Edward Smith

We have found 481 public records related to Edward Smith in 37 states . Ethnicity of all people found is English. Education level of all people found is Completed College. All people found speak English language. There are 131 business registration records connected with Edward Smith in public records. The businesses are registered in 21 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 Gasoline Service Stations and Automotive Dealers (Automotive) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Corr/Yth/Clin Sec Off. These employees work in eight different states. Most of them work in Colorado state. Average wage of employees is $58,006.


Edward E Smith

Name / Names Edward E Smith
Age 49
Birth Date 1975
Also Known As Edward E Smith
Person 17143 Dusty Rd, Athens, AL 35611
Phone Number 256-230-2090
Previous Address 241B RR 2, Prospect, TN 38477
RR 2, Prospect, TN 38477
494 PO Box, Tanner, AL 35671
21 PO Box, Athens, AL 35612
21 RR 9 #21, Athens, AL 35614
21 Piney Chapel, Athens, AL 35611
392 PO Box, Athens, AL 35612

Edward Robert Smith

Name / Names Edward Robert Smith
Age 51
Birth Date 1973
Also Known As Edward Gary Smith
Person 8542 County Road 35, Midway, AL 36053
Phone Number 334-529-3515
Possible Relatives

Previous Address 180 RR 1 #180, Midway, AL 36053
35 RR 1 #35, Midway, AL 36053
RR 1, Midway, AL 36053
Country Clb, Midway, AL 36053
35 PO Box, Midway, AL 36053

Edward Wayne Smith

Name / Names Edward Wayne Smith
Age 58
Birth Date 1966
Person 136 County Road 1518 #1518, Cullman, AL 35058
Phone Number 256-796-8971
Possible Relatives
Previous Address 136 Co Road 1518, Cullman, AL 35058
136 County Road 1622, Cullman, AL 35058
135 Co Rd, Cullman, AL 35055
3515 RR 14 #3515, Cullman, AL 35058
Gold Rdg, Cullman, AL 35055
Gold Ridge Rd, Cullman, AL 35055
135 County Road 1518, Cullman, AL 35058
2816 Greenside Dr #22, Huntsville, AL 35816
Associated Business Wayne Investments Inc

Edward E Smith

Name / Names Edward E Smith
Age 61
Birth Date 1963
Person B Co 2nd Gen Hospital, Apo, AE 09180
Phone Number 210-828-0478
Possible Relatives



Previous Address 5405 Post Rd, Spencer, OK 73084
4419 Ryan Ave, Columbia, SC 29203
1601 Longcreek Dr #1602, Columbia, SC 29210
3430 Broad River Rd #202, Columbia, SC 29210
2530 Harry Wurzbach Rd #1107, San Antonio, TX 78209
2350 Harry, San Antonio, TX 78223
5501 Nortpost, Spencer, OK 73084

Edward Sherman Smith

Name / Names Edward Sherman Smith
Age 62
Birth Date 1962
Person 11334 Upper Sunny, Eagle River, AK 99577
Possible Relatives
Previous Address 213 Erie,Cheney, WA 99004
552 Old Middletown,Media, PA 19063
Co Debra McInelly,Anchorage, AK 99506
21 Fig C,Elmendorf Afb, AK 99506
Email Available

Edward Joseph Smith

Name / Names Edward Joseph Smith
Age 62
Birth Date 1962
Person 903 40th, Anchorage, AK 99503
Previous Address 6135 Tudor,Anchorage, AK 99507
919 PO Box,Palmer, AK 99645
230245 PO Box,Anchorage, AK 99523
102092 PO Box,Anchorage, AK 99510
828 Neptune,Wilmington, CA 90744

Edward E Smith

Name / Names Edward E Smith
Age 64
Birth Date 1960
Also Known As Edward Smith
Person 982 PO Box, Hayneville, AL 36040
Phone Number 334-563-7942
Possible Relatives

Previous Address 155 Giddens Rd, Hayneville, AL 36040
839 Highway 21, Hayneville, AL 36040
6985 State Highway 21, Hayneville, AL 36040
18A PO Box, Hayneville, AL 36040

Edward B Smith

Name / Names Edward B Smith
Age 67
Birth Date 1957
Person 1403 Ceola L Miller Ave, Selma, AL 36701
Phone Number 334-872-5761
Possible Relatives







Previous Address 1403 McArthur Ave, Selma, AL 36701
2521 1st #2, Selma, AL 36703
1010 Roosevelt St, Selma, AL 36701

Edward S Smith

Name / Names Edward S Smith
Age 69
Birth Date 1955
Person 1248 Molly, Fairbanks, AK 99709
Previous Address 9 PO Box,Zephyr Cove, NV 89448
102 E,Fairbanks, AK 99701
102 State,Fairbanks, AK 99701
188 Shirley Ann,Fairbanks, AK 99709
Associated Business EDS AUDIO & RECORDING SERVICES

Edward E Smith

Name / Names Edward E Smith
Age 70
Birth Date 1954
Also Known As Ed L Smith
Person 3 PO Box, Grand Bay, AL 36541
Phone Number 251-865-4668
Possible Relatives







Previous Address 9204 Mayfield Ct, Grand Bay, AL 36541
183 RR 3, Grand Bay, AL 36541
1125 Premier Dr #1209, Chattanooga, TN 37421
1421 Cloverdale Cir #808, Hixson, TN 37343
122 PO Box, De Witt, AR 72042
183 PO Box, Grand Bay, AL 36541

Edward S Smith

Name / Names Edward S Smith
Age 70
Birth Date 1954
Person 39A RR 2, Calera, AL 35040
Phone Number 256-377-2694
Possible Relatives Cindy L Sponder

Sharon A Lettermanedwards
Previous Address 123 County Road 424, Clanton, AL 35045
241 PO Box, Columbiana, AL 35051
5393 Highway 86, Calera, AL 35040
Bridges, Columbiana, AL 35051
185 RR 1, Rockford, AL 35136
Prospect, Columbiana, AL 35051
1 PO Box, Calera, AL 35040
Prospect St, Columbiana, AL 35051
39A PO Box, Calera, AL 35040

Edward Lee Smith

Name / Names Edward Lee Smith
Age 74
Birth Date 1950
Person 2166 PO Box, Sitka, AK 99835
Previous Address 366 PO Box,Kodiak, AK 99615
4462 PO Box,Sitka, AK 99835
2166 PO Box,Seattle, WA 98111

Edward D Smith

Name / Names Edward D Smith
Age 74
Birth Date 1950
Also Known As Edw D Smith
Person 13350 Goff Rd #A, Wilmer, AL 36587
Phone Number 251-645-2890
Possible Relatives



Previous Address 1301 Middle Ring Rd, Mobile, AL 36608

Edward P Smith

Name / Names Edward P Smith
Age 78
Birth Date 1946
Also Known As Paul E Smith
Person 891 Highway 467, Vincent, AL 35178
Phone Number 205-672-2399
Possible Relatives

Previous Address 105 Pineview St #105, Harpersville, AL 35078
Box, Harpersville, AL 35078
1811 #105, Harpersville, AL 35078

Edward L Smith

Name / Names Edward L Smith
Age 79
Birth Date 1945
Person 1067 Hermitage Cir, Birmingham, AL 35242
Phone Number 205-408-7747
Possible Relatives



Previous Address 5306 Hunt Cliff Rd, Birmingham, AL 35242
5913 1st Ave #I, Birmingham, AL 35212
6204 Cardinal Dr, Pinson, AL 35126
808 Old Trail Rd #5, Birmingham, AL 35215
383101 PO Box, Birmingham, AL 35238
5308 Hunt Cliff Rd, Birmingham, AL 35242
3 59th St #B, Birmingham, AL 35212

Edward Smith

Name / Names Edward Smith
Age 82
Birth Date 1942
Person 208 PO Box, Toxey, AL 36921
Phone Number 334-843-2606

Edward N Smith

Name / Names Edward N Smith
Age 84
Birth Date 1939
Also Known As Edward M Smith
Person 14061 County Road 6, Wilsonville, AL 35186
Previous Address 111 RR 1 #111, Wilsonville, AL 35186
14061 Co Rd 61, Wilsonville, AL 35186
1601 County Road 61, Wilsonville, AL 35186
10 University Cir, Tuscaloosa, AL 35401
111 PO Box, Wilsonville, AL 35186
1 Broadmoor, Tuscaloosa, AL 35401

Edward Oneal Smith

Name / Names Edward Oneal Smith
Age 90
Birth Date 1933
Person 88 Pleasant Hill Cir, Atmore, AL 36502
Phone Number 251-368-5912
Previous Address 19K RR 2, Atmore, AL 36502
RR 2, Atmore, AL 36502
Jack, Atmore, AL 36502
138A PO Box, Atmore, AL 36504
Jack Spgs-Pollard Rd, Atmore, AL 36502
19K PO Box, Atmore, AL 36504

Edward M Smith

Name / Names Edward M Smith
Age 90
Birth Date 1933
Person 1948 Bobo Section Rd, Hazel Green, AL 35750
Phone Number 256-828-4005
Possible Relatives


Previous Address 2908 1st #1, Huntsville, AL 35805
3907 Ashland Dr, Huntsville, AL 35805

Edward E Smith

Name / Names Edward E Smith
Age 97
Birth Date 1926
Person 2820 Rose Arbor Cir, Birmingham, AL 35217
Phone Number 205-631-9670
Possible Relatives
Previous Address 232 #RT9, Birmingham, AL
RR 9, Birmingham, AL 35235
3213 Wax Berry Ln, Birmingham, AL 35217
1711 13th Ave, Birmingham, AL 35205

Edward O Smith

Name / Names Edward O Smith
Age N/A
Person 3339 BAKER RD, NORTH POLE, AK 99705
Phone Number 907-488-0388

Edward E Smith

Name / Names Edward E Smith
Age N/A
Person 800 Lessman Cir, Cullman, AL 35055
Possible Relatives

Edward Smith

Name / Names Edward Smith
Age N/A
Person 771456 PO Box, Eagle River, AK 99577
Previous Address 10327 Stewart,Eagle River, AK 99577
275 Park,Anchorage, AK 99508

Edward L Smith

Name / Names Edward L Smith
Age N/A
Person 62072 PO Box, Golovin, AK 99762
Previous Address 313 5th,Anchorage, AK 99501
339 Dogwood,Palmer, AK 99645
1010 Tyonek,Anchorage, AK 99501

Edward O Smith

Name / Names Edward O Smith
Age N/A
Person 3100 Border St, Birmingham, AL 35208
Possible Relatives

Previous Address 1722 1st Ct, Birmingham, AL 35208

Edward Lee Smith

Name / Names Edward Lee Smith
Age N/A
Also Known As Edward L Smith
Person 7577 66th St, Birmingham, AL 35212
Phone Number 205-833-9056
Possible Relatives







Previous Address 316 75th St #A, Birmingham, AL 35206
540 Belmar Dr, Birmingham, AL 35215

Edward J Smith

Name / Names Edward J Smith
Age N/A
Person 10327 Stewart, Eagle River, AK 99577
Previous Address 243831 PO Box,Anchorage, AK 99524
771456 PO Box,Eagle River, AK 99577
400 24th,Anchorage, AK 99503
275 S,Anchorage, AK 99501
275 St,Anchorage, AK 99501
275 S,Anchorage, AK 99508
3831 PO Box,Anchorage, AK 99524
1835 26th,Anchorage, AK 99508
Email Available

Edward L Smith

Name / Names Edward L Smith
Age N/A
Person PO BOX 2166, SITKA, AK 99835
Phone Number 907-747-8263

Edward W Smith

Name / Names Edward W Smith
Age N/A
Person 1842 N WOOD AVE, FLORENCE, AL 35630

Edward Lam Smith

Name / Names Edward Lam Smith
Age N/A
Person 458 RR 1 #458, Clanton, AL 35046
Phone Number 205-755-0111
Possible Relatives
Previous Address 458 PO Box, Clanton, AL 35046
6956 County Road 28, Clanton, AL 35046

Edward J Smith

Name / Names Edward J Smith
Age N/A
Person 10327 STEWART DR, EAGLE RIVER, AK 99577
Phone Number 907-694-4809

Edward S Smith

Name / Names Edward S Smith
Age N/A
Person 11334 UPPER SUNNY CIR, EAGLE RIVER, AK 99577
Phone Number 907-696-8845

Edward R Smith

Name / Names Edward R Smith
Age N/A
Person 2975 LONE OAK RD, BESSEMER, AL 35023

Edward E Smith

Name / Names Edward E Smith
Age N/A
Person 113 COUNTY ROAD 1623, CULLMAN, AL 35058

Edward Smith

Name / Names Edward Smith
Age N/A
Person PO BOX 909, COLLINSVILLE, AL 35961

Edward Smith

Name / Names Edward Smith
Age N/A
Person 2736 PRAIRIE CREEK RD, LINEVILLE, AL 36266

Edward A Smith

Name / Names Edward A Smith
Age N/A
Person PO BOX 161, WATTSVILLE, AL 35182

Edward F Smith

Name / Names Edward F Smith
Age N/A
Person 775 FARMINGTON LN, PIKE ROAD, AL 36064

Edward Smith

Name / Names Edward Smith
Age N/A
Person 302 84TH ST N, BIRMINGHAM, AL 35206

Edward Smith

Name / Names Edward Smith
Age N/A
Person 11731 BIRCH TRAIL CIR APT 13, ANCHORAGE, AK 99515

Edward R Smith

Name / Names Edward R Smith
Age N/A
Person 461 PO Box, Calera, AL 35040

Edward Smith

Name / Names Edward Smith
Age N/A
Person 74 PO Box, Fort Davis, AL 36031

Edward J Smith

Name / Names Edward J Smith
Age N/A
Person 5411 Mockingbird, Anchorage, AK 99507

Edward W Smith

Name / Names Edward W Smith
Age N/A
Person 1375 STATE HIGHWAY 180, GULF SHORES, AL 36542
Phone Number 251-540-6180

Edward Smith

Name / Names Edward Smith
Age N/A
Person 431 BONNIE JEAN CT, ANCHORAGE, AK 99515
Phone Number 907-349-2646

Edward L Smith

Name / Names Edward L Smith
Age N/A
Person 7729 SUNRISE CIR APT A, BIRMINGHAM, AL 35210
Phone Number 205-956-8185

Edward Smith

Name / Names Edward Smith
Age N/A
Person 22589 CHRISTI SMITH RD, ANDALUSIA, AL 36421
Phone Number 334-222-7322

Edward E Smith

Name / Names Edward E Smith
Age N/A
Person 3064 GREY HILL RD, WEST BLOCTON, AL 35184
Phone Number 205-938-7342

Edward D Smith

Name / Names Edward D Smith
Age N/A
Person 5911 LOUISE HINES CIR NW, HUNTSVILLE, AL 35810
Phone Number 256-852-8787

Edward A Smith

Name / Names Edward A Smith
Age N/A
Person 90 SMITH LN, LINCOLN, AL 35096
Phone Number 205-763-2536

Edward C Smith

Name / Names Edward C Smith
Age N/A
Person 360 SELMA HWY, PRATTVILLE, AL 36067
Phone Number 334-365-1106

Edward L Smith

Name / Names Edward L Smith
Age N/A
Person 1777 COUNTY ROAD 90, BRYANT, AL 35958
Phone Number 256-597-2563

Edward Smith

Name / Names Edward Smith
Age N/A
Person 10561 SMITH RD, GRAND BAY, AL 36541
Phone Number 251-865-6640

Edward J Smith

Name / Names Edward J Smith
Age N/A
Person 13960 OLD GREENSBORO RD, TUSCALOOSA, AL 35405
Phone Number 205-342-9923

Edward D Smith

Name / Names Edward D Smith
Age N/A
Person 13350 GOFF RD, WILMER, AL 36587
Phone Number 251-645-2890

Edward O Smith

Name / Names Edward O Smith
Age N/A
Person 106 MAY APPLE RD SW, ARAB, AL 35016
Phone Number 256-586-6267

Edward Smith

Name / Names Edward Smith
Age N/A
Person 327 AZALEA DR, MONTGOMERY, AL 36105
Phone Number 334-613-3861

Edward S Smith

Name / Names Edward S Smith
Age N/A
Person 1248 MOLLY RD, FAIRBANKS, AK 99709
Phone Number 907-455-6973

Edward C Smith

Name / Names Edward C Smith
Age N/A
Person 167 LATO RD, SEALE, AL 36875
Phone Number 334-855-9013

Edward Smith

Name / Names Edward Smith
Age N/A
Person 1560 AL HIGHWAY 144, RAGLAND, AL 35131

Edward Smith

Business Name Wayne Investments Inc
Person Name Edward Smith
Position company contact
State AL
Address 136 County Road 1518 Cullman AL 35058-0902
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 256-796-8971
Number Of Employees 1
Annual Revenue 378200

EDWARD D SMITH

Business Name WIND RIVER CAPITAL, INC.
Person Name EDWARD D SMITH
Position Treasurer
State NV
Address 856 EAST SAHARA AVE 856 EAST SAHARA AVE, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9366-1990
Creation Date 1990-10-11
Type Domestic Corporation

Edward Smith

Business Name Valerie Green Electrolysis, Ltd
Person Name Edward Smith
Position company contact
State IL
Address 1585 Ellinwood St. - Suite 12-B, DEERFIELD, 60015 IL
Email [email protected]

EDWARD D SMITH

Business Name VE ENTERPRISES, INC.
Person Name EDWARD D SMITH
Position Treasurer
State NV
Address 856 E. SAHARA AVE 856 E. SAHARA AVE, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C640-1988
Creation Date 1988-01-26
Type Domestic Corporation

Edward Smith

Business Name Ultra Bond
Person Name Edward Smith
Position company contact
State PA
Address 310 E Sunbury Street, Millerstown, 17062 PA
Phone Number
Email [email protected]

Edward M. Smith

Business Name ULLICO LIFE INSURANCE COMPANY
Person Name Edward M. Smith
Position registered agent
State TX
Address 24602 Fairway Springs, San Antonio, TX 78258
Business Contact Type CEO
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 1986-06-12
Entity Status Active/Compliance
Type CEO

EDWARD SMITH

Business Name UKIAH AUTO RENTAL, INC.
Person Name EDWARD SMITH
Position registered agent
Corporation Status Suspended
Agent EDWARD SMITH 949 N STATE ST, UKIAH, CA 95482
Care Of 949 N STATE ST, UKIAH, CA 95482
CEO EDWARD SMITH949 N STATE ST, UKIAH, CA 95482
Incorporation Date 2002-12-23

Edward Smith

Business Name Town & Country Realtors
Person Name Edward Smith
Position company contact
State ID
Address PO BOX 425, Fairfield, 83327 ID
Phone Number
Email [email protected]

Edward Smith

Business Name Todd Realty
Person Name Edward Smith
Position company contact
State IN
Address P O Box 307, Syracuse, 46567 IN
Email [email protected]

Edward M. Smith

Business Name THE UNION LABOR LIFE INSURANCE COMPANY
Person Name Edward M. Smith
Position registered agent
State MD
Address 8403 Colesville Rd., Silver Spring, MD 20910
Business Contact Type CEO
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 1963-10-21
Entity Status Active/Compliance
Type CEO

Edward A Smith

Business Name THE TRANSMISSION AND MUFFLER SHOP, INC.
Person Name Edward A Smith
Position registered agent
State GA
Address 212 Garnet Dr S, Lizella, GA 31052
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-06-22
Entity Status To Be Dissolved
Type CFO

Edward Smith

Business Name Supply Chain Consultants Inc
Person Name Edward Smith
Position company contact
State DE
Address 19606 Coastal Hwy, Wilmington, DE 19971
Phone Number
Email [email protected]
Title Managing Director Europe

Edward Smith

Business Name Smith Metal Buildings
Person Name Edward Smith
Position company contact
State PA
Address 212 Howes Run Road - Sarver, SAINT PETERSBURG, 16054 PA
Phone Number
Email [email protected]

Edward Smith

Business Name Smith & Co Closet Designs
Person Name Edward Smith
Position company contact
State AL
Address 22656 Canal Rd Orange Beach AL 36561-3801
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2499
SIC Description Wood Products, Nec
Phone Number 251-974-1316
Number Of Employees 1
Annual Revenue 31680

Edward Smith

Business Name Skyview Satellite Systems Inc
Person Name Edward Smith
Position company contact
State AR
Address 408 Mountain Mdws Shirley AR 72153-8625
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 501-723-8131
Number Of Employees 1
Annual Revenue 326230
Fax Number 501-723-8106

Edward Smith

Business Name Siegent, Inc
Person Name Edward Smith
Position company contact
State FL
Address 621 Nw 53rd St Ste 450, Boca Raton, FL
Phone Number
Email [email protected]
Title Chief Financial Officer

Edward Smith

Business Name Siegent, Inc
Person Name Edward Smith
Position company contact
State FL
Address 6013 Nw 32nd Way, Boca Raton, FL 33496
Phone Number
Email [email protected]
Title CFO

Edward Smith

Business Name Seashore Healing Arts Center
Person Name Edward Smith
Position company contact
State NJ
Address 505 New Road Suite 5, SEA ISLE CITY, 8243 NJ
Phone Number
Email [email protected]

Edward Smith

Business Name School Transporation Dept
Person Name Edward Smith
Position company contact
State AL
Address 400 Third Ave Dothan AL 36301-2814
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4151
SIC Description School Buses
Phone Number 334-794-1450

EDWARD C SMITH

Business Name SUMMIT FINANCIAL ASSOCIATES, INC.
Person Name EDWARD C SMITH
Position registered agent
State GA
Address 550 SO BETHANY RD, MCDONOUGH, GA 30253
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-01-21
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Edward Smith

Business Name STAGE ONE ENTERTAINMENT COMPANY
Person Name Edward Smith
Position registered agent
State GA
Address 1112 Oak Hollow Ln, Hampton, GA 30228
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-09-07
End Date 2012-09-05
Entity Status Admin. Dissolved
Type CFO

EDWARD SMITH

Business Name STABILIZED IMAGES, INC.
Person Name EDWARD SMITH
Position CEO
Corporation Status Dissolved
Agent 3680 GREEN HILL DR, SANTA ROSA, CA 95404
Care Of PO BOX 1805, SANTA ROSA, CA 95402
CEO EDWARD SMITH 3680 GREEN HILL DR, SANTA ROSA, CA 95404
Incorporation Date 1989-09-18

EDWARD SMITH

Business Name STABILIZED IMAGES, INC.
Person Name EDWARD SMITH
Position registered agent
Corporation Status Dissolved
Agent EDWARD SMITH 3680 GREEN HILL DR, SANTA ROSA, CA 95404
Care Of PO BOX 1805, SANTA ROSA, CA 95402
CEO EDWARD SMITH3680 GREEN HILL DR, SANTA ROSA, CA 95404
Incorporation Date 1989-09-18

EDWARD SMITH

Business Name SODA CREEK, INC.
Person Name EDWARD SMITH
Position registered agent
State GA
Address 501 W MAY ST, CALHOUN, GA 30701
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-03-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

EDWARD SMITH

Business Name SMITH, EDWARD
Person Name EDWARD SMITH
Position company contact
State AZ
Address 2036 E. Hackamore St, MESA, 85212 AZ
Email [email protected]

EDWARD D SMITH

Business Name SMITH - CHRISTENSEN ENTERPRISES, INC.
Person Name EDWARD D SMITH
Position President
State NV
Address 2201 N. COMMERCE 2201 N. COMMERCE, N.LAS VEGAS, NV 89030
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C670-1988
Creation Date 1988-01-27
Type Domestic Corporation

EDWARD D SMITH

Business Name SFE AG HOLDINGS L.L.C.
Person Name EDWARD D SMITH
Position Manager
State NV
Address 1509 S SIXTH ST 1509 S SIXTH ST, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC21726-1995
Creation Date 1995-12-08
Expiried Date 2025-12-08
Type Domestic Limited-Liability Company

Edward Steve Smith

Business Name SCS SITE DEVELOPMENT, INC.
Person Name Edward Steve Smith
Position registered agent
State GA
Address 40 South Shore Drive, Newnan, GA 30263
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-02-13
Entity Status Active/Noncompliance
Type CEO

EDWARD T SMITH

Business Name SCOTIA SYSTEMS, INC.
Person Name EDWARD T SMITH
Position registered agent
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-11
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Edward Smith

Business Name S & J CABLE AND CONSTRUCTION LLC
Person Name Edward Smith
Position registered agent
State GA
Address 3992 Moore Creek Drive, Conley, GA 30288
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-02-21
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Organizer

Edward G. Smith

Business Name ROLLING IN DOUGH COOKIE COMPANY
Person Name Edward G. Smith
Position registered agent
State FL
Address 10201 RAINBRIDGE DR., RIVERVIEW, FL 33569
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-10-30
Entity Status Active/Compliance
Type CEO

EDWARD SMITH

Business Name RIVERSIDE CORPORATION II WHICH WILL DO BUSINE
Person Name EDWARD SMITH
Position registered agent
Corporation Status Forfeited
Agent EDWARD SMITH 2141 E. PHILADELPHIA #C, ONTARIO, CA 91761
Care Of EDWARD SMITH 2141 E. PHILADELPHIA #C, ONTARIO, CA 91761
Incorporation Date 2002-10-21

EDWARD SMITH

Business Name RISING SUN SCHOLARSHIP FUND
Person Name EDWARD SMITH
Position registered agent
Corporation Status Active
Agent EDWARD SMITH 12602 BLACKTHORN ST, GARDEN GROVE, CA 92840
Care Of 9810 NEWCOMB AVE, WHITTIER, CA 90603
CEO EDWARD SMITH12602 BLACKTHORN ST, GARDEN GROVE, CA 92840
Incorporation Date 2000-03-28
Corporation Classification Public Benefit

Edward Smith

Business Name R & J Warehouse
Person Name Edward Smith
Position company contact
State AR
Address P.O. BOX 5641 North Little Rock AR 72119-5641
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3699
SIC Description Electrical Equipment And Supplies, Nec
Phone Number 501-375-7814
Number Of Employees 19
Annual Revenue 1818000

EDWARD C. SMITH

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

Edward Smith

Business Name Plant Stand of Arizona Inc
Person Name Edward Smith
Position company contact
State AZ
Address 6420 S 28th St Phoenix AZ 85042-4717
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5193
SIC Description Flowers And Florists Supplies
Phone Number 602-304-0551
Number Of Employees 49
Annual Revenue 3744000

EDWARD SMITH

Business Name PRECISION OPTICAL RESOURCES, INC.
Person Name EDWARD SMITH
Position registered agent
State GA
Address 600 TRIBBLE WAY, LOGANVILLE, GA 30052
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-10
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

EDWARD SMITH

Business Name PRECISE RECORDS MANAGEMENT INC.
Person Name EDWARD SMITH
Position registered agent
Corporation Status Forfeited
Agent EDWARD SMITH 2141 E. PHILADELPHIA #C, ONTARIO, CA 91761
Care Of EDWARD SMITH 2141 E. PHILADELPHIA #C, ONTARIO, CA 91761
Incorporation Date 2002-10-21

EDWARD SMITH

Business Name ORGANIC INTELLIGENCE, INC.
Person Name EDWARD SMITH
Position registered agent
Corporation Status Active
Agent EDWARD SMITH 1631 FAIR PARK AVENUE, LOS ANGELES, CA 90041
Care Of 1631 FAIR PARK AVENUE, LOS ANGELES, CA 90041
CEO EDWARD SMITH1631 FAIR PARK AVENUE, LOS ANGELES, CA 90041
Incorporation Date 2012-11-09

Edward Smith

Business Name Nexus Solutions, LLC
Person Name Edward Smith
Position registered agent
State GA
Address P O Box 1049, LaGrange, GA 30241
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-11
Entity Status Active/Compliance
Type Organizer

EDWARD SMITH

Business Name NPS INTERNATIONAL, INC.
Person Name EDWARD SMITH
Position registered agent
State GA
Address 6025 SANDY SPRINGS CIR #310, ATLANTA, GA 30328
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-07-27
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

EDWARD SMITH

Business Name NORTHERN CALIFORNIA CEMENT MASONS FUNDS ADMIN
Person Name EDWARD SMITH
Position registered agent
Corporation Status Active
Agent EDWARD SMITH 220 CAMPUS LANE, FAIRFIELD, CA 94534-1497
Care Of 220 CAMPUS LANE, FAIRFIELD, CA 94534-1497
CEO EDWARD SMITH220 CAMPUS LANE, FAIRFIELD, CA 94534-1497
Incorporation Date 1964-07-29
Corporation Classification Mutual Benefit

EDWARD SMITH

Business Name NORTHERN CALIFORNIA CEMENT MASONS FUNDS ADMIN
Person Name EDWARD SMITH
Position CEO
Corporation Status Active
Agent 220 CAMPUS LANE, FAIRFIELD, CA 94534-1497
Care Of 220 CAMPUS LANE, FAIRFIELD, CA 94534-1497
CEO EDWARD SMITH 220 CAMPUS LANE, FAIRFIELD, CA 94534-1497
Incorporation Date 1964-07-29
Corporation Classification Mutual Benefit

EDWARD WEST SMITH

Business Name NEVADA SCIENTIFIC CORPORATION
Person Name EDWARD WEST SMITH
Position President
State NV
Address 774 MAYS BLVD #10 774 MAYS BLVD #10, INCLINE VILLAGE, NV 89450
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10658-1993
Creation Date 1993-08-30
Type Domestic Corporation

Edward Smith

Business Name Mac Uniform and Equipment
Person Name Edward Smith
Position company contact
State AL
Address P.O. BOX 11004 Birmingham AL 35202-1004
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 205-324-6011
Number Of Employees 22
Annual Revenue 1030000

EDWARD SMITH

Business Name MIKOR, INC.
Person Name EDWARD SMITH
Position registered agent
Corporation Status Active
Agent EDWARD SMITH 3835 CYPRESS DR STE 110, PETALUMA, CA 94954-6966
Care Of PO BOX 1805, SANTA ROSA, CA 95402-1805
CEO EDWARD SMITH3680 GREEN HILL DR, SANTA ROSA, CA 95404-6265
Incorporation Date 2006-07-24

EDWARD D SMITH

Business Name MCLACHLAN INVESTMENT CORP.
Person Name EDWARD D SMITH
Position President
State NV
Address 1509 SOUTH 6TH STREET 1509 SOUTH 6TH STREET, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C35-1985
Creation Date 1985-01-02
Type Domestic Corporation

EDWARD SMITH

Business Name MASTERTECH AUTOMOTIVE SERVICES INC.
Person Name EDWARD SMITH
Position registered agent
State GA
Address 2625 PIEDMONT RD #56-288, ATLANTA, GA 30324
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-01-02
Entity Status Active/Noncompliance
Type CFO

EDWARD D SMITH

Business Name M. J. CHRISTENSEN AND SONS, INC.
Person Name EDWARD D SMITH
Position President
State NV
Address 5113 ALPINE PLACE 5113 ALPINE PLACE, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C249-1963
Creation Date 1963-02-08
Type Domestic Corporation

Edward Smith

Business Name Long Island Gift Emporium
Person Name Edward Smith
Position company contact
State NY
Address PO Box 310, Deer Park, NY 11729
SIC Code 821103
Phone Number
Email [email protected]

EDWARD SMITH

Business Name LABORERS FUNDS ADMINISTRATIVE OFFICE OF NORTH
Person Name EDWARD SMITH
Position CEO
Corporation Status Active
Agent 220 CAMPUS LANE, FAIRFIELD, CA 94534
Care Of 220 CAMPUS LANE, FAIRFIELD, CA 94534
CEO EDWARD SMITH 220 CAMPUS LANE, FAIRFIELD, CA 94534
Incorporation Date 1963-10-17
Corporation Classification Mutual Benefit

EDWARD SMITH

Business Name LABORERS FUNDS ADMINISTRATIVE OFFICE OF NORTH
Person Name EDWARD SMITH
Position registered agent
Corporation Status Active
Agent EDWARD SMITH 220 CAMPUS LANE, FAIRFIELD, CA 94534
Care Of 220 CAMPUS LANE, FAIRFIELD, CA 94534
CEO EDWARD SMITH220 CAMPUS LANE, FAIRFIELD, CA 94534
Incorporation Date 1963-10-17
Corporation Classification Mutual Benefit

EDWARD D SMITH

Business Name JOINDER, INC.
Person Name EDWARD D SMITH
Position Treasurer
State NV
Address 1509 SOUTH SIXTH STREET 1509 SOUTH SIXTH STREET, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C6268-1990
Creation Date 1990-07-11
Type Domestic Corporation

EDWARD D SMITH

Business Name JOINDER, INC.
Person Name EDWARD D SMITH
Position President
State NV
Address 1509 SOUTH SIXTH STREET 1509 SOUTH SIXTH STREET, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C6268-1990
Creation Date 1990-07-11
Type Domestic Corporation

EDWARD D SMITH

Business Name JEC WYOMING FOODS, LLC
Person Name EDWARD D SMITH
Position Manager
State NV
Address 5113 ALPINE PL 5113 ALPINE PL, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC7081-1998
Creation Date 1998-12-04
Expiried Date 2498-12-04
Type Domestic Limited-Liability Company

Edward Smith

Business Name Howard Funeral Service Inc
Person Name Edward Smith
Position company contact
State AR
Address P.O. BOX 681 Leachville AR 72438-0681
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 870-561-4511

Edward Smith

Business Name Hartman-Walsh Corporation
Person Name Edward Smith
Position company contact
State MO
Address 7144 N Market St, Saint Louis, MO 63133
Phone Number
Email [email protected]
Title CEO

Edward Smith

Business Name Hanks Spakle and Dump Trck Svc
Person Name Edward Smith
Position company contact
State AZ
Address P.O. BOX 24859 Tempe AZ 85285-4859
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 602-438-0604
Number Of Employees 2
Annual Revenue 123600

EDWARD SMITH

Business Name HYRA TECHNOLOGY, INC.
Person Name EDWARD SMITH
Position registered agent
Corporation Status Suspended
Agent EDWARD SMITH 16250 VENTURA BLVD #225, ENCINO, CA 91436-2204
Care Of 22933 SCHOOLCRAFT ST, WEST HILLS, CA 91307
CEO HERTSEL CORECH22933 SCHOOLCRAFT ST, WEST HILLS, CA 91307
Incorporation Date 1989-09-15

edward arnold smith

Business Name HEMISPHERE REAL ESTATE INC
Person Name edward arnold smith
Position registered agent
State GA
Address 815 debbie lane, woodstock, GA 30188
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-17
Entity Status Diss./Cancel/Terminat
Type CFO

Edward Smith

Business Name Golden Oasis Adult Care Home
Person Name Edward Smith
Position company contact
State AZ
Address 8469 E Rolling Ridge St Tucson AZ 85710-7253
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 520-885-4213
Number Of Employees 2
Annual Revenue 128640

EDWARD D SMITH

Business Name GREAT BASIN PARTNERS, LLC
Person Name EDWARD D SMITH
Position Mmember
State NV
Address 856 EAST SAHARA AVE 856 EAST SAHARA AVE, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4820-2000
Creation Date 2000-05-18
Expiried Date 2500-05-18
Type Domestic Limited-Liability Company

EDWARD D SMITH

Business Name GOURMET PANTRY, INC.
Person Name EDWARD D SMITH
Position registered agent
State GA
Address 100 MONTROSE, SAINT SIMONS ISLAN, GA 31522
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-03-05
Entity Status Active/Compliance
Type CEO

Edward Smith

Business Name Florence Wellness Ctr Inc
Person Name Edward Smith
Position company contact
State AL
Address 1842 N Wood Ave Florence AL 35630-2155
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 256-760-0041
Number Of Employees 5
Annual Revenue 426400

EDWARD H. SMITH

Business Name FURTASCO INVESTMENTS, INC.
Person Name EDWARD H. SMITH
Position registered agent
State GA
Address 357 OAK ST., STE A, ATHENS, GA 30601
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-11-17
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

EDWARD R SMITH

Business Name FIRE PRODUCTS MANUFACTURING, INC.
Person Name EDWARD R SMITH
Position President
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

Edward Smith

Business Name Es Renovations Support
Person Name Edward Smith
Position company contact
State PA
Address 3004 Pineford Dr, Middletown, PA
Phone Number
Email [email protected]
Title President

Edward Smith

Business Name Edward W. Smith
Person Name Edward Smith
Position company contact
State ID
Address 9323 Maple Hill Dr. - Boise, BOISE, 83708 ID
Phone Number
Email [email protected]

Edward Smith

Business Name Edward Smith
Person Name Edward Smith
Position company contact
State TX
Address 22814 Willhanna - Katy, KATY, 77493 TX
SIC Code 2079
Phone Number
Email [email protected]

Edward Smith

Business Name Edward Smith
Person Name Edward Smith
Position company contact
State FL
Address 6100 N Powerline Road - Fort Lauderdale, FORT LAUDERDALE, 33308 FL
SIC Code 7812
Phone Number
Email [email protected]

Edward Smith

Business Name Edward Smith
Person Name Edward Smith
Position company contact
State AL
Address 2533 County Road 2287 Glenwood AL 36034-3201
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-484-9627
Number Of Employees 2

Edward Smith

Business Name Edward D Smith - State Farm Insurance
Person Name Edward Smith
Position company contact
State MD
Address 201 Benton Avenue #204, Linthicum Heights, 21090 MD
Email [email protected]

Edward Smith

Business Name Ed Smith
Person Name Edward Smith
Position company contact
State MD
Address 5960 Hardesty Rd, SOLOMONS, 20688 MD
Email [email protected]

EDWARD SMITH

Business Name EDWARD E. SMITH, INC.
Person Name EDWARD SMITH
Position CEO
Corporation Status Suspended
Agent 850 MERCHANT ST, VACAVILLE, CA 95688
Care Of 850 MERCHANT ST, VACAVILLE, CA 95688
CEO EDWARD SMITH 850 MERCHANT ST, VACAVILLE, CA 95688
Incorporation Date 1977-09-29

EDWARD SMITH

Business Name EDWARD E. SMITH, INC.
Person Name EDWARD SMITH
Position registered agent
Corporation Status Suspended
Agent EDWARD SMITH 850 MERCHANT ST, VACAVILLE, CA 95688
Care Of 850 MERCHANT ST, VACAVILLE, CA 95688
CEO EDWARD SMITH850 MERCHANT ST, VACAVILLE, CA 95688
Incorporation Date 1977-09-29

Edward Michael Smith

Business Name E3 GREENTECH ENTERPRISES INC.
Person Name Edward Michael Smith
Position registered agent
State GA
Address 1765 Windsor Cove, Alpharetta, GA 30004
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-01-21
Entity Status Active/Compliance
Type CEO

Edward Smith

Business Name Decatur Athens Aero Service
Person Name Edward Smith
Position company contact
State AL
Address P.O. BOX 502 Athens AL 35612-0502
Industry Air Transportation (Transportation)
SIC Code 4581
SIC Description Airports, Flying Fields, And Services
Phone Number 256-355-5770
Number Of Employees 12
Annual Revenue 597400

EDWARD D SMITH

Business Name COULTER & SMITH, LTD.
Person Name EDWARD D SMITH
Position Secretary
State NV
Address 5113 ALPINE PLACE 5113 ALPINE PLACE, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C4227-1982
Creation Date 1982-07-19
Type Domestic Corporation

EDWARD D. SMITH

Business Name CHAMPION MOTOR COACH, INC. (WITHDREW 2/26/91)
Person Name EDWARD D. SMITH
Position registered agent
State MI
Address 5573 E. NORTH STREET, DRYDEN, MI 48428
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-04-10
End Date 1991-02-26
Entity Status Withdrawn
Type CEO

Edward Dewilton Smith

Business Name CELA CORP., INC.
Person Name Edward Dewilton Smith
Position registered agent
State GA
Address 1807 Breton Hunt Lane, Suwanee, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-05-10
Entity Status Active/Compliance
Type CEO

Edward Smith

Business Name C-21 Weaver & Associates #1
Person Name Edward Smith
Position company contact
State NC
Address 1300 Bragg Blvd Ste 1324, Fayetteville, 28301 NC
Phone Number
Email [email protected]

edward smith

Business Name Boothbay harbor gift shop
Person Name edward smith
Position company contact
State VA
Address 4600 norborne road - richmond, RICHMOND, 23233 VA
Phone Number
Email [email protected]

Edward Smith

Business Name Beulah Baptist Church Inc
Person Name Edward Smith
Position company contact
State AL
Address 5500 Lee Road 270 Valley AL 36854-7042
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-705-0538
Number Of Employees 1
Annual Revenue 32640

EDWARD D SMITH

Business Name BRIAN HEAD FUNDING, LLC
Person Name EDWARD D SMITH
Position Mmember
State NV
Address 854 EAST SAHARA AVE 854 EAST SAHARA AVE, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC12646-2000
Creation Date 2000-12-28
Expiried Date 2500-12-28
Type Domestic Limited-Liability Company

Edward Smith

Business Name BLUE MOON ELECTRIC INC
Person Name Edward Smith
Position registered agent
State GA
Address 158 Witherspoon Road, Athens, GA 30606
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-08-03
Entity Status Active/Compliance
Type Secretary

EDWARD SMITH

Business Name BLIMPIE OF LAS VEGAS ADVERTINING CO-OP INC
Person Name EDWARD SMITH
Position President
State NV
Address 2885 S NELLIS 2885 S NELLIS, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13147-1994
Creation Date 1994-08-24
Type Domestic Corporation

EDWARD SMITH

Business Name BLACK GOLD, INC.
Person Name EDWARD SMITH
Position registered agent
State GA
Address P.O. BOX 578, CALHOUN, GA 30703
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-28
Entity Status Active/Compliance
Type Secretary

EDWARD D SMITH

Business Name BC ACCEPTANCE CORPORATION
Person Name EDWARD D SMITH
Position President
State NV
Address 5113 ALPINE PLACE 5113 ALPINE PLACE, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C6667-1994
Creation Date 1994-04-29
Type Domestic Corporation

EDWARD SMITH

Business Name BALBOA RAIDERS AMERICA YOUTH FOOTBALL AND CHE
Person Name EDWARD SMITH
Position CEO
Corporation Status Active
Agent 4961 ELM ST, SAN DIEGO, CA 92102
Care Of PO BOX 740038, SAN DIEGO, CA 92174
CEO EDWARD SMITH 4961 ELM ST, SAN DIEGO, CA 92102
Incorporation Date 1993-09-16
Corporation Classification Public Benefit

EDWARD SMITH

Business Name BALBOA RAIDERS AMERICA YOUTH FOOTBALL AND CHE
Person Name EDWARD SMITH
Position registered agent
Corporation Status Active
Agent EDWARD SMITH 4961 ELM ST, SAN DIEGO, CA 92102
Care Of PO BOX 740038, SAN DIEGO, CA 92174
CEO EDWARD SMITH4961 ELM ST, SAN DIEGO, CA 92102
Incorporation Date 1993-09-16
Corporation Classification Public Benefit

Edward Smith

Business Name B&E Tire Repair & Sales
Person Name Edward Smith
Position company contact
State AR
Address P.O. BOX 35 Palestine AR 72372-0035
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 870-581-2593
Number Of Employees 2
Annual Revenue 79680

Edward Smith

Business Name B & E Tire Repair & Sales
Person Name Edward Smith
Position company contact
State AR
Address PO Box 35 Palestine AR 72372-0035
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 870-581-2593
Number Of Employees 1
Annual Revenue 225420
Fax Number 870-581-2085

Edward Smith

Business Name B & E Tire Repair & Sales
Person Name Edward Smith
Position company contact
State AR
Address 848 N Main St Palestine AR 72372-9157
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 870-581-2593
Number Of Employees 2
Annual Revenue 300960
Fax Number 870-581-2085

Edward Smith

Business Name Ancient Order of Hibernians, C
Person Name Edward Smith
Position company contact
State IL
Address 10811 S Washtenaw, CHICAGO, 60654 IL
Email [email protected]

EDWARD SMITH

Business Name AUTOMOTIVE ENTERPRISES, INC.
Person Name EDWARD SMITH
Position CEO
Corporation Status Suspended
Agent 7 MT LASSEN DR STE B156, SAN RAFAEL, CA 94903
Care Of * 7 MT LASSEN DRIVE #B156, SAN RAFAEL, CA 94903
CEO EDWARD SMITH 7 MT LASSEN DR STE B156, SAN RAFAEL, CA 94903
Incorporation Date 1976-04-26

EDWARD SMITH

Business Name AUTOMOTIVE ENTERPRISES, INC.
Person Name EDWARD SMITH
Position registered agent
Corporation Status Suspended
Agent EDWARD SMITH 7 MT LASSEN DR STE B156, SAN RAFAEL, CA 94903
Care Of * 7 MT LASSEN DRIVE #B156, SAN RAFAEL, CA 94903
CEO EDWARD SMITH7 MT LASSEN DR STE B156, SAN RAFAEL, CA 94903
Incorporation Date 1976-04-26

EDWARD D SMITH

Business Name AUTO AUCTION SALES, INC.
Person Name EDWARD D SMITH
Position Secretary
State NV
Address 1509 SOUTH 6TH ST. 1509 SOUTH 6TH ST., LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C3011-1995
Creation Date 1995-02-22
Type Domestic Corporation

EDWARD D SMITH

Business Name AMERICAN BANK OF COMMERCE
Person Name EDWARD D SMITH
Position Secretary
State NV
Address P.O. BOX 98519 P.O. BOX 98519, LAS VEGAS, NV 891938519
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2795-1979
Creation Date 1979-05-22
Type Domestic Corporation

EDWARD D SMITH

Business Name AMERICAN BANCORP OF NEVADA
Person Name EDWARD D SMITH
Position Secretary
State NV
Address 4425 SPRING MOUNTAIN ROAD 4425 SPRING MOUNTAIN ROAD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C153-1982
Creation Date 1982-01-12
Type Domestic Corporation

EDWARD B SMITH

Business Name ALLIED SMITH, INC.
Person Name EDWARD B SMITH
Position registered agent
State GA
Address 600 TRIBBLE WAY, LOGANVILLE, GA 30052
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-04-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

EDWARD SMITH

Business Name AFRICAN WORLD FOOTBALL, INC.
Person Name EDWARD SMITH
Position registered agent
State GA
Address 411 PARKWAY #203, ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-06-02
End Date 2005-03-25
Entity Status Diss./Cancel/Terminat
Type Secretary

EDWARD SMITH

Business Name AERO SCIENTIFIC
Person Name EDWARD SMITH
Position President
State NV
Address 464 EAGLE DRIVE 464 EAGLE DRIVE, INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11669-1995
Creation Date 1995-07-12
Type Domestic Corporation

Edward L Smith

Person Name Edward L Smith
Filing Number 37294501
Position Director
State TX
Address 5555 Del Monte Dr., Houston TX 77056

EDWARD N SMITH III

Person Name EDWARD N SMITH III
Filing Number 56559200
Position PRESIDENT
State TX
Address P. O. DRAWER V, MARSHALL TX 75671

Edward L Smith

Person Name Edward L Smith
Filing Number 37294501
Position Treasurer
State TX
Address 5555 Del Monte Dr., Houston TX 77056

EDWARD SMITH

Person Name EDWARD SMITH
Filing Number 24940700
Position Director
State TX
Address 5600 BLUE MOUND ROAD, FORT WORTH TX 76131

EDWARD M SMITH

Person Name EDWARD M SMITH
Filing Number 10527406
Position CHIEF EXECUTIVE OFFICER
State DC
Address 1625 EYE ST NW, WASHINGTON DC 20006

EDWARD SMITH

Person Name EDWARD SMITH
Filing Number 9213600
Position DIRECTOR
State TX
Address 7421 PUNTES LANE, SILSBEE TX 77656

EDWARD SMITH

Person Name EDWARD SMITH
Filing Number 9213600
Position SECRETARY
State TX
Address 7421 PUNTES LANE, SILSBEE TX 77656

Edward S Smith Jr

Person Name Edward S Smith Jr
Filing Number 9082610
Position General Partner
State TX
Address 1717 Norfold Ave, Lubbock TX 79416

Edward S Smith III

Person Name Edward S Smith III
Filing Number 9082610
Position General Partner
State TX
Address 2831 US Hwy 62, Floydada TX 79235

EDWARD SMITH

Person Name EDWARD SMITH
Filing Number 8315506
Position PRESIDENT

Edward L Smith

Person Name Edward L Smith
Filing Number 8212706
Position CEO
State SC
Address N 2ND ST, Hartsville SC 29550

Edward L Smith

Person Name Edward L Smith
Filing Number 8212706
Position P
State SC
Address N 2ND ST, Hartsville SC 29550

EDWARD L SMITH

Person Name EDWARD L SMITH
Filing Number 8121100
Position Director
State TX
Address 306 WEST 7TH STREET SUITE 504, Fort Worth TX 76102

EDWARD L SMITH

Person Name EDWARD L SMITH
Filing Number 8121100
Position VICE PRESIDENT
State TX
Address 306 WEST 7TH STREET SUITE 504, Fort Worth TX 76102

EDWARD A SMITH

Person Name EDWARD A SMITH
Filing Number 59734301
Position Director
State TX
Address PO BOX 100, Brenham TX 77834

Edward B Smith

Person Name Edward B Smith
Filing Number 5098606
Position VP/S
State FL
Address PO BOX 3709, Lakeland FL 33802

Edward R Smith Jr

Person Name Edward R Smith Jr
Filing Number 2665806
Position P
State NY
Address ONE CITICORP CENTER 153 E, New York NY 10022 0000

Edward J Smith

Person Name Edward J Smith
Filing Number 41147301
Position Director
State TX
Address 3305 N 3rd St #301, Abilene TX 79603

Edward N. Smith Jr

Person Name Edward N. Smith Jr
Filing Number 42319301
Position Director
State TX
Address 2900 C Victory Dr., Marshall TX 75672

Edward N. Smith Jr

Person Name Edward N. Smith Jr
Filing Number 42319301
Position President
State TX
Address 2900 C Victory Dr., Marshall TX 75672

EDWARD SMITH

Person Name EDWARD SMITH
Filing Number 46234200
Position Director
State TX
Address HCR 62 BOX 22, EL CAMPO TX 77437

EDWARD SMITH

Person Name EDWARD SMITH
Filing Number 46234200
Position PRESIDENT
State TX
Address HCR 62 BOX 22, EL CAMPO TX 77437

EDWARD L SMITH

Person Name EDWARD L SMITH
Filing Number 46556801
Position TREASURER
State TX
Address 5555 DEL MONTE DR, HOUSTON TX 77056

EDWARD L SMITH

Person Name EDWARD L SMITH
Filing Number 46556801
Position DIRECTOR
State TX
Address 5555 DEL MONTE DR, HOUSTON TX 77056

EDWARD SMITH

Person Name EDWARD SMITH
Filing Number 51028600
Position PRESIDENT
State TX
Address 4513 SHEFFIELD LANE, Corpus Christi TX 78411

EDWARD SMITH

Person Name EDWARD SMITH
Filing Number 51028600
Position Director
State TX
Address 4513 SHEFFIELD LANE, Corpus Christi TX 78411

Edward S Smith

Person Name Edward S Smith
Filing Number 55322400
Position Director
State TX
Address PO BOX I, Lorenzo TX 79343

Edward Smith

Person Name Edward Smith
Filing Number 37563801
Position Director
State TX
Address PO Drawer B, Chappell Hill TX 77426

Edward R Smith Jr

Person Name Edward R Smith Jr
Filing Number 2665806
Position Director
State NY
Address ONE CITICORP CENTER 153 E, New York NY 10022 0000

Smith Edward

State FL
Calendar Year 2015
Employer Miami-dade County
Name Smith Edward
Annual Wage $37,680

Smith Edward T

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Smith Edward T
Annual Wage $50,244

Smith Edward

State CO
Calendar Year 2017
Employer City of Aurora
Name Smith Edward
Annual Wage $62,753

Smith Edward D

State CO
Calendar Year 2016
Employer Judicial Branch
Job Title Senior Legal Assistant
Name Smith Edward D
Annual Wage $73,788

Smith Edward T

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Smith Edward T
Annual Wage $49,644

Smith Edward G

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Maintenance Aide Ii
Name Smith Edward G
Annual Wage $30,160

Smith Edward G

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Maintenance Aide I
Name Smith Edward G
Annual Wage $24,258

Smith Ronald Edward

State AR
Calendar Year 2017
Employer Harrisburg School District
Name Smith Ronald Edward
Annual Wage $55,615

Smith Donald Edward

State AR
Calendar Year 2016
Employer Fort Smith School District
Name Smith Donald Edward
Annual Wage $35,081

Smith Thomas Edward

State AR
Calendar Year 2015
Employer Hamburg School District
Name Smith Thomas Edward
Annual Wage $14,486

Smith Donald Edward

State AR
Calendar Year 2015
Employer Fort Smith School District
Name Smith Donald Edward
Annual Wage $62,450

Smith Edward J

State AZ
Calendar Year 2018
Employer University Of Northern Arizona
Job Title App Systems Analyst Senior
Name Smith Edward J
Annual Wage $96,309

Smith Edward

State AZ
Calendar Year 2018
Employer Exposition And State Fair Board
Job Title Coliseum Wkr
Name Smith Edward
Annual Wage $3,986

Smith Edward D

State AZ
Calendar Year 2018
Employer Community College Of Pima (Tucson)
Job Title Fa 30690 Mat 231
Name Smith Edward D
Annual Wage $84,753

Smith Edward J

State CO
Calendar Year 2017
Employer County of Clear Creek
Name Smith Edward J
Annual Wage $49,447

Smith Edward J

State AZ
Calendar Year 2017
Employer University of Northern Arizona
Job Title App Systems Analyst Senior
Name Smith Edward J
Annual Wage $92,570

Smith Edward

State AZ
Calendar Year 2017
Employer Community College of Pima (Tucson)
Job Title Instructional Faculty
Name Smith Edward
Annual Wage $96,005

Smith Edward H

State AZ
Calendar Year 2017
Employer City of Mesa
Job Title Facilities Equipment Technician Ii
Name Smith Edward H
Annual Wage $49,430

Smith Edward H

State AZ
Calendar Year 2016
Employer City Of Mesa
Job Title Facilities Equipment Technician Ii
Name Smith Edward H
Annual Wage $75,412

Smith John Edward

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Research Associate Cellular And Molecular Medicine
Name Smith John Edward
Annual Wage $46,092

Smith Edward R

State AZ
Calendar Year 2015
Employer Unified School District Of Peoria
Job Title Tchr-marketing
Name Smith Edward R
Annual Wage $25,184

Smith Edward

State AZ
Calendar Year 2015
Employer Exposition And State Fair Board
Job Title Cl Coliseum Worker
Name Smith Edward
Annual Wage $20,800

Smith Edward L

State AL
Calendar Year 2018
Employer Mental Health
Name Smith Edward L
Annual Wage $35,743

Smith Jr Edward

State AL
Calendar Year 2018
Employer Alcoholic Beverage Control Bd
Name Smith Jr Edward
Annual Wage $1,005

Smith Abraham Edward

State AL
Calendar Year 2017
Employer University of Alabama
Name Smith Abraham Edward
Annual Wage $39,165

Smith Edward L

State AL
Calendar Year 2017
Employer Mental Health
Name Smith Edward L
Annual Wage $34,814

Smith William Edward

State AL
Calendar Year 2017
Employer Alabama State University
Name Smith William Edward
Annual Wage $27,916

Smith William Edward

State AL
Calendar Year 2016
Employer University Of Alabama State
Name Smith William Edward
Annual Wage $142,680

Smith Edward

State AZ
Calendar Year 2017
Employer Exposition And State Fair
Job Title Coliseum Wkr
Name Smith Edward
Annual Wage $31,200

Smith Abraham Edward

State AL
Calendar Year 2016
Employer University Of Alabama
Name Smith Abraham Edward
Annual Wage $45,356

Smith Edward D

State CO
Calendar Year 2017
Employer Judicial Branch
Job Title Senior Legal Assistant
Name Smith Edward D
Annual Wage $74,718

Smith Ryan Edward

State CO
Calendar Year 2017
Employer School District of Harrison 2
Name Smith Ryan Edward
Annual Wage $70,718

Perry Smith Edward

State FL
Calendar Year 2015
Employer Miami-dade County
Name Perry Smith Edward
Annual Wage $88,208

Smith Edward R

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Smith Edward R
Annual Wage $114,587

Smith Edward

State FL
Calendar Year 2015
Employer Escambia Co Bd Of Co Commissioners
Name Smith Edward
Annual Wage $21,156

Smith Edward H

State FL
Calendar Year 2015
Employer Emerald Coast Utilities Authority
Name Smith Edward H
Annual Wage $47,308

Smith Edward C

State FL
Calendar Year 2015
Employer Dept Of Environmental Protection
Name Smith Edward C
Annual Wage $73,250

Smith Edward O

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Smith Edward O
Annual Wage $42,207

Smith Edward C

State FL
Calendar Year 2015
Employer Citrus Co School Board
Name Smith Edward C
Annual Wage $56,588

Smith Edward

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Officer
Name Smith Edward
Annual Wage $77,304

Smith Edward

State DC
Calendar Year 2018
Employer Fire & Emergency Medical Svs
Job Title Battalion Fire Chief
Name Smith Edward
Annual Wage $147,391

Smith Edward

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Officer
Name Smith Edward
Annual Wage $77,304

Smith Edward

State DC
Calendar Year 2017
Employer Fire & Emergency Medical Svs
Job Title Battalion Fire Chief
Name Smith Edward
Annual Wage $133,358

Smith Edward

State DC
Calendar Year 2016
Employer Fire And Emerg. Medical Svcs
Job Title Career Service - Reg Appt
Name Smith Edward
Annual Wage $123,288

Smith Jason Edward

State CO
Calendar Year 2017
Employer Public Health & Environment
Job Title Admin Assistant Iii
Name Smith Jason Edward
Annual Wage $43,050

Smith Edward

State DC
Calendar Year 2015
Employer City Administrator Ofc Of The
Job Title Director Justice Grants Admin
Name Smith Edward
Annual Wage $120,000

Smith Thomas Jay Edward

State DE
Calendar Year 2017
Employer Academia Antonia Alonso
Name Smith Thomas Jay Edward
Annual Wage $2,593

Smith Edward G

State CT
Calendar Year 2018
Employer Judicial Department
Name Smith Edward G
Annual Wage $67,108

Smith Edward G

State CT
Calendar Year 2017
Employer Judicial Department
Job Title Judicial Employee
Name Smith Edward G
Annual Wage $62,534

Smith Edward G

State CT
Calendar Year 2016
Employer Judicial Department
Job Title Judicial Employee
Name Smith Edward G
Annual Wage $59,922

Smith Edward S

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Cc N C L
Name Smith Edward S
Annual Wage $1,056

Smith Edward G

State CT
Calendar Year 2015
Employer Judicial Department
Job Title Judicial Employee
Name Smith Edward G
Annual Wage $57,023

Smith Edward S

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cc N C L
Name Smith Edward S
Annual Wage $945

Smith Edward D

State CO
Calendar Year 2018
Employer Judicial Branch
Job Title Senior Legal Assistant
Name Smith Edward D
Annual Wage $79,506

Smith Edward D

State CO
Calendar Year 2018
Employer Judicial Branch
Job Title Lead Legal Assistant
Name Smith Edward D
Annual Wage $79,506

Smith Edward H

State CO
Calendar Year 2018
Employer Dept Of Public Heath & Environment
Job Title Environ Protect Spec Iv
Name Smith Edward H
Annual Wage $112,602

Smith Edward T

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Smith Edward T
Annual Wage $51,606

Smith Edward

State CO
Calendar Year 2018
Employer City Of Aurora
Job Title Maintenance Operations Special
Name Smith Edward
Annual Wage $63,222

Smith Thomas Jay Edward

State DE
Calendar Year 2018
Employer Academia Antonia Alonso
Name Smith Thomas Jay Edward
Annual Wage $4,243

Smith Edward L

State AL
Calendar Year 2016
Employer Mental Health
Name Smith Edward L
Annual Wage $33,998

Edward Smith

Name Edward Smith
Address 6230 Locust Ln La Grange IL 60525 -7316
Phone Number 708-783-1232
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Edward C Smith

Name Edward C Smith
Address 27840 S 104th Ave Peotone IL 60468 -9760
Phone Number 815-464-0424
Gender Male
Date Of Birth 1944-05-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

SMITH, EDWARD

Name SMITH, EDWARD
Amount 1050.00
To MCINNIS, SCOTT
Year 2010
Application Date 2009-08-26
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State CO
Seat state:governor
Address PO BOX 513 BLACK HAWK CO

SMITH, EDWARD

Name SMITH, EDWARD
Amount 1050.00
To STAPLETON, WALKER
Year 2010
Application Date 2009-04-09
Recipient Party R
Recipient State CO
Seat state:office
Address 223 EAST 59TH ST APT #3 NEW YORK NY

SMITH, EDWARD

Name SMITH, EDWARD
Amount 1000.00
To Healthy Kids Don't Smoke PAC
Year 2004
Transaction Type 15
Filing ID 24038310338
Application Date 2003-11-23
Contributor Gender M
Committee Name Healthy Kids Don't Smoke PAC

SMITH, EDWARD

Name SMITH, EDWARD
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990263552
Application Date 2007-06-30
Contributor Occupation Information Requeste
Contributor Employer Macy's
Organization Name Macy's Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1781 Hermann Dr 18C HOUSTON TX

SMITH, EDWARD

Name SMITH, EDWARD
Amount 1000.00
To Equifax Inc
Year 2008
Transaction Type 15
Filing ID 27930891137
Application Date 2007-05-01
Contributor Occupation Senior Vice Presiden
Contributor Employer Equifax Inc.
Contributor Gender M
Committee Name Equifax Inc
Address 4372 N Buckhead Dr ATLANTA GA

SMITH, EDWARD

Name SMITH, EDWARD
Amount 532.00
To Ullico Inc
Year 2012
Transaction Type 15
Filing ID 11930384514
Application Date 2011-01-14
Contributor Occupation PRESIDENT - ULLICO Inc
Contributor Employer ULLICO Management Company
Contributor Gender M
Committee Name Ullico Inc
Address 614 KINGS CLOISTER CIRCLE ALEXANDRIA VA

SMITH, EDWARD

Name SMITH, EDWARD
Amount 532.00
To Ullico Inc
Year 2012
Transaction Type 15
Filing ID 12970425624
Application Date 2012-01-05
Contributor Occupation President - Ullico Inc
Contributor Employer Ullico Management Company
Contributor Gender M
Committee Name Ullico Inc
Address 614 KINGS CLOISTER CIRCLE ALEXANDRIA VA

SMITH, EDWARD

Name SMITH, EDWARD
Amount 519.00
To Ullico Inc
Year 2010
Transaction Type 15
Filing ID 29934507592
Application Date 2009-08-04
Contributor Occupation PRESIDENT
Contributor Employer ULLICO INC
Contributor Gender M
Committee Name Ullico Inc

SMITH, EDWARD

Name SMITH, EDWARD
Amount 500.00
To International Assn of Fire Fighters
Year 2012
Transaction Type 15
Filing ID 11930528445
Application Date 2011-02-05
Contributor Occupation Fire Fighter / EMS
Contributor Employer Washington Fire Dept
Contributor Gender M
Committee Name International Assn of Fire Fighters
Address 8825 Harmony Rd DENTON MD

SMITH, EDWARD

Name SMITH, EDWARD
Amount 500.00
To Credit Suisse Securities
Year 2008
Transaction Type 15
Filing ID 27990911849
Application Date 2007-04-16
Contributor Employer CREDIT SUISSE SECURITIES (USA) LLC
Contributor Gender M
Committee Name Credit Suisse Securities
Address 11 Madison Ave NEW YORK NY

SMITH, EDWARD

Name SMITH, EDWARD
Amount 500.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 25020453153
Application Date 2005-09-30
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

SMITH, EDWARD

Name SMITH, EDWARD
Amount 500.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950328988
Application Date 2011-11-01
Contributor Occupation MARKETING/ADVERTISING
Contributor Employer ASAP, LLC
Organization Name Asap LLC
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 2641 WYNDSOR OAKS WAY WINTER HAVEN FL

SMITH, EDWARD

Name SMITH, EDWARD
Amount 500.00
To TOPINKA, JUDY BAAR (G)
Year 2006
Application Date 2006-06-30
Recipient Party R
Recipient State IL
Seat state:governor
Address 90 N AHWAHNEE RD LAKE FOREST IL

SMITH, EDWARD

Name SMITH, EDWARD
Amount 354.00
To Ullico Inc
Year 2012
Transaction Type 15
Filing ID 11930476264
Application Date 2011-02-09
Contributor Occupation PRESIDENT - ULLICO Inc
Contributor Employer ULLICO Management Company
Contributor Gender M
Committee Name Ullico Inc
Address 614 KINGS CLOISTER CIRCLE ALEXANDRIA VA

SMITH, EDWARD

Name SMITH, EDWARD
Amount 350.00
To HCA Inc
Year 2008
Transaction Type 15
Filing ID 27990824231
Application Date 2007-09-19
Contributor Occupation Administrator
Contributor Employer Portland Medical Center
Contributor Gender M
Committee Name HCA Inc
Address 407 Ranch Rd PORTLAND TN

SMITH, EDWARD

Name SMITH, EDWARD
Amount 346.00
To Ullico Inc
Year 2010
Transaction Type 15
Filing ID 29934873195
Application Date 2009-09-15
Contributor Occupation PRESIDENT
Contributor Employer ULLICO INC
Contributor Gender M
Committee Name Ullico Inc

SMITH, EDWARD

Name SMITH, EDWARD
Amount 346.00
To Ullico Inc
Year 2010
Transaction Type 15
Filing ID 29935432402
Application Date 2009-10-14
Contributor Occupation PRESIDENT
Contributor Employer ULLICO INC
Contributor Gender M
Committee Name Ullico Inc

SMITH, EDWARD

Name SMITH, EDWARD
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990422686
Application Date 2003-01-28
Contributor Occupation OWNER
Contributor Employer INFO REQUESTED
Organization Name Red Dog Inn
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 590 ELM ST MANSFIELD MA

SMITH, EDWARD

Name SMITH, EDWARD
Amount 300.00
To United Parcel Service
Year 2010
Transaction Type 15
Filing ID 29992469191
Application Date 2009-06-03
Contributor Occupation Retiree
Contributor Employer UNITED PARCEL SERVICE INC
Contributor Gender M
Committee Name United Parcel Service
Address 12506 HIGHVIEW Dr JACKSONVILLE FL

SMITH, EDWARD

Name SMITH, EDWARD
Amount 300.00
To Ernst & Young
Year 2004
Transaction Type 15
Filing ID 23991035406
Application Date 2003-05-29
Contributor Occupation Director
Contributor Employer Ernst & Young LLP
Contributor Gender M
Committee Name Ernst & Young
Address 200 Clarendon St BOSTON MA

SMITH, EDWARD

Name SMITH, EDWARD
Amount 250.00
To United Parcel Service
Year 2006
Transaction Type 15
Filing ID 25970925495
Application Date 2005-07-07
Contributor Occupation Retiree
Contributor Employer UNITED PARCEL SERVICE INC.
Contributor Gender M
Committee Name United Parcel Service
Address 12506 Highview Dr JACKSONVILLE FL

SMITH, EDWARD

Name SMITH, EDWARD
Amount 250.00
To United Parcel Service
Year 2004
Transaction Type 15
Filing ID 23991105316
Application Date 2003-05-29
Contributor Occupation Retiree
Contributor Employer UNITED PARCEL SERVICE INC
Contributor Gender M
Committee Name United Parcel Service
Address 12506 Highview Dr JACKSONVILLE FL

SMITH, EDWARD

Name SMITH, EDWARD
Amount 250.00
To American Academy of Dermatology Assn
Year 2008
Transaction Type 15
Filing ID 27930642306
Application Date 2007-03-22
Contributor Occupation Physician
Contributor Employer First Coast Dermatology
Contributor Gender M
Committee Name American Academy of Dermatology Assn
Address 4479 Baymeadows Rd JACKSONVILLE FL

SMITH, EDWARD

Name SMITH, EDWARD
Amount 250.00
To Jim Bunning (R)
Year 2010
Transaction Type 15
Filing ID 29020180995
Application Date 2009-03-18
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Citizens for Bunning
Seat federal:senate

SMITH, EDWARD

Name SMITH, EDWARD
Amount 250.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-10-07
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State KY
Seat state:governor
Address 831 ABERDEEN RD PARK HILLS KY

SMITH, EDWARD

Name SMITH, EDWARD
Amount 250.00
To Tom Price (R)
Year 2006
Transaction Type 15
Filing ID 25970613533
Application Date 2005-05-18
Contributor Occupation ATTORNEY
Contributor Employer FISHER & PHILLIPS LLP
Organization Name Fisher & Phillips
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Price for Congress
Seat federal:house
Address 1272 Gray Squirrel Crossing MARIETTA GA

SMITH, EDWARD

Name SMITH, EDWARD
Amount 200.00
To WHITE, JESSE
Year 2006
Application Date 2006-04-26
Recipient Party D
Recipient State IL
Seat state:office
Address 800 KENTON CIRCLE TAYLORVILLE IL

SMITH, EDWARD

Name SMITH, EDWARD
Amount 125.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-03-08
Contributor Occupation RETIRED
Recipient Party R
Recipient State KY
Seat state:governor
Address 831 ABERDEEN RD PARK HILLS KY

SMITH, EDWARD

Name SMITH, EDWARD
Amount 125.00
To GRAYSON, C M (TREY)
Year 2006
Application Date 2005-10-27
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State KY
Seat state:office
Address 831 ABERDEEN RD PARK HILLS KY

SMITH, EDWARD

Name SMITH, EDWARD
Amount 125.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-06-18
Contributor Occupation RETIRED
Contributor Employer NA
Recipient Party R
Recipient State KY
Seat state:governor
Address 831 ABERDEEN RD PARK HILLS KY

SMITH, EDWARD

Name SMITH, EDWARD
Amount 125.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-03-20
Contributor Occupation RETIRED
Contributor Employer NA
Recipient Party R
Recipient State KY
Seat state:governor
Address 831 ABERDEEN RD PARK HILLS KY

SMITH, EDWARD

Name SMITH, EDWARD
Amount 125.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-02-27
Contributor Occupation RETIRED
Contributor Employer NA
Recipient Party R
Recipient State KY
Seat state:governor
Address 831 ABERDEEN RD PARK HILLS KY

SMITH, EDWARD

Name SMITH, EDWARD
Amount 100.00
To MORSE, JOHN
Year 2010
Application Date 2009-08-01
Contributor Occupation LOBBYIST
Contributor Employer SELF
Recipient Party D
Recipient State CO
Seat state:upper
Address 65 HIDEWAY CIRCLE EVERGREEN CO

SMITH, EDWARD

Name SMITH, EDWARD
Amount 100.00
To SIEGELMAN, DON
Year 2006
Application Date 2005-08-16
Recipient Party D
Recipient State AL
Seat state:governor
Address 464 EAGLE POINTE DR PELL CITY AL

SMITH, EDWARD

Name SMITH, EDWARD
Amount 100.00
To WESTWOOD, JACK
Year 20008
Application Date 2007-06-21
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State KY
Seat state:upper
Address 831 ABERDEEN RD PARK HILLS KY

SMITH, EDWARD

Name SMITH, EDWARD
Amount 100.00
To THAYER, DAMON
Year 20008
Application Date 2007-06-21
Recipient Party R
Recipient State KY
Seat state:upper
Address 831 ABERDEEN RD PARK HILLS KY

SMITH, EDWARD

Name SMITH, EDWARD
Amount 100.00
To ROEDING, RICHARD L (DICK)
Year 2004
Application Date 2003-10-16
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party R
Recipient State KY
Seat state:upper
Address 831 ABERDEEN PARK HILLS KY

SMITH, EDWARD

Name SMITH, EDWARD
Amount 50.00
To BOBROSKE, BEVERLY R
Year 2006
Application Date 2006-05-26
Recipient Party R
Recipient State CT
Seat state:upper
Address 516 MAPLE AVE BRISTOL CT

SMITH, EDWARD

Name SMITH, EDWARD
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-10-14
Contributor Occupation CAREER COUNSELOR
Contributor Employer JEFFERSON CO (KY) PUBLIC SCHOOLS
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 324 HUSTON DR JEFFERSONVILLE IN

SMITH, EDWARD

Name SMITH, EDWARD
Amount 50.00
To KOPP, D MICHAEL (MIKE)
Year 2010
Application Date 2009-09-22
Recipient Party R
Recipient State CO
Seat state:upper
Address 65 HIDEWAY CIRCLE EVERGREEN CO

SMITH, EDWARD

Name SMITH, EDWARD
Amount 25.00
To STATE DEMOCRATIC HOUSE CAMPAIGN FUND OF COLOR
Year 2004
Application Date 2004-06-08
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC HOUSE CAMPAIGN FUND OF COLOR
Address 7970 NOBLE CT ARVADA CO

SMITH, EDWARD

Name SMITH, EDWARD
Amount 15.00
To JACKSON, REBECCA & RUDOLPH, ROBBIE
Year 2004
Application Date 2003-05-16
Contributor Occupation REVEREND
Contributor Employer RETIRED
Recipient Party R
Recipient State KY
Seat state:governor
Address 5230 MARYMAN RD LOUISVILLE KY

EDWARD A SMITH

Name EDWARD A SMITH
Address 14211 Osage Drive Balch Springs TX 75180
Value 22990
Landvalue 16000
Buildingvalue 22990

SMITH EDWARD C WF

Name SMITH EDWARD C WF
Physical Address 176 EDGEWOOD AVE
Owner Address 176 EDGEWOOD AVE
Sale Price 0
Ass Value Homestead 51100
County passaic
Address 176 EDGEWOOD AVE
Value 138600
Net Value 138600
Land Value 87500
Prior Year Net Value 138600
Transaction Date 1999-02-08
Property Class Residential
Year Constructed 1954
Price 0

SMITH EDWARD & ROBERTA

Name SMITH EDWARD & ROBERTA
Physical Address 7 QUINCY MANOR LANE
Owner Address 7 QUINCY MANOR LANE
Sale Price 170102
Ass Value Homestead 160000
County burlington
Address 7 QUINCY MANOR LANE
Value 235000
Net Value 235000
Land Value 75000
Prior Year Net Value 235000
Transaction Date 2012-02-10
Property Class Residential
Deed Date 1996-12-29
Sale Assessment 28200
Year Constructed 1995
Price 170102

SMITH EDWARD & MARY

Name SMITH EDWARD & MARY
Physical Address 200 EVERGREEN ST
Owner Address 200 EVERGREEN ST
Sale Price 0
Ass Value Homestead 76700
County bergen
Address 200 EVERGREEN ST
Value 311700
Net Value 311700
Land Value 235000
Prior Year Net Value 382200
Transaction Date 2013-03-01
Property Class Residential
Year Constructed 1940
Price 0

SMITH EDWARD & KATHLEEN

Name SMITH EDWARD & KATHLEEN
Physical Address 5 QUARRY DRIVE
Owner Address 5 QUARRY DRIVE
Sale Price 0
Ass Value Homestead 419200
County passaic
Address 5 QUARRY DRIVE
Value 619200
Net Value 619200
Land Value 200000
Prior Year Net Value 619200
Transaction Date 2011-03-14
Property Class Residential
Year Constructed 2006
Price 0

SMITH EDWARD & KAREN

Name SMITH EDWARD & KAREN
Physical Address 101 KUSER RD
Owner Address 101 KUSER RD
Sale Price 102900
Ass Value Homestead 59700
County mercer
Address 101 KUSER RD
Value 101500
Net Value 101500
Land Value 41800
Prior Year Net Value 101500
Transaction Date 2006-03-01
Property Class Residential
Deed Date 1997-12-30
Sale Assessment 28300
Year Constructed 1910
Price 102900

SMITH EDWARD

Name SMITH EDWARD
Physical Address 704 BORDENTOWN AVE
Owner Address 704 BORDENTOWN AVE
Sale Price 0
Ass Value Homestead 118500
County middlesex
Address 704 BORDENTOWN AVE
Value 263500
Net Value 263500
Land Value 145000
Prior Year Net Value 263500
Transaction Date 2005-02-10
Property Class Residential
Year Constructed 1940
Price 0

SMITH ANN TRUSTEE % EDWARD SMITH

Name SMITH ANN TRUSTEE % EDWARD SMITH
Physical Address 799 CLIFTON AVE
Owner Address 292 NEW RIVER CIR
Sale Price 0
Ass Value Homestead 70000
County passaic
Address 799 CLIFTON AVE
Value 169200
Net Value 169200
Land Value 99200
Prior Year Net Value 169200
Transaction Date 2012-10-01
Property Class Residential
Deed Date 1996-02-01
Year Constructed 1913
Price 0

SMITH DEWEY EDWARD & DAPHINE

Name SMITH DEWEY EDWARD & DAPHINE
Physical Address 3096 SHELL RD, JAY, FL
Owner Address 3096 SHELL RD, JAY, FL 32565
Ass Value Homestead 70303
Just Value Homestead 71101
County Santa Rosa
Year Built 1970
Area 1902
Applicant Status Wife
Land Code Timberland - site index 80 to 89
Address 3096 SHELL RD, JAY, FL

SMITH DEWEY EDWARD

Name SMITH DEWEY EDWARD
Owner Address 3096 SHELL RD, JAY, FL 32565
County Santa Rosa
Land Code Outdoor recreational or parkland, or high-wat

SMITH DAVID EDWARD

Name SMITH DAVID EDWARD
Physical Address 8826 GRAND PALMS CIR, KISSIMMEE, FL 34747
Owner Address 33 PORTLAND DRIVE, MILTON KEYNES, U K
County Osceola
Year Built 2003
Area 1244
Land Code Condominiums
Address 8826 GRAND PALMS CIR, KISSIMMEE, FL 34747

SMITH DAVID EDWARD

Name SMITH DAVID EDWARD
Physical Address 4633 BLUE MAJOR DR, WINDERMERE, FL 34786
Owner Address SMITH CLAIRE ELIZABETH, BUCKS, UK
County Orange
Year Built 2006
Area 3336
Land Code Single Family
Address 4633 BLUE MAJOR DR, WINDERMERE, FL 34786

SMITH DAVID EDWARD

Name SMITH DAVID EDWARD
Physical Address 4844 FLINT RD, WINDERMERE, FL 34786
Owner Address SMITH CLAIRE ELIZABETH, MILTON KEYNES, UNITED KINGDOM
County Orange
Year Built 2006
Area 2415
Land Code Single Family
Address 4844 FLINT RD, WINDERMERE, FL 34786

SMITH DAVID EDWARD

Name SMITH DAVID EDWARD
Physical Address 1315 EASTERN PECAN PL UNIT 202, WINTER GARDEN, FL 34787
Owner Address SMITH CLAIRE ELIZABETH, MILTON KEYNES, UNITED KINGDOM
County Orange
Year Built 2005
Area 942
Land Code Condominiums
Address 1315 EASTERN PECAN PL UNIT 202, WINTER GARDEN, FL 34787

SMITH EDWARD ETAL

Name SMITH EDWARD ETAL
Physical Address 104-108 HOWARD AVE
Owner Address 104 HOWARD AVE
Sale Price 365000
Ass Value Homestead 74800
County passaic
Address 104-108 HOWARD AVE
Value 159100
Net Value 159100
Land Value 84300
Prior Year Net Value 159100
Transaction Date 2003-02-07
Property Class Residential
Deed Date 2002-12-12
Sale Assessment 159100
Price 365000

SMITH CHARLES EDWARD JR EST OF

Name SMITH CHARLES EDWARD JR EST OF
Owner Address 12225 91ST ST, FELLSMERE, FL 32948
County Polk
Land Code Acreage not zoned agricultural with or withou

SMITH CHARLES EDWARD JR &

Name SMITH CHARLES EDWARD JR &
Physical Address 05700 N PARK RIDGE WAY, HERNANDO, FL 34442
Owner Address ELIZABETH ANNE, PEMBROOKE PINES, FL 33029
County Citrus
Land Code Vacant Residential
Address 05700 N PARK RIDGE WAY, HERNANDO, FL 34442

SMITH CHARLES EDWARD + PHYLLIS

Name SMITH CHARLES EDWARD + PHYLLIS
Physical Address 20291 CUMBERLAND CT, ESTERO, FL 33928
Owner Address 4808 S POLLING HORSE RD, HARWOOD, MD 20776
County Lee
Year Built 1989
Area 917
Land Code Mobile Homes
Address 20291 CUMBERLAND CT, ESTERO, FL 33928

SMITH CHARLES EDWARD &

Name SMITH CHARLES EDWARD &
Physical Address 13109 KEEL CT, HUDSON, FL 34667
Owner Address ELEANOR ANN, HUDSON, FL 34667
Ass Value Homestead 55073
Just Value Homestead 69187
County Pasco
Year Built 1959
Area 1440
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 13109 KEEL CT, HUDSON, FL 34667

SMITH CHARLES EDWARD &

Name SMITH CHARLES EDWARD &
Physical Address 10049 PEACE RIVER ST SW, ARCADIA, FL 34269
Owner Address SMITH SHARON R, ARCADIA, FL 34269
Sale Price 100
Sale Year 2013
Ass Value Homestead 69460
Just Value Homestead 69460
County Desoto
Year Built 1972
Area 2046
Applicant Status Husband
Land Code Single Family
Address 10049 PEACE RIVER ST SW, ARCADIA, FL 34269
Price 100

SMITH CARRIE L, SMITH EDWARD J

Name SMITH CARRIE L, SMITH EDWARD J
Physical Address 15352 WISCON RD, BROOKSVILLE, FL 34601
Owner Address 27263 OSAGE ST, BROOKSVILLE, FLORIDA 34601
County Hernando
Year Built 1974
Area 984
Land Code Mobile Homes
Address 15352 WISCON RD, BROOKSVILLE, FL 34601

SMITH CAROL L + EDWARD A JEFFE

Name SMITH CAROL L + EDWARD A JEFFE
Physical Address 107 WILLOW WAY, HAWTHORNE, FL 32640
Owner Address C/O CAROL L SMITH, HAWTHORNE FL, 32640
Ass Value Homestead 118576
Just Value Homestead 240081
County Putnam
Year Built 1982
Area 3708
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 107 WILLOW WAY, HAWTHORNE, FL 32640

SMITH BRIAN EDWARD

Name SMITH BRIAN EDWARD
Physical Address 5537 HAMLIN CLOSE RD, DAVENPORT, FL 33896
Owner Address 5537 HAMLIN CLOSE RD, DAVENPORT, FL 33896
County Polk
Year Built 1997
Area 2472
Land Code Single Family
Address 5537 HAMLIN CLOSE RD, DAVENPORT, FL 33896

SMITH BRIAN EDWARD

Name SMITH BRIAN EDWARD
Physical Address 97300 BLUFF VIEW CIR, YULEE, FL 32097
Owner Address 97300 BLUFF VIEW CIRCLE, YULEE, FL 32097
Sale Price 200000
Sale Year 2013
County Nassau
Year Built 2012
Area 2567
Land Code Single Family
Address 97300 BLUFF VIEW CIR, YULEE, FL 32097
Price 200000

SMITH BRIAN EDWARD

Name SMITH BRIAN EDWARD
Owner Address 3503 W SHELL POINT RD, RUSKIN, FL 33570
Sale Price 100
Sale Year 2012
County Hillsborough
Land Code Vacant Residential
Price 100

SMITH BRADLEY EDWARD

Name SMITH BRADLEY EDWARD
Physical Address 903 TOMLINSON DR, LUTZ, FL 33549
Owner Address 903 TOMLINSON DR, LUTZ, FL 33549
Ass Value Homestead 114958
Just Value Homestead 115198
County Hillsborough
Year Built 1970
Area 2119
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 903 TOMLINSON DR, LUTZ, FL 33549

SMITH BARRY EDWARD

Name SMITH BARRY EDWARD
Physical Address 7261 SE SEAGATE LN, STUART, FL 34997
Owner Address 7261 SE SEAGATE LN, STUART, FL 34997
County Martin
Year Built 1996
Area 2300
Land Code Single Family
Address 7261 SE SEAGATE LN, STUART, FL 34997

Smith (TR) Edward T

Name Smith (TR) Edward T
Physical Address 2886 Crist Dr, Saint Lucie County, FL 34950
Owner Address 2886 Crist Dr, Fort Pierce, FL 34982
Ass Value Homestead 55400
Just Value Homestead 55400
County St. Lucie
Year Built 1970
Area 1500
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2886 Crist Dr, Saint Lucie County, FL 34950

SMITH CHARLES EDWARD JR EST OF

Name SMITH CHARLES EDWARD JR EST OF
Owner Address 18250 FERRERA AVE, SPRING HILL, FL 34610
County Polk
Land Code Acreage not zoned agricultural with or withou

EDWARD THOMPSON &W LINDA SMITH

Name EDWARD THOMPSON &W LINDA SMITH
Physical Address 2520 NW 13 ST 305, Miami, FL 33125
Owner Address 2520 NW 13 ST #305, MIAMI, FL 33125
Ass Value Homestead 28189
Just Value Homestead 33640
County Miami Dade
Year Built 1970
Area 875
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2520 NW 13 ST 305, Miami, FL 33125

SMITH EDWARD F & MARIE

Name SMITH EDWARD F & MARIE
Physical Address 22 MERION LANE
Owner Address 22 MERION LANE
Sale Price 83000
Ass Value Homestead 99500
County burlington
Address 22 MERION LANE
Value 137300
Net Value 137300
Land Value 37800
Prior Year Net Value 137300
Transaction Date 2010-02-17
Property Class Residential
Deed Date 1994-09-30
Year Constructed 1960
Price 83000

SMITH EDWARD J JR

Name SMITH EDWARD J JR
Physical Address 27 GEORGE ST
Owner Address PO BOX 85
Sale Price 62000
Ass Value Homestead 60500
County camden
Address 27 GEORGE ST
Value 87500
Net Value 87500
Land Value 27000
Prior Year Net Value 87500
Transaction Date 2006-09-06
Property Class Residential
Deed Date 1987-06-22
Price 62000

EDWARD A SMITH

Name EDWARD A SMITH
Address 11531 Tangle Creek Boulevard Gibsonton FL 33534
Value 32175
Landvalue 32175
Usage Single Family Residential

EDWARD A SMITH

Name EDWARD A SMITH
Address 1834 Talbot Avenue Jacksonville FL 32205
Value 350903
Landvalue 154962
Buildingvalue 193871
Usage Apts 10 Units Or Less F

EDWARD A SMITH

Name EDWARD A SMITH
Address 10803 NE 84th Street Lake Stevens WA
Value 80500
Landvalue 80500
Buildingvalue 52400
Landarea 110,206 square feet Assessments for tax year: 2015

EDWARD A SMITH

Name EDWARD A SMITH
Address 416 2nd Avenue Altoona PA
Value 370
Landvalue 370
Buildingvalue 3300

EDWARD A SMITH

Name EDWARD A SMITH
Address 47 Old Colony Lane Marshfield MA
Value 155400
Buildingvalue 155400
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

EDWARD A SMITH

Name EDWARD A SMITH
Address 1131 Wicomico Street Baltimore MD 21230
Value 98540

EDWARD A SMITH

Name EDWARD A SMITH
Address 6834 Brintwood Road Sylvania OH
Value 26000
Landvalue 26000
Buildingvalue 70400
Bedrooms 3
Numberofbedrooms 3
Type Residential

EDWARD A SMITH

Name EDWARD A SMITH
Address 409 Ridgewood Drive Seven Hills OH 44131
Value 29600
Usage Single Family Dwelling

EDWARD A SMITH

Name EDWARD A SMITH
Address 6023 B Curtier Drive #B Alexandria VA
Value 52000
Landvalue 52000
Buildingvalue 208420
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

EDWARD A SMITH

Name EDWARD A SMITH
Address 396 S Main Street Telford PA 18969
Value 112300
Landarea 18,685 square feet
Basement Full

EDWARD A SMITH

Name EDWARD A SMITH
Address 12716 W 126th Street Overland Park KS
Value 6263
Landvalue 6263
Buildingvalue 26363

EDWARD A MARTHA M SMITH

Name EDWARD A MARTHA M SMITH
Address 1608 Arlington Street Bolingbrook IL 60490
Value 29600
Landvalue 29600
Buildingvalue 82100

SMITH EDWARD J & JOANNE K

Name SMITH EDWARD J & JOANNE K
Physical Address 9 STONEWALL CT
Owner Address 9 STONEWALL CT
Sale Price 0
Ass Value Homestead 130900
County passaic
Address 9 STONEWALL CT
Value 306200
Net Value 306200
Land Value 175300
Prior Year Net Value 361200
Transaction Date 2013-01-03
Property Class Residential
Year Constructed 1977
Price 0

EDWARD A AND AMANDA V SMITH

Name EDWARD A AND AMANDA V SMITH
Address 4049 Forecast Drive Brandon FL 33511
Value 12038
Landvalue 12038
Usage Single Family Residential

EDWARD & KAY SMITH

Name EDWARD & KAY SMITH
Address 16194 Marigold Place Orland Hills IL 60487
Landarea 7,833 square feet
Airconditioning Yes
Basement Partial and Rec Room

SMITH JOSEPH EDWARD J

Name SMITH JOSEPH EDWARD J
Address 593 EAST 48 STREET, NY 11203
Value 365000
Full Value 365000
Block 4733
Lot 51
Stories 2

SMITH EDWARD

Name SMITH EDWARD
Address 224 MORELAND STREET, NY 10306
Value 306666
Full Value 306666
Block 3739
Lot 13
Stories 2

EDWARD SMITH

Name EDWARD SMITH
Address 296 RICHARD AVENUE, NY 10309
Value 501000
Full Value 501000
Block 7740
Lot 17
Stories 1.6

EDWARD SMITH

Name EDWARD SMITH
Address 7 IRONWOOD STREET, NY 10308
Value 428000
Full Value 428000
Block 4575
Lot 71
Stories 2

EDWARD SMITH

Name EDWARD SMITH
Address 312 WINGHAM STREET, NY 10305
Value 313000
Full Value 313000
Block 2859
Lot 126
Stories 2

EDWARD SMITH

Name EDWARD SMITH
Address 3346 EDSON AVENUE, NY 10469
Value 376000
Full Value 376000
Block 4881
Lot 96
Stories 2

EDWARD M SMITH

Name EDWARD M SMITH
Address 57 CELESTE COURT, NY 11229
Value 453000
Full Value 453000
Block 8939
Lot 988
Stories 1.7

EDWARD J SMITH

Name EDWARD J SMITH
Address 80-09 32 AVENUE, NY 11370
Value 742000
Full Value 742000
Block 1151
Lot 35
Stories 2

SMITH EDWARD S JR ET UX

Name SMITH EDWARD S JR ET UX
Physical Address 601 HOPKINS RD
Owner Address PO BOX 44
Sale Price 0
Ass Value Homestead 130100
County camden
Address 601 HOPKINS RD
Value 222600
Net Value 222600
Land Value 92500
Prior Year Net Value 222600
Transaction Date 2007-11-08
Property Class Residential
Price 0

SMITH EDWARD S

Name SMITH EDWARD S
Physical Address 9 DORI COURT
Owner Address 9 DORI CT
Sale Price 0
Ass Value Homestead 168100
County camden
Address 9 DORI COURT
Value 226900
Net Value 226900
Land Value 58800
Prior Year Net Value 226900
Transaction Date 2010-01-28
Property Class Residential
Year Constructed 1978
Price 0

SMITH EDWARD JR ET AL

Name SMITH EDWARD JR ET AL
Physical Address 21 SO 32ND ST
Owner Address 21 SO 32ND ST
Sale Price 0
Ass Value Homestead 69400
County camden
Address 21 SO 32ND ST
Value 96200
Net Value 96200
Land Value 26800
Prior Year Net Value 96200
Transaction Date 2011-02-25
Property Class Residential
Year Constructed 1953
Price 0

EDWARD A & CYNTHIA D SMITH

Name EDWARD A & CYNTHIA D SMITH
Address 555 E 1st Avenue Sun Valley NV
Value 38000
Landvalue 38000
Buildingvalue 2981
Landarea 15,290 square feet
Type Yard Improvements
Price 30000

EDWARD E SMITH

Name EDWARD E SMITH
Physical Address 2911 NW 132 TER, Opa-locka, FL 33054
Owner Address 2911 NW 132 TERR, MIAMI, FL 33054
Ass Value Homestead 24727
Just Value Homestead 32990
County Miami Dade
Year Built 1947
Area 2277
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 2911 NW 132 TER, Opa-locka, FL 33054

Edward Victor Smith

Name Edward Victor Smith
Doc Id 08203228
City Aloha OR
Designation us-only
Country US

Edward C R Smith

Name Edward C R Smith
Doc Id 07960419
City Fishers IN
Designation us-only
Country US

Edward C R Smith

Name Edward C R Smith
Doc Id 07935722
City Fishers IN
Designation us-only
Country US

Edward C. Smith

Name Edward C. Smith
Doc Id 08217554
City Lemont PA
Designation us-only
Country US

Edward C. R. Smith

Name Edward C. R. Smith
Doc Id 07135487
City Fishers IN
Designation us-only
Country US

Edward C. R. Smith

Name Edward C. R. Smith
Doc Id 07087626
City Fishers IN
Designation us-only
Country US

Edward F. Smith

Name Edward F. Smith
Doc Id 07375169
City Kingwood TX
Designation us-only
Country US

Edward F. Smith

Name Edward F. Smith
Doc Id 08084554
City Kingwood TX
Designation us-only
Country US

Edward F. Smith

Name Edward F. Smith
Doc Id 08192690
City Kingwood TX
Designation us-only
Country US

Edward F. Smith

Name Edward F. Smith
Doc Id 08129481
City Kingwood TX
Designation us-only
Country US

Edward Smith

Name Edward Smith
Doc Id 08151749
City McConnellsburg PA
Designation us-only
Country US

Edward F. Smith

Name Edward F. Smith
Doc Id 08088870
City Kingwood TX
Designation us-only
Country US

Edward John Smith

Name Edward John Smith
Doc Id 07322637
City Brandon FL
Designation us-only
Country US

Edward John Smith

Name Edward John Smith
Doc Id D0626891
City Brandon FL
Designation us-only
Country US

Edward John Smith

Name Edward John Smith
Doc Id 08113570
City Brandon FL
Designation us-only
Country US

Edward M. Smith

Name Edward M. Smith
Doc Id 07659813
City Alpharetta GA
Designation us-only
Country US

Edward M. Smith

Name Edward M. Smith
Doc Id 08079339
City Berkeley Springs WV
Designation us-only
Country US

Edward M. Smith

Name Edward M. Smith
Doc Id 08070172
City Oxford MS
Designation us-only
Country US

Edward M. Smith

Name Edward M. Smith
Doc Id 07928839
City Alpharetta GA
Designation us-only
Country US

Edward M. Smith

Name Edward M. Smith
Doc Id 08094005
City Alpharetta GA
Designation us-only
Country US

Edward R. Smith

Name Edward R. Smith
Doc Id 08061006
City Oxford
Designation us-only
Country GB

Edward J. Smith

Name Edward J. Smith
Doc Id 07866733
City Brandon FL
Designation us-only
Country US

Edward Smith

Name Edward Smith
Doc Id 07598628
City Trevor WI
Designation us-only
Country US

EDWARD SMITH

Name EDWARD SMITH
Type Republican Voter
State AK
Address PO BOX 771456, EAGLE RIVER, AK 99577
Phone Number 907-694-4809
Email Address [email protected]

EDWARD SMITH

Name EDWARD SMITH
Type Voter
State AZ
Address 1737 N CENTRAL AVE APT 1001, GOODYEAR, AZ 85338
Phone Number 623-810-0220
Email Address [email protected]

EDWARD D SMITH

Name EDWARD D SMITH
Type Independent Voter
State AZ
Address 13621 W GLENDALE AVE, GLENDALE, AZ 85307
Phone Number 623-298-4069
Email Address [email protected]

EDWARD SMITH

Name EDWARD SMITH
Type Democrat Voter
State AZ
Address 5844 W ACOMA DR, GLENDALE, AZ 85306
Phone Number 602-625-4179
Email Address [email protected]

EDWARD SMITH

Name EDWARD SMITH
Type Democrat Voter
State AZ
Address 1626 W DESERT COVE AVE, PHOENIX, AZ 85029
Phone Number 602-595-5473
Email Address [email protected]

EDWARD SMITH

Name EDWARD SMITH
Type Voter
State AZ
Address 3619 W LAWRENCE DR, PHOENIX, AZ 85027
Phone Number 602-326-7701
Email Address [email protected]

EDWARD SMITH

Name EDWARD SMITH
Type Voter
State AZ
Address 20008 N COYOTE LAKES PKWY, SURPRISE, AZ 85374
Phone Number 602-254-7569
Email Address [email protected]

EDWARD SMITH

Name EDWARD SMITH
Type Republican Voter
State AZ
Address 22238 N 32ND AVE, PHOENIX, AZ 85027
Phone Number 520-235-8223
Email Address [email protected]

EDWARD SMITH

Name EDWARD SMITH
Type Independent Voter
State AZ
Address 4709 E DRAGOON AVE, MESA, AZ 85206
Phone Number 480-329-8974
Email Address [email protected]

EDWARD SMITH

Name EDWARD SMITH
Type Voter
State AZ
Address 2060 S SIXSHOOTER RD, APACHE JUNCTION, AZ 85219
Phone Number 480-201-8958
Email Address [email protected]

EDWARD SMITH

Name EDWARD SMITH
Type Republican Voter
State AR
Address 316 BOGEY DR APT 202, LOWELL, AR 72745
Phone Number 479-236-3366
Email Address [email protected]

EDWARD SMITH

Name EDWARD SMITH
Type Independent Voter
State AL
Address 130 JOHN TYLER ST, RUSSELLVILLE, AL 35653
Phone Number 334-705-8100
Email Address [email protected]

EDWARD SMITH

Name EDWARD SMITH
Type Republican Voter
State AL
Address 475 LEE ROAD 262, OPELIKA, AL 36804
Phone Number 334-363-0934
Email Address [email protected]

EDWARD SMITH

Name EDWARD SMITH
Type Voter
State AL
Address 516 COUNTY ROAD 8, CROSSVILLE, AL 35962
Phone Number 256-524-3607
Email Address [email protected]

EDWARD SMITH

Name EDWARD SMITH
Type Republican Voter
State AL
Address 908-7 TH STREET-SW, BIRMINGHAM, AL 35211
Phone Number 205-910-3278
Email Address [email protected]

EDWARD SMITH

Name EDWARD SMITH
Type Voter
State AL
Address 2975 LONE OAK RD, BESSEMER, AL 35023
Phone Number 205-541-1467
Email Address [email protected]

EDWARD SMITH

Name EDWARD SMITH
Type Voter
State AL
Address 2415 SOUTHTOWN CT S, BIRMINGHAM, AL 35205
Phone Number 205-483-7193
Email Address [email protected]

EDWARD SMITH

Name EDWARD SMITH
Type Democrat Voter
State AZ
Address 408 29TH PL, TUSCALOOSA, AZ 35401
Phone Number 205-292-0335
Email Address [email protected]

EDWARD SMITH

Name EDWARD SMITH
Type Republican Voter
State AL
Phone Number 205-222-0167
Email Address [email protected]

EDWARD R SMITH

Name EDWARD R SMITH
Visit Date 4/13/10 8:30
Appointment Number U78424
Type Of Access VA
Appt Made 2/1/11 15:57
Appt Start 2/5/11 10:30
Appt End 2/5/11 23:59
Total People 212
Last Entry Date 2/1/11 15:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/27/2011 07:00:00 AM +0000

EDWARD SMITH

Name EDWARD SMITH
Visit Date 4/13/10 8:30
Appointment Number U00377
Type Of Access VA
Appt Made 4/26/10 14:34
Appt Start 4/26/10 15:00
Appt End 4/26/10 23:59
Total People 259
Last Entry Date 4/26/10 14:34
Meeting Location WH
Caller CLARE
Description AUDIENCE FOR SPORTS TEAM
Release Date 07/30/2010 07:00:00 AM +0000

EDWARD SMITH

Name EDWARD SMITH
Visit Date 4/13/10 8:30
Appointment Number U00830
Type Of Access VA
Appt Made 4/26/10 14:48
Appt Start 4/26/10 15:00
Appt End 4/26/10 23:59
Total People 2
Last Entry Date 4/26/10 14:48
Meeting Location WH
Caller GARY
Description YANKEES EVENT
Release Date 07/30/2010 07:00:00 AM +0000

EDWARD J SMITH

Name EDWARD J SMITH
Visit Date 4/13/10 8:30
Appointment Number U81824
Type Of Access VA
Appt Made 2/26/10 12:11
Appt Start 3/2/10 10:30
Appt End 3/2/10 23:59
Total People 244
Last Entry Date 2/26/2010
Meeting Location WH
Caller VISITORS
Description 1030AM GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

EDWARD SMITH

Name EDWARD SMITH
Visit Date 4/13/10 8:30
Appointment Number U83098
Type Of Access VA
Appt Made 3/1/10 10:24
Appt Start 3/2/10 14:00
Appt End 3/2/10 23:59
Total People 1
Last Entry Date 3/1/2010
Meeting Location OEOB
Caller MARY
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 73200

EDWARD SMITH

Name EDWARD SMITH
Visit Date 4/13/10 8:30
Appointment Number U91049
Type Of Access VA
Appt Made 3/25/10 9:48
Appt Start 3/25/10 15:15
Appt End 3/25/10 23:59
Total People 1
Last Entry Date 3/25/2010 9:47
Meeting Location OEOB
Caller JORDAN
Release Date 06/25/2010 07:00:00 AM +0000

EDWARD SMITH

Name EDWARD SMITH
Visit Date 4/13/10 8:30
Appointment Number U79982
Type Of Access VA
Appt Made 2/17/10 18:55
Appt Start 2/18/10 16:00
Appt End 2/18/10 23:59
Total People 1
Last Entry Date 2/17/10 18:55
Meeting Location OEOB
Caller MARY
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 71280

EDWARD H SMITH

Name EDWARD H SMITH
Visit Date 4/13/10 8:30
Appointment Number U80490
Type Of Access VA
Appt Made 2/19/10 9:50
Appt Start 2/19/10 14:00
Appt End 2/19/10 23:59
Total People 1
Last Entry Date 2/19/10 9:50
Meeting Location OEOB
Caller MARY
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 75898

EDWARD E SMITH

Name EDWARD E SMITH
Visit Date 4/13/10 8:30
Appointment Number U73407
Type Of Access VA
Appt Made 1/21/10 17:58
Appt Start 1/23/10 11:00
Appt End 1/23/10 23:59
Total People 426
Last Entry Date 1/21/10 17:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

EDWARD H SMITH

Name EDWARD H SMITH
Visit Date 4/13/10 8:30
Appointment Number U66048
Type Of Access VA
Appt Made 12/18/09 16:09
Appt Start 12/21/09 14:00
Appt End 12/21/09 23:59
Total People 313
Last Entry Date 12/18/09 16:09
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE TOUR/
Release Date 03/26/2010 07:00:00 AM +0000

EDWARD R SMITH

Name EDWARD R SMITH
Visit Date 4/13/10 8:30
Appointment Number U67062
Type Of Access VA
Appt Made 12/23/09 15:49
Appt Start 12/23/09 15:30
Appt End 12/23/09 23:59
Total People 302
Last Entry Date 12/23/09 15:49
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/26/2010 07:00:00 AM +0000

EDWARD H SMITH

Name EDWARD H SMITH
Visit Date 4/13/10 8:30
Appointment Number U67614
Type Of Access VA
Appt Made 12/23/09 12:07
Appt Start 12/27/09 18:30
Appt End 12/27/09 23:59
Total People 6
Last Entry Date 12/23/09 12:07
Meeting Location OEOB
Caller JAMAL
Description WEST WING TOUR
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 75343

EDWARD H SMITH

Name EDWARD H SMITH
Visit Date 4/13/10 8:30
Appointment Number U44609
Type Of Access VA
Appt Made 10/6/09 12:19
Appt Start 10/7/09 8:00
Appt End 10/7/09 23:59
Total People 33
Last Entry Date 10/6/09 12:29
Meeting Location OEOB
Caller MARY
Description JTRB SENIO STAFF MEETING
Release Date 01/29/2010 08:00:00 AM +0000

EDWARD SMITH

Name EDWARD SMITH
Visit Date 4/13/10 8:30
Appointment Number U45381
Type Of Access VA
Appt Made 10/17/09 9:20
Appt Start 10/17/09 10:00
Appt End 10/17/09 23:59
Total People 12
Last Entry Date 10/17/09 9:21
Meeting Location OEOB
Caller MICHAEL
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 72273

EDWARD W SMITH

Name EDWARD W SMITH
Visit Date 4/13/10 8:30
Appointment Number U98701
Type Of Access VA
Appt Made 4/21/10 7:37
Appt Start 4/23/10 12:30
Appt End 4/23/10 23:59
Total People 230
Last Entry Date 4/21/10 7:37
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

EDWARD SMITH

Name EDWARD SMITH
Visit Date 4/13/10 8:30
Appointment Number U47947
Type Of Access VA
Appt Made 10/17/09 16:23
Appt Start 10/18/09 12:00
Appt End 10/18/09 23:59
Total People 2
Last Entry Date 10/17/09 16:23
Meeting Location WH
Caller MICHAEL
Description WEST WING TOUR
Release Date 01/29/2010 08:00:00 AM +0000

EDWARD H SMITH

Name EDWARD H SMITH
Visit Date 4/13/10 8:30
Appointment Number U13645
Type Of Access VA
Appt Made 6/11/10 6:21
Appt Start 6/29/10 16:00
Appt End 6/29/10 23:59
Total People 4092
Last Entry Date 6/11/10 6:21
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 09/24/2010 07:00:00 AM +0000

EDWARD J SMITH

Name EDWARD J SMITH
Visit Date 4/13/10 8:30
Appointment Number U23165
Type Of Access VA
Appt Made 7/8/10 19:57
Appt Start 7/10/10 11:00
Appt End 7/10/10 23:59
Total People 341
Last Entry Date 7/8/10 19:57
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

EDWARD T SMITH

Name EDWARD T SMITH
Visit Date 4/13/10 8:30
Appointment Number U32189
Type Of Access VA
Appt Made 8/5/2010 19:47
Appt Start 8/12/2010 8:30
Appt End 8/12/2010 23:59
Total People 320
Last Entry Date 8/5/2010 19:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

EDWARD A SMITH

Name EDWARD A SMITH
Visit Date 4/13/10 8:30
Appointment Number U42179
Type Of Access VA
Appt Made 9/16/10 18:51
Appt Start 9/29/10 10:30
Appt End 9/29/10 23:59
Total People 185
Last Entry Date 9/16/10 18:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

EDWARD W SMITH

Name EDWARD W SMITH
Visit Date 4/13/10 8:30
Appointment Number U46104
Type Of Access VA
Appt Made 9/30/10 6:02
Appt Start 10/19/10 12:00
Appt End 10/19/10 23:59
Total People 3
Last Entry Date 9/30/10 6:02
Meeting Location WH
Caller LUKAS
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 80606

EDWARD D SMITH

Name EDWARD D SMITH
Visit Date 4/13/10 8:30
Appointment Number U57703
Type Of Access VA
Appt Made 11/9/2010 13:15
Appt Start 11/9/2010 13:15
Appt End 11/9/2010 23:59
Total People 1
Last Entry Date 11/9/2010 13:15
Meeting Location NEOB
Caller SCOTT
Release Date 02/25/2011 08:00:00 AM +0000

EDWARD D SMITH

Name EDWARD D SMITH
Visit Date 4/13/10 8:30
Appointment Number U57696
Type Of Access VA
Appt Made 11/9/2010 13:04
Appt Start 11/9/2010 13:30
Appt End 11/9/2010 23:59
Total People 1
Last Entry Date 11/9/2010 13:04
Meeting Location NEOB
Caller ALEX
Release Date 02/25/2011 08:00:00 AM +0000

EDWARD F SMITH

Name EDWARD F SMITH
Visit Date 4/13/10 8:30
Appointment Number U58336
Type Of Access VA
Appt Made 11/12/2010 9:38
Appt Start 11/18/2010 7:30
Appt End 11/18/2010 23:59
Total People 349
Last Entry Date 11/12/2010 9:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 02/25/2011 08:00:00 AM +0000

EDWARD SMITH

Name EDWARD SMITH
Visit Date 4/13/10 8:30
Appointment Number U59942
Type Of Access VA
Appt Made 11/17/2010 13:32
Appt Start 11/19/2010 12:30
Appt End 11/19/2010 23:59
Total People 5
Last Entry Date 11/17/2010 13:32
Meeting Location WH
Caller DIANA
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 79949

EDWARD H SMITH

Name EDWARD H SMITH
Visit Date 4/13/10 8:30
Appointment Number U68605
Type Of Access VA
Appt Made 12/15/10 7:47
Appt Start 12/20/10 14:00
Appt End 12/20/10 23:59
Total People 377
Last Entry Date 12/15/10 7:46
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

EDWARD SMITH

Name EDWARD SMITH
Visit Date 4/13/10 8:30
Appointment Number U74957
Type Of Access VA
Appt Made 1/13/2011 17:36
Appt Start 1/14/2011 10:30
Appt End 1/14/2011 23:59
Total People 21
Last Entry Date 1/13/2011 17:36
Meeting Location OEOB
Caller DAVID
Release Date 04/29/2011 07:00:00 AM +0000
Badge Number 77768

EDWARD R SMITH

Name EDWARD R SMITH
Visit Date 4/13/10 8:30
Appointment Number U78376
Type Of Access VA
Appt Made 2/1/11 16:28
Appt Start 2/5/11 9:30
Appt End 2/5/11 23:59
Total People 310
Last Entry Date 2/1/11 16:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

EDWARD L SMITH

Name EDWARD L SMITH
Visit Date 4/13/10 8:30
Appointment Number U43882
Type Of Access VA
Appt Made 10/2/09 19:07
Appt Start 10/7/09 11:00
Appt End 10/7/09 23:59
Total People 280
Last Entry Date 10/2/09 19:16
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

EDWARD SMITH

Name EDWARD SMITH
Visit Date 4/13/10 8:30
Appointment Number U03702
Type Of Access VA
Appt Made 5/11/10 14:03
Appt Start 5/13/10 11:00
Appt End 5/13/10 23:59
Total People 352
Last Entry Date 5/11/10 14:03
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

EDWARD SMITH

Name EDWARD SMITH
Car Lincoln Mark LT 4WD Supercrew 13
Year 2007
Address 8608 Manns Loop Rd, Apex, NC 27539-8854
Vin 5LVBV10117A014877
Phone 919-303-3729

EDWARD SMITH

Name EDWARD SMITH
Car CADILLAC CTS
Year 2007
Address 35650 Grand River Ave Apt 212, Farmington, MI 48335-3130
Vin 1G6DP577870195369
Phone 414-427-5215

EDWARD SMITH

Name EDWARD SMITH
Car CHEVROLET SILVERADO 1500
Year 2007
Address 36 RACCOON LN, LOUISA, VA 23093-5306
Vin 1GCEK19J27Z566670

EDWARD J SMITH

Name EDWARD J SMITH
Car CHEV ZT58
Year 2007
Address 5230 MARYMAN RD, LOUISVILLE, KY 40258-1210
Vin 1G1ZT58N27F159002

EDWARD SMITH

Name EDWARD SMITH
Car MITSUBISHI GALANT
Year 2007
Address 238 County Fair Dr, Houston, TX 77060-4308
Vin 4A3AB36F17E078695

EDWARD SMITH

Name EDWARD SMITH
Car TOYOTA FJ CRUISER
Year 2007
Address 188 Skyline Dr, Hendersonville, NC 28791-2189
Vin JTEBU11F170049719

EDWARD SMITH

Name EDWARD SMITH
Car TOYOTA TUNDRA
Year 2007
Address 9453 Lorrie Ln, Olive Branch, MS 38654-6529
Vin 5TFRV54127X011141

EDWARD SMITH

Name EDWARD SMITH
Car HONDA CIVIC
Year 2007
Address PO Box 371, Ocean City, MD 21843-0371
Vin 2HGFG12607H506593

EDWARD SMITH

Name EDWARD SMITH
Car FORD EXPLORER
Year 2007
Address 104 KEY WEST LN, NEWPORT, NC 28570-5214
Vin 1FMEU73E47UA88088
Phone 252-523-5883

EDWARD SMITH

Name EDWARD SMITH
Car DODGE CARAVAN
Year 2007
Address 104 KEY WEST LN, NEWPORT, NC 28570-5214
Vin 2D4GP44L97R254945

EDWARD SMITH

Name EDWARD SMITH
Car KIA SORENTO
Year 2007
Address 10229 George Smith Rd, Lithia, FL 33547-3217
Vin KNDJD736875712755
Phone 813-763-2491

EDWARD SMITH

Name EDWARD SMITH
Car HYUNDAI TIBURON
Year 2007
Address 313 Agusta Dr, Newport News, VA 23601-1436
Vin KMHHM66D37U238640
Phone 757-595-0596

EDWARD SMITH

Name EDWARD SMITH
Car SUZUKI SX4
Year 2007
Address 8034 Kimberly Ave, Spring Hill, FL 34606-6531
Vin JS2YB413375108564
Phone 352-666-4765

EDWARD SMITH

Name EDWARD SMITH
Car MAZDA CX-7
Year 2007
Address 108 S BROUGHTON CT, BOYNTON BEACH, FL 33436-2849
Vin JM3ER293470162459

EDWARD SMITH

Name EDWARD SMITH
Car BMW Z4
Year 2007
Address 1305 Summerhill Dr, Malvern, PA 19355-8716
Vin 4USBU33567LW72590
Phone 610-640-4422

EDWARD SMITH

Name EDWARD SMITH
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 328 Bayview Rd, Bay Village, OH 44140-1232
Vin JH2RC50407M304342
Phone 440-835-9106

EDWARD SMITH

Name EDWARD SMITH
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 3802 Pear Meadow Ln, Houston, TX 77039-5826
Vin JH2MC13047K305436

EDWARD SMITH

Name EDWARD SMITH
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 18922 Private Road 5102, Farmersville, TX 75442-6139
Vin JH2AE030X7K702804

EDWARD J SMITH

Name EDWARD J SMITH
Car TOYO SIEN
Year 2007
Address 2235 XENE LN N, MINNEAPOLIS, MN 55447-2398
Vin 5TDZK23C47S026949

EDWARD SMITH

Name EDWARD SMITH
Car Pontiac Vibe 4dr HB FWD GT
Year 2007
Address 3800 Cherry Ln, Jefferson, MD 21755-8625
Vin 5Y4AH15Y57A002386
Phone 301-371-4735

EDWARD SMITH

Name EDWARD SMITH
Car TOYOTA TUNDRA
Year 2007
Address 10411 Double R Ln, Needville, TX 77461-7136
Vin 5TFRU54177X003068

Edward Smith

Name Edward Smith
Car TOYOTA TACOMA
Year 2007
Address RR 1 Box 16, Kermit, WV 25674-9601
Vin 5TEPX42N97Z404175

EDWARD SMITH

Name EDWARD SMITH
Car TOYOTA TACOMA
Year 2007
Address 1513 Floyd St, Petersburg, VA 23803-6219
Vin 5TETU62N47Z403406

EDWARD SMITH

Name EDWARD SMITH
Car HYUNDAI SONATA
Year 2007
Address 742 Danbury Rd, Cincinnati, OH 45240-3104
Vin 5NPET46C77H236518

EDWARD SMITH

Name EDWARD SMITH
Car Infiniti QX56 4dr AWD
Year 2007
Address 726 County Road 372, Sandia, TX 78383-4013
Vin 5NKBU16287P001806
Phone 361-547-5629

EDWARD SMITH

Name EDWARD SMITH
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 3160 Coopers Creek Rd, Charleston, WV 25312-7882
Vin 4YDT319287V271204

EDWARD SMITH

Name EDWARD SMITH
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 9 Autumn Way, Kittery, ME 03904-5432
Vin 4X4FRLZ2871817916

EDWARD SMITH

Name EDWARD SMITH
Car NISS PATH
Year 2007
Address 2104 GROUSE RUN CT, VIRGINIA BCH, VA 23464-8836
Vin 5N1AR18U77C626673

EDWARD SMITH

Name EDWARD SMITH
Car HONDA CR-V
Year 2007
Address 712 Thornhill Rd, Madisonville, KY 42431-8661
Vin JHLRE48507C019417
Phone 270-821-3116

EDWARD SMITH

Name EDWARD SMITH
Car CHEVROLET CORVETTE
Year 2007
Address 1535 N Scottsdale Rd Apt 2114, Tempe, AZ 85281-1587
Vin 1G1YY36UX75104332

Edward Smith

Name Edward Smith
Domain narge.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-11-19
Update Date 2011-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 352 Stevensville Montana 59870
Registrant Country UNITED STATES

Edward Smith

Name Edward Smith
Domain csniagara.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-15
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1267 Garrison Road Fort Erie ON L2A1P2
Registrant Country CANADA

Edward Smith

Name Edward Smith
Domain ebishopsmith.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-04-16
Update Date 2013-04-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5517 S Hyde Park BLVD Chicago IL 60637
Registrant Country UNITED STATES

Edward Smith

Name Edward Smith
Domain route22broadcasting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-06
Update Date 2013-09-07
Registrar Name GODADDY.COM, LLC
Registrant Address 3997 Route 22 Wassaic New York 12592
Registrant Country UNITED STATES

Edward Smith

Name Edward Smith
Domain cousinsminimarket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-26
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 3997 Route 22 Wassaic New York 12592
Registrant Country UNITED STATES

Edward Smith

Name Edward Smith
Domain cousinswoodfirepizza.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-27
Update Date 2013-09-01
Registrar Name GODADDY.COM, LLC
Registrant Address 3997 Route 22 Wassaic New York 12592
Registrant Country UNITED STATES

Edward Smith

Name Edward Smith
Domain downtonglobal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2013-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address 18 Digby Crescent London Select a region N4 2HS
Registrant Country UNITED KINGDOM

Edward Smith

Name Edward Smith
Domain skyhavens.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3997 Route 22 Wassaic New York 12592
Registrant Country UNITED STATES

Edward Smith

Name Edward Smith
Domain pure-mitten.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-18
Update Date 2013-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1610 Alexander SE East Grand Rapids Michigan 49506
Registrant Country UNITED STATES

Edward Smith

Name Edward Smith
Domain imgzs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-13
Update Date 2011-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2911 Peppercorn Dr Euless Texas 76039
Registrant Country UNITED STATES

Edward Smith

Name Edward Smith
Domain smitteesurreal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-27
Update Date 2012-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address 8 bradley dr newark Delaware 19702
Registrant Country UNITED STATES

Edward Smith

Name Edward Smith
Domain lindenwoodchildcare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2012-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 2400 Union Ave. Memphis Tennessee 38112
Registrant Country UNITED STATES

Edward Smith

Name Edward Smith
Domain edwardsmithcatering.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-16
Update Date 2013-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 43836 N.Timberview Drive Belleville Michigan 48111
Registrant Country UNITED STATES

Edward Smith

Name Edward Smith
Domain ballgamesbestnyc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-19
Update Date 2013-07-20
Registrar Name GODADDY.COM, LLC
Registrant Address 145 e 16th street|Apt 17L New York New York 10003
Registrant Country UNITED STATES

Edward Smith

Name Edward Smith
Domain lindenwoodcc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-11-21
Update Date 2009-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address 2400 Union Ave. Memphis Tennessee 38112
Registrant Country UNITED STATES

Edward Smith

Name Edward Smith
Domain owensportsguy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-16
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 156 Rhode Island Avenue Newport Rhode Island 02840
Registrant Country UNITED STATES

Edward Smith

Name Edward Smith
Domain prodigalsonministry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-20
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 139 School House Road Dorchester South Carolina 29437
Registrant Country UNITED STATES

Edward Smith

Name Edward Smith
Domain amorenailspamillerton.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-07
Update Date 2013-07-07
Registrar Name GODADDY.COM, LLC
Registrant Address 3997 Route 22 Wassaic New York 12592
Registrant Country UNITED STATES

Edward Smith

Name Edward Smith
Domain pbs-bio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-24
Update Date 2010-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2036 E Hackamore St Mesa Arizona 85213
Registrant Country UNITED STATES

Edward Smith

Name Edward Smith
Domain wiltshirefriendly.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2002-04-29
Update Date 2012-04-19
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Holloway House|Epsom Square, White Horse Business Park Trowbridge Wiltshire BA14 0XG
Registrant Country UNITED KINGDOM
Registrant Fax 441225753627

Edward Smith

Name Edward Smith
Domain phoenixadvisoryservices.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2009-06-06
Update Date 2013-06-02
Registrar Name MESH DIGITAL LIMITED
Registrant Address Old Timbers|Woodhill WOKING GU23 7JW
Registrant Country UNITED KINGDOM

Edward Smith

Name Edward Smith
Domain comunidaddeleocapacgiron.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-30
Update Date 2012-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address 3997 Route 22 Wassaic New York 12592
Registrant Country UNITED STATES

Edward Smith

Name Edward Smith
Domain 308smw.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-04-19
Update Date 2013-04-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 402 Country Club Conway AR 72034
Registrant Country UNITED STATES

Edward Smith

Name Edward Smith
Domain toadsucktones.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-03-17
Update Date 2013-03-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 402 Country Club Conway AR 72034
Registrant Country UNITED STATES