Elizabeth Smith

We have found 480 public records related to Elizabeth Smith in 38 states . There are 130 business registration records connected with Elizabeth Smith in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Food Preparation Manager. These employees work in 5 states: AK, CO, AZ, AL and AR. Average wage of employees is $48,648.


Elizabeth Groetsch Smith

Name / Names Elizabeth Groetsch Smith
Age 50
Birth Date 1974
Also Known As Elizabeth L Groetsch
Person 36 Somerton Dr, Montgomery, TX 77356
Phone Number 936-449-5759
Possible Relatives Marylynan Groetsch
Lee Groetsch
George W Groetsch




Allison Rose Groetsch
Helaine Smith Lipscomb
Previous Address 9826 Trendale Dr, Greenwell Springs, LA 70739
9826 Trendale Dr, Greenwel Spgs, LA 70739
37564 Provence Pointe Ave, Prairieville, LA 70769
20155 Pine Ln, Montgomery, TX 77356
1325 Woodway Dr, Baton Rouge, LA 70816
18609 Greenwell Springs Rd #2, Greenwell Springs, LA 70739
10642 Stanley Aubin Ln #D, Baton Rouge, LA 70816
3126 Dawkins St, Alexandria, LA 71301
356 Court St #25, Baton Rouge, LA 70810
2505 Ingrid Ln, Metairie, LA 70003
316 Apartment Court Dr #39, Baton Rouge, LA 70806
316 Dr #COURT, Baton Rouge, LA 70806
18609 Greenwell Springs Rd #20, Greenwell Springs, LA 70739
18609 Greenwell Springs Rd, Greenwell Springs, LA 70739
2301 Judith St, Metairie, LA 70003
5316 Glen Oaks Dr, Baton Rouge, LA 70811
Associated Business Lands Computer Services, Llc

Elizabeth A Smith

Name / Names Elizabeth A Smith
Age 52
Birth Date 1972
Also Known As Beth A Peterson
Person 190 South St #B, Hingham, MA 02043
Phone Number 781-749-4027
Possible Relatives



J Peterson

Previous Address 6 Blue Sky Dr, Hingham, MA 02043
33 Bay Farm Dr, Plymouth, MA 02360
2535 Heatherlark Cir, Pleasanton, CA 94566
Blue Sky, Hingham, MA 02043
161 Winter St #7, Hanson, MA 02341
135 Gardenside Dr #117, San Francisco, CA 94131
235 Reflections Dr #25, San Ramon, CA 94583
25 Water St, Hingham, MA 02043

Elizabeth Hoffman Smith

Name / Names Elizabeth Hoffman Smith
Age 58
Birth Date 1966
Also Known As Elizabeth Hoffman
Person 204 Shadywood Ln, Richardson, TX 75080
Phone Number 318-795-9974
Possible Relatives







Previous Address 3730 Fairfield Ave #126, Shreveport, LA 71104
3730 Fairfield Ave #215, Shreveport, LA 71104
2901 Fort Lowell Rd #526, Tucson, AZ 85716
3730 Fairfield Ave, Shreveport, LA 71104
3730 Fairfield Ave #230, Shreveport, LA 71104
7800 Youree Dr #106, Shreveport, LA 71105
7800 Youree Dr #1113, Shreveport, LA 71105
10211 Regal Oaks Dr #121, Dallas, TX 75230
10211 Regal Oaks Dr, Dallas, TX 75230
3820 Fairfield Ave #85, Shreveport, LA 71104
700 Walter Reed Blvd #206, Garland, TX 75042
700 Walter Reed Blvd #304, Garland, TX 75042
8700 Millicent Way #1715, Shreveport, LA 71115
Email [email protected]

Elizabeth A Smith

Name / Names Elizabeth A Smith
Age 58
Birth Date 1966
Person 77 Parker Rd, Jaffrey, NH 03452
Phone Number 603-532-6373
Possible Relatives





S Reaser
Previous Address 2 RR 2, Peterborough, NH 03458
2 RR 2 #1, Peterborough, NH 03458
2 RR 2 #144W, Peterborough, NH 03458
457 Wilson St, Fairfield, CT 06825
144W PO Box, Peterborough, NH 03458
20 Parker, Peterborough, NH 03458
20 Parker Rr #144W, Peterborough, NH 03458
Sanbrook #7, Bethlehem, PA 18015
101 Race #18032, Burlington, MA 01803
101 Race St, Catasauqua, PA 18032
126 Mountain Blvd #204, Wilkes Barre, PA 18707
Associated Business Eas Consulting, Llc

Elizabeth M Smith

Name / Names Elizabeth M Smith
Age 61
Birth Date 1963
Also Known As Mary Elizabeth Smith
Person 1018 7th St, Lafayette, OR 97127
Phone Number 503-864-2518
Possible Relatives
V Mary Smith


Previous Address 2404 Fisher St, Morehead City, NC 28557
2302 Evans St #12, Mcminnville, OR 97128
98 PO Box, Lafayette, OR 97127
166 Bayberry Rd, Newport, NC 28570
99 Hopkins St, Wakefield, MA 01880
9900 Hopkins, Wakefield, MA 01880
2409 Fisher St, Morehead City, NC 28557
Email [email protected]

Elizabeth Illine Smith

Name / Names Elizabeth Illine Smith
Age 66
Birth Date 1958
Also Known As E Smith
Person 13786 PO Box, Livingston, TX 77399
Phone Number 501-397-2366
Possible Relatives







Previous Address 1314 Budwood Ave, Redfield, AR 72132
201 PO Box, Redfield, AR 72132
237 Rainbow Dr #13786, Livingston, TX 77399
1 1 RR 1 #133B2, Redfield, AR 72132
1 RR 1 #147, Redfield, AR 72132
237 Rainbow #13786, Livingston, TX 77399
203 Rainbow #13786, Livingston, TX 77399
203 Rainbow Dr #13786, Livingston, TX 77399
147 PO Box, Redfield, AR 72132

Elizabeth Kadair Smith

Name / Names Elizabeth Kadair Smith
Age 67
Birth Date 1957
Also Known As Rachel Elizabet Rome
Person 10709 Landsbury Ave, Baton Rouge, LA 70809
Phone Number 225-291-7010
Possible Relatives
Randolph M Rome






K Smith Rome
Previous Address 7992 Sholar Dr, Baton Rouge, LA 70809
9506 Jefferson Hwy #10, Baton Rouge, LA 70809
9506 Jefferson Hwy #17, Baton Rouge, LA 70809
Associated Business Underwater Training Consultants, Llc

Elizabeth B Smith

Name / Names Elizabeth B Smith
Age 69
Birth Date 1955
Also Known As Beth Smith
Person 58 Fearing Rd, Hingham, MA 02043
Phone Number 781-740-2081
Possible Relatives
Hilleary Carter Smith


Naddie Smith
Previous Address 33 Pioneer Rd, Hingham, MA 02043
Email [email protected]

Elizabeth Smith

Name / Names Elizabeth Smith
Age 72
Birth Date 1952
Person 123 6th Ave, Florida City, FL 33034
Phone Number 305-242-0757
Previous Address 21499 114th, Goulds, FL 33170

Elizabeth A Smith

Name / Names Elizabeth A Smith
Age 73
Birth Date 1951
Also Known As Elizabeth L Smith
Person 59 Main St, Swansea, MA 02777
Phone Number 508-672-4117
Possible Relatives


Elizabeth V Smith

Name / Names Elizabeth V Smith
Age 73
Birth Date 1951
Also Known As Ernesto Smith
Person 921 Parker St #522, Jamaica Plain, MA 02130
Phone Number 617-983-1149
Possible Relatives
Shirleyy Y Smith

Previous Address 921 Parker St #514, Jamaica Plain, MA 02130
921 Parker St #522, Boston, MA 02130
921 Parker St, Boston, MA 02130
485 Pleasant St #10, Melrose, MA 02176
485 Pleasant St #8, Melrose, MA 02176
921 Parker St, Jamaica Plain, MA 02130
37 Havelock St #1, Dorchester Center, MA 02124

Elizabeth M Smith

Name / Names Elizabeth M Smith
Age 74
Birth Date 1950
Also Known As E Smith
Person 125 Walnut St, Dedham, MA 02026
Phone Number 781-329-0430
Possible Relatives
Previous Address 127 Walnut St, Dedham, MA 02026

Elizabeth J Smith

Name / Names Elizabeth J Smith
Age 77
Birth Date 1947
Person 241B PO Box, Glenwood, AR 71943
Phone Number 870-356-2479
Possible Relatives
Previous Address 87 PO Box, Glenwood, AR 71943
RR 2, Glenwood, AR 71943
241B RR 2, Glenwood, AR 71943

Elizabeth A Smith

Name / Names Elizabeth A Smith
Age 78
Birth Date 1946
Person 1424 57th Ct, Fort Lauderdale, FL 33334
Possible Relatives Glenda S Mullenhour
C H Smith

L Smith

Elizabeth A Smith

Name / Names Elizabeth A Smith
Age 80
Birth Date 1944
Person 901 Sturgis St, Warren, AR 71671
Phone Number 870-226-2191
Possible Relatives



Previous Address 904 Sturgis St, Warren, AR 71671

Elizabeth H Smith

Name / Names Elizabeth H Smith
Age 80
Birth Date 1944
Person 721 39th Ave, Ft Lauderdale, FL 33311
Phone Number 954-792-5363
Possible Relatives Jacueline Smith

Schwanna Smith





J C Smith
Previous Address 721 39th Ave, Plantation, FL 33311
721 39th Ave, Fort Lauderdale, FL 33311
2615 4th St, Fort Lauderdale, FL 33311
721 39th Ave, Oakland Park, FL 33311
Email [email protected]
Associated Business National Star Concrete, Inc

Elizabeth Ann Smith

Name / Names Elizabeth Ann Smith
Age 83
Birth Date 1941
Also Known As Ann Stratton Smith
Person 13412 Ridgehaven Rd, Little Rock, AR 72211
Phone Number 501-225-8838
Possible Relatives


Linda Faye Hockersmith

Cecelia Renee Crater

Vernon Todd Smithson
Previous Address 1107 Gillette Dr, Little Rock, AR 72227
1912 Green Mountain Dr, Little Rock, AR 72212

Elizabeth A Smith

Name / Names Elizabeth A Smith
Age 83
Birth Date 1941
Person 4 5th St, Edgartown, MA 02539
Phone Number 508-528-2382
Possible Relatives
Paul M Carmignani




Previous Address 41 Anchorage Rd, Franklin, MA 02038

Elizabeth Ann Smith

Name / Names Elizabeth Ann Smith
Age 83
Birth Date 1941
Also Known As Ann Smith
Person 1324 Reservoir Rd, Little Rock, AR 72227
Phone Number 501-225-1162
Possible Relatives Cleland Leroy Smith

E A Smith
Previous Address 13300 Pompano Dr, Little Rock, AR 72211
67 Hwy, Jacksonville, AR
58 Warwick Rd, Little Rock, AR 72205
13111 Markham St #284, Little Rock, AR 72211
Email [email protected]

Elizabeth R Smith

Name / Names Elizabeth R Smith
Age 84
Birth Date 1939
Also Known As Elizabeth P Smith
Person 299 Cutts Rd, Otis, LA 71466
Phone Number 318-487-0107
Possible Relatives




Mindi Lynn Rachal
J Smith
Orenthial J Smith
Previous Address 20 Rachal Rd, Boyce, LA 71409
5742 Gene Ball Dr, Alexandria, LA 71302
30 Rachal Rd, Boyce, LA 71409
2703 Horseshoe Dr, Alexandria, LA 71301
Email [email protected]

Elizabeth Mt Smith

Name / Names Elizabeth Mt Smith
Age 98
Birth Date 1925
Person 6 Clark St, Randolph, MA 02368
Phone Number 781-963-9386
Possible Relatives
Previous Address 6 Clark Cir, Randolph, MA 02368
Clark Ci, Randolph, MA 02368

Elizabeth Workman Smith

Name / Names Elizabeth Workman Smith
Age 99
Birth Date 1924
Also Known As Elizabeth Workm Smith
Person 1227 19th Ave, Covington, LA 70433
Phone Number 985-809-7701
Possible Relatives
Previous Address 27 Ellen Dr, Covington, LA 70433
2861 Davie Blvd, Fort Lauderdale, FL 33312
71546 Washington Ave, Covington, LA 70433
2861 Davie Blvd, Ft Lauderdale, FL 33312
1805 18th St, Ft Lauderdale, FL 33305
1805 18th Ct, Ft Lauderdale, FL 33311

Elizabeth J Smith

Name / Names Elizabeth J Smith
Age 100
Birth Date 1923
Also Known As Jean Elizabeth Smith
Person 780095 PO Box, Sebastian, FL 32978
Phone Number 772-589-3484
Possible Relatives

Previous Address 779 Carnation Dr, Sebastian, FL 32958
674 Caravan Ter, Sebastian, FL 32958
2430 Brazilia Dr #26, Clearwater, FL 33763

Elizabeth F Smith

Name / Names Elizabeth F Smith
Age 101
Birth Date 1922
Person 21 Putnam Rd #1, Foxboro, MA 02035
Phone Number 508-543-3542
Possible Relatives
Previous Address 2 Putnam Rd #U, Foxboro, MA 02035
21 Putnam Rd #5, Foxboro, MA 02035
Putnam, Foxboro, MA 02035

Elizabeth M Smith

Name / Names Elizabeth M Smith
Age 103
Birth Date 1920
Also Known As Mildred E Smith
Person 11 Belvedere Dr, Savannah, GA 31419
Phone Number 912-925-8602
Possible Relatives

M E Smith

Previous Address 1506 3rd Ave, Pompano Beach, FL 33060
191 PO Box, Mineola, TX 75773
17769 Sunset Strip, Flint, TX 75762
191 PO Box, Canton, TX 75103
191 PO Box, Athens, TX 75751
15 Cutty Sark Rd, Savannah, GA 31410
127 Ventura Blvd, Savannah, GA 31419

Elizabeth E Smith

Name / Names Elizabeth E Smith
Age 109
Birth Date 1915
Also Known As Simmie Clemmons
Person 1387 Walnut Ridge Dr, Uniontown, OH 44685
Phone Number 330-899-9977
Possible Relatives Elizabeth E Gainor



Previous Address 201 Parker St, West Monroe, LA 71292
201 Parker St, Monroe, LA 71202
201 Peach Tree Rd, West Monroe, LA 71291
Email [email protected]

Elizabeth R Smith

Name / Names Elizabeth R Smith
Age N/A
Person 14354 Ardel Dr, West Palm Beach, FL 33410
Possible Relatives Leander Smith

Elizabeth Owens Smith

Name / Names Elizabeth Owens Smith
Age N/A
Person 2 PO Box, Fayetteville, AR 72702
Previous Address 6921 PO Box, Springdale, AR 72766
RR 2, Fayetteville, AR 72703
RR 2, Fayetteville, AR 72704

Elizabeth D Smith

Name / Names Elizabeth D Smith
Age N/A
Person 5866 1st #2, New Orleans, LA 70125
Previous Address 4114 Catherine Ave, Metairie, LA 70001
5866 Colbert St, New Orleans, LA 70124

Elizabeth Smith

Name / Names Elizabeth Smith
Age N/A
Person 514 MILL BAY RD APT 113, KODIAK, AK 99615
Phone Number 907-486-8778

Elizabeth M Smith

Name / Names Elizabeth M Smith
Age N/A
Person 3824 BIRCH LN, FAIRBANKS, AK 99709
Phone Number 907-479-8530

Elizabeth Smith

Name / Names Elizabeth Smith
Age N/A
Person 901 3RD AVE NW, ARAB, AL 35016

Elizabeth V Smith

Name / Names Elizabeth V Smith
Age N/A
Person 1353 MACFARLAND ST, FAIRBANKS, AK 99709

Elizabeth E Smith

Name / Names Elizabeth E Smith
Age N/A
Person PO BOX 100, COLD BAY, AK 99571

Elizabeth C Smith

Name / Names Elizabeth C Smith
Age N/A
Person 17326 SANTA MARIA DR, EAGLE RIVER, AK 99577

Elizabeth M Smith

Name / Names Elizabeth M Smith
Age N/A
Person 9599 BRAYTON DR, SPC 492 ANCHORAGE, AK 99507

Elizabeth Smith

Name / Names Elizabeth Smith
Age N/A
Person 659 22ND AVE, APT B FAIRBANKS, AK 99701

Elizabeth Smith

Name / Names Elizabeth Smith
Age N/A
Person PO BOX 6607, BETHEL, AK 99559

Elizabeth Smith

Name / Names Elizabeth Smith
Age N/A
Person 6615 LUNAR DR, ANCHORAGE, AK 99504

Elizabeth A Smith

Name / Names Elizabeth A Smith
Age N/A
Person 28 Rogers Dr, Stoughton, MA 02072

Elizabeth R Smith

Name / Names Elizabeth R Smith
Age N/A
Person 374 BECKY ALLEN CIR, GADSDEN, AL 35906
Phone Number 256-442-2789

Elizabeth Smith

Name / Names Elizabeth Smith
Age N/A
Person 507 TERRACE DR, HEADLAND, AL 36345
Phone Number 334-693-2575

Elizabeth C Smith

Name / Names Elizabeth C Smith
Age N/A
Person 5224 CRESVIEW WAY, DORA, AL 35062
Phone Number 205-648-9783

Elizabeth M Smith

Name / Names Elizabeth M Smith
Age N/A
Person 1271 9TH AVE APT 210, FAIRBANKS, AK 99701
Phone Number 907-456-8670

Elizabeth D Smith

Name / Names Elizabeth D Smith
Age N/A
Person 2073 LAKEWOOD DR, BIRMINGHAM, AL 35216
Phone Number 205-822-9188

Elizabeth Smith

Name / Names Elizabeth Smith
Age N/A
Person 2206 CALCUTTA DR, OPELIKA, AL 36801
Phone Number 334-749-3937

Elizabeth Smith

Name / Names Elizabeth Smith
Age N/A
Person 235 SYLVEST DR, MONTGOMERY, AL 36117
Phone Number 334-396-7544

Elizabeth J Smith

Name / Names Elizabeth J Smith
Age N/A
Person 365 SHOCCO SPRINGS RD, TALLADEGA, AL 35160
Phone Number 256-761-1638

Elizabeth A Smith

Name / Names Elizabeth A Smith
Age N/A
Person 1942 HIGHWAY 82 W, PRATTVILLE, AL 36067
Phone Number 334-365-2650

Elizabeth Smith

Name / Names Elizabeth Smith
Age N/A
Person 10071 S COUNTY 55 RD, COTTONWOOD, AL 36320
Phone Number 334-691-4332

Elizabeth Smith

Name / Names Elizabeth Smith
Age N/A
Person 1200 COUNTY ROAD 111, COLUMBIA, AL 36319
Phone Number 334-693-0136

Elizabeth S Smith

Name / Names Elizabeth S Smith
Age N/A
Person 23171 AL HIGHWAY 71, FLAT ROCK, AL 35966
Phone Number 256-632-2262

Elizabeth A Smith

Name / Names Elizabeth A Smith
Age N/A
Person PO BOX 2834, BETHEL, AK 99559
Phone Number 907-553-5215

Elizabeth N Smith

Name / Names Elizabeth N Smith
Age N/A
Person 10146 COLVILLE ST, EAGLE RIVER, AK 99577
Phone Number 907-696-8782

Elizabeth Smith

Name / Names Elizabeth Smith
Age N/A
Person 4511 FOLKER ST, APT 32B ANCHORAGE, AK 99507
Phone Number 907-563-6237

Elizabeth V Smith

Name / Names Elizabeth V Smith
Age N/A
Person 4149 VISTA CT, ANCHORAGE, AK 99508
Phone Number 907-338-0468

Elizabeth M Smith

Name / Names Elizabeth M Smith
Age N/A
Person PO BOX 81862, FAIRBANKS, AK 99708
Phone Number 907-479-4118

Elizabeth D Smith

Name / Names Elizabeth D Smith
Age N/A
Person 237 FARMINGDALE TRCE, HARPERSVILLE, AL 35078
Phone Number 205-672-2981

Elizabeth Smith

Name / Names Elizabeth Smith
Age N/A
Person 577 LEE ROAD 29, OPELIKA, AL 36804

Elizabeth Smith

Business Name unsfir
Person Name Elizabeth Smith
Position company contact
State IL
Address 2512 Country Club Dr, SPRINGFIELD, 62703 IL
Phone Number 217-793-1526
Email [email protected]

ELIZABETH L SMITH

Business Name X1 EAGLE ENTERPRISES, INC.
Person Name ELIZABETH L SMITH
Position Secretary
State NV
Address 7600 S RAINBOW BLVD #1098 7600 S RAINBOW BLVD #1098, LAS VEGAS, NV 89139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0611192006-0
Creation Date 2006-08-17
Type Domestic Corporation

ELIZABETH L SMITH

Business Name X1 EAGLE ENTERPRISES, INC.
Person Name ELIZABETH L SMITH
Position President
State NV
Address 9612 CLIFF VIEW WAY 9612 CLIFF VIEW WAY, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0611192006-0
Creation Date 2006-08-17
Type Domestic Corporation

ELIZABETH L SMITH

Business Name X1 EAGLE ENTERPRISES, INC.
Person Name ELIZABETH L SMITH
Position President
State NV
Address 7600 S RAINBOW BLVD #1098 7600 S RAINBOW BLVD #1098, LAS VEGAS, NV 89139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0611192006-0
Creation Date 2006-08-17
Type Domestic Corporation

ELIZABETH L SMITH

Business Name X1 EAGLE ENTERPRISES, INC.
Person Name ELIZABETH L SMITH
Position Secretary
State NV
Address 9612 CLIFF VIEW WAY 9612 CLIFF VIEW WAY, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0611192006-0
Creation Date 2006-08-17
Type Domestic Corporation

Elizabeth Smith

Business Name Webb Real Estate Company
Person Name Elizabeth Smith
Position company contact
State TN
Address 202 E. Main St., Livingston, 38570 TN
Email [email protected]

Elizabeth Smith

Business Name Training With AC
Person Name Elizabeth Smith
Position company contact
State AL
Address 2237 Bluff Rd Birmingham AL 35226-1247
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 205-823-5664
Number Of Employees 2
Annual Revenue 135740

Elizabeth Harvel Smith

Business Name THE FARM AT HARDWOOD RIDGE HOMEOWNERS ASSOCIA
Person Name Elizabeth Harvel Smith
Position registered agent
State GA
Address 261 Hardwood Court, Adairsville, GA 30103
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-12-21
Entity Status Active/Compliance
Type CFO

ELIZABETH E. SMITH

Business Name THE BRAVEHEART GROUP, INC.
Person Name ELIZABETH E. SMITH
Position registered agent
State TN
Address 3424 Glendon Drive, Chattanooga, TN 37411
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-07
Entity Status Active/Compliance
Type Secretary

ELIZABETH MARIE SMITH

Business Name THE ATHLETIC CLUB OF ATHENS, INC.
Person Name ELIZABETH MARIE SMITH
Position registered agent
State GA
Address 196 ALPS RD, ATHENS, GA 30606
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-05-19
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ELIZABETH SMITH

Business Name TEJUS, INC.
Person Name ELIZABETH SMITH
Position registered agent
Corporation Status Suspended
Agent ELIZABETH SMITH 7863 GIRARD AVE #208, LA JOLLA, CA 92037
Care Of 7863 GIRARD AVE #208, LA JOLLA, CA 92037
CEO ELIZABETH SMITH7863 GIRARD AVE #208, LA JOLLA, CA 92037
Incorporation Date 1996-05-09

ELIZABETH SMITH

Business Name TEJUS, INC.
Person Name ELIZABETH SMITH
Position CEO
Corporation Status Suspended
Agent 7863 GIRARD AVE #208, LA JOLLA, CA 92037
Care Of 7863 GIRARD AVE #208, LA JOLLA, CA 92037
CEO ELIZABETH SMITH 7863 GIRARD AVE #208, LA JOLLA, CA 92037
Incorporation Date 1996-05-09

Elizabeth Smith

Business Name Smith Web Enterprises, LLC
Person Name Elizabeth Smith
Position registered agent
State GA
Address 911 Settlement Lane, Stone Mountain, GA 30083
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-05-03
Entity Status Active/Compliance
Type Organizer

Elizabeth Smith

Business Name Smith Eye Associates LLC
Person Name Elizabeth Smith
Position company contact
State CT
Address 850 Hartford Tpke Waterford CT 06385-4238
Industry Health Services (Services)
SIC Code 8042
SIC Description Offices And Clinics Of Optometrists

ELIZABETH ANN SMITH

Business Name SOUTHWINDS DEVELOPMENT CORP.
Person Name ELIZABETH ANN SMITH
Position Secretary
State IA
Address 2183 WEST 950 SOUTH 2183 WEST 950 SOUTH, PENDLETON, IA 46064
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27747-2001
Creation Date 2001-10-15
Type Domestic Corporation

ELIZABETH SMITH

Business Name SOUTHERN LIGHTING GALLERY, INC.
Person Name ELIZABETH SMITH
Position registered agent
State GA
Address 215 BOBBY JONES EXPY, MARTINEZ, GA 30907
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-05-28
Entity Status Active/Compliance
Type Secretary

ELIZABETH M SMITH

Business Name SONITROL OF ARIZONA, INC.
Person Name ELIZABETH M SMITH
Position Secretary
State AZ
Address 333 WEST INDIAN SCHOOL ROAD 333 WEST INDIAN SCHOOL ROAD, PHOENIX, AZ 85013
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C1186-1995
Creation Date 1995-01-23
Type Foreign Corporation

ELIZABETH SMITH

Business Name SMITTY UNLIMITED, LLC
Person Name ELIZABETH SMITH
Position Mmember
State NV
Address 6901 EMERALD TREE COURT 6901 EMERALD TREE COURT, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0183892007-6
Creation Date 2007-03-09
Type Domestic Limited-Liability Company

ELIZABETH SMITH

Business Name SMITH FAMILY PARTNERSHIP, A NEVADA LIMITED PA
Person Name ELIZABETH SMITH
Position GPLP
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number LP1714-1994
Creation Date 1994-12-08
Expiried Date 2035-01-01
Type Domestic Limited Partnership

ELIZABETH SMITH

Business Name SMITH CHRISTIAN SERVICE FOUNDATION
Person Name ELIZABETH SMITH
Position registered agent
Corporation Status Active
Agent ELIZABETH SMITH 8631 LARKPORT DR, HUNTINGTON BEACH, CA 92646-3934
Care Of 8631 LARKPORT DR, HUNTINGTON BEACH, CA 92646-3934
CEO ELIZABETH SMITH8631 LARKPORT DR, HUNTINGTON BEACH, CA 92646
Incorporation Date 1997-05-27
Corporation Classification Religious

ELIZABETH SMITH

Business Name SMITH CHRISTIAN SERVICE FOUNDATION
Person Name ELIZABETH SMITH
Position CEO
Corporation Status Active
Agent 8631 LARKPORT DR, HUNTINGTON BEACH, CA 92646-3934
Care Of 8631 LARKPORT DR, HUNTINGTON BEACH, CA 92646-3934
CEO ELIZABETH SMITH 8631 LARKPORT DR, HUNTINGTON BEACH, CA 92646
Incorporation Date 1997-05-27
Corporation Classification Religious

ELIZABETH C SMITH

Business Name SHOW CENTRAL, INC.
Person Name ELIZABETH C SMITH
Position registered agent
State GA
Address 5350 N POWERS FERRY RD, ATLANTA, GA 30327
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-08-07
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ELIZABETH ANN SMITH

Business Name SCHOENFELD INSURANCE ASSOCIATES, INC.
Person Name ELIZABETH ANN SMITH
Position Secretary
State MD
Address 2614 LYNBROOK RD 2614 LYNBROOK RD, BALTIMORE, MD 21222
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C10952-1991
Creation Date 1991-12-03
Type Foreign Corporation

Elizabeth Smith

Business Name Red Wizard Imaging & Marketing
Person Name Elizabeth Smith
Position company contact
State MT
Address 17898 US Highway 93 N, ARLEE, 59821 MT
Email [email protected]

ELIZABETH L SMITH

Business Name RIOS & SMITH CONTRACTING, INC.
Person Name ELIZABETH L SMITH
Position Director
State NV
Address 3638 N RANCHO 3638 N RANCHO, LAS VEGAS, NV 89130
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0222402005-5
Creation Date 2005-04-18
Type Domestic Corporation

ELIZABETH M SMITH

Business Name RESIDENTIAL PAINTING, INC.
Person Name ELIZABETH M SMITH
Position registered agent
State FL
Address 9664 NW 24th Place, Coral Springs, FL 33065
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-01-10
Entity Status Active/Compliance
Type Secretary

ELIZABETH SMITH

Business Name QUARTZ HILL COMMUNITY PAGEANT FOUNDATION
Person Name ELIZABETH SMITH
Position registered agent
Corporation Status Active
Agent ELIZABETH SMITH 7337 OJAI DR, PALMDALE, CA 93551
Care Of 7337 OJAI DR, PALMDALE, CA 93551
Incorporation Date 2014-05-05
Corporation Classification Public Benefit

Elizabeth Smith

Business Name Polo Limousine
Person Name Elizabeth Smith
Position company contact
State FL
Address 11069 Model Circle East, Boca Raton, FL 33428
SIC Code 922102
Phone Number
Email [email protected]

Elizabeth Smith

Business Name Palmtherapy Online
Person Name Elizabeth Smith
Position company contact
State UT
Address 158 Eastmoor Drive PO Box 159, GARDEN CITY, 84028 UT
Phone Number
Email [email protected]

ELIZABETH SMITH

Business Name PRAFEROSA-SMITH ENTERPRISES II, LLC.
Person Name ELIZABETH SMITH
Position Mmember
State NV
Address 6901 EMERALD TREE COURT 6901 EMERALD TREE COURT, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0153592007-4
Creation Date 2007-03-06
Type Domestic Limited-Liability Company

ELIZABETH ASHLEY SMITH

Business Name PAIGETURNER, INC.
Person Name ELIZABETH ASHLEY SMITH
Position registered agent
State GA
Address 3745 SAPPHIRE DRIVE, MARTINEZ, GA 30907
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

ELIZABETH SMITH

Business Name OPULENT ONE TECHNOLOGY, INC.
Person Name ELIZABETH SMITH
Position registered agent
State GA
Address 3088 DEVAUDEN COURT, DULUTH, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-10-17
End Date 2010-09-08
Entity Status Admin. Dissolved
Type Secretary

ELIZABETH IRENE SMITH

Business Name NUTRITIONAL MINERAL INDUSTRY GROUP, INC.
Person Name ELIZABETH IRENE SMITH
Position Secretary
State TN
Address PO BOX 50064 PO BOX 50064, NASHVILLE, TN 37205
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C13300-1997
Creation Date 1997-06-23
Type Domestic Non-Profit Corporation

ELIZABETH H SMITH

Business Name NEVADA PLASTICS, INC.
Person Name ELIZABETH H SMITH
Position Secretary
State NV
Address PO BOX 10323 PO BOX 10323, RENO, NV 89510
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17778-2000
Creation Date 2000-06-28
Type Domestic Corporation

ELIZABETH H SMITH

Business Name NEVADA PLASTICS, INC.
Person Name ELIZABETH H SMITH
Position Treasurer
State NV
Address PO BOX 10323 PO BOX 10323, RENO, NV 89510
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17778-2000
Creation Date 2000-06-28
Type Domestic Corporation

Elizabeth Smith

Business Name Mi Bebe Boutique
Person Name Elizabeth Smith
Position company contact
State FL
Address 1250 Tamiami Trl N # 110 Naples FL 34102-5267
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 239-643-4492
Number Of Employees 2
Annual Revenue 229680

Elizabeth Smith

Business Name Mama's Kountry Kitchen
Person Name Elizabeth Smith
Position company contact
State AL
Address 13301 Highway 11 S Fosters AL 35463-9753
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 205-247-5006
Number Of Employees 4
Annual Revenue 166400

ELIZABETH SMITH

Business Name MACON MALL MERCHANTS' ASSOCIATION, INC.
Person Name ELIZABETH SMITH
Position registered agent
State GA
Address PO BOX 25207, MACON, GA 31212
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1975-06-11
End Date 2008-04-04
Entity Status Diss./Cancel/Terminat
Type CFO

ELIZABETH A SMITH

Business Name M. SMITH REMODELING, INC.
Person Name ELIZABETH A SMITH
Position registered agent
State GA
Address 3643 MILL CREEK RD, BROOKHAVEN, GA 30319
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-01-22
Entity Status Active/Compliance
Type Secretary

Elizabeth Smith

Business Name Landmark Realty
Person Name Elizabeth Smith
Position company contact
State WA
Address PO Box 171, Hoodsport, 98548 WA
Phone Number
Email [email protected]

Elizabeth A. Smith

Business Name LIGHTHOUSE HOMES, INC.
Person Name Elizabeth A. Smith
Position registered agent
State GA
Address 5900 Spout Springs Rd.Suite 3C, #243, Flowery Branch, GA 30542
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-12-29
End Date 2011-08-20
Entity Status Admin. Dissolved
Type Secretary

Elizabeth H Smith

Business Name LATITUDE ZERO INTERNATIONAL BUSINESS INCORPOR
Person Name Elizabeth H Smith
Position registered agent
State GA
Address 2751 Dunnwood Dr, Acworth, GA 30102
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-08-10
End Date 2010-11-22
Entity Status Diss./Cancel/Terminat
Type CFO

Elizabeth Smith

Business Name Kmart
Person Name Elizabeth Smith
Position company contact
State FL
Address 3371 Gulf Breeze Pkwy Gulf Breeze FL 32563-3351
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 850-932-1660

Elizabeth Smith

Business Name Keller Wms Realty Atl Partners
Person Name Elizabeth Smith
Position company contact
State DE
Address 1708 Marsh Rd, Wilmington, DE 19810
SIC Code 6531
Phone Number
Email [email protected]

Elizabeth Smith

Business Name Keller Williams Realty-N. Hst.
Person Name Elizabeth Smith
Position company contact
State TX
Address 8300 FM 1960 West #310, Houston, 77070 TX
SIC Code 6500
Phone Number
Email [email protected]

ELIZABETH T SMITH

Business Name KES UNLIMITED, INC.
Person Name ELIZABETH T SMITH
Position Secretary
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0415932006-2
Creation Date 2006-05-30
Type Domestic Corporation

ELIZABETH T SMITH

Business Name KES UNLIMITED, INC.
Person Name ELIZABETH T SMITH
Position Treasurer
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0415932006-2
Creation Date 2006-05-30
Type Domestic Corporation

Elizabeth Smith

Business Name Junior League
Person Name Elizabeth Smith
Position company contact
State GA
Address 830 Green St, Gainesville, GA 30501
SIC Code 573401
Phone Number
Email [email protected]

Elizabeth Smith

Business Name Jamison Research, Inc.
Person Name Elizabeth Smith
Position company contact
State GA
Address 1731 commerce drive, Atlanta, GA 30318
SIC Code 784102
Phone Number
Email [email protected]

ELIZABETH D. SMITH

Business Name J. SMITH & SON, INC.
Person Name ELIZABETH D. SMITH
Position registered agent
State GA
Address 4440 MONTROSE DR., CUMMING, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-08-28
End Date 2010-06-01
Entity Status Admin. Dissolved
Type Secretary

Elizabeth Smith

Business Name Inca Craftwork Company
Person Name Elizabeth Smith
Position company contact
State FL
Address 2008 S Federal Hwy C106 Boynton Beach FL 33435-6925
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 561-736-9416

ELIZABETH G SMITH

Business Name ISOBELLA'S, INC.
Person Name ELIZABETH G SMITH
Position registered agent
State GA
Address 14270 PHILLIPS CIRCLE, ALPHARETTA, GA 30004
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-09-27
End Date 2005-05-10
Entity Status Diss./Cancel/Terminat
Type Secretary

ELIZABETH SMITH

Business Name INTERNATIONAL ART PROPERTIES, LTD. (DISSOLVED
Person Name ELIZABETH SMITH
Position registered agent
Address 351 PTREEHILLS AVE STE 310, I/8 HONG KONG,
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-08-14
End Date 1991-05-23
Entity Status Diss./Cancel/Terminat
Type CFO

Elizabeth Smith

Business Name HubInternationalLimited
Person Name Elizabeth Smith
Position company contact
State IL
Address 55E.JacksonBlvd., Chicago, IL 60604
Phone Number
Email [email protected]
Title PayrollManager

Elizabeth Smith

Business Name Guard-O-Matic Security Systems
Person Name Elizabeth Smith
Position company contact
State AZ
Address 206 W Julie Dr Ste 3 Tempe AZ 85283-2895
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 480-831-8118
Email [email protected]
Number Of Employees 23
Annual Revenue 5184000

Elizabeth Smith

Business Name Glendale Apartments
Person Name Elizabeth Smith
Position company contact
State CO
Address 5345 W 79th Ave APT 2 Arvada CO 80003-2646
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 303-427-5165
Number Of Employees 4
Annual Revenue 183600

ELIZABETH JANE SMITH

Business Name GOLDEN ISLES NATURE AND TRAVEL SERVICES, INC.
Person Name ELIZABETH JANE SMITH
Position registered agent
State GA
Address 8 Gould Lane, Jekyll Island, GA 31527
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-01-08
Entity Status Active/Compliance
Type CEO

ELIZABETH S SMITH

Business Name GLYNN ENTERPRISES, INC.
Person Name ELIZABETH S SMITH
Position registered agent
State GA
Address 7180 BLYTHE ISLAND HWY, BRUNSWICK, GA 31523
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-07-13
End Date 2011-08-26
Entity Status Admin. Dissolved
Type Secretary

Elizabeth Smith

Business Name Florida Mortgage Management
Person Name Elizabeth Smith
Position company contact
State FL
Address 3529 Forest Branch Dr F Daytona Beach FL 32129-8958
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 386-756-4934

Elizabeth Smith

Business Name Faulkner University
Person Name Elizabeth Smith
Position company contact
State AL
Address 5345 Atlanta Hwy, Montgomery, AL 36109-3323
Phone Number
Email [email protected]
Title Assistant to the President for Special Projects

Elizabeth Smith

Business Name Exxtra Entertainment
Person Name Elizabeth Smith
Position company contact
State DE
Address 120 Goshawk Ln Camden Wyoming DE 19934-2368
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 302-698-0146
Number Of Employees 1
Annual Revenue 215600

Elizabeth Smith

Business Name Elizebeth A Smith Inc
Person Name Elizabeth Smith
Position company contact
State CT
Address P.O. BOX 3002 Milford CT 06460-0802
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Elizabeth Smith

Business Name Elizabeth Smith MD
Person Name Elizabeth Smith
Position company contact
State CT
Address 114 Woodland Dr Hartford CT 06105-1203
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

Elizabeth Smith

Business Name Elizabeth Smith
Person Name Elizabeth Smith
Position company contact
State GA
Address 565 Autumn Brooke Way, Suwanee, GA 30024
SIC Code 839998
Phone Number
Email [email protected]

Elizabeth Smith

Business Name Elizabeth Smith
Person Name Elizabeth Smith
Position company contact
State GA
Address 783 Courtneay Drive, Atlanta, GA 30306
SIC Code 811103
Phone Number
Email [email protected]

Elizabeth Smith

Business Name Elizabeth Smith
Person Name Elizabeth Smith
Position company contact
State KS
Address 17 East 15th Ave, WOODBINE, 67492 KS
Phone Number
Email [email protected]

Elizabeth Smith

Business Name Elizabeth Smith
Person Name Elizabeth Smith
Position company contact
State NV
Address PMB 116, LAS VEGAS, 89103 NV
Phone Number
Email [email protected]

Elizabeth Smith

Business Name Elizabeth Smith
Person Name Elizabeth Smith
Position company contact
State TX
Address 500 N Mesa, VAN HORN, 79855 TX
SIC Code 3675
Phone Number
Email [email protected]

Elizabeth Smith

Business Name Elizabeth Smith
Person Name Elizabeth Smith
Position company contact
State GA
Address 4152 Spirea Drive, COLUMBUS, 31906 GA
Phone Number
Email [email protected]

ELIZABETH C SMITH

Business Name ETOWAH VALLEY TRANSPORT, INC.
Person Name ELIZABETH C SMITH
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-11-03
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CEO

ELIZABETH SMITH

Business Name ETHIZZ ENTERPRISES, INC.
Person Name ELIZABETH SMITH
Position President
State NV
Address 6679 ALTESINO DR 6679 ALTESINO DR, SPARKS, NV 89436
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0214182011-5
Creation Date 2011-04-12
Type Domestic Corporation

ELIZABETH A SMITH

Business Name ESCO INVESTMENTS, INC.
Person Name ELIZABETH A SMITH
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0944722006-7
Creation Date 2006-12-18
Type Domestic Corporation

ELIZABETH A SMITH

Business Name ESCO INVESTMENTS, INC.
Person Name ELIZABETH A SMITH
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0944722006-7
Creation Date 2006-12-18
Type Domestic Corporation

ELIZABETH SMITH

Business Name ENTERPRENEURIAL BROKERAGE CENTER OF DALLAS IN
Person Name ELIZABETH SMITH
Position Secretary
State TX
Address 2920 NOVA DR 2920 NOVA DR, GARLAND, TX 75088
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19230-1997
Creation Date 1997-09-10
Type Domestic Corporation

ELIZABETH SMITH

Business Name ENTERPRENEURIAL BROKERAGE CENTER OF DALLAS IN
Person Name ELIZABETH SMITH
Position Treasurer
State TX
Address 2920 NOVA DR 2920 NOVA DR, GARLAND, TX 75088
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19230-1997
Creation Date 1997-09-10
Type Domestic Corporation

ELIZABETH D. SMITH

Business Name EAGLE EXCHANGE, INCORPORATED
Person Name ELIZABETH D. SMITH
Position registered agent
State GA
Address 120 RIVER COURT PARKWAY, N.W., ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-07-28
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Elizabeth Smith

Business Name Dr Vitkin's Weight Reduction
Person Name Elizabeth Smith
Position company contact
State AL
Address 1405 Rainbow Dr # A Gadsden AL 35901-5319
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 256-549-1530
Number Of Employees 2
Annual Revenue 622200

Elizabeth Smith

Business Name Douglas Dollars Investment
Person Name Elizabeth Smith
Position company contact
State CO
Address 3875 Greenwood Rd Sedalia CO 80135-8456
Industry Holding and Other Investment Offices (Offices)
SIC Code 6726
SIC Description Investment Offices, Nec
Phone Number 303-688-6576
Number Of Employees 16
Annual Revenue 3399000

ELIZABETH SMITH

Business Name DOMUS MEDICAL & LEASING, INC.
Person Name ELIZABETH SMITH
Position registered agent
State GA
Address 1389 WITHAM DRIVE, ATLANTA, GA 30341
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-05-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ELIZABETH SMITH

Business Name DEVELOPMENT RESOURCES UNLIMITED, INC.
Person Name ELIZABETH SMITH
Position registered agent
State GA
Address 2259 Sagamore Hills Drive, Decatur, GA 30033
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-05-22
Entity Status Diss./Cancel/Terminat
Type CFO

ELIZABETH C SMITH

Business Name D. W. SMITH, INC.
Person Name ELIZABETH C SMITH
Position registered agent
State GA
Address P O BOX 755, CORDELE, GA 31010
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1973-10-31
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Elizabeth Smith

Business Name County Clerk
Person Name Elizabeth Smith
Position company contact
State AR
Address PO Box 1653 Forrest City AR 72336-1653
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 870-261-1725
Number Of Employees 3

Elizabeth Smith

Business Name County Clerk
Person Name Elizabeth Smith
Position company contact
State AR
Address 313 S Izard St Forrest City AR 72335-3852
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 870-261-1725
Number Of Employees 4

Elizabeth Smith

Business Name Cotneys Flea Market
Person Name Elizabeth Smith
Position company contact
State AL
Address 3160 Desoto Caverns Pkwy Childersburg AL 35044-5630
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 256-378-5151
Number Of Employees 1
Annual Revenue 40740

Elizabeth Smith

Business Name Cotney's Flea Market
Person Name Elizabeth Smith
Position company contact
State AL
Address 3160 Desoto Caverns Pkwy Childersburg AL 35044-5630
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 256-378-5151
Number Of Employees 1
Annual Revenue 88880

Elizabeth Smith

Business Name Coldwell Banker
Person Name Elizabeth Smith
Position company contact
State FL
Address 1185 E. Atlantic Avenue, Delray Beach, 33483 FL
SIC Code 6162
Phone Number
Email [email protected]

Elizabeth Smith

Business Name Children's Memorial Hospital
Person Name Elizabeth Smith
Position company contact
State IL
Address Childrens Memorial Hospital 2300 N Childrens Plz, Chicago, IL 60614-8985
Phone Number
Email [email protected]
Title Neonatal Nurse Practitioner

Elizabeth Smith

Business Name Channing Real Estate, Inc.
Person Name Elizabeth Smith
Position company contact
State MA
Address 111 Mount Auburn St, Cambridge, 2138 MA
Phone Number
Email [email protected]

Elizabeth Smith

Business Name Calera Dance Academy Inc
Person Name Elizabeth Smith
Position company contact
State AL
Address 924 Mcallister Dr Calera AL 35040-5480
Industry Amusement and Recreation Services (Services)
SIC Code 7911
SIC Description Dance Studios, Schools, And Halls
Phone Number 205-668-7775
Number Of Employees 1
Annual Revenue 15680

Elizabeth Smith

Business Name Cabana Club Apartments
Person Name Elizabeth Smith
Position company contact
State FL
Address 19701 SW 110th Ct Miami FL 33157-8429
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 305-233-0006
Number Of Employees 11
Annual Revenue 2522520
Fax Number 305-233-2992

Elizabeth Smith

Business Name C-21 Mtn Lifestyles-Brevard
Person Name Elizabeth Smith
Position company contact
State NC
Address 1000 Asheville Hwy, Brevard, 28712 NC
Phone Number
Email [email protected]

Elizabeth Smith

Business Name Brightlizard Inc
Person Name Elizabeth Smith
Position company contact
State CO
Address 2732 Canossa Dr Broomfield CO 80020-3811
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 303-464-0829
Number Of Employees 2
Annual Revenue 83420

Elizabeth Smith

Business Name Beaver Dam Bogs LLC
Person Name Elizabeth Smith
Position registered agent
State GA
Address 625 Happy Hollow Road, Washington, GA 30673
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-06-24
Entity Status Active/Owes Current Year AR
Type Organizer

ELIZABETH SMITH

Business Name BOYS & GIRLS CLUB OF THE REDWOODS
Person Name ELIZABETH SMITH
Position registered agent
Corporation Status Active
Agent ELIZABETH SMITH 3015 J STREET, EUREKA, CA 95501
Care Of 3015 J STREET, EUREKA, CA 95501
CEO DALE WARMUTH3015 J STREET, EUREKA, CA 95501
Incorporation Date 1972-11-29
Corporation Classification Public Benefit

ELIZABETH SMITH

Business Name BIBLE FIRE MINISTRIES, INC.
Person Name ELIZABETH SMITH
Position registered agent
State GA
Address 31 OXFORD RD, MARIETTA, GA 30008
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-12-13
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Elizabeth Smith

Business Name Avon Representative
Person Name Elizabeth Smith
Position company contact
State CO
Address 5484 E Utah Pl,, Denver, CO
Phone Number
Email [email protected]
Title President

Elizabeth Smith

Business Name Avalon Pools & Spas Inc
Person Name Elizabeth Smith
Position company contact
State FL
Address 9334 Whittingham Dr Orlando FL 32817-3142
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 407-679-2742

Elizabeth Smith

Business Name Assocation Avian Veterinarians
Person Name Elizabeth Smith
Position company contact
State CO
Address 90 Madison St Ste 502 Denver CO 80206-5414
Industry Membership Organizations (Organizations)
SIC Code 8621
SIC Description Professional Organizations
Phone Number 303-756-8300

Elizabeth Smith

Business Name American Express
Person Name Elizabeth Smith
Position company contact
State GA
Address P.O. BOX 2926 Tybee Island GA 31328-2926
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 912-786-5757

Elizabeth Smith

Business Name Almond Tree Natural Foods Inc
Person Name Elizabeth Smith
Position company contact
State AR
Address 126 N Willow St Harrison AR 72601-4232
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 870-741-8980
Number Of Employees 2
Annual Revenue 82320

Elizabeth Smith

Business Name ATLANTA CLASSICAL CHRISTIAN ACADEMY, INC.
Person Name Elizabeth Smith
Position registered agent
State GA
Address 505 Atlanta Street, Marietta, GA 30060
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-05-04
Entity Status Active/Compliance
Type Secretary

ELIZABETH O SMITH

Business Name ASPEN ANTIQUES, INC.
Person Name ELIZABETH O SMITH
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C27739-1997
Creation Date 1997-12-11
Type Domestic Corporation

ELIZABETH SMITH

Business Name AMERICAN EQUINE RESCUE
Person Name ELIZABETH SMITH
Position registered agent
Corporation Status Active
Agent ELIZABETH SMITH 29300 WATSON RD, SUN CITY, CA 92585
Care Of 29300 WATSON RD, SUN CITY, CA 92585
Incorporation Date 2014-03-26
Corporation Classification Public Benefit

Elizabeth Smith

Business Name ALAN JOEL PARTNERS
Person Name Elizabeth Smith
Position company contact
State GA
Address 3715 Northside Parkway Building 400,, Suite 210 Atlanta, GA 30318
SIC Code 811103
Phone Number
Email [email protected]

Elizabeth Smith

Business Name A & E Painting LLC
Person Name Elizabeth Smith
Position company contact
State AL
Address 1523 Douglass Rd NW Huntsville AL 35806-1007
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 256-864-8102
Number Of Employees 1
Annual Revenue 33660

Elizabeth Smith

Person Name Elizabeth Smith
Filing Number 41180300
Position T
State TX
Address 877 WESTSIDE PLACE, El Paso TX 00000 0000

Elizabeth G Smith

Person Name Elizabeth G Smith
Filing Number 37358401
Position Secretary
State TX
Address 7328 Timberidge, North Richland Hills TX 76182

Elizabeth G Smith

Person Name Elizabeth G Smith
Filing Number 37358401
Position President
State TX
Address 7328 Timberidge, North Richland Hills TX 76182

ELIZABETH SMITH

Person Name ELIZABETH SMITH
Filing Number 30027100
Position VICE PRESIDENT
State TX
Address 1015 ASHFORD PKWY, HOUSTON TX 77077

Elizabeth A Smith

Person Name Elizabeth A Smith
Filing Number 23002100
Position Director
State TX
Address 3600 S CONGRESS AVE, Austin TX

Elizabeth A Smith

Person Name Elizabeth A Smith
Filing Number 23002100
Position S
State TX
Address 3600 S CONGRESS AVE, Austin TX

Elizabeth Smith

Person Name Elizabeth Smith
Filing Number 41180300
Position Director
State TX
Address 877 WESTSIDE PLACE, El Paso TX 00000 0000

Elizabeth Key Smith

Person Name Elizabeth Key Smith
Filing Number 14371500
Position Treasurer
State TX
Address PO Box 1213, Marshall TX 75671

ELIZABETH A SMITH

Person Name ELIZABETH A SMITH
Filing Number 3473606
Position Director
State NY
Address 173 RIVERSIDE DRIVE APT 128, NEW YORK NY 10024

Elizabeth Key Smith

Person Name Elizabeth Key Smith
Filing Number 14371500
Position Director
State TX
Address PO Box 1213, Marshall TX 75671

ELIZABETH SMITH

Person Name ELIZABETH SMITH
Filing Number 12856406
Position SENIOR VP
State NY
Address 1114 AVENUE OF THE AMERICAS 27TH FL, NEW YORK NY 10036

ELIZABETH SMITH

Person Name ELIZABETH SMITH
Filing Number 11586206
Position SENIOR VICE PRESIDENT
State TX
Address 1900 N AKARD STREET, DALLAS TX 75201 2300

ELIZABETH SMITH

Person Name ELIZABETH SMITH
Filing Number 11586206
Position DIRECTOR
State TX
Address 1900 N AKARD STREET, DALLAS TX 75201 2300

Elizabeth Smith

Person Name Elizabeth Smith
Filing Number 10630506
Position VP
State TX
Address 1600 PROMENADE CENTER, Richardson TX 75080 5456

ELIZABETH SMITH

Person Name ELIZABETH SMITH
Filing Number 10333106
Position DIRECTOR
State TX
Address 1900 NORTH STREET, DALLAS TX 75201 2300

ELIZABETH M SMITH

Person Name ELIZABETH M SMITH
Filing Number 7700210
Position GENERAL PARTNER
State GA
Address 975 WADSWORTH DR NW, ATLANTA GA 30318

ELIZABETH SMITH

Person Name ELIZABETH SMITH
Filing Number 7071206
Position SENIOR VICE PRESIDENT
State TX
Address 1900 NORTH AKARD STREET, DALLAS TX 75201 2300

ELIZABETH SMITH

Person Name ELIZABETH SMITH
Filing Number 7071206
Position DIRECTOR
State TX
Address 1900 NORTH AKARD STREET, DALLAS TX 75201 2300

ELIZABETH W SMITH

Person Name ELIZABETH W SMITH
Filing Number 5970900
Position DIRECTOR
State TX
Address P O BOX 1162, ATHENS TX 75751

ELIZABETH W SMITH

Person Name ELIZABETH W SMITH
Filing Number 5970900
Position PRESIDENT
State TX
Address P O BOX 1162, ATHENS TX 75751

Elizabeth C Smith

Person Name Elizabeth C Smith
Filing Number 5550806
Position Director
State NC
Address PO BOX 668992, Charlotte NC 00000 0000

Elizabeth C Smith

Person Name Elizabeth C Smith
Filing Number 5550806
Position VP/S
State NC
Address PO BOX 668992, Charlotte NC 00000 0000

Elizabeth B Smith

Person Name Elizabeth B Smith
Filing Number 4877710
Position General Partner
State TX
Address 5218 BRIAR DRIVE, Houston TX 77056

Elizabeth Key Smith

Person Name Elizabeth Key Smith
Filing Number 14371500
Position Secretary
State TX
Address PO Box 1213, Marshall TX 75671

ELIZABETH SMITH

Person Name ELIZABETH SMITH
Filing Number 10333106
Position SENIOR VICE PRESIDENT
State TX
Address 1900 NORTH STREET, DALLAS TX 75201 2300

Smith Julie Elizabeth

State CO
Calendar Year 2017
Employer Education
Job Title Substitute
Name Smith Julie Elizabeth
Annual Wage $17,897

Smith Simone Elizabeth

State AZ
Calendar Year 2018
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Smith Simone Elizabeth
Annual Wage $52,834

Smith Elizabeth A

State AZ
Calendar Year 2018
Employer City Of Glendale
Job Title Accountant Sr.
Name Smith Elizabeth A
Annual Wage $79,303

Smith Elizabeth

State AZ
Calendar Year 2017
Employer Exposition And State Fair
Job Title Coliseum Wkr
Name Smith Elizabeth
Annual Wage $20,800

Smith Elizabeth A

State AZ
Calendar Year 2017
Employer City of Glendale
Job Title Accountant Sr.
Name Smith Elizabeth A
Annual Wage $70,063

Smith Elizabeth M

State AZ
Calendar Year 2016
Employer School District Of Vail
Job Title Adult Education
Name Smith Elizabeth M
Annual Wage $268

Smith Elizabeth

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Park Ranger Ii
Name Smith Elizabeth
Annual Wage $51,813

Smith Elizabeth A

State AZ
Calendar Year 2016
Employer City Of Glendale
Job Title Accountant Sr.
Name Smith Elizabeth A
Annual Wage $61,575

Smith Laura Elizabeth

State AZ
Calendar Year 2015
Employer Unified School District Of Peoria
Job Title Tchr-kinder Academy
Name Smith Laura Elizabeth
Annual Wage $16,164

Smith Elizabeth A

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title 2nd Grade
Name Smith Elizabeth A
Annual Wage $668

Smith Elizabeth

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Park Ranger Ii
Name Smith Elizabeth
Annual Wage $51,813

Smith Elizabeth A

State AZ
Calendar Year 2015
Employer City Of Glendale
Job Title Accountant Ii
Name Smith Elizabeth A
Annual Wage $55,792

Smith Omega Rachael Elizabeth

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Admin Specialist 3
Name Smith Omega Rachael Elizabeth
Annual Wage $53,164

Smith Omega Rachael Elizabeth

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Smith Omega Rachael Elizabeth
Annual Wage $54,404

Smith Lauren Elizabeth

State AR
Calendar Year 2015
Employer Academics Plus School District
Name Smith Lauren Elizabeth
Annual Wage $39,360

Smith Elizabeth

State AL
Calendar Year 2018
Employer University of Auburn
Name Smith Elizabeth
Annual Wage $164,195

Smith Elizabeth M

State AL
Calendar Year 2018
Employer University of Alabama
Name Smith Elizabeth M
Annual Wage $115,280

Smith Elizabeth G

State AL
Calendar Year 2018
Employer Human Resources
Name Smith Elizabeth G
Annual Wage $66,690

Smith Elizabeth

State AL
Calendar Year 2017
Employer University of Auburn
Name Smith Elizabeth
Annual Wage $141,743

Smith Sarah Elizabeth

State AL
Calendar Year 2017
Employer University of Alabama
Name Smith Sarah Elizabeth
Annual Wage $11,666

Smith Elizabeth M

State AL
Calendar Year 2017
Employer University of Alabama
Name Smith Elizabeth M
Annual Wage $104,277

Smith Elizabeth G

State AL
Calendar Year 2017
Employer Human Resources
Name Smith Elizabeth G
Annual Wage $66,690

Smith Elizabeth L

State AL
Calendar Year 2016
Employer University Of Auburn
Name Smith Elizabeth L
Annual Wage $74,344

Smith Elizabeth C

State AL
Calendar Year 2016
Employer University Of Auburn
Name Smith Elizabeth C
Annual Wage $25,503

Smith Elizabeth A

State AL
Calendar Year 2016
Employer University Of Auburn
Name Smith Elizabeth A
Annual Wage $366

Smith Sarah Elizabeth

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Smith Sarah Elizabeth
Annual Wage $38,691

Smith Elizabeth C

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Smith Elizabeth C
Annual Wage $112,217

Smith Elizabeth M

State AL
Calendar Year 2016
Employer University Of Alabama
Name Smith Elizabeth M
Annual Wage $100,996

Smith Sarah Elizabeth

State AL
Calendar Year 2018
Employer University of Alabama
Name Smith Sarah Elizabeth
Annual Wage $16,616

Smith Elizabeth B

State AL
Calendar Year 2016
Employer State Port Authority
Name Smith Elizabeth B
Annual Wage $4,645

Smith Elizabeth A

State AR
Calendar Year 2015
Employer Lincoln School District
Name Smith Elizabeth A
Annual Wage $54,375

Smith Elizabeth A

State AR
Calendar Year 2015
Employer Rogers School District
Name Smith Elizabeth A
Annual Wage $72,789

Smith Janet Elizabeth

State CO
Calendar Year 2017
Employer Corrections
Job Title Analyst Iii
Name Smith Janet Elizabeth
Annual Wage $55,224

Smith Elizabeth A

State CO
Calendar Year 2017
Employer City of Louisville
Name Smith Elizabeth A
Annual Wage $696

Smith Elizabeth A

State CO
Calendar Year 2017
Employer City of Grand Junction
Name Smith Elizabeth A
Annual Wage $68,058

Smith Elizabeth

State CO
Calendar Year 2017
Employer Arapahoe Community College
Job Title Admin Assistant Iii
Name Smith Elizabeth
Annual Wage $41,873

Smith Julie Elizabeth

State CO
Calendar Year 2016
Employer Dept Of Education
Job Title Temporary Aide
Name Smith Julie Elizabeth
Annual Wage $7,410

Smith Julie Elizabeth

State CO
Calendar Year 2016
Employer Dept Of Education
Job Title Substitute
Name Smith Julie Elizabeth
Annual Wage $28,127

Smith Janet Elizabeth

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title General Professional Iii
Name Smith Janet Elizabeth
Annual Wage $27,228

Smith Janet Elizabeth

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Analyst Iii
Name Smith Janet Elizabeth
Annual Wage $27,228

Smith Elizabeth

State CO
Calendar Year 2016
Employer Arapahoe Community College
Job Title Admin Assistant Iii
Name Smith Elizabeth
Annual Wage $41,304

Smith Elizabeth

State AR
Calendar Year 2018
Employer Rogers School District
Name Smith Elizabeth
Annual Wage $76,626

Smith Elizabeth M

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Food Preparation Manager
Name Smith Elizabeth M
Annual Wage $30,086

Smith Fallon Elizabeth

State AR
Calendar Year 2017
Employer Springdale School District
Name Smith Fallon Elizabeth
Annual Wage $142

Smith Cassidy Elizabeth

State AR
Calendar Year 2015
Employer Magnolia School District
Name Smith Cassidy Elizabeth
Annual Wage $40,095

Smith Elizabeth A

State AR
Calendar Year 2017
Employer Rogers School District
Name Smith Elizabeth A
Annual Wage $73,289

Smith Kristy Elizabeth

State AR
Calendar Year 2017
Employer Little Rock School District
Name Smith Kristy Elizabeth
Annual Wage $62,771

Smith Megan Elizabeth

State AR
Calendar Year 2017
Employer Jonesboro School District
Name Smith Megan Elizabeth
Annual Wage $26,474

Smith Elizabeth M

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Food Preparation Manager
Name Smith Elizabeth M
Annual Wage $29,788

Smith Fallon Elizabeth

State AR
Calendar Year 2016
Employer Springdale School District
Name Smith Fallon Elizabeth
Annual Wage $10,309

Smith Elizabeth A

State AR
Calendar Year 2016
Employer Rogers School District
Name Smith Elizabeth A
Annual Wage $73,289

Smith Cassidy Elizabeth

State AR
Calendar Year 2016
Employer Magnolia School District
Name Smith Cassidy Elizabeth
Annual Wage $43,602

Smith Kristy Elizabeth

State AR
Calendar Year 2016
Employer Little Rock School District
Name Smith Kristy Elizabeth
Annual Wage $61,560

Smith Elizabeth A

State AR
Calendar Year 2016
Employer Lincoln School District
Name Smith Elizabeth A
Annual Wage $56,382

Smith Megan Elizabeth

State AR
Calendar Year 2016
Employer Jonesboro School District
Name Smith Megan Elizabeth
Annual Wage $23,992

Smith Elizabeth M

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Food Preparation Manager
Name Smith Elizabeth M
Annual Wage $29,788

Smith Lauren Elizabeth

State AR
Calendar Year 2016
Employer Academics Plus School District
Name Smith Lauren Elizabeth
Annual Wage $41,112

Smith Sarah Elizabeth

State AR
Calendar Year 2015
Employer Star City School District
Name Smith Sarah Elizabeth
Annual Wage $34,936

Smith Cassidy Elizabeth

State AR
Calendar Year 2017
Employer Magnolia School District
Name Smith Cassidy Elizabeth
Annual Wage $43,746

Smith Elizabeth G

State AL
Calendar Year 2016
Employer Human Resources
Name Smith Elizabeth G
Annual Wage $66,690

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 5000.00
To OSI Restaurant Partners
Year 2012
Transaction Type 15
Filing ID 11930499093
Application Date 2011-02-16
Contributor Occupation CEO
Contributor Employer OSI RESTAURANT PARTNERS, INC
Contributor Gender F
Committee Name OSI Restaurant Partners
Address 173 RIVERSIDE Dr APT 120 NEW YORK NY

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 5000.00
To OSI Restaurant Partners
Year 2010
Transaction Type 15
Filing ID 10930254661
Application Date 2009-12-21
Contributor Occupation CEO
Contributor Employer OSI RESTAURANT PARTNERS, INC
Contributor Gender M
Committee Name OSI Restaurant Partners
Address 173 RIVERSIDE Dr APT 120 NEW YORK NY

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 5000.00
To OSI Restaurant Partners
Year 2010
Transaction Type 15
Filing ID 10990408643
Application Date 2010-02-04
Contributor Occupation CEO
Contributor Employer OSI RESTAURANT PARTNERS, INC
Contributor Gender M
Committee Name OSI Restaurant Partners
Address 173 RIVERSIDE Dr APT 120 NEW YORK NY

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 2500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-06-23
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931427681
Application Date 2007-09-28
Contributor Occupation Management
Contributor Employer Avon Products
Organization Name Avon Products
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 173 Riverside Dr Apt 12B NEW YORK NY

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27931404608
Application Date 2007-09-29
Contributor Occupation Management
Contributor Employer Avon Products
Organization Name Avon Products
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 173 Riverside Dr 12B NEW YORK NY

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930599145
Application Date 2007-03-16
Contributor Occupation Graphic Designer
Contributor Employer Self employed
Organization Name Graphic Designer
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 563 South St BRATTLEBORO VT

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27931404607
Application Date 2007-09-29
Contributor Occupation Management
Contributor Employer Avon Products
Organization Name Avon Products
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 173 Riverside Dr 12B NEW YORK NY

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 1000.00
To Dave Hobson (R)
Year 2006
Transaction Type 15
Filing ID 26980037078
Application Date 2005-11-30
Contributor Occupation Consultant
Contributor Employer E Smith Consulting
Organization Name E Smith Consulting
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Hobson for Congress Cmte
Seat federal:house
Address 40941 Canongate Dr LEESBURG VA

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 600.00
To Michigan Democratic State Central Cmte
Year 2012
Transaction Type 15
Filing ID 11931228811
Application Date 2011-03-11
Contributor Gender M
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 2012 Goodrich FERNDALE MI

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2008
Transaction Type 15
Filing ID 27931090010
Application Date 2007-05-03
Contributor Occupation HOUSEWIFE
Contributor Gender M
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 29405 Maxwell WARREN MI

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 300.00
To Republican Party of Georgia
Year 2012
Transaction Type 15
Filing ID 11930475544
Application Date 2011-02-03
Contributor Occupation Best Effort
Contributor Employer Best Effort
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Georgia
Address 2771 Peachtree Rd NE Apt 5 ATLANTA GA

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2006
Transaction Type 15
Filing ID 25970853652
Application Date 2005-02-14
Contributor Occupation HOUSEWIFE
Contributor Gender M
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 21945 Maxwell ST. CLAIR SHORES MI

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2006
Transaction Type 15
Filing ID 25970853652
Application Date 2005-02-17
Contributor Occupation HOUSEWIFE
Contributor Gender M
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 21945 Maxwell ST. CLAIR SHORES MI

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 250.00
To Democratic Party of South Carolina
Year 2012
Transaction Type 15
Filing ID 12950659459
Application Date 2011-10-01
Contributor Occupation Best Effort
Contributor Employer At Goal Inc
Organization Name AT Goal Inc
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of South Carolina
Address 611 North Shore Dr CHARLESTON SC

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 250.00
To Ginny Brown-Waite (R)
Year 2006
Transaction Type 15
Filing ID 25971158224
Application Date 2005-09-26
Organization Name Academy of the Holy Names
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Brown-Waite for Congress
Seat federal:house
Address 6110 Caliber Ct NEW PORT RICHEY FL

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992105788
Application Date 2003-09-30
Contributor Occupation Graphic designer
Contributor Employer Elizabeth Smith Graphic Design
Organization Name Elizabeth Smith Graphic Design
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 563 South St BRATTLEBORO VT

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 250.00
To Madison Project
Year 2004
Transaction Type 15
Filing ID 24990150867
Application Date 2003-08-27
Contributor Occupation NONE
Contributor Gender M
Committee Name Madison Project
Address PO 7782 WOODBRIDGE VA

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10990298916
Application Date 2010-01-14
Contributor Occupation PROFESSOR
Contributor Employer SUFFOLK UNIVERSITY
Contributor Gender M
Committee Name ActBlue
Address 40 FOSTER ST NEWTONVILLE MA

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990414974
Application Date 2003-12-30
Contributor Occupation Graphic designer
Contributor Employer Elizabeth Smith Graphic Design
Organization Name Elizabeth Smith Graphic Design
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 563 South St BRATTLEBORO VT

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 250.00
To Lisa Quigley (D)
Year 2004
Transaction Type 15
Filing ID 24990429075
Application Date 2003-12-29
Contributor Occupation Chief of Staff
Contributor Employer Office of Rep. Emmanuel
Organization Name Office of Rep Emmanuel
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Lisa Quigley for Congress
Seat federal:house
Address 1454 T St NW WASHINGTON DC

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 215.00
To North Carolina Republican Executive Cmte
Year 2010
Transaction Type 15
Filing ID 29934273103
Application Date 2009-06-01
Contributor Occupation SELF
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 200.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-30
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer EQUALITYMAINE
Organization Name EQUALITYMAINE
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 79 GLECKLER RD PORTLAND ME

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 200.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25971051623
Application Date 2005-08-02
Contributor Occupation HOUSEWIFE
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 43 Ridgewood Dr NORWALK OH

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 200.00
To Lynn A Westmoreland (R)
Year 2004
Transaction Type 15
Filing ID 24990279197
Application Date 2003-11-13
Contributor Occupation BEST EFFORT
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house
Address 81 Main St MORELAND GA

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 100.00
To MITCHELL, WENDELL (WALKING)
Year 2006
Application Date 2006-03-09
Recipient Party D
Recipient State AL
Seat state:upper
Address 5345 ATLANTA HWY MONTGOMERY AL

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 100.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-06-30
Recipient Party R
Recipient State OH
Seat state:governor
Address 287 BLUE HARBOR CT PERRYSBURG OH

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 100.00
To SMITH, FRED
Year 20008
Application Date 2007-05-25
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State NC
Seat state:governor
Address 109 ALLEN DR NEW BERN NC

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 100.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-05-12
Recipient Party R
Recipient State LA
Seat state:governor
Address PO BOX 623 MER ROUGE LA

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 100.00
To ALLEN, CAROLYN S
Year 2006
Application Date 2006-02-18
Contributor Occupation CHIROPRACTIC PHYSICIAN
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State AZ
Seat state:upper
Address 11673 N SAGUARO BLVD FOUNTAIN HILLS AZ

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 100.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-07-17
Recipient Party R
Recipient State LA
Seat state:governor
Address PO BOX 623 MER ROUGE LA

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 100.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-07-31
Recipient Party R
Recipient State LA
Seat state:governor
Address PO BOX 623 MER ROUGE LA

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 50.00
To KLINKER, SHEILA J
Year 2004
Application Date 2004-10-03
Recipient Party D
Recipient State IN
Seat state:lower
Address 50 MARY HILL RD LAFAYETTE IN

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 50.00
To MITCHELL, WENDELL (WALKING)
Year 2006
Application Date 2006-06-30
Recipient Party D
Recipient State AL
Seat state:upper
Address 5345 ATLANTA HWY MONTGOMERY AL

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 50.00
To MINTON, JOHN
Year 2004
Application Date 2004-10-15
Recipient Party R
Recipient State KS
Seat state:lower

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 50.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-07-05
Recipient Party R
Recipient State LA
Seat state:governor
Address 10709 LANDSBURY AVE BATON ROUGE LA

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 40.00
To EVERS, TONY
Year 2010
Application Date 2009-06-27
Contributor Occupation EDUCATION - ADMINISTRATION AND SUPPORT
Recipient Party N
Recipient State WI
Seat state:office
Address 7819 47TH AVE KENOSHA WI

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 35.00
To PROTECT MARRIAGE ARIZONA C-02-2006
Year 2006
Application Date 2006-02-23
Contributor Occupation DISABLED
Recipient Party I
Recipient State AZ
Committee Name PROTECT MARRIAGE ARIZONA C-02-2006
Address 2629 E BOISE ST MESA AZ

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 25.00
To KLINKER, SHEILA J
Year 2004
Application Date 2004-04-19
Recipient Party D
Recipient State IN
Seat state:lower
Address 50 MARY HILL RD LAFAYETTE IN

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 25.00
To EVERS, TONY
Year 2010
Application Date 2009-04-06
Contributor Occupation EDUCATION - ADMINISTRATION AND SUPPORT
Contributor Employer KENOSHA SCHOOLS
Recipient Party N
Recipient State WI
Seat state:office
Address 7819 47TH AVE KENOSHA WI

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 20.00
To COLORADO DEMOCRATIC PARTY
Year 2004
Application Date 2004-01-28
Contributor Occupation UNEMPLOYED
Contributor Employer NONE
Organization Name NONE
Recipient Party D
Recipient State CO
Committee Name COLORADO DEMOCRATIC PARTY
Address 2527 SHALIMAR DR COLO SPRINGS CO

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 20.00
To INDIANA DEMOCRATIC PARTY
Year 2004
Application Date 2003-08-18
Recipient Party D
Recipient State IN
Committee Name INDIANA DEMOCRATIC PARTY
Address 2104 HALFORD ST ANDERSON IN

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount 10.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-12-11
Recipient Party D
Recipient State FL
Seat state:governor
Address 1831 33RD AVE VERO BEACH FL

SMITH, ELIZABETH

Name SMITH, ELIZABETH
Amount -215.00
To North Carolina Republican Executive Cmte
Year 2010
Transaction Type 22y
Filing ID 29934273146
Application Date 2009-06-11
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Address 7000 Whitney Avenue District Heights MD 20747
Value 60200
Landvalue 60200
Buildingvalue 87800
Airconditioning yes

ELIZABETH A BRINGAS SMITH

Name ELIZABETH A BRINGAS SMITH
Address 9426 Heber Road Tolleson AZ 85353
Value 21000
Landvalue 21000

SMITH ELIZABETH

Name SMITH ELIZABETH
Address 119-40 SPRINGFIELD BLVD, NY 11411
Value 421000
Full Value 421000
Block 12663
Lot 27
Stories 1.5

ELIZABETH SMITH

Name ELIZABETH SMITH
Address 144-19 223 STREET, NY 11413
Value 351000
Full Value 351000
Block 13493
Lot 30
Stories 1.5

ELIZABETH SMITH

Name ELIZABETH SMITH
Address 114-15 155 STREET, NY 11434
Value 303000
Full Value 303000
Block 12186
Lot 10
Stories 2

ELIZABETH M SMITH

Name ELIZABETH M SMITH
Address 300 RECTOR PLACE, NY 10280
Value 255693
Full Value 255693
Block 16
Lot 4117
Stories 9

SMITH CECIL + ELIZABETH

Name SMITH CECIL + ELIZABETH
Physical Address 3474 ALACHUA AVE, SEBRING, FL 33875
Owner Address 2A SHORTWOOD DR, KINGSTON 8, JAMACIA, WEST INDIES
County Highlands
Land Code Vacant Residential
Address 3474 ALACHUA AVE, SEBRING, FL 33875

SMITH CECIL + ELIZABETH

Name SMITH CECIL + ELIZABETH
Physical Address 3490 ALACHUA AVE, SEBRING, FL 33875
Owner Address 2A SHORTWOOD DR, KINGSTON 8 JAMACIA, WEST INDIES
County Highlands
Land Code Vacant Residential
Address 3490 ALACHUA AVE, SEBRING, FL 33875

SMITH CECIL + ELIZABETH

Name SMITH CECIL + ELIZABETH
Physical Address 2061 ANDROS ST, SEBRING, FL 33872
Owner Address 2A SHORTWOOD DR, KINGSTON 8 JAMACIA, WEST INDIES
County Highlands
Land Code Vacant Residential
Address 2061 ANDROS ST, SEBRING, FL 33872

SMITH CAROL ELIZABETH

Name SMITH CAROL ELIZABETH
Physical Address RECKER HWY, WINTER HAVEN, FL 33880
Owner Address 3107 CREEKRIDGE CT, SACHSE, TX 75048
County Polk
Land Code Vacant Commercial
Address RECKER HWY, WINTER HAVEN, FL 33880

SMITH CARL L + ELIZABETH A

Name SMITH CARL L + ELIZABETH A
Physical Address 2946 SW 30TH ST, CAPE CORAL, FL 33914
Owner Address 2946 SW 30TH ST, CAPE CORAL, FL 33914
Ass Value Homestead 216683
Just Value Homestead 269487
County Lee
Year Built 1999
Area 4807
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2946 SW 30TH ST, CAPE CORAL, FL 33914

SMITH CARL L + ELIZABETH A

Name SMITH CARL L + ELIZABETH A
Physical Address 10530 AMIATA WAY, FORT MYERS, FL 33913
Owner Address 2946 SW 30TH ST, CAPE CORAL, FL 33914
County Lee
Year Built 2005
Area 1245
Land Code Condominiums
Address 10530 AMIATA WAY, FORT MYERS, FL 33913

ELIZABETH A GRONOWSKI & SHARON L SMITH

Name ELIZABETH A GRONOWSKI & SHARON L SMITH
Address 2634 S 12th Street Milwaukee WI 53215
Value 7300
Landvalue 7300
Buildingvalue 82100
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Bungalow Old Style
Basement Full

SMITH CARL & ELIZABETH

Name SMITH CARL & ELIZABETH
Physical Address 106 WINDRIFT DR, MIRAMAR BEACH, FL 32550
Owner Address 106 WINDRIFT DRIVE, MIRAMAR BEACH, FL 32550
County Walton
Year Built 2001
Area 1890
Land Code Single Family
Address 106 WINDRIFT DR, MIRAMAR BEACH, FL 32550

SMITH BOBBIE JOE & ELIZABETH J

Name SMITH BOBBIE JOE & ELIZABETH J
Physical Address 205 COMBS MANOR CT, FORT WALTON BEACH, FL 32548
Owner Address 205 COMBS MANOR CT, FT WALTON BCH, FL 32548
Ass Value Homestead 104452
Just Value Homestead 140691
County Okaloosa
Year Built 1970
Area 2875
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 205 COMBS MANOR CT, FORT WALTON BEACH, FL 32548

SMITH BOBBIE J & ELIZABETH J

Name SMITH BOBBIE J & ELIZABETH J
Physical Address ., CRESTVIEW, FL 32539
Owner Address 205 COMBS MANOR, FT WALTON BCH, FL 32548
County Okaloosa
Land Code Vacant Residential
Address ., CRESTVIEW, FL 32539

SMITH BOBBIE & ELIZABETH

Name SMITH BOBBIE & ELIZABETH
Physical Address COMBS MANOR CT NW, FORT WALTON BEACH, FL 32548
Owner Address 205 COMBS MANOR CT, FT WALTON BCH, FL 32548
County Okaloosa
Land Code Vacant Residential
Address COMBS MANOR CT NW, FORT WALTON BEACH, FL 32548

SMITH ANN ELIZABETH

Name SMITH ANN ELIZABETH
Physical Address 4200 SUN VILLAGE CT 0330, NEW SMYRNA BEACH, FL 32169
Sale Price 100
Sale Year 2013
County Volusia
Year Built 1986
Area 1167
Land Code Condominiums
Address 4200 SUN VILLAGE CT 0330, NEW SMYRNA BEACH, FL 32169
Price 100

SMITH ALAN D & ELIZABETH SMITH

Name SMITH ALAN D & ELIZABETH SMITH
Physical Address 17134 HORIZON LN, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 17134 HORIZON LN, PORT CHARLOTTE, FL 33948

SMITH ALAN D & ELIZABETH

Name SMITH ALAN D & ELIZABETH
Physical Address 18931 AYRSHIRE CIR, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 18931 AYRSHIRE CIR, PORT CHARLOTTE, FL 33948

SMITH ALAN D & ELIZABETH

Name SMITH ALAN D & ELIZABETH
Physical Address 18203 AVONSDALE CIR, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 18203 AVONSDALE CIR, PORT CHARLOTTE, FL 33948

SMITH ALAN & ELIZABETH

Name SMITH ALAN & ELIZABETH
Physical Address 18994 AYRSHIRE CIR, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 18994 AYRSHIRE CIR, PORT CHARLOTTE, FL 33948

SMITH ALAN & ELIZABETH

Name SMITH ALAN & ELIZABETH
Physical Address 18051 AVONSDALE CIR, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 18051 AVONSDALE CIR, PORT CHARLOTTE, FL 33948

ELIZABETH SMITH

Name ELIZABETH SMITH
Physical Address 15420 NE 10 CT, North Miami Beach, FL 33162
Owner Address 15420 NE 10 CT, N MIAMI BEACH, FL 33162
Ass Value Homestead 60620
Just Value Homestead 60620
County Miami Dade
Year Built 1953
Area 1145
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15420 NE 10 CT, North Miami Beach, FL 33162

SMITH BRENT + ELIZABETH

Name SMITH BRENT + ELIZABETH
Physical Address 19042 FLAMINGO RD, FORT MYERS, FL 33967
Owner Address 19042 FLAMINGO RD, FORT MYERS, FL 33967
Sale Price 100
Sale Year 2012
Ass Value Homestead 44504
Just Value Homestead 68199
County Lee
Year Built 1978
Area 1848
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 19042 FLAMINGO RD, FORT MYERS, FL 33967
Price 100

ELIZABETH M SMITH

Name ELIZABETH M SMITH
Physical Address 2953 NW 92 ST, Unincorporated County, FL 33147
Owner Address 1740 SW 133 AVE, MIAMI, FL 33027
County Miami Dade
Year Built 1926
Area 832
Land Code Single Family
Address 2953 NW 92 ST, Unincorporated County, FL 33147

ELIZABETH A KRAUS & DAVID J SMITH

Name ELIZABETH A KRAUS & DAVID J SMITH
Address 6800 S Stillhouse Road Oak Grove MO 64075
Value 91263
Landvalue 10055
Buildingvalue 7285

ELIZABETH A P SMITH

Name ELIZABETH A P SMITH
Address 6068 Ross Road Fairfield OH

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Address 3104 7th Street Cuyahoga Falls OH 44221
Value 74150
Landvalue 23620
Buildingvalue 74150
Landarea 9,361 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Address 10746 Snowdrop Way Indianapolis IN 46235
Value 13400
Landvalue 13400

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Address 936 Meek Road Humble TX 77338
Value 28246
Landvalue 28246
Buildingvalue 31434

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Address 295 Horizon Lane Melbourne Beach FL 32951
Value 60000
Landvalue 60000
Type A1a
Usage Condominium - Improved With No Manufactured Home

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Address 1909 E 8th Street Pueblo CO 81001

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Address 115 Bond Street Johnstown PA
Value 1200
Landvalue 1200
Buildingvalue 6680
Landarea 2,178 square feet

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Address 1829 Taper Drive Pittsburgh PA 15241
Value 70200
Landvalue 70200
Bedrooms 4
Basement Full

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Address 17 Bridle Lane Perry Hall MD
Value 50000
Landvalue 50000

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Address 41 Main Street Mountville PA 17554
Value 23100
Landvalue 23100

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Address 924 Summit Avenue Cincinnati OH
Value 6020
Landvalue 6020

ELIZABETH A NEELEY SMITH

Name ELIZABETH A NEELEY SMITH
Address 4316 Springbranch Drive Benbrook TX
Value 21000
Landvalue 21000
Buildingvalue 156300

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Address 8540 W 86th Terrace Overland Park KS
Value 3604
Landvalue 3604
Buildingvalue 12818

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Address 6612 Wooster Park Cincinnati OH 45227
Value 72800
Landvalue 72800

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Address 3932 Woods Boulevard Lincoln NE

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Year Built 1984
Address 1891 Fortune Court Deltona FL
Value 13490
Landvalue 13490
Buildingvalue 63789
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 72818

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Address 210 Pinewalk Way Alpharetta GA
Value 38400
Landvalue 38400
Buildingvalue 189600
Landarea 12,497 square feet

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Address 753 - S Honeydew Drive #755 Pueblo CO 81007

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Address 417 W 12th Street Pueblo CO 81003

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Address 1739 E 7th Street Pueblo CO 81001

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Address 1723 Johnson Road Burlington NC
Value 27915
Landvalue 27915
Buildingvalue 32597
Landarea 37,418 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Address 2301 183rd Street Homewood IL 60430
Landarea 99,474 square feet

ELIZABETH A PETERSON & HELEN I SMITH

Name ELIZABETH A PETERSON & HELEN I SMITH
Address 2631 E 5th Avenue Maplewood MN
Value 77500
Landvalue 77500
Buildingvalue 100300
Price 109000

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Address 307 Willow Avenue Altoona PA
Value 370
Landvalue 370
Buildingvalue 3240

ELIZABETH D SMITH

Name ELIZABETH D SMITH
Physical Address 6330 NW 200 ST, Unincorporated County, FL 33015
Owner Address 6330 NW 200 ST, MIAMI, FL 33015
Ass Value Homestead 159172
Just Value Homestead 183929
County Miami Dade
Year Built 1984
Area 2421
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6330 NW 200 ST, Unincorporated County, FL 33015

Elizabeth Ruth Smith

Name Elizabeth Ruth Smith
Doc Id 07997808
City Virginia Beach VA
Designation us-only
Country US

Elizabeth B. Smith

Name Elizabeth B. Smith
Doc Id 07872101
City Princeton NJ
Designation us-only
Country US

Elizabeth M. Smith

Name Elizabeth M. Smith
Doc Id 07256186
City Verona NJ
Designation us-only
Country US

Elizabeth M. Smith

Name Elizabeth M. Smith
Doc Id 07208602
City Verona NJ
Designation us-only
Country US

Elizabeth M. Smith

Name Elizabeth M. Smith
Doc Id 07384944
City Verona NJ
Designation us-only
Country US

Elizabeth M. Smith

Name Elizabeth M. Smith
Doc Id 07638526
City Verona NJ
Designation us-only
Country US

Elizabeth M. Smith

Name Elizabeth M. Smith
Doc Id 07592348
City Verona NJ
Designation us-only
Country US

Elizabeth M. Smith

Name Elizabeth M. Smith
Doc Id 07763609
City Verona NJ
Designation us-only
Country US

Elizabeth A. Smith

Name Elizabeth A. Smith
Doc Id 07437749
City Cumming GA
Designation us-only
Country US

Elizabeth M. Smith

Name Elizabeth M. Smith
Doc Id 07759354
City Verona NJ
Designation us-only
Country US

Elizabeth M. Smith

Name Elizabeth M. Smith
Doc Id 07973067
City Verona NJ
Designation us-only
Country US

Elizabeth M. Smith

Name Elizabeth M. Smith
Doc Id 07884080
City Verona NJ
Designation us-only
Country US

Elizabeth M. Smith

Name Elizabeth M. Smith
Doc Id 08242112
City Verona NJ
Designation us-only
Country US

Elizabeth M. Smith

Name Elizabeth M. Smith
Doc Id 08178513
City Verona NJ
Designation us-only
Country US

Elizabeth M. Smith

Name Elizabeth M. Smith
Doc Id 08114879
City Verona NJ
Designation us-only
Country US

Elizabeth M. Smith

Name Elizabeth M. Smith
Doc Id 08110682
City Verona NJ
Designation us-only
Country US

Elizabeth Ruth Smith

Name Elizabeth Ruth Smith
Doc Id 07452142
City Virginia Beach VA
Designation us-only
Country US

Elizabeth M. Smith

Name Elizabeth M. Smith
Doc Id 07700603
City Verona NJ
Designation us-only
Country US

Elizabeth Smith

Name Elizabeth Smith
Doc Id 07931385
City Franklin Lakes NJ
Designation us-only
Country US

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Independent Voter
State AR
Address 2723 IORQUIOS, STATE UNIVERSITY, AR 72467
Phone Number 870-680-1429
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Republican Voter
State AR
Address 1717 FLUKER ST., PINE BLUFF, AR 71601
Phone Number 870-671-4849
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Voter
State AR
Address 2556 HIGHWAY 17 S, NEWPORT, AR 72112
Phone Number 870-664-8828
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Voter
State AR
Address 171BREAM ST, HOPE, AR 71801
Phone Number 870-331-6135
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Democrat Voter
State AR
Address 406 HEMLOCK ST, MCGEHEE, AR 71654
Phone Number 870-222-6151
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Republican Voter
State AZ
Phone Number 602-692-3771
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Voter
State AZ
Address 1022 N 37TH AVE, PHOENIX, AZ 85009
Phone Number 602-368-5802
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Independent Voter
State AZ
Address 3017 S. PATRICK CIRCLE, TUCSON, AZ 85730
Phone Number 520-298-9803
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Independent Voter
State AZ
Address 403 E IVY CIR, MESA, AZ 12953
Phone Number 518-521-3501
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Voter
State AR
Address NOUTH CAROLINA, HAYNES, AR 72341
Phone Number 501-450-3184
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Independent Voter
State AR
Address 2815 PRANGE RD, ALEXANDER, AR 72002
Phone Number 501-352-6970
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Democrat Voter
State AR
Address 755 CHERUB DR, CONWAY, AR 72034
Phone Number 501-327-4988
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Voter
State AZ
Address 1735 S CUTLER DR, TEMPE, AZ 85281
Phone Number 480-460-5203
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Republican Voter
State AZ
Address 2703 E JEROME AVE, MESA, AZ 85204
Phone Number 480-254-9962
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Voter
State AZ
Address 4016 E GAIL CT, GILBERT, AZ 85296
Phone Number 480-234-3596
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Independent Voter
State AR
Address PO BOX 464, LAMAR, AR 72846
Phone Number 479-885-0190
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Republican Voter
State AR
Address 1615 SHERRYDEN DR, ROGERS, AR 72758
Phone Number 479-544-4426
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Independent Voter
State AL
Address 1200COUNTY RD111, COLUMBIA, AL 36319
Phone Number 334-693-0136
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Voter
State AL
Address 10096 S COUNTY RD 55, COTTONWOOD, AL 36320
Phone Number 334-691-3648
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Independent Voter
State AL
Address 3601 NOTTINGHAM RD, MONTGOMERY, AL 36109
Phone Number 334-657-2282
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Independent Voter
State AL
Address 308 MILNER ST SE, HARTSELLE, AL 35640
Phone Number 256-710-4662
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Voter
State AL
Address GRAND AV. SOUTH 213, COLLINSVILLE, AL 35961
Phone Number 256-524-2569
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Republican Voter
State AL
Address 70 COUNTY ROAD 77 LOT6, COLLINSVILLE, AL 35961
Phone Number 256-523-7734
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Independent Voter
State AL
Address 302 FAIRLAND BLVD, SHEFFIELD, AL 35660
Phone Number 256-394-1545
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Republican Voter
State AL
Address 385 COUNTY ROAD 702, CULLMAN, AL 35055
Phone Number 256-347-2166
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Republican Voter
State AL
Address PO BOX 1608, ORANGE BEACH, AL 36561
Phone Number 251-981-2456
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Independent Voter
State AL
Address 8776 NICHOLES, EVERGREEN, AL 36536
Phone Number 251-454-4073
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Republican Voter
State AL
Address 236 NOTTINGHAM DR, CALERA, AL 35040
Phone Number 205-837-1974
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Voter
State AL
Address 4120 5TH AVE. SOUTH, BIRMINGHAM, AL 35222
Phone Number 205-453-8659
Email Address [email protected]

ELIZABETH SMITH

Name ELIZABETH SMITH
Type Voter
State AL
Address 2400 49TH AVE, TUSCALOOSA, AL 35401
Phone Number 205-343-9699
Email Address [email protected]

ELIZABETH M SMITH

Name ELIZABETH M SMITH
Visit Date 4/13/10 8:30
Appointment Number U44511
Type Of Access VA
Appt Made 10/6/09 10:09
Appt Start 10/9/09 11:45
Appt End 10/9/09 23:59
Total People 1
Last Entry Date 10/6/09 10:19
Meeting Location OEOB
Caller ALICE
Release Date 01/29/2010 08:00:00 AM +0000

ELIZABETH H SMITH

Name ELIZABETH H SMITH
Visit Date 4/13/10 8:30
Appointment Number U08315
Type Of Access VA
Appt Made 5/19/10 20:40
Appt Start 5/22/10 10:00
Appt End 5/22/10 23:59
Total People 247
Last Entry Date 5/19/10 20:40
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

ELIZABETH S SMITH

Name ELIZABETH S SMITH
Visit Date 4/13/10 8:30
Appointment Number U06187
Type Of Access VA
Appt Made 5/18/10 11:47
Appt Start 5/19/10 20:00
Appt End 5/19/10 23:59
Total People 127
Last Entry Date 5/18/10 11:47
Meeting Location WH
Caller CLARE
Description STATE DINNER RECEPTION
Release Date 08/27/2010 07:00:00 AM +0000

ELIZABETH B SMITH

Name ELIZABETH B SMITH
Visit Date 4/13/10 8:30
Appointment Number U06667
Type Of Access VA
Appt Made 5/19/10 12:54
Appt Start 5/20/10 10:30
Appt End 5/20/10 23:59
Total People 391
Last Entry Date 5/19/10 12:54
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 08/27/2010 07:00:00 AM +0000

ELIZABETH S SMITH

Name ELIZABETH S SMITH
Visit Date 4/13/10 8:30
Appointment Number U07979
Type Of Access VA
Appt Made 5/19/10 11:12
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:00
Total People 3262
Last Entry Date 5/19/10 11:12
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL - MEXICO**
Release Date 08/27/2010 07:00:00 AM +0000

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Visit Date 4/13/10 8:30
Appointment Number U03780
Type Of Access VA
Appt Made 5/10/10 18:09
Appt Start 5/13/10 10:30
Appt End 5/13/10 23:59
Total People 358
Last Entry Date 5/10/10 18:09
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

ELIZABETH R SMITH

Name ELIZABETH R SMITH
Visit Date 4/13/10 8:30
Appointment Number U92019
Type Of Access VA
Appt Made 3/31/10 10:28
Appt Start 4/3/10 8:30
Appt End 4/3/10 23:59
Total People 352
Last Entry Date 3/31/10 10:27
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

ELIZABETH F SMITH

Name ELIZABETH F SMITH
Visit Date 4/13/10 8:30
Appointment Number U95776
Type Of Access VA
Appt Made 4/12/10 13:29
Appt Start 4/13/10 7:30
Appt End 4/13/10 23:59
Total People 385
Last Entry Date 4/12/10 13:28
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Visit Date 4/13/10 8:30
Appointment Number U97252
Type Of Access VA
Appt Made 4/15/10 19:21
Appt Start 4/16/10 12:00
Appt End 4/16/10 23:59
Total People 336
Last Entry Date 4/15/10 19:20
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Visit Date 4/13/10 8:30
Appointment Number U00962
Type Of Access VA
Appt Made 4/28/10 13:44
Appt Start 4/29/10 9:00
Appt End 4/29/10 23:59
Total People 386
Last Entry Date 4/28/10 13:44
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

ELIZABETH M SMITH

Name ELIZABETH M SMITH
Visit Date 4/13/10 8:30
Appointment Number U01859
Type Of Access VA
Appt Made 4/28/10 19:38
Appt Start 4/29/10 12:00
Appt End 4/29/10 23:59
Total People 1
Last Entry Date 4/28/10 19:38
Meeting Location WH
Caller BRYAN
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 79123

ELIZABETH S SMITH

Name ELIZABETH S SMITH
Visit Date 4/13/10 8:30
Appointment Number U83579
Type Of Access VA
Appt Made 3/5/10 14:28
Appt Start 3/8/10 16:00
Appt End 3/8/10 23:59
Total People 303
Last Entry Date 3/5/2010
Meeting Location WH
Caller CLARE
Release Date 06/25/2010 07:00:00 AM +0000

ELIZABETH B SMITH

Name ELIZABETH B SMITH
Visit Date 4/13/10 8:30
Appointment Number U82949
Type Of Access VA
Appt Made 3/1/10 5:55
Appt Start 3/10/10 9:30
Appt End 3/10/10 23:59
Total People 271
Last Entry Date 3/1/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

ELIZABETH C SMITH

Name ELIZABETH C SMITH
Visit Date 4/13/10 8:30
Appointment Number U87191
Type Of Access VA
Appt Made 3/12/10 13:54
Appt Start 3/16/10 8:00
Appt End 3/16/10 23:59
Total People 121
Last Entry Date 3/12/2010
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 06/25/2010 07:00:00 AM +0000

ELIZABETH SMITH

Name ELIZABETH SMITH
Visit Date 4/13/10 8:30
Appointment Number U17331
Type Of Access VA
Appt Made 6/17/10 15:31
Appt Start 6/22/10 17:00
Appt End 6/22/10 23:59
Total People 388
Last Entry Date 6/17/10 15:31
Meeting Location WH
Caller CLARE
Release Date 09/24/2010 07:00:00 AM +0000

ELIZABETH B SMITH

Name ELIZABETH B SMITH
Visit Date 4/13/10 8:30
Appointment Number U86405
Type Of Access VA
Appt Made 3/11/10 11:49
Appt Start 3/18/10 14:30
Appt End 3/18/10 23:59
Total People 368
Last Entry Date 3/11/2010
Meeting Location WH
Caller VISITORS
Description 2.30PM GROUP TOUR
Release Date 06/25/2010 07:00:00 AM +0000

ELIZABETH SMITH

Name ELIZABETH SMITH
Visit Date 4/13/10 8:30
Appointment Number U89271
Type Of Access VA
Appt Made 3/19/10 10:46
Appt Start 3/27/10 10:30
Appt End 3/27/10 23:59
Total People 463
Last Entry Date 3/19/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

ELIZABETH S SMITH

Name ELIZABETH S SMITH
Visit Date 4/13/10 8:30
Appointment Number U66152
Type Of Access VA
Appt Made 12/17/09 9:48
Appt Start 12/21/09 19:00
Appt End 12/21/09 23:59
Total People 140
Last Entry Date 12/17/09 9:48
Meeting Location WH
Caller CLARE
Description SENIOR STAFF HOLIDAY DINNER /
Release Date 03/26/2010 07:00:00 AM +0000

ELIZABETH S SMITH

Name ELIZABETH S SMITH
Visit Date 4/13/10 8:30
Appointment Number U59341
Type Of Access VA
Appt Made 12/5/09 14:26
Appt Start 12/6/09 16:30
Appt End 12/6/09 23:59
Total People 438
Last Entry Date 12/5/09 14:26
Meeting Location WH
Caller CLARE
Description KENNEDY CENTER HONORS RECEPTION GUESTS
Release Date 03/26/2010 07:00:00 AM +0000

ELIZABETH C SMITH

Name ELIZABETH C SMITH
Visit Date 4/13/10 8:30
Appointment Number U61666
Type Of Access VA
Appt Made 12/5/09 18:01
Appt Start 12/8/09 16:00
Appt End 12/8/09 23:59
Total People 702
Last Entry Date 12/5/09 18:01
Meeting Location WH
Caller CLARE
Description WHO/EOP HOLIDAY RECEPTION GUESTS
Release Date 03/26/2010 07:00:00 AM +0000

ELIZABETH M SMITH

Name ELIZABETH M SMITH
Visit Date 4/13/10 8:30
Appointment Number U64704
Type Of Access VA
Appt Made 12/14/09 11:20
Appt Start 12/16/09 8:30
Appt End 12/16/09 23:59
Total People 196
Last Entry Date 12/14/09 11:20
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/26/2010 07:00:00 AM +0000

ELIZABETH L SMITH

Name ELIZABETH L SMITH
Visit Date 4/13/10 8:30
Appointment Number U66005
Type Of Access VA
Appt Made 12/17/09 17:15
Appt Start 12/19/09 14:00
Appt End 12/19/09 23:59
Total People 292
Last Entry Date 12/17/09 17:15
Meeting Location WH
Caller VISITORS
Description 2PM - GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Visit Date 4/13/10 8:30
Appointment Number U59966
Type Of Access VA
Appt Made 12/2/09 15:12
Appt Start 12/3/09 9:00
Appt End 12/3/09 23:59
Total People 202
Last Entry Date 12/2/09 15:12
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Visit Date 4/13/10 8:30
Appointment Number U59978
Type Of Access VA
Appt Made 12/2/09 15:03
Appt Start 12/3/09 8:30
Appt End 12/3/09 23:59
Total People 378
Last Entry Date 12/2/09 15:03
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 03/26/2010 07:00:00 AM +0000

ELIZABETH D SMITH

Name ELIZABETH D SMITH
Visit Date 4/13/10 8:30
Appointment Number U60452
Type Of Access VA
Appt Made 12/1/09 19:15
Appt Start 12/4/09 20:40
Appt End 12/4/09 23:59
Total People 5
Last Entry Date 12/1/09 19:15
Meeting Location WH
Caller HERBERT
Description WWTOUR
Release Date 03/26/2010 07:00:00 AM +0000

ELIZABETH SMITH

Name ELIZABETH SMITH
Visit Date 4/13/10 8:30
Appointment Number U56724
Type Of Access VA
Appt Made 11/17/09 12:26
Appt Start 11/28/09 16:00
Appt End 11/28/09 23:59
Total People 4
Last Entry Date 11/17/09 12:25
Meeting Location OEOB
Caller JOHN
Description WEST WING TOUR
Release Date 02/26/2010 08:00:00 AM +0000

ELIZABETH B SMITH

Name ELIZABETH B SMITH
Visit Date 4/13/10 8:30
Appointment Number U58566
Type Of Access VA
Appt Made 11/23/09 14:46
Appt Start 11/28/09 16:45
Appt End 11/28/09 23:59
Total People 5
Last Entry Date 11/23/09 14:46
Meeting Location NEOB
Caller MARSHALL
Description WW TOUR
Release Date 02/26/2010 08:00:00 AM +0000

ELIZABETH C SMITH

Name ELIZABETH C SMITH
Visit Date 4/13/10 8:30
Appointment Number U37233
Type Of Access VA
Appt Made 9/11/2009 4:43:47PM
Appt Start 9/19/2009 2:30:00PM
Appt End 9/19/2009 11:59:00PM
Total People 6
Last Entry Date 9/11/2009 4:51:58PM
Meeting Location WH
Caller GAY
Release Date 01/29/2010 08:00:00 AM +0000

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Visit Date 4/13/10 8:30
Appointment Number U88572
Type Of Access VA
Appt Made 3/18/10 19:19
Appt Start 3/24/10 9:30
Appt End 3/24/10 23:59
Total People 283
Last Entry Date 3/18/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOUR /
Release Date 06/25/2010 07:00:00 AM +0000

ELIZABETH S SMITH

Name ELIZABETH S SMITH
Visit Date 4/13/10 8:30
Appointment Number STARMX
Type Of Access AL
Appt Made 5/9/10 12:48
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:00
Total People 3275
Last Entry Date 5/9/10 12:48
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL - MEXICO**
Release Date 08/27/2010 07:00:00 AM +0000

ELIZABETH SMITH

Name ELIZABETH SMITH
Car TOYOTA CAMRY
Year 2007
Address 9508 Duke Dr, Little Rock, AR 72204-4314
Vin 4T1BE46K27U637447

ELIZABETH SMITH

Name ELIZABETH SMITH
Car BMW 5 SERIES
Year 2007
Address 3304 Shallowford Cir, Vestavia, AL 35216-4486
Vin WBANE73567CM53701
Phone 205-914-8681

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 2345 Bering Dr Apt 708, Houston, TX 77057-4758
Vin WDBRF52H47F929409

ELIZABETH B SMITH

Name ELIZABETH B SMITH
Car Mazda MAZDA3
Year 2007
Address 875 Koolwood Ln, South Prince George, VA 23805-7815
Vin JM1BK12F171765538

ELIZABETH SMITH

Name ELIZABETH SMITH
Car CHEVROLET CORVETTE
Year 2007
Address 2 BRENTWOOD LN, NATCHEZ, MS 39120
Vin 1G1YY25U775106504

ELIZABETH SMITH

Name ELIZABETH SMITH
Car CHRYSLER PT CRUISER
Year 2007
Address 322 CARROLL ISLAND RD, MIDDLE RIVER, MD 21220-2243
Vin 3A4FY48B77T558161

ELIZABETH SMITH

Name ELIZABETH SMITH
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 3782 EAGLE ISLE CIR, KISSIMMEE, FL 34746-1907
Vin WDBRF52H67F934823

ELIZABETH SMITH

Name ELIZABETH SMITH
Car BMW 3-Series 2dr Convertible
Year 2007
Address 10312 Marlboro Woods Dr, Cheltenham, MD 20623-1228
Vin WBAWL73557PX42586
Phone 301-372-1271

Elizabeth Smith

Name Elizabeth Smith
Car HYUNDAI ENTOURAGE
Year 2007
Address 101 Amhurst Way, Carrollton, GA 30117-3518
Vin KNDMC233676029309

ELIZABETH SMITH

Name ELIZABETH SMITH
Car SCION TC
Year 2007
Address 3462 Cloman Way, Inver Grove Heights, MN 55076-1647
Vin JTKDE177670161404

ELIZABETH A SMITH

Name ELIZABETH A SMITH
Car CHEV AVEO
Year 2007
Address 1485 CARUM PL, WEST SALEM, OH 44287-9144
Vin KL1TD566X7B074994

ELIZABETH SMITH

Name ELIZABETH SMITH
Car TOYOTA RAV4
Year 2007
Address 19340 Newgate Ave N, Marine On Saint Croix, MN 55047-9691
Vin JTMBD33V076032444
Phone 651-433-5742

ELIZABETH SMITH

Name ELIZABETH SMITH
Car TOYOTA CAMRY
Year 2007
Address 11965 LOUISVILLE RD, COXS CREEK, KY 40013-7724
Vin JTNBE46K973057988

ELIZABETH SMITH

Name ELIZABETH SMITH
Car TOYOTA YARIS
Year 2007
Address 324 Bullock St, Suffolk, VA 23434-3110
Vin JTDBT923971037435

ELIZABETH SMITH

Name ELIZABETH SMITH
Car BMW 3 SERIES
Year 2007
Address 78 Deerfield Dr, Groton, MA 01450-1567
Vin WBAVC93507KX54844
Phone 978-448-6668

ELIZABETH SMITH

Name ELIZABETH SMITH
Car HONDA CIVIC
Year 2007
Address 118 Camellia Dr, Anderson, SC 29625-2725
Vin 2HGFG12637H579781

ELIZABETH SMITH

Name ELIZABETH SMITH
Car Chevrolet VT750DCB
Year 2007
Address 3118 Wards Gap Rd, Mount Airy, NC 27030-8941
Vin JH2RC44523M700098
Phone 336-789-7052

ELIZABETH SMITH

Name ELIZABETH SMITH
Car HONDA CR-V
Year 2007
Address 500 Gleneagles Dr, Friendswood, TX 77546-5665
Vin JHLRE38777C034170
Phone 281-992-7021

ELIZABETH SMITH

Name ELIZABETH SMITH
Car HYUNDAI SANTA FE
Year 2007
Address 3049 Mustang Dr Apt 1016, Grapevine, TX 76051-5983
Vin 5NMSG13D27H037196

ELIZABETH SMITH

Name ELIZABETH SMITH
Car HYUN SANT
Year 2007
Address 3016 BOUDINOT AVE, CINCINNATI, OH 45238-2404
Vin 5NMSH73E17H071638

ELIZABETH SMITH

Name ELIZABETH SMITH
Car HYUNDAI SONATA
Year 2007
Address 1119 GULF OAKS DR, TARPON SPGS, FL 34689-2905
Vin 5NPET46C07H193141
Phone 727-942-1232

ELIZABETH SMITH

Name ELIZABETH SMITH
Car HYUN SONA
Year 2007
Address 2057 PINEMOUNT BLVD, STATESBORO, GA 30461-2359
Vin 5NPET46C77H289848

ELIZABETH SMITH

Name ELIZABETH SMITH
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 295 Rigby Owen Rd, Conroe, TX 77304-1774
Vin 4YMUL06197T078307

ELIZABETH SMITH

Name ELIZABETH SMITH
Car HONDA ODYSSEY
Year 2007
Address 19110 Saint Laurent Dr, Lutz, FL 33558-2811
Vin 5FNRL38647B012933
Phone 813-949-6738

ELIZABETH SMITH

Name ELIZABETH SMITH
Car TOYOTA CAMRY
Year 2007
Address 846 Stonybrook Cir, Port Orange, FL 32127-4933
Vin 4T1BE46K77U054033

ELIZABETH SMITH

Name ELIZABETH SMITH
Car TOYOTA CAMRY
Year 2007
Address 1444 OHENNESY LN, LENOIR, NC 28645-9595
Vin 4T1BE46K47U539018
Phone 828-754-2308

ELIZABETH SMITH

Name ELIZABETH SMITH
Car TOYOTA CAMRY
Year 2007
Address 13203 County Road Q, Fennimore, WI 53809-9789
Vin 4T1BE46K47U560645
Phone 608-822-3118

ELIZABETH SMITH

Name ELIZABETH SMITH
Car TOYOTA CAMRY
Year 2007
Address 9380 Collinsville Martin Rd, Collinsville, MS 39325-9328
Vin 4T1BE46K67U511463
Phone 601-737-8473

ELIZABETH SMITH

Name ELIZABETH SMITH
Car MAZDA MAZDA3
Year 2007
Address 3430 Telford St Apt 9, Cincinnati, OH 45220-1633
Vin JM1BK12F771653231

ELIZABETH SMITH

Name ELIZABETH SMITH
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 9047 SW Reiling St, Tigard, OR 97224-5783
Vin 2A4GP54L47R231943

Elizabeth Smith

Name Elizabeth Smith
Domain sheepdogoutfitters.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-01-14
Update Date 2013-01-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address PO Box 1067 Washington CT 06793
Registrant Country UNITED STATES

elizabeth smith

Name elizabeth smith
Domain cucurigugagu.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-10-10
Update Date 2013-10-23
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 9255 south shore rd mesachie lake b.c. v0r 2n0
Registrant Country CANADA

Elizabeth Smith

Name Elizabeth Smith
Domain fade-awaywrinklecream.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-05
Update Date 2013-05-05
Registrar Name GODADDY.COM, LLC
Registrant Address 4140 Greenwood Drive Gainesville Georgia 30506
Registrant Country UNITED STATES

ELIZABETH SMITH

Name ELIZABETH SMITH
Domain waybrenenterprises.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-19
Update Date 2013-08-21
Registrar Name ENOM, INC.
Registrant Address 38 ROLLING HILL DR RICHIBUCTO ROAD NB E3A 9X4
Registrant Country CANADA

ELIZABETH SMITH

Name ELIZABETH SMITH
Domain squaredealdc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-23
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 2032 COLUMBIA PIKE|APARTMENT 10 ARLINGTON VA 22204
Registrant Country UNITED STATES

Elizabeth Smith

Name Elizabeth Smith
Domain equipmentvhd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-01
Update Date 2012-05-24
Registrar Name GODADDY.COM, LLC
Registrant Address 760 McArdle Drive Suite D IL Illinois 60014
Registrant Country UNITED STATES

Elizabeth Smith

Name Elizabeth Smith
Domain blondblackwhite.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-11-10
Update Date 2013-11-11
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 10110 Victoria Ridge Lane Houston TX 77075
Registrant Country UNITED STATES

Elizabeth Smith

Name Elizabeth Smith
Domain diybarportland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-10
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 20 Deane Street Portland Maine 04102
Registrant Country UNITED STATES

Elizabeth Smith

Name Elizabeth Smith
Domain editressenterprises.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-12-26
Update Date 2013-04-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1846 N. 80th Place Scottsdale AZ 85257
Registrant Country UNITED STATES

elizabeth smith

Name elizabeth smith
Domain renewalmin.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-04-24
Update Date 2013-04-24
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address michigan 283897
Registrant Country CHINA
Registrant Fax 8601066153176

Elizabeth Smith

Name Elizabeth Smith
Domain lovemyyouth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-14
Update Date 2013-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address 7373 Tamarind Ave Las Vegas Nevada 89147
Registrant Country UNITED STATES

Elizabeth Smith

Name Elizabeth Smith
Domain sparkmantrack.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-05
Update Date 2013-02-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1523 Douglass Road Huntsville AL 35806
Registrant Country UNITED STATES

Elizabeth Smith

Name Elizabeth Smith
Domain elizabethmooresmith.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-30
Update Date 2012-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address 9709 Dunbarton Drive Columbia South Carolina 29223
Registrant Country UNITED STATES

Elizabeth Smith

Name Elizabeth Smith
Domain bfflorida.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-06
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 14287 Tallahassee Florida 32317
Registrant Country UNITED STATES

Elizabeth Smith

Name Elizabeth Smith
Domain post-mill.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-06-01
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4 Post Mill Close Grundisburough Woodbridge Suffolk IP13 6UU
Registrant Country UNITED KINGDOM

Elizabeth Smith

Name Elizabeth Smith
Domain kwtest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address 525 Broadway New York New York 10012
Registrant Country UNITED STATES

Elizabeth Smith

Name Elizabeth Smith
Domain prayerbeadsforall.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-26
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 312 Wellborn Texas 77881
Registrant Country UNITED STATES

elizabeth smith

Name elizabeth smith
Domain laurenweyhe.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address indiana 180667
Registrant Country CHINA
Registrant Fax 8601066153176

Elizabeth Smith

Name Elizabeth Smith
Domain ponchopeople.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-03-13
Update Date 2013-03-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 338 Bonfire Lane Charlton Mackrell;Somerton SOM TA11 7AL
Registrant Country UNITED KINGDOM
Registrant Fax 441458224090

Elizabeth Smith

Name Elizabeth Smith
Domain redwiz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-09-04
Update Date 2012-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 92224 US Highway 93 N Arlee Montana 59821
Registrant Country UNITED STATES

Elizabeth Smith

Name Elizabeth Smith
Domain bondsforestfarm.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2002-11-14
Update Date 2013-11-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2025 Connolly Road Fallston MD 21047
Registrant Country UNITED STATES

Elizabeth Smith

Name Elizabeth Smith
Domain thekidsofrockaway.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-26
Update Date 2013-10-26
Registrar Name GODADDY.COM, LLC
Registrant Address 184 beach 91st street Rockaway Beach New York 11693
Registrant Country UNITED STATES

Elizabeth Smith

Name Elizabeth Smith
Domain elizabethsmithprints.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-01-31
Update Date 2012-11-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 424 Indianola WA 98342
Registrant Country UNITED STATES

Elizabeth Smith

Name Elizabeth Smith
Domain 99seats.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-09
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1846 N. 80th Place Scottsdale Arizona 85257
Registrant Country UNITED STATES

Elizabeth Smith

Name Elizabeth Smith
Domain elizabethstriano.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2008-07-23
Update Date 2013-07-24
Registrar Name FASTDOMAIN, INC.
Registrant Address 8600 Larkview Lane Fairfax Station Virginia 22039
Registrant Country UNITED STATES

Elizabeth Smith

Name Elizabeth Smith
Domain partycandleshop.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2006-06-13
Update Date 2013-01-28
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 4 Brook Road Liverpool NONE L23 4UG
Registrant Country UNITED KINGDOM