Joan Smith

We have found 378 public records related to Joan Smith in 37 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 88 business registration records connected with Joan Smith in public records. The businesses are registered in 19 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 Agricultural Services (Services) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Supervisory Legal Instruments. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $53,497.


Joan J Smith

Name / Names Joan J Smith
Age 63
Birth Date 1961
Also Known As Joan M Jones
Person 425 Lacour Dr, La Place, LA 70068
Possible Relatives

Previous Address 1717 Williamsburg Dr, La Place, LA 70068
Email [email protected]

Joan R Smith

Name / Names Joan R Smith
Age 65
Birth Date 1959
Also Known As Joan M Smith
Person 5000 85th Rd, Coral Springs, FL 33067
Phone Number 954-345-3682
Possible Relatives




Previous Address 6301 255th St, Little Neck, NY 11362
26 Irene Ln, Plainview, NY 11803
Email [email protected]

Joan Irene Smith

Name / Names Joan Irene Smith
Age 68
Birth Date 1956
Also Known As Joan I Arguin
Person 54 Old Town Farm Rd, Woodbury, CT 06798
Phone Number 203-263-6350
Possible Relatives


Previous Address 1036 PO Box, Woodbury, CT 06798
21 Woods Row, Monroe, CT 06468
583 PO Box, Botsford, CT 06404
5 Lorson Ln, Rehoboth, MA 02769
216 Main St, Newtown, CT 06470
456 PO Box, Rehoboth, MA 02769
155 Sturbridge Dr, Warwick, RI 02886
Email [email protected]

Joan Marie Smith

Name / Names Joan Marie Smith
Age 70
Birth Date 1954
Person 37 Cuttings Ln, North Attleboro, MA 02760
Phone Number 508-699-8193
Previous Address 35 Dunbar St, Canton, MA 02021

Joan S Smith

Name / Names Joan S Smith
Age 73
Birth Date 1951
Person 223 Somerset Rd, La Place, LA 70068
Phone Number 985-652-6691
Possible Relatives

Joan M Smith

Name / Names Joan M Smith
Age 75
Birth Date 1949
Also Known As Joan P Magee
Person 7530 Dune Dr #D, New Orleans, LA 70128
Phone Number 504-483-0287
Possible Relatives
Previous Address 535 Genois St, New Orleans, LA 70119
25686 Sycamore St, Lacombe, LA 70445
5124 Pauline Dr, New Orleans, LA 70126

Joan Center Smith

Name / Names Joan Center Smith
Age 76
Birth Date 1948
Person 23 Bloomfield St, Lexington, MA 02421
Phone Number 781-863-8062
Possible Relatives


Email [email protected]

Joan F Smith

Name / Names Joan F Smith
Age 76
Birth Date 1948
Person 96 Liberty St, Randolph, MA 02368
Phone Number 781-961-5734
Possible Relatives

Email [email protected]

Joan Toulmon Smith

Name / Names Joan Toulmon Smith
Age 78
Birth Date 1946
Also Known As Joan Young Smith
Person 144 Atkinson St, Baton Rouge, LA 70806
Phone Number 225-336-9542
Possible Relatives
Previous Address 1135 Waverly Dr #A, Baton Rouge, LA 70806
2328 Kentucky St, Baton Rouge, LA 70802
4540 Sycamore St, Baton Rouge, LA 70805
Email [email protected]
Associated Business Word Of Knowledge Christian Special Education Center, Inc

Joan W Smith

Name / Names Joan W Smith
Age 78
Birth Date 1946
Person 114 Dunmow Dr, Summerville, SC 29485
Phone Number 843-851-1423
Possible Relatives



Previous Address 575 PO Box, Summerville, SC 29484
4330 114th Ave, Sunrise, FL 33323
574 PO Box, Summerville, SC 29484
113 Spring St, Summerville, SC 29485
Email [email protected]

Joan A Smith

Name / Names Joan A Smith
Age 79
Birth Date 1945
Person 12 Thurston St, Foxboro, MA 02035
Phone Number 508-543-4720
Possible Relatives



C Smith


Joan S Smith

Name / Names Joan S Smith
Age 82
Birth Date 1942
Also Known As S Smith Joan
Person 3800 Gouville Dr, Monroe, LA 71201
Phone Number 318-325-0441
Possible Relatives





H E Smith

Email [email protected]

Joan R Smith

Name / Names Joan R Smith
Age 83
Birth Date 1941
Also Known As Joan C Smith
Person 88 Kane St, Springfield, MA 01119
Phone Number 413-783-8295
Possible Relatives
Previous Address 683 Nassau Dr #683, Springfield, MA 01129
287 Parkerview St, Springfield, MA 01129
29 Nassau Dr #29, Springfield, MA 01129

Joan M Smith

Name / Names Joan M Smith
Age 83
Birth Date 1941
Also Known As J Smith
Person 12 Packard Ave, Dorchester Center, MA 02124
Phone Number 617-298-9824
Possible Relatives


Previous Address 12 Packard Ave, Boston, MA 02124

Joan Marie Smith

Name / Names Joan Marie Smith
Age 83
Birth Date 1940
Person 681 Edgell Rd, Framingham, MA 01701
Phone Number 508-877-0082
Possible Relatives Suzanne L Delemoswilliams




S Smith
Previous Address 8 Hopkins Pl, Westford, MA 01886
Hopkins, Westford, MA 01886
1200 June St #503, Los Angeles, CA 90038

Joan B Smith

Name / Names Joan B Smith
Age 83
Birth Date 1940
Person 203 Taylor St, Gilmer, TX 75644
Phone Number 318-868-7117
Possible Relatives

Previous Address 244 Southfield Rd, Shreveport, LA 71105
Associated Business J & J Ranch

Joan G Smith

Name / Names Joan G Smith
Age 84
Birth Date 1939
Person 4737 Glenview St, Blue Springs, MO 64015
Phone Number 816-795-9224
Possible Relatives

Jameslewis M Smith
Mr James Smith
Previous Address 715 Monument Rd #54, Ponca City, OK 74604
7505 127th St, Grandview, MO 64030
11025 54th St, Raytown, MO 64133
7505 127th Pl, Grandview, MO 64030
230 300 #1109, Salt Lake City, UT 84111
4944 Sherwood Forest Blvd #109, Baton Rouge, LA 70816
Email [email protected]

Joan K Smith

Name / Names Joan K Smith
Age 84
Birth Date 1939
Also Known As J Smith
Person 4911 Althea Dr, Annandale, VA 22003
Phone Number 207-439-2976
Possible Relatives

Previous Address 100 Shepards Cove Rd #H304, Kittery, ME 03904
137 Hemlocks, Lakeville, MA 02347
376 River Rd, Pawcatuck, CT 06379

Joan Williams Smith

Name / Names Joan Williams Smith
Age 86
Birth Date 1937
Person 6738 Hayne Blvd, New Orleans, LA 70126
Phone Number 504-246-3238
Possible Relatives
Previous Address 7 Curtis Dr #A, New Orleans, LA 70126
Curtis, New Orleans, LA 70126
Associated Business Hawthorne's, Inc

Joan R Smith

Name / Names Joan R Smith
Age 87
Birth Date 1936
Also Known As Smith Jean
Person 7100 179th St #104, Hialeah, FL 33015
Phone Number 305-823-5644
Possible Relatives







Previous Address 7200 179th St, Hialeah, FL 33015
7200 179th St #209, Hialeah, FL 33015
7100 179th St #104, Hialeah, FL 33015
1016 Lorne, Houston, TX 77049
1016 Lorne Dr, Houston, TX 77049
14141 Champions Dr #75, Houston, TX 77069
33217 Historic Columbia River Hwy #H, Corbett, OR 97019
12619 Chandlers Way Dr, Houston, TX 77041
4911 Montgomery Rd, Ellicott City, MD 21043
17341 62nd Pl, Hialeah, FL 33015
652 Sam St, Houston, TX 77091
652 Belt E #2, Houston, TX 77060
12594 Tx77069, Houston, TX 77069
652 Sam Houston Pkwy #251, Houston, TX 77060

Joan M Smith

Name / Names Joan M Smith
Age 87
Birth Date 1936
Person 533 RR 1, Sharon, VT 05065
Phone Number 802-295-2245
Possible Relatives






Frank J Woodssmith
Previous Address 3 Vermont Route 14, Sharon, VT 05065
1 RR 1 #533, Sharon, VT 05065
Rr1 #533, Sharon, VT 05065
RR 1 GDNSIDE TOWNHOUSE B, Sharon, VT 05065
RR 2 ALBURT STONE CI, Canaan, NH 03741
RR 1 POB C9, Canaan, NH 03741
1 RR 1, Sharon, VT 05065
RR 14, Sharon, VT 05065
1 RR 1 #C9, Canaan, NH 03741
533 RR 1 POB, Sharon, VT 05065

Joan T Smith

Name / Names Joan T Smith
Age 89
Birth Date 1934
Also Known As Joan P Smith
Person 3 Patriots Way, Hingham, MA 02043
Phone Number 781-749-1557
Possible Relatives







Previous Address 6 Patriots Way, Hingham, MA 02043
Patriots Wa, Hingham, MA 02043

Joan Marilyn Smith

Name / Names Joan Marilyn Smith
Age 90
Birth Date 1933
Also Known As M Smith Joan
Person 1001 Carpenters Way #G108, Lakeland, FL 33809
Phone Number 954-815-1019
Possible Relatives
H Paulrev Smith






Previous Address 3139 Otter Creek Ct, Lakeland, FL 33810
1001 Carpenters Way, Lakeland, FL 33809
5810 37th Ave, Fort Lauderdale, FL 33312
3739 Otter Crk, Lakeland, FL 33810
3739 Otter Creek Ct, Lakeland, FL 33810
2142 Dog Leg Dr, Sebring, FL 33872

Joan G Smith

Name / Names Joan G Smith
Age 90
Birth Date 1933
Person 1105 Meinecke Ave, Milwaukee, WI 53212
Phone Number 414-964-1339
Possible Relatives






Wm Hickman Smith
Previous Address 2376 Humboldt Blvd, Milwaukee, WI 53212
2925 Hackett Ave, Milwaukee, WI 53211
4359 50th St, Milwaukee, WI 53216

Joan M Smith

Name / Names Joan M Smith
Age 91
Birth Date 1932
Person 36 Yacht Club Dr #APT605, North Palm Beach, FL 33408
Phone Number 561-624-2796
Possible Relatives


M Smith


Previous Address 36 Yacht Club Dr #APT60, North Palm Beach, FL 33408
36 Yacht Club Dr, North Palm Beach, FL 33408
36 Yacht Club Dr #605, North Palm Beach, FL 33408
36 Yacht Club Dr, Juno Beach, FL 33408
507 Gwynn St, Babylon, NY 11702
69 Revere Dr, Sayville, NY 11782
Email [email protected]

Joan I Smith

Name / Names Joan I Smith
Age 96
Birth Date 1927
Also Known As Jone Smith
Person 12063 Pine Club Cir, Weeki Wachee, FL 34614
Phone Number 561-626-5731
Possible Relatives
Nora Smithscott




Previous Address 12073 Pine Club Cir, Weeki Wachee, FL 34614
267 Spring Cir, West Palm Beach, FL 33410
211 Twin Lakes Dr, Elyria, OH 44035
11381 Prosperity Farms Rd #450, Palm Beach Gardens, FL 33410
41465 Webster Rd, Lagrange, OH 44050
11381 Prosperity Farms Rd #119, Palm Beach Gardens, FL 33410
119 Harmon Ct #105, Lagrange, OH 44050
21120 Valaria Dr, Hillman, MI 49746
21120 Valeria, Hillman, MI 49746
776 RR 3 POB, Hillman, MI 49746
269 Spring Cir, West Palm Beach, FL 33410
Email [email protected]

Joan M Smith

Name / Names Joan M Smith
Age N/A
Also Known As Joanne Smith
Person Old, Nottingham, NH 03290
Phone Number 603-679-8297
Possible Relatives



Robt F Smith
Previous Address 9 Old Rd, Nottingham, NH 03290
9 Old Gile, Nottingham, NH 03290
88 Main St, Exeter, NH 03833
83 PO Box, Nottingham, NH 03290
Royal Gdns, Concord, NH 00000

Joan M Smith

Name / Names Joan M Smith
Age N/A
Person 3737 Huntlee Dr, New Orleans, LA 70131
Phone Number 504-394-5110
Possible Relatives




Previous Address 5892 Macarthur Blvd, New Orleans, LA 70131
Email [email protected]

Joan M Smith

Name / Names Joan M Smith
Age N/A
Person PO BOX 16, KLAWOCK, AK 99925
Phone Number 907-755-2434

Joan M Smith

Name / Names Joan M Smith
Age N/A
Person 4591 E KILO DR, WASILLA, AK 99654
Phone Number 907-373-3918

Joan D Smith

Name / Names Joan D Smith
Age N/A
Person 1138 W BEACH BLVD APT 106, GULF SHORES, AL 36542

Joan M Smith

Name / Names Joan M Smith
Age N/A
Person 4821 VISE RD, PINSON, AL 35126

Joan G Smith

Name / Names Joan G Smith
Age N/A
Person 1022 OATES RD, PRATTVILLE, AL 36066

Joan A Smith

Name / Names Joan A Smith
Age N/A
Person 10601 SPRUCE VIEW LOOP APT 11, ANCHORAGE, AK 99507

Joan A Smith

Name / Names Joan A Smith
Age N/A
Person PO BOX 29, KLAWOCK, AK 99925

Joan Smith

Name / Names Joan Smith
Age N/A
Person 5618 Miro St, New Orleans, LA 70117

Joan A Smith

Name / Names Joan A Smith
Age N/A
Person 1008 24TH ST, PHENIX CITY, AL 36867
Phone Number 334-297-5781

Joan C Smith

Name / Names Joan C Smith
Age N/A
Person 2729 REXFORD ST, GADSDEN, AL 35903
Phone Number 256-492-6942

Joan D Smith

Name / Names Joan D Smith
Age N/A
Person 70 JONES RD, BLOUNTSVILLE, AL 35031
Phone Number 205-466-7621

Joan Smith

Name / Names Joan Smith
Age N/A
Person 1196 FOREST HILLS DR, CHILDERSBURG, AL 35044
Phone Number 256-378-5275

Joan D Smith

Name / Names Joan D Smith
Age N/A
Person 705 WOODLAND VLG, BIRMINGHAM, AL 35216
Phone Number 205-871-1300

Joan C Smith

Name / Names Joan C Smith
Age N/A
Person 232 RADBURN WAY, PRATTVILLE, AL 36066
Phone Number 334-365-3231

Joan N Smith

Name / Names Joan N Smith
Age N/A
Person 14103 FEJES RD, ANCHORAGE, AK 99516
Phone Number 907-345-6587

Joan M Smith

Name / Names Joan M Smith
Age N/A
Person 4506 DAN RIVER RD, MONTGOMERY, AL 36108
Phone Number 334-286-6956

Joan Smith

Name / Names Joan Smith
Age N/A
Person 214 N FRANKLIN ST, FLORENCE, AL 35630
Phone Number 256-765-9910

Joan Smith

Name / Names Joan Smith
Age N/A
Person 306 SYCAMORE DR, EUFAULA, AL 36027
Phone Number 334-688-2177

Joan Smith

Name / Names Joan Smith
Age N/A
Person 1414 SUMMER DR E, FORT PAYNE, AL 35967
Phone Number 256-844-6747

Joan H Smith

Name / Names Joan H Smith
Age N/A
Person 2221 4TH PL E, TUSCALOOSA, AL 35404
Phone Number 205-556-1521

Joan B Smith

Name / Names Joan B Smith
Age N/A
Person 2534 RIVER TRACE CIR, BIRMINGHAM, AL 35243
Phone Number 205-967-6577

Joan C Smith

Name / Names Joan C Smith
Age N/A
Person 2095 STONE BROOK DR, BIRMINGHAM, AL 35242
Phone Number 205-995-8872

Joan Smith

Name / Names Joan Smith
Age N/A
Person 707 N UNION CIR, MONTGOMERY, AL 36104
Phone Number 334-264-5614

Joan M Smith

Name / Names Joan M Smith
Age N/A
Person 2517 COUNTY ROAD 28, FLORENCE, AL 35634
Phone Number 256-718-8213

Joan R Smith

Name / Names Joan R Smith
Age N/A
Person 143 MATHIESON AVE, SARALAND, AL 36571
Phone Number 251-679-1105

Joan A Smith

Name / Names Joan A Smith
Age N/A
Person 525 VOLANTA AVE, FAIRHOPE, AL 36532
Phone Number 251-928-4916

Joan C Smith

Name / Names Joan C Smith
Age N/A
Person 8551 KLUANE AVE, APT 11 ANCHORAGE, AK 99504
Phone Number 907-333-5626

Joan Smith

Name / Names Joan Smith
Age N/A
Person 331 COUNTY ROAD 1638, CULLMAN, AL 35058
Phone Number 256-739-4815

Joan J Smith

Name / Names Joan J Smith
Age N/A
Person 1699 OAK PARK LN, HELENA, AL 35080

Joan Smith

Business Name Washington Calibration
Person Name Joan Smith
Position company contact
State AZ
Address 4700 S. Mill, Tempe, AZ 85282
SIC Code 871111
Phone Number
Email [email protected]

Joan Smith

Business Name Wash & Wag Pet Grooming
Person Name Joan Smith
Position company contact
State CT
Address 1292 Whalley Ave New Haven CT 06515-1101
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 203-389-5032
Number Of Employees 5
Annual Revenue 121200

Joan Smith

Business Name Wagner Realty
Person Name Joan Smith
Position company contact
State FL
Address 2125 North West 86 Ave, Miami, FL 33122
Phone Number
Email [email protected]
Title Real Estate Agent

Joan Smith

Business Name Vf
Person Name Joan Smith
Position company contact
State AZ
Address 5120 S Julian Dr Tucson AZ 85706-1842
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Phone Number 520-889-4400

Joan Smith

Business Name Vascular Surgery Associates Of Baton Rouge, A Professional Medical Corporation
Person Name Joan Smith
Position company contact
State LA
Address 8595 Picardy Ave, Baton Rouge, LA 70809
Phone Number
Email [email protected]
Title Nurse

Joan Smith

Business Name Tweetstreet Press
Person Name Joan Smith
Position company contact
State OH
Address 26533 Lake Road, SOLON, 44139 OH
Phone Number
Email [email protected]

JOAN M. SMITH

Business Name TRADEMARK HOMES, INC.
Person Name JOAN M. SMITH
Position registered agent
State GA
Address 3904 W. NANCY CREEK CT., ATLANTA, GA 30319
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-03-18
End Date 2007-11-15
Entity Status Diss./Cancel/Terminat
Type Secretary

JOAN M. SMITH

Business Name TIMBERRIDGE ENTERPRISES, INC.
Person Name JOAN M. SMITH
Position registered agent
State GA
Address 6256 CINDY COVE RD, BLAIRSVILLE, GA 30512
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-12-18
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Joan Smith

Business Name St Petersburg Occupational
Person Name Joan Smith
Position company contact
State FL
Address PO Box 2842 St Petersburg FL 33731-2842
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 727-893-7241
Number Of Employees 5
Fax Number 727-893-4121

Joan Smith

Business Name Sotheby''s Int''l Realty
Person Name Joan Smith
Position company contact
State CT
Address 279 Sound Beach Avenue, Old Greenwich, 6870 CT
Phone Number
Email [email protected]

Joan Smith

Business Name Smith Dahmer Associates Llc
Person Name Joan Smith
Position company contact
State MI
Address 116 State St, Saint Joseph, MI 49085
Phone Number
Email [email protected]
Title Partner

JOAN SMITH

Business Name SMITH, JOAN
Person Name JOAN SMITH
Position company contact
State NY
Address 2000 E MAIN STREET, PEEKSKILL, NY 10566
SIC Code 832218
Phone Number
Email [email protected]

JOAN SMITH

Business Name SMITH, JOAN
Person Name JOAN SMITH
Position company contact
State AZ
Address 4700 S. Mill Ave. #8, TEMPE, AZ 85282
SIC Code 821103
Phone Number
Email [email protected]

Joan Smith

Business Name Paws Claws & More
Person Name Joan Smith
Position company contact
State GA
Address 130 Bentwood Trl Winterville GA 30683-3300
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 706-742-2486
Number Of Employees 3
Annual Revenue 63050

Joan Smith

Business Name Ninth District Opportunity Inc
Person Name Joan Smith
Position company contact
State GA
Address 75 Enota St Dahlonega GA 30533-0544
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 706-864-4637
Number Of Employees 1

JOAN SMITH

Business Name NOVA INTERNATIONAL INVESTMENTS, INC
Person Name JOAN SMITH
Position registered agent
Corporation Status Active
Agent JOAN SMITH 43801 OSGOOD RD, FREMONT, CA 94539
Care Of 43801 OSGOOD RD, FREMONT, CA 94539
CEO SALLY Z SOBEK43801 OSGOOD RD, FREMONT, CA 94539
Incorporation Date 2012-04-19

JOAN SMITH

Business Name NORTHEAST GEORGIA REGIONAL AVIATION, INC.
Person Name JOAN SMITH
Position registered agent
State GA
Address 412 MCBRIDE RD, FAYETTEVILLE, GA 30214
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-31
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOAN SMITH

Business Name NORTHEAST GEORGIA MAINTENANCE SERVICES, INC.
Person Name JOAN SMITH
Position registered agent
State GA
Address 412 MCBRIDE ROAD, FAYETTEVILLE, GA 30215
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-10
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOAN SMITH

Business Name NORTHEAST GEORGIA FUEL SERVICES, INC.
Person Name JOAN SMITH
Position registered agent
State GA
Address 412 MCBRIDE ROAD, FAYETTEVILLE, GA 30215
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-10
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOAN SMITH

Business Name NORTHEAST GEORGIA FLIGHT INSTRUCTION, INC.
Person Name JOAN SMITH
Position registered agent
State GA
Address 412 MCBRIDE RD, FAYETTEVILLE, GA 30215
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-10
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Joan Smith

Business Name Mal Dunn Associates, Inc
Person Name Joan Smith
Position company contact
State NY
Address 2022 Route 22, Brewster, NY 10509
Phone Number
Email [email protected]
Title Engineer

Joan Smith

Business Name M&M Resource Supply and Svc
Person Name Joan Smith
Position company contact
State AZ
Address 13247 N 3rd Way Phoenix AZ 85022-5244
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 602-319-2778
Number Of Employees 1
Annual Revenue 14550

JOAN SMITH

Business Name LEADERSHIP CONSULTANTS INTERNATIONAL, INC.
Person Name JOAN SMITH
Position registered agent
Corporation Status Active
Agent JOAN SMITH 74 LAS FLORES, ALISO VIEJO, CA 92656
Care Of 74 LAS FLORES, ALISO VIEJO, CA 92656
CEO JOAN SMITH74 LAS FLORES, ALISO VIEJO, CA 92656
Incorporation Date 1998-02-02

JOAN SMITH

Business Name LEADERSHIP CONSULTANTS INTERNATIONAL, INC.
Person Name JOAN SMITH
Position CEO
Corporation Status Active
Agent 74 LAS FLORES, ALISO VIEJO, CA 92656
Care Of 74 LAS FLORES, ALISO VIEJO, CA 92656
CEO JOAN SMITH 74 LAS FLORES, ALISO VIEJO, CA 92656
Incorporation Date 1998-02-02

Joan Smith

Business Name Kelly Realty & Associates, Inc
Person Name Joan Smith
Position company contact
State FL
Address 37206 Clinton Avenue, Dade City, 33525 FL
SIC Code 6500
Phone Number
Email [email protected]

JOAN SMITH

Business Name KINGS SWIM ACADEMY, INC.
Person Name JOAN SMITH
Position registered agent
Corporation Status Active
Agent JOAN SMITH 3746 FARM HILL BLVD, REDWOOD CITY, CA 94061
Care Of 3746 FARM HILL BLVD, REDWOOD CITY, CA 94061
CEO JEFF SMITH3746 FARM HILL BLVD, REDWOOD CITY, CA 94061
Incorporation Date 2008-02-21

JOAN SMITH

Business Name KING'S AQUATICS
Person Name JOAN SMITH
Position registered agent
Corporation Status Active
Agent JOAN SMITH 3773 FARM HILL BLVD, REDWOOD CITY, CA 94061
Care Of 3773 FARM HILL BLVD, REDWOOD CITY, CA 94061
Incorporation Date 2013-12-21
Corporation Classification Public Benefit

Joan Smith

Business Name Joan Smith
Person Name Joan Smith
Position company contact
State NJ
Address P O Box 302, Lambertville, NJ 8530
SIC Code 641112
Phone Number
Email [email protected]

Joan Smith

Business Name Joan Smith
Person Name Joan Smith
Position company contact
State VA
Address 4647 Goose Creek Flyway - Chesapeake, CHESAPEAKE, 23321 VA
Phone Number
Email [email protected]

Joan Smith

Business Name Joan F. Smith
Person Name Joan Smith
Position company contact
State LA
Address 3201 Richland Street, #4 Metairie, LA 70002
SIC Code 171130
Phone Number
Email [email protected]

JOAN SMITH

Business Name JOAN SMITH1
Person Name JOAN SMITH
Position company contact
State DE
Address 181 EDGEWOOD DRIVE, LEWES, DE 19958
SIC Code 839998
Phone Number
Email [email protected]

JOAN SMITH

Business Name JOAN SMITH PHOTOGRAPHY
Person Name JOAN SMITH
Position company contact
State TN
Address 1728 COVEY RISE TRIAL, KNOXVILLE, TN 37922
SIC Code 384598
Phone Number
Email [email protected]

JOAN SMITH

Business Name JOAN SMITH
Person Name JOAN SMITH
Position company contact
State DE
Address 181 EDGEWOOD DRIVE, LEWES, DE 19958
SIC Code 821103
Phone Number
Email [email protected]

JOAN SMITH

Business Name JAMTECK TELECOMMUNICATIONS INC.
Person Name JOAN SMITH
Position CEO
Corporation Status Suspended
Agent 23043 VOUGHT ST, MORENO VALLEY, CA 92553
Care Of 11569 SANDPIPER CT, MORENO VALLEY, CA 92557
CEO JOAN SMITH 23043 VOUGHT ST, MORENO VALLEY, CA 92553
Incorporation Date 1992-09-08

JOAN SMITH

Business Name JAMTECK TELECOMMUNICATIONS INC.
Person Name JOAN SMITH
Position registered agent
Corporation Status Suspended
Agent JOAN SMITH 23043 VOUGHT ST, MORENO VALLEY, CA 92553
Care Of 11569 SANDPIPER CT, MORENO VALLEY, CA 92557
CEO JOAN SMITH23043 VOUGHT ST, MORENO VALLEY, CA 92553
Incorporation Date 1992-09-08

JOAN C SMITH

Business Name INVESTSOUTH FINANCIAL SERVICES, INC.
Person Name JOAN C SMITH
Position registered agent
State GA
Address 351 Washington AvenueSuite 100, MARIETTA, GA 30060
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-31
Entity Status Active/Compliance
Type Secretary

Joan Smith

Business Name Hm Inspection Tech
Person Name Joan Smith
Position company contact
State CT
Address P.O. BOX 72 Marlborough CT 06447-0072
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Joan Smith

Business Name Herschell's Welding & Mntnc
Person Name Joan Smith
Position company contact
State FL
Address 12104 138th St Live Oak FL 32060-6781
Industry Miscellaneous Repair Services (Services)
SIC Code 7692
SIC Description Welding Repair
Phone Number 386-364-5646
Number Of Employees 1
Annual Revenue 92160

Joan Smith

Business Name Hellmann Worldwide Logistics
Person Name Joan Smith
Position company contact
State FL
Address 8249 Parkline Blvd # 400 Orlando FL 32809-7836
Industry Transportation Services (Services)
SIC Code 4731
SIC Description Freight Transportation Arrangement
Phone Number 407-855-2828
Email [email protected]
Fax Number 407-851-5415
Website www.hellmann.com

Joan Smith

Business Name Hard Horn Antler Design
Person Name Joan Smith
Position company contact
State CO
Address 306 Lona Dr Loveland CO 80537-9317
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 970-278-1135
Number Of Employees 1
Annual Revenue 54450

JOAN M SMITH

Business Name HARMONY POINTE, L.P.
Person Name JOAN M SMITH
Position registered agent
State GA
Address 1910 S COBB DR OFC 5A, MARIETTA, GA 30060
Business Contact Type CFO
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-19
Entity Status Active/Compliance
Type CFO

JOAN M SMITH

Business Name HARMONY MEADOWS, L.P.
Person Name JOAN M SMITH
Position registered agent
State GA
Address 1910 S COBB DR OFC 5A, MARIETTA, GA 30060
Business Contact Type CFO
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1994-10-24
Entity Status Active/Compliance
Type CFO

JOAN M SMITH

Business Name HARMONY DEVELOPMENT, INC.
Person Name JOAN M SMITH
Position registered agent
State GA
Address 1910 S COBB DR OFC 5A, MARIETTA, GA 30060
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-17
Entity Status Active/Compliance
Type CFO

Joan Smith

Business Name Fuller-Holand Educational Svcs
Person Name Joan Smith
Position company contact
State FL
Address 3661 Interstate Park Rd N West Palm Beach FL 33404-5910
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8734
SIC Description Testing Laboratories
Phone Number 561-840-3252

Joan Smith

Business Name Front Street Market
Person Name Joan Smith
Position company contact
State IL
Address 108 1/2 Front St Hume IL 61932-0000
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 217-887-2511
Number Of Employees 2
Annual Revenue 367640

JOAN SMITH

Business Name FRIENDS UNLIMITED, INC.
Person Name JOAN SMITH
Position registered agent
State GA
Address PO BOX 9282, COLUMBUS, GA 31908
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1989-06-30
Entity Status Active/Compliance
Type Secretary

JOAN SMITH

Business Name FAST TECH INC.
Person Name JOAN SMITH
Position Secretary
State NV
Address 5121 W PIONEER #102 5121 W PIONEER #102, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5341-1995
Creation Date 1995-04-04
Type Domestic Corporation

JOAN SMITH

Business Name FAST TECH INC.
Person Name JOAN SMITH
Position Secretary
State NV
Address 5371 W PIONEER #103 5371 W PIONEER #103, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5341-1995
Creation Date 1995-04-04
Type Domestic Corporation

Joan Smith

Business Name East Calhoun Church of God
Person Name Joan Smith
Position company contact
State GA
Address P.O. Box 1360, Calhoun, GA 30701
SIC Code 653118
Phone Number
Email [email protected]

Joan Smith

Business Name Dominican Sisters Of Sparkill
Person Name Joan Smith
Position company contact
State NY
Address 175 Route 340, Sparkill, NY 10976-1041
Email [email protected]
Type 821101
Title Board Member

Joan Smith

Business Name Dawson County Comm Thrift Str
Person Name Joan Smith
Position company contact
State GA
Address 42 Grant Rd E Dawsonville GA 30534-7053
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 706-429-0046
Number Of Employees 1
Annual Revenue 88880

Joan Smith

Business Name Cutting Edge Carpet Inc
Person Name Joan Smith
Position company contact
State FL
Address 730 W Washington St Orlando FL 32805-1641
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5023
SIC Description Homefurnishings
Phone Number 407-244-5588
Website www.cuttingedgecarpet.com

Joan Smith

Business Name Chesapeake Marine, Inc.
Person Name Joan Smith
Position company contact
State VA
Address 5516 James Wharf Road, Exmore, VA 23350
SIC Code 509903
Phone Number
Email [email protected]

Joan Smith

Business Name Chesapeake Marine, Inc
Person Name Joan Smith
Position company contact
State VA
Address 5516 James Wharf Road, EXMORE, 23350 VA
Phone Number
Email [email protected]

Joan Smith

Business Name Center For Training & Devmnt
Person Name Joan Smith
Position company contact
State AZ
Address 5901 S Calle Santa Cruz Tucson AZ 85709-6000
Industry Educational Services (Services)
SIC Code 8222
SIC Description Junior Colleges
Phone Number 520-206-5100
Number Of Employees 28

Joan Smith

Business Name California Pools
Person Name Joan Smith
Position company contact
State AZ
Address 1660 S Alma School Rd # 122 Mesa AZ 85210-3071
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 480-345-0005
Number Of Employees 98
Annual Revenue 7107000

JOAN SMITH

Business Name CORCORAN RENTALS, INC.
Person Name JOAN SMITH
Position registered agent
Corporation Status Active
Agent JOAN SMITH 4730 W. NICHOLAS COURT, VISALIA, CA 93291
Care Of PO BOX 127, CORCORAN, CA 93212
CEO ALLAN A SMITH4730 W. NICHOLAS COURT, VISALIA, CA 93291
Incorporation Date 1973-11-14

Joan Smith

Business Name Broadway Family Dentistry
Person Name Joan Smith
Position company contact
State IA
Address 2201 W Broadway Council Bluffs IA 51501-3605
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 712-323-3615
Number Of Employees 4
Annual Revenue 672210

Joan Smith

Business Name Blue I Technology
Person Name Joan Smith
Position company contact
State VA
Address 4647 Goose Creek Flyway, CHESAPEAKE, 23321 VA
Phone Number
Email [email protected]

Joan Smith

Business Name Bank Of Hancock County
Person Name Joan Smith
Position company contact
State GA
Address 321 E Broad St, Sparta, GA 31087
Phone Number
Email [email protected]
Title Branch Manager

JOAN S SMITH

Business Name BECKER BUSINESS ASSOCIATES, INC.
Person Name JOAN S SMITH
Position President
State NV
Address 2533 N. CARSON ST. 2533 N. CARSON ST., CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7810-1995
Creation Date 1995-05-09
Type Domestic Corporation

JOAN S SMITH

Business Name BECKER BUSINESS ASSOCIATES, INC.
Person Name JOAN S SMITH
Position Treasurer
State NV
Address 2533 N. CARSON ST. 2533 N. CARSON ST., CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7810-1995
Creation Date 1995-05-09
Type Domestic Corporation

JOAN S SMITH

Business Name BECKER BUSINESS ASSOCIATES, INC.
Person Name JOAN S SMITH
Position Secretary
State NV
Address 2533 N. CARSON ST. 2533 N. CARSON ST., CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7810-1995
Creation Date 1995-05-09
Type Domestic Corporation

Joan Smith

Business Name Autauga Tax Collector Office
Person Name Joan Smith
Position company contact
State AL
Address 218 N Court St Prattville AL 36067-3004
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number 334-361-3707
Number Of Employees 8
Fax Number 334-365-6985

Joan Smith

Business Name Autauga County Revenue
Person Name Joan Smith
Position company contact
State AL
Address 218 N Court St Prattville AL 36067-3004
Industry Administration of Economic Programs (Administration)
SIC Code 9651
SIC Description Regulation, Miscellaneous Commercial Sectors
Phone Number 334-361-3792
Number Of Employees 15
Fax Number 334-365-6985

Joan Smith

Business Name America's Mortgage Joan Smith
Person Name Joan Smith
Position company contact
State CO
Address 1710 W Eisenhower Blvd Loveland CO 80537-3197
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 970-278-0421
Number Of Employees 1
Annual Revenue 202980

JOAN SMITH

Business Name AMERICAN BEAUTY TOURS INC.
Person Name JOAN SMITH
Position company contact
State NY
Address 451 BAY RIDGE AVE, BROOKLYN, NY 11220
SIC Code 413101
Phone Number 718-745-8585
Email [email protected]

JOAN SMITH

Business Name ALLAN A. SMITH, INC.
Person Name JOAN SMITH
Position registered agent
Corporation Status Active
Agent JOAN SMITH 2213 W WHITLEY AVE, CORCORAN, CA 93212
Care Of PO BOX 127, CORCORAN, CA 93212
CEO ALLAN SMITH4730 W NICHOLAS CT, VISALIA, CA 93291
Incorporation Date 1982-06-01

JOAN SMITH

Business Name ABUNDANT LIFE WORSHIP CENTER, INC.
Person Name JOAN SMITH
Position registered agent
State GA
Address 1960 HIGHWAY 74 SOUTH, TYRONE, GA 30290
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-10-13
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

Joan M Smith

Person Name Joan M Smith
Filing Number 69878400
Position Director
State TX
Address RTE 1 BOX 203, Ingleside TX 78362

JOAN C SMITH

Person Name JOAN C SMITH
Filing Number 92633002
Position PRESIDENT
State TX
Address 2030 G AVE STE 1101, Plano TX 75074 5565

JOAN M SMITH

Person Name JOAN M SMITH
Filing Number 13769806
Position DIRECTOR
State WI
Address 16745 W BLUEMOUND ROAD, BROOKFIELD WI 53005

Joan M Smith

Person Name Joan M Smith
Filing Number 69878400
Position P
State TX
Address RTE 1 BOX 203, Ingleside TX 78362

JOAN P SMITH

Person Name JOAN P SMITH
Filing Number 45978900
Position Director
State TX
Address 4817 GERONA DR, AUSTIN TX 78759 4914

JOAN E SMITH

Person Name JOAN E SMITH
Filing Number 42677600
Position DIRECTOR
State TX
Address 8617 W.H. BURGESS, EL PASO TX 79925

JOAN SMITH

Person Name JOAN SMITH
Filing Number 22636600
Position SECRETARY
State TX
Address 713 GREENWOOD CUTOFF, WEATHERFORD TX 76088

JOAN E SMITH

Person Name JOAN E SMITH
Filing Number 42677600
Position SECRETARY
State TX
Address 8617 W.H. BURGESS, EL PASO TX 79925

JOAN E SMITH

Person Name JOAN E SMITH
Filing Number 42677600
Position VICE PRESIDENT
State TX
Address 8617 W.H. BURGESS, EL PASO TX 79925

JOAN CASON SMITH

Person Name JOAN CASON SMITH
Filing Number 32285600
Position DIRECTOR
State TX
Address 1525 REDBUD, NACOGDOCHES TX 75961

JOAN CASON SMITH

Person Name JOAN CASON SMITH
Filing Number 32285600
Position VICE PRESIDENT
State TX
Address 1525 REDBUD, NACOGDOCHES TX 75961

JOAN SMITH

Person Name JOAN SMITH
Filing Number 22636600
Position DIRECTOR
State TX
Address 713 GREENWOOD CUTOFF, WEATHERFORD TX 76088

JOAN SMITH

Person Name JOAN SMITH
Filing Number 22636600
Position TREASURER
State TX
Address 713 GREENWOOD CUTOFF, WEATHERFORD TX 76088

Joan O Smith

Person Name Joan O Smith
Filing Number 7182110
Position General Partner
State TX
Address 3009 DUBLIN ROAD, Parker TX 75002

Joan Smith

Person Name Joan Smith
Filing Number 9685406
Position VP
State TX
Address ONE SUGAR CREEK CENTER BLVD #600, Sugar Land TX 77478

JOAN M SMITH

Person Name JOAN M SMITH
Filing Number 13769806
Position VICE PRESIDENT
State WI
Address 16745 W BLUEMOUND ROAD, BROOKFIELD WI 53005

JOAN M SMITH

Person Name JOAN M SMITH
Filing Number 13769806
Position SECRETARY
State WI
Address 16745 W BLUEMOUND ROAD, BROOKFIELD WI 53005

JOAN P SMITH

Person Name JOAN P SMITH
Filing Number 45978900
Position SECRETARY
State TX
Address 4817 GERONA DR, AUSTIN TX 78759 4914

JOAN C SMITH

Person Name JOAN C SMITH
Filing Number 92633002
Position Director
State TX
Address 2030 G AVE STE 1101, Plano TX 75074 5565

Smith Joan T

State GA
Calendar Year 2012
Employer Hall County Board Of Education
Job Title Bookkeeper
Name Smith Joan T
Annual Wage $27,820

Smith Joan

State FL
Calendar Year 2016
Employer Broward Co Clerk Of Circuit Court
Name Smith Joan
Annual Wage $35,047

Smith Amy Joan

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Smith Amy Joan
Annual Wage $9,594

Smith Joan

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Smith Joan
Annual Wage $22,901

Smith Joan M

State FL
Calendar Year 2015
Employer Lee Co Bd Of Co Commissioners
Name Smith Joan M
Annual Wage $37,562

Hibbert Joan L Smith

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Hibbert Joan L Smith
Annual Wage $31,781

Smith Joan

State FL
Calendar Year 2015
Employer Broward Co Clerk Of Circuit Court
Name Smith Joan
Annual Wage $35,985

Smith Joan

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Supervisory Legal Instruments
Name Smith Joan
Annual Wage $79,170

Smith Joan

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Supervisory Legal Instruments
Name Smith Joan
Annual Wage $75,357

Smith Joan

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Supervisory Legal Instruments
Name Smith Joan
Annual Wage $73,162

Smith Joan

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Supervisory Legal Instruments
Name Smith Joan
Annual Wage $71,031

Smith Joan

State CT
Calendar Year 2018
Employer Town Of Norwalk
Job Title Teachers Regular
Name Smith Joan
Annual Wage $112,320

Smith Joan L

State CT
Calendar Year 2018
Employer Norwalk Bd Of Ed
Name Smith Joan L
Annual Wage $111,073

Smith Joan C

State CT
Calendar Year 2018
Employer Montville Bd Of Ed
Name Smith Joan C
Annual Wage $80,878

Hibbert Joan L Smith

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Hibbert Joan L Smith
Annual Wage $32,449

Smith Joan

State CT
Calendar Year 2018
Employer City Of Norwalk
Job Title Teachers Regular
Name Smith Joan
Annual Wage $112,320

Smith Joan L

State CT
Calendar Year 2017
Employer Norwalk Bd Of Ed
Name Smith Joan L
Annual Wage $108,853

Smith Joan C

State CT
Calendar Year 2017
Employer Montville Bd Of Ed
Name Smith Joan C
Annual Wage $80,350

Smith Joan

State CT
Calendar Year 2017
Employer City of Norwalk
Name Smith Joan
Annual Wage $108,676

Smith Joan L

State CT
Calendar Year 2016
Employer Norwalk Bd Of Ed
Name Smith Joan L
Annual Wage $105,612

Smith Joan C

State CT
Calendar Year 2016
Employer Montville Bd Of Ed
Name Smith Joan C
Annual Wage $79,429

Smith Joan E

State CO
Calendar Year 2018
Employer Dept Of Law
Job Title Asst Attorney General
Name Smith Joan E
Annual Wage $97,584

Smith Joan E

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Teacher - Grade 1
Name Smith Joan E
Annual Wage $71,243

Smith Joan E

State CO
Calendar Year 2017
Employer Law
Job Title Asst Attorney General
Name Smith Joan E
Annual Wage $95,220

Smith Joan E

State CO
Calendar Year 2016
Employer Dept Of Law
Job Title Asst Attorney General
Name Smith Joan E
Annual Wage $94,392

Smith Joan N

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Asst Dvlpment Officer Steward
Name Smith Joan N
Annual Wage $69,023

Smith Joan N

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Asst Dvlpment Officer Steward
Name Smith Joan N
Annual Wage $63,846

Smith Joan B

State AL
Calendar Year 2018
Employer Public Health
Name Smith Joan B
Annual Wage $57,869

Smith Joan L

State CT
Calendar Year 2017
Employer Town of Norwalk
Job Title Teachers Regular
Name Smith Joan L
Annual Wage $108,676

Smith Joan B

State AL
Calendar Year 2017
Employer Public Health
Name Smith Joan B
Annual Wage $58,431

Smith Joan M

State FL
Calendar Year 2016
Employer Lee Co Bd Of Co Commissioners
Name Smith Joan M
Annual Wage $38,952

Smith Amy Joan

State FL
Calendar Year 2016
Employer Volusia Co School Board
Name Smith Amy Joan
Annual Wage $12,592

Smith Joan

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Smith Joan
Annual Wage $8,742

Smith Joan M

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Business Serv Secretary/clerk
Name Smith Joan M
Annual Wage $50,321

Smith Joan H

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Clerk (Wl)
Name Smith Joan H
Annual Wage $21,627

Smith Joan H

State GA
Calendar Year 2012
Employer Camden County Board Of Education
Job Title Grade 4 Teacher
Name Smith Joan H
Annual Wage $41,340

Smith Joan M

State GA
Calendar Year 2011
Employer Troup County Board Of Education
Job Title Grades K-5 Teacher
Name Smith Joan M
Annual Wage $65,201

Smith Margaret Joan

State GA
Calendar Year 2011
Employer Ports Authority, Georgia
Job Title Admin Mgr Brk & Whse Ops Gct
Name Smith Margaret Joan
Annual Wage $93,562

Smith Kimberly Joan

State GA
Calendar Year 2011
Employer Kennesaw State University
Job Title Instructor
Name Smith Kimberly Joan
Annual Wage $2,400

Smith Joan T

State GA
Calendar Year 2011
Employer Hall County Board Of Education
Job Title Bookkeeper
Name Smith Joan T
Annual Wage $13,799

Smith Joan M

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Business Serv Secretary/clerk
Name Smith Joan M
Annual Wage $44,069

Smith Joan

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Food Svc Operation Wkr (Sp)
Name Smith Joan
Annual Wage $7,829

Smith Joan H

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Clerk (Wl)
Name Smith Joan H
Annual Wage $21,752

Smith Joan H

State GA
Calendar Year 2011
Employer Camden County Board Of Education
Job Title Grade 3 Teacher
Name Smith Joan H
Annual Wage $40,012

Smith Joan

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Smith Joan
Annual Wage $27,291

Smith Joan

State GA
Calendar Year 2011
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Smith Joan
Annual Wage $584

Smith Margaret Joan

State GA
Calendar Year 2010
Employer Ports Authority, Georgia
Job Title Admin Mgr Brk & Whse Ops Gct
Name Smith Margaret Joan
Annual Wage $90,754

Smith Joan M

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Business Serv Secretary/clerk
Name Smith Joan M
Annual Wage $44,069

Smith Joan

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Trng/employment Tech (Al)
Name Smith Joan
Annual Wage $14,602

Smith Joan H

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Clerk (Wl)
Name Smith Joan H
Annual Wage $21,380

Smith Joan H

State GA
Calendar Year 2010
Employer Camden County Board Of Education
Job Title Grade 3 Teacher
Name Smith Joan H
Annual Wage $39,047

Smith Joan

State FL
Calendar Year 2018
Employer Okaloosa County
Job Title Laborer (Soe)
Name Smith Joan
Annual Wage $290

Smith Catherine Joan

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Education And Training Specialist
Name Smith Catherine Joan
Annual Wage $42,200

Smith Joan M

State FL
Calendar Year 2017
Employer Lee Co Bd Of Co Commissioners
Name Smith Joan M
Annual Wage $40,237

Smith Catherine Joan

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Education And Training Specialist
Name Smith Catherine Joan
Annual Wage $41,200

Smith Amanda Joan

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Smith Amanda Joan
Annual Wage $46,952

Hibbert Joan L Smith

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Hibbert Joan L Smith
Annual Wage $33,661

Smith Joan

State FL
Calendar Year 2017
Employer Broward Co Clerk Of Circuit Court
Name Smith Joan
Annual Wage $38,204

Smith Joan M

State GA
Calendar Year 2010
Employer Troup County Board Of Education
Job Title Grades K-5 Teacher
Name Smith Joan M
Annual Wage $63,989

Smith Joan B

State AL
Calendar Year 2016
Employer Public Health
Name Smith Joan B
Annual Wage $55,452

Joan R Smith

Name Joan R Smith
Address 1909 Roberta Ln Champaign IL 61821 -1535
Phone Number 217-351-6365
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Joan I Smith

Name Joan I Smith
Address 455 S Nebraska Ave Morton IL 61550 -2747
Phone Number 309-263-7226
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joan M Smith

Name Joan M Smith
Address 115 Hampton Way Morton IL 61550-3800 -3800
Phone Number 309-266-6983
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joan D Smith

Name Joan D Smith
Address 2312 Monty Ln Rockledge FL 32955 -3520
Phone Number 321-632-2395
Mobile Phone 321-258-1678
Email [email protected]
Gender Female
Date Of Birth 1939-05-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Joan D Smith

Name Joan D Smith
Address 11 Rodger Ct Palm Coast FL 32164 -6542
Phone Number 386-206-4163
Mobile Phone 386-206-4163
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joan M Smith

Name Joan M Smith
Address 97 Spring Glen Dr Debary FL 32713 -2510
Phone Number 386-848-8357
Gender Female
Date Of Birth 1968-05-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Joan E Smith

Name Joan E Smith
Address 115 W Stetson Ave Deland FL 32720 -2726
Phone Number 386-873-2185
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Joan L Smith

Name Joan L Smith
Address 9671 Hohman Lake Rd Brookport IL 62910 -2217
Phone Number 618-564-3124
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Joan L Smith

Name Joan L Smith
Address 1101 Shawnee Trl Carterville IL 62918 -1653
Phone Number 618-985-8140
Email [email protected]
Gender Female
Date Of Birth 1945-07-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joan M Smith

Name Joan M Smith
Address 6 Deercrest Ln La Grange IL 60525 -4432
Phone Number 708-205-1356
Mobile Phone 708-205-0921
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Joan F Smith

Name Joan F Smith
Address 8030 SE Little Harbor Dr Hobe Sound FL 33455-3800 APT H3-3800
Phone Number 772-545-4236
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 5001
Education Completed College
Language English

Joan Smith

Name Joan Smith
Address 1052 S Monitor Ave Chicago IL 60644 -5433
Phone Number 773-261-6439
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed College
Language English

Joan Smith

Name Joan Smith
Address 10332 Chadbourne Dr Tampa FL 33624-5012 -5012
Phone Number 813-962-4669
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Joan M Smith

Name Joan M Smith
Address 1929 N Spruce Ter Arlington Heights IL 60004 -3213
Phone Number 847-255-8405
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Joan E Smith

Name Joan E Smith
Address 500 Loch Lomond Ln Prospect Heights IL 60070 APT D-2834
Phone Number 847-797-0202
Gender Female
Date Of Birth 1933-08-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

SMITH, JOAN

Name SMITH, JOAN
Amount 2000.00
To Don Manzullo (R)
Year 2004
Transaction Type 15
Filing ID 23991351882
Application Date 2003-05-09
Contributor Occupation Corporate Secretary
Contributor Employer E & E Mfg.
Organization Name E&E Manufacturing
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Donald A Manzullo for Congress
Seat federal:house
Address 23189 Inverness Court NOVI MI

SMITH, JOAN E MRS

Name SMITH, JOAN E MRS
Amount 1500.00
To Thad McCotter (R)
Year 2006
Transaction Type 15
Filing ID 25980579878
Application Date 2005-06-28
Contributor Occupation N/A/HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name McCotter Congressional Cmte
Seat federal:house
Address 23189 Inverness Court NOVI MI

SMITH, JOAN

Name SMITH, JOAN
Amount 1000.00
To Robert Wexler (D)
Year 2006
Transaction Type 15
Filing ID 26950260609
Application Date 2006-05-06
Contributor Occupation Personal Assistant
Contributor Employer Elizabeth Buntrock
Organization Name Elizabeth Buntrock
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Robert Wexler for Congress Cmte
Seat federal:house
Address 521 East Las Olas FORT LAUDERDALE FL

SMITH, JOAN

Name SMITH, JOAN
Amount 1000.00
To Joe Knollenberg (R)
Year 2004
Transaction Type 15
Filing ID 23990732375
Application Date 2003-03-23
Contributor Occupation HOMEMAKER
Organization Name E&E Manufacturing
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Knollenberg for Congress Cmte
Seat federal:house
Address 23189 Inverness Court NOVI MI

SMITH, JOAN

Name SMITH, JOAN
Amount 1000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23991408116
Application Date 2003-05-27
Contributor Occupation Administrative
Contributor Employer Self employed
Organization Name T Eugene Smith Inc
Contributor Gender F
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 666 Tintagel Ln MC LEAN VA

SMITH, JOAN

Name SMITH, JOAN
Amount 1000.00
To Joe Knollenberg (R)
Year 2008
Transaction Type 15
Filing ID 28990145180
Application Date 2007-12-17
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Knollenberg for Congress Cmte
Seat federal:house
Address 25535 Shore Line Dr NOVI MI

SMITH, JOAN

Name SMITH, JOAN
Amount 600.00
To NARAL Pro-Choice America
Year 2006
Transaction Type 15
Filing ID 25980675182
Application Date 2005-10-14
Contributor Occupation HOMEMAKER
Contributor Gender F
Committee Name NARAL Pro-Choice America
Address 191 Commonwealth Ave 52 BOSTON MA

SMITH, JOAN

Name SMITH, JOAN
Amount 525.00
To Connecticut Democratic State Centrl Cmte
Year 2006
Transaction Type 15
Filing ID 26950278901
Application Date 2006-04-03
Contributor Occupation INFORMATION REQUESTE
Contributor Employer INFORMATION REQUESTED
Contributor Gender F
Recipient Party D
Committee Name Connecticut Democratic State Centrl Cmte
Address 189 Stonegate Rd SOUTHINGTON CT

SMITH, JOAN

Name SMITH, JOAN
Amount 500.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23990754941
Application Date 2003-03-27
Contributor Occupation Management
Contributor Employer Self
Organization Name T Eugene Smith Inc
Contributor Gender F
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 666 Tintagel Ln MC LEAN VA

SMITH, JOAN

Name SMITH, JOAN
Amount 500.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26021001302
Application Date 2006-08-02
Contributor Occupation N/A/HOMEMAKER
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

SMITH, JOAN

Name SMITH, JOAN
Amount 500.00
To Peter Hoekstra (R)
Year 2012
Transaction Type 15
Filing ID 12020422500
Application Date 2012-03-26
Contributor Occupation HOUSEWIFE
Contributor Employer E&E MFG. CO. INC.
Organization Name E&E Mfg
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Hoekstra for Senate
Seat federal:senate

SMITH, JOAN

Name SMITH, JOAN
Amount 300.00
To John Callahan (D)
Year 2010
Transaction Type 15
Filing ID 10990916327
Application Date 2010-06-21
Contributor Occupation Retired
Contributor Employer Upper Perk Democrats
Organization Name Upper Perk Democrats
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name John Callahan for Congress
Seat federal:house
Address 4012 E Campbell Rd PENNSBURG PA

SMITH, JOAN

Name SMITH, JOAN
Amount 300.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10930646499
Application Date 2010-03-08
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 101 Captains Way PHILADELPHIA PA

SMITH, JOAN

Name SMITH, JOAN
Amount 300.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020191500
Application Date 2012-02-23
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SMITH, JOAN

Name SMITH, JOAN
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10020653994
Application Date 2010-08-28
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SMITH, JOAN

Name SMITH, JOAN
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15e
Filing ID 27931406218
Application Date 2007-07-03
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 2661 Key Largo Ln FT LAUDERDALE FL

SMITH, JOAN

Name SMITH, JOAN
Amount 250.00
To Deborah Ann Stabenow (D)
Year 2012
Transaction Type 15e
Filing ID 11020283377
Application Date 2011-06-24
Contributor Occupation RETIRED
Contributor Employer RETIRED
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

SMITH, JOAN

Name SMITH, JOAN
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10991218579
Application Date 2010-08-23
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 2661 Key Largo Lane FT LAUDERDALE FL

SMITH, JOAN

Name SMITH, JOAN
Amount 200.00
To John Callahan (D)
Year 2010
Transaction Type 15
Filing ID 10990916327
Application Date 2010-06-21
Contributor Occupation Retired
Contributor Employer Upper Perk Democrats
Organization Name Upper Perk Democrats
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name John Callahan for Congress
Seat federal:house
Address 4012 E Campbell Rd PENNSBURG PA

SMITH, JOAN

Name SMITH, JOAN
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930554172
Application Date 2007-10-19
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2661 Key Largo Ln FT LAUDERDALE FL

SMITH, JOAN

Name SMITH, JOAN
Amount 200.00
To Tammy Baldwin (D)
Year 2012
Transaction Type 15e
Filing ID 12020544007
Application Date 2012-06-13
Contributor Occupation RETIRED
Contributor Employer N/A
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Tammy Baldwin for Congress
Seat federal:senate

SMITH, JOAN

Name SMITH, JOAN
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 11020330846
Application Date 2011-07-26
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SMITH, JOAN

Name SMITH, JOAN
Amount 200.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15e
Filing ID 28930342538
Application Date 2007-12-20
Contributor Occupation Retired
Contributor Employer Not employed
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 2661 Key Largo Ln FORT LAUDERDALE FL

SMITH, JOAN

Name SMITH, JOAN
Amount 100.00
To MUSTO, ANTHONY J
Year 20008
Application Date 2008-06-23
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State CT
Seat state:upper
Address 100 CHESTNUT HILL RD TRUMBULL CT

SMITH, JOAN

Name SMITH, JOAN
Amount 50.00
To UECKER, JOE
Year 2010
Application Date 2009-06-29
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:lower
Address 6908 MADISONVILLE RD CINCINNATI OH

SMITH, JOAN

Name SMITH, JOAN
Amount 50.00
To JOHNSON, BRAD
Year 20008
Contributor Occupation RETIRED
Recipient Party R
Recipient State MT
Seat state:office
Address PO BOX 22 COLUMBIA FALLS MT

SMITH, JOAN

Name SMITH, JOAN
Amount 50.00
To BROWN, ROY & DAINES, STEVE
Year 20008
Application Date 2008-08-04
Contributor Occupation RETIRED
Recipient Party R
Recipient State MT
Seat state:governor
Address PO BOX 22 COLUMBIA FALLS MT

SMITH, JOAN

Name SMITH, JOAN
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-06-30
Recipient Party R
Recipient State OH
Seat state:governor
Address 120 N AVE APT 215 TALLMADGE OH

SMITH, JOAN

Name SMITH, JOAN
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-08-05
Recipient Party R
Recipient State OH
Seat state:governor
Address 120 N AVE APT 215 TALLMADGE OH

SMITH, JOAN

Name SMITH, JOAN
Amount 25.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2009-05-27
Recipient Party R
Recipient State WI
Seat state:governor
Address 2118 SPRINGBROOK S WAUKESHA WI

SMITH, JOAN

Name SMITH, JOAN
Amount 25.00
To CHRISTIANO, TOM F
Year 20008
Application Date 2008-02-09
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State CT
Seat state:lower
Address 100 CHESTNUT HILL RD TRUMBULL CT

SMITH, JOAN

Name SMITH, JOAN
Amount 25.00
To WRIGHT, ELISSA T
Year 20008
Application Date 2008-06-04
Contributor Employer RETIRED
Recipient Party D
Recipient State CT
Seat state:lower
Address 58 MOHEGAN RD GROTON CT

SMITH, JOAN

Name SMITH, JOAN
Amount 20.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-03-09
Recipient Party R
Recipient State OH
Seat state:governor
Address 120 N AVE APT 215 TALLMADGE OH

SMITH, JOAN

Name SMITH, JOAN
Amount -2500.00
To National Republican Senatorial Cmte
Year 2008
Transaction Type 22y
Filing ID 27020192123
Application Date 2007-05-31
Contributor Gender F
Recipient Party R
Committee Name National Republican Senatorial Cmte

JOAN E SMITH

Name JOAN E SMITH
Address 492 Adams Street Red Hill PA 18076
Value 111530
Landarea 12,200 square feet
Basement Full

SMITH WARREN JR & BANKS-SMITH JOAN

Name SMITH WARREN JR & BANKS-SMITH JOAN
Physical Address 108 HAROLDSON PL
Owner Address 108 HAROLDSON PL
Sale Price 315000
Ass Value Homestead 62300
County passaic
Address 108 HAROLDSON PL
Value 117900
Net Value 117900
Land Value 55600
Prior Year Net Value 117900
Transaction Date 2009-08-31
Property Class Residential
Deed Date 2006-09-29
Sale Assessment 114800
Price 315000

SMITH RONALD O & JOAN E

Name SMITH RONALD O & JOAN E
Physical Address 14 GARFIELD AVE
Owner Address 14 GARFIELD AVE
Sale Price 66000
Ass Value Homestead 197100
County camden
Address 14 GARFIELD AVE
Value 292900
Net Value 292900
Land Value 95800
Prior Year Net Value 292900
Transaction Date 2010-12-11
Property Class Residential
Deed Date 1983-05-27
Year Constructed 1936
Price 66000

SMITH MICHAEL B & JOAN S

Name SMITH MICHAEL B & JOAN S
Physical Address 10 CONTINENTAL LANE
Owner Address 10 CONTINENTAL LANE
Sale Price 1
Ass Value Homestead 177000
County mercer
Address 10 CONTINENTAL LANE
Value 385000
Net Value 385000
Land Value 208000
Prior Year Net Value 385000
Transaction Date 2010-12-13
Property Class Residential
Deed Date 2002-02-23
Sale Assessment 239100
Year Constructed 1970
Price 1

SMITH LEONARD & JOAN

Name SMITH LEONARD & JOAN
Physical Address 532 HOWARD RD
Owner Address 532 HOWARD RD
Sale Price 43500
Ass Value Homestead 129700
County camden
Address 532 HOWARD RD
Value 189600
Net Value 189600
Land Value 59900
Prior Year Net Value 126300
Transaction Date 2011-12-22
Property Class Residential
Deed Date 1976-05-28
Year Constructed 1960
Price 43500

SMITH JOHN W JR & JOAN

Name SMITH JOHN W JR & JOAN
Physical Address 813 NORTH NEW STREET
Owner Address 813 NORTH NEW STREET
Sale Price 65000
Ass Value Homestead 68900
County gloucester
Address 813 NORTH NEW STREET
Value 104200
Net Value 104200
Land Value 35300
Prior Year Net Value 60200
Transaction Date 2013-02-06
Property Class Residential
Deed Date 2001-04-27
Sale Assessment 60200
Year Constructed 1952
Price 65000

SMITH JOAN C

Name SMITH JOAN C
Physical Address 18 JAMES ST
Owner Address 18 JAMES ST
Sale Price 33900
Ass Value Homestead 64500
County morris
Address 18 JAMES ST
Value 165900
Net Value 165900
Land Value 101400
Prior Year Net Value 165900
Transaction Date 2009-02-17
Property Class Residential
Deed Date 1977-08-18
Year Constructed 1948
Price 33900

SMITH BEATRICE & COMERFORD JOAN

Name SMITH BEATRICE & COMERFORD JOAN
Physical Address 714 GASKILL AVE
Owner Address 714 GASKILL AVE
Sale Price 1
Ass Value Homestead 60000
County camden
Address 714 GASKILL AVE
Value 85000
Net Value 85000
Land Value 25000
Prior Year Net Value 85000
Transaction Date 2009-12-17
Property Class Residential
Deed Date 2001-03-09
Sale Assessment 85000
Price 1

SMITH DENNIS L & JOAN

Name SMITH DENNIS L & JOAN
Physical Address 1700 BAXLEY RD, MIDDLEBURG, FL 32068
Owner Address 1700 BAXLEY RD, MIDDLEBURG, FL 32068
Ass Value Homestead 24467
Just Value Homestead 24467
County Clay
Year Built 1940
Area 1262
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1700 BAXLEY RD, MIDDLEBURG, FL 32068

SMITH DENNIS E + JOAN M

Name SMITH DENNIS E + JOAN M
Physical Address 4200 7TH ST W, LEHIGH ACRES, FL 33971
Owner Address 4200 7TH ST W, LEHIGH ACRES, FL 33971
Ass Value Homestead 45024
Just Value Homestead 59299
County Lee
Year Built 1994
Area 2396
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4200 7TH ST W, LEHIGH ACRES, FL 33971

SMITH WILLIAM & JOAN

Name SMITH WILLIAM & JOAN
Physical Address 226 COLFAX ROAD
Owner Address 226 COLFAX ROAD
Sale Price 170000
Ass Value Homestead 99400
County middlesex
Address 226 COLFAX ROAD
Value 174100
Net Value 174100
Land Value 74700
Prior Year Net Value 174100
Transaction Date 2002-10-17
Property Class Residential
Deed Date 1998-12-03
Sale Assessment 174100
Price 170000

SMITH DAVID A + JOAN M

Name SMITH DAVID A + JOAN M
Physical Address 3511 TASSELFLOWER CT, BONITA SPRINGS, FL 34134
Owner Address 3511 TASSELFLOWER CT, BONITA SPRINGS, FL 34134
Ass Value Homestead 338705
Just Value Homestead 355311
County Lee
Year Built 1994
Area 4440
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3511 TASSELFLOWER CT, BONITA SPRINGS, FL 34134

SMITH CHRISTINA JOAN

Name SMITH CHRISTINA JOAN
Owner Address 1006 NE 7TH ST, POMPANO BEACH, FL 33060
County Polk
Land Code Acreage not zoned agricultural with or withou

SMITH CHARLES T & JOAN L

Name SMITH CHARLES T & JOAN L
Physical Address 5812 STAFFORD BLVD, CRESTVIEW, FL 32539
Owner Address 5812 STAFFORD BLVD, CRESTVIEW, FL 32539
Ass Value Homestead 137393
Just Value Homestead 146814
County Okaloosa
Year Built 1993
Area 2855
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5812 STAFFORD BLVD, CRESTVIEW, FL 32539

SMITH CHARLES T & JOAN L

Name SMITH CHARLES T & JOAN L
Physical Address 198 ADKINSON DR, CRESTVIEW, FL 32536
Owner Address 5812 STAFFORD BLVD, CRESTVIEW, FL 32539
County Okaloosa
Year Built 1955
Area 1850
Land Code Single Family
Address 198 ADKINSON DR, CRESTVIEW, FL 32536

SMITH CHARLES L & JOAN

Name SMITH CHARLES L & JOAN
Physical Address 5976 GRANDVIEW DR, MILTON, FL
Owner Address 4519 RIVER RANCH RD, MILTON, FL 32583
County Santa Rosa
Year Built 1997
Area 2181
Land Code Single Family
Address 5976 GRANDVIEW DR, MILTON, FL

SMITH CHARLES & JOAN

Name SMITH CHARLES & JOAN
Physical Address .,, FL
Owner Address 5812 STAFFORD BLVD, CRESTVIEW, FL 32539
County Okaloosa
Land Code Vacant Residential
Address .,, FL

SMITH BARBARA JOAN

Name SMITH BARBARA JOAN
Physical Address 8328 PONKAN RD, LAND O LAKES, FL 34637
Owner Address 8328 PONKAN RD, LAND O LAKES, FL 34637
Ass Value Homestead 132995
Just Value Homestead 132995
County Pasco
Year Built 2005
Area 2410
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8328 PONKAN RD, LAND O LAKES, FL 34637

SMITH ARLAND T + JOAN A

Name SMITH ARLAND T + JOAN A
Physical Address 4937 MOUIE LN, SAINT JAMES CITY, FL 33956
Owner Address 4912 NW 99TH LN, CORAL SPRINGS, FL 33076
County Lee
Year Built 1988
Area 2028
Land Code Mobile Homes
Address 4937 MOUIE LN, SAINT JAMES CITY, FL 33956

SMITH ARCHIE CARLYLE & JOAN A

Name SMITH ARCHIE CARLYLE & JOAN A
Physical Address 1911 AUGUSTINE DR,, FL
Owner Address 1911 AUGUSTINE DR, THE VILLAGES, FL 32159
Ass Value Homestead 132860
Just Value Homestead 143300
County Sumter
Year Built 1999
Area 1931
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1911 AUGUSTINE DR,, FL

SMITH ALLYN E & JOAN E

Name SMITH ALLYN E & JOAN E
Physical Address 25009 CRANES ROOST CIR, LEESBURG FL, FL 34748
County Lake
Year Built 2000
Area 1391
Land Code Single Family
Address 25009 CRANES ROOST CIR, LEESBURG FL, FL 34748

SMITH CLARENCE R & JOAN M

Name SMITH CLARENCE R & JOAN M
Physical Address 886 THE MASTERS BLVD, SHALIMAR, FL 32579
Owner Address 886 THE MASTERS BLVD, SHALIMAR, FL 32579
Ass Value Homestead 308081
Just Value Homestead 308081
County Okaloosa
Year Built 1993
Area 3659
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 886 THE MASTERS BLVD, SHALIMAR, FL 32579

SMITH ALFORD M & JOAN M

Name SMITH ALFORD M & JOAN M
Physical Address 1930 PLEASURE DR, HOLIDAY, FL 34691
Owner Address 367 MARTIN RD, CARROLLTON, KY 41008
County Pasco
Year Built 1959
Area 1235
Land Code Mobile Homes
Address 1930 PLEASURE DR, HOLIDAY, FL 34691

JOAN SMITH

Name JOAN SMITH
Address 145-89 179 STREET, NY 11434
Value 391000
Full Value 391000
Block 13343
Lot 10
Stories 2

JOAN A SMITH

Name JOAN A SMITH
Address 7123 Campfield Road Pikesville MD
Value 82940
Landvalue 82940

JOAN D SMITH & JOHN E SMITH

Name JOAN D SMITH & JOHN E SMITH
Address 205 Shoreline Drive DeSoto TX 75115
Value 57200
Landvalue 20000
Buildingvalue 57200

JOAN D SMITH

Name JOAN D SMITH
Address 3120 Kittles Street Mims FL 32754
Value 12500
Landvalue 12500
Type Hip/Gable
Price 12000
Usage Manufactured Housing-Single

JOAN D SMITH

Name JOAN D SMITH
Address 908 Power Road Mesa AZ 85206
Value 33500
Landvalue 33500

JOAN D SMITH

Name JOAN D SMITH
Address 13427 Elliott Road Snohomish WA
Value 16800
Buildingvalue 16800

JOAN CAMPBELL SMITH

Name JOAN CAMPBELL SMITH
Address 1678 Elmwood Drive Austell GA
Value 44000
Landvalue 44000
Buildingvalue 68520
Type Residential; Lots less than 1 acre

JOAN C SMITH

Name JOAN C SMITH
Address 4175 SE Providence Point Drive #2349 Issaquah WA 98029
Value 179400
Landvalue 30600
Buildingvalue 179400

JOAN C SMITH

Name JOAN C SMITH
Address 2349 E Cowern Place Maplewood MN
Value 74500
Landvalue 74500
Buildingvalue 74400
Price 78500

JOAN C SMITH

Name JOAN C SMITH
Address 2590 Shag Bark Court Manchester PA
Value 120280
Buildingvalue 120280
Airconditioning yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

JOAN C SMITH

Name JOAN C SMITH
Address 354 Possum Court Capitol Heights MD 20743
Value 45000
Landvalue 45000
Buildingvalue 93000
Airconditioning yes

JOAN A SMITH

Name JOAN A SMITH
Address 1529 Lienemann Drive St. Peters MO
Value 172330
Landarea 1,742 square feet
Bedrooms 2
Numberofbedrooms 2
Type Villa
Price 187000

JOAN C SMITH

Name JOAN C SMITH
Address 3512 Crescent Knoll Drive Matthews NC
Value 24000
Landvalue 24000
Buildingvalue 131560
Bedrooms 3
Numberofbedrooms 3
Type Gable

JOAN B SMITH & TOM A SMITH

Name JOAN B SMITH & TOM A SMITH
Address 2031 Diamond Court Oldsmar FL 34677
Value 260627
Landvalue 73158
Type Residential
Price 1500000

JOAN B SMITH & DEAN E SMITH

Name JOAN B SMITH & DEAN E SMITH
Address 557 Owl Creek Drive Powder Springs GA
Value 105000
Landvalue 105000
Buildingvalue 339390
Type Residential; Lots less than 1 acre

JOAN B SMITH

Name JOAN B SMITH
Address 1215 Willow Knoll San Antonio TX

JOAN B SMITH

Name JOAN B SMITH
Address 3032 W Missionwood Lane Hollywood FL 33029
Value 7670
Landvalue 7670
Buildingvalue 68990

JOAN A TRE SMITH & SMITH FAMILY TRUST & ARTHUR R TRE SMITH

Name JOAN A TRE SMITH & SMITH FAMILY TRUST & ARTHUR R TRE SMITH
Address 1900 Stanton Avenue Largo FL 33770
Value 88248
Landvalue 21308
Type Residential

JOAN A SMITH & HAROLD L SMITH

Name JOAN A SMITH & HAROLD L SMITH
Year Built 2005
Address 3150 Red Berry Court Deltona FL
Value 21447
Landvalue 21447
Buildingvalue 100307
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 109949

JOAN A SMITH

Name JOAN A SMITH
Address 216 Middle Street Hanover PA
Value 24840
Landvalue 24840
Buildingvalue 136150
Airconditioning no
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

JOAN A SMITH

Name JOAN A SMITH
Address 1110 Piepers Glen Lane O'Fallon MO
Value 161910
Landarea 1,742 square feet
Bedrooms 3
Numberofbedrooms 3
Type Villa
Price 162364

JOAN C SMITH

Name JOAN C SMITH
Address 2804 Cambridge Court Oklahoma City OK
Value 7486
Landarea 8,581 square feet
Type Residential
Price 33000

JOAN SMITH

Name JOAN SMITH
Physical Address 7456 SW 104 PL, Unincorporated County, FL 33173
Owner Address 7456 SW 104 PL, MIAMI, FL 33173
Ass Value Homestead 87327
Just Value Homestead 126510
County Miami Dade
Year Built 1980
Area 1262
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 7456 SW 104 PL, Unincorporated County, FL 33173

Joan Smith

Name Joan Smith
Doc Id D0556471
City Detroit MI
Designation us-only
Country US

JOAN SMITH

Name JOAN SMITH
Type Independent Voter
State AZ
Address 2070 BUCCANEER DR., BULLHEAD CITY, AZ 86442
Phone Number 928-716-0271
Email Address [email protected]

JOAN SMITH

Name JOAN SMITH
Type Voter
State AZ
Address 2070 BUCCANEER DR, BULLHEAD CITY, AZ 86442
Phone Number 928-716-0271
Email Address [email protected]

JOAN SMITH

Name JOAN SMITH
Type Democrat Voter
State AK
Address PO BOX 16, KLAWOCK, AK 99925
Phone Number 907-755-2434
Email Address [email protected]

JOAN SMITH

Name JOAN SMITH
Type Independent Voter
State AZ
Address 2458 N PANTANO RD, TUCSON, AZ 85715
Phone Number 602-955-6606
Email Address [email protected]

JOAN SMITH

Name JOAN SMITH
Type Republican Voter
State AZ
Address 2936 N 36TH ST, PHOENIX, AZ 85018
Phone Number 602-326-3211
Email Address [email protected]

JOAN SMITH

Name JOAN SMITH
Type Voter
State AZ
Address 825 N HAYDEN RD, SCOTTSDALE, AZ 85257
Phone Number 480-994-0527
Email Address [email protected]

JOAN SMITH

Name JOAN SMITH
Type Independent Voter
State AZ
Address 1334 W MADERO AVE, MESA, AZ 85202
Phone Number 480-225-5517
Email Address [email protected]

JOAN SMITH

Name JOAN SMITH
Type Voter
State AL
Address 125 NOWLING COURT, MADISON, AL 36301
Phone Number 334-699-5283
Email Address [email protected]

JOAN SMITH

Name JOAN SMITH
Type Voter
State AL
Address 707 N UNION CIR, MONTGOMERY, AL 36104
Phone Number 334-240-8404
Email Address [email protected]

JOAN SMITH

Name JOAN SMITH
Type Voter
State AL
Address 705 WOODLAND VILLAGE, BIRMINGHAM, AL 35216
Phone Number 205-874-7464
Email Address [email protected]

JOAN SMITH

Name JOAN SMITH
Type Independent Voter
State AL
Address 705 WOODLAND VILLAGE, BIRMINGHAM, AL 35216
Phone Number 205-871-1300
Email Address [email protected]

JOAN SMITH

Name JOAN SMITH
Type Voter
State AR
Address 23 LINDSAY LANE, HOT SPRINGS VILLAGE, AR 71910
Phone Number 203-431-1400
Email Address [email protected]

Joan D Smith

Name Joan D Smith
Visit Date 4/13/10 8:30
Appointment Number U78791
Type Of Access VA
Appt Made 5/5/2014 0:00
Appt Start 5/16/2014 7:30
Appt End 5/16/2014 23:59
Total People 282
Last Entry Date 5/5/2014 11:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

JOAN C SMITH

Name JOAN C SMITH
Visit Date 4/13/10 8:30
Appointment Number U57380
Type Of Access VA
Appt Made 11/19/09 14:36
Appt Start 11/21/09 11:00
Appt End 11/21/09 23:59
Total People 292
Last Entry Date 11/19/09 14:36
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JOAN C SMITH

Name JOAN C SMITH
Visit Date 4/13/10 8:30
Appointment Number U57398
Type Of Access VA
Appt Made 11/20/09 11:56
Appt Start 11/21/09 12:00
Appt End 11/21/09 23:59
Total People 294
Last Entry Date 11/20/09 11:56
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JOAN C SMITH

Name JOAN C SMITH
Visit Date 4/13/10 8:30
Appointment Number U48671
Type Of Access VA
Appt Made 10/21/09 18:33
Appt Start 10/24/09 11:00
Appt End 10/24/09 23:59
Total People 360
Last Entry Date 10/21/09 18:33
Meeting Location WH
Caller VISITORS
Description 11AM - GROUP TOUR
Release Date 01/29/2010 08:00:00 AM +0000

JOAN V SMITH

Name JOAN V SMITH
Visit Date 4/13/10 8:30
Appointment Number U25306
Type Of Access VA
Appt Made 7/14/10 13:47
Appt Start 7/15/10 11:30
Appt End 7/15/10 23:59
Total People 34
Last Entry Date 7/14/10 13:47
Meeting Location WH
Caller CLAIRE
Description TOUR
Release Date 10/29/2010 07:00:00 AM +0000

JOAN M SMITH

Name JOAN M SMITH
Visit Date 4/13/10 8:30
Appointment Number U23913
Type Of Access VA
Appt Made 7/9/10 12:14
Appt Start 7/13/10 10:00
Appt End 7/13/10 23:59
Total People 52
Last Entry Date 7/9/10 12:13
Meeting Location OEOB
Caller LOUIS
Release Date 10/29/2010 07:00:00 AM +0000

JOAN T SMITH

Name JOAN T SMITH
Visit Date 4/13/10 8:30
Appointment Number U30295
Type Of Access VA
Appt Made 8/2/2010 15:18
Appt Start 8/3/2010 10:00
Appt End 8/3/2010 23:59
Total People 319
Last Entry Date 8/2/2010 15:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOAN A SMITH

Name JOAN A SMITH
Visit Date 4/13/10 8:30
Appointment Number U56392
Type Of Access VA
Appt Made 11/4/2010 13:27
Appt Start 11/10/2010 9:00
Appt End 11/10/2010 23:59
Total People 323
Last Entry Date 11/4/2010 13:27
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

JOAN K SMITH

Name JOAN K SMITH
Visit Date 4/13/10 8:30
Appointment Number U62358
Type Of Access VA
Appt Made 11/30/10 11:49
Appt Start 12/7/10 7:30
Appt End 12/7/10 23:59
Total People 337
Last Entry Date 11/30/10 11:49
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

JOAN M SMITH

Name JOAN M SMITH
Visit Date 4/13/10 8:30
Appointment Number U89911
Type Of Access VA
Appt Made 3/10/11 6:28
Appt Start 3/15/11 8:30
Appt End 3/15/11 23:59
Total People 348
Last Entry Date 3/10/11 6:28
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

JOAN L SMITH

Name JOAN L SMITH
Visit Date 4/13/10 8:30
Appointment Number U91284
Type Of Access VA
Appt Made 3/14/11 15:41
Appt Start 3/19/11 7:30
Appt End 3/19/11 23:59
Total People 353
Last Entry Date 3/14/11 15:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Joan P Smith

Name Joan P Smith
Visit Date 4/13/10 8:30
Appointment Number U01459
Type Of Access VA
Appt Made 4/19/2011 0:00
Appt Start 4/28/2011 7:30
Appt End 4/28/2011 23:59
Total People 343
Last Entry Date 4/19/2011 16:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

joan m smith

Name joan m smith
Visit Date 4/13/10 8:30
Appointment Number U07347
Type Of Access VA
Appt Made 5/10/2011 0:00
Appt Start 5/10/2011 8:08
Appt End 5/10/2011 23:59
Total People 2
Last Entry Date 5/10/2011 7:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JOAN SMITH

Name JOAN SMITH
Visit Date 4/13/10 8:30
Appointment Number U52827
Type Of Access VA
Appt Made 11/6/09 10:32
Appt Start 11/6/09 11:00
Appt End 11/6/09 23:59
Total People 394
Last Entry Date 11/6/09 10:32
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JoaN A Smith

Name JoaN A Smith
Visit Date 4/13/10 8:30
Appointment Number U10277
Type Of Access VA
Appt Made 5/18/2011 0:00
Appt Start 5/21/2011 13:30
Appt End 5/21/2011 23:59
Total People 270
Last Entry Date 5/18/2011 16:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Joan V Smith

Name Joan V Smith
Visit Date 4/13/10 8:30
Appointment Number GERMAN
Type Of Access VA
Appt Made 5/26/2011 0:00
Appt Start 6/7/2011 12:40
Appt End 6/7/2011 23:59
Total People 4007
Last Entry Date 6/7/2011 12:20
Meeting Location WH
Caller VISITORS
Description GERMANY STATE ARRIVAL
Release Date 09/30/2011 07:00:00 AM +0000

Joan B Smith

Name Joan B Smith
Visit Date 4/13/10 8:30
Appointment Number U21326
Type Of Access VA
Appt Made 6/25/2011 0:00
Appt Start 6/28/2011 20:20
Appt End 6/28/2011 23:59
Total People 2
Last Entry Date 6/25/2011 7:16
Meeting Location WH
Caller PAOLA
Description WEST WING TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Joan H Smith

Name Joan H Smith
Visit Date 4/13/10 8:30
Appointment Number U22205
Type Of Access VA
Appt Made 6/30/2011 0:00
Appt Start 7/8/2011 7:30
Appt End 7/8/2011 23:59
Total People 410
Last Entry Date 6/30/2011 13:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Joan C Smith

Name Joan C Smith
Visit Date 4/13/10 8:30
Appointment Number U37473
Type Of Access VA
Appt Made 8/26/2011 0:00
Appt Start 8/27/2011 11:00
Appt End 8/27/2011 23:59
Total People 223
Last Entry Date 8/26/2011 10:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR CHANGED FROM JESS TO WILL PER ETH
Release Date 11/22/2011 08:00:00 AM +0000

Joan E Smith

Name Joan E Smith
Visit Date 4/13/10 8:30
Appointment Number U37540
Type Of Access VA
Appt Made 8/29/2011 0:00
Appt Start 9/2/2011 9:00
Appt End 9/2/2011 23:59
Total People 336
Last Entry Date 8/29/2011 16:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Joan D Smith

Name Joan D Smith
Visit Date 4/13/10 8:30
Appointment Number U61150
Type Of Access VA
Appt Made 11/23/2011 0:00
Appt Start 12/7/2011 8:30
Appt End 12/7/2011 23:59
Total People 285
Last Entry Date 11/23/2011 14:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Joan E Smith

Name Joan E Smith
Visit Date 4/13/10 8:30
Appointment Number U99904
Type Of Access VA
Appt Made 4/19/2012 0:00
Appt Start 4/26/2012 7:30
Appt End 4/26/2012 23:59
Total People 304
Last Entry Date 4/19/2012 14:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Joan D Smith

Name Joan D Smith
Visit Date 4/13/10 8:30
Appointment Number U37972
Type Of Access VA
Appt Made 9/11/12 0:00
Appt Start 9/26/12 7:30
Appt End 9/26/12 23:59
Total People 274
Last Entry Date 9/11/12 15:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Joan K Smith

Name Joan K Smith
Visit Date 4/13/10 8:30
Appointment Number U44162
Type Of Access VA
Appt Made 10/4/12 0:00
Appt Start 10/5/12 9:30
Appt End 10/5/12 23:59
Total People 170
Last Entry Date 10/4/12 8:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Joan Smith

Name Joan Smith
Visit Date 4/13/10 8:30
Appointment Number U49259
Type Of Access VA
Appt Made 11/6/12 0:00
Appt Start 11/8/12 9:30
Appt End 11/8/12 23:59
Total People 107
Last Entry Date 11/6/12 17:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Joan Smith

Name Joan Smith
Visit Date 4/13/10 8:30
Appointment Number U58699
Type Of Access VA
Appt Made 12/4/12 0:00
Appt Start 12/15/12 15:30
Appt End 12/15/12 23:59
Total People 264
Last Entry Date 12/4/12 16:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Joan M Smith

Name Joan M Smith
Visit Date 4/13/10 8:30
Appointment Number U79198
Type Of Access VA
Appt Made 2/19/13 0:00
Appt Start 2/20/13 12:00
Appt End 2/20/13 23:59
Total People 3
Last Entry Date 2/19/13 14:38
Meeting Location WH
Caller MARIO
Release Date 05/31/2013 07:00:00 AM +0000
Badge Number 95093

JoAn M Smith

Name JoAn M Smith
Visit Date 4/13/10 8:30
Appointment Number U18559
Type Of Access VA
Appt Made 6/16/2011 0:00
Appt Start 6/23/2011 10:30
Appt End 6/23/2011 23:59
Total People 284
Last Entry Date 6/16/2011 14:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JOAN SMITH

Name JOAN SMITH
Visit Date 4/13/10 8:30
Appointment Number U73793
Type Of Access VA
Appt Made 1/21/10 17:40
Appt Start 1/26/10 10:30
Appt End 1/26/10 23:59
Total People 121
Last Entry Date 1/21/10 17:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

JOAN SMITH

Name JOAN SMITH
Car SUZUKI XL7
Year 2007
Address 308 S Summit Ave, Charlotte, NC 28208-4522
Vin 2S3DB217576101489

JOAN SMITH

Name JOAN SMITH
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 1200 LAMPE RD, RENO, NV 89511-4721
Vin 3VWSF31Y57M403151

JOAN SMITH

Name JOAN SMITH
Car TOYOTA CAMRY
Year 2007
Address 2413 Northshore Blvd, Flower Mound, TX 75028-8331
Vin 4T1BK46K67U019539
Phone 972-539-1139

JOAN SMITH

Name JOAN SMITH
Car TOYOTA CAMRY
Year 2007
Address 3206 Old Ocean City Rd, Salisbury, MD 21804-4755
Vin 4T1BK46K57U544222

JOAN SMITH

Name JOAN SMITH
Car TOYOTA CAMRY
Year 2007
Address 2988 Ridgeline Trl, Stow, OH 44224-4779
Vin 4T1BE46K97U062831

JOAN SMITH

Name JOAN SMITH
Car TOYOTA CAMRY
Year 2007
Address 2193 Ashby Ln, Plainfield, IL 60586-5443
Vin 4T1BE46K07U541302

JOAN SMITH

Name JOAN SMITH
Car HONDA ELEMENT
Year 2007
Address 843 Sierra Ln NE, Rochester, MN 55906-4230
Vin 5J6YH27727L009117
Phone 507-287-9765

JOAN SMITH

Name JOAN SMITH
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 404 Cascade Ct, Johnstown, CO 80534-8361
Vin 4X4FRLB2271816707
Phone 970-587-9794

JOAN SMITH

Name JOAN SMITH
Car VOLKSWAGEN RABBIT
Year 2007
Address 4265 Chatelet Dr, Boyne City, MI 49712-9253
Vin WVWBR71K77W224090
Phone 904-251-9915

JOAN SMITH

Name JOAN SMITH
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 3020 Neelia Cumbest Rd, Moss Point, MS 39562-8549
Vin 2GTEK13V471103384

JOAN SMITH

Name JOAN SMITH
Car TOYOTA CAMRY
Year 2007
Address 6395 Barrel Race Dr, Colorado Springs, CO 80923-7313
Vin 4T1BE46K67U159050

Joan Smith

Name Joan Smith
Domain artbuzznyc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-23
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2302 Collins Street Philadelphia Pennsylvania 19125
Registrant Country UNITED STATES

Joan Smith

Name Joan Smith
Domain workable-diet.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-04-14
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 1121 S. Washington Ave. Liberal KS 67901
Registrant Country UNITED STATES

Joan Smith

Name Joan Smith
Domain projectvalidate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-08
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2302 Collins Street Philadelphia Pennsylvania 19125
Registrant Country UNITED STATES

Joan Smith

Name Joan Smith
Domain subscriptionboxaddict.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-10
Update Date 2013-08-11
Registrar Name GODADDY.COM, LLC
Registrant Address 3441 W Memorial Rd|#4 Oklahoma City Oklahoma 73134
Registrant Country UNITED STATES

Joan Smith

Name Joan Smith
Domain medicaldentourism.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-31
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 243 Red Mills Rd. Pine Bush New York 12566
Registrant Country UNITED STATES

Joan Smith

Name Joan Smith
Domain artbuzzphilly.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-30
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2302 Collins Street Philadelphia Pennsylvania 19125
Registrant Country UNITED STATES

JOAN SMITH

Name JOAN SMITH
Domain cheapoakleysdiscountonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-10
Update Date 2012-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 23 EISENHOWER DRIVE BOYERTOWN Pennsylvania 19512
Registrant Country UNITED STATES

Joan Smith

Name Joan Smith
Domain joanasmith.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-02-19
Update Date 2012-11-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1804 Asher Lane Blacksburg Virginia 24060
Registrant Country UNITED STATES

Joan Smith

Name Joan Smith
Domain joanksmith.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-06
Update Date 2013-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 2302 Collins Street Philadelphia Pennsylvania 19125
Registrant Country UNITED STATES

Joan Smith

Name Joan Smith
Domain reeleasyband.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-12-21
Update Date 2012-12-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4 Hawthorne Avenue Long Eaton Nottingham NG10 3NF
Registrant Country UNITED KINGDOM

Joan Smith

Name Joan Smith
Domain womenscommunityy.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-01-27
Update Date 2012-12-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 520 S Broadway Leavenworth KS 66048
Registrant Country UNITED STATES

Joan Smith

Name Joan Smith
Domain american-heirlooms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-09-12
Update Date 2010-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO box 25415 Honolulu Hawaii 96825
Registrant Country UNITED STATES

Joan Smith

Name Joan Smith
Domain daresbury.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2000-06-27
Update Date 2011-04-04
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Manor Park Ave|Manor Park Cheshire Cheshire WA71TL
Registrant Country UNITED KINGDOM

Joan Smith

Name Joan Smith
Domain joansmithrealtor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-17
Update Date 2011-09-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1318 Main Street|PO Box 529 Humboldt Tennessee 38343
Registrant Country UNITED STATES

Joan Smith

Name Joan Smith
Domain septiccleaninghanoverpa.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-04-08
Update Date 2013-04-12
Registrar Name REGISTER.COM, INC.
Registrant Address 1234 Baltimore Street Hanover PA 17331
Registrant Country UNITED STATES

joan smith

Name joan smith
Domain jsmithproperties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-10
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 217 Twin Oaks Lane Columbia South Carolina 29209
Registrant Country UNITED STATES

JOAN SMITH

Name JOAN SMITH
Domain stockcarpets2012.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-13
Update Date 2012-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address 23 EISENHOWER DRIVE BOYERTOWN Pennsylvania 19512
Registrant Country UNITED STATES

Joan Smith

Name Joan Smith
Domain fashionbybel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-30
Update Date 2013-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 4426 Linda Street Westborough Massachusetts 01558
Registrant Country UNITED STATES

Joan Smith

Name Joan Smith
Domain wickedmediaonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-24
Update Date 2012-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address 9E Thorney Bay Caravan Park|Thorney Bay Road Canvey Island Essex SS8 0DB
Registrant Country UNITED KINGDOM

Joan Smith

Name Joan Smith
Domain jandbaccountingservices.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-06-10
Update Date 2013-06-12
Registrar Name REGISTER.COM, INC.
Registrant Address 2828 Terrace Drive McKinney TX 75071
Registrant Country UNITED STATES

Joan Smith

Name Joan Smith
Domain faithwordinactionintlministries.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-24
Update Date 2012-05-24
Registrar Name GODADDY.COM, LLC
Registrant Address 270 BrentHaven St Ottawa Ontario K4A0H8
Registrant Country CANADA

Joan Smith

Name Joan Smith
Domain xn--5dbdbdxbbbybn7cwa3a.com
Contact Email [email protected]
Whois Sever whois.dynadot.com
Create Date 2010-09-06
Update Date 2013-09-08
Registrar Name DYNADOT, LLC
Registrant Address 4350 Upton Avenue West Enfield ME 04493
Registrant Country UNITED STATES

Joan Smith

Name Joan Smith
Domain joaneh.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-23
Update Date 2012-10-05
Registrar Name GODADDY.COM, LLC
Registrant Address 4090 Hwy69A Camden Tennessee 38320
Registrant Country UNITED STATES

JOAN SMITH

Name JOAN SMITH
Domain mandjnewman.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-07-26
Update Date 2013-08-21
Registrar Name ENOM, INC.
Registrant Address 3623 JERMANTOWN ROAD FAIRFAX VA 22030-2920
Registrant Country UNITED STATES

Joan Smith

Name Joan Smith
Domain projectlint.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-08
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2302 Collins Street Philadelphia Pennsylvania 19125
Registrant Country UNITED STATES