Jon Smith

We have found 323 public records related to Jon Smith in 33 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 64 business registration records connected with Jon Smith in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Transportation Specialist. These employees work in 6 states: IA, CO, AZ, FL, GA and IN. Average wage of employees is $56,464.


Jon Allen Smith

Name / Names Jon Allen Smith
Age 50
Birth Date 1974
Also Known As Jon Allen
Person 405 Stoneridge Rd, Austin, AR 72007
Phone Number 501-843-4279
Possible Relatives




R L Smith
Stephannie Smith
Previous Address 2903 Cleland Rd, Cabot, AR 72023
624 Ballard Rd, Cabot, AR 72023
606 Witts Dr, Sherwood, AR 72120
106 Glenora Ave, Sherwood, AR 72120
606 Witts Dr, North Little Rock, AR 72120

Jon C Smith

Name / Names Jon C Smith
Age 50
Birth Date 1974
Also Known As Chad Smith
Person 1000 Minnesota Ave, Kenner, LA 70062
Phone Number 504-467-7736
Possible Relatives






C Smith
Previous Address 2340 Parc Green St, Harvey, LA 70058
1000 Roosevelt Blvd, Kenner, LA 70062
400 Labarre Rd, Jefferson, LA 70121
400 Labarre Rd, New Orleans, LA 70121
Email [email protected]

Jon Wesley Smith

Name / Names Jon Wesley Smith
Age 50
Birth Date 1974
Person 185 Walnut St #7, New Orleans, LA 70118
Phone Number 504-488-6878
Possible Relatives





Lori L Baudin

Previous Address 105 Finland Pl, New Orleans, LA 70131
801 Greenwood Dr, New Orleans, LA 70124
3353 Dumaine St, New Orleans, LA 70119
4613 Tupello St, Baton Rouge, LA 70808
242 12th St #2, Atlanta, GA 30309
6742 Fleur De Lis Dr, New Orleans, LA 70124
807 Greenwood Dr, New Orleans, LA 70124
721 Greenwood Dr, New Orleans, LA 70124
8235 Panola St, New Orleans, LA 70118
Baton Rouge, Baton Rouge, LA 70895
5151 Highland Rd, Baton Rouge, LA 70808
315 Ash St #3, Metairie, LA 70005
1412 Chickasaw Ave, Metairie, LA 70005

Jon Herbert Smith

Name / Names Jon Herbert Smith
Age 51
Birth Date 1973
Person 7109 Blue Shore Rd, Grant, FL 32949
Phone Number 321-409-8711
Possible Relatives
Previous Address 3096 Waterbury Ave, Palm Bay, FL 32909
409 Loquat Dr #1, Sebastian, FL 32976
233 San Paulo Cir, Melbourne, FL 32904
233 San Paulo Cir, West Melbourne, FL 32904
916 Hemlock St, Sebastian, FL 32976
390 Fitness Cir #3, Melbourne, FL 32901
Email [email protected]

Jon A Smith

Name / Names Jon A Smith
Age 53
Birth Date 1971
Person 55 Saratoga St, Lowell, MA 01852
Phone Number 978-452-3809
Possible Relatives

Previous Address 1 Ralph St, Lowell, MA 01851
361 Aiken Ave #5, Lowell, MA 01850
240 Barker Ave #15, Lowell, MA 01850
3 Ralph St #2, Lowell, MA 01851
871 Lane, Lowell, MA 01851
871 Lane St, Lowell, MA 01851
Ralph, Lowell, MA 01851
871 Lakeview Ave, Lowell, MA 01850
Email [email protected]

Jon Timothy Smith

Name / Names Jon Timothy Smith
Age 54
Birth Date 1970
Also Known As J Smith
Person Farmdale Rd, Sylvania, GA 30467
Phone Number 910-324-5102
Possible Relatives Krystal Driggerssmith







Previous Address 108 Ray Cir #B, Beaufort, SC 29902
1065 Farmdale Rd, Sylvania, GA 30467
1246 Farmdale Rd, Sylvania, GA 30467
2933 Saipan Dr, Tarawa Terrace, NC 28543
205 Timothy Rd, Jacksonville, NC 28546
1405 Harrington St, Beaufort, SC 29902
1609 Fillmore St, Little Rock, AR 72204
1324 Halltown Rd #3, Jacksonville, NC 28546
3010 Talos, Millington, TN 38053
130 Pennsylvania Dr, Jacksonville, AR 72076
21 Portsmouth Dr #1, Little Rock, AR 72209
1604 Phillmore, Little Rock, AR 72204
5005 Cobalt Cv, Memphis, TN 38128
Email [email protected]

Jon Michael Smith

Name / Names Jon Michael Smith
Age 58
Birth Date 1966
Also Known As Joe Smith
Person 223 Cornwall Dr, Pittsburgh, PA 15238
Phone Number 412-828-5013
Possible Relatives




Previous Address 2228 Bellview Ct, Gurnee, IL 60031
Acorn Ci, Bentonville, AR 72712
6 Acorn Cir, Bentonville, AR 72712
500 Ottawa St, Logansport, IN 46947
1912 11th St, Rogers, AR 72758
4603 Highland Knolls Rd, Rogers, AR 72758
15912 Centerway Walk #105, Tinley Park, IL 60477
305 Bluff St, Monticello, IN 47960
205 13th St, Rogers, AR 72756
22906 East Dr, Richton Park, IL 60471
609 Main St, Urbana, IL 61801
553 13th St, Rogers, AR 72756
1110 Stanton Rd, Lake Zurich, IL 60047
512 Mason Road Rd #2, Vestal, NY 13850
515 Hill Ave, Endicott, NY 13760
16 520th #4C, Clarendon Hills, IL 60514
77B1 PO Box, Vestal, NY 13851
512 Mason Rd #2, Vestal, NY 13850
Email [email protected]
Associated Business Silverback Development Group, Incorporated

Jon A Smith

Name / Names Jon A Smith
Age 58
Birth Date 1966
Person 114 PO Box, Rhome, TX 76078
Phone Number 304-253-4306
Possible Relatives
W A Smith
Previous Address 6129 Jefferson Ave, Newport News, VA 23605
247 Heber St, Beckley, WV 25801
502 Fayette St #4, Beckley, WV 25801
523 PO Box, Rhome, TX 76078

Jon Randall Smith

Name / Names Jon Randall Smith
Age 60
Birth Date 1964
Person 307 Roosevelt Ave, Albany, GA 31701
Phone Number 305-652-7781
Possible Relatives



Previous Address 1040 179th St, North Miami Beach, FL 33162
640878 PO Box, Miami, FL 33164
201 85 Trr #208, Pembroke Pines, FL 33025
1301 44th St, Hialeah, FL 33012
172001 PO Box, Hialeah, FL 33017
170274 PO Box, Hialeah, FL 33017

Jon D Smith

Name / Names Jon D Smith
Age 61
Birth Date 1963
Person 15696 12th Mnr, Pembroke Pines, FL 33028
Phone Number 305-756-8026
Possible Relatives







James Janicesmith
Previous Address 2980 172nd Ter, Opa Locka, FL 33056
21500 Johnson #235, Pembroke Pines, FL 33029
15696 12th Ct, Pembroke Pines, FL 33028
19656 12th St, Pembroke Pines, FL 33029
901 10th, Bryceville, FL 32009
21760 8th Pl, Pembroke Pines, FL 33029
2980 172nd Ter, Miami Gardens, FL 33056

Jon Kevin Smith

Name / Names Jon Kevin Smith
Age 63
Birth Date 1961
Also Known As Jon S Smith
Person 153A RR 1, Atlanta, LA 71404
Phone Number 318-627-5593
Possible Relatives







Previous Address 159 Smith Rd, Atlanta, LA 71404
525 Oquinn Spur, Colfax, LA 71417
1017 Hidden Hills Dr, Pineville, LA 71360
1643 Hargis Rd, Montgomery, LA 71454
188 Smith Rd, Atlanta, LA 71404
191 Smith Rd, Atlanta, LA 71404
213 RR 1, Montgomery, LA 71454
RR 1, Atlanta, LA 71404
159 Smith Ln, Montgomery, LA 71454
159 Smith Ln, Verda, LA 71481
152A RR 1, Atlanta, LA 71404
159 Larry Bryant Rd, Verda, LA 71454
159 Larry Bryant Rd, Montgomery, LA 71454
159 Larry Bryant Rd, Atlanta, LA 71404
Email [email protected]
Associated Business Bear Manufacturing, Inc Bear Machine Works, Inc

Jon Brett Smith

Name / Names Jon Brett Smith
Age 63
Birth Date 1961
Also Known As John B Bret
Person 1781 Stevens Hill Rd, Lancaster, SC 29720
Phone Number 803-285-0560
Possible Relatives





Breff Smith

Previous Address 1120 Seminole Dr, Fort Lauderdale, FL 33304
11906 11th Ct, Davie, FL 33325
708 Elm Rd, West Palm Beach, FL 33409
8409 Forest Hills Dr #303, Coral Springs, FL 33065
1621 33rd Ave, Fort Lauderdale, FL 33312
8409 Forest Hills Dr, Coral Springs, FL 33065
8409 Forest Hills Dr #106, Coral Springs, FL 33065
Email [email protected]

Jon M Smith

Name / Names Jon M Smith
Age 65
Birth Date 1959
Also Known As M Smith
Person 158 Thompson Rd, Crowley, LA 70526
Phone Number 337-783-0725
Possible Relatives
Laurie A Trahansmith

Previous Address Thompson Rd, Crowley, LA 70526
Thompson, Crowley, LA 70526
382C RR 2, Crowley, LA 70526
RR 2 CURRAN #17, Crowley, LA 70526
382C PO Box, Crowley, LA 70527
382E PO Box, Crowley, LA 70527
382E RR 2, Crowley, LA 70526

Jon Bruce Smith

Name / Names Jon Bruce Smith
Age 65
Birth Date 1959
Also Known As John B Smith
Person 208 Cornell Ave, Hazard, KY 41701
Phone Number 606-436-1146
Possible Relatives







Previous Address 224 Cornell Ave, Hazard, KY 41701
487 Skyline Dr, Hazard, KY 41701
500 Apple St, Hazard, KY 41701
221 Cornell Ave, Hazard, KY 41701
Email [email protected]

Jon A Smith

Name / Names Jon A Smith
Age 66
Birth Date 1958
Also Known As Jon R Smith
Person 405 Butler St, Moore, OK 73160
Phone Number 405-794-0879
Possible Relatives




R Voight Timothy

Wut T Smith
Previous Address 2118 Bellaire Dr, Moore, OK 73160
2118 Bellaire Dr, Oklahoma City, OK 73160
405 Butler St, Oklahoma City, OK 73160
601 Kelsi Dr, Moore, OK 73160
9516 Shields Blvd #258, Oklahoma City, OK 73160
Email [email protected]

Jon Houston Smith

Name / Names Jon Houston Smith
Age 71
Birth Date 1953
Also Known As H Smith
Person 19 Blodgett Dr, Holland, MA 01521
Phone Number 413-245-3809
Possible Relatives
M Smith
J Smith
S Smith
K Smith



Previous Address 19 Dug Hill Rd, Holland, MA 01521
121 RR 2 #121, Holland, MA 01521
Dug Hill Rd, Holland, MA 01521
121 Dug Hill Rd, Holland, MA 01521
19 Dug Hill Rd, Fiskdale, MA 01521
121 Dug Hl, Holland, MA 01521
121 PO Box, Fiskdale, MA 01518
Dug Hl, Holland, MA 01521
87 PO Box, Fiskdale, MA 01518

Jon Mc Cauley Rev Smith

Name / Names Jon Mc Cauley Rev Smith
Age 72
Birth Date 1952
Also Known As Meredith J Smith
Person 149 Tarabury Ln, Wichita, KS 67209
Phone Number 316-943-3821
Possible Relatives



Jon Mccowleysmith Mccowleysmith
Previous Address 1505 Villa Pl, Nashville, TN 37212
9307 82nd St, Overland Park, KS 66204
1502 Valley Dr, New Castle, IN 47362
9307 82nd St, Shawnee Mission, KS 66204
9307 82nd Ter, Overland Park, KS 66204
54 PO Box, Glennville, GA 30427
110 Doris St, Washington, IL 61571
9307 82nd Ter, Shawnee Mission, KS 66204
Email [email protected]

Jon J Smith

Name / Names Jon J Smith
Age 73
Birth Date 1951
Person 3100 Weber Rd, Scottsbluff, NE 69361
Phone Number 308-635-0969
Possible Relatives



Gordia Smith
Previous Address 944 PO Box, Scottsbluff, NE 69363
3100 Webber Manor Rd, Scottsbluff, NE 69361
1 27th St, Scottsbluff, NE 69361
2801 Avenue B #1, Scottsbluff, NE 69361
3100 Webber Manor Rd, Scottsbluff, NE 69363
Broadway St, Scottsbluff, NE 69361
27th Stno Broad, Scotts Bluff, NE 69361
Associated Business Webbers Furniture Co Smith Bell, Llc

Jon Ivan Smith

Name / Names Jon Ivan Smith
Age 77
Birth Date 1947
Person 7305 4th Pl #208, Margate, FL 33063
Phone Number 954-971-3929
Possible Relatives





Previous Address 7305 4th Pl #108, Margate, FL 33063
Route 20, Deland, FL 32720
1175 Minnesota Ave #41, Deland, FL 32720
2212 Tropical Ter, Deland, FL 32724
5730 27th St #6, Margate, FL 33063
Email [email protected]

Jon Wesley Smith

Name / Names Jon Wesley Smith
Age 83
Birth Date 1941
Also Known As Joe W Smith
Person 1814 Orangewood Ave, Phoenix, AZ 85021
Phone Number 602-395-9658
Possible Relatives
Previous Address 12546 Peoria Ave, El Mirage, AZ 85335
405 Orchid Ln, Phoenix, AZ 85020
None, Phoenix, AZ 85021
190 Shady Grv #A12, Springdale, AR 72764
Email [email protected]
Associated Business Our Lady Of The Sun Catholic Church, Inc

Jon D Smith

Name / Names Jon D Smith
Age N/A
Person 3011 Lacey Dr, Chickasha, OK 73018
Possible Relatives


Jon R Smith

Name / Names Jon R Smith
Age N/A
Person 140 Lloyd Ave #8, Florence, KY 41042
Possible Relatives
Email [email protected]

Jon A Smith

Name / Names Jon A Smith
Age N/A
Person 280 REDWOOD CT, SOLDOTNA, AK 99669
Phone Number 907-262-7119

Jon A Smith

Name / Names Jon A Smith
Age N/A
Person 200 SAND MOUNTAIN DR E, ALBERTVILLE, AL 35950
Phone Number 256-891-7040

Jon Smith

Name / Names Jon Smith
Age N/A
Person 2009 PASADENA AVE, KINGMAN, AZ 86401
Phone Number 928-753-1561

Jon Smith

Name / Names Jon Smith
Age N/A
Person 361 Sunset, Belchertown, MA 01007
Possible Relatives
Lillian I Smithnovak
Previous Address 639 Pendleton Ave #D, Chicopee, MA 01020

Jon K Smith

Name / Names Jon K Smith
Age N/A
Person 636 51st St #636, West Palm Beach, FL 33407
Possible Relatives

Jon Wesley Smith

Name / Names Jon Wesley Smith
Age N/A
Person 2242 Brightside Dr, Baton Rouge, LA 70820
Possible Relatives

Jon D Smith

Name / Names Jon D Smith
Age N/A
Person 8323 Justin Ave, Baton Rouge, LA 70809
Possible Relatives
Dudleybrian Smith

Jon Smith

Name / Names Jon Smith
Age N/A
Person 2222 CARLETON DR SW, DECATUR, AL 35603
Phone Number 256-353-2246

Jon Smith

Name / Names Jon Smith
Age N/A
Person 6840 BROWDER DR, THEODORE, AL 36582
Phone Number 251-653-5113

Jon Smith

Name / Names Jon Smith
Age N/A
Person 1751 W COPPER SKY DR, TUCSON, AZ 85737

Jon R Smith

Name / Names Jon R Smith
Age N/A
Person 5275 N ROBERT RD, PRESCOTT VALLEY, AZ 86314

Jon Smith

Name / Names Jon Smith
Age N/A
Person 13411 N BARLASSINA DR, TUCSON, AZ 85755

Jon L Smith

Name / Names Jon L Smith
Age N/A
Person 739 28TH AVE E APT 12, TUSCALOOSA, AL 35404

Jon R Smith

Name / Names Jon R Smith
Age N/A
Person 6527 OLD SHELL RD APT 22, MOBILE, AL 36608

Jon R Smith

Name / Names Jon R Smith
Age N/A
Person 640834 PO Box, Miami, FL 33164

Jon Smith

Name / Names Jon Smith
Age N/A
Person 9380 Harding Ave #110, Surfside, FL 33154

Jon Smith

Name / Names Jon Smith
Age N/A
Person 5150 Alton Way, Greenwood Village, CO 80111

Jon L Smith

Name / Names Jon L Smith
Age N/A
Person 405 STONERIDGE RD, AUSTIN, AR 72007
Phone Number 501-941-4312

Jon Smith

Name / Names Jon Smith
Age N/A
Person 1405 E 6TH AVE, PINE BLUFF, AR 71601
Phone Number 870-850-7278

Jon A Smith

Name / Names Jon A Smith
Age N/A
Person 2903 E CLELAND RD, CABOT, AR 72023
Phone Number 501-988-2026

Jon Smith

Name / Names Jon Smith
Age N/A
Person PO BOX 326, ORACLE, AZ 85623
Phone Number 520-896-2447

Jon H Smith

Name / Names Jon H Smith
Age N/A
Person 475 OAK HILLS DR, RUSSELLVILLE, AL 35653
Phone Number 256-332-0141

Jon Smith

Name / Names Jon Smith
Age N/A
Person 310 W LAS PALMARITAS DR, PHOENIX, AZ 85021
Phone Number 602-395-5565

Jon V Smith

Name / Names Jon V Smith
Age N/A
Person 15202 N 40TH ST, APT 159 PHOENIX, AZ 85032
Phone Number 602-971-0730

Jon Smith

Name / Names Jon Smith
Age N/A
Person 15039 N 20TH PL, PHOENIX, AZ 85022
Phone Number 602-867-1129

Jon Smith

Name / Names Jon Smith
Age N/A
Person 1204 E GLADE AVE, MESA, AZ 85204
Phone Number 480-633-6983

Jon A Smith

Name / Names Jon A Smith
Age N/A
Person 1402 HICKORY ST, ALBERTVILLE, AL 35950
Phone Number 256-878-7413

Jon A Smith

Name / Names Jon A Smith
Age N/A
Person 906 3RD AVE NW, ARAB, AL 35016
Phone Number 256-931-0489

Jon Smith

Name / Names Jon Smith
Age N/A
Person 1360 COUNTY ROAD 247, CLANTON, AL 35045
Phone Number 205-280-6616

Jon Smith

Name / Names Jon Smith
Age N/A
Person 150 N ROSS ST, AUBURN, AL 36830
Phone Number 334-821-7703

Jon Smith

Name / Names Jon Smith
Age N/A
Person 1727 COUNTY ROAD 140, TOWN CREEK, AL 35672
Phone Number 256-685-3391

Jon Smith

Name / Names Jon Smith
Age N/A
Person 4900 PLAZA DR, MONTGOMERY, AL 36116
Phone Number 334-356-3396

Jon Smith

Name / Names Jon Smith
Age N/A
Person 370 DOGWOOD LN, MUNFORD, AL 36268
Phone Number 256-358-4003

Jon Smith

Name / Names Jon Smith
Age N/A
Person 1882 COUNTY ROAD 7, FLORENCE, AL 35633
Phone Number 256-766-7704

Jon J Smith

Name / Names Jon J Smith
Age N/A
Person 91 PRINCETON PL, PIKE ROAD, AL 36064
Phone Number 334-277-3563

Jon Smith

Name / Names Jon Smith
Age N/A
Person 655 W MUIRWOOD DR, PHOENIX, AZ 85045
Phone Number 480-283-9788

Jon A Smith

Name / Names Jon A Smith
Age N/A
Person 5504 W GUILD SPRINGS ST, MARANA, AZ 85658

Jon Smith

Business Name xtremeinsanity
Person Name Jon Smith
Position company contact
State AR
Address 12546 view hill baldknob, , AR 75412
SIC Code 701101
Phone Number 501-996-7264
Email [email protected]

jon smith

Business Name bluesquares
Person Name jon smith
Position company contact
State AZ
Address 3058 w melinda ln, MESA, 85206 AZ
Email [email protected]

Jon Smith

Business Name Verio Pennsylvania
Person Name Jon Smith
Position company contact
State PA
Address 319 S. Craig St., Pittsburgh, PA 15213
SIC Code 811103
Phone Number
Email [email protected]

JON SMITH

Business Name VETERINARY ORTHOPEDIC SERVICES, INC.
Person Name JON SMITH
Position registered agent
Corporation Status Suspended
Agent JON SMITH 1472 ZINNIA WAY, ROSEVILLE, CA 95747
Care Of JON SMITH 1472 ZINNIA WAY, ROSEVILLE, CA 95747
Incorporation Date 2007-12-20

Jon Smith

Business Name US Army Recruiting
Person Name Jon Smith
Position company contact
State IN
Address 115 S State Road 46 # F Bloomington IN 47408-4434
Industry International Affairs and National Security (Government)
SIC Code 9711
SIC Description National Security
Phone Number 812-333-0240
Number Of Employees 9

Jon Smith

Business Name Stone Mountain Business System
Person Name Jon Smith
Position company contact
State GA
Address 5231 Memorial Dr Stone Mountain GA 30083-3153
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 404-299-0461

Jon Smith

Business Name Smith Construction And Oilfield Service, Inc
Person Name Jon Smith
Position company contact
State OK
Address 1 Mile E Gowen Hwy 270, Gowen, OK 74545
Phone Number
Email [email protected]
Title President

Jon Smith

Business Name Sawgrass Presbyterian Church
Person Name Jon Smith
Position company contact
State ID
Address 2195 N Methow CT Post Falls ID 83854-8122
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 208-773-5248

JON SMITH

Business Name SPLASH PROMOTIONAL SPECIALTIES, INC.
Person Name JON SMITH
Position CEO
Corporation Status Active
Agent 6301 SKY CREEK DR STE 2, SACRAMENTO, CA 95828
Care Of 6301 SKY CREEK DR STE 2, SACRAMENTO, CA 95828
CEO JON SMITH 6301 SKY CREEK DR STE 2, SACRAMENTO, CA 95828
Incorporation Date 2003-09-22

JON SMITH

Business Name SPLASH PROMOTIONAL SPECIALTIES, INC.
Person Name JON SMITH
Position registered agent
Corporation Status Active
Agent JON SMITH 6301 SKY CREEK DR STE 2, SACRAMENTO, CA 95828
Care Of 6301 SKY CREEK DR STE 2, SACRAMENTO, CA 95828
CEO JON SMITH6301 SKY CREEK DR STE 2, SACRAMENTO, CA 95828
Incorporation Date 2003-09-22

JON SMITH

Business Name SMITH, JON
Person Name JON SMITH
Position company contact
State PA
Address 12 Freemont Ave, NORRISTOWN, PA 19460
SIC Code 821103
Phone Number
Email [email protected]

JON SMITH

Business Name SMITH, JON
Person Name JON SMITH
Position company contact
State TN
Address 1108 Ridgecrest Rd., JOHNSON CITY, TN 37604
SIC Code 912102
Phone Number
Email [email protected]

JON SMITH

Business Name SMITH, JON
Person Name JON SMITH
Position company contact
State NY
Address 338 East 11th Street #5, NEW YORK, NY 10003
SIC Code 551102
Phone Number
Email [email protected]

JON SMITH

Business Name S.F. WINDCHASERS KITEBOARDING INSTRUCTION
Person Name JON SMITH
Position CEO
Corporation Status Active
Agent 21 GOODWELLS AVE, ANGWIN, CA 94508
Care Of 21 GOODWELLS AVE, ANGWIN, CA 94508
CEO JON SMITH 21 GOODWELLS AVE, ANGWIN, CA 94508
Incorporation Date 2009-08-27

JON SMITH

Business Name S.F. WINDCHASERS KITEBOARDING INSTRUCTION
Person Name JON SMITH
Position registered agent
Corporation Status Active
Agent JON SMITH 21 GOODWELLS AVE, ANGWIN, CA 94508
Care Of 21 GOODWELLS AVE, ANGWIN, CA 94508
CEO JON SMITH21 GOODWELLS AVE, ANGWIN, CA 94508
Incorporation Date 2009-08-27

Jon Smith

Business Name Post Falls Presbyterian
Person Name Jon Smith
Position company contact
State ID
Address 2700 E Seltice Way Post Falls ID 83854-6386
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 208-777-1033
Number Of Employees 1
Fax Number 208-777-1228
Website www.truthinpostfalls.com

Jon Smith

Business Name Pop A Lock
Person Name Jon Smith
Position company contact
State FL
Address 710 Riverside Dr Holly Hill FL 32117-3735
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 386-254-0806
Number Of Employees 4
Annual Revenue 473360

JON SMITH

Business Name ONE STOP REALTY, INC.
Person Name JON SMITH
Position registered agent
State GA
Address 3703 QUAIL HOLLOW, ALBANY, GA 31721
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jon Smith

Business Name Model Furniture Ctr
Person Name Jon Smith
Position company contact
State AZ
Address 1833 W Main St # 132 Mesa AZ 85201-6925
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 480-834-4150
Email [email protected]
Number Of Employees 8
Annual Revenue 2726460
Fax Number 480-649-3564
Website www.model-furniture.com

Jon Smith

Business Name Model Furniture Ctr
Person Name Jon Smith
Position company contact
State AZ
Address 1833 W Main St Ste 132, Mesa, AZ 85201-6925
Phone Number
Email [email protected]
Title Owner

Jon Smith

Business Name Millenium Computing Solution
Person Name Jon Smith
Position company contact
State IN
Address 634 Main St Lafayette IN 47901-1451
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 765-429-6425
Email [email protected]
Number Of Employees 11
Annual Revenue 1293680
Website www.orion-mcs.com

Jon Smith

Business Name Marvel Products USA Inc
Person Name Jon Smith
Position company contact
State FL
Address 5550 Allie Rae St Milton FL 32570-8106
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3229
SIC Description Pressed And Blown Glass, Nec
Phone Number 850-623-3658

Jon Smith

Business Name Jon Smiths Services
Person Name Jon Smith
Position company contact
State FL
Address 7500 College Pkwy, Palmetto, FL 33442
SIC Code 16
Phone Number
Email [email protected]
Title Owner

Jon Smith

Business Name Jon Smiths Services
Person Name Jon Smith
Position company contact
State FL
Address 3705 57th St E Palmetto FL 34221-9388
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 941-722-9412

Jon Smith

Business Name Jon Smith Subs
Person Name Jon Smith
Position company contact
State FL
Address 1048 S Military Trl West Palm Beach FL 33415-4717
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 561-439-3121
Number Of Employees 9
Annual Revenue 323200

Jon Smith

Business Name Jon Smith Realty
Person Name Jon Smith
Position company contact
State IA
Address 3521 Beaver Ave Des Moines IA 50310-3244
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 515-453-6503

Jon Smith

Business Name Jon Smith Orgnal Oil Paintings
Person Name Jon Smith
Position company contact
State FL
Address 1461 N Ridgelane Cir Clearwater FL 33755-1259
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 727-445-9584

Jon Smith

Business Name Jon Smith
Person Name Jon Smith
Position company contact
State FL
Address 1240 Palm Coast Parkway, Palm Coast, FL 32137
SIC Code 861102
Phone Number 904-446-0320
Email [email protected]

Jon Smith

Business Name Jon Smith
Person Name Jon Smith
Position company contact
State KY
Address 220 West Dixie Avenue, ELIZABETHTOWN, 42701 KY
Phone Number 270-765-2002
Email [email protected]

Jon Smith

Business Name Jon A Smith Dr
Person Name Jon Smith
Position company contact
State AL
Address 200 Sand Mountain Dr SE Albertville AL 35950-2328
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 256-891-2301
Number Of Employees 2
Annual Revenue 77420

JON SMITH

Business Name JON SMITH CONSTRUCTION, INC.
Person Name JON SMITH
Position registered agent
Corporation Status Suspended
Agent JON SMITH 21 GOOD WELLS, ANGWIN, CA 94508
Care Of 21 GOOD WELLS, ANGWIN, CA 94508
CEO JON SMITH21 GOOD WELLS, ANGWIN, CA 94508
Incorporation Date 1987-07-13

JON SMITH

Business Name JON SMITH CONSTRUCTION, INC.
Person Name JON SMITH
Position CEO
Corporation Status Suspended
Agent 21 GOOD WELLS, ANGWIN, CA 94508
Care Of 21 GOOD WELLS, ANGWIN, CA 94508
CEO JON SMITH 21 GOOD WELLS, ANGWIN, CA 94508
Incorporation Date 1987-07-13

JON SMITH

Business Name JON SMITH BUILDERS, INC.
Person Name JON SMITH
Position CEO
Corporation Status Active
Agent 21 GOOD WELLS AVENUE, ANGWIN, CA 94508
Care Of PO BOX 286, ST HELENA, CA 94574
CEO JON SMITH 21 GOOD WELLS AVENUE, ANGWIN, CA 94508
Incorporation Date 1999-03-19

JON SMITH

Business Name JON SMITH BUILDERS, INC.
Person Name JON SMITH
Position registered agent
Corporation Status Active
Agent JON SMITH 21 GOOD WELLS AVENUE, ANGWIN, CA 94508
Care Of PO BOX 286, ST HELENA, CA 94574
CEO JON SMITH21 GOOD WELLS AVENUE, ANGWIN, CA 94508
Incorporation Date 1999-03-19

JON M SMITH

Business Name JMSA AVIATION ENTERPRISES INC.
Person Name JON M SMITH
Position President
State TX
Address 2311 MECHANIC ST. SUITE 203 2311 MECHANIC ST. SUITE 203, GALVESTON, TX 77550
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0159742008-0
Creation Date 2008-03-12
Type Domestic Corporation

JON M SMITH

Business Name JMSA AVIATION ENTERPRISES INC.
Person Name JON M SMITH
Position Secretary
State TX
Address 2311 MECHANIC ST. SUITE 203 2311 MECHANIC ST. SUITE 203, GALVESTON, TX 77550
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0159742008-0
Creation Date 2008-03-12
Type Domestic Corporation

JON M SMITH

Business Name JMSA AVIATION ENTERPRISES INC.
Person Name JON M SMITH
Position Treasurer
State TX
Address 2311 MECHANIC ST. SUITE 203 2311 MECHANIC ST. SUITE 203, GALVESTON, TX 77550
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0159742008-0
Creation Date 2008-03-12
Type Domestic Corporation

Jon Smith

Business Name Ia Realty
Person Name Jon Smith
Position company contact
State IA
Address 3521 Beaver Ave, Des Moines, IA 50310-3297
Email [email protected]
Type 653118
Title President

JON SMITH

Business Name HAMMERSCHMIDT, INC.
Person Name JON SMITH
Position President
State NV
Address PO BOX 30610 PO BOX 30610, LAS VEGAS, NV 891730610
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31746-2002
Creation Date 2002-12-26
Type Domestic Corporation

JON SMITH

Business Name HAMMERSCHMIDT, INC.
Person Name JON SMITH
Position Treasurer
State NV
Address PO BOX 30610 PO BOX 30610, LAS VEGAS, NV 891730610
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31746-2002
Creation Date 2002-12-26
Type Domestic Corporation

Jon L Smith

Business Name GEORGIA BALFOUR, LLC
Person Name Jon L Smith
Position registered agent
State GA
Address 2202 Macy Drive, Roswell, GA 30076
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2010-08-16
Entity Status Active/Compliance
Type CEO

Jon Smith

Business Name Fast4x4.net
Person Name Jon Smith
Position company contact
State NC
Address 1126 Millhous Dr, CARY, 27513 NC
Phone Number
Email [email protected]

Jon Smith

Business Name Earl Smith
Person Name Jon Smith
Position company contact
State IN
Address RR 3 Box 52 Walkerton IN 46574
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 574-586-2037

Jon Smith

Business Name Da-zone
Person Name Jon Smith
Position company contact
State OH
Address 422 Englewood Ave, Zanesville, OH 43701
SIC Code 511213
Phone Number
Email [email protected]

JON SMITH

Business Name DISCOUNT SUPERSTAR
Person Name JON SMITH
Position company contact
State GA
Address 3703 QUAIL HOLLOW DRIVE, ALBANY, GA 31707
SIC Code 616201
Phone Number
Email [email protected]

Jon Smith

Business Name Csi Telecom Inc
Person Name Jon Smith
Position company contact
State FL
Address 11762 N Kendall Dr # 160 Miami FL 33186-2102
Industry Communications (Informative)
SIC Code 4899
SIC Description Communication Services, Nec
Phone Number 305-436-8222
Number Of Employees 10
Annual Revenue 2703750

Jon Smith

Business Name Cork & Bottle Fine Wines
Person Name Jon Smith
Position company contact
State LA
Address 3700 Orleans Ave New Orleans LA 70119-4830
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 504-934-1386
Number Of Employees 1
Annual Revenue 219220

Jon Smith

Business Name Chasers Tap
Person Name Jon Smith
Position company contact
State IL
Address 229 N Liberty St Rushville IL 62681-1445
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 217-322-9002
Number Of Employees 3
Annual Revenue 154500

Jon Smith

Business Name Broadway Christian Church
Person Name Jon Smith
Position company contact
State KS
Address 1130 S Broadway St Wichita KS 67211-2287
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 316-262-3425
Email [email protected]
Number Of Employees 5
Fax Number 316-262-5561

Jon Smith

Business Name Boogie Kings Productions LLC
Person Name Jon Smith
Position company contact
State LA
Address 8070 Magnolia Drive, Ethel, LA 70730
SIC Code 839998
Phone Number
Email [email protected]

Jon Smith

Business Name Blockbuster Video
Person Name Jon Smith
Position company contact
State KY
Address 16 Martha Layne Collins Blvd Cold Spring KY 41076-1790
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 859-781-2400
Number Of Employees 11
Annual Revenue 802620
Fax Number 859-781-2401

Jon Smith

Business Name Big O Tires
Person Name Jon Smith
Position company contact
State CO
Address 3325 23rd Ave Evans CO 80620-1732
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 970-330-8115
Number Of Employees 8
Annual Revenue 1751040
Fax Number 970-330-5178

JON SMITH

Person Name JON SMITH
Filing Number 48155000
Position TREASURER
State TX
Address 1511 IDLEWOOD, ODESSA TX 79762

JON SMITH

Person Name JON SMITH
Filing Number 48155000
Position SECRETARY
State TX
Address 1511 IDLEWOOD, ODESSA TX 79762

JON S SMITH

Person Name JON S SMITH
Filing Number 161326900
Position SECRETARY
State TX
Address 9006 HERTS, SPRING TX 77379

Jon Smith

Person Name Jon Smith
Filing Number 128718301
Position Director
State TX
Address 824 Mackenzi, Royse City TX 75189

JON SMITH

Person Name JON SMITH
Filing Number 109985300
Position DIRECTOR
State TX
Address 1511 IDLEWOOD, ODESSA TX 79761

JON SMITH

Person Name JON SMITH
Filing Number 109985300
Position PRESIDENT
State TX
Address 1511 IDLEWOOD, ODESSA TX 79761

JON SMITH

Person Name JON SMITH
Filing Number 48155000
Position DIRECTOR
State TX
Address 1511 IDLEWOOD, ODESSA TX 79762

Jon Smith

Person Name Jon Smith
Filing Number 10622806
Position AS
Address SAME, Same

Jon Smith

Person Name Jon Smith
Filing Number 10622806
Position Director
Address SAME, Same

JON SMITH

Person Name JON SMITH
Filing Number 48155000
Position PRESIDENT
State TX
Address 1511 IDLEWOOD, ODESSA TX 79762

Jon C Smith

Person Name Jon C Smith
Filing Number 159567601
Position Director
State TX
Address 8230 Killian Dr., Beaumont TX 77706

Jon Smith

Person Name Jon Smith
Filing Number 10622806
Position VP
Address SAME, Same

Smith Jon W

State IA
Calendar Year 2017
Employer County of Johnson
Job Title Deputy Sheriff
Name Smith Jon W
Annual Wage $73,127

Smith Jon

State IN
Calendar Year 2015
Employer Bloomington Transportation (monroe)
Job Title Full-time Operator
Name Smith Jon
Annual Wage $43,078

Smith Jon L

State IN
Calendar Year 2015
Employer Anderson Civil City (madison)
Job Title Firefighte
Name Smith Jon L
Annual Wage $66,108

Smith Jon W

State IN
Calendar Year 2015
Employer Adams Central Community School Corporation (adams)
Job Title 6lem Teacher
Name Smith Jon W
Annual Wage $60,500

Smith Jon L

State GA
Calendar Year 2018
Employer Transportation, Department Of
Job Title Transportation Specialist 5
Name Smith Jon L
Annual Wage $58,970

Smith Jon L

State GA
Calendar Year 2018
Employer Transportation Department Of
Job Title Transportation Specialist 5
Name Smith Jon L
Annual Wage $58,970

Smith Jon L

State GA
Calendar Year 2017
Employer Transportation, Department Of
Job Title Transportation Specialist 5
Name Smith Jon L
Annual Wage $57,324

Smith Jon L

State GA
Calendar Year 2017
Employer Transportation Department Of
Job Title Transportation Specialist 5
Name Smith Jon L
Annual Wage $57,324

Smith Jon L

State GA
Calendar Year 2016
Employer Transportation, Department Of
Job Title Transportation Specialist 5
Name Smith Jon L
Annual Wage $52,224

Smith Jon L

State GA
Calendar Year 2016
Employer Transportation Department Of
Job Title Transportation Specialist 5
Name Smith Jon L
Annual Wage $52,224

Smith Jon L

State GA
Calendar Year 2015
Employer Transportation, Department Of
Job Title Civeng/design/const (Wl)
Name Smith Jon L
Annual Wage $48,552

Smith Jon L

State GA
Calendar Year 2015
Employer Transportation Department Of
Job Title Civeng/design/const (wl)
Name Smith Jon L
Annual Wage $48,552

Smith Jon L

State GA
Calendar Year 2014
Employer Transportation, Department Of
Job Title Civeng/design/const (Wl)
Name Smith Jon L
Annual Wage $48,552

Smith Jon L

State GA
Calendar Year 2013
Employer Transportation, Department Of
Job Title Civeng/design/const (Wl)
Name Smith Jon L
Annual Wage $48,552

Smith Jon D

State IN
Calendar Year 2015
Employer Boone County (boone)
Job Title Heavy Equipment Operator
Name Smith Jon D
Annual Wage $44,709

Smith Jon L

State GA
Calendar Year 2012
Employer Transportation, Department Of
Job Title Civeng/design/const (Wl)
Name Smith Jon L
Annual Wage $48,552

Smith Jon L

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Chem/mat Analys Spec(Al)
Name Smith Jon L
Annual Wage $46,872

Smith Jon

State FL
Calendar Year 2018
Employer City Of Fort Pierce
Job Title Police Sergeant
Name Smith Jon
Annual Wage $82,098

Smith Timothy Jon

State FL
Calendar Year 2017
Employer University Of South Florida
Name Smith Timothy Jon
Annual Wage $70,104

Smith Jon R

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Smith Jon R
Annual Wage $76,960

Smith Timothy Jon

State FL
Calendar Year 2016
Employer University Of South Florida
Name Smith Timothy Jon
Annual Wage $68,052

Smith Jon R

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Smith Jon R
Annual Wage $79,696

Smith Timothy Jon

State FL
Calendar Year 2015
Employer University Of South Florida
Name Smith Timothy Jon
Annual Wage $75,094

Smith Jon R

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Smith Jon R
Annual Wage $75,759

Smith Jon C

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Sped Teacher - Behavior Specialist
Name Smith Jon C
Annual Wage $95,227

Smith Jon R

State AZ
Calendar Year 2018
Employer County Of Yuma
Job Title County Attorney
Name Smith Jon R
Annual Wage $123,678

Smith Jon R

State AZ
Calendar Year 2017
Employer Yuma County Elected Officials
Name Smith Jon R
Annual Wage $110,505

Smith Jon R

State AZ
Calendar Year 2017
Employer County of Yuma
Job Title County Attorney
Name Smith Jon R
Annual Wage $123,678

Smith Jon L

State GA
Calendar Year 2011
Employer Transportation, Department Of
Job Title Chem/mat Analys Spec(Al)
Name Smith Jon L
Annual Wage $48,552

Smith Jon R

State AZ
Calendar Year 2016
Employer County Of Yuma
Job Title County Attorney
Name Smith Jon R
Annual Wage $123,678

Smith Jon C

State IN
Calendar Year 2015
Employer Fort Wayne Civil City (allen)
Job Title Plant Operator (wpcp)
Name Smith Jon C
Annual Wage $68,311

Smith Jon A

State IN
Calendar Year 2015
Employer Purdue University
Job Title Temporary Cler/serv
Name Smith Jon A
Annual Wage $5,040

Smith Jon A

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Temporary Cler/Serv
Name Smith Jon A
Annual Wage $4,572

Smith Jon S

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Operations/Technical
Name Smith Jon S
Annual Wage $37,243

Smith Jon E

State IN
Calendar Year 2018
Employer Marion Community School Corporation (Grant)
Job Title H.S. Teacher
Name Smith Jon E
Annual Wage $76,640

Smith Jon L

State IN
Calendar Year 2018
Employer Madison County (Madison)
Job Title Security Control
Name Smith Jon L
Annual Wage $11,205

Smith Jon C

State IN
Calendar Year 2018
Employer Fort Wayne Civil City (Allen)
Job Title Plant Operator (Wpcp)
Name Smith Jon C
Annual Wage $74,338

Smith Jon D

State IN
Calendar Year 2018
Employer Boone County (Boone)
Job Title Heavy Equipment Operator
Name Smith Jon D
Annual Wage $57,913

Smith Jon

State IN
Calendar Year 2018
Employer Bloomington Transportation (Monroe)
Job Title Full-Time Operator
Name Smith Jon
Annual Wage $48,468

Smith Jon W

State IN
Calendar Year 2018
Employer Adams Central Community School Corporation (Adams)
Job Title Substitute Teacher
Name Smith Jon W
Annual Wage $5,330

Smith Jon A

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Temporary Cler/Serv
Name Smith Jon A
Annual Wage $5,340

Smith Jon S

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Operations/Technical
Name Smith Jon S
Annual Wage $32,840

Smith Jon E

State IN
Calendar Year 2017
Employer Marion Community School Corporation (Grant)
Job Title H.S. Teacher
Name Smith Jon E
Annual Wage $74,835

Smith Jon L

State IN
Calendar Year 2017
Employer Madison County (Madison)
Job Title Security Control
Name Smith Jon L
Annual Wage $11,108

Smith Jon E

State IN
Calendar Year 2015
Employer Marion Community School Corporation (grant)
Job Title H.s. Teacher
Name Smith Jon E
Annual Wage $70,474

Smith Jon C

State IN
Calendar Year 2017
Employer Fort Wayne Civil City (Allen)
Job Title Plant Operator (Wpcp)
Name Smith Jon C
Annual Wage $66,270

Smith Jon

State IN
Calendar Year 2017
Employer Bloomington Transportation (Monroe)
Job Title Full-Time Operator
Name Smith Jon
Annual Wage $49,332

Smith Jon W

State IN
Calendar Year 2017
Employer Adams Central Community School Corporation (Adams)
Job Title Elem Teacher
Name Smith Jon W
Annual Wage $46,026

Smith Larry Jon

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Steam Plant Oper 2
Name Smith Larry Jon
Annual Wage $36,336

Smith Jon A

State IN
Calendar Year 2016
Employer Purdue University
Job Title Temporary Cler/serv
Name Smith Jon A
Annual Wage $6,288

Smith Jon E

State IN
Calendar Year 2016
Employer Marion Community School Corporation (grant)
Job Title H.s. Teacher
Name Smith Jon E
Annual Wage $74,483

Smith Jon L

State IN
Calendar Year 2016
Employer Madison County (madison)
Job Title Security Control
Name Smith Jon L
Annual Wage $8,048

Smith Jon C

State IN
Calendar Year 2016
Employer Fort Wayne Civil City (allen)
Job Title Plant Operator (wpcp)
Name Smith Jon C
Annual Wage $69,035

Smith Jon D

State IN
Calendar Year 2016
Employer Boone County (boone)
Job Title Heavy Equipment Operator
Name Smith Jon D
Annual Wage $44,381

Smith Jon

State IN
Calendar Year 2016
Employer Bloomington Transportation (monroe)
Job Title Full-time Operator
Name Smith Jon
Annual Wage $49,026

Smith Jon L

State IN
Calendar Year 2016
Employer Anderson Civil City (madison)
Job Title Firefighter
Name Smith Jon L
Annual Wage $18,808

Smith Jon W

State IN
Calendar Year 2016
Employer Adams Central Community School Corporation (adams)
Job Title Elem Teacher
Name Smith Jon W
Annual Wage $60,750

Smith Larry Jon

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Steam Plant Oper 2
Name Smith Larry Jon
Annual Wage $31,892

Smith Jon D

State IN
Calendar Year 2017
Employer Boone County (Boone)
Job Title Heavy Equipment Operator
Name Smith Jon D
Annual Wage $52,542

Smith Jon R

State AZ
Calendar Year 2015
Employer County Of Yuma
Job Title County Attorney
Name Smith Jon R
Annual Wage $123,678

Jon R Smith

Name Jon R Smith
Address 1325 Driftwood Dr Lowell IN 46356 -2526
Phone Number 219-696-8555
Email [email protected]
Gender Male
Date Of Birth 1936-05-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Jon J Smith

Name Jon J Smith
Address 8224 Spadderdock Way Laurel MD 20724 -2942
Phone Number 240-786-7060
Gender Male
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 3001
Education Completed College
Language English

Jon B Smith

Name Jon B Smith
Address 2914 Pumpkin St Clinton MD 20735 -1068
Phone Number 301-292-1945
Mobile Phone 571-232-7333
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jon D Smith

Name Jon D Smith
Address 2459 York St Denver CO 80205 -5708
Phone Number 303-333-9809
Mobile Phone 720-988-6538
Gender Male
Date Of Birth 1954-06-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jon R Smith

Name Jon R Smith
Address 4048 S Kirk Ct Aurora CO 80013 -6016
Phone Number 303-954-0889
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Jon M Smith

Name Jon M Smith
Address 2680 N 1800th Rd Blandinsville IL 61420 -9429
Phone Number 309-652-3276
Mobile Phone 309-337-8702
Gender Male
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 501
Education Completed High School
Language English

Jon T Smith

Name Jon T Smith
Address 68 Ems C19 Ln Warsaw IN 46582 -9195
Phone Number 574-269-1300
Email [email protected]
Gender Male
Date Of Birth 1944-08-10
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

Jon Smith

Name Jon Smith
Address 4776 Barcroft Way Sterling Heights MI 48310 -5048
Phone Number 586-939-4889
Mobile Phone 586-939-4889
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit 501
Education Completed College
Language English

Jon B Smith

Name Jon B Smith
Address 487 Skyline Dr Hazard KY 41701-1643 -1643
Phone Number 606-436-1146
Telephone Number 606-436-1146
Mobile Phone 606-436-1146
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Jon E Smith

Name Jon E Smith
Address 6037 W Willow Ave Glendale AZ 85304 -1102
Phone Number 623-878-7637
Email [email protected]
Gender Male
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 101
Education Completed High School
Language English

Jon F Smith

Name Jon F Smith
Address 605 Esta Dr Plano IL 60545 -2017
Phone Number 630-707-9416
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Jon Smith

Name Jon Smith
Address 2009 1/2 Pasadena Ave Kingman AZ 86401 -4615
Phone Number 702-809-5329
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 101
Education Completed High School
Language English

Jon A Smith

Name Jon A Smith
Address 827 W 7th St Monroe MI 48161 -1551
Phone Number 734-915-6225
Mobile Phone 734-915-6225
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Jon E Smith

Name Jon E Smith
Address 14 Colony Way Gas City IN 46933 -1253
Phone Number 765-206-0615
Gender Male
Date Of Birth 1967-09-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jon A Smith

Name Jon A Smith
Address 1109 Logan Ave Lafayette IN 47905 -1829
Phone Number 765-414-5419
Gender Male
Date Of Birth 1937-02-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jon Smith

Name Jon Smith
Address 14930 Nobblett Rd Hagerstown IN 47346-9775 -9775
Phone Number 765-489-5989
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Jon S Smith

Name Jon S Smith
Address 7799 E 3rd St Attica IN 47918 -7785
Phone Number 765-585-7918
Email [email protected]
Gender Male
Date Of Birth 1969-05-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Jon R Smith

Name Jon R Smith
Address 1627 Cason St Lafayette IN 47904 -2644
Phone Number 765-661-6443
Mobile Phone 765-661-6443
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Jon E Smith

Name Jon E Smith
Address 112 Paddock St Sebastian FL 32958 -6980
Phone Number 772-581-9123
Gender Male
Date Of Birth 1947-02-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Jon Smith

Name Jon Smith
Address 2406 S Bryan St Bloomington IN 47403 -3648
Phone Number 812-825-7513
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Jon E Smith

Name Jon E Smith
Address 31 Dolly Dr Crawfordville FL 32327 -5121
Phone Number 850-926-5913
Gender Male
Date Of Birth 1963-05-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Jon D Smith

Name Jon D Smith
Address 1012 Hunterallen Dr Florence KY 41042 -7930
Phone Number 859-647-6083
Gender Male
Date Of Birth 1969-12-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Jon D Smith

Name Jon D Smith
Address 2025 Kona Dr Fort Collins CO 80528 -8897
Phone Number 970-377-9595
Email [email protected]
Gender Male
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 3001
Education Completed College
Language English

SMITH, JON DAVID

Name SMITH, JON DAVID
Amount 2500.00
To HOSEMANN, DELBERT
Year 2010
Application Date 2009-10-27
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State MS
Seat state:office
Address BOX 26269 JACKSON MS

SMITH, JON

Name SMITH, JON
Amount 1000.00
To Jo Ann Emerson (R)
Year 2010
Transaction Type 15
Filing ID 10991405613
Application Date 2010-09-08
Contributor Occupation PRESIDENT
Contributor Employer SMITH WOOD PRODUCTS
Organization Name Smith Wood Products
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Team Emerson
Seat federal:house

SMITH, JON

Name SMITH, JON
Amount 1000.00
To HOSEMANN, DELBERT
Year 20008
Application Date 2007-08-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State MS
Seat state:office
Address PO BOX 16269 JACKSON MS

SMITH, JON

Name SMITH, JON
Amount 1000.00
To Jo Ann Emerson (R)
Year 2012
Transaction Type 15
Filing ID 12952598179
Application Date 2012-07-17
Contributor Occupation PRESIDENT
Contributor Employer SMITH WOOD PRODUCTS
Organization Name Smith Wood Products
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Team Emerson
Seat federal:house
Address PO 1029 MOUNTAIN VIEW MO

SMITH, JON

Name SMITH, JON
Amount 500.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951487798
Application Date 2011-08-21
Contributor Occupation Laborer
Contributor Employer SME
Organization Name Sme
Contributor Gender M
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 31 Box NEW EAGLE PA

SMITH, JON D MR

Name SMITH, JON D MR
Amount 500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24990385341
Application Date 2003-12-26
Contributor Occupation Owner
Contributor Employer Smith Flooring
Organization Name Smith Flooring
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 1029 MOUNTAIN VIEW MO

SMITH, JON D MR

Name SMITH, JON D MR
Amount 500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23991767119
Application Date 2003-07-03
Contributor Occupation owner
Contributor Employer Smithflooring
Organization Name Smithflooring
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 1029 MOUNTAIN VIEW MO

SMITH, JON

Name SMITH, JON
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930655759
Application Date 2008-01-31
Contributor Occupation Owner
Contributor Employer Smith Flooring, Inc
Organization Name Smith Flooring
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 1029 MOUNTAIN VIEW MO

SMITH, JON

Name SMITH, JON
Amount 500.00
To MISSOURI COALITION FOR LIFESAVING CURES
Year 2006
Application Date 2006-08-04
Contributor Employer SMITH FLOORING INC
Recipient Party I
Recipient State MO
Committee Name MISSOURI COALITION FOR LIFESAVING CURES
Address PO BOX 1029 MOUNTAIN VIEW MO

SMITH, JON

Name SMITH, JON
Amount 500.00
To SMITH, GREG (HOOTIE)
Year 2006
Application Date 2006-04-24
Contributor Occupation MANAGER
Contributor Employer FRITO LAY
Organization Name FRITO-LAY
Recipient Party D
Recipient State WV
Seat state:upper

SMITH, JON

Name SMITH, JON
Amount 500.00
To Tea Party Express/Our Country Deserves B
Year 2010
Transaction Type 15
Filing ID 11990215959
Application Date 2010-08-27
Contributor Occupation JANITOR
Contributor Employer FISHING
Contributor Gender M
Committee Name Tea Party Express/Our Country Deserves B
Address 280 REDWOOD CT SOLDOTNA AK

SMITH, JON

Name SMITH, JON
Amount 500.00
To Tea Party Express/Our Country Deserves B
Year 2010
Transaction Type 15
Filing ID 11990215960
Application Date 2010-08-27
Contributor Occupation JANITOR
Contributor Employer FISHING
Contributor Gender M
Committee Name Tea Party Express/Our Country Deserves B
Address 280 REDWOOD CT SOLDOTNA AK

SMITH, JON

Name SMITH, JON
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930655758
Application Date 2008-01-28
Contributor Occupation Owner
Contributor Employer Smith Flooring, Inc
Organization Name Smith Flooring
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 1029 MOUNTAIN VIEW MO

SMITH, JON D MR

Name SMITH, JON D MR
Amount 500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24990810355
Application Date 2004-02-27
Contributor Occupation Owner
Contributor Employer Smith Flooring
Organization Name Smith Flooring
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 1029 MOUNTAIN VIEW MO

SMITH, JON D

Name SMITH, JON D
Amount 400.00
To Missouri Republican State Cmte
Year 2004
Transaction Type 15
Filing ID 23991972087
Application Date 2003-08-12
Contributor Occupation Manufacturing
Contributor Employer Smith Flooring
Organization Name Smith Flooring
Contributor Gender M
Recipient Party R
Committee Name Missouri Republican State Cmte
Address PO 1029 MOUNTAIN VIEW MO

SMITH, JON D MR

Name SMITH, JON D MR
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23991966757
Application Date 2003-08-18
Contributor Occupation Owner
Contributor Employer Smithflooring
Organization Name Smithflooring
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 1029 MOUNTAIN VIEW MO

SMITH, JON STEVEN

Name SMITH, JON STEVEN
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29992112847
Application Date 2009-04-17
Contributor Occupation consultant
Contributor Employer self
Contributor Gender M
Committee Name ActBlue
Address 9006 Herts SPRING TX

SMITH, JON STEVEN

Name SMITH, JON STEVEN
Amount 250.00
To John Sharp (D)
Year 2010
Transaction Type 15e
Filing ID 10021152775
Application Date 2009-04-17
Contributor Occupation CONSULTANT
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Texans for John Sharp
Seat federal:senate

SMITH, JON L MR

Name SMITH, JON L MR
Amount 200.00
To Ron Paul (R)
Year 2008
Transaction Type 15
Filing ID 28931047639
Application Date 2007-12-16
Contributor Occupation CDL DRIVER
Contributor Employer SHORELINE GRAVEL
Organization Name Shoreline Gravel
Contributor Gender M
Recipient Party R
Committee Name Ron Paul 2008 Presidential Cmte
Seat federal:president
Address 60 Narrow Ln CHARLESTOWN RI

SMITH, JON

Name SMITH, JON
Amount 200.00
To FRANZ, WARD
Year 2004
Application Date 2004-06-30
Contributor Occupation FLOORING
Recipient Party R
Recipient State MO
Seat state:lower
Address PO BOX 1029 MOUNTAIN VIEW MO

SMITH, JON

Name SMITH, JON
Amount 107.36
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-02-14
Contributor Occupation ATTORNEY
Contributor Employer WYATT, TARRANT AND COMBS
Organization Name WYATT TARRANT & COMBS
Recipient Party D
Recipient State KY
Seat state:governor
Address 4978 CHICKASAW RD MEMPHIS TN

SMITH, JON

Name SMITH, JON
Amount 101.07
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2002-12-31
Contributor Occupation ATTORNEY
Contributor Employer WYATT, TARRANT & COMBS, LLP
Organization Name WYATT TARRANT & COMBS
Recipient Party R
Recipient State KY
Seat state:governor
Address 4978 CHICKASAW RD MEMPHIS TN

SMITH, JON

Name SMITH, JON
Amount 100.00
To BARNES, JOHN F
Year 2010
Application Date 2010-05-26
Recipient Party D
Recipient State IN
Seat state:lower
Address 518 CHERRY ST BEECH GROVE IN

SMITH, JON

Name SMITH, JON
Amount 99.50
To DAUGHERTY, MELINDA
Year 20008
Application Date 2008-03-07
Contributor Occupation PHOTOGRAPHER/GRAPHIC DESIGNER
Contributor Employer SELF
Recipient Party R
Recipient State OK
Seat state:upper
Address 405 BUTLER MOORE OK

SMITH, JON

Name SMITH, JON
Amount 50.00
To PRYOR, RAYMOND A
Year 2010
Application Date 2010-05-15
Recipient Party D
Recipient State OH
Seat state:lower
Address 23 CHURCH ST FRANKFORT OH

SMITH, JON

Name SMITH, JON
Amount 50.00
To MCKENNA, ROBERT M (ROB)
Year 20008
Application Date 2008-10-11
Recipient Party R
Recipient State WA
Seat state:office
Address 246 W NORTHSHORE DR MOSES LAKE WA

SMITH, JON

Name SMITH, JON
Amount 50.00
To HARDISON, MARK
Year 20008
Application Date 2008-09-20
Recipient Party D
Recipient State KS
Seat state:lower
Address 1634 E 119TH MULVANE KS

SMITH, JON

Name SMITH, JON
Amount 50.00
To PRYOR, RAYMOND
Year 20008
Application Date 2008-05-17
Recipient Party D
Recipient State OH
Seat state:lower
Address 23 CHURCH ST CHILLICOTHE OH

SMITH, JON

Name SMITH, JON
Amount 35.00
To BLACKWELL, J KENNETH & RAGA, THOMAS
Year 2006
Application Date 2005-04-22
Contributor Employer SMITH MARKETING
Recipient Party R
Recipient State OH
Seat state:governor
Address PO BOX 108 WELLSTON OH

SMITH, JON

Name SMITH, JON
Amount 35.00
To BLACKWELL, J KENNETH & RAGA, THOMAS
Year 2006
Application Date 2006-05-25
Contributor Employer SMITH MARKETING
Recipient Party R
Recipient State OH
Seat state:governor
Address 204 LOOKOUT DR BOX 1088 WELLSTON OH

SMITH, JON

Name SMITH, JON
Amount 35.00
To PRYOR, RAYMOND A
Year 2010
Application Date 2009-05-16
Recipient Party D
Recipient State OH
Seat state:lower
Address 23 CHURCH ST FRANKFORT OH

SMITH, JON

Name SMITH, JON
Amount 27.20
To RICHARDS, JODY & MILLER, TONY
Year 2004
Application Date 2003-03-07
Contributor Occupation ATTORNEY
Contributor Employer WYATT, TARRANT & COMBS, LLP
Organization Name WYATT TARRANT & COMBS
Recipient Party D
Recipient State KY
Seat state:governor
Address 54 ROBERTDELL COVE MEMPHIS TN

SMITH, JON

Name SMITH, JON
Amount 25.88
To STUMBO, GREGORY D
Year 2004
Application Date 2002-12-16
Contributor Occupation ATTORNEY
Contributor Employer WYATT TARRANT & COMBS
Organization Name WYATT TARRANT & COMBS
Recipient Party D
Recipient State KY
Seat state:office
Address 4978 CHICKASAW RD MEMPHIS TN

SMITH, JON A

Name SMITH, JON A
Amount 20.00
To NUSSLE, JIM & VANDER PLAATS, BOB
Year 2006
Application Date 2005-11-21
Recipient Party R
Recipient State IA
Seat state:governor
Address PO BOX 296 AURELIA IA

SMITH, JON

Name SMITH, JON
Amount 15.00
To THOMPSON, ED
Year 2010
Application Date 2010-10-26
Recipient Party R
Recipient State WI
Seat state:upper
Address 1411 S FARWELL ST EAU CLAIRE WI

JON H SMITH & MARY E SMITH

Name JON H SMITH & MARY E SMITH
Address Malcolm Road Fort Wayne IN

SMITH JON

Name SMITH JON
Physical Address 540 MIDWAY DR UNIT B, OCALA, FL 34472
Owner Address 540 B MIDWAY DR, OCALA, FL 34472
Ass Value Homestead 24718
Just Value Homestead 24718
County Marion
Year Built 1972
Area 1054
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 540 MIDWAY DR UNIT B, OCALA, FL 34472

SMITH JON &

Name SMITH JON &
Physical Address 3929 S DIXIE HWY, WEST PALM BEACH, FL 33405
Owner Address 13083 MALLARD CREEK DR, PALM BEACH GARDENS, FL 33418
County Palm Beach
Year Built 1979
Area 1582
Land Code Drive-in Restaurants
Address 3929 S DIXIE HWY, WEST PALM BEACH, FL 33405

Smith Jon A

Name Smith Jon A
Physical Address 1482 N LAWNWOOD CIR, Fort Pierce, FL 34950
Owner Address 1482 N Lawnwood Cir 30C, Fort Pierce, FL 34950
County St. Lucie
Year Built 1985
Area 1328
Land Code Single Family
Address 1482 N LAWNWOOD CIR, Fort Pierce, FL 34950

SMITH JON C & ALICE A

Name SMITH JON C & ALICE A
Physical Address 21 COMET CT,, FL
Ass Value Homestead 216961
Just Value Homestead 216961
County Flagler
Year Built 1984
Area 2209
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 21 COMET CT,, FL

JON A ET AL SMITH

Name JON A ET AL SMITH
Address 185 E 5th Avenue Sun Valley NV
Value 36100
Landvalue 36100
Buildingvalue 2735
Landarea 17,860 square feet
Type Mh Water/Sewer/Elec/Gas
Price 8000

JON A JANE K SMITH

Name JON A JANE K SMITH
Address 1109 Logan Avenue Lafayette IN 47905
Value 20000
Landvalue 20000

JON A SMITH & LORI L SMITH

Name JON A SMITH & LORI L SMITH
Address 70 Ankrom Road Eighty Four PA
Value 3544
Landvalue 3544
Buildingvalue 10461
Landarea 74,052 square feet

JON ANTHONY SMITH & ANDERSON-SMITH SMITH

Name JON ANTHONY SMITH & ANDERSON-SMITH SMITH
Address 5504 W Guild Springs Street Marana AZ
Type Single Family
Usage Residential

JON B SMITH

Name JON B SMITH
Address 5601 White Pine Drive McKinney TX 75070-6289
Value 38000
Landvalue 38000
Buildingvalue 158678

JON C SMITH

Name JON C SMITH
Address 2831 Annandale Road Falls Church VA
Value 202000
Landvalue 202000
Buildingvalue 168990
Landarea 5,822 square feet
Bedrooms 5
Numberofbedrooms 5
Type Hardwood
Basement Full

JON C SMITH

Name JON C SMITH
Address 1309 NE Knollwood Road Palm Bay FL 32907
Value 9000
Landvalue 9000
Type Hip/Gable
Usage Single Family Residence

JON C SMITH

Name JON C SMITH
Address 3000 Nova Scotia Lane Melbourne FL 32935
Value 35000
Landvalue 35000
Type Hip/Gable
Price 100
Usage Single Family Residence

JON CHARLES SMITH

Name JON CHARLES SMITH
Address 895 Hillview Drive Ashland OR
Value 243430
Type Residence

SMITH JOHN G & JON A

Name SMITH JOHN G & JON A
Physical Address 8 MADERA RD, DEBARY, FL 32713
Ass Value Homestead 78130
Just Value Homestead 79384
County Volusia
Year Built 1958
Area 2038
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8 MADERA RD, DEBARY, FL 32713

JON D SMITH & CHARLOTTE M SMITH

Name JON D SMITH & CHARLOTTE M SMITH
Address 6521 NE 196th Street Kenmore WA 98028
Value 180000
Landvalue 199000
Buildingvalue 180000

JON D SMITH & JULIANNE SMITH

Name JON D SMITH & JULIANNE SMITH
Address 827 Briarway Street Pasadena TX 77503
Value 11118
Landvalue 11118
Buildingvalue 81078

JON D SMITH & KATHY J SMITH

Name JON D SMITH & KATHY J SMITH
Address 9421 NE 40th Street Bellevue WA 98004
Value 245000
Landvalue 760000
Buildingvalue 245000

JON D SMITH & MARY J SMITH

Name JON D SMITH & MARY J SMITH
Address 1461 Ridgelane Circle Clearwater FL 33755
Value 99428
Landvalue 20518
Type Residential
Price 104000

JON DAVID SEARS & STEPHANIE A SMITH

Name JON DAVID SEARS & STEPHANIE A SMITH
Address 100 Winthrop Road Columbus OH 43214
Value 85200
Landvalue 85200
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

JON E REICHLE & TAMARA L SMITH

Name JON E REICHLE & TAMARA L SMITH
Address E Walnut Street Westerville OH
Value 221900
Landvalue 221900
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Vacant, Unplatted Residential Land: 10 To 19.99 Acres

JON E SMITH

Name JON E SMITH
Address 5117 Pole Road Alexandria VA
Value 140000
Landvalue 140000
Buildingvalue 267550
Landarea 21,972 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement None

JON E SMITH & JENNIFER F SMITH

Name JON E SMITH & JENNIFER F SMITH
Address 1031 Carol Way Edmonds WA
Value 342400
Landvalue 342400
Buildingvalue 164400
Landarea 13,939 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 465000

JON E SMITH & JENNIFER H SMITH

Name JON E SMITH & JENNIFER H SMITH
Address 3509 Woodview Drive High Point NC 27265-2250
Value 22000
Landvalue 22000
Buildingvalue 94700
Bedrooms 4
Numberofbedrooms 4

JON E/KELLY MCGANN SMITH

Name JON E/KELLY MCGANN SMITH
Address 6037 Willow Avenue Glendale AZ 85304
Value 18300
Landvalue 18300

JON F AND KRISTIE L SMITH

Name JON F AND KRISTIE L SMITH
Address 201 Shell Falls Drive Apollo Beach FL 33572
Value 100
Landvalue 100
Usage Townhouse/Villa

JON H SMITH

Name JON H SMITH
Address 3096 SE Waterbury Avenue Palm Bay FL 32909
Value 5000
Landvalue 5000
Type Hip/Gable
Usage Single Family Residence

JON H SMITH

Name JON H SMITH
Address 6519 Manila Palm Way Apollo Beach FL 33572
Value 24646
Landvalue 24646
Usage Single Family Residential

JON D SMITH & CYNTHIA SMITH

Name JON D SMITH & CYNTHIA SMITH
Address 4301 Hanover Avenue University Park TX
Value 857930
Landvalue 546000
Buildingvalue 857930

SMITH CHRISTOPHER JON

Name SMITH CHRISTOPHER JON
Physical Address BRUNER DAIRY RD, VERNON, FL 32462
Owner Address 3606 PIONEER RD, VERNON, FL 32462
County Washington
Land Code Cropland soil capability Class III
Address BRUNER DAIRY RD, VERNON, FL 32462

Jon M. Smith

Name Jon M. Smith
Doc Id 07249754
City Goshen IN
Designation us-only
Country US

Jon Kirk Smith

Name Jon Kirk Smith
Doc Id 06982346
City Marion MA
Designation us-only
Country US

Jon C. Smith

Name Jon C. Smith
Doc Id 07325319
City Falls Church VA
Designation us-only
Country US

JON SMITH

Name JON SMITH
Type Voter
State AK
Address 745 W 4TH AVE STE 300, ANCHORAGE, AK 99501
Phone Number 907-231-0556
Email Address [email protected]

JON SMITH

Name JON SMITH
Type Republican Voter
State AR
Address 112 ROUND LANE, MARSHALL, AR 51235
Phone Number 870-654-5143
Email Address [email protected]

JON SMITH

Name JON SMITH
Type Independent Voter
State AZ
Address 1814 E BELL RD APT 2097, PHOENIX, AZ 85022
Phone Number 602-568-4523
Email Address [email protected]

JON SMITH

Name JON SMITH
Type Republican Voter
State AZ
Address 2626 W INDIAN SCHOOL RD, PHOENIX, AZ 85017
Phone Number 602-279-2323
Email Address [email protected]

JON SMITH

Name JON SMITH
Type Democrat Voter
State AL
Address 10 CHERRY HLS, BIRMINGHAM, AL 35242
Phone Number 205-531-5801
Email Address [email protected]

Jon M Smith

Name Jon M Smith
Visit Date 4/13/10 8:30
Appointment Number U78461
Type Of Access VA
Appt Made 5/3/2014 0:00
Appt Start 5/6/2014 8:00
Appt End 5/6/2014 23:59
Total People 137
Last Entry Date 5/3/2014 10:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

JON E SMITH

Name JON E SMITH
Visit Date 4/13/10 8:30
Appointment Number U62980
Type Of Access VA
Appt Made 12/14/12 0:00
Appt Start 12/18/12 10:00
Appt End 12/18/12 23:59
Total People 285
Last Entry Date 12/14/12 16:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Jon R Smith

Name Jon R Smith
Visit Date 4/13/10 8:30
Appointment Number U02964
Type Of Access VA
Appt Made 4/30/2012 0:00
Appt Start 5/2/2012 13:30
Appt End 5/2/2012 23:59
Total People 180
Last Entry Date 4/30/2012 12:28
Meeting Location WH
Caller MAX
Description military honors guards
Release Date 08/31/2012 07:00:00 AM +0000

JON R SMITH

Name JON R SMITH
Visit Date 4/13/10 8:30
Appointment Number U97578
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/18/2012 10:30
Appt End 4/18/2012 23:59
Total People 275
Last Entry Date 4/11/2012 17:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Jon C Smith

Name Jon C Smith
Visit Date 4/13/10 8:30
Appointment Number U67382
Type Of Access VA
Appt Made 12/14/2011 0:00
Appt Start 12/20/2011 20:00
Appt End 12/20/2011 23:59
Total People 248
Last Entry Date 12/14/2011 13:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Jon C Smith

Name Jon C Smith
Visit Date 4/13/10 8:30
Appointment Number U43527
Type Of Access VA
Appt Made 9/20/2011 0:00
Appt Start 9/22/2011 11:00
Appt End 9/22/2011 23:59
Total People 173
Last Entry Date 9/20/2011 16:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Jon C Smith

Name Jon C Smith
Visit Date 4/13/10 8:30
Appointment Number U43402
Type Of Access VA
Appt Made 9/20/2011 0:00
Appt Start 9/21/2011 11:15
Appt End 9/21/2011 23:59
Total People 173
Last Entry Date 9/20/2011 12:26
Meeting Location OEOB
Caller KYLE
Description TIME CHANGE MADE AT THE REQUEST OF THE REQUES
Release Date 12/30/2011 08:00:00 AM +0000

JON E SMITH

Name JON E SMITH
Visit Date 4/13/10 8:30
Appointment Number U87186
Type Of Access VA
Appt Made 3/2/11 13:02
Appt Start 3/8/11 10:30
Appt End 3/8/11 23:59
Total People 355
Last Entry Date 3/2/11 13:02
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

JON R SMITH

Name JON R SMITH
Visit Date 4/13/10 8:30
Appointment Number U82743
Type Of Access VA
Appt Made 2/11/11 15:03
Appt Start 2/23/11 13:30
Appt End 2/23/11 23:59
Total People 198
Last Entry Date 2/11/11 15:03
Meeting Location WH
Caller MAX
Release Date 05/27/2011 07:00:00 AM +0000

JON M SMITH

Name JON M SMITH
Visit Date 4/13/10 8:30
Appointment Number U66881
Type Of Access VA
Appt Made 12/10/10 10:33
Appt Start 12/14/10 9:00
Appt End 12/14/10 23:59
Total People 349
Last Entry Date 12/10/10 10:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

JON B SMITH

Name JON B SMITH
Visit Date 4/13/10 8:30
Appointment Number U45240
Type Of Access VA
Appt Made 9/28/10 18:32
Appt Start 10/2/10 8:30
Appt End 10/2/10 23:59
Total People 320
Last Entry Date 9/28/10 18:32
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

JON J SMITH

Name JON J SMITH
Visit Date 4/13/10 8:30
Appointment Number U24335
Type Of Access VA
Appt Made 7/13/10 7:59
Appt Start 7/16/10 9:00
Appt End 7/16/10 23:59
Total People 348
Last Entry Date 7/13/10 7:59
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

JON W SMITH

Name JON W SMITH
Visit Date 4/13/10 8:30
Appointment Number U97986
Type Of Access VA
Appt Made 4/16/10 14:59
Appt Start 4/21/10 8:30
Appt End 4/21/10 23:59
Total People 218
Last Entry Date 4/16/10 14:58
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

JON SMITH

Name JON SMITH
Car TOYOTA TACOMA
Year 2007
Address 9829 Cash Mountain Rd, Helotes, TX 78023-3801
Vin 3TMLU42N67M008936
Phone 210-695-1565

JON SMITH

Name JON SMITH
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 1456 Doctor Hall Rd, Halls, TN 38040-8736
Vin 3GTEC14X27G205643
Phone 731-836-7868

JON SMITH

Name JON SMITH
Car TOYOTA TACOMA
Year 2007
Address 4317 Wordsworth Way, Venice, FL 34293-5242
Vin 5TETX22NX7Z391049
Phone 941-496-8550

JON SMITH

Name JON SMITH
Car TOYOTA SIENNA
Year 2007
Address 1475 W Tualatin Dr, Post Falls, ID 83854-5185
Vin 5TDZK22C07S007560

JON SMITH

Name JON SMITH
Car TOYOTA 4RUNNER
Year 2007
Address 1012 Hunterallen Dr, Florence, KY 41042-7930
Vin JTEBU14RX70112614

JON SMITH

Name JON SMITH
Car LEXUS LS 460
Year 2007
Address 739 7TH ST, CHASKA, MN 55318
Vin JTHGL46F075002819
Phone 715-386-5275

JON SMITH

Name JON SMITH
Car BMW 3 SERIES
Year 2007
Address 1347 W Sesom Dr, Decatur, IL 62521-3943
Vin WBAVC935X7KX53491
Phone 217-423-3363

Jon Smith

Name Jon Smith
Domain machinedrums.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-18
Update Date 2013-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 15264 US Hwy 12 Brooklyn, Michigan 49230 Fax..: Last modified: 2011-10-19 00:20:00 GMT
Registrant Country UNITED STATES

Jon Smith

Name Jon Smith
Domain c3dhosting.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2010-06-11
Update Date 2013-07-26
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 1005 S. 76th Street Omaha NE 68114
Registrant Country UNITED STATES

Jon Smith

Name Jon Smith
Domain aggiesinthesec.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-09
Update Date 2013-06-10
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 13824 ODESSA Texas 79762
Registrant Country UNITED STATES

Jon Smith

Name Jon Smith
Domain spatialmodeller.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-12-27
Update Date 2013-08-28
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 10 Camrose Way Basingstoke Hants RG21 3AN
Registrant Country UNITED KINGDOM

Jon Smith

Name Jon Smith
Domain iheartwashington.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-17
Update Date 2013-08-17
Registrar Name GODADDY.COM, LLC
Registrant Address 12401 E Chicago Rd Somerset Center Michigan 49282
Registrant Country UNITED STATES

Jon Smith

Name Jon Smith
Domain wytib.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2012-05-30
Update Date 2013-05-09
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 1005 S. 76th Street Omaha NE 68114
Registrant Country UNITED STATES

Jon Smith

Name Jon Smith
Domain businessbanding.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-21
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 12401 E Chicago Rd Somerset Center Michigan 49282
Registrant Country UNITED STATES

Jon Smith

Name Jon Smith
Domain raphaelcard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-16
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 14 larks aire place the woodlands Texas 77381
Registrant Country UNITED STATES

Jon Smith

Name Jon Smith
Domain suntowing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 12401 E. Chicago Rd. Somerset Center Michigan 49282
Registrant Country UNITED STATES

Jon Smith

Name Jon Smith
Domain ferrydiscounts.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2000-05-15
Update Date 2013-05-16
Registrar Name 1 & 1 INTERNET AG
Registrant Address Croydon Road Birmingham B29 7BP
Registrant Country UNITED KINGDOM

Jon Smith

Name Jon Smith
Domain buyhearingaidsonline.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2010-05-05
Update Date 2012-12-22
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 2315 Whirlpool St. Suite 260 Niagara Falls NY 14305
Registrant Country UNITED STATES

jon smith

Name jon smith
Domain daisysgreys.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-17
Update Date 2012-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 123 fake st. springfield Illinois 90291
Registrant Country UNITED STATES

JON SMITH

Name JON SMITH
Domain amsixty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-23
Update Date 2013-09-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1st Floor Jersey City New Jersey 07302
Registrant Country UNITED STATES

JON SMITH

Name JON SMITH
Domain lazeria.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-01-06
Update Date 2012-12-08
Registrar Name REGISTER.COM, INC.
Registrant Address 14108 WINWAY CT COTTONDALE AL 35453
Registrant Country UNITED STATES

Jon Smith

Name Jon Smith
Domain ateameagle.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-19
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 33 westerfield road Ipswich Suffolk IP4 2UE
Registrant Country UNITED KINGDOM

jon smith

Name jon smith
Domain techiejontest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-03
Update Date 2012-07-21
Registrar Name GODADDY.COM, LLC
Registrant Address po box 611 menasha Wisconsin 54952
Registrant Country UNITED STATES

jon Smith

Name jon Smith
Domain onlinejobsmoney.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-12-21
Update Date 2012-11-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address house 5 Lahore
Registrant Country PAKISTAN

Jon Smith

Name Jon Smith
Domain structingenuity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 851 Westpark Drive Spanish Fork Utah 84660
Registrant Country UNITED STATES

Jon Smith

Name Jon Smith
Domain 737ngconversions.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2013-08-09
Update Date 2013-08-09
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address PO BOX 10225 DOTHAN AL 363042225
Registrant Country UNITED STATES

Jon Smith

Name Jon Smith
Domain whateveryouthinkisbest.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2008-09-11
Update Date 2011-04-06
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 1005 S. 76th Street Omaha NE 68114
Registrant Country UNITED STATES

Jon Smith

Name Jon Smith
Domain selectiveanalytics.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2010-01-11
Update Date 2012-12-14
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 10 Camrose Way Basingstoke RG213AN
Registrant Country UNITED KINGDOM

Jon Smith

Name Jon Smith
Domain dbbrakes.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-04-09
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address The Graphic Village Unit 1 Cornwall Road Hatch End Hertfordshire HA5 4JR
Registrant Country UNITED KINGDOM

Jon Smith

Name Jon Smith
Domain jonandlizsmith.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2011-12-13
Update Date 2012-12-14
Registrar Name FASTDOMAIN, INC.
Registrant Address 2340 S. Parc Green Street Harvey Louisiana 70058
Registrant Country UNITED STATES

Jon Smith

Name Jon Smith
Domain click4plainenglish.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2006-03-20
Update Date 2013-04-10
Registrar Name WEBFUSION LTD.
Registrant Address 38 Dursley Road|Woodfield DURSLEY Gloucestershire GL11 6PP
Registrant Country UNITED KINGDOM