Margaret Smith

We have found 455 public records related to Margaret Smith in 33 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 128 business registration records connected with Margaret Smith in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Vocl Rehab Sr Counslr. These employees work in eight different states. Most of them work in Connecticut state. Average wage of employees is $48,051.


Margaret N Smith

Name / Names Margaret N Smith
Age 50
Birth Date 1974
Also Known As Margo N Smith
Person 614 Castle Brook Dr, Prattville, AL 36066
Phone Number 334-365-2830
Possible Relatives







Previous Address 1921 Tara Dr, Prattville, AL 36066
221 Dothan Rd, Abbeville, AL 36310
5446 Mulberry Rock Rd, Villa Rica, GA 30180
213 Deer Run Dr, Prattville, AL 36067
810 Mayhan St #E6, Camilla, GA 31730
RR 1 CASCADE, Camilla, GA 31730
1 1 RR 1, Camilla, GA 31730
1 RR 1 #420, Camilla, GA 31730
420 PO Box, Camilla, GA 31730
420 RR 1, Camilla, GA 31730
245 PO Box, Camilla, GA 31730
149 Cox St #101, Auburn, AL 36832
500 Webster Rd #129, Auburn, AL 36832
213 Deer Trce, Prattville, AL 36067
Email [email protected]

Margaret E Smith

Name / Names Margaret E Smith
Age 54
Birth Date 1970
Also Known As Marsha M Smith
Person 250 Sage Ave, Mobile, AL 36606
Phone Number 251-471-5908
Possible Relatives


Shajuan A Smith
Karine N Pickney



Previous Address 250 Sage Ave #140, Mobile, AL 36606
250 Sage Ave #152, Mobile, AL 36606
250 Sage Ave #222, Mobile, AL 36606
250 Sage Ave #160, Mobile, AL 36606
66354 PO Box, Mobile, AL 36660
2454 Karagan Dr, Mobile, AL 36606
2101 33rd St, Gulfport, MS 39501

Margaret E Smith

Name / Names Margaret E Smith
Age 57
Birth Date 1967
Also Known As Meg Smith
Person 6983 Kendale Cir, Anchorage, AK 99502
Phone Number 907-243-7856
Possible Relatives

Previous Address 8120 Dagan St, Anchorage, AK 99502
221295 PO Box, Anchorage, AK 99522
4230 Woronzof Dr, Anchorage, AK 99517
3809 124th St, Gig Harbor, WA 98332
9821 Whitefish Cir, Anchorage, AK 99515
Email [email protected]

Margaret Smith

Name / Names Margaret Smith
Age 61
Birth Date 1963
Also Known As Margie Smith
Person 430 1st St, Birmingham, AL 35204
Phone Number 205-322-8129
Possible Relatives



Previous Address 430 River Haven Cir, Birmingham, AL 35244
112 PO Box, Earle, AR 72331
158 Williams Rd, Toney, AL 35773
5756 Calmar Dr #3A, Montgomery, AL 36116

Margaret Catherine Smith

Name / Names Margaret Catherine Smith
Age 67
Birth Date 1957
Also Known As Margaret S Hutcheson
Person 4549 Dan Mitchell Rd, Emelle, AL 35459
Phone Number 205-652-6800
Possible Relatives
Thelma D Hutcheson
Previous Address RR 1, Emelle, AL 35459
239 PO Box, Livingston, AL 35470

Margaret B Smith

Name / Names Margaret B Smith
Age 72
Birth Date 1952
Also Known As Margiouet Smith
Person 94 Matthews Trailer Park, Midland City, AL 36350
Phone Number 334-983-0037
Possible Relatives Meisha Y Schwapp

Previous Address 94 Midtown Apts, Midland City, AL 36350
94 Midtown Av, Midland City, AL 36350
94 Midtown, Midland City, AL 36350
94 Midtown Ave, Midland City, AL 36350
1102 28th Ave, Tampa, FL 33605
6293 PO Box, Fort Lauderdale, FL 33310
152 38th St #95, Oakland Park, FL 33334
601 63rd Ave #38, Hollywood, FL 33024
PO Box, Plant, FL 33564
PO Box, Plant, FL 33566

Margaret J Smith

Name / Names Margaret J Smith
Age 73
Birth Date 1951
Person 19841 Sterling, Ninilchik, AK 99639
Possible Relatives Michelle M Peppers
Wendy C Longanecker
Previous Address 19850 Sterling,Ninilchik, AK 99639
1405 Sterling,Ninilchik, AK 99639
140.5 Mi Sterling Hw,Ninilchik, AK 99639
Sterling,Ninilchik, AK 99639
12613 Champion,Olympia, WA 98512
107 PO Box,Healy, AK 99743
2828 Po,Ninilchik, AK 99639
2828 PO Box,Ninilchik, AK 99639
67 67 Hc,Ninilchik, AK 99639
67 67 HC 67,Ninilchik, AK 99639
1105 Pearl,Centralia, WA 98531
3350 Thomas,Fairbanks, AK 99709
2828 HC 67 POB,Ninilchik, AK 99639
599 PO Box,Ninilchik, AK 99639

Margaret Smith

Name / Names Margaret Smith
Age 75
Birth Date 1949
Person 6211 PO Box, Ketchikan, AK 99901

Margaret J Smith

Name / Names Margaret J Smith
Age 75
Birth Date 1949
Also Known As Margaet J Smith
Person 100886 PO Box, Anchorage, AK 99510
Phone Number 660-397-3474
Possible Relatives
Valerie A Gordien

V A Smith
G L Smith



Previous Address 7445 Newton Ave, Minneapolis, MN 55444
400 Cottey St #8, Edina, MO 63537
7445 Newton Ave, Brooklyn Park, MN 55444
616 Bartlett St #14, La Plata, MO 63549
402 Cottey St #8, Edina, MO 63537
102514 PO Box, Anchorage, AK 99510
219 Mill Bay Rd, Kodiak, AK 99615
Brown #14, La Plata, MO 63549
616 Bartlett St #109, La Plata, MO 63549

Margaret J Smith

Name / Names Margaret J Smith
Age 75
Birth Date 1949
Also Known As J Margaret
Person 791 Cherrybrook Rd #D, Kimberly, AL 35091
Phone Number 205-647-5981
Possible Relatives
Previous Address 5701 Avenue O, Bessemer, AL 35020
1304 13th Ave, Bessemer, AL 35020
216 Rebecca Dr #1, Gardendale, AL 35071
5011 15th Ct, Birmingham, AL 35212

Margaret S Smith

Name / Names Margaret S Smith
Age 78
Birth Date 1946
Also Known As M Smith
Person 770081 PO Box, Eagle River, AK 99577
Phone Number 907-694-2036
Possible Relatives
Previous Address 16127 Old Glenn Hwy, Chugiak, AK 99567
16143 Old Glenn Hwy, Chugiak, AK 99567
16143 Old Glenn Hwy, Eagle River, AK 99577
16127 Old Glenn Hwy, Eagle River, AK 99577
1606 Brookview Ct, Hobart, IN 46342
Associated Business Grannie Smiths Quilts And Crafts

Margaret Motley Smith

Name / Names Margaret Motley Smith
Age 82
Birth Date 1942
Also Known As Margert M Smith
Person 1031 Cedar Springs Cir, Leeds, AL 35094
Phone Number 334-271-5736
Possible Relatives





Previous Address 2112 Francis St #B, Pell City, AL 35128
2112 Francis St #A, Pell City, AL 35128
813 Ryefield Rd, Montgomery, AL 36117
3 PO Box #10, Hayden, AL 35079
2915 Red Hill School Rd, Hayden, AL 35079
744 RR 3 POB, Hayden, AL 35079
1644 London Town Ln, Montgomery, AL 36117
130 PO Box, Hayden, AL 35079
2915 County #16, Hayden, AL 35079

Margaret J Smith

Name / Names Margaret J Smith
Age 84
Birth Date 1939
Also Known As Smith Margeret
Person 800 Wadges Ave, Selma, AL 36701
Phone Number 334-872-6432
Possible Relatives

Previous Address 714 Wages St, Selma, AL 36701
2028 PO Box, Selma, AL 36702
2018 PO Box, Anniston, AL 36202
2232 9th, Selma, AL 36701
800 Wedges, Selma, AL 36701
2232 Minter Ave, Selma, AL 36703

Margaret W Smith

Name / Names Margaret W Smith
Age 87
Birth Date 1936
Person 213 RR 1, Eva, AL 35621
Possible Relatives Goin K Smith
Previous Address 213 RR 1, Eva, AL 35621
213 PO Box, Eva, AL 35621

Margaret R Smith

Name / Names Margaret R Smith
Age 91
Birth Date 1932
Person 4513 73rd St, Birmingham, AL 35206
Phone Number 205-681-9664
Possible Relatives
Previous Address 272 Jupiter Dr, Birmingham, AL 35215
3860 Timberline Way #7, Birmingham, AL 35243

Margaret R Smith

Name / Names Margaret R Smith
Age 93
Birth Date 1930
Also Known As Noah Smith
Person 272 Jupiter Dr, Birmingham, AL 35215
Phone Number 334-300-0020
Possible Relatives
Previous Address 4513 73rd St, Birmingham, AL 35206
272 Jupiter Dr #7, Birmingham, AL 35215
227 Saturn Ln, Birmingham, AL 35215
3860 Timberline Way #7, Birmingham, AL 35243

Margaret M Smith

Name / Names Margaret M Smith
Age 96
Birth Date 1927
Also Known As M Smith
Person 1232 Lee Road 430, Smiths Station, AL 36877
Phone Number 870-423-4509
Possible Relatives
Previous Address 13391 Wintzell Ave #AVE0, Bayou La Batre, AL 36509
363 PO Box, Smiths Station, AL 36877
3663 Highway 221, Berryville, AR 72616
363 PO Box, Smiths, AL 36877
N Hwy, Berryville, AR 72616
192 RR 1, Berryville, AR 72616
245 PO Box, Bayou La Batre, AL 36509
RR 1, Berryville, AR 72616
RR #1, Berryville, AR 72616
Route 1, Berryville, AR 72616
Rt #1, Berryville, AR 72616
296 Wintzell, Bayou La Batre, AL 36509
69 PO Box, Berryville, AR 72616
192 PO Box, Berryville, AR 72616
181 PO Box, Pleasant Grove, AL 35127

Margaret T Smith

Name / Names Margaret T Smith
Age 101
Birth Date 1922
Also Known As Margaret E Smith
Person 8647 Cotton Rd, Pinson, AL 35126
Phone Number 205-853-6319
Possible Relatives
Charles L Longshore
H R Smith
Previous Address 713 Church St, Selma, AL 36701
519 Karey Dr, Birmingham, AL 35215
50 Pulaski Cir, Ashville, AL 35953
1710 Molly Cir, Birmingham, AL 35235

Margaret I Smith

Name / Names Margaret I Smith
Age 101
Birth Date 1922
Person 311 Debra Ave, Clanton, AL 35045
Possible Relatives


Previous Address 98 PO Box, Maplesville, AL 36750
338 PO Box, Maplesville, AL 36750
464 PO Box, Maplesville, AL 36750
339 Bedford Ter, Prattville, AL 36066
13 PO Box, Maplesville, AL 36750

Margaret C Smith

Name / Names Margaret C Smith
Age 107
Birth Date 1917
Also Known As Mary S Roe
Person 109 Hillwood Rd, Mobile, AL 36608
Phone Number 334-344-2327
Possible Relatives
E M Smith

Burtonj Roe
Norvelle L Smith
Previous Address 165 I-65 Service Rdn, Mobile, AL 36608
165 I65 Service Rd, Mobile, AL 36608
91251 PO Box, Mobile, AL 36691
16167 PO Box, Mobile, AL 36616
11501 US Highway 27, Sebring, FL 33876
165 Beltline, Mobile, AL 36608
161 Beltine, Mobile, AL 36608
Associated Business Florida Mcs Holding Company, Inc Premier Finance Company, Inc Mcs Investments Of Florida, Inc Mcs Investments General Partner, Inc

Margaret L Smith

Name / Names Margaret L Smith
Age 111
Birth Date 1913
Person 4160 Main St, Pinson, AL 35126
Phone Number 205-674-7567
Previous Address 43 PO Box, Pinson, AL 35126
Pinson, Pinson, AL 00000
11644 Brookwood Dr, Orland Park, IL 60467
10516 Bayside Rd, Sun City, AZ 85351

Margaret Ann Smith

Name / Names Margaret Ann Smith
Age N/A
Also Known As Margaret Gilbert
Person 3019 20th St, Tuscaloosa, AL 35401
Phone Number 205-342-0576
Possible Relatives
Nesenia I Smith


Negoisha Smith

Previous Address 533 60th St, Tuscaloosa, AL 35405
2815 24th St, Tuscaloosa, AL 35401
1905 29th Ave, Tuscaloosa, AL 35401
1750 40th Ave #03, Tuscaloosa, AL 35401
1750 40th Ave #O3, Tuscaloosa, AL 35401
1505 24th St, Tuscaloosa, AL 35401
2910 10th Ct, Tuscaloosa, AL 35401
3840 Mitthoeffer Rd, Indianapolis, IN 46235
730 Elm, Tuscaloosa, AL 35401
Email [email protected]

Margaret A Smith

Name / Names Margaret A Smith
Age N/A
Person 826 4th Ave, Fairbanks, AK 99701
Previous Address 81606 PO Box, Fairbanks, AK 99708
2784 Totem Dr, Fairbanks, AK 99709

Margaret M Smith

Name / Names Margaret M Smith
Age N/A
Also Known As Marg Smith
Person 8620 Muir Ct, Anchorage, AK 99504
Phone Number 907-333-0935

Margaret L Smith

Name / Names Margaret L Smith
Age N/A
Person 201 BARROW ST, APT 310 ANCHORAGE, AK 99501
Phone Number 907-258-0494

Margaret L Smith

Name / Names Margaret L Smith
Age N/A
Person 17858 QUAIL LN, FOLEY, AL 36535
Phone Number 251-970-1335

Margaret P Smith

Name / Names Margaret P Smith
Age N/A
Person 22437 TROON DR, ATHENS, AL 35613
Phone Number 256-216-0296

Margaret Smith

Name / Names Margaret Smith
Age N/A
Person 570 S OLD SIX MILE RD, SOMERVILLE, AL 35670
Phone Number 256-502-9097

Margaret Smith

Name / Names Margaret Smith
Age N/A
Person 1014 UNION GROVE RD, ADAMSVILLE, AL 35005
Phone Number 205-674-5682

Margaret Smith

Name / Names Margaret Smith
Age N/A
Person 5738 HERITAGE HEIGHTS DR, ANCHORAGE, AK 99516

Margaret E Smith

Name / Names Margaret E Smith
Age N/A
Person 110 BRASS OAK DR, MADISON, AL 35758
Phone Number 256-837-2179

Margaret J Smith

Name / Names Margaret J Smith
Age N/A
Person 54 DAVIS ST, DEATSVILLE, AL 36022
Phone Number 334-569-2614

Margaret Smith

Name / Names Margaret Smith
Age N/A
Person 1416 AZALEA RD APT B, MOBILE, AL 36693

Margaret C Smith

Name / Names Margaret C Smith
Age N/A
Person 6513 WINSLOW DR, TRUSSVILLE, AL 35173

Margaret Smith

Name / Names Margaret Smith
Age N/A
Person 2330 LEE ROAD 137 LOT 55, AUBURN, AL 36832

Margaret M Smith

Name / Names Margaret M Smith
Age N/A
Person 2112 FRANCIS ST APT B, PELL CITY, AL 35128

Margaret Smith

Name / Names Margaret Smith
Age N/A
Person 1369 NORMANDY CT, FORT WAINWRIGHT, AK 99703

Margaret E Smith

Name / Names Margaret E Smith
Age N/A
Person 6983 W KENDALE CIR, ANCHORAGE, AK 99502

Margaret B Smith

Name / Names Margaret B Smith
Age N/A
Person 4601 N SASBO BLUFF LOOP, WASILLA, AK 99654

Margaret Smith

Name / Names Margaret Smith
Age N/A
Person 1697 IRA DR, ANCHORAGE, AK 99515

Margaret Smith

Name / Names Margaret Smith
Age N/A
Person 5 RR 5 #380, Oneonta, AL 35121

Margaret E Smith

Name / Names Margaret E Smith
Age N/A
Person 2852 Potter Dr, Mobile, AL 36606

Margaret Smith

Name / Names Margaret Smith
Age N/A
Person 81964 PO Box, Fairbanks, AK 99708

Margaret Smith

Name / Names Margaret Smith
Age N/A
Person 4455 Juneau St, Anchorage, AK 99503

Margaret B Smith

Name / Names Margaret B Smith
Age N/A
Person 1439 BLACKBERRY ST N, PELL CITY, AL 35128
Phone Number 205-338-2597

Margaret Smith

Name / Names Margaret Smith
Age N/A
Person 3856 Seaview Ave #3, Juneau, AK 99801

Margaret D Smith

Name / Names Margaret D Smith
Age N/A
Person 19516 WENWOOD LN, BERRY, AL 35546
Phone Number 205-330-2924

Margaret J Smith

Name / Names Margaret J Smith
Age N/A
Person 231 FAIRVIEW ESTATE RD, ALBERTVILLE, AL 35951
Phone Number 256-894-3229

Margaret S Smith

Name / Names Margaret S Smith
Age N/A
Person 2004 GARDEN PL, BIRMINGHAM, AL 35223
Phone Number 205-871-1867

Margaret M Smith

Name / Names Margaret M Smith
Age N/A
Person 101 COTTONWOOD TRL, MADISON, AL 35758
Phone Number 256-464-0533

Margaret D Smith

Name / Names Margaret D Smith
Age N/A
Person 630 RIDGEWOOD DR, DAPHNE, AL 36526
Phone Number 251-626-0454

Margaret Smith

Name / Names Margaret Smith
Age N/A
Person 1408 REGENCY OAKS DR, MOBILE, AL 36609
Phone Number 251-981-4860

Margaret L Smith

Name / Names Margaret L Smith
Age N/A
Person 442 CURRY HWY, JASPER, AL 35503
Phone Number 205-221-9119

Margaret J Smith

Name / Names Margaret J Smith
Age N/A
Person 12695 AL HIGHWAY 33, MOULTON, AL 35650
Phone Number 256-974-8811

Margaret H Smith

Name / Names Margaret H Smith
Age N/A
Person 1317 4TH AVE, GADSDEN, AL 35901
Phone Number 256-543-2498

Margaret S Smith

Name / Names Margaret S Smith
Age N/A
Person RR 1 BOX 55, EQUALITY, AL 36026
Phone Number 256-234-0214

Margaret M Smith

Name / Names Margaret M Smith
Age N/A
Person 110 WEST DR, MONTGOMERY, AL 36113
Phone Number 334-262-6965

Margaret L Smith

Name / Names Margaret L Smith
Age N/A
Person 1816 MAIN ST, ATTALLA, AL 35954
Phone Number 256-538-8839

Margaret A Smith

Name / Names Margaret A Smith
Age N/A
Person 1928 Tree Top Ln #J, Birmingham, AL 35216

Margaret Smith

Name / Names Margaret Smith
Age N/A
Person 17 NORWOOD CIR, BIRMINGHAM, AL 35234

margaret smith

Business Name margaret smith
Person Name margaret smith
Position company contact
State WA
Address 13512 se 280th, kent, WA 98042
SIC Code 805101
Phone Number
Email [email protected]

Margaret Smith

Business Name Yukon Kuskokwim Health Corp
Person Name Margaret Smith
Position company contact
State AK
Address 4700 Business Park Blvd # E25, Anchorage, AK 99503-7124
Email [email protected]
Type 452202
Title Vice President

Margaret Smith

Business Name Wellner Architects, Inc
Person Name Margaret Smith
Position company contact
State MO
Address 802 Broadway St Fl 4, Kansas City, MO 64105
Phone Number
Email [email protected]
Title Engineer

MARGARET L. SMITH

Business Name WHITE DOVE AVIATION, INC.
Person Name MARGARET L. SMITH
Position registered agent
State GA
Address 4936 LETHA ROAD, GAINESVILLE, GA 30506
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-07-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Margaret Smith

Business Name Volusia County School Adm
Person Name Margaret Smith
Position company contact
State FL
Address 200 N Clara Ave Deland FL 32720-4223
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 386-734-7190
Number Of Employees 26

Margaret Smith

Business Name Volusia County Schl Sprntndnt
Person Name Margaret Smith
Position company contact
State FL
Address 729 Loomis Ave Daytona Beach FL 32114-4723
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 386-255-6475
Email [email protected]
Number Of Employees 190
Fax Number 386-947-5872
Website www.volusia.k12.fl.us

Margaret Smith

Business Name Volusia County Public Schools
Person Name Margaret Smith
Position company contact
State FL
Address PO Box 2118 Deland FL 32721-2118
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 386-427-5223
Number Of Employees 410
Fax Number 386-822-6790

Margaret Smith

Business Name Unisys Corporation
Person Name Margaret Smith
Position company contact
State AL
Address 4100 Colonnade Pkwy # 100 Birmingham AL 35243-2368
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5045
SIC Description Computers, Peripherals, And Software
Phone Number 205-970-2900

Margaret Smith

Business Name The Higgins Group
Person Name Margaret Smith
Position company contact
State CT
Address 1530 Post Road, Fairfield, 6430 CT
Phone Number
Email [email protected]

MARGARET SMITH

Business Name TROMAR, INC.
Person Name MARGARET SMITH
Position registered agent
Corporation Status Dissolved
Agent MARGARET SMITH 7 VETERAN WAY, OAKLAND, CA 94602
Care Of PO BOX 27071, OAKLAND, CA 94602
CEO CHRIS SMITH7 VETERAN WAY, OAKLAND, CA 94602
Incorporation Date 1986-09-23

MARGARET SMITH

Business Name THE SUPPLY SMITH, INC.
Person Name MARGARET SMITH
Position CEO
Corporation Status Dissolved
Agent 17905 HINTON ST, HESPERIA, CA 92345
Care Of 17905 HINTON ST, HESPERIA, CA 92345
CEO MARGARET SMITH 17905 HINTON ST, HESPERIA, CA 92345
Incorporation Date 2010-07-26

MARGARET SMITH

Business Name THE SUPPLY SMITH, INC.
Person Name MARGARET SMITH
Position registered agent
Corporation Status Dissolved
Agent MARGARET SMITH 17905 HINTON ST, HESPERIA, CA 92345
Care Of 17905 HINTON ST, HESPERIA, CA 92345
CEO MARGARET SMITH17905 HINTON ST, HESPERIA, CA 92345
Incorporation Date 2010-07-26

MARGARET SMITH

Business Name THE RESIDENT EMPOWERMENT PROJECT
Person Name MARGARET SMITH
Position CEO
Corporation Status Suspended
Agent 515 COLUMBIA #HARAC, LOS ANGELES, CA 90017
Care Of 515 COLUMBIA #HARAC, LOS ANGELES, CA 90017
CEO MARGARET SMITH 643 CALIBURN DR #60, LOS ANGELES, CA 90002
Incorporation Date 1991-11-19
Corporation Classification Public Benefit

MARGARET SMITH

Business Name THE RESIDENT EMPOWERMENT PROJECT
Person Name MARGARET SMITH
Position registered agent
Corporation Status Suspended
Agent MARGARET SMITH 515 COLUMBIA #HARAC, LOS ANGELES, CA 90017
Care Of 515 COLUMBIA #HARAC, LOS ANGELES, CA 90017
CEO MARGARET SMITH643 CALIBURN DR #60, LOS ANGELES, CA 90002
Incorporation Date 1991-11-19
Corporation Classification Public Benefit

Margaret Smith

Business Name T-4
Person Name Margaret Smith
Position company contact
State FL
Address P.O. BOX 1679 Quincy FL 32353-1679
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 850-562-0125

Margaret Smith

Business Name T J's House Of Sweets
Person Name Margaret Smith
Position company contact
State FL
Address 1511 Gulf Blvd # 4 Indian Rocks Bch FL 33785-2700
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 727-595-1714
Number Of Employees 3
Annual Revenue 117600

Margaret Smith

Business Name Smith Seafood
Person Name Margaret Smith
Position company contact
State FL
Address 632 Willie Dr Daytona Beach FL 32114-5132
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 386-226-2523
Number Of Employees 4
Annual Revenue 164800

MARGARET N SMITH

Business Name STEVE & GWEN ENTERPRISES, INC.
Person Name MARGARET N SMITH
Position registered agent
State GA
Address 469 HALDANE DR SW, ATLANTA, GA 30311
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-09-21
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

MARGARET E SMITH

Business Name STAR HOLDINGS, INC.
Person Name MARGARET E SMITH
Position registered agent
State GA
Address 902 CASCADE DRIVE #63, DALTON, GA 30720
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-31
Entity Status Merged
Type Secretary

MARGARET SMITH

Business Name SMITH,MARGARET
Person Name MARGARET SMITH
Position company contact
State IL
Address 1328 W. Thorndale Ave, CHICAGO, 60660 IL
Email [email protected]

MARGARET SMITH

Business Name SMITH, MARGARET
Person Name MARGARET SMITH
Position company contact
State ID
Address 3577 Fisher Park Pl., BOISE, ID 83772
SIC Code 821103
Phone Number
Email [email protected]

MARGARET SMITH

Business Name SMITH, MARGARET
Person Name MARGARET SMITH
Position company contact
State MA
Address 84 Summit Road, ABINGTON, MA 2351
SIC Code 653118
Phone Number
Email [email protected]

MARGARET D. SMITH

Business Name SMITH LEASING CORPORATION
Person Name MARGARET D. SMITH
Position registered agent
State GA
Address 506 LEGION DRIVE, WARRENTON, GA 30828
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1970-09-10
Entity Status Active/Compliance
Type CFO

MARGARET F. SMITH

Business Name SMALL BUSINESS CONSULTANTS, INC.
Person Name MARGARET F. SMITH
Position registered agent
State GA
Address 310 TOUCHTON DRIVE, DOUGLAS, GA 31533
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-03
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

MARGARET Y SMITH

Business Name SHEA SUPPLY
Person Name MARGARET Y SMITH
Position Treasurer
State NV
Address PO BOX 97235 PO BOX 97235, LAS VEGAS, NV 89193
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4247-1991
Creation Date 1991-05-23
Type Domestic Corporation

MARGARET Y SMITH

Business Name SHEA SUPPLY
Person Name MARGARET Y SMITH
Position Secretary
State NV
Address PO BOX 97235 PO BOX 97235, LAS VEGAS, NV 89193
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4247-1991
Creation Date 1991-05-23
Type Domestic Corporation

MARGARET Y SMITH

Business Name SHEA SUPPLY
Person Name MARGARET Y SMITH
Position President
State NV
Address PO BOX 97235 PO BOX 97235, LAS VEGAS, NV 89193
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4247-1991
Creation Date 1991-05-23
Type Domestic Corporation

Margaret Smith

Business Name S & S Electric Associates Inc
Person Name Margaret Smith
Position company contact
State FL
Address 410 State Road 24, Archer, FL 32618
Phone Number
Email [email protected]
Title Treasurer

Margaret Smith

Business Name Riverside Apartments
Person Name Margaret Smith
Position company contact
State FL
Address 110 W 16th Ave Havana FL 32333-2250
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 850-539-5620
Number Of Employees 3
Annual Revenue 611820
Fax Number 850-539-5620

MARGARET L. SMITH

Business Name ROBERT COLEMAN SMITH, INC.
Person Name MARGARET L. SMITH
Position registered agent
State GA
Address 1745 JULIUS BRIDGE RD, BALL GROUND, GA 30107
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-12-14
End Date 1996-10-18
Entity Status Diss./Cancel/Terminat
Type CFO

Margaret Smith

Business Name REMAX/Action Realty
Person Name Margaret Smith
Position company contact
State PA
Address 1126 Horsham Road, Ambler, 19002 PA
Phone Number
Email [email protected]

MARGARET F SMITH

Business Name REAL SMART MARKETING SYSTEMS, INC.
Person Name MARGARET F SMITH
Position registered agent
State GA
Address 2167 AUDUBON CIRCLE, LAWRENCEVILLE, GA 30244
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-11-03
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Margaret Smith

Business Name RE/MAX Properties Associates
Person Name Margaret Smith
Position company contact
State NJ
Address 195 Rock Road, Glen Rock, 7452 NJ
Phone Number
Email [email protected]

MARGARET A SMITH

Business Name R. J. SMITH CONSTRUCTION, INC.
Person Name MARGARET A SMITH
Position registered agent
State GA
Address 4255 HEATHER WAY, CUMMING, GA 30131
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-07-05
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

MARGARET A SMITH

Business Name R&P HOLDING LLC
Person Name MARGARET A SMITH
Position Manager
State NV
Address 2021 SOUTH JONES BOULEVARD 2021 SOUTH JONES BOULEVARD, LAS VEGAS, NV 891463135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC4811-1997
Creation Date 1997-12-02
Expiried Date 2497-12-02
Type Domestic Limited-Liability Company

MARGARET C SMITH

Business Name R & M SMITH FIRST, L.L.C.
Person Name MARGARET C SMITH
Position Manager
State WA
Address 2015 EAST 24TH AVE 2015 EAST 24TH AVE, SPOKANE, WA 99203
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2073-2000
Creation Date 2000-03-06
Expiried Date 2030-03-06
Type Domestic Limited-Liability Company

MARGARET SMITH

Business Name QUINOCO RESOURCES, INC.
Person Name MARGARET SMITH
Position registered agent
Corporation Status Merged Out
Agent MARGARET SMITH 10301 W. PICO BLVD., LOS ANGELES, CA 90064
Care Of 4582 S. ULSTER ST. PKWY, RM. 1700, DENVER, CO 80237
CEO CHARLES P. LUPHER4582 S. ULSTER ST. PKWY, RM. 1700, DENVER, CO 80237
Incorporation Date 1984-08-02

MARGARET A SMITH

Business Name PS MEDIA LLC
Person Name MARGARET A SMITH
Position Manager
State NV
Address 5316 CORAL GABLES DRIVE 5316 CORAL GABLES DRIVE, LAS VEGAS, NV 89130-2025
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC2217-1999
Creation Date 1999-04-01
Expiried Date 2499-04-01
Type Domestic Limited-Liability Company

MARGARET SMITH

Business Name PROPERTY INVESTMENT AND MANAGEMENT COMPANY, I
Person Name MARGARET SMITH
Position registered agent
State GA
Address 310 TOUCHTON DRIV E, DOUGLAS, GA 31533
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-08-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

MARGARET E SMITH

Business Name PRESTON LOGS & LUMBER CORPORATION
Person Name MARGARET E SMITH
Position registered agent
State FL
Address 750 41ST AVE NE, SAINT PETERSBURG, FL 33703
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-12-28
Entity Status To Be Dissolved
Type Secretary

MARGARET SMITH

Business Name PETITE INVESTORS, INC.
Person Name MARGARET SMITH
Position CEO
Corporation Status Dissolved
Agent 4801A LA VILLA MARINA, MARINA DEL REY, CA 90291
Care Of 4801A LA VILLA MARINA, MARINA DEL REY, CA 90291
CEO MARGARET SMITH 4801A LA VILLA MARINA, MARINA DEL REY, CA 90291
Incorporation Date 1981-07-01

MARGARET SMITH

Business Name PETITE INVESTORS, INC.
Person Name MARGARET SMITH
Position registered agent
Corporation Status Dissolved
Agent MARGARET SMITH 4801A LA VILLA MARINA, MARINA DEL REY, CA 90291
Care Of 4801A LA VILLA MARINA, MARINA DEL REY, CA 90291
CEO MARGARET SMITH4801A LA VILLA MARINA, MARINA DEL REY, CA 90291
Incorporation Date 1981-07-01

MARGARET SMITH

Business Name PEOPLE AGAINST CANCER
Person Name MARGARET SMITH
Position registered agent
Corporation Status Active
Agent MARGARET SMITH 1044 PRESIDIO DR, COSTA MESA, CA 92626
Care Of 604 EAST ST, OTHO, IA 50569
CEO FRANK WIEWEL604 EAST ST, OTHO, IA 50569
Incorporation Date 1985-08-14
Corporation Classification Public Benefit

Margaret Smith

Business Name New York State Restaurant Association
Person Name Margaret Smith
Position company contact
State NY
Address 409 New Karner Rd, Albany,, NY 12205-3883
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

MARGARET L SMITH

Business Name NNC INTERNATIONAL, INC.
Person Name MARGARET L SMITH
Position President
State NV
Address 1475 TERMINAL WAY STE E 1475 TERMINAL WAY STE E, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1270-1997
Creation Date 1997-01-24
Type Domestic Corporation

MARGARET L SMITH

Business Name NNC INTERNATIONAL, INC.
Person Name MARGARET L SMITH
Position Treasurer
State NV
Address 1475 TERMINAL WAY STE E 1475 TERMINAL WAY STE E, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1270-1997
Creation Date 1997-01-24
Type Domestic Corporation

MARGARET L SMITH

Business Name NNC INTERNATIONAL, INC.
Person Name MARGARET L SMITH
Position President
State NV
Address 5200 SUMMIT RIDGE DR APT #712 5200 SUMMIT RIDGE DR APT #712, RENO, NV 89523
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1270-1997
Creation Date 1997-01-24
Type Domestic Corporation

MARGARET L SMITH

Business Name NNC INTERNATIONAL, INC.
Person Name MARGARET L SMITH
Position Treasurer
State NV
Address 5200 SUMMIT RIDGE DR APT #712 5200 SUMMIT RIDGE DR APT #712, RENO, NV 89523
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1270-1997
Creation Date 1997-01-24
Type Domestic Corporation

MARGARET SMITH

Business Name NATIONAL NEUROPSYCHIATRIC RESEARCH FOUNDATION
Person Name MARGARET SMITH
Position registered agent
Corporation Status Suspended
Agent MARGARET SMITH 4080 VIA MARISOL #326, LOS ANGELES, CA 90042
Care Of *5609 N PENNSYLVANIA, INDIANAPOLIS, IN 46220
CEO STEVE COUVILLION8424 NAEB RD STE 3C, INDIANAPOLIS, CA 46260
Incorporation Date 1986-04-14
Corporation Classification Public Benefit

Margaret Smith

Business Name Mrs Madison Inc
Person Name Margaret Smith
Position company contact
State NJ
Address 146 Flanders Dr, Somerville, NJ 8876
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Margaret I Smith

Business Name Meg's Massage, Inc.
Person Name Margaret I Smith
Position registered agent
State GA
Address 2512 Summit Creek Drive, Stone Mountain, GA 30083
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-11-07
Entity Status Active/Compliance
Type CEO

Margaret Smith

Business Name Marges Garden Restaurant
Person Name Margaret Smith
Position company contact
State FL
Address 4400 N Andrews Ave Fort Lauderdale FL 33309-3918
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 954-771-3432

Margaret Smith

Business Name Margaret Smith
Person Name Margaret Smith
Position company contact
State GA
Address 310 Touchton Drive PO BOX 737 - Douglas, DOUGLAS, 31534 GA
Phone Number
Email [email protected]

Margaret Smith

Business Name Margaret D Smith
Person Name Margaret Smith
Position company contact
State GA
Address 120 Gandy Hill Rd Bainbridge GA 39819-7744
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1623
SIC Description Water, Sewer, And Utility Lines
Phone Number 229-243-7009

Margaret Smith

Business Name Madison Town Senior Citizens
Person Name Margaret Smith
Position company contact
State CT
Address 9 Old Route 79 Madison CT 06443-2604
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 203-245-5627

MARGARET MEAGAN SMITH

Business Name MICROMED SCIENCES, INC.
Person Name MARGARET MEAGAN SMITH
Position President
State NV
Address 318 N CARSON 318 N CARSON, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11766-1998
Creation Date 1998-05-20
Type Domestic Corporation

MARGARET M SMITH

Business Name MGB TECHNOLOGIES CORPORATION
Person Name MARGARET M SMITH
Position President
State NV
Address 3555 AIRWAY DR #307 3555 AIRWAY DR #307, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1795-1993
Creation Date 1993-02-19
Type Domestic Corporation

MARGARET C SMITH

Business Name M. SMITH HOMESTEAD, LLC
Person Name MARGARET C SMITH
Position Manager
State WA
Address 2015 EAST 24TH AVENUE 2015 EAST 24TH AVENUE, SPOKANE, WA 99203
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2677-2002
Creation Date 2002-03-12
Expiried Date 2032-02-04
Type Domestic Limited-Liability Company

Margaret Smith

Business Name Lake Cty-Clmbia Cnty Hmane Soc
Person Name Margaret Smith
Position company contact
State FL
Address P.O. BOX 58 Lake City FL 32056-0058
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 386-752-4702

Margaret Smith

Business Name Lake City Animal Shelter
Person Name Margaret Smith
Position company contact
State FL
Address PO Box 58 Lake City FL 32056-0058
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 386-752-4702
Number Of Employees 13
Fax Number 386-752-7011

MARGARET E SMITH

Business Name K.E. & M.E. SMITH FAMILY LIMITED PARTNERSHIP
Person Name MARGARET E SMITH
Position GPLP
State NV
Address 3305 W SPRING MOUNTAIN R #60-A 3305 W SPRING MOUNTAIN R #60-A, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP474-2004
Creation Date 2004-03-18
Expiried Date 2054-01-01
Type Domestic Limited Partnership

MARGARET SMITH

Business Name K & M TECHNOLOGIES, INC.
Person Name MARGARET SMITH
Position President
State NV
Address 1405 S MARYLAND PARKWAY 1405 S MARYLAND PARKWAY, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5581-2001
Creation Date 2001-03-07
Type Domestic Corporation

Margaret Smith

Business Name Just For You
Person Name Margaret Smith
Position company contact
State GA
Address 2720 Preston Dr Decatur GA 30034-1342
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 404-241-0161
Email [email protected]

MARGARET L SMITH

Business Name JOFRAMA LIMITED PARTNERSHIP
Person Name MARGARET L SMITH
Position GPLP
State NV
Address 1475 TERMINAL WAY STE E 1475 TERMINAL WAY STE E, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number LP36-1996
Creation Date 1996-01-11
Expiried Date 2020-12-18
Type Domestic Limited Partnership

MARGARET SMITH

Business Name INTERNATIONAL TRAVEL MARKETING, INC.
Person Name MARGARET SMITH
Position registered agent
Corporation Status Suspended
Agent MARGARET SMITH 8949 LOMBARD PL #424, SAN DIEGO, CA 92122
Care Of 7660 FAY AVE, LA JOLLA, CA 92037
CEO MARGARET SMITH8949 LOMBARD PL #424, SAN DIEGO, CA 92122
Incorporation Date 1985-08-02

MARGARET SMITH

Business Name INTERNATIONAL TRAVEL MARKETING, INC.
Person Name MARGARET SMITH
Position CEO
Corporation Status Suspended
Agent 8949 LOMBARD PL #424, SAN DIEGO, CA 92122
Care Of 7660 FAY AVE, LA JOLLA, CA 92037
CEO MARGARET SMITH 8949 LOMBARD PL #424, SAN DIEGO, CA 92122
Incorporation Date 1985-08-02

Margaret V Smith

Business Name Hold Fast, LLC
Person Name Margaret V Smith
Position registered agent
State GA
Address 1935 Garraux Road NW, Atlanta, GA 30327
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-11-07
Entity Status Active/Compliance
Type Organizer

MARGARET ANN SMITH

Business Name HANDS INK, INC.
Person Name MARGARET ANN SMITH
Position President
State NV
Address 2021 S JONES BLVD 2021 S JONES BLVD, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2149-1984
Creation Date 1984-03-27
Type Domestic Corporation

MARGARET SMITH

Business Name GREAT WHITE MARINE AND RECREATION, INC.
Person Name MARGARET SMITH
Position Treasurer
State TX
Address 11004 SANDALWOOD DRIVE 11004 SANDALWOOD DRIVE, WACO, TX 76712
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22360-1997
Creation Date 1997-10-08
Type Domestic Corporation

MARGARET SMITH

Business Name GREAT WHITE MARINE AND RECREATION, INC.
Person Name MARGARET SMITH
Position Secretary
State TX
Address 11004 SANDALWOOD DRIVE 11004 SANDALWOOD DRIVE, WACO, TX 76712
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22360-1997
Creation Date 1997-10-08
Type Domestic Corporation

MARGARET E SMITH

Business Name FORSEE, INC.
Person Name MARGARET E SMITH
Position registered agent
State GA
Address 902 CASCADE DRIVE 63, DALTON, GA 30720
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-01-06
End Date 2003-12-24
Entity Status Diss./Cancel/Terminat
Type Secretary

MARGARET SMITH

Business Name FIRST BAPTIST CHURCH OF CHICKAMAUGA, GEORGIA,
Person Name MARGARET SMITH
Position registered agent
State TN
Address 871 TRADITIONS DRIVE, CHATTANOOGA, TN 37415
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1954-05-28
Entity Status Active/Compliance
Type Secretary

MARGARET SMITH

Business Name FACIAL TONE INC.
Person Name MARGARET SMITH
Position CEO
Corporation Status Dissolved
Agent 13026 SAN FERNANDO RD., SYLMAR, CA 91342
Care Of 13026 SAN FERNANDO RD., SYLMAR, CA 91342
CEO MARGARET SMITH 13026 SAN FERNANDO RD., SYLMAR, CA 91342
Incorporation Date 1988-09-27

MARGARET SMITH

Business Name FACIAL TONE INC.
Person Name MARGARET SMITH
Position registered agent
Corporation Status Dissolved
Agent MARGARET SMITH 13026 SAN FERNANDO RD., SYLMAR, CA 91342
Care Of 13026 SAN FERNANDO RD., SYLMAR, CA 91342
CEO MARGARET SMITH13026 SAN FERNANDO RD., SYLMAR, CA 91342
Incorporation Date 1988-09-27

Margaret Smith

Business Name ERA Tradewind Real Estate
Person Name Margaret Smith
Position company contact
State CO
Address 351 Coffman Street Suite 200, Longmont, 80501 CO
Email [email protected]

margaret lynn smith

Business Name ENTROPY VENTURES, INC.
Person Name margaret lynn smith
Position registered agent
State GA
Address 632 old allatoona road se, cartersville, GA 30121
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-08-31
Entity Status Active/Compliance
Type CEO

margaret jane smith

Business Name DESIGNTRAVELPLANNERS INC.
Person Name margaret jane smith
Position registered agent
State GA
Address 419 e. broughton, savannah, GA 31401
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-03-14
End Date 2012-09-07
Entity Status Admin. Dissolved
Type CFO

Margaret Smith

Business Name DEPT OF GA LADIES AUX TO THE VFW OF US, INC.
Person Name Margaret Smith
Position registered agent
State GA
Address 3105 Olde Canton Ct.,N. E., Marietta, GA 30068-3262
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-09-10
Entity Status Active/Compliance
Type CFO

MARGARET SMITH

Business Name D. J. CAB, INC.
Person Name MARGARET SMITH
Position registered agent
State GA
Address 179 CARVER DR, ATHENS, GA 30601
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-05-17
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Margaret Smith

Business Name Cut N Corner
Person Name Margaret Smith
Position company contact
State AL
Address 127 Main St N Gordo AL 35466
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 205-364-8541
Number Of Employees 1
Annual Revenue 15840

Margaret Smith

Business Name Creative Resources Advertising
Person Name Margaret Smith
Position company contact
State TX
Address 16633 N. Dallas Parkway, Dallas, TX 75001
SIC Code 573401
Phone Number
Email [email protected]

Margaret Smith

Business Name Craighead County Child Support
Person Name Margaret Smith
Position company contact
State AR
Address PO Box 1874 Jonesboro AR 72403-1874
Industry Administration of Human Resource Programs (Administration)
SIC Code 9441
SIC Description Administration Of Social And Manpower Programs
Phone Number 870-972-5510
Email [email protected]
Number Of Employees 28
Fax Number 870-972-5554
Website www.arkansas.gov

Margaret Smith

Business Name Craighead County Child Support
Person Name Margaret Smith
Position company contact
State AR
Address 600 S Main St Jonesboro AR 72401-2825
Industry Administration of Human Resource Programs (Administration)
SIC Code 9441
SIC Description Administration Of Social And Manpower Programs
Phone Number 870-972-5510
Email [email protected]
Number Of Employees 26
Fax Number 870-972-5554
Website www.arkansas.gov

Margaret Smith

Business Name City of Spokane County
Person Name Margaret Smith
Position company contact
State WA
Address 1116 W Broadway Ave, Spokane, WA 99260-2052
Phone Number
Email [email protected]
Title Budget Analyst

Margaret Smith

Business Name Cinderella's Karpet Kare
Person Name Margaret Smith
Position company contact
State FL
Address 310 Plymouth Ave Fort Walton Bch FL 32547-3219
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 850-863-3773
Number Of Employees 1
Annual Revenue 62400

Margaret Smith

Business Name Chelation Center Of Naples
Person Name Margaret Smith
Position company contact
State FL
Address 975 Imperial Golf Course Blvd Naples FL 34110-8158
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 239-594-9355
Number Of Employees 4
Annual Revenue 1183400

MARGARET SMITH

Business Name COFFEE CONCESSION CORPORATION
Person Name MARGARET SMITH
Position Secretary
State NV
Address 1405 S MARYLAND PKWY 1405 S MARYLAND PKWY, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8333-2001
Creation Date 2001-04-02
Type Domestic Corporation

MARGARET SMITH

Business Name COFFEE CONCESSION CORPORATION
Person Name MARGARET SMITH
Position President
State NV
Address 1405 S MARYLAND PKWY 1405 S MARYLAND PKWY, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8333-2001
Creation Date 2001-04-02
Type Domestic Corporation

MARGARET SMITH

Business Name COFFEE CONCESSION CORPORATION
Person Name MARGARET SMITH
Position Treasurer
State NV
Address 1405 S MARYLAND PKWY 1405 S MARYLAND PKWY, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8333-2001
Creation Date 2001-04-02
Type Domestic Corporation

MARGARET SMITH

Business Name CARLSON REAL ESTATE
Person Name MARGARET SMITH
Position company contact
State VT
Address 25 MAIN STREET; P.O. Box 300, Stowe, 5672 VT
Email [email protected]

MARGARET E. SMITH

Business Name C/A TECHNOLOGIES, INC.
Person Name MARGARET E. SMITH
Position registered agent
State GA
Address 902 CASCADE DRIVE #63, DALTON, GA 30720
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-07-05
Entity Status Merged
Type Secretary

Margaret Smith

Business Name Blue Valley Liquor
Person Name Margaret Smith
Position company contact
State CO
Address P.O. BOX 1127 Silverthorne CO 80498-1127
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 970-468-6613
Number Of Employees 5
Annual Revenue 357000

Margaret Smith

Business Name Bay Printing Co
Person Name Margaret Smith
Position company contact
State FL
Address 3712 E 3rd St Panama City FL 32401-5669
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 850-769-9061
Number Of Employees 3
Annual Revenue 460560
Fax Number 850-769-0738

Margaret Smith

Business Name Arbor Lakes Mortgage Inc
Person Name Margaret Smith
Position company contact
State AR
Address 401 N Fairview Ave, Newport, AR 72112
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

Margaret Smith

Business Name Against The Grain
Person Name Margaret Smith
Position company contact
State FL
Address 1862 Dawn Dr Clearwater FL 33763-4101
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 727-447-1911
Number Of Employees 5
Annual Revenue 873180

Margaret Smith

Business Name Against Grain
Person Name Margaret Smith
Position company contact
State FL
Address 1862 Dawn Dr Clearwater FL 33763-4101
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 727-447-1911

MARGARET F. SMITH

Business Name AUTOMOTIVE CONSULTANTS, INC.
Person Name MARGARET F. SMITH
Position registered agent
State GA
Address 310 TOUCHTON DRIVE, DOUGLAS, GA 31533
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-05-01
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MARGARET W. SMITH

Business Name AMERICAN INSURANCE ADVISORS, INC.
Person Name MARGARET W. SMITH
Position registered agent
State GA
Address 99 BERRY ROAD, MCDONOUGH, GA 30252
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-04-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MARGARET SMITH

Business Name ALVIN SMITH TRUCKING COMPANY
Person Name MARGARET SMITH
Position registered agent
State GA
Address 2704 HAMPTON LOCUST GROVE, LOCUST GROVE, GA 30248-2021
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-06
Entity Status Active/Noncompliance
Type Secretary

MARGARET D. SMITH

Business Name ACMA ENTERPRISES, INC.
Person Name MARGARET D. SMITH
Position registered agent
State GA
Address 506 LEGION DRIVE, WARRENTON, GA 30828
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-03-29
Entity Status Active/Compliance
Type CEO

Margaret Smith

Person Name Margaret Smith
Filing Number 115914901
Position Director
State TX
Address 912 Northlake Dr, Richardson TX 75080

Margaret Smith

Person Name Margaret Smith
Filing Number 117883901
Position Treasurer
State TX
Address 8446 Santa Clara Dr., Dallas TX 75218

MARGARET C SMITH

Person Name MARGARET C SMITH
Filing Number 114830300
Position TREASURER
State TX
Address 4444 CORONA DRIVE SUITE 105, CORPUS CHRISTI TX 78411

MARGARET C SMITH

Person Name MARGARET C SMITH
Filing Number 114830300
Position SECRETARY
State TX
Address 4444 CORONA DRIVE SUITE 105, CORPUS CHRISTI TX 78411

MARGARET C SMITH

Person Name MARGARET C SMITH
Filing Number 114830300
Position DIRECTOR
State TX
Address 4444 CORONA DRIVE SUITE 105, CORPUS CHRISTI TX 78411

Margaret Smith

Person Name Margaret Smith
Filing Number 108526201
Position Vice-President
State TX
Address 7727 Lois Dr, Quinlan TX 75474

Margaret Smith

Person Name Margaret Smith
Filing Number 108526201
Position Director
State TX
Address 7727 Lois Dr, Quinlan TX 75474

Margaret L Smith

Person Name Margaret L Smith
Filing Number 107757300
Position VP/S/T
State TX
Address 5050 QUORUM DRIVE STE 700, Dallas TX 75240 7022

Margaret L Smith

Person Name Margaret L Smith
Filing Number 107525400
Position VP/S/T
State TX
Address 5050 QUORUM DRIVE STE 700, Dallas TX 75240

MARGARET SMITH

Person Name MARGARET SMITH
Filing Number 106434100
Position VICE PRESIDENT
State TX
Address 3401 LEE PARKWAY SUITE 1105, DALLAS TX 75219 5223

MARGARET SMITH

Person Name MARGARET SMITH
Filing Number 106434100
Position Director
State TX
Address 3401 LEE PARKWAY SUITE 1105, DALLAS TX 75219 5223

MARGARET SMITH

Person Name MARGARET SMITH
Filing Number 105620600
Position GOVERNING PERSON
State TX
Address 6006 73RD STREET, LUBBOCK TX 79424

Margaret Smith

Person Name Margaret Smith
Filing Number 76142201
Position Director
State TX
Address 7700 Spring Valley Rd, Dallas TX 75254

Margaret Smith

Person Name Margaret Smith
Filing Number 117126401
Position Director
State TX
Address 4625 71st Street, #169, Lubbock TX 79424 2202

Margaret Smith

Person Name Margaret Smith
Filing Number 73295301
Position President
State TX
Address 100 Twilight, Silsbee TX 77656

Margaret L Smith

Person Name Margaret L Smith
Filing Number 68295600
Position Director
State TX
Address 3209 REBA DR, Houston TX 77019

Margaret L Smith

Person Name Margaret L Smith
Filing Number 68295600
Position P
State TX
Address 3209 REBA DR, Houston TX 77019

MARGARET SMITH

Person Name MARGARET SMITH
Filing Number 67363600
Position Director
State TX
Address PO BOX 1468, Mauriceville TX 77626 1468

Margaret Smith

Person Name Margaret Smith
Filing Number 34626000
Position T
State TX
Address 9669 N CENTRAL EXPWY STE 100, Dallas TX 75231 0000

MARGARET SMITH

Person Name MARGARET SMITH
Filing Number 30199900
Position TREASURER
State TX
Address PO BOX 20253, HOUSTON TX 77225

Margaret Smith

Person Name Margaret Smith
Filing Number 117883901
Position Director
State TX
Address 8446 Santa Clara Dr., Dallas TX 75218

Margaret Eastham Smith

Person Name Margaret Eastham Smith
Filing Number 11894510
Position General Partner
State TX
Address 2311 Claremont Lane, Houston TX 77019

Margaret Eastham Smith

Person Name Margaret Eastham Smith
Filing Number 9768310
Position General Partner
State TX
Address P O BOX 27944, Houston TX 77227 7944

Margaret Kathleen Smith

Person Name Margaret Kathleen Smith
Filing Number 9571910
Position General Partner
State TX
Address 18 Las Cruces Cir, Wylie TX 75098

MARGARET SMITH

Person Name MARGARET SMITH
Filing Number 9182806
Position SECRETARY
State TN
Address 3009 DAVIES PLANTATION RD, MEMPHIS TN 38134

Margaret Ann Smith

Person Name Margaret Ann Smith
Filing Number 6689110
Position General Partner
State TX
Address 4201 Lomo Alto Dr. #318, Dallas TX 75219 1515

Margaret Smith

Person Name Margaret Smith
Filing Number 73295301
Position Director
State TX
Address 100 Twilight, Silsbee TX 77656

MARGARET SMITH

Person Name MARGARET SMITH
Filing Number 30199900
Position SECRETARY
State TX
Address PO BOX 20253, HOUSTON TX 77225

Smith Margaret E

State FL
Calendar Year 2015
Employer Lake Wales Senior High School
Name Smith Margaret E
Annual Wage $51,888

Smith Margaret

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Fs Prep Mgr Ii - Secdy Sch
Name Smith Margaret
Annual Wage $27,216

Smith Margaret

State CO
Calendar Year 2017
Employer Cu - Boulder
Job Title Early Childhood Educ I
Name Smith Margaret
Annual Wage $25,524

Erin Smith Margaret

State CO
Calendar Year 2017
Employer County of Jefferson
Job Title Park Maint & Svcs Nbe
Name Erin Smith Margaret
Annual Wage $17,549

Smith Margaret

State CO
Calendar Year 2016
Employer University Of Colorado Boulder
Job Title Early Childhood Educ I
Name Smith Margaret
Annual Wage $23,611

Smith Margaret

State AR
Calendar Year 2018
Employer Riverview School District
Job Title Aide
Name Smith Margaret
Annual Wage $20,357

Smith Margaret

State AR
Calendar Year 2018
Employer Pulaski County Special School District
Job Title Cafeteria Worker
Name Smith Margaret
Annual Wage $17,894

Smith Margaret

State AR
Calendar Year 2018
Employer North Little Rock School District
Job Title 243-Instr Aide 185 Day
Name Smith Margaret
Annual Wage $26,776

Smith Margaret

State AR
Calendar Year 2018
Employer Little Rock School District
Job Title 184 Day 6.5 Hr Cn Worker
Name Smith Margaret
Annual Wage $19,956

Smith Margaret

State AR
Calendar Year 2017
Employer Riverview School District
Name Smith Margaret
Annual Wage $20,016

Smith Margaret D

State AR
Calendar Year 2017
Employer North Little Rock School District
Name Smith Margaret D
Annual Wage $23,827

Smith Margaret M

State AR
Calendar Year 2017
Employer Little Rock School District
Name Smith Margaret M
Annual Wage $19,948

Smith Margaret

State AR
Calendar Year 2016
Employer Riverview School District
Name Smith Margaret
Annual Wage $19,717

Smith Margaret D

State AR
Calendar Year 2016
Employer North Little Rock School District
Name Smith Margaret D
Annual Wage $23,379

Smith Margaret E

State CT
Calendar Year 2015
Employer State Dept Of Rehabilitation
Job Title Vocl Rehab Sr Counslr
Name Smith Margaret E
Annual Wage $83,948

Smith Margaret M

State AR
Calendar Year 2016
Employer Little Rock School District
Name Smith Margaret M
Annual Wage $13,917

Smith Margaret D

State AR
Calendar Year 2015
Employer N. Little Rock School District
Name Smith Margaret D
Annual Wage $23,092

Smith Margaret M

State AR
Calendar Year 2015
Employer Little Rock School District
Name Smith Margaret M
Annual Wage $15,990

Smith Margaret M

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Tcu Tech Spct
Name Smith Margaret M
Annual Wage $33,782

Smith Margaret

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Rcds Time Comput Spct
Name Smith Margaret
Annual Wage $31,110

Smith Margaret T

State AZ
Calendar Year 2016
Employer School District Of Vail
Job Title Parapro
Name Smith Margaret T
Annual Wage $12,077

Smith Margaret

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Rcds Spv 1
Name Smith Margaret
Annual Wage $26,594

Smith Margaret T

State AZ
Calendar Year 2015
Employer School District Of Vail
Job Title Parapro
Name Smith Margaret T
Annual Wage $11,722

Smith Mary Margaret

State AL
Calendar Year 2018
Employer University of Auburn
Name Smith Mary Margaret
Annual Wage $22,303

Smith Margaret

State AL
Calendar Year 2018
Employer University of Auburn
Name Smith Margaret
Annual Wage $152,426

Smith Margaret A

State AL
Calendar Year 2018
Employer University of Alabama
Name Smith Margaret A
Annual Wage $1,083

Smith Mary Margaret

State AL
Calendar Year 2017
Employer University of Auburn
Name Smith Mary Margaret
Annual Wage $1,958

Smith Margaret

State AL
Calendar Year 2017
Employer University of Auburn
Name Smith Margaret
Annual Wage $143,748

Smith Margaret

State AR
Calendar Year 2015
Employer Riverview School District
Name Smith Margaret
Annual Wage $19,487

Smith Margaret M

State AL
Calendar Year 2016
Employer University Of Auburn
Name Smith Margaret M
Annual Wage $82,505

Smith Margaret J

State CT
Calendar Year 2016
Employer Crec
Name Smith Margaret J
Annual Wage $80,379

Smith Margaret E

State CT
Calendar Year 2016
Employer Rsd #13
Name Smith Margaret E
Annual Wage $81,087

Smith Margaret S

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Smith Margaret S
Annual Wage $80,253

Smith Margaret E

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Smith Margaret E
Annual Wage $25,267

Smith Margaret P

State FL
Calendar Year 2015
Employer Dept Of Health - Headquarters Consortium
Name Smith Margaret P
Annual Wage $23,374

Smith Margaret N

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 7
Name Smith Margaret N
Annual Wage $54,333

Smith Margaret R.

State FL
Calendar Year 2015
Employer Brevard Co Property Appraiser
Name Smith Margaret R.
Annual Wage $29,005

Smith Margaret W

State FL
Calendar Year 2015
Employer Bay Co Sheriff's Dept
Name Smith Margaret W
Annual Wage $3,791

Smith Margaret

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Assistant Principal
Name Smith Margaret
Annual Wage $115,787

Smith Margaret

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Assistant Principal
Name Smith Margaret
Annual Wage $112,414

Smith Margaret E

State DE
Calendar Year 2018
Employer Dhss/Social Services
Name Smith Margaret E
Annual Wage $48,357

Smith Margaret E

State DE
Calendar Year 2017
Employer Dhss/Social Services
Name Smith Margaret E
Annual Wage $47,934

Smith Margaret E

State DE
Calendar Year 2016
Employer Dhss/social Services
Name Smith Margaret E
Annual Wage $47,328

Smith Margaret E

State DE
Calendar Year 2015
Employer Dhss/social Services
Name Smith Margaret E
Annual Wage $27,222

Smith Margaret S

State CT
Calendar Year 2016
Employer Hartford Bd Of Ed
Name Smith Margaret S
Annual Wage $70,961

Smith Margaret E

State DE
Calendar Year 2015
Employer Dhss/emily Bissell
Name Smith Margaret E
Annual Wage $18,841

Smith Margaret E

State CT
Calendar Year 2018
Employer State Dept Of Rehabilitation
Name Smith Margaret E
Annual Wage $83,546

Smith Margaret E

State CT
Calendar Year 2018
Employer Rsd #13
Name Smith Margaret E
Annual Wage $85,675

Smith Margaret S

State CT
Calendar Year 2018
Employer Hartford Bd Of Ed
Name Smith Margaret S
Annual Wage $72,103

Smith Margaret J

State CT
Calendar Year 2018
Employer Crec
Name Smith Margaret J
Annual Wage $80,433

Smith Margaret S

State CT
Calendar Year 2017
Employer Thompson Bd Of Ed
Name Smith Margaret S
Annual Wage $76,912

Smith Margaret E

State CT
Calendar Year 2017
Employer State Dept Of Rehabilitation
Job Title Vocl Rehab Sr Counslr
Name Smith Margaret E
Annual Wage $9,588

Smith Margaret E

State CT
Calendar Year 2017
Employer State Dept Of Rehabilitation
Job Title Disability Clms Spec
Name Smith Margaret E
Annual Wage $74,457

Smith Margaret E

State CT
Calendar Year 2017
Employer Rsd #13
Name Smith Margaret E
Annual Wage $83,499

Smith Margaret S

State CT
Calendar Year 2017
Employer Hartford Bd Of Ed
Name Smith Margaret S
Annual Wage $72,103

Smith Margaret J

State CT
Calendar Year 2017
Employer Crec
Name Smith Margaret J
Annual Wage $80,889

Smith Margaret S

State CT
Calendar Year 2016
Employer Thompson Bd Of Ed
Name Smith Margaret S
Annual Wage $76,038

Smith Margaret E

State CT
Calendar Year 2016
Employer State Dept Of Rehabilitation
Job Title Vocl Rehab Sr Counslr
Name Smith Margaret E
Annual Wage $86,109

Smith Margaret S

State CT
Calendar Year 2018
Employer Thompson Bd Of Ed
Name Smith Margaret S
Annual Wage $77,440

Smith Margaret D

State AL
Calendar Year 2016
Employer University Of Auburn
Name Smith Margaret D
Annual Wage $44,483

Margaret Smith

Name Margaret Smith
Address 912 N Jackson St Danville IL 61832 -3024
Phone Number 217-443-1344
Mobile Phone 217-433-0162
Gender Unknown
Date Of Birth 1929-02-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Margaret M Smith

Name Margaret M Smith
Address 2 Amber Ct Pekin IL 61554 -2401
Phone Number 309-371-8004
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Margaret I Smith

Name Margaret I Smith
Address 1509 12th St Silvis IL 61282-2058 -1932
Phone Number 309-792-0806
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Margaret R Smith

Name Margaret R Smith
Address 1225 Ardmore Dr Naperville IL 60540 -0303
Phone Number 630-305-3841
Mobile Phone 630-408-6283
Email [email protected]
Gender Female
Date Of Birth 1973-09-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Margaret J Smith

Name Margaret J Smith
Address 928 Elgin Ave Forest Park IL 60130-2897 APT 1-2897
Phone Number 708-204-3809
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Margaret Smith

Name Margaret Smith
Address 8822 Brookfield Ave Brookfield IL 60513-1794 UNIT 508-1795
Phone Number 708-369-6723
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Margaret Smith

Name Margaret Smith
Address 2209 N Rockwell St Chicago IL 60647-3060 APT 1E-3060
Phone Number 773-252-2818
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Margaret A Smith

Name Margaret A Smith
Address 3413 N Ottawa Ave Chicago IL 60634 -3132
Phone Number 773-625-9030
Email [email protected]
Gender Female
Date Of Birth 1944-04-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Margaret G Smith

Name Margaret G Smith
Address 9442 S Pleasant Ave Chicago IL 60643 -6346
Phone Number 773-627-3130
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

SMITH, MARGARET

Name SMITH, MARGARET
Amount 2500.00
To Experian Corp
Year 2004
Transaction Type 15
Filing ID 23992041225
Application Date 2003-08-20
Contributor Occupation VP
Contributor Employer Experian
Contributor Gender F
Committee Name Experian Corp
Address 20 E Cedar 12B CHICAGO IL

SMITH, MARGARET

Name SMITH, MARGARET
Amount 2000.00
To Andrew J McKenna (R)
Year 2004
Transaction Type 15
Filing ID 23020313228
Application Date 2003-06-03
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name MCKENNA FOR SENATE
Seat federal:senate

SMITH, MARGARET

Name SMITH, MARGARET
Amount 1000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23990753247
Application Date 2003-03-21
Contributor Occupation Court Reporter
Contributor Employer Q & A
Organization Name Fuller Realty Partners
Contributor Gender F
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 10413 Memorial Dr HOUSTON TX

SMITH, MARGARET

Name SMITH, MARGARET
Amount 1000.00
To Christopher Shays (R)
Year 2006
Transaction Type 15
Filing ID 26990252180
Application Date 2005-12-06
Contributor Occupation Hospitality
Contributor Employer Self Employed
Contributor Gender F
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 3 Macpherson Dr GREENWICH CT

SMITH, MARGARET

Name SMITH, MARGARET
Amount 1000.00
To Mike Pence (R)
Year 2010
Transaction Type 15
Filing ID 10990567228
Application Date 2010-01-08
Contributor Occupation Homemaker
Contributor Employer Homemaker
Organization Name Ontario Corp
Contributor Gender F
Recipient Party R
Recipient State IN
Committee Name Mike Pence Cmte
Seat federal:house
Address 4501 N Wheeling Ave 12-6 MUNCIE IN

SMITH, MARGARET

Name SMITH, MARGARET
Amount 1000.00
To Bob Corker (R)
Year 2006
Transaction Type 15
Filing ID 26020841716
Application Date 2006-09-28
Contributor Occupation N/A/HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Corker for Senate
Seat federal:senate

SMITH, MARGARET

Name SMITH, MARGARET
Amount 711.00
To Steve Tarvin (R)
Year 2010
Transaction Type 15
Filing ID 10930269213
Application Date 2009-12-14
Contributor Occupation EXECUTIVE ASSIS
Contributor Employer STAR HOLDINGS, INC.
Organization Name Star Holdings
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Tarvin for Congress
Seat federal:house

SMITH, MARGARET

Name SMITH, MARGARET
Amount 500.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 12970920971
Application Date 2011-11-08
Contributor Occupation Homemaker
Contributor Employer None
Contributor Gender F
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president
Address 1050 Arlington Oaks Terrace CHESTERFIELD MO

SMITH, MARGARET

Name SMITH, MARGARET
Amount 500.00
To SAMUELS, RALPH (G)
Year 2010
Application Date 2010-08-05
Contributor Occupation HOUSEWIFE
Contributor Employer N/A
Recipient Party R
Recipient State AK
Seat state:governor
Address 5738 HERITAGE HEIGHTS DR ANCHORAGE AK

SMITH, MARGARET

Name SMITH, MARGARET
Amount 500.00
To Bob Corker (R)
Year 2006
Transaction Type 15
Filing ID 26020841715
Application Date 2006-09-28
Contributor Occupation N/A/HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Corker for Senate
Seat federal:senate

SMITH, MARGARET

Name SMITH, MARGARET
Amount 500.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 12970919958
Application Date 2011-10-31
Contributor Occupation Homemaker
Contributor Employer None
Contributor Gender F
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president
Address 1050 Arlington Oaks Terrace CHESTERFIELD MO

SMITH, MARGARET

Name SMITH, MARGARET
Amount 500.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 12970918629
Application Date 2011-10-17
Contributor Occupation Homemaker
Contributor Employer None
Contributor Gender F
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president
Address 1050 Arlington Oaks Terrace CHESTERFIELD MO

SMITH, MARGARET

Name SMITH, MARGARET
Amount 500.00
To Mike Pence (R)
Year 2008
Transaction Type 15
Filing ID 27930535026
Application Date 2007-03-19
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Organization Name Ontario Corp
Contributor Gender F
Recipient Party R
Recipient State IN
Committee Name Mike Pence Cmte
Seat federal:house
Address 805 North Briar Rd MUNCIE IN

SMITH, MARGARET

Name SMITH, MARGARET
Amount 350.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951556882
Application Date 2012-03-23
Contributor Occupation CONTRACT ATTORNEY
Contributor Employer PIERCE ATWOOD, LLP
Organization Name Pierce Atwood LLP
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 25 Murray St PORTLAND ME

SMITH, MARGARET

Name SMITH, MARGARET
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2010
Transaction Type 15
Filing ID 29932225854
Application Date 2009-01-22
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 382 Lafayette TROY MI

SMITH, MARGARET

Name SMITH, MARGARET
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2006
Transaction Type 15
Filing ID 26980077087
Application Date 2005-09-19
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 382 Lafayette TROY MI

SMITH, MARGARET

Name SMITH, MARGARET
Amount 300.00
To Brose Allen McVey (R)
Year 2010
Transaction Type 15
Filing ID 29933559734
Application Date 2009-03-21
Contributor Occupation SALES MANAGER
Contributor Employer MERCK PHARMACEUTICALS
Organization Name Merck & Co
Contributor Gender F
Recipient Party R
Recipient State IN
Committee Name Friends of Brose McVey
Seat federal:house

SMITH, MARGARET

Name SMITH, MARGARET
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29935364750
Application Date 2009-09-08
Contributor Occupation Library Media Specialist
Contributor Employer SD 107
Organization Name Sd 107
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 416 S Brainard Ave LA GRANGE IL

SMITH, MARGARET

Name SMITH, MARGARET
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27990815578
Application Date 2007-08-30
Contributor Occupation Vice President & Gen
Contributor Employer Agrifos Fertilizer Inc.
Organization Name Agrifos Fertilizer
Contributor Gender F
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 871 Traditions Dr CHATTANOOGA TN

SMITH, MARGARET

Name SMITH, MARGARET
Amount 250.00
To Heather Wilson (R)
Year 2006
Transaction Type 15
Filing ID 26940062539
Application Date 2006-02-15
Contributor Occupation Homemaker
Contributor Employer None
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:house
Address 7916 Woodleaf Dr NE ALBUQUERQUE NM

SMITH, MARGARET

Name SMITH, MARGARET
Amount 250.00
To Todd Akin (R)
Year 2012
Transaction Type 15
Filing ID 11020282191
Application Date 2011-05-17
Contributor Gender F
Recipient Party R
Recipient State MO
Committee Name Todd Akin for Congress
Seat federal:senate

SMITH, MARGARET

Name SMITH, MARGARET
Amount 250.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 24990425825
Application Date 2003-11-25
Contributor Occupation V.P./General Counsel
Contributor Employer Agrifos Fertilizer Inc.
Organization Name Agrifos Fertilizer
Contributor Gender F
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 871 Traditions Dr CHATTANOOGA TN

SMITH, MARGARET

Name SMITH, MARGARET
Amount 200.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 27931617188
Application Date 2007-10-25
Contributor Occupation Library Administrato
Contributor Employer City Of Jacksonville
Organization Name City of Jacksonville, FL
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1424 Belmonte Ave JACKSONVILLE FL

SMITH, MARGARET

Name SMITH, MARGARET
Amount 200.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 27990161913
Application Date 2007-05-07
Contributor Occupation Library Administrato
Contributor Employer City Of Jacksonville
Organization Name City of Jacksonville, FL
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1424 Belmonte Ave JACKSONVILLE FL

SMITH, MARGARET

Name SMITH, MARGARET
Amount 100.00
To MOORE, ROY STEWART
Year 2010
Application Date 2010-02-03
Recipient Party R
Recipient State AL
Seat state:governor
Address 272 JUPITER DR CENTER POINT AL

SMITH, MARGARET

Name SMITH, MARGARET
Amount 100.00
To MOORE, ROY STEWART
Year 2010
Application Date 2010-04-01
Recipient Party R
Recipient State AL
Seat state:governor
Address 272 JUPITER DR CENTER POINT AL

SMITH, MARGARET

Name SMITH, MARGARET
Amount 100.00
To ENGLIN, DAVID L
Year 20008
Application Date 2007-03-30
Contributor Occupation TYPESETTER
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State VA
Seat state:lower
Address 5742 ST GEORGE AVE CROZET VA

SMITH, MARGARET

Name SMITH, MARGARET
Amount 100.00
To SMITH, LINDSLEY
Year 2004
Application Date 2003-06-14
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Seat state:lower
Address 5300 UNREADABLE SPRINGDALE AR

SMITH, MARGARET

Name SMITH, MARGARET
Amount 50.00
To AUSLEY, LORANNE
Year 2004
Application Date 2003-11-12
Recipient Party D
Recipient State FL
Seat state:lower
Address 2695 MILLER LANDING RD TALLAHASSEE FL

SMITH, MARGARET

Name SMITH, MARGARET
Amount 50.00
To JARRETT, MIKE
Year 2004
Application Date 2004-05-11
Recipient Party D
Recipient State FL
Seat state:lower
Address 83-5 E TURNER CAMP RD INVERNESS FL

SMITH, MARGARET

Name SMITH, MARGARET
Amount 50.00
To AUSLEY, LORANNE
Year 2004
Application Date 2004-07-12
Recipient Party D
Recipient State FL
Seat state:lower
Address 2695 MILLER LANDING RD TALLAHASSEE FL

SMITH, MARGARET

Name SMITH, MARGARET
Amount 50.00
To ENGLIN, DAVID L
Year 20008
Application Date 2007-05-30
Contributor Occupation TYPESETTER
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State VA
Seat state:lower
Address 5742 ST GEORGE AVE CROZET VA

SMITH, MARGARET

Name SMITH, MARGARET
Amount 25.00
To KEFALAS, JOHN MICHAEL
Year 2004
Application Date 2004-02-26
Recipient Party D
Recipient State CO
Seat state:lower
Address 1980 WELCH ST FORT COLLINS CO

SMITH, MARGARET

Name SMITH, MARGARET
Amount 25.00
To WERCINSKI, SAM
Year 2010
Application Date 2010-06-07
Contributor Occupation PRESIDENT
Contributor Employer GREATER HUACHUCA AREA DEMOCRATIC CLUB
Recipient Party D
Recipient State AZ
Seat state:office
Address 5809 S MOUNTAIN SIDE LN HEREFORD AZ

SMITH, MARGARET

Name SMITH, MARGARET
Amount 20.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2006
Application Date 2005-06-01
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address INFORMATION REQUESTED LONGMONT CO

SMITH, MARGARET

Name SMITH, MARGARET
Amount 20.00
To SNYDER, WILLIAM D
Year 20008
Application Date 2008-07-01
Recipient Party R
Recipient State FL
Seat state:lower
Address PO BOX 2284 HOBE SOUND FL

SMITH, MARGARET

Name SMITH, MARGARET
Amount 10.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-02-23
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 8125 SUMMERFIELD RD LAMBERTVILLE MI

SMITH, MARGARET

Name SMITH, MARGARET
Amount 10.00
To KESSLER, MELVIN (MEL)
Year 20008
Application Date 2008-05-02
Recipient Party D
Recipient State WV
Seat state:governor

MARGARET A SMITH

Name MARGARET A SMITH
Address 119 Townsend Pass Alpharetta GA 30004
Numberofbathrooms 4
Bedrooms 4
Numberofbedrooms 4

SMITH DIANA MARGARET ESTATE OF

Name SMITH DIANA MARGARET ESTATE OF
Physical Address 3325 BAYSHORE BV F13, TAMPA, FL 33629
Owner Address C/O LISA GOULD-BOGAARS, TAMPA, FL 33629
County Hillsborough
Year Built 1978
Area 954
Land Code Condominiums
Address 3325 BAYSHORE BV F13, TAMPA, FL 33629

SMITH DONALD H & MARGARET T

Name SMITH DONALD H & MARGARET T
Physical Address 7706 COUNTRY #A-8 PL, WINTER PARK, FL 32792
Owner Address 7706 COUNTRY PL #A-8, WINTER PARK, FL 32792
Ass Value Homestead 49520
Just Value Homestead 49520
County Seminole
Year Built 1984
Area 1230
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 7706 COUNTRY #A-8 PL, WINTER PARK, FL 32792

SMITH DONALD N & MARGARET A

Name SMITH DONALD N & MARGARET A
Physical Address 1580 VALEE RD, PDL, FL
Owner Address 1580 VALEE RD, PONCE DE LEON, FL 32455
Ass Value Homestead 27404
Just Value Homestead 27404
County Holmes
Land Code Mobile Homes
Address 1580 VALEE RD, PDL, FL

SMITH DORSIE R & MARGARET TRS

Name SMITH DORSIE R & MARGARET TRS
Physical Address 22433 LACOMBE AVE, PORT CHARLOTTE, FL 33952
Ass Value Homestead 56947
Just Value Homestead 57880
County Charlotte
Year Built 1977
Area 1411
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 22433 LACOMBE AVE, PORT CHARLOTTE, FL 33952

SMITH EARL E + MARGARET A

Name SMITH EARL E + MARGARET A
Physical Address 3010 SE 19TH AVE, CAPE CORAL, FL 33904
Owner Address 3010 SE 19TH AVE, CAPE CORAL, FL 33904
Ass Value Homestead 203569
Just Value Homestead 291402
County Lee
Year Built 1980
Area 4440
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3010 SE 19TH AVE, CAPE CORAL, FL 33904

SMITH EDWARD A JR & MARGARET

Name SMITH EDWARD A JR & MARGARET
Physical Address 12 FAIRGREEN AV, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 139117
Just Value Homestead 149453
County Volusia
Year Built 1982
Area 1961
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12 FAIRGREEN AV, NEW SMYRNA BEACH, FL 32168

SMITH DAVID W JR + MARGARET A

Name SMITH DAVID W JR + MARGARET A
Physical Address 3327 W STARR RD, AVON PARK, FL 33825
Owner Address C/O AVON PARK ESTATES CORP, POMPANO BEACH, FL 33060
County Highlands
Land Code Vacant Residential
Address 3327 W STARR RD, AVON PARK, FL 33825

SMITH EDWARD C & MARGARET A

Name SMITH EDWARD C & MARGARET A
Physical Address 26050 NEWCOMBE CIR, LEESBURG FL, FL 34748
Ass Value Homestead 75306
Just Value Homestead 75306
County Lake
Year Built 1993
Area 1293
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 26050 NEWCOMBE CIR, LEESBURG FL, FL 34748

SMITH EVERETT E & MARGARET S

Name SMITH EVERETT E & MARGARET S
Physical Address 11411 STERLING VIEW CT, CLERMONT FL, FL 34711
Ass Value Homestead 133353
Just Value Homestead 133353
County Lake
Year Built 2003
Area 1871
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11411 STERLING VIEW CT, CLERMONT FL, FL 34711

SMITH FRED ALLEN & MARGARET A

Name SMITH FRED ALLEN & MARGARET A
Physical Address 1305 WINDING WILLOW DR, NEW PORT RICHEY, FL 34655
Owner Address TRUSTEES, TRINITY, FL 34655
Ass Value Homestead 161424
Just Value Homestead 162176
County Pasco
Year Built 2000
Area 2612
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1305 WINDING WILLOW DR, NEW PORT RICHEY, FL 34655

SMITH (ETALS), MARGARET A

Name SMITH (ETALS), MARGARET A
Physical Address 16 SHELBY ST
Owner Address 27 S SUMMIT ST
Sale Price 1
Ass Value Homestead 106800
County bergen
Address 16 SHELBY ST
Value 268800
Net Value 268800
Land Value 162000
Prior Year Net Value 268800
Transaction Date 2012-03-09
Property Class Residential
Deed Date 2011-07-14
Sale Assessment 347400
Year Constructed 1949
Price 1

SMITH BRUCE P & MARGARET H

Name SMITH BRUCE P & MARGARET H
Physical Address 2306 LORKIM LANE
Owner Address 2306 LORKIM LANE
Sale Price 0
Ass Value Homestead 86600
County camden
Address 2306 LORKIM LANE
Value 119900
Net Value 119900
Land Value 33300
Prior Year Net Value 119900
Transaction Date 2002-01-09
Property Class Residential
Price 0

SMITH CURTIS & MARGARET

Name SMITH CURTIS & MARGARET
Physical Address 6 HOLLY LANE
Owner Address 6 HOLLY LANE
Sale Price 27000
Ass Value Homestead 225000
County camden
Address 6 HOLLY LANE
Value 320000
Net Value 320000
Land Value 95000
Prior Year Net Value 320000
Transaction Date 2010-01-28
Property Class Residential
Deed Date 1988-02-29
Year Constructed 1989
Price 27000

SMITH GREGORY & MARGARET

Name SMITH GREGORY & MARGARET
Physical Address 17 WINFIELD ROAD
Owner Address 17 WINFIELD ROAD
Sale Price 115800
Ass Value Homestead 148300
County camden
Address 17 WINFIELD ROAD
Value 208300
Net Value 208300
Land Value 60000
Prior Year Net Value 208300
Transaction Date 2010-12-17
Property Class Residential
Deed Date 1988-09-19
Year Constructed 1988
Price 115800

SMITH EMETT J & MARGARET J

Name SMITH EMETT J & MARGARET J
Physical Address 563 WAUKEENAH HWY, MONTICELLO, FL 32344
Owner Address 563 WAUKEENAH HWY, MONTICELLO, FL 32344
Ass Value Homestead 56484
Just Value Homestead 86537
County Jefferson
Year Built 1910
Area 2487
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 563 WAUKEENAH HWY, MONTICELLO, FL 32344

SMITH GREGORY T & MARGARET MCNEIL-

Name SMITH GREGORY T & MARGARET MCNEIL-
Physical Address 7310 PLEASANT AVE
Owner Address 7310 PLEASANT AVENUE
Sale Price 1
Ass Value Homestead 92700
County camden
Address 7310 PLEASANT AVE
Value 111300
Net Value 111300
Land Value 18600
Prior Year Net Value 111300
Transaction Date 2009-06-22
Property Class Residential
Deed Date 2008-10-27
Sale Assessment 111300
Year Constructed 1987
Price 1

SMITH DAVID W + MARGARET M

Name SMITH DAVID W + MARGARET M
Physical Address 1228 JOSEPHINE CT, SEBRING, FL 33875
Owner Address 128 JOSEPHINE CT, SEBRING, FL 33875
County Highlands
Year Built 1970
Area 2285
Land Code Single Family
Address 1228 JOSEPHINE CT, SEBRING, FL 33875

SMITH DALE E + MARGARET J

Name SMITH DALE E + MARGARET J
Physical Address 9726 ROUNDSTONE CIR, FORT MYERS, FL 33967
Owner Address 310 VISTA CT, PLAINFIELD, IN 46168
County Lee
Year Built 2006
Area 2083
Land Code Single Family
Address 9726 ROUNDSTONE CIR, FORT MYERS, FL 33967

SMITH CONSTANCE MARGARET

Name SMITH CONSTANCE MARGARET
Physical Address 4056 CONESTOGA ST, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 4056 CONESTOGA ST, PORT CHARLOTTE, FL 33948

SMITH CLINTON & MARGARET J

Name SMITH CLINTON & MARGARET J
Physical Address 632 WILLIE DR, DAYTONA BEACH, FL 32114
Ass Value Homestead 52711
Just Value Homestead 65986
County Volusia
Year Built 1968
Area 1051
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 632 WILLIE DR, DAYTONA BEACH, FL 32114

SMITH CLINTON & MARGARET

Name SMITH CLINTON & MARGARET
Physical Address 636 FREMONT AV, DAYTONA BEACH, FL 32114
County Volusia
Year Built 1956
Area 1044
Land Code Single Family
Address 636 FREMONT AV, DAYTONA BEACH, FL 32114

SMITH CHARLES D & MARGARET

Name SMITH CHARLES D & MARGARET
Physical Address 1328 EASTWOOD DR, LUTZ, FL 33549
Owner Address 1328 EASTWOOD DR, LUTZ, FL 33549
Ass Value Homestead 76267
Just Value Homestead 76267
County Pasco
Year Built 1984
Area 1428
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1328 EASTWOOD DR, LUTZ, FL 33549

SMITH CARL S & MARGARET A

Name SMITH CARL S & MARGARET A
Physical Address 271 SE REMINGTON DR, LEE, FL 32059
Owner Address P O BOX 104, LEE, FL 32059
Ass Value Homestead 9587
Just Value Homestead 9587
County Madison
Year Built 1978
Area 1512
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 271 SE REMINGTON DR, LEE, FL 32059

SMITH CALE M AND MARGARET T

Name SMITH CALE M AND MARGARET T
Physical Address 209 PALM AVE, UPPER MATECUMBE KEY, FL 33036
Ass Value Homestead 379534
Just Value Homestead 379534
County Monroe
Year Built 1980
Area 2400
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 209 PALM AVE, UPPER MATECUMBE KEY, FL 33036

SMITH BRUCE P + MARGARET

Name SMITH BRUCE P + MARGARET
Physical Address 2638 NW 1ST AVE, CAPE CORAL, FL 33993
Owner Address 2638 NW 1ST AVE, CAPE CORAL, FL 33993
Ass Value Homestead 59993
Just Value Homestead 86308
County Lee
Year Built 2005
Area 2155
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2638 NW 1ST AVE, CAPE CORAL, FL 33993

SMITH BETTY MARGARET

Name SMITH BETTY MARGARET
Physical Address 10013 ALAVISTA DR, GIBSONTON, FL 33534
Owner Address PO BOX 1466, GIBSONTON, FL 33534
Ass Value Homestead 21327
Just Value Homestead 21327
County Hillsborough
Year Built 1985
Area 780
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 10013 ALAVISTA DR, GIBSONTON, FL 33534

SMITH BETTY MARGARET

Name SMITH BETTY MARGARET
Physical Address 8605 N HICKORY LN, RIVERVIEW, FL 33578
Owner Address PO BOX 1466, GIBSONTON, FL 33534
County Hillsborough
Year Built 2004
Area 1654
Land Code Single Family
Address 8605 N HICKORY LN, RIVERVIEW, FL 33578

SMITH BENJAMIN E & MARGARET B

Name SMITH BENJAMIN E & MARGARET B
Physical Address 233 W CITRUS ST, ALTAMONTE SPRINGS, FL 32714
Owner Address 233 W CITRUS ST, ALTAMONTE SPRINGS, FL 32714
Ass Value Homestead 116383
Just Value Homestead 124346
County Seminole
Year Built 1976
Area 1736
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 233 W CITRUS ST, ALTAMONTE SPRINGS, FL 32714

SMITH ANN MARGARET B

Name SMITH ANN MARGARET B
Physical Address 6402 GOLDEN FIELD ST, JACKSONVILLE, FL 32218
Owner Address 6402 GOLDEN FIELD ST, JACKSONVILLE, FL 32218
Ass Value Homestead 116990
Just Value Homestead 116990
County Duval
Year Built 2009
Area 2078
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6402 GOLDEN FIELD ST, JACKSONVILLE, FL 32218

SMITH ALLAN & MARGARET L

Name SMITH ALLAN & MARGARET L
Physical Address 15813 SOUR ROOT CT, CLERMONT FL, FL 34714
Owner Address FAIRHAVEN, GROVEMONT COCHON, UNITED KINGDOM
County Lake
Year Built 1999
Area 2044
Land Code Single Family
Address 15813 SOUR ROOT CT, CLERMONT FL, FL 34714

SMITH ALFRED + MARGARET A

Name SMITH ALFRED + MARGARET A
Physical Address 706 CHELSEE WAY, LAKE PLACID, FL 33852
Owner Address 706 CHELSEE WAY, LAKE PLACID, FL 33852
Ass Value Homestead 69068
Just Value Homestead 69068
County Highlands
Year Built 1993
Area 1315
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 706 CHELSEE WAY, LAKE PLACID, FL 33852

SMITH DAVID JAMES & MARGARET

Name SMITH DAVID JAMES & MARGARET
Physical Address 22449 HERNANDO AVE, PORT CHARLOTTE, FL 33952
County Charlotte
Year Built 1964
Area 900
Land Code Single Family
Address 22449 HERNANDO AVE, PORT CHARLOTTE, FL 33952

SMITH MARGARET V EST

Name SMITH MARGARET V EST
Physical Address 916 NW 4TH ST, OCALA, FL 34475
Owner Address 916 NW 4TH ST, OCALA, FL 34475
County Marion
Year Built 1938
Area 680
Land Code Single Family
Address 916 NW 4TH ST, OCALA, FL 34475

SMITH MARGARET

Name SMITH MARGARET
Physical Address 13F BROOKSIDE HEIGHTS
Owner Address 13F BROOKSIDE HEIGHTS
Sale Price 265000
Ass Value Homestead 132100
County passaic
Address 13F BROOKSIDE HEIGHTS
Value 197100
Net Value 197100
Land Value 65000
Prior Year Net Value 108900
Transaction Date 2013-01-30
Property Class Residential
Deed Date 2004-04-15
Sale Assessment 128900
Year Constructed 1987
Price 265000

SMITH ROBERT M & MARGARET M

Name SMITH ROBERT M & MARGARET M
Physical Address 214 FRANKFORD AVENUE
Owner Address 214 FRANKFORD AVENUE
Sale Price 0
Ass Value Homestead 118000
County camden
Address 214 FRANKFORD AVENUE
Value 175000
Net Value 175000
Land Value 57000
Prior Year Net Value 175000
Transaction Date 2010-01-28
Property Class Residential
Year Constructed 1935
Price 0

MARGARET A SMITH

Name MARGARET A SMITH
Address 6240 State Road Oxford OH

MARGARET A SMITH

Name MARGARET A SMITH
Address 18720 SE Clinton Street Gresham OR 97030
Value 84000
Landvalue 84000
Buildingvalue 66290

MARGARET A SMITH

Name MARGARET A SMITH
Address 9732 Greenmoor Drive New Haven IN

MARGARET A SMITH

Name MARGARET A SMITH
Address 960 Mountain Road Franklintown PA
Value 2960
Landvalue 2960
Buildingvalue 107290
Airconditioning no
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

MARGARET A SMITH

Name MARGARET A SMITH
Address 916 W Sutter Road Pittsburgh PA 15116
Value 45300
Landvalue 45300
Bedrooms 4
Basement Full

MARGARET A SMITH

Name MARGARET A SMITH
Address 332 Rebecca Drive Collegeville PA 19426
Value 123540
Landarea 30,880 square feet
Basement Full

MARGARET A SMITH

Name MARGARET A SMITH
Address 617 2nd Street Libertyville IL 60048
Value 24347
Landvalue 24347
Buildingvalue 88453

MARGARET A SMITH

Name MARGARET A SMITH
Address Rocky Ridge Road Franklintown PA
Value 7140
Landvalue 7140

MARGARET A SMITH

Name MARGARET A SMITH
Address 1504 Pintail Court DeSoto TX 75115
Value 74550
Landvalue 18000
Buildingvalue 74550

MARGARET A SMITH

Name MARGARET A SMITH
Address 7421 Wendy Street Bartlett TN 38133
Value 38200
Landvalue 38200
Landarea 10,000 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

MARGARET A SMITH

Name MARGARET A SMITH
Address 9961 Al Hwy 21 Piedmont AL
Value 14780
Landvalue 14780

MARGARET A SMITH

Name MARGARET A SMITH
Address 126 Douglas Avenue Libertyville IL 60048
Value 68051
Landvalue 68051
Buildingvalue 25963

MARGARET A SMITH

Name MARGARET A SMITH
Address 12119 Meadowdale Drive Meadows Place TX 77477
Type Real

MARGARET A SMITH

Name MARGARET A SMITH
Address 4622 Stewart Reilly Drive Acworth GA
Value 32000
Landvalue 32000
Buildingvalue 104750
Type Residential; Lots less than 1 acre

MARGARET A SMITH

Name MARGARET A SMITH
Address 8 Thorndike Street Salem MA
Value 75500
Landvalue 75500
Buildingvalue 130200
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

SMITH MARGARET

Name SMITH MARGARET
Physical Address 19 NORTH BRANCH RIVER RD
Owner Address 19 NORTH BRANCH RIVER RD
Sale Price 330000
Ass Value Homestead 241600
County somerset
Address 19 NORTH BRANCH RIVER RD
Value 355700
Net Value 355700
Land Value 114100
Prior Year Net Value 357100
Transaction Date 2009-06-05
Property Class Residential
Deed Date 2009-03-30
Sale Assessment 396700
Price 330000

MARGARET A SMITH

Name MARGARET A SMITH
Address 210 Tyler Road King Of Prussia PA 19406
Value 135390
Landarea 10,000 square feet
Basement Full

MARGARET A SMITH

Name MARGARET A SMITH
Address 14567 Madison Avenue Lakewood OH 44107
Value 3200
Usage Residential

MARGARET A SMITH

Name MARGARET A SMITH
Address 114 Wheatland Avenue Columbus OH 43204
Value 11500
Landvalue 11500
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Residential
Usage Single Family Dwelling On Platted Lot

MARGARET A OR CLEGG & DONALD D SMITH

Name MARGARET A OR CLEGG & DONALD D SMITH
Address 2310 Oxbow Circle Stone Mountain GA 30087
Value 70000
Landvalue 70000
Buildingvalue 179600
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements
Price 260000

MARGARET A BITNER & ROBERT J BITNERCAROL A SMITH & AL ET SMITH

Name MARGARET A BITNER & ROBERT J BITNERCAROL A SMITH & AL ET SMITH
Address 1483 Sanatoga Road Pottstown PA 19464
Value 98140
Landarea 15,000 square feet
Basement Full

MARGARET A AND SMITH

Name MARGARET A AND SMITH
Address 16614 Virginia Avenue Paramount CA 90723
Value 17892
Landvalue 17892
Buildingvalue 17295
Recordingdate 09/29/2006

MARGARET -LFEST- J SMITH

Name MARGARET -LFEST- J SMITH
Address 11 Warren Avenue Albany NY
Value 26500
Landvalue 26500
Buildingvalue 106100
Landarea 5,200 square feet
Type Homestead Parcel

SMITH MARGARET H

Name SMITH MARGARET H
Address 67 BATTERY AVENUE, NY 11228
Value 171759
Full Value 171759
Block 6072
Lot 1002
Stories 1

SMITH MARGARET

Name SMITH MARGARET
Address 9110 AVENUE A, NY 11236
Value 527000
Full Value 527000
Block 4751
Lot 39
Stories 2

MARGARET W SMITH

Name MARGARET W SMITH
Address 237 LINDENWOOD ROAD, NY 10308
Value 419000
Full Value 419000
Block 5247
Lot 64
Stories 2

MARGARET SMITH

Name MARGARET SMITH
Address 11 TAYLOR COURT, NY 10310
Value 236000
Full Value 236000
Block 198
Lot 267
Stories 2.5

MARGARET SMITH

Name MARGARET SMITH
Address 234 PUTNAM AVENUE, NY 11216
Value 644000
Full Value 644000
Block 1827
Lot 35
Stories 3

MARGARET M. SMITH

Name MARGARET M. SMITH
Address 57-44 63 STREET, NY 11378
Value 515000
Full Value 515000
Block 2748
Lot 60
Stories 2.7

MARGARET M SMITH

Name MARGARET M SMITH
Address 80 BAY STREET LANDING, NY 10301
Value 40011
Full Value 40011
Block 1
Lot 1065
Stories 1

SMITH ROBERT N & MARGARET

Name SMITH ROBERT N & MARGARET
Physical Address 29 CARSON STREET
Owner Address 29 CARSON STREET
Sale Price 535000
Ass Value Homestead 256900
County mercer
Address 29 CARSON STREET
Value 479900
Net Value 479900
Land Value 223000
Prior Year Net Value 479900
Transaction Date 2008-06-26
Property Class Residential
Deed Date 2007-07-12
Sale Assessment 479900
Price 535000

MARGARET A SMITH

Name MARGARET A SMITH
Address 1356 Prospect Street Barberton OH 44203
Value 59810
Landvalue 17980
Buildingvalue 59810
Landarea 5,401 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Basement Full

MARGARET L SMITH

Name MARGARET L SMITH
Physical Address 11506 SW 124 PL, Unincorporated County, FL 33186
Owner Address 11506 SW 124 PL, MIAMI, FL 33186
Ass Value Homestead 75593
Just Value Homestead 88000
County Miami Dade
Year Built 1979
Area 1015
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 11506 SW 124 PL, Unincorporated County, FL 33186

Margaret Paige Smith

Name Margaret Paige Smith
Doc Id 07471988
City Indianapolis IN
Designation us-only
Country US

Margaret Mary Smith

Name Margaret Mary Smith
Doc Id 08293722
City Thornleigh
Designation us-only
Country AU

Margaret A. Smith

Name Margaret A. Smith
Doc Id 07404354
City Dover DE
Designation us-only
Country US

Margaret A. Smith

Name Margaret A. Smith
Doc Id D0532652
City Dover DE
Designation us-only
Country US

MARGARET SMITH

Name MARGARET SMITH
Type Voter
State AK
Address 1801 TOKLAT, ANCHORAGE, AK 99508
Phone Number 907-243-3523
Email Address [email protected]

MARGARET SMITH

Name MARGARET SMITH
Type Republican Voter
State AR
Address 2522 W 34TH AVE, PINE BLUFF, AR 71603
Phone Number 870-592-0328
Email Address [email protected]

MARGARET SMITH

Name MARGARET SMITH
Type Voter
State AR
Address 2522 W 34TH AVE, PINE BLUFF, AR 71603
Phone Number 870-534-1028
Email Address [email protected]

MARGARET SMITH

Name MARGARET SMITH
Type Republican Voter
State AR
Address 9 NORTH HALEY, PINEBLUFF, AR 71602
Phone Number 870-247-4545
Email Address [email protected]

MARGARET SMITH

Name MARGARET SMITH
Type Independent Voter
State AZ
Address 19155 N CASA BLANCA WAY, SURPRISE, AZ 85387
Phone Number 717-805-3126
Email Address [email protected]

MARGARET SMITH

Name MARGARET SMITH
Type Independent Voter
State AZ
Address 15253 S 30TH ST, PHOENIX, AZ 85048
Phone Number 602-820-5250
Email Address [email protected]

MARGARET SMITH

Name MARGARET SMITH
Type Republican Voter
State AR
Address 109 TRACE CT, HOT SPRINGS, AR 71913
Phone Number 501-276-0837
Email Address [email protected]

MARGARET SMITH

Name MARGARET SMITH
Type Voter
State AZ
Address 11817 N. 81 STREET, SCOTTSDALE, AZ 85260
Phone Number 480-905-0155
Email Address [email protected]

MARGARET SMITH

Name MARGARET SMITH
Type Voter
State AL
Address 1508 MARTIN RD LOT26, BOAZ, AL 35957
Phone Number 256-558-3240
Email Address [email protected]

MARGARET SMITH

Name MARGARET SMITH
Type Republican Voter
State AL
Address 11955 CO. RD. 22, CENTRE, AL 35960
Phone Number 256-475-3193
Email Address [email protected]

MARGARET M. SMITH

Name MARGARET M. SMITH
Type Republican Voter
State AL
Address 5694 VIRGINIA ST., ORANGE BEACH, AL 36561
Phone Number 251-981-3459
Email Address [email protected]

Margaret C Smith

Name Margaret C Smith
Visit Date 4/13/10 8:30
Appointment Number U57713
Type Of Access VA
Appt Made 11/9/2011 0:00
Appt Start 11/12/2011 10:00
Appt End 11/12/2011 23:59
Total People 330
Last Entry Date 11/9/2011 12:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

MARGARET F SMITH

Name MARGARET F SMITH
Visit Date 4/13/10 8:30
Appointment Number U96161
Type Of Access VA
Appt Made 4/13/10 6:10
Appt Start 4/14/10 11:00
Appt End 4/14/10 23:59
Total People 355
Last Entry Date 4/13/10 6:09
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

MARGARET S SMITH

Name MARGARET S SMITH
Visit Date 4/13/10 8:30
Appointment Number U78118
Type Of Access VA
Appt Made 2/5/10 15:00
Appt Start 2/10/10 9:00
Appt End 2/10/10 23:59
Total People 214
Last Entry Date 2/5/10 15:00
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

MARGARET W SMITH

Name MARGARET W SMITH
Visit Date 4/13/10 8:30
Appointment Number U66482
Type Of Access VA
Appt Made 12/18/09 10:37
Appt Start 12/21/09 10:30
Appt End 12/21/09 23:59
Total People 301
Last Entry Date 12/18/09 10:37
Meeting Location WH
Caller VISITORS
Description OPEN HOUSES/
Release Date 03/26/2010 07:00:00 AM +0000

MARGARET J SMITH

Name MARGARET J SMITH
Visit Date 4/13/10 8:30
Appointment Number U15070
Type Of Access VA
Appt Made 6/12/10 11:28
Appt Start 6/15/10 15:00
Appt End 6/15/10 23:59
Total People 361
Last Entry Date 6/12/10 11:28
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

MARGARET SMITH

Name MARGARET SMITH
Visit Date 4/13/10 8:30
Appointment Number U24356
Type Of Access VA
Appt Made 7/13/10 14:36
Appt Start 7/16/10 11:00
Appt End 7/16/10 23:59
Total People 334
Last Entry Date 7/13/10 14:36
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

MARGARET SMITH

Name MARGARET SMITH
Visit Date 4/13/10 8:30
Appointment Number U30278
Type Of Access VA
Appt Made 7/31/2010 11:46
Appt Start 8/6/2010 11:00
Appt End 8/6/2010 23:59
Total People 345
Last Entry Date 7/31/2010 11:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

MARGARET A SMITH

Name MARGARET A SMITH
Visit Date 4/13/10 8:30
Appointment Number U35737
Type Of Access VA
Appt Made 8/21/2010 14:06
Appt Start 8/26/2010 14:00
Appt End 8/26/2010 23:59
Total People 118
Last Entry Date 8/21/2010 14:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

MARGARET SMITH

Name MARGARET SMITH
Visit Date 4/13/10 8:30
Appointment Number U35757
Type Of Access VA
Appt Made 8/23/2010 11:17
Appt Start 8/24/2010 11:35
Appt End 8/24/2010 23:59
Total People 127
Last Entry Date 8/23/2010 11:17
Meeting Location OEOB
Caller DANIELLE
Description RECOVERY ACT EVENT
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 79400

MARGARET M SMITH

Name MARGARET M SMITH
Visit Date 4/13/10 8:30
Appointment Number U39313
Type Of Access VA
Appt Made 9/8/10 13:29
Appt Start 9/14/10 9:00
Appt End 9/14/10 23:59
Total People 126
Last Entry Date 9/8/10 13:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

MARGARET E SMITH

Name MARGARET E SMITH
Visit Date 4/13/10 8:30
Appointment Number U42181
Type Of Access VA
Appt Made 9/24/10 14:16
Appt Start 9/29/10 7:30
Appt End 9/29/10 23:59
Total People 188
Last Entry Date 9/24/10 14:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

MARGARET SMITH

Name MARGARET SMITH
Visit Date 4/13/10 8:30
Appointment Number U39933
Type Of Access VA
Appt Made 9/10/10 19:10
Appt Start 9/18/10 9:00
Appt End 9/18/10 23:59
Total People 246
Last Entry Date 9/10/10 19:09
Meeting Location WH
Caller VISITORS
Description GRP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

MARGARET S SMITH

Name MARGARET S SMITH
Visit Date 4/13/10 8:30
Appointment Number U44964
Type Of Access VA
Appt Made 9/27/10 12:57
Appt Start 10/1/10 19:00
Appt End 10/1/10 23:59
Total People 2
Last Entry Date 9/27/10 12:57
Meeting Location WH
Caller KATHERINE
Release Date 01/28/2011 08:00:00 AM +0000

MARGARET Q SMITH

Name MARGARET Q SMITH
Visit Date 4/13/10 8:30
Appointment Number U47375
Type Of Access VA
Appt Made 10/7/10 5:50
Appt Start 10/14/10 11:00
Appt End 10/14/10 23:59
Total People 350
Last Entry Date 10/7/10 5:50
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

MARGARET SMITH

Name MARGARET SMITH
Visit Date 4/13/10 8:30
Appointment Number U05794
Type Of Access VA
Appt Made 5/12/10 12:49
Appt Start 5/14/10 10:00
Appt End 5/14/10 23:59
Total People 132
Last Entry Date 5/12/10 12:49
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

MARGARET V SMITH

Name MARGARET V SMITH
Visit Date 4/13/10 8:30
Appointment Number U70240
Type Of Access VA
Appt Made 12/20/10 17:16
Appt Start 12/23/10 15:30
Appt End 12/23/10 23:59
Total People 325
Last Entry Date 12/20/10 17:16
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

MARGARET J SMITH

Name MARGARET J SMITH
Visit Date 4/13/10 8:30
Appointment Number U84794
Type Of Access VA
Appt Made 2/18/11 19:48
Appt Start 2/26/11 11:30
Appt End 2/26/11 23:59
Total People 262
Last Entry Date 2/18/11 19:48
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/27/2011 07:00:00 AM +0000

Margaret R Smith

Name Margaret R Smith
Visit Date 4/13/10 8:30
Appointment Number U01473
Type Of Access VA
Appt Made 4/19/2011 0:00
Appt Start 4/21/2011 10:00
Appt End 4/21/2011 23:59
Total People 385
Last Entry Date 4/19/2011 10:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Margaret P Smith

Name Margaret P Smith
Visit Date 4/13/10 8:30
Appointment Number U98557
Type Of Access VA
Appt Made 4/7/2011 0:00
Appt Start 4/8/2011 12:30
Appt End 4/8/2011 23:59
Total People 104
Last Entry Date 4/7/2011 14:16
Meeting Location OEOB
Caller KYLE
Release Date 07/29/2011 07:00:00 AM +0000

Margaret T Smith

Name Margaret T Smith
Visit Date 4/13/10 8:30
Appointment Number U04773
Type Of Access VA
Appt Made 5/4/2011 0:00
Appt Start 5/7/2011 13:00
Appt End 5/7/2011 23:59
Total People 329
Last Entry Date 5/7/2011 11:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Margaret S Smith

Name Margaret S Smith
Visit Date 4/13/10 8:30
Appointment Number U08236
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/17/2011 7:30
Appt End 5/17/2011 23:59
Total People 348
Last Entry Date 5/12/2011 18:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Margaret H Smith

Name Margaret H Smith
Visit Date 4/13/10 8:30
Appointment Number U17802
Type Of Access VA
Appt Made 6/16/2011 0:00
Appt Start 6/22/2011 9:00
Appt End 6/22/2011 23:59
Total People 348
Last Entry Date 6/16/2011 8:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

MARGARET SMITH

Name MARGARET SMITH
Visit Date 4/13/10 8:30
Appointment Number U15086
Type Of Access VA
Appt Made 6/6/2011 0:00
Appt Start 6/16/2011 10:30
Appt End 6/16/2011 23:59
Total People 381
Last Entry Date 6/6/2011 15:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Margaret A Smith

Name Margaret A Smith
Visit Date 4/13/10 8:30
Appointment Number U21695
Type Of Access VA
Appt Made 7/1/2011 0:00
Appt Start 7/5/2011 7:30
Appt End 7/5/2011 23:59
Total People 322
Last Entry Date 7/1/2011 7:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Margaret A Smith

Name Margaret A Smith
Visit Date 4/13/10 8:30
Appointment Number U21448
Type Of Access VA
Appt Made 6/27/2011 0:00
Appt Start 7/9/2011 14:45
Appt End 7/9/2011 23:59
Total People 1
Last Entry Date 6/27/2011 8:44
Meeting Location WH
Caller MATTHEW
Description WEST WING TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Margaret T Smith

Name Margaret T 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

Margaret W Smith

Name Margaret W Smith
Visit Date 4/13/10 8:30
Appointment Number U38291
Type Of Access VA
Appt Made 8/30/2011 0:00
Appt Start 9/10/2011 13:30
Appt End 9/10/2011 23:59
Total People 281
Last Entry Date 9/10/2011 14:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Margaret C Smith

Name Margaret C Smith
Visit Date 4/13/10 8:30
Appointment Number U45326
Type Of Access VA
Appt Made 9/27/11 0:00
Appt Start 10/15/11 16:05
Appt End 10/15/11 23:59
Total People 2
Last Entry Date 9/27/11 11:30
Meeting Location WH
Caller KATRINA
Description WEST WING TOUR
Release Date 01/27/2012 08:00:00 AM +0000

MARGARET A SMITH

Name MARGARET A SMITH
Visit Date 4/13/10 8:30
Appointment Number U83214
Type Of Access VA
Appt Made 2/14/11 15:01
Appt Start 2/19/11 12:30
Appt End 2/19/11 23:59
Total People 339
Last Entry Date 2/14/11 15:01
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 05/27/2011 07:00:00 AM +0000

MARGARET M SMITH

Name MARGARET M SMITH
Visit Date 4/13/10 8:30
Appointment Number U13847
Type Of Access VA
Appt Made 6/9/10 18:36
Appt Start 6/12/10 9:30
Appt End 6/12/10 23:59
Total People 359
Last Entry Date 6/9/10 18:36
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

MARGARET SMITH

Name MARGARET SMITH
Car CHEVROLET EQUINOX
Year 2007
Address 40 BILL CHAPMAN RD, LEBANON, KY 40033-8140
Vin 2CNDL13F176026554

MARGARET SMITH

Name MARGARET SMITH
Car FORD FOCUS
Year 2007
Address 163 Hazel Ave, Buena Vista, VA 24416-3416
Vin 1FAFP34N57W264681
Phone 540-261-2554

MARGARET M SMITH

Name MARGARET M SMITH
Car TOYOTA CAMRY
Year 2007
Address 4011 Pamela Way, Montgomery, TX 77316-2772
Vin 4T1BE46K37U038024

MARGARET SMITH

Name MARGARET SMITH
Car CHRYSLER 300
Year 2007
Address 554 Dixton Dr, Brandon, MS 39047-8124
Vin 2C3LA43R57H724210

MARGARET SMITH

Name MARGARET SMITH
Car HONDA CR-V
Year 2007
Address 874 Oak Ln, Circle Pines, MN 55014-1114
Vin JHLRE48547C117754
Phone 651-786-6395

MARGARET SMITH

Name MARGARET SMITH
Car SATURN VUE
Year 2007
Address 10054 Kings Rd, Myrtle Beach, SC 29572-6052
Vin 5GZCZ53457S810624
Phone 843-449-8210

MARGARET SMITH

Name MARGARET SMITH
Car LAND LR3
Year 2007
Address 1025 CORDOVA RD, FT LAUDERDALE, FL 33316-1449
Vin SALAG25407A427506

MARGARET H SMITH

Name MARGARET H SMITH
Car HYUN ELAN
Year 2007
Address 18025 QUEEN ELIZABETH DR, OLNEY, MD 20832-2801
Vin KMHDU46D67U096223

MARGARET SMITH

Name MARGARET SMITH
Car TOYOTA HIGHLANDER
Year 2007
Address 2688 ABBEYVILLE RD, VALLEY CITY, OH 44280-9540
Vin JTEEP21A270208200
Phone 330-483-3011

MARGARET SMITH

Name MARGARET SMITH
Car TOYOTA HIGHLANDER
Year 2007
Address 821 W THORNWOOD DR, SOUTH ELGIN, IL 60177-3739
Vin JTEEP21A670216932
Phone 847-214-1469

MARGARET SMITH

Name MARGARET SMITH
Car TOYOTA PRIUS
Year 2007
Address 5421 Brandy Bay Rd, Raleigh, NC 27613-1459
Vin JTDKB20U377572036

MARGARET SMITH

Name MARGARET SMITH
Car TOYOTA HIGHLANDER
Year 2007
Address 420 Hillcreek Rd, Lebanon, KY 40033-1943
Vin JTEEP21AX70214228

MARGARET SMITH

Name MARGARET SMITH
Car TOYOTA COROLLA
Year 2007
Address 1732 Morelos Rd, Lady Lake, FL 32159-9244
Vin JTDBR32EX70107074
Phone 352-205-8063

MARGARET SMITH

Name MARGARET SMITH
Car MITSUBISHI ENDEAVOR
Year 2007
Address PO BOX 2672, CEDAR HILL, TX 75106-2672
Vin 4A4MM21S37E062497
Phone 469-454-4117

MARGARET SMITH

Name MARGARET SMITH
Car HONDA CR-V
Year 2007
Address 4424 CRYSTAL RIDGE DR E, MAUMEE, OH 43537-9270
Vin JHLRE48397C050566
Phone 419-868-2821

MARGARET SMITH

Name MARGARET SMITH
Car SUBARU FORESTER
Year 2007
Address 993 Old Cherryfield Rd, Rosman, NC 28772-9632
Vin JF1SG63697H739022

MARGARET SMITH

Name MARGARET SMITH
Car SATURN VUE
Year 2007
Address 1737 Fernham Ct, Crofton, MD 21114-2308
Vin 5GZCZ53497S809007

Margaret Smith

Name Margaret Smith
Car HONDA ODYSSEY
Year 2007
Address 130 Friar Tuck Rd, Forest City, NC 28043-6130
Vin 5FNRL38627B072418

MARGARET SMITH

Name MARGARET SMITH
Car TOYOTA CAMRY
Year 2007
Address 4881 Fountain Hall Dr, Virginia Beach, VA 23464-6337
Vin 4T1BE46K17U064721

MARGARET SMITH

Name MARGARET SMITH
Car LINCOLN MKZ
Year 2007
Address 7512 BERKSHIRE PINES DR, NAPLES, FL 34104-9441
Vin 3LNHM26T17R653138
Phone 239-354-1033

MARGARET SMITH

Name MARGARET SMITH
Car CHEVROLET AVALANCHE
Year 2007
Address 131 RAULSTON DR, JACKSON, MS 39272-9244
Vin 3GNEC12J07G140328
Phone 601-372-4704

MARGARET SMITH

Name MARGARET SMITH
Car FORD FUSION
Year 2007
Address 115 RYAN GLENN DR, SWANSBORO, NC 28584-7014
Vin 3FAHP06Z77R107311

MARGARET SMITH

Name MARGARET SMITH
Car TOYOTA COROLLA
Year 2007
Address 1873 LINDENHALL DR, LOVELAND, OH 45140-2020
Vin 2T1BR32E67C850000
Phone 513-583-8607

MARGARET SMITH

Name MARGARET SMITH
Car LEXUS RX 350
Year 2007
Address 8453 Greenside Dr, Dublin, OH 43017-8462
Vin 2T2HK31U97C025832

MARGARET SMITH

Name MARGARET SMITH
Car FORD MUSTANG
Year 2007
Address 4201 Keys Dr, The Colony, TX 75056-3202
Vin 1ZVFT84N275205755
Phone 469-384-8464

MARGARET SMITH

Name MARGARET SMITH
Car BUICK LACROSSE
Year 2007
Address 4780 NW 3RD AVE, MIAMI, FL 33127-2434
Vin 2G4WC582071197802

MARGARET SMITH

Name MARGARET SMITH
Car HONDA CR-V
Year 2007
Address 3724 OAK CREEK CT, VIRGINIA BEACH, VA 23452-7920
Vin JHLRE385X7C012422

MARGARET B SMITH

Name MARGARET B SMITH
Car BUICK LUCERNE
Year 2007
Address 59 Colony Park Cir, Galveston, TX 77551-1737
Vin 1G4HD57267U195919
Phone 409-740-4199

Margaret Smith

Name Margaret Smith
Domain margauxsmithgallery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-30
Update Date 2010-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 801 S. Garfield Ave #128 Traverse City Michigan 49686
Registrant Country UNITED STATES

Margaret Smith

Name Margaret Smith
Domain blacksmithexchange.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-28
Update Date 2010-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 608 Grove Avenue Johnstown Pennsylvania 15902
Registrant Country UNITED STATES

Margaret Smith

Name Margaret Smith
Domain thecolonnaderoom.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2003-07-31
Update Date 2012-07-19
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2720 Preston Drive Decatur GA 30034
Registrant Country UNITED STATES

MARGARET SMITH

Name MARGARET SMITH
Domain southernmagnolialandscaping.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-07-13
Update Date 2013-07-13
Registrar Name ENOM, INC.
Registrant Address 1450 MARTIN HOUSTON TX 77018
Registrant Country UNITED STATES

Margaret Smith

Name Margaret Smith
Domain affectioncarve.com
Contact Email [email protected]
Whois Sever whois.activeregistrar.com
Create Date 2013-03-19
Update Date 2013-03-20
Registrar Name ACTIVE REGISTRAR, INC.
Registrant Address 3645 Newport Bay Drive Alpharetta 30005
Registrant Country UNITED STATES

Margaret Smith

Name Margaret Smith
Domain affectionfight.com
Contact Email [email protected]
Whois Sever whois.activeregistrar.com
Create Date 2013-03-19
Update Date 2013-03-20
Registrar Name ACTIVE REGISTRAR, INC.
Registrant Address 3645 Newport Bay Drive Alpharetta 30005
Registrant Country UNITED STATES

Margaret Smith

Name Margaret Smith
Domain mcamerica4u.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-09
Update Date 2012-12-09
Registrar Name GODADDY.COM, LLC
Registrant Address 6406 Fairest Drive Harrison Tennessee 37341
Registrant Country UNITED STATES

Margaret Smith

Name Margaret Smith
Domain trivialnontrivial.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-21
Update Date 2012-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 418 7th Ave #4 Brooklyn New York 11215
Registrant Country UNITED STATES

Margaret Smith

Name Margaret Smith
Domain margaretandfamily.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-10-11
Update Date 2013-10-04
Registrar Name REGISTER.COM, INC.
Registrant Address 1531 S Lindenwood St. Philadelphia PA 19143
Registrant Country UNITED STATES

Margaret Smith

Name Margaret Smith
Domain cowtownindiebazaar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-16
Update Date 2012-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address 4201 6th ave Fort Worth TX 76115
Registrant Country UNITED STATES

Margaret Smith

Name Margaret Smith
Domain opensciny.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-04-20
Update Date 2013-01-22
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 70 Washington Sq S New York New York 10012
Registrant Country UNITED STATES

Margaret Smith

Name Margaret Smith
Domain freelancemediaservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-22
Update Date 2012-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Surrey Lane Topsfield Massachusetts 01983
Registrant Country UNITED STATES

Margaret Smith

Name Margaret Smith
Domain cleangreenstudios.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-04
Update Date 2012-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 2924 SE Madison ST Portland Oregon 97214
Registrant Country UNITED STATES

Margaret Smith

Name Margaret Smith
Domain glimmerglassrealty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-03-19
Update Date 2013-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 750 Cooperstown New York 13326
Registrant Country UNITED STATES

Margaret Smith

Name Margaret Smith
Domain jubilee-designs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-05
Update Date 2013-01-05
Registrar Name GODADDY.COM, LLC
Registrant Address 109 springdale st|b1 decatur Georgia 30030
Registrant Country UNITED STATES

MARGARET SMITH

Name MARGARET SMITH
Domain naturedoctorhouston.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-07-13
Update Date 2013-07-13
Registrar Name ENOM, INC.
Registrant Address 1450 MARTIN HOUSTON TX 77018
Registrant Country UNITED STATES

Margaret Smith

Name Margaret Smith
Domain affectbeast.com
Contact Email [email protected]
Whois Sever whois.activeregistrar.com
Create Date 2013-03-19
Update Date 2013-03-20
Registrar Name ACTIVE REGISTRAR, INC.
Registrant Address 3645 Newport Bay Drive Alpharetta 30005
Registrant Country UNITED STATES

Margaret Smith

Name Margaret Smith
Domain myonboutique.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-03-24
Update Date 2013-04-25
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1531 S. Lindenwood Street Philadelphia PA 19143
Registrant Country UNITED STATES