Maurice Smith

We have found 382 public records related to Maurice Smith in 39 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 68 business registration records connected with Maurice Smith in public records. The businesses are registered in 28 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Special Education Interrelated. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $41,136.


Maurice Dorain Smith

Name / Names Maurice Dorain Smith
Age 50
Birth Date 1974
Also Known As Maurice D Smith
Person 3251 120th St, Chiefland, FL 32626
Phone Number 352-374-5600
Possible Relatives







Previous Address 2309 38th Ter, Lauderdale Lakes, FL 33311
11320 Evans Trl #T1, Beltsville, MD 20705
1450 State Road 7, Hollywood, FL 33021
2 Bn 80th D Btry, Fort Sill, OK 73503
Bn 80th D Btry, Fort Sill, OK 73503
7336 Kelley Loop #C, Fort George G Meade, MD 20755
912 Lora St #A, Daytona Beach, FL 32114
500 Jimmy Ann Dr #71, Daytona Beach, FL 32114
2720 2nd St, Pompano Beach, FL 33069
Email [email protected]

Maurice A Smith

Name / Names Maurice A Smith
Age 50
Birth Date 1974
Also Known As Maurice Watson
Person 117 Debevoise Ave, Roosevelt, NY 11575
Phone Number 516-379-1191
Possible Relatives

Vonda K Desousasmith





Previous Address 45 Maple St, Freeport, NY 11520
1000 State St, Springfield, MA 01109
Email [email protected]

Maurice Clyde Smith

Name / Names Maurice Clyde Smith
Age 51
Birth Date 1973
Person 2904 Gilman St, Little Rock, AR 72204
Phone Number 501-219-9095
Possible Relatives




Previous Address 7700 Indian Trl, Little Rock, AR 72227
7700 Indian Trl #6D, Little Rock, AR 72227
2619 John Barrow Rd, Little Rock, AR 72204
10000 Markham St #26, Little Rock, AR 72205
Associated Business Smith Financial Inc

Maurice T Smith

Name / Names Maurice T Smith
Age 53
Birth Date 1971
Also Known As Tracey M Smith
Person 267 Skinner Ln, Hebron, CT 06248
Phone Number 860-228-8530
Possible Relatives


E Smith
A Smith
M Smith


Previous Address 46 Edgewood St #15, Stafford Spgs, CT 06076
2 Watson St #1, Somerville, MA 02144
46 Saint Stephen St #4, Boston, MA 02115
9 Strawberry Rd #41, Ellington, CT 06029
46 Edgewood St #15, Stafford Springs, CT 06076
46 Edgewood St, Stafford Springs, CT 06076
Watson, Somerville, MA 02144
45 Hemenway St, Boston, MA 02115
18 Lafayette Pl, Burlington, VT 05401
54 Saint Stephen St #3, Boston, MA 02115
16 Newton St #59, Washington, DC 20010
401 Mercer St, Seattle, WA 98102

Maurice V Smith

Name / Names Maurice V Smith
Age 54
Birth Date 1970
Person 277 Fernbank Rd #18, Springfield, MA 01129
Phone Number 413-736-5051
Possible Relatives

Previous Address 277 Fernbank Rd #10, Springfield, MA 01129
99 Westford Ave, Springfield, MA 01109
91 Federal St #3A, Springfield, MA 01105

Maurice D Smith

Name / Names Maurice D Smith
Age 57
Birth Date 1967
Also Known As Maurace H Smith
Person 4895 Bonanza Rd, Las Vegas, NV 89110
Phone Number 781-289-1673
Possible Relatives


Previous Address 101 Mattapan St, Mattapan, MA 02126
11118 Clifton Blvd #E308, Cleveland, OH 44102
760 Cummins Hwy, Mattapan, MA 02126
1238 Blue Hill Ave, Mattapan, MA 02126
27 Lorne St #1, Dorchester Center, MA 02124
7502 Grace Ave #3, Cleveland, OH 44102
7502 Grace Ave #U, Cleveland, OH 44102
1204 Auburn Ave #3, Cleveland, OH 44113
Email [email protected]

Maurice L Smith

Name / Names Maurice L Smith
Age 57
Birth Date 1967
Also Known As Maurice W Smith
Person 8292 Parori Ln, Blacklick, OH 43004
Phone Number 614-751-8829
Possible Relatives



Previous Address 5273 Dutchess Ln, Hilliard, OH 43026
A Bolton St, Provincetown, MA 02657
30 PO Box, Provincetown, MA 02657
725 Munroe Falls Ave, Cuyahoga Falls, OH 44221
408 Spicer St #1, Akron, OH 44311
2200 Samira Rd, Stow, OH 44224
2229 25th St, Akron, OH 44314
2067 Elmwood Ave, Stow, OH 44224
563 PO Box, Monument Beach, MA 02553
276 Commercial St, Provincetown, MA 02657

Maurice Roy Smith

Name / Names Maurice Roy Smith
Age 58
Birth Date 1966
Also Known As M Smith
Person 993 Smokerise Blvd, Port Orange, FL 32127
Phone Number 386-258-9990
Possible Relatives

Betinia L Smith





Previous Address 1428 Mollie Rd, Daytona Beach, FL 32114
10448 PO Box, Daytona Beach, FL 32120
626 White St #205, Daytona Beach, FL 32114
3193 PO Box, West Palm Beach, FL 33402
2501 Bellevue Ave #7, Daytona Beach, FL 32114
300 Royal Palm Rd, Boca Raton, FL 33432
620 Henderson St, Ruston, LA 71270
5985 PO Box, Shreveport, LA 71110
5985 PO Box, Shreveport, LA 71136
Email [email protected]
Associated Business Rdg Productions Llc

Maurice Neal Smith

Name / Names Maurice Neal Smith
Age 60
Birth Date 1964
Also Known As N Smith Maurice
Person 3755 Winnebago St, Baton Rouge, LA 70805
Phone Number 504-356-1104
Possible Relatives





Ada Stevensonsmith

Ada Smithq
Previous Address 1265 16th St, Baton Rouge, LA 70802
141 Shenandoah Rd, Quitman, LA 71268
6630 Siegen Ln, Baton Rouge, LA 70809
9486 Chanadia Dr, Baton Rouge, LA 70810
745 Windingway Dr, Baton Rouge, LA 70810
8224 Keel Ave, Baton Rouge, LA 70820
9486 Chanacia, Baton Rouge, LA 70810
Email [email protected]
Associated Business The Little Rising Sun Baptist Church Of Baton Rouge

Maurice Chester Smith

Name / Names Maurice Chester Smith
Age 67
Birth Date 1957
Also Known As Myles Noen
Person 219 Grande Dr, Minooka, IL 60447
Phone Number 815-467-2291
Possible Relatives
Previous Address 86 PO Box, Bloomington, IN 47402
86 PO Box, Saint John, IN 46373
326 PO Box, Minooka, IL 60447
21 PO Box, Kensett, AR 72082
23900 Parrish, Schneider, IN 46376
86 PO Box, Schneider, IN 46376
40 PO Box, Melbourne, AR 72556
14405 Fairbanks St, Cedar Lake, IN 46303
605 Cooper Dr #23, Mountain Home, AR 72653
Email [email protected]

Maurice Smith

Name / Names Maurice Smith
Age 69
Birth Date 1955
Person 17 Varsity Ct, Newark, NJ 07106
Phone Number 973-371-3723
Possible Relatives

S Smith
Previous Address 57 Branch Brook Pl, Newark, NJ 07104
57 Branchbrook, Nwk, NJ 00000
47 Branch Brook Pl #1G, Newark, NJ 07104
Email [email protected]

Maurice Denham Smith

Name / Names Maurice Denham Smith
Age 69
Birth Date 1955
Person 1591 33rd Ter, Fort Lauderdale, FL 33311
Possible Relatives






Previous Address 157 Myrtle Ave #2, Irvington, NJ 07111
3144 19th St #204, Fort Lauderdale, FL 33311
5856 Hartsfield Rd, Greenwood, FL 32443
6877 Athena Dr, Lake Worth, FL 33463
4818 Poseidon Pl, Lake Worth, FL 33463
1100 Jambalana Dr, Holiday, FL 34691
1591 33rd Ave, Fort Lauderdale, FL 33311
18 20th St, East Orange, NJ 07017

Maurice E Smith

Name / Names Maurice E Smith
Age 79
Birth Date 1945
Person 710 HC 61, Calico Rock, AR 72519
Phone Number 870-297-8472
Possible Relatives



J Smithson
Summers Randy Smithson


Previous Address 645 HC 61, Calico Rock, AR 72519
282 HC 61, Calico Rock, AR 72519
Gorby Rt, Calico Rock, AR 72519
HC 62, Calico Rock, AR 72519
158 HC 62, Calico Rock, AR 72519
24 PO Box, Calico Rock, AR 72519
RR 5 CANTERBURY, Calico Rock, AR 72519
158 PO Box, Calico Rock, AR 72519
Email [email protected]

Maurice Smith

Name / Names Maurice Smith
Age 81
Birth Date 1943
Person 1300 Newfound Blvd, Big Pine Key, FL 33043
Possible Relatives

Previous Address 1300 Big Pine Ave, Big Pine Key, FL 33043
170 RR 3 POB, Big Pine Key, FL 33043
1300 Newfound, Big Pine Key, FL 33043

Maurice D Smith

Name / Names Maurice D Smith
Age 82
Birth Date 1942
Also Known As Maurice F Smith
Person 12922 Carpenter St #60, Chicago, IL 60827
Phone Number 773-371-2179
Previous Address 7841 Saginaw Ave, Chicago, IL 60649
9909 Emerald Ave, Chicago, IL 60628

Maurice Greer Smith

Name / Names Maurice Greer Smith
Age 83
Birth Date 1941
Also Known As M G Smith
Person 8010 Beulah Land Dr, Ozark, AR 72949
Phone Number 479-667-4729
Possible Relatives
Previous Address 243 PO Box, Ozark, AR 72949
8018 Beulah Land Dr, Ozark, AR 72949
2709 Brooken Oaks, Fort Smith, AR 72908
1003 Commercial St, Ozark, AR 72949
3709 Brooken Hill Dr, Fort Smith, AR 72908
1001 Commercial St, Ozark, AR 72949

Maurice L Smith

Name / Names Maurice L Smith
Age 95
Birth Date 1928
Person 68 Gervais St #R, Coventry, RI 02816
Phone Number 401-821-1442

Maurice R Smith

Name / Names Maurice R Smith
Age 99
Birth Date 1924
Person 31 Ichabod Ln, Marion, MA 02738
Phone Number 508-748-0969
Possible Relatives
Previous Address 9 Quail Hollow Cir #RD-2, Sandwich, MA 02563
Quail Hollow Ci, Sandwich, MA 02563

Maurice J Smith

Name / Names Maurice J Smith
Age 101
Birth Date 1923
Person 5445 Matanzas Cir, Jacksonville, FL 32211
Phone Number 904-744-6734
Possible Relatives




Previous Address 5365 Sanders Rd, Jacksonville, FL 32277
6104 Woodale Dr, Lakeland, FL 33811
6104 Woodale, Jacksonville, FL 33100
6104 Woodale, Miami, FL 33100
6104 Woodale, Miami, FL 33211
6104 Woodale Dr, Jacksonville, FL 33100

Maurice F Smith

Name / Names Maurice F Smith
Age 101
Birth Date 1922
Person 25 Dibble Hollow Ln, Windsor Locks, CT 06096
Phone Number 860-292-1421
Possible Relatives
Previous Address 62 Salt Rock Rd, Barnstable, MA 02630
25 Dibble Hollow Ln #25, Windsor Locks, CT 06096
62 Whidah Way, Centerville, MA 02632
25 Dibble Hollow Ln #L, Windsor Locks, CT 06096

Maurice Smith

Name / Names Maurice Smith
Age 101
Birth Date 1922
Also Known As Maurice C Smith
Person 5 Chester Ave, Bristol, RI 02809
Phone Number 401-253-7838
Previous Address Chester, Bristol, RI 02809
Email [email protected]

Maurice P Smith

Name / Names Maurice P Smith
Age N/A
Person 650 HOPE HULL DR, HOPE HULL, AL 36043
Phone Number 334-281-2512

Maurice L Smith

Name / Names Maurice L Smith
Age N/A
Person 1700 Westpark Dr #101, Little Rock, AR 72204
Possible Relatives


Previous Address 1701 Westpark Dr #105, Little Rock, AR 72204
7911 Deerwood Dr, Little Rock, AR 72204
5407 Dairy Ct, Fort Belvoir, VA 22060
420 Cmr, Apo, AE 09063
6310 Colonel Glenn Rd #548, Little Rock, AR 72204
900 16th St #310, Little Rock, AR 72202

Maurice Baird Smith

Name / Names Maurice Baird Smith
Age N/A
Person 1600 17th St #410, Fort Lauderdale, FL 33316
Possible Relatives







Previous Address 811 Solar Isle Dr #1, Ft Lauderdale, FL 33301
2609 Hibiscus Pl, Fort Lauderdale, FL 33301
1550 17th St #5, Fort Lauderdale, FL 33316

Maurice W Smith

Name / Names Maurice W Smith
Age N/A
Person 6027 W NANCY RD, GLENDALE, AZ 85306

Maurice W Smith

Name / Names Maurice W Smith
Age N/A
Person 241 Commercial St, Provincetown, MA 02657
Possible Relatives Brentf Smith

Maurice Smith

Name / Names Maurice Smith
Age N/A
Person 6808 Tara Ln #3, New Orleans, LA 70127
Possible Relatives

Maurice E Smith

Name / Names Maurice E Smith
Age N/A
Person 30 Cedar St #208, Worcester, MA 01609
Phone Number 508-756-1784

Maurice G Smith

Name / Names Maurice G Smith
Age N/A
Person 420 7th St, New Orleans, LA 70115
Possible Relatives

Maurice R Smith

Name / Names Maurice R Smith
Age N/A
Person 3401 CAHABA RIVER EST, BIRMINGHAM, AL 35244
Phone Number 205-988-0088

Maurice Smith

Name / Names Maurice Smith
Age N/A
Person 8048 4TH AVE N, BIRMINGHAM, AL 35206
Phone Number 205-747-2746

Maurice Smith

Name / Names Maurice Smith
Age N/A
Person 9010 W SEQUOIA DR, PEORIA, AZ 85382

Maurice M Smith

Name / Names Maurice M Smith
Age N/A
Person 1232 N 161ST AVE APT 125, GOODYEAR, AZ 85338

Maurice Smith

Name / Names Maurice Smith
Age N/A
Person 17222 N CENTRAL AVE, APT 157 PHOENIX, AZ 85022

Maurice Smith

Name / Names Maurice Smith
Age N/A
Person 4016 E SAINT CHARLES AVE, PHOENIX, AZ 85042

Maurice W Smith

Name / Names Maurice W Smith
Age N/A
Person 12530 W SELLS DR, LITCHFIELD PARK, AZ 85340

Maurice W Smith

Name / Names Maurice W Smith
Age N/A
Person PO BOX 6318, GLENDALE, AZ 85312

Maurice O Smith

Name / Names Maurice O Smith
Age N/A
Person 9471 E CALLE CASCADA, TUCSON, AZ 85715

Maurice Smith

Name / Names Maurice Smith
Age N/A
Person 210 CHURCHILL ST, BREWTON, AL 36426

Maurice E Smith

Name / Names Maurice E Smith
Age N/A
Person 2320 REBECCA BELL DR, PRATTVILLE, AL 36067

Maurice P Smith

Name / Names Maurice P Smith
Age N/A
Person 16 FLOOD ST, MONTGOMERY, AL 36104

Maurice E Smith

Name / Names Maurice E Smith
Age N/A
Person PO BOX 58016, FAIRBANKS, AK 99711

Maurice L Smith

Name / Names Maurice L Smith
Age N/A
Person 45C PO Box, Winnsboro, LA 71295

Maurice L Smith

Name / Names Maurice L Smith
Age N/A
Person 1405 2ND AVE SW, DECATUR, AL 35601
Phone Number 256-306-0650

Maurice Andre Smith

Name / Names Maurice Andre Smith
Age N/A
Person 1410 Flag Cir #A, Barksdale Afb, LA 71110

Maurice Smith

Name / Names Maurice Smith
Age N/A
Person 23024 N DE LA GUERRA CT, SUN CITY WEST, AZ 85375
Phone Number 623-533-3774

Maurice O Smith

Name / Names Maurice O Smith
Age N/A
Person 501 S LA POSADA CIR, APT 357 GREEN VALLEY, AZ 85614
Phone Number 520-648-8473

Maurice Smith

Name / Names Maurice Smith
Age N/A
Person 8342 W WHITTON AVE, PHOENIX, AZ 85037
Phone Number 623-247-2928

Maurice D Smith

Name / Names Maurice D Smith
Age N/A
Person 8556 S MYRTLE AVE, TEMPE, AZ 85284
Phone Number 480-730-2594

Maurice D Smith

Name / Names Maurice D Smith
Age N/A
Person 1000 S IDAHO RD, APACHE JUNCTION, AZ 85219
Phone Number 480-983-3545

Maurice Smith

Name / Names Maurice Smith
Age N/A
Person 1217 MOULTON ST E, DECATUR, AL 35601
Phone Number 256-355-7265

Maurice S Smith

Name / Names Maurice S Smith
Age N/A
Person 12850 BRIARWOOD DR, FOLEY, AL 36535
Phone Number 251-965-5167

Maurice Smith

Name / Names Maurice Smith
Age N/A
Person 1009 TUSCALOOSA AVE SW APT C, BIRMINGHAM, AL 35211
Phone Number 205-786-8503

Maurice Smith

Name / Names Maurice Smith
Age N/A
Person 214 WETUMPKA ST, SYLACAUGA, AL 35150
Phone Number 256-245-7076

Maurice W Smith

Name / Names Maurice W Smith
Age N/A
Person 3057 CRABTREE LN, HENAGAR, AL 35978
Phone Number 256-657-4242

Maurice T Smith

Name / Names Maurice T Smith
Age N/A
Person 6733 CAPOUANO DR, MONTGOMERY, AL 36116
Phone Number 334-409-9515

Maurice E Smith

Name / Names Maurice E Smith
Age N/A
Person 2316 REBECCA BELL DR, PRATTVILLE, AL 36067
Phone Number 334-365-7798

Maurice L Smith

Name / Names Maurice L Smith
Age N/A
Person 1836 N 89TH AVE, PHOENIX, AZ 85037
Phone Number 623-772-9554

Maurice Smith

Name / Names Maurice Smith
Age N/A
Person 648 MIMOSA TRL, BULLHEAD CITY, AZ 86442

MAURICE SMITH

Business Name WESTERN PACIFIC MERRY GO ROUND, INC.
Person Name MAURICE SMITH
Position registered agent
Corporation Status Dissolved
Agent MAURICE SMITH 2141 TUOLUMNE, FRESNO, CA 93721
Care Of 4974 N FRESNO #523, FRESNO, CA 93726
CEO ROSE O PIPKIN5091 N FRESNO ST, FRESNO, CA 93710
Incorporation Date 1974-08-21

Maurice Smith

Business Name Unique Concepts
Person Name Maurice Smith
Position company contact
State NJ
Address 56 Yale Street, Maplewood, NJ 7040
SIC Code 161101
Phone Number
Email [email protected]

Maurice Smith

Business Name Truly Professional Corporation
Person Name Maurice Smith
Position company contact
State FL
Address 2309 NW 38th Ter Fort Lauderdale FL 33311-2650
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 954-739-4840

Maurice Smith

Business Name Sunset Wall Coverings Inc
Person Name Maurice Smith
Position company contact
State MO
Address 1207a Viola St Nixa MO 65714-9334
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 417-353-1317

Maurice Smith

Business Name St Joseph's School For Blind
Person Name Maurice Smith
Position company contact
State NJ
Address 761 Summit Ave, Jersey City, NJ 7307
Phone Number
Email [email protected]
Title Manager

Maurice Eugene Smith

Business Name Sole Obsessed Atlanta LLC
Person Name Maurice Eugene Smith
Position registered agent
State GA
Address 106 Parkway Drive, Fairburn, GA 30213
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-06-01
Entity Status Active/Owes Current Year AR
Type Organizer

Maurice Smith

Business Name Smittys General Services
Person Name Maurice Smith
Position company contact
State KY
Address 140 Saint Anthony Rd # 18 Utica KY 42376-9768
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 270-733-1149

Maurice Smith

Business Name Smith's Pack & Ship
Person Name Maurice Smith
Position company contact
State OR
Address 251 W Idaho Ave Ontario OR 97914-2433
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 541-889-7690
Number Of Employees 2
Fax Number 541-889-4027

Maurice Smith

Business Name Smith Maurice W Dr DC
Person Name Maurice Smith
Position company contact
State OR
Address 357 Warner Milne Rd Oregon City OR 97045-4045
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 503-655-6780

Maurice Smith

Business Name Smith Maurice B PH D LP
Person Name Maurice Smith
Position company contact
State MN
Address 3545 Owasso St APT 212 Saint Paul MN 55126-3571
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 651-490-9386

Maurice Smith

Business Name Smith Construction
Person Name Maurice Smith
Position company contact
State NY
Address 41 Cass St Westfield NY 14787-1137
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 716-326-4053
Email [email protected]
Number Of Employees 2
Annual Revenue 701760

Maurice Smith

Business Name Shelby Elementary School
Person Name Maurice Smith
Position company contact
State MS
Address P.O. BOX 28 Shelby MS 38774-0028
Industry Administration of Human Resource Programs (Administration)
SIC Code 9411
SIC Description Administration Of Educational Programs
Phone Number 662-398-4000

Maurice Smith

Business Name Seasonal Plants
Person Name Maurice Smith
Position company contact
State TX
Address 122 W High Oaks Cir Spring TX 77380-2717
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 281-292-1864

Maurice Smith

Business Name Savage Construction Inc
Person Name Maurice Smith
Position company contact
State NC
Address 1175 Nicky Ln Danbury NC 27016-7148
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 336-593-2123

Maurice Smith

Business Name Salvation Army
Person Name Maurice Smith
Position company contact
State OH
Address 507 W 2nd St Defiance OH 43512-2143
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 419-782-1028
Number Of Employees 2
Fax Number 419-782-9689

MAURICE E. SMITH

Business Name SUMMIT DENTAL FOUNDATION CO.
Person Name MAURICE E. SMITH
Position registered agent
State GA
Address 1150 GRIMES BRIDGE RD.STE.400, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-07-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Maurice Smith

Business Name R.I.C. Inc
Person Name Maurice Smith
Position company contact
State IL
Address Rte 1 Box 370, Bridgeport, IL 62417
SIC Code 941102
Phone Number
Email [email protected]

Maurice Smith

Business Name Paper Clip
Person Name Maurice Smith
Position company contact
State ME
Address 451 Levenseller Rd Holden ME 04429-7318
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5044
SIC Description Office Equipment
Phone Number 207-843-6485
Email [email protected]
Number Of Employees 2
Annual Revenue 679320

Maurice Smith

Business Name North Carolina Local Government Employees Federal Credit Union
Person Name Maurice Smith
Position company contact
State NC
Address 801 Hillsborough St, Raleigh, NC 27603-1661
Phone Number
Email [email protected]
Title Chief Executive Officer

Maurice Smith

Business Name North Carolina Local Governmen
Person Name Maurice Smith
Position company contact
State NC
Address 801 Hillsborough St # 401 Raleigh NC 27603-1661
Industry Depository Institutions (Credit)
SIC Code 6061
SIC Description Federal Credit Unions
Phone Number 919-755-0534

Maurice Smith

Business Name North Bolivar County Schl Dist
Person Name Maurice Smith
Position company contact
State MS
Address 700 Lauderdale St Shelby MS 38774-0000
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 662-398-7832
Number Of Employees 3
Fax Number 662-398-7884

Maurice Smith

Business Name National American Mortgage
Person Name Maurice Smith
Position company contact
State AZ
Address 1748 Highway 95 #2, Bullhead City, 86442 AZ
Email [email protected]

Maurice Smith

Business Name NC Local Government Employees Federal Credit Union
Person Name Maurice Smith
Position company contact
State NC
Address 801 Hillsborough Street, Raleigh, NC 27603
SIC Code 581208
Phone Number
Email [email protected]

MAURICE SMITH

Business Name N.B.S., INC.
Person Name MAURICE SMITH
Position President
State WA
Address BOX 7350 BOX 7350, SPOKANE, WA 99207
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26136-1998
Creation Date 1998-11-09
Type Domestic Corporation

Maurice Smith

Business Name Mr Klean
Person Name Maurice Smith
Position company contact
State CT
Address P.O. BOX 731 Brooklyn CT 06234-0731
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec

Maurice Smith

Business Name Maurice Smith
Person Name Maurice Smith
Position company contact
State IN
Address 2209 W. 1000 S., Westport, IN 47283
SIC Code 581208
Phone Number
Email [email protected]

MAURICE SMITH

Business Name MYS GLOBAL ENTERPRISES INC.
Person Name MAURICE SMITH
Position Director
State NV
Address 4705 S DURANGO DR 100-A1 4705 S DURANGO DR 100-A1, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0295692013-5
Creation Date 2013-06-14
Type Domestic Corporation

MAURICE SMITH

Business Name MYS GLOBAL ENTERPRISES INC.
Person Name MAURICE SMITH
Position President
State NV
Address 4705 S DURANGO DR 100-A1 4705 S DURANGO DR 100-A1, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0295692013-5
Creation Date 2013-06-14
Type Domestic Corporation

Maurice Smith

Business Name MS Products Company
Person Name Maurice Smith
Position company contact
State TX
Address 116 Ann Street, MINERAL, 78125 TX
SIC Code 3634
Phone Number
Email [email protected]

Maurice Smith

Business Name M G Smith Real Estate
Person Name Maurice Smith
Position company contact
State AR
Address P.O. BOX 243 Ozark AR 72949-0243
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 479-667-4729
Number Of Employees 1
Annual Revenue 164800

MAURICE SMITH

Business Name M & P POLYMERS, INC.
Person Name MAURICE SMITH
Position registered agent
Corporation Status Dissolved
Agent MAURICE SMITH 319 CYPRESS STREET, NEWPORT BEACH, CA 92661
Care Of 319 CYPRESS STREET, NEWPORT BEACH, CA 92661
CEO MAURICE SMITH319 CYPRESS STREET, NEWPORT BEACH, CA 92661
Incorporation Date 2005-03-04

MAURICE SMITH

Business Name M & P POLYMERS, INC.
Person Name MAURICE SMITH
Position CEO
Corporation Status Dissolved
Agent 319 CYPRESS STREET, NEWPORT BEACH, CA 92661
Care Of 319 CYPRESS STREET, NEWPORT BEACH, CA 92661
CEO MAURICE SMITH 319 CYPRESS STREET, NEWPORT BEACH, CA 92661
Incorporation Date 2005-03-04

Maurice Smith

Business Name Long & Foster Real Estate- S
Person Name Maurice Smith
Position company contact
State PA
Address 598 Skippack Pike, Blue Bell, 19422 PA
Phone Number
Email [email protected]

Maurice Smith

Business Name Ladray Hi-Rise
Person Name Maurice Smith
Position company contact
State VA
Address 300 Wythe St Alexandria VA 22314-2044
Industry Construction - Special Trade Contractors
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 703-549-1523

Maurice Smith

Business Name Kroger
Person Name Maurice Smith
Position company contact
State GA
Address 2685 Metropolitan Pkwy SW Atlanta GA 30315-7926
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 404-761-7409
Email [email protected]
Fax Number 404-209-6628

MAURICE SMITH

Business Name JO-JOY, INC.
Person Name MAURICE SMITH
Position registered agent
Corporation Status Dissolved
Agent MAURICE SMITH 2141 TUOLUMNE, FRESNO, CA 93704
Care Of 9580 N. SUNNYSIDE, CLOVIS, CA 93612
CEO GEORGE W HAGY9580 N. SUNNYSIDE, CLOVIS, CA 93612
Incorporation Date 1979-01-04

Maurice Smith

Business Name Illinois Title Loans
Person Name Maurice Smith
Position company contact
State IL
Address 1350 N Hobbie Ave Kankakee IL 60901-9308
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores

Maurice Smith

Business Name Huntington National Bank
Person Name Maurice Smith
Position company contact
State MI
Address P.O. BOX 691 Petoskey MI 49770-0691
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 231-347-5107

Maurice Smith

Business Name Howdens Millwork Inc
Person Name Maurice Smith
Position company contact
State GA
Address 1061 Howell Mill Rd NW Atlanta GA 30318-5557
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 404-249-7847

Maurice Smith

Business Name Howdens Millwork
Person Name Maurice Smith
Position company contact
State GA
Address 1061 Howell Mill Rd NW Atlanta GA 30318-5557
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 404-249-7847
Number Of Employees 5
Annual Revenue 1831360

Maurice Smith

Business Name Housing Auth of Chrokee Nation
Person Name Maurice Smith
Position company contact
State OK
Address 100 Cherokee Hts Pryor OK 74361-9665
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 918-825-4811

Maurice Smith

Business Name Honeywell International, Inc
Person Name Maurice Smith
Position company contact
State MO
Address PO Box 419159, KANSAS CITY, 64141 MO
Phone Number
Email [email protected]

Maurice Smith

Business Name Heritage Hardwoods Of Kentucky
Person Name Maurice Smith
Position company contact
State IN
Address 1507 Production Dr Jeffersonville IN 47130-9624
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 812-288-5855
Number Of Employees 103
Annual Revenue 26563680
Fax Number 812-284-1507

Maurice Smith

Business Name GONE DIGITAL PRODUCTIONS, L.L.C.
Person Name Maurice Smith
Position registered agent
State GA
Address 106 Parkway Drive, Fairburn, GA 30213
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-06-02
End Date 2010-09-14
Entity Status Admin. Dissolved
Type Organizer

Maurice Smith

Business Name First National Funding Corp. of America
Person Name Maurice Smith
Position company contact
State NY
Address 105 Stevens Ave. Suite 407, Mt. Vernon, NY 10550
SIC Code 581208
Phone Number
Email [email protected]

Maurice Smith

Business Name First Congregational Church
Person Name Maurice Smith
Position company contact
State IL
Address 809 Washington St Highland IL 62249-1651
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 618-654-4241
Email [email protected]

Maurice Smith

Business Name Computers Plus
Person Name Maurice Smith
Position company contact
State IL
Address RR 1 Box 370 Bridgeport IL 62417-9781
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 618-945-7074
Email [email protected]
Number Of Employees 3
Annual Revenue 1042560

Maurice Smith

Business Name Computers Plus
Person Name Maurice Smith
Position company contact
State IL
Address RURAL ROUTE BOX 370 Bridgeport IL 62417
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Email [email protected]

Maurice Smith

Business Name Computers Plus
Person Name Maurice Smith
Position company contact
State IL
Address Route 1 Box 370, Bridgeport, 62417 IL
Email [email protected]

Maurice Smith

Business Name Coloriginals
Person Name Maurice Smith
Position company contact
State HI
Address 365 Kaluanui Rd Makawao HI 96768-9623
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 808-572-0977
Email [email protected]
Number Of Employees 5
Annual Revenue 774200
Fax Number 808-572-0988

Maurice Smith

Business Name Classified Ads Plus
Person Name Maurice Smith
Position company contact
State NJ
Address 56 Yale Street, Maplewood, NJ 7040
SIC Code 551102
Phone Number
Email [email protected]

Maurice W Smith

Business Name CALLAHAN MECHANICAL CONTRACTORS, INC.
Person Name Maurice W Smith
Position registered agent
State AL
Address P.O. BOX 172, IDER, AL 35981
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-01-24
Entity Status Active/Compliance
Type CFO

Maurice Smith

Business Name Bookkeeping Co Inc
Person Name Maurice Smith
Position company contact
State NY
Address 27 W 20th St New York NY 10011-3707
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number
Number Of Employees 13
Annual Revenue 875500
Fax Number 212-242-6010

MAURICE SMITH

Business Name Blackjaxx
Person Name MAURICE SMITH
Position company contact
State DC
Address 224 12TH PL NE, WASHINGTON, DC 20002
SIC Code 641110
Phone Number
Email [email protected]

MAURICE SMITH

Business Name BLACKSTONES FINANCIAL CORPORATION
Person Name MAURICE SMITH
Position Secretary
State NV
Address P.O. BOX 12057 P.O. BOX 12057, LAS VEGAS, NV 89112
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9273-2004
Creation Date 2004-04-08
Type Domestic Corporation

MAURICE SMITH

Business Name BLACKSTONES FINANCIAL CORPORATION
Person Name MAURICE SMITH
Position Treasurer
State NV
Address P.O. BOX 12057 P.O. BOX 12057, LAS VEGAS, NV 89112
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9273-2004
Creation Date 2004-04-08
Type Domestic Corporation

MAURICE SMITH

Business Name BEARZ CREATIONS
Person Name MAURICE SMITH
Position company contact
State MT
Address 1825 S ARIZONA ST, BUTTE, MT 59701
SIC Code 6541
Phone Number 406-782-7864
Email [email protected]

Maurice Smith

Business Name Alpharma Inc.
Person Name Maurice Smith
Position company contact
Address 1 Executive Dr, Inglewood, ON 07024-3309
Phone Number
Email [email protected]
Title Manager, Technical and Regulatory Services and Quality Control

Maurice Smith

Business Name Aa World Trade Marketing
Person Name Maurice Smith
Position company contact
State VA
Address P.O. BOX 35952 Richmond VA 23235-0952
Industry Wholesale Trade - Nondurable Goods
SIC Code 5122
SIC Description Drugs, Proprietaries, And Sundries
Phone Number 804-739-0045

Maurice H. Smith

Person Name Maurice H. Smith
Filing Number 801697637
Position Director
State TX
Address 1010 Allen Street, #223, Dallas TX 75204

MAURICE E SMITH

Person Name MAURICE E SMITH
Filing Number 20949900
Position VICE PRESIDENT
State TX
Address 3001 SHADY KNOLL LN, Bedford TX 76021

MAURICE E SMITH

Person Name MAURICE E SMITH
Filing Number 20949900
Position Director
State TX
Address 3001 SHADY KNOLL LN, Bedford TX 76021

MAURICE B SMITH

Person Name MAURICE B SMITH
Filing Number 800355724
Position Director
State TX
Address 4122 BLUEWATER DR, MISSOURI CITY TX 77459

MAURICE SMITH

Person Name MAURICE SMITH
Filing Number 800508004
Position DIRECTOR
State IL
Address 300 E. RANDOLPH, CHICAGO IL 60601

MAURICE A SMITH

Person Name MAURICE A SMITH
Filing Number 800907022
Position MEMBER
State TX
Address 6428 BRANCHWOOD TRAIL, FRISCO TX 75034

Maurice O Smith

Person Name Maurice O Smith
Filing Number 801304141
Position Director
State TX
Address 1064 Remington Circle, Burleson TX 76028

MAURICE ALEXANDER SMITH

Person Name MAURICE ALEXANDER SMITH
Filing Number 801386735
Position ORGANIZER
State TX
Address 1046 W. 41ST STREET, HOUSTON TX 77018

MAURICE ALEXANDER SMITH

Person Name MAURICE ALEXANDER SMITH
Filing Number 801386735
Position DIRECTOR
State TX
Address 1046 W. 41ST STREET, HOUSTON TX 77018

Smith Maurice B

State GA
Calendar Year 2013
Employer Fort Valley State University
Job Title Service / Maintenance Worker
Name Smith Maurice B
Annual Wage $24,025

Smith Maurice B.

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Smith Maurice B.
Annual Wage $66,068

Smith Maurice K

State FL
Calendar Year 2016
Employer Leon Co Property Appraiser
Name Smith Maurice K
Annual Wage $38,037

Smith Maurice D

State FL
Calendar Year 2016
Employer Florida International University
Name Smith Maurice D
Annual Wage $31,967

Smith Maurice

State FL
Calendar Year 2016
Employer Escambia Co Bd Of Co Commissioners
Name Smith Maurice
Annual Wage $40,165

Smith Maurice

State FL
Calendar Year 2016
Employer Division Of Rehabilitation & Liquid
Name Smith Maurice
Annual Wage $86,000

Smith Sean Maurice

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Smith Sean Maurice
Annual Wage $64,492

Smith Maurice D

State FL
Calendar Year 2016
Employer Broward Co Bd Of Co Commissioners
Name Smith Maurice D
Annual Wage $41,313

Smith Maurice B.

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Smith Maurice B.
Annual Wage $62,079

Smith Maurice K

State FL
Calendar Year 2015
Employer Leon Co Property Appraiser
Name Smith Maurice K
Annual Wage $26,250

Smith Maurice D

State FL
Calendar Year 2015
Employer Florida International University
Name Smith Maurice D
Annual Wage $31,859

Smith Maurice

State FL
Calendar Year 2015
Employer Escambia Co Bd Of Co Commissioners
Name Smith Maurice
Annual Wage $39,549

Smith Maurice

State FL
Calendar Year 2015
Employer Division Of Rehabilitation & Liquid
Name Smith Maurice
Annual Wage $86,000

Smith Sean Maurice

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Smith Sean Maurice
Annual Wage $65,510

Smith Harrington Maurice

State FL
Calendar Year 2016
Employer Volusia Co School Board
Name Smith Harrington Maurice
Annual Wage $15,465

Smith Maurice D

State FL
Calendar Year 2015
Employer Broward Co Bd Of Co Commissioners
Name Smith Maurice D
Annual Wage $42,249

Smith Maurice

State DC
Calendar Year 2017
Employer Public Service Commission
Job Title Dir Of Consumer Srvs
Name Smith Maurice
Annual Wage $110,621

Smith Maurice

State DC
Calendar Year 2016
Employer Public Service Commission
Job Title Dir Of Consumer Srvs
Name Smith Maurice
Annual Wage $107,399

Smith Maurice

State DC
Calendar Year 2015
Employer Public Service Commission
Job Title Dir Of Consumer Srvs
Name Smith Maurice
Annual Wage $104,271

Smith Dante Maurice

State DE
Calendar Year 2016
Employer Dot/maint&oper/north Distr Tfo
Name Smith Dante Maurice
Annual Wage $3,855

Smith Maurice S

State CT
Calendar Year 2018
Employer Uconn Health Center
Name Smith Maurice S
Annual Wage $45,466

Smith Maurice S

State CT
Calendar Year 2017
Employer Uconn Health Center
Job Title Maintainer
Name Smith Maurice S
Annual Wage $45,111

Smith Maurice S

State CT
Calendar Year 2016
Employer Uconn Health Center
Job Title Maintainer
Name Smith Maurice S
Annual Wage $42,946

Smith Maurice S

State CT
Calendar Year 2016
Employer Uconn Health Center
Job Title Animal Care Washroom Tech
Name Smith Maurice S
Annual Wage $1,840

Smith Maurice S

State CT
Calendar Year 2015
Employer Uconn Health Center
Job Title Animal Care Washroom Tech
Name Smith Maurice S
Annual Wage $44,143

Smith Maurice

State AR
Calendar Year 2015
Employer Dermott School District
Name Smith Maurice
Annual Wage $42,159

Smith Maurice D

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Mason
Name Smith Maurice D
Annual Wage $34,646

Smith Maurice D

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Mason
Name Smith Maurice D
Annual Wage $29,054

Smith Maurice

State DC
Calendar Year 2018
Employer Public Service Commission
Job Title Dir Of Consumer Srvs
Name Smith Maurice
Annual Wage $127,840

Smith Maurice D

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Grounds Worker
Name Smith Maurice D
Annual Wage $2,261

Smith Johnathan Maurice

State FL
Calendar Year 2017
Employer Apd - Persons W/Disabilities
Job Title Institutional Security Specialist I
Name Smith Johnathan Maurice
Annual Wage $32,208

Smith Sean Maurice

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Smith Sean Maurice
Annual Wage $68,327

Smith Maurice W

State GA
Calendar Year 2013
Employer Coweta County Board Of Education
Job Title Special Education Interrelated
Name Smith Maurice W
Annual Wage $46,320

Smith Maurice D

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Smith Maurice D
Annual Wage $26,804

Smith Jr Maurice F

State GA
Calendar Year 2013
Employer Bibb County Board Of Education
Job Title Miscellaneous Activities
Name Smith Jr Maurice F
Annual Wage $10,990

Smith Vincent Maurice

State GA
Calendar Year 2012
Employer Gwinnett Technical College
Job Title Facilities Management Worker
Name Smith Vincent Maurice
Annual Wage $22,245

Smith Maurice B

State GA
Calendar Year 2012
Employer Fort Valley State University
Job Title Service / Maintenance Worker
Name Smith Maurice B
Annual Wage $27,307

Smith Maurice W

State GA
Calendar Year 2012
Employer Coweta County Board Of Education
Job Title Special Education Interrelated
Name Smith Maurice W
Annual Wage $37,819

Smith Maurice D

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Smith Maurice D
Annual Wage $26,304

Smith Maurice W

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Special Education Interrelated
Name Smith Maurice W
Annual Wage $7,348

Smith Jr Maurice F

State GA
Calendar Year 2012
Employer Bibb County Board Of Education
Job Title School Food Service Manager
Name Smith Jr Maurice F
Annual Wage $2,878

Smith Vincent Maurice

State GA
Calendar Year 2011
Employer Gwinnett Technical College
Job Title Facilities Management Worker
Name Smith Vincent Maurice
Annual Wage $22,024

Smith Maurice B

State GA
Calendar Year 2011
Employer Fort Valley State University
Job Title Service / Maintenance Worker
Name Smith Maurice B
Annual Wage $23,908

Smith Maurice D

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Smith Maurice D
Annual Wage $26,304

Smith Maurice D

State FL
Calendar Year 2017
Employer Broward Co Bd Of Co Commissioners
Name Smith Maurice D
Annual Wage $42,714

Smith Maurice W

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Special Education Interrelated
Name Smith Maurice W
Annual Wage $48,879

Smith Maurice

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Smith Maurice
Annual Wage $265

Smith Maurice

State GA
Calendar Year 2010
Employer Fort Valley State University
Job Title Service / Maintenance Worker
Name Smith Maurice
Annual Wage $23,655

Smith Maurice D

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Smith Maurice D
Annual Wage $26,001

Smith Maurice W

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Special Education Interrelated
Name Smith Maurice W
Annual Wage $37,412

Smith Jermiah Maurice

State FL
Calendar Year 2018
Employer Department Of Juvenile Justice
Job Title Juvenile Justice Detention Officer Ii
Name Smith Jermiah Maurice
Annual Wage $31,594

Smith Johnathan Maurice

State FL
Calendar Year 2018
Employer Agency For Persons With Disabilities
Job Title Institutional Security Specialist I
Name Smith Johnathan Maurice
Annual Wage $33,608

Smith Harrington Maurice

State FL
Calendar Year 2017
Employer Volusia Co School Board
Name Smith Harrington Maurice
Annual Wage $18,688

Smith Maurice B

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Smith Maurice B
Annual Wage $67,291

Smith Maurice K

State FL
Calendar Year 2017
Employer Leon Co Property Appraiser
Name Smith Maurice K
Annual Wage $37,652

Smith Maurice D

State FL
Calendar Year 2017
Employer Florida International University
Name Smith Maurice D
Annual Wage $32,807

Smith Maurice

State FL
Calendar Year 2017
Employer Escambia Co Bd Of Co Commissioners
Name Smith Maurice
Annual Wage $42,286

Smith Maurice

State FL
Calendar Year 2017
Employer Division Of Rehabilitation & Liquid
Name Smith Maurice
Annual Wage $86,000

Smith Jr Maurice F

State GA
Calendar Year 2011
Employer Bibb County Board Of Education
Job Title School Food Service Manager
Name Smith Jr Maurice F
Annual Wage $12,440

Smith Maurice

State AZ
Calendar Year 2015
Employer Maricopa County Community Colleges (tempe)
Job Title Property Control Assistant
Name Smith Maurice
Annual Wage $43,420

Maurice Smith

Name Maurice Smith
Address 405 W Washington St Pesotum IL 61863 -9512
Mobile Phone 217-473-9589
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Maurice D Smith

Name Maurice D Smith
Address 744 Frans Dr Abingdon MD 21009 -1447
Mobile Phone 410-599-1224
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Maurice D Smith

Name Maurice D Smith
Address 34050 N 1700 East Rd Rossville IL 60963 -7025
Phone Number 217-748-6780
Mobile Phone 217-320-3535
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Maurice J Smith

Name Maurice J Smith
Address 9411 Castle Dr Upper Marlboro MD 20772 -9413
Phone Number 240-755-5382
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Maurice V Smith

Name Maurice V Smith
Address 470 Pine Ridge Rd Falls Of Rough KY 40119 -6544
Phone Number 270-879-1010
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Maurice Smith

Name Maurice Smith
Address 10503 Cedarwood Ln Fort Washington MD 20744 -3960
Phone Number 301-848-9690
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Maurice A Smith

Name Maurice A Smith
Address 9874 Fox Ave Allen Park MI 48101 -1321
Phone Number 313-388-8439
Email [email protected]
Gender Male
Date Of Birth 1943-11-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

Maurice S Smith

Name Maurice S Smith
Address 538 S Schroeder St Detroit MI 48209 APT I-3058
Phone Number 313-842-2118
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Maurice C Smith

Name Maurice C Smith
Address 3205 Nw 83rd St Gainesville FL 32606 -6229
Phone Number 386-334-7273
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Maurice Smith

Name Maurice Smith
Address Po Box 520479 Longwood FL 32752 -0479
Phone Number 407-695-8456
Telephone Number 407-695-8456
Mobile Phone 407-695-8456
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Maurice Smith

Name Maurice Smith
Address 6602 Spring Mill Cir Gwynn Oak MD 21207-5580 -5580
Phone Number 410-597-8890
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Maurice L Smith

Name Maurice L Smith
Address 2106 Koko Ln Baltimore MD 21216 -2924
Phone Number 410-728-4212
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Maurice Smith

Name Maurice Smith
Address 2210 Smoky Rd Huntingtown MD 20639 -9612
Phone Number 443-964-4523
Email [email protected]
Gender Male
Date Of Birth 1958-08-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Maurice Smith

Name Maurice Smith
Address 250 S Elizabeth Way Chandler AZ 85225-5687 APT 1084-5691
Phone Number 480-812-4659
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Maurice Smith

Name Maurice Smith
Address 4211 Dana Dr Louisville KY 40216 -3909
Phone Number 502-690-3206
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Maurice Smith

Name Maurice Smith
Address 6027 W Nancy Rd Glendale AZ 85306-2333 -2333
Phone Number 623-693-0926
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Maurice S Smith

Name Maurice S Smith
Address 3913 W 124th Pl Alsip IL 60803 APT 2W-1434
Phone Number 708-466-6600
Gender Female
Date Of Birth 1971-08-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Maurice Smith

Name Maurice Smith
Address 3401 Ionia Ave Olympia Fields IL 60461 -1312
Phone Number 708-503-0450
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed Graduate School
Language English

Maurice A Smith

Name Maurice A Smith
Address 832 W Gunnison St Chicago IL 60640 APT 1S-4227
Phone Number 773-878-6765
Email [email protected]
Gender Male
Date Of Birth 1954-03-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed Graduate School
Language English

Maurice Smith

Name Maurice Smith
Address 2735 Bildahl St Rockford IL 61109 -1109
Phone Number 779-770-5091
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Maurice E Smith

Name Maurice E Smith
Address 2401 E Maxwell Ln Bloomington IN 47401 -6191
Phone Number 812-332-5041
Email [email protected]
Gender Male
Date Of Birth 1948-06-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Maurice Smith

Name Maurice Smith
Address 643 Roxbury Rd Rockford IL 61107 -5077
Phone Number 815-397-0840
Gender Male
Date Of Birth 1938-06-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Maurice Smith

Name Maurice Smith
Address 104 King St Jacksonville FL 32204-2426 APT 125-2431
Phone Number 904-388-1558
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Maurice A Smith

Name Maurice A Smith
Address 4488 Cobblefield Cir E Jacksonville FL 32224 -7981
Phone Number 904-998-3615
Telephone Number 904-998-3615
Mobile Phone 904-998-3615
Email [email protected]
Gender Male
Date Of Birth 1967-02-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

SMITH, MAURICE

Name SMITH, MAURICE
Amount 2400.00
To John Colbert (R)
Year 2010
Transaction Type 15
Filing ID 10930999068
Application Date 2010-05-24
Contributor Occupation MANAGEMENT CONSULTAN
Contributor Employer MMS CONSULTING
Organization Name Mms Consulting
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name John Colbert for Congress
Seat federal:house

SMITH, MAURICE

Name SMITH, MAURICE
Amount 1300.00
To Credit Union National Assn
Year 2010
Transaction Type 15
Filing ID 10930451783
Application Date 2010-02-17
Contributor Occupation Credit Union CEO
Contributor Employer Local Government FCU
Contributor Gender M
Committee Name Credit Union National Assn
Address 100 Magnolia Woods Dr CARY NC

SMITH, MAURICE

Name SMITH, MAURICE
Amount 1200.00
To Credit Union National Assn
Year 2012
Transaction Type 15
Filing ID 11971746467
Application Date 2011-02-11
Contributor Gender M
Committee Name Credit Union National Assn
Address 100 Magnolia Woods Dr CARY NC

SMITH, MAURICE

Name SMITH, MAURICE
Amount 1100.00
To Credit Union National Assn
Year 2010
Transaction Type 15
Filing ID 29933577150
Application Date 2009-03-27
Contributor Occupation Credit Union CEO
Contributor Employer Local Government FCU
Contributor Gender M
Committee Name Credit Union National Assn
Address 100 Magnolia Woods Dr CARY NC

SMITH, MAURICE

Name SMITH, MAURICE
Amount 1000.00
To Credit Union National Assn
Year 2008
Transaction Type 15
Filing ID 27990019766
Application Date 2007-03-09
Contributor Occupation Credit Union CEO
Contributor Employer Local Government FCU
Contributor Gender M
Committee Name Credit Union National Assn
Address 801 Hillsborough St Ste 401 RALEIGH NC

SMITH, MAURICE

Name SMITH, MAURICE
Amount 1000.00
To Credit Union National Assn
Year 2008
Transaction Type 15
Filing ID 28990621578
Application Date 2008-02-15
Contributor Occupation Credit Union CEO
Contributor Employer Local Government FCU
Contributor Gender M
Committee Name Credit Union National Assn
Address 801 Hillsborough St Ste 401 RALEIGH NC

SMITH, MAURICE

Name SMITH, MAURICE
Amount 750.00
To Credit Union National Assn
Year 2012
Transaction Type 15
Filing ID 12951242049
Application Date 2012-02-06
Contributor Occupation CEO
Contributor Employer Local Government FCU
Contributor Gender M
Committee Name Credit Union National Assn
Address 100 Magnolia Woods Dr RALEIGH NC

SMITH, MAURICE

Name SMITH, MAURICE
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930554203
Application Date 2007-10-22
Contributor Occupation President
Contributor Employer Local Government Federal Credit Union
Organization Name Local Government Federal Credit Union
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 100 Magnolia Woods Dr CARY NC

SMITH, MAURICE

Name SMITH, MAURICE
Amount 500.00
To Ed Royce (R)
Year 2012
Transaction Type 15
Filing ID 12970346717
Application Date 2011-11-28
Contributor Occupation President/CEO
Contributor Employer Local Government Federal Credit Union
Organization Name Local Government Federal Credit Uni
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Royce Campaign Cmte
Seat federal:house
Address 100 Magnolia Woods Dr CARY NC

SMITH, MAURICE T MR

Name SMITH, MAURICE T MR
Amount 300.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27930603599
Application Date 2007-02-23
Contributor Occupation Realtor
Contributor Employer Cushman & Wakefield of Connecticut, In
Organization Name Cushman & Wakefield
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 267 Skinner Lane HEBRON CT

SMITH, MAURICE

Name SMITH, MAURICE
Amount 300.00
To Credit Union National Assn
Year 2004
Transaction Type 15
Filing ID 24962182488
Application Date 2004-07-13
Contributor Occupation Credit Union CEO
Contributor Employer NC Local Govt EFCU
Contributor Gender M
Committee Name Credit Union National Assn
Address 801 Hillsborough St Ste 401 RALEIGH NC

SMITH, MAURICE

Name SMITH, MAURICE
Amount 250.00
To Credit Union National Assn
Year 2006
Transaction Type 15
Filing ID 26930091429
Application Date 2006-03-31
Contributor Occupation Credit Union CEO
Contributor Employer Local Government FCU
Contributor Gender M
Committee Name Credit Union National Assn
Address 801 Hillsborough St Ste 401 RALEIGH NC

SMITH, MAURICE

Name SMITH, MAURICE
Amount 250.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-09-11
Contributor Occupation RETIRED/PT UI APPEALS
Contributor Employer COMMONWEALTH OF KENTUCKY
Recipient Party D
Recipient State KY
Seat state:governor
Address 265 BONNYCASTLE DR FRANKFORT KY

SMITH, MAURICE

Name SMITH, MAURICE
Amount 250.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-10-14
Contributor Occupation CFO
Contributor Employer HERITAGE HARDWOOD OF KY
Recipient Party R
Recipient State KY
Seat state:governor
Address 1601 PRODUCTION RD JEFFERSONVILLE IN

SMITH, MAURICE

Name SMITH, MAURICE
Amount 250.00
To Larry Kissell (D)
Year 2012
Transaction Type 15
Filing ID 12970946736
Application Date 2012-03-15
Contributor Occupation MAURICE SMITH
Contributor Employer LOCAL GOVERNMENT FEDERAL CREDIT UNI
Organization Name Local Government Federal Credit Uni
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Kissell for Congress
Seat federal:house
Address 100 Magnolia Woods Dr CARY NC

SMITH, MAURICE

Name SMITH, MAURICE
Amount 250.00
To Credit Union National Assn
Year 2006
Transaction Type 15
Filing ID 25970358944
Application Date 2005-05-20
Contributor Occupation CREDIT UNION C
Contributor Employer LOCAL GOVERNMENT FCU
Contributor Gender M
Committee Name Credit Union National Assn
Address 801 Hillsborough St Ste 401 RALEIGH NC

SMITH, MAURICE

Name SMITH, MAURICE
Amount 100.00
To STANTON, JAMES M
Year 2010
Application Date 2009-11-26
Recipient Party R
Recipient State MA
Seat state:lower
Address 267 SKINNER LN HEBRON CT

SMITH, MAURICE R

Name SMITH, MAURICE R
Amount 100.00
To AIKENS, FRED
Year 20008
Application Date 2008-03-09
Contributor Occupation PRESIDENT
Contributor Employer LOCAL GOVERNMENT FED CREDIT UNION
Recipient Party D
Recipient State NC
Seat state:office
Address 100 MAGNOLIA WOODS DR CARY NC

SMITH, MAURICE R

Name SMITH, MAURICE R
Amount 100.00
To JACOBS, MARY D
Year 2006
Application Date 2006-03-14
Contributor Occupation PRESIDENT
Contributor Employer LGFCU
Recipient Party D
Recipient State NC
Seat state:lower
Address 100 MAGNOLIA WOODS DR CARY NC

SMITH, MAURICE

Name SMITH, MAURICE
Amount 100.00
To BALLANTINE, PATRICK J
Year 2004
Application Date 2004-07-07
Contributor Occupation PRESIDENT
Contributor Employer FEDERAL CREDIT UNION
Recipient Party R
Recipient State NC
Seat state:governor
Address 100 MAGNOLIA WOODS DR CARY NC

MAURICE R SMITH & BELINDA W SMITH

Name MAURICE R SMITH & BELINDA W SMITH
Year Built 1996
Address 993 Smokerise Boulevard Port Orange FL
Value 32000
Landvalue 32000
Buildingvalue 171574
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 200461

SMITH MAURICE J

Name SMITH MAURICE J
Physical Address 3710 MER-QUAKER BR RD
Owner Address 178 CONCORD AVENUE
Sale Price 1
Ass Value Homestead 83300
County mercer
Address 3710 MER-QUAKER BR RD
Value 347000
Net Value 347000
Land Value 263700
Prior Year Net Value 347000
Transaction Date 2011-08-19
Property Class Commercial
Deed Date 1996-07-11
Sale Assessment 115750
Year Constructed 1965
Price 1

SMITH MAURICE & SANDRA

Name SMITH MAURICE & SANDRA
Physical Address 17 VARSITY CT.
Owner Address 17 VARSITY CT
Sale Price 105000
Ass Value Homestead 94000
County essex
Address 17 VARSITY CT.
Value 110600
Net Value 110600
Land Value 16600
Prior Year Net Value 106100
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1989-07-24
Year Constructed 1927
Price 105000

SMITH MAURICE W

Name SMITH MAURICE W
Physical Address 1824 LAKE MARIAM DR N, WINTER HAVEN, FL 33884
Owner Address 1512 W HUNTINGTON DR APT C, ALHAMBRA, CA 91801
County Polk
Year Built 2004
Area 1918
Land Code Multi-family - less than 10 units
Address 1824 LAKE MARIAM DR N, WINTER HAVEN, FL 33884

SMITH MAURICE W

Name SMITH MAURICE W
Physical Address 1824 LAKE MARIAM DR, WINTER HAVEN, FL 33881
Owner Address 411 E BAY STATE ST APT 49, ALHAMBRA, CA 91801
County Polk
Year Built 2004
Area 1918
Land Code Multi-family - less than 10 units
Address 1824 LAKE MARIAM DR, WINTER HAVEN, FL 33881

SMITH MAURICE V SR LIVING TRUS

Name SMITH MAURICE V SR LIVING TRUS
Physical Address 311 LAKESIDE RANCH CIR, WINTER HAVEN, FL 33881
Owner Address 311 LAKESIDE RANCH CIR, WINTER HAVEN, FL 33881
Sale Price 50000
Sale Year 2012
County Polk
Year Built 1979
Area 1248
Land Code Mobile Homes
Address 311 LAKESIDE RANCH CIR, WINTER HAVEN, FL 33881
Price 50000

SMITH MAURICE S TR

Name SMITH MAURICE S TR
Physical Address 4731 BONITA BAY BLVD, BONITA SPRINGS, FL 34134
Owner Address 7500 CHESTNUT HILL DR, PROSPECT, KY 40059
Sale Price 1268000
Sale Year 2013
Ass Value Homestead 948556
Just Value Homestead 1028800
County Lee
Year Built 2000
Area 3276
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 4731 BONITA BAY BLVD, BONITA SPRINGS, FL 34134
Price 1268000

SMITH MAURICE S + ALICIA J

Name SMITH MAURICE S + ALICIA J
Physical Address 1423 CONGRESS AVE, LEHIGH ACRES, FL 33972
Owner Address 1916 SW 11TH ST APT 3, FORT LAUDERDALE, FL 33312
County Lee
Land Code Vacant Residential
Address 1423 CONGRESS AVE, LEHIGH ACRES, FL 33972

SMITH MAURICE R & BELINDA W

Name SMITH MAURICE R & BELINDA W
Physical Address 993 SMOKERISE BLVD, PORT ORANGE, FL 32127
Ass Value Homestead 205925
Just Value Homestead 213733
County Volusia
Year Built 1996
Area 2467
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 993 SMOKERISE BLVD, PORT ORANGE, FL 32127

SMITH MAURICE J

Name SMITH MAURICE J
Physical Address 9485 SOUTHERN GARDEN CIR, ALTAMONTE SPRINGS, FL 32714
Owner Address 9485 SOUTHERN GARDEN CIR, ALTAMONTE SPRINGS, FL 32714
Ass Value Homestead 179536
Just Value Homestead 180025
County Seminole
Year Built 1999
Area 2211
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9485 SOUTHERN GARDEN CIR, ALTAMONTE SPRINGS, FL 32714

SMITH MAURICE H

Name SMITH MAURICE H
Physical Address 2041 WESTCOTT ST, JACKSONVILLE, FL 32206
Owner Address 1601 DUNN AV, JACKSONVILLE, FL 32218
County Duval
Year Built 1957
Area 928
Land Code Single Family
Address 2041 WESTCOTT ST, JACKSONVILLE, FL 32206

SMITH MAURICE E TRUSTEE FOR

Name SMITH MAURICE E TRUSTEE FOR
Physical Address 16281 PERDIDO KEY DR B1200, PENSACOLA, FL 32507
Owner Address 16281 PERDIDO KEY DR B703, PENSACOLA, FL 32507
County Escambia
Year Built 1991
Area 1166
Land Code Condominiums
Address 16281 PERDIDO KEY DR B1200, PENSACOLA, FL 32507

SMITH MAURICE J

Name SMITH MAURICE J
Physical Address 178 CONCORD AVE
Owner Address 178 CONCORD AVE
Sale Price 218000
Ass Value Homestead 62000
County mercer
Address 178 CONCORD AVE
Value 112500
Net Value 112500
Land Value 50500
Prior Year Net Value 112500
Transaction Date 2010-02-08
Property Class Residential
Deed Date 2009-09-25
Sale Assessment 112500
Year Constructed 1952
Price 218000

SMITH MAURICE E +

Name SMITH MAURICE E +
Physical Address 135 SUGAR SAND AVE, BONITA SPRINGS, FL 34135
Owner Address 135 LIMETREE PARK DR, BONITA SPRINGS, FL 34135
Ass Value Homestead 37548
Just Value Homestead 38299
County Lee
Year Built 1984
Area 895
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 135 SUGAR SAND AVE, BONITA SPRINGS, FL 34135

SMITH MAURICE E

Name SMITH MAURICE E
Physical Address 205 LENTZ RD, BRANDON, FL 33510
Owner Address 205 LENTZ RD, BRANDON, FL 33510
Ass Value Homestead 54081
Just Value Homestead 56045
County Hillsborough
Year Built 1974
Area 1324
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 205 LENTZ RD, BRANDON, FL 33510

SMITH MAURICE E

Name SMITH MAURICE E
Physical Address 5916 CHEVELLE DR, JACKSONVILLE, FL 32244
Owner Address 5916 CHEVELLE DR, JACKSONVILLE, FL 32244
Ass Value Homestead 54146
Just Value Homestead 54146
County Duval
Year Built 1972
Area 1568
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5916 CHEVELLE DR, JACKSONVILLE, FL 32244

SMITH MAURICE E

Name SMITH MAURICE E
Physical Address 2018 TUSKEGEE RD, JACKSONVILLE, FL 32209
Owner Address 2018 TUSKEGEE RD, JACKSONVILLE, FL 32209
Ass Value Homestead 45590
Just Value Homestead 45590
County Duval
Year Built 1998
Area 1231
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2018 TUSKEGEE RD, JACKSONVILLE, FL 32209

SMITH MAURICE B &

Name SMITH MAURICE B &
Physical Address 4434 TUCKER SQUARE, NEW PORT RICHEY, FL 34652
Owner Address WALLACE BRIAN R, NEW PORT RICHEY, FL 34652
County Pasco
Year Built 1985
Area 1539
Land Code Mobile Homes
Address 4434 TUCKER SQUARE, NEW PORT RICHEY, FL 34652

SMITH MAURICE A

Name SMITH MAURICE A
Physical Address 4488 E COBBLEFIELD CIR, JACKSONVILLE, FL 32224
Owner Address 4488 COBBLEFIELD CIR E, JACKSONVILLE, FL 32224
Ass Value Homestead 136373
Just Value Homestead 136373
County Duval
Year Built 1996
Area 2062
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4488 E COBBLEFIELD CIR, JACKSONVILLE, FL 32224

SMITH MAURICE &

Name SMITH MAURICE &
Physical Address 5301 ISLAND GYPSY DR, LAKE WORTH, FL 33463
Owner Address 5301 ISLAND GYPSY DR, GREENACRES, FL 33463
Ass Value Homestead 188000
Just Value Homestead 188000
County Palm Beach
Year Built 2003
Area 3330
Land Code Single Family
Address 5301 ISLAND GYPSY DR, LAKE WORTH, FL 33463

SMITH MAURICE

Name SMITH MAURICE
Physical Address 2913 HIDDEN HILLS RD UNIT 2307, WEST PALM BEACH, FL 33411
Owner Address 2750 OLD SAINT AUGUSTINE RD APT H75, TALLAHASSEE, FL 32301
County Palm Beach
Year Built 2007
Area 1391
Land Code Condominiums
Address 2913 HIDDEN HILLS RD UNIT 2307, WEST PALM BEACH, FL 33411

SMITH CLIFFORD MAURICE

Name SMITH CLIFFORD MAURICE
Physical Address 2307 CHAT ST, LAKE WALES, FL 33898
Owner Address 2307 CHAT ST, LAKE WALES, FL 33898
Ass Value Homestead 34447
Just Value Homestead 41039
County Polk
Year Built 1963
Area 1152
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2307 CHAT ST, LAKE WALES, FL 33898

SMITH BRIAN MAURICE

Name SMITH BRIAN MAURICE
Physical Address 381 OAKLAND CIR, FORT WALTON BEACH, FL 32548
Owner Address 381 OAKLAND CIR, FT WALTON BCH, FL 32548
Ass Value Homestead 90530
Just Value Homestead 100516
County Okaloosa
Year Built 1966
Area 1734
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 381 OAKLAND CIR, FORT WALTON BEACH, FL 32548

SMITH BONNIE L & MAURICE W

Name SMITH BONNIE L & MAURICE W
Physical Address 1752 FONT LN, HOLIDAY, FL 34691
Owner Address 1512 W HUNTINGTON DR APT C, ALHAMBRA, CA 91801
County Pasco
Year Built 1974
Area 1380
Land Code Single Family
Address 1752 FONT LN, HOLIDAY, FL 34691

SMITH MAURICE E

Name SMITH MAURICE E
Physical Address 0 BELLMORE AVE, ORLANDO, FL 32820
Owner Address SMITH BETTY B, ORLANDO, FLORIDA 32820
County Orange
Land Code Vacant Residential
Address 0 BELLMORE AVE, ORLANDO, FL 32820

MAURICE E SMITH

Name MAURICE E SMITH
Physical Address 19700 NE 10 AVE, Unincorporated County, FL 33179
Owner Address 19700 NE 10 AVE, MIAMI, FL 33179
Ass Value Homestead 168048
Just Value Homestead 227020
County Miami Dade
Year Built 1986
Area 2602
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 19700 NE 10 AVE, Unincorporated County, FL 33179

MAURICE D SMITH & ZOE A SMITH

Name MAURICE D SMITH & ZOE A SMITH
Address 1308 Illinois Avenue Lancaster TX 75134
Value 109480
Landvalue 25000
Buildingvalue 109480

MAURICE E SMITH

Name MAURICE E SMITH
Address 7914 Susquehanna Street Pittsburgh PA 15221
Value 3400
Landvalue 3400
Bedrooms 3
Basement Full

MAURICE R SMITH

Name MAURICE R SMITH
Address 2906 143rd Place Blue Island IL 60406
Landarea 10,290 square feet

MAURICE N SMITH JR & DIANA LEE SMITH

Name MAURICE N SMITH JR & DIANA LEE SMITH
Address 5835 N Willow Brook Lane Norman OK 73069
Value 10400
Landvalue 10400
Buildingvalue 103649
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

MAURICE N SMITH

Name MAURICE N SMITH
Address 19233 Stockton Avenue Maple Heights OH 44137
Value 16800
Usage Single Family Dwelling

MAURICE M SMITH

Name MAURICE M SMITH
Address 1632 Mayland Street Philadelphia PA 19138
Value 9731
Landvalue 9731
Buildingvalue 107769
Landarea 1,351.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 149900

MAURICE M SMITH

Name MAURICE M SMITH
Address 1232 161st Avenue Goodyear AZ 85338
Value 13100
Landvalue 13100

MAURICE L/SYDNEY L SMITH

Name MAURICE L/SYDNEY L SMITH
Address 575 Kaluanui Road Makawao HI
Value 680600
Landvalue 680600

MAURICE L/SYDNEY L SMITH

Name MAURICE L/SYDNEY L SMITH
Address 365 Kaluanui Road Makawao HI
Value 1313300
Landvalue 1313300

MAURICE L SMITH, & AMY S SMITH

Name MAURICE L SMITH, & AMY S SMITH
Address 805 E Third Street Monroe MI 48161
Value 9900
Landvalue 9900

MAURICE L SMITH & TAYLOR CLARETTE SMITH

Name MAURICE L SMITH & TAYLOR CLARETTE SMITH
Address 6920 Crockett Court Hughesville MD
Value 150000
Landvalue 150000
Buildingvalue 305500
Landarea 131,116 square feet
Airconditioning yes
Numberofbathrooms 3.1

MAURICE L SMITH & BONNA SMITH

Name MAURICE L SMITH & BONNA SMITH
Address 1151 Birchwood Temperance MI 48182
Value 39087
Landvalue 39087

MAURICE K SMITH

Name MAURICE K SMITH
Address 9387 Ashcroft Lane Twinsburg OH 44087
Value 214890
Landvalue 63010
Buildingvalue 214890
Landarea 18,800 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 70410
Basement Full

MAURICE E AND VERONICA S SMITH

Name MAURICE E AND VERONICA S SMITH
Address 205 Lentz Road Brandon FL 33510
Value 15968
Landvalue 15968
Usage Single Family Residential

MAURICE J UX SMITH

Name MAURICE J UX SMITH
Address 3911 Princeton Pike Lawrenceville NJ
Value 37300
Landvalue 37300

MAURICE J SMITH & BRANDORFF SMITH

Name MAURICE J SMITH & BRANDORFF SMITH
Address 2404 W Costilla Avenue Littleton CO 80120
Value 60000
Landvalue 60000
Buildingvalue 247766
Landarea 11,586 square feet

MAURICE J SMITH

Name MAURICE J SMITH
Address 3710 Mer-Quaker Br Road Hamilton township NJ
Value 263700
Landvalue 263700
Buildingvalue 121300

MAURICE J SMITH

Name MAURICE J SMITH
Address 178 Concord Avenue Hamilton township NJ
Value 50500
Landvalue 50500
Buildingvalue 62000

MAURICE J SMITH

Name MAURICE J SMITH
Address 22 Fackler Road Lawrenceville NJ
Value 133000
Landvalue 133000
Buildingvalue 180200

MAURICE I SMITH & PAULINE SMITH

Name MAURICE I SMITH & PAULINE SMITH
Address 3300 Hummingbird Drive Canton GA 30115
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

MAURICE H SMITH

Name MAURICE H SMITH
Address 2041 Westcott Street Jacksonville FL 32206
Value 54929
Landvalue 13906
Buildingvalue 41023
Usage Residential Land 3-7 Units Per Acre

MAURICE E SMITH & TAUNYA P SMITH

Name MAURICE E SMITH & TAUNYA P SMITH
Address 4985 Windsor Downs Lane Decatur GA 30035
Value 24100
Landvalue 24100
Buildingvalue 76400
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 89900

MAURICE E SMITH & NATONYA R SMITH

Name MAURICE E SMITH & NATONYA R SMITH
Address 2018 Tuskegee Road Jacksonville FL 32209
Value 75466
Landvalue 9600
Buildingvalue 65844
Usage Residential Land 3-7 Units Per Acre

MAURICE E SMITH & NATALIE K SMITH

Name MAURICE E SMITH & NATALIE K SMITH
Address 305 Green Elm Way Roswell GA
Value 40900
Landvalue 40900
Buildingvalue 216100
Landarea 15,394 square feet

MAURICE E SMITH & JACKIE E SMITH

Name MAURICE E SMITH & JACKIE E SMITH
Address 106 Parkway Drive Fairburn GA
Value 19900
Landvalue 19900
Buildingvalue 74100
Landarea 10,454 square feet

MAURICE J SMITH & LAURA M SMITH

Name MAURICE J SMITH & LAURA M SMITH
Address 1655 SE 127th Avenue Bellevue WA 98005
Value 285000
Landvalue 378000
Buildingvalue 285000

MAURICE D SMITH

Name MAURICE D SMITH
Physical Address 29044 SW 134 PATH, Unincorporated County, FL 33033
Owner Address 29044 SW 134 PATH, HOMESTEAD, FL 33033
Ass Value Homestead 89111
Just Value Homestead 98763
County Miami Dade
Year Built 2004
Area 1647
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 29044 SW 134 PATH, Unincorporated County, FL 33033

Maurice R. Smith

Name Maurice R. Smith
Doc Id 07030205
City Cleveland TN
Designation us-only
Country US

Maurice Mell Smith

Name Maurice Mell Smith
Doc Id 07993378
City Cordova TN
Designation us-only
Country US

Maurice M. Smith

Name Maurice M. Smith
Doc Id 07959651
City Cordova TN
Designation us-only
Country US

Maurice M. Smith

Name Maurice M. Smith
Doc Id 07981030
City Cordova TN
Designation us-only
Country US

Maurice M. Smith

Name Maurice M. Smith
Doc Id 07988624
City Cordova TN
Designation us-only
Country US

Maurice M. Smith

Name Maurice M. Smith
Doc Id 07674265
City Cordova TN
Designation us-only
Country US

Maurice M. Smith

Name Maurice M. Smith
Doc Id 07556601
City Cordova TN
Designation us-only
Country US

Maurice M. Smith

Name Maurice M. Smith
Doc Id 07198598
City Cordova TN
Designation us-only
Country US

Maurice M. Smith

Name Maurice M. Smith
Doc Id 07223233
City Cordova TN
Designation us-only
Country US

Maurice M. Smith

Name Maurice M. Smith
Doc Id 07261688
City Cordova TN
Designation us-only
Country US

Maurice Smith

Name Maurice Smith
Doc Id 08117040
City Kansas City MO
Designation us-only
Country US

Maurice Smith

Name Maurice Smith
Doc Id 07549128
City Jacksonville FL
Designation us-only
Country US

Maurice Smith

Name Maurice Smith
Doc Id 07126104
City Kansas City MO
Designation us-only
Country US

MAURICE SMITH

Name MAURICE SMITH
Type Independent Voter
State CT
Address 3 GREEN HOLLOW RD, DANIELSON, CT 06239
Phone Number 860-877-1741
Email Address [email protected]

MAURICE SMITH

Name MAURICE SMITH
Type Democrat Voter
State CO
Address 990 WESTMORELAND UNITA, COLORADO SPRINGS, CO 80909
Phone Number 719-306-8550
Email Address [email protected]

MAURICE SMITH

Name MAURICE SMITH
Type Republican Voter
State AZ
Address 1461 W CAMINO ESTELAR, GREEN VALLEY, AZ 85622
Phone Number 618-945-7074
Email Address [email protected]

MAURICE SMITH

Name MAURICE SMITH
Type Republican Voter
State AZ
Address 1788 E. KERSLER LN, CHANDLER, AZ 85225
Phone Number 602-565-6063
Email Address [email protected]

MAURICE SMITH

Name MAURICE SMITH
Type Democrat Voter
State AZ
Address 3800 N 6TH AVE APT 230, PHOENIX, AZ 85013
Phone Number 602-367-2279
Email Address [email protected]

MAURICE SMITH

Name MAURICE SMITH
Type Voter
State AR
Address 1319 PHILLIP DR, JACKSONVILLE, AR 72076
Phone Number 501-681-1057
Email Address [email protected]

MAURICE SMITH

Name MAURICE SMITH
Type Voter
State AZ
Address 1000 S IDAHO RD #348, APACHE JCT, AZ 85219
Phone Number 480-577-6720
Email Address [email protected]

MAURICE SMITH

Name MAURICE SMITH
Type Independent Voter
State AL
Address 650 HOPE HULL DR, HOPE HULL, AL 36043
Phone Number 334-462-4776
Email Address [email protected]

MAURICE SMITH

Name MAURICE SMITH
Type Republican Voter
State DE
Address 1005 N LOMBARD ST, WILMINGTON, DE 19801
Phone Number 302-521-9869
Email Address [email protected]

MAURICE SMITH

Name MAURICE SMITH
Type Republican Voter
State AL
Address 13646 CRYSTAL LAKE DR., COKER, AL 35452
Phone Number 205-339-0266
Email Address [email protected]

MAURICE SMITH

Name MAURICE SMITH
Type Independent Voter
State CT
Address 70 CHAPEL ST APT 3, NEW HAVEN, CT 06513
Phone Number 203-891-6814
Email Address [email protected]

MAURICE SMITH

Name MAURICE SMITH
Type Voter
State CT
Address 693 DIXWELL AVE, HAMDEN, CT 06511
Phone Number 203-752-0318
Email Address [email protected]

MAURICE SMITH

Name MAURICE SMITH
Type Voter
State CT
Address 11 COSSETT ST, WATERBURY, CT 06704
Phone Number 203-510-8755
Email Address [email protected]

Maurice T Smith

Name Maurice T Smith
Visit Date 4/13/10 8:30
Appointment Number U81685
Type Of Access VA
Appt Made 5/14/2014 0:00
Appt Start 5/14/2014 20:00
Appt End 5/14/2014 23:59
Total People 8
Last Entry Date 5/14/2014 4:59
Meeting Location WH
Caller KENNETH
Description WEST WING TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Maurice W Smith

Name Maurice W Smith
Visit Date 4/13/10 8:30
Appointment Number U76971
Type Of Access VA
Appt Made 4/29/2014 0:00
Appt Start 5/10/2014 12:30
Appt End 5/10/2014 23:59
Total People 270
Last Entry Date 4/29/2014 14:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Maurice S Smith

Name Maurice S Smith
Visit Date 4/13/10 8:30
Appointment Number U55593
Type Of Access VA
Appt Made 2/15/14 0:00
Appt Start 2/22/14 8:30
Appt End 2/22/14 23:59
Total People 273
Last Entry Date 2/15/14 11:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/30/2014 07:00:00 AM +0000

Maurice S Smith

Name Maurice S Smith
Visit Date 4/13/10 8:30
Appointment Number U14678
Type Of Access VA
Appt Made 8/9/2013 0:00
Appt Start 8/9/2013 19:00
Appt End 8/9/2013 23:59
Total People 18
Last Entry Date 8/9/2013 11:09
Meeting Location WH
Caller VANESSA
Release Date 11/29/2013 08:00:00 AM +0000
Badge Number 95093

MAURICE S SMITH

Name MAURICE S SMITH
Visit Date 4/13/10 8:30
Appointment Number U16784
Type Of Access VA
Appt Made 8/21/2013 0:00
Appt Start 8/27/2013 18:00
Appt End 8/27/2013 23:59
Total People 686
Last Entry Date 8/21/2013 13:45
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor
Release Date 11/29/2013 08:00:00 AM +0000

Maurice W Smith

Name Maurice W Smith
Visit Date 4/13/10 8:30
Appointment Number U21609
Type Of Access VA
Appt Made 7/6/12 0:00
Appt Start 7/17/12 12:00
Appt End 7/17/12 23:59
Total People 267
Last Entry Date 7/6/12 15:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Maurice T Smith

Name Maurice T Smith
Visit Date 4/13/10 8:30
Appointment Number U17277
Type Of Access VA
Appt Made 6/20/2012 0:00
Appt Start 6/22/2012 8:00
Appt End 6/22/2012 23:59
Total People 223
Last Entry Date 6/20/2012 11:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Maurice A Smith

Name Maurice A Smith
Visit Date 4/13/10 8:30
Appointment Number U05961
Type Of Access VA
Appt Made 5/10/2012 0:00
Appt Start 5/10/2012 19:45
Appt End 5/10/2012 23:59
Total People 5
Last Entry Date 5/10/2012 8:41
Meeting Location WH
Caller DOMINIQUE
Description WEST WING TOUR
Release Date 08/31/2012 07:00:00 AM +0000

MAURICE SMITH

Name MAURICE SMITH
Visit Date 4/13/10 8:30
Appointment Number U27731
Type Of Access VA
Appt Made 7/22/10 10:00
Appt Start 7/23/10 12:30
Appt End 7/23/10 23:59
Total People 1
Last Entry Date 7/22/10 10:00
Meeting Location OEOB
Caller MICHAEL
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 81330

MAURICE SMITH

Name MAURICE SMITH
Visit Date 4/13/10 8:30
Appointment Number U21506
Type Of Access VA
Appt Made 6/30/10 18:19
Appt Start 7/2/10 20:20
Appt End 7/2/10 23:59
Total People 7
Last Entry Date 6/30/10 18:19
Meeting Location OEOB
Caller JAMAL
Description WEST WING TOUR
Release Date 10/29/2010 07:00:00 AM +0000

MAURICE SMITH

Name MAURICE SMITH
Visit Date 4/13/10 8:30
Appointment Number U17731
Type Of Access VA
Appt Made 6/30/10 17:29
Appt Start 7/4/10 13:00
Appt End 7/4/10 23:59
Total People 3612
Last Entry Date 6/30/10 17:29
Meeting Location WH
Description JULY 4 CELEBRATION /
Release Date 10/29/2010 07:00:00 AM +0000

MAURICE SMITH

Name MAURICE SMITH
Visit Date 4/13/10 8:30
Appointment Number U19283
Type Of Access VA
Appt Made 6/30/10 14:40
Appt Start 7/2/10 11:30
Appt End 7/2/10 23:59
Total People 389
Last Entry Date 6/30/10 14:40
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

MAURICE SMITH

Name MAURICE SMITH
Visit Date 4/13/10 8:30
Appointment Number U48185
Type Of Access VA
Appt Made 10/21/09 10:05
Appt Start 10/23/09 10:30
Appt End 10/23/09 23:59
Total People 191
Last Entry Date 10/21/09 10:05
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

MAURICE SMITH

Name MAURICE SMITH
Visit Date 4/13/10 8:30
Appointment Number U76271
Type Of Access VA
Appt Made 1/30/10 8:30
Appt Start 1/30/10 8:23
Appt End 1/30/10 23:59
Total People 1
Last Entry Date 1/30/10 8:30
Meeting Location WH
Caller VISITORS
Description TOUR
Release Date 04/30/2010 07:00:00 AM +0000

MAURICE SMITH

Name MAURICE SMITH
Visit Date 4/13/10 8:30
Appointment Number U16478
Type Of Access VA
Appt Made 6/16/10 13:30
Appt Start 6/18/10 12:30
Appt End 6/18/10 23:59
Total People 275
Last Entry Date 6/16/10 13:30
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

MAURICE SMITH

Name MAURICE SMITH
Car FORD EDGE
Year 2008
Address 20 MARIE DR, HATTIESBURG, MS 39401-7041
Vin 2FMDK39C28BB03582
Phone 513-386-9571

MAURICE SMITH

Name MAURICE SMITH
Car TOYOTA CAMRY
Year 2007
Address 1066 Wilshire Ave, Saint Louis, MO 63130-2138
Vin 4T1BK46K57U507042

MAURICE SMITH

Name MAURICE SMITH
Car FORD MUSTANG
Year 2007
Address 993 SMOKERISE BLVD, PORT ORANGE, FL 32127-7956
Vin 1ZVHT82H275259921

MAURICE SMITH

Name MAURICE SMITH
Car HONDA ACCORD
Year 2007
Address 33 Mason Dr, Harpers Ferry, WV 25425-4079
Vin 1HGCM56477A092075

MAURICE SMITH

Name MAURICE SMITH
Car DODGE CALIBER
Year 2007
Address 19700 NE 10TH AVE, MIAMI, FL 33179-3506
Vin 1B3HB48B47D105039
Phone 305-690-6290

MAURICE SMITH

Name MAURICE SMITH
Car CHEVROLET SILVERADO 1500
Year 2007
Address 7468 Highway 472, Manchester, KY 40962-4853
Vin 1GCEK19J37Z553331
Phone 606-598-3883

MAURICE SMITH

Name MAURICE SMITH
Car CADILLAC DTS
Year 2007
Address 100 N FRONT ST, OKAWVILLE, IL 62271-1720
Vin 1G6KD57YX7U135823

Maurice Smith

Name Maurice Smith
Car TOYOTA CAMRY
Year 2007
Address 1492 Arborhill Rd, Staunton, VA 24401-5728
Vin 4T1BE46K67U510569

MAURICE SMITH

Name MAURICE SMITH
Car DODGE MAGNUM
Year 2007
Address 525 OLD CENTERGROVE RD, KANNAPOLIS, NC 28083-4954
Vin 2D4FV47V67H744523

MAURICE SMITH

Name MAURICE SMITH
Car LEXUS LS 460
Year 2007
Address 2948 Adam Keeling Rd, Virginia Beach, VA 23454-1001
Vin JTHBL46F175048296

MAURICE SMITH

Name MAURICE SMITH
Car JEEP GRAND CHEROKEE
Year 2007
Address 621 N Dunton Ave, East Patchogue, NY 11772-4945
Vin 1J8HR78387C644444

MAURICE SMITH

Name MAURICE SMITH
Car DODGE RAM PICKUP 3500
Year 2007
Address 3810 Woods Rd, Harrison, MI 48625-9724
Vin 3D7ML48C47G709072

MAURICE SMITH

Name MAURICE SMITH
Car DODGE CHARGER
Year 2007
Address 710 MULFORD ST APT 3N, EVANSTON, IL 60202-6109
Vin 2B3KA43GX7H863661

MAURICE SMITH

Name MAURICE SMITH
Car GMC ENVOY
Year 2007
Address 1117 Candela Ln, Grand Ledge, MI 48837-2258
Vin 1GKDT13SX72303530

MAURICE SMITH

Name MAURICE SMITH
Car TOYOTA CAMRY
Year 2007
Address 2210 Smoky Rd, Huntingtown, MD 20639-9612
Vin 4T1BK46K77U026239
Phone 301-855-6571

MAURICE SMITH

Name MAURICE SMITH
Car FORD EXPLORER
Year 2007
Address 5197 Eagle Run Rd, Virginia Beach, VA 23464-7869
Vin 1FMEU74E47UB29608

MAURICE SMITH

Name MAURICE SMITH
Car DODGE CHARGER
Year 2007
Address 1232 N 161st Ave, Goodyear, AZ 85338-2750
Vin 2B3KA43R37H867388
Phone

Maurice Smith

Name Maurice Smith
Car CHEVROLET MALIBU
Year 2007
Address 126 Elliott St, Danville, VA 24540-2152
Vin 1G1ZS58F57F277346

Maurice Smith

Name Maurice Smith
Car NISSAN ALTIMA
Year 2007
Address 4488 Cobblefield Cir E, Jacksonville, FL 32224-7981
Vin 1N4AL21E67N470909

Maurice Smith

Name Maurice Smith
Car DODGE GRAND CARAVAN
Year 2007
Address 6708 Red Bud Ln, Ocean Springs, MS 39564-9011
Vin 2D4GP44L37R130718

MAURICE SMITH

Name MAURICE SMITH
Car CHEVROLET AVALANCHE
Year 2007
Address 100 N FRONT ST, OKAWVILLE, IL 62271-1720
Vin 3GNEC120X7G141106

Maurice Smith

Name Maurice Smith
Car KIA SPECTRA
Year 2007
Address 173 Cowboys Pkwy Apt 3075, Irving, TX 75063-5957
Vin KNAFE121375441784

MAURICE SMITH

Name MAURICE SMITH
Car FORD F-150
Year 2007
Address 650 Hope Hull Dr, Hope Hull, AL 36043-4121
Vin 1FTPW12V37KC91703
Phone 334-281-7375

MAURICE SMITH

Name MAURICE SMITH
Car PONTIAC G6
Year 2007
Address 117 Covington Dr, Macon, GA 31210-4450
Vin 1G2ZH35N374161021
Phone 229-942-6385

MAURICE SMITH

Name MAURICE SMITH
Car CADILLAC ESCALADE ESV
Year 2007
Address 728 W 700 N, Clearfield, UT 84015-3844
Vin 1GYFK66807R249256
Phone 801-776-7098

MAURICE SMITH

Name MAURICE SMITH
Car GMC YUKON
Year 2007
Address 117 COVINGTON DR, MACON, GA 31210
Vin 1GKFC13J47J391299
Phone 229-942-6385

MAURICE SMITH

Name MAURICE SMITH
Car MAZDA CX-9
Year 2008
Address 1655 127th Ave SE, Bellevue, WA 98005-3901
Vin JM3TB38A680162062

MAURICE SMITH

Name MAURICE SMITH
Car JEEP LIBERTY
Year 2008
Address 3712 WAUCHULA ST, CHATTANOOGA, TN 37406-1660
Vin 1J8GP28K48W257143

MAURICE SMITH

Name MAURICE SMITH
Car CHEVROLET TAHOE
Year 2007
Address 6874 Baystone Rd, Fayetteville, NC 28314-5100
Vin 1GNFC13097J142717
Phone 910-867-0474

MAURICE SMITH

Name MAURICE SMITH
Car TOYOTA 4RUNNER 4WD 4DR V6 SR5
Year 2007
Address 4647 THORNOAK DR, GROVE CITY, OH 43123-8421
Vin JTEBU14R370106086

Maurice Smith

Name Maurice Smith
Domain farminthecities.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-10-20
Update Date 2013-09-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1346 16 one half Ave Barron WI 54812
Registrant Country UNITED STATES

MAURICE SMITH

Name MAURICE SMITH
Domain proteamstory.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-01
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 1518 N AUGUSTA ST STAUNTON 24401
Registrant Country UNITED STATES

MAURICE SMITH

Name MAURICE SMITH
Domain deskpeak.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-04
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address SUITE: 112 HADDONFIELD 08033
Registrant Country UNITED STATES

MAURICE SMITH

Name MAURICE SMITH
Domain officepeak.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-04
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 963A HUNT BLVD ATCO 08004
Registrant Country UNITED STATES

MAURICE SMITH

Name MAURICE SMITH
Domain mauricesjr.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-02
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 1518 N AUGUSTA ST STAUNTON VA 24401
Registrant Country UNITED STATES

MAURICE SMITH

Name MAURICE SMITH
Domain videotrafficprofitpro.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-02
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 1518 N AUGUSTA ST STAUNTON VA 24401
Registrant Country UNITED STATES

Maurice Smith

Name Maurice Smith
Domain thetribes1.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name REGISTER.COM, INC.
Registrant Address 20 Marie Drive Hattiesburg MS 39401
Registrant Country UNITED STATES

Maurice Smith

Name Maurice Smith
Domain inlightenedentrepreneurs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-30
Update Date 2013-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1928 S Hamlin chicago Illinois 60623
Registrant Country UNITED STATES

Maurice Smith

Name Maurice Smith
Domain pconecomputers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-03
Update Date 2013-04-15
Registrar Name GODADDY.COM, LLC
Registrant Address 4350 Jimmy Carter Boulevard|APT 1509 Norcross Georgia 30093
Registrant Country UNITED STATES

Maurice Smith

Name Maurice Smith
Domain mauricesmithonline.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2000-07-09
Update Date 2013-07-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 116 Ann ST New Braunfels TX 78130
Registrant Country UNITED STATES

Maurice Smith

Name Maurice Smith
Domain myfirstvagina.com
Contact Email [email protected]
Whois Sever whois.misk.com
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name MISK.COM, INC.
Registrant Address 4a Oxford Road Wallington Surrey SM6 8SJ
Registrant Country UNITED KINGDOM

Maurice Smith

Name Maurice Smith
Domain shrinktofit.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2002-05-10
Update Date 2012-05-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 15333 N Pima Rd, Suite 135 Scottsdale Arizona 85260
Registrant Country UNITED STATES

MAURICE SMITH

Name MAURICE SMITH
Domain bankforprofit.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-29
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 1518 N AUGUSTA ST STAUNTON VA 24401
Registrant Country UNITED STATES

MAURICE SMITH

Name MAURICE SMITH
Domain mysiselprojoin.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-26
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 1518 N AUGUSTA ST STAUNTON VA 24401
Registrant Country UNITED STATES

Maurice Smith

Name Maurice Smith
Domain shrinktofitnow.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-12-14
Update Date 2013-10-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 14700 N. Frank Lloyd Wright Blvd. #157|Suite 296 Scottsdale Arizona 85260
Registrant Country UNITED STATES

Maurice Smith

Name Maurice Smith
Domain streamlynkrewards.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-01-29
Update Date 2013-01-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1518 N Augusta St Staunton VA 24401
Registrant Country UNITED STATES

Maurice Smith

Name Maurice Smith
Domain streamlynkcard.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-01-29
Update Date 2013-01-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1518 N Augusta St Staunton VA 24401
Registrant Country UNITED STATES

Maurice Smith

Name Maurice Smith
Domain onlinedigitaljobs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 7301 Lankford Hwy Oak Hall Virginia 23416
Registrant Country UNITED STATES

Maurice Smith

Name Maurice Smith
Domain healthychocolcateblogger.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-06-30
Update Date 2013-06-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1518 N Augusta St Staunton Virginia 24401
Registrant Country UNITED STATES

Maurice Smith

Name Maurice Smith
Domain streamlynkonline.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-03
Update Date 2013-03-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1518 N Augusta St Staunton VA 24401
Registrant Country UNITED STATES

Maurice Smith

Name Maurice Smith
Domain maurice-smithjr.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-26
Update Date 2013-03-26
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1518 N Augusta St Staunton Virginia 24401
Registrant Country UNITED STATES

Maurice Smith

Name Maurice Smith
Domain thatsthatteeshirt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-16
Update Date 2012-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1733 Park Ave 2f Baltimore Maryland 21217
Registrant Country UNITED STATES

MAURICE SMITH

Name MAURICE SMITH
Domain mauriceparkersmith.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-06-23
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 1518 N AUGUSTA ST STAUNTON VA 24401
Registrant Country UNITED STATES

Maurice Smith

Name Maurice Smith
Domain thephoenixsts.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-11-12
Update Date 2013-10-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 14700 N. Frank Lloyd Wright Blvd. #157|Suite 296 Scottsdale Arizona 85260
Registrant Country UNITED STATES

Maurice Smith

Name Maurice Smith
Domain mauricepsmithjr.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-04-09
Update Date 2013-04-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1518 N Augusta St Staunton Virginia 24401
Registrant Country UNITED STATES

Maurice Smith

Name Maurice Smith
Domain robinbanxclothing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-25
Update Date 2013-08-25
Registrar Name GODADDY.COM, LLC
Registrant Address 135 Isabelle st. Rochester New York 14606
Registrant Country UNITED STATES

Maurice Smith

Name Maurice Smith
Domain mauricedale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-08
Update Date 2013-01-13
Registrar Name GODADDY.COM, LLC
Registrant Address 2209 W County Rd 1000 S Westport Indiana 47283
Registrant Country UNITED STATES