Mildred Smith

We have found 331 public records related to Mildred Smith in 34 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 42 business registration records connected with Mildred Smith in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Personnel Services Worker. These employees work in 3 states: DE, FL and GA. Average wage of employees is $27,078.


Mildred A Smith

Name / Names Mildred A Smith
Age 49
Birth Date 1975
Person 9800 159th Ave, Miami, FL 33196
Phone Number 305-387-9915
Possible Relatives
Previous Address 15372 111th St, Miami, FL 33196
10210 154th Pl #101, Miami, FL 33196
14332 97th Ln, Miami, FL 33186

Mildred S Smith

Name / Names Mildred S Smith
Age 66
Birth Date 1958
Also Known As Mildred A Smith
Person 4028 McFarland St, New Orleans, LA 70126
Phone Number 504-949-2381
Previous Address 826 PO Box, Grand Isle, LA 70358
3512 Gentilly Blvd, New Orleans, LA 70122
4040 Velie St, New Orleans, LA 70126
1132 PO Box, Grand Isle, LA 70358

Mildred June Smith

Name / Names Mildred June Smith
Age 73
Birth Date 1951
Also Known As June Smith
Person 4204 Hickenbottom Rd, Harrison, AR 72601
Phone Number 870-741-6170
Possible Relatives





B Smith

Previous Address 10220 Highway 7, Harrison, AR 72601
4150 Hickenbottom Rd, Harrison, AR 72601
26012 PO Box, Greensboro, NC 27420
3 PO Box, Harrison, AR 72602
2 PO Box, Harrison, AR 72602
1 PO Box, Omaha, AR 72662
465A PO Box, Harrison, AR 72602
RR 3 POB 197DD, Harrison, AR 72601
None, Harrison, AR 72601
631 Buck, Diamond City, AR 72630
RR 3 POB 6AA, Harrison, AR 72601
1291 PO Box, Diamond City, AR 72630
209 PO Box, Omaha, AR 72662

Mildred Elaine Smith

Name / Names Mildred Elaine Smith
Age 73
Birth Date 1951
Also Known As Elaine Smith
Person 11203 Peggy Ln, Keithville, LA 71047
Phone Number 318-925-0249
Possible Relatives
Previous Address 164 Pennsylvania Ave, Shreveport, LA 71105
320 Colony Bnd #507, Shreveport, LA 71115
317 PO Box, Barksdale Afb, LA 71110
3331 Raleigh Pl #7A, Bossier City, LA 71112

Mildred Terrell Smith

Name / Names Mildred Terrell Smith
Age 74
Birth Date 1950
Also Known As Mildred F Smith
Person 4437 Lincoln Rd, Alexandria, LA 71302
Phone Number 318-442-8878
Possible Relatives


Damarious Smith


Reshu Smith
Ildred Smith
Previous Address 2627 Willow Glen Rd, Alexandria, LA 71302
2627 Willow Glen Rd, Alexandria, LA
Associated Business Unity Vision Ministry, Inc New Scott Olly Baptist Church

Mildred E Smith

Name / Names Mildred E Smith
Age 75
Birth Date 1949
Person 107 Washington St, Newton, MA 02458
Phone Number 508-888-3533
Possible Relatives


Previous Address 117 Russett Rd, West Roxbury, MA 02132
4 Moody Cir, Sandwich, MA 02563
Moody Ci, Sandwich, MA 02563
123 Russett Rd, West Roxbury, MA 02132
123 Russett Rd, Boston, MA 02132
Email [email protected]

Mildred E Smith

Name / Names Mildred E Smith
Age 82
Birth Date 1942
Also Known As Milderd Smith
Person 1005 17th Ter, Key West, FL 33040
Phone Number 305-872-1927
Possible Relatives
Mildrege Smith

Previous Address 791 Carolyn Ave, Little Torch Key, FL 33042
791 Carolyn Ave, Summerland Key, FL 33042
791 Carolyn Ave, Ltl Torch Key, FL 33042
5800 Overseas Hwy #15, Marathon, FL 33050
RR 4 #1104M, Summerland Key, FL 33042
1104M RR 4, Summerland Key, FL 33042
334 PO Box, Big Pine Key, FL 33042
RR 4 POB 1104M, Summerland Key, FL 33042
Carolyn, Little Torch Key, FL 33042
334 PO Box, Big Pine Key, FL 33043

Mildred G Smith

Name / Names Mildred G Smith
Age 83
Birth Date 1941
Person 115 RR 2 #115, Prague, OK 74864
Phone Number 405-567-4630
Possible Relatives
Peggyl Smith



Previous Address RR 2, Prague, OK 74864
9405 Northshore Dr, Hackett, AR 72937
9405 Shore, Hackett, AR 72937
115 PO Box, Prague, OK 74864
5207 Nbu, Prague, OK 74864
548 PO Box, Hackett, AR 72937

Mildred O Smith

Name / Names Mildred O Smith
Age 83
Birth Date 1941
Also Known As Mildred K Smith
Person 4050 107th Ave #6, Miami, FL 33165
Phone Number 305-226-5889
Possible Relatives



I D Smith
Previous Address 8701 141st St #M6, Village Of Palmetto Bay, FL 33176
8701 141st St, Village Of Palmetto Bay, FL 33176
10471 93rd Ter, Miami, FL 33176
10810 40th St, Miami, FL 33165
11525 57th St, Miami, FL 33173
13900 152nd Ter, Miami, FL 33177
13900 152nd Ter #528, Miami, FL 33177
13900 152nd Ter #G715, Miami, FL 33177
4050 107, Miami, FL 33165
10755 55th St #650372, Miami, FL 33165

Mildred V Smith

Name / Names Mildred V Smith
Age 84
Birth Date 1939
Also Known As Mildred J Smith
Person 2537 Cedar Rd, Harrison, AR 72601
Phone Number 870-741-8451
Possible Relatives



Previous Address 152 PO Box, Harrison, AR 72602
152 RR 6, Harrison, AR 72601

Mildred Lois Smith

Name / Names Mildred Lois Smith
Age 87
Birth Date 1936
Also Known As Mildred Leonard
Person 3589 Marler Ave, Miami, FL 33133
Phone Number 305-442-2546
Possible Relatives







Mildred J Smith

Name / Names Mildred J Smith
Age 89
Birth Date 1934
Person 62 Patten St, Jamaica Plain, MA 02130
Phone Number 617-522-7050
Possible Relatives





C A Smith
Previous Address 62 Patten St #2, Boston, MA 02130
62 Patten St #2, Jamaica Plain, MA 02130

Mildred P Smith

Name / Names Mildred P Smith
Age 91
Birth Date 1932
Person 5840 Jones St, Wichita, KS 67217
Phone Number 316-522-4970
Possible Relatives
Previous Address 174 PO Box, Maize, KS 67101
105 Sedgwick, Maize, KS 67101
5840 Jones St, Wichita, KS 67217

Mildred E Smith

Name / Names Mildred E Smith
Age 92
Birth Date 1931
Also Known As E Smith Mildred
Person 63 Edgell Rd, Framingham, MA 01701
Phone Number 508-872-0766
Possible Relatives Me Smith

Mildred Smith

Name / Names Mildred Smith
Age 94
Birth Date 1929
Person 1197 Robeson St #506, Fall River, MA 02720
Previous Address 21 Summit Ave, Swansea, MA 02777

Mildred Joyce Smith

Name / Names Mildred Joyce Smith
Age 94
Birth Date 1929
Person 14 Valley Dr, Little Rock, AR 72209
Phone Number 501-565-2523
Possible Relatives
Staci S Smithmiller
W R Smith

Mildred Nadine Smith

Name / Names Mildred Nadine Smith
Age 97
Birth Date 1926
Also Known As Nadine Smith
Person 1508 Fowler Ave, Malvern, AR 72104
Phone Number 501-249-9885
Possible Relatives






Previous Address 111 Prospect Ave #26, Hot Springs National Park, AR 71901
111 Prospect Ave #17, Hot Springs National Park, AR 71901
115 Rector St, Hot Springs National Park, AR 71913
2205 Central Ave, Hot Springs, AR 71901
236 Oaklawn St, Hot Springs National Park, AR 71913
900 Toler St, Malvern, AR 72104
115 Rector St, Hot Springs, AR 71913
236 Lakeland Dr, Hot Springs National Park, AR 71913
236 Oaklawn St, Hot Springs, AR 71913

Mildred B Smith

Name / Names Mildred B Smith
Age 98
Birth Date 1925
Person 401 Vine St #5, Washington, LA 70589
Phone Number 225-791-3417
Possible Relatives


Previous Address 12155 Burgess Ave #35, Walker, LA 70785
12155 Burgess Ave #38, Walker, LA 70785
12155 Burgess Ave #B5, Walker, LA 70785
334 RR 1, Glynn, LA 70736
General Delivery, Glynn, LA 70736

Mildred F Smith

Name / Names Mildred F Smith
Age 98
Birth Date 1925
Person 59 Chickatawbut St, Dorchester, MA 02122
Phone Number 617-288-2693
Previous Address 59 Chickatawbut St #1, Dorchester, MA 02122
59 Chickatawbut St #2, Dorchester, MA 02122

Mildred M Smith

Name / Names Mildred M Smith
Age 98
Birth Date 1925
Person 266 PO Box, Royston, GA 30662
Phone Number 706-245-4428
Previous Address 2031 50th Ave, Hollywood, FL 33021
5141 Hollywood Blvd #104, Hollywood, FL 33021
5829 34th Ter, Ft Lauderdale, FL 33312
121 Aaron Brown Rd, Royston, GA 30662
276 PO Box, Royston, GA 30662

Mildred A Smith

Name / Names Mildred A Smith
Age 99
Birth Date 1924
Person 31 Eden Rd #ROAD0, Framingham, MA 01702
Phone Number 508-872-6078

Mildred Hafers Smith

Name / Names Mildred Hafers Smith
Age 100
Birth Date 1923
Also Known As Hafers M Smith
Person 1004 Pennsylvania Ave #6, Miami Beach, FL 33139
Phone Number 305-672-3434
Possible Relatives

Previous Address 5818 45th Dr, Gainesville, FL 32653
1004 Pennsylvania Ave, Miami, FL 33139
1004 Pennsylvania Ave, Miami Beach, FL 33139
1004 Pennsylvania Ave #6, Miami, FL 33139
104 Penn #6, Miami Beach, FL 33109

Mildred P Smith

Name / Names Mildred P Smith
Age 101
Birth Date 1922
Also Known As Mildred C Smith
Person 1105 Park Center St, Benbrook, TX 76126
Possible Relatives



H L Smith
Previous Address 1131 PO Box, Waldron, AR 72958
5779 Remington Rdg, Fort Worth, TX 76132

Mildred Trichel Smith

Name / Names Mildred Trichel Smith
Age 102
Birth Date 1921
Person 114 Ratcliff St, Shreveport, LA 71104
Phone Number 318-868-6956
Possible Relatives J T Smith

Mildred M Smith

Name / Names Mildred M Smith
Age 104
Birth Date 1919
Person 99 Riverside Ave #307, Medford, MA 02155
Phone Number 617-391-0569
Possible Relatives

Previous Address 59 Paris St, Medford, MA 02155

Mildred E Smith

Name / Names Mildred E Smith
Age N/A
Person 651 Prospect St, Shreveport, LA 71104
Phone Number 318-425-3558
Possible Relatives





W A Smith
Previous Address 1331 Lamar St #660, Houston, TX 77010

Mildred L Smith

Name / Names Mildred L Smith
Age N/A
Person 7516 Tumbleweed Dr, Austin, TX 78724
Possible Relatives
Previous Address 4551 27th St, Lauderhill, FL 33313

Mildred F Smith

Name / Names Mildred F Smith
Age N/A
Person 1151 Fort Lauderdale Beach Blvd, Fort Lauderdale, FL 33304
Phone Number 305-563-7215
Possible Relatives
C Darrell Smith


Mrs Charlotteclark Smith
Previous Address 1151 Atlantic, Fort Lauderdale, FL 33304

Mildred Smith

Name / Names Mildred Smith
Age N/A
Person 3828 Ellis St, Alexandria, LA 71302
Possible Relatives

Mildred Smith

Name / Names Mildred Smith
Age N/A
Person 700 CENTRAL AVE, TALLADEGA, AL 35160
Phone Number 256-268-5444

Mildred Smith

Name / Names Mildred Smith
Age N/A
Person 603 PINTO DR, DOTHAN, AL 36301

Mildred M Smith

Name / Names Mildred M Smith
Age N/A
Person 300 COUNTY ROAD 411, TOWN CREEK, AL 35672

Mildred Z Smith

Name / Names Mildred Z Smith
Age N/A
Person 1410 TRUSS FERRY RD, PELL CITY, AL 35128

Mildred Smith

Name / Names Mildred Smith
Age N/A
Person 151 WOODHAM DR, APT 110 ALBERTVILLE, AL 35951
Phone Number 256-878-3347

Mildred Y Smith

Name / Names Mildred Y Smith
Age N/A
Person 25 BAMA TRL, OHATCHEE, AL 36271
Phone Number 256-892-3654

Mildred V Smith

Name / Names Mildred V Smith
Age N/A
Person 21295 LESLIE DR, MC CALLA, AL 35111
Phone Number 205-477-6180

Mildred Smith

Name / Names Mildred Smith
Age N/A
Person 105 LEE ROAD 2108, PHENIX CITY, AL 36870
Phone Number 334-448-8794

Mildred V Smith

Name / Names Mildred V Smith
Age N/A
Person 200 MILES LN, PISGAH, AL 35765
Phone Number 256-451-7174

Mildred Smith

Name / Names Mildred Smith
Age N/A
Person 6063 MONTICELLO DR, APT 8 MONTGOMERY, AL 36117
Phone Number 334-612-7478

Mildred I Smith

Name / Names Mildred I Smith
Age N/A
Person 106 S HAARDT DR, MONTGOMERY, AL 36105
Phone Number 334-264-7037

Mildred O Smith

Name / Names Mildred O Smith
Age N/A
Person 26 COUNTY ROAD 1480, CULLMAN, AL 35058
Phone Number 256-737-9081

Mildred B Smith

Name / Names Mildred B Smith
Age N/A
Person 12260 OLD PASCAGOULA RD, GRAND BAY, AL 36541
Phone Number 251-865-1205

Mildred R Smith

Name / Names Mildred R Smith
Age N/A
Person 1007 W FORT WILLIAMS ST, SYLACAUGA, AL 35150
Phone Number 256-207-3299

Mildred Z Smith

Name / Names Mildred Z Smith
Age N/A
Person 525 POWELLS HIDEAWAY RD, PELL CITY, AL 35128
Phone Number 205-338-1305

Mildred F Smith

Name / Names Mildred F Smith
Age N/A
Person 1511 COUNTY ROAD 369, TRINITY, AL 35673
Phone Number 256-974-4103

Mildred L Smith

Name / Names Mildred L Smith
Age N/A
Person 325 4TH ST N, PELL CITY, AL 35125
Phone Number 205-338-1958

Mildred N Smith

Name / Names Mildred N Smith
Age N/A
Person 9130 COUNTY ROAD 36, HEFLIN, AL 36264
Phone Number 256-463-2471

Mildred D Smith

Name / Names Mildred D Smith
Age N/A
Person 1505 GALAXIE DR, DOTHAN, AL 36301
Phone Number 334-702-0824

Mildred A Smith

Name / Names Mildred A Smith
Age N/A
Person 104 NAVAHO ST, ENTERPRISE, AL 36330
Phone Number 334-347-5226

Mildred T Smith

Name / Names Mildred T Smith
Age N/A
Person 929 ARCADIA CIR, BESSEMER, AL 35023
Phone Number 205-428-8958

Mildred Smith

Name / Names Mildred Smith
Age N/A
Person PO BOX 54, HARVEST, AL 35749
Phone Number 256-325-4703

Mildred O Smith

Name / Names Mildred O Smith
Age N/A
Person 150 HOUSTON DR, BESSEMER, AL 35020
Phone Number 205-426-3631

Mildred L Smith

Name / Names Mildred L Smith
Age N/A
Person 929 RHODES ST NW, HARTSELLE, AL 35640
Phone Number 256-773-5725

Mildred D Smith

Name / Names Mildred D Smith
Age N/A
Person 188 WOODLAND DR, PHENIX CITY, AL 36869
Phone Number 334-298-7020

Mildred R Smith

Name / Names Mildred R Smith
Age N/A
Person 43481 AL HIGHWAY 75, GERALDINE, AL 35974
Phone Number 256-659-2668

Mildred Smith

Name / Names Mildred Smith
Age N/A
Person 2832 JORDAN ST, HALEYVILLE, AL 35565
Phone Number 205-486-5610

Mildred Smith

Name / Names Mildred Smith
Age N/A
Person PO BOX 254, TONEY, AL 35773

Mildred Smith

Business Name Webster Conference Ctr
Person Name Mildred Smith
Position company contact
State KS
Address 2601 N Ohio St Salina KS 67401-9238
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 785-827-6565
Number Of Employees 13
Fax Number 785-823-9575
Website www.websterconferencecenter.com

Mildred Smith

Business Name Vintage Showcase
Person Name Mildred Smith
Position company contact
State TN
Address 1205 S Roane St Harriman TN 37748-7429
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 865-882-1102
Annual Revenue 299970

Mildred Smith

Business Name University of Alabama at Birmingham
Person Name Mildred Smith
Position company contact
State AL
Address 625 19th St SW, Birmingham, AL 35211-3202
Phone Number
Email [email protected]
Title Registered Nurse

Mildred Smith

Business Name Smith's Hardware Htg & Plbg
Person Name Mildred Smith
Position company contact
State IA
Address 376 State St Garner IA 50438-1237
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 641-923-2227
Number Of Employees 3
Annual Revenue 420480

Mildred Smith

Business Name Smith Management Services Inc
Person Name Mildred Smith
Position company contact
State GA
Address 1015 Underwood Dr Macon GA 31210-3332
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 478-474-5343

Mildred Smith

Business Name Shaklee Distributor
Person Name Mildred Smith
Position company contact
State MO
Address 1524 E Broadmoor St Springfield MO 65804-3208
Industry Miscellaneous Retail (Stores)
SIC Code 5963
SIC Description Direct Selling Establishments
Phone Number 417-881-6999
Email [email protected]
Number Of Employees 1
Annual Revenue 148200

Mildred Smith

Business Name Shaklee Center The
Person Name Mildred Smith
Position company contact
State MO
Address 1524 E Broadmoor St Springfield MO 65804-3208
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 417-881-6999

Mildred Smith

Business Name Senior Development Centers
Person Name Mildred Smith
Position company contact
State NV
Address 3838 Raymert Dr Las Vegas NV 89121-3247
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 702-892-9819

MILDRED S SMITH

Business Name SMITH'S CABINET SHOP, INC.
Person Name MILDRED S SMITH
Position registered agent
State GA
Address 624 NANCY HART SCH RD, HARTWELL, GA 30643
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-12-07
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MILDRED N SMITH

Business Name SMITH MANAGEMENT SERVICES, INC.
Person Name MILDRED N SMITH
Position registered agent
State GA
Address 1015 UNDERWOOD DR., MACON, GA 31210
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-07
Entity Status Active/Compliance
Type CEO

MILDRED L SMITH

Business Name SMITH LOGGING, INC.
Person Name MILDRED L SMITH
Position registered agent
State GA
Address RT 2 BOX 141, SOPERTON, GA 30457
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-08-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

MILDRED J SMITH

Business Name SENIOR DEVELOPMENT CENTERS, INC.
Person Name MILDRED J SMITH
Position President
State NV
Address 939 E FLAMINGO RD 939 E FLAMINGO RD, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C4263-2004
Creation Date 2004-02-20
Type Domestic Non-Profit Corporation

Mildred Smith

Business Name Rm Investors
Person Name Mildred Smith
Position company contact
State IL
Address 17711 Central Park Ave Country Club Hills IL 60478-4912
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 708-798-1221

Mildred Smith

Business Name Northwood Realty Services
Person Name Mildred Smith
Position company contact
State PA
Address 9840 Old Perry Hwy; McCandless Office, Wexford, 15090 PA
Phone Number
Email [email protected]

Mildred Smith

Business Name New Scott Olly Health Care
Person Name Mildred Smith
Position company contact
State LA
Address 2627 Willow Glen River Rd Alexandria LA 71302-4634
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 318-445-2002
Number Of Employees 2

Mildred Smith

Business Name Magic Moms Mfg Inc
Person Name Mildred Smith
Position company contact
State TN
Address 2607 Trace Chain Ln Knoxville TN 37917-3342
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 865-546-6091

MILDRED SMITH

Business Name K&M SALES, INC.
Person Name MILDRED SMITH
Position registered agent
State GA
Address 426 PARADISE VALLEY ROAD, CLEVELAND, GA 30528
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-10-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

MILDRED SMITH

Business Name K&M SALES, INC.
Person Name MILDRED SMITH
Position registered agent
State GA
Address 426 PARADISE VALLEY RD, CLEVELAND, GA 30528
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-10-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Mildred Smith

Business Name Joel H Wilkerson & Assoc
Person Name Mildred Smith
Position company contact
State DC
Address 1130 Maryland Ave NE Washington DC 20002-5332
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 202-543-1330
Number Of Employees 17
Annual Revenue 4123600

Mildred Smith

Business Name Helicorp Inc
Person Name Mildred Smith
Position company contact
State FL
Address P.O. BOX 39 La Belle FL 33975-0039
Industry Agricultural Services (Services)
SIC Code 721
SIC Description Crop Planting And Protection
Phone Number 863-675-2047

Mildred Smith

Business Name Golden Chick
Person Name Mildred Smith
Position company contact
State TX
Address 502 S Key Ave Lampasas TX 76550-3146
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 512-556-2872
Number Of Employees 14
Annual Revenue 659600

MILDRED SMITH

Business Name FIREFLY CREATIVE MARKETING CO.
Person Name MILDRED SMITH
Position registered agent
Corporation Status Suspended
Agent MILDRED SMITH 2408 TREELANE AVE, MONROVIA, CA 91016
Care Of ENITIA CORPORATION PO BOX 495, DEXTER, MI 48130
Incorporation Date 2010-06-22

MILDRED V SMITH

Business Name DECATUR FENCE CO.
Person Name MILDRED V SMITH
Position registered agent
State GA
Address 124 COOK-WOMACK ROAD, COLQUITT, GA 31737
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-07-30
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CFO

Mildred Smith

Business Name Cuttin' Up Downtown
Person Name Mildred Smith
Position company contact
State MS
Address 1804 25th Ave Gulfport MS 39501-2831
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 228-864-8529
Number Of Employees 2
Annual Revenue 254600

Mildred Smith

Business Name Colfax Township Hall
Person Name Mildred Smith
Position company contact
State MI
Address P.O. BOX 68 Thompsonville MI 49683-0068
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 231-378-2144

Mildred Smith

Business Name Coldcash Productions
Person Name Mildred Smith
Position company contact
State GA
Address 5252 Beachwood Forest Dr, Lithonia, GA 30038
SIC Code 473104
Phone Number
Email [email protected]

Mildred Smith

Business Name Cars & Trucks R Us
Person Name Mildred Smith
Position company contact
State KY
Address 2930 Us Highway 25e Barbourville KY 40906-0000
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 606-545-0247
Number Of Employees 1
Annual Revenue 640530

Mildred Smith

Business Name Blairsville Realty Inc
Person Name Mildred Smith
Position company contact
State GA
Address P.O. BOX 820 Blairsville GA 30514-0820
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 706-745-6931
Email [email protected]

Mildred Smith

Business Name Blairsville Realty
Person Name Mildred Smith
Position company contact
State GA
Address 10 Town Sq Blairsville GA 30512-3565
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 706-745-6931
Number Of Employees 7
Annual Revenue 812040
Fax Number 706-745-8169

Mildred Smith

Business Name Bibb Collection Svc
Person Name Mildred Smith
Position company contact
State GA
Address 518 Mulberry St # 201 Macon GA 31201-8245
Industry Business Services (Services)
SIC Code 7322
SIC Description Adjustment And Collection Services
Phone Number 478-745-3934
Number Of Employees 28
Annual Revenue 2034250
Fax Number 478-746-3476

MILDRED SMITH

Business Name BELLSOUTH ASIA/PACIFIC ENTERPRISES, INC.
Person Name MILDRED SMITH
Position Secretary
State DE
Address 300 DELAWARE AVE 9TH FL 300 DELAWARE AVE 9TH FL, WILMINGTON, DE 19801
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C17085-1997
Creation Date 1997-08-08
Type Foreign Corporation

MILDRED FRATE SMITH

Business Name BARTOW LAND COMPANY
Person Name MILDRED FRATE SMITH
Position registered agent
State GA
Address 1282 TIMBERLAND TR, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-07-19
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Mildred Smith

Business Name American Tire Center
Person Name Mildred Smith
Position company contact
State NJ
Address 1040 Bordentown Rd Burlington NJ 08016-1904
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores

Mildred Smith

Business Name 82nd Avenue Chevron Food Mart
Person Name Mildred Smith
Position company contact
State OR
Address 9 SE 82nd Ave Portland OR 97216-1001
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 503-251-5807
Number Of Employees 16
Annual Revenue 4545000

MILDRED SMITH

Person Name MILDRED SMITH
Filing Number 117186400
Position PRESIDENT
State TX
Address 4124 SUNFLOWER LAND, TEMPLE TX 76502

Mildred Smith

Person Name Mildred Smith
Filing Number 23697400
Position Director
State TX
Address ROUTE 2, Jacksonville TX 75766 0000

MILDRED J SMITH

Person Name MILDRED J SMITH
Filing Number 801342379
Position MANAGING MEMBER
State TX
Address 1734 EASTFIELD DR, MISSOURI CITY TX 77459 3434

MILDRED J SMITH

Person Name MILDRED J SMITH
Filing Number 801342379
Position DIRECTOR
State TX
Address 1734 EASTFIELD DR, MISSOURI CITY TX 77459 3434

MILDRED MARY SMITH

Person Name MILDRED MARY SMITH
Filing Number 801429137
Position SECRETARY
State TX
Address 12058 WILDERNESS TRAIL, LIVE OAK TX 78233

MILDRED MARY SMITH

Person Name MILDRED MARY SMITH
Filing Number 801429137
Position DIRECTOR
State TX
Address 12058 WILDERNESS TRAIL, LIVE OAK TX 78233

MILDRED SMITH

Person Name MILDRED SMITH
Filing Number 117186400
Position DIRECTOR
State TX
Address 4124 SUNFLOWER LANE, TEMPLE TX 76502

Mildred Smith

Person Name Mildred Smith
Filing Number 23697400
Position P/S
State TX
Address ROUTE 2, Jacksonville TX 75766 0000

Smith Mildred

State GA
Calendar Year 2016
Employer Burke County Board Of Education
Job Title Custodial Personnel
Name Smith Mildred
Annual Wage $22,086

Smith Mildred

State GA
Calendar Year 2011
Employer Savannah-Chatham County Board Of Education
Job Title School Secretary/clerk
Name Smith Mildred
Annual Wage $4,344

Smith Mildred C

State GA
Calendar Year 2011
Employer Grady County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Smith Mildred C
Annual Wage $13,804

Smith Mildred T

State GA
Calendar Year 2011
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(Wl)
Name Smith Mildred T
Annual Wage $31,887

Smith Mildred M

State GA
Calendar Year 2011
Employer Dawson County Board Of Education
Job Title Substitute Teacher
Name Smith Mildred M
Annual Wage $8,090

Smith Mildred

State GA
Calendar Year 2011
Employer Burke County Board Of Education
Job Title Custodial Personnel
Name Smith Mildred
Annual Wage $19,636

Smith Mildred G

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Personnel Services Worker
Name Smith Mildred G
Annual Wage $16,949

Smith Mildred

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title School Secretary/clerk
Name Smith Mildred
Annual Wage $35,114

Smith Mildred C

State GA
Calendar Year 2010
Employer Grady County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Smith Mildred C
Annual Wage $13,450

Smith Mildred T

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(Wl)
Name Smith Mildred T
Annual Wage $31,881

Smith Mildred M

State GA
Calendar Year 2010
Employer Dawson County Board Of Education
Job Title Substitute Teacher
Name Smith Mildred M
Annual Wage $6,073

Smith Mildred

State GA
Calendar Year 2010
Employer Burke County Board Of Education
Job Title Custodial Personnel
Name Smith Mildred
Annual Wage $19,192

Smith Mildred G

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Personnel Services Worker
Name Smith Mildred G
Annual Wage $16,514

Smith Mildred C

State FL
Calendar Year 2017
Employer Hardee Co School Board
Name Smith Mildred C
Annual Wage $26,464

Smith Mildred A

State GA
Calendar Year 2011
Employer Walton County Board Of Education
Job Title Lottery Pre-School Teacher
Name Smith Mildred A
Annual Wage $27,840

Smith Mildred

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Smith Mildred
Annual Wage $72,000

Smith Mildred P

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Economic Self-Sufficiency Spec Supv-Ses
Name Smith Mildred P
Annual Wage $34,948

Sapp Mildred Smith

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Part Time Not Rep Professional
Name Sapp Mildred Smith
Annual Wage $14,103

Smith Mildred D

State FL
Calendar Year 2017
Employer Alachua Co School Board
Name Smith Mildred D
Annual Wage $61,947

Smith Mildred C

State FL
Calendar Year 2016
Employer Hardee Co School Board
Name Smith Mildred C
Annual Wage $26,431

Smith Mildred

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Smith Mildred
Annual Wage $75,792

Smith Mildred P

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 7
Name Smith Mildred P
Annual Wage $34,948

Smith Mildred D

State FL
Calendar Year 2016
Employer Alachua Co School Board
Name Smith Mildred D
Annual Wage $60,436

Smith Mildred

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Smith Mildred
Annual Wage $79,315

Smith Mildred P

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 7
Name Smith Mildred P
Annual Wage $43,012

Smith Mildred D

State FL
Calendar Year 2015
Employer Alachua Co School Board
Name Smith Mildred D
Annual Wage $59,560

Smith Mildred O

State DE
Calendar Year 2018
Employer Dhss/Child Support Services
Name Smith Mildred O
Annual Wage $22,848

Smith Mildred O

State DE
Calendar Year 2017
Employer Dhss/Child Support Services
Name Smith Mildred O
Annual Wage $24,569

Smith Mildred P

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 7
Name Smith Mildred P
Annual Wage $34,948

Smith Mildred O

State DE
Calendar Year 2016
Employer Dhss/child Support Services
Name Smith Mildred O
Annual Wage $23,301

Smith Mildred G

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Personnel Services Worker
Name Smith Mildred G
Annual Wage $16,355

Smith Mildred M

State GA
Calendar Year 2012
Employer Dawson County Board Of Education
Job Title Bus Driver
Name Smith Mildred M
Annual Wage $10,244

Smith Mildred G

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Personnel Services Worker
Name Smith Mildred G
Annual Wage $16,673

Smith Mildred G

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Personnel Services Worker
Name Smith Mildred G
Annual Wage $16,673

Smith Mildred A

State GA
Calendar Year 2015
Employer Walton County Board Of Education
Job Title Grade 2 Teacher
Name Smith Mildred A
Annual Wage $51,360

Smith Mildred C

State GA
Calendar Year 2015
Employer Grady County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Smith Mildred C
Annual Wage $28

Smith Mildred T

State GA
Calendar Year 2015
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(Sp)
Name Smith Mildred T
Annual Wage $38,466

Smith Mildred T

State GA
Calendar Year 2015
Employer Family & Children Services Departments Of
Job Title Protect & Placemnt Spec(sp)
Name Smith Mildred T
Annual Wage $38,466

Smith Mildred M

State GA
Calendar Year 2015
Employer Dawson County Board Of Education
Job Title Bus Driver
Name Smith Mildred M
Annual Wage $11,543

Smith Mildred

State GA
Calendar Year 2015
Employer County Of Wilkes
Name Smith Mildred
Annual Wage $3,174

Smith Mildred

State GA
Calendar Year 2015
Employer Burke County Board Of Education
Job Title Custodial Personnel
Name Smith Mildred
Annual Wage $22,022

Smith Mildred G

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Personnel Services Worker
Name Smith Mildred G
Annual Wage $16,228

Smith Mildred G

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Personnel Services Worker
Name Smith Mildred G
Annual Wage $16,228

Smith Mildred A

State GA
Calendar Year 2014
Employer Walton County Board Of Education
Job Title Grade 2 Teacher
Name Smith Mildred A
Annual Wage $48,480

Smith Mildred

State GA
Calendar Year 2012
Employer Burke County Board Of Education
Job Title Custodial Personnel
Name Smith Mildred
Annual Wage $19,937

Smith Mildred C

State GA
Calendar Year 2014
Employer Grady County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Smith Mildred C
Annual Wage $3,501

Smith Mildred M

State GA
Calendar Year 2014
Employer Dawson County Board Of Education
Job Title Bus Driver
Name Smith Mildred M
Annual Wage $11,349

Smith Mildred

State GA
Calendar Year 2014
Employer Burke County Board Of Education
Job Title Custodial Personnel
Name Smith Mildred
Annual Wage $21,767

Smith Mildred G

State GA
Calendar Year 2014
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Personnel Services Worker
Name Smith Mildred G
Annual Wage $16,142

Smith Mildred A

State GA
Calendar Year 2013
Employer Walton County Board Of Education
Job Title Grade 2 Teacher
Name Smith Mildred A
Annual Wage $48,791

Smith Mildred C

State GA
Calendar Year 2013
Employer Grady County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Smith Mildred C
Annual Wage $14,072

Smith Mildred T

State GA
Calendar Year 2013
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(Wl)
Name Smith Mildred T
Annual Wage $33,887

Smith Mildred M

State GA
Calendar Year 2013
Employer Dawson County Board Of Education
Job Title Bus Driver
Name Smith Mildred M
Annual Wage $11,168

Smith Mildred

State GA
Calendar Year 2013
Employer Burke County Board Of Education
Job Title Custodial Personnel
Name Smith Mildred
Annual Wage $20,365

Smith Mildred G

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Personnel Services Worker
Name Smith Mildred G
Annual Wage $16,982

Smith Mildred A

State GA
Calendar Year 2012
Employer Walton County Board Of Education
Job Title Grade 2 Teacher
Name Smith Mildred A
Annual Wage $42,045

Smith Mildred C

State GA
Calendar Year 2012
Employer Grady County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Smith Mildred C
Annual Wage $14,127

Smith Mildred T

State GA
Calendar Year 2012
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(Wl)
Name Smith Mildred T
Annual Wage $33,118

Smith Mildred T

State GA
Calendar Year 2014
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(Wl)
Name Smith Mildred T
Annual Wage $33,887

Smith Mildred O

State DE
Calendar Year 2015
Employer Dhss/child Support Enforcement
Name Smith Mildred O
Annual Wage $16,084

Mildred G Smith

Name Mildred G Smith
Address 175 E Nawakwa Rd Rochester MI 48307 UNIT 239-5273
Phone Number 248-643-9218
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed Graduate School
Language English

Mildred M Smith

Name Mildred M Smith
Address 4112 Forest Creek Pkwy Fort Wayne IN 46815-5584 -5630
Phone Number 260-492-0026
Gender Female
Date Of Birth 1917-03-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Mildred Smith

Name Mildred Smith
Address 32523 Bertrand St Niles MI 49120 -7654
Phone Number 269-683-2893
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Mildred I Smith

Name Mildred I Smith
Address 709 Johnny Frank Rd Leitchfield KY 42754 -7734
Phone Number 270-879-8041
Gender Female
Date Of Birth 1943-08-07
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Mildred A Smith

Name Mildred A Smith
Address 201 Cayce Ave Hopkinsville KY 42240 -3021
Phone Number 270-881-1046
Mobile Phone 270-881-1046
Email [email protected]
Gender Female
Date Of Birth 1958-12-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Mildred Smith

Name Mildred Smith
Address 1848 S Electric St Detroit MI 48217 -1120
Phone Number 313-386-8964
Mobile Phone 313-910-5631
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 0
Education Completed Graduate School
Language English

Mildred Smith

Name Mildred Smith
Address 19101 Evergreen Rd Detroit MI 48219 APT 1009-2685
Phone Number 313-387-0233
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $10,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Mildred Smith

Name Mildred Smith
Address 247 Lakewood St Detroit MI 48215 -3151
Phone Number 313-821-3657
Email [email protected]
Gender Female
Date Of Birth 1934-03-19
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Mildred Smith

Name Mildred Smith
Address 501 N East St Indianapolis IN 46204 APT 204-1624
Phone Number 317-638-7702
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Mildred K Smith

Name Mildred K Smith
Address 700 E Strawbridge Ave Melbourne FL 32901 APT 903-4752
Phone Number 321-327-8561
Gender Female
Date Of Birth 1923-11-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Mildred L Smith

Name Mildred L Smith
Address 1617 Asher Ln Orlando FL 32803 -1825
Phone Number 407-898-2590
Gender Female
Date Of Birth 1934-08-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Mildred Smith

Name Mildred Smith
Address 103 Bashford Ln Georgetown KY 40324-2301 APT 43-2303
Phone Number 502-863-0861
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 501
Education Completed High School
Language English

Mildred Smith

Name Mildred Smith
Address 428 Meadow Valley Rd Lexington KY 40511 -8621
Phone Number 513-563-7743
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 501
Education Completed College
Language English

Mildred B Smith

Name Mildred B Smith
Address 7491 Sovey Dr Newport MI 48166 -9715
Phone Number 734-586-3568
Gender Female
Date Of Birth 1923-01-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Mildred Smith

Name Mildred Smith
Address 1006 E Marquette Rd Chicago IL 60637-4318 -4318
Phone Number 773-493-9102
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 101
Education Completed High School
Language English

Mildred C Smith

Name Mildred C Smith
Address 2980 Watkins Rd Green Cove Springs FL 32043 -9443
Phone Number 904-284-1763
Gender Female
Date Of Birth 1934-11-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Mildred L Smith

Name Mildred L Smith
Address 3316 Dawson St Jacksonville FL 32209 -3370
Phone Number 904-632-0490
Gender Female
Date Of Birth 1949-07-21
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Mildred B Smith

Name Mildred B Smith
Address 5791 University Club Blvd N Jacksonville FL 32277-1464 UNIT 803-1499
Phone Number 904-744-5403
Gender Female
Date Of Birth 1938-06-23
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 101
Education Completed High School
Language English

Mildred L Smith

Name Mildred L Smith
Address 205 E Leona Dr Pewamo MI 48873 -9770
Phone Number 989-593-2319
Email [email protected]
Gender Female
Date Of Birth 1929-04-02
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

SMITH, MILDRED

Name SMITH, MILDRED
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930966593
Application Date 2008-02-27
Contributor Occupation Homemaker
Contributor Employer Not employed
Organization Name Fox Sports Net
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 755 Heards Ferry Rd NW ATLANTA GA

SMITH, MILDRED

Name SMITH, MILDRED
Amount 2122.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28934793994
Application Date 2008-10-21
Contributor Occupation Homemaker
Contributor Employer Homemaker
Organization Name Fox Sports Net
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 755 Heards Ferry Rd NW ATLANTA GA

Smith, Mildred

Name Smith, Mildred
Amount 2122.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-10-24
Contributor Occupation na
Organization Name Fox Sports South
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

SMITH, MILDRED BEATTY

Name SMITH, MILDRED BEATTY
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933814687
Application Date 2008-09-24
Contributor Occupation Retired
Contributor Employer Not Employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 922 Maxine St FLINT MI

SMITH, MILDRED

Name SMITH, MILDRED
Amount 500.00
To Parker Griffith (D)
Year 2008
Transaction Type 15
Filing ID 28992556720
Application Date 2008-08-01
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State AL
Committee Name Griffith for Congress
Seat federal:house
Address 6605 Green Meadow Rd HUNTSVILLE AL

SMITH, MILDRED MRS

Name SMITH, MILDRED MRS
Amount 500.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26930108494
Application Date 2006-03-24
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 5100 John D Ryan Blvd 241 SAN ANTONIO TX

SMITH, MILDRED MS

Name SMITH, MILDRED MS
Amount 500.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25971070521
Application Date 2005-08-15
Contributor Occupation NONE
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 2635 Lindenwood Dr VINTON VA

SMITH, MILDRED MS

Name SMITH, MILDRED MS
Amount 500.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26930108494
Application Date 2006-03-24
Contributor Occupation NONE
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 2635 Lindenwood Dr VINTON VA

SMITH, MILDRED

Name SMITH, MILDRED
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2012
Transaction Type 15
Filing ID 12951587245
Application Date 2011-12-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 30052 Wagner WARREN MI

SMITH, MILDRED

Name SMITH, MILDRED
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2012
Transaction Type 15
Filing ID 12971261184
Application Date 2012-02-25
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 30052 Wagner WARREN MI

SMITH, MILDRED M

Name SMITH, MILDRED M
Amount 400.00
To Kentucky State Dem Central Exec Cmte
Year 2006
Transaction Type 15
Filing ID 26970057235
Application Date 2005-11-30
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Kentucky State Dem Central Exec Cmte
Address 5400 Hubbard Ct LOUISVILLE KY

SMITH, MILDRED

Name SMITH, MILDRED
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2012
Transaction Type 15
Filing ID 12971261083
Application Date 2012-02-11
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 30052 Wagner WARREN MI

SMITH, MILDRED

Name SMITH, MILDRED
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2012
Transaction Type 15
Filing ID 12971261133
Application Date 2012-02-18
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 30052 Wagner WARREN MI

SMITH, MILDRED

Name SMITH, MILDRED
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2012
Transaction Type 15
Filing ID 12971261156
Application Date 2012-02-21
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 30052 Wagner WARREN MI

SMITH, MILDRED G MS

Name SMITH, MILDRED G MS
Amount 250.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 10931674761
Application Date 2010-09-22
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 225 E Edgewood Dr Apt 95 LAKELAND FL

SMITH, MILDRED B

Name SMITH, MILDRED B
Amount 250.00
To STANLEY, WOODROW
Year 2010
Application Date 2009-11-07
Contributor Occupation ADMINISTRATOR
Contributor Employer RETIRED
Recipient Party D
Recipient State MI
Seat state:lower
Address 922 MAXINE FLINT MI

SMITH, MILDRED B

Name SMITH, MILDRED B
Amount 250.00
To Republican Party of Alabama
Year 2004
Transaction Type 15
Filing ID 23991574790
Application Date 2003-04-15
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Alabama
Address 3840 Meadow Wood Cir GUNTERSVILLE AL

SMITH, MILDRED

Name SMITH, MILDRED
Amount 200.00
To Shelley Moore Capito (R)
Year 2004
Transaction Type 15
Filing ID 24962640911
Application Date 2004-10-12
Contributor Occupation Housewife
Contributor Employer not applicable
Contributor Gender F
Recipient Party R
Recipient State WV
Committee Name Shelley Moore Capito for Congress
Seat federal:house
Address 4002 Virginia Ave SE CHARLESTON WV

SMITH, MILDRED

Name SMITH, MILDRED
Amount 200.00
To Shelley Moore Capito (R)
Year 2004
Transaction Type 15
Filing ID 23992088834
Application Date 2003-09-15
Contributor Occupation Housewife
Contributor Employer not applicable
Organization Name Cpg
Contributor Gender F
Recipient Party R
Recipient State WV
Committee Name Shelley Moore Capito for Congress
Seat federal:house
Address 4002 Virginia Ave SE CHARLESTON WV

SMITH, MILDRED

Name SMITH, MILDRED
Amount 200.00
To KIMBALL, PHILIP C
Year 2004
Application Date 2004-09-24
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State KY
Seat state:lower
Address 2614 LANDOR AVE LOUISVILLE KY

SMITH, MILDRED

Name SMITH, MILDRED
Amount 200.00
To KIMBALL, PHILLIP C
Year 20008
Application Date 2007-05-21
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State KY
Seat state:office
Address 2614 LANDOR AVE LOUISVILLE KY

SMITH, MILDRED

Name SMITH, MILDRED
Amount 200.00
To KIMBALL, PHILLIP C
Year 20008
Application Date 2007-02-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State KY
Seat state:office
Address 2614 LANDOR AVE LOUISVILLE KY

SMITH, MILDRED

Name SMITH, MILDRED
Amount 100.00
To KIMBALL, PHILIP C
Year 2004
Application Date 2003-05-06
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State KY
Seat state:office
Address 2614 LANDOR LOUISVILLE KY

SMITH, MILDRED

Name SMITH, MILDRED
Amount 100.00
To LAURENCEAU, HANS
Year 2006
Application Date 2006-04-05
Contributor Occupation CONSULTANT
Recipient Party D
Recipient State FL
Seat state:lower
Address 1767 HERMITAGE BLVD APT 12105 TALLAHASSEE FL

SMITH, MILDRED

Name SMITH, MILDRED
Amount 100.00
To WARD, JEION A
Year 20008
Application Date 2007-06-15
Contributor Occupation MANAGER
Contributor Employer PEPSI BOTTLING GROUP
Organization Name PEPSI-COLA BOTTLING
Recipient Party D
Recipient State VA
Seat state:lower
Address 36 TOBERTS TRACE HAMPTON VA

SMITH, MILDRED

Name SMITH, MILDRED
Amount 100.00
To STOKES, BILLY J
Year 2004
Application Date 2004-07-31
Recipient Party R
Recipient State TN
Seat state:upper
Address 3901 RACOON VALLEY RD POWELL TN

SMITH, MILDRED

Name SMITH, MILDRED
Amount 50.00
To POWELL, ALAN
Year 2006
Application Date 2006-10-12
Contributor Occupation BUSINESS
Contributor Employer SELF
Recipient Party D
Recipient State GA
Seat state:lower
Address 424 NANCY HART SCHOOL RD HARTWELL GA

SMITH, MILDRED

Name SMITH, MILDRED
Amount 50.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2004-05-12
Contributor Occupation BRIDAL CONSULTANT
Contributor Employer RICHS-MACYS
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 1677 PACES VALE CT LAWRENCEVILLE GA

SMITH, MILDRED

Name SMITH, MILDRED
Amount 50.00
To KIMBALL, PHILIP C
Year 2004
Application Date 2004-06-29
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State KY
Seat state:lower
Address 2614 LANDOR AVE LOUISVILLE KY

SMITH, MILDRED

Name SMITH, MILDRED
Amount 50.00
To COPELAND, ERIC
Year 2006
Application Date 2005-11-15
Recipient Party D
Recipient State FL
Seat state:office
Address 250 NW S RIVER DR 204 MIAMI FL

SMITH, MILDRED

Name SMITH, MILDRED
Amount 25.00
To MCCALLUM, LIZ
Year 2006
Application Date 2005-10-20
Recipient Party D
Recipient State FL
Seat state:lower
Address 250 NW S RIVER DR 204 MIAMI FL

SMITH, MILDRED H

Name SMITH, MILDRED H
Amount 25.00
To DEVOS JR, RICHARD M (G)
Year 2006
Application Date 2006-07-19
Recipient Party R
Recipient State MI
Seat state:governor
Address 9790 QUAIL RUN CT BRIDGMAN MI

SMITH, MILDRED

Name SMITH, MILDRED
Amount 9.50
To KIMBALL, PHILLIP C
Year 20008
Application Date 2007-04-19
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State KY
Seat state:office
Address 2614 LANDOR AVE LOUISVILLE KY

SMITH, MILDRED

Name SMITH, MILDRED
Amount 9.50
To KIMBALL, PHILLIP C
Year 20008
Application Date 2007-03-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State KY
Seat state:office
Address 2614 LANDOR AVE LOUISVILLE KY

MILDRED G SMITH

Name MILDRED G SMITH
Address 2108 Cardinal Lane Garland TX 75042
Value 56910
Landvalue 20000
Buildingvalue 56910

SMITH MILDRED

Name SMITH MILDRED
Physical Address 6257 FAULKNER CIR, JACKSONVILLE, FL 32244
Owner Address 6257 FAULKNER CIR, JACKSONVILLE, FL 32244
Ass Value Homestead 72496
Just Value Homestead 72496
County Duval
Year Built 1984
Area 2055
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6257 FAULKNER CIR, JACKSONVILLE, FL 32244

SMITH MICHAEL L + MILDRED P

Name SMITH MICHAEL L + MILDRED P
Physical Address 838 SENTINELA BLVD, LEHIGH ACRES, FL 33974
Owner Address 719 EDISON AVE, LEHIGH ACRES, FL 33972
Sale Price 61000
Sale Year 2012
County Lee
Year Built 2007
Area 2510
Land Code Single Family
Address 838 SENTINELA BLVD, LEHIGH ACRES, FL 33974
Price 61000

SMITH MICHAEL L + MILDRED P

Name SMITH MICHAEL L + MILDRED P
Physical Address 719 EDISON AVE, LEHIGH ACRES, FL 33972
Owner Address 719 EDISON AVE, LEHIGH ACRES, FL 33972
Ass Value Homestead 143484
Just Value Homestead 143484
County Lee
Year Built 2005
Area 6091
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 719 EDISON AVE, LEHIGH ACRES, FL 33972

SMITH MICHAEL L + MILDRED P

Name SMITH MICHAEL L + MILDRED P
Physical Address 703 EDISON AVE, LEHIGH ACRES, FL 33972
Owner Address 719 EDISON AVE, LEHIGH ACRES, FL 33972
Sale Price 4500
Sale Year 2013
County Lee
Year Built 1991
Area 2551
Land Code Single Family
Address 703 EDISON AVE, LEHIGH ACRES, FL 33972
Price 4500

SMITH MICHAEL L + MILDRED P

Name SMITH MICHAEL L + MILDRED P
Physical Address 903 E 7TH ST, LEHIGH ACRES, FL 33972
Owner Address 719 EDISON AVE, LEHIGH ACRES, FL 33972
County Lee
Year Built 2005
Area 2476
Land Code Single Family
Address 903 E 7TH ST, LEHIGH ACRES, FL 33972

SMITH MICHAEL L + MILDRED P

Name SMITH MICHAEL L + MILDRED P
Physical Address 1207 E 7TH ST, LEHIGH ACRES, FL 33972
Owner Address 719 EDISON AVE, LEHIGH ACRES, FL 33972
County Lee
Year Built 2005
Area 2215
Land Code Single Family
Address 1207 E 7TH ST, LEHIGH ACRES, FL 33972

SMITH MICHAEL L + MILDRED P

Name SMITH MICHAEL L + MILDRED P
Physical Address 721 MOORE AVE, LEHIGH ACRES, FL 33972
Owner Address 719 EDISON AVE, LEHIGH ACRES, FL 33972
County Lee
Year Built 2007
Area 2966
Land Code Single Family
Address 721 MOORE AVE, LEHIGH ACRES, FL 33972

SMITH MICHAEL L + MILDRED P

Name SMITH MICHAEL L + MILDRED P
Physical Address 1006 FIFTH AVE, LEHIGH ACRES, FL 33972
Owner Address 719 EDISON AVE, LEHIGH ACRES, FL 33972
Sale Price 73500
Sale Year 2012
County Lee
Year Built 2005
Area 2440
Land Code Single Family
Address 1006 FIFTH AVE, LEHIGH ACRES, FL 33972
Price 73500

SMITH MICHAEL L + MILDRED P

Name SMITH MICHAEL L + MILDRED P
Physical Address 802 RICHMOND AVE N, LEHIGH ACRES, FL 33972
Owner Address 719 EDISON AVE, LEHIGH ACRES, FL 33972
Sale Price 46000
Sale Year 2012
County Lee
Year Built 1989
Area 2261
Land Code Single Family
Address 802 RICHMOND AVE N, LEHIGH ACRES, FL 33972
Price 46000

SMITH MICHAEL L + MILDRED P

Name SMITH MICHAEL L + MILDRED P
Physical Address 1021 EUCLID AVE, LEHIGH ACRES, FL 33972
Owner Address 719 EDISON AVE, LEHIGH ACRES, FL 33972
County Lee
Year Built 2006
Area 3094
Land Code Single Family
Address 1021 EUCLID AVE, LEHIGH ACRES, FL 33972

SMITH MILDRED

Name SMITH MILDRED
Physical Address 2351 WEAVER RD, JACKSONVILLE, FL 32209
Owner Address 2351 WEAVER RD, JACKSONVILLE, FL 32209
Ass Value Homestead 16791
Just Value Homestead 16791
County Duval
Year Built 1953
Area 932
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2351 WEAVER RD, JACKSONVILLE, FL 32209

SMITH MICHAEL L + MILDRED P

Name SMITH MICHAEL L + MILDRED P
Physical Address 2003 W 11TH ST, LEHIGH ACRES, FL 33972
Owner Address 719 EDISON AVE, LEHIGH ACRES, FL 33972
County Lee
Year Built 2006
Area 2187
Land Code Single Family
Address 2003 W 11TH ST, LEHIGH ACRES, FL 33972

SMITH MICHAEL L + MILDRED P

Name SMITH MICHAEL L + MILDRED P
Physical Address 1413 MCKINLEY AVE, LEHIGH ACRES, FL 33972
Owner Address 719 EDISON AVE, LEHIGH ACRES, FL 33972
County Lee
Year Built 2004
Area 4313
Land Code Single Family
Address 1413 MCKINLEY AVE, LEHIGH ACRES, FL 33972

SMITH MICHAEL L + MILDRED P

Name SMITH MICHAEL L + MILDRED P
Physical Address 1223 LAKE AVE, LEHIGH ACRES, FL 33972
Owner Address 719 EDISON AVE, LEHIGH ACRES, FL 33972
County Lee
Year Built 2004
Area 2184
Land Code Single Family
Address 1223 LAKE AVE, LEHIGH ACRES, FL 33972

SMITH MICHAEL + MILDRED P

Name SMITH MICHAEL + MILDRED P
Physical Address 1618 HENRY AVE, LEHIGH ACRES, FL 33972
Owner Address 719 EDISON AVE, LEHIGH ACRES, FL 33972
County Lee
Year Built 2007
Area 2929
Land Code Single Family
Address 1618 HENRY AVE, LEHIGH ACRES, FL 33972

SMITH MICHAEL + MILDRED

Name SMITH MICHAEL + MILDRED
Physical Address 1237 SUMMA BLVD, LEHIGH ACRES, FL 33974
Owner Address 719 EDISON AVE, LEHIGH ACRES, FL 33972
County Lee
Year Built 2007
Area 3177
Land Code Single Family
Address 1237 SUMMA BLVD, LEHIGH ACRES, FL 33974

SMITH KENNETH T & MILDRED M

Name SMITH KENNETH T & MILDRED M
Physical Address 127 BRITTANY RD, MASCOTTE FL, FL 34753
Ass Value Homestead 43575
Just Value Homestead 43575
County Lake
Year Built 2002
Area 1158
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 127 BRITTANY RD, MASCOTTE FL, FL 34753

SMITH JAMES L, SMITH MILDRED A

Name SMITH JAMES L, SMITH MILDRED A
Physical Address 1227 OVERLAND DR, SPRING HILL, FL 34608
Owner Address 1227 OVERLAND DR, SPRING HILL, FLORIDA 34608
Ass Value Homestead 98755
Just Value Homestead 98755
County Hernando
Year Built 1989
Area 2652
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1227 OVERLAND DR, SPRING HILL, FL 34608

SMITH JAMES L + MILDRED A

Name SMITH JAMES L + MILDRED A
Physical Address 2930 W SOMERSET RD, AVON PARK, FL 33825
Owner Address 1227 OVERLAND DR, SPRINGHILL, FL 34608
County Highlands
Land Code Vacant Residential
Address 2930 W SOMERSET RD, AVON PARK, FL 33825

SMITH J D & MILDRED M

Name SMITH J D & MILDRED M
Physical Address NO STREET, COUNTY, FL 32168
County Volusia
Land Code Vacant Residential
Address NO STREET, COUNTY, FL 32168

SMITH ELLSWORTH W + MILDRED T

Name SMITH ELLSWORTH W + MILDRED T
Physical Address 1241 DENHAM ST E, LEHIGH ACRES, FL 33974
Owner Address 8106 CALLO LN, ROSEDALE, MD 21237
County Lee
Land Code Vacant Residential
Address 1241 DENHAM ST E, LEHIGH ACRES, FL 33974

SMITH ALAN H & MILDRED B

Name SMITH ALAN H & MILDRED B
Physical Address 37419 HAMMOND DR, ZEPHYRHILLS, FL 33541
Owner Address 74 NOKOMIS RD, CORINNA, ME 04928
County Pasco
Year Built 1963
Area 1344
Land Code Mobile Homes
Address 37419 HAMMOND DR, ZEPHYRHILLS, FL 33541

SMITH MICHAEL L + MILDRED P

Name SMITH MICHAEL L + MILDRED P
Physical Address 918 LEE AVE, LEHIGH ACRES, FL 33972
Owner Address 719 EDISON AVE, LEHIGH ACRES, FL 33972
County Lee
Year Built 2005
Area 2386
Land Code Single Family
Address 918 LEE AVE, LEHIGH ACRES, FL 33972

Smith (LF EST) Mildred B

Name Smith (LF EST) Mildred B
Physical Address 416 Sandpiper Dr, Fort Pierce, FL 34950
Owner Address 416 Sandpiper Dr Apt D, Fort Pierce, FL 34982
Ass Value Homestead 28800
Just Value Homestead 28800
County St. Lucie
Year Built 1975
Area 1104
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 416 Sandpiper Dr, Fort Pierce, FL 34950

SMITH MILDRED

Name SMITH MILDRED
Physical Address 2102 W 15TH ST, JACKSONVILLE, FL 32209
Owner Address 2102 W 15TH ST, JACKSONVILLE, FL 32209
Ass Value Homestead 43880
Just Value Homestead 43880
County Duval
Year Built 1971
Area 1373
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2102 W 15TH ST, JACKSONVILLE, FL 32209

MILDRED SMITH

Name MILDRED SMITH
Address 4443 MUNDY LANE, NY 10466
Value 244000
Full Value 244000
Block 5100
Lot 55
Stories 2

MILDRED G SMITH

Name MILDRED G SMITH
Address 3800 William Paul Drive Austell GA
Value 37500
Landvalue 37500
Buildingvalue 124140
Type Residential; Lots less than 1 acre

MILDRED G MYERS SMITH

Name MILDRED G MYERS SMITH
Address 320 Terrace Avenue Hanover PA
Value 21000
Landvalue 21000
Buildingvalue 64060
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

MILDRED FRANCES SMITH

Name MILDRED FRANCES SMITH
Year Built 1962
Address 1732 Montgomery Drive Daytona Beach FL
Value 12857
Landvalue 12857
Buildingvalue 54325
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 53622

MILDRED E SMITH

Name MILDRED E SMITH
Address 4238 Rhawn Street Philadelphia PA 19136
Value 16098
Landvalue 16098
Buildingvalue 99802
Landarea 1,141.68 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 26500

MILDRED E SMITH

Name MILDRED E SMITH
Address 14850 E 1st Street Choctaw OK
Value 8315
Landarea 10,497 square feet
Type Residential
Price 9000

MILDRED E SMITH

Name MILDRED E SMITH
Address 1051 Klick Way Hagerstown MD
Value 61300
Landvalue 61300
Buildingvalue 175900
Landarea 10,215 square feet
Airconditioning yes
Numberofbathrooms 2.1

MILDRED E SMITH

Name MILDRED E SMITH
Address 1200 Riverside Drive Reno NV
Value 21900
Landvalue 21900
Buildingvalue 88928
Landarea 43 square feet
Bedrooms 2
Numberofbedrooms 2
Type Townhse End
Price 70200

MILDRED DENA LE FITCHETT & NANCY L SMITH

Name MILDRED DENA LE FITCHETT & NANCY L SMITH
Address 2340 SW 16th Place Deerfield Beach FL 33442
Value 28500
Landvalue 28500
Buildingvalue 108670

MILDRED D SMITH

Name MILDRED D SMITH
Address 2312 Hoke Road Rock Hill SC
Value 25000
Landvalue 25000
Buildingvalue 59500
Landarea 42,689 square feet

MILDRED CRAIG SMITH

Name MILDRED CRAIG SMITH
Address 1404 Clarks Creek Circle Newton NC
Value 11200
Landvalue 11200
Buildingvalue 64300
Landarea 39,640 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

SMITH MILDRED

Name SMITH MILDRED
Physical Address 3316 DAWSON ST, JACKSONVILLE, FL 32209
Owner Address 3316 DAWSON ST, JACKSONVILLE, FL 32209
Ass Value Homestead 38635
Just Value Homestead 38635
County Duval
Year Built 1969
Area 1396
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3316 DAWSON ST, JACKSONVILLE, FL 32209

MILDRED CRAIG SMITH

Name MILDRED CRAIG SMITH
Address 1422 Clarks Creek Circle Newton NC
Value 8800
Landvalue 8800
Buildingvalue 500
Landarea 30,056 square feet

MILDRED B SMITH

Name MILDRED B SMITH
Address 11303 Oakwood Drive Austin TX 78753
Value 32000
Landvalue 32000
Buildingvalue 169002
Type Real

MILDRED B SMITH

Name MILDRED B SMITH
Address 1854 Thomas J Egan Road Denton TX
Value 10600
Landvalue 42750
Buildingvalue 52950
Landarea 217,800 square feet
Type Real

MILDRED B SMITH

Name MILDRED B SMITH
Address 1901 St Louis Avenue Columbia SC
Value 5000
Landvalue 5000
Bedrooms 4
Numberofbedrooms 4

MILDRED ANN PACE SMITH

Name MILDRED ANN PACE SMITH
Address 117 Queen Anne Drive Nashville TN 37115
Value 27100

MILDRED ANDERSON ELAINE SMITH

Name MILDRED ANDERSON ELAINE SMITH
Address 2006 E Orleans Street Philadelphia PA 19134
Value 5857
Landvalue 5857
Buildingvalue 31543
Landarea 802.34 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

MILDRED A SMITH & VIOLA F SMITH

Name MILDRED A SMITH & VIOLA F SMITH
Address 1106 Green Street Lansdale PA
Value 54880
Landarea 1,900 square feet
Basement Full

MILDRED A SMITH

Name MILDRED A SMITH
Address 1020 E Patterson Street Alliance OH 44601-1946
Value 1500
Landvalue 1500

MILDRED A SMITH

Name MILDRED A SMITH
Address 11 Yorkview Drive Lutherville Timonium MD
Value 183750
Landvalue 183750

MILDRED A SMITH

Name MILDRED A SMITH
Address 4232 Nw 20th Street Gainesville FL
Value 25000
Landvalue 25000
Buildingvalue 54700
Landarea 8,276 square feet
Type Residential Property

SMITH MILDRED I

Name SMITH MILDRED I
Address 109-09 215 STREET, NY 11429
Value 328000
Full Value 328000
Block 11118
Lot 23
Stories 2.5

MILDRED C SMITH

Name MILDRED C SMITH
Address 3929 Pine Cone Drive Columbia SC
Value 8300
Landvalue 8300
Bedrooms 3
Numberofbedrooms 3

MILDRED ELIZABETH HELMS SMITH

Name MILDRED ELIZABETH HELMS SMITH
Physical Address 241 NAVAJO ST, Miami Springs, FL 33166
Owner Address 1000 QUAYSIDE TERR SUITE 7, NORTH MIAMI, FL 33138
County Miami Dade
Year Built 1949
Area 682
Land Code Single Family
Address 241 NAVAJO ST, Miami Springs, FL 33166

Mildred P. Smith

Name Mildred P. Smith
Doc Id 07140643
City Stigler OK
Designation us-only
Country US

MILDRED SMITH

Name MILDRED SMITH
Type Democrat Voter
State FL
Address 2427 JANIE POE DR, SARASOTA, FL 34234
Phone Number 941-879-1919
Email Address [email protected]

MILDRED ELAINE SMITH

Name MILDRED ELAINE SMITH
Type Republican Voter
State FL
Address 824 CAPRI ISLES BLVD APT 209, VENICE, FL 34292
Phone Number 904-525-4157
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Voter
State CT
Address 50 COREY ST, WINDSOR, CT 06095
Phone Number 860-608-7396
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Republican Voter
State IN
Address 909 CAMELOT CT., JEFFERSONVILLE, IN 47130
Phone Number 812-284-6304
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Voter
State IL
Address 8225SO ALDANY AVE, CHICAGO, IL 60636
Phone Number 773-863-4209
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Democrat Voter
State IL
Address 8100 S. PEORIA, CHICAGO, IL 60620
Phone Number 773-751-9892
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Voter
State IL
Address 5044 SO WOODLAWN AVE, CHICAGO, IL 60615
Phone Number 773-316-3240
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Republican Voter
State CO
Address 5000 RED CREEK SPRINGS RD #68, PUEBLO, CO 81005
Phone Number 719-460-6141
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Democrat Voter
State IL
Address 7791 FOX, DOWNERS GROVE, IL 60517
Phone Number 630-427-0798
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Voter
State IL
Address 506 7TH. ST., CARMI, IL 62821
Phone Number 618-382-3554
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Voter
State MA
Address 107 WASHINGTON ST, NEWTON, MA 2458
Phone Number 617-899-0756
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Republican Voter
State KY
Address 2716 HWY 2036, ROXANA, KY 41848
Phone Number 606-632-3563
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Voter
State AZ
Address 7456 E ABILENE AVE, MESA, AZ 85208
Phone Number 602-616-5854
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Independent Voter
State IA
Address 1320 28TH ST, AMES, IA 50010
Phone Number 515-249-3909
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Voter
State MA
Address 8 MANSION ST, WEST HARWICH, MA 2671
Phone Number 508-813-7167
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Voter
State AZ
Phone Number 480-634-3444
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Voter
State AZ
Address 1464 E LAKEVIEW DR,, AZ
Phone Number 480-293-4622
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Democrat Voter
State MD
Address 1404 N MONTFORD AVE, BALTIMORE, MD 21213
Phone Number 410-340-1589
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Independent Voter
State LA
Address 807 BALDWIN ST, RUSTON, LA 71270
Phone Number 318-243-1029
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Voter
State CO
Address 1350 COLLYER ST APT 306, LONGMONT, CO 80501
Phone Number 303-906-3751
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Voter
State MD
Address 221 YORKNOLLS DR, CAPITOL HEIGHTS, MD 20743
Phone Number 301-351-3485
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Voter
State KY
Address 113CROGHAN WAY, VINE GROVE, KY 40175
Phone Number 270-877-0267
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Independent Voter
State AL
Address 653 72ND ST S, BIRMINGHAM, AL 35206
Phone Number 256-537-0771
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Voter
State MI
Address 4314 STONEHENGE CT, TROY, MI 48098
Phone Number 248-459-6376
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Voter
State FL
Address 3370 10TH ST N, NAPLES, FL 34103
Phone Number 239-370-5294
Email Address [email protected]

MILDRED SMITH

Name MILDRED SMITH
Type Republican Voter
State AL
Address 150 HOUSTON DR, BESSEMER, AL 35020
Phone Number 205-361-5835
Email Address [email protected]

Mildred O Smith

Name Mildred O Smith
Visit Date 4/13/10 8:30
Appointment Number U48924
Type Of Access VA
Appt Made 1/17/14 0:00
Appt Start 1/21/14 10:00
Appt End 1/21/14 23:59
Total People 33
Last Entry Date 1/17/14 17:35
Meeting Location OEOB
Caller DAVID
Release Date 04/25/2014 07:00:00 AM +0000

MILDRED S SMITH

Name MILDRED S SMITH
Visit Date 4/13/10 8:30
Appointment Number U59696
Type Of Access VA
Appt Made 12/19/12 0:00
Appt Start 12/22/12 13:30
Appt End 12/22/12 23:59
Total People 273
Last Entry Date 12/19/12 17:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

MILDRED O SMITH

Name MILDRED O SMITH
Visit Date 4/13/10 8:30
Appointment Number U55218
Type Of Access VA
Appt Made 11/21/12 0:00
Appt Start 12/7/12 14:00
Appt End 12/7/12 23:59
Total People 508
Last Entry Date 11/21/12 19:09
Meeting Location WH
Caller CLAUDIA
Release Date 03/29/2013 07:00:00 AM +0000

Mildred J Smith

Name Mildred J Smith
Visit Date 4/13/10 8:30
Appointment Number U12679
Type Of Access VA
Appt Made 6/6/2011 0:00
Appt Start 6/11/2011 7:30
Appt End 6/11/2011 23:59
Total People 343
Last Entry Date 6/6/2011 8:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Mildred A Smith

Name Mildred A Smith
Visit Date 4/13/10 8:30
Appointment Number U19056
Type Of Access VA
Appt Made 6/17/2011 0:00
Appt Start 6/25/2011 9:30
Appt End 6/25/2011 23:59
Total People 291
Last Entry Date 6/17/2011 18:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

MILDRED SMITH

Name MILDRED SMITH
Visit Date 4/13/10 8:30
Appointment Number U53395
Type Of Access VA
Appt Made 10/26/10 13:36
Appt Start 10/30/10 11:30
Appt End 10/30/10 23:59
Total People 355
Last Entry Date 10/26/10 13:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

MILDRED T SMITH

Name MILDRED T SMITH
Visit Date 4/13/10 8:30
Appointment Number U51432
Type Of Access VA
Appt Made 10/29/09 11:18
Appt Start 11/3/09 8:30
Appt End 11/3/09 23:59
Total People 205
Last Entry Date 10/29/09 11:18
Meeting Location WH
Caller VISITORS
Description 8.30AM - GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

Mildred Smith

Name Mildred Smith
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 2232 Gibbons Rd, Chattanooga, TN 37421-2870
Vin WDBRF52H27F924158

MILDRED SMITH

Name MILDRED SMITH
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 8074 HONDA HILLS RD, THORNVILLE, OH 43076-9642
Vin 2GTEK13Z771155062
Phone 740-246-6557

MILDRED SMITH

Name MILDRED SMITH
Car NISSAN ALTIMA
Year 2007
Address 1260 Sweet Rosie Loop NE, Brookhaven, MS 39601-8136
Vin 1N4AL21E77C121222

MILDRED SMITH

Name MILDRED SMITH
Car DODGE CARAVAN
Year 2007
Address 2528 San Jacinto St, Beaumont, TX 77701-6653
Vin 1D4GP25B27B240085
Phone 409-839-8727

MILDRED K SMITH

Name MILDRED K SMITH
Car FORD FP34
Year 2007
Address 106 ELM ST, GEORGETOWN, KY 40324-1929
Vin 1FAFP34N87W171914

MILDRED SMITH

Name MILDRED SMITH
Car FORD F-150
Year 2007
Address 11748 U S HIGHWAY 190 E, LIVINGSTON, TX 77351-4297
Vin 1FTPW14V27KC81239
Phone 936-563-4111

Mildred Smith

Name Mildred Smith
Car PONTIAC G6
Year 2007
Address 3000 Lafitte St, Natchez, MS 39120-3742
Vin 1G2ZG58N574134154

MILDRED SMITH

Name MILDRED SMITH
Car CHEVROLET COLORADO
Year 2007
Address 132 Seth St, Rincon, GA 31326-9242
Vin 1GCCS14E378225673

MILDRED SMITH

Name MILDRED SMITH
Car DODGE CALIBER
Year 2007
Address 3646 Chelton Rd, Shaker Hts, OH 44120-5064
Vin 1B3HB48B37D101550

MILDRED SMITH

Name MILDRED SMITH
Car DODGE RAM PICKUP 1500
Year 2007
Address 253 Park Ave, Craigsville, WV 26205-9630
Vin 1D7HU18247J517735

MILDRED SMITH

Name MILDRED SMITH
Car CHEVROLET SILVERADO 1500
Year 2007
Address PO Box 219, Wyandotte, MI 48192-0219
Vin 2GCEK19J871708111

MILDRED SMITH

Name MILDRED SMITH
Car CHEVROLET IMPALA
Year 2007
Address PO Box 245, Bedias, TX 77831-0245
Vin 2G1WC58R079324804

MILDRED SMITH

Name MILDRED SMITH
Car FORD TAURUS
Year 2007
Address 305 Madison Ct, Stafford, VA 22556-9067
Vin 1FAFP56U87A183607
Phone

Mildred Smith

Name Mildred Smith
Car CHRYSLER PT CRUISER
Year 2007
Address 3 E Woodlawn Ave, Natchez, MS 39120-2842
Vin 3A4FY58B57T513550
Phone

MILDRED SMITH

Name MILDRED SMITH
Car SUBARU FORESTER
Year 2007
Address 85 Brown St Apt 3, Westbrook, ME 04092-3505
Vin JF1SG63647H736643
Phone 207-854-5307

MILDRED SMITH

Name MILDRED SMITH
Car CHEVROLET COBALT
Year 2007
Address 579 Beech St, Middleport, OH 45760-1230
Vin 1G1AK55F077138480
Phone

MILDRED SMITH

Name MILDRED SMITH
Car MITSUBISHI ECLIPSE SPYDER
Year 2007
Address 6984 Rushleigh Rd, Englewood, OH 45322-3726
Vin 4A3AL35T47E004112
Phone

Mildred Smith

Name Mildred Smith
Car CHEVROLET IMPALA
Year 2007
Address 119 Mclaurin Cir, Brandon, MS 39047-7221
Vin 2G1WT58K379144512

MILDRED SMITH

Name MILDRED SMITH
Car CHEVROLET HHR
Year 2007
Address 2102 W 15th St, Jacksonville, FL 32209-4608
Vin 3GNDA13D17S638609

Mildred Smith

Name Mildred Smith
Car VOLKSWAGEN JETTA
Year 2007
Address 416 Bear Ln, Lumberton, NC 28360-4995
Vin 3VWPF71K57M063475
Phone 910-739-2003

MILDRED SMITH

Name MILDRED SMITH
Car DODGE GRAND CARAVAN
Year 2007
Address 16307 Sandy Ford Rd, Chesterfield, VA 23838-6018
Vin 2D4GP44L17R260805
Phone 804-590-2291

MILDRED SMITH

Name MILDRED SMITH
Car FORD TAURUS
Year 2007
Address 4313 Veterans Pkwy, Murfreesboro, TN 37128-4055
Vin 1FAFP56U67A218239

MILDRED SMITH

Name MILDRED SMITH
Car TOYOTA 4 RUNNER
Year 2007
Address 624 FERDINAND AVE SW, ROANOKE, VA 24016-3826
Vin JTEBU14R070119314

Mildred Smith

Name Mildred Smith
Car NISSAN FRONTIER
Year 2007
Address 2344 Walter Bright Rd, Sanford, NC 27330-0342
Vin 1N6BD06T37C446972

Mildred Smith

Name Mildred Smith
Car KIA SPORTAGE
Year 2007
Address 1130 11th Ter, Palm Beach Gardens, FL 33418-3647
Vin KNDJF724377373854

Mildred Smith

Name Mildred Smith
Car PONTIAC G6
Year 2007
Address 225 Smith Rd, Brooks, KY 40109-5025
Vin 1G2ZG58N474152533

MILDRED SMITH

Name MILDRED SMITH
Car TOYOTA COROLLA
Year 2007
Address 81 BEDFORD ST, BURLINGTON, MA 01803-2832
Vin 1NXBR32E17Z913664

Mildred Smith

Name Mildred Smith
Car DODGE GRAND CARAVAN
Year 2007
Address 315 Matterhorn Dr, Old Hickory, TN 37138-1442
Vin 2D4GP44L57R105593

MILDRED SMITH

Name MILDRED SMITH
Car CHEVROLET AVEO
Year 2007
Address 1500 W Center St Apt 404, Rogers, AR 72756-2680
Vin KL1TG566X7B158241
Phone

MILDRED SMITH

Name MILDRED SMITH
Car FORD F-150
Year 2007
Address 9701 Jefferson Davis Hwy, North Chesterfield, VA 23237-4666
Vin 1FTRF12297NA08184
Phone 804-271-8537

Mildred Smith

Name Mildred Smith
Domain babiesdreamworld.com
Whois Sever whois.godaddy.com
Create Date 2012-05-10
Update Date 2012-09-11
Registrar Name GODADDY.COM, LLC

Mildred Smith

Name Mildred Smith
Domain millyssimplystiched.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-16
Update Date 2013-10-16
Registrar Name GODADDY.COM, LLC
Registrant Address 129 Freda LN Lowell Massachusetts 01854
Registrant Country UNITED STATES

Mildred Smith

Name Mildred Smith
Domain geegee34.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-12-04
Update Date 2013-11-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1566 Fleming Mill Rd Laurens SC 29360
Registrant Country UNITED STATES

MIldred Smith

Name MIldred Smith
Domain emptyclosetwomenstheater.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-07-11
Update Date 2013-08-04
Registrar Name REGISTER.COM, INC.
Registrant Address 10636 Royal Caribbean Circle Boynton Beach FL 33437
Registrant Country UNITED STATES