Miriam Smith

We have found 300 public records related to Miriam Smith in 38 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 College and Completed High School. All people found speak English language. There are 27 business registration records connected with Miriam Smith in public records. The businesses are registered in 7 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 4 industries: Eating And Drinking Establishments (Food), Personal Services (Services), Furnishing, Equipment And Home Furniture Stores (Stores) and Apparel And Accessory Stores (Stores). There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as School Food Service Worker. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $33,186.


Miriam L Smith

Name / Names Miriam L Smith
Age 51
Birth Date 1973
Also Known As Myriam Smith
Person 10761 123rd St, Miami, FL 33176
Phone Number 305-551-9186
Possible Relatives





Kershner T Nesmith

Previous Address 7600 163rd Pl, Miami, FL 33193
15060 49th Ln, Miami, FL 33185
15060 49th Ln #C-107, Miami, FL 33185
15060 49th Ln #C107, Miami, FL 33185
15060 49th Ln #C, Miami, FL 33185
12300 187th, Miami, FL 33177
2240 89th Ave, Miami, FL 33165
2240 89th Ct, Miami, FL 33165
11730 114th Ter, Miami, FL 33186
2901 13th St, Gainesville, FL 32608
Associated Business Mls Interiors

Miriam M Smith

Name / Names Miriam M Smith
Age 54
Birth Date 1970
Also Known As Mairam Smith
Person 82 Astoria St, Mattapan, MA 02126
Phone Number 617-547-3987
Possible Relatives




Previous Address 515 Norfolk St #3, Boston, MA 02126
654 Metropolitan Ave #3, Hyde Park, MA 02136
66 Astoria St, Mattapan, MA 02126

Miriam Estella Smith

Name / Names Miriam Estella Smith
Age 55
Birth Date 1969
Also Known As M Smith
Person 806 Iris St, Baton Rouge, LA 70802
Phone Number 225-267-4944
Possible Relatives
Previous Address 809 Iris St, Baton Rouge, LA 70802
80141 PO Box, Baton Rouge, LA 70898
150 Hennessy, Baton Rouge, LA 70803
150 Himes Hall, Baton Rouge, LA 70803
Hickory #15, Baton Rouge, LA 70898
4518 Tittle #29, Baton Rouge, LA 70820
Y, Baton Rouge, LA 70820
Email [email protected]

Miriam Louise Smith

Name / Names Miriam Louise Smith
Age 56
Birth Date 1968
Person 6 Clark Rd, Medfield, MA 02052
Phone Number 508-359-2977
Possible Relatives







Previous Address 116 Winston Dr, Battle Creek, MI 49015
615 Alfa Ct #3B, Portage, MI 49002
25 Ivory St, West Roxbury, MA 02132
837 1st #2, Battle Creek, MI 49014
6 Stearns Rd #2, West Roxbury, MA 02132

Miriam D Smith

Name / Names Miriam D Smith
Age 57
Birth Date 1967
Also Known As Miriam B Smith
Person 2011 Foxcroft Ln #110, Arlington, TX 76014
Previous Address 605 Abbey Ln, Arlington, TX 76012
Kings Inn, Arlington, TX 00000
RR 1, Ardmore, OK 73401

Miriam W Smith

Name / Names Miriam W Smith
Age 58
Birth Date 1966
Also Known As Miriam Acton
Person 50 Main St, Acton, MA 01720
Phone Number 978-266-9564
Possible Relatives Michael J Actonjr



W Mark Smith



Previous Address 632 Main St, Concord, MA 01742
8 Hosmer St, Acton, MA 01720
65 Maple St, Acton, MA 01720
1761 Wedgewood Cmn, Concord, MA 01742
Hosmer, Acton, MA 01720
1764 Wedgewood Cmn, Concord, MA 01742
73 PO Box, Damariscotta, ME 04543
1718 Wedgewood Cmn, Concord, MA 01742
11 Baron Park Ln #9, Burlington, MA 01803
Email [email protected]

Miriam Salvarrey Smith

Name / Names Miriam Salvarrey Smith
Age 59
Birth Date 1965
Person 18922 21st Ave, Lynnwood, WA 98036
Phone Number 305-235-8636
Possible Relatives


Previous Address 11904 209th St #209, Miami, FL 33177
5960 25th Ct #101, Hialeah, FL 33016
8415 107th Ave #324W, Miami, FL 33173
8940 Kendall Dr, Miami, FL 33176
5320 3rd St #209, Coral Gables, FL 33134

Miriam Smith

Name / Names Miriam Smith
Age 66
Birth Date 1958
Also Known As Miriam Scott
Person 751 53rd St #761, Miami, FL 33127
Previous Address 1444 70th St, Miami, FL 33147

Miriam R Smith

Name / Names Miriam R Smith
Age 67
Birth Date 1957
Person 566 Norfolk St, Mattapan, MA 02126
Phone Number 617-557-8081
Possible Relatives



Previous Address 566 Norfolk St #1, Boston, MA 02126
566 Norfolk St #1, Mattapan, MA 02126
566 Norfolk St #2, Mattapan, MA 02126
Email [email protected]

Miriam Theresa Smith

Name / Names Miriam Theresa Smith
Age 68
Birth Date 1956
Also Known As Mirian T Smith
Person 2195 173rd Ter, Miami Gardens, FL 33056
Phone Number 973-372-6647
Possible Relatives






A L Smith
Willielyra T Smith
Previous Address 2131 96th St, Miami, FL 33147
13451 Alexandria Dr, Opa Locka, FL 33054
2195 173rd Ter, Opa Locka, FL 33056
20 Marshall St #3D, Irvington, NJ 07111
212 Grove St, East Orange, NJ 07018
212 Maple Ave, East Orange, NJ 07017
1596 PO Box, Newark, NJ 07101
Associated Business Masters Business Academy Inc Mccalls Conservatory Of Fine Arts Inc

Miriam Watson Smith

Name / Names Miriam Watson Smith
Age 72
Birth Date 1952
Also Known As M Smith
Person 8711 Ridge Rd, Keithville, LA 71047
Phone Number 318-925-9253
Possible Relatives







Previous Address 107 Wallace Dr, Keithville, LA 71047
107 Wallace, Keithville, LA 71047
2651 Barron Rd #107, Keithville, LA 71047
2651 Barron Rd, Keithville, LA 71047
RR 3 POB 33NO, Keithville, LA 71047
2651 Barron Rd #LT107, Keithville, LA 71047
Email [email protected]

Miriam I Smith

Name / Names Miriam I Smith
Age 80
Birth Date 1944
Person 400 Governors Dr #25, Winthrop, MA 02152
Phone Number 617-846-4828
Possible Relatives


Kingsley K Garafolo
Previous Address 400 Governors Dr, Winthrop, MA 02152
400 Governors Dr #15, Winthrop, MA 02152
225 Washington Ave #1, Chelsea, MA 02150
77 Grove St, Chelsea, MA 02150
Email [email protected]

Miriam W Smith

Name / Names Miriam W Smith
Age 91
Birth Date 1932
Person 10846 Clairmont Cir #308, Tamarac, FL 33321
Phone Number 954-721-8206
Possible Relatives

Miriam T Smith

Name / Names Miriam T Smith
Age 92
Birth Date 1931
Person 6 Linden Ln #2, Hampton, NH 03842
Phone Number 603-926-7604
Possible Relatives
Previous Address 92 Stevens St, Lowell, MA 01851
82 Jenness St #B, Lowell, MA 01851
Linden, Hampton, NH 03842
Email [email protected]

Miriam R Smith

Name / Names Miriam R Smith
Age 97
Birth Date 1926
Also Known As M Smith
Person 7 Prospect St, Princeton, MA 01541
Phone Number 978-464-2393
Possible Relatives

Previous Address 7 Prospect St #119, Princeton, MA 01541
7 Prospect St #RR2, Princeton, MA 01541
Prospect, Princeton, MA 01541

Miriam Trust Smith

Name / Names Miriam Trust Smith
Age 98
Birth Date 1925
Also Known As M Smith
Person 239 Heron Bay Cir, Lake Mary, FL 32746
Phone Number 954-437-3472
Possible Relatives






L Smith
Previous Address 701 128th Ave #403, Pembroke Pines, FL 33027
150 Middle St #324, Lake Mary, FL 32746
701 128th Ave #F206, Pembroke Pines, FL 33027
701 128th Ave #F403, Pembroke Pines, FL 33027
701 128th Ave #403F, Pembroke Pines, FL 33027
701 128th Ave #F, Pembroke Pines, FL 33027
701 128th Ave, Pembroke Pines, FL 33027
255 24th St #230, Miami Beach, FL 33140
255 4th St, Miami, FL 33139
112 Essex Ave, Altamonte Springs, FL 32701

Miriam C Smith

Name / Names Miriam C Smith
Age 98
Birth Date 1925
Person 41 Harvest Rd, Chichester, NH 03258
Phone Number 603-798-3354
Possible Relatives






J A Smith
Previous Address 18 Magnolia Ln, Belmont, NH 03220
15 Phinney Ln, Plymouth, MA 02360
31 Winthrop Rd, Hingham, MA 02043
Bristol #161, Derry, NH 03038
1 Bristol Ct #161, Derry, NH 03038
Brandywine Comm, Derry, NH 00000

Miriam G Smith

Name / Names Miriam G Smith
Age 100
Birth Date 1923
Person 182 Center Pond Rd, West Burke, VT 05871
Phone Number 508-888-2313
Possible Relatives
Previous Address 11 Continental Ct, Sandwich, MA 02563
36 Dillingham Ave #88R, Sandwich, MA 02563
104 PO Box, Sandwich, MA 02563
11 Continental, Sandwich, MA 02563

Miriam H Smith

Name / Names Miriam H Smith
Age 102
Birth Date 1921
Person 259 Tradewinds Ave, Lauderdale By The Sea, FL 33308
Phone Number 954-771-4234
Possible Relatives




Previous Address 1900 Ocean Blvd #48, Pompano Beach, FL 33062

Miriam Edith Smith

Name / Names Miriam Edith Smith
Age 106
Birth Date 1918
Person 134 Brown St, Providence, RI 02906
Phone Number 401-331-2327
Previous Address 9801 Collins Ave #4, Bal Harbour, FL 33154

Miriam F Smith

Name / Names Miriam F Smith
Age 106
Birth Date 1918
Also Known As Miriam E Smith
Person 9801 Collins Ave #4T, Bal Harbour, FL 33154
Phone Number 305-865-1785
Possible Relatives

Miriam S Smith

Name / Names Miriam S Smith
Age 106
Birth Date 1918
Person 226 Brattle St, Holden, MA 01520
Phone Number 508-853-2827
Possible Relatives




E S Smith

Miriam L Smith

Name / Names Miriam L Smith
Age 107
Birth Date 1917
Person 1309 1st Ave, Homestead, FL 33030

Miriam L Smith

Name / Names Miriam L Smith
Age 108
Birth Date 1916
Person 369 Bob White Dr, Canton, MS 39046
Phone Number 225-921-4170
Possible Relatives



L Smith

Previous Address 807 Pineview Dr, Hattiesburg, MS 39401
9851 Jefferson Hwy #30, Baton Rouge, LA 70809
1138 Foster Dr, Baton Rouge, LA 70806
1317 Foster Dr, Baton Rouge, LA 70806
1138 Foster Dr #210, Baton Rouge, LA 70806
1138 Foster Dr #N, Baton Rouge, LA 70806

Miriam V Smith

Name / Names Miriam V Smith
Age 109
Birth Date 1915
Person 1928 Massachusetts St, Covington, LA 70433
Phone Number 985-893-3870
Possible Relatives

Miriam B Smith

Name / Names Miriam B Smith
Age 118
Birth Date 1906
Person 10 Essex Pl, Chelmsford, MA 01824
Phone Number 978-256-8571
Possible Relatives P Christopher Smith




H P Smith

Pchristopher Smith
Previous Address 33 Clover Hill Dr, Chelmsford, MA 01824

Miriam W Smith

Name / Names Miriam W Smith
Age 120
Birth Date 1904
Person 3624 Florida Ave, Miami, FL 33133
Phone Number 305-446-3904

Miriam E Smith

Name / Names Miriam E Smith
Age N/A
Person 26411 173rd Ct, Homestead, FL 33031
Possible Relatives



Previous Address 18421 224th St, Miami, FL 33170

Miriam Smith

Name / Names Miriam Smith
Age N/A
Person 10650 N MAIN ST, WILSONVILLE, AL 35186

Miriam F Smith

Name / Names Miriam F Smith
Age N/A
Person 2500 NE RIVERCREST RD APT WC42, FAYETTEVILLE, AR 72701
Phone Number 479-582-2121

Miriam Smith

Name / Names Miriam Smith
Age N/A
Person 2500 NE RIVERCREST RD, FAYETTEVILLE, AR 72701
Phone Number 479-582-2121

Miriam C Smith

Name / Names Miriam C Smith
Age N/A
Person 3103 E CABALLERO ST, MESA, AZ 85213
Phone Number 480-668-7572

Miriam K Smith

Name / Names Miriam K Smith
Age N/A
Person 201 E MINGUS AVE, APT 317 COTTONWOOD, AZ 86326
Phone Number 928-649-2428

Miriam Smith

Name / Names Miriam Smith
Age N/A
Person 2335 W PIMA ST, PHOENIX, AZ 85009
Phone Number 602-257-9455

Miriam Smith

Name / Names Miriam Smith
Age N/A
Person 301 LAMPLIGHTER LN, BIRMINGHAM, AL 35214
Phone Number 205-791-0914

Miriam H Smith

Name / Names Miriam H Smith
Age N/A
Person 12011 CHIMNEY HOLLOW TRL SE, HUNTSVILLE, AL 35803
Phone Number 256-880-7485

Miriam Smith

Name / Names Miriam Smith
Age N/A
Person 3232 Greenwood Ave, West Palm Beach, FL 33407
Possible Relatives



Previous Address 3211 Dixie, West Palm Beach, FL 33407
911 42nd St, West Palm Beach, FL 33407

Miriam P Smith

Name / Names Miriam P Smith
Age N/A
Person 30740 BLAKELEY WAY, SPANISH FORT, AL 36527
Phone Number 251-626-1122

Miriam Smith

Name / Names Miriam Smith
Age N/A
Person 35 EBENEEZER RD, DEATSVILLE, AL 36022
Phone Number 334-569-3833

Miriam P Smith

Name / Names Miriam P Smith
Age N/A
Person 216 MIDWAY ST, JACKSON, AL 36545
Phone Number 251-247-1665

Miriam Smith

Name / Names Miriam Smith
Age N/A
Person 621 SUNDALE DR, BIRMINGHAM, AL 35235
Phone Number 205-836-4894

Miriam M Smith

Name / Names Miriam M Smith
Age N/A
Person 11007 WATERMELON RD, TUSCALOOSA, AL 35406
Phone Number 205-758-3479

Miriam M Smith

Name / Names Miriam M Smith
Age N/A
Person 5463 Cresthaven Blvd #D, West Palm Beach, FL 33415
Previous Address 212 Baker Dr, West Palm Beach, FL 33409

Miriam Smith

Name / Names Miriam Smith
Age N/A
Person 375 LAKE REGION CIR, WETUMPKA, AL 36092
Phone Number 334-569-3833

Miriam Smith

Name / Names Miriam Smith
Age N/A
Person 1617 HERITAGE PARK RD, PRESCOTT, AZ 86301

MIRIAM SMITH

Business Name UNLIMITED TRAINING AND RESOURCE ADMINISTRATIO
Person Name MIRIAM SMITH
Position registered agent
Corporation Status Suspended
Agent MIRIAM SMITH 320 PINE AVE STE 801, LONG BEACH, CA 90802
Care Of 320 PINE AVE 8TH FLR, LONG BEACH, CA 90802
CEO G G GARCIA701 LOCUST AVE, LONG BEACH, CA 90804
Incorporation Date 1978-03-08
Corporation Classification Public Benefit

MIRIAM SMITH

Business Name THE 24 FOUNDATION
Person Name MIRIAM SMITH
Position registered agent
Corporation Status Suspended
Agent MIRIAM SMITH 1505 PERSHING DRIVE, SUITE G, SAN FRANCISCO, CA 94129
Care Of 1119 N GENESEE AVE APT 3, WEST HOLLYWOOD, CA 90046
CEO CHRISTINE APA1119 N GENESEE AVE APT 3, WEST HOLLYWOOD, CA 90046
Incorporation Date 2011-01-19
Corporation Classification Public Benefit

MIRIAM GRACE SMITH

Business Name S & S SPECIALTIES AND SERVICES, INC.
Person Name MIRIAM GRACE SMITH
Position registered agent
State GA
Address 6707 NEWTON RD, ALBANY, GA 31707
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-03-15
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MIRIAM L SMITH

Business Name NNN NORTH RENO 4, LLC
Person Name MIRIAM L SMITH
Position Mmember
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated T
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC6128-2002
Creation Date 2002-05-21
Expiried Date 2502-05-21
Type Domestic Limited-Liability Company

Miriam F Smith

Business Name MIRIAM F. SMITH, M.D., P.C.
Person Name Miriam F Smith
Position registered agent
State GA
Address 1573 FRAZIER RD, DECATUR, GA 30033
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-10-14
End Date 2010-09-09
Entity Status Admin. Dissolved
Type CFO

MIRIAM GAY SMITH

Business Name MIMI'S INTERIOR ACCENTS, LTD.
Person Name MIRIAM GAY SMITH
Position registered agent
State FL
Address 2763 CAPITAL CIRCLE N E, TALLAHASSEE, FL 32308
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-11-16
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MIRIAM T SMITH

Business Name MARJON TRANSPORT, INC.
Person Name MIRIAM T SMITH
Position registered agent
State GA
Address 821 HAPPY VALLEY CIRCLE, NEWNAN, GA 30263
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

MIRIAM SMITH

Business Name LONG BEACH YOUTH DEVELOPMENT PROJECT
Person Name MIRIAM SMITH
Position registered agent
Corporation Status Suspended
Agent MIRIAM SMITH 320 PINE #801, LONG BEACH, CA 90802
Care Of 320 PINE AVE #801, LONG BEACH, CA 90802
CEO MIRIAM SMITH320 PINE #801, LONG BEACH, CA 90802
Incorporation Date 1967-11-29
Corporation Classification Public Benefit

MIRIAM SMITH

Business Name LONG BEACH YOUTH DEVELOPMENT PROJECT
Person Name MIRIAM SMITH
Position CEO
Corporation Status Suspended
Agent 320 PINE #801, LONG BEACH, CA 90802
Care Of 320 PINE AVE #801, LONG BEACH, CA 90802
CEO MIRIAM SMITH 320 PINE #801, LONG BEACH, CA 90802
Incorporation Date 1967-11-29
Corporation Classification Public Benefit

MIRIAM SMITH

Business Name LEE AUSTIN, INC
Person Name MIRIAM SMITH
Position registered agent
State GA
Address 4489 YATES ROAD, ATHENS, GA 30605
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-10-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Miriam Smith

Business Name INTERNATIONAL MERCY MISSIONS, INCORPORATED
Person Name Miriam Smith
Position registered agent
State GA
Address 6136 Prince Ct., DOUGLASVILLE, GA 30135
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-07-24
End Date 2011-08-25
Entity Status Admin. Dissolved
Type Secretary

Miriam Smith

Business Name HeartStrings Inc.
Person Name Miriam Smith
Position registered agent
State GA
Address 336 Madisons Way, Waleska, GA 30183
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-06-20
Entity Status Active/Compliance
Type Incorporator

Miriam Smith

Business Name Goin South Cafe
Person Name Miriam Smith
Position company contact
State TX
Address 1717 Avenue G Lubbock TX 79401-5126
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 806-239-9522

MIRIAM SMITH

Business Name FOXX SOLUTIONS L.L.C.
Person Name MIRIAM SMITH
Position Manager
State NV
Address 538 POPLAR STREET 538 POPLAR STREET, LAS VEGAS, NV 89411
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0599732010-5
Creation Date 2010-12-15
Type Domestic Limited-Liability Company

Miriam Smith

Business Name Coney Island Beauty Salon
Person Name Miriam Smith
Position company contact
State NY
Address 2805 Mermaid Ave Brooklyn NY 11224-2016
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number

Miriam Smith

Business Name Carpet & Vinyl Outlet
Person Name Miriam Smith
Position company contact
State SC
Address 2744 Emanuel Church Rd West Columbia SC 29170-1329
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 803-356-9746
Fax Number 803-356-8799

Miriam Smith

Business Name Baby's Away
Person Name Miriam Smith
Position company contact
State WY
Address 975 Simon Ln Jackson WY 83001-0000
Industry Apparel and Accessory Stores (Stores)
SIC Code 5641
SIC Description Children's And Infants' Wear Stores
Phone Number 307-739-4711
Number Of Employees 1
Annual Revenue 132600

MIRIAM SMITH

Business Name BEYOND SOCIAL INC.
Person Name MIRIAM SMITH
Position registered agent
Corporation Status Active
Agent MIRIAM SMITH 2202 AVIATION WAY #C, REDONDO BEACH, CA 90278
Care Of MIRIAM SMITH 2202 AVIATION WAY #C, REDONDO BEACH, CA 90278
CEO MIRIAM FLORES SMITH2202 AVIATION WAY #C, REDONDO BEACH, CA 90278
Incorporation Date 2013-08-26

MIRIAM SMITH

Person Name MIRIAM SMITH
Filing Number 111525000
Position Director
State TX
Address 17742 PRESTON RD, Dallas TX 75252

miriam virginia smith

Person Name miriam virginia smith
Filing Number 153815501
Position Director
State TX
Address 806 westwood drive, san antonio TX 78212 1847

miriam virginia smith

Person Name miriam virginia smith
Filing Number 153815501
Position Secretary
State TX
Address 806 westwood drive, san antonio TX 78212 1847

MIRIAM SMITH

Person Name MIRIAM SMITH
Filing Number 800298269
Position SECRETARY
State TX
Address 910 THORNTON DRIVE, CEDAR HILL TX 75043

MIRIAM SMITH

Person Name MIRIAM SMITH
Filing Number 800298269
Position DIRECTOR
State TX
Address 910 THORNTON DRIVE, CEDAR HILL TX 75043

MIRIAM J SMITH

Person Name MIRIAM J SMITH
Filing Number 801193889
Position DIRECTOR
State TX
Address 910 THORTON DRIVE, CEDAR HILL TX 75104

Miriam J. Smith

Person Name Miriam J. Smith
Filing Number 801800023
Position Director
State TX
Address 910 Thorton Dr., Cedar Hill TX 75104

Miriam W Smith

Person Name Miriam W Smith
Filing Number 801999371
Position Manager
State TX
Address 14501 Compass Street Apt 209, Corpus Christi TX 78418

MIRIAM SMITH

Person Name MIRIAM SMITH
Filing Number 111525000
Position PRESIDENT
State TX
Address 17742 PRESTON RD, Dallas TX 75252

Smith Miriam

State MS
Calendar Year 2015
Employer Madison Co School Dist
Job Title Assistant Reading Instructor
Name Smith Miriam
Annual Wage $15,269

Smith Miriam

State GA
Calendar Year 2017
Employer Camden County Board Of Education
Job Title Substitute Teacher
Name Smith Miriam
Annual Wage $5,789

Smith Miriam J

State GA
Calendar Year 2016
Employer Tattnall County Board Of Education
Job Title School Food Service Worker
Name Smith Miriam J
Annual Wage $14,098

Smith Miriam B

State GA
Calendar Year 2016
Employer Muscogee County Board Of Education
Job Title School Secretary/clerk
Name Smith Miriam B
Annual Wage $16,407

Smith Miriam A

State GA
Calendar Year 2016
Employer Harris County Board Of Education
Job Title Special Ed Parapro/aide
Name Smith Miriam A
Annual Wage $6,742

Smith Miriam J

State GA
Calendar Year 2016
Employer Fort Valley State University
Job Title Accounting Professional
Name Smith Miriam J
Annual Wage $35,000

Smith Miriam B

State GA
Calendar Year 2016
Employer Atlanta Independent School System
Job Title Teacher Of Specific Learning
Name Smith Miriam B
Annual Wage $7,037

Smith Miriam J

State GA
Calendar Year 2015
Employer Tattnall County Board Of Education
Job Title School Food Service Worker
Name Smith Miriam J
Annual Wage $13,399

Smith Miriam B

State GA
Calendar Year 2015
Employer Muscogee County Board Of Education
Job Title School Secretary/clerk
Name Smith Miriam B
Annual Wage $16,229

Smith Miriam J

State GA
Calendar Year 2015
Employer Fort Valley State University
Job Title Accounting Professional
Name Smith Miriam J
Annual Wage $5,278

Smith Miriam B

State GA
Calendar Year 2015
Employer Atlanta Independent School System
Job Title Teacher Of Specific Learning
Name Smith Miriam B
Annual Wage $83,814

Smith Miriam J

State GA
Calendar Year 2014
Employer Tattnall County Board Of Education
Job Title School Food Service Worker
Name Smith Miriam J
Annual Wage $12,158

Smith Miriam B

State GA
Calendar Year 2014
Employer Muscogee County Board Of Education
Job Title School Secretary/clerk
Name Smith Miriam B
Annual Wage $15,296

Smith Miriam J

State GA
Calendar Year 2013
Employer Tattnall County Board Of Education
Job Title School Food Service Worker
Name Smith Miriam J
Annual Wage $10,249

Smith Miriam J

State GA
Calendar Year 2017
Employer Fort Valley State University
Job Title Accounting Professional
Name Smith Miriam J
Annual Wage $2,265

Smith Miriam B

State GA
Calendar Year 2013
Employer Muscogee County Board Of Education
Job Title School Secretary/clerk
Name Smith Miriam B
Annual Wage $15,068

Smith Miriam J

State GA
Calendar Year 2012
Employer Tattnall County Board Of Education
Job Title School Food Service Worker
Name Smith Miriam J
Annual Wage $11,912

Smith Miriam B

State GA
Calendar Year 2012
Employer Muscogee County Board Of Education
Job Title School Secretary/clerk
Name Smith Miriam B
Annual Wage $14,866

Smith Miriam B

State GA
Calendar Year 2012
Employer Atlanta Independent School System
Job Title Teacher Of Specific Learning
Name Smith Miriam B
Annual Wage $89,856

Smith Miriam J

State GA
Calendar Year 2011
Employer Tattnall County Board Of Education
Job Title School Food Service Worker
Name Smith Miriam J
Annual Wage $12,026

Smith Miriam B

State GA
Calendar Year 2011
Employer Muscogee County Board Of Education
Job Title School Secretary/clerk
Name Smith Miriam B
Annual Wage $14,856

Smith Miriam B

State GA
Calendar Year 2011
Employer Atlanta Independent School System
Job Title Teacher Of Specific Learning
Name Smith Miriam B
Annual Wage $84,517

Smith Miriam J

State GA
Calendar Year 2010
Employer Tattnall County Board Of Education
Job Title School Food Service Worker
Name Smith Miriam J
Annual Wage $12,171

Smith Miriam B

State GA
Calendar Year 2010
Employer Muscogee County Board Of Education
Job Title School Secretary/clerk
Name Smith Miriam B
Annual Wage $14,993

Smith Miriam B

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Special Education Specialist
Name Smith Miriam B
Annual Wage $86,159

Smith Miriam L

State FL
Calendar Year 2017
Employer Taylor Co School Board
Name Smith Miriam L
Annual Wage $18,628

Smith Miriam L.

State FL
Calendar Year 2016
Employer Taylor Co School Board
Name Smith Miriam L.
Annual Wage $17,792

Smith Miriam L.

State FL
Calendar Year 2015
Employer Taylor Co School Board
Name Smith Miriam L.
Annual Wage $13,460

Smith Miriam B

State GA
Calendar Year 2013
Employer Atlanta Independent School System
Job Title Teacher Of Specific Learning
Name Smith Miriam B
Annual Wage $85,293

Smith Miriam E

State CO
Calendar Year 2017
Employer School District of Mesa County Valley 51
Name Smith Miriam E
Annual Wage $41,912

Smith Miriam B

State GA
Calendar Year 2017
Employer Muscogee County Board Of Education
Job Title School Secretary/Clerk
Name Smith Miriam B
Annual Wage $16,544

Smith Miriam

State GA
Calendar Year 2018
Employer Camden County Board Of Education
Job Title Other Transportation
Name Smith Miriam
Annual Wage $4,646

Smith Miriam

State OK
Calendar Year 2018
Employer Dibble Hs
Job Title Teacher
Name Smith Miriam
Annual Wage $31,975

Smith Miriam

State OK
Calendar Year 2017
Employer Senior Hs
Job Title Teacher
Name Smith Miriam
Annual Wage $15,800

Smith Miriam

State OK
Calendar Year 2017
Employer Elmore City Jhs
Job Title Teacher
Name Smith Miriam
Annual Wage $15,800

Smith Miriam

State OK
Calendar Year 2016
Employer Senior Hs
Job Title Records Clerk
Name Smith Miriam
Annual Wage $4,250

Smith Miriam

State OK
Calendar Year 2016
Employer Senior Hs
Job Title Monitor/prefect
Name Smith Miriam
Annual Wage $14,804

Smith Miriam L

State OH
Calendar Year 2015
Employer Auglaize County
Job Title Stna
Name Smith Miriam L
Annual Wage $9,174

Smith Miriam D

State NC
Calendar Year 2017
Employer Edgecombe County
Job Title Social Service Professionals
Name Smith Miriam D
Annual Wage $35,446

Smith Miriam D

State NC
Calendar Year 2016
Employer Edgecombe County
Job Title Social Service Professionals
Name Smith Miriam D
Annual Wage $27,493

Smith Miriam D

State NC
Calendar Year 2015
Employer Edgecombe County
Job Title Social Service Professionals
Name Smith Miriam D
Annual Wage $21,343

Smith Miriam

State NY
Calendar Year 2018
Employer Univ Mgt & Progs Hrly
Job Title It Senior Associate
Name Smith Miriam
Annual Wage $93,147

Smith Miriam

State NY
Calendar Year 2017
Employer Univ Mgt & Progs Hrly
Job Title It Senior Associate
Name Smith Miriam
Annual Wage $118,239

Smith Miriam

State NY
Calendar Year 2016
Employer Univ Mgt & Progs Hrly
Job Title It Senior Associate
Name Smith Miriam
Annual Wage $88,546

Smith Miriam J

State GA
Calendar Year 2017
Employer Tattnall County Board Of Education
Job Title School Food Service Worker
Name Smith Miriam J
Annual Wage $14,602

Smith Miriam

State NY
Calendar Year 2015
Employer Univ Mgt & Progs Hourly
Job Title It Senior Associate
Name Smith Miriam
Annual Wage $79,743

Smith Miriam C

State IN
Calendar Year 2018
Employer Westview School Corporation (Lagrange)
Job Title Social Worker/Couns
Name Smith Miriam C
Annual Wage $59,552

Smith Miriam C

State IN
Calendar Year 2017
Employer Westview School Corporation (Lagrange)
Job Title Social Worker/Couns
Name Smith Miriam C
Annual Wage $60,411

Smith Miriam C

State IN
Calendar Year 2016
Employer Westview School Corporation (lagrange)
Job Title Social Worker/couns
Name Smith Miriam C
Annual Wage $59,833

Smith Miriam D

State IN
Calendar Year 2016
Employer M.s.d. Lawrence Township School Corporation (marion)
Job Title Tchr Hs
Name Smith Miriam D
Annual Wage $29,327

Smith Miriam C

State IN
Calendar Year 2015
Employer Westview School Corporation (lagrange)
Job Title Social Worker/couns
Name Smith Miriam C
Annual Wage $58,974

Smith Miriam D

State IN
Calendar Year 2015
Employer M.s.d. Lawrence Township School Corporation (marion)
Job Title Tchr Hs
Name Smith Miriam D
Annual Wage $14,548

Smith Miriam Y

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Traffic Control Aide-Hourly
Name Smith Miriam Y
Annual Wage $27,169

Smith Miriam Y

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Traffic Control Aide-Hourly
Name Smith Miriam Y
Annual Wage $11,200

Smith Miriam Z

State IL
Calendar Year 2016
Employer Legacy Charter School
Name Smith Miriam Z
Annual Wage $10,107

Mobley Smith Miriam A

State IL
Calendar Year 2015
Employer Chicago State University
Name Mobley Smith Miriam A
Annual Wage $207,096

Smith Miriam J

State GA
Calendar Year 2018
Employer Tattnall County Board Of Education
Job Title School Food Service Worker
Name Smith Miriam J
Annual Wage $14,459

Smith Miriam B

State GA
Calendar Year 2018
Employer Muscogee County Board Of Education
Job Title School Secretary/Clerk
Name Smith Miriam B
Annual Wage $17,139

Smith Miriam J

State KS
Calendar Year 2015
Employer City Of Manhattan
Job Title Activity Leader
Name Smith Miriam J
Annual Wage $3,138

Smith Miriam J

State AL
Calendar Year 2018
Employer Public Health
Name Smith Miriam J
Annual Wage $34,057

Miriam Smith

Name Miriam Smith
Address 3226 Hanley St Hamtramck MI 48212 -3574
Mobile Phone 313-303-0584
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 501
Education Completed High School
Language English

Miriam Smith

Name Miriam Smith
Address 36 Harrison Ave Dover Foxcroft ME 04426 -1145
Phone Number 207-564-3247
Email [email protected]
Gender Female
Date Of Birth 1925-04-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Miriam R Smith

Name Miriam R Smith
Address 155 Anson Valley Rd New Vineyard ME 04956 -3001
Phone Number 207-652-2215
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed College
Language English

Miriam E Smith

Name Miriam E Smith
Address 30042 W 12 Mile Rd Farmington MI 48334 UNIT 53-3923
Phone Number 248-865-7364
Email [email protected]
Gender Female
Date Of Birth 1946-08-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Miriam L Smith

Name Miriam L Smith
Address 12929 Portulaca Dr Saint Louis MO 63146-4384 APT 207-4382
Phone Number 314-434-0039
Gender Female
Date Of Birth 1933-05-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Miriam E Smith

Name Miriam E Smith
Address 7218 Madison Village Ct Indianapolis IN 46227 -5210
Phone Number 317-783-2032
Email [email protected]
Gender Female
Date Of Birth 1986-07-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit 0
Education Completed High School
Language English

Miriam J Smith

Name Miriam J Smith
Address 414 Prospect Ave Cocoa FL 32922 -7345
Phone Number 321-636-7361
Gender Female
Date Of Birth 1952-02-07
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Miriam J Smith

Name Miriam J Smith
Address 118 Florida Shores Blvd Daytona Beach FL 32118 APT 118-5639
Phone Number 386-322-0942
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Miriam Smith

Name Miriam Smith
Address 1920 Cedar Hall Rd Pocomoke City MD 21851 -3328
Phone Number 410-957-4576
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Miriam R Smith

Name Miriam R Smith
Address 566 Norfolk St Mattapan MA 02126 APT 1-2333
Phone Number 617-557-8181
Telephone Number 617-740-1295
Mobile Phone 617-408-1898
Email [email protected]
Gender Female
Date Of Birth 1954-07-25
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Miriam L Smith

Name Miriam L Smith
Address 1203 Woodbridge Dr Ne Conyers GA 30012 -4641
Phone Number 678-349-8244
Mobile Phone 678-349-8244
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Miriam L Smith

Name Miriam L Smith
Address 176 Wallnut Hall Cir Woodstock GA 30189 -4209
Phone Number 678-494-6647
Email [email protected]
Gender Female
Date Of Birth 1947-04-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Miriam Smith

Name Miriam Smith
Address 2097 Trailwood Rd Decatur GA 30032 -5337
Phone Number 678-900-0455
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Miriam A Smith

Name Miriam A Smith
Address 1028 E 168th St South Holland IL 60473 -3028
Phone Number 708-596-9262
Email [email protected]
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Miriam L Smith

Name Miriam L Smith
Address 6016 S Elizabeth Way Littleton CO 80121 -2816
Phone Number 720-488-1103
Email [email protected]
Gender Female
Date Of Birth 1965-10-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Miriam A Smith

Name Miriam A Smith
Address 12490 W County Road 550 S Daleville IN 47334 -9474
Phone Number 765-378-7518
Gender Female
Date Of Birth 1926-03-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Miriam Smith

Name Miriam Smith
Address 3207 Shadowood Pkwy SE Atlanta GA 30339-2313 -2313
Phone Number 770-955-0183
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Miriam D Smith

Name Miriam D Smith
Address 2413 Keswick Village Ct Ne Conyers GA 30013 -6544
Phone Number 804-721-1192
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Miriam Smith

Name Miriam Smith
Address 3924 Silverlake Way Wesley Chapel FL 33544 -7917
Phone Number 813-653-1159
Mobile Phone 813-299-4681
Gender Female
Date Of Birth 1977-06-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Miriam F Smith

Name Miriam F Smith
Address 4007 San Bernado Dr Jacksonville FL 32217 -4651
Phone Number 904-838-9014
Email [email protected]
Gender Female
Date Of Birth 1966-05-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Miriam J Smith

Name Miriam J Smith
Address PO Box 334 Collins GA 30421-0334 -0334
Phone Number 912-693-5176
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Miriam B Smith

Name Miriam B Smith
Address 2356 E Rd Grand Junction CO 81507 -1491
Phone Number 970-242-6605
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Miriam L Smith

Name Miriam L Smith
Address 2832 B 4/10 Rd Grand Junction CO 81503 -2185
Phone Number 970-263-9256
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Miriam W Smith

Name Miriam W Smith
Address 157 Crazy Horse Dr Durango CO 81301 -3101
Phone Number 970-382-2564
Gender Female
Date Of Birth 1938-08-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Miriam P Smith

Name Miriam P Smith
Address 13537 Hubbard Lake Rd Hubbard Lake MI 49747 -9501
Phone Number 989-727-2173
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed High School
Language English

SMITH, MIRIAM

Name SMITH, MIRIAM
Amount 2100.00
To Mac Collins (R)
Year 2006
Transaction Type 15
Filing ID 27950018132
Application Date 2006-12-12
Contributor Occupation Homemaker
Contributor Employer None
Organization Name BB&T Corp
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Mac Collins For Congress
Seat federal:house
Address 4119 Canyon Rd MACON GA

SMITH, MIRIAM F

Name SMITH, MIRIAM F
Amount 250.00
To SMITH, DOUGLAS M
Year 2006
Application Date 2006-06-13
Contributor Occupation RETIRED
Recipient Party R
Recipient State ME
Seat state:upper
Address 35 HARRISON AVE DOVER FOXCROFT ME

SMITH, MIRIAM

Name SMITH, MIRIAM
Amount 250.00
To ELDRIDGE, JAMES B
Year 20008
Application Date 2008-06-18
Contributor Occupation MANAGING DIRECTOR
Contributor Employer NEW CAPITAL MGMT
Recipient Party D
Recipient State MA
Seat state:upper
Address 8 HOSMER ST ACTON MA

SMITH, MIRIAM J MRS

Name SMITH, MIRIAM J MRS
Amount 200.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28991868112
Application Date 2008-07-23
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 1495 E VALLEY Rd SMETHPORT PA

SMITH, MIRIAM L

Name SMITH, MIRIAM L
Amount 100.00
To CAMPAIGN FOR MENTAL HEALTH YESON63.ORG
Year 2004
Application Date 2004-10-09
Contributor Occupation MARRIAGE FAMILY & CHILD COUNSELOR
Contributor Employer MIRIAM L SMITH MARRIAGE FAMILY & CHILD COUNSE
Recipient Party I
Recipient State CA
Committee Name CAMPAIGN FOR MENTAL HEALTH YESON63.ORG

SMITH, MIRIAM G

Name SMITH, MIRIAM G
Amount 100.00
To NUSSLE, JIM & VANDER PLAATS, BOB
Year 2006
Application Date 2005-06-15
Recipient Party R
Recipient State IA
Seat state:governor
Address 536 VALLEY BROOK DR SE CEDAR RAPIDS IA

SMITH, MIRIAM

Name SMITH, MIRIAM
Amount 100.00
To RESOR, PAMELA P
Year 2006
Application Date 2005-11-16
Contributor Occupation CONSULTANT
Recipient Party D
Recipient State MA
Seat state:upper
Address 8 HOSMER ST ACTON MA

SMITH, MIRIAM F

Name SMITH, MIRIAM F
Amount 100.00
To SMITH, DOUGLAS M
Year 20008
Application Date 2008-03-05
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State ME
Seat state:upper
Address 35 HARRISON AVE DOVER FOXCROFT ME

SMITH, MIRIAM

Name SMITH, MIRIAM
Amount 100.00
To ELDRIDGE, JAMES B
Year 2010
Application Date 2009-08-02
Contributor Occupation MANAGING DIRECTOR
Contributor Employer NEW CAPITAL MGMT
Recipient Party D
Recipient State MA
Seat state:upper
Address 8 HOSMER ST ACTON MA

SMITH, MIRIAM

Name SMITH, MIRIAM
Amount 85.00
To WASHINGTON STATE REPUBLICAN PARTY
Year 2004
Application Date 2004-05-07
Recipient Party R
Recipient State WA
Committee Name WASHINGTON STATE REPUBLICAN PARTY
Address 5817 KARJALA RD ABERDEEN WA

SMITH, MIRIAM J

Name SMITH, MIRIAM J
Amount 60.00
To CORBETT, TOM & CAWLEY, JIM
Year 2010
Application Date 2010-04-08
Recipient Party R
Recipient State PA
Seat state:governor
Address 1495 E VALLEY RD SMETHPORT PA

SMITH, MIRIAM

Name SMITH, MIRIAM
Amount 52.00
To MICHIGAN REPUBLICAN PARTY
Year 2004
Application Date 2003-01-22
Recipient Party R
Recipient State MI
Committee Name MICHIGAN REPUBLICAN PARTY
Address 514 S 9TH ST ESCANABA MI

SMITH, MIRIAM

Name SMITH, MIRIAM
Amount 50.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-09-08
Recipient Party D
Recipient State MI
Seat state:governor
Address 710 CLARK CROSSING SE GRAND RAPIDS MI

SMITH, MIRIAM

Name SMITH, MIRIAM
Amount 50.00
To FLORIDA4MARRIAGE.ORG (OR YES2MARRIAGE.ORG)
Year 20008
Application Date 2008-04-24
Recipient Party I
Recipient State FL
Committee Name FLORIDA4MARRIAGE.ORG (OR YES2MARRIAGE.ORG)
Address 4007 SAN BERNADO DR JACKSONVILLE FL

SMITH, MIRIAM

Name SMITH, MIRIAM
Amount 30.00
To CLAYTOR, GLENN A
Year 2006
Application Date 2005-11-09
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:lower
Address 2429 WORTHINGTON CT SPRING HILL FL

SMITH KEVIN W & MIRIAM L

Name SMITH KEVIN W & MIRIAM L
Address 2602 W Andover Road Florence SC
Value 45900
Landvalue 45900
Buildingvalue 126628

MIRIAM BORGES & MARK S SMITH

Name MIRIAM BORGES & MARK S SMITH
Address 108 Wateredge Court Safety Harbor FL 34695
Value 150855
Landvalue 89235
Type Residential
Price 56900

MIRIAM B SMITH

Name MIRIAM B SMITH
Address 3952 Brantley Drive Austell GA
Value 42000
Landvalue 42000
Buildingvalue 109930
Type Residential; Lots less than 1 acre

MIRIAM A SMITH

Name MIRIAM A SMITH
Address 3851 N 78th Street Milwaukee WI 53222
Value 17400
Landvalue 17400
Buildingvalue 75600
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Basement Full

MIRIAM A MOBLEY SMITH

Name MIRIAM A MOBLEY SMITH
Address 1028 168th Street South Holland IL 60473
Landarea 7,203 square feet
Airconditioning Yes
Basement Partial and Rec Room

MIRIAM A L T SMITH

Name MIRIAM A L T SMITH
Address Waikoloa Road Kahului HI
Value 29200
Landvalue 29200

MIRIAM SMITH

Name MIRIAM SMITH
Address 2805 MERMAID AVENUE, NY 11224
Value 582000
Full Value 582000
Block 7011
Lot 45
Stories 4

SMITH MIRIAM W

Name SMITH MIRIAM W
Physical Address 2684 LAKEVIEW CR, Alford, FL 32420
Owner Address 1 BRANNON RIDGE PLACE, DOTHAN, AL 36303
County Jackson
Year Built 1969
Area 1299
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2684 LAKEVIEW CR, Alford, FL 32420

SMITH MIRIAM T &

Name SMITH MIRIAM T &
Physical Address 721 BALMORAL LN, ORANGE PARK, FL 32073
Owner Address JOSEPH C HICKMAN, ORANGE PARK, FL 32073
Sale Price 212000
Sale Year 2012
Ass Value Homestead 177230
Just Value Homestead 177230
County Clay
Year Built 1984
Area 2820
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 721 BALMORAL LN, ORANGE PARK, FL 32073
Price 212000

MIRIAM C SMITH

Name MIRIAM C SMITH
Address 3124 Osceola Drive Plano TX 75074-2710
Value 35000
Landvalue 35000
Buildingvalue 108118

SMITH MIRIAM T

Name SMITH MIRIAM T
Physical Address 2544 SILVER MOSS CIR, MIDDLEBURG, FL 32068
Owner Address 2544 SILVER MOSS CIR, MIDDLEBURG, FL 32068
County Clay
Year Built 2000
Area 2356
Land Code Mobile Homes
Address 2544 SILVER MOSS CIR, MIDDLEBURG, FL 32068

SMITH MIRIAM H EST

Name SMITH MIRIAM H EST
Physical Address 200 GOLF CLUB DR, NEW SMYRNA BEACH, FL 32168
Sale Price 100
Sale Year 2013
Ass Value Homestead 150989
Just Value Homestead 157201
County Volusia
Year Built 2005
Area 1753
Land Code Single Family
Address 200 GOLF CLUB DR, NEW SMYRNA BEACH, FL 32168
Price 100

SMITH MIRIAM E &

Name SMITH MIRIAM E &
Physical Address 3924 SILVERLAKE WAY, WESLEY CHAPEL, FL 33544
Owner Address SMITH MARLENE M, WESLEY CHAPEL, FL 33544
Ass Value Homestead 93240
Just Value Homestead 93240
County Pasco
Year Built 2007
Area 1987
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3924 SILVERLAKE WAY, WESLEY CHAPEL, FL 33544

SMITH MIRIAM E

Name SMITH MIRIAM E
Physical Address 7932 WOODVINE CR, TAMPA, FL 33615
Owner Address 7932 WOODVINE CIR, TAMPA, FL 33615
Ass Value Homestead 25753
Just Value Homestead 26615
County Hillsborough
Year Built 1971
Area 1194
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7932 WOODVINE CR, TAMPA, FL 33615

SMITH MIRIAM &

Name SMITH MIRIAM &
Physical Address 34604 LINDEN LN, EUSTIS FL, FL 32736
Owner Address HERNADEZ SMITH, EUSTIS, FL 32736
Ass Value Homestead 43196
Just Value Homestead 43196
County Lake
Year Built 1980
Area 1584
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Grazing land soil capability Class IV
Address 34604 LINDEN LN, EUSTIS FL, FL 32736

SMITH MIRIAM

Name SMITH MIRIAM
Physical Address 5345 MONTEREY CIR, DELRAY BEACH, FL 33484
Owner Address 5345 MONTEREY CIR # 41, DELRAY BEACH, FL 33484
Ass Value Homestead 144414
Just Value Homestead 152000
County Palm Beach
Year Built 1994
Area 2006
Land Code Single Family
Address 5345 MONTEREY CIR, DELRAY BEACH, FL 33484

SMITH MIRIAM

Name SMITH MIRIAM
Physical Address 4337 WOODSTOCK DR, WEST PALM BEACH, FL 33409
Owner Address 4337 WOODSTOCK DR # C, WEST PALM BEACH, FL 33409
Ass Value Homestead 39672
Just Value Homestead 41009
County Palm Beach
Year Built 1988
Area 1168
Land Code Single Family
Address 4337 WOODSTOCK DR, WEST PALM BEACH, FL 33409

SMITH DOUGLAS W & MIRIAM J

Name SMITH DOUGLAS W & MIRIAM J
Physical Address 118 FLORIDA SHORES BLVD, DAYTONA BEACH SHORES, FL 32118
Ass Value Homestead 109949
Just Value Homestead 121432
County Volusia
Year Built 1985
Area 726
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 118 FLORIDA SHORES BLVD, DAYTONA BEACH SHORES, FL 32118

SMITH MIRIAM J

Name SMITH MIRIAM J
Physical Address 1504 MCCREA DR, LUTZ, FL 33549
Owner Address 1504 MCCREA DR, LUTZ, FL 33549
Ass Value Homestead 169830
Just Value Homestead 183759
County Hillsborough
Year Built 2001
Area 3691
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1504 MCCREA DR, LUTZ, FL 33549

MIRIAM SMITH

Name MIRIAM SMITH
Physical Address 8952 SW 127 TER, Unincorporated County, FL 33176
Owner Address 8952 SW 127 TERR, MIAMI, FL 33176
Ass Value Homestead 90575
Just Value Homestead 164608
County Miami Dade
Year Built 1968
Area 1918
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8952 SW 127 TER, Unincorporated County, FL 33176

MIRIAM E SMITH

Name MIRIAM E SMITH
Address 4544 Ridgedale Drive Akron OH 44319
Value 67500
Landvalue 49170
Buildingvalue 67500
Landarea 15,929 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

MIRIAM E SMITH

Name MIRIAM E SMITH
Address 4711 Colonel Dent Court Upper Marlboro MD 20772
Value 28200
Landvalue 28200
Buildingvalue 65800

MIRIAM SMITH

Name MIRIAM SMITH
Address 3715 Polar Street Brooklyn NY 11224
Value 315000
Landvalue 8580

MIRIAM SMITH

Name MIRIAM SMITH
Address 2805 Mermaid Avenue #3 Brooklyn NY 11224
Value 581945
Landvalue 29800

MIRIAM SMITH

Name MIRIAM SMITH
Address 38443 Highway #228 Crawfordsville OR 97336
Value 6210
Bedrooms 2
Numberofbedrooms 2

MIRIAM SMITH

Name MIRIAM SMITH
Address 1441 East 68 Street Brooklyn NY 11234
Value 609000
Landvalue 15180

MIRIAM SMITH

Name MIRIAM SMITH
Address 4337 C Woodstock Drive West Palm Beach FL 33409
Value 79009

MIRIAM SMITH

Name MIRIAM SMITH
Address 566 Norfolk Street Boston MA 02126
Value 126500
Landvalue 126500
Buildingvalue 139900
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

MIRIAM SMITH

Name MIRIAM SMITH
Address 910 Thorton Drive Cedar Hill TX 75104
Value 68050
Landvalue 18000
Buildingvalue 68050

MIRIAM E SMITH

Name MIRIAM E SMITH
Address 4665 Village Green Parkway Reno NV
Value 60700
Landvalue 60700
Buildingvalue 205545
Landarea 6,447 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 224121

MIRIAM SMITH

Name MIRIAM SMITH
Address 6980 Roswell Road Atlanta GA
Value 23100
Landvalue 23100
Buildingvalue 132000
Landarea 1,633 square feet

MIRIAM S SMITH

Name MIRIAM S SMITH
Address 3207 Acklen Avenue Nashville TN 37212
Value 314500
Landarea 2,098 square feet

MIRIAM R SMITH

Name MIRIAM R SMITH
Address 1803 S Topaz Way Meridian ID 83642
Value 164800
Landvalue 164800
Landarea 20,603 square feet

MIRIAM R SMITH

Name MIRIAM R SMITH
Address 1831 S Topaz Way Meridian ID 83642
Value 158900
Landvalue 158900
Landarea 19,863 square feet

MIRIAM K SMITH

Name MIRIAM K SMITH
Address 1312 Tennessee Avenue Johnstown PA
Value 580
Landvalue 580
Buildingvalue 5940
Landarea 5,227 square feet

MIRIAM JOYCE LIFE ESTAT SMITH

Name MIRIAM JOYCE LIFE ESTAT SMITH
Address 1215 Ne 21st Avenue Gainesville FL
Value 18000
Landvalue 18000
Buildingvalue 54700
Landarea 14,375 square feet
Type Residential Property

MIRIAM J AND ANDREW L SMITH

Name MIRIAM J AND ANDREW L SMITH
Address 1504 Mccrea Drive Lutz FL 33549
Value 43407
Landvalue 43407
Usage Single Family Residential

MIRIAM F SMITH

Name MIRIAM F SMITH
Address 1573 Frazier Road Decatur GA 30033
Value 59400
Landvalue 59400
Buildingvalue 241000
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 244000

MIRIAM SMITH

Name MIRIAM SMITH
Address 5345 Monterey Circle Unit 41 Delray Beach FL 33484
Value 175000

MIRIAM E SMITH & CAROLYN SMITH

Name MIRIAM E SMITH & CAROLYN SMITH
Physical Address 420 NW 45 ST, Miami, FL 33127
Owner Address 420 NW 45 ST, MIAMI, FL 33127
Ass Value Homestead 59024
Just Value Homestead 59024
County Miami Dade
Year Built 1956
Area 1425
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 420 NW 45 ST, Miami, FL 33127

Miriam N. Smith

Name Miriam N. Smith
Doc Id D0648203
City Chicago IL
Designation us-only
Country US

Miriam Smith

Name Miriam Smith
Doc Id D0600526
City Chicago IL
Designation us-only
Country US

MIRIAM SMITH

Name MIRIAM SMITH
Type Republican Voter
State TX
Address 5335BENT TREEFOREST DR, DALLAS, TX 75248
Phone Number 972-991-0472
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Voter
State NC
Address 3201 STREAM SIDE RD, RALEIGH, NC 27613
Phone Number 919-395-3545
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Democrat Voter
State NY
Address 1838 VYSE AVE, BRONX, NY 10460
Phone Number 917-251-8678
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Independent Voter
State TN
Address 423 GRANDVIEW ST, MEMPHIS, TN 38111
Phone Number 901-351-7771
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Voter
State FL
Address 9554 PARKER PLACE DR, NAVARRE, FL 32566
Phone Number 850-939-3994
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Independent Voter
State SC
Address 305 ASAZLEE LANE, CROSS, SC 29436
Phone Number 843-708-7114
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Voter
State SC
Address 10979 BLACK RIVER RD, NEW ZION, SC 29111
Phone Number 843-368-2941
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Republican Voter
State TX
Address 1116 ROCK RIDGE DR, BURLESON, TX 76028
Phone Number 817-371-4636
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Voter
State FL
Address 2903 FOLKLORE DR, VALRICO, FL 33596
Phone Number 813-624-4949
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Democrat Voter
State IL
Address 9805 S PULASKI RD, EVERGREEN PARK, IL 60805
Phone Number 773-977-2335
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Democrat Voter
State IL
Address 8611 S MARSHFIELD AVE #2, CHICAGO, IL 60620
Phone Number 773-403-0701
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Democrat Voter
State NY
Address 1838 VYSE AVE APT 1J, BRONX, NY 10460
Phone Number 718-328-1579
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Republican Voter
State NY
Address 61 NICOLE PL # 61, WEST BABYLON, NY 11704
Phone Number 631-374-8877
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Democrat Voter
State MA
Address 73 TREMONT ST, BOSTON, MA 2108
Phone Number 617-557-9000
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Democrat Voter
State MA
Address 566 NORFOLK ST, BOSTON, MA 02126
Phone Number 617-408-1898
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Republican Voter
State NJ
Address 90 INDIAN TRAIL, CAPE MAY COURT HOUSE, NJ 8210
Phone Number 609-231-5415
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Independent Voter
State NY
Address 182 SOUTHGATE CRES, MASSAPEQUA PARK, NY 11762
Phone Number 516-236-7029
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Voter
State OR
Address 7911 SE KING RD ATP 37, MILWAUKIE, OR 97222
Phone Number 503-710-8134
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Republican Voter
State PA
Address 5608 PHILLIPS AVE., PITTSBURGH, PA 15217
Phone Number 412-904-3527
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Republican Voter
State MI
Address PO BOX 4315, DETROIT, MI 48204
Phone Number 313-893-9351
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Voter
State MI
Address 1991 BURNSIDE ST, DETROIT, MI 48212
Phone Number 313-303-0584
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Independent Voter
State FL
Address 2195 NW 173RD TERRACE, MIAMI GARDENS, FL 33056
Phone Number 305-681-0119
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Independent Voter
State AL
Address 235 HORSESHOE CIR, TALLADEGA, AL 35160
Phone Number 256-268-5967
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Independent Voter
State MI
Address 23281 CORNERSTONE VILLAGE DR., SOUTHFIELD, MI 48075
Phone Number 248-996-9536
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Independent Voter
State MI
Address 23281 CORNERSTONE VILLAGE DR., SOUTHFIELD, MI 48075
Phone Number 248-417-9352
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Voter
State LA
Address 6891 ECUE LN, BATON ROUGE, LA 70817
Phone Number 225-910-0274
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Voter
State FL
Address 508 BRAMBLEWOOD CT, LONGWOOD, FL 32779
Phone Number 214-244-7035
Email Address [email protected]

MIRIAM SMITH

Name MIRIAM SMITH
Type Republican Voter
State AL
Address 67 TREASURE ISLAND LN, CROPWELL, AL 35054
Phone Number 205-514-2176
Email Address [email protected]

Miriam E Smith

Name Miriam E Smith
Visit Date 4/13/10 8:30
Appointment Number U24114
Type Of Access VA
Appt Made 7/16/12 0:00
Appt Start 7/18/12 14:00
Appt End 7/18/12 23:59
Total People 10
Last Entry Date 7/16/12 12:04
Meeting Location OEOB
Caller QUINN
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 93148

Miriam E Smith

Name Miriam E Smith
Visit Date 4/13/10 8:30
Appointment Number U23422
Type Of Access VA
Appt Made 7/12/12 0:00
Appt Start 7/16/12 14:00
Appt End 7/16/12 23:59
Total People 4
Last Entry Date 7/12/12 17:08
Meeting Location OEOB
Caller RYAN
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 92267

Miriam E Smith

Name Miriam E Smith
Visit Date 4/13/10 8:30
Appointment Number U18594
Type Of Access VA
Appt Made 6/16/2011 0:00
Appt Start 6/19/2011 12:55
Appt End 6/19/2011 23:59
Total People 4
Last Entry Date 6/16/2011 15:22
Meeting Location WH
Caller KATRINA
Description WEST WING TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Miriam E Smith

Name Miriam E Smith
Visit Date 4/13/10 8:30
Appointment Number U09349
Type Of Access VA
Appt Made 5/16/2011 0:00
Appt Start 5/16/2011 17:30
Appt End 5/16/2011 23:59
Total People 3
Last Entry Date 5/16/2011 13:24
Meeting Location OEOB
Caller KATRINA
Release Date 08/26/2011 07:00:00 AM +0000

Miriam E Smith

Name Miriam E Smith
Visit Date 4/13/10 8:30
Appointment Number U09423
Type Of Access VA
Appt Made 5/16/2011 0:00
Appt Start 5/16/2011 15:30
Appt End 5/16/2011 23:59
Total People 3
Last Entry Date 5/16/2011 15:29
Meeting Location OEOB
Caller NICHOLAS
Release Date 08/26/2011 07:00:00 AM +0000

Miriam E Smith

Name Miriam E Smith
Visit Date 4/13/10 8:30
Appointment Number U08894
Type Of Access VA
Appt Made 5/13/2011 0:00
Appt Start 5/16/2011 9:30
Appt End 5/16/2011 23:59
Total People 4
Last Entry Date 5/13/2011 16:22
Meeting Location OEOB
Caller KATRINA
Description Meeting
Release Date 08/26/2011 07:00:00 AM +0000

Miriam J Smith

Name Miriam J Smith
Visit Date 4/13/10 8:30
Appointment Number U12578
Type Of Access VA
Appt Made 5/26/2011 0:00
Appt Start 5/28/2011 8:00
Appt End 5/28/2011 23:59
Total People 213
Last Entry Date 5/26/2011 16:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Miriam M Smith

Name Miriam M Smith
Visit Date 4/13/10 8:30
Appointment Number U04192
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 5/4/2011 7:30
Appt End 5/4/2011 23:59
Total People 351
Last Entry Date 4/29/2011 9:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

MIRIAM E SMITH

Name MIRIAM E SMITH
Visit Date 4/13/10 8:30
Appointment Number U94074
Type Of Access VA
Appt Made 3/23/11 11:20
Appt Start 3/25/11 10:00
Appt End 3/25/11 23:59
Total People 222
Last Entry Date 3/23/11 11:20
Meeting Location WH
Caller VISITORS
Description STAFF GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

MIRIAM SMITH

Name MIRIAM SMITH
Visit Date 4/13/10 8:30
Appointment Number U75865
Type Of Access VA
Appt Made 1/29/10 12:43
Appt Start 2/2/10 11:00
Appt End 2/2/10 23:59
Total People 247
Last Entry Date 1/29/10 12:43
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

MIRIAM H SMITH

Name MIRIAM H SMITH
Visit Date 4/13/10 8:30
Appointment Number U78085
Type Of Access VA
Appt Made 2/5/10 13:23
Appt Start 2/9/10 11:00
Appt End 2/9/10 23:59
Total People 162
Last Entry Date 2/5/10 13:23
Meeting Location WH
Caller VISITORS
Description 11AM GROUP TOUR
Release Date 05/28/2010 07:00:00 AM +0000

MIRIAM SMITH

Name MIRIAM SMITH
Car FORD FUSION
Year 2010
Address 15 ADVENTURE GALLEY LN, HILTON HEAD, SC 29926-1872
Vin 3FAHP0JA5AR205066

MIRIAM SMITH

Name MIRIAM SMITH
Car DODGE CALIBER
Year 2007
Address 231 SW 116TH AVE APT 106, PEMBROKE PNES, FL 33025-4908
Vin 1B3HB28BX7D544394

MIRIAM SMITH

Name MIRIAM SMITH
Car DODGE CALIBER
Year 2007
Address 756 NW 99TH CIR, PLANTATION, FL 33324-4945
Vin 1B3HB28B67D188140
Phone 954-533-6928

MIRIAM SMITH

Name MIRIAM SMITH
Car VOLKSWAGEN PASSAT
Year 2007
Address 536 RANDOLPH ST, MEADVILLE, PA 16335-2225
Vin WVWCK73C17P029708

MIRIAM SMITH

Name MIRIAM SMITH
Car CHRYSLER 300
Year 2007
Address 236 Pinewood Ave, Midfield, AL 35228-2718
Vin 2C3KA43R27H688570

MIRIAM SMITH

Name MIRIAM SMITH
Car FORD EXPEDITION
Year 2007
Address 1303 Buncombe Rd, Greenville, SC 29609-5212
Vin 1FMFU18547LA55463

MIRIAM SMITH

Name MIRIAM SMITH
Car ACURA MDX
Year 2007
Address 536 Longdale Cres, Chesapeake, VA 23325-4433
Vin 2HNYD28387H538107

MIRIAM SMITH

Name MIRIAM SMITH
Car DODGE CHARGER
Year 2007
Address 948 Wynfield Ter, Richmond, VA 23223-5960
Vin 2B3KA43G67H815011

MIRIAM SMITH

Name MIRIAM SMITH
Car HONDA ODYSSEY
Year 2007
Address 4203 PORTSIDE DR, VERMILION, OH 44089-9184
Vin 5FNRL38667B076424

MIRIAM SMITH

Name MIRIAM SMITH
Car LEXUS ES 350
Year 2007
Address 2000 Linwood Ave Apt 22V, Fort Lee, NJ 07024-3015
Vin JTHBJ46G472129423

MIRIAM SMITH

Name MIRIAM SMITH
Car TOYOTA CAMRY
Year 2007
Address 675 E Royal Ln Apt 1082, Irving, TX 75039-3553
Vin 4T1BE46K87U718419

Miriam Smith

Name Miriam Smith
Car NISSAN FRONTIER
Year 2007
Address 2016 Cartersville Rd, Cartersville, VA 23027-9706
Vin 1N6AD07W87C452044

Miriam Smith

Name Miriam Smith
Car MAZDA MAZDA6
Year 2007
Address 315 Bear Ln, Lumberton, NC 28360-4996
Vin 1YVHP80C575M20822

MIRIAM SMITH

Name MIRIAM SMITH
Car JEEP PATRIOT
Year 2007
Address 9858 Alexa Pl, San Antonio, TX 78251-3747
Vin 1J8FT48W47D251908

Miriam Smith

Name Miriam Smith
Car TOYOTA COROLLA
Year 2007
Address 226 Hay Ave, Brookville, OH 45309-1706
Vin 1NXBR32EX7Z812736

MIRIAM SMITH

Name MIRIAM SMITH
Car CHRYSLER SEBRING
Year 2008
Address 204 E Club Dr Apt B, Saint Rose, LA 70087-3415
Vin 1C3LC46KX8N244309

MIRIAM SMITH

Name MIRIAM SMITH
Car BUICK LUCERNE
Year 2008
Address 8436 Passfield Turn, Osseo, MN 55311-1540
Vin 1G4HD57238U127370

MIRIAM SMITH

Name MIRIAM SMITH
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address PO Box 101, New Town, ND 58763-0101
Vin 2A8HR54P78R794311

Miriam Smith

Name Miriam Smith
Car HONDA FIT
Year 2008
Address 4665 Village Green Pkwy, Reno, NV 89519-0923
Vin JHMGD376X8S021631

MIRIAM SMITH

Name MIRIAM SMITH
Car FORD FOCUS
Year 2008
Address 1028 E 168th St, South Holland, IL 60473-3028
Vin 1FAHP33N58W110421
Phone 708-596-9262

MIRIAM SMITH

Name MIRIAM SMITH
Car CADILLAC ESCALADE EXT
Year 2008
Address 617 Geranium Ln, Lyman, SC 29365-9123
Vin 3GYFK62868G150898
Phone 864-801-8689

MIRIAM SMITH

Name MIRIAM SMITH
Car HONDA ACCORD
Year 2009
Address 3924 SILVERLAKE WAY, WESLEY CHAPEL, FL 33544-7917
Vin 1HGCP268X9A065707
Phone 813-994-7722

Miriam Smith

Name Miriam Smith
Car TOYOTA CAMRY
Year 2009
Address 82 Sandalwood Trl NE, Brookhaven, MS 39601-9450
Vin 4T1BK46K09U591564

MIRIAM SMITH

Name MIRIAM SMITH
Car VOLKSWAGEN JETTA
Year 2009
Address 601 BERWICK ST, VICTORIA, TX 77904-2891
Vin 3VWJM71K09M130045
Phone 361-578-2508

MIRIAM SMITH

Name MIRIAM SMITH
Car INFINITI M35
Year 2009
Address 305 Asazlee Ln, Cross, SC 29436-3589
Vin JNKCY01E29M800660
Phone 843-753-3011

MIRIAM SMITH

Name MIRIAM SMITH
Car NISSAN MAXIMA
Year 2009
Address 617 Geranium Ln, Lyman, SC 29365-9123
Vin 1N4AA51E79C845339
Phone 864-801-8689

MIRIAM SMITH

Name MIRIAM SMITH
Car TOYOTA VENZA
Year 2009
Address 8 Hosmer St, Acton, MA 01720-5508
Vin 4T3BK11A49U005887
Phone 978-266-9564

MIRIAM SMITH

Name MIRIAM SMITH
Car GMC YUKON XL
Year 2007
Address 4119 Canyon Rd, Macon, GA 31210-4714
Vin 1GKFC16077J205600
Phone 478-474-1456

MIRIAM SMITH

Name MIRIAM SMITH
Car SUZUKI GRAND VITARA
Year 2007
Address 4653 Pleasant Valley Ct, Orlando, FL 32811-4307
Vin JS3TE941574200575

Miriam Smith

Name Miriam Smith
Domain bluefrognursery.net
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-10-04
Update Date 2013-09-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 12510 110th St. KPN Gig Harbor WA 98329
Registrant Country UNITED STATES

Miriam Smith

Name Miriam Smith
Domain miriamsmith-realtor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-26
Update Date 2012-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 12011 Chimney Hollow Trail Huntsville Alabama 35803
Registrant Country UNITED STATES

MIRIAM SMITH

Name MIRIAM SMITH
Domain heartstringsga.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-05-07
Update Date 2013-04-30
Registrar Name ENOM, INC.
Registrant Address 336 MADISONS WAY WALESKA GA 30183
Registrant Country UNITED STATES

Miriam Smith

Name Miriam Smith
Domain meridianathletic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1998-05-26
Update Date 2012-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 100 Chase Court Peachtree City Georgia 30269
Registrant Country UNITED STATES

Miriam Smith

Name Miriam Smith
Domain friendsofchiefplentycoups.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-05
Update Date 2013-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 5575 S. Sycamore St #120 Littleton Colorado 80120
Registrant Country UNITED STATES

Miriam Smith

Name Miriam Smith
Domain friendsofplentycoups.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-05
Update Date 2013-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 5575 S. Sycamore St #120 Littleton Colorado 80120
Registrant Country UNITED STATES

Miriam Smith

Name Miriam Smith
Domain miriamlawsmith.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-10
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address Flat 21 Milford House|7 Queen Anne St London London w1g9hn
Registrant Country UNITED KINGDOM

Miriam Smith

Name Miriam Smith
Domain brightbusinesspartnership.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-08
Update Date 2013-03-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 42 Hardengreen Business Park Dalkeith EH22 3NU
Registrant Country UNITED KINGDOM

Miriam Smith

Name Miriam Smith
Domain miriam-sells-homes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-26
Update Date 2012-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 12011 Chimney Hollow Trail Huntsville Alabama 35803
Registrant Country UNITED STATES

Miriam Smith

Name Miriam Smith
Domain drlawsmith.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-21
Update Date 2011-07-21
Registrar Name GODADDY.COM, LLC
Registrant Address Flat 21 Milford House|7 Queen Anne St London London w1g9hn
Registrant Country UNITED KINGDOM

Miriam Smith

Name Miriam Smith
Domain essentialhr.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-01-04
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Unit 3, 42 Hardengreen Business Park Dalhousie Road Dalkeith Midlothian EH22 3NU
Registrant Country UNITED KINGDOM
Registrant Fax 441315616259

Miriam Smith

Name Miriam Smith
Domain chiefplentycoups.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-05
Update Date 2013-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 5575 S. Sycamore St #120 Littleton Colorado 80120
Registrant Country UNITED STATES

Miriam Smith

Name Miriam Smith
Domain plentycoups.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-05
Update Date 2013-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 5575 S. Sycamore St #120 Littleton Colorado 80120
Registrant Country UNITED STATES

Miriam Smith

Name Miriam Smith
Domain essential-hr.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-07-06
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 42 Hardengreen Business Park Dalkeith Midlothian EH22 3NU
Registrant Country UNITED KINGDOM

Miriam Smith

Name Miriam Smith
Domain 2point5min.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-04-28
Update Date 2013-04-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 38 Station Road Steeton;Keighley YKS BD20 6RY
Registrant Country UNITED KINGDOM
Registrant Fax 441535653249

Miriam Smith

Name Miriam Smith
Domain essential-hr.net
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-07-06
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 42 Hardengreen Business Park Dalkeith Midlothian EH22 3NU
Registrant Country UNITED KINGDOM

Miriam Smith

Name Miriam Smith
Domain miriamsmithdesign.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2010-06-04
Update Date 2013-05-21
Registrar Name DOMAIN.COM, LLC
Registrant Address New York New York NY 11768
Registrant Country UNITED STATES

Miriam Smith

Name Miriam Smith
Domain usavebiz.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-04-08
Update Date 2013-04-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 38 Station Road Steeton;Keighley YKS BD20 6RY
Registrant Country UNITED KINGDOM
Registrant Fax 441535653249