Nancy Smith

We have found 467 public records related to Nancy Smith in 35 states . There are 138 business registration records connected with Nancy Smith in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 18 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 ten different job titles. Most of them are employed as Social Work/Counselor. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $43,034.


Nancy E Smith

Name / Names Nancy E Smith
Age 47
Birth Date 1977
Person 1 Old Taft Ave, Mendon, MA 01756
Phone Number 508-478-3370
Possible Relatives
Previous Address 444 Highland Ave, Attleboro, MA 02703
Old Taft, Mendon, MA 01756
1109 Francis Ave, Mansfield, MA 02048

Nancy Kay Smith

Name / Names Nancy Kay Smith
Age 51
Birth Date 1973
Person 20107 Appaloosa Dr, Sapulpa, OK 74066
Phone Number 918-224-3173
Possible Relatives





K E Smith

Previous Address 3410 Big Pine Dr, Van Buren, AR 72956
2630 Moss Rd, Van Buren, AR 72956
604 13th St, Van Buren, AR 72956

Nancy Ann Smith

Name / Names Nancy Ann Smith
Age 52
Birth Date 1972
Person 13525 Viney Grove Rd, Prairie Grove, AR 72753
Phone Number 479-846-4073
Possible Relatives


Previous Address 13526 Viney Grove Rd, Prairie Grove, AR 72753
135 Alberta St, Farmington, AR 72730
368 RR 4, Fayetteville, AR 72704
368 PO Box, Fayetteville, AR 72702
397 PO Box, Farmington, AR 72730
397 RR 1, Farmington, AR 72730

Nancy Jeanne Smith

Name / Names Nancy Jeanne Smith
Age 54
Birth Date 1970
Also Known As Nancie Smith
Person 9264 Cactus Ln, Loveland, OH 45140
Phone Number 561-844-1890
Possible Relatives
Previous Address 8963 Harper Point Dr #D, Cincinnati, OH 45249
009264 Cactus Ln, Loveland, OH 45140
215 Castlewood Dr, North Palm Beach, FL 33408
Email [email protected]

Nancy Ellen Smith

Name / Names Nancy Ellen Smith
Age 55
Birth Date 1969
Also Known As E Smith
Person 32 Quashnet Woods Dr, Mashpee, MA 02649
Phone Number 508-539-3777
Possible Relatives







Previous Address 12 Methyl St, Providence, RI 02906
10 Main St #101, Framingham, MA 01702
7 Cobblestone Dr, Franklin, MA 02038
116 Fresh River Ln, Falmouth, MA 02540
10 Main St, Framingham, MA 01702
23 Riverside Rd, Mashpee, MA 02649
79 Red Brook Rd, Mashpee, MA 02649
Cobblestone, Franklin, MA 02038
86 Willow St, Yarmouth Port, MA 02675
19 Figuerido Way, Teaticket, MA 02536
195 Falmouth Rd #9E, Mashpee, MA 02649
186 Clinton Ave, Falmouth, MA 02540
66 Greenville Dr, Forestdale, MA 02644
Woods Hole Ma, Falmouth, MA 02540
42 Deep Wood Dr, Forestdale, MA 02644
77 Wildwood Ave, Newton, MA 02460
7 Eben St, Milford, MA 01757
Email [email protected]

Nancy J Smith

Name / Names Nancy J Smith
Age 56
Birth Date 1968
Also Known As Nancy J Smth
Person 1820 Highland Ave #23, Fall River, MA 02720
Phone Number 508-676-0753
Previous Address 2 Weaver St #400, Fall River, MA 02720
1077 Narragansett Pkwy, Warwick, RI 02888

Nancy Jolene Smith

Name / Names Nancy Jolene Smith
Age 56
Birth Date 1968
Also Known As Jolene Smith
Person 1487 Highway 24 #24, De Queen, AR 71832
Phone Number 870-832-3857
Possible Relatives
Anacy J Smith
Previous Address 142 RR 1, De Queen, AR 71832
135 RR 2, De Queen, AR 71832
158 PO Box, De Queen, AR 71832
135 PO Box, De Queen, AR 71832
142 PO Box, De Queen, AR 71832

Nancy Michelle Smith

Name / Names Nancy Michelle Smith
Age 57
Birth Date 1967
Also Known As N Smith
Person 108 Jaron Dr, Pottsboro, TX 75076
Phone Number 903-786-9275
Possible Relatives







Previous Address 21387 Kerr Rd, Springdale, AR 72762
2508 Riverfront Dr #4, Little Rock, AR 72202
155 Norwood Dr, Lumberton, TX 77657
1401 Daline St, Springdale, AR 72762
215 Drew Pl #B, Springdale, AR 72762
6038 Cambridge Dr, Alexandria, LA 71303
920 Twin Bridges Rd #148, Alexandria, LA 71303
600 Magnolia St, Pottsboro, TX 75076
101 Main St #105, Denison, TX 75021
50 Ragan Dr, Alexandria, LA 71303
907 Brooks Blvd #A, Alexandria, LA 71303

Nancy L Smith

Name / Names Nancy L Smith
Age 59
Birth Date 1965
Person 6898 Whitlow Dr, Baton Rouge, LA 70808

Nancy K Smith

Name / Names Nancy K Smith
Age 59
Birth Date 1965
Also Known As Nancy K Hogg
Person 916 PO Box, Point Lookout, MO 65726
Phone Number 870-836-5366
Possible Relatives



Previous Address 230 Elliott St #B, Camden, AR 71701
545 Crestwood Rd, Camden, AR 71701
196 PO Box, Point Lookout, MO 65726

Nancy J Smith

Name / Names Nancy J Smith
Age 62
Birth Date 1962
Also Known As Nj Smith
Person 16 Brad Rd, Stoughton, MA 02072
Phone Number 781-344-3642
Possible Relatives


Previous Address 940 Sumner St, Stoughton, MA 02072
Chestnut, Everett, MA 02149
1 Chestnut Pl #A, Everett, MA 02149
Email [email protected]

Nancy Castle Smith

Name / Names Nancy Castle Smith
Age 63
Birth Date 1961
Also Known As Nancy A Smith
Person 58 River Locks Rd, Kennebunk, ME 04043
Phone Number 207-967-0319
Possible Relatives

Previous Address 8 Marshview Cir, Kennebunkport, ME 04046
17 Dane St #1, Kennebunk, ME 04043
3029 PO Box, Kennebunkport, ME 04046
34 Curtis Ave, Marlborough, MA 01752
1109 Hanging Lantern Cir, Mobile, AL 36695
7 Dane St, Kennebunk, ME 04043
90 Leetes Island Rd, Branford, CT 06405
12 Hemlock Rd, Kensington, NH 03833
34 Curtis, Georgetown, MA 01833

Nancy Gail Smith

Name / Names Nancy Gail Smith
Age 64
Birth Date 1960
Also Known As N Smith
Person 4501 Ridgefield Ln, Little Rock, AR 72223
Phone Number 501-821-1616
Possible Relatives
Previous Address 55 Fontenay Cir, Little Rock, AR 72223
106 Creigmore Ct, Cheswick, PA 15024
12 Gay Pl, Little Rock, AR 72207
916 Loyola Dr, Little Rock, AR 72211
136 Spring Run Dr, Monroeville, PA 15146
46 Bryant #1701, Little Rock, AR 72207
140 Spring Run Dr, Monroeville, PA 15146
Email [email protected]

Nancy Willis Smith

Name / Names Nancy Willis Smith
Age 70
Birth Date 1954
Also Known As Nancy A Smith
Person 10827 Highway 28 #28, Boyce, LA 71409
Phone Number 318-793-2503
Possible Relatives



Previous Address 270 PO Box, Boyce, LA 71409
10827 La #28, Boyce, LA 71409
2710 Highway 28, Boyce, LA 71409
2710 Hwy 28, Boyce, LA 71409

Nancy E Smith

Name / Names Nancy E Smith
Age 72
Birth Date 1952
Also Known As N Smith
Person 7710 Saddle Ct, Olympia, WA 98501
Phone Number 360-786-0351
Possible Relatives
Previous Address 104 Lakeshore Dr #L, Russellville, AR 72802
619 South St, Freeland, PA 18224
1204 Vine Ave, Sunnyside, WA 98944
3 Lake Rdg, Russellville, AR 72802
3610 109th St, Vancouver, WA 98686
410 7th St, Prineville, OR 97754
2 Balliet St, Frackville, PA 17931
1175 PO Box, Prineville, OR 97754
44 PO Box, London, AR 72847
Email [email protected]
Associated Business N & E Power Wash Systems Llc N & E Power Wash Systems, Llc

Nancy C Smith

Name / Names Nancy C Smith
Age 73
Birth Date 1951
Also Known As N Smith
Person 11750 Homan Ave, Merrionette Park, IL 60803
Phone Number 708-371-8819
Previous Address 11750 Homan Ave #203, Merrionette Park, IL 60803
11750 Homan Ave #9, Chicago, IL 60803
11750 Holman Tr, Merrionette Park, IL 60803
10906 Troy St #1, Merrionette Park, IL 60655
2511 107th St, Chicago, IL 60655
11555 Sacramento Dr, Merrionette Park, IL 60803
11555 Sacramento Dr, Chicago, IL 60803
3177 115th St, Merrionette Park, IL 60803
2511 107th St, Merrionette Park, IL 60655

Nancy Vittoria Smith

Name / Names Nancy Vittoria Smith
Age 73
Birth Date 1951
Also Known As Nancy Jo Jamessmith
Person 1990 Arkla Plant Rd, Haughton, LA 71037
Phone Number 318-949-5632
Possible Relatives


Previous Address 129 Jennifer Ln #4, Monroe, LA 71203
6382 Dianne St, Shreveport, LA 71119
6507 Barksdale Blvd #119, Bossier City, LA 71112
8515 PO Box, Shreveport, LA 71148
6121 Hearne Ave, Shreveport, LA 71108
None, Shreveport, LA 71118
Email [email protected]

Nancy E Smith

Name / Names Nancy E Smith
Age 74
Birth Date 1950
Person 746 Glassell Ave, Camden, AR 71701
Possible Relatives

Nancy L Smith

Name / Names Nancy L Smith
Age 74
Birth Date 1950
Person 2511 Running Oak Ct, Spring Hill, FL 34608
Phone Number 352-688-6356
Possible Relatives
Previous Address 6418 26th, Chicago, IL 00000
6411 Harlem Ave, Chicago, IL 60638

Nancy Faison Smith

Name / Names Nancy Faison Smith
Age 83
Birth Date 1941
Also Known As Nancy Jean Smith
Person 535 Bougainvillea Ln, Vero Beach, FL 32963
Phone Number 772-234-5524
Possible Relatives




Previous Address 12682 11th Pl, Sunrise, FL 33323
2208 Van Wert St, Greensboro, NC 27403
1318 Covered Wagon Rd, Mc Leansville, NC 27301
56508 PO Box, North Pole, AK 99705
771 Rainbow Dr, Hollywood, FL 33021
450 Palm Cir #101, Pembroke Pines, FL 33025
6155 Mirr Lk #103, Sebastian, FL 32958
Associated Business Go Holistic

Nancy Irving Smith

Name / Names Nancy Irving Smith
Age 90
Birth Date 1933
Person 603 Foxcroft Sq #603, Little Rock, AR 72207
Phone Number 501-221-3207
Previous Address 2805 Foxcroft Rd #603, Little Rock, AR 72227
2805 Foxcroft Rd, Little Rock, AR 72227
2805 Foxcroft Rd #103, Little Rock, AR 72227
2805 Foxcroft Rd #903, Little Rock, AR 72227
2805 Foxcroft Rd #701, Little Rock, AR 72227
2805 Foxcroft Rd #402, Little Rock, AR 72227
0 Allen, Montreat, NC 28757
969 PO Box, Montreat, NC 28757
2805 Foxcroft Rd #502, Little Rock, AR 72227
3900 End Ave #301, Nashville, TN 37205
Currituck Sd, Montreat, NC 28757
Allen, Montreat, NC 28757
3101 Wellington B #B, Nashville, TN 37212

Nancy Smith

Name / Names Nancy Smith
Age 99
Birth Date 1924
Also Known As Anna T Smith
Person 535 Bougainvillea Ln, Vero Beach, FL 32963
Phone Number 772-234-5524
Possible Relatives



N J Smith


Previous Address 739 Timber Ridge Trl #B, Vero Beach, FL 32962
375 RR 1 #375, Sparta, GA 31087
4848 Equestrian Cir #A, Boynton Beach, FL 33436
6155 Mirror Lake Dr #202, Sebastian, FL 32958
Email [email protected]

Nancy L Smith

Name / Names Nancy L Smith
Age 100
Birth Date 1923
Also Known As Nancy E Smith
Person 12 Washington Ct, Fall River, MA 02720
Phone Number 508-673-9692
Possible Relatives
Previous Address 1170 Wilson Rd #1, Fall River, MA 02720
115 Hezekiah St, Somerset, MA 02725
77 Kelly Dr #1, Fall River, MA 02720

Nancy M Smith

Name / Names Nancy M Smith
Age 117
Birth Date 1907
Person 480 PO Box, Mena, AR 71953
Previous Address 1036 PO Box, Mena, AR 71953
210 Bethesda Ave, Mena, AR 71953

Nancy M Smith

Name / Names Nancy M Smith
Age N/A
Person 1296 Raglin Rd, Walnut Ridge, AR 72476
Possible Relatives




Previous Address 216 PO Box, Walnut Ridge, AR 72476
2512 Forest Home Rd, Jonesboro, AR 72401

Nancy Smith

Name / Names Nancy Smith
Age N/A
Person 310 Elm, Newton, KS 67114
Possible Relatives

Previous Address 901 11th St, Newton, KS 67114
4426 11th St, Wichita, KS 67212

Nancy G Smith

Name / Names Nancy G Smith
Age N/A
Person 709 Bradley St, Lake Charles, LA 70607
Possible Relatives

Nancy Smith

Name / Names Nancy Smith
Age N/A
Person 706 Collins Ave, De Queen, AR 71832
Possible Relatives

Nancy Smith

Name / Names Nancy Smith
Age N/A
Person 259 PO Box, Oak Bluffs, MA 02557
Phone Number 508-693-3318

Nancy L Smith

Name / Names Nancy L Smith
Age N/A
Person PO BOX 1195, HOMER, AK 99603
Phone Number 907-235-7611

Nancy A Smith

Name / Names Nancy A Smith
Age N/A
Person PO BOX 219, KILLEN, AL 35645

Nancy Smith

Name / Names Nancy Smith
Age N/A
Person 5740 MEADOWVIEW DR, TRUSSVILLE, AL 35173

Nancy G Smith

Name / Names Nancy G Smith
Age N/A
Person 17778 FOXFIRE RD, BUHL, AL 35446

Nancy Smith

Name / Names Nancy Smith
Age N/A
Person 12349 GREGG LN APT 49, ANCHORAGE, AK 99515

Nancy E Smith

Name / Names Nancy E Smith
Age N/A
Person PO BOX 33112, JUNEAU, AK 99803

Nancy K Smith

Name / Names Nancy K Smith
Age N/A
Person 9200 MAIN TREE DR, ANCHORAGE, AK 99507

Nancy D Smith

Name / Names Nancy D Smith
Age N/A
Person 3185 COWPENS RD, ALEXANDER CITY, AL 35010
Phone Number 256-234-5361

Nancy W Smith

Name / Names Nancy W Smith
Age N/A
Person 1221 FOREST LN, ANNISTON, AL 36207
Phone Number 256-238-4373

Nancy Smith

Name / Names Nancy Smith
Age N/A
Person 364 SCOTT RD, ALEXANDER CITY, AL 35010
Phone Number 256-409-9851

Nancy Smith

Name / Names Nancy Smith
Age N/A
Person 954 1ST AVE W, APT B9 GORDO, AL 35466
Phone Number 205-364-0410

Nancy L Smith

Name / Names Nancy L Smith
Age N/A
Person 2580 OAK VILLAGE RD, AKRON, AL 35441
Phone Number 205-372-2401

Nancy Smith

Name / Names Nancy Smith
Age N/A
Person 1587 COUNTY ROAD 369, CULLMAN, AL 35057
Phone Number 256-736-2444

Nancy K Smith

Name / Names Nancy K Smith
Age N/A
Person 2230 KENTLY CT, ANCHORAGE, AK 99502
Phone Number 907-349-3225

Nancy Smith

Name / Names Nancy Smith
Age N/A
Person 275 MCBRAYER DR, VINCENT, AL 35178
Phone Number 205-672-7630

Nancy G Smith

Name / Names Nancy G Smith
Age N/A
Person 5630 BULL RUN, PINSON, AL 35126
Phone Number 205-853-4567

Nancy B Smith

Name / Names Nancy B Smith
Age N/A
Person 105 WILDHAVEN CIR, GADSDEN, AL 35901
Phone Number 256-442-3615

Nancy K Smith

Name / Names Nancy K Smith
Age N/A
Person 108 PINETREE CIR, COLUMBIANA, AL 35051
Phone Number 205-669-0311

Nancy L Smith

Name / Names Nancy L Smith
Age N/A
Person PO BOX 233, BRANTLEY, AL 36009
Phone Number 334-527-3331

Nancy Smith

Name / Names Nancy Smith
Age N/A
Person 1405 SHORT CREEK RD, MULGA, AL 35118
Phone Number 205-436-4356

Nancy Smith

Name / Names Nancy Smith
Age N/A
Person 301 LORI LN, ANDALUSIA, AL 36420
Phone Number 334-222-7067

Nancy J Smith

Name / Names Nancy J Smith
Age N/A
Person 235 RANDOLPH ST SE, ATTALLA, AL 35954
Phone Number 256-538-3571

Nancy A Smith

Name / Names Nancy A Smith
Age N/A
Person 6914 ARNETT CIR, TRUSSVILLE, AL 35173
Phone Number 205-655-4557

Nancy E Smith

Name / Names Nancy E Smith
Age N/A
Person 7094 ARNOLD LN, PINSON, AL 35126
Phone Number 205-681-3728

Nancy M Smith

Name / Names Nancy M Smith
Age N/A
Person 2974 COUNTY ROAD 445, FORT PAYNE, AL 35968
Phone Number 256-623-7253

Nancy Smith

Name / Names Nancy Smith
Age N/A
Person 807 HARRIS ST, KETCHIKAN, AK 99901
Phone Number 907-225-2943

Nancy D Smith

Name / Names Nancy D Smith
Age N/A
Person 28589 EASTER FERRY RD, LESTER, AL 35647
Phone Number 256-771-1475

Nancy B Smith

Name / Names Nancy B Smith
Age N/A
Person 1304 OLD BOLTE RD SE, CULLMAN, AL 35055

NANCY SMITH

Business Name YOU AND ME ENTERPRISES, INC.
Person Name NANCY SMITH
Position President
State NV
Address 3305 W. SPRING MOUNTAIN RD #60-24 3305 W. SPRING MOUNTAIN RD #60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3339-2000
Creation Date 2000-02-08
Type Domestic Corporation

Nancy Smith

Business Name West USA Realty
Person Name Nancy Smith
Position company contact
State AZ
Address 16150 N. Arrowhead Fountain Ce, Peoria, 85382 AZ
Email [email protected]

Nancy Smith

Business Name Wes Banco Bank
Person Name Nancy Smith
Position company contact
State WV
Address 11th St & Myers Ave, Dunbar, WV 25064
Phone Number
Email [email protected]
Title Loan Officer

NANCY SMITH

Business Name WIREGRASS NURSERY, INC.
Person Name NANCY SMITH
Position registered agent
State GA
Address P O BOX 235, NORMAN PARK, GA 31771
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-06-26
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

NANCY SMITH

Business Name WESTERN EMPLOYERS WELLNESS ASSOCIATION
Person Name NANCY SMITH
Position President
State NV
Address 5366SAANTA AROSE AVE 5366SAANTA AROSE AVE, SPARKS, NV 89436
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C333-1995
Creation Date 1995-01-20
Type Domestic Non-Profit Corporation

NANCY SMITH

Business Name WESTERN EMPLOYERS WELLNESS ASSOCIATION
Person Name NANCY SMITH
Position President
State NV
Address 1622 DEL ROSA WAY 1622 DEL ROSA WAY, SPARKS, NV 89434
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C333-1995
Creation Date 1995-01-20
Type Domestic Non-Profit Corporation

NANCY SMITH

Business Name WAREHOUSE SHOWROOM FURNITURE OF COLLEGE PARK,
Person Name NANCY SMITH
Position registered agent
State GA
Address 2519 ROOSEVELT HWY, COLLEGE PARK, GA 30337
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-05
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Nancy Smith

Business Name Via Christi Regional Medical Center
Person Name Nancy Smith
Position company contact
State KS
Address 929 N Saint Francis St, Wichita, KS 67214
Phone Number
Email [email protected]
Title Manager of Medical Records

Nancy Smith

Business Name United States Pony Clubs Inc
Person Name Nancy Smith
Position company contact
State AL
Address 1110 Appalachee Dr SE Huntsville AL 35801-2203
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 256-881-4214

Nancy Smith

Business Name Teen Pregnancy Prvtn Cltn
Person Name Nancy Smith
Position company contact
State AL
Address P.O. BOX 244 Guntersville AL 35976-0245
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 256-582-8060
Number Of Employees 2
Annual Revenue 48480

Nancy Smith

Business Name Teen Pregnancy Prevention
Person Name Nancy Smith
Position company contact
State AL
Address 355 Summit Pt Guntersville AL 35976-8067
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 256-582-4979
Number Of Employees 1

NANCY M SMITH

Business Name TUEREDDS, INC.
Person Name NANCY M SMITH
Position registered agent
State GA
Address 3214 HWY 5, DOUGLASVILLE, GA 30135
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-04-26
End Date 2010-09-07
Entity Status Admin. Dissolved
Type CEO

NANCY SMITH

Business Name TRI COMM INC.
Person Name NANCY SMITH
Position President
State NV
Address 320 E CHARLESTON 320 E CHARLESTON, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C30446-1998
Creation Date 1998-12-28
Type Domestic Corporation

NANCY S SMITH

Business Name TOP QUALITY PRODUCE, INC.
Person Name NANCY S SMITH
Position registered agent
State GA
Address P O BOX 11, COBBTOWN, GA 30420
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-01-26
Entity Status To Be Dissolved
Type CEO

Nancy Smith

Business Name THUNDERING SPRINGS ASSOCIATION, INC.
Person Name Nancy Smith
Position registered agent
State GA
Address 1068 South Lake Drive, East Dublin, GA 31027
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1974-02-22
Entity Status Active/Compliance
Type CFO

Nancy Smith

Business Name Spencer Bonding Svc Inc
Person Name Nancy Smith
Position company contact
State AR
Address 242 Pelican Ln Green Forest AR 72638-0000
Industry Insurance Carriers (Insurance)
SIC Code 6351
SIC Description Surety Insurance
Phone Number 870-438-4283
Number Of Employees 1
Annual Revenue 644080

Nancy Smith

Business Name Spencer Bonding Svc
Person Name Nancy Smith
Position company contact
State AR
Address PO Box 239 Green Forest AR 72638-0239
Industry Insurance Carriers (Insurance)
SIC Code 6351
SIC Description Surety Insurance
Phone Number 479-253-9301
Number Of Employees 2
Annual Revenue 1852340

Nancy Smith

Business Name Smith Nancy - Nancy Smith Real Estate
Person Name Nancy Smith
Position company contact
State IL
Address 1250 Park Avenue W #423, Highland Park, 60035 IL
Email [email protected]

Nancy Smith

Business Name Smith Appraisal Services
Person Name Nancy Smith
Position company contact
State SC
Address 508 Pine Hill Rd, Saint Matthews, 29135 SC
Phone Number
Email [email protected]

NANCY S SMITH

Business Name STRICKLAND & SMITH, INC.
Person Name NANCY S SMITH
Position registered agent
State GA
Address P O BOX 11, COBBTOWN, GA 30420
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-01
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

NANCY R. SMITH

Business Name SOUTHWIDE HOME INSPECTIONS, INC.
Person Name NANCY R. SMITH
Position registered agent
State GA
Address 2330 DEER RIDGE DRIVE, STONE MOUNTAIN, GA 30087
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-07-17
Entity Status Active/Compliance
Type Secretary

NANCY A SMITH

Business Name SMITHY'S ENTERPRISES LLC
Person Name NANCY A SMITH
Position Manager
State NV
Address 2800 WEST SAHARA AVE STE 1K 2800 WEST SAHARA AVE STE 1K, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0140982005-4
Creation Date 2005-03-23
Type Domestic Limited-Liability Company

NANCY L SMITH

Business Name SMITH AND SONS, INC.
Person Name NANCY L SMITH
Position Secretary
State NV
Address 4339 N. RANCHO DRIVE 4339 N. RANCHO DRIVE, LAS VEGAS, NV 89130
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15681-1993
Creation Date 1993-12-01
Type Domestic Corporation

NANCY SMITH

Business Name SATYA PROJECT, INC.
Person Name NANCY SMITH
Position registered agent
Corporation Status Active
Agent NANCY SMITH 782 CRAGMONT AVENUE, BERKELEY, CA 94708
Care Of NANCY SMITH 782 CRAGMONT AVENUE, BERKELEY, CA 94708
CEO JOYE LEVENTHAL782 CRAGMONT AVENUE, BERKELEY, CA 94708
Incorporation Date 2013-06-03
Corporation Classification Public Benefit

Nancy Smith

Business Name Ricks Jewelers Inc
Person Name Nancy Smith
Position company contact
State AL
Address 1992 Highway 14 E Prattville AL 36066-7292
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 334-361-7660
Number Of Employees 3
Annual Revenue 151500

Nancy Smith

Business Name Resource Dynamics
Person Name Nancy Smith
Position company contact
State AK
Address 4731 O''Malley Rd, ANCHORAGE, 99516 AK
Phone Number 907-346-1088
Email [email protected]

Nancy Smith

Business Name Rainbow Antique Mall
Person Name Nancy Smith
Position company contact
State AR
Address 99 W Main St Mountain View AR 72560-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 870-269-3261
Number Of Employees 7
Annual Revenue 533280

Nancy Smith

Business Name Rainbow Antique Mall
Person Name Nancy Smith
Position company contact
State AR
Address P.O. BOX 501 Mountain View AR 72560-0501
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 870-269-3261
Number Of Employees 9
Annual Revenue 326400

Nancy Smith

Business Name Rainbow Antique Mall
Person Name Nancy Smith
Position company contact
State AR
Address PO Box 1113 Mountain View AR 72560-1113
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 870-269-3261
Number Of Employees 3
Annual Revenue 587820

NANCY SMITH

Business Name ROBCO INTERNATIONAL, INC.
Person Name NANCY SMITH
Position registered agent
Corporation Status Suspended
Agent NANCY SMITH 208 S BEVERLY DR STE 207, BEVERLY HILLS, CA 90212
Care Of 4905 S WESTERN AVE STE 200, LOS ANGELES, CA 90062
CEO CARLETON ROBINSON4905 S WESTERN AVE STE 200, LOS ANGELES, CA 90062
Incorporation Date 2002-02-13

Nancy Smith

Business Name RENO SPARKS ASSOCIATION OF REA
Person Name Nancy Smith
Position company contact
State NV
Address 5650 Riggins Court, Reno, 89502 NV
Phone Number
Email [email protected]

NANCY J SMITH

Business Name PERFORMANCE ROADS DESIGNS, INC.
Person Name NANCY J SMITH
Position Treasurer
State KS
Address 4111 E 37TH STREET NORTH 4111 E 37TH STREET NORTH, WICHITA, KS 67220
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C768-2002
Creation Date 2002-01-11
Type Foreign Corporation

NANCY SMITH

Business Name PEOPLE HELPING PEOPLE WEST COAST, INC.
Person Name NANCY SMITH
Position registered agent
Corporation Status Suspended
Agent NANCY SMITH 208 S. BEVERLY DR., SUITE 207, BEVERLY HILLS, CA 90212
Care Of NANCY SMITH 208 S. BEVERLY DR. #207, BEVERLY HILLS, CA 90212
Incorporation Date 2002-02-13

NANCY L SMITH

Business Name PATHWAYS TO FREEDOM, INC.
Person Name NANCY L SMITH
Position registered agent
State NC
Address 201 MORNINGSIDE DR, CARRBORO, NC 27510
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-03-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Nancy E Smith

Business Name PARTNERS ENERGY SERVICE LLC
Person Name Nancy E Smith
Position registered agent
State GA
Address 62 Oak Grove Drive, Dallas, GA 30157
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-01-17
Entity Status Active/Compliance
Type CFO

Nancy Smith

Business Name Outreach Center
Person Name Nancy Smith
Position company contact
State AR
Address P.O. BOX 675 Newport AR 72112-0675
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 870-217-4071
Number Of Employees 11
Annual Revenue 242400

Nancy Smith

Business Name One Source Adventure
Person Name Nancy Smith
Position company contact
State AZ
Address 3415 W Irma Ln - - Phoenix, PHOENIX, 85027 AZ
Email [email protected]

NANCY O. SMITH

Business Name ORDERS DISTRIBUTING COMPANY, INC.
Person Name NANCY O. SMITH
Position registered agent
State SC
Address 101 CHAMBELAIN COURT, GREENVILLE, SC 29605
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-07-16
End Date 2006-05-22
Entity Status Withdrawn
Type Secretary

NANCY O. SMITH

Business Name ORDERS DISTRIBUTING COMPANY, INC.
Person Name NANCY O. SMITH
Position registered agent
State SC
Address 101 CHAMBERLAIN COURT, GREENVILLE, SC 29605
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-07-16
End Date 2006-05-22
Entity Status Withdrawn
Type CFO

NANCY SMITH

Business Name ON THE MOVE ENTERPRISES, INC.
Person Name NANCY SMITH
Position registered agent
Corporation Status Suspended
Agent NANCY SMITH 208 S. BEVERLY BLVD SUITE 207, BEVERLY HILLS, CA 90212
Care Of ON THE MOVE TRUCKING, INC. 12119 ALLARD ST, NORWALK, CA 90650
CEO TRACY LASHON SMITH12119 ALLARD ST, NORWALK, CA 90650
Incorporation Date 2002-04-11

NANCY C SMITH

Business Name OFFCO, INC.
Person Name NANCY C SMITH
Position registered agent
State GA
Address 227 OAK GROVE ROAD, DAWSONVILLE, GA 30534
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-04-04
Entity Status Active/Compliance
Type CFO

Nancy smith

Business Name Null
Person Name Nancy smith
Position company contact
State KY
Address 1208 Weible Rd - Crestwood, COXS CREEK, 40013 KY
Email [email protected]

Nancy Smith

Business Name None
Person Name Nancy Smith
Position company contact
State OH
Address 18OakdaleAve.#2, AKRON, 44302 OH
Phone Number
Email [email protected]

Nancy Smith

Business Name Newport Faith In Action Cltn
Person Name Nancy Smith
Position company contact
State AR
Address 210 Third St Newport AR 72112-3302
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 870-217-4071
Number Of Employees 4
Fax Number 870-217-4071

Nancy Smith

Business Name Nancys Beauty Shop
Person Name Nancy Smith
Position company contact
State AL
Address 100 Thompson Blvd Mobile AL 36611-1829
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 251-456-8810
Number Of Employees 1
Annual Revenue 39390

Nancy Smith

Business Name Nancy Smith Real Estate
Person Name Nancy Smith
Position company contact
State IL
Address P O Box 305, Highland Park, 60035 IL
Email [email protected]

Nancy Smith

Business Name Nancy Smith Interiors
Person Name Nancy Smith
Position company contact
State AL
Address 2901 Southwood Rd Birmingham AL 35223-1232
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 205-870-4787
Number Of Employees 1
Annual Revenue 118800

nancy smith

Business Name Nancy Smith
Person Name nancy smith
Position company contact
State WA
Address 22122 45TH AVENUE SE - BOTHELL, EDMONDS, 98020 WA
Phone Number
Email [email protected]

NANCY R. SMITH

Business Name NRS INTERNATIONAL, INC.
Person Name NANCY R. SMITH
Position registered agent
State GA
Address 1160 WINDSOR PKWY #10, ATLANTA, GA 30319
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

NANCY B. SMITH

Business Name NATIVE SUN, INC.
Person Name NANCY B. SMITH
Position registered agent
State GA
Address 330 ROCKY DRIVE, ATHENS, GA 30607
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-21
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

NANCY SMITH

Business Name NANCY SMITH, INC.
Person Name NANCY SMITH
Position registered agent
Corporation Status Dissolved
Agent NANCY SMITH 18401 BURBANK BLVD STE 121, TARZANA, CA 91356
Care Of 18401 BURBANK BLVD STE 121, TARZANA, CA 91356
CEO NANCY SMITH18401 BURBANK BLVD STE 121, TARZANA, CA 91356
Incorporation Date 1990-11-02

NANCY SMITH

Business Name NANCY SMITH, INC.
Person Name NANCY SMITH
Position CEO
Corporation Status Dissolved
Agent 18401 BURBANK BLVD STE 121, TARZANA, CA 91356
Care Of 18401 BURBANK BLVD STE 121, TARZANA, CA 91356
CEO NANCY SMITH 18401 BURBANK BLVD STE 121, TARZANA, CA 91356
Incorporation Date 1990-11-02

NANCY D SMITH

Business Name MEGARAY INDUSTRIES, INC.
Person Name NANCY D SMITH
Position registered agent
State GA
Address 2090 TROTTRS RIDGE WAY, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

NANCY SMITH

Business Name MAZZA LANDSCAPE, INC.
Person Name NANCY SMITH
Position registered agent
State GA
Address 2663 BOULDER CREEK DRIVE, ROSWELL, GA 30075
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-08-09
Entity Status Active/Compliance
Type Secretary

NANCY SMITH

Business Name MARKETING SUPERIOR CONNECTION, INC.
Person Name NANCY SMITH
Position registered agent
Corporation Status Suspended
Agent NANCY SMITH 208 S BEVERLY DR STE 207, BEVERLY HILLS, CA 90212
Care Of 11910 COHASSET ST, N HOLLYWOOD, CA 91605
CEO BURN BENOIT11910 COHASSET ST, N HOLLYWOOD, CA 91605
Incorporation Date 2002-04-11

NANCY SMITH

Business Name MARKETING CAPITAL ALTERNATIVES, INC.
Person Name NANCY SMITH
Position registered agent
Corporation Status Suspended
Agent NANCY SMITH 208 S BEVERLY DR STE 207, BEVERLY HILLS, CA 90212
Care Of PO BOX 48892A, LOS ANGELES, CA 90036
CEO J WESTON12188 CENTRAL, CHINO, CA 91710
Incorporation Date 2002-04-11

NANCY SMITH

Business Name MAJOR VIDEO, INCORPORATED
Person Name NANCY SMITH
Position registered agent
Corporation Status Active
Agent NANCY SMITH 5243 DANTE STREET, SAN DIEGO, CA 92117
Care Of PAMELA R. SMITH 4427 SANTA MONICA AVENUE, SAN DIEGO, CA 92107
CEO WAYNE EDWARD SMITH4427 SANTA MONICA AVENYE, SAN DIEGO, CA 92107
Incorporation Date 2002-02-08

Nancy Smith

Business Name Life Science Holdings
Person Name Nancy Smith
Position company contact
State IL
Address 1510 W. Montana St, CHICAGO, 60614 IL
Email [email protected]

NANCY A SMITH

Business Name LINCOLN FINANCIAL INVESTMENT SERVICES CORPORA
Person Name NANCY A SMITH
Position registered agent
State IN
Address 1300 South Clinton Street P.O. Box 1110, Fort Worth, IN 46802
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-04-05
Entity Status Active/Compliance
Type Secretary

NANCY A SMITH

Business Name LINCOLN FINANCIAL DISTRIBUTORS, INC.
Person Name NANCY A SMITH
Position registered agent
State PA
Address 150 N RADNOR CHESTER RD, WAYNE, PA 19087
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1983-08-22
Entity Status Active/Compliance
Type Secretary

Nancy A Smith

Business Name LINCOLN FINANCIAL ADVISORS CORPORATION
Person Name Nancy A Smith
Position registered agent
State PA
Address 150 N Radnor Chester Road, Radnor, PA 19087
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1969-04-28
Entity Status Active/Compliance
Type Secretary

NANCY J SMITH

Business Name LEJEUNE MANAGEMENT, INC.
Person Name NANCY J SMITH
Position Treasurer
State FL
Address 460 NEWPORT DRIVE 460 NEWPORT DRIVE, INDIATLANTIC, FL 32903
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6379-1997
Creation Date 1997-03-26
Type Domestic Corporation

NANCY J SMITH

Business Name LEJEUNE MANAGEMENT, INC.
Person Name NANCY J SMITH
Position Secretary
State FL
Address 460 NEWPORT DRIVE 460 NEWPORT DRIVE, INDIATLANTIC, FL 32903
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6379-1997
Creation Date 1997-03-26
Type Domestic Corporation

Nancy Smith

Business Name Java Rush
Person Name Nancy Smith
Position company contact
State AZ
Address 2231 Mcculloch Blvd N # 107 Lake Havasu City AZ 86403-6911
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5149
SIC Description Groceries And Related Products, Nec
Phone Number 928-854-5282
Number Of Employees 5
Annual Revenue 252500

Nancy Smith

Business Name Huffman Webb Smith & Cole
Person Name Nancy Smith
Position company contact
State AR
Address 2945 Prince St, Conway, AR
Email [email protected]
Title Tax manager

Nancy Smith

Business Name Hospice Family Care Inc
Person Name Nancy Smith
Position company contact
State AZ
Address 1550 S Alma School Rd # 102 Mesa AZ 85210-2109
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 480-461-3144
Number Of Employees 56
Annual Revenue 2721950
Fax Number 480-844-9711

Nancy Smith

Business Name Homefront Murals and Decorative Painting
Person Name Nancy Smith
Position company contact
State MD
Address 2748 Loch Haven Dr. - Ijamsville, IJAMSVILLE, 21754 MD
Phone Number
Email [email protected]

NANCY SMITH

Business Name HAYDEN COMMUNICATIONS, INC.
Person Name NANCY SMITH
Position registered agent
Corporation Status Suspended
Agent NANCY SMITH 208 S. BEVERLY DR. STE. 207, BEVERLY HILLS, CA 90212
Care Of NANCY SMITH 208 S. BEVERLY DR. #207, BEVERLY HILLS, CA 90212
Incorporation Date 2002-03-14

NANCY SMITH

Business Name HAVEN ENTERTAINMENT, INC.
Person Name NANCY SMITH
Position registered agent
Corporation Status Active
Agent NANCY SMITH 455 SOUTH FIGUEROA ST, 31ST FLOOR, LOS ANGELES, CA 90071
Care Of CLOVIS E SANFORD 4100 SPRING VALLEY, STE 318, DALLAS, TX 75244
CEO ELIZABETH MITCHELLCLOVIS E SANFORD 4100 SPRING VALLEY, STE 318, DALLAS, TX 75244
Incorporation Date 1998-04-13

Nancy Smith

Business Name Greater NW Ind. Assoc REALTORS
Person Name Nancy Smith
Position company contact
State IN
Address 8672 Broadway, Merrillville, 46410 IN
Email [email protected]

Nancy Smith

Business Name Great Arizona Puppet Theater
Person Name Nancy Smith
Position company contact
State AZ
Address 302 W Latham St Phoenix AZ 85003-1233
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5092
SIC Description Toys And Hobby Goods And Supplies
Phone Number 602-262-2050
Email [email protected]
Number Of Employees 8
Annual Revenue 6037780
Website www.azpuppets.org

Nancy Smith

Business Name Glass Block Sales, Inc
Person Name Nancy Smith
Position company contact
State MI
Address 24500 Forterra Drive, SOUTHFIELD, 48086 MI
Phone Number
Email [email protected]

NANCY SMITH

Business Name GATEWAY MINISTRIES FULL GOSPEL CHURCH
Person Name NANCY SMITH
Position CEO
Corporation Status Suspended
Agent 1655 W 214TH ST, TORRANCE, CA 90501-2906
Care Of 1655 W 214TH ST, TORRANCE, CA 90501-2906
CEO NANCY SMITH 1655 W 214TH ST, TORRANCE, CA 90501-2906
Incorporation Date 1995-09-28
Corporation Classification Religious

NANCY SMITH

Business Name GATEWAY MINISTRIES FULL GOSPEL CHURCH
Person Name NANCY SMITH
Position registered agent
Corporation Status Suspended
Agent NANCY SMITH 1655 W 214TH ST, TORRANCE, CA 90501-2906
Care Of 1655 W 214TH ST, TORRANCE, CA 90501-2906
CEO NANCY SMITH1655 W 214TH ST, TORRANCE, CA 90501-2906
Incorporation Date 1995-09-28
Corporation Classification Religious

NANCY SMITH

Business Name GAIL KASS, INC.
Person Name NANCY SMITH
Position registered agent
Corporation Status Suspended
Agent NANCY SMITH 1005 TIMBERLINE WAY, SANTA ANA, CA 92705
Care Of 6114 HOUR HAND COURT, COLUMBIA, MD 21044
CEO GAIL KASS6114 HOUR HAND COURT, COLUMBIA, MD 21044
Incorporation Date 1986-04-11

Nancy Smith

Business Name Front Row
Person Name Nancy Smith
Position company contact
State AL
Address 811 E Pettus St Demopolis AL 36732-3016
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 334-289-8772
Number Of Employees 2
Annual Revenue 363850

Nancy Smith

Business Name Franklin County Public Library
Person Name Nancy Smith
Position company contact
State AR
Address 407 W Market St Ozark AR 72949-2727
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 479-667-2724
Number Of Employees 2

Nancy Smith

Business Name Franklin County Library
Person Name Nancy Smith
Position company contact
State AR
Address 407 W Market St Ozark AR 72949-2727
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 479-667-2724
Number Of Employees 3
Annual Revenue 36630

Nancy Smith

Business Name Fletcher & Bensky Fine Furs
Person Name Nancy Smith
Position company contact
State AR
Address 11401 N Rodney Parham Rd Little Rock AR 72212-4123
Industry Apparel and Accessory Stores (Stores)
SIC Code 5632
SIC Description Women's Accessory And Specialty Stores
Phone Number 501-225-9000
Email [email protected]
Number Of Employees 8
Annual Revenue 1519000
Fax Number 501-217-9074
Website www.frankfletcher.com

Nancy Smith

Business Name Farmers State Bank
Person Name Nancy Smith
Position company contact
State OH
Address 11 S Main St, West Salem, OH 44287
Phone Number
Email [email protected]
Title Collection Officer

Nancy Smith

Business Name Exotic Pet Hotel
Person Name Nancy Smith
Position company contact
State AK
Address PO Box 671422 Chugiak AK 99567-1422
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 907-688-9111
Number Of Employees 1
Annual Revenue 79800

Nancy Smith

Business Name ERA Mount Vernon Realty Co Inc
Person Name Nancy Smith
Position company contact
State FL
Address 3701 S Osprey Ave, Sarasota, 34239 FL
SIC Code 6500
Phone Number
Email [email protected]

NANCY SMITH

Business Name ELITE ENTERPRISES FUNDRAISING CORPORATION
Person Name NANCY SMITH
Position registered agent
Corporation Status Suspended
Agent NANCY SMITH 208 S BEVERLY DR STE 207, BEVERLY HILLS, CA 90212
Care Of 8404 CRENSHAW BLVD, LOS ANGELES, CA 90305
CEO ROLAND SWEET6824 LA TIJERA BL #118, LOS ANGELES, CA 90045
Incorporation Date 2002-01-08
Corporation Classification Public Benefit

Nancy Smith

Business Name Dot's Farm House
Person Name Nancy Smith
Position company contact
State AL
Address 21330 Highway 11 N Mc Calla AL 35111-2201
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 205-477-6657
Number Of Employees 15
Annual Revenue 494400

Nancy Smith

Business Name City Appliance Svc
Person Name Nancy Smith
Position company contact
State AR
Address 523 Bellview Rd Lowell AR 72745-9096
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 479-631-2587
Number Of Employees 1
Annual Revenue 117800

Nancy Smith

Business Name Carpenter REALTORS
Person Name Nancy Smith
Position company contact
State IN
Address 1011 N. Riley Hwy., Shelbyville, 46176 IN
Email [email protected]

Nancy Smith

Business Name Carmel Care Center Inc
Person Name Nancy Smith
Position company contact
State IN
Address 118 Medical Dr, Carmel, IN 46032
Phone Number
Email [email protected]
Title Vice-President of Medical Records

NANCY SMITH

Business Name CONSTRUCTION FASTENERS, INC.
Person Name NANCY SMITH
Position registered agent
Corporation Status Forfeited
Agent NANCY SMITH 2426 PORT ST, WEST SACRAMENTO, CA 95691
Care Of P O BOX 6326, WYOMISSING, PA 19610
CEO IRVIN COHENSPRING STREET AT VAN REED ROAD, WYOMISSING, PA 19610
Incorporation Date 1978-04-26

Nancy D. Smith

Business Name COMMUNITY ELDERLY CORPORATION
Person Name Nancy D. Smith
Position registered agent
State GA
Address 103 Charlie Court, Warner Robins, GA 31088
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1983-06-07
Entity Status Active/Compliance
Type CEO

NANCY S SMITH

Business Name COASTAL CABINET & REMODELING, INC.
Person Name NANCY S SMITH
Position registered agent
State GA
Address 142 REDFERN DR, SAINT SIMONS ISLAN, GA 31522
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-02-19
Entity Status Active/Compliance
Type Secretary

NANCY M SMITH

Business Name CLASSIC SCRATCH TOURNAMENTS, INC.
Person Name NANCY M SMITH
Position Treasurer
State NV
Address 3332 GILIAM CT 3332 GILIAM CT, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C24373-2001
Creation Date 2001-09-06
Type Domestic Corporation

NANCY M SMITH

Business Name CLASSIC SCRATCH TOURNAMENTS, INC.
Person Name NANCY M SMITH
Position Secretary
State NV
Address 3332 GILIAM CT 3332 GILIAM CT, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C24373-2001
Creation Date 2001-09-06
Type Domestic Corporation

NANCY D SMITH

Business Name CAROLINA FUNDING CORPORATION
Person Name NANCY D SMITH
Position President
State MA
Address ONE INTERNATIONAL PL STE 569 ONE INTERNATIONAL PL STE 569, BOSTON, MA 02110
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C10022-1990
Creation Date 1990-11-02
Type Foreign Corporation

NANCY SMITH

Business Name CALIFORNIA 300, INC.
Person Name NANCY SMITH
Position CEO
Corporation Status Suspended
Agent 1601 HOBART DR, CAMARILLO, CA 93010
Care Of 266 MOBIL #106, CAMARILLO, CA 93010
CEO NANCY SMITH 1601 HOBART DR, CAMARILLO, CA 93010
Incorporation Date 1982-03-01

NANCY SMITH

Business Name CALIFORNIA 300, INC.
Person Name NANCY SMITH
Position registered agent
Corporation Status Suspended
Agent NANCY SMITH 1601 HOBART DR, CAMARILLO, CA 93010
Care Of 266 MOBIL #106, CAMARILLO, CA 93010
CEO NANCY SMITH1601 HOBART DR, CAMARILLO, CA 93010
Incorporation Date 1982-03-01

Nancy Smith

Business Name C-21 Carolina Shores Rlty
Person Name Nancy Smith
Position company contact
State NC
Address 10187 Beach Dr SW, Calabash, 28467 NC
Phone Number
Email [email protected]

NANCY F SMITH

Business Name BRETT SMITH, INC.
Person Name NANCY F SMITH
Position registered agent
State GA
Address 2065 MT. CARMEL RD., NEWNAN, GA 30263
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-10-14
Entity Status Active/Compliance
Type Secretary

NANCY SMITH

Business Name BNS TRUCKING, INC.
Person Name NANCY SMITH
Position registered agent
State GA
Address 90 GREEN ACRES DRIVE, CARROLLTON, GA 30117
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-02-07
Entity Status Active/Compliance
Type CEO

NANCY J. SMITH

Business Name BETTER BUILT WHEELS, INC.
Person Name NANCY J. SMITH
Position registered agent
State GA
Address P O BOX 1371, BRYON, GA 31008
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-11
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

NANCY J. SMITH

Business Name BETTER BUILT WHEELS, INC.
Person Name NANCY J. SMITH
Position registered agent
State GA
Address P O BOX 1371, BYRON, GA 31008
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-11
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Nancy Smith

Business Name Arizona Title Agency
Person Name Nancy Smith
Position company contact
State AZ
Address 8283 N Hayden Rd Ste 145 Scottsdale AZ 85258-4356
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 480-609-7300

Nancy Smith

Business Name Arizona Title Agency
Person Name Nancy Smith
Position company contact
State AZ
Address 8283 N Hayden Rd # 145 Scottsdale AZ 85258-4356
Industry Depository Institutions (Credit)
SIC Code 6099
SIC Description Functions Related To Deposit Banking
Phone Number 480-609-7300
Number Of Employees 3
Annual Revenue 1216380

Nancy Smith

Business Name Analytic Partners Inc.
Person Name Nancy Smith
Position company contact
State NY
Address 1342 Lexington Ave, New York, NY 10128
Phone Number
Email [email protected]
Title Owner; CEO

Nancy Smith

Business Name Alabama Dental Implants
Person Name Nancy Smith
Position company contact
State AL
Address 2227 Drake Ave SW # 10a Huntsville AL 35805-5192
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 256-882-2252
Number Of Employees 5
Annual Revenue 470250

NANCY SMITH

Business Name AVON STORE & MORE, INC.
Person Name NANCY SMITH
Position registered agent
State GA
Address 505 N 1ST AVE, CHATSWORTH, GA 30705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-04-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

NANCY L SMITH

Business Name AUSTIN REED, LTD.
Person Name NANCY L SMITH
Position registered agent
State GA
Address 1804 BAYNARD CT, ACWORTH, GA 30102
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-10-17
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

NANCY D SMITH

Business Name ARIZONA FUNDING CORPORATION
Person Name NANCY D SMITH
Position President
State MA
Address PO BOX 4024 PO BOX 4024, BOSTON, MA 021014024
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C21931-1999
Creation Date 1999-09-03
Type Foreign Corporation

NANCY D SMITH

Business Name ALL AMERICA MANAGEMENT
Person Name NANCY D SMITH
Position Treasurer
State NV
Address 1135 TERMINAL WY 209 1135 TERMINAL WY 209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3550-1996
Creation Date 1996-02-20
Type Domestic Corporation

NANCY D SMITH

Business Name ALL AMERICA MANAGEMENT
Person Name NANCY D SMITH
Position Secretary
State NV
Address 1135 TERMINAL WY 209 1135 TERMINAL WY 209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3550-1996
Creation Date 1996-02-20
Type Domestic Corporation

NANCY D SMITH

Business Name ALL AMERICA MANAGEMENT
Person Name NANCY D SMITH
Position President
State NV
Address 1135 TERMINAL WY 209 1135 TERMINAL WY 209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3550-1996
Creation Date 1996-02-20
Type Domestic Corporation

NANCY SMITH

Business Name A-1 VISION INTERIORS
Person Name NANCY SMITH
Position Treasurer
State NV
Address 4045 S BUFFALO DR 4045 S BUFFALO DR, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3775-1998
Creation Date 1998-02-24
Type Domestic Corporation

NANCY SMITH

Business Name A-1 VISION INTERIORS
Person Name NANCY SMITH
Position Secretary
State NV
Address 4045 S BUFFALO DR 4045 S BUFFALO DR, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3775-1998
Creation Date 1998-02-24
Type Domestic Corporation

NANCY KING SMITH

Business Name A-1 VISION INTERIORS
Person Name NANCY KING SMITH
Position President
State NV
Address 4045 S BUFFALO DR 4045 S BUFFALO DR, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3775-1998
Creation Date 1998-02-24
Type Domestic Corporation

Nancy Smith

Business Name A Stitch Above
Person Name Nancy Smith
Position company contact
State AK
Address 3858 Lake St Homer AK 99603-7649
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Phone Number 907-235-9219
Number Of Employees 2
Annual Revenue 185640

Nancy Smith

Business Name 7-Eleven, Inc
Person Name Nancy Smith
Position company contact
State TX
Address 2711 North Haskell Avenue, Dallas, TX 75204
Phone Number
Email [email protected]
Title Vice President

Nancy Smith

Business Name 7-Eleven
Person Name Nancy Smith
Position company contact
State TX
Address 18101 Coit Rd, Dallas, TX
Phone Number 972-867-7290
Email [email protected]
Title Vice President, Great Lakes Division

Nancy Smith

Person Name Nancy Smith
Filing Number 10434501
Position Director
State TX
Address 1312 e 6th St, Bishop TX 78343

Nancy D Smith

Person Name Nancy D Smith
Filing Number 10794106
Position Director
State MA
Address 39 SOUTH TERRACE, Beverly MA 02116

Nancy Smith

Person Name Nancy Smith
Position company contact
State VA
Address 15469 Meherrin Dr, Centreville, 20120 VA
Email [email protected]

Nancy D Smith

Person Name Nancy D Smith
Filing Number 10239906
Position P
State MA
Address 39 SOUTH TERRACE, Beverly MA 02116

Nancy D Smith

Person Name Nancy D Smith
Filing Number 10800806
Position P
State MA
Address 39 SOUTH TERRACE, Beverly MA

Nancy Smith

Person Name Nancy Smith
Filing Number 9075901
Position Corr Secretary
State TX
Address 2 E Zenith Ave, Temple TX 76501

NANCY M SMITH

Person Name NANCY M SMITH
Filing Number 7172106
Position SECRETARY
State OK
Address PO BOX 923, CLINTON OK 73601

NANCY D SMITH

Person Name NANCY D SMITH
Filing Number 8587906
Position Director
State MA
Address ONE INTERNATIONAL PLACE SUITE 4350, Boston MA 02110

NANCY D SMITH

Person Name NANCY D SMITH
Filing Number 8587906
Position PRESIDENT
State MA
Address ONE INTERNATIONAL PLACE SUITE 4350, Boston MA 02110

Nancy Smith

Person Name Nancy Smith
Filing Number 8369101
Position Director
State TX
Address 3701 Taft Blvd, Wichita Falls TX 76308

Nancy Wilemon Smith

Person Name Nancy Wilemon Smith
Filing Number 7479910
Position General Partner
State TX
Address 705 Rivercrest Drive, Fort Worth TX 76107

Nancy J Smith

Person Name Nancy J Smith
Filing Number 7166806
Position AS
State KS
Address 4111 E 37TH ST NORTH, Wichita KS 67220

NANCY SMITH

Person Name NANCY SMITH
Filing Number 6761006
Position LIMITED SIGNING OFFICER

Nancy J Smith

Person Name Nancy J Smith
Filing Number 6458306
Position AS
State KS
Address 4111 E 37TH ST NORTH, Wichita KS

NANCY J SMITH

Person Name NANCY J SMITH
Filing Number 5247006
Position ASSISTANT SEC.
State KS
Address 4111 E 37TH ST NORTH, Wichita KS 67220

Nancy R Smith

Person Name Nancy R Smith
Filing Number 3934006
Position S/T
State WA
Address N 200 MULLAN RD SUITE 201, Spokane WA 99206

Nancy J Smith

Person Name Nancy J Smith
Filing Number 3071806
Position Director
State KS
Address PO BOX 2256, Wichita KS 67201

Nancy J Smith

Person Name Nancy J Smith
Filing Number 3071806
Position AS
State KS
Address PO BOX 2256, Wichita KS 67201

NANCY A SMITH

Person Name NANCY A SMITH
Filing Number 2884406
Position SECRETARY
State IN
Address 1300 SOUTH CLINTON STREET, FORT WAYNE IN 46802

Nancy J Smith

Person Name Nancy J Smith
Filing Number 941406
Position AS
State KS
Address 4111 E 37TH ST N, Wichita KS

Nancy Smith

Person Name Nancy Smith
Filing Number 9075901
Position Director
State TX
Address 2 E Zenith Ave, Temple TX 76501

Nancy R Smith

Person Name Nancy R Smith
Filing Number 3934006
Position Director
State WA
Address N 200 MULLAN RD SUITE 201, Spokane WA 99206

Smith Nancy L

State FL
Calendar Year 2016
Employer Broward Co Bd Of Co Commissioners
Name Smith Nancy L
Annual Wage $41,804

Smith Nancy A

State CO
Calendar Year 2017
Employer Corrections
Job Title Social Work/Counselor Iv
Name Smith Nancy A
Annual Wage $72,372

Smith Nancy A

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Social Work/counselor Iii
Name Smith Nancy A
Annual Wage $54,200

Smith Nancy A

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Social Work/counselor Iv
Name Smith Nancy A
Annual Wage $11,924

Smith Nancy

State AR
Calendar Year 2018
Employer Fort Smith School District
Job Title Media Spec - Sr High
Name Smith Nancy
Annual Wage $69,488

Smith Nancy

State AR
Calendar Year 2018
Employer Fayetteville School District
Job Title Teacher 190
Name Smith Nancy
Annual Wage $66,067

Smith Nancy

State AR
Calendar Year 2018
Employer Arkadelphia School District
Job Title Operating Aide
Name Smith Nancy
Annual Wage $20,419

Smith Nancy R

State AR
Calendar Year 2017
Employer Fayetteville School District
Name Smith Nancy R
Annual Wage $62,404

Smith Nancy L

State AR
Calendar Year 2017
Employer Dept Of Workforce Services
Job Title Dws Workforce Specialist
Name Smith Nancy L
Annual Wage $30,685

Smith Nancy G

State AR
Calendar Year 2017
Employer Arkadelphia School District
Name Smith Nancy G
Annual Wage $22,637

Smith Nancy R

State AR
Calendar Year 2016
Employer Fayetteville School District
Name Smith Nancy R
Annual Wage $62,041

Smith Nancy L

State AR
Calendar Year 2016
Employer Dept Of Workforce Services
Job Title Dws Workforce Specialist
Name Smith Nancy L
Annual Wage $30,685

Smith Nancy G

State AR
Calendar Year 2016
Employer Arkadelphia School District
Name Smith Nancy G
Annual Wage $25,108

Smith Nancy A

State AR
Calendar Year 2015
Employer Pine Bluff School District
Name Smith Nancy A
Annual Wage $13,901

Smith Nancy

State CO
Calendar Year 2017
Employer County of Grand
Name Smith Nancy
Annual Wage $32,470

Smith Nancy R

State AR
Calendar Year 2015
Employer Fayetteville School District
Name Smith Nancy R
Annual Wage $60,228

Smith Nancy G

State AR
Calendar Year 2015
Employer Arkadelphia School District
Name Smith Nancy G
Annual Wage $19,689

Smith Nancy

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Office Assistant Specialized
Name Smith Nancy
Annual Wage $36,150

Smith Nancy

State AZ
Calendar Year 2018
Employer City Of Maricopa
Job Title City Councilmember
Name Smith Nancy
Annual Wage $18,000

Smith Nancy F

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Field Training Specialist
Name Smith Nancy F
Annual Wage $58,739

Smith Nancy

State AZ
Calendar Year 2017
Employer City of Maricopa
Job Title City Councilmember
Name Smith Nancy
Annual Wage $18,700

Smith Nancy K

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title District Cert Substitute
Name Smith Nancy K
Annual Wage $723

Smith Nancy K

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title District Cert Substitute
Name Smith Nancy K
Annual Wage $2,635

Smith Nancy F

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Field Training Specialist
Name Smith Nancy F
Annual Wage $58,850

Smith Nancy F

State AL
Calendar Year 2018
Employer Transportation
Name Smith Nancy F
Annual Wage $51,119

Smith Nancy M

State AL
Calendar Year 2018
Employer Education
Name Smith Nancy M
Annual Wage $91,625

Smith Nancy F

State AL
Calendar Year 2017
Employer Transportation
Name Smith Nancy F
Annual Wage $51,119

Smith Nancy M

State AL
Calendar Year 2017
Employer Education
Name Smith Nancy M
Annual Wage $90,716

Smith Nancy

State AR
Calendar Year 2015
Employer Cabot School District
Name Smith Nancy
Annual Wage $25,662

Smith Nancy F

State AL
Calendar Year 2016
Employer Transportation
Name Smith Nancy F
Annual Wage $51,119

Smith Nancy

State CO
Calendar Year 2017
Employer School District of Colorado Springs 11
Name Smith Nancy
Annual Wage $99,095

Smith Nancy

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cc P T Clinical Faculty
Name Smith Nancy
Annual Wage $21,592

Smith Nancy E

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Smith Nancy E
Annual Wage $46,272

Smith Nancy F.

State FL
Calendar Year 2015
Employer St Petersburg College
Name Smith Nancy F.
Annual Wage $103,484

Smith Nancy E

State FL
Calendar Year 2015
Employer St Lucie Co Clerk Of Circuit Court
Name Smith Nancy E
Annual Wage $41,621

Smith Nancy B

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Smith Nancy B
Annual Wage $29,523

Smith Nancy G

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Smith Nancy G
Annual Wage $7,035

Smith Nancy M

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Smith Nancy M
Annual Wage $60,884

Smith Nancy

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Smith Nancy
Annual Wage $57,027

Smith Nancy L

State FL
Calendar Year 2015
Employer Office Of State Courts
Name Smith Nancy L
Annual Wage $41,628

Smith Nancy C.

State FL
Calendar Year 2015
Employer Monroe Co School Board
Name Smith Nancy C.
Annual Wage $28,663

Smith Nancy M

State FL
Calendar Year 2015
Employer Miami-dade County
Name Smith Nancy M
Annual Wage $50,299

Smith Nancy S

State FL
Calendar Year 2015
Employer Gilchrist Co School Board
Name Smith Nancy S
Annual Wage $20,112

Smith Nancy M

State FL
Calendar Year 2015
Employer Dept Of Health - County Health Departments
Name Smith Nancy M
Annual Wage $52,019

Smith Nancy A

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Social Work/Counselor Iv
Name Smith Nancy A
Annual Wage $74,298

Smith Nancy H

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Smith Nancy H
Annual Wage $81,524

Smith Nancy L

State FL
Calendar Year 2015
Employer Broward Co Bd Of Co Commissioners
Name Smith Nancy L
Annual Wage $40,340

Smith Nancy L

State DE
Calendar Year 2018
Employer Indian River School Dist
Name Smith Nancy L
Annual Wage $36,831

Smith Ann Nancy

State DE
Calendar Year 2018
Employer Appoquinimink School Dis
Name Smith Ann Nancy
Annual Wage $34,493

Smith Nancy L

State DE
Calendar Year 2017
Employer Indian River School Dist
Name Smith Nancy L
Annual Wage $6,957

Smith Ann Nancy

State DE
Calendar Year 2017
Employer Appoquinimink School Dis
Name Smith Ann Nancy
Annual Wage $26,554

Smith Nancy C

State DE
Calendar Year 2016
Employer Sussex County Vo-tech Sc
Name Smith Nancy C
Annual Wage N/A

Smith Nancy L

State DE
Calendar Year 2016
Employer Indian River School Dist
Name Smith Nancy L
Annual Wage N/A

Smith Ann Nancy

State DE
Calendar Year 2016
Employer Appoquinimink School Dis
Name Smith Ann Nancy
Annual Wage $36,022

Smith Nancy C

State DE
Calendar Year 2015
Employer Sussex County Vo-tech Sc
Name Smith Nancy C
Annual Wage $4,872

Smith Ann Nancy

State DE
Calendar Year 2015
Employer Appoquinimink School Dis
Name Smith Ann Nancy
Annual Wage $35,350

Smith Nancy

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Cc P T Clinical Faculty
Name Smith Nancy
Annual Wage $29,609

Smith Nancy

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Cc P T Clinical Faculty
Name Smith Nancy
Annual Wage $30,526

Smith Nancy T

State FL
Calendar Year 2015
Employer Citrus Co School Board
Name Smith Nancy T
Annual Wage $60,357

Smith Nancy M

State AL
Calendar Year 2016
Employer Education
Name Smith Nancy M
Annual Wage $87,665

SMITH, NANCY

Name SMITH, NANCY
Amount 2500.00
To Tom Smith (R)
Year 2012
Transaction Type 15
Filing ID 12020463760
Application Date 2012-06-19
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Tom Smith for Senate
Seat federal:senate

SMITH, NANCY

Name SMITH, NANCY
Amount 2500.00
To Tom Smith (R)
Year 2012
Transaction Type 15
Filing ID 11020401456
Application Date 2011-09-30
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Tom Smith for Senate
Seat federal:senate

SMITH, NANCY

Name SMITH, NANCY
Amount 1000.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15e
Filing ID 12020084007
Application Date 2011-12-17
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

SMITH, NANCY

Name SMITH, NANCY
Amount 1000.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-07-24
Recipient Party R
Recipient State LA
Seat state:governor
Address 119 WOODVALE DR DUBACH LA

SMITH, NANCY

Name SMITH, NANCY
Amount 1000.00
To Jeff Bingaman (D)
Year 2006
Transaction Type 15
Filing ID 25020241408
Application Date 2005-05-02
Contributor Occupation FINANCIAL PLANNER
Contributor Gender F
Recipient Party D
Recipient State NM
Committee Name A Lot of People Who Support Bingaman
Seat federal:senate

SMITH, NANCY

Name SMITH, NANCY
Amount 1000.00
To Bob Graham (D)
Year 2004
Transaction Type 15
Filing ID 23991416069
Application Date 2003-06-02
Contributor Occupation homemaker
Contributor Employer homemaker
Organization Name Coppercom
Contributor Gender F
Recipient Party D
Committee Name Bob Graham for President
Seat federal:president
Address 15860 62nd Pl N LOXAHATCHEE FL

SMITH, NANCY

Name SMITH, NANCY
Amount 1000.00
To Robert Menendez (D)
Year 2012
Transaction Type 15
Filing ID 12020234691
Application Date 2012-03-31
Contributor Occupation ATTORNEY
Contributor Employer SMITH MULLIN PC/ATTORNEY
Organization Name Smith Mullin Pc
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Menendez for Senate
Seat federal:senate

SMITH, NANCY

Name SMITH, NANCY
Amount 750.00
To MILLER, JONATHAN & MAZE, IRV
Year 20008
Application Date 2007-03-08
Contributor Occupation ATTORNEY
Contributor Employer BIG ASS FAN CO
Organization Name BIG ASS FAN CO
Recipient Party D
Recipient State KY
Seat state:governor
Address 3860 GLOUCESTER DR LEXINGTON KY

SMITH, NANCY

Name SMITH, NANCY
Amount 500.00
To Erik Paulsen (R)
Year 2010
Transaction Type 15
Filing ID 29934881119
Application Date 2009-09-01
Contributor Occupation Attorney
Contributor Employer Moore and Van Allen
Organization Name Moore & Van Allen
Contributor Gender F
Recipient Party R
Recipient State MN
Committee Name Friends of Erik Paulsen
Seat federal:house
Address 4924 Crooked Oak Lane CHARLOTTE NC

SMITH, NANCY

Name SMITH, NANCY
Amount 500.00
To Republican Party of Washington
Year 2010
Transaction Type 15
Filing ID 10930635365
Application Date 2009-08-04
Contributor Occupation CFO
Contributor Employer STATE ROOFING, INC.
Organization Name State Roofing Inc
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Washington

SMITH, NANCY

Name SMITH, NANCY
Amount 500.00
To John Koster (R)
Year 2010
Transaction Type 15
Filing ID 10990564450
Application Date 2010-03-29
Contributor Occupation Homemaker
Contributor Employer n/a
Contributor Gender F
Recipient Party R
Recipient State WA
Committee Name Koster for Congress
Seat federal:house
Address 20627 - 178th Pl SE MONROE WA

SMITH, NANCY

Name SMITH, NANCY
Amount 500.00
To Democratic Party of Colorado
Year 2008
Transaction Type 15
Filing ID 27990514535
Application Date 2007-03-03
Contributor Occupation Owner
Contributor Employer Great American Quilt Factory
Organization Name Great American Quilt Factory
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Colorado
Address 8970 E Hampden Ave DENVER CO

SMITH, NANCY

Name SMITH, NANCY
Amount 500.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 27990513155
Application Date 2007-07-19
Contributor Occupation FEDERAL GOVT EMPLOYEE
Organization Name US Government
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 2030 Golf Course Dr RESTON VA

SMITH, NANCY

Name SMITH, NANCY
Amount 500.00
To Republican Party of Washington
Year 2006
Transaction Type 15
Filing ID 25990091547
Application Date 2005-01-10
Contributor Occupation CFO
Contributor Employer STATE ROOFING INC.
Organization Name State Roofing Inc
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Washington
Address PO 53 MONROE WA

SMITH, NANCY

Name SMITH, NANCY
Amount 500.00
To Bill Pascrell Jr (D)
Year 2006
Transaction Type 15
Filing ID 25970600083
Application Date 2005-06-07
Contributor Occupation ATTORNEY
Contributor Employer SMITH MULLIN
Organization Name Smith Mullin PC
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address 58 Edgemont Rd MONTCLAIR NJ

SMITH, NANCY

Name SMITH, NANCY
Amount 500.00
To Bill Pascrell Jr (D)
Year 2004
Transaction Type 15
Filing ID 24990051689
Application Date 2003-11-05
Contributor Occupation Attorney
Contributor Employer Smith Mullin
Organization Name Smith Mullin PC
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address 58 Edgemont Rd MONTCLAIR NJ

SMITH, NANCY

Name SMITH, NANCY
Amount 500.00
To Bob Graham (D)
Year 2004
Transaction Type 15
Filing ID 23992131492
Application Date 2003-09-22
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Coppercom
Contributor Gender F
Recipient Party D
Committee Name Bob Graham for President
Seat federal:president
Address 1223 Hillsboro Mile 2 HILLSBORO BEACH FL

SMITH, NANCY

Name SMITH, NANCY
Amount 400.00
To James W. DeMint (R)
Year 2010
Transaction Type 15
Filing ID 10020034039
Application Date 2009-10-21
Contributor Occupation ATTORNEY
Contributor Employer MOORE & VAN ALLEN
Organization Name Moore & Van Allen
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

SMITH, NANCY

Name SMITH, NANCY
Amount 300.00
To National Assn of Realtors
Year 2006
Transaction Type 15
Filing ID 25970891665
Application Date 2005-06-13
Contributor Occupation REAL ESTATE BROK
Contributor Employer CARPENTER REALTORS
Contributor Gender F
Committee Name National Assn of Realtors
Address 1011 N Riley Hwy SHELBYVILLE IN

SMITH, NANCY

Name SMITH, NANCY
Amount 250.00
To Texans for a Progressive Senate
Year 2012
Transaction Type 15e
Filing ID 12020203207
Application Date 2012-03-21
Contributor Occupation WRITER
Contributor Employer SELF/WRITER
Organization Name Texas Dept of Public Safety
Contributor Gender F
Recipient Party D
Committee Name Texans for a Progressive Senate

SMITH, NANCY

Name SMITH, NANCY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990263585
Application Date 2007-04-26
Contributor Occupation Artist
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 17 Wadsworth Ln SOUTH DARTMOUTH MA

SMITH, NANCY

Name SMITH, NANCY
Amount 225.00
To National Assn of Realtors
Year 2004
Transaction Type 15
Filing ID 23992164852
Application Date 2003-07-14
Contributor Occupation Real Estate Broker
Contributor Employer Carpenter Grigsby GMAC RE
Contributor Gender F
Committee Name National Assn of Realtors
Address 1011 N Riley Hwy SHELBYVILLE IN

SMITH, NANCY

Name SMITH, NANCY
Amount 200.00
To Moveon.org
Year 2010
Transaction Type 24t
Filing ID 10930530160
Application Date 2010-03-03
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Committee Name Moveon.org
Address 117 Sutherland Rd BRIGHTON MA

SMITH, NANCY

Name SMITH, NANCY
Amount 150.00
To CLIFFORD, LINDA M
Year 20008
Application Date 2007-03-16
Contributor Occupation RETIRED
Recipient Party N
Recipient State WI
Seat state:judicial
Address 315 VIRGINIA TER MADISON WI

SMITH, NANCY

Name SMITH, NANCY
Amount 125.00
To CLIFFORD, LINDA M
Year 20008
Application Date 2006-05-07
Contributor Occupation RETIRED
Recipient Party N
Recipient State WI
Seat state:judicial
Address 315 VIRGINIA TER MADISON WI

SMITH, NANCY

Name SMITH, NANCY
Amount 120.00
To MONTGOMERY, BILL
Year 2006
Application Date 2006-04-25
Contributor Occupation HOMEMAKER
Contributor Employer N/A
Recipient Party R
Recipient State AZ
Seat state:office
Address 228 W COUNTRY GABLES DR PHOENIX AZ

SMITH, NANCY

Name SMITH, NANCY
Amount 120.00
To MUNSIL, LEN
Year 2006
Application Date 2005-12-30
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State AZ
Seat state:governor
Address 228 W COUNTRY GABLES DR PHOENIX AZ

SMITH, NANCY

Name SMITH, NANCY
Amount 100.00
To MCCLINTOCK, TOM
Year 2004
Application Date 2003-09-10
Contributor Occupation DVM
Contributor Employer MALIBU ANIMAL HOSPITAL
Recipient Party R
Recipient State CA
Seat state:governor

SMITH, NANCY

Name SMITH, NANCY
Amount 100.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-09-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State VA
Seat state:governor
Address 2309 STONERIDGE RD WINCHESTER VA

SMITH, NANCY

Name SMITH, NANCY
Amount 100.00
To MCCLINTOCK, TOM
Year 2004
Application Date 2003-08-16
Contributor Occupation DVM
Contributor Employer MALIBU ANIMAL HOSPITAL
Recipient Party R
Recipient State CA
Seat state:governor

SMITH, NANCY

Name SMITH, NANCY
Amount 100.00
To CLIFFORD, LINDA M
Year 20008
Application Date 2006-11-16
Recipient Party N
Recipient State WI
Seat state:judicial
Address 315 VIRGINIA TER MADISON WI

SMITH, NANCY

Name SMITH, NANCY
Amount 100.00
To HALL, MIKE
Year 2006
Application Date 2006-04-27
Recipient Party R
Recipient State WV
Seat state:upper

SMITH, NANCY

Name SMITH, NANCY
Amount 50.00
To GORDON, KEN
Year 2006
Application Date 2006-06-30
Recipient Party D
Recipient State CO
Seat state:office
Address 27 MESA AVE CARBONDALE AZ

SMITH, NANCY

Name SMITH, NANCY
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-27
Contributor Occupation NON PROFIT MANAGER
Contributor Employer VERA INSTITUTE OF JUSTICE
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 566 CLINTON HEIGHTS AVE COLUMBUS OH

SMITH, NANCY

Name SMITH, NANCY
Amount 50.00
To ROLFES, CHRISTINE N
Year 2010
Application Date 2009-11-08
Recipient Party D
Recipient State WA
Seat state:lower
Address 8070 GRAND AVE NE BAINBRIDGE IS WA

SMITH, NANCY

Name SMITH, NANCY
Amount 40.00
To ORANGE, LINDA A
Year 2006
Application Date 2006-09-14
Recipient Party D
Recipient State CT
Seat state:lower
Address 92 LAUREL

SMITH, NANCY

Name SMITH, NANCY
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-08-28
Recipient Party R
Recipient State OH
Seat state:governor
Address 7093 RENIE RD BELLVILLE OH

SMITH, NANCY

Name SMITH, NANCY
Amount 15.00
To JINDAL, BOBBY
Year 2010
Application Date 2009-09-01
Recipient Party R
Recipient State LA
Seat state:governor
Address 1572 NW HWY 7 CREIGHTON MO

SMITH, NANCY

Name SMITH, NANCY
Amount -900.00
To Dave Reichert (R)
Year 2008
Transaction Type 22y
Filing ID 27931358590
Application Date 2007-09-28
Organization Name State Roofing Inc
Contributor Gender F
Recipient Party R
Recipient State WA
Committee Name Friends of Dave Reichert
Seat federal:house

NANCY A SMITH & JERRY W SMITH

Name NANCY A SMITH & JERRY W SMITH
Address 1910 Ashcroft Drive Oregon OH
Value 23900
Landvalue 23900
Buildingvalue 60500
Bedrooms 3
Numberofbedrooms 3
Type Residential

SMITH DAVID B & NANCY M

Name SMITH DAVID B & NANCY M
Physical Address 44 BRENDA LN, PCB, FL 32413
Owner Address 44 BRENDA LN, PANAMA CITY BCH, FL 32413
Ass Value Homestead 579527
Just Value Homestead 579527
County Walton
Year Built 2005
Area 4368
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 44 BRENDA LN, PCB, FL 32413

SMITH DAVID R & NANCY C &

Name SMITH DAVID R & NANCY C &
Physical Address 13084 SE 56TH CIR, OKEECHOBEE, FL 34974
Owner Address SMITH ROBERT C & LAURA G, PALM BEACH GARDENS, FL 33418
County Okeechobee
Land Code Grazing land soil capability Class II
Address 13084 SE 56TH CIR, OKEECHOBEE, FL 34974

SMITH DAVID W + NANCY L

Name SMITH DAVID W + NANCY L
Physical Address 1804 SW 42ND ST, CAPE CORAL, FL 33914
Owner Address 1804 SW 42ND ST, CAPE CORAL, FL 33914
Ass Value Homestead 61935
Just Value Homestead 109488
County Lee
Year Built 1992
Area 3182
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1804 SW 42ND ST, CAPE CORAL, FL 33914

SMITH DENNIS O & NANCY SUE

Name SMITH DENNIS O & NANCY SUE
Physical Address 6689 SE 57 CT, TRENTON, FL 32693
Owner Address 6689 SE 57TH CT, TRENTON, FL 32693
Ass Value Homestead 30409
Just Value Homestead 50031
County Gilchrist
Year Built 1963
Area 933
Co Applicant Status Wife
Land Code Mobile Homes
Address 6689 SE 57 CT, TRENTON, FL 32693

SMITH DEXTER & NANCY C

Name SMITH DEXTER & NANCY C
Physical Address 2215 SE 31ST ST, OKEECHOBEE, FL 34974
Owner Address 2215 SE 31ST STREET, OKEECHOBEE, FL 34974
Ass Value Homestead 57255
Just Value Homestead 57255
County Okeechobee
Year Built 2005
Area 1414
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Mobile Homes
Address 2215 SE 31ST ST, OKEECHOBEE, FL 34974

SMITH DEXTER A & NANCY A

Name SMITH DEXTER A & NANCY A
Physical Address 3662 HAWKSHEAD DR, CLERMONT FL, FL 34711
Ass Value Homestead 138326
Just Value Homestead 138326
County Lake
Year Built 1997
Area 1722
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3662 HAWKSHEAD DR, CLERMONT FL, FL 34711

SMITH DONALD B & NANCY RAE, KO

Name SMITH DONALD B & NANCY RAE, KO
Physical Address 1476 RESTHAVEN WAY, THE VILLAGES, FL 32163
Owner Address 762 SHORE ACRES ROAD, LACRESCENT, MN 55947
Sale Price 520800
Sale Year 2013
County Sumter
Land Code Vacant Residential
Address 1476 RESTHAVEN WAY, THE VILLAGES, FL 32163
Price 520800

SMITH DAVID B & NANCY M

Name SMITH DAVID B & NANCY M
Physical Address 1110 SANTA ROSA BLVD B406, FT WALTON BEACH, FL 32548
Owner Address 44 BRENDA LN, PANAMA CITY, FL 32413
County Okaloosa
Year Built 2008
Area 1290
Land Code Condominiums
Address 1110 SANTA ROSA BLVD B406, FT WALTON BEACH, FL 32548

SMITH DONALD L + NANCY L TR

Name SMITH DONALD L + NANCY L TR
Physical Address 4 PIRATES LN, PUNTA GORDA, FL 33955
Owner Address 7413 HICKORY NUT GROVE RD, CARY, IL 60013
County Lee
Year Built 1979
Area 1516
Land Code Condominiums
Address 4 PIRATES LN, PUNTA GORDA, FL 33955

SMITH ALEXANDER D & NANCY S

Name SMITH ALEXANDER D & NANCY S
Physical Address 33 LAUREL PLACE
Owner Address 33 LAUREL PLACE
Sale Price 0
Ass Value Homestead 116000
County essex
Address 33 LAUREL PLACE
Value 347200
Net Value 347200
Land Value 231200
Prior Year Net Value 347200
Transaction Date 2010-08-30
Property Class Residential
Price 0

SMITH CHARLES MORRIS & LIN NANCY

Name SMITH CHARLES MORRIS & LIN NANCY
Physical Address 3 ANDREWS LANE
Owner Address 3726 TANGLEY ROAD
Sale Price 1075000
Ass Value Homestead 569400
County mercer
Address 3 ANDREWS LANE
Value 1064400
Net Value 1064400
Land Value 495000
Prior Year Net Value 1064400
Transaction Date 2010-11-11
Property Class Residential
Deed Date 2008-04-01
Sale Assessment 597000
Price 1075000

SMITH JAMES R & NANCY S

Name SMITH JAMES R & NANCY S
Physical Address 40 GWINNUP ROAD
Owner Address P.O. BOX 39
Sale Price 0
Ass Value Homestead 212400
County warren
Address 40 GWINNUP ROAD
Value 314400
Net Value 314400
Land Value 102000
Prior Year Net Value 314400
Transaction Date 2001-07-20
Property Class Residential
Price 0

SMITH JEFFREY H & NANCY L

Name SMITH JEFFREY H & NANCY L
Physical Address 722 LAMBERT AVE
Owner Address 722 LAMBERT AVE
Sale Price 87000
Ass Value Homestead 65200
County camden
Address 722 LAMBERT AVE
Value 91500
Net Value 91500
Land Value 26300
Prior Year Net Value 91500
Transaction Date 2007-01-03
Property Class Residential
Deed Date 1990-04-20
Price 87000

SMITH L NANCY

Name SMITH L NANCY
Physical Address 27 E CRYSTAL LAKE AVE
Owner Address 27 E CRYSTAL LAKE AVE
Sale Price 1
Ass Value Homestead 114200
County camden
Address 27 E CRYSTAL LAKE AVE
Value 182400
Net Value 182400
Land Value 68200
Prior Year Net Value 182400
Transaction Date 2007-11-08
Property Class Residential
Deed Date 2007-03-29
Sale Assessment 97100
Year Constructed 1940
Price 1

SMITH LELAND A & NANCY J

Name SMITH LELAND A & NANCY J
Physical Address 4 OAK LANE
Owner Address 4 OAK LANE
Sale Price 134000
Ass Value Homestead 213600
County hunterdon
Address 4 OAK LANE
Value 400900
Net Value 400900
Land Value 187300
Prior Year Net Value 400900
Transaction Date 2005-08-29
Property Class Residential
Deed Date 1984-01-20
Price 134000

SMITH DOUGLAS D + NANCY A

Name SMITH DOUGLAS D + NANCY A
Physical Address 10453 NIGHTWOOD DR, FORT MYERS, FL 33905
Owner Address 5551 LUCKETT RD LOT C76, FORT MYERS, FL 33905
County Lee
Land Code Vacant Residential
Address 10453 NIGHTWOOD DR, FORT MYERS, FL 33905

SMITH MORTON JR & NANCY F

Name SMITH MORTON JR & NANCY F
Physical Address LAKEVIEW TERR
Owner Address 103 REMINGTON AVE
Sale Price 0
Ass Value Homestead 0
County middlesex
Address LAKEVIEW TERR
Value 0
Net Value 0
Prior Year Net Value 0
Transaction Date 1986-02-12
Property Class Vacant Land
Price 0

SMITH DANIEL L + NANCY M

Name SMITH DANIEL L + NANCY M
Physical Address 13621 WORTHINGTON WAY, BONITA SPRINGS, FL 34135
Owner Address 13621 WORTHINGTON WAY #1412, BONITA SPRINGS, FL 34135
Ass Value Homestead 104090
Just Value Homestead 108000
County Lee
Year Built 1994
Area 1312
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 13621 WORTHINGTON WAY, BONITA SPRINGS, FL 34135

SMITH DANIEL L & NANCY M

Name SMITH DANIEL L & NANCY M
Physical Address 06681 W OAK PARK BLVD, HOMOSASSA, FL 34446
Owner Address UNIT 1412, BONITA SPRINGS, FL 34135
County Citrus
Land Code Vacant Commercial
Address 06681 W OAK PARK BLVD, HOMOSASSA, FL 34446

NANCY DAVIDA SMITH

Name NANCY DAVIDA SMITH
Physical Address 15025 NW 12 AVE, Unincorporated County, FL 33168
Owner Address 15025 NW 12 AVE, MIAMI, FL
Ass Value Homestead 52427
Just Value Homestead 52427
County Miami Dade
Year Built 1954
Area 1264
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15025 NW 12 AVE, Unincorporated County, FL 33168

NANCY L SMITH

Name NANCY L SMITH
Physical Address 19910 SW 87 CT, Cutler Bay, FL 33157
Owner Address 19910 SW 87 CT, MIAMI, FL 33157
Ass Value Homestead 124491
Just Value Homestead 148375
County Miami Dade
Year Built 1970
Area 1933
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 19910 SW 87 CT, Cutler Bay, FL 33157

NANCY M SMITH

Name NANCY M SMITH
Physical Address 6451 SW 116 CT F98, Unincorporated County, FL 33173
Owner Address 6451 SW 116 CT UNIT F98, MIAMI, FL 33173
Ass Value Homestead 67599
Just Value Homestead 74450
County Miami Dade
Year Built 1977
Area 1430
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 6451 SW 116 CT F98, Unincorporated County, FL 33173

NANCY SMITH

Name NANCY SMITH
Physical Address 4450 NW 169 TER, Miami Gardens, FL 33055
Owner Address 4450 NW 169 TERR, MIAMI GARDENS, FL 33055
Ass Value Homestead 89033
Just Value Homestead 105294
County Miami Dade
Year Built 1958
Area 1803
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4450 NW 169 TER, Miami Gardens, FL 33055

SMITH ANDREW B & NANCY L

Name SMITH ANDREW B & NANCY L
Physical Address 820 VIA TRIPOLI, PUNTA GORDA, FL 33950
Ass Value Homestead 100444
Just Value Homestead 114567
County Charlotte
Year Built 1992
Area 1877
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 820 VIA TRIPOLI, PUNTA GORDA, FL 33950

SMITH BARRY L & NANCY K

Name SMITH BARRY L & NANCY K
Physical Address 2 ROBIN RD,, FL
Owner Address 2 ROBIN RD, WILDWOOD, FL 34785
Ass Value Homestead 57410
Just Value Homestead 57410
County Sumter
Year Built 1988
Area 1430
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2 ROBIN RD,, FL

SMITH DANIEL L & NANCY M

Name SMITH DANIEL L & NANCY M
Physical Address 00058 GOLFVIEW DR, HOMOSASSA, FL 34446
Owner Address UNIT 1412, BONITA SPRINGS, FL 34135
County Citrus
Land Code Vacant Residential
Address 00058 GOLFVIEW DR, HOMOSASSA, FL 34446

SMITH CARL R + NANCY K

Name SMITH CARL R + NANCY K
Physical Address 5228 BARNUM ST, SEBRING, FL 33870
Owner Address 5228 BARNUM ST, SEBRING, FL 33876
Sale Price 20000
Sale Year 2013
County Highlands
Year Built 1986
Area 840
Land Code Mobile Homes
Address 5228 BARNUM ST, SEBRING, FL 33870
Price 20000

SMITH CHARLES F + NANCY L

Name SMITH CHARLES F + NANCY L
Physical Address 1507 WILDE ST, AVON PARK, FL 33825
Owner Address 1507 WILDE ST, AVON PARK, FL 33825
Ass Value Homestead 58779
Just Value Homestead 71788
County Highlands
Year Built 1955
Area 1611
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1507 WILDE ST, AVON PARK, FL 33825

SMITH CHARLES W & NANCY A, TRU

Name SMITH CHARLES W & NANCY A, TRU
Physical Address 1612 DURAN DR,, FL
Owner Address 1612 DURAN DR, THE VILLAGES, FL 32162
Ass Value Homestead 83270
Just Value Homestead 100850
County Sumter
Year Built 1998
Area 1409
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1612 DURAN DR,, FL

SMITH CLARKE + NANCY JAYNE

Name SMITH CLARKE + NANCY JAYNE
Physical Address 1216 CR 17 N, LAKE PLACID, FL 33852
Owner Address 14921 SW 72ND CT, MIAMI, FL 33158
County Highlands
Year Built 1941
Area 2217
Land Code Single Family
Address 1216 CR 17 N, LAKE PLACID, FL 33852

SMITH CLARKE + NANCY JAYNE

Name SMITH CLARKE + NANCY JAYNE
Physical Address 133 BROWN RD, LAKE PLACID, FL 33852
Owner Address 14921 SW 72ND CT, MIAMI, FL 33158
County Highlands
Year Built 1991
Area 9480
Land Code Stores, one story
Address 133 BROWN RD, LAKE PLACID, FL 33852

SMITH CLEVE JR & NANCY A

Name SMITH CLEVE JR & NANCY A
Physical Address 00039 BIRCHTREE ST, HOMOSASSA, FL 34446
Owner Address TRUSTEES SMITH FAMILY TRUST, HOMOSASSA, FL 34446
Ass Value Homestead 105430
Just Value Homestead 105430
County Citrus
Year Built 1992
Area 2626
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00039 BIRCHTREE ST, HOMOSASSA, FL 34446

SMITH CRAIG R & NANCY W

Name SMITH CRAIG R & NANCY W
Physical Address 2 SUNSET BLVD A, ORMOND BEACH, FL 32176
Ass Value Homestead 85313
Just Value Homestead 108772
County Volusia
Year Built 1980
Area 1768
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2 SUNSET BLVD A, ORMOND BEACH, FL 32176

SMITH CHARLES E & NANCY Y

Name SMITH CHARLES E & NANCY Y
Physical Address 8098 BAYWIND CIR, PENSACOLA, FL 32514
Owner Address 8098 BAYWIND CIR, PENSACOLA, FL 32514
Ass Value Homestead 129927
Just Value Homestead 151732
County Escambia
Year Built 1985
Area 2674
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8098 BAYWIND CIR, PENSACOLA, FL 32514

NANCY D SMITH

Name NANCY D SMITH
Physical Address 13040 ORTEGA LN, North Miami, FL 33181
Owner Address 13040 ORTEGA LN, NORTH MIAMI, FL 33181
Ass Value Homestead 234021
Just Value Homestead 396436
County Miami Dade
Year Built 1957
Area 1835
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13040 ORTEGA LN, North Miami, FL 33181

SMITH NANCY

Name SMITH NANCY
Physical Address 35 PASCACK RD
Owner Address 4 WENDOVER LANE
Sale Price 1
Ass Value Homestead 123900
County bergen
Address 35 PASCACK RD
Value 331300
Net Value 331300
Land Value 207400
Prior Year Net Value 331300
Transaction Date 2011-01-29
Property Class Residential
Deed Date 2007-03-02
Sale Assessment 349300
Year Constructed 1900
Price 1

SMITH NANCY A

Name SMITH NANCY A
Physical Address 464 COOPER FOLLY ROAD
Owner Address 464 COOPER FOLLY RD
Sale Price 0
Ass Value Homestead 54200
County camden
Address 464 COOPER FOLLY ROAD
Value 75300
Net Value 75300
Land Value 21100
Prior Year Net Value 75300
Transaction Date 2004-04-15
Property Class Residential
Price 0

NANCY A SMITH

Name NANCY A SMITH
Address 28 Kruger Road Hopkinton MA 01748
Value 134100
Landvalue 134100
Buildingvalue 218800
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

NANCY A SMITH

Name NANCY A SMITH
Address 7879 Tulear Street Reno NV
Value 29000
Landvalue 29000
Buildingvalue 111368
Landarea 5,655 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 59343800

NANCY A SMITH

Name NANCY A SMITH
Address 2000 SE 192nd Street #120 Everett WA
Value 98000
Landvalue 98000
Buildingvalue 46100

NANCY A SMITH

Name NANCY A SMITH
Address 1139 Braun Road Bethel Park PA 15102
Value 40100
Landvalue 40100
Bedrooms 3
Basement Full

NANCY A SMITH

Name NANCY A SMITH
Address 11248 Raging Brook Drive Bowie MD 20720
Value 25000
Landvalue 25000
Buildingvalue 99000

NANCY A SMITH

Name NANCY A SMITH
Address 5891 Timberstone Drive Lima OH 45807
Value 14500
Landvalue 14500
Buildingvalue 100500
Landarea 9,234 square feet

NANCY A SMITH

Name NANCY A SMITH
Address 124 Rothesay Avenue Carnegie PA 15106
Value 26300
Landvalue 26300
Bedrooms 4
Basement Full

NANCY A SMITH

Name NANCY A SMITH
Address 13809 NE Siskiyou Court Portland OR 97230
Value 111000
Landvalue 111000
Buildingvalue 112060

NANCY A SMITH

Name NANCY A SMITH
Address 5643 S Huron Street Littleton CO 80120
Value 40000
Landvalue 40000
Buildingvalue 210731
Landarea 10,759 square feet

NANCY A SMITH

Name NANCY A SMITH
Address 1005 Cavalier Drive Moore OK 73160
Value 7226
Landvalue 7226
Buildingvalue 82221
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

NANCY A SMITH

Name NANCY A SMITH
Address 1613 Stone Crest Drive Flower Mound TX
Value 61363
Landvalue 61363
Buildingvalue 291120
Landarea 10,043 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

NANCY A SMITH

Name NANCY A SMITH
Address 4757 Ambassador Drive El Paso TX
Value 14151
Landvalue 14151
Type Real

NANCY A SMITH

Name NANCY A SMITH
Address Boeing Way Roanoke TX
Value 43131
Landarea 3,920 square feet
Type Real

NANCY A SMITH

Name NANCY A SMITH
Address 4432 N 8th Street Philadelphia PA 19140
Value 13387
Landvalue 13387
Buildingvalue 52113
Landarea 2,348.61 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

NANCY A SMITH

Name NANCY A SMITH
Address Rothesay Avenue Carnegie PA 15106
Value 1000
Landvalue 1000

SMITH NANCY A

Name SMITH NANCY A
Physical Address 15 PROSPECT AVENUE
Owner Address 15 PROSPECT AVENUE
Sale Price 0
Ass Value Homestead 100100
County burlington
Address 15 PROSPECT AVENUE
Value 152000
Net Value 152000
Land Value 51900
Prior Year Net Value 152000
Transaction Date 2010-02-10
Property Class Residential
Year Constructed 1959
Price 0

NANCY A SMITH

Name NANCY A SMITH
Address 127 Wood Dale Drive Mansfield TX
Value 34600
Landvalue 34600

NANCY A SMITH

Name NANCY A SMITH
Address 17 Elm Knoll Road Braintree MA 02184
Value 143300
Landvalue 143300
Buildingvalue 131300
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

SMITH NANCY D ET AL

Name SMITH NANCY D ET AL
Physical Address 250 MT VERNON ST
Owner Address 250 MT VERNON ST
Sale Price 1700
Ass Value Homestead 0
County camden
Address 250 MT VERNON ST
Value 6600
Net Value 6600
Land Value 6600
Prior Year Net Value 13100
Transaction Date 2012-08-24
Property Class Vacant Land
Deed Date 1983-03-23
Year Constructed 1899
Price 1700

SMITH RICHARD M & NANCY P

Name SMITH RICHARD M & NANCY P
Physical Address 27 FENWOOD AVE
Owner Address 27 FENWOOD AVE
Sale Price 69900
Ass Value Homestead 81600
County mercer
Address 27 FENWOOD AVE
Value 131600
Net Value 131600
Land Value 50000
Prior Year Net Value 131600
Transaction Date 1997-08-20
Property Class Residential
Deed Date 1984-06-28
Year Constructed 1925
Price 69900

SMITH WILLIAM H & NANCY A

Name SMITH WILLIAM H & NANCY A
Physical Address 43 MAIN BEACH RD
Owner Address 43 MAIN BEACH RD
Sale Price 0
Ass Value Homestead 69500
County passaic
Address 43 MAIN BEACH RD
Value 270600
Net Value 270600
Land Value 201100
Prior Year Net Value 287100
Transaction Date 2013-01-03
Property Class Residential
Deed Date 1984-02-10
Year Constructed 1936
Price 0

NANCY BROOKE SMITH

Name NANCY BROOKE SMITH
Address 338 WEST 12 STREET, NY 10014
Value 1508000
Full Value 1508000
Block 640
Lot 51
Stories 4

NANCY I. SMITH

Name NANCY I. SMITH
Address 119-22 190 STREET, NY 11412
Value 381000
Full Value 381000
Block 12645
Lot 17
Stories 2.5

NANCY MCGEOUGH SMITH

Name NANCY MCGEOUGH SMITH
Address 224-24 FAIRBURY AVENUE, NY 11428
Value 435000
Full Value 435000
Block 10747
Lot 18
Stories 2

NANCY A SMITH

Name NANCY A SMITH
Address 2968 Stag Court Mims FL 32754
Value 52000
Landvalue 52000
Type Cnsrv/Tract/Buf Frtg
Price 490500
Usage Single Family Residence

NANCY SMITH

Name NANCY SMITH
Address 171 JOHN STREET, NY 10302
Value 218000
Full Value 218000
Block 1121
Lot 39
Stories 2.5

SMITH NANCY

Name SMITH NANCY
Address 75-21 65 DRIVE, NY 11379
Value 520000
Full Value 520000
Block 3036
Lot 89
Stories 2.5

NANCY A ALBERS & BARBARA A SMITH

Name NANCY A ALBERS & BARBARA A SMITH
Address 2854 Fair Green Drive Clearwater FL 33761
Value 75573
Landvalue 39366
Type Residential
Price 115000

NANCY A C/O DONALD CREW SMITH

Name NANCY A C/O DONALD CREW SMITH
Address 2900 N Harvey Parkway Oklahoma City OK
Value 2237
Landarea 8,960 square feet
Type Residential

NANCY A GERRARD & BRENT P SMITH

Name NANCY A GERRARD & BRENT P SMITH
Address 130 S 13th Street La Crosse WI 54601-4201
Value 30700
Landvalue 30700

NANCY A HOFFNER & CHRISTOPHER D SMITH

Name NANCY A HOFFNER & CHRISTOPHER D SMITH
Address 132 Woodland Drive Lansdale PA 19446
Value 155480
Landarea 20,800 square feet
Basement Full

NANCY A SMITH

Name NANCY A SMITH
Address 16972 Desert Sunrise Lane Surprise AZ 85387
Value 33200
Landvalue 33200

SMITH , NANCY DAVIS

Name SMITH , NANCY DAVIS
Address 301 BEACH 84 STREET, NY 11693
Value 261000
Full Value 261000
Block 16110
Lot 71
Stories 2

NANCY A SMITH

Name NANCY A SMITH
Physical Address 14440 NW 7 AVE, Unincorporated County, FL 33168
Owner Address 14440 NW 7 AVE, MIAMI, FL 33168
County Miami Dade
Year Built 1954
Area 4905
Land Code Stores, one story
Address 14440 NW 7 AVE, Unincorporated County, FL 33168

Nancy A. Smith

Name Nancy A. Smith
Doc Id 07055745
City Sicklerville NJ
Designation us-only
Country US

NANCY SMITH

Name NANCY SMITH
Type Independent Voter
State AZ
Address 3511 VERDE VALLEY SCHOOL ROAD, SEDONA, AZ 86351
Phone Number 928-284-2272
Email Address [email protected]

NANCY SMITH

Name NANCY SMITH
Type Democrat Voter
State AR
Address 1109 W 8TH STREET, EL DORADO, AR 71730
Phone Number 870-863-9966
Email Address [email protected]

NANCY SMITH

Name NANCY SMITH
Type Republican Voter
State AR
Address 718 ASHLEY ROAD 471, HAMBURG, AR 71646
Phone Number 870-853-5479
Email Address [email protected]

NANCY SMITH

Name NANCY SMITH
Type Independent Voter
State AZ
Address 5930 W SELDON LN, GLENDALE, AZ 85302
Phone Number 623-939-3913
Email Address [email protected]

NANCY SMITH

Name NANCY SMITH
Type Democrat Voter
State AZ
Address 30920 W PORTLAND ST, BUCKEYE, AZ 85396
Phone Number 623-326-2497
Email Address [email protected]

NANCY SMITH

Name NANCY SMITH
Type Democrat Voter
State AZ
Address 768 W. ROAD 3 NORTH, CHINO VALLEY, AZ 86323
Phone Number 602-696-6321
Email Address [email protected]

NANCY SMITH

Name NANCY SMITH
Type Independent Voter
State AZ
Address 11632 N SPARROW LN, FOUNTAIN HILLS, AZ 85268
Phone Number 602-625-1294
Email Address [email protected]

NANCY SMITH

Name NANCY SMITH
Type Voter
State AZ
Address 4508 E CHUCKWALLA CYN, PHOENIX, AZ 85044
Phone Number 512-423-5528
Email Address [email protected]

NANCY SMITH

Name NANCY SMITH
Type Voter
State AR
Address 8690 OLD WARREN RD, PINE BLUFF, AR 71603
Phone Number 504-292-2055
Email Address [email protected]

NANCY SMITH

Name NANCY SMITH
Type Independent Voter
State AZ
Address 875 W ELLIOT RD STE 201, TEMPE, AZ
Phone Number 480-763-8731
Email Address [email protected]

NANCY SMITH

Name NANCY SMITH
Type Independent Voter
State AZ
Address 4415 E WILDS RD, TUCSON, AZ 85739
Phone Number 480-732-3447
Email Address [email protected]

NANCY SMITH

Name NANCY SMITH
Type Voter
State AR
Address 8100 CANTRELL RD, LITTLE ROCK, AR 72227
Phone Number 479-782-1100
Email Address [email protected]

NANCY SMITH

Name NANCY SMITH
Type Voter
State AR
Address 1301 N 35TH ST, ROGERS, AR 72756
Phone Number 479-426-3618
Email Address [email protected]

NANCY SMITH

Name NANCY SMITH
Type Independent Voter
State AZ
Address 19651 N AUBREY CIR, MARICOPA, AZ 85238
Phone Number 360-608-8895
Email Address [email protected]

NANCY SMITH

Name NANCY SMITH
Type Voter
State AL
Address 4537 COUNTY ROAD 203, DOTHAN, AL 36301
Phone Number 334-797-3441
Email Address [email protected]

NANCY SMITH

Name NANCY SMITH
Type Voter
State AL
Address 135 SPRING WATER DR, MADISON, AL 35758
Phone Number 256-772-1742
Email Address [email protected]

NANCY SMITH

Name NANCY SMITH
Type Voter
State AL
Address P.O.BOX 219, KILLEN, AL 35645
Phone Number 256-483-9567
Email Address [email protected]

NANCY SMITH

Name NANCY SMITH
Type Independent Voter
State AL
Address 1530 LAGRANGE ROAD, LEIGHTON, AL 35646
Phone Number 256-386-7115
Email Address [email protected]

NANCY SMITH

Name NANCY SMITH
Type Voter
State AL
Address 329 ROCK INN ESTATES RD, CROPWELL, AL 35054
Phone Number 205-616-2361
Email Address [email protected]

NANCY S SMITH

Name NANCY S SMITH
Visit Date 4/13/10 8:30
Appointment Number U42986
Type Of Access VA
Appt Made 9/30/09 17:14
Appt Start 10/5/09 9:00
Appt End 10/5/09 23:59
Total People 1
Last Entry Date 9/30/09 17:23
Meeting Location WH
Caller MEREDITH
Release Date 01/29/2010 08:00:00 AM +0000

NANCY G SMITH

Name NANCY G SMITH
Visit Date 4/13/10 8:30
Appointment Number U91184
Type Of Access VA
Appt Made 3/27/10 16:01
Appt Start 4/1/10 10:30
Appt End 4/1/10 23:59
Total People 440
Last Entry Date 3/27/10 16:00
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

NANCY SMITH

Name NANCY SMITH
Visit Date 4/13/10 8:30
Appointment Number U95983
Type Of Access VA
Appt Made 4/12/10 14:57
Appt Start 4/14/10 7:30
Appt End 4/14/10 23:59
Total People 297
Last Entry Date 4/12/10 14:56
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 07/30/2010 07:00:00 AM +0000

NANCY SMITH

Name NANCY SMITH
Visit Date 4/13/10 8:30
Appointment Number U97623
Type Of Access VA
Appt Made 4/15/10 17:22
Appt Start 4/16/10 10:45
Appt End 4/16/10 23:59
Total People 8
Last Entry Date 4/15/10 17:21
Meeting Location NEOB
Caller SHARON
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 73815

NANCY K SMITH

Name NANCY K SMITH
Visit Date 4/13/10 8:30
Appointment Number U01426
Type Of Access VA
Appt Made 4/27/10 18:38
Appt Start 4/28/10 15:15
Appt End 4/28/10 23:59
Total People 4
Last Entry Date 4/27/10 18:38
Meeting Location OEOB
Caller MICAH
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 77843

NANCY SMITH

Name NANCY SMITH
Visit Date 4/13/10 8:30
Appointment Number U80759
Type Of Access VA
Appt Made 2/19/10 17:24
Appt Start 3/5/10 15:00
Appt End 3/5/10 23:59
Total People 4
Last Entry Date 2/19/2010
Meeting Location WH
Caller ROBERT
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 76666

NANCY S SMITH

Name NANCY S SMITH
Visit Date 4/13/10 8:30
Appointment Number U86401
Type Of Access VA
Appt Made 3/11/10 15:13
Appt Start 3/15/10 18:00
Appt End 3/15/10 23:59
Total People 1183
Last Entry Date 3/11/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

NANCY S SMITH

Name NANCY S SMITH
Visit Date 4/13/10 8:30
Appointment Number U87897
Type Of Access VA
Appt Made 3/16/10 8:02
Appt Start 3/17/10 18:00
Appt End 3/17/10 23:59
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

NANCY S SMITH

Name NANCY S SMITH
Visit Date 4/13/10 8:30
Appointment Number U87908
Type Of Access VA
Appt Made 3/16/10 8:43
Appt Start 3/17/10 18:00
Appt End 3/17/10 23:59
Total People 1031
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

NANCY S SMITH

Name NANCY S SMITH
Visit Date 4/13/10 8:30
Appointment Number U88270
Type Of Access VA
Appt Made 3/16/10 17:49
Appt Start 3/17/10 18:00
Appt End 3/17/10 23:59
Total People 1170
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

NANCY S SMITH

Name NANCY S SMITH
Visit Date 4/13/10 8:30
Appointment Number U88817
Type Of Access VA
Appt Made 3/18/10 7:47
Appt Start 3/18/10 18:00
Appt End 3/18/10 23:59
Total People 1025
Last Entry Date 3/18/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING/
Release Date 06/25/2010 07:00:00 AM +0000

NANCY S SMITH

Name NANCY S SMITH
Visit Date 4/13/10 8:30
Appointment Number U89590
Type Of Access VA
Appt Made 3/19/10 19:58
Appt Start 3/22/10 18:00
Appt End 3/22/10 23:59
Total People 861
Last Entry Date 3/19/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

NANCY S SMITH

Name NANCY S SMITH
Visit Date 4/13/10 8:30
Appointment Number U90517
Type Of Access VA
Appt Made 3/23/10 18:39
Appt Start 3/24/10 18:00
Appt End 3/24/10 23:59
Total People 718
Last Entry Date 3/23/2010
Meeting Location WH
Caller VISITORS
Description TRAINING
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 77567

NANCY A SMITH

Name NANCY A SMITH
Visit Date 4/13/10 8:30
Appointment Number U90252
Type Of Access VA
Appt Made 3/24/10 6:12
Appt Start 3/26/10 11:00
Appt End 3/26/10 23:59
Total People 365
Last Entry Date 3/24/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

NANCY K SMITH

Name NANCY K SMITH
Visit Date 4/13/10 8:30
Appointment Number U04739
Type Of Access VA
Appt Made 5/7/10 16:51
Appt Start 5/15/10 15:20
Appt End 5/15/10 23:59
Total People 6
Last Entry Date 5/7/10 16:51
Meeting Location WH
Caller IAN
Description WEST WING TOUR
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 79418

NANCY SMITH

Name NANCY SMITH
Visit Date 4/13/10 8:30
Appointment Number U80236
Type Of Access VA
Appt Made 2/18/10 14:17
Appt Start 2/21/10 18:10
Appt End 2/21/10 23:59
Total People 4
Last Entry Date 2/18/10 14:17
Meeting Location OEOB
Caller JOANNE
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 71499

NANCY K SMITH

Name NANCY K SMITH
Visit Date 4/13/10 8:30
Appointment Number U74674
Type Of Access VA
Appt Made 1/25/10 17:49
Appt Start 1/28/10 10:00
Appt End 1/28/10 23:59
Total People 3
Last Entry Date 1/25/10 17:49
Meeting Location OEOB
Caller MARGARET
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 73832

NANCY S SMITH

Name NANCY S SMITH
Visit Date 4/13/10 8:30
Appointment Number U66423
Type Of Access VA
Appt Made 12/17/09 17:19
Appt Start 12/21/09 7:00
Appt End 12/21/09 23:59
Total People 6
Last Entry Date 12/17/09 17:19
Meeting Location WH
Caller VISITORS
Description VOLUNTEERS
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 74290

NANCY SMITH

Name NANCY SMITH
Visit Date 4/13/10 8:30
Appointment Number U59337
Type Of Access VA
Appt Made 11/25/09 15:07
Appt Start 12/1/09 18:00
Appt End 12/1/09 23:59
Total People 483
Last Entry Date 11/25/09 15:07
Meeting Location WH
Caller CLARE
Description HOLIDAY RECEPTION/
Release Date 03/26/2010 07:00:00 AM +0000

NANCY SMITH

Name NANCY SMITH
Visit Date 4/13/10 8:30
Appointment Number U64796
Type Of Access VA
Appt Made 12/16/09 18:19
Appt Start 12/18/09 8:30
Appt End 12/18/09 23:59
Total People 195
Last Entry Date 12/16/09 18:19
Meeting Location WH
Caller VISITORS
Description 08:30 AM TOUR
Release Date 03/26/2010 07:00:00 AM +0000

NANCY SMITH

Name NANCY SMITH
Visit Date 4/13/10 8:30
Appointment Number U63021
Type Of Access VA
Appt Made 12/9/09 8:44
Appt Start 12/10/09 9:00
Appt End 12/10/09 23:59
Total People 12
Last Entry Date 12/9/09 8:44
Meeting Location NEOB
Caller KATHRYN
Description LITIGATION MEETING
Release Date 03/26/2010 07:00:00 AM +0000

NANCY K SMITH

Name NANCY K SMITH
Visit Date 4/13/10 8:30
Appointment Number U54773
Type Of Access VA
Appt Made 11/9/09 17:23
Appt Start 11/12/09 8:30
Appt End 11/12/09 23:59
Total People 6
Last Entry Date 11/9/09 17:23
Meeting Location WH
Caller APRIL
Description MARINE ONE
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 75355

NANCY Y SMITH

Name NANCY Y SMITH
Visit Date 4/13/10 8:30
Appointment Number U54494
Type Of Access VA
Appt Made 11/10/09 7:09
Appt Start 11/12/09 12:30
Appt End 11/12/09 23:59
Total People 200
Last Entry Date 11/10/09 7:09
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

NANCY J SMITH

Name NANCY J SMITH
Visit Date 4/13/10 8:30
Appointment Number U54613
Type Of Access VA
Appt Made 11/9/09 13:23
Appt Start 11/12/09 13:00
Appt End 11/12/09 23:59
Total People 272
Last Entry Date 11/9/09 13:23
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

NANCY L SMITH

Name NANCY L SMITH
Visit Date 4/13/10 8:30
Appointment Number U55563
Type Of Access VA
Appt Made 11/12/09 11:44
Appt Start 11/13/09 14:00
Appt End 11/13/09 23:59
Total People 141
Last Entry Date 11/12/09 11:44
Meeting Location WH
Caller JOSEPH
Description HEATH CARE EVENT IN THE EAST ROOM. FLOTUS WI
Release Date 02/26/2010 08:00:00 AM +0000

NANCY SMITH

Name NANCY SMITH
Visit Date 4/13/10 8:30
Appointment Number U42914
Type Of Access VA
Appt Made 9/30/09 15:30
Appt Start 10/2/09 10:30
Appt End 10/2/09 23:59
Total People 4
Last Entry Date 9/30/09 15:39
Meeting Location NEOB
Caller KATRINA
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 74105

NANCY SMITH

Name NANCY SMITH
Visit Date 4/13/10 8:30
Appointment Number U47002
Type Of Access VA
Appt Made 10/14/09 17:04
Appt Start 10/16/09 13:45
Appt End 10/16/09 23:59
Total People 1
Last Entry Date 10/14/09 17:04
Meeting Location NEOB
Caller SHARON
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 76503

NANCY SMITH

Name NANCY SMITH
Visit Date 4/13/10 8:30
Appointment Number U41934
Type Of Access VA
Appt Made 9/28/09 14:42
Appt Start 10/1/09 9:00
Appt End 10/1/09 23:59
Total People 157
Last Entry Date 9/28/09 14:50
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

NANCY SMITH

Name NANCY SMITH
Visit Date 4/13/10 8:30
Appointment Number U71093
Type Of Access VA
Appt Made 1/12/10 15:48
Appt Start 1/16/10 12:30
Appt End 1/16/10 23:59
Total People 238
Last Entry Date 1/12/10 15:48
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

NANCY J SMITH

Name NANCY J SMITH
Visit Date 4/13/10 8:30
Appointment Number U18204
Type Of Access VA
Appt Made 6/22/10 6:56
Appt Start 6/24/10 9:00
Appt End 6/24/10 23:59
Total People 383
Last Entry Date 6/22/10 6:56
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 09/24/2010 07:00:00 AM +0000

NANCY SMITH

Name NANCY SMITH
Car FORD FUSION
Year 2007
Address 2725 Greenridge Rd, Orange Park, FL 32073-6407
Vin 3FAHP06Z07R173649

NANCY SMITH

Name NANCY SMITH
Car MAZDA MX-5 MIATA
Year 2007
Address 2330 Park View Dr, Eugene, OR 97408-4400
Vin JM1NC26F070130620
Phone 541-683-4988

NANCY SMITH

Name NANCY SMITH
Car KIA SORENTO
Year 2007
Address 6700 N 7TH ST APT 4, MCALLEN, TX 78504-1751
Vin KNDJD736X75675465
Phone 956-627-0142

NANCY SMITH

Name NANCY SMITH
Car FORD FUSION
Year 2007
Address 2257 DOGWOOD DR, ERIE, CO 80516-7988
Vin 3FAHP07167R123024

NANCY SMITH

Name NANCY SMITH
Car HYUNDAI ELANTRA
Year 2007
Address 207 Blue Ridge Dr, Levittown, PA 19057-3041
Vin KMHDU46D47U112659
Phone 215-943-7394

NANCY SMITH

Name NANCY SMITH
Car HONDA CR-V
Year 2007
Address 1006 N Union St, Dodgeville, WI 53533-1236
Vin JHLRE48727C067910
Phone 608-935-2438

NANCY SMITH

Name NANCY SMITH
Car HONDA PILOT
Year 2007
Address 4624 MARSHWOOD DR, MYRTLE BEACH, SC 29579-4344
Vin 5FNYF18577B002458
Phone 301-824-7749

NANCY SMITH

Name NANCY SMITH
Car KIA SEDONA
Year 2007
Address 965 E DOUGLAS CT, VENICE, FL 34293-1211
Vin KNDMB233976117404
Phone 941-493-8316

NANCY SMITH

Name NANCY SMITH
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 12425 Eastfield Rd, Huntersville, NC 28078-6618
Vin WDDNG71X87A064500
Phone 704-875-2854

NANCY SMITH

Name NANCY SMITH
Car JAGUAR XK-SERIES
Year 2007
Address 363 MACEWEN DR, OSPREY, FL 34229-9281
Vin SAJWA44B375B10133
Phone 941-918-2059

NANCY SMITH

Name NANCY SMITH
Car TOYOTA RAV4
Year 2007
Address 3819 NW 68th Pl, Gainesville, FL 32653-8340
Vin JTMZD31V875062122

NANCY SMITH

Name NANCY SMITH
Car TOYOTA YARIS
Year 2007
Address 573 Christmas Berry Ct, Fayetteville, NC 28312-6944
Vin JTDJT923975088003

NANCY SMITH

Name NANCY SMITH
Car TOYOTA PRIUS
Year 2007
Address 201 Morningside Dr, Carrboro, NC 27510-1252
Vin JTDKB20U973215810
Phone 919-932-1227

NANCY SMITH

Name NANCY SMITH
Car LEXUS LS 460
Year 2007
Address 2959 W Gulf Dr Unit 204, Sanibel, FL 33957-5723
Vin JTHBL46F275019244

NANCY SMITH

Name NANCY SMITH
Car CHEVROLET MALIBU
Year 2007
Address 8449 S King Dr, Chicago, IL 60619-6033
Vin 1G1ZT58N47F130911
Phone 773-488-0885

NANCY SMITH

Name NANCY SMITH
Car LEXUS ES 350
Year 2007
Address 841 Weybridge Dr, Springfield, OH 45503-1918
Vin JTHBJ46G172030333

NANCY SMITH

Name NANCY SMITH
Car MAZDA MAZDA3 4DR SDN AUTO I SP
Year 2007
Address PO BOX 651, SUMMERFIELD, FL 34492-0651
Vin JM1BK12FX71610888

NANCY SMITH

Name NANCY SMITH
Car SUBARU FORESTER
Year 2007
Address 89 Spicer Rd, Lynchburg, VA 24504-4141
Vin JF1SG65617H738590

NANCY SMITH

Name NANCY SMITH
Car TOYOTA TUNDRA
Year 2007
Address 2984 Shaw Mill Rd, Saint Pauls, NC 28384-8514
Vin 5TFKV52127X001200
Phone 910-865-4687

NANCY SMITH

Name NANCY SMITH
Car HYUNDAI SONATA
Year 2007
Address 1647 WICHITA DR S, HAMILTON, OH 45013-1552
Vin 5NPET46C07H207006

NANCY SMITH

Name NANCY SMITH
Car HONDA ODYSSEY
Year 2007
Address 6105 CRESTSIDE DR, FLOWER MOUND, TX 75028-2354
Vin 5FNRL38737B427203
Phone 817-567-1608

NANCY SMITH

Name NANCY SMITH
Car TOYOTA CAMRY
Year 2007
Address 2684 MOUNT TABOR RD, WEST LIBERTY, OH 43357-9635
Vin 4T1BE46K67U054878

NANCY SMITH

Name NANCY SMITH
Car TOYOTA CAMRY SOLARA
Year 2007
Address 5416 GABLE RIDGE LN, HOLLY SPRINGS, NC 27540-9310
Vin 4T1FA38P57U128890
Phone 919-567-9053

NANCY SMITH

Name NANCY SMITH
Car TOYOTA CAMRY SOLARA
Year 2007
Address 9779 Gregory Rd, Easton, MD 21601-5509
Vin 4T1CA30P07U124339
Phone 410-822-1393

NANCY SMITH

Name NANCY SMITH
Car MERCURY MARINER
Year 2007
Address 7054 ROUNDELAY RD N, REYNOLDSBURG, OH 43068-1735
Vin 4M2YU80Z87KJ02031
Phone 614-863-8544

NANCY S SMITH

Name NANCY S SMITH
Car MERC CU87
Year 2007
Address 9027 PINE CREEK DR, SAN ANTONIO, TX 78250-5247
Vin 4M2CU87157KJ10050
Phone 210-265-5157

NANCY SMITH

Name NANCY SMITH
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 1512 CREEKSIDE DR, RICHARDSON, TX 75081-2901
Vin 3VWSW31C07M510015
Phone 972-238-5735

NANCY SMITH

Name NANCY SMITH
Car NISSAN SENTRA
Year 2007
Address 6920 Raleigh St, Hollywood, FL 33024-2840
Vin 3N1AB61E87L601054

NANCY SMITH

Name NANCY SMITH
Car TOYOTA HIGHLANDER
Year 2007
Address 3669 Prairie Rd NW, Washington Court House, OH 43160-9483
Vin JTEHD21A670047906
Phone 740-335-5018

NANCY SMITH

Name NANCY SMITH
Car FORD F-150
Year 2007
Address 1146 Fountain View Dr, Houston, TX 77057-2202
Vin 1FTPW12V87KA55452
Phone 713-952-5778

Nancy Smith

Name Nancy Smith
Domain anandaboutique.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-25
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 13320 SW RIVER RD HILLSBORO Oregon 97123
Registrant Country UNITED STATES

Nancy Smith

Name Nancy Smith
Domain dallasgoldengirls.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-28
Update Date 2013-07-28
Registrar Name GODADDY.COM, LLC
Registrant Address 5727 Covehaven Dallas Texas 75252
Registrant Country UNITED STATES

Nancy Smith

Name Nancy Smith
Domain imagesbynancysmith.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-30
Update Date 2012-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 828-284-6142 Burnsville North Carolina 28714
Registrant Country UNITED STATES

Nancy Smith

Name Nancy Smith
Domain freezeyourfranny.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-10-18
Update Date 2013-10-19
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 20446 Harper Avenue Harper Woods Michigan 48225
Registrant Country UNITED STATES

Nancy Smith

Name Nancy Smith
Domain cyberhighschools.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-04-19
Update Date 2013-05-01
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 108 W. Berkley Ave. Clifton Heights Pennsylvania 19018
Registrant Country UNITED STATES

Nancy Smith

Name Nancy Smith
Domain smithspc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-06-17
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 87 Oakdale Ave Akron Ohio 44302
Registrant Country UNITED STATES

nancy smith

Name nancy smith
Domain spyderdash.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-05-06
Update Date 2013-05-06
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address south dakota 193089
Registrant Country CHINA
Registrant Fax 8601066153176

Nancy Smith

Name Nancy Smith
Domain boardingschoolsofva.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-11-12
Update Date 2012-06-06
Registrar Name GODADDY.COM, LLC
Registrant Address P O Box 158 Tappahannock Virginia 22560
Registrant Country UNITED STATES

Nancy Smith

Name Nancy Smith
Domain jlstartours.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-02
Update Date 2013-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 80 John Street Akron New York 14001
Registrant Country UNITED STATES

nancy smith

Name nancy smith
Domain akcdachshunds.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-09-20
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 14062 Bear Creek Rd. Duncanville Alabama 35456
Registrant Country UNITED STATES

Nancy Smith

Name Nancy Smith
Domain onestopangelshop.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2002-10-12
Update Date 2012-08-18
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 292 September Falls Dr Reeds Spring MO 65737
Registrant Country UNITED STATES

Nancy Smith

Name Nancy Smith
Domain homeawayoffice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-04
Update Date 2013-01-05
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 6583 Annapolis Maryland 21401
Registrant Country UNITED STATES

Nancy Smith

Name Nancy Smith
Domain dallasgoldengirlsrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-24
Update Date 2013-08-24
Registrar Name GODADDY.COM, LLC
Registrant Address 5727 Covehaven Dallas Texas 75252
Registrant Country UNITED STATES

Nancy Smith

Name Nancy Smith
Domain nancycarolinehairstyling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-27
Update Date 2013-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 4A Lawrence Street Waltham Massachusetts 02451
Registrant Country UNITED STATES

Nancy Smith

Name Nancy Smith
Domain thebeaddesigner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-07
Update Date 2013-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address 430 Mountain View Rd. #3 Bluff City Tennessee 37618
Registrant Country UNITED STATES

Nancy Smith

Name Nancy Smith
Domain nannonotes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-12-29
Update Date 2013-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 74 Avon-by-the-Sea New Jersey 07717
Registrant Country UNITED STATES

Nancy Smith

Name Nancy Smith
Domain sarasotainvestigations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-21
Update Date 2012-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address 3924 Helene Steet Sarasota Florida 34239
Registrant Country UNITED STATES

NANCY SMITH

Name NANCY SMITH
Domain nancyksmith.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-31
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address PO BOX 220939 CHICAGO IL 60622
Registrant Country UNITED STATES

Nancy Smith

Name Nancy Smith
Domain redpepperescorts.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-04-16
Update Date 2013-04-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 12, Grove Road Edgware HA8 7NW
Registrant Country UNITED KINGDOM

Nancy Smith

Name Nancy Smith
Domain phoenixsalestrainingcompany.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-02
Update Date 2012-12-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 6380 Copper Dr Flagstaff AZ 86004
Registrant Country UNITED STATES
Registrant Fax 14808619187

Nancy Smith

Name Nancy Smith
Domain equisentialinc.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-06-13
Update Date 2013-04-27
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 8714 Quailridge Court Macedonia Ohio 44056
Registrant Country UNITED STATES