Peter Smith

We have found 469 public records related to Peter Smith in 39 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 115 business registration records connected with Peter Smith in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Apparel and Accessory Stores (Stores) industry. There are 60 profiles of government employees in our database. People found have twenty-five different job titles. Most of them are employed as Counseling Professional Ad. These employees work in nine different states. Most of them work in Arizona state. Average wage of employees is $53,363.


Peter B Smith

Name / Names Peter B Smith
Age 41
Birth Date 1983
Also Known As Peter W Smith
Person 35 Beaver Ln, Abington, MA 02351
Phone Number 781-871-3726
Possible Relatives
Previous Address 4 Stallbrook Rd, Milford, MA 01757

Peter J Smith

Name / Names Peter J Smith
Age 48
Birth Date 1976
Also Known As Pete J Smyth
Person 18 Montrose Dr, Commack, NY 11725
Phone Number 954-321-9684
Possible Relatives




Celeste A Heisler
Previous Address 53 John St #3, Babylon, NY 11702
7271 5th St #5, Plantation, FL 33317
983 Gardiner Dr, Bay Shore, NY 11706
423 Marine Ln, West Babylon, NY 11704
55 1st St, Ronkonkoma, NY 11779

Peter J Smith

Name / Names Peter J Smith
Age 50
Birth Date 1974
Also Known As Peter Smtih
Person 4 Linwood St #1, Holbrook, MA 02343
Phone Number 781-885-2203
Possible Relatives

Previous Address 17 Emily Jeffers Rd #17, Randolph, MA 02368
2 Linwood St, Holbrook, MA 02343
Linwood, Holbrook, MA 02343
Email [email protected]

Peter A Smith

Name / Names Peter A Smith
Age 54
Birth Date 1970
Person 17 Lowell Rd, Prt Washingtn, NY 11050
Phone Number 516-944-2320
Possible Relatives Pierina Smithmorrocu

Morrocu P Smith
Previous Address 17 Lowell Rd, Port Washington, NY 11050
80 Murray Ave #1, Prt Washingtn, NY 11050
160 Theodore Fremd Ave #B1, Rye, NY 10580
24 East St, Amherst, MA 01002
80 Murray Ave #1, Port Washington, NY 11050
Associated Business Padon Development Llc

Peter Schuyler Smith

Name / Names Peter Schuyler Smith
Age 54
Birth Date 1970
Person 3616 Ransom Pl, Alexandria, VA 22306
Phone Number 703-329-2368
Possible Relatives
Ganet Smith






Previous Address 4403 Rollingbrooke Ct, Alexandria, VA 22306
24 Vine St #826, Salt Lake City, UT 84107
2000 Huntington Ave #1120, Alexandria, VA 22303
729 University Vlg, Salt Lake City, UT 84108
1901 Sunnyside Ave, Salt Lake City, UT 84108
2317 Kimbro St, Alexandria, VA 22307
74 Mountain Rd, Bernardston, MA 01337
RR 4657 POB R4657, Hamilton, NY 13346
28 PO Box, Farmington, ME 04938
82 High, Farmington, ME 04938
5204 PO Box, Princeton, NJ 08543

Peter E Smith

Name / Names Peter E Smith
Age 56
Birth Date 1968
Also Known As Peter E Baril
Person 134 Mulberry Rd #2, Bristol, RI 02809
Phone Number 401-253-0454
Previous Address 134 Mulberry Rd #1, Bristol, RI 02809
37 Mason St, Warren, RI 02885
19871 PO Box, Johnston, RI 02919
134 Mulberry Rd #2, Bristol, RI 02809
134 Mulberry Rd, Bristol, RI 02809
65 Monroe Ave #2, Bristol, RI 02809
14 Indian Run Trl #3, Smithfield, RI 02917

Peter A Smith

Name / Names Peter A Smith
Age 60
Birth Date 1964
Also Known As P Smith
Person 20 Courtfield Dr, Brockton, MA 02302
Phone Number 781-447-4361
Possible Relatives




E Smith
Previous Address 127 Plymouth St, Abington, MA 02351
55 Plymouth St, Whitman, MA 02382
186 Plymouth St #2, Abington, MA 02351
127 Plymouth St #2, Abington, MA 02351
80 Everson Rd, Marshfield, MA 02050
98 Washington St, Abington, MA 02351
21 East Ave, Whitman, MA 02382

Peter Evan Smith

Name / Names Peter Evan Smith
Age 60
Birth Date 1964
Person 330 Summit Ave #12, Brighton, MA 02135
Phone Number 603-239-6461
Possible Relatives

Previous Address 99 Hawkins Rd, Winchester, NH 03470
23 Connolly St, Randolph, MA 02368
330 Summit Ave #12, Brighton, MA 02135

Peter Emil Smith

Name / Names Peter Emil Smith
Age 61
Birth Date 1963
Also Known As Peter A Flett
Person 2 Pembroke Dr, Mashpee, MA 02649
Phone Number 631-673-0561
Possible Relatives







D Snith
Previous Address 3 Anthony Ct, Huntington, NY 11743
5 Bryant Ave, Shrewsbury, MA 01545
44 Neck Rd, Huntington, NY 11743
3 Hope Ct #21A, Huntington, NY 11743
57 Crooked Hill Rd, Huntington, NY 11743
76 Crooked Hill Rd, Huntington, NY 11743
203 Regan Rd #14, Vernon Rockville, CT 06066
203 Regan Rd #17, Vernon Rockville, CT 06066
Anthony, Huntington, NY 11743
11 Waban St, Wellesley, MA 02482
189 Oakwood Rd, Huntington, NY 11743
1 Corey Dr, North Easton, MA 02356
Email [email protected]
Associated Business Pe Smith Associates, Inc Pe Smith Architect, Pc

Peter Thomas Smith

Name / Names Peter Thomas Smith
Age 62
Birth Date 1962
Also Known As Peter Smith
Person 811 Courtland Vw, League City, TX 77573
Phone Number 281-316-0550
Possible Relatives







J A Smith
Previous Address 1112 Hope St #1, S Pasadena, CA 91030
2714 Belmont St, Dickinson, TX 77539
1112 Hope St #1, South Pasadena, CA 91030
1112 Hope St, South Pasadena, CA 91030
1112 Hope St #5, South Pasadena, CA 91030
104 Peninsula Ave #3, New Smyrna Beach, FL 32169
5518 Thornwood Cir, Dickinson, TX 77539
2 Sycamore Ct, Lumberton, NJ 08048
Sycamore, Lumberton, NJ 08048
1112 Hope St #1-CALV, South Pasadena, CA 91030
1 Box 1 Campus, Kingsville, TX 78363
1 PO Box, Kingsville, TX 78364
2 Sycamore, Mount Holly, NJ 08060
4040 4th Ct, Coconut Creek, FL 33066
1 Barracuda, New Smyrna Beach, FL 32169
106 Marion Ave, Nashville, GA 31639

Peter E Smith

Name / Names Peter E Smith
Age 63
Birth Date 1961
Person 6 Traber Ln, Spring City, PA 19475
Phone Number 610-469-1229
Previous Address 114 Brigantine Ave #1, Brigantine, NJ 08203
6 Traber Ln #1B, Spring City, PA 19475
6 Traber Ln #201, Spring City, PA 19475
114 Brigantine Ave #U-4, Brigantine, NJ 08203
534 Summercroft Dr #210, Exton, PA 19341
194 Mansion House Dr, West Chester, PA 19382
Email [email protected]
Associated Business Research Quality Assurance, Inc Primo Developers, Inc

Peter M Smith

Name / Names Peter M Smith
Age 63
Birth Date 1961
Also Known As P 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
Marshview Ci, Kennebunkport, ME 04046
12 Hemlock Rd, East Kingston, NH 03827
12 Hemlock Rd, Kensington, NH 03833
Rr02, Kennebunkport, ME 04046
1109 Hanging Lantern Cir, Mobile, AL 36695
90 Leetes Island Rd, Branford, CT 06405
12 Hemlock, East Kingston, NH 03827
34 Curtis, Georgetown, MA 01833

Peter J Smith

Name / Names Peter J Smith
Age 64
Birth Date 1960
Person 42 Monson Mobile Park, Foxboro, MA 02035
Phone Number 718-763-8280
Possible Relatives
Previous Address 1507 Market St, Youngstown, OH 44507
1005 Veerman St #8, Pekin, IL 61554
42 Monson Mobile, Foxboro, MA 02035
608 85th St, Brooklyn, NY 11236
42 Monson Mobile Jpark, Foxboro, MA 02035

Peter G Smith

Name / Names Peter G Smith
Age 64
Birth Date 1960
Person 25 Memorial Dr, East Bridgewater, MA 02333
Possible Relatives
Previous Address 25 Memorial Dr, E Bridgewater, MA 02333

Peter John Smith

Name / Names Peter John Smith
Age 67
Birth Date 1957
Person 5115 Elk Creek Rd, Middletown, OH 45042
Phone Number 859-498-6969
Possible Relatives




Previous Address 4367 Howards Mill Rd, Mt Sterling, KY 40353
4367 Howards Mill Rd, Mount Sterling, KY 40353
125 PO Box, Means, KY 40346
005115 Elk Creek Rd, Middletown, OH 45042
304 Elmwood Dr, West Monroe, LA 71291
119 Bavarian Dr #K, Middletown, OH 45044

Peter E Smith

Name / Names Peter E Smith
Age 67
Birth Date 1957
Person 16 Pond St, Dover, MA 02030
Phone Number 508-785-0914
Possible Relatives
Previous Address 249 Warren St, Needham, MA 02492
97 Essex Rd, Chestnut Hill, MA 02467

Peter Alan Smith

Name / Names Peter Alan Smith
Age 67
Birth Date 1957
Person 249 A St #15, Boston, MA 02210
Phone Number 617-482-2020
Possible Relatives


Previous Address 72 Hardy Rd, Bedford, NH 03110
215 A St, Boston, MA 02210
215 A St #6, Boston, MA 02210
249 A St #52, Boston, MA 02210
249 A St #65, Boston, MA 02210
249 St 15, Boston, MA 02210
249 A St, Boston, MA 02210
105 Dunstable Rd #1, Westford, MA 01886
166 Union St, Natick, MA 01760
89 Hollingsworth St #T, Lynn, MA 01902
249 State St #15, Boston, MA 02109

Peter M Smith

Name / Names Peter M Smith
Age 68
Birth Date 1956
Person 43 Bass Ave, Gloucester, MA 01930
Phone Number 978-283-6970
Possible Relatives


Previous Address 70 Main St, Gloucester, MA 01930
61 Western Ave #2, Gloucester, MA 01930
18 Barberry Heights Rd #B, Gloucester, MA 01930
10 Main St #1, Gloucester, MA 01930
2 Centennial Ave #2, Gloucester, MA 01930

Peter Charles Smith

Name / Names Peter Charles Smith
Age 70
Birth Date 1954
Also Known As P Smith
Person 16626 134th Ter #134, Jupiter, FL 33478
Phone Number 561-775-8790
Possible Relatives

Previous Address 126 Center St, Jupiter, FL 33458
126 Center St #B11, Jupiter, FL 33458
126 Center St #B10, Jupiter, FL 33458
16626 Th Terr, Jupiter, FL 33478
126 Center St #B1, Jupiter, FL 33458
5480 Ocean Dr, West Palm Beach, FL 33404
5480 Ocean Dr #4B, Singer Island, FL 33404
5480 Ocean Dr #B, West Palm Beach, FL 33404
5480 Ocean Dr #B4, West Palm Beach, FL 33404
5480 Ocean Dr #4-B, West Palm Beach, FL 33404
5480 Ocean Dr #4B, West Palm Beach, FL 33404
350 Us #1, Jupiter, FL 33477
350 US Hy #1, Jupiter, FL 33477
Associated Business Bikers Wild Inc Bikers Wild, Inc Husky Products Distributors Inc

Peter Romaine Smith

Name / Names Peter Romaine Smith
Age 72
Birth Date 1952
Person 1 Lincoln St, Waterbury, VT 05676
Phone Number 802-253-8016
Possible Relatives

Margaret E Parvin
J M Smith
Previous Address School, Stowe, VT 05672
1052 School, Stowe, VT 05672
846 Weeks Hill Rd, Stowe, VT 05672
1052 PO Box, Stowe, VT 05672
Arlo, Stowe, VT 05672

Peter R Smith

Name / Names Peter R Smith
Age 76
Birth Date 1948
Also Known As P Smith
Person 803 3rd St, Bentonville, AR 72712
Phone Number 479-271-8676
Possible Relatives





Previous Address 2 Hindon Ln, Bella Vista, AR 72715
25 Duvall Ln, Bella Vista, AR 72714
25 Duvall Ln, Bella Vista, AR 72715
161 RR 1, Bentonville, AR 72712
161 PO Box, Bentonville, AR 72712
902 Nw, Bentonville, AR 72712
902 C St, Bentonville, AR 72712
205 C, Bentonville, AR 72712
205 Nw, Bentonville, AR 72712
205 Nw C, Bentonville, AR 72712
305 C St, Bentonville, AR 72712
Email [email protected]

Peter G Smith

Name / Names Peter G Smith
Age 76
Birth Date 1948
Person 32 Leyden Rd, Colrain, MA 01340
Phone Number 413-624-3055
Possible Relatives


Laurie K Casselberry
Previous Address 250 Route 8a, Heath, MA 01346
HC 2, Heath, MA 01346
RR 1, Colrain, MA 01340
56 HC 2 POB, Charlemont, MA 01346
Leyden Rd, Colrain, MA 01340
Jacksnvll Sg, Heath, MA 01346
56 HC 2 POB, Charlemont, MA 01339

Peter Harrison Smith

Name / Names Peter Harrison Smith
Age 76
Birth Date 1948
Person 2442 Market St, Seattle, WA 98107
Phone Number 305-665-3277
Possible Relatives







Previous Address 2442 Market St #545, Seattle, WA 98107
111 San Souci Dr, Miami, FL 33133
2222 Alki Ave #305, Seattle, WA 98116
2442 Market St #715, Seattle, WA 98107
621 55th St, Miami, FL 33137
Email [email protected]

Peter E Smith

Name / Names Peter E Smith
Age 76
Birth Date 1948
Person 11 Lazy Ln, Harwich, MA 02645
Phone Number 508-430-7760
Possible Relatives
J Smith
Previous Address 126 Burkeside Ave, Brockton, MA 02301
Email [email protected]

Peter R Smith

Name / Names Peter R Smith
Age 78
Birth Date 1946
Also Known As Peter R Smith
Person 135 Mitchell St #J, Randolph, MA 02368
Phone Number 703-825-0151
Possible Relatives


Previous Address 1339 Dorchester Ave #A, Dorchester, MA 02122
4022 Barbour Dr #1421, Fairfax, VA 22030
6605 Lawndale Dr #201, Falls Church, VA 22042
8 Union St #A, Boston, MA 02108

Peter H Smith

Name / Names Peter H Smith
Age 80
Birth Date 1944
Person 163 Littleton Rd, Littleton, NH 03561
Phone Number 603-444-2018
Possible Relatives




Pauljohn Smith


Previous Address 2502 Littleton Rd, Littleton, NH 03561
Littleton Rd, Littleton, NH 03561
520 PO Box, Littleton, NH 03561
Littieton Rd, Littleton, NH 03561
1 1 RR 1, Littleton, NH 03561
1 RR 1 #52, Littleton, NH 03561
RR 1NO, Littleton, NH 00000
Email [email protected]

Peter M Smith

Name / Names Peter M Smith
Age 82
Birth Date 1942
Also Known As Pete Smith
Person 271 Southbay Dr, Naples, FL 34108
Phone Number 239-592-0082
Possible Relatives Diane Farrahersmith



D Smith
B F Smith


Previous Address 271 Southbay Dr #151, Naples, FL 34108
63 Aldrich Rd, Wilmington, MA 01887
271 Southbay Dr #255, Naples, FL 34108
45 Margaret Rd, Abington, MA 02351
10 Pontiac Rd, Brockton, MA 02302
1750 Washington St #4, Boston, MA 02118
183 3rd St #6, Cambridge, MA 02141
289 Forest Ave, Brockton, MA 02301
289 Forest, Abington, MA 02351
30 Lebanon St, Brockton, MA 02301
Email [email protected]

Peter G Smith

Name / Names Peter G Smith
Age 94
Birth Date 1929
Person 3985 Twelve Oaks Pl, Hernando, FL 34442
Phone Number 352-726-7409
Possible Relatives

Chaunelly L Smith
Previous Address 8468 Windsor Dr, Miramar, FL 33025
398 Oak #12, Hernando, FL 34442
398 Oak 12, Hernando, FL 34442

Peter D Smith

Name / Names Peter D Smith
Age 104
Birth Date 1919
Also Known As Peter Smith
Person 58 Scarff Ave, Burlington, VT 05401
Phone Number 802-862-0333
Possible Relatives
Previous Address 25 Mallard Dr #RD2, Colchester, VT 05446
Scarff, Burlington, VT 00000
Associated Business All-Brite Window Cleaning Co

Peter J Smith

Name / Names Peter J Smith
Age N/A
Person 505 E DAYSHA CIR, PALMER, AK 99645

Peter Smith

Name / Names Peter Smith
Age N/A
Person 1006 7TH AVE, FAIRBANKS, AK 99701

Peter E Smith

Name / Names Peter E Smith
Age N/A
Person 17442 N JUANITA LOOP, EAGLE RIVER, AK 99577

Peter J Smith

Name / Names Peter J Smith
Age N/A
Person 505 S DAYSHA CIR, PALMER, AK 99645

Peter J Smith

Name / Names Peter J Smith
Age N/A
Person 1507 ATKINSON DR, ANCHORAGE, AK 99504

Peter Smith

Name / Names Peter Smith
Age N/A
Person PO BOX 241526, MONTGOMERY, AL 36124

Peter L Smith

Name / Names Peter L Smith
Age N/A
Person 3849 RICHARD EVELYN BYRD ST, UNIT A ANCHORAGE, AK 99517

Peter L Smith

Name / Names Peter L Smith
Age N/A
Person PO BOX 84081, FAIRBANKS, AK 99708

Peter R Smith

Name / Names Peter R Smith
Age N/A
Person PO BOX 252, PENNINGTON, AL 36916
Phone Number 205-654-2314

Peter L Smith

Name / Names Peter L Smith
Age N/A
Person 152 BUENA VISTA DR, DAPHNE, AL 36526
Phone Number 251-626-7451

Peter A Smith

Name / Names Peter A Smith
Age N/A
Person 1432 MORNINGSIDE DR, BIRMINGHAM, AL 35213
Phone Number 205-591-2646

Peter R Smith

Name / Names Peter R Smith
Age N/A
Person 1321 ROUND HILL RD, BIRMINGHAM, AL 35216
Phone Number 205-978-5166

Peter M Smith

Name / Names Peter M Smith
Age N/A
Person 2105 WOODS TRCE, BIRMINGHAM, AL 35244
Phone Number 205-424-7602

Peter H Smith

Name / Names Peter H Smith
Age N/A
Person 7 TENNESSEE AVE, PHENIX CITY, AL 36869
Phone Number 334-297-9962

Peter J Smith

Name / Names Peter J Smith
Age N/A
Person 7701 LOGAN DR SW, HUNTSVILLE, AL 35802
Phone Number 256-880-1755

Peter T Smith

Name / Names Peter T Smith
Age N/A
Person 916 LEE ROAD 259, OPELIKA, AL 36804
Phone Number 334-705-0197

Peter L Smith

Name / Names Peter L Smith
Age N/A
Person 305 SHORT ST SW, CULLMAN, AL 35055
Phone Number 256-734-4285

Peter Smith

Name / Names Peter Smith
Age N/A
Person 720 COUNTY ROAD 385, MAPLESVILLE, AL 36750
Phone Number 334-366-4474

Peter K Smith

Name / Names Peter K Smith
Age N/A
Person 3220 SEAWIND DR, ANCHORAGE, AK 99516
Phone Number 907-349-8750

Peter Smith

Name / Names Peter Smith
Age N/A
Person 1390 PICKERING DR, FAIRBANKS, AK 99709
Phone Number 907-488-0214

Peter K Smith

Name / Names Peter K Smith
Age N/A
Person 7101 OAKWOOD DR, ANCHORAGE, AK 99507
Phone Number 907-349-8750

Peter S Smith

Name / Names Peter S Smith
Age N/A
Person 3297 HELEN PL, FAIRBANKS, AK 99709
Phone Number 907-479-4521

Peter W Smith

Name / Names Peter W Smith
Age N/A
Person PO BOX 20, HOLLINS, AL 35082
Phone Number 256-839-5797

Peter Smith

Name / Names Peter Smith
Age N/A
Person 23044 PERDIDO BEACH BLVD, ORANGE BEACH, AL 36561
Phone Number 251-971-1405

Peter A Smith

Name / Names Peter A Smith
Age N/A
Person 1221 EVANS ST, GREENSBORO, AL 36744
Phone Number 334-624-8115

Peter C Smith

Name / Names Peter C Smith
Age N/A
Person 2545 W 69TH CT UPPR, ANCHORAGE, AK 99502
Phone Number 907-243-3930

Peter L Smith

Name / Names Peter L Smith
Age N/A
Person 150 BUENA VISTA DR, DAPHNE, AL 36526

Peter Smith

Business Name Wgal-Tv, Inc
Person Name Peter Smith
Position company contact
State PA
Address 1300 Columbia Ave, Lancaster, PA 17603
Phone Number
Email [email protected]
Title Marketing Manager

Peter Smith

Business Name Welding Catalog Inc
Person Name Peter Smith
Position company contact
State AZ
Address 4428 E Woodridge Dr Phoenix AZ 85032-9331
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 602-354-5093
Number Of Employees 2
Annual Revenue 94760

PETER SMITH

Business Name WH2 SUBCON 60 INC
Person Name PETER SMITH
Position Director
State NV
Address 2564 WINGWAM PKWY #286 2564 WINGWAM PKWY #286, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0755952005-4
Creation Date 2005-11-08
Type Domestic Corporation

PETER ALLEN SMITH

Business Name WEATHERBEETA USA INC.
Person Name PETER ALLEN SMITH
Position registered agent
State NJ
Address 201 MILL ROAD, Edison, NJ 08837
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-09-12
Entity Status Withdrawn
Type Secretary

PETER S. SMITH

Business Name VIVID IMPACT CORPORATION
Person Name PETER S. SMITH
Position registered agent
State KY
Address 10016 BUNSEN WAY, LOUISVILLE, KY 40299
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-10-16
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Peter A. Smith

Business Name VANGUARD CAR RENTAL CLAIMS INC.
Person Name Peter A. Smith
Position registered agent
State MO
Address 600 CORPORATE PARK DRIVE, ST. LOUIS, MO 63105
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-08-20
Entity Status Withdrawn
Type Secretary

Peter Smith

Business Name Utah Academy of Sciences Arts & Letters
Person Name Peter Smith
Position company contact
State UT
Address c/o Lynn J. McKell, President - Marriott School of, PROVO, 84602 UT
Phone Number
Email [email protected]

Peter Smith

Business Name Terra Excavation
Person Name Peter Smith
Position company contact
State CT
Address 55 Airport Rd, Hartford, CT 6114
Phone Number
Email [email protected]
Title Owner

Peter Smith

Business Name Symphonic Software
Person Name Peter Smith
Position company contact
State IA
Address 5417 Aurora Ave #153, DES MOINES, 50310 IA
Phone Number 515-251-8357
Email [email protected]

Peter Smith

Business Name Surgelink.Inc
Person Name Peter Smith
Position company contact
State MI
Address 1935 Orchardview, ANN ARBOR, 48103 MI
Phone Number
Email [email protected]

Peter Smith

Business Name Starnberg Co Inc
Person Name Peter Smith
Position company contact
State CO
Address 401 N Colorado St Gunnison CO 81230-2107
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 970-641-5746
Number Of Employees 1
Annual Revenue 49500

Peter Smith

Business Name Sigma Sales Co Inc
Person Name Peter Smith
Position company contact
State AZ
Address P.O. BOX 1683 Nogales AZ 85628-1683
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5148
SIC Description Fresh Fruits And Vegetables
Phone Number 520-761-1900
Number Of Employees 29
Annual Revenue 29700000

Peter Smith

Business Name Services Group of America
Person Name Peter Smith
Position company contact
State AZ
Address 8501 E. Princess Dr. Ste. 200, Scottsdale, AZ 85255
Phone Number
Email [email protected]
Title CFO

PETER SMITH

Business Name SUNDREAMS SOFTWARE INC.
Person Name PETER SMITH
Position Treasurer
State HI
Address 74-5051 MAMALALOA HWY 74-5051 MAMALALOA HWY, HOLUALOA, HI 96725
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C19168-2003
Creation Date 2003-08-08
Type Domestic Corporation

PETER D SMITH

Business Name SNOWFLAKE ENTERPRISES, LLC
Person Name PETER D SMITH
Position Manager
State NV
Address 5320 W SAHARA AVE 5320 W SAHARA AVE, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0474662006-0
Creation Date 2006-06-21
Type Domestic Limited-Liability Company

PETER M SMITH

Business Name SMILE & WAVE DAYCARE SECURITY SYSTEMS, INC.
Person Name PETER M SMITH
Position Secretary
Address 6604 TOPAZ DR 6604 TOPAZ DR, VERNON BC, V1H 1N8
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21424-2003
Creation Date 2003-09-04
Type Domestic Corporation

PETER M SMITH

Business Name SMILE & WAVE DAYCARE SECURITY SYSTEMS, INC.
Person Name PETER M SMITH
Position Treasurer
Address 6604 TOPAZ DR 6604 TOPAZ DR, VERNON BC, V1H 1N8
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21424-2003
Creation Date 2003-09-04
Type Domestic Corporation

PETER M SMITH

Business Name SMILE & WAVE DAYCARE SECURITY SYSTEMS, INC.
Person Name PETER M SMITH
Position President
Address 6604 TOPAZ DR 6604 TOPAZ DR, VERNON BC, V1H 1N8
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21424-2003
Creation Date 2003-09-04
Type Domestic Corporation

PETER SMITH

Business Name SF AUCTIONS
Person Name PETER SMITH
Position registered agent
Corporation Status Suspended
Agent PETER SMITH 628 SANTANA RD, NOVATO, CA 94945
Care Of PETER SMITH 628 SANTANA RD, NOVATO, CA 94945
Incorporation Date 2003-10-08

PETER SMITH

Business Name SAMOAS ASSOCIATION CORPORATION
Person Name PETER SMITH
Position President
State NV
Address 6293 ELMIRA DRIVE 6293 ELMIRA DRIVE, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27612-2001
Creation Date 2001-10-12
Type Domestic Corporation

PETER SMITH

Business Name SAMOAS ASSOCIATION CORPORATION
Person Name PETER SMITH
Position Treasurer
State NV
Address 6293 ELMIRA DRIVE 6293 ELMIRA DRIVE, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27612-2001
Creation Date 2001-10-12
Type Domestic Corporation

PETER SMITH

Business Name SALMON EXPRESS, INC.
Person Name PETER SMITH
Position Treasurer
Address 6604 TOPAZ DRIVE 6604 TOPAZ DRIVE, VERNON, V1H1N8
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C3896-2003
Creation Date 2003-02-20
Type Domestic Corporation

PETER SMITH

Business Name SALMON EXPRESS, INC.
Person Name PETER SMITH
Position Secretary
Address 6604 TOPAZ DRIVE 6604 TOPAZ DRIVE, VERNON, V1H1N8
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C3896-2003
Creation Date 2003-02-20
Type Domestic Corporation

PETER SMITH

Business Name SALMON EXPRESS, INC.
Person Name PETER SMITH
Position President
Address 6604 TOPAZ DRIVE 6604 TOPAZ DRIVE, VERNON, V1H1N8
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C3896-2003
Creation Date 2003-02-20
Type Domestic Corporation

PETER B SMITH

Business Name S & P ENERGY CORPORATION
Person Name PETER B SMITH
Position Treasurer
State AZ
Address 4735 N 65TH ST 4735 N 65TH ST, SCOTTSDALE, AZ 85251
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3038-1987
Creation Date 1987-04-24
Type Domestic Corporation

Peter Smith

Business Name Research Quality Assurance, Inc
Person Name Peter Smith
Position company contact
State PA
Address 6 Traber Lane, Suite 201 - Spring City, SPRING CITY, 19475 PA
Phone Number
Email [email protected]

Peter Smith

Business Name Raleigh Precision Products
Person Name Peter Smith
Position company contact
State NC
Address 5469 US 264 A, Bailey, 27807 NC
Phone Number
Email [email protected]

PETER SMITH

Business Name RETIREMENT PLAN ADVISORY GROUP
Person Name PETER SMITH
Position registered agent
Corporation Status Dissolved
Agent PETER SMITH 589 STANFORD CT, IRVINE, CA 92612
Care Of 225 SOUTH WATER STREET, WILMINGTON, NC 28401
CEO PATRICK COSMO SMITH225 SOUTH WATER STREET, WILMINGTON, NC 28401
Incorporation Date 2003-08-01

Peter Smith

Business Name R C Smith Company
Person Name Peter Smith
Position company contact
State MN
Address 14200 Southcross Dr W, Burnsville, MN 55306
Phone Number
Email [email protected]
Title Owner

Peter Smith

Business Name Quest Specialty Gifts
Person Name Peter Smith
Position company contact
State AZ
Address 2034 W Citrus Way, PHOENIX, 85015 AZ
Email [email protected]

Peter Smith

Business Name Pioneer Sportsmen, Inc
Person Name Peter Smith
Position company contact
State NH
Address P.O. Box 403, CONCORD, 3301 NH
Phone Number
Email [email protected]

Peter Smith

Business Name Petes Products
Person Name Peter Smith
Position company contact
State GA
Address 304 Park St, THE ROCK, 30285 GA
Phone Number 706-647-0151
Email [email protected]

Peter Smith

Business Name Peter V. Smith Assoc
Person Name Peter Smith
Position company contact
State NH
Address 24 Churchhill Rd, WEST OSSIPEE, 3890 NH
Phone Number 603-569-4078
Email [email protected]

Peter Smith

Business Name Peter Smith
Person Name Peter Smith
Position company contact
State MA
Address 7A Intervale Street - - Quincy, BOSTON, 2163 MA
Phone Number
Email [email protected]

Peter Smith

Business Name Peter Smith
Person Name Peter Smith
Position company contact
State AK
Address P.O. Box 84081 - Fairbanks, FAIRBANKS, 99708 AK
Phone Number 907-457-3946
Email [email protected]

Peter Smith

Business Name Peter M Smith
Person Name Peter Smith
Position company contact
State NJ
Address P.O.Box 785, GREENDELL, 7839 NJ
Phone Number
Email [email protected]

peter smith

Business Name Peter L. Smith Sr
Person Name peter smith
Position company contact
State UT
Address 301 E 2700 S #25, SALT LAKE CITY, 84114 UT
Phone Number
Email [email protected]

Peter Smith

Business Name Peter G Smith MD - Barnes-Jewish Hospital-S Campus. Missouri Baptist Medical Center. St John''s Mercy Medical Center. St Louis Children''s Hospital. St Luke''s Hospital (Chesterfield)
Person Name Peter Smith
Position company contact
State MO
Address 621 S New Ballas Road #597-A, Saint Louis, 63141 MO
Phone Number
Email [email protected]

PETER SMITH

Business Name PUB DREAM, LLC
Person Name PETER SMITH
Position Mmember
State NV
Address 7101 SUNRIVER COURT 7101 SUNRIVER COURT, RENO, NV 89523
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0213712005-1
Creation Date 2005-04-13
Type Domestic Limited-Liability Company

PETER SMITH

Business Name PHOENIX CARD SERVICES, INC.
Person Name PETER SMITH
Position President
Address 625 HOWE ST #1530 625 HOWE ST #1530, VANCOUVER BC,
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22004-1996
Creation Date 1996-10-23
Type Domestic Corporation

Peter Smith

Business Name PHIBRO-TECH, INC.
Person Name Peter Smith
Position registered agent
State NJ
Address 300 Frank W. Burr Blvd, Ste 21 Glenpointe Centre East, 3rd Floor, Teaneck, NJ 07666
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-01-05
Entity Status Active/Compliance
Type Secretary

PETER SMITH

Business Name PETER SMITH
Person Name PETER SMITH
Position company contact
State NJ
Address 87 GROVER AVE, PRINCETON, 8540 NJ
Phone Number
Email [email protected]

PETER S SMITH

Business Name P.S. SMITH F.L.P. (1) APRIL 5TH 2002
Person Name PETER S SMITH
Position GPLP
State NV
Address 202 N CURY ST STE 100 202 N CURY ST STE 100, CARSON CITY, NV 897034121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP1010-2002
Creation Date 2002-05-13
Expiried Date 2032-04-05
Type Domestic Limited Partnership

Peter Smith

Business Name Oakleaf Waste Management - Edward OReilly
Person Name Peter Smith
Position company contact
State CT
Address 19 Thomas Street, WEST HARTFORD, 6107 CT
Phone Number
Email [email protected]

Peter Smith

Business Name Next Star Funding
Person Name Peter Smith
Position company contact
State CO
Address 702 Oak St Steamboat Spgs CO 80487-5007
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 970-871-0523
Number Of Employees 8
Annual Revenue 1406930
Fax Number 970-871-9923

Peter Smith

Business Name Neo Media Group
Person Name Peter Smith
Position company contact
State UT
Address 11492 Brambleberry Lane - Draper, DRAPER, 84020 UT
Phone Number
Email [email protected]

Peter Smith

Business Name National Soaring Museum Inc
Person Name Peter Smith
Position company contact
State NY
Address 51 Soaring Hill Dr, Elmira, NY 14903
Phone Number
Email [email protected]
Title Director

Peter Smith

Business Name NBC Universal, Inc.
Person Name Peter Smith
Position company contact
State NY
Address 30 Rockefeller Plz, New York, NY
Phone Number
Email [email protected]
Title Assistant VP HR

Peter Smith

Business Name NBC Universal, Inc.
Person Name Peter Smith
Position company contact
State NY
Address 30 Rockefeller Plz, New York, NY 10112
Phone Number
Email [email protected]
Title President, NBC Universal International

Peter Smith

Business Name NBC Universal, Inc.
Person Name Peter Smith
Position company contact
State NY
Address 30 Rockefeller Plaza, New York, NY 10112
Phone Number
Email [email protected]
Title Board Member

Peter Smith

Business Name MORGAN ESTATES HOMEOWNERS ASSOCIATION, INC.
Person Name Peter Smith
Position registered agent
State GA
Address 1171 Morgan Drive, Buckhead, GA 30625
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-07-25
Entity Status Active/Compliance
Type CEO

PETER SMITH

Business Name MILITARY VETERAN'S RELIEF
Person Name PETER SMITH
Position registered agent
Corporation Status Active
Agent PETER SMITH 12812 VALLEY VIEW STE 34, GARDEN GROVE, CA 92845
Care Of 12812 VALLEY VIEW STE 34, GARDEN GROVE, CA 92845
Incorporation Date 2014-03-25
Corporation Classification Mutual Benefit

Peter Smith

Business Name Le Petit Skier
Person Name Peter Smith
Position company contact
State CO
Address 115 Beaver Creek Plz Avon CO 81620-0000
Industry Apparel and Accessory Stores (Stores)
SIC Code 5641
SIC Description Children's And Infants' Wear Stores
Phone Number 970-949-6587
Number Of Employees 4
Annual Revenue 525200

PETER SMITH

Business Name LIFT SUPPORT TECHNOLOGIES LAS VEGAS, INC.
Person Name PETER SMITH
Position Secretary
State NV
Address 2383 UNDERPAR CIR 2383 UNDERPAR CIR, LAS VEGAS, NV 89142
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0107282005-9
Creation Date 2005-02-10
Type Domestic Corporation

PETER SMITH

Business Name LIFT SUPPORT TECHNOLOGIES LAS VEGAS, INC.
Person Name PETER SMITH
Position Treasurer
State FL
Address 1802 CREEKBEND DR 1802 CREEKBEND DR, LAKELAND, FL 33811
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0107282005-9
Creation Date 2005-02-10
Type Domestic Corporation

PETER SMITH

Business Name LIFT SUPPORT TECHNOLOGIES LAS VEGAS, INC.
Person Name PETER SMITH
Position Director
State FL
Address 1802 CREEKBEND DR 1802 CREEKBEND DR, LAKELAND, FL 33811
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0107282005-9
Creation Date 2005-02-10
Type Domestic Corporation

PETER SMITH

Business Name LIFT SUPPORT TECHNOLOGIES LAS VEGAS, INC.
Person Name PETER SMITH
Position President
State NV
Address 2383 UNDERPAR CIR 2383 UNDERPAR CIR, LAS VEGAS, NV 89142
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0107282005-9
Creation Date 2005-02-10
Type Domestic Corporation

PETER SMITH

Business Name LIFT SUPPORT TECHNOLOGIES LAS VEGAS, INC.
Person Name PETER SMITH
Position President
State FL
Address 1802 CREEKBEND DR 1802 CREEKBEND DR, LAKELAND, FL 33811
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0107282005-9
Creation Date 2005-02-10
Type Domestic Corporation

PETER SMITH

Business Name LIFT SUPPORT TECHNOLOGIES LAS VEGAS, INC.
Person Name PETER SMITH
Position Secretary
State FL
Address 1802 CREEKBEND DR 1802 CREEKBEND DR, LAKELAND, FL 33811
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0107282005-9
Creation Date 2005-02-10
Type Domestic Corporation

PETER SMITH

Business Name LIFT SUPPORT TECHNOLOGIES LAS VEGAS, INC.
Person Name PETER SMITH
Position Director
State NV
Address 2383 UNDERPAR CIR 2383 UNDERPAR CIR, LAS VEGAS, NV 89142
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0107282005-9
Creation Date 2005-02-10
Type Domestic Corporation

PETER SMITH

Business Name LIFT SUPPORT TECHNOLOGIES LAS VEGAS, INC.
Person Name PETER SMITH
Position Treasurer
State NV
Address 2383 UNDERPAR CIR 2383 UNDERPAR CIR, LAS VEGAS, NV 89142
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0107282005-9
Creation Date 2005-02-10
Type Domestic Corporation

Peter Smith

Business Name LE PETIT SKIER
Person Name Peter Smith
Position company contact
State CO
Address P.O. BOX 2068 Avon CO 81620-2068
Industry Apparel and Accessory Stores (Stores)
SIC Code 5641
SIC Description Children's And Infants' Wear Stores
Phone Number 970-949-6587
Number Of Employees 5
Annual Revenue 552910

Peter Smith

Business Name Horizon Mechanical Inc
Person Name Peter Smith
Position company contact
State CO
Address 2277 Hyacinth Rd Littleton CO 80129-4695
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 303-346-3466
Number Of Employees 2
Annual Revenue 485000

Peter Smith

Business Name Hammerhead Communications Llc
Person Name Peter Smith
Position company contact
State OH
Address 4030 Mt Carmel Tobascco, Cincinnati, OH
Phone Number
Email [email protected]
Title CTO

Peter Smith

Business Name Hammerhead Communications Llc
Person Name Peter Smith
Position company contact
State OH
Address 4030 Mt Carmel Tobascco, Cincinnati, OH 45255-3400
Phone Number
Email [email protected]
Title CTO

Peter Smith

Business Name Granite Creations Inc
Person Name Peter Smith
Position company contact
State AZ
Address 7740 N Business Park Dr Tucson AZ 85743-9622
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3281
SIC Description Cut Stone And Stone Products
Phone Number 520-579-3111
Number Of Employees 51
Annual Revenue 2626000

Peter Smith

Business Name Granite Creations
Person Name Peter Smith
Position company contact
State AZ
Address 7740 N Business Park Dr Tucson AZ 85743-9622
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3281
SIC Description Cut Stone And Stone Products
Phone Number 520-579-3111
Number Of Employees 35
Annual Revenue 6270000
Fax Number 520-579-3177
Website www.azgranitecreations.com

PETER E SMITH

Business Name GENERAL INDUSTRIAL SUPPLIES, INC.
Person Name PETER E SMITH
Position registered agent
State GA
Address 1061 PARROTTS COVE RD, GREENSBORO, GA 30642
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-11-02
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CFO

Peter Smith

Business Name First Western Mortgage
Person Name Peter Smith
Position company contact
State CO
Address P.O. BOX 880189 Steamboat Springs CO 80488-0189
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 970-871-0523
Number Of Employees 3
Annual Revenue 188100

PETER E SMITH

Business Name FREETIME ENTERPRISES, INC.
Person Name PETER E SMITH
Position registered agent
State GA
Address 1901 CLUB DRIVE SUITE 3A, GREENSBORO, GA 30642
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-02-17
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PETER SMITH

Business Name DOVA INDUSTRIES INC.
Person Name PETER SMITH
Position CEO
Corporation Status Active
Agent 213 28TH STREET UNIT A, NEWPORT BEACH, CA 92663
Care Of 213 28TH STREET UNIT A, NEWPORT BEACH, CA 92663
CEO PETER SMITH 213 28TH STREET UNIT A, NEWPORT BEACH, CA 92663
Incorporation Date 2013-11-07

PETER SMITH

Business Name DOVA INDUSTRIES INC.
Person Name PETER SMITH
Position registered agent
Corporation Status Active
Agent PETER SMITH 213 28TH STREET UNIT A, NEWPORT BEACH, CA 92663
Care Of 213 28TH STREET UNIT A, NEWPORT BEACH, CA 92663
CEO PETER SMITH213 28TH STREET UNIT A, NEWPORT BEACH, CA 92663
Incorporation Date 2013-11-07

PETER SMITH

Business Name DAVID E. SMITH, INC.
Person Name PETER SMITH
Position registered agent
Corporation Status Dissolved
Agent PETER SMITH 1766 BLUFFHILL DR, MONTEREY PARK, CA 91754
Care Of 528 CHAUTAUQUA BL, PACIFIC PALISADES, CA 90272
CEO DAVID E SMITH528 CHAUTAUGUA BL, PACIFIC PALISADES, CA 90272
Incorporation Date 1975-05-23

Peter Smith

Business Name Critical Point Corp
Person Name Peter Smith
Position company contact
Phone Number
Email [email protected]

Peter Smith

Business Name Circle Tri Cleaners
Person Name Peter Smith
Position company contact
State NH
Address 58 Main Street, Plymouth, 3264 NH
Phone Number
Email [email protected]

PETER J SMITH

Business Name CARSON ACCESS TELEVISION FOUNDATION, INCORPOR
Person Name PETER J SMITH
Position President
State NV
Address 300 WEST 2ND 300 WEST 2ND, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number C1150-1991
Creation Date 1991-02-15
Type Domestic Non-Profit Corporation

Peter Smith

Business Name Blitz
Person Name Peter Smith
Position company contact
State CO
Address P.O. BOX 2068 Avon CO 81620-2068
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 970-926-3339

PETER W. SMITH

Business Name BONZAI THEATRE, LTD.
Person Name PETER W. SMITH
Position registered agent
State GA
Address 2341 SAGAMORE HILLS DR., DECATUR, GA 30033
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-12-18
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Peter W. Smith

Business Name BEAR STEARNS REAL ESTATE GROUP INC.
Person Name Peter W. Smith
Position registered agent
State NY
Address 270 Park Avenue, Floor 38, New York, NY 10017
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-11-24
Entity Status Withdrawn
Type CFO

Peter Smith

Business Name Aquin Catholic Elementary School Inc
Person Name Peter Smith
Position company contact
State IA
Address 608 3rd Ave NW, Cascade, IA 52033
Phone Number
Email [email protected]
Title Principal

Peter Smith

Business Name Aquin Catholic Elementary School Inc
Person Name Peter Smith
Position company contact
State IL
Address 608 3rd Ave NW, Chicago, IL 60606
Phone Number
Email [email protected]

Peter Smith

Business Name American Systems Corporation
Person Name Peter Smith
Position company contact
State VA
Address 13990 Parkeast Circle, Chantilly, VA 20151
Phone Number
Email [email protected]
Title EVP, and General Manager, Enterprise Engineering Group

Peter Smith

Business Name Allsup Inc
Person Name Peter Smith
Position company contact
State IL
Address 300 Allsup Pl, Belleville, IL 62223
Phone Number
Email [email protected]
Title Director of Engineering

Peter Smith

Business Name All American Chimney Sweep
Person Name Peter Smith
Position company contact
State CT
Address 21 Kings Hwy Chester CT 06412-1211
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec

Peter Smith

Business Name Acromedia, Inc
Person Name Peter Smith
Position company contact
State GA
Address 3131 North Druid Hills Rd, DECATUR, 30033 GA
Phone Number
Email [email protected]

Peter J Smith

Business Name ATLANTA ENVIRONMENTAL MANAGEMENT, INC.
Person Name Peter J Smith
Position registered agent
State GA
Address 2580 Northeast Expressway, Atlanta, GA 30345
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-04-12
Entity Status Active/Compliance
Type CFO

Peter K. Smith

Business Name AMERIFRESH, INC.
Person Name Peter K. Smith
Position registered agent
State AZ
Address P. O. Box 25109, Scottsdale, AZ 85255
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-07-02
Entity Status Withdrawn
Type CFO

PETER Z. SMITH

Business Name ADVANTAGE 2000 CONSULTANTS, INC.
Person Name PETER Z. SMITH
Position registered agent
State IL
Address 1712 SHADE TREE COURT, SWANSEA, IL 62226
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2013-05-20
Entity Status Active/Compliance
Type Secretary

Peter J Smith

Business Name A WELCOME HOME ANIMAL RESCUE, INC.
Person Name Peter J Smith
Position registered agent
State GA
Address 2580 Northeast Expressway, Atlanta, GA 30345
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-03-03
Entity Status Active/Compliance
Type Secretary

Peter D Smith

Person Name Peter D Smith
Filing Number 141222600
Position Director
State TX
Address 3206 FOXBORO DR, Richardson TX 75082

PETER P SMITH

Person Name PETER P SMITH
Filing Number 156229600
Position DIRECTOR
State TX
Address 18515 BEECH CREEK, SAN ANTONIO TX 78259

PETER P SMITH

Person Name PETER P SMITH
Filing Number 156229600
Position PRESIDENT
State TX
Address 18515 BEECH CREEK, SAN ANTONIO TX 78259

Peter P Smith

Person Name Peter P Smith
Filing Number 142521501
Position Director
State TX
Address 1901 N. Akard, Dallas TX 75201

PETER F SMITH

Person Name PETER F SMITH
Filing Number 933006
Position SENIOR VICE PRESIDENT
Address 541 ORCHARD RD #19-01 LIAL TW, SINGOPORE 23881

PETER F SMITH

Person Name PETER F SMITH
Filing Number 933006
Position PRESIDENT
Address 541 ORCHARD RD #19-01 LIAL TW, SINGOPORE 23881

Peter P Smith

Person Name Peter P Smith
Filing Number 136427200
Position Director
State TX
Address 3242 TAVERN OAKS, San Antonio TX 78247

PETER F SMITH

Person Name PETER F SMITH
Filing Number 933006
Position ASIA MIDDLE EAST AND AFRI
Address 541 ORCHARD RD #19-01 LIAL TW, SINGOPORE 23881

PETER K SMITH

Person Name PETER K SMITH
Filing Number 1008006
Position VP AND TREASURER
State AZ
Address P.O. BOX 25109, SCOTTSDALE AZ 85255

PETER K SMITH

Person Name PETER K SMITH
Filing Number 1008006
Position DIRECTOR
State AZ
Address P.O. BOX 25109, SCOTTSDALE AZ 85255

PETER SMITH

Person Name PETER SMITH
Filing Number 6856106
Position VICE PRESIDENT
State TX
Address 8300 FM 1960 W, SUITE 350, HOUSTON TX 77070

PETER SMITH

Person Name PETER SMITH
Filing Number 6856106
Position CHIEF HUMAN RESOURCES OFFICER
State TX
Address 8300 FM 1960 W, SUITE 350, HOUSTON TX 77070

Peter L Smith

Person Name Peter L Smith
Filing Number 11681006
Position Director
State IL
Address 18W100 22ND ST, STE 102, Oakbrook Terrac IL 60201

PETER SMITH

Person Name PETER SMITH
Filing Number 12464506
Position CHAIRMAN
State PA
Address SOUTHPOINTE,275 TECHNOLOGY DR., CANONSBURG PA 15317

Peter Smith

Person Name Peter Smith
Filing Number 33544701
Position Director
State TX
Address 2500 Nueces St., Austin TX 78705

Peter D Smith

Person Name Peter D Smith
Filing Number 141222600
Position T
State TX
Address 3206 FOXBORO DR, Richardson TX 75082

Peter Smith

Person Name Peter Smith
Filing Number 33544701
Position Secretary
State TX
Address 2500 Nueces St., Austin TX 78705

Peter S Smith

Person Name Peter S Smith
Filing Number 53395500
Position P
State TX
Address 5221 GREEN VALLEY TRAIL, San Angelo TX 76904 0000

Peter S Smith

Person Name Peter S Smith
Filing Number 53395500
Position Director
State TX
Address 5221 GREEN VALLEY TRAIL, San Angelo TX 76904 0000

PETER P. SMITH

Person Name PETER P. SMITH
Filing Number 121139701
Position Director
State TX
Address 4208 BELCLAIRE AVE., Dallas TX 75205

PETER P. SMITH

Person Name PETER P. SMITH
Filing Number 121139701
Position President
State TX
Address 4208 BELCLAIRE AVE., Dallas TX 75205

PETER P. SMITH

Person Name PETER P. SMITH
Filing Number 121139701
Position Treasurer
State TX
Address 4208 BELCLAIRE AVE., Dallas TX 75205

Peter B Smith Jr

Person Name Peter B Smith Jr
Filing Number 126807500
Position Director
State TX
Address 13403 NORTHWEST FWY, Houston TX 77040

Peter P Smith

Person Name Peter P Smith
Filing Number 136427200
Position P
State TX
Address 3242 TAVERN OAKS, San Antonio TX 78247

PETER C SMITH

Person Name PETER C SMITH
Filing Number 50477700
Position Director
State FL
Address 5505 BLUE LAGOON DRIVE, MIAMI FL 33126

Peter E Smith

Person Name Peter E Smith
Filing Number 75978100
Position Governing Person
State TX
Address 2126 Woodland Park Dr, Houston TX 77077

Smith Andrew Peter

State GA
Calendar Year 2015
Employer Georgia Gwinnett College
Job Title Counseling Professional Ad
Name Smith Andrew Peter
Annual Wage $4,458

Smith Peter

State CT
Calendar Year 2016
Employer Old Saybrook Bd Of Ed
Name Smith Peter
Annual Wage $53,247

Smith Peter T

State CT
Calendar Year 2016
Employer Department Of Environmental Protection
Job Title Seasonal Resource Assistant
Name Smith Peter T
Annual Wage $4,759

Smith Peter T

State CT
Calendar Year 2015
Employer Department Of Environmental Protection
Job Title Seasonal Resource Assistant
Name Smith Peter T
Annual Wage $5,625

Smith Peter

State CO
Calendar Year 2018
Employer City Of Denver
Name Smith Peter
Annual Wage $64,293

Smith Peter

State CO
Calendar Year 2017
Employer School District of Peyton 23 JT
Name Smith Peter
Annual Wage $30,000

Smith Peter T

State CO
Calendar Year 2017
Employer City of Fort Collins
Job Title Mechanic
Name Smith Peter T
Annual Wage $65,323

Smith Peter

State CO
Calendar Year 2017
Employer City of Denver
Name Smith Peter
Annual Wage $54,662

Smith Peter

State CO
Calendar Year 2016
Employer City Of Denver
Name Smith Peter
Annual Wage $60,826

Smith Peter

State AR
Calendar Year 2015
Employer Estem Public Charter School
Name Smith Peter
Annual Wage $3,240

Smith Peter H

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Professor Emeritus
Name Smith Peter H
Annual Wage $152,510

Smith Sr Peter M

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title General Maintenance Mechanic
Name Smith Sr Peter M
Annual Wage $40,851

Smith Sr Peter J

State AZ
Calendar Year 2018
Employer Town Of Gilbert
Job Title Terminated Pd Employees - Hall Psprs
Name Smith Sr Peter J
Annual Wage $17,537

Smith Peter

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Smith Peter
Annual Wage $104,416

Smith Peter

State CT
Calendar Year 2017
Employer Old Saybrook Bd Of Ed
Name Smith Peter
Annual Wage $55,505

Smith Peter H

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Professor Emeritus
Name Smith Peter H
Annual Wage $152,507

Smith Sr Peter J

State AZ
Calendar Year 2017
Employer Town of Gilbert
Name Smith Sr Peter J
Annual Wage $17,537

Smith Peter A

State AZ
Calendar Year 2017
Employer Pima County Sheriffs Department
Name Smith Peter A
Annual Wage $66,041

Smith Peter A

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Deputy Sheriff
Name Smith Peter A
Annual Wage $52,174

Smith Peter

State AZ
Calendar Year 2017
Employer City of Tempe
Name Smith Peter
Annual Wage $73,015

Smith Peter

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Info Tech Analyst/Prg Iii
Name Smith Peter
Annual Wage $99,195

Smith Sr Peter J

State AZ
Calendar Year 2016
Employer Town Of Gilbert
Job Title Manager
Name Smith Sr Peter J
Annual Wage $138,315

Smith Peter

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Info Tech Analyst/prg Iii
Name Smith Peter
Annual Wage $99,195

Smith Peter H

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Professor Emeritus
Name Smith Peter H
Annual Wage $38,127

Smith Sr Peter M

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title General Maintenance Mechanic
Name Smith Sr Peter M
Annual Wage $39,292

Smith Sr Peter J

State AZ
Calendar Year 2015
Employer Town Of Gilbert
Job Title Police Commander
Name Smith Sr Peter J
Annual Wage $130,010

Smith Peter A

State AZ
Calendar Year 2015
Employer City Of Tempe
Job Title Water Conservation Coord
Name Smith Peter A
Annual Wage $64,269

Smith Peter

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Info Tech Analyst/prg Iii
Name Smith Peter
Annual Wage $99,195

Smith Sr Peter M

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title General Maintenance Mechanic
Name Smith Sr Peter M
Annual Wage $40,851

Smith Peter

State AL
Calendar Year 2018
Employer University of Auburn
Name Smith Peter
Annual Wage $7,973

Smith Nicholas Peter

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Admin Spec
Name Smith Nicholas Peter
Annual Wage $2,372

Smith Peter D

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Smith Peter D
Annual Wage $2,100

Smith Andrew Peter

State GA
Calendar Year 2013
Employer Georgia Gwinnett College
Job Title Counseling Professional Ad
Name Smith Andrew Peter
Annual Wage $45,183

Smith Peter W

State GA
Calendar Year 2013
Employer Dalton State College
Job Title Instructor
Name Smith Peter W
Annual Wage $4,000

Smith Peter R

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Academic Services Professional
Name Smith Peter R
Annual Wage $1,702

Smith Andrew Peter

State GA
Calendar Year 2012
Employer Georgia Gwinnett College
Job Title Administrative Specialist / Coordinator
Name Smith Andrew Peter
Annual Wage $3,746

Smith Peter W

State GA
Calendar Year 2012
Employer Dalton State College
Job Title Instructor
Name Smith Peter W
Annual Wage $4,000

Smith Peter R

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Academic Services Professional
Name Smith Peter R
Annual Wage $13,995

Smith Andrew Peter

State GA
Calendar Year 2011
Employer Georgia State University
Job Title Counseling Professional Ad
Name Smith Andrew Peter
Annual Wage $44,683

Smith Peter W

State GA
Calendar Year 2011
Employer Dalton State College
Job Title Instructor
Name Smith Peter W
Annual Wage $4,000

Smith Peter J

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Laboratory Assistant
Name Smith Peter J
Annual Wage $1,295

Smith Peter R

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Academic Services Professional
Name Smith Peter R
Annual Wage $12,223

Smith Andrew Peter

State GA
Calendar Year 2010
Employer Georgia State University
Job Title Counseling Professional Ad
Name Smith Andrew Peter
Annual Wage $51,524

Smith Peter W

State GA
Calendar Year 2010
Employer Dalton State College
Job Title Instructor
Name Smith Peter W
Annual Wage $4,000

Smith Peter D

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title T E M P U N I V S P E C
Name Smith Peter D
Annual Wage $18,700

Smith Peter A

State FL
Calendar Year 2018
Employer University Of Central Florida
Job Title Assistant Professor
Name Smith Peter A
Annual Wage $85,062

Smith Peter S

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Smith Peter S
Annual Wage $118,715

Smith Andrew Peter

State FL
Calendar Year 2016
Employer St Johns Co Bd Of Co Commissioners
Name Smith Andrew Peter
Annual Wage $19,638

Smith Peter L

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Smith Peter L
Annual Wage $61,629

Smith Peter S

State FL
Calendar Year 2016
Employer Miami-dade County
Name Smith Peter S
Annual Wage $110,702

Smith Peter L

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Smith Peter L
Annual Wage $59,870

Smith Peter

State DC
Calendar Year 2018
Employer Child And Family Services Agcy
Job Title Family Support Worker
Name Smith Peter
Annual Wage $62,185

Smith Peter

State DC
Calendar Year 2017
Employer Child And Family Services Agcy
Job Title Family Support Worker
Name Smith Peter
Annual Wage $57,559

Smith Peter

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Educational Service - Reg Appt
Name Smith Peter
Annual Wage $81,335

Smith Peter

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Assistant Principal
Name Smith Peter
Annual Wage $106,111

Smith Peter E

State DE
Calendar Year 2017
Employer City of Wilmington
Job Title Equipment Operator I-C
Name Smith Peter E
Annual Wage $37,697

Smith Peter D

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Smith Peter D
Annual Wage $23,450

Smith Peter

State CT
Calendar Year 2018
Employer Old Saybrook Bd Of Ed
Name Smith Peter
Annual Wage $56,851

Smith Peter S

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Construction Manager 2
Name Smith Peter S
Annual Wage $127,788

Smith Peter R

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Instr/fell/faculty
Name Smith Peter R
Annual Wage $144,684

Peter N Smith

Name Peter N Smith
Address 4087 Castle Butte Dr Castle Rock CO 80109 -9661
Telephone Number 303-601-3591
Mobile Phone 303-601-3591
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Peter E Smith

Name Peter E Smith
Address 1213 W Dale Ave Muskegon MI 49441 APT 2-2210
Phone Number 231-726-3975
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Peter J Smith

Name Peter J Smith
Address 416 Clearwater Dr Ponte Vedra Beach FL 32082 -4170
Phone Number 262-573-7922
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Peter G Smith

Name Peter G Smith
Address 1075 E 19th Ave Broomfield CO 80020-1309 -1309
Phone Number 303-730-9512
Gender Male
Date Of Birth 1954-09-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Peter Smith

Name Peter Smith
Address 1140 E Pinewood Ave Littleton CO 80121 -2445
Phone Number 303-886-9661
Mobile Phone 719-994-4688
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Peter R Smith

Name Peter R Smith
Address 700 S Sweetwater Blvd Longwood FL 32779 -3427
Phone Number 407-389-1162
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Peter Smith

Name Peter Smith
Address 5286 Harriet Pl West Palm Beach FL 33407 -1628
Phone Number 561-687-3309
Gender Male
Date Of Birth 1952-02-10
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Peter Smith

Name Peter Smith
Address 15127 Wabash Ave South Holland IL 60473 -1068
Phone Number 708-825-1025
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

Peter J Smith

Name Peter J Smith
Address 8098 Hidden Pine Dr Colorado Springs CO 80925 -9405
Phone Number 719-391-1101
Gender Male
Date Of Birth 1961-10-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Peter D Smith

Name Peter D Smith
Address 4820 S Forrestville Ave Chicago IL 60615 -1410
Phone Number 773-426-9087
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 501
Education Completed Graduate School
Language English

Peter Smith

Name Peter Smith
Address 3756 W Grand Ave Littleton CO 80123 -1700
Phone Number 808-741-3213
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Peter H Smith

Name Peter H Smith
Address 7312 Eagle Rock Dr Littleton CO 80125 -7909
Phone Number 818-335-5196
Mobile Phone 720-296-6203
Email [email protected]
Gender Male
Date Of Birth 1964-11-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Peter A Smith

Name Peter A Smith
Address 506 S Edward St Mount Prospect IL 60056 -3910
Phone Number 847-577-7581
Mobile Phone 847-489-3640
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

SMITH, PETER

Name SMITH, PETER
Amount 2400.00
To Barney Frank (D)
Year 2010
Transaction Type 15
Filing ID 29934900223
Application Date 2009-07-02
Contributor Occupation contractor
Contributor Employer Boston Air
Organization Name Boston Air
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Barney Frank for Congress Cmte
Seat federal:house
Address 8 Harvest Ln HALIFAX MA

SMITH, PETER

Name SMITH, PETER
Amount 2000.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23990754942
Application Date 2003-02-12
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 20TH FLOOR 10 S Broadway SAINT LOUIS MO

SMITH, PETER

Name SMITH, PETER
Amount 1000.00
To Republican Campaign Cmte of New York
Year 2004
Transaction Type 15
Filing ID 23991121349
Application Date 2003-05-16
Contributor Occupation Information Requested
Contributor Employer NYS ERDA
Organization Name Nys Erda
Contributor Gender M
Recipient Party R
Committee Name Republican Campaign Cmte of New York
Address 43 Fernbank Ave DELMAR NY

SMITH, PETER

Name SMITH, PETER
Amount 1000.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 25020162698
Application Date 2005-03-22
Contributor Occupation LOBBYIST
Organization Name Rome, Smith & Assoc
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

SMITH, PETER

Name SMITH, PETER
Amount 1000.00
To Joe Courtney (D)
Year 2008
Transaction Type 15
Filing ID 27930586216
Application Date 2007-02-22
Contributor Occupation Lobbyist
Contributor Employer Rome Frankel Kennelley
Organization Name Rome, Frankel & Kennelly
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Courtney For Congress
Seat federal:house
Address 124 North St MILFORD CT

SMITH, PETER

Name SMITH, PETER
Amount 1000.00
To Kathleen Troia McFarland (R)
Year 2006
Transaction Type 15
Filing ID 26950036841
Application Date 2006-02-21
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name KT Mcfarland for Congress
Seat federal:house
Address 640 Park Ave 3 NEW YORK NY

SMITH, PETER

Name SMITH, PETER
Amount 1000.00
To Max Baucus (D)
Year 2006
Transaction Type 15
Filing ID 26020071407
Application Date 2005-11-10
Contributor Occupation PRINCIPAL
Contributor Employer ROME SMITH & ASSOCIATES
Organization Name Rome, Smith & Assoc
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Friends of Max Baucus
Seat federal:senate

SMITH, PETER

Name SMITH, PETER
Amount 600.00
To Chris Dodd (D)
Year 2004
Transaction Type 15
Filing ID 23020170968
Application Date 2003-03-28
Contributor Occupation FACTIVA
Organization Name Factiva
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd 2004
Seat federal:senate

SMITH, PETER

Name SMITH, PETER
Amount 500.00
To WYMAN, NANCY
Year 2006
Application Date 2006-06-26
Contributor Occupation OWNER
Contributor Employer ROME SMITH
Organization Name ROME SMITH & ASSOCIATES
Recipient Party D
Recipient State CT
Seat state:office
Address 394 GULF ST MILFORD CT

SMITH, PETER

Name SMITH, PETER
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29935091536
Application Date 2009-09-28
Contributor Occupation PHYSICIAN
Contributor Employer SELF
Contributor Gender M
Committee Name ActBlue
Address 1931 SADDLE HILL RD N DUNEDIN FL

SMITH, PETER

Name SMITH, PETER
Amount 500.00
To Jon Hulburd (D)
Year 2010
Transaction Type 15
Filing ID 10990226952
Application Date 2009-12-30
Contributor Occupation Financial Advisor
Contributor Employer Moors and Cabot, Inc
Organization Name Moors & Cabot
Contributor Gender M
Recipient Party D
Recipient State AZ
Committee Name Hulburd for Congress
Seat federal:house
Address 6627 N Smoke Tree Ln PARADISE VALLEY AZ

SMITH, PETER

Name SMITH, PETER
Amount 500.00
To SMITH, DAVE
Year 20008
Application Date 2008-09-16
Contributor Occupation LOGISTICS ANALYST
Recipient Party D
Recipient State FL
Seat state:lower
Address 423 SW 191ST ST NORMANDY PARK WA

SMITH, PETER

Name SMITH, PETER
Amount 500.00
To WYMAN, NANCY
Year 2006
Application Date 2006-09-30
Contributor Occupation LOBBYIST
Contributor Employer ROME SMITH & ASSOCIATION
Organization Name ROME SMITH & ASSOCIATES
Recipient Party D
Recipient State CT
Seat state:office
Address 394 GULF ST MILFORD CT

SMITH, PETER

Name SMITH, PETER
Amount 500.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991387554
Application Date 2003-06-19
Contributor Occupation Lobbyist
Contributor Employer Rome Smith & Associates
Organization Name Rome Smith & Assoc
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 124 North St MILFORD CT

SMITH, PETER

Name SMITH, PETER
Amount 250.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2005-06-29
Contributor Occupation DIR OF DEVELOPMENT
Recipient Party R
Recipient State FL
Seat state:governor
Address 1249 N LAKE SHORE DR SARASOTA FL

SMITH, PETER

Name SMITH, PETER
Amount 250.00
To Tammy Baldwin (D)
Year 2012
Transaction Type 15
Filing ID 12020281655
Application Date 2012-03-31
Contributor Occupation PHOTOGRAPHER
Contributor Employer SELF-EMPLOYED/PHOTOGRAPHER
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Tammy Baldwin for Congress
Seat federal:senate

SMITH, PETER

Name SMITH, PETER
Amount 250.00
To Joe Courtney (D)
Year 2006
Transaction Type 15
Filing ID 26980071421
Application Date 2005-12-01
Contributor Occupation Lobbyist
Contributor Employer Rome Frankel Kennelley
Organization Name Rome, Smith & Assoc
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Courtney For Congress
Seat federal:house
Address 124 North St MILFORD CT

SMITH, PETER

Name SMITH, PETER
Amount 250.00
To Republican Campaign Cmte of New York
Year 2006
Transaction Type 15
Filing ID 25971065311
Application Date 2005-08-31
Contributor Occupation Information Requeste
Contributor Employer NYS
Organization Name New York State Erda
Contributor Gender M
Recipient Party R
Committee Name Republican Campaign Cmte of New York
Address 43 Fernbank Ave DELMAR NY

SMITH, PETER

Name SMITH, PETER
Amount 250.00
To Michael James Smith (D)
Year 2008
Transaction Type 15
Filing ID 27990189184
Application Date 2007-06-25
Contributor Occupation computer Technician
Contributor Employer Target Inc.
Organization Name Target Corp
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Mike Smith for Congress
Seat federal:house
Address 2177 Stanford Ave ST. PAUL MN

SMITH, PETER

Name SMITH, PETER
Amount 250.00
To American College of Surgeons Prof Assn
Year 2008
Transaction Type 15
Filing ID 27931118701
Application Date 2007-07-18
Contributor Occupation Surgeon
Contributor Employer Self Employed
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address Ste 3 107 Imperial Boulevard HENDERSONVILLE TN

SMITH, PETER

Name SMITH, PETER
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29935364755
Application Date 2009-09-11
Contributor Occupation Physician
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1931 Saddle Hill Rd North DUNEDIN FL

SMITH, PETER

Name SMITH, PETER
Amount 250.00
To VANA, ROCHELLE (SHELLEY)
Year 2004
Application Date 2004-02-07
Recipient Party D
Recipient State FL
Seat state:lower
Address 2070 HILL N DALE N TALLAHASSEE FL

SMITH, PETER

Name SMITH, PETER
Amount 250.00
To American Society of Anesthesiologists
Year 2008
Transaction Type 15
Filing ID 27930299268
Application Date 2007-02-26
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer METRO ANESTH
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 11215 SANDALWOOD DR PLYMOUTH MI

SMITH, PETER

Name SMITH, PETER
Amount 200.00
To Jeff Merkley (D)
Year 2012
Transaction Type 15
Filing ID 11020181794
Application Date 2011-03-01
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Jeff Merkley for Oregon
Seat federal:senate

SMITH, PETER

Name SMITH, PETER
Amount 200.00
To Jeff Merkley (D)
Year 2012
Transaction Type 15
Filing ID 12020291931
Application Date 2011-10-21
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Jeff Merkley for Oregon
Seat federal:senate

SMITH, PETER

Name SMITH, PETER
Amount 200.00
To MURRAY, THERESE
Year 2004
Application Date 2004-06-16
Contributor Occupation VP
Contributor Employer BEACON COMPANIES
Recipient Party D
Recipient State MA
Seat state:upper
Address 18 WETFIELD ST DEDHAM MA

SMITH, PETER

Name SMITH, PETER
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 11020200741
Application Date 2011-03-10
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SMITH, PETER

Name SMITH, PETER
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 11020351895
Application Date 2011-08-08
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SMITH, PETER

Name SMITH, PETER
Amount 150.00
To KONSPORE, JEFF
Year 2004
Application Date 2004-09-21
Contributor Occupation OWNER
Contributor Employer SELF
Recipient Party R
Recipient State CT
Seat state:upper
Address 26 HUNTERS LN NORWALK CT

SMITH, PETER

Name SMITH, PETER
Amount 130.00
To SEWARD, JAMES L
Year 20008
Application Date 2008-07-29
Recipient Party R
Recipient State NY
Seat state:upper
Address 43 FERNBACK AVE DELMAR NY

SMITH, PETER

Name SMITH, PETER
Amount 100.00
To WASHINGTON FAMILIES STANDING TOGETHER
Year 2010
Application Date 2009-09-16
Contributor Occupation BUS DEV
Contributor Employer PLAYNETWORK INC
Recipient Party I
Recipient State WA
Committee Name WASHINGTON FAMILIES STANDING TOGETHER
Address 3507 HAHN PL S SEATTLE WA

SMITH, PETER

Name SMITH, PETER
Amount 100.00
To STAPLETON, WALKER
Year 2010
Application Date 2009-09-28
Contributor Occupation MANAGING PARTNER
Contributor Employer AIMPOINT CAPITAL
Recipient Party R
Recipient State CO
Seat state:office
Address 1101 W ARMITAGE AVE CHICAGO IL

SMITH, PETER

Name SMITH, PETER
Amount 100.00
To SOS BALLOT
Year 2010
Application Date 2009-10-23
Recipient Party I
Recipient State AZ
Committee Name SOS BALLOT
Address 12425 W TOREADOR DR SUN CITY WEST AZ

SMITH, PETER

Name SMITH, PETER
Amount 100.00
To ROBACH, JOSEPH
Year 20008
Application Date 2008-10-01
Recipient Party R
Recipient State NY
Seat state:upper
Address 71 ROWLAND PKWY ROCHESTER NY

SMITH, PETER

Name SMITH, PETER
Amount 100.00
To WYMAN, NANCY
Year 2006
Application Date 2006-06-27
Contributor Occupation OWNER
Contributor Employer ROME SMITH
Organization Name ROME SMITH & ASSOCIATES
Recipient Party D
Recipient State CT
Seat state:office
Address 394 GULF ST MILFORD CT

SMITH, PETER

Name SMITH, PETER
Amount 100.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-10-23
Recipient Party D
Recipient State FL
Seat state:governor
Address 1931 SADDLE HILL RD N DUNEDIN FL

SMITH, PETER

Name SMITH, PETER
Amount 100.00
To STENNETT, CLINT
Year 2004
Application Date 2004-08-23
Recipient Party D
Recipient State ID
Seat state:upper
Address PO BOX 67 SUN VALLEY ID

SMITH, PETER

Name SMITH, PETER
Amount 90.00
To MONTANA REPUBLICAN PARTY
Year 20008
Application Date 2008-05-05
Contributor Occupation PATHOLOGIST
Contributor Employer SELF
Recipient Party R
Recipient State MT
Committee Name MONTANA REPUBLICAN PARTY
Address 1395 MOORING MEADOW RD COLUMBIA FALLS MT

SMITH, PETER

Name SMITH, PETER
Amount 76.97
To WASHINGTON FAMILIES STANDING TOGETHER
Year 2010
Application Date 2009-09-15
Contributor Occupation BUS DEV
Contributor Employer PLAYNETWORK INC
Recipient Party I
Recipient State WA
Committee Name WASHINGTON FAMILIES STANDING TOGETHER
Address 3507 HAHN PL S SEATTLE WA

SMITH, PETER

Name SMITH, PETER
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-30
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 22 SHEPARD ST CAMBRIDGE MA

SMITH, PETER

Name SMITH, PETER
Amount -250.00
To PATRICK, DEVAL L (G)
Year 20008
Application Date 2007-08-30
Recipient Party D
Recipient State MA
Seat state:governor
Address 66 EMILY LN NORTHAMPTON MA

PETER B SMITH & STACEY L SMITH

Name PETER B SMITH & STACEY L SMITH
Address 274 Prince Frederick Street King Of Prussia PA 19406
Value 141870
Landarea 8,700 square feet
Basement Part

SMITH PETER E ET UX

Name SMITH PETER E ET UX
Physical Address 962 ALEXANDER RD
Owner Address 962 ALEXANDER RD
Sale Price 0
Ass Value Homestead 150800
County mercer
Address 962 ALEXANDER RD
Value 388900
Net Value 388900
Land Value 238100
Prior Year Net Value 388900
Transaction Date 2000-01-07
Property Class Residential
Price 0

SMITH PETER E & SUSAN M

Name SMITH PETER E & SUSAN M
Physical Address 28 WOLFPACK RD
Owner Address 28 WOLFPACK RD
Sale Price 0
Ass Value Homestead 143300
County mercer
Address 28 WOLFPACK RD
Value 205800
Net Value 205800
Land Value 62500
Prior Year Net Value 205800
Transaction Date 2008-06-05
Property Class Residential
Year Constructed 1977
Price 0

SMITH (ETAL), PETER J

Name SMITH (ETAL), PETER J
Physical Address 57 WELLESLEY RD.
Owner Address 57 WELLESLEY RD
Sale Price 994000
Ass Value Homestead 385400
County bergen
Address 57 WELLESLEY RD.
Value 887100
Net Value 887100
Land Value 501700
Prior Year Net Value 887100
Transaction Date 2007-01-19
Property Class Residential
Deed Date 2006-03-28
Sale Assessment 748300
Year Constructed 1961
Price 994000

SMITH PETER A

Name SMITH PETER A
Physical Address 15 ALABAMA AVE, ARCADIA, FL 34266
Owner Address 15 ALABAMA AVE, ARCADIA, FL 34266
Ass Value Homestead 29106
Just Value Homestead 29106
County Desoto
Year Built 1958
Area 1280
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15 ALABAMA AVE, ARCADIA, FL 34266

SMITH PETER + JOAN CARTER

Name SMITH PETER + JOAN CARTER
Physical Address 137 NAPIER AVE S, LEHIGH ACRES, FL 33974
Owner Address 1180 NW 78TH WAY, PLANTATION, FL 33322
County Lee
Year Built 2007
Area 2501
Land Code Single Family
Address 137 NAPIER AVE S, LEHIGH ACRES, FL 33974

SMITH PETER & MONIQUE

Name SMITH PETER & MONIQUE
Physical Address 12467 EVELYN AVE, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 12467 EVELYN AVE, PORT CHARLOTTE, FL 33981

SMITH PETER & DEBORAH

Name SMITH PETER & DEBORAH
Physical Address 12543 SE OLD CYPRESS DR UNIT 2-909, HOBE SOUND, FL 33455
Owner Address 1509 SPENCER AVE, WILMETTE, IL 60091
Sale Price 172900
Sale Year 2013
County Martin
Year Built 2006
Area 2050
Land Code Condominiums
Address 12543 SE OLD CYPRESS DR UNIT 2-909, HOBE SOUND, FL 33455
Price 172900

SMITH PETER &

Name SMITH PETER &
Physical Address 5286 HARRIET PL, WEST PALM BEACH, FL 33407
Owner Address 5286 HARRIET PL, WEST PALM BEACH, FL 33407
Ass Value Homestead 41378
Just Value Homestead 43834
County Palm Beach
Year Built 1962
Area 1153
Land Code Single Family
Address 5286 HARRIET PL, WEST PALM BEACH, FL 33407

SMITH PETER

Name SMITH PETER
Physical Address 1815 N LAKE SHORE DR, SARASOTA, FL 34231
Owner Address 1765 CHEROKEE DR, SARASOTA, FL 34239
Sale Price 420000
Sale Year 2013
Ass Value Homestead 226106
Just Value Homestead 359800
County Sarasota
Year Built 1957
Area 1965
Applicant Status Husband
Land Code Single Family
Address 1815 N LAKE SHORE DR, SARASOTA, FL 34231
Price 420000

SMITH PETER

Name SMITH PETER
Physical Address 1102 UNDERWOOD DR, VENICE, FL 34292
Owner Address 1102 UNDERWOOD DR, VENICE, FL 34292
Ass Value Homestead 205500
Just Value Homestead 205500
County Sarasota
Year Built 1987
Area 2514
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1102 UNDERWOOD DR, VENICE, FL 34292

SMITH PETER

Name SMITH PETER
Physical Address 230 ABBOTSBURY DR, KISSIMMEE, FL 34758
Owner Address 230 ABBOTSBURY DR, KISSIMMEE, FL 34758
Ass Value Homestead 115435
Just Value Homestead 128200
County Osceola
Year Built 2004
Area 3213
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 230 ABBOTSBURY DR, KISSIMMEE, FL 34758

SMITH PETER

Name SMITH PETER
Physical Address 2787 PICADILLY CIR, KISSIMMEE, FL 34747
Owner Address 2787 PICADILLY CIR, KISSIMMEE, FL 34747
County Osceola
Year Built 1994
Area 2628
Land Code Single Family
Address 2787 PICADILLY CIR, KISSIMMEE, FL 34747

SMITH PETER

Name SMITH PETER
Physical Address 2029 SW 36TH TER, CAPE CORAL, FL 33914
Owner Address 2029 SW 36TH TER, CAPE CORAL, FL 33914
Ass Value Homestead 81680
Just Value Homestead 113089
County Lee
Year Built 1984
Area 4774
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2029 SW 36TH TER, CAPE CORAL, FL 33914

SMITH PETER

Name SMITH PETER
Physical Address 9978 CHIANA CIR, FORT MYERS, FL 33905
Owner Address N49W28264 MARYANNS WAY, PEWAUKEE, WI 53072
County Lee
Year Built 2006
Area 2495
Land Code Single Family
Address 9978 CHIANA CIR, FORT MYERS, FL 33905

SMITH PETER G & MARY A

Name SMITH PETER G & MARY A
Physical Address 50 MT CLEMENT AVE
Owner Address 50 MT CLEMENT AVE
Sale Price 88500
Ass Value Homestead 109200
County camden
Address 50 MT CLEMENT AVE
Value 154700
Net Value 154700
Land Value 45500
Prior Year Net Value 154700
Transaction Date 2009-03-06
Property Class Residential
Deed Date 1992-08-28
Sale Assessment 80000
Price 88500

SMITH PETER

Name SMITH PETER
Physical Address 10037 CHIANA CIR, FORT MYERS, FL 33905
Owner Address N49W28264 MARYANNS WAY, PEWAUKEE, WI 53072
County Lee
Year Built 2006
Area 2495
Land Code Single Family
Address 10037 CHIANA CIR, FORT MYERS, FL 33905

SMITH PETER

Name SMITH PETER
Physical Address 3720 CRESTWELL CT, SAINT JAMES CITY, FL 33956
Owner Address 7 LAKESHORE DR, BEVERLY, MA 01915
County Lee
Land Code Vacant Residential
Address 3720 CRESTWELL CT, SAINT JAMES CITY, FL 33956

SMITH PETER

Name SMITH PETER
Physical Address 12510 HERONS PATH PL, RIVERVIEW, FL 33578
Owner Address 12510 HERONS PATH PL, RIVERVIEW, FL 33578
Ass Value Homestead 83612
Just Value Homestead 91249
County Hillsborough
Year Built 2003
Area 1939
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12510 HERONS PATH PL, RIVERVIEW, FL 33578

SMITH PETER

Name SMITH PETER
Physical Address 8187 COZUMEL LN, SEBRING, FL 33876
Owner Address P O BOX 7611, SEBRING, FL 33872
Ass Value Homestead 54795
Just Value Homestead 54924
County Highlands
Year Built 2007
Area 1919
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8187 COZUMEL LN, SEBRING, FL 33876

SMITH PETER

Name SMITH PETER
Physical Address 8189 COZUMEL LN, SEBRING, FL 33876
Owner Address 8187 COZUMEL LN, SEBRING, FL 33876
County Highlands
Year Built 2007
Area 1919
Land Code Single Family
Address 8189 COZUMEL LN, SEBRING, FL 33876

SMITH PETER

Name SMITH PETER
Physical Address 339 PHELPS ST, JACKSONVILLE, FL 32206
Owner Address 3103 WINTON DR, JACKSONVILLE, FL 32208
County Duval
Year Built 1969
Area 714
Land Code Single Family
Address 339 PHELPS ST, JACKSONVILLE, FL 32206

SMITH KENNETH PETER

Name SMITH KENNETH PETER
Physical Address 103 PALMER DR, INTERLACHEN, FL 32148
County Putnam
Land Code Vacant Residential
Address 103 PALMER DR, INTERLACHEN, FL 32148

SMITH JOHANNSEN PETER &

Name SMITH JOHANNSEN PETER &
Physical Address 18700 MISTY LAKE DR, JUPITER, FL 33458
Owner Address 18700 MISTY LAKE DR, JUPITER, FL 33458
Ass Value Homestead 190200
Just Value Homestead 264597
County Palm Beach
Year Built 1988
Area 2328
Land Code Single Family
Address 18700 MISTY LAKE DR, JUPITER, FL 33458

SMITH JASON PETER & YESENIA P

Name SMITH JASON PETER & YESENIA P
Physical Address 19419 SUNSET BAY DR, LAND O'LAKES, FL 34638
Owner Address 19419 SUNSET BAY DR, LAND O LAKES, FL 34638
Ass Value Homestead 159076
Just Value Homestead 160357
County Pasco
Year Built 2010
Area 2598
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 19419 SUNSET BAY DR, LAND O'LAKES, FL 34638

SMITH J PETER & PATRICIA

Name SMITH J PETER & PATRICIA
Physical Address 18432 FAIRWAY GREEN DR, HUDSON, FL 34667
Owner Address 18432 FAIRWAY GREEN DR, HUDSON, FL 34667
County Pasco
Year Built 2005
Area 2356
Land Code Single Family
Address 18432 FAIRWAY GREEN DR, HUDSON, FL 34667

SMITH GARY PETER & DEBRA H

Name SMITH GARY PETER & DEBRA H
Physical Address 118 TIMBERLINE TR, ORMOND BEACH, FL 32174
County Volusia
Year Built 1977
Area 1555
Land Code Single Family
Address 118 TIMBERLINE TR, ORMOND BEACH, FL 32174

SMITH DEBRA H & GARY PETER

Name SMITH DEBRA H & GARY PETER
Physical Address 602 JOHNSON DR, ORMOND BEACH, FL 32174
Sale Price 37800
Sale Year 2012
County Volusia
Year Built 1966
Area 1092
Land Code Single Family
Address 602 JOHNSON DR, ORMOND BEACH, FL 32174
Price 37800

SMITH CHARLES WILLIAM PETER

Name SMITH CHARLES WILLIAM PETER
Physical Address 2764 LIDO KEY DR, KISSIMMEE, FL 34747
Owner Address 2787 PICADILLY CIR, KISSIMMEE, FL 34747
County Osceola
Year Built 2005
Area 2160
Land Code Single Family
Address 2764 LIDO KEY DR, KISSIMMEE, FL 34747

PETER S SMITH

Name PETER S SMITH
Physical Address 500 SE 24 CIR, Homestead, FL 33033
Owner Address 500 SE 24 CIR, HOMESTEAD, FL 33033
Ass Value Homestead 119652
Just Value Homestead 139919
County Miami Dade
Year Built 2003
Area 2375
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 500 SE 24 CIR, Homestead, FL 33033

SMITH PETER

Name SMITH PETER
Physical Address 3155 ANTICA ST, FORT MYERS, FL 33905
Owner Address N49W28264 MARYANNS WAY, PEWAUKEE, WI 53072
County Lee
Year Built 2006
Area 2495
Land Code Single Family
Address 3155 ANTICA ST, FORT MYERS, FL 33905

PETER GAIL P + TIMOTHY W SMITH

Name PETER GAIL P + TIMOTHY W SMITH
Physical Address 133 JILL LN, UNIT 1, SATSUMA, FL 32189
Owner Address C/O GAIL P PETER, SATSUMA FL, 32189
Ass Value Homestead 50180
Just Value Homestead 66517
County Putnam
Year Built 2004
Area 1130
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 133 JILL LN, UNIT 1, SATSUMA, FL 32189

SMITH PETER R & BONNIE D

Name SMITH PETER R & BONNIE D
Physical Address 2 EDDY LN
Owner Address 2 EDDY LN
Sale Price 115000
Ass Value Homestead 133700
County camden
Address 2 EDDY LN
Value 193500
Net Value 193500
Land Value 59800
Prior Year Net Value 115800
Transaction Date 2010-01-28
Property Class Residential
Deed Date 1992-10-26
Sale Assessment 39050
Year Constructed 1957
Price 115000

PETER G SMITH

Name PETER G SMITH
Address 49-18 217 STREET, NY 11364
Value 691000
Full Value 691000
Block 7396
Lot 57
Stories 2

PETER B SMITH & MIA T SMITH

Name PETER B SMITH & MIA T SMITH
Address 1221 Ridgewood Road Harleysville PA 19010
Value 1231040
Landarea 79,300 square feet
Basement Full

PETER B SMITH & MAE EDNA SMITH

Name PETER B SMITH & MAE EDNA SMITH
Address 1423 NE Wyoming Albuquerque NM 87110
Value 143400
Landvalue 143400
Buildingvalue 273500
Landarea 20,486 square feet

PETER B SMITH

Name PETER B SMITH
Address 18 Casie Lane Westford MA 01886
Value 249800
Landvalue 249800
Buildingvalue 383800
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

PETER B SMITH

Name PETER B SMITH
Address Kamehameha V Highway Kaunakakai HI
Value 90100
Landvalue 90100

PETER B SMITH

Name PETER B SMITH
Address 390 Palm Avenue #1 Akron OH 44301
Value 62020
Landvalue 20770
Buildingvalue 62020
Landarea 5,828 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 64000
Basement Full

PETER B AND EDNA M SMITH

Name PETER B AND EDNA M SMITH
Address 11717 NE Woodmar Lane Albuquerque NM 87111
Value 82276
Landvalue 82276
Buildingvalue 221743
Landarea 9,112 square feet

PETER AND SHELLY SMITH

Name PETER AND SHELLY SMITH
Address 12510 Herons Path Place Riverview FL 33578
Value 15396
Landvalue 15396
Usage Single Family Residential

PETER ALLEN SMITH & BAUTISTA, SMITH

Name PETER ALLEN SMITH & BAUTISTA, SMITH
Address 9913 East Point Circle Brecksville OH 44141
Value 87700
Usage Single Family Dwelling

PETER A/MICHELLE SMITH

Name PETER A/MICHELLE SMITH
Address 4907 Behrend Drive Glendale AZ 85308
Value 19000
Landvalue 19000

PETER A/MICHELLE SMITH

Name PETER A/MICHELLE SMITH
Address 3540 Chama Road Glendale AZ 85310
Value 22500
Landvalue 22500

PETER A/MICHELLE L SMITH

Name PETER A/MICHELLE L SMITH
Address 5032 Tonto Road Glendale AZ 85308
Value 21100
Landvalue 21100

PETER A SMITH & PATRICIA A SMITH

Name PETER A SMITH & PATRICIA A SMITH
Address 103 Scarborough Lane Canonsburg PA
Value 4524
Landvalue 4524
Buildingvalue 41177

PETER A SMITH & MICHELE D SMITH

Name PETER A SMITH & MICHELE D SMITH
Address 3607 Rock Springs Drive Humble TX 77345
Value 31962
Landvalue 31962
Buildingvalue 151287

PETER A SMITH & LUCY M SMITH

Name PETER A SMITH & LUCY M SMITH
Address 436 Ridgeway Avenue Statesville NC
Value 22800
Landvalue 22800
Buildingvalue 166770
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

SMITH PETER WF

Name SMITH PETER WF
Physical Address 168 HARRINGTON RD
Owner Address 168 HARRINGTON RD
Sale Price 200000
Ass Value Homestead 95200
County passaic
Address 168 HARRINGTON RD
Value 194200
Net Value 194200
Land Value 99000
Prior Year Net Value 194200
Transaction Date 2008-05-21
Property Class Residential
Deed Date 1995-09-01
Sale Assessment 184000
Year Constructed 1950
Price 200000

PETER A SMITH & LEE L SMITH

Name PETER A SMITH & LEE L SMITH
Address 3118 Penmont Drive Germantown TN 38138
Value 86100
Landvalue 86100
Landarea 19,602 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

PETER A SMITH & JUDITH M SMITH

Name PETER A SMITH & JUDITH M SMITH
Address 24406 NE 219th Street Battle Ground WA
Value 106275
Landvalue 106275
Buildingvalue 26960

PETER A SMITH & JUDITH M SMITH

Name PETER A SMITH & JUDITH M SMITH
Address 21909 NE 244th Avenue Battle Ground WA
Value 127425
Landvalue 127425
Buildingvalue 92560

PETER A SMITH & GABRIELA DIAZ SMITH

Name PETER A SMITH & GABRIELA DIAZ SMITH
Address 2430 SW Wickstrom Place Seattle WA 98116
Value 47000
Landvalue 184000
Buildingvalue 47000

Peter A Smith

Name Peter A Smith
Address 2538 South Avenue Wappingers Falls NY 12590
Value 63000
Landvalue 63000
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

PETER A SMITH

Name PETER A SMITH
Address 8722 Norstum Drive Pensacola FL 32514
Value 109378
Landvalue 17575
Price 173400
Usage Residential Lot

PETER A SMITH

Name PETER A SMITH
Address 7620 Longs Way Flagstaff AZ 86004

PETER A SMITH

Name PETER A SMITH
Address 3879 Pine Crest Drive Orange OH 44122
Value 57700
Usage Single Family Dwelling

PETER A SMITH

Name PETER A SMITH
Address 3235 Spring Lane Falls Church VA
Value 115000
Landvalue 115000
Buildingvalue 316880
Landarea 2,552 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement Full

SMITH PETER A

Name SMITH PETER A
Address 4367 FURMAN AVENUE, NY 10466
Value 341000
Full Value 341000
Block 5046
Lot 48
Stories 2

SMITH PETER

Name SMITH PETER
Address 1320 EAST 59 STREET, NY 11234
Value 284000
Full Value 284000
Block 7883
Lot 53
Stories 2

PETER SMITH

Name PETER SMITH
Address 222 ROBINSON AVENUE, NY 10312
Value 350000
Full Value 350000
Block 5284
Lot 21
Stories 2

PETER P SMITH

Name PETER P SMITH
Address 338 EAST 238 STREET, NY 10470
Value 399000
Full Value 399000
Block 3386
Lot 30
Stories 2.5

PETER G. SMITH

Name PETER G. SMITH
Address 30 WEST 61 STREET, NY 10023
Value 323624
Full Value 323624
Block 1113
Lot 1090
Stories 31

PETER A SMITH & JULIE SMITH

Name PETER A SMITH & JULIE SMITH
Address 202 Windance Court Cary NC 27518
Value 74000
Landvalue 74000
Buildingvalue 303358

PETER A SMITH

Name PETER A SMITH
Physical Address 12900 SW 69 CT, Pinecrest, FL 33156
Owner Address 12900 SW 69 CT, PINECREST, FL
Ass Value Homestead 394260
Just Value Homestead 394260
County Miami Dade
Year Built 1967
Area 2512
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12900 SW 69 CT, Pinecrest, FL 33156

Peter A. Smith

Name Peter A. Smith
Doc Id 07963789
City Cary NC
Designation us-only
Country US

Peter Smith

Name Peter Smith
Doc Id 07642463
City Long Valley NJ
Designation us-only
Country US

Peter Smith

Name Peter Smith
Doc Id 08064691
City Ann Arbor MI
Designation us-only
Country US

Peter Smith

Name Peter Smith
Doc Id 08047154
City Raleigh NC
Designation us-only
Country US

Peter Smith

Name Peter Smith
Doc Id 08040328
City Ann Arbor MI
Designation us-only
Country US

Peter Smith

Name Peter Smith
Doc Id 08008385
City Avon CT
Designation us-only
Country US

Peter Smith

Name Peter Smith
Doc Id 08287337
City Lewistown MT
Designation us-only
Country US

Peter Smith

Name Peter Smith
Doc Id D0668413
City Amsterdam
Designation us-only
Country NL

Peter Smith

Name Peter Smith
Doc Id D0667600
City Amsterdam
Designation us-only
Country NL

Peter Smith

Name Peter Smith
Doc Id D0660538
City Amsterdam
Designation us-only
Country NL

Peter Smith

Name Peter Smith
Doc Id 07042440
City Ann Arbor MI
Designation us-only
Country US

Peter Smith

Name Peter Smith
Doc Id 08111239
City Ann Arbor MI
Designation us-only
Country US

Peter Smith

Name Peter Smith
Doc Id D0674101
City Amsterdam
Designation us-only
Country NL

Peter Smith

Name Peter Smith
Doc Id D0674102
City Amsterdam
Designation us-only
Country NL

Peter Smith

Name Peter Smith
Doc Id D0674103
City Amsterdam
Designation us-only
Country NL

Peter A. Smith

Name Peter A. Smith
Doc Id 07404610
City Cary NC
Designation us-only
Country US

Peter A. Smith

Name Peter A. Smith
Doc Id D0565573
City Cary NC
Designation us-only
Country US

Peter A. Smith

Name Peter A. Smith
Doc Id 07344439
City Cary NC
Designation us-only
Country US

Peter A. Smith

Name Peter A. Smith
Doc Id 07549917
City Cary NC
Designation us-only
Country US

Peter A. Smith

Name Peter A. Smith
Doc Id 07735216
City Wappingers Falls NY
Designation us-only
Country US

Peter Smith

Name Peter Smith
Doc Id D0674100
City Amsterdam
Designation us-only
Country NL

Peter Smith

Name Peter Smith
Doc Id 07079114
City Ann Arbor MI
Designation us-only
Country US

PETER SMITH

Name PETER SMITH
Type Voter
State AK
Address 3400 W86TH AVE #20, ANCHORAGE, AK 99502
Phone Number 907-243-3930
Email Address [email protected]

PETER SMITH

Name PETER SMITH
Type Voter
State AL
Address 7 TENNESSEE AVE, PHENIX CITY, AL 36869
Phone Number 706-326-1642
Email Address [email protected]

PETER SMITH

Name PETER SMITH
Type Independent Voter
State AZ
Address 2034 W CITRUS WAY, PHOENIX, AZ 85015
Phone Number 602-421-2532
Email Address [email protected]

PETER SMITH

Name PETER SMITH
Type Independent Voter
State AZ
Address 6627 N SMOKE TREE LN, PARADISE VALLEY, AZ 85253
Phone Number 602-418-3148
Email Address [email protected]

PETER SMITH

Name PETER SMITH
Type Voter
State AZ
Address PO BOX 2665, SIERRA VISTA, AZ 85636
Phone Number 520-444-8466
Email Address [email protected]

PETER SMITH

Name PETER SMITH
Type Voter
State AZ
Address 2167 GOODWIN AVENUE, MARICOPA, AZ 85222
Phone Number 520-423-9089
Email Address [email protected]

PETER SMITH

Name PETER SMITH
Type Republican Voter
State AR
Address 100 LAKE RD, SPRINGDALE, AR 72764
Phone Number 479-466-6550
Email Address [email protected]

PETER SMITH

Name PETER SMITH
Type Independent Voter
State AL
Address 3201 31ST ST, NORTHPORT, AL 35476
Phone Number 205-310-8949
Email Address [email protected]

PETER SMITH

Name PETER SMITH
Visit Date 4/13/10 8:30
Appointment Number U81579
Type Of Access VA
Appt Made 2/8/11 14:16
Appt Start 2/9/11 10:00
Appt End 2/9/11 23:59
Total People 9
Last Entry Date 2/8/11 14:16
Meeting Location NEOB
Caller MABEL
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 74068

PETER A SMITH

Name PETER A SMITH
Visit Date 4/13/10 8:30
Appointment Number U05257
Type Of Access VA
Appt Made 5/12/10 11:58
Appt Start 5/22/10 7:30
Appt End 5/22/10 23:59
Total People 214
Last Entry Date 5/12/10 11:58
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

PETER G SMITH

Name PETER G SMITH
Visit Date 4/13/10 8:30
Appointment Number U99658
Type Of Access VA
Appt Made 4/22/10 8:24
Appt Start 4/22/10 9:30
Appt End 4/22/10 23:59
Total People 2
Last Entry Date 4/22/10 8:24
Meeting Location WH
Caller ESSENCE
Description HELICOPTER LANDING
Release Date 07/30/2010 07:00:00 AM +0000

PETER W SMITH

Name PETER W SMITH
Visit Date 4/13/10 8:30
Appointment Number U83905
Type Of Access VA
Appt Made 3/3/10 9:03
Appt Start 3/13/10 16:10
Appt End 3/13/10 23:59
Total People 6
Last Entry Date 3/3/2010
Meeting Location WH
Caller DAWN
Release Date 06/25/2010 07:00:00 AM +0000

PETER A SMITH

Name PETER A SMITH
Visit Date 4/13/10 8:30
Appointment Number U91356
Type Of Access VA
Appt Made 3/26/10 15:46
Appt Start 3/31/10 10:30
Appt End 3/31/10 23:59
Total People 397
Last Entry Date 3/26/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 06/25/2010 07:00:00 AM +0000

PETER SMITH

Name PETER SMITH
Visit Date 4/13/10 8:30
Appointment Number U60395
Type Of Access VA
Appt Made 12/3/09 14:20
Appt Start 12/5/09 11:00
Appt End 12/5/09 23:59
Total People 436
Last Entry Date 12/3/09 14:20
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

PETER J SMITH

Name PETER J SMITH
Visit Date 4/13/10 8:30
Appointment Number U64851
Type Of Access VA
Appt Made 12/14/09 15:15
Appt Start 12/14/09 15:11
Appt End 12/14/09 23:59
Total People 1
Last Entry Date 12/14/09 15:15
Meeting Location OEOB
Caller KURT
Release Date 03/26/2010 07:00:00 AM +0000

PETER J SMITH

Name PETER J SMITH
Visit Date 4/13/10 8:30
Appointment Number U64306
Type Of Access VA
Appt Made 12/11/09 15:10
Appt Start 12/14/09 14:15
Appt End 12/14/09 23:59
Total People 1
Last Entry Date 12/11/09 15:09
Meeting Location OEOB
Caller MIKE
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 77502

PETER I SMITH

Name PETER I SMITH
Visit Date 4/13/10 8:30
Appointment Number U57410
Type Of Access VA
Appt Made 11/19/09 17:22
Appt Start 11/21/09 11:30
Appt End 11/21/09 23:59
Total People 295
Last Entry Date 11/19/09 17:22
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

PETER SMITH

Name PETER SMITH
Visit Date 4/13/10 8:30
Appointment Number U58631
Type Of Access VA
Appt Made 11/23/09 16:36
Appt Start 11/23/09 16:40
Appt End 11/23/09 23:59
Total People 1
Last Entry Date 11/23/09 16:36
Meeting Location WH
Caller SALLY
Release Date 02/26/2010 08:00:00 AM +0000

PETER H SMITH

Name PETER H SMITH
Visit Date 4/13/10 8:30
Appointment Number U11286
Type Of Access VA
Appt Made 6/1/10 13:12
Appt Start 6/4/10 10:30
Appt End 6/4/10 23:59
Total People 730
Last Entry Date 6/1/10 13:12
Meeting Location WH
Caller CLARE
Description CHEFS EVENT SOUTH LAWN /
Release Date 09/24/2010 07:00:00 AM +0000

PETER F SMITH

Name PETER F SMITH
Visit Date 4/13/10 8:30
Appointment Number U24805
Type Of Access VA
Appt Made 7/15/10 11:22
Appt Start 7/21/10 9:30
Appt End 7/21/10 23:59
Total People 271
Last Entry Date 7/15/10 11:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR /
Release Date 10/29/2010 07:00:00 AM +0000

PETER M SMITH

Name PETER M SMITH
Visit Date 4/13/10 8:30
Appointment Number U23165
Type Of Access VA
Appt Made 7/9/10 15:18
Appt Start 7/10/10 11:00
Appt End 7/10/10 23:59
Total People 341
Last Entry Date 7/9/10 15:18
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

PETER SMITH

Name PETER SMITH
Visit Date 4/13/10 8:30
Appointment Number U29031
Type Of Access VA
Appt Made 7/27/2010 8:56
Appt Start 8/6/2010 20:15
Appt End 8/6/2010 23:59
Total People 6
Last Entry Date 7/27/2010 8:56
Meeting Location WH
Caller DAWN
Release Date 11/26/2010 08:00:00 AM +0000

PETER SMITH

Name PETER SMITH
Visit Date 4/13/10 8:30
Appointment Number U06385
Type Of Access VA
Appt Made 5/13/10 13:13
Appt Start 5/13/10 14:00
Appt End 5/13/10 23:59
Total People 12
Last Entry Date 5/13/10 13:13
Meeting Location NEOB
Caller MABEL
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 75023

PETER SMITH

Name PETER SMITH
Visit Date 4/13/10 8:30
Appointment Number U30404
Type Of Access VA
Appt Made 8/2/2010 13:02
Appt Start 8/6/2010 8:30
Appt End 8/6/2010 23:59
Total People 363
Last Entry Date 8/2/2010 13:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

PETER J SMITH

Name PETER J SMITH
Visit Date 4/13/10 8:30
Appointment Number U34009
Type Of Access VA
Appt Made 8/17/2010 13:25
Appt Start 8/18/2010 16:30
Appt End 8/18/2010 23:59
Total People 394
Last Entry Date 8/17/2010 13:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

PETER F SMITH

Name PETER F SMITH
Visit Date 4/13/10 8:30
Appointment Number U34009
Type Of Access VA
Appt Made 8/17/2010 18:26
Appt Start 8/18/2010 16:30
Appt End 8/18/2010 23:59
Total People 394
Last Entry Date 8/17/2010 18:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

PETER L SMITH

Name PETER L SMITH
Visit Date 4/13/10 8:30
Appointment Number U38862
Type Of Access VA
Appt Made 9/8/10 15:32
Appt Start 9/13/10 16:00
Appt End 9/13/10 23:59
Total People 891
Last Entry Date 9/8/10 15:32
Meeting Location WH
Caller JOSEPH
Description NCAA EVENT
Release Date 12/31/2010 08:00:00 AM +0000

PETER D SMITH

Name PETER D SMITH
Visit Date 4/13/10 8:30
Appointment Number U46838
Type Of Access VA
Appt Made 10/6/10 7:01
Appt Start 10/8/10 7:30
Appt End 10/8/10 23:59
Total People 342
Last Entry Date 10/6/10 7:01
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

PETER D SMITH

Name PETER D SMITH
Visit Date 4/13/10 8:30
Appointment Number U45825
Type Of Access VA
Appt Made 9/29/10 19:35
Appt Start 10/9/10 8:30
Appt End 10/9/10 23:59
Total People 350
Last Entry Date 9/29/10 19:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

PETER J SMITH

Name PETER J SMITH
Visit Date 4/13/10 8:30
Appointment Number U58807
Type Of Access VA
Appt Made 11/15/2010 6:50
Appt Start 11/16/2010 16:15
Appt End 11/16/2010 23:59
Total People 109
Last Entry Date 11/15/2010 6:50
Meeting Location WH
Caller SAMANTHA
Description REPLACEMENT DRIVER FOR THE US ATTORNEYS EVENT
Release Date 02/25/2011 08:00:00 AM +0000

PETER J SMITH

Name PETER J SMITH
Visit Date 4/13/10 8:30
Appointment Number U69770
Type Of Access VA
Appt Made 12/21/10 10:50
Appt Start 12/21/10 13:00
Appt End 12/21/10 23:59
Total People 14
Last Entry Date 12/21/10 10:50
Meeting Location NEOB
Caller MABEL
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 72463

PETER SMITH

Name PETER SMITH
Visit Date 4/13/10 8:30
Appointment Number U66300
Type Of Access VA
Appt Made 12/9/10 6:59
Appt Start 12/9/10 13:30
Appt End 12/9/10 23:59
Total People 5
Last Entry Date 12/9/10 6:59
Meeting Location WH
Caller LUKAS
Description DRIVERS TO REMAIN WITH VEHICLES
Release Date 03/25/2011 07:00:00 AM +0000

PETER SMITH

Name PETER SMITH
Visit Date 4/13/10 8:30
Appointment Number U64543
Type Of Access VA
Appt Made 12/6/10 17:00
Appt Start 12/11/10 15:00
Appt End 12/11/10 23:59
Total People 340
Last Entry Date 12/6/10 16:59
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

PETER SMITH

Name PETER SMITH
Visit Date 4/13/10 8:30
Appointment Number U77087
Type Of Access VA
Appt Made 1/21/2011 18:41
Appt Start 1/24/2011 10:00
Appt End 1/24/2011 23:59
Total People 10
Last Entry Date 1/21/2011 18:41
Meeting Location NEOB
Caller LISA
Release Date 04/29/2011 07:00:00 AM +0000

PETER N SMITH

Name PETER N SMITH
Visit Date 4/13/10 8:30
Appointment Number U78900
Type Of Access VA
Appt Made 1/31/11 10:45
Appt Start 2/4/11 12:30
Appt End 2/4/11 23:59
Total People 352
Last Entry Date 1/31/11 10:45
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR ADD ON
Release Date 05/27/2011 07:00:00 AM +0000

PETER SMITH

Name PETER SMITH
Visit Date 4/13/10 8:30
Appointment Number U80092
Type Of Access VA
Appt Made 2/2/11 16:05
Appt Start 2/3/11 11:00
Appt End 2/3/11 23:59
Total People 14
Last Entry Date 2/2/11 16:05
Meeting Location NEOB
Caller MABEL
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 74985

PETER D SMITH

Name PETER D SMITH
Visit Date 4/13/10 8:30
Appointment Number U33467
Type Of Access VA
Appt Made 8/11/2010 13:58
Appt Start 8/19/2010 16:30
Appt End 8/19/2010 23:59
Total People 394
Last Entry Date 8/11/2010 13:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

PETER SMITH

Name PETER SMITH
Visit Date 4/13/10 8:30
Appointment Number U17437
Type Of Access VA
Appt Made 6/17/10 16:30
Appt Start 6/18/10 11:00
Appt End 6/18/10 23:59
Total People 1
Last Entry Date 6/17/10 16:30
Meeting Location NEOB
Caller LATONYA
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 74985

PETER SMITH

Name PETER SMITH
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1727 Chestnut Grove Ln, Kingwood, TX 77345-1912
Vin 1GNDS13S472167305

PETER SMITH

Name PETER SMITH
Car FORD EXPLORER
Year 2007
Address 497 GARDNER RD, BURLNGTN FLT, NY 13315
Vin 1FMEU74E07UA61369
Phone 607-965-8680

Peter Smith

Name Peter Smith
Car MERCEDES-BENZ CLK-CLASS
Year 2007
Address 10020 SW 36th Pl, Gainesville, FL 32608-9044
Vin WDBTJ56H37F224602
Phone 352-331-7801

PETER SMITH

Name PETER SMITH
Car LEXUS GX 470
Year 2007
Address PO Box 67, Sun Valley, ID 83353-0067
Vin JTJBT20X270128255

PETER SMITH

Name PETER SMITH
Car CHRYSLER PACIFICA
Year 2007
Address 9239 Tournament Dr, Hudson, FL 34667-8505
Vin 2A8GM68X17R290538
Phone 727-868-5337

PETER SMITH

Name PETER SMITH
Car JEEP GRAND CHEROKEE
Year 2007
Address 11520 Northridge Dr, Evansville, IN 47720-7539
Vin 1J8HR48P47C692606

PETER SMITH

Name PETER SMITH
Car SCION TC
Year 2007
Address 700 S SWEETWATER BLVD, LONGWOOD, FL 32779-3427
Vin JTKDE177070151807

PETER SMITH

Name PETER SMITH
Car TOYOTA RAV4
Year 2007
Address 48 BOXTHORN RD, ABINGDON, MD 21009-1717
Vin JTMBD33V576037204
Phone 443-922-9512

PETER SMITH

Name PETER SMITH
Car TOYOTA PRIUS
Year 2007
Address 206 Maplewood Ct, Trinity, NC 27370-9355
Vin JTDKB20U073236898
Phone 336-861-6579

PETER SMITH

Name PETER SMITH
Car LEXUS ES 350
Year 2007
Address 10845 FENCE ROW DR, STRONGSVILLE, OH 44149-2111
Vin JTHBJ46G872110275

PETER SMITH

Name PETER SMITH
Car INFINITI M35
Year 2007
Address 3822 FAIRFAX AVE, DALLAS, TX 75209-5922
Vin JNKAY01E27M302740

PETER SMITH

Name PETER SMITH
Car MAZDA CX-7
Year 2007
Address 4026 Oakhurst Dr, Sarasota, FL 34233-1439
Vin JM3ER293670164861

PETER SMITH

Name PETER SMITH
Car HONDA FIT
Year 2007
Address 3241 SUNSET KEY CIR, PUNTA GORDA, FL 33955-1969
Vin JHMGD38657S044070

PETER SMITH

Name PETER SMITH
Car HONDA CR-V
Year 2007
Address PO BOX 727, LAKE GEORGE, NY 12845-0727
Vin JHLRE38787C030452

PETER SMITH

Name PETER SMITH
Car BMW 5 SERIES
Year 2007
Address 4230 S ALLISON ST, LAKEWOOD, CO 80235-1916
Vin WBANF73517CU26001

PETER SMITH

Name PETER SMITH
Car HYUNDAI SONATA
Year 2007
Address 3512 DIXON LN, THE VILLAGES, FL 32162-7150
Vin 5NPET46C17H265254
Phone 352-751-1811

PETER SMITH

Name PETER SMITH
Car SATURN OUTLOOK
Year 2007
Address 3221 ROUNDABOUT DR, MIDDLEBURG, FL 32068-3380
Vin 5GZER13737J106536

PETER SMITH

Name PETER SMITH
Car TOYOTA CAMRY
Year 2007
Address 721 Regency Reserve Cir Apt 5703, Naples, FL 34119-2353
Vin 4T1BE46K47U629592

PETER SMITH

Name PETER SMITH
Car BUICK RENDEZVOUS
Year 2007
Address 496 Border Rd, El Paso, TX 79906-3818
Vin 3G5DA03L07S503428

PETER SMITH

Name PETER SMITH
Car LEXUS RX 350
Year 2007
Address 5543 YARWELL DR, HOUSTON, TX 77096-4011
Vin 2T2HK31U67C028168
Phone 713-729-8534

PETER SMITH

Name PETER SMITH
Car FORD EDGE
Year 2007
Address 2213 NE 23rd St, Blue Springs, MO 64029-9693
Vin 2FMDK36C77BA69190

PETER SMITH

Name PETER SMITH
Car NISSAN ALTIMA
Year 2007
Address 11879 ALAMO ST NE, MINNEAPOLIS, MN 55449-5745
Vin 1N4AL21E97C211620
Phone 763-208-3504

PETER SMITH

Name PETER SMITH
Car NISSAN FRONTIER
Year 2007
Address 1180 NW 78TH WAY, PLANTATION, FL 33322-5130
Vin 1N6AD07U67C417677

PETER SMITH

Name PETER SMITH
Car HONDA CIVIC
Year 2007
Address 61 Woodlawn Ave, Ft Mitchell, KY 41017-2724
Vin 1HGFA16887L034739
Phone 859-331-2811

PETER SMITH

Name PETER SMITH
Car CHEVROLET COBALT
Year 2007
Address 16025 MESSENGER RD, CHAGRIN FALLS, OH 44023-9386
Vin 1G1AL55F377164911

PETER SMITH

Name PETER SMITH
Car FORD EXPLORER
Year 2007
Address 5401 DURHAM AVE, FORT WORTH, TX 76114
Vin 1FMEU64E57UA35103

PETER ALAN SMITH

Name PETER ALAN SMITH
Car FORD FOCUS
Year 2007
Address 20685 Hermanville Rd, Lexington Park, MD 20653-2405
Vin 1FAFP34N87W152926
Phone 301-862-5288

PETER SMITH

Name PETER SMITH
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 1383 Gilliland Rd, Springtown, TX 76082-5264
Vin 1HD1BW5117Y020884
Phone 817-220-4042

PETER SMITH

Name PETER SMITH
Car HONDA ELEMENT
Year 2007
Address 3335 Riverside Dr NE, Bemidji, MN 56601-5308
Vin 5J6YH28747L007318

PETER SMITH

Name PETER SMITH
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 5129 LONGMONT DR, HOUSTON, TX 77056-2417
Vin 4JGBF71E17A136678
Phone 713-439-0632

Peter Smith

Name Peter Smith
Domain helpmybacktax.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-29
Update Date 2012-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 194|308 W.Kelly Ave. Westville Illinois 61883-0194
Registrant Country UNITED STATES

Peter Smith

Name Peter Smith
Domain assopenwide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-07-29
Registrar Name GODADDY.COM, LLC
Registrant Address 119 Heath Way Erith Kent DA8 3LZ
Registrant Country UNITED KINGDOM

Peter Smith

Name Peter Smith
Domain hiddenmusclecars.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-28
Update Date 2012-12-07
Registrar Name GODADDY.COM, LLC
Registrant Address 190 Industrial Park Dr|Suite A Waynesville North Carolina 28786
Registrant Country UNITED STATES

Peter Smith

Name Peter Smith
Domain poulsboplaceii.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-23
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 117 College Boulevard Statesboro Georgia 30458
Registrant Country UNITED STATES

Peter Smith

Name Peter Smith
Domain housemusicdj.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-18
Update Date 2012-12-19
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 5824 Milton Keynes Bucks MK4 1WU
Registrant Country UNITED KINGDOM

PETER SMITH

Name PETER SMITH
Domain yowiesnowshoes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-10-07
Update Date 2013-10-06
Registrar Name ENOM, INC.
Registrant Address 420 SWAN BAY ROAD MARCUS HILL VIC 3222
Registrant Country AUSTRALIA

Peter Smith

Name Peter Smith
Domain whosgonnawin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-27
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address Wasserman Media Group 5th Floor|Regent Street London, Langham House 302-308 London bh76nw
Registrant Country UNITED KINGDOM

Peter Smith

Name Peter Smith
Domain everythingaboutrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-21
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 302 2210 Chippendal Road West Vancouver British Columbia V7S 3J4
Registrant Country CANADA

Peter Smith

Name Peter Smith
Domain tipsforhealthylifestyle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-18
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 194|308 W.Kelly Ave. Westville Illinois 61883-0194
Registrant Country UNITED STATES

Peter Smith

Name Peter Smith
Domain real-cast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-04
Update Date 2013-07-26
Registrar Name GODADDY.COM, LLC
Registrant Address 9 Morell Street Eagle heights Queensland 4271
Registrant Country AUSTRALIA

PETER SMITH

Name PETER SMITH
Domain passitonlugano.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-20
Update Date 2013-02-20
Registrar Name ENOM, INC.
Registrant Address 71 POST KENNEL ROAD FAR HILLS NJ 07931
Registrant Country UNITED STATES

Peter Smith

Name Peter Smith
Domain wurstfw.com
Contact Email [email protected]
Whois Sever whois.easydns.com
Create Date 2011-12-09
Update Date 2012-11-09
Registrar Name EASYDNS TECHNOLOGIES, INC.
Registrant Address th Ave Calgary AB T2H1N6
Registrant Country CANADA
Registrant Fax 20 210 86

Peter Smith

Name Peter Smith
Domain churchsidefp.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-24
Update Date 2013-03-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 46 Halliwell Street Chorley LAN PR7 2AL
Registrant Country UNITED KINGDOM

PETER SMITH

Name PETER SMITH
Domain daimanchester.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-12-02
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address MILAN COURT|EUROPA WAY STOCKPORT CHESHIRE SK3 0WZ
Registrant Country UNITED KINGDOM

Peter Smith

Name Peter Smith
Domain crosschannelmobile.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-19
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 194 Westville Illinois 61883-0194
Registrant Country UNITED STATES

Peter Smith

Name Peter Smith
Domain howtoappreciateyourself.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-19
Update Date 2013-07-03
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 194 Westville Illinois 61883-0194
Registrant Country UNITED STATES

Peter Smith

Name Peter Smith
Domain busprobs.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-09-17
Update Date 2013-09-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 21A Meadow Way Bracknell BRK RG42 1UE
Registrant Country UNITED KINGDOM
Registrant Fax 448451275185

Peter Smith

Name Peter Smith
Domain plspp.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2012-10-23
Update Date 2012-10-23
Registrar Name MESH DIGITAL LIMITED
Registrant Address 160|Felixstowe Road Ipswich Suffolk IP3 8EF
Registrant Country UNITED KINGDOM

Peter Smith

Name Peter Smith
Domain epiploicappendagitis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-06
Update Date 2012-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 55 Somers Connecticut 06071
Registrant Country UNITED STATES

Peter Smith

Name Peter Smith
Domain isdnfree.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2006-10-25
Update Date 2013-10-18
Registrar Name WEBFUSION LTD.
Registrant Address 8 Arrow Court|Adams Way Alcester Warwickshire B49 6PU
Registrant Country UNITED KINGDOM
Registrant Fax 441789 76889

Peter Smith

Name Peter Smith
Domain previewillustrations.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2001-04-03
Update Date 2013-04-03
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 55 Lalors Road Healesville Victoria 3777
Registrant Country AUSTRALIA
Registrant Fax 61 03 59622288

Peter Smith

Name Peter Smith
Domain planningnewbrunswick.com
Contact Email [email protected]
Whois Sever whois.namescout.com
Create Date 2008-06-27
Update Date 2013-06-28
Registrar Name NAMESCOUT CORP
Registrant Address 505 Rothesay Ave., Unit 1, Suite 346 Saint John NB E2J 2C6
Registrant Country CANADA
Registrant Fax 18666382364

Peter Smith

Name Peter Smith
Domain securewebdata.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-07
Update Date 2013-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1600 NW 45th ct New York NY 10090
Registrant Country UNITED STATES

Peter Smith

Name Peter Smith
Domain vtdog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-28
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address po box 683 Bondville Vermont 05340
Registrant Country UNITED STATES

Peter Smith

Name Peter Smith
Domain kwlifecare.com
Contact Email [email protected]
Whois Sever whois.namescout.com
Create Date 2010-07-22
Update Date 2013-07-23
Registrar Name NAMESCOUT CORP
Registrant Address 505 Rothesay Ave., Unit 1, Suite 346 Saint John NB E2J 2C6
Registrant Country CANADA
Registrant Fax 18666382364

Peter Smith

Name Peter Smith
Domain gardensandaquatics.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-08-04
Update Date 2013-08-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Venters Storrington Road Thakeham Sussex RH203ED
Registrant Country UNITED KINGDOM

Peter Smith

Name Peter Smith
Domain pjscompany.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2001-06-27
Update Date 2013-06-12
Registrar Name DOMAIN.COM, LLC
Registrant Address 1896 Niagara Street Buffalo NY 14207
Registrant Country UNITED STATES

Peter Smith

Name Peter Smith
Domain paxosbedandbreakfast.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-07-23
Update Date 2013-03-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 26 Knockwood Road Tenterden NA TN30 7AP
Registrant Country UNITED KINGDOM

Peter Smith

Name Peter Smith
Domain beyondexpectationsllc.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-06-15
Update Date 2013-06-15
Registrar Name REGISTER.COM, INC.
Registrant Address 5615 S. Hawk Ridge Ave. Caldwell ID 83607
Registrant Country UNITED STATES