Smith Douglas

We have found 199 public records related to Smith Douglas in 29 states . Ethnicity of Smith Douglas is Scotch. Smith Douglas speaks English language. There are 46 business registration records connected with Smith Douglas in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 2 industries: Real Estate (Housing) and Business Services (Services). There are 60 profiles of government employees in our database. People found have fourty different job titles. Most of them are employed as Instructional Faculty - Academic Year. These employees work in 4 states: TX, FL, GA and CA. Average wage of employees is $80,871.


Smith Maria Douglas

Name / Names Smith Maria Douglas
Age 47
Birth Date 1977
Person 4734 Italian, West Jordan, UT 84084
Possible Relatives

Cpatrick Douglas
C Patrick Douglas




Previous Address 1263 1185,Clearfield, UT 84015
4736 Autumn Rose,Oakwood, GA 30566
2435 Confederate,Kennesaw, GA 30152
1263 1185,Clinton, UT 84015
493 Haven,Salt Lake City, UT 84115
614 Warnock,Salt Lake City, UT 84106
4735 Italian,West Jordan, UT 84084
4734 Italian,West Jordan, UT 84084

Smith Carl Douglas

Name / Names Smith Carl Douglas
Age 52
Birth Date 1972
Also Known As Doug Smith
Person 9047 Sparkling Springs Rd, Singers Glen, VA 22850
Phone Number 540-564-2715
Possible Relatives
Previous Address 924 PO Box, Dayton, VA 22821
144 PO Box, Mount Crawford, VA 22841
RR 1 POB 135B, Singers Glen, VA 22850

Smith Stephen Douglas

Name / Names Smith Stephen Douglas
Age 55
Birth Date 1969
Also Known As Stephen D Smith
Person 815 Orchard Glen Ct, Columbus, OH 43228
Phone Number 614-834-3846
Possible Relatives







Previous Address 3220 Faycrest Rd, Columbus, OH 43232
1781 Messner Dr, Hilliard, OH 43026
2291 Asics Rd, Hilliard, OH 43026
7486 Stone, Reynoldsburg, OH 43068
6923 Gemstar Rd, Reynoldsburg, OH 43068
3377 Westerville Woods Dr, Columbus, OH 43231
5266 Pine St, Beaverton, MI 48612
7486 Stonetrail Way, Reynoldsburg, OH 43068
6424 Milles Dr, Rome, NY 13440
1414 Kosciuszko Ave #207, Bay City, MI 48708
5845 Ambassador Arms #1, Saginaw, MI 48603
3053 Shattuck Rd #2, Saginaw, MI 48603

Smith Donna Douglas

Name / Names Smith Donna Douglas
Age 55
Birth Date 1969
Person 2989 Mallard Dr, Deltona, FL 32738
Possible Relatives


F A Douglas
Previous Address 7774 Barberry Dr, Orlando, FL 32835
3114 Houndsworth Ct #515, Orlando, FL 32837
HC SWORTH CT 515, Orlando, FL 32837
777 Barberry, Orlando, FL 32835
777 Bareberry, Orlando, FL 32835
3534 PO Box, Altamonte Springs, FL 32701
5344 PO Box, Pawtucket, RI 02862

Smith Amy Douglas

Name / Names Smith Amy Douglas
Age 56
Birth Date 1968
Also Known As Amy E Douglas
Person Fourth Ave, Jellico, TN 37762
Phone Number 606-784-7451
Possible Relatives


C F Douglas
Previous Address 94 PO Box, Jellico, TN 37762
189 Broyles St, Jellico, TN 37762
197 Broyles St, Jellico, TN 37762
904 PO Box, Jellico, TN 37762
557 PO Box, Williamsburg, KY 40769
Email [email protected]

Smith Douglas

Name / Names Smith Douglas
Age 60
Birth Date 1964
Also Known As Douglas D Smith
Person 11001 Burchfield Dr, Benton, AR 72015
Phone Number 501-776-2601
Possible Relatives




M Smith
Previous Address 11017 Burchfield Dr, Benton, AR 72015
10883 Highway 67, Benton, AR 72015
550 PO Box, Bryant, AR 72089
801 PO Box, Benton, AR 72018
Email [email protected]

Smith Irma Douglas

Name / Names Smith Irma Douglas
Age 64
Birth Date 1960
Also Known As Irma J Douglas
Person 1115 Highway 146, Texas City, TX 77590
Phone Number 281-338-5133
Possible Relatives Lorraine A Smithduhon







Previous Address 2525 Saint Christopher Ave #821, League City, TX 77573
2525 St Christopher Ave #821, League City, TX 77573
3501 25th Ave #242, Texas City, TX 77590
2718 John St, La Marque, TX 77568
3404 9th Ave, Texas City, TX 77590
3404 9th Ave #607, Texas City, TX 77590
3404 9th Ave #911, Texas City, TX 77590
2205 Velma St, La Marque, TX 77568
225 Sarlee Dr, La Marque, TX 77568
26 Clover Bend St, La Marque, TX 77568
619 Avenue B, La Marque, TX 77568

Smith Ona Douglas

Name / Names Smith Ona Douglas
Age 79
Birth Date 1945
Also Known As Ona G Douglas
Person 161 Hillside Ter #A, Irvington, NJ 07111
Phone Number 201-371-3058
Possible Relatives
K Smith
Previous Address 194 Eastern Pkwy #2NDLEF, Newark, NJ 07106
267 Vermont Ave, Irvington, NJ 07111
None, Newark, NJ 07111

Smith Douglas

Name / Names Smith Douglas
Age N/A
Person 21 Lakeside Dr, New Rochelle, NY 10801
Possible Relatives T Douglas

Smith Douglas

Name / Names Smith Douglas
Age N/A
Person 2 Neptune Rd, East Boston, MA 02128
Phone Number 617-561-7574

Smith Douglas

Name / Names Smith Douglas
Age N/A
Person 3410 MALLORY AVE NW, HUNTSVILLE, AL 35810
Phone Number 256-852-1116

Smith Douglas

Name / Names Smith Douglas
Age N/A
Person 4215 COUNTY ROAD 2, URIAH, AL 36480
Phone Number 251-862-5286

Smith Douglas

Name / Names Smith Douglas
Age N/A
Person 135 COUNTY ROAD 1534, CULLMAN, AL 35058
Phone Number 256-796-4631

Smith Douglas

Name / Names Smith Douglas
Age N/A
Person 6319 BRAUN CIR, ARVADA, CO 80004
Phone Number 303-940-6035

Smith Douglas

Name / Names Smith Douglas
Age N/A
Person 12 OUTPOST LN, RIDGEFIELD, CT 6877
Phone Number 203-438-7260

Smith Douglas

Name / Names Smith Douglas
Age N/A
Person 92 CRESCENT DR, EAST HARTFORD, CT 6118
Phone Number 860-633-4324

Smith Douglas

Name / Names Smith Douglas
Age N/A
Person 4220 WOODFARE LN NW, KENNESAW, GA 30152
Phone Number 770-966-7794

Smith Douglas

Name / Names Smith Douglas
Age N/A
Person 2202 Rosewood Ave, Austin, TX 78702

Smith C Douglas

Name / Names Smith C Douglas
Age N/A
Person 2207 Boyd St, Dallas, TX 75224

Smith Douglas

Name / Names Smith Douglas
Age N/A
Person 3641 AMBER BAY LOOP, ANCHORAGE, AK 99515

Smith Douglas

Name / Names Smith Douglas
Age N/A
Person 1225 ROUNDTOP RD, VINEMONT, AL 35179

Smith Douglas

Name / Names Smith Douglas
Age N/A
Person 2091 E AZALEA DR, CHANDLER, AZ 85286

Smith Douglas

Name / Names Smith Douglas
Age N/A
Person 1023 LAMBERT LN, NORTHGLENN, CO 80234

Smith Douglas

Name / Names Smith Douglas
Age N/A
Person 7041 ENBROOK DR, COLORADO SPRINGS, CO 80922

Smith Douglas

Name / Names Smith Douglas
Age N/A
Person 6305 BALBOA LN, APOLLO BEACH, FL 33572

Smith Douglas

Name / Names Smith Douglas
Age N/A
Person 22733 PENNY LOOP, LAND O LAKES, FL 34639

Smith Douglas

Name / Names Smith Douglas
Age N/A
Person 14260 HORSESHOE TRCE, WELLINGTON, FL 33414

Smith Douglas

Name / Names Smith Douglas
Age N/A
Person 10854 WOODCHASE CIR, ORLANDO, FL 32836

Smith Douglas

Name / Names Smith Douglas
Age N/A
Person 51 TRESS RD, PROSPECT, CT 6712
Phone Number 203-758-3849

Smith Douglas

Name / Names Smith Douglas
Age N/A
Person 6070 TAYLOR RD, JACKSONVILLE, FL 32234

Smith Douglas

Business Name skepticalpsych.com
Person Name Smith Douglas
Position company contact
State AK
Address 9340 View Drive, JUNEAU, 99801 AK
Phone Number 907-789-1664
Email [email protected]

Smith Douglas

Business Name TakeWing Ministries
Person Name Smith Douglas
Position company contact
State CT
Address 54 Danbury Rd PMB 332, REDDING RIDGE, 6876 CT
Phone Number
Email [email protected]

Smith Douglas

Business Name Stargate Technologies Inc
Person Name Smith Douglas
Position company contact
State PA
Address 1490 N. Hermitage Rd, HERMITAGE, 16148 PA
Phone Number
Email [email protected]

Smith Douglas

Business Name Smith,Douglas
Person Name Smith Douglas
Position company contact
State MA
Address 11 Larkspur Way #6, MILFORD, 1757 MA
Phone Number
Email [email protected]

Smith Douglas

Business Name Smith, Douglas
Person Name Smith Douglas
Position company contact
State GA
Address 1 CAPTAIN KIRK LN, SAVANNAH, 31410 GA
Email [email protected]

Smith Douglas

Business Name Smith, Douglas
Person Name Smith Douglas
Position company contact
State MS
Address 6811 Old Canton Rd. Apt.#1708, REDWOOD, 39156 MS
Phone Number
Email [email protected]

Smith Douglas

Business Name SigFx, LLC
Person Name Smith Douglas
Position company contact
State MS
Address 274 Commerce Park Dr. - Suite B, REDWOOD, 39156 MS
Phone Number
Email [email protected]

SMITH DOUGLAS

Business Name SMITH-AUGUSTA, INC.
Person Name SMITH DOUGLAS
Position registered agent
State GA
Address RT 5 BOX 157 B, SYLVANIA, GA 30467
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1974-01-25
End Date 1992-11-29
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SMITH DOUGLAS

Business Name SMITH,DOUGLAS
Person Name SMITH DOUGLAS
Position company contact
State VA
Address 2800 Mt Pleasant Rd, PROVIDENCE FORGE, 23140 VA
Phone Number
Email [email protected]

SMITH DOUGLAS

Business Name SMITH, DOUGLAS
Person Name SMITH DOUGLAS
Position company contact
State UT
Address 11803 Autumn Ridge Drive, SANDY, 84091 UT
Phone Number
Email [email protected]

SMITH DOUGLAS

Business Name SMITH, DOUGLAS
Person Name SMITH DOUGLAS
Position company contact
State MI
Address 9694 Sunnywood, SOUTH LYON, 48178 MI
Phone Number
Email [email protected]

SMITH DOUGLAS

Business Name SMITH, DOUGLAS
Person Name SMITH DOUGLAS
Position company contact
State PA
Address 1022 Branch Mill Road, SPINNERSTOWN, 18968 PA
Phone Number
Email [email protected]

Smith Douglas

Business Name Personal
Person Name Smith Douglas
Position company contact
State MS
Address 348 Indian Gate Circle, REDWOOD, 39156 MS
Phone Number
Email [email protected]

SMITH, C. DOUGLAS

Business Name OLD OAK MONUMENT CO., INC.
Person Name SMITH, C. DOUGLAS
Position registered agent
State GA
Address OAK ST., ELBERTON, GA 30635
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-07-24
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Smith Douglas

Business Name NFA
Person Name Smith Douglas
Position company contact
Phone Number
Email [email protected]

SMITH R DOUGLAS

Business Name MID-SOUTH MEMORIAL AUDITORIUM, INC.
Person Name SMITH R DOUGLAS
Position registered agent
State GA
Address 230 BROWN ACRES ROAD, GRIFFIN, GA
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-10-10
End Date 1988-05-03
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Smith Douglas

Business Name Laurelhurst Condominium
Person Name Smith Douglas
Position company contact
State WA
Address 4545 Sand Point Way Ne Seattle WA 98105-3926
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 206-523-1855

Smith Douglas

Business Name Judi Chamberlin
Person Name Smith Douglas
Position company contact
State MA
Address 67 Magnolia Street, WABAN, 2468 MA
Phone Number
Email [email protected]

Smith Douglas

Business Name Jodi R. R. Smith
Person Name Smith Douglas
Position company contact
State MA
Address P.O. Box 148, STOW, 1775 MA
Phone Number
Email [email protected]

Smith Douglas

Business Name HOSPITAL RECEIVABLES SERVICE
Person Name Smith Douglas
Position company contact
State TX
Address P.O. BOX 814367 Dallas TX 75381-4367
Industry Business Services (Services)
SIC Code 7322
SIC Description Adjustment And Collection Services
Phone Number 972-243-5431

SMITH S DOUGLAS

Business Name HOSPITAL AFFILIATES MANAGEMENT(DISSOLVED 4/28
Person Name SMITH S DOUGLAS
Position registered agent
State TN
Address ONE PARK PLAZA, NASHVILLE, TN 37203
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-09-21
End Date 1987-04-28
Entity Status Diss./Cancel/Terminat
Type CEO

SMITH S DOUGLAS

Business Name HOSPITAL AFFILIATES MANAGEMENT CORPORATION (W
Person Name SMITH S DOUGLAS
Position registered agent
State FL
Address ONE PARK PLAZA, NASHVILLE, FL 37203
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1974-08-12
End Date 1990-01-09
Entity Status Withdrawn
Type CEO

SMITH DOUGLAS

Business Name GRAND MUFFLERS & ASSOC., INC.
Person Name SMITH DOUGLAS
Position registered agent
State GA
Address 1477 BULLARD RD, POWDER SPRINGS, GA 30127
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-09-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Smith Douglas

Business Name Family Foot Center
Person Name Smith Douglas
Position company contact
State NC
Address 1004 Dresser Court Suite 102, RALEIGH, 27608 NC
Phone Number
Email [email protected]

Smith Douglas

Business Name Douglas Smith
Person Name Smith Douglas
Position company contact
State PA
Address 166 State Rd., MATTAWANA, 17054 PA
Phone Number
Email [email protected]

Smith Douglas

Business Name Douglas Smith
Person Name Smith Douglas
Position company contact
State OH
Address 296 Merriman Road, AKRON, 44302 OH
Email [email protected]

Smith Douglas

Business Name Douglas Smith
Person Name Smith Douglas
Position company contact
State IL
Address 1531 Northpark Avenue #2, CHICAGO, 60609 IL
Email [email protected]

Smith Douglas

Business Name Douglas K. Smith
Person Name Smith Douglas
Position company contact
State WA
Address 3208 13th Ave. NW, FOX ISLAND, 98333 WA
Phone Number
Email [email protected]

Smith Douglas

Business Name Douglas E. Smith
Person Name Smith Douglas
Position company contact
State IL
Address 200 W. Superior - 2nd Floor, CHICAGO, 60609 IL
Email [email protected]

Smith Douglas

Business Name Douglas
Person Name Smith Douglas
Position company contact
State PA
Address 5 Dale Court, BOWERS, 19511 PA
Phone Number
Email [email protected]

Smith Douglas

Business Name Digital Dimensions
Person Name Smith Douglas
Position company contact
State PA
Address 1490 N. Hermitage Rd, HERMITAGE, 16148 PA
Phone Number
Email [email protected]

SMITH R DOUGLAS

Business Name DR. R. DOUGLAS SMITH, P.C.
Person Name SMITH R DOUGLAS
Position registered agent
State GA
Address 849 WIMBLETON CIR, MACON, GA 31210
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-06-24
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SMITH DOUGLAS

Business Name DOUGLAS SMITH REALTY, INC.
Person Name SMITH DOUGLAS
Position registered agent
State GA
Address 3627 SULLIVAN DRIVE, DOUGLASVILLE, GA
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1972-07-20
End Date 1988-04-29
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Smith Douglas

Business Name DL Shiloh
Person Name Smith Douglas
Position company contact
State IL
Address 5814 Flambeau Court, ROCKFORD, 61114 IL
Email [email protected]

SMITH, DOUGLAS

Business Name DISCOUNT RENTAL CORP.
Person Name SMITH, DOUGLAS
Position registered agent
State GA
Address 1894 BRECKENRIDGE DT, ATLANTA, GA 30345
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-09-19
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Smith Douglas

Business Name Chicagoland Skydiving
Person Name Smith Douglas
Position company contact
State IL
Address 12727 US Hwy. 30, HINCKLEY, 60520 IL
Email [email protected]

SMITH DOUGLAS

Business Name CSC ENTERPRISES, INC.
Person Name SMITH DOUGLAS
Position registered agent
State GA
Address 5376 WILLIAMS ROAD, NORCROSS, GA
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-05-05
End Date 1989-05-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SMITH G DOUGLAS

Business Name COMMERCE COMMUNICATIONS, INC.
Person Name SMITH G DOUGLAS
Position registered agent
State GA
Address 211 ROSWELL ST, MARIETTA, GA 30060
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-07-07
Entity Status Diss./Cancel/Terminat
Type CFO

SMITH DOUGLAS

Business Name CENTRAL BODY SHOP, INC.
Person Name SMITH DOUGLAS
Position registered agent
State GA
Address 4135 RIVER SHOALS CT, DULUTH, GA 30136
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-01-06
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SMITH, DOUGLAS

Business Name BURNETT OIL COMPANY, INC.
Person Name SMITH, DOUGLAS
Position registered agent
State GA
Address RT2 BOX 469, CARTERSVILLE, GA
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1974-04-23
End Date 1990-07-11
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Smith Douglas

Business Name Arrowhead Training
Person Name Smith Douglas
Position company contact
State TX
Address 7505 Lake Arrowhead Dr, FORT WORTH, 76137 TX
SIC Code 3325
Phone Number
Email [email protected]

SMITH DOUGLAS

Business Name Amateur Collections
Person Name SMITH DOUGLAS
Position company contact
State SD
Address 4404 S Cliff Ave, SIOUX FALLS, 57103 SD
Email [email protected]

SMITH, S. DOUGLAS

Business Name AMAC CORPORATION
Person Name SMITH, S. DOUGLAS
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1986-07-11
End Date 1990-07-11
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SMITH DOUGLAS

Business Name 4547
Person Name SMITH DOUGLAS
Position registered agent
State CT
Address 1 STAMFORD FORUM, STAMFORD, CT
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1969-02-24
Entity Status Revoked
Type CEO

Smith Brent Douglas

Person Name Smith Brent Douglas
Filing Number 800655947
Position Applicant
State TX
Address 2611 Leakey, San Antonio TX 78251

SMITH DOUGLAS

Person Name SMITH DOUGLAS
Filing Number 801825350
Position Manager
State TX
Address 101 BRETFORD CT, SAN ANTONIO TX 78230

Douglas Smith

State CA
Calendar Year 2012
Employer Santa Barbara City College
Job Title CE Adjunct - Instr LEC ESL-ESL
Name Douglas Smith
Annual Wage $16,604
Base Pay $14,918
Overtime Pay N/A
Other Pay $1,685
Benefits N/A
Total Pay $16,604

DOUGLAS C SMITH II

State CA
Calendar Year 2011
Employer State of California
Job Title ASSOCIATE INFORMATION SYSTEMS ANALYST (SPECIALIST)
Name DOUGLAS C SMITH II
Annual Wage $57,137
Base Pay $57,137
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $57,137

DOUGLAS D. SMITH

State CA
Calendar Year 2011
Employer South San Francisco
Job Title POLICE SERGEANT
Name DOUGLAS D. SMITH
Annual Wage $186,485
Base Pay $98,323
Overtime Pay $2,185
Other Pay $27,843
Benefits $58,134
Total Pay $128,351

Douglas R. Smith

State CA
Calendar Year 2011
Employer Sausalito
Job Title Admin Aide I
Name Douglas R. Smith
Annual Wage $76,263
Base Pay $60,758
Overtime Pay $308
Other Pay $264
Benefits $14,933
Total Pay $61,330

DOUGLAS S SMITH

State CA
Calendar Year 2011
Employer Santa Cruz County
Job Title DEP SHERIFF ++
Name DOUGLAS S SMITH
Annual Wage $138,804
Base Pay $80,921
Overtime Pay $16,860
Other Pay N/A
Benefits $41,023
Total Pay $97,781

Douglas Smith

State CA
Calendar Year 2011
Employer Santa Clara County
Job Title PROBATION ASSISTANT II
Name Douglas Smith
Annual Wage $125,149
Base Pay $70,310
Overtime Pay $2,205
Other Pay $6,484
Benefits $46,150
Total Pay $78,999

DOUGLAS P. SMITH

State CA
Calendar Year 2011
Employer San Mateo County
Job Title VOC REHAB COUNSELOR III
Name DOUGLAS P. SMITH
Annual Wage $114,827
Base Pay $78,770
Overtime Pay N/A
Other Pay N/A
Benefits $36,057
Total Pay $78,770

DOUGLAS SMITH

State CA
Calendar Year 2011
Employer San Francisco
Job Title REHABILITATION SERVICES COORDINATOR
Name DOUGLAS SMITH
Annual Wage $73,335
Base Pay $72,803
Overtime Pay N/A
Other Pay $532
Benefits N/A
Total Pay $73,335

Douglas T Smith

State CA
Calendar Year 2011
Employer San Diego County
Job Title Mntl Hlth Program Manager
Name Douglas T Smith
Annual Wage $110,276
Base Pay $83,039
Overtime Pay N/A
Other Pay N/A
Benefits $27,237
Total Pay $83,039

Douglas H Smith

State CA
Calendar Year 2011
Employer San Diego
Job Title Lifeguard I
Name Douglas H Smith
Annual Wage $5,543
Base Pay $5,076
Overtime Pay N/A
Other Pay $277
Benefits $190
Total Pay $5,353

Douglas L Smith

State CA
Calendar Year 2011
Employer San Bernardino County
Job Title Supvg Animal Control Ofcr II
Name Douglas L Smith
Annual Wage $85,833
Base Pay $50,691
Overtime Pay N/A
Other Pay $12,449
Benefits $22,693
Total Pay $63,140

Douglas D Smith

State CA
Calendar Year 2011
Employer Sacramento County
Job Title Sr Collection Equipment Operator
Name Douglas D Smith
Annual Wage $82,466
Base Pay $55,099
Overtime Pay $4,312
Other Pay $3,712
Benefits $19,343
Total Pay $63,123

Douglas Smith

State CA
Calendar Year 2011
Employer Poway
Job Title Senior Park Ranger
Name Douglas Smith
Annual Wage $53,257
Base Pay $34,932
Overtime Pay $1,456
Other Pay $2,619
Benefits $14,250
Total Pay $39,007

Douglas P Smith

State CA
Calendar Year 2011
Employer Monterey County
Job Title BOARD/COMMISSION MEMBER
Name Douglas P Smith
Annual Wage $69
Base Pay N/A
Overtime Pay N/A
Other Pay $32
Benefits $36
Total Pay $32

DOUGLAS E SMITH

State CA
Calendar Year 2011
Employer State of California
Job Title CORRECTIONAL OFFICER
Name DOUGLAS E SMITH
Annual Wage $115,842
Base Pay $74,733
Overtime Pay $38,204
Other Pay $2,905
Benefits N/A
Total Pay $115,842

DOUGLAS P SMITH

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title FIRE FIGHTER SPECIALIST (56 HOUR)
Name DOUGLAS P SMITH
Annual Wage $196,718
Base Pay $95,423
Overtime Pay $59,309
Other Pay $1,000
Benefits $40,986
Total Pay $155,731

DOUGLAS Y SMITH

State CA
Calendar Year 2011
Employer California State University
Job Title SPECIAL CONSULTANT
Name DOUGLAS Y SMITH
Annual Wage $38,500
Base Pay N/A
Overtime Pay N/A
Other Pay $38,500
Benefits N/A
Total Pay $38,500

DOUGLAS D SMITH

State CA
Calendar Year 2011
Employer California State University
Job Title PLUMBER
Name DOUGLAS D SMITH
Annual Wage $62,755
Base Pay $59,256
Overtime Pay $3,106
Other Pay $393
Benefits N/A
Total Pay $62,755

DOUGLAS C SMITH

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY, SUMMER SESSION - EXTENSION
Name DOUGLAS C SMITH
Annual Wage $3,271
Base Pay N/A
Overtime Pay N/A
Other Pay $3,271
Benefits N/A
Total Pay $3,271

DOUGLAS P SMITH

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name DOUGLAS P SMITH
Annual Wage $75,060
Base Pay $75,060
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $75,060

DOUGLAS C SMITH

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name DOUGLAS C SMITH
Annual Wage $74,405
Base Pay $74,405
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $74,405

DOUGLAS F SMITH

State CA
Calendar Year 2011
Employer Berkeley
Job Title DEPUTY DIRECTOR OF LIBRARY SER
Name DOUGLAS F SMITH
Annual Wage $208,926
Base Pay $136,900
Overtime Pay N/A
Other Pay N/A
Benefits $72,548
Total Pay $136,378

Smith Douglas Burggraf

State TX
Calendar Year 2018
Employer Ingram Isd
Job Title Transportation
Name Smith Douglas Burggraf
Annual Wage $12,032

Smith Douglas Cloar

State TX
Calendar Year 2018
Employer Austin Isd
Job Title Teacher
Name Smith Douglas Cloar
Annual Wage $58,200

Douglas Smith C

State GA
Calendar Year 2014
Employer Atlanta Independent School System
Job Title Instructional Specialist P-8
Name Douglas Smith C
Annual Wage $61,768

Douglas Shannan Smith

State GA
Calendar Year 2012
Employer Columbia County Board Of Education
Job Title Preschool Special Ed Teacher
Name Douglas Shannan Smith
Annual Wage $52,918

Douglas Shannan Smith

State GA
Calendar Year 2011
Employer Columbia County Board Of Education
Job Title Preschool Special Ed Teacher
Name Douglas Shannan Smith
Annual Wage $51,212

Douglas Shannan Smith

State GA
Calendar Year 2010
Employer Columbia County Board Of Education
Job Title Preschool Special Ed Teacher
Name Douglas Shannan Smith
Annual Wage $50,244

Wayne Douglas Smith

State CA
Calendar Year 2011
Employer Long Beach
Job Title Civil Engineer
Name Wayne Douglas Smith
Annual Wage $129,846
Base Pay $97,306
Overtime Pay $109
Other Pay N/A
Benefits $32,431
Total Pay $97,415

Smith Iii Douglas B

State FL
Calendar Year 2018
Employer Attorney General
Job Title Director Of Information Services-Dla
Name Smith Iii Douglas B
Annual Wage $108,000

DOUGLAS F SMITH

State CA
Calendar Year 2011
Employer State of California
Job Title SUPERVISING ENGINEERING GEOLOGIST
Name DOUGLAS F SMITH
Annual Wage $107,704
Base Pay $107,704
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $107,704

DOUGLAS R SMITH

State CA
Calendar Year 2011
Employer University of California
Job Title HEAD COACH-INTERCOLG ATHLETICS
Name DOUGLAS R SMITH
Annual Wage $136,748
Base Pay $132,548
Overtime Pay N/A
Other Pay $4,200
Benefits N/A
Total Pay $136,748

DOUGLAS P. SMITH

State CA
Calendar Year 2012
Employer San Mateo County
Job Title VOC REHAB COUNSELOR III
Name DOUGLAS P. SMITH
Annual Wage $117,304
Base Pay $78,771
Overtime Pay N/A
Other Pay N/A
Benefits $38,533
Total Pay $78,771

Douglas R Smith

State CA
Calendar Year 2012
Employer San Jose Evergreen Community College District
Job Title Vice Chancellor, Administrative Services
Name Douglas R Smith
Annual Wage $206,420
Base Pay $171,486
Overtime Pay N/A
Other Pay $960
Benefits $33,974
Total Pay $172,446

Douglas Smith

State CA
Calendar Year 2012
Employer San Joaquin Regional Transit District
Job Title Supervisor
Name Douglas Smith
Annual Wage $81,214
Base Pay $54,930
Overtime Pay $361
Other Pay $4,737
Benefits $21,186
Total Pay $60,028

Douglas Smith

State CA
Calendar Year 2012
Employer San Francisco
Job Title Rehabilitation Svcs Coord
Name Douglas Smith
Annual Wage $24,892
Base Pay $15,524
Overtime Pay N/A
Other Pay $2,351
Benefits $7,018
Total Pay $17,875

Douglas T Smith

State CA
Calendar Year 2012
Employer San Diego County
Job Title Mntl Hlth Program Manager
Name Douglas T Smith
Annual Wage $111,474
Base Pay $81,411
Overtime Pay N/A
Other Pay N/A
Benefits $30,063
Total Pay $81,411

Douglas H Smith

State CA
Calendar Year 2012
Employer San Diego
Job Title Lifeguard 1
Name Douglas H Smith
Annual Wage $7,343
Base Pay $7,087
Overtime Pay N/A
Other Pay N/A
Benefits $255
Total Pay $7,087

Douglas L Smith

State CA
Calendar Year 2012
Employer San Bernardino County
Job Title Supvg Animal Control Ofcr II
Name Douglas L Smith
Annual Wage $93,307
Base Pay $52,892
Overtime Pay N/A
Other Pay $14,686
Benefits $25,729
Total Pay $67,579

Douglas D Smith

State CA
Calendar Year 2012
Employer Sacramento County
Job Title Sr Collection Equipment Operator
Name Douglas D Smith
Annual Wage $81,563
Base Pay $55,099
Overtime Pay $3,219
Other Pay $3,324
Benefits $19,921
Total Pay $61,642

Douglas Smith

State CA
Calendar Year 2012
Employer Poway
Job Title Senior Park Ranger
Name Douglas Smith
Annual Wage $66,375
Base Pay $40,756
Overtime Pay $3,233
Other Pay $976
Benefits $21,411
Total Pay $44,964

DOUGLAS SMITH

State CA
Calendar Year 2012
Employer North Orange Community College District
Job Title Campus Safety Officer
Name DOUGLAS SMITH
Annual Wage $74,900
Base Pay $47,556
Overtime Pay $3,807
Other Pay N/A
Benefits $23,537
Total Pay $51,363

DOUGLAS SMITH

State CA
Calendar Year 2012
Employer North Orange Community College District
Job Title Adj Instr, Foreign Lang/Fall
Name DOUGLAS SMITH
Annual Wage $25,289
Base Pay $22,471
Overtime Pay N/A
Other Pay N/A
Benefits $2,818
Total Pay $22,471

Douglas P Smith

State CA
Calendar Year 2012
Employer Monterey County
Job Title BOARD/COMMISSION MEMBER
Name Douglas P Smith
Annual Wage $373
Base Pay N/A
Overtime Pay N/A
Other Pay $275
Benefits $98
Total Pay $275

DOUGLAS E SMITH

State CA
Calendar Year 2011
Employer University of California
Job Title ASSOCIATE PROFESSOR-ACAD YR
Name DOUGLAS E SMITH
Annual Wage $120,008
Base Pay $90,175
Overtime Pay N/A
Other Pay $29,833
Benefits N/A
Total Pay $120,008

Douglas G Smith

State CA
Calendar Year 2012
Employer Mendocino Coast Hospital District
Job Title Network Coordinator
Name Douglas G Smith
Annual Wage $57,188
Base Pay $46,166
Overtime Pay $442
Other Pay $10,580
Benefits N/A
Total Pay $57,188

Douglas A Smith

State CA
Calendar Year 2012
Employer Long Beach City College
Job Title CHI Equal Pay
Name Douglas A Smith
Annual Wage $14,714
Base Pay $13,593
Overtime Pay N/A
Other Pay N/A
Benefits $1,121
Total Pay $13,593

Wayne Douglas Smith

State CA
Calendar Year 2012
Employer Long Beach
Job Title Civil Engineer
Name Wayne Douglas Smith
Annual Wage $134,077
Base Pay $98,611
Overtime Pay $47
Other Pay N/A
Benefits $35,419
Total Pay $98,658

DOUGLAS A SMITH

State CA
Calendar Year 2012
Employer Cerritos College
Job Title TEACHER (HRLY - HIRED AS NEEDED)
Name DOUGLAS A SMITH
Annual Wage $5,905
Base Pay $5,467
Overtime Pay N/A
Other Pay N/A
Benefits $437
Total Pay $5,467

DOUGLAS P SMITH

State CA
Calendar Year 2012
Employer California State University
Job Title SPECIAL CONSULTANT
Name DOUGLAS P SMITH
Annual Wage $1,000
Base Pay N/A
Overtime Pay N/A
Other Pay $1,000
Benefits N/A
Total Pay $1,000

DOUGLAS Y SMITH

State CA
Calendar Year 2012
Employer California State University
Job Title SPECIAL CONSULTANT
Name DOUGLAS Y SMITH
Annual Wage $44,800
Base Pay N/A
Overtime Pay N/A
Other Pay $44,800
Benefits N/A
Total Pay $44,800

DOUGLAS D SMITH

State CA
Calendar Year 2012
Employer California State University
Job Title PLUMBER
Name DOUGLAS D SMITH
Annual Wage $61,765
Base Pay $59,256
Overtime Pay $2,116
Other Pay $393
Benefits N/A
Total Pay $61,765

DOUGLAS C SMITH

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY, SUMMER SESSION - STATE SUPPORT
Name DOUGLAS C SMITH
Annual Wage $6,378
Base Pay N/A
Overtime Pay N/A
Other Pay $6,378
Benefits N/A
Total Pay $6,378

DOUGLAS P SMITH

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name DOUGLAS P SMITH
Annual Wage $75,060
Base Pay $75,060
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $75,060

DOUGLAS C SMITH

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name DOUGLAS C SMITH
Annual Wage $73,596
Base Pay $73,596
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $73,596

DOUGLAS F SMITH

State CA
Calendar Year 2012
Employer Berkeley
Job Title DEPUTY DIRECTOR OF LIBRARY SER
Name DOUGLAS F SMITH
Annual Wage $222,760
Base Pay $143,706
Overtime Pay N/A
Other Pay N/A
Benefits $79,055
Total Pay $143,706

DOUGLAS T SMITH

State CA
Calendar Year 2011
Employer University of California
Job Title NURSE, CLINICAL II
Name DOUGLAS T SMITH
Annual Wage $106,699
Base Pay $88,223
Overtime Pay $4,097
Other Pay $14,378
Benefits N/A
Total Pay $106,699

KENT DOUGLAS SMITH

State CA
Calendar Year 2011
Employer University of California
Job Title MECHANICIAN, MARINE, SR
Name KENT DOUGLAS SMITH
Annual Wage $60,022
Base Pay $56,313
Overtime Pay $3,700
Other Pay $10
Benefits N/A
Total Pay $60,022

DOUGLAS P SMITH

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title FIRE FIGHTER SPECIALIST (56 HOUR)
Name DOUGLAS P SMITH
Annual Wage $200,623
Base Pay $89,854
Overtime Pay $63,208
Other Pay $1,000
Benefits $46,561
Total Pay $154,062

Smith Iii Douglas B

State FL
Calendar Year 2017
Employer Dla - Legal Affairs
Job Title Director Of Information Services-Dla
Name Smith Iii Douglas B
Annual Wage $107,000

Smith Douglas

Name Smith Douglas
Address 8985 Cincinnati Columbus Rd # 5 West Chester OH 45069-3513 -2630
Phone Number 513-907-6611
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Language English

DOUGLAS, SMITH W

Name DOUGLAS, SMITH W
Amount 250.00
To Darcy Burner (D)
Year 2006
Transaction Type 15
Filing ID 26940318316
Application Date 2006-07-05
Contributor Occupation Retired
Contributor Employer None
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Darcy Burner for Congress
Seat federal:house
Address The Laurelhurst 805 4545 Sand SEATTLE WA

DOUGLAS, SMITH W

Name DOUGLAS, SMITH W
Amount 200.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-09-19
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address THE LAURELHURST - UNIT 805 SEATTLE WA

DOUGLAS, SMITH W

Name DOUGLAS, SMITH W
Amount 100.00
To SENN, DEBORAH
Year 2004
Application Date 2004-10-25
Recipient Party D
Recipient State WA
Seat state:office
Address 4545 SAND POINT WAY NE 805 SEATTLE WA

DOUGLAS, SMITH

Name DOUGLAS, SMITH
Amount 100.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-09-28
Recipient Party D
Recipient State WA
Seat state:governor
Address THE LAURELHURST - UNIT 805 SEATTLE WA

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 726 Farnum Road Lititz PA 17543
Value 54900
Landvalue 54900

DOUGLAS U SMITH

Name DOUGLAS U SMITH
Address 119-12 227 STREET, NY 11411
Value 446000
Full Value 446000
Block 12786
Lot 10
Stories 2

DOUGLAS SMITH

Name DOUGLAS SMITH
Address 217 BEACH 31 STREET, NY 11691
Value 159000
Full Value 159000
Block 15807
Lot 15
Stories 2

DOUGLAS L. SMITH

Name DOUGLAS L. SMITH
Address 435 EAST 76 STREET, NY 10021
Value 154810
Full Value 154810
Block 1471
Lot 1003
Stories 9

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 42 FINGERBOARD ROAD, NY 10305
Value 364000
Full Value 364000
Block 3069
Lot 38
Stories 2

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 59-20 69 STREET, NY 11378
Value 425000
Full Value 425000
Block 2779
Lot 16
Stories 2

SMITH, STANNIS & GRAY, DOUGLAS

Name SMITH, STANNIS & GRAY, DOUGLAS
Physical Address 378 BALDWIN AVE.
Owner Address 7035 BLAIR RD. NW APT 116
Sale Price 229000
Ass Value Homestead 73600
County hudson
Address 378 BALDWIN AVE.
Value 80900
Net Value 80900
Land Value 7300
Prior Year Net Value 80900
Transaction Date 2012-12-19
Property Class Residential
Deed Date 2006-06-06
Sale Assessment 46400
Year Constructed 1900
Price 229000

SMITH, ROBIN/ROHR, DOUGLAS

Name SMITH, ROBIN/ROHR, DOUGLAS
Physical Address 14 PRESTILE PLACE
Owner Address 14 PRESTILE PLACE
Sale Price 425000
Ass Value Homestead 232500
County mercer
Address 14 PRESTILE PLACE
Value 458500
Net Value 458500
Land Value 226000
Prior Year Net Value 458500
Transaction Date 2010-12-29
Property Class Residential
Deed Date 2010-10-21
Sale Assessment 458500
Price 425000

SMITH, LAUREN & BURD, DOUGLAS

Name SMITH, LAUREN & BURD, DOUGLAS
Physical Address 18 WILDWOOD SHORES DR
Owner Address 1 SAND HARBOR DR
Sale Price 198700
Ass Value Homestead 0
County sussex
Address 18 WILDWOOD SHORES DR
Value 7000
Net Value 7000
Land Value 7000
Prior Year Net Value 12200
Transaction Date 2013-03-01
Property Class Vacant Land
Deed Date 2006-10-31
Sale Assessment 14600
Price 198700

SMITH, LAUREN & BURD, DOUGLAS

Name SMITH, LAUREN & BURD, DOUGLAS
Physical Address 1 SAND HARBOR RD
Owner Address 1 SAND HARBOR DR
Sale Price 198700
Ass Value Homestead 43700
County sussex
Address 1 SAND HARBOR RD
Value 121800
Net Value 121800
Land Value 78100
Prior Year Net Value 203700
Transaction Date 2013-03-01
Property Class Residential
Deed Date 2006-10-31
Sale Assessment 80000
Year Constructed 1951
Price 198700

SMITH, HENRIETTA - SMITH, DOUGLAS

Name SMITH, HENRIETTA - SMITH, DOUGLAS
Physical Address 1220 E HENRY ST
Owner Address 1220 E HENRY ST
Sale Price 1
Ass Value Homestead 95100
County union
Address 1220 E HENRY ST
Value 146100
Net Value 146100
Land Value 51000
Prior Year Net Value 146100
Transaction Date 2005-08-18
Property Class Residential
Deed Date 2005-05-27
Sale Assessment 146100
Year Constructed 2
Price 1

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Address 99 JOHN STREET, NY 10038
Value 202005
Full Value 202005
Block 76
Lot 1509
Stories 25

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Physical Address 102 HIGHLAND ST
Owner Address 714 PAULISON AVENUE
Sale Price 72500
Ass Value Homestead 114600
County passaic
Address 102 HIGHLAND ST
Value 228900
Net Value 228900
Land Value 114300
Prior Year Net Value 288900
Transaction Date 2012-12-07
Property Class Residential
Deed Date 2011-05-16
Sale Assessment 288900
Price 72500

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Physical Address 7 MICKENS AVE
Owner Address 7 MICKENS AVE
Sale Price 309500
Ass Value Homestead 70900
County morris
Address 7 MICKENS AVE
Value 205300
Net Value 205300
Land Value 134400
Prior Year Net Value 261300
Transaction Date 2013-01-31
Property Class Residential
Deed Date 2007-08-21
Sale Assessment 261300
Year Constructed 1952
Price 309500

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Physical Address 21 TRADEWINDS LANE
Owner Address 21 TRADEWINDS LANE
Sale Price 3905987
Ass Value Homestead 542600
County monmouth
Address 21 TRADEWINDS LANE
Value 1642600
Net Value 1642600
Land Value 1100000
Prior Year Net Value 1738400
Transaction Date 2013-01-21
Property Class Residential
Deed Date 2005-09-30
Sale Assessment 750000
Price 3905987

SMITH GEORGE DOUGLAS

Name SMITH GEORGE DOUGLAS
Physical Address 370 SE 81 CT, TRENTON, FL 32693
Owner Address 370 SE 81ST CT, TRENTON, FL 32693
Ass Value Homestead 130579
Just Value Homestead 135225
County Gilchrist
Year Built 1999
Area 2694
Land Code Single Family
Address 370 SE 81 CT, TRENTON, FL 32693

SMITH GARY DOUGLAS

Name SMITH GARY DOUGLAS
Physical Address 7723 BROOKSIDE WAY, ZOLFO SPRINGS, FL 33890
Owner Address 3812 COOPERSDALE, CHARLOTTE, NC 28273
County Hardee
Year Built 2003
Area 1576
Land Code Condominiums
Address 7723 BROOKSIDE WAY, ZOLFO SPRINGS, FL 33890

SMITH EMORY DOUGLAS

Name SMITH EMORY DOUGLAS
Physical Address 2063 NE ROCKY FORD RD, MADISON, FL 32340
Owner Address 2063 NE ROCKY FORD RD, MADISON, FL 32340
Ass Value Homestead 72793
Just Value Homestead 82124
County Madison
Year Built 1995
Area 1594
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2063 NE ROCKY FORD RD, MADISON, FL 32340

SMITH DOUGLAS

Name SMITH DOUGLAS
Physical Address 456 CLARK ST, ORANGE CITY, FL 32763
County Volusia
Land Code Vacant Residential
Address 456 CLARK ST, ORANGE CITY, FL 32763

SMITH DOUGLAS

Name SMITH DOUGLAS
Physical Address 26549 DIANA LAYNE, PAISLEY FL, FL 32767
County Lake
Year Built 1981
Area 924
Land Code Mobile Homes
Address 26549 DIANA LAYNE, PAISLEY FL, FL 32767

DOUGLAS SMITH JR

Name DOUGLAS SMITH JR
Physical Address 11145 SW 174 TER, Unincorporated County, FL 33157
Owner Address 11145 SW 174 TERR, MIAMI, FL 33157
Ass Value Homestead 121850
Just Value Homestead 121850
County Miami Dade
Year Built 1965
Area 2247
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11145 SW 174 TER, Unincorporated County, FL 33157

DOUGLAS SMITH &W LUCILLE

Name DOUGLAS SMITH &W LUCILLE
Physical Address 15110 JACKSON ST, Unincorporated County, FL 33176
Owner Address 15110 JACKSON ST, MIAMI, FL 33176
Ass Value Homestead 54438
Just Value Homestead 54438
County Miami Dade
Year Built 1956
Area 1105
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15110 JACKSON ST, Unincorporated County, FL 33176

DOUGLAS SMITH &

Name DOUGLAS SMITH &
Physical Address 12805 SW 101 AVE, Unincorporated County, FL 33176
Owner Address 12805 SW 101 AVE, MIAMI, FL 33176
Ass Value Homestead 329483
Just Value Homestead 334102
County Miami Dade
Year Built 1972
Area 2976
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12805 SW 101 AVE, Unincorporated County, FL 33176

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Physical Address 178 JEFFERSON ST
Owner Address 714 PAULISON AVENUE
Sale Price 75000
Ass Value Homestead 191600
County passaic
Address 178 JEFFERSON ST
Value 345900
Net Value 345900
Land Value 154300
Prior Year Net Value 345900
Transaction Date 2012-06-29
Property Class Residential
Deed Date 2012-06-15
Sale Assessment 345900
Price 75000

DOUGLAS H SMITH &W BERNADINE

Name DOUGLAS H SMITH &W BERNADINE
Physical Address 14321 SW 78 ST, Unincorporated County, FL 33183
Owner Address 14321 SW 78 ST, MIAMI, FL 33183
Ass Value Homestead 196535
Just Value Homestead 242982
County Miami Dade
Year Built 1972
Area 2776
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14321 SW 78 ST, Unincorporated County, FL 33183

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Address 30-14 72 STREET, NY 11370
Value 575000
Full Value 575000
Block 1120
Lot 17
Stories 2

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Address 89-49 70 ROAD, NY 11375
Value 537000
Full Value 537000
Block 3894
Lot 43
Stories 2

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 7242 Cherwell Lane Alexandria VA
Value 120000
Landvalue 120000
Buildingvalue 295410
Landarea 1,600 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 1915 Sackett Avenue Cuyahoga Falls OH 44221
Value 95290
Landvalue 26250
Buildingvalue 95290
Landarea 7,379 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 85000
Basement Full

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 1913 Newport Avenue Toledo OH
Value 12700
Landvalue 12700
Buildingvalue 51700
Bedrooms 2
Numberofbedrooms 2
Type Residential

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 9045 Brandon Road La Porte City IA 50651
Value 39000
Landvalue 39000
Buildingvalue 116200

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 813 Green Street Bellefonte PA
Value 12000
Landvalue 12000
Buildingvalue 58200
Landarea 14,810 square feet
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 2645 Blue Heron Drive Hudson OH 44236
Value 275740
Landvalue 69300
Buildingvalue 275740
Landarea 23,809 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 221300
Basement Full

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 5825 Berkshire Court Alexandria VA
Value 110000
Landvalue 110000
Buildingvalue 263300
Landarea 1,540 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 7539 Scatter Woods Lane Indianapolis IN 46239
Value 22300
Landvalue 22300

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 302 Sharon Drive Waukegan IL 60010
Value 31290
Landvalue 31290
Buildingvalue 81927
Price 380000

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 3703 Merrimac Trail Annandale VA
Value 222000
Landvalue 222000
Buildingvalue 336170
Landarea 10,823 square feet
Bedrooms 5
Numberofbedrooms 5
Type Carpet Or Carpet/Tile
Basement Full

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Address 89-36 83 AVENUE, NY 11385
Value 343000
Full Value 343000
Block 3865
Lot 42
Stories 2

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 45 Foreman Road Elizabethtown PA 17022
Value 74000
Landvalue 74000

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 203 S Southport Road Mundelein IL 60060
Value 8959
Landvalue 8959
Buildingvalue 42316
Price 226000

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 3493 Greenwich Road Barberton OH 44203
Value 104540
Landvalue 28320
Buildingvalue 104540
Landarea 33,001 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 120000
Basement Full

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 210 Grovewood Drive Beech Grove IN 46107
Value 16500
Landvalue 16500

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 44-160 6 Hako Street #16/1606 Kaneohe HI
Value 60900

DOUGLAS A JT SMITH & CYNTHIA O JT SMITH

Name DOUGLAS A JT SMITH & CYNTHIA O JT SMITH
Address 2676 Appian Way Decatur GA 30030
Value 91600
Landvalue 91600
Buildingvalue 338700
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements
Price 503500

DOUGLAS A JOY L SMITH ETUX

Name DOUGLAS A JOY L SMITH ETUX
Address 3006 Waterway Court Arlington TX
Value 54000
Landvalue 54000
Buildingvalue 397100

DOUGLAS A JOHNSON & SMITH B MELLISA

Name DOUGLAS A JOHNSON & SMITH B MELLISA
Address 3808 Willys Parkway Toledo OH
Value 13100
Landvalue 13100
Buildingvalue 51800
Bedrooms 3
Numberofbedrooms 3
Type Residential

DOUGLAS A AND MARY A SMITH

Name DOUGLAS A AND MARY A SMITH
Address 18111 Clear Lake Drive Lutz FL 33548
Value 48720
Landvalue 48720
Usage Single Family Residential

DOUGLAS & HAZEL SMITH

Name DOUGLAS & HAZEL SMITH
Address 14036 Concord Drive Orland Park IL 60462
Landarea 9,660 square feet
Airconditioning Yes
Basement Partial and Unfinished

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 801 E Mazama Avenue Lebanon OR 97355
Value 42550
Landvalue 42550

DOUGLAS B SMITH

Name DOUGLAS B SMITH
Owner Address 25975 SW 182 AVE, HOMESTEAD, FL
Sale Price 14300
Sale Year 2012
County Miami Dade
Land Code Cropland soil capability Class III
Price 14300

SMITH DOUGLAS

Name SMITH DOUGLAS
Type Independent Voter
State NY
Address 4410 BROADWAY, NEW YORK, NY 10040
Phone Number 917-679-4269
Email Address [email protected]

SMITH DOUGLAS

Name SMITH DOUGLAS
Type Voter
State NC
Address 4107 DAVIS DR, CHARLOTTE, NC 28270
Phone Number 704-907-0402
Email Address [email protected]

SMITH DOUGLAS

Name SMITH DOUGLAS
Type Independent Voter
State NY
Address 18 DAWN RD, ROCKY POINT, NY 11778
Phone Number 631-744-7064
Email Address [email protected]

SMITH DOUGLAS

Name SMITH DOUGLAS
Type Democrat Voter
State AZ
Address 3739 W FLYNN LN, PHOENIX, AZ 85019
Phone Number 602-841-3250
Email Address [email protected]

SMITH DOUGLAS

Name SMITH DOUGLAS
Type Democrat Voter
State MS
Address 100 TECH PARK DR, NATCHEZ, MS 39120
Phone Number 601-672-3180
Email Address [email protected]

SMITH DOUGLAS

Name SMITH DOUGLAS
Type Independent Voter
State WA
Address 4545 SAND POINT WAY NE #805, SEATTLE, WA 98105
Phone Number 206-478-8387
Email Address [email protected]

SMITH DOUGLAS

Name SMITH DOUGLAS
Car FORD F-250 SUPER DUTY
Year 2007
Address 3610 W 139th St, Overland Park, KS 66224-8407
Vin 1FTSW21P57EA82500
Phone

SMITH DOUGLAS

Name SMITH DOUGLAS
Car BUICK LACROSSE
Year 2007
Address 920 STONECREST DR, MARYVILLE, TN 37804-3734
Vin 2G4WD552471177456
Phone 865-980-2023