Smith Joanne

We have found 156 public records related to Smith Joanne in 25 states . There are 4 business registration records connected with Smith Joanne in public records. The businesses are registered in 2 states: IL and GA. There are no industries specified in public records for the businesses we have found. There are 57 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Public Safety Dispatch Supervisor I, California Highway Patrol. These employees work in 4 states: TX, MA, NV and CA. Average wage of employees is $68,221.


Smith Joanne

Name / Names Smith Joanne
Age 55
Birth Date 1969
Also Known As Jo Bryan
Person 5707 Meadow Dr #703, San Angelo, TX 76903
Phone Number 949-387-3885
Possible Relatives




Jobeth B Bryan

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 652 MARION OAKS BLVD, OCALA, FL 34473
Phone Number 352-307-7717

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 3482 BROOKFIELD LN, DECATUR, GA 30032
Phone Number 404-343-5050

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 946 MILNER ST, BUHL, ID 83316
Phone Number 208-543-5535

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 1162 N CHICAGO AVE, KANKAKEE, IL 60901
Phone Number 815-937-5395

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 16 WILLIAMSBURG LN, GLEN CARBON, IL 62034
Phone Number 618-288-8976

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 3711 HARMS RD, JOLIET, IL 60435
Phone Number 815-714-2083

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 1060 W DECATUR ST, DECATUR, IL 62522
Phone Number 217-423-6345

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 9032 S MAY ST, CHICAGO, IL 60620
Phone Number 773-233-8251

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 39756 N TEE SIDE CT, ANTIOCH, IL 60002
Phone Number 847-395-6564

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 2813 EMZEE AVE, GRANITE CITY, IL 62040
Phone Number 618-798-9036

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 605 ESTA DR, PLANO, IL 60545
Phone Number 630-552-3254

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 170 W PARMER ST, GREENVILLE, AL 36037
Phone Number 334-382-3676

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 1906 NEBRASKA AVE, KANSAS CITY, KS 66102
Phone Number 913-321-5302

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 7415 E HUBBELL ST, SCOTTSDALE, AZ 85257

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 100 E MILBY ST, HARRINGTON, DE 19952

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 6118 PARK ST, JACKSONVILLE, FL 32205

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 6195 OLD SPANISH TRL, MARIANNA, FL 32448

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 307 WISCONSIN AVE, WARNER ROBINS, GA 31093

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 195 HOLLY CT, STOCKBRIDGE, GA 30281

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 2048 OLD DRAKETOWN TRL, TEMPLE, GA 30179

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 222 OLYMPIC DR, WATERLOO, IA 50701

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 395 ABBEY LN, ANTIOCH, IL 60002

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 1719 OAK AVE, NORTHBROOK, IL 60062

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 113 FONTAINE LANDING CT, LOUISVILLE, KY 40212
Phone Number 502-776-5396

Smith Joanne

Name / Names Smith Joanne
Age N/A
Person 2630 INDIANAPOLIS AVE, INDIANAPOLIS, IN 46208

SMITH, JOANNE

Business Name S. WATSON SMITH, INC.
Person Name SMITH, JOANNE
Position registered agent
State GA
Address 546 SEMINOLE AVENUE, ATLANTA, GA 30307
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-03-10
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SMITH, JOANNE

Business Name LAMBERT/DUPREE, INC.
Person Name SMITH, JOANNE
Position registered agent
State GA
Address 546 SEMINOLE AVE, ATLANTA, GA 30307
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-11-10
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Smith Joanne

Business Name Divide Conquer
Person Name Smith Joanne
Position company contact
State IL
Address 807 The Pines, HINCKLEY, 60520 IL
Email [email protected]

SMITH JOANNE

Business Name ACCESS TO JOBS, INC.
Person Name SMITH JOANNE
Position registered agent
State GA
Address 1405 BRIARCLIFF ROAD, ATLANTA, GA
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1981-01-05
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Joanne R Smith

State NV
Calendar Year 2018
Employer Clark County School District
Job Title SUB, TEACHER
Name Joanne R Smith
Annual Wage $5,921
Base Pay N/A
Overtime Pay N/A
Other Pay $5,455
Benefits $466
Total Pay $5,455

JoAnne M Smith

State CA
Calendar Year 2014
Employer San Bernardino County
Job Title Office Assistant III
Name JoAnne M Smith
Annual Wage $54,590
Base Pay $38,813
Overtime Pay N/A
Other Pay $2,953
Benefits $12,824
Total Pay $41,766
Status FT

Joanne H Smith

State CA
Calendar Year 2014
Employer Rocklin Unified
Job Title Teacher Elementary
Name Joanne H Smith
Annual Wage $98,857
Base Pay $81,612
Overtime Pay N/A
Other Pay $198
Benefits $17,047
Total Pay $81,810
County Placer County

JOANNE SMITH

State CA
Calendar Year 2014
Employer Elk Grove Unified
Job Title VOCATIONAL SPECIALIST
Name JOANNE SMITH
Annual Wage $121,228
Base Pay $74,860
Overtime Pay N/A
Other Pay $31,201
Benefits $15,167
Total Pay $106,061
County Sacramento County

JOANNE C. SMITH

State CA
Calendar Year 2013
Employer Vallejo City Unified
Job Title WORKERS COMP SPEC
Name JOANNE C. SMITH
Annual Wage $67,854
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $17,792
Total Pay $50,062
County Solano County

Joanne M Smith

State CA
Calendar Year 2013
Employer State of California
Job Title Public Safety Dispatch Supervisor I, California Highway Patrol
Name Joanne M Smith
Annual Wage $80,710
Base Pay $59,766
Overtime Pay $1,079
Other Pay $188
Benefits $19,677
Total Pay $61,033

Joanne Smith

State CA
Calendar Year 2013
Employer State of California
Job Title Law Library Technician II
Name Joanne Smith
Annual Wage $67,018
Base Pay $42,937
Overtime Pay N/A
Other Pay $1,890
Benefits $22,191
Total Pay $44,827

Joanne Smith

State CA
Calendar Year 2013
Employer Santa Clara County
Job Title BUYER ASSISTANT
Name Joanne Smith
Annual Wage $77,908
Base Pay $50,155
Overtime Pay N/A
Other Pay N/A
Benefits $27,753
Total Pay $50,155

JoAnne M Smith

State CA
Calendar Year 2013
Employer San Bernardino County
Job Title Office Assistant III
Name JoAnne M Smith
Annual Wage $49,828
Base Pay $33,100
Overtime Pay N/A
Other Pay $2,446
Benefits $14,283
Total Pay $35,545

Joanne H Smith

State CA
Calendar Year 2013
Employer Rocklin Unified
Job Title Teacher Elementary
Name Joanne H Smith
Annual Wage $94,863
Base Pay $77,236
Overtime Pay N/A
Other Pay $1,000
Benefits $16,627
Total Pay $78,236
County Placer County

JOANNE SMITH

State CA
Calendar Year 2013
Employer Elk Grove Unified
Job Title VOCATIONAL SPECIALIST
Name JOANNE SMITH
Annual Wage $114,629
Base Pay $81,951
Overtime Pay N/A
Other Pay $18,265
Benefits $14,413
Total Pay $100,216
County Sacramento County

JOANNE SMITH

State CA
Calendar Year 2012
Employer University of California
Job Title RSCH ADM 4
Name JOANNE SMITH
Annual Wage $38,806
Base Pay $42,753
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $38,806

Smith Joanne Glennet

State CA
Calendar Year 2012
Employer University of California
Job Title BLANK AST 3
Name Smith Joanne Glennet
Annual Wage $43,839
Base Pay $43,136
Overtime Pay N/A
Other Pay $703
Benefits N/A
Total Pay $43,839

Joanne Smith

State CA
Calendar Year 2014
Employer Santa Clara County
Job Title Buyer Assistant
Name Joanne Smith
Annual Wage $38,767
Base Pay $19,861
Overtime Pay N/A
Other Pay $8,438
Benefits $10,469
Total Pay $28,299
Status PT

JOANNE M SMITH

State CA
Calendar Year 2012
Employer State of California
Job Title PUBLIC SAFETY DISPATCH SUPERVISOR I, CALIFORNIA HIGHWAY PATROL
Name JOANNE M SMITH
Annual Wage $62,602
Base Pay $60,461
Overtime Pay $1,965
Other Pay $177
Benefits N/A
Total Pay $62,602

JoAnne M Smith

State CA
Calendar Year 2012
Employer San Bernardino County
Job Title Office Assistant III
Name JoAnne M Smith
Annual Wage $59,200
Base Pay $36,290
Overtime Pay N/A
Other Pay $404
Benefits $22,506
Total Pay $36,694

Joanne Smith

State CA
Calendar Year 2012
Employer Rocklin Unified
Job Title Teacher Elementary
Name Joanne Smith
Annual Wage $91,514
Base Pay $75,124
Overtime Pay N/A
Other Pay N/A
Benefits $16,390
Total Pay $75,124
County Placer County

JOANNE SMITH

State CA
Calendar Year 2012
Employer Elk Grove Unified
Job Title VOCATIONAL SPECIALIST
Name JOANNE SMITH
Annual Wage $101,667
Base Pay $78,765
Overtime Pay N/A
Other Pay $16,662
Benefits $6,239
Total Pay $95,427
County Sacramento County

JOANNE SMITH

State CA
Calendar Year 2011
Employer University of California
Job Title RESEARCH ADMINISTRATOR 4
Name JOANNE SMITH
Annual Wage $63,596
Base Pay $63,196
Overtime Pay N/A
Other Pay $400
Benefits N/A
Total Pay $63,596

Smith Joanne Glennet

State CA
Calendar Year 2011
Employer University of California
Job Title _____ASSISTANT III
Name Smith Joanne Glennet
Annual Wage $40,176
Base Pay $40,176
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $40,176

JOANNE M SMITH

State CA
Calendar Year 2011
Employer State of California
Job Title PUBLIC SAFETY DISPATCH SUPERVISOR I, CALIFORNIA HIGHWAY PATROL
Name JOANNE M SMITH
Annual Wage $58,705
Base Pay $57,241
Overtime Pay $364
Other Pay $1,100
Benefits N/A
Total Pay $58,705

JOANNE SMITH

State CA
Calendar Year 2011
Employer State of California
Job Title LAW LIBRARY TECHNICIAN II
Name JOANNE SMITH
Annual Wage $46,870
Base Pay $46,870
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $46,870

JoAnne M Smith

State CA
Calendar Year 2011
Employer San Bernardino County
Job Title Office Assistant III
Name JoAnne M Smith
Annual Wage $56,095
Base Pay $34,871
Overtime Pay N/A
Other Pay $449
Benefits $20,775
Total Pay $35,320

Smith Joanne Canney

State TX
Calendar Year 2018
Employer Klein Isd
Job Title Teacher
Name Smith Joanne Canney
Annual Wage $57,537

Tankard Smith Joanne

State MA
Calendar Year 2018
Employer County Of Norfolk
Job Title 182 Day Instructor
Name Tankard Smith Joanne
Annual Wage $95,057

Tankard Smith Joanne

State MA
Calendar Year 2017
Employer County of Norfolk
Job Title 182 Day Instructor
Name Tankard Smith Joanne
Annual Wage $93,950

JOANNE SMITH

State CA
Calendar Year 2012
Employer State of California
Job Title LAW LIBRARY TECHNICIAN II
Name JOANNE SMITH
Annual Wage $46,870
Base Pay $46,870
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $46,870

Tankard Smith Joanne

State MA
Calendar Year 2016
Employer County Of Norfolk
Job Title 182 Day Instructor
Name Tankard Smith Joanne
Annual Wage $92,652

Joanne Smith

State CA
Calendar Year 2014
Employer State of California
Job Title LAW LIBRARY TECHNICIAN II
Name Joanne Smith
Annual Wage $69,796
Base Pay $46,382
Overtime Pay N/A
Other Pay N/A
Benefits $24,086
Total Pay $45,711

Joanne C Smith

State CA
Calendar Year 2014
Employer Vallejo City Unified
Job Title WORKERS COMP SPEC
Name Joanne C Smith
Annual Wage $69,286
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $17,976
Total Pay $51,310
County Solano County

Joanne R Smith

State NV
Calendar Year 2017
Employer Clark County School District
Job Title SUB, TEACHER
Name Joanne R Smith
Annual Wage $10,445
Base Pay N/A
Overtime Pay N/A
Other Pay $9,623
Benefits $823
Total Pay $9,623

Joanne R Smith

State NV
Calendar Year 2016
Employer Clark County School District
Job Title SUB, TEACHER
Name Joanne R Smith
Annual Wage $8,301
Base Pay N/A
Overtime Pay N/A
Other Pay $7,655
Benefits $646
Total Pay $7,655

Joanne R Smith

State NV
Calendar Year 2015
Employer Clark County School District
Job Title Sub, Teacher
Name Joanne R Smith
Annual Wage $10,119
Base Pay N/A
Overtime Pay N/A
Other Pay $9,335
Benefits $784
Total Pay $9,335

Joanne Smith

State NV
Calendar Year 2014
Employer Clark County School District
Job Title SUB, TEACHER
Name Joanne Smith
Annual Wage $13,259
Base Pay N/A
Overtime Pay N/A
Other Pay $12,245
Benefits $1,014
Total Pay $12,245

Joanne M Smith

State CA
Calendar Year 2018
Employer State of California
Job Title PUBLIC SAFETY DISPATCH SUPERVISOR I, CALIFORNIA HIGHWAY PATROL
Name Joanne M Smith
Annual Wage $76,331
Base Pay $71,522
Overtime Pay $3,762
Other Pay $1,047
Benefits N/A
Total Pay $76,331

Joanne Smith

State CA
Calendar Year 2018
Employer State of California
Job Title LAW LIBRARY TECHNICIAN II
Name Joanne Smith
Annual Wage $55,260
Base Pay $55,260
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $55,260

JoAnne M Smith

State CA
Calendar Year 2018
Employer San Bernardino County
Job Title Secretary I
Name JoAnne M Smith
Annual Wage $62,363
Base Pay $41,890
Overtime Pay N/A
Other Pay N/A
Benefits $20,473
Total Pay $41,890
Status FT

Joanne C Smith

State CA
Calendar Year 2017
Employer Vallejo City Unified
Job Title WORKER COMP SPECIALIST
Name Joanne C Smith
Annual Wage $81,317
Base Pay $58,272
Overtime Pay $45
Other Pay N/A
Benefits $23,000
Total Pay $58,317
County Solano County

Joanne M Smith

State CA
Calendar Year 2017
Employer State of California
Job Title PUBLIC SAFETY DISPATCH SUPERVISOR I, CALIFORNIA HIGHWAY PATROL
Name Joanne M Smith
Annual Wage $97,887
Base Pay $68,221
Overtime Pay $1,822
Other Pay $662
Benefits $27,181
Total Pay $70,705

Joanne Smith

State CA
Calendar Year 2017
Employer State of California
Job Title LAW LIBRARY TECHNICIAN II
Name Joanne Smith
Annual Wage $74,111
Base Pay $50,655
Overtime Pay N/A
Other Pay N/A
Benefits $23,456
Total Pay $50,655

JoAnne M Smith

State CA
Calendar Year 2017
Employer San Bernardino County
Job Title Secretary I
Name JoAnne M Smith
Annual Wage $54,597
Base Pay $34,563
Overtime Pay N/A
Other Pay N/A
Benefits $20,034
Total Pay $34,563
Status FT

Joanne L Smith

State CA
Calendar Year 2017
Employer Middletown Unified
Job Title Head Cook
Name Joanne L Smith
Annual Wage $36,543
Base Pay $21,204
Overtime Pay N/A
Other Pay $2,345
Benefits $12,994
Total Pay $23,549
County Lake County

Joanne M Smith

State CA
Calendar Year 2014
Employer State of California
Job Title PUBLIC SAFETY DISPATCH SUPERVISOR I, CALIFORNIA HIGHWAY PATROL
Name Joanne M Smith
Annual Wage $86,824
Base Pay $62,661
Overtime Pay $1,601
Other Pay $780
Benefits $21,782
Total Pay $65,042

Joanne Smith

State CA
Calendar Year 2017
Employer Elk Grove Unified
Job Title Vocational Specialist
Name Joanne Smith
Annual Wage $88,754
Base Pay $62,467
Overtime Pay N/A
Other Pay $12,201
Benefits $14,086
Total Pay $74,668
County Sacramento County

Joanne M Smith

State CA
Calendar Year 2016
Employer State of California
Job Title PUBLIC SAFETY DISPATCH SUPERVISOR I, CALIFORNIA HIGHWAY PATROL
Name Joanne M Smith
Annual Wage $94,808
Base Pay $66,550
Overtime Pay $2,951
Other Pay $64
Benefits $25,244
Total Pay $69,565

Joanne Smith

State CA
Calendar Year 2016
Employer State of California
Job Title LAW LIBRARY TECHNICIAN II
Name Joanne Smith
Annual Wage $71,073
Base Pay $49,682
Overtime Pay N/A
Other Pay $255
Benefits $21,137
Total Pay $49,936

JoAnne M Smith

State CA
Calendar Year 2016
Employer San Bernardino County
Job Title Secretary I
Name JoAnne M Smith
Annual Wage $59,714
Base Pay $33,034
Overtime Pay N/A
Other Pay $1,463
Benefits $25,216
Total Pay $34,497
Status FT

Joanne H Smith

State CA
Calendar Year 2016
Employer Rocklin Unified
Job Title Teacher Elementary
Name Joanne H Smith
Annual Wage $66,027
Base Pay $53,841
Overtime Pay N/A
Other Pay $1,266
Benefits $10,920
Total Pay $55,107
County Placer County

Joanne L Smith

State CA
Calendar Year 2016
Employer Middletown Unified
Job Title Head Cook
Name Joanne L Smith
Annual Wage $35,885
Base Pay $21,686
Overtime Pay N/A
Other Pay $2,173
Benefits $12,026
Total Pay $23,859
County Lake County

Joanne Smith

State CA
Calendar Year 2016
Employer Elk Grove Unified
Job Title VOCATIONAL SPECIALIST
Name Joanne Smith
Annual Wage $128,793
Base Pay $74,962
Overtime Pay N/A
Other Pay $34,180
Benefits $19,651
Total Pay $109,142
County Sacramento County

Joanne M Smith

State CA
Calendar Year 2015
Employer State of California
Job Title PUBLIC SAFETY DISPATCH SUPERVISOR I, CALIFORNIA HIGHWAY PATROL
Name Joanne M Smith
Annual Wage $92,158
Base Pay $64,606
Overtime Pay $3,653
Other Pay $274
Benefits $23,625
Total Pay $68,533

Joanne Smith

State CA
Calendar Year 2015
Employer State of California
Job Title LAW LIBRARY TECHNICIAN II
Name Joanne Smith
Annual Wage $66,647
Base Pay $47,327
Overtime Pay N/A
Other Pay N/A
Benefits $19,321
Total Pay $47,327

JoAnne M Smith

State CA
Calendar Year 2015
Employer San Bernardino County
Job Title Office Assistant III
Name JoAnne M Smith
Annual Wage $55,457
Base Pay $37,226
Overtime Pay N/A
Other Pay $834
Benefits $17,397
Total Pay $38,061
Status FT

Joanne H Smith

State CA
Calendar Year 2015
Employer Rocklin Unified
Job Title Teacher Elementary
Name Joanne H Smith
Annual Wage $104,817
Base Pay $89,330
Overtime Pay N/A
Other Pay $68
Benefits $15,419
Total Pay $89,398
County Placer County

Joanne Smith

State CA
Calendar Year 2015
Employer Elk Grove Unified
Job Title VOCATIONAL SPECIALIST
Name Joanne Smith
Annual Wage $130,620
Base Pay $85,085
Overtime Pay N/A
Other Pay $27,861
Benefits $17,674
Total Pay $112,946
County Sacramento County

Joanne C Smith

State CA
Calendar Year 2016
Employer Vallejo City Unified
Job Title WORKER COMP SPECIALIST
Name Joanne C Smith
Annual Wage $75,815
Base Pay $54,476
Overtime Pay N/A
Other Pay N/A
Benefits $21,339
Total Pay $54,476
County Solano County

Tankard Smith Joanne

State MA
Calendar Year 2015
Employer County Of Norfolk
Job Title 182 Day Instructor
Name Tankard Smith Joanne
Annual Wage $90,272

JOANNE K SMITH TR

Name JOANNE K SMITH TR
Address 503 Serendipity Drive Naples FL
Type Residential Property

SMITH, JOSEPH & JOANNE

Name SMITH, JOSEPH & JOANNE
Physical Address 1 WOODLAND RD
Owner Address 1 WOODLAND RD
Sale Price 0
Ass Value Homestead 143900
County sussex
Address 1 WOODLAND RD
Value 238700
Net Value 238700
Land Value 94800
Prior Year Net Value 238700
Transaction Date 2012-02-01
Property Class Residential
Deed Date 2001-08-07
Sale Assessment 143600
Year Constructed 1965
Price 0

SMITH, JOANNE

Name SMITH, JOANNE
Physical Address 911 CEDAR RIDGE RD
Owner Address 911 CEDAR RIDGE RD
Sale Price 265000
Ass Value Homestead 101500
County sussex
Address 911 CEDAR RIDGE RD
Value 149100
Net Value 149100
Land Value 47600
Prior Year Net Value 149100
Transaction Date 2012-10-26
Property Class Residential
Deed Date 2012-09-24
Sale Assessment 149100
Year Constructed 1993
Price 265000

SMITH, JOANNE

Name SMITH, JOANNE
Physical Address 3B LEVA DR
Owner Address 3B LEVA DR
Sale Price 309900
Ass Value Homestead 104800
County morris
Address 3B LEVA DR
Value 189800
Net Value 189800
Land Value 85000
Prior Year Net Value 189800
Transaction Date 2012-12-28
Property Class Residential
Deed Date 2004-05-22
Sale Assessment 189400
Year Constructed 1992
Price 309900

SMITH, JOANNE

Name SMITH, JOANNE
Physical Address 4901-03 HAVEN AVE
Owner Address 776 BROOKE ROAD
Sale Price 121000
Ass Value Homestead 124300
County cape may
Address 4901-03 HAVEN AVE
Value 462200
Net Value 462200
Land Value 337900
Prior Year Net Value 462200
Transaction Date 2006-05-19
Property Class Residential
Deed Date 1991-11-26
Sale Assessment 117600
Price 121000

SMITH, JOANNE

Name SMITH, JOANNE
Physical Address 904 E MAIN AVE
Owner Address 904 E MAIN AVE
Sale Price 1
Ass Value Homestead 69900
County cape may
Address 904 E MAIN AVE
Value 138000
Net Value 138000
Land Value 68100
Prior Year Net Value 221100
Transaction Date 2012-12-17
Property Class Residential
Deed Date 2002-09-26
Sale Assessment 84200
Year Constructed 1968
Price 1

SMITH, JOANNE

Name SMITH, JOANNE
Physical Address 115 PENN AVE
Owner Address 251 FERN AVENUE
Sale Price 40000
Ass Value Homestead 122000
County camden
Address 115 PENN AVE
Value 203000
Net Value 203000
Land Value 81000
Prior Year Net Value 203000
Transaction Date 2008-01-25
Property Class Residential
Deed Date 1984-02-13
Year Constructed 1932
Price 40000

SMITH, JOANNE

Name SMITH, JOANNE
Physical Address 60 KNIGHT AVE
Owner Address 60 KNIGHT AVE
Sale Price 68000
Ass Value Homestead 75600
County camden
Address 60 KNIGHT AVE
Value 103200
Net Value 103200
Land Value 27600
Prior Year Net Value 103200
Transaction Date 2011-01-09
Property Class Residential
Deed Date 2004-03-03
Sale Assessment 67600
Year Constructed 1940
Price 68000

SMITH, JOANNE

Name SMITH, JOANNE
Physical Address 3185A NEIL'S CT
Owner Address 3185A NEIL'S COURT
Sale Price 72500
Ass Value Homestead 49300
County burlington
Address 3185A NEIL'S CT
Value 65800
Net Value 65800
Land Value 16500
Prior Year Net Value 65800
Transaction Date 2007-08-10
Property Class Residential
Deed Date 2001-11-02
Sale Assessment 65800
Year Constructed 1988
Price 72500

SMITH, JEFFREY R. & SENECAL, JOANNE

Name SMITH, JEFFREY R. & SENECAL, JOANNE
Physical Address 2065 BURL-COLUMBUS RD
Owner Address 2065 BURL-COLUMBUS RD
Sale Price 138000
Ass Value Homestead 190900
County burlington
Address 2065 BURL-COLUMBUS RD
Value 274700
Net Value 274700
Land Value 83800
Prior Year Net Value 274700
Transaction Date 2011-08-18
Property Class Residential
Deed Date 1990-06-22
Year Constructed 1985
Price 138000

SMITH, HARVEY R & JOANNE

Name SMITH, HARVEY R & JOANNE
Physical Address 13 FARNWOOD RD
Owner Address 13 FARNWOOD ROAD
Sale Price 131000
Ass Value Homestead 66000
County burlington
Address 13 FARNWOOD RD
Value 112000
Net Value 112000
Land Value 46000
Prior Year Net Value 112000
Transaction Date 2007-08-10
Property Class Residential
Deed Date 2001-03-30
Sale Assessment 112000
Year Constructed 1986
Price 131000

SMITH, HARVEY & JOANNE

Name SMITH, HARVEY & JOANNE
Physical Address 434 LIBERTY LANE
Owner Address 434 LIBERTY LANE
Sale Price 360000
Ass Value Homestead 302000
County burlington
Address 434 LIBERTY LANE
Value 412000
Net Value 412000
Land Value 110000
Prior Year Net Value 412000
Transaction Date 2012-01-04
Property Class Residential
Deed Date 2003-04-15
Sale Assessment 218500
Year Constructed 1993
Price 360000

SMITH, HAROLD H & CAPPADONA, JOANNE

Name SMITH, HAROLD H & CAPPADONA, JOANNE
Physical Address 315 FRANKLIN AVE
Owner Address 315 FRANKLIN AVE
Sale Price 96000
Ass Value Homestead 132200
County ocean
Address 315 FRANKLIN AVE
Value 282200
Net Value 282200
Land Value 150000
Prior Year Net Value 380300
Transaction Date 2012-09-24
Property Class Residential
Deed Date 1990-12-06
Sale Assessment 119600
Price 96000

SMITH, GREG & SALZARULO, JOANNE

Name SMITH, GREG & SALZARULO, JOANNE
Physical Address 114 NEW YORK AVE.
Owner Address 16 HEARTHSTONE CIRCLE
Sale Price 775000
Ass Value Homestead 95100
County ocean
Address 114 NEW YORK AVE.
Value 520100
Net Value 520100
Land Value 425000
Prior Year Net Value 778800
Transaction Date 2013-01-20
Property Class Residential
Deed Date 2005-07-29
Sale Assessment 161600
Price 775000

SMITH, GORDON E & JOANNE

Name SMITH, GORDON E & JOANNE
Physical Address 80 ELIZABETH ST
Owner Address 42 ROCKLAND DR
Sale Price 1
Ass Value Homestead 69800
County burlington
Address 80 ELIZABETH ST
Value 147400
Net Value 147400
Land Value 77600
Prior Year Net Value 182000
Transaction Date 2013-03-04
Property Class Residential
Deed Date 2011-07-11
Sale Assessment 182000
Year Constructed 1940
Price 1

SMITH, KEITH & JOANNE

Name SMITH, KEITH & JOANNE
Physical Address 3700 BOARDWALK
Owner Address 122 HARTEFELD DR
Sale Price 170000
Ass Value Homestead 142700
County cape may
Address 3700 BOARDWALK
Value 559600
Net Value 559600
Land Value 416900
Prior Year Net Value 559600
Transaction Date 2006-07-28
Property Class Residential
Deed Date 1995-05-25
Sale Assessment 150600
Price 170000

SMITH, DAVID & JOANNE

Name SMITH, DAVID & JOANNE
Physical Address 110 ARMSTRONG RD
Owner Address 110 ARMSTRONG RD
Sale Price 235000
Ass Value Homestead 142700
County sussex
Address 110 ARMSTRONG RD
Value 266500
Net Value 266500
Land Value 123800
Prior Year Net Value 266500
Transaction Date 2003-02-24
Property Class Residential
Deed Date 2002-12-16
Sale Assessment 133500
Price 235000

SMITH, BENJAMIN & O'CONNELL, JOANNE

Name SMITH, BENJAMIN & O'CONNELL, JOANNE
Physical Address 20 INDIAN WALK RD
Owner Address 20 INDIAN WALK RD
Sale Price 107500
Ass Value Homestead 112000
County cape may
Address 20 INDIAN WALK RD
Value 293400
Net Value 293400
Land Value 181400
Prior Year Net Value 293400
Transaction Date 2006-06-01
Property Class Residential
Deed Date 1993-02-10
Sale Assessment 121800
Price 107500

SMITH, BART & BASILE, JOANNE

Name SMITH, BART & BASILE, JOANNE
Physical Address 747 WILLOW DR.
Owner Address 747 WILLOW DRIVE
Sale Price 0
Ass Value Homestead 161000
County gloucester
Address 747 WILLOW DR.
Value 202800
Net Value 202800
Land Value 41800
Prior Year Net Value 123400
Transaction Date 2013-02-15
Property Class Residential
Year Constructed 1978
Price 0

SMITH, ALFRED & JOANNE

Name SMITH, ALFRED & JOANNE
Physical Address 118 WEST ALBACORE WAY
Owner Address 92 BROOKFIELD AVE
Sale Price 105000
Ass Value Homestead 4300
County ocean
Address 118 WEST ALBACORE WAY
Value 117000
Net Value 117000
Land Value 112700
Prior Year Net Value 282700
Transaction Date 2013-03-19
Property Class Residential
Deed Date 1996-11-18
Sale Assessment 88400
Year Constructed 1959
Price 105000

SMITH, JOHN T & JOANNE

Name SMITH, JOHN T & JOANNE
Physical Address 2365 BAYOU LN, NAPLES, FL 34112
Owner Address 30 SETTLERS GRN, PITTSFORD, NY 14534
Sale Price 150000
Sale Year 2013
County Collier
Year Built 2002
Area 1351
Land Code Condominiums
Address 2365 BAYOU LN, NAPLES, FL 34112
Price 150000

SMITH, JOANNE

Name SMITH, JOANNE
Physical Address 502 E 28TH AVE, BRADENTON, FL 34208
Owner Address 502 28TH AVE E, BRADENTON, FL 34208
Ass Value Homestead 67480
Just Value Homestead 67480
County Manatee
Year Built 1993
Area 1232
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 502 E 28TH AVE, BRADENTON, FL 34208

SMITH, JOANNE

Name SMITH, JOANNE
Physical Address 513 SEAVIEW CT, NAPLES, FL 34145
Owner Address KIM BREUNINGER, COATESVILLE, PA 19320
County Collier
Year Built 1980
Area 1035
Land Code Condominiums
Address 513 SEAVIEW CT, NAPLES, FL 34145

SMITH, JOANNE

Name SMITH, JOANNE
Physical Address 3990 LOBLOLLY BAY DR, NAPLES, FL 34114
Owner Address NICH CIPRIANO, ANCASTER, CANADA
County Collier
Year Built 2005
Area 1567
Land Code Condominiums
Address 3990 LOBLOLLY BAY DR, NAPLES, FL 34114

SMITH, JOANNE

Name SMITH, JOANNE
Physical Address 3101 HALBLUM AVE SE, PALM BAY, FL 32909
Owner Address 10 GROTON RD APT E5, WESTFORD, MA 01886
County Brevard
Year Built 2005
Area 1199
Land Code Single Family
Address 3101 HALBLUM AVE SE, PALM BAY, FL 32909

SMITH, JOANNE

Name SMITH, JOANNE
Physical Address 224 COUNTRY CLUB DR, TITUSVILLE, FL 32780
Owner Address 224 COUNTRY CLUB DR, TITUSVILLE, FL 32780
County Brevard
Year Built 1962
Area 1452
Land Code Mixed use - store and office or store and res
Address 224 COUNTRY CLUB DR, TITUSVILLE, FL 32780

SMITH, GREGORY A & MARY JOANNE

Name SMITH, GREGORY A & MARY JOANNE
Physical Address 930 ROSEMONT DR, PANAMA CITY, FL 32405
Owner Address 930 ROSEMONT DR, PANAMA CITY, FL 32405
Ass Value Homestead 106197
Just Value Homestead 121078
County Bay
Year Built 1974
Area 2040
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 930 ROSEMONT DR, PANAMA CITY, FL 32405

SMITH, E JOANNE

Name SMITH, E JOANNE
Physical Address 982 PYRACANTHA ST NW, PALM BAY, FL 32907
Owner Address 7345 MARIGOLD AVE, HIGHLAND, CA 92346
County Brevard
Land Code Vacant Residential
Address 982 PYRACANTHA ST NW, PALM BAY, FL 32907

SMITH WESLEY & JOANNE

Name SMITH WESLEY & JOANNE
Physical Address 11 EDITH-ODESSO DR,, FL
Owner Address 27 EDITH-ODDESSO DR, CRAWFORDVILLE, FL 32327
Ass Value Homestead 62916
Just Value Homestead 62916
County Wakulla
Year Built 1990
Area 980
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 11 EDITH-ODESSO DR,, FL

SMITH JOSEPH & JOANNE

Name SMITH JOSEPH & JOANNE
Physical Address 313 KIRKCALDY DR, WINTER SPRINGS, FL 32708
Owner Address 313 KIRKCALDY DR, WINTER SPRINS, FL 32708
Ass Value Homestead 82993
Just Value Homestead 82993
County Seminole
Year Built 1986
Area 1308
Land Code Single Family
Address 313 KIRKCALDY DR, WINTER SPRINGS, FL 32708

SMITH JOANNE

Name SMITH JOANNE
Physical Address 613 MATHIS AV, DELAND, FL 32720
County Volusia
Year Built 1954
Area 569
Land Code Single Family
Address 613 MATHIS AV, DELAND, FL 32720

SMITH, CRAIG & JOANNE

Name SMITH, CRAIG & JOANNE
Physical Address 21 BRONSON WAY
Owner Address 21 BRONSON WAY
Sale Price 353700
Ass Value Homestead 337600
County somerset
Address 21 BRONSON WAY
Value 590700
Net Value 590700
Land Value 253100
Prior Year Net Value 590700
Transaction Date 2005-09-13
Property Class Residential
Deed Date 1993-12-07
Sale Assessment 150000
Price 353700

SMITH JAMES A JR & JOANNE

Name SMITH JAMES A JR & JOANNE
Physical Address 4672 POMPANO ST, PLACIDA, FL 33946
Ass Value Homestead 127901
Just Value Homestead 145537
County Charlotte
Year Built 1981
Area 1317
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4672 POMPANO ST, PLACIDA, FL 33946

SMITH, KEVIN & JOANNE

Name SMITH, KEVIN & JOANNE
Physical Address 26 CORNELL WAY
Owner Address 26 CORNELL WAY
Sale Price 345000
Ass Value Homestead 279100
County essex
Address 26 CORNELL WAY
Value 628600
Net Value 628600
Land Value 349500
Prior Year Net Value 628600
Transaction Date 2012-01-26
Property Class Residential
Deed Date 1996-07-19
Sale Assessment 369000
Year Constructed 1960
Price 345000

SMITH, KEVIN P & JOANNE

Name SMITH, KEVIN P & JOANNE
Physical Address 14 BROWNSTONE BLVD
Owner Address 14 BROWNSTONE BLVD
Sale Price 199650
Ass Value Homestead 234000
County camden
Address 14 BROWNSTONE BLVD
Value 305200
Net Value 305200
Land Value 71200
Prior Year Net Value 401000
Transaction Date 2013-02-09
Property Class Residential
Deed Date 1987-11-02
Sale Assessment 49500
Year Constructed 1987
Price 199650

JOANNE K SMITH & GLENN R SMITH

Name JOANNE K SMITH & GLENN R SMITH
Address 8888 Merrimoor Boulevard Seminole FL 33777
Value 128748
Landvalue 59140
Type Residential
Price 129000

JOANNE K SMITH & GLEN R SMITH

Name JOANNE K SMITH & GLEN R SMITH
Address 12293 Sailwinds Drive ## 202 Largo FL 33773
Type Condo
Price 176900

JOANNE K SMITH

Name JOANNE K SMITH
Address 15235 Lakes Of Delray Boulevard Unit 316 Delray Beach FL 33484
Value 49000
Usage Condominium

JOANNE J SMITH

Name JOANNE J SMITH
Address 599 W Dawn Freeland MI
Value 62400

JOANNE HOOVER/RUSSELL C SMITH

Name JOANNE HOOVER/RUSSELL C SMITH
Address 7829 Northland Drive Scottsdale AZ 85251
Value 33600
Landvalue 33600

JOANNE H SMITH

Name JOANNE H SMITH
Address 273 Los Prados Drive Safety Harbor FL 34695
Type Condo
Price 62000

JOANNE H / SMITH CLAUDIA D ROPER

Name JOANNE H / SMITH CLAUDIA D ROPER
Address 13320 S Highway 99 #118 Everett WA
Value 18900
Buildingvalue 18900

JOANNE G SMITH TRUST

Name JOANNE G SMITH TRUST
Address 11680 Quail Village Way Naples FL
Type Residential Property

JOANNE G SMITH

Name JOANNE G SMITH
Address 15012 85th Drive Peoria AZ 85381
Value 19500
Landvalue 19500

JOANNE G - SMITH TRUSTEE

Name JOANNE G - SMITH TRUSTEE
Address 1045 S 800th East Bountiful UT
Value 59691
Landvalue 59691

JOANNE F SMITH

Name JOANNE F SMITH
Address 55 Tropic Isle Drive Unit 36U Delray Beach FL 33483
Value 119000
Usage Condominium

JOANNE E SMITH

Name JOANNE E SMITH
Address 3200 Rainbow Hollow Drive Austin TX 78645
Value 20000
Landvalue 20000
Buildingvalue 66458
Type Real

JOANNE E SMITH

Name JOANNE E SMITH
Address 1933 Sheryl Way Las Cruces NM
Value 14616
Landvalue 14616
Buildingvalue 56509
Landarea 3,049 square feet
Bedrooms 2
Numberofbedrooms 2

JOANNE E SMITH

Name JOANNE E SMITH
Address 3542 S 15th Place Milwaukee WI 53221
Value 12700
Landvalue 12700
Buildingvalue 110600
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Cape-Cod
Basement Full

SMITH, KEVIN & JOANNE

Name SMITH, KEVIN & JOANNE
Physical Address 21 FOURTH ST
Owner Address 21 FOURTH ST
Sale Price 127000
Ass Value Homestead 75100
County middlesex
Address 21 FOURTH ST
Value 119100
Net Value 119100
Land Value 44000
Prior Year Net Value 119100
Transaction Date 2011-03-25
Property Class Residential
Deed Date 1990-06-20
Year Constructed 1942
Price 127000

JOANNE E SMITH

Name JOANNE E SMITH
Address 5 Wilson Lane Westford MA 01886
Value 173800
Landvalue 173800
Buildingvalue 96000
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOANNE C SMITH

Name JOANNE C SMITH
Address 189 Atlantic Avenue Marblehead MA
Value 257300
Landvalue 257300
Buildingvalue 268400
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JOANNE C SMITH

Name JOANNE C SMITH
Address 17648 Meadowbridge Drive Lutz FL 33549
Value 24684
Landvalue 24684
Usage Single Family Residential

JOANNE C SMITH

Name JOANNE C SMITH
Address 10401 Grosvenor Place Rockville MD 20852
Value 70500
Landvalue 70500

JOANNE B SMITH

Name JOANNE B SMITH
Address 1613 Glenmore Drive Lewisville TX
Value 34816
Landvalue 34816
Buildingvalue 160075
Landarea 8,760 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

JOANNE A SMITH

Name JOANNE A SMITH
Address 106 Sunnybrook Trail Signal Mountain TN
Value 39800
Landvalue 39800
Buildingvalue 87200
Landarea 10,300 square feet
Type Residential

SMITH JOANNE

Name SMITH JOANNE
Address 242-44 130 ROAD, NY 11422
Value 464000
Full Value 464000
Block 12918
Lot 236
Stories 1.6

JOANNE SMITH

Name JOANNE SMITH
Address 8112 BAY 16 STREET, NY 11214
Value 833000
Full Value 833000
Block 6313
Lot 34
Stories 3

SMITH, WILLIAM D JR & JOANNE

Name SMITH, WILLIAM D JR & JOANNE
Physical Address 132 W LEAMING AVE
Owner Address 132 W LEAMING AVE
Sale Price 34000
Ass Value Homestead 172600
County cape may
Address 132 W LEAMING AVE
Value 362600
Net Value 362600
Land Value 190000
Prior Year Net Value 362600
Transaction Date 2010-07-21
Property Class Residential
Deed Date 1978-07-26
Year Constructed 1979
Price 34000

SMITH, ROBERT J JR & JOANNE

Name SMITH, ROBERT J JR & JOANNE
Physical Address 708 COTSWOLD ROAD
Owner Address 708 COTSWOLD ROAD
Sale Price 157000
Ass Value Homestead 224200
County camden
Address 708 COTSWOLD ROAD
Value 284200
Net Value 284200
Land Value 60000
Prior Year Net Value 284200
Transaction Date 2010-10-18
Property Class Residential
Deed Date 1995-05-31
Sale Assessment 159500
Year Constructed 1975
Price 157000

SMITH, ROBERT & JOANNE

Name SMITH, ROBERT & JOANNE
Physical Address 54 PARRY DR
Owner Address 54 PARRY DR
Sale Price 469900
Ass Value Homestead 313500
County burlington
Address 54 PARRY DR
Value 390400
Net Value 390400
Land Value 76900
Prior Year Net Value 214100
Transaction Date 2007-08-08
Property Class Residential
Deed Date 2004-08-20
Sale Assessment 214100
Year Constructed 1996
Price 469900

SMITH, RAYNARD & JOANNE

Name SMITH, RAYNARD & JOANNE
Physical Address 36 DOROTHY AVE
Owner Address 36 DOROTHY AVE
Sale Price 137000
Ass Value Homestead 52000
County middlesex
Address 36 DOROTHY AVE
Value 128300
Net Value 128300
Land Value 76300
Prior Year Net Value 128300
Transaction Date 2005-12-06
Property Class Residential
Deed Date 1995-07-28
Sale Assessment 128300
Price 137000

SMITH, MARY JOANNE

Name SMITH, MARY JOANNE
Physical Address 64 APPLE FARM RD
Owner Address 64 APPLE FARM RD
Sale Price 172000
Ass Value Homestead 125100
County monmouth
Address 64 APPLE FARM RD
Value 330100
Net Value 330100
Land Value 205000
Prior Year Net Value 326500
Transaction Date 2012-06-08
Property Class Residential
Deed Date 1991-04-22
Year Constructed 1953
Price 172000

SMITH, L IVINS 111 & JOANNE

Name SMITH, L IVINS 111 & JOANNE
Physical Address 21 SLOPE DRIVE
Owner Address 21 SLOPE DRIVE
Sale Price 158000
Ass Value Homestead 144200
County warren
Address 21 SLOPE DRIVE
Value 237700
Net Value 237700
Land Value 93500
Prior Year Net Value 237700
Transaction Date 2008-05-01
Property Class Residential
Deed Date 1989-09-26
Sale Assessment 125700
Price 158000

JOANNE C SMITH

Name JOANNE C SMITH
Address 3395 Dodson Terrace East Point GA
Value 8800
Landvalue 8800
Buildingvalue 19600
Landarea 34,277 square feet

JOANNE G SMITH TRUST

Name JOANNE G SMITH TRUST
Physical Address 11680 QUAIL VILLAGE WAY, NAPLES, FL 34119
Owner Address 11680 QUAIL VILLAGE WAY, NAPLES, FL 34119
Ass Value Homestead 216000
Just Value Homestead 216000
County Collier
Year Built 1990
Area 1970
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 11680 QUAIL VILLAGE WAY, NAPLES, FL 34119

SMITH JOANNE

Name SMITH JOANNE
Type Republican Voter
State MN
Address 5959BUNKERLAKEBLVD, RAMSEY, MN 55303
Phone Number 763-843-3428
Email Address [email protected]

SMITH JOANNE

Name SMITH JOANNE
Type Republican Voter
State CT
Address 317 S BEECH KENNEWICK, WATERBURY, CT 06705
Phone Number 203-570-1032
Email Address [email protected]

Smith Joanne

Name Smith Joanne
Domain yeucodon.info
Contact Email [email protected]
Create Date 2012-10-09
Update Date 2012-12-08
Registrar Name Register.com, Inc. (R140-LRMS)
Registrant Address 33 Clews St Shrewsbury MA 01545
Registrant Country UNITED STATES