Smith Lee

We have found 243 public records related to Smith Lee in 30 states . Ethnicity of all people found is English. All people found speak English language. There are 49 business registration records connected with Smith Lee in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Georgia state. There are no industries specified in public records for the businesses we have found. There are 60 profiles of government employees in our database. People found have thirty-two different job titles. Most of them are employed as Environmental Health Specialist. These employees work in 6 states: KY, MO, GA, FL, TX and CA. Average wage of employees is $66,032.


Smith Lee

Name / Names Smith Lee
Age 54
Birth Date 1970
Also Known As Lee E Smith
Person 407 Elm Ave, Riverton, NJ 08077
Phone Number 856-786-5043
Possible Relatives Rachel S Asplundtt
Dawn E Schurer


Czop Donna Smith
Previous Address 4720 Marple St, Philadelphia, PA 19136
2587 Huntingdon Pike, Huntingdon Valley, PA 19006
4722 Marple St, Philadelphia, PA 19136
30 Rotterdam, Holland, PA 18966
Delta Zeta Rider College, Lawrenceville, NJ 08648
Email [email protected]
Associated Business W F Smith Inc

Smith Rosie Lee

Name / Names Smith Rosie Lee
Age 54
Birth Date 1970
Also Known As Rosa L Smith
Person 3605 Barlow St, Monroe, LA 71203
Possible Relatives
Jc Smith

Smith Robert Lee

Name / Names Smith Robert Lee
Age 54
Birth Date 1970
Also Known As Robt Smith
Person 406 Dwight Ave, Endicott, NY 13760
Phone Number 607-748-6218
Possible Relatives Benajmin L Mills

Robt L Smith
H Smith
Previous Address 248 Garrison Rd, Buffalo, NY 14221
10 Park St, Binghamton, NY 13905
605 Carl St, Endicott, NY 13760
3 Ely St, Binghamton, NY 13904
3 PO Box, Kirkwood, NY 13795

Smith John Lee

Name / Names Smith John Lee
Age 55
Birth Date 1969
Also Known As John Lee Smith
Person 4131 Clarks River Rd, Paducah, KY 42003
Phone Number 270-642-7618
Possible Relatives



Scarlet Renee Ellington



Previous Address 109A RR 2, Bardwell, KY 42023
109 PO Box, Bardwell, KY 42023
1033 PO Box, Mayfield, KY 42066
4480 Harper Rd #3, Paducah, KY 42003
822 Old Mayfield Rd, Paducah, KY 42003
624 PO Box, Brookport, IL 62910
822 Mayfield Rd, Paducah, KY 42003
Email [email protected]

Smith Tonja Lee

Name / Names Smith Tonja Lee
Age 58
Birth Date 1966
Also Known As Tony Cooper
Person 4533 Maysville Rd, New Market, AL 35761
Phone Number 256-851-0800
Possible Relatives

Pertha Diane Mcclain




Previous Address 114 Bramblebush Dr, Toney, AL 35773
5045 Maysville Rd, New Market, AL 35761
137 Cherry Dr, Toney, AL 35773
120 Pointview Ln #1701, Huntsville, AL 35801
1000 Brownsboro #D, Brownsboro, AL 35741
1216 Locust Ave, Huntsville, AL 35801
133 Hollington Dr, Huntsville, AL 35811
3185 Clopton St #173, Huntsville, AL 35805

Smith Tony Lee

Name / Names Smith Tony Lee
Age 59
Birth Date 1965
Also Known As Tony Lee Smith
Person 6820 Windsor Ct, Mobile, AL 36695
Phone Number 251-661-6542
Possible Relatives

Gloria Jean Grandt

Sharretta R Smith

Previous Address 1854 Martin Pl, Mobile, AL 36617
4611 Old Citronelle Hwy, Eight Mile, AL 36613
6456 Stuardi Ct, Mobile, AL 36608
81156 PO Box, Mobile, AL 36689
8156, Mobile, AL 36608
3600 Michael Blvd #1, Mobile, AL 36609
Email [email protected]

Smith S Lee

Name / Names Smith S Lee
Age 60
Birth Date 1964
Also Known As Lee Deagle
Person 292 Orchard St, Raynham, MA 02767
Phone Number 508-823-6438
Possible Relatives

Linda A Smithmay
James Umldeagle
Alden P Randall
Ronald J Deagle
Joseph James Deagle

Sdeagle Lee
Previous Address 39 Tremont St, Brockton, MA 02301
785 Broadway #R, Raynham, MA 02767
262 Moraine St, Brockton, MA 02301
91288 Bcs, Newton Falls, OH 44444

Smith Lee

Name / Names Smith Lee
Age 62
Birth Date 1962
Also Known As Lee G Smith
Person 1528 Swan Ct, Gretna, LA 70056
Phone Number 504-391-0759
Possible Relatives Francoise P Romano

Belinda Mcgill Weston


Kendon S Williams


Previous Address 10709 Venetia Mill Cir #2B, Silver Spring, MD 20901
111 RR 1 #111, Pinola, MS 39149
5131 Bundy Rd, New Orleans, LA 70127
4326 America St, New Orleans, LA 70126
10961 Roger Dr #B, New Orleans, LA 70127
Route 1 Bx A #111, Pinola, MS 39149
1862 Law St #33, New Orleans, LA 70119
1 RR 1 #111, Pinola, MS 39149

Smith Sally Lee

Name / Names Smith Sally Lee
Age 65
Birth Date 1959
Also Known As Sally L Smith
Person 6 PO Box, Warrior, AL 35180
Phone Number 205-647-2821
Possible Relatives







Previous Address 2166 Belview Rd, Florence, AL 35630
45 Lake Rd, Warrior, AL 35180
445 Seloca Rd #14, Warrior, AL 35180
965 RR 6 POB, Warrior, AL 35180
734 Knopf Dr, Warrior, AL 35180

Smith Mona Lee

Name / Names Smith Mona Lee
Age 65
Birth Date 1959
Also Known As Mona L Lee
Person 704 Blair Dr, Lewisville, TX 75057
Phone Number 325-572-5186
Possible Relatives




Natasha Doiron
Tawney Lashay Lee

M L Lee
Previous Address 512 Legends Dr, Lewisville, TX 75057
3702 Frankford Rd #14106, Dallas, TX 75287
3702 Frankford Rd #6201, Dallas, TX 75287
12468 US Highway 277, Tuscola, TX 79562
3500 Cedar Run Rd #1710, Abilene, TX 79606
12468 Hwy 277, Tuscola, TX 79562
615 Tom Green Ave, Odessa, TX 79761
313 86yh, Odessa, TX 79765
313 86th St, Odessa, TX 79765
4010 Lakeside Dr, Odessa, TX 79762
4800 Oakwood Dr #5B, Odessa, TX 79761
506 86th St, Odessa, TX 79765

Smith Willie Lee

Name / Names Smith Willie Lee
Age 65
Birth Date 1959
Also Known As Willie L Smith
Person 931 PO Box, Goodwater, AL 35072
Phone Number 256-839-5340
Possible Relatives
Previous Address 33 RR 3 #33, Goodwater, AL 35072
470 Weogufka, Goodwater, AL 35072
RR 931, Goodwater, AL 35072
470 Weogufka St, Goodwater, AL 35072
Old Weogufka, Goodwater, AL 35072
108 Meredith Sq, Columbia, SC 29223
19595 Grandview Cir, Huntington Beach, CA 92648
331 PO Box, Goodwater, AL 35072

Smith Danny Lee

Name / Names Smith Danny Lee
Age 69
Birth Date 1955
Also Known As Dan Smith
Person 610 5th St, Corbin, KY 40701
Phone Number 606-528-7239
Possible Relatives


Ovia Smith
Previous Address 610 5th St #R2, Corbin, KY 40701
Email [email protected]

Smith Jimmy Lee

Name / Names Smith Jimmy Lee
Age 70
Birth Date 1954
Also Known As J Smith
Person 1932 Cornell Way, Morrow, GA 30260
Phone Number 325-691-1887
Possible Relatives Sueellen M Chalifoux







Previous Address 250 Chapel Hill Rd #38, Abilene, TX 79605
250 Chapel Hill Rd #15, Abilene, TX 79605
250 Chapel Hill Rd, Abilene, TX 79605
250 Chapel Hill Rd #CCR, Abilene, TX 79605
250 Chapel Hill Rd #68, Abilene, TX 79605
1241 Meander St, Abilene, TX 79602
2025 3rd St #68, Abilene, TX 79602
1434 2nd St, Abilene, TX 79602
2726 Beech St, Abilene, TX 79601
1821 Sanger Ave #2, Waco, TX 76707
523 PO Box, Mexia, TX 76667

Smith Mary Lee

Name / Names Smith Mary Lee
Age 70
Birth Date 1954
Also Known As Mary Lee Smith
Person 5995 Al Highway 69 #69, Gallion, AL 36742
Phone Number 334-289-5052
Possible Relatives Wilborne F Smith


Previous Address 52 PO Box, Gallion, AL 36742
82 RR 2 #82, Gallion, AL 36742
82 PO Box, Gallion, AL 36742
202 University #A, Montgomery, AL 36195

Smith Dana Lee

Name / Names Smith Dana Lee
Age 70
Birth Date 1954
Also Known As Dana Lee Smith
Person 10508 Vaughn St, Commerce City, CO 80022
Phone Number 303-227-7768
Possible Relatives
Tracie A Jaworski
Carol C Schulkesmith
Previous Address 433 Chestnut St, Eden, NC 27288
118 Lunt Ave, Schaumburg, IL 60193
2215 Ramsey Cir, Schaumburg, IL 60194
3913 Afton Dr, Greensboro, NC 27401
7419 Nc Highway 22, Climax, NC 27233
2225 Ramsey Cir, Schaumburg, IL 60194
Email [email protected]

Smith O Lee

Name / Names Smith O Lee
Age 72
Birth Date 1952
Also Known As O Smith
Person 4514 Willowbrook Blvd, Houston, TX 77021
Phone Number 713-741-5347
Possible Relatives



Smith Gary Lee

Name / Names Smith Gary Lee
Age 73
Birth Date 1951
Also Known As T Smith
Person 138 Lloyd Carwile Ln, Gainesboro, TN 38562
Phone Number 931-268-2832
Possible Relatives







Previous Address 2328 Old State Route 85 Hwy, Gainesboro, TN 38562
2346 Old State Route 85 Hwy, Gainesboro, TN 38562
3079 Mount Helen Rd, Allardt, TN 38504
265 RR 2, Gainesboro, TN 38562
165 RR 2, Gainesboro, TN 38562
2 RR 2 #10, Gainesboro, TN 38562
2 RR 2 #165, Gainesboro, TN 38562
2 RR 2 #265, Gainesboro, TN 38562
208 West Ln, Gainesboro, TN 38562
265 PO Box, Gainesboro, TN 38562
165 PO Box, Gainesboro, TN 38562
Fairview, Gainesboro, TN 38562

Smith Roy Lee

Name / Names Smith Roy Lee
Age 75
Birth Date 1949
Also Known As Roy Lee Smith
Person 5713 Armstrong St, Texas City, TX 77591
Phone Number 409-938-3988
Possible Relatives



Previous Address 1414 Noble Rd, Texas City, TX 77591
117 Fulton St, Texas City, TX 77591
207 Fulton St, Texas City, TX 77591
517 Armstrong, Texas City, TX 77591
Email [email protected]

Smith Wayne Lee

Name / Names Smith Wayne Lee
Age 75
Birth Date 1949
Also Known As Smith B Lee
Person 4546 Yosemite Ct, Greenwood Village, CO 80111
Phone Number 303-221-6709
Possible Relatives





Previous Address 1400 Ash St #C, Denver, CO 80222
411 Auburn Ave, Farmington, NM 87401
1650 Shoshone St, Denver, CO 80223
4546 Yosemite, Aurora, CO 80010
4546 Yosemite, Aurora, CO 80011
1639 Beeler St #102, Aurora, CO 80010

Smith John Lee

Name / Names Smith John Lee
Age 91
Birth Date 1932
Also Known As John L Smith
Person 209 Bonham St, Mexia, TX 76667
Phone Number 254-562-7511
Possible Relatives Donivian Ivian Smith







Patricia J Pavolini
Previous Address 8 RR 3 #8, Teague, TX 75860
485 Ruella Ave, Bay Saint Louis, MS 39520
8CC RR 2, Teague, TX 75860
RR 2, Teague, TX 75860
1 RR 2 #1, Teague, TX 75860
34 PO Box, Teague, TX 75860

Smith Lee

Name / Names Smith Lee
Age 113
Birth Date 1911
Person 20114 Hillside Ave, Hollis, NY 11423
Possible Relatives
Previous Address 20114 Hillside Ave, Jamaica, NY 11423

Smith Lee

Name / Names Smith Lee
Age N/A
Person 2300 BANBURY DR, ANCHORAGE, AK 99504
Phone Number 907-333-5344

Smith Kelani Lee

Name / Names Smith Kelani Lee
Age N/A
Also Known As Kelani S Lee
Person 604 Squaw Creek Ct #C, Arlington, TX 76018
Phone Number 817-649-3753
Possible Relatives
E Kelani Smith
E K Lee


Previous Address 1357 Timberlake Dr #C, Arlington, TX 76010

Smith Lorraine Lee

Name / Names Smith Lorraine Lee
Age N/A
Person 13825 234th St, Jamaica, NY 11422
Phone Number 718-949-0454
Possible Relatives A Lee
Previous Address 128 Hook Crk #40, Jamaica, NY 11422

Smith Hughie Lee

Name / Names Smith Hughie Lee
Age N/A
Person 52 Garden View Ter #16, East Windsor, NJ 08520
Possible Relatives Patricia Lee Leesmith
Hughie Lee Leesmith

Smith Lee

Name / Names Smith Lee
Age N/A
Person 170 PEACH TREE LN, BOAZ, AL 35956
Phone Number 256-593-5242

Smith B Lee

Name / Names Smith B Lee
Age N/A
Person 18 PARKDALE, WEST HELENA, AR 72390
Phone Number 870-572-3582

Smith Lee

Name / Names Smith Lee
Age N/A
Person 2616 MARION ST, COLUMBUS, GA 31906

Smith Lee

Name / Names Smith Lee
Age N/A
Person 274 JENNIFER CIR, LYONS, GA 30436

Smith Lee

Name / Names Smith Lee
Age N/A
Person 7396 BLUE JAY WAY, UNION CITY, GA 30291

Smith Lee

Name / Names Smith Lee
Age N/A
Person 2580 MARBILL RD, WEST PALM BEACH, FL 33406

Smith Lee

Name / Names Smith Lee
Age N/A
Person 2392 AUBREY LN, SARASOTA, FL 34231

Smith Lee

Name / Names Smith Lee
Age N/A
Person 2135 E THOMPSON AVE, KINGMAN, AZ 86409

Smith Lee

Name / Names Smith Lee
Age N/A
Person 39 HILL CIR, ATTALLA, AL 35954

Smith Raymond Lee

Name / Names Smith Raymond Lee
Age N/A
Person 413 PO Box, Dover, TN 37058

Smith T Lee

Name / Names Smith T Lee
Age N/A
Person 7619 102nd Pl, Miami, FL 33173

Smith Timothy Lee

Name / Names Smith Timothy Lee
Age N/A
Person 638 PO Box, Manchester, KY 40962

Smith E Lee

Name / Names Smith E Lee
Age N/A
Person 352 WINCHESTER RD, MONTICELLO, AR 71655
Phone Number 870-367-5910

Smith Earnest Lee

Name / Names Smith Earnest Lee
Age N/A
Person 1524 56th Ave, Tuscaloosa, AL 35404

Smith N Lee

Name / Names Smith N Lee
Age N/A
Person 106 State School Rd, Gatesville, TX 76528

Smith Lee

Name / Names Smith Lee
Age N/A
Person 2203 CARLISLE DR, CHAMPAIGN, IL 61821
Phone Number 217-356-8197

Smith Lee

Name / Names Smith Lee
Age N/A
Person 417 W OAKTON ST, ARLINGTON HEIGHTS, IL 60004
Phone Number 847-577-6564

Smith Lee

Name / Names Smith Lee
Age N/A
Person 508 FERNCLIFF TER, MACON, GA 31204
Phone Number 478-477-7211

Smith Lee

Name / Names Smith Lee
Age N/A
Person 1725 ENGLISH IVEY LN NW, KENNESAW, GA 30144
Phone Number 770-919-8228

Smith Lee

Name / Names Smith Lee
Age N/A
Person 3164 OCEAN PKWY, BOYNTON BEACH, FL 33435
Phone Number 561-588-3085

Smith Lee

Name / Names Smith Lee
Age N/A
Person 8461 SW 27TH PL, FORT LAUDERDALE, FL 33328
Phone Number 954-472-7308

Smith Lee

Name / Names Smith Lee
Age N/A
Person 260 LONGHORN DR, APOPKA, FL 32712
Phone Number 407-886-7697

Smith Lee

Name / Names Smith Lee
Age N/A
Person 8093 S GARRISON WAY, LITTLETON, CO 80128
Phone Number 720-981-1051

Smith Brian Lee

Name / Names Smith Brian Lee
Age N/A
Person 2518 Brewton St, Montgomery, AL 36107

Smith Lee

Name / Names Smith Lee
Age N/A
Person 14221 S LA SALLE ST, RIVERDALE, IL 60827

Smith Lee

Business Name Web Enterprises
Person Name Smith Lee
Position company contact
State FL
Address 19203 Garden Quilt Circle, LUTZ, 33549 FL
SIC Code 4004
Phone Number
Email [email protected]

SMITH G. LEE

Business Name WEST GEORGIA MINIT MARKETS, INC.
Person Name SMITH G. LEE
Position registered agent
State GA
Address 607 VALLEY RUN RD, BREMEN, GA 30110
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-06-07
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SMITH LEE

Business Name WALL STREET PR, INC.
Person Name SMITH LEE
Position Secretary
State OK
Address 1921 SE WASHINGTON 1921 SE WASHINGTON, IDABEL, OK 74745
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0889122006-7
Creation Date 2006-12-06
Type Domestic Corporation

SMITH LEE

Business Name WALL STREET PR, INC.
Person Name SMITH LEE
Position Director
State OK
Address 1921 SE WASHINTON 1921 SE WASHINTON, IDABEL, OK 74745
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0889122006-7
Creation Date 2006-12-06
Type Domestic Corporation

SMITH RAYMOND LEE

Business Name TOPPS TERMITE & PEST CONTROL, INC.
Person Name SMITH RAYMOND LEE
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-02-26
End Date 1988-04-29
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SMITH, WALLACE LEE

Business Name TIME OUT, INC.
Person Name SMITH, WALLACE LEE
Position registered agent
State GA
Address 508 N. JEFFERSON ST., DUBLIN, GA 31021
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-04-08
End Date 1992-11-29
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SMITH LEE

Business Name THE WEAVING AND SPINNING COUNCIL (INC.) (REV
Person Name SMITH LEE
Position registered agent
State MD
Address 4900 WETHEREDSVILLE ROAD, BALTIMORE, MD 21207
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 1985-05-23
Entity Status Revoked
Type Secretary

SMITH LEE

Business Name TELEX U.S., INC.
Person Name SMITH LEE
Position registered agent
State FL
Address 1200 HARBOR TOWN CIRCLE, MELBOURNE, FL 32935
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1984-08-21
End Date 1989-05-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Smith Lee

Business Name Smiths Antique Auction Service
Person Name Smith Lee
Position company contact
State PA
Address 111 River Avenue, LAUGHLINTOWN, 15655 PA
Phone Number
Email [email protected]

Smith Lee

Business Name Smith,Lee
Person Name Smith Lee
Position company contact
State FL
Address 3111-21 Mahan Dr. #156, TALLAHASSEE, 32308 FL
SIC Code 7699
Phone Number
Email [email protected]

Smith Lee

Business Name Smith, Lee
Person Name Smith Lee
Position company contact
State MA
Address 814 Southwest st., EAST OTIS, 1029 MA
Phone Number
Email [email protected]

SMITH, BOBBY LEE

Business Name SOUTH POINTE ASSOCIATION, INC.
Person Name SMITH, BOBBY LEE
Position registered agent
State GA
Address 6280 RIVOLI DRIVE, MACON, GA 31210
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1987-07-23
End Date 1992-11-29
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SMITH LEE

Business Name SMITH,LEE
Person Name SMITH LEE
Position company contact
State WA
Address 4500 Harbor Point Blvd. #1035, MOUNT VERNON, 98274 WA
Phone Number
Email [email protected]

SMITH LEE

Business Name SMITH,LEE
Person Name SMITH LEE
Position company contact
State KY
Address 9355 Bell Station Rd, OAK GROVE, 42262 KY
Email [email protected]

SMITH Lee

Business Name SMITH, LEE
Person Name SMITH Lee
Position company contact
State FL
Address PO Box 290986, FORT LAUDERDALE, 33328 FL
SIC Code 5065
Phone Number
Email [email protected]

SMITH, BOB LEE

Business Name SMITH & SON CARS, INC. (MERGED 12/31/88)
Person Name SMITH, BOB LEE
Position registered agent
State GA
Address 6280 RIVOLI DRIVE, MACON, GA 31210
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1961-05-11
Entity Status Merged
Type CEO

SMITH, ROY LEE

Business Name SCS ENTERPRISES, INC.
Person Name SMITH, ROY LEE
Position registered agent
State GA
Address P.O. BOX 662, AMERICUS, GA 31709
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-09-08
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SMITH, ROY LEE

Business Name RLS DISTRIBUTING, INC.
Person Name SMITH, ROY LEE
Position registered agent
State GA
Address VIENNA RD POB 662, AMERICUS, GA 31709
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-04-28
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SMITH, RICHARD LEE

Business Name RESOURCE TECHNOLOGY, INC. (DISSOLVED 8-30-88)
Person Name SMITH, RICHARD LEE
Position registered agent
State GA
Address 690 HUMPHRIES ST., ATLANTA, GA 30210
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-04-12
End Date 1988-08-30
Entity Status Diss./Cancel/Terminat
Type CFO

SMITH, RAIFORD LEE

Business Name R. SMITH AUTO SALES, INC.
Person Name SMITH, RAIFORD LEE
Position registered agent
State GA
Address 75 WALTON PL, NEWNAN, GA 30263
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-01-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

SMITH THOMAS LEE

Business Name PKW PHOTO LABS, INC.
Person Name SMITH THOMAS LEE
Position registered agent
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-07-10
End Date 1989-05-01
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SMITH, GREGORY LEE

Business Name PERIMETER REALTY, INC.
Person Name SMITH, GREGORY LEE
Position registered agent
State GA
Address 405 WATERWOOD BEND, PEACHTREE CITY, GA 30290
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-06-26
End Date 1992-11-29
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SMITH GREGORY LEE

Business Name PEACHTREE HARDWARE, INC.
Person Name SMITH GREGORY LEE
Position registered agent
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-08-04
End Date 1990-07-11
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SMITH, G. LEE

Business Name NORTHWEST FOREST PRODUCTS, INC.
Person Name SMITH, G. LEE
Position registered agent
State GA
Address P.O. BOX 991, BREMEN, GA 30110
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-04-07
End Date 1992-11-29
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SMITH, LESTER LEE

Business Name NORTH GEORGIA BLUEPRINT, INC.
Person Name SMITH, LESTER LEE
Position registered agent
State GA
Address 301 DAVIS MILL RD, LAWRENCEVILLE, GA 30245
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-05-26
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Smith Lee

Business Name Midimaze
Person Name Smith Lee
Position company contact
State MO
Address 181 Pioneer Trail, WRIGHT CITY, 63390 MO
Phone Number
Email [email protected]

SMITH, BOBBY LEE

Business Name MARK SMITH CARS, INC.
Person Name SMITH, BOBBY LEE
Position registered agent
State GA
Address 4150 ARKWRIGHT RD APT 29, MACON, GA 31210
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-10-24
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Smith Lee

Business Name Lee Smith
Person Name Smith Lee
Position company contact
State AK
Address P.O. Box 142654, ANCHORAGE, 99513 AK
Email [email protected]

Smith Lee

Business Name Lee Smith
Person Name Smith Lee
Position company contact
State MA
Address 150 Clark Road, LEXINGTON, 2420 MA
Email [email protected]

Smith Lee

Business Name Lee Smith
Person Name Smith Lee
Position company contact
State NC
Address 2010 Ramblewood Drive, APEX, 27502 NC
Phone Number
Email [email protected]

SMITH LEE

Business Name LUCKEY MANUFACTURING CO.
Person Name SMITH LEE
Position registered agent
State GA
Address 607 VALLEY RUN RD, BREMEN, GA
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1974-10-28
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SMITH LEE

Business Name LEE SMITH HORSEMANSHIP
Person Name SMITH LEE
Position company contact
State AZ
Address 648 N. BRIDLEGATE DR, GILBERT, 85234 AZ
Email [email protected]

Smith Lee

Business Name InsightExpress, LLC
Person Name Smith Lee
Position company contact
State CT
Address 700 Canal Street, STAMFORD, 6901 CT
Phone Number
Email [email protected]

SMITH, LILA LEE

Business Name HUGH G. SMITH REALTY COMPANY
Person Name SMITH, LILA LEE
Position registered agent
State GA
Address 2054 BRIDGEWATER DRIVE, AUGUSTGA, GA
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-01-07
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Smith Lee

Business Name Game Clones
Person Name Smith Lee
Position company contact
State AZ
Address 8020 W Caron Dr, PEORIA, 85345 AZ
Email [email protected]

SMITH HAZEL LEE

Business Name GAINESVILLE LIQUIDATION INC.
Person Name SMITH HAZEL LEE
Position registered agent
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1969-08-27
End Date 1988-05-03
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Smith Lee

Business Name Future Horizons
Person Name Smith Lee
Position company contact
State MI
Address P.O. Box 5431, DETROIT, 48204 MI
Phone Number
Email [email protected]

Smith Lee

Business Name Emmanuel Church
Person Name Smith Lee
Position company contact
State GA
Address 621 Foster Road, MACON, 31209 GA
Phone Number
Email [email protected]

SMITH, ROBERT LEE

Business Name EIGHTEEN CONSTRUCTION COMPANY, INC.
Person Name SMITH, ROBERT LEE
Position registered agent
State FL
Address 1888 RIVER RD., JACKSONVILLE, FL 32007
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-05-12
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SMITH, ROY LEE

Business Name E-Z WEIGH, INC.
Person Name SMITH, ROY LEE
Position registered agent
State GA
Address VIENNA HIGHWAY, AMERICUS, GA 31709
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-04-28
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SMITH LEE

Business Name Centaur Construction Co.
Person Name SMITH LEE
Position company contact
State PA
Address 122 W. PRESCOTT ALLEY - SUITE 200, WEST CHESTER, 19380 PA
Phone Number
Email [email protected]

Smith Lee

Business Name Cash Register Auto Insurance Of Saint Petersburg Inc
Person Name Smith Lee
Position company contact
State FL
Address 309 Bell St, Saint Petersburg, FL 33975
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Smith Lee

Business Name CSRA Community Foundation
Person Name Smith Lee
Position company contact
State GA
Address 1246 Jones Street, WRENS, 30833 GA
Phone Number
Email [email protected]

SMITH EDDIE LEE

Business Name CENTRAL AUTOMOBILE ASSOCIATION, INC.
Person Name SMITH EDDIE LEE
Position registered agent
Address P O BOX 66, ATKINS,
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1978-02-06
Entity Status Revoked
Type Secretary

SMITH, JEFFREY LEE

Business Name BODY DYNAMICS, INC.
Person Name SMITH, JEFFREY LEE
Position registered agent
State GA
Address P O BOX 341, ROUTE 2, VIENNA, GA 31092
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-06-26
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Smith Lee

Business Name Atlanta Forklifts, Inc.
Person Name Smith Lee
Position company contact
Phone Number
Email [email protected]

SMITH AULTON LEE

Business Name AGSTOR, INC.
Person Name SMITH AULTON LEE
Position registered agent
State GA
Address ROUTE 1, ELLABELL, GA 31308
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-05-25
Entity Status Diss./Cancel/Terminat
Type CFO

SMITH, LEE

Business Name A-1 SMITH CONTRACTING, INC.
Person Name SMITH, LEE
Position registered agent
State GA
Address 363-B WHITE OAKE DRIVE, LILBURN, GA 30247
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-01-12
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SMITH, LEE

Business Name A-1 SMITH CONTRACTING, INC.
Person Name SMITH, LEE
Position registered agent
State GA
Address 363-B WHITE OAK DRIVE, LILBURN, GA 30247
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-01-12
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CFO

LEE D SMITH

State CA
Calendar Year 2013
Employer Los Angeles County
Job Title PROBATION DIRECTOR
Name LEE D SMITH
Annual Wage $153,704
Base Pay $100,892
Overtime Pay N/A
Other Pay $8,718
Benefits $44,094
Total Pay $109,610

LEE J SMITH

State CA
Calendar Year 2011
Employer University of California
Job Title PROGRAMMER VII - SUPV
Name LEE J SMITH
Annual Wage $104,849
Base Pay $102,291
Overtime Pay N/A
Other Pay $2,558
Benefits N/A
Total Pay $104,849

JEFF LEE SMITH

State CA
Calendar Year 2011
Employer University of California
Job Title MUSEUM PREPARATOR, PRIN
Name JEFF LEE SMITH
Annual Wage $2,995
Base Pay $2,537
Overtime Pay $457
Other Pay N/A
Benefits N/A
Total Pay $2,995

JAYMI LEE SMITH

State CA
Calendar Year 2011
Employer University of California
Job Title ASSOCIATE PROFESSOR-ACAD YR
Name JAYMI LEE SMITH
Annual Wage $69,450
Base Pay $69,450
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $69,450

MARCIA LEE SMITH

State CA
Calendar Year 2011
Employer University of California
Job Title ASSOC. VICE CHAN.(FTL. AREA)
Name MARCIA LEE SMITH
Annual Wage $236,833
Base Pay $236,833
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $236,833

SUMMER LEE SMITH

State CA
Calendar Year 2011
Employer Roseville
Job Title AQUATICS SPECIALIST II
Name SUMMER LEE SMITH
Annual Wage $5,293
Base Pay $5,205
Overtime Pay N/A
Other Pay N/A
Benefits $87
Total Pay $5,205

Daral Lee Smith II

State CA
Calendar Year 2011
Employer Oakland
Job Title Recreation Aide, PT
Name Daral Lee Smith II
Annual Wage $4,200
Base Pay $4,200
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $4,200

LEE R SMITH

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title ENVIRONMENTAL HEALTH SPECIALIST II
Name LEE R SMITH
Annual Wage $92,057
Base Pay $64,468
Overtime Pay $2,495
Other Pay $2,559
Benefits $22,535
Total Pay $69,523

LEE A SMITH

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title DEPUTY DISTRICT ATTORNEY III
Name LEE A SMITH
Annual Wage $146,729
Base Pay $110,632
Overtime Pay N/A
Other Pay $11,804
Benefits $24,293
Total Pay $122,436

LEE D SMITH

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title ASSISTANT PROBATION DIRECTOR
Name LEE D SMITH
Annual Wage $129,508
Base Pay $92,487
Overtime Pay N/A
Other Pay $7,184
Benefits $29,837
Total Pay $99,671

LEE C SMITH

State CA
Calendar Year 2011
Employer Los Angeles
Job Title Senior Housing Inspector
Name LEE C SMITH
Annual Wage $110,270
Base Pay $97,840
Overtime Pay N/A
Other Pay $1,822
Benefits $10,608
Total Pay $99,662

Bonnie Lee Smith

State CA
Calendar Year 2011
Employer Fresno County
Job Title Secretary IV
Name Bonnie Lee Smith
Annual Wage $42,037
Base Pay $42,913
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $42,037

LEE ANNE SMITH

State CA
Calendar Year 2011
Employer California State University
Job Title ACCOUNTING TECHNICIAN II
Name LEE ANNE SMITH
Annual Wage $46,972
Base Pay $46,428
Overtime Pay $544
Other Pay N/A
Benefits N/A
Total Pay $46,972

Smith Iii Lee V

State TX
Calendar Year 2018
Employer University Of Houston - Downtown
Name Smith Iii Lee V
Annual Wage $49,593

Lee Ann Smith

State CA
Calendar Year 2012
Employer Bakersfield City School District
Job Title ELEMENTARY TEACHER
Name Lee Ann Smith
Annual Wage $78,728
Base Pay $52,437
Overtime Pay $2,110
Other Pay N/A
Benefits $24,181
Total Pay $54,547
County Kern County

Lee Shunika Smith

State TX
Calendar Year 2018
Employer Garland Isd
Job Title Educational Aide
Name Lee Shunika Smith
Annual Wage $17,891

Smith Iii Lee V

State TX
Calendar Year 2017
Employer University Of Houston - Downtown
Name Smith Iii Lee V
Annual Wage $44,224

Smith Iii Lee V

State TX
Calendar Year 2016
Employer University Of Houston - Downtown
Name Smith Iii Lee V
Annual Wage $47,199

Smith Iii Lee V

State TX
Calendar Year 2015
Employer University Of Houston - Downtown
Name Smith Iii Lee V
Annual Wage $44,000

Smith Jeather Lee

State MO
Calendar Year 2017
Employer Elementary And Secondary Education
Job Title Vr Specialist
Name Smith Jeather Lee
Annual Wage $17,135

Smith Jeather Lee

State MO
Calendar Year 2016
Employer Elementary And Secondary Education
Job Title District Supervisor
Name Smith Jeather Lee
Annual Wage $47,600

Smith Jeather Lee

State MO
Calendar Year 2015
Employer Elementary And Secondary Education
Job Title District Supervisor
Name Smith Jeather Lee
Annual Wage $55,705

Smith Jeaune Lee

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Hr Specialist/Unemployment
Name Smith Jeaune Lee
Annual Wage $69,243

Smith Jeaune Lee

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Hr Specialist/unemployment
Name Smith Jeaune Lee
Annual Wage $67,063

Lee Letitia Smith

State GA
Calendar Year 2018
Employer Cherokee County Board Of Education
Job Title Grades 9-12 Teacher
Name Lee Letitia Smith
Annual Wage $61,363

Lee Letitia Smith

State GA
Calendar Year 2017
Employer Cherokee County Board Of Education
Job Title Grades 9-12 Teacher
Name Lee Letitia Smith
Annual Wage $57,378

Smith Jr Gleamer Lee

State GA
Calendar Year 2016
Employer City Of Villa Rica
Name Smith Jr Gleamer Lee
Annual Wage $5,000

Lee Margaret Smith

State FL
Calendar Year 2017
Employer Florida Gateway College
Name Lee Margaret Smith
Annual Wage $64,483

Smith Eriton Lee

State TX
Calendar Year 2018
Employer Chapel Hill Isd
Job Title Custodial
Name Smith Eriton Lee
Annual Wage $23,496

Lee Margaret Smith

State FL
Calendar Year 2016
Employer Florida Gateway College
Name Lee Margaret Smith
Annual Wage $66,373

LOREE LEE SMITH

State CA
Calendar Year 2012
Employer Cajon Valley Union School District
Job Title HEALTH ATTENDANT
Name LOREE LEE SMITH
Annual Wage $13,892
Base Pay $13,637
Overtime Pay N/A
Other Pay $206
Benefits $48
Total Pay $13,843
County San Diego County

SHAWNA LEE SMITH

State CA
Calendar Year 2012
Employer Cerritos College
Job Title TEACHER (HRLY - HIRED AS NEEDED)
Name SHAWNA LEE SMITH
Annual Wage $6,288
Base Pay $5,822
Overtime Pay N/A
Other Pay N/A
Benefits $466
Total Pay $5,822

LEE R SMITH

State CA
Calendar Year 2013
Employer Los Angeles County
Job Title ENVIRONMENTAL HEALTH SPECIALIST II
Name LEE R SMITH
Annual Wage $98,111
Base Pay $64,736
Overtime Pay $1,785
Other Pay $3,805
Benefits $27,785
Total Pay $70,326

LEE C SMITH

State CA
Calendar Year 2013
Employer Los Angeles
Job Title Senior Housing Inspector
Name LEE C SMITH
Annual Wage $103,059
Base Pay $100,248
Overtime Pay N/A
Other Pay $2,612
Benefits $199
Total Pay $102,860

Roger LEE Smith

State CA
Calendar Year 2013
Employer Fullerton Elementary
Job Title TEACHER
Name Roger LEE Smith
Annual Wage $52,977
Base Pay $41,377
Overtime Pay N/A
Other Pay N/A
Benefits $11,600
Total Pay $41,377
County Orange County

ERIN LEE SMITH

State CA
Calendar Year 2013
Employer Escondido Union High
Job Title COORDINATOR - CERTIFICATED
Name ERIN LEE SMITH
Annual Wage $94,957
Base Pay $69,310
Overtime Pay N/A
Other Pay $2,543
Benefits $23,104
Total Pay $71,853
County San Diego County

Jolie Lee Smith

State CA
Calendar Year 2013
Employer Desert Sands Unified
Job Title Classroom Teacher
Name Jolie Lee Smith
Annual Wage $67,359
Base Pay $47,255
Overtime Pay $373
Other Pay $1,012
Benefits $18,719
Total Pay $48,640
County Riverside County

SHAWNA LEE SMITH

State CA
Calendar Year 2013
Employer Cerritos College
Job Title TEACHER (HRLY - HIRED AS NEEDED)
Name SHAWNA LEE SMITH
Annual Wage $24,247
Base Pay $22,451
Overtime Pay N/A
Other Pay N/A
Benefits $1,796
Total Pay $22,451

Lee Anne Smith

State CA
Calendar Year 2013
Employer California State University
Job Title Accounting Technician II
Name Lee Anne Smith
Annual Wage $72,304
Base Pay $47,433
Overtime Pay N/A
Other Pay N/A
Benefits $24,871
Total Pay $47,433

LOREE LEE SMITH

State CA
Calendar Year 2013
Employer Cajon Valley Union School District
Job Title HEALTH ATTENDANT
Name LOREE LEE SMITH
Annual Wage $13,646
Base Pay $13,229
Overtime Pay N/A
Other Pay $368
Benefits $49
Total Pay $13,597
County San Diego County

Lee Ann Smith

State CA
Calendar Year 2013
Employer Bakersfield City School District
Job Title ELEMENTARY TEACHER
Name Lee Ann Smith
Annual Wage $81,117
Base Pay $51,659
Overtime Pay $6,506
Other Pay N/A
Benefits $22,952
Total Pay $58,165
County Kern County

MARCIA LEE SMITH

State CA
Calendar Year 2012
Employer University of California
Job Title VICE CHAN ASC
Name MARCIA LEE SMITH
Annual Wage $247,300
Base Pay $247,300
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $247,300

LEE J SMITH

State CA
Calendar Year 2012
Employer University of California
Job Title PROGR 7 SUPV
Name LEE J SMITH
Annual Wage $107,077
Base Pay $103,918
Overtime Pay N/A
Other Pay $3,159
Benefits N/A
Total Pay $107,077

JAYMI LEE SMITH

State CA
Calendar Year 2012
Employer University of California
Job Title ASSOC PROF-AY
Name JAYMI LEE SMITH
Annual Wage $77,100
Base Pay $77,100
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $77,100

LEE ANNE SMITH

State CA
Calendar Year 2012
Employer California State University
Job Title ACCOUNTING TECHNICIAN II
Name LEE ANNE SMITH
Annual Wage $46,796
Base Pay $46,428
Overtime Pay $368
Other Pay N/A
Benefits N/A
Total Pay $46,796

SUMMER LEE SMITH

State CA
Calendar Year 2012
Employer Roseville
Job Title AQUATICS SPECIALIST II
Name SUMMER LEE SMITH
Annual Wage $1,959
Base Pay $1,959
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,959

CHRISTA LEE SMITH

State CA
Calendar Year 2012
Employer Ramona City Unified
Job Title SUBSTITUTE CAMPUS SUPERVISOR
Name CHRISTA LEE SMITH
Annual Wage $50
Base Pay $50
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $50
County San Diego County

Heidi Lee Smith

State CA
Calendar Year 2012
Employer Perris Union High
Job Title Nutrition Services Assistant
Name Heidi Lee Smith
Annual Wage $17,810
Base Pay $12,750
Overtime Pay N/A
Other Pay $1,250
Benefits $3,810
Total Pay $14,000
County Riverside County

JENNIE LEE SMITH

State CA
Calendar Year 2012
Employer Orange County
Job Title ELIGIBILITY TECHNICIAN
Name JENNIE LEE SMITH
Annual Wage $59,938
Base Pay $39,883
Overtime Pay $141
Other Pay N/A
Benefits $19,915
Total Pay $40,024

Daral Lee Smith II

State CA
Calendar Year 2012
Employer Oakland
Job Title Recreation Aide, PT
Name Daral Lee Smith II
Annual Wage $5,964
Base Pay $5,964
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $5,964

LEE D SMITH

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title PROBATION DIRECTOR
Name LEE D SMITH
Annual Wage $144,094
Base Pay $99,110
Overtime Pay N/A
Other Pay $9,036
Benefits $35,948
Total Pay $108,146

LEE R SMITH

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title ENVIRONMENTAL HEALTH SPECIALIST II
Name LEE R SMITH
Annual Wage $95,332
Base Pay $64,468
Overtime Pay $2,152
Other Pay $2,213
Benefits $26,498
Total Pay $68,833

LEE A SMITH

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title DEPUTY DISTRICT ATTORNEY III
Name LEE A SMITH
Annual Wage $161,374
Base Pay $116,799
Overtime Pay N/A
Other Pay $12,225
Benefits $32,350
Total Pay $129,024

LEE C SMITH

State CA
Calendar Year 2012
Employer Los Angeles
Job Title Senior Housing Inspector
Name LEE C SMITH
Annual Wage $112,223
Base Pay $98,845
Overtime Pay N/A
Other Pay $2,781
Benefits $10,597
Total Pay $101,626

Bonnie Lee Smith

State CA
Calendar Year 2012
Employer Fresno County
Job Title Secretary IV
Name Bonnie Lee Smith
Annual Wage $39,525
Base Pay $39,525
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $39,525

ERIN LEE SMITH

State CA
Calendar Year 2012
Employer Escondido Union High
Job Title PRINCIPAL
Name ERIN LEE SMITH
Annual Wage $67,316
Base Pay $63,095
Overtime Pay N/A
Other Pay $4,221
Benefits N/A
Total Pay $67,316
County San Diego County

ERIN LEE SMITH

State CA
Calendar Year 2012
Employer Escondido Union High
Job Title COORDINATOR - CERTIFICATED
Name ERIN LEE SMITH
Annual Wage $50,822
Base Pay $28,580
Overtime Pay N/A
Other Pay $242
Benefits $22,001
Total Pay $28,821
County San Diego County

Jolie Lee Smith

State CA
Calendar Year 2012
Employer Desert Sands Unified
Job Title Classroom Teacher
Name Jolie Lee Smith
Annual Wage $61,475
Base Pay $41,430
Overtime Pay $93
Other Pay N/A
Benefits $19,952
Total Pay $41,523
County Riverside County

Aloha Lee Smith

State CA
Calendar Year 2012
Employer Riverside Community College District
Job Title Faculty/part-Time & Substitute
Name Aloha Lee Smith
Annual Wage $8,846
Base Pay $7,972
Overtime Pay $100
Other Pay $100
Benefits $674
Total Pay $8,172

Lee Margaret Smith

State FL
Calendar Year 2015
Employer Florida Gateway College
Name Lee Margaret Smith
Annual Wage $67,557

Smith Lee

Name Smith Lee
Address 114 Sharpstead Ln Gaithersburg MD 20878 -2715
Phone Number 301-977-2569
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Language English

Smith Lee

Name Smith Lee
Address 138 Lloyd Carwile Ln Gainesboro TN 38562-5149 -5149
Phone Number 931-268-2833
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Language English

LEE A SMITH & DANA M SMITH

Name LEE A SMITH & DANA M SMITH
Address Will Lanier Road Lexington NC
Value 70990
Landvalue 70990
Landarea 1,284 square feet

SMITH, MICHELLE LEE

Name SMITH, MICHELLE LEE
Physical Address 53 EBERSOHL CIR
Owner Address 53 EBERSOHL CIRCLE
Sale Price 430000
Ass Value Homestead 321300
County hunterdon
Address 53 EBERSOHL CIR
Value 421300
Net Value 421300
Land Value 100000
Prior Year Net Value 421300
Transaction Date 2009-11-18
Property Class Residential
Deed Date 2008-05-08
Sale Assessment 421300
Price 430000

SMITH, MICHAEL DREW & SHERYL LEE

Name SMITH, MICHAEL DREW & SHERYL LEE
Physical Address 15 HERBERT LANE
Owner Address 15 HERBERT LANE
Sale Price 345000
Ass Value Homestead 167400
County warren
Address 15 HERBERT LANE
Value 279400
Net Value 279400
Land Value 112000
Prior Year Net Value 279400
Transaction Date 2010-12-30
Property Class Residential
Deed Date 2006-09-18
Sale Assessment 166000
Year Constructed 1961
Price 345000

SMITH, MARY LEE

Name SMITH, MARY LEE
Physical Address 102 HASBROUCK AVE
Owner Address 102 HASBROUCK AVE
Sale Price 1
Ass Value Homestead 219200
County bergen
Address 102 HASBROUCK AVE
Value 364200
Net Value 364200
Land Value 145000
Prior Year Net Value 364200
Transaction Date 2012-01-27
Property Class Residential
Deed Date 2004-03-30
Sale Assessment 204800
Year Constructed 1911
Price 1

SMITH, MACDONALD W & SANDRA LEE

Name SMITH, MACDONALD W & SANDRA LEE
Physical Address 103 SMOKE RISE DRIVE
Owner Address 103 SMOKE RISE DRIVE
Sale Price 360000
Ass Value Homestead 247500
County somerset
Address 103 SMOKE RISE DRIVE
Value 511000
Net Value 511000
Land Value 263500
Prior Year Net Value 495900
Transaction Date 2012-08-22
Property Class Residential
Deed Date 1994-10-21
Sale Assessment 305600
Price 360000

SMITH, LEE

Name SMITH, LEE
Physical Address 17 ROBERT TERRACE
Owner Address 17 ROBERT TER
Sale Price 305000
Ass Value Homestead 132100
County ocean
Address 17 ROBERT TERRACE
Value 247100
Net Value 247100
Land Value 115000
Prior Year Net Value 247100
Transaction Date 2009-02-04
Property Class Residential
Deed Date 2007-07-20
Sale Assessment 111000
Year Constructed 1965
Price 305000

SMITH, LEE

Name SMITH, LEE
Physical Address 588 E HOLLY AVE
Owner Address 588 E HOLLY AVE
Sale Price 0
Ass Value Homestead 61900
County gloucester
Address 588 E HOLLY AVE
Value 102300
Net Value 102300
Land Value 40400
Prior Year Net Value 79200
Transaction Date 2013-02-06
Property Class Residential
Year Constructed 1925
Price 0

SMITH, LAURA LEE

Name SMITH, LAURA LEE
Physical Address 178 WESTCHESTER DRIVE
Owner Address 178 WESTCHESTER DR
Sale Price 81000
Ass Value Homestead 102000
County ocean
Address 178 WESTCHESTER DRIVE
Value 181200
Net Value 181200
Land Value 79200
Prior Year Net Value 181200
Transaction Date 2009-04-02
Property Class Residential
Deed Date 2001-06-04
Sale Assessment 80500
Price 81000

SMITH, KIMBERLY LEE

Name SMITH, KIMBERLY LEE
Physical Address 195 BIRCH HOLLOW DR
Owner Address 195 BIRCH HOLLOW DR
Sale Price 137000
Ass Value Homestead 163200
County burlington
Address 195 BIRCH HOLLOW DR
Value 223200
Net Value 223200
Land Value 60000
Prior Year Net Value 223200
Transaction Date 2011-12-22
Property Class Residential
Deed Date 2000-09-28
Sale Assessment 122000
Year Constructed 1993
Price 137000

SMITH, JAMES D & NANCY LEE

Name SMITH, JAMES D & NANCY LEE
Physical Address 74 FLYATT ROAD
Owner Address 74 FLYATT ROAD
Sale Price 264900
Ass Value Homestead 272000
County burlington
Address 74 FLYATT ROAD
Value 383800
Net Value 383800
Land Value 111800
Prior Year Net Value 383800
Transaction Date 2012-02-01
Property Class Residential
Deed Date 1998-04-15
Sale Assessment 50000
Year Constructed 1998
Price 264900

SMITH, JACQUELYN LEE

Name SMITH, JACQUELYN LEE
Physical Address 395 WARD ST
Owner Address 395 WARD ST
Sale Price 190000
Ass Value Homestead 29300
County union
Address 395 WARD ST
Value 49300
Net Value 49300
Land Value 20000
Prior Year Net Value 49300
Transaction Date 2004-01-02
Property Class Residential
Deed Date 1997-07-31
Sale Assessment 49300
Year Constructed 1930
Price 190000

SMITH, IAN & JERREE LEE

Name SMITH, IAN & JERREE LEE
Physical Address 27 BARNEGAT BLVD
Owner Address 27 BARNEGAT BLVD
Sale Price 1
Ass Value Homestead 108000
County ocean
Address 27 BARNEGAT BLVD
Value 173100
Net Value 173100
Land Value 65100
Prior Year Net Value 173100
Transaction Date 2011-01-04
Property Class Residential
Deed Date 2006-04-21
Sale Assessment 92700
Year Constructed 1975
Price 1

SMITH, ETHEL LEE

Name SMITH, ETHEL LEE
Physical Address 69 ARLINGTON AVE
Owner Address 69 ARLINGTON AVE
Sale Price 65500
Ass Value Homestead 196000
County somerset
Address 69 ARLINGTON AVE
Value 319700
Net Value 319700
Land Value 123700
Prior Year Net Value 319700
Transaction Date 2006-02-16
Property Class Residential
Deed Date 1979-05-10
Price 65500

SMITH, DAVID TYLER&JENNA LEE

Name SMITH, DAVID TYLER&JENNA LEE
Physical Address 20 EVERGREEN RD
Owner Address 20 EVERGREEN RD
Sale Price 1
Ass Value Homestead 123200
County union
Address 20 EVERGREEN RD
Value 273000
Net Value 273000
Land Value 149800
Prior Year Net Value 273000
Transaction Date 2011-12-21
Property Class Residential
Deed Date 2003-06-27
Sale Assessment 273000
Price 1

SMITH, CHARLES D & ALICE LEE

Name SMITH, CHARLES D & ALICE LEE
Physical Address 120 HOLLY DRIVE
Owner Address 120 HOLLY DR
Sale Price 0
Ass Value Homestead 199100
County burlington
Address 120 HOLLY DRIVE
Value 298300
Net Value 298300
Land Value 99200
Prior Year Net Value 298300
Transaction Date 2012-02-01
Property Class Residential
Year Constructed 1975
Price 0

SMITH, RETHAL & ADA LEE

Name SMITH, RETHAL & ADA LEE
Physical Address 1611 HUNTINGTON AVE
Owner Address 1611 HUNTINGTON AVENUE
Sale Price 0
Ass Value Homestead 76400
County monmouth
Address 1611 HUNTINGTON AVE
Value 131400
Net Value 131400
Land Value 55000
Prior Year Net Value 131400
Transaction Date 2008-10-31
Property Class Residential
Year Constructed 1955
Price 0

SMITH, CAROLE LEE

Name SMITH, CAROLE LEE
Physical Address 693 WASHINGTON ST
Owner Address 317 MANOR RD
Sale Price 17000
Ass Value Homestead 30100
County mercer
Address 693 WASHINGTON ST
Value 47500
Net Value 47500
Land Value 17400
Prior Year Net Value 47500
Transaction Date 2011-07-14
Property Class Residential
Deed Date 1975-10-06
Price 17000

SMITH CARSON LEE

Name SMITH CARSON LEE
Physical Address 2230 HARRIS AVE, KEY WEST, FL 33040
Ass Value Homestead 295971
Just Value Homestead 366030
County Monroe
Year Built 1976
Area 1712
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2230 HARRIS AVE, KEY WEST, FL 33040

SMITH CARRIE LEE

Name SMITH CARRIE LEE
Physical Address 2056 MC QUADE ST, JACKSONVILLE, FL 32209
Owner Address 2056 MC QUADE ST, JACKSONVILLE, FL 32209
Ass Value Homestead 34808
Just Value Homestead 36156
County Duval
Year Built 1971
Area 1114
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2056 MC QUADE ST, JACKSONVILLE, FL 32209

SMITH CARL LEE

Name SMITH CARL LEE
Owner Address 1342 W 109TH ST, CHICAGO, IL 60643
County Walton
Land Code Vacant Residential

SMITH BRUCE LEE

Name SMITH BRUCE LEE
Physical Address 302 NW 6TH AV, RUSKIN, FL 33570
Owner Address 2317 LANCASTER DR, SUN CITY CENTER, FL 33573
County Hillsborough
Year Built 1956
Area 1502
Land Code Multi-family - less than 10 units
Address 302 NW 6TH AV, RUSKIN, FL 33570

SMITH BRIAN LEE

Name SMITH BRIAN LEE
Physical Address 3085 CHIPPEWA LN, MILTON, FL
Owner Address 3083 CHIPPEWA LN, MILTON, FL 32571
County Santa Rosa
Year Built 1980
Area 2764
Land Code Mobile Homes
Address 3085 CHIPPEWA LN, MILTON, FL

SMITH BRIAN LEE

Name SMITH BRIAN LEE
Physical Address 12828 ROPER RD, WINTER GARDEN, FL 34787
Owner Address SMITH RHONDA L, WINTER GARDEN, FLORIDA 34777
Ass Value Homestead 133958
Just Value Homestead 133958
County Orange
Year Built 1985
Area 2649
Land Code Single Family
Address 12828 ROPER RD, WINTER GARDEN, FL 34787

SMITH BRIAN LEE

Name SMITH BRIAN LEE
Physical Address 11612 PALMETTO PINE ST, RIVERVIEW, FL 33569
Owner Address 11612 PALMETTO PINE ST, RIVERVIEW, FL 33569
Sale Price 100
Sale Year 2012
County Hillsborough
Year Built 2013
Area 2768
Land Code Vacant Residential
Address 11612 PALMETTO PINE ST, RIVERVIEW, FL 33569
Price 100

SMITH BONNIE LEE

Name SMITH BONNIE LEE
Physical Address 1455 E BOULEVARD ST, BARTOW, FL 33830
Owner Address PO BOX 1263, BARTOW, FL 33831
Ass Value Homestead 36052
Just Value Homestead 36052
County Polk
Year Built 1930
Area 1096
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1455 E BOULEVARD ST, BARTOW, FL 33830

SMITH BONNIE LEE

Name SMITH BONNIE LEE
Physical Address 1950 N HIGHLANDS BLVD, AVON PARK, FL 33825
Owner Address 1950 N HIGHLANDS BLVD, AVON PARK, FL 33825
Ass Value Homestead 37743
Just Value Homestead 37743
County Highlands
Year Built 1975
Area 918
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1950 N HIGHLANDS BLVD, AVON PARK, FL 33825

SMITH BOBBY LEE

Name SMITH BOBBY LEE
Physical Address 2709 NE PALM DR, WINTER HAVEN, FL 33881
Owner Address PO BOX 3495, WINTER HAVEN, FL 33885
County Polk
Year Built 1980
Area 624
Land Code Mobile Homes
Address 2709 NE PALM DR, WINTER HAVEN, FL 33881

SMITH BOBBY LEE

Name SMITH BOBBY LEE
Physical Address 1349 HWY 79, BONIFAY, FL
Owner Address 1349 NORTH HWY 79, BONIFAY, FL 32425
Ass Value Homestead 79757
Just Value Homestead 79757
County Holmes
Year Built 1989
Area 1708
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Timberland not classified by site index to Pi
Address 1349 HWY 79, BONIFAY, FL

SMITH BETTY LEE

Name SMITH BETTY LEE
Physical Address 3110 BAILEY RD, MULBERRY, FL 33860
Owner Address 3110 BAILEY RD, MULBERRY, FL 33860
Ass Value Homestead 41628
Just Value Homestead 45920
County Polk
Year Built 1959
Area 1272
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3110 BAILEY RD, MULBERRY, FL 33860

SMITH BENNY LEE

Name SMITH BENNY LEE
Physical Address 9058 BREEZY MEADOW WAY, ORLANDO, FL 32829
Owner Address SMITH CHRISTELLAN, ORLANDO, FLORIDA 32829
Ass Value Homestead 153641
Just Value Homestead 153769
County Orange
Year Built 2006
Area 2701
Land Code Single Family
Address 9058 BREEZY MEADOW WAY, ORLANDO, FL 32829

SMITH, CAROL LEE

Name SMITH, CAROL LEE
Physical Address 28 LINCOLN AVE
Owner Address 28 LINCOLN AVENUE
Sale Price 1
Ass Value Homestead 181300
County hunterdon
Address 28 LINCOLN AVE
Value 375600
Net Value 375600
Land Value 194300
Prior Year Net Value 375600
Transaction Date 1999-02-03
Property Class Residential
Deed Date 1999-01-13
Sale Assessment 169600
Price 1

SMITH BENJAMIN LEE

Name SMITH BENJAMIN LEE
Owner Address 420 MONTILLEO AVE APT 316-B, NORFOLK, VA 23510
County Walton
Land Code Vacant Residential

SMITH, ROSE LEE

Name SMITH, ROSE LEE
Physical Address 371 STRICKLAND BLVD
Owner Address PO 1212
Sale Price 1
Ass Value Homestead 28300
County ocean
Address 371 STRICKLAND BLVD
Value 340200
Net Value 340200
Land Value 311900
Prior Year Net Value 821200
Transaction Date 2013-03-20
Property Class Residential
Deed Date 1999-11-02
Sale Assessment 216500
Year Constructed 1995
Price 1

SMITH, TALBOT S & PENNIE LEE

Name SMITH, TALBOT S & PENNIE LEE
Physical Address 2700 OCEAN AVE
Owner Address 54 PEOPLES LINE ROAD
Sale Price 295000
Ass Value Homestead 121300
County cape may
Address 2700 OCEAN AVE
Value 204200
Net Value 204200
Land Value 82900
Prior Year Net Value 204200
Transaction Date 2012-12-06
Property Class Residential
Deed Date 2007-04-23
Sale Assessment 134200
Price 295000

LEE A SMITH & CYNTHIA Y SMITH

Name LEE A SMITH & CYNTHIA Y SMITH
Address 204 Honeysuckle Court Hanover PA
Value 44680
Landvalue 44680
Buildingvalue 144410
Airconditioning yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

LEE A SMITH & CHERYL A SMITH

Name LEE A SMITH & CHERYL A SMITH
Address 1260 Warner Hall Drive Virginia Beach VA
Value 117500
Landvalue 117500
Buildingvalue 163300
Type Lot
Price 269900

LEE A SMITH & ALVORA S CRUMP

Name LEE A SMITH & ALVORA S CRUMP
Address 9111 Us 158 Stokesdale NC 27357-9257
Value 51800
Landvalue 51800
Buildingvalue 41500
Bedrooms 3
Numberofbedrooms 3

LEE A SMITH & (W) M JOANNE

Name LEE A SMITH & (W) M JOANNE
Address 2716 Strathmore Lane Bethel Park PA 15102
Value 52000
Landvalue 52000
Bedrooms 3
Basement Full

LEE A SMITH

Name LEE A SMITH
Address 303 Ketch Lane Peach Bottom PA
Value 22400
Landvalue 22400

LEE A SMITH

Name LEE A SMITH
Address 8404 Axis Drive Austin TX 78749
Value 55000
Landvalue 55000
Buildingvalue 203794
Type Real

LEE A SMITH

Name LEE A SMITH
Address 112 Dorchester Court Nashville TN 37072
Value 122100
Landarea 1,276 square feet
Price 105000

LEE A SMITH

Name LEE A SMITH
Address 246 E Virginia Street Rialto CA 92376
Value 46000
Landvalue 46000
Buildingvalue 86000
Landarea 8,276 square feet

LEE A SMITH

Name LEE A SMITH
Address 824 S Mckinley Avenue Kankakee IL
Value 3973
Landvalue 3973
Buildingvalue 41244

LEE A SMITH

Name LEE A SMITH
Address 3452 Ronald Road Crete IL 60417
Value 13183
Landvalue 13183
Buildingvalue 67890

LEE A SMITH

Name LEE A SMITH
Address 10701 Cecilia Drive Oklahoma City OK
Value 14660
Landarea 8,925 square feet
Type Residential

LEE A SMITH

Name LEE A SMITH
Address 1709 Hubbard Drive Rockledge FL 32955
Value 25000
Landvalue 25000
Type Hip/Gable
Usage Single Family Residence

LEE A SCHUTTE & ALISA A SMITH

Name LEE A SCHUTTE & ALISA A SMITH
Address 108 Shirley Avenue Waterloo IA 50707
Value 18650
Landvalue 18650
Buildingvalue 138650

LEE A KAREN D SMITH

Name LEE A KAREN D SMITH
Address 1113S 20th Street Lafayette IN 47905
Value 21600
Landvalue 21600

SMITH, STEPHEN E & NANCY LEE

Name SMITH, STEPHEN E & NANCY LEE
Physical Address 1 RUTGERS PL
Owner Address 1 RUTGERS PL
Sale Price 135000
Ass Value Homestead 101600
County camden
Address 1 RUTGERS PL
Value 130000
Net Value 130000
Land Value 28400
Prior Year Net Value 130000
Transaction Date 2005-01-09
Property Class Residential
Deed Date 2003-09-16
Sale Assessment 130000
Price 135000

LEE A JEANNELLE SMITH

Name LEE A JEANNELLE SMITH
Address 905 N Spencer Street Joliet IL 60433
Value 11406
Landvalue 11406
Buildingvalue 43763

LEE & SUSAN SMITH

Name LEE & SUSAN SMITH
Address 125 N Buffalo Grove Road #113 Waukegan IL 60089
Value 24779
Landvalue 24779
Buildingvalue 38498
Price 365500

LEE & MARGARET SMITH FAMILY TRUST

Name LEE & MARGARET SMITH FAMILY TRUST
Address 400 William Brent Road Washoe Valley NV
Value 63508
Landvalue 63508
Buildingvalue 305895
Landarea 920,422 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence

LEE & MARGARET SMITH FAMILY TRUST

Name LEE & MARGARET SMITH FAMILY TRUST
Address William Brent Road Washoe Valley NV
Value 4514
Landvalue 4514
Landarea 871,200 square feet
Type None

SMITH, ROSA LEE

Name SMITH, ROSA LEE
Address 511 CHAUNCEY STREET, NY 11233
Value 468000
Full Value 468000
Block 1511
Lot 70
Stories 2

SMITH, ROSA LEE

Name SMITH, ROSA LEE
Address 2158 BLACKROCK AVENUE, NY 10472
Value 460000
Full Value 460000
Block 3807
Lot 37
Stories 2

SMITH, LEE

Name SMITH, LEE
Address 220 PROSPECT AVENUE, NY 10301
Value 520000
Full Value 520000
Block 93
Lot 11
Stories 2.5

SMITH, WILLIE LEE

Name SMITH, WILLIE LEE
Physical Address 75 GUNNING RIVER RD
Owner Address 75 GUNNING RIVER RD
Sale Price 0
Ass Value Homestead 79900
County ocean
Address 75 GUNNING RIVER RD
Value 155700
Net Value 155700
Land Value 75800
Prior Year Net Value 155700
Transaction Date 2011-01-28
Property Class Residential
Deed Date 1979-01-18
Sale Assessment 66000
Year Constructed 1979
Price 0

SMITH, WILLIAM JON & SUZANNE LEE

Name SMITH, WILLIAM JON & SUZANNE LEE
Physical Address SPOTSWD-ENGTWN RD 618
Owner Address 618 SPOTSWD-ENGLTOWN RD.
Sale Price 1
Ass Value Homestead 77900
County middlesex
Address SPOTSWD-ENGTWN RD 618
Value 121900
Net Value 121900
Land Value 44000
Prior Year Net Value 121900
Transaction Date 2007-07-05
Property Class Residential
Deed Date 2006-11-15
Sale Assessment 121900
Price 1

SMITH, WILLIAM J. & DEBORAH LEE

Name SMITH, WILLIAM J. & DEBORAH LEE
Physical Address 411 FUAE AVE
Owner Address 411 FUAE AVE
Sale Price 1
Ass Value Homestead 111400
County atlantic
Address 411 FUAE AVE
Value 188500
Net Value 188500
Land Value 77100
Prior Year Net Value 188500
Transaction Date 2006-01-27
Property Class Residential
Deed Date 1992-11-30
Sale Assessment 76900
Price 1

SMITH, W. LEIGH & HEIDI LEE

Name SMITH, W. LEIGH & HEIDI LEE
Physical Address 47 BEEKMAN RD
Owner Address 47 BEEKMAN ROAD
Sale Price 1
Ass Value Homestead 261500
County union
Address 47 BEEKMAN RD
Value 521600
Net Value 521600
Land Value 260100
Prior Year Net Value 521600
Transaction Date 2010-03-09
Property Class Residential
Deed Date 2002-02-27
Sale Assessment 660600
Price 1

SMITH, VERNA LEE

Name SMITH, VERNA LEE
Physical Address 301 W FOREST AVE
Owner Address 301 W FOREST AVE
Sale Price 1
Ass Value Homestead 86400
County bergen
Address 301 W FOREST AVE
Value 224900
Net Value 224900
Land Value 138500
Prior Year Net Value 224900
Transaction Date 2011-03-18
Property Class Residential
Deed Date 2010-01-22
Sale Assessment 297400
Year Constructed 1908
Price 1

SMITH, THOMAS BUZBY & VIRGINIA LEE

Name SMITH, THOMAS BUZBY & VIRGINIA LEE
Physical Address 67 ST DAVIDS PLACE
Owner Address 67 ST DAVIDS PLACE
Sale Price 130000
Ass Value Homestead 58500
County burlington
Address 67 ST DAVIDS PLACE
Value 100800
Net Value 100800
Land Value 42300
Prior Year Net Value 100800
Transaction Date 2012-01-31
Property Class Residential
Deed Date 2008-06-12
Sale Assessment 86600
Year Constructed 1972
Price 130000

SMITH, TALBOT ST & PENNIE LEE

Name SMITH, TALBOT ST & PENNIE LEE
Physical Address 54 PEOPLE'S LINE RD
Owner Address 54 PEOPLES LINE ROAD
Sale Price 10
Ass Value Homestead 567100
County somerset
Address 54 PEOPLE'S LINE RD
Value 740600
Net Value 740600
Land Value 173500
Prior Year Net Value 740600
Transaction Date 2002-10-21
Property Class Residential
Deed Date 2002-09-12
Sale Assessment 589300
Price 10

LEE A HELEN L SMITH ETUX

Name LEE A HELEN L SMITH ETUX
Address 1416 Silverside Drive Grapevine TX
Value 23800
Buildingvalue 23800

LEE J SMITH &W QUEENIE M

Name LEE J SMITH &W QUEENIE M
Physical Address 2922 NW 61 ST, Unincorporated County, FL 33142
Owner Address 2922 NW 61 ST, MIAMI, FL 33142
Ass Value Homestead 24620
Just Value Homestead 37228
County Miami Dade
Year Built 1947
Area 844
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2922 NW 61 ST, Unincorporated County, FL 33142

SMITH LEE

Name SMITH LEE
Type Voter
State SC
Address 1716 MONTEREY DR, ROCK HILL, SC 29734
Phone Number 803-359-2512
Email Address [email protected]

SMITH LEE

Name SMITH LEE
Type Independent Voter
State TX
Address 1111 BLALOCK RD, HOUSTON, TX 77055
Phone Number 713-533-3354
Email Address [email protected]

SMITH LEE

Name SMITH LEE
Car CHEVROLET TRAVERSE
Year 2010
Address 8921 W Delano Cir, Wichita, KS 67212-4470
Vin 1GNLVHED3AS144695
Phone 720-937-6595

SMITH LEE

Name SMITH LEE
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 15802 Kay Ave, Belton, MO 64012-1417
Vin 1HD1FC4147Y621646

SMITH LEE

Name SMITH LEE
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 6148 Great Plains Dr, Colorado Springs, CO 80923-3485
Vin 1HD1FC4137Y614882

smith lee

Name smith lee
Domain dingzhimall.net
Contact Email [email protected]
Whois Sever whois.cndns.com
Create Date 2013-09-29
Update Date 2013-09-29
Registrar Name SHANGHAI MEICHENG TECHNOLOGY INFORMATION DEVELOPMENT CO., LTD.
Registrant Address shanghaishi shanghaishi shanghaishi
Registrant Country CHINA

Smith Lee

Name Smith Lee
Domain puerbox.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-01
Update Date 2013-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address STAR RIVER WELCOME AVENUE panyu|2-401 GUANGZHOU GD 510080
Registrant Country CHINA

smith lee

Name smith lee
Domain easystyle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1997-04-28
Update Date 2013-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address GZ, CN 510000 GZ 510000
Registrant Country CHINA

Smith Lee

Name Smith Lee
Domain jinrongdashi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-06
Update Date 2012-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address STAR RIVER WELCOME AVENUE panyu|2-401 GUANGZHOU GD 510080
Registrant Country CHINA

Smith Lee

Name Smith Lee
Domain ausvigor.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2011-10-13
Update Date 2013-10-18
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address 101#, Mallett Street, Sydney , Australia Sydney Sydney 293512
Registrant Country Registrant Phone Number ......... +61.2935123590
Registrant Fax 612935123590

smith lee

Name smith lee
Domain xn--xcrt2ufxt.com
Contact Email [email protected]
Whois Sever whois.cndns.com
Create Date 2013-09-29
Update Date 2013-09-29
Registrar Name SHANGHAI MEICHENG TECHNOLOGY INFORMATION DEVELOPMENT CO., LTD.
Registrant Address shanghaishi shanghaishi shanghai
Registrant Country CHINA

smith lee

Name smith lee
Domain babyp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-04
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address GZ, CN 510000 GZ 510000
Registrant Country CHINA

Smith Lee

Name Smith Lee
Domain no1money.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2011-01-15
Update Date 2012-12-29
Registrar Name NAME.COM, INC.
Registrant Address 2-2-401starriver panyu GUANGZHOU GUANGDONG 510000
Registrant Country CHINA

Smith Lee

Name Smith Lee
Domain jiaoyidashi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-06
Update Date 2012-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address STAR RIVER WELCOME AVENUE panyu|2-401 GUANGZHOU GD 510080
Registrant Country CHINA

Smith Lee

Name Smith Lee
Domain pokeraffiliateasia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-07
Update Date 2012-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 19 - 121 Nathan Road Tsimshatsui Kowloon HongKong HongKong 999077
Registrant Country HONG KONG

Smith Lee

Name Smith Lee
Domain jiaoyiruanjian.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-07
Update Date 2012-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address STAR RIVER WELCOME AVENUE panyu|2-401 GUANGZHOU GD 510080
Registrant Country CHINA

Smith Lee

Name Smith Lee
Domain fxshion.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2012-01-02
Update Date 2012-12-29
Registrar Name NAME.COM, INC.
Registrant Address 2-2-401starriver panyu GUANGZHOU GUANGDONG 510000
Registrant Country CHINA