Smith Lois

We have found 102 public records related to Smith Lois in 25 states . There is 1 business registration records connected with Smith Lois in public record. This business is registered in New Jersey state. There are no industries specified in public records for the businesses we have found. There are 20 profiles of government employees in our database. People found have nine different job titles. Most of them are employed as Pulmonary Physiology Technician. All people work in California state. Average wage of employees is $46,960.


Smith Lois

Name / Names Smith Lois
Age 80
Birth Date 1944
Person 111 Hemlock, Bellefonte, PA 16823
Possible Relatives




Previous Address 2110 15th Street,Bradenton, FL 34205
111 Hemlock,Bellefonte, PA 16823
1100 University,Sarasota, FL 34234
1301 2nd,Cape Coral, FL 33909
111B Hemlock,Bellefonte, PA 16823
5 RR 5,Bellefonte, PA 16823
250 RR 5,Bellefonte, PA 16823
248 RR 5,Bellefonte, PA 16823
250 PO Box,Bellefonte, PA 16823
1111 Hemlock,Bellefonte, PA 16823
271 PO Box,Howard, PA 16841

Smith Crawford Lois

Name / Names Smith Crawford Lois
Age 81
Birth Date 1943
Also Known As Lois S Crawford
Person 140 Early St, Jonesville, SC 29353
Phone Number 864-674-0244
Possible Relatives


C Crawford
Previous Address 431 PO Box, Jonesville, SC 29353
431 RR 2, Jonesville, SC 29353

Smith Lois

Name / Names Smith Lois
Age 86
Birth Date 1937
Person 25 Brett Cliff Rd, Milford, CT 06461
Possible Relatives







Previous Address 6800 Placida Rd #151, Englewood, FL 34224
6800 Placida Rd #211, Englewood, FL 34224
6800 Placida Rd, Englewood, FL 34224
6800 Placida Rd #TH4E, Englewood, FL 34224
25 Brett Cliff Rd, Milford, CT 06460

Smith Lois

Name / Names Smith Lois
Age 92
Birth Date 1931
Also Known As Lois Duaine Smith
Person 3368 Crestwood Dr, Salt Lake City, UT 84109
Phone Number 801-272-3075
Possible Relatives

D Smith

Smith Lois

Name / Names Smith Lois
Age N/A
Person 4712 SPRING CREEK DR, BONITA SPRINGS, FL 34134
Phone Number 239-992-0903

Smith Lois

Name / Names Smith Lois
Age N/A
Person 6929 SILVERADO TER, LAKE WORTH, FL 33463
Phone Number 561-969-6132

Smith Lois

Name / Names Smith Lois
Age N/A
Person 416 PARKER PL, LAKELAND, FL 33815

Smith Lois

Name / Names Smith Lois
Age N/A
Person 1205 RIO GRANDE CIR, PENSACOLA, FL 32505

Smith Lois

Name / Names Smith Lois
Age N/A
Person 115 ARMSTRONG ST, HEADLAND, AL 36345
Phone Number 334-693-3953

Smith Lois

Name / Names Smith Lois
Age N/A
Person 744 W SKELTON ST, FAYETTEVILLE, AR 72701
Phone Number 479-443-2188

Smith Lois

Name / Names Smith Lois
Age N/A
Person 669 TIPPERARY RD, HAMPTON, GA 30228
Phone Number 770-707-2367

Smith Lois

Name / Names Smith Lois
Age N/A
Person 4091 FILLMORE ST, GARY, IN 46408
Phone Number 219-884-5504

Smith Lois

Name / Names Smith Lois
Age N/A
Person 1006 CHEROKEE ST, OSKALOOSA, KS 66066
Phone Number 785-863-3043

Smith Lois

Name / Names Smith Lois
Age N/A
Person 1090 GUNNELL PIKE, GEORGETOWN, KY 40324
Phone Number 502-867-1755

Smith Lois

Name / Names Smith Lois
Age N/A
Person 173 KING CAMP BR, PHELPS, KY 41553
Phone Number 606-456-4221

Smith Lois

Name / Names Smith Lois
Age N/A
Person 4410 MONTICELLO ST, LAKE CHARLES, LA 70605
Phone Number 337-478-7780

Smith Lois

Name / Names Smith Lois
Age N/A
Person 24146 KEYWAY DR, MACOMB, MI 48042
Phone Number 586-598-7414

Smith Lois

Name / Names Smith Lois
Age N/A
Person 1230 77th Ter, Miami, FL 33147

Smith Lois

Name / Names Smith Lois
Age N/A
Person 921 IVAN DR SW, JACKSONVILLE, AL 36265

Smith Lois

Name / Names Smith Lois
Age N/A
Person 7516 HIGHWAY 71 S, WICKES, AR 71973

Smith Lois

Name / Names Smith Lois
Age N/A
Person 11 WESTVIEW DR, MONROE, CT 6468

Smith Lois

Name / Names Smith Lois
Age N/A
Person 45102 BROWN ST, CALLAHAN, FL 32011

Smith Lois

Name / Names Smith Lois
Age N/A
Person 6641 CLEVELAND ST, HOLLYWOOD, FL 33024

Smith Lois

Name / Names Smith Lois
Age N/A
Person 641 MCCONNELL RD, SUMMERVILLE, GA 30747

Smith Lois

Name / Names Smith Lois
Age N/A
Person 5619 HIGHWAY 157, RISING FAWN, GA 30738

Smith Lois

Name / Names Smith Lois
Age N/A
Person 2875 OLDKNOW DR NW, ATLANTA, GA 30318

Smith Lois

Name / Names Smith Lois
Age N/A
Person 401 W CENTER ST, MOUNT MORRIS, IL 61054

Smith Lois

Name / Names Smith Lois
Age N/A
Person 6598 WATSON LN, FLORENCE, KY 41042

Smith Lois

Name / Names Smith Lois
Age N/A
Person 35 CARY AVE, REVERE, MA 2151

Smith Lois

Name / Names Smith Lois
Age N/A
Person 6858 MORGAN RD E, BATTLE CREEK, MI 49017

Smith Lois

Name / Names Smith Lois
Age N/A
Person 8341 CHALFONTE ST, DETROIT, MI 48238

Smith Lois

Name / Names Smith Lois
Age N/A
Person 1030 WILSON AVE, SAINT PAUL, MN 55106
Phone Number 651-776-2754

Smith Lois

Name / Names Smith Lois
Age N/A
Person 15320 WENDY ST, TAYLOR, MI 48180

Smith Lois

Business Name Chrisylas
Person Name Smith Lois
Position company contact
State NJ
Address 24 W. 40th Street, AVENEL, 7001 NJ
Phone Number
Email [email protected]

Lois B Smith

State CA
Calendar Year 2017
Employer Los Angeles County
Job Title PULMONARY PHYSIOLOGY TECHNICIAN II
Name Lois B Smith
Annual Wage $71,535
Base Pay $49,374
Overtime Pay N/A
Other Pay $2,571
Benefits $19,590
Total Pay $51,945

Lois F Smith

State CA
Calendar Year 2012
Employer Contra Costa Community College District
Job Title Music
Name Lois F Smith
Annual Wage $208
Base Pay $200
Overtime Pay N/A
Other Pay N/A
Benefits $8
Total Pay $200

LOIS B SMITH

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title PULMONARY PHYSIOLOGY TECHNICIAN II
Name LOIS B SMITH
Annual Wage $73,591
Base Pay $54,833
Overtime Pay N/A
Other Pay $762
Benefits $17,996
Total Pay $55,595

Lois E Smith

State CA
Calendar Year 2012
Employer San Diego County
Job Title Residential Care Worker II
Name Lois E Smith
Annual Wage $121
Base Pay $121
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $121

Lois F Smith

State CA
Calendar Year 2013
Employer Contra Costa Community College District
Job Title Music
Name Lois F Smith
Annual Wage $416
Base Pay $400
Overtime Pay N/A
Other Pay N/A
Benefits $16
Total Pay $400

LOIS B SMITH

State CA
Calendar Year 2013
Employer Los Angeles County
Job Title PULMONARY PHYSIOLOGY TECHNICIAN II
Name LOIS B SMITH
Annual Wage $81,169
Base Pay $56,515
Overtime Pay $3,554
Other Pay $1,251
Benefits $19,849
Total Pay $61,320

Lois M Smith

State CA
Calendar Year 2013
Employer Norwalk
Job Title SENIOR MANAGEMENT ANALYST
Name Lois M Smith
Annual Wage $39,247
Base Pay $27,552
Overtime Pay N/A
Other Pay $1,422
Benefits $10,273
Total Pay $28,974

Lois K Smith

State CA
Calendar Year 2013
Employer San Leandro Unified
Job Title TEACHER
Name Lois K Smith
Annual Wage $98,707
Base Pay $90,559
Overtime Pay N/A
Other Pay N/A
Benefits $8,148
Total Pay $90,559
County Alameda County

Lois F Smith

State CA
Calendar Year 2014
Employer Contra Costa Community College District
Job Title Employ Exempt Svcs "C" Fac - ECE First 5
Name Lois F Smith
Annual Wage $450
Base Pay $450
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $450

Lois E Smith

State CA
Calendar Year 2011
Employer San Diego County
Job Title Residential Care Worker II
Name Lois E Smith
Annual Wage $3,066
Base Pay $3,066
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,066

Lois B Smith

State CA
Calendar Year 2014
Employer Los Angeles County
Job Title PULMONARY PHYSIOLOGY TECHNICIAN II
Name Lois B Smith
Annual Wage $87,463
Base Pay $58,592
Overtime Pay $2,194
Other Pay $1,544
Benefits $25,133
Total Pay $62,330
Status FT

LOIS SMITH

State CA
Calendar Year 2015
Employer Los Angeles County
Job Title PULMONARY PHYSIOLOGY TECHNICIAN II
Name LOIS SMITH
Annual Wage $85,754
Base Pay $61,486
Overtime Pay N/A
Other Pay $1,724
Benefits $22,544
Total Pay $63,210

Lois Smith

State CA
Calendar Year 2015
Employer San Leandro Unified
Job Title Teacher
Name Lois Smith
Annual Wage $124,955
Base Pay $108,366
Overtime Pay N/A
Other Pay $231
Benefits $16,358
Total Pay $108,597
County Alameda County

Lois Smith

State CA
Calendar Year 2016
Employer Contra Costa Community College District
Job Title Special Programs: First 5
Name Lois Smith
Annual Wage $250
Base Pay $250
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $250
Status PT

Lois Smith

State CA
Calendar Year 2016
Employer Livermore Valley Joint Unified
Job Title CLASSIFIED/TEMPORARY SUBS
Name Lois Smith
Annual Wage $19,346
Base Pay $16,056
Overtime Pay N/A
Other Pay N/A
Benefits $3,290
Total Pay $16,056
County Alameda County
Status PT

Lois Smith

State CA
Calendar Year 2016
Employer Los Angeles County
Job Title PULMONARY PHYSIOLOGY TECHNICIAN II
Name Lois Smith
Annual Wage $82,373
Base Pay $58,040
Overtime Pay N/A
Other Pay $1,981
Benefits $22,352
Total Pay $60,021

Lois K Smith

State CA
Calendar Year 2016
Employer San Leandro Unified
Job Title Teacher
Name Lois K Smith
Annual Wage $60,113
Base Pay $54,183
Overtime Pay N/A
Other Pay N/A
Benefits $5,930
Total Pay $54,183
County Alameda County
Status FT

Lois Smith

State CA
Calendar Year 2017
Employer Livermore Valley Joint Unified
Job Title Office Specialist
Name Lois Smith
Annual Wage $26,935
Base Pay $16,618
Overtime Pay $139
Other Pay $4,190
Benefits $5,987
Total Pay $20,947
County Alameda County

Lois Smith

State CA
Calendar Year 2015
Employer Livermore Valley Joint Unified
Job Title CLASSIFIED/TEMPORARY SUBS
Name Lois Smith
Annual Wage $9,991
Base Pay N/A
Overtime Pay N/A
Other Pay $9,540
Benefits $451
Total Pay $9,540
County Alameda County

LOIS B SMITH

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title PULMONARY PHYSIOLOGY TECHNICIAN II
Name LOIS B SMITH
Annual Wage $73,506
Base Pay $57,289
Overtime Pay N/A
Other Pay $666
Benefits $15,552
Total Pay $57,955

LOIS C SAMPSON AND LORA SAMPSON SMITH

Name LOIS C SAMPSON AND LORA SAMPSON SMITH
Address 9027 Westchester Creek Tampa FL 33604
Value 100
Landvalue 100
Usage Condominium

SMITH, LOIS

Name SMITH, LOIS
Physical Address 992-98 CENTRAL AVE
Owner Address 996 CENTRAL AVE
Sale Price 1
Ass Value Homestead 93100
County union
Address 992-98 CENTRAL AVE
Value 200000
Net Value 200000
Land Value 106900
Prior Year Net Value 200000
Transaction Date 2011-11-23
Property Class Residential
Deed Date 2002-07-05
Sale Assessment 200000
Year Constructed 1907
Price 1

SMITH, LOIS

Name SMITH, LOIS
Physical Address 1311-13 SLOANE BLVD
Owner Address 1311 SLOANE BLVD
Sale Price 1
Ass Value Homestead 55400
County union
Address 1311-13 SLOANE BLVD
Value 89000
Net Value 89000
Land Value 33600
Prior Year Net Value 89000
Transaction Date 2010-02-08
Property Class Residential
Deed Date 2004-12-22
Sale Assessment 89000
Year Constructed 1965
Price 1

SMITH, LOIS

Name SMITH, LOIS
Physical Address 57 JOANN COURT
Owner Address 57 JOANN CT
Sale Price 260000
Ass Value Homestead 95000
County middlesex
Address 57 JOANN COURT
Value 145000
Net Value 145000
Land Value 50000
Prior Year Net Value 145000
Transaction Date 2009-06-19
Property Class Residential
Deed Date 2005-03-14
Sale Assessment 145000
Price 260000

SMITH, LOIS

Name SMITH, LOIS
Physical Address 38 YORK ST
Owner Address 38 YORK ST
Sale Price 163500
Ass Value Homestead 80900
County middlesex
Address 38 YORK ST
Value 149900
Net Value 149900
Land Value 69000
Prior Year Net Value 149900
Transaction Date 2011-03-25
Property Class Residential
Deed Date 1999-01-29
Sale Assessment 149900
Year Constructed 1958
Price 163500

SMITH, LOIS

Name SMITH, LOIS
Physical Address 604 NEW JERSEY AVE
Owner Address 604 NEW JERSEY AVE
Sale Price 1
Ass Value Homestead 95800
County burlington
Address 604 NEW JERSEY AVE
Value 123900
Net Value 123900
Land Value 28100
Prior Year Net Value 123900
Transaction Date 2012-12-23
Property Class Residential
Deed Date 2004-04-22
Sale Assessment 92600
Price 1

SMITH, JOSEPH & LOIS

Name SMITH, JOSEPH & LOIS
Physical Address 3020 RIVER RD
Owner Address 3020 HUTCHINSON RIVER RD
Sale Price 0
Ass Value Homestead 0
County warren
Address 3020 RIVER RD
Value 30000
Net Value 30000
Land Value 30000
Prior Year Net Value 30000
Transaction Date 2007-11-01
Property Class Vacant Land
Price 0

SMITH, CHARLES & LOIS

Name SMITH, CHARLES & LOIS
Physical Address 127 SOUTHWOOD DR
Owner Address 127 SOUTHWOOD DR
Sale Price 0
Ass Value Homestead 68200
County middlesex
Address 127 SOUTHWOOD DR
Value 118000
Net Value 118000
Land Value 49800
Prior Year Net Value 118000
Transaction Date 2011-03-25
Property Class Residential
Year Constructed 1954
Price 0

SMITH, ANNIE LOIS

Name SMITH, ANNIE LOIS
Physical Address 15-17 E 36TH ST
Owner Address 17 E 36TH ST
Sale Price 105000
Ass Value Homestead 154900
County passaic
Address 15-17 E 36TH ST
Value 318300
Net Value 318300
Land Value 163400
Prior Year Net Value 318300
Transaction Date 2007-02-06
Property Class Residential
Deed Date 1994-05-19
Sale Assessment 41700
Price 105000

SMITH, EMMA LOIS

Name SMITH, EMMA LOIS
Physical Address 112 ST CHARLES ST, COCOA, FL 32922
Owner Address 713 IXORA AVE, COCOA, FL 32922
County Brevard
Land Code Vacant Residential
Address 112 ST CHARLES ST, COCOA, FL 32922

LOIS ANN SMITH

Name LOIS ANN SMITH
Address 152 NORTH RAILROAD ST, NY 10312
Value 374000
Full Value 374000
Block 6279
Lot 171
Stories 1

SMITH TR, LINDA LOIS

Name SMITH TR, LINDA LOIS
Physical Address 8495 GLENEAGLE WAY, NAPLES, FL 34120
Owner Address LINDA L SMITH TR UTD 12/15/98, NAPLES, FL 34120
Ass Value Homestead 376495
Just Value Homestead 434488
County Collier
Year Built 2000
Area 2766
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8495 GLENEAGLE WAY, NAPLES, FL 34120

SMITH LOREN & LOIS

Name SMITH LOREN & LOIS
Physical Address 01451 N ARKANSAS TER, HERNANDO, FL 34442
County Citrus
Year Built 1981
Area 1344
Land Code Mobile Homes
Address 01451 N ARKANSAS TER, HERNANDO, FL 34442

SMITH LOIS

Name SMITH LOIS
Physical Address PAIGE AV, NEW SMYRNA BEACH, FL 32168
County Volusia
Land Code Vacant Residential
Address PAIGE AV, NEW SMYRNA BEACH, FL 32168

SMITH LOIS

Name SMITH LOIS
Physical Address 5613 SIRACUSA LN, SANFORD, FL 32771
Owner Address 5613 SIRACUSA LN, SANFORD, FL 32771
Sale Price 237200
Sale Year 2013
County Seminole
Land Code Vacant Residential
Address 5613 SIRACUSA LN, SANFORD, FL 32771
Price 237200

SMITH LOIS

Name SMITH LOIS
Physical Address 416 PARKER PL, LAKELAND, FL 33815
Owner Address 416 PARKER PL, LAKELAND, FL 33815
Ass Value Homestead 20757
Just Value Homestead 20757
County Polk
Year Built 1930
Area 1008
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 416 PARKER PL, LAKELAND, FL 33815

SMITH LOIS

Name SMITH LOIS
Physical Address 6929 SILVERADO TER, LAKE WORTH, FL 33463
Owner Address 6929 SILVERADO TER, LAKE WORTH, FL 33463
Ass Value Homestead 117603
Just Value Homestead 145492
County Palm Beach
Year Built 1999
Area 1666
Applicant Status Wife
Land Code Single Family
Address 6929 SILVERADO TER, LAKE WORTH, FL 33463

SMITH LOIS

Name SMITH LOIS
Physical Address 8751 NW 174 ST, FANNING SPRINGS, FL
Owner Address 2 ASPARAGUS CT, HOMOSASSA, FL 34446
County Levy
Year Built 1990
Area 1404
Land Code Mobile Homes
Address 8751 NW 174 ST, FANNING SPRINGS, FL

SMITH LOIS

Name SMITH LOIS
Physical Address 4712 SPRING CREEK DR, BONITA SPRINGS, FL 34134
Owner Address 4712 SPRING CREEK DR, BONITA SPRINGS, FL 34134
Ass Value Homestead 151178
Just Value Homestead 184701
County Lee
Year Built 1973
Area 3815
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4712 SPRING CREEK DR, BONITA SPRINGS, FL 34134

SMITH LOIS

Name SMITH LOIS
Physical Address 4708 STURGEON DR LOT 13, SEBRING, FL 33870
Owner Address 709 W RUTH ST, AVON PARK, FL 33825
Sale Price 93000
Sale Year 2012
County Highlands
Year Built 2005
Area 2019
Land Code Single Family
Address 4708 STURGEON DR LOT 13, SEBRING, FL 33870
Price 93000

SMITH MATTIE LOIS

Name SMITH MATTIE LOIS
Physical Address 1501 AARON AVE, ORLANDO, FL 32811
Owner Address 1501 AARON AVE, ORLANDO, FLORIDA 32811
Ass Value Homestead 56672
Just Value Homestead 56672
County Orange
Year Built 1989
Area 2285
Land Code Single Family
Address 1501 AARON AVE, ORLANDO, FL 32811

SMITH LOIS

Name SMITH LOIS
Physical Address 1205 RIO GRANDE CIR, PENSACOLA, FL 32505
Owner Address 4868 ALEFF RD, PACE, FL 32571
County Escambia
Year Built 1971
Area 1308
Land Code Single Family
Address 1205 RIO GRANDE CIR, PENSACOLA, FL 32505

LOIS SMITH LIVING TRU

Name LOIS SMITH LIVING TRU
Address 223-09 138 AVENUE, NY 11413
Value 475000
Full Value 475000
Block 13129
Lot 6
Stories 2

LOIS A SMITH

Name LOIS A SMITH
Address 13225 Lenfant Drive Fort Washington MD 20744
Value 100600
Landvalue 100600
Buildingvalue 103100
Airconditioning yes

LOIS BAIRD SMITH

Name LOIS BAIRD SMITH
Address 2 Mm Highway Rock Hill SC
Value 28000
Landvalue 28000
Buildingvalue 93000
Landarea 87,120 square feet

LOIS B SMITH & JOHN C SMITH

Name LOIS B SMITH & JOHN C SMITH
Address 2363 S 400th West Bountiful UT
Value 42890
Landvalue 42890

LOIS B SMITH

Name LOIS B SMITH
Address Hwy 170 York SC
Value 486
Landvalue 486
Landarea 257,004 square feet

LOIS B SMITH

Name LOIS B SMITH
Address 12105 Whippoorwill Lane Rockville MD 20852
Value 441420
Landvalue 441420
Airconditioning yes

LOIS B SMITH

Name LOIS B SMITH
Address Hwy 49 York SC
Value 28000
Landvalue 28000
Buildingvalue 53500
Landarea 43,560 square feet

LOIS B SMITH

Name LOIS B SMITH
Address Turkey Creek Road York SC
Value 3043
Landvalue 3043
Landarea 1,371,268 square feet

LOIS ANNETTE SMITH

Name LOIS ANNETTE SMITH
Address 336 Crystal Lake Drive DeSoto TX 75115
Value 133120
Landvalue 43750
Buildingvalue 133120

LOIS ANN SMITH & RANDOLPH C SMITH

Name LOIS ANN SMITH & RANDOLPH C SMITH
Address 4303 Morris Drive Sykesville MD
Value 130000
Landvalue 130000
Buildingvalue 95300
Landarea 21,780 square feet
Airconditioning yes
Numberofbathrooms 2

LOIS ANN SMITH

Name LOIS ANN SMITH
Address 152 North Railroad Street Staten Island NY 10312
Value 386000
Landvalue 10860

SMITH, LOIS

Name SMITH, LOIS
Address 115-37 122 STREET, NY 11420
Value 290000
Full Value 290000
Block 11666
Lot 49
Stories 2

LOIS ANN SMITH

Name LOIS ANN SMITH
Address 5500 N Sunland Drive Virginia Beach VA
Value 119400
Landvalue 119400
Buildingvalue 146400
Type Lot

LOIS A SMITH TRS

Name LOIS A SMITH TRS
Address 10775 Meadow Trail Strongsville OH 44136
Value 31500
Usage Single Family Dwelling

LOIS A SMITH REVOCABLE TRUST

Name LOIS A SMITH REVOCABLE TRUST
Address 12302 Van Brady Road Upper Marlboro MD
Value 9200
Landvalue 9200

LOIS A SMITH REVOCABLE TRUST

Name LOIS A SMITH REVOCABLE TRUST
Address 12302 Van Brady Road Upper Marlboro MD 20772
Value 92200
Landvalue 92200
Buildingvalue 136400

LOIS A SMITH REVOCABLE TRUST

Name LOIS A SMITH REVOCABLE TRUST
Address 6045 Boskey Dr Pd Millington TN 38053
Value 40100
Landvalue 40100
Landarea 174,240 square feet
Bedrooms 4
Numberofbedrooms 4
Type Crawl Space

LOIS A SMITH GERALDINE J LEACH TR ETAL

Name LOIS A SMITH GERALDINE J LEACH TR ETAL
Address 1100 Franklin Square Rosedale MD
Value 7900
Landvalue 7900

LOIS A SMITH

Name LOIS A SMITH
Address 4529 Nw 34th Terrace Gainesville FL
Value 30000
Landvalue 30000
Buildingvalue 89900
Landarea 11,761 square feet
Type Residential Property

LOIS A SMITH

Name LOIS A SMITH
Address 67 Groveland Avenue Ewing NJ
Value 25400
Landvalue 25400
Buildingvalue 67200

LOIS A SMITH

Name LOIS A SMITH
Address 127 6th Avenue Delray Beach FL 33444
Value 39918
Landvalue 39918
Usage Single Family Residential

LOIS ANN SMITH

Name LOIS ANN SMITH
Address 2387 Valencia Road Columbus OH 43119
Value 28500
Landvalue 28500
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

SMITH JEFFREY P SR & LOIS

Name SMITH JEFFREY P SR & LOIS
Physical Address 37 TOWN CENTER LOOP 4-18, SRB, FL 32459
Owner Address 3198 TOWNSIDE DR, BISHOP, GA 30621
County Walton
Land Code Condominiums
Address 37 TOWN CENTER LOOP 4-18, SRB, FL 32459

SMITH LOIS

Name SMITH LOIS
Type Independent Voter
State TN
Address 713 VOLUNTEER PKWY STE 3, BRISTOL, TN 37620-3679
Phone Number 423-968-3951
Email Address [email protected]

SMITH LOIS

Name SMITH LOIS
Type Independent Voter
State NY
Address 3670 CHAINMAKER PATH, BALDWINSVILLE, NY 13027
Phone Number 315-416-6642
Email Address [email protected]

SMITH LOIS

Name SMITH LOIS
Car MERCEDES-BENZ E-CLASS
Year 2011
Address 14530 NW 16TH DR, MIAMI, FL 33167-1014
Vin WDDKJ5GB3BF082354