Smith Walter

We have found 132 public records related to Smith Walter in 26 states . Ethnicity of Smith Walter is Austrian. Smith Walter speaks English language. There are 9 business registration records connected with Smith Walter in public records. The businesses are registered in 4 states: AZ, IL, WI and GA. There are no industries specified in public records for the businesses we have found. There are 43 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Community Program Specialist. These employees work in 6 states: TX, NY, IL, SC, NV and CA. Average wage of employees is $60,208.


Smith Christopher Walter

Name / Names Smith Christopher Walter
Age 49
Birth Date 1975
Also Known As Deborah Smith
Person 2608 Bamber Ln #L, Rochester, MN 55902
Phone Number 507-281-5779
Possible Relatives




Christopher T Walterssmit
Previous Address 420 10th Ave #45O, Dyersville, IA 52040
1706 45th St #1, Rochester, MN 55901
2012 50th Ave, Omaha, NE 68104
574 Hawkeye Ct, Iowa City, IA 52246
922 College St #D6, Iowa City, IA 52240

Smith Angelina Walter

Name / Names Smith Angelina Walter
Age 51
Birth Date 1973
Person 1539 5th, Havre, MT 59501
Possible Relatives



Previous Address 3450 US Highway 2,Havre, MT 59501
124 PO Box,Babb, MT 59411
17 3rd,Havre, MT 59501
68 PO Box,Babb, MT 59411
22 PO Box,Babb, MT 59411
1526 5th,Havre, MT 59501
PO Box,Babb, MT 59411
Email Available

Smith Frederi Walter

Name / Names Smith Frederi Walter
Age 55
Birth Date 1969
Also Known As Rene E Smith
Person 25 Peacock St, Auburn, NY 13021
Phone Number 315-252-7549
Possible Relatives




Frederi Waltersmith
Previous Address Perrine, Auburn, NY 13021
7 Perrine St, Auburn, NY 13021
55 Lewis, Auburn, NY 13021
55 Lewis St, Auburn, NY 13021
2194 Lake Rd #A, Skaneateles, NY 13152
39 Franklin, Auburn, NY 13021
139 PO Box, Auburn, NY 13021
Email [email protected]

Smith John Walter

Name / Names Smith John Walter
Age 69
Birth Date 1955
Also Known As W Smith John
Person 1681 Meadowmoor Rd, Salt Lake Cty, UT 84117
Phone Number 801-272-0904
Possible Relatives Jada L Felker





Patti Catlettnesmith

Previous Address 1681 Meadowmoor Rd, Salt Lake City, UT 84117
1681 Meadowmoor Rd, Holladay, UT 84117
1221 College Ave #101, Tempe, AZ 85281
681 Meadow Moor, Salt Lake City, UT 84106
681 Meadow Moor Ln, Salt Lake City, UT 84106

Smith Refining Walter

Name / Names Smith Refining Walter
Age 71
Birth Date 1953
Also Known As Walter Refining
Person 221 Adams Path, Pineville, LA 71360
Phone Number 318-445-2016
Possible Relatives

E M Smith


Grandpare Smith
Phyllis Sumrallsmith
Previous Address 6424 32nd St, Groves, TX 77619
6556 Madison St, Groves, TX 77619
3740 Doyle Ave, Groves, TX 77619
6538 Coolidge St, Groves, TX 77619
3113 Highway 28, Pineville, LA 71360
172 PO Box, Groves, TX 77619
6020 Martin St, Groves, TX 77619
3701 Doyle Ave, Groves, TX 77619
Email [email protected]
Associated Business Rapides Roofing & Siding, Inc Walter M Smiths Remodeling & Roofing, Inc Rapides Roofing, Llc

Smith Walter

Name / Names Smith Walter
Age 83
Birth Date 1941
Also Known As Walter E Smith
Person 15523 Pine Manor Dr, Bryant, AR 72022
Phone Number 501-847-4403
Possible Relatives




Carlock D Smith
Previous Address 2020 Shobe Rd, Bryant, AR 72022
1001 Arrowhead Dr, Bryant, AR 72022
15431 Evergreen Cv, Bryant, AR 72022
9500 Heights Rd #199, Little Rock, AR 72209
25 Evergreen Cv, Bryant, AR 72022

Smith Walter

Name / Names Smith Walter
Age 91
Birth Date 1932
Person 6125 Mountain Lake Dr, Lakeland, FL 33813
Possible Relatives

Previous Address 1933 Matthew Ct, Lakeland, FL 33813
1923 Matthew Ct, Lakeland, FL 33813
1932 Matthew Ct, Lakeland, FL 33813

Smith Walter

Name / Names Smith Walter
Age 98
Birth Date 1925
Also Known As Walter Hall Smith
Person 13762 Calvary Rd, Willis, TX 77318
Phone Number 936-760-7695
Possible Relatives

Benota O Smith




Family Trust Smith
Previous Address 3504 Woods Estates Dr, Conroe, TX 77304
423 4th St, Conroe, TX 77301
500 Hickerson St #2603, Conroe, TX 77301
3504 Wood Loop, Conroe, TX 77306
5050 Calvary, Willis, TX 77318
5050 Calvery, Willis, TX 77378
Calvary Rd, Willis, TX 77378
5050 Calvert Rd, Willis, TX 77378

Smith Walter

Name / Names Smith Walter
Age N/A
Person 76 AZALEA CT, COLUMBIA, AL 36319
Phone Number 334-696-8029

Smith Walter

Name / Names Smith Walter
Age N/A
Person 92 LEE ROAD 2063, SALEM, AL 36874
Phone Number 334-749-1247

Smith Walter

Name / Names Smith Walter
Age N/A
Person 402 N CHICOT ST, LAKE VILLAGE, AR 71653
Phone Number 870-265-5498

Smith Walter

Name / Names Smith Walter
Age N/A
Person 530 E SAINT ELMO AVE, COLORADO SPRINGS, CO 80906
Phone Number 719-471-9653

Smith Walter

Name / Names Smith Walter
Age N/A
Person 49 LEONARD RD, MIDDLEBURY, CT 6762
Phone Number 203-755-9927

Smith Walter

Name / Names Smith Walter
Age N/A
Person 28 RAYMOND RD, SOUTH GLASTONBURY, CT 6073
Phone Number 860-633-7759

Smith Walter

Name / Names Smith Walter
Age N/A
Person 49 NEW MARKER RD, SOUTH WINDSOR, CT 6074
Phone Number 860-644-6166

Smith Walter

Name / Names Smith Walter
Age N/A
Person 113 W MISPILLION ST, HARRINGTON, DE 19952
Phone Number 302-398-4524

Smith Walter

Name / Names Smith Walter
Age N/A
Person 19725 BERNARD DR, LEWES, DE 19958
Phone Number 302-645-7835

Smith Walter

Name / Names Smith Walter
Age N/A
Person 1551 PEACHTREE CIR N, JACKSONVILLE, FL 32207
Phone Number 904-737-4421

Smith Walter

Name / Names Smith Walter
Age N/A
Person RR 1 POB 240F, Ashland, MS 38603

Smith Walter

Name / Names Smith Walter
Age N/A
Person 297 RR 1 POB, Lamar, MS 38642

Smith Walter

Name / Names Smith Walter
Age N/A
Person 10940 COUNTY ROAD 54, GALLION, AL 36742

Smith Walter

Name / Names Smith Walter
Age N/A
Person 220 LINDBERG AVE, SELMA, AL 36703

Smith Walter

Name / Names Smith Walter
Age N/A
Person 6039 S LAGO GRANDE DR, FORT MOHAVE, AZ 86426

Smith Walter

Name / Names Smith Walter
Age N/A
Person 61 PHILLIPS 333, WEST HELENA, AR 72390

Smith Walter

Name / Names Smith Walter
Age N/A
Person 6933 ROBIN WAY, OZARK, AR 72949

Smith Walter

Name / Names Smith Walter
Age N/A
Person 9856 DIAMOND RD, HARRISON, AR 72601

Smith Walter

Name / Names Smith Walter
Age N/A
Person 558 E SAINT ELMO AVE, COLORADO SPRINGS, CO 80906

Smith Walter

Name / Names Smith Walter
Age N/A
Person 88 HONOR RD, WEST HAVEN, CT 6516
Phone Number 203-934-6886

Smith Walter

Name / Names Smith Walter
Age N/A
Person 9440 BENNIE SMITH RD, HASTINGS, FL 32145

Smith Walter

Business Name on Magazine
Person Name Smith Walter
Position company contact
State WI
Address Box 259243, MADISON, 53719 WI
Phone Number
Email [email protected]

Smith Walter

Business Name moverite
Person Name Smith Walter
Position company contact
Phone Number
Email [email protected]
Type 731103
Title Operation Director

Smith Walter

Business Name Walt Smith, CPA
Person Name Smith Walter
Position company contact
State WI
Address 102 4th Avenue, BARABOO, 53913 WI
Phone Number 608-356-7733
Email [email protected]

SMITH WALTER

Business Name WILLIAMSON INTERNATIONAL, LTD.
Person Name SMITH WALTER
Position registered agent
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1974-12-17
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Smith Walter

Business Name Say it with Tombstones
Person Name Smith Walter
Position company contact
State AZ
Address P.O. Box 25148, YUMA, 85366 AZ
Email [email protected]

SMITH WALTER

Business Name SUNBELT GRADING & PIPELINE COMPANY, LTD.
Person Name SMITH WALTER
Position registered agent
State GA
Address 1740 DEFOOR PL, ATLANTA, GA
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-05-03
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SMITH WALTER

Business Name SMITH, WALTER
Person Name SMITH WALTER
Position company contact
State IL
Address 2645 W. 86th Street, CHICAGO, 60651 IL
Email [email protected]

SMITH WALTER

Business Name REBEL CONSTRUCTION ITEMS, INC.
Person Name SMITH WALTER
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-06-15
End Date 1988-05-03
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SMITH WALTER

Business Name NATIONAL LAND COMPANY (DISSOLVED)
Person Name SMITH WALTER
Position registered agent
State GA
Address 310 AMERICAN FED BLDG, MACON, GA 31201
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1962-01-19
Entity Status Diss./Cancel/Terminat
Type CFO

Walter Smith

State NV
Calendar Year 2015
Employer Clark County
Job Title ELECTION BOARD OFFICER
Name Walter Smith
Annual Wage $120
Base Pay $120
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $120
Status PT

Walter C Smith

State CA
Calendar Year 2014
Employer Ontario-Montclair
Job Title SPECIAL NEEDS PROGRA
Name Walter C Smith
Annual Wage $39,229
Base Pay $27,483
Overtime Pay N/A
Other Pay $1,901
Benefits $9,845
Total Pay $29,384
County San Bernardino County

Walter E Smith

State CA
Calendar Year 2014
Employer Los Angeles Department of Water and Power
Job Title Eltc Srvc Reptv
Name Walter E Smith
Annual Wage $123,901
Base Pay $97,594
Overtime Pay $22,554
Other Pay $3,754
Benefits N/A
Total Pay $123,901
Status FT

Walter Smith

State CA
Calendar Year 2014
Employer Los Angeles County Office of Education
Job Title Music Teacher
Name Walter Smith
Annual Wage $17,904
Base Pay $16,496
Overtime Pay N/A
Other Pay N/A
Benefits $1,408
Total Pay $16,496
County Los Angeles County

Walter Smith

State CA
Calendar Year 2014
Employer Daly City
Job Title LUNCH PROGRAM ASSISTANT
Name Walter Smith
Annual Wage $2,122
Base Pay $2,122
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,122

Walter H Smith

State CA
Calendar Year 2014
Employer Bishop Unified
Job Title Grounds
Name Walter H Smith
Annual Wage $3,966
Base Pay $2,053
Overtime Pay N/A
Other Pay N/A
Benefits $1,913
Total Pay $2,053
County Inyo County

Walter A Smith

State CA
Calendar Year 2013
Employer State of California
Job Title Community Program Specialist II
Name Walter A Smith
Annual Wage $81,493
Base Pay $61,712
Overtime Pay N/A
Other Pay $69
Benefits $19,713
Total Pay $61,781

Walter J Smith

State CA
Calendar Year 2013
Employer Southwestern College
Job Title Retiree Contract Instructors
Name Walter J Smith
Annual Wage $23,937
Base Pay $21,354
Overtime Pay N/A
Other Pay $285
Benefits $2,298
Total Pay $21,640

WALTER C SMITH

State CA
Calendar Year 2013
Employer Ontario-Montclair
Job Title SPECIAL NEEDS PROGRA
Name WALTER C SMITH
Annual Wage $38,229
Base Pay $25,255
Overtime Pay N/A
Other Pay $4,219
Benefits $8,755
Total Pay $29,474
County San Bernardino County

Walter A Smith

State CA
Calendar Year 2014
Employer State of California
Job Title COMMUNITY PROGRAM SPECIALIST II
Name Walter A Smith
Annual Wage $86,412
Base Pay $64,705
Overtime Pay N/A
Other Pay $7
Benefits $21,700
Total Pay $64,712

WALTER E SMITH

State CA
Calendar Year 2013
Employer Los Angeles Department of Water and Power
Job Title Eltc Srvc Reptv
Name WALTER E SMITH
Annual Wage $114,704
Base Pay $97,594
Overtime Pay $13,241
Other Pay $3,869
Benefits N/A
Total Pay $114,704

WALTER A SMITH

State CA
Calendar Year 2012
Employer State of California
Job Title COMMUNITY PROGRAM SPECIALIST II
Name WALTER A SMITH
Annual Wage $63,103
Base Pay $62,941
Overtime Pay N/A
Other Pay $162
Benefits N/A
Total Pay $63,103

Walter J Smith

State CA
Calendar Year 2012
Employer Southwestern College
Job Title Adjunct Professor
Name Walter J Smith
Annual Wage $28,129
Base Pay $20,219
Overtime Pay N/A
Other Pay N/A
Benefits $7,910
Total Pay $20,219

WALTER E SMITH

State CA
Calendar Year 2012
Employer Madera County
Job Title DEP SHERIFF INTERMED POST
Name WALTER E SMITH
Annual Wage $25,749
Base Pay $3,566
Overtime Pay N/A
Other Pay $22,183
Benefits N/A
Total Pay $25,749

WALTER SMITH

State CA
Calendar Year 2012
Employer Lynwood Unified
Job Title ELEMENTARY TEACHER
Name WALTER SMITH
Annual Wage $44,464
Base Pay $39,998
Overtime Pay $140
Other Pay N/A
Benefits $4,326
Total Pay $40,138
County Los Angeles County

WALTER A SMITH

State CA
Calendar Year 2011
Employer State of California
Job Title COMMUNITY PROGRAM SPECIALIST II
Name WALTER A SMITH
Annual Wage $61,686
Base Pay $61,458
Overtime Pay N/A
Other Pay $228
Benefits N/A
Total Pay $61,686

Walter W Smith

State TX
Calendar Year 2018
Employer City Of Beaumont
Job Title Fire Captain
Name Walter W Smith
Annual Wage $82,752

Smith Walter Palm

State SC
Calendar Year 2018
Employer School District Of Horry
Job Title Special Education Teacher - Resource
Name Smith Walter Palm
Annual Wage $41,878

Smith Walter Palm

State SC
Calendar Year 2017
Employer School District of Horry
Job Title Special Education Teacher - Resource
Name Smith Walter Palm
Annual Wage $41,464

WALTER SMITH

State CA
Calendar Year 2013
Employer Los Angeles County Office of Education
Job Title Music Teacher
Name WALTER SMITH
Annual Wage $17,592
Base Pay $16,251
Overtime Pay N/A
Other Pay N/A
Benefits $1,341
Total Pay $16,251
County Los Angeles County

Smith Walter L Iii

State NY
Calendar Year 2015
Employer Herkimer County
Name Smith Walter L Iii
Annual Wage $516

Walter Smith Ii

State CA
Calendar Year 2015
Employer California State University
Job Title LECTURER - ACADEMIC YEAR
Name Walter Smith Ii
Annual Wage $2,641
Base Pay $1,980
Overtime Pay N/A
Other Pay $660
Benefits N/A
Total Pay $2,641

Walter Smith

State CA
Calendar Year 2015
Employer Los Angeles County Office of Education
Job Title Music Teacher
Name Walter Smith
Annual Wage $16,327
Base Pay $14,907
Overtime Pay N/A
Other Pay N/A
Benefits $1,420
Total Pay $14,907
County Los Angeles County

Walter Smith

State NV
Calendar Year 2014
Employer Clark County
Job Title EMPLOYEE W/NO JOB CLASS
Name Walter Smith
Annual Wage $120
Base Pay N/A
Overtime Pay N/A
Other Pay $120
Benefits N/A
Total Pay $120

WALTER SMITH

State NV
Calendar Year 2014
Employer Andre Agassi College Preparatory Academy
Job Title Executive/COO
Name WALTER SMITH
Annual Wage $216,716
Base Pay $165,000
Overtime Pay N/A
Other Pay N/A
Benefits $51,716
Total Pay $165,000

Walter Hugh Smith

State CA
Calendar Year 2018
Employer State of California
Job Title RIGHT OF WAY AGENT
Name Walter Hugh Smith
Annual Wage $55,304
Base Pay $55,304
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $55,304

Walter A Smith

State CA
Calendar Year 2018
Employer State of California
Job Title COMMUNITY PROGRAM SPECIALIST II
Name Walter A Smith
Annual Wage $73,056
Base Pay $73,056
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $73,056

Walter E Smith

State CA
Calendar Year 2018
Employer Los Angeles Department of Water and Power
Job Title Electrical Service Representative
Name Walter E Smith
Annual Wage $214,477
Base Pay $114,523
Overtime Pay $44,432
Other Pay $4,364
Benefits $51,158
Total Pay $163,320

Walter Hugh Smith

State CA
Calendar Year 2017
Employer State of California
Job Title RIGHT OF WAY AGENT
Name Walter Hugh Smith
Annual Wage $47,585
Base Pay $33,088
Overtime Pay $514
Other Pay N/A
Benefits $14,111
Total Pay $33,475

Walter A Smith

State CA
Calendar Year 2017
Employer State of California
Job Title COMMUNITY PROGRAM SPECIALIST II
Name Walter A Smith
Annual Wage $97,999
Base Pay $68,844
Overtime Pay N/A
Other Pay $2,576
Benefits $26,579
Total Pay $71,420

Walter Smith

State CA
Calendar Year 2017
Employer Ontario-Montclair
Job Title Special Needs Progra
Name Walter Smith
Annual Wage $45,438
Base Pay $29,930
Overtime Pay N/A
Other Pay $2,908
Benefits $12,600
Total Pay $32,838
County San Bernardino County

Walter Smith

State CA
Calendar Year 2015
Employer Daly City
Job Title LUNCH PROGRAM ASSISTANT
Name Walter Smith
Annual Wage $3,307
Base Pay $3,307
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,307

Walter E Smith

State CA
Calendar Year 2017
Employer Los Angeles Department of Water and Power
Job Title Electrical Service Representative
Name Walter E Smith
Annual Wage $191,292
Base Pay $103,605
Overtime Pay $11,287
Other Pay $3,829
Benefits $72,571
Total Pay $118,721

Walter A Smith

State CA
Calendar Year 2016
Employer State of California
Job Title COMMUNITY PROGRAM SPECIALIST II
Name Walter A Smith
Annual Wage $92,920
Base Pay $67,750
Overtime Pay N/A
Other Pay $23
Benefits $25,147
Total Pay $67,773

Walter C Smith

State CA
Calendar Year 2016
Employer Ontario-Montclair
Job Title SPECIAL NEEDS PROGRA
Name Walter C Smith
Annual Wage $43,031
Base Pay $29,404
Overtime Pay N/A
Other Pay $2,533
Benefits $11,094
Total Pay $31,937
County San Bernardino County

WALTER E SMITH

State CA
Calendar Year 2016
Employer Los Angeles Department of Water and Power
Job Title Electrical Service Representative
Name WALTER E SMITH
Annual Wage $121,436
Base Pay $98,017
Overtime Pay $19,516
Other Pay $3,904
Benefits N/A
Total Pay $121,436
Status FT

Walter Smith

State CA
Calendar Year 2016
Employer Los Angeles County Office of Education
Job Title Music Teacher
Name Walter Smith
Annual Wage $9,832
Base Pay $8,879
Overtime Pay N/A
Other Pay N/A
Benefits $953
Total Pay $8,879
County Los Angeles County
Status PT

Walter A Smith

State CA
Calendar Year 2015
Employer State of California
Job Title COMMUNITY PROGRAM SPECIALIST II
Name Walter A Smith
Annual Wage $90,325
Base Pay $66,661
Overtime Pay N/A
Other Pay $23
Benefits $23,641
Total Pay $66,684

Walter J Smith

State CA
Calendar Year 2015
Employer Southwestern College
Job Title Retiree Contract Instructors
Name Walter J Smith
Annual Wage N/A
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay N/A

Walter C Smith

State CA
Calendar Year 2015
Employer Ontario-Montclair
Job Title SPECIAL NEEDS PROGRA
Name Walter C Smith
Annual Wage $40,838
Base Pay $28,811
Overtime Pay N/A
Other Pay $1,724
Benefits $10,304
Total Pay $30,535
County San Bernardino County

WALTER E SMITH

State CA
Calendar Year 2015
Employer Los Angeles Department of Water and Power
Job Title Electrical Service Representative
Name WALTER E SMITH
Annual Wage $116,967
Base Pay $97,594
Overtime Pay $15,620
Other Pay $3,754
Benefits N/A
Total Pay $116,967
Status FT

Walter Smith

State CA
Calendar Year 2017
Employer Bishop Unified
Job Title Grounds
Name Walter Smith
Annual Wage $29,010
Base Pay $11,423
Overtime Pay N/A
Other Pay N/A
Benefits $17,587
Total Pay $11,423
County Inyo County

Smith Walter L Iii

State IL
Calendar Year 2015
Employer Chicago Transit Authority
Name Smith Walter L Iii
Annual Wage $80,747

Smith Walter

Name Smith Walter
Address 100 Dawson St Isola MS 38754-9309 APT 4-9305
Phone Number 662-962-2243
Gender Male
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Language English

WALTER A SMITH ELAINE G MOSLEY

Name WALTER A SMITH ELAINE G MOSLEY
Address 8244 Fayette Street Philadelphia PA 19150
Value 38084
Landvalue 38084
Buildingvalue 122216
Landarea 2,556 square feet
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

SMITH, WALTER

Name SMITH, WALTER
Address 12205 FLATLANDS AVENUE, NY 11207
Value 29273
Full Value 29273
Block 4415
Lot 1241
Stories 9

SMITH WALTER

Name SMITH WALTER
Address 21 EAST 95 STREET, NY 11212
Value 129000
Full Value 129000
Block 4598
Lot 84
Stories 2

SMITH, WALTER

Name SMITH, WALTER
Physical Address 1141 MONMOUTH AVE
Owner Address 1141 MONMOUTH AVE
Sale Price 53000
Ass Value Homestead 58800
County union
Address 1141 MONMOUTH AVE
Value 104800
Net Value 104800
Land Value 46000
Prior Year Net Value 104800
Transaction Date 2012-08-02
Property Class Residential
Deed Date 1983-10-28
Price 53000

SMITH, WALTER

Name SMITH, WALTER
Physical Address 231 RIVEREDGE DR
Owner Address 231 RIVEREDGE DR
Sale Price 405000
Ass Value Homestead 301400
County morris
Address 231 RIVEREDGE DR
Value 451400
Net Value 451400
Land Value 150000
Prior Year Net Value 451400
Transaction Date 2007-04-10
Property Class Residential
Deed Date 2003-01-28
Sale Assessment 221900
Year Constructed 1993
Price 405000

SMITH, WALTER

Name SMITH, WALTER
Physical Address 1009 MAPLE HILL DR
Owner Address 1009 MAPLE HILL DR
Sale Price 124000
Ass Value Homestead 65000
County middlesex
Address 1009 MAPLE HILL DR
Value 73000
Net Value 73000
Land Value 8000
Prior Year Net Value 73000
Transaction Date 2011-11-17
Property Class Residential
Deed Date 1998-10-26
Sale Assessment 73000
Year Constructed 1980
Price 124000

SMITH, WALTER

Name SMITH, WALTER
Physical Address 5 LETTS COURT
Owner Address 5 LETTS COURT
Sale Price 99
Ass Value Homestead 82900
County middlesex
Address 5 LETTS COURT
Value 112900
Net Value 112900
Land Value 30000
Prior Year Net Value 112900
Transaction Date 2010-05-20
Property Class Residential
Deed Date 2006-07-17
Sale Assessment 112900
Price 99

SMITH, WALTER

Name SMITH, WALTER
Physical Address 10 SCHNEIDER COURT
Owner Address 10 SCHNEIDER COURT
Sale Price 139900
Ass Value Homestead 149000
County gloucester
Address 10 SCHNEIDER COURT
Value 185000
Net Value 185000
Land Value 36000
Prior Year Net Value 120200
Transaction Date 2013-03-14
Property Class Residential
Deed Date 1999-08-31
Sale Assessment 118800
Year Constructed 1977
Price 139900

SMITH, WALTER

Name SMITH, WALTER
Physical Address NORTH CENTRAL AVENUE
Owner Address 124 KING STREET
Sale Price 1
Ass Value Homestead 0
County camden
Address NORTH CENTRAL AVENUE
Value 31800
Net Value 31800
Land Value 31800
Prior Year Net Value 31800
Transaction Date 2004-10-08
Property Class Vacant Land
Deed Date 1979-11-09
Price 1

WALTER SMITH

Name WALTER SMITH
Physical Address 11 NE 204 ST 16, Miami Gardens, FL 33179
Owner Address 11 NE 204 ST #16, MIAMI GARDENS, FL 33179
Ass Value Homestead 19709
Just Value Homestead 23260
County Miami Dade
Year Built 1968
Area 580
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 11 NE 204 ST 16, Miami Gardens, FL 33179

WALTER SMITH

Name WALTER SMITH
Physical Address 1060 NE 87 ST, Miami, FL 33138
Owner Address 1060 NE 87 ST, MIAMI, FL 33138
Ass Value Homestead 286333
Just Value Homestead 524279
County Miami Dade
Year Built 1948
Area 3418
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1060 NE 87 ST, Miami, FL 33138

WALTER LUKE SMITH

Name WALTER LUKE SMITH
Address 310 MILFORD STREET, NY 11208
Value 246000
Full Value 246000
Block 4056
Lot 32
Stories 3

WALTER SAMUEL SMITH &W ELIZABE

Name WALTER SAMUEL SMITH &W ELIZABE
Physical Address 13930 JEFFERSON ST, Unincorporated County, FL 33176
Owner Address 13930 JEFFERSON ST, RICHMOND HGTS, FL 33176
Ass Value Homestead 68268
Just Value Homestead 68268
County Miami Dade
Year Built 1959
Area 1471
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13930 JEFFERSON ST, Unincorporated County, FL 33176

WALTER C SMITH &W HAZEL

Name WALTER C SMITH &W HAZEL
Physical Address 11040 NW 25 AVE, Unincorporated County, FL 33167
Owner Address 11040 NW 25 AVE, MIAMI, FL 33167
County Miami Dade
Year Built 1970
Area 1074
Land Code Single Family
Address 11040 NW 25 AVE, Unincorporated County, FL 33167

WALTER C SMITH &W HAZEL

Name WALTER C SMITH &W HAZEL
Physical Address 2500 NW 111 ST, Unincorporated County, FL 33167
Owner Address 2500 NW 111 ST, MIAMI, FL 33167
Ass Value Homestead 97930
Just Value Homestead 123482
County Miami Dade
Year Built 1964
Area 2010
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2500 NW 111 ST, Unincorporated County, FL 33167

SMITH, WALTER

Name SMITH, WALTER
Physical Address 4101 LOCUST ST NE, ST PETERSBURG, FL 33703
Owner Address 4101 LOCUST ST NE, ST PETERSBURG, FL 33703
Ass Value Homestead 71908
Just Value Homestead 97959
County Pinellas
Year Built 1956
Area 1178
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4101 LOCUST ST NE, ST PETERSBURG, FL 33703

SMITH, WALTER

Name SMITH, WALTER
Physical Address 3601 SHORE ACRES BLVD NE, ST PETERSBURG, FL 33703
Owner Address 3601 SHORE ACRES BLVD NE, ST PETERSBURG, FL 33703
Ass Value Homestead 148323
Just Value Homestead 196134
County Pinellas
Year Built 1960
Area 2460
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3601 SHORE ACRES BLVD NE, ST PETERSBURG, FL 33703

SMITH, WALTER

Name SMITH, WALTER
Physical Address 701 S ST JUDES DR UNIT 2, LONGBOAT KEY, FL 34228
Owner Address 14 LAUREL HILL RD, CENTERPORT, NY 11721
County Manatee
Year Built 1966
Area 630
Land Code Condominiums
Address 701 S ST JUDES DR UNIT 2, LONGBOAT KEY, FL 34228

SMITH, WALTER

Name SMITH, WALTER
Physical Address 419 OCEAN PARK LN, CAPE CANAVERAL, FL 32920
Owner Address 25 CORAL GABLE DR, CANADA, 00000
County Brevard
Year Built 2001
Area 1014
Land Code Condominiums
Address 419 OCEAN PARK LN, CAPE CANAVERAL, FL 32920

SMITH, WALTER

Name SMITH, WALTER
Physical Address 10431 NW 206TH AVE,, FL
Owner Address 10431 NW 206TH AVE, ALACHUA, FL 32615
Ass Value Homestead 131300
Just Value Homestead 131300
County Alachua
Year Built 2003
Area 1592
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10431 NW 206TH AVE,, FL

SMITH WALTER

Name SMITH WALTER
Physical Address 112 LISA TER, CRESCENT CITY, FL 32112
County Putnam
Year Built 1981
Area 1620
Land Code Mobile Homes
Address 112 LISA TER, CRESCENT CITY, FL 32112

SMITH WALTER

Name SMITH WALTER
Physical Address 10591 N SUNCOAST BLVD, INGLIS, FL 34449
County Citrus
Year Built 1978
Area 2000
Land Code Auto sales, auto repair and storage, auto ser
Address 10591 N SUNCOAST BLVD, INGLIS, FL 34449

WALTER J SMITH &W SANDRA

Name WALTER J SMITH &W SANDRA
Physical Address 3380 NW 196 LN, Miami Gardens, FL 33056
Owner Address 3380 NW 196 LN, MIAMI, FL 33056
Ass Value Homestead 62106
Just Value Homestead 81335
County Miami Dade
Year Built 1976
Area 1153
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3380 NW 196 LN, Miami Gardens, FL 33056

SMITH FRANKLIN WALTER

Name SMITH FRANKLIN WALTER
Physical Address 12350 SE HWY 42, WEIRSDALE, FL 32195
County Marion
Year Built 1938
Area 2496
Land Code Cropland soil capability Class III
Address 12350 SE HWY 42, WEIRSDALE, FL 32195

WALTER SMITH

Name WALTER SMITH
Address 602 HEMLOCK STREET, NY 11208
Value 573000
Full Value 573000
Block 4252
Lot 24
Stories 1.5

WALTER SMITH

Name WALTER SMITH
Address 87 COLON AVENUE, NY 10308
Value 494000
Full Value 494000
Block 5434
Lot 3
Stories 2

WALTER A SMITH & VERONICA L SMITH

Name WALTER A SMITH & VERONICA L SMITH
Address 8741 Windsor Lake Boulevard Columbia SC
Value 20000
Landvalue 20000
Bedrooms 4
Numberofbedrooms 4

WALTER A SMITH & SHARON A WF

Name WALTER A SMITH & SHARON A WF
Address 2644 Brightmoor Ridge Drive Matthews NC
Value 24000
Landvalue 24000
Buildingvalue 118240
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Gable

WALTER A SMITH & REBECCA SMITH & LEIGH

Name WALTER A SMITH & REBECCA SMITH & LEIGH
Address 801 Pickens Avenue Pensacola FL 32503
Value 70340
Landvalue 38636
Usage Residential Front Footage

WALTER A SMITH & LISA A SMITH

Name WALTER A SMITH & LISA A SMITH
Address 49 Galen Road Lake Oswego OR 97035
Value 116120
Buildingvalue 116120
Bedrooms 2
Numberofbedrooms 2
Price 130000

WALTER A SMITH & JOANN E SMITH

Name WALTER A SMITH & JOANN E SMITH
Address 2440 Spring Grove Avenue Cincinnati OH
Value 58250
Landvalue 58250

WALTER A SMITH & JACKIE J

Name WALTER A SMITH & JACKIE J
Address 3108 Meadow Street Lynn Haven FL
Value 13300
Landvalue 13300
Buildingvalue 77509
Landarea 4,016 square feet
Type Residential Property

WALTER A SMITH

Name WALTER A SMITH
Address 1132 W Venango Street Philadelphia PA 19140
Value 4616
Landvalue 4616
Buildingvalue 54684
Landarea 1,318.92 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 2200

WALTER A SMITH

Name WALTER A SMITH
Address 933 S Conestoga Street Philadelphia PA 19143
Value 3198
Landvalue 3198
Buildingvalue 31602
Landarea 780 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

WALTER A SMITH

Name WALTER A SMITH
Address 1223 Larkspur Drive Richardson TX 75081
Value 80590
Landvalue 28000
Buildingvalue 80590

WALTER A SMITH

Name WALTER A SMITH
Address 1149 W Venango Street Philadelphia PA 19140
Value 4568
Landvalue 4568
Buildingvalue 54432
Landarea 1,305 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

WALTER SMITH

Name WALTER SMITH
Address 187 HARRISON PLACE, NY 10310
Value 341000
Full Value 341000
Block 150
Lot 93
Stories 2

WALTER A SMITH

Name WALTER A SMITH
Address 4220 N Nicklas Avenue Oklahoma City OK
Value 9789
Landarea 6,211 square feet
Type Residential
Price 89000

WALTER A SMITH

Name WALTER A SMITH
Address 28 Templewood Drive Greenville SC
Value 101310

WALTER A NOBLE SMITH BARBARA J SMITH

Name WALTER A NOBLE SMITH BARBARA J SMITH
Address 909 Oak Hill Avenue Hagerstown MD
Value 61500
Landvalue 61500
Buildingvalue 170400
Landarea 8,100 square feet
Numberofbathrooms 1.1

WALTER A MAXIM & KAREN P SMITH

Name WALTER A MAXIM & KAREN P SMITH
Address 1165 Lake Drive Roswell GA
Value 64300
Landvalue 64300
Buildingvalue 148800
Landarea 28,836 square feet

SMITH WALTER

Name SMITH WALTER
Address 21 East 95 Street Brooklyn NY 11212
Value 129000
Landvalue 15750

SMITH WALTER

Name SMITH WALTER
Address 10591 N Suncoast Boulevard Inglis FL
Value 44359
Landvalue 44359
Buildingvalue 40501
Landarea 97,051 square feet
Type Commercial Property

SMITH TAMMY K & WALTER

Name SMITH TAMMY K & WALTER
Address 520 Samuel Huntington Street Orange Park FL
Value 20000
Landvalue 20000
Buildingvalue 75657
Landarea 9,191 square feet
Type Residential Property

SMITH H JACQUELYN G WALTER

Name SMITH H JACQUELYN G WALTER
Address 3807 Patrician Drive Philadelphia PA 19154
Value 61303
Landvalue 61303
Buildingvalue 165597
Landarea 2,565 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Basement Garage
Price 40000

SMITH G BECKY & SMITH E WALTER

Name SMITH G BECKY & SMITH E WALTER
Address 308 Bowline Court Severna Park MD 21146
Value 238400
Landvalue 238400
Buildingvalue 395200
Airconditioning yes

WALTER T SMITH

Name WALTER T SMITH
Address 209-28 111 AVENUE, NY 11429
Value 415000
Full Value 415000
Block 11123
Lot 6
Stories 2.5

WALTER A SMITH

Name WALTER A SMITH
Address 1357 N Oakridge Drive Centerville UT
Value 51924
Landvalue 51924

SMITH FRANKLIN WALTER

Name SMITH FRANKLIN WALTER
Physical Address 17471 SE 58TH AVE, SUMMERFIELD, FL 34491
Ass Value Homestead 88281
Just Value Homestead 104191
County Marion
Year Built 1983
Area 2220
Applicant Status Husband
Land Code Grazing land soil capability Class IV
Address 17471 SE 58TH AVE, SUMMERFIELD, FL 34491

SMITH WALTER

Name SMITH WALTER
Type Republican Voter
State UT
Address 426 E 775 N, AMERICAN FORK, UT 84003
Phone Number 801-362-1957
Email Address [email protected]