Vicki Smith

We have found 389 public records related to Vicki Smith in 33 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 99 business registration records connected with Vicki Smith in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Grade Teacher. These employees work in 5 states: AZ, AR, AL, FL and GA. Average wage of employees is $44,713.


Vicki M Smith

Name / Names Vicki M Smith
Age 49
Birth Date 1975
Also Known As Viki Scalzilli
Person 613 Townsend Rd, Groton, MA 01450
Phone Number 978-970-0930
Possible Relatives Ellen M Mcauliffe



K Smith


C Smith
Valerie A Smithpunsky
Previous Address 71 Princeton St #113, North Chelmsford, MA 01863
82 Brick Kiln Rd #1306, Chelmsford, MA 01824
38 Porter St, Billerica, MA 01821
3 Pontos Ave, Burlington, MA 01803
82 Brick Kiln Rd #6101, Chelmsford, MA 01824
82 Brick Kiln Rd, Chelmsford, MA 01824
52 Mount Hope St #3, Lowell, MA 01854
11 Nassau Ave, Wilmington, MA 01887
269 Brown St #2, Waltham, MA 02453
85 PO Box, Billerica, MA 01821
54 Mount Hope St #3, Lowell, MA 01854

Vicki Lynn Smith

Name / Names Vicki Lynn Smith
Age 53
Birth Date 1971
Also Known As Vickie Smith
Person 217 Polk Road 46, Mena, AR 71953
Phone Number 479-394-1599
Possible Relatives


Allison Elizabeth Tomazzolli


Previous Address 217 Polk Road 680, Mena, AR 71953
3693 Highway 375, Mena, AR 71953
164 Fronteir Ln, Mena, AR 71953
RR 2, Mena, AR 71953
260A RR 2, Mena, AR 71953
209 Polk Road 46, Mena, AR 71953
260A PO Box, Mena, AR 71953
209 Polk St, Mena, AR 71953
Email [email protected]

Vicki Gelpi Smith

Name / Names Vicki Gelpi Smith
Age 54
Birth Date 1970
Also Known As Vicki L Gelpi
Person 861 Dodge Ave, Jefferson, LA 70121
Phone Number 504-736-0842
Possible Relatives



Carolmcgittiga Gelpi

Wayne Gordon Gelpi

Previous Address 861 Dodge Ave, New Orleans, LA 70121
4113 Purdue Dr, Metairie, LA 70003
4820 Zenith St #248, Metairie, LA 70001

Vicki Lynne Smith

Name / Names Vicki Lynne Smith
Age 54
Birth Date 1970
Also Known As Vicky Selby
Person 8636 County Road 381, Tyler, TX 75708
Phone Number 303-288-5104
Possible Relatives






Previous Address 101B 101B RR 2 #101B, Marion, AR 72364
502 Maji #34, Whitehouse, TX 75791
502 Main St #81, Whitehouse, TX 75791
487 PO Box, Troy, MT 59935
18933 County Rd #2107, Troup, TX 75789
502 Main St #34, Whitehouse, TX 75791
4527 Columbine St #B, Denver, CO 80216
101B PO Box, Marion, AR 72364
46 HC 1 POB, Marthaville, LA 71450
RR 2, Marion, AR 72364
1211 PO Box, Rockwall, TX 75087
7228 Harvey Jean Girads, Portland, OR 97206
834 PO Box, Carson, WA 98610
721 PO Box, Carson, WA 98610
7228 Harvey C O Jean Girads, Portland, OR 97206
101 PO Box, Marion, AR 72364
HC 70 POB 47A, Marthaville, LA 71450

Vicki Lynn Smith

Name / Names Vicki Lynn Smith
Age 58
Birth Date 1966
Person 708 Elm St, Weatherford, OK 73096
Phone Number 580-774-2131
Possible Relatives







Previous Address 1900 Washington St, Weatherford, OK 73096
522 Arlington Ave, Weatherford, OK 73096
515 Illinois St, Weatherford, OK 73096
600 Tom Stafford St, Weatherford, OK 73096
519 Rainey Ave #3, Weatherford, OK 73096
214 PO Box, Weatherford, OK 73096
82 RR 1 POB, Weatherford, OK 73096
Arprt On Mi #LAWT1, Weatherford, OK 73096
2nd, Weatherford, OK 00000
74 RR 2 POB, Weatherford, OK 73096
Email [email protected]

Vicki Renee Smith

Name / Names Vicki Renee Smith
Age 60
Birth Date 1964
Also Known As Vicki Jones
Person 2202 Moody Rd, Barling, AR 72923
Phone Number 479-452-1863
Possible Relatives






Previous Address 313 RR 2 #313, Spiro, OK 74959
2024 Baldwin St #20, Van Buren, AR 72956
82350 470th St, Poteau, OK 74953
313 PO Box, Spiro, OK 74959
Email [email protected]

Vicki K Smith

Name / Names Vicki K Smith
Age 61
Birth Date 1963
Person 2014 Hidden Park Rd, Fort Smith, AR 72916
Phone Number 479-646-1306
Possible Relatives



Previous Address 3803 Webb Way, Fort Smith, AR 72916
3012 Kendall Ave, Fort Smith, AR 72908
3217 Brooken Hill Dr, Fort Smith, AR 72908
4601 22nd St, Fort Smith, AR 72901
3217 Quincy St, Fort Smith, AR 72903
Email [email protected]

Vicki Janies Smith

Name / Names Vicki Janies Smith
Age 61
Birth Date 1963
Also Known As Vick Janies
Person 1227 Eva St, Gonzales, LA 70737
Phone Number 225-644-1913
Possible Relatives







Previous Address 11533 Country Club Dr, Gonzales, LA 70737
11501 Country Club Dr, Gonzales, LA 70737
1211 Bonnie St, Gonzales, LA 70737
260 Lowe Cir #14B, Richland, MS 39218

Vicki J Smith

Name / Names Vicki J Smith
Age 62
Birth Date 1962
Person 1929 Carrollton Ave #B, New Orleans, LA 70118
Phone Number 503-222-1147
Possible Relatives






W R Rsmith
Previous Address 411 Flanders St, Portland, OR 97209
1087 PO Box, Portland, OR 97207
821 Louisa St, New Orleans, LA 70117
411 Flanders St #703, Portland, OR 97209
411 Flanders St #409, Portland, OR 97209
411 Flanders St #310, Portland, OR 97209
315 Euclid Blvd, Carthage, MO 64836
1607 Napoleon Ave #D, New Orleans, LA 70115
100 York St, New Haven, CT 06511
4023 Carondelet St #C, New Orleans, LA 70115
10755 Beckner, Scottsdale, AZ 85259
46 Hampton Ave, Needham, MA 02494

Vicki Carol Smith

Name / Names Vicki Carol Smith
Age 62
Birth Date 1962
Person 2321 Virginia Ave, Saint Louis, MO 63104
Phone Number 314-664-8417
Possible Relatives Kristie Anne Schuchart




A Dayna Smith


Previous Address 2210 Courtney Ct, Missouri City, TX 77459
1469 PO Box, El Dorado, AR 71731
325 De Baliviere Ave #305, Saint Louis, MO 63112
12951 Briar Forest Dr, Houston, TX 77077
3003 River Oaks Dr #208, Norman, OK 73072
723 Harrison St, Mount Vernon, IL 62864
Email [email protected]

Vicki D Smith

Name / Names Vicki D Smith
Age 64
Birth Date 1960
Also Known As Vicki D Nunn
Person 4115 Kingshighway, Paragould, AR 72450
Phone Number 870-239-9102
Possible Relatives



B J Smith
Previous Address 4001 Linwood Dr, Paragould, AR 72450
403 Hayes Pl, Paragould, AR 72450
1903 Greene Road 901, Paragould, AR 72450
1500 Sandy Ln, Paragould, AR 72450
235 PO Box, Paragould, AR 72451
102 Bellwood Dr, Paragould, AR 72450
209 Kimberly, Paragould, AR 72450
Email [email protected]

Vicki Smith

Name / Names Vicki Smith
Age 66
Birth Date 1958
Also Known As Vicki Louise Smith
Person 1612 Hayes St, Muskogee, OK 74403
Phone Number 918-682-0652
Possible Relatives


Shahnna Noel Smith
S Smith

Previous Address 2413 Port Rush Dr, Moore, OK 73160
2518 Monta Pl, Muskogee, OK 74403
2413 Port Rush Dr, Oklahoma City, OK 73160
3704 Club Estates Dr, Muskogee, OK 74403
904 Askew Dr, Oklahoma City, OK 73110
904 Askew Dr, Midwest City, OK 73110
3630 Brennan Blvd #25E, Amarillo, TX 79121
2101 Jackson St #304, Amarillo, TX 79109
5710 38th Ave, Amarillo, TX 79109
16121 15th St, Choctaw, OK 73020
14843 4th, Choctaw, OK 73020

Vicki Ann Smith

Name / Names Vicki Ann Smith
Age 67
Birth Date 1957
Also Known As V Smith
Person 109 Warwicke Dr, Lafayette, LA 70508
Phone Number 337-988-2832
Possible Relatives



Sandra G Mcgeesmith
Previous Address 124 Kimball Dr, Lafayette, LA 70508
133 Twin Oaks Blvd #5, Lafayette, LA 70503
See #5, Lafayette, LA 70501

Vicki Tyler Smith

Name / Names Vicki Tyler Smith
Age 70
Birth Date 1954
Also Known As V Smith
Person 19370 Collins Ave #C525, Sunny Isles Beach, FL 33160
Phone Number 305-466-4616
Possible Relatives







Previous Address 210 11th St #504, Miami, FL 33130
153 Eppinger Dr, Port Charlotte, FL 33953
19370 Collins Ave, Sunny Isles Beach, FL 33160
19370 Collins Ave #525, Sunny Isles Beach, FL 33160
19370 Collins Ave #1505, Sunny Isles Beach, FL 33160
8860 Fontainebleau Blvd #105, Miami, FL 33172
101 Crandon Blvd #173, Key Biscayne, FL 33149

Vicki J Smith

Name / Names Vicki J Smith
Age 70
Birth Date 1954
Person 2742 RR 2, Seymour, MO 65746
Phone Number 417-683-2995
Possible Relatives
Previous Address RR 2, Seymour, MO 65746
Rr2, Seymour, MO 65746
RR 2 VINE #243/S, Seymour, MO 65746
2742 RR 2, Seymour, MO 65746
2773 RR 2, Seymour, MO 65746
704 12th St, Oklahoma City, OK 73160
64 PO Box, Bray, OK 73055
RR 4 POB 224XX, Duncan, OK 73533

Vicki Jo Smith

Name / Names Vicki Jo Smith
Age 70
Birth Date 1954
Also Known As Vicki D Smith
Person 1007 Bay Ridge Dr, Slidell, LA 70461
Phone Number 228-586-0477
Possible Relatives



Previous Address 1131 Bay Ridge Dr, Slidell, LA 70461
9722 Kino Pl, Diamondhead, MS 39525
6832 Awini St, Diamondhead, MS 39525
6381 PO Box, Slidell, LA 70469
9007 Bay Rdg, Slidell, LA 70461
522 Cross Gates Blvd, Slidell, LA 70461
6832 Awini St, Bay Saint Louis, MS 39525
550 Manchester Dr, Slidell, LA 70461
Associated Business Doug Smith, Inc

Vicki Sue Smith

Name / Names Vicki Sue Smith
Age 71
Birth Date 1953
Also Known As Vicki S Mack
Person 11604 Miller Ave, Oklahoma City, OK 73120
Phone Number 405-341-1487
Possible Relatives






Previous Address 700 Gray Fox Cir, Edmond, OK 73003
None, Oklahoma City, OK 73120
1413 Fretz Dr, Edmond, OK 73003

Vicki L Smith

Name / Names Vicki L Smith
Age 72
Birth Date 1952
Also Known As V Smith
Person 5154 Marion County 3024, Yellville, AR 72687
Phone Number 870-427-5356
Possible Relatives
Previous Address 3027 Cubbon St, Santa Ana, CA 92704
RR 1, Yellville, AR 72687
15788 PO Box, Santa Ana, CA 92735
2277 Grand Ave, Santa Ana, CA 92705
A A RR 52, Yellville, AR 72687
A RR 52 #A, Yellville, AR 72687
1030 PO Box, Yellville, AR 72687
52A Route 1, Yellville, AR 72687
52A RR 1, Yellville, AR 72687
21st, Yellville, AR 72687
52A PO Box, Yellville, AR 72687
Email [email protected]

Vicki T Smith

Name / Names Vicki T Smith
Age 73
Birth Date 1951
Person 101 Ormond Blvd #B4, La Place, LA 70068
Phone Number 504-652-1749
Possible Relatives

Kerry Leigh Boutte
Previous Address 623 Chickadee St #L, La Place, LA 70068
1900 Ridgefield Dr, La Place, LA 70068
1914 PO Box, La Place, LA 70069

Vicki R Smith

Name / Names Vicki R Smith
Age 79
Birth Date 1945
Person 5 Brookside Dr, Middlebury, VT 05753
Phone Number 802-388-7183
Possible Relatives



K L Smith
Previous Address 2143 Sunhaven Cir, Fairfield, CA 94533
Brookside, Middlebury, VT 05753
Washington Ext, Middlebury, VT 00000

Vicki Smith

Name / Names Vicki Smith
Age N/A
Person 905 PO Box, Dequincy, LA 70633
Phone Number 337-786-2379

Vicki Smith

Name / Names Vicki Smith
Age N/A
Person 12121 Audelia Rd, Dallas, TX 75243
Possible Relatives
Niki Lynn Wass
Tasha Mashell Hinson


Arides Lundy


Previous Address 724 Rockcliff Rd, Fayetteville, AR 72701

Vicki L Smith

Name / Names Vicki L Smith
Age N/A
Person 125 St Paul #0, Boston, MA 02105
Possible Relatives
Previous Address 1985 PO Box, Boston, MA 02105

Vicki A Smith

Name / Names Vicki A Smith
Age N/A
Person 6810 59th St, Bethany, OK 73008
Phone Number 405-942-8533
Possible Relatives

Vicki A Smith

Name / Names Vicki A Smith
Age N/A
Person 9800 MALBIS LN, DAPHNE, AL 36526

Vicki Smith

Name / Names Vicki Smith
Age N/A
Person 2600 Seminole Trl, North Little Rock, AR 72116
Possible Relatives

Vicki L Smith

Name / Names Vicki L Smith
Age N/A
Person 14355 Harrells Ferry Rd, Baton Rouge, LA 70816
Possible Relatives





Vicki Smith

Name / Names Vicki Smith
Age N/A
Person 804 Booker St, Little Rock, AR 72204
Possible Relatives

Vicki Smith

Name / Names Vicki Smith
Age N/A
Person 1073 Westwood Rd, Camden, AR 71701
Possible Relatives

Vicki Smith

Name / Names Vicki Smith
Age N/A
Person 7707 HIGHWAY 189, KINSTON, AL 36453
Phone Number 334-897-0360

Vicki Smith

Name / Names Vicki Smith
Age N/A
Person 713 N HOOK ST, TUSCUMBIA, AL 35674
Phone Number 256-389-9957

Vicki N Smith

Name / Names Vicki N Smith
Age N/A
Person 940 TARA DR, COLUMBIANA, AL 35051

Vicki Smith

Name / Names Vicki Smith
Age N/A
Person 126 COUNTY ROAD 137, JACK, AL 36346

Vicki Smith

Name / Names Vicki Smith
Age N/A
Person 2091 NEW HAVEN DR, GADSDEN, AL 35907

Vicki B Smith

Name / Names Vicki B Smith
Age N/A
Person 157 ADA DR SE, OWENS CROSS ROADS, AL 35763

Vicki Smith

Name / Names Vicki Smith
Age N/A
Person 2670 24TH ST, TUSCALOOSA, AL 35401

Vicki B Smith

Name / Names Vicki B Smith
Age N/A
Person 1692 OAK PARK LN, HELENA, AL 35080

Vicki E Smith

Name / Names Vicki E Smith
Age N/A
Person PO BOX 315, PHENIX CITY, AL 36868

Vicki Smith

Name / Names Vicki Smith
Age N/A
Person 40070 PO Box, Lafayette, LA 70504

Vicki Smith

Name / Names Vicki Smith
Age N/A
Person 332 Del Monte Rd #A, Sebastian, FL 32958

Vicki L Smith

Name / Names Vicki L Smith
Age N/A
Person 5117 MEADOW BROOK RD, BIRMINGHAM, AL 35242
Phone Number 205-991-7708

Vicki Smith

Name / Names Vicki Smith
Age N/A
Person 1116 TODDTOWN RD, GROVE HILL, AL 36451
Phone Number 251-246-8082

Vicki P Smith

Name / Names Vicki P Smith
Age N/A
Person 755 COUNTRY LN, MILLPORT, AL 35576
Phone Number 205-662-8081

Vicki J Smith

Name / Names Vicki J Smith
Age N/A
Person 2644 FRANK SMITH RD, MILLPORT, AL 35576
Phone Number 205-662-4352

Vicki D Smith

Name / Names Vicki D Smith
Age N/A
Person 834 SHERMAN OAKS DR, BIRMINGHAM, AL 35235
Phone Number 205-833-9076

Vicki W Smith

Name / Names Vicki W Smith
Age N/A
Person 749 N COUNTY ROAD 69, HARTFORD, AL 36344
Phone Number 334-588-0662

Vicki N Smith

Name / Names Vicki N Smith
Age N/A
Person 2801 N HAMPTON DR, TUSCALOOSA, AL 35406
Phone Number 205-345-0771

Vicki G Smith

Name / Names Vicki G Smith
Age N/A
Person 207 WORTHINGTON DR, TRUSSVILLE, AL 35173
Phone Number 205-655-1700

Vicki D Smith

Name / Names Vicki D Smith
Age N/A
Person 15713 CARDINAL DR, NORTHPORT, AL 35475
Phone Number 205-339-1617

Vicki L Smith

Name / Names Vicki L Smith
Age N/A
Person 355 EVIN LN, JACKSON, AL 36545
Phone Number 251-246-9810

Vicki L Smith

Name / Names Vicki L Smith
Age N/A
Person 411 TURKEY MOUNTAIN RD, DECATUR, AL 35603
Phone Number 256-686-0847

Vicki Smith

Name / Names Vicki Smith
Age N/A
Person 1507 E COTTON RD, ECLECTIC, AL 36024
Phone Number 334-541-3907

Vicki H Smith

Name / Names Vicki H Smith
Age N/A
Person 101 CIRCLE DR W, PELL CITY, AL 35128
Phone Number 205-338-3548

Vicki N Smith

Name / Names Vicki N Smith
Age N/A
Person 234 FOURTH ST, HAYNEVILLE, AL 36040
Phone Number 334-563-9565

Vicki V Smith

Name / Names Vicki V Smith
Age N/A
Person 3436 S BROOKWOOD RD, BIRMINGHAM, AL 35223
Phone Number 205-967-7511

Vicki T Smith

Name / Names Vicki T Smith
Age N/A
Person 82 SHERBROOK DR, LACEYS SPRING, AL 35754
Phone Number 256-881-5811

Vicki M Smith

Name / Names Vicki M Smith
Age N/A
Person 408 W 2ND ST, TUSCUMBIA, AL 35674
Phone Number 256-381-8883

Vicki C Smith

Name / Names Vicki C Smith
Age N/A
Person 2721 EMERALD AVE, BESSEMER, AL 35023

Vicki Smith

Business Name vicki smith
Person Name Vicki Smith
Position company contact
State FL
Address 1443 S.W. 16th Terrace Ft Lauderdale, , FL 33312
SIC Code 866107
Phone Number 954-764-3847
Email [email protected]

Vicki Smith

Business Name ducati online
Person Name Vicki Smith
Position company contact
State FL
Address 1443 S.W. 16th Terrace, ft lauderdale, FL 33312
SIC Code 871119
Phone Number
Email [email protected]

VICKI SMITH

Business Name YOUR PROBLEMS SOLVED, INC.
Person Name VICKI SMITH
Position registered agent
Corporation Status Suspended
Agent VICKI SMITH 4901 DE ETIE DRIVE, BAKERSFIELD, CA 93309
Care Of 8555 W HACKAMORE SUITE 150, BOISE, ID 83709
CEO J WAYNE IRISH8555 W HACKAMORE SUITE 150, BOISE, ID 83709
Incorporation Date 1986-06-16

Vicki Smith

Business Name Whispering Oaks Apartments
Person Name Vicki Smith
Position company contact
State FL
Address 4800 Atlantic Blvd Jacksonville FL 32207-1115
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 904-398-3400
Number Of Employees 5
Annual Revenue 1019700

VICKI SMITH

Business Name WM. R. SMITH, INC.
Person Name VICKI SMITH
Position Treasurer
State NV
Address 1841 WHITNEY MESA SUITE 200 1841 WHITNEY MESA SUITE 200, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C8-1982
Creation Date 1982-01-04
Type Foreign Corporation

Vicki Smith

Business Name Vickis Deli
Person Name Vicki Smith
Position company contact
State GA
Address 4235a Dallas Acworth Hwy Dallas GA 30132-2478
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-443-0112

Vicki Smith

Business Name Vicki Smith
Person Name Vicki Smith
Position company contact
State VA
Address 1121 Westbriar Drive #110, Richmond, VA 23233
SIC Code 866107
Phone Number
Email [email protected]

VICKI SMITH

Business Name VICKI SMITH, INC.
Person Name VICKI SMITH
Position Treasurer
State NV
Address 4760 S PECOS RD #203 4760 S PECOS RD #203, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21656-1996
Creation Date 1996-10-17
Type Domestic Corporation

VICKI L SMITH

Business Name VG MARKETING, INC
Person Name VICKI L SMITH
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0217522006-3
Creation Date 2006-03-20
Type Domestic Corporation

VICKI L SMITH

Business Name VG MARKETING, INC
Person Name VICKI L SMITH
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0217522006-3
Creation Date 2006-03-20
Type Domestic Corporation

Vicki Smith

Business Name United Way of Denton County, Inc
Person Name Vicki Smith
Position company contact
Phone Number
Email [email protected]

VICKI L SMITH

Business Name TRAVMED USA INC
Person Name VICKI L SMITH
Position Secretary
State TX
Address 14115 DALLAS PKWY STE 600 14115 DALLAS PKWY STE 600, DALLAS, TX 75254
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C9452-2004
Creation Date 2004-04-09
Type Foreign Corporation

VICKI SMITH

Business Name THE SMITH FAMILY, LLC
Person Name VICKI SMITH
Position Mmember
State NV
Address HC 62 BOX 1300 HC 62 BOX 1300, WELLS, NV 89835
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC5036-2001
Creation Date 2001-05-14
Expiried Date 2501-05-14
Type Domestic Limited-Liability Company

Vicki Smith

Business Name Suburban Extended Stay Hotel
Person Name Vicki Smith
Position company contact
State GA
Address 2050 Peachtree Industrial Ct Chamblee GA 30341-2216
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 770-234-9005
Number Of Employees 5
Annual Revenue 648000

Vicki Smith

Business Name Staro Cesky
Person Name Vicki Smith
Position company contact
State SC
Address 119 Padgett Loop, Walterboro, SC 29488
SIC Code 806202
Phone Number
Email [email protected]

Vicki Smith

Business Name Smith & Daniel Marketing
Person Name Vicki Smith
Position company contact
State FL
Address 7324 Atlantic Blvd Jacksonville FL 32211-8711
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8743
SIC Description Public Relations Services
Phone Number 904-724-9113

Vicki Smith

Business Name Smith & Associates
Person Name Vicki Smith
Position company contact
State WA
Address 14132 40th Dr NW Marysville, , WA 98271-7926
SIC Code 821103
Phone Number 360-654-9021
Email [email protected]

Vicki Smith

Business Name Simply Grand Inc
Person Name Vicki Smith
Position company contact
State GA
Address 614 Russell Pkwy Warner Robins GA 31088-6032
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 478-322-3731

Vicki Smith

Business Name Shook Hardy & Bacon
Person Name Vicki Smith
Position company contact
State FL
Address 201 S Biscayne Blvd # 2400 Miami FL 33131-4313
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 305-371-2860
Number Of Employees 180
Annual Revenue 32224320

Vicki Smith

Business Name Seagull Book and Tape 3
Person Name Vicki Smith
Position company contact
State AZ
Address 409 E 1st Ave Mesa AZ 85204-1001
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 480-835-5827

Vicki Smith

Business Name Schures Studio
Person Name Vicki Smith
Position company contact
State CO
Address 322 Taylor St Sterling CO 80751-3919
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 970-522-5376
Number Of Employees 8
Annual Revenue 204000

VICKI SMITH

Business Name SMITH FUELS, INC.
Person Name VICKI SMITH
Position registered agent
State GA
Address 221 BONANZA DR., BONAIRE, GA 31005-3911
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-04
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

VICKI SMITH

Business Name SMITH & ASSOCIATES
Person Name VICKI SMITH
Position company contact
State WA
Address 14132 40TH DR NW, MARYSVILLE, WA 98271
SIC Code 6541
Phone Number 360-654-9021
Email [email protected]

VICKI L SMITH

Business Name SIMPLY GRAND, INC.
Person Name VICKI L SMITH
Position registered agent
State GA
Address 103 WEXFORD CIR, BONAIRE, GA 31005-4734
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-16
Entity Status Active/Compliance
Type CEO

VICKI L SMITH

Business Name REHABILITATION SERVICES OF MIDDLE GEORGIA, IN
Person Name VICKI L SMITH
Position registered agent
State GA
Address 42 DOGWOOD TRAIL, THOMASTON, GA 30286
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-10-27
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CFO

VICKI F. SMITH

Business Name REALTY FUNDING CORPORATION (KS)
Person Name VICKI F. SMITH
Position registered agent
State KS
Address 8575 W 110th Street, Overland Park, KS 66210
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-01-26
End Date 2012-09-04
Entity Status Revoked
Type Secretary

Vicki Smith

Business Name Portraits By Vicki
Person Name Vicki Smith
Position company contact
State AL
Address 9800 Malbis Ln Daphne AL 36526-8564
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 251-621-4161
Number Of Employees 1
Annual Revenue 76220

Vicki Smith

Business Name Perfect Present
Person Name Vicki Smith
Position company contact
State AL
Address 141 Deerwood Lake Dr Harpersville AL 35078-9753
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 205-240-0556
Number Of Employees 2
Annual Revenue 68680

Vicki Smith

Business Name Payne Inc.
Person Name Vicki Smith
Position company contact
State VA
Address 500 Hudgins Rd, Fredericksburg, VA 22408
SIC Code 581208
Phone Number
Email [email protected]

Vicki Smith

Business Name Payne Inc
Person Name Vicki Smith
Position company contact
State VA
Address 500 Hudgins Rd, FREDERICKSBURG, 22408 VA
Phone Number
Email [email protected]

Vicki Smith

Business Name Nissan Motor Acceptance Corp - Nissan North America Inc
Person Name Vicki Smith
Position company contact
State TX
Address 8900 Freeport Pkwy, Irving, TX
Phone Number
Email [email protected]
Title Senior Manager

VICKI L SMITH

Business Name NATIONAL ASSOCIATION OF SADDLE RIDING CLUBS O
Person Name VICKI L SMITH
Position registered agent
State GA
Address 3085 RIDGE RD, DOUGLASVILLE, GA 30134
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-03-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

VICKI D SMITH

Business Name MARMI, INC.
Person Name VICKI D SMITH
Position Secretary
State KY
Address 596 GARDEN DRIVE 596 GARDEN DRIVE, LOUISVILLE, KY 40206-2698
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C1201-2000
Creation Date 2000-01-18
Type Foreign Corporation

VICKI D SMITH

Business Name MARMI, INC.
Person Name VICKI D SMITH
Position Treasurer
State NV
Address 1841 WHITNEY MESA DR #200 1841 WHITNEY MESA DR #200, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C1201-2000
Creation Date 2000-01-18
Type Foreign Corporation

VICKI D SMITH

Business Name MARMI, INC.
Person Name VICKI D SMITH
Position President
State KY
Address 596 GARDEN DRIVE 596 GARDEN DRIVE, LOUISVILLE, KY 40206-2968
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C1201-2000
Creation Date 2000-01-18
Type Foreign Corporation

VICKI D SMITH

Business Name MARMI, INC.
Person Name VICKI D SMITH
Position Treasurer
State KY
Address 596 GARDEN DRIVE 596 GARDEN DRIVE, LOUISVILLE, KY 40206-2968
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C1201-2000
Creation Date 2000-01-18
Type Foreign Corporation

VICKI D SMITH

Business Name MARMI, INC.
Person Name VICKI D SMITH
Position President
State NV
Address 1841 WHITNEY MESA DR #200 1841 WHITNEY MESA DR #200, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C1201-2000
Creation Date 2000-01-18
Type Foreign Corporation

VICKI D SMITH

Business Name MARMI, INC.
Person Name VICKI D SMITH
Position Director
State KY
Address 596 GARDEN DRIVE 596 GARDEN DRIVE, LOUISVILLE, KY 40206-2968
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C1201-2000
Creation Date 2000-01-18
Type Foreign Corporation

Vicki Smith

Business Name Keith and Schnars PA
Person Name Vicki Smith
Position company contact
State FL
Address 385 Center Pointe Cir # 1303 Altamonte Springs FL 32701-3443
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 407-834-1616

Vicki Smith

Business Name Keith & Schnars
Person Name Vicki Smith
Position company contact
State FL
Address 385 Center Pointe Cir # 1303 Altamonte Spgs FL 32701-3443
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8743
SIC Description Public Relations Services
Phone Number 407-834-1616
Email [email protected]
Number Of Employees 15
Annual Revenue 1841840
Fax Number 407-834-8530
Website www.keithandschnars.com

Vicki Smith

Business Name Highland Park United Methodist Church
Person Name Vicki Smith
Position company contact
State TX
Address 3300 Mockingbird Ln, Dallas, TX 75205-2327
Phone Number
Email [email protected]
Title Assistant to Singles and Adult Ministry

Vicki Smith

Business Name Heart Group
Person Name Vicki Smith
Position company contact
State AL
Address 297 S Jackson St Grove Hill AL 36451-3231
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 251-275-2810
Number Of Employees 5
Annual Revenue 1464000

Vicki Smith

Business Name Hardees
Person Name Vicki Smith
Position company contact
State GA
Address 515 Alabama Ave Bremen GA 30110-2007
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-537-0356

VICKI SMITH

Business Name HANDICAPPED PEOPLE-IN-MOTION
Person Name VICKI SMITH
Position Treasurer
State NV
Address 9805 PINNACLE PASS 9805 PINNACLE PASS, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C20430-1998
Creation Date 1998-08-27
Type Domestic Non-Profit Corporation

VICKI SMITH

Business Name HANDICAPPED PEOPLE-IN-MOTION
Person Name VICKI SMITH
Position Secretary
State NV
Address 9805 PINNACLE PASS 9805 PINNACLE PASS, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C20430-1998
Creation Date 1998-08-27
Type Domestic Non-Profit Corporation

VICKI SMITH

Business Name HANDICAPPED PEOPLE-IN-MOTION
Person Name VICKI SMITH
Position President
State NV
Address 9805 PINNACLE PASS 9805 PINNACLE PASS, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C20430-1998
Creation Date 1998-08-27
Type Domestic Non-Profit Corporation

Vicki Smith

Business Name Gallinger/GMAC Real Estate
Person Name Vicki Smith
Position company contact
State NY
Address 401 North Main Street, Syracuse, 13212 NY
SIC Code 6500
Phone Number
Email [email protected]

VICKI L SMITH

Business Name GOLDEN BEAR SERVICES LLC
Person Name VICKI L SMITH
Position Mmember
State NV
Address 1155 W 4TH ST STE 214 1155 W 4TH ST STE 214, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC15803-1996
Creation Date 1996-12-27
Expiried Date 2026-12-31
Type Domestic Limited-Liability Company

VICKI SMITH

Business Name GIO.CA.MOTO
Person Name VICKI SMITH
Position company contact
State FL
Address 540 W SUNRISE BLVD, FORT LAUDERDALE, FL 33311
SIC Code 9999
Phone Number 954-764-3847
Email [email protected]

Vicki Smith

Business Name Fulton County School District
Person Name Vicki Smith
Position company contact
State GA
Address 9310 Scott Rd, Roswell, GA 30076-3417
Phone Number
Email [email protected]
Title Career Technology

Vicki M Smith

Business Name EVANS MILL ANIMAL HOSPITAL, P.C.
Person Name Vicki M Smith
Position registered agent
State GA
Address 321 BROOK HOLLOW LN, LOGANVILLE, GA 30052
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1989-01-09
Entity Status Active/Compliance
Type Secretary

VICKI SMITH

Business Name ENIGMA ENTERPRISES, INC.
Person Name VICKI SMITH
Position registered agent
State GA
Address 9925 HAYNES BRIDGE, #700, ALPHARETTA, GA 30022
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-10-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Vicki Smith

Business Name Duncanville Independent School District
Person Name Vicki Smith
Position company contact
State TX
Address 743 N. Cedar Ridge, DUNCANVILLE, 75116 TX
SIC Code 8211
Phone Number
Email [email protected]

Vicki Smith

Business Name Ducati On Line
Person Name Vicki Smith
Position company contact
State FL
Address 1443 SW 16th Ter Fort Lauderdale FL 33312-4118
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 954-764-3847

Vicki Smith

Business Name Crossroads Boarding & Grooming
Person Name Vicki Smith
Position company contact
State GA
Address 9450 Lantern Ln Gainesville GA 30506-6700
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 770-304-8589
Number Of Employees 1
Annual Revenue 19200

Vicki Smith

Business Name Cross Trails Medical Center
Person Name Vicki Smith
Position company contact
State MO
Address 408 S Broadview St, Cape Girardeau, MO 63703-5725
Phone Number
Email [email protected]
Title Chief Executive Officer

Vicki Smith

Business Name Cross Country Plaza Shopping
Person Name Vicki Smith
Position company contact
State GA
Address 2010 Auburn Ave Columbus GA 31906-1752
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 706-563-2223
Number Of Employees 3
Annual Revenue 961380
Fax Number 706-563-2227

Vicki Smith

Business Name Coral Bay Resort
Person Name Vicki Smith
Position company contact
State FL
Address 75500 Overseas Highway, Islamorada, 33036 FL
SIC Code 3542
Phone Number
Email [email protected]

Vicki Smith

Business Name Coral Bay Resort
Person Name Vicki Smith
Position company contact
State FL
Address 75500 Overseas Hwy Islamorada FL 33036-4005
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 305-664-5568
Email [email protected]
Number Of Employees 1
Annual Revenue 427500
Website www.coralbayresort.com

Vicki Smith

Business Name Coldwell Banker Lakeside
Person Name Vicki Smith
Position company contact
State TN
Address 530 West Main Street, Hendersonville, 37075 TN
Email [email protected]

Vicki Smith

Business Name Citigraphics
Person Name Vicki Smith
Position company contact
State AZ
Address 7302 E 6th Ave Scottsdale AZ 85251-3402
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 480-994-0085
Email [email protected]
Number Of Employees 2
Annual Revenue 380160
Fax Number 480-946-1323

Vicki Smith

Business Name Campbellton United Methodist
Person Name Vicki Smith
Position company contact
State GA
Address 8650 Highway 92 Fairburn GA 30213-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 770-964-9083
Number Of Employees 1
Fax Number 770-964-9083

VICKI SMITH

Business Name CROSSROADS BOARDING & GROOMING, INC.
Person Name VICKI SMITH
Position registered agent
State GA
Address 9925 HAYNES BRIDGE, #700, ALPHARETTA, GA 30022
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-01-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

VICKI L SMITH

Business Name CRDENTIA CORP.
Person Name VICKI L SMITH
Position Secretary
State TX
Address 14114 DALLAS PKWY STE 600 14114 DALLAS PKWY STE 600, DALLAS, TX 75254
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C7159-2004
Creation Date 2004-03-19
Type Foreign Corporation

VICKI SMITH

Business Name CLEARACRE CONDOMINIUM HOMEOWNERS ASSOCIATION
Person Name VICKI SMITH
Position Secretary
State NV
Address 17925 1/2 W ASPEN CIRLCE 17925 1/2 W ASPEN CIRLCE, COLD SRPINGS, NV 89508
Inactive F
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp w/o stock
Corporation Status Default
Corporation Number C6070-1982
Creation Date 1982-10-13
Expiried Date 2032-10-13
Type Dom Non-Profit Coop Corp w/o stock

Vicki Smith

Business Name C N I 31
Person Name Vicki Smith
Position company contact
State GA
Address 1145 Cedar Shoals Dr Athens GA 30605-3592
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 706-543-1104

Vicki Smith

Business Name Boca Lago Country Club, Inc
Person Name Vicki Smith
Position company contact
Address 9500 Vista Del Lago, Boca Raton, Fl 33428
Phone Number
Email [email protected]
Title Controller

Vicki Smith

Business Name Boca Lago Country Club Inc
Person Name Vicki Smith
Position company contact
State FL
Address 9500 Vista Del Lago, West Palm Beach, FL 33428
Phone Number
Email [email protected]
Title CEO

Vicki Smith

Business Name Blackwell Elementary School
Person Name Vicki Smith
Position company contact
State GA
Address 373 Campbell St Elberton GA 30635-2140
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 706-213-4400
Email [email protected]
Number Of Employees 77
Fax Number 706-283-1162
Website www.elbert.k12.ga.us

Vicki Smith

Business Name Better Homes Realty Group
Person Name Vicki Smith
Position company contact
State TX
Address 3809-C Colleyville Blvd, Colleyville, 76034 TX
SIC Code 6500
Phone Number
Email [email protected]

VICKI SMITH

Business Name BOWDON AREA UNITED CHRISTIAN MINISTRIES, INC.
Person Name VICKI SMITH
Position registered agent
State GA
Address 435 INDIAN CREEK, BOWDON, GA 30108
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-08-01
Entity Status Active/Compliance
Type Secretary

VICKI SMITH

Business Name BOLINGBROKE COMMUNITY CLUB, INC.
Person Name VICKI SMITH
Position registered agent
State GA
Address 6241 HWY 41 SOUTH, MACON, GA 31210
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-03-03
Entity Status Active/Compliance
Type CEO

Vicki Smith

Business Name Auto Trauma Collision Ctr
Person Name Vicki Smith
Position company contact
State FL
Address PO Box 8097 Jacksonville FL 32239-0097
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 904-722-9110
Number Of Employees 1
Annual Revenue 111870

Vicki Smith

Business Name Asphalt Sealcoating Inc
Person Name Vicki Smith
Position company contact
State FL
Address 522 Patty Lynn Dr Tallahassee FL 32305-8322
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 850-656-2413

Vicki Smith

Business Name Aqua Touch Inc
Person Name Vicki Smith
Position company contact
State GA
Address 13 Vineyard Way White GA 30184-2760
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 404-392-7052

Vicki Smith

Business Name Affordable Document Prepration
Person Name Vicki Smith
Position company contact
State FL
Address PO Box 96 Mascotte FL 34753-0096
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5112
SIC Description Stationery And Office Supplies
Phone Number 352-429-7875
Number Of Employees 1
Annual Revenue 335160

VICKI SMITH

Business Name AQUA TOUCH, INC.
Person Name VICKI SMITH
Position registered agent
State GA
Address 13 VINEYARD WAY, WHITE, GA 30184
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-07
End Date 2009-07-23
Entity Status Diss./Cancel/Terminat
Type CEO

Vicki Smith

Business Name A V & F Inc
Person Name Vicki Smith
Position company contact
State AR
Address 217 Polk 46 Mena AR 71953-9544
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3679
SIC Description Electronic Components, Nec
Phone Number 479-394-0319
Number Of Employees 5
Annual Revenue 242500

Vicki A Smith

Person Name Vicki A Smith
Filing Number 111227501
Position Secretary
State TX
Address P O Box 2220, Cleveland TX 77328

VICKI SMITH

Person Name VICKI SMITH
Filing Number 162580000
Position Director
State TX
Address 23890 FM 1314, PORTER TX 77365

VICKI SMITH

Person Name VICKI SMITH
Filing Number 106067600
Position Director
State TX
Address PO BOX 210889, Dallas TX 75211

Vicki Smith

Person Name Vicki Smith
Filing Number 79124901
Position Director
State TX
Address PO Box 3607, Victoria TX 77903

VICKI A SMITH

Person Name VICKI A SMITH
Filing Number 59120000
Position Director
State TX
Address PO BOX 380880, Duncanville TX 75137

VICKI SMITH

Person Name VICKI SMITH
Filing Number 51028600
Position Director
State TX
Address 4513 SHEFFIELD LANE, Corpus Christi TX 78411

VICKI SMITH

Person Name VICKI SMITH
Filing Number 51028600
Position SECRETARY
State TX
Address 4513 SHEFFIELD LANE, Corpus Christi TX 78411

VICKI SMITH

Person Name VICKI SMITH
Filing Number 51028600
Position VICE PRESIDENT
State TX
Address 4513 SHEFFIELD LANE, Corpus Christi TX 78411

VICKI D SMITH

Person Name VICKI D SMITH
Filing Number 36606700
Position SECRETARY
State TX
Address 5101 TWIN TOWERS, ODESSA TX

Vicki Smith

Person Name Vicki Smith
Filing Number 29737301
Position Immediate Past President
State TX
Address PO Box 3607, Victoria TX 77903

Vicki Smith

Person Name Vicki Smith
Filing Number 119803101
Position Director
State TX
Address 110 Main Street, Colleyville TX 76034

Vicki Smith

Person Name Vicki Smith
Filing Number 29737301
Position Director
State TX
Address PO Box 3607, Victoria TX 77903 3607

Vicki L Smith

Person Name Vicki L Smith
Filing Number 18920300
Position Director
State TX
Address PO BOX 32, Liberty TX 77575 0000

Vicki L Smith

Person Name Vicki L Smith
Filing Number 18920300
Position S
State TX
Address PO BOX 32, Liberty TX 77575 0000

VICKI SMITH

Person Name VICKI SMITH
Filing Number 148245701
Position Secretary
State TX
Address PO BOX 3607, Victoria TX 77903

VICKI SMITH

Person Name VICKI SMITH
Filing Number 162577300
Position Director
State TX
Address 23980 FM 1314, PORTER TX 77365

VICKI SMITH

Person Name VICKI SMITH
Filing Number 162577300
Position President
State TX
Address 23980 Fm 1314, Porter TX 77365

VICKI SMITH

Person Name VICKI SMITH
Filing Number 162577300
Position Vice-President
State TX
Address 23980 Fm 1314, Porter TX 77365

VICKI SMITH

Person Name VICKI SMITH
Filing Number 162577300
Position Secretary
State TX
Address 23980 Fm 1314, Porter TX 77365

Vicki K. Smith

Person Name Vicki K. Smith
Filing Number 21373201
Position Director
State TX
Address 4007 Halsey St., Victoria TX 77901

VICKI SMITH

Person Name VICKI SMITH
Filing Number 162577300
Position Treasurer
State TX
Address 23980 Fm 1314, Porter TX 77365

Smith Vicki L

State GA
Calendar Year 2017
Employer Human Services, Department Of
Job Title Child Support Svcs Agent 3
Name Smith Vicki L
Annual Wage $35,973

Smith Vicki

State GA
Calendar Year 2011
Employer Houston County Board Of Education
Job Title Grade 5 Teacher
Name Smith Vicki
Annual Wage $55,199

Smith Vicki L

State GA
Calendar Year 2011
Employer Elbert County Board Of Education
Job Title Principal
Name Smith Vicki L
Annual Wage $89,107

Smith Vicki L

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Business Operations Professional
Name Smith Vicki L
Annual Wage $60,314

Smith Vicki P

State GA
Calendar Year 2010
Employer Thomaston - Upson County Board Of Education
Job Title Elementary Counselor
Name Smith Vicki P
Annual Wage $11,641

Smith Vicki L

State GA
Calendar Year 2010
Employer Human Services, Department Of
Job Title Child Supt Svcs Offcr (Wl)
Name Smith Vicki L
Annual Wage $27,095

Smith Vicki

State GA
Calendar Year 2010
Employer Houston County Board Of Education
Job Title Grade 5 Teacher
Name Smith Vicki
Annual Wage $53,897

Smith Vicki A

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Substitute Teacher
Name Smith Vicki A
Annual Wage $15,182

Smith Vicki L

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Al)
Name Smith Vicki L
Annual Wage $2,594

Smith Vicki L

State GA
Calendar Year 2010
Employer Elbert County Board Of Education
Job Title Principal
Name Smith Vicki L
Annual Wage $76,903

Smith Vicki L

State FL
Calendar Year 2018
Employer City Of Naples
Name Smith Vicki L
Annual Wage $71,464

Smith Vicki L

State FL
Calendar Year 2017
Employer Palm Beach Co Sheriff's Dept
Name Smith Vicki L
Annual Wage $75,913

Smith Vicki A

State FL
Calendar Year 2017
Employer Marion Co School Board
Name Smith Vicki A
Annual Wage $20,711

Smith Vicki

State FL
Calendar Year 2017
Employer City of Naples
Name Smith Vicki
Annual Wage $69,662

Smith Vicki L

State GA
Calendar Year 2011
Employer Human Services, Department Of
Job Title Child Supt Svcs Offcr (Wl)
Name Smith Vicki L
Annual Wage $29,688

Smith Vicki G

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Smith Vicki G
Annual Wage $60,886

Smith Vicki A

State FL
Calendar Year 2016
Employer Marion Co School Board
Name Smith Vicki A
Annual Wage $18,071

Smith Vicki G

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Smith Vicki G
Annual Wage $54,880

Smith Vicki L

State FL
Calendar Year 2015
Employer Palm Beach Co Sheriff's Dept
Name Smith Vicki L
Annual Wage $72,181

Smith Vicki A

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Smith Vicki A
Annual Wage $15,017

Smith Vicki G

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Smith Vicki G
Annual Wage $54,092

Smith Vicki

State AR
Calendar Year 2018
Employer Springdale School District
Job Title Maintenance & Oper 262Day
Name Smith Vicki
Annual Wage $37,020

Smith Vicki A

State AR
Calendar Year 2017
Employer Great Rivers Educ. Serv. Co-Op
Name Smith Vicki A
Annual Wage $69,749

Smith Vicki A

State AR
Calendar Year 2016
Employer Great Rivers Educ. Serv. Co-op
Name Smith Vicki A
Annual Wage $68,549

Smith Vicki A

State AR
Calendar Year 2015
Employer Great Rivers Educ. Serv. Co-op
Name Smith Vicki A
Annual Wage $66,552

Smith Vicki L

State AZ
Calendar Year 2015
Employer School District Of Vail
Job Title Parapro Special Needs
Name Smith Vicki L
Annual Wage $20,423

Smith Vicki L

State AL
Calendar Year 2018
Employer Human Resources
Name Smith Vicki L
Annual Wage $18,322

Smith Vicki L

State AL
Calendar Year 2017
Employer Human Resources
Name Smith Vicki L
Annual Wage $21,760

Smith Vicki L

State FL
Calendar Year 2016
Employer Palm Beach Co Sheriff's Dept
Name Smith Vicki L
Annual Wage $73,705

Smith Vicki Y

State AL
Calendar Year 2016
Employer Mental Health
Name Smith Vicki Y
Annual Wage $13,913

Smith Vicki L

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Business Operations Professional
Name Smith Vicki L
Annual Wage $61,733

Smith Vicki

State GA
Calendar Year 2012
Employer Houston County Board Of Education
Job Title Grade 5 Teacher
Name Smith Vicki
Annual Wage $56,431

Smith Vicki L

State GA
Calendar Year 2017
Employer Human Services Department Of
Job Title Child Support Svcs Agent 3
Name Smith Vicki L
Annual Wage $35,973

Smith Vicki

State GA
Calendar Year 2017
Employer Houston County Board Of Education
Job Title Grade 5 Teacher
Name Smith Vicki
Annual Wage $64,664

Smith Vicki L

State GA
Calendar Year 2017
Employer County of Henry
Name Smith Vicki L
Annual Wage $42,664

Smith Vicki A

State GA
Calendar Year 2016
Employer Muscogee County Board Of Education
Job Title Grades 6-8 Teacher
Name Smith Vicki A
Annual Wage $44,979

Smith Vicki L

State GA
Calendar Year 2016
Employer Liberty County Board Of Education
Job Title Special Education Interrelated
Name Smith Vicki L
Annual Wage $66,749

Smith Vicki L

State GA
Calendar Year 2016
Employer Human Services, Department Of
Job Title Child Support Svcs Agent 3
Name Smith Vicki L
Annual Wage $34,926

Smith Vicki L

State GA
Calendar Year 2016
Employer Human Services Department Of
Job Title Child Support Svcs Agent 3
Name Smith Vicki L
Annual Wage $34,926

Smith Vicki

State GA
Calendar Year 2016
Employer Houston County Board Of Education
Job Title Grade 5 Teacher
Name Smith Vicki
Annual Wage $66,467

Smith Vicki L

State GA
Calendar Year 2016
Employer County Of Henry
Job Title E911 Lead Operator
Name Smith Vicki L
Annual Wage $41,828

Smith Vicki A

State GA
Calendar Year 2015
Employer Muscogee County Board Of Education
Job Title Grades 6-8 Teacher
Name Smith Vicki A
Annual Wage $44,044

Smith Vicki L

State GA
Calendar Year 2015
Employer Liberty County Board Of Education
Job Title Special Education Interrelated
Name Smith Vicki L
Annual Wage $61,915

Smith Vicki L

State GA
Calendar Year 2015
Employer Human Services, Department Of
Job Title Child Supt Svcs Offcr (Al)
Name Smith Vicki L
Annual Wage $34,580

Smith Vicki L

State GA
Calendar Year 2012
Employer Elbert County Board Of Education
Job Title Principal
Name Smith Vicki L
Annual Wage $6,332

Smith Vicki L

State GA
Calendar Year 2015
Employer Human Services Department Of
Job Title Child Supt Svcs Offcr (al)
Name Smith Vicki L
Annual Wage $34,580

Smith Vicki L

State GA
Calendar Year 2015
Employer County Of Henry
Job Title Lead E911 Operator
Name Smith Vicki L
Annual Wage $38,273

Smith Vicki A

State GA
Calendar Year 2014
Employer Muscogee County Board Of Education
Job Title Grades 6-8 Teacher
Name Smith Vicki A
Annual Wage $32,798

Smith Vicki A

State GA
Calendar Year 2014
Employer McIntosh County Board Of Education
Job Title Substitute Teacher
Name Smith Vicki A
Annual Wage $2,184

Smith Vicki L

State GA
Calendar Year 2014
Employer Liberty County Board Of Education
Job Title Special Education Interrelated
Name Smith Vicki L
Annual Wage $63,971

Smith Vicki L

State GA
Calendar Year 2014
Employer Human Services, Department Of
Job Title Child Supt Svcs Offcr (Al)
Name Smith Vicki L
Annual Wage $34,237

Smith Vicki

State GA
Calendar Year 2014
Employer Houston County Board Of Education
Job Title Grade 5 Teacher
Name Smith Vicki
Annual Wage $58,391

Smith Vicki L

State GA
Calendar Year 2013
Employer Liberty County Board Of Education
Job Title Special Education Interrelated
Name Smith Vicki L
Annual Wage $54,343

Smith Vicki L

State GA
Calendar Year 2013
Employer Human Services, Department Of
Job Title Child Supt Svcs Offcr (Al)
Name Smith Vicki L
Annual Wage $34,237

Smith Vicki

State GA
Calendar Year 2013
Employer Houston County Board Of Education
Job Title Grade 5 Teacher
Name Smith Vicki
Annual Wage $58,007

Smith Vicki L

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Business Operations Professional
Name Smith Vicki L
Annual Wage $47,927

Smith Vicki L

State GA
Calendar Year 2012
Employer Liberty County Board Of Education
Job Title Special Education Interrelated
Name Smith Vicki L
Annual Wage $52,647

Smith Vicki L

State GA
Calendar Year 2012
Employer Human Services, Department Of
Job Title Child Supt Svcs Offcr (Al)
Name Smith Vicki L
Annual Wage $31,514

Smith Vicki

State GA
Calendar Year 2015
Employer Houston County Board Of Education
Job Title Grade 5 Teacher
Name Smith Vicki
Annual Wage $60,984

Smith Vicki L

State AL
Calendar Year 2016
Employer Human Resources
Name Smith Vicki L
Annual Wage $20,002

Vicki L Smith

Name Vicki L Smith
Address 112 Nebraska Cir Sebastian FL 32958 -6701
Mobile Phone 772-633-4983
Email [email protected]
Gender Female
Date Of Birth 1962-04-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Vicki L Smith

Name Vicki L Smith
Address 382 Herrin Ln Somerset KY 42501 -5401
Mobile Phone 606-274-0224
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 101
Education Completed High School
Language English

Vicki L Smith

Name Vicki L Smith
Address 9106 E Poinsettia Dr Scottsdale AZ 85260 -6855
Mobile Phone 480-391-9197
Email [email protected]
Gender Female
Date Of Birth 1947-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Vicki E Smith

Name Vicki E Smith
Address 5920 Shimer Ave Indianapolis IN 46219 -8142
Mobile Phone 317-603-0959
Gender Female
Date Of Birth 1954-11-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Vicki L Smith

Name Vicki L Smith
Address 3553 Pontaluna Rd Fruitport MI 49415 -8704
Phone Number 231-865-2187
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Vicki J Smith

Name Vicki J Smith
Address 1641 Condit St Huntington IN 46750 LOT 104-1684
Phone Number 260-356-3725
Email [email protected]
Gender Female
Date Of Birth 1951-08-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Vicki L Smith

Name Vicki L Smith
Address 7525 Dorothy Dr Indianapolis IN 46260 -3123
Phone Number 317-222-8715
Mobile Phone 317-258-3856
Email [email protected]
Gender Female
Date Of Birth 1960-12-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed High School
Language English

Vicki S Smith

Name Vicki S Smith
Address 1174 Cricket Reel Greenfield IN 46140 -2804
Phone Number 317-462-6286
Gender Female
Date Of Birth 1951-05-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Vicki J Smith

Name Vicki J Smith
Address 1363 W Swan Ct Chandler AZ 85286 -8348
Phone Number 480-516-4397
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Vicki Smith

Name Vicki Smith
Address 2864 S Country Club Rd Warsaw IN 46580-9037 -9037
Phone Number 574-721-6149
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Vicki Smith

Name Vicki Smith
Address 26684 Ryan Rd Warren MI 48091 APT 8-1149
Phone Number 586-755-4071
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Vicki Smith

Name Vicki Smith
Address 2654 N 41st Ave Phoenix AZ 85009 APT 12-1153
Phone Number 602-275-2204
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Vicki H Smith

Name Vicki H Smith
Address 1226 Cow Branch Rd West Liberty KY 41472-5063 -9506
Phone Number 606-743-3357
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Vicki L Smith

Name Vicki L Smith
Address 510 N Liberty St Jerseyville IL 62052 -1557
Phone Number 618-498-2298
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Vicki Smith

Name Vicki Smith
Address 302 W Chestnut St Odin IL 62870 -1160
Phone Number 618-775-2006
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Vicki Smith

Name Vicki Smith
Address 317 De La Vista St Colorado Springs CO 80911 -2446
Phone Number 719-330-9711
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Vicki L Smith

Name Vicki L Smith
Address 49 S County Road 250 E Frankfort IN 46041 -9455
Phone Number 765-242-3090
Mobile Phone 765-860-5543
Email [email protected]
Gender Female
Date Of Birth 1962-03-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Vicki S Smith

Name Vicki S Smith
Address 2603 Greentree Ln Kokomo IN 46902 -2951
Phone Number 765-453-3096
Gender Female
Date Of Birth 1946-04-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Vicki L Smith

Name Vicki L Smith
Address 8570 E State Road 56 Otwell IN 47564 -8880
Phone Number 812-630-2201
Email [email protected]
Gender Female
Date Of Birth 1959-11-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Vicki Smith

Name Vicki Smith
Address 119 S Florence St Flagstaff AZ 86001-5475 APT B-5475
Phone Number 928-699-0503
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

SMITH, VICKI MS

Name SMITH, VICKI MS
Amount 2400.00
To Elliott Maynard (R)
Year 2010
Transaction Type 15
Filing ID 10931524894
Application Date 2010-08-14
Contributor Occupation HOUSEWIFE
Contributor Employer HOUSEWIFE
Organization Name Smith Motor Imports
Contributor Gender F
Recipient Party R
Recipient State WV
Committee Name Spike Maynard for Congress
Seat federal:house

SMITH, VICKI

Name SMITH, VICKI
Amount 2100.00
To Shelley Moore Capito (R)
Year 2006
Transaction Type 15
Filing ID 26960424686
Application Date 2006-07-20
Contributor Occupation Housewife
Contributor Employer not applicable
Organization Name Smith Co Motor Cars
Contributor Gender F
Recipient Party R
Recipient State WV
Committee Name Shelley Moore Capito for Congress
Seat federal:house
Address 1592 Connell Rd CHARLESTON WV

SMITH, VICKI

Name SMITH, VICKI
Amount 1300.00
To Shelley Moore Capito (R)
Year 2008
Transaction Type 15
Filing ID 28990201271
Application Date 2007-12-26
Contributor Occupation HOUSEWIFE
Contributor Employer NOT APPLICABLE
Organization Name Smith Co Motor Cars
Contributor Gender F
Recipient Party R
Recipient State WV
Committee Name Shelley Moore Capito for Congress
Seat federal:house
Address 1592 Connell Rd CHARLESTON WV

SMITH, VICKI

Name SMITH, VICKI
Amount 1000.00
To David McKinley (R)
Year 2012
Transaction Type 15
Filing ID 12971420126
Application Date 2012-06-19
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender F
Recipient Party R
Recipient State WV
Committee Name McKinley for Congress
Seat federal:house
Address 1592 CONNELL RD CHARLESTON WV

SMITH, VICKI

Name SMITH, VICKI
Amount 1000.00
To Shelley Moore Capito (R)
Year 2012
Transaction Type 15
Filing ID 12952460162
Application Date 2012-06-14
Contributor Occupation HOUSEWIFE
Contributor Employer NONE
Organization Name Royal Automotive Co
Contributor Gender F
Recipient Party R
Recipient State WV
Committee Name Shelley Moore Capito for Congress
Seat federal:house
Address 1592 Connell Rd CHARLESTON WV

SMITH, VICKI

Name SMITH, VICKI
Amount 1000.00
To Shelley Moore Capito (R)
Year 2008
Transaction Type 15
Filing ID 27931331495
Application Date 2007-09-14
Contributor Occupation Housewife
Contributor Employer not applicable
Organization Name Smith Co Motor Cars
Contributor Gender F
Recipient Party R
Recipient State WV
Committee Name Shelley Moore Capito for Congress
Seat federal:house
Address 1592 Connell Rd CHARLESTON WV

SMITH, VICKI

Name SMITH, VICKI
Amount 900.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990415058
Application Date 2003-12-31
Contributor Occupation Program Director
Contributor Employer King Street & Youth Centre
Organization Name King Street & Youth Centre
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 136 Crescent Rd BURLINGTON VT

SMITH, VICKI

Name SMITH, VICKI
Amount 500.00
To National Community Action Foundation
Year 2012
Transaction Type 15
Filing ID 12970080751
Application Date 2011-11-28
Contributor Occupation Executive Director
Contributor Employer CAC of Victoria
Contributor Gender F
Committee Name National Community Action Foundation
Address 704 Taos Dr VICTORIA TX

SMITH, VICKI

Name SMITH, VICKI
Amount 500.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-01-25
Contributor Occupation CO-OWNER
Contributor Employer SMITH MOBILE HOME
Recipient Party D
Recipient State KY
Seat state:governor
Address 315 E MAIN ST MOREHEAD KY

SMITH, VICKI

Name SMITH, VICKI
Amount 500.00
To Christopher "Kit" Bond (R)
Year 2004
Transaction Type 15
Filing ID 23020200259
Application Date 2003-03-25
Contributor Occupation CROSS TRAILS MEDICAL CENTER
Organization Name Cross Trails Medical Center
Contributor Gender F
Recipient Party R
Recipient State MO
Committee Name Missourians for Kit Bond
Seat federal:senate

SMITH, VICKI

Name SMITH, VICKI
Amount 500.00
To Lynn A Westmoreland (R)
Year 2004
Transaction Type 15
Filing ID 24961738652
Application Date 2004-06-25
Contributor Occupation HOMEMAKER
Organization Name 1st Community Bank
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house
Address 3480 Pine Grove Dr DOUGLASVILLE GA

SMITH, VICKI

Name SMITH, VICKI
Amount 500.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-12-15
Contributor Occupation HOMEMAKER
Contributor Employer N/A
Recipient Party R
Recipient State TX
Seat state:governor

SMITH, VICKI

Name SMITH, VICKI
Amount 300.00
To Lynn A Westmoreland (R)
Year 2004
Transaction Type 15
Filing ID 24962421250
Application Date 2004-08-09
Contributor Occupation HOMEMAKER
Organization Name 1st Community Bank
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house
Address 3480 Pine Grove Dr DOUGLASVILLE GA

SMITH, VICKI

Name SMITH, VICKI
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970891013
Application Date 2012-01-09
Contributor Occupation Director of Operations
Contributor Employer Person County Group Homes, Inc
Organization Name Person County Group Homes Inc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 514 Loblolly Dr DURHAM NC

SMITH, VICKI

Name SMITH, VICKI
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930655879
Application Date 2008-01-17
Contributor Occupation Architect
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 411 NW Flanders St PORTLAND OR

SMITH, VICKI

Name SMITH, VICKI
Amount 250.00
To Roberto J Rodriguez (D)
Year 2006
Transaction Type 15
Filing ID 26950587168
Application Date 2006-08-09
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Roberto Rodriguez for Congress
Seat federal:house
Address 120 Beacon St BOSTON MA

SMITH, VICKI

Name SMITH, VICKI
Amount 227.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931427741
Application Date 2007-08-07
Contributor Occupation Architect
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 411 NW Flanders St 703 PORTLAND OR

SMITH, VICKI

Name SMITH, VICKI
Amount 220.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970823791
Application Date 2011-12-29
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4250 Snelling Ave MINNEAPOLIS MN

SMITH, VICKI

Name SMITH, VICKI
Amount 200.00
To Maine Bankers Assn
Year 2006
Transaction Type 15
Filing ID 26940227356
Application Date 2006-05-08
Contributor Occupation Banker
Contributor Employer Katahdin Trust Co.
Contributor Gender F
Committee Name Maine Bankers Assn
Address 39 Mars Hill Rd WESTFIELD ME

SMITH, VICKI

Name SMITH, VICKI
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990263604
Application Date 2007-06-28
Contributor Occupation Information Requeste
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 411 NW Flanders St 703 PORTLAND OR

SMITH, VICKI

Name SMITH, VICKI
Amount 200.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-11-07
Contributor Occupation CO-OWNER
Contributor Employer SMITH MOBILE HOME
Recipient Party D
Recipient State KY
Seat state:governor
Address 315 EAST MAIN ST MOREHEAD KY

SMITH, VICKI

Name SMITH, VICKI
Amount 125.00
To LUCAS, MARVIN W
Year 2004
Application Date 2004-02-10
Contributor Occupation PRINCIPAL
Contributor Employer CUMBERLAND COUNTY SCHOOL SYSTEM
Recipient Party D
Recipient State NC
Seat state:lower
Address 2008 MORGANTON RD FAYETTEVILLE NC

SMITH, VICKI P

Name SMITH, VICKI P
Amount 100.00
To MEREDITH, WESLEY ALAN
Year 2010
Application Date 2010-06-04
Contributor Employer MCMTEC
Recipient Party R
Recipient State NC
Seat state:upper
Address 2008 MORGANTON RD FAYETTEVILLE NC

SMITH, VICKI

Name SMITH, VICKI
Amount 100.00
To LIPKE, SCOTT A
Year 20008
Application Date 2007-06-29
Recipient Party R
Recipient State MO
Seat state:lower
Address 5257 LEXINGTON JACKSON MO

SMITH, VICKI

Name SMITH, VICKI
Amount 100.00
To JETTON, ROD (RODNEY)
Year 2006
Application Date 2006-08-09
Contributor Employer CROSS TRAILS MEDICAL CENTER
Recipient Party R
Recipient State MO
Seat state:lower
Address 5257 LEXINGTON ST JACKSON MO

SMITH, VICKI

Name SMITH, VICKI
Amount 100.00
To CAMPAIGN FOR MENTAL HEALTH YESON63.ORG
Year 2004
Application Date 2004-10-30
Contributor Occupation SOCIAL WORKER
Contributor Employer CA INSTITUTE FOR MENTAL HEALTH
Recipient Party I
Recipient State CA
Committee Name CAMPAIGN FOR MENTAL HEALTH YESON63.ORG

SMITH, VICKI

Name SMITH, VICKI
Amount 100.00
To LEPAGE, PAUL R
Year 2010
Application Date 2010-09-10
Contributor Occupation REQUESTED
Recipient Party R
Recipient State ME
Seat state:governor
Address 1120 OTIS RD OTIS ME

SMITH, VICKI

Name SMITH, VICKI
Amount 100.00
To CLARY, DEBBIE ANN
Year 20008
Application Date 2008-07-19
Contributor Occupation HOTEL/REST OWNER
Contributor Employer GENEVA RIVERSIDE
Recipient Party R
Recipient State NC
Seat state:upper
Address PO BOX 227 LAKE LURE NC

SMITH, VICKI

Name SMITH, VICKI
Amount 65.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2010
Application Date 2010-04-08
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address 35 S ST GRAFTON MA

SMITH, VICKI

Name SMITH, VICKI
Amount 50.00
To MASLANIK, JOHN H
Year 20008
Application Date 2008-06-05
Contributor Occupation ACCOUNTANT
Contributor Employer DENVER METRO
Recipient Party N
Recipient State CO
Seat state:office
Address 555 E 10TH AVE #410 DENVER CO

SMITH, VICKI

Name SMITH, VICKI
Amount 50.00
To PETERSON JR, GEORGE N
Year 2010
Application Date 2010-06-17
Recipient Party R
Recipient State MA
Seat state:lower
Address 35 S ST GRAFTON MA

SMITH, VICKI

Name SMITH, VICKI
Amount 30.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2003-07-31
Contributor Occupation INSURANCE AGENT
Contributor Employer SELFGRAHAM-NAXLOR AGENCY
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 3480 PINE GROVE DR DOUGLASVILLE GA

SMITH, VICKI

Name SMITH, VICKI
Amount 20.00
To EICHHORN, GEORGE S
Year 2006
Application Date 2006-10-03
Recipient Party R
Recipient State IA
Seat state:lower
Address 117 JEWELL ST JEWELL IA

SMITH, VICKI

Name SMITH, VICKI
Amount 20.00
To SMITH, WAYNE CHARLES
Year 2006
Application Date 2006-05-31
Recipient Party R
Recipient State MD
Seat state:lower
Address 715 BANGOR CT GLEN BURNIE MD

SMITH, VICKI

Name SMITH, VICKI
Amount 10.00
To INVEST IN OUR KIDS EDUCATION CAMPAIGN
Year 2006
Application Date 2006-04-22
Recipient Party I
Recipient State ID
Committee Name INVEST IN OUR KIDS EDUCATION CAMPAIGN
Address PO BOX 575 HAILEY ID

SMITH, VICKI

Name SMITH, VICKI
Amount -25.00
To George W Bush (R)
Year 2004
Transaction Type 22y
Filing ID 24981497063
Application Date 2004-11-06
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

SMITH, VICKI L

Name SMITH, VICKI L
Amount -294.00
To National Assn of Letter Carriers
Year 2010
Transaction Type 22y
Filing ID 10992366866
Application Date 2010-11-15
Contributor Gender F
Committee Name National Assn of Letter Carriers

VICKI D SMITH

Name VICKI D SMITH
Address 1100 S Friendly Way St. Petersburg FL 33705
Value 251472
Landvalue 272191
Type Residential

SMITH DEWEY G & VICKI D

Name SMITH DEWEY G & VICKI D
Address Se 8719 11th Avenue Starke FL
Value 14000
Landvalue 14000
Buildingvalue 32333
Type Residential Property

SMITH MARVIN + VICKI

Name SMITH MARVIN + VICKI
Physical Address 4316 NW 28TH ST, CAPE CORAL, FL 33993
Owner Address 4316 NW 28TH ST, CAPE CORAL, FL 33993
Ass Value Homestead 77550
Just Value Homestead 91502
County Lee
Year Built 2005
Area 2720
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4316 NW 28TH ST, CAPE CORAL, FL 33993

SMITH LYNN & VICKI

Name SMITH LYNN & VICKI
Physical Address 100 E KENTUCKY AV A6, DELAND, FL 32724
Ass Value Homestead 29384
Just Value Homestead 30461
County Volusia
Year Built 1975
Area 955
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 100 E KENTUCKY AV A6, DELAND, FL 32724

SMITH KYLE MITCHELL & VICKI

Name SMITH KYLE MITCHELL & VICKI
Physical Address 3580 OCEANSHORE BLVD N,, FL
Owner Address DIANNE SMITH H&W, BEAVERCREEK, OH 45431
County Flagler
Land Code Miscellaneous Residential (migrant camps, boa
Address 3580 OCEANSHORE BLVD N,, FL

SMITH K LYNN & VICKI A

Name SMITH K LYNN & VICKI A
Physical Address 100 E KENTUCKY AV A1, DELAND, FL 32724
County Volusia
Year Built 1975
Area 955
Land Code Condominiums
Address 100 E KENTUCKY AV A1, DELAND, FL 32724

SMITH JAMES T & VICKI M &

Name SMITH JAMES T & VICKI M &
Owner Address SMITH LANCE HUNTER, MILTON, FL 32583
County Santa Rosa
Land Code Vacant Residential

SMITH JAMES T & VICKI M

Name SMITH JAMES T & VICKI M
Physical Address LODGEPOLE DR, MILTON, FL
Owner Address 1929 GARCON POINT RD, MILTON, FL 32583
County Santa Rosa
Applicant Status Husband
Co Applicant Status Wife
Land Code Vacant Residential
Address LODGEPOLE DR, MILTON, FL

SMITH JAMES T & VICKI M

Name SMITH JAMES T & VICKI M
Physical Address 1913 LODGEPOLE DR, MILTON, FL
Owner Address 1929 GARCON POINT RD, MILTON, FL 32583
County Santa Rosa
Year Built 1983
Area 1593
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1913 LODGEPOLE DR, MILTON, FL

SMITH JAMES T & VICKI M

Name SMITH JAMES T & VICKI M
Physical Address FAGEN LN, BAGDAD, FL
Owner Address 1929 GARCON POINT RD, MILTON, FL 32583
County Santa Rosa
Land Code Cropland soil capability Class III
Address FAGEN LN, BAGDAD, FL

SMITH ERIC C & VICKI L CO TRS SMITH ERIC C & VICKI L REV LIV TRUST

Name SMITH ERIC C & VICKI L CO TRS SMITH ERIC C & VICKI L REV LIV TRUST
Address 10201 Mantle Drive Oklahoma City OK
Value 20768
Landarea 11,338 square feet
Type Residential

SMITH JAMES T & VICKI M

Name SMITH JAMES T & VICKI M
Physical Address 1929 GARCON POINT RD, BAGDAD, FL
Owner Address 1929 GARCON POINT RD, MILTON, FL 32583
Ass Value Homestead 182349
Just Value Homestead 182349
County Santa Rosa
Year Built 1982
Area 6531
Applicant Status Husband
Co Applicant Status Wife
Land Code Timberland - site index 80 to 89
Address 1929 GARCON POINT RD, BAGDAD, FL

SMITH JAMES T & VICKI M

Name SMITH JAMES T & VICKI M
Physical Address 4509 BAYSIDE DR, MILTON, FL
Owner Address 1929 GARCON POINT RD, MILTON, FL 32583
Sale Price 275000
Sale Year 2012
County Santa Rosa
Year Built 1989
Area 2556
Land Code Single Family
Address 4509 BAYSIDE DR, MILTON, FL
Price 275000

SMITH GEORGE E & VICKI G

Name SMITH GEORGE E & VICKI G
Physical Address 1271 HICKORY COVE LN, ORANGE PARK, FL 32073
Owner Address 213 GREENCREST DR, PONTE VEDRA BEACH, FL 32082
Sale Price 168000
Sale Year 2012
County Clay
Year Built 1971
Area 1177
Land Code Single Family
Address 1271 HICKORY COVE LN, ORANGE PARK, FL 32073
Price 168000

SMITH GARY A & VICKI LESTER-

Name SMITH GARY A & VICKI LESTER-
Physical Address 4435 STATE ROAD 33 S, CLERMONT FL, FL 34714
Ass Value Homestead 115932
Just Value Homestead 115932
County Lake
Year Built 1965
Area 2540
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4435 STATE ROAD 33 S, CLERMONT FL, FL 34714

SMITH GARRY L & VICKI K

Name SMITH GARRY L & VICKI K
Physical Address 37718 QUAIL RIDGE CIR, LEESBURG FL, FL 34788
Ass Value Homestead 41471
Just Value Homestead 41471
County Lake
Year Built 2006
Area 1512
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 37718 QUAIL RIDGE CIR, LEESBURG FL, FL 34788

SMITH DONALD R & VICKI SUSAN

Name SMITH DONALD R & VICKI SUSAN
Physical Address 54002 TROOPER CT, CALLAHAN, FL 32011
Owner Address 15033 BRADDOCK ROAD, JACKSONVILLE, FL 32219
County Nassau
Year Built 1997
Area 1056
Land Code Mobile Homes
Address 54002 TROOPER CT, CALLAHAN, FL 32011

SMITH DEWEY G & VICKI D

Name SMITH DEWEY G & VICKI D
Physical Address 8719 11TH AVE SE, STARKE, FL 32091
Owner Address PO BOX 372, STARKE, FL 32091
Ass Value Homestead 46333
Just Value Homestead 46333
County Bradford
Year Built 1999
Area 1511
Land Code Mobile Homes
Address 8719 11TH AVE SE, STARKE, FL 32091

SMITH CLIFFORD A III & VICKI

Name SMITH CLIFFORD A III & VICKI
Physical Address 307 PARK AVE, GROVELAND FL, FL 34736
County Lake
Year Built 1986
Area 1508
Land Code Single Family
Address 307 PARK AVE, GROVELAND FL, FL 34736

SMITH CLIFFORD A III & VICKI

Name SMITH CLIFFORD A III & VICKI
Physical Address 1145 STRATTON AVE, GROVELAND FL, FL 34736
County Lake
Year Built 2005
Area 1870
Land Code Single Family
Address 1145 STRATTON AVE, GROVELAND FL, FL 34736

SMITH JAMES T & VICKI M

Name SMITH JAMES T & VICKI M
Physical Address GARCON POINT RD, BAGDAD, FL
Owner Address 1929 GARCON POINT RD, MILTON, FL 32583
County Santa Rosa
Land Code Timberland - site index 70 to 79
Address GARCON POINT RD, BAGDAD, FL

SMITH CLIFFORD A III & VICKI

Name SMITH CLIFFORD A III & VICKI
Physical Address 1794 WESTERN HILLS LN, MASCOTTE FL, FL 34753
Ass Value Homestead 101175
Just Value Homestead 101175
County Lake
Year Built 2004
Area 2936
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1794 WESTERN HILLS LN, MASCOTTE FL, FL 34753

SMITH GEORGE E & VICKI G

Name SMITH GEORGE E & VICKI G
Address 1271 Hickory Cove Lane Orange Park FL
Value 188012
Landvalue 188012
Buildingvalue 20882
Landarea 25,874 square feet
Type Residential Property
Price 168000

SMITH GERALD N III & VICKI G

Name SMITH GERALD N III & VICKI G
Address 1592 Connell Road so Annex Charlesto WV
Value 61500
Landvalue 61500
Buildingvalue 254800
Bedrooms 4
Numberofbedrooms 4

VICKI D SMITH

Name VICKI D SMITH
Address 6070 Ingleston Drive Sparks NV
Value 20700
Landvalue 20700
Buildingvalue 140193
Landarea 1,018 square feet
Bedrooms 3
Numberofbedrooms 3
Type Townhse Ins
Price 162592

VICKI D SMITH

Name VICKI D SMITH
Address 10492 NW Scotney Avenue Uniontown OH 44685
Value 56200
Landvalue 56200

VICKI C TS SMITH

Name VICKI C TS SMITH
Address 120 Beacon Street Boston MA 02116
Value 1034800
Buildingvalue 1034800
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

VICKI ANN SMITH

Name VICKI ANN SMITH
Address 30781 Walling Road Daphne AL

VICKI A SMITH

Name VICKI A SMITH
Address 2635 E Geddes Avenue Littleton CO 80122
Value 40000
Landvalue 40000
Buildingvalue 153207
Landarea 1,655 square feet

VICKI A SMITH

Name VICKI A SMITH
Address 3204 Northampton Road Cuyahoga Falls OH 44223
Value 76090
Landvalue 58430
Buildingvalue 76090
Landarea 43,560 square feet
Bedrooms 2
Numberofbedrooms 2
Type Oil
Basement Full

VICKI A SMITH

Name VICKI A SMITH
Address 3220 Northampton Road Cuyahoga Falls OH 44223
Value 217000
Landvalue 57080
Buildingvalue 217000
Landarea 43,560 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Basement Full

VICKI A SMITH

Name VICKI A SMITH
Address 3025 NE Harmont Avenue Canton OH 44705-4205
Value 8500
Landvalue 8500

SMITH VICKI L ETAL

Name SMITH VICKI L ETAL
Address 1431 Quail Lane Effingham SC
Value 10600
Landvalue 10600
Buildingvalue 5520
Landarea 2,700,720 square feet

SMITH GERALD N & VICKI G

Name SMITH GERALD N & VICKI G
Address Corridor G so Annex Charlesto WV
Value 1300
Landvalue 1300

SMITH VICKI L

Name SMITH VICKI L
Address 581 Valderia Drive Orange Park FL
Value 20000
Landvalue 20000
Buildingvalue 58279
Landarea 8,363 square feet
Type Residential Property

SMITH VICKI L

Name SMITH VICKI L
Address 20333 Xita Avenue Port Charlotte FL
Value 2747
Landvalue 2747
Buildingvalue 63409
Landarea 10,400 square feet
Type Residential Property

SMITH VICKI L

Name SMITH VICKI L
Address 415 7th Street Belle WV
Value 9400
Landvalue 9400
Buildingvalue 54900
Bedrooms 3
Numberofbedrooms 3

SMITH VICKI L

Name SMITH VICKI L
Address 4513 Moore Road Effingham SC
Value 7650
Landvalue 7650
Buildingvalue 65123
Landarea 7,100,280 square feet

SMITH STEPHEN W & VICKI G

Name SMITH STEPHEN W & VICKI G
Address 735 Holmes Hollow Road Union WV
Value 31000
Landvalue 31000
Buildingvalue 200

SMITH RUSSELL L JR & VICKI L

Name SMITH RUSSELL L JR & VICKI L
Address Bloundon Road Elk WV
Value 2400
Landvalue 2400

SMITH RUSSELL L JR & VICKI L

Name SMITH RUSSELL L JR & VICKI L
Address Rt 8 Elk WV
Value 2800
Landvalue 2800

SMITH RUSSELL L JR & VICKI L

Name SMITH RUSSELL L JR & VICKI L
Address Rt 8 Loudon WV
Value 21200
Landvalue 21200
Buildingvalue 78800
Bedrooms 3
Numberofbedrooms 3

SMITH GERALD N III & VICKI G

Name SMITH GERALD N III & VICKI G
Address Dudley Farms Lane so Annex Charlesto WV
Value 766800
Landvalue 766800
Buildingvalue 2182200

SMITH VICKI L

Name SMITH VICKI L
Address 1215 The Grove Road Orange Park FL
Value 15000
Landvalue 15000
Buildingvalue 40291
Landarea 1,414 square feet
Type Residential Property

SMITH ANDREW F & VICKI S

Name SMITH ANDREW F & VICKI S
Physical Address 11618 CHANTILLY CT, CLERMONT FL, FL 34711
Ass Value Homestead 145920
Just Value Homestead 145920
County Lake
Year Built 1998
Area 1757
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11618 CHANTILLY CT, CLERMONT FL, FL 34711

Vicki Lauree Smith

Name Vicki Lauree Smith
Doc Id D0623944
City Lochbuie CO
Designation us-only
Country US

Vicki L. Smith

Name Vicki L. Smith
Doc Id 07545651
City N.W. Province
Designation us-only
Country CM

Vicki L. Smith

Name Vicki L. Smith
Doc Id 07212424
City NW Province
Designation us-only
Country CM

VICKI SMITH

Name VICKI SMITH
Type Republican Voter
State AK
Address 1001 BONIFACE PKWY SPC 19K, ANCHORAGE, AK 99504
Phone Number 907-677-1131
Email Address [email protected]

VICKI SMITH

Name VICKI SMITH
Type Voter
State AZ
Address 840 N. SUNNYVALE AVE., GILBERT, AZ 85234
Phone Number 602-573-4343
Email Address [email protected]

VICKI SMITH

Name VICKI SMITH
Type Independent Voter
State AR
Phone Number 479-236-3662
Email Address [email protected]

VICKI SMITH

Name VICKI SMITH
Type Voter
State AL
Address 109 HOLMAN DR, HEADLAND, AL 36345
Phone Number 334-693-5050
Email Address [email protected]

VICKI SMITH

Name VICKI SMITH
Type Voter
State CO
Address 1400 S COLLYER ST LOT 197, LONGMONT, CO 80501
Phone Number 303-917-5290
Email Address [email protected]

VICKI SMITH

Name VICKI SMITH
Type Voter
State AL
Address 408 W 2ND ST, TUSCUMBIA, AL 35674
Phone Number 256-381-8882
Email Address [email protected]

Vicki M Smith

Name Vicki M Smith
Visit Date 4/13/10 8:30
Appointment Number U88227
Type Of Access VA
Appt Made 6/5/2014 0:00
Appt Start 6/7/2014 8:00
Appt End 6/7/2014 23:59
Total People 130
Last Entry Date 6/5/2014 14:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Vicki M Smith

Name Vicki M Smith
Visit Date 4/13/10 8:30
Appointment Number U42397
Type Of Access VA
Appt Made 12/18/13 0:00
Appt Start 12/22/13 18:00
Appt End 12/22/13 23:59
Total People 181
Last Entry Date 12/18/13 9:47
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Vicki L Smith

Name Vicki L Smith
Visit Date 4/13/10 8:30
Appointment Number U07210
Type Of Access VA
Appt Made 6/28/13 0:00
Appt Start 7/4/13 16:00
Appt End 7/4/13 23:59
Total People 1270
Last Entry Date 7/3/13 17:40
Meeting Location WH
Caller VISITORS
Description military 4
Release Date 11/08/2013 08:00:00 AM +0000

Vicki M Smith

Name Vicki M Smith
Visit Date 4/13/10 8:30
Appointment Number U79732
Type Of Access VA
Appt Made 2/8/2012 0:00
Appt Start 2/14/2012 9:00
Appt End 2/14/2012 23:59
Total People 283
Last Entry Date 2/8/2012 18:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Vicki L Smith

Name Vicki L Smith
Visit Date 4/13/10 8:30
Appointment Number U70419
Type Of Access VA
Appt Made 12/29/2011 0:00
Appt Start 1/3/2012 10:00
Appt End 1/3/2012 23:59
Total People 287
Last Entry Date 12/29/2011 11:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Vicki B Smith

Name Vicki B Smith
Visit Date 4/13/10 8:30
Appointment Number U52293
Type Of Access VA
Appt Made 10/21/11 0:00
Appt Start 10/25/11 10:30
Appt End 10/25/11 23:59
Total People 350
Last Entry Date 10/21/11 15:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

VICKI R SMITH

Name VICKI R SMITH
Visit Date 4/13/10 8:30
Appointment Number U69056
Type Of Access VA
Appt Made 12/16/10 17:12
Appt Start 12/20/10 18:00
Appt End 12/20/10 23:59
Total People 295
Last Entry Date 12/16/10 17:11
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

VICKI L SMITH

Name VICKI L SMITH
Visit Date 4/13/10 8:30
Appointment Number U61725
Type Of Access VA
Appt Made 12/7/09 8:45
Appt Start 12/9/09 8:30
Appt End 12/9/09 23:59
Total People 333
Last Entry Date 12/7/09 8:45
Meeting Location WH
Caller VISITORS
Description 8.30 GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

VICKI L SMITH

Name VICKI L SMITH
Visit Date 4/13/10 8:30
Appointment Number U62715
Type Of Access VA
Appt Made 12/10/09 10:03
Appt Start 12/11/09 7:30
Appt End 12/11/09 23:59
Total People 346
Last Entry Date 12/10/09 10:03
Meeting Location WH
Caller VISITORS
Description GROUP TOURS ./
Release Date 03/26/2010 07:00:00 AM +0000

VICKI SMITH

Name VICKI SMITH
Visit Date 4/13/10 8:30
Appointment Number U91631
Type Of Access VA
Appt Made 3/29/10 14:58
Appt Start 3/31/10 10:00
Appt End 3/31/10 23:59
Total People 293
Last Entry Date 3/29/2010
Meeting Location WH
Caller VISITORS
Description 10AM GROUP TOUR**
Release Date 06/25/2010 07:00:00 AM +0000

VICKI E SMITH

Name VICKI E SMITH
Visit Date 4/13/10 8:30
Appointment Number U83465
Type Of Access VA
Appt Made 3/2/10 6:15
Appt Start 3/28/10 13:25
Appt End 3/28/10 23:59
Total People 2
Last Entry Date 3/2/2010
Meeting Location OEOB
Caller JAMAL
Description WEST WING TOUR
Release Date 06/25/2010 07:00:00 AM +0000

VICKI SMITH

Name VICKI SMITH
Visit Date 4/13/10 8:30
Appointment Number U88642
Type Of Access VA
Appt Made 3/17/10 15:11
Appt Start 3/28/10 11:00
Appt End 3/28/10 23:59
Total People 2
Last Entry Date 3/17/2010
Meeting Location OEOB
Caller JAMAL
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 76391

VICKI L SMITH

Name VICKI L SMITH
Visit Date 4/13/10 8:30
Appointment Number U91184
Type Of Access VA
Appt Made 3/27/10 16:01
Appt Start 4/1/10 10:30
Appt End 4/1/10 23:59
Total People 440
Last Entry Date 3/27/10 16:00
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

VICKI M SMITH

Name VICKI M SMITH
Visit Date 4/13/10 8:30
Appointment Number U13133
Type Of Access VA
Appt Made 6/4/10 14:54
Appt Start 6/8/10 16:00
Appt End 6/8/10 23:59
Total People 136
Last Entry Date 6/4/10 14:54
Meeting Location OEOB
Caller MAUDE
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 77604

VICKI SMITH

Name VICKI SMITH
Car FORD F-150
Year 2007
Address 147 Fairview Ln, Derry, PA 15627-3609
Vin 1FTPX14517FB43875

VICKI SMITH

Name VICKI SMITH
Car Toyota Camry 4dr Sdn V6 Auto LE
Year 2007
Address 43150 Morris Rd, Lisbon, OH 44432-8375
Vin JYAVG04E67A004027

VICKI SMITH

Name VICKI SMITH
Car HONDA CR-V
Year 2007
Address 2789 Jerome St, Pocatello, ID 83201-1877
Vin JHLRE48767C002431
Phone 208-237-7606

VICKI SMITH

Name VICKI SMITH
Car TOYOTA CAMRY
Year 2007
Address 9722 Kino Pl, Diamondhead, MS 39525-4387
Vin 4T1BK46K17U516420
Phone 228-586-0477

VICKI SMITH

Name VICKI SMITH
Car FORD FUSION
Year 2007
Address 11213 FINCHLEY RD, LOUISVILLE, KY 40243-1863
Vin 3FAHP081X7R143730
Phone 502-245-8385

VICKI SMITH

Name VICKI SMITH
Car DODGE RAM PICKUP 1500
Year 2007
Address 3505 N 25TH ST, WACO, TX 76708
Vin 1D7HA18267S139405

VICKI SMITH

Name VICKI SMITH
Car DODGE RAM PICKUP 1500
Year 2007
Address 2224 CASTLETON RD, DARLINGTON, MD 21034-1119
Vin 1D7HU18267S151111
Phone 410-457-4077

VICKI SMITH

Name VICKI SMITH
Car FORD EDGE
Year 2007
Address 9240 Ocean Curve Dr, Cutler Bay, FL 33189-1849
Vin 2FMDK38C67BB29764
Phone 305-253-1872

VICKI SMITH

Name VICKI SMITH
Car TOYOTA FJ CRUISER
Year 2007
Address 9087 CLAY ST, GRINNELL, IA 50112-7700
Vin JTEBU11F270003350

VICKI SMITH

Name VICKI SMITH
Car CHEVROLET TAHOE
Year 2007
Address 208 W Center St, Clarksvle Cty, TX 75693-1204
Vin 1GNFC13027R326236

Vicki Smith

Name Vicki Smith
Car LEXUS RX 350
Year 2007
Address 6913 Shoreview Dr, Mckinney, TX 75070-5580
Vin JTJGK31U070007324

VICKI SMITH

Name VICKI SMITH
Car INFINITI G35
Year 2007
Address 1487 Eastwood Dr, Aurora, IL 60506-1425
Vin JNKBV61F47M815125

VICKI SMITH

Name VICKI SMITH
Car HONDA CIVIC
Year 2007
Address 66 Woodward Ave, Patchogue, NY 11772-1052
Vin JHMFA36297S020486

VICKI SMITH

Name VICKI SMITH
Car HONDA PILOT
Year 2007
Address 66 Woodward Ave, Patchogue, NY 11772-1052
Vin 2HKYF18547H502966

VICKI SMITH

Name VICKI SMITH
Car SATURN ION
Year 2007
Address 800 Herron St, Moran, TX 76464-2729
Vin 1G8AL55F77Z163623

VICKI SMITH

Name VICKI SMITH
Car JEEP COMMANDER
Year 2007
Address 801 Winston Dr Apt G2, Cookeville, TN 38506-4165
Vin 1J8HG48P47C672913

Vicki Smith

Name Vicki Smith
Car PONTIAC G6
Year 2007
Address 148 Country Grace S, New Braunfels, TX 78130-8997
Vin 1G2ZG58B674149073

VICKI SMITH

Name VICKI SMITH
Car GMC ACADIA
Year 2007
Address 7775 Park Downs Dr, Fort Worth, TX 76137-5474
Vin 1GKER23777J173071
Phone 817-581-9419

Vicki Smith

Name Vicki Smith
Domain mysticallyspeaking.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-27
Update Date 2013-03-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2964 1/2 Sandra Ave Grand Junction CO 81504
Registrant Country UNITED STATES

Smith, Vicki

Name Smith, Vicki
Domain stageworkz.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2001-11-02
Update Date 2011-01-03
Registrar Name NAMESECURE.COM
Registrant Address 1035 Benfield Blvd. Suite E Millersville MD 21108
Registrant Country UNITED STATES

Vicki Smith

Name Vicki Smith
Domain drivingdirtroads.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-23
Update Date 2008-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 4196 N 81st Street Scottsdale Arizona 85251
Registrant Country UNITED STATES

Vicki Smith

Name Vicki Smith
Domain smashnparty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-11
Update Date 2013-04-11
Registrar Name GODADDY.COM, LLC
Registrant Address 50 Westway Drive Charlottetown Prince Edward Island C1E2J9
Registrant Country CANADA

Vicki Smith

Name Vicki Smith
Domain bashtastic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-11
Update Date 2013-04-11
Registrar Name GODADDY.COM, LLC
Registrant Address 50 Westway Drive Charlottetown Prince Edward Island C1E2J9
Registrant Country CANADA

Vicki Smith

Name Vicki Smith
Domain vickismithmedium.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-27
Update Date 2013-03-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2964 1/2 Sandra Ave Grand Junction CO 81504
Registrant Country UNITED STATES

Vicki Smith

Name Vicki Smith
Domain endearingbydesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-12
Update Date 2013-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address 50 Westway Drive Charlottetown Prince Edward Island C1E2J9
Registrant Country CANADA

Vicki Smith

Name Vicki Smith
Domain renegademoves.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-19
Update Date 2013-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address 6434 East Lone Mountain Road Scottsdale Arizona 85331
Registrant Country UNITED STATES

Vicki Smith

Name Vicki Smith
Domain partyperfectme.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-07
Update Date 2013-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 50 Westway Drive Charlottetown Prince Edward Island C1E2J9
Registrant Country CANADA

Vicki Smith

Name Vicki Smith
Domain ragatagz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-13
Update Date 2013-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address 50 Westway Drive Charlottetown Prince Edward Island C1E2J9
Registrant Country CANADA

Vicki Smith

Name Vicki Smith
Domain jlsmithconstruction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-23
Update Date 2012-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 12627 San Jose Blvd.|Suite 705 Jacksonville Florida 32223
Registrant Country UNITED STATES

Vicki Smith

Name Vicki Smith
Domain passitonaiken2.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-07-22
Update Date 2013-04-28
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 120 Chesterfield Street, North Aiken South Carolina 29801
Registrant Country UNITED STATES

Vicki Smith

Name Vicki Smith
Domain allendawsonhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-30
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 12627 San Jose Blvd.|Suite 705 Jacksonville Florida 32223
Registrant Country UNITED STATES

Smith, Vicki

Name Smith, Vicki
Domain itsallabouther.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2003-09-11
Update Date 2013-09-02
Registrar Name NAMESECURE.COM
Registrant Address ATTN: P.O. Box 430 c/o NameSecure Herndon VA 20171-430
Registrant Country UNITED STATES

Vicki Smith

Name Vicki Smith
Domain quirkybrides.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-07
Update Date 2013-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 50 Westway Drive Charlottetown Prince Edward Island C1E2J9
Registrant Country CANADA

Vicki Smith

Name Vicki Smith
Domain jreedmediainc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 1314 W. McDermott Dr.|#106-836 Allen Texas 75013
Registrant Country UNITED STATES

Vicki Smith

Name Vicki Smith
Domain jreedmedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 1314 W. McDermott Dr.|#106-836 Allen Texas 75013
Registrant Country UNITED STATES

vicki smith

Name vicki smith
Domain vicki1.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-15
Update Date 2011-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 9800 malbis lane daphne Alabama 36526
Registrant Country UNITED STATES

Vicki Smith

Name Vicki Smith
Domain smithsshoes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-04-30
Update Date 2012-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address 5101 Twin Towers Blvd Odessa Texas 79762
Registrant Country UNITED STATES

Vicki Smith

Name Vicki Smith
Domain ladybow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-18
Update Date 2012-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 4196 N 81st Street Scottsdale Arizona 85251
Registrant Country UNITED STATES

Vicki Smith

Name Vicki Smith
Domain vickithesmith.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-04-24
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1210 S. 6th St Austin TX 78704
Registrant Country UNITED STATES

Vicki Smith

Name Vicki Smith
Domain ducationline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-06-07
Update Date 2009-08-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1443 S.W. 16th Terrace Ft. Lauderdale Florida 33312
Registrant Country UNITED STATES

Vicki Smith

Name Vicki Smith
Domain nowmedicaltransport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address 6434 East Lone Mountain Road Scottsdale Arizona 85331
Registrant Country UNITED STATES

Vicki Smith

Name Vicki Smith
Domain occasionalhuman.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-04-18
Update Date 2013-04-18
Registrar Name WEBFUSION LTD.
Registrant Address 119 Hadfield Road Glossop Derbyshire SK13 2DR
Registrant Country UNITED KINGDOM

Vicki Smith

Name Vicki Smith
Domain landvscrappin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-04
Update Date 2013-02-05
Registrar Name GODADDY.COM, LLC
Registrant Address 419 Oak Str Anaconda Montana 59711
Registrant Country UNITED STATES

Vicki Smith

Name Vicki Smith
Domain shelbycountylaw.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-07-27
Update Date 2013-07-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address P.O. Box 250 Columbiana AL 35051
Registrant Country UNITED STATES

Vicki Smith

Name Vicki Smith
Domain vickifrenchsmith.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-28
Update Date 2012-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 141 Nearwater Lane Darien Connecticut 06820
Registrant Country UNITED STATES

Vicki Smith

Name Vicki Smith
Domain eaglesportz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-10-07
Update Date 2012-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 3205 Highway 411|P.O. Box 485 White Georgia 30184
Registrant Country UNITED STATES

Smith, Vicki

Name Smith, Vicki
Domain vsquaredproductions.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2003-11-01
Update Date 2013-09-02
Registrar Name NAMESECURE.COM
Registrant Address ATTN: P.O. Box 430 c/o NameSecure Herndon VA 20171-430
Registrant Country UNITED STATES