Walter Smith

We have found 496 public records related to Walter Smith in 36 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 139 business registration records connected with Walter Smith in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Virginia state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Sanitation Worker. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $53,515.


Walter B Smith

Name / Names Walter B Smith
Age 60
Birth Date 1964
Person 21 Horan Way, Stoughton, MA 02072
Phone Number 781-344-5806
Possible Relatives





Email [email protected]

Walter M Smith

Name / Names Walter M Smith
Age 62
Birth Date 1962
Also Known As Walter M Smith
Person 158 Asa Meigs Rd, Marstons Mills, MA 02648
Phone Number 252-964-3093
Possible Relatives







Previous Address 565 Schoolhouse Rd, Belhaven, NC 27810
212 Cranberry Ln, South Yarmouth, MA 02664
70 Orleans Rd #RFD1, Harwich, MA 02645
22 Falmouth Rd #2, Mashpee, MA 02649
41 Lake Rd, West Yarmouth, MA 02673
374 Route 130, Sandwich, MA 02563
70 Orleans Rd #1, Brewster, MA 02631
RR 1 #1, Harwich, MA 02645
70 Route, Harwich, MA 02645
70 PO Box, Harwich, MA 02645
RR 1 S1, Harwich, MA 02645

Walter Lee Smith

Name / Names Walter Lee Smith
Age 65
Birth Date 1959
Also Known As Walter C Smith
Person 1123 PO Box, Lakeland, FL 33802
Phone Number 863-859-2755
Possible Relatives







Previous Address 318 Corona Del Mar St, Lakeland, FL 33809
716 Stillwell Ave, De Queen, AR 71832
B Po, Lakeland, FL 33802
B PO Box, Lakeland, FL 33802
212 PO Box, Bradley, FL 33835
411 Crawford St, Lakeland, FL 33805
RR 3, De Queen, AR 71832
RR 3 POB 159A, Dequeen, AR 71832
Email [email protected]

Walter Max Smith

Name / Names Walter Max Smith
Age 65
Birth Date 1959
Person 59 Skilton Ln, Burlington, MA 01803
Phone Number 781-272-8752
Possible Relatives



M S Smith

Previous Address 127 Mill St, Burlington, MA 01803
945 Riverside Dr #7B, Methuen, MA 01844
127 Cambridge St, Burlington, MA 01803
247 Mill St, Burlington, MA 01803
125 Cambridge St, Burlington, MA 01803
Bud Wa #13, Nashua, NH 03063
4 Bud Way #13, Nashua, NH 03063
4 Bud Way #10, Nashua, NH 03063
4993 Po, Berea, KY 40404
4993 PO Box, Berea, KY 40404
1415 Beacon Gary Arber #205, Brookline, MA 02146

Walter L Smith

Name / Names Walter L Smith
Age 65
Birth Date 1959
Also Known As Walter Smith
Person 716 Stillwell Ave, De Queen, AR 71832
Phone Number 870-642-6442
Possible Relatives






Previous Address 168 PO Box, De Queen, AR 71832

Walter A Smith

Name / Names Walter A Smith
Age 65
Birth Date 1959
Person 175 Drolla Park, New Orleans, LA 70123
Phone Number 504-738-6708
Possible Relatives


Previous Address 175 Drolla Park, River Ridge, LA 70123

Walter Smith

Name / Names Walter Smith
Age 66
Birth Date 1958
Also Known As Walter L Atty Smith
Person 601 Mayflower St, Baton Rouge, LA 70802
Phone Number 225-769-1058
Possible Relatives





Previous Address 12451 Highland Rd, Baton Rouge, LA 70810
2925 Brakley Dr #A, Baton Rouge, LA 70816
1060 Rossmore Ave, Baton Rouge, LA 70810
82729 PO Box, Baton Rouge, LA 70884
7907 Panola St, New Orleans, LA 70118
2711 Purvis Dr, Baton Rouge, LA 70809
2729 PO Box, Baton Rouge, LA 70821
Email [email protected]
Associated Business Louisiana Association Of Consumer Advocates

Walter John Smith

Name / Names Walter John Smith
Age 68
Birth Date 1956
Person 19 Madison Ave, Wakefield, MA 01880
Phone Number 781-246-2414
Possible Relatives
Associated Business G&G Specialty Foods, Llc

Walter L Smith

Name / Names Walter L Smith
Age 73
Birth Date 1951
Person 275 Country Aire Dr, Heber Springs, AR 72543
Possible Relatives
Previous Address 3 Route, Quitman, AR 72131
Route, Quitman, AR 72131

Walter Earl Smith

Name / Names Walter Earl Smith
Age 73
Birth Date 1951
Also Known As Earl Smith
Person 52 Greene Road 937, Paragould, AR 72450
Phone Number 870-236-3355
Possible Relatives

W Earl Smith
Previous Address 47 Gr 937 Rd, Paragould, AR 72450
52 Gr 937 Rd, Paragould, AR 72450
RR 4, Pocahontas, AR 72455
13 PO Box, Peach Orchard, AR 72453
1907 Redbud St, Pocahontas, AR 72455
362 PO Box, Ellsinore, MO 63937
648 County Road 140, Corning, AR 72422
3709 Highway 135 #135, Paragould, AR 72450
None, Paragould, AR 72450

Walter E Smith

Name / Names Walter E Smith
Age 76
Birth Date 1948
Person 52545 Plantation Rd, Franklinton, LA 70438
Phone Number 985-848-5797
Possible Relatives


Previous Address 24185 Highway 62, Franklinton, LA 70438
24185 62nd Hy, Franklinton, LA 70438
229 PO Box, Franklinton, LA 70438
51015 Melvin Thomas Rd, Franklinton, LA 70438
BRUECHENE PO Box, Franklinton, LA 70438
24185 62nd, Franklinton, LA 70438
1234 PO Box, Bogalusa, LA 70429
None, Bogalusa, LA 70427

Walter David Smith

Name / Names Walter David Smith
Age 83
Birth Date 1941
Person 436A RR 3, Amite, LA 70422
Phone Number 985-643-8998
Possible Relatives




Previous Address 1553 Eastwood Dr, Slidell, LA 70458
60678 Courtney Ln, Amite, LA 70422

Walter A Smith

Name / Names Walter A Smith
Age 84
Birth Date 1939
Person 13 Costa St, North Dartmouth, MA 02747
Phone Number 508-997-1907

Walter Wooten Smith

Name / Names Walter Wooten Smith
Age 84
Birth Date 1939
Also Known As Walter Smith
Person 101 Valais Ct, New Bern, NC 28562
Phone Number 239-353-2949
Possible Relatives
Previous Address 4910 Palmetto Woods Dr, Naples, FL 34119
4802 Briarhill Rd, New Bern, NC 28562
3937 PO Box, Charleston, WV 25339
1175 Jason Way, West Palm Beach, FL 33406
3000 Immokalee Rd #2, Naples, FL 34110
13905 16th Ave, North Miami, FL 33161
403 Bibby St #B, Charleston, WV 25301
4910 4th Ave, Naples, FL 34119
523083 PO Box, Miami, FL 33152
1221 Virginia Ave, Dunbar, WV 25064
Email [email protected]

Walter W Smith

Name / Names Walter W Smith
Age 84
Birth Date 1939
Person 2165 Emerald Ct, Merritt Island, FL 32953
Phone Number 321-459-0206
Possible Relatives


Kimberly A Smithdomitrovich

Waher Smith

Previous Address 2165 Emerald Ct, Merritt Is, FL 32953
3226 47th Ave #3103, Coconut Creek, FL 33063
3847 Cocoplum Cir, Coconut Creek, FL 33063
616 Monongahela Ave, Charleroi, PA 15022
1911 Lyons Rd, Coconut Creek, FL 33063
616 Monongahela Ave, North Charleroi, PA 15022

Walter David Smith

Name / Names Walter David Smith
Age 85
Birth Date 1938
Also Known As Walter D Smith
Person 2271 Prairie Rd, Monroe, LA 71202
Phone Number 318-340-9391
Possible Relatives







Previous Address 3000 Evangeline St #129, Monroe, LA 71201
614 Stadium Dr, Monroe, LA 71203
8550 Park Ln, Dallas, TX 75231
1216 Bayou Darbonne, West Monroe, LA 71291
1216 Bayou Darbonne Dr, West Monroe, LA 71291
1216 Darbonne, West Monroe, LA 71291
1216 Bayou Purbonne, West Monroe, LA 71291
532 Pinecrest Rd, West Monroe, LA 71291

Walter R Smith

Name / Names Walter R Smith
Age 88
Birth Date 1935
Person 402 Chicot St, Lake Village, AR 71653
Phone Number 870-265-5498
Possible Relatives

Previous Address 307 Chicot St, Lake Village, AR 71653
304 Chicot St, Lake Village, AR 71653

Walter Smith

Name / Names Walter Smith
Age 89
Birth Date 1934
Also Known As Walter Smith
Person 12 Aloha Cir, North Little Rock, AR 72120
Phone Number 501-982-3642
Possible Relatives






Previous Address 200 Foxwood Dr, Jacksonville, AR 72076
12105 Jacksonville Cato Rd, Sherwood, AR 72120
12105 Jacksonville Cato Rd, North Little Rock, AR 72120
4825 Lynn Ln, North Little Rock, AR 72118
Associated Business Dinki-Pinki, Inc R

Walter R Smith

Name / Names Walter R Smith
Age 90
Birth Date 1933
Also Known As W Smith
Person 37 Bay Ave, East Moriches, NY 11940
Phone Number 305-872-9736
Possible Relatives


E Smith


Previous Address 274 Blackbeard Rd, Summerland Key, FL 33042
274 Blackbeard Rd, Little Torch Key, FL 33042
274 Blackbeard Rd, Ltl Torch Key, FL 33042
RR 4, Summerland Key, FL 33042
RR 4 POB 1018B, Summerland Key, FL 33042
1018 B Blackbeard Rd, Big Torch Key, FL 33042
48 RR 4 POB, Summerland Key, FL 33042
1018 B Blackbeard, Summerland Key, FL 33042
Email [email protected]

Walter E Smith

Name / Names Walter E Smith
Age 94
Birth Date 1929
Person 5523 Saint Roch Ave, New Orleans, LA 70122
Possible Relatives

Walter William Smith

Name / Names Walter William Smith
Age 99
Birth Date 1924
Also Known As Walter W Smith
Person 817 Beard Ave, Sebastian, FL 32958
Phone Number 772-589-2321
Possible Relatives
Previous Address 817 Beard Ave #1284, Sebastian, FL 32958
817 Beard Ave #14, Sebastian, FL 32958
602 61st Ter #61, Margate, FL 33068
1284 Po, Sebastian, FL 32976
1284 PO Box, Sebastian, FL 32958
1284 PO Box, Sebastian, FL 32976

Walter Melvin Smith

Name / Names Walter Melvin Smith
Age 108
Birth Date 1916
Person 1005 Wayne St, Waterloo, IN 46793
Phone Number 260-837-7784
Possible Relatives






I F Smith
Previous Address 13959 Gorrion #12, Fort Pierce, FL 34951
1005 Wayne St #12, Waterloo, IN 46793
1005 Wayne St #17, Waterloo, IN 46793
1005 Wayne St #LT12, Waterloo, IN 46793
36 Barkley Cir, Fort Myers, FL 33907
36 Barkley Cir #150, Fort Myers, FL 33907
36 Barkley Cir #205, Fort Myers, FL 33907
3014 County Road 427 #12, Waterloo, IN 46793
2 Montanzas, Port Saint Lucie, FL 34952
31 Plantation Dr #202, Vero Beach, FL 32966
5 Montanzas, Fort Pierce, FL 34952
Orange Whole Mhp, Walden, NY 12586

Walter J Smith

Name / Names Walter J Smith
Age 109
Birth Date 1915
Person 77 Kelly Dr #1A, Fall River, MA 02720
Phone Number 508-673-9692
Possible Relatives
N Smith
Previous Address 115 Hezekiah St, Somerset, MA 02725
12 Washington Ct, Fall River, MA 02720

Walter E Smith

Name / Names Walter E Smith
Age 109
Birth Date 1915
Person 1811 Medford Ln, Brandon, FL 33511
Phone Number 813-685-2685
Possible Relatives
Waher E Smith
Previous Address 670 3rd Pl, Hialeah, FL 33010

Walter F Smith

Name / Names Walter F Smith
Age 109
Birth Date 1915
Person 9 Hawthorn Pl Horn Pl, West Brookfield, MA 01585
Phone Number 508-867-5724
Previous Address 874 PO Box, West Brookfield, MA 01585
29 Main St #122, West Brookfield, MA 01585
9 Hawthorn Horn Pl, West Brookfield, MA 01585
9 Hawthorn Pl, West Brookfield, MA 01585
Chapman #A19, W Brookfield, MA 01585

Walter Smith

Name / Names Walter Smith
Age 112
Birth Date 1912
Also Known As Walter Smith
Person 1516 73rd Pl #1, Chicago, IL 60636
Phone Number 773-783-3603
Previous Address 5818 Michigan Ave, Chicago, IL 60637

Walter D Smith

Name / Names Walter D Smith
Age 115
Birth Date 1909
Person 106 Wilno Ave, Ludlow, MA 01056
Phone Number 413-733-3071
Possible Relatives
Previous Address 310 Stafford St #1008, Springfield, MA 01104
15 Bay St, Springfield, MA 01109
15 Bay Path Ter, Springfield, MA 01109

Walter F Smith

Name / Names Walter F Smith
Age N/A
Person 124 Lakeshore Dr #830, West Palm Beach, FL 33408
Possible Relatives

Walter T Smith

Name / Names Walter T Smith
Age N/A
Person 2920 RANGIFER RD, FAIRBANKS, AK 99709
Phone Number 907-479-2196

Walter Jr Smith

Name / Names Walter Jr Smith
Age N/A
Person 1001 A Redmond Rd, Jacksonville, AR 72076

Walter A Smith

Name / Names Walter A Smith
Age N/A
Person 3316 Touro St, New Orleans, LA 70122
Phone Number 504-947-7738

Walter R Smith

Name / Names Walter R Smith
Age N/A
Person 1730 COUNTY ROAD 206, BRIDGEPORT, AL 35740
Phone Number 256-495-3112

Walter Smith

Name / Names Walter Smith
Age N/A
Person 345 HAZEL ST, PRATTVILLE, AL 36067

Walter C Smith

Name / Names Walter C Smith
Age N/A
Person 2451 PRICE ST APT B, MONTGOMERY, AL 36111

Walter Smith

Name / Names Walter Smith
Age N/A
Person 785 S MAIN ST LOT 20, ARAB, AL 35016

Walter D Smith

Name / Names Walter D Smith
Age N/A
Person 179 HIGHWAY 22, MONTEVALLO, AL 35115

Walter Smith

Name / Names Walter Smith
Age N/A
Person 607 POPLAR ST, WARRIOR, AL 35180

Walter J Smith

Name / Names Walter J Smith
Age N/A
Person 308 MONTGOMERY ST, MOBILE, AL 36610

Walter Smith

Name / Names Walter Smith
Age N/A
Person 1409 TALLADEGA ST APT B, OPELIKA, AL 36801

Walter Smith

Name / Names Walter Smith
Age N/A
Person 4802 HALIBUT POINT RD APT 1, SITKA, AK 99835

Walter Smith

Name / Names Walter Smith
Age N/A
Person 4355 SUNNYBROOK DR, MONTGOMERY, AL 36108
Phone Number 334-286-9161

Walter Smith

Name / Names Walter Smith
Age N/A
Person 3850 GALLERIA WOODS DR, BIRMINGHAM, AL 35244
Phone Number 205-403-0484

Walter L Smith

Name / Names Walter L Smith
Age N/A
Person 337 PALACE DR, TRUSSVILLE, AL 35173
Phone Number 205-655-4971

Walter Smith

Name / Names Walter Smith
Age N/A
Person 141 FLAT TOP CIR, SCOTTSBORO, AL 35768
Phone Number 256-587-0298

Walter A Smith

Name / Names Walter A Smith
Age N/A
Person 6576 LYNN AVE, LEEDS, AL 35094
Phone Number 205-699-3469

Walter S Smith

Name / Names Walter S Smith
Age N/A
Person 120 CROSSWIND RD, TONEY, AL 35773
Phone Number 256-828-5010

Walter R Smith

Name / Names Walter R Smith
Age N/A
Person 20350 BOBBY SMITH DR, ANDALUSIA, AL 36420
Phone Number 334-222-6835

Walter B Smith

Name / Names Walter B Smith
Age N/A
Person 9715 LOTT RD, WILMER, AL 36587
Phone Number 251-645-4426

Walter B Smith

Name / Names Walter B Smith
Age N/A
Person 13151 ROBERTS RD, CHUNCHULA, AL 36521
Phone Number 251-679-8355

Walter Smith

Name / Names Walter Smith
Age N/A
Person 343 HAZEL ST, PRATTVILLE, AL 36067
Phone Number 334-365-2442

Walter Smith

Name / Names Walter Smith
Age N/A
Person 9619 VILLAS DR, FOLEY, AL 36535
Phone Number 251-981-2095

Walter L Smith

Name / Names Walter L Smith
Age N/A
Person 3533 ROCKHILL RD, BIRMINGHAM, AL 35223
Phone Number 205-969-2610

Walter R Smith

Name / Names Walter R Smith
Age N/A
Person 58 LEE ROAD 2123, PHENIX CITY, AL 36867
Phone Number 334-298-9713

Walter L Smith

Name / Names Walter L Smith
Age N/A
Person 209 JONES LN, TALLADEGA, AL 35160
Phone Number 256-268-0626

Walter S Smith

Name / Names Walter S Smith
Age N/A
Person 1215 JACKSON ST SE, DECATUR, AL 35601
Phone Number 256-353-1434

Walter B Smith

Name / Names Walter B Smith
Age N/A
Person 314 WEATHERFORD DR NW, MADISON, AL 35757
Phone Number 256-722-8159

Walter M Smith

Name / Names Walter M Smith
Age N/A
Person 3512 BOROMVILLE RD, HURTSBORO, AL 36860
Phone Number 334-667-7134

Walter J Smith

Name / Names Walter J Smith
Age N/A
Person 27534 AL HIGHWAY 25, FAUNSDALE, AL 36738
Phone Number 334-627-3405

Walter G Smith

Name / Names Walter G Smith
Age N/A
Person 155 BETHLEHEM CHURCH RD, SHELBY, AL 35143
Phone Number 205-669-7509

Walter Smith

Name / Names Walter Smith
Age N/A
Person PO BOX 427, BRENT, AL 35034

Walter Smith

Business Name Walter Smith Print & Film
Person Name Walter Smith
Position company contact
State NJ
Address 526 West 26th Street #502, NEW BRUNSWICK, 8989 NJ
Phone Number
Email [email protected]

Walter Smith

Business Name Walter Smith
Person Name Walter Smith
Position company contact
State NJ
Address 142 Crystal Road, DOROTHY, 8317 NJ
Phone Number
Email [email protected]

Walter Smith

Business Name Walter Smith
Person Name Walter Smith
Position company contact
State WA
Address One Microsoft Way, REDMOND, 98052 WA
Phone Number
Email [email protected]

Walter Smith

Business Name Walter Smith
Person Name Walter Smith
Position company contact
State NJ
Address 568 Prospect St, NUTLEY, 7110 NJ
Phone Number
Email [email protected]

Walter Smith

Business Name Walter Smith
Person Name Walter Smith
Position company contact
State NJ
Address PO Box 138 - Little Falls, LITTLE FALLS, 7424 NJ
Phone Number
Email [email protected]

Walter Smith

Business Name Walter Smith
Person Name Walter Smith
Position company contact
State NV
Address 5302 Vista Ridge Way, RENO, 89520 NV
Phone Number
Email [email protected]

Walter Smith

Business Name Walter Smith
Person Name Walter Smith
Position company contact
State AZ
Address PO Box 25148, YUMA, 85366 AZ
Phone Number 520-314-4662
Email [email protected]

Walter Smith

Business Name Walter Smith
Person Name Walter Smith
Position company contact
State SC
Address Post Office Box 1699 - Columbia, COLUMBIA, 29202 SC
Phone Number
Email [email protected]

walter Smith

Business Name Walter Smith
Person Name walter Smith
Position company contact
State NY
Address 77 Cortland ave. - Hicksville, WYANDANCH, 11798 NY
SIC Code 2211
Phone Number
Email [email protected]

Walter Smith

Business Name Walt's Towing
Person Name Walter Smith
Position company contact
State CO
Address 214 E Mill St Colorado Springs CO 80903-4309
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 719-634-4366
Number Of Employees 5
Annual Revenue 372300

Walter Smith

Business Name Wally Smith Sales
Person Name Walter Smith
Position company contact
State CO
Address 4858 E Mineral Cir Centennial CO 80122-3722
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5141
SIC Description Groceries, General Line
Phone Number 303-721-6002
Number Of Employees 1
Annual Revenue 1080150

WALTER SMITH

Business Name WSAUSA CONSULTING SERVICES, INC.
Person Name WALTER SMITH
Position CEO
Corporation Status Suspended
Agent 1845 FERNRIDGE DR, SAN DIMAS, CA 91773
Care Of 1845 FERNRIDGE DR, SAN DIMAS, CA 91773
CEO WALTER SMITH 1845 FERNRIDGE DR, SAN DIMAS, CA 91773
Incorporation Date 2004-04-19

WALTER M. SMITH

Business Name WHITE GLOVE CLEANING, INC.
Person Name WALTER M. SMITH
Position registered agent
State GA
Address ROUTE 11, BOX 36, BRUNSWICK, GA 31520
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-08-07
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

WALTER SMITH

Business Name WALTER SMITH & ASSOCIATES, INC.
Person Name WALTER SMITH
Position CEO
Corporation Status Dissolved
Agent 9847 EDMORE PLACE, SUN VALLEY, CA 91352
Care Of 9847 EDMORE PLACE, SUN VALLEY, CA 91352
CEO WALTER SMITH 9847 EDMORE PLACE, SUN VALLEY, CA 91352
Incorporation Date 1985-11-22

WALTER SMITH

Business Name WALTER SMITH & ASSOCIATES, INC.
Person Name WALTER SMITH
Position registered agent
Corporation Status Dissolved
Agent WALTER SMITH 9847 EDMORE PLACE, SUN VALLEY, CA 91352
Care Of 9847 EDMORE PLACE, SUN VALLEY, CA 91352
CEO WALTER SMITH9847 EDMORE PLACE, SUN VALLEY, CA 91352
Incorporation Date 1985-11-22

WALTER SMITH

Business Name W. SMITH, INC.
Person Name WALTER SMITH
Position registered agent
Corporation Status Suspended
Agent WALTER SMITH 10950 VIRGINIA, FOUNTAIN VALLEY, CA 92708
Care Of C/O BRUCK & PERRY ONE NEWPORT PLACE 10TH FLR, NEWPORT BEACH, CA 92660
Incorporation Date 1985-04-15

Walter Smith

Business Name Trinity Methodist Nursery Schl
Person Name Walter Smith
Position company contact
State AR
Address 1101 N Mississippi St Little Rock AR 72207-5903
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 501-666-2815
Number Of Employees 9
Annual Revenue 412800
Fax Number 501-666-1375

WALTER SMITH

Business Name TRANSPACIFIC CLAIMS CO.
Person Name WALTER SMITH
Position registered agent
Corporation Status Suspended
Agent WALTER SMITH 20746 BRYANT STREET, CANOGA PARK, CA 91306
Care Of 20746 BRYANT STREET, CANOGA PARK, CA 91306
CEO WALTER SMITH20746 BRYANT STREET, CANOGA PARK, CA 91306
Incorporation Date 1979-08-03

WALTER SMITH

Business Name TRANSPACIFIC CLAIMS CO.
Person Name WALTER SMITH
Position CEO
Corporation Status Suspended
Agent 20746 BRYANT STREET, CANOGA PARK, CA 91306
Care Of 20746 BRYANT STREET, CANOGA PARK, CA 91306
CEO WALTER SMITH 20746 BRYANT STREET, CANOGA PARK, CA 91306
Incorporation Date 1979-08-03

WALTER L SMITH

Business Name TIMOTHY S. MILLS INSURANCE SERVICES, INC.
Person Name WALTER L SMITH
Position Secretary
State VA
Address 4951 LAKE BROOK DR STE 500 4951 LAKE BROOK DR STE 500, GLEN ALLEN, VA 23060
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C6830-1991
Creation Date 1991-08-05
Type Foreign Corporation

WALTER E. SMITH

Business Name THE SNAPDRAGON SHOP, INC.
Person Name WALTER E. SMITH
Position registered agent
State GA
Address 2988 MOUNTAIN VIEW LN., BLAIRSVILLE, GA 30512
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

WALTER E. SMITH

Business Name THE GOOD GUYS CONSTRUCTION COMPANY, INC.
Person Name WALTER E. SMITH
Position registered agent
State GA
Address 3489 MURPHY HWY., BLAIRSVILLE, GA 30512
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-16
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

WALTER C SMITH

Business Name THE EPIC MARKETING CORP.
Person Name WALTER C SMITH
Position President
State NC
Address 206 S WILSON AVE 206 S WILSON AVE, DUNN, NC 28334
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C25348-1999
Creation Date 1999-10-13
Type Foreign Corporation

WALTER C SMITH

Business Name THE EPIC MARKETING CORP.
Person Name WALTER C SMITH
Position registered agent
State NC
Address 206 S. WILSON AVE., DUNN, NC 28334
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-04-03
End Date 2010-05-12
Entity Status Withdrawn
Type CFO

WALTER C SMITH

Business Name THE EPIC MARKETING CORP.
Person Name WALTER C SMITH
Position Treasurer
State NC
Address 206 S WILSON AVE 206 S WILSON AVE, DUNN, NC 28334
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C25348-1999
Creation Date 1999-10-13
Type Foreign Corporation

Walter Smith

Business Name Systems Management
Person Name Walter Smith
Position company contact
State KY
Address 419 Country Club Dr, WINCHESTER, 40391 KY
Email [email protected]

Walter Smith

Business Name Smithdirects
Person Name Walter Smith
Position company contact
State AZ
Address 301 E Alvarado Rd Phoenix AZ 85004-1406
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 602-265-7650
Number Of Employees 1
Annual Revenue 326560

Walter Smith

Business Name Smith''s Motorboat Service, Inc.
Person Name Walter Smith
Position company contact
State HI
Address 174 Wailua Rd, Kapaa, 96746 HI
Email [email protected]

Walter Smith

Business Name Smith Motors Inc
Person Name Walter Smith
Position company contact
State CO
Address 60 Bush St Brighton CO 80601-1608
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 303-659-0004
Number Of Employees 5
Annual Revenue 990000
Fax Number 303-659-0295

Walter Smith

Business Name Smith Cleaning
Person Name Walter Smith
Position company contact
State AL
Address 554 Charleston St Mobile AL 36603-1844
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 251-432-3196
Number Of Employees 1
Annual Revenue 24720

Walter Smith

Business Name Shoe Man LLC
Person Name Walter Smith
Position company contact
State AL
Address 123 Brookwood Dr Gadsden AL 35903-2605
Industry Personal Services (Services)
SIC Code 7251
SIC Description Shoe Repair And Shoeshine Parlors
Phone Number 256-492-8583
Number Of Employees 1
Annual Revenue 24960

Walter Smith

Business Name Shoe Man
Person Name Walter Smith
Position company contact
State AL
Address 105 Locust St Gadsden AL 35901-3755
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 256-547-7463
Number Of Employees 2
Annual Revenue 285120

WALTER SMITH

Business Name STARLITE COMMUNICATIONS CORPORATION
Person Name WALTER SMITH
Position CEO
Corporation Status Suspended
Agent 5729 SONOMA DR STE I, PLEASANTON, CA 94566
Care Of 5729 SONOMA DR STE I, PLEASANTON, CA 94566
CEO WALTER SMITH 5729 SONOMA DR STE I, PLEASANTON, CA 94566
Incorporation Date 1986-12-26

WALTER SMITH

Business Name STARLITE COMMUNICATIONS CORPORATION
Person Name WALTER SMITH
Position registered agent
Corporation Status Suspended
Agent WALTER SMITH 5729 SONOMA DR STE I, PLEASANTON, CA 94566
Care Of 5729 SONOMA DR STE I, PLEASANTON, CA 94566
CEO WALTER SMITH5729 SONOMA DR STE I, PLEASANTON, CA 94566
Incorporation Date 1986-12-26

WALTER SMITH

Business Name SMITTY'S CAREFUL CLEANING SERVICE, INC.
Person Name WALTER SMITH
Position registered agent
State GA
Address 1182 FOLKSTONE DR, MCDONOUGH, GA 30253
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-02
Entity Status Active/Noncompliance
Type Secretary

WALTER M SMITH

Business Name SMITH & SON SEAFOOD, INC.
Person Name WALTER M SMITH
Position registered agent
State GA
Address 360 PYLES MARSH RD, BRUNSWICK, GA 31525
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-08-16
Entity Status Active/Compliance
Type CFO

WALTER E. SMITH

Business Name SAVANNAH INTERSTATE SERVICES, INC.
Person Name WALTER E. SMITH
Position registered agent
State FL
Address 8909 20TH STREET, VERO BEACH, FL 32966
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-05-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Walter Smith

Business Name S & S Farms
Person Name Walter Smith
Position company contact
State AR
Address 3409 Phillips 353 Poplar Grove AR 72374-9491
Industry Agricultural Production - Crops (Agriculture)
SIC Code 116
SIC Description Soybeans
Phone Number 870-572-4233
Number Of Employees 1
Annual Revenue 53040

Walter Smith

Business Name Riverfront Services
Person Name Walter Smith
Position company contact
State CO
Address 878 County Road 252 Durango CO 81301-7132
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 970-385-4021
Number Of Employees 2
Annual Revenue 232300

Walter Smith

Business Name Registrant Walter Smith
Person Name Walter Smith
Position company contact
State MO
Address 236 Midway Ave., SAINT LOUIS, 63121 MO
Phone Number 314-822-1488
Email [email protected]

Walter Smith

Business Name REWARDS PLUS OF AMERICA INSURANCE AGENCY, INC
Person Name Walter Smith
Position registered agent
State GA
Address 4450 River Green Pkwy #100-A, Duluth, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-05-02
Entity Status Active/Compliance
Type Secretary

WALTER SMITH

Business Name REDLANDS VALLEY REHABILITATION, INC.
Person Name WALTER SMITH
Position registered agent
Corporation Status Active
Agent WALTER SMITH 101 E REDLANDS BLVD #294, REDLANDS, CA 92373-4722
Care Of 101 E REDLANDS BLVD #294, REDLANDS, CA 92373-4722
CEO WAYNE SMITH10688 JONATHON ST, CHERRY VALLEY, CA 92223
Incorporation Date 1971-02-18
Corporation Classification Mutual Benefit

WALTER SMITH

Business Name QUETZAL CORPORATION, WHICH WILL DO BUSINESS I
Person Name WALTER SMITH
Position CEO
Corporation Status Active
Agent 1845 FERNRIDGE DR, SAN DIMAS, CA 91773
Care Of 1845 FERNRIDGE DR, SAN DIMAS, CA 91773
CEO WALTER SMITH 1845 FERNRIDGE DR, SAN DIMAS, CA 91773
Incorporation Date 2003-11-12

WALTER SMITH

Business Name QUETZAL CORPORATION, WHICH WILL DO BUSINESS I
Person Name WALTER SMITH
Position registered agent
Corporation Status Active
Agent WALTER SMITH 1845 FERNRIDGE DR, SAN DIMAS, CA 91773
Care Of 1845 FERNRIDGE DR, SAN DIMAS, CA 91773
CEO WALTER SMITH1845 FERNRIDGE DR, SAN DIMAS, CA 91773
Incorporation Date 2003-11-12

Walter Smith

Business Name Pacific East Transportation Co
Person Name Walter Smith
Position company contact
State AR
Address 11024 Short Marche Rd Maumelle AR 72113-9431
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 501-851-6958
Number Of Employees 23
Annual Revenue 2637490

Walter Smith

Business Name Pacific East Transportation
Person Name Walter Smith
Position company contact
State AR
Address 11024 Short Marche Rd N Little Rock AR 72113-9431
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 501-851-6958
Number Of Employees 4
Annual Revenue 616080

WALTER SMITH

Business Name PROGNOSTICS
Person Name WALTER SMITH
Position registered agent
Corporation Status Merged Out
Agent WALTER SMITH 900 HANSEN WAY, PALO ALTO, CA 94303
Care Of 900 HANSEN WAY, PALO ALTO, CA 94303
CEO WALTER SMITH900 HANSEN WAY, PALO ALTO, CA 94303
Incorporation Date 1982-08-30

WALTER SMITH

Business Name PROGNOSTICS
Person Name WALTER SMITH
Position CEO
Corporation Status Merged Out
Agent 900 HANSEN WAY, PALO ALTO, CA 94303
Care Of 900 HANSEN WAY, PALO ALTO, CA 94303
CEO WALTER SMITH 900 HANSEN WAY, PALO ALTO, CA 94303
Incorporation Date 1982-08-30

WALTER, SMITH

Business Name PMS CENTER OF GEORGIA, P.C.
Person Name WALTER, SMITH
Position registered agent
State GA
Address 6330 RIVERDALE RD, RIVERDALE, GA 30274
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1989-10-10
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Walter Smith

Business Name Nicholsville Baptist Church
Person Name Walter Smith
Position company contact
State AL
Address 1217 County Road 87 Sweet Water AL 36782-4729
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-994-4635
Number Of Employees 1

Walter Smith

Business Name New Samaritan Corporation
Person Name Walter Smith
Position company contact
State CT
Address 2666 State St Ste 2, Hamden, CT 6517
Phone Number
Email [email protected]
Title real estate manager

Walter Smith

Business Name Madison Assembly Of God
Person Name Walter Smith
Position company contact
State AL
Address 1475 Hughes Rd Madison AL 35758-6408
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-721-1999
Email [email protected]
Number Of Employees 4
Annual Revenue 108900
Fax Number 256-721-2116
Website www.madison-ag.com

WALTER SMITH

Business Name MULTIPLE INSURANCE ACTIVITIES, INC.
Person Name WALTER SMITH
Position CEO
Corporation Status Suspended
Agent 10035 HANNA AVE, CHATSWORTH, CA 91311
Care Of 10035 HANNA AVE, CHATSWORTH, CA 91311
CEO WALTER SMITH 10035 HANNA AVE, CHATSWORTH, CA 91311
Incorporation Date 1985-11-22

WALTER SMITH

Business Name MULTIPLE INSURANCE ACTIVITIES, INC.
Person Name WALTER SMITH
Position registered agent
Corporation Status Suspended
Agent WALTER SMITH 10035 HANNA AVE, CHATSWORTH, CA 91311
Care Of 10035 HANNA AVE, CHATSWORTH, CA 91311
CEO WALTER SMITH10035 HANNA AVE, CHATSWORTH, CA 91311
Incorporation Date 1985-11-22

Walter Smith

Business Name MOSS CREEK PROPERTY OWNERS ASSOCIATION, INC.
Person Name Walter Smith
Position registered agent
State GA
Address 98 Windridge, LAGRANGE, GA 30240
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-08-23
Entity Status Active/Compliance
Type CFO

WALTER SMITH

Business Name MEDICAL PLANNING, INC.
Person Name WALTER SMITH
Position registered agent
State GA
Address 6330 RIVERDALE RD, RIVERDALE, GA 30274
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-02-08
Entity Status Active/Owes Current Year AR
Type CFO

Walter Smith

Business Name King Koin Amusement Inc
Person Name Walter Smith
Position company contact
State AR
Address 1001c S Redmond Rd Jacksonville AR 72076-5120
Industry Amusement and Recreation Services (Services)
SIC Code 7993
SIC Description Coin-Operated Amusement Devices
Phone Number 501-982-6610
Number Of Employees 2
Annual Revenue 485000

Walter Smith

Business Name JOSHUA SMITH, INC.
Person Name Walter Smith
Position registered agent
State GA
Address 2500 Northwinds ParkwaySuite 275, Alpharetta, GA 30009
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-27
Entity Status Active/Compliance
Type CFO

WALTER SMITH

Business Name INSUREX CORPORATION
Person Name WALTER SMITH
Position registered agent
Corporation Status Suspended
Agent WALTER SMITH 11260 WILBUR AVE #301, NORTHRIDGE, CA 91311
Care Of P O DRAWER 151809, TAMPA, FL 33684
CEO S A JOHNSON11260 WILBUR AVE #301, NORTHRIDGE, CA 91326
Incorporation Date 1985-12-30

WALTER SMITH

Business Name INSURANCE VENTURES, INC.
Person Name WALTER SMITH
Position registered agent
Corporation Status Suspended
Agent WALTER SMITH 199 S. MONTE VISTA AVE., SUITE 3, SAN DIMAS, CA 91773
Care Of 199 S. MONTE VISTA AVE., SUITE 3, SAN DIMAS, CA 91773
CEO WALTER SMITH199 S. MONTE VISTA AVE., SUITE 3, SAN DIMAS, CA 91773
Incorporation Date 1997-10-15

WALTER SMITH

Business Name INSURANCE VENTURES, INC.
Person Name WALTER SMITH
Position CEO
Corporation Status Suspended
Agent 199 S. MONTE VISTA AVE., SUITE 3, SAN DIMAS, CA 91773
Care Of 199 S. MONTE VISTA AVE., SUITE 3, SAN DIMAS, CA 91773
CEO WALTER SMITH 199 S. MONTE VISTA AVE., SUITE 3, SAN DIMAS, CA 91773
Incorporation Date 1997-10-15

Walter Smith

Business Name Haverford College
Person Name Walter Smith
Position company contact
State PA
Address 370 Lancaster Ave, HATBORO, 19040 PA
Phone Number
Email [email protected]

WALTER SMITH

Business Name HUNT INSURANCE GROUP, INC.
Person Name WALTER SMITH
Position registered agent
State GA
Address 3606 MACLAY BOULEVARD SOUTH, TALLAHASSEE, GA 32312
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-01-28
Entity Status Withdrawn
Type Secretary

WALTER L SMITH

Business Name HOBBS GROUP, INC. OF MD (MODIFIED NAME) HOBBS
Person Name WALTER L SMITH
Position Secretary
State VA
Address 4951 LAKE BROOK DR STE 500 4951 LAKE BROOK DR STE 500, GLEN ALLEN, VA 23060
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C11313-1996
Creation Date 1996-05-21
Type Foreign Corporation

WALTER L SMITH

Business Name HOBBS GROUP, INC.
Person Name WALTER L SMITH
Position Secretary
State VA
Address 4951 LAKE BROOK DR STE 500 4951 LAKE BROOK DR STE 500, GLENN ALLEN, VA 23060
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C7929-1981
Creation Date 1981-11-25
Type Foreign Corporation

WALTER L. SMITH

Business Name HOBBS GROUP, INC.
Person Name WALTER L. SMITH
Position registered agent
State VA
Address 4951 LAKE BROOK DRIVE, STE 500, GLEN ALLEN, VA 23060
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1988-10-03
Entity Status Withdrawn
Type Secretary

WALTER L SMITH

Business Name HILB,ROGAL & HAMILTON INSURANCE SERVICES OF S
Person Name WALTER L SMITH
Position Secretary
State VA
Address 4951 LAKE BROOK DR STE 500 4951 LAKE BROOK DR STE 500, GLEN ALLEN, VA 23060
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C4080-2003
Creation Date 2003-02-21
Type Foreign Corporation

WALTER L SMITH

Business Name HILB, ROGAL AND HAMILTON INSURANCE SERVICES O
Person Name WALTER L SMITH
Position Secretary
State VA
Address 4235 INNSLAKE DR 4235 INNSLAKE DR, GLEN ALLEN, VA 23060
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C457-1978
Creation Date 1978-01-30
Type Foreign Corporation

WALTER L SMITH

Business Name HILB, ROGAL AND HAMILTON INSURANCE SERVICES O
Person Name WALTER L SMITH
Position Secretary
State VA
Address PO BOX 1220 PO BOX 1220, GLEN ALLEN, VA 23060
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C5316-1993
Creation Date 1993-05-06
Type Foreign Corporation

WALTER L SMITH

Business Name HILB, ROGAL AND HAMILTON COMPANY OF UPSTATE N
Person Name WALTER L SMITH
Position Secretary
State VA
Address 4235 INNSLAKE DRPO BOX 1220 4235 INNSLAKE DRPO BOX 1220, GLEN ALLEN, VA 230601220
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C23921-1998
Creation Date 1998-10-12
Type Foreign Corporation

WALTER L SMITH

Business Name HILB, ROGAL AND HAMILTON COMPANY OF SOUTHERN
Person Name WALTER L SMITH
Position Secretary
State VA
Address 4951 LAKE BOOK DR STE 500 4951 LAKE BOOK DR STE 500, GLEN ALLEN, VA 23060
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C14622-2002
Creation Date 2002-06-10
Type Foreign Corporation

WALTER L SMITH

Business Name HILB, ROGAL AND HAMILTON COMPANY OF PITTSBURG
Person Name WALTER L SMITH
Position Mmember
State VA
Address 4951 LAKE BROOK DRIVE 4951 LAKE BROOK DRIVE, GLEN ALLEN, VA 23060
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Withdrawn
Corporation Number LLC6971-2001
Creation Date 2001-07-02
Expiried Date 2500-07-02
Type Foreign Limited-Liability Company

WALTER L SMITH

Business Name HILB, ROGAL AND HAMILTON COMPANY OF PITTSBURG
Person Name WALTER L SMITH
Position Manager
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number LLC10995-2002
Creation Date 2002-09-10
Expiried Date 2502-09-10
Type Foreign Limited-Liability Company

WALTER L SMITH

Business Name HILB, ROGAL AND HAMILTON COMPANY OF PITTSBURG
Person Name WALTER L SMITH
Position Secretary
State VA
Address 4235 INNSLAKE DRIVE 4235 INNSLAKE DRIVE, GLEN ALLEN, VA 23060
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C21092-1996
Creation Date 1996-10-09
Type Domestic Corporation

WALTER L SMITH

Business Name HILB, ROGAL AND HAMILTON COMPANY OF GAINESVIL
Person Name WALTER L SMITH
Position Secretary
State VA
Address 4235 INNSLAKE DR 4235 INNSLAKE DR, GLEN ALLEN, VA 23060
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C8265-1993
Creation Date 1993-07-07
Type Foreign Corporation

WALTER L SMITH

Business Name HILB, ROGAL AND HAMILTON COMPANY OF CONNECTIC
Person Name WALTER L SMITH
Position Secretary
State VA
Address 4235 INNSLAKE DR 4235 INNSLAKE DR, GLEN ALLEN, VA 23060
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C7509-1988
Creation Date 1988-09-19
Type Foreign Corporation

WALTER L SMITH

Business Name HILB, ROGAL AND HAMILTON COMPANY OF COLORADO
Person Name WALTER L SMITH
Position Secretary
State VA
Address 4951 LAKE BROOK DR STE 500 4951 LAKE BROOK DR STE 500, GLEN ALLEN, VA 23060
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C10074-1990
Creation Date 1990-11-06
Type Foreign Corporation

WALTER L SMITH

Business Name HILB ROGAL & HOBBS OF TENNESSEE, INC.
Person Name WALTER L SMITH
Position Treasurer
State TN
Address 120 MARKET PLACE BLVD 120 MARKET PLACE BLVD, KNOXVILLE, TN 37922
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C28500-2004
Creation Date 2004-10-20
Type Foreign Corporation

WALTER L SMITH

Business Name HILB ROGAL & HOBBS OF SAVANNAH, INC.
Person Name WALTER L SMITH
Position registered agent
State VA
Address 4951 LAKE BROOK DR, STE 500, GLEN ALLEN, VA 23060
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-09-26
Entity Status Merged
Type Secretary

WALTER L SMITH

Business Name HILB ROGAL & HOBBS OF GAINESVILLE, INC.
Person Name WALTER L SMITH
Position registered agent
State GA
Address 4951 LAKE BROOK DR. STE 500, GLEN ALLEN, GA 23060
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-03-23
End Date 2008-04-04
Entity Status Diss./Cancel/Terminat
Type Secretary

WALTER L SMITH

Business Name HILB ROGAL & HOBBS OF ARIZONA, INC.
Person Name WALTER L SMITH
Position registered agent
State VA
Address 4951 LAKE BROOK DRIVESUITE 500, Glen Allen, VA 23060
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-09-22
Entity Status Withdrawn
Type Secretary

WALTER L SMITH

Business Name HILB ROGAL & HOBBS OF ARIZONA, INC.
Person Name WALTER L SMITH
Position Secretary
State VA
Address 4951 LAKE BROOK DR STE 500 4951 LAKE BROOK DR STE 500, GLEN ALLEN, VA 23060
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C9937-1990
Creation Date 1990-10-29
Type Foreign Corporation

WALTER L SMITH

Business Name HILB ROGAL & HOBBS INSURANCE SERVICES OF CALI
Person Name WALTER L SMITH
Position registered agent
State VA
Address 4951 LAKE BROOK DRIVESUITE 500, Glen Allen, VA 23060
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-04-22
Entity Status Withdrawn
Type Secretary

WALTER SMITH

Business Name HIGHER ED INSURANCE AGENCY, INC.
Person Name WALTER SMITH
Position registered agent
Corporation Status Suspended
Agent WALTER SMITH 317 E. FOOTHILL BOULEVARD, ARCADIA, CA 91006
Care Of WALTER SMITH 9847 EDMORE PLACE, SUN VALLEY, CA 91352
Incorporation Date 2000-02-17

Walter L Smith

Business Name HARRY DAVID ZUTZ INSURANCE, INC.
Person Name Walter L Smith
Position registered agent
State VA
Address 4951 LAKE BROOK DR ST 500, GLEN ALLEN, VA 23060
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-06-11
Entity Status Withdrawn
Type Secretary

WALTER E SMITH

Business Name G & K ENTERPRISES, INC.
Person Name WALTER E SMITH
Position President
State NV
Address 310 S CARSON ST 310 S CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C30688-1998
Creation Date 1998-12-29
Type Domestic Corporation

Walter Smith

Business Name Foundation Mortgage
Person Name Walter Smith
Position company contact
State KY
Address 468 Squires Cir, Lexington, 40515 KY
Email [email protected]

WALTER SMITH

Business Name FOUNDACION DE SOLUCIONES LATINAS
Person Name WALTER SMITH
Position registered agent
Corporation Status Suspended
Agent WALTER SMITH 1845 FERNRIDGE DR, SAN DIMAS, CA 91773
Care Of 1845 FERNRIDGE DR, SAN DIMAS, CA 91773
CEO WALTER SMITH1845 FERNRIDGE DR, SAN DIMAS, CA 91773
Incorporation Date 2002-09-27
Corporation Classification Public Benefit

WALTER SMITH

Business Name FOUNDACION DE SOLUCIONES LATINAS
Person Name WALTER SMITH
Position CEO
Corporation Status Suspended
Agent 1845 FERNRIDGE DR, SAN DIMAS, CA 91773
Care Of 1845 FERNRIDGE DR, SAN DIMAS, CA 91773
CEO WALTER SMITH 1845 FERNRIDGE DR, SAN DIMAS, CA 91773
Incorporation Date 2002-09-27
Corporation Classification Public Benefit

WALTER SMITH

Business Name ENPO DEVELOPMENT CORP.
Person Name WALTER SMITH
Position registered agent
Corporation Status Dissolved
Agent WALTER SMITH 26591 MARINER, HELENDALE, CA 92342
Care Of PO BOX 1747, HELENDALE, CA 92342
CEO WALTER SMITH26591 MARINER, HELENDALE, CA 92342
Incorporation Date 1990-08-07

WALTER SMITH

Business Name ENPO DEVELOPMENT CORP.
Person Name WALTER SMITH
Position CEO
Corporation Status Dissolved
Agent 26591 MARINER, HELENDALE, CA 92342
Care Of PO BOX 1747, HELENDALE, CA 92342
CEO WALTER SMITH 26591 MARINER, HELENDALE, CA 92342
Incorporation Date 1990-08-07

Walter Smith

Business Name Du Page Transmission Services
Person Name Walter Smith
Position company contact
State IL
Address 3301 Ogden Avenue, Lisle, 60532 IL
Email [email protected]

WALTER SMITH

Business Name CREEMOS EN TI, INC.
Person Name WALTER SMITH
Position registered agent
Corporation Status Suspended
Agent WALTER SMITH 1845 FERNRIDGE DR, SAN DIMAS, CA 91773
Care Of 1845 FERNRIDGE DR, SAN DIMAS, CA 91773
CEO WALTER SMITH1845 FERNRIDGE DR, SAN DIMAS, CA 91773
Incorporation Date 2002-08-01

WALTER SMITH

Business Name CREEMOS EN TI, INC.
Person Name WALTER SMITH
Position CEO
Corporation Status Suspended
Agent 1845 FERNRIDGE DR, SAN DIMAS, CA 91773
Care Of 1845 FERNRIDGE DR, SAN DIMAS, CA 91773
CEO WALTER SMITH 1845 FERNRIDGE DR, SAN DIMAS, CA 91773
Incorporation Date 2002-08-01

WALTER E SMITH

Business Name CONNIE SMITH DESIGNS, INC.
Person Name WALTER E SMITH
Position registered agent
State GA
Address 2988 MOUNTAIN VIEW LN., BLAIRSVILLE, GA 30512
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

WALTER E SMITH

Business Name CONNER SMITH REALTY, INC.
Person Name WALTER E SMITH
Position registered agent
State GA
Address 230 S CHEROKEE RD, SOCIAL CIRCLE, GA 30025
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-28
Entity Status To Be Dissolved
Type Secretary

Walter L. Smith

Business Name COMMUNITY ACTION PUBLIC AWARENESS NONPROFIT C
Person Name Walter L. Smith
Position registered agent
State GA
Address 414 Emory Street, Fort Valley, GA 31030
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-09-18
Entity Status Active/Compliance
Type CEO

WALTER E SMITH

Business Name C & E INDUSTRIES, INC.
Person Name WALTER E SMITH
Position registered agent
State GA
Address 2988 MOUNTAIN VIEW LN, BLAIRSVILLE, GA 30512
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Walter Smith

Business Name Benchmark Windows
Person Name Walter Smith
Position company contact
State AZ
Address P.O. BOX 2351 Prescott AZ 86302-2351
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 928-445-4822
Number Of Employees 1
Annual Revenue 111100

WALTER SMITH

Business Name BROOKS AVENUE LOFTS HOMEOWNERS ASSOCIATION
Person Name WALTER SMITH
Position CEO
Corporation Status Active
Agent 512 BROOKS AVE #5, VENICE, CA 90291
Care Of 2535 FOOTHILL BLVD STE 101, LA CRESCENTA, CA 91214
CEO WALTER SMITH 512 BROOKS AVE #5, VENICE, CA 90291
Incorporation Date 2008-05-15
Corporation Classification Mutual Benefit

Walter Smith

Business Name American Benefit Society
Person Name Walter Smith
Position company contact
State NJ
Address 141 Ganttown Road, BIRMINGHAM, 8011 NJ
Phone Number
Email [email protected]

Walter Smith

Business Name Alpine Stake Co
Person Name Walter Smith
Position company contact
State CO
Address 321 Fairview Ave Grand Junction CO 81501-5633
Industry General Merchandise Stores (Stores)
SIC Code 5399
SIC Description Miscellaneous General Merchandise Stores
Phone Number 970-255-0596
Number Of Employees 1
Annual Revenue 51510

Walter Smith

Business Name Alaska Aurora Ventures
Person Name Walter Smith
Position company contact
State AK
Address 2920 Rangifer Rd Fairbanks AK 99709-5708
Industry Transportation Services (Services)
SIC Code 4725
SIC Description Tour Operators
Phone Number 907-479-2194
Number Of Employees 2
Annual Revenue 186120

WALTER R SMITH

Business Name AXIOM MINING & MINERALS, INC.
Person Name WALTER R SMITH
Position President
State NV
Address 3675 PECOS-MCLEOD, STE 1400 3675 PECOS-MCLEOD, STE 1400, LAS VEGAS, NV 891213881
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29443-2000
Creation Date 2000-11-02
Type Domestic Corporation

WALTER R SMITH

Business Name AXIOM MINING & MINERALS, INC.
Person Name WALTER R SMITH
Position Treasurer
State NV
Address 3675 PECOS-MCLEOD, STE 1400 3675 PECOS-MCLEOD, STE 1400, LAS VEGAS, NV 891213881
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29443-2000
Creation Date 2000-11-02
Type Domestic Corporation

Walter Smith

Business Name AT&T Customer Care
Person Name Walter Smith
Position company contact
State NJ
Address 55 Corporate Drive, BRIDGEWATER, 8807 NJ
Phone Number
Email [email protected]

WALTER B SMITH

Business Name ANVIL INTERNATIONAL, INC.
Person Name WALTER B SMITH
Position Treasurer
State IL
Address 500 W ELDORADO ST 500 W ELDORADO ST, DECATUR, IL 62525
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Convert Out
Corporation Number C15523-2002
Creation Date 2002-06-19
Type Foreign Corporation

WALTER SMITH

Business Name ANAHEIM ECONOMIC DEVELOPMENT CORPORATION
Person Name WALTER SMITH
Position CEO
Corporation Status Dissolved
Agent 6571 PASEO EL GRECO, ANAHEIM, CA 92807
Care Of C/O MEL MILLER 888 S WEST ST, ANAHEIM, CA 92802
CEO WALTER SMITH 6571 PASEO EL GRECO, ANAHEIM, CA 92807
Incorporation Date 1979-01-11
Corporation Classification Mutual Benefit

WALTER SMITH

Business Name ANAHEIM ECONOMIC DEVELOPMENT CORPORATION
Person Name WALTER SMITH
Position registered agent
Corporation Status Dissolved
Agent WALTER SMITH 6571 PASEO EL GRECO, ANAHEIM, CA 92807
Care Of C/O MEL MILLER 888 S WEST ST, ANAHEIM, CA 92802
CEO WALTER SMITH6571 PASEO EL GRECO, ANAHEIM, CA 92807
Incorporation Date 1979-01-11
Corporation Classification Mutual Benefit

WALTER L SMITH

Business Name AMERICAN PHOENIX CORPORATION OF NEW YORK
Person Name WALTER L SMITH
Position Secretary
State VA
Address 4235 INSLAKE DR PO BOX 1220 4235 INSLAKE DR PO BOX 1220, GLEN ALLEN, VA 23060
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C5109-1992
Creation Date 1992-05-18
Type Foreign Corporation

WALTER SMITH

Business Name AETNA INSULATED WIRE, INC.
Person Name WALTER SMITH
Position registered agent
State VA
Address 1537 AIR RAIL AVENUE, VIRGINIA BEACH, VA 23455
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-11-16
Entity Status To Be Dissolved
Type CEO

Walter G Smith

Business Name ACKERMAN WRECKER SERVICE, INC.
Person Name Walter G Smith
Position registered agent
State GA
Address 900 11th st, Macon,, GA 31201
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-05-08
Entity Status Active/Compliance
Type CFO

Walter Smith

Business Name A A Sette & Son
Person Name Walter Smith
Position company contact
State CT
Address 211 Winthrop Ave New Haven CT 06511-5154
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 203-624-2233
Number Of Employees 2
Annual Revenue 96000

Walter F Smith

Person Name Walter F Smith
Filing Number 43791800
Position Director
State TX
Address 901 MAIN ST, Dallas TX 75202 3714

WALTER SMITH

Person Name WALTER SMITH
Filing Number 2108806
Position VICE PRESIDENT
State GA
Address 1200 ABERNATHY RD NE, ATLANTA GA 30328

Walter Smith

Person Name Walter Smith
Filing Number 2522106
Position SEC
State OK
Address 6334 & 13 ST, Tulsa OK 00000 0000

Walter Smith

Person Name Walter Smith
Filing Number 2522106
Position Director
State OK
Address 6334 & 13 ST, Tulsa OK 00000 0000

Walter Smith

Person Name Walter Smith
Filing Number 2522106
Position TRES
State OK
Address 6334 & 13 ST, Tulsa OK 00000 0000

Walter V Smith

Person Name Walter V Smith
Filing Number 5230110
Position General Partner
State TX
Address 408 RED RIVER TRAIL-APT. 2029, Irving TX 75063

WALTER SMITH

Person Name WALTER SMITH
Filing Number 7970306
Position TREASURER
State IL
Address 500 W ELDORADO ST, DECATUR IL 62522

WALTER A SMITH

Person Name WALTER A SMITH
Filing Number 8292506
Position VICE PRESIDENT
State GA
Address 1200 ABERNATHY RD NW STE 1200, ATLANTA GA 30328

WALTER A SMITH

Person Name WALTER A SMITH
Filing Number 8292506
Position TREASURER
State GA
Address 1200 ABERNATHY RD NW STE 1200, ATLANTA GA 30328

WALTER SMITH

Person Name WALTER SMITH
Filing Number 9228206
Position VICE PRESIDENT
State IL
Address 500 W ELDORADO ST, DECATUR IL 62522

WALTER D SMITH

Person Name WALTER D SMITH
Filing Number 11910604
Position SECRETARY
State TX
Address 1330 E 8TH ST STE 317, Odessa TX 79761

WALTER S SMITH

Person Name WALTER S SMITH
Filing Number 6702706
Position SENIOR MANAGING DIRECTOR

WALTER SMITH

Person Name WALTER SMITH
Filing Number 16090500
Position Director
State TX
Address 4001 E 42ND STREET SUITE 300, ODESSA TX 79762

Walter Smith

Person Name Walter Smith
Filing Number 19736701
Position Vice-President
State TX
Address 7618 Wade Rd, Baytown TX 77521

Walter Smith

Person Name Walter Smith
Filing Number 24848601
Position Director
State TX
Address 6422 Glenmoor Drive, Garland TX 75043

Walter Smith

Person Name Walter Smith
Filing Number 24848601
Position President
State TX
Address 6422 Glenmoor Drive, Garland TX 75043

Walter Smith

Person Name Walter Smith
Filing Number 28502101
Position Director
State TX
Address 15470 Chipman Ln, Houston TX 77060

WALTER SMITH

Person Name WALTER SMITH
Filing Number 16090500
Position SECRETARY
State TX
Address 4001 E 42ND STREET SUITE 300, ODESSA TX 79762

Walter Smith

Person Name Walter Smith
Filing Number 28502101
Position President
State TX
Address 15470 Chipman Ln, Houston TX 77060

Walter B Smith

Person Name Walter B Smith
Filing Number 41086101
Position Director
State TX
Address 1607 Earl of Dunmore St, Katy TX 77449

Walter B Smith

Person Name Walter B Smith
Filing Number 41086101
Position Vice-President
State TX
Address 1607 Earl of Dunmore St, Katy TX 77449

Walter Smith

Person Name Walter Smith
Filing Number 56142801
Position Director
State TX
Address 2909 Laurel Avenue, Odessa TX 79762

WALTER L SMITH

Person Name WALTER L SMITH
Filing Number 42355600
Position SECRETARY
State VA
Address 4951 LAKE BROOK DR, GLEN ALLEN VA 23060

Walter F Smith

Person Name Walter F Smith
Filing Number 43791800
Position VP
State TX
Address 901 MAIN ST, Dallas TX 75202 3714

Walter Smith

Person Name Walter Smith
Filing Number 56142801
Position Treasurer
State TX
Address 2909 Laurel Ave., Odessa TX 79762

WALTER D SMITH

Person Name WALTER D SMITH
Filing Number 11910604
Position Director
State TX
Address 1330 E 8TH ST STE 317, Odessa TX 79761

Smith Walter

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Athletics Professional
Name Smith Walter
Annual Wage $33,250

Smith Walter G

State FL
Calendar Year 2016
Employer Highway Safety & Motor Vehicle
Name Smith Walter G
Annual Wage $49,529

Smith Walter A

State FL
Calendar Year 2016
Employer Escambia Co School Board
Name Smith Walter A
Annual Wage $24,173

Smith Walter D

State FL
Calendar Year 2016
Employer Dept Of Transportation - District 3
Name Smith Walter D
Annual Wage $43,987

Smith Walter S

State FL
Calendar Year 2016
Employer Department Of Corrections - Region Iv
Name Smith Walter S
Annual Wage $979

Smith Matthew Walter

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Smith Matthew Walter
Annual Wage $50,874

Smith Walter F

State FL
Calendar Year 2015
Employer Office Of State Courts
Name Smith Walter F
Annual Wage $150,224

Smith Walter T

State FL
Calendar Year 2015
Employer Office Of Criminal Conflict & Civil Regional Couns
Name Smith Walter T
Annual Wage $45,100

Smith Walter

State FL
Calendar Year 2015
Employer Madison Co Sheriff's Office
Name Smith Walter
Annual Wage $62,051

Smith Walter L

State FL
Calendar Year 2015
Employer Hillsborough Community College
Name Smith Walter L
Annual Wage $10,091

Smith Walter G

State FL
Calendar Year 2015
Employer Highway Safety & Motor Vehicle
Name Smith Walter G
Annual Wage $51,696

Smith Walter D

State FL
Calendar Year 2015
Employer Dept Of Transportation - District 3
Name Smith Walter D
Annual Wage $41,467

Smith Walter

State DC
Calendar Year 2018
Employer Department Of Public Works
Job Title Sanitation Worker
Name Smith Walter
Annual Wage $51,646

Smith Walter

State DC
Calendar Year 2017
Employer Public Works Department Of
Job Title Sanitation Worker
Name Smith Walter
Annual Wage $24

Smith Walter L

State FL
Calendar Year 2016
Employer Hillsborough Community College
Name Smith Walter L
Annual Wage $5,358

Smith Walter

State DC
Calendar Year 2016
Employer Public Works Department Of
Job Title Sanitation Worker
Name Smith Walter
Annual Wage $47,715

Smith Jr Walter E

State DE
Calendar Year 2018
Employer Indian River School Dist
Name Smith Jr Walter E
Annual Wage $101,546

Smith Jr Walter E

State DE
Calendar Year 2018
Employer Dept Of State/Human Relations
Name Smith Jr Walter E
Annual Wage $50

Smith Jr Walter E

State DE
Calendar Year 2017
Employer Indian River School Dist
Name Smith Jr Walter E
Annual Wage $94,180

Smith Jr Walter E

State DE
Calendar Year 2016
Employer Indian River School Dist
Name Smith Jr Walter E
Annual Wage $97,165

Smith Jr Walter E

State DE
Calendar Year 2015
Employer Indian River School Dist
Name Smith Jr Walter E
Annual Wage $97,051

Smith Walter B

State CT
Calendar Year 2018
Employer Department Of Correction
Name Smith Walter B
Annual Wage $96,551

Smith Walter B

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Smith Walter B
Annual Wage $84,719

Smith Walter B

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Smith Walter B
Annual Wage $85,375

Smith Walter K

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Smith Walter K
Annual Wage $1,750

Smith Walter B

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Smith Walter B
Annual Wage $93,284

Smith Walter R

State AK
Calendar Year 2018
Employer City Of Sitka
Name Smith Walter R
Annual Wage $76,695

Smith Walter

State AL
Calendar Year 2018
Employer University of Auburn
Name Smith Walter
Annual Wage $143,055

Smith Walter

State DC
Calendar Year 2015
Employer Public Works Department Of
Job Title Sanitation Worker
Name Smith Walter
Annual Wage $45,094

Smith Walter

State AL
Calendar Year 2017
Employer University of Auburn
Name Smith Walter
Annual Wage $126,500

Smith Walter

State FL
Calendar Year 2016
Employer Madison Co Sheriff's Office
Name Smith Walter
Annual Wage $65,939

Smith Walter F

State FL
Calendar Year 2016
Employer Office Of State Courts
Name Smith Walter F
Annual Wage $130,000

Smith Walter F

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Smith Walter F
Annual Wage $28,266

Smith Walter L

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Security Personnel/security Officer
Name Smith Walter L
Annual Wage $1,435

Smith Walter

State GA
Calendar Year 2010
Employer Labor, Department Of
Job Title Clerk (El)
Name Smith Walter
Annual Wage $29,231

Smith Walter D

State GA
Calendar Year 2010
Employer Jackson County Board Of Education
Job Title Substitute Teacher
Name Smith Walter D
Annual Wage $348

Smith Walter

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Athletics Professional
Name Smith Walter
Annual Wage $32,483

Smith Walter F

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Smith Walter F
Annual Wage $27,940

Smith Walter L

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Security Personnel/security Officer
Name Smith Walter L
Annual Wage $315

Smith Walter

State GA
Calendar Year 2010
Employer Camden County Board Of Education
Job Title Transportation Mechanic
Name Smith Walter
Annual Wage $44,443

Smith Walter T

State FL
Calendar Year 2018
Employer Justice Administrative Commission
Job Title Assistant Regional Counsel
Name Smith Walter T
Annual Wage $45,600

Smith Walter F

State FL
Calendar Year 2018
Employer Florida Courts
Job Title Trial Court Administrator
Name Smith Walter F
Annual Wage $131,600

Smith Walter D

State FL
Calendar Year 2018
Employer Department Of Transportation
Job Title Engineering Specialist Ii
Name Smith Walter D
Annual Wage $44,987

Smith Walter G

State FL
Calendar Year 2018
Employer Department Of Highway Safety And Motor Vehicles
Job Title Florida Highway Patrol Corporal
Name Smith Walter G
Annual Wage $57,041

Smith Walter T

State FL
Calendar Year 2016
Employer Office Of Criminal Conflict & Civil Regional Couns
Name Smith Walter T
Annual Wage $45,100

Smith Walter H

State FL
Calendar Year 2018
Employer City Of Orlando
Name Smith Walter H
Annual Wage $31,887

Smith Walter F

State FL
Calendar Year 2017
Employer Office Of State Courts
Name Smith Walter F
Annual Wage $130,000

Smith Walter T

State FL
Calendar Year 2017
Employer Office Of Criminal Conflict & Civil Regional Couns
Name Smith Walter T
Annual Wage $45,100

Smith Walter

State FL
Calendar Year 2017
Employer Madison Co Sheriff's Office
Name Smith Walter
Annual Wage $31,955

Smith Walter T

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Job Title Assistant Regional Counsel
Name Smith Walter T
Annual Wage $45,100

Smith Walter G

State FL
Calendar Year 2017
Employer Hsmv - Hway Safety & Mtr Vhcle
Job Title Law Enforcement Investigator I
Name Smith Walter G
Annual Wage $47,031

Smith Walter G

State FL
Calendar Year 2017
Employer Highway Safety & Motor Vehicle
Name Smith Walter G
Annual Wage $59,149

Smith Walter A

State FL
Calendar Year 2017
Employer Escambia Co School Board
Name Smith Walter A
Annual Wage $38,979

Smith Walter D

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Engineering Specialist Ii
Name Smith Walter D
Annual Wage $43,987

Smith Walter D

State FL
Calendar Year 2017
Employer Dept Of Transportation - District 3
Name Smith Walter D
Annual Wage $43,987

Smith Walter H

State FL
Calendar Year 2017
Employer City Of Orlando
Name Smith Walter H
Annual Wage $13,021

Smith Walter L

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Smith Walter L
Annual Wage $21,995

Smith Matthew Walter

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Smith Matthew Walter
Annual Wage $11,713

Smith Walter F

State FL
Calendar Year 2017
Employer Scs - State Courts System
Job Title Trial Court Administrator
Name Smith Walter F
Annual Wage $130,000

Smith Walter P

State AL
Calendar Year 2016
Employer University Of Auburn
Name Smith Walter P
Annual Wage $21,084

Walter T Smith

Name Walter T Smith
Address 821 Old Dominion Ct Fairview Heights IL 62208 -3934
Mobile Phone 618-616-3121
Gender Male
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 3001
Education Completed College
Language English

Walter J Smith

Name Walter J Smith
Address 130 Lakeview Dr Oxford MI 48370 -3032
Phone Number 248-693-2164
Email [email protected]
Gender Male
Date Of Birth 1937-03-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Walter M Smith

Name Walter M Smith
Address 59312 Lakeshore Dr Colon MI 49040 -9227
Phone Number 269-432-4353
Mobile Phone 269-432-4353
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Walter R Smith

Name Walter R Smith
Address 2432 W 82nd Pl Westminster CO 80031 UNIT G-4007
Phone Number 303-521-5045
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Walter K Smith

Name Walter K Smith
Address 4858 E Mineral Cir Littleton CO 80122 -3722
Phone Number 303-618-8587
Gender Male
Date Of Birth 1930-01-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

Walter L Smith

Name Walter L Smith
Address 15533 E Evans Ave Aurora CO 80013 -1056
Phone Number 303-755-2777
Email [email protected]
Gender Male
Date Of Birth 1949-02-02
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 501
Education Completed High School
Language English

Walter W Smith

Name Walter W Smith
Address 309 William St East Peoria IL 61611 -1635
Phone Number 309-699-5737
Email [email protected]
Gender Male
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 1001
Education Completed High School
Language English

Walter L Smith

Name Walter L Smith
Address 108 S Vine St Kewanee IL 61443 -2361
Phone Number 309-852-4232
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Walter Smith

Name Walter Smith
Address 15062 Heyden St Detroit MI 48223 -2109
Phone Number 313-740-9600
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Walter H Smith

Name Walter H Smith
Address 4901 Indialantic Dr Orlando FL 32808 -4503
Phone Number 321-354-9245
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed College
Language English

Walter Smith

Name Walter Smith
Address 500 Palm Springs Blvd Satellite Beach FL 32937 APT 308-2651
Phone Number 321-773-9345
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Walter E Smith

Name Walter E Smith
Address 4811 Nw 39th St Gainesville FL 32606 -4451
Phone Number 352-373-4006
Mobile Phone 352-373-4006
Email [email protected]
Gender Male
Date Of Birth 1945-10-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Walter E Smith

Name Walter E Smith
Address 1906 Enrique Dr Lady Lake FL 32159 -8580
Phone Number 352-750-0201
Mobile Phone 352-279-2178
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed College
Language English

Walter Smith

Name Walter Smith
Address 6735 E Greenway Pkwy Scottsdale AZ 85254 APT 2015-2112
Phone Number 480-718-5544
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Walter E Smith

Name Walter E Smith
Address 7239 W Abraham Ln Glendale AZ 85308 -9563
Phone Number 623-810-8226
Email [email protected]
Gender Male
Date Of Birth 1953-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Walter P Smith

Name Walter P Smith
Address 245 S Randall Rd Aurora IL 60506 -4728
Phone Number 630-859-8907
Email [email protected]
Gender Male
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 501
Education Completed High School
Language English

Walter R Smith

Name Walter R Smith
Address 47307 Northgate Dr Canton MI 48188 -3230
Phone Number 734-340-5012
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Walter J Smith

Name Walter J Smith
Address 25570 Vreeland Rd Flat Rock MI 48134 -1646
Phone Number 734-782-0000
Mobile Phone 734-604-0671
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 0
Education Completed High School
Language English

Walter J Smith

Name Walter J Smith
Address 7912 S Lowe Ave Chicago IL 60620 -2519
Phone Number 773-322-4666
Mobile Phone 773-322-4666
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Walter R Smith

Name Walter R Smith
Address 3777 Beagles St Pensacola FL 32514 -6306
Phone Number 850-341-7066
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed College
Language English

Walter H Smith

Name Walter H Smith
Address 6041 Dennis Evergreen Dr Posen MI 49776 -9473
Phone Number 989-766-8021
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Walter B Smith

Name Walter B Smith
Address 9532 S Bagley Rd Ashley MI 48806-8700 -9734
Phone Number 989-838-4067
Gender Male
Date Of Birth 1934-09-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed College
Language English

SMITH, WALTER

Name SMITH, WALTER
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952277639
Application Date 2012-04-03
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address PO 720 VAUGHN WA

SMITH, WALTER

Name SMITH, WALTER
Amount 1000.00
To Every Republican is Crucial PAC
Year 2006
Transaction Type 15
Filing ID 25971052601
Application Date 2005-08-02
Contributor Occupation VICE PRESIDENT
Contributor Employer ALTRIA
Organization Name Altria Group
Contributor Gender M
Recipient Party R
Committee Name Every Republican is Crucial PAC
Address 60 Quaker Ridge Rd STAMFORD CT

SMITH, WALTER

Name SMITH, WALTER
Amount 500.00
To John Culberson (R)
Year 2012
Transaction Type 15
Filing ID 12971217717
Application Date 2012-04-10
Contributor Occupation CONSULTANT
Contributor Employer LEE HECHT HARRISON
Organization Name Lee Hecht Harrison
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Culberson for Congress
Seat federal:house
Address 5770 Doliver Dr HOUSTON TX

SMITH, WALTER

Name SMITH, WALTER
Amount 500.00
To MCKENNA, ROBERT M (ROB)
Year 20008
Application Date 2008-05-14
Contributor Occupation COMMERCIAL REAL ESTATE
Contributor Employer HSL REAL ESTATE
Recipient Party R
Recipient State WA
Seat state:office
Address 3101 WESTERN AVE STE 400 SEATTLE WA

SMITH, WALTER

Name SMITH, WALTER
Amount 500.00
To Republican Party of Washington
Year 2006
Transaction Type 15
Filing ID 25991029457
Application Date 2005-05-16
Contributor Occupation CONTRACTOR
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Washington
Address PO 526 VAUGHN WA

SMITH, WALTER

Name SMITH, WALTER
Amount 500.00
To Shelley Moore Capito (R)
Year 2004
Transaction Type 15
Filing ID 24991007110
Application Date 2004-03-12
Contributor Occupation Oil/gas exploration
Contributor Employer self-employed
Contributor Gender M
Recipient Party R
Recipient State WV
Committee Name Shelley Moore Capito for Congress
Seat federal:house
Address Post Office Box 244 GRANTSVILLE WV

SMITH, WALTER

Name SMITH, WALTER
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23991968253
Application Date 2003-08-22
Contributor Occupation W H SMITH FUNDING INC.
Organization Name WH Smith Funding
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 3800 S Ocean Dr Ste 217 HOLLYWOOD FL

SMITH, WALTER

Name SMITH, WALTER
Amount 280.00
To National Rural Water Assn
Year 2010
Transaction Type 15
Filing ID 10930575383
Application Date 2010-02-16
Contributor Occupation LEGA
Contributor Employer NATIONAL RURAL WATER ASSOCIATI
Contributor Gender M
Committee Name National Rural Water Assn

SMITH, WALTER

Name SMITH, WALTER
Amount 260.00
To Altria Group
Year 2006
Transaction Type 15
Filing ID 25971464897
Application Date 2005-10-31
Contributor Occupation Vice President Corpo
Contributor Employer Altria Group, Inc.
Contributor Gender M
Committee Name Altria Group
Address 97 West Hill Rd STAMFORD CT

SMITH, WALTER

Name SMITH, WALTER
Amount 260.00
To Altria Group
Year 2006
Transaction Type 15
Filing ID 25971602481
Application Date 2005-11-30
Contributor Occupation Vice President Corpo
Contributor Employer Altria Group, Inc.
Contributor Gender M
Committee Name Altria Group
Address 97 West Hill Rd STAMFORD CT

SMITH, WALTER

Name SMITH, WALTER
Amount 260.00
To Altria Group
Year 2006
Transaction Type 15
Filing ID 26990130260
Application Date 2005-12-31
Contributor Occupation Vice President Corpo
Contributor Employer Altria Group, Inc.
Contributor Gender M
Committee Name Altria Group
Address 97 West Hill Rd STAMFORD CT

SMITH, WALTER

Name SMITH, WALTER
Amount 250.00
To Rob Simmons (R)
Year 2010
Transaction Type 15
Filing ID 29020412703
Application Date 2009-08-23
Contributor Occupation CONSULTANT
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Simmons for Senate
Seat federal:senate

SMITH, WALTER

Name SMITH, WALTER
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10992411075
Application Date 2010-10-17
Contributor Occupation Software Engineer
Contributor Employer Microsoft
Organization Name Microsoft Corp
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1439 E Prospect St SEATTLE WA

SMITH, WALTER

Name SMITH, WALTER
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951553117
Application Date 2012-03-15
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address PO 720 VAUGHN WA

SMITH, WALTER

Name SMITH, WALTER
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24020530120
Application Date 2004-06-02
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SMITH, WALTER

Name SMITH, WALTER
Amount 250.00
To Christopher Shays (R)
Year 2004
Transaction Type 15
Filing ID 24962529244
Application Date 2004-09-20
Contributor Occupation Director Tax Divisio
Contributor Employer Altria Group, Inc
Organization Name Altria Group
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 131 Bentwood Dr STAMFORD CT

SMITH, WALTER

Name SMITH, WALTER
Amount 250.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950329014
Application Date 2011-11-11
Contributor Occupation ACCOUNTANT
Contributor Employer COLANGELO
Organization Name Colangelo
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 3720 MAIN St STRATFORD CT

SMITH, WALTER

Name SMITH, WALTER
Amount 225.00
To Oregon Medical Assn
Year 2004
Transaction Type 15
Filing ID 24961349128
Application Date 2003-08-14
Contributor Occupation ORTHOPEDIC SURGERY
Contributor Employer Self
Contributor Gender M
Committee Name Oregon Medical Assn
Address 9155 SW BARNES RD STE 632 PORTLAND OR

SMITH, WALTER

Name SMITH, WALTER
Amount 208.00
To Altria Group
Year 2008
Transaction Type 15
Filing ID 27930144031
Application Date 2007-01-19
Contributor Occupation Vice President Corpo
Contributor Employer Altria Group, Inc.
Contributor Gender M
Committee Name Altria Group
Address 97 West Hill Rd STAMFORD CT

SMITH, WALTER

Name SMITH, WALTER
Amount 208.00
To Altria Group
Year 2008
Transaction Type 15
Filing ID 27930267508
Application Date 2007-02-09
Contributor Occupation Vice President Corpo
Contributor Employer Altria Group, Inc.
Contributor Gender M
Committee Name Altria Group
Address 97 West Hill Rd STAMFORD CT

SMITH, WALTER

Name SMITH, WALTER
Amount 208.00
To Altria Group
Year 2008
Transaction Type 15
Filing ID 27930267509
Application Date 2007-02-16
Contributor Occupation Vice President Corpo
Contributor Employer Altria Group, Inc.
Contributor Gender M
Committee Name Altria Group
Address 97 West Hill Rd STAMFORD CT

SMITH, WALTER

Name SMITH, WALTER
Amount 208.00
To Altria Group
Year 2008
Transaction Type 15
Filing ID 27930505048
Application Date 2007-03-16
Contributor Occupation Vice President Corpo
Contributor Employer Altria Group, Inc.
Contributor Gender M
Committee Name Altria Group
Address 97 West Hill Rd STAMFORD CT

SMITH, WALTER

Name SMITH, WALTER
Amount 208.00
To Altria Group
Year 2008
Transaction Type 15
Filing ID 27930144031
Application Date 2007-01-05
Contributor Occupation Vice President Corpo
Contributor Employer Altria Group, Inc.
Contributor Gender M
Committee Name Altria Group
Address 97 West Hill Rd STAMFORD CT

SMITH, WALTER

Name SMITH, WALTER
Amount 200.00
To National Republican Congressional Cmte
Year 2012
Transaction Type 15
Filing ID 12971263661
Application Date 2011-12-27
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 235 MARBURY MD

SMITH, WALTER

Name SMITH, WALTER
Amount 200.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 11990184563
Application Date 2010-12-10
Contributor Occupation PATRIOT APPLIED SCIENCE AND TECHNOL
Organization Name Patriot Applied Science & Technol
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

SMITH, WALTER

Name SMITH, WALTER
Amount 200.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 10992445864
Application Date 2010-10-21
Contributor Occupation PATRIOT APPLIED SCIENCE AND TECHNOL
Organization Name Patriot Applied Science & Technol
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

SMITH, WALTER

Name SMITH, WALTER
Amount 100.00
To JACKSON, BRADFORD
Year 20008
Application Date 2007-09-14
Recipient Party I
Recipient State LA
Seat state:upper
Address 212 ST UNREADABLE AVE OPELOUSAS LA

SMITH, WALTER

Name SMITH, WALTER
Amount 100.00
To LALONDE, RAYMOND (LALA)
Year 20008
Application Date 2007-10-08
Recipient Party R
Recipient State LA
Seat state:lower
Address 141 FRANCOIS DR LAFAYETTE LA

SMITH, WALTER

Name SMITH, WALTER
Amount 100.00
To QUINN, JOHN F
Year 2004
Application Date 2004-09-16
Recipient Party D
Recipient State MA
Seat state:lower
Address 317 SLOCUM RD DARTMOUTH MA

SMITH, WALTER

Name SMITH, WALTER
Amount 100.00
To KLARIDES, THEMIS
Year 2010
Application Date 2010-06-29
Recipient Party R
Recipient State CT
Seat state:lower
Address 377 SPRING ST ORANGE CT

SMITH, WALTER

Name SMITH, WALTER
Amount 100.00
To MARINO, VINCENT
Year 2010
Application Date 2010-05-15
Recipient Party R
Recipient State CT
Seat state:upper
Address 389 RACEBROOK RD ORANGE CT

SMITH, WALTER

Name SMITH, WALTER
Amount 100.00
To FEDELE, MICHAEL
Year 2010
Application Date 2010-05-04
Contributor Occupation ATTORNEY
Contributor Employer N/A
Recipient Party R
Recipient State CT
Seat state:governor
Address 97 W HILL RD STAMFORD CT

SMITH, WALTER

Name SMITH, WALTER
Amount 100.00
To QUINN, JOHN F
Year 2004
Application Date 2003-10-20
Recipient Party D
Recipient State MA
Seat state:lower
Address 317 SLOCUM RD DARTMOUTH MA

SMITH, WALTER

Name SMITH, WALTER
Amount 70.00
To MCCAFFERY, SEAMUS
Year 20008
Application Date 2007-08-07
Recipient Party D
Recipient State PA
Seat state:judicial
Address 3807 PATRICIAN DR PHILADELPHIA PA

SMITH, WALTER

Name SMITH, WALTER
Amount 50.00
To MARINO, VINCENT
Year 20008
Application Date 2008-05-15
Recipient Party R
Recipient State CT
Seat state:upper
Address 389 RACEBROOK RD ORANGE CT

SMITH, WALTER

Name SMITH, WALTER
Amount 50.00
To HECK, STEVEN A
Year 2004
Application Date 2004-08-06
Recipient Party D
Recipient State IA
Seat state:lower
Address 1118 S 5TH AVE W NEWTON IA

SMITH, WALTER

Name SMITH, WALTER
Amount 50.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN C
Year 2004
Contributor Occupation RETIRED CLERGY
Recipient Party D
Recipient State MT
Seat state:governor

SMITH, WALTER

Name SMITH, WALTER
Amount 25.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-09-05
Contributor Occupation RETIRED FED EMPLOYEE
Recipient Party D
Recipient State FL
Seat state:governor
Address 117 CEDAR CT EDGEWATER FL

SMITH, WALTER

Name SMITH, WALTER
Amount 25.00
To KIMBALL, PHILIP C
Year 2004
Application Date 2004-09-03
Contributor Occupation RETIRED
Recipient Party R
Recipient State KY
Seat state:lower
Address 2226 WOODBOURNE AVE LOUISVILLE KY

SMITH, WALTER

Name SMITH, WALTER
Amount 1.00
To MCCOLLUM, BILL (G)
Year 2010
Application Date 2009-11-25
Recipient Party R
Recipient State FL
Seat state:governor
Address 1342 SE 12TH TERRACE CAPE CORAL FL

SMITH WALTER SCOTT

Name SMITH WALTER SCOTT
Address 749 St Andrews Road Florence SC
Value 35900
Landvalue 35900
Buildingvalue 98790

SMITH WALTER SR REVOC TRUST

Name SMITH WALTER SR REVOC TRUST
Physical Address 36 GETTY AVE
Owner Address 3 CAMILLO DR
Sale Price 0
Ass Value Homestead 143000
County passaic
Address 36 GETTY AVE
Value 240600
Net Value 240600
Land Value 97600
Prior Year Net Value 240600
Transaction Date 2012-08-28
Property Class Commercial
Deed Date 1997-12-08
Sale Assessment 240600
Year Constructed 1930
Price 0

SMITH WALTER H. ESTATE OF

Name SMITH WALTER H. ESTATE OF
Physical Address 27 SWAINE PLACE
Owner Address 27 SWAINE PLACE
Sale Price 0
Ass Value Homestead 134400
County essex
Address 27 SWAINE PLACE
Value 236700
Net Value 236700
Land Value 102300
Prior Year Net Value 260000
Transaction Date 2012-06-21
Property Class Residential
Price 0

SMITH WALTER D & JENNIFER M

Name SMITH WALTER D & JENNIFER M
Physical Address 862 ESTATES BLVD
Owner Address 862 ESTATES BLVD
Sale Price 172500
Ass Value Homestead 122300
County mercer
Address 862 ESTATES BLVD
Value 171700
Net Value 171700
Land Value 49400
Prior Year Net Value 171700
Transaction Date 2003-09-15
Property Class Residential
Deed Date 1996-08-15
Sale Assessment 46650
Year Constructed 1961
Price 172500

SMITH WALTER

Name SMITH WALTER
Physical Address 28 SHETLAND DR
Owner Address 28 SHETLAND DR
Sale Price 0
Ass Value Homestead 60200
County camden
Address 28 SHETLAND DR
Value 84000
Net Value 84000
Land Value 23800
Prior Year Net Value 84000
Transaction Date 2011-01-09
Property Class Residential
Year Constructed 1972
Price 0

SMITH WALTER & LORRAINE

Name SMITH WALTER & LORRAINE
Physical Address 6191 QUAIL RIDGE DR, PORT ORANGE, FL 32128
Ass Value Homestead 181483
Just Value Homestead 196651
County Volusia
Year Built 2001
Area 2130
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6191 QUAIL RIDGE DR, PORT ORANGE, FL 32128

SMITH WALTER & EMILY

Name SMITH WALTER & EMILY
Physical Address 700 LINDEN DR, WINTER SPRINGS, FL 32708
Owner Address 700 LINDEN DR, WINTER SPRINGS, FL 32708
Ass Value Homestead 47677
Just Value Homestead 56103
County Seminole
Year Built 1981
Area 1366
Land Code Single Family
Address 700 LINDEN DR, WINTER SPRINGS, FL 32708

SMITH WALTER & DIANA A

Name SMITH WALTER & DIANA A
Physical Address 1015 PALISADE RD, PENSACOLA, FL 32504
Owner Address 1015 PALISADE DR, PENSACOLA, FL 32504
Ass Value Homestead 122124
Just Value Homestead 128980
County Escambia
Year Built 1992
Area 3010
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1015 PALISADE RD, PENSACOLA, FL 32504

SMITH WALTER & BETTY JEAN

Name SMITH WALTER & BETTY JEAN
Physical Address *, Grand Ridge, FL 32442
Owner Address 1156 S CENTRAL AVE, APOPKA, FL 32703
County Jackson
Land Code Vacant Residential
Address *, Grand Ridge, FL 32442

SMITH WALTER & BETTY

Name SMITH WALTER & BETTY
Physical Address 40311 JERRY RD, ZEPHYRHILLS, FL 33540
Owner Address 40245 JERRY RD, ZEPHYRHILLS, FL 33540
County Pasco
Land Code Vacant Residential
Address 40311 JERRY RD, ZEPHYRHILLS, FL 33540

SMITH WALTER &

Name SMITH WALTER &
Physical Address 136 SANTIAGO ST, WEST PALM BEACH, FL 33411
Owner Address 136 SANTIAGO ST, ROYAL PALM BEACH, FL 33411
Ass Value Homestead 144610
Just Value Homestead 144610
County Palm Beach
Year Built 1977
Area 2094
Land Code Single Family
Address 136 SANTIAGO ST, WEST PALM BEACH, FL 33411

SMITH WALTER

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

SMITH WALTER

Name SMITH WALTER
Physical Address 2718 HICKORY RIDGE DR, LAKELAND, FL 33813
Owner Address 2718 HICKORY RIDGE DR, LAKELAND, FL 33813
County Polk
Year Built 2001
Area 2434
Land Code Single Family
Address 2718 HICKORY RIDGE DR, LAKELAND, FL 33813

SMITH WALTER

Name SMITH WALTER
Physical Address 7870 NW 39TH AVENUE RD, OCALA, FL 34475
Owner Address 103 PELLA LN, NEW BERTH, NC 28562
County Marion
Year Built 1962
Area 616
Land Code Single Family
Address 7870 NW 39TH AVENUE RD, OCALA, FL 34475

SMITH WALTER

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

SMITH WALTER

Name SMITH WALTER
Physical Address 6471 NE COUNDY ROAD 337, BRONSON, FL
Owner Address 6471 NE COUNTY ROAD 337, BRONSON, FL 32621
Ass Value Homestead 25716
Just Value Homestead 25716
County Levy
Year Built 1997
Area 1344
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 6471 NE COUNDY ROAD 337, BRONSON, FL

SMITH WALTER

Name SMITH WALTER
Physical Address 1404 BUTCH CASSIDY TRL, WIMAUMA, FL 33598
Owner Address 1404 BUTCH CASSIDY TRL, WIMAUMA, FL 33598
Ass Value Homestead 112115
Just Value Homestead 129454
County Hillsborough
Year Built 2007
Area 2438
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1404 BUTCH CASSIDY TRL, WIMAUMA, FL 33598

SMITH WALTER

Name SMITH WALTER
Physical Address 604 F ST, BROOKSVILLE, FL 34601
Owner Address 604 F ST, BROOKSVILLE, FLORIDA 34601
Ass Value Homestead 61731
Just Value Homestead 61731
County Hernando
Year Built 1963
Area 2450
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 604 F ST, BROOKSVILLE, FL 34601

SMITH WALTER

Name SMITH WALTER
Physical Address 1551 N PEACHTREE CIR, JACKSONVILLE, FL 32207
Owner Address 1551 PEACHTREE CIR N, JACKSONVILLE, FL 32207
Ass Value Homestead 71211
Just Value Homestead 123343
County Duval
Year Built 1944
Area 1348
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1551 N PEACHTREE CIR, JACKSONVILLE, FL 32207

SMITH WALTER

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

SMITH TAMMY K & WALTER

Name SMITH TAMMY K & WALTER
Physical Address 520 SAMUEL HUNTINGTON ST, ORANGE PARK, FL 32073
Owner Address 520 SAMUEL HUNTINGTON ST, ORANGE PARK, FL 32073
Ass Value Homestead 93668
Just Value Homestead 95657
County Clay
Year Built 1984
Area 1774
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 520 SAMUEL HUNTINGTON ST, ORANGE PARK, FL 32073

SMITH SAMUEL WALTER JR

Name SMITH SAMUEL WALTER JR
Physical Address AUBURN AV, NEW SMYRNA BEACH, FL 32168
Sale Price 100
Sale Year 2012
County Volusia
Land Code Vacant Residential
Address AUBURN AV, NEW SMYRNA BEACH, FL 32168
Price 100

SMITH JR, WALTER R & CHRISTINE

Name SMITH JR, WALTER R & CHRISTINE
Owner Address 3 CAMILLO DR, WAYNE, NJ 07470
County Collier
Year Built 2000
Area 1008
Land Code Condominiums

SMITH JR TR, WALTER R

Name SMITH JR TR, WALTER R
Physical Address 220 SEAVIEW CT, NAPLES, FL 34145
Owner Address WALTER R SMITH SR REV TRUST, MARCO ISLAND, FL 34145
County Collier
Year Built 1969
Area 534
Land Code Condominiums
Address 220 SEAVIEW CT, NAPLES, FL 34145

SMITH JR TR, WALTER R

Name SMITH JR TR, WALTER R
Physical Address 260 SEAVIEW CT, NAPLES, FL 34145
Owner Address WALTER R SMITH SR REV TRUST, MARCO ISLAND, FL 34145
Ass Value Homestead 144824
Just Value Homestead 283360
County Collier
Year Built 1981
Area 1070
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 260 SEAVIEW CT, NAPLES, FL 34145

SMITH JOHNNIE, SMITH WALTER

Name SMITH JOHNNIE, SMITH WALTER
Physical Address 858 SCHOOL ST, BROOKSVILLE, FL 34601
Owner Address 858 SCHOOL ST, BROOKSVILLE, FLORIDA 34601
Sale Price 100
Sale Year 2012
Ass Value Homestead 39155
Just Value Homestead 39155
County Hernando
Year Built 2011
Area 984
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 858 SCHOOL ST, BROOKSVILLE, FL 34601
Price 100

SMITH JOEY WALTER & JONNA LISA

Name SMITH JOEY WALTER & JONNA LISA
Physical Address 2700 N ATLANTIC AV 918, DAYTONA BEACH, FL 32118
County Volusia
Year Built 1971
Area 339
Land Code Condominiums
Address 2700 N ATLANTIC AV 918, DAYTONA BEACH, FL 32118

SMITH FRANKLIN WALTER TR

Name SMITH FRANKLIN WALTER TR
Physical Address 16701 SE 122ND TER, WEIRSDALE, FL 32195
County Marion
Year Built 1935
Area 2683
Land Code Orchard Groves, Citrus, etc.
Address 16701 SE 122ND TER, WEIRSDALE, FL 32195

SMITH FRANKLIN WALTER

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

SMITH WALTER

Name SMITH WALTER
Physical Address 3905 TURNBURY ST, VALRICO, FL 33596
Owner Address 3905 TURNBURY ST, VALRICO, FL 33596
Ass Value Homestead 135811
Just Value Homestead 147045
County Hillsborough
Year Built 1986
Area 2403
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3905 TURNBURY ST, VALRICO, FL 33596

SMITH FRANKLIN WALTER

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

SMITH WALTER R

Name SMITH WALTER R
Address 226 SPENCER STREET, NY 11205
Value 601000
Full Value 601000
Block 1762
Lot 63
Stories 2

WALTER SMITH

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

SMITH WALTER R P & MARALYN E

Name SMITH WALTER R P & MARALYN E
Address 860 Coronado Drive Punta Gorda FL
Value 102000
Landvalue 102000
Buildingvalue 241847
Landarea 9,599 square feet
Type Residential Property

SMITH WALTER N

Name SMITH WALTER N
Address 14310 Alder Avenue East Cleveland OH 44112
Value 17300
Usage Two Family Dwelling

SMITH WALTER J & SHELBY

Name SMITH WALTER J & SHELBY
Address 2766 N Hidden Waters Drive Green Cove Springs FL
Value 75000
Landvalue 75000
Buildingvalue 132906
Landarea 18,425 square feet
Type Residential Property

SMITH WALTER J & PATRICIA A SMITH

Name SMITH WALTER J & PATRICIA A SMITH
Address 31308 Edgewood Drive Lewes DE 19958
Value 8000
Landvalue 8000
Buildingvalue 46600

SMITH WALTER G

Name SMITH WALTER G
Address 1214 Sw Walter Avenue Lake FL
Value 5883
Landvalue 5883
Buildingvalue 265043
Landarea 435,600 square feet
Type Agricultural Property

SMITH WALTER F JR & DEBRA J

Name SMITH WALTER F JR & DEBRA J
Address 2310 Halperns Way Middleburg FL
Value 21000
Landvalue 21000
Buildingvalue 130348
Landarea 50,878 square feet
Type Residential Property

SMITH WALTER F & ETHEL L

Name SMITH WALTER F & ETHEL L
Address 3455 N Stirrup Drive Beverly Hills FL
Value 36578
Landvalue 36578
Buildingvalue 182012
Landarea 119,996 square feet
Type Residential Property

SMITH WALTER E EST

Name SMITH WALTER E EST
Address 2940 N Brown Pt Hernando FL
Value 8384
Landvalue 8384
Buildingvalue 75276
Landarea 27,830 square feet
Type Residential Property

SMITH WALTER E & PAMELA G

Name SMITH WALTER E & PAMELA G
Address 9 Bowman Terrace Milford DE 19963
Value 4500
Landvalue 4500
Buildingvalue 42300

SMITH WALTER E

Name SMITH WALTER E
Address 2027 W Matchwood Drive Beverly Hills FL
Value 15268
Landvalue 15268
Buildingvalue 164102
Landarea 48,068 square feet
Type Residential Property
Price 100

SMITH WALTER D

Name SMITH WALTER D
Address 609 Graham Street Florence SC
Value 25000
Landvalue 25000
Buildingvalue 121777

SMITH WALTER C

Name SMITH WALTER C
Address 210 Simmons Trail Green Cove Springs FL
Value 29280
Landvalue 29280
Buildingvalue 55334
Landarea 53,143 square feet
Type Residential Property

SMITH WALTER A 3RD ET AL TR

Name SMITH WALTER A 3RD ET AL TR
Address 9402 Turnberry Drive Potomac MD 20854
Value 600000
Landvalue 600000
Airconditioning yes

WALTER LUKE SMITH

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

SMITH WALTER A & REBECCA F

Name SMITH WALTER A & REBECCA F
Address 205 Mariel Way North Charleston WV
Value 26100
Landvalue 26100
Buildingvalue 150000
Bedrooms 2
Numberofbedrooms 2

SMITH WALTER A & KAZUKO TRS

Name SMITH WALTER A & KAZUKO TRS
Address 15600 Rasmussen Road Punta Gorda FL
Value 9773
Landvalue 9773
Buildingvalue 122754
Landarea 1,655,279 square feet
Type Agricultural Property

SMITH WALTER A & HELEN M LIFE PAT ALLEN & JANICE RICHARDSON

Name SMITH WALTER A & HELEN M LIFE PAT ALLEN & JANICE RICHARDSON
Address 5504 Starling Drive Malden WV
Value 6600
Landvalue 6600
Buildingvalue 39100
Bedrooms 3
Numberofbedrooms 3

SMITH WALTER A

Name SMITH WALTER A
Address 18 E Murray Street Beverly Hills FL
Value 4011
Landvalue 4011
Buildingvalue 24249
Landarea 12,436 square feet
Type Residential Property

SMITH WALTER

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

SMITH WALTER

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

SMITH TAMMY K & WALTER

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

SMITH H JACQUELYN G WALTER

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

SMITH G BECKY & SMITH E WALTER

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

SMITH E MARION K WALTER JR

Name SMITH E MARION K WALTER JR
Address 3112 Belgreen Road Philadelphia PA 19154
Value 42159
Landvalue 42159
Buildingvalue 138041
Landarea 1,833 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 12240

SMITH C WALTER & SMITH D M

Name SMITH C WALTER & SMITH D M
Address 189 Southwood Road Pasadena MD 21122
Value 120500
Landvalue 120500
Buildingvalue 152300
Airconditioning yes

WALTER T SMITH

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

WALTER SMITH

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

WALTER SMITH

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

SMITH WALTER A & KAZUKO TRS

Name SMITH WALTER A & KAZUKO TRS
Address 15570 Rasmussen Road Punta Gorda FL
Value 6975
Landvalue 6975
Buildingvalue 119998
Landarea 87,120 square feet
Type Agricultural Property

Smith (LF EST) Walter B

Name Smith (LF EST) Walter B
Physical Address 413 POPLAR AV, Saint Lucie County, FL 34950
Owner Address 413 Poplar Ave, Port St Lucie, FL 34952
Ass Value Homestead 46719
Just Value Homestead 49000
County St. Lucie
Year Built 1978
Area 1340
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 413 POPLAR AV, Saint Lucie County, FL 34950

Walter R. Smith

Name Walter R. Smith
Doc Id 07711754
City Seattle WA
Designation us-only
Country US

Walter Smith

Name Walter Smith
Doc Id 07854936
City Wellington FL
Designation us-only
Country US

Walter Smith

Name Walter Smith
Doc Id 07822988
City Seattle WA
Designation us-only
Country US

Walter Smith

Name Walter Smith
Doc Id 07657554
City Seattle WA
Designation us-only
Country US

Walter Smith

Name Walter Smith
Doc Id 08097258
City Wellington FL
Designation us-only
Country US

Walter Alexander Smith

Name Walter Alexander Smith
Doc Id D0582788
City Noordhoek
Designation us-only
Country ZA

Walter B. Smith

Name Walter B. Smith
Doc Id 07225626
City Higley AZ
Designation us-only
Country US

Walter J. Smith

Name Walter J. Smith
Doc Id 08176688
City Pensacola FL
Designation us-only
Country US

Walter John Smith

Name Walter John Smith
Doc Id 07116036
City Ballston Spa NY
Designation us-only
Country US

Walter John Smith

Name Walter John Smith
Doc Id 07519158
City Ballston Spa NY
Designation us-only
Country US

Walter John Smith

Name Walter John Smith
Doc Id 08009805
City Ballston Spa NY
Designation us-only
Country US

Walter Smith

Name Walter Smith
Doc Id 07524504
City Wellington FL
Designation us-only
Country US

Walter John Smith

Name Walter John Smith
Doc Id 07903787
City Ballston Spa NY
Designation us-only
Country US

Walter P. Smith

Name Walter P. Smith
Doc Id 08293291
City New Canaan CT
Designation us-only
Country US

Walter Patrick Smith

Name Walter Patrick Smith
Doc Id D0566878
City Basking Ridge NJ
Designation us-only
Country US

Walter R Smith

Name Walter R Smith
Doc Id 07441246
City Seattle WA
Designation us-only
Country US

Walter R. Smith

Name Walter R. Smith
Doc Id 07237232
City Seattle WA
Designation us-only
Country US

Walter R. Smith

Name Walter R. Smith
Doc Id 07181463
City Seattle WA
Designation us-only
Country US

Walter R. Smith

Name Walter R. Smith
Doc Id 07636719
City Seattle WA
Designation us-only
Country US

Walter R. Smith

Name Walter R. Smith
Doc Id 07801854
City Seattle WA
Designation us-only
Country US

Walter R. Smith

Name Walter R. Smith
Doc Id 07739316
City Seattle WA
Designation us-only
Country US

Walter R. Smith

Name Walter R. Smith
Doc Id 07730114
City Seattle WA
Designation us-only
Country US

Walter L. Smith

Name Walter L. Smith
Doc Id 06993707
City St. Petersburg FL
Designation us-only
Country US

Walter Smith

Name Walter Smith
Doc Id 07197115
City Ballston Spa NY
Designation us-only
Country US

WALTER SMITH

Name WALTER SMITH
Type Republican Voter
State AZ
Address 1615 N WEST ST APT 2, FLAGSTAFF, AZ 86004
Phone Number 928-773-7705
Email Address [email protected]

WALTER SMITH

Name WALTER SMITH
Type Independent Voter
State CO
Address 16051 E ALASKA PL # NO.10, AURORA, CO 80017
Phone Number 720-810-6190
Email Address [email protected]

WALTER SMITH

Name WALTER SMITH
Type Independent Voter
State AZ
Address 4748 E DESERT LN, GILBERT, AZ 85234
Phone Number 623-910-1441
Email Address [email protected]

WALTER SMITH

Name WALTER SMITH
Type Independent Voter
State AZ
Address 11162 W. CORONADO RD., AVONDALE, AZ 85392
Phone Number 602-606-7781
Email Address [email protected]

WALTER SMITH

Name WALTER SMITH
Type Republican Voter
State AZ
Address 565 PINE TREE DR, SIERRA VISTA, AZ 85635
Phone Number 520-907-4951
Email Address [email protected]

WALTER SMITH

Name WALTER SMITH
Type Independent Voter
State AZ
Address 1725 N. NANCY ROSE BLVD., TUCSON, AZ 85712
Phone Number 520-323-7817
Email Address [email protected]

WALTER SMITH

Name WALTER SMITH
Type Voter
State AL
Address 420 N DEAN RD APT 113, AUBURN, AL 36830
Phone Number 334-649-7635
Email Address [email protected]

WALTER SMITH

Name WALTER SMITH
Type Voter
State AL
Address 4355 SUNNYBROOK DRIVE, MONTGOMERY, AL 36108
Phone Number 334-286-8691
Email Address [email protected]

WALTER SMITH

Name WALTER SMITH
Type Republican Voter
State AL
Address 1675 KNOLLWOOD DR APT 418, MOBILE, AL 36609
Phone Number 251-209-6117
Email Address [email protected]

WALTER SMITH

Name WALTER SMITH
Type Voter
State AL
Address NOT SPECIFIED, NOT SPECIFIED, AL 35235
Phone Number 205-833-7909
Email Address [email protected]

Walter R Smith

Name Walter R Smith
Visit Date 4/13/10 8:30
Appointment Number U65461
Type Of Access VA
Appt Made 12/9/2011 0:00
Appt Start 12/22/2011 11:00
Appt End 12/22/2011 23:59
Total People 299
Last Entry Date 12/9/2011 8:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

WALTER H SMITH

Name WALTER H SMITH
Visit Date 4/13/10 8:30
Appointment Number U04272
Type Of Access VA
Appt Made 5/6/10 14:42
Appt Start 5/13/10 13:30
Appt End 5/13/10 23:59
Total People 113
Last Entry Date 5/6/10 14:42
Meeting Location WH
Caller CATRINA
Description MERGE TO U03790
Release Date 08/27/2010 07:00:00 AM +0000

WALTER H SMITH

Name WALTER H SMITH
Visit Date 4/13/10 8:30
Appointment Number U04272
Type Of Access VA
Appt Made 5/6/10 14:42
Appt Start 5/13/10 13:30
Appt End 5/13/10 23:59
Total People 113
Last Entry Date 5/6/10 14:42
Meeting Location WH
Caller CATRINA
Description MERGE TO U03791
Release Date 08/27/2010 07:00:00 AM +0000

WALTER H SMITH

Name WALTER H SMITH
Visit Date 4/13/10 8:30
Appointment Number U03679
Type Of Access VA
Appt Made 5/13/10 11:34
Appt Start 5/13/10 13:30
Appt End 5/13/10 23:59
Total People 320
Last Entry Date 5/13/10 11:34
Meeting Location WH
Caller CATRINA
Description POLICE WEEK TOUR /
Release Date 08/27/2010 07:00:00 AM +0000

WALTER G SMITH

Name WALTER G SMITH
Visit Date 4/13/10 8:30
Appointment Number U05255
Type Of Access VA
Appt Made 5/14/10 17:38
Appt Start 5/22/10 9:30
Appt End 5/22/10 23:59
Total People 278
Last Entry Date 5/14/10 17:38
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

WALTER B SMITH

Name WALTER B SMITH
Visit Date 4/13/10 8:30
Appointment Number U59610
Type Of Access VA
Appt Made 11/30/09 12:05
Appt Start 12/2/09 9:30
Appt End 12/2/09 23:59
Total People 341
Last Entry Date 11/30/09 12:05
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

WALTER J SMITH

Name WALTER J SMITH
Visit Date 4/13/10 8:30
Appointment Number U16827
Type Of Access VA
Appt Made 6/17/10 14:23
Appt Start 6/19/10 10:00
Appt End 6/19/10 23:59
Total People 308
Last Entry Date 6/17/10 14:23
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

WALTER SMITH

Name WALTER SMITH
Visit Date 4/13/10 8:30
Appointment Number U35981
Type Of Access VA
Appt Made 8/23/2010 18:29
Appt Start 8/28/2010 7:30
Appt End 8/28/2010 23:59
Total People 316
Last Entry Date 8/23/2010 18:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

WALTER R SMITH

Name WALTER R SMITH
Visit Date 4/13/10 8:30
Appointment Number U68586
Type Of Access VA
Appt Made 12/14/10 19:48
Appt Start 12/21/10 12:00
Appt End 12/21/10 23:59
Total People 349
Last Entry Date 12/14/10 19:48
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

WALTER R SMITH

Name WALTER R SMITH
Visit Date 4/13/10 8:30
Appointment Number U71530
Type Of Access VA
Appt Made 12/29/2010 7:17
Appt Start 1/7/2011 8:30
Appt End 1/7/2011 23:59
Total People 177
Last Entry Date 12/29/2010 7:17
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 04/29/2011 07:00:00 AM +0000

WALTER SMITH

Name WALTER SMITH
Visit Date 4/13/10 8:30
Appointment Number U80989
Type Of Access VA
Appt Made 2/7/11 9:42
Appt Start 2/9/11 14:00
Appt End 2/9/11 23:59
Total People 1
Last Entry Date 2/7/11 9:41
Meeting Location OEOB
Caller ALISON
Release Date 05/27/2011 07:00:00 AM +0000

WALTER SMITH

Name WALTER SMITH
Visit Date 4/13/10 8:30
Appointment Number U81482
Type Of Access VA
Appt Made 2/8/11 11:37
Appt Start 2/9/11 16:00
Appt End 2/9/11 23:59
Total People 1
Last Entry Date 2/8/11 11:37
Meeting Location OEOB
Caller ALISON
Release Date 05/27/2011 07:00:00 AM +0000

WALTER H SMITH

Name WALTER H SMITH
Visit Date 4/13/10 8:30
Appointment Number U04272
Type Of Access VA
Appt Made 5/6/10 14:42
Appt Start 5/13/10 13:30
Appt End 5/13/10 23:59
Total People 113
Last Entry Date 5/6/10 14:42
Meeting Location WH
Caller CATRINA
Description MERGE TO U03789
Release Date 08/27/2010 07:00:00 AM +0000

WALTER SMITH

Name WALTER SMITH
Visit Date 4/13/10 8:30
Appointment Number U81852
Type Of Access VA
Appt Made 2/9/11 10:45
Appt Start 2/10/11 14:30
Appt End 2/10/11 23:59
Total People 1
Last Entry Date 2/9/11 10:45
Meeting Location OEOB
Caller ALISON
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 79692

Walter H Smith

Name Walter H Smith
Visit Date 4/13/10 8:30
Appointment Number U11560
Type Of Access VA
Appt Made 5/24/2011 0:00
Appt Start 6/5/2011 15:00
Appt End 6/5/2011 23:59
Total People 1
Last Entry Date 5/24/2011 7:30
Meeting Location OEOB
Caller EUGENE
Description Bowling Alley Group
Release Date 09/30/2011 07:00:00 AM +0000

Walter H Smith

Name Walter H Smith
Visit Date 4/13/10 8:30
Appointment Number U11002
Type Of Access VA
Appt Made 5/20/2011 0:00
Appt Start 6/3/2011 21:00
Appt End 6/3/2011 23:59
Total People 1
Last Entry Date 5/20/2011 15:40
Meeting Location WH
Caller DAVID
Description WEST WING TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Walter H Smith

Name Walter H Smith
Visit Date 4/13/10 8:30
Appointment Number U11018
Type Of Access VA
Appt Made 5/20/2011 0:00
Appt Start 6/5/2011 14:00
Appt End 6/5/2011 23:59
Total People 6
Last Entry Date 5/20/2011 15:53
Meeting Location WH
Caller DAVID
Description WEST WING TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Walter P Smith

Name Walter P Smith
Visit Date 4/13/10 8:30
Appointment Number U24765
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/14/2011 8:30
Appt End 7/14/2011 23:59
Total People 333
Last Entry Date 7/11/2011 11:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Walter H Smith

Name Walter H Smith
Visit Date 4/13/10 8:30
Appointment Number U23659
Type Of Access VA
Appt Made 7/5/2011 0:00
Appt Start 7/27/2011 17:00
Appt End 7/27/2011 23:59
Total People 9
Last Entry Date 7/5/2011 6:44
Meeting Location OEOB
Caller JESSICA
Description Bowling Alley
Release Date 10/28/2011 07:00:00 AM +0000

Walter H Smith

Name Walter H Smith
Visit Date 4/13/10 8:30
Appointment Number U23658
Type Of Access VA
Appt Made 7/5/2011 0:00
Appt Start 7/26/2011 19:30
Appt End 7/26/2011 23:59
Total People 4
Last Entry Date 7/5/2011 6:38
Meeting Location WH
Caller JESSICA
Description WEST WING TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Walter H Smith

Name Walter H Smith
Visit Date 4/13/10 8:30
Appointment Number U25165
Type Of Access VA
Appt Made 7/9/2011 0:00
Appt Start 7/27/2011 17:00
Appt End 7/27/2011 23:59
Total People 2
Last Entry Date 7/9/2011 9:50
Meeting Location OEOB
Caller JONATHAN
Description Bowling Alley
Release Date 10/28/2011 07:00:00 AM +0000

Walter H Smith

Name Walter H Smith
Visit Date 4/13/10 8:30
Appointment Number U25161
Type Of Access VA
Appt Made 7/9/2011 0:00
Appt Start 7/26/2011 19:30
Appt End 7/26/2011 23:59
Total People 2
Last Entry Date 7/9/2011 9:33
Meeting Location WH
Caller JONATHAN
Description WEST WING TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Walter R Smith

Name Walter R Smith
Visit Date 4/13/10 8:30
Appointment Number U25597
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/16/2011 11:30
Appt End 7/16/2011 23:59
Total People 333
Last Entry Date 7/12/2011 14:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Walter H Smith

Name Walter H Smith
Visit Date 4/13/10 8:30
Appointment Number U29534
Type Of Access VA
Appt Made 7/25/2011 0:00
Appt Start 7/26/2011 10:00
Appt End 7/26/2011 23:59
Total People 321
Last Entry Date 7/25/2011 11:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Walter J Smith

Name Walter J Smith
Visit Date 4/13/10 8:30
Appointment Number U35735
Type Of Access VA
Appt Made 8/17/2011 0:00
Appt Start 8/19/2011 10:00
Appt End 8/19/2011 23:59
Total People 170
Last Entry Date 8/17/2011 13:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Walter H Smith

Name Walter H Smith
Visit Date 4/13/10 8:30
Appointment Number U01784
Type Of Access VA
Appt Made 4/20/2011 0:00
Appt Start 5/1/2011 15:55
Appt End 5/1/2011 23:59
Total People 1
Last Entry Date 4/20/2011 6:17
Meeting Location WH
Caller DAVID
Description WEST WING TOUR
Release Date 08/26/2011 07:00:00 AM +0000

WALTER J SMITH

Name WALTER J SMITH
Visit Date 4/13/10 8:30
Appointment Number U08315
Type Of Access VA
Appt Made 5/19/10 20:40
Appt Start 5/22/10 10:00
Appt End 5/22/10 23:59
Total People 247
Last Entry Date 5/19/10 20:40
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

WALTER SMITH

Name WALTER SMITH
Car JEEP COMMANDER
Year 2007
Address 136 SANTIAGO ST, ROYAL PALM BEACH, FL 33411-1233
Vin 1J8HH48P47C579354

WALTER SMITH

Name WALTER SMITH
Car CHEVROLET SILVERADO 1500
Year 2007
Address 3900 Frozen Dog Rd, Emmett, ID 83617-9129
Vin 2GCEK13M171513163
Phone 208-398-8383

WALTER SMITH

Name WALTER SMITH
Car SUZUKI XL7
Year 2007
Address 1007 Arkansas Ave, Lynn Haven, FL 32444-2719
Vin 2S3DB217276103894
Phone 850-271-5781

WALTER SMITH

Name WALTER SMITH
Car TOYOTA TACOMA
Year 2007
Address 8218 GLEN VALLEY DR, HOUSTON, TX 77061-1325
Vin 5TETX22N77Z348742
Phone 713-242-7476

WALTER SMITH

Name WALTER SMITH
Car JEEP GRAND CHEROKEE
Year 2007
Address W15463 Woodlawn Rd, Birnamwood, WI 54414-8438
Vin 1J8HR58P97C532159
Phone 715-489-3421

WALTER SMITH

Name WALTER SMITH
Car HYUNDAI ENTOURAGE
Year 2007
Address 6501 Springs Mill Rd, Charlotte, NC 28277-3630
Vin KNDMC233476023881

WALTER SMITH

Name WALTER SMITH
Car INFINITI M45
Year 2007
Address 9402 Turnberry Dr, Potomac, MD 20854-5447
Vin JNKBY01E77M401073
Phone 301-469-1955

WALTER SMITH

Name WALTER SMITH
Car MAZDA MAZDA3
Year 2007
Address 136 SANTIAGO ST, ROYAL PALM BEACH, FL 33411
Vin JM1BK143X71707317

WALTER SMITH

Name WALTER SMITH
Car Chrysler Conquest 2dr Liftback
Year 2007
Address 139 Hines Rd, Laurel, MS 39443-7833
Vin JKAZX4P137A010139

WALTER SMITH

Name WALTER SMITH
Car TOYOTA TACOMA
Year 2007
Address 114 East Rd, Mount Airy, MD 21771-5634
Vin 5TELU42N67Z387701
Phone 301-829-1317

WALTER SMITH

Name WALTER SMITH
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 5462 Deer Run Ct, Davidson, NC 28036-7746
Vin 4YDF329267M731856

WALTER SMITH

Name WALTER SMITH
Car Acura RDX 4WD 4dr Tech Pkg
Year 2007
Address 313 Oak Ridge Dr, Nolanville, TX 76559-4647
Vin 5KTBS19187F203126

WALTER SMITH

Name WALTER SMITH
Car Saturn Outlook AWD 4dr XR
Year 2007
Address 2642 Henderson Mill Rd, Morganton, NC 28655-9773
Vin 5HABD16217N005432
Phone 828-438-4721

WALTER SMITH

Name WALTER SMITH
Car SATURN VUE
Year 2007
Address 19609 STEWARTOWN TER, MONTGOMRY VLG, MD 20886-1428
Vin 5GZCZ33ZX7S871175
Phone 301-869-5958

WALTER SMITH

Name WALTER SMITH
Car BMW 3 SERIES
Year 2007
Address 550 OKEECHOBEE BLVD APT 1602, WEST PALM BEACH, FL 33401-6340
Vin WBAVA33597P140588

WALTER SMITH

Name WALTER SMITH
Car HONDA ODYSSEY
Year 2007
Address 1803 Hickory Ave, Niceville, FL 32578-3235
Vin 5FNRL38617B024134
Phone 850-729-3863

WALTER SMITH

Name WALTER SMITH
Car TOYOTA CAMRY
Year 2007
Address 5434 Ridge Wind Ln, Houston, TX 77053-5222
Vin 4T1BE46K17U102898

WALTER SMITH

Name WALTER SMITH
Car TOYOTA AVALON
Year 2007
Address 4020 Riverside Ct, Virginia Beach, VA 23453-1757
Vin 4T1BK36B07U189583

WALTER SMITH

Name WALTER SMITH
Car CHEVROLET HHR
Year 2007
Address 808 5th St, Leland, MS 38756-2910
Vin 3GNDA23DX7S599833

WALTER SMITH

Name WALTER SMITH
Car MITSUBISHI GALANT
Year 2007
Address 7707 S Interstate 35 Apt 325, Austin, TX 78744-5516
Vin 4A3AB36F57E024834

WALTER SMITH

Name WALTER SMITH
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 18669 Union Ridge Rd, Aurora, IN 47001-8744
Vin 3GCEC14X37G212925

WALTER SMITH

Name WALTER SMITH
Car DODGE CHARGER
Year 2007
Address 1301 HIDE A WAY LN, CARRIERE, MS 39426-7613
Vin 2B3KA53H47H782377

WALTER SMITH

Name WALTER SMITH
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 507 BROOKWOOD DR, DURHAM, NC 27707-3916
Vin 2A4GP54L47R136122
Phone 919-489-2135

WALTER SMITH

Name WALTER SMITH
Car MERC MONT
Year 2007
Address 509 OAK SPRING CT, VIRGINIA BEACH, VA 23452-2102
Vin 1MEHM42147G600427

WALTER SMITH

Name WALTER SMITH
Car NISSAN MAXIMA
Year 2007
Address 1065 S Main St, Vidor, TX 77662-6312
Vin 1N4BA41E17C858020
Phone 409-769-4287

WALTER SMITH

Name WALTER SMITH
Car HONDA ACCORD
Year 2007
Address 4526 US Highway 158, Oxford, NC 27565-8480
Vin 1HGCM56847A004828

WALTER SMITH

Name WALTER SMITH
Car HONDA ACCORD
Year 2007
Address 240 Pidco Rd, Reisterstown, MD 21136-6445
Vin 1HGCM72387A011111
Phone 410-526-3798

WALTER SMITH

Name WALTER SMITH
Car HONDA ACCORD
Year 2007
Address 6210 Dana Cheryl Ln, Memphis, TN 38135-8105
Vin 1HGCM66497A005248

WALTER SMITH

Name WALTER SMITH
Car TOYOTA CAMRY HYBRID
Year 2007
Address 109 E Llano Ave, Lubbock, TX 79407-1952
Vin 4T1BB46K77U010199

WALTER SMITH

Name WALTER SMITH
Car FORD FOCUS
Year 2007
Address PO Box 863, Pine Bluffs, WY 82082-0863
Vin 1FAHP34N17W211789

Walter Smith

Name Walter Smith
Domain underwaterpowerchainsaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-23
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 171 River Road Middletown Connecticut 06457
Registrant Country UNITED STATES

Smith, Walter

Name Smith, Walter
Domain youtubephysics.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-01-10
Update Date 2013-01-10
Registrar Name OMNIS NETWORK, LLC
Registrant Address 36 Railroad Ave. Apt. B Haverford PA 19041
Registrant Country UNITED STATES

Smith, Walter

Name Smith, Walter
Domain phystube.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-01-10
Update Date 2013-01-10
Registrar Name OMNIS NETWORK, LLC
Registrant Address 36 Railroad Ave. Apt. B Haverford PA 19041
Registrant Country UNITED STATES

Smith, Walter

Name Smith, Walter
Domain casafloresmexico.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-03-31
Update Date 2013-01-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Smith, Walter

Name Smith, Walter
Domain waltersecret.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2011-12-13
Update Date 2012-12-08
Registrar Name OMNIS NETWORK, LLC
Registrant Address 36 Railroad Ave. Apt. B Haverford PA 19041
Registrant Country UNITED STATES

Smith, Walter

Name Smith, Walter
Domain prizerebe1.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-12-04
Update Date 2012-12-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 115 S Main St # B New Hope PA 18938
Registrant Country UNITED STATES

Smith, Walter

Name Smith, Walter
Domain theblackoctober.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-02-09
Update Date 2013-12-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

SMITH, WALTER

Name SMITH, WALTER
Domain lyghtryder.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-04-16
Update Date 2013-02-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2645 W. 86th Street CHICAGO IL 60652
Registrant Country UNITED STATES
Registrant Fax 773 925 1746

Smith, Walter

Name Smith, Walter
Domain blackoctobermovie.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-02-09
Update Date 2013-12-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Smith, Walter

Name Smith, Walter
Domain preludetoquantum.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2007-05-15
Update Date 2010-04-16
Registrar Name OMNIS NETWORK, LLC
Registrant Address 36 Railroad Ave. Apt. B Haverford PA 19041
Registrant Country UNITED STATES

smith, walter

Name smith, walter
Domain gulfstream.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1996-12-05
Update Date 2013-10-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 310 busse hwy.#292 park ridge IL 60068
Registrant Country UNITED STATES
Registrant Fax 8476980004

Smith, Walter

Name Smith, Walter
Domain blackoctobermovie.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-02-09
Update Date 2013-12-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Walter Smith

Name Walter Smith
Domain wsmithcreations.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2003-10-21
Update Date 2013-10-21
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 313 south cross trail mchenry IL 60050
Registrant Country UNITED STATES

Walter Smith

Name Walter Smith
Domain dulitefirearmcleaningkits.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-22
Update Date 2013-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 171 River Road Middletown Connecticut 06457
Registrant Country UNITED STATES

Walter Smith

Name Walter Smith
Domain collisionprofitconcepts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-09
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 25431 Yuma Arizona 85367
Registrant Country UNITED STATES

Walter Smith

Name Walter Smith
Domain charlottemold.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-11
Update Date 2013-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 238 fairview rd Cary North Carolina 27511
Registrant Country UNITED STATES

Walter Smith

Name Walter Smith
Domain raleighmoldremediation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-12
Update Date 2012-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address 238 fairview rd Cary North Carolina 27511
Registrant Country UNITED STATES

Walter Smith

Name Walter Smith
Domain bigjohnsspeedwaygrill.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-23
Update Date 2013-03-24
Registrar Name GODADDY.COM, LLC
Registrant Address 301 East Alvarado Road Phoenix Arizona 85004
Registrant Country UNITED STATES

Walter Smith

Name Walter Smith
Domain nine2seven.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-14
Update Date 2013-09-15
Registrar Name GODADDY.COM, LLC
Registrant Address 411 S. School St. Lombard Illinois 60148
Registrant Country UNITED STATES

Smith, Walter

Name Smith, Walter
Domain theblackoctober.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-02-09
Update Date 2013-12-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Smith, Walter

Name Smith, Walter
Domain physicssongs.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2001-06-09
Update Date 2010-04-16
Registrar Name OMNIS NETWORK, LLC
Registrant Address 36 Railroad Ave. Apt. B Haverford PA 19041
Registrant Country UNITED STATES