Constance Miller

We have found 304 public records related to Constance Miller in 35 states . People found have 2 ethnicities: African American 2 and German. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 21 business registration records connected with Constance Miller in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: Health Services (Services), Real Estate (Housing), Educational Services (Services), Legal Services (Services), Personal Services (Services) and Holding And Other Investment Offices (Offices). There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as School Food Service Worker. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $43,451.


Constance Lee Miller

Name / Names Constance Lee Miller
Age 50
Birth Date 1974
Also Known As Connie Miller
Person 501 Arizona Ave, Ruston, LA 71270
Phone Number 318-254-8030
Possible Relatives



Previous Address 232 Duque Dr, Ruston, LA 71270
602 Cinnamon Ln, Ruston, LA 71270
710 Arlington St, Ruston, LA 71270
505 Arizona Ave, Ruston, LA 71270
616 Spice Ave, Ruston, LA 71270
696 Spice Ave, Ruston, LA 71270
904 PO Box, Ruston, LA 71273
1301 Avon Ave, Ruston, LA 71270
505 Trenton St, Ruston, LA 71270
Email [email protected]

Constance Nugent Miller

Name / Names Constance Nugent Miller
Age 53
Birth Date 1971
Also Known As Censtana Nugent
Person 4911 Parkview Dr, Saint Cloud, FL 34771
Phone Number 863-427-6951
Possible Relatives






Censtana Nugent
Previous Address 452 2nd Ave, Fort Lauderdale, FL 33301
525 Murano Dr, Kissimmee, FL 34759
525 Murano Dr, Poinciana, FL 34759
452 2nd Ave, Ft Lauderdale, FL 33301
5811 15th Ave #15, Fort Lauderdale, FL 33334
2690 56th Ct #6, Fort Lauderdale, FL 33308
522 Martin Prejean Rd, Carencro, LA 70520
820 86th Ave #207, Plantation, FL 33324
3160 37th Ter, Hollywood, FL 33023
4054 88th Ave #1A, Sunrise, FL 33351
7624 PO Box, Fort Lauderdale, FL 33338
37 PO Box, Carencro, LA 70520
1202 Lake Dr, Fort Lauderdale, FL 33316
Email [email protected]

Constance Lanae Miller

Name / Names Constance Lanae Miller
Age 54
Birth Date 1970
Also Known As Constancce Miller
Person 120 West St, Ponchatoula, LA 70454
Phone Number 985-386-2593
Possible Relatives







Previous Address 790 7th St, Ponchatoula, LA 70454
385 Short St, Ponchatoula, LA 70454
Email [email protected]

Constance N Miller

Name / Names Constance N Miller
Age 63
Birth Date 1961
Person 54 Wheeler Cir #69, Stoughton, MA 02072

Constance Marie Miller

Name / Names Constance Marie Miller
Age 64
Birth Date 1960
Also Known As Connic C Miller
Person 1731 Myrtle Beach Ct, Eagle, ID 83616
Phone Number 985-649-4251
Possible Relatives


Previous Address 168 Jefferson St, Boise, ID 83702
5460 Tuckerson Pl, Boise, ID 83704
1716 Kings Row, Slidell, LA 70461
13428 Lemans N O, New Orleans, LA 70129

Constance Knight Miller

Name / Names Constance Knight Miller
Age 65
Birth Date 1959
Person 719 Lost Cyn, San Antonio, TX 78258
Phone Number 210-408-1978
Possible Relatives



Previous Address 16718 Lilly Crest Dr, San Antonio, TX 78232
111 Stephanie St, San Antonio, TX 78237
111 Stephanie, San Antonio, TX 78237
111 Stephanie, San Antonio, TX 00000

Constance Margaret Miller

Name / Names Constance Margaret Miller
Age 66
Birth Date 1958
Also Known As Constance Margaret Kahni
Person 900 Vermont Ave, Saint Cloud, FL 34769
Phone Number 407-870-5307
Possible Relatives







Previous Address 1800 Shadow Oaks Rd, Kissimmee, FL 34744
97 Bridgeport St, Dana Point, CA 92629
12806 122nd Ave, Miami, FL 33186
25495 197th Ave, Homestead, FL 33031
503 Greely St #201, Orlando, FL 32804
Email [email protected]

Constance L Miller

Name / Names Constance L Miller
Age 67
Birth Date 1957
Also Known As Connie Miller
Person 4458 Ndcbu, Taos, NM 87571
Phone Number 505-751-9511
Possible Relatives



Previous Address 1033 Calle Don Roberto, Santa Fe, NM 87507
13 Ware St #5, Cambridge, MA 02138
2 Moya Ln, Santa Fe, NM 87508
1229 Michelbook Ln, Mcminnville, OR 97128
312 Valverde St, Taos, NM 87571
1778 PO Box, Soquel, CA 95073
361 Newbury St, Boston, MA 02115
Email [email protected]

Constance Harvey Miller

Name / Names Constance Harvey Miller
Age 68
Birth Date 1956
Also Known As C Miller
Person 1470 123rd St #604, North Miami, FL 33161
Phone Number 856-482-1512
Possible Relatives





Ezilpha Miller

Janis M Adamovich
Previous Address 1470 123rd St #710, North Miami, FL 33161
1470 123rd St, North Miami, FL 33161
2350 135th Ln, North Miami Beach, FL 33181
324 Monmouth Dr #C510, Cherry Hill, NJ 08002
2808 Brighton St, Baltimore, MD 21216
5538 Gwynn Oak Ave, Baltimore, MD 21207
5540 Gwynn Oak Ave, Baltimore, MD 21207
8003 Tamarind Dr, Richmond, VA 23227
1470 123rd St #604, North Miami, FL 33161
1470 123rd St #207, North Miami, FL 33161
2181 33rd Ave, Lauderdale Lakes, FL 33311
17610 12 Mile Av, Miami, FL 33169
498 165th Street Rd, Miami, FL 33169
498 165th Street Rd #D, Miami, FL 33169
498 165th Street Rd #D106, Miami, FL 33169
4643 Pine St, Philadelphia, PA 19143
17610 12th Ave, Miami, FL 33169
4643 Pine St #C510, Philadelphia, PA 19143
2350 135th St, North Miami, FL 33181
8763 39th St, Sunrise, FL 33351
1235 Beach St #1067, Daytona Beach, FL 32114
2350 135th St #907, North Miami, FL 33181
2350 135th Ln #907, North Miami Beach, FL 33181
4643 Pine St #510, Philadelphia, PA 19143

Constance Sue Miller

Name / Names Constance Sue Miller
Age 69
Birth Date 1955
Also Known As C Miller
Person 9400 Braxton Ln, Plano, TX 75025
Phone Number 469-633-0136
Possible Relatives







Previous Address 14205 Saint Michael Dr #D, Little Rock, AR 72211
100 Murphy Dr, Maumelle, AR 72113
109 Scenery Ct, Weirton, WV 26062
5800 Scott Hamilton Dr, Little Rock, AR 72209
6750 Lyndon B Johnson Fwy #1100, Dallas, TX 75240
1105 Glencairn Rd, Weirton, WV 26062
3728 Lindberg Way, Weirton, WV 26062
Email [email protected]

Constance M Miller

Name / Names Constance M Miller
Age 70
Birth Date 1954
Also Known As Coni M Miller
Person 100 Colony Bay Harbour Dr, Panama City Beach, FL 32407
Phone Number 904-234-7682
Possible Relatives

Previous Address 100 Colony Harbour Rd, Panama City Beach, FL 32407
100 Colony Harbour Rd, Panama City, FL 32407
18601 128th Ct, Miami, FL 33177
1310 Kia Dr, Homestead, FL 33033
18601 128th Ave, Miami, FL 33177
7434 Talmadge Ave, Southport, FL 32409
7434 Talmadge Ave, Panama City, FL 32409
660276 PO Box, Miami Springs, FL 33266

Constance M Miller

Name / Names Constance M Miller
Age 72
Birth Date 1952
Person 12 Michael Ave #R2, Nashua, NH 03062
Phone Number 603-882-7204
Possible Relatives
Previous Address Michael, Nashua, NH 00000

Constance S Miller

Name / Names Constance S Miller
Age 74
Birth Date 1950
Also Known As Connie J Miller
Person 5702 Indian Rock Rd, Louisville, KY 40219
Phone Number 502-968-6607
Possible Relatives




Previous Address 2111 Sirate, Louisville, KY 40229
4111 Sirate Ln, Louisville, KY 40229
2111 Serate, Louisville, KY 40229
2111 Serate, Louisville, KY 00000

Constance E Miller

Name / Names Constance E Miller
Age 74
Birth Date 1950
Also Known As C Miller
Person 1689 PO Box, Brackettville, TX 78832
Phone Number 830-563-2219
Previous Address 181 PO Box, Goshen, AR 72735
558 PO Box, Brackettville, TX 78832
405 PO Box, Johnson, AR 72741
7513 Farmingdale Dr #101, Darien, IL 60561
64 PO Box, Elkins, AR 72727
364 PO Box, Elkins, AR 72727

Constance M Miller

Name / Names Constance M Miller
Age 75
Birth Date 1949
Also Known As Constanc M Miller
Person 7875 Chapel Hill Ct, Franklin, WI 53132
Phone Number 414-425-9391
Possible Relatives

Previous Address 3949 Arden Dr, Wautoma, WI 54982
1843 Cambridge Ave #5, Milwaukee, WI 53202
239 Ohio Ave, Milwaukee, WI 53207
Kinnickinnic, Milwaukee, WI 00000

Constance A Miller

Name / Names Constance A Miller
Age 81
Birth Date 1943
Person 146 Allen Ave #1, Lynn, MA 01902
Phone Number 781-598-2769
Possible Relatives

Constance L Miller

Name / Names Constance L Miller
Age 82
Birth Date 1942
Person 4649 Ponce De Leon Blvd #304, Coral Gables, FL 33146
Possible Relatives
Previous Address 5649 Bayshore Dr, Miami, FL 33137
3829 Stewart Ave, Miami, FL 33133
Associated Business Beat Box Productions, Inc

Constance Popp Miller

Name / Names Constance Popp Miller
Age 83
Birth Date 1941
Also Known As Constance R Miller
Person 2001 19th Ave, Fort Lauderdale, FL 33305
Phone Number 305-563-9859
Possible Relatives


Baby Girl Miller


Agripina M Miller
Previous Address 621 Sunrise Blvd, Fort Lauderdale, FL 33304
2001 19th Ave, Ft Lauderdale, FL 33305
4583 Peardale Dr, Las Vegas, NV 89147
713 Sahara Ave #312, Las Vegas, NV 89104
5396 Danville Ln #C, Las Vegas, NV 89119
93 Reno Ave #13, Las Vegas, NV 89119
Associated Business Con Mill, Inc

Constance C Miller

Name / Names Constance C Miller
Age 83
Birth Date 1941
Also Known As Constance A Miller
Person 2174 PO Box, Marco Island, FL 34146
Phone Number 239-642-0407
Previous Address 1721 111th Ave, Pembroke Pines, FL 33026

Constance Rassner Miller

Name / Names Constance Rassner Miller
Age 87
Birth Date 1936
Also Known As Constance Hope Miller
Person 1400 Saint Charles Pl #13, Pembroke Pines, FL 33026
Phone Number 954-450-9991
Possible Relatives

Michael A Schneidtmiller



Rassner C Miller

Previous Address 1400 Saint Charles Pl #705, Pembroke Pines, FL 33026
1400 Saint Charles Pl #813-PH, Pembroke Pines, FL 33026
1400 Saint Charles Pl #813, Pembroke Pines, FL 33026
10852 88th Ave #402, Miami, FL 33176
1400 Saint Charles Pl, Pembroke Pines, FL 33026
848847 PO Box, Hollywood, FL 33084
9135 125th Ave #P209, Miami, FL 33186
916 47th Ave, Vero Beach, FL 32966
10373 Bermuda Dr, Hollywood, FL 33026
8935 96th Ave, Miami, FL 33176
10852 88th St #402, Miami, FL 33176
9135 125th Ave #108P, Miami, FL 33186
10852 Kendall #402, Miami, FL 33176
Email [email protected]

Constance E Miller

Name / Names Constance E Miller
Age 90
Birth Date 1933
Also Known As Connie Miller
Person 16891 Knightsbridge Ln, Delray Beach, FL 33484
Phone Number 561-499-5164
Possible Relatives






Previous Address 2900 Course Dr, Pompano Beach, FL 33069
240 8th St, Pompano Beach, FL 33060
2900 Course Dr #202, Pompano Beach, FL 33069
3900 Course #202, Pompano Beach, FL 33069
11853 Fountainside Cir, Boynton Beach, FL 33437
Email [email protected]

Constance E Miller

Name / Names Constance E Miller
Age 91
Birth Date 1932
Person 22 Bridge Ave, Scituate, MA 02066
Phone Number 781-545-4128
Possible Relatives



E Miller
Previous Address 74 Hermit Dr, Warwick, RI 02889

Constance A Miller

Name / Names Constance A Miller
Age 95
Birth Date 1928
Also Known As Cathrine A Miller
Person 22 Taylor St, Gloucester, MA 01930
Phone Number 978-281-7536
Possible Relatives

Previous Address 10 Fair St, Gloucester, MA 01930
10 Fair St #3, Gloucester, MA 01930
10 Fair St #2, Gloucester, MA 01930
10 Fair St #2RGT, Gloucester, MA 01930
12 Fair St, Gloucester, MA 01930

Constance A Miller

Name / Names Constance A Miller
Age 98
Birth Date 1925
Person 19800 180th Ave #376, Miami, FL 33187
Phone Number 615-356-7609
Possible Relatives




Previous Address 19800 180th Ave #376, Miami, FL 33187
218 49th St, Hialeah, FL 33013
17101 200th St, Miami, FL 33187
1018 Downey Dr #A, Nashville, TN 37205
1101 Davidson Rd, Nashville, TN 37205
15470 82nd Ln #327, Miami, FL 33193
17101 200th, Miami, FL 33187
17101 Lot Sw #13, Miami, FL 33187

Constance Miller

Name / Names Constance Miller
Age N/A
Person 4044 W BERRIDGE LN, PHOENIX, AZ 85019
Phone Number 602-841-0339

Constance Miller

Name / Names Constance Miller
Age N/A
Person 488 Worcester, Webster, MA 01570
Possible Relatives

Previous Address 74 Union St, Webster, MA 01570
150 Pompeo Rd, North Grosvenordale, CT 06255

Constance Miller

Name / Names Constance Miller
Age N/A
Person 506 SOUTHEASTERN AVE, JACKSONVILLE, AR 72076

Constance Miller

Name / Names Constance Miller
Age N/A
Person 23613 N 24TH TER, PHOENIX, AZ 85024

Constance Miller

Name / Names Constance Miller
Age N/A
Person 22550 172nd Ct, Miami, FL 33170

Constance H Miller

Name / Names Constance H Miller
Age N/A
Person 9135 125th Ave #108P, Miami, FL 33186

Constance K Miller

Name / Names Constance K Miller
Age N/A
Person 2808 24th Pl, Fort Lauderdale, FL 33305

Constance Yvonne Miller

Name / Names Constance Yvonne Miller
Age N/A
Person 1928 Dublin Rd #D, Alexandria, LA 71303

Constance A Miller

Name / Names Constance A Miller
Age N/A
Person 9 CERTERO CIR, HOT SPRINGS NATIONAL PARK, AR 71909
Phone Number 501-922-6018

Constance L Miller

Name / Names Constance L Miller
Age N/A
Person 1227 WALDO ST, STAMPS, AR 71860
Phone Number 870-533-4470

Constance I Miller

Name / Names Constance I Miller
Age N/A
Person 12402 N 29TH PL, PHOENIX, AZ 85032
Phone Number 602-992-5455

Constance Miller

Name / Names Constance Miller
Age N/A
Person 5822 E 23RD ST, TUCSON, AZ 85711
Phone Number 520-398-6253

Constance L Miller

Name / Names Constance L Miller
Age N/A
Person 2658 S AUGUSTINE, MESA, AZ 85209
Phone Number 480-730-8706

Constance A Miller

Name / Names Constance A Miller
Age N/A
Person 38002 S GOLF COURSE DR, TUCSON, AZ 85739
Phone Number 520-818-3346

Constance M Miller

Name / Names Constance M Miller
Age N/A
Person 3103 GRANVILLE AVE, BESSEMER, AL 35020
Phone Number 205-428-0527

Constance Miller

Name / Names Constance Miller
Age N/A
Person 3363 TALLASEEHATCHEE RD, ALPINE, AL 35014
Phone Number 256-245-4255

Constance E Miller

Name / Names Constance E Miller
Age N/A
Person 6409 MAGNOLIA PLACE CT N, MOBILE, AL 36695
Phone Number 251-662-1961

Constance Miller

Name / Names Constance Miller
Age N/A
Person 251 ROCKY HOLLOW RD, JACKSONVILLE, AL 36265
Phone Number 256-492-3781

Constance H Miller

Name / Names Constance H Miller
Age N/A
Person 3204 FOXRIDGE RD, DOTHAN, AL 36303
Phone Number 334-794-2167

Constance Miller

Name / Names Constance Miller
Age N/A
Person 200 Cove Way #202, Quincy, MA 02169
Possible Relatives
Previous Address 93 Charles St #A, Boston, MA 02114
92 Pinckney St #A, Boston, MA 02114

Constance Miller

Name / Names Constance Miller
Age N/A
Person 2051 E JEFFREY DR, FORT MOHAVE, AZ 86426
Phone Number 928-758-9782

Constance E Miller

Name / Names Constance E Miller
Age N/A
Person PO BOX 181, GOSHEN, AR 72735

CONSTANCE MILLER

Business Name THE CONSTANCE CORCORAN MILLER FOUNDATION
Person Name CONSTANCE MILLER
Position registered agent
Corporation Status Active
Agent CONSTANCE MILLER 3000 SAND HILL RD STE 250-2, MENLO PARK, CA 94025
Care Of 3000 SAND HILL RD STE 250-2, MENLO PARK, CA 94025
CEO CONSTANCE MILLER3000 SAND HILL RD STE 250-2, MENLO PARK, CA 94025
Incorporation Date 1998-04-06
Corporation Classification Public Benefit

CONSTANCE MILLER

Business Name THE CONSTANCE CORCORAN MILLER FOUNDATION
Person Name CONSTANCE MILLER
Position CEO
Corporation Status Active
Agent 3000 SAND HILL RD STE 250-2, MENLO PARK, CA 94025
Care Of 3000 SAND HILL RD STE 250-2, MENLO PARK, CA 94025
CEO CONSTANCE MILLER 3000 SAND HILL RD STE 250-2, MENLO PARK, CA 94025
Incorporation Date 1998-04-06
Corporation Classification Public Benefit

CONSTANCE LYNN MILLER

Business Name SUCCESS IS NOT A MATTER OF CHANCE SMLLC
Person Name CONSTANCE LYNN MILLER
Position Manager
State NV
Address 10744 BEL ETAGE COURT 10744 BEL ETAGE COURT, LAS VEGAS, NV 89141
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0187362007-7
Creation Date 2007-03-12
Expiried Date 2057-03-12
Type Domestic Limited-Liability Company

Constance Miller

Business Name Prairie View A&M University
Person Name Constance Miller
Position company contact
State TX
Address PO Box 519, Prairie View, TX 77446-0519
Phone Number
Email [email protected]
Title Nursing Instructor

Constance Miller

Business Name Phoenix Project
Person Name Constance Miller
Position company contact
State WA
Address P.O. BOX 84151 Seattle WA 98124-5451
Industry Health Services (Services)
SIC Code 8071
SIC Description Medical Laboratories
Phone Number 206-329-1371

Constance Miller

Business Name McLaughry Associates Inc
Person Name Constance Miller
Position company contact
State VT
Address P.O. BOX 438 Woodstock VT 05091-0438
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 802-457-4889

Constance Miller

Business Name Long Branch Salon
Person Name Constance Miller
Position company contact
State MT
Address 610 N Montana St Dillon MT 59725-3353
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 406-683-5367

CONSTANCE L MILLER

Business Name LITTLE DOE SMLLC
Person Name CONSTANCE L MILLER
Position Manager
State NV
Address 2392 MYSTIC STAR STREET 2392 MYSTIC STAR STREET, HNEDERSON, NV 89044
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0038282006-6
Creation Date 2006-01-13
Expiried Date 2056-12-31
Type Domestic Limited-Liability Company

CONSTANCE L MILLER

Business Name LITTLE DOE SMLLC
Person Name CONSTANCE L MILLER
Position Manager
State NV
Address 2392 MYSTIC STAR STREET 2392 MYSTIC STAR STREET, HENDERSON, NV 89044
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0038282006-6
Creation Date 2006-01-13
Expiried Date 2056-12-31
Type Domestic Limited-Liability Company

Constance Miller

Business Name Head Injury Hotline
Person Name Constance Miller
Position company contact
State WA
Address 2720 17th Ave S Seattle WA 98144-5112
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 206-329-1371

CONSTANCE MILLER

Business Name FOLK, INC.
Person Name CONSTANCE MILLER
Position registered agent
Corporation Status Suspended
Agent CONSTANCE MILLER 3816 WATSEKA AVE #2, CULVER CITY, CA 90232
Care Of P O BOX 364, CULVER CITY, CA 90232
CEO JEAN GIUFFRE3747 WATSEKA AVE #12, LOS ANGELES, CA 90034
Incorporation Date 1984-11-05
Corporation Classification Religious

CONSTANCE MILLER

Business Name EASTERN CLASSICS, INC.
Person Name CONSTANCE MILLER
Position registered agent
Corporation Status Suspended
Agent CONSTANCE MILLER 3816 WATSEKA AVE #2, CULVER CITY, CA 90232
Care Of C/O CONSTANCE MILLER 3816 WATSEKA AVE APT 2, CULVER CITY, CA 90232
CEO SUSAN HAGEN3744 WATSEKA AVE #4, LOS ANGELES, CA 90034
Incorporation Date 1984-11-05
Corporation Classification Religious

Constance Miller

Business Name Constance Miller Studio
Person Name Constance Miller
Position company contact
State IL
Address P.O. BOX 155 Edwardsville IL 62025-0155
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 618-656-5303

Constance Miller

Business Name Conalin Family Foundation
Person Name Constance Miller
Position company contact
State OH
Address 3560 Bayard Dr Cincinnati OH 45208-1602
Industry Holding and Other Investment Offices (Offices)
SIC Code 6732
SIC Description Trusts: Educational, Religious, Etc.
Phone Number 513-321-3869

Constance Miller

Business Name Century 21 Arizona-Foothills
Person Name Constance Miller
Position company contact
State AZ
Address 3930 E Chandler Blvd Suite 1, Phoenix, 85048 AZ
Email [email protected]

CONSTANCE E MILLER

Business Name C & C INVESTMENTS INTERNATIONAL, LLC.
Person Name CONSTANCE E MILLER
Position Mmember
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC21403-2004
Creation Date 2004-09-17
Expiried Date 2504-09-17
Type Domestic Limited-Liability Company

CONSTANCE MILLER

Person Name CONSTANCE MILLER
Filing Number 708617022
Position GOVERNING PERSON
State TX
Address 719 LOST CANYON, SAN ANTONIO TX 78258

CONSTANCE K MILLER

Person Name CONSTANCE K MILLER
Filing Number 705519522
Position MEMBER
State TX
Address 202 CULEBRA, SAN ANTONIO TX 78201

CONSTANCE J MILLER

Person Name CONSTANCE J MILLER
Filing Number 801202808
Position MANAGING MEMBER
State VA
Address 2010 CORPORATE RIDGE DR, SUITE 700, MCLEAN VA 22102

CONSTANCE MARIE MILLER

Person Name CONSTANCE MARIE MILLER
Filing Number 801168208
Position MGR PER TITLE
State TX
Address 6360 MILLER RD, KRUM TX 76249

Constance Jo Miller

Person Name Constance Jo Miller
Filing Number 801662408
Position Director
State TX
Address 1723 Barclay Drive, Richardson TX 75081

Miller Constance L

State OH
Calendar Year 2014
Employer Clermont County
Job Title Executive Asst 1 - Nobu
Name Miller Constance L
Annual Wage $38,522

Miller Constance J

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Clerical Assistant 4
Name Miller Constance J
Annual Wage $34,520

Miller Constance D

State IN
Calendar Year 2015
Employer Marion County Health And Hospital (marion)
Job Title Public Health Nurse
Name Miller Constance D
Annual Wage $79,866

Miller Constance A

State GA
Calendar Year 2018
Employer Richmond County Board Of Education
Job Title Grade 2 Teacher
Name Miller Constance A
Annual Wage $70,975

Miller Constance

State GA
Calendar Year 2018
Employer Georgia State University
Job Title Part Time Instructor
Name Miller Constance
Annual Wage $4,200

Miller Constance L

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title School Food Service Worker
Name Miller Constance L
Annual Wage $22,741

Miller Constance A

State GA
Calendar Year 2017
Employer Richmond County Board Of Education
Job Title Grade 2 Teacher
Name Miller Constance A
Annual Wage $64,015

Miller Constance L

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title School Food Service Worker
Name Miller Constance L
Annual Wage $22,099

Miller Constance J

State GA
Calendar Year 2017
Employer County of Catoosa
Job Title Civic Center
Name Miller Constance J
Annual Wage $31,147

Miller Constance A

State GA
Calendar Year 2016
Employer Richmond County Board Of Education
Job Title Grade 2 Teacher
Name Miller Constance A
Annual Wage $61,672

Miller Constance L

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title School Food Service Worker
Name Miller Constance L
Annual Wage $21,165

Miller Constance J

State GA
Calendar Year 2016
Employer County Of Catoosa
Job Title Civic Center
Name Miller Constance J
Annual Wage $14,110

Miller Constance A

State GA
Calendar Year 2015
Employer Richmond County Board Of Education
Job Title Grade 2 Teacher
Name Miller Constance A
Annual Wage $58,538

Miller Constance L

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title School Food Service Worker
Name Miller Constance L
Annual Wage $19,882

Miller Constance J

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Highway Technician 1
Name Miller Constance J
Annual Wage $36,669

Miller Constance A

State GA
Calendar Year 2014
Employer Richmond County Board Of Education
Job Title Grade 2 Teacher
Name Miller Constance A
Annual Wage $57,082

Miller Constance A

State GA
Calendar Year 2013
Employer Richmond County Board Of Education
Job Title Grade 2 Teacher
Name Miller Constance A
Annual Wage $57,025

Miller Constance L

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title School Food Service Worker
Name Miller Constance L
Annual Wage $19,417

Miller Constance A

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Early Intervention Primary Teacher
Name Miller Constance A
Annual Wage $55,471

Miller Constance L

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title School Food Service Worker
Name Miller Constance L
Annual Wage $19,952

Miller Constance A

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Grade 2 Teacher
Name Miller Constance A
Annual Wage $55,569

Miller Constance L

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title School Food Service Worker
Name Miller Constance L
Annual Wage $21,033

Miller Constance A

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Grade 2 Teacher
Name Miller Constance A
Annual Wage $54,732

Miller Constance L

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title School Food Service Worker
Name Miller Constance L
Annual Wage $19,952

Miller Constance K

State FL
Calendar Year 2017
Employer Orange Co Sheriff's Office
Name Miller Constance K
Annual Wage $58,530

Miller Constance K

State FL
Calendar Year 2016
Employer Orange Co Sheriff's Office
Name Miller Constance K
Annual Wage $56,250

Miller Constance H

State FL
Calendar Year 2016
Employer Miami Dade College
Name Miller Constance H
Annual Wage $91,304

Miller Constance K

State FL
Calendar Year 2015
Employer Orange Co Sheriff's Office
Name Miller Constance K
Annual Wage $50,611

Miller Constance L

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title School Food Service Worker
Name Miller Constance L
Annual Wage $19,417

Miller Constance H

State FL
Calendar Year 2015
Employer Miami Dade College
Name Miller Constance H
Annual Wage $96,504

Miller Constance J

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Clerical Assistant 4
Name Miller Constance J
Annual Wage $35,555

Miller Constance J

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Highway Technician 1
Name Miller Constance J
Annual Wage $54,028

Miller Constance

State OH
Calendar Year 2013
Employer Springfield-clark County
Job Title Food Service Assignment
Name Miller Constance
Annual Wage $18,282

Miller Constance

State OH
Calendar Year 2013
Employer Plain Local
Job Title Food Service Assignment
Name Miller Constance
Annual Wage $21,246

Miller Constance S

State OH
Calendar Year 2013
Employer Lottery Commission
Job Title Deputy Director 6
Name Miller Constance S
Annual Wage $101,958

Miller Constance S

State OH
Calendar Year 2012
Employer Lottery Commission
Job Title Deputy Director 6
Name Miller Constance S
Annual Wage $103,285

Miller Constance S

State OH
Calendar Year 2011
Employer Lottery Commission
Job Title Deputy Director 6
Name Miller Constance S
Annual Wage $103,678

Miller Constance C

State NC
Calendar Year 2016
Employer Lenoir County
Job Title Administrative
Name Miller Constance C
Annual Wage $11,771

Miller Constance C

State NC
Calendar Year 2016
Employer Department Of Public Safety
Job Title Professionals
Name Miller Constance C
Annual Wage $7,948

Miller Constance C

State NC
Calendar Year 2016
Employer Department Of Public Safety
Job Title Police Officer
Name Miller Constance C
Annual Wage $10,367

Miller Constance C

State NC
Calendar Year 2015
Employer Lenoir County
Job Title Administrative
Name Miller Constance C
Annual Wage $6,505

Miller Constance H

State NY
Calendar Year 2018
Employer Dept Of Health/Mental Hygiene
Job Title Public Health Nurse
Name Miller Constance H
Annual Wage $30,323

Miller Constance H

State NY
Calendar Year 2018
Employer Department Of Education Admin
Job Title Staff Nurse
Name Miller Constance H
Annual Wage $41,213

Miller Constance

State NY
Calendar Year 2018
Employer Allegany State Park Comm Hry
Job Title Assnt Chf Lifeguard
Name Miller Constance
Annual Wage $7,613

Miller Constance J

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Highway Technician 1
Name Miller Constance J
Annual Wage $39,177

Miller Constance A

State NY
Calendar Year 2018
Employer Albany-Schoharie-Schenectady-Saratoga Boces
Name Miller Constance A
Annual Wage $91,154

Miller Constance

State NY
Calendar Year 2017
Employer Allegany State Park Comm Hry
Job Title Assnt Chf Lifeguard
Name Miller Constance
Annual Wage $5,491

Miller Constance A

State NY
Calendar Year 2017
Employer Albany-Schoharie-Schenectady-Saratoga Boces
Name Miller Constance A
Annual Wage $84,092

Miller Constance H

State NY
Calendar Year 2016
Employer Dept Of Health/mental Hygiene
Job Title Public Health Nurse
Name Miller Constance H
Annual Wage $64,800

Miller Constance

State NY
Calendar Year 2016
Employer Allegany State Park Comm Hry
Job Title Lifeguard
Name Miller Constance
Annual Wage $5,427

Miller Constance A

State NY
Calendar Year 2016
Employer Albany-schoharie-schenectady-saratoga Boces
Name Miller Constance A
Annual Wage $79,221

Miller Constance H

State NY
Calendar Year 2015
Employer Dept Of Health/mental Hygiene
Job Title Jr Ph Nurse
Name Miller Constance H
Annual Wage $70,439

Miller Constance A

State NY
Calendar Year 2015
Employer Albany-schoharie-schenectady-saratoga Boces
Name Miller Constance A
Annual Wage $75,058

Miller Constance

State LA
Calendar Year 2018
Employer School District Of Tangipahoa
Name Miller Constance
Annual Wage $2,266

Miller Constance

State KY
Calendar Year 2017
Employer Unified Prosecutorial System
Job Title Victim Advocate
Name Miller Constance
Annual Wage $16,900

Miller Constance

State KY
Calendar Year 2016
Employer Unified Prosecutorial System
Job Title Victim Advocate
Name Miller Constance
Annual Wage $40,317

Miller Constance J

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Highway Technician 1
Name Miller Constance J
Annual Wage $57,371

Miller Constance J

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Null
Name Miller Constance J
Annual Wage $29,674

Miller Constance H

State NY
Calendar Year 2017
Employer Dept Of Health/Mental Hygiene
Job Title Public Health Nurse
Name Miller Constance H
Annual Wage $78,210

Miller Constance A

State FL
Calendar Year 2015
Employer Dixie Co Sheriff's Dept
Name Miller Constance A
Annual Wage $679

Constance M Miller

Name Constance M Miller
Address 695 W 650 S Hebron IN 46341 -9702
Phone Number 219-996-3557
Email [email protected]
Gender Female
Date Of Birth 1961-08-13
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Constance C Miller

Name Constance C Miller
Address 29168 Forest Hill Dr Farmington MI 48331 -2446
Phone Number 248-553-2536
Email [email protected]
Gender Female
Date Of Birth 1950-04-30
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed High School
Language English

Constance L Miller

Name Constance L Miller
Address 1041 Paducah Rd Barlow KY 42024 -9705
Phone Number 270-334-3120
Mobile Phone 270-366-2399
Gender Female
Date Of Birth 1952-06-17
Ethnicity German
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Constance M Miller

Name Constance M Miller
Address 409 1/2 Baltimore Rd Rockville MD 20850 -1571
Phone Number 301-530-0630
Gender Female
Date Of Birth 1960-04-12
Ethnicity German
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Constance G Miller

Name Constance G Miller
Address 2551 Redbud Ln Owings MD 20736 -9727
Phone Number 301-855-8251
Gender Female
Date Of Birth 1943-12-04
Ethnicity German
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Constance E Miller

Name Constance E Miller
Address 37222 Polo Run Dr Elizabeth CO 80107 -8200
Phone Number 303-646-2391
Gender Female
Date Of Birth 1947-10-03
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Constance M Miller

Name Constance M Miller
Address 546 S High St Denver CO 80209 -4525
Phone Number 303-765-5686
Gender Female
Date Of Birth 1962-12-19
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Constance J Miller

Name Constance J Miller
Address PO Box 693441 Miami FL 33269-0441 APT 202-1880
Phone Number 305-249-7336
Gender Female
Date Of Birth 1948-03-16
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Constance A Miller

Name Constance A Miller
Address 6142 Turnburry Ct Spring Hill FL 34606 -3567
Phone Number 352-684-5050
Email [email protected]
Gender Female
Date Of Birth 1944-01-11
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Constance D Miller

Name Constance D Miller
Address 5622 Whitby Rd Baltimore MD 21206 -2940
Phone Number 410-686-5226
Gender Female
Date Of Birth 1971-10-12
Ethnicity German
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Constance A Miller

Name Constance A Miller
Address 1936 Erin Brooke Dr Valrico FL 33594 -4005
Phone Number 440-992-6133
Email [email protected]
Gender Female
Date Of Birth 1944-02-22
Ethnicity German
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Constance P Miller

Name Constance P Miller
Address 1106 Foster St South Bend IN 46617 -1238
Phone Number 574-849-0592
Gender Female
Date Of Birth 1959-08-12
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Constance S Miller

Name Constance S Miller
Address 8736 San Marco Blvd Sterling Heights MI 48313 -4862
Phone Number 586-939-5577
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Constance D Miller

Name Constance D Miller
Address 4044 W Berridge Ln Phoenix AZ 85019 -1607
Phone Number 602-841-0339
Gender Female
Date Of Birth 1922-01-01
Ethnicity German
Ethnic Group Western European
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Constance I Miller

Name Constance I Miller
Address 12402 N 29th Pl Phoenix AZ 85032 -7103
Phone Number 602-992-5455
Mobile Phone 602-705-9941
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Constance L Miller

Name Constance L Miller
Address 6353 Thornhills Ct Se Grand Rapids MI 49546 -7115
Phone Number 616-949-4664
Gender Female
Date Of Birth 1938-08-19
Ethnicity German
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Constance M Miller

Name Constance M Miller
Address 2020 Eddington Way Colorado Springs CO 80916 -2364
Phone Number 719-597-6090
Email [email protected]
Gender Female
Date Of Birth 1968-09-01
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Constance J Miller

Name Constance J Miller
Address 5265 E Bay Dr Clearwater FL 33764 APT 523-6839
Phone Number 727-531-6580
Gender Female
Date Of Birth 1952-11-02
Ethnicity German
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Constance M Miller

Name Constance M Miller
Address 12513 Charnwood Dr Roscoe IL 61073 -8407
Phone Number 815-389-4915
Email [email protected]
Gender Female
Date Of Birth 1950-05-18
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Constance D Miller

Name Constance D Miller
Address 2218 Laughing Gull Cir Atlantic Beach FL 32233 -4680
Phone Number 904-246-4759
Email [email protected]
Gender Female
Date Of Birth 1956-03-22
Ethnicity German
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Constance M Miller

Name Constance M Miller
Address 716 Morningside Rd Venice FL 34293 -3226
Phone Number 941-493-6212
Gender Female
Date Of Birth 1937-06-12
Ethnicity German
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Constance J Miller

Name Constance J Miller
Address 1313 Emigh St Fort Collins CO 80524 -4219
Phone Number 970-484-6085
Email [email protected]
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Constance H Miller

Name Constance H Miller
Address 1370 Sandstone Dr Vail CO 81657 UNIT 13-4051
Phone Number 970-748-0897
Gender Female
Date Of Birth 1960-08-26
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

MILLER, CONSTANCE

Name MILLER, CONSTANCE
Amount 5000.00
To National Assn of Convenience Stores
Year 2008
Transaction Type 15
Filing ID 29990050351
Application Date 2008-12-16
Contributor Gender F
Committee Name National Assn of Convenience Stores
Address PO 1858 NORFOLK VA

MILLER, CONSTANCE

Name MILLER, CONSTANCE
Amount 3800.00
To National Assn of Convenience Stores
Year 2006
Transaction Type 15
Filing ID 26930700598
Application Date 2006-11-03
Contributor Gender F
Committee Name National Assn of Convenience Stores
Address PO 1858 NORFOLK VA

MILLER, CONSTANCE HARVEY

Name MILLER, CONSTANCE HARVEY
Amount 2500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 11971580266
Application Date 2011-06-09
Contributor Occupation Retired Assistant Principal
Contributor Employer The School of Broward County, Florida
Organization Name School of Broward County, Flori
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 2181 NW 33RD AVE LAUDERDALE LAKES FL

MILLER, CONSTANCE HARVEY

Name MILLER, CONSTANCE HARVEY
Amount 2450.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-06-09
Contributor Occupation Retired Assistant Principal
Contributor Employer The School of Broward County, Florida
Organization Name School of Broward County, Flori
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2181 Nw 33Rd Ave LAUDERDALE LAKES FL

MILLER, CONSTANCE MS

Name MILLER, CONSTANCE MS
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990261940
Application Date 2003-11-07
Contributor Occupation PRESIDENT
Contributor Employer MILLER OIL COMPANY
Organization Name Miller Oil
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 1312 GRAYDON AVE NORFOLK VA

MILLER, CONSTANCE

Name MILLER, CONSTANCE
Amount 1000.00
To House Senate Victory Fund
Year 2010
Transaction Type 24t
Filing ID 10990262205
Application Date 2009-10-29
Contributor Occupation Professor
Contributor Employer Miami Dade College
Contributor Gender F
Recipient Party D
Committee Name House Senate Victory Fund
Address 1470 Northeast 123rd St Condo 604 MIAMI FL

MILLER, CONSTANCE HARVEY

Name MILLER, CONSTANCE HARVEY
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-10-18
Contributor Occupation Nurse
Contributor Employer Miami-Dade Community College
Organization Name Miami-Dade Community College
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1470 S E 123 St Condo 604 MIAMI FL

MILLER, CONSTANCE HARVEY

Name MILLER, CONSTANCE HARVEY
Amount 1000.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951665323
Application Date 2011-10-18
Contributor Occupation NURSE
Contributor Employer MIAMI-DADE COMMUNITY COLLEGE/NURSE
Organization Name Miami-Dade Community College
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 1470 S E 123 St Condo 604 MIAMI FL

MILLER, CONSTANCE MRS

Name MILLER, CONSTANCE MRS
Amount 750.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 23991763360
Application Date 2003-07-21
Contributor Occupation Vice President
Contributor Employer Walker Miller Equipment Compan
Organization Name Walker Miller Equipment Compan
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address PO 348 WINDERMERE FL

MILLER, CONSTANCE

Name MILLER, CONSTANCE
Amount 500.00
To Michael McGavick (R)
Year 2006
Transaction Type 15
Filing ID 26020902774
Application Date 2006-10-18
Contributor Occupation OFFICE MANAGER
Contributor Employer BROADCAST TOOLS
Organization Name Broadcast Tools
Contributor Gender F
Recipient Party R
Recipient State WA
Committee Name Mike Mcgavick Exploratory Committee
Seat federal:senate

MILLER, CONSTANCE

Name MILLER, CONSTANCE
Amount 500.00
To KRISTIANSEN, DANIEL P
Year 2006
Application Date 2006-06-14
Contributor Occupation OFC MGR
Contributor Employer BROADCAST TOOLS INC
Recipient Party R
Recipient State WA
Seat state:lower
Address 317 LONGTIME LN SEDRO WOOLLEY WA

Miller, Constance

Name Miller, Constance
Amount 500.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15j
Application Date 2009-10-29
Contributor Occupation Professor
Contributor Employer Miami Dade College
Organization Name Miami-Dade College
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 1470 Northeast 123rd St Condo 604 Miami FL

MILLER, CONSTANCE

Name MILLER, CONSTANCE
Amount 500.00
To MCKENNA, ROBERT M (ROB)
Year 20008
Application Date 2008-07-10
Contributor Occupation OFFICE MANAGER
Contributor Employer BROADCAST TOOLS INC
Recipient Party R
Recipient State WA
Seat state:office
Address 131 STATE ST SEDRO WOOLLEY WA

MILLER, CONSTANCE H

Name MILLER, CONSTANCE H
Amount 500.00
To Kendrick B. Meek (D)
Year 2010
Transaction Type 15
Filing ID 11020092570
Application Date 2009-11-04
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Kendrick Meek for Florida
Seat federal:senate

MILLER, CONSTANCE B MS

Name MILLER, CONSTANCE B MS
Amount 350.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24971496398
Application Date 2004-08-24
Contributor Occupation PUBLIC POLICY CONSUL
Contributor Employer SELF-EMPLOYED
Organization Name Public Policy Consultant
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 3100 CONNECTICUT Ave NW 2 WASHINGTON DC

MILLER, CONSTANCE E

Name MILLER, CONSTANCE E
Amount 350.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28992224712
Application Date 2008-08-04
Contributor Occupation Information requested
Contributor Employer Information requested
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 7226 Se Hawthorne PORTLAND OR

MILLER, CONSTANCE H MRS

Name MILLER, CONSTANCE H MRS
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26990255686
Application Date 2005-12-21
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 3560 Bayard Dr CINCINNATI OH

MILLER, CONSTANCE F MR

Name MILLER, CONSTANCE F MR
Amount 250.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28992605472
Application Date 2008-09-15
Contributor Occupation OFFICE MANAGER
Contributor Employer BROADCAST TOOLS INC.
Organization Name Broadcast Tools
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 317 LONGTIME LANE SEDRO WOOLLEY WA

Miller, Constance F Mr

Name Miller, Constance F Mr
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-09-29
Contributor Occupation Office Manager
Contributor Employer Broadcast Tools Inc.
Organization Name Broadcast Tools
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 317 Longtime Lane Sedro Woolley WA

MILLER, CONSTANCE

Name MILLER, CONSTANCE
Amount 250.00
To KRISTIANSEN, DANIEL P
Year 2004
Application Date 2004-10-29
Contributor Employer BROADCAST TOOLS INC
Organization Name BROADCAST TOOLS INC
Recipient Party R
Recipient State WA
Seat state:lower
Address 131 STATE ST SEDRO WOOLLEY WA

MILLER, CONSTANCE

Name MILLER, CONSTANCE
Amount 250.00
To YES912.COM
Year 2006
Application Date 2005-05-06
Contributor Occupation TO BE REQUESTED
Contributor Employer TO BE REQUESTED
Recipient Party I
Recipient State WA
Committee Name YES912.COM
Address 317 LONGTIME LN SEDRO WOOLEY WA

MILLER, CONSTANCE

Name MILLER, CONSTANCE
Amount 200.00
To BOOHER, DARWIN L
Year 2010
Application Date 2010-07-14
Contributor Occupation RETIRED
Recipient Party R
Recipient State MI
Seat state:upper
Address 9400 ADAMS ST ST HELEN MI

MILLER, CONSTANCE

Name MILLER, CONSTANCE
Amount 200.00
To Republican Party of Washington
Year 2008
Transaction Type 15
Filing ID 27990948772
Application Date 2007-10-23
Contributor Occupation Office Manager
Contributor Employer Broadcast Tools, Inc.
Organization Name Broadcast Tools
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Washington
Address 317 Longtime Ln SEDRO WOOLLEY WA

MILLER, CONSTANCE B MS

Name MILLER, CONSTANCE B MS
Amount 200.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961902861
Application Date 2004-06-03
Contributor Occupation PUBLIC POLICY CONSUL
Contributor Employer SELF-EMPLOYED
Organization Name Public Policy Consultant
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 3100 CONNECTICUT Ave NW 2 WASHINGTON DC

MILLER, CONSTANCE & ROBERT

Name MILLER, CONSTANCE & ROBERT
Amount 100.00
To SLAVICK, DAVID D
Year 2006
Application Date 2006-09-16
Recipient Party D
Recipient State PA
Seat state:lower
Address 99 GUYS LN BLOOMSBURG PA

MILLER, CONSTANCE

Name MILLER, CONSTANCE
Amount 100.00
To FOSTER, DAN
Year 20008
Application Date 2007-11-01
Recipient Party D
Recipient State WV
Seat state:upper

MILLER, CONSTANCE

Name MILLER, CONSTANCE
Amount 100.00
To BURLEY, CHUCK
Year 2004
Application Date 2004-06-14
Contributor Employer RETIRED
Recipient Party R
Recipient State OR
Seat state:lower
Address 527 NW CONGRESS ST BEND OR

MILLER, CONSTANCE

Name MILLER, CONSTANCE
Amount 50.00
To BOOHER, DARWIN L
Year 2010
Application Date 2010-07-14
Recipient Party R
Recipient State MI
Seat state:upper
Address 9400 ADAMS ST ST HELEN MI

MILLER, CONSTANCE

Name MILLER, CONSTANCE
Amount 50.00
To RENDON, BRUCE R
Year 2010
Application Date 2010-09-30
Recipient Party R
Recipient State MI
Seat state:lower
Address 9400 ADAMS ST ST HELLEN MI

MILLER, CONSTANCE

Name MILLER, CONSTANCE
Amount 50.00
To BARNETT, VICKI
Year 20008
Application Date 2008-05-14
Recipient Party D
Recipient State MI
Seat state:lower
Address 29168 FOREST HILL DR FARMINGTON HILLS MI

MILLER, CONSTANCE

Name MILLER, CONSTANCE
Amount 50.00
To CITIZENS FOR COMMUNITY PROTECTION
Year 2006
Application Date 2006-08-24
Recipient Party I
Recipient State WA
Committee Name CITIZENS FOR COMMUNITY PROTECTION
Address 29906 SCENIC DR NE POULSBO WA

MILLER, CONSTANCE

Name MILLER, CONSTANCE
Amount 50.00
To JOHNSON, JOEL
Year 2010
Application Date 2010-07-24
Recipient Party R
Recipient State MI
Seat state:lower
Address 9400 ADAMS ST ST HELEN MI

MILLER, CONSTANCE A

Name MILLER, CONSTANCE A
Amount 50.00
To FOSTER, DAN
Year 2004
Application Date 2003-11-14
Recipient Party D
Recipient State WV
Seat state:upper

MILLER, CONSTANCE

Name MILLER, CONSTANCE
Amount 25.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-12-10
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party D
Recipient State WA
Seat state:governor
Address 701 1ST AVE N SEATTLE WA

MILLER, CONSTANCE

Name MILLER, CONSTANCE
Amount 25.00
To YES912.COM
Year 2006
Application Date 2005-09-29
Contributor Occupation TO BE REQUESTED
Contributor Employer TO BE REQUESTED
Recipient Party I
Recipient State WA
Committee Name YES912.COM
Address 317 LONGTIME LN SEDRO WOOLEY WA

MILLER, CONSTANCE

Name MILLER, CONSTANCE
Amount 24.00
To PATAKI, GEORGE E (G)
Year 2004
Application Date 2004-07-19
Recipient Party R
Recipient State NY
Seat state:governor
Address PO BOX 782 KEENE VALLEY NY

MILLER, CONSTANCE S

Name MILLER, CONSTANCE S
Amount 15.00
To MCCOLLUM, BILL (G)
Year 2010
Application Date 2010-04-09
Recipient Party R
Recipient State FL
Seat state:governor
Address 4401 DOEWN POINT LN WINDERMERE FL

MILLER, CONSTANCE

Name MILLER, CONSTANCE
Amount 10.00
To NEW HAMPSHIRE DEMOCRATIC PARTY
Year 2004
Application Date 2003-09-11
Recipient Party D
Recipient State NH
Committee Name NEW HAMPSHIRE DEMOCRATIC PARTY
Address 12 MICHAEL AVE NASHUA NH

MILLER, CONSTANCE

Name MILLER, CONSTANCE
Amount 10.00
To MAYNARD, ANDREW M
Year 20008
Application Date 2008-03-14
Contributor Occupation RETIRED
Recipient Party D
Recipient State CT
Seat state:upper
Address 200 MICHELLE LN 304 GROTON CT

CONSTANCE PARKER MILLER

Name CONSTANCE PARKER MILLER
Address 14 Roy Street #311 Seattle WA 98109
Value 122800
Landvalue 44200
Buildingvalue 122800

MILLER CONSTANCE

Name MILLER CONSTANCE
Physical Address 508 CHESTNUT ST
Owner Address 508 CHESTNUT ST
Sale Price 67000
Ass Value Homestead 93900
County ocean
Address 508 CHESTNUT ST
Value 207900
Net Value 207900
Land Value 114000
Prior Year Net Value 207900
Transaction Date 1998-07-08
Property Class Residential
Deed Date 1998-06-11
Sale Assessment 81800
Price 67000

MILLER TTEE CONSTANCE M

Name MILLER TTEE CONSTANCE M
Physical Address 716 MORNINGSIDE RD, VENICE, FL 34293
Owner Address 716 MORNINGSIDE RD, VENICE, FL 34293
Ass Value Homestead 50727
Just Value Homestead 140300
County Sarasota
Year Built 2007
Area 1957
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 716 MORNINGSIDE RD, VENICE, FL 34293

MILLER TR, DON & CONSTANCE E

Name MILLER TR, DON & CONSTANCE E
Physical Address 860 EUBANKS CT, NAPLES, FL 34145
Owner Address MILLER LIVING TRUST, MARCO ISLAND, FL 34145
Ass Value Homestead 2569429
Just Value Homestead 2959005
County Collier
Year Built 2006
Area 14760
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 860 EUBANKS CT, NAPLES, FL 34145

MILLER RUSH W & CONSTANCE E

Name MILLER RUSH W & CONSTANCE E
Physical Address 37411 NEUKOM AVE, ZEPHYRHILLS, FL 33541
Owner Address 37411 NEUKOM AVE, ZEPHYRHILLS, FL 33541
Ass Value Homestead 110771
Just Value Homestead 110771
County Pasco
Year Built 2002
Area 2747
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 37411 NEUKOM AVE, ZEPHYRHILLS, FL 33541

MILLER ROY D & CONSTANCE L

Name MILLER ROY D & CONSTANCE L
Physical Address 08200 W TROTTER LN, HOMOSASSA, FL 34446
Owner Address TRUSTEES, HOMOSASSA, FL 34446
Sale Price 100
Sale Year 2013
Ass Value Homestead 65840
Just Value Homestead 65840
County Citrus
Year Built 1979
Area 1938
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 08200 W TROTTER LN, HOMOSASSA, FL 34446
Price 100

MILLER RONALD K & CONSTANCE J

Name MILLER RONALD K & CONSTANCE J
Physical Address 816 E 17TH AV, NEW SMYRNA BEACH, FL 32169
Ass Value Homestead 143111
Just Value Homestead 147274
County Volusia
Year Built 1964
Area 1477
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 816 E 17TH AV, NEW SMYRNA BEACH, FL 32169

MILLER JEFFREY A & CONSTANCE G

Name MILLER JEFFREY A & CONSTANCE G
Physical Address 2621 PACES FERRY RD, ORANGE PARK, FL 32073
Owner Address 2621 PACES FERRY RD, ORANGE PARK, FL 32073
Ass Value Homestead 122089
Just Value Homestead 122089
County Clay
Year Built 1973
Area 2660
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2621 PACES FERRY RD, ORANGE PARK, FL 32073

MILLER CONSTANCE S TR

Name MILLER CONSTANCE S TR
Physical Address 4401 DOWN POINT LN, WINDERMERE, FL 34786
Owner Address PO BOX 348, WINDERMERE, FLORIDA 34786
Ass Value Homestead 1114384
Just Value Homestead 1164229
County Orange
Year Built 1976
Area 4914
Land Code Single Family
Address 4401 DOWN POINT LN, WINDERMERE, FL 34786

CONSTANCE A MILLER

Name CONSTANCE A MILLER
Address 15807 Millbrook Lane Laurel MD 20707
Value 46200
Landvalue 46200
Buildingvalue 107800

MILLER CONSTANCE P 2001 TRUST

Name MILLER CONSTANCE P 2001 TRUST
Physical Address 914 PANDORA DR, INDIAN LAKE ESTATES, FL 33855
Owner Address 12495 WHISKEY SLIDE RD, MOKELUMNE HILL, CA 95245
County Polk
Land Code Vacant Residential
Address 914 PANDORA DR, INDIAN LAKE ESTATES, FL 33855

MILLER CONSTANCE N

Name MILLER CONSTANCE N
Physical Address 283 GOLF CLUB DR, KEY WEST, FL 33040
Sale Price 529000
Sale Year 2012
Ass Value Homestead 389822
Just Value Homestead 389822
County Monroe
Year Built 1999
Area 1600
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 283 GOLF CLUB DR, KEY WEST, FL 33040
Price 529000

MILLER CONSTANCE HELEN

Name MILLER CONSTANCE HELEN
Physical Address 2229 W TWIN PINES CIR, JACKSONVILLE, FL 32246
Owner Address 2229 TWIN PINES CIR W, JACKSONVILLE, FL 32246
Ass Value Homestead 122404
Just Value Homestead 122404
County Duval
Year Built 1986
Area 1654
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2229 W TWIN PINES CIR, JACKSONVILLE, FL 32246

MILLER CONSTANCE G

Name MILLER CONSTANCE G
Physical Address 4521 BAY BEACH LN, FORT MYERS BEACH, FL 33931
Owner Address 4521 BAY BEACH LN #326, FORT MYERS BEACH, FL 33931
Ass Value Homestead 134547
Just Value Homestead 163600
County Lee
Year Built 1987
Area 1214
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 4521 BAY BEACH LN, FORT MYERS BEACH, FL 33931

MILLER CONSTANCE D LIVING REVO

Name MILLER CONSTANCE D LIVING REVO
Physical Address 255 BOUGAINVILLEA ST, PLANTATION KEY, FL 33036
Ass Value Homestead 176235
Just Value Homestead 379904
County Monroe
Year Built 1966
Area 1000
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 255 BOUGAINVILLEA ST, PLANTATION KEY, FL 33036

MILLER CONSTANCE A LIFE ESTATE

Name MILLER CONSTANCE A LIFE ESTATE
Physical Address 6142 TURNBURRY CT, SPRING HILL, FL 34606
Owner Address 6142 TURNBURRY CT, SPRING HILL, FLORIDA 34606
Ass Value Homestead 73994
Just Value Homestead 73994
County Hernando
Year Built 1984
Area 2628
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6142 TURNBURRY CT, SPRING HILL, FL 34606

MILLER CONSTANCE A &

Name MILLER CONSTANCE A &
Physical Address 325 WILDER BLVD A204, DAYTONA BEACH, FL 32114
Ass Value Homestead 50248
Just Value Homestead 51102
County Volusia
Year Built 1975
Area 1056
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 325 WILDER BLVD A204, DAYTONA BEACH, FL 32114

MILLER CONSTANCE &

Name MILLER CONSTANCE &
Physical Address 16891 KNIGHTSBRIDGE LN, DELRAY BEACH, FL 33484
Owner Address 16891 KNIGHTSBRIDGE LN, DELRAY BEACH, FL 33484
Ass Value Homestead 253747
Just Value Homestead 253747
County Palm Beach
Year Built 1990
Area 2590
Land Code Single Family
Address 16891 KNIGHTSBRIDGE LN, DELRAY BEACH, FL 33484

MILLER CONSTANCE

Name MILLER CONSTANCE
Physical Address 900 VERMONT AVE, SAINT CLOUD, FL 34769
Owner Address 1120 S MILLS AVE, ORLANDO, FL 32806
County Osceola
Year Built 1938
Area 1908
Land Code Single Family
Address 900 VERMONT AVE, SAINT CLOUD, FL 34769

MILLER CONSTANCE P 2001 TRUST

Name MILLER CONSTANCE P 2001 TRUST
Owner Address 12495 WHISKEY SLIDE RD, MOKELUMNE HILL, CA 95245
County Polk
Land Code Acreage not zoned agricultural with or withou

MILLER BRIAN D & CONSTANCE K

Name MILLER BRIAN D & CONSTANCE K
Physical Address 25210 MAGNOLIA AVE, EUSTIS FL, FL 32736
Ass Value Homestead 229915
Just Value Homestead 229915
County Lake
Year Built 2005
Area 3153
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 25210 MAGNOLIA AVE, EUSTIS FL, FL 32736

CONSTANCE A MILLER

Name CONSTANCE A MILLER
Address 1101 West Bend Lane El Paso TX
Value 28380
Landvalue 28380
Type Real

CONSTANCE E MILLER

Name CONSTANCE E MILLER
Address 404 Knoll Wood Court Euless TX
Value 20000
Landvalue 20000
Buildingvalue 117800

CONSTANCE NUG MILLER

Name CONSTANCE NUG MILLER
Address 682 St Johns Place Brooklyn NY 11216
Value 788000
Landvalue 1859

CONSTANCE MILLER

Name CONSTANCE MILLER
Address 3400 Cove Cay Drive ## 7D Clearwater FL 33760
Type Condo
Price 170100

CONSTANCE MILLER

Name CONSTANCE MILLER
Address 16891 Knightsbridge Lane Delray Beach FL 33484
Value 360811

CONSTANCE M MILLER

Name CONSTANCE M MILLER
Address 52021 Skyko Drive Index WA
Value 13000
Landvalue 13000
Buildingvalue 19400
Landarea 10,454 square feet Assessments for tax year: 2015

CONSTANCE M MILLER

Name CONSTANCE M MILLER
Address 52027 Skyko Drive Index WA
Value 24500
Landvalue 24500
Buildingvalue 91100
Landarea 19,602 square feet Assessments for tax year: 2015

CONSTANCE M MILLER

Name CONSTANCE M MILLER
Address 9531 Merrimoor Boulevard Seminole FL 33777
Value 255999
Landvalue 74126
Type Residential
Price 87000

CONSTANCE M MILLER

Name CONSTANCE M MILLER
Address 5344 Admiral Peary Highway Ebensburg PA
Value 2860
Landvalue 2860
Buildingvalue 20540
Landarea 104,544 square feet

CONSTANCE L TRE MILLER

Name CONSTANCE L TRE MILLER
Address 3400 Cove Cay Drive ## 5D Clearwater FL 33760
Type Condo
Price 140000

CONSTANCE A MILLER

Name CONSTANCE A MILLER
Address 11200 102nd Avenue ## 59 Seminole FL 33778
Type Condo
Price 33000

CONSTANCE L MILLER

Name CONSTANCE L MILLER
Address 2005 Lansing Street Melbourne FL 32935
Value 35000
Landvalue 35000
Type Hip/Gable
Price 24500
Usage Single Family Residence

CONSTANCE L MILLER

Name CONSTANCE L MILLER
Address 643 Lime Street Elizabethtown PA 17022
Value 34100
Landvalue 34100

CONSTANCE L KIRKPATRICK & ERIC B MILLER

Name CONSTANCE L KIRKPATRICK & ERIC B MILLER
Address 2859 Whispering Hills Drive Atlanta GA 30341
Value 51400
Landvalue 51400
Buildingvalue 198400
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements

CONSTANCE K MILLER

Name CONSTANCE K MILLER
Address 4 Withers Lane Blue Bell PA 19422
Value 466280
Landarea 6,650 square feet
Basement Part

CONSTANCE J MILLER

Name CONSTANCE J MILLER
Address 5265 East Bay Drive ## 523 Largo FL 33764
Type Condo
Price 34000

CONSTANCE HELEN MILLER

Name CONSTANCE HELEN MILLER
Address 2229 Twin Pines Circle Jacksonville FL 32246
Value 168324
Landvalue 68000
Buildingvalue 99102
Usage Residential Land 3-7 Units Per Acre

CONSTANCE H MILLER

Name CONSTANCE H MILLER
Address 27127 Cook Road Olmsted Falls OH 44138
Value 32900
Usage Single Family Dwelling

CONSTANCE H MILLER

Name CONSTANCE H MILLER
Address Cook Road Olmsted Falls OH 44138
Value 16600
Usage Residential Vacant

CONSTANCE E MILLER

Name CONSTANCE E MILLER
Address 75 Canal Street Dover PA
Value 26530
Landvalue 26530
Buildingvalue 44100
Airconditioning no
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

CONSTANCE L MILLER

Name CONSTANCE L MILLER
Address 772 Brittany Court Stone Mountain GA 30083
Value 33100
Landvalue 33100
Buildingvalue 30000
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 107000

CONSTANCE J MILLER

Name CONSTANCE J MILLER
Physical Address 20680 NE 4 CT 202, Unincorporated County, FL 33179
Owner Address 20680 NE 4 CT #202, MIAMI, FL 33179
Ass Value Homestead 65918
Just Value Homestead 76140
County Miami Dade
Year Built 1990
Area 1065
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 20680 NE 4 CT 202, Unincorporated County, FL 33179

CONSTANCE MILLER

Name CONSTANCE MILLER
Type Voter
State OH
Address 1060 S. HIGH ST., URBANA, OH 43078
Phone Number 937-484-7451
Email Address [email protected]

CONSTANCE MILLER

Name CONSTANCE MILLER
Type Republican Voter
State OH
Address 1060 S HIGH ST #10, URBANA, OH 43078
Phone Number 937-266-7828
Email Address [email protected]

CONSTANCE MILLER

Name CONSTANCE MILLER
Type Independent Voter
State VA
Address 1801 CRYSTAL DR APT 307, ARLINGTON, VA 22202
Phone Number 904-652-7117
Email Address [email protected]

CONSTANCE MILLER

Name CONSTANCE MILLER
Type Voter
State FL
Address 6 NE 17TH PL, CAPE CORAL, FL 33909
Phone Number 850-259-3911
Email Address [email protected]

CONSTANCE MILLER

Name CONSTANCE MILLER
Type Voter
State UT
Address 509 N 1200 W, SALT LAKE CITY, UT 84116
Phone Number 801-864-3240
Email Address [email protected]

CONSTANCE MILLER

Name CONSTANCE MILLER
Type Independent Voter
State IL
Address 525 EAST 154PL, CALUMETCITY, IL 60409
Phone Number 773-865-3603
Email Address [email protected]

CONSTANCE MILLER

Name CONSTANCE MILLER
Type Democrat Voter
State PA
Phone Number 724-847-4714
Email Address [email protected]

CONSTANCE MILLER

Name CONSTANCE MILLER
Type Voter
State NY
Address 203 DELAWARE AVE, DELMAR, NY 12054
Phone Number 718-669-3090
Email Address [email protected]

CONSTANCE MILLER

Name CONSTANCE MILLER
Type Republican Voter
State OH
Address 1210 MARBLE DR, COLUMBUS, OH 43227
Phone Number 614-746-5377
Email Address [email protected]

CONSTANCE MILLER

Name CONSTANCE MILLER
Type Independent Voter
State NY
Address 921 US ROUTE 11, KIRKWOOD, NY 13795
Phone Number 607-759-9965
Email Address [email protected]

CONSTANCE MILLER

Name CONSTANCE MILLER
Type Voter
State IN
Address 1618 PULASKI ST, SOUTH BEND, IN 46613
Phone Number 574-514-6468
Email Address [email protected]

CONSTANCE MILLER

Name CONSTANCE MILLER
Type Voter
State PA
Address 2661 RIVERSIDE DR, DUBOISTOWN, PA 17702
Phone Number 570-322-6892
Email Address [email protected]

CONSTANCE MILLER

Name CONSTANCE MILLER
Type Voter
State PA
Address 4 WITHERS LN, BLUE BELL, PA 19422
Phone Number 561-573-1474
Email Address [email protected]

CONSTANCE MILLER

Name CONSTANCE MILLER
Type Republican Voter
State MI
Address 1801 HAMILTON, OKEMOS, MI 48864
Phone Number 517-548-6653
Email Address [email protected]

CONSTANCE MILLER

Name CONSTANCE MILLER
Type Voter
State MI
Address 5050 N LAKE RD, CLARKLAKE, MI 49234
Phone Number 517-529-0081
Email Address [email protected]

CONSTANCE MILLER

Name CONSTANCE MILLER
Type Voter
State PA
Address 7288 CAMP MEETING RD, NEW TRIPOLI, PA 18066
Phone Number 484-695-5816
Email Address [email protected]

CONSTANCE P MILLER

Name CONSTANCE P MILLER
Type Independent Voter
State TX
Address 2506 S MONTICELLO, BIG SPRING, TX 79720
Phone Number 432-466-0859
Email Address [email protected]

CONSTANCE MILLER

Name CONSTANCE MILLER
Type Democrat Voter
State FL
Address 803 GEORGIA AVE, ROCKLEDGE, FL 32955
Phone Number 321-698-1005
Email Address [email protected]

CONSTANCE MILLER

Name CONSTANCE MILLER
Type Independent Voter
State LA
Address 501 EAST ARIZONA AVE, RUSTON, LA 71270
Phone Number 318-513-2448
Email Address [email protected]

CONSTANCE MILLER

Name CONSTANCE MILLER
Type Voter
State FL
Address 20680 NE 4TH CT CONDO, MIAMI, FL 33179
Phone Number 305-794-0529
Email Address [email protected]

CONSTANCE MILLER

Name CONSTANCE MILLER
Type Independent Voter
State FL
Address P. O. BOX 153030, CAPE CORAL, FL 33909
Phone Number 239-471-7848
Email Address [email protected]

CONSTANCE MILLER

Name CONSTANCE MILLER
Type Voter
State IN
Address 311 JEFFERSON AVE, LA PORTE, IN 46350
Phone Number 219-324-8413
Email Address [email protected]

Constance K Miller

Name Constance K Miller
Visit Date 4/13/10 8:30
Appointment Number U76953
Type Of Access VA
Appt Made 4/29/2014 0:00
Appt Start 5/10/2014 11:00
Appt End 5/10/2014 23:59
Total People 265
Last Entry Date 4/29/2014 14:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Constance A Miller

Name Constance A Miller
Visit Date 4/13/10 8:30
Appointment Number U67082
Type Of Access VA
Appt Made 3/27/14 0:00
Appt Start 3/27/14 10:15
Appt End 3/27/14 23:59
Total People 3
Last Entry Date 3/27/14 10:12
Meeting Location OEOB
Caller NICOLE
Release Date 06/27/2014 07:00:00 AM +0000
Badge Number 103217

Constance A Miller

Name Constance A Miller
Visit Date 4/13/10 8:30
Appointment Number U66163
Type Of Access VA
Appt Made 3/25/14 0:00
Appt Start 3/27/14 8:00
Appt End 3/27/14 23:59
Total People 3
Last Entry Date 3/25/14 8:31
Meeting Location OEOB
Caller NICOLE
Release Date 06/27/2014 07:00:00 AM +0000

Constance M Miller

Name Constance M Miller
Visit Date 4/13/10 8:30
Appointment Number U48888
Type Of Access VA
Appt Made 10/8/11 0:00
Appt Start 10/19/11 9:00
Appt End 10/19/11 23:59
Total People 341
Last Entry Date 10/8/11 9:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Constance A Miller

Name Constance A Miller
Visit Date 4/13/10 8:30
Appointment Number U25539
Type Of Access VA
Appt Made 7/18/2011 0:00
Appt Start 7/20/2011 10:30
Appt End 7/20/2011 23:59
Total People 227
Last Entry Date 7/18/2011 12:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

CONSTANCE W MILLER

Name CONSTANCE W MILLER
Visit Date 4/13/10 8:30
Appointment Number U50014
Type Of Access VA
Appt Made 10/14/10 7:13
Appt Start 10/23/10 9:00
Appt End 10/23/10 23:59
Total People 332
Last Entry Date 10/14/10 7:13
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

CONSTANCE M MILLER

Name CONSTANCE M MILLER
Visit Date 4/13/10 8:30
Appointment Number U37265
Type Of Access VA
Appt Made 8/30/10 11:49
Appt Start 9/7/10 9:30
Appt End 9/7/10 23:59
Total People 221
Last Entry Date 8/30/10 11:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

CONSTANCE MILLER

Name CONSTANCE MILLER
Visit Date 4/13/10 8:30
Appointment Number U87363
Type Of Access VA
Appt Made 3/17/10 6:59
Appt Start 3/20/10 10:30
Appt End 3/20/10 23:59
Total People 264
Last Entry Date 3/17/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

Constance Miller

Name Constance Miller
Car MAZDA CX-9
Year 2008
Address 1321 Rockridge Rd, Jarrettsville, MD 21084-1303
Vin JM3TB38V580124941
Phone 410-692-6933

CONSTANCE MILLER

Name CONSTANCE MILLER
Car NISSAN 350Z
Year 2007
Address 530 25TH ST, VIENNA, WV 26105-1431
Vin JN1BZ34D07M505135

Constance Miller

Name Constance Miller
Car SATURN VUE
Year 2007
Address 404 Knoll Wood Ct, Euless, TX 76039-2468
Vin 5GZCZ53457S801471

CONSTANCE MILLER

Name CONSTANCE MILLER
Car BUICK RAINIER
Year 2007
Address 387 BEECHNUT HL, AKRON, OH 44333-8312
Vin 5GADT13S572206118

CONSTANCE MILLER

Name CONSTANCE MILLER
Car SUBARU OUTBACK
Year 2007
Address 546 S HIGH ST, DENVER, CO 80209-4525
Vin 4S4BP61C477337851

CONSTANCE MILLER

Name CONSTANCE MILLER
Car TOYOTA MATRIX
Year 2007
Address 10744 BEL ETAGE CT, LAS VEGAS, NV 89141-3447
Vin 2T1KR32E27C643717

CONSTANCE MILLER

Name CONSTANCE MILLER
Car DODGE DAKOTA
Year 2007
Address 5411 2ND ST W, BRADENTON, FL 34207-3802
Vin 1D7HE22K27S113208

CONSTANCE MILLER

Name CONSTANCE MILLER
Car MAZDA TRIBUTE
Year 2007
Address 3959 MAIN ST, WESTMINSTER, CO 80031-5020
Vin 4F2YZ941X5KM08758
Phone 303-993-6742

CONSTANCE MILLER

Name CONSTANCE MILLER
Car BUICK LACROSSE
Year 2007
Address 317 OLD COLLEGE RD, ANDOVER, NH 03216-3311
Vin 2G4WC552171175313
Phone 603-735-5577

CONSTANCE MILLER

Name CONSTANCE MILLER
Car CADILLAC CTS
Year 2007
Address 6101 JEFFREYS GROVE SCHOOL RD, RALEIGH, NC 27612-2298
Vin 1G6DM57T770102668

CONSTANCE MILLER

Name CONSTANCE MILLER
Car HONDA CR-V
Year 2007
Address 2533 Lake Rd, Hilton, NY 14468-9732
Vin JHLRE48727C099014
Phone 585-964-5625

CONSTANCE MILLER

Name CONSTANCE MILLER
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 8171 38th St N, Lake Elmo, MN 55042-9517
Vin 1GCHK23D67F189719

CONSTANCE MILLER

Name CONSTANCE MILLER
Car BUICK LUCERNE
Year 2007
Address PO Box 546, Springfield, SD 57062-0546
Vin 1G4HD57227U232917
Phone 515-583-2319

CONSTANCE MILLER

Name CONSTANCE MILLER
Car SCION TC
Year 2007
Address 2867 DOONE CIR, PALM HARBOR, FL 34684-1860
Vin JTKDE177X70147618
Phone 727-729-6673

CONSTANCE MILLER

Name CONSTANCE MILLER
Car LEXUS RX 350
Year 2007
Address PO BOX 348, WINDERMERE, FL 34786-0348
Vin 2T2GK31U77C005056

CONSTANCE MILLER

Name CONSTANCE MILLER
Car TOYOTA HIGHLANDER HYBRID
Year 2007
Address 2343 STONE CREEK LOOP S, LINCOLN, NE 68512-9368
Vin JTEDW21A970019459

Constance Miller

Name Constance Miller
Car TOYOTA PRIUS
Year 2007
Address 2867 Doone Cir, Palm Harbor, FL 34684-1860
Vin JTDKB20U973256177

Constance Miller

Name Constance Miller
Car SATURN ION
Year 2007
Address 4005 19th St NE Lot 126, Bismarck, ND 58503-5427
Vin 1G8AZ55F57Z174148

CONSTANCE MILLER

Name CONSTANCE MILLER
Car ACURA RDX
Year 2007
Address 25 W Coover St, Mechanicsburg, PA 17055-6435
Vin 5J8TB18587A025120
Phone 717-514-7990

CONSTANCE MILLER

Name CONSTANCE MILLER
Car DODGE CALIBER
Year 2008
Address 2948 US Highway 250 S, Norwalk, OH 44857-9043
Vin 1B3HB48B08D503186

CONSTANCE MILLER

Name CONSTANCE MILLER
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 35 Huntingdon Way, Sewell, NJ 08080-2610
Vin 2A8HR64XX8R645705
Phone 623-546-6895

CONSTANCE MILLER

Name CONSTANCE MILLER
Car JEEP LIBERTY
Year 2008
Address 6452 Pinebark Way, Morrow, GA 30260-1747
Vin 1J8GP28K08W221644

CONSTANCE MILLER

Name CONSTANCE MILLER
Car DODGE NITRO
Year 2008
Address 7194 S County Road 350 W, Frankfort, IN 46041-7574
Vin 1D8GU28K88W197420

CONSTANCE MILLER

Name CONSTANCE MILLER
Car JEEP LIBERTY
Year 2008
Address 35 Huntingdon Way, Sewell, NJ 08080-2610
Vin 1J8GN58K08W206200

CONSTANCE MILLER

Name CONSTANCE MILLER
Car TOYOTA CAMRY
Year 2008
Address 109 SHANNON LN, GEORGETOWN, KY 40324-9159
Vin 4T1BK46K58U054865

CONSTANCE MILLER

Name CONSTANCE MILLER
Car NISSAN VERSA
Year 2008
Address 937 E 168TH ST, SOUTH HOLLAND, IL 60473-3010
Vin 3N1BC13E48L422402

CONSTANCE MILLER

Name CONSTANCE MILLER
Car DODGE AVENGER
Year 2008
Address 816 E 17th Ave, New Smyrna Beach, FL 32169-3412
Vin 1B3LC46KX8N613425
Phone

CONSTANCE MILLER

Name CONSTANCE MILLER
Car TOYOTA RAV4
Year 2007
Address 2309 N LESLEY AVE, INDIANAPOLIS, IN 46218-4011
Vin JTMBD33VX76044634

CONSTANCE MILLER

Name CONSTANCE MILLER
Car CHEVROLET IMPALA
Year 2007
Address 2426 SOLAR LOOP RD, CHEWELAH, WA 99109-9423
Vin 2G1WT58N779302103

Constance Miller

Name Constance Miller
Domain thehomeimprovementcenter.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-24
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 655 Colorado Springs Colorado 80901
Registrant Country UNITED STATES

Constance Miller

Name Constance Miller
Domain callconstance.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-10
Update Date 2012-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2420 NW 108th Drive Coral Springs Florida 33065
Registrant Country UNITED STATES

Constance Miller

Name Constance Miller
Domain mtzconstruction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-26
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 655 Colorado Springs Colorado 80901
Registrant Country UNITED STATES

Constance Miller

Name Constance Miller
Domain rmesinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-17
Update Date 2013-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 655 Colorado Springs Colorado 80901
Registrant Country UNITED STATES

CONSTANCE MILLER

Name CONSTANCE MILLER
Domain constancebmiller.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-07-24
Update Date 2013-10-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 7505 DEMOCRACY BLVD, APT 336 BETHESDA MD 20817
Registrant Country UNITED STATES

Constance Miller

Name Constance Miller
Domain weareoffourrockers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-06
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 655 Colorado Springs Colorado 80901
Registrant Country UNITED STATES

Constance Miller

Name Constance Miller
Domain theluckypennyllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-27
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 655 Colorado Springs Colorado 80901
Registrant Country UNITED STATES

Constance Miller

Name Constance Miller
Domain financial-advisors-colorado-springs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-26
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 655 Colorado Springs Colorado 80901
Registrant Country UNITED STATES

Constance Miller

Name Constance Miller
Domain interiors-exteriorscs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-14
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 655 Colorado Springs Colorado 80901
Registrant Country UNITED STATES

Constance Miller

Name Constance Miller
Domain ronaldgsaltsman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-15
Update Date 2013-04-15
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 655 Colorado Springs Colorado 80901
Registrant Country UNITED STATES

Constance Miller

Name Constance Miller
Domain drummenvelope.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-05
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 655 Colorado Springs Colorado 80901
Registrant Country UNITED STATES

Constance Miller

Name Constance Miller
Domain amazingspacesinteriors.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2001-10-09
Update Date 2013-10-03
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1326 Belhaven Drive Mt. Pleasant SC 29466
Registrant Country UNITED STATES

Constance Miller

Name Constance Miller
Domain constancenickole.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-14
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 98 Vivid Lane Dallas Georgia 30132
Registrant Country UNITED STATES