Eugene Millerick

We have found 10 public records related to Eugene Millerick in 2 states . We haven't found any business registration records connected with Eugene Millerick. We haven't found any government employees.


Choose State

CT [2] MA [1]

Eugene J Millerick

Name / Names Eugene J Millerick
Age 54
Birth Date 1970
Person 71 Franklin St, Stoneham, MA 02180
Phone Number 617-438-6963
Possible Relatives



Heidi A Millerick
Mark J Millerick
Previous Address 3 Pine St, Stoneham, MA 02180
12 Congress St, Stoneham, MA 02180

Eugene J Millerick

Name / Names Eugene J Millerick
Age 96
Birth Date 1927
Person 12 Aimee Ln, New Britain, CT 06052
Possible Relatives






D Miller
Previous Address 12 Norton Trl, Plainville, CT 06062
77 Main St, Plainville, CT 06062
9 Harmac Dr, East Haven, CT 06513
7023 PO Box, Plainville, CT 06062
140 Mill St, East Haven, CT 06512
140 Mill St #317, East Haven, CT 06512
103 Pond Rd, North Branford, CT 06471
140 Mill St #961, East Haven, CT 06512
101 Michael Dr, Guilford, CT 06437
637 Longfellow Dr #637, Branford, CT 06405
92 Crest Ave #94, East Haven, CT 06513
Harmac, East Haven, CT 06513
28 R Lamphere Rd, Waterford, CT 06385
55 PO Box, Plainville, CT 06062
688 PO Box, Plainville, CT 06062
100 State St, North Haven, CT 06473
Associated Business Deegan Millerick Erling, Inc

Eugene J Millerick

Name / Names Eugene J Millerick
Age N/A
Person 12 AIMEE LN, NEW BRITAIN, CT 6052
Phone Number 860-348-1119

MILLERICK, EUGENE

Name MILLERICK, EUGENE
Amount 110.00
To SERRA, JOSEPH C
Year 2006
Application Date 2006-09-02
Contributor Occupation RETIRED
Recipient Party D
Recipient State CT
Seat state:lower
Address 12 AIMEE LN NEW BRITAIN CT

MILLERICK, EUGENE

Name MILLERICK, EUGENE
Amount 100.00
To DEFRONZO, DONALD J
Year 2004
Application Date 2004-02-11
Recipient Party D
Recipient State CT
Seat state:upper
Address AIMEE LN NEW BRITAIN CT

MILLERICK, EUGENE

Name MILLERICK, EUGENE
Amount 50.00
To DEFRONZO, DONALD J
Year 2004
Application Date 2004-09-09
Contributor Occupation RETIRED
Recipient Party D
Recipient State CT
Seat state:upper
Address AIMEE LN NEW BRITAIN CT

MILLERICK, EUGENE J

Name MILLERICK, EUGENE J
Amount 35.00
To WYMAN, NANCY
Year 2006
Application Date 2006-10-05
Recipient Party D
Recipient State CT
Seat state:office
Address PO BOX 7023 PLAINVILLE CT

MILLERICK, EUGENE

Name MILLERICK, EUGENE
Amount 35.00
To SERRA, JOSEPH C
Year 2006
Application Date 2006-01-30
Contributor Occupation RETIRED
Recipient Party D
Recipient State CT
Seat state:lower
Address 12 AIMEE LN NEW BRITAIN CT

MILLERICK, EUGENE J

Name MILLERICK, EUGENE J
Amount 20.00
To OBRIEN, TIM
Year 2004
Application Date 2003-11-23
Recipient Party D
Recipient State CT
Seat state:lower
Address 10 CLEVELAND ST PLAINVILLE CT

MILLERICK, EUGENE

Name MILLERICK, EUGENE
Amount 15.00
To DEFRONZO, DONALD J
Year 2004
Application Date 2004-04-25
Contributor Occupation RETIRED
Recipient Party D
Recipient State CT
Seat state:upper
Address AIMEE LN NEW BRITAIN CT