Janet Miller

We have found 419 public records related to Janet Miller in 37 states . People found have 2 ethnicities: African American 2 and German. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 99 business registration records connected with Janet Miller in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Bus Driver. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $43,721.


Janet M Miller

Name / Names Janet M Miller
Age 49
Birth Date 1975
Person 1012 RR 1 #1012, La Place, LA 70068
Possible Relatives
Previous Address 401 Sugar Pine St #A, La Place, LA 70068
1012 PO Box, La Place, LA 70069
339 2nd St, Reserve, LA 70084

Janet Lee Miller

Name / Names Janet Lee Miller
Age 50
Birth Date 1974
Also Known As Janet Brown
Person 8661 38th St #141, Sunrise, FL 33351
Phone Number 501-851-4536
Possible Relatives





Tavicia L Brown
Previous Address 529 Enchanted Valley Ln, North Little Rock, AR 72118
709 Braden St, Jacksonville, AR 72076
525 Enchanted Valley Ln, North Little Rock, AR 72118
5706 Partridge Ln, North Little Rock, AR 72118
8661 38th St #141, Sunrise, FL 33351
7110 Amanda Dr, Jacksonville, AR 72076
7323 39th St #13, Little Rock, AR 72204
12 Amanda, Jacksonville, AR 72076
Email [email protected]
Associated Business Ic3 Media Works Llc Ic3 Media Works, Llc

Janet M Miller

Name / Names Janet M Miller
Age 54
Birth Date 1970
Person 202 Hudson Ln, Jonesville, LA 71343
Phone Number 318-339-4181
Possible Relatives







Georgialee P Miller
Previous Address 706 Gohegan St, Jonesville, LA 71343
4825 Bawell St, Baton Rouge, LA 70808
1000 Earlys Dr #134, Jonesville, LA 71343
Email [email protected]

Janet Michelle Miller

Name / Names Janet Michelle Miller
Age 57
Birth Date 1967
Also Known As Janet O Ledford
Person 157 PO Box, Vian, OK 74962
Phone Number 918-774-0760
Possible Relatives
Previous Address 2107 Cameo St, Sallisaw, OK 74955
20 120th East Ave, Tulsa, OK 74116
20 120th East Pl, Tulsa, OK 74128
4902 Osage Dr, Tulsa, OK 74126
2116 Cameo St, Sallisaw, OK 74955
195 RR 1, Vian, OK 74962
60351 PO Box, Oklahoma City, OK 73146
94 PO Box, Oklahoma City, OK 73101
195 PO Box, Vian, OK 74962
120 Avenue #6, Tulsa, OK 74101
619 Hauser #619A, Uniontown, AR 72955
68 Hcr, Vian, OK 74962

Janet Rose Miller

Name / Names Janet Rose Miller
Age 59
Birth Date 1965
Also Known As J Clancy
Person 27321 148th Way, Duvall, WA 98019
Phone Number 425-836-2893
Possible Relatives




Gaylord Bmiller
Previous Address 9916 Oak Run Dr #F, Charlotte, NC 28210
2772 49th St, Milwaukee, WI 53219
2625 234th Ave, Sammamish, WA 98074
2625 234th Ave, Redmond, WA 98074
2606 Capitol Dr, Milwaukee, WI 53211
22626 Inglewood Hill Rd, Redmond, WA 98074
22626 Inglewood Hill Rd #707, Sammamish, WA 98074
2625 234th Ave, Sammamish, WA 98075
8614 Tamarron Dr, Charlotte, NC 28277
22626 Inglewood Hill Rd #707, Redmond, WA 98074
2606 Capitol Dr, Shorewood, WI 53211
11682 PO Box, Shorewood, WI 53211
3005 73rd U #1, Milwaukee, WI 53210
None, Charlotte, NC 28210
9933 Oakbrook Dr #C, Charlotte, NC 28210
4931 Shoreland Ave, Whitefish Bay, WI 53217
3828 Maryland Ave #303, Shorewood, WI 53211
Email [email protected]
Associated Business Rosemark Llc Rosemark, Llc

Janet L Miller

Name / Names Janet L Miller
Age 61
Birth Date 1963
Person 4406 Cole Gully Rd, Branch, LA 70516
Phone Number 337-684-3758
Possible Relatives

Darria Marie Miller


Previous Address RR 1, Branch, LA 70516
170A RR 1, Branch, LA 70516
1188 Henry Bieber Rd, Branch, LA 70516
347 PO Box, Eunice, LA 70535
170A PO Box, Branch, LA 70516

Janet A Miller

Name / Names Janet A Miller
Age 63
Birth Date 1961
Person 33 PO Box, Coal Hill, AR 72832
Phone Number 479-497-1198
Previous Address O PO Box, Coal Hill, AR 72832
309 West St, Dardanelle, AR 72834
952 PO Box, Hughes, AR 72348

Janet E Miller

Name / Names Janet E Miller
Age 63
Birth Date 1961
Also Known As Jan Miller
Person 922 Harlem Ave #H, River Forest, IL 60305
Phone Number 708-366-2454
Possible Relatives



L Williammiller

Previous Address 15 Hanley Downs, Saint Louis, MO 63117
856 Hinman Ave #3, Evanston, IL 60202
608 11th Ct, Fort Lauderdale, FL 33316
3030 Holiday Dr, Fort Lauderdale, FL 33316
3717 Magnolia Ave #3, Chicago, IL 60613
5840 Peregrine Ave, Orlando, FL 32819
1935 Pratt Blvd, Chicago, IL 60626
856 Hinman Ave #3N, Evanston, IL 60202
2759 32nd St, Fort Lauderdale, FL 33306
Email [email protected]

Janet B Miller

Name / Names Janet B Miller
Age 65
Birth Date 1959
Person 8051 46th Ct, Lauderhill, FL 33351
Possible Relatives

Rdger Miller

Previous Address 12300 29th Mnr, Sunrise, FL 33323
12300 Su Nw #29, Fort Lauderdale, FL 33323
Email [email protected]
Associated Business Industrial Metal Fabricators, Inc

Janet Lynn Miller

Name / Names Janet Lynn Miller
Age 66
Birth Date 1958
Also Known As Janet Lynn Yahne
Person 11341 Montgall Ave, Kansas City, MO 64137
Phone Number 816-966-8972
Possible Relatives







Previous Address 10109 56th Ter, Raytown, MO 64133
11341 Montgall Ave #2205, Kansas City, MO 64137
4514 Lake Pinkston Dr, Richmond, TX 77469
11341 Montgall Ave #220, Kansas City, MO 64137
4514 Lake Pinkston Dr, Richmond, TX 77406
16513 PO Box, Kansas City, MO 64133
2915 24th St, Great Bend, KS 67530
4152 475, Cedar City, UT 84720
121 9th St #NE, Moore, OK 73160
1613 Po, Kansas City, MO 64141
1613 PO Box, Kansas City, MO 64141
1202 15th St, Moore, OK 73160
13017 104th St, Oklahoma City, OK 73165
629 11th St, Oklahoma City, OK 73160
725 14th St, Oklahoma City, OK 73160

Janet Sue Miller

Name / Names Janet Sue Miller
Age 68
Birth Date 1956
Person 1019 Timberridge Rd, Harrah, OK 73045
Phone Number 405-454-6989
Possible Relatives

Previous Address 3501 Oakhurst Dr, Oklahoma City, OK 73110
3501 Oakhurst Dr, Midwest City, OK 73110
133 Epratt, Oklahoma City, OK
133 Epratt, Oklahoma City, OK 00000

Janet S Miller

Name / Names Janet S Miller
Age 72
Birth Date 1952
Person 8625 Gary Dr, Tulsa, OK 74131
Phone Number 501-624-0246
Possible Relatives
Previous Address 4310 Central Ave, Hot Springs, AR 71913
100 Blueridge Pl, Hot Springs, AR 71901

Janet B Miller

Name / Names Janet B Miller
Age 72
Birth Date 1952
Also Known As J Miller
Person Green River Rd, Colrain, MA 01340
Phone Number 413-624-3704
Possible Relatives


Wilfred E Millerjr

Previous Address 171 PO Box, Colrain, MA 01340
341 Leyden Rd, Colrain, MA 01340
Leyden Rd, Colrain, MA 01340
153 Leyden Rd, Colrain, MA 01340
415 RR 1, Colrain, MA 01340
1 RR 1 #1, Colrain, MA 01340
RR 1 AMES #E15, Colrain, MA 01340
121 PO Box, Colrain, MA 01340
21 PO Box, Colrain, MA 01340

Janet L Miller

Name / Names Janet L Miller
Age 72
Birth Date 1952
Person 156 Standish Rd #275, Sagamore Beach, MA 02562
Phone Number 774-238-3469
Possible Relatives




Previous Address 275 PO Box, Sagamore Beach, MA 02562
7 Susan Rd #A, South Easton, MA 02375
8 2304 8th St, Sagamore Beach, MA 02562
8 2304 8th, Sagamore Beach, MA 02562

Janet R Miller

Name / Names Janet R Miller
Age 73
Birth Date 1951
Also Known As Janet M Hudak
Person 45 Blue Ridge Dr, Weatogue, CT 06089
Phone Number 704-540-9875
Possible Relatives







Previous Address 1905 Windsor Hill Dr #B, Matthews, NC 28105
55 Overlook Cir, East Falmouth, MA 02536
5815 Highway 74, Indian Trail, NC 28079
4111 Battles Ln, Newtown Square, PA 19073
2 2 RR 2, Woodstock, CT 06281
2 RR 2 #281A, Woodstock, CT 06281
55 Overlook Cir, Waquoit, MA 02536
281A PO Box, Woodstock, CT 06281
221A PO Box, Woodstock, CT 06281

Janet C Miller

Name / Names Janet C Miller
Age 76
Birth Date 1948
Also Known As J Miller
Person 5 Clarken Ct, Charlestown, MA 02129
Phone Number 617-242-0344
Possible Relatives
Previous Address 15 Baker Bridge Rd #245, Lincoln, MA 01773
5 Clarken Ct, Boston, MA 02129
Baker Bridge Rd, Lincoln, MA 01773
Clarken, Charlestown, MA 02129
Baker Brg, Lincoln, MA 01773
556 Concord Ave, Lexington, MA 02421
566 Concord Ave, Lexington, MA 02421

Janet R Miller

Name / Names Janet R Miller
Age 76
Birth Date 1948
Also Known As Janet S Miller
Person 24 Wilmarth Rd #245, Braintree, MA 02184
Phone Number 781-848-4081
Possible Relatives

Previous Address 32 Belmont St #A, Quincy, MA 02171

Janet L Miller

Name / Names Janet L Miller
Age 78
Birth Date 1946
Also Known As J Miller
Person 8948 Craighurst Ter, Saint Louis, MO 63126
Phone Number 314-843-9161
Possible Relatives




Previous Address 406 Clara Ave #1, Saint Louis, MO 63112
406 Clara Ave #2, Saint Louis, MO 63112
63 Hiltbrand Rd #U4, Bristol, CT 06010
4954 97th Pl, Doral, FL 33178
4648 97th Ct, Doral, FL 33178
19 Lakeshore Dr #1, Farmington, CT 06032
4648 97th Pl, Doral, FL 33178
5050 Ingersoll Ave #3, Des Moines, IA 50312
356 PO Box, Ames, IA 50010
2011 Ashmore Dr, Ames, IA 50014
44 Center Grove Rd #T-5, Randolph, NJ 07869
44 Center Grove Rd #T5, Randolph, NJ 07869
34 Canton Holw, Canton, CT 06019

Janet M Miller

Name / Names Janet M Miller
Age 78
Birth Date 1946
Person 920 Heynecker Ave, De Queen, AR 71832
Phone Number 870-642-2363
Possible Relatives

Janet G Miller

Name / Names Janet G Miller
Age 79
Birth Date 1945
Also Known As Janet M Miller
Person 11547 County Road 239, Oxford, FL 34484
Phone Number 352-748-5390
Possible Relatives
Previous Address 153A PO Box, Oxford, FL 34484
23 Ball Pond Rd, Danbury, CT 06811
153A RR 1, Oxford, FL 34484
1305 PO Box, Charlestown, RI 02813
Email [email protected]

Janet K Miller

Name / Names Janet K Miller
Age 80
Birth Date 1944
Also Known As J Miller
Person 901 48th Ave, Coconut Creek, FL 33063
Phone Number 954-340-9931
Possible Relatives







Previous Address 6580 Highway 87, Franklin, MO 65250
1611 County Road 351, Millersville, MO 63766
1248 114th Way, Davie, FL 33325
1248 114th Way, Fort Lauderdale, FL 33325
142 RR 1, Millersville, MO 63766
172 RR 1 POB, Franklin, MO 65250
RR 1, Dittmer, MO 63023
345A PO Box, Dittmer, MO 63023

Janet Ruth Miller

Name / Names Janet Ruth Miller
Age 80
Birth Date 1944
Person 11600 45th St #102, Coral Springs, FL 33065
Phone Number 954-345-3724
Possible Relatives
Previous Address 3037 118th Dr, Coral Springs, FL 33065
3012 Coral Ridge Dr, Coral Springs, FL 33065
3761 Riverside Dr #1, Coral Springs, FL 33065
7801 35th Ct, Coral Springs, FL 33065
7826 40th Ct, Coral Springs, FL 33065

Janet Marlene Miller

Name / Names Janet Marlene Miller
Age 82
Birth Date 1942
Also Known As Janet Anderson
Person 500 Mulberry Blvd, Centerville, IN 47330
Phone Number 765-855-5776
Possible Relatives
Previous Address 3353 Strader Rd, Richmond, IN 47374
1 PO Box, Westville, OK 74965
310 PO Box, Westville, OK 74965
405 3rd St, Richmond, IN 47374
5946 Smoker Rd, Centerville, IN 47330
159N PO Box, West Fork, AR 72774
358 PO Box, Westville, OK 74965

Janet Lea Miller

Name / Names Janet Lea Miller
Age 84
Birth Date 1939
Also Known As Janet J Miller
Person 10081 Daisy Ave, Palm Beach Gardens, FL 33410
Phone Number 561-622-3897
Possible Relatives



Previous Address 10081 Daisy Ave, West Palm Beach, FL 33410
10081 Daisy Ave, West Palm Bch, FL 33410
10081 Daisy Ave, Lake Park, FL 33410

Janet C Miller

Name / Names Janet C Miller
Age N/A
Person 3140 LARK ST, APT S ANCHORAGE, AK 99507
Phone Number 907-561-4096

Janet Miller

Name / Names Janet Miller
Age N/A
Person 1611 Thornhill Dr, Fayetteville, AR 72703
Phone Number 479-521-0650
Possible Relatives
Previous Address 1611 Hronhill, Fayetteville, AR 72703
6040 Wedington Dr, Fayetteville, AR 72704

Janet Miller

Name / Names Janet Miller
Age N/A
Person 2 Rr2, Jacksonville, AR 72076
Possible Relatives
Previous Address 343A PO Box, Jacksonville, AR 72078

Janet L Miller

Name / Names Janet L Miller
Age N/A
Person 47566 DOUGLAS LN, KENAI, AK 99611
Phone Number 907-776-4052

Janet E Miller

Name / Names Janet E Miller
Age N/A
Person 1917 PARKSIDE DR, ANCHORAGE, AK 99501
Phone Number 907-258-6997

Janet C Miller

Name / Names Janet C Miller
Age N/A
Person 809 OCEANVIEW DR, ANCHORAGE, AK 99515
Phone Number 907-349-5852

Janet S Miller

Name / Names Janet S Miller
Age N/A
Person 2101 RIVER FOREST DR, MOBILE, AL 36605
Phone Number 251-471-3556

Janet M Miller

Name / Names Janet M Miller
Age N/A
Person 7776 QUINTON RD, QUINTON, AL 35130

Janet Miller

Name / Names Janet Miller
Age N/A
Person 1645 BETHEL CHURCH RD, GUNTERSVILLE, AL 35976

Janet K Miller

Name / Names Janet K Miller
Age N/A
Person 1027 LOUIE DUNN RD, GADSDEN, AL 35905

Janet K Miller

Name / Names Janet K Miller
Age N/A
Person 103 MAIDENCANE CIR NE, MERIDIANVILLE, AL 35759

Janet P Miller

Name / Names Janet P Miller
Age N/A
Person 8627 SHARIT DAIRY RD, GARDENDALE, AL 35071

Janet D Miller

Name / Names Janet D Miller
Age N/A
Person HC 60 BOX 4747, DELTA JCT, AK 99737

Janet C Miller

Name / Names Janet C Miller
Age N/A
Person PO BOX 112465, ANCHORAGE, AK 99511

Janet C Miller

Name / Names Janet C Miller
Age N/A
Person 3900 E 9TH AVE STE 2, ANCHORAGE, AK 99508

Janet Miller

Name / Names Janet Miller
Age N/A
Person 24 Donald Rd, Billerica, MA 01821

Janet M Miller

Name / Names Janet M Miller
Age N/A
Person 1197 PO Box, Vineyard Haven, MA 02568

Janet A Miller

Name / Names Janet A Miller
Age N/A
Person 5400 Godfrey Rd, Pompano Beach, FL 33067

Janet Miller

Name / Names Janet Miller
Age N/A
Person 11557 Terra Bella Blvd, Plantation, FL 33325

Janet S Miller

Name / Names Janet S Miller
Age N/A
Person 5987 RICHARDSON HWY, SALCHA, AK 99714
Phone Number 907-488-9319

Janet B Miller

Name / Names Janet B Miller
Age N/A
Person 1300 TURF DR, BIRMINGHAM, AL 35215
Phone Number 205-520-0454

Janet L Miller

Name / Names Janet L Miller
Age N/A
Person 113 RICH DR, GURLEY, AL 35748
Phone Number 256-776-5473

Janet Miller

Name / Names Janet Miller
Age N/A
Person 5401 10TH ST S, BESSEMER, AL 35020
Phone Number 205-434-4571

Janet Miller

Name / Names Janet Miller
Age N/A
Person 977 CHAVIES RD, FORT PAYNE, AL 35968
Phone Number 256-638-8265

Janet Miller

Name / Names Janet Miller
Age N/A
Person 18130 HIGHWAY 48, WEDOWEE, AL 36278
Phone Number 256-357-9888

Janet I Miller

Name / Names Janet I Miller
Age N/A
Person 3510 MAE DR SE, HUNTSVILLE, AL 35801
Phone Number 256-533-4114

Janet S Miller

Name / Names Janet S Miller
Age N/A
Person 8729 HIGHLANDS DR, TRUSSVILLE, AL 35173
Phone Number 205-640-7684

Janet Miller

Name / Names Janet Miller
Age N/A
Person 826 LUTTRELL ST, OXFORD, AL 36203
Phone Number 256-835-5960

Janet L Miller

Name / Names Janet L Miller
Age N/A
Person 400 COUNTY ROAD 163, JEMISON, AL 35085
Phone Number 205-688-4235

Janet Miller

Name / Names Janet Miller
Age N/A
Person 319 12TH AVE S, PHENIX CITY, AL 36869
Phone Number 334-297-1587

Janet H Miller

Name / Names Janet H Miller
Age N/A
Person 107 YVONNE CIR, TRUSSVILLE, AL 35173
Phone Number 205-655-1275

Janet L Miller

Name / Names Janet L Miller
Age N/A
Person 74 CHATMAN LN, TALLADEGA, AL 35160
Phone Number 256-362-1681

Janet F Miller

Name / Names Janet F Miller
Age N/A
Person 990 COUNTY ROAD 92, ROGERSVILLE, AL 35652
Phone Number 256-247-3224

Janet Miller

Name / Names Janet Miller
Age N/A
Person 3117 ASHWOOD RD, BESSEMER, AL 35023

Janet Miller

Business Name XS Systems, Inc.
Person Name Janet Miller
Position company contact
State TX
Address 110 W. Sandy Lake Rd. #102 PMB 123, Coppell, TX 75019
SIC Code 653117
Phone Number
Email [email protected]

JANET MILLER

Business Name XS SYSTEMS, INC.
Person Name JANET MILLER
Position company contact
State TX
Address 110 W SANDY LAKE RD # 102-123, COPPELL, TX 75019
SIC Code 866107
Phone Number 972-496-3701
Email [email protected]

Janet Miller

Business Name VB Computer Hardware
Person Name Janet Miller
Position company contact
State VA
Address 2016 Daton Rd, VIRGINIA BEACH, 23455 VA
Phone Number
Email [email protected]

Janet Miller

Business Name VB Computer Hardware
Person Name Janet Miller
Position company contact
State VA
Address 2016 Daton Rd., Virginia Beach, VA 23455
SIC Code 922303
Phone Number
Email [email protected]

Janet Miller

Business Name United Methodist Church
Person Name Janet Miller
Position company contact
State IL
Address 219 S Margaret St Piper City IL 60959-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 815-686-2357
Number Of Employees 1

JANET L. MILLER

Business Name UNIVERSITY HOSPITALS HEALTH SYSTEM, INC.
Person Name JANET L. MILLER
Position registered agent
State OH
Address 11100 EUCLID AVENUE, MAILSTOP MCCO-5026, Cleveland, OH 44106
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2008-10-03
Entity Status Flawed/Deficient
Type Secretary

Janet Miller

Business Name Scoops N' Mor
Person Name Janet Miller
Position company contact
State KY
Address 206 Madison Square Dr Madisonville KY 42431-2744
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 270-825-3150
Number Of Employees 7
Annual Revenue 242400

JANET P MILLER

Business Name SUNDOWNERS, LLC
Person Name JANET P MILLER
Position Mmember
State NV
Address 1821 STABLEGATE 1821 STABLEGATE, HENDERSON, NV 89012
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC5511-2002
Creation Date 2002-05-09
Expiried Date 2502-05-09
Type Domestic Limited-Liability Company

JANET MILLER

Business Name SHARON'S DAYCARE, INC.
Person Name JANET MILLER
Position registered agent
State GA
Address P.O. BOX 862, ZEBULON, GA 30295
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-12-15
End Date 2010-09-06
Entity Status Admin. Dissolved
Type Secretary

Janet Miller

Business Name Ronnie Perry Realty Company In
Person Name Janet Miller
Position company contact
State GA
Address 3144 Cypress Mill Rd, Brunswick, 31525 GA
Phone Number
Email [email protected]

Janet Miller

Business Name REMAX Hiawassee
Person Name Janet Miller
Position company contact
State GA
Address 375 N Main St, HELEN, 30545 GA
Phone Number 706-896-4183
Email [email protected]

Janet Miller

Business Name Quik Cash
Person Name Janet Miller
Position company contact
State AZ
Address 1519 N Park Dr Winslow AZ 86047-2517
Industry Depository Institutions (Credit)
SIC Code 6099
SIC Description Functions Related To Deposit Banking
Phone Number 928-289-0800
Number Of Employees 3
Annual Revenue 1135260

Janet Miller

Business Name Production Technologies Inc
Person Name Janet Miller
Position company contact
State IL
Address 4620 Custer Ave Brookfield IL 60513-2519
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 708-485-8900

Janet Miller

Business Name Planned Parenthood
Person Name Janet Miller
Position company contact
State IL
Address 4529 N Illinois St Swansea IL 62226-1534
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 618-277-6668
Number Of Employees 9
Fax Number 618-234-5230

Janet Miller

Business Name Palm Bay Care Center
Person Name Janet Miller
Position company contact
State FL
Address 1515 Port Malabar Blvd Ne Palm Bay FL 32905-5437
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 321-723-1235

Janet Miller

Business Name PLAYIN' ON PURPOSE, INC.
Person Name Janet Miller
Position registered agent
State GA
Address 1802 TRAILING IVY CT, Marietta, GA 30062
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-06-01
Entity Status Active/Compliance
Type CFO

Janet Miller

Business Name Onarga United Methodist Church
Person Name Janet Miller
Position company contact
State IL
Address 109 E Seminary Ave Onarga IL 60955-1240
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 815-268-4320
Fax Number 815-268-4725

JANET MILLER

Business Name OAK HEART CONSULTING, INC.
Person Name JANET MILLER
Position registered agent
Corporation Status Dissolved
Agent JANET MILLER 5814 HICKORY DR., #E, OAK PARK, CA 91377
Care Of JANET MILLER P.O. BOX 19153, THOUSAND OAKS, CA 91319
CEO JANET MILLER5814 HICKORY DR., #E, OAK PARK, CA 91377
Incorporation Date 2005-10-31

JANET MILLER

Business Name OAK HEART CONSULTING, INC.
Person Name JANET MILLER
Position CEO
Corporation Status Dissolved
Agent 5814 HICKORY DR., #E, OAK PARK, CA 91377
Care Of JANET MILLER P.O. BOX 19153, THOUSAND OAKS, CA 91319
CEO JANET MILLER 5814 HICKORY DR., #E, OAK PARK, CA 91377
Incorporation Date 2005-10-31

Janet Miller

Business Name New Beginnings Birthing Ctr
Person Name Janet Miller
Position company contact
State KY
Address 1099 Medical Center Cir, Mayfield, KY 42066-1159
Email [email protected]
Type 801101
Title CEO

Janet Miller

Business Name Miller, Janet
Person Name Janet Miller
Position company contact
State NC
Address 982 Lee Rd, Thomasville, NC 27360
SIC Code 275902
Phone Number
Email [email protected]

Janet Miller

Business Name Miller Ink Ltd.
Person Name Janet Miller
Position company contact
State WA
Address PMB 321 11505 NE 4th plain rd. F1, vancuver, WA 98662
SIC Code 653118
Phone Number
Email [email protected]

Janet Miller

Business Name Mental Health Agency
Person Name Janet Miller
Position company contact
State FL
Address 1200 Deltona Blvd Ste 44 Deltona FL 32725-6386
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 386-574-1418

Janet Miller

Business Name Marie's Fabrics & Notions
Person Name Janet Miller
Position company contact
State FL
Address 1364 W 15th St Panama City FL 32401-2000
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Phone Number 850-784-4848
Number Of Employees 3
Annual Revenue 275730
Fax Number 850-785-2296

JANET R MILLER

Business Name MILLO VENTURES LLC
Person Name JANET R MILLER
Position Manager
State NV
Address 4300 HAYES PL 4300 HAYES PL, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0067132011-1
Creation Date 2011-02-06
Type Domestic Limited-Liability Company

JANET V MILLER

Business Name MILLER GRADING & HAULING, INC.
Person Name JANET V MILLER
Position registered agent
State GA
Address 5036 OLD PENDERGRASS RD, JEFFERSON, GA 30549
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-06-07
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janet Miller

Business Name Lady Riders
Person Name Janet Miller
Position company contact
State GA
Address 375 N Main St Hiawassee GA 30546-2218
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 706-896-1778
Number Of Employees 3
Annual Revenue 117600

JANET MILLER

Business Name LAS VEGAS BEER GARDEN, INC.
Person Name JANET MILLER
Position President
State NV
Address 1821 STABLEGATE 1821 STABLEGATE, HENDERSON, NV 89012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22045-2000
Creation Date 2000-08-16
Type Domestic Corporation

JANET M. MILLER

Business Name LADY RIDERS, INC.
Person Name JANET M. MILLER
Position registered agent
State GA
Address 2460 AUTUMN OLIVE RD., HIAWASSEE, GA 30546
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-05-12
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Janet Miller

Business Name Janet Miller
Person Name Janet Miller
Position company contact
State GA
Address 375 N Main St, Hiawassee, GA 30546
SIC Code 737804
Phone Number 706-896-4183
Email [email protected]

Janet Miller

Business Name Janet Miller
Person Name Janet Miller
Position company contact
State NY
Address 36-03 Corporal Kennedy St, Bayside, NY 11361
SIC Code 821103
Phone Number
Email [email protected]

JANET S MILLER

Business Name JANET S. MILLER SIBLEY FARM LLC
Person Name JANET S MILLER
Position Manager
State NV
Address 2156 KING MESA DRIVE 2156 KING MESA DRIVE, HENDERSON, NV 89012-6129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0607802012-7
Creation Date 2012-11-27
Type Domestic Limited-Liability Company

JANET S MILLER

Business Name JANET S. MILLER FAMILY FARMS LLC
Person Name JANET S MILLER
Position Manager
State NV
Address 2156 KING MESA DRIVE 2156 KING MESA DRIVE, HENDERSON, NV 89012-6129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0607822012-9
Creation Date 2012-11-27
Type Domestic Limited-Liability Company

JANET S MILLER

Business Name JANET S. MILLER ANCHOR FARM LLC.
Person Name JANET S MILLER
Position Manager
State NV
Address 2156 KING MESA DRIVE 2156 KING MESA DRIVE, HENDERSON, NV 89012-6129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0607812012-8
Creation Date 2012-11-27
Type Domestic Limited-Liability Company

JANET E MILLER

Business Name JANET MILLER, INC.
Person Name JANET E MILLER
Position registered agent
State GA
Address PO BOX 819, DAHLONEGA, GA 30533
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-14
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

JANET E MILLER

Business Name JANET MILLER, INC.
Person Name JANET E MILLER
Position registered agent
State GA
Address 310 ARCADIA STREET S E, DAHLONEGA, GA 30533
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-14
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

Janet Miller

Business Name Interior Expressions Inc
Person Name Janet Miller
Position company contact
State CO
Address 18968 E Low Cir Aurora CO 80015-3184
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 303-690-3555
Number Of Employees 2
Annual Revenue 193640

Janet Miller

Business Name Home Loan Resource
Person Name Janet Miller
Position company contact
State TX
Address 715 S Beckley, Dallas, 75243 TX
SIC Code 3316
Phone Number
Email [email protected]

Janet Miller

Business Name Hair Station
Person Name Janet Miller
Position company contact
State FL
Address 1436 Lee Blvd Lehigh Acres FL 33936-4850
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 239-368-3010
Number Of Employees 1
Annual Revenue 37050

JANET M MILLER

Business Name HIAWASSEE REALTY, INC.
Person Name JANET M MILLER
Position registered agent
State GA
Address 2460 AUTUMN OLIVE ROAD, HIAWASSEE, GA 30546
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-03-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Janet Miller

Business Name Grace Evangelical Lutheran Chr
Person Name Janet Miller
Position company contact
State CO
Address 4750 S Clarkson St Englewood CO 80113-5910
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 303-781-5953
Number Of Employees 4
Fax Number 303-762-0329

Janet Miller

Business Name Goodwin Partners, Inc.
Person Name Janet Miller
Position company contact
State TX
Address 11149 Research; Suite 100, Austin, 78759 TX
SIC Code 2321
Phone Number
Email [email protected]

JANET MILLER

Business Name GREENHOUSE BODY GARDEN, INC.
Person Name JANET MILLER
Position registered agent
Corporation Status Suspended
Agent JANET MILLER 3521 ALGINET DR, ENCINO, CA 91436
Care Of 3521 ALGINET DR, ENCINO, CA 91436
CEO HOWARD POLLYEA22205 CAMAY COURT, WOODLAND HILLS, CA 91364
Incorporation Date 1989-11-08

JANET MILLER

Business Name GREENHOUSE BODY GARDEN GENERAL PARTNERS, INC.
Person Name JANET MILLER
Position registered agent
Corporation Status Suspended
Agent JANET MILLER 3521 ALGINET DRIVE, ENCINO, CA 91436
Care Of 3521 ALGINET DRIVE, ENCINO, CA 91436
CEO ROBERT MILLER3521 ALGINET DRIVE, ENCINO, CA 91436
Incorporation Date 1990-04-02

JANET MILLER

Business Name GOOD PEOPLE THEATER COMPANY INC.
Person Name JANET MILLER
Position CEO
Corporation Status Active
Agent 13351 RIVERSIDE DR #235, LOS ANGELES, CA 90045
Care Of JANET MILLER 13351 RIVERSIDE DR #235, SHERMAN OAKS, CA 91423
CEO JANET MILLER 13351 RIVERSIDE DR #235, SHERMAN OAKS, CA 91423
Incorporation Date 2013-05-15
Corporation Classification Public Benefit

JANET MILLER

Business Name GOOD PEOPLE THEATER COMPANY INC.
Person Name JANET MILLER
Position registered agent
Corporation Status Active
Agent JANET MILLER 13351 RIVERSIDE DR #235, LOS ANGELES, CA 90045
Care Of JANET MILLER 13351 RIVERSIDE DR #235, SHERMAN OAKS, CA 91423
CEO JANET MILLER13351 RIVERSIDE DR #235, SHERMAN OAKS, CA 91423
Incorporation Date 2013-05-15
Corporation Classification Public Benefit

Janet Miller

Business Name Five Star Real Estate Group
Person Name Janet Miller
Position company contact
State IA
Address 2110 South Center Street, Marshalltown, 50158 IA
Email [email protected]

Janet Miller

Business Name Excel Mech Insul & Abatemen
Person Name Janet Miller
Position company contact
State ID
Address 313 Buckboard Ln Idaho Falls ID 83402-2463
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 208-529-2887

Janet Miller

Business Name Dollar General
Person Name Janet Miller
Position company contact
State IL
Address 510 S Victor St Christopher IL 62822-1328
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores

Janet Miller

Business Name Diamond-Jem-Star-Miller.com
Person Name Janet Miller
Position company contact
State NC
Address 7028 Wallace Rd. Suite L, CHARLOTTE, 28212 NC
Email [email protected]

Janet Miller

Business Name Delphi Financial Group, Inc.
Person Name Janet Miller
Position company contact
State DE
Address 1105 N. Market St. Ste. 1230, Wilmington, DE 19899
Phone Number
Email [email protected]
Title director of hr

Janet Miller

Business Name D & M Transmission Svc
Person Name Janet Miller
Position company contact
State AL
Address 18162 Highway 48 Wedowee AL 36278-6046
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops
Phone Number 256-357-9692
Number Of Employees 2
Annual Revenue 213800

Janet Miller

Business Name D & M Transmission Service
Person Name Janet Miller
Position company contact
State AL
Address 18162 Highway 48 Wedowee AL 36278-6046
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops
Phone Number 256-357-9692
Number Of Employees 2
Annual Revenue 85440

Janet Miller

Business Name Crystal Connection
Person Name Janet Miller
Position company contact
State NY
Address 67 Sweet Road or Box 1234, Ballston Lake, NY 12019
SIC Code 581208
Phone Number
Email [email protected]

Janet Miller

Business Name Cost Cutters Family Hair Care
Person Name Janet Miller
Position company contact
State IA
Address 606 S Federal Ave Mason City IA 50401-5005
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 641-494-2581
Number Of Employees 9
Annual Revenue 241020

Janet Miller

Business Name Coshocton County Memorial Hospital Association Inc
Person Name Janet Miller
Position company contact
State OH
Address 1460 Orange St, Coshocton, OH 43812
Phone Number
Email [email protected]
Title Nurse

Janet Miller

Business Name Church Of The Shepherd
Person Name Janet Miller
Position company contact
State MO
Address 4116 Mcclay Rd, St Charles, MO 63304-7918
Email [email protected]
Type 866107
Title Partner

Janet Miller

Business Name Check 'n Go
Person Name Janet Miller
Position company contact
State IL
Address 511 E Norris Dr Ottawa IL 61350-2316
Industry Depository Institutions (Credit)
SIC Code 6099
SIC Description Functions Related To Deposit Banking
Phone Number 815-431-9999
Number Of Employees 2
Annual Revenue 409640

JANET MILLER

Business Name CENTER FOR AUTHENTIC LEADERSHIP FOUNDATION, I
Person Name JANET MILLER
Position registered agent
State GA
Address 3353 PEACHTREE RD, ATLANTA, GA 30326
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-12-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Janet Miller

Business Name Budget Motel
Person Name Janet Miller
Position company contact
State FL
Address 4904 15th St E Bradenton FL 34203-4854
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 941-753-8957
Number Of Employees 2
Annual Revenue 147000

Janet Miller

Business Name Branch Banking and Trust Corp
Person Name Janet Miller
Position company contact
State FL
Address 400 US Highway 41 Byp N Venice FL 34285-6056
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 941-485-7755

Janet Miller

Business Name Boydworks
Person Name Janet Miller
Position company contact
State VA
Address 3706 Oak Hill Way, Fairfax, VA 22030
SIC Code 581208
Phone Number
Email [email protected]

Janet Miller

Business Name Bob Miller Co
Person Name Janet Miller
Position company contact
State IL
Address 7112 Gardenview Ln Springfield IL 62707-8907
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 217-585-0505

Janet Miller

Business Name Blue Ribbon Realty
Person Name Janet Miller
Position company contact
State AZ
Address 5345 E McLellan Rd Unit 2 Mesa AZ 85205-3413
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 480-396-9831
Email [email protected]
Number Of Employees 7
Annual Revenue 313100

Janet Miller

Business Name B B & T
Person Name Janet Miller
Position company contact
State FL
Address 400 Us Highway 41 Byp N Venice FL 34285-6056
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 941-485-7755
Number Of Employees 11
Fax Number 941-484-7172

Janet Miller

Business Name Austin Waterjet, Inc
Person Name Janet Miller
Position company contact
State TX
Address 8704 B Lava Hill Road, Austin, TX 78744
SIC Code 616201
Phone Number
Email [email protected]

Janet Miller

Business Name At Home Realty, LLC
Person Name Janet Miller
Position company contact
State WI
Address PO Box 172, Kiel, 53042 WI
Phone Number
Email [email protected]

Janet Miller

Business Name Angels Hair & Nail Salon
Person Name Janet Miller
Position company contact
State FL
Address 12020 Fort Caroline Rd Jacksonville FL 32225-1611
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 904-641-1101
Number Of Employees 3
Annual Revenue 112320

Janet Miller

Business Name Act Corporation
Person Name Janet Miller
Position company contact
State FL
Address 1150 Red John Dr Daytona Beach FL 32124-1016
Industry Health Services (Services)
SIC Code 8093
SIC Description Specialty Outpatient Clinics, Nec
Phone Number 386-255-7384

Janet Miller

Business Name A Show Of Hands Nail Salon
Person Name Janet Miller
Position company contact
State AK
Address 1217 Conrad St Fairbanks AK 99701-4058
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 907-451-7241
Number Of Employees 1
Annual Revenue 40560

JANET MILLER

Business Name A PLACE FOR MIRACLES
Person Name JANET MILLER
Position Secretary
State NV
Address 4300 HAYES PLACE 4300 HAYES PLACE, LAS VEGAS, NV 89107-4133
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C5279-1995
Creation Date 1995-03-30
Type Domestic Non-Profit Corporation

JANET MILLER

Business Name A PLACE FOR MIRACLES
Person Name JANET MILLER
Position Treasurer
State NV
Address 4300 HAYES PLACE 4300 HAYES PLACE, LAS VEGAS, NV 89107-4133
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C5279-1995
Creation Date 1995-03-30
Type Domestic Non-Profit Corporation

JANET L MILLER

Person Name JANET L MILLER
Filing Number 11636806
Position SECRETARY
State IN
Address 13661 WOOD HAVEN DRIVE, GRANGER IN 46530

JANET L MILLER

Person Name JANET L MILLER
Filing Number 11636806
Position DIRECTOR
State IN
Address 13661 WOOD HAVEN DRIVE, GRANGER IN 46530

Janet Miller

Person Name Janet Miller
Filing Number 13006800
Position Director
State TX
Address 3720 OVERTON PARK W., Fort Worth TX 76109

JANET M MILLER

Person Name JANET M MILLER
Filing Number 11735306
Position TREASURER
State TX
Address PO BOX 80, RED ROCK TX 78662

JANET MILLER

Person Name JANET MILLER
Filing Number 144517600
Position TREASURER
State TX
Address 8510 LAVA HILL ROAD, AUSTIN TX 78744

JANET MILLER

Person Name JANET MILLER
Filing Number 144517600
Position SECRETARY
State TX
Address 8510 LAVA HILL ROAD, AUSTIN TX 78744

JANET MILLER

Person Name JANET MILLER
Filing Number 144517600
Position VICE PRESIDENT
State TX
Address 8510 LAVA HILL ROAD, AUSTIN TX 78744

JANET F MILLER

Person Name JANET F MILLER
Filing Number 142780800
Position TREASURER
State TX
Address PO BOX 561, DENISON TX 75021

Janet L Miller

Person Name Janet L Miller
Filing Number 139327500
Position Director
State TX
Address 6813 RIO BRAVO LN, Austin TX 78737

Janet L Miller

Person Name Janet L Miller
Filing Number 139327500
Position VP
State TX
Address 6813 RIO BRAVO LN, Austin TX 78737

JANET MILLER

Person Name JANET MILLER
Filing Number 133420800
Position Director
State TX
Address 1032 OLD MILL, IRVING TX 75016

JANET MILLER

Person Name JANET MILLER
Filing Number 133420800
Position SECRETARY
State TX
Address 1032 OLD MILL, IRVING TX 75016

JANET MILLER

Person Name JANET MILLER
Filing Number 132824900
Position VICE PRESIDENT
State TX
Address 3330 HEATHER HILL DRIVE, GARLAND TX 75044

JANET MILLER

Person Name JANET MILLER
Filing Number 132824900
Position DIRECTOR
State TX
Address 3330 HEATHER HILL DRIVE, GARLAND TX 75044

JANET M MILLER

Person Name JANET M MILLER
Filing Number 11735306
Position DIRECTOR
State TX
Address PO BOX 80, RED ROCK TX 78662

JANET W MILLER

Person Name JANET W MILLER
Filing Number 123400300
Position VICE PRESIDENT
State TX
Address 819 IVY WALL RD, HOUSTON TX 77079

JANET MILLER

Person Name JANET MILLER
Filing Number 111553800
Position SECRETARY
State TX
Address 5909 CR 605, BURLESON TX 76028

JANET MILLER

Person Name JANET MILLER
Filing Number 111553800
Position DIRECTOR
State TX
Address 5909 CR 605, BURLESON TX 76028

JANET MILLER

Person Name JANET MILLER
Filing Number 101747900
Position DIRECTOR
State TX
Address 2103 DUDLEY, VICTORIA TX 77901

JANET MILLER

Person Name JANET MILLER
Filing Number 101747900
Position SECRETARY
State TX
Address 2103 DUDLEY, VICTORIA TX 77901

JANET MILLER

Person Name JANET MILLER
Filing Number 57543400
Position DIRECTOR
State TX
Address 819 IVY WALL DRIVE, HOUSTON TX 77079

JANET MILLER

Person Name JANET MILLER
Filing Number 57543400
Position VICE PRESIDENT
State TX
Address 819 IVY WALL DRIVE, HOUSTON TX 77079

JANET MILLER

Person Name JANET MILLER
Filing Number 42779200
Position PRESIDENT
State TX
Address #29 EMERALD GARDEN LANE, Odessa TX 79762

JANET MILLER

Person Name JANET MILLER
Filing Number 31942301
Position Director
State TX
Address 1904 THOUSAND OAKS, Burleson TX 76028

Janet Miller

Person Name Janet Miller
Filing Number 13006800
Position S
State TX
Address 3720 OVERTON PARK W., Fort Worth TX 76109

JANET MILLER

Person Name JANET MILLER
Filing Number 122107900
Position VICE PRESIDENT
State TX
Address 819 IVY WALL DR, HOUSTON TX 77079

JANET MILLER

Person Name JANET MILLER
Filing Number 144517600
Position DIRECTOR
State TX
Address 8510 LAVA HILL ROAD, AUSTIN TX 78744

Miller Janet E

State GA
Calendar Year 2018
Employer Muscogee County Board Of Education
Job Title Grade 4 Teacher
Name Miller Janet E
Annual Wage $56,819

Miller Janet

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Miller Janet
Annual Wage $15,307

Miller Janet

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Miller Janet
Annual Wage $29,535

Miller Janet

State FL
Calendar Year 2018
Employer Brevard County
Job Title Library Assistant Ii
Name Miller Janet
Annual Wage $14,446

Miller Janet M

State FL
Calendar Year 2017
Employer Lee Co Bd Of Co Commissioners
Name Miller Janet M
Annual Wage $48,828

Miller Janet

State FL
Calendar Year 2017
Employer Brevard Co Bd Of Co Commissioners
Name Miller Janet
Annual Wage $13,001

Miller Janet M

State FL
Calendar Year 2016
Employer Lee Co Bd Of Co Commissioners
Name Miller Janet M
Annual Wage $49,154

Miller Janet

State FL
Calendar Year 2016
Employer Brevard Co Bd Of Co Commissioners
Name Miller Janet
Annual Wage $12,614

Miller Janet M

State FL
Calendar Year 2015
Employer Lee Co Bd Of Co Commissioners
Name Miller Janet M
Annual Wage $45,625

Miller Janet

State FL
Calendar Year 2015
Employer Dept Of Health - County Health Departments
Name Miller Janet
Annual Wage $24,176

Miller Janet

State DC
Calendar Year 2018
Employer Transportation District Dept
Job Title Forester (Urban)
Name Miller Janet
Annual Wage $83,078

Miller Janet

State DC
Calendar Year 2017
Employer Transportation District Dept
Job Title Forester (Urban)
Name Miller Janet
Annual Wage $79,077

Miller Janet

State DC
Calendar Year 2016
Employer Transportation District Dept
Job Title Forester (urban)
Name Miller Janet
Annual Wage $74,654

Miller Janet

State DC
Calendar Year 2015
Employer Transportation District Dept
Job Title Forester (urban)
Name Miller Janet
Annual Wage $70,422

Miller Janet E

State GA
Calendar Year 2010
Employer Muscogee County Board Of Education
Job Title Grade 5 Teacher
Name Miller Janet E
Annual Wage $45,520

Miller Janet H A

State DE
Calendar Year 2017
Employer Lake Forest School Distr
Name Miller Janet H A
Annual Wage $48,682

Miller Janet H A

State DE
Calendar Year 2015
Employer Capital School District
Name Miller Janet H A
Annual Wage $59,860

Miller Janet

State CO
Calendar Year 2018
Employer City Of Denver
Name Miller Janet
Annual Wage $44,554

Miller Janet L

State CO
Calendar Year 2017
Employer Town of Rangely
Name Miller Janet L
Annual Wage $26,283

Miller Janet R

State CO
Calendar Year 2017
Employer City of Fort Collins
Job Title Asst Human Resources Director
Name Miller Janet R
Annual Wage $117,306

Miller Janet

State CO
Calendar Year 2017
Employer City of Denver
Name Miller Janet
Annual Wage $43,285

Miller Janet

State CO
Calendar Year 2016
Employer City Of Denver
Name Miller Janet
Annual Wage $52,909

Miller Janet

State AR
Calendar Year 2018
Employer Alma School District
Job Title Inactive Employees
Name Miller Janet
Annual Wage $58,525

Miller Janet D

State AR
Calendar Year 2017
Employer Alma School District
Name Miller Janet D
Annual Wage $57,640

Miller Janet D

State AR
Calendar Year 2016
Employer Alma School District
Name Miller Janet D
Annual Wage $56,410

Miller Janet D

State AR
Calendar Year 2015
Employer Alma School District
Name Miller Janet D
Annual Wage $55,096

Miller Janet L

State AZ
Calendar Year 2018
Employer Dept Of Water Resources
Job Title Wc Counsel
Name Miller Janet L
Annual Wage $49,325

Miller Janet

State AZ
Calendar Year 2017
Employer Water Resources
Job Title Wc Counsel
Name Miller Janet
Annual Wage $104,000

Miller Janet H A

State DE
Calendar Year 2016
Employer Lake Forest School Distr
Name Miller Janet H A
Annual Wage $53,437

Miller Janet

State AZ
Calendar Year 2016
Employer Water Resources
Job Title Wc Counsel
Name Miller Janet
Annual Wage $99,619

Miller Janet

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Miller Janet
Annual Wage $29,880

Miller Janet E

State GA
Calendar Year 2011
Employer Muscogee County Board Of Education
Job Title Grade 5 Teacher
Name Miller Janet E
Annual Wage $45,819

Miller Janet

State GA
Calendar Year 2018
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Miller Janet
Annual Wage $20,887

Miller Janet

State GA
Calendar Year 2018
Employer County Of Spalding
Name Miller Janet
Annual Wage $23,199

Miller Janet

State GA
Calendar Year 2018
Employer Corrections, Department Of
Job Title Correctional Sergeant
Name Miller Janet
Annual Wage $40,141

Miller Janet

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Correctional Sergeant
Name Miller Janet
Annual Wage $40,141

Miller Janet E

State GA
Calendar Year 2017
Employer Muscogee County Board Of Education
Job Title Grade 4 Teacher
Name Miller Janet E
Annual Wage $55,112

Miller Janet

State GA
Calendar Year 2017
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Miller Janet
Annual Wage $20,170

Miller Janet

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Correctional Ofc 2
Name Miller Janet
Annual Wage $32,929

Miller Janet

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Correctional Ofc 2
Name Miller Janet
Annual Wage $32,929

Miller Janet E

State GA
Calendar Year 2016
Employer Muscogee County Board Of Education
Job Title Grade 3 Teacher
Name Miller Janet E
Annual Wage $53,033

Miller Janet

State GA
Calendar Year 2016
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Miller Janet
Annual Wage $18,839

Miller Janet

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Correctional Ofc 2
Name Miller Janet
Annual Wage $31,606

Miller Janet

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Correctional Ofc 2
Name Miller Janet
Annual Wage $31,606

Miller Janet

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Miller Janet
Annual Wage $15,424

Miller Janet E

State GA
Calendar Year 2015
Employer Muscogee County Board Of Education
Job Title Grade 3 Teacher
Name Miller Janet E
Annual Wage $53,262

Miller Janet

State GA
Calendar Year 2015
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Miller Janet
Annual Wage $19,451

Miller Janet

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Miller Janet
Annual Wage $31,101

Miller Janet

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer(wl)
Name Miller Janet
Annual Wage $31,101

Miller Janet E

State GA
Calendar Year 2014
Employer Muscogee County Board Of Education
Job Title Grade 5 Teacher
Name Miller Janet E
Annual Wage $51,366

Miller Janet

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Miller Janet
Annual Wage $17,074

Miller Janet

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Miller Janet
Annual Wage $30,671

Miller Janet E

State GA
Calendar Year 2013
Employer Muscogee County Board Of Education
Job Title Grade 3 Teacher
Name Miller Janet E
Annual Wage $50,365

Miller Janet

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Miller Janet
Annual Wage $16,187

Miller Janet

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Miller Janet
Annual Wage $29,509

Miller Janet E

State GA
Calendar Year 2012
Employer Muscogee County Board Of Education
Job Title Grade 5 Teacher
Name Miller Janet E
Annual Wage $48,204

Miller Janet

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Miller Janet
Annual Wage $15,708

Miller Janet

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Miller Janet
Annual Wage $29,257

Miller Janet 0

State GA
Calendar Year 2015
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Miller Janet 0
Annual Wage $19,451

Miller Janet

State AZ
Calendar Year 2015
Employer Dept Of Water Resources
Job Title Wc Counsel
Name Miller Janet
Annual Wage $99,619

Janet K Miller

Name Janet K Miller
Address 17919 NW 266th St High Springs FL 32643-2917 -2917
Telephone Number 386-454-7274
Mobile Phone 386-454-7274
Email [email protected]
Gender Female
Date Of Birth 1941-05-08
Ethnicity German
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Janet Miller

Name Janet Miller
Address 3500 W Powell Ln Mattoon IL 61938 -2266
Phone Number 217-234-8508
Email [email protected]
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Janet K Miller

Name Janet K Miller
Address 1971 N Payne Lake Rd Middleville MI 49333 -9130
Phone Number 269-795-7558
Email [email protected]
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Janet Miller

Name Janet Miller
Address 2495 S Quebec St Denver CO 80231 APT 47-6068
Phone Number 303-254-8776
Email [email protected]
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed College
Language English

Janet R Miller

Name Janet R Miller
Address 505 Humboldt St Denver CO 80218 -3603
Phone Number 303-871-9594
Gender Female
Date Of Birth 1950-10-14
Ethnicity German
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Janet L Miller

Name Janet L Miller
Address 422 N Santa Fe Ave Princeville IL 61559 -9384
Phone Number 309-385-2341
Email [email protected]
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Janet L Miller

Name Janet L Miller
Address 604 N Main Ave Wyoming IL 61491 -1028
Phone Number 309-695-3391
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Janet L Miller

Name Janet L Miller
Address 12370 Ne 103rd Ter Archer FL 32618 -6407
Phone Number 352-486-2089
Gender Female
Date Of Birth 1961-07-21
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Janet E Miller

Name Janet E Miller
Address 2700 Eaton Rapids Rd Lansing MI 48911 LOT 158-6322
Phone Number 517-882-5797
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Janet N Miller

Name Janet N Miller
Address 105 Country Club Dr Red Bud IL 62278-1411 -1483
Phone Number 618-889-8510
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

Janet L Miller

Name Janet L Miller
Address 5205 Bunting Rd Springfield IL 62711 -6291
Phone Number 618-946-0792
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Janet L Miller

Name Janet L Miller
Address 10226 S 83rd Ct Palos Hills IL 60465 -1445
Phone Number 708-233-0577
Email [email protected]
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Janet Miller

Name Janet Miller
Address 27320 Preston Pointe Dr Trenton MI 48183 UNIT 53-3698
Phone Number 734-493-3065
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Janet A Miller

Name Janet A Miller
Address 4152 W Samaria Rd Temperance MI 48182 -9790
Phone Number 734-856-4640
Gender Female
Date Of Birth 1959-11-10
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Janet I Miller

Name Janet I Miller
Address 5095 Hasslick Rd North Branch MI 48461 -8524
Phone Number 810-688-2216
Email [email protected]
Gender Female
Date Of Birth 1940-05-25
Ethnicity German
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet F Miller

Name Janet F Miller
Address 1331 N 59th Ave Pensacola FL 32506 -4073
Phone Number 850-455-0907
Email [email protected]
Gender Female
Date Of Birth 1945-01-29
Ethnicity German
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Janet S Miller

Name Janet S Miller
Address 916 Lake Sanford Ct Saint Augustine FL 32092 -1013
Phone Number 904-287-2289
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Janet M Miller

Name Janet M Miller
Address 2665 Senter Ave Burlington CO 80807 APT 4-1134
Phone Number 951-330-6544
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Janet M Miller

Name Janet M Miller
Address 10840 E 5th St Fowler MI 48835 -9617
Phone Number 989-593-2164
Email [email protected]
Gender Female
Date Of Birth 1953-12-10
Ethnicity German
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

MILLER, JANET

Name MILLER, JANET
Amount 2500.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12951179903
Application Date 2012-02-29
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Contributor Gender F
Committee Name ActBlue
Address 701 EAST 45TH St KANSAS CITY MO

MILLER, JANET

Name MILLER, JANET
Amount 2000.00
To Claire McCaskill (D)
Year 2012
Transaction Type 15j
Application Date 2012-03-31
Contributor Occupation NOT EMPLOYED
Contributor Employer NOT EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name McCaskill for Missouri 2012
Seat federal:senate

MILLER, JANET

Name MILLER, JANET
Amount 2000.00
To Mike DeWine (R)
Year 2004
Transaction Type 15
Filing ID 23020420942
Application Date 2003-08-11
Contributor Occupation UNIVERSITY HOSPITALS HEALTH SY
Organization Name University Hospitals Health System
Contributor Gender F
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

MILLER, JANET

Name MILLER, JANET
Amount 2000.00
To Emanuel Cleaver (D)
Year 2004
Transaction Type 15
Filing ID 24981249925
Application Date 2004-06-29
Contributor Occupation Community Volunteer
Contributor Employer None
Organization Name Miller & Co
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name Cleaver for Congress
Seat federal:house
Address 701 E 45th St KANSAS CITY MO

MILLER, JANET

Name MILLER, JANET
Amount 1000.00
To Adam Kinzinger (R)
Year 2010
Transaction Type 15
Filing ID 10990013764
Application Date 2009-06-25
Contributor Occupation FARMER
Contributor Employer SELF EMPLOYED
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Kinzinger for Congress
Seat federal:house

Miller, Janet

Name Miller, Janet
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-07-31
Contributor Occupation Homemaker
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 701 E 45th St Kansas City MO

MILLER, JANET

Name MILLER, JANET
Amount 1000.00
To Ohio's 17 Star PAC
Year 2006
Transaction Type 15
Filing ID 26980052788
Application Date 2005-12-12
Contributor Occupation Attorney
Contributor Employer University Hospitals Health Sy
Organization Name University Hospitals Health Sy
Contributor Gender F
Recipient Party R
Committee Name Ohio's 17 Star PAC
Address 6300 Coldstream Dr CLEVELAND OH

MILLER, JANET

Name MILLER, JANET
Amount 1000.00
To David Kramer (R)
Year 2006
Transaction Type 15
Filing ID 26020273056
Application Date 2006-01-25
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State NE
Committee Name Kramer for Senate
Seat federal:senate

MILLER, JANET

Name MILLER, JANET
Amount 1000.00
To David Kramer (R)
Year 2006
Transaction Type 15
Filing ID 26020273057
Application Date 2006-03-31
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State NE
Committee Name Kramer for Senate
Seat federal:senate

MILLER, JANET

Name MILLER, JANET
Amount 1000.00
To Nancy Farmer (D)
Year 2004
Transaction Type 15
Filing ID 24020122891
Application Date 2003-12-04
Contributor Occupation HOMEMAKER
Organization Name Miller & Co
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name Nancy Farmer for US Senate
Seat federal:senate

MILLER, JANET

Name MILLER, JANET
Amount 500.00
To David Boling (D)
Year 2010
Transaction Type 15
Filing ID 10930597467
Application Date 2010-03-29
Contributor Occupation Owner
Contributor Employer G H Miller and Sons
Organization Name GH Miller & Sons
Contributor Gender F
Recipient Party D
Recipient State AR
Committee Name David Boling for Congress
Seat federal:house
Address PO 890 MELBOURNE AR

MILLER, JANET

Name MILLER, JANET
Amount 500.00
To Kay Barnes (D)
Year 2008
Transaction Type 15e
Filing ID 28990832278
Application Date 2008-02-07
Contributor Occupation not employed
Contributor Employer none
Organization Name ActBlue
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name Kay for Congress
Seat federal:house
Address 701 East 45th St KANSAS CITY MO

MILLER, JANET

Name MILLER, JANET
Amount 500.00
To Kay Bailey Hutchison (R)
Year 2006
Transaction Type 15
Filing ID 26020143304
Application Date 2006-02-03
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Kay Bailey Hutchison for Senate Cmte
Seat federal:senate

MILLER, JANET

Name MILLER, JANET
Amount 500.00
To Michael O Johanns (R)
Year 2008
Transaction Type 15
Filing ID 28020360118
Application Date 2008-05-07
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State NE
Committee Name Johanns for Senate
Seat federal:senate

MILLER, JANET

Name MILLER, JANET
Amount 455.00
To Caremark RX
Year 2004
Transaction Type 15
Filing ID 24990398418
Application Date 2003-12-19
Contributor Occupation Director
Contributor Employer Caremark Rx
Contributor Gender F
Committee Name Caremark RX
Address 520 W Huron 206 CHICAGO IL

MILLER, JANET

Name MILLER, JANET
Amount 350.00
To Nancy Farmer (D)
Year 2004
Transaction Type 15
Filing ID 23020441236
Application Date 2003-08-29
Contributor Occupation THOMASSON GILBERT COOK & MAGUIRE
Organization Name Thomasson, Gilbert et al
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name Nancy Farmer for US Senate
Seat federal:senate

MILLER, JANET

Name MILLER, JANET
Amount 300.00
To COOK, REBECCA MCDOWELL (BEKKI)
Year 2004
Application Date 2004-09-02
Contributor Occupation SECRETARY
Contributor Employer THOMASSON GILBERT COOK REML
Recipient Party D
Recipient State MO
Seat state:governor
Address 2980 STATE HWY V CAPE GIRARDEAU MO

MILLER, JANET

Name MILLER, JANET
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10930645598
Application Date 2010-03-29
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 701 E 45th St KANSAS CITY MO

MILLER, JANET

Name MILLER, JANET
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930952908
Application Date 2008-02-01
Contributor Occupation Attorney
Contributor Employer American Electric Power Company
Organization Name American Electric Power
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6024 Bentgate Lane COLUMBUS OH

MILLER, JANET

Name MILLER, JANET
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29992835572
Application Date 2009-08-19
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 701 E 45th St KANSAS CITY MO

MILLER, JANET

Name MILLER, JANET
Amount 250.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 12970918749
Application Date 2011-10-18
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Jsm Natural Resources
Contributor Gender F
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president
Address 6040 Country Club Dr VICTORIA TX

MILLER, JANET

Name MILLER, JANET
Amount 250.00
To MCCASKILL, CLAIRE
Year 2004
Application Date 2004-03-08
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State MO
Seat state:governor
Address 701 E 45TH ST KANSAS CITY MO

MILLER, JANET

Name MILLER, JANET
Amount 250.00
To Jon Bruning (R)
Year 2012
Transaction Type 15
Filing ID 11020160891
Application Date 2011-02-25
Contributor Gender F
Recipient Party R
Recipient State NE
Committee Name Bruning for Senate
Seat federal:senate

MILLER, JANET

Name MILLER, JANET
Amount 250.00
To MCAULIFFE, TERRY
Year 2010
Application Date 2009-01-28
Contributor Occupation CONSULTANT
Contributor Employer RING GROUP & ASSOCIATES
Recipient Party D
Recipient State VA
Seat state:governor
Address 914 BARKER HILL RD HERNDON VA

MILLER, JANET

Name MILLER, JANET
Amount 200.00
To Joe Schwarz (R)
Year 2006
Transaction Type 15
Filing ID 26960275299
Application Date 2006-07-10
Contributor Occupation Retired
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Schwarz for Congress
Seat federal:house
Address 778 Toulouse BATTLE CREEK MI

MILLER, JANET

Name MILLER, JANET
Amount 200.00
To ELLIS, CINDY
Year 2010
Application Date 2010-06-30
Contributor Occupation PROPERTY MANAGER
Contributor Employer SHOREWOOD HILLS ASSOC
Recipient Party D
Recipient State MI
Seat state:lower
Address 546 HILLCREST DR SAWYER MI

MILLER, JANET

Name MILLER, JANET
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930952909
Application Date 2008-02-01
Contributor Occupation Attorney
Contributor Employer American Electric Power Company
Organization Name American Electric Power
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6024 Bentgate Lane COLUMBUS OH

MILLER, JANET

Name MILLER, JANET
Amount 200.00
To COOK, REBECCA MCDOWELL (BEKKI)
Year 2004
Application Date 2003-09-26
Contributor Occupation LEGAL SECRETARY
Recipient Party D
Recipient State MO
Seat state:governor
Address 2980 STATE HWY V CAPE GIRARDEAU MO

MILLER, JANET

Name MILLER, JANET
Amount 200.00
To Adam Kinzinger (R)
Year 2010
Transaction Type 15
Filing ID 10990568074
Application Date 2010-02-12
Contributor Occupation Farmer
Contributor Employer Self Employed
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Kinzinger for Congress
Seat federal:house
Address 26143 - 2300 E St OHIO IL

MILLER, JANET

Name MILLER, JANET
Amount 100.00
To BETTS JR, DONALD
Year 2004
Application Date 2004-11-03
Recipient Party D
Recipient State KS
Seat state:upper

MILLER, JANET

Name MILLER, JANET
Amount 100.00
To SZABO, LIBBY
Year 20008
Application Date 2008-05-15
Contributor Occupation ADMIN ASSISTANT
Contributor Employer CHEMISTRY & INDUSTRIAL HYGIENE INC
Recipient Party R
Recipient State CO
Seat state:upper
Address 10651 W 66TH AVE ARVADA CO

MILLER, JANET

Name MILLER, JANET
Amount 100.00
To BROWN, RANDY
Year 2004
Application Date 2004-10-08
Recipient Party D
Recipient State KS
Seat state:upper

MILLER, JANET

Name MILLER, JANET
Amount 100.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-06-27
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 7750 17TH AVE NE SEATTLE WA

MILLER, JANET

Name MILLER, JANET
Amount 50.00
To OSGOOD, JASON
Year 20008
Application Date 2008-06-15
Recipient Party D
Recipient State WA
Seat state:office
Address 7750 17TH AVE NE SEATTLE WA

MILLER, JANET

Name MILLER, JANET
Amount 50.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-10-03
Recipient Party D
Recipient State FL
Seat state:governor
Address 17801 SW 87TH CT VILLAGE OF PALMETTO FL

MILLER, JANET

Name MILLER, JANET
Amount 50.00
To BUTLER JR, LOUIS B
Year 20008
Application Date 2008-03-17
Recipient Party N
Recipient State WI
Seat state:judicial
Address 9417 CAROL ANN DR STURTEVANT WI

MILLER, JANET

Name MILLER, JANET
Amount 50.00
To SEEL, SCOTT
Year 2010
Application Date 2009-08-22
Recipient Party D
Recipient State KS
Seat state:lower
Address 1102 JEFFERSON WICHITA KS

MILLER, JANET

Name MILLER, JANET
Amount 35.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-08-30
Contributor Occupation INFORMATION REQUESTE
Recipient Party D
Recipient State FL
Seat state:governor
Address 17301 SW 87TH CT MIAMI FL

MILLER, JANET

Name MILLER, JANET
Amount 35.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2005-12-02
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 304 N ALP ST BAY CITY MI

MILLER, JANET

Name MILLER, JANET
Amount 30.00
To DAVENPORT, PETER
Year 20008
Application Date 2008-05-01
Recipient Party R
Recipient State WA
Seat state:lower
Address 309 E ZURICH DR PAYSON AZ

MILLER, JANET

Name MILLER, JANET
Amount 25.00
To EVERS, TONY
Year 2010
Application Date 2009-03-28
Contributor Occupation EDUCATION - TEACHER K THROUGH 12
Recipient Party N
Recipient State WI
Seat state:office
Address 9417 CAROL ANN DR STURTEVANT WI

MILLER, JANET

Name MILLER, JANET
Amount 20.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2005-02-09
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 304 N ALP ST BAY CITY MI

JANET E MILLER & DENNIS R MILLER

Name JANET E MILLER & DENNIS R MILLER
Address Frankstown Road Johnstown PA
Value 6900
Landvalue 6900
Landarea 1,576,872 square feet

JANET MILLER

Name JANET MILLER
Address 45 CORNELL AVENUE, NY 10310
Value 241000
Full Value 241000
Block 227
Lot 105
Stories 1.5

MILLER JANET M

Name MILLER JANET M
Physical Address 5683 RIDGEWAY CT, MILTON, FL
Owner Address 5683 RIDGEWAY CT, MILTON, FL 32570
Ass Value Homestead 29296
Just Value Homestead 29296
County Santa Rosa
Year Built 1988
Area 1885
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5683 RIDGEWAY CT, MILTON, FL

MILLER JANET M

Name MILLER JANET M
Physical Address 704 CASCADE AVE, LEESBURG FL, FL 34748
Ass Value Homestead 115609
Just Value Homestead 115609
County Lake
Year Built 1946
Area 1381
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 704 CASCADE AVE, LEESBURG FL, FL 34748

MILLER JANET M

Name MILLER JANET M
Physical Address 15740 DEWANNA RD, JACKSONVILLE, FL 32218
Owner Address 15740 DEWANNA RD, JACKSONVILLE, FL 32218
Ass Value Homestead 70002
Just Value Homestead 70002
County Duval
Year Built 1933
Area 1998
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15740 DEWANNA RD, JACKSONVILLE, FL 32218

MILLER JANET LEE

Name MILLER JANET LEE
Physical Address 12200 BEAR CREEK LN, HUDSON, FL 34667
Owner Address 228 ROUNDHOUSE CT, BALTIMORE, MD 21230
County Pasco
Year Built 1972
Area 2102
Land Code Single Family
Address 12200 BEAR CREEK LN, HUDSON, FL 34667

MILLER JANET L

Name MILLER JANET L
Physical Address 1738 NE AVENUE C, WINTER HAVEN, FL 33881
Owner Address 1681 BASSETT DR, LAKELAND, FL 33810
County Polk
Year Built 1991
Area 1733
Land Code Single Family
Address 1738 NE AVENUE C, WINTER HAVEN, FL 33881

MILLER JANET L

Name MILLER JANET L
Physical Address 37507 OAKVIEW CIR, DADE CITY, FL 33523
Owner Address 37507 OAKVIEW CIR, DADE CITY, FL 33523
Ass Value Homestead 48422
Just Value Homestead 60109
County Pasco
Year Built 1978
Area 1420
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 37507 OAKVIEW CIR, DADE CITY, FL 33523

MILLER JANET L

Name MILLER JANET L
Physical Address 5662 FOXLAKE DR, NORTH FORT MYERS, FL 33917
Owner Address PO BOX 1337, LABELLE, FL 33975
County Lee
Year Built 1981
Area 1278
Land Code Single Family
Address 5662 FOXLAKE DR, NORTH FORT MYERS, FL 33917

MILLER JANET K

Name MILLER JANET K
Physical Address 1841 NW 57TH CT, OCALA, FL 34482
Owner Address 1841 NW 57TH CT, OCALA, FL 34482
Ass Value Homestead 96482
Just Value Homestead 96482
County Marion
Year Built 2004
Area 1656
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1841 NW 57TH CT, OCALA, FL 34482

MILLER JANET G

Name MILLER JANET G
Physical Address 2175 SHADOW OAKS RD, SARASOTA, FL 34240
Owner Address 2175 SHADOW OAKS RD, SARASOTA, FL 34240
Ass Value Homestead 203603
Just Value Homestead 238800
County Sarasota
Year Built 1978
Area 2972
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2175 SHADOW OAKS RD, SARASOTA, FL 34240

JANET R. MILLER

Name JANET R. MILLER
Address 85-18 85 STREET, NY 11421
Value 461000
Full Value 461000
Block 8857
Lot 65
Stories 2

MILLER JANET G

Name MILLER JANET G
Physical Address 2226 S MERCER CIR, JACKSONVILLE, FL 32217
Owner Address 2226 MERCER CIR S, JACKSONVILLE, FL 32217
Ass Value Homestead 99191
Just Value Homestead 126371
County Duval
Year Built 1954
Area 2214
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2226 S MERCER CIR, JACKSONVILLE, FL 32217

MILLER JANET E

Name MILLER JANET E
Physical Address 2623 1ST ST W, LEHIGH ACRES, FL 33971
Owner Address 1200 ELAINE AVE N, LEHIGH ACRES, FL 33971
County Lee
Land Code Vacant Commercial
Address 2623 1ST ST W, LEHIGH ACRES, FL 33971

MILLER JANET E

Name MILLER JANET E
Physical Address 2808 15TH ST W, LEHIGH ACRES, FL 33971
Owner Address 1200 ELAINE AVE N, LEHIGH ACRES, FL 33971
County Lee
Land Code Vacant Residential
Address 2808 15TH ST W, LEHIGH ACRES, FL 33971

MILLER JANET D

Name MILLER JANET D
Physical Address 177 PARKLAND DR, EUSTIS FL, FL 32726
Ass Value Homestead 30938
Just Value Homestead 30938
County Lake
Year Built 1973
Area 1104
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Cooperatives
Address 177 PARKLAND DR, EUSTIS FL, FL 32726

MILLER JANET C

Name MILLER JANET C
Physical Address 4575 S ATLANTIC AV 6302, PONCE INLET, FL 32127
Sale Price 100
Sale Year 2013
County Volusia
Year Built 1997
Area 2065
Land Code Condominiums
Address 4575 S ATLANTIC AV 6302, PONCE INLET, FL 32127
Price 100

MILLER JANET C

Name MILLER JANET C
Physical Address 1149 E OHIO AV, LAKE HELEN, FL 32744
Sale Price 100
Sale Year 2013
Ass Value Homestead 265953
Just Value Homestead 286471
County Volusia
Year Built 1992
Area 1520
Applicant Status Wife
Land Code Acreage not zoned agricultural with or withou
Address 1149 E OHIO AV, LAKE HELEN, FL 32744
Price 100

MILLER JANET A

Name MILLER JANET A
Physical Address 2861 SW 143RD PLACE RD, OCALA, FL 34473
Owner Address 2861 SW 143RD PLACE RD, OCALA, FL 34473
Ass Value Homestead 78619
Just Value Homestead 78619
County Marion
Year Built 2007
Area 2048
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2861 SW 143RD PLACE RD, OCALA, FL 34473

MILLER JANET

Name MILLER JANET
Physical Address 845 SKY LAKE CIR UNIT B, ORLANDO, FL 32809
Owner Address MILLER ANTHONY, PENSACOLA, FLORIDA 32504
County Orange
Year Built 1974
Area 780
Land Code Condominiums
Address 845 SKY LAKE CIR UNIT B, ORLANDO, FL 32809

MILLER JANET

Name MILLER JANET
Physical Address 1745 PHEASANT LN, FERNANDINA BEACH, FL 32034
Owner Address 1745 PHEASANT LANE, FERNANDINA BEACH, FL 32034
Ass Value Homestead 111241
Just Value Homestead 137366
County Nassau
Year Built 1986
Area 1517
Land Code Single Family
Address 1745 PHEASANT LN, FERNANDINA BEACH, FL 32034

MILLER JANET

Name MILLER JANET
Physical Address 1200 ELAINE AVE N, LEHIGH ACRES, FL 33971
Owner Address 1200 ELAINE AVE N, LEHIGH ACRES, FL 33971
Ass Value Homestead 112416
Just Value Homestead 143996
County Lee
Year Built 1995
Area 4458
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1200 ELAINE AVE N, LEHIGH ACRES, FL 33971

MILLER JANET F

Name MILLER JANET F
Physical Address 3012 MYRTLE ST, ZOLFO SPRINGS, FL 33890
Owner Address 3012 MYRTLE ST, ZOLFO SPRINGS, FL 33890
Ass Value Homestead 94004
Just Value Homestead 121528
County Hardee
Year Built 2008
Area 2051
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3012 MYRTLE ST, ZOLFO SPRINGS, FL 33890

MILLER EIDEM JANET R

Name MILLER EIDEM JANET R
Physical Address 04798 E SPRUCE DR, DUNNELLON, FL 34430
County Citrus
Land Code Vacant Residential
Address 04798 E SPRUCE DR, DUNNELLON, FL 34430

JANET A MILLER

Name JANET A MILLER
Address 629 SW Bellflower Avenue Canton OH 44710-1527
Value 18500
Landvalue 18500

JANET A MILLER

Name JANET A MILLER
Address 3223 Washington Street Boston MA 02130
Value 129400
Landvalue 129400
Buildingvalue 305300
Airconditioning no
Type Three-Family Dwelling
Usage Residential Three Family

JANET E MILLER & DENNIS R MILLER

Name JANET E MILLER & DENNIS R MILLER
Address Birch Street Johnstown PA
Value 60
Landvalue 60
Landarea 2,178 square feet

JANET E MILLER

Name JANET E MILLER
Address 629 Hickory Glade Court Nashville TN 37013
Value 87300
Landarea 1,122 square feet
Price 82000

JANET E MILLER

Name JANET E MILLER
Address 1810 Roxboro Road York PA
Value 39230
Landvalue 39230
Buildingvalue 78700
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JANET E MILLER

Name JANET E MILLER
Address 922 N Harlem Avenue River Forest IL 60305
Landarea 9,250 square feet

JANET D MILLER

Name JANET D MILLER
Address 2317 S 376th Place Federal Way WA 98003
Value 85000
Landvalue 75000
Buildingvalue 85000

JANET D MILLER

Name JANET D MILLER
Address 1315 Longlac Road Virginia Beach VA
Value 69800
Landvalue 69800
Buildingvalue 70300
Type Lot
Price 65000

JANET D MILLER

Name JANET D MILLER
Address 1616 Alan Court Joliet IL 60564
Value 34000
Landvalue 34000
Buildingvalue 117860

JANET D MILLER

Name JANET D MILLER
Address 1710 Celia Way Layton UT
Value 21383
Landvalue 21383

JANET C MILLER

Name JANET C MILLER
Address 2120 Wilesta Drive Irving TX
Value 48820
Landvalue 30000
Buildingvalue 48820

JANET C MILLER

Name JANET C MILLER
Address 1410 Pershing Avenue Middletown OH

JANET A MILLER

Name JANET A MILLER
Address 764 Gamble Road Oakdale PA 15071
Value 19100
Landvalue 19100
Bedrooms 3
Basement Full

JANET C MILLER

Name JANET C MILLER
Address 8932 Wenonga Road Leawood KS
Value 8231
Landvalue 8231
Buildingvalue 17000

JANET B TRE REPETTO & CINDY A TRE REPETTO & SANDRA L TRE MILLER

Name JANET B TRE REPETTO & CINDY A TRE REPETTO & SANDRA L TRE MILLER
Address Seminole Boulevard Seminole FL 33772
Value 103275
Landvalue 103275
Type Commercial

JANET B TRE REPETTO & CINDY A TRE REPETTO & SANDRA L TRE MILLER

Name JANET B TRE REPETTO & CINDY A TRE REPETTO & SANDRA L TRE MILLER
Address 5782 Seminole Boulevard Seminole FL 33772
Value 59392
Landvalue 336090
Type Commercial

JANET B MILLER & JOHN W MILLER

Name JANET B MILLER & JOHN W MILLER
Address 332 Madison Place Drive Moore OK 73160
Value 15000
Landvalue 15000
Buildingvalue 104543
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

JANET B MILLER

Name JANET B MILLER
Address Westmart Lane Atlanta GA 30340
Value 22200
Landvalue 22200
Type Residential improvements
Price 1000

JANET B MILLER

Name JANET B MILLER
Address 3293 Westmart Lane Atlanta GA 30340
Value 52900
Landvalue 52900
Buildingvalue 108600
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 76500

JANET B MILLER

Name JANET B MILLER
Address 545 Richard Brown Boulevard Volo IL 60073
Value 6059
Landvalue 6059
Buildingvalue 27010
Price 230910

JANET ANN MILLER

Name JANET ANN MILLER
Address 6416 N Libby Avenue Oklahoma City OK
Value 12414
Landarea 10,275 square feet
Type Residential

JANET A MILLER & DAVID M MILLER

Name JANET A MILLER & DAVID M MILLER
Address 982 Lee Road Thomasville NC
Value 32050
Landvalue 32050

JANET A MILLER

Name JANET A MILLER
Address 1608 Brent Road Oreland PA 19075
Value 123790
Landarea 11,800 square feet
Basement None

JANET C MILLER

Name JANET C MILLER
Address 4533 Grouse Place Waldorf MD
Value 80000
Landvalue 80000
Buildingvalue 69200
Airconditioning yes
Numberofbathrooms 1.1

MILLER ARTHUR M & JANET H LIF

Name MILLER ARTHUR M & JANET H LIF
Physical Address 4219 ARLINGTON RIDGE BLVD, LEESBURG FL, FL 34748
Ass Value Homestead 109069
Just Value Homestead 121125
County Lake
Year Built 2006
Area 1804
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4219 ARLINGTON RIDGE BLVD, LEESBURG FL, FL 34748

JANET MILLER

Name JANET MILLER
Type Independent Voter
State AR
Address 354 POLK 136, COVE, AR 71937
Phone Number 870-387-0000
Email Address [email protected]

JANET MILLER

Name JANET MILLER
Type Independent Voter
State CO
Address 5740 PEMBERTON WAY, COLORADO SPRINGS, CO 80919
Phone Number 719-268-1236
Email Address [email protected]

JANET MILLER

Name JANET MILLER
Type Voter
State AZ
Address 6409 N 11TH DRIVE, PHOENIX, AZ 85013
Phone Number 602-695-9431
Email Address [email protected]

JANET MILLER

Name JANET MILLER
Type Voter
State AR
Address 15440 E. ST. HWY. 197, SCRANTON, AR 72863
Phone Number 479-938-7157
Email Address [email protected]

JANET MILLER

Name JANET MILLER
Type Republican Voter
State CO
Address 388 DAWSON DR, CASTLE ROCK, CO 80104
Phone Number 303-660-3341
Email Address [email protected]

JANET MILLER

Name JANET MILLER
Type Independent Voter
State CO
Address 119 WALNUT ST, LOUISVILLE, CO 80027
Phone Number 303-619-6118
Email Address [email protected]

JANET MILLER

Name JANET MILLER
Type Republican Voter
State AL
Address 103 MAIDENCANE CIRCLE, MERIDIANVILLE, AL 35759
Phone Number 256-426-4026
Email Address [email protected]

JANET MILLER

Name JANET MILLER
Type Voter
State AL
Address 107 YVONNE CIRCLE, TRUSSVILLE, AL 35173
Phone Number 205-655-1275
Email Address [email protected]

Janet H Miller

Name Janet H Miller
Visit Date 4/13/10 8:30
Appointment Number U67108
Type Of Access VA
Appt Made 3/27/14 0:00
Appt Start 3/29/14 8:00
Appt End 3/29/14 23:59
Total People 282
Last Entry Date 3/27/14 10:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

JANET L MILLER

Name JANET L MILLER
Visit Date 4/13/10 8:30
Appointment Number U88253
Type Of Access VA
Appt Made 3/16/10 17:24
Appt Start 3/25/10 14:00
Appt End 3/25/10 23:59
Total People 211
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JANET A MILLER

Name JANET A MILLER
Visit Date 4/13/10 8:30
Appointment Number U39112
Type Of Access VA
Appt Made 9/21/09 17:05
Appt Start 9/23/09 10:30
Appt End 9/23/09 23:59
Total People 435
Last Entry Date 9/21/09 17:13
Meeting Location WH
Caller VISITORS
Description GROUP TOURS 10:00-11:00
Release Date 12/30/2009 08:00:00 AM +0000

JANET L MILLER

Name JANET L MILLER
Visit Date 4/13/10 8:30
Appointment Number U31573
Type Of Access VA
Appt Made 8/7/2010 8:41
Appt Start 8/14/2010 9:30
Appt End 8/14/2010 23:59
Total People 342
Last Entry Date 8/7/2010 8:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JANET G MILLER

Name JANET G MILLER
Visit Date 4/13/10 8:30
Appointment Number U36068
Type Of Access VA
Appt Made 8/25/2010 17:12
Appt Start 8/31/2010 11:00
Appt End 8/31/2010 23:59
Total People 191
Last Entry Date 8/25/2010 17:12
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 11/26/2010 08:00:00 AM +0000

JANET W MILLER

Name JANET W MILLER
Visit Date 4/13/10 8:30
Appointment Number U68476
Type Of Access VA
Appt Made 12/15/10 15:28
Appt Start 12/21/10 12:30
Appt End 12/21/10 23:59
Total People 347
Last Entry Date 12/15/10 15:27
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

Janet B Miller

Name Janet B Miller
Visit Date 4/13/10 8:30
Appointment Number U94488
Type Of Access VA
Appt Made 3/24/11 0:00
Appt Start 3/31/11 10:30
Appt End 3/31/11 23:59
Total People 347
Last Entry Date 3/24/11 13:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Janet S Miller

Name Janet S Miller
Visit Date 4/13/10 8:30
Appointment Number U99060
Type Of Access VA
Appt Made 4/11/2011 0:00
Appt Start 4/21/2011 8:30
Appt End 4/21/2011 23:59
Total People 346
Last Entry Date 4/11/2011 8:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

JaNet A Miller

Name JaNet A Miller
Visit Date 4/13/10 8:30
Appointment Number U12046
Type Of Access VA
Appt Made 5/26/2011 0:00
Appt Start 6/4/2011 11:00
Appt End 6/4/2011 23:59
Total People 313
Last Entry Date 5/26/2011 12:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Janet B Miller

Name Janet B Miller
Visit Date 4/13/10 8:30
Appointment Number U43834
Type Of Access VA
Appt Made 9/21/2011 0:00
Appt Start 9/27/2011 9:00
Appt End 9/27/2011 23:59
Total People 344
Last Entry Date 9/21/2011 13:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Janet H Miller

Name Janet H Miller
Visit Date 4/13/10 8:30
Appointment Number U62214
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/13/2011 7:30
Appt End 12/13/2011 23:59
Total People 299
Last Entry Date 12/5/2011 9:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Janet T Miller

Name Janet T Miller
Visit Date 4/13/10 8:30
Appointment Number U88286
Type Of Access VA
Appt Made 3/12/2012 0:00
Appt Start 3/21/2012 10:30
Appt End 3/21/2012 23:59
Total People 302
Last Entry Date 3/12/2012 11:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Janet A Miller

Name Janet A Miller
Visit Date 4/13/10 8:30
Appointment Number U91858
Type Of Access VA
Appt Made 3/23/2012 0:00
Appt Start 4/6/2012 9:00
Appt End 4/6/2012 23:59
Total People 281
Last Entry Date 3/23/2012 6:13
Meeting Location WH
Caller VISITORS
Description GROUP TOURchanged from ethan to will per etha
Release Date 07/27/2012 07:00:00 AM +0000

Janet D Miller

Name Janet D Miller
Visit Date 4/13/10 8:30
Appointment Number U05461
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/25/2012 12:00
Appt End 5/25/2012 23:59
Total People 274
Last Entry Date 5/8/2012 15:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

JANET L MILLER

Name JANET L MILLER
Visit Date 4/13/10 8:30
Appointment Number U95912
Type Of Access VA
Appt Made 4/9/10 16:52
Appt Start 4/14/10 9:30
Appt End 4/14/10 23:59
Total People 15
Last Entry Date 4/9/10 16:51
Meeting Location OEOB
Caller NATALIE
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 75675

Janet L Miller

Name Janet L Miller
Visit Date 4/13/10 8:30
Appointment Number U10340
Type Of Access VA
Appt Made 5/25/2012 0:00
Appt Start 6/5/2012 16:00
Appt End 6/5/2012 23:59
Total People 3692
Last Entry Date 5/31/2012 16:19
Meeting Location WH
Caller CHELSEA
Release Date 09/28/2012 07:00:00 AM +0000

Janet A Miller

Name Janet A Miller
Visit Date 4/13/10 8:30
Appointment Number U33860
Type Of Access VA
Appt Made 8/24/12 0:00
Appt Start 9/4/12 10:30
Appt End 9/4/12 23:59
Total People 272
Last Entry Date 8/24/12 10:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Janet L Miller

Name Janet L Miller
Visit Date 4/13/10 8:30
Appointment Number U37967
Type Of Access VA
Appt Made 9/11/12 0:00
Appt Start 9/22/12 11:30
Appt End 9/22/12 23:59
Total People 274
Last Entry Date 9/11/12 13:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Janet E Miller

Name Janet E Miller
Visit Date 4/13/10 8:30
Appointment Number U47730
Type Of Access VA
Appt Made 10/18/12 0:00
Appt Start 11/2/12 7:30
Appt End 11/2/12 23:59
Total People 267
Last Entry Date 10/18/12 18:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Janet M Miller

Name Janet M Miller
Visit Date 4/13/10 8:30
Appointment Number U52180
Type Of Access VA
Appt Made 11/9/12 0:00
Appt Start 11/14/12 16:00
Appt End 11/14/12 23:59
Total People 116
Last Entry Date 11/9/12 15:21
Meeting Location OEOB
Caller MARY
Release Date 02/23/2013 08:00:00 AM +0000
Badge Number 77693

Janet M Miller

Name Janet M Miller
Visit Date 4/13/10 8:30
Appointment Number U52210
Type Of Access VA
Appt Made 11/9/12 0:00
Appt Start 11/15/12 8:00
Appt End 11/15/12 23:59
Total People 40
Last Entry Date 11/9/12 16:17
Meeting Location WH
Caller CHELSEA
Release Date 02/23/2013 08:00:00 AM +0000

Janet E Miller

Name Janet E Miller
Visit Date 4/13/10 8:30
Appointment Number U54080
Type Of Access VA
Appt Made 11/16/12 0:00
Appt Start 11/23/12 20:00
Appt End 11/23/12 23:59
Total People 17
Last Entry Date 11/16/12 13:11
Meeting Location WH
Caller KATHERINE
Description WEST WING TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Janet M Miller

Name Janet M Miller
Visit Date 4/13/10 8:30
Appointment Number U54985
Type Of Access VA
Appt Made 11/20/12 0:00
Appt Start 12/3/12 12:30
Appt End 12/3/12 23:59
Total People 250
Last Entry Date 11/20/12 14:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Janet D Miller

Name Janet D Miller
Visit Date 4/13/10 8:30
Appointment Number U57326
Type Of Access VA
Appt Made 11/30/12 0:00
Appt Start 12/19/12 12:00
Appt End 12/19/12 23:59
Total People 274
Last Entry Date 11/30/12 13:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Janet L Miller

Name Janet L Miller
Visit Date 4/13/10 8:30
Appointment Number U76280
Type Of Access VA
Appt Made 2/7/13 0:00
Appt Start 2/21/13 10:30
Appt End 2/21/13 23:59
Total People 271
Last Entry Date 2/7/13 18:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Janet S Miller

Name Janet S Miller
Visit Date 4/13/10 8:30
Appointment Number U77051
Type Of Access VA
Appt Made 2/11/13 0:00
Appt Start 2/16/13 9:30
Appt End 2/16/13 23:59
Total People 278
Last Entry Date 2/11/13 19:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Janet M Miller

Name Janet M Miller
Visit Date 4/13/10 8:30
Appointment Number U17302
Type Of Access VA
Appt Made 8/23/2013 0:00
Appt Start 8/27/2013 8:30
Appt End 8/27/2013 23:59
Total People 62
Last Entry Date 8/23/2013 15:21
Meeting Location OEOB
Caller HASAN
Release Date 11/29/2013 08:00:00 AM +0000
Badge Number 98114

Janet S Miller

Name Janet S Miller
Visit Date 4/13/10 8:30
Appointment Number U61756
Type Of Access VA
Appt Made 3/10/14 0:00
Appt Start 3/19/14 9:00
Appt End 3/19/14 23:59
Total People 302
Last Entry Date 3/10/14 16:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Janet M Miller

Name Janet M Miller
Visit Date 4/13/10 8:30
Appointment Number U34726
Type Of Access VA
Appt Made 8/27/12 0:00
Appt Start 8/28/12 11:30
Appt End 8/28/12 23:59
Total People 64
Last Entry Date 8/27/12 9:36
Meeting Location OEOB
Caller RUMANA
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 84011

JANET L MILLER

Name JANET L MILLER
Visit Date 4/13/10 8:30
Appointment Number U03159
Type Of Access VA
Appt Made 5/5/10 18:54
Appt Start 5/14/10 11:00
Appt End 5/14/10 23:59
Total People 197
Last Entry Date 5/5/10 18:54
Meeting Location OEOB
Caller NATALIE
Description OFFICE OF NATIONAL AIDS POLICY MEETING
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 77768

JANET MILLER

Name JANET MILLER
Car AUDI A4
Year 2007
Address 7211 N 1st St, Phoenix, AZ 85020-4803
Vin WAUKH78E47A036771

JANET MILLER

Name JANET MILLER
Car HYUNDAI TIBURON
Year 2007
Address 9850 Piscataway Rd, Clinton, MD 20735-4445
Vin KMHHM66D27U239584
Phone 301-868-5264

JANET MILLER

Name JANET MILLER
Car LEXUS ES 350
Year 2007
Address 7366 N Bethmaur Ln, Milwaukee, WI 53209-2011
Vin JTHBJ46G072047043

JANET MILLER

Name JANET MILLER
Car TOYOTA COROLLA
Year 2007
Address 1015 SW 6th Ct, Cape Coral, FL 33991-2711
Vin JTDBR32E970120849

JANET MILLER

Name JANET MILLER
Car HONDA CR-V
Year 2007
Address 4300 HAYES PL, LAS VEGAS, NV 89107-4133
Vin JHLRE38317C032962

JANET S MILLER

Name JANET S MILLER
Car HOND RE38
Year 2007
Address 8400 W CHARLESTON BLVD APT 102, LAS VEGAS, NV 89117-9032
Vin JHLRE38707C008686

JANET MILLER

Name JANET MILLER
Car TOYOTA CAMRY/LE/XLE/SE
Year 2007
Address 335 ROCKY FORK DR N, COLUMBUS, OH 43230-2956
Vin 4T1BE46K67U135248

JANET MILLER

Name JANET MILLER
Car TOYOTA AVALON
Year 2007
Address 2204 Raintree Dr, Bryant, AR 72022-2434
Vin 4T1BK36B47U203548

JANET MILLER

Name JANET MILLER
Car SUBARU OUTBACK
Year 2007
Address 3800 Fairfax Dr Apt 1602, Arlington, VA 22203-1722
Vin 4S4BP62C577305800

JANET R MILLER

Name JANET R MILLER
Car NISS VERS
Year 2007
Address 1620 BEL AIR DR, JUNCTION CITY, KS 66441-1823
Vin 3N1BC11E07L422687

JANET MILLER

Name JANET MILLER
Car FORD MUSTANG
Year 2007
Address 638 N Flamingo Dr, Seabrook, TX 77586-1810
Vin 1ZVFT82H875288864
Phone 281-291-7912

JANET MILLER

Name JANET MILLER
Car CHEVROLET IMPALA
Year 2007
Address 598 Charles Pinckney St, Orange Park, FL 32073-8750
Vin 2G1WB58K979257335

JANET MILLER

Name JANET MILLER
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 9611 Eby Rd, Germantown, OH 45327-9777
Vin 1HFTE266274600064

JANET MILLER

Name JANET MILLER
Car MINI COOPER
Year 2007
Address 222 Faith Ter, Sebastian, FL 32958-5045
Vin WMWRF33507TG16241
Phone 772-388-9751

JANET MILLER

Name JANET MILLER
Car HONDA CIVIC
Year 2007
Address 46 Cedar Grove Ct, Saint Charles, MO 63304-7315
Vin 1HGFA16597L084877

JANET MILLER

Name JANET MILLER
Car FORD ESCAPE
Year 2007
Address 20 S Morerick Ave, Catonsville, MD 21228-5513
Vin 1FMCU03Z07KB17325
Phone 410-788-9385

Janet Miller

Name Janet Miller
Car FORD ESCAPE
Year 2007
Address 25215 Jewell Ave, Macon, MO 63552-3015
Vin 1FMYU02Z57KB68424

JANET W MILLER

Name JANET W MILLER
Car GMC YUKO
Year 2007
Address 1016 HIGH HILL CREEK RD, LA GRANGE, TX 78945-4409
Vin 1GKFK63877J365423

JANET MILLER

Name JANET MILLER
Car GMC ENVOY
Year 2007
Address 15487 MARCELLO CIR, NAPLES, FL 34110-2837
Vin 1GKDS13S472195215

JANET MILLER

Name JANET MILLER
Car SATURN ION
Year 2007
Address 2580 Pelton Ave, Akron, OH 44314-3475
Vin 1G8AW15F87Z190331

JANET E MILLER

Name JANET E MILLER
Car KIA SORENTO
Year 2007
Address PO Box 518, Mount Jackson, VA 22842-0518
Vin KNDJC736775669125
Phone 540-477-2424

JANET MILLER

Name JANET MILLER
Car MINI COOPER
Year 2007
Address 13906 NE 63rd St, Vancouver, WA 98682-5964
Vin WMWMF735X7TV30627
Phone 360-883-4826

Janet Miller

Name Janet Miller
Car KIA SORENTO
Year 2007
Address 19 Sailors Way, Inwood, WV 25428-3137
Vin KNDJC736275721325
Phone

JANET MILLER

Name JANET MILLER
Car FORD MUSTANG
Year 2007
Address 1031 Martin Rd, Welcome, MN 56181-1366
Vin 1ZVHT80N975309481

JANET -THOMAS MILLER

Name JANET -THOMAS MILLER
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 116 Patricias Ln, Coatesville, PA 19320-1570
Vin 1J4GA59187L147707
Phone 610-384-8909

JANET MILLER

Name JANET MILLER
Car CHEVROLET TRAILBLAZER
Year 2007
Address PO Box 9001399, Louisville, KY 40290-1399
Vin 1GNDT13S372287559
Phone 618-242-4208

JANET MILLER

Name JANET MILLER
Car JEEP LIBERTY
Year 2007
Address 317 N Harrison St, New Madison, OH 45346-9775
Vin 1J4GK48K17W594007

JANET MILLER

Name JANET MILLER
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 134 Saltwater Way, Savannah, GA 31411-1200
Vin WDBRF52H87F924181
Phone 912-352-1818

Janet Miller

Name Janet Miller
Domain yonksmedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2601 Sheridan Place Bloomington Minnesota 55431
Registrant Country UNITED STATES

Janet Miller

Name Janet Miller
Domain coffeehousemuse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-08
Update Date 2013-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address 12524 SE 56th St Bellevue Washington 98006
Registrant Country UNITED STATES

Janet Miller

Name Janet Miller
Domain msyanet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-12-31
Update Date 2013-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address Fax: 466 Larrabee Ave.

Janet Miller

Name Janet Miller
Domain bankbranchanalysis.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-08-14
Update Date 2013-08-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 982 Lee Road Thomasville NC 27361-0910
Registrant Country UNITED STATES
Registrant Fax 3364754321

Janet Miller

Name Janet Miller
Domain downtheroadapiece.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-18
Update Date 2012-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address 292 S. Hunters Ridge Warsaw Indiana 46582
Registrant Country UNITED STATES

Janet Miller

Name Janet Miller
Domain janetkmillerrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-04
Update Date 2010-08-04
Registrar Name GODADDY.COM, LLC
Registrant Address 3835 W. 10th St., Ste. 100E Greeley Colorado 80644
Registrant Country UNITED STATES

Janet Miller

Name Janet Miller
Domain saltzerideal.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 215 E Hawaii Ave (2nd Floor) Nampa ID 83686
Registrant Country UNITED STATES

Janet Miller

Name Janet Miller
Domain 603realty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-06
Update Date 2013-02-11
Registrar Name GODADDY.COM, LLC
Registrant Address McKremie, LLC 375 N. Stephanie St. Clachan of Campsie East Dunbartonshire GC6 5ED
Registrant Country UNITED KINGDOM

Janet Miller

Name Janet Miller
Domain janmillercounseling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-05
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1456 W Chapala Dr Tucson Arizona 85704-2037
Registrant Country UNITED STATES

JANET MILLER

Name JANET MILLER
Domain chaparralglass.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-08-21
Update Date 2013-07-23
Registrar Name ENOM, INC.
Registrant Address 218 W HAMPTON AVE SUITE 11 MESA AZ 85210
Registrant Country UNITED STATES

Janet Miller

Name Janet Miller
Domain janetmillerphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-27
Update Date 2009-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1 Randolph Vermont 05060
Registrant Country UNITED STATES

Janet Miller

Name Janet Miller
Domain zumba-pgh.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-02
Update Date 2013-01-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2442 Pin Oak Pl Pittsburgh PA 15220
Registrant Country UNITED STATES

Janet Miller

Name Janet Miller
Domain springhollowgifts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-26
Update Date 2012-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2030 Perkins Dr. Springfield Ohio 45503
Registrant Country UNITED STATES

Janet Miller

Name Janet Miller
Domain janetswaxworks.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-12-10
Update Date 2012-12-10
Registrar Name REGISTER.COM, INC.
Registrant Address 147 Rosebery Way Tring Hertfordshire HP23 5EW
Registrant Country UNITED KINGDOM

JANET MILLER

Name JANET MILLER
Domain americancabinetworksllc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-07-07
Update Date 2013-07-08
Registrar Name ENOM, INC.
Registrant Address P.O.BOX798|2574N.BIAGIO OZARK MO 65721
Registrant Country UNITED STATES

Janet Miller

Name Janet Miller
Domain theshirefl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-17
Update Date 2011-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address 5384 Dahlia Dr. Kissimmee Florida 34758
Registrant Country UNITED STATES

JANET MILLER

Name JANET MILLER
Domain vizuall.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 1999-01-11
Update Date 2012-11-10
Registrar Name REGISTER.COM, INC.
Registrant Address 200 SOUTH PARK ROAD|SUITE #250 HOLLYWOOD FL 33021
Registrant Country UNITED STATES

Janet Miller

Name Janet Miller
Domain freddy-miller.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-05
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 6409 N 11th Drive Phoenix Arizona 85013
Registrant Country UNITED STATES

Janet Miller

Name Janet Miller
Domain notaryrsvp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-16
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 3431 E. Nisbet Rd. Phoenix Arizona 85032
Registrant Country UNITED STATES

Janet Miller

Name Janet Miller
Domain cflpropertyservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-26
Update Date 2011-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 5384 Dahlia Dr. Kissimmee Florida 34758
Registrant Country UNITED STATES

Janet Miller

Name Janet Miller
Domain dancepgh-janetmiller.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-01-30
Update Date 2013-01-31
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2442 Pin Oak Pl Pittsburgh PA 15220
Registrant Country UNITED STATES

Janet Miller

Name Janet Miller
Domain sunburstsouvenirs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-07
Update Date 2013-09-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2465 Fairview Ave No Roseville Minnesota 55113
Registrant Country UNITED STATES

Janet Miller

Name Janet Miller
Domain zinexmining.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-09-25
Update Date 2013-09-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1120 Maughan Road Nanaimo BC V9X 1J2
Registrant Country CANADA

Janet Miller

Name Janet Miller
Domain reciperotater.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-05-03
Update Date 2013-05-04
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 610 Jefferson Drive Palmyra Virginia 22963
Registrant Country UNITED STATES

Janet Miller

Name Janet Miller
Domain sistersrosecare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-23
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 3062 University Road Louisville Kentucky 40206
Registrant Country UNITED STATES

Janet Miller

Name Janet Miller
Domain reciperotator.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-05-03
Update Date 2013-05-04
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 610 Jefferson Drive Palmyra Virginia 22963
Registrant Country UNITED STATES