Janet Mills

We have found 276 public records related to Janet Mills in 38 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 21 business registration records connected with Janet Mills in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: Personal Services (Services), Real Estate (Housing), Miscellaneous Retail (Stores), Wholesale Trade - Non-Durable Goods (Products), Health Services (Services) and Miscellaneous Repair Services (Services). There are 59 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Attorney General. These employees work in eighteen different states. Most of them work in North Carolina state. Average wage of employees is $45,611.


Janet Marie Mills

Name / Names Janet Marie Mills
Age 57
Birth Date 1967
Also Known As Janet M Brauner
Person 103 Alberu St, Slidell, LA 70460
Phone Number 985-726-0843
Possible Relatives
Previous Address 1400 6th St, Slidell, LA 70458
72088 050353192350th #A, New Orleans, LA 70123
1508 Hickory Ave #A, New Orleans, LA 70123
1508 Hickory Ave #B, New Orleans, LA 70123
121 Wanda St #A, Luling, LA 70070

Janet Scofield Mills

Name / Names Janet Scofield Mills
Age 58
Birth Date 1966
Also Known As Janet L Scofield
Person 319 South St, Davidson, NC 28036
Phone Number 704-655-9132
Possible Relatives


Previous Address 319 South St, Davidson, NC 28036
315 Golf Course Rd #901, Morganton, NC 28655
1863 Waterford Way, Morganton, NC 28655
10705 Huntersville Commons Dr, Huntersville, NC 28078
1315 Wembley Dr, Charlotte, NC 28205
10705 Huntersville Cmns Dr #G, Huntersville, NC 28078
901 Woodbridge Apts, Morganton, NC 28655
1315 Golf Crse, Morganton, NC 28655
1114 Tom Hunter Rd #A, Charlotte, NC 28213
1910 Prospect Dr #C, Charlotte, NC 28213
2124 Prospect A #A, Charlotte, NC 28213
871 PO Box, Vernon, NY 13476
11 Milkhouse, Clinton, NY 13323

Janet Mercer Mills

Name / Names Janet Mercer Mills
Age 59
Birth Date 1965
Also Known As Janet G Falcone
Person 417 Campbell Rd, Bowling Green, KY 42101
Phone Number 270-781-0358
Possible Relatives


Flossie June Mercer




Previous Address RR 16, Bowling Green, KY 42101
152A RR 16, Bowling Green, KY 42101
152A PO Box, Bowling Green, KY 42102
437 Campbell Rd, Bowling Green, KY 42101
1024 McElroy Way, Bowling Green, KY 42104
3381 Garrett Hollow Rd, Bowling Green, KY 42101

Janet L Mills

Name / Names Janet L Mills
Age 60
Birth Date 1964
Person 200 Main, Mamaroneck, NY 10543
Previous Address 200 Main St, Mamaroneck, NY 10543

Janet Smith Mills

Name / Names Janet Smith Mills
Age 61
Birth Date 1963
Also Known As Janet Blackburn
Person 6350 Lavey Ln, Baker, LA 70714
Phone Number 225-775-2560
Possible Relatives







Previous Address 10304 Homer, Houston, TX 77091
10304 Homer St, Houston, TX 77091
10222 Hammerly Blvd #222, Houston, TX 77043
10304 Hammerly Blvd, Houston, TX 77043
315 Chastant Blvd, Lafayette, LA 70508
990 Ponderosa Dr, Baton Rouge, LA 70819
1104 College Rd, Lafayette, LA 70503
10222 Hammerly Blvd #185, Houston, TX 77043
1262 Sarah Ave, Baton Rouge, LA 70816
Email [email protected]

Janet L Mills

Name / Names Janet L Mills
Age 63
Birth Date 1961
Person 115 Atkins Ave, Neptune, NJ 07753
Phone Number 732-988-6523
Possible Relatives

Previous Address 115 Atkins Ave #B, Neptune, NJ 07753
159 Fisher Ave, Neptune, NJ 07753
1308 Embury Ave, Neptune, NJ 07753
110 Borden Ave, Neptune, NJ 07753
17808 Charest St, Detroit, MI 48212
19205 Orleans St, Detroit, MI 48203
7571 Brentwood St, Detroit, MI 48234
18621 Mackay St, Detroit, MI 48234

Janet J Mills

Name / Names Janet J Mills
Age 64
Birth Date 1960
Also Known As Janet C Mills
Person Salem Rd, Lakeland, TN 38002
Phone Number 901-829-3139
Possible Relatives

Andrewlee L Mills
Julius Mills
T Mills
D Mills
Previous Address 6620 Salem Rd, Lakeland, TN 38002
9390 Salem Rd, Lakeland, TN 38002
211 PO Box, Oakland, TN 38060
216 PO Box, Brunswick, TN 38014
1 PO Box, Brunswick, TN 38014
9560 Trotter Dr, Lakeland, TN 38002
RR 1, Brunswick, TN 38014

Janet Marie Mills

Name / Names Janet Marie Mills
Age 66
Birth Date 1958
Person 7 Raintree Ln #G, Brockton, MA 02302
Phone Number 508-586-8860
Possible Relatives
Previous Address 116 Belmont Ct #10, Brockton, MA 02301
116 Belmont Ct #1, Brockton, MA 02301
40 Reservoir St #409, Brockton, MA 02301
611 PO Box, Brockton, MA 02303
Associated Business Advanced Environmental Services, Incorporated

Janet Johnson Mills

Name / Names Janet Johnson Mills
Age 67
Birth Date 1957
Person 9126 Bay Harbour Cir, West Palm Beach, FL 33411
Phone Number 561-714-4530
Possible Relatives

Previous Address 3059 Bollard Rd, West Palm Beach, FL 33411
13883 48th Ct, West Palm Beach, FL 33411
15437 68th Ct #68, Loxahatchee, FL 33470
1605 Palm Beach Trace Dr #1605, Royal Palm Beach, FL 33411
15751 106th Ave, Miami, FL 33157
13883 48th Ct, Royal Palm Beach, FL 33411
None, West Palm Beach, FL 33411
168 Bent Oak, Royal Palm Beach, FL 33411

Janet Lenore Mills

Name / Names Janet Lenore Mills
Age 67
Birth Date 1957
Also Known As Mills Voth
Person 294 Peach Dr, Shreveport, LA 71106
Phone Number 630-510-2997
Possible Relatives


Previous Address 4311 Muriel Dr, Phoenix, AZ 85032
18210 48th Pl, Scottsdale, AZ 85254
12724 Sahuaro Dr, Scottsdale, AZ 85259
1182 Golfview Dr #A, Carmel, IN 46032
504 Deacon St, Carmel, IN 46032
5720 Lakeshore Dr, Shreveport, LA 71119
394 Peach Dr, Shreveport, LA 71106
3491 Woodridge Pkwy, Palm Harbor, FL 34684
940 Rolling Hills Dr, Palm Harbor, FL 34683
Email [email protected]

Janet R Mills

Name / Names Janet R Mills
Age 70
Birth Date 1954
Person 1510 Nantucket Ct, Louisville, KY 40211
Possible Relatives
Previous Address 638 Hancock St, Louisville, KY 40202
1218 Innis Ct #10, Louisville, KY 40204
1218 Innis Ct #11, Louisville, KY 40204

Janet C Mills

Name / Names Janet C Mills
Age 71
Birth Date 1953
Person 902 Maple St, Kingsport, TN 37660
Phone Number 423-245-1915
Possible Relatives




Jamichael Mills
Mills Carl Mills
Previous Address 915 Highland St, Jefferson City, TN 37760
310 Highland, Jefferson City, TN 37760
3395 Spangler Dr #72, Lexington, KY 40517
420 Wheatley St #2, Kingsport, TN 37660
Email [email protected]

Janet M Mills

Name / Names Janet M Mills
Age 72
Birth Date 1952
Also Known As J Mills
Person 5 3rd St, Portsmouth, RI 02871
Phone Number 401-682-2012
Previous Address 1038 Main Rd, Portsmouth, RI 02871
5 Tyler St #1, Newport, RI 02840
12 Newport Ave #2, Newport, RI 02840
20 Bacheller St #2, Newport, RI 02840

Janet E Mills

Name / Names Janet E Mills
Age 72
Birth Date 1952
Person 2047 PO Box, Augusta, ME 04338
Phone Number 207-622-2716
Possible Relatives






W H Mills
Previous Address 925 Pierce St, Albany, CA 94706
241 State St #F, Augusta, ME 04330
269 Matanzas Blvd, Saint Augustine, FL 32080
241 State St, Augusta, ME 04330
12 Swan St #2, Augusta, ME 04330
Goodwin, Augusta, ME 04332
106 Washington St, Norwich, CT 06360
3820 78th Ln, Coral Springs, FL 33065
64 PO Box, Norwich, CT 06360
1191 Solano Ave, Albany, CA 94706
6523 PO Box, Albany, CA 94706

Janet S Mills

Name / Names Janet S Mills
Age 74
Birth Date 1950
Also Known As Janet A Mills
Person 2413 9th St #1002, Arlington, VA 22204
Phone Number 703-920-6477
Possible Relatives
Previous Address 61 Outer Octagon, Universal City, TX 78148
2729 Socorro, Alamogordo, NM 00000
1400 Joyce St #C, Arlington, VA 22202

Janet A Mills

Name / Names Janet A Mills
Age 75
Birth Date 1949
Also Known As Jan Mills
Person 94942 PO Box, N Little Rock, AR 72190
Phone Number 501-834-2216
Possible Relatives


Mark Stanley Bowmanel

L K Mills
Previous Address 2401 Lakeview Rd #M1, North Little Rock, AR 72116
2104 Seminole Trl, North Little Rock, AR 72116
2401 Lakeview Rd #V4, North Little Rock, AR 72116
2104 Seminole Trl, N Little Rock, AR 72116
21014 Seminole, North Little Rock, AR 72120

Janet G Mills

Name / Names Janet G Mills
Age 76
Birth Date 1948
Also Known As Janet C Mills
Person 10594 Turner Spur, Tuscaloosa, AL 35406
Phone Number 205-339-1870
Possible Relatives






Previous Address 143 RR 7, Northport, AL 35475
9605 Highway 69, Northport, AL 35473
19605 Highway 69, Northport, AL 35475
19605 Hwy 69, Northport, AL 35475
19605 Hwy 69, Northport, AL 35476
143 PO Box, Northport, AL 35476

Janet C Mills

Name / Names Janet C Mills
Age 83
Birth Date 1941
Also Known As Jan C Mills
Person 33 Creek Rd, Staatsburg, NY 12580
Phone Number 845-889-3116
Previous Address 10 Creek Rd, Staatsburg, NY 12580
Creek Rd, Staatsburg, NY 12580
9 Creek Rd, Staatsburg, NY 12580
Creek, Staatsburg, NY 12580
52 Dorsey Ln, Hyde Park, NY 12538
1 Creek Rd, Staatsburg, NY 12580
33 PO Box, Staatsburg, NY 12580

Janet Schaefer Mills

Name / Names Janet Schaefer Mills
Age 83
Birth Date 1940
Also Known As Terry Mills
Person 2735 Wilborn Dr, San Antonio, TX 78217
Phone Number 210-824-6428
Possible Relatives


Jtodd Mills


H B Mills
Previous Address 1826 Parhaven Dr, San Antonio, TX 78232

Janet S Mills

Name / Names Janet S Mills
Age 86
Birth Date 1937
Also Known As Jane A Mills
Person 202 First Parish Rd, Scituate, MA 02066
Phone Number 781-545-9036
Possible Relatives

Janet L Mills

Name / Names Janet L Mills
Age 86
Birth Date 1937
Person 59 Rand St, Lynn, MA 01904
Phone Number 617-592-8846
Possible Relatives

Earle L Millsjr

Previous Address 40 Eutaw Ave, Lynn, MA 01902

Janet R Mills

Name / Names Janet R Mills
Age 87
Birth Date 1936
Person 1850 Catasauqua Rd, Bethlehem, PA 18018
Phone Number 610-865-3179
Possible Relatives
Email [email protected]

Janet Mills

Name / Names Janet Mills
Age N/A
Person 6209 E MCKELLIPS RD, LOT 465 MESA, AZ 85215

Janet M Mills

Name / Names Janet M Mills
Age N/A
Person 4887 N BONITA RIDGE AVE, TUCSON, AZ 85750
Phone Number 520-749-8486

Janet D Mills

Name / Names Janet D Mills
Age N/A
Person 1544 London Cross Rd, Harvey, LA 70058
Phone Number 504-362-4461
Possible Relatives

Janet Mills

Name / Names Janet Mills
Age N/A
Person General Delivery, Bohannon, VA 23021
Previous Address RR 32A POB 603, Mascot, VA 23108
RR 703, Bohannon, VA 23021

Janet L Mills

Name / Names Janet L Mills
Age N/A
Person 1617 Mary K Ln, Fort Worth, TX 76108
Phone Number 817-367-1603

Janet M Mills

Name / Names Janet M Mills
Age N/A
Person 15674 W ECHOWOOD CT, SURPRISE, AZ 85374

Janet Mills

Name / Names Janet Mills
Age N/A
Person 1659 E TRINITY BLVD, MONTGOMERY, AL 36106

Janet Mills

Name / Names Janet Mills
Age N/A
Person 150 PO Box, Northport, AL 35476

Janet Mills

Name / Names Janet Mills
Age N/A
Person 1213 PO Box, Crossett, AR 71635

Janet R Mills

Name / Names Janet R Mills
Age N/A
Person 1705 Dennis St, Paragould, AR 72450

Janet L Mills

Name / Names Janet L Mills
Age N/A
Person 5965 Commonwealth St #3, Detroit, MI 48208

Janet E Mills

Name / Names Janet E Mills
Age N/A
Person 751 HONEY CREEK RD, EUREKA SPRINGS, AR 72631
Phone Number 479-253-9824

Janet Mills

Name / Names Janet Mills
Age N/A
Person 89 RANDALL RD, SCOTT, AR 72142
Phone Number 501-661-0904

Janet M Mills

Name / Names Janet M Mills
Age N/A
Person 143 J D MILLS RD, CROSSETT, AR 71635
Phone Number 870-364-2895

Janet A Mills

Name / Names Janet A Mills
Age N/A
Person 307 OATES LN, LONOKE, AR 72086
Phone Number 501-676-3615

Janet Mills

Name / Names Janet Mills
Age N/A
Person 2808 Decomine Dr, Chalmette, LA 70043
Possible Relatives


Janet Mills

Name / Names Janet Mills
Age N/A
Person 3706 EARL CHADICK RD, SHERRILL, AR 72152
Phone Number 870-850-7395

Janet C Mills

Name / Names Janet C Mills
Age N/A
Person 7004 W WAHALLA LN, GLENDALE, AZ 85308
Phone Number 623-561-0223

Janet F Mills

Name / Names Janet F Mills
Age N/A
Person 10333 E SILVERTREE CT, CHANDLER, AZ 85248
Phone Number 480-895-0631

Janet L Mills

Name / Names Janet L Mills
Age N/A
Person 3405 E MENADOTA DR, PHOENIX, AZ 85050
Phone Number 602-795-7741

Janet J Mills

Name / Names Janet J Mills
Age N/A
Person 102 JOSHUA CIR, MADISON, AL 35758
Phone Number 256-325-2742

Janet J Mills

Name / Names Janet J Mills
Age N/A
Person 108 SOLOMON RD, HEADLAND, AL 36345
Phone Number 334-693-5244

Janet G Mills

Name / Names Janet G Mills
Age N/A
Person 10594 TURNER SPUR, TUSCALOOSA, AL 35406
Phone Number 205-339-1870

Janet D Mills

Name / Names Janet D Mills
Age N/A
Person 1429 COUNTY ROAD 131, CEDAR BLUFF, AL 35959
Phone Number 256-779-8616

Janet M Mills

Name / Names Janet M Mills
Age N/A
Person 6703 SAND CUT RD, GEORGIANA, AL 36033
Phone Number 334-382-5577

Janet M Mills

Name / Names Janet M Mills
Age N/A
Person 4711 HARU LN, ANCHORAGE, AK 99517
Phone Number 907-243-8622

Janet N Mills

Name / Names Janet N Mills
Age N/A
Person PO BOX 45, NOATAK, AK 99761
Phone Number 907-485-2189

Janet L Mills

Name / Names Janet L Mills
Age N/A
Person 1117 W RIDGE AVE, HARRISON, AR 72601
Phone Number 870-743-9448

Janet R Mills

Name / Names Janet R Mills
Age N/A
Person PO BOX 572, LITTLEFIELD, AZ 86432

Janet Mills

Business Name Sassy Shears Salon & Beauty
Person Name Janet Mills
Position company contact
State OK
Address 420 W Cherokee Ave Sallisaw OK 74955-4407
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 918-775-7334
Number Of Employees 1
Annual Revenue 40170

Janet Mills

Business Name Millpond Apts Office
Person Name Janet Mills
Position company contact
State MN
Address 210 1st Ave NW New Prague MN 56071-1501
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 952-758-4333

Janet Mills

Business Name Millpond Apartments
Person Name Janet Mills
Position company contact
State MN
Address 210 1st Ave NW # 305 New Prague MN 56071-1502
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 952-758-4333
Number Of Employees 2
Annual Revenue 98980

Janet Mills

Business Name Lefkin & Mills MD PA
Person Name Janet Mills
Position company contact
State FL
Address 7918 Shenandoah Ln Pompano Beach FL 33067-2338
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 954-341-3637

Janet Mills

Business Name L'Eggs Hanes Bali Playtex
Person Name Janet Mills
Position company contact
State TN
Address 220 Outlet Village Blvd Lebanon TN 37090-0798
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 615-453-8887
Annual Revenue 2144670

Janet Mills

Business Name Junior League of Plano, Inc.
Person Name Janet Mills
Position company contact
State TX
Address 2011 West Spring Creek Pkwy., Plano, TX 75023
SIC Code 573117
Phone Number
Email [email protected]

Janet Mills

Business Name Janets Upholstery
Person Name Janet Mills
Position company contact
State AL
Address 9330 Highway 69 N Northport AL 35473-7723
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 205-333-9513
Number Of Employees 1
Annual Revenue 26260

Janet Mills

Business Name Janet's Upholstery
Person Name Janet Mills
Position company contact
State AL
Address 9330 Highway 69 N Northport AL 35473-7723
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 205-333-9513
Number Of Employees 1
Annual Revenue 72100

Janet Mills

Business Name Fundraising Advantage
Person Name Janet Mills
Position company contact
State AL
Address 708 Montlimar Park Mobile AL 36693-5141
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 251-661-4243
Number Of Employees 4
Annual Revenue 2843280

JANET MILLS

Business Name FREAKY DICKY, INC.
Person Name JANET MILLS
Position company contact
State DC
Address 1234 N ST NW, WASHINGTON, DC 20005
SIC Code 866107
Phone Number 202-466-0988
Email [email protected]

JANET MILLS

Business Name AMBER-ALLEN PUBLISHING, INC.
Person Name JANET MILLS
Position CEO
Corporation Status Active
Agent 68 MITCHELL BLVD STE 215, SAN RAFAEL, CA 94903
Care Of PO BOX 6657, SAN RAFAEL, CA 94903
CEO JANET MILLS 68 CREEKSIDE DRIVE, SAN RAFAEL, CA 94903
Incorporation Date 1995-12-26

JANET MILLS

Business Name AMBER-ALLEN PUBLISHING, INC.
Person Name JANET MILLS
Position registered agent
Corporation Status Active
Agent JANET MILLS 68 MITCHELL BLVD STE 215, SAN RAFAEL, CA 94903
Care Of PO BOX 6657, SAN RAFAEL, CA 94903
CEO JANET MILLS68 CREEKSIDE DRIVE, SAN RAFAEL, CA 94903
Incorporation Date 1995-12-26

JANET MILLS

Business Name ACTIVE MATURITY, INC.
Person Name JANET MILLS
Position registered agent
State GA
Address 598 WARD MEADE DR, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-02-05
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JANET C MILLS

Person Name JANET C MILLS
Filing Number 800709049
Position MANAGER
State GA
Address 3630 PEACHTREE ROAD, NE, UNIT 2907, ATLANTA GA 30326

JANET MILLS

Person Name JANET MILLS
Filing Number 800176211
Position DIRECTOR
State TX
Address 3003 BRENTWOOD DR, AMARILLO TX 79106

Janet S Mills

Person Name Janet S Mills
Filing Number 65537300
Position Director
State TX
Address 304 LEISURE LANE, Coppell TX 75019 2521

Janet S Mills

Person Name Janet S Mills
Filing Number 65537300
Position VP/T
State TX
Address 304 LEISURE LANE, Coppell TX 75019 2521

JANET MILLS

Person Name JANET MILLS
Filing Number 20024400
Position DIRECTOR
State TX
Address P.O. BOX 29, WINNSBORO TX 75494

JANET MILLS

Person Name JANET MILLS
Filing Number 20024400
Position SECRETARY
State TX
Address P.O. BOX 29, WINNSBORO TX 75494

JANET C MILLS

Person Name JANET C MILLS
Filing Number 800709049
Position DIRECTOR
State GA
Address 3630 PEACHTREE ROAD, NE, UNIT 2907, ATLANTA GA 30326

JANET C MILLS

Person Name JANET C MILLS
Filing Number 801076820
Position MEMBER
State GA
Address 3630 PEACHTREE ROAD, NE, UNIT 2907, ATLANTA GA 30326

Mills Janet M

State WI
Calendar Year 2018
Employer Village Of Windsor
Name Mills Janet M
Annual Wage $90

Mills Janet P

State NJ
Calendar Year 2018
Employer Hopewell Valley Reg Sch Dist
Name Mills Janet P
Annual Wage $73,550

Mills Janet D

State NJ
Calendar Year 2017
Employer Nj Comm For The Blind Vis Imp
Name Mills Janet D
Annual Wage $72,041

Mills Janet P

State NJ
Calendar Year 2017
Employer Hopewell Valley Reg Sch Dist
Name Mills Janet P
Annual Wage $73,550

Mills Janet D

State NJ
Calendar Year 2016
Employer New Jersey Commission For The Blind
Job Title Field Representative Vending Facility Operations Cftbvi
Name Mills Janet D
Annual Wage $68,273

Mills Janet

State NJ
Calendar Year 2016
Employer Hopewell Valley Regional
Job Title Music Comprehensive
Name Mills Janet
Annual Wage $70,267

Mills Janet

State NJ
Calendar Year 2015
Employer Hopewell Valley Regional
Job Title Music Comprehensive
Name Mills Janet
Annual Wage $72,267

Mills Janet T

State ME
Calendar Year 2018
Employer Attorney General
Job Title Attorney General
Name Mills Janet T
Annual Wage $124,315

Mills Janet T

State ME
Calendar Year 2017
Employer Attorney General
Job Title Attorney General
Name Mills Janet T
Annual Wage $119,344

Mills Janet T

State ME
Calendar Year 2016
Employer Attorney General
Job Title Attorney General
Name Mills Janet T
Annual Wage $112,670

Mills Janet T

State ME
Calendar Year 2015
Employer Attorney General
Job Title Attorney General
Name Mills Janet T
Annual Wage $104,470

Mills Janet

State KY
Calendar Year 2017
Employer Daviess County
Job Title Food Service Assistant I
Name Mills Janet
Annual Wage $11,772

Mills Janet

State KY
Calendar Year 2016
Employer Daviess County
Name Mills Janet
Annual Wage $11,468

Mills Janet D

State NJ
Calendar Year 2018
Employer Nj Comm For The Blind Vis Imp
Name Mills Janet D
Annual Wage $76,942

Mills Janet L

State IN
Calendar Year 2018
Employer St. Joseph County (St. Joseph)
Job Title Para Legal
Name Mills Janet L
Annual Wage $37,250

Mills Janet

State IN
Calendar Year 2016
Employer Tippecanoe Valley School Corporation (kosciusko)
Job Title High School Teacher
Name Mills Janet
Annual Wage $235

Mills Janet L

State IN
Calendar Year 2016
Employer St. Joseph County (st. Joseph)
Job Title Para Legal
Name Mills Janet L
Annual Wage $36,000

Mills Janet

State IN
Calendar Year 2015
Employer Tippecanoe Valley School Corporation (kosciusko)
Job Title High School Teacher
Name Mills Janet
Annual Wage $42,270

Mills Janet L

State IN
Calendar Year 2015
Employer St. Joseph County (st. Joseph)
Job Title Para Legal
Name Mills Janet L
Annual Wage $36,000

Mills Janet

State IL
Calendar Year 2018
Employer School Assn For Spec Ed Dupage
Name Mills Janet
Annual Wage $12,127

Mills Janet L

State ID
Calendar Year 2018
Employer County Of Canyon
Job Title Cust Serv Spec
Name Mills Janet L
Annual Wage $32,285

Mills Janet L

State ID
Calendar Year 2017
Employer County of Canyon
Job Title Cust Serv Spec
Name Mills Janet L
Annual Wage $27,341

Mills Janet

State ID
Calendar Year 2016
Employer County Of Canyon
Job Title Cust Serv Spec
Name Mills Janet
Annual Wage $27,273

Mills Janet L

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Mills Janet L
Annual Wage $3,240

Mills Janet L

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Mills Janet L
Annual Wage $4,410

Mills Janet F

State FL
Calendar Year 2017
Employer Bay Co School Board
Name Mills Janet F
Annual Wage $49,009

Mills Janet F

State FL
Calendar Year 2016
Employer Bay Co School Board
Name Mills Janet F
Annual Wage $47,601

Mills Janet L

State IN
Calendar Year 2017
Employer St. Joseph County (St. Joseph)
Job Title Para Legal
Name Mills Janet L
Annual Wage $36,800

Mills Janet F

State FL
Calendar Year 2015
Employer Bay Co School Board
Name Mills Janet F
Annual Wage $46,448

Mills Janet H

State NC
Calendar Year 2015
Employer Administrative Office Of The Courts
Job Title Administrative
Name Mills Janet H
Annual Wage $30,826

Mills Janet S

State NC
Calendar Year 2015
Employer Nc Dept Of Environmental Quality
Job Title Professionals
Name Mills Janet S
Annual Wage $10,379

Mills Janet P

State VA
Calendar Year 2018
Employer City Of Richmond
Job Title Master Police Officer
Name Mills Janet P
Annual Wage $66,044

Mills Janet L

State VA
Calendar Year 2017
Employer School District Of Stafford County
Job Title Nsh-Para Spld
Name Mills Janet L
Annual Wage $19,684

Mills Janet L

State VA
Calendar Year 2015
Employer School District Of Stafford County Public Schools
Job Title Para Sp Ed 10 Mos
Name Mills Janet L
Annual Wage $18,425

Mills Janet T

State SC
Calendar Year 2018
Employer School District Of Anderson 5
Job Title Principal
Name Mills Janet T
Annual Wage $105,735

Mills Janet T

State SC
Calendar Year 2018
Employer Charter School of Anderson Five
Job Title Principal
Name Mills Janet T
Annual Wage $105,735

Mills Janet T

State SC
Calendar Year 2017
Employer School District of Anderson 5
Job Title Principal
Name Mills Janet T
Annual Wage $103,664

Mills Janet

State RI
Calendar Year 2017
Employer Human Services
Job Title Registered Nurse B
Name Mills Janet
Annual Wage $12,166

Mills Janet

State RI
Calendar Year 2016
Employer Pawtucket School Dept. (nc)
Job Title Non-certified 10 Months
Name Mills Janet
Annual Wage $5,378

Mills Janet

State RI
Calendar Year 2016
Employer Human Services
Job Title Registered Nurse B
Name Mills Janet
Annual Wage $86,447

Mills Janet

State RI
Calendar Year 2015
Employer Pawtucket School Dept. (nc)
Name Mills Janet
Annual Wage $26,426

Mills Janet

State RI
Calendar Year 2015
Employer Human Services
Job Title Registered Nurse B
Name Mills Janet
Annual Wage $98,272

Mills Janet E

State MO
Calendar Year 2017
Employer Morgan Co. R-I High
Job Title Aide
Name Mills Janet E
Annual Wage $71,848

Mills Janet S

State NC
Calendar Year 2015
Employer City Of Kannapolis
Job Title Technical and Trades
Name Mills Janet S
Annual Wage $30,108

Mills Janet E

State MO
Calendar Year 2016
Employer Fairview Elem.
Job Title Aide
Name Mills Janet E
Annual Wage $16,667

Mills Janet

State MI
Calendar Year 2018
Employer Mdhhs - Human Services
Job Title Services Specialist-E
Name Mills Janet
Annual Wage $50,477

Mills Janet

State MI
Calendar Year 2017
Employer Mdhhs-Wayne County O.C.Y.S.
Job Title Services Specialist-E
Name Mills Janet
Annual Wage $34,378

Mills Janet

State MI
Calendar Year 2016
Employer Mdhhs-wayne County O.c.y.s.
Job Title Services Specialist-e
Name Mills Janet
Annual Wage $42,932

Mills Janet

State MI
Calendar Year 2015
Employer Mdhhs-wayne County O.c.y.s.
Job Title Services Specialist-e
Name Mills Janet
Annual Wage $40,653

Mills Janet

State MA
Calendar Year 2018
Employer City Of Brockton
Job Title Food Service Cafeteria F/T
Name Mills Janet
Annual Wage $1,610

Mills Janet

State OH
Calendar Year 2017
Employer Franklin County
Job Title Treasurer Customer Service Rep
Name Mills Janet
Annual Wage $6,013

Mills Janet

State OH
Calendar Year 2016
Employer Franklin County
Job Title Treasurer Customer Service Rep
Name Mills Janet
Annual Wage $36,766

Mills Janet

State OH
Calendar Year 2015
Employer Franklin County
Job Title Treasurer Customer Service Rep
Name Mills Janet
Annual Wage $34,339

Mills Janet S

State NC
Calendar Year 2017
Employer Nc Dept Of Environmental Quality
Job Title Professionals
Name Mills Janet S
Annual Wage $52,003

Mills Janet H

State NC
Calendar Year 2017
Employer Administrative Office Of The Courts
Job Title Administrative
Name Mills Janet H
Annual Wage $39,508

Mills Janet S

State NC
Calendar Year 2016
Employer Nc Dept Of Environmental Quality
Job Title Professionals
Name Mills Janet S
Annual Wage $51,123

Mills Janet H

State NC
Calendar Year 2016
Employer Administrative Office Of The Courts
Job Title Administrative
Name Mills Janet H
Annual Wage $34,301

Mills Janet E

State MO
Calendar Year 2015
Employer Fairview Elem.
Name Mills Janet E
Annual Wage $16,293

Mills Janet

State AR
Calendar Year 2018
Employer Valley Springs School District
Job Title Custodian
Name Mills Janet
Annual Wage $13,499

Janet M Mills

Name Janet M Mills
Address 177 Bigwood Way Louisville KY 40229 -4041
Mobile Phone 502-724-3959
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Janet E Mills

Name Janet E Mills
Address 21463 Knighton Run Estero FL 33928 -3248
Phone Number 239-948-4086
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Janet C Mills

Name Janet C Mills
Address 500 Golden Pond Loop Campbellsville KY 42718 -7476
Phone Number 270-465-4821
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed High School
Language English

Janet C Mills

Name Janet C Mills
Address 18633 Queen Elizabeth Dr Brookeville MD 20833 -2833
Phone Number 301-774-3077
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed High School
Language English

Janet E Mills

Name Janet E Mills
Address 17111 Cicotte Ave Allen Park MI 48101 -3116
Phone Number 313-278-3495
Mobile Phone 313-333-7952
Gender Female
Date Of Birth 1941-11-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Janet L Mills

Name Janet L Mills
Address 4951 Ne 23rd Ave Ocala FL 34479 -7147
Phone Number 352-286-7067
Email [email protected]
Gender Female
Date Of Birth 1963-12-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Janet L Mills

Name Janet L Mills
Address 1988 N Williamsburg Dr Decatur GA 30033 -3518
Phone Number 404-325-3982
Mobile Phone 404-272-0439
Gender Female
Date Of Birth 1935-03-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Janet K Mills

Name Janet K Mills
Address 165 Jackson St Locust Grove GA 30248 -3032
Phone Number 404-431-7327
Email [email protected]
Gender Female
Date Of Birth 1948-03-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Janet G Mills

Name Janet G Mills
Address 626 Plymouth Rd Baltimore MD 21229 -2212
Phone Number 410-455-9741
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet F Mills

Name Janet F Mills
Address 1315 Meadowvale Rd Glen Burnie MD 21060 -7016
Phone Number 410-768-6427
Gender Female
Date Of Birth 1945-02-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

Janet M Mills

Name Janet M Mills
Address 1429 Rosewood Ave Louisville KY 40204 -1547
Phone Number 502-454-2246
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Janet M Mills

Name Janet M Mills
Address 4887 N Bonita Ridge Ave Tucson AZ 85750 -6256
Phone Number 520-749-8486
Email [email protected]
Gender Female
Date Of Birth 1950-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Janet E Mills

Name Janet E Mills
Address 109 Loch Ln Columbia MO 65203 -1347
Phone Number 573-445-7892
Gender Female
Date Of Birth 1956-08-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet L Mills

Name Janet L Mills
Address 38 Badger Cir Milton MA 02186 -4022
Phone Number 617-698-6401
Email [email protected]
Gender Female
Date Of Birth 1957-07-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Janet Mills

Name Janet Mills
Address 598 Ward Meade Dr Se Marietta GA 30067 -5057
Phone Number 678-910-2217
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Janet I Mills

Name Janet I Mills
Address 2035 500th St Sioux Rapids IA 50585 -8527
Phone Number 712-296-3612
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Janet M Mills

Name Janet M Mills
Address 9398 Neal Rd Manchester MI 48158 -9539
Phone Number 734-428-0029
Telephone Number 734-604-6885
Mobile Phone 734-604-6885
Email [email protected]
Gender Female
Date Of Birth 1962-10-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Janet S Mills

Name Janet S Mills
Address 202 First Parish Rd Scituate MA 02066 -3835
Phone Number 781-545-9036
Mobile Phone 781-545-9036
Gender Female
Date Of Birth 1934-02-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Janet K Mills

Name Janet K Mills
Address 1180 Road Y Saint Francis KS 67756 -5832
Phone Number 785-332-2430
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Janet I Mills

Name Janet I Mills
Address 3930 W 12th St Lawrence KS 66049 -3506
Phone Number 785-843-3160
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Janet E Mills

Name Janet E Mills
Address 236 Guthrie Rd Bedford IN 47421 -6908
Phone Number 812-277-8144
Gender Female
Date Of Birth 1953-12-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed High School
Language English

Janet G Mills

Name Janet G Mills
Address 5143 Poison Ivy Dr Evansville IN 47711 -7037
Phone Number 812-402-0071
Gender Female
Date Of Birth 1951-01-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Janet C Mills

Name Janet C Mills
Address 1010 Highland Ave Joliet IL 60435 -4502
Phone Number 815-722-7611
Mobile Phone 815-483-3487
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Janet L Mills

Name Janet L Mills
Address 4605 Ewing Ave S Minneapolis MN 55410 -1745
Phone Number 952-925-0770
Gender Female
Date Of Birth 1960-06-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Janet L Mills

Name Janet L Mills
Address 8622 Wintergreen St Lansing MI 48917 -8801
Phone Number 989-426-4183
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

MILLS, JANET

Name MILLS, JANET
Amount 500.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24980431060
Application Date 2003-12-15
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address PO 110 FARMINGTON ME

MILLS, JANET T

Name MILLS, JANET T
Amount 500.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24971551607
Application Date 2004-08-06
Contributor Occupation Attorney
Contributor Employer self
Contributor Gender F
Recipient Party D
Committee Name Kerry Victory 2004
Address PO 110 FARMINGTON ME

Mills, Janet T

Name Mills, Janet T
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15j
Application Date 2004-08-06
Contributor Occupation Attorney
Contributor Employer self
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address PO 110 Farmington ME

MILLS, JANET T

Name MILLS, JANET T
Amount 300.00
To Martha Coakley (D)
Year 2010
Transaction Type 15
Filing ID 10020172573
Application Date 2009-11-30
Contributor Occupation ATTORNEY GENERAL OF
Contributor Employer STATE OF MAINE
Organization Name State of Maine
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Martha Coakley for Senate
Seat federal:senate

MILLS, JANET T

Name MILLS, JANET T
Amount 250.00
To Maine Democratic State Cmte
Year 2012
Transaction Type 15
Filing ID 12950538178
Application Date 2011-03-03
Organization Name Preti, Flaherty et al
Contributor Gender F
Recipient Party D
Committee Name Maine Democratic State Cmte
Address PO 110 FARMINGTON ME

MILLS, JANET T

Name MILLS, JANET T
Amount 250.00
To Maine Democratic State Cmte
Year 2010
Transaction Type 15
Filing ID 29934326340
Application Date 2009-06-17
Contributor Occupation ATTORNEY GENERAL
Contributor Employer STATE OF MAINE
Organization Name State of Maine
Contributor Gender F
Recipient Party D
Committee Name Maine Democratic State Cmte

MILLS, JANET T

Name MILLS, JANET T
Amount 250.00
To BALDACCI, JOHN E
Year 2006
Application Date 2006-08-23
Contributor Occupation ATTORNEY
Contributor Employer WRIGHT & MILLS
Organization Name WRIGHT & MILLS
Recipient Party D
Recipient State ME
Seat state:governor
Address PO BOX 110 FARMINGTON ME

Mills, Janet T

Name Mills, Janet T
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15j
Application Date 2004-10-18
Contributor Occupation Attorney
Contributor Employer self
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address PO 110 Farmington ME

MILLS, JANET

Name MILLS, JANET
Amount 250.00
To HOUSE DEMOCRATIC CAMPAIGN CMTE OF MAINE
Year 2010
Application Date 2010-05-27
Contributor Occupation ATTORNEY GENERAL
Contributor Employer STATE OF MAINE
Recipient Party D
Recipient State ME
Committee Name HOUSE DEMOCRATIC CAMPAIGN CMTE OF MAINE
Address PO BOX 110 FARMINGTON ME

MILLS, JANET T

Name MILLS, JANET T
Amount 200.00
To Maine Democratic State Cmte
Year 2012
Transaction Type 15
Filing ID 12950538345
Application Date 2011-06-15
Organization Name Preti, Flaherty et al
Contributor Gender F
Recipient Party D
Committee Name Maine Democratic State Cmte
Address PO 110 FARMINGTON ME

MILLS, JANET

Name MILLS, JANET
Amount 200.00
To MOORE, RICHARD H
Year 20008
Application Date 2007-11-05
Contributor Occupation OWNER
Contributor Employer BACKYARD BOUTIQUE
Recipient Party D
Recipient State NC
Seat state:governor
Address 1824 SUMMITT RD HENDERSON NC

MILLS, JANET T

Name MILLS, JANET T
Amount 101.00
To HOUSE DEMOCRATIC CAMPAIGN CMTE OF MAINE
Year 20008
Application Date 2007-05-29
Contributor Occupation LEGISLATOR
Contributor Employer STATE OF MAINE
Recipient Party D
Recipient State ME
Committee Name HOUSE DEMOCRATIC CAMPAIGN CMTE OF MAINE
Address PO BOX 110 FARMINGTON ME

MILLS, JANET T

Name MILLS, JANET T
Amount 101.00
To HOUSE DEMOCRATIC CAMPAIGN CMTE OF MAINE
Year 2006
Application Date 2005-05-27
Contributor Occupation STATE REPRESENTATIVE
Recipient Party D
Recipient State ME
Committee Name HOUSE DEMOCRATIC CAMPAIGN CMTE OF MAINE
Address PO BOX 110 FARMINGTON ME

MILLS, JANET

Name MILLS, JANET
Amount 100.00
To CALIFORNIANS FOR HUMANE FARMS
Year 20008
Application Date 2008-10-21
Contributor Occupation HOMEMAKER
Contributor Employer N/A
Recipient Party I
Recipient State CA
Committee Name CALIFORNIANS FOR HUMANE FARMS
Address 1898 SHOOTING STAR LN EDWARDS MO

MILLS, JANET

Name MILLS, JANET
Amount 100.00
To DESTEFANO, JOHN
Year 2006
Application Date 2006-10-11
Recipient Party D
Recipient State CT
Seat state:governor
Address 16 SAINT MIHIEL DR HAMDEN CT

MILLS, JANET

Name MILLS, JANET
Amount 100.00
To HOUSE DEMOCRATIC CAMPAIGN CMTE OF MAINE
Year 2010
Application Date 2009-07-22
Contributor Occupation ATTORNEY GENERAL
Contributor Employer STATE OF MAINE
Recipient Party D
Recipient State ME
Committee Name HOUSE DEMOCRATIC CAMPAIGN CMTE OF MAINE
Address PO BOX 110 FARMINGTON ME

MILLS, JANET

Name MILLS, JANET
Amount 100.00
To MILLS, S PETER
Year 2010
Application Date 2009-11-30
Contributor Occupation ATTORNEY GENERAL
Contributor Employer STATE OF MAINE
Recipient Party R
Recipient State ME
Seat state:governor
Address 206 LIVERMORE FALLS RD FARMINGTON ME

MILLS, JANET

Name MILLS, JANET
Amount 62.50
To MAINE DEMOCRATIC PARTY
Year 2010
Application Date 2010-06-22
Contributor Occupation ATTORNEY GENERAL
Recipient Party D
Recipient State ME
Committee Name MAINE DEMOCRATIC PARTY
Address PO BOX 110 FARMINGTON ME

MILLS, JANET T

Name MILLS, JANET T
Amount 50.00
To MILLS, JANET T
Year 2006
Application Date 2006-02-02
Recipient Party D
Recipient State ME
Seat state:lower
Address BOX 110 206 LIVERMORE FALLS RD FARMINGTON ME

MILLS, JANET

Name MILLS, JANET
Amount 25.00
To MAINE DEMOCRATIC PARTY
Year 2010
Application Date 2010-05-25
Contributor Occupation ATTORNEY GENERAL
Recipient Party D
Recipient State ME
Committee Name MAINE DEMOCRATIC PARTY
Address PO BOX 110 FARMINGTON ME

MILLS, JANET

Name MILLS, JANET
Amount 25.00
To HARLAN, TIM
Year 2004
Application Date 2004-05-24
Contributor Employer COL PUB SCH
Recipient Party D
Recipient State MO
Seat state:upper
Address 414 E ROCKCREEK DR COLUMBIA MO

MILLS, JANET

Name MILLS, JANET
Amount 25.00
To HARLAN, TIM
Year 2004
Application Date 2004-02-23
Contributor Employer COL PUB SCH
Recipient Party D
Recipient State MO
Seat state:upper
Address 414 E ROCKCREEK DR COLUMBIA MO

MILLS, JANET

Name MILLS, JANET
Amount 25.00
To HARLAN, TIM
Year 2004
Application Date 2003-06-19
Contributor Employer COL PUB SCH
Recipient Party D
Recipient State MO
Seat state:upper
Address 414 E ROCKCREEK DR COLUMBIA MO

MILLS, JANET

Name MILLS, JANET
Amount 20.00
To HARLAN, TIM
Year 2004
Application Date 2003-10-14
Contributor Employer COL PUB SCH
Recipient Party D
Recipient State MO
Seat state:upper
Address 414 E ROCKCREEK DR COLUMBIA MO

MILLS, JANET ANN

Name MILLS, JANET ANN
Amount 20.00
To HARRIS, JEFF
Year 2004
Application Date 2004-10-14
Contributor Occupation RETIRED
Recipient Party D
Recipient State MO
Seat state:lower
Address 414 E ROCKCREEK COLUMBIA MO

MILLS, JANET D

Name MILLS, JANET D
Amount 5.00
To LOONEY, MARTIN M
Year 20008
Application Date 2008-06-23
Contributor Occupation UNDERWRITER
Contributor Employer CHUBB & JON INC
Recipient Party D
Recipient State CT
Seat state:upper
Address 16 ST MIHIEL DR HAMDEN CT

MILLS JANET M

Name MILLS JANET M
Address 2219 S Cocoa Avenue Middleburg FL
Value 20000
Landvalue 20000
Buildingvalue 32542
Landarea 44,126 square feet
Type Residential Property

MILLS JANET E

Name MILLS JANET E
Physical Address 21463 KNIGHTON RUN, ESTERO, FL 33928
Owner Address 21463 KNIGHTON RUN, ESTERO, FL 33928
Ass Value Homestead 120721
Just Value Homestead 134006
County Lee
Year Built 1999
Area 1931
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 21463 KNIGHTON RUN, ESTERO, FL 33928

MILLS JANET H

Name MILLS JANET H
Physical Address 10446 E BIGTREE CIR, JACKSONVILLE, FL 32257
Owner Address 10446 BIGTREE CIR E, JACKSONVILLE, FL 32257
Ass Value Homestead 69317
Just Value Homestead 69317
County Duval
Year Built 1982
Area 1402
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10446 E BIGTREE CIR, JACKSONVILLE, FL 32257

MILLS JANET H

Name MILLS JANET H
Physical Address 3094 COOKS LANDING RD, QUINCY, FL 32351
Owner Address 1913 CROWDER ROAD, TALLAHASSEE, FL 32303
County Gadsden
Year Built 1986
Area 701
Land Code Single Family
Address 3094 COOKS LANDING RD, QUINCY, FL 32351

MILLS JANET H

Name MILLS JANET H
Physical Address 1913 CROWDER RD, TALLAHASSEE, FL 32303
Owner Address 1913 CROWDER RD, TALLAHASSEE, FL 32303
Ass Value Homestead 78668
Just Value Homestead 105311
County Leon
Year Built 1966
Area 2954
Land Code Single Family
Address 1913 CROWDER RD, TALLAHASSEE, FL 32303

MILLS JANET I

Name MILLS JANET I
Physical Address 4214 KING RICHARD CT, SARASOTA, FL 34232
Owner Address 4214 KING RICHARD CT, SARASOTA, FL 34232
Ass Value Homestead 126108
Just Value Homestead 141400
County Sarasota
Year Built 1984
Area 1945
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4214 KING RICHARD CT, SARASOTA, FL 34232

MILLS JANET K & S L WILLETTS

Name MILLS JANET K & S L WILLETTS
Physical Address 215 RIO VILLA DR -UNIT 25-A, PUNTA GORDA, FL 33950
Owner Address WINDMILL VILLAGE, PUNTA GORDA, FL 33950
Ass Value Homestead 73913
Just Value Homestead 107284
County Charlotte
Year Built 2005
Area 1624
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Cooperatives
Address 215 RIO VILLA DR -UNIT 25-A, PUNTA GORDA, FL 33950

MILLS JANET L

Name MILLS JANET L
Physical Address 4071 CHICKASAW DR, SANFORD, FL 32771
Owner Address 4071 CHICKASAW DR, SANFORD, FL 32771
Ass Value Homestead 135865
Just Value Homestead 135865
County Seminole
Year Built 1920
Area 2363
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4071 CHICKASAW DR, SANFORD, FL 32771

MILLS JANET M

Name MILLS JANET M
Physical Address 2219 COCOA AVE S, MIDDLEBURG, FL 32068
Owner Address 2219 COCOA AVE S, MIDDLEBURG, FL 32068
County Clay
Year Built 1985
Area 2073
Land Code Mobile Homes
Address 2219 COCOA AVE S, MIDDLEBURG, FL 32068

MILLS JANET M

Name MILLS JANET M
Physical Address 13364 BEACH BLVD 831, JACKSONVILLE, FL 32224
Owner Address P O BOX 40494, JACKSONVILLE, FL 32203
Ass Value Homestead 77800
Just Value Homestead 82000
County Duval
Year Built 2006
Area 1394
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 13364 BEACH BLVD 831, JACKSONVILLE, FL 32224

MILLS RICHARD P, MILLS JANET

Name MILLS RICHARD P, MILLS JANET
Physical Address 7828 FLORAL DR, WEEKI WACHEE, FL 34607
Owner Address 7828 FLORAL DR, WEEKI WACHEE, FLORIDA 34607
Ass Value Homestead 179035
Just Value Homestead 179035
County Hernando
Year Built 1984
Area 4811
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 7828 FLORAL DR, WEEKI WACHEE, FL 34607

MILLS ROBIN D + JANET T

Name MILLS ROBIN D + JANET T
Physical Address DOCK E, FORT MYERS, FL 33908
Owner Address 14356A HARBOUR LANDINGS DR, FORT MYERS, FL 33908
County Lee
Year Built 2001
Area 50
Land Code Miscellaneous Residential (migrant camps, boa
Address DOCK E, FORT MYERS, FL 33908

MILLS ROBIN D + JANET T

Name MILLS ROBIN D + JANET T
Physical Address 14356 HARBOUR LANDINGS DR, FORT MYERS, FL 33908
Owner Address UNIT A, FORT MYERS, FL 33908
Ass Value Homestead 359610
Just Value Homestead 533500
County Lee
Year Built 1996
Area 2258
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 14356 HARBOUR LANDINGS DR, FORT MYERS, FL 33908

JANET A MILLS

Name JANET A MILLS
Address 309 Vernon Road Philadelphia PA 19119
Value 18980
Landvalue 18980
Buildingvalue 153820
Landarea 2,600 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 10

Janet C Mills

Name Janet C Mills
Address 33 Creek Road Clinton NY 12580
Value 44800
Landvalue 44800
Airconditioning No
Bedrooms 4
Numberofbedrooms 4

MILLS JANET D

Name MILLS JANET D
Physical Address 5303 SWALLOW DR, LAND O LAKES, FL 34639
Owner Address 5303 SWALLOW DR, LAND O LAKES, FL 34639
Ass Value Homestead 125877
Just Value Homestead 138061
County Pasco
Year Built 1987
Area 2486
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5303 SWALLOW DR, LAND O LAKES, FL 34639

JANET F MILLS

Name JANET F MILLS
Address 2408 San Andres Drive Las Cruces NM
Value 35590
Landvalue 35590
Buildingvalue 103060
Landarea 22,651 square feet
Bedrooms 3
Numberofbedrooms 3

JANET L MILLS

Name JANET L MILLS
Address 6592 Forest Dew Court Springfield VA
Value 80000
Landvalue 80000
Buildingvalue 224920
Landarea 1,600 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JANET L MILLS

Name JANET L MILLS
Address 11137 NE 141st Place Kirkland WA 98034
Value 124000
Landvalue 113000
Buildingvalue 124000

JANET LOUISE MILLS

Name JANET LOUISE MILLS
Address 1988 N Williamsburg Drive Decatur GA 30033
Value 26500
Landvalue 26500
Buildingvalue 126200
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 111000

JANET M MILLS

Name JANET M MILLS
Address 10815 West Avenue San Antonio TX

JANET M MILLS

Name JANET M MILLS
Address 1426 Brentwood Drive Round Lake Beach IL 60073
Value 6336
Landvalue 6336
Buildingvalue 30264

JANET M MILLS

Name JANET M MILLS
Address 3409 Aberdeen Street El Paso TX
Value 19748
Landvalue 19748
Type Real

JANET MARIE MILLS

Name JANET MARIE MILLS
Address 1305 Vine Street Hamilton OH

JANET MARIE MILLS

Name JANET MARIE MILLS
Address Vine Street Hamilton OH

JANET MILLS

Name JANET MILLS
Address 367 Brookcrest Circle Rockledge FL 32955
Value 29500
Landvalue 29500
Type Hip/Gable
Price 125800
Usage Single Family Residence

JANET MILLS

Name JANET MILLS
Address 1667 Red Mountain Circle Santa Clara UT 84765
Value 45000
Landvalue 45000

JANET MILLS

Name JANET MILLS
Address 1430 Brentwood Drive Round Lake Beach IL 60073
Value 4558
Landvalue 4558

JANET R MILLS

Name JANET R MILLS
Address 1813 Cobblewood Trail Kennesaw GA
Value 44000
Landvalue 44000
Buildingvalue 128150
Type Residential; Lots less than 1 acre

JANET S AND MILLS

Name JANET S AND MILLS
Address 21846 Vermont Avenue Torrance CA 90502
Value 64923
Landvalue 64923
Buildingvalue 108207
Recordingdate 09/29/1998

MILLS JANET K & S L WILLETTS

Name MILLS JANET K & S L WILLETTS
Address 215 Rio Villa Drive #25-A Punta Gorda FL
Value 32626
Landvalue 32626
Buildingvalue 74658
Landarea 6,826 square feet
Type Residential Property

JANET IRENE MILLS KENNETH G/HUSBAND MILLS

Name JANET IRENE MILLS KENNETH G/HUSBAND MILLS
Address 805 Irene Avenue Kannapolis NC
Value 20000
Landvalue 20000
Buildingvalue 70540
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

MILLS JANET C

Name MILLS JANET C
Physical Address 1520 SUNSET CIR, MOUNT DORA FL, FL 32757
County Lake
Year Built 1959
Area 1436
Land Code Single Family
Address 1520 SUNSET CIR, MOUNT DORA FL, FL 32757

JANET MILLS

Name JANET MILLS
Type Republican Voter
State FL
Address 2219 S COCOA AVE, MIDDLEBURG, FL 32068
Phone Number 904-501-8339
Email Address [email protected]

JANET MILLS

Name JANET MILLS
Type Voter
State AR
Address 3706 EARL CHADICK RD, SHERRILL, AR 72152
Phone Number 870-850-7395
Email Address [email protected]

JANET MILLS

Name JANET MILLS
Type Voter
State IL
Address 502 6TH AVE APT H, STERLING, IL 61081
Phone Number 815-955-6201
Email Address [email protected]

JANET MILLS

Name JANET MILLS
Type Voter
State IL
Address 1010 HIGHLAND AVE, JOLIET, IL 60435
Phone Number 815-342-4664
Email Address [email protected]

JANET G MILLS

Name JANET G MILLS
Type Independent Voter
State PA
Address R D 2 BOX 426, TYRONE, PA 16686
Phone Number 814-742-7751
Email Address [email protected]

JANET MILLS

Name JANET MILLS
Type Republican Voter
State MI
Address 9398 NEAL RD, MANCHESTER, MI 48158
Phone Number 734-604-6885
Email Address [email protected]

JANET MILLS

Name JANET MILLS
Type Independent Voter
State PA
Address 1421 ANTHONY WAY, LATROBE, PA 15650
Phone Number 724-537-3083
Email Address [email protected]

JANET MILLS

Name JANET MILLS
Type Voter
State MO
Address 1004E8THSTREET, MINERAL POINT, MO 63660
Phone Number 573-438-6318
Email Address [email protected]

JANET MILLS

Name JANET MILLS
Type Voter
State PA
Address 220 FRISBEE RD APT B, ORWIGSBURG, PA 17961
Phone Number 570-872-4209
Email Address [email protected]

JANET MILLS

Name JANET MILLS
Type Republican Voter
State VA
Address 12190 ASHLAND HEIGHTS RD, ASHLAND, VA 23005
Phone Number 386-453-6507
Email Address [email protected]

JANET MILLS

Name JANET MILLS
Type Republican Voter
State FL
Address 1436 LAKE HIGHLAND DR, ORLANDO, FL 32803
Phone Number 352-629-5520
Email Address [email protected]

JANET MILLS

Name JANET MILLS
Type Independent Voter
State AL
Address 3831 BROWNS RD, MILLBROOK, AL 36054
Phone Number 334-398-1106
Email Address [email protected]

JANET MILLS

Name JANET MILLS
Type Republican Voter
State MI
Address 17111 CICOTTE AVE, ALLEN PARK, MI 48101
Phone Number 313-550-9051
Email Address [email protected]

JANET MILLS

Name JANET MILLS
Type Voter
State IN
Address 6637 SPINNAKER WAY #102, PORTAGE, IN 46368
Phone Number 219-730-6613
Email Address [email protected]

Janet n Mills

Name Janet n Mills
Visit Date 4/13/10 8:30
Appointment Number U40445
Type Of Access VA
Appt Made 9/20/12 0:00
Appt Start 9/20/12 8:36
Appt End 9/20/12 23:59
Total People 1
Last Entry Date 9/20/12 8:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Janet L Mills

Name Janet L Mills
Visit Date 4/13/10 8:30
Appointment Number U37213
Type Of Access VA
Appt Made 9/12/12 0:00
Appt Start 9/20/12 8:30
Appt End 9/20/12 23:59
Total People 290
Last Entry Date 9/12/12 7:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Janet n mills

Name Janet n mills
Visit Date 4/13/10 8:30
Appointment Number U34261
Type Of Access VA
Appt Made 8/23/12 0:00
Appt Start 8/23/12 11:11
Appt End 8/23/12 23:59
Total People 2
Last Entry Date 8/23/12 11:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Janet E Mills

Name Janet E Mills
Visit Date 4/13/10 8:30
Appointment Number U31028
Type Of Access VA
Appt Made 8/10/12 0:00
Appt Start 8/23/12 11:00
Appt End 8/23/12 23:59
Total People 255
Last Entry Date 8/10/12 15:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Janet H Mills

Name Janet H Mills
Visit Date 4/13/10 8:30
Appointment Number U85597
Type Of Access VA
Appt Made 3/1/2012 0:00
Appt Start 3/13/2012 11:00
Appt End 3/13/2012 23:59
Total People 300
Last Entry Date 3/1/2012 17:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

JANET T MILLS

Name JANET T MILLS
Visit Date 4/13/10 8:30
Appointment Number U64151
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/9/2011 14:00
Appt End 12/9/2011 23:59
Total People 510
Last Entry Date 12/9/2011 13:11
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

Janet S Mills

Name Janet S Mills
Visit Date 4/13/10 8:30
Appointment Number U40165
Type Of Access VA
Appt Made 9/9/2011 0:00
Appt Start 9/21/2011 8:30
Appt End 9/21/2011 23:59
Total People 325
Last Entry Date 9/9/2011 19:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JANET MILLS

Name JANET MILLS
Visit Date 4/13/10 8:30
Appointment Number U62076
Type Of Access VA
Appt Made 12/5/10 18:39
Appt Start 12/9/10 18:30
Appt End 12/9/10 23:59
Total People 403
Last Entry Date 12/5/10 18:38
Meeting Location WH
Caller CLARE
Description HOLIDAY RECEPTION
Release Date 03/25/2011 07:00:00 AM +0000

JANET L MILLS

Name JANET L MILLS
Visit Date 4/13/10 8:30
Appointment Number U45855
Type Of Access VA
Appt Made 9/30/10 16:34
Appt Start 10/9/10 9:00
Appt End 10/9/10 23:59
Total People 352
Last Entry Date 9/30/10 16:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JANET MILLS

Name JANET MILLS
Visit Date 4/13/10 8:30
Appointment Number U31945
Type Of Access VA
Appt Made 8/6/2010 10:59
Appt Start 8/6/2010 13:30
Appt End 8/6/2010 23:59
Total People 195
Last Entry Date 8/6/2010 10:59
Meeting Location WH
Caller SHASTI
Description SUPREME COURT RECEPTION
Release Date 11/26/2010 08:00:00 AM +0000

JANET MILLS

Name JANET MILLS
Visit Date 4/13/10 8:30
Appt Start 3/3/10 0:00
Meeting Location VPR
Description NATIONAL ASSOCIATION OF ATTORNEYS GENERAL BRE
Release Date 06/25/2010 07:00:00 AM +0000

JANET MILLS

Name JANET MILLS
Visit Date 4/13/10 8:30
Appointment Number U66693
Type Of Access VA
Appt Made 12/19/09 12:10
Appt Start 12/22/09 14:00
Appt End 12/22/09 23:59
Total People 303
Last Entry Date 12/19/09 12:10
Meeting Location WH
Caller VISITORS
Description 2PM - OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

JANET MILLS

Name JANET MILLS
Visit Date 4/13/10 8:30
Appointment Number U63683
Type Of Access VA
Appt Made 12/10/09 15:07
Appt Start 12/14/09 15:00
Appt End 12/14/09 23:59
Total People 661
Last Entry Date 12/10/09 15:07
Meeting Location WH
Caller CLARE
Description HOLIDAY RECEPTION**OPE RECEPTION**
Release Date 03/26/2010 07:00:00 AM +0000

JANET MILLS

Name JANET MILLS
Visit Date 4/13/10 8:30
Appointment Number U83361
Type Of Access VA
Appt Made 3/1/10 16:47
Appt Start 3/3/10 10:00
Appt End 3/3/10 23:59
Total People 45
Last Entry Date 3/1/2010
Meeting Location WH
Caller MICHAEL
Description NATIONAL ASSOCIATION OF ATTORNEYS GENERAL /
Release Date 06/25/2010 07:00:00 AM +0000

JANET L MILLS

Name JANET L MILLS
Visit Date 4/13/10 8:30
Appointment Number U98511
Type Of Access VA
Appt Made 4/19/10 15:58
Appt Start 4/25/10 11:30
Appt End 4/25/10 23:59
Total People 9
Last Entry Date 4/19/10 15:57
Meeting Location WH
Caller KYLE
Description WEST WING TOUR
Release Date 07/30/2010 07:00:00 AM +0000

JANET MILLS

Name JANET MILLS
Car CHEVROLET SUBURBAN
Year 2011
Address 234 E Hocking St, Canal Winchester, OH 43110-1186
Vin 1GNWCMEG6BR390512

JANET MILLS

Name JANET MILLS
Car CHEVROLET COBALT
Year 2007
Address 6209 E Mckellips Rd Lot 465, Mesa, AZ 85215-2860
Vin 1G1AL55F477410476

JANET MILLS

Name JANET MILLS
Car ACURA TSX
Year 2007
Address 1913 S Lake Heron Ln, Boise, ID 83706-4053
Vin JH4CL96907C007147

JANET MILLS

Name JANET MILLS
Car HONDA CR-V
Year 2007
Address 10 Radcliff Ln, Farmingdale, NY 11735-6132
Vin JHLRE48797C088656

JANET MILLS

Name JANET MILLS
Car CHEVROLET COBALT
Year 2007
Address 417 N CAMPBELL RD, BOWLING GREEN, KY 42101-8995
Vin 1G1AL55F377284062

JANET MILLS

Name JANET MILLS
Car HONDA ACCORD
Year 2007
Address 1114 Sturbridge Rd, Fallston, MD 21047-1906
Vin 1HGCM56737A104460
Phone 410-803-0854

JANET MILLS

Name JANET MILLS
Car PONTIAC G6
Year 2007
Address 22322 RIVER CHASE LN, DEFIANCE, OH 43512-6867
Vin 1G2ZG58N274263906

Janet Mills

Name Janet Mills
Car FORD TAURUS
Year 2007
Address 2273 Industry Rd, Atwater, OH 44201-9393
Vin 1FAFP53U27A215326

JANET MILLS

Name JANET MILLS
Car HONDA PILOT
Year 2007
Address 20 Winterset Dr, Trenton, NJ 08690-1116
Vin 2HKYF18597H533548
Phone 609-371-0498

JANET MILLS

Name JANET MILLS
Car BUICK LUCERNE
Year 2007
Address 9115 Short Station Rd, Philpot, KY 42366-9635
Vin 1G4HD57257U128745
Phone 270-281-4876

JANET MILLS

Name JANET MILLS
Car ACURA TL
Year 2008
Address 543 Erble Ln, Lake Charles, LA 70611-6143
Vin 19UUA66248A007888
Phone 409-746-3240

JANET MILLS

Name JANET MILLS
Car LEXUS LS 460
Year 2007
Address PO Box 1657, Post Falls, ID 83877-1657
Vin JTHGL46F175009987

JANET MILLS

Name JANET MILLS
Car HONDA FIT
Year 2008
Address 6040 CAMMIE WAY, SAN ANTONIO, TX 78238-1602
Vin JHMGD38418S058693
Phone 210-684-4444

JANET MILLS

Name JANET MILLS
Car FORD FUSION
Year 2008
Address 12126 Kalispell St, Brighton, CO 80603-6916
Vin 3FAHP07Z98R186304

JANET MILLS

Name JANET MILLS
Year 2008
Address 11137 NE 141st Pl, Kirkland, WA 98034-1028
Vin JTBMD33V586055347

JANET MILLS

Name JANET MILLS
Car VOLKSWAGEN JETTA
Year 2008
Address 1315 Meadowvale Rd, Glen Burnie, MD 21060-7016
Vin 3VWRM71K48M171036

JANET MILLS

Name JANET MILLS
Car HONDA FIT
Year 2009
Address PO Box 40494, Jacksonville, FL 32203-0494
Vin JHMGE88619S000757

JANET MILLS

Name JANET MILLS
Car JEEP LIBERTY
Year 2010
Address 5805 ROWDY DR, COLORADO SPGS, CO 80924-2009
Vin 1J4PN5GK5AW102620
Phone 719-282-1335

JANET MILLS

Name JANET MILLS
Car FORD ESCAPE
Year 2010
Address 803 STATE ROAD M, AUXVASSE, MO 65231-1203
Vin 1FMCU0EG5AKC83598

JANET MILLS

Name JANET MILLS
Car CHRYSLER TOWN AND COUNTRY
Year 2010
Address 3812 W Charter Oak Rd, Edmond, OK 73034-8650
Vin 2A4RR5D13AR491503

JANET MILLS

Name JANET MILLS
Car KIA FORTE
Year 2010
Address 4355 Stoney Mountain Rd, Martinsville, VA 24112-1278
Vin KNAFU4A24A5053985
Phone 276-650-5001

JANET MILLS

Name JANET MILLS
Car CHEVROLET TAHOE
Year 2010
Address 1824 SUMMITT RD, HENDERSON, NC 27536-3863
Vin 1GNUKBE06AR132054

JANET MILLS

Name JANET MILLS
Car HONDA ACCORD
Year 2010
Address 319 SOUTH ST, DAVIDSON, NC 28036-8071
Vin 1HGCP2F31AA144885

JANET MILLS

Name JANET MILLS
Car NISSAN MAXIMA
Year 2008
Address 7111 ERDRICK ST, PHILADELPHIA, PA 19135-1012
Vin 1N4BA41E38C823786
Phone 215-338-8289

JANET MILLS

Name JANET MILLS
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 5353 CHAPPELL RD, GLEN ALLEN, VA 23059-5634
Vin WDBRF52H97F916042

Janet Mills

Name Janet Mills
Domain anewopportunity.info
Contact Email [email protected]
Create Date 2011-04-13
Update Date 2013-04-13
Registrar Name 1&1 Internet AG (R113-LRMS)
Registrant Address 0 St. Endellion Pennant Farm Port Isaac CON PL29 3TP
Registrant Country UNITED KINGDOM

Janet Mills

Name Janet Mills
Domain millsdesign.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-03-26
Update Date 2006-10-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Janet Mills

Name Janet Mills
Domain joshuamills.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-08-16
Update Date 2013-07-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 208-1580 Ernest Ave. London Ontario N6E2T9
Registrant Country CANADA

Janet Mills

Name Janet Mills
Domain newwinemusic.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-08-16
Update Date 2013-07-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 208-1580 Ernest Ave. London Ontario N6E2T9
Registrant Country CANADA

Janet Mills

Name Janet Mills
Domain yoohoohosting.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2006-11-14
Update Date 2012-11-24
Registrar Name DOMAIN.COM, LLC
Registrant Address hcr62 box114 Bonners Ferry ID 86765
Registrant Country UNITED STATES

Janet Mills

Name Janet Mills
Domain saturday9to11.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-05-01
Update Date 2013-05-01
Registrar Name DOMAIN.COM, LLC
Registrant Address 30 Carver St Lawrence MA 01843
Registrant Country UNITED STATES

Janet Mills

Name Janet Mills
Domain yourpersonalfitnesscoach.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-11-26
Update Date 2012-01-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 22 Cherry Ln Bedford NH 03110
Registrant Country UNITED STATES