Janice Miller

We have found 400 public records related to Janice Miller in 37 states . Ethnicity of all people found is German. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 88 business registration records connected with Janice 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 18 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as School Food Service Worker. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $36,494.


Janice B Miller

Name / Names Janice B Miller
Age 54
Birth Date 1970
Person 95 Winter St, Framingham, MA 01702
Phone Number 508-626-2183
Possible Relatives Nikki L Polich
Previous Address 95 Winter Ter, Framingham, MA 01702
13 Royal Crest Dr #12, Marlborough, MA 01752
169 Broadmeadow St, Marlborough, MA 01752
169 Broadmeadow St #A, Marlborough, MA 01752
169 Broadmeadow St #A8, Marlborough, MA 01752

Janice T Miller

Name / Names Janice T Miller
Age 59
Birth Date 1965
Also Known As Janice I Miller
Person 3243 College St, Slidell, LA 70458
Phone Number 985-643-3302
Possible Relatives
Previous Address 3233 College St, Slidell, LA 70458

Janice Ann Miller

Name / Names Janice Ann Miller
Age 59
Birth Date 1965
Also Known As Janice A Hayes
Person 521 11th St, Rich Hill, MO 64779
Phone Number 417-395-2689
Possible Relatives


Previous Address 701 6th St, Rich Hill, MO 64779
RR, Harrison, AR 72601
1 RR, Harrison, AR 72601
701 S, Rich Hill, MO 64779
258 HC 67 POB, Everton, AR 72633
258 PO Box, Harrison, AR 72602
RR 1, Harrison, AR 72601

Janice Miller

Name / Names Janice Miller
Age 60
Birth Date 1964
Also Known As Janice M Hull
Person 7712 Home Dr, Fishers, IN 46038
Possible Relatives
Previous Address 7617 Geist #CI, Indianapolis, IN 46236
11500 Highway 72 #72, Bentonville, AR 72712
RR 3, Marshall, IL 62441
186A RR 3, Marshall, IL 62441
5402 Calder Way #401, Indianapolis, IN 46226
7617 Geist Ci, Indianapolis, IN 46236
602 C St #D, Bentonville, AR 72712
55 PO Box, Bentonville, AR 72712
389 Green Harbor Rd, Old Hickory, TN 37138
1121 PO Box, Searcy, AR 72145
186A PO Box, Marshall, IL 62441

Janice L Miller

Name / Names Janice L Miller
Age 62
Birth Date 1962
Also Known As Jance Hunt
Person 16 John St, Southborough, MA 01772
Phone Number 508-229-0011
Possible Relatives
Previous Address 275 Forest St, Marlborough, MA 01752
27 Willis St #2, Framingham, MA 01702
7041 PO Box, Worcester, MA 01605
32 Central St #A, Fayville, MA 01745
36 Willow Ave #1, Somerville, MA 02144
74 Lolborne, Brighton, MA 02101
1530 Beacon St #405, Brookline, MA 02446

Janice Campbell Miller

Name / Names Janice Campbell Miller
Age 63
Birth Date 1961
Also Known As Janice Cecile Miller
Person 10390 Jefferson Hwy #231, Baton Rouge, LA 70809
Phone Number 225-924-0511
Possible Relatives




Nelson Lee Tuggle

Reginald Tuggle
Previous Address 10122 Glen Ridge Ave, Baton Rouge, LA 70809
1614 Oakwood St, Memphis, TN 38108
9081 Airline Hwy, Baton Rouge, LA 70815
10390 Jefferson Hwy #205, Baton Rouge, LA 70809
10276 Avenue I, Baton Rouge, LA 70807
3771 Cathedral Dr, Baton Rouge, LA 70805
4810 Hornsby Dr, Memphis, TN 38116
974 Palmer Rd, Memphis, TN 38116
14119 Azalea Park Ave #4, Baton Rouge, LA 70816
5256 Afton Pkwy, Baton Rouge, LA 70806
12400 Jefferson Hwy, Baton Rouge, LA 70816
12400 Jefferson Hwy #1701, Baton Rouge, LA 70816
Email [email protected]

Janice M Miller

Name / Names Janice M Miller
Age 64
Birth Date 1960
Also Known As Jan M Miller
Person 7780 Brahma Ter, Crystal River, FL 34428
Phone Number 352-564-2829
Possible Relatives


Previous Address 31353 Avenue H, Big Pine Key, FL 33043
712 25th St, Bradenton, FL 34205
31217 Avenue D, Big Pine Key, FL 33043
1 1 RR 1, Big Pine Key, FL 33043
1 RR 1 #696C, Big Pine Key, FL 33043
RR 1 #696C, Big Pine Key, FL 33043
305 51st St, Bradenton, FL 34209
RR 1 POB 696C, Big Pine Key, FL 33043
Email [email protected]

Janice F Miller

Name / Names Janice F Miller
Age 64
Birth Date 1960
Also Known As Janice S Miller
Person 2918 Highway 67, Corning, AR 72422
Phone Number 870-857-3189
Possible Relatives Norma Sue Crawley



Previous Address 501 Wardell St, Corning, AR 72422
307 3rd St, Corning, AR 72422
425 PO Box, Corning, AR 72422
1 1 RR 1 #208, Corning, AR 72422
1 RR 1 #425, Corning, AR 72422

Janice Belgard Miller

Name / Names Janice Belgard Miller
Age 65
Birth Date 1959
Also Known As J Miller
Person 50 Fox Fire Ln, Alexandria, LA 71302
Phone Number 318-448-4492
Possible Relatives

L Miller
Previous Address 3200 Bolton Ave, Alexandria, LA 71303
2435 Midway St, Alexandria, LA 71301
2426 Midway St, Alexandria, LA 71301
Email [email protected]
Associated Business Superior Rv & Mobile Home Specialist, Llc

Janice Salley Miller

Name / Names Janice Salley Miller
Age 68
Birth Date 1956
Also Known As Janice Childersmiller
Person 1740 Carroll St, Kissimmee, FL 34741
Phone Number 407-870-0417
Possible Relatives

Previous Address 1740 Carroll St #28, Kissimmee, FL 34741
1740 Carroll St #24, Kissimmee, FL 34741
1740 Carroll St #27, Kissimmee, FL 34741
1740 Carroll St #25, Kissimmee, FL 34741
301 Royal Dr, Ocoee, FL 34761
80513 PO Box, Baton Rouge, LA 70898
1740 Carroll St #24J, Kissimmee, FL 34741
1740 Carroll #25, Baton Rouge, LA 70898
13021 48th St #2062, Phoenix, AZ 85044
7232 Barringer Rd, Baton Rouge, LA 70817
2112 11th St, Saint Cloud, FL 34769

Janice Marie Miller

Name / Names Janice Marie Miller
Age 70
Birth Date 1954
Person 59 Hancock Rd, Raymond, ME 04071
Phone Number 207-627-4005
Possible Relatives


Previous Address 352 New Portland Rd, Gorham, ME 04038
New Portland Rd, Gorham, ME 04038
36 RR 4, Gorham, ME 04038
36 PO Box, Gorham, ME 04038
RR 4 CHR #81, Gorham, ME 04038
342 New Portland Rd, Gorham, ME 04038
New Portland Rr, Gorham, ME 04038
5 Cook St, Billerica, MA 01821
Email [email protected]

Janice Theresa Miller

Name / Names Janice Theresa Miller
Age 70
Birth Date 1954
Also Known As Janice G Miller
Person 106 Taylor Ave, Coalgate, OK 74538
Phone Number 352-754-8614
Possible Relatives



Previous Address 2 PO Box, Bushnell, FL 33513
2438 Milton Ave, Gastonia, NC 28052
503 Main St, Caney, OK 74533
480 RR 1, Coalgate, OK 74538
108 Newell St, Coalgate, OK 74538
372 Twin Oaks Rd, Caney, OK 74533
1155 Hoffman #D, Gastonia, NC 28054
5911 Colony Cir, Weeki Wachee, FL 34607
1514 Sharon, Brooksville, FL 34601
1670 Greenview Dr, Gastonia, NC 28054
713L PO Box, Bushnell, FL 33513
1606 San Remo Cir, Homestead, FL 33035

Janice M Miller

Name / Names Janice M Miller
Age 74
Birth Date 1950
Also Known As Janice M Burton
Person 3550 Watermelon Rd #27A, Northport, AL 35473
Phone Number 901-382-4674
Possible Relatives

Favor R Miller
Previous Address 618 Elm St, Carmi, IL 62821
3157 Highway 17 #42, Mount Pleasant, SC 29466
3911 Elvis Presley Blvd, Memphis, TN 38116
602 Cantrell St, Waxahachie, TX 75165
618 1st St #2, Carmi, IL 62821
311 Johnson, Enfield, IL 62835
61812 Elm, Carmi, IL 62821
61812 Elm St, Carmi, IL 62821
3550 Watermelon Rd #30B, Northport, AL 35473
100 Belmont Rd #1, New Iberia, LA 70563
1000 Belmont Rd #1, New Iberia, LA 70563
283 PO Box, Carmi, IL 62821
Email [email protected]

Janice K Miller

Name / Names Janice K Miller
Age 75
Birth Date 1949
Also Known As Janice K Gee
Person 1229 Terrace Dr, Sapulpa, OK 74066
Phone Number 918-224-5358
Possible Relatives Misty D Winemiller


Previous Address 13707 12th St, Grandview, MO 64030
1402 Denton Ave, Sapulpa, OK 74066
6672 PO Box, Leawood, KS 66206
8728 97th Ter, Kansas City, MO 64134
3501 114th Ter, Kansas City, MO 64137
88 PO Box, Stilwell, OK 74960
1227 McKinley Ave, Sand Springs, OK 74063
462 PO Box, Sand Springs, OK 74063
3583 PO Box, Fayetteville, AR 72702

Janice Kirkland Miller

Name / Names Janice Kirkland Miller
Age 77
Birth Date 1947
Also Known As Janice J Akers
Person 7100 McClanahan Rd, Hartville, MO 65667
Phone Number 417-741-6526
Possible Relatives

Previous Address 1731 RR 2, Hartville, MO 65667
1 Route, Hartville, MO 65667
Route 2 Armstead, Hermitage, MO 65668
5725 Chamberlain Ave, Saint Louis, MO 63112
141 PO Box, Shorter, AL 36075
69 HC 4 POB, Gainesville, MO 65655
306 PO Box, Mountain Home, AR 72654
702 Thorn St, Mountain Home, AR 72653

Janice M Miller

Name / Names Janice M Miller
Age 78
Birth Date 1946
Also Known As James F Miller
Person 15431 Floral Club Rd, Delray Beach, FL 33484
Phone Number 727-534-4636
Possible Relatives


Previous Address 28 King Hill Rd #4111, Hanover, MA 02339
17 Hills St, Randolph, MA 02368
28 King St, Hanover, MA 02339

Janice Rae Miller

Name / Names Janice Rae Miller
Age 79
Birth Date 1945
Also Known As Janice M Miller
Person 309 Exeter St #435, Oldsmar, FL 34677
Phone Number 813-855-1213
Possible Relatives

Jeralyn Heiman Miller
Michael Thure Caire



Kameesha Miller
Previous Address 5525 41st St #322, Pembroke Pines, FL 33023
7 PO Box, Tallahassee, FL 32302
7931 11th St, Pembroke Pines, FL 33024
1070 RR 7, Tallahassee, FL 32308
435 PO Box, Oldsmar, FL 34677
207 Exeter St, Oldsmar, FL 34677
309 Lxeter, Oldsmar, FL 34677
Associated Business Janice Miller Equine Travel Agency, Inc

Janice C Miller

Name / Names Janice C Miller
Age 79
Birth Date 1945
Person 2872 Highway 7, Harrison, AR 72601
Phone Number 870-420-3822
Possible Relatives
Previous Address 63 HC 33, Compton, AR 72624
76 Alpine Ln, Harrison, AR 72601
45 HC 33, Compton, AR 72624
3416 Christian Ln, Harrison, AR 72601
805 Idle Ln, Harrison, AR 72601
58 PO Box, Valley Springs, AR 72682
3262 Highway 65, Harrison, AR 72601
45 Po, Compton, AR 72624
45 PO Box, Compton, AR 72624
612 Sycamore St, Harrison, AR 72601
RR #6, Harrison, AR 72601
154 PO Box, Cotter, AR 72626

Janice S Miller

Name / Names Janice S Miller
Age 80
Birth Date 1944
Also Known As Janice F Miller
Person 5125 Beaucaire St, New Orleans, LA 70129
Possible Relatives

Janice Lindsay Miller

Name / Names Janice Lindsay Miller
Age 83
Birth Date 1941
Also Known As Janice L Best
Person 3520 Line Ave, Shreveport, LA 71104
Phone Number 318-424-9342
Possible Relatives Joan Miller Donmoyer
Merl Leon Miller

Zelda G Miller
Previous Address 325 Brookbriar Dr #108, Shreveport, LA 71107
140 Barlow St, Shreveport, LA 71106
3525 Old Mooringsport Rd, Shreveport, LA 71107
305 Brpplbriar, Shreveport, LA 71107

Janice C Miller

Name / Names Janice C Miller
Age 85
Birth Date 1938
Also Known As Joan C Miller
Person 25 Quimby Ave, Woburn, MA 01801
Phone Number 781-330-9665
Possible Relatives

Previous Address 527 Essex Ave, Gloucester, MA 01930
11 18th #82, Woburn, MA 01801
11 18th 82, Woburn, MA 01801
6 College Ave, Medford, MA 02155
17 Highland St #R, Woburn, MA 01801

Janice X Miller

Name / Names Janice X Miller
Age 87
Birth Date 1936
Also Known As Janice L Miller
Person 87 Old Stage Rd, Chelmsford, MA 01824
Phone Number 978-352-2410
Possible Relatives

C Christopher Miller
Previous Address 404 PO Box, Boxford, MA 01921
404 PO Box, West Boxford, MA 01885
26 Washington #404, West Boxford, MA 01885
304 PO Box, Georgetown, MA 01833

Janice W Miller

Name / Names Janice W Miller
Age 94
Birth Date 1929
Person 3450 Ocean Blvd #905, Highland Beach, FL 33487
Phone Number 561-274-0707
Possible Relatives

Previous Address 3450 Ocean Blvd #9, Highland Beach, FL 33487
38 PO Box, Westport Point, MA 02791
Academic Computer Ct, Westport Point, MA 02791
3450 Ocean Blvd, Highland Beach, FL 33487
3450 Ocean Blvd #503, Highland Beach, FL 33487
40 Hawes St, Brookline, MA 02446
5 Windward, Westport Point, MA 02791
5 Windward Way, Westport Point, MA 02791
5 Windward Wy, Westport Point, MA 02791
Windward, Westport Point, MA 02791
Academic Computer, Westport Point, MA 02791
24 Alton Pl, Brookline, MA 02446

Janice Alease Miller

Name / Names Janice Alease Miller
Age 107
Birth Date 1917
Also Known As June Meilleur
Person 238 PO Box, Cherokee Village, AR 72525
Phone Number 870-257-2165
Possible Relatives






Previous Address 1891 Access Rd #153, Covington, GA 30014
11 Big Horn Dr #238, Cherokee Village, AR 72529
13429 Riverlake Dr #I191, Covington, LA 70435
11 B16 Horn, Cherokee Village, AR 72525

Janice Miller

Name / Names Janice Miller
Age N/A
Person 35 COUNTY ROAD 862, CLANTON, AL 35045
Phone Number 205-755-2738

Janice M Miller

Name / Names Janice M Miller
Age N/A
Person 202 JARRETT ST, VALLEY, AL 36854
Phone Number 334-756-4516

Janice Miller

Name / Names Janice Miller
Age N/A
Person 3321 Neely Ave, Midland, TX 79707
Possible Relatives




Previous Address 2650 Thousand Oaks Dr #2102, San Antonio, TX 78232
2300 Tory, San Antonio, TX 78232

Janice G Miller

Name / Names Janice G Miller
Age N/A
Person 8713 N LOOP WAY, JUNEAU, AK 99801

Janice Miller

Name / Names Janice Miller
Age N/A
Person 611 STEVENS AVE NE, HUNTSVILLE, AL 35801
Phone Number 256-534-6627

Janice L Miller

Name / Names Janice L Miller
Age N/A
Person 602 VILLAGE SQUARE DR, ANDALUSIA, AL 36420
Phone Number 334-222-0006

Janice B Miller

Name / Names Janice B Miller
Age N/A
Person 1204 EDWARDS LAKE CIR, BIRMINGHAM, AL 35235
Phone Number 205-854-5347

Janice W Miller

Name / Names Janice W Miller
Age N/A
Person 110 PENNY LN, DAPHNE, AL 36526

Janice E Miller

Name / Names Janice E Miller
Age N/A
Person 1006 MASON DR NW, HARTSELLE, AL 35640

Janice M Miller

Name / Names Janice M Miller
Age N/A
Person 626 E MYRTLE AVE, FOLEY, AL 36535

Janice D Miller

Name / Names Janice D Miller
Age N/A
Person 3750 US HIGHWAY 11 S, ATTALLA, AL 35954

Janice J Miller

Name / Names Janice J Miller
Age N/A
Person 203 GREENCREST LN, PRATTVILLE, AL 36067

Janice Miller

Name / Names Janice Miller
Age N/A
Person PO BOX 248, KASILOF, AK 99610

Janice M Miller

Name / Names Janice M Miller
Age N/A
Person HC 89 BOX 406S, WILLOW, AK 99688

Janice M Miller

Name / Names Janice M Miller
Age N/A
Person PO BOX 222096, ANCHORAGE, AK 99522

Janice Miller

Name / Names Janice Miller
Age N/A
Person 172 PO Box, Searcy, AR 72145

Janice M Miller

Name / Names Janice M Miller
Age N/A
Person 31 PO Box, Alexandria, LA 71309

Janice M Miller

Name / Names Janice M Miller
Age N/A
Person 14722 Stoneberg Ave, Baton Rouge, LA 70816

Janice Miller

Name / Names Janice Miller
Age N/A
Person 1112 HEWITT ST NW, HUNTSVILLE, AL 35816
Phone Number 256-533-2994

Janice E Miller

Name / Names Janice E Miller
Age N/A
Person 4785 AL HIGHWAY 67, HOLLY POND, AL 35083
Phone Number 256-796-5545

Janice D Miller

Name / Names Janice D Miller
Age N/A
Person 390 TRELLIS CIR, SPRINGVILLE, AL 35146
Phone Number 205-467-7637

Janice Miller

Name / Names Janice Miller
Age N/A
Person 260 MILNERS CHAPEL RD, FLORENCE, AL 35634
Phone Number 256-757-9390

Janice Miller

Name / Names Janice Miller
Age N/A
Person 1102 CRESTLINE DR, DOTHAN, AL 36301
Phone Number 334-699-1826

Janice R Miller

Name / Names Janice R Miller
Age N/A
Person 23222 HIGHWAY 278, DOUBLE SPRINGS, AL 35553
Phone Number 205-489-2408

Janice Miller

Name / Names Janice Miller
Age N/A
Person 12520 VENUS DR S, WILMER, AL 36587
Phone Number 251-649-0012

Janice C Miller

Name / Names Janice C Miller
Age N/A
Person 2600 CLIFTON DR SE, HUNTSVILLE, AL 35803
Phone Number 256-883-8935

Janice L Miller

Name / Names Janice L Miller
Age N/A
Person 1480 BELL RD, MONTGOMERY, AL 36117
Phone Number 334-277-5243

Janice S Miller

Name / Names Janice S Miller
Age N/A
Person PO BOX 574, COOPER LANDING, AK 99572
Phone Number 907-595-1566

Janice C Miller

Name / Names Janice C Miller
Age N/A
Person 204 Oaklawn Dr, Monroe, LA 71203
Possible Relatives

Janice S Miller

Name / Names Janice S Miller
Age N/A
Person 454 NORTON DR, SATSUMA, AL 36572
Phone Number 251-675-8331

Janice K Miller

Name / Names Janice K Miller
Age N/A
Person 16280 MILLER DR, MOUNDVILLE, AL 35474
Phone Number 205-371-4261

Janice S Miller

Name / Names Janice S Miller
Age N/A
Person 3714 HORSEBEND LN, NORTHPORT, AL 35473
Phone Number 205-333-8201

Janice O Miller

Name / Names Janice O Miller
Age N/A
Person 4417 9TH AVE N, BIRMINGHAM, AL 35212
Phone Number 205-595-3599

Janice Miller

Name / Names Janice Miller
Age N/A
Person 241 RICHARD BRANNUM DR, APT A OWENS CROSS ROADS, AL 35763
Phone Number 256-725-7526

Janice Miller

Name / Names Janice Miller
Age N/A
Person PO BOX 121, KILLEN, AL 35645

Janice Miller

Business Name Windows Walls Etc
Person Name Janice Miller
Position company contact
State KS
Address 515 N 18th St Parsons KS 67357-3128
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 620-421-5003

Janice Miller

Business Name Willows Village I & II
Person Name Janice Miller
Position company contact
State FL
Address 1730 W Carroll St Kissimmee FL 34741-6831
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 407-846-3199
Number Of Employees 5
Annual Revenue 980100

Janice Miller

Business Name Willows Village Apartments
Person Name Janice Miller
Position company contact
State FL
Address 1730 W Carroll St Ste 100 Kissimmee FL 34741-6811
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 407-846-3199

Janice Miller

Business Name Wachovia Bank National Assn
Person Name Janice Miller
Position company contact
State GA
Address 6300 Roswell Rd Ne Atlanta GA 30328-3284
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 404-851-2900

JANICE M MILLER

Business Name WOMEN EMPOWERING THEMSELVES L.L.C.
Person Name JANICE M MILLER
Position Manager
State NV
Address 4515 S. DURANGO DR. #2098 4515 S. DURANGO DR. #2098, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0160592012-0
Creation Date 2012-03-21
Type Domestic Limited-Liability Company

Janice Miller

Business Name Unique It
Person Name Janice Miller
Position company contact
State VA
Address 10504 Glenwood Drive, King George, VA 22485
SIC Code 653118
Phone Number
Email [email protected]

Janice Miller

Business Name Toering Junction Inc
Person Name Janice Miller
Position company contact
State FL
Address 3680 Ellis Rd Fort Myers FL 33905-6401
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 239-489-0835

Janice Miller

Business Name Teasleys Cleaners & Laundry
Person Name Janice Miller
Position company contact
State AR
Address 408 W Elm St Corning AR 72422-2718
Industry Personal Services (Services)
SIC Code 7216
SIC Description Drycleaning Plants, Except Rugs
Phone Number 870-857-6665
Number Of Employees 4
Annual Revenue 67900

JANICE M MILLER

Business Name TIERRA TRUCKING CO., INC.
Person Name JANICE M MILLER
Position registered agent
State GA
Address 6036 ARNOLD DR, COLUMBUS, GA 31907
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-04-04
End Date 2011-08-20
Entity Status Admin. Dissolved
Type Secretary

JANICE E MILLER

Business Name TANDEM ELITE ENTERPRISES, INC.
Person Name JANICE E MILLER
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0838392005-6
Creation Date 2005-11-29
Type Domestic Corporation

JANICE E MILLER

Business Name TANDEM ELITE ENTERPRISES, INC.
Person Name JANICE E MILLER
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0838392005-6
Creation Date 2005-11-29
Type Domestic Corporation

JANICE E MILLER

Business Name TANDEM ELITE ENTERPRISES, INC.
Person Name JANICE E MILLER
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0838392005-6
Creation Date 2005-11-29
Type Domestic Corporation

Janice Miller

Business Name Steifel Laboratories
Person Name Janice Miller
Position company contact
State NJ
Address 600 College Rd E Ste 3200, Princeton, NJ 08540-6697
Phone Number
Email [email protected]
Title Medical Director, Physician Consultant

Janice Miller

Business Name Sierra Montana LLC
Person Name Janice Miller
Position company contact
State AZ
Address 2432 W Peoria Ave Phoenix AZ 85029-4726
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 602-749-8346
Number Of Employees 4
Annual Revenue 485000

Janice Miller

Business Name Sea Island Credit Union
Person Name Janice Miller
Position company contact
State GA
Address 4401 Altama Avenue, Brunswick, 31520 GA
Phone Number
Email [email protected]

JANICE L MILLER

Business Name SILVER STREAK ENTERPRISES
Person Name JANICE L MILLER
Position Secretary
State NC
Address 6902 DAYBREAK LANE 6902 DAYBREAK LANE, WILMINGTON, NC 28411
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23154-1998
Creation Date 1998-10-02
Type Domestic Corporation

Janice Miller

Business Name Real Solutions Inc
Person Name Janice Miller
Position company contact
State FL
Address 3680 Ellis Rd Fort Myers FL 33905-6401
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 239-489-0400
Number Of Employees 3
Annual Revenue 445230

Janice Miller

Business Name Real Solutions
Person Name Janice Miller
Position company contact
State FL
Address PO Box 2225, FORT MYERS, 33902 FL
SIC Code 6531
Phone Number
Email [email protected]

Janice A. Miller

Business Name PLANNING AND CONSTRUCTION ASSOCIATES, INC.
Person Name Janice A. Miller
Position registered agent
State KY
Address 1200 Delor Ave, Louisville, KY 40217
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2013-06-14
Entity Status Active/Compliance
Type CFO

Janice Miller

Business Name One Dollar Shop
Person Name Janice Miller
Position company contact
State AR
Address 1308 Military Rd Benton AR 72015-2911
Industry General Merchandise Stores (Stores)
SIC Code 5399
SIC Description Miscellaneous General Merchandise Stores
Phone Number 501-776-1023
Number Of Employees 4
Annual Revenue 1153600

JANICE MILLER

Business Name O'MORECOLLEGE OF DESIGN
Person Name JANICE MILLER
Position company contact
State TN
Address 423 S MARGIN ST, FRANKLIN, TN 37064
SIC Code 822101
Phone Number 615-794-4254
Email [email protected]

Janice Miller

Business Name Millers Accounting
Person Name Janice Miller
Position company contact
State KY
Address 2471 Lincoln Farm Rd Hodgenville KY 42748-9704
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 270-358-4855

Janice Miller

Business Name Miller Home Day Care
Person Name Janice Miller
Position company contact
State AR
Address 1605 Colonial Rd Jonesboro AR 72401-5667
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 870-935-4403
Number Of Employees 1
Annual Revenue 10670

Janice Miller

Business Name Med Travel
Person Name Janice Miller
Position company contact
State GA
Address 1209 Crest Dr Cochran GA 31014-1252
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 478-934-3720

JANICE MILLER

Business Name MILLER, JANICE
Person Name JANICE MILLER
Position company contact
State IN
Address 8711 W. State rd 66, NEWBURGH, IN 47630
SIC Code 821103
Phone Number
Email [email protected]

JANICE E MILLER

Business Name MILLER & JONES ENTERPRISES, INC.
Person Name JANICE E MILLER
Position Secretary
State NV
Address 8253 GRANITE MTN LN 8253 GRANITE MTN LN, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10693-1996
Creation Date 1996-05-14
Type Domestic Corporation

JANICE E MILLER

Business Name MILLER & JONES ENTERPRISES, INC.
Person Name JANICE E MILLER
Position Treasurer
State NV
Address 8253 GRANITE MTN LN 8253 GRANITE MTN LN, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10693-1996
Creation Date 1996-05-14
Type Domestic Corporation

JANICE MILLER

Business Name MED-TRAVEL, INC.
Person Name JANICE MILLER
Position registered agent
State GA
Address 228 Crest Drive, COCHRAN, GA 31014
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-03
Entity Status Active/Compliance
Type CFO

Janice Miller

Business Name Lea's Hairstyling Studios
Person Name Janice Miller
Position company contact
State MI
Address 3301 Greenleaf Blvd Kalamazoo MI 49008-2516
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 269-375-5200
Number Of Employees 5
Annual Revenue 189150

Janice Miller

Business Name Janus Center For Psychiatric
Person Name Janice Miller
Position company contact
State FL
Address 5601 Corporate Way # 103 West Palm Beach FL 33407-2041
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 561-689-1807
Number Of Employees 5
Annual Revenue 611820

Janice Miller

Business Name Janices Sewing Cottage
Person Name Janice Miller
Position company contact
State LA
Address 4880 I-49 N Service Rd Opelousas LA 70570-0765
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5722
SIC Description Household Appliance Stores
Phone Number 337-942-5000

Janice Miller

Business Name Janice's Sewing Cottage
Person Name Janice Miller
Position company contact
State LA
Address 4880 I 49 N Service Rd Opelousas LA 70570-0000
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 337-942-5000
Number Of Employees 1
Annual Revenue 123220

Janice Miller

Business Name Janice Miller
Person Name Janice Miller
Position company contact
State IA
Address 1024 NW Irvinedale Dr Ankeny IA 50021-8719
Industry Health Services (Services)
SIC Code 8071
SIC Description Medical Laboratories
Phone Number 515-964-4225

Janice Miller

Business Name Janice Miller
Person Name Janice Miller
Position company contact
State VA
Address 3410 Titanic Dr., Stafford, VA 22554
SIC Code 866107
Phone Number
Email [email protected]

Janice Miller

Business Name Janice Miller
Person Name Janice Miller
Position company contact
State VA
Address 10525 Providence Way, Fairfax, VA 22030
SIC Code 821103
Phone Number
Email [email protected]

Janice Miller

Business Name Jan's Village Pizza
Person Name Janice Miller
Position company contact
State IN
Address 206 S Main St Sheridan IN 46069-1142
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 317-758-6660
Email [email protected]
Number Of Employees 12
Annual Revenue 408000

JANICE MILLER

Business Name JANICE MILLER, INC.
Person Name JANICE MILLER
Position CEO
Corporation Status Suspended
Agent 21512 BROADWELL AVE, TORRANCE, CA 90505
Care Of 21512 BROADWELL AVE, TORRANCE, CA 90505
CEO JANICE MILLER 21512 BROADWELL AVE, TORRANCE, CA 90505
Incorporation Date 1983-04-21

JANICE MILLER

Business Name JANICE MILLER, INC.
Person Name JANICE MILLER
Position registered agent
Corporation Status Suspended
Agent JANICE MILLER 21512 BROADWELL AVE, TORRANCE, CA 90505
Care Of 21512 BROADWELL AVE, TORRANCE, CA 90505
CEO JANICE MILLER21512 BROADWELL AVE, TORRANCE, CA 90505
Incorporation Date 1983-04-21

JANICE MILLER

Business Name J. MILLER LAW GROUP, A.P.C.
Person Name JANICE MILLER
Position registered agent
Corporation Status Active
Agent JANICE MILLER 5023 N PARKWAY CALABASAS, CALABASAS, CA 91302
Care Of 5023 N PARKWAY CALABASAS, CALABASAS, CA 91302
CEO JANICE MILLER5023 N PARKWAY CALABASAS, CALABASAS, CA 91302
Incorporation Date 2014-06-12

JANICE MILLER

Business Name J. MILLER LAW GROUP, A.P.C.
Person Name JANICE MILLER
Position CEO
Corporation Status Active
Agent 5023 N PARKWAY CALABASAS, CALABASAS, CA 91302
Care Of 5023 N PARKWAY CALABASAS, CALABASAS, CA 91302
CEO JANICE MILLER 5023 N PARKWAY CALABASAS, CALABASAS, CA 91302
Incorporation Date 2014-06-12

Janice Miller

Business Name Interiors Janice
Person Name Janice Miller
Position company contact
State GA
Address 3054 Sweet Flag Run Austell GA 30106-1085
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 678-945-4324

Janice Miller

Business Name Hunt Real Estate ERA
Person Name Janice Miller
Position company contact
State NY
Address 430 Dick Road, Depew, 14043 NY
SIC Code 6500
Phone Number
Email [email protected]

JANICE MILLER

Business Name HEATHER LAKE HOMEOWNERS' ASSOCIATION, INC.
Person Name JANICE MILLER
Position registered agent
State GA
Address 5200 Dallas Hwy Suite 200 #266, Powder Springs, GA 30127
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-04-23
Entity Status Active/Compliance
Type CFO

Janice Miller

Business Name Gem Farm Ctr
Person Name Janice Miller
Position company contact
State KS
Address 702 N Maple St Garnett KS 66032-1077
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 785-448-3323
Number Of Employees 3
Annual Revenue 373320
Fax Number 785-448-2291

JANICE D. MILLER

Business Name GODBON, INC.
Person Name JANICE D. MILLER
Position registered agent
State GA
Address 815 MASTERS DR., STONE MOUNTAIN, GA 30087
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-10-24
Entity Status Active/Compliance
Type CFO

JANICE E MILLER

Business Name GEORGIA CREDIT UNION DEPOSIT INSURANCE CORPOR
Person Name JANICE E MILLER
Position registered agent
State GA
Address 703 SEA ISLAND ROAD, ST SIMONS ISLAND, GA 31522
Business Contact Type CFO
Model Type CreditUnion
Locale Domestic
Qualifier NonProfit
Effective Date 1974-08-28
End Date 2001-08-27
Entity Status Diss./Cancel/Terminat
Type CFO

Janice Miller

Business Name GCCARD Headstart
Person Name Janice Miller
Position company contact
State MI
Address 3207 Finney Ct Flint MI 48504-1760
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 810-591-3425
Number Of Employees 2

Janice Miller

Business Name First Intermodal
Person Name Janice Miller
Position company contact
State KY
Address 3508 Manslick Rd Louisville KY 40215-1406
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 502-636-3311
Number Of Employees 1
Annual Revenue 157040
Fax Number 502-636-3390

JANICE E MILLER

Business Name FREDERICA CREDIT UNION
Person Name JANICE E MILLER
Position registered agent
State GA
Address 145 LAUREL GROVE ROAD, BRUNSWICK, GA 31523
Business Contact Type Secretary
Model Type CreditUnion
Locale Domestic
Qualifier NonProfit
Effective Date 1980-05-27
End Date 2012-02-29
Entity Status Diss./Cancel/Terminat
Type Secretary

Janice Miller

Business Name ERA First Advantage Realty, Inc.
Person Name Janice Miller
Position company contact
State IN
Address 8711 West Hwy. 66, Newburgh, IN 47630
SIC Code 573121
Phone Number
Email [email protected]

Janice Miller

Business Name ERA First Advantage Realty, Inc
Person Name Janice Miller
Position company contact
State IN
Address 8711 West Hwy. 66, NEWBURGH, 47630 IN
Email [email protected]

Janice Miller

Business Name Dental Diagnostics & Svc Inc
Person Name Janice Miller
Position company contact
State DE
Address 685 E Chestnut Hill Rd Newark DE 19713-1827
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 302-455-9555
Number Of Employees 21
Annual Revenue 1999800

Janice Miller

Business Name Dental Diagnostics & Services
Person Name Janice Miller
Position company contact
State DE
Address 217 W 9th St Wilmington DE 19801-1619
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 302-655-2626
Number Of Employees 4
Annual Revenue 178200

Janice Miller

Business Name Days Inn
Person Name Janice Miller
Position company contact
State FL
Address 1920 Seaway Dr Fort Pierce FL 34949-3275
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 772-461-8737
Number Of Employees 10
Annual Revenue 1068750
Fax Number 772-460-2218
Website www.daysinn.com

Janice Miller

Business Name DSC Logistics
Person Name Janice Miller
Position company contact
State IL
Address 1750 S. Wolf Rd., Des Plaines, IL 60018
Phone Number
Email [email protected]
Title VP Human Resources

JANICE E MILLER

Business Name DIXISTEEL CREDIT UNION
Person Name JANICE E MILLER
Position registered agent
State GA
Address 703 SEA ISLAND ROAD, ST SIMONS ISLAND, GA 31522
Business Contact Type CFO
Model Type CreditUnion
Locale Domestic
Qualifier NonProfit
Effective Date 1962-04-13
End Date 1996-08-08
Entity Status Diss./Cancel/Terminat
Type CFO

Janice Miller

Business Name Consolidated Technologies, Inc
Person Name Janice Miller
Position company contact
State TN
Address 401 Chestnut St, Chattanooga, TN 37402
SIC Code 179504
Phone Number
Email [email protected]

Janice Miller

Business Name Community Action
Person Name Janice Miller
Position company contact
State MI
Address 3207 Finney CT Flint MI 48504-1760
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 810-732-7555

Janice Miller

Business Name CVS Pharmacy
Person Name Janice Miller
Position company contact
State MA
Address 278 Washington St Westwood MA 02090-1330
Industry Business Services (Services)
SIC Code 7384
SIC Description Photofinish Laboratories
Phone Number 781-326-7993
Number Of Employees 17
Annual Revenue 1940000

JANICE MILLER

Business Name CONSOLIDATED TECHNOLOGIES, INC
Person Name JANICE MILLER
Position company contact
State TN
Address 401 CHESTNUT ST STE 220, CHATTANOOGA, TN 37402
SIC Code 866107
Phone Number 423-267-7613
Email [email protected]

JANICE E MILLER

Business Name CLICK MARKETING ENTERPRISES, INC.
Person Name JANICE E MILLER
Position Secretary
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0359852006-3
Creation Date 2006-05-08
Type Domestic Corporation

JANICE E MILLER

Business Name CLICK MARKETING ENTERPRISES, INC.
Person Name JANICE E MILLER
Position Treasurer
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0359852006-3
Creation Date 2006-05-08
Type Domestic Corporation

JANICE MILLER

Business Name BOOGER HOLLOW BAPTIST CHURCH, INC.
Person Name JANICE MILLER
Position registered agent
State GA
Address 325 RANDELL ROAD SW, CAVE SPRING, GA 30124
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-03-25
Entity Status Active/Compliance
Type Secretary

JANICE MILLER

Business Name BARSTOW HIGH SCHOOL AZTEC BOOSTER CLUB
Person Name JANICE MILLER
Position CEO
Corporation Status Suspended
Agent 36896 HARFORD AVE, BARSTOW, CA 92311
Care Of PO BX 232, BARSTOW, CA 92312
CEO JANICE MILLER 36896 HARFORD AVE, BARSTOW, CA 92311
Incorporation Date 1983-12-22
Corporation Classification Mutual Benefit

JANICE MILLER

Business Name BARSTOW HIGH SCHOOL AZTEC BOOSTER CLUB
Person Name JANICE MILLER
Position registered agent
Corporation Status Suspended
Agent JANICE MILLER 36896 HARFORD AVE, BARSTOW, CA 92311
Care Of PO BX 232, BARSTOW, CA 92312
CEO JANICE MILLER36896 HARFORD AVE, BARSTOW, CA 92311
Incorporation Date 1983-12-22
Corporation Classification Mutual Benefit

Janice Miller

Business Name Adair County Human Svc
Person Name Janice Miller
Position company contact
State IA
Address 132 SE Court Dr Greenfield IA 50849-1252
Industry Administration of Human Resource Programs (Administration)
SIC Code 9441
SIC Description Administration Of Social And Manpower Programs
Phone Number 641-743-2119
Number Of Employees 5

Janice Miller

Business Name ARC Agency Inc.
Person Name Janice Miller
Position company contact
State NC
Address 150 E. Chestnut Street, Asheville, 28801 NC
Phone Number
Email [email protected]

Janice Miller

Person Name Janice Miller
Filing Number 36806400
Position Director
State OK
Address 6524 N W 113TH, Oklahoma City OK 73162

JANICE L MILLER

Person Name JANICE L MILLER
Filing Number 57604600
Position PRESIDENT
State TX
Address 100 HIGHLAND PARK VLG STE 350, DALLAS TX 75205

Janice E. Miller

Person Name Janice E. Miller
Filing Number 801314164
Position COO
State GA
Address 4401 Altama Avenue, Brunswick GA 31520

Janice E. Miller

Person Name Janice E. Miller
Filing Number 801314164
Position Sr. Vice President
State GA
Address 4401 Altama Avenue, Brunswick GA 31520

JANICE MILLER

Person Name JANICE MILLER
Filing Number 801263758
Position DIRECTOR
State TX
Address 721 MAIN STREET, AMHERST TX 79312

JANICE MILLER

Person Name JANICE MILLER
Filing Number 801263758
Position PRESIDENT
State TX
Address 721 MAIN STREET, AMHERST TX 79312

Janice Miller

Person Name Janice Miller
Filing Number 801156489
Position Governing Person
State TX
Address 1100 NW Loop 410 #700, San Antonio TX 78213

JANICE MILLER

Person Name JANICE MILLER
Filing Number 801063960
Position PRESIDENT
State TX
Address 7164 TECHNOLOGY DRIVE SUITE 202, FRISCO TX 75033

Janice Miller

Person Name Janice Miller
Filing Number 800660064
Position Director
State TX
Address 8221 CR 5800, Shallowater TX 79363

JANICE MILLER

Person Name JANICE MILLER
Filing Number 161225400
Position DIRECTOR
State TX
Address 2705 BROADWAY STE 127, PEARLAND TX 77581

Janice Miller

Person Name Janice Miller
Filing Number 36806400
Position S
State OK
Address 6524 N W 113TH, Oklahoma City OK 73162

JANICE MILLER

Person Name JANICE MILLER
Filing Number 161225400
Position TREASURER
State TX
Address 2705 BROADWAY STE 127, PEARLAND TX 77581

Janice M Miller

Person Name Janice M Miller
Filing Number 144132400
Position Director
State TX
Address PO BOX 413, Stafford TX 77497 0413

Janice M Miller

Person Name Janice M Miller
Filing Number 144132400
Position P
State TX
Address PO BOX 413, Stafford TX 77497 0413

Janice Miller

Person Name Janice Miller
Filing Number 119592401
Position Director
State TX
Address 2097 Hamby Rd., Longview TX 75605

Janice Miller

Person Name Janice Miller
Filing Number 119592401
Position Secretary
State TX
Address 2097 Hamby Rd., Longview TX 75605

JANICE T MILLER

Person Name JANICE T MILLER
Filing Number 102469700
Position TREASURER
State TX
Address 13403 MURPHY RD, STAFFORD TX 77497

JANICE T MILLER

Person Name JANICE T MILLER
Filing Number 102469700
Position SECRETARY
State TX
Address 13403 MURPHY RD, STAFFORD TX 77497

JANICE L MILLER

Person Name JANICE L MILLER
Filing Number 57604600
Position DIRECTOR
State TX
Address 100 HIGHLAND PARK VLG STE 350, DALLAS TX 75205

JANICE A MILLER

Person Name JANICE A MILLER
Filing Number 153106100
Position PRESIDENT
State TX
Address 1015 MISSION DR, SOUTHLAKE TX 76092

Janice G Miller

Person Name Janice G Miller
Filing Number 801853018
Position Director
State TX
Address 4320 Lockwood Trail, Arlington TX 76016

Miller Janice J

State IL
Calendar Year 2015
Employer Milford Area School Dist 124
Name Miller Janice J
Annual Wage $26,114

Miller Janice D

State FL
Calendar Year 2018
Employer University Of Florida Atlantic
Job Title Secretary
Name Miller Janice D
Annual Wage $31,320

Miller Janice

State FL
Calendar Year 2018
Employer City of Dunedin
Job Title Records Management Specialist
Name Miller Janice
Annual Wage $48,544

Miller Janice D

State FL
Calendar Year 2017
Employer University Of South Florida
Name Miller Janice D
Annual Wage $22,228

Miller Janice D

State FL
Calendar Year 2017
Employer St Johns River Water Management Dis
Name Miller Janice D
Annual Wage $65,038

Miller Janice

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Miller Janice
Annual Wage $47,275

Miller Janice R

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Miller Janice R
Annual Wage $49,603

Miller Janice

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Miller Janice
Annual Wage $51,710

Miller Janice L

State FL
Calendar Year 2017
Employer City Of Dunedin
Name Miller Janice L
Annual Wage $42,987

Miller Janice D

State FL
Calendar Year 2016
Employer University Of South Florida
Name Miller Janice D
Annual Wage $21,728

Miller Janice D

State FL
Calendar Year 2016
Employer St Johns River Water Management Dis
Name Miller Janice D
Annual Wage $62,629

Miller Janice

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Miller Janice
Annual Wage $47,233

Miller Janice R

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Miller Janice R
Annual Wage $46,098

Miller Janice

State FL
Calendar Year 2016
Employer Indian River Co School Board
Name Miller Janice
Annual Wage $27,593

Miller Janice J

State GA
Calendar Year 2010
Employer Camden County Board Of Education
Job Title School Food Service Worker
Name Miller Janice J
Annual Wage $18,471

Miller Janice D

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Miller Janice D
Annual Wage $2,657

Miller Janice

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Miller Janice
Annual Wage $50,749

Miller Janice L

State FL
Calendar Year 2016
Employer City Of Dunedin
Name Miller Janice L
Annual Wage $41,744

Miller Janice D

State FL
Calendar Year 2015
Employer St Johns River Water Management Dis
Name Miller Janice D
Annual Wage $61,144

Miller Janice

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Miller Janice
Annual Wage $24,963

Miller Janice

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Miller Janice
Annual Wage $49,290

Miller Janice L

State FL
Calendar Year 2015
Employer City Of Dunedin
Name Miller Janice L
Annual Wage $40,533

Miller Janice

State CO
Calendar Year 2017
Employer County of Eagle
Job Title Facilities Manager
Name Miller Janice
Annual Wage $98,029

Miller Janice

State AR
Calendar Year 2018
Employer Southeast Arkansas Educational
Job Title Custodial - Other
Name Miller Janice
Annual Wage $3,404

Miller Janice

State AR
Calendar Year 2015
Employer Corning School District
Name Miller Janice
Annual Wage $29,674

Miller Janice M

State AZ
Calendar Year 2018
Employer Dept Of Economic Security
Job Title Prog Svc Evalr 3
Name Miller Janice M
Annual Wage $31,102

Miller Janice

State AZ
Calendar Year 2017
Employer Economic Security
Job Title Prog Svc Evalr 3
Name Miller Janice
Annual Wage $34,946

Miller Janice

State AZ
Calendar Year 2016
Employer Economic Security
Job Title Prog Svc Evalr 3
Name Miller Janice
Annual Wage $34,946

Miller Janice

State FL
Calendar Year 2016
Employer Highway Safety & Motor Vehicle
Name Miller Janice
Annual Wage $23,216

Miller Janice G

State AZ
Calendar Year 2015
Employer School Distrct Of Marana Unified
Job Title Teacher Speech Pathologist
Name Miller Janice G
Annual Wage $51,215

Miller Janice

State GA
Calendar Year 2010
Employer Camden County Board Of Education
Job Title Support Serv Secretary/clerk
Name Miller Janice
Annual Wage $44,864

Miller Janice E

State GA
Calendar Year 2010
Employer Henry County Board Of Education
Job Title Teacher Support Specialist
Name Miller Janice E
Annual Wage $64,572

Miller Janice M

State IL
Calendar Year 2015
Employer Edward (duke) K Ellington Scho
Job Title Classroom Teacher
Name Miller Janice M
Annual Wage $87,665

Miller Janice

State IL
Calendar Year 2015
Employer College Of Dupage
Name Miller Janice
Annual Wage $122,333

Miller Janice V

State GA
Calendar Year 2018
Employer Human Services, Department Of
Job Title Social Svcs Spec 2
Name Miller Janice V
Annual Wage $23,034

Miller Janice V

State GA
Calendar Year 2018
Employer Human Services Department Of
Job Title Social Svcs Spec 2
Name Miller Janice V
Annual Wage $23,034

Miller Janice E

State GA
Calendar Year 2018
Employer County Of Clayton
Name Miller Janice E
Annual Wage $32,799

Miller Janice V

State GA
Calendar Year 2017
Employer Human Services, Department Of
Job Title Social Svcs Spec 2
Name Miller Janice V
Annual Wage $9,060

Miller Janice E

State GA
Calendar Year 2017
Employer Clayton County Public Employee Retirement System
Name Miller Janice E
Annual Wage $30,283

Miller Janice E

State GA
Calendar Year 2016
Employer Henry County Board Of Education
Job Title Special Education Interrelated
Name Miller Janice E
Annual Wage $53,661

Miller Janice E

State GA
Calendar Year 2015
Employer Henry County Board Of Education
Job Title Special Education Interrelated
Name Miller Janice E
Annual Wage $68,139

Miller Janice V

State GA
Calendar Year 2015
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(Wl)
Name Miller Janice V
Annual Wage $1,417

Miller Janice V

State GA
Calendar Year 2015
Employer Family & Children Services Departments Of
Job Title Protect & Placemnt Spec(wl)
Name Miller Janice V
Annual Wage $1,417

Miller Janice E

State GA
Calendar Year 2015
Employer County Of Clayton
Name Miller Janice E
Annual Wage $4,241

Miller Janice V

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(Wl)
Name Miller Janice V
Annual Wage $22,905

Miller Janice E

State GA
Calendar Year 2014
Employer Henry County Board Of Education
Job Title Special Education Interrelated
Name Miller Janice E
Annual Wage $64,879

Miller Janice E

State GA
Calendar Year 2013
Employer Henry County Board Of Education
Job Title Special Education Interrelated
Name Miller Janice E
Annual Wage $67,171

Miller Janice J

State GA
Calendar Year 2013
Employer Camden County Board Of Education
Job Title School Food Service Worker
Name Miller Janice J
Annual Wage $10,038

Miller Janice

State GA
Calendar Year 2012
Employer Rockdale County Board Of Education
Job Title School Food Service Worker
Name Miller Janice
Annual Wage $10,403

Miller Janice K

State GA
Calendar Year 2012
Employer Rabun County Board Of Education
Job Title Substitute Teacher
Name Miller Janice K
Annual Wage $464

Miller Janice E

State GA
Calendar Year 2012
Employer Henry County Board Of Education
Job Title Special Education Interrelated
Name Miller Janice E
Annual Wage $64,812

Miller Janice J

State GA
Calendar Year 2012
Employer Camden County Board Of Education
Job Title School Food Service Worker
Name Miller Janice J
Annual Wage $17,106

Miller Janice

State GA
Calendar Year 2011
Employer Rockdale County Board Of Education
Job Title School Food Service Worker
Name Miller Janice
Annual Wage $10,805

Miller Janice K

State GA
Calendar Year 2011
Employer Rabun County Board Of Education
Job Title Substitute Teacher
Name Miller Janice K
Annual Wage $67

Miller Janice E

State GA
Calendar Year 2011
Employer Henry County Board Of Education
Job Title Special Education Interrelated
Name Miller Janice E
Annual Wage $63,079

Miller Janice

State GA
Calendar Year 2011
Employer Camden County Board Of Education
Job Title Support Serv Secretary/clerk
Name Miller Janice
Annual Wage $43,456

Miller Janice J

State GA
Calendar Year 2011
Employer Camden County Board Of Education
Job Title School Food Service Worker
Name Miller Janice J
Annual Wage $17,511

Miller Janice

State GA
Calendar Year 2010
Employer Rockdale County Board Of Education
Job Title School Food Service Worker
Name Miller Janice
Annual Wage $9,397

Miller Janice V

State GA
Calendar Year 2014
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(Wl)
Name Miller Janice V
Annual Wage $14,128

Miller Janice M

State AL
Calendar Year 2018
Employer Youth Services
Name Miller Janice M
Annual Wage $20,683

Janice Miller

Name Janice Miller
Address 2190 W 93rd Pl Crown Point IN 46307 -1828
Phone Number 219-662-0134
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 5
Range Of New Credit 1001
Education Completed College
Language English

Janice K Miller

Name Janice K Miller
Address 1680 S Locust Ave White Cloud MI 49349 -8661
Phone Number 231-689-0783
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Janice L Miller

Name Janice L Miller
Address 1709 Maddy Ln Keego Harbor MI 48320 -1156
Phone Number 248-681-6359
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

Janice E Miller

Name Janice E Miller
Address 3549 S 100 W Portland IN 47371 -8897
Phone Number 260-726-2316
Gender Female
Date Of Birth 1947-06-05
Ethnicity German
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed Graduate School
Language English

Janice A Miller

Name Janice A Miller
Address 4658 Jameston St Boulder CO 80301 -4221
Phone Number 303-530-3243
Gender Female
Date Of Birth 1956-07-30
Ethnicity German
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed College
Language English

Janice M Miller

Name Janice M Miller
Address 16056 E Ithaca Pl Aurora CO 80013-7208 APT C-2649
Phone Number 303-693-2958
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 0
Education Completed College
Language English

Janice M Miller

Name Janice M Miller
Address 11928 175th St W Illinois City IL 61259 -9697
Phone Number 309-584-4552
Gender Female
Date Of Birth 1948-04-06
Ethnicity German
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Janice C Miller

Name Janice C Miller
Address 363 Bent Oak Dr Port Orange FL 32127 -5979
Phone Number 386-589-6794
Email [email protected]
Gender Female
Date Of Birth 1959-12-17
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Janice Miller

Name Janice Miller
Address 842 Lake Doe Blvd Apopka FL 32703 -1620
Phone Number 407-703-3766
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 0
Education Completed High School
Language English

Janice M Miller

Name Janice M Miller
Address 155 E Canary Ct San Tan Valley AZ 85143 -7502
Phone Number 480-888-2228
Gender Female
Date Of Birth 1943-01-01
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Janice B Miller

Name Janice B Miller
Address 637 Hilltop Dr Bayfield CO 81122 -9335
Phone Number 561-358-9951
Gender Female
Date Of Birth 1956-05-10
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Janice L Miller

Name Janice L Miller
Address 1228 Franklin Ave Edwardsville IL 62025 -2416
Phone Number 618-650-2090
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Janice L Miller

Name Janice L Miller
Address 12431 W Aurora Dr Sun City West AZ 85375 -1925
Phone Number 623-544-7810
Email [email protected]
Gender Female
Date Of Birth 1934-01-01
Ethnicity German
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Janice L Miller

Name Janice L Miller
Address Po Box 150 Rockvale CO 81244 -0150
Phone Number 719-784-2157
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Janice Y Miller

Name Janice Y Miller
Address 1702 Shamrock Ln Flint MI 48504 -2013
Phone Number 810-787-7780
Email [email protected]
Gender Female
Date Of Birth 1949-08-10
Ethnicity German
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Janice L Miller

Name Janice L Miller
Address 215 N Van Buren St Huntingburg IN 47542 -1447
Phone Number 812-683-2117
Email [email protected]
Gender Female
Date Of Birth 1941-06-08
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Janice M Miller

Name Janice M Miller
Address 10556 Meadowsweet Ln Roscoe IL 61073 -9495
Phone Number 815-623-9485
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Janice M Miller

Name Janice M Miller
Address 4440 Madison St Skokie IL 60076 -2665
Phone Number 847-676-9198
Gender Female
Date Of Birth 1956-02-09
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit 5001
Education Completed Graduate School
Language English

Janice B Miller

Name Janice B Miller
Address 10899 Cedar Creek Farms Rd Glen Saint Mary FL 32040 -3033
Phone Number 904-275-2704
Gender Female
Date Of Birth 1935-06-15
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Janice E Miller

Name Janice E Miller
Address 2215 E Northfield Ave Kingman AZ 86409 -1857
Phone Number 928-710-7975
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 1001
Education Completed High School
Language English

Janice D Miller

Name Janice D Miller
Address 8620 S Hinman Rd Westphalia MI 48894 -9755
Phone Number 989-587-6567
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

MILLER, JANICE

Name MILLER, JANICE
Amount 20200.00
To SCHWARZENEGGER, ARNOLD
Year 2004
Application Date 2003-09-03
Contributor Employer DUPREE MILLER & ASSOCIATES
Recipient Party R
Recipient State CA
Seat state:governor
Address 3501 PRINCETON AVE DALLAS TX

MILLER, JANICE

Name MILLER, JANICE
Amount 2400.00
To Mark Kirk (R)
Year 2010
Transaction Type 15
Filing ID 29020410267
Application Date 2009-08-07
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Kirk for Senate
Seat federal:senate

MILLER, JANICE

Name MILLER, JANICE
Amount 2000.00
To Mark Kirk (R)
Year 2004
Transaction Type 15
Filing ID 24991459679
Application Date 2004-10-14
Contributor Occupation Homemaker
Contributor Employer None
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 1538 Braeburn Court DEERFIELD IL

MILLER, JANICE

Name MILLER, JANICE
Amount 2000.00
To Mark Kirk (R)
Year 2006
Transaction Type 15
Filing ID 26970027959
Application Date 2005-12-02
Contributor Occupation Homemaker
Contributor Employer None
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 1538 Braeburn Court DEERFIELD IL

MILLER, JANICE

Name MILLER, JANICE
Amount 1000.00
To John Salazar (D)
Year 2004
Transaction Type 15
Filing ID 24991015094
Application Date 2004-03-18
Contributor Occupation Parish Associate
Contributor Employer St. Paul Lutherna Church
Organization Name St Paul Lutheran Church
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name John Salazar for Congress
Seat federal:house
Address 1965 Hudson st DENVER CO

MILLER, JANICE

Name MILLER, JANICE
Amount 1000.00
To To Protect Our Heritage PAC
Year 2008
Transaction Type 15
Filing ID 27931039268
Application Date 2007-05-17
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Committee Name To Protect Our Heritage PAC
Address 3180 N Lakeshore Dr CHICAGO IL

MILLER, JANICE

Name MILLER, JANICE
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981234559
Application Date 2004-05-31
Contributor Occupation Attorney
Contributor Employer Miller,Gaudio,Bowden, Arnette,PC
Organization Name Miller, Gaudio et al
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 158 Ocean Blvd ATLANTIC HIGHLANDS NJ

MILLER, JANICE

Name MILLER, JANICE
Amount 500.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-09-10
Contributor Occupation TREASURER
Contributor Employer CONSTRUCTION MANAGEMENT PROGRAM PLANNING & CO
Recipient Party D
Recipient State KY
Seat state:governor
Address 3245 CROSS BILL RD LOUISVILLE KY

MILLER, JANICE

Name MILLER, JANICE
Amount 500.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-09-28
Contributor Occupation HOMEMAKER
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address PO BOX 413 GRAYSON KY

MILLER, JANICE

Name MILLER, JANICE
Amount 500.00
To PETERSEN, J C (CHAP)
Year 20008
Application Date 2007-08-31
Contributor Occupation ADMINISTRATIVE ASSISTANT
Contributor Employer LIFE ANSWERS INC
Recipient Party D
Recipient State VA
Seat state:upper
Address 10525 PROVIDENCE WAY FAIRFAX VA

MILLER, JANICE

Name MILLER, JANICE
Amount 500.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 11952624589
Application Date 2011-06-30
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 1250 Humboldt St #501 DENVER CO

MILLER, JANICE

Name MILLER, JANICE
Amount 500.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931164616
Application Date 2010-07-28
Contributor Occupation Retired
Contributor Employer none
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 3147 Hutchinson Lane MUNDELEIN IL

MILLER, JANICE

Name MILLER, JANICE
Amount 400.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-09-11
Contributor Occupation PARISH ASSOCIATE
Contributor Employer ST PAUL LUTHERAN CHURCH
Recipient Party D
Recipient State CO
Seat state:governor
Address 1965 HUDSON ST DENVER CO

MILLER, JANICE E MS

Name MILLER, JANICE E MS
Amount 270.00
To National Assn of Realtors
Year 2012
Transaction Type 15
Filing ID 12971224064
Application Date 2011-10-05
Contributor Occupation REAL ESTATE BROKER
Contributor Employer ERA FIRST ADVANTAGE REALTY, IN/REAL
Contributor Gender F
Committee Name National Assn of Realtors
Address 5455 Medinah Dr NEWBURGH IN

MILLER, JANICE

Name MILLER, JANICE
Amount 250.00
To Mark Kirk (R)
Year 2008
Transaction Type 15
Filing ID 28932249008
Application Date 2008-06-06
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 1538 Braeburn Court DEERFIELD IL

MILLER, JANICE

Name MILLER, JANICE
Amount 250.00
To Angie Paccione (D)
Year 2006
Transaction Type 15
Filing ID 26980037315
Application Date 2005-12-31
Contributor Occupation parish associate
Contributor Employer St. Paul Lutheran Church
Organization Name St Paul Lutheran Church
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Angie Paccione for Congress
Seat federal:house
Address 1965 Hudson St DENVER CO

MILLER, JANICE

Name MILLER, JANICE
Amount 250.00
To Leslie L Byrne (D)
Year 2008
Transaction Type 15
Filing ID 28931724594
Application Date 2008-04-23
Contributor Occupation Administrative Assistant
Contributor Employer Life Answers Inc
Organization Name Life Answers
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name Byrne for Congress
Seat federal:house
Address 10525 Providence Way FAIRFAX VA

MILLER, JANICE

Name MILLER, JANICE
Amount 250.00
To To Protect Our Heritage PAC
Year 2008
Transaction Type 15
Filing ID 28930447557
Application Date 2007-07-22
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Committee Name To Protect Our Heritage PAC
Address 3180 N Lakeshore Dr CHICAGO IL

MILLER, JANICE

Name MILLER, JANICE
Amount 250.00
To Michael F. Bennet (D)
Year 2010
Transaction Type 15
Filing ID 10020930936
Application Date 2010-10-10
Contributor Occupation ENGINEER
Contributor Employer JDS UNIPHASE
Organization Name Jds Uniphase
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Bennet for Colorado
Seat federal:senate

MILLER, JANICE

Name MILLER, JANICE
Amount 250.00
To Phil Gingrey (R)
Year 2006
Transaction Type 15
Filing ID 26940540920
Application Date 2006-10-13
Contributor Occupation Insurance Agent
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Gingrey for Congress
Seat federal:house
Address 25 Alexander St SE Ste 2 MARIETTA GA

MILLER, JANICE

Name MILLER, JANICE
Amount 250.00
To To Protect Our Heritage PAC
Year 2004
Transaction Type 15
Filing ID 24038302120
Application Date 2003-07-18
Contributor Occupation RETIRED
Contributor Gender F
Committee Name To Protect Our Heritage PAC

MILLER, JANICE

Name MILLER, JANICE
Amount 250.00
To To Protect Our Heritage PAC
Year 2006
Transaction Type 15
Filing ID 25970868530
Application Date 2005-05-28
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Committee Name To Protect Our Heritage PAC
Address 3180 N Lakeshore Dr CHICAGO IL

MILLER, JANICE

Name MILLER, JANICE
Amount 250.00
To To Protect Our Heritage PAC
Year 2004
Transaction Type 15
Filing ID 24038444327
Application Date 2004-06-15
Contributor Occupation RETIRED
Contributor Gender F
Committee Name To Protect Our Heritage PAC

MILLER, JANICE

Name MILLER, JANICE
Amount 225.00
To Russ Feingold (D)
Year 2010
Transaction Type 15
Filing ID 10020841781
Application Date 2010-09-10
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

MILLER, JANICE

Name MILLER, JANICE
Amount 200.00
To To Protect Our Heritage PAC
Year 2006
Transaction Type 15
Filing ID 26930501949
Application Date 2006-10-07
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Committee Name To Protect Our Heritage PAC
Address 3180 N Lakeshore Dr CHICAGO IL

MILLER, JANICE

Name MILLER, JANICE
Amount 200.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990677034
Application Date 2008-02-19
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1266 W 20th Ave OSHKOSH WI

MILLER, JANICE

Name MILLER, JANICE
Amount 100.00
To HINTZ, GORDON
Year 2010
Application Date 2010-08-30
Contributor Occupation RETIRED
Recipient Party D
Recipient State WI
Seat state:lower
Address 1266 W 20TH AVE OSHKOSH WI

MILLER, JANICE

Name MILLER, JANICE
Amount 100.00
To PERDUE, BEV
Year 20008
Application Date 2007-11-29
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:governor
Address 1266 W 20TH AVE OSHKOSH WI

MILLER, JANICE

Name MILLER, JANICE
Amount 100.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-10-25
Recipient Party D
Recipient State MI
Seat state:governor
Address 1266 W 20TH AVE OSHKOSH WI

MILLER, JANICE

Name MILLER, JANICE
Amount 100.00
To BOYD, BETTY
Year 2004
Application Date 2004-09-20
Contributor Occupation PARISH ASSOCIATE
Contributor Employer ST PAUL LUTHERAN CHURCH
Organization Name ST PAUL LUTHERAN CHURCH
Recipient Party D
Recipient State CO
Seat state:lower
Address 1965 HUDSON ST DENVER CO

MILLER, JANICE

Name MILLER, JANICE
Amount 100.00
To HANNA, DEANNA
Year 2004
Application Date 2004-09-08
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State CO
Seat state:upper
Address 1965 HUDSON ST DENVER CO

MILLER, JANICE

Name MILLER, JANICE
Amount 50.00
To JOHNSON, MARC
Year 2010
Application Date 2010-02-10
Recipient Party R
Recipient State FL
Seat state:lower
Address 3207 FOX SQUIRREL LN VALRICO FL

MILLER, JANICE

Name MILLER, JANICE
Amount 25.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-08-31
Contributor Employer RETIRED RETIRED
Recipient Party D
Recipient State OH
Seat state:governor
Address 7616 E OHIO STATE LN NW LANCASTER OH

MILLER, JANICE

Name MILLER, JANICE
Amount 25.00
To KING, JESSICA
Year 20008
Application Date 2008-04-14
Contributor Occupation RETIRED
Recipient Party D
Recipient State WI
Seat state:upper
Address 1266 W 20TH AVE OSHKOSH WI

MILLER, JANICE

Name MILLER, JANICE
Amount 25.00
To RICHARDSON, BILL (G)
Year 2006
Application Date 2006-10-03
Recipient Party D
Recipient State NM
Seat state:governor
Address 1630 SW VIEW DR PULLMAN WA

MILLER, JANICE

Name MILLER, JANICE
Amount 25.00
To TUCKER, ROB
Year 2004
Application Date 2004-09-19
Recipient Party D
Recipient State IA
Seat state:lower
Address 1024 NW IRVINEDALE DR ANKENY IA

MILLER, JANICE

Name MILLER, JANICE
Amount 20.00
To IOWA DEMOCRATIC PARTY
Year 2006
Application Date 2006-02-09
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 1024 NW IRVINEDALE DR ANKENY IA

MILLER, JANICE

Name MILLER, JANICE
Amount 15.00
To AK HEMP
Year 2004
Application Date 2004-08-29
Recipient Party I
Recipient State AK
Committee Name AK HEMP
Address 8713 N LOOP WAY JUNEAU AK

MILLER, JANICE

Name MILLER, JANICE
Amount 15.00
To HOLLIDAY SR, THOMAS
Year 2006
Application Date 2006-04-08
Recipient Party D
Recipient State OH
Seat state:lower
Address 907 SHELBOURNE PL NEWARK OH

JANICE L MILLER

Name JANICE L MILLER
Address 155 Lathrop Court Kingston PA
Value 25500
Landvalue 25500
Buildingvalue 88100

MILLER JANICE H ET AL

Name MILLER JANICE H ET AL
Physical Address 5645 NETTIE RD, JACKSONVILLE, FL 32207
Owner Address 5645 NETTIE RD, JACKSONVILLE, FL 32207
County Duval
Year Built 1949
Area 1230
Land Code Office buildings, non-professional service bu
Address 5645 NETTIE RD, JACKSONVILLE, FL 32207

MILLER JANICE H

Name MILLER JANICE H
Physical Address 4325 GREAT OAKS LN, JACKSONVILLE, FL 32207
Owner Address 4325 GREAT OAKS LN, JACKSONVILLE, FL 32207
Ass Value Homestead 140096
Just Value Homestead 264672
County Duval
Year Built 1942
Area 2422
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4325 GREAT OAKS LN, JACKSONVILLE, FL 32207

MILLER JANICE G

Name MILLER JANICE G
Physical Address 5374 SE 65TH AVE, OKEECHOBEE, FL 34974
Owner Address 5374 SE 65TH AVE, OKEECHOBEE, FL 34974
Ass Value Homestead 36173
Just Value Homestead 36173
County Okeechobee
Year Built 1993
Area 988
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5374 SE 65TH AVE, OKEECHOBEE, FL 34974

MILLER JANICE F

Name MILLER JANICE F
Physical Address 4895 NE 353 HWY, UNINCORPORATED, FL 32680
Owner Address 4895 NE 353 HWY, OLD TOWN, FL 32680
County Dixie
Year Built 1974
Area 882
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 4895 NE 353 HWY, UNINCORPORATED, FL 32680

MILLER JANICE E R

Name MILLER JANICE E R
Physical Address 9667 CYPRESS HAMMOCK CIR, BONITA SPRINGS, FL 34135
Owner Address 1941 CARTER AVE, ASHLAND, KY 41101
County Lee
Year Built 2001
Area 2474
Land Code Condominiums
Address 9667 CYPRESS HAMMOCK CIR, BONITA SPRINGS, FL 34135

MILLER JANICE E

Name MILLER JANICE E
Physical Address 4200 GILLOT BLVD, PORT CHARLOTTE, FL 33981
Ass Value Homestead 47461
Just Value Homestead 47677
County Charlotte
Year Built 1977
Area 1161
Applicant Status Wife
Land Code Single Family
Address 4200 GILLOT BLVD, PORT CHARLOTTE, FL 33981

MILLER JANICE D

Name MILLER JANICE D
Physical Address 3906 COUNTRY PL, WINTER HAVEN, FL 33880
Owner Address 3906 COUNTRY PL, WINTER HAVEN, FL 33880
Ass Value Homestead 74301
Just Value Homestead 78384
County Polk
Year Built 1985
Area 1820
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 3906 COUNTRY PL, WINTER HAVEN, FL 33880

MILLER JANICE C ESTATE OF

Name MILLER JANICE C ESTATE OF
Physical Address 2469 NANTUCKET HARBOR LP 123, SUN CITY CENTER, FL 33573
Owner Address 121 REDWOOD DR, WARNER ROBINS, GA 31088
County Hillsborough
Year Built 1993
Area 1536
Land Code Condominiums
Address 2469 NANTUCKET HARBOR LP 123, SUN CITY CENTER, FL 33573

MILLER JANICE B & BROWN

Name MILLER JANICE B & BROWN
Physical Address 40 EMMIE MAGDALENE BLUFF,, FL
Owner Address ROWLAND W, TALLAHASSEE, FL 32312
County Wakulla
Land Code Timberland not classified by site index to Pi
Address 40 EMMIE MAGDALENE BLUFF,, FL

MILLER JANICE L

Name MILLER JANICE L
Physical Address 2646 SOUTHERN OAKS DR, CANTONMENT, FL 32533
Owner Address 2646 SOUTHERN OAKS DR, CANTONMENT, FL 32533
Ass Value Homestead 128953
Just Value Homestead 128953
County Escambia
Year Built 1996
Area 2417
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2646 SOUTHERN OAKS DR, CANTONMENT, FL 32533

MILLER JANICE B & BROWN

Name MILLER JANICE B & BROWN
Physical Address .,, FL
Owner Address ROWLAND W, TALLAHASSEE, FL 32312
County Wakulla
Land Code Timberland - site index 80 to 89
Address .,, FL

MILLER JANICE B

Name MILLER JANICE B
Physical Address 251 LAKE ELOISE POINTE BLVD, WINTER HAVEN, FL 33884
Owner Address 251 LAKE ELOISE POINTE BLVD, WINTER HAVEN, FL 33880
Ass Value Homestead 103694
Just Value Homestead 105311
County Polk
Year Built 2010
Area 1814
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 251 LAKE ELOISE POINTE BLVD, WINTER HAVEN, FL 33884

MILLER JANICE B

Name MILLER JANICE B
Physical Address 10899, GLEN ST MARY, FL 32040
Ass Value Homestead 47839
Just Value Homestead 69920
County Baker
Year Built 1978
Area 1152
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10899, GLEN ST MARY, FL 32040

MILLER JANICE A

Name MILLER JANICE A
Physical Address 4128 CENTER GATE BLVD, SARASOTA, FL 34233
Owner Address 13525 WILD CITRUS RD, SARASOTA, FL 34240
County Sarasota
Year Built 1979
Area 1980
Land Code Single Family
Address 4128 CENTER GATE BLVD, SARASOTA, FL 34233

MILLER JANICE

Name MILLER JANICE
Physical Address 18203 15TH AVE, ORLANDO, FL 32833
Owner Address 18203 15TH AVE, ORLANDO, FLORIDA 32833
Ass Value Homestead 17204
Just Value Homestead 17750
County Orange
Year Built 1972
Area 903
Land Code Mobile Homes
Address 18203 15TH AVE, ORLANDO, FL 32833

MILLER JANICE

Name MILLER JANICE
Physical Address 842 LAKE DOE BLVD, APOPKA, FL 32703
Owner Address 842 LAKE DOE BLVD, APOPKA, FLORIDA 32703
Ass Value Homestead 119884
Just Value Homestead 119919
County Orange
Year Built 2002
Area 2064
Land Code Single Family
Address 842 LAKE DOE BLVD, APOPKA, FL 32703

MILLER JANICE

Name MILLER JANICE
Physical Address 2473 EISNER DR, JACKSONVILLE, FL 32218
Owner Address 2473 EISNER DR, JACKSONVILLE, FL 32218
County Duval
Year Built 2010
Area 1928
Land Code Single Family
Address 2473 EISNER DR, JACKSONVILLE, FL 32218

MILLER JANICE

Name MILLER JANICE
Physical Address 2291 STAFFORD DR, ORANGE PARK, FL 32073
Owner Address 2291 STAFFORD DR, ORANGE PARK, FL 32073
Ass Value Homestead 153457
Just Value Homestead 154577
County Clay
Year Built 1973
Area 2865
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2291 STAFFORD DR, ORANGE PARK, FL 32073

MILLER JAMES & JANICE M

Name MILLER JAMES & JANICE M
Physical Address 9595 TOWER RIDGE RD, PENSACOLA, FL 32526
Owner Address 9595 TOWERIDGE RD, PENSACOLA, FL 32526
Ass Value Homestead 48395
Just Value Homestead 54656
County Escambia
Year Built 1979
Area 1159
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9595 TOWER RIDGE RD, PENSACOLA, FL 32526

MILLER GREGORY J + JANICE

Name MILLER GREGORY J + JANICE
Physical Address 227 SW 42ND ST, CAPE CORAL, FL 33914
Owner Address 6249 PRESIDENTIAL CT STE A, FORT MYERS, FL 33919
County Lee
Year Built 2002
Area 5294
Land Code Single Family
Address 227 SW 42ND ST, CAPE CORAL, FL 33914

MILLER JANICE B & BROWN

Name MILLER JANICE B & BROWN
Owner Address ROWLAND W, TALLAHASSEE, FL 32312
County Wakulla
Land Code Timberland - site index 80 to 89

MILLER GREGORY J + JANICE

Name MILLER GREGORY J + JANICE
Physical Address 9328 TRIESTE DR, FORT MYERS, FL 33913
Owner Address 6249 PRESIDENTIAL CT A, FORT MYERS, FL 33919
Ass Value Homestead 178181
Just Value Homestead 182387
County Lee
Year Built 2005
Area 2614
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 9328 TRIESTE DR, FORT MYERS, FL 33913

JANICE A MILLER

Name JANICE A MILLER
Address 132 Baker Street Hastings PA
Value 740
Landvalue 740
Buildingvalue 10540
Landarea 14,810 square feet

JANICE B MILLER

Name JANICE B MILLER
Address 2700 N Highway A1a #20-102 Indialantic FL 32903
Type A1a
Price 4200000
Usage Condominium Unit

JANICE L MILLER

Name JANICE L MILLER
Address 6609 NW 24th Street Bethany OK
Value 5896
Landarea 7,278 square feet
Type Residential

JANICE L MILLER

Name JANICE L MILLER
Address 2795 Basehores Mill Road Taneytown MD
Value 183400
Landvalue 183400
Buildingvalue 223120
Landarea 145,490 square feet
Airconditioning yes
Numberofbathrooms 2.1

JANICE L MILLER

Name JANICE L MILLER
Address 11321 Eden Mckenzie Drive Surprise AZ 85378
Value 16400
Landvalue 16400

JANICE L MILLER

Name JANICE L MILLER
Address 12223 Mukilteo Spdwy Lynnwood WA
Value 295300
Landvalue 295300
Buildingvalue 22500
Landarea 22,651 square feet Assessments for tax year: 2015

JANICE L MILLER

Name JANICE L MILLER
Address 12618 W 55th Avenue Mukilteo WA
Value 182000
Landvalue 182000
Buildingvalue 333800
Landarea 10,890 square feet Assessments for tax year: 2015

JANICE L MILLER

Name JANICE L MILLER
Address 4624 SW 73rd Street Mukilteo WA
Value 149400
Landvalue 149400
Buildingvalue 143400
Landarea 9,147 square feet Assessments for tax year: 2015

JANICE K TOD MILLER

Name JANICE K TOD MILLER
Address 6170 Balmoral Drive Dublin OH 43017
Value 88300
Landvalue 88300
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

JANICE K MILLER

Name JANICE K MILLER
Address 447 Summit Ridge Place Nashville TN 37215
Value 143200
Landarea 963 square feet
Price 81500

JANICE K MILLER

Name JANICE K MILLER
Address 116 Farmington Way Mount Joy PA 17552
Value 26800
Landvalue 26800

JANICE A MILLER

Name JANICE A MILLER
Address 17536 Magnolia Lane Tinley Park IL 60487
Landarea 11,327 square feet
Airconditioning Yes
Basement Full and Unfinished

JANICE J MILLER & MICHAEL MILLER & BENJAMIN P MILLER

Name JANICE J MILLER & MICHAEL MILLER & BENJAMIN P MILLER
Address 10650 Gulf Boulevard ## 442 Treasure Island FL 33706
Type Condo
Price 258300

JANICE G MILLER

Name JANICE G MILLER
Address 3054 Sweet Flag Run Austell GA
Value 45000
Landvalue 45000
Buildingvalue 97720
Type Residential; Lots less than 1 acre

JANICE G MILLER

Name JANICE G MILLER
Address 18323 Cedarbough Loop Arlington WA
Value 92000
Landvalue 92000
Buildingvalue 199400
Landarea 7,840 square feet Assessments for tax year: 2015

JANICE F MILLER

Name JANICE F MILLER
Address 6810 Spruce Gum Lane Austin TX 78744
Value 30000
Landvalue 30000
Buildingvalue 3378
Type Real

JANICE ELAINE MILLER

Name JANICE ELAINE MILLER
Address 5049 Oak Hollow Drive Acworth GA
Value 45000
Landvalue 45000
Buildingvalue 153080
Type Residential; Lots less than 1 acre

JANICE E MILLER

Name JANICE E MILLER
Address 6 Warren Lodge Court Lutherville Timonium MD
Value 50000
Landvalue 50000

JANICE E MILLER

Name JANICE E MILLER
Address 2076 Duclair Parkway St. Charles MO
Value 109319
Bedrooms 1
Numberofbedrooms 1
Type Villa
Price 87400

JANICE D MILLER

Name JANICE D MILLER
Address 226 Reedy Springs Lane Greenville SC
Value 169810

JANICE C MILLER

Name JANICE C MILLER
Address 24114 Waterhole Lane San Antonio TX 78261

JANICE H MILLER

Name JANICE H MILLER
Address 35 Par Circle Albany NY
Value 36100
Landvalue 36100
Buildingvalue 144200
Landarea 8,502 square feet
Type Homestead Parcel

MILLER CHARLES I & R JANICE

Name MILLER CHARLES I & R JANICE
Physical Address 5005 ST ANDREWS ARC, LEESBURG FL, FL 34748
Ass Value Homestead 153114
Just Value Homestead 153114
County Lake
Year Built 2000
Area 1938
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5005 ST ANDREWS ARC, LEESBURG FL, FL 34748

JANICE MILLER

Name JANICE MILLER
Type Republican Voter
State CO
Address 939 N. UTE AVE., MONTROSE, CO 81401
Phone Number 970-240-8074
Email Address [email protected]

JANICE MILLER

Name JANICE MILLER
Type Voter
State FL
Address 1954 MEARS PKWY, MARGATE, FL 33063
Phone Number 954-971-9000
Email Address [email protected]

JANICE MILLER

Name JANICE MILLER
Type Independent Voter
State AK
Address 48230 SMOKEPOLE AVE, SOLDOTNA, AK 99669
Phone Number 907-262-9448
Email Address [email protected]

JANICE MILLER

Name JANICE MILLER
Type Voter
State FL
Address 2321 SE DONALDSON RD, LEE, FL 32059
Phone Number 850-971-5795
Email Address [email protected]

JANICE MILLER

Name JANICE MILLER
Type Republican Voter
State FL
Address 303 CRESTFIELD CIR, CANTONMENT, FL 32533
Phone Number 850-484-8878
Email Address [email protected]

JANICE MILLER

Name JANICE MILLER
Type Independent Voter
State IL
Address 542 N CRYSTAL ST, ELGIN, IL 60123
Phone Number 847-531-5996
Email Address [email protected]

JANICE MILLER

Name JANICE MILLER
Type Republican Voter
State IL
Address 2458 E 74TH PL, CHICAGO, IL 60649
Phone Number 773-374-0317
Email Address [email protected]

JANICE MILLER

Name JANICE MILLER
Type Independent Voter
State FL
Address 6571 YEDRA AVE, FORT PIERCE, FL 34951
Phone Number 772-971-1156
Email Address [email protected]

JANICE MILLER

Name JANICE MILLER
Type Voter
State CO
Address 4785 ENDICOTT DR, COLORADO SPRINGS, CO 80916
Phone Number 719-572-5881
Email Address [email protected]

JANICE MILLER

Name JANICE MILLER
Type Voter
State IL
Address 3S465 MIGNIN DR, WARRENVILLE, IL 60555
Phone Number 630-393-3575
Email Address [email protected]

JANICE MILLER

Name JANICE MILLER
Type Republican Voter
State IL
Address 134 AUTUMN PINE DR, FAIRVIEW HEIGHTS, IL 62208
Phone Number 618-520-7531
Email Address [email protected]

JANICE MILLER

Name JANICE MILLER
Type Independent Voter
State AZ
Address 8426 N 17TH DR, PHOENIX, AZ 85021
Phone Number 602-403-5204
Email Address [email protected]

JANICE MILLER

Name JANICE MILLER
Type Voter
State FL
Address 1730 W CARROLL ST STE 100, KISSIMMEE, FL 34741
Phone Number 407-846-3199
Email Address [email protected]

JANICE MILLER

Name JANICE MILLER
Type Independent Voter
State FL
Address PO BOX 541049, MERRITT ISLAND, FL 32954
Phone Number 321-431-3253
Email Address [email protected]

JANICE MILLER

Name JANICE MILLER
Type Democrat Voter
State IA
Address 7100 MOUNT VERNON RD SE, CEDAR RAPIDS, IA 52403
Phone Number 319-573-6534
Email Address [email protected]

JANICE MILLER

Name JANICE MILLER
Type Voter
State IL
Address 1002 E 11TH AVE, MONMOUTH, IL 61462
Phone Number 309-221-6423
Email Address [email protected]

JANICE MILLER

Name JANICE MILLER
Type Independent Voter
State CO
Address 100 WINONA CT, DENVER, CO 80219
Phone Number 303-935-3139
Email Address [email protected]

JANICE MILLER

Name JANICE MILLER
Type Voter
State CO
Address 10565 BARRON CIR, FIRESTONE, CO 80504
Phone Number 303-907-2462
Email Address [email protected]

JANICE MILLER

Name JANICE MILLER
Type Republican Voter
State AL
Address 4417 9TH TER N, BIRMINGHAM, AL 35212
Phone Number 205-873-4610
Email Address [email protected]

JANICE MILLER

Name JANICE MILLER
Type Voter
State AL
Address 1302 OLD PARRISH CORDOVA RD, CORDOVA, AL 35550
Phone Number 205-387-6000
Email Address [email protected]

JANICE MILLER

Name JANICE MILLER
Type Voter
State CT
Address 36 FLAX MILL TER, MILFORD, CT 06461
Phone Number 203-874-3539
Email Address [email protected]

Janice E Miller

Name Janice E Miller
Visit Date 4/13/10 8:30
Appointment Number U92074
Type Of Access VA
Appt Made 6/18/2014 0:00
Appt Start 6/28/2014 14:15
Appt End 6/28/2014 23:59
Total People 3
Last Entry Date 6/18/2014 9:45
Meeting Location WH
Caller JOSEPH
Description WEST WING TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Janice A Miller

Name Janice A Miller
Visit Date 4/13/10 8:30
Appointment Number U71243
Type Of Access VA
Appt Made 4/10/14 0:00
Appt Start 4/22/14 10:30
Appt End 4/22/14 23:59
Total People 239
Last Entry Date 4/10/14 9:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Janice M Miller

Name Janice M Miller
Visit Date 4/13/10 8:30
Appointment Number U36020
Type Of Access VA
Appt Made 9/5/12 0:00
Appt Start 9/13/12 13:00
Appt End 9/13/12 23:59
Total People 271
Last Entry Date 9/5/12 15:27
Meeting Location WH
Caller VISITORS
Description GROUP TOURDATE CHANGE FROM 9/12 TO 9/13
Release Date 12/28/2012 08:00:00 AM +0000

Janice M Miller

Name Janice M Miller
Visit Date 4/13/10 8:30
Appointment Number U15157
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/22/2012 8:30
Appt End 6/22/2012 23:59
Total People 295
Last Entry Date 6/13/2012 13:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Janice A Miller

Name Janice A Miller
Visit Date 4/13/10 8:30
Appointment Number U01728
Type Of Access VA
Appt Made 4/25/2012 0:00
Appt Start 5/2/2012 9:00
Appt End 5/2/2012 23:59
Total People 273
Last Entry Date 4/25/2012 13:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Janice L Miller

Name Janice L Miller
Visit Date 4/13/10 8:30
Appointment Number U59844
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 12/3/2011 8:30
Appt End 12/3/2011 23:59
Total People 294
Last Entry Date 11/17/2011 16:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Janice M Miller

Name Janice M Miller
Visit Date 4/13/10 8:30
Appointment Number U16047
Type Of Access VA
Appt Made 6/8/2011 0:00
Appt Start 6/15/2011 9:00
Appt End 6/15/2011 23:59
Total People 348
Last Entry Date 6/8/2011 18:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Janice M Miller

Name Janice M Miller
Visit Date 4/13/10 8:30
Appointment Number U10700
Type Of Access VA
Appt Made 5/19/2011 0:00
Appt Start 5/27/2011 9:00
Appt End 5/27/2011 23:59
Total People 349
Last Entry Date 5/19/2011 16:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Janice A Miller

Name Janice A Miller
Visit Date 4/13/10 8:30
Appointment Number U95255
Type Of Access VA
Appt Made 3/28/11 0:00
Appt Start 3/30/11 14:30
Appt End 3/30/11 23:59
Total People 101
Last Entry Date 3/28/11 14:32
Meeting Location WH
Caller GERALD
Description WHMO Departure Photo; Includes military membe
Release Date 06/24/2011 07:00:00 AM +0000

JANICE M MILLER

Name JANICE M MILLER
Visit Date 4/13/10 8:30
Appointment Number U90947
Type Of Access VA
Appt Made 3/11/11 18:51
Appt Start 3/15/11 14:00
Appt End 3/15/11 23:59
Total People 40
Last Entry Date 3/11/11 18:51
Meeting Location OEOB
Caller KYLE
Description BRIEFING
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 80881

JANICE L MILLER

Name JANICE L MILLER
Visit Date 4/13/10 8:30
Appointment Number U69473
Type Of Access VA
Appt Made 12/17/10 13:26
Appt Start 12/22/10 8:30
Appt End 12/22/10 23:59
Total People 350
Last Entry Date 12/17/10 13:26
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

JANICE L MILLER

Name JANICE L MILLER
Visit Date 4/13/10 8:30
Appointment Number U34552
Type Of Access VA
Appt Made 8/20/2010 17:52
Appt Start 8/25/2010 17:00
Appt End 8/25/2010 23:59
Total People 101
Last Entry Date 8/20/2010 17:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JANICE MILLER

Name JANICE MILLER
Visit Date 4/13/10 8:30
Appointment Number U28498
Type Of Access VA
Appt Made 7/26/10 11:12
Appt Start 7/28/10 8:00
Appt End 7/28/10 23:59
Total People 226
Last Entry Date 7/26/10 11:12
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

JANICE D MILLER

Name JANICE D MILLER
Visit Date 4/13/10 8:30
Appointment Number U15621
Type Of Access VA
Appt Made 6/15/10 12:44
Appt Start 6/19/10 12:00
Appt End 6/19/10 23:59
Total People 238
Last Entry Date 6/15/10 12:44
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 09/24/2010 07:00:00 AM +0000

JANICE S MILLER

Name JANICE S MILLER
Visit Date 4/13/10 8:30
Appointment Number U02441
Type Of Access VA
Appt Made 4/30/10 10:35
Appt Start 5/1/10 12:00
Appt End 5/1/10 23:59
Total People 220
Last Entry Date 4/30/10 10:35
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

JANICE MILLER

Name JANICE MILLER
Car BUICK LUCERNE
Year 2007
Address 132 Daniel St, Sandersville, GA 31082-2812
Vin 1G4HE57Y07U108601

JANICE MILLER

Name JANICE MILLER
Car LEXU RX 4
Year 2007
Address 10328 SAGER AVE UNIT 120, FAIRFAX, VA 22030-3568
Vin JTJHW31U672015702

JANICE MILLER

Name JANICE MILLER
Car TOYOTA CAMRY
Year 2007
Address 59 Hancock Rd, Raymond, ME 04071-6119
Vin JTNBE46K673024155

JANICE MILLER

Name JANICE MILLER
Car SUBARU FORESTER
Year 2007
Address 7516 Colfax Ave S, Minneapolis, MN 55423-3922
Vin JF1SG65657H733246
Phone 612-866-7872

JANICE MILLER

Name JANICE MILLER
Car NISSAN XTERRA
Year 2007
Address 12940 Ellison Ave, Omaha, NE 68164-1600
Vin 5N1AN08W67C515006

JANICE MILLER

Name JANICE MILLER
Car SUBARU OUTBACK
Year 2007
Address 815 11th Ave, Helena, MT 59601-3747
Vin 4S4BP61C777338489
Phone 406-443-1343

JANICE MILLER

Name JANICE MILLER
Car TOYOTA COROLLA
Year 2007
Address 145 CANE FOREST DR, DALLAS, NC 28034-9677
Vin 2T1BR32E67C811147
Phone 704-263-9997

JANICE MILLER

Name JANICE MILLER
Car LEXUS RX 350
Year 2007
Address 1438 E VERONA CREEK WAY, OGDEN, UT 84405-6757
Vin 2T2HK31U87C004793

JANICE MILLER

Name JANICE MILLER
Car FORD MUSTANG
Year 2007
Address 1025 Ashburn Rd, Monterey, TN 38574-5006
Vin 1ZVFT82H275218065
Phone 931-863-8296

JANICE MILLER

Name JANICE MILLER
Car CHEVROLET MALIBU
Year 2007
Address 1740 W Carroll St Apt 28, Kissimmee, FL 34741-6805
Vin 1G1ZS58F07F219001
Phone 407-870-0417

JANICE MILLER

Name JANICE MILLER
Car CHEVROLET TAHOE C1500
Year 2007
Address 3007 BARNHARD DR APT 123, TAMPA, FL 33613-3979
Vin 1GNFC13077R237990

JANICE MILLER

Name JANICE MILLER
Car INFINITI M35
Year 2007
Address 1569 E Cumberland Blvd, Milwaukee, WI 53211-1142
Vin JNKAY01F67M451645
Phone 414-967-1934

Janice Miller

Name Janice Miller
Car KIA SPORTAGE
Year 2007
Address 635 Bluechalk Dr, Cedar Hill, TX 75104-6036
Vin KNDJF723377354793
Phone 972-293-6984

JANICE MILLER

Name JANICE MILLER
Car BMW 3 SERIES
Year 2007
Address 1388 Old Central Rd, Greenville, AL 36037-6150
Vin WBAWB73547P038527
Phone 334-382-9527

JANICE MILLER

Name JANICE MILLER
Car CHEVROLET TRAILBLAZER
Year 2007
Address 2695 Oak Grove Rd, Lake City, TN 37769-5133
Vin 1GNDT13S072301952

JANICE MILLER

Name JANICE MILLER
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address PO Box 152, Fillmore, NY 14735-0152
Vin 1GCHK23637F524307
Phone 352-245-8665

JANICE MILLER

Name JANICE MILLER
Car CHRYSLER ASPEN
Year 2007
Address 363 Bent Oak Dr, Port Orange, FL 32127-5979
Vin 1A8HX58247F550707
Phone 386-767-8016

JANICE MILLER

Name JANICE MILLER
Car CADILLAC DTS
Year 2007
Address 1104 Burgundy Cir, Pennsburg, PA 18073-1235
Vin 1G6KD57Y07U181046

JANICE MILLER

Name JANICE MILLER
Car DODGE GRAND CARAVAN
Year 2007
Address 5 Wharian Ct, Hamilton, NJ 08620-2617
Vin 2D4GP44L07R205472

JANICE MILLER

Name JANICE MILLER
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1066 N HORNING RD, CRESTLINE, OH 44827-9638
Vin 1GNDT13S372250057

JANICE MILLER

Name JANICE MILLER
Car CHEVROLET HHR
Year 2007
Address 1267 Newark Rd, Zanesville, OH 43701-2620
Vin 3GNDA33P97S634927

JANICE MILLER

Name JANICE MILLER
Car HONDA CIVIC
Year 2007
Address 1001 W Calle De Pitahaya, Green Valley, AZ 85622-4815
Vin 1HGFA16857L031815

JANICE MILLER

Name JANICE MILLER
Car HYUNDAI SANTA FE
Year 2007
Address 73 Fulton St, West Babylon, NY 11704-2036
Vin 5NMSH73E07H112910

JANICE MILLER

Name JANICE MILLER
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 3000 GOLDEN RD APT 45, GREENVILLE, NC 27858-4915
Vin 2A8GP64L07R124344

JANICE MILLER

Name JANICE MILLER
Car FORD FUSION
Year 2007
Address 202 Jarrett St, Valley, AL 36854-4215
Vin 3FAHP07Z97R252347

JANICE MILLER

Name JANICE MILLER
Car MITSUBISHI GALANT
Year 2007
Address 4443 Plum Frost Ct, Oakwood, GA 30566-2420
Vin 4A3AB56FX7E018796

JANICE MILLER

Name JANICE MILLER
Car PONTIAC GRAND PRIX
Year 2007
Address 463 N Walnut St, Lebo, KS 66856-9286
Vin 2G2WP552671181203
Phone 620-256-6384

JANICE MILLER

Name JANICE MILLER
Car LEXUS RX 350
Year 2007
Address 13525 Wild Citrus Rd, Sarasota, FL 34240-9053
Vin 2T2GK31U67C026139

Janice Miller

Name Janice Miller
Domain blissfulpets.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2011-11-27
Update Date 2013-11-20
Registrar Name FASTDOMAIN, INC.
Registrant Address 4815 California Ave. SW #415 Seattle Washington 98116
Registrant Country UNITED STATES

Janice Miller

Name Janice Miller
Domain millerhomesgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-06
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 16569 Kingston Ct. Tyler Texas 75703
Registrant Country UNITED STATES

Janice Miller

Name Janice Miller
Domain nutrition-galore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-28
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 500 Ledgewood Dr Apt J4 Kittery Maine 03904
Registrant Country UNITED STATES

Janice Miller

Name Janice Miller
Domain schoolsnature.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-07-06
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9 Church Field Road Chilton Industrial Estate Sudbury suffolk CO10 2YA
Registrant Country UNITED KINGDOM

Janice MIller

Name Janice MIller
Domain bimbijane.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-05-26
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address 8711 State Rd. 66 Newburgh In 47630
Registrant Country UNITED STATES
Registrant Fax 8128586676

Janice Miller

Name Janice Miller
Domain bafilive.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-21
Update Date 2012-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address 4676 N. Wickham Rd Melbourne Florida 32935
Registrant Country UNITED STATES

Janice Miller

Name Janice Miller
Domain januspsychresearch.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-11-16
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 5601 Corporate Way, Ste. 103 West Palm Beach FL 33407-2041
Registrant Country UNITED STATES
Registrant Fax 15616891808

Janice Miller

Name Janice Miller
Domain vantageproweatherstation.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-10-18
Update Date 2013-09-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9 Church Field Road Chilton Industrial Estate Sudbury Suffolk CO10 2YA
Registrant Country UNITED KINGDOM
Registrant Fax 441787883138

JANICE MILLER

Name JANICE MILLER
Domain zhenpengshoes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-10
Update Date 2013-01-18
Registrar Name ENOM, INC.
Registrant Address 4711 CAMBRIDGE COURT PHOENIX 85034
Registrant Country UNITED STATES

Janice Miller

Name Janice Miller
Domain terrymillerteam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-03
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 16569 Kingston Ct Tyler Texas 75703
Registrant Country UNITED STATES

Janice Miller

Name Janice Miller
Domain skylink-pro.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-06-22
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9 Church Field Road Chilton Industrial Estate Sudbury Suffolk CO10 2YA
Registrant Country UNITED KINGDOM
Registrant Fax 441787883138

Janice Miller

Name Janice Miller
Domain windalarms.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-12-03
Update Date 2013-11-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9 Church Field Road Chilton Industrial Estate Sudbury suffolk CO10 2YA
Registrant Country UNITED KINGDOM

Janice Miller

Name Janice Miller
Domain eratotalagentmakeover.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-20
Update Date 2011-10-20
Registrar Name GODADDY.COM, LLC
Registrant Address 8711 State Rd. 66 Newburgh Indiana 47630
Registrant Country UNITED STATES

JANICE MILLER

Name JANICE MILLER
Domain artbyjanandtom.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-11-09
Update Date 2013-10-25
Registrar Name ENOM, INC.
Registrant Address 19459 RANCH RD. 479 HARPER TX 78631
Registrant Country UNITED STATES

Janice Miller

Name Janice Miller
Domain janicemiller.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-02-18
Update Date 2008-03-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8711 State Rd. 66 Newburgh In 47630
Registrant Country UNITED STATES
Registrant Fax 18128586676

Janice Miller

Name Janice Miller
Domain bolteklightning.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-08-20
Update Date 2013-07-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9 Church Field Road Chilton Industrial Estate Sudbury suffolk CO10 2YA
Registrant Country UNITED KINGDOM

Janice Miller

Name Janice Miller
Domain floodmonitoring.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-11-27
Update Date 2013-11-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9 Church Field Road Chilton Industrial Estate Sudbury Suffolk CO10 2YA
Registrant Country UNITED KINGDOM
Registrant Fax 441787883139

Janice Miller

Name Janice Miller
Domain relocatetosouthernindiana.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-22
Update Date 2013-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address 8711 W. Highway 66 Newburgh Indiana 47630
Registrant Country UNITED STATES

Janice Miller

Name Janice Miller
Domain myerafirst.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-03
Update Date 2012-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 8711 State Rd. 66 Newburgh Indiana 47630
Registrant Country UNITED STATES

janice miller

Name janice miller
Domain castleclinic.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-09-23
Update Date 2013-08-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address castle yard knaresborough north yorks HG5 8AS
Registrant Country UNITED KINGDOM

Janice Miller

Name Janice Miller
Domain skylinkweather.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-09-16
Update Date 2013-08-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9 Church Field Road Chilton Industrial Estate Sudbury Suffolk CO10 2YA
Registrant Country UNITED KINGDOM
Registrant Fax 441787883138

Janice Miller

Name Janice Miller
Domain eraagentmakeover.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-20
Update Date 2011-10-20
Registrar Name GODADDY.COM, LLC
Registrant Address 8711 State Rd. 66 Newburgh Indiana 47630
Registrant Country UNITED STATES

Janice Miller

Name Janice Miller
Domain climemet.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-06-28
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9 Church Field Road Chilton Industrial Estate Sudbury suffolk CO10 2YA
Registrant Country UNITED KINGDOM