Joan Miller

We have found 363 public records related to Joan Miller in 29 states . Ethnicity of all people found is German. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 82 business registration records connected with Joan Miller in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Special Ed Parapro/aide. These employees work in 6 states: CT, AZ, IN, FL, IL and GA. Average wage of employees is $31,094.


Joan Miller

Name / Names Joan Miller
Age 46
Birth Date 1978
Person 531 Haverhill Rd, West Palm Beach, FL 33415
Possible Relatives
Previous Address 436 Baker Dr, West Palm Beach, FL 33409

Joan M Miller

Name / Names Joan M Miller
Age 58
Birth Date 1966
Also Known As M Miller Joan
Person 61 Riverside Dr, Reading, PA 19605
Phone Number 610-926-1216
Possible Relatives
Michelle Desiree Walkermiller




Markwilliam Miller

Previous Address 55 Toy Factory Rd, Stillwater, PA 17878
17 High St #301, Carlisle, PA 17013
9 Townview Ln, Newark, DE 19711
2111 Creek Rd, Newark Valley, NY 13811
2805 RR 2, Reading, PA 19605
2290 Grove Cir, Boulder, CO 80302
1827 22nd Ave, Forest Grove, OR 97116
279 Main St #2E, Owego, NY 13827
2805 PO Box, Reading, PA 19606
221 PO Box, Newark Valley, NY 13811
2211 Creek Rd, Newark Valley, NY 13811
3120 John Olsen Ave, Hillsboro, OR 97124
1441 Brandywine Rd #800D, West Palm Beach, FL 33409
2 PO Box, Chester Springs, PA 19425
2291 PO Box, Boulder, CO 80306
1843 Grove St, Boulder, CO 80302

Joan Y Miller

Name / Names Joan Y Miller
Age 60
Birth Date 1964
Also Known As Judy Y Dollar
Person 3250 Johnson Rd, Scott, AR 72142
Phone Number 501-961-2406
Possible Relatives







Previous Address 3282 Johnson Rd, Scott, AR 72142
3078 Johnson Rd, Scott, AR 72142
1 RR 2, Scott, AR 72142
Johnson Lc Frd #WC524, Scott, AR 72142
95 PO Box, Scott, AR 72142
951 RR 2, Scott, AR 72142
RR 2 GEVER SPRINGS, Scott, AR 72142
1485 Country Club Rd #37, Camden, AR 71701
1602 Green Mountain Dr, Little Rock, AR 72211
522 Fletcher Ave, Fernandina Beach, FL 32034
46-318 Haiku Rd #21, Kaneohe, HI 96744
Email [email protected]
Associated Business Comprehensive Imaging Associates Inc Comprehensive Cardiac Imaging, Inc Comprehensive Imaging Associates, Inc

Joan Marie Miller

Name / Names Joan Marie Miller
Age 60
Birth Date 1964
Also Known As J Miller
Person 14346 Markham Gln, San Antonio, TX 78247
Phone Number 210-496-9820
Possible Relatives







Previous Address 14346 Markham Ln, San Antonio, TX 78247
14422 John David, Helotes, TX 78023
1779 Sandalwood Ave, Tulare, CA 93274
478 Prosperity Ave, Tulare, CA 93274
8680 Glenn Ave #239, Fresno, CA 93711
8170 Maroa Ave #205, Fresno, CA 93711
6119 Pecan Trail St, San Antonio, TX 78249
1592 Brandywine Ln, Fresno, CA 93720
1542 Brandywine Ln, Fresno, CA 93720
200 Park Ave, New York, NY 10166
1457 Croff, Tulare, CA 00000
2080 21st St #508, Washington, DC 20018
2114 N St, Washington, DC 20037

Joan M Miller

Name / Names Joan M Miller
Age 64
Birth Date 1960
Person 11506 Orchard Mountain Dr, Houston, TX 77059
Phone Number 281-286-9503
Possible Relatives

Previous Address 11506 Orchard Dr, Houston, TX 77089
2009 Hidden Valley Dr #D, Columbus, MS 39701
1249 Bayouwood Dr, Lake Charles, LA 70605
Email [email protected]

Joan Louise Miller

Name / Names Joan Louise Miller
Age 68
Birth Date 1956
Also Known As J Miller
Person 3400 Kent Ave #C110, Metairie, LA 70006
Phone Number 504-454-8445
Possible Relatives Bonnie Nell Abadie




D Miller


A Miller
Previous Address 6801 Veterans Memorial Blvd #T9, Metairie, LA 70003
6801 Veterans Memorial Blvd #T, Metairie, LA 70003
3400 Kent Ave, Metairie, LA 70006
3400 Kent Ave #M108, Metairie, LA 70006
8700 Millicent Way #1005, Shreveport, LA 71115
4450 Gawain Dr #15, New Orleans, LA 70127
10795 Mead Rd #1110, Baton Rouge, LA 70816

Joan C Miller

Name / Names Joan C Miller
Age 70
Birth Date 1954
Also Known As J Miller
Person 20221 83rd Pl, Scottsdale, AZ 85255
Phone Number 480-515-0494
Possible Relatives
Previous Address 301 22nd St #8R, New York, NY 10010
34 Knollwood Dr #L, Dover, MA 02030
4928 Annandale Ln, Flushing, NY 11362
301 22nd St #8L, New York, NY 10010
11 26th St #1300, New York, NY 10010

Joan Miller

Name / Names Joan Miller
Age 79
Birth Date 1945
Person 25 PO Box, Calico Rock, AR 72519
Phone Number 870-297-8811

Joan Marie Miller

Name / Names Joan Marie Miller
Age 79
Birth Date 1945
Also Known As Juan M Miller
Person 144 Goering Ave, Cheektowaga, NY 14225
Phone Number 716-684-4913
Possible Relatives




X Charles Miller

W Miller
Previous Address 144 Goering Ave, Buffalo, NY 14225
14 Goering Ave, Buffalo, NY 14225
58 Tufts St, Arlington, MA 02474
58 Tufts St, Buffalo, NY 02174
58 Tufts, Buffalo, NY 02174

Joan E Miller

Name / Names Joan E Miller
Age 80
Birth Date 1944
Also Known As Joan L Miller
Person 116 Terrace St, Sulphur, LA 70663
Phone Number 337-527-3841
Possible Relatives






A Miller
Previous Address 725 Woodland St, Sulphur, LA 70663
8951 Braesmont Dr #220, Houston, TX 77096
3815 William Dehaes Dr, Irving, TX 75038
Rr01, Crumpler, NC 28617
8951 Braesmont Dr, Houston, TX 77096
Email [email protected]

Joan Miller

Name / Names Joan Miller
Age 80
Birth Date 1944
Person 310 Stafford St #1004, Springfield, MA 01104
Previous Address 310 Stafford St #901, Springfield, MA 01104

Joan Emblem Miller

Name / Names Joan Emblem Miller
Age 82
Birth Date 1942
Person 2573 Capistrano Ave, Las Vegas, NV 89121
Phone Number 702-457-4815
Possible Relatives

Family Trust Miller
Previous Address 508 52nd, Pasco, WA 99301
508 52nd Rd, Pasco, WA 99301
6912 Bison Cir, Las Vegas, NV 89145
508 52nd Rd, Pasco, WA 00000

Joan M Miller

Name / Names Joan M Miller
Age 83
Birth Date 1941
Also Known As Joan C Miller
Person 129 Velma Ave, Pittsfield, MA 01201
Phone Number 413-443-5564
Possible Relatives
Gerard E Millersr


Email [email protected]

Joan M Miller

Name / Names Joan M Miller
Age 83
Birth Date 1941
Person 150 Satucket Trl, Bridgewater, MA 02324
Phone Number 508-697-0444
Possible Relatives







Previous Address 73 Turner St #1, Brighton, MA 02135
71 Turner St #2, Brighton, MA 02135
250 Shaw St, Braintree, MA 02184
231 White St, Belmont, MA 02478
71 Turner St #2, Boston, MA 02135

Joan Marie Miller

Name / Names Joan Marie Miller
Age 83
Birth Date 1940
Person 1723 7th St, New Orleans, LA 70115
Phone Number 803-256-6886
Previous Address 2444 Truax Ln, Columbia, SC 29204
1829 4th St, New Orleans, LA 70113
1729 7th St, New Orleans, LA 70115
21 Petit Bayou Ln, New Orleans, LA 70129

Joan Yvonne Miller

Name / Names Joan Yvonne Miller
Age 83
Birth Date 1940
Person 3078 Johnson Rd, Scott, AR 72142
Phone Number 501-961-9337
Possible Relatives

Previous Address 11225 Grove Ln, Little Rock, AR 72209
93 PO Box, Scott, AR 72142
93 RR 2, Scott, AR 72142
19A PO Box, Scott, AR 72142
Email [email protected]

Joan M Miller

Name / Names Joan M Miller
Age 85
Birth Date 1938
Person 68 Putnam Dr, Westfield, MA 01085
Phone Number 413-572-0779
Possible Relatives

Previous Address 134 Union St #62, Westfield, MA 01085
18 Brookline Ave, Feeding Hills, MA 01030
270C PO Box, Springfield, MA 01101
PO Box, Springfield, MA 01101
38 Hampden St #1, Westfield, MA 01085

Joan Mary Miller

Name / Names Joan Mary Miller
Age 85
Birth Date 1938
Also Known As John Miller
Person 28 Englehutt Rd, Medford, MA 02155
Phone Number 617-666-0073
Possible Relatives







Previous Address 13 Grand View Ave, Somerville, MA 02143
13A Grand View Ave, Somerville, MA 02143
13 Grand View Ave #13A, Somerville, MA 02143
13 Grand View Ave #A, Somerville, MA 02143
1212 Broadway, Somerville, MA 02144
19 Hinston Rd, Woburn, MA 01801
1318 Grandview, Somerville, MA 02143
Email [email protected]
Associated Business M & M Variety Inc

Joan R Miller

Name / Names Joan R Miller
Age 87
Birth Date 1936
Person 2291 Matunuck Schoolhouse Rd, Charlestown, RI 02813
Phone Number 401-364-4043
Previous Address 1558 PO Box, Charlestown, RI 02813
1283 New Britain Ave #1283, West Hartford, CT 06110
1 Indian Trl, Charlestown, RI 02813
Indian Trl, Charlestown, RI 02813
35 Indian Trl, Charlestown, RI 02813
Email [email protected]

Joan L Miller

Name / Names Joan L Miller
Age 88
Birth Date 1935
Also Known As J Miller
Person 160 Blue Bird Ln, Brevard, NC 28712
Phone Number 828-877-4608
Possible Relatives
D L Miller

Previous Address 78 Blue Bird Ln, Brevard, NC 28712
160 Bluebird Trl, Brevard, NC 28712
400 127th Ave #16, Plantation, FL 33325
25 Whispering Spring Dr #D, Pisgah Forest, NC 28768
305 Piney Mountain Dr #C1, Asheville, NC 28805
160 Bluebird, Pisgah Forest, NC 28768
160 Bluebird Ln, Pisgah Forest, NC 28768
2104 River Ridge Dr, Asheville, NC 28803

Joan K Miller

Name / Names Joan K Miller
Age 90
Birth Date 1933
Also Known As Joan C Miller
Person 2600 Cardena St #2, Coral Gables, FL 33134
Phone Number 305-445-2997
Possible Relatives



Previous Address 2600 Cardena St, Coral Gables, FL 33134
627 Dickerson Rd #7, Willowick, OH 44095
2600 Cardena St #7, Coral Gables, FL 33134
5340 99th Ter, Coral Gables, FL 33156
13916 PO Box, Tampa, FL 33681
7394 Lake Rd, Madison, OH 44057
311 Romano Ave, Coral Gables, FL 33134
7394 Lk Rd, Madison, OH 44057
2600 Cardena St #2, Coral Gables, FL 33134
6709 Ken Coy Rd, Jamestown, NC 27282

Joan F Miller

Name / Names Joan F Miller
Age 90
Birth Date 1933
Person 84 Sydney St, Medford, MA 02155
Possible Relatives


T H Miller

Joan M Miller

Name / Names Joan M Miller
Age 93
Birth Date 1930
Also Known As Jean M Miller
Person 1601 Hogan Ln #2803, Conway, AR 72034
Phone Number 501-450-7921
Possible Relatives







Previous Address 38 Westmont Cir, Little Rock, AR 72209
311 8th St #306, Little Rock, AR 72202
17 Eve Ln, Conway, AR 72034
3010 Irby Dr #8, Conway, AR 72034
1601 Hogan Ln, Conway, AR 72034

Joan S Miller

Name / Names Joan S Miller
Age 95
Birth Date 1928
Also Known As Joan B Miller
Person 13952 Marina Dr, Aurora, CO 80014
Phone Number 303-369-8450
Possible Relatives







Previous Address 13952 Marina Dr #106, Aurora, CO 80014
13902 Marina Dr #212, Aurora, CO 80014
13952 Marina Dr #304, Aurora, CO 80014
440 Shore Dr, Miami, FL 33141
9855 Costa Del Sol Blvd, Doral, FL 33178
1104 PO Box, Long Key, FL 33001

Joan N Miller

Name / Names Joan N Miller
Age N/A
Person 1160 PARK AVE, APT D KETCHIKAN, AK 99901
Phone Number 907-225-3947

Joan L Miller

Name / Names Joan L Miller
Age N/A
Person 1622 Harvard St, Alexandria, LA 71301
Possible Relatives
Previous Address 170 Cooper Rd, Alexandria, LA 71303
1702 Bush Ave, Alexandria, LA 71301

Joan T Miller

Name / Names Joan T Miller
Age N/A
Person 440 HC 63, Peel, AR 72668
Possible Relatives

Joan T Miller

Name / Names Joan T Miller
Age N/A
Person 81L PO Box, Peel, AR 72668
Possible Relatives
Previous Address 152 HC 63 POB, Yellville, AR 72687
HC 6O POB 440, Peel, AR 72668

Joan N Miller

Name / Names Joan N Miller
Age N/A
Person 14231 SUNVIEW DR, ANCHORAGE, AK 99515
Phone Number 907-345-0503

Joan F Miller

Name / Names Joan F Miller
Age N/A
Person 139 COUNTY ROAD 1229, VINEMONT, AL 35179
Phone Number 256-775-8482

Joan H Miller

Name / Names Joan H Miller
Age N/A
Person 33 E FOOTHILL DR, PHOENIX, AZ 85020

Joan C Miller

Name / Names Joan C Miller
Age N/A
Person 18002 N 12TH ST, UNIT 14 PHOENIX, AZ 85022

Joan V Miller

Name / Names Joan V Miller
Age N/A
Person 4771 S PRIMROSE DR, APACHE JUNCTION, AZ 85218

Joan Miller

Name / Names Joan Miller
Age N/A
Person 800 VALLEYVIEW RD, APT C41 PELHAM, AL 35124

Joan L Miller

Name / Names Joan L Miller
Age N/A
Person 142 SUGARBERRY DR, MAYLENE, AL 35114

Joan M Miller

Name / Names Joan M Miller
Age N/A
Person 509 N NASHVILLE AVE, SYLACAUGA, AL 35150

Joan Miller

Name / Names Joan Miller
Age N/A
Person 18 REBECCA TRL, ANNISTON, AL 36207

Joan Miller

Name / Names Joan Miller
Age N/A
Person 33526 JOHNSONS DR, SOLDOTNA, AK 99669

Joan S Miller

Name / Names Joan S Miller
Age N/A
Person PO BOX 148, SOLDOTNA, AK 99669

Joan K Miller

Name / Names Joan K Miller
Age N/A
Person 385 W ARLINGTON AVE, SOLDOTNA, AK 99669

Joan B Miller

Name / Names Joan B Miller
Age N/A
Person 2157 PO Box, Edgartown, MA 02539

Joan T Miller

Name / Names Joan T Miller
Age N/A
Person 69 DIANNA DR, ROGERSVILLE, AL 35652
Phone Number 256-247-0358

Joan Miller

Name / Names Joan Miller
Age N/A
Person 136 PO Box, Plumerville, AR 72127

Joan M Miller

Name / Names Joan M Miller
Age N/A
Person 18654 N 70TH DR, GLENDALE, AZ 85308
Phone Number 623-561-5937

Joan M Miller

Name / Names Joan M Miller
Age N/A
Person 101 W RIVER RD, UNIT 305 TUCSON, AZ 85704
Phone Number 520-888-0381

Joan E Miller

Name / Names Joan E Miller
Age N/A
Person 987 W EDWARDS LN, BENSON, AZ 85602
Phone Number 520-586-9059

Joan V Miller

Name / Names Joan V Miller
Age N/A
Person 3123 E BELLERIVE DR, CHANDLER, AZ 85249
Phone Number 480-621-5545

Joan Miller

Name / Names Joan Miller
Age N/A
Person 5055 E UNIVERSITY DR, MESA, AZ 85205
Phone Number 480-985-6780

Joan M Miller

Name / Names Joan M Miller
Age N/A
Person 140 CLUB DR, FAIRHOPE, AL 36532
Phone Number 251-990-3302

Joan Miller

Name / Names Joan Miller
Age N/A
Person 1478 LEOTA LAKE DR S, SOUTHSIDE, AL 35907
Phone Number 256-442-4220

Joan E Miller

Name / Names Joan E Miller
Age N/A
Person 249 STILLMEADOW CIR, COLUMBIANA, AL 35051
Phone Number 205-678-3713

Joan Miller

Name / Names Joan Miller
Age N/A
Person 304 ADELAIDE ST SW, JACKSONVILLE, AL 36265
Phone Number 256-435-7584

Joan W Miller

Name / Names Joan W Miller
Age N/A
Person 918 PINECREST RD, SYLACAUGA, AL 35151
Phone Number 256-245-4683

Joan N Miller

Name / Names Joan N Miller
Age N/A
Person 87 PLANTATION XING, MILLBROOK, AL 36054
Phone Number 334-285-6762

Joan Miller

Name / Names Joan Miller
Age N/A
Person 10610 E CHOLLA ST, SCOTTSDALE, AZ 85259
Phone Number 480-860-2295

Joan Miller

Name / Names Joan Miller
Age N/A
Person 719 W CURRY ST, CHANDLER, AZ 85225

joan miller

Business Name joan miller
Person Name joan miller
Position company contact
State TX
Address p o box 257, chico, TX 76431
SIC Code 871110
Phone Number
Email [email protected]

Joan Miller

Business Name York Place
Person Name Joan Miller
Position company contact
State VA
Address 112 W. Main St. Suite 11 Charlottesville, , VA 22902
SIC Code 161102
Phone Number 804-293-8716
Email [email protected]

Joan Miller

Business Name Wren and Company
Person Name Joan Miller
Position company contact
State PA
Address 32 S. Reading Avenue - Boyertown, BOWERS, 19511 PA
Phone Number 610-367-2016
Email [email protected]

Joan Miller

Business Name Whitley County Health Dept
Person Name Joan Miller
Position company contact
State IN
Address 101 W Market St # A Columbia City IN 46725-2312
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs
Phone Number 260-248-3121
Number Of Employees 4

JOAN MILLER

Business Name THE MILLER FINANCIAL GROUP, INC
Person Name JOAN MILLER
Position registered agent
State GA
Address 5976 Gateway Blvd, Stonemountain, GA 30086
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-09-28
Entity Status To Be Dissolved
Type Secretary

JOAN M. MILLER

Business Name THE MILLER FINANCIAL GROUP, INC
Person Name JOAN M. MILLER
Position registered agent
State GA
Address 5976 GATEWAY BLVD, STONE MOUNTAIN, GA 30087
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-09-28
Entity Status To Be Dissolved
Type CFO

JOAN B MILLER

Business Name THE BLIND LADIES, INC.
Person Name JOAN B MILLER
Position registered agent
State GA
Address 360 GROVE RIDGE DR, LOGANVILLE, GA 30052
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-04-07
Entity Status Active/Compliance
Type Secretary

Joan Miller

Business Name TERRELL RIDGE CONDOMINIUM ASSOCIATION, INC.
Person Name Joan Miller
Position registered agent
State GA
Address 1694 Terrell Ridge Dr, Marietta, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1975-11-04
Entity Status Active/Compliance
Type Secretary

Joan Miller

Business Name System Search MIS
Person Name Joan Miller
Position company contact
State AZ
Address 7119 E. Shea Blvd. 109-477 Scottsdale, , AZ 85254
SIC Code 811103
Phone Number 602-816-1110
Email [email protected]

Joan Miller

Business Name Shear Heaven Beauty Salon
Person Name Joan Miller
Position company contact
State AL
Address 879 Snow Rd N Mobile AL 36608-9709
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 251-645-1455
Number Of Employees 1
Annual Revenue 17820

JOAN MILLER

Business Name SNELLVILLE COMMERCE CLUB, INC.
Person Name JOAN MILLER
Position registered agent
State GA
Address 360 GROVE RIDGE DRIVE, LOGANVILLE, GA 30052
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-12-28
Entity Status Active/Compliance
Type CEO

JOAN E MILLER

Business Name SENTRY TECHNOLOGY CORPORATION
Person Name JOAN E MILLER
Position Treasurer
State NY
Address 1881 LAKELAND AVENUE 1881 LAKELAND AVENUE, RONKONKOMA, NY 11779
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C19598-1994
Creation Date 1994-12-22
Type Foreign Corporation

JOAN E MILLER

Business Name SENTRY TECHNOLOGY CORPORATION
Person Name JOAN E MILLER
Position registered agent
State NY
Address 1881 LAKELAND AVE, RONKONKOMA, NY 11779
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-12-22
Entity Status Active/Owes Current Year AR
Type CFO

JOAN MILLER

Business Name ROOMMATES
Person Name JOAN MILLER
Position registered agent
Corporation Status Suspended
Agent JOAN MILLER C/O BOTTOM LINE 2130 SAWTELLE BLVD, LOS ANGELES, CA 90025
Care Of 2677 CENTENILA #104, SANTA MONICA, CA 90405
CEO JOY RIPPETH2677 CENTENILA #104, SANTA MONICA, CA 90405
Incorporation Date 1983-10-06

JOAN E MILLER

Business Name PCA SOUTHEAST II, INC.
Person Name JOAN E MILLER
Position registered agent
State NJ
Address 3 GIRALDA FARMS, MADISON, NJ 07940
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-12-18
Entity Status Withdrawn
Type CEO

Joan Miller

Business Name One Hand Clapping
Person Name Joan Miller
Position company contact
State FL
Address 9000 SW 87th Ct # 103 Miami FL 33176-2297
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 305-661-6316
Email [email protected]
Number Of Employees 5
Annual Revenue 3697700

Joan Miller

Business Name Nti, Llc
Person Name Joan Miller
Position company contact
State MD
Address 6586 Meadowridge Rd, Elkridge, MD 21075
Phone Number
Email [email protected]
Title Controller

Joan Miller

Business Name Mrs. Miller''s Wonderful Walls
Person Name Joan Miller
Position company contact
State MI
Address 7545 Hazelton, DEARBORN, 48126 MI
Phone Number
Email [email protected]

Joan Miller

Business Name Miller, Joan
Person Name Joan Miller
Position company contact
State FL
Address Po Box 2274, Palm Beach, FL 33480
SIC Code 616201
Phone Number
Email [email protected]

Joan Miller

Business Name Miller Tax Service
Person Name Joan Miller
Position company contact
State IN
Address 8761 E County Road 900 N Twelve Mile IN 46988-9410
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 574-664-3499

Joan Miller

Business Name Miller Medical Consulting Svc
Person Name Joan Miller
Position company contact
State AZ
Address 13835 N Tatum Blvd # 9-606 Phoenix AZ 85032-5581
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 602-558-7770
Email [email protected]
Number Of Employees 4
Annual Revenue 661320

Joan Miller

Business Name Miller Medical Consltg Inc
Person Name Joan Miller
Position company contact
State AZ
Address 13835 N Tatum Blvd 9-606 Phoenix AZ 85032-5581
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs
Phone Number 602-482-0674
Number Of Employees 4

Joan Miller

Business Name Miller Management
Person Name Joan Miller
Position company contact
State CT
Address P.O. BOX 506 Bridgeport CT 06601-0506
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 203-366-0075
Number Of Employees 2
Annual Revenue 135200

JOAN MILLER

Business Name MOUNT DIABLO MUSIC EDUCATION FOUNDATION
Person Name JOAN MILLER
Position registered agent
Corporation Status Active
Agent JOAN MILLER 5514 MICHIGAN BLVD, CONCORD, CA 94521
Care Of JOAN MILLER 25A CRESCENT DRIVE #165, PLEASANT HILL, CA 94523
CEO JOAN MILLER5514 MICHIGAN BLVD, CONCORD, CA 94521
Incorporation Date 2009-10-14
Corporation Classification Public Benefit

JOAN MILLER

Business Name MOUNT DIABLO MUSIC EDUCATION FOUNDATION
Person Name JOAN MILLER
Position CEO
Corporation Status Active
Agent 5514 MICHIGAN BLVD, CONCORD, CA 94521
Care Of JOAN MILLER 25A CRESCENT DRIVE #165, PLEASANT HILL, CA 94523
CEO JOAN MILLER 5514 MICHIGAN BLVD, CONCORD, CA 94521
Incorporation Date 2009-10-14
Corporation Classification Public Benefit

JOAN MILLER

Business Name MILLER, JOAN
Person Name JOAN MILLER
Position company contact
State CT
Address p o box 99, HAMDEN, CT 6517
SIC Code 506515
Phone Number
Email [email protected]

Joan Miller

Business Name Locker Room Sporting Goods
Person Name Joan Miller
Position company contact
State IN
Address 58 W Main St Danville IN 46122-1704
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 317-745-6393
Number Of Employees 2
Annual Revenue 180480

Joan Miller

Business Name Kiwanis Thrift Store
Person Name Joan Miller
Position company contact
State FL
Address P.O. BOX 2161 La Belle FL 33975-2161
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 863-675-4043

JOAN MILLER

Business Name KING CITY TIRE SERVICE, INC.
Person Name JOAN MILLER
Position registered agent
Corporation Status Dissolved
Agent JOAN MILLER PO BOX 714, KING CITY, CA 93930
Care Of PO BOX 714, KING CITY, CA 93930
CEO LARRY E HAYES45-995 WAILELE RD SUITE 21, KANEOHE, HI 96744
Incorporation Date 1972-06-30

Joan Miller

Business Name Joan Miller PHD
Person Name Joan Miller
Position company contact
State GA
Address 2520 Windy Hill Rd SE # 106 Marietta GA 30067-8633
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 770-952-3308

Joan Miller

Business Name Joan Miller Lcsw
Person Name Joan Miller
Position company contact
State CT
Address 720 Farmington Ave Hartford CT 06119-1734
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services

Joan Miller

Business Name Joan Miller Lcsw
Person Name Joan Miller
Position company contact
State FL
Address 399 Camino Gardens Blvd Boca Raton FL 33432-5828
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 561-392-8881

Joan Miller

Business Name Joan Miller Law Office
Person Name Joan Miller
Position company contact
State MN
Address 327 Marschall Rd # 255 Shakopee MN 55379-1680
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 952-445-5244
Number Of Employees 2
Annual Revenue 320640

Joan Miller

Business Name Joan Miller
Person Name Joan Miller
Position company contact
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 760-353-7725
Number Of Employees 2
Annual Revenue 80340

Joan Miller

Business Name Joan Miller
Person Name Joan Miller
Position company contact
State PA
Address 20 Cardinal Drive, Fleetwood, PA 19522
SIC Code 431101
Phone Number
Email [email protected]

Joan Miller

Business Name Joan Miller
Person Name Joan Miller
Position company contact
State MN
Address 327 Marschall Rd Ste 255 Shakopee MN 55379-1680
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 952-445-5244

Joan Miller

Business Name Jesus Tunes International
Person Name Joan Miller
Position company contact
State TN
Address 2923 Sharon Hill Circle, Nashville, TN 37215
SIC Code 343201
Phone Number
Email [email protected]

JOAN MILLER

Business Name JOAN MILLER
Person Name JOAN MILLER
Position company contact
State OR
Address 625 NW EVERETT #230, PORTLAND, OR 97209
SIC Code 794101
Phone Number
Email [email protected]

Joan Miller

Business Name J & J's Stop N Go
Person Name Joan Miller
Position company contact
State IN
Address 4565 S State Road 257 Velpen IN 47590-8988
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 812-354-2925
Number Of Employees 1
Annual Revenue 183820

JOAN MILLER

Business Name INTERCONNECT, INC.
Person Name JOAN MILLER
Position registered agent
Corporation Status Dissolved
Agent JOAN MILLER 3518 W 78TH PLACE, INGLEWOOD, CA 90035
Care Of 16260 TAVA LANE, RIVERSIDE, CA 92504
CEO MARGARET E LAMAR16260 TAVA LANE, RIVERSIDE, CA 92504
Incorporation Date 1990-04-02

JOAN H MILLER

Business Name I WANT TO HELP CORP.
Person Name JOAN H MILLER
Position registered agent
State GA
Address 262 MUDDY RIVER RD, LAWRENCEVILLE, GA 30243
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-04
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOAN H MILLER

Business Name I WANT TO HELP CORP.
Person Name JOAN H MILLER
Position registered agent
State GA
Address 262 MUDDY RIVER RD, LAWERNCEVILLE, GA 30243
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-04
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Joan Miller

Business Name Holliday Miller Assoc
Person Name Joan Miller
Position company contact
State MD
Address 8023 Aberdeen Rd Bethesda MD 20814-1120
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 301-656-3366
Number Of Employees 1
Annual Revenue 90240

Joan Miller

Business Name Harmony Services Inc
Person Name Joan Miller
Position company contact
State FL
Address 1500 Azteca Loop Lady Lake FL 32162-0205
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3944
SIC Description Games, Toys, And Children's Vehicles
Phone Number 352-259-3478

JOAN K MILLER

Business Name HIGHLAND ONLINE, INC.
Person Name JOAN K MILLER
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0299812005-5
Creation Date 2005-05-09
Type Domestic Corporation

JOAN K MILLER

Business Name HIGHLAND ONLINE, INC.
Person Name JOAN K MILLER
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0299812005-5
Creation Date 2005-05-09
Type Domestic Corporation

Joan Miller

Business Name HD Randall Realtors/ BH&G
Person Name Joan Miller
Position company contact
State RI
Address P.O. Box 422, Charlestown, RI 2813
SIC Code 835105
Phone Number
Email [email protected]

Joan Miller

Business Name Fox Farms
Person Name Joan Miller
Position company contact
State VA
Address 9317 Piney Mountain Rd, Warrenton, VA 22186
SIC Code 641112
Phone Number
Email [email protected]

Joan Miller

Business Name Forty Minute Cleaners
Person Name Joan Miller
Position company contact
State IN
Address 7017 Madison Ave Indianapolis IN 46227-5203
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 317-782-3859
Number Of Employees 5
Annual Revenue 465600

Joan Miller

Business Name Early To Bed
Person Name Joan Miller
Position company contact
State NE
Address 14450 Eagle Run Dr Ste 220, Omaha, NE 68116-8412
Phone Number
Email [email protected]
Title Owner

Joan Miller

Business Name EAST POINT COMMUNITY ACTION TEAM, INC.
Person Name Joan Miller
Position registered agent
State GA
Address PO BOX 90036, EAST POINT, GA 30364
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-08-17
Entity Status Active/Compliance
Type CFO

Joan Miller

Business Name Dynamic Directions Inc
Person Name Joan Miller
Position company contact
State FL
Address PO Box 7504 Lakeland FL 33807-7504
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 863-644-7330
Number Of Employees 1
Annual Revenue 79540
Fax Number 863-619-8764

JOAN E MILLER

Business Name DIVERSE TECHNOLOGY OF NEVADA, INC.
Person Name JOAN E MILLER
Position Secretary
State NV
Address 1421 SILK TASSEL DRIVE 1421 SILK TASSEL DRIVE, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9699-1996
Creation Date 1996-04-30
Type Domestic Corporation

JOAN E MILLER

Business Name DIVERSE TECHNOLOGY OF NEVADA, INC.
Person Name JOAN E MILLER
Position Treasurer
State NV
Address 1421 SILK TASSEL DRIVE 1421 SILK TASSEL DRIVE, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9699-1996
Creation Date 1996-04-30
Type Domestic Corporation

Joan Miller

Business Name Corporate Cafeteria Of Irvine
Person Name Joan Miller
Position company contact
State IL
Address 1 Horticultural Ln, Edwardsville, IL 62025
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

Joan Miller

Business Name Ch2m Hill Companies, Ltd.
Person Name Joan Miller
Position company contact
State CO
Address 9191 S. Jamaica St., Englewood, CO 80112
Phone Number
Email [email protected]
Title Director Of Engineering

Joan Miller

Business Name Central Mattress & Bedding
Person Name Joan Miller
Position company contact
State NE
Address 501 N 13th Street, Omaha, NE 68102
SIC Code 864108
Phone Number
Email [email protected]

JOAN MILLER

Business Name COTTON TREE INVESTMENT, LIMITED
Person Name JOAN MILLER
Position registered agent
Corporation Status Suspended
Agent JOAN MILLER 308 WEST 54 ST, LOS ANGELES, CA 90037
Care Of GRACE ORMOND 815 N. LA BREA # 376, INGLEWOOD, CA 90302
Incorporation Date 1990-06-13

Joan Miller

Business Name CH2M HILL
Person Name Joan Miller
Position company contact
State TX
Address 12377 Merit Drive Suite 1000, Dallas, TX
Phone Number
Email [email protected]
Title Senior Vice President�Client Development & Marketing, Industrial, CH2M HILL

Joan Miller

Business Name Breeding Realty Company, Inc
Person Name Joan Miller
Position company contact
State LA
Address 3705 Pontchatrain Drive, Slidell, 70458 LA
Email [email protected]

Joan Miller

Business Name Breaker's Lounge
Person Name Joan Miller
Position company contact
State FL
Address 800 W Michigan Ave Pensacola FL 32505-2109
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 850-432-9538
Number Of Employees 2
Annual Revenue 104000

Joan Miller

Business Name Blind Ladies
Person Name Joan Miller
Position company contact
State GA
Address 360 Grove Ridge Dr Loganville GA 30052-5073
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 678-957-6969

JOAN MILLER

Business Name BRODHEAD-GARRETT COMPANY (DELAWARE)
Person Name JOAN MILLER
Position registered agent
State OH
Address 223 SOUTH ILLINOIS AVENUE, MANSFIELD, OH 44905
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1987-06-29
End Date 1993-03-05
Entity Status Withdrawn
Type Secretary

Joan Miller

Business Name Arizona Academy Of Science
Person Name Joan Miller
Position company contact
State AZ
Address 1875 N Central Ave Phoenix AZ 85004-1507
Industry Educational Services (Services)
SIC Code 8222
SIC Description Junior Colleges
Phone Number 602-253-1199
Number Of Employees 7

Joan Miller

Business Name Arbys
Person Name Joan Miller
Position company contact
State FL
Address 430 US Highway 41 Byp N Venice FL 34285-6056
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 941-485-9381

Joan Miller

Business Name Alpha Delta Kappa Sororit
Person Name Joan Miller
Position company contact
State MI
Address 19276 Raymond St Grosse Pointe MI 48236-1928
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7041
SIC Description Membership-Basis Organization Hotels
Phone Number 313-882-9521

JOAN MILLER

Business Name AMICUS PARALEGAL CORPORATION
Person Name JOAN MILLER
Position registered agent
Corporation Status Suspended
Agent JOAN MILLER 308 WEST 54TH ST, LOS ANGELES, CA 90037
Care Of 3518 WEST 78TH PL, INGLEWOOD, CA 90305
CEO O W WILSON308 WEST 54TH ST, LOS ANGELES, CA 90037
Incorporation Date 1986-03-03

Joan Miller

Business Name ALLIANCE OF TRANSYLVANIAN SAXONS
Person Name Joan Miller
Position company contact
State OH
Address 5393 PEARL RD, PARMA, OH 44129-1597
SIC Code 653118
Phone Number
Email [email protected]

JOAN MILLER

Business Name ABL MANAGEMENT CO.
Person Name JOAN MILLER
Position CEO
Corporation Status Dissolved
Agent 1925 S. WINCHESTER BLVD., #200, CAMPBELL, CA 95008
Care Of 1925 S. WINCHESTER BLVD., #200, CAMPBELL, CA 95008
CEO JOAN MILLER 1925 S. WINCHESTER BLVD., #200, CAMPBELL, CA 95008
Incorporation Date 1978-11-17

JOAN MILLER

Business Name ABL MANAGEMENT CO.
Person Name JOAN MILLER
Position registered agent
Corporation Status Dissolved
Agent JOAN MILLER 1925 S. WINCHESTER BLVD., #200, CAMPBELL, CA 95008
Care Of 1925 S. WINCHESTER BLVD., #200, CAMPBELL, CA 95008
CEO JOAN MILLER1925 S. WINCHESTER BLVD., #200, CAMPBELL, CA 95008
Incorporation Date 1978-11-17

JOAN HAINES MILLER

Person Name JOAN HAINES MILLER
Filing Number 700850622
Position MANAGING MEMBER
State TX
Address 5600 MASTERS CT, FLOWER MOUND TX 75022

JOAN M MILLER

Person Name JOAN M MILLER
Filing Number 700649022
Position MEMBER
State TX
Address 924 MOUNTAIN TER, HURST TX 76053

JOAN M MILLER

Person Name JOAN M MILLER
Filing Number 700649022
Position TREASURER
State TX
Address 924 MOUNTAIN TER, HURST TX 76053

JOAN M MILLER

Person Name JOAN M MILLER
Filing Number 700649022
Position DIRECTOR
State TX
Address 924 MOUNTAIN TER, HURST TX 76053

JOAN M MILLER

Person Name JOAN M MILLER
Filing Number 700649022
Position SECRETARY
State TX
Address 924 MOUNTAIN TER, HURST TX 76053

JOAN E MILLER

Person Name JOAN E MILLER
Filing Number 145375001
Position VICE PRESIDENT
State NJ
Address 3 GIRALDA FARMS, MADISON NJ 07940

Joan E Miller

Person Name Joan E Miller
Filing Number 143240601
Position Vice-President
State NJ
Address 3 Giralda Farms, Madison NJ 07940

JOAN MILLER

Person Name JOAN MILLER
Filing Number 109609000
Position DIRECTOR
State TX
Address 5600 MASTERS CT, FLOWER MOUND TX 75022

JOAN MILLER

Person Name JOAN MILLER
Filing Number 109609000
Position CHAIRMAN
State TX
Address 5600 MASTERS CT, FLOWER MOUND TX 75022

Joan L Miller

Person Name Joan L Miller
Filing Number 4442310
Position General Partner
State TX
Address 1111 VALLEY VIEW LANE, Irving TX 75061

JOAN W MILLER

Person Name JOAN W MILLER
Filing Number 26677500
Position Director
State TX
Address 3612 RIDGEBRIAR DR, Dallas TX 75234 7918

JOAN W MILLER

Person Name JOAN W MILLER
Filing Number 26677500
Position SECRETARY
State TX
Address 3612 RIDGEBRIAR DR, Dallas TX 75234 7918

Miller Joan M

State IN
Calendar Year 2015
Employer Hamilton Southeastern School Corporation (hamilton)
Job Title Teacher
Name Miller Joan M
Annual Wage $63,121

Miller Joan A

State GA
Calendar Year 2015
Employer County Of Henry
Job Title Executive Assistant Li
Name Miller Joan A
Annual Wage $50,354

Miller Joan D

State GA
Calendar Year 2015
Employer City Of Union City
Job Title Clerical Assistant
Name Miller Joan D
Annual Wage $30,493

Miller Joan A

State GA
Calendar Year 2014
Employer Paulding County Board Of Education
Job Title Special Ed Parapro/aide
Name Miller Joan A
Annual Wage $19,983

Miller Joan A

State GA
Calendar Year 2013
Employer Paulding County Board Of Education
Job Title Special Ed Parapro/aide
Name Miller Joan A
Annual Wage $18,906

Miller Joan A

State GA
Calendar Year 2012
Employer Paulding County Board Of Education
Job Title Special Ed Parapro/aide
Name Miller Joan A
Annual Wage $18,222

Miller Joan A

State GA
Calendar Year 2011
Employer Paulding County Board Of Education
Job Title Special Ed Parapro/aide
Name Miller Joan A
Annual Wage $17,591

Miller Joan A

State GA
Calendar Year 2010
Employer Paulding County Board Of Education
Job Title Special Ed Parapro/aide
Name Miller Joan A
Annual Wage $20,424

Miller Joan L

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Housekeeper (El)
Name Miller Joan L
Annual Wage $106

Miller Joan J

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Social Services Counselor
Name Miller Joan J
Annual Wage $44,177

Miller Joan V

State FL
Calendar Year 2017
Employer Public Health Trust - Jackson Memorial Hospital
Name Miller Joan V
Annual Wage $105,631

Miller Joan M

State FL
Calendar Year 2017
Employer Polk State College
Name Miller Joan M
Annual Wage $13,877

Miller Joan V

State FL
Calendar Year 2017
Employer Levy Co School Board
Name Miller Joan V
Annual Wage $25,370

Miller Joan J

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Social Services Counselor
Name Miller Joan J
Annual Wage $43,177

Miller Joan A

State GA
Calendar Year 2015
Employer Paulding County Board Of Education
Job Title Special Ed Parapro/aide
Name Miller Joan A
Annual Wage $20,582

Miller Joan J

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Miller Joan J
Annual Wage $43,177

Miller Joan M

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Miller Joan M
Annual Wage $7,020

Miller Joan V.

State FL
Calendar Year 2016
Employer Public Health Trust - Jackson Memorial Hospital
Name Miller Joan V.
Annual Wage $105,859

Miller Joan M

State FL
Calendar Year 2016
Employer Polk State College
Name Miller Joan M
Annual Wage $1,864

Miller Joan V

State FL
Calendar Year 2016
Employer Levy Co School Board
Name Miller Joan V
Annual Wage $25,730

Miller Joan J

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Miller Joan J
Annual Wage $43,177

Miller Corinne Joan

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Miller Corinne Joan
Annual Wage $47,675

Miller Joan M

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Miller Joan M
Annual Wage $28,187

Miller Joan V

State FL
Calendar Year 2015
Employer Levy Co School Board
Name Miller Joan V
Annual Wage $29,894

Miller Joan J

State FL
Calendar Year 2015
Employer Dept Of Health - County Health Departments
Name Miller Joan J
Annual Wage $43,177

Miller Joan M

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Miller Joan M
Annual Wage $26,167

Miller Joan

State CT
Calendar Year 2018
Employer Town of Fairfield
Name Miller Joan
Annual Wage $67,259

Miller Joan

State CT
Calendar Year 2017
Employer Town Of Fairfield
Name Miller Joan
Annual Wage $60,458

Miller Corinne Joan

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Miller Corinne Joan
Annual Wage $50,140

Miller Joan R

State AZ
Calendar Year 2016
Employer County Of Pinal
Job Title Acctant Iv
Name Miller Joan R
Annual Wage $61,721

Miller Joan D

State GA
Calendar Year 2016
Employer City Of Union City
Job Title Clerical Assistant
Name Miller Joan D
Annual Wage $28

Miller Joan A

State GA
Calendar Year 2016
Employer Paulding County Board Of Education
Job Title Special Ed Parapro/aide
Name Miller Joan A
Annual Wage $20,909

Miller Joan M

State IN
Calendar Year 2015
Employer East Allen County School Corporation (allen)
Job Title Elementary Secretary Type Ii
Name Miller Joan M
Annual Wage $29,275

Miller Joan M

State IN
Calendar Year 2015
Employer Brown County Solid Waste Management (brown)
Job Title Rc Assistant
Name Miller Joan M
Annual Wage $9,992

Miller Joan R

State IN
Calendar Year 2015
Employer Ball State University
Job Title Painter
Name Miller Joan R
Annual Wage $33,421

Miller Joan L

State IL
Calendar Year 2018
Employer Quincy Sd 172
Name Miller Joan L
Annual Wage $3,485

Miller Joan A

State IL
Calendar Year 2018
Employer Highland Community College
Name Miller Joan A
Annual Wage $52,408

Miller Joan C

State IL
Calendar Year 2018
Employer College Of Dupage
Name Miller Joan C
Annual Wage $3,075

Miller Joan M

State IL
Calendar Year 2017
Employer Sauk Valley College
Name Miller Joan M
Annual Wage $736

Miller Joan L

State IL
Calendar Year 2017
Employer Quincy Sd 172
Name Miller Joan L
Annual Wage $1,530

Miller Joan A

State IL
Calendar Year 2017
Employer Highland Community College
Name Miller Joan A
Annual Wage $49,900

Miller Joan C

State IL
Calendar Year 2017
Employer College Of Dupage
Name Miller Joan C
Annual Wage $3,030

Miller Joan M

State IL
Calendar Year 2016
Employer Sauk Valley College
Name Miller Joan M
Annual Wage $10,306

Miller Joan L

State IL
Calendar Year 2016
Employer Quincy Sd 172
Name Miller Joan L
Annual Wage $5,865

Miller Joan A

State GA
Calendar Year 2016
Employer County Of Henry
Job Title Executive Assistant Ii
Name Miller Joan A
Annual Wage $52,368

Miller Joan

State IL
Calendar Year 2016
Employer Police Department Of Wilmette
Job Title Rec Clerk
Name Miller Joan
Annual Wage $67,991

Miller Joan C

State IL
Calendar Year 2016
Employer College Of Dupage
Name Miller Joan C
Annual Wage $3,022

Miller Joan M

State IL
Calendar Year 2015
Employer Sauk Valley College
Name Miller Joan M
Annual Wage $14,479

Miller Joan L

State IL
Calendar Year 2015
Employer Quincy Sd 172
Name Miller Joan L
Annual Wage $6,823

Miller Joan

State IL
Calendar Year 2015
Employer Police Department Of Wilmette
Job Title Data Processing Operator Ii
Name Miller Joan
Annual Wage $90,849

Miller Joan A

State IL
Calendar Year 2015
Employer Highland Community College
Name Miller Joan A
Annual Wage $46,742

Miller Joan C

State IL
Calendar Year 2015
Employer College Of Dupage
Name Miller Joan C
Annual Wage $7,582

Miller Joan A

State GA
Calendar Year 2018
Employer Paulding County Board Of Education
Job Title Special Ed Parapro/Aide
Name Miller Joan A
Annual Wage $22,040

Miller Joan D

State GA
Calendar Year 2018
Employer City Of Union City
Job Title Court Clerk Iii
Name Miller Joan D
Annual Wage $31,824

Miller Joan A

State GA
Calendar Year 2017
Employer Paulding County Board Of Education
Job Title Special Ed Parapro/Aide
Name Miller Joan A
Annual Wage $21,724

Miller Joan M

State GA
Calendar Year 2017
Employer Grady County Board Of Education
Job Title Substitute Teacher
Name Miller Joan M
Annual Wage $440

Miller Joan A

State GA
Calendar Year 2017
Employer County of Henry
Name Miller Joan A
Annual Wage $53,416

Miller Joan D

State GA
Calendar Year 2017
Employer City of Union City
Job Title Administrative Assistant I
Name Miller Joan D
Annual Wage $31,007

Miller Joan A

State IL
Calendar Year 2016
Employer Highland Community College
Name Miller Joan A
Annual Wage $50,199

Miller Joan E

State AZ
Calendar Year 2015
Employer Charter School Of Arizona Montessori At Anthem
Job Title Business Office
Name Miller Joan E
Annual Wage $7,650

Joan E Miller

Name Joan E Miller
Address 618 S 7th St Girard IL 62640 -1703
Phone Number 217-627-3949
Email [email protected]
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joan Miller

Name Joan Miller
Address 20280 E Us Highway 40 Teutopolis IL 62467 -3301
Phone Number 217-857-3093
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Joan C Miller

Name Joan C Miller
Address 2200 Seymour Lake Rd Ortonville MI 48462 -9266
Phone Number 248-627-3679
Gender Female
Date Of Birth 1930-02-04
Ethnicity German
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joan Miller

Name Joan Miller
Address 31010 Oakleaf Ln Franklin MI 48025 -1262
Phone Number 248-851-3675
Gender Female
Date Of Birth 1939-10-21
Ethnicity German
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed College
Language English

Joan I Miller

Name Joan I Miller
Address 2727 Olney Rd Kalamazoo MI 49006 -2947
Phone Number 269-343-0178
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Joan T Miller

Name Joan T Miller
Address 5844 S Curtice St Littleton CO 80120-1935 APT 326-1962
Phone Number 303-794-9149
Gender Female
Date Of Birth 1926-11-12
Ethnicity German
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joan L Miller

Name Joan L Miller
Address 8625 Miller Dr Miami FL 33155 -5430
Phone Number 305-595-9897
Mobile Phone 602-803-0840
Email [email protected]
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Joan E Miller

Name Joan E Miller
Address 3502 72nd St Moline IL 61265 -8038
Phone Number 309-281-1106
Email [email protected]
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joan A Miller

Name Joan A Miller
Address RR 2 Box 61 Oquawka IL 61469-9622 -9622
Phone Number 309-867-5161
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Joan E Miller

Name Joan E Miller
Address 9067 141st Ln Live Oak FL 32060 -6358
Phone Number 386-364-6933
Gender Female
Date Of Birth 1965-07-17
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Joan C Miller

Name Joan C Miller
Address 220 Sheffield Dr Belleville IL 62223 -2634
Phone Number 618-397-4546
Email [email protected]
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joan A Miller

Name Joan A Miller
Address 10724 S Kilbourn Ave Oak Lawn IL 60453 -5347
Phone Number 708-425-0340
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Joan A Miller

Name Joan A Miller
Address 2867 Black Canyon Way Castle Rock CO 80109 -4720
Phone Number 720-920-9124
Gender Female
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 501
Education Completed College
Language English

Joan H Miller

Name Joan H Miller
Address 12961 C St La Salle MI 48145 -9539
Phone Number 734-241-8813
Mobile Phone 734-625-8853
Email [email protected]
Gender Female
Date Of Birth 1931-09-28
Ethnicity German
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joan A Miller

Name Joan A Miller
Address 9045 Castle Harbour Cir Vero Beach FL 32963 -3622
Phone Number 772-231-8874
Email [email protected]
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Joan Miller

Name Joan Miller
Address 1010 S Otter Creek Rd Streator IL 61364 -3614
Phone Number 815-672-6023
Telephone Number 815-673-6023
Mobile Phone 815-673-6023
Email [email protected]
Gender Female
Date Of Birth 1949-12-21
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joan E Miller

Name Joan E Miller
Address 445 Fox Run Rd Libertyville IL 60048 -2483
Phone Number 847-327-9167
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Joan Miller

Name Joan Miller
Address 1028 Alabama Dr Elk Grove Village IL 60007 -2920
Phone Number 847-923-9743
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Joan Miller

Name Joan Miller
Address 603 N 79th Ave Pensacola FL 32506 -4425
Phone Number 850-455-0552
Gender Female
Date Of Birth 1948-06-03
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Joan M Miller

Name Joan M Miller
Address 6475 Sailport Cv Gulf Breeze FL 32563 -9073
Phone Number 850-936-5238
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

MILLER, JOAN

Name MILLER, JOAN
Amount 2400.00
To Michael E. Capuano (D)
Year 2010
Transaction Type 15
Filing ID 10020033383
Application Date 2009-12-01
Contributor Occupation RETINA
Contributor Employer MASS. EYE AND EAR INFIRMARY
Organization Name Mass Eye & Ear Infirmary
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Capuano for Senate
Seat federal:senate

MILLER, JOAN

Name MILLER, JOAN
Amount 1500.00
To MILLER, RON C
Year 2004
Application Date 2004-02-10
Contributor Occupation WIFE
Recipient Party D
Recipient State IA
Seat state:lower
Address PO BOX 34 FAIRBANK IA

MILLER, JOAN E

Name MILLER, JOAN E
Amount 1000.00
To Tom Marino (R)
Year 2010
Transaction Type 15
Filing ID 10931527694
Application Date 2010-09-20
Contributor Occupation OWNER
Contributor Employer PLAYWORLD SYSTEMS
Organization Name Playworld Systems
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Marino for Congress
Seat federal:house

MILLER, JOAN

Name MILLER, JOAN
Amount 566.00
To 55th Presidential Inaugural Committee
Year 2006
Transaction Type 13
Filing ID 25038800608
Application Date 2005-01-10
Organization Name MILLER, JOAN
Recipient Party R
Committee Name 55th Presidential Inaugural Committee

MILLER, JOAN

Name MILLER, JOAN
Amount 500.00
To MILLER, RON C
Year 2004
Application Date 2004-05-13
Contributor Occupation WIFE
Recipient Party D
Recipient State IA
Seat state:lower
Address PO BOX 34 FAIRBANK IA

MILLER, JOAN

Name MILLER, JOAN
Amount 500.00
To Mark Kirk (R)
Year 2010
Transaction Type 15
Filing ID 10020513818
Application Date 2010-04-29
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Kirk for Senate
Seat federal:senate

MILLER, JOAN

Name MILLER, JOAN
Amount 500.00
To Mark Kirk (R)
Year 2010
Transaction Type 15
Filing ID 10020932146
Application Date 2010-10-04
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Kirk for Senate
Seat federal:senate

MILLER, JOAN C

Name MILLER, JOAN C
Amount 500.00
To National Republican Trust PAC
Year 2008
Transaction Type 15
Filing ID 28993136361
Application Date 2008-10-31
Contributor Occupation SALES
Contributor Employer BFS
Contributor Gender F
Committee Name National Republican Trust PAC
Address PO 258 PRESTON MO

MILLER, JOAN PARFET MRS

Name MILLER, JOAN PARFET MRS
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28991865128
Application Date 2008-07-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 29619 GLENEAGLES RAOD PERRYSBURG OH

MILLER, JOAN PARFET MRS

Name MILLER, JOAN PARFET MRS
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28930162726
Application Date 2007-12-27
Organization Name Youth Alternatives
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 29619 GLENEAGLES RAOD PERRYSBURG OH

MILLER, JOAN C

Name MILLER, JOAN C
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24971567927
Application Date 2004-08-02
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 175 E Delaware CHICAGO IL

MILLER, JOAN C

Name MILLER, JOAN C
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981643420
Application Date 2004-10-26
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 175 E Delaware CHICAGO IL

MILLER, JOAN M

Name MILLER, JOAN M
Amount 500.00
To Democratic Party of Oregon
Year 2004
Transaction Type 15
Filing ID 24991130106
Application Date 2004-03-30
Contributor Occupation Accountant
Contributor Employer Best Effort
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Oregon
Address 4340 SE Woodward St PORTLAND OR

MILLER, JOAN MS

Name MILLER, JOAN MS
Amount 450.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24991102985
Application Date 2004-03-10
Contributor Occupation INFORMATION REQUESTE
Contributor Employer QUEEN LACE CRYSTAL COMPANY
Organization Name Queen Lace Crystal Co
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address PO 167 MOUNT POCONO PA

MILLER, JOAN A

Name MILLER, JOAN A
Amount 361.00
To National Assn of Realtors
Year 2010
Transaction Type 15
Filing ID 29992909366
Application Date 2009-09-04
Contributor Occupation Real Estate Broker
Contributor Employer Private Realty LLC
Contributor Gender F
Committee Name National Assn of Realtors
Address 107 East Main St BUFORD GA

MILLER, JOAN MS

Name MILLER, JOAN MS
Amount 350.00
To American Hospital Assn
Year 2012
Transaction Type 15
Filing ID 12971124352
Application Date 2012-03-16
Contributor Occupation EDUCATION PROGRAM MANAGER, HRET
Contributor Employer AMERICAN HOSPITAL ASSOCIATION-CHICAGO
Contributor Gender F
Committee Name American Hospital Assn
Address One North Franklin CHICAGO IL

MILLER, JOAN

Name MILLER, JOAN
Amount 300.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 25020301337
Application Date 2005-06-24
Contributor Occupation INTERIOR DESIGNER
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

MILLER, JOAN

Name MILLER, JOAN
Amount 250.00
To WAMP, ZACH
Year 2010
Application Date 2010-03-24
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State TN
Seat state:governor
Address 8029 GLEASON DR KNOXVILLE TN

MILLER, JOAN

Name MILLER, JOAN
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990277491
Application Date 2007-06-18
Contributor Occupation Interior Designer
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 295 Central Park W NEW YORK NY

MILLER, JOAN

Name MILLER, JOAN
Amount 250.00
To TRAVAGLINI, ROBERT E
Year 2006
Application Date 2005-12-30
Contributor Occupation OPTOMETRIST
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:upper
Address 40 WESTLAND AVE WINCHESTER MA

MILLER, JOAN M

Name MILLER, JOAN M
Amount 250.00
To Edwin G Perlmutter (D)
Year 2006
Transaction Type 15
Filing ID 26950725704
Application Date 2006-10-13
Contributor Occupation Engineer
Contributor Employer CH2M Hill
Organization Name CH2M HILL
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Perlmutter for Congress
Seat federal:house
Address 5542 E Oxford Ave ENGLEWOOD CO

MILLER, JOAN

Name MILLER, JOAN
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930952919
Application Date 2008-02-06
Contributor Occupation Field Representative
Contributor Employer Prosource Technologies
Organization Name Prosource Technologies
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3711 York Ave N ROBBINSDALE MN

MILLER, JOAN L

Name MILLER, JOAN L
Amount 200.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26020482197
Application Date 2006-04-10
Contributor Occupation ARTIST
Contributor Employer SELF
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

MILLER, JOAN

Name MILLER, JOAN
Amount 100.00
To GARDNER, PAT
Year 2004
Application Date 2003-06-30
Contributor Occupation PSYCHOLOGIST
Contributor Employer SELF
Recipient Party D
Recipient State GA
Seat state:lower
Address 2529 WINDY HILL RD 106 ATLANTA GA

MILLER, JOAN

Name MILLER, JOAN
Amount 100.00
To GARDNER, PAT
Year 2004
Application Date 2004-06-01
Contributor Occupation PSYCHOLOGIST
Contributor Employer SELF
Recipient Party D
Recipient State GA
Seat state:lower
Address 2520 WINDY HILL RD 106 MARIETTA GA

MILLER, JOAN

Name MILLER, JOAN
Amount 100.00
To RUNYAN, CHARLES KENT
Year 2006
Application Date 2006-07-14
Recipient Party D
Recipient State KS
Seat state:office
Address 1803 COLLEGE TERRACE PITTSBURG KS

MILLER, JOAN

Name MILLER, JOAN
Amount 100.00
To WAMP, ZACH
Year 2010
Application Date 2009-08-18
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State TN
Seat state:governor
Address 8029 GLEASON DR KNOXVILLE TN

MILLER, JOAN

Name MILLER, JOAN
Amount 100.00
To MORRISSEY, MICHAEL W
Year 20008
Application Date 2008-07-17
Recipient Party D
Recipient State MA
Seat state:upper
Address 47 WACHUSETT RD WEYMOUTH MA

MILLER, JOAN

Name MILLER, JOAN
Amount 100.00
To WAMP, ZACH
Year 2010
Application Date 2010-03-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State TN
Seat state:governor
Address 8029 GLEASON DR KNOXVILLE TN

MILLER, JOAN

Name MILLER, JOAN
Amount 35.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-07-05
Contributor Occupation RETIRED
Recipient Party D
Recipient State MI
Seat state:governor
Address 14854 OCEANA AVE ALLEN PARK MI

MILLER, JOAN

Name MILLER, JOAN
Amount 30.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-09-13
Recipient Party D
Recipient State MI
Seat state:governor
Address 14854 OCEANA AVE ALLEN PARK MI

MILLER, JOAN

Name MILLER, JOAN
Amount 30.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-12-31
Recipient Party R
Recipient State OH
Seat state:governor
Address 5915 S ST VERMILION OH

MILLER, JOAN

Name MILLER, JOAN
Amount 25.00
To DEWINE, MIKE
Year 2010
Application Date 2009-12-31
Recipient Party R
Recipient State OH
Seat state:office
Address 5915 S ST VERMILION OH

MILLER, JOAN

Name MILLER, JOAN
Amount 25.00
To COLEY, MARTI
Year 2006
Application Date 2006-02-16
Contributor Occupation TEACHER
Recipient Party R
Recipient State FL
Seat state:lower
Address 5255 LIMESTONE LN MARIANNA FL

MILLER, JOAN

Name MILLER, JOAN
Amount 10.00
To SENATE DEMOCRATIC FUND OF MICHIGAN
Year 20008
Application Date 2007-03-29
Recipient Party D
Recipient State MI
Committee Name SENATE DEMOCRATIC FUND OF MICHIGAN
Address 1844 CALVIN ST ANN ARBOR MI

MILLER, JOAN

Name MILLER, JOAN
Amount 5.00
To CUSANO, JOHN
Year 20008
Application Date 2008-09-10
Contributor Occupation RETIRED
Recipient Party R
Recipient State CT
Seat state:lower
Address 83 STILLWOLD DR WETHERSFIELD CT

MILLER, JOAN

Name MILLER, JOAN
Amount 5.00
To HARRISON, TOM
Year 20008
Application Date 2008-07-08
Contributor Occupation ADMIN ASSISTANT
Contributor Employer PENSION CONSULTANTS INC
Recipient Party R
Recipient State CT
Seat state:lower
Address 46 BRIAR HILL RD AVON CT

MILLER, JOAN ELLA

Name MILLER, JOAN ELLA
Amount -20.00
To Mark Dayton (D)
Year 2006
Transaction Type 22y
Filing ID 25020240109
Application Date 2005-05-02
Contributor Gender F
Recipient Party D
Recipient State MN
Committee Name Mark Dayton for Minnesota 2006
Seat federal:senate

MILLER, JOAN

Name MILLER, JOAN
Amount -112.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 22y
Filing ID 12020094779
Application Date 2011-12-23
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JOAN E MILLER & EDWARD K MILLER

Name JOAN E MILLER & EDWARD K MILLER
Address 463 N 3rd Avenue Tierra Verde FL 33715
Value 533485
Landvalue 320095
Type Residential

MILLER JOAN L.

Name MILLER JOAN L.
Physical Address 42 EAST ACADEMY STREET
Owner Address 42 EAST ACADEMY STREET
Sale Price 0
Ass Value Homestead 115100
County gloucester
Address 42 EAST ACADEMY STREET
Value 143400
Net Value 143400
Land Value 28300
Prior Year Net Value 111400
Transaction Date 2013-02-06
Property Class Residential
Year Constructed 1910
Price 0

MILLER ,JOAN

Name MILLER ,JOAN
Physical Address 157 MOUNTAINSIDE RD
Owner Address 157 MOUNTAINSIDE RD
Sale Price 10
Ass Value Homestead 250800
County morris
Address 157 MOUNTAINSIDE RD
Value 749600
Net Value 749600
Land Value 498800
Prior Year Net Value 749600
Transaction Date 2010-01-26
Property Class Residential
Deed Date 2001-06-18
Sale Assessment 397300
Year Constructed 1760
Price 10

MILLER HARRY G SR & JOAN D

Name MILLER HARRY G SR & JOAN D
Physical Address 2521 ORANGE TREE DR, EDGEWATER, FL 32141
Ass Value Homestead 67079
Just Value Homestead 76211
County Volusia
Year Built 1993
Area 1392
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2521 ORANGE TREE DR, EDGEWATER, FL 32141

MILLER GLORIA JOAN

Name MILLER GLORIA JOAN
Physical Address 19509 TEQUESTA ST, SUGARLOAF KEY, FL 33042
Ass Value Homestead 165672
Just Value Homestead 210450
County Monroe
Year Built 1982
Area 1276
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 19509 TEQUESTA ST, SUGARLOAF KEY, FL 33042

MILLER GLORIA JOAN

Name MILLER GLORIA JOAN
Physical Address VACANT LAND TEQUESTA ST, SUGARLOAF KEY, FL 33042
Owner Address CAREY LEONARD A T/C, SUGARLOAF KEY, FL 33042
County Monroe
Land Code Vacant Residential
Address VACANT LAND TEQUESTA ST, SUGARLOAF KEY, FL 33042

MILLER GARY C & JOAN B

Name MILLER GARY C & JOAN B
Physical Address 8030 NE 35 AVE, HIGH SPRINGS, FL 32643
Owner Address 8030 NE 35TH AVE, HIGH SPRINGS, FL 32643
Ass Value Homestead 93537
Just Value Homestead 100675
County Gilchrist
Year Built 1989
Area 1656
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8030 NE 35 AVE, HIGH SPRINGS, FL 32643

MILLER FRANK M & JOAN M

Name MILLER FRANK M & JOAN M
Physical Address 11730 GRACES WAY, CLERMONT FL, FL 34711
Ass Value Homestead 333938
Just Value Homestead 333938
County Lake
Year Built 1999
Area 2810
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11730 GRACES WAY, CLERMONT FL, FL 34711

MILLER ERIC W & JOAN

Name MILLER ERIC W & JOAN
Physical Address 1469 NEAPOLITAN RD, PUNTA GORDA, FL 33983
Ass Value Homestead 179358
Just Value Homestead 199508
County Charlotte
Year Built 1984
Area 3435
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1469 NEAPOLITAN RD, PUNTA GORDA, FL 33983

MILLER E JOAN

Name MILLER E JOAN
Physical Address 625 6TH CT, PALM BEACH GARDENS, FL 33410
Owner Address 625 6TH CT, PALM BEACH GARDENS, FL 33410
Ass Value Homestead 81807
Just Value Homestead 87940
County Palm Beach
Year Built 1977
Area 1236
Land Code Single Family
Address 625 6TH CT, PALM BEACH GARDENS, FL 33410

Joan Miller

Name Joan Miller
Address 69 PIERPONT PLACE, NY 10314
Value 273762
Full Value 273762
Block 2450
Lot 3310
Stories 1

MILLER DONALD R JR & JOAN A

Name MILLER DONALD R JR & JOAN A
Physical Address 33830 SOUTH HAINES CREEK RD, LEESBURG FL, FL 34788
Ass Value Homestead 69462
Just Value Homestead 69462
County Lake
Year Built 1984
Area 1896
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 33830 SOUTH HAINES CREEK RD, LEESBURG FL, FL 34788

MILLER DONALD E & JOAN M

Name MILLER DONALD E & JOAN M
Physical Address 5255 LIMESTONE LN, Marianna, FL 32446
Owner Address 5255 LIMESTONE LN, MARIANNA, FL 32446
Ass Value Homestead 137918
Just Value Homestead 169095
County Jackson
Year Built 1994
Area 2865
Applicant Status Husband
Land Code Single Family
Address 5255 LIMESTONE LN, Marianna, FL 32446

MILLER DONALD E & JOAN M

Name MILLER DONALD E & JOAN M
Physical Address LIMESTONE LN, Marianna, FL 32446
Owner Address 5255 LIMESTONE LN, MARIANNA, FL 32446
County Jackson
Land Code Vacant Residential
Address LIMESTONE LN, Marianna, FL 32446

MILLER DON R + JOAN A

Name MILLER DON R + JOAN A
Physical Address 20730 COUNTRY CREEK DR, ESTERO, FL 33928
Owner Address 20730 COUNTRY CREEK DR #715, ESTERO, FL 33928
Ass Value Homestead 92445
Just Value Homestead 114700
County Lee
Year Built 1995
Area 1125
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 20730 COUNTRY CREEK DR, ESTERO, FL 33928

MILLER DALE L + JOAN E

Name MILLER DALE L + JOAN E
Physical Address 26068 FAWNWOOD CT, BONITA SPRINGS, FL 34134
Owner Address 225 HIGHFIELDS LN, LEWISBURG, PA 17837
County Lee
Year Built 1999
Area 8444
Land Code Single Family
Address 26068 FAWNWOOD CT, BONITA SPRINGS, FL 34134

MILLER CONRAD J & JOAN

Name MILLER CONRAD J & JOAN
Physical Address 4224 SUN VILLAGE CT 0050, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 1986
Area 1167
Land Code Condominiums
Address 4224 SUN VILLAGE CT 0050, NEW SMYRNA BEACH, FL 32169

MILLER CLAUDE R JR & JOAN C

Name MILLER CLAUDE R JR & JOAN C
Physical Address 564 BALMORAL LN,, FL
Owner Address 564 BALMORAL LN, THE VILLAGES, FL 32162
Ass Value Homestead 211690
Just Value Homestead 218740
County Sumter
Year Built 2004
Area 2424
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 564 BALMORAL LN,, FL

MILLER CHARLES N + JOAN G

Name MILLER CHARLES N + JOAN G
Physical Address 13501 MARQUETTE BLVD, FORT MYERS, FL 33905
Owner Address 13501 MARQUETTE BLVD, FORT MYERS, FL 33905
Ass Value Homestead 174618
Just Value Homestead 192207
County Lee
Year Built 1973
Area 3688
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13501 MARQUETTE BLVD, FORT MYERS, FL 33905

MILLER BRUCE E AND JOAN

Name MILLER BRUCE E AND JOAN
Physical Address 111 SEVERINO DR, PLANTATION KEY, FL 33036
County Monroe
Year Built 1992
Area 2223
Land Code Single Family
Address 111 SEVERINO DR, PLANTATION KEY, FL 33036

JOAN M MILLER

Name JOAN M MILLER
Physical Address 12218 SW 110 LN, Unincorporated County, FL 33186
Owner Address 12218 SW 110 LANE, MIAMI, FL 33186
Ass Value Homestead 80374
Just Value Homestead 89728
County Miami Dade
Year Built 1977
Area 1015
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 12218 SW 110 LN, Unincorporated County, FL 33186

MILLER DONALD E & JOAN M

Name MILLER DONALD E & JOAN M
Physical Address 6475 SAILPORT CV, GULF BREEZE, FL
Owner Address 6475 SAILPORT COVE, GULF BREEZE, FL 32563
Ass Value Homestead 116687
Just Value Homestead 116687
County Santa Rosa
Year Built 2000
Area 1928
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6475 SAILPORT CV, GULF BREEZE, FL

JOAN LEA MILLER

Name JOAN LEA MILLER
Owner Address 8625 MILLER DR, MIAMI, FL
County Miami Dade
Land Code Cropland soil capability Class III

JOAN A MILLER

Name JOAN A MILLER
Address 603 Willowmere Lane Ambler PA 19002
Value 276000
Landarea 2,640 square feet
Basement Full

JOAN ARNHOLD MILLER

Name JOAN ARNHOLD MILLER
Address 402 W Garden Road Oreland PA
Value 144000
Landarea 8,775 square feet
Basement Part

JOAN E MILLER

Name JOAN E MILLER
Address 8903 Trone Circle #C Austin TX 78758
Value 21500
Landvalue 21500
Buildingvalue 76123
Type Real

JOAN E MILLER

Name JOAN E MILLER
Address 8111 Vermeer Place Philadelphia PA 19153
Value 16427
Landvalue 16427
Buildingvalue 57873
Landarea 1,979.09 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 51000

JOAN E MILLER

Name JOAN E MILLER
Address 625 6th Court Palm Beach Gardens FL 33410
Value 95440

JOAN E MILLER

Name JOAN E MILLER
Address 9830 Sharpsburg Pike Hagerstown MD
Value 76300
Landvalue 76300
Buildingvalue 115000
Landarea 12,600 square feet
Airconditioning yes
Numberofbathrooms 1

JOAN E MILLER

Name JOAN E MILLER
Address 16255 Chiquita Drive Fountain Hills AZ 85268
Value 22900
Landvalue 22900

JOAN E MILLER

Name JOAN E MILLER
Address 1031 Stratford Street Barberton OH 44203
Value 6600
Landvalue 8880
Buildingvalue 6600
Landarea 5,401 square feet

JOAN E MILLER

Name JOAN E MILLER
Address 7422W S 800th Lafayette IN 47992
Value 72800
Landvalue 72800

JOAN E MILLER

Name JOAN E MILLER
Address 8433 SW 221st Place Edmonds WA
Value 204000
Landvalue 204000
Buildingvalue 159700
Landarea 10,018 square feet Assessments for tax year: 2015

JOAN E MILLER

Name JOAN E MILLER
Address 110 Jackson Street Strasburg PA 17579
Value 42000
Landvalue 42000

JOAN ANN MILLER

Name JOAN ANN MILLER
Address 2009 W Main Street Cottage Grove OR 97424
Value 40844
Landvalue 40844
Buildingvalue 126930

JOAN E MILLER

Name JOAN E MILLER
Address 1224 Morningside Lane Alexandria VA
Value 319000
Landvalue 319000
Buildingvalue 268380
Landarea 22,049 square feet
Type Hardwood
Basement Full

JOAN E ETVIR ANDREW MILLER

Name JOAN E ETVIR ANDREW MILLER
Address 2410 Fawkes Lane Keller TX
Value 75000
Landvalue 75000
Buildingvalue 110200

JOAN C MILLER

Name JOAN C MILLER
Address 915 Northeast Drive #3 Davidson NC
Value 45000
Landvalue 45000
Buildingvalue 87120
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Hip

JOAN C MILLER

Name JOAN C MILLER
Address 900 W Sunset Drive Glenwood IL 60425
Landarea 155,374 square feet

JOAN C MILLER

Name JOAN C MILLER
Address 1814 Penina Drive Crosby TX 77532
Value 21979
Landvalue 21979
Buildingvalue 96021

JOAN BRZEZINSKI DAVID MILLER

Name JOAN BRZEZINSKI DAVID MILLER
Address 473-475 E Howard Avenue Milwaukee WI 53207
Value 33700
Landvalue 33700
Buildingvalue 141800
Airconditioning yes
Numberofbathrooms 2
Bedrooms 5
Numberofbedrooms 5
Type Duplex New Style
Basement Full

JOAN BARBARA MILLER

Name JOAN BARBARA MILLER
Address 2819 Zephyr Lane Melbourne FL 32935
Value 18560
Landvalue 18560
Type Hip/Gable
Price 100
Usage Single Family Residence

JOAN B MILLER

Name JOAN B MILLER
Address 4134 Hanes Drive Decatur GA 30035
Value 23500
Landvalue 23500
Buildingvalue 45600
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements

JOAN B MILLER

Name JOAN B MILLER
Address 506 Yellowstone Court Nashville TN 37013
Value 156400
Landarea 1,918 square feet
Price 145400

JOAN B MILLER

Name JOAN B MILLER
Address 199 Lake Arbor Drive Lake Worth FL 33461
Value 74308

JOAN E MILLER

Name JOAN E MILLER
Address 1600 Tallwood Avenue #407 Hollywood FL 33021
Value 5830
Landvalue 5830
Buildingvalue 52430

JOAN C MILLER

Name JOAN C MILLER
Physical Address 2600 CARDENA ST 2, Coral Gables, FL 33134
Owner Address 2600 CARDENA ST UNIT 2, CORAL GABLES, FL 33134
Ass Value Homestead 245203
Just Value Homestead 274540
County Miami Dade
Year Built 1982
Area 1515
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2600 CARDENA ST 2, Coral Gables, FL 33134

Joan W. Miller

Name Joan W. Miller
Doc Id 07803375
City Winchester MA
Designation us-only
Country US

Joan W. Miller

Name Joan W. Miller
Doc Id 07811832
City Winchester MA
Designation us-only
Country US

Joan W. Miller

Name Joan W. Miller
Doc Id 07563255
City Winchester MA
Designation us-only
Country US

Joan W. Miller

Name Joan W. Miller
Doc Id 07419666
City Winchester MA
Designation us-only
Country US

Joan W. Miller

Name Joan W. Miller
Doc Id 07125542
City Winchester MA
Designation us-only
Country US

Joan N. Miller

Name Joan N. Miller
Doc Id 07329020
City Marrero LA
Designation us-only
Country US

JOAN MILLER

Name JOAN MILLER
Type Republican Voter
State AK
Address PO BOX 99669, SOLDOTNA, AK 99669
Phone Number 907-262-4031
Email Address [email protected]

JOAN MILLER

Name JOAN MILLER
Type Democrat Voter
State AZ
Address 41 MOUNTAIN SHADOWS E, PARADISE VALLEY, AZ 85253
Phone Number 480-231-9321
Email Address [email protected]

JOAN MILLER

Name JOAN MILLER
Type Independent Voter
State AZ
Address 16657 S 38TH ST, PHOENIX, AZ 85048
Phone Number 480-213-4952
Email Address [email protected]

JOAN MILLER

Name JOAN MILLER
Type Republican Voter
State AR
Address 2704 PLEASANT VIEW LANE, BENTONVILLE, AR 72712
Phone Number 479-254-0336
Email Address [email protected]

JOAN MILLER

Name JOAN MILLER
Type Independent Voter
State AL
Address 1450 GREEN WAY PL, MONTGOMERY, AL 36117
Phone Number 334-213-2535
Email Address [email protected]

Joan M Miller

Name Joan M Miller
Visit Date 4/13/10 8:30
Appointment Number U32750
Type Of Access VA
Appt Made 8/16/12 0:00
Appt Start 8/29/12 10:30
Appt End 8/29/12 23:59
Total People 272
Last Entry Date 8/16/12 14:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Joan M Miller

Name Joan M Miller
Visit Date 4/13/10 8:30
Appointment Number U95129
Type Of Access VA
Appt Made 4/3/2012 0:00
Appt Start 4/20/2012 7:00
Appt End 4/20/2012 23:59
Total People 275
Last Entry Date 4/3/2012 18:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Joan Miller

Name Joan Miller
Visit Date 4/13/10 8:30
Appointment Number U59808
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 12/2/2011 8:30
Appt End 12/2/2011 23:59
Total People 345
Last Entry Date 11/17/2011 14:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Joan E Miller

Name Joan E Miller
Visit Date 4/13/10 8:30
Appointment Number U91592
Type Of Access VA
Appt Made 3/15/11 0:00
Appt Start 3/22/11 11:00
Appt End 3/22/11 23:59
Total People 287
Last Entry Date 3/15/11 10:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

JOAN M MILLER

Name JOAN M MILLER
Visit Date 4/13/10 8:30
Appointment Number U84121
Type Of Access VA
Appt Made 2/16/11 17:23
Appt Start 2/22/11 10:30
Appt End 2/22/11 23:59
Total People 344
Last Entry Date 2/16/11 17:23
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

JOAN H MILLER

Name JOAN H MILLER
Visit Date 4/13/10 8:30
Appointment Number U61983
Type Of Access VA
Appt Made 11/24/10 13:41
Appt Start 12/2/10 11:00
Appt End 12/2/10 23:59
Total People 346
Last Entry Date 11/24/10 13:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

JOAN V MILLER

Name JOAN V MILLER
Visit Date 4/13/10 8:30
Appointment Number U43493
Type Of Access VA
Appt Made 9/22/10 13:39
Appt Start 10/1/10 9:00
Appt End 10/1/10 23:59
Total People 350
Last Entry Date 9/22/10 13:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JOAN C MILLER

Name JOAN C MILLER
Visit Date 4/13/10 8:30
Appointment Number U38224
Type Of Access VA
Appt Made 9/2/10 9:50
Appt Start 9/10/10 19:30
Appt End 9/10/10 23:59
Total People 6
Last Entry Date 9/2/10 9:50
Meeting Location WH
Caller KATHLEEN
Description WW TOUR
Release Date 12/31/2010 08:00:00 AM +0000

JOAN M MILLER

Name JOAN M MILLER
Visit Date 4/13/10 8:30
Appointment Number U36138
Type Of Access VA
Appt Made 8/27/2010 6:44
Appt Start 8/28/2010 14:30
Appt End 8/28/2010 23:59
Total People 230
Last Entry Date 8/27/2010 6:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOAN C MILLER

Name JOAN C MILLER
Visit Date 4/13/10 8:30
Appointment Number U50212
Type Of Access VA
Appt Made 10/26/09 10:38
Appt Start 10/29/09 9:00
Appt End 10/29/09 23:59
Total People 344
Last Entry Date 10/26/09 10:38
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOAN MILLER

Name JOAN MILLER
Visit Date 4/13/10 8:30
Appointment Number U46015
Type Of Access VA
Appt Made 10/13/09 10:42
Appt Start 10/14/09 9:30
Appt End 10/14/09 23:59
Total People 308
Last Entry Date 10/13/09 10:49
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOAN V MILLER

Name JOAN V MILLER
Visit Date 4/13/10 8:30
Appointment Number U63647
Type Of Access VA
Appt Made 12/10/09 11:28
Appt Start 12/11/09 20:40
Appt End 12/11/09 23:59
Total People 5
Last Entry Date 12/10/09 11:28
Meeting Location WH
Caller ANGEL
Description WW TOUR
Release Date 03/26/2010 07:00:00 AM +0000

JOAN S MILLER

Name JOAN S MILLER
Visit Date 4/13/10 8:30
Appointment Number U98559
Type Of Access VA
Appt Made 4/19/10 17:29
Appt Start 4/23/10 7:30
Appt End 4/23/10 23:59
Total People 342
Last Entry Date 4/19/10 17:28
Meeting Location WH
Caller VISITORS
Release Date 07/30/2010 07:00:00 AM +0000

JOAN MILLER

Name JOAN MILLER
Car CHEVROLET EQUINOX
Year 2007
Address 180 School Ln, Landisville, PA 17538-1235
Vin 2CNDL73F176094145

JOAN MILLER

Name JOAN MILLER
Car FORD ESCAPE
Year 2007
Address 7973 Mckinley St NE, Minneapolis, MN 55432-2108
Vin 1FMYU93117KB28287
Phone 763-780-2824

JOAN MILLER

Name JOAN MILLER
Car DODGE CALIBER
Year 2007
Address 206 Zeagler Dr, Palatka, FL 32177-3880
Vin 1B3HB28B27D512006

JOAN MILLER

Name JOAN MILLER
Car FORD FIVE HUNDRED
Year 2007
Address 2050 S Magic Way Spc 84, Henderson, NV 89002-8640
Vin 1FAHP24187G132766

JOAN MILLER

Name JOAN MILLER
Car HONDA ACCORD
Year 2007
Address 5798 Saddle Trail Ln, Lake Worth, FL 33449-5450
Vin 1HGCM66527A003835

JOAN S MILLER

Name JOAN S MILLER
Car TOYO CORO
Year 2007
Address 561 ARIZONA AVE, WAKE VILLAGE, TX 75501-6107
Vin 1NXBR32E07Z916829

JOAN MILLER

Name JOAN MILLER
Car TOYOTA MATRIX
Year 2007
Address 7231 Sequoia Springs Dr, Las Vegas, NV 89147-3833
Vin 2T1KR32E17C661710
Phone 702-876-9618

JOAN MILLER

Name JOAN MILLER
Car TOYOTA CAMRY
Year 2007
Address 7299 Button Rd, Mentor, OH 44060-6738
Vin 4T1BE46K27U128426

JOAN MILLER

Name JOAN MILLER
Car LEXUS ES 350
Year 2007
Address 8189 NW 201st Ter, Hialeah, FL 33015-5933
Vin JTHBJ46G872037831
Phone 305-829-0182

JOAN MILLER

Name JOAN MILLER
Car CHEVROLET EQUINOX
Year 2007
Address 4973 S Lowes Creek Rd, Eau Claire, WI 54701-9308
Vin 2CNDL63F276121346

JOAN MILLER

Name JOAN MILLER
Car BUICK RENDEZVOUS
Year 2007
Address 417 New Age Cir, Verona, WI 53593-2234
Vin 3G5DA03L27S500997
Phone 608-332-7327

Joan Miller

Name Joan Miller
Domain 5sensesschool.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-10-11
Update Date 2011-09-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1381 Main St Reading MA 01867
Registrant Country UNITED STATES

Joan Miller

Name Joan Miller
Domain silverdalegunclub.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2007-11-06
Update Date 2013-08-30
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 4948 Concession 4 St. Ann's
Registrant Country CANADA

Joan Miller

Name Joan Miller
Domain maplesyruplemonadediet.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-08-29
Update Date 2013-08-30
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4948 Concession 4 Rd. St. Anns Ontario L0R 1Y0
Registrant Country CANADA

Joan Miller

Name Joan Miller
Domain joansalonspa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-11
Update Date 2012-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 271 Jevlan Drive, Unit #14 Woodbridge Ontario L4L 8A4
Registrant Country CANADA

Joan Miller

Name Joan Miller
Domain jetcominc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-26
Update Date 2013-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 721 Hillcrest Drive Annapolis Maryland 21409
Registrant Country UNITED STATES

Joan Miller

Name Joan Miller
Domain mykidneyquest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-22
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Joan Miller

Name Joan Miller
Domain theblindladies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-23
Update Date 2013-07-20
Registrar Name GODADDY.COM, LLC
Registrant Address 360 Grove Ridge Drive Loganville Georgia 30052
Registrant Country UNITED STATES

Joan Miller

Name Joan Miller
Domain 40minutecleaners.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-06-29
Update Date 2013-07-04
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 7017 S. Madison Ave. Southport Indiana 46227
Registrant Country UNITED STATES

JOAN MILLER

Name JOAN MILLER
Domain 411skin.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-12-07
Update Date 2010-12-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 620 WARM SPRINGS COURT LOGANVILLE GA 30052
Registrant Country UNITED STATES

Joan Miller

Name Joan Miller
Domain bootlegyoga.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-15
Update Date 2013-02-11
Registrar Name GODADDY.COM, LLC
Registrant Address 34 Michael Place Marlboro New York 12542
Registrant Country UNITED STATES

JOAN MILLER

Name JOAN MILLER
Domain eatwowza.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-03-06
Update Date 2012-03-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 620 WARM SPRINGS COURT LOGANVILLE GA 30052
Registrant Country UNITED STATES

Joan Miller

Name Joan Miller
Domain rellimindustrial.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-03-13
Update Date 2013-02-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 17071 Regulus dr Yorba Linda ca 92886
Registrant Country UNITED STATES

Joan Miller

Name Joan Miller
Domain millerdreamhomes.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-06-19
Update Date 2013-06-13
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 620 Warm Springs Court Loganville GA 30052
Registrant Country UNITED STATES

Joan Miller

Name Joan Miller
Domain walldecorationshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-12
Update Date 2013-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address 29618 cr 146 Nappanee Indiana 46550
Registrant Country UNITED STATES

Joan Miller

Name Joan Miller
Domain joanmillernetwork.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-02-09
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 333 E 56th St Apt 16M New York NY 10022
Registrant Country UNITED STATES

Joan Miller

Name Joan Miller
Domain blindandshaderepairofatlanta.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-06
Update Date 2013-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 713 Snellville Georgia 30078
Registrant Country UNITED STATES

Joan Miller

Name Joan Miller
Domain worldtravellingmakeupartist.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-08-29
Update Date 2013-08-30
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4948 Concession 4 Rd. St. Anns Ontario L0R 1Y0
Registrant Country CANADA

Joan Miller

Name Joan Miller
Domain aefionline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-15
Update Date 2013-10-16
Registrar Name GODADDY.COM, LLC
Registrant Address Post Office Box 245 Amesbury Massachusetts 01913
Registrant Country UNITED STATES

Joan Miller

Name Joan Miller
Domain joanwins.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-18
Update Date 2012-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address 321 NE 92nd Place Portland Oregon 97220
Registrant Country UNITED STATES

Joan Miller

Name Joan Miller
Domain atsaxons.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1998-11-30
Update Date 2012-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5393 Pearl Rd Parma Ohio 44129-1597
Registrant Country UNITED STATES

JOAN MILLER

Name JOAN MILLER
Domain natureslorephotography.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-04-13
Update Date 2013-03-15
Registrar Name ENOM, INC.
Registrant Address 463 3RD AVE N TIERRA VERDE FLA 33715
Registrant Country UNITED STATES

Joan Miller

Name Joan Miller
Domain ecuadorandgalapagos.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-03-16
Update Date 2013-04-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4601 Boone Street Corpus Christi Texas 78476
Registrant Country UNITED STATES

Joan Miller

Name Joan Miller
Domain natureandkids.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-02
Update Date 2013-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address 463 3rd ave n Tierra Verde Florida 33715
Registrant Country UNITED STATES

Joan Miller

Name Joan Miller
Domain e-connectmarketing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-10
Update Date 2012-05-04
Registrar Name GODADDY.COM, LLC
Registrant Address 7130 N 23rd Place Phoenix Arizona 85020-5657
Registrant Country UNITED STATES