John Miller

We have found 545 public records related to John Miller in 34 states . There are 187 business registration records connected with John Miller in public records. The businesses are registered in 29 different states. Most of the businesses are registered in Alabama state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have twenty-eight different job titles. Most of them are employed as Project Manager Zone. These employees work in 4 states: AL, AR, CO and AZ. Average wage of employees is $51,005.


John E Miller

Name / Names John E Miller
Age 52
Birth Date 1972
Person 2058 182nd St, North Miami Beach, FL 33162
Phone Number 305-947-5126
Possible Relatives
Previous Address 2074 182nd St, North Miami Beach, FL 33162

John Wayne Miller

Name / Names John Wayne Miller
Age 53
Birth Date 1971
Also Known As John Lacy Miller
Person 203 1/2 Gilmore St, Senatobia, MS 38668
Phone Number 662-562-0544
Possible Relatives







Previous Address 203 Gilmore St, Senatobia, MS 38668
6257 PO Box, Laurel, MS 39441
1014 7th Ave, Laurel, MS 39440
7104 River Run Ln, Memphis, TN 38119
2731 Carter Ave, Laurel, MS 39440
57400 Holt Ln, Anza, CA 92539
4581 County Home Rd, Conover, NC 28613
1020 RR 13 POB, Hickory, NC 28601
3913 Pierce St #463, Riverside, CA 92505
2982 PO Box, Oceanside, CA 92051
8980 Summer Grv, Memphis, TN 38119
123 Buena Vista Ave, Corona, CA 92882
2125 Davie Blvd #108, Fort Lauderdale, FL 33312

John E Miller

Name / Names John E Miller
Age 59
Birth Date 1965
Person 1529 Parkside Ave, Chicago, IL 60651
Phone Number 773-826-9576
Previous Address 2701 Indiana Ave #411, Chicago, IL 60616
2701 Jackson Blvd #3, Chicago, IL 60612
4918 Arthington St #261, Chicago, IL 60644
1110 50th St, Chicago, IL 60609
2345 Marquette Rd, Chicago, IL 60636

John Fletcher Miller

Name / Names John Fletcher Miller
Age 61
Birth Date 1963
Also Known As Fletcher John
Person 6718 Kavanaugh Pl, Little Rock, AR 72207
Phone Number 501-663-7207
Possible Relatives

John Merrill Miller

Name / Names John Merrill Miller
Age 63
Birth Date 1961
Person 1732 Arlington Ave, Baton Rouge, LA 70808
Phone Number 225-343-4710
Possible Relatives


Previous Address 291 Halfway Tree Rd, Baton Rouge, LA 70810
14055 PO Box, Baton Rouge, LA 70898
2623 Kleinert Ave, Baton Rouge, LA 70806
5551 Corporate Blvd #3A, Baton Rouge, LA 70808
235 Johnnie Dr, Shreveport, LA 71115
Associated Business Christian Relief Corps, Inc

John Robinson Miller

Name / Names John Robinson Miller
Age 63
Birth Date 1961
Also Known As J Miller
Person 3934 Cherry Glen Dr, Indianapolis, IN 46227
Phone Number 317-784-3053
Possible Relatives
Previous Address 112 Tri Sab Ln #7, Indianapolis, IN 46217
18 Tomahawk Dr, Buzzards Bay, MA 02532
237 PO Box, Hull, MA 02045
1071 Fellsway #6, Malden, MA 02148
1179 Nantasket Ave #1, Hull, MA 02045
1071 Fellsway #6F, Malden, MA 02148
4 Windsor Way, Rosedale, MD 21237
2414 Main St #7, Beech Grove, IN 46107
1179 A #F1, Hull, MA 02045
5273 College Corner Pike, Oxford, OH 45056
11524 75th St, Indianapolis, IN 46236
Email [email protected]

John H Miller

Name / Names John H Miller
Age 70
Birth Date 1954
Person 10517 Roanoke Ave, Avondale, AZ 85392
Phone Number 623-374-4165
Previous Address 279 PO Box, Onset, MA 02558

John James Miller

Name / Names John James Miller
Age 73
Birth Date 1951
Also Known As Jon Miller
Person 6117 Creft Cir, Indian Trail, NC 28079
Phone Number 508-881-6129
Possible Relatives

Previous Address 672 PO Box, Dover, MA 02030
151 Spyglass Hill Dr #40C, Ashland, MA 01721
510 PO Box, Anderson, TX 77830
6 Miller Hill Rd, Dover, MA 02030
151 Spyglass Hill Dr #151, Ashland, MA 01721
Email [email protected]

John T Miller

Name / Names John T Miller
Age 74
Birth Date 1950
Also Known As John P Miller
Person 39 Milton St, Dedham, MA 02026
Phone Number 781-461-6848
Possible Relatives
Previous Address 39 Milton St #2, Dedham, MA 02026
11 Doggett Cir, Dedham, MA 02026
35 Sagamore St, Dorchester, MA 02125
39 Milton St #1, Dedham, MA 02026
331 Sprague St, Dedham, MA 02026
92 Adams St, Abington, MA 02351
63 Clisby Ave, Dedham, MA 02026
Email [email protected]

John Anthony Miller

Name / Names John Anthony Miller
Age 76
Birth Date 1948
Person 10625 Longfellow Trce, Shreveport, LA 71106
Phone Number 985-399-5158
Possible Relatives


D J Miller




Previous Address 1404 Canal Rd, Morgan City, LA 70380
1404 Canal Rd #11, Morgan City, LA 70380
1404 Canal Rd #8, Morgan City, LA 70380
715 Florence St, Morgan City, LA 70380
11555 Southfork Ave #1014, Baton Rouge, LA 70816
4462 Kolin Dr #4, Baton Rouge, LA 70816
5685 Pedley Rd, Riverside, CA 92509
10442 PO Box, New Orleans, LA 70181
135 Ann St, Saint Rose, LA 70087
864 Clearview Pkwy #235, River Ridge, LA 70123
715 Florence St, Monroe, LA 71201
715 Florida, Monroe, LA 71202
17214 Travis Ct, Lawrenceville, NJ 08648
302 Pershing St, Morgan City, LA 70380
1800 West Loop, Houston, TX 77027
3482 PO Box, Princeton, NJ 08543
1800 South St #320, Houston, TX 77009
1318 Melville Dr, Las Vegas, NV 89102
5133 Nicholson Dr #B22, Baton Rouge, LA 70820
64 Sunrise Cir, Mira Loma, CA 91752
18378 Eldon, Geismar, LA 70734
Email [email protected]

John H Miller

Name / Names John H Miller
Age 82
Birth Date 1942
Person 560 Bedford St, Abington, MA 02351
Phone Number 781-982-1083
Previous Address 560 Bedford St #B1, Abington, MA 02351
560 Bedford St #G6, Abington, MA 02351
560 Bedford St #A3, Abington, MA 02351
560 Bedford St #B, Abington, MA 02351
157 Jon Dr, Brockton, MA 02302

John Malcolm Miller

Name / Names John Malcolm Miller
Age 83
Birth Date 1941
Also Known As John Miller
Person 816 Leewood Dr, Horseshoe Bend, AR 72512
Phone Number 870-670-5387
Possible Relatives

Previous Address 65 PO Box, Salem, AR 72576
816 Leewood Dr, Franklin, AR 72512
Associated Business M & M Enterprises & Consultants Inc

John Paul Miller

Name / Names John Paul Miller
Age 84
Birth Date 1939
Person 566 Burkes Mill Rd, Mount Sidney, VA 24467
Phone Number 540-234-8169
Possible Relatives


Previous Address 2, Weyers Cave, VA 24486
Box, Weyers Cave, VA 24486
280 RR 1 #280, Mount Sidney, VA 24467
Breezy Polnt, Mount Sidney, VA 24467
49 PO Box, Weyers Cave, VA 24486
280 PO Box, Mount Sidney, VA 24467
8007 Hibiscus Cir, Tamarac, FL 33321
5600 12th St, North Lauderdale, FL 33068
1316 Avon Ln #724, North Lauderdale, FL 33068

John William Miller

Name / Names John William Miller
Age 85
Birth Date 1938
Also Known As J Miller
Person 322 Notch Leaf, Cibolo, TX 78108
Phone Number 210-566-6065
Possible Relatives

Previous Address 2135 Crestview Dr, Joplin, MO 64804
1069 Richmond Dr, Schertz, TX 78154
47 RR 10, Joplin, MO 64804
F 10a, Randolph Afb, TX 00000
3941 PO Box, Joplin, MO 64803
47 PO Box, Joplin, MO 64802
2941 PO Box, Joplin, MO 64803
Email [email protected]

John J Miller

Name / Names John J Miller
Age 89
Birth Date 1934
Person 33 Woodleigh Rd #2, Watertown, MA 02472
Phone Number 617-924-9089
Possible Relatives

John G Miller

Name / Names John G Miller
Age 92
Birth Date 1931
Also Known As John B Miller
Person 510 Lowell St, Wakefield, MA 01880
Phone Number 781-245-0622
Possible Relatives





Previous Address 62 Forest St, Wakefield, MA 01880
Email [email protected]

John D Miller

Name / Names John D Miller
Age 95
Birth Date 1928
Also Known As John Millersr
Person 177 Gilmore Rd, West Monroe, LA 71292
Phone Number 318-396-2510
Possible Relatives






Previous Address 133 Gilmore Rd, West Monroe, LA 71292

John Miller

Name / Names John Miller
Age 96
Birth Date 1927
Also Known As John F Miller
Person 7337 Plum Tree, Punta Gorda, FL 33955
Phone Number 941-575-4379
Possible Relatives

Anneem Miller

Previous Address 1 Patriots Way, Hingham, MA 02043
1086 Gates Rd, Belmont, VT 05730

John J Miller

Name / Names John J Miller
Age 106
Birth Date 1918
Person 245 El Paso St, Springfield, MA 01104
Phone Number 570-287-0409
Possible Relatives





E N Miller
Previous Address 230 Wyoming Ave #9J, Kingston, PA 18704
230 Wyoming Ave #8C, Kingston, PA 18704
2205 Boston Rd #N133, Wilbraham, MA 01095
245 Paso, Springfield, MA 01151
589 Monument Ave, Wyoming, PA 18644

John M Miller

Name / Names John M Miller
Age 108
Birth Date 1916
Person 112 Grove St, North Attleboro, MA 02760
Phone Number 508-699-8695
Possible Relatives
Previous Address 112 Grove St, Attleboro, MA 02703
112 Grove, Attleboro, MA 02703

John M Miller

Name / Names John M Miller
Age 110
Birth Date 1914
Person 25 Armory St #214, West Newton, MA 02465
Phone Number 617-924-7874
Possible Relatives
Previous Address 183 Spruce St, Watertown, MA 02472

John M Miller

Name / Names John M Miller
Age 113
Birth Date 1911
Person 1624 Pine Valley Dr, Fort Myers, FL 33907
Phone Number 305-253-6595
Possible Relatives




Previous Address 1229 Atlantic Ave, Delray Beach, FL 33483
1624 Pine Valley Dr #107, Fort Myers, FL 33907
321 Ridge Village Dr, Miami, FL 33157
1624 Pine Valley Dr #10, Fort Myers, FL 33907
Associated Business Citizens Advisory Council On Aging Of Lee Count

John E Miller

Name / Names John E Miller
Age N/A
Person 467 Sandefur Dr, Shreveport, LA 71105
Phone Number 903-792-5018
Possible Relatives

R M Miller
Previous Address 9133 Baird Rd #202, Shreveport, LA 71118
5001 Elizabeth St #128, Texarkana, TX 75503

John Miller

Name / Names John Miller
Age N/A
Person 1740 E 5TH AVE, ANCHORAGE, AK 99501
Phone Number 907-274-9943

John A Miller

Name / Names John A Miller
Age N/A
Person 1260 MARCH DR, FAIRBANKS, AK 99709
Phone Number 907-479-3720

John W Miller

Name / Names John W Miller
Age N/A
Person PO BOX 1231, DELTA JUNCTION, AK 99737
Phone Number 907-895-6223

John K Miller

Name / Names John K Miller
Age N/A
Person 325 HC 79, Calico Rock, AR 72519
Possible Relatives
Previous Address Blaine, Greenbrier, AR 72058
8 Blaine Dr, Greenbrier, AR 72058
325 PO Box, Calico Rock, AR 72519
8 Blaine, Calico Rock, AR 72519
12N PO Box, Calico Rock, AR 72519

John B Miller

Name / Names John B Miller
Age N/A
Person 76 Applewood Dr, Marlborough, MA 01752
Phone Number 508-485-8024
Possible Relatives

John M Miller

Name / Names John M Miller
Age N/A
Person 165 Hazel Dr, New Orleans, LA 70123
Possible Relatives

John Miller

Name / Names John Miller
Age N/A
Person 701 LAKE ST, SITKA, AK 99835
Phone Number 907-747-8161

John Miller

Name / Names John Miller
Age N/A
Person 219 6TH AVE, FAIRBANKS, AK 99701

John F Miller

Name / Names John F Miller
Age N/A
Person 1936 HAMILTON DR, ANCHORAGE, AK 99515

John C Miller

Name / Names John C Miller
Age N/A
Person PO BOX 5607, CHINIAK, AK 99615

John H Miller

Name / Names John H Miller
Age N/A
Person PO BOX 110505, ANCHORAGE, AK 99511

John Miller

Name / Names John Miller
Age N/A
Person 6951 HYATT ST, ANCHORAGE, AK 99507

John Miller

Name / Names John Miller
Age N/A
Person PO BOX 796, ANCHOR POINT, AK 99556

John C Miller

Name / Names John C Miller
Age N/A
Person PO BOX 877392, WASILLA, AK 99687

John Miller

Name / Names John Miller
Age N/A
Person PO BOX 3442, SOLDOTNA, AK 99669

John V Miller

Name / Names John V Miller
Age N/A
Person 7061 E BEECHCRAFT RD, WASILLA, AK 99654

John Miller

Name / Names John Miller
Age N/A
Person 804 N STRAWBERRY RD, KENAI, AK 99611

John P Miller

Name / Names John P Miller
Age N/A
Person 2932 SEAVY DR, NORTH POLE, AK 99705

John Miller

Name / Names John Miller
Age N/A
Person PO BOX 1074, WILLOW, AK 99688
Phone Number 907-376-0459

John P Miller

Name / Names John P Miller
Age N/A
Person 3060 TREATY ST, NORTH POLE, AK 99705

John C Miller

Name / Names John C Miller
Age N/A
Person PO BOX 84965, FAIRBANKS, AK 99708

John H Miller

Name / Names John H Miller
Age N/A
Person 515 W 20TH AVE APT B, ANCHORAGE, AK 99503

John C Miller

Name / Names John C Miller
Age N/A
Person PO Box #37071, Miami, FL 33164

John D Miller

Name / Names John D Miller
Age N/A
Person 235 PO Box, Ratcliff, AR 72951

John D Miller

Name / Names John D Miller
Age N/A
Person 1112 Cousin St, Slidell, LA 70458

John D Miller

Name / Names John D Miller
Age N/A
Person PO BOX 921, BARROW, AK 99723
Phone Number 907-852-2875

John E Miller

Name / Names John E Miller
Age N/A
Person PO BOX 1563, PETERSBURG, AK 99833
Phone Number 907-772-3382

John J Miller

Name / Names John J Miller
Age N/A
Person 1007 W 74TH AVE, ANCHORAGE, AK 99518
Phone Number 907-344-6347

John L Miller

Name / Names John L Miller
Age N/A
Person 309 W ROCKWELL AVE, SOLDOTNA, AK 99669
Phone Number 907-262-9468

John A Miller

Name / Names John A Miller
Age N/A
Person PO BOX 220770, ANCHORAGE, AK 99522
Phone Number 907-344-2458

John W Miller

Name / Names John W Miller
Age N/A
Person 224 CRAIG AVE, FAIRBANKS, AK 99701
Phone Number 907-374-6652

John S Miller

Name / Names John S Miller
Age N/A
Person 209 BANNER LN, SOLDOTNA, AK 99669

John H Miller

Name / Names John H Miller
Age N/A
Person 11622 FIRNLINE DR, ANCHORAGE, AK 99516

John Miller

Business Name Zion Publishing Inc
Person Name John Miller
Position company contact
State WA
Address 2309 E. Main Ave, BOTHELL, 98021 WA
Phone Number
Email [email protected]

John Miller

Business Name Waldenwood Ltd
Person Name John Miller
Position company contact
State MN
Address 21219 Figueroa St, Eden Prairie, MN 55110
Phone Number
Email [email protected]

JOHN MILLER

Business Name WORLDCO, L.L.C.
Person Name JOHN MILLER
Position Mmember
State NY
Address 110 WALL ST 110 WALL ST, NEW YORK, NY 10005
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC2356-2002
Creation Date 2002-03-01
Expiried Date 2502-03-01
Type Foreign Limited-Liability Company

JOHN MILLER

Business Name WOODLAKE TIGERS BOOSTER CLUB
Person Name JOHN MILLER
Position registered agent
Corporation Status Suspended
Agent JOHN MILLER 2690 N VALENCIA BLVD, WOODLAKE, CA 93286
Care Of 400 W WHITNEY AVE, WOODLAKE, CA 93286
CEO JEAN STEADHAM417 LEMONA, WOODLAKE, CA 93286
Incorporation Date 1980-07-28
Corporation Classification Public Benefit

JOHN P. MILLER

Business Name WHEELS AND BRAKES, INC.
Person Name JOHN P. MILLER
Position registered agent
State IL
Address 520 LAKE COOK RD, STE 100, DEERFIELD, IL 60015
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1959-06-17
Entity Status Merged
Type Secretary

John Miller

Business Name W.M.I
Person Name John Miller
Position company contact
State CT
Address 46 Elm St, STAMFORD, 6901 CT
Phone Number
Email [email protected]

John Miller

Business Name VECTEC
Person Name John Miller
Position company contact
State VA
Address 1 University Place, Newport News, VA 23606
Phone Number
Email [email protected]
Title Associate Director

JOHN MILLER

Business Name VALLEY TRUCK AND TRACTOR CO.
Person Name JOHN MILLER
Position registered agent
Corporation Status Active
Agent JOHN MILLER 1522 MADDEN CT, YUBA CITY, CA 95991
Care Of 416 CENTER ST, YUBA CITY, CA 95991
CEO JOHN MILLER1522 MADDEN CT, YUBA CITY, CA 95991
Incorporation Date 1947-12-11

JOHN MILLER

Business Name VALLEY TRUCK AND TRACTOR CO.
Person Name JOHN MILLER
Position CEO
Corporation Status Active
Agent 1522 MADDEN CT, YUBA CITY, CA 95991
Care Of 416 CENTER ST, YUBA CITY, CA 95991
CEO JOHN MILLER 1522 MADDEN CT, YUBA CITY, CA 95991
Incorporation Date 1947-12-11

John J Miller

Business Name VALLEY RETINA, P.C.
Person Name John J Miller
Position registered agent
State GA
Address 290 Belvedere Drive, Macon, GA 31204
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2006-10-26
End Date 2010-09-12
Entity Status Admin. Dissolved
Type Secretary

John Miller

Business Name The Dentist Office
Person Name John Miller
Position company contact
State SC
Address 71 Blue Heron Dr. - Georgetown, FOLLY BEACH, 29439 SC
Phone Number
Email [email protected]

John Miller

Business Name Take Flight Alaska
Person Name John Miller
Position company contact
State AK
Address 1740 E 5th Ave Anchorage AK 99501-2839
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 907-274-9943
Email [email protected]
Number Of Employees 23
Annual Revenue 2156000
Fax Number 907-272-3486
Website www.takeflightalaska.com

JOHN MILLER

Business Name TRISTAR MANAGEMENT SOLUTIONS, INC.
Person Name JOHN MILLER
Position Secretary
State NC
Address 6329 SHINNING ROCK CR 6329 SHINNING ROCK CR, CHARLOTTE, NC 28277
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28769-2002
Creation Date 2002-11-22
Type Domestic Corporation

JOHN R MILLER

Business Name TEN HOEVE BROS. CORP.
Person Name JOHN R MILLER
Position President
State NV
Address 3675 PECOS-MCLEOD STE 1400 3675 PECOS-MCLEOD STE 1400, LAS VEGAS, NV 891213881
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C29781-2001
Creation Date 2001-11-07
Type Foreign Corporation

JOHN A MILLER

Business Name TELEPHONY INTERFACE SERVICES INCORPORATED
Person Name JOHN A MILLER
Position Treasurer
State NV
Address 662 TALUS WAY 662 TALUS WAY, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12238-1994
Creation Date 1994-08-08
Type Domestic Corporation

JOHN A MILLER

Business Name TELEPHONY INTERFACE SERVICES INCORPORATED
Person Name JOHN A MILLER
Position Secretary
State NV
Address 662 TALUS WAY 662 TALUS WAY, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12238-1994
Creation Date 1994-08-08
Type Domestic Corporation

JOHN A MILLER

Business Name TELEPHONY INTERFACE SERVICES INCORPORATED
Person Name JOHN A MILLER
Position President
State NV
Address 662 TALUS WAY 662 TALUS WAY, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12238-1994
Creation Date 1994-08-08
Type Domestic Corporation

JOHN MILLER

Business Name TELECASH PHONECARDS MOBILE, INC.
Person Name JOHN MILLER
Position registered agent
State GA
Address 1811 Snows Mill rd, Monroe, GA 30655
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-09-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

John Miller

Business Name T R Miller Mill Company Inc
Person Name John Miller
Position company contact
State AL
Address P.O. BOX 708 Brewton AL 36427-0708
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2499
SIC Description Wood Products, Nec
Phone Number 251-867-4331
Number Of Employees 290
Annual Revenue 49913960

John Miller

Business Name Suburban Consulting Engineers, Inc.
Person Name John Miller
Position registered agent
State NJ
Address 100 Valley Rd Suite 202, Mt Arlington, NJ 07856
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2014-03-05
Entity Status Active/Compliance
Type CFO

John Miller

Business Name St Mary's Hospital & Medical Center Of Green Bay Inc
Person Name John Miller
Position company contact
State WI
Address 1920 Libal St, Green Bay, WI 54301
Phone Number
Email [email protected]
Title Chief Financial Officer

John Miller

Business Name St Johns Episcopal Church
Person Name John Miller
Position company contact
State AL
Address 22764 Highway 59 Robertsdale AL 36567-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 251-947-6011
Number Of Employees 1

John Miller

Business Name Southern Stone Design LLC
Person Name John Miller
Position company contact
State AL
Address 101 Southbrook Village Rd Alabaster AL 35007-9799
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 205-685-8441
Number Of Employees 9
Annual Revenue 931200

John Miller

Business Name Southern Stone Design
Person Name John Miller
Position company contact
State AL
Address 101 Southbrook Village Rd Alabaster AL 35007-9799
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5032
SIC Description Brick, Stone, And Related Material
Phone Number 205-685-8441
Number Of Employees 9
Annual Revenue 5174400
Fax Number 205-685-8441

John Miller

Business Name Shelby County Juvenile Svc
Person Name John Miller
Position company contact
State AL
Address 112 N Main St # 136 Columbiana AL 35051-5358
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 205-669-3831
Number Of Employees 13
Fax Number 205-669-3704

John Miller

Business Name Shelby County Juvenile Court
Person Name John Miller
Position company contact
State AL
Address P.O. BOX 1253 Columbiana AL 35051-1253
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 205-669-3831

JOHN MILLER

Business Name SUNSHINE JR. STORES, INC.
Person Name JOHN MILLER
Position registered agent
State TX
Address 6510 CASTLE PINE LANE, SPRING, TX 77379
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1976-01-29
End Date 1996-05-07
Entity Status Withdrawn
Type CFO

JOHN R MILLER

Business Name STEADFAST PROCESS DEVELOPMENT CO., L.L.C.
Person Name JOHN R MILLER
Position Manager
State NV
Address 1151 AIRPORT RD STE 2 1151 AIRPORT RD STE 2, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC6194-1999
Creation Date 1999-08-17
Expiried Date 2499-08-17
Type Domestic Limited-Liability Company

JOHN MILLER

Business Name SMALL WORLD INCORPORATED
Person Name JOHN MILLER
Position registered agent
Corporation Status Active
Agent JOHN MILLER 4181 GREEN AVE, LOS ALAMITOS, CA 90720
Care Of 4181 GREEN AVE, LOS ALAMITOS, CA 90720
CEO JERRY BAKER22500 BANDOCCI, TEHACHAPI, CA 93422
Incorporation Date 1976-10-07

JOHN MILLER

Business Name SEAWALL SOLUTIONS INC.
Person Name JOHN MILLER
Position registered agent
State GA
Address 5385 FIVE FORKS TRICKUM RD., STONE MOUNTAIN, GA 30087
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-08-11
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JOHN MILLER

Business Name SAN JOAQUIN ROAST BEEF, INC.
Person Name JOHN MILLER
Position CEO
Corporation Status Suspended
Agent 1945 GETTSBURG, MERCED, CA 95340
Care Of 1945 GETTSBURG, MERCED, CA 95340
CEO JOHN MILLER 1945 GETTSBURG, MERCED, CA 95340
Incorporation Date 1984-03-09

John Miller

Business Name Reflexite Corporation
Person Name John Miller
Position company contact
State CT
Address 120 Darling Dr, Avon, CT 6001
Phone Number
Email [email protected]
Title CEO

JOHN MILLER

Business Name REGENT SALES, INC.
Person Name JOHN MILLER
Position CEO
Corporation Status Merged Out
Agent 1350 FOLSOM ST., SAN FRANCISCO, CA 94103
Care Of 1350 FOLSOM ST., SAN FRANCISCO, CA 94103
CEO JOHN MILLER 1350 FOLSOM ST., SAN FRANCISCO, CA 94103
Incorporation Date 1985-03-01

JOHN MARVIN MILLER

Business Name RANDALL BARNETT, INC.
Person Name JOHN MARVIN MILLER
Position CEO
Corporation Status Active
Agent 200 GIRARD WAY, VISTA, CA 92084-5736
Care Of 200 GIRARD WAY, VISTA, CA 92084-5736
CEO JOHN MILLER 200 GIRARD WAY, VISTA, CA 92084-5736
Incorporation Date 1985-03-21

JOHN E MILLER

Business Name RALLYE COMMUNICATIONS, INC.
Person Name JOHN E MILLER
Position registered agent
State GA
Address 1906 OLDE VILLAGE RUN, DUNWOODY, GA 30338
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-03-11
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

JOHN MILLER

Business Name QUARTZ HILL SPORTSMAN CLUB
Person Name JOHN MILLER
Position registered agent
Corporation Status Suspended
Agent JOHN MILLER 44830 RAYSACK STREET, LANCASTER, CA 93535
Care Of P.O. BOX 3337, QUARTZ HILL, CA 93536
CEO RAY MACHAUD5210 WEST AVE. L-6, QUARTZ HILL, CA 93536
Incorporation Date 1978-05-04
Corporation Classification Mutual Benefit

John E Miller

Business Name Provident Capital Group L.P
Person Name John E Miller
Position registered agent
State GA
Address 400 17th St Nw Unit 2316, Atlanta, GA 30363-1056
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier None
Effective Date 2013-07-08
Entity Status Active/Compliance
Type General Partner

John Miller

Business Name Piano Gallery
Person Name John Miller
Position company contact
State AL
Address 4925 University Dr NW # 176 Huntsville AL 35816-1886
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5736
SIC Description Musical Instrument Stores
Phone Number 256-830-0888

John Miller

Business Name Patton Boggs LLP
Person Name John Miller
Position company contact
State DC
Address 2550 M St. NW, Washington, DC 20037
Phone Number
Email [email protected]
Title Attorney

John Miller

Business Name Passport Software, Inc
Person Name John Miller
Position company contact
State IL
Address 3801 W. Lake Avenue, GLENVIEW, 60025 IL
Email [email protected]

John Miller

Business Name Passport Software, Inc
Person Name John Miller
Position company contact
Email [email protected]

John Miller

Business Name Norwood Clinic Inc PC
Person Name John Miller
Position company contact
State AL
Address 6150 US Highway 43 Guin AL 35563-3529
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 205-468-2754

John Miller

Business Name Northwest Allen County Schools
Person Name John Miller
Position company contact
State IN
Address 13119 Coldwater Rd, Fort Wayne, IN 46845
Phone Number
Email [email protected]
Title Principal

John Miller

Business Name Northrop Grumman Systems Corp
Person Name John Miller
Position company contact
State AL
Address 600 Boulevard South SW # 112 Huntsville AL 35802-2175
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 256-971-4800

John Miller

Business Name National Chromium
Person Name John Miller
Position company contact
State CT
Address 10 Senexet Road, Putnam, 6260 CT
Phone Number
Email [email protected]

JOHN MILLER

Business Name NORTHWOOD COMMONS HOMEOWNERS ASSOCIATION
Person Name JOHN MILLER
Position registered agent
Corporation Status Active
Agent JOHN MILLER 20 WILLIAMSBURG LN, CHICO, CA 95926
Care Of RSC ASSOCIATES, INC. 20 WILLIAMSBURG LN, CHICO, CA 95926
CEO NANCY CALKINS108 NORTHWOOD COMMONS PL, CHICO, CA 95973
Incorporation Date 1977-08-10
Corporation Classification Mutual Benefit

John Miller

Business Name NBC Universal, Inc.
Person Name John Miller
Position company contact
State NY
Address 30 Rockefeller Plz, New York, NY 10112
Phone Number
Email [email protected]
Title Chief Marketing Officer President, The NBC Agency

John Miller

Business Name N4VU
Person Name John Miller
Position company contact
Phone Number
Email [email protected]

John Miller

Business Name Millmar Homes
Person Name John Miller
Position company contact
State VA
Address 909 Hockett Road, MAIDENS, 23102 VA
Phone Number
Email [email protected]

John Miller

Business Name Millers Jewelry
Person Name John Miller
Position company contact
State AL
Address 125 E Laurel St Scottsboro AL 35768-1801
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 256-259-2552
Number Of Employees 2
Annual Revenue 136800

John Miller

Business Name MillerCraft Construction, Inc
Person Name John Miller
Position company contact
State GA
Address Po Box 627, COVINGTON, 30014 GA
Phone Number
Email [email protected]

John Miller

Business Name Miller's Jewelry
Person Name John Miller
Position company contact
State AL
Address 125 E Laurel St Scottsboro AL 35768-1801
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 256-259-2552
Email [email protected]
Number Of Employees 2
Annual Revenue 315120

John Miller

Business Name Miller TECHNIKA Architecture + Planning
Person Name John Miller
Position company contact
State OR
Address 6655 Palomino Circle, WELCHES, 97067 OR
Phone Number
Email [email protected]

John Miller

Business Name Miller Machine & Design Inc
Person Name John Miller
Position company contact
State NC
Address PO BOX 11500, CHARLOTTE, 28220 NC
Phone Number
Email [email protected]

John Miller

Business Name Miller John
Person Name John Miller
Position company contact
State AL
Address 15006 Lock 9 Rd Fosters AL 35463-9679
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-391-3345
Number Of Employees 1

John Miller

Business Name Miller John
Person Name John Miller
Position company contact
State AL
Address 13015 Memorial Pkwy SW Huntsville AL 35803-6001
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 256-885-3700
Number Of Employees 9
Annual Revenue 566500

John Miller

Business Name Miller Hmilton Snider Odom LLC
Person Name John Miller
Position company contact
State AL
Address P.O. BOX 46 Mobile AL 36601-0046
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 251-432-1414
Number Of Employees 83
Annual Revenue 12463000

John Miller

Business Name Miller Gallery
Person Name John Miller
Position company contact
State AL
Address 100 1st Ave W Oneonta AL 35121-1602
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 205-625-5415
Number Of Employees 1
Annual Revenue 121200

John Miller

Business Name Miller Framing Gallery
Person Name John Miller
Position company contact
State AL
Address 100 1st Ave W Oneonta AL 35121-1602
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 205-625-5415
Number Of Employees 1
Annual Revenue 87120

John Miller

Business Name Maximum Throughput Inc
Person Name John Miller
Position company contact
Address 1751 Richardson Ste. 5.204,, Montreal
Phone Number
Email [email protected]
Title CTO

JOHN MILLER

Business Name MONTE VISTA INVESTMENTS, INCORPORATED
Person Name JOHN MILLER
Position registered agent
Corporation Status Suspended
Agent JOHN MILLER 414 N PALM CANYON DR, PALM SPRINGS, CA 92262
Care Of 414 N PALM CANYON DR, PALM SPRINGS, CA 92262
CEO JOHN MILLER414 N PALM CANYON DR, PALM SPRINGS, CA 92262
Incorporation Date 1979-06-13

JOHN MILLER

Business Name MONTE VISTA INVESTMENTS, INCORPORATED
Person Name JOHN MILLER
Position CEO
Corporation Status Suspended
Agent 414 N PALM CANYON DR, PALM SPRINGS, CA 92262
Care Of 414 N PALM CANYON DR, PALM SPRINGS, CA 92262
CEO JOHN MILLER 414 N PALM CANYON DR, PALM SPRINGS, CA 92262
Incorporation Date 1979-06-13

JOHN MILLER

Business Name MONEY APPROVED, LLC
Person Name JOHN MILLER
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC29951-2004
Creation Date 2004-12-21
Expiried Date 2504-12-21
Type Domestic Limited-Liability Company

JOHN W. MILLER

Business Name MILLER TRANSPORT SERVICES, INC.
Person Name JOHN W. MILLER
Position registered agent
State GA
Address 616 ARBOR RIDGE, LOGANVILLE, GA 30052
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-09
Entity Status To Be Dissolved
Type CEO

JOHN MILLER

Business Name MILLER BOATS, INC.
Person Name JOHN MILLER
Position registered agent
Corporation Status Suspended
Agent JOHN MILLER 1116 W. CYPRESS ST., SANTA MARIA, CA 93454
Care Of 1116 W. CYPRESS ST., SANTA MARIA, CA 93454
CEO JIM MILLER1116 W. CYPRESS ST., SANTA MARIA, CA 93454
Incorporation Date 1978-06-21

JOHN MILLER

Business Name M&A ASSOCIATES, INC.
Person Name JOHN MILLER
Position registered agent
Corporation Status Suspended
Agent JOHN MILLER 1154 CRAGMONT AVE, BERKELEY, CA 94708
Care Of 1154 CRAGMONT AVE, BERKELEY, CA 94708
CEO TIMOTHY ARTL1529 MICHAEL LANE, PACIFIC PALISADES, CA 90272
Incorporation Date 1986-10-10

John Miller

Business Name M B Contracting Co Inc
Person Name John Miller
Position company contact
State AK
Address 7101 Debarr Rd Anchorage AK 99504-1844
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 907-333-5681
Number Of Employees 6
Annual Revenue 11712000
Fax Number 907-333-5871

JOHN MILLER

Business Name M & M AUTO, INC.
Person Name JOHN MILLER
Position President
State NV
Address 8212 GREEN CLOVER AVE 8212 GREEN CLOVER AVE, LAS VEGAS, NV 89149
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23657-1999
Creation Date 1999-09-24
Type Domestic Corporation

John Miller

Business Name Long & Foster Real Estate Inc
Person Name John Miller
Position company contact
State MD
Address 9171 Baltimore National Pike, Ellicott City, 21042 MD
Email [email protected]

JOHN J MILLER

Business Name LAKELAND BOTTLE SHOP, INC.
Person Name JOHN J MILLER
Position registered agent
State GA
Address 5750 BRIDGE CT, CUMMING, GA 30130
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-03-29
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN MILLER

Business Name LAGRANGE AMATEUR RADIO CLUB, INC.
Person Name JOHN MILLER
Position registered agent
State GA
Address 147 HAWTHORNE CIRCLE, LA GRANGE, GA 30240
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-03-31
Entity Status Active/Compliance
Type Secretary

John M Miller

Business Name L. M. Construction, Inc.
Person Name John M Miller
Position registered agent
State GA
Address 438 Harper Road, McDonough, GA 30252
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-03-05
Entity Status Active/Compliance
Type Secretary

John Miller

Business Name Knight Owl Productions
Person Name John Miller
Position company contact
State NC
Address PO Box 3098, DURHAM, 27713 NC
Phone Number
Email [email protected]

John Miller

Business Name Juvenile Probation
Person Name John Miller
Position company contact
State AL
Address Main St # 136 Columbiana AL 35051-0000
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 205-669-3833
Number Of Employees 13
Fax Number 205-669-3704

John Miller

Business Name John R Miller Jr
Person Name John Miller
Position company contact
State AL
Address 20426 Highway 11 N Woodstock AL 35188-9664
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 205-926-4116
Number Of Employees 13
Annual Revenue 772500

John Miller

Business Name John P Miller MD
Person Name John Miller
Position company contact
State AL
Address 602 Smith Rd Albertville AL 35951-3412
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 256-891-1460
Number Of Employees 4
Annual Revenue 254800

John Miller

Business Name John Miller Construction, Inc
Person Name John Miller
Position company contact
State OR
Address 100 SE Cleveland, BEAVERTON, 97078 OR
Phone Number
Email [email protected]

John Miller

Business Name John Miller
Person Name John Miller
Position company contact
State OH
Address 2519 South Creek Circle - Spring Valley, SOUTH VIENNA, 45369 OH
Phone Number
Email [email protected]

John Miller

Business Name John Miller
Person Name John Miller
Position company contact
State ME
Address 115 North Road - Newburgh, HAMPDEN, 4444 ME
Phone Number
Email [email protected]

John Miller

Business Name John Miller
Person Name John Miller
Position company contact
State CT
Address 123 Big Horn Rd - Shelton, SHELTON, 6484 CT
Phone Number
Email [email protected]

John Miller

Business Name John Miller
Person Name John Miller
Position company contact
State WA
Address 5212 NE 60th St, SEATTLE, 98115 WA
Phone Number
Email [email protected]

John Miller

Business Name John Miller
Person Name John Miller
Position company contact
State NJ
Address 140 Oak Ave - Westville, WEST CREEK, 8092 NJ
Phone Number
Email [email protected]

John Miller

Business Name John D. Miller Real Estate Services, Inc
Person Name John Miller
Position company contact
State AZ
Address 108 Roadrunner Drive - Suite 1, RIMROCK, 86335 AZ
Email [email protected]

JOHN MILLER

Business Name JOHN MILLER VENTURES INCORPORATED
Person Name JOHN MILLER
Position CEO
Corporation Status Suspended
Agent 1085 CANYON VIEW DR, LAGUNA BEACH, CA 92651
Care Of PO BOX 2023, TUSTIN, CA 92681
CEO JOHN MILLER 1085 CANYON VIEW DR, LAGUNA BEACH, CA 92651
Incorporation Date 1980-08-13

JOHN MILLER

Business Name JOHN MILLER VENTURES INCORPORATED
Person Name JOHN MILLER
Position registered agent
Corporation Status Suspended
Agent JOHN MILLER 1085 CANYON VIEW DR, LAGUNA BEACH, CA 92651
Care Of PO BOX 2023, TUSTIN, CA 92681
CEO JOHN MILLER1085 CANYON VIEW DR, LAGUNA BEACH, CA 92651
Incorporation Date 1980-08-13

JOHN M MILLER

Business Name JOHN MICHAEL MILLER, CPA, INC.
Person Name JOHN M MILLER
Position registered agent
State GA
Address 1033 SANDY PLAINS RD STE E, MARIETTA, GA 30066
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-10-14
Entity Status Active/Compliance
Type CEO

JOHN MILLER

Business Name JOHN DAVID MILLER D.D.S. INC.
Person Name JOHN MILLER
Position registered agent
Corporation Status Active
Agent JOHN MILLER 203 15TH ST, MANHATTAN BEACH, CA 90266
Care Of 203 15TH ST, MANHATTAN BEACH, CA 90266
CEO JOHN MILLER3428 BROKEN ARROW LP NW, SALEM, OR 97304
Incorporation Date 2013-08-05

JOHN MILLER

Business Name JOHN DAVID MILLER D.D.S. INC.
Person Name JOHN MILLER
Position CEO
Corporation Status Active
Agent 203 15TH ST, MANHATTAN BEACH, CA 90266
Care Of 203 15TH ST, MANHATTAN BEACH, CA 90266
CEO JOHN MILLER 3428 BROKEN ARROW LP NW, SALEM, OR 97304
Incorporation Date 2013-08-05

JOHN MILLER

Business Name JOHN AND HENRIETTA MILLER, L.C.
Person Name JOHN MILLER
Position Mmember
State PA
Address 4560 GRANDVIEW AVENUE 4560 GRANDVIEW AVENUE, BENSALEM, PA 19020
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4913-1997
Creation Date 1997-12-05
Expiried Date 2027-12-05
Type Domestic Limited-Liability Company

JOHN F MILLER

Business Name JM CAPITAL MANAGEMENT, INC.
Person Name JOHN F MILLER
Position President
State NV
Address 6405 ZERMATT CT, 6405 ZERMATT CT,, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14678-2001
Creation Date 2001-06-04
Type Domestic Corporation

John Miller

Business Name J. Miller & Sons
Person Name John Miller
Position company contact
State GA
Address P. O. Drawer 50668, ALBANY, 31703 GA
Phone Number
Email [email protected]

JOHN MILLER

Business Name J. MILLER INTERNATIONAL INDUSTRIES, INC.
Person Name JOHN MILLER
Position registered agent
Corporation Status Dissolved
Agent JOHN MILLER 3338 W CASTOR, SANTA ANA, CA 92704
Care Of 3338 W CASTOR, SANTA ANA, CA 92704
CEO JOHN MILLER3338 W CASTOR, SANTA ANA, CA 92704
Incorporation Date 1983-10-03

JOHN MILLER

Business Name J. MILLER INTERNATIONAL INDUSTRIES, INC.
Person Name JOHN MILLER
Position CEO
Corporation Status Dissolved
Agent 3338 W CASTOR, SANTA ANA, CA 92704
Care Of 3338 W CASTOR, SANTA ANA, CA 92704
CEO JOHN MILLER 3338 W CASTOR, SANTA ANA, CA 92704
Incorporation Date 1983-10-03

john miller

Business Name J millers constrution INC
Person Name john miller
Position registered agent
State GA
Address 2929 landrum dr, atlanta, GA 30311
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-07-02
Entity Status Active/Owes Current Year AR
Type Incorporator

JOHN MILLER

Business Name J & N INTERNATIONAL, LLC
Person Name JOHN MILLER
Position Manager
State AR
Address 3105 SHADOWCREEK 3105 SHADOWCREEK, BENTON, AR 72015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC13086-2003
Creation Date 2003-08-28
Expiried Date 2503-08-28
Type Domestic Limited-Liability Company

JOHN T MILLER

Business Name INSULATORS, INC. OF GEORGIA
Person Name JOHN T MILLER
Position registered agent
State GA
Address 209 PINE VALLEY DR, WARNER ROBINS, GA 31088
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-12-27
End Date 2011-08-22
Entity Status Admin. Dissolved
Type CFO

JOHN MILLER

Business Name INDUSTRIAL PROCESSING GROUP, LLC
Person Name JOHN MILLER
Position Manager
State NV
Address 1151 AIRPORT RD STE 3 1151 AIRPORT RD STE 3, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC11854-2001
Creation Date 2001-11-01
Expiried Date 2501-11-01
Type Domestic Limited-Liability Company

JOHN R MILLER

Business Name INDUSTRIAL METALS & MINING, LLC
Person Name JOHN R MILLER
Position Mmember
State NV
Address 1151 AIRPORT #2 1151 AIRPORT #2, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2504-2001
Creation Date 2001-03-12
Expiried Date 2031-03-12
Type Domestic Limited-Liability Company

John Miller

Business Name Hillcrest Bed & Breakfast
Person Name John Miller
Position company contact
State AK
Address 3474 Hillcrest Delta Junction AK 99737-0000
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 907-895-6223
Number Of Employees 2
Annual Revenue 151500

John Miller

Business Name Highpoint Group
Person Name John Miller
Position company contact
State TX
Address 660 N Central Ex Ste 642, Dallas, TX 75206
Phone Number
Email [email protected]
Title National Account Executive

John Miller

Business Name Harleyellis
Person Name John Miller
Position company contact
State MI
Address 26913 Northwestern Highway Suite 200, Southfield, MI 48034
Phone Number
Email [email protected]
Title Vice President

John Miller

Business Name HOST Development, Inc.
Person Name John Miller
Position company contact
State OR
Address 3835 NE Hancock, Suite 101, Portland, 97212 OR
Phone Number
Email [email protected]

John Miller

Business Name Garfield Cty School District 16
Person Name John Miller
Position company contact
State CO
Address 251 N Parachute Ave, Parachute, CO 81635
Phone Number
Email [email protected]
Title Principal

JOHN R MILLER

Business Name G & G MINING CO., LLC
Person Name JOHN R MILLER
Position Manager
State NV
Address 1 AIRPORT #2 1 AIRPORT #2, MINDEN, NV 89423
Inactive F
Terminated T
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2753-2000
Creation Date 2000-03-23
Expiried Date 2500-03-23
Type Domestic Limited-Liability Company

John Miller

Business Name Flowerama
Person Name John Miller
Position company contact
State AL
Address 3000 Airport Blvd Mobile AL 36606-3633
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 251-473-3371
Email [email protected]
Number Of Employees 2
Annual Revenue 55680
Fax Number 251-473-3387

John Miller

Business Name Fairmount Homes, Inc
Person Name John Miller
Position company contact
State PA
Address 333 Wheat Ridge Dr, Ephrata, PA 17522
Phone Number
Email [email protected]
Title property manager

JOHN R MILLER

Business Name FAYETTE ASSESSMENT & COUNSELING SERVICES, P.C
Person Name JOHN R MILLER
Position registered agent
State GA
Address 175 BROOKCLEAR LANE, FAYETTEVILLE, GA 30214
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1992-12-30
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Miller

Business Name Elegant Dinettes Inc
Person Name John Miller
Position company contact
State AL
Address 2510 Alabama Ave Haleyville AL 35565-6829
Industry Furniture and Fixtures (Products)
SIC Code 2512
SIC Description Upholstered Household Furniture
Phone Number 205-486-5813
Number Of Employees 3
Annual Revenue 105640

JOHN A MILLER

Business Name EVANS MILLER ENGINEERING, INC.
Person Name JOHN A MILLER
Position registered agent
State GA
Address 2352 VALLEY MILL CT, BUFORD, GA 30519
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-31
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CFO

JOHN W MILLER

Business Name ENHANCED TECHNOLOGIES INTERNATIONAL INC.
Person Name JOHN W MILLER
Position President
State NV
Address 1500 SKYLINE BLVD 1500 SKYLINE BLVD, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5221-2003
Creation Date 2003-03-05
Type Domestic Corporation

John S. Miller

Business Name ELITE WOODWORKS LLC
Person Name John S. Miller
Position registered agent
State GA
Address 2104 South Fernwood Drive, Savannah, GA 31404
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-05-27
End Date 2010-09-14
Entity Status Admin. Dissolved
Type Organizer

JOHN MILLER

Business Name E-MASTER INC.
Person Name JOHN MILLER
Position registered agent
State GA
Address 3500 Lenox RoadUnit 1500, Atlanta, GA 30326
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-20
Entity Status Active/Owes Current Year AR
Type CFO

John Miller

Business Name Durvet Inc
Person Name John Miller
Position company contact
State MO
Address P.O. Box 279, BELTON, 64012 MO
Phone Number
Email [email protected]

John Miller

Business Name Dothan Periodontics
Person Name John Miller
Position company contact
State AL
Address 103 Medical Dr Dothan AL 36303-6903
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 334-793-7232
Number Of Employees 5
Annual Revenue 310400

John Miller

Business Name Distinctive Homes by J and K Properties Inc
Person Name John Miller
Position company contact
State MO
Address P.O. Box 901544, KANSAS CITY, 64189 MO
Phone Number 816-880-0596
Email [email protected]

John Miller

Business Name Direct Transport
Person Name John Miller
Position company contact
State OR
Address 660 SE Ponderosa Ct, CANBY, 97013 OR
Phone Number
Email [email protected]

JOHN MILLER

Business Name DOROTHY B RESOURCES, INC.
Person Name JOHN MILLER
Position Secretary
State AZ
Address 2919 S. COUNTRY CLUB WAY 2919 S. COUNTRY CLUB WAY, TEMPE, AZ 85282
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4566-1995
Creation Date 1995-03-20
Type Domestic Corporation

John Miller

Business Name DIVCON, Inc
Person Name John Miller
Position company contact
State WA
Address 10220 N. Nevada, SPOKANE, 99218 WA
Phone Number
Email [email protected]

JOHN MILLER

Business Name DIRECT PROFESSIONAL FUNDING, INC.
Person Name JOHN MILLER
Position CEO
Corporation Status Suspended
Agent 18040 SHERMAN WY #522, RESEDA, CA 91335
Care Of 18040 SHERMAN WY #522, RESEDA, CA 91335
CEO JOHN MILLER 18040 SHERMAN WY #522, RESEDA, CA 91335
Incorporation Date 1983-06-21

JOHN MILLER

Business Name DIRECT PROFESSIONAL FUNDING, INC.
Person Name JOHN MILLER
Position registered agent
Corporation Status Suspended
Agent JOHN MILLER 18040 SHERMAN WY #522, RESEDA, CA 91335
Care Of 18040 SHERMAN WY #522, RESEDA, CA 91335
CEO JOHN MILLER18040 SHERMAN WY #522, RESEDA, CA 91335
Incorporation Date 1983-06-21

JOHN C MILLER

Business Name DENNY'S, INC. (FLORIDA),
Person Name JOHN C MILLER
Position registered agent
State SC
Address 203 E MAIN ST, SPARTANBURG, SC 29319-0001
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-07-15
Entity Status Active/Compliance
Type CEO

John A. Miller

Business Name DATA SERVICES OF GEORGIA, INC.
Person Name John A. Miller
Position registered agent
State GA
Address P. O. Box 10357, SAVANNAH, GA 31412
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-01-16
Entity Status Active/Compliance
Type CFO

John Miller

Business Name Cystic Fibrosis Foundation
Person Name John Miller
Position company contact
State AK
Address 2448 Brooke Dr Anchorage AK 99517-1251
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 907-243-0849
Email [email protected]
Number Of Employees 3

John Miller

Business Name Commission To Go
Person Name John Miller
Position company contact
State AL
Address 358 N Summit St Fairhope AL 36532-2526
Industry Depository Institutions (Credit)
SIC Code 6099
SIC Description Functions Related To Deposit Banking
Phone Number 251-929-3348
Number Of Employees 3
Annual Revenue 620730

John Miller

Business Name Clover Park School District 400
Person Name John Miller
Position company contact
State WA
Address 10903 Gravelly Lake Dr SW, Lakewood, WA 98499
Phone Number
Email [email protected]
Title Assistant Principal

John Miller

Business Name Cheapass Games
Person Name John Miller
Position company contact
State WA
Address 5212 NE 60th St, SEATTLE, 98115 WA
Phone Number
Email [email protected]

John Miller

Business Name Capital Communications Federal Credit Union
Person Name John Miller
Position company contact
State NY
Address 18 Computer Dr E, Albany, NY 12205
Phone Number
Email [email protected]
Title Loan Officer

JOHN MILLER

Business Name CONSUMER MANUFACTURING, INC.
Person Name JOHN MILLER
Position registered agent
Corporation Status Surrendered
Agent JOHN MILLER 22056 HUTCHINSON RD, LOS GATOS, CA 95030
Care Of 686 NO KING RD, SN JOSE, CA 95133
Incorporation Date 1976-12-17

JOHN MILLER

Business Name COLUMBUS CASH ADVANCE, INC.
Person Name JOHN MILLER
Position registered agent
State GA
Address 1811 Snows Mill rd, Monroe, GA 30655
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-01-26
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JOHN MILLER

Business Name CFS TECHNICAL SERVICES INC.
Person Name JOHN MILLER
Position Secretary
State PA
Address 1111 BRYAN ST. 1111 BRYAN ST., DREXEL HILL, PA 19026
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14399-2002
Creation Date 2002-06-06
Type Domestic Corporation

John Miller

Business Name CB Richard Ellis
Person Name John Miller
Position company contact
State WA
Address 1420 5th Ave #1700, Seattle, 98101 WA
Phone Number
Email [email protected]

JOHN MILLER

Business Name CASH ATLANTA, INC.
Person Name JOHN MILLER
Position registered agent
State GA
Address 1551 CRESTLINE DR., ATLANTA, GA 30345
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-03
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CEO

JOHN MILLER

Business Name CAL-WEST HOFBRAUS, INC.
Person Name JOHN MILLER
Position CEO
Corporation Status Suspended
Agent 4222 W ALAMOS #108, FRESNO, CA 93711
Care Of 4222 W ALAMOS #108, FRESNO, CA 93711
CEO JOHN MILLER 4222 W ALAMOS #108, FRESNO, CA 93711
Incorporation Date 1985-07-09

John Miller

Business Name Bed Man
Person Name John Miller
Position company contact
State SC
Address 7600 Northwood Plaza, Myrtle Beach, 29572 SC
Phone Number
Email [email protected]

JOHN MILLER

Business Name BEACH CITIES PIZZA
Person Name JOHN MILLER
Position CEO
Corporation Status Dissolved
Agent 33776 COLEGIO, DANA POINT, CA 92629
Care Of 34473 GOLDEN LANTERN, DANA POINT, CA 92629
CEO JOHN MILLER 33776 COLEGIO, DANA POINT, CA 92629
Incorporation Date 1986-11-19

JOHN MILLER

Business Name BEACH CITIES PIZZA
Person Name JOHN MILLER
Position registered agent
Corporation Status Dissolved
Agent JOHN MILLER 33776 COLEGIO, DANA POINT, CA 92629
Care Of 34473 GOLDEN LANTERN, DANA POINT, CA 92629
CEO JOHN MILLER33776 COLEGIO, DANA POINT, CA 92629
Incorporation Date 1986-11-19

John Miller

Business Name Audio Insight
Person Name John Miller
Position company contact
State AL
Address 7540 Memorial Pkwy SW Q Huntsville AL 35802-2209
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 256-885-1995
Email [email protected]
Number Of Employees 3
Annual Revenue 128700

John Miller

Business Name Audio Insight
Person Name John Miller
Position company contact
State AL
Address 7540 Memorial Pkwy SW # Q Huntsville AL 35802-2209
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 256-885-1995
Email [email protected]
Number Of Employees 5
Annual Revenue 1437480

John Miller

Business Name Aqua Services, Inc
Person Name John Miller
Position company contact
Address 8283 Vico Ct, Sarasota, Fl 34240
Phone Number
Email [email protected]
Title President

John Miller

Business Name Aqua Services Inc
Person Name John Miller
Position company contact
State FL
Address 8283 Vico Ct, Rockledge, FL 34240
Phone Number
Email [email protected]
Title CEO

John Miller

Business Name Anmed Health Resources Inc
Person Name John Miller
Position company contact
State SC
Address 706 E Greenville St, Anderson, SC 29621
Phone Number
Email [email protected]
Title President Chief Executive Officer Finance-Other Personnel

John Miller

Business Name American Textile Co
Person Name John Miller
Position company contact
State TX
Address 3601 Pinnacle Point Dr, . Dallas, TX
Phone Number
Email [email protected]
Title Vice President of Information Technology

John Miller

Business Name Allianz Life Insurance Company of North America
Person Name John Miller
Position company contact
State MN
Address 5701 Golden Hills Dr., Minneapolis, MN 55416
Email [email protected]
Title Operation Director

John Miller

Business Name Acme Roofing & Sheet Metal Co
Person Name John Miller
Position company contact
State AL
Address 37 Banner St Dothan AL 36303-7051
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 334-983-3577
Email [email protected]
Number Of Employees 56
Annual Revenue 5830230
Fax Number 334-983-6321

JOHN MILLER

Business Name ATLANTA CASH AND FAX, INC.
Person Name JOHN MILLER
Position registered agent
State GA
Address 5023 OLD NATIONAL HWY, COLLEGE PARK, GA 30349
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-08-31
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN P MILLER

Business Name ASSOCIATED TRUCK PARTS OF NEVADA, INC.
Person Name JOHN P MILLER
Position Treasurer
State IL
Address 520 LAKE COOK ROAD 520 LAKE COOK ROAD, DEERFIELD, IL 60015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C5800-1986
Creation Date 1986-08-18
Type Domestic Corporation

JOHN P MILLER

Business Name ASSOCIATED TRUCK PARTS OF NEVADA, INC.
Person Name JOHN P MILLER
Position Secretary
State IL
Address 520 LAKE COOK ROAD 520 LAKE COOK ROAD, DEERFIELD, IL 60015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C5800-1986
Creation Date 1986-08-18
Type Domestic Corporation

JOHN P MILLER

Business Name ASSOCIATED BRAKE SUPPLY, INC.
Person Name JOHN P MILLER
Position Treasurer
State IL
Address 520 LAKE COOK RD 520 LAKE COOK RD, DEERFIELD, IL 60015
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C27852-1998
Creation Date 1998-12-02
Type Foreign Corporation

JOHN P MILLER

Business Name ASSOCIATED BRAKE SUPPLY, INC.
Person Name JOHN P MILLER
Position Secretary
State IL
Address 520 LAKE COOK RD 520 LAKE COOK RD, DEERFIELD, IL 60015
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C27852-1998
Creation Date 1998-12-02
Type Foreign Corporation

JOHN MILLER

Business Name ASK FINANCIAL SERVICES INC.
Person Name JOHN MILLER
Position registered agent
Corporation Status Suspended
Agent JOHN MILLER 18040 SHERMAN WY, RESEDA, CA 91335
Care Of 18040 SHERMAN WY #522, RESEDA, CA 91335
CEO JOHN MILLER18040 SHERMAN WY, RESEDA, CA 91335
Incorporation Date 1981-08-17

JOHN MILLER

Business Name ASK FINANCIAL SERVICES INC.
Person Name JOHN MILLER
Position CEO
Corporation Status Suspended
Agent 18040 SHERMAN WY, RESEDA, CA 91335
Care Of 18040 SHERMAN WY #522, RESEDA, CA 91335
CEO JOHN MILLER 18040 SHERMAN WY, RESEDA, CA 91335
Incorporation Date 1981-08-17

John Williams Miller

Business Name APPPROVED SOFTWARE CORPORATION
Person Name John Williams Miller
Position registered agent
State GA
Address 460 Lahontan Pass, Suwanee, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-04-13
Entity Status Active/Compliance
Type CEO

JOHN F MILLER

Business Name APPLIED CONSTRUCTION TECHNOLOGY
Person Name JOHN F MILLER
Position Secretary
State NV
Address C/O 204 WEST SPEAR ST C/O 204 WEST SPEAR ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C31584-2001
Creation Date 2001-11-30
Type Domestic Corporation

JOHN F MILLER

Business Name APPLIED CONSTRUCTION TECHNOLOGY
Person Name JOHN F MILLER
Position President
State NV
Address C/O 204 WEST SPEAR ST C/O 204 WEST SPEAR ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C31584-2001
Creation Date 2001-11-30
Type Domestic Corporation

JOHN F MILLER

Business Name APPLIED CONSTRUCTION TECHNOLOGY
Person Name JOHN F MILLER
Position Treasurer
State NV
Address C/O 204 WEST SPEAR ST C/O 204 WEST SPEAR ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C31584-2001
Creation Date 2001-11-30
Type Domestic Corporation

JOHN W MILLER

Business Name AMERICAN BUSINESS SOLUTIONS, INC.
Person Name JOHN W MILLER
Position Secretary
State AL
Address 242 W VALLEY AVE #207-C 242 W VALLEY AVE #207-C, HOMEWOOD, AL 35209
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3214-1994
Creation Date 1994-03-01
Type Domestic Corporation

JOHN W MILLER

Business Name AMERICAN BUSINESS SOLUTIONS, INC.
Person Name JOHN W MILLER
Position Treasurer
State AL
Address 242 W VALLEY AVE #207-C 242 W VALLEY AVE #207-C, HOMEWOOD, AL 35209
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3214-1994
Creation Date 1994-03-01
Type Domestic Corporation

JOHN O MILLER

Business Name ADAMS CONSULTING SERVICES, INC.
Person Name JOHN O MILLER
Position registered agent
State GA
Address 534 MAIN STREET, PALMETTO, GA 30268
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-08-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN M. MILLER

Business Name ACTION - PACKED STUDIO, INC.
Person Name JOHN M. MILLER
Position registered agent
State GA
Address 3236 LYNNRAY DR, DORAVILLE, GA 30340
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-18
Entity Status Active/Compliance
Type Secretary

John Miller

Business Name ACT
Person Name John Miller
Position company contact
State TX
Address 6440 N Central Expy, Dallas, TX
Phone Number 214-373-9863
Email [email protected]
Title President

JOHN SCOTT MILLER

Business Name 1845 VILLAGE CENTER LLC
Person Name JOHN SCOTT MILLER
Position Manager
State NV
Address 214 N. ROYAL ASCOT DR 214 N. ROYAL ASCOT DR, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC9789-2004
Creation Date 2004-05-06
Expiried Date 2504-05-06
Type Domestic Limited-Liability Company

John Miller

Person Name John Miller
Filing Number 8017001
Position Secretary
State TX
Address 5558 Nakoma, Dallas TX 75209

John T Miller

Person Name John T Miller
Filing Number 8039506
Position VP
State TX
Address 8605 LEMMON AVENUE, Dallas TX 75209

John Miller

Person Name John Miller
Filing Number 8684607
Position Director
State NY
Address 8 Carteret Place, Garden City NY 11530

JOHN M MILLER

Person Name JOHN M MILLER
Filing Number 8914406
Position ASSISTANT SEC.
State WI
Address C/O ROCKWELL AUTOMATION 777 E WISCONSIN AVE S 1400, Milwaukee WI 53202

John Miller

Person Name John Miller
Filing Number 9933706
Position VP
State OR
Address 305 NE 102ND AVE, Portland OR

JOHN D MILLER

Person Name JOHN D MILLER
Filing Number 8938106
Position CHIEF INVESTMENT OFFICER
State NY
Address 50 ROCKEFELLER PLAZA, NEW YORK NY 10020

John Miller

Person Name John Miller
Filing Number 8017001
Position Director
State TX
Address 5558 Nakoma, Dallas TX 75209

John Miller

Person Name John Miller
Filing Number 9933706
Position Director
State OR
Address 305 NE 102ND AVE, Portland OR

John Miller

Person Name John Miller
Filing Number 9990106
Position VP
State OR
Address 305 NE 102ND AVE, Portland OR 97220

John D Miller

Person Name John D Miller
Filing Number 10251806
Position Director
State TX
Address 12007 EXCELSIOR WAY, Dallas TX 75230

JOHN H MILLER

Person Name JOHN H MILLER
Filing Number 8930500
Position PRESIDENT
State TX
Address 11303 ANTOINE, HOUSTON TX 77066

JOHN E MILLER

Person Name JOHN E MILLER
Filing Number 7827206
Position ASSISTANT SECRETARY
State PA
Address 1500 SPRING GARDEN STREET, PHILADELPHIA PA 19130

JOHN M MILLER

Person Name JOHN M MILLER
Filing Number 7237206
Position ASSISTANT SEC.
State WI
Address 1201 SOUTH 2ND STREET, MILWAUKEE WI 53204

JOHN MILLER

Person Name JOHN MILLER
Filing Number 7467406
Position VICE PRESIDENT
Address PO 2844 150-6TH AVENUE SW 1914 PCCW, CALGARY AB T2P3E3

JOHN A MILLER

Person Name JOHN A MILLER
Filing Number 7089506
Position DIRECTOR
State TX
Address 3001 COLORADO BLVD, DENTON TX 76210

JOHN T MILLER

Person Name JOHN T MILLER
Filing Number 6424606
Position DIRECTOR
State NJ
Address 661 MYRTLE AVE, BOONTON NJ 07005

JOHN M MILLER

Person Name JOHN M MILLER
Filing Number 6122606
Position Director
State WI
Address 777 E WISCONSIN AVENUE SUITE 1251, Milwaukee WI 53202

John A. Miller

Person Name John A. Miller
Filing Number 5686601
Position Secretary
State TX
Address 400 Nottingham Lane, Richardson TX 75080

John A. Miller

Person Name John A. Miller
Filing Number 5686601
Position Director
State TX
Address 400 Nottingham Lane, Richardson TX 75080

JOHN L MILLER

Person Name JOHN L MILLER
Filing Number 4856306
Position PRESIDENT
State AL
Address 37 BANNER ST, DOTHAN AL 36303

JOHN M MILLER

Person Name JOHN M MILLER
Filing Number 4733806
Position ASSISTANT SECRETARY
State WI
Address 1201 SOUTH 2ND STREET, MILWAUKEE WI 53204

John W Miller

Person Name John W Miller
Filing Number 4487501
Position Director
State OK
Address 306 Autumn Court, Bartlesville OK 74006

John E Miller Jr

Person Name John E Miller Jr
Filing Number 3039207
Position Director
State AR
Address PO BOX 751, Little Rock AR 72203 0000

John Miller Jr

Person Name John Miller Jr
Filing Number 1770510
Position General Partner
State TX
Address P.O. BOX 1054, Sinton TX 78387

JOHN E MILLER

Person Name JOHN E MILLER
Filing Number 7641006
Position ASSISTANT SECRETARY
State PA
Address 1827 FREEDOM ROAD SUITE 101, LANCASTER PA 17601

JOHN R MILLER

Person Name JOHN R MILLER
Filing Number 7450106
Position CEO

Miller John T

State CO
Calendar Year 2018
Employer Steamboat Springs Police
Name Miller John T
Annual Wage $62,090

Miller John

State AZ
Calendar Year 2018
Employer City of Flagstaff
Job Title Project Manager Zone 3
Name Miller John
Annual Wage $99,383

Miller John

State AZ
Calendar Year 2017
Employer Transportation
Job Title Tr Engrg Spct
Name Miller John
Annual Wage $54,941

Miller John

State AZ
Calendar Year 2017
Employer Health Services
Job Title Ash Security Offcr 2
Name Miller John
Annual Wage $31,436

Miller John G

State AZ
Calendar Year 2017
Employer Fire District of Golder Ranch
Job Title Firefighter
Name Miller John G
Annual Wage $66,962

Miller John

State AZ
Calendar Year 2017
Employer Community College of Pima (Tucson)
Job Title Instructional Faculty
Name Miller John
Annual Wage $98,300

Miller John

State AZ
Calendar Year 2017
Employer City of Scottsdale
Job Title Police Officer
Name Miller John
Annual Wage $79,664

Miller John

State AZ
Calendar Year 2017
Employer City of Scottsdale
Job Title Occupancy Specialist
Name Miller John
Annual Wage $39,000

Miller John

State AZ
Calendar Year 2017
Employer City of Scottsdale
Job Title Its Signals Tech 3
Name Miller John
Annual Wage $67,621

Miller John V

State AZ
Calendar Year 2017
Employer City of Goodyear
Job Title Police Sergeant
Name Miller John V
Annual Wage $10,976

Miller John C

State AZ
Calendar Year 2017
Employer City of Goodyear
Job Title Plans Examiner
Name Miller John C
Annual Wage $26,738

Miller John R

State AZ
Calendar Year 2017
Employer City of Flagstaff
Job Title Project Manager Zone 3
Name Miller John R
Annual Wage $97,623

Miller John

State AZ
Calendar Year 2016
Employer Transportation
Job Title Tr Construct Tech 3
Name Miller John
Annual Wage $43,680

Miller John

State AZ
Calendar Year 2016
Employer Health Services
Job Title Ash Security Offcr 2
Name Miller John
Annual Wage $31,436

Miller John

State AZ
Calendar Year 2018
Employer City Of Scottsdale
Job Title Its Signals Tech Iii
Name Miller John
Annual Wage $77,314

Miller John

State AZ
Calendar Year 2016
Employer City Of Scottsdale
Job Title Police Officer
Name Miller John
Annual Wage $85,298

Miller John

State AZ
Calendar Year 2016
Employer City Of Scottsdale
Job Title Budget Analyst Sr.
Name Miller John
Annual Wage $73,905

Miller John V

State AZ
Calendar Year 2016
Employer City Of Goodyear
Job Title Police Sergeant
Name Miller John V
Annual Wage $67,308

Miller John C

State AZ
Calendar Year 2016
Employer City Of Goodyear
Job Title Plans Examiner
Name Miller John C
Annual Wage $60,509

Miller John R

State AZ
Calendar Year 2016
Employer City Of Flagstaff
Job Title Project Manager Zone 3
Name Miller John R
Annual Wage $93,845

Miller John

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Elections Worker
Name Miller John
Annual Wage $140

Miller John R

State AZ
Calendar Year 2015
Employer City Of Tucson
Job Title Office Assistant
Name Miller John R
Annual Wage $2,512

Miller John

State AZ
Calendar Year 2015
Employer City Of Scottsdale
Job Title Police Officer
Name Miller John
Annual Wage $95,595

Miller John

State AZ
Calendar Year 2015
Employer City Of Scottsdale
Job Title Its Signals Tech Iii
Name Miller John
Annual Wage $88,544

Miller John V

State AZ
Calendar Year 2015
Employer City Of Goodyear
Job Title Police Sergeant
Name Miller John V
Annual Wage $92,058

Miller John

State AZ
Calendar Year 2015
Employer City Of Goodyear
Job Title Police Sergeant
Name Miller John
Annual Wage $79,773

Miller John C

State AZ
Calendar Year 2015
Employer City Of Goodyear
Job Title Plans Examiner Li I Eng
Name Miller John C
Annual Wage $58,246

Miller John

State AZ
Calendar Year 2015
Employer City Of Goodyear
Job Title Plans Examiner Li I Eng
Name Miller John
Annual Wage $59,544

Miller John

State AZ
Calendar Year 2016
Employer City Of Scottsdale
Job Title Its Signals Tech Iii
Name Miller John
Annual Wage $86,042

Miller John R

State AZ
Calendar Year 2015
Employer City Of Flagstaff
Job Title Project Manager Zone 3
Name Miller John R
Annual Wage $92,005

Miller John

State AZ
Calendar Year 2018
Employer City Of Scottsdale
Job Title Occupancy Specialist
Name Miller John
Annual Wage $30,434

Miller Jd John A

State AZ
Calendar Year 2018
Employer Community College Of Pima (Tucson)
Job Title Instructional Faculty Flex
Name Miller Jd John A
Annual Wage $101,820

Miller John O

State CO
Calendar Year 2018
Employer School District Of Greeley 6
Job Title Pe Teacher
Name Miller John O
Annual Wage $54,392

Miller John F

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Miller John F
Annual Wage $42,840

Miller Gary John

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Teacher Short Term Substitute
Name Miller Gary John
Annual Wage $3,708

Miller John

State CO
Calendar Year 2018
Employer City Of Denver
Name Miller John
Annual Wage $32,198

Miller John F

State CO
Calendar Year 2017
Employer Town of Limon
Name Miller John F
Annual Wage $563

Miller John

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Teacher Sec - Music
Name Miller John
Annual Wage $81,419

Miller John

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Glazier - Journey
Name Miller John
Annual Wage $21,044

Miller John

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Coach/Sponsor
Name Miller John
Annual Wage $10,728

Miller John O

State CO
Calendar Year 2017
Employer School District of Greeley 6
Job Title Pe Teacher
Name Miller John O
Annual Wage $46,640

Miller John J

State CO
Calendar Year 2017
Employer School District of Adams-Arapahoe 28J
Job Title Hs Teacher - Natural Science
Name Miller John J
Annual Wage $64,928

Miller John T

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Miller John T
Annual Wage $27,689

Miller John

State CO
Calendar Year 2017
Employer County of Otero
Name Miller John
Annual Wage $44,019

Miller John

State AZ
Calendar Year 2018
Employer City Of Scottsdale
Job Title Police Officer
Name Miller John
Annual Wage $97,361

Miller John

State CO
Calendar Year 2017
Employer City of Greeley
Job Title Budget & Compliance Mgr
Name Miller John
Annual Wage $85,791

Miller John

State CO
Calendar Year 2017
Employer City of Denver
Name Miller John
Annual Wage $31,117

Miller John

State CO
Calendar Year 2016
Employer City Of Denver
Name Miller John
Annual Wage $31,788

Miller Jr John M

State AR
Calendar Year 2018
Employer Department Of Correction
Job Title Adc/Dcc Corporal
Name Miller Jr John M
Annual Wage $35,606

Miller Jr John M

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Adc/Dcc Corporal
Name Miller Jr John M
Annual Wage $35,254

Miller John C

State AR
Calendar Year 2016
Employer Paragould School District
Name Miller John C
Annual Wage $21,513

Miller John R

State AR
Calendar Year 2016
Employer Dept Of Community Correction
Job Title Dcc Parole/probation Officer I
Name Miller John R
Annual Wage $30,713

Miller John C

State AR
Calendar Year 2015
Employer Paragould School District
Name Miller John C
Annual Wage $26,967

Miller John A

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Lecturer Animal Science
Name Miller John A
Annual Wage $48,000

Miller John G

State AZ
Calendar Year 2018
Employer Fire District of Golder Ranch
Job Title Firefighter
Name Miller John G
Annual Wage $61,133

Miller John L

State AZ
Calendar Year 2018
Employer Dept Of Transportation
Job Title Tr Construct Tech 4
Name Miller John L
Annual Wage $49,002

Miller John H

State AZ
Calendar Year 2018
Employer Dept Of Health Services
Job Title Ash Security Offcr 2
Name Miller John H
Annual Wage $11,053

Miller John R

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Elections Worker
Name Miller John R
Annual Wage $310

Miller John A

State CO
Calendar Year 2017
Employer City of Fort Collins
Job Title Utility Worker/ Parks
Name Miller John A
Annual Wage $4,726

Miller John L

State AL
Calendar Year 2016
Employer University Of Alabama Huntsville
Name Miller John L
Annual Wage $5,025

MILLER, JOHN

Name MILLER, JOHN
Amount 2000.00
To Ben Nelson (D)
Year 2012
Transaction Type 15
Filing ID 11020171430
Application Date 2011-03-09
Contributor Occupation SENIOR VP
Contributor Employer LENOX ADVISORS INC/SENIOR VP
Organization Name Lenox Advisors
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Nelson 2012
Seat federal:senate

MILLER, JOHN

Name MILLER, JOHN
Amount 2000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991387149
Application Date 2003-06-30
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 65 Hilton Ave GARDEN CITY NY

MILLER, JOHN

Name MILLER, JOHN
Amount 2000.00
To Jeffrey Lane Fortenberry (R)
Year 2008
Transaction Type 15
Filing ID 27930569885
Application Date 2007-03-15
Contributor Occupation CEO/President
Contributor Employer Oxbow Enterprises
Organization Name Oxbow Enterprises
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Jeff Fortenberry for US Congress
Seat federal:house
Address PO 305 MURDOCK NE

MILLER, JOHN

Name MILLER, JOHN
Amount 1000.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 25020162628
Application Date 2005-03-22
Contributor Occupation CLOSE JENSEN & MILLER
Organization Name Close, Jensen & Miller
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

MILLER, JOHN

Name MILLER, JOHN
Amount 1000.00
To Ron Wyden (D)
Year 2004
Transaction Type 15
Filing ID 23020272727
Application Date 2003-05-22
Contributor Occupation METRO ONE
Organization Name Metro One Telecommunications
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Wyden for Senate
Seat federal:senate

MILLER, JOHN

Name MILLER, JOHN
Amount 1000.00
To Chuck Grassley (R)
Year 2004
Transaction Type 15
Filing ID 23020300382
Application Date 2003-06-30
Contributor Occupation MILLERS RENTAL AND SALES
Organization Name Millers Rental & Sales
Contributor Gender M
Recipient Party R
Recipient State IA
Committee Name Grassley Cmte
Seat federal:senate

MILLER, JOHN

Name MILLER, JOHN
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 2010
Application Date 2009-09-30
Contributor Occupation PRESIDENT/OWNER
Contributor Employer PAUL MILLER FORD
Organization Name PAUL MILLER FORD
Recipient Party D
Recipient State KY
Seat state:governor
Address 277 SWIGERT AVE LEXINGTON KY

MILLER, JOHN

Name MILLER, JOHN
Amount 1000.00
To American Physical Therapy Assn
Year 2006
Transaction Type 15
Filing ID 25980432823
Application Date 2005-01-14
Contributor Occupation PHYSICAL THERAPI
Contributor Employer PUYALLUP VALLEY PT
Contributor Gender M
Committee Name American Physical Therapy Assn
Address 2520 7th St SE PUYALLUP WA

MILLER, JOHN

Name MILLER, JOHN
Amount 1000.00
To Carolyn McCarthy (D)
Year 2008
Transaction Type 15
Filing ID 27930529084
Application Date 2007-03-20
Contributor Occupation Retired Investor
Contributor Employer None
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Carolyn McCarthy
Seat federal:house
Address 41 Applegreen Dr OLD WESTBURY NY

MILLER, JOHN

Name MILLER, JOHN
Amount 1000.00
To MILLER, JONATHAN & MAZE, IRV
Year 20008
Application Date 2007-01-15
Contributor Occupation AUTO DEALER
Contributor Employer PAUL MILLER FORD
Organization Name PAUL MILLER FORD
Recipient Party D
Recipient State KY
Seat state:governor
Address PO BOX 1435 LEXINGTON KY

MILLER, JOHN

Name MILLER, JOHN
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-05-14
Contributor Occupation OWNER/PRESIDENT
Contributor Employer PAUL MILLER FORD, INC
Organization Name PAUL MILLER FORD
Recipient Party D
Recipient State KY
Seat state:governor
Address 277 SWIGERT AVE LEXINGTON KY

MILLER, JOHN

Name MILLER, JOHN
Amount 1000.00
To Joe Courtney (D)
Year 2010
Transaction Type 15
Filing ID 29991955723
Application Date 2009-03-16
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Courtney For Congress
Seat federal:house
Address 1137 Silas Deane Hwy WETHERSFIELD CT

MILLER, JOHN

Name MILLER, JOHN
Amount 750.00
To National Fedn of Independent Business
Year 2010
Transaction Type 15
Filing ID 29991977630
Application Date 2009-03-03
Contributor Occupation President
Contributor Employer Miller's Pro-Cut Inc
Contributor Gender M
Committee Name National Fedn of Independent Business
Address 5900 E 154th Ter GRANDVIEW MO

MILLER, JOHN

Name MILLER, JOHN
Amount 500.00
To Joe Wilson (R)
Year 2010
Transaction Type 15
Filing ID 29991944276
Application Date 2009-03-20
Contributor Occupation CEO
Contributor Employer ANMED Health
Organization Name Anmed Health
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Joe Wilson for Congress
Seat federal:house
Address 1205 Briarwood St ANDERSON SC

MILLER, JOHN

Name MILLER, JOHN
Amount 500.00
To GIBLIN, THOMAS P
Year 2010
Application Date 2009-05-21
Contributor Occupation MGMT/EXECUTIVES
Contributor Employer IBEW LOCAL 827 PAC
Recipient Party D
Recipient State NJ
Seat state:lower

MILLER, JOHN

Name MILLER, JOHN
Amount 500.00
To Kurt Schrader (D)
Year 2010
Transaction Type 15
Filing ID 29991943577
Application Date 2009-03-01
Contributor Occupation Urban design/Nurseryman
Contributor Employer Self
Organization Name Mahonia Vineyards & Nursery
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Kurt Schrader for Congress
Seat federal:house
Address 2537 Landrau St SE SALEM OR

MILLER, JOHN

Name MILLER, JOHN
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29991727059
Application Date 2009-02-24
Contributor Occupation urban design/agriculture
Contributor Employer self
Contributor Gender M
Committee Name ActBlue
Address 2537 Landau St SE SALEM OR

MILLER, JOHN

Name MILLER, JOHN
Amount 500.00
To Joe Kyrillos (R)
Year 2012
Transaction Type 15
Filing ID 12020331586
Application Date 2011-12-20
Contributor Occupation CONSULTANT
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Joe Kyrillos for US Senate
Seat federal:senate

MILLER, JOHN

Name MILLER, JOHN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930597571
Application Date 2007-02-26
Contributor Occupation Attorney
Contributor Employer miller & cohen pc
Organization Name Miller & Cohen
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 1259 LONGMONT CO

MILLER, JOHN

Name MILLER, JOHN
Amount 350.00
To National Fedn of Independent Business
Year 2006
Transaction Type 15
Filing ID 25990225185
Application Date 2005-02-02
Contributor Employer JOHN M. MILLER & SONS CONSTRUCTION
Contributor Gender M
Committee Name National Fedn of Independent Business
Address 1784 State Route 62 DUNDEE OH

MILLER, JOHN

Name MILLER, JOHN
Amount 300.00
To MEYER, KEVIN
Year 2004
Application Date 2004-10-06
Contributor Occupation ENGINEER
Contributor Employer RETIRED
Recipient Party R
Recipient State AK
Seat state:lower
Address 2135 SORBUS WY ANCHORAGE AK

MILLER, JOHN

Name MILLER, JOHN
Amount 300.00
To Don Young (R)
Year 2004
Transaction Type 15
Filing ID 23991346176
Application Date 2003-04-29
Contributor Occupation Contractor
Contributor Employer M-B Construction
Organization Name M-B Construction
Contributor Gender M
Recipient Party R
Recipient State AK
Committee Name Alaskans for Don Young
Seat federal:house
Address 2135 Sorbus Way ANCHORAGE AK

MILLER, JOHN

Name MILLER, JOHN
Amount 300.00
To CLIFFORD, LINDA M
Year 20008
Application Date 2007-02-27
Contributor Occupation PRESIDENT
Contributor Employer MILLER-ST NAZIANZ INC
Recipient Party N
Recipient State WI
Seat state:judicial
Address 428 SIR HOWARD CIR KOHLER WI

MILLER, JOHN

Name MILLER, JOHN
Amount 250.00
To Brian Hill (R)
Year 2012
Transaction Type 15
Filing ID 12020163389
Application Date 2011-11-09
Organization Name Patton Boggs LLP
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Brian K Hill for US Senate
Seat federal:senate

MILLER, JOHN

Name MILLER, JOHN
Amount 250.00
To Alan Khazei (D)
Year 2012
Transaction Type 15
Filing ID 11020244638
Application Date 2011-06-30
Contributor Occupation PORTFOLIO MANAGER
Contributor Employer ARIEL INVESTMENTS
Organization Name Ariel Investments
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Khazei for Massachusetts
Seat federal:senate

MILLER, JOHN

Name MILLER, JOHN
Amount 250.00
To American College of Radiology
Year 2006
Transaction Type 15
Filing ID 25990073136
Application Date 2005-01-13
Contributor Occupation DIAGNOSTIC RADIOLOGIS
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name American College of Radiology
Address 905 Western Ave HAMMOND LA

MILLER, JOHN

Name MILLER, JOHN
Amount 250.00
To American College of Radiology
Year 2006
Transaction Type 15
Filing ID 25990073135
Application Date 2005-01-06
Contributor Occupation DIAGNOSTIC RADIOLOGIS
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name American College of Radiology
Address 6235 Park West Dr BEAUMONT TX

MILLER, JOHN

Name MILLER, JOHN
Amount 250.00
To National Fedn of Independent Business
Year 2008
Transaction Type 15
Filing ID 27930734050
Application Date 2007-04-10
Contributor Occupation President
Contributor Employer John M. Miller & Sons Construction
Contributor Gender M
Committee Name National Fedn of Independent Business
Address 1784 State Route 62 DUNDEE OH

MILLER, JOHN

Name MILLER, JOHN
Amount 250.00
To ROBINSON, PEGGY
Year 2004
Application Date 2004-05-14
Recipient Party D
Recipient State AK
Seat state:lower
Address 2135 SORBUS WAY ANCHORAGE AK

MILLER, JOHN

Name MILLER, JOHN
Amount 250.00
To Jeff Semon (R)
Year 2012
Transaction Type 15
Filing ID 12030791358
Application Date 2012-03-26
Contributor Occupation ATTORNEY
Contributor Employer PATTON BOGGS
Organization Name Patton Boggs LLP
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Cmte to Elect Jeff Semon
Seat federal:house

MILLER, JOHN

Name MILLER, JOHN
Amount 250.00
To ROBINSON, PEGGY
Year 2004
Application Date 2004-10-07
Contributor Occupation RETIRED
Recipient Party D
Recipient State AK
Seat state:lower
Address 2135 SORBUS WAY ANCHORAGE AK

MILLER, JOHN

Name MILLER, JOHN
Amount 200.00
To Rob Simmons (R)
Year 2004
Transaction Type 15
Filing ID 23991364802
Application Date 2003-06-20
Contributor Occupation Engineer
Contributor Employer Close, Jensen and Miller PC
Organization Name Close, Jensen & Miller
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Simmons for Congress
Seat federal:house
Address 1137 Silas Deane Highway WETHERSFIELD CT

MILLER, JOHN

Name MILLER, JOHN
Amount 150.00
To NO ON I-1033 COMM
Year 2010
Application Date 2009-10-24
Contributor Occupation ACCOUNTS PAYABLE CLERK
Contributor Employer NATIONAL ASSOCIATION OF LETTER CARRIERS
Organization Name NATIONAL ASSOCIATION OF LETTER CARRIERS
Recipient Party I
Recipient State WA
Committee Name NO ON I-1033 COMM
Address 6215 N 22ND RD ARLINGTON VA

MILLER, JOHN

Name MILLER, JOHN
Amount 100.00
To MANCHIN III, JOE
Year 2004
Application Date 2004-09-16
Recipient Party D
Recipient State WV
Seat state:governor

MILLER, JOHN

Name MILLER, JOHN
Amount 100.00
To PALIN, SARAH H & PARNELL, SEAN R
Year 2006
Application Date 2006-09-30
Contributor Occupation N/A
Contributor Employer N/A
Recipient Party R
Recipient State AK
Seat state:governor
Address 1260 MARCH DR FAIRBANKS AK

MILLER, JOHN

Name MILLER, JOHN
Amount 100.00
To STANDFORMARRIAGEMAINE.COM
Year 2010
Application Date 2009-09-18
Contributor Occupation SALES
Contributor Employer PEAK RESOLUTION INC
Recipient Party I
Recipient State ME
Committee Name STANDFORMARRIAGEMAINE.COM
Address 799 RIVER RD ELIOT ME

MILLER, JOHN

Name MILLER, JOHN
Amount 50.00
To KRESSIG, BOB
Year 20008
Application Date 2007-12-14
Recipient Party D
Recipient State IA
Seat state:lower
Address 4213 SHAULIS RD CEDAR FALLS IA

MILLER, JOHN

Name MILLER, JOHN
Amount 50.00
To SPROUSE, VIC
Year 2004
Application Date 2004-10-20
Recipient Party R
Recipient State WV
Seat state:upper

MILLER, JOHN

Name MILLER, JOHN
Amount 25.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2005-04-19
Recipient Party R
Recipient State CO
Seat state:governor
Address 204 CAMINO REAL FORT COLLINS CO

MILLER, JOHN

Name MILLER, JOHN
Amount 25.00
To JINDAL, BOBBY
Year 2010
Application Date 2009-08-08
Recipient Party R
Recipient State LA
Seat state:governor
Address 63958 ENGLE RD CONSTANTINE MI

MILLER, JOHN

Name MILLER, JOHN
Amount -2300.00
To Mitt Romney (R)
Year 2008
Transaction Type 22y
Filing ID 27930542826
Application Date 2007-03-23
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president

JOHN A MILLER

Name JOHN A MILLER
Address 341 Glencoe Drive West Mifflin PA 15122
Value 10000
Landvalue 10000
Bedrooms 3
Basement Full

MILLER JOHN

Name MILLER JOHN
Physical Address 251 OAK GROVE ROAD
Owner Address 24 BEATTIE WAY
Sale Price 380000
Ass Value Homestead 0
County hunterdon
Address 251 OAK GROVE ROAD
Value 12583
Net Value 12583
Land Value 12583
Prior Year Net Value 12583
Transaction Date 2004-05-13
Property Class Farm (Qualified)
Deed Date 1989-04-04
Sale Assessment 768000
Price 380000

MILLER JOHN

Name MILLER JOHN
Physical Address 110 LAKE PARK TERR
Owner Address 110 LAKE PARK TERR
Sale Price 0
Ass Value Homestead 134800
County passaic
Address 110 LAKE PARK TERR
Value 234900
Net Value 234900
Land Value 100100
Prior Year Net Value 234900
Transaction Date 2012-02-01
Property Class Residential
Deed Date 2008-07-24
Sale Assessment 131700
Year Constructed 1970
Price 0

MILLER JOHN & GINGER

Name MILLER JOHN & GINGER
Physical Address 632 OLD WHITE HORSE PIKE
Owner Address 669 BURNT MILL ROAD
Sale Price 249000
Ass Value Homestead 120800
County camden
Address 632 OLD WHITE HORSE PIKE
Value 151800
Net Value 151800
Land Value 31000
Prior Year Net Value 151800
Transaction Date 2012-10-04
Property Class Farm (Regular) of Petroleum Refineries
Deed Date 2003-07-23
Sale Assessment 151800
Year Constructed 1900
Price 249000

MILLER JOHN & LINDA

Name MILLER JOHN & LINDA
Physical Address 12 BERGEN AVE
Owner Address 12 BERGEN AVE
Sale Price 0
Ass Value Homestead 141900
County passaic
Address 12 BERGEN AVE
Value 241500
Net Value 241500
Land Value 99600
Prior Year Net Value 127300
Transaction Date 2013-01-30
Property Class Residential
Year Constructed 1951
Price 0

MILLER JOHN & MIRIAM

Name MILLER JOHN & MIRIAM
Physical Address 6312 RICHMOND ROAD
Owner Address 6312 RICHMOND RD
Sale Price 110000
Ass Value Homestead 64700
County passaic
Address 6312 RICHMOND ROAD
Value 99700
Net Value 99700
Land Value 35000
Prior Year Net Value 99700
Transaction Date 2012-02-01
Property Class Other Exempt properties not included in the a
Deed Date 2010-10-28
Sale Assessment 51400
Year Constructed 1996
Price 110000

MILLER JOHN A

Name MILLER JOHN A
Physical Address 405 WESTMONT AVE
Owner Address 405 WESTMONT AVE
Sale Price 125000
Ass Value Homestead 135300
County camden
Address 405 WESTMONT AVE
Value 209600
Net Value 209600
Land Value 74300
Prior Year Net Value 184600
Transaction Date 2012-09-27
Property Class Residential
Deed Date 2000-12-28
Sale Assessment 90600
Price 125000

MILLER JOHN C

Name MILLER JOHN C
Physical Address WOODBROOK DRIVE, 15
Owner Address 15 WOODBROOK DRIVE
Sale Price 0
Ass Value Homestead 204600
County hunterdon
Address WOODBROOK DRIVE, 15
Value 329600
Net Value 329600
Land Value 125000
Prior Year Net Value 329600
Transaction Date 2002-11-01
Property Class Residential
Price 0

MILLER JOHN C

Name MILLER JOHN C
Physical Address 158 MOUNTAIN AVE
Owner Address 158 MOUNTAIN AVE
Sale Price 1050000
Ass Value Homestead 629700
County mercer
Address 158 MOUNTAIN AVE
Value 997700
Net Value 997700
Land Value 368000
Prior Year Net Value 997700
Transaction Date 2009-08-12
Property Class Residential
Deed Date 2009-07-10
Sale Assessment 565600
Price 1050000

MILLER III, JOHN C & BRIGITA

Name MILLER III, JOHN C & BRIGITA
Physical Address 132 FORREST HILLS DR
Owner Address 132 FORREST HILLS DR
Sale Price 0
Ass Value Homestead 310100
County camden
Address 132 FORREST HILLS DR
Value 436700
Net Value 436700
Land Value 126600
Prior Year Net Value 644700
Transaction Date 2013-02-09
Property Class Residential
Year Constructed 1990
Price 0

MILLER JOHN C & ELLEN M

Name MILLER JOHN C & ELLEN M
Physical Address 7 SPAR DRIVE
Owner Address 3319 SCIMITAR WAY
Sale Price 70500
Ass Value Homestead 113100
County camden
Address 7 SPAR DRIVE
Value 172700
Net Value 172700
Land Value 59600
Prior Year Net Value 172700
Transaction Date 2011-11-22
Property Class Residential
Deed Date 1983-02-23
Year Constructed 1983
Price 70500

MILLER JOHN F & CHARLENE M

Name MILLER JOHN F & CHARLENE M
Physical Address 347 MARSHALL AVE
Owner Address 347 MARSHALL AVE
Sale Price 62000
Ass Value Homestead 79100
County mercer
Address 347 MARSHALL AVE
Value 122400
Net Value 122400
Land Value 43300
Prior Year Net Value 122400
Transaction Date 1999-08-04
Property Class Residential
Deed Date 1982-09-16
Year Constructed 1966
Price 62000

MILLER JOHN F JR & CARLOTTA

Name MILLER JOHN F JR & CARLOTTA
Physical Address 15 REDMAN TERRACE
Owner Address 15 REDMAN TERRACE
Sale Price 0
Ass Value Homestead 172800
County essex
Address 15 REDMAN TERRACE
Value 457600
Net Value 457600
Land Value 284800
Prior Year Net Value 457600
Transaction Date 2006-07-13
Property Class Residential
Price 0

MILLER JOHN G & ETHEL M APT 187 EW

Name MILLER JOHN G & ETHEL M APT 187 EW
Physical Address ALMOND RD
Owner Address 2001 HARRISBURG PIKE
Sale Price 0
Ass Value Homestead 0
County salem
Address ALMOND RD
Value 13600
Net Value 13600
Land Value 13600
Prior Year Net Value 13600
Transaction Date 2011-12-15
Property Class Farm (Qualified)
Price 0

MILLER JOHN J & SHARON R

Name MILLER JOHN J & SHARON R
Physical Address 302 PRINCETON AVE
Owner Address 302 PRINCETON AVE
Sale Price 0
Ass Value Homestead 87900
County camden
Address 302 PRINCETON AVE
Value 119400
Net Value 119400
Land Value 31500
Prior Year Net Value 119400
Transaction Date 2010-07-14
Property Class Residential
Price 0

MILLER JOHN JR & AMY

Name MILLER JOHN JR & AMY
Physical Address 17 BROADWAY
Owner Address 17 BROADWAY
Sale Price 137000
Ass Value Homestead 127200
County passaic
Address 17 BROADWAY
Value 220900
Net Value 220900
Land Value 93700
Prior Year Net Value 220900
Transaction Date 2012-02-01
Property Class Residential
Deed Date 1994-06-23
Sale Assessment 129100
Year Constructed 1935
Price 137000

MILLER JOHN L

Name MILLER JOHN L
Physical Address 578 BENSON ST
Owner Address 4411 ERWIN RD
Sale Price 0
Ass Value Homestead 0
County camden
Address 578 BENSON ST
Value 37600
Net Value 37600
Land Value 37600
Prior Year Net Value 37600
Transaction Date 2011-02-25
Property Class Vacant Land
Deed Date 1978-09-14
Price 0

MILLER JOHN L WF

Name MILLER JOHN L WF
Physical Address 24 DONNA DR
Owner Address 60 BOGERT PL
Sale Price 0
Ass Value Homestead 81100
County passaic
Address 24 DONNA DR
Value 179500
Net Value 179500
Land Value 98400
Prior Year Net Value 179500
Transaction Date 2003-09-25
Property Class Residential
Price 0

MILLER JOHN SR & GINGER J

Name MILLER JOHN SR & GINGER J
Physical Address 609 AUTUMN CREST DRIVE
Owner Address 669 BURNT MILL ROAD
Sale Price 0
Ass Value Homestead 98000
County camden
Address 609 AUTUMN CREST DRIVE
Value 142300
Net Value 142300
Land Value 44300
Prior Year Net Value 142300
Transaction Date 2006-02-13
Property Class Residential
Price 0

MILLER JOHN C & MARY ANNE

Name MILLER JOHN C & MARY ANNE
Physical Address 259 MEADOWLARK DR
Owner Address 259 MEADOWLARK DR
Sale Price 163969
Ass Value Homestead 98800
County mercer
Address 259 MEADOWLARK DR
Value 133800
Net Value 133800
Land Value 35000
Prior Year Net Value 133800
Transaction Date 2001-10-12
Property Class Residential
Deed Date 2001-06-21
Sale Assessment 35000
Price 163969

MILLER JOHN SR & GINGER JEAN

Name MILLER JOHN SR & GINGER JEAN
Physical Address 669 BURNT MILL ROAD
Owner Address 669 BURNT MILL ROAD
Sale Price 0
Ass Value Homestead 135100
County camden
Address 669 BURNT MILL ROAD
Value 168600
Net Value 168600
Land Value 33500
Prior Year Net Value 168600
Transaction Date 2006-02-13
Property Class Residential
Price 0

MILLER FRANKLIN & MILLER JOHN F

Name MILLER FRANKLIN & MILLER JOHN F
Physical Address 1173 ROUTE 130
Owner Address 1173 ROUTE 130
Sale Price 0
Ass Value Homestead 200000
County mercer
Address 1173 ROUTE 130
Value 600000
Net Value 600000
Land Value 400000
Prior Year Net Value 713600
Transaction Date 2008-06-30
Property Class Commercial
Sale Assessment 35250
Price 0

MILLER , JOHN R/SUSAN S.

Name MILLER , JOHN R/SUSAN S.
Physical Address 3 JEFFERY CT
Owner Address 3 JEFFERY CT
Sale Price 380000
Ass Value Homestead 264500
County morris
Address 3 JEFFERY CT
Value 429200
Net Value 429200
Land Value 164700
Prior Year Net Value 429200
Transaction Date 2010-12-28
Property Class Residential
Deed Date 2001-07-17
Sale Assessment 278400
Year Constructed 1986
Price 380000

JOHN H MILLER

Name JOHN H MILLER
Physical Address 20 ISLAND AVE 1516, Miami Beach, FL 33139
Owner Address 20 ISLAND AVE #1516, MIAMI BEACH, FL 33139
Ass Value Homestead 106211
Just Value Homestead 264810
County Miami Dade
Year Built 1962
Area 897
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 20 ISLAND AVE 1516, Miami Beach, FL 33139

JOHN L MILLER

Name JOHN L MILLER
Physical Address 200 OCEAN LN DR 4, Key Biscayne, FL 33149
Owner Address 200 OCEAN LN DR #4, KEY BISCAYNE, FL 33149
County Miami Dade
Year Built 1961
Area 360
Land Code Cooperatives
Address 200 OCEAN LN DR 4, Key Biscayne, FL 33149

JOHN L MILLER

Name JOHN L MILLER
Physical Address 200 OCEAN LN DR 403, Key Biscayne, FL 33149
Owner Address 200 OCEAN LN DR #403, KEY BISCAYNE, FL 33149
County Miami Dade
Year Built 1961
Area 980
Land Code Cooperatives
Address 200 OCEAN LN DR 403, Key Biscayne, FL 33149

Miller (TR) John J

Name Miller (TR) John J
Physical Address 6109 HICKORY DR, Saint Lucie County, FL 34982
Owner Address 8221 NW 198th St, Hiahleah, FL 33015
County St. Lucie
Land Code Vacant Residential
Address 6109 HICKORY DR, Saint Lucie County, FL 34982

Miller (TR) John J

Name Miller (TR) John J
Physical Address 4261 SW Astro Ct, Port Saint Lucie, FL 34953
Owner Address 8221 NW 198th St, Hialeah, FL 33015
Sale Price 100
Sale Year 2013
County St. Lucie
Year Built 2004
Area 2368
Land Code Single Family
Address 4261 SW Astro Ct, Port Saint Lucie, FL 34953
Price 100

MILLER ANDREW JOHN

Name MILLER ANDREW JOHN
Physical Address 113 THORNBUSH PKWY, DAVENPORT, FL 33837
Owner Address 28 HAREWOOD WAY,, ENGLAND
Sale Price 100
Sale Year 2012
County Polk
Year Built 1997
Area 1893
Land Code Single Family
Address 113 THORNBUSH PKWY, DAVENPORT, FL 33837
Price 100

MILLER BETTY & JOHN E

Name MILLER BETTY & JOHN E
Physical Address NOVA RD, PORT ORANGE, FL 32127
Sale Price 100
Sale Year 2013
County Volusia
Land Code Vacant Residential
Address NOVA RD, PORT ORANGE, FL 32127
Price 100

MILLER BETTY & JOHN E

Name MILLER BETTY & JOHN E
Physical Address 309 FARMBROOK RD, PORT ORANGE, FL 32127
Sale Price 100
Sale Year 2013
County Volusia
Year Built 1977
Area 1508
Land Code Single Family
Address 309 FARMBROOK RD, PORT ORANGE, FL 32127
Price 100

MILLER BETTY S,OLMEDA JOHN & BRENDA

Name MILLER BETTY S,OLMEDA JOHN & BRENDA
Physical Address 7 OVERLOOK AVE
Owner Address 7 OVERLOOK AVE
Sale Price 229000
Ass Value Homestead 78200
County mercer
Address 7 OVERLOOK AVE
Value 123600
Net Value 123600
Land Value 45400
Prior Year Net Value 123600
Transaction Date 2012-07-05
Property Class Residential
Deed Date 2007-06-13
Sale Assessment 123600
Year Constructed 1955
Price 229000

MILLER BETTY & JOHN E

Name MILLER BETTY & JOHN E
Physical Address FARMBROOK RD, PORT ORANGE, FL 32127
Sale Price 100
Sale Year 2013
County Volusia
Land Code Vacant Residential
Address FARMBROOK RD, PORT ORANGE, FL 32127
Price 100

MILLER CHERYL L & JOHN

Name MILLER CHERYL L & JOHN
Physical Address 521 E FOOTHILL WAY, CASSELBERRY, FL 32707
Owner Address 521 E FOOTHILL WAY, CASSELBERRY, FL 32707
Ass Value Homestead 67162
Just Value Homestead 73054
County Seminole
Year Built 1970
Area 1320
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 521 E FOOTHILL WAY, CASSELBERRY, FL 32707

MILLER CHRISTOPHER JOHN & KAY

Name MILLER CHRISTOPHER JOHN & KAY
Physical Address 56 PINE VALLEY PL, ROTONDA WEST, FL 33947
Owner Address LINDEN HOUSE, FERNDOWN DORSET BH22 OAW, UNITED KINGDOM
County Charlotte
Year Built 2007
Area 2555
Land Code Single Family
Address 56 PINE VALLEY PL, ROTONDA WEST, FL 33947

MILLER COREY JOHN

Name MILLER COREY JOHN
Physical Address 4823 MAHOGANY BLVD,, FL
County Flagler
Year Built 2006
Area 1034
Land Code Mobile Homes
Address 4823 MAHOGANY BLVD,, FL

MILLER CORINN R & JOHN B

Name MILLER CORINN R & JOHN B
Physical Address 8413 SE WOODCREST PLACE, HOBE SOUND, FL 33455
Owner Address 8413 SE WOODCREST PL, HOBE SOUND, FL 33455
Ass Value Homestead 275900
Just Value Homestead 275900
County Martin
Year Built 2003
Area 3202
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8413 SE WOODCREST PLACE, HOBE SOUND, FL 33455

MILLER DAWN + JOHN H +

Name MILLER DAWN + JOHN H +
Physical Address 1397 TORREYA CIR, NORTH FORT MYERS, FL 33917
Owner Address 1397 TORREYA CIR, NORTH FORT MYERS, FL 33917
Ass Value Homestead 48418
Just Value Homestead 56705
County Lee
Year Built 1979
Area 1640
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1397 TORREYA CIR, NORTH FORT MYERS, FL 33917

MILLER JENNIFER & JOHN

Name MILLER JENNIFER & JOHN
Physical Address 1325 TILAPIA TR, DELAND, FL 32724
Ass Value Homestead 87982
Just Value Homestead 92322
County Volusia
Year Built 2006
Area 1779
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1325 TILAPIA TR, DELAND, FL 32724

JOHN & ANDREA ELWELL LLC % D MILLER

Name JOHN & ANDREA ELWELL LLC % D MILLER
Physical Address 291 MAIN ST
Owner Address 466 SOUTHERN BOVD
Sale Price 480000
Ass Value Homestead 385000
County morris
Address 291 MAIN ST
Value 729900
Net Value 729900
Land Value 344900
Prior Year Net Value 729900
Transaction Date 2005-01-26
Property Class Commercial
Deed Date 2002-05-03
Sale Assessment 524900
Year Constructed 1969
Price 480000

MILLER CHARLES JOHN

Name MILLER CHARLES JOHN
Physical Address 3668 HERMITAGE RD, JACKSONVILLE, FL 32277
Owner Address 3668 HERMITAGE RD, JACKSONVILLE, FL 32277
Ass Value Homestead 115618
Just Value Homestead 115618
County Duval
Year Built 1972
Area 2067
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3668 HERMITAGE RD, JACKSONVILLE, FL 32277

JOHN B MILLER

Name JOHN B MILLER
Physical Address 232 NE 5 AVE, DEERFIELD BEACH, FL 33441
Owner Address 49 N FEDERAL HWY #379, POMPANO BEACH, FLORIDA 33062
County Broward
Land Code Vacant Residential
Address 232 NE 5 AVE, DEERFIELD BEACH, FL 33441

MILLER JOHN W & LAFORTE JESSICA D

Name MILLER JOHN W & LAFORTE JESSICA D
Physical Address 7 N BARRETT AVE
Owner Address 7 N BARRETT AVENUE
Sale Price 162500
Ass Value Homestead 111000
County camden
Address 7 N BARRETT AVE
Value 191000
Net Value 191000
Land Value 80000
Prior Year Net Value 191000
Transaction Date 2012-05-22
Property Class Residential
Deed Date 2012-04-09
Sale Assessment 191000
Year Constructed 1925
Price 162500

JOHN D MILLER

Name JOHN D MILLER
Address 80-27 265 STREET, NY 11004
Value 450000
Full Value 450000
Block 8721
Lot 23
Stories 1.5

JOHN A & LINDA K MILLER

Name JOHN A & LINDA K MILLER
Address 25294 W Monaville Road Lake Villa IL 60046
Value 9579
Landvalue 9579
Buildingvalue 28000

JOHN A (AKA JOHN H ) MILLER

Name JOHN A (AKA JOHN H ) MILLER
Address 5835 NW Echodell Avenue Canton OH 44720-7213
Value 26800
Landvalue 26800

JOHN A AND WF MONIKA U MILLER

Name JOHN A AND WF MONIKA U MILLER
Address 661 Sandpiper Circle Port Aransas TX 78373
Value 83610
Landvalue 83610
Buildingvalue 264602
Landarea 5,574 square feet
Type Real

JOHN A DEBRA I MILLER

Name JOHN A DEBRA I MILLER
Address 8113 W Rosebury Drive Frankfort IL 60423
Value 26888
Landvalue 26888
Buildingvalue 92386

JOHN A HARSH & PRISCILLA C HARSHJEFFREY W MILLER & DIANE GAIL MILLER

Name JOHN A HARSH & PRISCILLA C HARSHJEFFREY W MILLER & DIANE GAIL MILLER
Address 13402 Sandstone Drive Smithsburg MD
Value 94900
Landvalue 94900
Buildingvalue 90100
Landarea 43,319 square feet
Airconditioning yes
Numberofbathrooms 1

JOHN A JORDAN TERESA J MILLER

Name JOHN A JORDAN TERESA J MILLER
Address 2845 Cub Hill Road Parkville MD
Value 95730
Landvalue 95730
Airconditioning yes

JOHN A JR/BRENDA K MILLER

Name JOHN A JR/BRENDA K MILLER
Address 1482 Pike Lane Gilbert AZ 85296
Value 26300
Landvalue 26300

JOHN A K MILLER

Name JOHN A K MILLER
Address 3145 Eakin Park Court Fairfax VA
Value 120000
Landvalue 120000
Buildingvalue 297510
Landarea 2,068 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JOHN A & HELEN MILLER

Name JOHN A & HELEN MILLER
Address 608 W Pheasant Court Round Lake Beach IL 60073
Value 5405
Landvalue 5405
Buildingvalue 31270

JOHN A KATHLEEN MILLER

Name JOHN A KATHLEEN MILLER
Address 517 Stafford Drive New Lenox IL 60451
Value 25629
Landvalue 25629
Buildingvalue 82385

JOHN A MILLER

Name JOHN A MILLER
Address 34448 Hibiscus Drive ## 448 Pinellas Park FL 33781
Value 4067
Landvalue 29325
Type Residential

JOHN A MILLER

Name JOHN A MILLER
Address 357 W 7th Avenue Tarentum PA 15084
Value 10200
Landvalue 10200
Bedrooms 4
Basement Full

JOHN A MILLER

Name JOHN A MILLER
Address 1702 Thornapple Avenue Akron OH 44301
Value 44530
Landvalue 18910
Buildingvalue 44530
Landarea 5,998 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 67500
Basement Full

JOHN A MILLER

Name JOHN A MILLER
Address 1914 C Street Washougal WA
Value 78000
Landvalue 78000
Buildingvalue 71040

JOHN A MILLER

Name JOHN A MILLER
Address 201 W Maple Street New Lenox IL 60451
Value 26446
Landvalue 26446
Buildingvalue 42507

JOHN A MILLER

Name JOHN A MILLER
Address Buckstone Court Lexington NC
Value 1800
Landvalue 1800

JOHN A MILLER

Name JOHN A MILLER
Address 1777 Thornapple Avenue #1 Akron OH 44301
Value 42760
Landvalue 27700
Buildingvalue 42760
Landarea 11,639 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Basement Full

JOHN A MICHELE L MILLER

Name JOHN A MICHELE L MILLER
Address 488 Larkspur Drive Bolingbrook IL 60440
Value 16300
Landvalue 16300
Buildingvalue 68400

MILLER JOHN W ETUX

Name MILLER JOHN W ETUX
Physical Address 98 ELTON AVE
Owner Address 98 ELTON AVE
Sale Price 0
Ass Value Homestead 64300
County mercer
Address 98 ELTON AVE
Value 113400
Net Value 113400
Land Value 49100
Prior Year Net Value 113400
Transaction Date 1997-12-23
Property Class Residential
Price 0

JOHN & PENELOPE MILLER

Name JOHN & PENELOPE MILLER
Address 360 Prescott Lane Gurnee IL 60031
Value 23093
Landvalue 23093
Buildingvalue 78679

JOHN & LINDA MILLER

Name JOHN & LINDA MILLER
Address 1897 Applewood Drive Wauconda IL 60084
Value 29279
Landvalue 29279
Buildingvalue 52905
Price 411609

JOHN J MILLER

Name JOHN J MILLER
Address 99 NORTH 6 STREET, NY 11249
Value 203462
Full Value 203462
Block 2326
Lot 33
Stories 1

JOHN MILLER

Name JOHN MILLER
Address 542 PUTNAM AVENUE, NY 11221
Value 703000
Full Value 703000
Block 1831
Lot 26
Stories 3

JOHN MILLER

Name JOHN MILLER
Address 48-16 202 STREET, NY 11364
Value 580000
Full Value 580000
Block 7360
Lot 7
Stories 2.5

JOHN MILLER

Name JOHN MILLER
Address 115-47 DUNKIRK STREET, NY 11412
Value 340000
Full Value 340000
Block 10398
Lot 11
Stories 2.5

JOHN MILLER

Name JOHN MILLER
Address 51 SHELLEY AVENUE, NY 10314
Value 332000
Full Value 332000
Block 2627
Lot 46
Stories 2.5

JOHN MILLER

Name JOHN MILLER
Address 453 CORBIN AVENUE, NY 10308
Value 428000
Full Value 428000
Block 4583
Lot 14
Stories 1

JOHN P. MILLER

Name JOHN P. MILLER
Address 506 MELYN PLACE, NY 10303
Value 275000
Full Value 275000
Block 1183
Lot 218
Stories 2.5

JOHN R MILLER

Name JOHN R MILLER
Address 115-31 197 STREET, NY 11412
Value 335000
Full Value 335000
Block 11038
Lot 25
Stories 2.5

JOHN & MARLA MA MILLER

Name JOHN & MARLA MA MILLER
Address 891 Harris Road Grayslake IL 60030
Value 11934
Landvalue 11934
Buildingvalue 72385
Price 382000

JOHN R MILLER

Name JOHN R MILLER
Address 462 ODER AVENUE, NY 10304
Value 363000
Full Value 363000
Block 3153
Lot 64
Stories 2

MILLER JOHN

Name MILLER JOHN
Address 221-34 113 DRIVE, NY 11429
Value 296000
Full Value 296000
Block 11239
Lot 15
Stories 2

MILLER JOHN

Name MILLER JOHN
Address 333 HANOVER AVENUE, NY 10304
Value 323000
Full Value 323000
Block 2892
Lot 26
Stories 1.5

MILLER JOHN

Name MILLER JOHN
Address 12 ADRIENNE PLACE, NY 10308
Value 531000
Full Value 531000
Block 5132
Lot 51
Stories 3

MILLER JOHN H

Name MILLER JOHN H
Address 187 ADELPHI STREET, NY 11205
Value 943000
Full Value 943000
Block 2074
Lot 6
Stories 3

JOHN & CHRISTINA MILLER

Name JOHN & CHRISTINA MILLER
Address 35545 N Cedar Is Fox Lake IL 60020
Value 4827
Landvalue 4827
Buildingvalue 210

JOHN & CHRISTINA MILLER

Name JOHN & CHRISTINA MILLER
Address 35548 N Cedar Is Fox Lake IL 60020
Value 5396
Landvalue 5396
Buildingvalue 17282

JOHN & JUDITH MILLER

Name JOHN & JUDITH MILLER
Address 1375 Dunns Court Fox Lake IL 60020
Value 28421
Landvalue 28421
Buildingvalue 73148

MILLER JOHN

Name MILLER JOHN
Address 186-36 DORMANS ROAD, NY 11412
Value 382000
Full Value 382000
Block 10405
Lot 74
Stories 2.5

JOHN A MILLER

Name JOHN A MILLER
Physical Address 17720 NW 11 AVE, Miami Gardens, FL 33169
Owner Address 17720 NW 11 AVE, MIAMI, FL 33169
Ass Value Homestead 69515
Just Value Homestead 73347
County Miami Dade
Year Built 1959
Area 1265
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 17720 NW 11 AVE, Miami Gardens, FL 33169

John Miller

Name John Miller
Doc Id 07680937
City Cambridge
Designation us-only
Country GB

John Miller

Name John Miller
Doc Id 07722991
City Eugene OR
Designation us-only
Country US

John Miller

Name John Miller
Doc Id 07726636
City Tupelo MS
Designation us-only
Country US

John Miller

Name John Miller
Doc Id 07849196
City Cambridge
Designation us-only
Country GB

John Miller

Name John Miller
Doc Id 07845641
City Seattle WA
Designation us-only
Country US

John Miller

Name John Miller
Doc Id 07488265
City Holliston MA
Designation us-only
Country US

John Miller

Name John Miller
Doc Id 07487564
City Tupelo MS
Designation us-only
Country US

John Miller

Name John Miller
Doc Id 07433174
City Cedar MI
Designation us-only
Country US

John Miller

Name John Miller
Doc Id 07457764
City Lakewood CO
Designation us-only
Country US

John Miller

Name John Miller
Doc Id 07169328
City Ann Arbor MI
Designation us-only
Country US

John Miller

Name John Miller
Doc Id 07182858
City Sunnyside NY
Designation us-only
Country US

John Miller

Name John Miller
Doc Id 07191880
City Jackson MI
Designation us-only
Country US

John Miller

Name John Miller
Doc Id 07272276
City Ottawa
Designation us-only
Country CA

John Miller

Name John Miller
Doc Id D0531756
City Sun Prairie WI
Designation us-only
Country US

JOHN MILLER

Name JOHN MILLER
Type Independent Voter
State AZ
Address 3704 BIBO RD, GOLDEN VALLEY, AZ 86413
Phone Number 928-565-3895
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Independent Voter
State AL
Address 726 WETUMPKA ST, PRATTVILLE, AL 36067
Phone Number 908-351-2806
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Voter
State AR
Address 1611 CADDO CIR, ASHDOWN, AR 71822
Phone Number 870-887-2002
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Voter
State AR
Address 402 MASHBURN, FAYETTEVILLE, AR 72701
Phone Number 870-351-5512
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Voter
State AL
Address 6400 JARMON RD, GUNTERSVILLE, AL 35976
Phone Number 828-638-4459
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Independent Voter
State AL
Address 420 MLK SOUTH, VALLEY, AL 36869
Phone Number 706-617-1090
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Independent Voter
State AR
Address PO BOX 16306, JONESBORO, AR 72403
Phone Number 636-357-9912
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Voter
State AZ
Address 12431 W AURORA DR, SUN CITY WEST, AZ 85375
Phone Number 623-680-2622
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Republican Voter
State AZ
Address 33730 W PECAN ST, TONOPAH, AZ 85354
Phone Number 602-643-6623
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Independent Voter
State AZ
Address 5429 N 41ST PL, PHOENIX, AZ 85018
Phone Number 602-538-6384
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Independent Voter
State AZ
Address 344 W SELDON LN, PHOENIX, AZ 85021
Phone Number 602-354-3622
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Republican Voter
State AZ
Address 8700 N LA CHOLLA BLVD APT 5109, TUCSON, AZ 85742
Phone Number 520-749-8343
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Voter
State AZ
Address 5245 E THOMAS RD, PHOENIX, AZ 85098
Phone Number 520-622-7203
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Independent Voter
State AZ
Address 5976 S. BELVEDERE AVE., TUCSON, AZ 85706
Phone Number 520-574-8390
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Independent Voter
State AZ
Address 1525 E BUSBY DR 212, SIERRA VISTA, AZ 85635
Phone Number 520-220-3386
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Voter
State AR
Address 8307 SANTA CLARA AVE, SPRINGDALE, AR 72762
Phone Number 513-335-9652
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Independent Voter
State AR
Address 8307 SANTA CLARA, SPRINGDALE, AR 72762
Phone Number 513-335-9652
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Voter
State AR
Address 1901 STEEPLECHASE, JACKSONVILLE, AR 72076
Phone Number 501-982-5162
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Independent Voter
State AR
Address 21 GOODWIN CIR, NORTH LITTLE ROCK, AR 72117
Phone Number 501-551-4445
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Independent Voter
State AZ
Address 1855 W BASELINE, MESA, AZ 85202
Phone Number 480-756-7966
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Independent Voter
State AL
Address 100 E MAIN ST, CENTRE, AL 35960
Phone Number 256-927-7060
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Republican Voter
State AL
Address PO BOX 654, COLLINSVILLE, AL 35961
Phone Number 256-458-8464
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Republican Voter
State AL
Address 105 DALLAS RD, ATTALLA, AL 35954
Phone Number 256-305-9753
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Voter
State AL
Address 908 CRESTVIEW DR, BIRMINGHAM, AL 35213
Phone Number 205-902-0756
Email Address [email protected]

JOHN MILLER

Name JOHN MILLER
Type Independent Voter
State AL
Address 159 20TH ST, BESSEMER, AL 35023
Phone Number 205-412-1277
Email Address [email protected]

JOHN R MILLER

Name JOHN R MILLER
Visit Date 4/13/10 8:30
Appointment Number U60904
Type Of Access VA
Appt Made 11/19/10 16:42
Appt Start 12/6/10 13:00
Appt End 12/6/10 23:59
Total People 193
Last Entry Date 11/19/10 16:42
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSES/
Release Date 03/25/2011 07:00:00 AM +0000

JOHN L MILLER

Name JOHN L MILLER
Visit Date 4/13/10 8:30
Appointment Number U96302
Type Of Access VA
Appt Made 4/12/10 15:57
Appt Start 4/14/10 10:00
Appt End 4/14/10 23:59
Total People 147
Last Entry Date 4/12/10 15:56
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

JOHN D MILLER

Name JOHN D MILLER
Visit Date 4/13/10 8:30
Appointment Number U96147
Type Of Access VA
Appt Made 4/12/10 10:51
Appt Start 4/14/10 10:30
Appt End 4/14/10 23:59
Total People 202
Last Entry Date 4/12/10 10:50
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

JOHN F MILLER

Name JOHN F MILLER
Visit Date 4/13/10 8:30
Appointment Number U98512
Type Of Access VA
Appt Made 4/22/10 18:53
Appt Start 4/23/10 12:00
Appt End 4/23/10 23:59
Total People 286
Last Entry Date 4/22/10 18:53
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 07/30/2010 07:00:00 AM +0000

JOHN MILLER

Name JOHN MILLER
Visit Date 4/13/10 8:30
Appointment Number U83618
Type Of Access VA
Appt Made 3/2/10 11:24
Appt Start 3/2/10 17:00
Appt End 3/2/10 23:59
Total People 6
Last Entry Date 3/2/2010
Meeting Location NEOB
Caller DAVID
Release Date 06/25/2010 07:00:00 AM +0000

JOHN MILLER

Name JOHN MILLER
Visit Date 4/13/10 8:30
Appointment Number U87929
Type Of Access VA
Appt Made 3/16/10 9:41
Appt Start 3/16/10 17:00
Appt End 3/16/10 23:59
Total People 8
Last Entry Date 3/16/2010
Meeting Location NEOB
Caller DAVID
Release Date 06/25/2010 07:00:00 AM +0000

JOHN C MILLER

Name JOHN C MILLER
Visit Date 4/13/10 8:30
Appointment Number U79022
Type Of Access VA
Appt Made 2/17/10 15:23
Appt Start 2/19/10 10:30
Appt End 2/19/10 23:59
Total People 319
Last Entry Date 2/17/10 15:23
Meeting Location WH
Caller VISITORS
Description 10.30AM GROUP TOUR
Release Date 05/28/2010 07:00:00 AM +0000

JOHN J MILLER

Name JOHN J MILLER
Visit Date 4/13/10 8:30
Appointment Number U75105
Type Of Access VA
Appt Made 1/26/10 18:40
Appt Start 1/27/10 13:00
Appt End 1/27/10 23:59
Total People 4
Last Entry Date 1/26/10 18:40
Meeting Location WH
Caller DORA
Release Date 04/30/2010 07:00:00 AM +0000

JOHN J MILLER

Name JOHN J MILLER
Visit Date 4/13/10 8:30
Appointment Number U75888
Type Of Access VA
Appt Made 1/29/10 6:51
Appt Start 1/29/10 16:00
Appt End 1/29/10 23:59
Total People 5
Last Entry Date 1/29/10 6:51
Meeting Location WH
Caller DORA
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 77981

JOHN R MILLER

Name JOHN R MILLER
Visit Date 4/13/10 8:30
Appointment Number U64276
Type Of Access VA
Appt Made 12/11/09 14:25
Appt Start 12/12/09 19:00
Appt End 12/12/09 23:59
Total People 9
Last Entry Date 12/11/09 14:25
Meeting Location OEOB
Caller CYNTHIA
Description BOWLING ALLEY
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 77458

JOHN R MILLER

Name JOHN R MILLER
Visit Date 4/13/10 8:30
Appointment Number U64272
Type Of Access VA
Appt Made 12/11/09 14:23
Appt Start 12/12/09 13:00
Appt End 12/12/09 23:59
Total People 9
Last Entry Date 12/11/09 14:23
Meeting Location WH
Caller CYNTHIA
Description WW TOUR
Release Date 03/26/2010 07:00:00 AM +0000

JOHN B MILLER

Name JOHN B MILLER
Visit Date 4/13/10 8:30
Appointment Number U44938
Type Of Access VA
Appt Made 10/7/09 10:41
Appt Start 10/7/09 14:15
Appt End 10/7/09 23:59
Total People 13
Last Entry Date 10/7/09 10:50
Meeting Location OEOB
Caller NOERENA
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 74833

JOHN A MILLER

Name JOHN A MILLER
Visit Date 4/13/10 8:30
Appointment Number U46520
Type Of Access VA
Appt Made 10/13/09 18:42
Appt Start 10/15/09 10:30
Appt End 10/15/09 23:59
Total People 368
Last Entry Date 10/13/09 18:42
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOHN J MILLER

Name JOHN J MILLER
Visit Date 4/13/10 8:30
Appointment Number U44130
Type Of Access VA
Appt Made 10/5/09 11:56
Appt Start 10/7/09 8:00
Appt End 10/7/09 23:59
Total People 80
Last Entry Date 10/5/09 12:05
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOHN D MILLER

Name JOHN D MILLER
Visit Date 4/13/10 8:30
Appointment Number U94666
Type Of Access VA
Appt Made 4/8/10 13:48
Appt Start 4/9/10 7:30
Appt End 4/9/10 23:59
Total People 436
Last Entry Date 4/8/10 13:48
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

JOHN W MILLER

Name JOHN W MILLER
Visit Date 4/13/10 8:30
Appointment Number U44835
Type Of Access VA
Appt Made 10/9/09 19:13
Appt Start 10/10/09 12:30
Appt End 10/10/09 23:59
Total People 303
Last Entry Date 10/9/09 19:20
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOHN L MILLER

Name JOHN L MILLER
Visit Date 4/13/10 8:30
Appointment Number U48131
Type Of Access VA
Appt Made 10/19/09 11:48
Appt Start 10/23/09 8:30
Appt End 10/23/09 23:59
Total People 296
Last Entry Date 10/19/09 11:48
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOHN G MILLER

Name JOHN G MILLER
Visit Date 4/13/10 8:30
Appointment Number U40417
Type Of Access VA
Appt Made 9/25/09 12:41
Appt Start 9/26/09 12:30
Appt End 9/26/09 23:59
Total People 298
Last Entry Date 9/25/09 12:50
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

JOHN E MILLER

Name JOHN E MILLER
Visit Date 4/13/10 8:30
Appointment Number U24402
Type Of Access VA
Appt Made 7/15/10 6:53
Appt Start 7/20/10 9:00
Appt End 7/20/10 23:59
Total People 277
Last Entry Date 7/15/10 6:53
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

JOHN M MILLER

Name JOHN M MILLER
Visit Date 4/13/10 8:30
Appointment Number U23237
Type Of Access VA
Appt Made 7/7/10 19:03
Appt Start 7/13/10 10:30
Appt End 7/13/10 23:59
Total People 394
Last Entry Date 7/7/10 19:03
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

JOHN MILLER

Name JOHN MILLER
Visit Date 4/13/10 8:30
Appointment Number U24343
Type Of Access VA
Appt Made 7/12/10 11:46
Appt Start 7/12/10 15:00
Appt End 7/12/10 23:59
Total People 8
Last Entry Date 7/12/10 11:46
Meeting Location NEOB
Caller DARLENE
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 79869

JOHN W MILLER

Name JOHN W MILLER
Visit Date 4/13/10 8:30
Appointment Number U29693
Type Of Access VA
Appt Made 7/29/2010 13:46
Appt Start 8/3/2010 9:30
Appt End 8/3/2010 23:59
Total People 405
Last Entry Date 7/29/2010 13:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOHN J MILLER

Name JOHN J MILLER
Visit Date 4/13/10 8:30
Appointment Number U53264
Type Of Access VA
Appt Made 10/26/10 6:23
Appt Start 10/30/10 9:00
Appt End 10/30/10 23:59
Total People 382
Last Entry Date 10/26/10 6:23
Meeting Location WH
Caller VISITORS
Release Date 01/28/2011 08:00:00 AM +0000

JOHN S MILLER

Name JOHN S MILLER
Visit Date 4/13/10 8:30
Appointment Number U53500
Type Of Access VA
Appt Made 10/25/10 14:27
Appt Start 10/28/10 10:00
Appt End 10/28/10 23:59
Total People 3
Last Entry Date 10/25/10 14:27
Meeting Location NEOB
Caller DAWN
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 81750

JOHN T MILLER

Name JOHN T MILLER
Visit Date 4/13/10 8:30
Appointment Number U45849
Type Of Access VA
Appt Made 9/30/10 18:04
Appt Start 10/9/10 11:30
Appt End 10/9/10 23:59
Total People 339
Last Entry Date 9/30/10 18:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JOHN A MILLER

Name JOHN A MILLER
Visit Date 4/13/10 8:30
Appointment Number U46903
Type Of Access VA
Appt Made 10/5/10 11:09
Appt Start 10/13/10 11:00
Appt End 10/13/10 23:59
Total People 345
Last Entry Date 10/5/10 11:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JOHN D MILLER

Name JOHN D MILLER
Visit Date 4/13/10 8:30
Appointment Number U57296
Type Of Access VA
Appt Made 11/15/2010 18:07
Appt Start 11/16/2010 9:30
Appt End 11/16/2010 23:59
Total People 379
Last Entry Date 11/15/2010 18:07
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

JOHN D MILLER

Name JOHN D MILLER
Visit Date 4/13/10 8:30
Appointment Number U59076
Type Of Access VA
Appt Made 11/15/2010 15:14
Appt Start 11/16/2010 11:30
Appt End 11/16/2010 23:59
Total People 56
Last Entry Date 11/15/2010 15:14
Meeting Location OEOB
Caller BENJAMIN
Description NAVAL ACADEMY GROUP
Release Date 02/25/2011 08:00:00 AM +0000

JOHN C MILLER

Name JOHN C MILLER
Visit Date 4/13/10 8:30
Appointment Number U46879
Type Of Access VA
Appt Made 10/16/09 13:38
Appt Start 10/20/09 7:30
Appt End 10/20/09 23:59
Total People 323
Last Entry Date 10/16/09 13:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR**
Release Date 01/29/2010 08:00:00 AM +0000

JOHN MILLER

Name JOHN MILLER
Visit Date 4/13/10 8:30
Appointment Number U03036
Type Of Access VA
Appt Made 5/3/10 17:19
Appt Start 5/5/10 10:30
Appt End 5/5/10 23:59
Total People 340
Last Entry Date 5/3/10 17:19
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

John Miller

Name John Miller
Car PORSCHE BOXSTER
Year 2007
Address 1443 Blue Jay Ct, Punta Gorda, FL 33950-8264
Vin WP0CA29887U711608
Phone 941-347-8203

JOHN MILLER

Name JOHN MILLER
Car CHEVROLET HHR
Year 2007
Address 5501 Penwell Dr, Fort Worth, TX 76135-1492
Vin 3GNDA23PX7S579172

JOHN MILLER

Name JOHN MILLER
Car CHRYSLER PT CRUISER
Year 2007
Address 1198 SANCTUARY PL, GAHANNA, OH 43230-8490
Vin 3A4FY48B47T530978

JOHN MILLER

Name JOHN MILLER
Car NISSAN PATHFINDER
Year 2007
Address 382 CHINOOK CIR, LAKE MARY, FL 32746-7002
Vin 5N1AR18U57C644301

JOHN MILLER

Name JOHN MILLER
Car BMW 5 SERIES
Year 2007
Address 76 Thorncliff Ct, Acworth, GA 30101-2651
Vin WBANE53557CW67504
Phone 770-529-9536

JOHN MILLER

Name JOHN MILLER
Car BMW 3 SERIES
Year 2007
Address 590 Clubwood Ct, Marietta, GA 30068-4026
Vin WBAVA33537KX80227
Phone 770-971-4808

JOHN MILLER

Name JOHN MILLER
Car BMW Z4 M
Year 2007
Address 5084 Terra Lake Cir, Pensacola, FL 32507-9091
Vin 5UMDU93437LL93392
Phone 850-497-0400

JOHN A MILLER

Name JOHN A MILLER
Car SUBARU IMPREZA
Year 2007
Address 266 Mountain View Dr, Nanticoke, PA 18634-3604
Vin JF1GD61647H503427
Phone 570-735-4916

JOHN MILLER

Name JOHN MILLER
Car CHEVROLET SILVERADO
Year 2007
Address 910 15TH ST SW APT 201B, HURON, SD 57350-3455
Vin 1GCEK19067Z563925

JOHN MILLER

Name JOHN MILLER
Car BMW 7 SERIES
Year 2007
Address 19144 Chartered Creek Pl, Leesburg, VA 20176-3839
Vin WBAHL83517DT07600
Phone 703-737-3963

JOHN MILLER

Name JOHN MILLER
Car KIA SORENTO
Year 2007
Address 13074 S Highway 281, Santo, TX 76472-3844
Vin KNDJD736775698444

John Miller

Name John Miller
Car HONDA ACCORD
Year 2007
Address 5557 27th Ave S, Minneapolis, MN 55417-1933
Vin 1HGCM66487A011459

John Miller

Name John Miller
Car INFINITI M35
Year 2007
Address 7980 71st St S, Cottage Grove, MN 55016-1911
Vin JNKAY01F07M454640

JOHN S MILLER

Name JOHN S MILLER
Car CHEVROLET COBALT
Year 2007
Address 9115 MARLBORO PIKE TRLR 16, UPPR MARLBORO, MD 20772-3647
Vin 1G1AK55F077308885

JOHN MILLER

Name JOHN MILLER
Car KIA SEDONA
Year 2007
Address 329 CANNON VIEW DR, RED WING, MN 55066-1505
Vin KNDMB233876182535

JOHN MILLER

Name JOHN MILLER
Car CHEVROLET MALIBU
Year 2007
Address 508 Barbara Dr, Madison, TN 37115-4521
Vin 1G1ZT58F77F273666

JOHN MILLER

Name JOHN MILLER
Car CHEVROLET TAHOE
Year 2007
Address 401 Boonesboro Rd, Johnson City, TN 37615-4207
Vin 1GNFK13097R111360

JOHN MILLER

Name JOHN MILLER
Car BMW 3 SERIES
Year 2007
Address 10703 Kelmont Ct, North Chesterfield, VA 23236-2971
Vin WBAWL13537PX15156
Phone 804-308-9758

JOHN MILLER

Name JOHN MILLER
Car BMW 3 SERIES
Year 2007
Address 11 Murdock Rd, Baltimore, MD 21212-1745
Vin WBAVC93547K035435
Phone 410-377-5617

JOHN MILLER

Name JOHN MILLER
Car BMW X3
Year 2007
Address 15231 Windmill Pointe Dr, Grosse Pointe Park, MI 48230-1718
Vin WBXPC93497WF11888
Phone 313-824-9284

John Miller

Name John Miller
Car FORD FUSION
Year 2007
Address 7321 Forest Valley Rd, Lambertville, MI 48144-9544
Vin 3FAHP07Z77R113530

JOHN MILLER

Name JOHN MILLER
Car NISSAN XTERRA
Year 2007
Address 26 ARCHEL ST, PETAL, MS 39465-8839
Vin 5N1AN08U97C545633

john miller

Name john miller
Domain bigboattravelgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-07
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address 896 elting rd rosendale New York 12472
Registrant Country UNITED STATES

John Miller

Name John Miller
Domain waldenwooddesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-09
Update Date 2012-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 6585 Edenvale Blvd.|Suite 170 Eden Prairie Minnesota 55346
Registrant Country UNITED STATES

John Miller

Name John Miller
Domain ssllimo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-30
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 113 lyndhurst ct Columbia South Carolina 29212
Registrant Country UNITED STATES

John Miller

Name John Miller
Domain johnmillerorchestra.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-12-08
Update Date 2012-04-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 16 Kitchener Avenue Chatham Kent ME4 5XS
Registrant Country UNITED KINGDOM

John Miller

Name John Miller
Domain broadwaymenshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-28
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 113, LYNDHURST, CT COLUMBIA South Carolina 29212
Registrant Country UNITED STATES

John Miller

Name John Miller
Domain manhattanpizzaandpasta.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 113, LYNDHURST, CT COLUMBIA South Carolina 29212
Registrant Country UNITED STATES

John Miller

Name John Miller
Domain allianceonlinemarketing.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-10-09
Update Date 2013-10-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

John Miller

Name John Miller
Domain dataga.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-10-21
Update Date 2013-10-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address P. O. Box 10357 Savannah GA 31412
Registrant Country UNITED STATES

JOHN MILLER

Name JOHN MILLER
Domain rgkca.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-07-14
Update Date 2013-06-26
Registrar Name ENOM, INC.
Registrant Address 4 QUEEN ST, |PO BOX 1540 STN MAIN ST. CATHARINES ON L2J 7L9
Registrant Country CANADA

John Miller

Name John Miller
Domain 1officespot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-30
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 113, LYNDHURST, CT COLUMBIA South Carolina 29212
Registrant Country UNITED STATES

John Miller

Name John Miller
Domain ebdevelopers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-13
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 113, LYNDHURST, CT COLUMBIA South Carolina 29212
Registrant Country UNITED STATES

John Miller

Name John Miller
Domain azsubzerorepair.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name DOMAIN.COM, LLC
Registrant Address 647 W. Dublin St. Gilbert AZ 85233
Registrant Country UNITED STATES

John Miller

Name John Miller
Domain waldenwoodremodeling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-09
Update Date 2012-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 6585 Edenvale Blvd.|Suite 170 Eden Prairie Minnesota 55346
Registrant Country UNITED STATES

John Miller

Name John Miller
Domain unitysecurityservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-21
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 113, LYNDHURST, CT COLUMBIA South Carolina 29212
Registrant Country UNITED STATES

John Miller

Name John Miller
Domain santiagosmate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-06-18
Update Date 2013-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 528 SW 6th Street Redmond Oregon 97756
Registrant Country UNITED STATES

John Miller

Name John Miller
Domain failsafeeducation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-21
Update Date 2013-06-02
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Garrison St. Portland Maine 04102
Registrant Country UNITED STATES

JOHN MILLER

Name JOHN MILLER
Domain fidelioshoes.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 13540 TAURANGA BAY OF PLENTY 3110
Registrant Country NEW ZEALAND

JOHN MILLER

Name JOHN MILLER
Domain callusanmousse.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 13540 TAURANGA BAY OF PLENTY 3110
Registrant Country NEW ZEALAND

John Miller

Name John Miller
Domain gosstractor.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-02-25
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 5598 Canton GA 30114
Registrant Country UNITED STATES
Registrant Fax 17704792062

John Miller

Name John Miller
Domain xchangesphere.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2011-12-11
Update Date 2012-12-12
Registrar Name 1 API GMBH
Registrant Address 7237 Winchester Dr. Solon OH 44139
Registrant Country UNITED STATES

John Miller

Name John Miller
Domain johnnmiller.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-12-19
Update Date 2012-12-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 14158 Foch Street Livonia MI 48154
Registrant Country UNITED STATES

John Miller

Name John Miller
Domain eecoonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-25
Update Date 2010-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 1440 Diggs Dr Raleigh North Carolina 27603
Registrant Country UNITED STATES

JOHN MILLER

Name JOHN MILLER
Domain johnwilliammiller.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-09-13
Update Date 2013-03-25
Registrar Name ENOM, INC.
Registrant Address 937 WILMER STREET VICTORIA BC V8S4B8
Registrant Country CANADA

John Miller

Name John Miller
Domain johnhmiller.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-05-13
Update Date 2013-05-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 45 Glenview Rd South Orange NJ 07079
Registrant Country UNITED STATES

John Miller

Name John Miller
Domain nationwidetobacco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-10
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 113, LYNDHURST, CT COLUMBIA South Carolina 29212
Registrant Country UNITED STATES

JOHN MILLER

Name JOHN MILLER
Domain leadpaintsafe.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-02-17
Update Date 2013-02-08
Registrar Name ENOM, INC.
Registrant Address 13277 MIDVALE ROAD, APT. 1 WAYNESBORO PA 17268
Registrant Country UNITED STATES