Jonathan Mills

We have found 288 public records related to Jonathan Mills in 28 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 23 business registration records connected with Jonathan Mills in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Education Professionals. These employees work in fourteen different states. Most of them work in Michigan state. Average wage of employees is $36,897.


Jonathan Mills

Name / Names Jonathan Mills
Age 37
Birth Date 1987
Person 2760 Meadowlark, Prescott Valley, AZ 86314
Email Available

Jonathan Mills

Name / Names Jonathan Mills
Age 37
Birth Date 1987
Person 9780 Juniper, Prescott Valley, AZ 86314
Email Available

Jonathan R Mills

Name / Names Jonathan R Mills
Age 44
Birth Date 1980
Also Known As John Mills
Person 705 Oak St, Anniston, AL 36207
Phone Number 256-782-0420
Possible Relatives




Michael R Nmills


Previous Address 711 7th St, Anniston, AL 36207
703 8th Ave, Jacksonville, AL 36265
220 Lake Harbor Rd, Brandon, MS 39047
2600 Diamond Cir, Birmingham, AL 35216
13451 Coleman Lake Rd, Heflin, AL 36264
1585 Church Ave #24, Jacksonville, AL 36265
268 PO Box, Jacksonville, AL 36265
1308 Forest Ln, Anniston, AL 36207
Email [email protected]
Associated Business Jr Mills Building & Design Llc Yukon Group Llc The The Yukon Group, Llc Jr Mills Building & Design, Llc

Jonathan H Mills

Name / Names Jonathan H Mills
Age 45
Birth Date 1979
Person 1019 Timber Creek Dr, Axis, AL 36505
Phone Number 251-679-1786
Possible Relatives


Valenda M Cankford

Previous Address 406 Valley Rd, Chickasaw, AL 36611
221 2nd Ave, Saraland, AL 36571
1008 Timothy St, Saraland, AL 36571
205 Shelton Beach Rd #66, Saraland, AL 36571
406 Valley Rd, Mobile, AL 36611
5370 Scanlan Way, Satsuma, AL 36572
100 McKeough Ave #1605, Saraland, AL 36571
205 Shelton Beach Rd #60, Saraland, AL 36571

Jonathan K Mills

Name / Names Jonathan K Mills
Age 46
Birth Date 1978
Person 24824 55th, Glendale, AZ 85310

Jonathan B Mills

Name / Names Jonathan B Mills
Age 46
Birth Date 1978
Person 1007 Mountain Laurel, Moody, AL 35004

Jonathan B Mills

Name / Names Jonathan B Mills
Age 50
Birth Date 1974
Also Known As Jon B Mills
Person 2062 Plantation Pkwy, Moody, AL 35004
Phone Number 909-445-3175
Possible Relatives


Mills Lydia Leos
Previous Address 7561 Carriage Cv, Trussville, AL 35173
5287 Badger Ln #B, Fort Irwin, CA 92310
9767 Pleasant View Dr, Alta Loma, CA 91701
9015 Foothill Blvd #36, Rancho Cucamonga, CA 91730
14045 Fort Ross Ct #1665, Fontana, CA 92336
1497 PO Box, Guasti, CA 91743
HHC USAG, Ft Irwin, CA 92310
11164 Pacific St, Rancho Cucamonga, CA 91701
11164 Pacific St, Alta Loma, CA 91701
6628 Citrus Pl, Etiwanda, CA 91739
Email [email protected]

Jonathan D Mills

Name / Names Jonathan D Mills
Age 53
Birth Date 1971
Person 2805 Fairbanks St, Huntsville, AL 35816
Previous Address 1200 Locust St #13, Fayetteville, TN 37334
1200 Loxust #13, Fayeteville, TN 37334
4410 Triana Blvd, Huntsville, AL 35805

Jonathan D Mills

Name / Names Jonathan D Mills
Age 54
Birth Date 1970
Person 29779 Elkwood Section Rd, Ardmore, AL 35739
Phone Number 256-423-6528
Previous Address 29775 Elkwood Section Rd, Ardmore, AL 35739
9337 Highway 53, Ardmore, AL 35739
718 Dan Crutcher Rd, Toney, AL 35773

Jonathan Adam Mills

Name / Names Jonathan Adam Mills
Age 57
Birth Date 1967
Also Known As Johnatho N Mills
Person 214 Shady Hill Cir #A, Toney, AL 35773
Phone Number 256-539-7651
Possible Relatives



Previous Address 211 Williams And Broad Dr #D, Brownsboro, AL 35741
214 Shady Grove Rd #A, Toney, AL 35773
144 Dublin Cir, Madison, AL 35758
Email [email protected]

Jonathan Mills

Name / Names Jonathan Mills
Age 58
Birth Date 1966
Also Known As Jon S Hlls
Person 11511 Speedway Blvd, Tucson, AZ 85748
Phone Number 760-432-0472
Possible Relatives

Previous Address 13629 Old Rd, Valley Center, CA 92082
28805 Lilac Rd, Valley Center, CA 92082
14737 Fruitvale Rd, Valley Center, CA 92082
29498 Miller Rd, Valley Center, CA 92082
28948 Miller Rd, Valley Center, CA 92082
29498 Miller, El Cajon, CA 92019
23945 Old Wagon Rd, Escondido, CA 92027
27923 Valley Center Rd, Valley Center, CA 92082
10 Reliance Dr, Bristol, RI 02809
1240 Broadway #13, Escondido, CA 92026
2602 Oakenshield Way, Tucson, AZ 85730
Email [email protected]

Jonathan Edward Mills

Name / Names Jonathan Edward Mills
Age 63
Birth Date 1961
Also Known As Johnathan E Mills
Person 112 Montclair Loop, Daphne, AL 36526
Phone Number 251-625-1710
Possible Relatives


Previous Address 2327 Wallis Creek Trl, Jonesboro, GA 30238
527 Detroit Blvd, Pensacola, FL 32534
149 Ravenwood Ct #B, Albany, GA 31701
2287 Foutz Ave, San Diego, CA 92109
40 Kersarge Ct, Pensacola, FL 32506
3015 Ulric St, San Diego, CA 92111
1548 Gustavo St #D, El Cajon, CA 92019
282 Lexington Ter, Pensacola, FL 32507
1515 Extension Rd #1118, Mesa, AZ 85210
7311 Willow Ct, Lexington, MI 48450
1455 Acorn Ln, Pensacola, FL 32514
2009 5th St #2, Tempe, AZ 85281
3302 Lupine Ave, Phoenix, AZ 85029
Email [email protected]

Jonathan L Mills

Name / Names Jonathan L Mills
Age 78
Birth Date 1946
Also Known As Jonathan Millis
Person 4149 Sponson Dr, Lake Havasu City, AZ 86406
Phone Number 714-990-8198
Possible Relatives


Previous Address 270 Arovista Ave #A, Brea, CA 92821
992 Poinsettia Ave, Brea, CA 92821
1940 Blossom Pl, Brea, CA 92821
1001 Lambert Rd #325, La Habra, CA 90631
2705 Arovista, Brea, CA 92821
Email [email protected]

Jonathan Mills

Name / Names Jonathan Mills
Age N/A
Person 105 SATTERFIELD RD, ADGER, AL 35006
Phone Number 205-491-6101

Jonathan H Mills

Name / Names Jonathan H Mills
Age N/A
Person 205 SHELTON BEACH RD APT 66, SARALAND, AL 36571

Jonathan H Mills

Name / Names Jonathan H Mills
Age N/A
Person 197 PO Box, Kake, AK 99830

Jonathan Mills

Name / Names Jonathan Mills
Age N/A
Person 315 Glenn, Auburn, AL 36830

Jonathan Mills

Name / Names Jonathan Mills
Age N/A
Person 214A Shady Hill, Toney, AL 35773

Jonathan A Mills

Name / Names Jonathan A Mills
Age N/A
Person 121 COMET DR, TONEY, AL 35773
Phone Number 256-828-1351

Jonathan L Mills

Name / Names Jonathan L Mills
Age N/A
Person 4149 SPONSON DR, LAKE HAVASU CITY, AZ 86406

Jonathan Mills

Name / Names Jonathan Mills
Age N/A
Person 3423 Arcadia Dr, Tuscaloosa, AL 35404
Possible Relatives



Dave R Mills

Jonathan Mills

Name / Names Jonathan Mills
Age N/A
Person 214 SHADY HILL CIR, TONEY, AL 35773
Phone Number 256-852-1785

Jonathan Mills

Name / Names Jonathan Mills
Age N/A
Person 30 Carter, Tempe, AZ 85282
Email Available

Jonathan Mills

Name / Names Jonathan Mills
Age N/A
Person 29779 ELKWOOD SECTION RD, ARDMORE, AL 35739
Phone Number 256-423-6528

Jonathan A Mills

Name / Names Jonathan A Mills
Age N/A
Person 211 WILLIAMS AND BROAD DR, BROWNSBORO, AL 35741
Phone Number 256-539-7651

Jonathan A Mills

Name / Names Jonathan A Mills
Age N/A
Person 3902 NEWSON RD SW, HUNTSVILLE, AL 35805
Phone Number 256-880-8265

Jonathan Mills

Name / Names Jonathan Mills
Age N/A
Person 406 VALLEY RD, MOBILE, AL 36611
Phone Number 251-679-1786

Jonathan E Mills

Name / Names Jonathan E Mills
Age N/A
Person 112 MONTCLAIR LOOP, DAPHNE, AL 36526
Phone Number 251-625-1710

Jonathan Mills

Name / Names Jonathan Mills
Age N/A
Person 2210 Minnezona, Phoenix, AZ 85015
Previous Address 6708 Cambridge,Phoenix, AZ 85035

Jonathan M Mills

Name / Names Jonathan M Mills
Age N/A
Person 7900 N PINEWOOD DR, PINE BLUFF, AR 71603

Jonathan Mills

Business Name pronto computer services
Person Name Jonathan Mills
Position company contact
State NY
Address 50 west 34th, new york, NY 10023
SIC Code 821103
Phone Number
Email [email protected]

Jonathan Mills

Business Name Oregon Restaurant Association
Person Name Jonathan Mills
Position company contact
State OR
Address 8565 SW Salish Lane Suite 120, Wilsonville,, OR 97070-9633
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Jonathan Mills

Business Name New Wave Tan
Person Name Jonathan Mills
Position company contact
State NC
Address 9020 Albemarle Rd Ste G Charlotte NC 28227-2604
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service

Jonathan Mills

Business Name Mills Gun Supply
Person Name Jonathan Mills
Position company contact
State TN
Address RURAL ROUTE 3 BOX 111 Pikeville TN 37367-9412
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 423-881-3947

Jonathan Mills

Business Name Mills Farms
Person Name Jonathan Mills
Position company contact
State MI
Address 48658 50th Ave Lawrence MI 49064-9403
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 211
SIC Description Beef Cattle Feedlots
Phone Number 269-674-3511

Jonathan Mills

Business Name Mills Custom Carpentry Inc
Person Name Jonathan Mills
Position company contact
State IN
Address 333 E Berwyn St Indianapolis IN 46225-2419
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 317-788-8627
Number Of Employees 3
Annual Revenue 361530

Jonathan Mills

Business Name Metropolis International (us)
Person Name Jonathan Mills
Position company contact
State NY
Address 198 Broadway Rm 906 New York NY 10038-2543
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8743
SIC Description Public Relations Services
Phone Number 212-587-0287

JONATHAN M MILLS

Business Name MEDLINE INDUSTRIES, INC.
Person Name JONATHAN M MILLS
Position Director
State IL
Address ONE MEDLINE PLACE ONE MEDLINE PLACE, MUNDELEIN, IL 60060
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0262102010-4
Creation Date 2010-05-21
Type Foreign Corporation

Jonathan Mills

Business Name Jonathan Mills Production
Person Name Jonathan Mills
Position company contact
State FL
Address 1115 Kopril Ln Longwood FL 32779-5855
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 407-862-0819

Jonathan Mills

Business Name Jonathan D Mills
Person Name Jonathan Mills
Position company contact
State GA
Address 120 Bent Oak Way Suwanee GA 30024-1783
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 770-932-0602

Jonathan Mills

Business Name Jonathan & Bridget Mills
Person Name Jonathan Mills
Position company contact
State VA
Address 16100 Scottwood Rd Midlothian VA 23112-5505
Industry Construction - Special Trade Contractors
SIC Code 1731
SIC Description Electrical Work
Phone Number 804-378-1165

Jonathan Mills

Business Name Hickson Danchem
Person Name Jonathan Mills
Position company contact
State VA
Address 1975 Old Richmond Road, Danville, VA 24540
SIC Code 701101
Phone Number
Email [email protected]

JONATHAN MILLS

Business Name HAYLEY'S RESTAURANTS, INC.
Person Name JONATHAN MILLS
Position CEO
Corporation Status Suspended
Agent 4770 9TH STREET STE. B, CARPINTERIA, CA 93013
Care Of 4770 9TH STREET STE. B, CARPINTERIA, CA 93013
CEO JONATHAN MILLS 4770 9TH STREET STE. B, CARPINTERIA, CA 93013
Incorporation Date 1998-01-01

JONATHAN MILLS

Business Name HAYLEY'S RESTAURANTS, INC.
Person Name JONATHAN MILLS
Position registered agent
Corporation Status Suspended
Agent JONATHAN MILLS 4770 9TH STREET STE. B, CARPINTERIA, CA 93013
Care Of 4770 9TH STREET STE. B, CARPINTERIA, CA 93013
CEO JONATHAN MILLS4770 9TH STREET STE. B, CARPINTERIA, CA 93013
Incorporation Date 1998-01-01

Jonathan Mills

Business Name DURDEN AND MILLS, P.C.
Person Name Jonathan Mills
Position registered agent
State GA
Address 1551 Jennings Mill Rd. #2200B, Bogart, GA 30622
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1992-09-17
Entity Status Active/Compliance
Type Secretary

Jonathan Mills

Business Name Chestertown Church-Nazarene
Person Name Jonathan Mills
Position company contact
State MD
Address 6943 Church Hill Rd Chestertown MD 21620-2305
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 410-778-6146
Number Of Employees 2

JONATHAN A MILLS

Person Name JONATHAN A MILLS
Filing Number 801021025
Position MEMBER
State TX
Address 1799 CH 4820, KEMPNER TX 76539

JONATHAN C MILLS

Person Name JONATHAN C MILLS
Filing Number 800912158
Position MANAGER
State TX
Address 6342 LA VISTA DR., DALLAS TX 75214

JONATHAN D MILLS

Person Name JONATHAN D MILLS
Filing Number 160384700
Position VICE PRESIDENT
State CO
Address 255 CIMARRON ROAD, MONUMENT CO 80132

JONATHAN R MILLS

Person Name JONATHAN R MILLS
Filing Number 106988200
Position DIRECTOR
State TX
Address 7521 CRAIG STREET, FORT WORTH TX 76112

JONATHAN R MILLS

Person Name JONATHAN R MILLS
Filing Number 106988200
Position PRESIDENT
State TX
Address 7521 CRAIG STREET, FORT WORTH TX 76112

JONATHAN M MILLS

Person Name JONATHAN M MILLS
Filing Number 4433406
Position DIRECTOR
State IL
Address ONE MEDLINE PLACE, MUNDELEIN IL 60060

JONATHAN M MILLS

Person Name JONATHAN M MILLS
Filing Number 4433406
Position CO-COB
State IL
Address ONE MEDLINE PLACE, MUNDELEIN IL 60060

Mills Jonathan P

State TX
Calendar Year 2016
Employer County Of Panola
Job Title Operator Pct 1
Name Mills Jonathan P
Annual Wage $37,613

Mills Jonathan G

State NC
Calendar Year 2017
Employer Guilford County Schools
Job Title Education Professionals
Name Mills Jonathan G
Annual Wage $44,425

Mills Jonathan C

State NC
Calendar Year 2016
Employer Lenoir County
Job Title Rescue Worker
Name Mills Jonathan C
Annual Wage $24,732

Mills Jonathan G

State NC
Calendar Year 2016
Employer Guilford County Schools
Job Title Education Professionals
Name Mills Jonathan G
Annual Wage $42,218

Mills Jonathan G

State NC
Calendar Year 2015
Employer Guilford County Schools
Job Title Education Professionals
Name Mills Jonathan G
Annual Wage $44,439

Mills Jonathan A

State NH
Calendar Year 2018
Employer State Of New Hampshire
Name Mills Jonathan A
Annual Wage $36,945

Mills Jonathan A

State NH
Calendar Year 2018
Employer Hhs: Transitional Assist Div
Job Title Family Services Associate
Name Mills Jonathan A
Annual Wage $34,350

Mills Jonathan A

State NH
Calendar Year 2017
Employer State Of New Hampshire
Name Mills Jonathan A
Annual Wage $36,324

Mills Jonathan A

State NH
Calendar Year 2017
Employer Hhs:Transitional Assistance
Job Title Family Services Associate
Name Mills Jonathan A
Annual Wage $34,039

Mills Jonathan A

State NH
Calendar Year 2016
Employer State Of New Hampshire
Name Mills Jonathan A
Annual Wage $35,623

Mills Jonathan A

State NH
Calendar Year 2015
Employer State Of New Hampshire
Name Mills Jonathan A
Annual Wage $31,671

Mills Jonathan

State NE
Calendar Year 2015
Employer Nebraska Department Of Transportation - Agency 27
Job Title Hwy Maintenance Worker/senior
Name Mills Jonathan
Annual Wage $29,875

Mills Jonathan D

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Graduate Student
Name Mills Jonathan D
Annual Wage $20,756

Mills Jonathan D

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Graduate Student
Name Mills Jonathan D
Annual Wage $11,275

Mills Jonathan C

State NC
Calendar Year 2017
Employer Washington County
Job Title Rescue Worker
Name Mills Jonathan C
Annual Wage $5,441

Mills Jonathan W

State IN
Calendar Year 2016
Employer Indiana University
Job Title Faculty/instructor
Name Mills Jonathan W
Annual Wage $4,103

Mills Jonathan D

State IL
Calendar Year 2017
Employer Fire Department Of Chicago Ridge
Name Mills Jonathan D
Annual Wage $69,485

Mills Jonathan L

State GA
Calendar Year 2015
Employer City Of Warwick
Name Mills Jonathan L
Annual Wage $7,793

Mills Jonathan L

State GA
Calendar Year 2015
Employer City Of Leesburg
Job Title Police Officer
Name Mills Jonathan L
Annual Wage $1,344

Mills Jonathan C

State FL
Calendar Year 2018
Employer City Of Orlando
Name Mills Jonathan C
Annual Wage $63,894

Mills Jonathan L

State FL
Calendar Year 2017
Employer City Of Sanford
Name Mills Jonathan L
Annual Wage $39,885

Mills Jonathan C

State FL
Calendar Year 2017
Employer City Of Orlando
Name Mills Jonathan C
Annual Wage $61,713

Mills Jonathan D

State AL
Calendar Year 2018
Employer Transportation
Name Mills Jonathan D
Annual Wage $70,595

Mills Jonathan H

State AL
Calendar Year 2018
Employer State Law Enforcement
Name Mills Jonathan H
Annual Wage $61,071

Mills Jonathan T

State AL
Calendar Year 2018
Employer Military
Name Mills Jonathan T
Annual Wage $34,043

Mills Jonathan D

State AL
Calendar Year 2017
Employer Transportation
Name Mills Jonathan D
Annual Wage $66,352

Mills Jonathan H

State AL
Calendar Year 2017
Employer State Law Enforcement
Name Mills Jonathan H
Annual Wage $67,390

Mills Jonathan T

State AL
Calendar Year 2017
Employer Military
Name Mills Jonathan T
Annual Wage $17,556

Mills Jonathan W

State IN
Calendar Year 2015
Employer Indiana University
Job Title Faculty/instructor
Name Mills Jonathan W
Annual Wage $73,622

Mills Jonathan D

State AL
Calendar Year 2016
Employer Transportation
Name Mills Jonathan D
Annual Wage $61,373

Mills Jonathan L

State OH
Calendar Year 2014
Employer County Of Knox
Job Title Maint Tech
Name Mills Jonathan L
Annual Wage $34,501

Mills Jonathan L

State OH
Calendar Year 2016
Employer Knox County
Job Title Highway Worker Ii
Name Mills Jonathan L
Annual Wage $36,889

Mills Jonathan

State TX
Calendar Year 2016
Employer City Of San Benito
Job Title Library Aide
Name Mills Jonathan
Annual Wage $19,649

Mills Jonathan

State TX
Calendar Year 2016
Employer City Of Killeen
Job Title Fire Captain
Name Mills Jonathan
Annual Wage $64,004

Mills Jonathan

State TX
Calendar Year 2015
Employer Fort Worth Isd
Job Title Teacher
Name Mills Jonathan
Annual Wage $48,584

Mills Jonathan

State TX
Calendar Year 2015
Employer City Of Killeen
Job Title Fire Rescue Officer
Name Mills Jonathan
Annual Wage $48,974

Mills Jonathan

State TN
Calendar Year 2018
Employer Lincoln County Schools
Name Mills Jonathan
Annual Wage $39,972

Mills Jonathan W

State MN
Calendar Year 2018
Employer City Of St. Cloud
Name Mills Jonathan W
Annual Wage $750

Mills Jonathan

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Is Security Manager
Name Mills Jonathan
Annual Wage $110,316

Mills Jonathan

State MI
Calendar Year 2018
Employer Muskegon Co Community College
Name Mills Jonathan
Annual Wage $2,240

Mills Jonathan

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Is Security Manager
Name Mills Jonathan
Annual Wage $107,625

Mills Jonathan

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Data Security Analyst Inter
Name Mills Jonathan
Annual Wage $83,845

Mills Jonathan L

State MI
Calendar Year 2016
Employer Township Of Lawrence
Name Mills Jonathan L
Annual Wage $20

Mills Jonathan M

State MI
Calendar Year 2016
Employer MUSKEGON CO COMMUNITY COLLEGE
Job Title Teaching (temporary)
Name Mills Jonathan M
Annual Wage $2,032

Mills Jonathan L

State OH
Calendar Year 2015
Employer Knox County
Job Title Maint Tech
Name Mills Jonathan L
Annual Wage $34,890

Mills Jonathan

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Data Security Analyst Inter
Name Mills Jonathan
Annual Wage $81,800

Mills Jonathan M

State MI
Calendar Year 2015
Employer MUSKEGON CO COMMUNITY COLLEGE
Job Title Teaching (temporary)
Name Mills Jonathan M
Annual Wage $2,032

Mills Jonathan

State MA
Calendar Year 2018
Employer Victim And Witness Assistance Board (Vwa)
Job Title Grants Manager
Name Mills Jonathan
Annual Wage $28,758

Mills Jonathan

State MA
Calendar Year 2017
Employer Victim And Witness Assistance Board (Vwa)
Job Title Grants Program Manager
Name Mills Jonathan
Annual Wage $16,923

Mills Jonathan

State MA
Calendar Year 2017
Employer Victim And Witness Assistance Board (Vwa)
Job Title Grants Manager
Name Mills Jonathan
Annual Wage $18,946

Mills Jonathan B

State MA
Calendar Year 2017
Employer Town of Nahant
Name Mills Jonathan B
Annual Wage $10,180

Mills Jonathan

State MA
Calendar Year 2016
Employer Victim And Witness Assistance Board (vwa)
Job Title Grants Program Manager
Name Mills Jonathan
Annual Wage $17,692

Mills Jonathan B

State MA
Calendar Year 2016
Employer Town Of Nahant And School District Of Nahant
Name Mills Jonathan B
Annual Wage $6,833

Mills Jonathan

State MA
Calendar Year 2015
Employer Town Of Nahant And School District Of Nahant
Name Mills Jonathan
Annual Wage $3,210

Mills Jonathan D

State OH
Calendar Year 2018
Employer University Of Kent State At Kent
Job Title Assoc Head Golf Coach
Name Mills Jonathan D
Annual Wage $50,251

Mills Jonathan R

State OH
Calendar Year 2018
Employer Licking County
Job Title Correction Officer
Name Mills Jonathan R
Annual Wage $21,569

Mills Jonathan D

State OH
Calendar Year 2017
Employer University of Kent State at Kent
Job Title Assoc Head Golf Coach
Name Mills Jonathan D
Annual Wage $49,266

Mills Jonathan L

State OH
Calendar Year 2017
Employer Knox County
Job Title Highway Worker Ii
Name Mills Jonathan L
Annual Wage $37,440

Mills Jonathan L

State MI
Calendar Year 2015
Employer Township Of Lawrence
Name Mills Jonathan L
Annual Wage $20

Mills Jonathan H

State AL
Calendar Year 2016
Employer State Law Enforcement
Name Mills Jonathan H
Annual Wage $64,660

Jonathan M Mills

Name Jonathan M Mills
Address 11730 Sand Rd Montague MI 49437 -9589
Phone Number 231-893-1378
Email [email protected]
Gender Male
Date Of Birth 1973-05-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jonathan D Mills

Name Jonathan D Mills
Address 3975 N Squirrel Rd Auburn Hills MI 48326 -3946
Phone Number 248-373-5589
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jonathan B Mills

Name Jonathan B Mills
Address 8325 16th St Silver Spring MD 20910-2915 -9329
Phone Number 252-412-5710
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jonathan L Mills

Name Jonathan L Mills
Address 48658 50th Ave Lawrence MI 49064 -9403
Phone Number 269-674-3511
Email [email protected]
Gender Male
Date Of Birth 1954-11-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan L Mills

Name Jonathan L Mills
Address 8460 State Route 764 Whitesville KY 42378 -9652
Phone Number 270-233-4334
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jonathan R Mills

Name Jonathan R Mills
Address 106 Lamanda Ln Campbellsville KY 42718 APT C-7797
Phone Number 270-469-4953
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jonathan Mills

Name Jonathan Mills
Address 1170 Overlook Dr Accokeek MD 20607 -3516
Phone Number 301-283-2410
Email [email protected]
Gender Male
Date Of Birth 1968-02-03
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Jonathan L Mills

Name Jonathan L Mills
Address 604 Fairlawn Ave Laurel MD 20707 -4332
Phone Number 301-498-7646
Email [email protected]
Gender Male
Date Of Birth 1956-05-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jonathan E Mills

Name Jonathan E Mills
Address 9885 Frankfurt Dr Waldorf MD 20603 -5333
Phone Number 301-705-7208
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan P Mills

Name Jonathan P Mills
Address 22260 Swan St South Lyon MI 48178 APT 923-2557
Phone Number 313-516-1572
Gender Male
Date Of Birth 1978-09-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jonathan J Mills

Name Jonathan J Mills
Address 6904 E Southport Rd Indianapolis IN 46237 -9728
Phone Number 317-788-8627
Mobile Phone 317-437-3528
Gender Male
Date Of Birth 1968-04-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jonathan Mills

Name Jonathan Mills
Address 7503 Nw 50th St Gainesville FL 32653 -1137
Phone Number 352-226-8478
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jonathan Mills

Name Jonathan Mills
Address 19516 State Highway M Cassville MO 65625 -8083
Phone Number 417-858-0803
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan K Mills

Name Jonathan K Mills
Address 4650 Hunsberger Ave Ne Grand Rapids MI 49525 -1253
Phone Number 616-363-6951
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Jonathan S Mills

Name Jonathan S Mills
Address 621 Greenwood Pl Collinsville IL 62234 -1441
Phone Number 618-223-8682
Email [email protected]
Gender Male
Date Of Birth 1976-06-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 7
Range Of New Credit 501
Education Completed High School
Language English

Jonathan S Mills

Name Jonathan S Mills
Address 6365 Haddington Ln Suwanee GA 30024 -5305
Phone Number 678-513-0777
Telephone Number 770-377-2341
Mobile Phone 770-377-2341
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jonathan M Mills

Name Jonathan M Mills
Address 5517 Wellborn Creek Dr Lithonia GA 30058 -3553
Phone Number 678-691-6381
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Range Of New Credit 501
Education Completed High School
Language English

Jonathan G Mills

Name Jonathan G Mills
Address 8112 Manchester Dr Grand Blanc MI 48439 -9592
Phone Number 810-694-8693
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jonathan E Mills

Name Jonathan E Mills
Address 2705 14th St Columbus IN 47201 -5524
Phone Number 812-378-1962
Email [email protected]
Gender Male
Date Of Birth 1961-01-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Jonathan E Mills

Name Jonathan E Mills
Address 300 E Olmstead Ave Evansville IN 47711-3330 -3330
Phone Number 812-664-3996
Gender Male
Date Of Birth 1966-11-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan W Mills

Name Jonathan W Mills
Address 5910 W Dallas Ln Bloomington IN 47404 -9693
Phone Number 812-876-2889
Telephone Number 812-480-9163
Mobile Phone 812-480-9163
Email [email protected]
Gender Male
Date Of Birth 1952-01-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan Mills

Name Jonathan Mills
Address 2530 Old Louisville Rd Soperton GA 30457 -6452
Phone Number 912-529-6432
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jonathan L Mills

Name Jonathan L Mills
Address 4149 Sponson Dr Lake Havasu City AZ 86406 -9270
Phone Number 928-208-8689
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

MILLS, JONATHAN

Name MILLS, JONATHAN
Amount 5000.00
To Our Common Values PAC
Year 2008
Transaction Type 15
Filing ID 28931616136
Application Date 2008-04-02
Contributor Occupation Co-Chairman
Contributor Employer Medline Industries, Inc
Organization Name Medline Industries
Contributor Gender M
Recipient Party D
Committee Name Our Common Values PAC
Address 1600 Eastwood Ave HIGHLAND PARK IL

MILLS, JONATHAN

Name MILLS, JONATHAN
Amount 2400.00
To Mark Kirk (R)
Year 2010
Transaction Type 15
Filing ID 29020410270
Application Date 2009-08-11
Contributor Occupation CO-CHAIRMAN
Contributor Employer MEDLINE INDUSTRIES
Organization Name Medline Industries
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Senate
Seat federal:senate

MILLS, JONATHAN

Name MILLS, JONATHAN
Amount 2300.00
To Melissa Bean (D)
Year 2008
Transaction Type 15
Filing ID 27930506622
Application Date 2007-03-16
Contributor Occupation Co-chair
Contributor Employer Medline Industries
Organization Name Medline Industries
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Melissa Bean for Congress
Seat federal:house
Address 1600 Eastwood Ave HIGHLAND PARK IL

MILLS, JONATHAN

Name MILLS, JONATHAN
Amount 2300.00
To Mark Kirk (R)
Year 2008
Transaction Type 15
Filing ID 28990526153
Application Date 2007-04-13
Contributor Occupation Co-Chairman
Contributor Employer Medline Industries
Organization Name Medline Industries
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 1600 Eastwood Ave HIGHLAND PARK IL

MILLS, JONATHAN

Name MILLS, JONATHAN
Amount 2100.00
To Rahm Emanuel (D)
Year 2006
Transaction Type 15
Filing ID 25980579314
Application Date 2005-06-15
Contributor Occupation CO-CHAIRMAN
Contributor Employer MEDLINE INDUSTRIES INC.
Organization Name Medline Industries
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Friends of Rahm Emanuel
Seat federal:house
Address One Medline Place MUNDELEIN IL

MILLS, JONATHAN

Name MILLS, JONATHAN
Amount 2100.00
To Mark Kirk (R)
Year 2006
Transaction Type 15
Filing ID 25970663372
Application Date 2005-06-15
Contributor Occupation CO-CHAIRMAN
Contributor Employer MEDLINE INDUSTRIES
Organization Name Medline Industries
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 1600 Eastwood Ave HIGHLAND PARK IL

MILLS, JONATHAN

Name MILLS, JONATHAN
Amount 2100.00
To Mark Kirk (R)
Year 2006
Transaction Type 15
Filing ID 25970663373
Application Date 2005-06-15
Contributor Occupation CO-CHAIRMAN
Contributor Employer MEDLINE INDUSTRIES
Organization Name Medline Industries
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house

Mills, Jonathan

Name Mills, Jonathan
Amount 2100.00
To Melissa Bean (D)
Year 2006
Transaction Type 15j
Application Date 2006-10-17
Contributor Occupation Co-chair
Contributor Employer Medline Industries
Organization Name Medline Industries
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Melissa Bean for Congress
Seat federal:house
Address 1600 Eastwood Ave Highland Park IL

MILLS, JONATHAN

Name MILLS, JONATHAN
Amount 2000.00
To Mark Kirk (R)
Year 2004
Transaction Type 15
Filing ID 23992070423
Application Date 2003-07-28
Contributor Occupation Co-Chairman
Contributor Employer Medline Industries
Organization Name Medline Industries
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 1600 Eastwood Ave HIGHLAND PARK IL

MILLS, JONATHAN

Name MILLS, JONATHAN
Amount 2000.00
To Rahm Emanuel (D)
Year 2004
Transaction Type 15
Filing ID 23992091581
Application Date 2003-09-30
Contributor Occupation Co-Chairman
Contributor Employer Medline Industries, Inc.
Organization Name Medline Industries
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Friends of Rahm Emanuel
Seat federal:house
Address One Medline Place MUNDELEIN IL

MILLS, JONATHAN

Name MILLS, JONATHAN
Amount 2000.00
To Mark Kirk (R)
Year 2004
Transaction Type 15
Filing ID 24962508573
Application Date 2004-09-24
Contributor Occupation Co-Chairman
Contributor Employer Medline Industries
Organization Name Medline Industries
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 1600 Eastwood Ave HIGHLAND PARK IL

MILLS, JONATHAN

Name MILLS, JONATHAN
Amount 2000.00
To Rahm Emanuel (D)
Year 2004
Transaction Type 15
Filing ID 23992091582
Application Date 2003-09-30
Contributor Occupation CO-CHAIRMAN
Contributor Employer MEDLINE INDUSTRIES INC.
Organization Name Medline Industries
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Friends of Rahm Emanuel
Seat federal:house
Address One Medline Place MUNDELEIN IL

MILLS, JONATHAN

Name MILLS, JONATHAN
Amount 1500.00
To Langhorne C. Sias (R)
Year 2010
Transaction Type 15
Filing ID 10990580783
Application Date 2010-01-04
Contributor Occupation Attorney
Contributor Employer cummings & lockwood llc
Organization Name Cummings & Lockwood
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Sias for Congress
Seat federal:house
Address 667 Carter St NEW CANAAN CT

MILLS, JONATHAN

Name MILLS, JONATHAN
Amount 1000.00
To TOPINKA, JUDY BAAR (G)
Year 2006
Application Date 2006-06-06
Contributor Occupation ATTORNEY
Contributor Employer SUGAR FRIEDBERG & FELSENTHAL
Organization Name SUGAR FRIEDBERG & FELSENTHAL
Recipient Party R
Recipient State IL
Seat state:governor
Address 1049 HINMAN AVE EVANSTON IL

MILLS, JONATHAN L

Name MILLS, JONATHAN L
Amount 1000.00
To TOPINKA, JUDY BAAR (G)
Year 2006
Application Date 2005-06-30
Contributor Occupation ATTORNEY
Contributor Employer SUGAR FRIEDBERG & FELSENTHAL
Organization Name SUGAR FRIEDBERG & FELSENTHAL
Recipient Party R
Recipient State IL
Seat state:governor
Address 1049 HINMAN AVE EVANSTON IL

MILLS, JONATHAN L

Name MILLS, JONATHAN L
Amount 500.00
To TOPINKA, JUDY BAAR (G)
Year 2006
Application Date 2005-12-08
Contributor Occupation ATTORNEY
Contributor Employer SUGAR FRIEDBERG & FELSENTHAL
Organization Name SUGAR FRIEDBERG & FELSENTHAL
Recipient Party R
Recipient State IL
Seat state:governor
Address 1049 HINMAN AVE EVANSTON IL

MILLS, JONATHAN L

Name MILLS, JONATHAN L
Amount 300.00
To TOPINKA, JUDY BAAR
Year 2004
Application Date 2004-05-27
Contributor Occupation ATTORNEY
Contributor Employer SUGAR FRIEDBERG & FELSENTHAL
Organization Name SUGAR FRIEDBERG & FELSENTHAL
Recipient Party R
Recipient State IL
Seat state:office
Address 1225 JUDSON EVANSTON IL

MILLS, JONATHAN

Name MILLS, JONATHAN
Amount 250.00
To DELLINGER, HAMPTON
Year 20008
Application Date 2007-11-26
Contributor Occupation ENTREPRENEUR
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State NC
Seat state:governor
Address 3 THE GLN CHAPEL HILL NC

MILLS, JONATHAN

Name MILLS, JONATHAN
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992103482
Application Date 2003-08-20
Contributor Occupation Non-profit Administrator
Contributor Employer Prep for Prep
Organization Name Prep for Prep
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 13 Mine St NEW BRUNSWICK NJ

MILLS, JONATHAN B

Name MILLS, JONATHAN B
Amount 250.00
To HACKNEY, JOE
Year 2006
Application Date 2006-04-10
Contributor Occupation BUSINESS OWNER
Contributor Employer FINANCE BUSINESS INVESTMENT
Recipient Party D
Recipient State NC
Seat state:lower
Address DINA R MILLS 737 E FRANKLIN ST CHAPEL HILL NC

MILLS, JONATHAN

Name MILLS, JONATHAN
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931724489
Application Date 2010-10-12
Contributor Occupation Administrator
Contributor Employer Trep For Prep
Organization Name Trep for Prep
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 13 Mine St NEW BRUNSWICK NJ

MILLS, JONATHAN

Name MILLS, JONATHAN
Amount 100.00
To OHIO REPUBLICAN PARTY - EXECUTIVE CMTE
Year 20008
Application Date 2007-05-25
Contributor Occupation FACILITY DIRECTOR
Contributor Employer CHRISTS COMMUNITY CHURCH
Recipient Party R
Recipient State OH
Committee Name OHIO REPUBLICAN PARTY
Address 4223 SPRUCE ST PORTSMOUTH OH

MILLS, JONATHAN

Name MILLS, JONATHAN
Amount 25.00
To HOWARD, DAVID
Year 20008
Contributor Occupation MAINTENANCE
Contributor Employer BRESNAN
Recipient Party R
Recipient State MT
Seat state:lower
Address 2506 BURLINGTON AVE BILLINGS MT

MILLS, JONATHAN

Name MILLS, JONATHAN
Amount 10.00
To PERRY, RICK
Year 2004
Application Date 2003-12-16
Contributor Occupation RETIRED US ARMY
Recipient Party R
Recipient State TX
Seat state:governor

MILLS, JONATHAN

Name MILLS, JONATHAN
Amount 10.00
To PERRY, RICK
Year 2004
Application Date 2004-12-07
Contributor Occupation RETIRED US ARMY
Contributor Employer BEST EFFORTS
Organization Name BEST EFFORTS
Recipient Party R
Recipient State TX
Seat state:governor

MILLS, JONATHAN

Name MILLS, JONATHAN
Amount 9.00
To ARTH, MICHAEL E & KRULICK, AL (G)
Year 2010
Application Date 2009-12-31
Recipient Party I
Recipient State FL
Seat state:governor
Address 1508 SAN FRANCISCO CT #322 AR

MILLS, JONATHAN

Name MILLS, JONATHAN
Amount 5.00
To ABBOTT, GREG
Year 2004
Application Date 2004-04-30
Recipient Party R
Recipient State TX
Seat state:office

JONATHAN W MILLS & LAURIE A MILLS

Name JONATHAN W MILLS & LAURIE A MILLS
Address 1088 N 1250th East Layton UT
Value 15400
Landvalue 15400

MILLS JONATHAN CALEB

Name MILLS JONATHAN CALEB
Physical Address 53 ZACHARY WADE ST, WINTER GARDEN, FL 34787
Owner Address MILLS ANGELA L, WINTER GARDEN, FLORIDA 34787
Sale Price 170000
Sale Year 2012
Ass Value Homestead 148978
Just Value Homestead 148978
County Orange
Year Built 2001
Area 2522
Land Code Single Family
Address 53 ZACHARY WADE ST, WINTER GARDEN, FL 34787
Price 170000

MILLS JONATHAN D

Name MILLS JONATHAN D
Physical Address 8877 SE 180TH AVENUE RD, OCKLAWAHA, FL 32179
Owner Address 8877 SE 180TH AVENUE RD, OCKLAWAHA, FL 32179
Ass Value Homestead 221393
Just Value Homestead 227667
County Marion
Year Built 2003
Area 4028
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8877 SE 180TH AVENUE RD, OCKLAWAHA, FL 32179

MILLS JONATHAN D

Name MILLS JONATHAN D
Physical Address NO SITUS, OCKLAWAHA, FL 32179
Owner Address 8877 SE 180TH AVENUE RD, OCKLAWAHA, FL 32179
County Marion
Land Code Vacant Residential
Address NO SITUS, OCKLAWAHA, FL 32179

MILLS JONATHAN DAVID 70% INT

Name MILLS JONATHAN DAVID 70% INT
Physical Address 1140 S ORLANDO AVE UNIT J-1, MAITLAND, FL 32751
Owner Address MILLS MARISOL 30% INT, MAITLAND, FLORIDA 32751
Ass Value Homestead 41640
Just Value Homestead 41640
County Orange
Year Built 1969
Area 816
Land Code Condominiums
Address 1140 S ORLANDO AVE UNIT J-1, MAITLAND, FL 32751

MILLS JONATHAN E

Name MILLS JONATHAN E
Physical Address 428 S DEERWOOD AVE, ORLANDO, FL 32825
Owner Address 428 S DEERWOOD AVE, ORLANDO, FLORIDA 32825
Sale Price 155000
Sale Year 2013
County Orange
Year Built 1976
Area 2131
Land Code Single Family
Address 428 S DEERWOOD AVE, ORLANDO, FL 32825
Price 155000

MILLS JONATHAN L TR

Name MILLS JONATHAN L TR
Physical Address 9203 CROMWELL WOODS SQ, ORLANDO, FL 32827
Owner Address 9203 CROMWELL WOODS SQ, ORLANDO, FLORIDA 32827
Ass Value Homestead 920878
Just Value Homestead 945577
County Orange
Year Built 1999
Area 4691
Land Code Single Family
Address 9203 CROMWELL WOODS SQ, ORLANDO, FL 32827

MILLS JONATHAN Q

Name MILLS JONATHAN Q
Physical Address 871 CHAPIN BLVD, ENGLEWOOD, FL 34223
Owner Address 871 CHAPIN BLVD, ENGLEWOOD, FL 34223
Ass Value Homestead 545300
Just Value Homestead 545300
County Sarasota
Year Built 1968
Area 2959
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 871 CHAPIN BLVD, ENGLEWOOD, FL 34223

MILLS JONATHAN RICHARD

Name MILLS JONATHAN RICHARD
Physical Address 9342 PECKY CYPRESS WAY, ORLANDO, FL 32836
Owner Address MILLS HEATHER KRISTAN, ORLANDO, FLORIDA 32836
Ass Value Homestead 151608
Just Value Homestead 151608
County Orange
Year Built 2005
Area 2044
Land Code Single Family
Address 9342 PECKY CYPRESS WAY, ORLANDO, FL 32836

JONATHAN B MILLS

Name JONATHAN B MILLS
Address 16 Southridge Road Wrightsville Beach NC
Value 1683500
Landvalue 1683500

JONATHAN D MILLS & DEBORAH A MILLS

Name JONATHAN D MILLS & DEBORAH A MILLS
Address 1262 Tannehill Lane Cincinnati OH 45208
Value 161420
Landvalue 161420

JONATHAN D MILLS & PATRICIA A MILLS

Name JONATHAN D MILLS & PATRICIA A MILLS
Address 10054 Somerset Drive Cincinnati OH
Value 50000
Landvalue 50000

MILLS JONATHAN & LOIS SPLIT

Name MILLS JONATHAN & LOIS SPLIT
Physical Address 13853 RIVOLI DR, PALM BEACH GARDENS, FL 33410
Owner Address 1600 EASTWOOD AVE, HIGHLAND PARK, IL 60035
County Palm Beach
Year Built 1991
Area 4911
Land Code Single Family
Address 13853 RIVOLI DR, PALM BEACH GARDENS, FL 33410

JONATHAN E MILLS & LOIS F MILLS

Name JONATHAN E MILLS & LOIS F MILLS
Address 4125 Hercules Avenue El Paso TX
Value 32614
Landvalue 32614
Type Real

JONATHAN H MILLS

Name JONATHAN H MILLS
Address 1224 Clifton Street Kannapolis NC
Value 22000
Landvalue 22000
Buildingvalue 64330
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JONATHAN L MILLS

Name JONATHAN L MILLS
Address 604 Fairlawn Avenue Laurel MD 20707
Value 75000
Landvalue 75000
Buildingvalue 124300
Airconditioning yes

JONATHAN MILLS

Name JONATHAN MILLS
Address 20 Thorne Ridge Drive Durham NC
Value 43243
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

JONATHAN MILLS

Name JONATHAN MILLS
Address 1736 Wade Street Indianapolis IN 46203
Value 6700
Landvalue 6700

JONATHAN MILLS

Name JONATHAN MILLS
Address 6904 Southport Road Indianapolis IN 46237
Value 30900
Landvalue 30900

JONATHAN MILLS

Name JONATHAN MILLS
Address 4408 SE Ogden Street Portland OR 97206
Value 138500
Landvalue 138500
Buildingvalue 112020

JONATHAN MILLS

Name JONATHAN MILLS
Address 12313 Tierra Canada Drive El Paso TX
Value 17354
Landvalue 17354
Type Real

JONATHAN MILLS & ANDREA MILLS

Name JONATHAN MILLS & ANDREA MILLS
Address 124 Summit Run Place Nashville TN 37076
Value 184100
Landarea 1,932 square feet
Price 163000

JONATHAN MILLS & LORIE MILLS

Name JONATHAN MILLS & LORIE MILLS
Address 12 Greenlawn Drive Kankakee IL 60901
Value 4996
Landvalue 4996
Buildingvalue 25434

JONATHAN MILLS & MANDY MILLS

Name JONATHAN MILLS & MANDY MILLS
Address 413 Baker Drive Hurst TX
Value 17000
Landvalue 17000
Buildingvalue 108500

JONATHAN GARY MILLS

Name JONATHAN GARY MILLS
Address 820 Wharton Street Greensboro NC 27401-1636
Value 50000
Landvalue 50000
Buildingvalue 54300
Bedrooms 2
Numberofbedrooms 2

MILLS JONATHAN &

Name MILLS JONATHAN &
Physical Address 11581 LOST TREE WAY, NORTH PALM BEACH, FL 33408
Owner Address 667 CARTER ST, NEW CANAAN, CT 06840
Sale Price 720000
Sale Year 2013
County Palm Beach
Year Built 1965
Area 1310
Land Code Condominiums
Address 11581 LOST TREE WAY, NORTH PALM BEACH, FL 33408
Price 720000

Jonathan W. Mills

Name Jonathan W. Mills
Doc Id 08219506
City Bloomington IN
Designation us-only
Country US

JONATHAN MILLS

Name JONATHAN MILLS
Type Independent Voter
State AZ
Address 2760 N. MEADOWLARK DRIVE, PRESCOTT VALLEY, AZ 86314
Phone Number 928-772-4122
Email Address [email protected]

JONATHAN MILLS

Name JONATHAN MILLS
Type Democrat Voter
State MA
Address 427 LOWELL AVE, NEWTONVILLE, MA 2460
Phone Number 857-205-7067
Email Address [email protected]

JONATHAN MILLS

Name JONATHAN MILLS
Type Voter
State IN
Address 2225 WILLOWBROOK DR APT 206, WEST LAFAYETTE, IN 47906
Phone Number 817-320-8756
Email Address [email protected]

JONATHAN MILLS

Name JONATHAN MILLS
Type Voter
State TX
Address 1006 VIA ORO ST, ARLINGTON, TX 76017
Phone Number 817-313-7822
Email Address [email protected]

JONATHAN MILLS

Name JONATHAN MILLS
Type Independent Voter
State MO
Address 225 E WHITTIER ST, KANSAS CITY, MO 64119
Phone Number 816-830-2636
Email Address [email protected]

JONATHAN MILLS

Name JONATHAN MILLS
Type Independent Voter
State VA
Address 16100 SCOTTWOOD RD, MIDLOTHIAN, VA 23112
Phone Number 804-378-1165
Email Address [email protected]

JONATHAN MILLS

Name JONATHAN MILLS
Type Independent Voter
State VA
Address 817 REDLEAFE CIRCLE, CHESAPEAKE, VA 23320
Phone Number 757-620-1311
Email Address [email protected]

JONATHAN MILLS

Name JONATHAN MILLS
Type Independent Voter
State OH
Address 610 PLAINFIELD RD APT 4E, WEST LAFAYETTE, OH 43845
Phone Number 740-545-9164
Email Address [email protected]

JONATHAN MILLS

Name JONATHAN MILLS
Type Independent Voter
State NC
Address 1201 BETHPAGE ROAD, KANNAPOLIS, NC 28081
Phone Number 704-425-1536
Email Address [email protected]

JONATHAN MILLS

Name JONATHAN MILLS
Type Independent Voter
State VA
Address 3605 BALIN CT., ANNANDALE, VA 22003
Phone Number 703-309-4717
Email Address [email protected]

JONATHAN MILLS

Name JONATHAN MILLS
Type Republican Voter
State MS
Address 501 E SHILOH RD, CORINTH, MS 38834
Phone Number 662-415-5467
Email Address [email protected]

JONATHAN MILLS

Name JONATHAN MILLS
Type Independent Voter
State OH
Address 3789 BROADWAY, GROVE CITY, OH 43123
Phone Number 614-871-1261
Email Address [email protected]

JONATHAN MILLS

Name JONATHAN MILLS
Type Independent Voter
State OH
Address 1021 OLMSTEAD AVE, COLUMBUS, OH 43201
Phone Number 614-419-1858
Email Address [email protected]

JONATHAN MILLS

Name JONATHAN MILLS
Type Democrat Voter
State NY
Address 72 CORNEILA DR, ROCHESTER, NY 14606
Phone Number 585-978-9033
Email Address [email protected]

JONATHAN MILLS

Name JONATHAN MILLS
Type Voter
State NY
Address 6 WINTER LN, AMITYVILLE, NY 11701
Phone Number 516-286-8979
Email Address [email protected]

JONATHAN MILLS

Name JONATHAN MILLS
Type Republican Voter
State FL
Address 1140 S ORLANDO AVE #J1, MAITLAND, FL 32751
Phone Number 407-421-4114
Email Address [email protected]

JONATHAN MILLS

Name JONATHAN MILLS
Type Republican Voter
State OK
Address 724 DEBARR AVE, NORMAN, OK 73069
Phone Number 405-921-2495
Email Address [email protected]

JONATHAN MILLS

Name JONATHAN MILLS
Type Voter
State FL
Address 3012 SW 20TH ST APT G102, OCALA, FL 34474
Phone Number 352-274-0131
Email Address [email protected]

JONATHAN MILLS

Name JONATHAN MILLS
Type Independent Voter
State OH
Address 58 W 10TH AVE, COLUMBUS, OH 43201
Phone Number 330-410-1528
Email Address [email protected]

JONATHAN MILLS

Name JONATHAN MILLS
Type Voter
State IN
Address 6904 E SOUTHPORT RD, INDIANAPOLIS, IN 46237
Phone Number 317-437-3528
Email Address [email protected]

JONATHAN MILLS

Name JONATHAN MILLS
Type Voter
State MD
Address 13912 ROCKINGHAM RD, GERMANTOWN, MD 20874
Phone Number 301-926-9137
Email Address [email protected]

JONATHAN MILLS

Name JONATHAN MILLS
Type Republican Voter
State LA
Address 1022 RITTINER DR, BATON ROUGE, LA 70806
Phone Number 225-383-3146
Email Address [email protected]

JONATHAN MILLS

Name JONATHAN MILLS
Type Voter
State IL
Address 1470 W MOUND RD, DECATUR, IL 62526
Phone Number 217-841-8923
Email Address [email protected]

Jonathan R Mills

Name Jonathan R Mills
Visit Date 4/13/10 8:30
Appointment Number U92852
Type Of Access VA
Appt Made 6/20/2014 0:00
Appt Start 6/24/2014 14:30
Appt End 6/24/2014 23:59
Total People 111
Last Entry Date 6/20/2014 11:27
Meeting Location WH
Caller CHRISTOPHER
Release Date 09/26/2014 07:00:00 AM +0000

Jonathan R Mills

Name Jonathan R Mills
Visit Date 4/13/10 8:30
Appointment Number U10782
Type Of Access VA
Appt Made 5/20/2011 0:00
Appt Start 5/20/2011 9:00
Appt End 5/20/2011 23:59
Total People 1
Last Entry Date 5/20/2011 7:44
Meeting Location OEOB
Caller KEVIN
Description WEST WING TOUR
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 85406

Jonathan R Mills

Name Jonathan R Mills
Visit Date 4/13/10 8:30
Appointment Number U05317
Type Of Access VA
Appt Made 5/3/2011 0:00
Appt Start 5/3/2011 9:00
Appt End 5/3/2011 23:59
Total People 1
Last Entry Date 5/3/2011 7:04
Meeting Location OEOB
Caller MELISSA
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 83624

Jonathan R Mills

Name Jonathan R Mills
Visit Date 4/13/10 8:30
Appointment Number U06110
Type Of Access VA
Appt Made 5/5/2011 0:00
Appt Start 5/5/2011 8:30
Appt End 5/5/2011 23:59
Total People 1
Last Entry Date 5/5/2011 7:27
Meeting Location OEOB
Caller MELISSA
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 84042

Jonathan R Mills

Name Jonathan R Mills
Visit Date 4/13/10 8:30
Appointment Number U06507
Type Of Access VA
Appt Made 5/6/2011 0:00
Appt Start 5/6/2011 9:00
Appt End 5/6/2011 23:59
Total People 1
Last Entry Date 5/6/2011 8:01
Meeting Location OEOB
Caller TINA
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 80589

Jonathan R Mills

Name Jonathan R Mills
Visit Date 4/13/10 8:30
Appointment Number U06923
Type Of Access VA
Appt Made 5/9/2011 0:00
Appt Start 5/9/2011 8:30
Appt End 5/9/2011 23:59
Total People 1
Last Entry Date 5/9/2011 7:44
Meeting Location OEOB
Caller MELISSA
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 77928

Jonathan B Mills

Name Jonathan B Mills
Visit Date 4/13/10 8:30
Appointment Number U17455
Type Of Access VA
Appt Made 6/14/2011 0:00
Appt Start 6/19/2011 17:00
Appt End 6/19/2011 23:59
Total People 6
Last Entry Date 6/14/2011 11:24
Meeting Location WH
Caller ALEXANDRA
Description WEST WING TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Jonathan R Mills

Name Jonathan R Mills
Visit Date 4/13/10 8:30
Appointment Number U26209
Type Of Access VA
Appt Made 7/13/2011 0:00
Appt Start 7/14/2011 7:30
Appt End 7/14/2011 23:59
Total People 2
Last Entry Date 7/13/2011 10:47
Meeting Location OEOB
Caller TINA
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 77406

JONATHAN M MILLS

Name JONATHAN M MILLS
Visit Date 4/13/10 8:30
Appointment Number U80422
Type Of Access VA
Appt Made 2/10/11 16:54
Appt Start 2/15/11 12:30
Appt End 2/15/11 23:59
Total People 212
Last Entry Date 2/10/11 16:54
Meeting Location WH
Caller CLARE
Description MEDAL OF FREEDOM CEREMONY
Release Date 05/27/2011 07:00:00 AM +0000

Jonathan S Mills

Name Jonathan S Mills
Visit Date 4/13/10 8:30
Appointment Number U36087
Type Of Access VA
Appt Made 8/18/2011 0:00
Appt Start 8/24/2011 11:30
Appt End 8/24/2011 23:59
Total People 344
Last Entry Date 8/18/2011 18:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Jonathan C Mills

Name Jonathan C Mills
Visit Date 4/13/10 8:30
Appointment Number U83210
Type Of Access VA
Appt Made 2/23/2012 0:00
Appt Start 2/23/2012 10:30
Appt End 2/23/2012 23:59
Total People 88
Last Entry Date 2/23/2012 9:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

JONATHAN MILLS

Name JONATHAN MILLS
Visit Date 4/13/10 8:30
Appt Start 9/19/12
Meeting Location VPR
Description Reception with LGBT Community Members
Release Date 12/28/2012 08:00:00 AM +0000

Jonathan R Mills

Name Jonathan R Mills
Visit Date 4/13/10 8:30
Appointment Number U38391
Type Of Access VA
Appt Made 9/17/12 0:00
Appt Start 9/19/12 8:30
Appt End 9/19/12 23:59
Total People 291
Last Entry Date 9/17/12 16:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Jonathan R Mills

Name Jonathan R Mills
Visit Date 4/13/10 8:30
Appointment Number U39917
Type Of Access VA
Appt Made 9/18/12 0:00
Appt Start 9/19/12 10:00
Appt End 9/19/12 23:59
Total People 158
Last Entry Date 9/18/12 15:04
Meeting Location OEOB
Caller VICTORIA
Description TIME CHANGE AT THE REQUEST OF THE REQUESTOR.
Release Date 12/28/2012 08:00:00 AM +0000

Jonathan M Mills

Name Jonathan M Mills
Visit Date 4/13/10 8:30
Appointment Number U52822
Type Of Access VA
Appt Made 2/4/14 0:00
Appt Start 2/9/14 15:00
Appt End 2/9/14 23:59
Total People 4
Last Entry Date 2/4/14 15:32
Meeting Location WH
Caller CLAIRE
Description WEST WING TOUR
Release Date 05/30/2014 07:00:00 AM +0000

Jonathan R Mills

Name Jonathan R Mills
Visit Date 4/13/10 8:30
Appointment Number U85396
Type Of Access VA
Appt Made 5/28/2014 0:00
Appt Start 5/29/2014 10:30
Appt End 5/29/2014 23:59
Total People 108
Last Entry Date 5/28/2014 12:48
Meeting Location WH
Caller CHRISTOPHER
Release Date 08/29/2014 07:00:00 AM +0000

Jonathan C Mills

Name Jonathan C Mills
Visit Date 4/13/10 8:30
Appointment Number U82424
Type Of Access VA
Appt Made 5/15/2014 0:00
Appt Start 5/30/2014 11:00
Appt End 5/30/2014 23:59
Total People 266
Last Entry Date 5/15/2014 15:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Jonathan C Mills

Name Jonathan C Mills
Visit Date 4/13/10 8:30
Appointment Number U56328
Type Of Access VA
Appt Made 11/21/2011 0:00
Appt Start 11/23/2011 11:00
Appt End 11/23/2011 23:59
Total People 342
Last Entry Date 11/21/2011 13:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

JONATHAN M MILLS

Name JONATHAN M MILLS
Visit Date 4/13/10 8:30
Appointment Number U60028
Type Of Access VA
Appt Made 11/17/10 19:43
Appt Start 12/2/10 17:30
Appt End 12/2/10 23:59
Total People 539
Last Entry Date 11/17/10 19:43
Meeting Location WH
Caller CLARE
Description HANUKKAH RECEPTION./
Release Date 03/25/2011 07:00:00 AM +0000

JONATHAN MILLS

Name JONATHAN MILLS
Car TOYOTA CAMRY HYBRID
Year 2010
Address 10054 SOMERSET DR, LOVELAND, OH 45140-1863
Vin 4T1BB3EK6AU116114

JONATHAN MILLS

Name JONATHAN MILLS
Car TOYOTA SIENNA
Year 2007
Address 112 JEFFERSON DR, HENDERSONVLLE, TN 37075-4309
Vin 5TDZK22C87S077940

JONATHAN MILLS

Name JONATHAN MILLS
Car CHEVROLET SUBURBAN
Year 2007
Address 157 N 4th St, Waynesville, OH 45068-9777
Vin 3GNFK16337G238224

JONATHAN MILLS

Name JONATHAN MILLS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 460 SHERIDAN ST, ZANESVILLE, OH 43701-2531
Vin 1GCEK19CX7Z570791

Jonathan Mills

Name Jonathan Mills
Car HONDA ACCORD
Year 2007
Address 604 Fairlawn Ave, Laurel, MD 20707-4332
Vin 1HGCM567X7A177969

Jonathan Mills

Name Jonathan Mills
Car HONDA CIVIC
Year 2007
Address 10054 Somerset Dr, Loveland, OH 45140-1863
Vin 1HGFA16867L129039

Jonathan Mills

Name Jonathan Mills
Car NISSAN MAXIMA
Year 2007
Address 2019 86th Ct E, Inver Grove Heights, MN 55077-4027
Vin 1N4BA41E57C846744

JONATHAN MILLS

Name JONATHAN MILLS
Car FORD EDGE
Year 2007
Address 26119 Coshocton Rd, Howard, OH 43028-9432
Vin 2FMDK49C87BB25929
Phone 740-501-8828

JONATHAN MILLS

Name JONATHAN MILLS
Car GMC SIERRA 1500
Year 2007
Address 3576 BROOK HILL RD, BIRMINGHAM, AL 35226
Vin 1GTEK19017Z532209
Phone 205-823-0333

JONATHAN MILLS

Name JONATHAN MILLS
Car PONTIAC G6
Year 2008
Address 273 Mills St, Roanoke Rapids, NC 27870-9011
Vin 1G2ZG57B584120988

JONATHAN MILLS

Name JONATHAN MILLS
Car HYUNDAI TIBURON
Year 2008
Address 1055 Pretty Run Rd, Winchester, KY 40391-8139
Vin KMHHM66D18U295386

JONATHAN MILLS

Name JONATHAN MILLS
Car GMC ACADIA
Year 2008
Address 1216 HARRISON LN, HURST, TX 76053-4514
Vin 1GKER13738J256752

JONATHAN MILLS

Name JONATHAN MILLS
Car HONDA ACCORD
Year 2007
Address 11462 S River Front Pkwy, South Jordan, UT 84095-3537
Vin 1HGCM56727A118088

JONATHAN MILLS

Name JONATHAN MILLS
Car GMC ACADIA
Year 2008
Address 5129 Starboard Dr, Dickinson, TX 77539-8216
Vin 1GKER13768J280754
Phone 281-337-0503

JONATHAN MILLS

Name JONATHAN MILLS
Car DODGE CHARGER
Year 2008
Address 3242 Hermitage Rd E, Jacksonville, FL 32277-2647
Vin 2B3KA43R38H214139

JONATHAN MILLS

Name JONATHAN MILLS
Car MAZDA 6
Year 2008
Address 109 MELVINA PL, PRATTVILLE, AL 36066-7538
Vin 1YVHP81D985M21609

JONATHAN MILLS

Name JONATHAN MILLS
Car PONTIAC VIBE
Year 2009
Address 106 SHAWNEE DR, HENDERSONVLLE, TN 37075-4641
Vin 5Y2SR67079Z405434
Phone 615-265-8186

JONATHAN MILLS

Name JONATHAN MILLS
Car GMC ACADIA
Year 2009
Address 2689 S Oswego St, Aurora, CO 80014-1881
Vin 1GKER23D89J146647

JONATHAN MILLS

Name JONATHAN MILLS
Car NISSAN 370Z
Year 2009
Address 6365 Haddington Ln, Suwanee, GA 30024-5305
Vin JN1AZ44E59M404668
Phone 678-464-7058

JONATHAN MILLS

Name JONATHAN MILLS
Car HONDA ACCORD
Year 2009
Address 1420 MAGNOLIA AVENUE, MIAMI, FL 33196
Vin 1HGCP26899A039647
Phone 615-403-8492

JONATHAN MILLS

Name JONATHAN MILLS
Car DODGE RAM PICKUP 1500
Year 2010
Address 2062 Plantation Pkwy, Moody, AL 35004-3028
Vin 1D7RB1GP7AS138186

JONATHAN MILLS

Name JONATHAN MILLS
Car FORD EDGE
Year 2010
Address 5302 Idylwild Trl, Boulder, CO 80301-3623
Vin 2FMDK4JC3ABB59408

JONATHAN MILLS

Name JONATHAN MILLS
Car CHEVROLET SILVERADO 1500
Year 2010
Address 19120 SW BUTTERNUT ST, BEAVERTON, OR 97007-2405
Vin 1GCSKSE39AZ279723

JONATHAN MILLS

Name JONATHAN MILLS
Car HONDA FIT
Year 2010
Address 125 BLANKENSHIP RD, RINGGOLD, VA 24586-5019
Vin JHMGE8H22AC037604
Phone 434-822-7966

JONATHAN MILLS

Name JONATHAN MILLS
Car INFINITI QX56
Year 2010
Address 9203 CROMWELL WOODS SQ, ORLANDO, FL 32827-7002
Vin 5N3ZA0NC3AN909879

JONATHAN MILLS

Name JONATHAN MILLS
Car CHEVROLET COBALT
Year 2008
Address PO Box 1712, Sacaton, AZ 85147-0044
Vin 1G1AK58F887169831

JONATHAN MILLS

Name JONATHAN MILLS
Car CHRYSLER PACIFICA
Year 2007
Address 84117 LOSOYA CT # 2, FORT HOOD, TX 76544-1574
Vin 2A8GM68X27R247021

Jonathan Mills

Name Jonathan Mills
Domain electronicsmonthly.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-16
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address Unit 101, 140 Wales Farm Road London London W3 6UG
Registrant Country UNITED KINGDOM

jonathan mills

Name jonathan mills
Domain ernestschilders.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-09
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Tamar Science Park Ltd Davy Road Derriford Plymouth Devon PL6 8BX
Registrant Country UNITED KINGDOM

Jonathan Mills

Name Jonathan Mills
Domain brandtobuyers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-07
Update Date 2012-12-08
Registrar Name GODADDY.COM, LLC
Registrant Address Unit 101, 140 Wales Farm Road London London W3 6UG
Registrant Country UNITED KINGDOM

Jonathan Mills

Name Jonathan Mills
Domain acq-mail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-23
Update Date 2013-03-24
Registrar Name GODADDY.COM, LLC
Registrant Address Unit 101, 140 Wales Farm Road London London W3 6UG
Registrant Country UNITED KINGDOM

Jonathan Mills

Name Jonathan Mills
Domain british-attractions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-10
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address The Perfume Factory|140 Wales Farm Road London London W3 6UG
Registrant Country UNITED KINGDOM

Jonathan Mills

Name Jonathan Mills
Domain ukdayschoolguide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-16
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address The Perfume Factory|140 Wales Farm Road London London W3 6UG
Registrant Country UNITED KINGDOM

Jonathan Mills

Name Jonathan Mills
Domain ukdayschoolsguide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-16
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address The Perfume Factory|140 Wales Farm Road London London W3 6UG
Registrant Country UNITED KINGDOM

Jonathan Mills

Name Jonathan Mills
Domain electronicsenews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-27
Update Date 2013-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address Room 101, The Perfume Factory|140 Wales Farm Road London W3 6UG
Registrant Country UNITED KINGDOM

Jonathan Mills

Name Jonathan Mills
Domain smartsaveapp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-11
Update Date 2013-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address The Perfume Factory|140 Wales Farm Road London Select a region W3 6UG
Registrant Country UNITED KINGDOM

Jonathan Mills

Name Jonathan Mills
Domain smartsave-newyork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-07
Update Date 2013-06-08
Registrar Name GODADDY.COM, LLC
Registrant Address The Perfume Factory|140 Wales Farm Road London London W3 6UG
Registrant Country UNITED KINGDOM

JONATHAN MILLS

Name JONATHAN MILLS
Domain jonathanmills.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2002-10-10
Update Date 2013-10-01
Registrar Name REGISTER.IT SPA
Registrant Address 18 Ninnings Road, Chalfont St Peter Gerrards Cross SL9 0EF
Registrant Country UNITED KINGDOM

Jonathan Mills

Name Jonathan Mills
Domain pattard.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-06-10
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 89 Marefield Lower Earley Reading Berkshire RG6 3DZ
Registrant Country UNITED KINGDOM

jonathan mills

Name jonathan mills
Domain recruitment-agencies-southwest.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-06-03
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Unit 205 Tamar Science Park 1 Davy Road Derriford Plymouth Devon PL6 8BX
Registrant Country UNITED KINGDOM

Jonathan Mills

Name Jonathan Mills
Domain airboattourseverglades.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-02
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address Unit 101, 140 Wales Farm Road London London W3 6UG
Registrant Country UNITED KINGDOM

Jonathan Mills

Name Jonathan Mills
Domain cherrypickerhiredirectory.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-04
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address Unit 101, 140 Wales Farm Road London London W3 6UG
Registrant Country UNITED KINGDOM

jonathan mills

Name jonathan mills
Domain lapcointernational.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-06-10
Update Date 2013-06-10
Registrar Name WEBFUSION LTD.
Registrant Address Tamar Science Park Ltd Plymouth Devon PL6 8BX
Registrant Country UNITED KINGDOM

Jonathan Mills

Name Jonathan Mills
Domain sciencemuseumimaxguide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-05
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address The Perfume Factory|140 Wales Farm Road London London W3 6UG
Registrant Country UNITED KINGDOM

Jonathan Mills

Name Jonathan Mills
Domain bressinghamsteammuseumguide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-05
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address The Perfume Factory|140 Wales Farm Road London London W3 6UG
Registrant Country UNITED KINGDOM

Jonathan Mills

Name Jonathan Mills
Domain coorsvisitorcentreguide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-05
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address The Perfume Factory|140 Wales Farm Road London London W3 6UG
Registrant Country UNITED KINGDOM

Jonathan Mills

Name Jonathan Mills
Domain sealifeblackpoolguide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-05
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address The Perfume Factory|140 Wales Farm Road London London W3 6UG
Registrant Country UNITED KINGDOM

Jonathan Mills

Name Jonathan Mills
Domain classicchambers.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-08-23
Update Date 2013-07-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Low Dyke House Eldroth Austwick lancashire LA2 8AG
Registrant Country UNITED KINGDOM

Jonathan Mills

Name Jonathan Mills
Domain electronicsjobsusa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-10-14
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address Room 101, The Perfume Factory|140 Wales Farm Road London W3 6UG
Registrant Country UNITED KINGDOM

Jonathan Mills

Name Jonathan Mills
Domain electronicsjobseurope.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-10-14
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address Room 101, The Perfume Factory|140 Wales Farm Road London W3 6UG
Registrant Country UNITED KINGDOM

Jonathan Mills

Name Jonathan Mills
Domain electronicsjobsuk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-10-14
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address Room 101, The Perfume Factory|140 Wales Farm Road London W3 6UG
Registrant Country UNITED KINGDOM

Jonathan Mills

Name Jonathan Mills
Domain mpulseproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-13
Update Date 2012-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address 124 Summit Run Pl Hermitage Tennessee 37076
Registrant Country UNITED STATES

Jonathan Mills

Name Jonathan Mills
Domain qualitydrinksawards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-06
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address The Perfume Factory|140 Wales Farm Road London London W3 6UG
Registrant Country UNITED KINGDOM

Jonathan Mills

Name Jonathan Mills
Domain sidekickmusiclibrary.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-29
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 3206 Turndale Ct Franklin Tennessee 37064
Registrant Country UNITED STATES

jonathan mills

Name jonathan mills
Domain plymouthpostgradcentre.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-06-10
Update Date 2013-06-20
Registrar Name WEBFUSION LTD.
Registrant Address Tamar Science Park Ltd Plymouth Devon PL6 8BX
Registrant Country UNITED KINGDOM

Jonathan Mills

Name Jonathan Mills
Domain airboatrideseverglades.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-02
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address Unit 101, 140 Wales Farm Road London London W3 6UG
Registrant Country UNITED KINGDOM