Joyce Miller

We have found 409 public records related to Joyce Miller in 35 states . People found have 2 ethnicities: African American 2 and German. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 94 business registration records connected with Joyce Miller in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 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 seventeen different job titles. Most of them are employed as Substitute Teacher. These employees work in 5 states: AR, AZ, CO, FL and GA. Average wage of employees is $30,930.


Joyce E Miller

Name / Names Joyce E Miller
Age 50
Birth Date 1974
Also Known As Joyce E Benoit
Person 41 Colburn Rd, Charlton, MA 01507
Phone Number 508-865-4471
Possible Relatives






Previous Address 6 Sanfred Rd, Leicester, MA 01524
21 Dorothy Rd #1, Millbury, MA 01527
62 Standish St, Worcester, MA 01604
647 Grafton St, Shrewsbury, MA 01545

Joyce G Miller

Name / Names Joyce G Miller
Age 52
Birth Date 1972
Also Known As Joyce M Miller
Person 216 Radiance St, Metairie, LA 70001
Phone Number 504-779-7810
Possible Relatives

Previous Address 2644 Lexington Ave, Kenner, LA 70062
214 Radiance St, Metairie, LA 70001
4805 Evangeline St, Metairie, LA 70001
4836 Zenith St #101, Metairie, LA 70001
Associated Business Liberty Gun Works, Inc Pdm Properties, Llc

Joyce Threeton Miller

Name / Names Joyce Threeton Miller
Age 53
Birth Date 1971
Person 5437 Bull Run Dr, Baton Rouge, LA 70817
Phone Number 225-753-3275
Possible Relatives




Previous Address 16511 Bristoe Ave, Baton Rouge, LA 70816
7940 Greenwell St, Baton Rouge, LA 70812

Joyce M Miller

Name / Names Joyce M Miller
Age 62
Birth Date 1962
Also Known As Joyce M Breaux
Person 18320 Miller Ln, Hammond, LA 70403
Phone Number 985-345-6924
Possible Relatives







Previous Address 1832 Miller #O, Hammond, LA 70403
151 Miller, Hammond, LA 70403

Joyce L Miller

Name / Names Joyce L Miller
Age 64
Birth Date 1960
Person 5230 Hollywood Blvd #507, Hollywood, FL 33021
Phone Number 407-241-5420
Possible Relatives


Previous Address 7908 Miramar Pkwy, Miramar, FL 33023
1300 1st Ave #8, Boca Raton, FL 33432
6951 Federal Hwy #29, Boca Raton, FL 33487

Joyce Miller

Name / Names Joyce Miller
Age 65
Birth Date 1959
Person 18860 316th St, Homestead, FL 33030
Possible Relatives
Previous Address 19800 Ave 47, Miami, FL 33187
19800 Sw Ave #47, Miami, FL 33187
19800 Ave #47, Miami, FL 33187
6058 Cr 214, Inverness, FL 32650

Joyce Lee Miller

Name / Names Joyce Lee Miller
Age 66
Birth Date 1958
Also Known As Joyce Kicaid
Person 107 Palo Duro Cv, Kyle, TX 78640
Phone Number 501-648-3398
Possible Relatives

Previous Address 25096 Travis Trl, Worton, MD 21678
14202 Old Bond St, San Antonio, TX 78217
7406 Cypress Ave, Fort Smith, AR 72908
306 Baltimore Ave, Glen Burnie, MD 21061
121 Hanson St, Easton, MD 21601
11424 Amanda Ln, Fort Smith, AR 72916
3400 Duke Ave #352, Fort Smith, AR 72908

Joyce Marie Miller

Name / Names Joyce Marie Miller
Age 67
Birth Date 1957
Also Known As Joyce Henry
Person 460 PO Box, Geismar, LA 70734
Phone Number 225-673-4907
Possible Relatives

Previous Address 35802 Robert Washington Rd, Geismar, LA 70734
35802 Robert Washington, Geismar, LA 70734
6295 Highway 73, Geismar, LA 70734

Joyce D Miller

Name / Names Joyce D Miller
Age 71
Birth Date 1953
Person 236 92nd St #4, Brooklyn, NY 11212
Phone Number 718-342-5477
Possible Relatives
Previous Address 236 92nd St #4, Brooklyn, NY 11212
6140 62nd Pl, South Miami, FL 33143
6400 63rd Ave, South Miami, FL 33143
6400 63, Miami, FL 33143
1008 Winthrop St #3B, Brooklyn, NY 11212

Joyce E Miller

Name / Names Joyce E Miller
Age 72
Birth Date 1952
Person 809 Waterfront Dr, Lancaster, PA 17602
Phone Number 717-391-2856
Possible Relatives


R Miller
Previous Address 1 RR 1, Bainbridge, PA 17502
56 Della Rd, Lancaster, PA 17602
RR 1, Bainbridge, PA 17502
56 Dell, Rockbury, MA 00000

Joyce A Miller

Name / Names Joyce A Miller
Age 72
Birth Date 1952
Person 16 Pinegrove Rd, Hingham, MA 02043
Phone Number 781-740-1205
Possible Relatives

Previous Address 148 Vassall St, Quincy, MA 02170
Email [email protected]

Joyce Ann Miller

Name / Names Joyce Ann Miller
Age 72
Birth Date 1952
Also Known As Joyce Ann Hodo
Person 2435 Tecumseh Rd #1210, Blanchard, OK 73010
Phone Number 405-392-2123
Possible Relatives


Previous Address 2435 County Road 1210, Blanchard, OK 73010
363 RR 4 #363, Blanchard, OK 73010
Rural, Blanchard, OK 73010
363 Rural, Blanchard, OK 73010
9300 Shartel Ave, Oklahoma City, OK 73139
9300 Shartel Ave #203, Oklahoma City, OK 73139
5832 31st St #1, Oklahoma City, OK 73122
RR 4, Oklahoma City, OK 73121
RR 4, Blanchard, OK 73010
363A PO Box, Blanchard, OK 73010
363A RR 4, Oklahoma City, OK 73121
Email [email protected]

Joyce M Miller

Name / Names Joyce M Miller
Age 75
Birth Date 1949
Also Known As John Miller
Person 204 Thatch Palm Ct, Indian Harbour Beach, FL 32937
Phone Number 703-492-3188
Possible Relatives




Previous Address 163 Stevenson Rd, Meriden, CT 06451
500 Palm Springs Blvd #N204, Indian Harbour Beach, FL 32937
103 Carriage Path, Milford, CT 06460
500 Palm Springs Blvd, Indian Harbour Beach, FL 32937
500 Palm Springs Blvd #204N, Indian Harbour Beach, FL 32937
35 Monument St, Haverhill, MA 01832
15630 Fern Basin Dr, Houston, TX 77084

Joyce Sharon Miller

Name / Names Joyce Sharon Miller
Age 76
Birth Date 1948
Also Known As Joyce N Beger
Person 6034 State Route 70, Bremen, KY 42325
Phone Number 270-884-7764
Possible Relatives






Previous Address 205 Clearview Dr, Slaughters, KY 42456
5194 State Road 138 Hy #138, Rumsey, KY 42371
5194 State Road 138 Hy 138, Rumsey, KY 42371
173 PO Box, Bremen, KY 42325
RR 1, Slaughters, KY 42456
Email [email protected]

Joyce A Miller

Name / Names Joyce A Miller
Age 79
Birth Date 1945
Person 403 Normandy St, Harrison, AR 72601
Phone Number 870-741-4297
Possible Relatives

C Miller
Previous Address 620 Liberty St, Harrison, AR 72601
204 Edmondson Ave, Springdale, AR 72764

Joyce Freeman Miller

Name / Names Joyce Freeman Miller
Age 79
Birth Date 1945
Also Known As Joyce A Miller
Person 29810 James Chapel Rd, Albany, LA 70711
Phone Number 225-567-7108
Possible Relatives Gerold D Miller
Previous Address 108 RR 1 #108, Greensburg, LA 70441
2024 PO Box, Albany, LA 70711
Hardy Reeves, Greensburg, LA 70441
RR 1 METAIRIE #1/2, Greensburg, LA 70441
108 PO Box, Greensburg, LA 70441
RR 1 POB 1981A, Greensburg, LA 70441

Joyce A Miller

Name / Names Joyce A Miller
Age 80
Birth Date 1944
Person 508 Oak St, Shrewsbury, MA 01545
Phone Number 508-793-9063
Possible Relatives
Previous Address 1117 Willow Creek Dr, Zachary, LA 70791
80 South St #B, Shrewsbury, MA 01545

Joyce Mccart Miller

Name / Names Joyce Mccart Miller
Age 80
Birth Date 1944
Person 18350 Lod Stafford Rd, Walker, LA 70785
Phone Number 225-686-7431
Possible Relatives







Previous Address 15881 Gaylord Oaks Dr, Walker, LA 70785
35963 Corbin Rd, Walker, LA 70785
18356 Lod Stafford Rd, Walker, LA 70785
81 PO Box, Walker, LA 70785
32467 Clark White Rd #2, Denham Springs, LA 70726
16101 Gaylord Oaks Dr, Walker, LA 70785
1531 Marque Ann Dr, Baton Rouge, LA 70815
Associated Business Norman's Pilot Car Service Co

Joyce F Miller

Name / Names Joyce F Miller
Age 82
Birth Date 1942
Also Known As J Miller
Person 58 Tremont St, Boscawen, NH 03303
Phone Number 603-753-4253
Possible Relatives





Previous Address 58 Tremont St, Concord, NH 03301
58 Tremont St #B, Boscawen, NH 03303
58 Tremont St #A, Boscawen, NH 03303
17 Laurel St #2, Concord, NH 03301
6125 PO Box, Penacook, NH 03303

Joyce D Miller

Name / Names Joyce D Miller
Age 83
Birth Date 1941
Person 140436 Spring Creek Rd, Mitchell, NE 69357
Phone Number 308-623-1432
Possible Relatives


Previous Address 2932, Mitchell, NE 69357
RR 4 BO X #587, Mitchell, NE 69357
288 PO Box, Mitchell, NE 69357
288 RR 4 #288, Mitchell, NE 69357

Joyce I Miller

Name / Names Joyce I Miller
Age 83
Birth Date 1941
Also Known As James I Miller
Person 6058 County Road 214, Keystone Heights, FL 32656
Phone Number 352-473-9369
Possible Relatives




Previous Address 6058 County Road 214, Keystone Hgts, FL 32656
18860 316th St, Homestead, FL 33030
1 County Road 214, Keystone Heights, FL 32656
6058 Center Cir, Keystone Heights, FL 32656
19800 180th Ave #252, Miami, FL 33187

Joyce Elaine Miller

Name / Names Joyce Elaine Miller
Age 83
Birth Date 1940
Also Known As Joyce Elaine Smith
Person 608 School St, Ozark, AR 72949
Phone Number 501-667-5401
Possible Relatives

Clivey S Smith


Previous Address 364 PO Box, Joseph City, AZ 86032
407 Prothroe Dr, Ozark, AR 72949
12151 Old 88 Rd, Chester, AR 72934
144 RR 1 #144, Hartman, AR 72840
1610 Elfen Glen St #C, Van Buren, AR 72956
192 PO Box, Chester, AR 72934
1602 Poplar St, Van Buren, AR 72956
224 Thicksten Dr #12, Alma, AR 72921

Joyce E Miller

Name / Names Joyce E Miller
Age 85
Birth Date 1938
Person 450 Cassady St, Umatilla, FL 32784
Phone Number 352-343-5610
Previous Address 6621 28th St, Sunrise, FL 33313
6641 28th St, Sunrise, FL 33313

Joyce A Miller

Name / Names Joyce A Miller
Age 91
Birth Date 1932
Person 23 Fifer Ln #23, Lexington, MA 02420
Phone Number 781-862-8858
Possible Relatives
Previous Address 17 Oakland St, Lexington, MA 02420
509 Katahdin Dr, Lexington, MA 02421

Joyce A Miller

Name / Names Joyce A Miller
Age N/A
Person 8271 BERRY PATCH DR, ANCHORAGE, AK 99502
Phone Number 907-345-5268

Joyce A Miller

Name / Names Joyce A Miller
Age N/A
Person 1972 HERMAN RD, JASPER, AL 35503
Phone Number 205-384-3845

Joyce Miller

Name / Names Joyce Miller
Age N/A
Person 1750 Fl Mango N #S301, West Palm Beach, FL 33409
Possible Relatives







Previous Address 3251 Royal Oak Dr, Mulberry, FL 33860

Joyce V Miller

Name / Names Joyce V Miller
Age N/A
Person 6449 Buchanan St, Hollywood, FL 33024
Possible Relatives
Previous Address 1254 Yale St, Houston, TX 77008

Joyce Miller

Name / Names Joyce Miller
Age N/A
Person 1225 Murl St, New Orleans, LA 70114
Possible Relatives



Joyce K Miller

Name / Names Joyce K Miller
Age N/A
Person 1120 CAROL CIR, BIRMINGHAM, AL 35228
Phone Number 205-744-2613

Joyce Miller

Name / Names Joyce Miller
Age N/A
Person 6968 ROY OWENS BLVD, SCOTTSBORO, AL 35769
Phone Number 256-259-4267

Joyce M Miller

Name / Names Joyce M Miller
Age N/A
Person PO BOX 91, WILTON, AL 35187

Joyce Miller

Name / Names Joyce Miller
Age N/A
Person PO BOX 421, ROGERSVILLE, AL 35652

Joyce Miller

Name / Names Joyce Miller
Age N/A
Person PO BOX 277, WOODSTOCK, AL 35188

Joyce M Miller

Name / Names Joyce M Miller
Age N/A
Person 12466 ELROD RD, ELROD, AL 35458

Joyce Miller

Name / Names Joyce Miller
Age N/A
Person 11050 KIM ST, GRAND BAY, AL 36541

Joyce J Miller

Name / Names Joyce J Miller
Age N/A
Person PO BOX 251, GAYLESVILLE, AL 35973

Joyce Miller

Name / Names Joyce Miller
Age N/A
Person RR 1 POB J7, Livingston, LA 70754

Joyce Miller

Name / Names Joyce Miller
Age N/A
Person 2728 39th Way, Lauderdale Lakes, FL 33311

Joyce A Miller

Name / Names Joyce A Miller
Age N/A
Person 19140 Royal Birkdale Dr #D, Hialeah, FL 33015

Joyce Miller

Name / Names Joyce Miller
Age N/A
Person 1112 SLOAN AVE, BIRMINGHAM, AL 35217
Phone Number 205-849-7349

Joyce C Miller

Name / Names Joyce C Miller
Age N/A
Person 601 AVONDALE RD, MONTGOMERY, AL 36109
Phone Number 334-272-7085

Joyce V Miller

Name / Names Joyce V Miller
Age N/A
Person 2022 SHELTON BEACH ROAD EXT, MOBILE, AL 36618
Phone Number 251-342-9533

Joyce Miller

Name / Names Joyce Miller
Age N/A
Person PO BOX 490, FLOMATON, AL 36441
Phone Number 251-296-3320

Joyce E Miller

Name / Names Joyce E Miller
Age N/A
Person 16638 COUNTY ROAD 3, FAIRHOPE, AL 36532
Phone Number 251-928-0336

Joyce Y Miller

Name / Names Joyce Y Miller
Age N/A
Person 227 DOVE HOLLOW DR, MERIDIANVILLE, AL 35759
Phone Number 256-828-7533

Joyce J Miller

Name / Names Joyce J Miller
Age N/A
Person 211 REBEL RD, HAMILTON, AL 35570
Phone Number 205-952-9183

Joyce Miller

Name / Names Joyce Miller
Age N/A
Person 10985 TIERCE PATTON RD, NORTHPORT, AL 35475
Phone Number 205-339-9630

Joyce Miller

Name / Names Joyce Miller
Age N/A
Person 879 CEDAR LANE DR, ELBA, AL 36323
Phone Number 334-897-3351

Joyce F Miller

Name / Names Joyce F Miller
Age N/A
Person 301 4TH ST SE, ALICEVILLE, AL 35442
Phone Number 205-373-8104

Joyce C Miller

Name / Names Joyce C Miller
Age N/A
Person 1456 WHITES GAP RD, JACKSONVILLE, AL 36265
Phone Number 256-435-7470

Joyce B Miller

Name / Names Joyce B Miller
Age N/A
Person 4029 HUNTSVILLE RD, FLORENCE, AL 35630
Phone Number 256-766-6903

Joyce V Miller

Name / Names Joyce V Miller
Age N/A
Person 7045 REMINGTON PARK CT, MOBILE, AL 36618
Phone Number 251-645-8193

Joyce A Miller

Name / Names Joyce A Miller
Age N/A
Person 1125 HEFLIN AVE W, BIRMINGHAM, AL 35214
Phone Number 205-798-3808

Joyce Miller

Name / Names Joyce Miller
Age N/A
Person 1302 WINNER AVE SW, HUNTSVILLE, AL 35805
Phone Number 256-551-1482

Joyce A Miller

Name / Names Joyce A Miller
Age N/A
Person 1288 COUNTY ROAD 1770, JOPPA, AL 35087
Phone Number 256-586-6306

Joyce W Miller

Name / Names Joyce W Miller
Age N/A
Person 101 ALICE ST, AUBURN, AL 36830
Phone Number 334-826-9733

Joyce Miller

Name / Names Joyce Miller
Age N/A
Person 309 DORMAN AVE, TALLASSEE, AL 36078
Phone Number 334-283-4079

Joyce C Miller

Name / Names Joyce C Miller
Age N/A
Person 150 CIRCLEWOOD, TUSCALOOSA, AL 35405

Joyce Miller

Business Name World Hi-Fi
Person Name Joyce Miller
Position company contact
State GA
Address 1744 Watson Blvd, Warner Robins, GA 31093
SIC Code 74201
Phone Number
Email [email protected]

Joyce Miller

Business Name Wooden Key Gift & Card Shop
Person Name Joyce Miller
Position company contact
State IN
Address 2541 E Main St Plainfield IN 46168-2713
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 317-839-8555
Number Of Employees 7
Annual Revenue 882700
Fax Number 317-839-8555
Website www.indexnotion.com

Joyce Miller

Business Name Womens Center of Dallas
Person Name Joyce Miller
Position company contact
State TX
Address 2904 Swiss Avenue, Dallas, TX 75204
SIC Code 653118
Phone Number
Email [email protected]

JOYCE S MILLER

Business Name WORLD HI-FI, INC.
Person Name JOYCE S MILLER
Position registered agent
State GA
Address 117 WAKE FOREST DRIVE, WARNER ROBINS, GA 31093
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Joyce Miller

Business Name United Country/Hall''s Realty
Person Name Joyce Miller
Position company contact
State TN
Address 215-A Court, Selmer, 38375 TN
Email [email protected]

Joyce Miller

Business Name US Post Office
Person Name Joyce Miller
Position company contact
State FL
Address 563 Highway 90 W Holt FL 32564-9428
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 850-537-4221

JOYCE S MILLER

Business Name U.S.A. SATELLITE, INC.
Person Name JOYCE S MILLER
Position registered agent
State GA
Address 117 WAKE FOREST DR, WARNER ROBINS, GA 31093
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-10-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Joyce Miller

Business Name Sullivan County Senior Ctr Inc
Person Name Joyce Miller
Position company contact
State MO
Address 111 N Market St Milan MO 63556-1332
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 660-265-3534
Number Of Employees 4

Joyce Miller

Business Name Subway Sandwiches & Salads
Person Name Joyce Miller
Position company contact
State IA
Address 408 1st Ave Perry IA 50220-1901
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 515-465-3607
Number Of Employees 12
Annual Revenue 370800

Joyce Miller

Business Name Sign Store Inc
Person Name Joyce Miller
Position company contact
State GA
Address 235 Pope Miller Rd Hull GA 30646-4451
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 706-353-7446
Fax Number 706-369-8274
Website www.dmsfiller.com

Joyce Miller

Business Name Second Time Around Furniture
Person Name Joyce Miller
Position company contact
State AR
Address 1100 Bob Courtway Dr Conway AR 72032-4766
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 501-548-0998
Number Of Employees 1
Annual Revenue 296820

Joyce Miller

Business Name Rock Your World
Person Name Joyce Miller
Position company contact
State AZ
Address 3725 W INA Rd Ste 120 Tucson AZ 85741-2244
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 520-744-2436
Number Of Employees 3
Annual Revenue 64350

Joyce Miller

Business Name Rock Your World
Person Name Joyce Miller
Position company contact
State AZ
Address 242 E Mountain Sunset Pl Oro Valley AZ 85704-7312
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 520-744-2436
Number Of Employees 2
Annual Revenue 348140
Website www.rockyourworld.com

Joyce Miller

Business Name Quick-Cast Ltd.
Person Name Joyce Miller
Position company contact
State NY
Address 5500 Peru Street Plattsburgh, , NY 12901
SIC Code 262105
Phone Number 518-563-2340
Email [email protected]

Joyce Miller

Business Name Palatka Duplicate Bridge Club
Person Name Joyce Miller
Position company contact
State FL
Address 521 S 13th St Palatka FL 32177-5003
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 386-328-0878

JOYCE S. MILLER

Business Name PEDDLER PAWN, INC.
Person Name JOYCE S. MILLER
Position registered agent
State GA
Address 117 WAKE FOREST DRIVE, WARNER ROBINS, GA 31093
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-11-27
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

JOYCE MILLER

Business Name PATE'S PERSONAL SERVICES, INC.
Person Name JOYCE MILLER
Position registered agent
State GA
Address 111 DELLWOOD RD, SWAINSBORO, GA 30401
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-29
Entity Status Active/Compliance
Type Secretary

JOYCE MILLER

Business Name PATE & PATE, INC.
Person Name JOYCE MILLER
Position registered agent
State GA
Address 111 DELLWOOD RD, SWAINSBORO, GA 30401
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-28
Entity Status Active/Compliance
Type Secretary

Joyce Miller

Business Name New Image Styling Salon
Person Name Joyce Miller
Position company contact
State FL
Address 2016 Melbourne Ct Melbourne FL 32901-5423
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 321-724-5055
Number Of Employees 3
Annual Revenue 118170

Joyce Miller

Business Name Nephrology & Hypertension Specialist Pc
Person Name Joyce Miller
Position company contact
State GA
Address 1506 Broadrick Dr, Dalton, GA 30720
Phone Number
Email [email protected]
Title Nurse

Joyce Miller

Business Name NYU Health Center
Person Name Joyce Miller
Position company contact
State NY
Address 550 1st Ave, New York, NY 10016-6402
Phone Number
Email [email protected]
Title Nurse Clinician

JOYCE MILLER

Business Name NOUVEAU IMAGE, INC.
Person Name JOYCE MILLER
Position registered agent
Corporation Status Suspended
Agent JOYCE MILLER 444 GOLF COURSE RD, LAKE ARROWHEAD, CA 92352
Care Of 444 GOLF COURSE RD, LAKE ARROWHEAD, CA 92352
CEO JOYCE MILLER444 GOLF COURSE RD, LAKE ARROWHEAD, CA 92352
Incorporation Date 1994-02-17

JOYCE MILLER

Business Name NOUVEAU IMAGE, INC.
Person Name JOYCE MILLER
Position CEO
Corporation Status Suspended
Agent 444 GOLF COURSE RD, LAKE ARROWHEAD, CA 92352
Care Of 444 GOLF COURSE RD, LAKE ARROWHEAD, CA 92352
CEO JOYCE MILLER 444 GOLF COURSE RD, LAKE ARROWHEAD, CA 92352
Incorporation Date 1994-02-17

Joyce Miller

Business Name Multi-Purpose Senior Center
Person Name Joyce Miller
Position company contact
State MO
Address 111 N Market St Milan MO 63556-1332
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 660-265-3534

Joyce Miller

Business Name Millers Pawn & Gun
Person Name Joyce Miller
Position company contact
State AL
Address 602 E Nashville Ave Atmore AL 36502-2635
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 251-368-8534
Number Of Employees 1

Joyce Miller

Business Name Miller's Pawn & Gun
Person Name Joyce Miller
Position company contact
State AL
Address 602 E Nashville Ave Atmore AL 36502-2635
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 251-368-8534
Number Of Employees 2
Annual Revenue 174240

Joyce Miller

Business Name Millcreek Community Hospital Inc
Person Name Joyce Miller
Position company contact
State PA
Address 5515 Peach St, Erie, PA 16509
Phone Number
Email [email protected]
Title Executive Director of Surgery

JOYCE MILLER

Business Name MY JOY OF CALIFORNIA, INC.
Person Name JOYCE MILLER
Position registered agent
Corporation Status Active
Agent JOYCE MILLER 1776 PALISADES DR, PACIFIC PALISADES, CA 90272
Care Of 2600 E 8TH ST, LOS ANGELES, CA 90023
CEO NEIL MILLER9739 MONTE MAD DR, LOS ANGELES, CA 90035
Incorporation Date 1979-05-25

JOYCE T. MILLER

Business Name MILLER MANUFACTURING COMPANY
Person Name JOYCE T. MILLER
Position registered agent
State GA
Address 672 CONEY ROAD, CORDELE, GA 31015
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-06-08
Entity Status Active/Compliance
Type Secretary

JOYCE MILLER

Business Name MILLER ENTERPRISES UNLIMITED, LLC
Person Name JOYCE MILLER
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0651152008-6
Creation Date 2008-10-14
Type Domestic Limited-Liability Company

Joyce Miller

Business Name Lloyd Miller & Sons Inc
Person Name Joyce Miller
Position company contact
State MI
Address 940 S Grand St Fowlerville MI 48836-8904
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 517-223-8608
Number Of Employees 8
Annual Revenue 826200
Fax Number 517-223-0359

Joyce Miller

Business Name Jubilee Airedales
Person Name Joyce Miller
Position company contact
State TX
Address 6001 Blue Bay Drive, DALLAS, 75247 TX
SIC Code 3629
Phone Number
Email [email protected]

Joyce Miller

Business Name Joyce Millers Family Daycare
Person Name Joyce Miller
Position company contact
State FL
Address 5248 Pocatella CT Cape Coral FL 33904-5853
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 239-540-7830

Joyce Miller

Business Name Joyce Miller's Fam Child Care
Person Name Joyce Miller
Position company contact
State FL
Address 5248 Pocatella Ct Cape Coral FL 33904-5853
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 239-540-7830
Number Of Employees 1
Annual Revenue 29450

Joyce Miller

Business Name Joyce Miller Realty
Person Name Joyce Miller
Position company contact
State FL
Address 7220 Us Highway 129 S Jasper FL 32052-3953
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 386-792-3970
Email [email protected]
Number Of Employees 1
Annual Revenue 135340
Fax Number 386-792-3971
Website www.joycemillerrealty.com

Joyce Miller

Business Name Joyce Miller Montana Realty
Person Name Joyce Miller
Position company contact
State MT
Address 2018 Stadium Dr Bozeman MT 59715-0616
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 406-522-7355
Email [email protected]
Number Of Employees 4
Annual Revenue 541360

Joyce Miller

Business Name Joyce Miller
Person Name Joyce Miller
Position company contact
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 520-575-4040
Number Of Employees 3
Annual Revenue 182280

Joyce Miller

Business Name John G Crabbe Library
Person Name Joyce Miller
Position company contact
State KY
Address 521 Lancaster Ave, Richmond, KY 40475-3100
Email [email protected]
Type 823109
Title Senior Manager

JOYCE MILLER

Business Name JOYCE MILLER & ASSOCIATES, INC.
Person Name JOYCE MILLER
Position President
State NV
Address 202 N CURY ST STE 100 202 N CURY ST STE 100, CARSON CITY, NV 897034121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32828-2003
Creation Date 2003-12-30
Type Domestic Corporation

JOYCE MILLER

Business Name JOYCE MILLER & ASSOCIATES, INC.
Person Name JOYCE MILLER
Position Secretary
State NV
Address 202 N CURY ST STE 100 202 N CURY ST STE 100, CARSON CITY, NV 897034121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32828-2003
Creation Date 2003-12-30
Type Domestic Corporation

JOYCE MILLER

Business Name JOYCE MILLER & ASSOCIATES, INC.
Person Name JOYCE MILLER
Position Treasurer
State NV
Address 202 N CURY ST STE 100 202 N CURY ST STE 100, CARSON CITY, NV 897034121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32828-2003
Creation Date 2003-12-30
Type Domestic Corporation

Joyce Ann Miller

Business Name J & M Prestige Auto Sale LLC
Person Name Joyce Ann Miller
Position registered agent
State GA
Address 5701 Mableton Pkwy Suite #211, Mableton, GA 30126
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-05-07
Entity Status Active/Compliance
Type Organizer

Joyce Miller

Business Name Huckleberry Hutch
Person Name Joyce Miller
Position company contact
State IN
Address 251 N Main St Rushville IN 46173-1849
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 765-932-5415

Joyce Miller

Business Name Gretna Main Office
Person Name Joyce Miller
Position company contact
State FL
Address P.O. BOX 9998 Gretna FL 32332
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 850-856-5303

Joyce Miller

Business Name Golden Key Realtors
Person Name Joyce Miller
Position company contact
State TN
Address 1642 Hollywood Drive, Jackson, 38305 TN
Email [email protected]

Joyce Miller

Business Name GE Aero Energy
Person Name Joyce Miller
Position company contact
State TX
Address 1333 West Loop South, Houston, TX 77027
Phone Number
Email [email protected]
Title Human Resource VP

Joyce Miller

Business Name Fort Mc Clellan Credit Union
Person Name Joyce Miller
Position company contact
State AL
Address 2 Public Sq W Jacksonville AL 36265-2544
Industry Depository Institutions (Credit)
SIC Code 6061
SIC Description Federal Credit Unions
Phone Number 256-435-5741
Number Of Employees 5
Annual Revenue 1141700
Fax Number 256-435-5732

Joyce Miller

Business Name Equity Title Co Inc
Person Name Joyce Miller
Position company contact
State CT
Address 1700 Post Rd Ste E6 Fairfield CT 06824-5726
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 203-256-3737
Number Of Employees 5
Annual Revenue 252500

Joyce Miller

Business Name Equity Title Co
Person Name Joyce Miller
Position company contact
State CT
Address 1700 Post Rd # E6 Fairfield CT 06824-5726
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 203-256-3737
Number Of Employees 4
Annual Revenue 372480

Joyce Miller

Business Name Daytona North Inc
Person Name Joyce Miller
Position company contact
State MI
Address 66280 North Ave Ray MI 48096-2121
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 586-784-5989
Number Of Employees 3
Annual Revenue 148500

Joyce Miller

Business Name Data Resources
Person Name Joyce Miller
Position company contact
State MA
Address 86 Rabbit Rd Salisbury MA 01952-1312
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 978-463-7800
Number Of Employees 5
Annual Revenue 1864300

JOYCE S. MILLER

Business Name DWIGHT'S WILDLIFE CONTROL SERVICE, INC.
Person Name JOYCE S. MILLER
Position registered agent
State GA
Address 500 SPRING ST. SE, GAINESVILLE, GA 30501
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-12-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOYCE MILLER

Business Name DOUG MILLER & SONS, INC.
Person Name JOYCE MILLER
Position registered agent
State GA
Address 235 POPE MILLER RD, HULL, GA 30646
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-03
End Date 2012-09-03
Entity Status Admin. Dissolved
Type Secretary

Joyce Miller

Business Name Cypress Mortgage Svc
Person Name Joyce Miller
Position company contact
State FL
Address 2807 W Busch Blvd # 104 Tampa FL 33618-4518
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 813-920-9993
Number Of Employees 1
Annual Revenue 195020

Joyce Miller

Business Name Cypress Mortgage Servcices
Person Name Joyce Miller
Position company contact
State FL
Address 16916 Filly Ln, Odessa, 33556 FL
SIC Code 6162
Phone Number
Email [email protected]

Joyce Miller

Business Name Comerica
Person Name Joyce Miller
Position company contact
State MI
Address 370 N Ross St Beaverton MI 48612-8165
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 989-839-2288

Joyce Miller

Business Name Coldwell Banker Walter Williams Realty Northside
Person Name Joyce Miller
Position company contact
State FL
Address 12961 N Main St, Jacksonville, FL 32218
Phone Number
Email [email protected]
Title Real Estate Agent

JOYCE Miller

Business Name Coldwell Banker Walter Williams Realty Inc
Person Name JOYCE Miller
Position company contact
State FL
Address 10450 San Jose Blvd, Jacksonville, FL 32257
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

JOYCE Miller

Business Name Coldwell Banker Walter Williams Realty Inc
Person Name JOYCE Miller
Position company contact
SIC Code 6500
Phone Number
Email [email protected]
Title Real Estate Agent

JOYCE MILLER

Business Name CHOW FANCIERS ASSOCIATION OF SOUTHERN CALIFOR
Person Name JOYCE MILLER
Position registered agent
Corporation Status Active
Agent JOYCE MILLER 356 VINLAND AVE, LAPUENTE, CA 91746
Care Of 21234 RIMPATH DR, COVINA, CA 91724
CEO SUE AVILAPO BOX 223, DUCOR, CA 93218
Incorporation Date 1990-10-05
Corporation Classification Mutual Benefit

JOYCE S MILLER

Business Name C & L ELECTRONICS, INC.
Person Name JOYCE S MILLER
Position registered agent
State GA
Address 117 WAKE FOREST DRIVE, WARNER ROBINS, GA 31093
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1972-11-29
End Date 2010-09-09
Entity Status Admin. Dissolved
Type Secretary

JOYCE MILLER

Business Name BALDWIN HILLS CRENSHAW ACADEMY, INC.
Person Name JOYCE MILLER
Position registered agent
Corporation Status Active
Agent JOYCE MILLER 536 S. FLOWER STREET, SUITE 9, INGLEWOOD, CA 90301
Care Of 536 S. FLOWER STREET, SUITE 9, INGLEWOOD, CA 90301
CEO JOYCE MILLER536 S. FLOWER STREET, SUITE 9, INGLEWOOD, CA 90301
Incorporation Date 2012-12-28

JOYCE MILLER

Business Name BALDWIN HILLS CRENSHAW ACADEMY, INC.
Person Name JOYCE MILLER
Position CEO
Corporation Status Active
Agent 536 S. FLOWER STREET, SUITE 9, INGLEWOOD, CA 90301
Care Of 536 S. FLOWER STREET, SUITE 9, INGLEWOOD, CA 90301
CEO JOYCE MILLER 536 S. FLOWER STREET, SUITE 9, INGLEWOOD, CA 90301
Incorporation Date 2012-12-28

Joyce Miller

Business Name Arborcrest Memorial Pk
Person Name Joyce Miller
Position company contact
State IL
Address 2108 S Willow St Effingham IL 62401-4054
Industry Forestry (Agriculture)
SIC Code 811
SIC Description Timber Tracts
Phone Number 217-342-4947

Joyce Miller

Business Name Agmills Inc
Person Name Joyce Miller
Position company contact
State IL
Address RR 2 Box 220b Rushville IL 62681-9403
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 217-322-4687
Number Of Employees 1
Annual Revenue 132660

Joyce Miller

Person Name Joyce Miller
Filing Number 127781800
Position Director
State TX
Address 4217 CIMARRON, Granbury TX 76049

JOYCE E MILLER

Person Name JOYCE E MILLER
Filing Number 152734901
Position DIRECTOR
State TX
Address 3709 EAST HIGHWAY 67, CLEBURNE TX 76031

JOYCE A MILLER

Person Name JOYCE A MILLER
Filing Number 800012791
Position Director
State TX
Address 1904 THOUSAND OAKS DR, Burleson TX 76028

JOYCE MILLER

Person Name JOYCE MILLER
Filing Number 800043034
Position DIRECTOR
State TX
Address 21787 HWY 281 SOUTH, SAN ANTONIO TX 78264

Joyce Miller

Person Name Joyce Miller
Filing Number 800093160
Position Secretary
State TX
Address 11630 Sage Meadow Ln., Houston TX 77089

JOYCE K MILLER

Person Name JOYCE K MILLER
Filing Number 800381463
Position PRESIDENT
State TX
Address 24611 BOXTHORN COURT, KATY TX 77494

JOYCE K MILLER

Person Name JOYCE K MILLER
Filing Number 800381463
Position Director
State TX
Address 24611 BOXTHORN COURT, KATY TX 77494

JOYCE E MILLER

Person Name JOYCE E MILLER
Filing Number 152734901
Position SECRETARY
State TX
Address 3709 EAST HIGHWAY 67, CLEBURNE TX 76031

Joyce L Miller

Person Name Joyce L Miller
Filing Number 801315275
Position Director
State TX
Address 38193 FM 1488, Hempstead TX 77445

Joyce A. Miller

Person Name Joyce A. Miller
Filing Number 800135463
Position Director
State TX
Address 204 West 6th St., San Juan TX 78589

Joyce Miller

Person Name Joyce Miller
Filing Number 129728401
Position Director
State TX
Address 3114 Marilee, Garland TX 75043

JOYCE MILLER

Person Name JOYCE MILLER
Filing Number 146195800
Position DIRECTOR
State TX
Address 3709 E. HWY 67, CLEBURNE TX 76031

Joyce Miller

Person Name Joyce Miller
Filing Number 13308801
Position VP
State IN
Address 407 S YORK, Galveston IN 46932 0000

Joyce Miller

Person Name Joyce Miller
Filing Number 127781800
Position P
State TX
Address 4217 CIMARRON, Granbury TX 76049

JOYCE MILLER

Person Name JOYCE MILLER
Filing Number 124069300
Position SECRETARY
State MO
Address P O BOX 2250, BRANSON MO 65615

JOYCE MILLER

Person Name JOYCE MILLER
Filing Number 124069300
Position DIRECTOR
State MO
Address P O BOX 2250, BRANSON MO 65615

JOYCE MILLER

Person Name JOYCE MILLER
Filing Number 124069300
Position TREASURER
State MO
Address P O BOX 2250, BRANSON MO 65615

Joyce Miller

Person Name Joyce Miller
Filing Number 111680301
Position Vice-President
State TX
Address 405 Jean Dr., Springtown TX 76082

JOYCE MILLER

Person Name JOYCE MILLER
Filing Number 63371401
Position SECRETARY
State TX
Address 5811 MESA DR 1416, AUSTIN TX 78731

JOYCE MILLER

Person Name JOYCE MILLER
Filing Number 146195800
Position PRESIDENT
State TX
Address 3709 E. HWY 67, CLEBURNE TX 76031

Joyce E Miller

Person Name Joyce E Miller
Filing Number 44802201
Position President
State TX
Address 3114 Marilee Drive, Garland TX 75043

Joyce Miller

Person Name Joyce Miller
Filing Number 42115801
Position Director
State TX
Address 1726 Buffalo, Odessa TX 79762

Joyce Kren Miller

Person Name Joyce Kren Miller
Filing Number 38466301
Position Director
State TX
Address 340 CR 548, Hondo TX 78861

JOYCE AUDREY MILLER

Person Name JOYCE AUDREY MILLER
Filing Number 31942301
Position Treasurer
State TX
Address 1904 THOUSAND OAKS, Burleson TX 76028

JOYCE AUDREY MILLER

Person Name JOYCE AUDREY MILLER
Filing Number 31942301
Position Secretary
State TX
Address 1904 THOUSAND OAKS, Burleson TX 76028

JOYCE AUDREY MILLER

Person Name JOYCE AUDREY MILLER
Filing Number 31942301
Position Director
State TX
Address 1904 THOUSAND OAKS, Burleson TX 76028

Joyce Miller

Person Name Joyce Miller
Filing Number 13308801
Position Director
State IN
Address 407 S YORK, Galveston IN 46932 0000

Joyce E Miller

Person Name Joyce E Miller
Filing Number 44802201
Position Director
State TX
Address 3114 Marilee Drive, Garland TX 75043

JOYCE K MILLER

Person Name JOYCE K MILLER
Filing Number 800381463
Position TREASURER
State TX
Address 24611 BOXTHORN COURT, KATY TX 77494

Miller Joyce

State GA
Calendar Year 2013
Employer Clayton County Board Of Education
Job Title Bus Driver
Name Miller Joyce
Annual Wage $7,861

Miller Joyce

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Information Serv Personnel
Name Miller Joyce
Annual Wage $112,500

Miller Joyce L

State GA
Calendar Year 2010
Employer Crawford County Board Of Education
Job Title Substitute Teacher
Name Miller Joyce L
Annual Wage $1,845

Miller Joyce M

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Bus Driver
Name Miller Joyce M
Annual Wage $27,202

Miller Joyce W

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Health Care Worker
Name Miller Joyce W
Annual Wage $11,822

Miller Joyce M

State GA
Calendar Year 2010
Employer Augusta Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Miller Joyce M
Annual Wage $7,896

Miller Joyce M

State FL
Calendar Year 2018
Employer University Of North Florida
Job Title Sr Custodial Worker
Name Miller Joyce M
Annual Wage $23,142

Miller Joyce M

State FL
Calendar Year 2017
Employer University Of North Florida
Name Miller Joyce M
Annual Wage $24,951

Miller Melanie Joyce

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Miller Melanie Joyce
Annual Wage $41,174

Miller Joyce D

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Miller Joyce D
Annual Wage $5,584

Miller Joyce

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Miller Joyce
Annual Wage $34,102

Miller Joyce L

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 13
Name Miller Joyce L
Annual Wage $88,550

Miller Joyce L

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Senior Attorney
Name Miller Joyce L
Annual Wage $88,550

Miller Devon Joyce

State FL
Calendar Year 2017
Employer City Of Daytona Beach
Name Miller Devon Joyce
Annual Wage $9,941

Miller Joyce H

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Parapro Personnel - Pre-K
Name Miller Joyce H
Annual Wage $20,286

Miller Millicent Joyce

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Miller Millicent Joyce
Annual Wage $57,019

Miller Melanie Joyce

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Miller Melanie Joyce
Annual Wage $42,862

Miller Joyce D

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Miller Joyce D
Annual Wage $5,244

Miller Joyce

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Miller Joyce
Annual Wage $33,627

Miller Joyce L

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 13
Name Miller Joyce L
Annual Wage $88,550

Miller Millicent Joyce

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Miller Millicent Joyce
Annual Wage $54,243

Miller Joyce M

State FL
Calendar Year 2015
Employer University Of North Florida
Name Miller Joyce M
Annual Wage $21,298

Miller Melanie Joyce

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Miller Melanie Joyce
Annual Wage $38,894

Miller Joyce

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Miller Joyce
Annual Wage $40,504

Miller Joyce L

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 13
Name Miller Joyce L
Annual Wage $88,550

Miller Millicent Joyce

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Miller Millicent Joyce
Annual Wage $52,850

Miller Joyce D

State CO
Calendar Year 2017
Employer School District of Mesa County Valley 51
Name Miller Joyce D
Annual Wage $9,629

Miller Joyce

State CO
Calendar Year 2016
Employer Colorado State University
Job Title Pharmacy Ii
Name Miller Joyce
Annual Wage $38,924

Miller Joyce M

State FL
Calendar Year 2016
Employer University Of North Florida
Name Miller Joyce M
Annual Wage $25,964

Miller Joyce K

State AR
Calendar Year 2015
Employer Little Rock School District
Name Miller Joyce K
Annual Wage $25,663

Miller Joyce E

State GA
Calendar Year 2010
Employer Griffin - Spalding County Board Of Education
Job Title Psycho-Educational Teacher
Name Miller Joyce E
Annual Wage $12,899

Miller Joyce A

State GA
Calendar Year 2010
Employer Labor, Department Of
Job Title Adj/hearing Officers (Al)
Name Miller Joyce A
Annual Wage $48,310

Miller Joyce W

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Miller Joyce W
Annual Wage $20,294

Miller Joyce L

State GA
Calendar Year 2012
Employer Taylor County Board Of Education
Job Title Substitute Teacher
Name Miller Joyce L
Annual Wage $1,830

Miller Joyce H

State GA
Calendar Year 2012
Employer Tattnall County Board Of Education
Job Title Custodial Personnel
Name Miller Joyce H
Annual Wage $18,110

Miller Joyce A

State GA
Calendar Year 2012
Employer Labor, Department Of
Job Title Adj/hearing Officers (Al)
Name Miller Joyce A
Annual Wage $49,640

Miller Joyce E

State GA
Calendar Year 2012
Employer Griffin - Spalding County Board Of Education
Job Title Psycho-Educational Teacher
Name Miller Joyce E
Annual Wage $39,790

Miller Joyce

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Information Serv Personnel
Name Miller Joyce
Annual Wage $109,742

Miller Joyce L

State GA
Calendar Year 2012
Employer Crawford County Board Of Education
Job Title Substitute Teacher
Name Miller Joyce L
Annual Wage $3,218

Miller Joyce M

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Bus Driver
Name Miller Joyce M
Annual Wage $22,695

Miller Joyce

State GA
Calendar Year 2012
Employer Bibb County Board Of Education
Job Title Substitute Teacher
Name Miller Joyce
Annual Wage $186

Miller Joyce W

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Care Worker
Name Miller Joyce W
Annual Wage $12,031

Miller Joyce M

State GA
Calendar Year 2012
Employer Augusta Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Miller Joyce M
Annual Wage $2,247

Miller Joyce L

State GA
Calendar Year 2011
Employer Taylor County Board Of Education
Job Title Substitute Teacher
Name Miller Joyce L
Annual Wage $1,530

Miller Joyce L

State GA
Calendar Year 2010
Employer Human Services, Department Of
Job Title Social Serv Tech Worker
Name Miller Joyce L
Annual Wage $8,377

Miller Joyce H

State GA
Calendar Year 2011
Employer Tattnall County Board Of Education
Job Title Custodial Personnel
Name Miller Joyce H
Annual Wage $17,755

Miller Joyce L

State GA
Calendar Year 2011
Employer Human Services, Department Of
Job Title Social Serv Tech Worker
Name Miller Joyce L
Annual Wage $22,475

Miller Joyce E

State GA
Calendar Year 2011
Employer Griffin - Spalding County Board Of Education
Job Title Psycho-Educational Teacher
Name Miller Joyce E
Annual Wage $38,278

Miller Joyce H

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Substitute
Name Miller Joyce H
Annual Wage $321

Miller Joyce

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Information Serv Personnel
Name Miller Joyce
Annual Wage $111,726

Miller Joyce L

State GA
Calendar Year 2011
Employer Crawford County Board Of Education
Job Title Substitute Teacher
Name Miller Joyce L
Annual Wage $4,005

Miller Joyce M

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Bus Driver
Name Miller Joyce M
Annual Wage $26,618

Miller Joyce

State GA
Calendar Year 2011
Employer Bibb County Board Of Education
Job Title Substitute Teacher
Name Miller Joyce
Annual Wage $124

Miller Joyce W

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Care Worker
Name Miller Joyce W
Annual Wage $12,669

Miller Joyce M

State GA
Calendar Year 2011
Employer Augusta Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Miller Joyce M
Annual Wage $8,301

Miller Joyce L

State GA
Calendar Year 2010
Employer Taylor County Board Of Education
Job Title Substitute Teacher
Name Miller Joyce L
Annual Wage $1,830

Miller Joyce H

State GA
Calendar Year 2010
Employer Tattnall County Board Of Education
Job Title Custodial Personnel
Name Miller Joyce H
Annual Wage $17,616

Miller Joyce E

State GA
Calendar Year 2010
Employer Newton County Board Of Education
Job Title After-School Program Worker
Name Miller Joyce E
Annual Wage $1,210

Miller Joyce A

State GA
Calendar Year 2011
Employer Labor, Department Of
Job Title Adj/hearing Officers (Al)
Name Miller Joyce A
Annual Wage $48,310

Miller Joyce

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Detention Officer Sergeant
Name Miller Joyce
Annual Wage $64,418

Joyce Miller

Name Joyce Miller
Address 174 Bellevue Ave Lake Orion MI 48362 -2704
Phone Number 248-462-2234
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Joyce L Miller

Name Joyce L Miller
Address 307 Center St Holly MI 48442 -1712
Phone Number 248-634-4973
Email [email protected]
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Joyce C Miller

Name Joyce C Miller
Address 2533 La Belle St Detroit MI 48238 -4000
Phone Number 313-869-9138
Gender Female
Date Of Birth 1940-07-29
Ethnicity German
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Joyce L Miller

Name Joyce L Miller
Address 20673 Washtenaw St Harper Woods MI 48225 -2256
Phone Number 313-881-6536
Email [email protected]
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Joyce Miller

Name Joyce Miller
Address 21936 Freeman Dr Umatilla FL 32784 -8390
Phone Number 352-343-5026
Email [email protected]
Gender Female
Date Of Birth 1931-09-02
Ethnicity German
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed High School
Language English

Joyce A Miller

Name Joyce A Miller
Address 18754 W Val Vista Blvd Casa Grande AZ 85122 -7850
Phone Number 520-836-0805
Telephone Number 520-836-0805
Mobile Phone 520-836-0805
Email [email protected]
Gender Female
Date Of Birth 1935-05-25
Ethnicity German
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joyce Miller

Name Joyce Miller
Address 22942 Detour St Saint Clair Shores MI 48082 -1341
Phone Number 586-293-7676
Telephone Number 586-293-7673
Mobile Phone 586-293-7673
Email [email protected]
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joyce E Miller

Name Joyce E Miller
Address 4034 W Cholla St Phoenix AZ 85029 -3816
Phone Number 602-625-4918
Email [email protected]
Gender Female
Date Of Birth 1945-01-01
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joyce L Miller

Name Joyce L Miller
Address 1512 S Pickford St Robinson IL 62454 -2434
Phone Number 618-544-7687
Gender Female
Date Of Birth 1935-03-18
Ethnicity German
Ethnic Group Western European
Estimated Household Income $30,000
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

Joyce O Miller

Name Joyce O Miller
Address 16713 Clyde Ave South Holland IL 60473 -2612
Phone Number 708-895-5232
Gender Female
Date Of Birth 1936-05-08
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joyce Miller

Name Joyce Miller
Address 12083 Juniper Way Grand Blanc MI 48439 APT 729-2115
Phone Number 810-308-1848
Gender Female
Date Of Birth 1955-05-10
Ethnicity German
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joyce M Miller

Name Joyce M Miller
Address 321 Dawes St Libertyville IL 60048 -2629
Phone Number 847-918-7826
Mobile Phone 847-436-0335
Email [email protected]
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joyce M Miller

Name Joyce M Miller
Address 12511 Cormorant Dr Jacksonville FL 32223 -2759
Phone Number 904-268-9729
Email [email protected]
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Joyce L Miller

Name Joyce L Miller
Address 5406 Vivera Ln Jacksonville FL 32244 -6902
Phone Number 904-317-9747
Email [email protected]
Gender Female
Date Of Birth 1942-10-20
Ethnicity German
Ethnic Group Western European
Estimated Household Income $15,000
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

Joyce A Miller

Name Joyce A Miller
Address 5970 Wentworth Cir S Jacksonville FL 32277 -1839
Phone Number 904-743-0784
Gender Female
Date Of Birth 1956-11-02
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joyce J Miller

Name Joyce J Miller
Address 702 Gilgalad Way Fort Collins CO 80526 -1995
Phone Number 970-482-8302
Gender Female
Date Of Birth 1959-07-29
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joyce A Miller

Name Joyce A Miller
Address 8787 W Taft Rd Saint Johns MI 48879 -9567
Phone Number 989-593-2585
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

MILLER, JOYCE

Name MILLER, JOYCE
Amount 2500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12952187138
Application Date 2012-05-19
Contributor Occupation CPA
Contributor Employer J. MILLER & ASSOCIATES, LLC
Organization Name J Miller & Assoc
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 7942 Pleasant St WYNDMOOR PA

Miller, Joyce

Name Miller, Joyce
Amount 2200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-26
Contributor Occupation CPA
Contributor Employer J Miller & Associates LLC
Organization Name J Miller & Assoc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 7942 Pleasant St Wyndmoor PA

MILLER, JOYCE

Name MILLER, JOYCE
Amount 2200.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-05-19
Contributor Occupation CPA
Contributor Employer J. MILLER & ASSOCIATES, LLC
Organization Name J Miller & Assoc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

MILLER, JOYCE A

Name MILLER, JOYCE A
Amount 2100.00
To Jake Ford (I)
Year 2006
Transaction Type 15
Filing ID 26950734150
Application Date 2006-10-02
Contributor Occupation Funeral Director
Contributor Employer NJ Ford & Sons
Organization Name NJ Ford & Sons Funeral Home
Contributor Gender F
Recipient Party I
Recipient State TN
Committee Name Cmte to Elect Jake Ford for Congres
Seat federal:house
Address 180 Horn Lake CV MEMPHIS TN

MILLER, JOYCE

Name MILLER, JOYCE
Amount 2100.00
To Harold E Ford Jr (D)
Year 2006
Transaction Type 15
Filing ID 27020072171
Application Date 2006-10-04
Organization Name NJ Ford & Sons Funeral Home
Contributor Gender F
Recipient Party D
Recipient State TN
Committee Name Harold Ford Jr for Tennessee
Seat federal:senate

MILLER, JOYCE

Name MILLER, JOYCE
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971364678
Application Date 2004-06-30
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name City of New York Dept of Education
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1160 Park Ave NEW YORK NY

MILLER, JOYCE

Name MILLER, JOYCE
Amount 1000.00
To American Physical Therapy Assn
Year 2004
Transaction Type 15
Filing ID 23992250865
Application Date 2003-10-10
Contributor Occupation Physical Therapist
Contributor Employer Puyallup Valley PT
Contributor Gender F
Committee Name American Physical Therapy Assn
Address 2520 7th St Se PUYALLUP WA

MILLER, JOYCE

Name MILLER, JOYCE
Amount 1000.00
To Gordon H Smith (R)
Year 2006
Transaction Type 15
Filing ID 26020033095
Application Date 2005-10-18
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State OR
Committee Name Friends of Gordon Smith
Seat federal:senate

MILLER, JOYCE

Name MILLER, JOYCE
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 F
Committee Name American Physical Therapy Assn
Address 2520 7th St Se PUYALLUP WA

MILLER, JOYCE

Name MILLER, JOYCE
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931281050
Application Date 2008-03-27
Contributor Occupation CPA
Contributor Employer Larsonallen LLP
Organization Name Larson Allen Llp
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 7942 Pleasant St WYNDMOOR PA

MILLER, JOYCE

Name MILLER, JOYCE
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981234562
Application Date 2004-05-20
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name City of New York Dept of Education
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1160 Park Ave NEW YORK NY

MILLER, JOYCE LUCILLE

Name MILLER, JOYCE LUCILLE
Amount 1000.00
To American Physical Therapy Assn
Year 2010
Transaction Type 15
Filing ID 29993258695
Application Date 2009-09-22
Contributor Occupation PT
Contributor Employer Puyallup Valley PT
Contributor Gender F
Committee Name American Physical Therapy Assn
Address 2520 7th St SE PUYALLUP WA

MILLER, JOYCE

Name MILLER, JOYCE
Amount 500.00
To KING, TROY
Year 2006
Application Date 2006-04-10
Recipient Party R
Recipient State AL
Seat state:office
Address PO BOX 243 NEWTON AL

MILLER, JOYCE

Name MILLER, JOYCE
Amount 500.00
To Dave Reichert (R)
Year 2010
Transaction Type 15
Filing ID 10931478662
Application Date 2010-09-28
Contributor Occupation PHYSICAL THERA
Contributor Employer PUYALLUP VALLEY P.T.
Contributor Gender F
Recipient Party R
Recipient State WA
Committee Name Friends of Dave Reichert
Seat federal:house

MILLER, JOYCE

Name MILLER, JOYCE
Amount 400.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930952928
Application Date 2008-02-27
Contributor Occupation CPA
Contributor Employer Larsonallen LLP
Organization Name Larson Allen Llp
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 7942 Pleasant St WYNDMOOR PA

MILLER, JOYCE

Name MILLER, JOYCE
Amount 300.00
To PICKETT, BETTY
Year 2004
Application Date 2004-08-16
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State AR
Seat state:lower
Address 4520 SAWGRASS COVE CONWAY AR

MILLER, JOYCE

Name MILLER, JOYCE
Amount 300.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-05-19
Contributor Occupation CPA
Contributor Employer J. MILLER & ASSOCIATES, LLC
Organization Name J Miller & Assoc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

MILLER, JOYCE

Name MILLER, JOYCE
Amount 265.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931281050
Application Date 2008-03-27
Contributor Occupation CPA
Contributor Employer Larsonallen LLP
Organization Name Larson Allen Llp
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 7942 Pleasant St WYNDMOOR PA

MILLER, JOYCE

Name MILLER, JOYCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931281049
Application Date 2008-03-12
Contributor Occupation CPA
Contributor Employer Larsonallen LLP
Organization Name Larson Allen Llp
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 7942 Pleasant St WYNDMOOR PA

MILLER, JOYCE

Name MILLER, JOYCE
Amount 250.00
To Dave Reichert (R)
Year 2010
Transaction Type 15
Filing ID 29992950098
Application Date 2009-09-23
Contributor Gender F
Recipient Party R
Recipient State WA
Committee Name Friends of Dave Reichert
Seat federal:house

MILLER, JOYCE

Name MILLER, JOYCE
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961470128
Application Date 2004-04-06
Contributor Occupation Certified Public Acc
Contributor Employer Joyce Miller & Associates, P.C.
Organization Name Joyce Miller & Assoc
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 7942 Pleasant Ave WYNDMOOR PA

MILLER, JOYCE

Name MILLER, JOYCE
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 27020281136
Application Date 2007-06-04
Contributor Occupation N/A/HOMEMAKER
Organization Name Metropolitan Museum of Art
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MILLER, JOYCE

Name MILLER, JOYCE
Amount 250.00
To Priorities USA Action
Year 2012
Transaction Type 10
Filing ID 12952202873
Application Date 2012-05-19
Contributor Occupation CPA
Contributor Employer J. MILLER & ASSOCIATES LLC
Organization Name J Miller & Assoc
Contributor Gender F
Committee Name Priorities USA Action
Address 7942 Pleasant Ave WYNDMOOR PA

MILLER, JOYCE

Name MILLER, JOYCE
Amount 250.00
To PICKETT, BETTY
Year 2006
Application Date 2006-03-13
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Seat state:lower
Address 4520 SAWGRASS COVE CONWAY AR

MILLER, JOYCE

Name MILLER, JOYCE
Amount 250.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-05-22
Contributor Occupation PT
Contributor Employer PUYALLUP VALLEY PT
Recipient Party D
Recipient State WA
Seat state:governor
Address 1902 36TH PL SE PUYALLUP WA

Miller, Joyce C

Name Miller, Joyce C
Amount 200.00
To DNC Services Corp
Year 2006
Transaction Type 15j
Application Date 2005-04-11
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp

MILLER, JOYCE

Name MILLER, JOYCE
Amount 200.00
To FLORIDA DEMOCRATIC PARTY
Year 2006
Application Date 2006-08-02
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address PO BOX 520 BOSTWICK FL

MILLER, JOYCE

Name MILLER, JOYCE
Amount 200.00
To Moveon.org
Year 2004
Transaction Type 19
Filing ID 24038264488
Application Date 2004-12-30
Contributor Gender F
Committee Name Moveon.org

MILLER, JOYCE

Name MILLER, JOYCE
Amount 125.00
To MORRELL, DAWN
Year 2010
Application Date 2010-10-13
Contributor Occupation COOWNER
Contributor Employer PUYALLUP VALLEY PHYSICAL THERAPY
Recipient Party D
Recipient State WA
Seat state:lower
Address 1902 36TH PL SE PUYALLUP WA

MILLER, JOYCE

Name MILLER, JOYCE
Amount 100.00
To KASTAMA, JIM
Year 20008
Application Date 2007-12-15
Recipient Party D
Recipient State WA
Seat state:upper
Address 1902 36TH PL SE PUYALLUP WA

MILLER, JOYCE

Name MILLER, JOYCE
Amount 100.00
To KLUG, JIM
Year 2006
Application Date 2006-11-01
Contributor Occupation REAL ESTATE BROKER
Contributor Employer SELF
Recipient Party R
Recipient State MT
Seat state:lower
Address 1002 ZACHARIAH LN BOZEMAN MT

MILLER, JOYCE

Name MILLER, JOYCE
Amount 50.00
To MARTINEZ, SUSANA (G)
Year 2010
Application Date 2010-08-12
Contributor Occupation RETIRED
Recipient Party R
Recipient State NM
Seat state:governor
Address 1050 LAGRIMA DE ORO NE APT 316 ALBUQUERQUE NM

MILLER, JOYCE

Name MILLER, JOYCE
Amount 30.00
To PHILLIPS, DEBBIE
Year 20008
Application Date 2007-12-26
Contributor Occupation TEACHER
Contributor Employer MEIGS LOCAL SCHOOLSS
Recipient Party D
Recipient State OH
Seat state:lower
Address 12279 RIVER RD ATHENS OH

MILLER, JOYCE

Name MILLER, JOYCE
Amount 25.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-12-18
Recipient Party D
Recipient State MA
Seat state:governor
Address 102 DEERING RD 1 BOSTON MA

MILLER, JOYCE

Name MILLER, JOYCE
Amount 25.00
To WHITE, BILL
Year 2010
Application Date 2009-12-31
Contributor Occupation MARKETING WRITER AND HISTORIAN
Contributor Employer RETIRED
Recipient Party D
Recipient State TX
Seat state:governor

MILLER, JOYCE

Name MILLER, JOYCE
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-02-11
Recipient Party R
Recipient State OH
Seat state:governor
Address 2971 STUBBS MILL RD LEBANON OH

MILLER, JOYCE

Name MILLER, JOYCE
Amount 25.00
To BRANDANA, JILL
Year 20008
Application Date 2007-10-18
Recipient Party D
Recipient State MI
Seat state:lower
Address 8385 JACKSON ST TAYLOR MI

MILLER, JOYCE

Name MILLER, JOYCE
Amount 20.00
To DERAIL THE BULLET TRAIN PAC (DEBT)
Year 2004
Application Date 2004-06-21
Recipient Party I
Recipient State FL
Committee Name DERAIL THE BULLET TRAIN PAC (DEBT)

MILLER, JOYCE

Name MILLER, JOYCE
Amount 12.50
To LEIBHAM, JOE
Year 2010
Application Date 2010-07-28
Recipient Party R
Recipient State WI
Seat state:upper
Address 1920 S 12TH ST SHEBOYGAN WI

MILLER, JOYCE

Name MILLER, JOYCE
Amount 12.50
To SCHWEITZER, BRIAN & BOHLINGER, JOHN C
Year 2004
Contributor Occupation RETIRED
Recipient Party D
Recipient State MT
Seat state:governor
Address 711 UPPER CONTINENTAL DR RED LODGE MT

MILLER, JOYCE

Name MILLER, JOYCE
Amount 10.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN C
Year 2004
Contributor Occupation RETIRED
Recipient Party D
Recipient State MT
Seat state:governor

MILLER, JOYCE

Name MILLER, JOYCE
Amount 10.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN
Year 20008
Contributor Occupation RETIRED
Recipient Party D
Recipient State MT
Seat state:governor
Address 404 SUMMIT AVE VALLEY VISTA LEWISTOWN MT

JOYCE ANN MILLER

Name JOYCE ANN MILLER
Address 719 Hyacinth Circle Micco FL 32976
Value 7000
Landvalue 7000
Type Hip/Gable
Usage Manufactured Housing-Double

MILLER JOSEPH A & JOYCE E

Name MILLER JOSEPH A & JOYCE E
Physical Address 2015 ODESSA CIR, THE VILLAGES, FL 32162
Owner Address 2015 ODESSA CIR, THE VILLAGES, FL 32162
Ass Value Homestead 292260
Just Value Homestead 305050
County Sumter
Year Built 2011
Area 2706
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2015 ODESSA CIR, THE VILLAGES, FL 32162

MILLER JOHN W JR + JOYCE C MIL

Name MILLER JOHN W JR + JOYCE C MIL
Physical Address 1037 N HIGHWAY 17, PALATKA, FL 32177
County Putnam
Year Built 2007
Area 2796
Land Code Single Family
Address 1037 N HIGHWAY 17, PALATKA, FL 32177

MILLER JOHN A & JOYCE M

Name MILLER JOHN A & JOYCE M
Physical Address 7012 ESTHER ST, PENSACOLA, FL 32506
Owner Address 7012 ESTHER ST, PENSACOLA, FL 32506
Ass Value Homestead 69101
Just Value Homestead 69101
County Escambia
Year Built 1986
Area 1478
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7012 ESTHER ST, PENSACOLA, FL 32506

MILLER JOHN A & JOYCE A, TRUST

Name MILLER JOHN A & JOYCE A, TRUST
Physical Address 1177 PENDLETON CIR,, FL
Owner Address 1177 PENDLETON CIR, THE VILLAGES, FL 32162
Ass Value Homestead 285890
Just Value Homestead 296230
County Sumter
Year Built 2006
Area 2661
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1177 PENDLETON CIR,, FL

MILLER JOEL L, MILLER JOYCE D

Name MILLER JOEL L, MILLER JOYCE D
Physical Address 26360 ROSECRANS ST, BROOKSVILLE, FL 34602
Owner Address 26360 ROSECRANS ST, BROOKSVILLE, FLORIDA 34602
Ass Value Homestead 285866
Just Value Homestead 307141
County Hernando
Year Built 1990
Area 8246
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 26360 ROSECRANS ST, BROOKSVILLE, FL 34602

MILLER JAY E & JOYCE E

Name MILLER JAY E & JOYCE E
Physical Address 4162 COKER ST NW, ARCADIA, FL 34266
Owner Address 4162 NW COKER ST, ARCADIA, FL 34266
Ass Value Homestead 67053
Just Value Homestead 67053
County Desoto
Year Built 1980
Area 2256
Applicant Status Husband
Co Applicant Status Wife
Land Code Grazing land soil capability Class II
Address 4162 COKER ST NW, ARCADIA, FL 34266

MILLER JAMES N & JOYCE ELLEN

Name MILLER JAMES N & JOYCE ELLEN
Physical Address 2316 MATTHEW CIR, DELTONA, FL 32738
Ass Value Homestead 108095
Just Value Homestead 112591
County Volusia
Year Built 1985
Area 2160
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2316 MATTHEW CIR, DELTONA, FL 32738

MILLER JAMES E + JOYCE L TR

Name MILLER JAMES E + JOYCE L TR
Physical Address 5220 SW 20TH AVE, CAPE CORAL, FL 33914
Owner Address 5220 SW 20TH AVE, CAPE CORAL, FL 33914
Ass Value Homestead 294044
Just Value Homestead 331209
County Lee
Year Built 1999
Area 3966
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5220 SW 20TH AVE, CAPE CORAL, FL 33914

MILLER JAMES E + JOYCE A

Name MILLER JAMES E + JOYCE A
Physical Address 5205 DESOTO RD, SEBRING, FL 33870
Owner Address 5205 DESOTO RD, SEBRING, FL 33870
Ass Value Homestead 52207
Just Value Homestead 52207
County Highlands
Year Built 2006
Area 1860
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5205 DESOTO RD, SEBRING, FL 33870

MILLER H E JR + JOYCE ANNE

Name MILLER H E JR + JOYCE ANNE
Physical Address 1051 NORTON AVE S, LEHIGH ACRES, FL 33974
Owner Address 740 ASHLAND AVE, EDDYSTONE, PA 19022
County Lee
Land Code Vacant Residential
Address 1051 NORTON AVE S, LEHIGH ACRES, FL 33974

MILLER GARY M + JOYCE C

Name MILLER GARY M + JOYCE C
Physical Address 1341 MIDDLE GULF DR, SANIBEL, FL 33957
Owner Address 3118 FOX HOLLOW CT SW, ROCHESTER, MN 55901
County Lee
Year Built 1970
Area 1150
Land Code Condominiums
Address 1341 MIDDLE GULF DR, SANIBEL, FL 33957

MILLER GARY DREW & NANCY JOYCE

Name MILLER GARY DREW & NANCY JOYCE
Physical Address 661 BAINAN PL,, FL
Owner Address 661 BAINAN PL, THE VILLAGES, FL 32162
Sale Price 100
Sale Year 2012
Ass Value Homestead 318360
Just Value Homestead 324960
County Sumter
Year Built 2004
Area 2832
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 661 BAINAN PL,, FL
Price 100

MILLER AVITUS & JOYCE

Name MILLER AVITUS & JOYCE
Physical Address 31 WOODSPRING LA
Owner Address 31 WOODSPRING LA
Sale Price 142600
Ass Value Homestead 118500
County ocean
Address 31 WOODSPRING LA
Value 155900
Net Value 155900
Land Value 37400
Prior Year Net Value 195700
Transaction Date 2007-03-27
Property Class Residential
Deed Date 1999-01-13
Sale Assessment 34600
Price 142600

MILLER FRED & JOYCE

Name MILLER FRED & JOYCE
Physical Address CHINOOK TRL,, FL
Owner Address 1729 LAPPERELL RD, PEEBLES, OH 45646
County Wakulla
Land Code Vacant Residential
Address CHINOOK TRL,, FL

MILLER EDWARD T + LA JOYCE A

Name MILLER EDWARD T + LA JOYCE A
Physical Address 26129 PRINCESS LN, BONITA SPRINGS, FL 34135
Owner Address 1213 DEERFIELD AVE, KINGSPORT, TN 37660
County Lee
Year Built 1969
Area 2061
Land Code Mobile Homes
Address 26129 PRINCESS LN, BONITA SPRINGS, FL 34135

MILLER EDWARD G + JOYCE L

Name MILLER EDWARD G + JOYCE L
Physical Address 3970 LEEWARD PASSAGE CT, BONITA SPRINGS, FL 34134
Owner Address 3228 INDIANWOOD LN, JOLIET, IL 60431
Ass Value Homestead 75735
Just Value Homestead 89200
County Lee
Year Built 1994
Area 1067
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 3970 LEEWARD PASSAGE CT, BONITA SPRINGS, FL 34134

MILLER EARL W & JOYCE A

Name MILLER EARL W & JOYCE A
Owner Address 320 SHERWOOD DR, SPENCER, TN 38585
County Santa Rosa
Land Code Vacant Residential

MILLER DOUGLAS J & JOYCE A

Name MILLER DOUGLAS J & JOYCE A
Physical Address 4826 SUMMERBRIDGE CIR, LEESBURG FL, FL 34748
Ass Value Homestead 141690
Just Value Homestead 141690
County Lake
Year Built 1998
Area 1869
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4826 SUMMERBRIDGE CIR, LEESBURG FL, FL 34748

MILLER DENNIS A & JOYCE A

Name MILLER DENNIS A & JOYCE A
Physical Address 2279 BREMEN CT, PUNTA GORDA, FL 33983
Ass Value Homestead 50663
Just Value Homestead 63610
County Charlotte
Year Built 1984
Area 1266
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2279 BREMEN CT, PUNTA GORDA, FL 33983

MILLER DENNIS A & JOYCE A

Name MILLER DENNIS A & JOYCE A
Physical Address 1340 SAN CRISTOBAL AVE -BLDG B-UNIT 205, PUNTA GORDA, FL 33983
Sale Price 90000
Sale Year 2013
Ass Value Homestead 57237
Just Value Homestead 57237
County Charlotte
Year Built 1988
Area 1003
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 1340 SAN CRISTOBAL AVE -BLDG B-UNIT 205, PUNTA GORDA, FL 33983
Price 90000

MILLER CHARLES W + JOYCE E

Name MILLER CHARLES W + JOYCE E
Physical Address 1741 SE 29TH LN, CAPE CORAL, FL 33904
Owner Address 1741 SE 29TH LN, CAPE CORAL, FL 33904
Ass Value Homestead 127449
Just Value Homestead 189303
County Lee
Year Built 1976
Area 3246
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1741 SE 29TH LN, CAPE CORAL, FL 33904

MILLER CHARLES D & JOYCE

Name MILLER CHARLES D & JOYCE
Physical Address 4129 REYNOLDS LN, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 4129 REYNOLDS LN, PORT CHARLOTTE, FL 33981

MILLER CHARLES & JOYCE

Name MILLER CHARLES & JOYCE
Physical Address 11357 SEABREEZE AVE, PORT CHARLOTTE, FL 33981
County Charlotte
Year Built 2005
Area 1303
Land Code Single Family
Address 11357 SEABREEZE AVE, PORT CHARLOTTE, FL 33981

MILLER CHARLES & JOYCE

Name MILLER CHARLES & JOYCE
Physical Address 5221 CANNON ST, PORT CHARLOTTE, FL 33981
County Charlotte
Year Built 2006
Area 1303
Land Code Single Family
Address 5221 CANNON ST, PORT CHARLOTTE, FL 33981

MILLER ANDREW G & JOYCE C

Name MILLER ANDREW G & JOYCE C
Physical Address 1904 BIRLEY AVE SW,, FL
Owner Address JOINT REVOCABLE LIVING TRUST, LAKE CITY, FL 32056
Ass Value Homestead 50963
Just Value Homestead 50963
County Columbia
Year Built 1998
Area 1432
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 1904 BIRLEY AVE SW,, FL

MILLER ALLEN & JOYCE

Name MILLER ALLEN & JOYCE
Physical Address 116 NOTTING HILL DR, DAYTONA BEACH, FL 32117
County Volusia
Year Built 2006
Area 1847
Land Code Single Family
Address 116 NOTTING HILL DR, DAYTONA BEACH, FL 32117

MILLER FRED & JOYCE

Name MILLER FRED & JOYCE
Physical Address RENEGADE RD,, FL
Owner Address 1729 LAPPERELL ROAD, PEEBLES, OH 45646
County Wakulla
Land Code Vacant Residential
Address RENEGADE RD,, FL

JOYCE R MILLER

Name JOYCE R MILLER
Physical Address 13150 SW 69 AVE, Pinecrest, FL 33156
Owner Address 13150 SW 69 AVE, PINECREST, FL
Ass Value Homestead 632786
Just Value Homestead 768434
County Miami Dade
Year Built 1967
Area 5343
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13150 SW 69 AVE, Pinecrest, FL 33156

MILLER BARTH J & JOYCE M

Name MILLER BARTH J & JOYCE M
Physical Address 367 SKYLINE LAKES DR
Owner Address 367 SKYLINE LAKES DR
Sale Price 0
Ass Value Homestead 162700
County passaic
Address 367 SKYLINE LAKES DR
Value 336500
Net Value 336500
Land Value 173800
Prior Year Net Value 385900
Transaction Date 2013-01-03
Property Class Residential
Deed Date 1981-07-20
Year Constructed 1957
Price 0

MILLER JOYCE

Name MILLER JOYCE
Physical Address 592B BURTONS CT
Owner Address 592B BURTONS CT
Sale Price 85000
Ass Value Homestead 66000
County ocean
Address 592B BURTONS CT
Value 80000
Net Value 80000
Land Value 14000
Prior Year Net Value 121900
Transaction Date 1998-08-20
Property Class Residential
Deed Date 1998-07-27
Sale Assessment 87000
Year Constructed 1979
Price 85000

JOYCE A MILLER

Name JOYCE A MILLER
Address 1980 Willow Bend Circle Naples FL
Type Residential Property

JOYCE A MILLER

Name JOYCE A MILLER
Address 5606 Mountain View Pt Stone Mountain GA 30087
Value 49700
Landvalue 49700
Buildingvalue 150100
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements
Price 190000

JOYCE A MILLER

Name JOYCE A MILLER
Address 2730 Ocean Shore Boulevard #3030 Ormond Beach FL
Value 27491
Landvalue 27491
Buildingvalue 82471
Numberofbathrooms 2

JOYCE A MILLER

Name JOYCE A MILLER
Address 5212 Rosewood Place Atlanta GA
Value 14300
Landvalue 14300
Buildingvalue 137100
Landarea 10,698 square feet

JOYCE A MILLER

Name JOYCE A MILLER
Address 8404 Washington Avenue Alexandria VA
Value 169000
Landvalue 169000
Buildingvalue 277960
Landarea 18,179 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

JOYCE A MILLER

Name JOYCE A MILLER
Address 6430 Craig Drive Cedar Hill MO 63016
Value 83900
Type Commercial
Basement Crawl Space

JOYCE A MILLER

Name JOYCE A MILLER
Address 1123 Nela Parkway Toledo OH
Value 15900
Landvalue 15900
Buildingvalue 76500
Bedrooms 3
Numberofbedrooms 3
Type Residential

JOYCE A MILLER

Name JOYCE A MILLER
Address 1011 Thornberry Drive Pittsburgh PA 15237
Value 77500
Bedrooms 2
Basement None

JOYCE A MILLER

Name JOYCE A MILLER
Address 4457 NW 11th Street Canton OH 44708-3558
Value 27400
Landvalue 27400

JOYCE A MILLER

Name JOYCE A MILLER
Address 235 Spartan Drive Pittsburgh PA 15146
Value 31100
Landvalue 31100
Bedrooms 3
Basement Full

JOYCE A MILLER

Name JOYCE A MILLER
Address Lemar Avenue Akron OH 44319
Value 11000
Landvalue 11000
Landarea 4,848 square feet
Price 2500

JOYCE A MILLER

Name JOYCE A MILLER
Address 24N 29th Street Lafayette IN 47904
Value 14000
Landvalue 14000

MILLER BRIAN & JOYCE

Name MILLER BRIAN & JOYCE
Physical Address 67 RAMAPO MTN DR
Owner Address 67 RAMAPO MTN DR
Sale Price 358900
Ass Value Homestead 374100
County passaic
Address 67 RAMAPO MTN DR
Value 503600
Net Value 503600
Land Value 129500
Prior Year Net Value 245600
Transaction Date 2013-01-30
Property Class Residential
Deed Date 1999-11-17
Sale Assessment 244000
Year Constructed 1999
Price 358900

JOYCE A MILLER

Name JOYCE A MILLER
Address 2394 Sunset Court Medford OR
Value 83600
Type Residence

JOYCE A MILLER

Name JOYCE A MILLER
Address 800 Wendy Lane Edmond OK
Value 14448
Landarea 18,112 square feet
Type Residential

JOYCE A MILLER

Name JOYCE A MILLER
Address 3810 Cottonwood Drive Titusville FL 32780
Value 41000
Landvalue 41000
Type Hip/Gable
Price 22500
Usage Single Family Residence

JOYCE A MILLER

Name JOYCE A MILLER
Address Laney Terrace Rock Hill SC
Value 16000
Landvalue 16000
Landarea 43,560 square feet

JOYCE A HEISS MILLER

Name JOYCE A HEISS MILLER
Address 3810 Normandy Drive Hampstead MD
Value 50000
Landvalue 50000
Buildingvalue 100000

JOYCE A AKA JOYCE A ROSENSTEEL MILLER

Name JOYCE A AKA JOYCE A ROSENSTEEL MILLER
Address 213 Ruth Avenue Hanover PA
Value 19500
Landvalue 19500
Buildingvalue 56110
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOYCE MILLER

Name JOYCE MILLER
Address 164 DECKER AVENUE, NY 10302
Value 300000
Full Value 300000
Block 1044
Lot 161
Stories 2

JOYCE MILLER

Name JOYCE MILLER
Address 157 CHESTER STREET, NY 11212
Value 499000
Full Value 499000
Block 3521
Lot 112
Stories 2

JOYCE MILLER

Name JOYCE MILLER
Address 321 CLIFTON PLACE, NY 11216
Value 204913
Full Value 204913
Block 1789
Lot 83

JOYCE MILLER

Name JOYCE MILLER
Address 323 CLIFTON PLACE, NY 11216
Value 204913
Full Value 204913
Block 1789
Lot 82

JOYCE MILLER

Name JOYCE MILLER
Address 610 LAFAYETTE AVENUE, NY 11216
Value 430000
Full Value 430000
Block 1789
Lot 18
Stories 2

JOYCE MILLER

Name JOYCE MILLER
Address LAFAYETTE AVENUE, NY
Value 13200
Full Value 13200
Block 1784
Lot 100

MILLER JOYCE G, GRIFFITHS ROSE ANN

Name MILLER JOYCE G, GRIFFITHS ROSE ANN
Physical Address 41 MARSHALL AVE
Owner Address 41 MARSHALL AVE
Sale Price 1
Ass Value Homestead 61000
County mercer
Address 41 MARSHALL AVE
Value 83400
Net Value 83400
Land Value 22400
Prior Year Net Value 83400
Transaction Date 2007-04-20
Property Class Residential
Deed Date 2006-04-05
Sale Assessment 83400
Year Constructed 1955
Price 1

JOYCE A MILLER

Name JOYCE A MILLER
Address 308 Lemar Avenue Akron OH 44319
Value 52400
Landvalue 18170
Buildingvalue 52400
Landarea 11,173 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

JOYCE MILLER

Name JOYCE MILLER
Physical Address 9055 SW 73 CT 1007, Unincorporated County, FL 33156
Owner Address 9055 SW 73 CT #1007, MIAMI, FL 33156
County Miami Dade
Year Built 2006
Area 1150
Land Code Condominiums
Address 9055 SW 73 CT 1007, Unincorporated County, FL 33156

JOYCE MILLER

Name JOYCE MILLER
Type Republican Voter
State CO
Address 74 CEDAR AVE, AKRON, CO 80720
Phone Number 970-396-5608
Email Address [email protected]

JOYCE MILLER

Name JOYCE MILLER
Type Voter
State FL
Address 4503 TREEHOUSELANE 8F, TAMARAC, FL 33319
Phone Number 954-678-7448
Email Address [email protected]

JOYCE MILLER

Name JOYCE MILLER
Type Voter
State FL
Address 1024 24TH AVE W, PALMETTO, FL
Phone Number 941-723-6296
Email Address [email protected]

JOYCE MILLER

Name JOYCE MILLER
Type Voter
State FL
Address 2305 9TH AVE.W., BRADENTON, FL 34205
Phone Number 914-747-4773
Email Address [email protected]

JOYCE MILLER

Name JOYCE MILLER
Type Republican Voter
State AR
Address 1605 GOODWIN AVE, WEST MEMPHIS, AR 72301
Phone Number 870-514-3208
Email Address [email protected]

JOYCE MILLER

Name JOYCE MILLER
Type Voter
State FL
Address 7572 MANATEE ST., NAVARRE, FL 32566
Phone Number 850-936-4209
Email Address [email protected]

JOYCE MILLER

Name JOYCE MILLER
Type Republican Voter
State AZ
Address 8111 W ALEX AVE, PEORIA, AZ 85382
Phone Number 623-561-5645
Email Address [email protected]

JOYCE MILLER

Name JOYCE MILLER
Type Voter
State AZ
Address 18754VAL VISTA BLVD., CASA GRANDE, AZ 85222
Phone Number 520-836-0805
Email Address [email protected]

JOYCE MILLER

Name JOYCE MILLER
Type Voter
State AR
Address 5661 HWY13 SOUTH, CARLISLE, AR 72024
Phone Number 501-266-9529
Email Address [email protected]

JOYCE MILLER

Name JOYCE MILLER
Type Republican Voter
State AZ
Address 251 N 114TH ST, APACHE JUNCTION, AZ 85220
Phone Number 480-603-7662
Email Address [email protected]

JOYCE MILLER

Name JOYCE MILLER
Type Republican Voter
State FL
Address 175 N SIR TOPAZ LANE, LAKE MARY, FL 32746
Phone Number 407-324-3130
Email Address [email protected]

JOYCE MILLER

Name JOYCE MILLER
Type Independent Voter
State CO
Address PO BOX 461101, AURORA, CO 80046
Phone Number 303-570-8979
Email Address [email protected]

JOYCE MILLER

Name JOYCE MILLER
Type Voter
State FL
Address 3900 ORANGE GROVE BLVD, NORTH FORT MYERS, FL 33903
Phone Number 239-860-4186
Email Address [email protected]

JOYCE MILLER

Name JOYCE MILLER
Type Republican Voter
State FL
Address 3900 ORANGE GROVE BLVD, NORTH FORT MYERS, FL 33903
Phone Number 239-860-4185
Email Address [email protected]

JOYCE MILLER

Name JOYCE MILLER
Type Independent Voter
State FL
Address PO BOX 3396, NORTH FORT MYERS, FL 33918-3396
Phone Number 239-543-3983
Email Address [email protected]

Joyce T Miller

Name Joyce T Miller
Visit Date 4/13/10 8:30
Appointment Number U86852
Type Of Access VA
Appt Made 6/2/2014 0:00
Appt Start 6/13/2014 13:00
Appt End 6/13/2014 23:59
Total People 271
Last Entry Date 6/2/2014 11:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Joyce A Miller

Name Joyce A Miller
Visit Date 4/13/10 8:30
Appointment Number U90386
Type Of Access VA
Appt Made 4/8/13 0:00
Appt Start 4/11/13 13:00
Appt End 4/11/13 23:59
Total People 251
Last Entry Date 4/11/13 13:33
Meeting Location WH
Caller MAX
Description guest list for east room event
Release Date 07/26/2013 07:00:00 AM +0000

Joyce l Miller

Name Joyce l Miller
Visit Date 4/13/10 8:30
Appointment Number U65101
Type Of Access VA
Appt Made 12/21/12 0:00
Appt Start 1/4/13 10:30
Appt End 1/4/13 23:59
Total People 265
Last Entry Date 12/21/12 11:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

joyce l miller

Name joyce l miller
Visit Date 4/13/10 8:30
Appointment Number U57510
Type Of Access VA
Appt Made 12/1/12 0:00
Appt Start 12/3/12 10:30
Appt End 12/3/12 23:59
Total People 275
Last Entry Date 12/1/12 7:05
Meeting Location WH
Caller ETHAN
Release Date 03/29/2013 07:00:00 AM +0000

JOYCE MILLER

Name JOYCE MILLER
Visit Date 4/13/10 8:30
Appointment Number U09271
Type Of Access VA
Appt Made 5/22/2012 0:00
Appt Start 5/30/2012 16:30
Appt End 5/30/2012 23:59
Total People 425
Last Entry Date 5/22/2012 18:52
Meeting Location WH
Caller CLAUDIA
Release Date 08/31/2012 07:00:00 AM +0000

JOYCE MILLER

Name JOYCE MILLER
Visit Date 4/13/10 8:30
Appt Start 10/5/11
Meeting Location VPR
Description Reception with Jewish Community Members
Release Date 01/27/2012 08:00:00 AM +0000

Joyce H Miller

Name Joyce H Miller
Visit Date 4/13/10 8:30
Appointment Number U43732
Type Of Access VA
Appt Made 9/21/2011 0:00
Appt Start 9/27/2011 7:30
Appt End 9/27/2011 23:59
Total People 334
Last Entry Date 9/21/2011 11:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Joyce Miller

Name Joyce Miller
Visit Date 4/13/10 8:30
Appointment Number U02334
Type Of Access VA
Appt Made 4/21/2011 0:00
Appt Start 4/24/2011 15:30
Appt End 4/24/2011 23:59
Total People 8
Last Entry Date 4/21/2011 12:56
Meeting Location WH
Caller MIKA
Description WEST WING TOUR
Release Date 07/29/2011 07:00:00 AM +0000

JOYCE E MILLER

Name JOYCE E MILLER
Visit Date 4/13/10 8:30
Appointment Number U55902
Type Of Access VA
Appt Made 11/2/2010 17:40
Appt Start 11/6/2010 7:30
Appt End 11/6/2010 23:59
Total People 302
Last Entry Date 11/2/2010 17:40
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

JOYCE MILLER

Name JOYCE MILLER
Visit Date 4/13/10 8:30
Appointment Number U49071
Type Of Access VA
Appt Made 10/12/10 7:07
Appt Start 10/21/10 11:00
Appt End 10/21/10 23:59
Total People 356
Last Entry Date 10/12/10 7:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JOYCE MILLER

Name JOYCE MILLER
Visit Date 4/13/10 8:30
Appointment Number U24476
Type Of Access VA
Appt Made 7/15/10 16:11
Appt Start 7/19/10 19:00
Appt End 7/19/10 23:59
Total People 230
Last Entry Date 7/15/10 16:11
Meeting Location WH
Caller CLARE
Description BROADWAY MUSIC EVENT
Release Date 10/29/2010 07:00:00 AM +0000

JOYCE I MILLER

Name JOYCE I MILLER
Visit Date 4/13/10 8:30
Appointment Number U63971
Type Of Access VA
Appt Made 12/10/09 19:18
Appt Start 12/15/09 7:00
Appt End 12/15/09 23:59
Total People 146
Last Entry Date 12/10/09 19:18
Meeting Location WH
Caller VISITORS
Description 7AM - GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

JOYCE F MILLER

Name JOYCE F MILLER
Visit Date 4/13/10 8:30
Appointment Number U67088
Type Of Access VA
Appt Made 12/22/09 7:27
Appt Start 12/23/09 17:30
Appt End 12/23/09 23:59
Total People 360
Last Entry Date 12/22/09 7:27
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 03/26/2010 07:00:00 AM +0000

JOYCE MILLER

Name JOYCE MILLER
Visit Date 4/13/10 8:30
Appointment Number U63979
Type Of Access VA
Appt Made 12/16/09 10:49
Appt Start 12/16/09 16:30
Appt End 12/16/09 23:59
Total People 598
Last Entry Date 12/16/09 10:49
Meeting Location WH
Caller CLARE
Description HANUKKAH RECEPTION /
Release Date 03/26/2010 07:00:00 AM +0000

JOYCE MILLER

Name JOYCE MILLER
Visit Date 4/13/10 8:30
Appointment Number U59337
Type Of Access VA
Appt Made 11/25/09 14:58
Appt Start 12/1/09 18:00
Appt End 12/1/09 23:59
Total People 483
Last Entry Date 11/25/09 14:58
Meeting Location WH
Caller CLARE
Description HOLIDAY RECEPTION/
Release Date 03/26/2010 07:00:00 AM +0000

JOYCE H MILLER

Name JOYCE H MILLER
Visit Date 4/13/10 8:30
Appointment Number U73990
Type Of Access VA
Appt Made 1/22/10 11:37
Appt Start 1/22/10 12:00
Appt End 1/22/10 23:59
Total People 6
Last Entry Date 1/22/10 11:37
Meeting Location WH
Caller DANIEL
Release Date 04/30/2010 07:00:00 AM +0000

JOYCE MILLER

Name JOYCE MILLER
Car CHEVROLET TAHOE
Year 2007
Address 1972 Herman Rd, Jasper, AL 35503-5206
Vin 1GNFC13J97R409798
Phone 205-384-3845

JOYCE MILLER

Name JOYCE MILLER
Car SATURN VUE
Year 2007
Address 1666 Boone Dr, Saint Charles, MO 63303-3933
Vin 5GZCZ33D27S850535
Phone 636-946-3914

JOYCE MILLER

Name JOYCE MILLER
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 2483 Highway 589, Hattiesburg, MS 39402-8760
Vin 3GCEC14X97G151595
Phone 865-992-7461

JOYCE MILLER

Name JOYCE MILLER
Car MAZDA MAZDA6
Year 2007
Address 7617 N Forty Rd, North Richland Hills, TX 76182-3935
Vin 1YVHP80C775M18568
Phone 817-485-4291

JOYCE MILLER

Name JOYCE MILLER
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 1835 Northwest Ct, Columbus, OH 43212-1535
Vin 2A4GP54L77R160463

JOYCE MILLER

Name JOYCE MILLER
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 10933 Zenith Ave S, Minneapolis, MN 55431-3637
Vin 2A4GP54L77R209998

JOYCE MILLER

Name JOYCE MILLER
Car CHRY PACI
Year 2007
Address 7572 MANATEE ST, GULF BREEZE, FL 32566-7718
Vin 2A8GF68X27R328031

JOYCE MILLER

Name JOYCE MILLER
Car NISSAN ALTIMA
Year 2007
Address 15265 County Road 25A, Anna, OH 45302-9302
Vin 1N4BL21E87C162527
Phone 937-394-2279

JOYCE MILLER

Name JOYCE MILLER
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 969 Thompson Rd, Four Oaks, NC 27524-8280
Vin 1FMEU33K37UA29158
Phone 919-963-3814

JOYCE MILLER

Name JOYCE MILLER
Car BUICK LUCERNE
Year 2007
Address 9961 Hayes Rd, Mountain Iron, MN 55768-8159
Vin 1G4HD572X7U135867
Phone 218-258-3902

JOYCE MILLER

Name JOYCE MILLER
Car MINI COOPER
Year 2007
Address 21575 W 120th St Unit 3803, Olathe, KS 66061-5762
Vin WMWMF73597TL90330
Phone 913-712-8332

JOYCE MILLER

Name JOYCE MILLER
Car CHEVROLET IMPALA
Year 2007
Address 377 Cottage Mill Run, Boiling Springs, SC 29316-5790
Vin 2G1WB58K279170876
Phone 864-216-3546

JOYCE MILLER

Name JOYCE MILLER
Car MERZ SK72
Year 2007
Address 1624 MONTIERI ST, LEAGUE CITY, TX 77573-4779
Vin WDBSK72F77F118808

JOYCE MILLER

Name JOYCE MILLER
Car VOLKSWAGEN EOS
Year 2007
Address 1662 Windriver Rd, Clarksville, TN 37042-8555
Vin WVWFA71F17V004364

JOYCE MILLER

Name JOYCE MILLER
Car FORD TAURUS
Year 2007
Address 5411 N 68TH ST, OMAHA, NE 68104-1503
Vin 1FAFP53225A204743
Phone 402-572-0255

Joyce Miller

Name Joyce Miller
Car KIA OPTIMA
Year 2007
Address 1421 Sycamore St, Waxahachie, TX 75165-2345
Vin KNAGE123575117404

Joyce Miller

Name Joyce Miller
Car FORD FOCUS
Year 2007
Address 26461 Sandridge Rd, Marston, NC 28363-7621
Vin 1FAFP31N67W303766
Phone 910-277-4257

JOYCE MILLER

Name JOYCE MILLER
Car DODGE MAGNUM
Year 2007
Address 3232 Oakridge Dr, Corsicana, TX 75110-1362
Vin 2D4FV47V17H734465

JOYCE MILLER

Name JOYCE MILLER
Car CHRYSLER PT CRUISER
Year 2007
Address 2610 229TH PL NE, SAMMAMISH, WA 98074
Vin 3A4FY58B77T608384

JOYCE MILLER

Name JOYCE MILLER
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 16130 VIA MONTEVERDE, DELRAY BEACH, FL 33446-2365
Vin WDDNG86X77A124121

JOYCE MILLER

Name JOYCE MILLER
Car CHEVROLET TAHOE
Year 2007
Address 8421 N Pond Dr, Riverdale, GA 30274-4134
Vin 1GNFK13097J349000

JOYCE MILLER

Name JOYCE MILLER
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 810 S 10th St, Aberdeen, SD 57401-5858
Vin 2A8GP54L17R206433
Phone 952-448-9077

JOYCE MILLER

Name JOYCE MILLER
Car CHEVROLET HHR
Year 2007
Address 1825 Lucasville Minford Rd, Lucasville, OH 45648-8470
Vin 3GNDA33P87S622008

JOYCE MILLER

Name JOYCE MILLER
Car GMC SIERRA 1500
Year 2007
Address 24950 E Hawkstone Loop Apt 107, Liberty Lake, WA 99019-5100
Vin 1GTEK19J77Z584937

JOYCE MILLER

Name JOYCE MILLER
Car CHEVROLET IMPALA
Year 2007
Address PO Box 423, Moville, IA 51039-0423
Vin 2G1WU58R379201866
Phone 402-478-4872

JOYCE MILLER

Name JOYCE MILLER
Car HYUNDAI SONATA
Year 2007
Address 1314 Blankenship Ln SW, Lilburn, GA 30047-1954
Vin 5NPET46C67H248224

JOYCE MILLER

Name JOYCE MILLER
Car BUICK RENDEZVOUS
Year 2007
Address 646 Detroit Ave, Lake Orion, MI 48362-2332
Vin 3G5DA03L77S501353

JOYCE V MILLER

Name JOYCE V MILLER
Car KIA SEDONA
Year 2007
Address 3500 E North St, Greenville, SC 29615-1910
Vin KNDMB233576165112
Phone 864-787-9129

JOYCE MILLER

Name JOYCE MILLER
Car CHEVROLET IMPALA
Year 2007
Address 1343 Leatherwood Rd, Oneida, TN 37841-7022
Vin 2G1WC58RX79100729

Joyce Miller

Name Joyce Miller
Domain joycemillermontanarealty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-03
Update Date 2012-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2018 Stadium Dr Ste B Bozeman Montana 59715
Registrant Country UNITED STATES

JOYCE MILLER

Name JOYCE MILLER
Domain pompompublishing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-10
Update Date 2011-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3617 SIPLER LN HUNTINGDON VALLEY Pennsylvania 19006
Registrant Country UNITED STATES

Joyce Miller

Name Joyce Miller
Domain jmdisputeresolution.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name DOMAIN.COM, LLC
Registrant Address 155 Marlee Ave Apt #2102 Toronto ON M6B4B5
Registrant Country CANADA

JOYCE MILLER

Name JOYCE MILLER
Domain sweetoldsadie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-10
Update Date 2012-04-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3617 SIPLER LN HUNTINGDON VALLEY Pennsylvania 19006
Registrant Country UNITED STATES

JOYCE MILLER

Name JOYCE MILLER
Domain lavenderlanestories.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-10
Update Date 2011-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3617 SIPLER LN HUNTINGDON VALLEY Pennsylvania 19006
Registrant Country UNITED STATES

Joyce Miller

Name Joyce Miller
Domain buybozemanmontana.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-13
Update Date 2013-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 24. South Willson ave #1 Bozeman Montana 59715
Registrant Country UNITED STATES

Joyce Miller

Name Joyce Miller
Domain cestclassique.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Joyce Miller

Name Joyce Miller
Domain wintergardenprimitives.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-01-07
Update Date 2013-01-02
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1337 Corsino St Winter Garden Florida 34787
Registrant Country UNITED STATES

Joyce Miller

Name Joyce Miller
Domain sellorbuybozeman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-09
Update Date 2012-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 2018 Stadium Drive B|Suite B Bozeman Montana 59715
Registrant Country UNITED STATES

Joyce Miller

Name Joyce Miller
Domain househuntbozeman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-25
Update Date 2013-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2018 Stadium Dr Ste B Bozeman Montana 59715
Registrant Country UNITED STATES

Joyce Miller

Name Joyce Miller
Domain usashortsalegroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-24
Update Date 2011-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2018 Stadium Drive Ste B Bozeman Montana 59715
Registrant Country UNITED STATES

Joyce miller

Name Joyce miller
Domain colemanministeries.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-12-02
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 4446 hwy 87 Navarre FL 32566
Registrant Country UNITED STATES

Joyce Miller

Name Joyce Miller
Domain searchforbargainhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-19
Update Date 2012-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 2018 Stadium Dr Ste B Bozeman Montana 59715
Registrant Country UNITED STATES

Joyce Miller

Name Joyce Miller
Domain beetlejail.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2008-11-16
Update Date 2013-06-18
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 152 Calm Cove Anderson SC 29626
Registrant Country UNITED STATES

Joyce Miller

Name Joyce Miller
Domain jacwater1.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-19
Update Date 2013-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 13015 15th Street Grandview Missouri 64030
Registrant Country UNITED STATES

JOYCE MILLER

Name JOYCE MILLER
Domain joycemaymiller.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-01
Update Date 2012-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 3617 SIPLER LN HUNTINGDON VALLEY Pennsylvania 19006
Registrant Country UNITED STATES

Joyce Miller

Name Joyce Miller
Domain bernhardtviolins.com
Contact Email [email protected]
Whois Sever whois.in2net.com
Create Date 2004-01-05
Update Date 2010-07-02
Registrar Name IN2NET NETWORK, INC.
Registrant Address 10 Howe St Greenville SC 29601
Registrant Country UNITED STATES
Registrant Fax 8642828889

Joyce Miller

Name Joyce Miller
Domain huckleberryhutch.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-01-29
Update Date 2012-12-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 251 N. Main St. Rushville IN 46173
Registrant Country UNITED STATES