Lawrence Miller

We have found 454 public records related to Lawrence Miller in 43 states . Ethnicity of all people found is German. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 116 business registration records connected with Lawrence Miller in public records. The businesses are registered in 25 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Grades - Teacher. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $55,971.


Lawrence D Miller

Name / Names Lawrence D Miller
Age 51
Birth Date 1973
Also Known As Larry D Miller
Person 1861 Willesdon Dr, Jacksonville, FL 32246
Phone Number 904-396-6791
Possible Relatives

Braadley K Miller





Previous Address 1861 Willesdon Dr, Jacksonville, FL 32246
778 Jimmy Ann Dr, Daytona Beach, FL 32114
778 Jimmy Ann Dr #1415, Daytona Beach, FL 32114
8394 Missionwood Cir #C-18, Miramar, FL 33025
1269 Beach St #2125, Daytona Beach, FL 32114
17922 47th Pl, Miami Gardens, FL 33055
17922 47th Pl, Opa Locka, FL 33055
3787 Freeman Rd, Jacksonville, FL 32207
4083 Sunbeam Rd #1609, Jacksonville, FL 32257
4083 Sunbeam Rd #210, Jacksonville, FL 32257
2725 Beryl Ave, Baltimore, MD 21205
6935 179th St, Hialeah, FL 33015
15600 7th Ave #710, Miami, FL 33169
6895 179th St, Hialeah, FL 33015

Lawrence Joseph Miller

Name / Names Lawrence Joseph Miller
Age 51
Birth Date 1973
Also Known As Lawrence Miller
Person 10675 Willowood Dr, Baton Rouge, LA 70811
Phone Number 225-774-4924
Possible Relatives



Coneek Griffin Miller
Previous Address 927 PO Box, Baton Rouge, LA 70821
7684 Phebus Dr, Baton Rouge, LA 70812
40457 Hernandez Ave, Prairieville, LA 70769
3325 Monterrey Dr #302, Baton Rouge, LA 70814
725 Hamilton St, Gonzales, LA 70737
3935 Mesa Dr #201, Oceanside, CA 92056
Hqbn McB, Oceanside, CA 92055
Associated Business D & K Group, Llc

Lawrence Clayton Miller

Name / Names Lawrence Clayton Miller
Age 61
Birth Date 1963
Also Known As Clay Miller
Person 35148 Newport Dr, Chesterfield, MI 48047
Phone Number 586-725-6780
Possible Relatives




L C Miller


Previous Address 206 Westminster Ave, Summerville, SC 29485
823 Bowfin Dr, Moncks Corner, SC 29461
444 Skeel Ave, Selfridge Angb, MI 48045
35148 Newport Dr, New Baltimore, MI 48047
Brevard Co Cthouse, Titusville, FL 32780
108 Camelia Dr, Summerville, SC 29485
504 Silver Creek Dr, Harker Heights, TX 76548
304 Ward St, Versailles, OH 45380
7200 36th Ct, Lacey, WA 98503
1554 Central Ave, Summerville, SC 29483
29721 Craw Dr, Chesterfield, MI 48047
3407 PO Box, Fort Leavenworth, KS 66027
3488 Lake Charles, Leesville, LA 71446
602 Juniper St, Newllano, LA 71461
46 5th Artillery Rd, Fort Leavenworth, KS 66027
1800 Garland Ave, Leavenworth, KS 66048
1255 Cedar St #A, Fort Dix, NJ 08640
723 Oak Knoll Cir, Leesville, LA 71446
430 Woodland Dr, Radcliff, KY 40160
Student Detach Usaas, Ft Knox, KY 40121

Lawrence Joseph Miller

Name / Names Lawrence Joseph Miller
Age 64
Birth Date 1960
Person 1060 Spring Garden Ave, Deland, FL 32720
Phone Number 727-531-6031
Possible Relatives





J C Miller

Previous Address 3606 PO Box, Deland, FL 32721
977 Irene Ave, Largo, FL 33771
2330 43rd Ave, St Petersburg, FL 33714
280 Golf Blvd, Pompano Beach, FL 33064
611 Ponte Vedra Blvd #1803, Ponte Vedra Beach, FL 32082
1937 Coolidge St, Hollywood, FL 33020
21344 PO Box, Fort Lauderdale, FL 33335
228 Main Ave, Aliquippa, PA 15001
2330 43rd Ave, Saint Petersburg, FL 33714
7780 49th St #157, Pinellas Park, FL 33781
Aragon, Deland, FL 32723
3606 PO Box, Deland, FL 32723
Mildre Jean Miller South Spring Gdn #1060, Deland, FL 32720
1351 Johnson St, Hollywood, FL 33019
Email [email protected]
Associated Business Big M Enterprises, Inc

Lawrence M Miller

Name / Names Lawrence M Miller
Age 66
Birth Date 1958
Person 5921 Wright Rd, New Orleans, LA 70128
Phone Number 504-242-7444
Possible Relatives
Previous Address 11271 Waverly Dr, New Orleans, LA 70128
29441 PO Box, New Orleans, LA 70189
11217 Waverly Dr, New Orleans, LA 70128
1127 Waverly, New Orleans, LA 70128
Associated Business Gayle Laurence, Ltd

Lawrence E Miller

Name / Names Lawrence E Miller
Age 67
Birth Date 1957
Also Known As Larry Eugene Miller
Person 26 Maratta Rd #126, Aliquippa, PA 15001
Phone Number 724-378-7456
Possible Relatives


Marykay Miller
Previous Address 26 Maratta Rd #2, Aliquippa, PA 15001
26 Maratta Rd #1/, Aliquippa, PA 15001
26 PO Box, Aliquippa, PA 15001

Lawrence Joseph Miller

Name / Names Lawrence Joseph Miller
Age 70
Birth Date 1954
Also Known As Lawrence J Miller
Person 466 PO Box, Gonzales, LA 70707
Phone Number 504-644-4838
Possible Relatives

Previous Address 1230 Grace St #466, Gonzales, LA 70737
725 Hamilton St, Gonzales, LA 70737
400 PO Box, Gonzales, LA 70707
69th, Gonzales, LA 70707
3821 Maywood Ave, Baton Rouge, LA 70806
356 #13, Baton Rouge, LA 70806
75 Hamilton, Gonzales, LA 70737

Lawrence C Miller

Name / Names Lawrence C Miller
Age 71
Birth Date 1953
Person Wildwood Way, Poynette, WI 53955
Phone Number 815-226-1093
Previous Address 4601 Red Bluff Dr, Rockford, IL 61107
1536 Oakes Ave #1, Rockford, IL 61107
W10892 Wildwood Way, Poynette, WI 53955
311 Chicago Ave, Rockford, IL 61107
8229 Revere, Rockford, IL 00000

Lawrence M Miller

Name / Names Lawrence M Miller
Age 71
Birth Date 1953
Person 743 William David Pkwy, Metairie, LA 70005
Phone Number 504-833-8580
Possible Relatives

Previous Address 9485 PO Box, Metairie, LA 70055
Associated Business Outdoor Adventures, Inc Medical Billing Systems, Inc

Lawrence Joel Miller

Name / Names Lawrence Joel Miller
Age 72
Birth Date 1952
Also Known As Larry J Miller
Person 2862 Amity Rd, Hot Springs, AR 71913
Phone Number 501-525-2430
Possible Relatives
Previous Address 2862 Amity Rd, Hot Springs National Park, AR 71913
230 PO Box, Hot Springs National Park, AR 71902
RR 5 GOLDMAN SUNSHINE, Hot Springs National Park, AR 71913
230 PO Box, Hot Springs, AR 71902
973C Route 5, Hot Springs, AR 71913
973C PO Box, Hot Springs, AR 71902
RR 5, Hot Springs National Park, AR 71913
RR 5, Hot Springs, AR 71913
973C RR 5, Hot Springs, AR 71913

Lawrence Miller

Name / Names Lawrence Miller
Age 73
Birth Date 1951
Person 3609 Thalia St #B, New Orleans, LA 70125

Lawrence R Miller

Name / Names Lawrence R Miller
Age 73
Birth Date 1951
Also Known As Larry Ray Miller
Person 29223 Old Ml, Tavares, FL 32778
Phone Number 352-343-8370
Possible Relatives




Previous Address 5520 164th Ter, Southwest Ranches, FL 33331
718 PO Box, Tavares, FL 32778
555 Highland Av, Tavares, FL 32778
555 Highland, Tavares, FL 32778
1208 Osceola Ave, Tavares, FL 32778

Lawrence Miller

Name / Names Lawrence Miller
Age 74
Birth Date 1950
Person 4001 Elton Ct, Lake Charles, LA 70607
Phone Number 337-474-5525
Possible Relatives




Previous Address 1101 Elton Ct, Lake Charles, LA 70607
401 Thomson Ave #D, Iowa, LA 70647
1812 Broadmoor Dr, Lake Charles, LA 70601
874 PO Box, Iowa, LA 70647
8 PO Box, Iowa, LA 70647

Lawrence G Miller

Name / Names Lawrence G Miller
Age 75
Birth Date 1949
Person 465 Brookmeade Dr, Gretna, LA 70056
Possible Relatives

Lawrence Wayne Miller

Name / Names Lawrence Wayne Miller
Age 75
Birth Date 1949
Also Known As Jeanell L Miller
Person 309 Keith Pl, Jennings, LA 70546
Phone Number 337-824-4776
Possible Relatives


Previous Address 19185 Elton Dr, Jennings, LA 70546

Lawrence A Miller

Name / Names Lawrence A Miller
Age 76
Birth Date 1948
Also Known As Leroy Miller
Person 6871 13th St, Plantation, FL 33313
Phone Number 954-791-0482
Possible Relatives







Previous Address 341 Holly Ln, Plantation, FL 33317
6871 15th St, Plantation, FL 33313
1631 Betz Dr, Akron, OH 44306
6871 15th Ave, Fort Lauderdale, FL 33309
1030 63rd Te, Fort Lauderdale, FL 33334
1030 63rd Ter, North Lauderdale, FL 33068

Lawrence David Miller

Name / Names Lawrence David Miller
Age 78
Birth Date 1946
Person Peters Ford Rd, Leslie, MO 63056
Phone Number 314-892-9454
Possible Relatives



Previous Address 11338 Ranger Dr, Saint Louis, MO 63128
1138 Ranger, St Louis, MO 63128
1138 Ranger, Saint Louis, MO 63128
505 B St, Bentonville, AR 72712

Lawrence Lee Miller

Name / Names Lawrence Lee Miller
Age 78
Birth Date 1946
Also Known As L Miller
Person 2885 206th St #206, Opa Locka, FL 33056
Phone Number 305-625-1113
Possible Relatives

Ilkanige L Miller

Lawrence James Miller

Name / Names Lawrence James Miller
Age 82
Birth Date 1942
Person 103 Oak Branch St, Lafayette, LA 70508
Phone Number 337-235-4870
Possible Relatives




Previous Address 312 Ransome St, Lafayette, LA 70501
115 Doug Dr, Lafayette, LA 70508
1075 High Point Dr, Atlanta, GA 30306
2358 Beck St #1545, New Orleans, LA 70131
430 Aurora Oaks Dr, New Orleans, LA 70131
1109 Carriage Place Ct, Decatur, GA 30033
1680 Oneal Ln #203, Baton Rouge, LA 70816
506 PO Box, New Orleans, LA 70114
BO PO Box, Ruston, LA 71273
Email [email protected]
Associated Business Live Oak Contracting, Inc

Lawrence F Miller

Name / Names Lawrence F Miller
Age 98
Birth Date 1925
Person 14 Tavern Ln, Lexington, MA 02421
Phone Number 781-862-7673
Possible Relatives

Lawrence Q Miller

Name / Names Lawrence Q Miller
Age 99
Birth Date 1924
Also Known As Larry O Miller
Person 12112 Lake Sherwood Ave, Baton Rouge, LA 70816
Phone Number 504-291-1233
Possible Relatives







Inggub Miller
Previous Address 16660 Appomattox Ave, Baton Rouge, LA 70817
15921 McNeil Ave, Baton Rouge, LA 70817
15213 Schnebelen Ave, Baton Rouge, LA 70816
9823 Buttercup Dr, Baton Rouge, LA 70809

Lawrence M Miller

Name / Names Lawrence M Miller
Age 100
Birth Date 1923
Person 3024 Kingswood Way, Louisville, KY 40216
Phone Number 502-458-4399
Possible Relatives
N J Miller
Previous Address 4603 Atterberry Ct #1, Louisville, KY 40216
317 Brandeis Ave, Louisville, KY 40208

Lawrence E Miller

Name / Names Lawrence E Miller
Age 103
Birth Date 1920
Also Known As Larry Miller
Person 6855 San Marino Dr #208, Naples, FL 34108
Phone Number 239-261-3514
Possible Relatives





Previous Address 1700 Franklin St, Evansville, IN 47712
414 Riverside Dr, Evansville, IN 47713
5050 Lincoln Ave #227, Evansville, IN 47715
3443 Gulf Shore Blvd, Naples, FL 34103
45 High Point Cir #207, Naples, FL 34103
87 Atlantic Rd #6, Gloucester, MA 01930
724 Wildwood Ln #815, Naples, FL 34105

Lawrence C Miller

Name / Names Lawrence C Miller
Age 104
Birth Date 1919
Also Known As L Miller
Person 6037 Holman Rd, Toledo, OH 43615
Phone Number 419-841-3293
Possible Relatives
Previous Address 425 Eberle Dr, Toledo, OH 43615

Lawrence Miller

Name / Names Lawrence Miller
Age 110
Birth Date 1914
Also Known As Lawrenc Miller
Person 2432 Annette St, New Orleans, LA 70119
Phone Number 504-943-4925
Possible Relatives


Previous Address 2116 Portola Via, Harvey, LA 70058

Lawrence P Miller

Name / Names Lawrence P Miller
Age N/A
Person 4740 Pine Tree Dr #28, Miami, FL 33140
Phone Number 305-933-2604
Possible Relatives
Previous Address 5313 Collins Ave, Miami, FL 33140

Lawrence E Miller

Name / Names Lawrence E Miller
Age N/A
Person 6150 N 28TH ST, PHOENIX, AZ 85016
Phone Number 602-808-2017

Lawrence T Miller

Name / Names Lawrence T Miller
Age N/A
Person 541 167th Ave, Weston, FL 33326
Possible Relatives
Previous Address 429 Lake, Land O Lakes, FL 34639

Lawrence C Miller

Name / Names Lawrence C Miller
Age N/A
Person 212 Penfold Pl, New Orleans, LA 70123
Possible Relatives

Lawrence J Miller

Name / Names Lawrence J Miller
Age N/A
Person 7920 21st St, Bethany, OK 73008
Possible Relatives

Lawrence Miller

Name / Names Lawrence Miller
Age N/A
Person 70 POPLAR DR, RAINSVILLE, AL 35986
Phone Number 256-638-8862

Lawrence D Miller

Name / Names Lawrence D Miller
Age N/A
Person 7925 W JOEDAD TER, PEORIA, AZ 85382

Lawrence Miller

Name / Names Lawrence Miller
Age N/A
Person 315 KINGSTON DR, FLORENCE, AL 35633

Lawrence Miller

Name / Names Lawrence Miller
Age N/A
Person 109 S MAIN ST, FLORENCE, AL 35630

Lawrence W Miller

Name / Names Lawrence W Miller
Age N/A
Person 1812 CHEAHA DR, OXFORD, AL 36203

Lawrence K Miller

Name / Names Lawrence K Miller
Age N/A
Person 701 DEKLE ST, MOBILE, AL 36602

Lawrence C Miller

Name / Names Lawrence C Miller
Age N/A
Person 7040 ARNOLD AVE UNIT B, ELMENDORF AFB, AK 99506

Lawrence R Miller

Name / Names Lawrence R Miller
Age N/A
Person 1195 DEREMER CT, FAIRBANKS, AK 99712

Lawrence C Miller

Name / Names Lawrence C Miller
Age N/A
Person 2180 N MONTE VISTA DR, PALMER, AK 99645

Lawrence Miller

Name / Names Lawrence Miller
Age N/A
Person 7701 Belcrest Pl, New Orleans, LA 70126

Lawrence J Miller

Name / Names Lawrence J Miller
Age N/A
Person 211 LEISURE WORLD, MESA, AZ 85206
Phone Number 480-361-6977

Lawrence P Miller

Name / Names Lawrence P Miller
Age N/A
Person 6545 N 19TH AVE APT B7, PHOENIX, AZ 85015
Phone Number 602-995-7557

Lawrence M Miller

Name / Names Lawrence M Miller
Age N/A
Person 11050 N BILTMORE DR APT 243, PHOENIX, AZ 85029
Phone Number 602-993-5514

Lawrence S Miller

Name / Names Lawrence S Miller
Age N/A
Person 830 HARBOR CIR, ANCHORAGE, AK 99515
Phone Number 907-929-0972

Lawrence D Miller

Name / Names Lawrence D Miller
Age N/A
Person 13602 W EARLL DR, AVONDALE, AZ 85392
Phone Number 623-856-5018

Lawrence M Miller

Name / Names Lawrence M Miller
Age N/A
Person 1305 ALPINE ST SE, DECATUR, AL 35603
Phone Number 256-340-1831

Lawrence W Miller

Name / Names Lawrence W Miller
Age N/A
Person 1322 BUCKELEW BRIDGE RD, ANNISTON, AL 36207
Phone Number 256-831-8670

Lawrence R Miller

Name / Names Lawrence R Miller
Age N/A
Person 1303 CLOVERDALE AVE SW, DECATUR, AL 35601
Phone Number 256-350-4768

Lawrence J Miller

Name / Names Lawrence J Miller
Age N/A
Person 209 LEE RD, GURLEY, AL 35748
Phone Number 256-776-2242

Lawrence R Miller

Name / Names Lawrence R Miller
Age N/A
Person 283 LEE RD, GURLEY, AL 35748
Phone Number 256-776-3421

Lawrence B Miller

Name / Names Lawrence B Miller
Age N/A
Person 465 RYLAND PIKE, HUNTSVILLE, AL 35811
Phone Number 256-852-5449

Lawrence K Miller

Name / Names Lawrence K Miller
Age N/A
Person 1807 SPANISH DR, SARALAND, AL 36571
Phone Number 251-675-8816

Lawrence Miller

Name / Names Lawrence Miller
Age N/A
Person 113 21ST AVE NE, BIRMINGHAM, AL 35215
Phone Number 205-853-8236

Lawrence Miller

Name / Names Lawrence Miller
Age N/A
Person 265 HONEYSUCKLE RDG, TALLADEGA, AL 35160
Phone Number 256-362-3204

Lawrence B Miller

Name / Names Lawrence B Miller
Age N/A
Person 6009 STURBRIDGE DR, MOBILE, AL 36609
Phone Number 251-342-7777

Lawrence K Miller

Name / Names Lawrence K Miller
Age N/A
Person 21 OAK AVE, SATSUMA, AL 36572
Phone Number 251-675-7088

Lawrence E Miller

Name / Names Lawrence E Miller
Age N/A
Person 806 CALHOUN DR, ABBEVILLE, AL 36310
Phone Number 334-616-7632

Lawrence Miller

Name / Names Lawrence Miller
Age N/A
Person 5120 1ST ST E, TUSCALOOSA, AL 35404
Phone Number 205-462-2148

Lawrence M Miller

Name / Names Lawrence M Miller
Age N/A
Person 14202 N 45TH DR, GLENDALE, AZ 85306

Lawrence Miller

Business Name eHealth Technology Fund.
Person Name Lawrence Miller
Position company contact
State MA
Address 118 Upland Rd, Waban, MA 2468
SIC Code 349803
Phone Number
Email [email protected]

Lawrence Miller

Business Name eHealth Technology Fund
Person Name Lawrence Miller
Position company contact
State MA
Address 118 Upland Rd, CHESTNUT HILL, 2467 MA
Phone Number
Email [email protected]

LAWRENCE R MILLER

Business Name ZIPPY ENTERPRISES, INC. OF GEORGIA
Person Name LAWRENCE R MILLER
Position registered agent
State GA
Address 660 NEW NORN DRIVE, HAMPTON, GA 30228
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-11-29
End Date 2011-03-23
Entity Status Diss./Cancel/Terminat
Type CEO

Lawrence Miller

Business Name West Indies Export Sales
Person Name Lawrence Miller
Position company contact
State FL
Address 614 SW 3rd Ave Fort Lauderdale FL 33315-1045
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 954-522-4567
Number Of Employees 3
Annual Revenue 758520

Lawrence B. Miller

Business Name Trinity Services of Georgia, Inc.
Person Name Lawrence B. Miller
Position registered agent
State GA
Address 145 Scott Blvd., Tyrone, GA 30290
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-05-06
Entity Status Active/Noncompliance
Type Incorporator

Lawrence Miller

Business Name Trinity Services Inc
Person Name Lawrence Miller
Position company contact
State GA
Address 145 Scott Blvd Tyrone GA 30290-2514
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 770-486-0340

LAWRENCE MILLER

Business Name THERMO DISTRIBUTION, INC.
Person Name LAWRENCE MILLER
Position registered agent
Corporation Status Active
Agent LAWRENCE MILLER 15303 VENTURA BLVD. STE 900, SHERMAN OAKS, CA 91403
Care Of JOHN GARZA PO BOX 3886, SANTA FE SPRINGS, CA 90670
CEO JOHN GARZA11829 SHOEMAKER AVENUE, SANTA FE SPRINGS, CA 90670
Incorporation Date 1989-03-29

LAWRENCE MILLER

Business Name THE INTERNATIONAL MUSEUM ASSOCIATION OF AMERI
Person Name LAWRENCE MILLER
Position registered agent
Corporation Status Suspended
Agent LAWRENCE MILLER 1200 SIXTH STE 210, BELMONT, CA 94002
Care Of 1200 SIXTH STE 210, BELMONT, CA 94002
CEO D CHADBOURNE JR1526 LEMON LN, DAVIS, CA 95616
Incorporation Date 1999-02-16
Corporation Classification Public Benefit

Lawrence Miller

Business Name Smith- Miller Constructions
Person Name Lawrence Miller
Position company contact
State CT
Address 77 Osborne Hill Rd Sandy Hook CT 06482-1544
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 203-426-4807
Number Of Employees 3
Annual Revenue 145500

Lawrence Miller

Business Name Sleepy Hollow Lodge
Person Name Lawrence Miller
Position company contact
State MT
Address PO 1080 West Yellowstone, , MT 59758
SIC Code 494102
Phone Number 406-646-7707
Email [email protected]

Lawrence Miller

Business Name Scott Automotive and Elc Co
Person Name Lawrence Miller
Position company contact
State FL
Address 720 Laura St Clearwater FL 33755-4140
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5088
SIC Description Transportation Equipment And Supplies
Phone Number 727-446-0422

Lawrence Miller

Business Name Scarborough Fare Intl
Person Name Lawrence Miller
Position company contact
State FL
Address 2650 N University Dr Fort Lauderdale FL 33322-2433
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 954-746-4469

LAWRENCE MILLER

Business Name SPACETRON PRODUCTS, INC.
Person Name LAWRENCE MILLER
Position registered agent
Corporation Status Suspended
Agent LAWRENCE MILLER 5900 WILSHIRE BLVD. STE 540, LOS ANGELES, CA 90036
Care Of LAWRENCE MILLER 5900 WILSHIRE BLVD. STGE 540, LOS ANGELES, CA 90036
Incorporation Date 2000-07-12

LAWRENCE MILLER

Business Name SPACETRON INDUSTRIES, INC.
Person Name LAWRENCE MILLER
Position registered agent
Corporation Status Suspended
Agent LAWRENCE MILLER 5900 WILSHIRE BLVD. STE 540, LOS ANGELES, CA 90036
Care Of LAWRENCE MILLER 5900 WILSHIRE BLVD. STGE 540, LOS ANGELES, CA 90036
Incorporation Date 2000-07-12

LAWRENCE MILLER

Business Name SHAYNA TEXTILE, INC.
Person Name LAWRENCE MILLER
Position registered agent
Corporation Status Suspended
Agent LAWRENCE MILLER MILLER & ASSOCIATES 5900 WILSHIRE BLVD STE 540, LOS ANGELES, CA 90036
Care Of 308 E 9TH ST #208, LOS ANGELES, CA 90015
CEO HAMID SOOMEKH1053 SOMERA RD, LOS ANGELES, CA 90077
Incorporation Date 1999-06-25

LAWRENCE MILLER

Business Name RUSSMAR INVESTMENT CORP.
Person Name LAWRENCE MILLER
Position registered agent
Corporation Status Active
Agent LAWRENCE MILLER 1045 W. ROSECRANS AVE., GARDENA, CA 90247
Care Of 1045 W. ROSECRANS AVE., GARDENA, CA 90247
CEO LAWRENCE MILLER1045 W. ROSECRANS AVE., GARDENA, CA 90247
Incorporation Date 1962-04-26

LAWRENCE MILLER

Business Name RUSSMAR INVESTMENT CORP.
Person Name LAWRENCE MILLER
Position CEO
Corporation Status Active
Agent 1045 W. ROSECRANS AVE., GARDENA, CA 90247
Care Of 1045 W. ROSECRANS AVE., GARDENA, CA 90247
CEO LAWRENCE MILLER 1045 W. ROSECRANS AVE., GARDENA, CA 90247
Incorporation Date 1962-04-26

Lawrence Miller

Business Name Proactive LLC
Person Name Lawrence Miller
Position company contact
State CT
Address P.O. BOX 5068 Brookfield CT 06804-5068
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services

LAWRENCE MILLER

Business Name PROFESSIONAL GREENS & TURF AERIFICATION, INC.
Person Name LAWRENCE MILLER
Position registered agent
State FL
Address 1055 HARBOR LAKE DRIVE, SAFETY HARBOR, FL 34695
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-03-13
End Date 1997-11-24
Entity Status Withdrawn
Type Secretary

LAWRENCE C MILLER

Business Name PRO GREENS, INC.
Person Name LAWRENCE C MILLER
Position President
State FL
Address 670 SANDY HOOK RD 670 SANDY HOOK RD, PALM HARBOR, FL 34683
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18067-1996
Creation Date 1996-08-26
Type Domestic Corporation

LAWRENCE C MILLER

Business Name PRO GREENS, INC.
Person Name LAWRENCE C MILLER
Position registered agent
State FL
Address 27382 US HWY 19 N, CLEARWATER, FL 33761
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-11-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

LAWRENCE H MILLER

Business Name PRESTIGE LEASING
Person Name LAWRENCE H MILLER
Position Secretary
State UT
Address 5650 S STATE ST 5650 S STATE ST, MURRAY, UT 84107
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C15426-1994
Creation Date 1994-10-04
Type Foreign Corporation

LAWRENCE H MILLER

Business Name PRESTIGE LEASING
Person Name LAWRENCE H MILLER
Position Treasurer
State UT
Address 5650 S STATE ST 5650 S STATE ST, MURRAY, UT 84107
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C15426-1994
Creation Date 1994-10-04
Type Foreign Corporation

Lawrence Miller

Business Name New Faith Baptist Church
Person Name Lawrence Miller
Position company contact
State LA
Address 401 N Goodman Rd Lake Charles LA 70615-2923
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 337-433-3888
Number Of Employees 4

Lawrence Miller

Business Name Nancy Davis Consulting
Person Name Lawrence Miller
Position company contact
State NY
Address 55 Liberty Street, New York, NY 10005
SIC Code 603501
Phone Number
Email [email protected]

LAWRENCE MILLER

Business Name NEWBRIDGE CORP.
Person Name LAWRENCE MILLER
Position Director
State PA
Address 311 VETRANS HWY STE B 311 VETRANS HWY STE B, LEVITTOWN, PA 19056
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C18672-1995
Creation Date 1995-10-27
Type Domestic Corporation

LAWRENCE MILLER

Business Name NEWBRIDGE CORP.
Person Name LAWRENCE MILLER
Position Treasurer
State PA
Address 311 VETRANS HWY STE B 311 VETRANS HWY STE B, LEVITTOWN, PA 19056
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C18672-1995
Creation Date 1995-10-27
Type Domestic Corporation

LAWRENCE MILLER

Business Name NEWBRIDGE CORP.
Person Name LAWRENCE MILLER
Position President
State PA
Address 311 VETRANS HWY STE B 311 VETRANS HWY STE B, LEVITTOWN, PA 19056
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C18672-1995
Creation Date 1995-10-27
Type Domestic Corporation

LAWRENCE MILLER

Business Name NEWBRIDGE CORP.
Person Name LAWRENCE MILLER
Position Secretary
State PA
Address 311 VETRANS HWY STE B 311 VETRANS HWY STE B, LEVITTOWN, PA 19056
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C18672-1995
Creation Date 1995-10-27
Type Domestic Corporation

LAWRENCE MILLER

Business Name N & L ADVERTISING, INC.
Person Name LAWRENCE MILLER
Position registered agent
Corporation Status Dissolved
Agent LAWRENCE MILLER 14300 S. MAIN ST., GARDENA, CA 90248
Care Of 14300 S. MAIN ST, GARDENA, CA 90248
CEO NELSON BERCIER14300 S. MAIN ST, GARDENA, CA 90248
Incorporation Date 1999-09-30

Lawrence Miller

Business Name Mold Finders, LLC
Person Name Lawrence Miller
Position registered agent
State FL
Address PO Box 841133, Hollywood, FL 33084
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-10-23
Entity Status Active/Owes Current Year AR
Type Organizer

Lawrence Miller

Business Name Milo Oil
Person Name Lawrence Miller
Position company contact
State CT
Address P.O. BOX 36 Stratford CT 06615-0036
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 203-377-0028
Number Of Employees 3
Annual Revenue 152000

Lawrence Miller

Business Name Miller Web Services
Person Name Lawrence Miller
Position company contact
State PA
Address 5921 Atkinson Dr., New Hope, PA 18938
SIC Code 799951
Phone Number
Email [email protected]

Lawrence Miller

Business Name Miller Properties
Person Name Lawrence Miller
Position company contact
State AZ
Address 625 W 1st St Tempe AZ 85281-8201
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 480-968-5444
Number Of Employees 4
Annual Revenue 131730

Lawrence Miller

Business Name Miller Co
Person Name Lawrence Miller
Position company contact
State HI
Address Omao Rd Koloa HI 96756-0000
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5015
SIC Description Motor Vehicle Parts, Used
Phone Number 808-742-1820
Email [email protected]
Number Of Employees 1
Annual Revenue 151500

Lawrence Miller

Business Name Miller Brothers Construction
Person Name Lawrence Miller
Position company contact
State IN
Address 9609 St Route 37 Fort Wayne IN 46815
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 260-493-2161

Lawrence Miller

Business Name Marie Miller American Quilts
Person Name Lawrence Miller
Position company contact
State VT
Address P.O. Box 968, Dorset, VT 5251
SIC Code 653118
Phone Number
Email [email protected]

LAWRENCE M MILLER

Business Name MOTTAHEDEH DEVELOPMENT SERVICES, INC.
Person Name LAWRENCE M MILLER
Position registered agent
State MD
Address 30 SOUTHGATE AVE, ANNAPOLIS, MD 21401
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 1995-02-01
End Date 2003-05-27
Entity Status Withdrawn
Type CEO

LAWRENCE MILLER

Business Name MILLER WEB SERVICES
Person Name LAWRENCE MILLER
Position company contact
State PA
Address 5921 ATKINSON RD, NEW HOPE, PA 18938
SIC Code 6541
Phone Number 215-598-8485
Email [email protected]

LAWRENCE MILLER

Business Name MILLER & ASSOCIATES
Person Name LAWRENCE MILLER
Position company contact
State TN
Address 6432 HARBOR MASTER DR., HIXSON, TN 37343
SIC Code 653118
Phone Number
Email [email protected]

LAWRENCE B MILLER

Business Name MESQUITE PLAZA 1, LLC
Person Name LAWRENCE B MILLER
Position Manager
State NV
Address 2801 N. TENAYA WAY 2801 N. TENAYA WAY, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0436092006-5
Creation Date 2006-06-12
Type Domestic Limited-Liability Company

LAWRENCE MILLER

Business Name M.B. ENTERTAINMENT, INC.
Person Name LAWRENCE MILLER
Position registered agent
Corporation Status Suspended
Agent LAWRENCE MILLER 6255 SUNSET BLVD. STE 1006, LOS ANGELES, CA 90028
Care Of LAWRENCE MILLER 6255 SUNSET BLVD. STE 1006, HOLLYWOOD, CA 90028
Incorporation Date 1998-11-30

Lawrence Miller

Business Name M & M Customs & Collision Ctr
Person Name Lawrence Miller
Position company contact
State IL
Address RURAL ROUTE 1 BOX 106A Oquawka IL 61469-9770
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 309-867-8981

Lawrence Miller

Business Name Lawrence Miller
Person Name Lawrence Miller
Position company contact
State PA
Address 47 Silver Lake Terrace, MORTON, 19070 PA
Phone Number
Email [email protected]

Lawrence Miller

Business Name Lawrence Miller
Person Name Lawrence Miller
Position company contact
State MI
Address 2540 Woodrow Wilson Blvd, Orchard Lake Village, MI 48324
SIC Code 581208
Phone Number
Email [email protected]

Lawrence Miller

Business Name Lawrence F. Miller
Person Name Lawrence Miller
Position company contact
State IL
Address P.O. Box 3, Lake Bluff, IL 60044
SIC Code 792227
Phone Number
Email [email protected]

Lawrence Miller

Business Name Lawrence C Miller Cnstr Co
Person Name Lawrence Miller
Position company contact
State AL
Address P.O. BOX 16064 Mobile AL 36616-0064
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 251-342-8987
Number Of Employees 1
Annual Revenue 52520

LAWRENCE M MILLER

Business Name LMJH, INC.
Person Name LAWRENCE M MILLER
Position registered agent
State GA
Address 750 HAMMOND DR BLDG 12 S 200, ATLANTA, GA 30328
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-12-16
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

LAWRENCE M MILLER

Business Name LMJH, INC.
Person Name LAWRENCE M MILLER
Position registered agent
State GA
Address 750 HAMMOND DR BLDG 12 #200, ATLANTA, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-12-16
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

LAWRENCE B MILLER

Business Name LMGP 2, LLC
Person Name LAWRENCE B MILLER
Position Manager
State NV
Address 2801 N. TENAYA WAY 2801 N. TENAYA WAY, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0221322006-5
Creation Date 2006-03-24
Type Domestic Limited-Liability Company

LAWRENCE MILLER

Business Name LD PROPERTY INVESTMENTS, INC.
Person Name LAWRENCE MILLER
Position CEO
Corporation Status Dissolved
Agent 9742 OAKMORE RD, LOS ANGELES, CA 90035
Care Of 12114 HERBERT ST, LOS ANGELES, CA 90066
CEO LAWRENCE MILLER 9742 OAKMORE RD, LOS ANGELES, CA 90035
Incorporation Date 2008-06-24

LAWRENCE MILLER

Business Name LAWRENCE R. MILLER, M.D., A PROFESSIONAL CORP
Person Name LAWRENCE MILLER
Position CEO
Corporation Status Active
Agent 2996 HUMMINGBIRD LANE, LONG BEACH, CA 90804
Care Of 8641 WILSHIRE BLVD STE 205, BEVERLY HILLS, CA 90211
CEO LAWRENCE MILLER 2996 HUMMINGBIRD LANE, LONG BEACH, CA 90804
Incorporation Date 2001-07-12

LAWRENCE MILLER

Business Name LAWRENCE MILLER DESIGN, INC.
Person Name LAWRENCE MILLER
Position registered agent
Corporation Status Forfeited
Agent LAWRENCE MILLER 2404 WILSHIRE BLVD STE 8F, LOS ANGELES, CA 90057
Care Of 2404 WILSHIRE BLVD STE 8F, LOS ANGELES, CA 90057
CEO LAWRENCE MILLER2404 WILSHIRE BLVD STE 8F, LOS ANGELES, CA 90057
Incorporation Date 1990-05-11

LAWRENCE MILLER

Business Name LAWRENCE MILLER DESIGN, INC.
Person Name LAWRENCE MILLER
Position CEO
Corporation Status Forfeited
Agent 2404 WILSHIRE BLVD STE 8F, LOS ANGELES, CA 90057
Care Of 2404 WILSHIRE BLVD STE 8F, LOS ANGELES, CA 90057
CEO LAWRENCE MILLER 2404 WILSHIRE BLVD STE 8F, LOS ANGELES, CA 90057
Incorporation Date 1990-05-11

LAWRENCE H MILLER

Business Name LARRY H. MILLER CORPORATION
Person Name LAWRENCE H MILLER
Position Treasurer
State UT
Address 5650 S STATE 5650 S STATE, MURRAY, UT 84107
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C7222-1997
Creation Date 1997-04-04
Type Foreign Corporation

LAWRENCE H MILLER

Business Name LARRY H. MILLER CORPORATION
Person Name LAWRENCE H MILLER
Position Secretary
State UT
Address 5650 S STATE 5650 S STATE, MURRAY, UT 84107
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C7222-1997
Creation Date 1997-04-04
Type Foreign Corporation

LAWRENCE H MILLER

Business Name LANDCAR MANAGEMENT, LIMITED PARTNERSHIP
Person Name LAWRENCE H MILLER
Position GPLP
State UT
Address 5650 SOUTH STATE 5650 SOUTH STATE, MURRAY, UT 84107
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP706-1997
Creation Date 1997-04-15
Expiried Date 2497-04-15
Type Foreign Limited Partnership

LAWRENCE MILLER

Business Name L.S.L. & S CONSULTING GROUP, INC.
Person Name LAWRENCE MILLER
Position CEO
Corporation Status Active
Agent 15303 VENTURA BLVD. 900, SHERMAN OAKS, CA 91403
Care Of 28494 WESTINGHOUSE PLACE, SUITE 209, VALENCIA, CA 91355
CEO LAWRENCE MILLER 15303 VENTURA BLVD. 900, SHERMAN OAKS, CA 91403
Incorporation Date 2013-02-08

Lawrence Miller

Business Name L R Miller Inc
Person Name Lawrence Miller
Position company contact
State IL
Address P.O. BOX 277707 Riverdale IL 60827-7707
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 708-841-0500

Lawrence Miller

Business Name L & M Rebar Inc
Person Name Lawrence Miller
Position company contact
State LA
Address 4001 S Elton Ct Lake Charles LA 70607-3647
Industry Miscellaneous Repair Services (Services)
SIC Code 7692
SIC Description Welding Repair
Phone Number 337-480-0142
Number Of Employees 1
Annual Revenue 95040

LAWRENCE M MILLER

Business Name L & J PUBLISHING, INC.
Person Name LAWRENCE M MILLER
Position registered agent
State GA
Address 750 HAMMOND DR BLDG 12 STE 200, ATLANTA, GA 30328
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-02
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

LAWRENCE MILLER

Business Name KNOLL'S QUALITY CLEANERS/PRESS EXPRESS, INC.
Person Name LAWRENCE MILLER
Position registered agent
Corporation Status Suspended
Agent LAWRENCE MILLER 5900 WILSHIRE BLVD. SUITE 540, LOS ANGELES, CA 90036
Care Of LAWRENCE MILLER 5900 WILSHIRE BLVD., LOS ANGELES, CA 90036
Incorporation Date 1999-08-25

LAWRENCE H MILLER

Business Name JAZZ BASKETBALL INVESTORS, INC.
Person Name LAWRENCE H MILLER
Position Secretary
State UT
Address 5650 S STATE ST 5650 S STATE ST, MURRAY, UT 84107
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C6099-1997
Creation Date 1997-03-24
Type Foreign Corporation

LAWRENCE H MILLER

Business Name JAZZ BASKETBALL INVESTORS, INC.
Person Name LAWRENCE H MILLER
Position Treasurer
State UT
Address 5650 S STATE ST 5650 S STATE ST, MURRAY, UT 84107
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C6099-1997
Creation Date 1997-03-24
Type Foreign Corporation

LAWRENCE MILLER

Business Name JACA, INC.
Person Name LAWRENCE MILLER
Position CEO
Corporation Status Suspended
Agent 6464 SUNSET BLVD STE 645, LOS ANGELES, CA 90028
Care Of 6464 SUNSET BLVD STE 645, LOS ANGELES, CA 90028
CEO LAWRENCE MILLER 6464 SUNSET BLVD STE 645, LOS ANGELES, CA 90028
Incorporation Date 1986-05-15

LAWRENCE MILLER

Business Name JACA, INC.
Person Name LAWRENCE MILLER
Position registered agent
Corporation Status Suspended
Agent LAWRENCE MILLER 6464 SUNSET BLVD STE 645, LOS ANGELES, CA 90028
Care Of 6464 SUNSET BLVD STE 645, LOS ANGELES, CA 90028
CEO LAWRENCE MILLER6464 SUNSET BLVD STE 645, LOS ANGELES, CA 90028
Incorporation Date 1986-05-15

LAWRENCE MILLER

Business Name I. MILLER PRECISION OPTICAL INSTRUMENTS
Person Name LAWRENCE MILLER
Position company contact
State PA
Address 35 N. 2nd St, IMILLERMICROSCOPES.COM, PA 19106
SIC Code 811103
Phone Number
Email [email protected]

Lawrence Miller

Business Name Goodwill Industries of Greater New York and NJ
Person Name Lawrence Miller
Position company contact
State NY
Address 4-21 27th Ave., Astoria, NY 11102
SIC Code 653118
Phone Number
Email [email protected]

Lawrence Miller

Business Name Goodwill Industries
Person Name Lawrence Miller
Position company contact
State NY
Address 4-21 27th Ave., Astoria, NY 11102
SIC Code 573401
Phone Number
Email [email protected]

LAWRENCE MILLER

Business Name GEORGIA MEMORIAL PARK CEMETERY, INC.
Person Name LAWRENCE MILLER
Position registered agent
State GA
Address 45 SOUTH AVE STE 100, MARIETTA, GA 30060
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1955-12-30
Entity Status Merged
Type CFO

Lawrence Miller

Business Name Fl International Univ Library
Person Name Lawrence Miller
Position company contact
State FL
Address 11200 Tamiami Trl Miami FL 33199-0001
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 305-348-2461
Email [email protected]
Number Of Employees 340
Fax Number 305-348-3408
Website www.fiu.edu

Lawrence Miller

Business Name Fagen-Miller Funeral Homes Inc
Person Name Lawrence Miller
Position company contact
State IN
Address 2828 Highway Ave Highland IN 46322-1629
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 219-838-4824
Number Of Employees 3
Annual Revenue 692580
Fax Number 219-838-3006

LAWRENCE MILLER

Business Name FRANK FOODS, INC.
Person Name LAWRENCE MILLER
Position registered agent
Corporation Status Suspended
Agent LAWRENCE MILLER 2040 AVENUE OF THE STARS 4TH FLOOR, LOS ANGELES, CA 90067
Care Of *21031 VENTURA BLVD STE 505, WOODLAND HILLS, CA 91364
CEO JOHN E FRANK7949 WOODLEY AVENUE, VAN NUYS, CA 91406
Incorporation Date 1985-08-23

Lawrence Miller

Business Name Earth & Spirit, Inc.
Person Name Lawrence Miller
Position company contact
State NC
Address 754 9th Street, Durham, NC 27705
SIC Code 862101
Phone Number
Email [email protected]

Lawrence Miller

Business Name Delaware Technical & Cmnty Clg
Person Name Lawrence Miller
Position company contact
State DE
Address 400 Stanton Christiana Rd Newark DE 19713-2111
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 302-454-3900
Number Of Employees 490
Fax Number 302-453-3028

LAWRENCE MILLER

Business Name DADDY DESKTOP, INC.
Person Name LAWRENCE MILLER
Position registered agent
State GA
Address 115 PERIMETER CENTER PLACE, ATLANTA, GA 30346
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Lawrence Miller

Business Name Cooperative Educational Svcs
Person Name Lawrence Miller
Position company contact
State CT
Address 25 Oakview Dr Trumbull CT 06611-4723
Industry Administration of Human Resource Programs (Administration)
SIC Code 9411
SIC Description Administration Of Educational Programs
Phone Number 203-365-8800

Lawrence Miller

Business Name College of Business - Colorado State University
Person Name Lawrence Miller
Position company contact
State CO
Address 17 Rockwell Hall, Fort Collins, CO 80523
SIC Code 729944
Phone Number
Email [email protected]

Lawrence Miller

Business Name Coldwell Banker Gundaker SC
Person Name Lawrence Miller
Position company contact
State MO
Address 1612 Country Club Plaza Drive, Saint Charles, 63303 MO
Phone Number
Email [email protected]

Lawrence Miller

Business Name Chromalloy Hit LTD
Person Name Lawrence Miller
Position company contact
State TX
Address 11231 Gemini Ln, Dallas, TX
Phone Number 972-241-5481
Email [email protected]
Title Manager

LAWRENCE MILLER

Business Name CLM ENTERPRISES, INC.
Person Name LAWRENCE MILLER
Position CEO
Corporation Status Dissolved
Agent 1935 WINDWARD LANE, NEWPORT BEACH,, CA 92660
Care Of 1935 WINDWARD LANE, NEWPORT BEACH,, CA 92660
CEO LAWRENCE MILLER 1935 WINDWARD LANE, NEWPORT BEACH,, CA 92660
Incorporation Date 1993-11-17

LAWRENCE MILLER

Business Name CLM ENTERPRISES, INC.
Person Name LAWRENCE MILLER
Position registered agent
Corporation Status Dissolved
Agent LAWRENCE MILLER 1935 WINDWARD LANE, NEWPORT BEACH,, CA 92660
Care Of 1935 WINDWARD LANE, NEWPORT BEACH,, CA 92660
CEO LAWRENCE MILLER1935 WINDWARD LANE, NEWPORT BEACH,, CA 92660
Incorporation Date 1993-11-17

LAWRENCE MILLER

Business Name CHRISTOPHER INVESTMENT CORP.
Person Name LAWRENCE MILLER
Position registered agent
Corporation Status Active
Agent LAWRENCE MILLER 15303 VENTURA BLVD # 900, SHERMAN OAKS, CA 91403
Care Of 233 JASMINE ST, CORONA DEL MAR, CA 92625
CEO CAROL MENDELL233 JASMINE ST, CORONA DEL MAR, CA 92625
Incorporation Date 1966-02-28

Lawrence Miller

Business Name BobnVikki
Person Name Lawrence Miller
Position company contact
State TX
Address Box 515422, Dallas, TX 75251
SIC Code 653118
Phone Number
Email [email protected]

Lawrence Miller

Business Name Biologic Inc
Person Name Lawrence Miller
Position company contact
State CT
Address 115 Obtuse Hill Rd Brookfield CT 06804-3223
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8731
SIC Description Commercial Physical Research

Lawrence Miller

Business Name Bio Logic Inc
Person Name Lawrence Miller
Position company contact
State CT
Address 115 Obtuse Hill Rd Brookfield CT 06804-3223
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 203-740-1200
Number Of Employees 1
Annual Revenue 229500
Website www.biologicconsulting.com

Lawrence Miller

Business Name Ardis
Person Name Lawrence Miller
Position company contact
State IL
Address 300 Knightsbridge Pkwy, Lincolnshire, IL 60069
SIC Code 866107
Phone Number
Email [email protected]

Lawrence Miller

Business Name Anderson, Eckstein & Westrick Inc
Person Name Lawrence Miller
Position company contact
State MI
Address 51301 Schoenherr Rd, Shelby Township, MI 48315
Phone Number
Email [email protected]
Title Director of Engineering

Lawrence Miller

Business Name AAC, Inc
Person Name Lawrence Miller
Position company contact
State OH
Address 5701 Webster St, DAYTON, 45414 OH
Phone Number
Email [email protected]

LAWRENCE MILLER

Business Name 3.6 MUSIC, INC.
Person Name LAWRENCE MILLER
Position registered agent
Corporation Status Dissolved
Agent LAWRENCE MILLER 6255 SUNSET BLVD SUITE 1006, LOS ANGELES, CA 90028
Care Of 2219 W OLIVE AVE PMB 102, BURBANK, CA 91506
CEO ROBERT CHIARELLI2219 W OLIVE AVE PMB 102, BURBANK, CA 91506
Incorporation Date 1998-02-26

LAWRENCE MILLER

Person Name LAWRENCE MILLER
Filing Number 801157770
Position ASST. PASTOR

LAWRENCE H MILLER

Person Name LAWRENCE H MILLER
Filing Number 800328454
Position Director
State UT
Address 9350 SO 150 EAST #1000, SANDY UT 84070

LAWRENCE J MILLER

Person Name LAWRENCE J MILLER
Filing Number 801202980
Position GOVERNING PERSON
State NY
Address 16 LOST FEATHER DR, ROCHESTER NY 14450

LAWRENCE L MILLER

Person Name LAWRENCE L MILLER
Filing Number 801163668
Position DIRECTOR
State TX
Address 708 AUDRA LANE, DENTON TX 76209

Lawrence L Miller

Person Name Lawrence L Miller
Filing Number 800324822
Position Director
State TX
Address 5901 Guildwood Dr., Arlington TX 76017

LAWRENCE W MILLER

Person Name LAWRENCE W MILLER
Filing Number 801379136
Position Applicant
State TX
Address P. O. BOX 629, TRINITY TX 75862 0629

LAWRENCE R MILLER

Person Name LAWRENCE R MILLER
Filing Number 801403558
Position MANAGER
State TX
Address 4204 LAUREN WAY, FLOWER MOUND TX 75028

LAWRENCE R MILLER

Person Name LAWRENCE R MILLER
Filing Number 801403558
Position DIRECTOR
State TX
Address 4204 LAUREN WAY, FLOWER MOUND TX 75028

LAWRENCE L MILLER

Person Name LAWRENCE L MILLER
Filing Number 801163668
Position MANAGING MEMBER
State TX
Address 708 AUDRA LANE, DENTON TX 76209

LAWRENCE MILLER

Person Name LAWRENCE MILLER
Filing Number 155993200
Position DIRECTOR
State TX
Address 105-B S FRIENDSWOOD DR, FRIENDSWOOD TX 77546

Lawrence Miller

Person Name Lawrence Miller
Filing Number 146791401
Position Director
State TX
Address 7303 Empire Central Drive, Houston TX 77040

LAWRENCE E MILLER

Person Name LAWRENCE E MILLER
Filing Number 4299406
Position SENIOR VICE PRESIDENT
State IL
Address ONE PARKWAY NORTH BLVD, DEERFIELD IL 60015

Lawrence Miller

Person Name Lawrence Miller
Filing Number 146791401
Position Vice-President
State TX
Address 7303 Empire Central Drive, Houston TX 77040

Lawrence R Miller

Person Name Lawrence R Miller
Filing Number 144072600
Position P
State TX
Address 4204 LAUREN WAY, Flower Mound TX 75028

LAWRENCE S MILLER

Person Name LAWRENCE S MILLER
Filing Number 130248000
Position PRESIDENT
State TX
Address 3610 TILSON, HOUSTON TX 77080

LAWRENCE S MILLER

Person Name LAWRENCE S MILLER
Filing Number 130248000
Position Director
State TX
Address 3610 TILSON, HOUSTON TX 77080

LAWRENCE MILLER

Person Name LAWRENCE MILLER
Filing Number 112475000
Position SECRETARY
State TX
Address 1024 EDEN LANE, LAREDO TX 78041

LAWRENCE MILLER

Person Name LAWRENCE MILLER
Filing Number 112475000
Position Director
State TX
Address 1024 EDEN LANE, LAREDO TX 78041

Lawrence William Miller

Person Name Lawrence William Miller
Filing Number 35481601
Position Secretary
State TX
Address 400 Hi There #104, Horseshoe Bay TX 78657

Lawrence William Miller

Person Name Lawrence William Miller
Filing Number 35481601
Position Director
State TX
Address 400 Hi There #104, Horseshoe Bay TX 78657

LAWRENCE E MILLER

Person Name LAWRENCE E MILLER
Filing Number 8209206
Position VICE PRESIDENT
State AZ
Address 6150 NORTH 28TH STREET, PHOENIX AZ 85016

Lawrence J Miller

Person Name Lawrence J Miller
Filing Number 7489807
Position Director
State NY
Address 605 Third Avenue, New York NY 10158

Lawrence J Miller

Person Name Lawrence J Miller
Filing Number 7489807
Position Vice Chair
State NY
Address 605 Third Avenue, New York NY 10158

LAWRENCE E MILLER

Person Name LAWRENCE E MILLER
Filing Number 4299406
Position NATIONAL ACCOUNTS AND CHANN
State IL
Address ONE PARKWAY NORTH BLVD, DEERFIELD IL 60015

LAWRENCE MILLER

Person Name LAWRENCE MILLER
Filing Number 155993200
Position PRESIDENT
State TX
Address 105-B S FRIENDSWOOD DR, FRIENDSWOOD TX 77546

LAWRENCE S MILLER

Person Name LAWRENCE S MILLER
Filing Number 130248000
Position Treasurer
State TX
Address 3610 Tilson, Houston TX 77080

Miller Lawrence C

State NY
Calendar Year 2017
Employer Town Of Bolivar
Name Miller Lawrence C
Annual Wage $17,370

Miller Lawrence

State GA
Calendar Year 2013
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Miller Lawrence
Annual Wage $75,419

Miller Lawrence

State GA
Calendar Year 2012
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Miller Lawrence
Annual Wage $74,341

Miller Lawrence

State GA
Calendar Year 2011
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Miller Lawrence
Annual Wage $74,524

Miller Lawrence B

State GA
Calendar Year 2011
Employer Agriculture, Department Of
Job Title Environmental Safety Worker
Name Miller Lawrence B
Annual Wage $21,651

Miller Lawrence

State GA
Calendar Year 2010
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Miller Lawrence
Annual Wage $73,824

Miller Lawrence B

State GA
Calendar Year 2010
Employer Agriculture, Department Of
Job Title Environmental Safety Worker
Name Miller Lawrence B
Annual Wage $22,183

Miller Lawrence R

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Asst Mgr Building & Maint
Name Miller Lawrence R
Annual Wage $48,612

Miller Lawrence L

State FL
Calendar Year 2018
Employer Sarasota County
Job Title Emergency Services - Firemedic 37176
Name Miller Lawrence L
Annual Wage $23

Miller Lawrence R

State FL
Calendar Year 2017
Employer University Of South Florida
Name Miller Lawrence R
Annual Wage $14,436

Miller Lawrence L

State FL
Calendar Year 2017
Employer Sarasota Co Bd Of Co Commissioners
Name Miller Lawrence L
Annual Wage $57,352

Miller Lawrence A

State FL
Calendar Year 2017
Employer Pasco Co Bd Of Co Commissioners
Name Miller Lawrence A
Annual Wage $43,468

Miller Lawrence S

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Miller Lawrence S
Annual Wage $67,866

Miller Lawrence A

State FL
Calendar Year 2016
Employer Pasco Co Bd Of Co Commissioners
Name Miller Lawrence A
Annual Wage $39,689

Miller Lawrence

State GA
Calendar Year 2014
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Miller Lawrence
Annual Wage $77,511

Miller Lawrence S

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Miller Lawrence S
Annual Wage $65,388

Miller Lawrence S

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Miller Lawrence S
Annual Wage $62,498

Miller Lawrence

State CT
Calendar Year 2018
Employer Rsd #11
Name Miller Lawrence
Annual Wage $67,045

Miller Lawrence J

State CT
Calendar Year 2018
Employer Connecticut Lottery Corporation
Name Miller Lawrence J
Annual Wage $70,185

Miller Lawrence

State CT
Calendar Year 2017
Employer Rsd #11
Name Miller Lawrence
Annual Wage $65,736

Miller Lawrence J

State CT
Calendar Year 2017
Employer Connecticut Lottery Corporation
Job Title Revenue Agent 1
Name Miller Lawrence J
Annual Wage $68,475

Miller Lawrence

State CT
Calendar Year 2016
Employer Rsd #11
Name Miller Lawrence
Annual Wage $63,689

Miller Lawrence J

State CT
Calendar Year 2016
Employer Connecticut Lottery Corporation
Job Title Revenue Agent 1
Name Miller Lawrence J
Annual Wage $72,204

Miller Lawrence G

State CT
Calendar Year 2015
Employer Legislative Management
Job Title Legislator
Name Miller Lawrence G
Annual Wage $15,302

Miller Lawrence J

State CT
Calendar Year 2015
Employer Connecticut Lottery Corporation
Job Title Revenue Agent 1
Name Miller Lawrence J
Annual Wage $70,785

Miller Lawrence

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 3
Name Miller Lawrence
Annual Wage $43,925

Miller Lawrence

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Miller Lawrence
Annual Wage $42,144

Miller Lawrence

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Offcr 3
Name Miller Lawrence
Annual Wage $42,261

Miller Lawrence A

State FL
Calendar Year 2015
Employer Pasco Co Bd Of Co Commissioners
Name Miller Lawrence A
Annual Wage $38,188

Miller Lawrence

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 3
Name Miller Lawrence
Annual Wage $42,261

Miller Lawrence

State GA
Calendar Year 2015
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Miller Lawrence
Annual Wage $78,929

Miller Lawrence J

State GA
Calendar Year 2016
Employer County Of Dade
Job Title Maintenance Dept.
Name Miller Lawrence J
Annual Wage $39,204

Miller Lawrence

State NY
Calendar Year 2017
Employer Dept Of Ed Hrly Support Staff
Job Title F/T School Aide
Name Miller Lawrence
Annual Wage $19,826

Miller Lawrence C

State NY
Calendar Year 2016
Employer Town Of Bolivar
Name Miller Lawrence C
Annual Wage $42,399

Miller Lawrence

State NY
Calendar Year 2016
Employer Louis D. Brandeis Hs - Manhatt
Job Title F/t School Aide
Name Miller Lawrence
Annual Wage $15

Miller Lawrence

State NY
Calendar Year 2016
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Aide
Name Miller Lawrence
Annual Wage $29,937

Miller Lawrence C

State NY
Calendar Year 2015
Employer Town Of Bolivar
Name Miller Lawrence C
Annual Wage $37,873

Miller Lawrence S

State NY
Calendar Year 2015
Employer Dept Of Parks & Recreation
Job Title Job Training Participant
Name Miller Lawrence S
Annual Wage $5,940

Miller Lawrence

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Aide
Name Miller Lawrence
Annual Wage $31,146

Miller Lawrence R

State NJ
Calendar Year 2018
Employer South Jersey Trans Authority
Name Miller Lawrence R
Annual Wage $66,360

Miller Lawrence R

State NJ
Calendar Year 2017
Employer South Jersey Trans Authority
Name Miller Lawrence R
Annual Wage $65,280

Miller Lawrence W

State NE
Calendar Year 2017
Employer County of Douglas
Job Title Chief Deputy
Name Miller Lawrence W
Annual Wage $105,925

Miller Lawrence

State KY
Calendar Year 2015
Employer Jefferson County
Name Miller Lawrence
Annual Wage $80,256

Miller Lawrence W

State IL
Calendar Year 2018
Employer University Of Illinois - Chicago
Name Miller Lawrence W
Annual Wage $125,517

Miller Lawrence

State GA
Calendar Year 2016
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Miller Lawrence
Annual Wage $80,909

Miller Lawrence W

State IL
Calendar Year 2018
Employer Geneva Park Dist
Name Miller Lawrence W
Annual Wage $58,102

Miller Lawrence W

State IL
Calendar Year 2017
Employer Geneva Park Dist
Name Miller Lawrence W
Annual Wage $55,146

Miller Lawrence W

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Miller Lawrence W
Annual Wage $118,623

Miller Lawrence W

State IL
Calendar Year 2016
Employer Geneva Park Dist
Name Miller Lawrence W
Annual Wage $54,601

Miller Lawrence W

State IL
Calendar Year 2015
Employer University Of Illinois - Chicago
Name Miller Lawrence W
Annual Wage $104,044

Miller Lawrence W

State IL
Calendar Year 2015
Employer Geneva Park Dist
Name Miller Lawrence W
Annual Wage $51,829

Miller Lawrence

State ID
Calendar Year 2018
Employer City Of Idaho Falls
Job Title Street Administration
Name Miller Lawrence
Annual Wage $51,605

Miller Lawrence T

State ID
Calendar Year 2017
Employer City of Idaho Falls
Job Title Equipment Operator I
Name Miller Lawrence T
Annual Wage $50,586

Miller Lawrence

State ID
Calendar Year 2016
Employer City Of Idaho Falls
Name Miller Lawrence
Annual Wage $49,358

Miller Lawrence

State ID
Calendar Year 2016
Employer City Of Idaho Falls
Name Miller Lawrence
Annual Wage $49,358

Miller Lawrence

State GA
Calendar Year 2018
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Miller Lawrence
Annual Wage $84,226

Miller Lawrence

State GA
Calendar Year 2017
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Miller Lawrence
Annual Wage $83,172

Miller Lawrence

State GA
Calendar Year 2016
Employer County Of Henry
Job Title Police Officer 1 (cert)
Name Miller Lawrence
Annual Wage $36,524

Miller Lawrence W

State IL
Calendar Year 2017
Employer University Of Illinois - Chicago
Name Miller Lawrence W
Annual Wage $120,896

Miller Lawrence

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Corrl Officer Iii
Name Miller Lawrence
Annual Wage $42,261

Lawrence Miller

Name Lawrence Miller
Address PO Box 261 Norridgewock ME 04957-0261 -0261
Phone Number 207-634-4172
Gender Male
Date Of Birth 1935-03-10
Ethnicity German
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lawrence E Miller

Name Lawrence E Miller
Address 56 7th St Old Town ME 04468 -1644
Phone Number 207-827-7875
Gender Male
Date Of Birth 1953-02-16
Ethnicity German
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lawrence W Miller

Name Lawrence W Miller
Address 411 N Lindberg St Griffith IN 46319 -2119
Phone Number 219-801-1862
Mobile Phone 219-545-1536
Gender Male
Date Of Birth 1957-11-27
Ethnicity German
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lawrence E Miller

Name Lawrence E Miller
Address 2828 Highway Ave Highland IN 46322 -1629
Phone Number 219-838-9935
Gender Male
Date Of Birth 1952-10-12
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 3001
Education Completed High School
Language English

Lawrence P Miller

Name Lawrence P Miller
Address 844 174th Pl Hammond IN 46324 -2761
Phone Number 219-931-6544
Email [email protected]
Gender Male
Date Of Birth 1940-03-12
Ethnicity German
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Lawrence E Miller

Name Lawrence E Miller
Address 12508 Saber Ln Bowie MD 20715 -2219
Phone Number 301-262-4444
Gender Male
Date Of Birth 1956-06-15
Ethnicity German
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Lawrence L Miller

Name Lawrence L Miller
Address 4555 S Inca St Englewood CO 80110 -5601
Phone Number 303-781-4167
Mobile Phone 303-525-1802
Email [email protected]
Gender Male
Date Of Birth 1916-10-08
Ethnicity German
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Lawrence Miller

Name Lawrence Miller
Address 1890 S Raritan St Denver CO 80223 -3729
Phone Number 303-934-3766
Mobile Phone 303-809-7201
Gender Male
Date Of Birth 1961-10-09
Ethnicity German
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Lawrence C Miller

Name Lawrence C Miller
Address 7851 Savannah Dr Indianapolis IN 46217 -4377
Phone Number 317-881-2533
Gender Male
Date Of Birth 1979-09-13
Ethnicity German
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed High School
Language English

Lawrence M Miller

Name Lawrence M Miller
Address 10405 Gary Rd Potomac MD 20854 -4101
Phone Number 410-295-5288
Email [email protected]
Gender Male
Date Of Birth 1945-01-01
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed Graduate School
Language English

Lawrence S Miller

Name Lawrence S Miller
Address 4705 Kirkstall Rd Ellicott City MD 21043 -6521
Phone Number 410-461-7849
Mobile Phone 410-924-3395
Email [email protected]
Gender Male
Date Of Birth 1946-04-01
Ethnicity German
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Lawrence Miller

Name Lawrence Miller
Address 10129 Cove Rd Chestertown MD 21620 -4138
Phone Number 410-778-2190
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Lawrence S Miller

Name Lawrence S Miller
Address 102 Fallston Meadow Ct Fallston MD 21047 -2543
Phone Number 443-616-4219
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Lawrence W Miller

Name Lawrence W Miller
Address 7225 E Harmont Dr Scottsdale AZ 85258 -2774
Phone Number 480-905-1631
Gender Male
Date Of Birth 1940-01-01
Ethnicity German
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Lawrence Miller

Name Lawrence Miller
Address 11701 Golden Light Ct Louisville KY 40272 -3890
Phone Number 502-995-3766
Email [email protected]
Gender Male
Date Of Birth 1942-12-06
Ethnicity German
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

Lawrence L Miller

Name Lawrence L Miller
Address 14469 Crest Ln Plymouth IN 46563 -9462
Phone Number 574-936-4435
Mobile Phone 574-596-3928
Email [email protected]
Gender Male
Date Of Birth 1945-03-21
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lawrence C Miller

Name Lawrence C Miller
Address 35148 Newport Dr New Baltimore MI 48047 -5840
Phone Number 586-725-6780
Gender Male
Date Of Birth 1959-12-01
Ethnicity German
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed Graduate School
Language English

Lawrence D Miller

Name Lawrence D Miller
Address 407 30th Ter Bisbee AZ 85603-1732 -1732
Phone Number 602-882-4844
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lawrence Miller

Name Lawrence Miller
Address 10740 S Kolmar Ave Oak Lawn IL 60453-5349 -5349
Phone Number 708-857-8324
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence Miller

Name Lawrence Miller
Address 12050 Sand Pl Peyton CO 80831 -7714
Phone Number 719-248-6353
Telephone Number 719-248-6353
Mobile Phone 719-248-6353
Email [email protected]
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Lawrence V Miller

Name Lawrence V Miller
Address 183 Austin St Sandusky MI 48471 -1246
Phone Number 810-648-3931
Gender Male
Date Of Birth 1949-10-28
Ethnicity German
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Lawrence E Miller

Name Lawrence E Miller
Address 10 Chandler Ave Evansville IN 47713 -1114
Phone Number 812-550-1107
Gender Male
Date Of Birth 1946-08-20
Ethnicity German
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lawrence P Miller

Name Lawrence P Miller
Address 2406 E Spring St New Albany IN 47150-1559 -6129
Phone Number 812-944-0946
Gender Male
Date Of Birth 1915-05-24
Ethnicity German
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lawrence F Miller

Name Lawrence F Miller
Address 235 Bayshore Dr Lake Bluff IL 60044 -1201
Phone Number 847-295-2982
Email [email protected]
Gender Male
Date Of Birth 1960-12-27
Ethnicity German
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence E Miller

Name Lawrence E Miller
Address 2935 Yale Ave Jacksonville FL 32210 -4429
Phone Number 904-388-6179
Mobile Phone 904-705-4405
Gender Male
Date Of Birth 1945-08-10
Ethnicity German
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 1600.00
To Eleanor Holmes Norton (D)
Year 2010
Transaction Type 15
Filing ID 10931825700
Application Date 2010-10-28
Contributor Occupation ATTORNEY
Contributor Employer GROSSBERG, YOCHELSON ,FOX
Organization Name Grossberg, Yochelson, Fox
Contributor Gender M
Recipient Party D
Recipient State DC
Committee Name Citizens for Eleanor Holmes Norton
Seat federal:house

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 1000.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990411309
Application Date 2003-10-29
Contributor Occupation Consultant
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address PO 191 RIPTON VT

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 1000.00
To Hearing Industries Assn
Year 2012
Transaction Type 15
Filing ID 11931792651
Application Date 2011-03-23
Contributor Occupation HR
Contributor Employer Starkey Labs
Contributor Gender M
Committee Name Hearing Industries Assn
Address 4842 Winterset Dr MINNETONKA MN

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 1000.00
To Stephen G Brozak (D)
Year 2004
Transaction Type 15
Filing ID 24971333608
Application Date 2004-06-30
Contributor Occupation CEO
Contributor Employer Or Music
Organization Name Or Music
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Brozak for Congress
Seat federal:house
Address 455 East 86th St 39A NEW YORK NY

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 1000.00
To Hearing Industries Assn
Year 2010
Transaction Type 15
Filing ID 29992551397
Application Date 2009-04-25
Contributor Occupation HR
Contributor Employer STARKEY LABS
Contributor Gender M
Committee Name Hearing Industries Assn

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 1000.00
To Hearing Industries Assn
Year 2010
Transaction Type 15
Filing ID 10930487377
Application Date 2010-03-25
Contributor Occupation HR
Contributor Employer STARKEY LABS
Contributor Gender M
Committee Name Hearing Industries Assn

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 1000.00
To Hearing Industries Assn
Year 2012
Transaction Type 15
Filing ID 12951355409
Application Date 2012-01-21
Contributor Occupation SR VICE PRESIDENT OF OPERATIONS
Contributor Employer STARKEY LABS/SR VICE PRESIDENT OF
Contributor Gender M
Committee Name Hearing Industries Assn
Address 4842 Winterset Dr MINNETONKA MN

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 965.00
To Leboeuf, Lamb et al
Year 2006
Transaction Type 15
Filing ID 26980036851
Application Date 2005-11-08
Contributor Occupation Attorney
Contributor Employer LeBoeuf, Lamb, Greene & MacRae
Contributor Gender M
Committee Name Leboeuf, Lamb et al
Address 125 West 55th St NEW YORK NY

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 900.00
To Leboeuf, Lamb et al
Year 2006
Transaction Type 15
Filing ID 27960014020
Application Date 2006-12-31
Contributor Occupation Attorney
Contributor Employer LeBoeuf, Lamb, Greene & MacRae
Contributor Gender M
Committee Name Leboeuf, Lamb et al
Address 125 West 55th St NEW YORK NY

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 500.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992103450
Application Date 2003-09-27
Contributor Occupation Consultant
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address PO 191 RIPTON VT

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 500.00
To John H Adler (D)
Year 2004
Transaction Type 15
Filing ID 24020490428
Application Date 2004-06-25
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name ADLER FOR SENATE INC
Seat federal:senate

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 500.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2009-05-18
Contributor Employer BEST EFFORT BEST EFFORT
Recipient Party D
Recipient State OH
Seat state:governor
Address 504 WATERVIEW PL NEW HOPE PA

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 500.00
To Ryan Bucchianeri (D)
Year 2010
Transaction Type 15
Filing ID 10930606576
Application Date 2010-03-26
Contributor Occupation ROOFING BUSINESS
Contributor Employer SELF
Organization Name Roofing Business
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Ryan for Congress
Seat federal:house

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 500.00
To MACINNES, BLAIR B
Year 2004
Application Date 2003-06-03
Contributor Occupation RETIRED
Recipient Party D
Recipient State NJ
Seat state:upper
Address PO BOX 775 CHESTER NJ

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 500.00
To Ted Deutch (D)
Year 2010
Transaction Type 15
Filing ID 10930086803
Application Date 2009-12-04
Contributor Occupation Attorney
Contributor Employer Miller & O'Neill, PL
Organization Name Miller & O'Neill
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Ted Deutch for Congress
Seat federal:house
Address 4471 Woodfield Blvd BOCA RATON FL

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 300.00
To Democratic Congressional Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28932094792
Application Date 2007-11-26
Contributor Occupation Physician
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 1 Elcy Ln SAVANNAH GA

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 260.00
To Tom Harkin (D)
Year 2008
Transaction Type 15
Filing ID 27020113127
Application Date 2007-02-05
Contributor Occupation ATTORNEY
Contributor Employer SELF
Organization Name Law Office of Lawrence T Miller
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Citizens for Harkin
Seat federal:senate

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26940841970
Application Date 2006-11-03
Contributor Occupation Pilot
Contributor Employer British Island Airways, Ltd
Organization Name British Island Airways Ltd
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 71 Seventh St OLD TOWN ME

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 250.00
To Tom Harkin (D)
Year 2006
Transaction Type 15
Filing ID 26020270472
Application Date 2006-03-08
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Citizens for Harkin
Seat federal:senate

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930952942
Application Date 2008-02-03
Contributor Occupation Attorney
Contributor Employer Law Office of Lawrence T Miller
Organization Name Law Office of Lawrence T Miller
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 400 Country Lane GLENVIEW IL

MILLER, LAWRENCE A

Name MILLER, LAWRENCE A
Amount 250.00
To Jim Moran (D)
Year 2006
Transaction Type 15
Filing ID 26930450616
Application Date 2006-09-14
Contributor Occupation Attorney
Contributor Employer Grossberg Yochelson Fox & Beyda
Organization Name Grossberg, Yochelson et al
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Moran for Congress
Seat federal:house
Address 3820 52nd St NW WASHINGTON DC

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 250.00
To BISS, DANIEL
Year 20008
Application Date 2007-11-15
Recipient Party D
Recipient State IL
Seat state:lower
Address 400 COUNTRY LN GLENVIEW IL

MILLER, LAWRENCE C

Name MILLER, LAWRENCE C
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12971820878
Application Date 2012-06-27
Contributor Occupation SUPERVISOR
Contributor Employer CACI INC.
Organization Name Caci Inc
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 119 Timberbrook Ln Apt 302 GAITHERSBURG MD

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930647596
Application Date 2008-01-07
Contributor Occupation physician
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1 Elcy Ln SAVANNAH GA

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930547910
Application Date 2007-10-16
Contributor Occupation Physician
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1 Elcy Ln SAVANNAH GA

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 225.00
To SANBORN, ALAN
Year 2006
Application Date 2005-10-26
Contributor Occupation ENGINEER
Contributor Employer AEW
Recipient Party R
Recipient State MI
Seat state:upper
Address 55654 WOODRIDGE DR SHELBY TOWNSHIP MI

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12951913420
Application Date 2012-02-09
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 164 Little Capers Rd BEAUFORT SC

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950020528
Application Date 2011-06-09
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 164 Little Capers Rd BEAUFORT SC

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 200.00
To MORAN, BRIAN J
Year 2010
Application Date 2009-03-20
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State VA
Seat state:governor
Address 3820 52ND ST NW WASHINGTON DC

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 150.00
To BRADY, BILL (G)
Year 2010
Application Date 2010-06-28
Recipient Party R
Recipient State IL
Seat state:governor
Address 795 CT OF SPRUCE APT 1 VERNON HILLS IL

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 100.00
To GIELEGHEM, PAUL
Year 2010
Application Date 2010-05-17
Recipient Party D
Recipient State MI
Seat state:upper
Address 55654 WOODRIDGE SHELBY TOWNSHIP MI

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 100.00
To ADAMSONS, SCOTT
Year 20008
Application Date 2008-10-09
Contributor Occupation LEGISLATOR
Contributor Employer STATE OF CT
Recipient Party R
Recipient State CT
Seat state:lower
Address 60 PEACE ACRE LN STRATFORD CT

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 100.00
To CALIFORNIANS AGAINST THE COSTLY RECALL OF THE
Year 2004
Application Date 2003-09-13
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party I
Recipient State CA
Committee Name CALIFORNIANS AGAINST THE COSTLY RECALL OF THE

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 50.00
To MEYER, MARTY
Year 2010
Application Date 2009-11-16
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:upper
Address 17 HAWTHORNE HILL LOUISVILLE KY

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 45.00
To AUBRY, JEFFRION L
Year 2004
Application Date 2004-02-06
Recipient Party D
Recipient State NY
Seat state:lower
Address 6 CALUMET CT DIX HILLS NY

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 25.00
To HARKINS, JOHN A
Year 20008
Application Date 2008-06-27
Contributor Occupation LEGISLATOR
Contributor Employer STATE OF CT
Recipient Party R
Recipient State CT
Seat state:lower
Address 60 PEACE ACRE LN STRATFORD CT

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 25.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-08-02
Recipient Party R
Recipient State IN
Seat state:governor
Address 213 EAGLES LN NEW ALBANY IN

MILLER, LAWRENCE

Name MILLER, LAWRENCE
Amount 1.00
To BALLANTINE, PATRICK J
Year 2004
Application Date 2004-10-28
Recipient Party R
Recipient State NC
Seat state:governor
Address 585 25 1/2 RD GRAND JUNCTION CO

LAWRENCE C MILLER & MARY V MILLER

Name LAWRENCE C MILLER & MARY V MILLER
Address 1109 Gloria Avenue Catonsville MD
Value 68000
Landvalue 68000
Airconditioning yes

MILLER LAWRENCE E & RILLA J

Name MILLER LAWRENCE E & RILLA J
Physical Address 325 SOCIETY HILL CIR,, FL
Owner Address 124 DORNOCH DRIVE, SAINT CHARLES, MO 63301
Sale Price 187000
Sale Year 2013
County Sumter
Year Built 2005
Area 1905
Land Code Single Family
Address 325 SOCIETY HILL CIR,, FL
Price 187000

MILLER LAWRENCE E & PHYLLIS TR

Name MILLER LAWRENCE E & PHYLLIS TR
Physical Address NO STREET, COUNTY, FL
County Volusia
Land Code Subsurface rights
Address NO STREET, COUNTY, FL

MILLER LAWRENCE E & PHYLLIS A

Name MILLER LAWRENCE E & PHYLLIS A
Physical Address 91 CUNNINGHAM DR, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 665362
Just Value Homestead 666501
County Volusia
Year Built 2000
Area 5132
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 91 CUNNINGHAM DR, NEW SMYRNA BEACH, FL 32168

MILLER LAWRENCE E & PATRICIA E

Name MILLER LAWRENCE E & PATRICIA E
Physical Address 24118 HAMPTON PL, LUTZ, FL 33559
Owner Address 24118 HAMPTON PL, LUTZ, FL 33559
Ass Value Homestead 96658
Just Value Homestead 101892
County Pasco
Year Built 1992
Area 1932
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 24118 HAMPTON PL, LUTZ, FL 33559

MILLER LAWRENCE E &

Name MILLER LAWRENCE E &
Physical Address 3001 CARDINAL DR, DELRAY BEACH, FL 33444
Owner Address 3001 CARDINAL DR, DELRAY BEACH, FL 33444
Ass Value Homestead 145256
Just Value Homestead 180139
County Palm Beach
Year Built 1986
Area 2228
Land Code Single Family
Address 3001 CARDINAL DR, DELRAY BEACH, FL 33444

MILLER LAWRENCE E

Name MILLER LAWRENCE E
Physical Address 5295 NW 21ST LOOP, OCALA, FL 34482
Owner Address 5295 NW 21ST LOOP, OCALA, FL 34482
County Marion
Year Built 1998
Area 1232
Land Code Single Family
Address 5295 NW 21ST LOOP, OCALA, FL 34482

MILLER LAWRENCE D

Name MILLER LAWRENCE D
Physical Address 5200 N OCEAN DR, WEST PALM BEACH, FL 33404
Owner Address 5200 N OCEAN DR # 20A, RIVIERA BEACH, FL 33404
Ass Value Homestead 429479
Just Value Homestead 500000
County Palm Beach
Year Built 1982
Area 2820
Land Code Condominiums
Address 5200 N OCEAN DR, WEST PALM BEACH, FL 33404

MILLER LAWRENCE A &

Name MILLER LAWRENCE A &
Physical Address 17141 SPRING VALLEY RD, DADE CITY, FL 33523
Owner Address VANESSA L, DADE CITY, FL 33523
Ass Value Homestead 136056
Just Value Homestead 136056
County Pasco
Year Built 2002
Area 2246
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 17141 SPRING VALLEY RD, DADE CITY, FL 33523

MILLER LAWRENCE A

Name MILLER LAWRENCE A
Physical Address 15309 EATON CT, TAMPA, FL 33647
Owner Address 15309 EATON CT, TAMPA, FL 33647
Ass Value Homestead 353332
Just Value Homestead 377757
County Hillsborough
Year Built 1990
Area 4724
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15309 EATON CT, TAMPA, FL 33647

MILLER LAWRENCE + MAUREEN M

Name MILLER LAWRENCE + MAUREEN M
Physical Address 1041 NE 40TH TER, CAPE CORAL, FL 33909
Owner Address 1325 RAYMOND AVE, GLENDALE, CA 91201
County Lee
Land Code Vacant Residential
Address 1041 NE 40TH TER, CAPE CORAL, FL 33909

MILLER LAWRENCE + MARY TR

Name MILLER LAWRENCE + MARY TR
Physical Address 10739 EVERGLADES KITE CIR, ESTERO, FL 33928
Owner Address 3082 SCOTTWOOD RD, COLUMBUS, OH 43227
County Lee
Year Built 1984
Area 798
Land Code Mobile Homes
Address 10739 EVERGLADES KITE CIR, ESTERO, FL 33928

MILLER LAWRENCE F & IMOGENE

Name MILLER LAWRENCE F & IMOGENE
Physical Address 366 LAKEVIEW AVE SW,, FL
Owner Address WILLIAMS, LAKE CITY, FL 32025
Ass Value Homestead 129039
Just Value Homestead 166920
County Columbia
Year Built 1953
Area 3730
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 366 LAKEVIEW AVE SW,, FL

MILLER LAWRENCE + IRENE

Name MILLER LAWRENCE + IRENE
Physical Address 11570 CARAVEL CIR, FORT MYERS, FL 33908
Owner Address 1273 GLENEAGLE PL, HUDSONVILLE, MI 49426
County Lee
Year Built 1988
Area 1050
Land Code Condominiums
Address 11570 CARAVEL CIR, FORT MYERS, FL 33908

MILLER LAWRENCE &

Name MILLER LAWRENCE &
Physical Address 6500 N MILITARY TRL, WEST PALM BEACH, FL 33407
Owner Address 6500 N MILITARY TRL # 202, WEST PALM BEACH, FL 33407
County Palm Beach
Land Code Mobile Homes
Address 6500 N MILITARY TRL, WEST PALM BEACH, FL 33407

MILLER LAWRENCE &

Name MILLER LAWRENCE &
Physical Address 13858 VIA NADINA, DELRAY BEACH, FL 33446
Owner Address 13858 VIA NADINA, DELRAY BEACH, FL 33446
Ass Value Homestead 163319
Just Value Homestead 193228
County Palm Beach
Year Built 1999
Area 2211
Land Code Single Family
Address 13858 VIA NADINA, DELRAY BEACH, FL 33446

MILLER LAWRENCE &

Name MILLER LAWRENCE &
Physical Address 7902 FERNDALE BEND DR, LAKE WORTH, FL 33467
Owner Address 7902 FERNDALE BEND DR, LAKE WORTH, FL 33467
Sale Price 440000
Sale Year 2012
Ass Value Homestead 341923
Just Value Homestead 341923
County Palm Beach
Year Built 2004
Area 3154
Land Code Single Family
Address 7902 FERNDALE BEND DR, LAKE WORTH, FL 33467
Price 440000

MILLER LAWRENCE

Name MILLER LAWRENCE
Physical Address 3687 SQUARE WEST LN 29, SARASOTA, FL 34238
Owner Address PO BOX 983, DORSET, VT 05251
County Sarasota
Year Built 2005
Area 2034
Land Code Condominiums
Address 3687 SQUARE WEST LN 29, SARASOTA, FL 34238

Miller Lawrence

Name Miller Lawrence
Physical Address 598 SW FIELDS AV, Port Saint Lucie, FL 34953
Owner Address 3568 Miramontes Cir, Wellington, FL 33414
County St. Lucie
Land Code Vacant Residential
Address 598 SW FIELDS AV, Port Saint Lucie, FL 34953

Miller Lawrence

Name Miller Lawrence
Physical Address Bennett Rd, Saint Lucie County, FL 34947
Owner Address 1100 Bennett Rd, Fort Pierce, FL 34947
County St. Lucie
Land Code Vacant Residential
Address Bennett Rd, Saint Lucie County, FL 34947

Miller Lawrence

Name Miller Lawrence
Physical Address 1100 Bennett Rd, Saint Lucie County, FL 34950
Owner Address 1100 Bennett Rd, Fort Pierce, FL 34947
Ass Value Homestead 60700
Just Value Homestead 60700
County St. Lucie
Year Built 1989
Area 1388
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1100 Bennett Rd, Saint Lucie County, FL 34950

MILLER LAWRENCE

Name MILLER LAWRENCE
Physical Address 13261 LEWIS GALLAGHER RD, DOVER, FL 33527
Owner Address 13261 LEWIS GALLAGHER RD, DOVER, FL 33527
Ass Value Homestead 247424
Just Value Homestead 247424
County Hillsborough
Year Built 2007
Area 3380
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13261 LEWIS GALLAGHER RD, DOVER, FL 33527

MILLER LAWRENCE

Name MILLER LAWRENCE
Physical Address 8310 ARCHWOOD CR, TAMPA, FL 33615
Owner Address 8310 ARCHWOOD CIR, TAMPA, FL 33615
Sale Price 95000
Sale Year 2012
Ass Value Homestead 93230
Just Value Homestead 93230
County Hillsborough
Year Built 1964
Area 1661
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8310 ARCHWOOD CR, TAMPA, FL 33615
Price 95000

MILLER LAWRENCE

Name MILLER LAWRENCE
Physical Address 3035 LUCOMA DR, JACKSONVILLE, FL 32254
Owner Address 3035 LUCOMA DR, JACKSONVILLE, FL 32254
County Duval
Year Built 1956
Area 1584
Land Code Single Family
Address 3035 LUCOMA DR, JACKSONVILLE, FL 32254

MILLER LAWRENCE & RITA

Name MILLER LAWRENCE & RITA
Physical Address 1585 SAINT JAMES CT SW, LAKE CITY, FL
Owner Address KUSMIATI-MILLER, LAKE CITY, FL 32025
Sale Price 149000
Sale Year 2012
Ass Value Homestead 110596
Just Value Homestead 110596
County Columbia
Year Built 1974
Area 2092
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1585 SAINT JAMES CT SW, LAKE CITY, FL
Price 149000

MILLER BROOKE E & LAWRENCE R

Name MILLER BROOKE E & LAWRENCE R
Physical Address 8616 EAGLE BROOK DR, LAND O LAKES, FL 34638
Owner Address 8616 EAGLE BROOK DR, LAND O LAKES, FL 34638
Sale Price 314000
Sale Year 2013
County Pasco
Land Code Vacant Residential
Address 8616 EAGLE BROOK DR, LAND O LAKES, FL 34638
Price 314000

MILLER LAWRENCE G & DIANA M

Name MILLER LAWRENCE G & DIANA M
Physical Address 00337 W ERIDANI CT, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 00337 W ERIDANI CT, CITRUS SPRINGS, FL 34433

MILLER LAWRENCE G JR & GAY D

Name MILLER LAWRENCE G JR & GAY D
Physical Address 04184 W OVERBROOK PL, CITRUS SPRINGS, FL 34433
Ass Value Homestead 110693
Just Value Homestead 112280
County Citrus
Year Built 2006
Area 3053
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 04184 W OVERBROOK PL, CITRUS SPRINGS, FL 34433

LAWRENCE C MILLER & CAROLE A MILLER

Name LAWRENCE C MILLER & CAROLE A MILLER
Address 1524 Sedgefield Drive Ooltewah TN
Value 35000
Landvalue 35000
Buildingvalue 216700
Type Residential

LAWRENCE C MILLER

Name LAWRENCE C MILLER
Address 7851 Savannah Drive Indianapolis IN 46217
Value 19200
Landvalue 19200

LAWRENCE B MILLER JR & ALYSSA H MILLER

Name LAWRENCE B MILLER JR & ALYSSA H MILLER
Address 2332 Valley Edge Cove Memphis TN 38018
Value 27500
Landvalue 27500
Landarea 9,617 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

LAWRENCE B MILLER & SHARYN B MILLER

Name LAWRENCE B MILLER & SHARYN B MILLER
Address 2204 High Meadow Drive Little Elm TX
Value 35289
Landvalue 35289
Buildingvalue 166244
Landarea 10,759 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

LAWRENCE B MILLER & JUDY MILLER

Name LAWRENCE B MILLER & JUDY MILLER
Address 227 Myers Drive Thomasville NC
Value 40000
Landvalue 40000
Landarea 294 square feet

LAWRENCE B MILLER & JUDY MILLER

Name LAWRENCE B MILLER & JUDY MILLER
Address 212 Liberty Drive Thomasville NC
Value 15000
Landvalue 15000
Buildingvalue 22030
Airconditioning no
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

LAWRENCE B MILLER & JUDY MILLER

Name LAWRENCE B MILLER & JUDY MILLER
Address 216 Liberty Drive Thomasville NC
Value 15000
Landvalue 15000
Buildingvalue 42490
Airconditioning no
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

LAWRENCE B MILLER & JUDY MILLER

Name LAWRENCE B MILLER & JUDY MILLER
Address Conrad Drive Thomasville NC
Value 40000
Landvalue 40000
Landarea 204 square feet

LAWRENCE B MILLER & CHRISTINA M MILLER

Name LAWRENCE B MILLER & CHRISTINA M MILLER
Address 40 Mulberry Court Lafayette IN 47905
Value 42800
Landvalue 42800

LAWRENCE B MILLER

Name LAWRENCE B MILLER
Address 3308 Clearview Drive Gainesville GA 30506
Value 19251

LAWRENCE B & GERALDINE MILLER

Name LAWRENCE B & GERALDINE MILLER
Address 123 Juanita Drive Incline Village NV
Value 73900
Landvalue 73900
Buildingvalue 58026
Landarea 43 square feet
Bedrooms 3
Numberofbedrooms 3
Type Townhse End
Price 100000

MILLER LAWRENCE G JR & DIANE L

Name MILLER LAWRENCE G JR & DIANE L
Physical Address 840 CENTER AV 0890, HOLLY HILL, FL 32117
Sale Price 35000
Sale Year 2012
County Volusia
Year Built 1974
Area 952
Land Code Condominiums
Address 840 CENTER AV 0890, HOLLY HILL, FL 32117
Price 35000

LAWRENCE AND SUSAN M MILLER

Name LAWRENCE AND SUSAN M MILLER
Address 13261 Lewis Gallagher Road Dover FL 33527
Value 99330
Landvalue 99330
Usage Single Family Residential

LAWRENCE A MILLER & PATRICIA A MILLER

Name LAWRENCE A MILLER & PATRICIA A MILLER
Address 407 Oak Street La Porte City IA 50651
Value 11320
Landvalue 11320
Buildingvalue 86070

LAWRENCE A MILLER & MARIANNE E MILLER

Name LAWRENCE A MILLER & MARIANNE E MILLER
Address 337 Moss Street Toledo OH
Value 8500
Landvalue 8500
Buildingvalue 29800
Bedrooms 3
Numberofbedrooms 3
Type Residential

LAWRENCE A MILLER & LINDA S MILLER

Name LAWRENCE A MILLER & LINDA S MILLER
Address 3615 Woodvalley Drive Pikesville MD
Value 167440
Landvalue 167440
Airconditioning yes

LAWRENCE A MILLER

Name LAWRENCE A MILLER
Address 731 Holdridge Avenue Winthrop Harbor IL 60096
Value 9739
Landvalue 9739
Buildingvalue 33073

LAWRENCE A MILLER

Name LAWRENCE A MILLER
Address 664 Oakwood Drive Sparks NV
Value 9800
Landvalue 9800
Buildingvalue 28540
Landarea 43 square feet
Bedrooms 2
Numberofbedrooms 2
Type Townhse End
Price 2800000

LAWRENCE A AND AMANDA L MILLER

Name LAWRENCE A AND AMANDA L MILLER
Address 3834 Amethyst Court Lafayette IN 47909
Value 21900
Landvalue 21900

LAWRENCE & SYNDEE F MILLER

Name LAWRENCE & SYNDEE F MILLER
Address 32 Carlyle Lane Waukegan IL 60089
Value 43906
Landvalue 43906
Buildingvalue 103995

LAWRENCE & ILISSA MILLER

Name LAWRENCE & ILISSA MILLER
Address 1563 Robin Hood Place Highland Park IL 60035
Value 33002
Landvalue 33002
Buildingvalue 99628
Price 465000

LAWRENCE J MILLER

Name LAWRENCE J MILLER
Address 75 MARVIN ROAD, NY 10309
Value 634000
Full Value 634000
Block 7011
Lot 25
Stories 2

MILLER LAWRENCE P WF

Name MILLER LAWRENCE P WF
Physical Address 25 LENNON PL
Owner Address 25 LENNON PL
Sale Price 239000
Ass Value Homestead 111600
County passaic
Address 25 LENNON PL
Value 213500
Net Value 213500
Land Value 101900
Prior Year Net Value 213500
Transaction Date 1998-11-12
Property Class Residential
Deed Date 1991-07-26
Sale Assessment 212400
Year Constructed 1953
Price 239000

LAWRENCE ALAN MILLER & MARIE SONDRA MILLER

Name LAWRENCE ALAN MILLER & MARIE SONDRA MILLER
Address 396 S Houcksville Road Hampstead MD
Value 174800
Landvalue 174800
Buildingvalue 359800
Landarea 86,249 square feet
Airconditioning yes
Numberofbathrooms 5.1

LAWRENCE MILLER

Name LAWRENCE MILLER
Physical Address 1601 NW 168 TER, Miami Gardens, FL 33169
Owner Address 1601 NW 168 TERR, MIAMI GARDENS, FL 33169
Ass Value Homestead 98590
Just Value Homestead 98590
County Miami Dade
Year Built 1969
Area 1359
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1601 NW 168 TER, Miami Gardens, FL 33169

Lawrence R. Miller

Name Lawrence R. Miller
Doc Id 07734924
City Redding CT
Designation us-only
Country US

Lawrence R. Miller

Name Lawrence R. Miller
Doc Id 07770184
City New York NY
Designation us-only
Country US

Lawrence R. Miller

Name Lawrence R. Miller
Doc Id 07200573
City Redding CT
Designation us-only
Country US

Lawrence R. Miller

Name Lawrence R. Miller
Doc Id 07000105
City Redding CT
Designation us-only
Country US

Lawrence R Miller

Name Lawrence R Miller
Doc Id 07941533
City New York NY
Designation us-only
Country US

Lawrence R Miller

Name Lawrence R Miller
Doc Id 07987501
City New York NY
Designation us-only
Country US

Lawrence Edward Miller

Name Lawrence Edward Miller
Doc Id RE040888
City Naperville IL
Designation us-only
Country US

Lawrence Miller

Name Lawrence Miller
Doc Id 07620584
City New York NY
Designation us-only
Country US

Lawrence Miller

Name Lawrence Miller
Doc Id 07472171
City New York NY
Designation us-only
Country US

Lawrence Miller

Name Lawrence Miller
Doc Id 07143174
City New York NY
Designation us-only
Country US

LAWRENCE MILLER

Name LAWRENCE MILLER
Type Voter
State FL
Address 8001 FAIRVIEW DR., FORT LAUDERDALE, FL 33321
Phone Number 954-274-9070
Email Address [email protected]

LAWRENCE MILLER

Name LAWRENCE MILLER
Type Voter
State FL
Address 3359 AIRPORT RD, CRESTVIEW, FL 32539
Phone Number 850-689-0849
Email Address [email protected]

LAWRENCE MILLER

Name LAWRENCE MILLER
Type Independent Voter
State IN
Address 710 E 1ST AVE, HUNTINGBURG, IN 47542
Phone Number 812-582-0286
Email Address [email protected]

LAWRENCE MILLER

Name LAWRENCE MILLER
Type Voter
State FL
Address 13858 VIA NADINA, DELRAY BEACH, FL 33446
Phone Number 727-204-5834
Email Address [email protected]

LAWRENCE MILLER

Name LAWRENCE MILLER
Type Republican Voter
State CO
Address PO BOX 155, GENOA, CO 80818
Phone Number 719-239-0234
Email Address [email protected]

LAWRENCE MILLER

Name LAWRENCE MILLER
Type Voter
State FL
Address 6156 BARNES RD, CRESTVIEW, FL 32536
Phone Number 662-401-9753
Email Address [email protected]

LAWRENCE S MILLER

Name LAWRENCE S MILLER
Type Independent Voter
State IL
Address 17535 CORONADO DR, ORLAND PARK, IL 60467
Phone Number 630-247-8748
Email Address [email protected]

LAWRENCE MILLER

Name LAWRENCE MILLER
Type Voter
State AZ
Address 6545 N. 19TH AVE., PHOENIX, AZ 85015
Phone Number 602-995-7557
Email Address [email protected]

LAWRENCE MILLER

Name LAWRENCE MILLER
Type Independent Voter
State AZ
Address 6545 N 19TH AVE #B19, PHOENIX, AZ 85015
Phone Number 602-348-2018
Email Address [email protected]

LAWRENCE MILLER

Name LAWRENCE MILLER
Type Independent Voter
State LA
Address 30 GLADIOLA CT, MARRERO, LA 70072
Phone Number 504-270-4974
Email Address [email protected]

LAWRENCE MILLER

Name LAWRENCE MILLER
Type Independent Voter
State AR
Address 2862 AMITY RD, HOT SPRINGS, AR 71913
Phone Number 501-442-0654
Email Address [email protected]

LAWRENCE MILLER

Name LAWRENCE MILLER
Type Democrat Voter
State AZ
Address 7810 N 14TH PL APT 2050, PHOENIX, AZ 85020
Phone Number 480-206-6355
Email Address [email protected]

LAWRENCE MILLER

Name LAWRENCE MILLER
Type Voter
State MA
Phone Number 413-672-7219
Email Address [email protected]

LAWRENCE MILLER

Name LAWRENCE MILLER
Type Republican Voter
State MA
Address 103 MAIN STREET, NORTH ADAMS, MA 1247
Phone Number 413-672-1932
Email Address [email protected]

LAWRENCE MILLER

Name LAWRENCE MILLER
Type Independent Voter
State MD
Address 9720 CONMAR RD, MIDDLE RIVER, MD 21220
Phone Number 410-687-4288
Email Address [email protected]

LAWRENCE MILLER

Name LAWRENCE MILLER
Type Democrat Voter
State MD
Address 14 STRAND COURT, OWINGS MILLS, MD 21117
Phone Number 410-581-1052
Email Address [email protected]

LAWRENCE MILLER

Name LAWRENCE MILLER
Type Republican Voter
State IN
Address 413 S ADAMS ST, MONROE, IN 46772
Phone Number 317-457-6256
Email Address [email protected]

LAWRENCE MILLER

Name LAWRENCE MILLER
Type Voter
State FL
Address 26542 SW 122ND CT, HOMESTEAD, FL 33032
Phone Number 305-562-6931
Email Address [email protected]

LAWRENCE MILLER

Name LAWRENCE MILLER
Type Republican Voter
State MD
Address 20804 JESSIE LN., BOONSBORO, MD 21713
Phone Number 301-797-8473
Email Address [email protected]

LAWRENCE MILLER

Name LAWRENCE MILLER
Type Voter
State MD
Address 14719 CLEARSPRING RD, WILLIAMSPORT, MD 21795
Phone Number 301-223-7187
Email Address [email protected]

LAWRENCE MILLER

Name LAWRENCE MILLER
Type Independent Voter
State IN
Address 2207 SEARS ST, VALPARAISO, IN 46383
Phone Number 219-746-8274
Email Address [email protected]

LAWRENCE MILLER

Name LAWRENCE MILLER
Type Republican Voter
State ID
Address 1595 S TEN MILE RD, KUNA, ID 83634
Phone Number 208-941-2879
Email Address [email protected]

Lawrence E Miller

Name Lawrence E Miller
Visit Date 4/13/10 8:30
Appointment Number U49778
Type Of Access VA
Appt Made 10/26/12 0:00
Appt Start 11/7/12 9:00
Appt End 11/7/12 23:59
Total People 298
Last Entry Date 10/26/12 18:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Lawrence S Miller

Name Lawrence S Miller
Visit Date 4/13/10 8:30
Appointment Number U41863
Type Of Access VA
Appt Made 9/25/12 0:00
Appt Start 10/5/12 12:30
Appt End 10/5/12 23:59
Total People 268
Last Entry Date 9/25/12 13:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Lawrence G Miller

Name Lawrence G Miller
Visit Date 4/13/10 8:30
Appointment Number U00774
Type Of Access VA
Appt Made 4/23/2012 0:00
Appt Start 4/24/2012 7:30
Appt End 4/24/2012 23:59
Total People 39
Last Entry Date 4/23/2012 11:11
Meeting Location OEOB
Caller MONICA
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 77821

Lawrence E Miller

Name Lawrence E Miller
Visit Date 4/13/10 8:30
Appointment Number U53521
Type Of Access VA
Appt Made 10/26/2011 0:00
Appt Start 11/5/2011 11:30
Appt End 11/5/2011 23:59
Total People 346
Last Entry Date 10/26/2011 10:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Lawrence Miller

Name Lawrence Miller
Visit Date 4/13/10 8:30
Appointment Number U25434
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/21/2011 8:30
Appt End 7/21/2011 23:59
Total People 341
Last Entry Date 7/11/2011 13:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Lawrence J Miller

Name Lawrence J Miller
Visit Date 4/13/10 8:30
Appointment Number U19934
Type Of Access VA
Appt Made 6/22/2011 0:00
Appt Start 6/29/2011 7:30
Appt End 6/29/2011 23:59
Total People 330
Last Entry Date 6/22/2011 12:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

LAWRENCE R MILLER

Name LAWRENCE R MILLER
Visit Date 4/13/10 8:30
Appointment Number U65972
Type Of Access VA
Appt Made 12/8/10 13:01
Appt Start 12/15/10 7:30
Appt End 12/15/10 23:59
Total People 278
Last Entry Date 12/8/10 13:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

LAWRENCE J MILLER

Name LAWRENCE J MILLER
Visit Date 4/13/10 8:30
Appointment Number U23163
Type Of Access VA
Appt Made 7/9/10 12:44
Appt Start 7/10/10 12:30
Appt End 7/10/10 23:59
Total People 278
Last Entry Date 7/9/10 12:44
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

LAWRENCE MILLER

Name LAWRENCE MILLER
Visit Date 4/13/10 8:30
Appointment Number U28499
Type Of Access VA
Appt Made 7/24/10 12:58
Appt Start 7/27/10 8:00
Appt End 7/27/10 23:59
Total People 147
Last Entry Date 7/24/10 12:58
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

LAWRENCE MILLER

Name LAWRENCE MILLER
Visit Date 4/13/10 8:30
Appointment Number U19301
Type Of Access VA
Appt Made 6/28/10 13:09
Appt Start 6/30/10 11:00
Appt End 6/30/10 23:59
Total People 366
Last Entry Date 6/28/10 13:09
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 09/24/2010 07:00:00 AM +0000

LAWRENCE D MILLER

Name LAWRENCE D MILLER
Visit Date 4/13/10 8:30
Appointment Number U40818
Type Of Access VA
Appt Made 9/24/09 11:57
Appt Start 9/24/09 12:00
Appt End 9/24/09 23:59
Total People 72
Last Entry Date 9/24/09 12:05
Meeting Location OEOB
Caller ABIGAIL
Description GUESTS WILL BE ENTERING FOR A BRIEFING
Release Date 12/30/2009 08:00:00 AM +0000

LAWRENCE G MILLER

Name LAWRENCE G MILLER
Visit Date 4/13/10 8:30
Appointment Number U75466
Type Of Access VA
Appt Made 1/27/10 18:18
Appt Start 1/28/10 20:00
Appt End 1/28/10 23:59
Total People 5
Last Entry Date 1/27/10 18:18
Meeting Location OEOB
Caller ADAM
Description WEST WING TOUR
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 71493

LAWRENCE R MILLER

Name LAWRENCE R MILLER
Visit Date 4/13/10 8:30
Appointment Number U81111
Type Of Access VA
Appt Made 2/23/10 17:13
Appt Start 2/27/10 11:30
Appt End 2/27/10 23:59
Total People 249
Last Entry Date 2/23/10 17:13
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

LAWRENCE F MILLER

Name LAWRENCE F MILLER
Visit Date 4/13/10 8:30
Appointment Number U02096
Type Of Access VA
Appt Made 4/30/10 6:41
Appt Start 4/30/10 12:40
Appt End 4/30/10 23:59
Total People 38
Last Entry Date 4/30/10 6:41
Meeting Location OEOB
Caller KEVIN
Description TOUR OF THE EEOB
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 77610

LAWRENCE R MILLER

Name LAWRENCE R MILLER
Visit Date 4/13/10 8:30
Appointment Number U91991
Type Of Access VA
Appt Made 3/31/10 5:51
Appt Start 4/8/10 9:00
Appt End 4/8/10 23:59
Total People 407
Last Entry Date 3/31/10 5:50
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

LAWRENCE MILLER

Name LAWRENCE MILLER
Visit Date 4/13/10 8:30
Appointment Number U16543
Type Of Access VA
Appt Made 6/16/10 15:43
Appt Start 6/18/10 16:30
Appt End 6/18/10 23:59
Total People 356
Last Entry Date 6/16/10 15:43
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 09/24/2010 07:00:00 AM +0000

LAWRENCE MILLER

Name LAWRENCE MILLER
Car MITSUBISHI RAIDER
Year 2007
Address 25834 451ST AVE, MONTROSE, SD 57048-6105
Vin 1Z7HC28P77S171029

LAWRENCE MILLER

Name LAWRENCE MILLER
Car BMW 5 SERIES
Year 2007
Address 15309 Eaton Ct, Tampa, FL 33647-2113
Vin WBANE53587CW62264
Phone 813-977-2197

LAWRENCE MILLER

Name LAWRENCE MILLER
Car TOYOTA MATRIX
Year 2007
Address 335 Burkhardt Ct, Forest Park, IL 60130-1504
Vin 2T1KR32E17C664865
Phone 708-366-0434

Lawrence Miller

Name Lawrence Miller
Car FORD EXPLORER
Year 2007
Address 3615 Canyon Oaks Dr, Carrollton, TX 75007-2780
Vin 1FMEU74E47UA59110

Lawrence Miller

Name Lawrence Miller
Car FORD FOCUS
Year 2007
Address 4401 Matthew Dr, Racine, WI 53402-9544
Vin 1FAFP34N27W270325

LAWRENCE MILLER

Name LAWRENCE MILLER
Car KIA SORENTO
Year 2007
Address 1510 WARRINGTON WAY, TRINITY, FL 34655-7197
Vin KNDJD736775665363
Phone 727-372-8392

LAWRENCE MILLER

Name LAWRENCE MILLER
Car HYUNDAI ACCENT
Year 2007
Address 2235 22ND WAY, WEST PALM BCH, FL 33407-6687
Vin KMHCN36C87U009030
Phone 561-471-5321

LAWRENCE MILLER

Name LAWRENCE MILLER
Car NISSAN MURANO
Year 2007
Address 2930 S TELEMARK CIR, GREEN BAY, WI 54313-4382
Vin JN8AZ08T57W503477
Phone 920-497-1119

LAWRENCE W MILLER

Name LAWRENCE W MILLER
Car KAWA N/A
Year 2007
Address 903 WOODLAND HILLS DR, GRANITE SHLS, TX 78654-2426
Vin JK1AFEC147B505973

LAWRENCE MILLER

Name LAWRENCE MILLER
Car TOYOTA CAMRY
Year 2007
Address 6000 TALFORD CT, SPRINGFIELD, VA 22152-1214
Vin 4T1BK46K67U031058
Phone 703-913-7253

LAWRENCE MILLER

Name LAWRENCE MILLER
Car Mercedes Benz R-Class 4WD 4dr 6.3L AMG
Year 2007
Address 1910 Rehbein St, Hugo, MN 55038-8705
Vin 4L4R214247M000331
Phone 651-429-4663

LAWRENCE MILLER

Name LAWRENCE MILLER
Car MITSUBISHI GALANT
Year 2007
Address 5379 Bellefield Rd, Norfolk, VA 23502-2332
Vin 4A3AB26F77E066836
Phone 757-461-3417

LAWRENCE MILLER

Name LAWRENCE MILLER
Car FORD MUSTANG
Year 2007
Address 6217 E DRANESVILLE DR, FREDERICKSBRG, VA 22407-9387
Vin 1ZVFT82HX75277462

LAWRENCE MILLER

Name LAWRENCE MILLER
Car MINI COOPER
Year 2007
Address 337 East St, Wallingford, VT 05773-9618
Vin WMWRH33517TL94039
Phone 802-446-2288

LAWRENCE MILLER

Name LAWRENCE MILLER
Car FORD FREESTAR
Year 2007
Address 2613 WAGON WHEEL RD, NAMPA, ID 83686-8535
Vin 2FMZA522X7BA09051

LAWRENCE MILLER

Name LAWRENCE MILLER
Car NISSAN MAXIMA
Year 2007
Address 23 BALCON EST, SAINT LOUIS, MO 63141-8605
Vin 1N4BA41EX7C815490
Phone 314-878-3415

LAWRENCE MILLER

Name LAWRENCE MILLER
Car FORD F-150
Year 2007
Address 57 Miller Ln, Poplarville, MS 39470-3442
Vin 1FTRF12207KA94518
Phone 601-795-8244

LAWRENCE MILLER

Name LAWRENCE MILLER
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 2329 Holliday Dr SW, Wyoming, MI 49519-4240
Vin 2A4GP54L97R154244
Phone 616-499-7187

LAWRENCE MILLER

Name LAWRENCE MILLER
Car HYUNDAI SONATA
Year 2007
Address 3001 Cardinal Dr, Delray Beach, FL 33444-1834
Vin 5NPET46C47H261828
Phone 561-265-2960

LAWRENCE MILLER

Name LAWRENCE MILLER
Car CADILLAC DTS
Year 2007
Address 2935 YALE AVE, JACKSONVILLE, FL 32210-4429
Vin 1G6KD57YX7U106998

LAWRENCE MILLER

Name LAWRENCE MILLER
Car HONDA ODYSSEY
Year 2007
Address 408 Lexington Dr, Clear Lake, IA 50428-3911
Vin 5FNRL38897B046660

LAWRENCE MILLER

Name LAWRENCE MILLER
Car CHRYSLER TOWN AND COUNTR
Year 2007
Address 1585 SW SAINT JAMES CT, LAKE CITY, FL 32025-0620
Vin 2A4GP44R27R340044
Phone 904-322-8215

LAWRENCE MILLER

Name LAWRENCE MILLER
Car DODGE MAGNUM
Year 2007
Address 3471 HUNTINGTON PLACE DR, SARASOTA, FL 34237-3809
Vin 2D4FV47V67H734509

LAWRENCE MILLER

Name LAWRENCE MILLER
Car DODGE RAM PICKUP 2500
Year 2007
Address 131 Bob Miller Rd, Crawfordville, FL 32327-5511
Vin 1D7KS28D37J615481

LAWRENCE MILLER

Name LAWRENCE MILLER
Car HONDA PILOT
Year 2007
Address 5105 Sevilla Ave NW, Albuquerque, NM 87120-1831
Vin 5FNYF18747B024404

LAWRENCE MILLER

Name LAWRENCE MILLER
Car FORD F-150
Year 2007
Address 110 W Pine St, Claflin, KS 67525-2532
Vin 1FTPW14V97KD46913

LAWRENCE MILLER

Name LAWRENCE MILLER
Car TOYOTA COROLLA
Year 2007
Address 89 WILSHIRE DR, FAIRVIEW HTS, IL 62208-1645
Vin 1NXBR32E27Z780574
Phone 618-398-1776

Lawrence Miller

Name Lawrence Miller
Car PONTIAC G6
Year 2007
Address 236 Betty Ln, Clothier, WV 25047-9612
Vin 1G2ZF58B674276974

Lawrence Miller

Name Lawrence Miller
Domain amplifiedangel.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-04-25
Update Date 2013-04-25
Registrar Name DOMAIN.COM, LLC
Registrant Address 2346 Heather Lane Sanatoga PA 19464
Registrant Country UNITED STATES

Lawrence Miller

Name Lawrence Miller
Domain mqmotors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-28
Update Date 2012-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 58 curtis terrace pittsfield Massachusetts 01201
Registrant Country UNITED STATES

Lawrence Miller

Name Lawrence Miller
Domain cmvstaging.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-30
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 700 North Green Street - Suite 300 Chicago Illinois 60642
Registrant Country UNITED STATES

Lawrence Miller

Name Lawrence Miller
Domain millertrak.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-01-29
Update Date 2013-01-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5550 Dupree Dr NW Atlanta GA 30327
Registrant Country UNITED STATES

Lawrence Miller

Name Lawrence Miller
Domain compsalestrack.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-01-29
Update Date 2013-01-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5550 Dupree Dr NW Atlanta GA 30327
Registrant Country UNITED STATES

Lawrence Miller

Name Lawrence Miller
Domain compsalestracker.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-01-29
Update Date 2013-01-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5550 Dupree Dr NW Atlanta GA 30327
Registrant Country UNITED STATES

LAWRENCE MILLER

Name LAWRENCE MILLER
Domain milleragencies.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-11-26
Update Date 2011-11-28
Registrar Name REGISTER.COM, INC.
Registrant Address PO BOX 41865 HOUSTON TX 77241-1865
Registrant Country UNITED STATES

Lawrence Miller

Name Lawrence Miller
Domain millerway.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2001-07-26
Update Date 2012-05-27
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 5200 North Ocean Drive Singer Island Florida 33404
Registrant Country UNITED STATES

LAWRENCE MILLER

Name LAWRENCE MILLER
Domain bizenable.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-12-10
Update Date 2012-11-25
Registrar Name ENOM, INC.
Registrant Address 2175 SCHILLINGER RD SOUTH APT 1320 MOBILE ALABAMA 36695
Registrant Country UNITED STATES

Lawrence Miller

Name Lawrence Miller
Domain 37cashloan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-31
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 700 North Green Street - Suite 300 Chicago Illinois 60642
Registrant Country UNITED STATES

Lawrence Miller

Name Lawrence Miller
Domain connecthealthexchange.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-25
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 700 North Green Street - Suite 300 Chicago Illinois 60642
Registrant Country UNITED STATES

Lawrence Miller

Name Lawrence Miller
Domain lfmiller.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-04-15
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 29811 Bayshore Dr. Lake Bluff IL 60044
Registrant Country UNITED STATES

Lawrence Miller

Name Lawrence Miller
Domain noiseyneighbormusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-10-16
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address 111 17th Street Lynden Washington 98264
Registrant Country UNITED STATES

LAWRENCE MILLER

Name LAWRENCE MILLER
Domain shrinkshop.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2006-05-23
Update Date 2013-05-09
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 13-220 VICEROY ROAD CONCORD ON L4K3C2
Registrant Country CANADA

Lawrence Miller

Name Lawrence Miller
Domain eviltedandthethickpinkantiseptic.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-05-16
Update Date 2013-04-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 876127 Wasilla AK 99687
Registrant Country UNITED STATES

Lawrence Miller

Name Lawrence Miller
Domain moderntechdesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-14
Update Date 2012-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 135 New Britaim ave unionville Connecticut 06085
Registrant Country UNITED STATES

Lawrence Miller

Name Lawrence Miller
Domain ecartsherpa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-19
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 700 North Green Street - Suite 300 Chicago Illinois 60642
Registrant Country UNITED STATES

Lawrence Miller

Name Lawrence Miller
Domain johnkeesee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-06
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 58 curtis terrace pittsfield Massachusetts 01201
Registrant Country UNITED STATES

Lawrence Miller

Name Lawrence Miller
Domain millertrack.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-01-29
Update Date 2013-01-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5550 Dupree Dr NW Atlanta GA 30327
Registrant Country UNITED STATES

Lawrence Miller

Name Lawrence Miller
Domain jellojunction.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-06
Update Date 2013-01-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5550 Dupree Dr NW Atlanta GA 30327
Registrant Country UNITED STATES

Lawrence Miller

Name Lawrence Miller
Domain thenetworkroundtable.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-09
Update Date 2013-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Newton Executive Park Newton Massachusetts 02462
Registrant Country UNITED STATES

Lawrence Miller

Name Lawrence Miller
Domain blackbearmagicbook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-10
Update Date 2012-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address 16 E. Abington Ave Philadelphia Pennsylvania 19118
Registrant Country UNITED STATES

Lawrence MILLER

Name Lawrence MILLER
Domain momentum8.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2004-03-16
Update Date 2013-02-14
Registrar Name GANDI SAS
Registrant Address 36892 Fox Glen Farmington Hills Michigan 48331
Registrant Country UNITED STATES
Registrant Fax 442484327300

Lawrence Miller

Name Lawrence Miller
Domain samestoresale.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-11-02
Update Date 2013-11-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5550 Dupree Dr NW Atlanta GA 30327
Registrant Country UNITED STATES

Lawrence Miller

Name Lawrence Miller
Domain millerandassoc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-23
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 6432 Harbor Master Drive Hixson Tennessee 37343
Registrant Country UNITED STATES

Lawrence Miller

Name Lawrence Miller
Domain mobileloansnow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-15
Update Date 2013-10-16
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

Lawrence Miller

Name Lawrence Miller
Domain lflb.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-08-31
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 29811 Bayshore Dr. Lake Bluff IL 60044
Registrant Country UNITED STATES