Miller Charles

We have found 184 public records related to Miller Charles in 34 states . Ethnicity of all people found is Scotch. All people found speak English language. There are 34 business registration records connected with Miller Charles in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Georgia state. There are no industries specified in public records for the businesses we have found. There are 60 profiles of government employees in our database. People found have thirty-three different job titles. Most of them are employed as Recreation Services Leader. These employees work in ten different states. Most of them work in California state. Average wage of employees is $62,880.


Miller John Charles

Name / Names Miller John Charles
Age 58
Birth Date 1966
Also Known As John C Miller
Person 312 Bastian Ln, Georgetown, TX 78626
Phone Number 575-784-3017
Possible Relatives





Deborahdaniell Miller
Previous Address 603 Roswell St, Granger, TX
1901 Avenue I #C4, Portales, NM 88130
873 PO Box, Granger, TX 76530
601 Donohoe, Granger, TX 76530
601 Donohoe St, Granger, TX 76530
9508 New Jersey Ct #B, Clovis, NM 88101
1440 Guadalcanal Pl #C, Clovis, NM 88101
Associated Business Beyrer & Miller Inc

Miller Bartley Charles

Name / Names Miller Bartley Charles
Age 61
Birth Date 1963
Also Known As Barry C Miller
Person 1145 17th Way, Ft Lauderdale, FL 33304
Phone Number 954-566-7764
Possible Relatives



Barltey C Miller



Previous Address 1151 Fort Lauderdale Beach Blvd #11C, Fort Lauderdale, FL 33304
1145 17th Way, Fort Lauderdale, FL 33304
1151 Fort Lauderdale Beach Blvd #11C, Ft Lauderdale, FL 33304
1151 Fort Lauderdale Beach Blvd #B, Ft Lauderdale, FL 33304
440 Charley Ave, Fort Lauderdale, FL 33312
3081 Commercial Blvd #200, Fort Lauderdale, FL 33308
1151 Fort Lauderdale Beach Blvd, Fort Lauderdale, FL 33304
1151 Fort Lauderdale Beach Blvd #8A, Fort Lauderdale, FL 33304
5310 33rd Ave #102, Fort Lauderdale, FL 33309
3600 Federal Hwy #300, Fort Lauderdale, FL 33308
3440 Spottswood Ave #112, Memphis, TN 38111
1530 Rue Vendome, Pembroke Pines, FL 33026
203 Lemaster St, Memphis, TN 38104
4545 Quince Rd, Memphis, TN 38117
1160 Federal Hwy #16, Fort Lauderdale, FL 33304
1530 Rue Vendome, Hollywood, FL 33026
1050 15th St #203, Fort Lauderdale, FL 33316
200 17th Ct #806, Fort Lauderdale, FL 33305
1530 Vendome Rue, Hollywood, FL 33026
Email [email protected]

Miller Max Charles

Name / Names Miller Max Charles
Age 69
Birth Date 1955
Also Known As Max C Miller
Person 1009 Meadowlark Dr, Morristown, TN 37814
Phone Number 423-581-7525
Possible Relatives



R Mille
Previous Address 331 Wilkie Ave, Morristown, TN 37814
360 Corinth Rd, Jonesboro, GA 30238
9522 River Mist Pl, Jonesboro, GA 30238
303 Dividend Dr, Peachtree City, GA 30269
106 Clydesdale Rd, Peachtree City, GA 30269
219 17th St #B, Knoxville, TN 37916
146 Forest Pkwy #B, Forest Park, GA 30297
360 Corinth Rd, Fayetteville, GA 30214
Email [email protected]
Associated Business Accountax, Inc M A Transportation, Inc Flat Shoals Enterprises, Inc Volunteer Nation, Llc Miller & Millar Properties, Llc

Miller Tommy Charles

Name / Names Miller Tommy Charles
Age 72
Birth Date 1952
Also Known As Tommy C Miller
Person 1821 Crabapple Dr, Dalton, GA 30720
Phone Number 706-259-7079
Possible Relatives


Previous Address 32 PO Box, Dalton, GA 30722

Miller John Charles

Name / Names Miller John Charles
Age 74
Birth Date 1950
Also Known As C Miller John
Person 7555 Dobbs Dr, Fountain, CO 80817
Possible Relatives

Previous Address 830 Tammany Dr, Colorado Springs, CO 80916
2122 Denton Gr 101 Gr #101, Colorado Springs, CO 80919
468 County Road 1300, Batesville, IN 47006
349 Old Meadows Ct #325, Canal Winchester, OH 43110
5433 Cotton Bay Dr, Indianapolis, IN 46254
531541 PO Box, Indianapolis, IN 46253

Miller Charles

Name / Names Miller Charles
Age 83
Birth Date 1941
Also Known As Charles C Miller
Person 520 Starks Pl, Baldwin, NY 11510
Phone Number 516-766-1954
Possible Relatives


K A Miller
Laura A Millertighe
Previous Address Edgewater, Staten Island, NY 10305
1 Edgewater St, Staten Island, NY 10305
68 Jerusalem Ave #2, Levittown, NY 11756

Miller Charles

Name / Names Miller Charles
Age 86
Birth Date 1937
Also Known As Charles W Miller
Person 2520 Bellaire Dr, Moore, OK 73160
Phone Number 405-794-4892
Possible Relatives

Previous Address 2520 Bellaire Dr #D, Oklahoma City, OK 73160
2520 Bellaire Dr #D, Moore, OK 73160
2500 17th St, Great Bend, KS 67530
89 PO Box, Springer, OK 73458
1640 3 St, Norman, OK 73071
1640 St, Norman, OK 73071
Email [email protected]

Miller Charles

Name / Names Miller Charles
Age 87
Birth Date 1936
Also Known As Charles S Miller
Person 1326 Blue Barn Rd, Allentown, PA 18104
Phone Number 610-395-1109
Possible Relatives





Family Trust Miller
Previous Address 1411 Chippewa Dr, Allentown, PA 18104
1324 Blue Barn Rd, Allentown, PA 18104
18 Chippewa #8, Allentown, PA 18104
409 PO Box, Allentown, PA 18105

Miller Charles

Name / Names Miller Charles
Age 91
Birth Date 1932
Also Known As Charles Dale Miller
Person 3007 H St, Jenks, OK 74037
Phone Number 918-296-5265
Possible Relatives

Previous Address 3007 St, Jenks, OK 74037
1441 Wooddale St, Wichita, KS 67230
1017 Woodlawn St, Wichita, KS 67218
994 PO Box, Sapulpa, OK 74067
3232 Cranberry St, Wichita, KS 67226
403 Galaxy Rd #B, Sapulpa, OK 74066
1017 Woodlawn Blvd, Wichita, KS 67218

Miller Charles

Name / Names Miller Charles
Age 94
Birth Date 1929
Also Known As Charles Wayne Miller
Person 13265 Market St, North Lima, OH 44452
Phone Number 772-589-4859
Possible Relatives


An Margaret Miller
Previous Address 2444 South Range Rd, North Lima, OH 44452
309 Joy Haven Dr, Sebastian, FL 32958
317 Joy Haven Dr, Sebastian, FL 32958
301 Joy Haven Dr, Sebastian, FL 32958
1180 Breezy, Orlando, FL 32978

Miller E Charles

Name / Names Miller E Charles
Age N/A
Also Known As G Miller
Person 440 King St #127, York, PA 17403
Phone Number 717-846-7972
Previous Address 440 King St #127, York, PA 17403
426 Prospect St, York, PA 17403
629 Vander Ave, York, PA 17403
458 Prospect St, York, PA 17403

Miller A Charles

Name / Names Miller A Charles
Age N/A
Person 30 River Rd #15A, Roosevelt Island, NY 10044
Previous Address 140 28th St #8D, New York, NY 10016
322 57th St #38K, New York, NY 10019

Miller Constructi Charles

Name / Names Miller Constructi Charles
Age N/A
Also Known As Miller Contructio Charles
Person 804 P P G Dr #G, Westlake, LA 70669
Previous Address 804 Columbia Sou, Westlake, LA 70669

Miller Charles

Name / Names Miller Charles
Age N/A
Person 4540 S COUNTY 55 RD, ASHFORD, AL 36312
Phone Number 334-899-6653

Miller Charles

Name / Names Miller Charles
Age N/A
Person 8635 N HAPA RD, FLORENCE, AZ 85232
Phone Number 520-868-1166

Miller Charles

Name / Names Miller Charles
Age N/A
Person 303 BARTON ST, EARLE, AR 72331
Phone Number 870-792-8875

Miller Charles

Name / Names Miller Charles
Age N/A
Person 2390 CENTER RIDGE RD, DRASCO, AR 72530
Phone Number 501-362-1830

Miller Charles

Name / Names Miller Charles
Age N/A
Person 335 BRANDYWINE DR, COLORADO SPRINGS, CO 80906
Phone Number 719-538-4538

Miller Charles

Name / Names Miller Charles
Age N/A
Person 2949 HEADWATER DR, FORT COLLINS, CO 80521
Phone Number 970-224-0690

Miller Charles

Name / Names Miller Charles
Age N/A
Person 147 GUINEA RD, STAMFORD, CT 6903
Phone Number 203-329-1713

Miller Charles

Name / Names Miller Charles
Age N/A
Person 89 STAFFORDSHIRE COMMONS DR, WALLINGFORD, CT 6492
Phone Number 203-626-5251

Miller Charles

Name / Names Miller Charles
Age N/A
Person 26 Lookout Ave, North Providence, RI 02911

Miller W Charles

Name / Names Miller W Charles
Age N/A
Person 1633 Cycle St, Port Saint Lucie, FL 34953

Miller G Charles

Name / Names Miller G Charles
Age N/A
Person 8420 Russellville Rd, Franklin, KY 42134

Miller Charles

Name / Names Miller Charles
Age N/A
Person 2133 Darla Ave #7, Gonzales, LA 70737

Miller Charles

Name / Names Miller Charles
Age N/A
Person 191 PO Box, Winter Haven, FL 33882

Miller Charles

Name / Names Miller Charles
Age N/A
Person 3344 W SANDRA TER, PHOENIX, AZ 85053

Miller Charles

Name / Names Miller Charles
Age N/A
Person 3006 E MUIRFIELD ST, GILBERT, AZ 85298

Miller Charles

Name / Names Miller Charles
Age N/A
Person 3914 OAKLAND CV, JONESBORO, AR 72404

Miller Charles

Name / Names Miller Charles
Age N/A
Person 94 REPO RD, YELLVILLE, AR 72687

Miller Charles

Name / Names Miller Charles
Age N/A
Person 113 JACKSON ROAD 368, TUCKERMAN, AR 72473

Miller Charles

Name / Names Miller Charles
Age N/A
Person 18139 E ASBURY DR, AURORA, CO 80013
Phone Number 303-614-0968

Miller Charles

Name / Names Miller Charles
Age N/A
Person 586 PRAIRIE CHAPEL RD, FOUNTAIN HILL, AR 71642

Miller Charles

Business Name kirativedesigns.com
Person Name Miller Charles
Position company contact
State WA
Address 1855 1st Street, KENT, 98032 WA
Phone Number
Email [email protected]

miller charles

Business Name aimage center
Person Name miller charles
Position company contact
State FL
Address 15408 nw 25th terrace, GAINESVILLE, 32608 FL
SIC Code 2252
Phone Number
Email [email protected]

Miller Charles

Business Name Wasatch Research
Person Name Miller Charles
Position company contact
State UT
Address 1907 N 1380 E, LOGAN, 84341 UT
Phone Number
Email [email protected]

Miller Charles

Business Name Team Atlanta
Person Name Miller Charles
Position company contact
State GA
Address 1579F Monroe Drive #428, ATLANTA, 30322 GA
Phone Number
Email [email protected]

Miller Charles

Business Name Sacred Heart Church
Person Name Miller Charles
Position company contact
State NJ
Address 324 Ridge Road, RUTHERFORD, 7070 NJ
Phone Number
Email [email protected]

MILLER CHARLES

Business Name SAGE SYSTEMS TECHNOLOGIES, INC
Person Name MILLER CHARLES
Position company contact
State PA
Address 1018 W 09 AV, KING OF PRUSSIA, 19406 PA
Email [email protected]

Miller Charles

Business Name Rolling Thunder River Company
Person Name Miller Charles
Position company contact
Phone Number
Email [email protected]

MILLER CHARLES

Business Name ROOFSCAPES INC
Person Name MILLER CHARLES
Position company contact
State PA
Address 7114 MCCALLUM ST, PHILADELPHIA, 19119 PA
Phone Number
Email [email protected]

MILLER JR., CHARLES

Business Name PFIA, INC. (WITHDREW 3/12/90)
Person Name MILLER JR., CHARLES
Position registered agent
State FL
Address 5746 MASTERS BOULEVARD, ORLANDO, FL 32819
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1984-08-09
End Date 1990-03-12
Entity Status Withdrawn
Type Secretary

Miller Charles

Business Name Neurological Associates of Aberdeen
Person Name Miller Charles
Position company contact
State SD
Address Physicians Plaza - 201 S. Lloyd St. - Suite 201, ABERDEEN, 57401 SD
Phone Number
Email [email protected]

Miller Charles

Business Name Miller,Charles
Person Name Miller Charles
Position company contact
State OR
Address 12530 SE Knapp St, PORTLAND, 97233 OR
Phone Number 503-515-6822
Email [email protected]

Miller Charles

Business Name Miller, Charles
Person Name Miller Charles
Position company contact
State VA
Address 10706 Cogswell Place, FAIRFAX STATION, 22039 VA
Phone Number
Email [email protected]

Miller Charles

Business Name Miller, Charles
Person Name Miller Charles
Position company contact
State MA
Address 25 Dorchester Avenue, BOSTON, 2204 MA
Phone Number
Email [email protected]

Miller Charles

Business Name Miller, Charles
Person Name Miller Charles
Position company contact
State NC
Address 711 Harvey Street, RALEIGH, 27608 NC
Phone Number
Email [email protected]

Miller Charles

Business Name Miller Interactive
Person Name Miller Charles
Position company contact
State OH
Address 13088 Jacque Road, CLEVELAND, 44135 OH
Phone Number
Email [email protected]

MILLER CHARLES

Business Name MULTITEX CORPORATION OF AMERICA
Person Name MILLER CHARLES
Position registered agent
State GA
Address P O BOX 628, DALTON, GA
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1976-11-08
Entity Status Merged
Type CEO

MILLER CHARLES

Business Name MILLER,CHARLES
Person Name MILLER CHARLES
Position company contact
State IL
Address 19518 Heritage Dr, TINLEY PARK, 60477 IL
Email [email protected]

MILLER CHARLES

Business Name MILLER,CHARLES
Person Name MILLER CHARLES
Position company contact
State IL
Address 1626 North Sedgwick #4, CHICAGO, 60614 IL
Email [email protected]

MILLER CHARLES

Business Name MILLER, CHARLES
Person Name MILLER CHARLES
Position company contact
State HI
Address 74-5599 Luhia st. Bldg. E, KEAUHOU, 96739 HI
Email [email protected]

MILLER CHARLES

Business Name MILLER, CHARLES
Person Name MILLER CHARLES
Position company contact
State IL
Address 2910 Troon Court, ROCKFORD, 61114 IL
Email [email protected]

MILLER CHARLES

Business Name MILLER, CHARLES
Person Name MILLER CHARLES
Position company contact
State TX
Address 1025 N Central Expy 300-356, PLANO, 75075 TX
SIC Code 6211
Phone Number
Email [email protected]

Miller Charles

Business Name Jungle Labs
Person Name Miller Charles
Position company contact
State TX
Address PO Box 630, CIBOLO, 78108 TX
SIC Code 3714
Phone Number
Email [email protected]

Miller Charles

Business Name Golden State Painting
Person Name Miller Charles
Position company contact
SIC Code 2999
Phone Number 916-944-0555
Email [email protected]

MILLER CHARLES

Business Name DESIGN CONTRACT, INC.
Person Name MILLER CHARLES
Position registered agent
State GA
Address P O BOX 628, DALTON, GA 30720
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1974-06-10
Entity Status Merged
Type Secretary

MILLER, CHARLES

Business Name DAYBREAK, INC.
Person Name MILLER, CHARLES
Position registered agent
State GA
Address DAYBREAK ROAD, CLEVELAND, GA 30528
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-04-23
End Date 2005-07-09
Entity Status Admin. Dissolved
Type Secretary

Miller Charles

Business Name Choice Data Systems
Person Name Miller Charles
Position company contact
State FL
Address 2152 Paddock Circle, DUNEDIN, 34697 FL
SIC Code 9641
Phone Number
Email [email protected]

Miller Charles

Business Name Chaz Ltd. Autobody and Glass
Person Name Miller Charles
Position company contact
State AK
Address 511 30th Avenue, KODIAK, 99697 AK
Email [email protected]

Miller Charles

Business Name Charlestown Youth Hockey Assoc
Person Name Miller Charles
Position company contact
State MA
Address P.O. Box 712, BOSTON, 2128 MA
Phone Number
Email [email protected]

Miller Charles

Business Name Charles Miller
Person Name Miller Charles
Position company contact
State OH
Address 4111 Martinsburg Drive, COLUMBUS, 43206 OH
Phone Number
Email [email protected]

Miller Charles

Business Name Charles Miller
Person Name Miller Charles
Position company contact
State WI
Address 1018 W. Lorain St. Suite 2, APPLETON, 54914 WI
Phone Number
Email [email protected]

Miller Charles

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

MILLER, CHARLES

Business Name COLOR-TEX, INC.
Person Name MILLER, CHARLES
Position registered agent
State GA
Address P.O. BOX 628, DALTON, GA 30720
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1975-10-14
End Date 1992-11-29
Entity Status Automated Administrative dissolution/Revocati
Type CEO

MILLER CHARLES

Business Name CHUCK & JEANNE ENTERPRISES, INC.
Person Name MILLER CHARLES
Position registered agent
State GA
Address 1806 ASHBOROUGH CIRCLE, MARIETTA, GA
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-09-05
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CEO

MILLER CHARLES

Business Name CHARLES MILLER HOMES, INC.
Person Name MILLER CHARLES
Position registered agent
State NC
Address RT 1 BOX 3-1A, HOOKERTON, NC
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-06-05
Entity Status Merged
Type CEO

CHARLES J MILLER

State CA
Calendar Year 2013
Employer Los Angeles County
Job Title RECREATION SERVICES LEADER
Name CHARLES J MILLER
Annual Wage $13,391
Base Pay $12,828
Overtime Pay N/A
Other Pay $173
Benefits $390
Total Pay $13,001

CHARLES MILLER

State CA
Calendar Year 2011
Employer State of California
Job Title CORPSMEMBER, CCC
Name CHARLES MILLER
Annual Wage $11,854
Base Pay $10,208
Overtime Pay $1,546
Other Pay $100
Benefits N/A
Total Pay $11,854

Charles Miller

State CA
Calendar Year 2011
Employer San Jose
Job Title Fire Captain
Name Charles Miller
Annual Wage $196,686
Base Pay $93,842
Overtime Pay $4,579
Other Pay $22,940
Benefits $75,325
Total Pay $121,361

CHARLES MILLER

State CA
Calendar Year 2011
Employer San Francisco
Job Title SHELTER SERVICE REPRESENTATIVE
Name CHARLES MILLER
Annual Wage $5,711
Base Pay $5,699
Overtime Pay N/A
Other Pay $12
Benefits N/A
Total Pay $5,711

Miller Charles Iii A

State CA
Calendar Year 2011
Employer San Diego County
Job Title Sr Probation Officer
Name Miller Charles Iii A
Annual Wage $114,447
Base Pay $73,216
Overtime Pay $3,022
Other Pay N/A
Benefits $38,208
Total Pay $76,239

Charles Miller

State CA
Calendar Year 2011
Employer San Bernardino County
Job Title Deputy Sheriff
Name Charles Miller
Annual Wage $130,914
Base Pay $83,076
Overtime Pay $15
Other Pay $1,820
Benefits $46,004
Total Pay $84,910

Charles Miller

State CA
Calendar Year 2011
Employer Mountain Area Regional Transit Authority
Job Title Driver
Name Charles Miller
Annual Wage $4,324
Base Pay $4,276
Overtime Pay $47
Other Pay N/A
Benefits N/A
Total Pay $4,324

CHARLES J MILLER

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title RECREATION SERVICES LEADER
Name CHARLES J MILLER
Annual Wage $5,165
Base Pay $5,009
Overtime Pay N/A
Other Pay $6
Benefits $150
Total Pay $5,015

Charles D Miller

State CA
Calendar Year 2011
Employer Fresno
Job Title Electrician
Name Charles D Miller
Annual Wage $80,072
Base Pay $64,081
Overtime Pay N/A
Other Pay $1,132
Benefits $14,860
Total Pay $65,213

Charles Miller

State CA
Calendar Year 2011
Employer Camarillo
Job Title Planning Commissioner
Name Charles Miller
Annual Wage $2,408
Base Pay $2,250
Overtime Pay N/A
Other Pay N/A
Benefits $158
Total Pay $2,250

CHARLES R MILLER II

State CA
Calendar Year 2011
Employer California State University
Job Title SPECIAL CONSULTANT
Name CHARLES R MILLER II
Annual Wage $2,500
Base Pay N/A
Overtime Pay N/A
Other Pay $2,500
Benefits N/A
Total Pay $2,500

CHARLES R MILLER II

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name CHARLES R MILLER II
Annual Wage $106,548
Base Pay $106,548
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $106,548

Miller Charles Edmund Iii

State CA
Calendar Year 2011
Employer Alameda County
Job Title Project Manager, GSA
Name Miller Charles Edmund Iii
Annual Wage $141,085
Base Pay $91,106
Overtime Pay N/A
Other Pay N/A
Benefits $49,979
Total Pay $91,106

Miller Charles Glossauer

State UT
Calendar Year 2017
Employer School District Of Washington County
Name Miller Charles Glossauer
Annual Wage $1,076

CHARLES S MILLER

State CA
Calendar Year 2011
Employer State of California
Job Title HEAVY FIRE EQUIPMENT OPERATOR
Name CHARLES S MILLER
Annual Wage $96,447
Base Pay $54,616
Overtime Pay $13,179
Other Pay $28,652
Benefits N/A
Total Pay $96,447

Looney Charles Miller

State TX
Calendar Year 2018
Employer Austin Isd
Job Title Teacher
Name Looney Charles Miller
Annual Wage $54,127

Miller Iii Charles

State PA
Calendar Year 2017
Employer City of Philadelphia
Name Miller Iii Charles
Annual Wage $62,491

Miller Iii Charles

State PA
Calendar Year 2015
Employer City Of Philadelphia
Job Title Departmental Accounting System Specialist
Name Miller Iii Charles
Annual Wage $59,575

Miller Iii Charles J

State MO
Calendar Year 2017
Employer St Charles County
Name Miller Iii Charles J
Annual Wage $4,112

Miller Charles B Iii

State NY
Calendar Year 2018
Employer Town Of Haverstraw
Name Miller Charles B Iii
Annual Wage $52,367

Miller Charles B Iii

State NY
Calendar Year 2017
Employer Town Of Haverstraw
Name Miller Charles B Iii
Annual Wage $222,268

Miller Charles B Iii

State NY
Calendar Year 2016
Employer Town Of Haverstraw
Name Miller Charles B Iii
Annual Wage $209,132

Miller Charles B Iii

State NY
Calendar Year 2015
Employer Town Of Haverstraw
Name Miller Charles B Iii
Annual Wage $203,064

Miller Jarric Charles

State KS
Calendar Year 2018
Employer University Of Kansas
Job Title Financial Aid Program Coord
Name Miller Jarric Charles
Annual Wage $38,258

Miller Jarric Charles

State KS
Calendar Year 2017
Employer University Of Kansas
Job Title Financial Aid Advisor
Name Miller Jarric Charles
Annual Wage $38,635

Miller Jarric Charles

State KS
Calendar Year 2016
Employer University Of Kansas
Job Title Financial Aid Advisor
Name Miller Jarric Charles
Annual Wage $37,139

Charles Miller

State IA
Calendar Year 2017
Employer City of Dubuque
Name Charles Miller
Annual Wage $48,004

Miller Charles Keit

State CO
Calendar Year 2018
Employer City Of Aurora
Job Title Senior Trades Technician
Name Miller Charles Keit
Annual Wage $58,759

Miller Iii Charles

State PA
Calendar Year 2018
Employer City Of Philadelphia
Job Title Senior Accountant
Name Miller Iii Charles
Annual Wage $65,940

Miller Charles Keit

State CO
Calendar Year 2017
Employer City of Aurora
Name Miller Charles Keit
Annual Wage $51,372

Charles J Miller

State CA
Calendar Year 2011
Employer Ventura County
Job Title Maintenance Engineer
Name Charles J Miller
Annual Wage $66,428
Base Pay $46,425
Overtime Pay $2,220
Other Pay $1,156
Benefits $16,627
Total Pay $49,801

CHARLES R MILLER II

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name CHARLES R MILLER II
Annual Wage $106,548
Base Pay $106,548
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $106,548

CHARLES MILLER

State CA
Calendar Year 2013
Employer Kern Union High
Job Title CUSTODIAN
Name CHARLES MILLER
Annual Wage $7,560
Base Pay $4,097
Overtime Pay $162
Other Pay $2,150
Benefits $1,151
Total Pay $6,409
County Kern County

Charles D Miller

State CA
Calendar Year 2013
Employer Fresno
Job Title Electrician
Name Charles D Miller
Annual Wage $84,482
Base Pay $63,792
Overtime Pay N/A
Other Pay $576
Benefits $20,114
Total Pay $64,368

CHARLES MILLER

State CA
Calendar Year 2013
Employer Colton Joint Unified
Job Title CUSTODIAN
Name CHARLES MILLER
Annual Wage $56,009
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $16,672
Total Pay $39,337
County San Bernardino County

Charles Miller

State CA
Calendar Year 2013
Employer Camarillo
Job Title Planning Commissioner
Name Charles Miller
Annual Wage $401
Base Pay $375
Overtime Pay N/A
Other Pay N/A
Benefits $26
Total Pay $375

Charles E Miller

State CA
Calendar Year 2013
Employer California State University
Job Title Lecturer - Academic Year
Name Charles E Miller
Annual Wage $6,289
Base Pay $5,515
Overtime Pay N/A
Other Pay $774
Benefits N/A
Total Pay $6,289

Charles R Miller Ii

State CA
Calendar Year 2013
Employer California State University
Job Title Instructional Faculty - Academic Year
Name Charles R Miller Ii
Annual Wage $142,135
Base Pay $104,588
Overtime Pay N/A
Other Pay N/A
Benefits $37,547
Total Pay $104,588

Miller Charles Edmund Iii

State CA
Calendar Year 2013
Employer Alameda County
Job Title Senior Project Manager, GSA
Name Miller Charles Edmund Iii
Annual Wage $147,903
Base Pay $96,865
Overtime Pay N/A
Other Pay N/A
Benefits $51,038
Total Pay $96,865

Charles Miller

State CA
Calendar Year 2012
Employer Vista Irrigation District
Job Title Director
Name Charles Miller
Annual Wage $22,166
Base Pay $5,481
Overtime Pay N/A
Other Pay N/A
Benefits $16,685
Total Pay $5,481

Charles J Miller

State CA
Calendar Year 2012
Employer Ventura County
Job Title Maintenance Engineer
Name Charles J Miller
Annual Wage $67,226
Base Pay $46,257
Overtime Pay $2,016
Other Pay $2,046
Benefits $16,907
Total Pay $50,319

CHARLES MILLER

State CA
Calendar Year 2012
Employer State of California
Job Title SEASONAL CLERK
Name CHARLES MILLER
Annual Wage $2,868
Base Pay $2,868
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,868

CHARLES MILLER

State CA
Calendar Year 2012
Employer State of California
Job Title HEAVY TRUCK DRIVER -CORRECTIONAL FACILITY-
Name CHARLES MILLER
Annual Wage $1,763
Base Pay N/A
Overtime Pay N/A
Other Pay $1,763
Benefits N/A
Total Pay $1,763

CHARLES S MILLER

State CA
Calendar Year 2012
Employer State of California
Job Title HEAVY FIRE EQUIPMENT OPERATOR
Name CHARLES S MILLER
Annual Wage $110,702
Base Pay $55,995
Overtime Pay $24,682
Other Pay $30,025
Benefits N/A
Total Pay $110,702

Miller Charles Edmund Iii

State CA
Calendar Year 2012
Employer Alameda County
Job Title Project Manager, GSA
Name Miller Charles Edmund Iii
Annual Wage $150,946
Base Pay $95,430
Overtime Pay N/A
Other Pay N/A
Benefits $55,516
Total Pay $95,430

CHARLES MILLER

State CA
Calendar Year 2012
Employer State of California
Job Title CORPSMEMBER, CCC
Name CHARLES MILLER
Annual Wage $14,648
Base Pay $11,888
Overtime Pay $1,720
Other Pay $1,040
Benefits N/A
Total Pay $14,648

Charles Miller

State CA
Calendar Year 2012
Employer San Francisco
Job Title Shelter Service Rep
Name Charles Miller
Annual Wage $8,382
Base Pay $7,714
Overtime Pay N/A
Other Pay $4
Benefits $664
Total Pay $7,718

Charles M. Miller

State CA
Calendar Year 2012
Employer San Diego County Water Authority
Job Title Director
Name Charles M. Miller
Annual Wage $4,500
Base Pay $4,500
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $4,500

Miller Charles Iii A

State CA
Calendar Year 2012
Employer San Diego County
Job Title Supv Probation Officer
Name Miller Charles Iii A
Annual Wage $121,228
Base Pay $76,022
Overtime Pay $1,837
Other Pay N/A
Benefits $43,369
Total Pay $77,859

Charles Miller

State CA
Calendar Year 2012
Employer San Bernardino County
Job Title Deputy Sheriff
Name Charles Miller
Annual Wage $118,041
Base Pay $72,269
Overtime Pay N/A
Other Pay $2,843
Benefits $42,930
Total Pay $75,111

Charles Miller

State CA
Calendar Year 2012
Employer Rocklin Unified
Job Title Special Education Aide 2
Name Charles Miller
Annual Wage $790
Base Pay $658
Overtime Pay N/A
Other Pay $48
Benefits $83
Total Pay $707
County Placer County

Austin Charles Miller

State CA
Calendar Year 2012
Employer Riverside Community College District
Job Title Student Employees
Name Austin Charles Miller
Annual Wage $3,180
Base Pay $3,180
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,180

CHARLES J MILLER

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title RECREATION SERVICES LEADER
Name CHARLES J MILLER
Annual Wage $7,598
Base Pay $7,376
Overtime Pay N/A
Other Pay N/A
Benefits $221
Total Pay $7,376

CHARLES MILLER

State CA
Calendar Year 2012
Employer Kern Union High
Job Title SUB CUSTODIAN
Name CHARLES MILLER
Annual Wage $27,271
Base Pay $9,292
Overtime Pay N/A
Other Pay $14,106
Benefits $3,873
Total Pay $23,397
County Kern County

Charles D Miller

State CA
Calendar Year 2012
Employer Fresno
Job Title Electrician
Name Charles D Miller
Annual Wage $79,942
Base Pay $62,424
Overtime Pay $49
Other Pay $586
Benefits $16,883
Total Pay $63,059

CHARLES MILLER

State CA
Calendar Year 2012
Employer Colton Joint Unified
Job Title CUSTODIAN
Name CHARLES MILLER
Annual Wage $55,452
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $16,177
Total Pay $39,276
County San Bernardino County

Charles Miller

State CA
Calendar Year 2012
Employer Camarillo
Job Title Planning Commissioner
Name Charles Miller
Annual Wage $2,274
Base Pay $2,125
Overtime Pay N/A
Other Pay N/A
Benefits $149
Total Pay $2,125

CHARLES R MILLER II

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY, SPECIAL PROGRAMS -FOR CREDIT IF SP PRGMS-CREDIT
Name CHARLES R MILLER II
Annual Wage $10,626
Base Pay N/A
Overtime Pay N/A
Other Pay $10,626
Benefits N/A
Total Pay $10,626

Charles Miller

State CA
Calendar Year 2012
Employer San Jose
Job Title Fire Captain
Name Charles Miller
Annual Wage $222,605
Base Pay $102,017
Overtime Pay $11,824
Other Pay $13,870
Benefits $94,894
Total Pay $127,711

Miller Phd Charles W

State AZ
Calendar Year 2018
Employer Community College Of Pima (Tucson)
Job Title Adjunct
Name Miller Phd Charles W
Annual Wage $4,919

Miller Charles

Name Miller Charles
Address 262 Miller Ct Elyria OH 44035-8118 -8118
Phone Number 440-458-4687
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Language English

Miller Charles

Name Miller Charles
Address 1565 Boyer Oaks Ln Jacksonville FL 32225-2629 -2629
Phone Number 904-677-6139
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Language English

Miller Charles

Name Miller Charles
Address 1420 Sumac Rd Grove OK 74344-5322 -5322
Phone Number 918-964-9176
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Language English

CHARLES A MILLER

Name CHARLES A MILLER
Address Cottage Street Cresson PA
Value 940
Landvalue 940
Landarea 5,663 square feet

MILLER, CHARLES

Name MILLER, CHARLES
Address 44 CUMBERLAND STREET, NY 11205
Value 664000
Full Value 664000
Block 2029
Lot 43
Stories 3

CHARLES T MILLER

Name CHARLES T MILLER
Address 111-05 212 STREET, NY 11429
Value 306000
Full Value 306000
Block 11126
Lot 18
Stories 2

CHARLES S MILLER

Name CHARLES S MILLER
Address 121-43 GRAYSON STREET, NY 11413
Value 246000
Full Value 246000
Block 12668
Lot 85
Stories 2

CHARLES R MILLER

Name CHARLES R MILLER
Address 143 87 STREET, NY 11209
Value 697000
Full Value 697000
Block 6042
Lot 59
Stories 2

CHARLES MILLER

Name CHARLES MILLER
Address 132 HERZL STREET, NY 11212
Value 410000
Full Value 410000
Block 3516
Lot 72
Stories 2

CHARLES MILLER

Name CHARLES MILLER
Address 861 EAST 215 STREET, NY 10467
Value 376000
Full Value 376000
Block 4674
Lot 14
Stories 2

CHARLES MILLER

Name CHARLES MILLER
Address 340 EAST 64 STREET, NY 10065
Value 388703
Full Value 388703
Block 1438
Lot 1711
Stories 31

CHARLES E MILLER

Name CHARLES E MILLER
Address 85 SURFSIDE PLAZA, NY 10307
Value 297000
Full Value 297000
Block 7860
Lot 65
Stories 2

CHARLES E MILLER

Name CHARLES E MILLER
Address 42 ROBIN COURT, NY 10309
Value 418000
Full Value 418000
Block 7317
Lot 157
Stories 3

MILLER, CHARLES

Name MILLER, CHARLES
Address 1984 82 STREET, NY 11214
Value 745000
Full Value 745000
Block 6316
Lot 41
Stories 2

MILLER, LYNN & CHARLES

Name MILLER, LYNN & CHARLES
Physical Address 79 CASTNERS ROAD
Owner Address 10 PARTRIDGE RUN
Sale Price 1
Ass Value Homestead 0
County warren
Address 79 CASTNERS ROAD
Value 97500
Net Value 97500
Land Value 97500
Prior Year Net Value 97500
Transaction Date 2002-12-26
Property Class Vacant Land
Deed Date 1996-02-06
Sale Assessment 32500
Price 1

MILLER, CHARLES

Name MILLER, CHARLES
Physical Address 161 WARREN ST
Owner Address 161 WARREN ST
Sale Price 0
Ass Value Homestead 83400
County passaic
Address 161 WARREN ST
Value 209900
Net Value 209900
Land Value 126500
Prior Year Net Value 239900
Transaction Date 2012-12-07
Property Class Residential
Deed Date 1989-11-06
Sale Assessment 12900
Price 0

MILLER, CHARLES

Name MILLER, CHARLES
Physical Address 182 ELEVENTH AVE
Owner Address 186 11TH AVENUE
Sale Price 335000
Ass Value Homestead 136700
County passaic
Address 182 ELEVENTH AVE
Value 232800
Net Value 232800
Land Value 96100
Prior Year Net Value 232800
Transaction Date 2003-06-13
Property Class Residential
Deed Date 2003-04-30
Sale Assessment 232800
Price 335000

MILLER, CHARLES

Name MILLER, CHARLES
Physical Address EDGEWOOD AVENUE 6
Owner Address 6 EDGEWOOD AVENUE
Sale Price 0
Ass Value Homestead 87900
County middlesex
Address EDGEWOOD AVENUE 6
Value 136900
Net Value 136900
Land Value 49000
Prior Year Net Value 136900
Transaction Date 2011-01-24
Property Class Residential
Deed Date 1991-01-29
Year Constructed 1969
Price 0

MILLER, CHARLES

Name MILLER, CHARLES
Physical Address 408 WINDWARD ROAD
Owner Address 8 STACEY CT
Sale Price 448000
Ass Value Homestead 145900
County cape may
Address 408 WINDWARD ROAD
Value 302200
Net Value 302200
Land Value 156300
Prior Year Net Value 302200
Transaction Date 2008-02-26
Property Class Residential
Deed Date 2008-01-29
Sale Assessment 333500
Year Constructed 1975
Price 448000

MILLER, CHARLES

Name MILLER, CHARLES
Physical Address 10 VILLAGE CT
Owner Address 10 VILLAGE COURT
Sale Price 168000
Ass Value Homestead 60800
County burlington
Address 10 VILLAGE CT
Value 73300
Net Value 73300
Land Value 12500
Prior Year Net Value 73300
Transaction Date 2007-10-18
Property Class Residential
Deed Date 2007-09-14
Sale Assessment 73300
Year Constructed 1983
Price 168000

MILLER CHARLES

Name MILLER CHARLES
Physical Address 801 RANDOLPH ST, CRESCENT CITY, FL 32112
County Putnam
Year Built 1940
Area 720
Land Code Single Family
Address 801 RANDOLPH ST, CRESCENT CITY, FL 32112

MILLER CHARLES

Name MILLER CHARLES
Physical Address 722 BAY ST, CRESCENT CITY, FL 32112
Ass Value Homestead 23928
Just Value Homestead 23928
County Putnam
Year Built 1986
Area 737
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 722 BAY ST, CRESCENT CITY, FL 32112

MILLER AMON CHARLES

Name MILLER AMON CHARLES
Physical Address 05568 W JUSTIN CT, HOMOSASSA, FL 34446
Ass Value Homestead 52382
Just Value Homestead 52740
County Citrus
Year Built 1987
Area 1776
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 05568 W JUSTIN CT, HOMOSASSA, FL 34446

CHARLES MILLER &W YESMIN

Name CHARLES MILLER &W YESMIN
Physical Address 14320 SW 289 ST, Unincorporated County, FL 33033
Owner Address 14320 SW 289 ST, LEISURE CITY, FL 33033
Ass Value Homestead 50987
Just Value Homestead 50987
County Miami Dade
Year Built 1974
Area 1418
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14320 SW 289 ST, Unincorporated County, FL 33033

MILLER, CHARLES

Name MILLER, CHARLES
Physical Address 979 NORTH BLVD
Owner Address 979 NORTH BLVD
Sale Price 0
Ass Value Homestead 107300
County warren
Address 979 NORTH BLVD
Value 180400
Net Value 180400
Land Value 73100
Prior Year Net Value 180400
Transaction Date 2002-01-08
Property Class Residential
Price 0

CHARLES L MILLER &W FRANCINA

Name CHARLES L MILLER &W FRANCINA
Physical Address 20167 NW 58 PL, Unincorporated County, FL 33015
Owner Address 20167 NW 58 PL, MIAMI, FL 33015
Ass Value Homestead 184748
Just Value Homestead 207891
County Miami Dade
Year Built 1986
Area 2337
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 20167 NW 58 PL, Unincorporated County, FL 33015

CHARLES & DONNA MILLER

Name CHARLES & DONNA MILLER
Address 6532 S 18th Street Milwaukee WI 53221
Value 33300
Landvalue 33300
Buildingvalue 88100
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Basement Full

CHARLES (LFT-EST H MILLER

Name CHARLES (LFT-EST H MILLER
Address 56 Dartmouth Street Albany NY
Value 39400
Landvalue 39400
Buildingvalue 157700
Landarea 5,188 square feet
Type Homestead Parcel

CHARLES A MILLER

Name CHARLES A MILLER
Address 30601 Ashton Lane Bay Village OH 44140
Value 53700
Usage Single Family Dwelling

CHARLES A MILLER

Name CHARLES A MILLER
Address 15317 Livingston Road Accokeek MD 20607
Value 76600
Landvalue 76600
Buildingvalue 108500
Airconditioning yes

CHARLES A MILLER

Name CHARLES A MILLER
Address 12701 NE 116th Street #E301 Kirkland WA 98033
Value 72500
Landvalue 65500
Buildingvalue 72500

CHARLES A MILLER

Name CHARLES A MILLER
Address 1208 Cottage Street Cresson PA
Value 1620
Landvalue 1620
Buildingvalue 7020
Landarea 17,424 square feet

CHARLES A MILLER

Name CHARLES A MILLER
Address 3397 Treelawn Drive Richfield OH 44286
Value 194090
Landvalue 37260
Buildingvalue 194090
Landarea 6,451 square feet
Bedrooms 5
Numberofbedrooms 5
Type Gas
Basement Full

CHARLES A MILLER

Name CHARLES A MILLER
Address 4062 W 220th Street Fairview Park OH 44126
Value 29600
Usage Single Family Dwelling

CHARLES A MILLER

Name CHARLES A MILLER
Address 6923 Windward Street Cincinnati OH 45227
Value 23520
Landvalue 23520

CHARLES A MILLER

Name CHARLES A MILLER
Address 5705 Timber Lane Raleigh NC 27606
Value 64000
Landvalue 64000
Buildingvalue 133321

CHARLES A MILLER

Name CHARLES A MILLER
Address 170 Constance Lane Chicago Heights IL 60411
Landarea 7,700 square feet
Airconditioning No
Basement Partial and Rec Room

CHARLES & RUBY MILLER

Name CHARLES & RUBY MILLER
Address 941 N Pulaski Road Chicago IL 60651
Landarea 6,250 square feet

CHARLES A MILLER

Name CHARLES A MILLER
Address 837 Levitt Parkway Rockledge FL 32955
Value 23000
Landvalue 23000
Type Hip/Gable
Price 214500
Usage Single Family Residence

CHARLES A MILLER

Name CHARLES A MILLER
Address 12701 NE 116th Street #E302 Kirkland WA 98033
Value 71000
Landvalue 65000
Buildingvalue 71000

CHARLES A MILLER

Name CHARLES A MILLER
Address 1909 Staunton Drive Parma OH 44134
Value 36400
Usage Single Family Dwelling

CHARLES A JR/MARY T MILLER

Name CHARLES A JR/MARY T MILLER
Address 931 University Avenue #101 Honolulu HI
Value 137700

CHARLES A DMD PC MILLER III

Name CHARLES A DMD PC MILLER III
Address 9701 SE 43rd Avenue Milwaukie OR 97222

CHARLES A BARBARA A H/W MILLER

Name CHARLES A BARBARA A H/W MILLER
Address 4051 Boone Street Philadelphia PA 19127
Value 26510
Landvalue 26510
Buildingvalue 154690
Landarea 1,402.65 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 41000

CHARLES A AND SHARON W MILLER

Name CHARLES A AND SHARON W MILLER
Address 19802 Reading Road Lutz FL 33558
Value 50412
Landvalue 50412
Usage Single Family Residential

CHARLES A AND MILLER

Name CHARLES A AND MILLER
Address 408 S 204th Av W Sand Springs OK
Value 19800
Landvalue 19800
Buildingvalue 68000
Landarea 51,943 square feet
Numberofbathrooms 2
Type Residential
Price 60,000

CHARLES A * MILLER

Name CHARLES A * MILLER
Address 110 Webster Hill Road Cresson PA
Value 420
Landvalue 420
Landarea 3,049 square feet

CHARLES A MILLER

Name CHARLES A MILLER
Address 8307 Brixton Street Springfield VA
Value 165000
Landvalue 165000
Buildingvalue 277340
Landarea 10,785 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

CHARLES E MILLER &W S MAGALI

Name CHARLES E MILLER &W S MAGALI
Physical Address 6408 SW 132 CT CIR, Unincorporated County, FL 33183
Owner Address 6408 SW 132 CT CIR, MIAMI, FL 33183
Ass Value Homestead 75908
Just Value Homestead 82100
County Miami Dade
Year Built 1987
Area 1364
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 6408 SW 132 CT CIR, Unincorporated County, FL 33183

MILLER CHARLES

Name MILLER CHARLES
Type Independent Voter
State TX
Address 146 COUNTY RD 329, KENEDY, TX 78119
Phone Number 830-534-1689
Email Address [email protected]

MILLER CHARLES

Name MILLER CHARLES
Type Independent Voter
State VA
Address PO BOX 622, BIG STONE GAP, VA 24219
Phone Number 804-694-4676
Email Address [email protected]

MILLER CHARLES

Name MILLER CHARLES
Type Republican Voter
State PA
Address 250 LEHIGH VALLEY MALL, WHITEHALL, PA 18052
Phone Number 610-657-0433
Email Address [email protected]

MILLER CHARLES

Name MILLER CHARLES
Type Voter
State AZ
Address 10748 E SLOPESIDE PL, TUCSON, AZ
Phone Number 520-296-4085
Email Address [email protected]

MILLER CHARLES

Name MILLER CHARLES
Type Republican Voter
State PA
Address 120 CONLEY LN, ETTERS, PA 17319
Phone Number 215-247-8784
Email Address [email protected]

MILLER CHARLES

Name MILLER CHARLES
Visit Date 4/13/10 8:30
Appointment Number U44700
Type Of Access VA
Appt Made 9/25/10 11:58
Appt Start 9/27/10 13:00
Appt End 9/27/10 23:59
Total People 157
Last Entry Date 9/25/10 11:58
Meeting Location WH
Caller MAUDE
Description SMALL BUSINESS JOBS ACT BILL SIGNING
Release Date 12/31/2010 08:00:00 AM +0000

MILLER CHARLES

Name MILLER CHARLES
Car FORD ESCAPE
Year 2012
Address 1280 MIDDLE TENNESSEE BLVD, MURFREESBORO, TN 37130
Vin 1FMCU0E7XCKA06190

MILLER CHARLES

Name MILLER CHARLES
Car TOYOTA CAMRY
Year 2007
Address 113 9th Ave, Worthington, MN 56187-1505
Vin 4T1BE46K97U578798