Miller Theresa

We have found 139 public records related to Miller Theresa in 21 states . There is 1 business registration records connected with Miller Theresa in public record. This business is registered in Massachusetts 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 twenty-six different job titles. Most of them are employed as Secretary. These employees work in 2 states: FL and CA. Average wage of employees is $38,445.


Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 20219 MOROSS RD, DETROIT, MI 48224

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 37 MILLER RD, PRESTON, CT 6365
Phone Number 860-885-0546

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 39 WHITING ST, HAMDEN, CT 6514
Phone Number 203-776-2111

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 5296 E TANGELO LN, INVERNESS, FL 34453
Phone Number 352-728-8652

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 6070 KINGSTON LN, MCDONOUGH, GA 30253
Phone Number 770-898-2955

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 1274 DAVIS SCHOOL RD, MARTIN, GA 30557
Phone Number 706-356-4131

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 18636 GOLFVIEW DR, HAZEL CREST, IL 60429
Phone Number 708-799-0737

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 2619 BROOKFIELD CT, COLUMBIA, IL 62236
Phone Number 618-281-9836

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 521 DIXIE AVE, SALYERSVILLE, KY 41465
Phone Number 606-349-4007

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 10475 HALL RD, WHITMORE LAKE, MI 48189
Phone Number 810-231-2737

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 23915 WOODROW WILSON AVE, WARREN, MI 48091
Phone Number 586-757-6794

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 23942 WOODROW WILSON AVE, WARREN, MI 48091
Phone Number 586-757-6794

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 37 CLINTON DR, SOUTH WINDSOR, CT 6074
Phone Number 860-432-0452

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 3841 MILLSAPS DR, LAUREL, MS 39440
Phone Number 601-649-3421

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 47 POST ST, HALEDON, NJ 7508
Phone Number 973-942-4389

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 37 BROOKSIDE AVE, NEW BRUNSWICK, NJ 8901
Phone Number 732-545-4531

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 575 Winter St, Florence, NJ 08518

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 616 JEFFERSON RD, CAMDEN, AL 36726

Miller M Theresa

Name / Names Miller M Theresa
Age N/A
Person 106 N KNOLLWOOD CT, RICHMOND HILL, GA 31324

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 2020 GREEN BAY RD, EVANSTON, IL 60201

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 426 FIDDLERS CV, FORT WAYNE, IN 46825

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 203 W WALNUT ST, SOUTHGATE, KY 41071

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 428 PINE ST, MARRERO, LA 70072

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 607 PUTNAM ST, PINCKNEY, MI 48169

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 1607 S PARISVILLE RD, HARBOR BEACH, MI 48441

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 1014 SUNSET DR, MACON, MO 63552
Phone Number 660-385-7031

Miller Theresa

Name / Names Miller Theresa
Age N/A
Person 8213 JAMES ST, PANAMA CITY, FL 32404

miller theresa

Business Name mass college of liberal arts
Person Name miller theresa
Position company contact
State MA
Address 6 wells rd, BERKSHIRE, 1224 MA
Phone Number
Email [email protected]

THERESA A MILLER

State CA
Calendar Year 2017
Employer Orange County Superior Court
Job Title Court Reporter
Name THERESA A MILLER
Annual Wage $128,444
Base Pay $88,123
Overtime Pay N/A
Other Pay $4,801
Benefits $35,519
Total Pay $92,925

Theresa A Miller

State CA
Calendar Year 2015
Employer Fairfield-Suisun Unified
Job Title Paraeducator/Spec Ed
Name Theresa A Miller
Annual Wage $32,934
Base Pay $27,657
Overtime Pay N/A
Other Pay $840
Benefits $4,436
Total Pay $28,497
County Solano County

Theresa Miller

State CA
Calendar Year 2015
Employer California State University
Job Title CASUAL WORKER
Name Theresa Miller
Annual Wage $1,364
Base Pay $1,364
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,364

Barbara Theresa Miller

State CA
Calendar Year 2015
Employer Alameda County
Job Title Secretary I
Name Barbara Theresa Miller
Annual Wage $81,125
Base Pay $51,525
Overtime Pay N/A
Other Pay N/A
Benefits $29,600
Total Pay $51,525
Status FT

Theresa Miller

State CA
Calendar Year 2014
Employer Torrance Unified
Job Title Sub tchr
Name Theresa Miller
Annual Wage $14,833
Base Pay $13,703
Overtime Pay N/A
Other Pay N/A
Benefits $1,130
Total Pay $13,703
County Los Angeles County

Theresa Miller

State CA
Calendar Year 2014
Employer San Mateo County
Job Title ELECTION VOLUNTEER WORKER
Name Theresa Miller
Annual Wage $130
Base Pay N/A
Overtime Pay N/A
Other Pay $130
Benefits N/A
Total Pay $130

Theresa Miller

State CA
Calendar Year 2014
Employer San Lorenzo Unified
Job Title ADMINISTRATIVE ASSISTANT
Name Theresa Miller
Annual Wage $62,051
Base Pay $45,504
Overtime Pay N/A
Other Pay N/A
Benefits $16,547
Total Pay $45,504
County Alameda County

Theresa Miller

State CA
Calendar Year 2014
Employer Ridgecrest
Job Title ADMINISTRATIVE CLERK II - PR
Name Theresa Miller
Annual Wage $16,655
Base Pay $16,655
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $16,655
Status PT

Theresa Miller

State CA
Calendar Year 2014
Employer Los Angeles Unified
Job Title Teacher Assistant
Name Theresa Miller
Annual Wage $12,536
Base Pay $11,886
Overtime Pay N/A
Other Pay $197
Benefits $453
Total Pay $12,083
County Los Angeles County

THERESA MILLER

State CA
Calendar Year 2014
Employer Fullerton Elementary
Job Title IA/SE I
Name THERESA MILLER
Annual Wage $34,972
Base Pay $25,849
Overtime Pay N/A
Other Pay N/A
Benefits $9,123
Total Pay $25,849
County Orange County

Theresa A Miller

State CA
Calendar Year 2014
Employer Fairfield-Suisun Unified
Job Title Paraeducator
Name Theresa A Miller
Annual Wage $30,802
Base Pay $25,709
Overtime Pay $87
Other Pay $840
Benefits $4,166
Total Pay $26,636
County Solano County

Theresa Miller

State CA
Calendar Year 2014
Employer California State University
Job Title CASUAL WORKER
Name Theresa Miller
Annual Wage $514
Base Pay $514
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $514

Barbara Theresa Miller

State CA
Calendar Year 2014
Employer Alameda County
Job Title Secretary I
Name Barbara Theresa Miller
Annual Wage $63,766
Base Pay $39,177
Overtime Pay N/A
Other Pay N/A
Benefits $24,589
Total Pay $39,177

THERESA MILLER

State CA
Calendar Year 2013
Employer Torrance Unified
Job Title SUB TCHR
Name THERESA MILLER
Annual Wage $17,504
Base Pay $16,170
Overtime Pay N/A
Other Pay N/A
Benefits $1,334
Total Pay $16,170
County Los Angeles County

Theresa Miller

State CA
Calendar Year 2015
Employer Fullerton Elementary
Job Title Instructional Asst/Special Ed I
Name Theresa Miller
Annual Wage $36,190
Base Pay $26,605
Overtime Pay N/A
Other Pay $517
Benefits $9,068
Total Pay $27,122
County Orange County

Theresa Miller

State CA
Calendar Year 2013
Employer San Lorenzo Unified
Job Title ADMINISTRATIVE ASSISTANT
Name Theresa Miller
Annual Wage $57,102
Base Pay $45,712
Overtime Pay N/A
Other Pay $2,063
Benefits $9,328
Total Pay $47,775
County Alameda County

Theresa Lynne Miller

State CA
Calendar Year 2013
Employer Palm Springs Unified
Job Title Temporary Certificated Pos
Name Theresa Lynne Miller
Annual Wage $84,456
Base Pay $65,193
Overtime Pay $199
Other Pay N/A
Benefits $19,064
Total Pay $65,392
County Riverside County

Theresa Miller

State CA
Calendar Year 2013
Employer Fullerton Elementary
Job Title IA/SE I
Name Theresa Miller
Annual Wage $32,451
Base Pay $25,682
Overtime Pay N/A
Other Pay N/A
Benefits $6,769
Total Pay $25,682
County Orange County

Theresa A Miller

State CA
Calendar Year 2013
Employer Fairfield-Suisun Unified
Job Title Paraeducator/Spec Ed
Name Theresa A Miller
Annual Wage $28,943
Base Pay $22,475
Overtime Pay N/A
Other Pay $2,363
Benefits $4,105
Total Pay $24,838
County Solano County

Theresa Miller

State CA
Calendar Year 2013
Employer California State University
Job Title Casual Worker
Name Theresa Miller
Annual Wage $232
Base Pay $232
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $232

Barbara Theresa Miller

State CA
Calendar Year 2013
Employer Alameda County
Job Title Secretary I
Name Barbara Theresa Miller
Annual Wage $67,486
Base Pay $45,703
Overtime Pay N/A
Other Pay N/A
Benefits $21,783
Total Pay $45,703

THERESA MILLER

State CA
Calendar Year 2012
Employer Torrance Unified
Job Title SUB TCHR
Name THERESA MILLER
Annual Wage $1,762
Base Pay $1,628
Overtime Pay N/A
Other Pay N/A
Benefits $134
Total Pay $1,628
County Los Angeles County

Theresa Miller

State CA
Calendar Year 2012
Employer San Lorenzo Unified
Job Title Administrative Assistant
Name Theresa Miller
Annual Wage $52,763
Base Pay $43,968
Overtime Pay N/A
Other Pay N/A
Benefits $8,795
Total Pay $43,968
County Alameda County

THERESA MILLER

State CA
Calendar Year 2012
Employer Ridgecrest
Job Title ADMINISTRATIVE CLERK II - PR
Name THERESA MILLER
Annual Wage $3,185
Base Pay $3,185
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,185

Theresa Lynne Miller

State CA
Calendar Year 2012
Employer Palm Springs Unified
Job Title Middle School Teacher
Name Theresa Lynne Miller
Annual Wage $94,782
Base Pay $72,177
Overtime Pay $3,028
Other Pay N/A
Benefits $19,577
Total Pay $75,205
County Riverside County

Theresa A Miller

State CA
Calendar Year 2012
Employer Fairfield-Suisun Unified
Job Title Paraeducator/Spec Ed
Name Theresa A Miller
Annual Wage $29,196
Base Pay $21,015
Overtime Pay N/A
Other Pay $4,256
Benefits $3,925
Total Pay $25,271
County Solano County

Barbara Theresa Miller

State CA
Calendar Year 2012
Employer Alameda County
Job Title Secretary I
Name Barbara Theresa Miller
Annual Wage $64,729
Base Pay $43,754
Overtime Pay N/A
Other Pay N/A
Benefits $20,975
Total Pay $43,754

Barbara Theresa Miller

State CA
Calendar Year 2011
Employer Alameda County
Job Title Secretary I
Name Barbara Theresa Miller
Annual Wage $68,165
Base Pay $47,353
Overtime Pay N/A
Other Pay N/A
Benefits $20,812
Total Pay $47,353

Theresa Miller

State CA
Calendar Year 2013
Employer Ridgecrest
Job Title ADMINISTRATIVE CLERK II 0 PR
Name Theresa Miller
Annual Wage $16,906
Base Pay $16,906
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $16,906

Francis Theresa Miller

State FL
Calendar Year 2017
Employer Sarasota Co School Board
Name Francis Theresa Miller
Annual Wage $9,206

Theresa Lynne Miller

State CA
Calendar Year 2015
Employer Garden Grove Unified
Job Title SUBSTITUTE TEACHER
Name Theresa Lynne Miller
Annual Wage $7,015
Base Pay $7,015
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $7,015
County Orange County
Status PT

Theresa A Miller

State CA
Calendar Year 2015
Employer Orange County Superior Court
Job Title Court Reporter
Name Theresa A Miller
Annual Wage $128,840
Base Pay $86,446
Overtime Pay N/A
Other Pay $5,424
Benefits $36,970
Total Pay $91,870
Status FT

Theresa Miller

State CA
Calendar Year 2017
Employer Los Angeles Unified
Job Title Teacher Assistant
Name Theresa Miller
Annual Wage $7,599
Base Pay $7,205
Overtime Pay N/A
Other Pay $120
Benefits $274
Total Pay $7,325
County Los Angeles County

Theresa Miller

State CA
Calendar Year 2017
Employer Los Angeles Unified
Job Title Athletics Assistant
Name Theresa Miller
Annual Wage N/A
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay N/A
County Los Angeles County

Theresa Lynne Miller

State CA
Calendar Year 2017
Employer Garden Grove Unified
Job Title SUBSTITUTE TEACHER
Name Theresa Lynne Miller
Annual Wage $10,080
Base Pay $10,080
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $10,080
County Orange County

Theresa Miller

State CA
Calendar Year 2017
Employer Fullerton Elementary
Job Title Instruction Asst Sp Ed I
Name Theresa Miller
Annual Wage $32,755
Base Pay $17,383
Overtime Pay $34
Other Pay $5,727
Benefits $9,611
Total Pay $23,144
County Orange County

Theresa A Miller

State CA
Calendar Year 2017
Employer Fairfield-Suisun Unified
Job Title Paraprof Spec Ed Ii
Name Theresa A Miller
Annual Wage $33,240
Base Pay $27,026
Overtime Pay $128
Other Pay $1,011
Benefits $5,074
Total Pay $28,166
County Solano County

Theresa Miller

State CA
Calendar Year 2017
Employer California State University
Job Title CASUAL WORKER
Name Theresa Miller
Annual Wage $1,323
Base Pay $1,323
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,323

Carmen Theresa Miller

State CA
Calendar Year 2017
Employer Anaheim City School District
Job Title Teacher-4
Name Carmen Theresa Miller
Annual Wage $103,023
Base Pay $79,524
Overtime Pay N/A
Other Pay N/A
Benefits $23,499
Total Pay $79,524
County Orange County

Barbara Theresa Miller

State CA
Calendar Year 2017
Employer Alameda County
Job Title Secretary I
Name Barbara Theresa Miller
Annual Wage $69,988
Base Pay $45,357
Overtime Pay N/A
Other Pay N/A
Benefits $24,631
Total Pay $45,357
Status FT

Theresa L Miller

State CA
Calendar Year 2016
Employer State of California
Job Title WORKERS' COMPENSATION INSURANCE TECHNICIAN
Name Theresa L Miller
Annual Wage $48,732
Base Pay $32,449
Overtime Pay $465
Other Pay N/A
Benefits $15,818
Total Pay $32,914

Theresa C Miller

State CA
Calendar Year 2016
Employer State of California
Job Title EMPLOYMENT PROGRAM REPRESENTATIVE
Name Theresa C Miller
Annual Wage $44,883
Base Pay $33,220
Overtime Pay N/A
Other Pay N/A
Benefits $11,662
Total Pay $33,220

Theresa L Miller

State CA
Calendar Year 2016
Employer Roseville City Elementary
Job Title Certificate Sub
Name Theresa L Miller
Annual Wage $825
Base Pay N/A
Overtime Pay N/A
Other Pay $825
Benefits N/A
Total Pay $825
County Placer County
Status PT

Theresa Miller

State CA
Calendar Year 2016
Employer Ridgecrest
Job Title ADMINISTRATIVE CLERK II - PR
Name Theresa Miller
Annual Wage $18,231
Base Pay $14,721
Overtime Pay N/A
Other Pay $2,479
Benefits $1,031
Total Pay $17,200
Status PT

Theresa Miller

State CA
Calendar Year 2015
Employer Los Angeles Unified
Job Title Teacher Assistant
Name Theresa Miller
Annual Wage $14,449
Base Pay $13,546
Overtime Pay N/A
Other Pay $381
Benefits $522
Total Pay $13,927
County Los Angeles County
Status PT

Theresa A Miller

State CA
Calendar Year 2016
Employer Orange County Superior Court
Job Title Court Reporter
Name Theresa A Miller
Annual Wage $127,901
Base Pay $84,808
Overtime Pay N/A
Other Pay $7,698
Benefits $35,394
Total Pay $92,506
Status FT

Theresa Miller

State CA
Calendar Year 2016
Employer Garden Grove Unified
Job Title SUBSTITUTE TEACHER
Name Theresa Miller
Annual Wage $7,015
Base Pay $7,015
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $7,015
County Orange County

Theresa Miller

State CA
Calendar Year 2016
Employer Fullerton Elementary
Job Title Instructional Asst Sp Ed
Name Theresa Miller
Annual Wage $39,505
Base Pay $28,572
Overtime Pay $42
Other Pay $475
Benefits $10,416
Total Pay $29,089
County Orange County

Theresa A Miller

State CA
Calendar Year 2016
Employer Fairfield-Suisun Unified
Job Title Paraprof Spec Ed II
Name Theresa A Miller
Annual Wage $31,419
Base Pay $26,233
Overtime Pay N/A
Other Pay $653
Benefits $4,534
Total Pay $26,885
County Solano County

Theresa Miller

State CA
Calendar Year 2016
Employer California State University
Job Title CASUAL WORKER
Name Theresa Miller
Annual Wage $880
Base Pay $880
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $880

Carmen Theresa Miller

State CA
Calendar Year 2016
Employer Anaheim City School District
Job Title Teacher-4
Name Carmen Theresa Miller
Annual Wage $96,233
Base Pay $75,334
Overtime Pay N/A
Other Pay $500
Benefits $20,399
Total Pay $75,834
County Orange County

Barbara Theresa Miller

State CA
Calendar Year 2016
Employer Alameda County
Job Title Secretary I
Name Barbara Theresa Miller
Annual Wage $62,698
Base Pay $39,888
Overtime Pay N/A
Other Pay N/A
Benefits $22,810
Total Pay $39,888
Status PT

Theresa L Miller

State CA
Calendar Year 2015
Employer State of California
Job Title WORKERS' COMPENSATION INSURANCE TECHNICIAN
Name Theresa L Miller
Annual Wage $5,202
Base Pay $4,148
Overtime Pay N/A
Other Pay N/A
Benefits $1,054
Total Pay $4,148

Theresa C Miller

State CA
Calendar Year 2015
Employer State of California
Job Title EMPLOYMENT PROGRAM REPRESENTATIVE
Name Theresa C Miller
Annual Wage $7,603
Base Pay $7,603
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $7,603

Theresa C Miller

State CA
Calendar Year 2015
Employer San Mateo County
Job Title Legal Secretary II
Name Theresa C Miller
Annual Wage $100,670
Base Pay $70,556
Overtime Pay N/A
Other Pay N/A
Benefits $30,114
Total Pay $70,556

Theresa Miller

State CA
Calendar Year 2015
Employer San Lorenzo Unified
Job Title Administrative Assistant
Name Theresa Miller
Annual Wage $65,294
Base Pay $48,911
Overtime Pay N/A
Other Pay $2,554
Benefits $13,829
Total Pay $51,465
County Alameda County

Colleen Theresa Miller

State CA
Calendar Year 2015
Employer Riverside County
Job Title Mental Health Peer Specialist Trainee
Name Colleen Theresa Miller
Annual Wage $1,582
Base Pay $1,450
Overtime Pay N/A
Other Pay N/A
Benefits $132
Total Pay $1,450
Status PT

Theresa Miller

State CA
Calendar Year 2015
Employer Ridgecrest
Job Title Administrative Clerk Ii - Pr
Name Theresa Miller
Annual Wage $28,718
Base Pay $25,269
Overtime Pay N/A
Other Pay $2,243
Benefits $1,206
Total Pay $27,512
Status PT

Theresa Miller

State CA
Calendar Year 2016
Employer Los Angeles Unified
Job Title Teacher Assistant
Name Theresa Miller
Annual Wage $19,744
Base Pay $18,762
Overtime Pay N/A
Other Pay $269
Benefits $713
Total Pay $19,031
County Los Angeles County
Status PT

Francis Theresa Miller

State FL
Calendar Year 2015
Employer Sarasota Co School Board
Name Francis Theresa Miller
Annual Wage $7,573

THERESA C MILLER

Name THERESA C MILLER
Address 1311 1st Street Riviera Beach FL 33404
Value 27632
Landvalue 27632
Usage Single Family Residential

MILLER, TIMOTHY & THERESA

Name MILLER, TIMOTHY & THERESA
Physical Address 126 HEWITT AVE
Owner Address 126 HEWITT AVE
Sale Price 199900
Ass Value Homestead 128100
County gloucester
Address 126 HEWITT AVE
Value 179800
Net Value 179800
Land Value 51700
Prior Year Net Value 179800
Transaction Date 2012-05-22
Property Class Residential
Deed Date 2007-06-15
Sale Assessment 78200
Price 199900

MILLER, THERESA

Name MILLER, THERESA
Physical Address 16 ROSE ST
Owner Address 16 ROSE ST
Sale Price 169950
Ass Value Homestead 73900
County passaic
Address 16 ROSE ST
Value 169900
Net Value 169900
Land Value 96000
Prior Year Net Value 169900
Transaction Date 2010-09-07
Property Class Residential
Deed Date 2008-06-27
Sale Assessment 169900
Price 169950

MILLER, THERESA

Name MILLER, THERESA
Physical Address 37 BROOKSIDE AVE
Owner Address 37 BROOKSIDE AVE
Sale Price 0
Ass Value Homestead 102600
County middlesex
Address 37 BROOKSIDE AVE
Value 130800
Net Value 130800
Land Value 28200
Prior Year Net Value 130800
Transaction Date 2009-09-24
Property Class Residential
Price 0

MILLER, THERESA

Name MILLER, THERESA
Physical Address 78 OAK ST
Owner Address 78 OAK ST
Sale Price 1
Ass Value Homestead 104200
County hudson
Address 78 OAK ST
Value 146300
Net Value 146300
Land Value 42100
Prior Year Net Value 146300
Transaction Date 2012-12-19
Property Class Residential
Deed Date 2012-11-30
Sale Assessment 146300
Year Constructed 1986
Price 1

MILLER, MARIA THERESA

Name MILLER, MARIA THERESA
Physical Address 99 W BROAD ST
Owner Address 99 W BROAD ST
Sale Price 1
Ass Value Homestead 252000
County gloucester
Address 99 W BROAD ST
Value 272300
Net Value 272300
Land Value 20300
Prior Year Net Value 129900
Transaction Date 2013-02-15
Property Class Residential
Deed Date 2009-07-02
Sale Assessment 129900
Year Constructed 1950
Price 1

MILLER, LEONARD T & THERESA

Name MILLER, LEONARD T & THERESA
Physical Address 124 MARSHALL AVE
Owner Address 124 MARSHALL AVE
Sale Price 10000
Ass Value Homestead 78000
County ocean
Address 124 MARSHALL AVE
Value 193300
Net Value 193300
Land Value 115300
Prior Year Net Value 193300
Transaction Date 1995-01-23
Property Class Residential
Deed Date 1993-07-27
Sale Assessment 76600
Price 10000

MILLER, JOHN & THERESA

Name MILLER, JOHN & THERESA
Physical Address 14 JOHN ST
Owner Address 14 JOHN ST
Sale Price 0
Ass Value Homestead 99800
County morris
Address 14 JOHN ST
Value 264200
Net Value 264200
Land Value 164400
Prior Year Net Value 264200
Transaction Date 2003-12-29
Property Class Residential
Year Constructed 1953
Price 0

MILLER, JACOB A & THERESA

Name MILLER, JACOB A & THERESA
Physical Address 310 W WOODLAWN AVE
Owner Address 310 W WOODLAWN AVE
Sale Price 0
Ass Value Homestead 97600
County burlington
Address 310 W WOODLAWN AVE
Value 179600
Net Value 179600
Land Value 82000
Prior Year Net Value 179600
Transaction Date 2010-01-29
Property Class Residential
Year Constructed 1953
Price 0

MILLER, HAROLD M & THERESA

Name MILLER, HAROLD M & THERESA
Physical Address 3402 NORWOOD AVE
Owner Address 3402 NORWOOD AVE
Sale Price 1
Ass Value Homestead 71700
County camden
Address 3402 NORWOOD AVE
Value 93300
Net Value 93300
Land Value 26300
Prior Year Net Value 93300
Transaction Date 2009-07-23
Property Class Residential
Deed Date 2002-01-25
Sale Assessment 93300
Price 1

MILLER, GARY & THERESA

Name MILLER, GARY & THERESA
Physical Address 82 DRIFTWOOD DR.
Owner Address 82 DRIFTWOOD DR
Sale Price 193000
Ass Value Homestead 133500
County ocean
Address 82 DRIFTWOOD DR.
Value 253400
Net Value 253400
Land Value 119900
Prior Year Net Value 253400
Transaction Date 2001-06-05
Property Class Residential
Deed Date 1996-11-25
Sale Assessment 119100
Price 193000

MILLER THERESA

Name MILLER THERESA
Address 100-02 160 AVENUE, NY 11414
Value 352200
Full Value 352200
Block 14225
Lot 14
Stories 2

MILLER, ERIK R. & LANG, THERESA

Name MILLER, ERIK R. & LANG, THERESA
Physical Address 358 FIRST ST.
Owner Address 358 FIRST ST.
Sale Price 575000
Ass Value Homestead 141900
County hudson
Address 358 FIRST ST.
Value 149700
Net Value 149700
Land Value 7800
Prior Year Net Value 149700
Transaction Date 2012-02-04
Property Class Residential
Deed Date 2009-02-13
Sale Assessment 149700
Price 575000

MILLER, CHARLES & THERESA

Name MILLER, CHARLES & THERESA
Physical Address 2138 SAW MILL LN
Owner Address P O BOX 693
Sale Price 226000
Ass Value Homestead 198900
County monmouth
Address 2138 SAW MILL LN
Value 347100
Net Value 347100
Land Value 148200
Prior Year Net Value 347100
Transaction Date 2012-12-21
Property Class Residential
Deed Date 1994-01-21
Sale Assessment 230600
Year Constructed 1983
Price 226000

MILLER, ALBERT & THERESA

Name MILLER, ALBERT & THERESA
Physical Address 34 STANDISH DRIVE
Owner Address 34 STANDISH DRIVE
Sale Price 357000
Ass Value Homestead 96900
County monmouth
Address 34 STANDISH DRIVE
Value 226900
Net Value 226900
Land Value 130000
Prior Year Net Value 226900
Transaction Date 2012-03-15
Property Class Residential
Deed Date 2005-12-23
Sale Assessment 140500
Year Constructed 1983
Price 357000

MILLER, THERESA

Name MILLER, THERESA
Physical Address 3705 W 60TH ST, BRADENTON, FL 34209
Owner Address 10475 HALL RD, WHITMORE LAKE, MI 48189
County Manatee
Year Built 1986
Area 937
Land Code Condominiums
Address 3705 W 60TH ST, BRADENTON, FL 34209

MILLER, THERESA

Name MILLER, THERESA
Physical Address 1435 GLEN HAVEN DR, MERRITT ISLAND, FL 32952
Owner Address 252 ALOSTA DRIVE, CAMARILLO, CA 93010
County Brevard
Year Built 1963
Area 1170
Land Code Single Family
Address 1435 GLEN HAVEN DR, MERRITT ISLAND, FL 32952

MILLER, THERESA

Name MILLER, THERESA
Physical Address 8213 JAMES ST, PANAMA CITY, FL 32404
Owner Address 8213 JAMES ST, PANAMA CITY, FL 32404
Ass Value Homestead 135481
Just Value Homestead 135481
County Bay
Year Built 1999
Area 2286
Land Code Single Family
Address 8213 JAMES ST, PANAMA CITY, FL 32404

MILLER, LLOYD E & THERESA

Name MILLER, LLOYD E & THERESA
Physical Address 8515 KLONDYKE RD, YOUNGSTOWN, FL 32466
Owner Address 8515 KLONDYKE RD, YOUNGSTOWN, FL 32466
Ass Value Homestead 45034
Just Value Homestead 45034
County Bay
Year Built 1999
Area 1512
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 8515 KLONDYKE RD, YOUNGSTOWN, FL 32466

MILLER TIMOTHY & THERESA

Name MILLER TIMOTHY & THERESA
Physical Address 2185 KHAKI CT, MIDDLEBURG, FL 32068
Owner Address 2185 KHAKI CT, MIDDLEBURG, FL 32068
Ass Value Homestead 81239
Just Value Homestead 81239
County Clay
Year Built 1996
Area 1442
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2185 KHAKI CT, MIDDLEBURG, FL 32068

MILLER THERESA

Name MILLER THERESA
Physical Address 06290 E TENISON ST, INVERNESS, FL 34450
Ass Value Homestead 83850
Just Value Homestead 83850
County Citrus
Year Built 1994
Area 2295
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 06290 E TENISON ST, INVERNESS, FL 34450

MILLER THERESA

Name MILLER THERESA
Physical Address 05296 E TANGELO LN, INVERNESS, FL 34450
County Citrus
Year Built 1992
Area 1152
Land Code Single Family
Address 05296 E TANGELO LN, INVERNESS, FL 34450

MILLER, CHRISTOPHER H & THERESA

Name MILLER, CHRISTOPHER H & THERESA
Physical Address 67 BERKSHIRE DRIVE
Owner Address 67 BERKSHIRE DRIVE
Sale Price 295000
Ass Value Homestead 141900
County monmouth
Address 67 BERKSHIRE DRIVE
Value 240800
Net Value 240800
Land Value 98900
Prior Year Net Value 240800
Transaction Date 2012-03-15
Property Class Residential
Deed Date 2002-10-31
Sale Assessment 157500
Year Constructed 1983
Price 295000

MILLER RICHARD & THERESA

Name MILLER RICHARD & THERESA
Physical Address 15556 MANGO DR, PUNTA GORDA, FL 33955
Ass Value Homestead 14429
Just Value Homestead 15077
County Charlotte
Year Built 1980
Area 944
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 15556 MANGO DR, PUNTA GORDA, FL 33955

MILLER, THERESA

Name MILLER, THERESA
Address 35-49 VERNON BOULEVARD, NY 11106
Value 738000
Full Value 738000
Block 328
Lot 7
Stories 2

MILLER G THERESA

Name MILLER G THERESA
Address 617 Beach Drive Annapolis MD 21403
Value 867700
Landvalue 867700
Buildingvalue 129400
Airconditioning yes

THERESA C MILLER

Name THERESA C MILLER
Address 25 Curran Street Pittston PA
Value 18600
Landvalue 18600
Buildingvalue 63200

THERESA C MILLER

Name THERESA C MILLER
Address 43 Sanderson Avenue Lynn MA
Value 156200
Buildingvalue 156200
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

THERESA B MILLER

Name THERESA B MILLER
Address 1514 Clearlake Road #84 Cocoa FL 32922
Value 2500
Landvalue 2500
Type Hip/Gable
Price 40900
Usage Townhouse

THERESA B MILLER

Name THERESA B MILLER
Address 1514 Clearlake Road #97 Cocoa FL 32922
Value 2500
Landvalue 2500
Type Hip/Gable
Price 45400
Usage Townhouse

THERESA B MILLER

Name THERESA B MILLER
Address 1514 Clearlake Road #37 Cocoa FL 32922
Value 2500
Landvalue 2500
Type Hip/Gable
Price 42900
Usage Townhouse

THERESA ANNE MILLER

Name THERESA ANNE MILLER
Address 1021 Beechnut Street Tarentum PA 15084
Value 21800
Landvalue 21800
Bedrooms 2
Basement Full

THERESA ANN MILLER

Name THERESA ANN MILLER
Address 38 N Industrial Place Pueblo CO 81007

THERESA A MILLER TR

Name THERESA A MILLER TR
Address 4011 SE Regner Road Gresham OR 97080
Value 305100
Landvalue 305100
Buildingvalue 69700
Landarea 53,143 square feet

THERESA A MILLER

Name THERESA A MILLER
Address 236 Clamer Road Ewing NJ
Value 45700
Landvalue 45700
Buildingvalue 35100

THERESA MILLER

Name THERESA MILLER
Address 200 EAST 69 STREET, NY 10021
Value 192876
Full Value 192876
Block 1423
Lot 1347
Stories 57

THERESA A MILLER

Name THERESA A MILLER
Address 5222 E 100th Street Garfield Heights OH 44125
Value 24200
Usage Single Family Dwelling

THERESA A EISENHUTH & KIMBERLY A MILLER

Name THERESA A EISENHUTH & KIMBERLY A MILLER
Address 128 Bayush Street Johnstown PA
Value 1420
Landvalue 1420
Buildingvalue 9540
Landarea 17,860 square feet

MILLER TIMOTHY & THERESA

Name MILLER TIMOTHY & THERESA
Address 2185 Khaki Court Middleburg FL
Value 25000
Landvalue 25000
Buildingvalue 56239
Landarea 6,577 square feet
Type Residential Property

MILLER THERESA

Name MILLER THERESA
Address 1435 Glen Haven Drive Merritt Island FL 32952
Value 80000
Landvalue 80000
Type Canal Front
Price 200000
Usage Single Family Residence

MILLER THERESA

Name MILLER THERESA
Address 6290 E Tenison Street Inverness FL
Value 7863
Landvalue 7863
Buildingvalue 75987
Landarea 29,040 square feet
Type Residential Property

MILLER THERESA

Name MILLER THERESA
Address 100-02 160th Avenue Queens NY 11414
Value 395600
Landvalue 11100

MILLER THERESA

Name MILLER THERESA
Address 5296 E Tangelo Lane Inverness FL
Value 2265
Landvalue 2265
Buildingvalue 28365
Landarea 15,000 square feet
Type Residential Property

MILLER THERESA

Name MILLER THERESA
Address 2636 E Center Street Inverness FL
Value 5323
Landvalue 5323
Buildingvalue 21687
Landarea 22,145 square feet
Type Residential Property

MILLER RICHARD & THERESA

Name MILLER RICHARD & THERESA
Address 15556 Mango Drive Punta Gorda FL
Value 2127
Landvalue 2127
Buildingvalue 12950
Landarea 8,000 square feet
Type Residential Property

MILLER L CRAIG & MILLER C THERESA

Name MILLER L CRAIG & MILLER C THERESA
Address 9315 Ft Smallwood Road Pasadena MD 21122
Value 254200
Landvalue 254200
Buildingvalue 362800
Airconditioning yes

THERESA A MILLER

Name THERESA A MILLER
Address 507 Clara Drive Brandon FL 33510
Value 16744
Landvalue 16744
Usage Single Family Residential

MILLER DAVID & THERESA

Name MILLER DAVID & THERESA
Physical Address 3 COPSIA WAY, PLACIDA, FL 33946
County Charlotte
Land Code Vacant Residential
Address 3 COPSIA WAY, PLACIDA, FL 33946

MILLER THERESA

Name MILLER THERESA
Type Democrat Voter
State AZ
Address 275 W JUNIPER AVE APT 2094, GILBERT, AZ 85233
Phone Number 480-635-9270
Email Address [email protected]

MILLER THERESA

Name MILLER THERESA
Type Republican Voter
State LA
Address PO BOX 172, LEONVILLE, LA 70551
Phone Number 337-879-7922
Email Address [email protected]

MILLER THERESA

Name MILLER THERESA
Type Republican Voter
State AL
Address 7833 4TH AVE N #B, BIRMINGHAM, AL 35206
Phone Number 205-746-5350
Email Address [email protected]