Nancy Miller

We have found 442 public records related to Nancy Miller in 37 states . Ethnicity of all people found is German. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 114 business registration records connected with Nancy Miller in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Appeals Bd Member. These employees work in 6 states: GA, CO, AL, AR, AZ and FL. Average wage of employees is $45,583.


Nancy J Miller

Name / Names Nancy J Miller
Age 49
Birth Date 1975
Also Known As Nancy J Brooks
Person 159 Karen Ln, Abington, MA 02351
Phone Number 781-829-0989
Possible Relatives






Previous Address 24 Puritan Rd, Pembroke, MA 02359
Associated Business Curious Kids Inc Curious Kids, Inc

Nancy Heath Miller

Name / Names Nancy Heath Miller
Age 52
Birth Date 1972
Also Known As Nancy H Hmiller
Person 1541 Ridgely Ln, Sebastian, FL 32958
Phone Number 772-589-9144
Possible Relatives






Mey Miller
Previous Address 1542 Schooner Ln, Sebastian, FL 32958
651 Antigua St, Palm Bay, FL 32907
651 Antique Te, Palm Bay, FL 32909
1618 Adams St, Sebastian, FL 32958
1282 PO Box, Roseland, FL 32957
661 Crystal Mist Ave, Sebastian, FL 32958
733 Forster Ave, Sebastian, FL 32958
1541 Ridlgley, Sebastian, FL 32958
651 Antigua St, Melbourne, FL 32907
645 Old Dixie Hwy, Sebastian, FL 32958
Associated Business Pool Provisions Llc

Nancy P Miller

Name / Names Nancy P Miller
Age 60
Birth Date 1964
Also Known As Nancy J Kearns
Person 31 Planting Field Rd, Medfield, MA 02052
Phone Number 508-359-8763
Possible Relatives



Previous Address 139 Sunrise Ave #311, Palm Beach, FL 33480
170 Tilting Rock Rd, Wrentham, MA 02093
Maria Ci, Franklin, MA 02038
1 Maria Cir, Franklin, MA 02038
410 Franklin Crossing Rd, Franklin, MA 02038

Nancy Miller

Name / Names Nancy Miller
Age 62
Birth Date 1962
Person 4098 Highway 88, Mena, AR 71953
Phone Number 479-394-1723
Possible Relatives
Previous Address 104 Darst St, Eureka, IL 61530
405 Dallas Ave, Mena, AR 71953
Rr03, Eureka, IL 61530
2710 Doris Ln, Mena, AR 71953
404 PO Box, Mena, AR 71953
209 Dallas, Mena, AR 71953
209 1st #2, Mena, AR 71953
1123 Averitt Ave, Mena, AR 71953
Email [email protected]

Nancy A Miller

Name / Names Nancy A Miller
Age 62
Birth Date 1962
Also Known As Nancy A Wolf
Person 5350 Sagely Ln, Fayetteville, AR 72703
Phone Number 501-442-0398
Possible Relatives



Previous Address 1206 Maxwell Dr, Fayetteville, AR 72703
1617 Sang Ave #2, Fayetteville, AR 72703
14693 Wilmoth Rd #2197, Fayetteville, AR 72704
227 PO Box, Fayetteville, AR 72702

Nancy Erin Miller

Name / Names Nancy Erin Miller
Age 64
Birth Date 1960
Also Known As Erin Miller
Person 1033 Moore Hollow Rd, Tennessee Ridge, TN 37178
Phone Number 931-721-4066
Possible Relatives







Previous Address 955 Moore Hollow Rd, Tennessee Rdg, TN 37178
955 Moore Hollow Rd, Tennessee Ridge, TN 37178
6001 6th Ter, Fort Lauderdale, FL 33334
267 RR 1, Tennessee Ridge, TN 37178
Moore Holw, Tennessee Ridge, TN 37178
1 RR 1 #335, Tennessee Ridge, TN 37178
1 RR 1 #351, Tennessee Ridge, TN 37178
335 RR 1, Tennessee Ridge, TN 37178
Moore Hollow Rd, Tennessee Ridge, TN 37178
1 RR 1 #267, Tennessee Ridge, TN 37178
267 PO Box, Tennessee Ridge, TN 37178
Dover Rd, Tennessee Ridge, TN 37178
2824 9th Ct, Fort Lauderdale, FL 33311

Nancy Fay Miller

Name / Names Nancy Fay Miller
Age 64
Birth Date 1960
Also Known As Nancy J Fay
Person 732 Signal Hill Rd, Dresher, PA 19025
Phone Number 207-797-2220
Possible Relatives




Nf Miller
Anne Fayderleth
Previous Address 9 Fox Hall Rd, Falmouth, ME 04105
32 Springfield Ave, Philadelphia, PA 19118
49 Park St, Danvers, MA 01923
7325 Signal Hl, Dresher, PA 19025
601 Cliveden St #A401, Philadelphia, PA 19119
130 East Ave #A5, Norwalk, CT 06851
740 10th St #3B, Philadelphia, PA 19147

Nancy Miller

Name / Names Nancy Miller
Age 65
Birth Date 1959
Person 1380 Eastern Ave #1, Malden, MA 02148
Phone Number 781-324-8504
Possible Relatives

Barbara J Ghilain





B Miller
Previous Address Briarwood, Wakefield, MA 01880
8 Briarwood Ln, Wakefield, MA 01880
1317 Broadway Ave, Mc Kees Rocks, PA 15136
183 Emerald St, Malden, MA 02148
Email [email protected]

Nancy Diane Miller

Name / Names Nancy Diane Miller
Age 65
Birth Date 1959
Also Known As Nancy M Miller
Person 3050 135th Ter, Davie, FL 33330
Phone Number 954-370-9562
Possible Relatives




Thomas Nancymiller

Previous Address 1136 Shore Dr, Big Pine Key, FL 33043
10 Shore Dr, Summerland Key, FL 33042
3050 Ter, Fort Lauderdale, FL 33314
3050 Ter, Davie, FL 33314
305 Ter, Davie, FL 33314
8531 24th Ct, Sunrise, FL 33322

Nancy Taylor Miller

Name / Names Nancy Taylor Miller
Age 66
Birth Date 1958
Person 5996 Manor Cv, Memphis, TN 38120
Phone Number 901-680-0019
Possible Relatives


Previous Address 6075 Poplar Ave #401, Memphis, TN 38119
17831 Augusta Dr, Baton Rouge, LA 70810
2500 Lamar Ave, Memphis, TN 38114
1731 Agusta, Baton Rouge, LA 70810
64851 PO Box, Baton Rouge, LA 70896

Nancy Elizabeth Miller

Name / Names Nancy Elizabeth Miller
Age 69
Birth Date 1955
Also Known As Nancy R Miller
Person 6711 27th Way, Ft Lauderdale, FL 33309
Phone Number 954-968-7874
Possible Relatives
Previous Address 6711 27th Way, Fort Lauderdale, FL 33309
2181 67th St #602, Fort Lauderdale, FL 33308
1420 4th Ave #2, Pompano Beach, FL 33060

Nancy Lynn Miller

Name / Names Nancy Lynn Miller
Age 70
Birth Date 1954
Also Known As Nancy L Ewing
Person 9007 Wofford Rd, Rudy, AR 72952
Phone Number 479-632-0377
Possible Relatives Connie G Kirkendoll







Previous Address 3904 High St, Fort Smith, AR 72904
6209 Asa Craig Rd, Greenwood, AR 72936
273 PO Box, Greenwood, AR 72936
1910 Midland Blvd, Fort Smith, AR 72904
2100 Brooken Hill Dr, Fort Smith, AR 72908

Nancy Jo Miller

Name / Names Nancy Jo Miller
Age 71
Birth Date 1953
Also Known As Nancy C Miller
Person 10370 Old 3 C #3C, Clarksville, OH 45113
Phone Number 937-289-3181
Possible Relatives


Previous Address 10370 Route 350, Clarksville, OH 45113
10370 State Rte, Clarksville, OH 45113
010370 Old 3 C, Clarksville, OH 45113
427 Montgomery St, Miamisburg, OH 45342
337 Kelhaven, West Carrollton, OH 00000

Nancy H Miller

Name / Names Nancy H Miller
Age 71
Birth Date 1953
Also Known As H Miller Nancy
Person 11252 Hagemann Rd, Lebanon, IL 62254
Phone Number 618-632-6692
Possible Relatives

Previous Address 1872 PO Box, Fairview Heights, IL 62208
1916 Linda Ave, Sulphur, LA 70663
311 Vine St, Sulphur, LA 70663
RR 2 POB 120A, Lebanon, IL 62254

Nancy Suzette Miller

Name / Names Nancy Suzette Miller
Age 72
Birth Date 1952
Also Known As Suzette N Miller
Person 1485 Country Club Rd, Camden, AR 71701
Phone Number 870-836-9250
Possible Relatives
Previous Address 1485 Country Club Rd #1, Camden, AR 71701
1485 Country Club Rd #12, Camden, AR 71701
410 3rd St, De Witt, AR 72042
RR B, Stuttgart, AR 72160
119 RR 1 POB, Stuttgart, AR 72160
1 PO Box #119, Stuttgart, AR 72160
119 Po, Stuttgart, AR 72160

Nancy Jean Miller

Name / Names Nancy Jean Miller
Age 74
Birth Date 1950
Person 180 Kennedy Dr #405, Malden, MA 02148
Phone Number 617-277-4648
Possible Relatives
Previous Address 126 Babcock St #7A, Brookline, MA 02446

Nancy L Miller

Name / Names Nancy L Miller
Age 74
Birth Date 1950
Also Known As N Miller
Person 59 Clarence St, Brockton, MA 02301
Phone Number 508-584-1678
Possible Relatives


Previous Address 59 Clarendon Ave, Brockton, MA 02301
2111 PO Box, Brockton, MA 02305
56 Crescent St, Brockton, MA 02301

Nancy U Miller

Name / Names Nancy U Miller
Age 74
Birth Date 1950
Also Known As Nancy J Miller
Person Camp St, Wareham, MA 02571
Phone Number 508-291-1635
Possible Relatives

Previous Address Old Onset Rd #1008B, Wareham, MA 02511
279 PO Box, Onset, MA 02558
317 Onset Ave, Wareham, MA 02571
341 Onset Ave, Wareham, MA 02571
6 Riplah Rd, Onset, MA 02558
6 Riplah Rd, Wareham, MA 02571
8 5109 8th St, Onset, MA 02558
8 Sandwich Rd, Wareham, MA 02571
11 Union St, Onset, MA 02558
272 PO Box, Onset, MA 02558
778 Ohio St, North Tonawanda, NY 14120
6 Roby St, Wareham, MA 02571
6 Riplah, Onset, MA 02558
778 Ohio St, N Tonawanda, NY 14120
6 Riplah Rd, Wareham, MA 02558
6 Riplaw Rd, Onset, MA 02558
Riplaw, Onset, MA 02558
Associated Business Onset Protective League, Inc The Tobey Homestead Restoration Trust, Inc

Nancy I Miller

Name / Names Nancy I Miller
Age 77
Birth Date 1947
Person Cape St, Ashfield, MA 01330
Phone Number 413-253-9859
Possible Relatives







Previous Address 91 Hulst Rd, Amherst, MA 01002
Email [email protected]

Nancy W Miller

Name / Names Nancy W Miller
Age 81
Birth Date 1943
Also Known As Nancy L Miller
Person 14344 Myakka Ave, Port Charlotte, FL 33953
Phone Number 954-981-6558
Possible Relatives

J V Miller

E Miller
F E Miller
Previous Address 4312 49th St, Fort Lauderdale, FL 33314
4316 Kerrigan Cir, Port Charlotte, FL 33953
4326 Kerrigan Cir, Port Charlotte, FL 33953
4461 Buckwheat Rd, Port Charlotte, FL 33953
4748 34th Ter, Fort Lauderdale, FL 33312
4748 34th Ter, Ft Lauderdale, FL 33312
6141 38th St, Davie, FL 33314
4748 34th Ave, Fort Lauderdale, FL 33312
6221 38th Ct, Davie, FL 33314

Nancy Joy Miller

Name / Names Nancy Joy Miller
Age 83
Birth Date 1941
Also Known As Joy Miller Nancy
Person 523 Main, Blanchard, OK 73010
Phone Number 405-485-9278
Previous Address 1222 PO Box, Blanchard, OK 73010
RR 2, Blanchard, OK 73010
6 PO Box, Blanchard, OK 73010
221 Jefferson Ave #1222, Blanchard, OK 73010
67 PO Box, Blanchard, OK 73010
122C PO Box, Blanchard, OK 73010

Nancy E Miller

Name / Names Nancy E Miller
Age 85
Birth Date 1938
Person 28 Bow St #2, Milford, MA 01757
Phone Number 508-473-0208
Possible Relatives



C Miller
Previous Address 34 Congress St #2, Milford, MA 01757
145 Everett Rd, Barre, MA 01005

Nancy D Miller

Name / Names Nancy D Miller
Age 90
Birth Date 1933
Also Known As Nancy E Miller
Person 121 Doe Trl, Jupiter, FL 33458
Phone Number 561-746-2292
Possible Relatives
Previous Address 9037 PO Box, Jupiter, FL 33468
165 Summer Wind Trl, West Palm Beach, FL 33410

Nancy S Miller

Name / Names Nancy S Miller
Age 96
Birth Date 1927
Also Known As Nancy M Miller
Person 1700 Las Olas Blvd, Fort Lauderdale, FL 33312
Phone Number 954-424-8044
Possible Relatives






P Miller
Previous Address 10839 Limeberry Dr, Hollywood, FL 33026
629 8th Ter, Fort Lauderdale, FL 33315
4201 95th Ave, Cooper City, FL 33328
629 8th Ter, Ft Lauderdale, FL 33315
4301 95th Ave, Cooper City, FL 33328
629 Fort Te #8, Ft Lauderdale, FL 33312
1700 Las Olas Blvd, Ft Lauderdale, FL 33312
4201 95th Ave, Davie, FL 33328
629 8th Ave, Fort Lauderdale, FL 33315
629 Tc #8, Fort Lauderdale, FL 33315
629 Ft #8, Fort Lauderdale, FL 33315
Associated Business Lease An Auto Co

Nancy Miller

Name / Names Nancy Miller
Age N/A
Person 9300 Collins Ave #21, Surfside, FL 33154
Phone Number 305-534-6202
Possible Relatives
Previous Address 918 Ocean Dr #11, Miami, FL 33139
918 Ocean Dr #11, Miami Beach, FL 33139

Nancy Miller

Name / Names Nancy Miller
Age N/A
Person 121 Andover St, Andover, MA 01810
Possible Relatives
Previous Address 202 Andover St, Andover, MA 01810

Nancy A Miller

Name / Names Nancy A Miller
Age N/A
Person 524 Gleasondale Rd, Stow, MA 01775
Previous Address 3273 PO Box, Framingham, MA 01705
41 Eliot St, Framingham, MA 01702

Nancy Lee Miller

Name / Names Nancy Lee Miller
Age N/A
Person 101 PO Box, Talisheek, LA 70464
Previous Address 1770 PO Box, Talisheek, LA 70464
General Delivery, Talisheek, LA 70464

Nancy Miller

Name / Names Nancy Miller
Age N/A
Person 5255 Collins Ave #7, Miami, FL 33140
Possible Relatives

Nancy Suau Miller

Name / Names Nancy Suau Miller
Age N/A
Person 7250 137th Ct, Miami, FL 33183
Possible Relatives

Nancy L Miller

Name / Names Nancy L Miller
Age N/A
Person 36115 MACKEY LAKE RD, SOLDOTNA, AK 99669
Phone Number 907-260-3666

Nancy G Miller

Name / Names Nancy G Miller
Age N/A
Person 120 RIVER WAY LN, NEW MARKET, AL 35761

Nancy Miller

Name / Names Nancy Miller
Age N/A
Person 120 RIVERWAY LN, NEW MARKET, AL 35761

Nancy J Miller

Name / Names Nancy J Miller
Age N/A
Person 8065 MOFFETT RD, SEMMES, AL 36575

Nancy Miller

Name / Names Nancy Miller
Age N/A
Person 1232 MAIN ST W, RAINSVILLE, AL 35986

Nancy Miller

Name / Names Nancy Miller
Age N/A
Person 1680 MOSS CREEK AVE, ANCHORAGE, AK 99507

Nancy Miller

Name / Names Nancy Miller
Age N/A
Person 9950 STEPHEN RICHARDS MEMORIAL DR, JUNEAU, AK 99801

Nancy B Miller

Name / Names Nancy B Miller
Age N/A
Person 4135 HEATHERHEDGE LN, BIRMINGHAM, AL 35226
Phone Number 205-822-3832

Nancy Miller

Name / Names Nancy Miller
Age N/A
Person 1551 BENT RIVER CIR, BIRMINGHAM, AL 35216
Phone Number 205-988-5690

Nancy C Miller

Name / Names Nancy C Miller
Age N/A
Person PO BOX 180563, MOBILE, AL 36618
Phone Number 251-343-2567

Nancy W Miller

Name / Names Nancy W Miller
Age N/A
Person 5626 BUERGER LN, FAIRHOPE, AL 36532
Phone Number 251-990-8952

Nancy Miller

Name / Names Nancy Miller
Age N/A
Person 2415 20TH AVE N, APT C BIRMINGHAM, AL 35234
Phone Number 205-321-1967

Nancy D Miller

Name / Names Nancy D Miller
Age N/A
Person 124 COUNTY ROAD 347, TRINITY, AL 35673
Phone Number 256-974-2702

Nancy B Miller

Name / Names Nancy B Miller
Age N/A
Person 13010 LINDSEY DR, ANCHORAGE, AK 99516
Phone Number 907-344-9672

Nancy M Miller

Name / Names Nancy M Miller
Age N/A
Person 100 OAK MANOR CT, MIDLAND CITY, AL 36350
Phone Number 334-793-1684

Nancy M Miller

Name / Names Nancy M Miller
Age N/A
Person 3717 WIMBLETON DR, BIRMINGHAM, AL 35223
Phone Number 205-967-8038

Nancy L Miller

Name / Names Nancy L Miller
Age N/A
Person 2516 ONEAL CIR, BIRMINGHAM, AL 35226
Phone Number 205-823-6377

Nancy B Miller

Name / Names Nancy B Miller
Age N/A
Person 5166 RICK DR, PINSON, AL 35126
Phone Number 205-854-1183

Nancy Miller

Name / Names Nancy Miller
Age N/A
Person 100 WILSON ST NE, APT 1105 DECATUR, AL 35601
Phone Number 256-351-1239

Nancy Miller

Name / Names Nancy Miller
Age N/A
Person 2109 MOODY RIDGE RD, SCOTTSBORO, AL 35768
Phone Number 256-574-6064

Nancy G Miller

Name / Names Nancy G Miller
Age N/A
Person 920 POINT WINDY DR, LOT 9 JACKSONS GAP, AL 36861
Phone Number 256-825-7372

Nancy Miller

Name / Names Nancy Miller
Age N/A
Person 609 SADDLEWOOD RD, TRUSSVILLE, AL 35173
Phone Number 205-661-9314

Nancy M Miller

Name / Names Nancy M Miller
Age N/A
Person 1041 HUBERT PIERCE RD LOT 3, MOBILE, AL 36608
Phone Number 251-634-9772

Nancy Miller

Name / Names Nancy Miller
Age N/A
Person 552 JONES CHAPEL RD, PIEDMONT, AL 36272
Phone Number 256-492-7564

Nancy N Miller

Name / Names Nancy N Miller
Age N/A
Person 4536 WAKE FOREST DR, MONTGOMERY, AL 36109
Phone Number 334-272-0632

Nancy J Miller

Name / Names Nancy J Miller
Age N/A
Person 255 LEE ROAD 599, PHENIX CITY, AL 36870
Phone Number 334-291-7920

Nancy L Miller

Name / Names Nancy L Miller
Age N/A
Person 73 HANCOCK DR W, SCOTTSBORO, AL 35769
Phone Number 256-259-1013

Nancy K Miller

Name / Names Nancy K Miller
Age N/A
Person 69 SUBSTATION RD, UNION GROVE, AL 35175

Nancy Miller

Business Name Washington Commercial Services
Person Name Nancy Miller
Position company contact
State DC
Address 799 9th St NW, Washington, DC 20001
Phone Number
Email [email protected]
Title CEO

Nancy Miller

Business Name Wallingford Family Ymca
Person Name Nancy Miller
Position company contact
State CT
Address 333 Christian St, Wallingford, 6492 CT
Phone Number
Email [email protected]

NANCY MILLER

Business Name WINDOVEN
Person Name NANCY MILLER
Position Secretary
State NV
Address 3305 WEST SPRING MOUNTAIN ROAD 3305 WEST SPRING MOUNTAIN ROAD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17273-2000
Creation Date 2000-06-22
Type Domestic Corporation

NANCY MILLER

Business Name VULPES
Person Name NANCY MILLER
Position Secretary
State NV
Address 3305 W SPRING MTN RD #60-24 3305 W SPRING MTN RD #60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9578-1999
Creation Date 1999-04-21
Type Domestic Corporation

NANCY MILLER

Business Name VULPES
Person Name NANCY MILLER
Position Treasurer
State NV
Address 3305 W SPRING MTN RD #60-24 3305 W SPRING MTN RD #60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9578-1999
Creation Date 1999-04-21
Type Domestic Corporation

NANCY MILLER

Business Name TURNING LEAVES COUNSELING, A NON-PROFIT CORPO
Person Name NANCY MILLER
Position Secretary
State NV
Address 3305 W SPRING MOUNTAIN RD 3305 W SPRING MOUNTAIN RD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C634-2000
Creation Date 2000-01-12
Type Domestic Non-Profit Corporation

NANCY MILLER

Business Name THE CENTER FOR WOMEN'S MINISTRIES, INCORPORAT
Person Name NANCY MILLER
Position registered agent
Corporation Status Surrendered
Agent NANCY MILLER 26418 VIA MARQUETTE, LOMITA, CA 90717
Care Of 1531 SOUTH ROGERS STREET, BLOOMINGTON, IN 47402
CEO LINDA L SCAGGS512 PARGRAVE PLACE, BLOOMINGTON, IN 47403
Incorporation Date 1996-07-17

Nancy Miller

Business Name Sunstate Environmental Services
Person Name Nancy Miller
Position company contact
State AZ
Address 4816 E. County 8 1/2 Street - Yuma, YUMA, 85365 AZ
Email [email protected]

Nancy Miller

Business Name Southmoreland On The Plaza
Person Name Nancy Miller
Position company contact
State MO
Address 116 E 46th Street, Kansas City, 64112 MO
Phone Number
Email [email protected]

Nancy Miller

Business Name STEPS OF FAITH DANCE COMPANY, INC.
Person Name Nancy Miller
Position registered agent
State GA
Address 19 Ardmore Circle, Cartersville, GA 30120
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-09-11
Entity Status Active/Compliance
Type Secretary

NANCY MILLER

Business Name SOLID FOUNDATION
Person Name NANCY MILLER
Position Secretary
State NV
Address 3305 W SPRING MTN 3305 W SPRING MTN, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C925-2000
Creation Date 2000-01-13
Type Domestic Corporation

NANCY JO MILLER

Business Name SO-WEST VENTURES, INC.
Person Name NANCY JO MILLER
Position Secretary
State AZ
Address 409 EAST FLYNN 409 EAST FLYNN, PHOENIX, AZ 85012
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C4575-1989
Creation Date 1989-05-26
Type Foreign Corporation

NANCY MILLER

Business Name SDC APPRAISAL, INC.
Person Name NANCY MILLER
Position registered agent
Corporation Status Suspended
Agent NANCY MILLER 8033 SUNSET BLVD STE 85, LOS ANGELES, CA 90046
Care Of 8033 SUNSET BLVD STE 85, LOS ANGELES, CA 90046
CEO NANCY MILLER8033 SUNSET BLVD STE 85, LOS ANGELES, CA 90046
Incorporation Date 1997-07-14

NANCY MILLER

Business Name SDC APPRAISAL, INC.
Person Name NANCY MILLER
Position CEO
Corporation Status Suspended
Agent 8033 SUNSET BLVD STE 85, LOS ANGELES, CA 90046
Care Of 8033 SUNSET BLVD STE 85, LOS ANGELES, CA 90046
CEO NANCY MILLER 8033 SUNSET BLVD STE 85, LOS ANGELES, CA 90046
Incorporation Date 1997-07-14

NANCY MILLER

Business Name SAM WILLIAMS & JOHN MILLER, INC.
Person Name NANCY MILLER
Position registered agent
State GA
Address 2531 VENTURE DR, GAINESVILLE, GA 30506
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-06-15
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Nancy Miller

Business Name Rothrauff World Travel Service
Person Name Nancy Miller
Position company contact
State PA
Address 1923 Old Rte 220, Duncansville, 16635 PA
Email [email protected]

Nancy Miller

Business Name Rosedale Federal Savings & Loan Association
Person Name Nancy Miller
Position company contact
State MD
Address 6708 Belair Rd, Baltimore, MD 21206
Phone Number
Email [email protected]
Title Banker

Nancy Miller

Business Name RE/MAX Real Estate Center
Person Name Nancy Miller
Position company contact
State IA
Address 1606 South Duff, Suite 100, Ames, 50010 IA
Email [email protected]

NANCY MILLER

Business Name QUALITY PLUS
Person Name NANCY MILLER
Position Secretary
State NV
Address 3305 SW SPRING MTN 60-24 3305 SW SPRING MTN 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11559-1999
Creation Date 1999-05-12
Type Domestic Corporation

Nancy Miller

Business Name Packtion
Person Name Nancy Miller
Position company contact
State IL
Address 30 S. Wacker Suite 2200, Chicago, IL 60606
SIC Code 628205
Phone Number
Email [email protected]

NANCY MILLER

Business Name PRIORITY TITLE, INC.
Person Name NANCY MILLER
Position registered agent
State GA
Address 647 THOMPSON MILL RD, BONAIRE, GA 31005
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-23
Entity Status Active/Compliance
Type Secretary

Nancy Miller

Business Name PIERCE POINTE COMMUNITY ASSOCIATION, INC.
Person Name Nancy Miller
Position registered agent
State GA
Address PO BOX 930, SUWANEE, GA 30024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-07-26
Entity Status Active/Compliance
Type CFO

NANCY E. MILLER

Business Name PERFECTING MINISTRIES, INC.
Person Name NANCY E. MILLER
Position registered agent
State GA
Address Post Office Box 5564, Columbus, GA 31906
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-06-03
Entity Status Active/Compliance
Type CFO

NANCY R MILLER

Business Name PELHAM METAL WORKS, INC.
Person Name NANCY R MILLER
Position registered agent
State GA
Address RT 1 BOX 143, MEIGS, GA 31765
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-11-26
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Nancy Miller

Business Name Ocean Blue Pools & Spas
Person Name Nancy Miller
Position company contact
State AR
Address 19990 Highway 5 Mountain View AR 72560-8351
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 870-269-4706
Number Of Employees 2
Annual Revenue 72960

NANCY L MILLER

Business Name OCCASIONALLY YOURS, INC.
Person Name NANCY L MILLER
Position registered agent
State GA
Address 141 VILLAGE PARKWAY BLDG 5, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-01-27
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Nancy Miller

Business Name Nancy Miller
Person Name Nancy Miller
Position company contact
State IL
Address 2311 W Schaumburg Rd, Schaumburg, IL 60194
SIC Code 866107
Phone Number 847-985-7050
Email [email protected]

Nancy Miller

Business Name Nancy Miller
Person Name Nancy Miller
Position company contact
State MD
Address 1606 Ridge Rd., Catonsville, MD 21228
SIC Code 701101
Phone Number
Email [email protected]

Nancy Miller

Business Name Nancy Miller
Person Name Nancy Miller
Position company contact
State NJ
Address 5 Boulevard Street - Florence, CROSSWICKS, 8515 NJ
Phone Number
Email [email protected]

NANCY L MILLER

Business Name NETWORK ENABLE, INC.
Person Name NANCY L MILLER
Position registered agent
State PA
Address UNISYS WAY E8 120, BLUE BELL, PA 19424
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-03-21
Entity Status Withdrawn
Type CEO

NANCY L MILLER

Business Name NETWORK ENABLE, INC.
Person Name NANCY L MILLER
Position President
State PA
Address UNISYS WAY E8-120 UNISYS WAY E8-120, BLUE BELL, PA 19424
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Convert Out
Corporation Number C5787-1995
Creation Date 1995-04-13
Type Foreign Corporation

NANCY MILLER

Business Name NANCY MILLER INSURANCE & FINANCIAL SERVICES,
Person Name NANCY MILLER
Position CEO
Corporation Status Active
Agent 1000 PASEO CAMARILLO #136, CAMARILLO, CA 93010
Care Of 1000 PASEO CAMARILLO #136, CAMARILLO, CA 93010
CEO NANCY MILLER 1000 PASEO CAMARILLO #136, CAMARILLO, CA 93010
Incorporation Date 2000-12-04

NANCY MILLER

Business Name NANCY MILLER INSURANCE & FINANCIAL SERVICES,
Person Name NANCY MILLER
Position registered agent
Corporation Status Active
Agent NANCY MILLER 1000 PASEO CAMARILLO #136, CAMARILLO, CA 93010
Care Of 1000 PASEO CAMARILLO #136, CAMARILLO, CA 93010
CEO NANCY MILLER1000 PASEO CAMARILLO #136, CAMARILLO, CA 93010
Incorporation Date 2000-12-04

NANCY B MILLER

Business Name NANCY B. MILLER, INC.
Person Name NANCY B MILLER
Position Treasurer
State WA
Address 5820 141 S.W. 5820 141 S.W., EDMONDS, WA 98026
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number C15707-1996
Creation Date 1996-07-22
Type Domestic Close Corporation

NANCY B MILLER

Business Name NANCY B. MILLER, INC.
Person Name NANCY B MILLER
Position Secretary
State WA
Address 5820 141 S.W. 5820 141 S.W., EDMONDS, WA 98026
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number C15707-1996
Creation Date 1996-07-22
Type Domestic Close Corporation

NANCY B MILLER

Business Name NANCY B. MILLER, INC.
Person Name NANCY B MILLER
Position President
State WA
Address 5820 141 S.W. 5820 141 S.W., EDMONDS, WA 98026
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number C15707-1996
Creation Date 1996-07-22
Type Domestic Close Corporation

Nancy Miller

Business Name Miller, Nancy L
Person Name Nancy Miller
Position company contact
State IL
Address 2311 W. Schaumburg Road, SCHAUMBURG, 60193 IL
Email [email protected]

Nancy Miller

Business Name Miller Nancy - Re/Max Csi South Realtors
Person Name Nancy Miller
Position company contact
State PA
Address 1720 Washington Road #200, Pittsburgh, 15241 PA
Phone Number
Email [email protected]^^[email protected]

NANCY D MILLER

Business Name MILLER'S REALTY, INC.
Person Name NANCY D MILLER
Position registered agent
State GA
Address 3 CATHERINE VIEW, RICHMOND HILL, GA 31324
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-02-23
Entity Status Active/Compliance
Type CFO

NANCY K. MILLER

Business Name MILLER CALIBRATION SERVICES, INC.
Person Name NANCY K. MILLER
Position registered agent
State GA
Address 1599 Battlefield Parkway, Fort Oglethorpe, GA 30742
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-02-26
Entity Status Active/Compliance
Type Secretary

NANCY MILLER

Business Name MID-GEORGIA CONTRACTING, INC.
Person Name NANCY MILLER
Position registered agent
State GA
Address 966 FORT PERRY RD., BOX SPRINGS, GA 31801
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-28
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

Nancy Miller

Business Name MGD Design
Person Name Nancy Miller
Position company contact
State CO
Address 9081 W 88TH CIR, BROOMFIELD, CO 80021-4422
SIC Code 344106
Phone Number
Email [email protected]

NANCY A. MILLER

Business Name M.P.M., INC.
Person Name NANCY A. MILLER
Position registered agent
State GA
Address 2911 FLORENCE DRIVE, GAINESVILLE, GA 30504
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-04-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

NANCY W MILLER

Business Name M & W CONSTRUCTION CO., INC.
Person Name NANCY W MILLER
Position registered agent
State GA
Address 647 THOMPSON MILL RD, BONAIRE, GA 31005
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-03
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Nancy Miller

Business Name Log Cabin Quilting Servic
Person Name Nancy Miller
Position company contact
State AR
Address 260 Bald Hill Rd Judsonia AR 72081-9707
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 501-729-4208
Number Of Employees 1
Annual Revenue 26190

Nancy Miller

Business Name Kessler and Schwarz PC
Person Name Nancy Miller
Position company contact
State GA
Address 101 Marietta St NW Ste 3500, Atlanta, GA 30303
Phone Number
Email [email protected]
Title Attorney

NANCY KAYLOR MILLER

Business Name KAYLOR-MILLER COMPOUND, LTD.
Person Name NANCY KAYLOR MILLER
Position registered agent
State GA
Address PO BOX 345 KAYLOR ROAD, LESLIE, GA 31764
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-12-23
Entity Status To Be Dissolved
Type Secretary

NANCY MILLER

Business Name JAMES MILLER PAINT CONTRACTOR, INC.
Person Name NANCY MILLER
Position registered agent
State GA
Address 4094 SPENCER ST, MARTINEZ, GA 30907
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-12-31
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

NANCY MILLER

Business Name JAM TWO INC.
Person Name NANCY MILLER
Position Secretary
State NV
Address 3305 W SPRING MTN 3305 W SPRING MTN, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1044-2000
Creation Date 2000-01-14
Type Domestic Corporation

NANCY MILLER

Business Name J. G. MILLER INC.
Person Name NANCY MILLER
Position registered agent
State GA
Address 2335 Holly Branch Dr., CUMMING, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-12-21
Entity Status Active/Compliance
Type Secretary

Nancy Miller

Business Name J C C Development, Inc
Person Name Nancy Miller
Position company contact
State IL
Address 1100 S Liberty St, Jerseyville, IL 62052
Phone Number
Email [email protected]
Title Vice-President

Nancy Miller

Business Name J & B Space Rental Inc
Person Name Nancy Miller
Position company contact
State AR
Address 3200 S Thompson St Springdale AR 72764-7078
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 479-751-9605
Number Of Employees 2
Annual Revenue 395960

Nancy Miller

Business Name J & B Space Rental Inc
Person Name Nancy Miller
Position company contact
State AR
Address 3200 S Thompson St # B Springdale AR 72764-7044
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 479-751-9605
Number Of Employees 2
Annual Revenue 388080

Nancy Miller

Business Name J & B Apartments
Person Name Nancy Miller
Position company contact
State AR
Address 3200 S Hwy 71 B Springdale AR 72764
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 479-751-9605
Number Of Employees 2
Annual Revenue 96820

Nancy Miller

Business Name Inviting Invitations
Person Name Nancy Miller
Position company contact
State AZ
Address 8208 East Morgan Trail, SCOTTSDALE, 85257 AZ
Phone Number 480-922-9451
Email [email protected]

Nancy Miller

Business Name HOMEOWNERS ASSOCIATION OF SPALDING GREEN, INC
Person Name Nancy Miller
Position registered agent
State GA
Address 135 GIlford Way, Sandy Springs, GA 30350
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-06-13
Entity Status Active/Compliance
Type Secretary

NANCY MILLER

Business Name HARVEST SYSTEMS, INC.
Person Name NANCY MILLER
Position CEO
Corporation Status Suspended
Agent 391 S DAWSON DRIVE #4, CAMARILLO, CA 93012
Care Of 391 S DAWSON DRIVE #4, CAMARILLO, CA 93012
CEO NANCY MILLER 391 S DAWSON DRIVE #4, CAMARILLO, CA 93012
Incorporation Date 1983-05-19

NANCY MILLER

Business Name HARVEST SYSTEMS, INC.
Person Name NANCY MILLER
Position registered agent
Corporation Status Suspended
Agent NANCY MILLER 391 S DAWSON DRIVE #4, CAMARILLO, CA 93012
Care Of 391 S DAWSON DRIVE #4, CAMARILLO, CA 93012
CEO NANCY MILLER391 S DAWSON DRIVE #4, CAMARILLO, CA 93012
Incorporation Date 1983-05-19

NANCY L MILLER

Business Name HAGEL/MILLER, INC.
Person Name NANCY L MILLER
Position registered agent
State GA
Address 389 C FARMER COURT, LAWRENCEVILLE, GA 30045
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-02-17
End Date 2001-12-13
Entity Status Diss./Cancel/Terminat
Type Secretary

Nancy Miller

Business Name Great American Cookie Co
Person Name Nancy Miller
Position company contact
State CO
Address 750 Citadel Dr E Colorado Springs CO 80909-5327
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5149
SIC Description Groceries And Related Products, Nec
Phone Number 719-550-9800

Nancy Miller

Business Name Grand Harbor
Person Name Nancy Miller
Position company contact
State TX
Address 15450 Walden Road, MAGNOLIA, 77355 TX
SIC Code 6712
Phone Number
Email [email protected]

NANCY L. MILLER

Business Name FLAMINGO INVESTMENTS, INC.
Person Name NANCY L. MILLER
Position registered agent
State GA
Address % Bull Realty 50 Glenlake Pkwy, Suite 600, ATLANTA, GA 30328
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-12-10
Entity Status Active/Compliance
Type CEO

Nancy Miller

Business Name Endoscopy Center Of Pennsylvania Inc
Person Name Nancy Miller
Position company contact
State PA
Address 310 Electric Ave Ste 150, Lewistown, PA 17044
Phone Number
Email [email protected]
Title Doctor

Nancy Miller

Business Name Encore Staffing Svc
Person Name Nancy Miller
Position company contact
State AZ
Address 4136 N 75th Ave # 111 Phoenix AZ 85033-3100
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 623-845-1300
Number Of Employees 5
Annual Revenue 396000

Nancy Miller

Business Name Encore Staffing Svc
Person Name Nancy Miller
Position company contact
State AZ
Address 8290 W Camelback Rd Glendale AZ 85303-6018
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 480-839-2888
Number Of Employees 3
Annual Revenue 483060

Nancy Miller

Business Name Elizabeth U Stor
Person Name Nancy Miller
Position company contact
State CO
Address 230 Elizabeth St Elizabeth CO 80107-7553
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 303-646-2003
Number Of Employees 1
Annual Revenue 131040

Nancy Lynn Miller

Business Name EIGHT TWELVE, LLC
Person Name Nancy Lynn Miller
Position registered agent
State GA
Address 1444 Lachona Ct, Atlanta, GA 30329
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 1999-06-24
Entity Status Active/Compliance
Type CEO

Nancy Miller

Business Name Dogs In Suds
Person Name Nancy Miller
Position company contact
State AZ
Address 7592 E Palo Verde St # B Prescott Valley AZ 86314-3235
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 928-775-4341
Number Of Employees 2
Annual Revenue 169680

Nancy Miller

Business Name D & N Cleaning and Janitorial
Person Name Nancy Miller
Position company contact
State CO
Address 752 Oxford Ln Fort Collins CO 80525-2245
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 970-226-1376
Number Of Employees 24
Annual Revenue 316800

NANCY ALBERS MILLER

Business Name CYPRESS SYSTEMS, INC.
Person Name NANCY ALBERS MILLER
Position registered agent
State GA
Address 9 BEECH ST. NE, ROME, GA 30161
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-26
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

NANCY L. MILLER

Business Name CONVERGENT TECHNOLOGIES, INC.
Person Name NANCY L. MILLER
Position registered agent
State DE
Address 15 ATLANTIC AVE, OCEAN VIEW, DE 19970
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1987-12-28
End Date 2001-01-24
Entity Status Withdrawn
Type CEO

NANCY MILLER

Business Name COLDWELL BANKER BROWN
Person Name NANCY MILLER
Position company contact
State IL
Address 911 E HWY 50, O Fallon, 62269 IL
Email [email protected]

Nancy Miller

Business Name CENTURY 21 Realty Group I
Person Name Nancy Miller
Position company contact
State IN
Address 3801 E 82nd St., Indianapolis, 46240 IN
Email [email protected]

Nancy Miller

Business Name CENTURY 21 Beggins Enterprises
Person Name Nancy Miller
Position company contact
State FL
Address 5 W Flagler St, Miami, FL 33130
Phone Number
Email [email protected]
Title Real Estate Agent

Nancy Miller

Business Name Big O Tires
Person Name Nancy Miller
Position company contact
State CO
Address 9875 W Remington Pl Littleton CO 80128-6734
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 303-347-8806
Email [email protected]
Number Of Employees 9
Annual Revenue 1896960
Fax Number 303-973-4832

NANCY MILLER

Business Name BRENTWOOD BEAUTIFUL, INC.
Person Name NANCY MILLER
Position registered agent
Corporation Status Active
Agent NANCY MILLER 165 HOMEWOOD ROAD, LOS ANGELES,, CA 90049
Care Of NANCY FREEDMAN 149 S. BARRINGTON AVE. #194, LOS ANGELES, CA 90049
CEO NANCY MILLER515 N BUNDY DRIVE, LOS ANGELES, CA 90049
Incorporation Date 1988-09-29
Corporation Classification Public Benefit

NANCY MILLER

Business Name BRENTWOOD BEAUTIFUL, INC.
Person Name NANCY MILLER
Position CEO
Corporation Status Active
Agent 165 HOMEWOOD ROAD, LOS ANGELES,, CA 90049
Care Of NANCY FREEDMAN 149 S. BARRINGTON AVE. #194, LOS ANGELES, CA 90049
CEO NANCY MILLER 515 N BUNDY DRIVE, LOS ANGELES, CA 90049
Incorporation Date 1988-09-29
Corporation Classification Public Benefit

NANCY E. MILLER

Business Name BODY OF CHRIST CHURCH INTERNATIONAL, INC.
Person Name NANCY E. MILLER
Position registered agent
State GA
Address Post Office Box 5564, Columbus, GA 31906
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-06-02
Entity Status Active/Compliance
Type Secretary

NANCY MILLER

Business Name BARBARY COAST COFFEE INCORPORATED
Person Name NANCY MILLER
Position registered agent
Corporation Status Suspended
Agent NANCY MILLER 616 RINCON, APTOS, CA 95003
Care Of 616 RINCON, APTOS, CA 95003
CEO ANDREW JENKINS270 LIVE OAK ROAD, WATSONVILLE, CA 95076
Incorporation Date 1988-05-31

NANCY MILLER

Business Name BALLANTRAE MANAGER INC.
Person Name NANCY MILLER
Position Director
State NY
Address 423 WEST 55TH STREET 423 WEST 55TH STREET, NEW YORK, NY 10019
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0117562006-6
Creation Date 2006-02-21
Type Domestic Corporation

NANCY A. MILLER

Business Name AMERICAS FIRST HOME MORTGAGE COMPANY
Person Name NANCY A. MILLER
Position registered agent
State VA
Address P O BOX 6826, RICHMOND, VA 23230
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1988-06-13
End Date 1994-06-28
Entity Status Withdrawn
Type CFO

NANCY MILLER

Business Name AIRWAVE SPACE/TIME, INC.
Person Name NANCY MILLER
Position registered agent
Corporation Status Dissolved
Agent NANCY MILLER 1229 THIRD AVE., STE. C, CHULA VISTA, CA 91911
Care Of 1229 THIRD AVE., STE. C, CHULA VISTA, CA 91911
CEO VICTOR DIAZ1229 THIRD AVE., STE. C, CHULA VISTA, CA 91911
Incorporation Date 1995-04-10

NANCY ALLISON MILLER

Business Name A. M. PRODUCTIONS, INC.
Person Name NANCY ALLISON MILLER
Position registered agent
State FL
Address 711 Wilson Road, Winter Springs, FL 32708
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-02-14
Entity Status Active/Compliance
Type CEO

Nancy Miller

Business Name A I M
Person Name Nancy Miller
Position company contact
State TX
Address 4709 Turner Warnell Rd, Arlington, TX 76001
Phone Number
Email [email protected]
Title Treasurer; Secretary

NANCY MILLER

Business Name 7051 GARDEN GROVE BLVD., INC.
Person Name NANCY MILLER
Position registered agent
Corporation Status Suspended
Agent NANCY MILLER 7051 GARDEN GROVE BLVD., GARDEN GROVE, CA 92641
Care Of 7051 GARDEN GROVE BLVD., GARDEN GROVE, CA 92641
CEO NANCY MILLER7051 GARDEN GROVE BLVD., GARDEN GROVE, CA 92641
Incorporation Date 1992-11-09

NANCY MILLER

Business Name 7051 GARDEN GROVE BLVD., INC.
Person Name NANCY MILLER
Position CEO
Corporation Status Suspended
Agent 7051 GARDEN GROVE BLVD., GARDEN GROVE, CA 92641
Care Of 7051 GARDEN GROVE BLVD., GARDEN GROVE, CA 92641
CEO NANCY MILLER 7051 GARDEN GROVE BLVD., GARDEN GROVE, CA 92641
Incorporation Date 1992-11-09

NANCY G MILLER

Business Name 4 BIG & LITTLE KIDS, INC.
Person Name NANCY G MILLER
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0252462005-7
Creation Date 2005-05-02
Type Domestic Corporation

NANCY G MILLER

Business Name 4 BIG & LITTLE KIDS, INC.
Person Name NANCY G MILLER
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0252462005-7
Creation Date 2005-05-02
Type Domestic Corporation

NANCY G MILLER

Business Name 4 BIG & LITTLE KIDS, INC.
Person Name NANCY G MILLER
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0252462005-7
Creation Date 2005-05-02
Type Domestic Corporation

NANCY G MILLER

Business Name 4 BIG & LITTLE KIDS, INC.
Person Name NANCY G MILLER
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0252462005-7
Creation Date 2005-05-02
Type Domestic Corporation

NANCY L MILLER

Person Name NANCY L MILLER
Filing Number 8226106
Position DIRECTOR

Nancy Miller

Person Name Nancy Miller
Filing Number 125130000
Position Director
State TX
Address PO BOX 2737, Sherman TX 75091

NANCY L MILLER

Person Name NANCY L MILLER
Filing Number 8226106
Position PRESIDENT

NANCY L MILLER

Person Name NANCY L MILLER
Filing Number 8463406
Position VICE PRESIDENT
State PA
Address UNISYS WAY, BLUE BELL PA 19424 0004

NANCY MILLER

Person Name NANCY MILLER
Filing Number 11622506
Position EXECUTIVE VICE PRESIDENT
State NY
Address 192 LEXINGTON AVE, 15TH FLR, NEW YORK NY 10016

Nancy Miller

Person Name Nancy Miller
Filing Number 42140000
Position S
State TX
Address 1801 GATEWAY BLVD STE 209, Richardson TX 75080

Nancy Miller

Person Name Nancy Miller
Filing Number 42140000
Position Director
State TX
Address 1801 GATEWAY BLVD STE 209, Richardson TX 75080

NANCY MILLER

Person Name NANCY MILLER
Filing Number 51777601
Position SECRETARY
State TX
Address 740 CAMELOT LANE, SAN ANTONIO TX 78264

NANCY L MILLER

Person Name NANCY L MILLER
Filing Number 60313000
Position SECRETARY
State TX
Address 2115 MANOR DR, RICHMOND TX 77469 1221

NANCY L MILLER

Person Name NANCY L MILLER
Filing Number 60313000
Position Director
State TX
Address 2115 MANOR DR, RICHMOND TX 77469 1221

Nancy Miller

Person Name Nancy Miller
Filing Number 70453100
Position S/T
State TX
Address PO BOX 178, Sherman TX 75090

Nancy Miller

Person Name Nancy Miller
Filing Number 70453100
Position Director
State TX
Address PO BOX 178, Sherman TX 75090

Nancy Miller

Person Name Nancy Miller
Filing Number 132162900
Position T
State TX
Address 1704 SW H K DODGEN LOOP, Temple TX 76504

Nancy Brown Miller

Person Name Nancy Brown Miller
Filing Number 103539500
Position S/T
State TX
Address 1710 ALBANS, Houston TX 77005

NANCY MILLER

Person Name NANCY MILLER
Filing Number 112755001
Position 1st Vice President
State TX
Address 700 Whispering Pine Trail S, Mount Vernon TX 75457

NANCY MILLER

Person Name NANCY MILLER
Filing Number 119164300
Position TREASURER
State TX
Address 8302 LAPLATA LOOP, AUSTIN TX 78746

NANCY MILLER

Person Name NANCY MILLER
Filing Number 119164300
Position DIRECTOR
State TX
Address 8302 LAPLATA LOOP, AUSTIN TX 78746

NANCY GAIL MILLER

Person Name NANCY GAIL MILLER
Filing Number 119395600
Position SECRETARY
State TX
Address 103 SUNDERLAND COVE, SAN MARCOS TX 78666

NANCY GAIL MILLER

Person Name NANCY GAIL MILLER
Filing Number 119395600
Position DIRECTOR
State TX
Address 103 SUNDERLAND COVE, SAN MARCOS TX 78666

NANCY GAIL MILLER

Person Name NANCY GAIL MILLER
Filing Number 119395600
Position TREASURER
State TX
Address 103 SANDERLAND COVE, SAN MARCOS TX 78666

NANCY GAIL MILLER

Person Name NANCY GAIL MILLER
Filing Number 119395600
Position DIRECTOR
State TX
Address 103 SANDERLAND COVE, SAN MARCOS TX 78666

Nancy Miller

Person Name Nancy Miller
Filing Number 125130000
Position S
State TX
Address PO BOX 2737, Sherman TX 75091

Nancy Brown Miller

Person Name Nancy Brown Miller
Filing Number 103539500
Position Director
State TX
Address 1710 ALBANS, Houston TX 77005

NANCY L MILLER

Person Name NANCY L MILLER
Filing Number 8463406
Position Director
State PA
Address UNISYS WAY, BLUE BELL PA 19424 0004

Miller Nancy S

State GA
Calendar Year 2010
Employer Bulloch County Board Of Education
Job Title Instructional Specialist P-8
Name Miller Nancy S
Annual Wage $28,069

Miller Nancy C

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Miller Nancy C
Annual Wage $56,325

Miller Nancy N

State FL
Calendar Year 2015
Employer St Johns Co School Board
Name Miller Nancy N
Annual Wage $43,720

Miller Nancy E

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Miller Nancy E
Annual Wage $28,156

Miller Nancy J

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Miller Nancy J
Annual Wage $55,291

Miller Nancy L

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Miller Nancy L
Annual Wage $75,689

Miller Nancy J

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Miller Nancy J
Annual Wage $21,644

Miller Nancy J

State FL
Calendar Year 2015
Employer Justice Adm States Attorney Div
Name Miller Nancy J
Annual Wage $1,909

Miller Nancy L

State FL
Calendar Year 2015
Employer Dep-otis
Name Miller Nancy L
Annual Wage $35,900

Visgaitis Nancy Miller

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Visgaitis Nancy Miller
Annual Wage $73,100

Miller Nancy C

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Miller Nancy C
Annual Wage $54,983

Miller Nancy K

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Liaison Iii
Name Miller Nancy K
Annual Wage $50,496

Miller Nancy

State CO
Calendar Year 2017
Employer County of Adams
Job Title Ged Instructor
Name Miller Nancy
Annual Wage $54,660

Miller Nancy

State AR
Calendar Year 2018
Employer Greenwood School District
Job Title Cafe 5 Hrs Contracted
Name Miller Nancy
Annual Wage $2,203

Miller Nancy A

State FL
Calendar Year 2016
Employer Children And Families Central Office
Name Miller Nancy A
Annual Wage $70,000

Miller Nancy

State AR
Calendar Year 2017
Employer Greenwood School District
Name Miller Nancy
Annual Wage $9,505

Miller Nancy

State AR
Calendar Year 2015
Employer Dollarway School District
Name Miller Nancy
Annual Wage $45,075

Miller Nancy L

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Instructional Assistant Title
Name Miller Nancy L
Annual Wage $7,270

Miller Nancy

State AZ
Calendar Year 2018
Employer Dept Of Economic Security
Job Title Appeals Bd Member
Name Miller Nancy
Annual Wage $76,500

Miller Nancy A

State AZ
Calendar Year 2018
Employer County Of Mohave
Job Title Office Clerk
Name Miller Nancy A
Annual Wage $26,401

Miller Nancy L

State AZ
Calendar Year 2018
Employer City Of Peoria
Job Title Communications Specialist
Name Miller Nancy L
Annual Wage $78,349

Miller Nancy L

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Instructional Assistant Nia
Name Miller Nancy L
Annual Wage $782

Miller Nancy

State AZ
Calendar Year 2017
Employer Economic Security
Job Title Appeals Bd Member
Name Miller Nancy
Annual Wage $75,000

Miller Nancy L

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Instr Assist Nia
Name Miller Nancy L
Annual Wage $452

Miller Nancy

State AZ
Calendar Year 2016
Employer Economic Security
Job Title Appeals Bd Member
Name Miller Nancy
Annual Wage $75,000

Miller Nancy

State AZ
Calendar Year 2016
Employer City Of Peoria
Job Title Communications Specialist
Name Miller Nancy
Annual Wage $50,970

Miller Nancy

State AZ
Calendar Year 2015
Employer City Of Peoria
Name Miller Nancy
Annual Wage $52,219

Miller Nancy A

State AL
Calendar Year 2018
Employer Public Health
Name Miller Nancy A
Annual Wage $17,716

Miller Nancy

State AR
Calendar Year 2016
Employer Greenwood School District
Name Miller Nancy
Annual Wage $9,566

Miller Nancy A

State AL
Calendar Year 2017
Employer Public Health
Name Miller Nancy A
Annual Wage $22,675

Visgaitis Nancy Miller

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Visgaitis Nancy Miller
Annual Wage $74,600

Miller Nancy J

State FL
Calendar Year 2016
Employer Justice Adm States Attorney Div
Name Miller Nancy J
Annual Wage $45,734

Miller Nancy C

State FL
Calendar Year 2018
Employer University Of North Florida
Job Title Asst Dir Athletic Compliance
Name Miller Nancy C
Annual Wage $62,424

Miller Nancy J

State FL
Calendar Year 2018
Employer Palm Beach County
Job Title Utility Trnng Prog Coord
Name Miller Nancy J
Annual Wage $59,574

Miller Nancy J

State FL
Calendar Year 2018
Employer Justice Administrative Commission
Job Title Investigator Ii
Name Miller Nancy J
Annual Wage $52,413

Miller Nancy C

State FL
Calendar Year 2017
Employer University Of North Florida
Name Miller Nancy C
Annual Wage $120,740

Miller Nancy N

State FL
Calendar Year 2017
Employer St Johns Co School Board
Name Miller Nancy N
Annual Wage $44,475

Miller Nancy E

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Miller Nancy E
Annual Wage $31,284

Miller Nancy J

State FL
Calendar Year 2017
Employer Palm Beach County Board Of County Commissioners
Name Miller Nancy J
Annual Wage $57,013

Miller Nancy L

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Miller Nancy L
Annual Wage $78,720

Miller Nancy J

State FL
Calendar Year 2017
Employer Marion Co School Board
Name Miller Nancy J
Annual Wage $14,731

Miller Nancy A

State FL
Calendar Year 2017
Employer Manatee Co School Board
Name Miller Nancy A
Annual Wage $40,094

Miller Nancy J

State FL
Calendar Year 2017
Employer Justice Adm States Attorney Div
Name Miller Nancy J
Annual Wage $46,803

Miller Nancy J

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Job Title Investigator Ii
Name Miller Nancy J
Annual Wage $45,423

Miller Nancy L

State FL
Calendar Year 2016
Employer Dep-otis
Name Miller Nancy L
Annual Wage $35,900

Miller Nancy L

State FL
Calendar Year 2017
Employer Dep-Otis
Name Miller Nancy L
Annual Wage $35,900

Miller Nancy

State FL
Calendar Year 2017
Employer City Of Tallahassee
Name Miller Nancy
Annual Wage $39,588

Miller Nancy A

State FL
Calendar Year 2017
Employer Children And Families Central Office
Name Miller Nancy A
Annual Wage $69,388

Miller Nancy C

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Miller Nancy C
Annual Wage $57,181

Miller Nancy C

State FL
Calendar Year 2016
Employer University Of North Florida
Name Miller Nancy C
Annual Wage $107,692

Miller Nancy D

State FL
Calendar Year 2016
Employer St Lucie Co School Board
Name Miller Nancy D
Annual Wage $25,040

Miller Nancy N

State FL
Calendar Year 2016
Employer St Johns Co School Board
Name Miller Nancy N
Annual Wage $44,317

Miller Nancy E

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Miller Nancy E
Annual Wage $28,699

Miller Nancy J

State FL
Calendar Year 2016
Employer Palm Beach County Board Of County Commissioners
Name Miller Nancy J
Annual Wage $56,949

Miller Nancy L

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Miller Nancy L
Annual Wage $78,531

Miller Nancy J

State FL
Calendar Year 2016
Employer Marion Co School Board
Name Miller Nancy J
Annual Wage $14,731

Miller Nancy C

State FL
Calendar Year 2016
Employer Manatee Co School Board
Name Miller Nancy C
Annual Wage $46,497

Miller Nancy A.

State FL
Calendar Year 2016
Employer Manatee Co School Board
Name Miller Nancy A.
Annual Wage $39,538

Visgaitis Nancy Miller

State FL
Calendar Year 2017
Employer Collier Co School Board
Name Visgaitis Nancy Miller
Annual Wage $76,120

Miller Nancy A

State AL
Calendar Year 2016
Employer Public Health
Name Miller Nancy A
Annual Wage $5,255

Nancy K Miller

Name Nancy K Miller
Address 5233 Englewood Dr Godfrey IL 62035 -1910
Telephone Number 618-616-6816
Mobile Phone 618-616-6816
Email [email protected]
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Nancy S Miller

Name Nancy S Miller
Address 1662 N 1600th Ave Fowler IL 62338 -2328
Phone Number 217-223-3038
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Nancy J Miller

Name Nancy J Miller
Address 701 W Forrest Hill Ave Peoria IL 61604 -1414
Phone Number 309-682-1098
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Nancy L Miller

Name Nancy L Miller
Address 1824 44th St Rock Island IL 61201 -3950
Phone Number 309-788-4908
Email [email protected]
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Nancy J Miller

Name Nancy J Miller
Address 704 E 11th St Kewanee IL 61443 -1123
Phone Number 309-853-4181
Mobile Phone 309-360-7552
Email [email protected]
Gender Female
Date Of Birth 1938-09-26
Ethnicity German
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Nancy M Miller

Name Nancy M Miller
Address 133 N Boss St Kewanee IL 61443 -1976
Phone Number 309-856-5231
Email [email protected]
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Nancy B Miller

Name Nancy B Miller
Address 1450 Irwin Way The Villages FL 32162 -3766
Phone Number 352-259-4394
Email [email protected]
Gender Female
Date Of Birth 1942-03-09
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Nancy J Miller

Name Nancy J Miller
Address 168 Key Colony Ct Daytona Beach FL 32118 -5664
Phone Number 386-256-7001
Email [email protected]
Gender Female
Date Of Birth 1950-10-17
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

Nancy C Miller

Name Nancy C Miller
Address 11 Eastlake Dr Palm Coast FL 32137 -1521
Phone Number 386-446-1911
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $60,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Nancy Miller

Name Nancy Miller
Address 2914 N 73rd Ct Elmwood Park IL 60707-1216 -1216
Phone Number 708-860-6701
Mobile Phone 708-860-6701
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Nancy J Miller

Name Nancy J Miller
Address 1823 Wedgewood Way Rockford IL 61107 -1759
Phone Number 815-877-9507
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Nancy C Miller

Name Nancy C Miller
Address 7248 Keystone Pl Caledonia IL 61011 -9697
Phone Number 815-885-1771
Email [email protected]
Gender Female
Date Of Birth 1951-09-19
Ethnicity German
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Nancy A Miller

Name Nancy A Miller
Address 2650 Brookwood Way Dr Rolling Meadows IL 60008 APT 316-2368
Phone Number 847-303-6850
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Nancy T Miller

Name Nancy T Miller
Address 7267 N Mcvicker Ave Chicago IL 60646 -1258
Phone Number 847-344-9805
Gender Female
Date Of Birth 1963-02-19
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Nancy A Miller

Name Nancy A Miller
Address 231 Beverly Ln Glenview IL 60025 -3302
Phone Number 847-729-3532
Email [email protected]
Gender Female
Date Of Birth 1949-08-24
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 Greater than $9,999
Education Completed Graduate School
Language English

MILLER, NANCY

Name MILLER, NANCY
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990677077
Application Date 2008-02-10
Contributor Occupation artist
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 112 Mercer St NEW YORK NY

MILLER, NANCY

Name MILLER, NANCY
Amount 1050.00
To MCINNIS, SCOTT
Year 2010
Application Date 2009-09-17
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State CO
Seat state:governor
Address 5233 W CAPRI PL LITTLETON CO

MILLER, NANCY

Name MILLER, NANCY
Amount 1000.00
To Democratic Women of Santa Barbara County
Year 2006
Transaction Type 15
Filing ID 25038870499
Application Date 2005-04-25
Contributor Occupation LAWYER
Contributor Gender F
Committee Name Democratic Women of Santa Barbara County

MILLER, NANCY

Name MILLER, NANCY
Amount 1000.00
To Amy Klobuchar (D)
Year 2006
Transaction Type 15
Filing ID 25020422336
Application Date 2005-09-23
Contributor Occupation ATTORNEY
Contributor Employer UNEMPLOYED
Contributor Gender F
Recipient Party D
Recipient State MN
Committee Name Klobuchar For Minnesota
Seat federal:senate

MILLER, NANCY

Name MILLER, NANCY
Amount 500.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 23990414066
Application Date 2003-01-16
Contributor Occupation PUBL
Contributor Employer ARTHUR L. DAVIS PUBLISHING AGC
Organization Name Arthur L Davis Publishing Agency
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte

MILLER, NANCY

Name MILLER, NANCY
Amount 500.00
To Maria Cantwell (D)
Year 2012
Transaction Type 15
Filing ID 11020293628
Application Date 2011-06-23
Organization Name Miller & Owen
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name Friends of Maria
Seat federal:senate

MILLER, NANCY

Name MILLER, NANCY
Amount 500.00
To Rob Miller (D)
Year 2010
Transaction Type 15
Filing ID 29934389386
Application Date 2009-06-29
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State SC
Committee Name Rob Miller for Congress
Seat federal:house
Address 309 Lakeside Dr MOUNT PLEASANT SC

MILLER, NANCY

Name MILLER, NANCY
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24i
Filing ID 29934302600
Application Date 2009-06-29
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Committee Name ActBlue
Address 309 LAKESIDE Dr MOUNT PLEASANT SC

MILLER, NANCY

Name MILLER, NANCY
Amount 500.00
To Mark Schauer (D)
Year 2008
Transaction Type 15
Filing ID 27990775008
Application Date 2007-09-24
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Jackson County Community Foundation
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name Schauer for Congress
Seat federal:house
Address 249 Beechmont Dr BROOKLYN MI

MILLER, NANCY

Name MILLER, NANCY
Amount 500.00
To Paul Phillips (R)
Year 2008
Transaction Type 15
Filing ID 28930295616
Application Date 2007-11-28
Contributor Occupation HOMEMAKER
Contributor Employer SELF EMPLOYED
Contributor Gender F
Recipient Party R
Recipient State OH
Committee Name Paul Phillips for Congress
Seat federal:house
Address 5050 Slate Run Woods Court UPPER ARLINGTON OH

MILLER, NANCY

Name MILLER, NANCY
Amount 500.00
To Fred Upton (R)
Year 2006
Transaction Type 15
Filing ID 26990214293
Application Date 2005-11-07
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Upton for All of Us
Seat federal:house
Address 6203 N Birchwood POBox 1027 LELAND MI

MILLER, NANCY

Name MILLER, NANCY
Amount 500.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990411321
Application Date 2003-12-17
Contributor Occupation book editor
Contributor Employer Random House
Organization Name Random House Inc
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 7 Concord Ave LARCHMONT NY

MILLER, NANCY

Name MILLER, NANCY
Amount 300.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020191345
Application Date 2012-02-27
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MILLER, NANCY

Name MILLER, NANCY
Amount 300.00
To Democratic Women of Santa Barbara County
Year 2006
Transaction Type 15
Filing ID 26038984746
Application Date 2005-07-11
Contributor Occupation LAWYER
Contributor Employer SELF EMPLOYED
Contributor Gender F
Committee Name Democratic Women of Santa Barbara County

MILLER, NANCY

Name MILLER, NANCY
Amount 250.00
To Rob Miller (D)
Year 2010
Transaction Type 15
Filing ID 29934389386
Application Date 2009-06-04
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State SC
Committee Name Rob Miller for Congress
Seat federal:house
Address 309 Lakeside Dr MOUNT PLEASANT SC

MILLER, NANCY

Name MILLER, NANCY
Amount 250.00
To Frank R. Wolf (R)
Year 2010
Transaction Type 15
Filing ID 29934918902
Application Date 2009-08-15
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Friends for Frank Wolf
Seat federal:house

MILLER, NANCY

Name MILLER, NANCY
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 11020482134
Application Date 2011-11-18
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MILLER, NANCY

Name MILLER, NANCY
Amount 250.00
To Lyndon H LaRouche Jr (D)
Year 2004
Transaction Type 15
Filing ID 24990832494
Application Date 2004-02-04
Contributor Occupation HOUSEWIFE
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Larouche in 2004
Seat federal:president
Address 429 W BERNHARD AVE HAZEL PARK MI

MILLER, NANCY

Name MILLER, NANCY
Amount 250.00
To Lyndon H LaRouche Jr (D)
Year 2004
Transaction Type 15
Filing ID 24990832495
Application Date 2004-02-11
Contributor Occupation HOUSEWIFE
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Larouche in 2004
Seat federal:president
Address 429 W BERNHARD AVE HAZEL PARK MI

MILLER, NANCY

Name MILLER, NANCY
Amount 250.00
To Kirsten Gillibrand (D)
Year 2012
Transaction Type 15
Filing ID 12020070312
Application Date 2011-10-17
Contributor Occupation IN HOUSE COUNSEL
Contributor Employer TARRAGON CORPORATION
Organization Name Tarragon Corp
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

MILLER, NANCY

Name MILLER, NANCY
Amount 210.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020510787
Application Date 2005-10-04
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MILLER, NANCY

Name MILLER, NANCY
Amount 100.00
To JONES, DAVE
Year 2004
Application Date 2003-06-19
Contributor Employer ADMINISTRATIVE OFFICE U S COURTS
Recipient Party D
Recipient State CA
Seat state:lower
Address 4914 CHESAPEAKE ST NW WASHINGTON DC

MILLER, NANCY

Name MILLER, NANCY
Amount 100.00
To JONES, DAVE
Year 2004
Application Date 2003-06-25
Contributor Employer US DEPT OF JUSTICE
Recipient Party D
Recipient State CA
Seat state:lower
Address 4912 46TH ST NW WASHINGTON DC

MILLER, NANCY

Name MILLER, NANCY
Amount 50.00
To PARKER, SUSAN
Year 2006
Application Date 2006-08-08
Recipient Party D
Recipient State AL
Seat state:office
Address 573 LAKEVIEW ST STEELE AL

MILLER, NANCY

Name MILLER, NANCY
Amount 50.00
To HUTCHINSON, ASA
Year 2006
Application Date 2006-10-16
Contributor Occupation RETIRED
Recipient Party R
Recipient State AR
Seat state:governor
Address 132 HYLAND RD MONTICELLO AR

MILLER, NANCY

Name MILLER, NANCY
Amount 50.00
To HUTCHINSON, ASA
Year 2006
Application Date 2006-05-17
Contributor Occupation RETIRED
Recipient Party R
Recipient State AR
Seat state:governor
Address 132 HYLAND RD MONTICELLO AR

MILLER, NANCY

Name MILLER, NANCY
Amount 25.00
To ALLEN, CHERYL LYNN
Year 2010
Application Date 2009-05-15
Recipient Party R
Recipient State PA
Seat state:judicial
Address 6014 PORTAL DR HOUSTON TX

MILLER, NANCY

Name MILLER, NANCY
Amount 25.00
To PARKER, SUSAN
Year 2006
Application Date 2006-03-09
Recipient Party D
Recipient State AL
Seat state:office
Address 573 LAKEVIEW ST STEELE AL

MILLER, NANCY

Name MILLER, NANCY
Amount 20.10
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-12-10
Contributor Employer ASHLAND UNIVERSITY
Recipient Party R
Recipient State OH
Seat state:governor
Address 1329 STATE RTE 89 2 ASHLAND OH

MILLER, NANCY

Name MILLER, NANCY
Amount 20.00
To MOBLEY, VAN
Year 2010
Application Date 2009-01-28
Recipient Party N
Recipient State WI
Seat state:office
Address 4689 ESTHER LN GREEN BAY WI

MILLER, NANCY

Name MILLER, NANCY
Amount 20.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 20008
Application Date 2007-03-15
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 8601 JELLISON ST ARVADA CO

MILLER, NANCY

Name MILLER, NANCY
Amount 5.00
To YOUNT, ALVIN RAY
Year 2010
Application Date 2009-09-28
Contributor Occupation RETIRED
Recipient Party I
Recipient State AZ
Seat state:governor
Address 11120 N PRESCOTT RIDGE RD PRESCOTT VALLEY AZ

MILLER NANCY

Name MILLER NANCY
Address 3031 Sargeant Street Port Charlotte FL
Value 2380
Landvalue 2380
Landarea 10,000 square feet
Type Residential Property

MILLER JOHN G & NANCY R

Name MILLER JOHN G & NANCY R
Physical Address 6035 SEA RANCH DR 208, HUDSON, FL 34667
Owner Address 2623 SOUTH LAKE SHORE LN, CLEARWATER, FL 33761
County Pasco
Year Built 1984
Area 1425
Land Code Condominiums
Address 6035 SEA RANCH DR 208, HUDSON, FL 34667

MILLER JOEL E & NANCY L

Name MILLER JOEL E & NANCY L
Physical Address 6152 MEURSALT RD, MILTON, FL
Owner Address 6152 MEURSALT RD, MILTON, FL 32570
Ass Value Homestead 90369
Just Value Homestead 90369
County Santa Rosa
Year Built 2004
Area 1885
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6152 MEURSALT RD, MILTON, FL

MILLER JASON A & NANCY W THRAN

Name MILLER JASON A & NANCY W THRAN
Physical Address 340 S COUNTY RD 315, INTERLACHEN, FL 32148
Sale Price 25200
Sale Year 2013
County Putnam
Land Code Vacant Residential
Address 340 S COUNTY RD 315, INTERLACHEN, FL 32148
Price 25200

MILLER JAMES J + NANCY E

Name MILLER JAMES J + NANCY E
Physical Address 28201 PINE HAVEN WAY, BONITA SPRINGS, FL 34135
Owner Address 1027 DRUMLIN DR, OREGON, WI 53575
County Lee
Year Built 1996
Area 1030
Land Code Condominiums
Address 28201 PINE HAVEN WAY, BONITA SPRINGS, FL 34135

MILLER JAMES J & NANCY M

Name MILLER JAMES J & NANCY M
Physical Address 131 WHITE PELICAN WAY, ST JAMES BAY, FL
Owner Address 3853 WINDERMERE RD, TALLAHASSEE, FL 32311
County Franklin
Land Code Vacant Residential
Address 131 WHITE PELICAN WAY, ST JAMES BAY, FL

MILLER JAMES C & NANCY C

Name MILLER JAMES C & NANCY C
Physical Address 3307 CHATFORD DR, HOLIDAY, FL 34690
Owner Address 3307 CHATFORD DR, HOLIDAY, FL 34690
Sale Price 34500
Sale Year 2012
Ass Value Homestead 30646
Just Value Homestead 36286
County Pasco
Year Built 1979
Area 1640
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 3307 CHATFORD DR, HOLIDAY, FL 34690
Price 34500

MILLER JAMES A & NANCY L

Name MILLER JAMES A & NANCY L
Physical Address 2974 SE LEXINGTON LAKES DR UNIT 4, STUART, FL 34990
Owner Address 68 WINDING RD, STRATFORD, NJ 08084
County Martin
Year Built 2006
Area 1280
Land Code Condominiums
Address 2974 SE LEXINGTON LAKES DR UNIT 4, STUART, FL 34990

MILLER J DAWKINS &W NANCY

Name MILLER J DAWKINS &W NANCY
Physical Address 1399 NW 50 ST, Miami, FL 33142
Owner Address 1399 NW 50 ST, MIAMI, FL 33142
County Miami Dade
Year Built 1947
Area 1625
Land Code Multi-family - less than 10 units
Address 1399 NW 50 ST, Miami, FL 33142

MILLER HUBERT L & NANCY JANE

Name MILLER HUBERT L & NANCY JANE
Physical Address 525 BELLAMY DR S, QUINCY, FL 32351
Owner Address 525 S BELLAMY DR, QUINCY, FL 32351
Ass Value Homestead 51260
Just Value Homestead 51260
County Gadsden
Year Built 1945
Area 1327
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 525 BELLAMY DR S, QUINCY, FL 32351

MILLER HENRY W + NANCY J

Name MILLER HENRY W + NANCY J
Physical Address 7410 LAKE BREEZE DR, FORT MYERS, FL 33907
Owner Address 9122 SUTTON CT, ORLAND PARK, IL 60462
Sale Price 84000
Sale Year 2013
Ass Value Homestead 55400
Just Value Homestead 55400
County Lee
Year Built 1984
Area 923
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 7410 LAKE BREEZE DR, FORT MYERS, FL 33907
Price 84000

MILLER GREGORY K & NANCY A

Name MILLER GREGORY K & NANCY A
Physical Address 199 HOFFER ST, PORT CHARLOTTE, FL 33953
Ass Value Homestead 274810
Just Value Homestead 274810
County Charlotte
Year Built 2007
Area 2261
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 199 HOFFER ST, PORT CHARLOTTE, FL 33953

MILLER JOHN R & NANCY E

Name MILLER JOHN R & NANCY E
Physical Address 4499 LARKSPUR CT, PORT CHARLOTTE, FL 33948
Ass Value Homestead 157884
Just Value Homestead 178780
County Charlotte
Year Built 2001
Area 1847
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 4499 LARKSPUR CT, PORT CHARLOTTE, FL 33948

MILLER GEORGE & NANCY

Name MILLER GEORGE & NANCY
Physical Address FAIRCHILD CT, CHIPLEY, FL 32428
Owner Address 1460 WATERMILL CIR, TARPON SPRINGS, FL 34689
County Washington
Land Code Vacant Residential
Address FAIRCHILD CT, CHIPLEY, FL 32428

MILLER ERIC P & NANCY A

Name MILLER ERIC P & NANCY A
Physical Address 5 SHADY OAK LN, SHALIMAR, FL 32579
Owner Address 5 SHADY OAK LN, SHALIMAR, FL 32579
Ass Value Homestead 121130
Just Value Homestead 131483
County Okaloosa
Year Built 1972
Area 1856
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5 SHADY OAK LN, SHALIMAR, FL 32579

MILLER EDWARD K + NANCY L TR

Name MILLER EDWARD K + NANCY L TR
Physical Address 3260 CROSSINGS CT, BONITA SPRINGS, FL 34134
Owner Address 25861 NORTH HWY 59, BARRINGTON, IL 60010
County Lee
Year Built 1989
Area 1791
Land Code Condominiums
Address 3260 CROSSINGS CT, BONITA SPRINGS, FL 34134

MILLER EDWARD J & NANCY J

Name MILLER EDWARD J & NANCY J
Physical Address 168 KEY COLONY CT, DAYTONA BEACH SHORES, FL 32118
County Volusia
Year Built 1997
Area 1733
Land Code Single Family
Address 168 KEY COLONY CT, DAYTONA BEACH SHORES, FL 32118

MILLER DOUGLAS JAY AND NANCY P

Name MILLER DOUGLAS JAY AND NANCY P
Physical Address 867 ELLEN DR, KEY LARGO, FL 33037
Ass Value Homestead 272807
Just Value Homestead 340446
County Monroe
Year Built 1977
Area 1080
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 867 ELLEN DR, KEY LARGO, FL 33037

MILLER DAVID J & NANCY J MILLE

Name MILLER DAVID J & NANCY J MILLE
Physical Address 9052 TUNIS AVE, ENGLEWOOD, FL 34224
Sale Price 6800
Sale Year 2013
County Charlotte
Year Built 1997
Area 954
Land Code Single Family
Address 9052 TUNIS AVE, ENGLEWOOD, FL 34224
Price 6800

MILLER DANIEL W + NANCY L

Name MILLER DANIEL W + NANCY L
Physical Address 2221 NE 2ND AVE, CAPE CORAL, FL 33909
Owner Address 2823 TULIP DR, INDIANAPOLIS, IN 46227
County Lee
Year Built 2004
Area 2366
Land Code Single Family
Address 2221 NE 2ND AVE, CAPE CORAL, FL 33909

MILLER DANIEL E + NANCY D

Name MILLER DANIEL E + NANCY D
Physical Address 921 SHADDELEE LN E, FORT MYERS, FL 33919
Owner Address 921 SHADDELEE LN E, FORT MYERS, FL 33919
Ass Value Homestead 260821
Just Value Homestead 279492
County Lee
Year Built 2004
Area 4806
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 921 SHADDELEE LN E, FORT MYERS, FL 33919

MILLER CARL H + NANCY

Name MILLER CARL H + NANCY
Physical Address 12813 MAIDEN CANE LN, BONITA SPRINGS, FL 34135
Owner Address 12813 MAIDEN CANE LN, BONITA SPRINGS, FL 34135
Ass Value Homestead 115913
Just Value Homestead 115913
County Lee
Year Built 1989
Area 2213
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12813 MAIDEN CANE LN, BONITA SPRINGS, FL 34135

MILLER CARL E AND NANCY J

Name MILLER CARL E AND NANCY J
Physical Address 305 SOMBRERO BLVD, MARATHON, FL 33050
Ass Value Homestead 388000
Just Value Homestead 654253
County Monroe
Year Built 1987
Area 1968
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 305 SOMBRERO BLVD, MARATHON, FL 33050

MILLER BRUCE E + NANCY A

Name MILLER BRUCE E + NANCY A
Physical Address 8919 DARTMOOR WAY, FORT MYERS, FL 33908
Owner Address 8919 DARTMOOR WAY, FORT MYERS, FL 33908
Ass Value Homestead 273602
Just Value Homestead 273602
County Lee
Year Built 2002
Area 3406
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8919 DARTMOOR WAY, FORT MYERS, FL 33908

MILLER ARVINE S JR & NANCY S

Name MILLER ARVINE S JR & NANCY S
Physical Address 00018 MASTIC CT, HOMOSASSA, FL 34446
County Citrus
Year Built 1979
Area 2266
Land Code Single Family
Address 00018 MASTIC CT, HOMOSASSA, FL 34446

MILLER FRANK RUSSELL & NANCY E

Name MILLER FRANK RUSSELL & NANCY E
Physical Address 1741 DUFFY LOOP,, FL
Owner Address 225 NIGHT HAWK CIRCLE, THOROFARE, NJ 08086
Sale Price 188000
Sale Year 2012
County Sumter
Year Built 2006
Area 1746
Land Code Single Family
Address 1741 DUFFY LOOP,, FL
Price 188000

MILLER ANDREW R & NANCY B

Name MILLER ANDREW R & NANCY B
Physical Address 1450 IRWIN WAY,, FL
Owner Address 1450 IRWIN WAY, THE VILLAGES, FL 32162
Ass Value Homestead 208420
Just Value Homestead 216040
County Sumter
Year Built 2005
Area 2413
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1450 IRWIN WAY,, FL

MILLER JOHN R & NANCY R

Name MILLER JOHN R & NANCY R
Physical Address 5000 LEEWARD DR BLK, PENSACOLA, FL 32507
Owner Address 1329 N 77TH AVE, PENSACOLA, FL 32506
County Escambia
Land Code Vacant Residential
Address 5000 LEEWARD DR BLK, PENSACOLA, FL 32507

MILLER BRYAN S & NANCY L

Name MILLER BRYAN S & NANCY L
Physical Address 6 MEYER'S COURT
Owner Address 6 MEYER'S COURT
Sale Price 330000
Ass Value Homestead 297500
County mercer
Address 6 MEYER'S COURT
Value 552700
Net Value 552700
Land Value 255200
Prior Year Net Value 552700
Transaction Date 2008-06-25
Property Class Residential
Deed Date 1999-05-20
Sale Assessment 280500
Price 330000

MILLER NANCY

Name MILLER NANCY
Address 110 Milwaukee Avenue Orange Park FL
Value 305480
Landvalue 305480
Buildingvalue 125888
Landarea 86,815 square feet
Type Residential Property
Price 300000

MILLER MICHAEL SCOTT & NANCY INGRAM CO-TRUSTEES UNDER

Name MILLER MICHAEL SCOTT & NANCY INGRAM CO-TRUSTEES UNDER
Address 27699 Avalon Drive Georgetown DE 19947
Value 2500
Landvalue 2500
Buildingvalue 26700

MILLER LLOYD & NANCY LLOYD

Name MILLER LLOYD & NANCY LLOYD
Address 275 NE Scott Drive Gresham OR 97030

MILLER KEVIN L & NANCY A

Name MILLER KEVIN L & NANCY A
Address Koontz Avenue Clendenin WV
Value 100
Landvalue 100

MILLER KEVIN & NANCY

Name MILLER KEVIN & NANCY
Address 403 Koontz Avenue Clendenin WV
Value 17500
Landvalue 17500
Buildingvalue 69900
Bedrooms 4
Numberofbedrooms 4

MILLER JAMES D & NANCY F C/O USAA FEDERAL SAVINGS BANK

Name MILLER JAMES D & NANCY F C/O USAA FEDERAL SAVINGS BANK
Address Fairfield Dr L 32 Duncansville PA
Value 980
Landvalue 980
Buildingvalue 24780

MILLER HARVE F & NANCY M

Name MILLER HARVE F & NANCY M
Address 231 W Turner Gate Road Pamplico SC
Value 6500
Landvalue 6500
Buildingvalue 53310
Landarea 4,791,600 square feet

MILLER FRANKLIN D & NANCY J

Name MILLER FRANKLIN D & NANCY J
Address 840 Elk River Road Big Sandy WV
Value 16200
Landvalue 16200
Buildingvalue 44900
Bedrooms 3
Numberofbedrooms 3

MILLER FAMILY TRUST & NANCY L TRE MILLER & H RONALD TRE MILLER JR

Name MILLER FAMILY TRUST & NANCY L TRE MILLER & H RONALD TRE MILLER JR
Address 13455 N Croft Drive Largo FL 33774
Value 65668
Landvalue 18656
Type Residential

MILLER F NANCY J MYERS JAMES

Name MILLER F NANCY J MYERS JAMES
Address E Rec Area W M Severn MD 21144

MILLER E WILLIAM & MILLER M NANCY

Name MILLER E WILLIAM & MILLER M NANCY
Address 8435 Ft Smallwood Road Pasadena MD 21122
Value 201600
Landvalue 201600
Buildingvalue 78900

MILLER ALICE NANCY & EDWARD JOHN

Name MILLER ALICE NANCY & EDWARD JOHN
Physical Address 322 YALE AVE
Owner Address 322 YALE AVENUE
Sale Price 1
Ass Value Homestead 52800
County camden
Address 322 YALE AVE
Value 81000
Net Value 81000
Land Value 28200
Prior Year Net Value 81000
Transaction Date 2007-06-14
Property Class Residential
Deed Date 2007-04-26
Sale Assessment 81000
Price 1

MILLER DONALD & NANCY J DONALD

Name MILLER DONALD & NANCY J DONALD
Address 2103 Camelot Drive Parma OH 44134
Value 26400
Usage Single Family Dwelling

MILLER C NANCY M STEPHEN

Name MILLER C NANCY M STEPHEN
Address 620 Glen Echo Road Philadelphia PA 19119
Value 79800
Landvalue 79800
Buildingvalue 182900
Landarea 4,200 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 1

MILLER C DONALD & NANCY M

Name MILLER C DONALD & NANCY M
Address 2909 Kanawha Avenue Kanawha WV
Value 22700
Landvalue 22700

MILLER C ANGEL & NANCY C ANGEL

Name MILLER C ANGEL & NANCY C ANGEL
Address 1102 Summer Place Greensboro NC 27410-9495
Value 22000
Landvalue 22000
Buildingvalue 84800
Bedrooms 2
Numberofbedrooms 2

MILLER B MEARS & NANCY E WHITE

Name MILLER B MEARS & NANCY E WHITE
Address 4910 Cypress Point Circle #201 Virginia Beach VA
Value 71300
Landvalue 71300
Buildingvalue 113300
Type Lot

MILLER ARVINE S JR & NANCY S

Name MILLER ARVINE S JR & NANCY S
Address 18 Mastic Court Homosassa FL
Value 7482
Landvalue 7482
Buildingvalue 61258
Landarea 12,126 square feet
Type Residential Property

MILLER ANTHONY & MILLER NANCY ANTHONY

Name MILLER ANTHONY & MILLER NANCY ANTHONY
Address 2903 Almondbury Drive Pasadena MD 21122
Value 105200
Landvalue 105200
Buildingvalue 171400
Airconditioning yes

MILLER SR, ROBERT W + NANCY R

Name MILLER SR, ROBERT W + NANCY R
Physical Address CLANCY RD
Owner Address 35 HILLSIDE AVENUE
Sale Price 10
Ass Value Homestead 0
County salem
Address CLANCY RD
Value 40800
Net Value 40800
Land Value 40800
Prior Year Net Value 40800
Transaction Date 2008-01-09
Property Class Vacant Land
Deed Date 2000-02-24
Sale Assessment 20100
Price 10

MILLER ROBERT HARVEY & NANCY CRAMER

Name MILLER ROBERT HARVEY & NANCY CRAMER
Physical Address 152 HOPEWELL ROCKY HILL
Owner Address 152 HOPEWELL ROCKY HILL
Sale Price 0
Ass Value Homestead 196200
County mercer
Address 152 HOPEWELL ROCKY HILL
Value 439900
Net Value 439900
Land Value 243700
Prior Year Net Value 439900
Transaction Date 2011-12-13
Property Class Residential
Year Constructed 1935
Price 0

MILLER NANCY

Name MILLER NANCY
Physical Address 12 MAGNOLIA LA
Owner Address 12 MAGNOLIA LANE
Sale Price 1
Ass Value Homestead 109400
County mercer
Address 12 MAGNOLIA LA
Value 147200
Net Value 147200
Land Value 37800
Prior Year Net Value 147200
Transaction Date 1997-10-29
Property Class Residential
Deed Date 1983-12-29
Year Constructed 1955
Price 1

MILLER JAMES A & NANCY L

Name MILLER JAMES A & NANCY L
Physical Address 68 WINDING WAY
Owner Address 68 WINDING WAY ROAD
Sale Price 1
Ass Value Homestead 82400
County camden
Address 68 WINDING WAY
Value 114400
Net Value 114400
Land Value 32000
Prior Year Net Value 114400
Transaction Date 2010-01-12
Property Class Residential
Deed Date 2009-04-23
Sale Assessment 114400
Price 1

MILLER DAVID J & NANCY J MILLE

Name MILLER DAVID J & NANCY J MILLE
Address 9052 Tunis Avenue Englewood FL
Value 5950
Landvalue 5950
Buildingvalue 54774
Landarea 39,998 square feet
Type Residential Property
Price 6800

MILLER ALAN C + NANCY A

Name MILLER ALAN C + NANCY A
Physical Address 2510 GREENDALE PL, CAPE CORAL, FL 33991
Owner Address 2510 GREENDALE PL, CAPE CORAL, FL 33991
Sale Price 219900
Sale Year 2012
County Lee
Year Built 2005
Area 2762
Land Code Single Family
Address 2510 GREENDALE PL, CAPE CORAL, FL 33991
Price 219900

Nancy M. Miller

Name Nancy M. Miller
Doc Id 08088976
City Fenton MO
Designation us-only
Country US

Nancy M. Miller

Name Nancy M. Miller
Doc Id 08067671
City Fenton MO
Designation us-only
Country US

Nancy Miller

Name Nancy Miller
Doc Id D0555478
City Cave Creek AZ
Designation us-only
Country US

Nancy Miller

Name Nancy Miller
Doc Id D0556056
City Cave Creek AZ
Designation us-only
Country US

Nancy Miller

Name Nancy Miller
Doc Id D0557145
City Cave Creek AZ
Designation us-only
Country US

Nancy Miller

Name Nancy Miller
Doc Id D0557134
City Cave Creek AZ
Designation us-only
Country US

NANCY MILLER

Name NANCY MILLER
Type Independent Voter
State AK
Address 9950 STEPHAN RICHARDS, JUNEAU, AK 99801
Phone Number 907-789-0445
Email Address [email protected]

NANCY MILLER

Name NANCY MILLER
Type Voter
State AR
Address 1061 HWY 11 SOUTH, DE WITT, AR 72042
Phone Number 870-946-3389
Email Address [email protected]

NANCY MILLER

Name NANCY MILLER
Type Republican Voter
State AR
Address 165 MEDLEY ROAD, EVENING SHADE, AR 72532
Phone Number 870-710-0108
Email Address [email protected]

NANCY MILLER

Name NANCY MILLER
Type Independent Voter
State AZ
Address 306 S. 124TH AVE, AVONDALE, AZ 85323
Phone Number 623-266-3331
Email Address [email protected]

NANCY MILLER

Name NANCY MILLER
Type Voter
State AZ
Address 18282 N ARRIBA DR, SURPRISE, AZ 85374
Phone Number 623-229-9624
Email Address [email protected]

NANCY MILLER

Name NANCY MILLER
Type Voter
State AZ
Address 35 W CANTERBURY LN, PHOENIX, AZ 85023
Phone Number 602-467-6713
Email Address [email protected]

NANCY MILLER

Name NANCY MILLER
Type Republican Voter
State AZ
Phone Number 520-615-1500
Email Address [email protected]

NANCY MILLER

Name NANCY MILLER
Type Democrat Voter
State AZ
Address 8208 EAST MORGAN TRAIL, SCOTTSDALE, AZ 85258
Phone Number 480-922-9676
Email Address [email protected]

NANCY MILLER

Name NANCY MILLER
Type Voter
State AZ
Address 5665 W. GALVESTSON, CHANDLER, AZ 85226
Phone Number 480-496-8197
Email Address [email protected]

NANCY MILLER

Name NANCY MILLER
Type Republican Voter
State AZ
Address 9432 E SUNLAND AVE, MESA, AZ 85208
Phone Number 480-296-3445
Email Address [email protected]

NANCY MILLER

Name NANCY MILLER
Type Democrat Voter
State AZ
Address 10570 E BETONY DR, SCOTTSDALE, AZ 85255
Phone Number 480-231-5998
Email Address [email protected]

NANCY MILLER

Name NANCY MILLER
Type Republican Voter
State AR
Address 8601 SKYLOOK DR, ALEXANDER, AR 72002
Phone Number 402-960-6115
Email Address [email protected]

NANCY MILLER

Name NANCY MILLER
Type Independent Voter
State AL
Address 255 LEE ROAD 599, PHENIX CITY, AL 36870
Phone Number 334-291-7920
Email Address [email protected]

NANCY MILLER

Name NANCY MILLER
Type Independent Voter
State AL
Address 609 SADDLEWOOD RD, TRUSSVILLE, AL 35173
Phone Number 205-661-9314
Email Address [email protected]

NANCY MILLER

Name NANCY MILLER
Type Voter
State AL
Address 2404 REGENT LN, HOOVER, AL 35226
Phone Number 205-492-1954
Email Address [email protected]

NANCY MILLER

Name NANCY MILLER
Type Democrat Voter
State AL
Address 3080 MCLAIN AVE LOT 4029, LINCOLN, AL 35096
Phone Number 205-473-5344
Email Address [email protected]

NANCY MILLER

Name NANCY MILLER
Visit Date 4/13/10 8:30
Appt Start 5/10/2012
Meeting Location VPR
Description USO Mother’s Day Service Project with
Release Date 08/31/2012 07:00:00 AM +0000

NANCY C MILLER

Name NANCY C MILLER
Visit Date 4/13/10 8:30
Appointment Number U54623
Type Of Access VA
Appt Made 11/10/09 7:40
Appt Start 11/13/09 7:00
Appt End 11/13/09 23:59
Total People 281
Last Entry Date 11/10/09 7:41
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

NANCY C MILLER

Name NANCY C MILLER
Visit Date 4/13/10 8:30
Appointment Number U54661
Type Of Access VA
Appt Made 11/12/09 12:56
Appt Start 11/13/09 9:00
Appt End 11/13/09 23:59
Total People 277
Last Entry Date 11/12/09 12:56
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

NANCY J MILLER

Name NANCY J MILLER
Visit Date 4/13/10 8:30
Appointment Number U57401
Type Of Access VA
Appt Made 11/20/09 16:59
Appt Start 11/21/09 10:30
Appt End 11/21/09 23:59
Total People 372
Last Entry Date 11/20/09 16:59
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

NANCY O MILLER

Name NANCY O MILLER
Visit Date 4/13/10 8:30
Appointment Number U44172
Type Of Access VA
Appt Made 10/6/09 10:34
Appt Start 10/8/09 7:30
Appt End 10/8/09 23:59
Total People 318
Last Entry Date 10/6/09 10:43
Meeting Location WH
Caller VISITORS
Description 7:30AM GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

NANCY B MILLER

Name NANCY B MILLER
Visit Date 4/13/10 8:30
Appointment Number U46777
Type Of Access VA
Appt Made 10/14/09 11:03
Appt Start 10/20/09 9:00
Appt End 10/20/09 23:59
Total People 249
Last Entry Date 10/14/09 11:03
Meeting Location WH
Caller VISITORS
Release Date 01/29/2010 08:00:00 AM +0000

NANCY J MILLER

Name NANCY J MILLER
Visit Date 4/13/10 8:30
Appointment Number U25171
Type Of Access VA
Appt Made 7/14/10 10:38
Appt Start 7/23/10 10:00
Appt End 7/23/10 23:59
Total People 93
Last Entry Date 7/14/10 10:38
Meeting Location OEOB
Caller MAUDE
Description NATIONAL ASSOCIATION OF COMMISSIONS FOR WOMEN
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 77768

NANCY H MILLER

Name NANCY H MILLER
Visit Date 4/13/10 8:30
Appointment Number U42201
Type Of Access VA
Appt Made 9/17/10 6:20
Appt Start 9/18/10 15:10
Appt End 9/18/10 23:59
Total People 6
Last Entry Date 9/17/10 6:20
Meeting Location WH
Caller ANGEL
Release Date 12/31/2010 08:00:00 AM +0000

NANCY A MILLER

Name NANCY A MILLER
Visit Date 4/13/10 8:30
Appointment Number U52754
Type Of Access VA
Appt Made 10/22/10 12:07
Appt Start 10/23/10 8:00
Appt End 10/23/10 23:59
Total People 99
Last Entry Date 10/22/10 12:07
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

NANCY MILLER

Name NANCY MILLER
Visit Date 4/13/10 8:30
Appointment Number U58769
Type Of Access VA
Appt Made 11/12/2010 18:07
Appt Start 11/17/2010 16:00
Appt End 11/17/2010 23:59
Total People 56
Last Entry Date 11/12/2010 18:07
Meeting Location OEOB
Caller SHANICE
Description SWEARING IN CEREMONY
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 77666

NANCY L MILLER

Name NANCY L MILLER
Visit Date 4/13/10 8:30
Appointment Number U61814
Type Of Access VA
Appt Made 11/29/10 8:32
Appt Start 12/4/10 12:00
Appt End 12/4/10 23:59
Total People 342
Last Entry Date 11/29/10 8:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

NANCY F MILLER

Name NANCY F MILLER
Visit Date 4/13/10 8:30
Appointment Number U68594
Type Of Access VA
Appt Made 12/17/10 14:35
Appt Start 12/20/10 12:00
Appt End 12/20/10 23:59
Total People 279
Last Entry Date 12/17/10 14:35
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

NANCY B MILLER

Name NANCY B MILLER
Visit Date 4/13/10 8:30
Appointment Number U91592
Type Of Access VA
Appt Made 3/15/11 0:00
Appt Start 3/22/11 11:00
Appt End 3/22/11 23:59
Total People 287
Last Entry Date 3/15/11 10:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Nancy S Miller

Name Nancy S Miller
Visit Date 4/13/10 8:30
Appointment Number U93939
Type Of Access VA
Appt Made 3/24/11 0:00
Appt Start 3/26/11 9:00
Appt End 3/26/11 23:59
Total People 355
Last Entry Date 3/24/11 17:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

NANCY A MILLER

Name NANCY A MILLER
Visit Date 4/13/10 8:30
Appointment Number U64513
Type Of Access VA
Appt Made 12/12/09 14:33
Appt Start 12/14/09 12:00
Appt End 12/14/09 23:59
Total People 4
Last Entry Date 12/12/09 14:33
Meeting Location WH
Caller JIM
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 76790

NaNcY G Miller

Name NaNcY G Miller
Visit Date 4/13/10 8:30
Appointment Number U07450
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/18/2011 9:00
Appt End 5/18/2011 23:59
Total People 386
Last Entry Date 5/12/2011 9:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

NANCY B MILLER

Name NANCY B MILLER
Visit Date 4/13/10 8:30
Appointment Number U30101
Type Of Access VA
Appt Made 7/26/2011 0:00
Appt Start 8/4/2011 7:30
Appt End 8/4/2011 23:59
Total People 352
Last Entry Date 7/26/2011 16:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Nancy B Miller

Name Nancy B Miller
Visit Date 4/13/10 8:30
Appointment Number U49936
Type Of Access VA
Appt Made 10/13/11 0:00
Appt Start 10/14/11 12:00
Appt End 10/14/11 23:59
Total People 6
Last Entry Date 10/13/11 7:28
Meeting Location OEOB
Caller STEFANIE
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 85847

Nancy R Miller

Name Nancy R Miller
Visit Date 4/13/10 8:30
Appointment Number U44652
Type Of Access VA
Appt Made 9/23/11 0:00
Appt Start 10/6/11 10:30
Appt End 10/6/11 23:59
Total People 353
Last Entry Date 9/23/11 16:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Nancy A Miller

Name Nancy A Miller
Visit Date 4/13/10 8:30
Appointment Number U47900
Type Of Access VA
Appt Made 10/6/11 0:00
Appt Start 10/12/11 11:00
Appt End 10/12/11 23:59
Total People 333
Last Entry Date 10/6/11 13:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Nancy L Miller

Name Nancy L Miller
Visit Date 4/13/10 8:30
Appointment Number U52086
Type Of Access VA
Appt Made 10/21/2011 0:00
Appt Start 11/3/2011 7:30
Appt End 11/3/2011 23:59
Total People 344
Last Entry Date 10/21/2011 6:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Nancy B Miller

Name Nancy B Miller
Visit Date 4/13/10 8:30
Appointment Number U84791
Type Of Access VA
Appt Made 2/28/2012 0:00
Appt Start 2/29/2012 15:00
Appt End 2/29/2012 23:59
Total People 6
Last Entry Date 2/28/2012 18:50
Meeting Location OEOB
Caller JORDAN
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 89980

Nancy miller

Name Nancy miller
Visit Date 4/13/10 8:30
Appointment Number U85768
Type Of Access VA
Appt Made 3/2/2012 0:00
Appt Start 3/2/2012 12:20
Appt End 3/2/2012 23:59
Total People 2
Last Entry Date 3/2/2012 12:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Nancy C Miller

Name Nancy C Miller
Visit Date 4/13/10 8:30
Appointment Number U84334
Type Of Access VA
Appt Made 2/27/2012 0:00
Appt Start 3/2/2012 12:30
Appt End 3/2/2012 23:59
Total People 274
Last Entry Date 2/27/2012 17:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Nancy M Miller

Name Nancy M Miller
Visit Date 4/13/10 8:30
Appointment Number U90304
Type Of Access VA
Appt Made 3/23/2012 0:00
Appt Start 3/27/2012 9:30
Appt End 3/27/2012 23:59
Total People 255
Last Entry Date 3/23/2012 16:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Nancy D Miller

Name Nancy D Miller
Visit Date 4/13/10 8:30
Appointment Number U01861
Type Of Access VA
Appt Made 4/30/2012 0:00
Appt Start 5/4/2012 12:30
Appt End 5/4/2012 23:59
Total People 305
Last Entry Date 4/30/2012 16:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Nancy S Miller

Name Nancy S Miller
Visit Date 4/13/10 8:30
Appointment Number U07671
Type Of Access VA
Appt Made 5/16/2012 0:00
Appt Start 5/29/2012 9:00
Appt End 5/29/2012 23:59
Total People 276
Last Entry Date 5/16/2012 12:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Nancy n Miller

Name Nancy n Miller
Visit Date 4/13/10 8:30
Appointment Number U10575
Type Of Access VA
Appt Made 5/29/2012 0:00
Appt Start 5/29/2012 9:14
Appt End 5/29/2012 23:59
Total People 1
Last Entry Date 5/29/2012 9:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Nancy A Miller

Name Nancy A Miller
Visit Date 4/13/10 8:30
Appointment Number U21750
Type Of Access VA
Appt Made 6/27/2011 0:00
Appt Start 7/5/2011 8:30
Appt End 7/5/2011 23:59
Total People 348
Last Entry Date 6/27/2011 16:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

NANCY MILLER

Name NANCY MILLER
Visit Date 4/13/10 8:30
Appointment Number U12169
Type Of Access VA
Appt Made 6/2/10 11:35
Appt Start 6/2/10 20:00
Appt End 6/2/10 23:59
Total People 6
Last Entry Date 6/2/10 11:35
Meeting Location WH
Caller MARY
Description WW TOUR/
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 79412

NANCY MILLER

Name NANCY MILLER
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 1554 Durango Dr, Loveland, OH 45140-2130
Vin 2A4GP54L97R153658
Phone 513-683-2168

NANCY MILLER

Name NANCY MILLER
Car FORD EDGE
Year 2007
Address 4440 15TH ST NW, CANTON, OH 44708-2745
Vin 2FMDK36C07BA33941

NANCY MILLER

Name NANCY MILLER
Car TOYOTA CAMRY
Year 2007
Address 1833 N 58th St, Milwaukee, WI 53208-1621
Vin 4T1BE46K77U566391
Phone 414-774-1781

NANCY K MILLER

Name NANCY K MILLER
Car FORD FOCU
Year 2007
Address 132 RUTH ST N, SAINT PAUL, MN 55119-6671
Vin 1FAFP31N07W224366

NANCY MILLER

Name NANCY MILLER
Car BMW X3
Year 2007
Address 8908 Potomac Station Ln, Potomac, MD 20854-3985
Vin WBXPC93407WF04215
Phone 301-469-9157

NANCY MILLER

Name NANCY MILLER
Car CADILLAC ESCALADE
Year 2007
Address 1414 Harrison Ave, La Grange Park, IL 60526-1336
Vin 1GYFK63847R154381
Phone 708-352-1522

NANCY MILLER

Name NANCY MILLER
Car FORD ESCAPE
Year 2007
Address 1901 GERONIMO TRL, MAITLAND, FL 32751-3723
Vin 1FMYU03157KB34105

NANCY MILLER

Name NANCY MILLER
Car CHRYSLER SEBRING SDN
Year 2007
Address 30 GROVE ST, CRANFORD, NJ 07016-2928
Vin 1C3LC56KX7N510917

NANCY MILLER

Name NANCY MILLER
Car FORD FOCUS
Year 2007
Address 454 Shultz Rd, Washington Boro, PA 17582-9772
Vin 1FAFP34N87W286044
Phone 717-684-5140

NANCY MILLER

Name NANCY MILLER
Car DODGE CALIBER
Year 2007
Address 3394 Jakman Hl, Livonia, NY 14487-9579
Vin 1B3HB48B87D202258
Phone 585-346-2422

NANCY MILLER

Name NANCY MILLER
Car KIA SPORTAGE
Year 2007
Address 10282 Williamsport Pike, Falling Waters, WV 25419-3540
Vin KNDJF723377397336
Phone 304-274-1228

NANCY MILLER

Name NANCY MILLER
Car KIA RONDO
Year 2007
Address 89 Mountain Rd, Redding, CT 06896-2712
Vin KNAFG526177086888
Phone 203-438-0044

NANCY MILLER

Name NANCY MILLER
Car BMW 3 SERIES
Year 2007
Address 705 Laurel Ln, Lakeland, FL 33813-1653
Vin WBAVA33597KX74044
Phone 863-644-5261

NANCY MILLER

Name NANCY MILLER
Car SAAB 9-3
Year 2007
Address 103 W LEE ST, BALTIMORE, MD 21201-2420
Vin YS3FD49Y571102048
Phone 410-727-4166

NANCY MILLER

Name NANCY MILLER
Car NISSAN XTERRA
Year 2007
Address 6207 DANWOOD DR, AUSTIN, TX 78759-4730
Vin 5N1AN08W17C541383
Phone 512-250-5748

NANCY MILLER

Name NANCY MILLER
Car VOLKSWAGEN GTI
Year 2007
Address 4107 MCDOWELL LN, HALETHORPE, MD 21227-3542
Vin WVWEV71K47W108158

NANCY M MILLER

Name NANCY M MILLER
Car MAZD CX7
Year 2007
Address 10203 COVE LEDGE CT, MONTGOMRY VLG, MD 20886-1057
Vin JM3ER293170162208

NANCY MILLER

Name NANCY MILLER
Car HONDA FIT S
Year 2007
Address 617 COUNTY ROAD 113, CARBONDALE, CO 81623-9608
Vin JHMGD38667S004953

NANCY MILLER

Name NANCY MILLER
Car TOYOTA SIENNA
Year 2007
Address 138 Fox Glen Dr, Naples, FL 34104-5100
Vin 5TDZK23CX7S036126

NANCY MILLER

Name NANCY MILLER
Car NISSAN XTERRA
Year 2007
Address 5 Shady Oaks Ln, Shalimar, FL 32579-2129
Vin 5N1AN08U07C508048

NANCY MILLER

Name NANCY MILLER
Car SATURN VUE
Year 2007
Address 10912 Knotty Pine Dr, Hagerstown, MD 21740-7811
Vin 5GZCZ53477S833001

NANCY MILLER

Name NANCY MILLER
Car HONDA ODYSSEY
Year 2007
Address 3615 W WASHINGTON HWY, MONTICELLO, FL 32344-5951
Vin 5FNRL386X7B060324
Phone 850-997-6265

NANCY MILLER

Name NANCY MILLER
Car TOYOTA CAMRY
Year 2007
Address 2134 Desert Woods Dr, Henderson, NV 89012-6137
Vin 4T1BE46K37U032028

NANCY MILLER

Name NANCY MILLER
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 13484 Meadow Lark Dr, Weston, CO 81091-9765
Vin 4TGG1620571042312

NANCY MILLER

Name NANCY MILLER
Car TOYOTA CAMRY SOLARA
Year 2007
Address 1472 20TH ST SW, LARGO, FL 33770-4703
Vin 4T1CA30P67U111580
Phone 727-584-4822

NANCY MILLER

Name NANCY MILLER
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 1606 Ridge Rd, Catonsville, MD 21228-5635
Vin 47GRM23277B000092
Phone 410-747-1443

NANCY MILLER

Name NANCY MILLER
Car BUICK RENDEZVOUS
Year 2007
Address 5014 W WATERBERRY DR, HURON, OH 44839-2274
Vin 3G5DA03L17S568465

NANCY MILLER

Name NANCY MILLER
Car CHEVROLET IMPALA
Year 2007
Address 2180 NE 134TH AVE, ALLEMAN, IA 50007-9710
Vin 2G1WB58KX79410997
Phone 515-964-8669

NANCY L MILLER

Name NANCY L MILLER
Car N/A N/A
Year 2007
Address 5895 MARIN DR, TOLEDO, OH 43613-5636
Vin JTMZD31V576022882

NANCY MILLER

Name NANCY MILLER
Car FORD F-150
Year 2007
Address 7520 GREYSTONE OAKS AVE, ARLINGTON, TN 38002-7516
Vin 1FTRF12267KD58048
Phone 901-383-9341

nancy miller

Name nancy miller
Domain aligninlove.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-17
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address 3629 Kaweonui Rd princeville Hawaii 96722
Registrant Country UNITED STATES

nancy miller

Name nancy miller
Domain grandmas-trunk.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-02-25
Update Date 2013-01-02
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address box 306 kimball Nebraska 69145
Registrant Country UNITED STATES

Nancy Miller

Name Nancy Miller
Domain millerlimbs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-18
Update Date 2013-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 68 Mooreland Rd Belpre Ohio 45714
Registrant Country UNITED STATES

NANCY MILLER

Name NANCY MILLER
Domain sweet-april.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-26
Update Date 2013-04-14
Registrar Name ENOM, INC.
Registrant Address P.O.BOX73376 NEWNAN GA 30271
Registrant Country UNITED STATES

Nancy Miller

Name Nancy Miller
Domain millerattorneysatlaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-03
Update Date 2013-10-04
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

Nancy Miller

Name Nancy Miller
Domain nflbfoundation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-14
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address 5003 E 99th Street Tulsa Oklahoma 74137
Registrant Country UNITED STATES

Nancy Miller

Name Nancy Miller
Domain highlandfarmsstores.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-10
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 77 King Street West|Suite 3000, P.O. Box 95 Toronto Ontario M5K 1G8
Registrant Country CANADA

Nancy Miller

Name Nancy Miller
Domain millern.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-03-13
Update Date 2012-12-18
Registrar Name REGISTER.COM, INC.
Registrant Address 6505 Clearview Pkwy Metairie LA 70006
Registrant Country UNITED STATES

Nancy Miller

Name Nancy Miller
Domain millerdatadesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-27
Update Date 2012-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address 581 30th Avenue Cir NE Hickory NC 28601
Registrant Country UNITED STATES

Nancy Miller

Name Nancy Miller
Domain sunstateutilitymanagement.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-18
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address 4743 E 30th Place Yuma AZ 85365
Registrant Country UNITED STATES

Nancy Miller

Name Nancy Miller
Domain coppasfreshmarkets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 77 King Street West|Suite 3000, P.O. Box 95 Toronto Ontario M5K 1G8
Registrant Country CANADA

Nancy Miller

Name Nancy Miller
Domain coppafreshmarket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 77 King Street West|Suite 3000, P.O. Box 95 Toronto Ontario M5K 1G8
Registrant Country CANADA

nancy miller

Name nancy miller
Domain sarasotaseniorphotos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-09
Update Date 2013-01-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2433 hickory ave sarasota Florida 34234
Registrant Country UNITED STATES

Nancy Miller

Name Nancy Miller
Domain coppamarket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 77 King Street West|Suite 3000, P.O. Box 95 Toronto Ontario M5K 1G8
Registrant Country CANADA

Nancy Miller

Name Nancy Miller
Domain asvab-test-study-guide.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-29
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 34 East West Hwy Nellstown UT 65453
Registrant Country UNITED STATES

Nancy Miller

Name Nancy Miller
Domain gmat-test-prep-course.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-29
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 34 East West Hwy Nellstown UT 65453
Registrant Country UNITED STATES

Nancy Miller

Name Nancy Miller
Domain realestateofcoastalct.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-02
Update Date 2012-12-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1429 Main St. Marshfield Massachusetts 02050
Registrant Country UNITED STATES

NANCY MILLER

Name NANCY MILLER
Domain allfunrecipes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-06-19
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 23584 600TH AVE NEVADA IA 50201-7852
Registrant Country UNITED STATES

NANCY MILLER

Name NANCY MILLER
Domain myhomegardenproducts.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-06-19
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 23584 600TH AVE NEVADA IA 50201-7852
Registrant Country UNITED STATES

NANCY MILLER

Name NANCY MILLER
Domain decorateitwell.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-06-19
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 23584 600TH AVE NEVADA IA 50201-7852
Registrant Country UNITED STATES

NANCY MILLER

Name NANCY MILLER
Domain furnishitwell.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-06-19
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 23584 600TH AVE NEVADA IA 50201-7852
Registrant Country UNITED STATES

NANCY MILLER

Name NANCY MILLER
Domain myhomecanningrecipes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-06-19
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 23584 600TH AVE NEVADA IA 50201-7852
Registrant Country UNITED STATES

NANCY MILLER

Name NANCY MILLER
Domain stephenkmillermd.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2010-04-19
Update Date 2013-04-14
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 2007 HARRISON AVENUE|SUITE A PANAMA CITY FL 32405
Registrant Country UNITED STATES

Nancy Miller

Name Nancy Miller
Domain njm-enterprises.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-10
Update Date 2012-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address 23584 600th Ave Nevada Iowa 50201-7852
Registrant Country UNITED STATES

Nancy Miller

Name Nancy Miller
Domain wsa99boys.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5003 E 99th St Tulsa OK 74137
Registrant Country UNITED STATES

Nancy Miller

Name Nancy Miller
Domain coppasmarket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 77 King Street West|Suite 3000, P.O. Box 95 Toronto Ontario M5K 1G8
Registrant Country CANADA

Miller, Nancy

Name Miller, Nancy
Domain premierbizsolutions.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-03-13
Update Date 2013-01-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1402 Canyon Dr Bismarck ND 58503
Registrant Country UNITED STATES