Richard Miller

We have found 534 public records related to Richard Miller in 39 states . There are 181 business registration records connected with Richard Miller in public records. The businesses are registered in 31 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have twenty-four different job titles. Most of them are employed as U Conn Faculty /Staff. These employees work in eight different states. Most of them work in Connecticut state. Average wage of employees is $76,692.


Richard J Miller

Name / Names Richard J Miller
Age 50
Birth Date 1974
Person 232 Chestnut St #2, Needham, MA 02492
Phone Number 617-325-4222
Possible Relatives
Previous Address 6 Brian Rd, Norton, MA 02766
282 Fisher St, Walpole, MA 02081
314 Cornell St #1, Roslindale, MA 02131
41 Sherbrook St, West Roxbury, MA 02132
31 Grove Ave, Hingham, MA 02043
76 Highcrest Rd, Roslindale, MA 02131

Richard L Miller

Name / Names Richard L Miller
Age 51
Birth Date 1973
Also Known As Richard W Miller
Person 306 Holland St, Lake Charles, LA 70605
Phone Number 337-562-2551
Possible Relatives

Previous Address 7501 Tom Hebert Rd, Lake Charles, LA 70607
718 Tallow Rd #13, Lake Charles, LA 70607
718 Tallow Rd, Lake Charles, LA 70607
129 Senior Citizen Dr #29, Deridder, LA 70634
129 Senior Citizen Dr #D, Deridder, LA 70634
7985 Gulf Hwy, Lake Charles, LA 70607
1324 Elton Ct, Lake Charles, LA 70607
2465 Highway 397 #93, Lake Charles, LA 70615
3804 Brentwood St #1, Lake Charles, LA 70607
120 PO Box, Leesville, LA 71496
718 Tallow Rd #1, Lake Charles, LA 70607
Email [email protected]

Richard R Miller

Name / Names Richard R Miller
Age 53
Birth Date 1971
Person 75 Tyler Rd, Weston, MA 02493
Phone Number 508-655-6018
Possible Relatives


Previous Address 40 High St, Natick, MA 01760
12 Southfield Dr, Nashua, NH 03064
63 Ledgewood Hills Dr, Nashua, NH 03062
5 Montague Ter #4, Brooklyn, NY 11201
Montague Te, Brooklyn, NY 11201
105 PO Box, Pelham, NH 03076
25 Beaver St, Waltham, MA 02453
Email [email protected]

Richard A Miller

Name / Names Richard A Miller
Age 57
Birth Date 1967
Also Known As Richard A Miller
Person 10 Forest Pl, North Attleboro, MA 02760
Possible Relatives


Previous Address 10 Forrest, North Attleboro, MA 02760

Richard L Miller

Name / Names Richard L Miller
Age 59
Birth Date 1965
Also Known As Richard L Miller
Person 3 Donald Allen Dr, Mansfield, MA 02048
Phone Number 508-337-2443
Possible Relatives







Previous Address 62 Lelland Rd, Stoughton, MA 02072
Donald Allen, Mansfield, MA 02048
328 Hanover St #3, Boston, MA 02113
38 Stonywood Dr, Commack, NY 11725
1079 Commonwealth Ave, Boston, MA 02215
83 Glenville Ave, Allston, MA 02134

Richard J Miller

Name / Names Richard J Miller
Age 60
Birth Date 1964
Person 212 Rio Vista Ave, New Orleans, LA 70121
Phone Number 504-837-0479
Possible Relatives
Previous Address 212 Rio Vista Ave, Jefferson, LA 70121
552 Brooklyn Ave, New Orleans, LA 70121
205 Maine St, New Orleans, LA 70121
205 Maine St, Jefferson, LA 70121
3737 Commerce St #E8, San Antonio, TX 78219
2821 River Rd, New Orleans, LA 70121
2821 Ver Rd #1, New Orleans, LA 70121
338 Deckbar Ave, Jefferson, LA 70121
552 Brooklyn Ave, Jefferson, LA 70121
2305 Cleary Ave #219, Metairie, LA 70001
6 Route Box 232 J Hy, New Orleans, LA 70129

Richard W Miller

Name / Names Richard W Miller
Age 62
Birth Date 1962
Person 22 PO Box, Wiseman, AR 72587
Phone Number 870-322-7129
Possible Relatives

Previous Address 1300 Robin St, Horseshoe Bend, AR 72512
34 PO Box, Oxford, AR 72565
Alexwood, Wiseman, AR 72587
12 PO Box, Wiseman, AR 72587
205 5th St, Antlers, OK 74523
383 Route 6 Kline, Clarksville, TX 75426
3 PO Box, Sidney, AR 72577

Richard Lamar Miller

Name / Names Richard Lamar Miller
Age 64
Birth Date 1960
Also Known As Richard Iller
Person 916 Saddle Run, Mulvane, KS 67110
Phone Number 316-777-1702
Possible Relatives



Previous Address 118 Jeanette, Wichita, KS 67203
118 Jeanette St, Wichita, KS 67203
1406 Cresthill Rd, Derby, KS 67037
4710 56th St, Derby, KS 67037
118 Jeanette, Wichita, KS 67204
18300 Vonkarman #500, Santa Ana, CA 92715
203 PO Box, Lake Charles, LA 70602
Email [email protected]

Richard F Miller

Name / Names Richard F Miller
Age 65
Birth Date 1959
Also Known As Richard S Miller
Person 1115 Damarell Rd, Bozeman, MT 59718
Phone Number 406-587-9319
Possible Relatives


Previous Address 1317 Thomas Dr, Bozeman, MT 59718
405 11th, Boz, MT 00000
414 Brady Ave, Bozeman, MT 59715

Richard Lincoln Miller

Name / Names Richard Lincoln Miller
Age 66
Birth Date 1958
Also Known As Richard L Miller
Person 1432 Eastwood Dr, Slidell, LA 70458
Phone Number 985-847-0613
Possible Relatives Jo Annstoneburner Miller



Previous Address 98317 PO Box, Durham, NC 27708
6432 Market Ave, Newark, CA 94560
38263 Pdrepkwy Pso, Fremont, CA 94536
36439 Haley St, Newark, CA 94560
1342 Eastwood, Slidell, LA 70458
Email [email protected]

Richard Miller

Name / Names Richard Miller
Age 68
Birth Date 1956
Also Known As Richard L Dvm Miller
Person 12850 56th St, Southwest Ranches, FL 33330
Phone Number 954-434-8599
Possible Relatives


Previous Address 5700 130th Ave, Southwest Ranches, FL 33330
24 Wilwade Rd, Great Neck, NY 11020
16851 4th Ave, North Miami Beach, FL 33162
5700 130th Ave, Davie, FL 33330
Associated Business Richard L Miller, Dvm, Pa Miller World Enterprises, Inc

Richard R Miller

Name / Names Richard R Miller
Age 68
Birth Date 1956
Also Known As R Miller Richard
Person 1380 Eastern Ave #1, Malden, MA 02148
Phone Number 207-324-2890
Possible Relatives
Barbara J Ghilain




K Miller
B Miller
Previous Address 8 Benoit St, Sanford, ME 04073
Benoit, Sanford, ME 04073
Briarwood, Wakefield, MA 01880
8 Briarwood Ln #1, Wakefield, MA 01880
183 Emerald St, Malden, MA 02148
Email [email protected]

Richard F Miller

Name / Names Richard F Miller
Age 69
Birth Date 1955
Person 6273 Mariana Dr, Parma Heights, OH 44130
Phone Number 978-369-6159
Possible Relatives







Previous Address 85 Seaver St Wellesley, Hills, MA
425 Brook St, Carlisle, MA 01741
449 Strawberry Hill Rd #R, Concord, MA 01742
4084 Via De La Tangara, Tucson, AZ 85718
186 PO Box, Brookline, MA 02446
002401 Montclair Ave, Cleveland, OH 44109
255 Clinton Rd #0, Brookline, MA 02445
40 Hummock Pond Rd, Nantucket, MA 02554
10800 Brookpark Rd, Cleveland, OH 44130
Associated Business Triumph Holding Corporation Second Corps Management, Inc

Richard A Miller

Name / Names Richard A Miller
Age 70
Birth Date 1954
Person 17 Bumble Bee Cir, Shrewsbury, MA 01545
Phone Number 508-842-6675
Possible Relatives Nancy M Clarkmiller

Email [email protected]

Richard F Miller

Name / Names Richard F Miller
Age 71
Birth Date 1953
Also Known As Rick Miller
Person 16 Spring St, Reading, MA 01867
Phone Number 978-686-4593
Possible Relatives


S Miller
Previous Address 1094 Salem St, North Andover, MA 01845

Richard A Miller

Name / Names Richard A Miller
Age 72
Birth Date 1952
Person 3383 River Pines Dr, Ann Arbor, MI 48103
Phone Number 734-663-2799
Possible Relatives
Previous Address 29 Hillcroft Rd, Jamaica Plain, MA 02130
3895 Loch Alpine Dr, Ann Arbor, MI 48103
29 Hillcroft Rd, Boston, MA 02130

Richard J Miller

Name / Names Richard J Miller
Age 72
Birth Date 1952
Person 1519 Osborne Rd, Knoxville, TN 37914
Previous Address 964 PO Box, Greenwood, AR 72936
RR 6, Knoxville, TN 37914
RR 6, Knoxville, TN 37924
Email [email protected]

Richard C Miller

Name / Names Richard C Miller
Age 77
Birth Date 1947
Person 42 Washington St, Duxbury, MA 02332
Phone Number 781-934-5332
Possible Relatives

Previous Address 401 Washington St, Duxbury, MA 02332

Richard M Miller

Name / Names Richard M Miller
Age 78
Birth Date 1946
Person 10898 PO Box, Jacksonville, FL 32247
Phone Number 904-745-2889
Possible Relatives
Previous Address 1637 San Marco Blvd, Jacksonville, FL 32207
10 Blue Water Dr, Key West, FL 33040
4120 Peachtree Rd #2, Atlanta, GA 30319
Po, Key West, FL 33041
1072 PO Box, Key West, FL 33041
07752 Rushmore Ct, Jacksonville, FL 32244
641 Aubrey Dr, Virginia Beach, VA 23462

Richard A Miller

Name / Names Richard A Miller
Age 78
Birth Date 1946
Person 2296 River Park Cir #1121, Orlando, FL 32817
Phone Number 407-281-9854
Possible Relatives
Previous Address 3312 Dowling Dr, Fairlawn, OH 44333
2296 River Park Cir, Orlando, FL 32817
12000 Ashton Manor Way #101, Orlando, FL 32828
12000 Ashton Manor Way #1, Orlando, FL 32828
5630 Forest Isle Dr #666, New Orleans, LA 70131
2001 Oak Creek Rd #316, New Orleans, LA 70123
2296 River Park Cir #112, Orlando, FL 32817
2296 River Park Cir #1127, Orlando, FL 32817
Email [email protected]

Richard N Miller

Name / Names Richard N Miller
Age 81
Birth Date 1943
Also Known As Richard D Miller
Person 18257 Highway 102 #102, Jennings, LA 70546
Phone Number 337-616-1626
Possible Relatives



J Miller
Previous Address 498 RR 2, Jennings, LA 70546
498 PO Box, Jennings, LA 70546
1825 Hwy 102, Jennings, LA 70546
1825 Highway 102, Jennings, LA 70546

Richard C Miller

Name / Names Richard C Miller
Age 85
Birth Date 1938
Person 18191 Steele Ave, Port Charlotte, FL 33948
Phone Number 941-764-9503
Possible Relatives





Perrotta D Miller
Previous Address 18191 Steele Ave, Pt Charlotte, FL 33948
115 Rutland St, Watertown, MA 02472
1218 Sultana St, Port Charlotte, FL 33952
3274 Crestwood Dr, Port Charlotte, FL 33952
305 Crestwood, Port Charlotte, FL 33952
305 Crestwood Dr, Port Charlotte, FL 33952

Richard P Miller

Name / Names Richard P Miller
Age 87
Birth Date 1936
Also Known As Tania Hernandez
Person 7506 35th Ave, Hialeah, FL 33018
Phone Number 561-487-2042
Possible Relatives




Jacqueline Hernandezlufeo


Previous Address 11259 Island Lakes Ln, Boca Raton, FL 33498
8445 166th Ter, Miami Lakes, FL 33016
16143 84th Ct, Loxahatchee, FL 33470
5641 26th Ave #1, Hialeah, FL 33016
2841 46th St, Lighthouse Point, FL 33064
970 68th St, Hialeah, FL 33014

Richard S Miller

Name / Names Richard S Miller
Age 90
Birth Date 1933
Also Known As Richard Miller
Person 105 Red St #A, Gray, LA 70359
Phone Number 985-873-8339
Possible Relatives






Previous Address 1251 PO Box, Gray, LA 70359
A Hendrick, Gray, LA 70359
43 Po, Gray, LA 70359
43 PO Box, Gray, LA 70359
RR 2, Gray, LA 70359

Richard F Miller

Name / Names Richard F Miller
Age 91
Birth Date 1932
Person 650 Jenkins St, Sebastian, FL 32958
Phone Number 423-768-3096
Possible Relatives
Previous Address 124 Beacon Hill Rd, Hot Springs, AR 71913
124 Beacon Hill Rd, Hot Springs National Park, AR 71913
6070 Sink Valley Rd, Butler, TN 37640
8722 Aspen Ave, Orlando, FL 32817

Richard H Miller

Name / Names Richard H Miller
Age 99
Birth Date 1924
Person 8062 Highway 128, Winnsboro, LA 71295
Phone Number 318-435-7417
Possible Relatives
Previous Address 461 PO Box, Rye, TX 77369
RR 3 AUBREY OZENNE, Winnsboro, LA 71295
1602 Lone Cedar, Winnsboro, LA 71295
8062 Highway 4, Winnsboro, LA 71295
73/700 PO Box, Rye, TX 77369
2210 Davenport St, Winnsboro, LA 71295
23 PO Box, Winnsboro, LA 71295
RR 62, Winnsboro, LA 71295

Richard H Miller

Name / Names Richard H Miller
Age 100
Birth Date 1923
Also Known As Ruth Miller Blacklaw
Person 17311 Unity Rd, Paron, AR 72122
Phone Number 501-594-5580
Possible Relatives






Previous Address 3102 Imperial Valley Dr, Little Rock, AR 72212
24 Kingsbridge Way, Little Rock, AR 72212
24 Kings Ct, Little Rock, AR 72211
9780 Raymond Rd, Alexander, AR 72002
133 PO Box, Redfield, AR 72132
Email [email protected]
Associated Business Save Our Children Of Pulaski County, Incorporated

Richard H Miller

Name / Names Richard H Miller
Age 101
Birth Date 1922
Person 180 Water St #612, Haverhill, MA 01830
Phone Number 978-521-0641
Possible Relatives


Previous Address 87 Hayes Park, Exeter, NH 03833
10 Phoenix Row, Haverhill, MA 01832
1 RR 1, Haverhill, MA 01830
RR, Amesbury, NH 00000

Richard E Miller

Name / Names Richard E Miller
Age N/A
Person 3504 HEARTWOOD PL, ANCHORAGE, AK 99504
Phone Number 907-338-2829

Richard K Miller

Name / Names Richard K Miller
Age N/A
Person 4233 KACHEMAK WAY, HOMER, AK 99603
Phone Number 907-235-1867

Richard Miller

Name / Names Richard Miller
Age N/A
Person 5219 AVALON DR, MOBILE, AL 36619

Richard R Miller

Name / Names Richard R Miller
Age N/A
Person 10159 WILLIS RD, FOLEY, AL 36535

Richard Miller

Name / Names Richard Miller
Age N/A
Person 138 DEBBIE CT, OZARK, AL 36360

Richard M Miller

Name / Names Richard M Miller
Age N/A
Person 6044 PINE ST, JUNEAU, AK 99801

Richard K Miller

Name / Names Richard K Miller
Age N/A
Person 4530 JADE DR, HOMER, AK 99603

Richard D Miller

Name / Names Richard D Miller
Age N/A
Person 1283 MENDENHALL PENINSULA RD, JUNEAU, AK 99801

Richard I Miller

Name / Names Richard I Miller
Age N/A
Person 285 JULIUSSEN ST, KENAI, AK 99611

Richard A Miller

Name / Names Richard A Miller
Age N/A
Person 195 W CITYVIEW AVE, APT B6 HOMER, AK 99603

Richard E Miller

Name / Names Richard E Miller
Age N/A
Person 2524 RIVES CT, ANCHORAGE, AK 99507

Richard N Miller

Name / Names Richard N Miller
Age N/A
Person 35290 RAIN TREE CIR, SOLDOTNA, AK 99669

Richard D Miller

Name / Names Richard D Miller
Age N/A
Also Known As Richard A Miller
Person 12 Willow Rd #1629, Harvard, MA 01451

Richard L Miller

Name / Names Richard L Miller
Age N/A
Person 1812 E 24TH AVE, ANCHORAGE, AK 99508
Phone Number 907-276-6965

Richard Miller

Name / Names Richard Miller
Age N/A
Person 54 SHORELINE CT, DADEVILLE, AL 36853
Phone Number 256-825-4993

Richard J Miller

Name / Names Richard J Miller
Age N/A
Person 8230 ZEIGLER BLVD, MOBILE, AL 36608
Phone Number 251-634-9708

Richard D Miller

Name / Names Richard D Miller
Age N/A
Person 204 MILNERS CHAPEL RD, FLORENCE, AL 35634
Phone Number 256-757-6984

Richard K Miller

Name / Names Richard K Miller
Age N/A
Person 410 FREDRICKS DR, ANCHORAGE, AK 99504
Phone Number 907-337-7674

Richard A Miller

Name / Names Richard A Miller
Age N/A
Person 401 EGAVIK DR, ANCHORAGE, AK 99503
Phone Number 907-563-5636

Richard I Miller

Name / Names Richard I Miller
Age N/A
Person PO BOX 1173, KENAI, AK 99611
Phone Number 907-283-7467

Richard L Miller

Name / Names Richard L Miller
Age N/A
Person 6945 CAPE LISBURNE LOOP, ANCHORAGE, AK 99504
Phone Number 907-333-1581

Richard Miller

Name / Names Richard Miller
Age N/A
Person PO BOX 56351, NORTH POLE, AK 99705
Phone Number 906-524-2667

Richard H Miller

Name / Names Richard H Miller
Age N/A
Person 2327 3RD AVE, KETCHIKAN, AK 99901
Phone Number 907-225-3694

Richard B Miller

Name / Names Richard B Miller
Age N/A
Person 7250 BULEN DR, ANCHORAGE, AK 99507
Phone Number 907-344-6555

Richard Miller

Name / Names Richard Miller
Age N/A
Person 2020 MULDOON RD, UNIT 112 ANCHORAGE, AK 99504

Richard L Miller

Name / Names Richard L Miller
Age N/A
Person 153 PARKER DR, FLORENCE, AL 35633
Phone Number 256-767-7918

Richard G Miller

Name / Names Richard G Miller
Age N/A
Person 47 SHADOWOOD CIR, APT A BIRMINGHAM, AL 35215
Phone Number 205-856-9757

Richard A Miller

Name / Names Richard A Miller
Age N/A
Person 6948 SANDFIELD DR, MONTGOMERY, AL 36117

Richard D. Miller

Business Name WEST GEORGIA INSURANCE ASSOCIATES, INC.
Person Name Richard D. Miller
Position registered agent
State GA
Address P O BOX 1595, CARROLLTON, GA 30112
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-03-24
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

RICHARD MILLER

Business Name W.F. LIQUIDATING CO.
Person Name RICHARD MILLER
Position registered agent
Corporation Status Dissolved
Agent RICHARD MILLER 930 S ROBERTSON BLVD, LOS ANGELES, CA 90035
Care Of 930 S ROBERTSON BLVD, LOS ANGELES, CA 90035
CEO RICHARD MILLER930 S ROBERTSON BLVD, LOS ANGELES, CA 90035
Incorporation Date 1967-03-24

RICHARD MILLER

Business Name W.F. LIQUIDATING CO.
Person Name RICHARD MILLER
Position CEO
Corporation Status Dissolved
Agent 930 S ROBERTSON BLVD, LOS ANGELES, CA 90035
Care Of 930 S ROBERTSON BLVD, LOS ANGELES, CA 90035
CEO RICHARD MILLER 930 S ROBERTSON BLVD, LOS ANGELES, CA 90035
Incorporation Date 1967-03-24

Richard Miller

Business Name Virtua-West Jersey Health System, Inc
Person Name Richard Miller
Position company contact
State NJ
Address 20 W Stow Rd Ste 3, Marlton, NJ 8053
Phone Number
Email [email protected]
Title CEO

Richard Miller

Business Name Valley National Title Services, Inc.
Person Name Richard Miller
Position company contact
State NJ
Address 80 E Ridgewood Ave, Paramus, NJ 7652
Phone Number
Email [email protected]

Richard Miller

Business Name Truman Bank
Person Name Richard Miller
Position company contact
State MO
Address 8151 Clayton Rd Ste 100, Saint Louis, MO 63117
Phone Number
Email [email protected]
Title Board Member

Richard Miller

Business Name This Domain Name is for Sale
Person Name Richard Miller
Position company contact
State PA
Address 1515 East Market Street, YORK, 17403 PA
Phone Number
Email [email protected]

Richard Miller

Business Name The Pruitt Corporation
Person Name Richard Miller
Position company contact
State VA
Address 4264q Entre Ct, Chantilly, VA 20151
Phone Number
Email [email protected]
Title Finance, Other

Richard Miller

Business Name Tesecon Inc
Person Name Richard Miller
Position company contact
State AL
Address 660 Loeffler St Mobile AL 36607-1349
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 251-478-9083
Number Of Employees 37
Annual Revenue 8425200
Fax Number 251-478-9044

Richard Miller

Business Name Tesecon Inc
Person Name Richard Miller
Position company contact
State AL
Address P.O. BOX 7452 Mobile AL 36670-0452
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 251-478-9031
Number Of Employees 120
Annual Revenue 7425600

RICHARD G MILLER

Business Name TRI PRODUCTS DISTRIBUTION, LLC
Person Name RICHARD G MILLER
Position Manager
State AZ
Address PO BOX 71058 PO BOX 71058, PHOENIX, AZ 85050
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC26374-2004
Creation Date 2004-11-12
Expiried Date 2504-11-12
Type Domestic Limited-Liability Company

Richard Miller

Business Name TLC Auto Detailing
Person Name Richard Miller
Position company contact
State AK
Address 224 Kenai Ave # 110 Soldotna AK 99669-7647
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 907-260-5300
Number Of Employees 2
Annual Revenue 83640

RICHARD D MILLER

Business Name THE MILLER DAVIS GROUP, INC.
Person Name RICHARD D MILLER
Position registered agent
State TN
Address 300 W 28TH ST, CHATTANOOGA, TN 37408
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-06-01
Entity Status Active/Noncompliance
Type Secretary

RICHARD MILLER

Business Name THE C-THRU RULER COMPANY OF CALIFORNIA
Person Name RICHARD MILLER
Position registered agent
Corporation Status Dissolved
Agent RICHARD MILLER 22336 JAMES ALAN CIRCLE, CHATSWORTH, CA 91311
Care Of 6 BRITTON DR, BLOOMFIELD, CT 06002
CEO FREDERICK B ZACHS6 BRITTON DR, BLOOMFIELD, CT 06002
Incorporation Date 1972-04-07

Richard Miller

Business Name Steelwood Golf Club
Person Name Richard Miller
Position company contact
State AL
Address P.O. BOX 469 Loxley AL 36551-0469
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 251-964-4502

Richard Miller

Business Name Steelwood Country Club
Person Name Richard Miller
Position company contact
State AL
Address P.O. BOX 469 Loxley AL 36551-0469
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 251-964-7070
Number Of Employees 77
Annual Revenue 5141000

Richard Miller

Business Name State Farm Insurance Companies - Agents
Person Name Richard Miller
Position company contact
State PA
Address 702 N 8th Street Front, Allentown, 18102 PA
Phone Number
Email [email protected]

Richard Miller

Business Name Soleo Communications, Inc
Person Name Richard Miller
Position company contact
State NY
Address 300 Willowbrook Office Park, Fairport, NY
Phone Number
Email [email protected]
Title Operation Manager

Richard Shane Miller

Business Name STREAMLINE FENCE OF GA., INC.
Person Name Richard Shane Miller
Position registered agent
State GA
Address 341 Oak Forrest Drive, Dawsonville, GA 30534
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-06-01
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

RICHARD MILLER

Business Name STONEBRIDGE, COWETA COUNTY HOA, INC.
Person Name RICHARD MILLER
Position registered agent
State GA
Address 136 STONE BRIDGE WAY, SENOIA, GA 30276
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-01-20
Entity Status Active/Compliance
Type Secretary

RICHARD W MILLER

Business Name STERLING JEWELERS INC.
Person Name RICHARD W MILLER
Position Treasurer
State OH
Address 375 GHENT RD 375 GHENT RD, AKRON, OH 44333
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C3906-1977
Creation Date 1977-09-06
Type Foreign Corporation

RICHARD K MILLER

Business Name SPORTS BUSINESS MARKET RESEARCH, INC.
Person Name RICHARD K MILLER
Position registered agent
State GA
Address 4757 CEDARWOOD DRIVE, LILBURN, GA 30247
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

RICHARD L MILLER

Business Name SOUTHEAST TELECOM LLC
Person Name RICHARD L MILLER
Position Mmember
State FL
Address 274 FRYE TERRACE 274 FRYE TERRACE, PORT CHARLOTTE, FL 33952
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Merge Dissolved
Corporation Number LLC608-1997
Creation Date 1997-02-25
Expiried Date 2027-02-25
Type Domestic Limited-Liability Company

RICHARD H. MILLER

Business Name SATELLITE VIDEO CENTER, INC.
Person Name RICHARD H. MILLER
Position registered agent
State FL
Address 1719 SOUTH GADSDEN ST, TALLAHASSEE, FL 32301
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-10-16
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Richard Miller

Business Name Riv RAD Inc
Person Name Richard Miller
Position company contact
State AL
Address P.O. BOX 565 Summerdale AL 36580-0565
Industry Miscellaneous Retail (Stores)
SIC Code 5961
SIC Description Catalog And Mail-Order Houses
Phone Number 251-988-2525
Number Of Employees 1
Annual Revenue 49920

Richard Miller

Business Name Ricks Car Care Distribution
Person Name Richard Miller
Position company contact
State AZ
Address 4950 S Sioux Ave Sierra Vista AZ 85650-9641
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 520-378-0068
Number Of Employees 1
Annual Revenue 89890

Richard Miller

Business Name Richard Miller Farms
Person Name Richard Miller
Position company contact
State AL
Address P.O. BOX 302 Enterprise AL 36331-0302
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 334-347-4049
Number Of Employees 11
Annual Revenue 765080

Richard Miller

Business Name Richard Miller
Person Name Richard Miller
Position company contact
State AR
Address 727 Salem Church Rd Judsonia AR 72081-9231
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 501-729-3540
Number Of Employees 3
Annual Revenue 201600

Richard Miller

Business Name Richard Miller
Person Name Richard Miller
Position company contact
State AZ
Address 4972 W Gleeson Rd Elfrida AZ 85610-9060
Industry Agricultural Production - Crops (Agriculture)
SIC Code 139
SIC Description Field Crops, Except Cash Grain
Phone Number 520-642-3857
Number Of Employees 2
Annual Revenue 144200

Richard Miller

Business Name Richard Miller
Person Name Richard Miller
Position company contact
State MI
Address 27437 Pond Drive - New Hudson, NEW HUDSON, 48165 MI
Phone Number
Email [email protected]

Richard Miller

Business Name Richard Miller
Person Name Richard Miller
Position company contact
State AR
Address 1215 Breckenridge Dr Little Rock AR 72205-1506
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 501-580-2308
Number Of Employees 10
Annual Revenue 517920

Richard Miller

Business Name Richard Miller
Person Name Richard Miller
Position company contact
State OR
Address 1305 Vista Drive - Grants Pass, GRANTS PASS, 97526 OR
Phone Number
Email [email protected]

Richard Miller

Business Name Richard Miller
Person Name Richard Miller
Position company contact
State NV
Address P.O. Box 10947, YERINGTON, 89447 NV
Phone Number
Email [email protected]

Richard Miller

Business Name Richard L Miller Attorney
Person Name Richard Miller
Position company contact
State AR
Address P.O. BOX 3354 Fayetteville AR 72702-3354
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 479-521-6288
Number Of Employees 2
Annual Revenue 114400

Richard Miller

Business Name Rent All Services
Person Name Richard Miller
Position company contact
State PA
Address 3500 Gillespie Drive, York, 17404 PA
Phone Number
Email [email protected]

RICHARD L. MILLER

Business Name RLM RESIDENTIAL PROPERTIES, INC.
Person Name RICHARD L. MILLER
Position registered agent
State GA
Address 6196 LAKESIDE DRIVE, FLOWERY BRANCH, GA 30542
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-23
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CFO

RICHARD L. MILLER

Business Name RLM MANAGEMENT CORPORATION
Person Name RICHARD L. MILLER
Position registered agent
State GA
Address 6196 LAKESIDE DRIVE, FLOWERY BRANCH, GA 30542
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-23
End Date 2010-09-04
Entity Status Admin. Dissolved
Type Secretary

RICHARD A MILLER

Business Name RICK SHAW GRAPHICS & SIGNS, INC.
Person Name RICHARD A MILLER
Position Treasurer
State NV
Address 2550 CHANDLER AVE #39 2550 CHANDLER AVE #39, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31355-1999
Creation Date 1999-12-13
Type Domestic Corporation

RICHARD A MILLER

Business Name RICK SHAW GRAPHICS & SIGNS, INC.
Person Name RICHARD A MILLER
Position President
State NV
Address 2550 CHANDLER AVE #39 2550 CHANDLER AVE #39, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31355-1999
Creation Date 1999-12-13
Type Domestic Corporation

RICHARD A MILLER

Business Name RICK SHAW GRAPHICS & SIGNS, INC.
Person Name RICHARD A MILLER
Position Secretary
State NV
Address 2550 CHANDLER AVE #39 2550 CHANDLER AVE #39, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31355-1999
Creation Date 1999-12-13
Type Domestic Corporation

RICHARD K MILLER

Business Name RICHARD K. MILLER & ASSOCIATES, INC.
Person Name RICHARD K MILLER
Position registered agent
State GA
Address 5880 LIVE OAK PKWY STE 270, NORCROSS, GA 30093
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-17
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RICHARD MILLER

Business Name REDWOOD MOTORSPORTS, INC.
Person Name RICHARD MILLER
Position registered agent
Corporation Status Dissolved
Agent RICHARD MILLER 2791 SKYLINE DR, EUREKA, CA 95503
Care Of 2791 SKYLINE DR, EUREKA, CA 95503
CEO RICHARD MILLER2791 SKYLINE DR, EUREKA, CA 95503
Incorporation Date 1970-07-01

RICHARD MILLER

Business Name REDWOOD MOTORSPORTS, INC.
Person Name RICHARD MILLER
Position CEO
Corporation Status Dissolved
Agent 2791 SKYLINE DR, EUREKA, CA 95503
Care Of 2791 SKYLINE DR, EUREKA, CA 95503
CEO RICHARD MILLER 2791 SKYLINE DR, EUREKA, CA 95503
Incorporation Date 1970-07-01

Richard Jason Miller

Business Name R.J. Miller, LLC
Person Name Richard Jason Miller
Position registered agent
State GA
Address 1412 Highland Bluff Drive, Atlanta, GA 30339
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-06-22
Entity Status Active/Compliance
Type Organizer

RICHARD C. MILLER

Business Name R.C. MILLER ENTERPRISES, INC.
Person Name RICHARD C. MILLER
Position registered agent
State GA
Address 701 Highland AveApt# 2424, Atlanta, GA 30312
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-18
Entity Status To Be Dissolved
Type Secretary

RICHARD A. MILLER

Business Name R. A. MILLER AND ASSOCIATES, INC.
Person Name RICHARD A. MILLER
Position registered agent
State GA
Address 4045 BROOKDALE CT., MCDONOUGH, GA 30253
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-01-26
Entity Status Active/Compliance
Type Secretary

Richard Miller

Business Name R&R Publishing Inc
Person Name Richard Miller
Position company contact
State KS
Address P.O.Box 941, ATCHISON, 66002 KS
Phone Number 913-594-2489
Email [email protected]

Richard Miller

Business Name Peter Pan Preschool
Person Name Richard Miller
Position company contact
State IL
Address 24W 760 75th. St, MOOSEHEART, 60539 IL
Email [email protected]

Richard Miller

Business Name Peoples Mortgage Services
Person Name Richard Miller
Position company contact
State SC
Address A, 3527 Pelham Rd, Greenville, 29615 SC
Phone Number
Email [email protected]

Richard Miller

Business Name Paradise Apartments
Person Name Richard Miller
Position company contact
State AZ
Address 2434 E Paradise Ln # 4 Phoenix AZ 85032-3562
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 602-571-4291
Number Of Employees 4
Annual Revenue 799920

Richard Miller

Business Name Pace Products Co
Person Name Richard Miller
Position company contact
State AZ
Address P.O. BOX 5880 Glendale AZ 85312-5880
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5169
SIC Description Chemicals And Allied Products, Nec
Phone Number 623-878-9000
Number Of Employees 2
Annual Revenue 203700

RICHARD MILLER

Business Name PACIFIC NORTHWEST INTERIORS & CONSTRUCTION IN
Person Name RICHARD MILLER
Position CEO
Corporation Status Suspended
Agent 1542 HARPER AVE, REDONDO BEACH, CA 90278
Care Of 3645 INGLEWOOD AVE., SUITE 4, REDONDO BEACH, CA 90278
CEO RICHARD MILLER 1542 HARPER AVE, REDONDO BEACH, CA 90278
Incorporation Date 1985-12-11

Richard miller

Business Name P.O.P. TAXI SERVICE, INC.
Person Name Richard miller
Position registered agent
State GA
Address 602 fieldcrest drive, mcdonough, GA 30253
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-12-06
Entity Status Active/Noncompliance
Type Secretary

Richard Miller

Business Name Overhead Door Co Montgomery
Person Name Richard Miller
Position company contact
State AL
Address P.O. BOX 445 Millbrook AL 36054-0008
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5039
SIC Description Construction Materials, Nec
Phone Number 334-285-5275
Number Of Employees 20
Annual Revenue 3173910

Richard Miller

Business Name Nyu Medical Center
Person Name Richard Miller
Position company contact
State NY
Address 550 1st Ave, New York, NY 10016
Phone Number
Email [email protected]
Title Physician

RICHARD MILLER

Business Name NATHAN AND LEWIS ASSOCIATES OF NEVADA, INC.
Person Name RICHARD MILLER
Position Treasurer
State NY
Address 260 MADISON 10TH FLOOR 260 MADISON 10TH FLOOR, NEW YORK, NY 10016
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C16141-1993
Creation Date 1993-12-09
Type Domestic Corporation

RICHARD MILLER

Business Name NATHAN AND LEWIS ASSOCIATES OF NEVADA, INC.
Person Name RICHARD MILLER
Position President
State NY
Address 260 MADISON 10TH FLOOR 260 MADISON 10TH FLOOR, NEW YORK, NY 10016
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C16141-1993
Creation Date 1993-12-09
Type Domestic Corporation

Richard Miller

Business Name Money Marketing, Inc.
Person Name Richard Miller
Position company contact
State MD
Address 21 Rockwell Cts, Annapolis, 21403 MD
Email [email protected]

Richard Miller

Business Name Miller''''s Pottery
Person Name Richard Miller
Position company contact
State OH
Address 6615 Dartworth Drive - Parma, CLEVELAND, 44129 OH
Phone Number 440-842-3457
Email [email protected]

Richard Miller

Business Name Miller Roofing & Guttering
Person Name Richard Miller
Position company contact
State VA
Address 2745 Shenandoah Avenue NW, Roanoke, 24017 VA
Phone Number
Email [email protected]

Richard Miller

Business Name Miller Financial Group Inc
Person Name Richard Miller
Position company contact
State KS
Address 1201 W. 6th Ave, EMPORIA, 66801 KS
Phone Number
Email [email protected]

Richard Miller

Business Name Miller Construction
Person Name Richard Miller
Position company contact
State AL
Address 153 Parker Dr Florence AL 35633-7731
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 256-767-7918
Number Of Employees 3
Annual Revenue 272700

Richard Miller

Business Name Midwest Tower Service Inc
Person Name Richard Miller
Position company contact
State IN
Address 2000 S Kentucky Ave, Evansville, IN 47714
Phone Number
Email [email protected]
Title President

Richard Miller

Business Name Midwest Tower Maintenance Llc
Person Name Richard Miller
Position company contact
State IN
Address 2000 S Kentucky Ave, Evansville, IN 47714
Phone Number
Email [email protected]
Title Member (of the Bar)

Richard Miller

Business Name Metro Schwinn Duble Whl Stores
Person Name Richard Miller
Position company contact
State AZ
Address 6727 W Indian School Rd Phoenix AZ 85033-3226
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 623-551-5802
Number Of Employees 4
Annual Revenue 256500

Richard Miller

Business Name Maryvale Schwinn
Person Name Richard Miller
Position company contact
State AZ
Address P.O. BOX 85033 Phoenix AZ 85031
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 602-269-3267
Number Of Employees 3
Annual Revenue 182400

RICHARD J MILLER

Business Name MM&G ASSOCIATES
Person Name RICHARD J MILLER
Position Treasurer
State NV
Address 377 SO. NEVADA STREET 377 SO. NEVADA STREET, CARSON CITY, NV 897034290
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C10379-1993
Creation Date 1993-08-24
Type Domestic Corporation

RICHARD J MILLER

Business Name MM&G ASSOCIATES
Person Name RICHARD J MILLER
Position Secretary
State NV
Address 377 SO. NEVADA STREET 377 SO. NEVADA STREET, CARSON CITY, NV 897034290
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C10379-1993
Creation Date 1993-08-24
Type Domestic Corporation

RICHARD MILLER

Business Name MITCHELL MAY, JR. CO. INC. OF CALIFORNIA
Person Name RICHARD MILLER
Position registered agent
Corporation Status Suspended
Agent RICHARD MILLER 1880 CENTURY PK EAST, LOS ANGELES, CA 90067
Care Of 4 MIDLAND GARDENS, BRONXVILLE, NY 10708
CEO MITCHELL MAY JR4 MIDLAND GARDENS, BRONXVILLE, NY 10708
Incorporation Date 1938-06-27

RICHARD L MILLER

Business Name MILLICK, LTD., A NEVADA LIMITED PARTNERSHIP
Person Name RICHARD L MILLER
Position GPLP
State NV
Address 723 S CASINO CTR BLVD 2ND FLR 723 S CASINO CTR BLVD 2ND FLR, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Revoked
Corporation Number LP1483-2001
Creation Date 2001-06-11
Expiried Date 2061-12-31
Type Domestic Limited Partnership

Richard Miller

Business Name MILLER'S REXALL DRUGS, INC.
Person Name Richard Miller
Position registered agent
State GA
Address 87 Broad St SW, Atlanta, GA 30303
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1965-04-01
Entity Status Active/Compliance
Type Secretary

RICHARD MILLER

Business Name MILLER''S REXALL DRUGS INC
Person Name RICHARD MILLER
Position company contact
Phone Number
Email [email protected]

RICHARD MILLER

Business Name MILLER FARMS NURSERY, INC.
Person Name RICHARD MILLER
Position registered agent
Corporation Status Active
Agent RICHARD MILLER 163 SUNSET LANE, WILLOW CREEK, CA 95573
Care Of PO BOX 2145, MCKINLEYVILLE, CA 95519
CEO RICHARD MILLER163 SUNSET LANE, WILLOW CREEK, CA 95573
Incorporation Date 1977-07-01

RICHARD MILLER

Business Name MILLER FARMS NURSERY, INC.
Person Name RICHARD MILLER
Position CEO
Corporation Status Active
Agent 163 SUNSET LANE, WILLOW CREEK, CA 95573
Care Of PO BOX 2145, MCKINLEYVILLE, CA 95519
CEO RICHARD MILLER 163 SUNSET LANE, WILLOW CREEK, CA 95573
Incorporation Date 1977-07-01

RICHARD P MILLER

Business Name MILLER APPAREL CORPORATION
Person Name RICHARD P MILLER
Position registered agent
State GA
Address 250 SPRING ST SUITE 9W123, ATLANTA, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1990-04-27
End Date 2008-05-16
Entity Status Revoked
Type CEO

RICHARD D. MILLER

Business Name MIDWEST TOWER SERVICE, INC.
Person Name RICHARD D. MILLER
Position registered agent
State IN
Address 2000 S. KENTUCKY AVE., EVANSVILLE, IN 47714
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-06-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RICHARD MILLER

Business Name MALLOY ENTERPRISES, INC.
Person Name RICHARD MILLER
Position registered agent
Corporation Status Suspended
Agent RICHARD MILLER 2700 MIDDLEFIELD RD, REDWOOD CITY, CA 94063
Care Of 2700 MIDDLEFIELD RD, REDWOOD CITY, CA 94063
CEO DAVE MALLOY2700 MIDDLEFIELD RD, REDWOOD CITY, CA 94063
Incorporation Date 1978-07-27

RICHARD MILLER

Business Name M.G.H. ENTERPRISES, INC.
Person Name RICHARD MILLER
Position CEO
Corporation Status Dissolved
Agent 9831 KERN AVE, GARDEN GROVE, CA 92644
Care Of 9831 KERN AVE, GARDEN GROVE, CA 92644
CEO RICHARD MILLER 9831 KERN AVE, GARDEN GROVE, CA 92644
Incorporation Date 1981-06-11

Richard Miller

Business Name Laserpros Ltd
Person Name Richard Miller
Position company contact
State NJ
Address 30 Stonehouse Drive, WHITEHOUSE, 8888 NJ
Phone Number
Email [email protected]

Richard Miller

Business Name LEND A HAND CHARITY, INC.
Person Name Richard Miller
Position registered agent
State GA
Address 16 Marsh Tower Lane, Savannah, GA 31411
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-03-24
Entity Status To Be Dissolved
Type CFO

RICHARD MILLER

Business Name LARSON EQUIPMENT CO.
Person Name RICHARD MILLER
Position registered agent
Corporation Status Dissolved
Agent RICHARD MILLER 930 S ROBERTSON BLVD, LOS ANGELES, CA 90035
Care Of 930 SO. ROBERTSON BLVD., LOS ANGELES, CA 90035
CEO RICHARD MILLER930 S ROBERTSON BLVD, LOS ANGELES, CA 90035
Incorporation Date 1956-03-28

RICHARD MILLER

Business Name LARSON EQUIPMENT CO.
Person Name RICHARD MILLER
Position CEO
Corporation Status Dissolved
Agent 930 S ROBERTSON BLVD, LOS ANGELES, CA 90035
Care Of 930 SO. ROBERTSON BLVD., LOS ANGELES, CA 90035
CEO RICHARD MILLER 930 S ROBERTSON BLVD, LOS ANGELES, CA 90035
Incorporation Date 1956-03-28

RICHARD A MILLER

Business Name LAMB FINANCIAL CORPORATION
Person Name RICHARD A MILLER
Position Treasurer
State NV
Address 3885 SOUTH DECATUR BLVD. 3885 SOUTH DECATUR BLVD., LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20382-2000
Creation Date 2000-07-28
Type Domestic Corporation

RICHARD A MILLER

Business Name LAMB FINANCIAL CORPORATION
Person Name RICHARD A MILLER
Position President
State NV
Address 3885 SOUTH DECATUR BLVD. 3885 SOUTH DECATUR BLVD., LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20382-2000
Creation Date 2000-07-28
Type Domestic Corporation

RICHARD MILLER

Business Name JONES & HENRY TOOL CO.
Person Name RICHARD MILLER
Position registered agent
Corporation Status Dissolved
Agent RICHARD MILLER 930 S ROBERTSON BLVD, LOS ANGELES, CA 90035
Care Of P O BOX 35918, LOS ANGELES, CA 90035
CEO BERNIE BISIUP3910 S SANTA FE AVE, LOS ANGELES, CA 90058
Incorporation Date 1957-02-25

RICHARD MILLER

Business Name J B WISE INCORPORATED
Person Name RICHARD MILLER
Position registered agent
Corporation Status Forfeited
Agent RICHARD MILLER 1933 S BROADWAY, LOS ANGELES, CA 90007
Care Of 1933 S BROADWAY #244, LOS ANGELES, CA 90007
CEO SYLVIA W HIRSCHFIELD1933 S BROADWAY, LOS ANGELES, CA 90007
Incorporation Date 1956-02-23

Richard Miller

Business Name Israel Discount Bank of New York
Person Name Richard Miller
Position company contact
State NY
Address 1350 Broadway # 1814, New York, NY 10018
Phone Number
Email [email protected]
Title President, IDB Leasing

Richard Miller

Business Name Israel Discount Bank of New York
Person Name Richard Miller
Position company contact
State NY
Address 1350 Broadway # 1814, New York, NY
Phone Number
Email [email protected]
Title Assistant VP HR

RICHARD F MILLER

Business Name IBS PRODUCT SERVICES, L.L.C.
Person Name RICHARD F MILLER
Position Mmember
State CO
Address 9121 S WEEPING WILLOW CT 9121 S WEEPING WILLOW CT, HIGHLANDS RANCH, CO 80126
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3362-1997
Creation Date 1997-09-02
Expiried Date 2497-09-02
Type Foreign Limited-Liability Company

Richard Miller

Business Name Home Decorators Collection, Inc
Person Name Richard Miller
Position company contact
State MO
Address 8923 Pershall Rd, Hazelwood, MO 63045
Phone Number
Email [email protected]
Title Director of Sales

RICHARD MILLER

Business Name HENDERSON DREAM TEAM, INC.
Person Name RICHARD MILLER
Position President
State NV
Address 250 W MIDDLETON 250 W MIDDLETON, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C19825-1998
Creation Date 1998-08-20
Type Domestic Non-Profit Corporation

Richard Miller

Business Name HBE Corporation
Person Name Richard Miller
Position company contact
State MO
Address 11330 Olive Blvd., St. Louis, MO 63141
Phone Number
Email [email protected]
Title Ereal estate manager

Richard Miller

Business Name Guy Carpenter & Company, Inc.
Person Name Richard Miller
Position company contact
State NY
Address 1 Madison Ave., New York, NY 10010
Phone Number
Email [email protected]
Title Hr Manager

Richard Miller

Business Name Guardian Entertainment, Ltd.
Person Name Richard Miller
Position company contact
State NY
Address 71 5th Ave, New York, NY 10003
Phone Number
Email [email protected]
Title Owner; CEO

Richard Miller

Business Name Greenwich Insurance Company
Person Name Richard Miller
Position company contact
State CT
Address 70 Seaview Ave, Stamford, CT 06902-6040
Phone Number
Email [email protected]

Richard Miller

Business Name Great Lakes Wushu
Person Name Richard Miller
Position company contact
State MI
Address 407 Pauline Blvd, ANN ARBOR, 48103 MI
Phone Number
Email [email protected]

Richard Miller

Business Name Gilpin Travel Services, Inc.
Person Name Richard Miller
Position company contact
State VA
Address 631 S Washington St, Alexandria, 22314 VA
Phone Number
Email [email protected]

RICHARD W MILLER

Business Name GREEN VALLEY WINDOW TINTING, INC.
Person Name RICHARD W MILLER
Position President
State NV
Address 600 WEST SUNSET 600 WEST SUNSET, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2627-1998
Creation Date 1998-02-09
Type Domestic Corporation

RICHARD MILLER

Business Name GREATER WESTWOOD, INC.
Person Name RICHARD MILLER
Position registered agent
Corporation Status Dissolved
Agent RICHARD MILLER 1933 S BROADWAY RM 251, LOS ANGELES, CA 90007
Care Of 1933 S BROADWAY #251, LOS ANGELES, CA 90007
CEO ROGER P ASH770 FAIRMONT AVE, GLENDALE, CA 91203
Incorporation Date 1957-02-13

RICHARD A MILLER

Business Name GRANDPARENT'S SUPPORT GROUP, INC.
Person Name RICHARD A MILLER
Position Treasurer
State NV
Address 2805 KINGS WAY 2805 KINGS WAY, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C2089-1989
Creation Date 1989-03-15
Expiried Date 2039-03-15
Type Domestic Non-Profit Corporation

RICHARD A MILLER

Business Name GRANDPARENT'S SUPPORT GROUP, INC.
Person Name RICHARD A MILLER
Position Secretary
State NV
Address 2805 KINGS WAY 2805 KINGS WAY, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C2089-1989
Creation Date 1989-03-15
Expiried Date 2039-03-15
Type Domestic Non-Profit Corporation

RICHARD P MILLER

Business Name GEOWEST GOLDEN, INC.
Person Name RICHARD P MILLER
Position Secretary
State CO
Address 143 UNION #270 143 UNION #270, LAKEWOOD, CO 80228
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C15627-1993
Creation Date 1993-12-01
Type Foreign Corporation

RICHARD B MILLER

Business Name GARRETT-MILLER ASSOCIATES, LLC
Person Name RICHARD B MILLER
Position Mmember
State TX
Address 208 SUGAR PINE CIRCLE PO BOX 10947 208 SUGAR PINE CIRCLE PO BOX 10947, ZEPHYR COVE, TX 89448
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC10713-2000
Creation Date 2000-11-06
Expiried Date 2500-11-06
Type Domestic Limited-Liability Company

RICHARD MILLER

Business Name GAPBRIDGE, INC.
Person Name RICHARD MILLER
Position registered agent
State GA
Address 10900 WITTENRIDGE DR, K-4, ALPHARETTA, GA 30022
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-03-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Richard Miller

Business Name First call courier
Person Name Richard Miller
Position company contact
State MA
Address 10 Waldo St - Brookline, BROOKLINE, 2445 MA
Phone Number 617-278-9500
Email [email protected]

Richard Miller

Business Name Federal Deposit Insurance Corporation
Person Name Richard Miller
Position company contact
State MO
Address PO Box 14440, Springfield, MO 65814
Phone Number
Email [email protected]

Richard Miller

Business Name Embroidery Lady
Person Name Richard Miller
Position company contact
State AR
Address 20539 Sonora Acres Rd Springdale AR 72764-9709
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 479-751-2765
Number Of Employees 2
Annual Revenue 14400

Richard Miller

Business Name Embroidery Lady
Person Name Richard Miller
Position company contact
State AR
Address 20539 Sonora Acres Rd # Wc595 Springdale AR 72764-9709
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 479-751-2765
Number Of Employees 2
Annual Revenue 340680

Richard Miller

Business Name Earl Swensson Assoc
Person Name Richard Miller
Position company contact
State TN
Address 2100 W End Ave # 1200, Nashville, TN
Phone Number 615-329-9445
Email [email protected]
Title President

RICHARD S MILLER

Business Name ESMARALDA'S CUBAN RESTAURANT, INC.
Person Name RICHARD S MILLER
Position registered agent
State GA
Address 1796 WAYLAND DR, REMERTON, GA 31601
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RICHARD MILLER

Business Name ELZAC, INC.
Person Name RICHARD MILLER
Position registered agent
Corporation Status Dissolved
Agent RICHARD MILLER 930 S ROBERTSON, LOS ANGELES, CA 90035
Care Of 930 S ROBERTSON BLVD, LOS ANGELES, CA 90035
CEO RICHARD MILLER930 S ROBERTSON, LOS ANGELES, CA 90035
Incorporation Date 1946-04-15

RICHARD MILLER

Business Name ELZAC, INC.
Person Name RICHARD MILLER
Position CEO
Corporation Status Dissolved
Agent 930 S ROBERTSON, LOS ANGELES, CA 90035
Care Of 930 S ROBERTSON BLVD, LOS ANGELES, CA 90035
CEO RICHARD MILLER 930 S ROBERTSON, LOS ANGELES, CA 90035
Incorporation Date 1946-04-15

RICHARD MILLER

Business Name ELECTRO COMPONENTS DISTRIBUTORS, INC.
Person Name RICHARD MILLER
Position registered agent
Corporation Status Suspended
Agent RICHARD MILLER 1633 E LINCOLN, ORANGE, CA 92665
Care Of 6470 CORVETTE ST, COMMERCE, CA 90040
CEO RICHARD PETERSEN6470 CORVETTE ST, COMMERCE, CA 90040
Incorporation Date 1965-01-12

Richard Miller

Business Name Desert Sound & Security
Person Name Richard Miller
Position company contact
State AZ
Address P.O. BOX 12730 Scottsdale AZ 85267-2730
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 480-607-7384
Email [email protected]
Number Of Employees 13
Annual Revenue 751900

Richard Miller

Business Name Desert Sound & Security
Person Name Richard Miller
Position company contact
State AZ
Address 16074 N 78th St Scottsdale AZ 85260-1224
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 480-607-7384
Email [email protected]
Number Of Employees 5
Annual Revenue 2299000
Fax Number 480-607-7386
Website www.desertsound.com

Richard Miller

Business Name Damco Paving Corp
Person Name Richard Miller
Position company contact
State AK
Address P.O. BOX 91437 Anchorage AK 99509-1437
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 907-276-2603
Number Of Employees 2
Annual Revenue 126100

RICHARD E. MILLER

Business Name DVI GEORGIA - NEWNAN, INC.
Person Name RICHARD E. MILLER
Position registered agent
State PA
Address 2500 YORK ROAD, JAMISON, PA 18929
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-12-28
End Date 2008-05-16
Entity Status Revoked
Type CEO

RICHARD E. MILLER

Business Name DVI GEORGIA - MACON, INC.
Person Name RICHARD E. MILLER
Position registered agent
State PA
Address 2500 YORK RD, JAMISON, PA 18929
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-12-28
End Date 2008-05-16
Entity Status Revoked
Type CEO

RICHARD E. MILLER

Business Name DVI GEORGIA - ATHENS, INC.
Person Name RICHARD E. MILLER
Position registered agent
State PA
Address 2500 YORK RD, JAMISON, PA 18929
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-12-28
End Date 2008-05-16
Entity Status Revoked
Type CEO

RICHARD E MILLER

Business Name DVI FINANCIAL SERVICES INC.
Person Name RICHARD E MILLER
Position President
State PA
Address 2500 YORK RD 2500 YORK RD, JAMISON, PA 18929
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C6318-1989
Creation Date 1989-07-20
Type Foreign Corporation

RICHARD MILLER

Business Name DOUGHERTY EQUIPMENT COMPANY, INC.
Person Name RICHARD MILLER
Position registered agent
State NC
Address 2302 SOABAR ST, GREENSBORO, NC 27406
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-10-13
Entity Status Active/Compliance
Type Secretary

RICHARD M MILLER

Business Name DICK MILLER AGENCY, INC.
Person Name RICHARD M MILLER
Position President
State NV
Address 1155 W 4TH ST STE 214 1155 W 4TH ST STE 214, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C14942-2000
Creation Date 2000-05-26
Type Foreign Corporation

RICHARD MILLER

Business Name DEWAINE T. BELL DIFFERENCE MAKERS, INC.
Person Name RICHARD MILLER
Position registered agent
State GA
Address 207 WESTCHESTER DR, BARNESVILLE, GA 30204
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-02-06
Entity Status Active/Compliance
Type CFO

Richard Miller

Business Name Crosstown Deliveries
Person Name Richard Miller
Position company contact
State AK
Address 1812 E 24th Ave Anchorage AK 99508-4009
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 907-278-6142
Number Of Employees 1
Annual Revenue 139590

Richard Miller

Business Name Consumer Pulse, Inc
Person Name Richard Miller
Position company contact
State MI
Address 725 S. Adams, Ste 265, BIRMINGHAM, 48009 MI
Phone Number 248-540-5330
Email [email protected]

Richard Miller

Business Name Connect One Semiconductors
Person Name Richard Miller
Position company contact
State AZ
Address 15818 N 9th Ave Phoenix AZ 85023-4438
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3674
SIC Description Semiconductors And Related Devices
Phone Number 602-493-5382

Richard Miller

Business Name Concrete Enterprises, Inc
Person Name Richard Miller
Position company contact
State OR
Address 1445 Miller Dr, Stayton, OR 97383
Phone Number
Email [email protected]
Title President

Richard Miller

Business Name Club Timbercreek
Person Name Richard Miller
Position company contact
State AL
Address 9650 Timbercreek Blvd Spanish Fort AL 36527-5604
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 251-621-8641
Number Of Employees 13
Annual Revenue 247200

Richard Miller

Business Name Classical Pontiac
Person Name Richard Miller
Position company contact
State MO
Address 14331 Jamestown Bay Drive, FLORISSANT, 63034 MO
Phone Number
Email [email protected]

Richard Miller

Business Name Cathryn A Mitchell - Miller & Mitchell
Person Name Richard Miller
Position company contact
State NJ
Address 863 State Road, Princeton, 8540 NJ
Phone Number
Email [email protected]

RICHARD MILLER

Business Name CONTESSA AND DANIEL E. COHN FOUNDATION
Person Name RICHARD MILLER
Position registered agent
Corporation Status Dissolved
Agent RICHARD MILLER 1933 S BROADWAY RM 244, LOS ANGELES, CA 90007
Care Of P O BOX 2153, SANTA MONICA, CA 90406
CEO CONTESSA COHN1448 15TH ST, SANTA MONICA, CA 90404
Incorporation Date 1978-04-05
Corporation Classification Public Benefit

RICHARD S MILLER

Business Name CMA ARCHITECTURAL SERVICES, INC.
Person Name RICHARD S MILLER
Position registered agent
State GA
Address 1806 PLUM ST, REMERTON, GA 31601
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-19
Entity Status To Be Dissolved
Type CFO

RICHARD H MILLER

Business Name CIRCLE M ENTERPRISES, INC.
Person Name RICHARD H MILLER
Position registered agent
State GA
Address 8042 VAL DEL RD, ADEL, GA 31620
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-10-16
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

RICHARD W MILLER

Business Name CARDINAL MORTGAGE CORPORATION (WITHDREW 6/19/
Person Name RICHARD W MILLER
Position registered agent
State CO
Address 5850 S ULSTER CIRCLE E, ENGLEWOOD, CO 80111
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1984-05-21
End Date 1991-06-19
Entity Status Withdrawn
Type CEO

RICHARD MILLER

Business Name CANYON VIDEO, INC.
Person Name RICHARD MILLER
Position CEO
Corporation Status Suspended
Agent 2326 COTNER AVE, LOS ANGELES, CA 90064
Care Of C\O RICHARD MILLER 2326 COTNER AVE, LOS ANGELES, CA 90064
CEO RICHARD MILLER 2326 COTNER AVE, LOS ANGELES, CA 90064
Incorporation Date 1985-03-22

Richard Miller

Business Name Broadway Exterminating Co. Inc.
Person Name Richard Miller
Position company contact
State NY
Address 782 Amsterdam Ave Frnt, New York, NY 10025
Phone Number
Email [email protected]
Title Owner; CEO

Richard Miller

Business Name Birmingham News
Person Name Richard Miller
Position company contact
State AL
Address 1500 Pinson St Birmingham AL 35217-2507
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5192
SIC Description Books, Periodicals, And Newspapers
Phone Number 205-841-1339

Richard Miller

Business Name Bay Dermatology & Cosmetic Surgery Pa
Person Name Richard Miller
Position company contact
State FL
Address 3657 Madaca Ln, Tampa, FL 33618
Phone Number
Email [email protected]
Title President

RICHARD MILLER

Business Name BODINE & MILLER-SPARKS, LLC
Person Name RICHARD MILLER
Position Mmember
State NV
Address 720 NICHOLS BLVD 720 NICHOLS BLVD, SPARKS, NV 89434
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC14962-2003
Creation Date 2003-10-01
Expiried Date 2503-10-01
Type Domestic Limited-Liability Company

RICHARD W MILLER

Business Name BLACK, STARR & FROST, LTD. (WITHDREW 11-8-91)
Person Name RICHARD W MILLER
Position registered agent
State OH
Address 375 GHENT RD, AKRON, OH 44333
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1976-04-23
End Date 1991-11-08
Entity Status Withdrawn
Type CFO

RICHARD W MILLER

Business Name BLACK, STARR & FROST, LTD.
Person Name RICHARD W MILLER
Position Treasurer
State OH
Address 375 GHENT RD. 375 GHENT RD., AKRON, OH 44333
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C2307-1980
Creation Date 1980-04-24
Type Foreign Corporation

Richard Miller

Business Name Aztec Realty
Person Name Richard Miller
Position company contact
State NM
Address 513 E Aztec Blvd, Aztec, 87410 NM
Email [email protected]

Richard Miller

Business Name Azco Inc
Person Name Richard Miller
Position company contact
State WI
Address 806 Valley Rd, Menasha, WI 54952
Phone Number
Email [email protected]
Title Marketing Manager

Richard Miller

Business Name Auricle Inc Publishers
Person Name Richard Miller
Position company contact
State AZ
Address PO Box 20607 Sedona AZ 86341-0607
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2731
SIC Description Book Publishing
Phone Number 928-284-0860
Email [email protected]
Number Of Employees 28
Annual Revenue 8394500
Website www.hearingproblems.com

Richard Miller

Business Name Advanced Eye Care & Sports
Person Name Richard Miller
Position company contact
State OH
Address 302 W Main Street #100, Plain City, 43064 OH
Phone Number
Email [email protected]

Richard Miller

Business Name Ace Mortgage Funding
Person Name Richard Miller
Position company contact
State IN
Address 701 N Weinbach Ave, Evansville, 47711 IN
Email [email protected]

RICHARD MILLER

Business Name ATLANTIC ENVIRONMENTAL, INC.
Person Name RICHARD MILLER
Position registered agent
State GA
Address 2227 IDLEWOOD RD STE 10, TUCKER, GA 30084
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-01-16
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

RICHARD MILLER

Business Name ATLANTA BETTERWEAR TENANTS ASSOCIATION, INC.
Person Name RICHARD MILLER
Position registered agent
State GA
Address 250 SPRING ST. #9W123, ATLANTA, GA 30303
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-05-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

RICHARD E MILLER

Business Name ASCENDING STAR CORPORATION
Person Name RICHARD E MILLER
Position President
State OK
Address 7107 S YALE #305 7107 S YALE #305, TULSA, OK 74136
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21569-1997
Creation Date 1997-10-03
Type Domestic Corporation

RICHARD MILLER

Business Name ANJ PRINTER INC.
Person Name RICHARD MILLER
Position CEO
Corporation Status Dissolved
Agent 1047 SUNRISE RIDGE DR, LAFAYETTE, CA 94549
Care Of 130 DOOLITTLE DR #2, SAN LEANDRO, CA 94577
CEO RICHARD MILLER 1047 SUNRISE RIDGE DR, LAFAYETTE, CA 94549
Incorporation Date 1980-08-18

RICHARD MILLER

Business Name ANJ PRINTER INC.
Person Name RICHARD MILLER
Position registered agent
Corporation Status Dissolved
Agent RICHARD MILLER 1047 SUNRISE RIDGE DR, LAFAYETTE, CA 94549
Care Of 130 DOOLITTLE DR #2, SAN LEANDRO, CA 94577
CEO RICHARD MILLER1047 SUNRISE RIDGE DR, LAFAYETTE, CA 94549
Incorporation Date 1980-08-18

RICHARD MILLER

Business Name AMERICAN ENERGY SALES, INC.
Person Name RICHARD MILLER
Position CEO
Corporation Status Suspended
Agent 490 S. OLD BUCKET LANE, ANAHEIM, CA 92807
Care Of P O BOX 18493, ANAHEIM, CA 92817
CEO RICHARD MILLER 490 S. OLD BUCKET LANE, ANAHEIM, CA 92807
Incorporation Date 1983-09-06

RICHARD MILLER

Business Name AEW ELECTRIC, INC.
Person Name RICHARD MILLER
Position CEO
Corporation Status Dissolved
Agent 930 S ROBERTSON BLVD, LOS ANGELES, CA 90035
Care Of 930 S ROBERTSON BLVD, LOS ANGELES, CA 90035
CEO RICHARD MILLER 930 S ROBERTSON BLVD, LOS ANGELES, CA 90035
Incorporation Date 1971-01-04

RICHARD MILLER

Business Name AEW ELECTRIC, INC.
Person Name RICHARD MILLER
Position registered agent
Corporation Status Dissolved
Agent RICHARD MILLER 930 S ROBERTSON BLVD, LOS ANGELES, CA 90035
Care Of 930 S ROBERTSON BLVD, LOS ANGELES, CA 90035
CEO RICHARD MILLER930 S ROBERTSON BLVD, LOS ANGELES, CA 90035
Incorporation Date 1971-01-04

Richard Miller

Business Name 2 Bear
Person Name Richard Miller
Position company contact
State WA
Address 10630 19th Avenue S, Seattle, 98168 WA
Phone Number
Email [email protected]

RICHARD MILLER

Person Name RICHARD MILLER
Filing Number 13246106
Position VICE PRESIDENT
State MN
Address 5630 W. 99TE ST, BLOOMINGTON MN 55437

RICHARD MILLER

Person Name RICHARD MILLER
Filing Number 13825506
Position SENIOR VP
State PA
Address 3103 PHILMONT AVENUE, Huntingdon Valley PA 19006

RICHARD MILLER

Person Name RICHARD MILLER
Filing Number 13172006
Position DIRECTOR
State GA
Address 3340 PEACHTREE ROAD,, ATLANTA GA 30326

RICHARD MILLER

Person Name RICHARD MILLER
Filing Number 13172006
Position OTHER
State GA
Address 3340 PEACHTREE ROAD,, ATLANTA GA 30326

RICHARD J MILLER

Person Name RICHARD J MILLER
Filing Number 11537706
Position EXECUTIVE VICE PRESIDENT-FINANCE

RICHARD J MILLER

Person Name RICHARD J MILLER
Filing Number 11717106
Position CFO
State IL
Address 4205 GALLERIA DRIVE, LOVES PARK IL 61111

Richard J Miller

Person Name Richard J Miller
Filing Number 517200
Position AS
State OH
Address 5555 GLENDON COURT, Dublin OH

Richard J Miller

Person Name Richard J Miller
Filing Number 517200
Position VP
State OH
Address 5555 GLENDON COURT, Dublin OH

Richard J Miller

Person Name Richard J Miller
Filing Number 517200
Position CTLR
State OH
Address 5555 GLENDON COURT, Dublin OH

Richard Miller

Person Name Richard Miller
Filing Number 1116201
Position Director
State TX
Address 280 W. Renner Road #2114, Richardson TX 75080

Richard G Miller

Person Name Richard G Miller
Filing Number 6713210
Position General Partner
State TX
Address 1313 SHERWOOD FOREST, Houston TX 77043

RICHARD L MILLER

Person Name RICHARD L MILLER
Filing Number 6920606
Position PRESIDENT
State TN
Address 408 JACKSON BOULEVARD, NASHVILLE TN 37205

RICHARD L MILLER

Person Name RICHARD L MILLER
Filing Number 6920606
Position DIRECTOR
State TN
Address 408 JACKSON BOULEVARD, NASHVILLE TN 37205

Richard E A Miller

Person Name Richard E A Miller
Filing Number 7400206
Position S
State TX
Address 5732 PINELAND DRIVE STE 235, Dallas TX 75231

RICHARD MILLER

Person Name RICHARD MILLER
Filing Number 12581307
Position Secretary
State NY
Address 1211 AVE THE AMERICAS, New York NY 10036

RICHARD THOMAS MILLER Jr

Person Name RICHARD THOMAS MILLER Jr
Filing Number 8252606
Position PRESIDENT
State TX
Address 20525 FM 521, ROSHARON TX 77583

RICHARD E MILLER

Person Name RICHARD E MILLER
Filing Number 9956806
Position TREASURER

RICHARD A MILLER

Person Name RICHARD A MILLER
Filing Number 9998206
Position Director
State NY
Address 890 CLINTON SQUARE, ROCHESTER NY 14604

Richard L Miller

Person Name Richard L Miller
Filing Number 10576706
Position S
State CO
Address 143 UNION BLVD. #270, Lakewood CO 80228

Richard B Miller

Person Name Richard B Miller
Filing Number 10713606
Position P
State OH
Address 3688 WYOGA LAKE RD, Stow OH 44224

Richard B Miller

Person Name Richard B Miller
Filing Number 10713606
Position Director
State OH
Address 3688 WYOGA LAKE RD, Stow OH 44224

Richard I Miller

Person Name Richard I Miller
Filing Number 10949906
Position S
State MA
Address 30 PATERSON RD, Lexington MA 02173

Richard I Miller

Person Name Richard I Miller
Filing Number 10949906
Position Director
State MA
Address 30 PATERSON RD, Lexington MA 02173

RICHARD J MILLER

Person Name RICHARD J MILLER
Filing Number 11537706
Position SOLE DIRECTOR

RICHARD E MILLER

Person Name RICHARD E MILLER
Filing Number 9956806
Position CHIEF EXECUTIVE OFFICER

RICHARD THOMAS MILLER Jr

Person Name RICHARD THOMAS MILLER Jr
Filing Number 8252606
Position DIRECTOR
State TX
Address 20525 FM 521, ROSHARON TX 77583

Miller Richard B

State FL
Calendar Year 2015
Employer Department Of Health
Name Miller Richard B
Annual Wage $49,003

Miller Richard D

State CT
Calendar Year 2015
Employer Department Of Banking
Job Title Associate Financial Examiner
Name Miller Richard D
Annual Wage $77,710

Miller Richard

State CO
Calendar Year 2018
Employer City Of Denver
Name Miller Richard
Annual Wage $54,080

Miller Richard J

State CO
Calendar Year 2017
Employer County of Douglas
Job Title Supervisor District
Name Miller Richard J
Annual Wage $96,006

Miller Richard B

State CO
Calendar Year 2017
Employer County of Douglas
Job Title Building Inspector Iii
Name Miller Richard B
Annual Wage $70,199

Miller Harold Richard

State CO
Calendar Year 2017
Employer County of Boulder
Job Title Temporary Svc/Office
Name Miller Harold Richard
Annual Wage $16,822

Miller Richard D

State CO
Calendar Year 2017
Employer City of Fort Collins
Job Title Equipment Oper- Strts/Traffic
Name Miller Richard D
Annual Wage $14,650

Miller Richard L

State AR
Calendar Year 2016
Employer State Military Department
Job Title Military Call Up Emergency
Name Miller Richard L
Annual Wage N/A

Miller Richard J

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Facility Assistant Liaison
Name Miller Richard J
Annual Wage $43,204

Miller Richard

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Deputy Director - Lgl Defense
Name Miller Richard
Annual Wage $160,139

Miller Richard

State AZ
Calendar Year 2018
Employer City Of Scottsdale
Job Title Firefighter (56)
Name Miller Richard
Annual Wage $93,703

Miller Richard H

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Professor Of Practice (Fsc)
Name Miller Richard H
Annual Wage $40,875

Miller Richard J

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Facility Assistant Liaison
Name Miller Richard J
Annual Wage $43,008

Miller Charles Richard

State AZ
Calendar Year 2017
Employer Phoenix Police Department
Name Miller Charles Richard
Annual Wage $89,416

Miller Jr Richard B

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Miller Jr Richard B
Annual Wage $71,116

Miller Richard

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Deputy Director - Lgl Defense
Name Miller Richard
Annual Wage $151,320

Miller Richard

State AZ
Calendar Year 2017
Employer City of Scottsdale
Job Title Firefighter-56
Name Miller Richard
Annual Wage $55,961

Miller Richard J

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Facility Assistant Liaison
Name Miller Richard J
Annual Wage $41,412

Miller Richard

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Deputy Director - Lgl Defense
Name Miller Richard
Annual Wage $151,320

Miller Richard

State AZ
Calendar Year 2016
Employer City Of Scottsdale
Job Title Firefighter (56)
Name Miller Richard
Annual Wage $87,685

Miller Richard

State AZ
Calendar Year 2016
Employer City Of Coolidge
Job Title City Manager
Name Miller Richard
Annual Wage $120,000

Miller Richard J

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Facility Assistant Liaison
Name Miller Richard J
Annual Wage $33,105

Miller Richard

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Deputy Director - Lgl Defense
Name Miller Richard
Annual Wage $148,221

Miller Richard

State AZ
Calendar Year 2015
Employer City Of Scottsdale
Job Title Firefighter (56)
Name Miller Richard
Annual Wage $68,687

Miller Richard G

State AL
Calendar Year 2018
Employer Military
Name Miller Richard G
Annual Wage $321

Miller Richard

State AL
Calendar Year 2018
Employer Forestry Commission
Name Miller Richard
Annual Wage $34,011

Miller Richard

State AL
Calendar Year 2017
Employer Forestry Commission
Name Miller Richard
Annual Wage $29,116

Miller Richard S

State AL
Calendar Year 2016
Employer University Of Alabama Huntsville
Name Miller Richard S
Annual Wage $127,857

Miller Richard

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Deputy Director - Lgl Defense
Name Miller Richard
Annual Wage $155,106

Miller Richard A

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Miller Richard A
Annual Wage $53,738

Miller Richard C

State CT
Calendar Year 2015
Employer Judicial Department
Job Title Judicial Employee
Name Miller Richard C
Annual Wage $76,775

Miller Richard R

State CT
Calendar Year 2015
Employer State Department Of Education
Job Title Ths Dept Hd
Name Miller Richard R
Annual Wage $99,383

Miller Richard

State FL
Calendar Year 2015
Employer Clay Co Sheriff's Dept
Name Miller Richard
Annual Wage $39,401

Miller Richard A

State FL
Calendar Year 2015
Employer Agency For Persons With Disabilities-tacachale
Name Miller Richard A
Annual Wage $68,363

Miller Richard

State DC
Calendar Year 2017
Employer Health Benefit Exchange Author
Job Title Attorney Advisor
Name Miller Richard
Annual Wage $168,403

Miller Richard H

State DE
Calendar Year 2017
Employer City of Dover
Job Title Mechanic Ii Step 17
Name Miller Richard H
Annual Wage $57,198

Miller Richard S

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Miller Richard S
Annual Wage $67,846

Miller Richard A

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Miller Richard A
Annual Wage $179,480

Miller Richard C

State CT
Calendar Year 2018
Employer Judicial Department
Name Miller Richard C
Annual Wage $79,594

Miller Jr Richard B

State CT
Calendar Year 2018
Employer Department Of Correction
Name Miller Jr Richard B
Annual Wage $82,273

Miller Richard D

State CT
Calendar Year 2018
Employer Department Of Banking
Name Miller Richard D
Annual Wage $83,349

Miller Richard A

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Staff Prof I I I & Director
Name Miller Richard A
Annual Wage $131,158

Miller Richard S

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Miller Richard S
Annual Wage $18,483

Miller Richard A

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Miller Richard A
Annual Wage $48,322

Miller Richard R

State CT
Calendar Year 2015
Employer State Department Of Education
Job Title Ths Baseb Hd Coach
Name Miller Richard R
Annual Wage $5,735

Miller Richard S

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Asst Coach ( Specialist I A )
Name Miller Richard S
Annual Wage $50,448

Miller Jr Richard B

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Miller Jr Richard B
Annual Wage $76,167

Miller Richard D

State CT
Calendar Year 2017
Employer Department Of Banking
Job Title Associate Financial Examiner
Name Miller Richard D
Annual Wage $80,115

Miller Richard S

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Miller Richard S
Annual Wage $68,254

Miller Richard A

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Miller Richard A
Annual Wage $179,580

Miller Richard R

State CT
Calendar Year 2016
Employer State Department Of Education
Job Title Ths Dept Hd
Name Miller Richard R
Annual Wage $89,746

Miller Richard C

State CT
Calendar Year 2016
Employer Judicial Department
Job Title Judicial Employee
Name Miller Richard C
Annual Wage $80,825

Miller Jr Richard B

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Miller Jr Richard B
Annual Wage $71,957

Miller Richard D

State CT
Calendar Year 2016
Employer Department Of Banking
Job Title Associate Financial Examiner
Name Miller Richard D
Annual Wage $82,621

Miller Richard S

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Miller Richard S
Annual Wage $63,100

Miller Richard A

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Miller Richard A
Annual Wage $174,684

Miller Richard S

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Miller Richard S
Annual Wage $9,674

Miller Richard R

State CT
Calendar Year 2015
Employer State Department Of Education
Job Title Ths Soc Boys Head Coach
Name Miller Richard R
Annual Wage $4,644

Miller Richard C

State CT
Calendar Year 2017
Employer Judicial Department
Job Title Judicial Employee
Name Miller Richard C
Annual Wage $81,335

Miller Richard

State AL
Calendar Year 2016
Employer Forestry Commission
Name Miller Richard
Annual Wage $28,073

MILLER, RICHARD

Name MILLER, RICHARD
Amount 2400.00
To Lee Irwin Fisher (D)
Year 2010
Transaction Type 15
Filing ID 29020222158
Application Date 2009-06-30
Contributor Occupation ESTATE AGENT
Contributor Employer APT MGMT INC.
Organization Name Apartment Management Inc
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Fisher for Ohio
Seat federal:senate

MILLER, RICHARD

Name MILLER, RICHARD
Amount 1613.00
To Powell Goldstein LLP
Year 2006
Transaction Type 15
Filing ID 25970182868
Application Date 2005-01-31
Contributor Occupation ATTORNEY
Contributor Employer PGF&M
Contributor Gender M
Committee Name Powell Goldstein LLP
Address 191 PEACHTREE St NE 16TH FLOOR ATLANTA GA

MILLER, RICHARD

Name MILLER, RICHARD
Amount 1500.00
To Robert Menendez (D)
Year 2004
Transaction Type 15
Filing ID 23991370545
Application Date 2003-04-04
Contributor Occupation Member
Contributor Employer The Pegasus Group LLC
Organization Name Pegasus Group
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Menendez for Congress
Seat federal:house
Address 1018 Washington St 3rd Floor HOBOKEN NJ

MILLER, RICHARD

Name MILLER, RICHARD
Amount 1250.00
To Josh Mandel (R)
Year 2012
Transaction Type 15
Filing ID 11020463419
Application Date 2011-07-20
Organization Name Ernst & Young
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Citizens for Josh Mandel
Seat federal:senate

MILLER, RICHARD

Name MILLER, RICHARD
Amount 1000.00
To Steve Buyer (R)
Year 2008
Transaction Type 15
Filing ID 27990216362
Application Date 2007-05-30
Contributor Occupation owner
Contributor Employer self
Organization Name MMM Investment
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Hoosiers Supporting Buyer for Congress
Seat federal:house
Address 12275 N Ogen Point Rd Unit 112 SYRACUSE IN

MILLER, RICHARD

Name MILLER, RICHARD
Amount 1000.00
To Roberts Victory Cmte
Year 2008
Transaction Type 15
Filing ID 27020220412
Application Date 2007-06-11
Contributor Occupation BUSINE
Contributor Employer MILLERS PROFESSIONAL IMAGING
Contributor Gender M
Recipient Party R
Committee Name Roberts Victory Cmte

MILLER, RICHARD

Name MILLER, RICHARD
Amount 1000.00
To Mitch McConnell (R)
Year 2012
Transaction Type 15
Filing ID 11020250265
Application Date 2011-03-17
Organization Name Earle Swenson Assoc
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

MILLER, RICHARD

Name MILLER, RICHARD
Amount 1000.00
To Ray LaHood (R)
Year 2004
Transaction Type 15
Filing ID 23991269768
Application Date 2003-04-29
Contributor Occupation Self
Contributor Employer Miller Welding
Organization Name Miller Welding
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Friends of Ray LaHood
Seat federal:house
Address 25816 Schuck Rd WASHINGTON IL

MILLER, RICHARD

Name MILLER, RICHARD
Amount 600.00
To Bill Pascrell Jr (D)
Year 2010
Transaction Type 15
Filing ID 29933499338
Application Date 2009-03-10
Contributor Occupation Attorney
Contributor Employer Williams, Caliri, Miller & Otl
Organization Name Williams, Caliri et al
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address 608 Four Seasons Dr WAYNE NJ

MILLER, RICHARD

Name MILLER, RICHARD
Amount 600.00
To Bill Pascrell Jr (D)
Year 2008
Transaction Type 15
Filing ID 27930509030
Application Date 2007-03-05
Contributor Occupation Attorney
Contributor Employer Williams, Caliri, Miller & Otl
Organization Name Williams, Caliri et al
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address 608 Four Seasons Dr WAYNE NJ

MILLER, RICHARD

Name MILLER, RICHARD
Amount 600.00
To Bill Pascrell Jr (D)
Year 2006
Transaction Type 15
Filing ID 25980467308
Application Date 2005-03-04
Contributor Occupation ATTORN
Contributor Employer WILLIAMS CALIRI MILLER & OTL
Organization Name Williams, Caliri et al
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address 26 Marlton Dr WAYNE NJ

MILLER, RICHARD

Name MILLER, RICHARD
Amount 600.00
To Bill Pascrell Jr (D)
Year 2004
Transaction Type 15
Filing ID 23990690600
Application Date 2003-03-08
Contributor Occupation Attorney
Contributor Employer Williams, Caliri, Miller & Otl
Organization Name Williams, Caliri et al
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address 26 Marlton Dr WAYNE NJ

MILLER, RICHARD

Name MILLER, RICHARD
Amount 596.00
To James D. Jordan (R)
Year 2012
Transaction Type 15
Filing ID 12950168874
Application Date 2011-10-13
Contributor Occupation Retired
Contributor Employer n/a
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Jim Jordan For Congress
Seat federal:house
Address 7326 State Route 19 Unit 3009 MT. GILEAD OH

MILLER, RICHARD

Name MILLER, RICHARD
Amount 500.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2005-08-25
Contributor Occupation BUSINESS OWNER
Contributor Employer REVIVE INC
Recipient Party R
Recipient State CO
Seat state:governor
Address 7535 HILLTOP CIRCLE DENVER CO

MILLER, RICHARD

Name MILLER, RICHARD
Amount 500.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-08-21
Contributor Occupation PRESIDENT/CEO
Contributor Employer E D BULLARD COMPANY
Recipient Party D
Recipient State KY
Seat state:governor
Address 4813 HEMPSTEAD DR LEXINGTON KY

MILLER, RICHARD

Name MILLER, RICHARD
Amount 500.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-04-14
Contributor Occupation PRESIDENT/CEO
Contributor Employer E D BULLARD COMPANY
Recipient Party D
Recipient State KY
Seat state:governor
Address 4813 HEMPSTEAD DR LEXINGTON KY

MILLER, RICHARD

Name MILLER, RICHARD
Amount 480.00
To Shelley Berkley (D)
Year 2012
Transaction Type 15
Filing ID 12020240211
Application Date 2012-01-11
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE/NOT EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Berkley 2000
Seat federal:senate

MILLER, RICHARD

Name MILLER, RICHARD
Amount 350.00
To Democratic Party of Virginia
Year 2010
Transaction Type 15
Filing ID 29991039580
Application Date 2009-01-30
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Ps Solutions
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Virginia
Address 7807 Mill River Ln CHESTERFIELD VA

MILLER, RICHARD

Name MILLER, RICHARD
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990261010
Application Date 2007-05-27
Contributor Occupation Information Requeste
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3711 55th Ave SW SEATTLE WA

MILLER, RICHARD

Name MILLER, RICHARD
Amount 300.00
To Tom Tancredo (R)
Year 2008
Transaction Type 15
Filing ID 27930940068
Application Date 2007-04-16
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Committee Name Tancredo for A Secure America
Seat federal:president
Address 735 NE 6th St BOCA RATON FL

MILLER, RICHARD

Name MILLER, RICHARD
Amount 250.00
To SQUADRON, DANIEL
Year 20008
Application Date 2008-01-10
Recipient Party D
Recipient State NY
Seat state:upper
Address 305 KENSINGTON LAVE LIVINGSTON NJ

MILLER, RICHARD

Name MILLER, RICHARD
Amount 250.00
To American Health Care Assn
Year 2010
Transaction Type 15
Filing ID 29932228984
Application Date 2009-01-30
Contributor Occupation Consultant
Contributor Employer Golden Ventures
Contributor Gender M
Committee Name American Health Care Assn
Address 3611 Glenfield Ct LOUISVILLE KY

MILLER, RICHARD

Name MILLER, RICHARD
Amount 250.00
To American Health Care Assn
Year 2010
Transaction Type 15
Filing ID 29992132659
Application Date 2009-04-30
Contributor Occupation Consultant
Contributor Employer American Health Care Association
Contributor Gender M
Committee Name American Health Care Assn
Address 3611 Glenfield Ct LOUISVILLE KY

MILLER, RICHARD

Name MILLER, RICHARD
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950020536
Application Date 2011-06-30
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5340 Hollywood Rd MINNEAPOLIS MN

MILLER, RICHARD

Name MILLER, RICHARD
Amount 250.00
To Independent Insurance Agents of America
Year 2006
Transaction Type 15
Filing ID 25990251038
Application Date 2005-02-22
Contributor Occupation PRESID
Contributor Employer ROGERS INSURANCE AGENCY INC.
Contributor Gender M
Committee Name Independent Insurance Agents of America
Address PO 430 CHIPLEY FL

MILLER, RICHARD

Name MILLER, RICHARD
Amount 250.00
To National Fedn of Independent Business
Year 2006
Transaction Type 15
Filing ID 25980471190
Application Date 2005-03-04
Contributor Occupation PRESIDENT
Contributor Employer MILLER FEEDS LLC
Contributor Gender M
Committee Name National Fedn of Independent Business
Address 60789 County Rd 35 GOSHEN IN

MILLER, RICHARD

Name MILLER, RICHARD
Amount 250.00
To National Fedn of Independent Business
Year 2006
Transaction Type 15
Filing ID 25980471191
Application Date 2005-03-21
Contributor Occupation PRESIDENT
Contributor Employer MILLER FEEDS LLC
Contributor Gender M
Committee Name National Fedn of Independent Business
Address 60789 County Rd 35 GOSHEN IN

MILLER, RICHARD

Name MILLER, RICHARD
Amount 200.00
To LEDOUX, GABRIELLE
Year 2010
Application Date 2010-09-22
Contributor Occupation RETIRED
Recipient Party R
Recipient State AK
Seat state:lower
Address 2020 MULDOON RD UNIT 112 ANCHORAGE AK

MILLER, RICHARD

Name MILLER, RICHARD
Amount 200.00
To LEDOUX, GABRIELLE
Year 2010
Application Date 2010-03-10
Contributor Occupation RETIRED
Recipient Party R
Recipient State AK
Seat state:lower
Address 2020 MULDOON RD UNIT 112 ANCHORAGE AK

MILLER, RICHARD

Name MILLER, RICHARD
Amount 150.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-11-01
Contributor Occupation PRESIDENT/CEO
Contributor Employer E D BULLARD COMPANY
Recipient Party D
Recipient State KY
Seat state:governor
Address 4813 HEMPSTEAD DR LEXINGTON KY

MILLER, RICHARD

Name MILLER, RICHARD
Amount 100.00
To MILLIGAN, MIKE
Year 2004
Application Date 2004-05-15
Recipient Party D
Recipient State AK
Seat state:upper
Address 4233 KACHEMAK WAY HOMER AK

MILLER, RICHARD

Name MILLER, RICHARD
Amount 100.00
To HANNAH, JIM
Year 2004
Application Date 2004-03-15
Recipient Party N
Recipient State AR
Seat state:judicial
Address 365 W BAKER AVE SPRINGDALE AR

MILLER, RICHARD

Name MILLER, RICHARD
Amount 100.00
To STRAWN, JIM
Year 2010
Application Date 2010-09-28
Recipient Party R
Recipient State WV
Seat state:lower

MILLER, RICHARD

Name MILLER, RICHARD
Amount 100.00
To KNOWLES, TONY & BERKOWITZ, ETHAN A
Year 2006
Application Date 2006-10-28
Recipient Party D
Recipient State AK
Seat state:governor
Address 3504 HEARTWOOD PL ANCHORAGE AK

MILLER, RICHARD

Name MILLER, RICHARD
Amount 50.00
To SOMERS, CAROL
Year 2006
Application Date 2006-05-31
Contributor Occupation CEO
Contributor Employer JEFFCO MANUFACTURING
Recipient Party R
Recipient State AZ
Seat state:lower
Address 5971 E PLACITA LUCES TUCSON AZ

MILLER, RICHARD

Name MILLER, RICHARD
Amount 50.00
To WERCINSKI, SAM
Year 2010
Application Date 2009-11-14
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State AZ
Seat state:office
Address 717 E TUCKEY LN PHOENIX AZ

MILLER, RICHARD

Name MILLER, RICHARD
Amount 50.00
To WERCINSKI, SAM
Year 2010
Application Date 2009-09-05
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State AZ
Seat state:office
Address 717 E TUCKEY LN PHOENIX AZ

MILLER, RICHARD

Name MILLER, RICHARD
Amount 50.00
To TUCK, CHRIS
Year 2004
Application Date 2004-10-03
Contributor Occupation RN
Contributor Employer PROVIDENCE MED CENTER
Recipient Party D
Recipient State AK
Seat state:lower
Address 7230 HUNTSMAN CIR 5 ANCHORAGE AK

MILLER, RICHARD

Name MILLER, RICHARD
Amount 25.00
To PROTECT MARRIAGE ARIZONA C-02-2006
Year 2006
Application Date 2005-12-30
Contributor Occupation REQ
Contributor Employer REQ
Recipient Party I
Recipient State AZ
Committee Name PROTECT MARRIAGE ARIZONA C-02-2006
Address 12931 E SPEEDWAY BLVD TUCSON AZ

MILLER, RICHARD

Name MILLER, RICHARD
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-02-28
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 20950 NORWOOD DR HARPER WOODS MI

MILLER, RICHARD

Name MILLER, RICHARD
Amount 25.00
To COLORADO REPUBLICAN PARTY
Year 2004
Application Date 2004-10-01
Recipient Party R
Recipient State CO
Committee Name COLORADO REPUBLICAN PARTY
Address 1920 ALAMOSA DR COLORADO SPRINGS CO

MILLER RICHARD & PAULA C/O PROPERTY BUY SELL RENT LLC

Name MILLER RICHARD & PAULA C/O PROPERTY BUY SELL RENT LLC
Address 704 Poplar Street York PA
Value 7840
Landvalue 7840
Buildingvalue 30450
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

MILLER RICHARD

Name MILLER RICHARD
Physical Address 1501 HIGHCREST CR, VALRICO, FL 33596
Owner Address 1501 HIGHCREST CIR, VALRICO, FL 33596
Ass Value Homestead 105389
Just Value Homestead 107156
County Hillsborough
Year Built 1979
Area 2203
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1501 HIGHCREST CR, VALRICO, FL 33596

MILLER RICHARD

Name MILLER RICHARD
Physical Address 12135 COLONIAL ESTATES LN, RIVERVIEW, FL 33579
Owner Address PO BOX 3451, RIVERVIEW, FL 33568
Sale Price 121200
Sale Year 2012
County Hillsborough
Year Built 2000
Area 1769
Land Code Single Family
Address 12135 COLONIAL ESTATES LN, RIVERVIEW, FL 33579
Price 121200

MILLER RICHARD

Name MILLER RICHARD
Physical Address 3320 SW 14TH PL, CAPE CORAL, FL 33914
Owner Address PO BOX 151186, CAPE CORAL, FL 33915
Ass Value Homestead 74029
Just Value Homestead 101402
County Lee
Year Built 1999
Area 2456
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3320 SW 14TH PL, CAPE CORAL, FL 33914

MILLER RICHARD

Name MILLER RICHARD
Physical Address VACANT NW PARROT TRL, GREENVILLE, FL 32331
Owner Address 3216 WHEATLEY ROAD, TALLAHASSEE, FL 32310
Sale Price 100
Sale Year 2013
County Madison
Land Code Timberland not classified by site index to Pi
Address VACANT NW PARROT TRL, GREENVILLE, FL 32331
Price 100

MILLER RICHARD

Name MILLER RICHARD
Physical Address VACANT NW US 221, GREENVILLE, FL 32331
Owner Address 4741 NW US 221, GREENVILLE, FL 32331
County Madison
Land Code Timberland not classified by site index to Pi
Address VACANT NW US 221, GREENVILLE, FL 32331

MILLER RICHARD

Name MILLER RICHARD
Physical Address 1044 NW REAPER CHURCH RD, GREENVILLE, FL 32331
Owner Address 4741 NW US 221, GREENVILLE, FL 32331
County Madison
Land Code Timberland not classified by site index to Pi
Address 1044 NW REAPER CHURCH RD, GREENVILLE, FL 32331

MILLER ANNE M & RICHARD T

Name MILLER ANNE M & RICHARD T
Physical Address 3409 WARREN'S WAY
Owner Address 3409 WARRENS WAY
Sale Price 650000
Ass Value Homestead 401300
County passaic
Address 3409 WARREN'S WAY
Value 507600
Net Value 507600
Land Value 106300
Prior Year Net Value 192800
Transaction Date 2013-01-30
Property Class Residential
Deed Date 2010-08-16
Sale Assessment 192800
Year Constructed 2009
Price 650000

MILLER RICHARD

Name MILLER RICHARD
Physical Address 12001 DOZER LN, THONOTOSASSA, FL 33592
Owner Address 12001 DOZER LN, THONOTOSASSA, FL 33592
Ass Value Homestead 74108
Just Value Homestead 74108
County Hillsborough
Year Built 1987
Area 1624
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 12001 DOZER LN, THONOTOSASSA, FL 33592

MILLER MARY ANN & RICHARD F

Name MILLER MARY ANN & RICHARD F
Physical Address 18 GEORGES PLACE
Owner Address 18 GEORGES PLACE
Sale Price 0
Ass Value Homestead 211200
County hunterdon
Address 18 GEORGES PLACE
Value 320300
Net Value 320300
Land Value 109100
Prior Year Net Value 339800
Transaction Date 2011-11-17
Property Class Residential
Price 0

MILLER RICHARD

Name MILLER RICHARD
Physical Address 527 LAKESHORE DR
Owner Address 527 LAKESHORE RD
Sale Price 168800
Ass Value Homestead 75800
County passaic
Address 527 LAKESHORE DR
Value 127800
Net Value 127800
Land Value 52000
Prior Year Net Value 127800
Transaction Date 2012-02-01
Property Class Residential
Deed Date 2005-03-11
Sale Assessment 62100
Year Constructed 1945
Price 168800

MILLER RICHARD & MIRVIA

Name MILLER RICHARD & MIRVIA
Physical Address 28 BENTLEY ROAD
Owner Address 28 BENTLEY ROAD
Sale Price 415129
Ass Value Homestead 164600
County essex
Address 28 BENTLEY ROAD
Value 404400
Net Value 404400
Land Value 239800
Prior Year Net Value 404400
Transaction Date 2005-06-23
Property Class Residential
Deed Date 2003-07-22
Sale Assessment 49100
Year Constructed 1953
Price 415129

MILLER RICHARD C & CHARLOTTE A

Name MILLER RICHARD C & CHARLOTTE A
Physical Address 21 STONEBRIDGE RD JUTLAND
Owner Address 21 STONEBRIDGE RD
Sale Price 195900
Ass Value Homestead 265100
County hunterdon
Address 21 STONEBRIDGE RD JUTLAND
Value 397800
Net Value 397800
Land Value 132700
Prior Year Net Value 397800
Transaction Date 2000-07-18
Property Class Residential
Deed Date 1986-04-24
Sale Assessment 164400
Price 195900

MILLER RICHARD F & MARGARET A

Name MILLER RICHARD F & MARGARET A
Physical Address 27 MANNERS ROAD
Owner Address 27 MANNERS ROAD
Sale Price 0
Ass Value Homestead 182100
County hunterdon
Address 27 MANNERS ROAD
Value 344100
Net Value 344100
Land Value 162000
Prior Year Net Value 397100
Transaction Date 2012-08-07
Property Class Residential
Deed Date 1983-04-15
Price 0

MILLER RICHARD H

Name MILLER RICHARD H
Physical Address 1659 REED RD
Owner Address 1659 REED RD
Sale Price 0
Ass Value Homestead 98600
County mercer
Address 1659 REED RD
Value 259300
Net Value 259300
Land Value 160700
Prior Year Net Value 259300
Transaction Date 2010-01-27
Property Class Residential
Year Constructed 1955
Price 0

MILLER RICHARD I & SHANA

Name MILLER RICHARD I & SHANA
Physical Address 10 BOAT BASIN RD
Owner Address 11 SKYLINE DR
Sale Price 575000
Ass Value Homestead 470500
County passaic
Address 10 BOAT BASIN RD
Value 673400
Net Value 673400
Land Value 202900
Prior Year Net Value 673400
Transaction Date 2012-06-08
Property Class Residential
Deed Date 2012-04-02
Sale Assessment 673400
Year Constructed 2007
Price 575000

MILLER RICHARD

Name MILLER RICHARD
Physical Address REED RD
Owner Address 1659 REED ROAD
Sale Price 2000
Ass Value Homestead 0
County mercer
Address REED RD
Value 7000
Net Value 7000
Land Value 7000
Prior Year Net Value 7000
Transaction Date 2006-09-07
Property Class Vacant Land
Deed Date 2003-08-25
Sale Assessment 5300
Price 2000

MILLER RICHARD J & MICLENE F

Name MILLER RICHARD J & MICLENE F
Physical Address 12 WICKOM AVE
Owner Address 12 WICKOM AVE
Sale Price 156000
Ass Value Homestead 106100
County mercer
Address 12 WICKOM AVE
Value 162000
Net Value 162000
Land Value 55900
Prior Year Net Value 162000
Transaction Date 2002-05-28
Property Class Residential
Deed Date 2000-03-13
Sale Assessment 162000
Price 156000

MILLER RICHARD

Name MILLER RICHARD
Physical Address 1507 ESCORT AV, TAMPA, FL 33610
Owner Address 1507 ESCORT AVE, TAMPA, FL 33610
Ass Value Homestead 44529
Just Value Homestead 46961
County Hillsborough
Year Built 1984
Area 971
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1507 ESCORT AV, TAMPA, FL 33610

MILLER RICHARD

Name MILLER RICHARD
Physical Address 3534 FAIRMOUNT DR, SEBRING, FL 33870
Owner Address 3534 FAIRMOUNT DR, SEBRING, FL 33872
Ass Value Homestead 43256
Just Value Homestead 43256
County Highlands
Year Built 1979
Area 840
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 3534 FAIRMOUNT DR, SEBRING, FL 33870

MILLER GEORGE G & RICHARD G

Name MILLER GEORGE G & RICHARD G
Physical Address 8139 SWISS BLVD, PUNTA GORDA, FL 33982
Owner Address %W D CONNETTE EST ADM, INDIANAPOLIS, IN 46220
County Charlotte
Land Code Vacant Residential
Address 8139 SWISS BLVD, PUNTA GORDA, FL 33982

MILLER JAMES RICHARD

Name MILLER JAMES RICHARD
Physical Address 3216 STONEWATER CT, LAKELAND, FL 33803
Owner Address 3216 STONEWATER CT, LAKELAND, FL 33803
Ass Value Homestead 51930
Just Value Homestead 73000
County Polk
Year Built 1988
Area 1728
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 3216 STONEWATER CT, LAKELAND, FL 33803

MILLER JOHN RICHARD

Name MILLER JOHN RICHARD
Physical Address 2491 S PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082
Owner Address 2491 S PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082
Ass Value Homestead 804747
Just Value Homestead 804747
County St. Johns
Year Built 1958
Area 2866
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2491 S PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082

MILLER JOHN RICHARD II

Name MILLER JOHN RICHARD II
Physical Address 5978 LOVE RIDGE DR, TALLAHASSEE, FL 32312
Owner Address 1754 18TH AVE, SAN FRANCISCO, CA 94122
County Leon
Year Built 1995
Area 2011
Land Code Single Family
Address 5978 LOVE RIDGE DR, TALLAHASSEE, FL 32312

MILLER JUSTIN RICHARD ET AL

Name MILLER JUSTIN RICHARD ET AL
Physical Address 1226 PEABODY CT, JACKSONVILLE, FL 32221
Owner Address 1226 PEABODY CT, JACKSONVILLE, FL 32221
Sale Price 95000
Sale Year 2012
County Duval
Year Built 1988
Area 2166
Land Code Single Family
Address 1226 PEABODY CT, JACKSONVILLE, FL 32221
Price 95000

MILLER MARK RICHARD

Name MILLER MARK RICHARD
Physical Address 27 LEIDEL DR,, FL
Owner Address 720 NOVA COURT, COLUMBUS, OH 43085
County Flagler
Year Built 2004
Area 1568
Land Code Single Family
Address 27 LEIDEL DR,, FL

MILLER MARK RICHARD

Name MILLER MARK RICHARD
Physical Address 20307 MERRY OAK AVE, TAMPA, FL 33647
Owner Address 14214 SANDFIELD DR, HOUSTON, TX 77077
County Hillsborough
Year Built 2009
Area 2293
Land Code Single Family
Address 20307 MERRY OAK AVE, TAMPA, FL 33647

MILLER RICHARD

Name MILLER RICHARD
Physical Address 8415 TUPELO DR, TAMPA, FL 33637
Owner Address 8415 TUPELO DR, TEMPLE TERRACE, FL 33637
Ass Value Homestead 44955
Just Value Homestead 46765
County Hillsborough
Year Built 1961
Area 1286
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8415 TUPELO DR, TAMPA, FL 33637

MILLER MICHAEL RICHARD

Name MILLER MICHAEL RICHARD
Physical Address 4011 VIRGINIA DR, ORLANDO, FL 32803
Owner Address 4011 VIRGINIA DR, ORLANDO, FLORIDA 32803
Ass Value Homestead 108518
Just Value Homestead 130192
County Orange
Year Built 1956
Area 1641
Land Code Single Family
Address 4011 VIRGINIA DR, ORLANDO, FL 32803

MILLER PHYLLIS & RICHARD J

Name MILLER PHYLLIS & RICHARD J
Physical Address 141 MAPLE DR, DEBARY, FL 32713
County Volusia
Year Built 1984
Area 1861
Land Code Mobile Homes
Address 141 MAPLE DR, DEBARY, FL 32713

MILLER RICHARD

Name MILLER RICHARD
Physical Address 19776 MIDWAY BLVD, PORT CHARLOTTE, FL 33948
Ass Value Homestead 74968
Just Value Homestead 80741
County Charlotte
Year Built 1987
Area 1765
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 19776 MIDWAY BLVD, PORT CHARLOTTE, FL 33948

MILLER RICHARD

Name MILLER RICHARD
Physical Address 01408 SE 4TH AVE, CRYSTAL RIVER, FL 34423
County Citrus
Land Code Vacant Residential
Address 01408 SE 4TH AVE, CRYSTAL RIVER, FL 34423

MILLER RICHARD

Name MILLER RICHARD
Physical Address 4727 BIRKENHEAD RD, JACKSONVILLE, FL 32210
Owner Address 16354 COMPTON PALMS DR, TAMPA, FL 33647
Sale Price 100
Sale Year 2013
Ass Value Homestead 41221
Just Value Homestead 41221
County Duval
Year Built 1941
Area 855
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4727 BIRKENHEAD RD, JACKSONVILLE, FL 32210
Price 100

MILLER RICHARD

Name MILLER RICHARD
Physical Address 12608 W CHAPELTOWN CIR, JACKSONVILLE, FL 32225
Owner Address 12608 CHAPELTOWN CIR W, JACKSONVILLE, FL 32225
Ass Value Homestead 165730
Just Value Homestead 165730
County Duval
Year Built 1996
Area 2372
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12608 W CHAPELTOWN CIR, JACKSONVILLE, FL 32225

MILLER RICHARD

Name MILLER RICHARD
Physical Address 1927 MARY ST, ATLANTIC BEACH, FL 32233
Owner Address 1695 SELVA MARINA DR, ATLANTIC BEACH, FL 32233
County Duval
Year Built 1999
Area 1318
Land Code Single Family
Address 1927 MARY ST, ATLANTIC BEACH, FL 32233

MILLER PEGGY & RICHARD

Name MILLER PEGGY & RICHARD
Physical Address 778 SCENIC GULF DR A203, MIRAMAR BEACH, FL 32550
Owner Address 6251 HINES HILL CIR, TALLAHASSEE, FL 32312
County Walton
Land Code Condominiums
Address 778 SCENIC GULF DR A203, MIRAMAR BEACH, FL 32550

MILLER DALE RICHARD & SHARON L

Name MILLER DALE RICHARD & SHARON L
Physical Address 00100 SYCAMORE CIR, HOMOSASSA, FL 34446
Ass Value Homestead 102430
Just Value Homestead 102430
County Citrus
Year Built 1980
Area 3406
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00100 SYCAMORE CIR, HOMOSASSA, FL 34446

MILLER RICHARD J ET UX

Name MILLER RICHARD J ET UX
Physical Address 825 MT LUCAS ROAD
Owner Address 825 MT LUCAS ROAD
Sale Price 0
Ass Value Homestead 147600
County mercer
Address 825 MT LUCAS ROAD
Value 458100
Net Value 458100
Land Value 310500
Prior Year Net Value 458100
Transaction Date 2011-01-14
Property Class Other Exempt properties not included in the a
Price 0

MILLER RICHARD M & ALICE T

Name MILLER RICHARD M & ALICE T
Physical Address 3029 TUCKAHOE RD
Owner Address 3029 TUCKAHOE RD
Sale Price 47000
Ass Value Homestead 76300
County camden
Address 3029 TUCKAHOE RD
Value 93300
Net Value 93300
Land Value 17000
Prior Year Net Value 93300
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1988-01-29
Sale Assessment 8350
Year Constructed 1920
Price 47000

MILLER G RICHARD II

Name MILLER G RICHARD II
Address 1236 Rock Hill Road Pasadena MD 21122
Value 281600
Landvalue 281600
Buildingvalue 65600

MILLER G RICHARD TRUSTEE & MILLER J MARTHA TRUSTEE

Name MILLER G RICHARD TRUSTEE & MILLER J MARTHA TRUSTEE
Address 486 Bay Green Court Arnold MD 21012
Value 207500
Landvalue 207500
Buildingvalue 195600
Airconditioning yes

MILLER GEORGE G & RICHARD G

Name MILLER GEORGE G & RICHARD G
Address 8139 Swiss Boulevard Punta Gorda FL
Value 11900
Landvalue 11900
Landarea 108,900 square feet
Type Residential Property

MILLER H RICHARD JR & MILLER A DEBORAH

Name MILLER H RICHARD JR & MILLER A DEBORAH
Address 1834 Montreal Road Severn MD 21144
Value 114000
Landvalue 114000
Buildingvalue 125400
Airconditioning yes

MILLER HENRY RICHARD

Name MILLER HENRY RICHARD
Address 506 Atlanta Drive Laredo TX 78045
Value 25920
Landvalue 25920
Buildingvalue 103150
Landarea 6,000 square feet
Type Main Area

MILLER J ELIZABETH A RICHARD

Name MILLER J ELIZABETH A RICHARD
Address 8131 Lister Street Philadelphia PA 19152
Value 51600
Landvalue 51600
Buildingvalue 111000
Landarea 3,000 square feet
Type Corner
Price 26900

MILLER J REGINA H RICHARD

Name MILLER J REGINA H RICHARD
Address 5424 Erdrick Street Philadelphia PA 19124
Value 14370
Landvalue 14370
Buildingvalue 77030
Landarea 1,122.68 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 25500

MILLER E RICHARD & MILLER E BARBARA

Name MILLER E RICHARD & MILLER E BARBARA
Address 1109 Callisto Court Odenton MD 21113
Value 128400
Landvalue 128400
Buildingvalue 178800
Airconditioning yes

MILLER JOSEPHINE RICHARD

Name MILLER JOSEPHINE RICHARD
Address 1325 N 27th Street Philadelphia PA 19121
Value 4157
Landvalue 4157
Buildingvalue 30343
Landarea 866.13 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

MILLER L RICHARD JR & MILLER L CAROLE

Name MILLER L RICHARD JR & MILLER L CAROLE
Address 784 Herald Harbor Road Crownsville MD 21032
Value 151300
Landvalue 151300
Buildingvalue 204800

MILLER R RICHARD & MILLER I LULA

Name MILLER R RICHARD & MILLER I LULA
Address 1843 Montreal Road Severn MD 21144
Value 114800
Landvalue 114800
Buildingvalue 141300
Airconditioning yes

MILLER RICHARD

Name MILLER RICHARD
Address 10 Mayten Court Homosassa FL
Value 5137
Landvalue 5137
Buildingvalue 61363
Landarea 11,994 square feet
Type Residential Property

MILLER RICHARD

Name MILLER RICHARD
Address 12193 S Aster Pt Floral FL
Value 14439
Landvalue 14439
Buildingvalue 102291
Landarea 87,263 square feet
Type Residential Property

MILLER RICHARD

Name MILLER RICHARD
Address 1408 Se 4th Avenue Crystal River FL
Value 105150
Landvalue 105150
Buildingvalue 11224
Landarea 7,498 square feet
Type Residential Property

MILLER RICHARD & PAULA C/O PROPERTY BUY SELL RENT LLC

Name MILLER RICHARD & PAULA C/O PROPERTY BUY SELL RENT LLC
Address 738 Poplar Street York PA
Value 7680
Landvalue 7680
Buildingvalue 32130
Airconditioning no
Numberofbathrooms 1
Bedrooms 5
Numberofbedrooms 5

MILLER KAREN J & RICHARD G & 1745 SCOTT CIR SE

Name MILLER KAREN J & RICHARD G & 1745 SCOTT CIR SE
Address 1745 Scott Circle Marietta GA
Value 105960
Landvalue 105960
Buildingvalue 18100
Landarea 15,300 square feet
Type Commercial; Lots less than 1 acre
Price 127000

MILLER RICHARD JR & KIMBERLY L

Name MILLER RICHARD JR & KIMBERLY L
Physical Address 137 BAKER AVENUE
Owner Address 137 BAKER AVENUE
Sale Price 1
Ass Value Homestead 94300
County camden
Address 137 BAKER AVENUE
Value 124300
Net Value 124300
Land Value 30000
Prior Year Net Value 124300
Transaction Date 2012-01-23
Property Class Residential
Deed Date 2011-11-11
Sale Assessment 78700
Price 1

MILLER DAVID RICHARD & MARGARE RICHARD

Name MILLER DAVID RICHARD & MARGARE RICHARD
Address 1235 Queen Annes Gat Avenue Westlake OH 44145
Value 82900
Usage Single Family Dwelling

MILLER C RICHARD

Name MILLER C RICHARD
Address 364 Wynn Wood Circle Camden-wyoming DE 19934
Value 6800
Landvalue 6800
Buildingvalue 43900
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

MILLER RICHARD PAUL & KIMBERLY

Name MILLER RICHARD PAUL & KIMBERLY
Physical Address 319 CEDAR LANE
Owner Address 319 CEDAR LANE
Sale Price 185000
Ass Value Homestead 105900
County camden
Address 319 CEDAR LANE
Value 213000
Net Value 213000
Land Value 107100
Prior Year Net Value 213000
Transaction Date 2010-01-28
Property Class Residential
Deed Date 2003-11-21
Sale Assessment 101800
Year Constructed 1958
Price 185000

MILLER RICHARD S & JUDITH S.

Name MILLER RICHARD S & JUDITH S.
Physical Address 6 BIRCHWOOD CT
Owner Address 6 BIRCHWOOD CT
Sale Price 278000
Ass Value Homestead 311700
County mercer
Address 6 BIRCHWOOD CT
Value 575700
Net Value 575700
Land Value 264000
Prior Year Net Value 575700
Transaction Date 2008-01-28
Property Class Residential
Deed Date 1986-09-30
Sale Assessment 157000
Price 278000

MILLER RICHARD W & ANNE MARIE LOMBA

Name MILLER RICHARD W & ANNE MARIE LOMBA
Physical Address 6 BROADVIEW AVENUE
Owner Address 6 BROADVIEW AVENUE
Sale Price 0
Ass Value Homestead 177300
County camden
Address 6 BROADVIEW AVENUE
Value 241200
Net Value 241200
Land Value 63900
Prior Year Net Value 241200
Transaction Date 2012-10-25
Property Class Residential
Deed Date 2012-08-27
Sale Assessment 241200
Year Constructed 1964
Price 0

MILLER RICHARD WF

Name MILLER RICHARD WF
Physical Address 11 EDGEWOOD AVE
Owner Address 11 EDGEWOOD AVE
Sale Price 260000
Ass Value Homestead 84700
County passaic
Address 11 EDGEWOOD AVE
Value 184600
Net Value 184600
Land Value 99900
Prior Year Net Value 184600
Transaction Date 2008-09-04
Property Class Residential
Deed Date 2002-04-29
Sale Assessment 179900
Year Constructed 1949
Price 260000

MILLER RICHARD

Name MILLER RICHARD
Address 344 WEST 23 STREET, NY 10011
Value 250865
Full Value 250865
Block 746
Lot 1122
Stories 9

RICHARD B. MILLER

Name RICHARD B. MILLER
Address 350 2 STREET, NY 11215
Value 209486
Full Value 209486
Block 974
Lot 1032
Stories 4

MILLER DALE RICHARD & SHARON L

Name MILLER DALE RICHARD & SHARON L
Address 100 Sycamore Circle Homosassa FL
Value 7888
Landvalue 7888
Buildingvalue 94542
Landarea 12,464 square feet
Type Residential Property

RICHARD E MILLER

Name RICHARD E MILLER
Address 80-65 90 ROAD, NY 11421
Value 440000
Full Value 440000
Block 8964
Lot 31
Stories 2

RICHARD MILLER

Name RICHARD MILLER
Address 295 ARDSLEY STREET, NY 10306
Value 418000
Full Value 418000
Block 4427
Lot 6
Stories 2

RICHARD MILLER

Name RICHARD MILLER
Address ARDSLEY STREET, NY
Value 123727
Full Value 123727
Block 4427
Lot 8

MILLER A RICHARD JR

Name MILLER A RICHARD JR
Address 260 Glen Court Pasadena MD 21122
Value 159400
Landvalue 159400
Buildingvalue 106700
Airconditioning yes

MILLER A RICHARD JR & MILLER L DEBORAH

Name MILLER A RICHARD JR & MILLER L DEBORAH
Address 1724 Greentree Court Crofton MD 21114
Value 90000
Landvalue 90000
Buildingvalue 104700
Airconditioning yes

MILLER B RICHARD TRUSTEE

Name MILLER B RICHARD TRUSTEE
Address 14522 Park Lake Court Farmers Branch TX
Value 295000
Landvalue 126000
Buildingvalue 295000

MILLER BETH M & RICHARD G

Name MILLER BETH M & RICHARD G
Address 3238 S Aberdeen Terrace Homosassa FL
Value 5950
Landvalue 5950
Landarea 26,077 square feet
Type Residential Property

RICHARD J. MILLER

Name RICHARD J. MILLER
Address 66-49 CLINTON AVENUE, NY 11378
Value 482000
Full Value 482000
Block 2396
Lot 6
Stories 2

MILLER BETH M & RICHARD G

Name MILLER BETH M & RICHARD G
Physical Address 03238 S ABERDEEN TER, HOMOSASSA, FL 34446
County Citrus
Land Code Vacant Residential
Address 03238 S ABERDEEN TER, HOMOSASSA, FL 34446

Richard A. Miller

Name Richard A. Miller
Doc Id 07438178
City Williamsville NY
Designation us-only
Country US

Richard Miller

Name Richard Miller
Doc Id 07308549
City Oxford
Designation us-only
Country GB

Richard Miller

Name Richard Miller
Doc Id 07253380
City Warren OH
Designation us-only
Country US

Richard Miller

Name Richard Miller
Doc Id 07449620
City Williamsburg IA
Designation us-only
Country US

Richard Miller

Name Richard Miller
Doc Id 07365252
City Williamsburg IA
Designation us-only
Country US

Richard Miller

Name Richard Miller
Doc Id 07335827
City Williamsburg IA
Designation us-only
Country US

Richard Miller

Name Richard Miller
Doc Id D0600030
City Greenwood IN
Designation us-only
Country US

Richard Miller

Name Richard Miller
Doc Id D0615312
City Greenwood IN
Designation us-only
Country US

Richard Miller

Name Richard Miller
Doc Id D0614414
City Greenwood IN
Designation us-only
Country US

Richard Miller

Name Richard Miller
Doc Id D0609020
City Greenwood IN
Designation us-only
Country US

Richard Miller

Name Richard Miller
Doc Id 07077967
City Mt. Juliet TN
Designation us-only
Country US

Richard Miller

Name Richard Miller
Doc Id 07651146
City Brentwood TN
Designation us-only
Country US

Richard Miller

Name Richard Miller
Doc Id 08060401
City Hoover AL
Designation us-only
Country US

Richard Miller

Name Richard Miller
Doc Id D0640754
City Greenwood IN
Designation us-only
Country US

Richard Miller

Name Richard Miller
Doc Id 08341547
City Hoover AL
Designation us-only
Country US

Richard Miller

Name Richard Miller
Doc Id 08297063
City Louisville KY
Designation us-only
Country US

Richard Miller

Name Richard Miller
Doc Id 08249905
City Hoover AL
Designation us-only
Country US

Richard Miller

Name Richard Miller
Doc Id 08239232
City Hoover AL
Designation us-only
Country US

Richard Miller

Name Richard Miller
Doc Id 08352302
City Hoover AL
Designation us-only
Country US

Richard A. Miller

Name Richard A. Miller
Doc Id 07057814
City Stillwater MN
Designation us-only
Country US

Richard A. Miller

Name Richard A. Miller
Doc Id 07293899
City Stillwater MN
Designation us-only
Country US

Richard Miller

Name Richard Miller
Doc Id 08069072
City Hoover AL
Designation us-only
Country US

Richard Miller

Name Richard Miller
Doc Id 07133517
City Houston TX
Designation us-only
Country US

RICHARD MILLER

Name RICHARD MILLER
Type Voter
State AL
Address 1421 WEST LAGOON AVE., GULF SHORES, AL 36542
Phone Number 931-306-7127
Email Address [email protected]

RICHARD MILLER

Name RICHARD MILLER
Type Voter
State AZ
Address P.O. BOX 562, DUNCAN, AZ 85534
Phone Number 928-792-8043
Email Address [email protected]

RICHARD MILLER

Name RICHARD MILLER
Type Voter
State AZ
Phone Number 928-565-7962
Email Address [email protected]

RICHARD MILLER

Name RICHARD MILLER
Type Republican Voter
State AK
Address 2524 RIVES CT, ANCHORAGE, AK 99507
Phone Number 907-348-2575
Email Address [email protected]

RICHARD MILLER

Name RICHARD MILLER
Type Democrat Voter
State AZ
Address 6004 W. DESERT COVE AVENUE, GLENDALE, AZ 85304
Phone Number 623-878-9000
Email Address [email protected]

RICHARD MILLER

Name RICHARD MILLER
Type Republican Voter
State AZ
Address 27655 N 125TH DR, PEORIA, AZ 85383
Phone Number 623-556-1520
Email Address [email protected]

RICHARD MILLER

Name RICHARD MILLER
Type Independent Voter
State AZ
Address 8702 N 35TH DR., PHOENIX, AZ 85051
Phone Number 602-973-0597
Email Address [email protected]

RICHARD MILLER

Name RICHARD MILLER
Type Independent Voter
State AZ
Address 8702 N 35TH DR, PHOENIX, AZ 85051-3702
Phone Number 602-973-0597
Email Address [email protected]

RICHARD MILLER

Name RICHARD MILLER
Type Republican Voter
State AZ
Address 614 EAST CAMPO BELLO DRIVE, PHOENIX, AZ 85022
Phone Number 602-863-6338
Email Address [email protected]

RICHARD MILLER

Name RICHARD MILLER
Type Democrat Voter
State AZ
Address 8720 N. MYRTLE DR., TUCSON, AZ 85704
Phone Number 520-954-0144
Email Address [email protected]

RICHARD MILLER

Name RICHARD MILLER
Type Democrat Voter
State AZ
Address 3433 E WATER ST, TUCSON, AZ 85716
Phone Number 520-304-4245
Email Address [email protected]

RICHARD MILLER

Name RICHARD MILLER
Type Independent Voter
State AZ
Address 1741 S CLEARVIEW AVE UNIT 81, MESA, AZ 85209
Phone Number 480-332-4105
Email Address [email protected]

RICHARD MILLER

Name RICHARD MILLER
Type Voter
State AR
Address 20539 SONORA ACRES ROAD, SPRINGDALE, AR 72764
Phone Number 479-751-9165
Email Address [email protected]

RICHARD MILLER

Name RICHARD MILLER
Type Voter
State AL
Address 406 SPLYMOTH ROAD, HUNTSVILLE, AL 35811
Phone Number 334-293-8000
Email Address [email protected]

RICHARD MILLER

Name RICHARD MILLER
Type Republican Voter
State AL
Address 5219 AVALON, MOBILE, AL 36619
Phone Number 251-680-6278
Email Address [email protected]

RICHARD A MILLER

Name RICHARD A MILLER
Visit Date 4/13/10 8:30
Appointment Number U60420
Type Of Access VA
Appt Made 12/2/09 11:58
Appt Start 12/2/09 16:00
Appt End 12/2/09 23:59
Total People 7
Last Entry Date 12/2/09 11:58
Meeting Location OEOB
Caller CAROLINE
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 71911

RICHARD A MILLER

Name RICHARD A MILLER
Visit Date 4/13/10 8:30
Appointment Number U09132
Type Of Access VA
Appt Made 5/22/10 7:09
Appt Start 5/24/10 10:00
Appt End 5/24/10 23:59
Total People 25
Last Entry Date 5/22/10 7:09
Meeting Location OEOB
Caller SARAH
Description HEALTH CARE MEETING
Release Date 08/27/2010 07:00:00 AM +0000

RICHARD A MILLER

Name RICHARD A MILLER
Visit Date 4/13/10 8:30
Appointment Number U10745
Type Of Access VA
Appt Made 5/27/10 6:44
Appt Start 5/27/10 10:00
Appt End 5/27/10 23:59
Total People 32
Last Entry Date 5/27/10 6:44
Meeting Location OEOB
Caller SARAH
Description HEALTH CARE MEETING
Release Date 08/27/2010 07:00:00 AM +0000

RICHARD A MILLER

Name RICHARD A MILLER
Visit Date 4/13/10 8:30
Appointment Number U03996
Type Of Access VA
Appt Made 5/5/10 19:47
Appt Start 5/6/10 10:00
Appt End 5/6/10 23:59
Total People 21
Last Entry Date 5/5/10 19:47
Meeting Location OEOB
Caller SARAH
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 77813

RICHARD A MILLER

Name RICHARD A MILLER
Visit Date 4/13/10 8:30
Appointment Number U04822
Type Of Access VA
Appt Made 5/8/10 7:36
Appt Start 5/10/10 10:00
Appt End 5/10/10 23:59
Total People 25
Last Entry Date 5/8/10 7:36
Meeting Location OEOB
Caller SARAH
Release Date 08/27/2010 07:00:00 AM +0000

RICHARD A MILLER

Name RICHARD A MILLER
Visit Date 4/13/10 8:30
Appointment Number U06207
Type Of Access VA
Appt Made 5/13/10 6:44
Appt Start 5/13/10 10:00
Appt End 5/13/10 23:59
Total People 31
Last Entry Date 5/13/10 6:44
Meeting Location OEOB
Caller SARAH
Release Date 08/27/2010 07:00:00 AM +0000

RICHARD A MILLER

Name RICHARD A MILLER
Visit Date 4/13/10 8:30
Appointment Number U06944
Type Of Access VA
Appt Made 5/14/10 19:54
Appt Start 5/17/10 10:00
Appt End 5/17/10 23:59
Total People 29
Last Entry Date 5/14/10 19:54
Meeting Location OEOB
Caller SARAH
Release Date 08/27/2010 07:00:00 AM +0000

RICHARD A MILLER

Name RICHARD A MILLER
Visit Date 4/13/10 8:30
Appointment Number U08320
Type Of Access VA
Appt Made 5/20/10 6:47
Appt Start 5/20/10 10:00
Appt End 5/20/10 23:59
Total People 29
Last Entry Date 5/20/10 6:47
Meeting Location OEOB
Caller SARAH
Release Date 08/27/2010 07:00:00 AM +0000

RICHARD A MILLER

Name RICHARD A MILLER
Visit Date 4/13/10 8:30
Appointment Number U02859
Type Of Access VA
Appt Made 5/3/10 6:10
Appt Start 5/3/10 10:00
Appt End 5/3/10 23:59
Total People 20
Last Entry Date 5/3/10 6:10
Meeting Location OEOB
Caller SARAH
Description HEALTH REFORM MEETING
Release Date 08/27/2010 07:00:00 AM +0000

RICHARD A MILLER

Name RICHARD A MILLER
Visit Date 4/13/10 8:30
Appointment Number U05479
Type Of Access VA
Appt Made 5/11/10 11:55
Appt Start 5/11/10 12:00
Appt End 5/11/10 23:59
Total People 8
Last Entry Date 5/11/10 11:55
Meeting Location OEOB
Caller ARIEL
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 71435

RICHARD MILLER

Name RICHARD MILLER
Visit Date 4/13/10 8:30
Appointment Number U06702
Type Of Access VA
Appt Made 5/14/10 11:17
Appt Start 5/20/10 11:45
Appt End 5/20/10 23:59
Total People 1
Last Entry Date 5/14/10 11:17
Meeting Location WH
Caller JOHN
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 79857

RICHARD MILLER

Name RICHARD MILLER
Visit Date 4/13/10 8:30
Appointment Number U08724
Type Of Access VA
Appt Made 5/21/10 7:58
Appt Start 5/21/10 7:55
Appt End 5/21/10 23:59
Total People 1
Last Entry Date 5/21/10 7:58
Meeting Location OEOB
Caller JOHN
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 79803

RICHARD A MILLER

Name RICHARD A MILLER
Visit Date 4/13/10 8:30
Appointment Number U92072
Type Of Access VA
Appt Made 3/29/10 15:13
Appt Start 4/3/10 9:00
Appt End 4/3/10 23:59
Total People 317
Last Entry Date 3/29/10 15:12
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

RICHARD A MILLER

Name RICHARD A MILLER
Visit Date 4/13/10 8:30
Appointment Number U95056
Type Of Access VA
Appt Made 4/7/10 15:17
Appt Start 4/7/10 15:30
Appt End 4/7/10 23:59
Total People 1
Last Entry Date 4/7/10 15:16
Meeting Location OEOB
Caller SARAH
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 75509

RICHARD P MILLER

Name RICHARD P MILLER
Visit Date 4/13/10 8:30
Appointment Number U09956
Type Of Access VA
Appt Made 5/27/10 13:05
Appt Start 5/29/10 9:00
Appt End 5/29/10 23:59
Total People 476
Last Entry Date 5/27/10 13:05
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

RICHARD A MILLER

Name RICHARD A MILLER
Visit Date 4/13/10 8:30
Appointment Number U95235
Type Of Access VA
Appt Made 4/8/10 9:04
Appt Start 4/8/10 10:00
Appt End 4/8/10 23:59
Total People 13
Last Entry Date 4/8/10 9:04
Meeting Location OEOB
Caller SARAH
Release Date 07/30/2010 07:00:00 AM +0000

RICHARD A MILLER

Name RICHARD A MILLER
Visit Date 4/13/10 8:30
Appointment Number U97264
Type Of Access VA
Appt Made 4/15/10 7:18
Appt Start 4/15/10 10:00
Appt End 4/15/10 23:59
Total People 6
Last Entry Date 4/15/10 7:17
Meeting Location OEOB
Caller SARAH
Release Date 07/30/2010 07:00:00 AM +0000

RICHARD A MILLER

Name RICHARD A MILLER
Visit Date 4/13/10 8:30
Appointment Number U96484
Type Of Access VA
Appt Made 4/13/10 9:42
Appt Start 4/17/10 16:30
Appt End 4/17/10 23:59
Total People 2
Last Entry Date 4/13/10 9:42
Meeting Location OEOB
Caller ZACHARY
Release Date 07/30/2010 07:00:00 AM +0000

RICHARD A MILLER

Name RICHARD A MILLER
Visit Date 4/13/10 8:30
Appointment Number U98228
Type Of Access VA
Appt Made 4/19/10 8:58
Appt Start 4/19/10 10:00
Appt End 4/19/10 23:59
Total People 17
Last Entry Date 4/19/10 8:57
Meeting Location OEOB
Caller SARAH
Release Date 07/30/2010 07:00:00 AM +0000

RICHARD A MILLER

Name RICHARD A MILLER
Visit Date 4/13/10 8:30
Appointment Number U99625
Type Of Access VA
Appt Made 4/22/10 6:25
Appt Start 4/22/10 10:00
Appt End 4/22/10 23:59
Total People 20
Last Entry Date 4/22/10 6:25
Meeting Location OEOB
Caller SARAH
Release Date 07/30/2010 07:00:00 AM +0000

RICHARD W MILLER

Name RICHARD W MILLER
Visit Date 4/13/10 8:30
Appointment Number U00304
Type Of Access VA
Appt Made 4/23/10 13:25
Appt Start 4/24/10 17:00
Appt End 4/24/10 23:59
Total People 6
Last Entry Date 4/23/10 13:25
Meeting Location OEOB
Caller ANN
Description WEST WING TOUR
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 79418

RICHARD A MILLER

Name RICHARD A MILLER
Visit Date 4/13/10 8:30
Appointment Number U00503
Type Of Access VA
Appt Made 4/23/10 19:06
Appt Start 4/26/10 10:00
Appt End 4/26/10 23:59
Total People 20
Last Entry Date 4/23/10 19:06
Meeting Location OEOB
Caller SARAH
Description HEALTH REFORM MEETING
Release Date 07/30/2010 07:00:00 AM +0000

RICHARD A MILLER

Name RICHARD A MILLER
Visit Date 4/13/10 8:30
Appointment Number U01871
Type Of Access VA
Appt Made 4/29/10 6:12
Appt Start 4/29/10 10:00
Appt End 4/29/10 23:59
Total People 19
Last Entry Date 4/29/10 6:12
Meeting Location OEOB
Caller JENNIFER
Description HEALTH CARE MEETING
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 75366

RICHARD MILLER

Name RICHARD MILLER
Visit Date 4/13/10 8:30
Appointment Number U87460
Type Of Access VA
Appt Made 3/18/10 14:29
Appt Start 3/20/10 11:30
Appt End 3/20/10 23:59
Total People 371
Last Entry Date 3/18/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

RICHARD J MILLER

Name RICHARD J MILLER
Visit Date 4/13/10 8:30
Appointment Number U78424
Type Of Access VA
Appt Made 2/10/10 11:15
Appt Start 2/13/10 11:30
Appt End 2/13/10 23:59
Total People 252
Last Entry Date 2/10/10 11:15
Meeting Location WH
Caller VISITORS
Description 11.30AM GROUP TOUR
Release Date 05/28/2010 07:00:00 AM +0000

RICHARD MILLER

Name RICHARD MILLER
Visit Date 4/13/10 8:30
Appointment Number U68513
Type Of Access VA
Appt Made 1/6/10 16:14
Appt Start 1/8/10 9:00
Appt End 1/8/10 23:59
Total People 121
Last Entry Date 1/6/10 16:14
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

RICHARD MILLER

Name RICHARD MILLER
Visit Date 4/13/10 8:30
Appointment Number U74223
Type Of Access VA
Appt Made 1/22/10 19:01
Appt Start 1/23/10 16:55
Appt End 1/23/10 23:59
Total People 3
Last Entry Date 1/22/10 19:01
Meeting Location WH
Caller KORI
Release Date 04/30/2010 07:00:00 AM +0000

RICHARD E MILLER

Name RICHARD E MILLER
Visit Date 4/13/10 8:30
Appointment Number U64826
Type Of Access VA
Appt Made 12/16/09 8:36
Appt Start 12/18/09 18:30
Appt End 12/18/09 23:59
Total People 502
Last Entry Date 12/16/09 8:36
Meeting Location WH
Caller VISITORS
Description OPEN HOUSES /
Release Date 03/26/2010 07:00:00 AM +0000

RICHARD A MILLER

Name RICHARD A MILLER
Visit Date 4/13/10 8:30
Appointment Number U96069
Type Of Access VA
Appt Made 4/12/10 8:57
Appt Start 4/12/10 10:00
Appt End 4/12/10 23:59
Total People 7
Last Entry Date 4/12/10 8:56
Meeting Location OEOB
Caller SARAH
Release Date 07/30/2010 07:00:00 AM +0000

RICHARD A MILLER

Name RICHARD A MILLER
Visit Date 4/13/10 8:30
Appointment Number U18457
Type Of Access VA
Appt Made 6/21/10 19:23
Appt Start 6/28/10 10:00
Appt End 6/28/10 23:59
Total People 37
Last Entry Date 6/21/10 19:23
Meeting Location OEOB
Caller ARIEL
Description THIS IS FOR THE BI-WEEKLY HEALTH REFORM DEPUT
Release Date 09/24/2010 07:00:00 AM +0000

RICHARD MILLER

Name RICHARD MILLER
Car TOYOTA HIGHLANDER HYBRID
Year 2007
Address 18049 SE HERITAGE DR, JUPITER, FL 33469-1423
Vin JTEDW21A670020472
Phone 561-747-0073

RICHARD MILLER

Name RICHARD MILLER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 4743 E 30th Pl, Yuma, AZ 85365-6638
Vin 1GCEK19J97Z608705
Phone 928-341-9685

RICHARD MILLER

Name RICHARD MILLER
Car FORD F-150
Year 2007
Address 12000 PEPPERIDGE AVE, DENTON, TX 76207-5693
Vin 1FTRW12W37FA11983

RICHARD MILLER

Name RICHARD MILLER
Car HONDA ODYSSEY
Year 2007
Address 4107 AUTUMNWOOD DR, ARLINGTON, TX 76016-4229
Vin 5FNRL384X7B027905
Phone 817-478-2602

RICHARD MILLER

Name RICHARD MILLER
Car FORD FOCUS
Year 2007
Address 51365 Wear Rd, Belleville, MI 48111-9357
Vin 1FAHP34N37W355733
Phone 734-461-1366

RICHARD MILLER

Name RICHARD MILLER
Car BMW 5 SERIES
Year 2007
Address 9037 Emerson Dr, Saline, MI 48176-8007
Vin WBANE53537CK92096

RICHARD MILLER

Name RICHARD MILLER
Car SUBARU IMPREZA
Year 2007
Address 3460 Mapleview Dr, Toledo, OH 43623-1958
Vin JF1GD76687L516113
Phone 419-376-3647

RICHARD MILLER

Name RICHARD MILLER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 3516 N North St, Boise, ID 83703-3319
Vin 2GCEK13C271639202
Phone 208-713-5040

RICHARD MILLER

Name RICHARD MILLER
Car MERCEDES-BENZ SL-CLASS
Year 2007
Address 10 Sage Rd, Toms River, NJ 08753-2627
Vin WDBSK71F87F130547

RICHARD MILLER

Name RICHARD MILLER
Car CHEVROLET HHR
Year 2007
Address 24411 Hix Rd, Canyon, TX 79015-4936
Vin 3GNDA13D67S606870

RICHARD MILLER

Name RICHARD MILLER
Car FORD MUSTANG
Year 2007
Address 9 MARINERS LN, KEMAH, TX 77565-2264
Vin 1ZVFT80N875321600

RICHARD MILLER

Name RICHARD MILLER
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 2304 Wilkes Ct, Colleyville, TX 76034-5682
Vin WDBRF52H57F887543

RICHARD MILLER

Name RICHARD MILLER
Car TOYOTA 4RUNNER
Year 2007
Address 13389 Fm 1094, Cat Spring, TX 78933-5172
Vin JTEZT14R478012222

RICHARD MILLER

Name RICHARD MILLER
Car SATURN ION
Year 2007
Address 4310 COUNTY ST, PORTSMOUTH, VA 23707-2514
Vin 1G8AJ55FX7Z117726

RICHARD MILLER

Name RICHARD MILLER
Car FORD TAURUS
Year 2007
Address 43734 Westminister Way, Canton, MI 48187-3120
Vin 1FAFP53U67A158841

RICHARD MILLER

Name RICHARD MILLER
Car BMW 5 SERIES
Year 2007
Address 41 Narrows Way, Monroe Township, NJ 08831-4504
Vin WBANE53587CW60014
Phone 732-605-1452

RICHARD MILLER

Name RICHARD MILLER
Car GMC YUKON XL
Year 2007
Address 1456 WINGATE DR, DELAWARE, OH 43015-9200
Vin 1GKFK66877J260618

RICHARD MILLER

Name RICHARD MILLER
Car CADILLAC DTS
Year 2007
Address 1515 W Dorothy Pl, Mequon, WI 53092-2503
Vin 1G6KD57Y77U141143

RICHARD MILLER

Name RICHARD MILLER
Car MERCEDES-BENZ CLS-CLASS
Year 2007
Address 119 LAMPASAS PASS, GEORGETOWN, TX 78633-5120
Vin WDDDJ72X27A080333

RICHARD G MILLER

Name RICHARD G MILLER
Car MAZDA MAZDA6
Year 2007
Address 232 Genoa Ave, Toms River, NJ 08753-8317
Vin 1YVHP80D975M27135
Phone 732-286-6736

RICHARD MILLER

Name RICHARD MILLER
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 9 BAY RIDGE RD, KEY LARGO, FL 33037-3779
Vin WDBUH87X97X223455

RICHARD P MILLER

Name RICHARD P MILLER
Car WLDF TCB0
Year 2007
Address 1015 FLAMBEAU ST, MANITOWOC, WI 54220-6544
Vin LD6TCB0707LWF0057

RICHARD MILLER

Name RICHARD MILLER
Car HYUNDAI ACCENT
Year 2007
Address 83 JOYCE DR, FAIRBORN, OH 45324-2539
Vin KMHCM36CX7U003266

RICHARD MILLER

Name RICHARD MILLER
Car CHEVROLET AVEO
Year 2007
Address 6210 MISTOVER LN, CANAL WNCHSTR, OH 43110-9107
Vin KL1TG56607B066099

RICHARD MILLER

Name RICHARD MILLER
Car TOYOTA CAMRY
Year 2007
Address 2130 N Maiden Ln, Vero Beach, FL 32963-3169
Vin JTNBE46K873104797

RICHARD MILLER

Name RICHARD MILLER
Car TOYOTA CAMRY HYBRID
Year 2007
Address 2322 6TH AVE, GULFPORT, MS 39501-3339
Vin JTNBB46KX73036558

RICHARD MILLER

Name RICHARD MILLER
Car VOLKSWAGEN JETTA
Year 2007
Address 725 Baywood Dr, Lynn Haven, FL 32444-4404
Vin 3VWEF71K97M159150

RICHARD MILLER

Name RICHARD MILLER
Car TOYOTA MATRIX
Year 2007
Address 1850 Pinto Rd, Henderson, NV 89002-3429
Vin 2T1KR30EX7C678184

Miller, Richard

Name Miller, Richard
Domain rmillerva.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-25
Update Date 2013-06-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Miller, Richard

Name Miller, Richard
Domain fairfax-financial.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-10-09
Update Date 2013-10-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Miller, Richard

Name Miller, Richard
Domain richiemiller.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-11-22
Update Date 2006-10-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 22 Honey Comb Avenue St Johns Garden VA TS19 0FF
Registrant Country UNITED KINGDOM

Miller, Richard

Name Miller, Richard
Domain pulpfreepress.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-06-13
Update Date 2012-05-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7423 Brad Street Falls Church VA 22042
Registrant Country UNITED STATES

Miller, Richard

Name Miller, Richard
Domain daohayi.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-16
Update Date 2013-08-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2728 Leo Street Pittsburgh PA 15212
Registrant Country UNITED STATES

MILLER, RICHARD

Name MILLER, RICHARD
Domain richardsstore.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 1999-12-13
Update Date 2006-10-25
Registrar Name NAMESECURE.COM
Registrant Address 1112 NW RACHEL ST. HILLSBORO OR 97124
Registrant Country UNITED STATES

Miller, Richard

Name Miller, Richard
Domain marginmind.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-01-01
Update Date 2012-11-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Miller, Richard

Name Miller, Richard
Domain baojika.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-16
Update Date 2013-08-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2728 Leo Street Pittsburgh PA 15212
Registrant Country UNITED STATES

Miller, Richard

Name Miller, Richard
Domain yitigai.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-16
Update Date 2013-08-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2728 Leo Street Pittsburgh PA 15212
Registrant Country UNITED STATES

Miller, Richard

Name Miller, Richard
Domain themillerreunion.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-20
Update Date 2013-07-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5375 ash st se turner OR 97392
Registrant Country UNITED STATES

Miller, Richard

Name Miller, Richard
Domain fengjiye.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-16
Update Date 2013-08-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2728 Leo Street Pittsburgh PA 15212
Registrant Country UNITED STATES

Miller, Richard

Name Miller, Richard
Domain lacetrends.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-12-16
Update Date 2013-10-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Miller, Richard

Name Miller, Richard
Domain anonymous-donor.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-03-16
Update Date 2013-01-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 19075 Foxgreen Circle Leesburg VA 20175
Registrant Country UNITED STATES
Registrant Fax 7033387060

Miller, Richard

Name Miller, Richard
Domain whisperpowerusa.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-09-15
Update Date 2013-07-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address no 9 Mariners Lane Kemah TX 77565
Registrant Country UNITED STATES
Registrant Fax 2814742714

Miller, Richard

Name Miller, Richard
Domain mprick.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-06-15
Update Date 2010-08-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Miller, Richard

Name Miller, Richard
Domain cabinmate.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-03-24
Update Date 2013-01-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address no 9 Mariners Lane Kemah TX 77565
Registrant Country UNITED STATES
Registrant Fax 2814742714

Miller, Richard

Name Miller, Richard
Domain whetstone-advisors.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-04
Update Date 2013-08-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Miller, Richard

Name Miller, Richard
Domain thefoolsprophecy.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-03-27
Update Date 2011-03-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Miller, Richard

Name Miller, Richard
Domain igottint.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-04-25
Update Date 2009-05-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 600 w sunset henderson NV 89011
Registrant Country UNITED STATES

Miller, Richard

Name Miller, Richard
Domain cohona.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-22
Update Date 2013-05-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Miller, Richard

Name Miller, Richard
Domain cuddycool.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-02-19
Update Date 2012-12-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address no 9 Mariners Lane Kemah TX 77565
Registrant Country UNITED STATES
Registrant Fax 2814742714

Miller, Richard

Name Miller, Richard
Domain richardbryanmiller.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-10-10
Update Date 2011-10-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 841 West Bradley Place Chicago IL 60613
Registrant Country UNITED STATES

Miller, Richard

Name Miller, Richard
Domain richmillerva.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-25
Update Date 2013-06-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Miller, Richard

Name Miller, Richard
Domain aermarinesupply.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-02-01
Update Date 2012-02-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address no 9 Mariners Lane Kemah TX 77565
Registrant Country UNITED STATES
Registrant Fax 2814742714

Miller, Richard

Name Miller, Richard
Domain undergirlz.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-05-24
Update Date 2013-06-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 70 TRESTLETREE PL THE WOODLANDS TX 77380-4214
Registrant Country UNITED STATES
Registrant Fax 2813671025

Miller, Richard

Name Miller, Richard
Domain simpsonandcoinc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-04-26
Update Date 2013-02-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7423 Brad Street Falls Church VA 22042
Registrant Country UNITED STATES