Robert Miles

We have found 405 public records related to Robert Miles in 40 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 97 business registration records connected with Robert Miles in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Administrative Specialist /Coordinator. These employees work in eleven different states. Most of them work in Indiana state. Average wage of employees is $54,852.


Robert R Miles

Name / Names Robert R Miles
Age 49
Birth Date 1975
Also Known As Robin Lynne Miles
Person 61 Summit Rd, Medford, MA 02155
Phone Number 781-391-6072
Possible Relatives







Previous Address 250 Middlesex Ave #1, Medford, MA 02155
8254N PO Box, North Adams, MA 01247
PO Box, North Adams, MA 01247
Church St, North Adams, MA 01247
8254 PO Box, North Adams, MA 01247

Robert George Miles

Name / Names Robert George Miles
Age 58
Birth Date 1966
Also Known As Robert G Milewski
Person 611 Chesterfield Ave #4, Birmingham, MI 48009
Phone Number 216-896-0959
Possible Relatives

Lauri A Milewski
Kimberly J Kanarowski
Previous Address 2675 Cranlyn Rd, Shaker Heights, OH 44122
755 Emmons Ave, Birmingham, MI 48009
002675 Cranlyn Rd, Shaker Heights, OH 44122
1508 Maryland Blvd, Birmingham, MI 48009
1407 Hillmeade Dr, Nashville, TN 37221
2378 PO Box, Birmingham, MI 48012
171 Medina Line Rd, Medina, OH 44256
1133 Worthington Rd, Birmingham, MI 48009
205 Deer Park Ln, Franklin, TN 37069
1240 Culpepper Dr, Akron, OH 44313
1470 Hillmeade Dr, Nashville, TN 37221
1250 La Salle Dr, Chicago, IL 60610
8374 PO Box, Northfield, IL 60093
1845 Oak St #7, Northfield, IL 60093
1967 Dayton St, Chicago, IL 60614
1845 Oak St #12, Northfield, IL 60093
1148 Cleveland Massillon Rd, Akron, OH 44333
Associated Business Ryan Park Llc Manor Holdings, Llc

Robert J Miles

Name / Names Robert J Miles
Age 59
Birth Date 1965
Person 2 Llanon Ln, Bella Vista, AR 72714
Phone Number 479-855-7565
Possible Relatives



Previous Address Llanon Ln, Bella Vista, AR 72714
2 Llanon Dr, Bella Vista, AR 72714
Llanon, Bella Vista, AR 72714
20 Bosworth Cir, Bella Vista, AR 72714
815 Patterson Ave, Joplin, MO 64801
1 General Delivery, Cave Springs, AR 72718
3031 Range Line, Joplin, MO 64801
Email [email protected]

Robert B Miles

Name / Names Robert B Miles
Age 62
Birth Date 1962
Also Known As Robert Miles
Person 54 Benjamin Rd #54, Marlborough, MA 01752
Phone Number 508-251-1527
Possible Relatives
Previous Address 15 Whittemore St, Putnam, CT 06260
4 Benjamin Rd #54, Marlborough, MA 01752
38 Birchwood Dr #36, Webster, MA 01570
102 Warren Ave #5, Marlborough, MA 01752

Robert Dale Miles

Name / Names Robert Dale Miles
Age 62
Birth Date 1962
Person 1312 Roper Dr #84, Scott, LA 70583
Phone Number 337-233-5513
Possible Relatives
Previous Address 1312 Roper Dr #86, Scott, LA 70583
350 Twin City Hwy #11, Port Neches, TX 77651
1312 Roper Dr #44, Scott, LA 70583
350 Twin City Hwy, Port Neches, TX 77651
350 Twin City Hwy #46, Port Neches, TX 77651
350 Twin City Hwy #HY46, Port Neches, TX 77651
498 PO Box, Oberlin, LA 70655
74 PO Box, Oberlin, LA 70655

Robert H Miles

Name / Names Robert H Miles
Age 65
Birth Date 1959
Also Known As R David Miles
Person 15 Catherine Ave, Wrentham, MA 02093
Phone Number 704-843-6991
Possible Relatives

Nattesrobe M Miles

Previous Address 1733 266th Way, Issaquah, WA 98075
1733 266th Way, Sammamish, WA 98075
1029 Seminole Dr, Waxhaw, NC 28173
2107 Village Point Way, Sandy, UT 84093
460 Broadway, South Boston, MA 02127
1839 Ramsgate Rd, Farmington, UT 84025
17618 Spicewood Springs Ln, Spring, TX 77379
1957 Sir Robert Dr, Salt Lake City, UT 84116
Boston Pl, Boston, MA 02108
1 Boston Pl #2650, Boston, MA 02108
Email [email protected]
Associated Business Multibank Leasing Corporation Baybank Credit Card, Inc

Robert Joseph Miles

Name / Names Robert Joseph Miles
Age 67
Birth Date 1957
Also Known As Robert J Miles
Person 137 Emerald Crk, Abita Springs, LA 70420
Phone Number 504-305-1972
Possible Relatives





Previous Address 4224 Ole Miss Dr, Kenner, LA 70065
3633 Loyola Dr, Kenner, LA 70065
4045 Louisiana State Dr, Kenner, LA 70065
640815 PO Box, Kenner, LA 70064
11 Bundick Ct, Kenner, LA 70065
4201 Pommard Dr, Kenner, LA 70065
4045 St Dr, Kenner, LA 70065
Email [email protected]

Robert C Miles

Name / Names Robert C Miles
Age 69
Birth Date 1955
Person 363 Fry Pond Rd, West Greenwich, RI 02817
Phone Number 401-392-3406
Possible Relatives
Previous Address 363 Fry Pond Rd, W Greenwich, RI 02817
767 Lowell St, Peabody, MA 01960
27 Dale St, Peabody, MA 01960
362 Fry Pond Rd, West Greenwich, RI 02817
RR 1 GOOSE ISLAND, Coventry, RI 02816
RR 1, Coventry, RI 02816

Robert Miles

Name / Names Robert Miles
Age 70
Birth Date 1954
Also Known As Robert Miles
Person 506 Bird Rd, Mansfield, MA 02048
Phone Number 508-337-8515
Possible Relatives
Previous Address 1 Chestnut St, Providence, RI 02903
31 Kipling St, Providence, RI 02907
17 Francis Ave, Mansfield, MA 02048
506 Bird, Sharon, MA 02067
506 Bird Rd, Sharon, MA 02067
Email [email protected]

Robert M Miles

Name / Names Robert M Miles
Age 70
Birth Date 1954
Person 2650 Crane Ave, North Port, FL 34286
Phone Number 941-426-2210
Possible Relatives


Previous Address 3980 Markle Ave #7295, North Port, FL 34286
4523 Ganyard St, Port Charlotte, FL 33980
2913 Traverse Ave, North Port, FL 34286
16166 Arcaro Ave, Port Charlotte, FL 33954
7751 PO Box, North Port, FL 34287
2057 Cedarwood St, Port Charlotte, FL 33948
7751 PO Box, North Port, FL 34290
4523 Ganyard St, Punta Gorda, FL 33980
326 Sooner, Venice, FL 34287
822 Garden, Charlotte Harbor, FL 00000
Associated Business Robert M Miles Cabinet Difference, Inc

Robert A Miles

Name / Names Robert A Miles
Age 70
Birth Date 1954
Person 4110 Scottsdale Rd #140, Scottsdale, AZ 85251
Phone Number 407-795-0711
Possible Relatives
Previous Address 121 Ponce De Leon St, Royal Palm Beach, FL 33411
117 Pimlico Way, Royal Palm Beach, FL 33411
117 Pimlico Way, Ryl Palm Bch, FL 33411
117 Pimlico Way, West Palm Beach, FL 33411
9986 Royal Palm Blvd, Coral Springs, FL 33065
1614 Dahlia, West Palm Beach, FL 33411
11614 Dahlia Dr, Royal Palm Beach, FL 33411

Robert E Miles

Name / Names Robert E Miles
Age 73
Birth Date 1951
Person 209 Coleridge St, Blytheville, AR 72315

Robert E Miles

Name / Names Robert E Miles
Age 75
Birth Date 1949
Person 103 PO Box, Kenner, LA 70063
Possible Relatives
Previous Address 103 PO Box, Kenner, LA 70063
526 Steve St, Saint Rose, LA 70087
1707 Lloyd Price Ave, Kenner, LA 70062
704 Elm St #B, Metairie, LA 70003

Robert Miles

Name / Names Robert Miles
Age 75
Birth Date 1949
Also Known As Robert E Miles
Person 200 Hudson St #11, Pineville, LA 71360
Phone Number 318-443-0945
Possible Relatives

Previous Address 373 Magnolia Park Rd, Dry Prong, LA 71423
1517 Dupree Rd, Pineville, LA 71360
2603 Greenway Dr, Alexandria, LA 71301

Robert E Miles

Name / Names Robert E Miles
Age 77
Birth Date 1947
Also Known As Robert W Miles
Person 224 Charles Edward Ct, Alexandria, LA 71302
Phone Number 318-445-5988
Possible Relatives



Previous Address 239 Desoto St, Pineville, LA 71360
136 Smith St, Pineville, LA 71360
2416 Tupelo Ct #D, Alexandria, LA 71303

Robert Peter Miles

Name / Names Robert Peter Miles
Age 77
Birth Date 1947
Also Known As R Miles
Person 24 Allen Rd, North Easton, MA 02356
Phone Number 508-230-7255

Robert L Miles

Name / Names Robert L Miles
Age 77
Birth Date 1947
Also Known As Rita M Miles
Person 4000 Twain Ave #112, Las Vegas, NV 89103
Phone Number 702-362-4202
Possible Relatives Canterese M Doggett

Previous Address 4000 Twain Ave #116, Las Vegas, NV 89103
250 Harmon Ave #4B, Las Vegas, NV 89169
250 Harmon Ave #4B, Las Vegas, NV 89109
4000 Twain Ave #112, Las Vegas, NV 89103
11739 Keeler Ave, Alsip, IL 60803
7901 Garden Ct, Bridgeview, IL 60455
8640 Archer Ave, Willow Springs, IL 60480

Robert Eugene Miles

Name / Names Robert Eugene Miles
Age 78
Birth Date 1946
Also Known As Robt E Miles
Person 6500 Stagecoach Rd, Little Rock, AR 72204
Phone Number 501-603-5355
Possible Relatives

Charrey Dianne Miles

Previous Address 5506 B St, Little Rock, AR 72205
978 Stagecoach Vlg, Little Rock, AR 72210

Robert A Miles

Name / Names Robert A Miles
Age 83
Birth Date 1940
Also Known As Robt A Miles
Person 327 Cliffside Dr, Torrington, CT 06790
Phone Number 727-585-0087
Possible Relatives



Previous Address 1525 Alexander Way, Clearwater, FL 33756
10 Sperry Ave, Stratford, CT 06615
2107 Grand Blvd #3N, Kansas City, MO 64108
515 Beacon St, Chestnut Hill, MA 02467
327 Lakeridge, Torrington, CT 06790
3522 75th St, Indianapolis, IN 46240
16 Shaw Rd, Wellesley, MA 02481
Email [email protected]
Associated Business Cunningham Duct Cleaning Of New England, Inc

Robert Miles

Name / Names Robert Miles
Age 83
Birth Date 1940
Also Known As Robert L Miles
Person 105 Sand Valley Ln #44, Shreveport, LA 71107
Phone Number 318-929-3347
Previous Address 44 PO Box, Blanchard, LA 71009
Email [email protected]

Robert Lee Miles

Name / Names Robert Lee Miles
Age 89
Birth Date 1934
Also Known As Bobbie L Miles
Person 25 Harbour Isle Dr #203, Fort Pierce, FL 34949
Phone Number 772-343-8636
Possible Relatives


Armba Miles




Previous Address 2780 Pine Island Rd #303, Sunrise, FL 33322
3097 Galt Cir, Port St Lucie, FL 34984
3097 Galt Cir, Port Saint Lucie, FL 34984
14080 14th St #15, Davie, FL 33325
2000 Windward Dr #2102, Fort Pierce, FL 34949
801 Seaway Dr, Fort Pierce, FL 34949
25 Harbour Isle Dr #203, Fort Pierce, FL 34949
640 73rd Ave, Plantation, FL 33317
10163 US Highway 1, Port Saint Lucie, FL 34952
134 Little Valley Ln, Statesville, NC 28625
6040 18th St #18, Plantation, FL 33317
8106 15th Mnr, Plantation, FL 33322
Email [email protected]
Associated Business Robert Miles Tumblebees Of West Hollywood, Inc

Robert D Miles

Name / Names Robert D Miles
Age 93
Birth Date 1930
Also Known As Robt D Miles
Person 5 Fletcher Rd, Lynnfield, MA 01940
Phone Number 781-334-5228
Possible Relatives




Previous Address 661 Chestnut St, Lynnfield, MA 01940
75 Federal St #1100, Boston, MA 02110
Email [email protected]

Robert Harold Miles

Name / Names Robert Harold Miles
Age 93
Birth Date 1930
Person 214 Chartrand St, Prairie Du Rocher, IL 62277
Phone Number 618-284-7369
Possible Relatives
Previous Address 718 Market St, Waterloo, IL 62298
63 Tower Valley Dr, Hillsboro, MO 63050
40 Jackson St #939, Century, FL 32535
601 Main St, Prairie Du Rocher, IL 62277
607 Main St, Prairie Du Rocher, IL 62277
607 Main St, Pr Du Rocher, IL 62277
939 PO Box, Century, FL 32535
603 Main St, Prairie Du Rocher, IL 62277
110 Hecker Rd, Century, FL 32535
5925 Lone Oak, St Louis, MO 00000
176 PO Box, Hillsboro, MO 63050

Robert J Miles

Name / Names Robert J Miles
Age 96
Birth Date 1927
Also Known As Robt Miles
Person 12258 75th Ave, Palos Heights, IL 60463
Phone Number 708-448-9145
Previous Address 10381 Deerlove, Des Plaines, IL 00000

Robert L Miles

Name / Names Robert L Miles
Age 106
Birth Date 1918
Person 1011 Nancy Ter, Plant City, FL 33563
Phone Number 813-754-1512
Possible Relatives


Previous Address 111 Webb #50, Plant City, FL 33566
111 Webb 50, Plant City, FL 33566
312 78th St, Shreveport, LA 71106
1256 Drew St, Lakeland, FL 33810

Robert Z Miles

Name / Names Robert Z Miles
Age N/A
Person 5370 CONNIE CIR, MONTGOMERY, AL 36108
Phone Number 334-284-3551

Robert L Miles

Name / Names Robert L Miles
Age N/A
Person 2820 E MARIANNS PL, WASILLA, AK 99654
Phone Number 907-376-6076

Robert K Miles

Name / Names Robert K Miles
Age N/A
Person 421 6th Ave, Pompano Beach, FL 33060
Possible Relatives
Previous Address 3411 Spanish Trl #417, Delray Beach, FL 33483

Robert Miles

Name / Names Robert Miles
Age N/A
Person 401 20TH ST S, BIRMINGHAM, AL 35233
Phone Number 205-202-3261

Robert Miles

Name / Names Robert Miles
Age N/A
Person 11 AVENUE C, OPELIKA, AL 36801
Phone Number 334-745-6017

Robert B Miles

Name / Names Robert B Miles
Age N/A
Person 515 BROWN RD, WINFIELD, AL 35594
Phone Number 205-487-6096

Robert H Miles

Name / Names Robert H Miles
Age N/A
Person RR 1 BOX 183, MARION, AL 36756

Robert L Miles

Name / Names Robert L Miles
Age N/A
Person 3524 SPRING VALLEY TER, BIRMINGHAM, AL 35223

Robert Miles

Name / Names Robert Miles
Age N/A
Person 2166 BELVIEW RD LOT 42, FLORENCE, AL 35630

Robert A Miles

Name / Names Robert A Miles
Age N/A
Person 330 GARLAND AVE, OZARK, AL 36360

Robert Miles

Name / Names Robert Miles
Age N/A
Person PO BOX 1303, MONTGOMERY, AL 36102

Robert Miles

Name / Names Robert Miles
Age N/A
Person 284 COUNTY HIGHWAY 63, WINFIELD, AL 35594

Robert Miles

Name / Names Robert Miles
Age N/A
Person 439 SHADY GROVE RD, HURTSBORO, AL 36860

Robert E Miles

Name / Names Robert E Miles
Age N/A
Person 817 9th St, Chickasha, OK 73018

Robert H Miles

Name / Names Robert H Miles
Age N/A
Person 124 Chickasha Ave #121, Chickasha, OK 73018

Robert Miles

Name / Names Robert Miles
Age N/A
Person 8260 22nd St #F206, North Lauderdale, FL 33068

Robert M Miles

Name / Names Robert M Miles
Age N/A
Person 224 Charles Edward Ct #C, Alexandria, LA 71302

Robert V Miles

Name / Names Robert V Miles
Age N/A
Person PO BOX 57, TOMBSTONE, AZ 85638
Phone Number 520-457-3398

Robert A Miles

Name / Names Robert A Miles
Age N/A
Person 1625 WILL LOGAN RD, OZARK, AL 36360
Phone Number 334-774-1458

Robert A Miles

Name / Names Robert A Miles
Age N/A
Person 3201 W AVENIDA SOMBRA, TUCSON, AZ 85746
Phone Number 520-883-5416

Robert F Miles

Name / Names Robert F Miles
Age N/A
Person 134 19TH ST NW, FAYETTE, AL 35555
Phone Number 205-932-4357

Robert J Miles

Name / Names Robert J Miles
Age N/A
Person 527 COUNTY ROAD 200, JACK, AL 36346
Phone Number 334-897-0299

Robert Miles

Name / Names Robert Miles
Age N/A
Person 4200 CHRIS DR SW, HUNTSVILLE, AL 35802
Phone Number 256-882-0416

Robert Miles

Name / Names Robert Miles
Age N/A
Person 215 GAYLE LN, SATSUMA, AL 36572
Phone Number 251-675-5906

Robert Miles

Name / Names Robert Miles
Age N/A
Person 927 HONEYSUCKLE RD, DOTHAN, AL 36305
Phone Number 334-794-9135

Robert W Miles

Name / Names Robert W Miles
Age N/A
Person 3016 PRINCE AVE, BIRMINGHAM, AL 35208
Phone Number 205-780-4539

Robert Miles

Name / Names Robert Miles
Age N/A
Person 104 WILLOW RD, FLORENCE, AL 35633
Phone Number 256-767-4599

Robert Miles

Name / Names Robert Miles
Age N/A
Person 410 16TH AVE S, PHENIX CITY, AL 36869
Phone Number 334-298-6895

Robert L Miles

Name / Names Robert L Miles
Age N/A
Person PO BOX 54, NEW BROCKTON, AL 36351
Phone Number 334-894-2259

Robert L Miles

Name / Names Robert L Miles
Age N/A
Person 505 E MCKINNON ST, NEW BROCKTON, AL 36351
Phone Number 334-894-2259

Robert L Miles

Name / Names Robert L Miles
Age N/A
Person 4171 COUNTY HIGHWAY 38, WINFIELD, AL 35594
Phone Number 205-465-9206

Robert Miles

Name / Names Robert Miles
Age N/A
Person 171 ALLAN CT, OZARK, AL 36360
Phone Number 334-774-6038

Robert Miles

Name / Names Robert Miles
Age N/A
Person 2236 E JASMINE ST, MESA, AZ 85213

robert miles

Business Name pscu
Person Name robert miles
Position company contact
State FL
Address 560 carillon parkway, SAINT PETERSBURG, 33716 FL
SIC Code 2082
Phone Number
Email [email protected]

robert miles

Business Name licwoodcarving.com
Person Name robert miles
Position company contact
State TX
Address 7881 e Goldenrod, Gardendale, TX 79758
SIC Code 821103
Phone Number
Email [email protected]

Robert Miles

Business Name Vortex Partners, L.P.
Person Name Robert Miles
Position company contact
State TX
Address 16475 Dallas Pkwy Ste 440, Addison, TX 75001-6297
Phone Number
Email [email protected]
Title Chief Executive Officer

ROBERT D MILES

Business Name THE MILES TRADING COMPANY
Person Name ROBERT D MILES
Position registered agent
State GA
Address 112 PLANTATION CHASE, ST SIMONS ISLAND, GA 31522
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-06-21
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT D MILES

Business Name THE GREAT SUPPLIER, INC. (I)
Person Name ROBERT D MILES
Position registered agent
State GA
Address 112 PLANTATION CHASE, ST SIMONS ISLAND, GA 31522
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-11-09
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Robert Miles

Business Name Smith County School District
Person Name Robert Miles
Position company contact
State MS
Address Office Building Hwy 18, Raleigh, MS 39153
Phone Number
Email [email protected]
Title Facilities Director

Robert Miles

Business Name Sheats of Sound Inc
Person Name Robert Miles
Position company contact
State GA
Address 870 Pinehurst Ter SW Atlanta GA 30310-3254
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 404-755-5309

Robert Miles

Business Name Sardis Baptist Church
Person Name Robert Miles
Position company contact
State MS
Address RR 4 Box 125 Morton MS 39117-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 601-269-3326
Number Of Employees 1

ROBERT E MILES

Business Name STREICH LANG, A PROFESSIONAL ASSOCIATION
Person Name ROBERT E MILES
Position Treasurer
State AZ
Address TWO N. CENTRAL TWO N. CENTRAL, PHOENIX, AZ 85004
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C5154-1992
Creation Date 1992-05-18
Type Foreign Corporation

ROBERT G MILES

Business Name SOUTHERN NEVADA FRAMERS, INC.
Person Name ROBERT G MILES
Position Treasurer
State NV
Address 6672 S BOULDER HWY UNIT 9 6672 S BOULDER HWY UNIT 9, LAS VEGAS, NV 89122
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C4641-1976
Creation Date 1976-12-14
Type Domestic Corporation

ROBERT O. MILES

Business Name SHEETS OF SOUND MUSIC INC.
Person Name ROBERT O. MILES
Position registered agent
State GA
Address 870 PINEHURST TERRACE SW, ATLANTA, GA 30310
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Robert Miles

Business Name Ryan's Grill Buffet & Bakery
Person Name Robert Miles
Position company contact
State GA
Address 1509 Lafayette Pkwy Lagrange GA 30241-2513
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 706-845-7004
Number Of Employees 65
Annual Revenue 2626400
Fax Number 706-845-8450

robert Miles

Business Name Rtmcomputers.com
Person Name robert Miles
Position company contact
State OK
Address 318 n. roosevelt st, GOODWELL, 73939 OK
Phone Number 580-338-8710
Email [email protected]

Robert Miles

Business Name Royal Palms Bowling Center
Person Name Robert Miles
Position company contact
State FL
Address 800 27 South, Lake Placid, FL 33852
SIC Code 573407
Phone Number
Email [email protected]

Robert Miles

Business Name Rotorooters
Person Name Robert Miles
Position company contact
State IL
Address 3950 N 8th Street Rd Springfield IL 62707-8474
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 217-546-1300

Robert Miles

Business Name Robert R Miles Do
Person Name Robert Miles
Position company contact
State FL
Address 8625 66th St Pinellas Park FL 33782-4527
Industry Health Services (Services)
SIC Code 8031
SIC Description Offices And Clinics Of Osteopathic Physicians
Phone Number 727-541-3507

Robert Miles

Business Name Robert Miles
Person Name Robert Miles
Position company contact
State NY
Address Marsh Inc., 1166 Sixth Ave. 43rd fl. New York, NY 10036
SIC Code 944103
Phone Number
Email [email protected]

Robert Miles

Business Name Retils Sales
Person Name Robert Miles
Position company contact
State MI
Address 1715 Portage Rd Kalamazoo, , MI 49001
SIC Code 821103
Phone Number 877-388-7360
Email [email protected]

ROBERT MILES

Business Name ROBERT MILES
Person Name ROBERT MILES
Position company contact
State IN
Address 4350 MADISON AVE APT 605, INDIANAPOLIS, IN 46227
SIC Code 8111
Phone Number 317-784-2820
Email [email protected]

ROBERT D MILES

Business Name ROBERT D. MILES, P.C.
Person Name ROBERT D MILES
Position registered agent
State GA
Address 107 AIRPORT RD., ST SIMONS ISLAND, GA 31522
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1991-05-10
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CFO

ROBERT MILES

Business Name RHINO COMMUNICATIONS, INC.
Person Name ROBERT MILES
Position registered agent
State GA
Address 310 HEATHGATE DRIVE, LAWRENCEVILLE, GA 30044
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-12-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT MILES

Business Name RETILS SALES
Person Name ROBERT MILES
Position company contact
State MI
Address 1715 PORTAGE ST, KALAMAZOO, MI 49001
SIC Code 6541
Phone Number 877-388-7360
Email [email protected]

Robert Miles

Business Name R-New Trading Post
Person Name Robert Miles
Position company contact
State MT
Address 642 1st St W Havre MT 59501-3416
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 406-265-5057

Robert Miles

Business Name QuantumWave Inc.
Person Name Robert Miles
Position company contact
State WA
Address 5502 152nd St SE, Everett, WA 98208
SIC Code 653104
Phone Number
Email [email protected]

ROBERT MILES

Business Name POLO CLUB VILLAGE OWNERS ASSOCIATION, INC.
Person Name ROBERT MILES
Position registered agent
State GA
Address ONE CLUB DRIVE, GREENSBORO, GA 30642
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1990-06-21
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Robert Miles

Business Name Northeast Equipment & Supply
Person Name Robert Miles
Position company contact
State ME
Address 1050 Waldo Station Rd Waldo ME 04915-3420
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 207-722-3221
Number Of Employees 16
Annual Revenue 5466240

ROBERT A MILES

Business Name NATIONAL HEALTHNET CORPORATION
Person Name ROBERT A MILES
Position registered agent
State FL
Address 1900 CORPORATE BLVD NW 400W, BACA RATON, FL 33431
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-05-16
End Date 2000-03-29
Entity Status Withdrawn
Type CFO

Robert Miles

Business Name Miles of Painting Inc
Person Name Robert Miles
Position company contact
State MS
Address 149 Lakeview Rd Brandon MS 39047-9667
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 601-824-1106

Robert Miles

Business Name Miles Unlimited Remodeling
Person Name Robert Miles
Position company contact
State CT
Address 7 Maple Dr Sandy Hook CT 06482-1156
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 203-270-9990
Number Of Employees 1
Annual Revenue 114330

Robert Miles

Business Name Miles Seafood
Person Name Robert Miles
Position company contact
State AL
Address 104 Seale Rd Phenix City AL 36869-7352
Industry Food Stores (Food)
SIC Code 5421
SIC Description Meat And Fish Markets
Phone Number 334-298-9206
Number Of Employees 2
Annual Revenue 331660

Robert Miles

Business Name Miles Seafood
Person Name Robert Miles
Position company contact
State AL
Address 112 S Seale Rd Phenix City AL 36869-7354
Industry Food Stores (Food)
SIC Code 5421
SIC Description Meat And Fish Markets
Phone Number 334-298-9206
Number Of Employees 2
Annual Revenue 122400

Robert Miles

Business Name Miles Family Medicine
Person Name Robert Miles
Position company contact
State FL
Address 8625 66th St Pinellas Park FL 33782-4527
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 727-541-3507
Number Of Employees 3
Annual Revenue 942450

Robert Miles

Business Name Miles Chiropractic Ctr
Person Name Robert Miles
Position company contact
State GA
Address 2452 Memorial Dr Waycross GA 31503-6336
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 912-287-1237
Number Of Employees 3
Annual Revenue 284580
Fax Number 912-287-1527

Robert Miles

Business Name Miles Chiropractic Center
Person Name Robert Miles
Position company contact
State GA
Address 2452 Memorial Dr Ste B Waycross GA 31503-6336
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 912-287-1237

Robert Miles

Business Name Miles Auto Repair
Person Name Robert Miles
Position company contact
State AR
Address P.O. BOX 192 Dumas AR 71639-0192
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 870-382-8766
Number Of Employees 1
Annual Revenue 38760

Robert Miles

Business Name Marlowe House
Person Name Robert Miles
Position company contact
State MI
Address P.O. BOX 48 Bay City MI 48707-0048
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 989-686-7650

ROBERT H. MILES

Business Name MULTIBANK LEASING CORPORATION
Person Name ROBERT H. MILES
Position registered agent
State MA
Address 15 CATHERINE AVE., WRENTHAM, MA 02090
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1990-05-03
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Robert Miles

Business Name MISG Software
Person Name Robert Miles
Position company contact
State FL
Address 11202-2 St Johns Indl Pkwy N Jacksonville FL 32246-6619
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 904-996-7220
Number Of Employees 5
Annual Revenue 2809120
Fax Number 904-996-7466

ROBERT W MILES

Business Name MILESTAR PROPERTIES, INC.
Person Name ROBERT W MILES
Position registered agent
State GA
Address 1231 KELVINGTON WAY, LILBURN, GA 30047
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-11-01
Entity Status Active/Compliance
Type Secretary

ROBERT MILES

Business Name MILES, ROBERT
Person Name ROBERT MILES
Position company contact
State MA
Address 29 Commonwealth Avenue, BOSTON, MA 2116
SIC Code 507420
Phone Number
Email [email protected]

ROBERT MILES

Business Name MILES, ROBERT
Person Name ROBERT MILES
Position company contact
State CT
Address 18 RED COAT LN, GREENWICH, CT 6830
SIC Code 6541
Phone Number 203-359-0669
Email [email protected]

ROBERT W MILES

Business Name METRO BUILDERS SUPPLY, INC.
Person Name ROBERT W MILES
Position registered agent
State GA
Address 7685 BISHOP RD, FAIRBURN, GA 30213
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-04-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Robert Miles

Business Name M I S G Software Solutions
Person Name Robert Miles
Position company contact
State FL
Address 11202 St Johns Industrial Jacksonville FL 32246
Industry Business Services (Services)
SIC Code 7372
SIC Description Prepackaged Software
Phone Number 904-996-7220

Robert Miles

Business Name Line Creek Baptist Church
Person Name Robert Miles
Position company contact
State MS
Address 2492 Line Creek Rd Morton MS 39117-8837
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 601-732-2261

Robert Miles

Business Name Kinau Lanais Assn
Person Name Robert Miles
Position company contact
State HI
Address 775 Kinalau Pl Honolulu HI 96813-2656
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 808-531-6970

ROBERT I MILES

Business Name JMR & ASSOCIATES, INC.
Person Name ROBERT I MILES
Position registered agent
State GA
Address 1536 DUNWOODY VILLAGE PWY 210, ATL, GA 30331
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-04-12
End Date 2003-01-29
Entity Status Diss./Cancel/Terminat
Type CFO

ROBERT I MILES

Business Name JMR & ASSOCIATES, INC.
Person Name ROBERT I MILES
Position registered agent
State GA
Address 1536 DUNWOODY VILLAGE PWY #210, ATL, GA 30331
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-04-12
End Date 2003-01-29
Entity Status Diss./Cancel/Terminat
Type CEO

ROBERT MILES

Business Name HERE COMES THE SUN CHARITIES, INC.
Person Name ROBERT MILES
Position registered agent
Corporation Status Suspended
Agent ROBERT MILES 20335 VENTURA BLVD. STE 108, WOODLAND HILLS, CA 91364
Care Of MICHAEL J. HENDERSON 20335 VENTURA, WOODLAND HILLS, CA 91364
Incorporation Date 1992-05-06
Corporation Classification Public Benefit

Robert Miles

Business Name Engineered Products Co
Person Name Robert Miles
Position company contact
State MO
Address 26620 S Bennett Rd Peculiar MO 64078-0000
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 816-779-7271
Email [email protected]
Number Of Employees 2
Annual Revenue 1831360

ROBERT W. MILES

Business Name EAST MAXWELL COMMONS HOA, INC.
Person Name ROBERT W. MILES
Position registered agent
State GA
Address 3600 DALLAS HWY S230-PMB102, MARIETTA, GA 30064
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-12-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Robert Miles

Business Name D S Miles Oxford Amercn Legend
Person Name Robert Miles
Position company contact
State CT
Address 43 Oxford Rd Oxford CT 06478-1927
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec

Robert Miles

Business Name Corporate Transformation Resou
Person Name Robert Miles
Position company contact
State GA
Address 2465 Rivers Rd NW Atlanta GA 30305-3546
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 404-425-1700

Robert Miles

Business Name City Garbage Collection
Person Name Robert Miles
Position company contact
State DE
Address 300 S Madison St Wilmington DE 19801-5112
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9511
SIC Description Air, Water, And Solid Waste Management
Phone Number 302-576-3878
Number Of Employees 25
Fax Number 302-573-5763

Robert Miles

Business Name CLARKE COUNTY MENTOR PROGRAM, INC.
Person Name Robert Miles
Position registered agent
State GA
Address 246 W HANCOCK AVE, ATHENS, GA 30601
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-11-03
Entity Status Active/Compliance
Type CFO

ROBERT MILES

Business Name CARDIOLOGY CONSULTANTS OF SOUTH GEORGIA, P.C.
Person Name ROBERT MILES
Position registered agent
State GA
Address 100 MIMOSA DRIVE2ND FLOOR, THOMASVILLE, GA 31792
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2003-06-12
Entity Status Active/Compliance
Type CEO

ROBERT D. MILES

Business Name CAMPUS MOVING FOR SUMMER STORAGE, INC.
Person Name ROBERT D. MILES
Position registered agent
State GA
Address 2493 CHARLESTON TERRACE, DECATUR, GA 30034
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-05-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Robert Miles

Business Name Barry County Tax & Bkpg Svc
Person Name Robert Miles
Position company contact
State MO
Address 1203 Main St Cassville MO 65625-1120
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 417-847-3621
Number Of Employees 2
Annual Revenue 199820

Robert Miles

Business Name BROTHER CHARLIE'S RESCUE CENTER, INC.
Person Name Robert Miles
Position registered agent
State GA
Address PO BOX 7712, TIFTON, GA 31793
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1979-06-08
Entity Status Active/Compliance
Type CEO

ROBERT D. MILES

Business Name BRINTZA MILES CONSULTING, INC.
Person Name ROBERT D. MILES
Position registered agent
State GA
Address 2493 CHARLESTON TERRACE, DECATUR, GA 30034
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-22
End Date 2010-09-04
Entity Status Admin. Dissolved
Type Secretary

ROBERT MILES

Business Name BOB MILES ELECTRIC, INC.
Person Name ROBERT MILES
Position CEO
Corporation Status Suspended
Agent 1144 W 1ST STREET, CHICO, CA 95928
Care Of ATTN: ART THURSTON TRUSTEE *P.O. BOX 22100, SACRAMENTO, CA 95822
CEO ROBERT MILES 1144 W 1ST STREET, CHICO, CA 95928
Incorporation Date 1981-11-13

ROBERT MILES

Business Name BOB MILES ELECTRIC, INC.
Person Name ROBERT MILES
Position registered agent
Corporation Status Suspended
Agent ROBERT MILES 1144 W 1ST STREET, CHICO, CA 95928
Care Of ATTN: ART THURSTON TRUSTEE *P.O. BOX 22100, SACRAMENTO, CA 95822
CEO ROBERT MILES1144 W 1ST STREET, CHICO, CA 95928
Incorporation Date 1981-11-13

ROBERT H. MILES

Business Name BANK UNITED OF TEXAS FSB (INC.)
Person Name ROBERT H. MILES
Position registered agent
State WA
Address 1201 THIRD AVENUE, SEATTLE, WA 98101
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-09-30
End Date 2002-12-20
Entity Status Withdrawn
Type CFO

Robert Miles

Business Name Automatic Data Processing, Inc. (ADP)
Person Name Robert Miles
Position company contact
State NJ
Address 1 Adp Blvd Stop 237, Roseland, NJ 07068-1728
Phone Number
Email [email protected]
Title Technologies Consultant Information Development Services

Robert Miles

Business Name Ascentium
Person Name Robert Miles
Position company contact
State WA
Address 225 108th Ave NE # 225, Bellevue, WA 98004
Phone Number
Email [email protected]
Title CIO

Robert Miles

Business Name Arizona Game and Fish Department
Person Name Robert Miles
Position company contact
State AZ
Address 2221 W. Greenway Road, Phoenix, AZ 85023
SIC Code 422510
Phone Number
Email [email protected]

Robert Miles

Business Name Air Plltion Ctrl Clearinghouse
Person Name Robert Miles
Position company contact
State MO
Address P.O. BOX 9883 Kansas City MO 64134-0883
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 816-763-4200

Robert Miles

Business Name Advanced Plumbing
Person Name Robert Miles
Position company contact
State IL
Address 3950 N 8th Street Rd Springfield IL 62707-8474
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 217-546-1300
Email [email protected]
Number Of Employees 5
Annual Revenue 708100

Robert W Miles

Business Name ARM ADVENTURES LLC
Person Name Robert W Miles
Position registered agent
State GA
Address 129 Willow Lane, Brooklet, GA 30415
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-01
Entity Status Active/Compliance
Type Organizer

ROBERT MILES

Person Name ROBERT MILES
Filing Number 112364201
Position Director
State TX
Address 7887 Ne Cr 260, Chatfield TX 75105

Robert J. Miles Jr

Person Name Robert J. Miles Jr
Filing Number 800684405
Position Secretary
State TX
Address 5080 Bridge Creek Drive, Plano TX 75093

ROBERT MILES

Person Name ROBERT MILES
Filing Number 800747033
Position MANAGER
State TX
Address 8417 LOMA ALTA TRAIL, MCKINNEY TX 75070

Robert F Miles

Person Name Robert F Miles
Filing Number 801070954
Position Applicant
State TX
Address 8417 Loma Alta Trail, Mckinney TX 75070

Robert F. MIles

Person Name Robert F. MIles
Filing Number 801107580
Position Managing Member
State TX
Address 8417 Loma Alta Trail, McKinney TX 75070

ROBERT MILES

Person Name ROBERT MILES
Filing Number 801304869
Position MANAGING MEMBER
State TX
Address 1500 EASTSIDE DR #107, AUSTIN TX 78704

Robert Miles

Person Name Robert Miles
Filing Number 801249951
Position Director
State TX
Address 1216 Brittany Lane, Arlington TX 76013

ROBERT MILES

Person Name ROBERT MILES
Filing Number 801304869
Position DIRECTOR
State TX
Address 1500 EASTSIDE DR #107, AUSTIN TX 78704

ROBERT MILES

Person Name ROBERT MILES
Filing Number 801368267
Position VICE PRESIDENT
State TX
Address 14850 MONFORT DR STE 210, DALLAS TX 75254

ROBERT W MILES

Person Name ROBERT W MILES
Filing Number 801112177
Position MEMBER
State TX
Address PO BOX 505, FORT DAVIS TX 79734

Robert J. Miles Jr

Person Name Robert J. Miles Jr
Filing Number 800684405
Position Member
State TX
Address 5080 Bridge Creek Drive, Plano TX 75093

ROBERT MICHAEL MILES

Person Name ROBERT MICHAEL MILES
Filing Number 800434150
Position MEMBER
State TX
Address 2814 MANITO CIRCLE, KATY TX 77450

ROBERT J MILES

Person Name ROBERT J MILES
Filing Number 800407908
Position DIRECTOR
State TX
Address 5080 BRIDGE CREEK DRIVE, PLANO TX 75093

ROBERT S MILES

Person Name ROBERT S MILES
Filing Number 111482800
Position DIRECTOR
State TX
Address 2719 PRIMROSE, PASADENA TX 77502

ROBERT MILES

Person Name ROBERT MILES
Filing Number 55386400
Position DIRECTOR
State TX
Address PO BOX 7, RHOME TX 76078

ROBERT MILES

Person Name ROBERT MILES
Filing Number 55386400
Position TREASURER
State TX
Address PO BOX 7, RHOME TX 76078

ROBERT MILES

Person Name ROBERT MILES
Filing Number 55386400
Position VICE PRESIDENT
State TX
Address PO BOX 7, RHOME TX 76078

Robert Miles

Person Name Robert Miles
Filing Number 40635001
Position Vice-President
State TX
Address 1216 Brittany Ln, Arlington TX 76013

Robert Miles

Person Name Robert Miles
Filing Number 40635001
Position Director
State TX
Address 1216 Brittany Ln, Arlington TX 76013

ROBERT H MILES

Person Name ROBERT H MILES
Filing Number 116003800
Position SENIOR VICE PRESIDENT
State WA
Address C/O CORPORATE TAX DEPARTMENT P O BOX 834 FIS1, Seattle WA 98111

Robert W Miles

Person Name Robert W Miles
Filing Number 23617401
Position Director
State TX
Address PO Box 70, Chatfield TX 75105

ROBERT M MILES

Person Name ROBERT M MILES
Filing Number 10812306
Position SENIOR VICE PRESIDENT
State CO
Address 9300 WEST 108TH CIRCLE, WESTMINSTER CO 80021

ROBERT H MILES

Person Name ROBERT H MILES
Filing Number 8332
Position SENIOR V P

ROBERT H MILES

Person Name ROBERT H MILES
Filing Number 136217000
Position SR VICE PRESIDENT
State WA
Address 1201 THIRD AVE WMT 1706, Seattle WA 98101

Robert A. Miles

Person Name Robert A. Miles
Filing Number 156278001
Position Director
State TX
Address P.O. Box 7, Rhome TX 76078

Robert Austin Miles

Person Name Robert Austin Miles
Filing Number 800181335
Position Director
State TX
Address 9886 U.S. Hwy 81/287, Rhome TX 76078

ROBERT J MILES

Person Name ROBERT J MILES
Filing Number 800407908
Position CHIEF EXECUTIVE OFFICER
State TX
Address 5080 BRIDGE CREEK DRIVE, PLANO TX 75093

ROBERT MILES

Person Name ROBERT MILES
Filing Number 11930506
Position VICE PRESIDENT

ROBERT W MILES

Person Name ROBERT W MILES
Filing Number 801112177
Position MANAGER
State TX
Address PO BOX 505, FORT DAVIS TX 79734

Miles Robert T

State NY
Calendar Year 2018
Employer City Of Niagara Falls
Name Miles Robert T
Annual Wage $60,538

Miles Robert K

State IN
Calendar Year 2015
Employer Hendricks County (hendricks)
Job Title Merit Deputy 1924 Hours
Name Miles Robert K
Annual Wage $61,186

Miles Robert L

State IN
Calendar Year 2015
Employer Ball State University
Job Title Student Work Study (100100) (inactive)
Name Miles Robert L
Annual Wage $638

Miles Robert J

State IL
Calendar Year 2018
Employer Department Of Corrections
Job Title Corrections Food Service Supv Ii
Name Miles Robert J
Annual Wage $96,600

Miles Robert J

State IL
Calendar Year 2017
Employer Department Of Corrections
Job Title Corrections Food Service Supv Ii
Name Miles Robert J
Annual Wage $85,700

Miles Robert J

State IL
Calendar Year 2016
Employer Department Of Corrections
Job Title Corrections Food Service Supv Ii
Name Miles Robert J
Annual Wage $89,327

Miles Robert J

State IL
Calendar Year 2015
Employer Department Of Corrections
Job Title Corrections Food Service Supv Ii
Name Miles Robert J
Annual Wage $92,663

Miles Robert C

State ID
Calendar Year 2018
Employer County Of Canyon
Job Title Dep Sher
Name Miles Robert C
Annual Wage $12,870

Miles Robert C

State ID
Calendar Year 2017
Employer County of Canyon
Job Title Dep Sher
Name Miles Robert C
Annual Wage $12,630

Miles Robert

State ID
Calendar Year 2016
Employer County Of Canyon
Job Title Dep Sheriff
Name Miles Robert
Annual Wage $20,280

Miles Robert K

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Admin Specialist/Coordinator
Name Miles Robert K
Annual Wage $78,879

Miles Robert K

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Admin Specialist/Coordinator
Name Miles Robert K
Annual Wage $77,820

Miles Robert K

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Administrative Specialist / Coordinator
Name Miles Robert K
Annual Wage $75,763

Miles Robert K

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Administrative Specialist / Coordinator
Name Miles Robert K
Annual Wage $68,419

Miles Robert K

State IN
Calendar Year 2015
Employer Hendricks County (hendricks)
Job Title Sheriff's Office Ovetime
Name Miles Robert K
Annual Wage $2,774

Miles Robert K

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Administrative Specialist / Coordinator
Name Miles Robert K
Annual Wage $64,633

Miles Robert K

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Administrative Specialist / Coordinator
Name Miles Robert K
Annual Wage $64,633

Miles Robert K

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Administrative Specialist / Coordinator
Name Miles Robert K
Annual Wage $64,633

Miles Robert K

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Administrative Specialist / Coordinator
Name Miles Robert K
Annual Wage $63,147

Miles Robert E

State FL
Calendar Year 2018
Employer City Of Daytona Beach
Job Title Licensed Water Plant Operator
Name Miles Robert E
Annual Wage $43,576

Miles Robert L

State FL
Calendar Year 2017
Employer Highlands Co School Board
Name Miles Robert L
Annual Wage $9,558

Miles Robert E

State FL
Calendar Year 2017
Employer City Of Daytona Beach
Name Miles Robert E
Annual Wage $41,888

Miles Robert L

State FL
Calendar Year 2016
Employer Highlands Co School Board
Name Miles Robert L
Annual Wage $10,383

Miles Robert E

State FL
Calendar Year 2016
Employer City Of Daytona Beach
Name Miles Robert E
Annual Wage $39,700

Miles Robert E

State FL
Calendar Year 2015
Employer City Of Daytona Beach
Name Miles Robert E
Annual Wage $39,751

Miles Robert

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Senior Police Officer
Name Miles Robert
Annual Wage $70,117

Miles Robert

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Officer
Name Miles Robert
Annual Wage $86,880

Miles Robert

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Officer
Name Miles Robert
Annual Wage $84,350

Miles Robert K

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Administrative Specialist / Coordinator
Name Miles Robert K
Annual Wage $64,633

Miles Robert A

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cc Professional 1 9 - 1 2
Name Miles Robert A
Annual Wage $22,561

Miles Robert J

State IN
Calendar Year 2015
Employer Indiana University
Job Title Resident Appointee
Name Miles Robert J
Annual Wage $54,907

Miles Robert K

State IN
Calendar Year 2016
Employer Hendricks County (hendricks)
Job Title Merit Deputy 1924 Hours
Name Miles Robert K
Annual Wage $72,374

Miles Robert T

State NY
Calendar Year 2018
Employer Boces Eastern Suffolk
Name Miles Robert T
Annual Wage $5,728

Miles Robert

State NY
Calendar Year 2017
Employer Dept Of Parks & Recreation
Job Title Stationary Engineer
Name Miles Robert
Annual Wage $184,249

Miles Robert T

State NY
Calendar Year 2017
Employer City Of Niagara Falls
Name Miles Robert T
Annual Wage $70,787

Miles Robert

State NY
Calendar Year 2016
Employer Nyc Housing Authority
Job Title Stationary Engineer
Name Miles Robert
Annual Wage $3,808

Miles Robert

State NY
Calendar Year 2016
Employer Dept Of Parks & Recreation
Job Title Stationary Engineer
Name Miles Robert
Annual Wage $241,504

Miles Robert T

State NY
Calendar Year 2016
Employer City Of Niagara Falls
Name Miles Robert T
Annual Wage $50,275

Miles Robert

State NY
Calendar Year 2015
Employer Dept Of Parks & Recreation
Job Title Stationary Engineer
Name Miles Robert
Annual Wage $123,099

Miles Robert T

State NY
Calendar Year 2015
Employer City Of Niagara Falls
Name Miles Robert T
Annual Wage $50,206

Miles Robert O

State NJ
Calendar Year 2018
Employer Mantua Township Bd Of Ed
Name Miles Robert O
Annual Wage $107,586

Miles Robert O

State NJ
Calendar Year 2017
Employer Mantua Township Bd Of Ed
Name Miles Robert O
Annual Wage $105,996

Miles Robert

State NJ
Calendar Year 2017
Employer Delsea Reg High Sch District
Name Miles Robert
Annual Wage $20,218

Miles Robert

State NJ
Calendar Year 2016
Employer Mantua Twp
Job Title Elementary School Principal
Name Miles Robert
Annual Wage $100,157

Miles Robert L

State IN
Calendar Year 2016
Employer Anderson Civil City (madison)
Job Title Utility Maintenance Person
Name Miles Robert L
Annual Wage $19,611

Miles Robert

State NJ
Calendar Year 2015
Employer Kingsway Regional
Job Title Assistant Principal Middle School
Name Miles Robert
Annual Wage $87,906

Miles Robert L

State NH
Calendar Year 2017
Employer Westmoreland Sd - (Sau 29)
Name Miles Robert L
Annual Wage $20,507

Miles Robert L

State NH
Calendar Year 2016
Employer Westmoreland Sd - (sau 29)
Name Miles Robert L
Annual Wage $38,073

Miles Robert L

State NH
Calendar Year 2015
Employer Westmoreland Sd - (sau 29)
Name Miles Robert L
Annual Wage $37,260

Miles Robert P

State IN
Calendar Year 2018
Employer Washington Community School Corporation (Daviess)
Job Title Bus Driver
Name Miles Robert P
Annual Wage $8,023

Miles Robert L

State IN
Calendar Year 2018
Employer Anderson Civil City (Madison)
Job Title Custodian Pol/Fire
Name Miles Robert L
Annual Wage $32,083

Miles Robert P

State IN
Calendar Year 2017
Employer Washington Community School Corporation (Daviess)
Job Title Bus Driver
Name Miles Robert P
Annual Wage $11,055

Miles Robert J

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Resident Appointee
Name Miles Robert J
Annual Wage $40,529

Miles Robert K

State IN
Calendar Year 2017
Employer Hendricks County (Hendricks)
Job Title Merit Deputy 1924 Hours
Name Miles Robert K
Annual Wage $11,534

Miles Robert L

State IN
Calendar Year 2017
Employer Anderson Civil City (Madison)
Job Title Util Maint
Name Miles Robert L
Annual Wage $29,266

Miles Robert P

State IN
Calendar Year 2016
Employer Washington Community School Corporation (daviess)
Job Title Bus Driver
Name Miles Robert P
Annual Wage $5,438

Miles Robert L

State IN
Calendar Year 2016
Employer Indiana University
Job Title Temporary Staff
Name Miles Robert L
Annual Wage $2,994

Miles Robert J

State IN
Calendar Year 2016
Employer Indiana University
Job Title Resident Appointee
Name Miles Robert J
Annual Wage $61,864

Miles Robert O

State NJ
Calendar Year 2015
Employer County Court - Gloucester
Job Title Crt Exec 2 B
Name Miles Robert O
Annual Wage $15,000

Miles Robert

State AZ
Calendar Year 2015
Employer Supreme Court
Job Title Judge
Name Miles Robert
Annual Wage $72,500

Robert P Miles

Name Robert P Miles
Address 8726 Downey Rd Severn MD 21144 -2934
Phone Number 203-672-3355
Gender Male
Date Of Birth 1952-02-09
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Robert Miles

Name Robert Miles
Address 98 Harris Ave Portland ME 04103 -1531
Phone Number 207-797-3016
Gender Male
Date Of Birth 1948-05-30
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Robert Miles

Name Robert Miles
Address 184 Ledge Rd Yarmouth ME 04096 -7527
Phone Number 207-846-9669
Telephone Number 207-415-0741
Mobile Phone 207-415-0741
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Robert Miles

Name Robert Miles
Address 8 Pendleton Ash Way Windham ME 04062 -4893
Phone Number 207-892-4522
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Robert Miles

Name Robert Miles
Address 15806 Larsen Ave Gowen MI 49326 -9521
Phone Number 231-580-3126
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert J Miles

Name Robert J Miles
Address 4365 S Brooks Rd Muskegon MI 49444 -9722
Phone Number 231-777-1978
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert L Miles

Name Robert L Miles
Address 803 Cypress Point Cir Bowie MD 20721 -2319
Phone Number 301-350-8906
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Robert D Miles

Name Robert D Miles
Address 2234 Alice Ave Oxon Hill MD 20745 APT 302-6546
Phone Number 301-894-3162
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Robert Miles

Name Robert Miles
Address 5115 Clay St Denver CO 80221 -1223
Phone Number 303-429-8607
Email [email protected]
Gender Male
Date Of Birth 1959-05-30
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Robert D Miles

Name Robert D Miles
Address 2862 S Vaughn Way Aurora CO 80014 -3436
Phone Number 303-808-7310
Gender Male
Date Of Birth 1955-12-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Robert J Miles

Name Robert J Miles
Address 16140 Strathmoor St Detroit MI 48235 -4067
Phone Number 313-837-1077
Gender Male
Date Of Birth 1955-10-05
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Robert Miles

Name Robert Miles
Address 7111 Allegan Dr Indianapolis IN 46217 -7146
Phone Number 317-563-2378
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Robert E Miles

Name Robert E Miles
Address 2108 S Peninsula Dr Daytona Beach FL 32118 -5216
Phone Number 386-257-7875
Email [email protected]
Gender Unknown
Date Of Birth 1963-04-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Robert E Miles

Name Robert E Miles
Address 10216 N 55th Pl Paradise Valley AZ 85253 -1170
Phone Number 480-596-8297
Gender Male
Date Of Birth 1950-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Robert H Miles

Name Robert H Miles
Address 9816 Longwood Cir Louisville KY 40223 -2810
Phone Number 502-425-0336
Email [email protected]
Gender Male
Date Of Birth 1929-11-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Robert L Miles

Name Robert L Miles
Address 4007 Pinecroft Dr Louisville KY 40219 -3734
Phone Number 502-969-9452
Gender Male
Date Of Birth 1931-07-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Robert Miles

Name Robert Miles
Address 6601 N Paseo De Gabriel Tucson AZ 85741 -3049
Phone Number 520-219-7368
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert E Miles

Name Robert E Miles
Address 1643 W Appaloosa Way Queen Creek AZ 85142 -4416
Phone Number 520-576-6262
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Robert M Miles

Name Robert M Miles
Address 6838 E Kiami St Tucson AZ 85715 -3327
Phone Number 520-751-4295
Email [email protected]
Gender Male
Date Of Birth 1952-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed College
Language English

Robert Miles

Name Robert Miles
Address 2134 W Beaubien Dr Phoenix AZ 85027 -3441
Phone Number 623-703-3306
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Robert A Miles

Name Robert A Miles
Address 1525 Alexander Way Clearwater FL 33756 -1777
Phone Number 727-585-0087
Gender Male
Date Of Birth 1937-01-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Robert E Miles

Name Robert E Miles
Address 46 Mill Spgs Coatesville IN 46121 -8946
Phone Number 765-386-7250
Telephone Number 765-425-2585
Mobile Phone 765-425-2585
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Robert L Miles

Name Robert L Miles
Address 2301 N Bell St Kokomo IN 46901 -1491
Phone Number 765-452-0751
Mobile Phone 765-430-7755
Gender Male
Date Of Birth 1935-05-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Robert L Miles

Name Robert L Miles
Address 26406 Gill Rd Nabb IN 47147 -9202
Phone Number 812-293-4474
Gender Male
Date Of Birth 1945-02-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Robert A Miles

Name Robert A Miles
Address 861 Darley Dr Lexington KY 40505 -3617
Phone Number 859-268-0220
Gender Male
Date Of Birth 1960-01-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Robert Miles

Name Robert Miles
Address 2989 Waco Rd Lexington KY 40503 -2144
Phone Number 859-277-6519
Email [email protected]
Gender Male
Date Of Birth 1946-01-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert Miles

Name Robert Miles
Address 1573 Cottonwood Ln Mohave Valley AZ 86440 -8512
Phone Number 928-768-5728
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

MILES, ROBERT H

Name MILES, ROBERT H
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961470109
Application Date 2004-04-14
Contributor Occupation Physician
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 75 Audubon Blvd NEW ORLEANS LA

MILES, ROBERT A MR

Name MILES, ROBERT A MR
Amount 1000.00
To National Auto Dealers Assn
Year 2004
Transaction Type 15
Filing ID 24971954062
Application Date 2004-10-29
Contributor Occupation President
Contributor Employer Miles Chevrolet
Contributor Gender M
Committee Name National Auto Dealers Assn
Address 3001 Newberg Hwy WOODBURN OR

MILES, ROBERT MR

Name MILES, ROBERT MR
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15j
Application Date 2012-04-17
Contributor Occupation V. P. TAXES
Contributor Employer SPX CORPORATION
Organization Name Spx Corp
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president

MILES, ROBERT A

Name MILES, ROBERT A
Amount 500.00
To Ric Keller (R)
Year 2006
Transaction Type 15
Filing ID 25971160639
Application Date 2005-09-14
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Keller for Congress
Seat federal:house
Address PO 1727 OCKLAWAHA FL

MILES, ROBERT L MR

Name MILES, ROBERT L MR
Amount 500.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24962156522
Application Date 2004-07-19
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 66 MADISON TER ROCHESTER NY

MILES, ROBERT

Name MILES, ROBERT
Amount 500.00
To Mike Keown (R)
Year 2010
Transaction Type 15
Filing ID 10931412795
Application Date 2010-09-01
Contributor Occupation CARDIOLOGIST
Contributor Employer CCSG
Organization Name Ccsg
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Mike Keown for Congress
Seat federal:house

MILES, ROBERT

Name MILES, ROBERT
Amount 500.00
To Connie Mack (R)
Year 2012
Transaction Type 15
Filing ID 12020393090
Application Date 2012-03-23
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Connie Mack
Seat federal:senate

MILES, ROBERT DAVID PE

Name MILES, ROBERT DAVID PE
Amount 500.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951491591
Application Date 2011-09-30
Contributor Occupation Project Manager / Engineer / Contra
Contributor Employer North Wind, Inc
Organization Name North Wind Inc
Contributor Gender M
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 1806 Alder Ave RICHLAND WA

MILES, ROBERT D

Name MILES, ROBERT D
Amount 350.00
To Management & Training Corp
Year 2012
Transaction Type 15
Filing ID 11952651296
Application Date 2011-07-29
Contributor Occupation Director, Corrections
Contributor Employer Management & Training Corp
Contributor Gender M
Committee Name Management & Training Corp
Address 411 Settlers Valley Dr PFLUGERVILLE TX

MILES, ROBERT DR

Name MILES, ROBERT DR
Amount 300.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 29992801307
Application Date 2009-08-17
Contributor Occupation PHYSICIAN
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

MILES, ROBERT

Name MILES, ROBERT
Amount 300.00
To Judd Gregg (R)
Year 2004
Transaction Type 15
Filing ID 24020830409
Application Date 2004-09-07
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State NH
Committee Name Judd Gregg Cmte
Seat federal:senate

MILES, ROBERT G MR

Name MILES, ROBERT G MR
Amount 250.00
To Bill Hardiman (R)
Year 2010
Transaction Type 15
Filing ID 10931009543
Application Date 2010-06-08
Contributor Occupation President/CEO
Contributor Employer Lutheran Child & Family Service of MI
Organization Name Lutheran Child & Family Service of Mi
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Bill Hardiman for Congress
Seat federal:house
Address 705 Park Ave BAY CITY MI

MILES, ROBERT MR

Name MILES, ROBERT MR
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952276375
Application Date 2012-04-26
Contributor Occupation V. P. TAXES
Contributor Employer SPX CORPORATION
Organization Name Spx Corp
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 1029 SEMINOLE Dr MARVIN NC

MILES, ROBERT

Name MILES, ROBERT
Amount 250.00
To Bill Mitchell (D)
Year 2008
Transaction Type 15
Filing ID 27930914140
Application Date 2007-06-20
Contributor Occupation Attorney
Contributor Employer Self Employed
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Bill Mitchell for Congress
Seat federal:house
Address 12000 N Dale Mabry Hwy TAMPA FL

MILES, ROBERT L

Name MILES, ROBERT L
Amount 250.00
To National Republican Trust PAC
Year 2008
Transaction Type 15
Filing ID 28993136352
Application Date 2008-10-28
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Committee Name National Republican Trust PAC
Address 66 Madison Terr ROCHESTER NY

MILES, ROBERT E

Name MILES, ROBERT E
Amount 250.00
To Ed Pastor (D)
Year 2004
Transaction Type 15
Filing ID 24962265384
Application Date 2004-08-18
Contributor Occupation Attorney
Contributor Employer Quarles & Brady
Organization Name Quarles & Brady
Contributor Gender M
Recipient Party D
Recipient State AZ
Committee Name Pastor for Arizona
Seat federal:house
Address 10216 N 55th Pl SCOTTSDALE AZ

MILES, ROBERT D

Name MILES, ROBERT D
Amount 250.00
To Management & Training Corp
Year 2010
Transaction Type 15
Filing ID 29934280373
Application Date 2009-04-13
Contributor Occupation DIRECTOR
Contributor Employer MANAGEMENT & TRAINING CORP
Contributor Gender M
Committee Name Management & Training Corp

MILES, ROBERT

Name MILES, ROBERT
Amount 250.00
To Bill Mitchell (D)
Year 2008
Transaction Type 15
Filing ID 28931142432
Application Date 2008-03-31
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Bill Mitchell for Congress
Seat federal:house
Address 12000 N Dale Mabry Hwy TAMPA FL

MILES, ROBERT H MR

Name MILES, ROBERT H MR
Amount 220.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28930303995
Application Date 2007-12-27
Contributor Occupation Director Of Human Resources
Contributor Employer South Boston Savings Bank
Organization Name South Boston Savings Bank
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1029 Seminole Dr WAXHAW NC

MILES, ROBERT C

Name MILES, ROBERT C
Amount 208.00
To Texas Assn of Realtors
Year 2008
Transaction Type 15
Filing ID 28990826633
Application Date 2008-03-07
Contributor Occupation REALTOR
Contributor Employer PRUDENTIAL GARY GREENE,
Contributor Gender M
Committee Name Texas Assn of Realtors

MILES, ROBERT

Name MILES, ROBERT
Amount 200.00
To OVERBEY, DOUG
Year 2004
Application Date 2003-10-07
Recipient Party R
Recipient State TN
Seat state:lower
Address 9614 OVERHILL RD KANSAS CITY MO

MILES, ROBERT

Name MILES, ROBERT
Amount 200.00
To GARDINER, ANDY
Year 2006
Application Date 2006-03-01
Contributor Occupation HEATLHCARE
Recipient Party R
Recipient State FL
Seat state:lower
Address 672 BRECHIN DR WINTER PARK FL

MILES, ROBERT & DONNA

Name MILES, ROBERT & DONNA
Amount 100.00
To HOLMES, CARL D
Year 2004
Application Date 2003-12-05
Recipient Party R
Recipient State KS
Seat state:lower

MILES, ROBERT

Name MILES, ROBERT
Amount 100.00
To CAUBLE, SALLY
Year 2006
Application Date 2005-10-20
Recipient Party R
Recipient State KS
Seat state:office
Address 604 N WASHINGTON LIBERAL KS

MILES, ROBERT

Name MILES, ROBERT
Amount 100.00
To HARDIMAN, BILL
Year 2004
Application Date 2004-04-30
Recipient Party R
Recipient State MI
Seat state:upper
Address 705 PARK AVE BAY CITY MI

MILES, ROBERT

Name MILES, ROBERT
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-04-11
Recipient Party R
Recipient State MD
Seat state:governor
Address 305 W MONUMENT ST APT 206 BALTIMORE MD

MILES, ROBERT G

Name MILES, ROBERT G
Amount 100.00
To HARDIMAN, BILL
Year 20008
Application Date 2007-12-14
Recipient Party R
Recipient State MI
Seat state:upper
Address 705 PARK AVE BAY CITY MI

MILES, ROBERT

Name MILES, ROBERT
Amount 50.00
To CAIRNS, BRUCE E
Year 2004
Application Date 2003-11-14
Recipient Party R
Recipient State CO
Seat state:upper
Address 2225 S TUCSON WAY AURORA CO

MILES, ROBERT

Name MILES, ROBERT
Amount 50.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-05-23
Recipient Party R
Recipient State MD
Seat state:governor
Address 305 W MONUMENT ST APT 206 BALTIMORE MD

MILES, ROBERT

Name MILES, ROBERT
Amount 50.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-01-09
Recipient Party R
Recipient State MD
Seat state:governor
Address 305 W MONUMENT ST APT 206 BALTIMORE MD

MILES, ROBERT

Name MILES, ROBERT
Amount 50.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-07-01
Recipient Party R
Recipient State MD
Seat state:governor
Address 16013 S DSRT FTHLS PKWY APT 2128 PHOENIX AZ

MILES, ROBERT

Name MILES, ROBERT
Amount 50.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-08-06
Recipient Party R
Recipient State MD
Seat state:governor
Address 16013 S DSRT FTHLS PKWY APT 2128 PHOENIX AZ

MILES, ROBERT

Name MILES, ROBERT
Amount 50.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-05-18
Recipient Party R
Recipient State MD
Seat state:governor
Address 16013 S DSRT FTHLS PKWY APT 2128 PHOENIX AZ

MILES, ROBERT & FANNIE

Name MILES, ROBERT & FANNIE
Amount 25.00
To HERNDON, DAVID
Year 20008
Application Date 2008-10-23
Contributor Occupation NOT REQUIRED
Recipient Party R
Recipient State SC
Seat state:lower
Address 2182 FORT JACKSON RD LUGOFF SC

MILES, ROBERT

Name MILES, ROBERT
Amount 20.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-06-28
Recipient Party D
Recipient State WA
Seat state:governor
Address 2521 W 4TH AVE KENNEWICK WA

MILES, ROBERT

Name MILES, ROBERT
Amount 15.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-09-12
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 2521 W 4TH AVE KENNEWICK WA

MILES, ROBERT

Name MILES, ROBERT
Amount 8.00
To INDIANA DEMOCRATIC PARTY
Year 20008
Application Date 2008-09-05
Contributor Occupation RETIRED
Recipient Party D
Recipient State IN
Committee Name INDIANA DEMOCRATIC PARTY
Address 343 E 100 ST WASHINGTON IN

MILES, ROBERT

Name MILES, ROBERT
Amount 5.00
To WHITE, BILL
Year 2010
Application Date 2010-06-30
Recipient Party D
Recipient State TX
Seat state:governor

MILES, ROBERT

Name MILES, ROBERT
Amount 3.00
To INDIANA DEMOCRATIC PARTY
Year 20008
Application Date 2008-10-17
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State IN
Committee Name INDIANA DEMOCRATIC PARTY
Address 1423 HALFORD ANDERSON IN

MILES, ROBERT

Name MILES, ROBERT
Amount 1.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-09-17
Recipient Party R
Recipient State MD
Seat state:governor
Address 16013 S DSRT FTHLS PKWY APT 2128 PHOENIX AZ

MILES S ROBERT & MILES M DEBRA

Name MILES S ROBERT & MILES M DEBRA
Address 133 Wye Oak Court Severna Park MD 21146
Value 229300
Landvalue 229300
Buildingvalue 138800
Airconditioning yes

MILES ROBERT E & ANNIE E

Name MILES ROBERT E & ANNIE E
Physical Address 14281 PALM TER, PORT CHARLOTTE, FL 33953
County Charlotte
Year Built 1993
Area 1528
Land Code Single Family
Address 14281 PALM TER, PORT CHARLOTTE, FL 33953

MILES ROBERT E &

Name MILES ROBERT E &
Physical Address 16 BELVEDERE LN,, FL
Owner Address MARIE M (LIFE ESTATE), PALM COAST, FL 32137
Ass Value Homestead 74194
Just Value Homestead 74194
County Flagler
Year Built 1980
Area 2250
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 16 BELVEDERE LN,, FL

MILES ROBERT DARYL

Name MILES ROBERT DARYL
Physical Address 214 WATERVIEW CIR, AUBURNDALE, FL 33823
Owner Address 214 WATERVIEW CIR, AUBURNDALE, FL 33823
Ass Value Homestead 100719
Just Value Homestead 118213
County Polk
Year Built 2002
Area 2178
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 214 WATERVIEW CIR, AUBURNDALE, FL 33823

MILES ROBERT D & NCM TRS

Name MILES ROBERT D & NCM TRS
Physical Address 6010 BOCA GRANDE CSWY -BLDG C-UNIT C29, PLACIDA, FL 33921
County Charlotte
Year Built 1986
Area 1235
Land Code Condominiums
Address 6010 BOCA GRANDE CSWY -BLDG C-UNIT C29, PLACIDA, FL 33921

MILES ROBERT D

Name MILES ROBERT D
Physical Address 364 JOHN KING RD, CRESTVIEW, FL 32539
Owner Address 364 JOHN KING RD, CRESTVIEW, FL 32539
Ass Value Homestead 70051
Just Value Homestead 81132
County Okaloosa
Year Built 1987
Area 1493
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 364 JOHN KING RD, CRESTVIEW, FL 32539

MILES ROBERT A + BILLIE L

Name MILES ROBERT A + BILLIE L
Physical Address 9230 NORTHBROOK CT, FORT MYERS, FL 33967
Owner Address 9230 NORTHBROOK CT, FORT MYERS, FL 33967
Ass Value Homestead 155425
Just Value Homestead 215905
County Lee
Year Built 2002
Area 4001
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 9230 NORTHBROOK CT, FORT MYERS, FL 33967

MILES ROBERT A &

Name MILES ROBERT A &
Physical Address 3753 COELEBS AVE, BOYNTON BEACH, FL 33436
Owner Address 3753 COELEBS AVE, BOYNTON BEACH, FL 33436
Ass Value Homestead 107143
Just Value Homestead 118434
County Palm Beach
Year Built 1980
Area 1577
Land Code Single Family
Address 3753 COELEBS AVE, BOYNTON BEACH, FL 33436

MILES ROBERT G +

Name MILES ROBERT G +
Physical Address 7400 ESTERO BLVD, FORT MYERS BEACH, FL 33931
Owner Address 6665 ROBERTS RD, HILLIARD, OH 43026
County Lee
Year Built 1971
Area 930
Land Code Condominiums
Address 7400 ESTERO BLVD, FORT MYERS BEACH, FL 33931

MILES ROBERT A

Name MILES ROBERT A
Physical Address 2115 SANTA ANTILLES RD, ORLANDO, FL 32806
Owner Address MILES JANE E, ORLANDO, FLORIDA 32806
Ass Value Homestead 371527
Just Value Homestead 371527
County Orange
Year Built 1973
Area 3398
Land Code Single Family
Address 2115 SANTA ANTILLES RD, ORLANDO, FL 32806

MILES ROBERT A

Name MILES ROBERT A
Physical Address 8165 KINGS BAY BLVD, FORT MYERS, FL 33967
Owner Address 9230 NORTHBROOK CT, FORT MYERS, FL 33967
County Lee
Year Built 1989
Area 2070
Land Code Single Family
Address 8165 KINGS BAY BLVD, FORT MYERS, FL 33967

MILES ROBERT A

Name MILES ROBERT A
Physical Address 8080 KANSAS RD, FORT MYERS, FL 33967
Owner Address 9230 NORTHBROOK CT, FORT MYERS, FL 33967
Sale Price 100
Sale Year 2012
County Lee
Year Built 1991
Area 2882
Land Code Single Family
Address 8080 KANSAS RD, FORT MYERS, FL 33967
Price 100

MILES ROBERT A

Name MILES ROBERT A
Physical Address 2634 CLARK RD, TAMPA, FL 33618
Owner Address 2634 CLARK RD, TAMPA, FL 33618
Ass Value Homestead 103277
Just Value Homestead 124457
County Hillsborough
Year Built 1971
Area 2090
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2634 CLARK RD, TAMPA, FL 33618

MILES ROBERT +

Name MILES ROBERT +
Physical Address 1405 SE 4TH PL, CAPE CORAL, FL 33990
Owner Address 119 JOHN ST N, HAMILTON, CANADA
County Lee
Year Built 2001
Area 4659
Land Code Single Family
Address 1405 SE 4TH PL, CAPE CORAL, FL 33990

MILES ROBERT +

Name MILES ROBERT +
Physical Address 1408 SE 5TH PL, CAPE CORAL, FL 33990
Owner Address 119 JOHN ST N, HAMILTON, CANADA
County Lee
Year Built 1975
Area 4542
Land Code Single Family
Address 1408 SE 5TH PL, CAPE CORAL, FL 33990

MILES ROBERT +

Name MILES ROBERT +
Physical Address 24 CENTURY BLVD, AVON PARK, FL 33825
Owner Address 31 CENTURY BLVD, AVON PARK, FL 33825
County Highlands
Year Built 1983
Area 1008
Land Code Mobile Homes
Address 24 CENTURY BLVD, AVON PARK, FL 33825

MILES ROBERT A

Name MILES ROBERT A
Physical Address 7575 NW 10TH ST, OCALA, FL 34482
Owner Address 7575 NW 10TH ST, OCALA, FL 34482
Ass Value Homestead 180975
Just Value Homestead 180975
County Marion
Year Built 2005
Area 2354
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7575 NW 10TH ST, OCALA, FL 34482

MILES ROBERT &

Name MILES ROBERT &
Physical Address 4073 CEDAR CREEK RANCH CIR, LAKE WORTH, FL 33467
Owner Address 4073 CEDAR CREEK RANCH CIR, LAKE WORTH, FL 33467
Ass Value Homestead 257776
Just Value Homestead 262212
County Palm Beach
Year Built 2004
Area 3309
Land Code Single Family
Address 4073 CEDAR CREEK RANCH CIR, LAKE WORTH, FL 33467

MILES ROBERT H

Name MILES ROBERT H
Physical Address 2950 SE OCEAN BLVD UNIT 124-8, STUART, FL 34996
Owner Address 8 CLINTON CT, WHITING, NJ 08759
County Martin
Year Built 1987
Area 1236
Land Code Condominiums
Address 2950 SE OCEAN BLVD UNIT 124-8, STUART, FL 34996

Miles Robert L

Name Miles Robert L
Physical Address 3097 SE GALT CIR, Port Saint Lucie, FL 34953
Owner Address 3097 SE Galt Cir, Port St Lucie, FL 34984
Ass Value Homestead 100175
Just Value Homestead 101100
County St. Lucie
Year Built 1996
Area 1950
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3097 SE GALT CIR, Port Saint Lucie, FL 34953

MILES ROBERT W SR & JANE M

Name MILES ROBERT W SR & JANE M
Address 2190 W Geer Place Citrus Springs FL
Value 1530
Landvalue 1530
Landarea 13,114 square feet
Type Residential Property

MILES ROBERT MILLER

Name MILES ROBERT MILLER
Address 4705 Highland Terrace Austin TX 78731
Value 349125
Landvalue 349125
Buildingvalue 135171
Type Real

MILES ROBERT E & NORMA J

Name MILES ROBERT E & NORMA J
Address Rt 1 Jefferson WV
Value 25600
Landvalue 25600
Buildingvalue 87000
Bedrooms 3
Numberofbedrooms 3

MILES ROBERT E & NORMA J

Name MILES ROBERT E & NORMA J
Address Coal River Road Jefferson WV
Value 3600
Landvalue 3600

MILES ROBERT E & NORMA

Name MILES ROBERT E & NORMA
Address Browns Creek Road Jefferson WV
Value 10100
Landvalue 10100

MILES ROBERT DOOLEY

Name MILES ROBERT DOOLEY
Address 360 Nueces Street #3210 Austin TX 78701
Value 16749
Landvalue 16749
Buildingvalue 307121
Type Real

MILES P ROBERT

Name MILES P ROBERT
Address 8726 Downey Road Severn MD 21144
Value 106500
Landvalue 106500
Buildingvalue 72600

MILES ROBERT K

Name MILES ROBERT K
Physical Address 6057 BARTRAM VILLAGE DR, JACKSONVILLE, FL 32258
Owner Address 6057 BARTRAM VILLAGE DR, JACKSONVILLE, FL 32258
County Duval
Year Built 2008
Area 2043
Land Code Single Family
Address 6057 BARTRAM VILLAGE DR, JACKSONVILLE, FL 32258

MILES JAMES ROBERT TRUST

Name MILES JAMES ROBERT TRUST
Address New Coward Rd Coward SC
Value 2614
Landvalue 2614

MILES JAMES ROBERT TRUST

Name MILES JAMES ROBERT TRUST
Address 329 New Coward Road Coward SC
Value 1141
Landvalue 1141

MILES JAMES ROBERT TRUST

Name MILES JAMES ROBERT TRUST
Address 4131 Mcgee Road Coward SC
Value 7810
Landvalue 7810
Buildingvalue 56827
Landarea 47,828,880 square feet

MILES JAMES ROBERT & ANNE G

Name MILES JAMES ROBERT & ANNE G
Address 1211 Wisteria Drive Florence SC
Value 65000
Landvalue 65000
Buildingvalue 231713

MILES E/HUMPHREY ROBERT N WHITE TR

Name MILES E/HUMPHREY ROBERT N WHITE TR
Address 15049 Verde Lane Goodyear AZ 85395
Value 28200
Landvalue 28200

MILES BERTHA M & ROBERT

Name MILES BERTHA M & ROBERT
Address Utah Street Starke FL
Value 2000
Landvalue 2000
Type Residential Property

MILES J & C C/O ROBERT SCHLUTER

Name MILES J & C C/O ROBERT SCHLUTER
Physical Address 201 MOUNT NEBO ROAD
Owner Address 69 CHANCELLOR LANE
Sale Price 275000
Ass Value Homestead 210700
County hunterdon
Address 201 MOUNT NEBO ROAD
Value 317400
Net Value 317400
Land Value 106700
Prior Year Net Value 317400
Transaction Date 2013-01-31
Property Class Residential
Deed Date 2011-08-31
Sale Assessment 317400
Price 275000

MILES JAMES ROBERT TRUST

Name MILES JAMES ROBERT TRUST
Address New Coward Coward SC
Value 10739
Landvalue 10739

MILES JR, ROBERT T

Name MILES JR, ROBERT T
Physical Address 1831 6TH ST S, NAPLES, FL 34102
Owner Address SAMANTHA J MILES, BOCA GRANDE, FL 33921
County Collier
Year Built 2003
Area 17196
Land Code Single Family
Address 1831 6TH ST S, NAPLES, FL 34102

Robert Joseph Miles

Name Robert Joseph Miles
Doc Id 08188718
City Plano TX
Designation us-only
Country US

Robert Joseph Miles

Name Robert Joseph Miles
Doc Id 08261799
City Morristown TN
Designation us-only
Country US

Robert Joseph Miles

Name Robert Joseph Miles
Doc Id D0570285
City Plano TX
Designation us-only
Country US

Robert Joseph Miles

Name Robert Joseph Miles
Doc Id D0548688
City Plano TX
Designation us-only
Country US

Robert Joseph Miles

Name Robert Joseph Miles
Doc Id D0550614
City Plano TX
Designation us-only
Country US

Robert J. Miles

Name Robert J. Miles
Doc Id 07813078
City Longmont CO
Designation us-only
Country US

Robert J. Miles

Name Robert J. Miles
Doc Id 07397631
City Longmont CO
Designation us-only
Country US

ROBERT MILES

Name ROBERT MILES
Type Independent Voter
State CT
Address 117 OLD NORTH RD, WINSTED, CT 06098
Phone Number 860-617-6945
Email Address [email protected]

ROBERT MILES

Name ROBERT MILES
Type Independent Voter
State IL
Address 627 S CHESTNUT AVE, ARLINGTON HTS, IL 60005
Phone Number 847-271-6702
Email Address [email protected]

ROBERT MILES

Name ROBERT MILES
Type Democrat Voter
State FL
Address 12000 N DALE MABRY HWY STE 212, TAMPA, FL 33618
Phone Number 813-340-3344
Email Address [email protected]

ROBERT MILES

Name ROBERT MILES
Type Voter
State FL
Address 110 CURTIS CIR, SEBASTIAN, FL 32958
Phone Number 772-321-8068
Email Address [email protected]

ROBERT MILES

Name ROBERT MILES
Type Democrat Voter
State IN
Address 2209 CRESTWOOD DR, ANDERSON, IN 46016
Phone Number 765-969-7407
Email Address [email protected]

ROBERT MILES

Name ROBERT MILES
Type Democrat Voter
State FL
Phone Number 727-544-1790
Email Address [email protected]

ROBERT MILES

Name ROBERT MILES
Type Independent Voter
State FL
Address 10990 STARKEY ROAD, LARGO, FL 33777
Phone Number 727-289-8666
Email Address [email protected]

ROBERT MILES

Name ROBERT MILES
Type Voter
State FL
Address 15936 KEMPER DR, HUDSON, FL 34667
Phone Number 727-243-0061
Email Address [email protected]

ROBERT MILES

Name ROBERT MILES
Type Independent Voter
State CO
Address 7831 IRVING ST, WESTMINSTER, CO 80030
Phone Number 719-229-2834
Email Address [email protected]

ROBERT MILES

Name ROBERT MILES
Type Republican Voter
State IL
Address 903 MEADOWLARK DR, O FALLON, IL 62269
Phone Number 618-841-3111
Email Address [email protected]

ROBERT MILES

Name ROBERT MILES
Type Republican Voter
State IL
Address 319 N MAIN ST, MARISSA, IL 62257
Phone Number 618-792-9903
Email Address [email protected]

ROBERT MILES

Name ROBERT MILES
Type Independent Voter
State IA
Address 8393 HIGHWAY 9, LIME SPRINGS, IA 52155
Phone Number 563-590-8216
Email Address [email protected]

ROBERT MILES

Name ROBERT MILES
Type Voter
State MA
Address 60 CHRISTINA DR, WALPOLE, MA 2081
Phone Number 508-962-0709
Email Address [email protected]

ROBERT MILES

Name ROBERT MILES
Type Independent Voter
State AL
Address 104 IDLETT CT, DOTHAN, AL 36303
Phone Number 334-794-9135
Email Address [email protected]

ROBERT MILES

Name ROBERT MILES
Type Democrat Voter
State LA
Address 1126 HWY 125, OLLA, LA 71465
Phone Number 318-495-3511
Email Address [email protected]

ROBERT MILES

Name ROBERT MILES
Type Voter
State KS
Address 416 SECOND, COLWICH, KS 67030
Phone Number 316-796-0582
Email Address [email protected]

ROBERT MILES

Name ROBERT MILES
Type Voter
State IN
Address 17534 BROOKWOOD DR, LOWELL, IN 46356-7033
Phone Number 219-696-0435
Email Address [email protected]

ROBERT MILES

Name ROBERT MILES
Type Republican Voter
State IL
Address 7819 E 2600 NORTH RD, COLLISON, IL 61831
Phone Number 217-415-5955
Email Address [email protected]

ROBERT MILES

Name ROBERT MILES
Type Voter
State ID
Address 3705 17TH ST, LEWISTON, ID 83501
Phone Number 208-861-1390
Email Address [email protected]

Robert G Miles

Name Robert G Miles
Visit Date 4/13/10 8:30
Appointment Number U53039
Type Of Access VA
Appt Made 10/24/11 0:00
Appt Start 10/28/11 12:30
Appt End 10/28/11 23:59
Total People 172
Last Entry Date 10/24/11 17:47
Meeting Location OEOB
Caller FRANCESCA
Release Date 01/27/2012 08:00:00 AM +0000

Robert G Miles

Name Robert G Miles
Visit Date 4/13/10 8:30
Appointment Number U53064
Type Of Access VA
Appt Made 10/24/11 0:00
Appt Start 10/28/11 8:15
Appt End 10/28/11 23:59
Total People 172
Last Entry Date 10/24/11 18:53
Meeting Location OEOB
Caller FRANCESCA
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 87176

Robert Miles

Name Robert Miles
Visit Date 4/13/10 8:30
Appointment Number U43423
Type Of Access VA
Appt Made 9/20/2011 0:00
Appt Start 9/20/2011 15:45
Appt End 9/20/2011 23:59
Total People 3
Last Entry Date 9/20/2011 14:18
Meeting Location OEOB
Caller DARIENNE
Release Date 12/30/2011 08:00:00 AM +0000

ROBERT L MILES

Name ROBERT L MILES
Visit Date 4/13/10 8:30
Appointment Number U37827
Type Of Access VA
Appt Made 9/17/09 17:53
Appt Start 9/19/09 10:00
Appt End 9/19/09 23:59
Total People 1216
Last Entry Date 9/17/09 18:01
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

ROBERT F MILES

Name ROBERT F MILES
Visit Date 4/13/10 8:30
Appointment Number U99608
Type Of Access VA
Appt Made 4/22/10 14:45
Appt Start 4/23/10 10:00
Appt End 4/23/10 23:59
Total People 380
Last Entry Date 4/22/10 14:45
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

ROBERT H MILES

Name ROBERT H MILES
Visit Date 4/13/10 8:30
Appointment Number U06370
Type Of Access VA
Appt Made 5/13/10 12:54
Appt Start 5/17/10 11:45
Appt End 5/17/10 23:59
Total People 2
Last Entry Date 5/13/10 12:54
Meeting Location WH
Caller CLARE
Description DRIVERS
Release Date 08/27/2010 07:00:00 AM +0000

ROBERT MILES

Name ROBERT MILES
Car ACURA RDX
Year 2007
Address 10908 Blue Stem West Rd, Oklahoma City, OK 73162-4938
Vin 5J8TB18507A022759
Phone 918-633-1099

ROBERT MILES

Name ROBERT MILES
Car KIA AMANTI
Year 2007
Address 1427 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020-5237
Vin KNALD125175134848

ROBERT MILES

Name ROBERT MILES
Car HYUNDAI AZERA
Year 2007
Address 1164 Moorelene Dr, Girard, OH 44420-2145
Vin KMHFC46D27A210067

ROBERT MILES

Name ROBERT MILES
Car TOYOTA PRIUS
Year 2007
Address 12510 Twin Branch Acres Rd, Tampa, FL 33626-4425
Vin JTDKB20U677579076

ROBERT MILES

Name ROBERT MILES
Car MITSUBISHI OUTLANDER
Year 2007
Address 2626 LAKE HAVEN DR, NEW PORT RICHEY, FL 34655-2246
Vin JA4MS31X07U002014

ROBERT MILES

Name ROBERT MILES
Car HONDA ODYSSEY
Year 2007
Address 18374 CANYON OAK DR, NOBLESVILLE, IN 46062-7522
Vin 5FNRL38747B444611

ROBERT MILES

Name ROBERT MILES
Car CHEVROLET AVALANCHE
Year 2007
Address 7201 Adkins Rd, Charles City, VA 23030-3026
Vin 3GNEK12347G106946
Phone 804-829-6922

ROBERT MILES

Name ROBERT MILES
Car MERCURY GRAND MARQUIS
Year 2007
Address 2012 Raymond Rd, Shepherdsville, KY 40165-9125
Vin 2MEFM74V77X615622
Phone 502-543-2714

ROBERT MILES

Name ROBERT MILES
Car CHRYSLER 300
Year 2007
Address 106 LILAC CT, MURFREESBORO, TN 37128-5667
Vin 2C3KA53G87H613201

ROBERT MILES

Name ROBERT MILES
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 804 Cherrywood Ct, Mesquite, TX 75149-5401
Vin 1UJAJ01G071BC0199
Phone 972-285-2868

ROBERT MILES

Name ROBERT MILES
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 9634 Vinewood Dr, Dallas, TX 75228-4246
Vin 1HD1FC4167Y629151

ROBERT MILES

Name ROBERT MILES
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 2820 E Marianns Pl, Wasilla, AK 99654-7327
Vin 1GCHK23D97F191948

ROBERT MILES

Name ROBERT MILES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 511 8TH ST, CLARKSTON, WA 99403-2025
Vin 1GCEK14027Z536728
Phone 509-751-5050

ROBERT MILES

Name ROBERT MILES
Car HYUNDAI ENTOURAGE
Year 2007
Address 1525 Alexander Way, Clearwater, FL 33756-1777
Vin KNDMC233476033018

ROBERT MILES

Name ROBERT MILES
Car SATURN SKY
Year 2007
Address 1919 GLEN DAVIS LN, OXFORD, AL 36203
Vin 1G8MG35X37Y120420
Phone 352-799-1938

Robert Miles

Name Robert Miles
Car NISSAN ALTIMA
Year 2007
Address 4242 W Hastings Lake Rd, Jonesville, MI 49250-9564
Vin 1N4AL21EX7C134238

ROBERT MILES

Name ROBERT MILES
Car HONDA CIVIC
Year 2007
Address 3224 Biscayne Blvd Apt 3D, Miami, FL 33137-4145
Vin 1HGFA16597L084247
Phone 305-573-6707

ROBERT MILES

Name ROBERT MILES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 3541 BUFFALO GRASS LN, CASTLE ROCK, CO 80109-7502
Vin 2GCEK13M171652631

ROBERT MILES

Name ROBERT MILES
Car CHEVROLET IMPALA
Year 2007
Address 408 JUDY LYNN DR, CLARKSVILLE, TN 37042-3872
Vin 2G1WT58K979414312

ROBERT MILES

Name ROBERT MILES
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 6510 Estate Ln, Lake Charles, LA 70607-0963
Vin 1GCHC23D97F181112
Phone 337-478-6387

ROBERT MILES

Name ROBERT MILES
Car HUMMER H3
Year 2007
Address 395 W MCINTOSH RD, BROOKS, GA 30205-2341
Vin 5GTDN13E578195422

ROBERT MILES

Name ROBERT MILES
Car DODGE DAKOTA
Year 2007
Address 4242 W HASTINGS LAKE RD, JONESVILLE, MI 49250
Vin 1D7HW28K07S268988

ROBERT MILES

Name ROBERT MILES
Car CHEVROLET EQUINOX
Year 2007
Address 86 W Angus Rd, Queen Creek, AZ 85143-4984
Vin 2CNDL63F976058715

ROBERT MILES

Name ROBERT MILES
Car JEEP COMMANDER
Year 2007
Address 209 DUNN CIR, SPEEDWELL, TN 37870-6110
Vin 1J8HG58217C671812

ROBERT MILES

Name ROBERT MILES
Car DODGE GRAND CARAVAN
Year 2007
Address 857 Brownswitch Rd, Slidell, LA 70458-5335
Vin 2D4GP44L17R203536

ROBERT MILES

Name ROBERT MILES
Car DODGE DURANGO
Year 2007
Address 606 GRAND OAKS LN, MADISONVILLE, LA 70447-3103
Vin 1D8HD58207F583236

Robert Miles

Name Robert Miles
Car PONTIAC GRAND PRIX
Year 2007
Address 5530 Arnold Palmer Dr Apt 921, Orlando, FL 32811-1923
Vin 2G2WP552071168284

ROBERT MILES

Name ROBERT MILES
Car CHEVROLET EQUINOX
Year 2007
Address 221 WIND RIDGE LN, PURVIS, MS 39475-3594
Vin 2CNDL13F976105907

Robert Miles

Name Robert Miles
Domain tworobs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-01
Update Date 2012-07-27
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 806 Salem Virginia 24153
Registrant Country UNITED STATES

Robert Miles

Name Robert Miles
Domain thenumberonebrandofsalonandspasoftware.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-05-11
Update Date 2012-05-11
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 3 Hollies Court|Hollies park Road Cannock staffs WS111DB
Registrant Country UNITED KINGDOM
Registrant Fax 441543466579

Robert Miles

Name Robert Miles
Domain rob-miles.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-10-03
Update Date 2013-09-26
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 433 Mt. Alto Road Rome GA 30165
Registrant Country UNITED STATES

Robert Miles

Name Robert Miles
Domain littlehitlers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-25
Update Date 2013-08-25
Registrar Name GODADDY.COM, LLC
Registrant Address 12110 Deer Trail Alpharetta Georgia 30004
Registrant Country UNITED STATES

Robert Miles

Name Robert Miles
Domain hosfordfinance.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-02-08
Update Date 2013-10-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 746 Mulberry Lane Miami FL 33131
Registrant Country UNITED STATES

Robert Miles

Name Robert Miles
Domain showmemiles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-10-02
Update Date 2013-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1712 Lincoln Hannibal Missouri 63401
Registrant Country UNITED STATES

Robert Miles

Name Robert Miles
Domain corebypremier.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-01-11
Update Date 2013-01-11
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 3 Hollies Court|Hollies park Road Cannock staffs WS111DB
Registrant Country UNITED KINGDOM

Robert Miles

Name Robert Miles
Domain cloudbypremier.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-01-11
Update Date 2013-01-11
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 3 Hollies Court|Hollies park Road Cannock staffs WS111DB
Registrant Country UNITED KINGDOM

ROBERT MILES

Name ROBERT MILES
Domain kennergadfly.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-04-06
Update Date 2013-04-06
Registrar Name ENOM, INC.
Registrant Address P O BOX 640815 KENNER LA 70064-0815
Registrant Country UNITED STATES

ROBERT MILES

Name ROBERT MILES
Domain equiuslegal.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-04-22
Update Date 2013-04-08
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 'MLC CENTRE', LEVEL 56, 19-29 MARTIN PLACE SYDNEY NSW 2000
Registrant Country AUSTRALIA

Robert Miles

Name Robert Miles
Domain premierspaandsalonsoftware.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-05-11
Update Date 2012-05-11
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 3 Hollies Court|Hollies park Road Cannock staffs WS111DB
Registrant Country UNITED KINGDOM

Robert Miles

Name Robert Miles
Domain wendysheafdesigns.com
Contact Email [email protected]
Whois Sever whois.internetters.co.uk
Create Date 2000-03-01
Update Date 2013-01-30
Registrar Name INTERNETTERS LTD.
Registrant Address 11 Ferndell Close Cannock . Cannock Staffs WS11 1HR
Registrant Country UNITED KINGDOM
Registrant Fax 1441419317001

Robert Miles

Name Robert Miles
Domain thenumberonebrandofspaandsalonsoftware.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-05-11
Update Date 2012-05-11
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 3 Hollies Court|Hollies park Road Cannock staffs WS111DB
Registrant Country UNITED KINGDOM
Registrant Fax 441543466579

Robert Miles

Name Robert Miles
Domain deschutesriver.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1997-07-06
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 304 Bakeoven Rd. P.O. Box 130 Maupin OR 97037
Registrant Country UNITED STATES
Registrant Fax 541 3952494

Robert Miles

Name Robert Miles
Domain alexeos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-17
Update Date 2011-03-27
Registrar Name GODADDY.COM, LLC
Registrant Address 5080 Bridge Creek Drive Plano Texas 75093
Registrant Country UNITED STATES

Robert Miles

Name Robert Miles
Domain premierlitesalonsoftware.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2011-07-11
Update Date 2013-05-20
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 3 Hollies Court|Hollies park Road Cannock staffs WS111DB
Registrant Country UNITED KINGDOM

Robert Miles

Name Robert Miles
Domain premierspasoftware.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2011-07-11
Update Date 2013-05-20
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 3 Hollies Court|Hollies park Road Cannock staffs WS111DB
Registrant Country UNITED KINGDOM

Robert Miles

Name Robert Miles
Domain rtmilesproperties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-24
Update Date 2011-12-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2111 Sherwood Ave Newton Kansas 67114
Registrant Country UNITED STATES

Robert Miles

Name Robert Miles
Domain pacificsparks.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2007-05-23
Update Date 2013-05-24
Registrar Name MESH DIGITAL LIMITED
Registrant Address 63 phillip street|Caegarw Mountain Ash Rhondda Cynon Taff CF45 4BG
Registrant Country UNITED KINGDOM

Robert Miles

Name Robert Miles
Domain sheriandrob.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-02-10
Update Date 2013-02-10
Registrar Name MESH DIGITAL LIMITED
Registrant Address 6 cornerside ashford middlesex TW15 1UY
Registrant Country UNITED KINGDOM
Registrant Fax 448456124490

Robert Miles

Name Robert Miles
Domain physioworld-uk.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2010-06-17
Update Date 2013-06-02
Registrar Name MESH DIGITAL LIMITED
Registrant Address Crest House|53 Station Road Egham Surrey TW20 9LG
Registrant Country UNITED KINGDOM
Registrant Fax 448456124490

Robert Miles

Name Robert Miles
Domain basementdoctorlouisville.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-02
Update Date 2013-05-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1504 Magnolia Drive Cincinnati Ohio 45215
Registrant Country UNITED STATES

Robert Miles

Name Robert Miles
Domain comidamexican.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-01
Update Date 2013-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 2139 Birmingham Michigan 48012
Registrant Country UNITED STATES

ROBERT MILES

Name ROBERT MILES
Domain creoletomato.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-05-20
Update Date 2013-06-02
Registrar Name ENOM, INC.
Registrant Address P O BOX 640815 KENNER LOUISIANA 70064-0815
Registrant Country UNITED STATES

Robert Miles

Name Robert Miles
Domain easternfireandsecurity.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-01-15
Update Date 2013-01-16
Registrar Name 1 & 1 INTERNET AG
Registrant Address 50 West Road Stansted CM24 8NQ
Registrant Country UNITED KINGDOM

Robert Miles

Name Robert Miles
Domain lycandroids.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-09
Update Date 2012-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 8699 Silver Creek Drive Show Low Arizona 85901
Registrant Country UNITED STATES