Robert Miller

We have found 558 public records related to Robert Miller in 39 states . There are 180 business registration records connected with Robert Miller in public records. The businesses are registered in 26 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have twenty-four different job titles. Most of them are employed as Attorney. These employees work in 5 states: CO, AK, AR, AL and AZ. Average wage of employees is $67,827.


Robert C Miller

Name / Names Robert C Miller
Age 51
Birth Date 1973
Also Known As Bob C Miller
Person 25 Serengeti Dr, North Attleboro, MA 02760
Phone Number 508-455-1844
Possible Relatives






Previous Address 1 Anselm Way, Attleboro, MA 02703
130 Lindsey St, Attleboro, MA 02703
201 Colonial Rd, North Attleboro, MA 02760
25 Serengeti Dr, N Attleboro, MA 02760
201 Colonial Rd, N Attleboro, MA 02760
255 Washington St #T, North Attleboro, MA 02760
14 Phoebe Ave #0, Lowell, MA 01854
Carleton, North Attleboro, MA 02762
Email [email protected]

Robert R Miller

Name / Names Robert R Miller
Age 54
Birth Date 1970
Person 2119 Davie Blvd #126, Fort Lauderdale, FL 33312
Phone Number 954-370-4662
Possible Relatives







Previous Address 801 91st Ter #TE15, Plantation, FL 33324
4200 74th Ave #3, Davie, FL 33314
2119 Davie Blvd #227, Fort Lauderdale, FL 33312
1910 37th Ave, Fort Lauderdale, FL 33312
725 92nd Ave #30, Plantation, FL 33324
20419 Sunny Shores Dr, Humble, TX 77346
14460 Barlow Rd, Beaverton, OR 97008
22621 Pinehurst Ct, Sherwood, OR 97140
2348 72nd Ave, Hillsboro, OR 97123
9211 Broward Blvd, Plantation, FL 33324
9517 Valley Ranch Pkwy, Irving, TX 75063
2041 Sunny Shrs, Humble, TX 77346
2119 Davie Blvd, Fort Lauderdale, FL 33312
HHC AR MORTARS, Colorado Springs, CO 80913
13863 PO Box, Colorado Springs, CO 80913
831 85th Ter #2120, Plantation, FL 33324
2150 Polio, Colorado Springs, CO 80913
9201 Broward Blvd, Plantation, FL 33324
1910 37, Fort Lauderdale, FL 33312
Email [email protected]

Robert Ivan Miller

Name / Names Robert Ivan Miller
Age 54
Birth Date 1970
Also Known As R Miller
Person 7105 66th Ave, Arvada, CO 80003
Phone Number 303-463-1853
Possible Relatives




Previous Address 1202 PO Box, Fort Collins, CO 80522
6619 Depew Ct, Arvada, CO 80003
9688 Lane St, Denver, CO 80260
1326 Allison St #9, Lakewood, CO 80214
2402 15th St, Scottsbluff, NE 69361
310 15th St, Scottsbluff, NE 69361
614 Bluff St, Scottsbluff, NE 69361
803 PO Box, Scottsbluff, NE 69363
290037 Main Rd, Minatare, NE 69356
101 PO Box, Minatare, NE 69356
410 1st #15TH, Scottsbluff, NE 69361
Email [email protected]

Robert William Miller

Name / Names Robert William Miller
Age 57
Birth Date 1967
Also Known As Robert W Miller
Person 1900 Windemere Dr #4, Lafayette, IN 47905
Phone Number 765-463-7776
Possible Relatives




Previous Address 425 Franklin St, Delphi, IN 46923
2306 Berkshaff Dr, Lafayette, IN 47904
1700 Lindberg Rd #122, W Lafayette, IN 47906
1700 Lindberg Rd #227, W Lafayette, IN 47906
1700 River Rd, W Lafayette, IN 47906
1304 Indian Wells Rd, Alamogordo, NM 88310
1310 Ohio Ave, Alamogordo, NM 88310
514 3rd St, Peru, IN 46970
7324 Illinois, Plattsburgh, NY 12903
7324 Illinois Dr, Plattsburgh, NY 12903
7324 Illinois, Plattsburgh, NY 12901
7324 Illinois Dr, Plattsburgh, NY 12901
55 Egypt Hill Rd, Peru, IN 46970
2747 Holloway #904, Pineville, LA 71360
1965 PO Box, Apo New York, NY 09041
7324D Illinois Dr, Plattsburgh, NY 12901
7324 Illinois D, Plattsburgh, NY 12901
4102 Norman B, Alexandria, LA 71303
5412 Mansour Ave #B, Alexandria, LA 71302
1965, Apo New York, NY 09293
1310 1st #2, Alamogordo, NM 88310
1304 Indiana Ave, Alamogordo, NM 88310
508 Main St, Peru, IN 46970

Robert Bruce Miller

Name / Names Robert Bruce Miller
Age 64
Birth Date 1960
Person 19541 Embassy Ct, Miami, FL 33179
Phone Number 305-778-6604
Possible Relatives



S Miller

S Miller

Previous Address 1915 214th Ter, Miami, FL 33179
19541 16th Ct, Miami, FL 33179
420 Dixie Hwy, Hollywood, FL 33020
20803 Biscayne Blvd, Miami, FL 33180
1915 214th Ter, North Miami Beach, FL 33179
1710 199th St, Miami, FL 33179
18151 31st #P111, Jacksonville, FL 32250
20803 Biscayne Blvd #200, Miami, FL 33180
18151 31st Ct #1609, Aventura, FL 33160
18151 31st, Jacksonville Beach, FL 32209
1915 Ter #214, Miami, FL 33179
Email [email protected]
Associated Business Southeastern Coastal Air Conditioning Inc Robert B Miller, Pa Southeastern Coastal Services, Inc

Robert Allen Miller

Name / Names Robert Allen Miller
Age 65
Birth Date 1959
Person 675 PO Box, Foxboro, MA 02035
Phone Number 617-472-6056
Possible Relatives
Previous Address 455 Sea St #1B, Quincy, MA 02169
62 Neponset Heights Ave #A, Foxboro, MA 02035
69 South St, Foxboro, MA 02035
40 Mechanic St, Foxboro, MA 02035
Associated Business Construction Temps Of America, Inc Home Repair And Remodeling, Inc Original Waterbed Factory Outlet, Inc The

Robert L Miller

Name / Names Robert L Miller
Age 67
Birth Date 1957
Also Known As Robt Miller
Person 73 Main St #1, Foxboro, MA 02035
Possible Relatives
Previous Address 2001 Tonopah Ave #23, North Las Vegas, NV 89030
17 Fulton Pl #13, Mansfield, MA 02048

Robert L Miller

Name / Names Robert L Miller
Age 67
Birth Date 1957
Also Known As Bobby Mc
Person 10635 Nellie Brook Ct #1, Duluth, GA 30097
Phone Number 770-495-0955
Possible Relatives



Previous Address Musick, Irvine, CA 92618
1800 Century Blvd #525, Atlanta, GA 30345
4060 Peachtree Rd #D307, Atlanta, GA 30319
5 Musick, Irvine, CA 92618
6465 Johns Xing #400, Duluth, GA 30097
1200 Abernathy Rd #17, Atlanta, GA 30328
6761 Pheasants Rdg, Hudson, OH 44236
328 Newtown Tpke, Redding, CT 06896
918 Calloway Dr, Brentwood, TN 37027
1100 Chester Pike, West Chester, PA 19382
2 Powder House Rd, Dover, MA 02030
36 Lounsbury Ln, Ridgefield, CT 06877
79 Bald Eagle Rd, Hackettstown, NJ 07840
1107 Ashbridge Rd, West Chester, PA 19380
Email [email protected]
Associated Business Executive Strategy Group

Robert E Miller

Name / Names Robert E Miller
Age 69
Birth Date 1955
Also Known As Robt E Miller
Person 24 Cross St #1, Franklin, MA 02038
Phone Number 508-553-9085
Possible Relatives
Previous Address 25 Austin St, Milton, MA 02186
297 Commercial St #1, Braintree, MA 02184
297 Commercial St #2, Braintree, MA 02184
116 Quincy Shore Dr #1R, Quincy, MA 02171
116 Quincy Shore Dr, Quincy, MA 02171
64 Laurelwood Dr, Stoughton, MA 02072
116 Quincy Shore Dr #1R, North Quincy, MA 02171
Email [email protected]

Robert F Miller

Name / Names Robert F Miller
Age 70
Birth Date 1954
Person 5712 Peppertree Pl, Albuquerque, NM 87111
Phone Number 505-275-7640
Previous Address 33 Apache Way, Tewksbury, MA 01876
1525 2nd St #1603, Granbury, TX 76048
205 Fairway Rdg #B, Aiken, SC 29803
3708 29th Ct, Kennewick, WA 99337
85 Burlington St, Woburn, MA 01801
20471 PO Box, Albuquerque, NM 87154
2455 Geo Wshngtn #J, Richland, WA 99352
126 PO Box, Granbury, TX 76048

Robert B Miller

Name / Names Robert B Miller
Age 70
Birth Date 1954
Person 507 3rd, Fort Lauderdale, FL 33311
Possible Relatives

Robert Anthony Miller

Name / Names Robert Anthony Miller
Age 70
Birth Date 1954
Also Known As Robert S Miller
Person 11506 Orchard Mountain Dr, Houston, TX 77059
Phone Number 281-286-9503
Possible Relatives

Previous Address 2009 Hidden Valley Dr #D, Columbus, MS 39701
11506 Orchard Dr, Houston, TX 77089
1249 Bayouwood Dr, Lake Charles, LA 70605
472 PO Box, Pasadena, TX 77501
2500 PO Box, Pasadena, TX 77501
Email [email protected]

Robert A Miller

Name / Names Robert A Miller
Age 73
Birth Date 1951
Also Known As Robert Miller
Person 3208 Darlington Dr, Tampa, FL 33619
Phone Number 813-240-7988
Possible Relatives



Previous Address 4238 Rueben Ct #67, Tampa, FL 33616
4238 Reuben, Tampa, FL 33616
4238 Reuben, Tampa, FL 00000

Robert C Miller

Name / Names Robert C Miller
Age 76
Birth Date 1948
Person 3565 16th Ct, Fort Lauderdale, FL 33312
Phone Number 305-797-7741
Possible Relatives



Previous Address 2030 36th, Fort Lauderdale, FL 33312
3565 Co #16, Fort Lauderdale, FL 33312

Robert A Miller

Name / Names Robert A Miller
Age 78
Birth Date 1946
Also Known As Robert A Miller
Person 3048 Sabal Palm Dr, Edgewater, FL 32141
Phone Number 480-632-1041
Possible Relatives







Previous Address 814 San Remo Ave, Gilbert, AZ 85234
352 Mariners Gate Dr, Edgewater, FL 32141
822 Grand Blvd, Westbury, NY 11590
1113 126th St #2, Flushing, NY 11356
2619 Willow Oak Dr, Edgewater, FL 32141
1844 Queen Palm Dr, Edgewater, FL 32141
1113 126th St #1FL, College Point, NY 11356
1113 126th St, College Point, NY 11356
1064 Washington Ave #2, Westbury, NY 11590
1645 PO Box, Mineola, NY 11501
1053 115th St, College Point, NY 11356

Robert Kenneth Miller

Name / Names Robert Kenneth Miller
Age 80
Birth Date 1944
Also Known As Bob Miller
Person 2088 3825, Roy, UT 84067
Phone Number 801-731-0898
Possible Relatives





Previous Address 206 PO Box, Abington, MA 02351
505 Willow St, Abington, MA 02351
604 Chestnut St, Abington, MA 02351
505 Willow, Abington, MA 02351
None, Abington, MA 02351

Robert Eugene Miller

Name / Names Robert Eugene Miller
Age 82
Birth Date 1942
Also Known As Roberta A Miller
Person 7475 Rhoder Pt, Lecanto, FL 34461
Phone Number 606-835-1000
Possible Relatives







Previous Address 24965 Levisa Rd, Mouthcard, KY 41548
6283 Green Mountain Ln, Clermont, GA 30527
2524 Kensington Aly, Gainesville, GA 30504
3113 Spring Ln #K4, Gainesville, GA 30507
4374 Ed Henson Rd, Gainesville, GA 30506
17119 Arch St, Little Rock, AR 72206
411 Colony Te, Homosassa, FL 34446
4111 Colony Ter, Homosassa, FL 34446
7014 PO Box, Sherwood, AR 72124
6381 Jk Ave #1, Kalamazoo, MI 49048
1237 Clear Lk, Dowling, MI 49050
1237 Clear Lake Dr, Dowling, MI 49050
1327 Clear, Dowling, MI 49050
1327 Clear Lk, Dowling, MI 49050
228 PO Box, Overton, NE 68863
108 Landrum, Sterling, CO 80751
108 Landrum Ln, Sterling, CO 80751
1237 Clear, Dowling, MI 49050
17501 County Rd, Fort Morgan, CO 80701
104 Landrum, Sterling, CO 80751
104 Landrum Ln, Sterling, CO 80751
525 Charmony Frontage Rd, Sterling, CO 80751
525 Charmony Frontage Rd #10, Sterling, CO 80751
17501 County Road 14, Fort Morgan, CO 80701
525 Charmony Frontage Rd #3, Sterling, CO 80751
19 Wren St, Battle Creek, MI 49017
350 Bent, Akron, OH 44313
15623 Raines #1, Little Rock, AR 72210
1237 Clearlake, Dowling, MI 49050
Email [email protected]

Robert D Miller

Name / Names Robert D Miller
Age 82
Birth Date 1942
Also Known As Robert Miller
Person 47 Central Ave, Waterville, ME 04901
Phone Number 207-873-2962
Possible Relatives



Sr Robertd Miller
Previous Address 1 April Ln #12, Lexington, MA 02421
668 Main St, Wilmington, MA 01887
668 Main St #210, Wilmington, MA 01887
22 Susan Ave, Burlington, MA 01803
6575 Red Feather Dr, Colorado Springs, CO 80919
30 Franklin St #A, Tewksbury, MA 01876
Email [email protected]

Robert L Miller

Name / Names Robert L Miller
Age 90
Birth Date 1933
Also Known As Robert C Miller
Person 16 McGeoch St, Abington, MA 02351
Phone Number 781-878-2593
Possible Relatives

Robert R Miller

Name / Names Robert R Miller
Age 91
Birth Date 1932
Person 42 Sherwood Rd, Springfield, MA 01119
Phone Number 413-783-0769
Possible Relatives
Estherd Miller
Previous Address 209 Peekskill Ave, Springfield, MA 01129
4 Dorothy Dr #D, Bloomfield, CT 06002
Dorothy, Bloomfield, CT 06002
Email [email protected]

Robert J Miller

Name / Names Robert J Miller
Age 94
Birth Date 1929
Person 3554 Ocean Dr #5, Vero Beach, FL 32963
Phone Number 561-231-3585

Robert L Miller

Name / Names Robert L Miller
Age 95
Birth Date 1928
Person 11401 42nd St, Miami, FL 33165
Phone Number 305-221-5347
Possible Relatives
W Miller


Robert D Miller

Name / Names Robert D Miller
Age 95
Birth Date 1928
Also Known As Robert D Miller
Person 455 Courtesy Ln, Des Plaines, IL 60018
Phone Number 847-299-1336
Previous Address 9301 Central Park Ave, Evergreen Park, IL 60805
1713 105th Pl, Chicago, IL 60643
44 Courtesy #J, Des Plaines, IL 60018
401 PO Box, Hinsdale, IL 60522
9836 Hoyne Ave, Chicago, IL 60643

Robert E Miller

Name / Names Robert E Miller
Age 97
Birth Date 1926
Person 163 Po, Key Largo, FL 33037
Phone Number 305-947-8862
Previous Address 17990 19th Ave, North Miami Beach, FL 33162
163 PO Box, Key Largo, FL 33037

Robert P Miller

Name / Names Robert P Miller
Age 99
Birth Date 1924
Person 8680 154 Circle Pl, Miami, FL
Phone Number 561-495-9393
Possible Relatives

S Miller

Previous Address 8680 154th Circle Pl, Miami, FL 33193
7517 Lexington Club Blvd, Delray Beach, FL 33446
8680 Pl #154, Miami, FL 33157
Associated Business Curts Mobile Wash & Polish, Inc

Robert Miller

Name / Names Robert Miller
Age 100
Birth Date 1923
Also Known As Rbt R Miller
Person 3720 Carl Rd, Alexandria, LA 71302
Phone Number 318-445-3828
Possible Relatives


S C Miller
Myriel M Miller
Previous Address 3770 Carl Rd, Alexandria, LA 71302
102 Barcelona Ct, Bay Saint Louis, MS 39520
1219 Roosevelt Blvd, Kenner, LA 70062
711 Stewart, Boyce, LA 71409
102 Barcelona Ct, Bay St Louis, MS 39520
711 Stewart St, Boyce, LA 71409

Robert J Miller

Name / Names Robert J Miller
Age N/A
Person 315 Henderson St, Hot Springs, AR 71913
Possible Relatives



Vida L Rainwater

Previous Address 240 Anapoli, Hot Springs, AR 71901
6901 Redwood Dr, Little Rock, AR 72209

Robert P Miller

Name / Names Robert P Miller
Age N/A
Person 170 Rodney Ct, Boyce, LA 71409
Possible Relatives

Previous Address 170 Kevin Ln, Boyce, LA 71409

Robert P Miller

Name / Names Robert P Miller
Age N/A
Person 5901 E 6TH AVE, SPC 207 ANCHORAGE, AK 99504
Phone Number 907-338-5537

Robert D Miller

Name / Names Robert D Miller
Age N/A
Person PO BOX 425, YAKUTAT, AK 99689
Phone Number 907-784-3011

Robert W Miller

Name / Names Robert W Miller
Age N/A
Person HC 60, BOX 4140 DELTA JUNCTION, AK 99737
Phone Number 907-895-6208

Robert Miller

Name / Names Robert Miller
Age N/A
Person 2131 E 75TH AVE, ANCHORAGE, AK 99507

Robert Miller

Name / Names Robert Miller
Age N/A
Person 4110 DEBARR RD APT 11RR, ANCHORAGE, AK 99508

Robert Miller

Name / Names Robert Miller
Age N/A
Person 348 6TH ST APT B, FORT RICHARDSON, AK 99505

Robert A Miller

Name / Names Robert A Miller
Age N/A
Person 1195 TRIANON DR, FAIRBANKS, AK 99712

Robert J Miller

Name / Names Robert J Miller
Age N/A
Person 8731 E KIVA WAY, PALMER, AK 99645

Robert J Miller

Name / Names Robert J Miller
Age N/A
Person 3528 INTERNATIONAL ST, FAIRBANKS, AK 99701

Robert Miller

Name / Names Robert Miller
Age N/A
Person PO BOX 167, PETERSBURG, AK 99833

Robert A Miller

Name / Names Robert A Miller
Age N/A
Person PO BOX 84826, FAIRBANKS, AK 99708

Robert A Miller

Name / Names Robert A Miller
Age N/A
Person 1195 TYROL ST, FAIRBANKS, AK 99712

Robert L Miller

Name / Names Robert L Miller
Age N/A
Person 2541 LA HONDA DR, ANCHORAGE, AK 99517

Robert Miller

Name / Names Robert Miller
Age N/A
Person PO BOX 70263, FAIRBANKS, AK 99707

Robert Miller

Name / Names Robert Miller
Age N/A
Person 5944 GOODWIN AVE UNIT C, ELMENDORF AFB, AK 99506

Robert N Miller

Name / Names Robert N Miller
Age N/A
Person 4430 DARTMOUTH RD, FAIRBANKS, AK 99709
Phone Number 907-474-3734

Robert L Miller

Name / Names Robert L Miller
Age N/A
Person 1382 MACFARLAND ST, FAIRBANKS, AK 99709

Robert J Miller

Name / Names Robert J Miller
Age N/A
Person 2116 HALIBUT POINT RD APT 5, SITKA, AK 99835

Robert A Miller

Name / Names Robert A Miller
Age N/A
Person 2311 EVENING GLOW CT, NORTH POLE, AK 99705

Robert Miller

Name / Names Robert Miller
Age N/A
Person 13953 FIRE CREEK TRAIL DR, EAGLE RIVER, AK 99577

Robert J Miller

Name / Names Robert J Miller
Age N/A
Person 1001 LUIS CT, NORTH POLE, AK 99705

Robert Miller

Name / Names Robert Miller
Age N/A
Person 5902 KODY DR, ANCHORAGE, AK 99504

Robert C Miller

Name / Names Robert C Miller
Age N/A
Person 123 PO Box, Mitchell, NE 69357

Robert Miller

Name / Names Robert Miller
Age N/A
Person 6812 PO Box, North Little Rock, AR 72124

Robert L Miller

Name / Names Robert L Miller
Age N/A
Person PO BOX 1724, SEWARD, AK 99664
Phone Number 907-224-5645

Robert S Miller

Name / Names Robert S Miller
Age N/A
Person 16506 DAVIS ST, EAGLE RIVER, AK 99577
Phone Number 907-696-2499

Robert Miller

Name / Names Robert Miller
Age N/A
Person PO BOX 874205, WASILLA, AK 99687
Phone Number 907-373-4076

Robert G Miller

Name / Names Robert G Miller
Age N/A
Person 95 FAREWELL AVE, APT 3 FAIRBANKS, AK 99701
Phone Number 907-456-8004

Robert B Miller

Name / Names Robert B Miller
Age N/A
Person 4464 COLUMBIA BLVD, JUNEAU, AK 99801
Phone Number 907-789-3774

Robert D Miller

Name / Names Robert D Miller
Age N/A
Person PO BOX 372, HAINES, AK 99827

Robert H Miller

Name / Names Robert H Miller
Age N/A
Person PO BOX 233462, ANCHORAGE, AK 99523

Robert Miller

Business Name Ye Old Gift Shop
Person Name Robert Miller
Position company contact
State AR
Address 75 Prospect Ave Eureka Springs AR 72632-3021
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 479-253-7388
Number Of Employees 5
Annual Revenue 468650
Fax Number 479-253-7479

Robert Miller

Business Name Xtreme Fitness Ctr
Person Name Robert Miller
Position company contact
State AR
Address 1708 Junction City Rd El Dorado AR 71730-7802
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 870-875-2923
Email [email protected]
Number Of Employees 8
Annual Revenue 238680

Robert Miller

Business Name Xtreme Fitness Center
Person Name Robert Miller
Position company contact
State AR
Address 1708 Junction City Rd El Dorado AR 71730-7802
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 870-875-2923
Number Of Employees 1
Annual Revenue 23760

Robert Miller

Business Name Windermere Cd''A Realty
Person Name Robert Miller
Position company contact
State ID
Address 1000 Northwest Blvd #200, Coeur D Alene, 83814 ID
Phone Number
Email [email protected]

Robert Miller

Business Name Western Michigan University
Person Name Robert Miller
Position company contact
State MI
Address 1903 W. Michigan Ave., Kalamazoo, MI 49008
Phone Number
Email [email protected]
Title Associate VP Community Outreach

Robert Miller

Business Name Westboro Motors, Inc
Person Name Robert Miller
Position company contact
State MA
Address 271 Turnpike Road, WESTBOROUGH, 1581 MA
Phone Number
Email [email protected]

Robert Miller

Business Name Wayne Central School District
Person Name Robert Miller
Position company contact
State NY
Address 6200 Ontario Center Rd, Ontario Center, NY
Phone Number
Email [email protected]
Title Facilities Director

ROBERT MILLER

Business Name WINDMILL CENTER, INC.
Person Name ROBERT MILLER
Position registered agent
State GA
Address PO 109, CLAYTON, GA 30525
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-03-07
End Date 1989-05-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT B MILLER

Business Name WESTERN COGENICS & MECHANICAL SERVICES, INC.
Person Name ROBERT B MILLER
Position Treasurer
State NV
Address 1520 BOLERO DR 1520 BOLERO DR, CARSON CITY, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7678-1984
Creation Date 1984-11-15
Type Domestic Corporation

ROBERT B MILLER

Business Name WESTERN COGENICS & MECHANICAL SERVICES, INC.
Person Name ROBERT B MILLER
Position President
State NV
Address 1520 BOLERO DR 1520 BOLERO DR, CARSON CITY, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7678-1984
Creation Date 1984-11-15
Type Domestic Corporation

ROBERT I MILLER

Business Name VISUAL SOLUTIONS, INC.
Person Name ROBERT I MILLER
Position registered agent
State GA
Address 3321 WOODLEAF WAY, MARIETTA, GA 30062
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-24
End Date 2008-12-16
Entity Status Diss./Cancel/Terminat
Type CFO

ROBERT H MILLER

Business Name VANDER WOLF DEVELOPMENT, LLC
Person Name ROBERT H MILLER
Position Mmember
State NV
Address 3372 FOREST VIEW LANE 3372 FOREST VIEW LANE, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC20996-2004
Creation Date 2004-09-15
Expiried Date 2504-09-15
Type Domestic Limited-Liability Company

ROBERT MILLER

Business Name UNION PACKING COMPANY
Person Name ROBERT MILLER
Position registered agent
Corporation Status Dissolved
Agent ROBERT MILLER 12012 WILSHIRE BLVD, LOS ANGELES, CA 90025
Care Of 500 CITADEL DR #300, COMMERCE, CA 90040
CEO ROBERT MILLER12012 WILSHIRE BLVD, LOS ANGELES, CA 90025
Incorporation Date 1923-01-04

ROBERT MILLER

Business Name UNION PACKING COMPANY
Person Name ROBERT MILLER
Position CEO
Corporation Status Dissolved
Agent 12012 WILSHIRE BLVD, LOS ANGELES, CA 90025
Care Of 500 CITADEL DR #300, COMMERCE, CA 90040
CEO ROBERT MILLER 12012 WILSHIRE BLVD, LOS ANGELES, CA 90025
Incorporation Date 1923-01-04

ROBERT MILLER

Business Name U.S. PAYTEL L.L.C.
Person Name ROBERT MILLER
Position Mmember
State PA
Address 3044 HEMCOCK FARMS 3044 HEMCOCK FARMS, HAWLEY, PA 18428
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC14482-1996
Creation Date 1996-09-04
Expiried Date 2026-09-04
Type Domestic Limited-Liability Company

Robert Miller

Business Name Triple R Paint & Remodel Inc
Person Name Robert Miller
Position company contact
State AL
Address 7131 Goodner Mountain Rd Pinson AL 35126-2448
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 205-681-7632
Number Of Employees 1
Annual Revenue 93930

Robert Miller

Business Name Toll Brothers, Inc.
Person Name Robert Miller
Position company contact
State PA
Address 250 Gibraltar Rd., Horsham, PA 19044
Phone Number
Email [email protected]
Title sales manager

Robert Miller

Business Name The Candler Agency, LLC
Person Name Robert Miller
Position registered agent
State GA
Address 6028 Cole Lane, Loganville, GA 30052
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-17
Entity Status Active/Compliance
Type Organizer

Robert Miller

Business Name Tabas, Freedman, Soloff And Miller Pa
Person Name Robert Miller
Position company contact
State FL
Address 25 Se 2nd Ave Ste 919, Miami, FL 33131
Phone Number
Email [email protected]
Title Attorney

ROBERT MILLER

Business Name THIS IS THE WAY
Person Name ROBERT MILLER
Position registered agent
Corporation Status Forfeited
Agent ROBERT MILLER 3785 14TH ST., RIVERSIDE, CA 92501
Care Of P O BOX 4725, RIVRSIDE, CA 92514
CEO ROBERT MILLER3785 14TH ST., RIVERSIDE, CA 92501
Incorporation Date 1979-08-07

ROBERT L MILLER

Business Name THE TRANSITION FOUNDATION
Person Name ROBERT L MILLER
Position Secretary
State NV
Address 3204 OSAGE AVE. 3204 OSAGE AVE., LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C10936-1990
Creation Date 1990-12-04
Type Domestic Non-Profit Corporation

ROBERT G MILLER

Business Name TAXRELIEF LLC
Person Name ROBERT G MILLER
Position Mmember
State NV
Address PO BOX 5788 PO BOX 5788, STATELINE, NV 894495788
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC8257-1999
Creation Date 1999-10-27
Expiried Date 2027-10-27
Type Domestic Limited-Liability Company

Robert Miller

Business Name Superior Ambulance Lc
Person Name Robert Miller
Position company contact
State IA
Address 1221 S Gear Ave, West Burlington, IA
Phone Number
Email [email protected]
Title Director Manager

Robert Miller

Business Name Smythe, Cramer Co.
Person Name Robert Miller
Position company contact
State OH
Address 15280 E.Bagley Rd., Cleveland, 44130 OH
Phone Number
Email [email protected]

Robert Miller

Business Name Shop At Home, Inc
Person Name Robert Miller
Position company contact
State TN
Address 5388 Hickory Hollow Parkway, ALEXANDRIA, 37012 TN
Email [email protected]

ROBERT MILLER

Business Name SON ELECTRIC CORPORATION OF FRESNO
Person Name ROBERT MILLER
Position registered agent
Corporation Status Suspended
Agent ROBERT MILLER 5427 E BUCHINGHAM, FRESNO, CA 93727
Care Of 5427 E BUCKINGHAM WY, FRESNO, CA 93727
CEO ROBERT MILLER5427 E BUCHINGHAM, FRESNO, CA 93727
Incorporation Date 1977-08-04

ROBERT G MILLER

Business Name SIERRA NEVADA CONSULTING CONSORTIUM - (SNCC)
Person Name ROBERT G MILLER
Position Mmember
State NV
Address 7065 W. ANN RD. #130-436 7065 W. ANN RD. #130-436, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC11074-2002
Creation Date 2002-09-10
Expiried Date 2502-09-10
Type Domestic Limited-Liability Company

ROBERT MILLER

Business Name SIERRA CARE, INC.
Person Name ROBERT MILLER
Position registered agent
Corporation Status Suspended
Agent ROBERT MILLER 11162 1/2 TERRACE LANE, RIVERSIDE, CA 92505
Care Of 11162 1/2 TERRACE LANE, RIVERSIDE, CA 92505
CEO G DENSON11162 1/2 TERRACE LANE, RIVERSIDE, CA 92505
Incorporation Date 1977-12-21

ROBERT MILLER

Business Name SAFEWATER SYSTEMS INC.
Person Name ROBERT MILLER
Position registered agent
Corporation Status Suspended
Agent ROBERT MILLER 1100 QUAIL ST, NEWPORT BEACH, CA 92660
Care Of 1100 QUAIL ST, NEWPORT BEACH, CA 92660
CEO ROBERT M MILLER1100 QUAIL ST, NEWPORT BEACH, CA 92660
Incorporation Date 1978-01-01

Robert Miller

Business Name Rumikel Auto Sales LLC
Person Name Robert Miller
Position registered agent
State GA
Address 1956 Farris Drive, Decatur, GA 30032
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-08-20
Entity Status Active/Owes Current Year AR
Type Organizer

Robert Miller

Business Name Robert Miller Online
Person Name Robert Miller
Position company contact
State OH
Address 223 Zimmerman Street - New Carlisle, MIAMISBURG, 45343 OH
Phone Number
Email [email protected]

Robert Miller

Business Name Robert Miller Farm
Person Name Robert Miller
Position company contact
State AL
Address 2901 Barkley Bridge Rd SW Hartselle AL 35640-5122
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 256-773-2104
Number Of Employees 1
Annual Revenue 65960

Robert Miller

Business Name Robert Miller
Person Name Robert Miller
Position company contact
State NJ
Address 321 E. Millstream rd - Creamridge, CREAM RIDGE, 8514 NJ
Phone Number
Email [email protected]

Robert Miller

Business Name Robert Miller
Person Name Robert Miller
Position company contact
State OR
Address 83143 Territorial Rd, EUGENE, 97404 OR
Phone Number
Email [email protected]

Robert Miller

Business Name Robert Miller
Person Name Robert Miller
Position company contact
State OH
Address 219 S. Supinger - Blanchester, BETHEL, 45106 OH
Phone Number
Email [email protected]

Robert Miller

Business Name Robert E Miller Investments
Person Name Robert Miller
Position company contact
State AR
Address 11414 Highway 71 S Fort Smith AR 72916-9159
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec
Phone Number 479-646-3858
Number Of Employees 5
Annual Revenue 1980000

Robert Miller

Business Name Rm Refractory Service Not Inc
Person Name Robert Miller
Position company contact
State AL
Address P.O. BOX 174 Morris AL 35116-0174
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5162
SIC Description Plastics Materials And Basic Shapes
Phone Number 205-647-3901
Number Of Employees 3
Annual Revenue 603900

Robert Miller

Business Name Rite Aid Of West Virginia Inc
Person Name Robert Miller
Position company contact
State PA
Address 30 Hunter Ln, Camp Hill, PA
Phone Number
Email [email protected]
Title Chairman of the Board; Chief Executive Officer

Robert Miller

Business Name Rite Aid Of West Virginia Inc
Person Name Robert Miller
Position company contact
State PA
Address 30 Hunter Ln, Camp Hill, PA 17011
Phone Number
Email [email protected]
Title Board Member

Robert Miller

Business Name Ramtech Electronics
Person Name Robert Miller
Position company contact
State OK
Address Route 1 Box 527, TAHLEQUAH, 74465 OK
Email [email protected]

Robert Miller

Business Name Rabun First Liberty Exchange
Person Name Robert Miller
Position company contact
State GA
Address PO Box 523 - Mt. City, MORGANTON, 30560 GA
Phone Number
Email [email protected]

ROBERT A MILLER

Business Name ROCHELLE MILLER MINISTRIES, INC.
Person Name ROBERT A MILLER
Position registered agent
State GA
Address 3331 MILLINOCKET, MARIETTA, GA 30062
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-01-27
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ROBERT B. MILLER

Business Name ROBERT B. MILLER, DMD, PC
Person Name ROBERT B. MILLER
Position registered agent
State GA
Address 901 EAST 66TH STREET, SAVANNAH, GA 31405
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2001-08-17
Entity Status Active/Compliance
Type CFO

ROBERT W MILLER

Business Name ROB MILLER INC.
Person Name ROBERT W MILLER
Position registered agent
State GA
Address 5640 DUSTY RIDGE TRAIL, BUFORD, GA 30518
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-03-22
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT G MILLER

Business Name RGM ASSOCIATES, LLC
Person Name ROBERT G MILLER
Position Mmember
State NV
Address PO BOX 5788 PO BOX 5788, STATELINE, NV 89449
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC7971-1999
Creation Date 1999-10-18
Expiried Date 2499-10-18
Type Domestic Limited-Liability Company

ROBERT J MILLER

Business Name REJEM, INC.
Person Name ROBERT J MILLER
Position registered agent
State GA
Address 2395 SCENIC HWY, SNELLVILLE, GA 30278
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-01
End Date 1998-12-09
Entity Status Diss./Cancel/Terminat
Type CEO

Robert Miller

Business Name R.C.M. Appraisals
Person Name Robert Miller
Position company contact
State ID
Address 12467 W. Avanti, Boise, 83713 ID
Phone Number
Email [email protected]

Robert Miller

Business Name R. Ferrell Miller, Inc
Person Name Robert Miller
Position company contact
State GA
Address 5821 E. Hwy. 16 - Senoia, SARGENT, 30275 GA
Phone Number
Email [email protected]

Robert Miller

Business Name R P M Automotive Inc
Person Name Robert Miller
Position company contact
State AL
Address P.O. BOX 981 Demopolis AL 36732-0981
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 334-289-4770
Number Of Employees 2
Annual Revenue 2970000

Robert Miller

Business Name R & M Enterprises
Person Name Robert Miller
Position company contact
State ID
Address 868 E. 7th St, MOSCOW, 83843 ID
Phone Number
Email [email protected]

Robert Miller

Business Name Photo2Paint.com
Person Name Robert Miller
Position company contact
State MI
Address Chesterfield, SNOVER, 48472 MI
Phone Number
Email [email protected]

ROBERT A MILLER

Business Name PROPERTY DEVELOPMENT CONSULTANTS, LLC
Person Name ROBERT A MILLER
Position Mmember
State NV
Address 3509 NATURAL VIEW ST 3509 NATURAL VIEW ST, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC4568-2001
Creation Date 2001-05-02
Expiried Date 2021-05-02
Type Domestic Limited-Liability Company

ROBERT A MILLER

Business Name PENIEL OUTREACH MINISTRIES, INC.
Person Name ROBERT A MILLER
Position registered agent
State GA
Address 215 E Plantation Dr., Sharpsburg, GA 30277-1956
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-02-12
Entity Status Active/Compliance
Type CEO

ROBERT A MILLER

Business Name PATTERSON & SMITH, INC.
Person Name ROBERT A MILLER
Position registered agent
State GA
Address 3724 MARLBOROUGH DRIVE, TUCKER, GA 30084
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-10-23
Entity Status Merged
Type CFO

ROBERT MILLER

Business Name PACIFIC EAGLE CORPORATION
Person Name ROBERT MILLER
Position registered agent
Corporation Status Dissolved
Agent ROBERT MILLER 12032 WEATHERBY RD, LOS ALAMITOS, CA 90720
Care Of 3736 S LELAND ST, SAN PEDRO, CA 90731
CEO ROBERT MILLER12032 WEATHERBY RD, LOS ALAMITOS, CA 90720
Incorporation Date 1980-04-30

Robert Miller

Business Name Oncology Molecular Imaging LLC
Person Name Robert Miller
Position company contact
State FL
Address Attn: Mr. Robert A. Miller 810 Saturn St., 652 Palm Springs Dr, FL 33477
Email [email protected]
Title CEO

Robert Miller

Business Name Oncology Molecular Imaging LLC
Person Name Robert Miller
Position company contact
Address 810 Saturn Street Suite 16-420, Jupiter, Fl 33477
Phone Number
Email [email protected]
Title CEO

ROBERT MILLER

Business Name Northwest Wholesale Distributors, Inc
Person Name ROBERT MILLER
Position company contact
State OR
Address 11427 S.E. Foster Road, PORTLAND, 97266 OR
Phone Number
Email [email protected]

Robert Miller

Business Name New Wine Trucking Inc
Person Name Robert Miller
Position company contact
State AL
Address 18165 Highway 41 Brewton AL 36426-4107
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 251-867-6674
Number Of Employees 1
Annual Revenue 46060

Robert Miller

Business Name New Fashion
Person Name Robert Miller
Position company contact
State AL
Address 128 N Court Sq Ozark AL 36360-0400
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 334-774-1925
Email [email protected]
Number Of Employees 2
Annual Revenue 144000

ROBERT MILLER

Business Name NORTH HOLLYWOOD CARBURETOR & IGNITION INC.
Person Name ROBERT MILLER
Position registered agent
Corporation Status Active
Agent ROBERT MILLER 5535 LANKERSHIM BLVD, NORTH HOLLYWOOD, CA 91601
Care Of 5535 LANKERSHIM BLVD, NORTH HOLLYWOOD, CA 91601
CEO ROBERT MILLER5535 LANKERSHIM BLVD, NORTH HOLLYWOOD, CA 91601
Incorporation Date 1975-01-08

ROBERT MILLER

Business Name NORTH HOLLYWOOD CARBURETOR & IGNITION INC.
Person Name ROBERT MILLER
Position CEO
Corporation Status Active
Agent 5535 LANKERSHIM BLVD, NORTH HOLLYWOOD, CA 91601
Care Of 5535 LANKERSHIM BLVD, NORTH HOLLYWOOD, CA 91601
CEO ROBERT MILLER 5535 LANKERSHIM BLVD, NORTH HOLLYWOOD, CA 91601
Incorporation Date 1975-01-08

ROBERT MILLER

Business Name NOKIA, INC.
Person Name ROBERT MILLER
Position registered agent
Corporation Status Surrendered
Agent ROBERT MILLER 1321 WEST WINTON AVE, HAYWARD, CA 92715
Care Of 175 MORRISTOWN RD, BASKING RIDGE, NJ 07920
CEO JAN LOEBER175 MORRISTOWN RD, BASKING RIDGE, NJ 07920
Incorporation Date 1980-01-04

ROBERT M. MILLER

Business Name NALV INC.
Person Name ROBERT M. MILLER
Position registered agent
State CT
Address 425 POST ROAD, FAIRFIELD, CT 06824
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-08-25
End Date 2008-05-16
Entity Status Revoked
Type Secretary

Robert Miller

Business Name Montgomery Fellowship
Person Name Robert Miller
Position company contact
State AL
Address 1936 Cottingham Dr Montgomery AL 36106-3504
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-272-4986
Number Of Employees 4
Annual Revenue 107800

Robert MIller

Business Name Millrow Enterprises - Robert Miller
Person Name Robert MIller
Position company contact
State OH
Address Millrow Enterprises, COLUMBUS, 43212 OH
Phone Number
Email [email protected]

Robert Miller

Business Name Miller's Septic Tanks
Person Name Robert Miller
Position company contact
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 251-649-1023
Number Of Employees 1
Annual Revenue 147460

Robert Miller

Business Name Miller Sierra Contractors, Inc
Person Name Robert Miller
Position company contact
State TX
Address 3030 Matlock Rd Ste 203,, Arlington,, TX
Phone Number
Email [email protected]
Title CEO

Robert Miller

Business Name Miller Professional Real Est
Person Name Robert Miller
Position company contact
State AR
Address 3956 Wooddale Dr Little Rock AR 72209-6763
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 501-565-0104
Number Of Employees 2
Annual Revenue 276040

Robert Miller

Business Name Miller Professional RE Svc
Person Name Robert Miller
Position company contact
State AR
Address P.O. BOX 195083 Little Rock AR 72219-5083
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 501-565-0434
Number Of Employees 1
Annual Revenue 49850

Robert Miller

Business Name Miller Painting
Person Name Robert Miller
Position company contact
State AL
Address 66806 AL Highway 77 Talladega AL 35160-6112
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 256-362-6273
Email [email protected]
Number Of Employees 3
Annual Revenue 271440

Robert Miller

Business Name Miller Manufacuring
Person Name Robert Miller
Position company contact
State AL
Address 450 Government St A Mobile AL 36602-2320
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5072
SIC Description Hardware
Phone Number 251-434-0091
Number Of Employees 5
Annual Revenue 676000

Robert Miller

Business Name Miller Construction Co Ltd
Person Name Robert Miller
Position company contact
State AK
Address P.O. BOX 32638 Juneau AK 99803-2638
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 907-789-9514
Number Of Employees 22
Annual Revenue 4825530

Robert Miller

Business Name Miller Construction Co Inc
Person Name Robert Miller
Position company contact
State AL
Address 1199 Capshaw Rd Harvest AL 35749-9011
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 256-837-1216
Number Of Employees 9
Annual Revenue 1552000
Fax Number 256-837-1234

Robert Miller

Business Name Miller Construction Co
Person Name Robert Miller
Position company contact
State AL
Address 4240 E Schrimsher Ln SW Huntsville AL 35805-5878
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 256-883-9595
Number Of Employees 5
Annual Revenue 520000

Robert Miller

Business Name Miller Brothers Auto Sales Inc
Person Name Robert Miller
Position company contact
State PA
Address 1 S Water St, Mill Hall, PA 17751
Phone Number
Email [email protected]
Title Secretary Finance-Other Personnel

Robert Miller

Business Name Miller & Associates
Person Name Robert Miller
Position company contact
State NC
Address 218 Waters Edge, Kill Devil Hills, 27948 NC
Phone Number
Email [email protected]

Robert Miller

Business Name Meuleman & Miller Llp
Person Name Robert Miller
Position company contact
State ID
Address 960 Broadway Ave Ste 500, Boise, ID 83706
Phone Number
Email [email protected]
Title Partner

Robert Miller

Business Name Medias Best Advantage
Person Name Robert Miller
Position company contact
State PA
Address P.O. Box 1022, MONT CLARE, 19453 PA
Phone Number
Email [email protected]

Robert Miller

Business Name Many Supplies
Person Name Robert Miller
Position company contact
State AR
Address 426 Polk 76 W Mena AR 71953-8494
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 479-394-1918
Number Of Employees 1
Annual Revenue 5050

Robert Miller

Business Name Main Street Management Services Inc
Person Name Robert Miller
Position company contact
State FL
Address 18745 Se Federal Hwy, Jupiter, FL 33469
Phone Number
Email [email protected]
Title property manager

Robert Miller

Business Name Mai's Gifts
Person Name Robert Miller
Position company contact
State AK
Address 629 Mission St Ketchikan AK 99901-6533
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 907-247-4869
Number Of Employees 1
Annual Revenue 93730

ROBERT A MILLER

Business Name MN & J FARMS, INC.
Person Name ROBERT A MILLER
Position registered agent
State GA
Address 3900 DEMOONEY RD, COLLEGE PARK, GA 30349
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-08-22
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT MILLER

Business Name MILLER, ROBERT
Person Name ROBERT MILLER
Position company contact
State SC
Address 1282 Chatfield St, MONCKS CORNER, 29461 SC
Phone Number
Email [email protected]

ROBERT W MILLER

Business Name MILLER CONCRETE CUTTING LIMITED-LIABILITY COM
Person Name ROBERT W MILLER
Position Mmember
State NV
Address 265 LYRA 265 LYRA, LAS VEGAS, NV 89110
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3816-1993
Creation Date 1993-04-05
Expiried Date 2023-04-05
Type Domestic Limited-Liability Company

ROBERT A. MILLER

Business Name MEDETALK, INC. (DELAWARE)
Person Name ROBERT A. MILLER
Position registered agent
State FL
Address 607 SO. BEACH ROAD, TEQUESTA, FL 33469
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-08-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Robert Miller

Business Name Landing Pad Media, Inc
Person Name Robert Miller
Position company contact
State MO
Address 8816 Manchester Rd, Ste 157, SAINT LOUIS, 63144 MO
Phone Number 619-451-8806
Email [email protected]

Robert B Miller

Business Name LOVOLT SYSTEMS, INC.
Person Name Robert B Miller
Position registered agent
State GA
Address 4801 Ridgedale Lane, Conyers, GA 30094
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-11-13
Entity Status Active/Compliance
Type CFO

ROBERT MILLER

Business Name LIZMAR
Person Name ROBERT MILLER
Position registered agent
Corporation Status Active
Agent ROBERT MILLER 750 WELSH RD STE 321, PALO ALTO, CA 94304
Care Of 3981 LONESOME PINE RD, REDWOOD CITY, CA 94061
CEO RENE M WHITE JR3981 LONESOME PINE RD, REDWOOD CITY, CA 94061
Incorporation Date 1980-01-01

ROBERT A MILLER

Business Name LEASEREVIEW, LLC
Person Name ROBERT A MILLER
Position Mmember
State NV
Address 3509 NATURAL VIEW ST 3509 NATURAL VIEW ST, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC12211-2000
Creation Date 2000-12-19
Expiried Date 2020-06-30
Type Domestic Limited-Liability Company

ROBERT MILLER

Business Name LAS LOMITAS LION'S DEN, INC.
Person Name ROBERT MILLER
Position registered agent
Corporation Status Dissolved
Agent ROBERT MILLER 750 WELSH RD, PALO ALTO, CA 94304
Care Of 1325 HOLLOWAY AVE, SAN FRANCISCO, CA 94132
CEO CARLENE SCHEIDTMANN1325 HOLLOWAY AVE, SAN FRANCISCO, CA 94132
Incorporation Date 1979-08-23

Robert Miller

Business Name Keller Williams Realty
Person Name Robert Miller
Position company contact
State NC
Address 2800 Breezewood Aenue, Fayetteville, 28303 NC
Phone Number
Email [email protected]

Robert Miller

Business Name Kathy's T's
Person Name Robert Miller
Position company contact
State TX
Address 11453 Newkirk St # 1223, Dallas, TX
Phone Number 972-241-7474
Email [email protected]/index.php?register=blair
Title Owner

Robert Miller

Business Name Katchomko.com
Person Name Robert Miller
Position company contact
State WA
Address 1215 Seneca - Suite 508, SEATTLE, 98101 WA
Phone Number
Email [email protected]

ROBERT EDWARD MILLER

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

Robert Miller

Business Name Indyne, Inc.
Person Name Robert Miller
Position company contact
State FL
Address 1201 Edward H. White Ii St., Ms 7302 Patrick Afb, FL 32931
Phone Number
Email [email protected]
Title Chief Financial Officer

ROBERT B MILLER

Business Name INTELLIGENT SOLUTIONS, INC.
Person Name ROBERT B MILLER
Position Treasurer
State NV
Address 1770 DORI WY 1770 DORI WY, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8188-1991
Creation Date 1991-09-13
Type Domestic Corporation

ROBERT B MILLER

Business Name INTELLIGENT SOLUTIONS, INC.
Person Name ROBERT B MILLER
Position Secretary
State NV
Address 1770 DORI WY 1770 DORI WY, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8188-1991
Creation Date 1991-09-13
Type Domestic Corporation

ROBERT B MILLER

Business Name INTELLIGENT SOLUTIONS, INC.
Person Name ROBERT B MILLER
Position President
State NV
Address 1770 DORI WY 1770 DORI WY, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8188-1991
Creation Date 1991-09-13
Type Domestic Corporation

ROBERT LEE MILLER

Business Name INFRONT IMAGES INCORPORATED
Person Name ROBERT LEE MILLER
Position Treasurer
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5350-1993
Creation Date 1993-05-07
Type Domestic Corporation

ROBERT LEE MILLER

Business Name INFRONT IMAGES INCORPORATED
Person Name ROBERT LEE MILLER
Position Secretary
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5350-1993
Creation Date 1993-05-07
Type Domestic Corporation

ROBERT LEE MILLER

Business Name INFRONT IMAGES INCORPORATED
Person Name ROBERT LEE MILLER
Position President
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5350-1993
Creation Date 1993-05-07
Type Domestic Corporation

Robert Miller

Business Name Holiday Trav L Park
Person Name Robert Miller
Position company contact
State AL
Address 900 Old Ashville Rd Leeds AL 35094-1114
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7033
SIC Description Trailer Parks And Campsites
Phone Number 205-640-5300
Number Of Employees 4
Annual Revenue 118800

Robert Miller

Business Name Henry County Soldiers And Sailors Memorial Hospital
Person Name Robert Miller
Position company contact
State IA
Address 407 S White St, Mount Pleasant, IA 52641
Phone Number
Email [email protected]
Title Board Member

Robert Miller

Business Name Helena City Municipal Court
Person Name Robert Miller
Position company contact
State AR
Address 226 Perry St Helena AR 72342-3323
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 870-338-8825
Number Of Employees 2
Fax Number 870-338-9832

Robert Miller

Business Name Greenhorne & O'mara, Inc.
Person Name Robert Miller
Position company contact
State MD
Address 9001 Edmonston Road, Greenbelt, MD 20770
Phone Number
Email [email protected]
Title Vice President

Robert Miller

Business Name Global Custom Publications
Person Name Robert Miller
Position company contact
State NC
Address P.O. Box 3973, JARVISBURG, 27947 NC
Phone Number
Email [email protected]

Robert Miller

Business Name Garden of Eve Health Spa
Person Name Robert Miller
Position company contact
State AR
Address P.O. BOX 324 Eureka Springs AR 72632-0324
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 479-253-7777
Number Of Employees 2
Annual Revenue 48410

Robert Miller

Business Name GLYNN PHYSICIANS, P.C.
Person Name Robert Miller
Position registered agent
State GA
Address 3400 Parkwood Drive, Brunswick, GA 31520
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2005-11-30
Entity Status Active/Compliance
Type CEO

ROBERT H. MILLER

Business Name G DAD, INC.
Person Name ROBERT H. MILLER
Position registered agent
State GA
Address 16 TANGLEWOOD DRIVE, ST. SIMONS ISLAND, GA 31522
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-03-05
Entity Status To Be Dissolved
Type CFO

Robert Miller

Business Name Future Electronics Corp
Person Name Robert Miller
Position company contact
State MA
Address 41 Main St, Bolton, MA 1740
Phone Number
Email [email protected]
Title Board Member

Robert Miller

Business Name Future Electronics Corp
Person Name Robert Miller
Position company contact
State MA
Address 41 Main St, Bolton, MA
Phone Number
Email [email protected]
Title Chairman of the Board; President; Chief Executive Officer

Robert Miller

Business Name Foremost Marketing
Person Name Robert Miller
Position company contact
State IL
Address 1879 N Neltnor Blvd. #330, WAYNE, 60184 IL
Email [email protected]

Robert Miller

Business Name Farmers Group Inc
Person Name Robert Miller
Position company contact
State IL
Address 2245 Sequoia Dr, Aurora, IL 60506-6209
Phone Number
Email [email protected]

ROBERT M. MILLER

Business Name FKI LOGISTEX INTEGRATION INC.
Person Name ROBERT M. MILLER
Position registered agent
State CT
Address 425 POST ROAD, FAIRFIELD, CT 06824
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-05-16
End Date 2005-03-16
Entity Status Withdrawn
Type Secretary

ROBERT M MILLER

Business Name FKI LOGISTEX INTEGRATION INC.
Person Name ROBERT M MILLER
Position Secretary
State CT
Address 5 WINSLOW RD 5 WINSLOW RD, WESTON, CT 06883
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C5287-1991
Creation Date 1991-06-20
Type Foreign Corporation

ROBERT M MILLER

Business Name FKI INDUSTRIES INC.
Person Name ROBERT M MILLER
Position Secretary
State CT
Address 425 POST ROAD 425 POST ROAD, FAIRFIELD, CT 06430
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C2610-1978
Creation Date 1978-05-26
Type Foreign Corporation

ROBERT MILLER

Business Name FAMILY SYNERGY
Person Name ROBERT MILLER
Position registered agent
Corporation Status Active
Agent ROBERT MILLER 542 STURGEON DR, COSTA MESA, CA 92626
Care Of PO BOX 3073, HUNTINGTON BEACH, CA 92605-3073
CEO ROBERT MILLER542 STURGEON DR, COSTA MESA, CA 92626
Incorporation Date 1970-06-23
Corporation Classification Mutual Benefit

ROBERT MILLER

Business Name FAMILY SYNERGY
Person Name ROBERT MILLER
Position CEO
Corporation Status Active
Agent 542 STURGEON DR, COSTA MESA, CA 92626
Care Of PO BOX 3073, HUNTINGTON BEACH, CA 92605-3073
CEO ROBERT MILLER 542 STURGEON DR, COSTA MESA, CA 92626
Incorporation Date 1970-06-23
Corporation Classification Mutual Benefit

ROBERT MILLER

Business Name EARTH FIBRES, INC.
Person Name ROBERT MILLER
Position registered agent
Corporation Status Suspended
Agent ROBERT MILLER 4943 MC CONNEL AVE, LOS ANGELES, CA 90066
Care Of 4943 MC CONNEL AVE RM D, LOS ANGELES, CA 90066
CEO ROBERT MILLER4943 MC CONNEL AVE, LOS ANGELES, CA 90066
Incorporation Date 1976-03-08

ROBERT MILLER

Business Name EARTH FIBRES, INC.
Person Name ROBERT MILLER
Position CEO
Corporation Status Suspended
Agent 4943 MC CONNEL AVE, LOS ANGELES, CA 90066
Care Of 4943 MC CONNEL AVE RM D, LOS ANGELES, CA 90066
CEO ROBERT MILLER 4943 MC CONNEL AVE, LOS ANGELES, CA 90066
Incorporation Date 1976-03-08

Robert Miller

Business Name Dinner Bell
Person Name Robert Miller
Position company contact
State AL
Address 1406 Scenic Dr Talladega AL 35160-1725
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 256-362-8422

Robert Miller

Business Name DJRobbieB
Person Name Robert Miller
Position company contact
State GA
Address 1918 Dellwood Dr NW, ATLANTA, 30308 GA
Phone Number
Email [email protected]

ROBERT MILLER

Business Name DEL NORTE COUNTY FARM BUREAU
Person Name ROBERT MILLER
Position CEO
Corporation Status Active
Agent 889 FRED HAIGHT DRIVE, SMITH RIVER, CA 95567
Care Of P.O. BOX 789, SMITH RIVER, CA 95567
CEO ROBERT MILLER P.O. BOX 120, SMITH RIVER, CA 95567
Incorporation Date 1948-11-29
Corporation Classification Mutual Benefit

ROBERT MILLER

Business Name DEL NORTE COUNTY FARM BUREAU
Person Name ROBERT MILLER
Position registered agent
Corporation Status Active
Agent ROBERT MILLER 889 FRED HAIGHT DRIVE, SMITH RIVER, CA 95567
Care Of P.O. BOX 789, SMITH RIVER, CA 95567
CEO ROBERT MILLERP.O. BOX 120, SMITH RIVER, CA 95567
Incorporation Date 1948-11-29
Corporation Classification Mutual Benefit

Robert Miller

Business Name Covenant Fellowship Church
Person Name Robert Miller
Position company contact
State AL
Address 1601 E Park Ave Enterprise AL 36330-4275
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-347-4779
Number Of Employees 2
Fax Number 334-347-7052

Robert Miller

Business Name Covenant Fellowship Church
Person Name Robert Miller
Position company contact
State AL
Address P.O. BOX 310104 Enterprise AL 36331-0104
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-347-4779
Number Of Employees 1
Annual Revenue 31010

Robert Miller

Business Name Correctnet, Inc
Person Name Robert Miller
Position company contact
State NY
Address 200 Motor Pkwy Ste C-16, Hauppauge, NY 11788
Phone Number
Email [email protected]
Title President; Chief Executive Officer

Robert Miller

Business Name City of Helena
Person Name Robert Miller
Position company contact
State AR
Address 226 Perry St Ste 1 Helena AR 72342-3338
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 870-338-9831
Number Of Employees 66

Robert Miller

Business Name Christadelphian Chapel
Person Name Robert Miller
Position company contact
State AR
Address 14315 Corvallis Rd Maumelle AR 72113-9746
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 501-851-4543
Number Of Employees 1
Annual Revenue 31680

Robert Miller

Business Name Century 21 Galaxy Realty
Person Name Robert Miller
Position company contact
State IL
Address 6161 W. 95th Street, Oak Lawn, 60453 IL
Email [email protected]

Robert Miller

Business Name CPA Associates
Person Name Robert Miller
Position company contact
State FL
Address 1301 Sixth Ave West Suite 600, Bradenton, FL
Phone Number
Email [email protected]
Title CPA

ROBERT MILLER

Business Name CLASSIC CAR WASH
Person Name ROBERT MILLER
Position registered agent
Corporation Status Active
Agent ROBERT MILLER 871 E HAMILTON AVE, CAMPBELL, CA 95008
Care Of PO BOX 5993, SAN JOSE, CA 95150
CEO FRANK DORSE1612 MULBERRY LANE, SAN JOSE, CA 95125
Incorporation Date 1979-01-29

ROBERT MILLER

Business Name CAL-PACIFIC CAPITAL CORPORATION
Person Name ROBERT MILLER
Position CEO
Corporation Status Suspended
Agent 2270 LA COSTA AVE, CARLSBAD, CA 92008
Care Of 2270 LA COSTA AVE #2, CARLSBAD, CA 92008
CEO ROBERT MILLER 2270 LA COSTA AVE, CARLSBAD, CA 92008
Incorporation Date 1971-11-02

ROBERT MILLER

Business Name CAL-PACIFIC CAPITAL CORPORATION
Person Name ROBERT MILLER
Position registered agent
Corporation Status Suspended
Agent ROBERT MILLER 2270 LA COSTA AVE, CARLSBAD, CA 92008
Care Of 2270 LA COSTA AVE #2, CARLSBAD, CA 92008
CEO ROBERT MILLER2270 LA COSTA AVE, CARLSBAD, CA 92008
Incorporation Date 1971-11-02

ROBERT MILLER

Business Name C D INVESTMENTS, INC.
Person Name ROBERT MILLER
Position President
State NV
Address 2801 S. VALLEY VIEW #1B 2801 S. VALLEY VIEW #1B, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7777-1986
Creation Date 1986-11-05
Type Domestic Corporation

ROBERT MILLER

Business Name C D INVESTMENTS, INC.
Person Name ROBERT MILLER
Position Secretary
State NV
Address 2801 S. VALLEY VIEW #1B 2801 S. VALLEY VIEW #1B, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7777-1986
Creation Date 1986-11-05
Type Domestic Corporation

ROBERT MILLER

Business Name C D INVESTMENTS, INC.
Person Name ROBERT MILLER
Position Treasurer
State NV
Address 2801 S. VALLEY VIEW #1B 2801 S. VALLEY VIEW #1B, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7777-1986
Creation Date 1986-11-05
Type Domestic Corporation

Robert Miller

Business Name Bob Miller Insurance Agency
Person Name Robert Miller
Position company contact
State AR
Address P.O. BOX 5605 Van Buren AR 72957-5605
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 479-474-8089
Number Of Employees 5
Annual Revenue 1666500

Robert Miller

Business Name Bob Miller Consulting
Person Name Robert Miller
Position company contact
State PA
Address 137 Hope Drive, BIRDSBORO, 19508 PA
Phone Number
Email [email protected]

Robert Miller

Business Name Belmont Management Co Inc
Person Name Robert Miller
Position company contact
State NY
Address 10 west 15th street, New York, NY 10010
Phone Number
Email [email protected]
Title President

ROBERT M MILLER

Business Name BRIDON-AMERICAN CORPORATION
Person Name ROBERT M MILLER
Position registered agent
State CT
Address 425 POST RD, FAIRFIELD, CT 06430
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1972-06-13
End Date 2010-09-09
Entity Status Revoked
Type Secretary

ROBERT MILLER

Business Name BOBBY MILLER TECHNICAL SERVICES, INC.
Person Name ROBERT MILLER
Position registered agent
State GA
Address 505 TURNER RD, MCDONOUGH, GA 30252
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-10-07
Entity Status Active/Compliance
Type CEO

Robert Miller

Business Name BC Communications
Person Name Robert Miller
Position company contact
State MA
Address Box 436, WORONOCO, 1097 MA
Phone Number
Email [email protected]

ROBERT WAYNE MILLER

Business Name B & T TIMBER, INC.
Person Name ROBERT WAYNE MILLER
Position registered agent
State GA
Address 270 JOHN WILSON ROAD, DENTON, GA 31532
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-07-14
End Date 2010-09-05
Entity Status Admin. Dissolved
Type CFO

Robert Miller

Business Name Aultman Health Foundation
Person Name Robert Miller
Position company contact
State OH
Address 2600 6th St. SW, Canton, OH 44710
Phone Number
Email [email protected]
Title Physician of Critical Care and Pulmonary Diseases

Robert Miller

Business Name Arnhold and S. Bleichroeder Advisers, LLC
Person Name Robert Miller
Position company contact
State NY
Address 1345 Ave of the Americas # 43, New York, NY 10105
Phone Number
Email [email protected]

Robert Miller

Business Name Allied Coverage Coit Road
Person Name Robert Miller
Position company contact
State TX
Address 12770 Coit Rd # 750, Dallas, TX
Phone Number
Email [email protected]
Title President

ROBERT L.W. MILLER

Business Name AMERICAN RESPIRATORY ASSOCIATES, INC.
Person Name ROBERT L.W. MILLER
Position registered agent
State MD
Address 8912 SEVEN LOCKS ROAD, BETHESDA, MD 20817
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-06-08
End Date 2005-06-10
Entity Status Withdrawn
Type CEO

ROBERT J. MILLER

Business Name ALW SECURITIES, INC.
Person Name ROBERT J. MILLER
Position registered agent
State GA
Address 2395 SCENIC HIGHWAY, SNELLVILLE, GA 30278
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-10-26
End Date 1997-05-01
Entity Status Diss./Cancel/Terminat
Type CEO

ROBERT C. MILLER

Business Name ADVANCED ELECTRICAL, INC.
Person Name ROBERT C. MILLER
Position registered agent
State GA
Address 1612 TAPPAHANNOCK TRAIL, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-05-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT A MILLER

Business Name 3300 NORTHEAST EXPRESSWAY BUILDINGS 5, 6, 7,
Person Name ROBERT A MILLER
Position registered agent
State GA
Address 2498 JETT FERRY RD STE.201, ATLANTA, GA 303383062
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-06-15
Entity Status Active/Compliance
Type CFO

ROBERT A MILLER

Business Name 3300 NORTHEAST EXPRESSWAY BUILDINGS 5, 6, 7,
Person Name ROBERT A MILLER
Position registered agent
State GA
Address 2498 JETT FERRY RD STE 201, ATLANTA, GA 303383062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-06-15
Entity Status Active/Compliance
Type CEO

ROBERT N MILLER

Business Name 123 PEACHTREE CORPORATION
Person Name ROBERT N MILLER
Position registered agent
State GA
Address 127 PTREE ST, ATLANTA, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-11-05
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT M MILLER

Person Name ROBERT M MILLER
Filing Number 983106
Position Director
State CT
Address 425 POST RD, Fairfield CT 06430

ROBERT S MILLER Jr

Person Name ROBERT S MILLER Jr
Filing Number 2434206
Position CHAIRMAN
State PA
Address 1170 EIGHTH AVENUE TAX DIVISION, Bethlehem PA 18018 2217

Robert Carl Miller

Person Name Robert Carl Miller
Filing Number 8176710
Position General Partner
State TX
Address 27560 FM 3009, Lot #2, San Antonio TX 78266

Robert Stevens Miller Jr

Person Name Robert Stevens Miller Jr
Filing Number 8128406
Position Director
State WA
Address PO BOX 9090, Everett WA 98203 9090

ROBERT MILLER

Person Name ROBERT MILLER
Filing Number 7964307
Position Director
State TX
Address AMERICAN BOARD OF OTOLARYNGOLOGY 5615 KIRBY DRIVE, SUITE 600, HOUSTON TX 77005 2444

ROBERT MILLER III

Person Name ROBERT MILLER III
Filing Number 7826906
Position DIRECTOR
State PA
Address 2525 N7TH STREET, HARRISBURG PA 17110

ROBERT MILLER III

Person Name ROBERT MILLER III
Filing Number 7826906
Position SENIOR VICE PRESIDENT
State PA
Address 2525 N7TH STREET, HARRISBURG PA 17110

ROBERT W MILLER

Person Name ROBERT W MILLER
Filing Number 7179206
Position A CLASS DIRECTOR
Address 19 DES VOEUX RD CENTRAL 901-903 WORLDWIDE HOU, Hong Kong CN

Robert H Miller

Person Name Robert H Miller
Filing Number 7159507
Position Secretary
State TX
Address 5615 Kirby Dr. #600, Houston TX 77005

ROBERT MILLER

Person Name ROBERT MILLER
Filing Number 6798106
Position SECRETARY
State CT
Address 425 POST ROAD, FAIRFIELD CT 45246

ROBERT L MILLER

Person Name ROBERT L MILLER
Filing Number 6379806
Position DIRECTOR
State MA
Address 77 SOUTH BEDFORD STREET, BURLINGTON MA 01803

ROBERT L MILLER

Person Name ROBERT L MILLER
Filing Number 6379806
Position SENIOR VICE PRESIDENT
State MA
Address 77 SOUTH BEDFORD STREET, BURLINGTON MA 01803

ROBERT M MILLER

Person Name ROBERT M MILLER
Filing Number 983106
Position SECRETARY
State CT
Address 425 POST RD, Fairfield CT 06430

ROBERT MILLER

Person Name ROBERT MILLER
Filing Number 6229706
Position SECRETARY
State CT
Address 5 WINSLOW RD, WESTON CT 06883

Robert Miller

Person Name Robert Miller
Filing Number 6095401
Position Director
State TX
Address 19819 Emerald Leaf Dr, Houston TX 77094

ROBERT M MILLER

Person Name ROBERT M MILLER
Filing Number 5842106
Position SECRETARY
State CT
Address 425 POST ROAD, FAIRFIELD CT 06824

ROBERT M MILLER

Person Name ROBERT M MILLER
Filing Number 5842106
Position Director
State CT
Address 425 POST ROAD, FAIRFIELD CT 06824

Robert M Miller

Person Name Robert M Miller
Filing Number 4590006
Position Director
State CO
Address 3 BARRINGTON DR, Littleton CO

Robert M Miller

Person Name Robert M Miller
Filing Number 4590006
Position VP
State CO
Address 3 BARRINGTON DR, Littleton CO

Robert Miller

Person Name Robert Miller
Filing Number 4470106
Position Manager
State OR
Address 838 SW First Ave., Suite 210, Portland OR 97204

Robert Miller

Person Name Robert Miller
Filing Number 3563901
Position Vice-President
State TX
Address P O Box 198, Vega TX 79092

ROBERT S MILLER

Person Name ROBERT S MILLER
Filing Number 2509006
Position VICE PRESIDENT
State NY
Address 450 MAMARONECK DRIVE, HARRISON NY 10528

ROBERT S MILLER Jr

Person Name ROBERT S MILLER Jr
Filing Number 2434206
Position Director
State PA
Address 1170 EIGHTH AVENUE TAX DIVISION, Bethlehem PA 18018 2217

ROBERT S MILLER Jr

Person Name ROBERT S MILLER Jr
Filing Number 2434206
Position CEO
State PA
Address 1170 EIGHTH AVENUE TAX DIVISION, Bethlehem PA 18018 2217

ROBERT J MILLER

Person Name ROBERT J MILLER
Filing Number 6227106
Position SENIOR PARTNER

ROBERT W MILLER

Person Name ROBERT W MILLER
Filing Number 7179206
Position Director
Address 19 DES VOEUX RD CENTRAL 901-903 WORLDWIDE HOU, Hong Kong CN

Miller Robert

State CO
Calendar Year 2016
Employer City Of Denver
Name Miller Robert
Annual Wage $142,796

Miller Robert

State AZ
Calendar Year 2016
Employer Economic Security
Job Title Exmnr Tech 2
Name Miller Robert
Annual Wage $24,350

Miller Robert

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Attorney
Name Miller Robert
Annual Wage $106,267

Miller Robert

State AZ
Calendar Year 2016
Employer City Of Scottsdale
Job Title Service Area Manager
Name Miller Robert
Annual Wage $66,653

Miller Robert

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Forensic Scientist Iv
Name Miller Robert
Annual Wage $99,195

Miller Robert

State AZ
Calendar Year 2016
Employer City Of Peoria
Job Title Police Officer
Name Miller Robert
Annual Wage $60,678

Miller Robert M

State AZ
Calendar Year 2016
Employer City Of Lake Havasu City
Job Title Detention Officer
Name Miller Robert M
Annual Wage $39,786

Miller Robert J

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Director School Of Architecture
Name Miller Robert J
Annual Wage $165,000

Miller Robert

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Elections Worker
Name Miller Robert
Annual Wage $140

Miller Robert

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Attorney
Name Miller Robert
Annual Wage $103,896

Miller Robert

State AZ
Calendar Year 2015
Employer Corporation Commission
Job Title Pipeline Sfty Inspr Supv
Name Miller Robert
Annual Wage $78,056

Miller Robert

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Forensic Scientist Iv
Name Miller Robert
Annual Wage $99,195

Miller Robert

State AZ
Calendar Year 2015
Employer City Of Peoria
Name Miller Robert
Annual Wage $83,066

Miller Kade Robert

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Equipment Operator Ii
Name Miller Kade Robert
Annual Wage $52,491

Miller Robert J

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Professor
Name Miller Robert J
Annual Wage $152,211

Miller Robert M

State AZ
Calendar Year 2015
Employer City Of Lake Havasu
Job Title Detention Officer
Name Miller Robert M
Annual Wage $38,357

Miller Robert

State AK
Calendar Year 2018
Employer City Of Anchorage
Job Title Fire Dispatcher
Name Miller Robert
Annual Wage $105,868

Miller Robert

State AK
Calendar Year 2018
Employer City Of Anchorage
Job Title Bus Operator
Name Miller Robert
Annual Wage $81

Miller Jr Robert

State AK
Calendar Year 2017
Employer City Of Anchorage
Job Title Information Center Consultant Ii
Name Miller Jr Robert
Annual Wage $89,205

Miller Robert

State AK
Calendar Year 2017
Employer City Of Anchorage
Job Title Fire Dispatcher
Name Miller Robert
Annual Wage $109,335

Miller Robert

State AK
Calendar Year 2017
Employer City Of Anchorage
Job Title Bus Operator
Name Miller Robert
Annual Wage $11,198

Miller Robert

State AL
Calendar Year 2018
Employer University of Auburn
Name Miller Robert
Annual Wage $61,977

Miller Robert A

State AL
Calendar Year 2018
Employer University of Alabama
Name Miller Robert A
Annual Wage $57,250

Miller Robert S

State AL
Calendar Year 2018
Employer Transportation
Name Miller Robert S
Annual Wage $3,705

Miller Robert

State AL
Calendar Year 2017
Employer University of Auburn
Name Miller Robert
Annual Wage $58,932

Miller Robert A

State AL
Calendar Year 2017
Employer University of Alabama
Name Miller Robert A
Annual Wage $55,979

Miller Robert S

State AL
Calendar Year 2016
Employer University Of Auburn
Name Miller Robert S
Annual Wage $52,690

Miller Robert B

State AL
Calendar Year 2016
Employer University Of Auburn
Name Miller Robert B
Annual Wage $2,901

Miller Jr Robert

State AK
Calendar Year 2018
Employer City Of Anchorage
Job Title Information Center Consultant Ii
Name Miller Jr Robert
Annual Wage $95,672

Miller Robert A

State AL
Calendar Year 2016
Employer University Of Alabama
Name Miller Robert A
Annual Wage $56,330

Miller Robert A

State AZ
Calendar Year 2017
Employer City of Glendale
Job Title Supervisor Forensics
Name Miller Robert A
Annual Wage $58,279

Miller Robert

State AZ
Calendar Year 2017
Employer City of Maricopa
Job Title Assistant Fire Chief
Name Miller Robert
Annual Wage $116,390

Miller Robert L

State AR
Calendar Year 2018
Employer Dept Of Community Correction
Job Title Commissary Manager
Name Miller Robert L
Annual Wage $26,034

Miller Robert A

State AR
Calendar Year 2018
Employer Department Of Correction
Job Title Adc/Dcc Food Preparation Manager
Name Miller Robert A
Annual Wage $45,807

Miller Robert L

State AR
Calendar Year 2017
Employer Dept Of Community Correction
Job Title Commissary Manager
Name Miller Robert L
Annual Wage $25,268

Miller Robert A

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Adc/Dcc Food Preparation Manager
Name Miller Robert A
Annual Wage $45,353

Miller Robert L

State AR
Calendar Year 2016
Employer Dept Of Community Correction
Job Title Adc/dcc Correctional Officer I
Name Miller Robert L
Annual Wage $25,268

Miller Robert A

State AR
Calendar Year 2016
Employer Department Of Correction
Job Title Adc/dcc Food Preparation Manager
Name Miller Robert A
Annual Wage $45,353

Miller Robert J

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Director School Of Architecture
Name Miller Robert J
Annual Wage $169,950

Miller Robert

State AZ
Calendar Year 2018
Employer Dept Of Economic Security
Job Title Info Security Analyst
Name Miller Robert
Annual Wage $38,437

Miller Robert K

State AZ
Calendar Year 2018
Employer Dept Of Economic Security
Job Title Cust Svc Rep 1
Name Miller Robert K
Annual Wage $1,247

Miller Kyle Robert

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Hydrologist
Name Miller Kyle Robert
Annual Wage $22,566

Miller Robert W

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Elections Worker
Name Miller Robert W
Annual Wage $400

Miller Robert

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Attorney
Name Miller Robert
Annual Wage $111,717

Miller Robert M

State AZ
Calendar Year 2017
Employer City of Lake Havasu City
Job Title Detention Officer
Name Miller Robert M
Annual Wage $39,786

Miller Robert L

State AZ
Calendar Year 2018
Employer City Of Peoria
Job Title Police Officer
Name Miller Robert L
Annual Wage $100,682

Miller Robert M

State AZ
Calendar Year 2018
Employer City Of Lake Havasu City
Job Title Police Service Assistant
Name Miller Robert M
Annual Wage $43,695

Miller Robert A

State AZ
Calendar Year 2018
Employer City Of Glendale
Job Title Supervisor Forensics
Name Miller Robert A
Annual Wage $82,278

Miller Robert J

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Professor
Name Miller Robert J
Annual Wage $185,000

Miller Robert J

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Director School Of Architecture
Name Miller Robert J
Annual Wage $169,950

Miller Robert L

State AZ
Calendar Year 2017
Employer Peoria Police Department
Name Miller Robert L
Annual Wage $99,833

Miller Robert

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Attorney
Name Miller Robert
Annual Wage $106,267

Miller Robert

State AZ
Calendar Year 2017
Employer Economic Security
Job Title Prog Svc Evalr 2
Name Miller Robert
Annual Wage $30,909

Miller Robert

State AZ
Calendar Year 2017
Employer Economic Security
Job Title Cust Svc Rep 1
Name Miller Robert
Annual Wage $24,350

Miller Robert

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Attorney
Name Miller Robert
Annual Wage $108,638

Miller Robert

State AZ
Calendar Year 2017
Employer College of Central Arizona College (Coolidge)
Name Miller Robert
Annual Wage $6,715

Miller Ian Robert

State AZ
Calendar Year 2017
Employer City of Peoria
Name Miller Ian Robert
Annual Wage $76

Miller Robert E

State AZ
Calendar Year 2017
Employer City Of Maricopa - Fire
Name Miller Robert E
Annual Wage $119,258

Miller Robert

State AZ
Calendar Year 2018
Employer City Of Maricopa
Job Title Assistant Fire Chief
Name Miller Robert
Annual Wage $122,575

Miller Robert S

State AL
Calendar Year 2016
Employer Transportation
Name Miller Robert S
Annual Wage $24,238

MILLER, ROBERT

Name MILLER, ROBERT
Amount 3300.00
To Walt Disney Co
Year 2006
Transaction Type 15
Filing ID 25990272267
Application Date 2005-02-07
Contributor Occupation PRESIDENT
Contributor Employer HYPERION
Contributor Gender M
Committee Name Walt Disney Co
Address 489 James Way WYCKOFF NJ

MILLER, ROBERT

Name MILLER, ROBERT
Amount 1500.00
To Calfee, Halter & Griswold
Year 2004
Transaction Type 15
Filing ID 23990407775
Application Date 2003-01-10
Contributor Occupation Attorney
Contributor Employer Self-employed
Contributor Gender M
Committee Name Calfee, Halter & Griswold
Address 800 Superior Ave Ste 1400 CLEVELAND OH

MILLER, ROBERT

Name MILLER, ROBERT
Amount 1500.00
To Calfee, Halter & Griswold
Year 2006
Transaction Type 15
Filing ID 25980424473
Application Date 2005-01-12
Contributor Occupation Attorney
Contributor Employer Self-employed
Contributor Gender M
Committee Name Calfee, Halter & Griswold
Address 800 Superior Ave Ste 1400 CLEVELAND OH

MILLER, ROBERT

Name MILLER, ROBERT
Amount 1400.00
To Calfee, Halter & Griswold
Year 2010
Transaction Type 15
Filing ID 29990971155
Application Date 2009-01-09
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name Calfee, Halter & Griswold

MILLER, ROBERT

Name MILLER, ROBERT
Amount 1000.00
To Olympia Snowe (R)
Year 2012
Transaction Type 15
Filing ID 11020371463
Application Date 2011-07-11
Organization Name Medical Management Options
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Snowe for Senate
Seat federal:senate

MILLER, ROBERT

Name MILLER, ROBERT
Amount 1000.00
To Bill Nelson (D)
Year 2012
Transaction Type 15
Filing ID 12020492105
Application Date 2012-06-04
Contributor Occupation VP
Contributor Employer VITAS
Organization Name Vitas
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

MILLER, ROBERT

Name MILLER, ROBERT
Amount 1000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23990743106
Application Date 2003-03-11
Contributor Occupation Retired
Contributor Employer Not Employed
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 4181 Whitewater Creek Rd NW ATLANTA GA

MILLER, ROBERT

Name MILLER, ROBERT
Amount 1000.00
To David Vitter (R)
Year 2012
Transaction Type 15
Filing ID 12020184313
Application Date 2011-08-01
Contributor Occupation PRESIDENT
Contributor Employer MAJOR EQUIPMENT AND REMEDIATIO/PRES
Organization Name Major Equipment & Remediation Services
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

MILLER, ROBERT

Name MILLER, ROBERT
Amount 1000.00
To HUTCHINSON, ASA
Year 2006
Application Date 2005-09-28
Contributor Occupation OIL & GAS
Contributor Employer SELF
Recipient Party R
Recipient State AR
Seat state:governor
Address 9801 WELLINGTON WAY FORT SMITH AR

MILLER, ROBERT

Name MILLER, ROBERT
Amount 1000.00
To Jim Tedisco (R)
Year 2010
Transaction Type 15
Filing ID 29933370607
Application Date 2009-02-14
Contributor Occupation ATTORNEY
Contributor Employer WINDSOR DEVELOPMENT
Organization Name Windsor Development Group
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Tedisco for Congress
Seat federal:house

MILLER, ROBERT

Name MILLER, ROBERT
Amount 1000.00
To John E Sweeney (R)
Year 2006
Transaction Type 15
Filing ID 25970246725
Application Date 2005-03-31
Contributor Occupation ATTOR
Contributor Employer WINDSOR DEVELOPMENT GROUP INC
Organization Name Windsor Development Group
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Sweeney for Congress
Seat federal:house
Address 8 Cardinal Ct CLIFTON PARK NY

MILLER, ROBERT

Name MILLER, ROBERT
Amount 500.00
To ARKANSAS REPUBLICAN PARTY
Year 20008
Application Date 2008-02-14
Contributor Occupation PRIVATE INVESTOR
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State AR
Committee Name ARKANSAS REPUBLICAN PARTY
Address 11414 HWY 71 S FORT SMITH AR

MILLER, ROBERT

Name MILLER, ROBERT
Amount 500.00
To Republican Central Cmte of South Dakota
Year 2006
Transaction Type 15
Filing ID 25970417825
Application Date 2005-05-20
Contributor Occupation SO. DAK. STATE UNIVERSITY
Contributor Employer PRESIDENT
Organization Name South Dakota State University
Contributor Gender M
Recipient Party R
Committee Name Republican Central Cmte of South Dakota

MILLER, ROBERT

Name MILLER, ROBERT
Amount 350.00
To Republican Party of Arkansas
Year 2008
Transaction Type 15
Filing ID 27930500696
Application Date 2007-03-06
Contributor Occupation private investor
Contributor Employer Self-employed
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Arkansas
Address 11414 Highway 71 S FORT SMITH AR

MILLER, ROBERT

Name MILLER, ROBERT
Amount 300.00
To Ted Poe (R)
Year 2010
Transaction Type 15
Filing ID 29933501458
Application Date 2009-03-20
Contributor Occupation OWNER
Contributor Employer ORANGE COUNTY BAIL BONDS
Organization Name Orange County Bail Bonds
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Ted Poe for Congress
Seat federal:house

MILLER, ROBERT

Name MILLER, ROBERT
Amount 300.00
To GUINN, JOHN E (JOHNNY)
Year 2010
Application Date 2009-09-30
Recipient Party R
Recipient State LA
Seat state:lower
Address 15036 HWY 90 WELSH LA

MILLER, ROBERT

Name MILLER, ROBERT
Amount 250.00
To Siemens Corp
Year 2006
Transaction Type 15
Filing ID 25990451431
Application Date 2005-03-27
Contributor Occupation VP SA
Contributor Employer SIEMENS MEDICAL SOLUTIONS USA
Contributor Gender M
Committee Name Siemens Corp
Address 3407 Greene Countrie Dr NEWTOWN SQUARE PA

MILLER, ROBERT

Name MILLER, ROBERT
Amount 250.00
To Jim Tedisco (R)
Year 2010
Transaction Type 15
Filing ID 29933370607
Application Date 2009-02-12
Contributor Occupation ATTORNEY
Contributor Employer WINDSOR DEVELOPMENT
Organization Name Windsor Development Group
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Tedisco for Congress
Seat federal:house

MILLER, ROBERT

Name MILLER, ROBERT
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020093666
Application Date 2011-12-13
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MILLER, ROBERT

Name MILLER, ROBERT
Amount 250.00
To Richard E. Mourdock (R)
Year 2012
Transaction Type 15
Filing ID 11020320166
Application Date 2011-06-29
Organization Name Robert E Miller Investments
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Hoosiers for Richard Mourdock
Seat federal:senate

MILLER, ROBERT

Name MILLER, ROBERT
Amount 250.00
To Republican Party of Illinois
Year 2008
Transaction Type 15
Filing ID 27930315216
Application Date 2007-02-01
Contributor Occupation Retired
Contributor Employer None
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Illinois
Address 345 Malden Ave LA GRANGE IL

MILLER, ROBERT

Name MILLER, ROBERT
Amount 250.00
To Petroleum Marketers Assn
Year 2004
Transaction Type 15
Filing ID 23990436972
Application Date 2003-01-24
Contributor Occupation Vice President
Contributor Employer Federated Insurance Co.
Contributor Gender M
Committee Name Petroleum Marketers Assn
Address 121 East Park Square OWATONNA MN

MILLER, ROBERT

Name MILLER, ROBERT
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23990741945
Application Date 2003-02-04
Contributor Occupation Real Estate Developer
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 599 Ave D WILLISTON VT

MILLER, ROBERT

Name MILLER, ROBERT
Amount 250.00
To ARKANSAS REPUBLICAN PARTY
Year 20008
Application Date 2008-03-12
Contributor Occupation PRIVATE INVESTOR
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State AR
Committee Name ARKANSAS REPUBLICAN PARTY
Address 11414 HWY 71 S FORT SMITH AR

MILLER, ROBERT

Name MILLER, ROBERT
Amount 250.00
To REYNOLDS, DOUG
Year 2004
Application Date 2004-02-19
Recipient Party D
Recipient State WV
Seat state:lower

MILLER, ROBERT

Name MILLER, ROBERT
Amount 250.00
To National Ready Mixed Concrete Assn
Year 2004
Transaction Type 15
Filing ID 23990700663
Application Date 2003-02-04
Contributor Occupation VP - Operations
Contributor Employer Superior Concrete Materials
Contributor Gender M
Committee Name National Ready Mixed Concrete Assn
Address Superior Concrete Materials 4600 Forbes LANHAM MD

MILLER, ROBERT

Name MILLER, ROBERT
Amount 100.00
To JINDAL, BOBBY
Year 2010
Application Date 2009-10-22
Recipient Party R
Recipient State LA
Seat state:governor
Address PO BOX 121832 FORT WORTH TX

MILLER, ROBERT

Name MILLER, ROBERT
Amount 100.00
To HANNAH, JIM
Year 20008
Recipient Party N
Recipient State AR
Seat state:judicial
Address 2946 W COUNTRY CLUB RD SEARCY AR

MILLER, ROBERT

Name MILLER, ROBERT
Amount 100.00
To ARKANSAS REPUBLICAN PARTY
Year 20008
Application Date 2008-08-21
Contributor Occupation PRIVATE INVESTOR
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State AR
Committee Name ARKANSAS REPUBLICAN PARTY
Address 11414 HWY 71 S FORT SMITH AR

MILLER, ROBERT

Name MILLER, ROBERT
Amount 100.00
To CLEMMER, ANN V
Year 20008
Application Date 2008-08-06
Contributor Occupation INVESTMENTS
Contributor Employer ROBERT MILLER
Recipient Party R
Recipient State AR
Seat state:lower
Address 11414 HWY 71 S FORT SMITH AR

MILLER, ROBERT

Name MILLER, ROBERT
Amount 100.00
To THOMAS, JOE J
Year 2006
Application Date 2006-08-07
Contributor Occupation RETIRED
Contributor Employer -
Recipient Party D
Recipient State AK
Seat state:upper
Address 1353 SHARPE PL LONGMONT CO

MILLER, ROBERT

Name MILLER, ROBERT
Amount 100.00
To MOORE, ROY
Year 2006
Application Date 2006-05-22
Recipient Party R
Recipient State AL
Seat state:governor
Address PO BOX 11820 FORT SMITH AR

MILLER, ROBERT

Name MILLER, ROBERT
Amount 100.00
To ARKANSAS REPUBLICAN PARTY
Year 2006
Application Date 2005-03-07
Contributor Occupation PRIVATE INVESTOR
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State AR
Committee Name ARKANSAS REPUBLICAN PARTY
Address 11414 HWY 71 S FORT SMITH AR

MILLER, ROBERT

Name MILLER, ROBERT
Amount 100.00
To WARNER, MONTY
Year 2004
Application Date 2004-07-08
Recipient Party R
Recipient State WV
Seat state:governor

MILLER, ROBERT

Name MILLER, ROBERT
Amount 100.00
To SCARBOROUGH, THOMAS N (TOM)
Year 2004
Application Date 2004-02-03
Recipient Party R
Recipient State AK
Seat state:lower
Address PO BOX 70729 FAIRBANKS AK

MILLER, ROBERT

Name MILLER, ROBERT
Amount 100.00
To MEDLEY, JIM
Year 2004
Application Date 2004-03-23
Contributor Occupation BUSINESSMAN
Recipient Party R
Recipient State AR
Seat state:lower
Address 9801 WELLINGTON WAY FORT SMITH AR

MILLER, ROBERT

Name MILLER, ROBERT
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-03
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 501 E MEADOWBROOK AVE PHOENIX AZ

MILLER, ROBERT

Name MILLER, ROBERT
Amount 40.00
To MANCHIN III, JOE
Year 2004
Application Date 2004-09-21
Recipient Party D
Recipient State WV
Seat state:governor

MILLER, ROBERT

Name MILLER, ROBERT
Amount 2.00
To ALLEN, CHERYL LYNN
Year 2010
Application Date 2009-03-19
Recipient Party R
Recipient State PA
Seat state:judicial
Address 2625 STAUFFER RD MOUNT JOY PA

MILLER J ROBERT JR & MILLER MILICENT ROBERT

Name MILLER J ROBERT JR & MILLER MILICENT ROBERT
Address 8342 Forest Drive Pasadena MD 21122
Value 145500
Landvalue 145500
Buildingvalue 163500
Airconditioning yes

MILLER JR, ROBERT C

Name MILLER JR, ROBERT C
Owner Address 12791 KAZEE RD, LOXAHATCHEE, FL 33470
County Collier
Land Code Acreage not zoned agricultural with or withou

MILLER JR, ROBERT & SUSAN J

Name MILLER JR, ROBERT & SUSAN J
Physical Address 9 COLUMBIA PLACE
Owner Address 9 COLUMBIA PLACE
Sale Price 150000
Ass Value Homestead 89500
County middlesex
Address 9 COLUMBIA PLACE
Value 141300
Net Value 141300
Land Value 51800
Prior Year Net Value 141300
Transaction Date 2003-08-08
Property Class Residential
Deed Date 1990-11-16
Price 150000

MILLER JR., ROBERT C. & BARBARA A.

Name MILLER JR., ROBERT C. & BARBARA A.
Physical Address 32 MONROE AVENUE
Owner Address 32 MONROE AVE.
Sale Price 0
Ass Value Homestead 99800
County essex
Address 32 MONROE AVENUE
Value 361200
Net Value 361200
Land Value 261400
Prior Year Net Value 361200
Transaction Date 1993-12-23
Property Class Residential
Price 0

MILLER ROBERT

Name MILLER ROBERT
Physical Address 656 OLD WHITE HORSE PIKE
Owner Address 656 OLD WHITE HORSE PIKE
Sale Price 0
Ass Value Homestead 65000
County camden
Address 656 OLD WHITE HORSE PIKE
Value 96000
Net Value 96000
Land Value 31000
Prior Year Net Value 96000
Transaction Date 2007-10-10
Property Class Residential
Price 0

MILLER ROBERT

Name MILLER ROBERT
Physical Address 54 MARLBORO RD
Owner Address 56 MARLBORO RD
Sale Price 0
Ass Value Homestead 61500
County passaic
Address 54 MARLBORO RD
Value 149900
Net Value 149900
Land Value 88400
Prior Year Net Value 149900
Transaction Date 2005-09-26
Property Class Residential
Price 0

MILLER ROBERT

Name MILLER ROBERT
Physical Address 84 KNOLLWOOD TERR
Owner Address 84 KNOLLWOOD TERR
Sale Price 254000
Ass Value Homestead 52400
County passaic
Address 84 KNOLLWOOD TERR
Value 140700
Net Value 140700
Land Value 88300
Prior Year Net Value 140700
Transaction Date 2004-03-08
Property Class Residential
Deed Date 2002-12-02
Sale Assessment 140300
Year Constructed 1941
Price 254000

MILLER ROBERT

Name MILLER ROBERT
Physical Address 102 AVENUE B
Owner Address 102 AVENUE B
Sale Price 0
Ass Value Homestead 153300
County passaic
Address 102 AVENUE B
Value 202300
Net Value 202300
Land Value 49000
Prior Year Net Value 202300
Transaction Date 2013-01-17
Property Class Residential
Price 0

MILLER ROBERT A & JOAN F

Name MILLER ROBERT A & JOAN F
Physical Address 3825-27 CENTRAL AVE
Owner Address 757 GULPH ROAD
Sale Price 1
Ass Value Homestead 217100
County cape may
Address 3825-27 CENTRAL AVE
Value 711100
Net Value 711100
Land Value 494000
Prior Year Net Value 853100
Transaction Date 2012-11-26
Property Class Residential
Deed Date 2003-08-05
Sale Assessment 578900
Year Constructed 1985
Price 1

MILLER ROBERT C & DEBRA J

Name MILLER ROBERT C & DEBRA J
Physical Address 166 CHARLES AVE
Owner Address 166 CHARLES AVE
Sale Price 90000
Ass Value Homestead 111700
County camden
Address 166 CHARLES AVE
Value 164300
Net Value 164300
Land Value 52600
Prior Year Net Value 164300
Transaction Date 2009-01-12
Property Class Residential
Deed Date 1992-10-29
Sale Assessment 81000
Year Constructed 1960
Price 90000

MILLER JR, ROBERT A & SHEILA A

Name MILLER JR, ROBERT A & SHEILA A
Physical Address 3897 7TH AVE SW, NAPLES, FL 34117
Owner Address 3897 7TH AVE SW, NAPLES, FL 34117
Ass Value Homestead 413315
Just Value Homestead 477294
County Collier
Year Built 2004
Area 10062
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3897 7TH AVE SW, NAPLES, FL 34117

MILLER ROBERT ETUX & MILLER ROBT.JR

Name MILLER ROBERT ETUX & MILLER ROBT.JR
Physical Address 5 HOFFMAN DR
Owner Address 5 HOFFMAN DRIVE
Sale Price 87450
Ass Value Homestead 125900
County mercer
Address 5 HOFFMAN DR
Value 189400
Net Value 189400
Land Value 63500
Prior Year Net Value 189400
Transaction Date 2003-11-17
Property Class Residential
Deed Date 1981-04-06
Year Constructed 1981
Price 87450

MILLER ROBERT F % SUSAN WITTIG

Name MILLER ROBERT F % SUSAN WITTIG
Physical Address JORDAN TER
Owner Address 35 JORDAN TER
Sale Price 0
Ass Value Homestead 0
County morris
Address JORDAN TER
Value 99700
Net Value 99700
Land Value 99700
Prior Year Net Value 99700
Transaction Date 2009-02-17
Property Class Vacant Land
Price 0

MILLER ROBERT F & JOAN L

Name MILLER ROBERT F & JOAN L
Physical Address 25 84TH ST NORTH
Owner Address 25 84TH STREET
Sale Price 225000
Ass Value Homestead 134300
County cape may
Address 25 84TH ST NORTH
Value 679200
Net Value 679200
Land Value 544900
Prior Year Net Value 679200
Transaction Date 2007-07-30
Property Class Residential
Deed Date 1998-05-08
Sale Assessment 169800
Price 225000

MILLER ROBERT G & MARTA B

Name MILLER ROBERT G & MARTA B
Physical Address 1-3 LOCUST AVE
Owner Address 3 LOCUST AVE
Sale Price 0
Ass Value Homestead 180800
County morris
Address 1-3 LOCUST AVE
Value 304200
Net Value 304200
Land Value 123400
Prior Year Net Value 304200
Transaction Date 2012-01-03
Property Class Residential
Deed Date 1961-06-08
Year Constructed 1900
Price 0

MILLER ROBERT G & STEFANIE

Name MILLER ROBERT G & STEFANIE
Physical Address 316 THROPP AVE
Owner Address 316 THROPP AVE
Sale Price 185000
Ass Value Homestead 69500
County mercer
Address 316 THROPP AVE
Value 108700
Net Value 108700
Land Value 39200
Prior Year Net Value 108700
Transaction Date 2013-01-09
Property Class Residential
Deed Date 2012-08-10
Sale Assessment 108700
Price 185000

MILLER ROBERT H

Name MILLER ROBERT H
Physical Address 503 SO 6TH ST
Owner Address 503 SO 6TH ST
Sale Price 69700
Ass Value Homestead 88700
County camden
Address 503 SO 6TH ST
Value 96000
Net Value 96000
Land Value 7300
Prior Year Net Value 96000
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1994-01-13
Sale Assessment 1100
Year Constructed 1994
Price 69700

MILLER ROBERT H WF

Name MILLER ROBERT H WF
Physical Address 64 DAWSON AVE
Owner Address 64 DAWSON AVE
Sale Price 112000
Ass Value Homestead 38300
County passaic
Address 64 DAWSON AVE
Value 120100
Net Value 120100
Land Value 81800
Prior Year Net Value 120100
Transaction Date 2008-02-15
Property Class Residential
Deed Date 1997-12-16
Sale Assessment 120100
Year Constructed 1941
Price 112000

MILLER ROBERT J

Name MILLER ROBERT J
Physical Address 30 ADELLA AVE
Owner Address 30 ADELLA AVE
Sale Price 54900
Ass Value Homestead 41700
County mercer
Address 30 ADELLA AVE
Value 50900
Net Value 50900
Land Value 9200
Prior Year Net Value 50900
Transaction Date 2003-02-25
Property Class Residential
Deed Date 2002-04-19
Sale Assessment 50900
Year Constructed 1917
Price 54900

MILLER ROBERT J

Name MILLER ROBERT J
Physical Address 69 ATHERTON CT
Owner Address 69 ATHERTON CT
Sale Price 611500
Ass Value Homestead 178000
County passaic
Address 69 ATHERTON CT
Value 313700
Net Value 313700
Land Value 135700
Prior Year Net Value 343200
Transaction Date 2012-06-29
Property Class Residential
Deed Date 2011-06-30
Sale Assessment 343200
Year Constructed 1997
Price 611500

MILLER ROBERT F % SUSAN WITTIG

Name MILLER ROBERT F % SUSAN WITTIG
Physical Address 35 JORDAN TER
Owner Address 35 JORDAN TER
Sale Price 0
Ass Value Homestead 165100
County morris
Address 35 JORDAN TER
Value 313500
Net Value 313500
Land Value 148400
Prior Year Net Value 313500
Transaction Date 2009-02-17
Property Class Residential
Year Constructed 1939
Price 0

MILLER ROBERT J & JACKLYN

Name MILLER ROBERT J & JACKLYN
Physical Address 91 DEACON DR
Owner Address 91 DEACON DRIVE
Sale Price 117000
Ass Value Homestead 150800
County mercer
Address 91 DEACON DR
Value 211800
Net Value 211800
Land Value 61000
Prior Year Net Value 211800
Transaction Date 1997-06-16
Property Class Residential
Deed Date 1985-01-05
Year Constructed 1980
Price 117000

Miller Jr Robert J

Name Miller Jr Robert J
Physical Address 2264 SE TRILLO ST, Port Saint Lucie, FL 34953
Owner Address 2264 SE Trillo St, Port St Lucie, FL 34952
Ass Value Homestead 78072
Just Value Homestead 92900
County St. Lucie
Year Built 1990
Area 2048
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2264 SE TRILLO ST, Port Saint Lucie, FL 34953

MILLER JR ROBERT G

Name MILLER JR ROBERT G
Physical Address 4645 SUMMERWIND DR 23, SARASOTA, FL 34234
Owner Address 4645 SUMMERWIND DR #23, SARASOTA, FL 34234
County Sarasota
Year Built 1983
Area 987
Land Code Condominiums
Address 4645 SUMMERWIND DR 23, SARASOTA, FL 34234

MILLER ROBERT W

Name MILLER ROBERT W
Physical Address 28 SE 864 AVE, UNINCORPORATED, FL 32680
Owner Address 283 SE 864 AVE, OLD TOWN, FL 32680
Ass Value Homestead 34500
Just Value Homestead 34500
County Dixie
Year Built 1985
Area 1017
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 28 SE 864 AVE, UNINCORPORATED, FL 32680

Miller (Estate) Robert J

Name Miller (Estate) Robert J
Physical Address Avalon Ave, Fort Pierce, FL 34950
Owner Address %B L Manhire, Lehigh Acres, FL 33971
County St. Lucie
Land Code Vacant Residential
Address Avalon Ave, Fort Pierce, FL 34950

Miller (TR) Robert I

Name Miller (TR) Robert I
Physical Address 2737 SE Ibis Av, Port Saint Lucie, FL 34953
Owner Address 2114 Seven Lakes Dr, Loveland, CO 80538
County St. Lucie
Land Code Vacant Residential
Address 2737 SE Ibis Av, Port Saint Lucie, FL 34953

MILLER AMY L & ROBERT E JR

Name MILLER AMY L & ROBERT E JR
Physical Address 40 ORLANDO BLVD, PORT CHARLOTTE, FL 33954
Ass Value Homestead 89985
Just Value Homestead 89985
County Charlotte
Year Built 1994
Area 1645
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 40 ORLANDO BLVD, PORT CHARLOTTE, FL 33954

MILLER CHARLES ROBERT

Name MILLER CHARLES ROBERT
Physical Address 3615 JUDAH RD, PLANT CITY, FL 33566
Owner Address 3615 JUDAH RD, PLANT CITY, FL 33566
Ass Value Homestead 99839
Just Value Homestead 107647
County Hillsborough
Year Built 1989
Area 1997
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Grazing land soil capability Class I
Address 3615 JUDAH RD, PLANT CITY, FL 33566

MILLER CO-TTEE ROBERT D

Name MILLER CO-TTEE ROBERT D
Physical Address 738 SERATA ST, VENICE, FL 34285
Owner Address 738 SERATA ST, VENICE, FL 34285
Ass Value Homestead 147259
Just Value Homestead 201300
County Sarasota
Year Built 1966
Area 1534
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 738 SERATA ST, VENICE, FL 34285

MILLER DALE ROBERT +

Name MILLER DALE ROBERT +
Physical Address 1117 SHADY LN, MOORE HAVEN, FL 33471
Owner Address MILLER TAMMIE LYNN, MOORE HAVEN, FL 33471
Ass Value Homestead 65818
Just Value Homestead 75370
County Glades
Year Built 1984
Area 1645
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1117 SHADY LN, MOORE HAVEN, FL 33471

MILLER DANIEL C & ROBERT

Name MILLER DANIEL C & ROBERT
Physical Address 6 RAELAND LN,, FL
Owner Address ONOFRIETTI, PALM COAST, FL 32136
Sale Price 0
Sale Year 2012
Ass Value Homestead 55469
Just Value Homestead 55569
County Flagler
Year Built 2004
Area 2136
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6 RAELAND LN,, FL
Price 0

MILLER JR ROBERT G

Name MILLER JR ROBERT G
Physical Address 4647 SUMMERWIND DR 24, SARASOTA, FL 34234
Owner Address 84 VICTORIA ST, MILTON, MA 02186
Sale Price 35000
Sale Year 2012
County Sarasota
Year Built 1983
Area 1050
Land Code Condominiums
Address 4647 SUMMERWIND DR 24, SARASOTA, FL 34234
Price 35000

MILLER DAVID ROBERT

Name MILLER DAVID ROBERT
Physical Address 101 SHELLEY DR, WINTER HAVEN, FL 33884
Owner Address 101 SHELLEY DR, WINTER HAVEN, FL 33884
Ass Value Homestead 45235
Just Value Homestead 45235
County Polk
Year Built 1966
Area 2106
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 101 SHELLEY DR, WINTER HAVEN, FL 33884

MILLER DIANE L & MILLER ROBERT

Name MILLER DIANE L & MILLER ROBERT
Physical Address 445 W CHURCH AVE, LONGWOOD, FL 32750
Owner Address 445 W CHURCH AVE, LONGWOOD, FL 32750
Ass Value Homestead 69448
Just Value Homestead 69448
County Seminole
Year Built 1985
Area 1064
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 445 W CHURCH AVE, LONGWOOD, FL 32750

MILLER EST OF ROBERT G

Name MILLER EST OF ROBERT G
Physical Address 1532 OVERBROOK RD, ENGLEWOOD, FL 34223
Owner Address C/O ELAINE C ARTERS, BROOKLYN, CT 06234
County Sarasota
Year Built 1988
Area 2209
Land Code Single Family
Address 1532 OVERBROOK RD, ENGLEWOOD, FL 34223

MILLER ET AL, ROBERT N

Name MILLER ET AL, ROBERT N
Physical Address 4325 6TH AVE SE, NAPLES, FL 34117
Owner Address 17653 WEAVER LAKE DR, MAPLE GROVE, MN 55311
County Collier
Land Code Vacant Residential
Address 4325 6TH AVE SE, NAPLES, FL 34117

MILLER GERALD ROBERT

Name MILLER GERALD ROBERT
Physical Address 3118 NE 104TH AVE, SILVER SPRINGS, FL 34488
County Marion
Year Built 2010
Area 487
Land Code Condominiums
Address 3118 NE 104TH AVE, SILVER SPRINGS, FL 34488

MILLER J ROBERT

Name MILLER J ROBERT
Physical Address 396 SUNFLOWER LN, HAINES CITY, FL 33844
Owner Address 130 WILLOW ST, BROWNSVILLE, PA 15417
Sale Price 100
Sale Year 2012
County Polk
Year Built 1978
Area 1176
Land Code Mobile Homes
Address 396 SUNFLOWER LN, HAINES CITY, FL 33844
Price 100

MILLER JASON ROBERT & LISA M

Name MILLER JASON ROBERT & LISA M
Physical Address 6920 LEISURE ST, NAVARRE, FL
Owner Address 6920 LEISURE ST, NAVARRE, FL 32566
Ass Value Homestead 141578
Just Value Homestead 147353
County Santa Rosa
Year Built 1994
Area 2164
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6920 LEISURE ST, NAVARRE, FL

MILLER JEFFREY ROBERT

Name MILLER JEFFREY ROBERT
Physical Address BOB MILLER RD,, FL
Owner Address MILLER PAUL BRYANT, CRAWFORDVILLE, FL 32327
County Wakulla
Land Code Vacant Residential
Address BOB MILLER RD,, FL

MILLER JR ROBERT E

Name MILLER JR ROBERT E
Physical Address 3720 HORACE AVE, NORTH PORT, FL 34286
Owner Address 3720 HORACE AVE, NORTH PORT, FL 34286
Ass Value Homestead 89191
Just Value Homestead 110300
County Sarasota
Year Built 2005
Area 2168
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3720 HORACE AVE, NORTH PORT, FL 34286

MILLER DAVID ROBERT

Name MILLER DAVID ROBERT
Physical Address 150 TEEGARDEN WAY, DAVENPORT, FL 33837
Owner Address 28 COOMBE LANDS,, ENGLAND
County Polk
Year Built 1999
Area 2650
Land Code Single Family
Address 150 TEEGARDEN WAY, DAVENPORT, FL 33837

MILLER ROBERT A &

Name MILLER ROBERT A &
Physical Address 1010 5TH ST, PORT ORANGE, FL 32129
Owner Address WILLIAM SHERRIER, PORT ORANGE, FLORIDA 32119
Ass Value Homestead 61807
Just Value Homestead 64167
County Volusia
Year Built 1976
Area 1002
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1010 5TH ST, PORT ORANGE, FL 32129

MILLER ROBERT J & MARGERY S

Name MILLER ROBERT J & MARGERY S
Physical Address 66 RIVER DR
Owner Address 66 RIVER DR
Sale Price 0
Ass Value Homestead 81600
County mercer
Address 66 RIVER DR
Value 394600
Net Value 394600
Land Value 313000
Prior Year Net Value 394600
Transaction Date 2010-12-13
Property Class Residential
Year Constructed 1851
Price 0

MILLER ROBERT L

Name MILLER ROBERT L
Physical Address 232 HOBART AVE
Owner Address 232 HOBART AVE
Sale Price 69900
Ass Value Homestead 47100
County mercer
Address 232 HOBART AVE
Value 66100
Net Value 66100
Land Value 19000
Prior Year Net Value 66100
Transaction Date 2009-04-02
Property Class Residential
Deed Date 1987-05-29
Sale Assessment 20700
Year Constructed 1942
Price 69900

MILLER DEBORAH K MILLER ROBERT JEFFRIE FLICK

Name MILLER DEBORAH K MILLER ROBERT JEFFRIE FLICK
Address 2436 Perot Street Philadelphia PA 19130
Value 32516
Landvalue 32516
Buildingvalue 259184
Landarea 588 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

MILLER E LAURA ROBERT

Name MILLER E LAURA ROBERT
Address 918 Pratt Street Philadelphia PA 19124
Value 15140
Landvalue 15140
Buildingvalue 64060
Landarea 1,192.08 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

MILLER E ROBERT & MILLER A PATRICIA

Name MILLER E ROBERT & MILLER A PATRICIA
Address 1825 Judicial Way Crofton MD 21114
Value 156800
Landvalue 156800
Buildingvalue 184200
Airconditioning yes

MILLER E ROBERT & MILLER J BARBARA

Name MILLER E ROBERT & MILLER J BARBARA
Address Magothy Road Pasadena MD 21122
Value 93400
Landvalue 93400
Buildingvalue 13300

MILLER E ROBERT & MILLER J BARBARA

Name MILLER E ROBERT & MILLER J BARBARA
Address 1654 Cornfield Road Pasadena MD 21122
Value 308500
Landvalue 308500
Buildingvalue 330800

MILLER E ROBERT TRUST & MILL W JOHN

Name MILLER E ROBERT TRUST & MILL W JOHN
Address 25635 Southwest Fwy Rosenberg TX 77471
Type Real

MILLER E S/M ROBERT

Name MILLER E S/M ROBERT
Address 2136 E Cambria Street Philadelphia PA 19134
Value 6800
Landvalue 6800
Landarea 849 square feet
Type None
Price 4950

MILLER F IMEZ ROBERT

Name MILLER F IMEZ ROBERT
Address 2219 W Harold Street Philadelphia PA 19132
Value 3654
Landvalue 3654
Buildingvalue 20846
Landarea 812 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

MILLER D ROBERT & MILLER L BARBARA

Name MILLER D ROBERT & MILLER L BARBARA
Address 2115 Bay Drive Annapolis MD 21409
Value 754500
Landvalue 754500
Buildingvalue 236200
Airconditioning yes

MILLER F ROBERT & MILLER L CHERYL

Name MILLER F ROBERT & MILLER L CHERYL
Address 1308 Napa Court Severn MD 21144
Value 115700
Landvalue 115700
Buildingvalue 340600

MILLER H MARGARET A ROBERT

Name MILLER H MARGARET A ROBERT
Address 6601 Cormorant Place Philadelphia PA 19142
Value 19349
Landvalue 19349
Buildingvalue 88251
Landarea 2,650.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Corner
Price 38000

MILLER H ROBERT

Name MILLER H ROBERT
Address 1848 Quebec Street Severn MD 21144
Value 115300
Landvalue 115300
Buildingvalue 127900
Airconditioning yes

MILLER I AMELIA M ROBERT

Name MILLER I AMELIA M ROBERT
Address 527 Burgess Street Philadelphia PA 19116
Value 113250
Landvalue 113250
Buildingvalue 92250
Landarea 7,255 square feet
Type Corner
Price 1

MILLER J KELLY FLESHMAN ROBERT

Name MILLER J KELLY FLESHMAN ROBERT
Address 857 Woods Road Pasadena MD 21122
Value 130000
Landvalue 130000
Buildingvalue 104300

MILLER J ROBERT & MARY C ROBERT

Name MILLER J ROBERT & MARY C ROBERT
Year Built 1977
Address 106 Via Duomo New Smyrna Beach FL
Value 429127
Landvalue 429127
Buildingvalue 141738
Airconditioning No
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 573505

MILLER J ROBERT & MILLER P MEREDITH

Name MILLER J ROBERT & MILLER P MEREDITH
Address 43 Lake Drive Annapolis MD 21403
Value 558100
Landvalue 558100
Buildingvalue 106700

MILLER J ROBERT & MILLER S JEAN

Name MILLER J ROBERT & MILLER S JEAN
Address 1023 New Dawn Lane Odenton MD 21113
Value 134200
Landvalue 134200
Buildingvalue 281900
Airconditioning yes

MILLER J ROBERT III

Name MILLER J ROBERT III
Address 8250 Bayside Drive Pasadena MD 21122
Value 161400
Landvalue 161400
Buildingvalue 76900
Airconditioning yes

MILLER G JOAN R ROBERT

Name MILLER G JOAN R ROBERT
Address 5319 Darrah Street Philadelphia PA 19124
Value 8563
Landvalue 8563
Buildingvalue 54037
Landarea 815.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 18500

MILLER ROBERT J UX

Name MILLER ROBERT J UX
Physical Address 200 NEW HILLCREST AVE
Owner Address 200 NEW HILLCREST AVE
Sale Price 39000
Ass Value Homestead 51200
County mercer
Address 200 NEW HILLCREST AVE
Value 88700
Net Value 88700
Land Value 37500
Prior Year Net Value 88700
Transaction Date 2008-04-29
Property Class Residential
Deed Date 1982-07-06
Price 39000

MILLER D ROBERT & MILLER L BARBARA

Name MILLER D ROBERT & MILLER L BARBARA
Address 422 3rd Street Annapolis MD 21403
Value 371000
Landvalue 371000
Buildingvalue 86800

MILLER CHARLES ROBERT 3RD

Name MILLER CHARLES ROBERT 3RD
Address 5920 Clermont Landing Court Burke VA
Value 215000
Landvalue 215000
Buildingvalue 366150
Landarea 10,743 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

MILLER ROBERT M

Name MILLER ROBERT M
Physical Address 51 DOHERTY DR
Owner Address 51 DOHERTY DR
Sale Price 17319
Ass Value Homestead 71700
County passaic
Address 51 DOHERTY DR
Value 171200
Net Value 171200
Land Value 99500
Prior Year Net Value 171200
Transaction Date 2008-09-18
Property Class Residential
Deed Date 2008-08-05
Sale Assessment 171200
Year Constructed 1950
Price 17319

MILLER ROBERT

Name MILLER ROBERT
Address 2553 EAST 6 STREET, NY 11235
Value 425000
Full Value 425000
Block 7222
Lot 56
Stories 2

MILLER ROBERT

Name MILLER ROBERT
Address 2706 AVENUE I, NY 11210
Value 624000
Full Value 624000
Block 7591
Lot 43
Stories 2.5

MILLER ROBERT

Name MILLER ROBERT
Address 204 DEMOREST AVENUE, NY 10314
Value 477000
Full Value 477000
Block 441
Lot 17
Stories 1.6

MILLER ROBERT R

Name MILLER ROBERT R
Address 32-23 77 STREET, NY 11370
Value 427000
Full Value 427000
Block 1173
Lot 70
Stories 2

ROBERT E MILLER

Name ROBERT E MILLER
Address 1405 DORCHESTER ROAD, NY 11226
Value 759000
Full Value 759000
Block 5157
Lot 42
Stories 2.5

ROBERT J MILLER

Name ROBERT J MILLER
Address 78-70 85 STREET, NY 11385
Value 619000
Full Value 619000
Block 3843
Lot 78
Stories 2

ROBERT J MILLER

Name ROBERT J MILLER
Address 131 MEMPHIS AVENUE, NY 10312
Value 511000
Full Value 511000
Block 5632
Lot 57
Stories 2

MILLER D ROBERT & MILLER C BARBARA

Name MILLER D ROBERT & MILLER C BARBARA
Address 1313 Farrara Drive Odenton MD 21113
Value 70700
Landvalue 70700
Buildingvalue 133800
Airconditioning yes

ROBERT LEE MILLER

Name ROBERT LEE MILLER
Address 128-22 148 STREET, NY 11436
Value 280000
Full Value 280000
Block 12106
Lot 43
Stories 2

ROBERT MILLER

Name ROBERT MILLER
Address 67-10 70 AVENUE, NY 11385
Value 477000
Full Value 477000
Block 3652
Lot 6
Stories 2

ROBERT MILLER

Name ROBERT MILLER
Address 233 WEED AVENUE, NY 10306
Value 277000
Full Value 277000
Block 4053
Lot 61
Stories 3

ROBERT MILLER

Name ROBERT MILLER
Address 643 ILYSSA WAY, NY 10312
Value 267000
Full Value 267000
Block 5743
Lot 46
Stories 3

Robert Miller

Name Robert Miller
Address 200 FINLAY STREET, NY 10307
Value 862000
Full Value 862000
Block 7925
Lot 15
Stories 2

MILLER A ROBERT

Name MILLER A ROBERT
Address 541 Bowline Road Severna Park MD 21146
Value 226200
Landvalue 226200
Buildingvalue 174900
Airconditioning yes

MILLER A ROBERT & MILLER L SHARON

Name MILLER A ROBERT & MILLER L SHARON
Address 306 Rosslare Drive Arnold MD 21012
Value 145300
Landvalue 145300
Buildingvalue 285200
Airconditioning yes

MILLER B SURVIVORS ROBERT TRUST

Name MILLER B SURVIVORS ROBERT TRUST
Address 9506 Menlo Circle Mesa AZ 85207
Value 50200
Landvalue 50200

MILLER CAROLINE H & ROBERT J

Name MILLER CAROLINE H & ROBERT J
Address Smith 2511-F Rd Loudon WV
Value 9300
Landvalue 9300
Buildingvalue 47200
Bedrooms 2
Numberofbedrooms 2

ROBERT M. MILLER

Name ROBERT M. MILLER
Address 35 FURNESS PLACE, NY 10314
Value 454000
Full Value 454000
Block 2392
Lot 165
Stories 3

MILLER ROBERT

Name MILLER ROBERT
Physical Address 199 NE 118 ST, UNINCORPORATED, FL 32628
Owner Address C/O DOLPHUS PEPPERS, CROSS CITY, FL 32628
County Dixie
Land Code Vacant Residential
Address 199 NE 118 ST, UNINCORPORATED, FL 32628

Robert Miller

Name Robert Miller
Doc Id 07519008
City Rochester MN
Designation us-only
Country US

Robert Miller

Name Robert Miller
Doc Id 07058479
City Montreal, Quebec
Designation us-only
Country CA

Robert Miller

Name Robert Miller
Doc Id 07039680
City Rochester MN
Designation us-only
Country US

Robert Miller

Name Robert Miller
Doc Id 06993034
City Rochester MN
Designation us-only
Country US

Robert Miller

Name Robert Miller
Doc Id 06990668
City Rochester MN
Designation us-only
Country US

Robert Miller

Name Robert Miller
Doc Id 07281052
City Rochester MN
Designation us-only
Country US

Robert Miller

Name Robert Miller
Doc Id 07246261
City Rochester MN
Designation us-only
Country US

Robert Miller

Name Robert Miller
Doc Id 07240088
City Rochester MN
Designation us-only
Country US

Robert Miller

Name Robert Miller
Doc Id 07231461
City Rochester MN
Designation us-only
Country US

Robert Miller

Name Robert Miller
Doc Id 07201530
City Rock Hill SC
Designation us-only
Country US

Robert Miller

Name Robert Miller
Doc Id 07117213
City Rochester MN
Designation us-only
Country US

Robert Miller

Name Robert Miller
Doc Id 07198620
City Simpsonville SC
Designation us-only
Country US

Robert Miller

Name Robert Miller
Doc Id 07426909
City Raleigh NC
Designation us-only
Country US

Robert Miller

Name Robert Miller
Doc Id D0565331
City Seattle WA
Designation us-only
Country US

Robert Miller

Name Robert Miller
Doc Id 07602901
City Leawood KS
Designation us-only
Country US

Robert Miller

Name Robert Miller
Doc Id 07562422
City Deer Park NY
Designation us-only
Country US

Robert Miller

Name Robert Miller
Doc Id D0595847
City Simpsonville SC
Designation us-only
Country US

Robert Miller

Name Robert Miller
Doc Id 07554090
City Burtonsville MD
Designation us-only
Country US

Robert Miller

Name Robert Miller
Doc Id 07540638
City Belleville MI
Designation us-only
Country US

Robert Miller

Name Robert Miller
Doc Id 07528287
City Newark DE
Designation us-only
Country US

Robert Miller

Name Robert Miller
Doc Id 07433957
City Rochester MN
Designation us-only
Country US

Robert Miller

Name Robert Miller
Doc Id 07130897
City Rochester MN
Designation us-only
Country US

ROBERT MILLER

Name ROBERT MILLER
Type Republican Voter
State AZ
Address 38116 S ARROYO WAY, TUCSON, AZ 85739
Phone Number 970-209-0708
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Democrat Voter
State AR
Address 1716EASTCEDAR, ELDORADO, AR 71730
Phone Number 870-864-8966
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Independent Voter
State AR
Address 1604 S. LOUISANA, CROSSETT, AR 71635
Phone Number 870-415-9216
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Independent Voter
State AK
Address PO BOX 81965, FAIRBANKS, AK 99708
Phone Number 720-231-1472
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Democrat Voter
State AZ
Address 234 W MERRILL AVE, GILBERT, AZ 85233
Phone Number 623-680-4639
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Voter
State AZ
Address 1380 N CONCORD AVE, CHANDLER, AZ 85225
Phone Number 623-329-7259
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Democrat Voter
State AZ
Address 41618 N ANTHEM RIDGE DR, PHOENIX, AZ 85086
Phone Number 623-242-7499
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Voter
State AZ
Address 19602 N 32ND ST #101, PHOENIX, AZ 85050
Phone Number 602-996-4048
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Republican Voter
State AZ
Address 3305 W GALVIN ST, PHOENIX, AZ 85086
Phone Number 602-549-2766
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Independent Voter
State AZ
Address 14238 N 60TH DR, GLENDALE, AZ 85306
Phone Number 602-439-8436
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Voter
State AZ
Address 3022, MESA, AZ 85018
Phone Number 602-434-3532
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Independent Voter
State AZ
Phone Number 602-363-1302
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Voter
State AZ
Address 1001W.JEFFERSONST, PHOENIX, AZ 85007
Phone Number 602-254-0058
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Independent Voter
State AZ
Address 955 W WALNUT ST, ORACLE, AZ 85623
Phone Number 520-591-3163
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Voter
State AZ
Address 5033 NIGHTHAWK WAY, TUCSON, AZ 85742
Phone Number 520-579-7900
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Independent Voter
State AR
Address 8415 C AMELIA DR, BENTON, AR 72019
Phone Number 501-860-4349
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Voter
State AR
Address 7820 KAMPGROUND WAY, NORTH LITTLE ROCK, AR 72118
Phone Number 318-419-5541
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Democrat Voter
State AL
Address LINCON, ALEXANDER, AL 35010
Phone Number 256-794-4569
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Democrat Voter
State AL
Address 188 RIDGEWOOD CIR, UNION GROVE, AL 35175
Phone Number 256-520-5303
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Republican Voter
State AL
Address 120 PINE RIDGE RD, HUNTSVILLE, AL 35801
Phone Number 256-457-2861
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Independent Voter
State AL
Address 1553 VALENCIA DR., LILLIAN, AL 36549
Phone Number 251-961-3430
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Independent Voter
State AL
Address 52601 CEMETERY RD, PERDIDO, AL 36562
Phone Number 251-937-9851
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Republican Voter
State AL
Address 32191 RIVER RD, ORANGE BEACH, AL 36561
Phone Number 251-752-1251
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Voter
State AZ
Address 9765 E. NATAL AVENUE, MESA, AZ 85209
Phone Number 207-449-1349
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Republican Voter
State AL
Address 1353 CO RD 47, FAYETTE, AL 35555
Phone Number 205-932-4439
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Independent Voter
State AL
Address 1807 17TH ST N, BESSEMER, AL 35020
Phone Number 205-381-1460
Email Address [email protected]

ROBERT MILLER

Name ROBERT MILLER
Type Republican Voter
State AL
Address 3968 MCCLANAHAN RD, BESSEMER, AL 35022
Phone Number 205-369-9549
Email Address [email protected]

ROBERT L MILLER

Name ROBERT L MILLER
Visit Date 4/13/10 8:30
Appointment Number U28498
Type Of Access VA
Appt Made 7/24/10 12:42
Appt Start 7/28/10 8:00
Appt End 7/28/10 23:59
Total People 226
Last Entry Date 7/24/10 12:42
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

ROBERT H MILLER

Name ROBERT H MILLER
Visit Date 4/13/10 8:30
Appointment Number U10830
Type Of Access VA
Appt Made 5/27/10 10:28
Appt Start 5/28/10 8:30
Appt End 5/28/10 23:59
Total People 1
Last Entry Date 5/27/10 10:28
Meeting Location OEOB
Caller SHASTI
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 80156

ROBERT E MILLER

Name ROBERT E MILLER
Visit Date 4/13/10 8:30
Appointment Number U03866
Type Of Access VA
Appt Made 5/7/10 14:57
Appt Start 5/12/10 8:30
Appt End 5/12/10 23:59
Total People 259
Last Entry Date 5/7/10 14:57
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

ROBERT E MILLER

Name ROBERT E MILLER
Visit Date 4/13/10 8:30
Appointment Number U03994
Type Of Access VA
Appt Made 5/7/10 18:11
Appt Start 5/12/10 9:30
Appt End 5/12/10 23:59
Total People 398
Last Entry Date 5/7/10 18:11
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

ROBERT L MILLER

Name ROBERT L MILLER
Visit Date 4/13/10 8:30
Appointment Number U94560
Type Of Access VA
Appt Made 4/6/10 13:59
Appt Start 4/8/10 13:30
Appt End 4/8/10 23:59
Total People 2
Last Entry Date 4/6/10 13:58
Meeting Location WH
Caller MICHELE
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 79144

ROBERT E MILLER

Name ROBERT E MILLER
Visit Date 4/13/10 8:30
Appointment Number U96494
Type Of Access VA
Appt Made 4/13/10 10:55
Appt Start 4/15/10 8:30
Appt End 4/15/10 23:59
Total People 248
Last Entry Date 4/13/10 10:54
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

ROBERT B MILLER

Name ROBERT B MILLER
Visit Date 4/13/10 8:30
Appointment Number U98538
Type Of Access VA
Appt Made 4/19/10 16:42
Appt Start 4/21/10 21:00
Appt End 4/21/10 23:59
Total People 6
Last Entry Date 4/19/10 16:41
Meeting Location WH
Caller JULIA
Description TOUR/
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 76535

ROBERT W MILLER

Name ROBERT W MILLER
Visit Date 4/13/10 8:30
Appointment Number U00071
Type Of Access VA
Appt Made 4/26/10 13:24
Appt Start 4/27/10 7:30
Appt End 4/27/10 23:59
Total People 350
Last Entry Date 4/26/10 13:24
Meeting Location WH
Caller VISITORS
Release Date 07/30/2010 07:00:00 AM +0000

ROBERT J MILLER

Name ROBERT J MILLER
Visit Date 4/13/10 8:30
Appointment Number U86506
Type Of Access VA
Appt Made 3/10/10 16:19
Appt Start 3/12/10 14:30
Appt End 3/12/10 23:59
Total People 10
Last Entry Date 3/10/2010
Meeting Location OEOB
Caller ANAND
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 75520

ROBERT S MILLER

Name ROBERT S MILLER
Visit Date 4/13/10 8:30
Appointment Number U89244
Type Of Access VA
Appt Made 3/19/10 9:08
Appt Start 3/21/10 18:30
Appt End 3/21/10 23:59
Total People 6
Last Entry Date 3/19/2010
Meeting Location OEOB
Caller WILLIAM
Release Date 06/25/2010 07:00:00 AM +0000

ROBERT R MILLER

Name ROBERT R MILLER
Visit Date 4/13/10 8:30
Appointment Number U76921
Type Of Access VA
Appt Made 2/2/10 12:02
Appt Start 2/2/10 19:50
Appt End 2/2/10 23:59
Total People 2
Last Entry Date 2/2/10 12:02
Meeting Location OEOB
Caller LOTTIE
Description WEST WING TOUR
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 71500

ROBERT R MILLER

Name ROBERT R MILLER
Visit Date 4/13/10 8:30
Appointment Number U76643
Type Of Access VA
Appt Made 2/1/10 19:23
Appt Start 2/3/10 11:00
Appt End 2/3/10 23:59
Total People 134
Last Entry Date 2/1/10 19:23
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

ROBERT J MILLER

Name ROBERT J MILLER
Visit Date 4/13/10 8:30
Appointment Number U60471
Type Of Access VA
Appt Made 12/4/09 11:40
Appt Start 12/5/09 13:00
Appt End 12/5/09 23:59
Total People 355
Last Entry Date 12/4/09 11:40
Meeting Location WH
Caller VISITORS
Description GROUP TOURS ./
Release Date 03/26/2010 07:00:00 AM +0000

ROBERT E MILLER

Name ROBERT E MILLER
Visit Date 4/13/10 8:30
Appointment Number U66519
Type Of Access VA
Appt Made 12/18/09 9:04
Appt Start 12/21/09 10:00
Appt End 12/21/09 23:59
Total People 314
Last Entry Date 12/18/09 9:04
Meeting Location WH
Caller VISITORS
Description OPEN HOUSES**
Release Date 03/26/2010 07:00:00 AM +0000

ROBERT P MILLER

Name ROBERT P MILLER
Visit Date 4/13/10 8:30
Appointment Number U08315
Type Of Access VA
Appt Made 5/19/10 20:40
Appt Start 5/22/10 10:00
Appt End 5/22/10 23:59
Total People 247
Last Entry Date 5/19/10 20:40
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

ROBERT L MILLER

Name ROBERT L MILLER
Visit Date 4/13/10 8:30
Appointment Number U62146
Type Of Access VA
Appt Made 12/7/09 16:30
Appt Start 12/10/09 7:30
Appt End 12/10/09 23:59
Total People 200
Last Entry Date 12/7/09 16:30
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/26/2010 07:00:00 AM +0000

ROBERT L MILLER

Name ROBERT L MILLER
Visit Date 4/13/10 8:30
Appointment Number U61738
Type Of Access VA
Appt Made 12/7/09 16:55
Appt Start 12/8/09 10:30
Appt End 12/8/09 23:59
Total People 244
Last Entry Date 12/7/09 16:55
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

ROBERT MILLER

Name ROBERT MILLER
Visit Date 4/13/10 8:30
Appointment Number U54116
Type Of Access VA
Appt Made 11/6/09 13:26
Appt Start 11/7/09 19:00
Appt End 11/7/09 23:59
Total People 2
Last Entry Date 11/6/09 13:26
Meeting Location OEOB
Caller LATINA
Release Date 02/26/2010 08:00:00 AM +0000

ROBERT MILLER

Name ROBERT MILLER
Visit Date 4/13/10 8:30
Appointment Number U39923
Type Of Access VA
Appt Made 9/21/2009 3:47:59PM
Appt Start 9/24/2009 6:00:00PM
Appt End 9/24/2009 11:59:00PM
Total People 3
Last Entry Date 9/21/2009 3:56:35PM
Meeting Location OEOB
Caller ROBERT
Release Date 01/29/2010 08:00:00 AM +0000

ROBERT M MILLER

Name ROBERT M MILLER
Visit Date 4/13/10 8:30
Appointment Number U41934
Type Of Access VA
Appt Made 9/28/09 14:41
Appt Start 10/1/09 9:00
Appt End 10/1/09 23:59
Total People 157
Last Entry Date 9/28/09 14:50
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

ROBERT L MILLER

Name ROBERT L MILLER
Visit Date 4/13/10 8:30
Appointment Number U50386
Type Of Access VA
Appt Made 10/29/09 13:52
Appt Start 10/31/09 17:00
Appt End 10/31/09 23:59
Total People 2594
Last Entry Date 10/29/09 13:52
Meeting Location WH
Caller CLARE
Description GUESTS FOR TRICK OR TREATING ON HALLOWEEN.
Release Date 01/29/2010 08:00:00 AM +0000

ROBERT MILLER

Name ROBERT MILLER
Visit Date 4/13/10 8:30
Appointment Number U43886
Type Of Access VA
Appt Made 10/5/09 18:17
Appt Start 10/7/09 9:00
Appt End 10/7/09 23:59
Total People 283
Last Entry Date 10/5/09 18:26
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

ROBERT C MILLER

Name ROBERT C MILLER
Visit Date 4/13/10 8:30
Appointment Number U11296
Type Of Access VA
Appt Made 5/31/10 8:28
Appt Start 6/2/10 9:00
Appt End 6/2/10 23:59
Total People 345
Last Entry Date 5/31/10 8:28
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

ROBERT W MILLER

Name ROBERT W MILLER
Visit Date 4/13/10 8:30
Appointment Number U14380
Type Of Access VA
Appt Made 6/13/10 13:35
Appt Start 6/15/10 13:00
Appt End 6/15/10 23:59
Total People 350
Last Entry Date 6/13/10 13:35
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

ROBERT C MILLER

Name ROBERT C MILLER
Visit Date 4/13/10 8:30
Appointment Number U12367
Type Of Access VA
Appt Made 6/2/10 16:50
Appt Start 6/3/10 13:30
Appt End 6/3/10 23:59
Total People 363
Last Entry Date 6/2/10 16:50
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

ROBERT MILLER

Name ROBERT MILLER
Visit Date 4/13/10 8:30
Appointment Number U19208
Type Of Access VA
Appt Made 6/28/10 17:46
Appt Start 6/30/10 9:00
Appt End 6/30/10 23:59
Total People 299
Last Entry Date 6/28/10 17:46
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

ROBERT B MILLER

Name ROBERT B MILLER
Visit Date 4/13/10 8:30
Appointment Number U17060
Type Of Access VA
Appt Made 6/17/10 14:13
Appt Start 6/23/10 9:30
Appt End 6/23/10 23:59
Total People 263
Last Entry Date 6/17/10 14:13
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

ROBERT W MILLER

Name ROBERT W MILLER
Visit Date 4/13/10 8:30
Appointment Number U24409
Type Of Access VA
Appt Made 7/15/10 8:32
Appt Start 7/20/10 10:30
Appt End 7/20/10 23:59
Total People 354
Last Entry Date 7/15/10 8:32
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

ROBERT MILLER

Name ROBERT MILLER
Visit Date 4/13/10 8:30
Appointment Number U64433
Type Of Access VA
Appt Made 12/11/09 18:45
Appt Start 12/11/09 13:00
Appt End 12/11/09 23:59
Total People 2436
Last Entry Date 12/11/09 18:45
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE /
Release Date 03/26/2010 07:00:00 AM +0000

ROBERT MILLER

Name ROBERT MILLER
Visit Date 4/13/10 8:30
Appointment Number OPEN11
Type Of Access AL
Appt Made 12/10/09 18:05
Appt Start 12/11/09 13:00
Appt End 12/11/09 19:30
Total People 2436
Last Entry Date 12/10/09 18:05
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE /
Release Date 03/26/2010 07:00:00 AM +0000

ROBERT MILLER

Name ROBERT MILLER
Car LEXUS LS 460
Year 2007
Address 838 SW 1st Ave Ste 210, Portland, OR 97204-3320
Vin JTHGL46F375005651
Phone 208-343-2008

Robert Miller

Name Robert Miller
Car LINCOLN MKZ
Year 2007
Address 11651 Manatee Bay Ln, Wellington, FL 33449-8386
Vin 3LNHM26T07R638369

ROBERT MILLER

Name ROBERT MILLER
Car FORD F-150
Year 2007
Address 2147 MOSSY TRAIL DR, KATY, TX 77450-6658
Vin 1FTRW12W87KC11653
Phone 281-492-8627

ROBERT MILLER

Name ROBERT MILLER
Car FORD F-150
Year 2007
Address 8425 S Golden Fields Dr, Oak Creek, WI 53154-3305
Vin 1FTPW14VX7FB61858
Phone 414-571-6195

ROBERT MILLER

Name ROBERT MILLER
Car CHEVROLET COBALT
Year 2007
Address 421 SWEET BRIAR DR, MARYVILLE, TN 37804-3699
Vin 1G1AK15F377182238

ROBERT MILLER

Name ROBERT MILLER
Car INFINITI QX56
Year 2007
Address 4720 48TH ST W APT 302, BRADENTON, FL 34210
Vin 5N3AA08AX7N805759

ROBERT MILLER

Name ROBERT MILLER
Car FORD FOCUS
Year 2007
Address 603 W 11TH ST, LYNN HAVEN, FL 32444-2269
Vin 1FAFP34N17W217292

ROBERT MILLER

Name ROBERT MILLER
Car KIA SORENTO
Year 2007
Address 26480 S MERIDIAN RD, AURORA, OR 97002-8305
Vin KNDJC736975748523
Phone 503-275-6852

ROBERT MILLER

Name ROBERT MILLER
Car CHEVROLET COLORADO
Year 2007
Address 803 E Main St, Sinton, TX 78387-2732
Vin 1GCCS13E078125872
Phone 361-364-3644

ROBERT MILLER

Name ROBERT MILLER
Car FORD FOCUS
Year 2007
Address 9880 SILVERCREEK RD, WADSWORTH, OH 44281-9067
Vin 1FAHP34N87W107283
Phone 330-334-9880

ROBERT MILLER

Name ROBERT MILLER
Car FORD F-150
Year 2007
Address 2705 Kennedy Ave, Cedar Falls, IA 50613-1030
Vin 1FTPX14VX7FA65323
Phone 319-233-6343

ROBERT MILLER

Name ROBERT MILLER
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 8 Cardinal Ct, Clifton Park, NY 12065-2731
Vin WDDNG71X17A032889
Phone 518-280-4884

ROBERT MILLER

Name ROBERT MILLER
Car BMW Z4
Year 2007
Address 35 Lamplighter Ln, Saratoga Springs, NY 12866-8834
Vin 4USBU335X7LW71412
Phone 518-584-9211

ROBERT MILLER

Name ROBERT MILLER
Car BMW X3
Year 2007
Address 617 Cole Hill Rd, East Berne, NY 12059-2314
Vin WBXPC93417WF04028
Phone 518-872-2533

ROBERT MILLER

Name ROBERT MILLER
Car DODGE RAM PICKUP 3500
Year 2007
Address 17 INGLESIDE AVE, WHT SPHR SPGS, WV 24986-2537
Vin 3D7MX38C57G738532

ROBERT MILLER

Name ROBERT MILLER
Car MAZDA MAZDA3
Year 2007
Address 338 Pondridge Cir, Wayzata, MN 55391-1373
Vin JM1BK323171767422
Phone 952-449-4883

ROBERT MILLER

Name ROBERT MILLER
Car CHEVROLET TAHOE
Year 2007
Address 3817 Lees Chapel Rd, Cedar Grove, NC 27231-9436
Vin 1GNFK13027J122358
Phone 919-732-5219

ROBERT MILLER

Name ROBERT MILLER
Car MAZDA MAZDA3
Year 2007
Address 7860 Frankfort St, Gulf Breeze, FL 32566-7716
Vin JM1BK32F471652758
Phone 850-884-6664

ROBERT MILLER

Name ROBERT MILLER
Car TOYOTA PRIUS
Year 2007
Address S109W35150 Jacks Bay Rd, Mukwonago, WI 53149-9500
Vin JTDKB20UX73288734
Phone 262-594-3767

ROBERT MILLER

Name ROBERT MILLER
Car CHEVROLET AVALANCHE
Year 2007
Address 214 Oxford Place Dr, Fort Mill, SC 29715-9610
Vin 3GNEC12J47G119904

ROBERT MILLER

Name ROBERT MILLER
Car KIA OPTIMA
Year 2007
Address 3065 MUD PIKE, CHRISTIANSBRG, VA 24073-7229
Vin KNAGE123775085720

ROBERT MILLER

Name ROBERT MILLER
Car INFINITI G35
Year 2007
Address 1308 Frontenay Ct, Saint Louis, MO 63122-1622
Vin JNKBV61E37M714939
Phone 314-821-0546

ROBERT MILLER

Name ROBERT MILLER
Car BENTLEY CONTINENTAL GTC
Year 2007
Address 210 Via Del Mar, Palm Beach, FL 33480-4822
Vin SCBDR33W97C044244
Phone 561-804-4551

ROBERT MILLER

Name ROBERT MILLER
Car BMW 3 SERIES
Year 2007
Address 11651 MANATEE BAY LN, WELLINGTON, FL 33449
Vin WBAVA37517NL12165
Phone 561-307-2452

ROBERT MILLER

Name ROBERT MILLER
Car CADILLAC STS
Year 2007
Address 34129 N Lakeside Dr, Grayslake, IL 60030-1019
Vin 1G6DW677670115463
Phone 630-543-7830

ROBERT J MILLER

Name ROBERT J MILLER
Car BMW 3 SERIES
Year 2007
Address 8425 Wexford Trce, Montgomery, AL 36117-8221
Vin WBAWL73557PX51109
Phone 334-395-9930

ROBERT MILLER

Name ROBERT MILLER
Car TOYOTA HIGHLANDER HYBRID
Year 2007
Address 1014 Sean Cir, Darien, IL 60561-3877
Vin JTEEW21A270036821
Phone 925-323-0901

ROBERT MILLER

Name ROBERT MILLER
Car CHEVROLET TAHOE
Year 2007
Address 1200 Clodfelter Rd, Winston Salem, NC 27107-8836
Vin 1GNFK13047R399367

ROBERT MILLER

Name ROBERT MILLER
Car MINI COOPER
Year 2007
Address 835 Julia St # 19, New Orleans, LA 70113-1157
Vin WMWMF73527TT81520
Phone 504-342-4463

ROBERT MILLER

Name ROBERT MILLER
Car HONDA ACCORD
Year 2007
Address 1145 Carrell Rd, Lufkin, TX 75901-4689
Vin 1HGCM56867A183096

Miller, Robert

Name Miller, Robert
Domain controls-supply.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-06-03
Update Date 2012-05-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1101 W BREEN AVE KINGSFORD MI 49802-5313
Registrant Country UNITED STATES
Registrant Fax 906 7741455

Miller, Robert

Name Miller, Robert
Domain philacenturions.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2004-11-04
Update Date 2013-11-05
Registrar Name OMNIS NETWORK, LLC
Registrant Address 2224 Faunce st Philadelphia pa 19152
Registrant Country UNITED STATES

Miller, Robert

Name Miller, Robert
Domain reapermadness.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-08-06
Update Date 2012-08-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 439 S WISCONSIN AVE VILLA PARK IL 60181-2832
Registrant Country UNITED STATES

Miller, Robert

Name Miller, Robert
Domain lv-pro.com
Contact Email [email protected]
Whois Sever whois.no-ip.com
Create Date 2012-01-22
Update Date 2012-01-22
Registrar Name VITALWERKS INTERNET SOLUTIONS LLC DBA NO-IP
Registrant Address 3702 Frankford Rd #10105 Dallas TX 75287
Registrant Country UNITED STATES
Registrant Fax 12145379687

Miller, Robert

Name Miller, Robert
Domain resultsonboard.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-02-23
Update Date 2013-04-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Miller, Robert

Name Miller, Robert
Domain crucifictionthefilm.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-11-29
Update Date 2011-11-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

MILLER, ROBERT

Name MILLER, ROBERT
Domain webperio.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-08-02
Update Date 2011-08-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 333 NW 70TH AVE PLANTATION FL 33317
Registrant Country UNITED STATES
Registrant Fax 954 7917146

miller, robert

Name miller, robert
Domain confirmthedate.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-09-23
Update Date 2012-09-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 33 meadow lane hackettstown NJ 07840
Registrant Country UNITED STATES

Miller, Robert

Name Miller, Robert
Domain rdmpictures.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-07-11
Update Date 2013-06-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Miller, Robert

Name Miller, Robert
Domain aynapolis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-09-26
Update Date 2013-07-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2115 Bay Drive Annapolis MD 21409
Registrant Country UNITED STATES

MILLER, ROBERT

Name MILLER, ROBERT
Domain logicoflanguage.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-12-11
Update Date 2012-03-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Miller, Robert

Name Miller, Robert
Domain bailbondson-line.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-02
Update Date 2013-03-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Miller, Robert

Name Miller, Robert
Domain baburbazarjagadhatripuja.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-10-21
Update Date 2013-10-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YSC CALCUTTA West Bengal 712125
Registrant Country INDIA

miller, robert

Name miller, robert
Domain med-ebility.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-30
Update Date 2013-04-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 33 meadow lane hackettstown NJ 07840
Registrant Country UNITED STATES

miller, robert

Name miller, robert
Domain verifythedate.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-09-23
Update Date 2012-09-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 33 meadow lane hackettstown NJ 07840
Registrant Country UNITED STATES

MILLER, ROBERT

Name MILLER, ROBERT
Domain bobmiller.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-03-10
Update Date 2013-01-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 176 Hampshire Drive Sellersville PA 18960
Registrant Country UNITED STATES

Miller, Robert

Name Miller, Robert
Domain thisisthewest.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-04-15
Update Date 2011-02-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Miller, Robert

Name Miller, Robert
Domain bail-bonds-on-line.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-02
Update Date 2013-03-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Miller, Robert

Name Miller, Robert
Domain rottenjohnny.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-10-04
Update Date 2013-08-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1106 Lacota Circle Burnsville MN 55337
Registrant Country UNITED STATES

Miller, Robert

Name Miller, Robert
Domain beausofholly.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-09-11
Update Date 2012-07-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1010 Highland Ave Rochester NY 14620
Registrant Country UNITED STATES

Miller, Robert

Name Miller, Robert
Domain mandorlamovement.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-04-16
Update Date 2012-02-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Miller, Robert

Name Miller, Robert
Domain mandorlamovie.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-12-15
Update Date 2013-10-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

miller, robert

Name miller, robert
Domain med-abilityrehab.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-30
Update Date 2013-04-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 33 meadow lane hackettstown NJ 07840
Registrant Country UNITED STATES