Susan Mcmillan

We have found 218 public records related to Susan Mcmillan in 30 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 26 business registration records connected with Susan Mcmillan in public records. The businesses are registered in 7 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 2 industries: Transportation Services (Services) and Health Services (Services). There are 50 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Grade Teacher. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $51,697.


Susan Rice Mcmillan

Name / Names Susan Rice Mcmillan
Age 53
Birth Date 1971
Also Known As Susan K Mcmillan
Person 12210 Beauregard Dr, Houston, TX 77024
Phone Number 713-461-7725
Possible Relatives Mark Alan Serice







Previous Address 2622 Sunset Blvd, Houston, TX 77005
907 Carlingford Ln, Houston, TX 77079
3133 Buffalo Speedway #2201, Houston, TX 77098
6403 Del Monte Dr #246, Houston, TX 77057
2829 Timmons Ln #1, Houston, TX 77027
3133 Buffalo Speedway, Houston, TX 77098
3133 Buffalo Speedway #1306, Houston, TX 77098
2829 Timmons Ln #101, Houston, TX 77027
Associated Business Rdsi Inc Rdsi, Inc

Susan M Mcmillan

Name / Names Susan M Mcmillan
Age 53
Birth Date 1971
Person 24 Waltham St #24, Woburn, MA 01801
Phone Number 781-937-6078
Possible Relatives Ernest G Mcmillan




Previous Address 26 Beacon St #52B, Burlington, MA 01803

Susan Lynn Mcmillan

Name / Names Susan Lynn Mcmillan
Age 54
Birth Date 1970
Also Known As Susan Lynn Vaughn
Person 102 Savely Ct, Hendersonville, TN 37075
Phone Number 615-822-4895
Possible Relatives Ralph Herbert Mcmillan
Francese Vaughn

Previous Address 110 Orchard Valley Cir, Hendersonville, TN 37075
106 Oakvale Ct, Hendersonville, TN 37075
241 Southburn Dr, Hendersonville, TN 37075
790 Green Wave Dr #1905, Gallatin, TN 37066
452 Moss Trl #K14, Goodlettsville, TN 37072
241 Burn, Hendersonville, TN 37075
452 Moss Trl #K1, Goodlettsville, TN 37072
256 Stewarts Ferry Pike #22, Nashville, TN 37214
1108 Oakwell Farms Ln, Hermitage, TN 37076
1206 Oaks #K 1, Nashville, TN 37211
Email [email protected]

Susan Lea Mcmillan

Name / Names Susan Lea Mcmillan
Age 54
Birth Date 1970
Also Known As Susan Clinkscales
Person 9065 Prairie View Dr, Claremore, OK 74019
Phone Number 918-343-3503
Possible Relatives
Usan Mcmillan
Previous Address 1313 PO Box, Claremore, OK 74018
4800 Prairie Vw, Claremore, OK 74019
608 Thelma St #B, Longview, TX 75604
608 Thelma St #A, Longview, TX 75604
177 RR 7 #177, Claremore, OK 74019
3 Mi On Hwy 88- W #1/4, Claremore, OK 74017
4800 Prairie Vw, Claremore, OK 74017
4800 Prairieview, Claremore, OK 74017
4800 Prairie View Dr, Claremore, OK 74017
3 Mi On Hwy 88, Claremore, OK 74017
177 PO Box, Claremore, OK 74018
1802 Elm St #101, Henderson, TX 75652
1000 Danville Rd #415, Kilgore, TX 75662
125 PO Box, New London, TX 75682
Associated Business Frost International, Incorporated

Susan Buchholtz Mcmillan

Name / Names Susan Buchholtz Mcmillan
Age 57
Birth Date 1967
Also Known As Susan L Buchholtz
Person 1113 PO Box, Spring Branch, TX 78070
Phone Number 210-219-8616
Possible Relatives William H Buchholtziii


Kimberly Ann Kustelski


Georgia Speis Buchholtz

Previous Address 7727 Elk Dr, Spring Branch, TX 78070
1946 Loop 410 #410, San Antonio, TX 78217
2859 Ash Field Dr, San Antonio, TX 78245
5602 Castle Prince #249, San Antonio, TX 78218
726 Cypressbrook Dr, San Antonio, TX 78245
118 Sabyan Dr #907, San Antonio, TX 78218
543 Hunt Ln #1513, San Antonio, TX 78245
534 Hunt Ln #1513, San Antonio, TX 78245
1946 Ne #350, San Antonio, TX 78229
1623 Craig Pl, San Antonio, TX 78201

Susan Mccaslin Mcmillan

Name / Names Susan Mccaslin Mcmillan
Age 58
Birth Date 1966
Also Known As Susan Mccaslin
Person 9205 Trowbridge Cv, Austin, TX 78717
Phone Number 512-733-7563
Possible Relatives


Thad C Mcmillanjr
Previous Address 7711 Oconnor Dr #401, Round Rock, TX 78681
11211 Winspring Dr, Tomball, TX 77377
7810 Elkhorn Mountain Trl #T, Austin, TX 78729
7504 Montaque Dr, Austin, TX 78729
706 Walnut St, Georgetown, TX 78626
6822 Peace River Dr, Spring, TX 77379
None, Spring, TX 77379

Susan Mcmillan

Name / Names Susan Mcmillan
Age 59
Birth Date 1965
Also Known As Susan Mc
Person 282 PO Box, Charlotte, VT 05445
Phone Number 802-658-2181
Possible Relatives
Mc Susan Millan
Previous Address 5785 PO Box, Burlington, VT 05402
74 Rail Rd, Colchester, VT 05446
1651 College Rd, Fairbanks, AK 99709
10630 PO Box, Fairbanks, AK 99710
80921 PO Box, Fairbanks, AK 99708
5350 Los Robles Dr, Carlsbad, CA 92008
6610 Rockridge Rd, Mount Airy, MD 21771
2335 Johnson St #A, Madison, WI 53704
7219 Charles Way, Peoria, IL 61614
2010 Carr Ave, Fairbanks, AK 99709
6610 Rockridge, Mount Airy, MD 21771
Associated Business Dr Susan Mcmillan Veterinary Relief Services Seed Fund The Vermont Vet To Pet Mobile Veterinary Service Inc Vermont Vet To Pet Mobile Veterinary Service, Inc Dr Susan Mcmillan, Veterinary Relief Services

Susan C Mcmillan

Name / Names Susan C Mcmillan
Age 62
Birth Date 1962
Also Known As Susan C Sowell
Person 1010 Lakeshore Dr, Hot Springs, AR 71913
Phone Number 501-624-0361
Possible Relatives


Previous Address 1010 Lake Da, Hot Springs National Park, AR 71913
208 Daffodil St #2, Hot Springs National Park, AR 71913
67 Jan Dr, Little Rock, AR 72210
4711 Willow Springs Rd, Little Rock, AR 72206
2190 Higdon Ferry Rd, Hot Springs National Park, AR 71913
208 Daffodil St #B2, Hot Springs, AR 71913

Susan M Mcmillan

Name / Names Susan M Mcmillan
Age 62
Birth Date 1962
Also Known As Susan Mc
Person 17 Dikeman St, Hempstead, NY 11550
Phone Number 516-505-2179
Possible Relatives



Suzette Mcmillan

Previous Address 45 Lewis Pl, Hempstead, NY 11550
101 Ramona Ave, Jacksonville, NC 28540
105 Valley Ct, Jacksonville, NC 28540
100 Terrace Ave #523, Hempstead, NY 11550
100 Terrace Ave #220, Hempstead, NY 11550
600 Fulton Ave #24F, Hempstead, NY 11550
141 Ingraham Blvd, Hempstead, NY 11550
1038 Harding, Hempstead, NY 11553

Susan Raine Mcmillan

Name / Names Susan Raine Mcmillan
Age 62
Birth Date 1962
Person 1431 Randall Park Dr, Knoxville, TN 37922
Phone Number 865-621-9703
Possible Relatives



Previous Address 8316 Gleason Dr #56, Knoxville, TN 37919
1421 Myart Ln, Knoxville, TN 37919
8502 Raindrop Rd #C, Knoxville, TN 37923
2008 8th Ave, Nashville, TN 37204
917 Brookside, Pensacola, FL 32503
8502 Rain Drop Harris Dr, Knoxville, TN 37923
8502 Rain Drop Dr Harris Holw, Knoxville, TN 37923

Susan G Mcmillan

Name / Names Susan G Mcmillan
Age 65
Birth Date 1959
Also Known As S Mcmullan
Person 550 Portland Rd, Plumerville, AR 72127
Phone Number 501-208-5833
Possible Relatives



G Susan Mcmullan
Previous Address 138 Oliver St, Conway, AR 72034
4847 Quail Run Cir, Conway, AR 72034
11 Woodlawn Dr, Conway, AR 72034

Susan Rose Mcmillan

Name / Names Susan Rose Mcmillan
Age 66
Birth Date 1958
Also Known As Susan R Mcmillian
Person 8924 Ash Ave, Tempe, AZ 85284
Phone Number 480-730-0973
Possible Relatives Lon B Mcmillian

Kenya Mcmillan

Kenya Mcmillan
Previous Address 3853 Park Ave, Chandler, AZ 85226
340 Larkspur Ln, Tempe, AZ 85281

Susan Clark Mcmillan

Name / Names Susan Clark Mcmillan
Age 66
Birth Date 1958
Also Known As Susan T Clark
Person 1034 Old River Rd, Waynesboro, MS 39367
Phone Number 601-735-1321
Possible Relatives


Grace S Uclark
Previous Address Old Hwy 84, Waynesboro, MS 39367
856 PO Box, Waynesboro, MS 39367
856 RR 1, Waynesboro, MS 39367

Susan Genn Mcmillan

Name / Names Susan Genn Mcmillan
Age 67
Birth Date 1957
Also Known As Susan K Gann
Person 14 Red Bud Dr, Conway, AR 72034
Phone Number 501-327-1404
Possible Relatives

Ronald L Mcmillain
Previous Address 12100 Rainwood Rd #22, Little Rock, AR 72212
5800 Evergreen Dr #201, Little Rock, AR 72205
Email [email protected]

Susan Patton Mcmillan

Name / Names Susan Patton Mcmillan
Age 67
Birth Date 1957
Person 1021 Atkins Pl, Orlando, FL 32804
Phone Number 407-254-5533
Possible Relatives

Millanbrandy A Mc
Jr Leem Mcmillan
Previous Address 2713 Tryon Pl, Windermere, FL 34786
1021 Stkins Pl, Orlando, FL 32804
105 Plant St, Winter Garden, FL 34787
278 Tildenville School Rd #R, Winter Garden, FL 34787
771626 Po #771626, Winter Garden, FL 34777
771626 PO Box, Winter Garden, FL 34777
770073 PO Box, Winter Garden, FL 34777
73 PO Box, Winter Garden, FL 34777
Associated Business Monmak Inc Monmak, Inc

Susan Smith Mcmillan

Name / Names Susan Smith Mcmillan
Age 68
Birth Date 1956
Person 1865 Tommy Aaron Dr, El Paso, TX 79936
Phone Number 915-592-1167
Possible Relatives

Previous Address 2805 Doug Ford Dr, El Paso, TX 79935

Susan Belt Mcmillan

Name / Names Susan Belt Mcmillan
Age 69
Birth Date 1955
Also Known As Susan C Mcmillan
Person 1186 Hyview Dr, Mansfield, TX 76063
Phone Number 817-453-7778
Possible Relatives


Previous Address 824 Ross Trl, Arlington, TX 76012
4909 Canberra Ln, Arlington, TX 76017
2103 Welch Pl, Mansfield, TX 76063
122029 PO Box, Arlington, TX 76012
15 Franklin Ave, Selden, NY 11784
1214 Britt Dr, Arlington, TX 76013
4506 Partridge Ct, Arlington, TX 76017
600 Lovers Ln, Arlington, TX 76010
Email [email protected]

Susan Kay Mcmillan

Name / Names Susan Kay Mcmillan
Age 70
Birth Date 1954
Person 2921 Governeour St #303, Wichita, KS 67226
Phone Number 316-630-0696
Possible Relatives



P I Mcmillan
Previous Address 2801 Rock Rd, Wichita, KS 67226
12246 Parkstream Ter, Herndon, VA 20170
2801 Rock Rd #2611, Wichita, KS 67226
2801 Rock Rd #2404, Wichita, KS 67226
2801 Rock Rd #1101, Wichita, KS 67226
2921 Governeour St #303, Wichita, KS 67226
3412 Duane Ave, Bellevue, NE 68123
General Delivery, Offutt A F B, NE 68113
3216 Golden Blvd, Bellevue, NE 68123
1009 Cricket Ln, San Angelo, TX 76905
1581 Barrington Apts, San Angelo, TX 00000
1581 Eglin Way #A, Washington, DC 20032

Susan B Mcmillan

Name / Names Susan B Mcmillan
Age 70
Birth Date 1954
Also Known As Susan J Mcmillan
Person 4316 Williams Dr, Phoenix, AZ 85050
Phone Number 602-515-1075
Possible Relatives Jean Mcmillan


Millan Mcmillan
Previous Address 7350 Via Paseo Del Sur, Scottsdale, AZ 85258
105 19th Ave, Saint Petersburg, FL 33705
2823 40th Ave, Saint Petersburg, FL 33714
6808 59th St, Pinellas Park, FL 33781
10355 Tierra Buena Ln, Scottsdale, AZ 85255
Email [email protected]

Susan M Mcmillan

Name / Names Susan M Mcmillan
Age 72
Birth Date 1952
Also Known As Susan Mc Millan
Person 201 Wiley Ave, Donalsonville, GA 39845
Phone Number 229-524-8586
Possible Relatives





Leslie Ann Wallacemcmillan
Previous Address 601 Wiley Ave, Donalsonville, GA 39845
5575 Brackin Rd, Donalsonville, GA 39845
RR 3, Donalsonville, GA 31745
4824 Winchester Dr, Sarasota, FL 34234
269 RR 4, Donalsonville, GA 31745
5308 Laurelwood Pl, Sarasota, FL 34232
RR 3 POB 270B, Donalsonville, GA 31745
3153 Eden Mills Dr, Sarasota, FL 34237
744 RR 4 POB, Donalsonville, GA 31745

Susan Kay Mcmillan

Name / Names Susan Kay Mcmillan
Age 72
Birth Date 1952
Also Known As Susan Mc
Person 297 Crestwood Dr, Killeen, TX 76549
Phone Number 254-793-4362
Possible Relatives


Previous Address 605 Pomegranate Cir, Harker Heights, TX 76548
297 Estwood Dr, Killeen, TX 76549
605 Pomegranate Dr, Harker Heights, TX 76548
711 Paintbrush Dr, Harker Heights, TX 76548
1907 Elk Trl, Harker Heights, TX 76548
1416 Jeanne Ct, Leavenworth, KS 66048
13361 Lawrence Ln, Bristow, VA 20136
1907 Elk Trl, Killeen, TX 76548
571 Craig Rd, Carlisle, PA 17013
901 Cedar Oaks Ln, Killeen, TX 76548

Susan Burke Mcmillan

Name / Names Susan Burke Mcmillan
Age 73
Birth Date 1951
Also Known As Susan B Enpier
Person 648 F St, Salida, CO 81201
Phone Number 719-539-1927
Possible Relatives





Previous Address 16 Williams Ave, Scituate, MA 02066
602 Park Ave, Salida, CO 81201
132 Union St, Rockland, MA 02370
000602 Park Ave, Salida, CO 81201
1544 Vine St, Denver, CO 80210
62 Central St, Norwell, MA 02061
1099 18th St #1900, Denver, CO 80202
3 Fisher Rd, Hingham, MA 02043
7249 Kentucky Dr, Lakewood, CO 80226
Email [email protected]
Associated Business Susan B Enterprises Inc Susan B Enterprises, Inc

Susan T Mcmillan

Name / Names Susan T Mcmillan
Age 74
Birth Date 1950
Also Known As Susan S Mcmillan
Person 6548 Jocelyn Hollow Rd #R, Nashville, TN 37205
Phone Number 812-352-3216
Possible Relatives



Previous Address 4000 Tchoupitoulas St, New Orleans, LA 70115
302 William David Pkwy, Metairie, LA 70005
11540 Baker Hollow Rd, Columbus, IN 47201
812 Fatherland St, Nashville, TN 37206
2401 Cabin Hill Rd #2403, Nashville, TN 37214

Susan Lorene Mcmillan

Name / Names Susan Lorene Mcmillan
Age 75
Birth Date 1949
Also Known As Susan Mc Millan
Person 7915 Calvary Ct, Austin, TX 78731
Phone Number 512-345-0869
Possible Relatives L Millan


Ad S Mcmillan
Previous Address 7915 Cavalry Ct, Austin, TX 78731
3724 Jefferson St #221, Austin, TX 78731
7914 Ridgeline, Austin, TX 78731

Susan G Mcmillan

Name / Names Susan G Mcmillan
Age 77
Birth Date 1947
Also Known As Susan E Mcmillan
Person 3758 Balm Rd, Wetumpka, AL 36092
Phone Number 334-567-3352
Possible Relatives

Previous Address 49 Hwy, Wetumpka, AL 36092
49 High Rdg, Wetumpka, AL 36093
RR 2, Wetumpka, AL 36092
614B RR 2, Wetumpka, AL 36092
162B RR 2, Wetumpka, AL 36092
10701 Palomino Dr, Montgomery, AL 36117
162B PO Box, Wetumpka, AL 36092
614B PO Box, Wetumpka, AL 36092

Susan N Mcmillan

Name / Names Susan N Mcmillan
Age 86
Birth Date 1937
Also Known As Sue Nell Mcmillan
Person 211 Congress St #124, Mendenhall, MS 39114
Phone Number 601-847-3858
Possible Relatives
Previous Address 124 PO Box, Mendenhall, MS 39114
366 PO Box, Mendenhall, MS 39114

Susan S Mcmillan

Name / Names Susan S Mcmillan
Age 87
Birth Date 1936
Also Known As Suzie Mcmillan
Person 2212 41st St, Waco, TX 76708
Phone Number 936-422-3822
Possible Relatives






Jusuzie Mcmillan
Previous Address 625 PO Box, Huntington, TX 75949
2401 50th St, Waco, TX 76710
305 Rita St, Waco, TX 76705
26319 Meadow Ln, Katy, TX 77494
Email [email protected]

Susan E Mcmillan

Name / Names Susan E Mcmillan
Age N/A
Person 8371 E VIA DE VENTURA APT F257, SCOTTSDALE, AZ 85258

Susan A Mcmillan

Name / Names Susan A Mcmillan
Age N/A
Person 3170 LACOSTE RD, MOBILE, AL 36618

Susan D Mcmillan

Name / Names Susan D Mcmillan
Age N/A
Person 1621 Balfour Point Dr, West Palm Beach, FL 33411

Susan Mcmillan

Name / Names Susan Mcmillan
Age N/A
Person 120 CATALINA CIR, HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 501-520-4582

Susan B Mcmillan

Name / Names Susan B Mcmillan
Age N/A
Person 4316 E WILLIAMS DR, PHOENIX, AZ 85050
Phone Number 480-515-1075

Susan L Mcmillan

Name / Names Susan L Mcmillan
Age N/A
Person 5602 Castle Prince #249, San Antonio, TX 78218
Possible Relatives
Previous Address 534 Hunt Ln #1513, San Antonio, TX 78245
118 Sabyan Dr #907, San Antonio, TX 78218

Susan Mcmillan

Name / Names Susan Mcmillan
Age N/A
Person 4139 E ROY ROGERS RD, CAVE CREEK, AZ 85331

Susan R Mcmillan

Name / Names Susan R Mcmillan
Age N/A
Person 8924 S ASH AVE, TEMPE, AZ 85284
Phone Number 480-730-0973

Susan D Mcmillan

Name / Names Susan D Mcmillan
Age N/A
Person 604 W 87TH AVE, ANCHORAGE, AK 99515
Phone Number 907-344-7226

Susan E Mcmillan

Name / Names Susan E Mcmillan
Age N/A
Person 3758 BALM RD, WETUMPKA, AL 36092
Phone Number 334-567-3352

Susan B Mcmillan

Name / Names Susan B Mcmillan
Age N/A
Person 648 F ST, SALIDA, CO 81201

SUSAN MCMILLAN

Business Name MAC-US, INC.
Person Name SUSAN MCMILLAN
Position registered agent
State GA
Address P.O. BOX 7090, SAVANNAH, GA 31418
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-09-17
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Susan McMillan

Business Name JUDE, COX & TARDY
Person Name Susan McMillan
Position company contact
State ME
Address The Concourse - Elm Street - P.O. Box 327 - Newpor, NEWPORT, 4953 ME
Phone Number
Email [email protected]

Susan McMillan

Business Name Crystal Light Center
Person Name Susan McMillan
Position company contact
State AZ
Address P.O. BOX 535 Sedona AZ 86339-0535
Industry Transportation Services (Services)
SIC Code 4725
SIC Description Tour Operators
Phone Number 928-282-2733
Number Of Employees 1
Annual Revenue 145500

Susan Mcmillan

Business Name Children's Diagnostic
Person Name Susan Mcmillan
Position company contact
State NY
Address 244 W Water St Elmira NY 14901-2926
Industry Health Services (Services)
SIC Code 8071
SIC Description Medical Laboratories
Phone Number
Number Of Employees 3
Annual Revenue 602160
Fax Number 607-732-0222

Susan McMillan

Business Name Capitol Childcare Llc
Person Name Susan McMillan
Position company contact
State NY
Address 3770 Carman Rd # 9, Schenectady, NY 12303
Phone Number
Email [email protected]
Title Owner

SUSAN MCMILLAN

Business Name CLARK HILL LAKE ASSOCIATION - LEAH BRANCH, IN
Person Name SUSAN MCMILLAN
Position registered agent
State GA
Address 4048 VERN SIKKING RD, Appling, GA 30802
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1982-08-25
Entity Status Active/Noncompliance
Type Secretary

SUSAN MCMILLAN

Business Name ABS NV-O LLC
Person Name SUSAN MCMILLAN
Position Manager
State ID
Address 250 PARKCENTER BLVD 250 PARKCENTER BLVD, BOISE, ID 83706
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0114042013-0
Creation Date 2013-03-05
Type Foreign Limited-Liability Company

SUSAN MCMILLAN

Business Name ABS NV-GL LLC
Person Name SUSAN MCMILLAN
Position Manager
State ID
Address 250 PARKCENTER BLVD 250 PARKCENTER BLVD, BOISE, ID 83706
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0113992013-2
Creation Date 2013-03-05
Type Foreign Limited-Liability Company

SUSAN M MCMILLAN

Person Name SUSAN M MCMILLAN
Filing Number 800867376
Position DIRECTOR
State TX
Address 6305 BRADLEY LANE, PLANO TX 75023

SUSAN MCMILLAN

Person Name SUSAN MCMILLAN
Filing Number 4395006
Position GROUP VP
State ID
Address 250 E. PARKCENTER BLVD, BOISE ID 83706

SUSAN MCMILLAN

Person Name SUSAN MCMILLAN
Filing Number 9111906
Position VICE PRESIDENT
State ID
Address 250 E. PARKCENTER BLVD, BOISE ID 83706

SUSAN MCMILLAN

Person Name SUSAN MCMILLAN
Filing Number 133622800
Position SECRETARY
State TX
Address 6080 SURETY DR SUITE 300, EL PASO TX 79905

SUSAN MCMILLAN

Person Name SUSAN MCMILLAN
Filing Number 133622800
Position DIRECTOR
State TX
Address 6080 SURETY DR SUITE 300, EL PASO TX 79905

SUSAN MCMILLAN

Person Name SUSAN MCMILLAN
Filing Number 800218356
Position GROUP VP
State ID
Address 250 E. PARKCENTER BLVD., BOISE ID 83706

SUSAN D MCMILLAN

Person Name SUSAN D MCMILLAN
Filing Number 800530486
Position MANAGER
State AK
Address 604 W 87TH, ANCHORAGE AK 99515

SUSAN MCMILLAN

Person Name SUSAN MCMILLAN
Filing Number 801060704
Position DIRECTOR
State GA
Address 1230 SEALE DRIVE, ALPHARETTA GA 30022

SUSAN R MCMILLAN

Person Name SUSAN R MCMILLAN
Filing Number 800570297
Position DIRECTOR
State TX
Address 235 STONEY CREEK DR, HOUSTON TX 77024

SUSAN MCMILLAN

Person Name SUSAN MCMILLAN
Filing Number 800654573
Position SECRETARY
State TX
Address 6201 ESCONDIDO DR., EL PASO TX 79912

Susan McMillan

Person Name Susan McMillan
Filing Number 801136800
Position Director
State TX
Address 1209 Joel, Groesbeck TX 76642

SUSAN MCMILLAN

Person Name SUSAN MCMILLAN
Filing Number 800662546
Position DIRECTOR
State ID
Address 250 E. PARKCENTER BLVD, BOISE ID 83706

SUSAN MCMILLAN

Person Name SUSAN MCMILLAN
Filing Number 800662554
Position GROUP VP
State ID
Address 250 E PARKCENTER BLVD, BOISE ID 83706

SUSAN MCMILLAN

Person Name SUSAN MCMILLAN
Filing Number 800662555
Position GROUP
State ID
Address 250 E PARKCENTER BLVD, BOISE ID 83706

SUSAN MCMILLAN

Person Name SUSAN MCMILLAN
Filing Number 800662555
Position VICE PRESIDENT
State ID
Address 250 E PARKCENTER BLVD, BOISE ID 83706

SUSAN M MCMILLAN

Person Name SUSAN M MCMILLAN
Filing Number 800867376
Position PRESIDENT
State TX
Address 6305 BRADLEY LANE, PLANO TX 75023

SUSAN MCMILLAN

Person Name SUSAN MCMILLAN
Filing Number 800654573
Position VICE PRESIDENT
State TX
Address 6201 ESCONDIDO DR., EL PASO TX 79912

SUSAN MCMILLAN

Person Name SUSAN MCMILLAN
Filing Number 800654573
Position DIRECTOR
State TX
Address 6201 ESCONDIDO DR., EL PASO TX 79912

Susan J Mcmillan

State NV
Calendar Year 2018
Employer College of Southern Nevada
Job Title 1000-hour Employee
Name Susan J Mcmillan
Annual Wage $2,209
Base Pay $2,209
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,209

Mcmillan Susan M

State GA
Calendar Year 2016
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Mcmillan Susan M
Annual Wage $76,607

Mcmillan Susan H

State GA
Calendar Year 2015
Employer Monroe County Board Of Education
Job Title Grade 8 Teacher
Name Mcmillan Susan H
Annual Wage $74,670

Mcmillan Susan M

State GA
Calendar Year 2015
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Mcmillan Susan M
Annual Wage $81,882

McMillan Susan H

State GA
Calendar Year 2014
Employer Monroe County Board Of Education
Job Title Grade 8 Teacher
Name McMillan Susan H
Annual Wage $74,264

McMillan Susan M

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name McMillan Susan M
Annual Wage $73,245

McMillan Susan H

State GA
Calendar Year 2013
Employer Monroe County Board Of Education
Job Title Grade 8 Teacher
Name McMillan Susan H
Annual Wage $74,541

McMillan Susan M

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name McMillan Susan M
Annual Wage $73,542

McMillan Susan H

State GA
Calendar Year 2012
Employer Monroe County Board Of Education
Job Title Grade 8 Teacher
Name McMillan Susan H
Annual Wage $61,565

McMillan Susan H

State GA
Calendar Year 2012
Employer Jasper County Board Of Education
Job Title Middle School Explor Teacher
Name McMillan Susan H
Annual Wage $10,940

McMillan Susan M

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name McMillan Susan M
Annual Wage $73,141

Mcmillan Susan H

State GA
Calendar Year 2016
Employer Monroe County Board Of Education
Job Title Grade 6 Teacher
Name Mcmillan Susan H
Annual Wage $79,804

McMillan Susan H

State GA
Calendar Year 2011
Employer Middle Georgia R.E.S.A.
Job Title Teacher Of Orthopedic Impaired
Name McMillan Susan H
Annual Wage $10,239

McMillan Susan M

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name McMillan Susan M
Annual Wage $74,366

McMillan Susan H

State GA
Calendar Year 2010
Employer Monroe County Board Of Education
Job Title Grade 8 Teacher
Name McMillan Susan H
Annual Wage $9,657

McMillan Susan H

State GA
Calendar Year 2010
Employer Middle Georgia R.E.S.A.
Job Title Teacher Of Orthopedic Impaired
Name McMillan Susan H
Annual Wage $39,377

McMillan Susan M

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name McMillan Susan M
Annual Wage $73,361

Mcmillan Susan C

State FL
Calendar Year 2017
Employer University Of South Florida
Name Mcmillan Susan C
Annual Wage $144,713

Mcmillan Susan M

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Mcmillan Susan M
Annual Wage $53,066

Mcmillan Susan D

State FL
Calendar Year 2017
Employer Palm Beach Co Sheriff's Dept
Name Mcmillan Susan D
Annual Wage $89,161

Mcmillan Susan C

State FL
Calendar Year 2016
Employer University Of South Florida
Name Mcmillan Susan C
Annual Wage $142,210

Mcmillan Susan M

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Mcmillan Susan M
Annual Wage $47,597

Mcmillan Susan D

State FL
Calendar Year 2016
Employer Palm Beach Co Sheriff's Dept
Name Mcmillan Susan D
Annual Wage $85,296

McMillan Susan H

State GA
Calendar Year 2011
Employer Jasper County Board Of Education
Job Title Middle School Explor Teacher
Name McMillan Susan H
Annual Wage $54,698

Mcmillan Susan M

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Mcmillan Susan M
Annual Wage $46,769

Mcmillan Susan M

State GA
Calendar Year 2017
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Mcmillan Susan M
Annual Wage $79,998

Mcmillan Susan M

State GA
Calendar Year 2018
Employer Fulton County Board Of Education
Job Title Substitute
Name Mcmillan Susan M
Annual Wage $20,079

Susan J Mcmillan

State NV
Calendar Year 2017
Employer College of Southern Nevada
Job Title 1000-hour Employee
Name Susan J Mcmillan
Annual Wage $4,340
Base Pay $4,340
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $4,340

Susan McMillan

State CA
Calendar Year 2017
Employer San Diego Unified
Job Title Subst Tchr Day-To-Day
Name Susan McMillan
Annual Wage $9,141
Base Pay N/A
Overtime Pay N/A
Other Pay $9,141
Benefits N/A
Total Pay $9,141
County San Diego County

Susan Mcmillan

State CA
Calendar Year 2016
Employer San Diego Unified
Job Title Subst Tchr Day-To-Day
Name Susan Mcmillan
Annual Wage $20,588
Base Pay N/A
Overtime Pay N/A
Other Pay $20,588
Benefits N/A
Total Pay $20,588
County San Diego County

Susan McMillan

State CA
Calendar Year 2015
Employer San Diego Unified
Job Title Subst Tchr Day-To-Day
Name Susan McMillan
Annual Wage $23,039
Base Pay $1
Overtime Pay N/A
Other Pay $23,038
Benefits N/A
Total Pay $23,039
County San Diego County

Susan L Mcmillan

State CA
Calendar Year 2015
Employer Evergreen Elementary
Job Title CLASSROOM TEACHERS K-6
Name Susan L Mcmillan
Annual Wage $434
Base Pay $428
Overtime Pay N/A
Other Pay N/A
Benefits $6
Total Pay $428
County Santa Clara County

Susan McMillan

State CA
Calendar Year 2014
Employer San Diego Unified
Job Title Subst Tchr Day-To-Day
Name Susan McMillan
Annual Wage $20,405
Base Pay $72
Overtime Pay N/A
Other Pay $20,333
Benefits N/A
Total Pay $20,405
County San Diego County

SUSAN L MCMILLAN

State CA
Calendar Year 2014
Employer Evergreen Elementary
Job Title CLASSROOM TEACHERS K-6
Name SUSAN L MCMILLAN
Annual Wage $360
Base Pay $360
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $360
County Santa Clara County

Susan Mcmillan

State CA
Calendar Year 2013
Employer San Diego Unified
Job Title Subst Tchr Day-To-Day
Name Susan Mcmillan
Annual Wage $21,989
Base Pay N/A
Overtime Pay N/A
Other Pay $21,989
Benefits N/A
Total Pay $21,989
County San Diego County

SUSAN L MCMILLAN

State CA
Calendar Year 2013
Employer Evergreen Elementary
Job Title CLASSROOM TEACHERS K-6
Name SUSAN L MCMILLAN
Annual Wage $615
Base Pay $615
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $615
County Santa Clara County

SUSAN L MCMILLAN

State CA
Calendar Year 2012
Employer Evergreen Elementary
Job Title CLASSROOM TEACHERS K-6
Name SUSAN L MCMILLAN
Annual Wage $593
Base Pay $593
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $593
County Santa Clara County

Mcmillan Susan H

State GA
Calendar Year 2017
Employer Monroe County Board Of Education
Job Title Grade 6 Teacher
Name Mcmillan Susan H
Annual Wage $82,333

Mcmillan Susan

State WA
Calendar Year 2017
Employer Medical Lake
Job Title Elem. Homeroom Teacher
Name Mcmillan Susan
Annual Wage $70,156

Mcmillan Susan

State WA
Calendar Year 2015
Employer Medical Lake
Job Title Elementary Teacher
Name Mcmillan Susan
Annual Wage $60,666

Mcmillan Susan M

State NC
Calendar Year 2017
Employer Asheville City Schools
Job Title Education Professionals
Name Mcmillan Susan M
Annual Wage $70,708

Mcmillan Susan M

State NC
Calendar Year 2016
Employer Asheville City Schools
Job Title Education Professionals
Name Mcmillan Susan M
Annual Wage $64,240

Mcmillan Susan M

State NC
Calendar Year 2015
Employer Asheville City Schools
Job Title Education Professionals
Name Mcmillan Susan M
Annual Wage $64,338

Mcmillan Susan K

State IL
Calendar Year 2018
Employer Pekin Park Dist
Name Mcmillan Susan K
Annual Wage $30,943

Mcmillan Susan K

State IL
Calendar Year 2017
Employer Pekin Park Dist
Name Mcmillan Susan K
Annual Wage $30,485

Mcmillan Susan K

State IL
Calendar Year 2016
Employer Pekin Park Dist
Name Mcmillan Susan K
Annual Wage $30,041

Mcmillan Susan K

State IL
Calendar Year 2015
Employer Pekin Park Dist
Name Mcmillan Susan K
Annual Wage $29,166

Mcmillan Susan H

State GA
Calendar Year 2018
Employer Monroe County Board Of Education
Job Title Grade 6 Teacher
Name Mcmillan Susan H
Annual Wage $81,321

Mcmillan Susan

State WA
Calendar Year 2016
Employer Medical Lake
Job Title Elem. Homeroom Teacher
Name Mcmillan Susan
Annual Wage $65,819

Mcmillan Susan D

State FL
Calendar Year 2015
Employer Palm Beach Co Sheriff's Dept
Name Mcmillan Susan D
Annual Wage $76,088

Susan Mcmillan

Name Susan Mcmillan
Address 38 Tarbox St Dedham MA 02026 -3816
Telephone Number 781-329-5627
Mobile Phone 781-608-8866
Email [email protected]
Gender Female
Date Of Birth 1961-05-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed Graduate School
Language English

Susan J Mcmillan

Name Susan J Mcmillan
Address 4002 Harbor Place Dr Saint Clair Shores MI 48080 -1508
Mobile Phone 313-550-9612
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 501
Education Completed High School
Language English

Susan A Mcmillan

Name Susan A Mcmillan
Address 1709 85th Ave W Rock Island IL 61201 -7627
Phone Number 309-787-5156
Mobile Phone 309-221-9459
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Susan N Mcmillan

Name Susan N Mcmillan
Address 32 Long Acre Dr North East MD 21901 -1600
Phone Number 410-658-8925
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Susan M Mcmillan

Name Susan M Mcmillan
Address 22 Forest Ave Greenfield MA 01301 -1917
Phone Number 413-522-5016
Email [email protected]
Gender Female
Date Of Birth 1955-07-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Susan H Mcmillan

Name Susan H Mcmillan
Address 479 Old Cabaniss Rd Forsyth GA 31029 -3745
Phone Number 478-994-6919
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Susan J Mcmillan

Name Susan J Mcmillan
Address 6818 46th Ln N Pinellas Park FL 33781-5273 -8715
Phone Number 480-221-9848
Gender Female
Date Of Birth 1950-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Susan E Mcmillan

Name Susan E Mcmillan
Address 3143 E Powell Way Gilbert AZ 85298 -8723
Phone Number 480-510-9729
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Susan R Mcmillan

Name Susan R Mcmillan
Address 8924 S Ash Ave Tempe AZ 85284 -3030
Phone Number 480-730-0973
Gender Female
Date Of Birth 1954-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Susan Mcmillan

Name Susan Mcmillan
Address 4595 E Shapinsay Dr San Tan Valley AZ 85140 -6251
Phone Number 480-987-9236
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Susan G Mcmillan

Name Susan G Mcmillan
Address 17 Deerwood Dr Conway AR 72034 -6112
Phone Number 501-514-5765
Email [email protected]
Gender Female
Date Of Birth 1954-01-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Susan G Mcmillan

Name Susan G Mcmillan
Address 14 Lookout Farm Rd Natick MA 01760 -5641
Phone Number 508-655-6770
Gender Female
Date Of Birth 1941-10-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Susan K Mcmillan

Name Susan K Mcmillan
Address 2004 Mount Olivet Rd Nw Waukon IA 52172 -7795
Phone Number 563-568-1271
Email [email protected]
Gender Female
Date Of Birth 1962-12-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Susan J Mcmillan

Name Susan J Mcmillan
Address 7261 Ellington Ct O Fallon MO 63368 -8637
Phone Number 636-498-5131
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Susan J Mcmillan

Name Susan J Mcmillan
Address 3504 Amberley Trl Evans GA 30809 -5488
Phone Number 706-814-5468
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Susan M Mcmillan

Name Susan M Mcmillan
Address 17529 N Laurel Park Dr Livonia MI 48152 APT 315-3918
Phone Number 734-744-6497
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Susan M Mcmillan

Name Susan M Mcmillan
Address 250 Fox Hunter Dr Alpharetta GA 30022 -6300
Phone Number 770-346-0722
Email [email protected]
Gender Female
Date Of Birth 1956-11-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Susan C Mcmillan

Name Susan C Mcmillan
Address 5441 Forest Path Ct Stone Mountain GA 30088 -2928
Phone Number 770-469-9318
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 5001
Education Completed High School
Language English

Susan B Mcmillan

Name Susan B Mcmillan
Address 4825 Luke Dr Cumming GA 30040 -1713
Phone Number 770-490-6916
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Susan G Mcmillan

Name Susan G Mcmillan
Address 3774 Southwick Ct Nw Kennesaw GA 30144 -5406
Phone Number 770-924-6292
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Susan M Mcmillan

Name Susan M Mcmillan
Address 24 Waltham St Woburn MA 01801 APT 24-5971
Phone Number 781-938-6849
Gender Female
Date Of Birth 1967-08-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Susan C Mcmillan

Name Susan C Mcmillan
Address 340 Oak St Fayetteville GA 30215 -1824
Phone Number 949-201-5622
Gender Female
Date Of Birth 1951-03-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Susan Mcmillan

Name Susan Mcmillan
Address 132 Somersby Way Farmington CT 06032-2763 -2763
Phone Number 978-760-0817
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

MCMILLAN, SUSAN L MRS

Name MCMILLAN, SUSAN L MRS
Amount 2300.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28991304871
Application Date 2008-05-16
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 4139 E ROY ROGERS CAVE CREEK AZ

Mcmillan, Susan

Name Mcmillan, Susan
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-09-29
Contributor Occupation Fdcc Wend
Contributor Employer Anchorage School District
Organization Name Anchorage School District
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 604 W 87th Anchorage AK

MCMILLAN, SUSAN

Name MCMILLAN, SUSAN
Amount 250.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28992605345
Application Date 2008-09-07
Contributor Occupation FDCC WEND
Contributor Employer ANCHORAGE SCHOOL DISTRICT
Organization Name Anchorage School District
Contributor Gender F
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 604 W 87TH ANCHORAGE AK

MCMILLAN, SUSAN

Name MCMILLAN, SUSAN
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29992617944
Application Date 2009-07-06
Contributor Occupation teacher
Contributor Employer retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1150 A Osterman Ave DEERFIELD IL

MCMILLAN, SUSAN J

Name MCMILLAN, SUSAN J
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971328884
Application Date 2012-05-16
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1150 Osterman Ave A DEERFIELD IL

MCMILLAN, SUSAN W MS

Name MCMILLAN, SUSAN W MS
Amount 200.00
To EMILY's List
Year 2008
Transaction Type 15
Filing ID 28993346708
Application Date 2008-10-24
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Contributor Gender F
Committee Name EMILY's List
Address 2664 N Burling St CHICAGO IL

MCMILLAN, SUSAN

Name MCMILLAN, SUSAN
Amount 150.00
To MADDOX, SCOTT
Year 2010
Application Date 2010-07-30
Contributor Occupation THERAPIST
Recipient Party D
Recipient State FL
Seat state:office
Address 3105 ARROWSMITH RD WIMAUMA FL

MCMILLAN, SUSAN

Name MCMILLAN, SUSAN
Amount 50.00
To FLORIDA HOMETOWN DEMOCRACY
Year 2010
Application Date 2009-03-24
Contributor Occupation UNKNOWN
Recipient Party I
Recipient State FL
Committee Name FLORIDA HOMETOWN DEMOCRACY
Address 3105 ARROWSMITH RD WIMAUMA FL

MCMILLAN, SUSAN

Name MCMILLAN, SUSAN
Amount 50.00
To FLORIDA HOMETOWN DEMOCRACY
Year 2010
Application Date 2010-09-17
Contributor Occupation UNKNOWN
Recipient Party I
Recipient State FL
Committee Name FLORIDA HOMETOWN DEMOCRACY
Address 3105 ARROWSMITH RD WIMAUMA FL

MCMILLAN, SUSAN

Name MCMILLAN, SUSAN
Amount 50.00
To ABEL, KIM
Year 20008
Application Date 2008-07-03
Recipient Party D
Recipient State WA
Seat state:lower
Address 275 LONGSTREET DR MODOC SC

MCMILLAN, SUSAN

Name MCMILLAN, SUSAN
Amount 50.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-04-01
Contributor Occupation THERAPIST
Recipient Party D
Recipient State FL
Seat state:governor
Address 3105 ARROWSMITH RD WIMAUMA FL

MCMILLAN, SUSAN

Name MCMILLAN, SUSAN
Amount 50.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-06-09
Contributor Occupation THERAPIST
Recipient Party D
Recipient State FL
Seat state:governor
Address 3105 ARROWSMITH RD WIMAUMA FL

MCMILLAN, SUSAN

Name MCMILLAN, SUSAN
Amount 50.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-07-22
Contributor Occupation THERAPIST
Recipient Party D
Recipient State FL
Seat state:governor
Address 3105 ARROWSMITH RD WIMAUMA FL

MCMILLAN, SUSAN

Name MCMILLAN, SUSAN
Amount 50.00
To FAIRDISTRICTSFLORIDA.ORG
Year 2010
Application Date 2009-12-11
Recipient Party I
Recipient State FL
Committee Name FAIRDISTRICTSFLORIDA.ORG
Address 3105 ARROWSMITH RD WIMAUMA FL

MCMILLAN, SUSAN

Name MCMILLAN, SUSAN
Amount 50.00
To COPE, DEBORAH
Year 2006
Application Date 2006-06-12
Recipient Party D
Recipient State FL
Seat state:lower
Address 3105 ARROWSMITH RD WIMAUMA FL

MCMILLAN, SUSAN

Name MCMILLAN, SUSAN
Amount 35.00
To MADDOX, SCOTT
Year 2010
Application Date 2010-09-22
Contributor Occupation THERAPIST
Recipient Party D
Recipient State FL
Seat state:office
Address 3105 ARROWSMITH RD WIMAUMA FL

MCMILLAN, SUSAN

Name MCMILLAN, SUSAN
Amount 25.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-06-27
Contributor Occupation THERAPIST
Recipient Party D
Recipient State FL
Seat state:governor
Address 3105 ARROWSMITH RD WIMAUMA FL

MCMILLAN, SUSAN

Name MCMILLAN, SUSAN
Amount 10.00
To TENNANT, NATALIE
Year 20008
Application Date 2008-09-17
Recipient Party D
Recipient State WV
Seat state:office

SUSAN WESTON MCMILLAN

Name SUSAN WESTON MCMILLAN
Address 3105 Arrowsmith Road Wimauma FL 33598
Value 64843
Landvalue 64843
Usage Single Family Residential

MCMILLAN SUSAN

Name MCMILLAN SUSAN
Physical Address 540 FITZHUGH AVE, PUNTA GORDA, FL 33950
County Charlotte
Land Code Vacant Residential
Address 540 FITZHUGH AVE, PUNTA GORDA, FL 33950

MCMILLAN SUSAN BROWN

Name MCMILLAN SUSAN BROWN
Physical Address 207 LASSITER ST, AVON PARK, FL 33825
Owner Address 207 LASSITER ST, AVON PARK, FL 33825
Ass Value Homestead 38327
Just Value Homestead 38327
County Highlands
Year Built 1960
Area 1225
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 207 LASSITER ST, AVON PARK, FL 33825

MCMILLAN SUSAN C

Name MCMILLAN SUSAN C
Physical Address 614 N 15TH ST, JACKSONVILLE BEACH, FL 32250
Owner Address 614 15TH ST N, JACKSONVILLE BEACH, FL 32250
Ass Value Homestead 96343
Just Value Homestead 135892
County Duval
Year Built 1987
Area 1416
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 614 N 15TH ST, JACKSONVILLE BEACH, FL 32250

MCMILLAN SUSAN WESTON

Name MCMILLAN SUSAN WESTON
Physical Address 3105 ARROWSMITH RD, WIMAUMA, FL 33598
Owner Address 3105 ARROWSMITH RD, WIMAUMA, FL 33598
Ass Value Homestead 221367
Just Value Homestead 249862
County Hillsborough
Year Built 2003
Area 3699
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3105 ARROWSMITH RD, WIMAUMA, FL 33598

SUSAN C MCMILLAN

Name SUSAN C MCMILLAN
Physical Address 5163 SW 71 PL, Unincorporated County, FL 33155
Owner Address 5163 SW 71 PL, MIAMI, FL 33155
Ass Value Homestead 182953
Just Value Homestead 297410
County Miami Dade
Year Built 1978
Area 1550
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 5163 SW 71 PL, Unincorporated County, FL 33155

MCMILLAN GLENDA SUSAN W

Name MCMILLAN GLENDA SUSAN W
Address 123 Hutchinson Avenue Florence SC
Value 15550
Landvalue 15550
Buildingvalue 85139

MCMILLAN SUSAN

Name MCMILLAN SUSAN
Address 541 E Virginia Avenue Punta Gorda FL
Value 6630
Landvalue 6630
Buildingvalue 16462
Landarea 18,010 square feet
Type Residential Property

MCMILLAN SUSAN

Name MCMILLAN SUSAN
Physical Address 541 E VIRGINIA AVE, PUNTA GORDA, FL 33950
County Charlotte
Year Built 1983
Area 769
Land Code Single Family
Address 541 E VIRGINIA AVE, PUNTA GORDA, FL 33950

MCMILLAN SUSAN

Name MCMILLAN SUSAN
Address 540 Fitzhugh Avenue Punta Gorda FL
Value 4420
Landvalue 4420
Landarea 5,273 square feet
Type Residential Property

SUSAN C MCMILLAN

Name SUSAN C MCMILLAN
Address 614 15th Street Jacksonville Beach FL 32250
Value 188752
Landvalue 67320
Buildingvalue 120009
Usage Residential Land 3-7 Units Per Acre

SUSAN J/BROWN JEAN P MCMILLAN

Name SUSAN J/BROWN JEAN P MCMILLAN
Address 4316 Williams Drive Phoenix AZ 85050
Value 47600
Landvalue 47600

SUSAN L MCMILLAN

Name SUSAN L MCMILLAN
Address 155 Meadow Slope Drive Talent OR
Value 84630
Type Residence

SUSAN L MCMILLAN

Name SUSAN L MCMILLAN
Address 3724 Jefferson Street #221 Austin TX
Value 6810
Buildingvalue 6810

SUSAN LORENE MCMILLAN

Name SUSAN LORENE MCMILLAN
Address 7915 Cavalry Court Austin TX 78731
Value 107800
Landvalue 107800
Buildingvalue 112621
Type Real

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Address 1100 Victoria Street Antioch IL 60002
Value 16709
Landvalue 16709
Buildingvalue 28287
Price 135000

SUSAN R MCMILLAN

Name SUSAN R MCMILLAN
Address 8924 Ash Avenue Tempe AZ 85284
Value 34500
Landvalue 34500

MCMILLAN SUSAN

Name MCMILLAN SUSAN
Address 536 Fitzhugh Avenue Punta Gorda FL
Value 2210
Landvalue 2210
Landarea 3,731 square feet
Type Residential Property

MCMILLAN SUSAN

Name MCMILLAN SUSAN
Physical Address 536 FITZHUGH AVE, PUNTA GORDA, FL 33950
County Charlotte
Land Code Vacant Residential
Address 536 FITZHUGH AVE, PUNTA GORDA, FL 33950

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Type Voter
State NY
Address 401 E 60TH ST APT 3K, NEW YORK, NY 10022
Phone Number 917-855-8028
Email Address [email protected]

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Type Voter
State TN
Address 901 WALLER FERRY RD, LENOIR CITY, TN 37771
Phone Number 865-986-2066
Email Address [email protected]

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Type Voter
State AR
Address 25 CARROLL CIR, MABELVALE, AR 72103
Phone Number 501-944-4505
Email Address [email protected]

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Type Independent Voter
State FL
Address 5163 SW 71 PL, MIAMI, FL 33155
Phone Number 305-665-9650
Email Address [email protected]

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Type Voter
State TX
Address 297 CRESTWOOD DR, KILLEEN, TX 76549
Phone Number 254-681-4287
Email Address [email protected]

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Type Voter
State TX
Address 1209 JOEL ST, GROESBECK, TX 76642
Phone Number 254-645-1007
Email Address [email protected]

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Type Voter
State ME
Address 3 PLEASANT ST, NEWPORT, ME 4953
Phone Number 207-368-4928
Email Address [email protected]

SUSAN E MCMILLAN

Name SUSAN E MCMILLAN
Visit Date 4/13/10 8:30
Appointment Number U53671
Type Of Access VA
Appt Made 10/26/2010 8:39
Appt Start 11/3/2010 8:30
Appt End 11/3/2010 23:59
Total People 344
Last Entry Date 10/26/2010 8:39
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Car MITSUBISHI LANCER
Year 2010
Address 3681 Woodbridge Ln N, Wantagh, NY 11793-1523
Vin JA32V6FV9AU033068
Phone 516-735-5806

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Car SATURN VUE
Year 2007
Address PO BOX 100645, CAPE CORAL, FL 33910-0645
Vin 5GZCZ33D77S802660

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Car PONTIAC SOLSTICE
Year 2007
Address 17 Deerwood Dr, Conway, AR 72034-6112
Vin 1G2MB35B67Y141176

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Car JEEP COMMANDER
Year 2007
Address 53210 Romeo Plank Rd, Macomb, MI 48042-2920
Vin 1J8HG48K17C657807
Phone 301-949-4115

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Car HYUNDAI SONATA
Year 2007
Address 8023 WINDSOR DR, DARIEN, IL 60561-1796
Vin 5NPEU46F27H208617
Phone 630-985-3761

Susan Mcmillan

Name Susan Mcmillan
Car NISSAN SENTRA
Year 2007
Address 207 Lassiter St, Avon Park, FL 33825-4012
Vin 3N1AB61E47L632964

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Car SATURN AURA
Year 2007
Address RR 2, ADRIAN, MO 64720-9802
Vin 1G8ZS57N97F149332
Phone 816-297-2779

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Car GMC ACADIA
Year 2008
Address 123 Hutchinson Ave, Florence, SC 29505-3514
Vin 1GKER23798J161991
Phone 704-485-8349

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Car MERCURY MILAN
Year 2008
Address 53210 Romeo Plank Rd, Macomb, MI 48042-2920
Vin 3MEHM07Z48R663352

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Car TOYOTA AVALON
Year 2008
Address 1034 Old River Rd, Waynesboro, MS 39367-9757
Vin 4T1BK36B78U309462

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Car SUZUKI RENO
Year 2008
Address 1616 HOME TRL, LINCOLNTON, NC 28092-9335
Vin KL5JD66Z98K823419

Susan Mcmillan

Name Susan Mcmillan
Car DODGE CALIBER
Year 2008
Address 201 Emmerdale Way, Jacksonville, NC 28546-8225
Vin 1B3HB28B68D652402

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Car VOLVO S60
Year 2007
Address 5163 SW 71st Pl, Miami, FL 33155-5640
Vin YV1RS592472642393
Phone 305-665-9650

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Car JEEP LIBERTY
Year 2009
Address 721 Tabit Rd, Belle Glade, FL 33430-4537
Vin 1J8GP58K19W543969

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Car HONDA CR-V
Year 2009
Address 7915 CAVALRY CT, AUSTIN, TX 78731-1936
Vin 5J6RE38709L019259
Phone 512-345-0869

Susan Mcmillan

Name Susan Mcmillan
Car NISSAN ALTIMA
Year 2009
Address 13210 51st Dr SE, Everett, WA 98208-9508
Vin 1N4AL21E49N410873

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Car BMW 3 SERIES
Year 2009
Address 4139 E Roy Rogers Rd, Cave Creek, AZ 85331-6241
Vin WBAWL13539PX23292
Phone 480-513-9230

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Car TOYOTA VENZA
Year 2009
Address PO Box 506, Forsyth, GA 31029-0506
Vin 4T3ZE11A19U005352
Phone 478-994-6919

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Car FORD ESCAPE HYBRID
Year 2010
Address 3101 Dockside Cir Apt 22, Raleigh, NC 27613-3211
Vin 1FMCU4K30AKB79707

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Car KIA SPORTAGE
Year 2010
Address 17529 N Laurel Park Dr, Livonia, MI 48152-3918
Vin KNDKG3A35A7722930

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Car CHRYSLER TOWN AND COUNTRY
Year 2010
Address 3169 W Keywest Ct, Wichita, KS 67204-2327
Vin 2A4RR6DX2AR153066
Phone 316-648-3746

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Car DODGE CHALLENGER
Year 2010
Address 721 Tabit Rd, Belle Glade, FL 33430-4537
Vin 2B3CJ4DV9AH261536
Phone 561-261-9960

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Car TOYOTA PRIUS
Year 2010
Address 2664 N Burling St, Chicago, IL 60614-1514
Vin JTDKN3DU0A0024762
Phone 773-248-0251

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Car FORD F-150
Year 2010
Address 1034 Old River Rd, Waynesboro, MS 39367-9757
Vin 1FTFW1EV4AFA78816
Phone 601-735-1321

Susan Mcmillan

Name Susan Mcmillan
Car TOYOTA CAMRY
Year 2009
Address 3408 Arboretum Pl, Fayetteville, NC 28303-4992
Vin 4T1BE46K19U888088

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Car MITSUBISHI RAIDER
Year 2007
Address 207 Lassiter St, Avon Park, FL 33825-4012
Vin 1Z7HC22K17S233862

Susan McMillan

Name Susan McMillan
Domain saidbymouth.biz
Contact Email [email protected]
Create Date 2012-09-01
Update Date 2013-10-16
Registrar Name 1&1 INTERNET AG|BATCHCSR
Registrant Address 129a, Stafford Rd Wallington SM6 9BN
Registrant Country UNITED KINGDOM

susan mcmillan

Name susan mcmillan
Domain chihuahuapage.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-11-26
Update Date 2013-11-26
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 241 crouch rd oakland OR 97462
Registrant Country UNITED STATES

SUSAN MCMILLAN

Name SUSAN MCMILLAN
Domain 43coppercafe.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-16
Update Date 2013-09-16
Registrar Name ENOM, INC.
Registrant Address PO BOX 6321 COLORADO SPRINGS CO 80934
Registrant Country UNITED STATES

Susan McMillan

Name Susan McMillan
Domain itschildcare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-02-13
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Calderbraes Ave|Uddingston Glasgow Strathclyde G71 6DU
Registrant Country UNITED KINGDOM

Susan McMillan

Name Susan McMillan
Domain crickitsnursery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-07
Update Date 2013-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address Castle Avenue|Bothwell Castle Policies Uddingston Lanarkshire G71 7HJ
Registrant Country UNITED KINGDOM

Susan Mcmillan

Name Susan Mcmillan
Domain sch-oots.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-27
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address Castle Avenue|Bothwell Castle Policies Uddingston G71 7HJ
Registrant Country UNITED KINGDOM

Susan McMillan

Name Susan McMillan
Domain its-childcare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-02-13
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Calderbraes Ave|Uddingston Glasgow Strathclyde G71 6DU
Registrant Country UNITED KINGDOM

Susan McMillan

Name Susan McMillan
Domain bellecaribestthomas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-28
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 6501 Red Hook Plaza|Suite 201 St. Thomas U.S. Virgin Islands 00802
Registrant Country UNITED STATES

Susan McMillan

Name Susan McMillan
Domain oldnorthendvet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-16
Update Date 2011-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 5785 Burlington Vermont 05402
Registrant Country UNITED STATES

susan mcmillan

Name susan mcmillan
Domain puppydogpage.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-01-09
Update Date 2006-10-20
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 241 crouch rd oakland OR 97462
Registrant Country UNITED STATES