June Davis

We have found 307 public records related to June Davis in 35 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 24 business registration records connected with June Davis in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Grade Teacher. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $51,668.


June V Davis

Name / Names June V Davis
Age 47
Birth Date 1977
Person 23 Shadowbrook Ln #17, Milford, MA 01757
Phone Number 617-325-8171
Possible Relatives
Michelle D Davismartin



Previous Address 61 Highcrest Rd, Roslindale, MA 02131

June Mccarty Davis

Name / Names June Mccarty Davis
Age 53
Birth Date 1971
Person 31 Greenbriar Dr, Covington, LA 70433
Phone Number 985-892-4604
Possible Relatives


Previous Address 31 Greenbriar Rd, Covington, LA 70433
34 Mistletoe Dr, Covington, LA 70433

June H Davis

Name / Names June H Davis
Age 55
Birth Date 1969
Person 7474 Hansford Ln, Sierra Vista, AZ 85650
Phone Number 520-378-1989
Previous Address 56 PO Box, Altheimer, AR 72004
3400 Harrisburg, Jonesboro, AR 72404
3400 Harrisburg Rd, Jonesboro, AR 72404
3400 Harrisburg, Jonesboro, AR 72401

June B Davis

Name / Names June B Davis
Age 61
Birth Date 1963
Person 1577 Lindsay Ln, Minden, NV 89423
Phone Number 775-267-4667
Possible Relatives


Previous Address 23650 Kiruna Pl, Woodland Hills, CA 91367
1652 Golconda Dr, Minden, NV 89423
3413 Moore St, Los Angeles, CA 90066
849 Broadway #407, Los Angeles, CA 90014
Associated Business Paul A Davis Incorporated

June Ellen Davis

Name / Names June Ellen Davis
Age 63
Birth Date 1961
Person 781 County Highway 433, Steele, MO 63877
Possible Relatives Glyndon Ray Davis
Jennifer Nicole Orrdavis
Glyndon R Davis
Janet S Hebenstreit




Glyndon R Davis
Previous Address 224 RR 2, Steele, MO 63877
1030 Columbia Ave, Battle Creek, MI 49014
1902 Cherry St, Blytheville, AR 72315
865 Nickerson Ave, Benton Harbor, MI 49022
16 Plaza Nbr 318, Rochester, MI 48307
1894 Maple St, Holt, MI 48842
92430 Center St, Dowagiac, MI 49047
224 PO Box, Steele, MO 63877
800 Broad St, Saint Joseph, MI 49085
6229 Bishop Rd #280, Lansing, MI 48911
Email [email protected]

June Williams Davis

Name / Names June Williams Davis
Age 63
Birth Date 1961
Person 713 Pecan Aly, New Iberia, LA 70560
Possible Relatives
Previous Address 218 Rosier St, New Iberia, LA 70563
113 Dark Aly, New Iberia, LA 70560

June M Davis

Name / Names June M Davis
Age 69
Birth Date 1955
Person 30 Kings Beach Ter, Swampscott, MA 01907
Phone Number 781-598-3851
Possible Relatives

Previous Address 80 Jefferson St #1, Winthrop, MA 02152
Satran Reade Marino, Boston, MA 02114
Email [email protected]

June Marie Davis

Name / Names June Marie Davis
Age 69
Birth Date 1955
Also Known As J Davis
Person 43226 Tillman Dr, Hammond, LA 70403
Phone Number 225-272-8464
Possible Relatives Aubrey F Davisjr







Previous Address 11585 Harrells Ferry Rd #38-3, Baton Rouge, LA 70816
1185 Hrrlls Fer #1214, Baton Rouge, LA 70816
11585 Harrells Ferry Rd #R, Baton Rouge, LA 70816
11585 Harrells Ferry Rd #12A14, Baton Rouge, LA 70816
41471 PO Box, Baton Rouge, LA 70835
15858 Harrells Ferry Rd, Baton Rouge, LA 70816
123 Tillman, Hammond, LA 70403
11585 Harrells Ferry Rd #19-4, Baton Rouge, LA 70816

June E Davis

Name / Names June E Davis
Age 74
Birth Date 1950
Also Known As J Davis
Person 5655 Sherwood Ct, Newburgh, IN 47630
Phone Number 812-853-2201
Possible Relatives
Previous Address 2808 Taylor, Evans, IN
2808 Taylor, Evans, IN 00000
5155 Kenwood Dr #331, Newburgh, IN 47630

June M Davis

Name / Names June M Davis
Age 81
Birth Date 1943
Also Known As J Davis
Person 52 Cedar St, Framingham, MA 01702
Phone Number 508-872-4364
Possible Relatives
Previous Address 34 Hammond Rd, Natick, MA 01760
341 Great Rd, Acton, MA 01720
10 Wampus Ave #B, Acton, MA 01720
1268 Boylston St #B, Boston, MA 02215

June Lois Davis

Name / Names June Lois Davis
Age 82
Birth Date 1942
Also Known As Lois J Davis
Person 926 Yew St, Barefoot Bay, FL 32976
Phone Number 772-388-9861
Possible Relatives
Previous Address 926 Yew St, Sebastian, FL 32976

June E Davis

Name / Names June E Davis
Age 82
Birth Date 1942
Person 5 Parrott St #B, Lynn, MA 01902
Phone Number 781-598-1723
Possible Relatives
Previous Address 9 Parrott St #5, Lynn, MA 01902

June G Davis

Name / Names June G Davis
Age 83
Birth Date 1941
Also Known As June E Davis
Person 45 Davis Dr, Norman, AR 71960
Phone Number 870-334-2672
Possible Relatives




Previous Address 8 PO Box, Norman, AR 71960
315 PO Box, Mount Ida, AR 71957
104 PO Box, Norman, AR 71960
68 68 Hc #104, Norman, AR 71960
68 68 HC 68, Norman, AR 71960

June Marie Davis

Name / Names June Marie Davis
Age 83
Birth Date 1940
Also Known As J David
Person 120 Clark St #A, New Orleans, LA 70119
Phone Number 504-522-6237
Previous Address 2123 Ursulines Ave #202, New Orleans, LA 70116
2123 Ursulines Ave #105, New Orleans, LA 70116
1618 Saint Philip St, New Orleans, LA 70116
50635 PO Box, New Orleans, LA 70150
2610 Music St, New Orleans, LA 70117
8632 Apple St, New Orleans, LA 70118
323 Clark St, New Orleans, LA 70119

June B Davis

Name / Names June B Davis
Age 84
Birth Date 1939
Person 14841 185th St, Williston, FL 32696
Phone Number 407-277-9400
Possible Relatives Rita Regensburger


Thomas Ritadavis
Previous Address 2019 Marcia Dr, Orlando, FL 32807
30422 Po, Orlando, FL 32890
30422 PO Box, Orlando, FL 32890
8230 171st St, Hialeah, FL 33015

June P Davis

Name / Names June P Davis
Age 86
Birth Date 1937
Person 580 Crest Dr, Fayetteville, AR 72701
Phone Number 501-444-0292
Possible Relatives



Previous Address 2411 Saint James Pl, Fayetteville, AR 72701
2411 St Lames, Fayetteville, AR 72701
1719 Carolyn Dr, Fayetteville, AR 72701

June Takashima Davis

Name / Names June Takashima Davis
Age 87
Birth Date 1936
Person 330 Lake Victoria Cir, Melbourne, FL 32940
Phone Number 321-255-3318
Possible Relatives

Takashima J Davis
Previous Address 16242 99th Pl, Miami, FL 33157
221 Hartman Run Rd, Morgantown, WV 26505
330 Lake Ct, Melbourne, FL 32904

June E Davis

Name / Names June E Davis
Age 87
Birth Date 1936
Person 1 RR 1 #1, Dennysville, ME 04628
Phone Number 207-726-5010
Possible Relatives



Eo Leroy Davis


Previous Address 31 Shackford St, Eastport, ME 04631
5 Valley View Rd #17, Machias, ME 04654
RR 1 CHRUCH, Dennysville, ME 04628
Valley Vw, Machias, ME 04654
9 Valley View Rd #4, Machias, ME 04654
3 RR 1, Dennysville, ME 04628
188 RR 1 POB, Dennysville, ME 04628
362 RR 1 POB, Dennysville, ME 04628
Unknown, Dennysville, ME 00000

June A Davis

Name / Names June A Davis
Age 88
Birth Date 1935
Also Known As June H Davis
Person 6428 Barclay Ave, Spring Hill, FL 34609
Phone Number 352-596-5486
Possible Relatives
Edward Junedavis


Ed Davis
Previous Address 6825 Longbow Bnd, Davie, FL 33331
6428 Barclay Ave, Brooksville, FL 34609
9511 103rd Ave, Miami, FL 33176
10121 108th St, Miami, FL 33176
06428 Barclay Ave, Brooksville, FL 34609
9875 51st Ter, Miami, FL 33165

June H Davis

Name / Names June H Davis
Age 90
Birth Date 1933
Also Known As J Davis
Person 8 Highview Dr #8, Sandwich, MA 02563
Phone Number 508-888-9574
Possible Relatives
Previous Address 6 Highview Dr, Sandwich, MA 02563
Highview, Sandwich, MA 02563
62 Crooked Cartway, Marstons Mills, MA 02648

June Gros Davis

Name / Names June Gros Davis
Age 93
Birth Date 1930
Person 1345 Georgia St, Shreveport, LA 71104
Phone Number 318-868-2007
Possible Relatives
Associated Business Deltron, Inc

June M Davis

Name / Names June M Davis
Age 96
Birth Date 1927
Person 221 Towne St #B, North Attleboro, MA 02760
Phone Number 508-695-8646
Possible Relatives
Diane Davisjr


Clemence C Davis



Previous Address 246 Chestnut St, North Attleboro, MA 02760
246 Chestnut St #1, North Attleboro, MA 02760
246 Chestnut St #2, North Attleboro, MA 02760
2970 Transit Rd, Buffalo, NY 14224
1051 PO Box, North Attleboro, MA 02761

June S Davis

Name / Names June S Davis
Age 100
Birth Date 1923
Also Known As June E Davis
Person 1809 18th St, Sarasota, FL 34234
Phone Number 305-233-8372
Possible Relatives


L E Davis
Previous Address 19870 Franjo Rd, Miami, FL 33157
2485 46th St, Boca Raton, FL 33431
3462 Beekman Pl #34, Sarasota, FL 34235

June C Davis

Name / Names June C Davis
Age 101
Birth Date 1922
Person 407 12th Ct, Fort Lauderdale, FL 33315
Phone Number 912-654-9090
Possible Relatives

Previous Address 407 Seminole Ave, Ft Lauderdale, FL 33312
104 Lincoln Dr, Glennville, GA 30427
407 Seminole Ave, Fort Lauderdale, FL 33312
415 Downing Musgrove Hwy, Glennville, GA 30427
40 12th Ave, Fort Lauderdale, FL 33301
1624 Division Ave, Grand Rapids, MI 49507
507 12th Ave, Fort Lauderdale, FL 33312

June O Davis

Name / Names June O Davis
Age 112
Birth Date 1912
Person 1535 74th St, Miami, FL 33147
Phone Number 305-693-2766
Possible Relatives
Previous Address 680413 PO Box, Orlando, FL 32868

June F Davis

Name / Names June F Davis
Age N/A
Person 9288 BRIARMONT DR, BIRMINGHAM, AL 35217

June B Davis

Name / Names June B Davis
Age N/A
Person 131 COUNTY ROAD 26, CROSSVILLE, AL 35962
Phone Number 256-528-7796

June Davis

Name / Names June Davis
Age N/A
Person 4972 PO Box, Shreveport, LA 71134
Possible Relatives
Previous Address 3832 Victory Dr, Shreveport, LA 71104

June B Davis

Name / Names June B Davis
Age N/A
Person 4420 12th Ct, Lauderhill, FL 33313
Possible Relatives

June J Davis

Name / Names June J Davis
Age N/A
Person 736 1ST PL, PLEASANT GROVE, AL 35127
Phone Number 205-744-9632

June Davis

Name / Names June Davis
Age N/A
Person 3977 E PACKARD AVE, KINGMAN, AZ 86409

June G Davis

Name / Names June G Davis
Age N/A
Person 3775 SWANSEA DR, MOBILE, AL 36608

June Davis

Name / Names June Davis
Age N/A
Person PO BOX 482, SLOCOMB, AL 36375

June A Davis

Name / Names June A Davis
Age N/A
Person 3850 N GREY WOLF DR, WASILLA, AK 99654

June Davis

Name / Names June Davis
Age N/A
Person 66 PO Box, Scotland, AR 72141

June J Davis

Name / Names June J Davis
Age N/A
Person 2401 Erato St, New Orleans, LA 70113

June T Davis

Name / Names June T Davis
Age N/A
Person 3375 Pinewalk Dr #203, Margate, FL 33063

June E Davis

Name / Names June E Davis
Age N/A
Person 45 DAVIS DR, NORMAN, AR 71960
Phone Number 870-334-2672

June P Davis

Name / Names June P Davis
Age N/A
Person 580 N CREST DR, FAYETTEVILLE, AR 72701
Phone Number 479-444-0292

June Davis

Name / Names June Davis
Age N/A
Person 905 HAILEY RD, BERRYVILLE, AR 72616
Phone Number 870-929-6096

June Davis

Name / Names June Davis
Age N/A
Person 939 E CHERRY ST, ALMA, AR 72921
Phone Number 479-632-8304

June B Davis

Name / Names June B Davis
Age N/A
Person 1200 W DIMOND BLVD, SPC 14107 ANCHORAGE, AK 99515
Phone Number 907-349-1220

June Davis

Name / Names June Davis
Age N/A
Person 2423 W PARADISE DR, PHOENIX, AZ 85029
Phone Number 602-943-0079

June P Davis

Name / Names June P Davis
Age N/A
Person 4601 W CORRINE DR, GLENDALE, AZ 85304
Phone Number 602-978-4644

June E Davis

Name / Names June E Davis
Age N/A
Person 39039 S TRANQUIL DR, TUCSON, AZ 85739
Phone Number 520-818-2248

June E Davis

Name / Names June E Davis
Age N/A
Person 2600 E ALLRED AVE, LOT E63 MESA, AZ 85204
Phone Number 480-610-5428

June H Davis

Name / Names June H Davis
Age N/A
Person 7474 E HANSFORD LN, SIERRA VISTA, AZ 85650
Phone Number 520-378-1989

June A Davis

Name / Names June A Davis
Age N/A
Person 6458 W SARATOGA WAY, FLORENCE, AZ 85232
Phone Number 520-723-9853

June B Davis

Name / Names June B Davis
Age N/A
Person 10050 N 39TH AVE, PHOENIX, AZ 85051
Phone Number 602-938-1530

June M Davis

Name / Names June M Davis
Age N/A
Person 2500 SPRING AVE SW, APT 138 DECATUR, AL 35601
Phone Number 256-301-1281

June S Davis

Name / Names June S Davis
Age N/A
Person 5717 DEERWOOD CT, MOBILE, AL 36618
Phone Number 251-380-9126

June Davis

Name / Names June Davis
Age N/A
Person 3534 GAYLORD PL, MONTGOMERY, AL 36105
Phone Number 334-265-7767

June Davis

Name / Names June Davis
Age N/A
Person 1614 BARKLEY BRIDGE RD SW, BLDG 13B HARTSELLE, AL 35640
Phone Number 256-773-1616

June A Davis

Name / Names June A Davis
Age N/A
Person 408 EASONVILLE RD, CROPWELL, AL 35054
Phone Number 205-525-5137

June M Davis

Name / Names June M Davis
Age N/A
Person 7309 E BELLEVIEW ST, APT 4 SCOTTSDALE, AZ 85257
Phone Number 480-990-7208

June R Davis

Name / Names June R Davis
Age N/A
Person PO BOX 2606, BATESVILLE, AR 72503

June Davis

Business Name State Liquor Store
Person Name June Davis
Position company contact
State PA
Address 471 W Penn Ave Cleona PA 17042-3140
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 717-228-6483
Number Of Employees 2
Annual Revenue 465560

June Davis

Business Name Sawgrass
Person Name June Davis
Position company contact
State FL
Address 213 NW 1st St Havana FL 32333-1667
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 850-539-7999

JUNE T DAVIS

Business Name SAO FENG, INC.
Person Name JUNE T DAVIS
Position Secretary
State NV
Address 8681 W SAHARA AVENUE, STE 280 8681 W SAHARA AVENUE, STE 280, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0061682009-6
Creation Date 2009-02-06
Type Domestic Corporation

JUNE T DAVIS

Business Name SAO FENG, INC.
Person Name JUNE T DAVIS
Position Director
State NV
Address 8681 W SAHARA AVENUE STE 280 8681 W SAHARA AVENUE STE 280, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0061682009-6
Creation Date 2009-02-06
Type Domestic Corporation

JUNE E DAVIS

Business Name RURAL GAS, INC.
Person Name JUNE E DAVIS
Position registered agent
State GA
Address RT 2 BOX 112 BLACKSHEAR, BLACKSHEAR, GA 31516
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-03-30
Entity Status Merged
Type Secretary

JUNE E DAVIS

Business Name RURAL GAS OF ALMA, INC.
Person Name JUNE E DAVIS
Position registered agent
State GA
Address RT 2 BOX 112, BLACKSHEAR, GA 31516
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-03-08
End Date 1995-09-05
Entity Status Diss./Cancel/Terminat
Type Secretary

June Davis

Business Name Motherly Way
Person Name June Davis
Position company contact
State LA
Address 5947 W Main St Houma LA 70360-1716
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 985-223-1118
Number Of Employees 3
Annual Revenue 351480
Fax Number 985-223-1118

June Davis

Business Name Maplewood Corners
Person Name June Davis
Position company contact
State NE
Address 1101 Valmont Palmer NE 68864
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9531
SIC Description Housing Programs
Phone Number 308-894-5695

June Davis

Business Name Life Source Fertility Ctr
Person Name June Davis
Position company contact
State VA
Address 7603 Forest Ave # 204 Richmond VA 23229-4937
Industry Health Services
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 804-673-2273
Number Of Employees 3
Annual Revenue 933300

JUNE DAVIS

Business Name LGS MANUFACTURING INC.
Person Name JUNE DAVIS
Position registered agent
Corporation Status Suspended
Agent JUNE DAVIS 15423 RIDGECREST DR, FONTANA, CA 92337
Care Of 1175 W FOOTHILL BLVD, RIALTO, CA 92376
CEO MICHAEL GARRETT1155 PONDEROSA DR, SAN BERNARDINO, CA 92404
Incorporation Date 2007-06-27

JUNE BAILEY DAVIS

Business Name LANDMARK SOUTH CORPORATION
Person Name JUNE BAILEY DAVIS
Position registered agent
State GA
Address 2509 OSBORNE ROAD, STE. 203, ST. MARYS, GA 31558
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-11-16
End Date 2001-06-12
Entity Status Automated Administrative dissolution/Revocati
Type CEO

June Davis

Business Name Kids Club East 2708 E Lincol
Person Name June Davis
Position company contact
State IL
Address 309 E Wood St Bloomington IL 61701-6737
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 309-829-1541

June Davis

Business Name Kid's Club West
Person Name June Davis
Position company contact
State IL
Address 1009 Maple Hill Rd Bloomington IL 61704-9327
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 309-829-5437
Number Of Employees 20
Annual Revenue 714240
Fax Number 309-662-4202

June Davis

Business Name June Davis
Person Name June Davis
Position company contact
State MI
Address 1452 Emerson Ave NW Grand Rapids MI 49504-2919
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 616-458-7721

June Davis

Business Name Glass House
Person Name June Davis
Position company contact
State GA
Address 3492 Old Alma Rd Blackshear GA 31516-5733
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 912-449-4385

June Davis

Business Name Gables Recovery Home
Person Name June Davis
Position company contact
State MN
Address 604 5th St SW Rochester MN 55902-3256
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 507-282-2500
Fax Number 507-282-6036

June Davis

Business Name Dolls By Junebug
Person Name June Davis
Position company contact
State NH
Address 11 Wallingford Ter Weare NH 03281-4914
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3942
SIC Description Dolls And Stuffed Toys
Phone Number 603-529-0249

June Davis

Business Name Davis Funeral Home
Person Name June Davis
Position company contact
State FL
Address P.O. BOX 66048 Jacksonville FL 32208-6048
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 904-765-6664

June Davis

Business Name Crye Leike Coastal Realty
Person Name June Davis
Position company contact
State FL
Address 4447 Commons Dr, Panama City, FL 32401
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

June Davis

Business Name Crowley ISD
Person Name June Davis
Position company contact
State TX
Address PO Box 688, Crowley, TX 76036-0688
Phone Number
Email [email protected]
Title Board Member

JUNE ENGELS DAVIS

Person Name JUNE ENGELS DAVIS
Filing Number 40290900
Position DIRECTOR
State TX
Address 196 HONEY DEE RD., ABILENE TX 79601

JUNE ENGELS DAVIS

Person Name JUNE ENGELS DAVIS
Filing Number 40290900
Position VICE PRESIDENT
State TX
Address 196 HONEY DEE RD., ABILENE TX 79601

June Davis

Person Name June Davis
Filing Number 115502501
Position Director
State TX
Address 100 N University Dr Ste NW 250, Fort Worth TX 76107

JUNE E DAVIS

Person Name JUNE E DAVIS
Filing Number 6082106
Position VICE PRESIDENT
State IL
Address PO BOX 125, TRENTON IL 62293

Davis Kiera June

State UT
Calendar Year 2018
Employer Utah Valley University
Name Davis Kiera June
Annual Wage $38,988

Davis June A

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Davis June A
Annual Wage $91,995

Davis June P

State IL
Calendar Year 2015
Employer Heartland Community College
Name Davis June P
Annual Wage $2,548

Davis June A

State IL
Calendar Year 2015
Employer Benito Juarez High School
Job Title Classroom Teacher
Name Davis June A
Annual Wage $94,072

Davis June

State GA
Calendar Year 2018
Employer Gordon County Board Of Education
Job Title Grade 3 Teacher
Name Davis June
Annual Wage $50,393

Davis June

State GA
Calendar Year 2018
Employer Dougherty County Board Of Education
Job Title Grade 2 Teacher
Name Davis June
Annual Wage $10,024

Davis June E

State GA
Calendar Year 2018
Employer County Of Dekalb
Name Davis June E
Annual Wage $37,720

Davis June

State GA
Calendar Year 2017
Employer Gordon County Board Of Education
Job Title Grade 3 Teacher
Name Davis June
Annual Wage $49,231

Davis June

State GA
Calendar Year 2017
Employer Dougherty County Board Of Education
Job Title Grade 2 Teacher
Name Davis June
Annual Wage $61,043

Davis June E

State GA
Calendar Year 2017
Employer County Of Dekalb
Name Davis June E
Annual Wage $36,914

Davis June

State GA
Calendar Year 2016
Employer Gordon County Board Of Education
Job Title Grade 3 Teacher
Name Davis June
Annual Wage $46,482

Davis June

State GA
Calendar Year 2016
Employer Dougherty County Board Of Education
Job Title Grade 2 Teacher
Name Davis June
Annual Wage $59,750

Davis June

State GA
Calendar Year 2016
Employer County Of Barrow
Name Davis June
Annual Wage $83,356

Davis June

State GA
Calendar Year 2015
Employer Gordon County Board Of Education
Job Title Grade 3 Teacher
Name Davis June
Annual Wage $39,209

Davis June P

State IL
Calendar Year 2016
Employer Heartland Community College
Name Davis June P
Annual Wage $2,576

Davis June

State GA
Calendar Year 2015
Employer Dougherty County Board Of Education
Job Title Grade 2 Teacher
Name Davis June
Annual Wage $58,281

Davis June

State GA
Calendar Year 2014
Employer Dougherty County Board Of Education
Job Title Grade 2 Teacher
Name Davis June
Annual Wage $58,288

Davis June

State GA
Calendar Year 2013
Employer Dougherty County Board Of Education
Job Title Grade 2 Teacher
Name Davis June
Annual Wage $55,152

Davis June

State GA
Calendar Year 2012
Employer Gilmer County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis June
Annual Wage $3,361

Davis June

State GA
Calendar Year 2012
Employer Dougherty County Board Of Education
Job Title Early Intervention Primary Teacher
Name Davis June
Annual Wage $53,492

Davis June

State GA
Calendar Year 2011
Employer Gilmer County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis June
Annual Wage $20,617

Davis June

State GA
Calendar Year 2011
Employer Dougherty County Board Of Education
Job Title Early Intervention Primary Teacher
Name Davis June
Annual Wage $52,606

Davis June

State GA
Calendar Year 2010
Employer Gilmer County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis June
Annual Wage $23,278

Davis Karen June

State GA
Calendar Year 2010
Employer Gainesville State College
Job Title Service / Maintenance Worker
Name Davis Karen June
Annual Wage $7,856

Davis June

State GA
Calendar Year 2010
Employer Dougherty County Board Of Education
Job Title Grade 3 Teacher
Name Davis June
Annual Wage $53,619

Davis Wanda June

State FL
Calendar Year 2017
Employer Jacksonville Transportation Authority
Name Davis Wanda June
Annual Wage $43,260

Davis Wanda June

State FL
Calendar Year 2016
Employer Jacksonville Transportation Authority
Name Davis Wanda June
Annual Wage $42,883

Davis June M

State AL
Calendar Year 2018
Employer Human Resources
Name Davis June M
Annual Wage $16,393

Davis June

State GA
Calendar Year 2015
Employer County Of Barrow
Job Title Magistrate Judge
Name Davis June
Annual Wage $82,530

Davis June M

State AL
Calendar Year 2017
Employer Human Resources
Name Davis June M
Annual Wage $20,630

Davis June A

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name Davis June A
Annual Wage $91,084

Davis June A

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Davis June A
Annual Wage $95,895

Davis Kiera June

State UT
Calendar Year 2017
Employer Utah Valley University
Name Davis Kiera June
Annual Wage $34,307

Davis Jacqualyn June

State TX
Calendar Year 2018
Employer Tatum Isd
Job Title Teacher
Name Davis Jacqualyn June
Annual Wage $59,064

Davis June W

State TX
Calendar Year 2018
Employer Fort Worth Isd
Job Title Dist Instr Pgm Dir Or Exc Dir
Name Davis June W
Annual Wage $100,263

Davis June V

State TX
Calendar Year 2018
Employer Dallas Isd
Job Title Teacher
Name Davis June V
Annual Wage $57,000

Davis June

State TX
Calendar Year 2017
Employer Fort Worth Isd
Job Title Dist Instr Pgm Dir Or Exc Dir
Name Davis June
Annual Wage $98,306

Davis June

State TX
Calendar Year 2017
Employer Alief Isd
Job Title Teacher
Name Davis June
Annual Wage $68,253

Davis June

State TX
Calendar Year 2016
Employer Fort Worth Isd
Job Title Dist Instr Pgm Dir Or Exc Dir
Name Davis June
Annual Wage $95,909

Davis June

State TX
Calendar Year 2016
Employer Alief Isd
Job Title Teacher
Name Davis June
Annual Wage $67,067

Davis June

State TX
Calendar Year 2015
Employer Fort Worth Isd
Job Title Othr Non-instr District
Name Davis June
Annual Wage $92,606

Davis June

State TX
Calendar Year 2015
Employer Alief Isd
Job Title Teacher
Name Davis June
Annual Wage $64,740

Davis Bonnie June

State MI
Calendar Year 2015
Employer City Of Big Rapids
Name Davis Bonnie June
Annual Wage $5,041

Davis June

State OH
Calendar Year 2017
Employer Stow-Munroe Falls City School District
Job Title Food Service Assignment
Name Davis June
Annual Wage $24,002

Davis June P

State IL
Calendar Year 2017
Employer Heartland Community College
Name Davis June P
Annual Wage $2,631

Davis June

State OH
Calendar Year 2017
Employer Community College Of Cuyahoga
Job Title Dispatcher
Name Davis June
Annual Wage $58,939

Davis June

State OH
Calendar Year 2015
Employer Stow-munroe Falls City School District
Job Title Food Service Assignment
Name Davis June
Annual Wage $22,698

Davis June

State OH
Calendar Year 2014
Employer Stow-munroe Falls City School District
Job Title Food Service Assignment
Name Davis June
Annual Wage $21,324

Davis June

State OH
Calendar Year 2013
Employer Stow-munroe Falls City School District
Job Title Food Service Assignment
Name Davis June
Annual Wage $21,324

Davis June

State NC
Calendar Year 2017
Employer James Sprunt Technical College
Job Title University And Community College Executives
Name Davis June
Annual Wage $119,186

Davis June

State NC
Calendar Year 2016
Employer James Sprunt Technical College
Job Title University and Community College Executives
Name Davis June
Annual Wage $118,805

Davis June

State NC
Calendar Year 2015
Employer James Sprunt Technical College
Job Title University and Community College Executives
Name Davis June
Annual Wage $115,068

Davis June

State NY
Calendar Year 2015
Employer White Plains City School District
Name Davis June
Annual Wage $40,344

Rodriguez Davis June R

State NJ
Calendar Year 2018
Employer Jersey City Public Schools
Name Rodriguez Davis June R
Annual Wage $110,280

Davis Oleta June

State IA
Calendar Year 2018
Employer University Of Iowa
Job Title Police Sergeant
Name Davis Oleta June
Annual Wage $67,738

Davis Oleta June

State IA
Calendar Year 2017
Employer University Of Iowa
Job Title Police Sergeant
Name Davis Oleta June
Annual Wage $60,986

Davis Oleta June

State IA
Calendar Year 2016
Employer University Of Iowa
Job Title Police Officer Iii
Name Davis Oleta June
Annual Wage $53,142

Davis June M

State IL
Calendar Year 2018
Employer Nokomis Cu Sd 22
Name Davis June M
Annual Wage $5,894

Davis June

State OH
Calendar Year 2016
Employer Stow-munroe Falls City School District
Job Title Food Service Assignment
Name Davis June
Annual Wage $22,931

Davis June M

State AL
Calendar Year 2016
Employer Human Resources
Name Davis June M
Annual Wage $8,686

June Davis

Name June Davis
Address 1675 Main St Buckfield ME 04220 -5132
Phone Number 207-388-2426
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

June A Davis

Name June A Davis
Address 36 Walker Rd Ellsworth ME 04605 -4404
Phone Number 207-667-4707
Gender Female
Date Of Birth 1920-05-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

June L Davis

Name June L Davis
Address 100 Clearwater Dr Falmouth ME 04105 UNIT 56-1358
Phone Number 207-781-7337
Gender Female
Date Of Birth 1932-05-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

June Davis

Name June Davis
Address 11 George St Gorham ME 04038 -2406
Phone Number 207-892-5331
Gender Female
Date Of Birth 1952-09-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

June L Davis

Name June L Davis
Address 7720 S Prairie Ave Chicago IL 60619 -2816
Phone Number 224-610-0470
Telephone Number 773-383-3462
Mobile Phone 773-383-3462
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

June A Davis

Name June A Davis
Address Po Box 449 Centreville MI 49032 -0449
Phone Number 269-467-7381
Email [email protected]
Gender Female
Date Of Birth 1972-03-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

June E Davis

Name June E Davis
Address 305 Sycamore St Paducah KY 42001 -4945
Phone Number 270-442-1109
Email [email protected]
Gender Female
Date Of Birth 1928-03-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

June E Davis

Name June E Davis
Address 15004 Jerimiah Ln Bowie MD 20721 -7233
Phone Number 301-249-3126
Mobile Phone 301-437-5121
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

June C Davis

Name June C Davis
Address 2443 Kent Village Pl Hyattsville MD 20785 -3471
Phone Number 301-322-2918
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

June Z Davis

Name June Z Davis
Address 5638 Onslow Way Capitol Heights MD 20743 -3059
Phone Number 301-568-2595
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

June Davis

Name June Davis
Address 7076 E Louisiana Ave Denver CO 80224 -2008
Phone Number 303-756-1361
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

June E Davis

Name June E Davis
Address 2688 Ashville St Orlando FL 32818 -9017
Phone Number 407-298-9769
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

June C Davis

Name June C Davis
Address 1721 Overlake Ave Orlando FL 32806 -7131
Phone Number 407-888-5982
Gender Female
Date Of Birth 1930-06-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

June B Davis

Name June B Davis
Address 1722 Severn Chapel Rd Crownsville MD 21032 -1922
Phone Number 410-923-2651
Telephone Number 410-804-0800
Mobile Phone 410-804-0800
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

June L Davis

Name June L Davis
Address 12609 Tobytown Dr Potomac MD 20854 -6018
Phone Number 703-390-2592
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

June Davis

Name June Davis
Address 9271 Pitman Rd Ypsilanti MI 48197 -8986
Phone Number 734-480-1007
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

June N Davis

Name June N Davis
Address 48072 W Oxford Ln Canton MI 48187 APT 3-1344
Phone Number 734-718-6496
Mobile Phone 734-718-4969
Email [email protected]
Gender Female
Date Of Birth 1969-06-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

June R Davis

Name June R Davis
Address 402 Allendale Pl Flint MI 48503 -2336
Phone Number 810-234-5474
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

June E Davis

Name June E Davis
Address 4540 Lapeer Rd Smiths Creek MI 48074 -1514
Phone Number 810-982-6021
Gender Female
Date Of Birth 1937-09-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

June Davis

Name June Davis
Address 2717 Putnam St Terre Haute IN 47803 -3740
Phone Number 812-234-2498
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

June M Davis

Name June M Davis
Address 300 Lake St Waukegan IL 60085-5507 APT 1004-5562
Phone Number 847-599-1816
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 501
Education Completed College
Language English

June F Davis

Name June F Davis
Address 339 Keturah St Newport KY 41071-1321 -1321
Phone Number 859-261-1254
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $5,000
Range Of New Credit 3001
Education Completed High School
Language English

June K Davis

Name June K Davis
Address 3349 E Rocky Trl Cedarville MI 49719 -9474
Phone Number 906-484-2103
Email [email protected]
Gender Female
Date Of Birth 1950-12-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

DAVIS, JUNE

Name DAVIS, JUNE
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24971560608
Application Date 2004-08-19
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address PO 125 DORSET VT

DAVIS, JUNE G MRS

Name DAVIS, JUNE G MRS
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25971521682
Application Date 2005-10-03
Contributor Occupation Retired
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 20 E Terrace S BURLINGTON VT

DAVIS, JUNE

Name DAVIS, JUNE
Amount 264.00
To ARKANSAS DEMOCRATIC PARTY
Year 20008
Application Date 2007-01-01
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 939 EAST CHERRY ST ALMA AR

DAVIS, JUNE

Name DAVIS, JUNE
Amount 256.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15e
Filing ID 12951853839
Application Date 2012-04-22
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 1 Elder Dr MARQUETTE MI

DAVIS, JUNE

Name DAVIS, JUNE
Amount 256.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12951678616
Application Date 2012-04-20
Contributor Occupation RETIRED RN
Contributor Employer NONE
Contributor Gender F
Committee Name ActBlue
Address 1ELDER Dr MARQUETTE MI

DAVIS, JUNE B MRS

Name DAVIS, JUNE B MRS
Amount 250.00
To National Republican Congressional Cmte
Year 2012
Transaction Type 15
Filing ID 12971830481
Application Date 2012-06-22
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 316 OSPREY CIR SAINT MARYS GA

DAVIS, JUNE E

Name DAVIS, JUNE E
Amount 250.00
To INGEBRIGTSEN, WILLIAM G
Year 2006
Application Date 2006-03-21
Contributor Occupation RETIRED
Recipient Party R
Recipient State MN
Seat state:upper
Address 13255 KROHNFELDT DR NW ALEXANDRIA MN

DAVIS, JUNE G MRS

Name DAVIS, JUNE G MRS
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26950425032
Application Date 2006-07-28
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 20 E Terrace S BURLINGTON VT

DAVIS, JUNE M

Name DAVIS, JUNE M
Amount 250.00
To National Republican Senatorial Cmte
Year 2006
Transaction Type 15
Filing ID 25020321975
Application Date 2005-06-28
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name National Republican Senatorial Cmte

DAVIS, JUNE M MRS

Name DAVIS, JUNE M MRS
Amount 250.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24971805035
Application Date 2004-09-13
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 3625 W Sundial Place TUCSON AZ

DAVIS, JUNE

Name DAVIS, JUNE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950015335
Application Date 2011-05-05
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2600 Highland Ave S Unit 206 BIRMINGHAM AL

DAVIS, JUNE F

Name DAVIS, JUNE F
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970021688
Application Date 2011-08-05
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2600 Highland Ave S Unit 206 BIRMINGHAM AL

DAVIS, JUNE

Name DAVIS, JUNE
Amount 200.00
To Emanuel Cleaver (D)
Year 2008
Transaction Type 15
Filing ID 27930912362
Application Date 2007-06-09
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name Cleaver for Congress
Seat federal:house
Address 12012 Grand Ave KANSAS CITY MO

DAVIS, JUNE

Name DAVIS, JUNE
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931257408
Application Date 2008-03-05
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 9288 Briarmont Dr BIRMINGHAM AL

DAVIS, JUNE

Name DAVIS, JUNE
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991054393
Application Date 2008-04-09
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 9288 Briarmont Dr BIRMINGHAM AL

DAVIS, JUNE

Name DAVIS, JUNE
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931967244
Application Date 2008-05-22
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 9288 Briarmont Dr BIRMINGHAM AL

DAVIS, JUNE

Name DAVIS, JUNE
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932590710
Application Date 2008-07-21
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 9288 Briarmont Dr BIRMINGHAM AL

DAVIS, JUNE

Name DAVIS, JUNE
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981630082
Application Date 2004-10-25
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address PO 125 DORSET VT

DAVIS, JUNE

Name DAVIS, JUNE
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991264772
Application Date 2004-09-13
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address PO 125 DORSET VT

DAVIS, JUNE

Name DAVIS, JUNE
Amount 75.00
To BAILEY, BARBARA F
Year 2010
Application Date 2010-05-29
Recipient Party R
Recipient State WA
Seat state:lower
Address 386 NW FAIRHAVEN DR OAK HARBOR WA

DAVIS, JUNE A

Name DAVIS, JUNE A
Amount 75.00
To ROSSI, DINO
Year 20008
Application Date 2008-04-22
Recipient Party R
Recipient State WA
Seat state:governor
Address PO BOX 1013 FREELAND WA

DAVIS, JUNE

Name DAVIS, JUNE
Amount 75.00
To BAILEY, BARBARA F
Year 2006
Application Date 2006-06-12
Recipient Party R
Recipient State WA
Seat state:lower
Address 386 NW FAIRHAVEN DR OAK HARBOR WA

DAVIS, JUNE

Name DAVIS, JUNE
Amount 50.00
To MCMANUS, KEVIN
Year 2010
Application Date 2010-03-24
Contributor Employer RETIRED
Recipient Party D
Recipient State MO
Seat state:lower
Address 12012 GRAND AVE KANSAS CITY MO

DAVIS, JUNE

Name DAVIS, JUNE
Amount 50.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-09-16
Recipient Party R
Recipient State OH
Seat state:governor
Address PO BOX 158 TWINSBURG OH

DAVIS, JUNE

Name DAVIS, JUNE
Amount 50.00
To HAYNES, RYAN A
Year 20008
Application Date 2008-07-02
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State TN
Seat state:lower
Address 713 BRISTOL CIRCLE KNOXVILLE TN

DAVIS, JUNE

Name DAVIS, JUNE
Amount 50.00
To BAILEY, BARBARA
Year 20008
Application Date 2007-10-15
Recipient Party R
Recipient State WA
Seat state:lower
Address 386 NW FAIRHAVEN DR OAK HARBOR WA

DAVIS, JUNE

Name DAVIS, JUNE
Amount 25.00
To PATRICK, MIKE J
Year 2010
Application Date 2010-04-15
Recipient Party R
Recipient State MI
Seat state:lower
Address 3349 E ROCKY TRAIL CEDARVILLE MI

DAVIS, JUNE

Name DAVIS, JUNE
Amount 25.00
To YAMASHITA, KYLE T
Year 2004
Application Date 2004-10-12
Recipient Party D
Recipient State HI
Seat state:lower
Address 81 LAE ST PAIA HI

DAVIS, JUNE JENSEN

Name DAVIS, JUNE JENSEN
Amount 20.00
To FAIRDISTRICTSFLORIDA.ORG
Year 2010
Application Date 2010-04-01
Recipient Party I
Recipient State FL
Committee Name FAIRDISTRICTSFLORIDA.ORG
Address 905 NEW CASTLE CT HOLLY HILL FL

DAVIS, JUNE

Name DAVIS, JUNE
Amount 20.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 2006
Application Date 2005-04-27
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 1702 41ST ST NW CANTON OH

DAVIS, JUNE

Name DAVIS, JUNE
Amount 10.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 20008
Application Date 2008-03-20
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 1702 41ST ST NW CANTON OH

JUNE JENSEN DAVIS

Name JUNE JENSEN DAVIS
Year Built 1976
Address 905 New Castle Court Holly Hill FL
Value 8750
Landvalue 8750
Buildingvalue 69609
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 45231

DAVIS JUNE E TRUSTEE

Name DAVIS JUNE E TRUSTEE
Physical Address 1404 NICHOLS DR, TAVARES FL, FL 32778
County Lake
Year Built 1950
Area 925
Land Code Single Family
Address 1404 NICHOLS DR, TAVARES FL, FL 32778

DAVIS JUNE E TRUSTEE

Name DAVIS JUNE E TRUSTEE
Physical Address 250 SOUTHRIDGE INDUSTRIAL DR, TAVARES FL, FL 32778
County Lake
Year Built 1990
Area 7500
Land Code Warehousing, distribution terminals, trucking
Address 250 SOUTHRIDGE INDUSTRIAL DR, TAVARES FL, FL 32778

DAVIS JUNE E JTRS &

Name DAVIS JUNE E JTRS &
Physical Address 2401 S ATLANTIC AV A504, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 1974
Area 1104
Land Code Condominiums
Address 2401 S ATLANTIC AV A504, NEW SMYRNA BEACH, FL 32169

DAVIS JUNE DYER

Name DAVIS JUNE DYER
Physical Address 535 SUSAN DR, LAKELAND, FL 33803
Owner Address 535 SUSAN DR, LAKELAND, FL 33803
Ass Value Homestead 98223
Just Value Homestead 99992
County Polk
Year Built 1956
Area 2562
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 535 SUSAN DR, LAKELAND, FL 33803

DAVIS JUNE D

Name DAVIS JUNE D
Physical Address 1199 NORTH AVE, MOORE HAVEN, FL 33471
Owner Address 2522 N 925 W, DELPI, IN 46923
County Glades
Year Built 1983
Area 264
Land Code Mobile Homes
Address 1199 NORTH AVE, MOORE HAVEN, FL 33471

DAVIS JUNE B TR

Name DAVIS JUNE B TR
Physical Address 1721 OVERLAKE AVE, ORLANDO, FL 32806
Owner Address 1721 OVERLAKE AVE, ORLANDO, FLORIDA 32806
Ass Value Homestead 130500
Just Value Homestead 130500
County Orange
Year Built 1959
Area 1751
Land Code Single Family
Address 1721 OVERLAKE AVE, ORLANDO, FL 32806

DAVIS JUNE B

Name DAVIS JUNE B
Physical Address 28689 SAN GALGANO WAY, BONITA SPRINGS, FL 34135
Owner Address 28689 SAN GALGANO WAY, BONITA SPRINGS, FL 34135
County Lee
Year Built 2003
Area 4219
Land Code Single Family
Address 28689 SAN GALGANO WAY, BONITA SPRINGS, FL 34135

DAVIS JUNE & WILLIAM L JR

Name DAVIS JUNE & WILLIAM L JR
Physical Address 5117 ROANOKE DR, HOLIDAY, FL 34690
Owner Address 5117 ROANOKE DR, HOLIDAY, FL 34690
County Pasco
Year Built 1984
Area 2336
Land Code Single Family
Address 5117 ROANOKE DR, HOLIDAY, FL 34690

DAVIS JUNE

Name DAVIS JUNE
Physical Address NO SITUS, OCALA, FL 34473
Owner Address 1443 SW 27TH AVE, BOYNTON BEACH, FL 33426
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473

DAVIS JUNE

Name DAVIS JUNE
Physical Address 6111 DOC WHITFIELD RD, WEWAHITCHKA, FL 32465
Owner Address 2006 GARRISON AVE, PORT ST JOE, FL 32456
County Gulf
Year Built 1986
Area 1120
Land Code Mobile Homes
Address 6111 DOC WHITFIELD RD, WEWAHITCHKA, FL 32465

DAVIS JUNE

Name DAVIS JUNE
Physical Address 2100 KINGS HWY -UNIT 962, PORT CHARLOTTE, FL 33980
Ass Value Homestead 66906
Just Value Homestead 97817
County Charlotte
Year Built 2005
Area 1404
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Cooperatives
Address 2100 KINGS HWY -UNIT 962, PORT CHARLOTTE, FL 33980

DAVIS JAMES R + JUNE D

Name DAVIS JAMES R + JUNE D
Physical Address 1580 WEST AVE, MOORE HAVEN, FL 33471
Owner Address 2522 N 925 W, DELPHI, IN 46923
County Glades
Year Built 1996
Area 825
Land Code Mobile Homes
Address 1580 WEST AVE, MOORE HAVEN, FL 33471

DAVIS JUNE ELAINE TRUSTEE

Name DAVIS JUNE ELAINE TRUSTEE
Physical Address 34314 TUSCANY AVE, SORRENTO FL, FL 32776
County Lake
Year Built 2004
Area 2087
Land Code Single Family
Address 34314 TUSCANY AVE, SORRENTO FL, FL 32776

DAVIS JAMES R + JUNE

Name DAVIS JAMES R + JUNE
Physical Address 1215 NORTH AVE, MOORE HAVEN, FL 33471
Owner Address 2522 N 925 W, DELPHI, IN 46923
County Glades
Year Built 1974
Area 1000
Land Code Mobile Homes
Address 1215 NORTH AVE, MOORE HAVEN, FL 33471

DAVIS FRANCIS F & MARY JUNE &

Name DAVIS FRANCIS F & MARY JUNE &
Physical Address 1942 EDGEWOOD DR, NAVARRE, FL
Owner Address FREEMAN CAROL D &, NAVARRE, FL 32566
Ass Value Homestead 161111
Just Value Homestead 168597
County Santa Rosa
Year Built 1991
Area 2939
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1942 EDGEWOOD DR, NAVARRE, FL

DAVIS FLOYD R + JUNE A

Name DAVIS FLOYD R + JUNE A
Physical Address 928 KANUGA ST E, LEHIGH ACRES, FL 33974
Owner Address 466 SUMMIT DR, RED LION, PA 17356
County Lee
Land Code Vacant Residential
Address 928 KANUGA ST E, LEHIGH ACRES, FL 33974

DAVIS FLOYD R + JUNE A

Name DAVIS FLOYD R + JUNE A
Physical Address 1155 CHERRY ST E, LEHIGH ACRES, FL 33974
Owner Address 466 SUMMIT DR, RED LION, PA 17356
County Lee
Land Code Vacant Residential
Address 1155 CHERRY ST E, LEHIGH ACRES, FL 33974

DAVIS FLOYD R + JUNE A

Name DAVIS FLOYD R + JUNE A
Physical Address 1029 APPLE AVE, LEHIGH ACRES, FL 33971
Owner Address 466 SUMMIT DR, RED LION, PA 17356
County Lee
Land Code Vacant Residential
Address 1029 APPLE AVE, LEHIGH ACRES, FL 33971

DAVIS FLOYD R + JUNE A

Name DAVIS FLOYD R + JUNE A
Physical Address 808 ALETHA AVE S, LEHIGH ACRES, FL 33974
Owner Address 466 SUMMIT DR, RED LION, PA 17356
County Lee
Land Code Vacant Residential
Address 808 ALETHA AVE S, LEHIGH ACRES, FL 33974

DAVIS EDWARD R + JUNE E 2/3 +

Name DAVIS EDWARD R + JUNE E 2/3 +
Physical Address 564 HIDEAWAY CT, SANIBEL, FL 33957
Owner Address 10952 OXBOW DR, KOMOKA, CANADA
County Lee
Year Built 2012
Area 1894
Land Code Single Family
Address 564 HIDEAWAY CT, SANIBEL, FL 33957

DAVIS EDDIE R & JUNE CABANISS

Name DAVIS EDDIE R & JUNE CABANISS
Physical Address 2006 GARRISON AVE, PORT ST JOE, FL 32456
Owner Address 2006 GARRISON AVENUE, PORT ST JOE, FL 32456
Ass Value Homestead 94193
Just Value Homestead 94193
County Gulf
Year Built 2001
Area 1495
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2006 GARRISON AVE, PORT ST JOE, FL 32456

DAVIS DENNIS + JUNE G

Name DAVIS DENNIS + JUNE G
Physical Address 4605 CALATRAVA AVE, SEBRING, FL 33872
Owner Address 4605 CALATRAVA AV, SEBRING, FL 33872
Ass Value Homestead 55607
Just Value Homestead 55607
County Highlands
Year Built 1990
Area 1682
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4605 CALATRAVA AVE, SEBRING, FL 33872

DAVIS DEBRA JUNE

Name DAVIS DEBRA JUNE
Physical Address 8394 GLENDALIN RD, TALLAHASSEE, FL 32311
Owner Address 2626 E PARK AVE 13107, TALLAHASSEE, FL 32301
County Leon
Year Built 1995
Area 1692
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8394 GLENDALIN RD, TALLAHASSEE, FL 32311

DAVIS DAVID M & JUNE BAKER

Name DAVIS DAVID M & JUNE BAKER
Physical Address 40 STARLING TRACE,, FL
Owner Address 40 STARLING TRACE, CRAWFORDVILLE, FL 32327
Ass Value Homestead 185826
Just Value Homestead 185826
County Wakulla
Year Built 2003
Area 2788
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 40 STARLING TRACE,, FL

DAVIS CLARENCE E AND JUNE C

Name DAVIS CLARENCE E AND JUNE C
Physical Address MAIN ST N, HAVANA, FL 32333
Owner Address 213 NW 1ST ST, HAVANA, FL 32333
County Gadsden
Year Built 1939
Area 2288
Land Code Stores, one story
Address MAIN ST N, HAVANA, FL 32333

DAVIS HERBERT S JR,DEBRA JUNE

Name DAVIS HERBERT S JR,DEBRA JUNE
Physical Address 155 S ROSCOE BLVD, PONTE VEDRA BEACH, FL 32082
Owner Address 155 S ROSCOE BLVD, PONTE VEDRA BEACH, FL 32082
Ass Value Homestead 213742
Just Value Homestead 477568
County St. Johns
Year Built 1955
Area 2490
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 155 S ROSCOE BLVD, PONTE VEDRA BEACH, FL 32082

DAVIS CECIL W JR EST & JUNE A

Name DAVIS CECIL W JR EST & JUNE A
Physical Address 09731 W WATERMELON LN, CRYSTAL RIVER, FL 34423
Ass Value Homestead 43164
Just Value Homestead 45850
County Citrus
Year Built 1974
Area 1312
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 09731 W WATERMELON LN, CRYSTAL RIVER, FL 34423

DAVIS JUNE L

Name DAVIS JUNE L
Physical Address 221 MCARTHUR AVE, FORT WALTON BEACH, FL 32548
Owner Address 346 RIVERCHASE BLVD, CRESTVIEW, FL 32536
County Okaloosa
Year Built 1965
Area 2331
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 221 MCARTHUR AVE, FORT WALTON BEACH, FL 32548

DAVIS GEORGE & JUNE

Name DAVIS GEORGE & JUNE
Physical Address 2 CRICKET LN
Owner Address 2 CRICKET LN
Sale Price 87000
Ass Value Homestead 230200
County camden
Address 2 CRICKET LN
Value 301500
Net Value 301500
Land Value 71300
Prior Year Net Value 186000
Transaction Date 2011-09-26
Property Class Residential
Deed Date 1983-08-05
Year Constructed 1965
Price 87000

JUNE JENSEN DAVIS

Name JUNE JENSEN DAVIS
Year Built 1996
Address 907 New Castle Court Holly Hill FL
Value 19000
Landvalue 19000
Buildingvalue 117331
Airconditioning No
Numberofbathrooms 4
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 40896

JUNE E DAVIS & STEVEN S DAVIS

Name JUNE E DAVIS & STEVEN S DAVIS
Address 3001 Hillcrest Drive Irving TX 75062
Value 113600
Landvalue 25000
Buildingvalue 113600

JUNE E DAVIS & MICHAEL I DAVIS

Name JUNE E DAVIS & MICHAEL I DAVIS
Address 1214 Richland Street Maumee OH
Value 21500
Landvalue 21500
Buildingvalue 83600
Bedrooms 3
Numberofbedrooms 3
Type Residential

JUNE DAVIS

Name JUNE DAVIS
Address 2528 Ellsworth Street Philadelphia PA 19146
Value 5900
Landvalue 5900
Landarea 518 square feet
Type Property purchased or sold by exempt owner
Price 12820

JUNE DAVIS

Name JUNE DAVIS
Address 913 Essex Drive McKinney TX 75071-6085
Value 35000
Landvalue 35000
Buildingvalue 149397

JUNE DAVIS

Name JUNE DAVIS
Address 1823 S 21st Street Philadelphia PA 19145
Value 10908
Landvalue 10908
Buildingvalue 58192
Landarea 1,090.79 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JUNE DAVIS

Name JUNE DAVIS
Address 11709 New Sweden Church Road Austin TX 78653
Value 31298
Buildingvalue 31298

JUNE DAVIS

Name JUNE DAVIS
Address 41-21 42nd Street #2H Queens NY 11104
Value 55105
Landvalue 5121

JUNE DAVIS

Name JUNE DAVIS
Address 2530 Ellsworth Street Philadelphia PA 19146
Value 5900
Landvalue 5900
Landarea 518 square feet
Type Property purchased or sold by exempt owner
Price 12820

June Davis

Name June Davis
Address 10 Fulton Street Antwerp NY
Value 9500

JUNE DAVIS

Name JUNE DAVIS
Address 6543 Tucci Way Lake Worth FL 33467
Value 98621
Landvalue 98621
Usage Single Family Residential

JUNE DAVIS

Name JUNE DAVIS
Address 1775 Glenwood Drive Twinsburg OH 44087
Value 131020
Landvalue 33610
Buildingvalue 131020
Landarea 11,626 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 11000
Basement None

DAVIS JUNE R

Name DAVIS JUNE R
Physical Address 250 VIA BELLARIA, PALM BEACH, FL 33480
Owner Address 250 VIA BELLARIA, PALM BEACH, FL 33480
Ass Value Homestead 1159784
Just Value Homestead 2676865
County Palm Beach
Year Built 1930
Area 8060
Land Code Single Family
Address 250 VIA BELLARIA, PALM BEACH, FL 33480

JUNE B DAVIS

Name JUNE B DAVIS
Address 872 Village Brook Way Columbus OH 43235
Value 33000
Landvalue 33000
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Condominium Residential Unit

JUNE A DAVIS

Name JUNE A DAVIS
Address 1308 E Randolph Court #B Milwaukee WI 53212
Value 7200
Landvalue 7200
Buildingvalue 45900
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JUNE & LISA DAVIS

Name JUNE & LISA DAVIS
Address 7720 S Prairie Avenue Chicago IL 60619
Landarea 5,332 square feet
Airconditioning No
Basement Slab

DAVIS T EASON & JUNE E EASON

Name DAVIS T EASON & JUNE E EASON
Address 7085 Brunswick Millington TN 38053
Value 54700
Landvalue 54700
Landarea 203,817 square feet
Bedrooms 3
Numberofbedrooms 3
Type Crawl Space

DAVIS SCOTT C & JUNE L

Name DAVIS SCOTT C & JUNE L
Address 28522 Coco Palm Drive Punta Gorda FL
Value 9831
Landvalue 9831
Buildingvalue 58519
Landarea 18,560 square feet
Type Residential Property

DAVIS M JUNE TRUSTEE

Name DAVIS M JUNE TRUSTEE
Address 1722 Severn Chapel Road Crownsville MD 21032
Value 162800
Landvalue 162800
Buildingvalue 145400

DAVIS LANORA JUNE

Name DAVIS LANORA JUNE
Address 108 Margaux Way North Charleston WV
Value 42800
Landvalue 42800
Buildingvalue 174200
Bedrooms 3
Numberofbedrooms 3

DAVIS GEORGE & DAVIS JUNE GEORGE

Name DAVIS GEORGE & DAVIS JUNE GEORGE
Address 219 Lockwood Court Annapolis MD 21403
Value 309300
Landvalue 309300
Buildingvalue 85000

DAVIS CECIL W EST JR & JUNE A

Name DAVIS CECIL W EST JR & JUNE A
Address 9731 W Watermelon Lane Crystal River FL
Value 13505
Landvalue 13505
Buildingvalue 32345
Landarea 38,395 square feet
Type Residential Property

DAVIS C ROBERT JR & DAVIS C JUNE

Name DAVIS C ROBERT JR & DAVIS C JUNE
Address 5 Cornerstone Drive Annapolis MD 21403
Value 196700
Landvalue 196700
Buildingvalue 343200
Airconditioning yes

DAVIS C JUNE & DAVIS C ROBERT JR

Name DAVIS C JUNE & DAVIS C ROBERT JR
Address 2002 Monticello Drive Annapolis MD 21401
Value 145400
Landvalue 145400
Buildingvalue 540200
Airconditioning yes

JUNE DAVIS

Name JUNE DAVIS
Address 41-21 42 STREET, NY 11104
Value 53007
Full Value 53007
Block 159
Lot 1043
Stories 6

JUNE A DAVIS

Name JUNE A DAVIS
Address 1308 E Randolph Court #C Milwaukee WI 53212
Value 7200
Landvalue 7200
Buildingvalue 47400
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

DAVIS BARBARA JUNE TRUST

Name DAVIS BARBARA JUNE TRUST
Physical Address 4251 POLO CT, JACKSONVILLE, FL 32277
Owner Address C/O MICHAEL P ABATE TRUSTEE, ORMOND BEACH, FL 32174
County Duval
Year Built 1986
Area 1341
Land Code Single Family
Address 4251 POLO CT, JACKSONVILLE, FL 32277

JUNE DAVIS

Name JUNE DAVIS
Type Voter
State NJ
Address 135 LYON ST APT 1, PATERSON, NJ
Phone Number 973-341-9812
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Republican Voter
State FL
Address 725 NE 4TH ST APT 204, HALLANDALE BEACH, FL 33009
Phone Number 954-254-0668
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Voter
State FL
Address 561 LAKEMONT AVE NW, PORT CHARLOTTE, FL 33952
Phone Number 941-391-1171
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Republican Voter
State FL
Address 11505 HARLAN DRIVE, JACKSONVILLE, FL 32218
Phone Number 904-757-4888
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Voter
State FL
Address 535 SUSAN DR, LAKELAND, FL 33803
Phone Number 863-670-7060
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Independent Voter
State NY
Address 1232 E48 STREET, BROOKLYN, NY 11234
Phone Number 718-252-5058
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Independent Voter
State AZ
Address 2423 W PARADISE DR, PHOENIX, AZ 85029
Phone Number 602-828-0383
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Republican Voter
State MO
Address 3113 HIGHWAY 124, FAYETTE, MO 65248
Phone Number 573-489-1949
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Voter
State MO
Address 3113 HIGHWAY 124, FAYETTE, MO 65248
Phone Number 573-489-1943
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Voter
State NY
Address 113 UDALL DR, GREAT NECK, NY 11020
Phone Number 516-297-4824
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Democrat Voter
State IA
Address 505 SE PETERSON DR, ANKENY, IA 50021
Phone Number 515-290-7402
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Republican Voter
State OH
Address 7050 CHILLICOTHE RD #B17, MENTOR, OH 44060
Phone Number 440-610-1035
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Voter
State FL
Address 1099 CLAY ST APT 1109, WINTER PARK, FL 32789
Phone Number 407-474-9829
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Voter
State FL
Address 7379 LAMPLIGHTER ST., SPRING HILL, FL 34606
Phone Number 352-232-4106
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Republican Voter
State AL
Address 201 HATCHER LN, SLOCOMB, AL 36375
Phone Number 334-588-0340
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Voter
State OH
Address 861 WOODLAWN AVE, GIRARD, OH 44420
Phone Number 330-807-6440
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Voter
State OH
Address 1024 W STATE ST, NEWCOMERSTOWN, OH 43832
Phone Number 330-280-4580
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Voter
State IN
Address 3620 SALEM STREET, INDIANAPOLIS, IN 46208
Phone Number 317-921-2101
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Voter
State IL
Address 150 W MAPLE ST #1816, CHICAGO, IL 60610
Phone Number 312-286-8571
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Democrat Voter
State CO
Address 679 S REED CT APT 2-404, LAKEWOOD, CO 80226
Phone Number 303-912-9263
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Republican Voter
State MD
Address 15004 JERIMIAH LN, BOWIE, MD 20721
Phone Number 301-437-5121
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Voter
State NY
Address 3030 SURF AVENUE APT. 7G, BROOKLYN, NY 11224
Phone Number 212-245-1950
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Democrat Voter
State CT
Address 934 LONGBROOK AVE, STRATFORD, CT 06614
Phone Number 203-345-0010
Email Address [email protected]

JUNE DAVIS

Name JUNE DAVIS
Type Independent Voter
State DC
Address 553 INGRAHAM ST NE, WASHINGTON, DC 20011
Phone Number 202-494-1598
Email Address [email protected]

June M Davis

Name June M Davis
Visit Date 4/13/10 8:30
Appointment Number U25052
Type Of Access VA
Appt Made 7/8/2011 0:00
Appt Start 7/21/2011 11:00
Appt End 7/21/2011 23:59
Total People 345
Last Entry Date 7/8/2011 17:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

JUNE DAVIS

Name JUNE DAVIS
Car LEXUS ES 350
Year 2009
Address 6824 Sandstone Ct, Warrenton, VA 20187-9315
Vin JTHBJ46G892321950

JUNE DAVIS

Name JUNE DAVIS
Car TOYOTA COROLLA
Year 2007
Address 13805 Kushner St, Woodbridge, VA 22193-4618
Vin 2T1BR32E07C747686
Phone 703-590-5405

June Davis

Name June Davis
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 101 W Main St, Kasota, MN 56050-2068
Vin 2A4GP54L77R137927

JUNE DAVIS

Name JUNE DAVIS
Car HONDA ACCORD
Year 2007
Address 10934 Huntington Woods Cir, Fredericksburg, VA 22407-5045
Vin 1HGCM56477A026996

JUNE DAVIS

Name JUNE DAVIS
Car HONDA CIVIC
Year 2007
Address 6685 Morgans Run Rd, Loveland, OH 45140-7206
Vin 1HGFA165X7L013235
Phone 513-683-4773

JUNE DAVIS

Name JUNE DAVIS
Car BUICK LUCERNE
Year 2007
Address 861 Woodlawn Ave, Girard, OH 44420-2056
Vin 1G4HP57297U216754
Phone 330-539-4519

JUNE DAVIS

Name JUNE DAVIS
Car HYUNDAI SONATA
Year 2007
Address 530 Long Rd, Pickerington, OH 43147-1023
Vin 5NPEU46F17H287293

JUNE DAVIS

Name JUNE DAVIS
Car TOYOTA CAMRY
Year 2007
Address 120 Mallard Landing Way, Columbia, SC 29209-4832
Vin 4T1BE46K87U002717

JUNE DAVIS

Name JUNE DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 167 Sandy Ridge Ln, Carthage, NC 28327-6612
Vin 2G1WT58K279187271

JUNE DAVIS

Name JUNE DAVIS
Car FORD F150
Year 2007
Address 15449 COUNTY ROAD 19, PLATTEVILLE, CO 80651-9116
Vin 1FTPW14V87KD46806
Phone 970-785-6055

JUNE DAVIS

Name JUNE DAVIS
Car TOYOTA TACOMA
Year 2007
Address 1775 Glenwood Dr, Twinsburg, OH 44087-1257
Vin 5TEJU62N57Z386123

June Davis

Name June Davis
Car SATURN AURA
Year 2007
Address PO Box 449, Centreville, MI 49032-0449
Vin 1G8ZS57N37F254531

JUNE DAVIS

Name JUNE DAVIS
Car BUICK LUCERNE
Year 2007
Address 505 SE Peterson Dr, Ankeny, IA 50021-3438
Vin 1G4HD57247U237150
Phone 515-290-7402

JUNE DAVIS

Name JUNE DAVIS
Car NISSAN VERSA
Year 2007
Address 5343 Eastway Apt 3, Greendale, WI 53129-2510
Vin 3N1BC13E27L414359

JUNE DAVIS

Name JUNE DAVIS
Car ACURA TL
Year 2007
Address 300 CHIVALRY WAY APT 202, FREDERICKSBURG, VA 22406-6432
Vin 19UUA66257A019787

JUNE DAVIS

Name JUNE DAVIS
Car CHEVROLET EQUINOX
Year 2008
Address 10623 Hill Blvd, Drakesville, IA 52552-8619
Vin 2CNDL737286044980
Phone 641-664-2687

JUNE DAVIS

Name JUNE DAVIS
Car BUICK LUCERNE
Year 2008
Address 701 S Willis St, Lampasas, TX 76550-2330
Vin 1G4HD57248U175959

JUNE DAVIS

Name JUNE DAVIS
Car GMC Sierra 2500HD
Year 2008
Address 725 NE 4th St Apt 204, Hallandale Beach, FL 33009-3575
Vin 1GTHC24K08E118288

JUNE DAVIS

Name JUNE DAVIS
Car HYUNDAI SANTA FE
Year 2008
Address 3349 E Rocky Trl, Cedarville, MI 49719-9474
Vin 5NMSH73E38H221086

JUNE DAVIS

Name JUNE DAVIS
Car TOYOTA HIGHLANDER
Year 2008
Address 16123 WOODBEND TRAIL DR, HOUSTON, TX 77070-1761
Vin JTEDS43A382043962
Phone 281-251-4444

JUNE DAVIS

Name JUNE DAVIS
Car MAZDA CX-9
Year 2008
Address 40 STARLING TRCE, CRAWFORDVILLE, FL 32327-6211
Vin JM3TB38A180148540
Phone 850-745-0382

JUNE DAVIS

Name JUNE DAVIS
Car VOLVO S80
Year 2008
Address 18025 46TH AVE N, MINNEAPOLIS, MN 55446-1927
Vin YV1AH992981075737
Phone 763-496-1268

JUNE DAVIS

Name JUNE DAVIS
Car TOYOTA HIGHLANDER
Year 2008
Address 1790 WINDY WALK LN, PRESCOTT, AZ 86305-7027
Vin JTEDS42A982020638
Phone 928-717-8886

JUNE DAVIS

Name JUNE DAVIS
Car HYUNDAI SONATA
Year 2008
Address 3343 Garrett Dr SW, Concord, NC 28027-8089
Vin 5NPET46C28H367163
Phone 540-520-5667

JUNE DAVIS

Name JUNE DAVIS
Car VOLKSWAGEN NEW BEETLE
Year 2009
Address PO Box 532, Mount Dora, FL 32756-0532
Vin 3VWRG31Y99M406133

JUNE DAVIS

Name JUNE DAVIS
Car CHEVROLET SILVERADO 1500
Year 2009
Address 11925 Feathers Chapel Dr, Oakland, TN 38060-3007
Vin 1GCEC14X99Z220577

JUNE DAVIS

Name JUNE DAVIS
Car FORD FOCUS
Year 2009
Address 245 Salem St, Elmer, NJ 08318-2211
Vin 1FAHP35N19W166628

JUNE DAVIS

Name JUNE DAVIS
Car BUICK ENCLAVE
Year 2008
Address 131 County Road 26, Crossville, AL 35962-3544
Vin 5GAER23738J102920
Phone 248-324-9244

JUNE DAVIS

Name JUNE DAVIS
Car HYUNDAI SONATA
Year 2007
Address 8035 Southern Pine Way, Fort Worth, TX 76123-2069
Vin 5NPEU46F77H158488

June Davis

Name June Davis
Domain scottelley.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-13
Update Date 2013-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address 2245 myra st.|#2 Jacksonville Florida 32204
Registrant Country UNITED STATES

June Davis

Name June Davis
Domain novascotiachalets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-06-02
Update Date 2013-06-01
Registrar Name GODADDY.COM, LLC
Registrant Address RR#1 Port Mouton Nova Scotia B0T1T0
Registrant Country CANADA