June Lewis

We have found 239 public records related to June Lewis in 34 states . Ethnicity of all people found is 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 22 business registration records connected with June Lewis in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 38 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Instructional Faculty - Academic Year. These employees work in ten different states. Most of them work in California state. Average wage of employees is $49,324.


June E Lewis

Name / Names June E Lewis
Age 52
Birth Date 1972
Also Known As J Lewis
Person 18 Oakland St #1, Roxbury, MA 02119
Phone Number 617-442-2027
Possible Relatives


Lakesha Lashun Lewisleslie




Previous Address 10 Gaston St #1, Dorchester, MA 02121
360 Walnut Ave #7, Roxbury, MA 02119
361 Walnut Ave #12, Roxbury, MA 02119
60 Weaver Ct, Roxbury, MA 02119
10 Gaston St #2, Dorchester, MA 02121
10 Gaston St, Dorchester, MA 02121
36 Weaver Ct, Roxbury, MA 02119
58 Weaver Ct #A, Roxbury, MA 02119

June Simone Lewis

Name / Names June Simone Lewis
Age 61
Birth Date 1963
Also Known As June S Iacobucci
Person 600 Sherwood Forest Ln #L, Saugus, MA 01906
Phone Number 781-941-2297
Possible Relatives




Previous Address 350 Revere Beach Blvd, Revere, MA 02151
9 Buttonwood Ln #1, Rumson, NJ 07760
1246 Washington St #3, Hanson, MA 02341
5 Blacksmith Way, Saugus, MA 01906
Buttonwood, Rumson, NJ 07760
105 Elmwood Ave, Quincy, MA 02170
846 University Ave, Norwood, MA 02062
350 Revere St #13, Revere, MA 02151
59 Andrews Rd, Quincy, MA 02170
Email [email protected]

June E Lewis

Name / Names June E Lewis
Age 67
Birth Date 1957
Also Known As June B Lewis
Person 12408 Brushy Holw, Austin, TX 78750
Phone Number 915-821-1219
Possible Relatives

Previous Address 5725 Sarah Anne Ave, El Paso, TX 79924
724 Quinta Luz Cir, El Paso, TX 79922

June P Lewis

Name / Names June P Lewis
Age 68
Birth Date 1956
Also Known As June Jr
Person 6085 Sabal Palm Blvd #10, Tamarac, FL 33319
Phone Number 954-485-3257
Possible Relatives

Previous Address 2431 31st Ct, Oakland Park, FL 33309
2710 Somerset Dr #216, Lauderdale Lakes, FL 33311
6085 Sabal Palm Blvd #101, Tamarac, FL 33319
6085 Sabal Palm Blvd #1, Tamarac, FL 33319
2431 27th Ave, Ft Lauderdale, FL 33311
2431 27th Ave, Fort Lauderdale, FL 33311
Email [email protected]
Associated Business J P Lewis Cybercorp Inc Lewis, Buncome & Mccray, Management Corporation

June C Lewis

Name / Names June C Lewis
Age 71
Birth Date 1953
Person 103 Grove St, Rockland, MA 02370
Phone Number 781-878-3612
Possible Relatives


Previous Address 103 Grove St #335, Rockland, MA 02370
103 Grove St #334, Rockland, MA 02370
103 Grove St #331, Rockland, MA 02370
103 Grove St #319, Rockland, MA 02370
45 Mechanic St #B31, Foxboro, MA 02035
22 Higgins, Plainville, MA 02762
22 Hawkins St, Plainville, MA 02762
Email [email protected]

June A Lewis

Name / Names June A Lewis
Age 73
Birth Date 1951
Person 149 Baker St, Batesville, AR 72501
Phone Number 870-793-2292
Possible Relatives


H Lewis
Email [email protected]

June D Lewis

Name / Names June D Lewis
Age 75
Birth Date 1949
Also Known As J Lewis
Person 274 Belmont Ave #1, Brockton, MA 02301
Phone Number 508-587-9028
Possible Relatives



Previous Address 274 Chatham West Dr #274, Brockton, MA 02301
9 Francis Ave, Mansfield, MA 02048
25 Longworth Ave #14, Brockton, MA 02301
393 Chatham West Dr, Brockton, MA 02301
10 Belmont Pl #1, Brockton, MA 02301

June E Lewis

Name / Names June E Lewis
Age 76
Birth Date 1948
Person 2887 Elliot Leake Rd, Gloster, MS 39638
Phone Number 601-639-4949
Possible Relatives
Richard H Ulewis
Previous Address 2887 L Leake Rd, Gloster, MS 39638
209 Sewell Pl, Bunkie, LA 71322
2887 L Leake, Gloster, MS 39638
RR 1 CARDIA, Gloster, MS 39638
2887 Leake #L, Gloster, MS 39638
RR 1 POB 56A #L, Gloster, MS 39638

June Morgan Lewis

Name / Names June Morgan Lewis
Age 78
Birth Date 1946
Also Known As June M Bellamy
Person 12130 PO Box, Reno, NV 89510
Phone Number 918-494-8093
Possible Relatives







Bryor E Lewis
Previous Address 11004 Jadestone Dr, Bakersfield, CA 93311
1801 Emerald Bay Dr, Reno, NV 89521
7905 15th Pl, Tulsa, OK 74112
1825 Trillium Ln, Fayetteville, AR 72704
6626 Utica Pl, Tulsa, OK 74136
8418 Winston Ave, Tulsa, OK 74137
11174 PO Box, Bakersfield, CA 93389
6626 Utica Ave, Tulsa, OK 74136
2909 93rd Ct, Tulsa, OK 74137
6015 Peoria Ave, Tulsa, OK 74105
Email [email protected]

June L Lewis

Name / Names June L Lewis
Age 80
Birth Date 1944
Person 1170 Cabana Rd, Singer Island, FL 33404
Possible Relatives
Previous Address 1170 Cabana Rd, West Palm Beach, FL 33404

June R Lewis

Name / Names June R Lewis
Age 81
Birth Date 1943
Person 30771 Crain Rd, Albany, LA 70711
Phone Number 225-567-5615
Possible Relatives


Previous Address 4825 Sanford St, Metairie, LA 70006
Email [email protected]

June B Lewis

Name / Names June B Lewis
Age 82
Birth Date 1942
Person 52 Washburn Ave #2, Cambridge, MA 02140
Phone Number 617-491-4449
Possible Relatives
Previous Address 2556 Massachusetts Ave #2, Cambridge, MA 02140

June E Lewis

Name / Names June E Lewis
Age 84
Birth Date 1939
Person 1119 Lady Elaine Dr, Valrico, FL 33594
Phone Number 904-928-6277
Possible Relatives







Previous Address 7486 Sterling Springs Way, Burlington, KY 41005
4455 Confederate Point Rd #6C, Jacksonville, FL 32210
5520 Collins Rd #301, Jacksonville, FL 32244
302 Stendal Rd, Palm Bay, FL 32907
4157 Bayberry Dr, Melbourne, FL 32901
656 Mark Dr, Melbourne, FL 32904
7805 Swordfish Ln, Orlando, FL 32822
4455 Confederate Point Rd #6, Jacksonville, FL 32210
4455 Confederate Point Rd, Jacksonville, FL 32210
4450 Confederate Point Rd #6C, Jacksonville, FL 32210
1100 John Rodes Blvd, West Melbourne, FL 32904
18 Alpine St, Prt Jeff Sta, NY 11776
3780 Clyde Morris Blvd #1307, Port Orange, FL 32129
25 Pueblo Ct, Coram, NY 11727
61 Ontario St, Port Jefferson Station, NY 11776

June Elizabeth Lewis

Name / Names June Elizabeth Lewis
Age 85
Birth Date 1938
Person 7250 3rd Ave, Hialeah, FL 33014
Previous Address 313 PO Box, Butler, GA 31006
4770 Biscayne Blvd #970, Miami, FL 33137
11 Mason Ln, Butler, GA 31006
Brierwood, Butler, GA 31006
Associated Business Galewinds, Inc

June E Lewis

Name / Names June E Lewis
Age 86
Birth Date 1937
Person 241 Main St #A, Oxford, MA 01540
Phone Number 508-987-0813
Possible Relatives

Previous Address 615 2nd Ave #207, Miami, FL 33130
1415 30th Ave, Hollywood, FL 33020
1583 24th Ave, Miami, FL 33125

June Rose Lewis

Name / Names June Rose Lewis
Age 86
Birth Date 1937
Person 10691 Ranchwood Dr, Baton Rouge, LA 70815
Phone Number 504-275-7466
Possible Relatives




Associated Business Pel-State Dental Lab, Inc

June Mitchell Lewis

Name / Names June Mitchell Lewis
Age 89
Birth Date 1934
Also Known As J Lewis
Person 108 Nottingham Cir, Bridgeport, TX 76426
Phone Number 940-683-3029
Possible Relatives
Previous Address 137 Cottage Rd, Carthage, TX 75633
642 Po, Carthage, AR 71725
642 PO Box, Carthage, AR 71725

June Bennett Lewis

Name / Names June Bennett Lewis
Age 90
Birth Date 1933
Person 808 Brookhurst Dr, Richardson, TX 75080
Phone Number 972-231-9854
Possible Relatives
L Lewis
Previous Address 7409 Esler Field Rd, Pineville, LA 71360
8 Esler Fld #7409, Pineville, LA 71360

June O Lewis

Name / Names June O Lewis
Age 92
Birth Date 1931
Person 102 Old Route 9w, Saugerties, NY 12477
Phone Number 914-246-6776
Possible Relatives



Previous Address 68 PO Box, West Camp, NY 12490
4119 Route 9w, Saugerties, NY 12477
4119 Route 9, Saugerties, NY 12477
4119 Route 9, West Camp, NY 12490
4119 Route 9w, West Camp, NY 12490
4119 Rte #9W, Saugerties, NY 12477
68 RR 9W, West Camp, NY 12490
9 9 RR 9W, West Camp, NY 12490
44 Fairview, West Camp, NY 12490
44 Fairview Ave, West Camp, NY 12490
Lauren Tice Fairview Rd #44, West Camp, NY 12490
689W PO Box, West Camp, NY 12490
4119 Po, West Camp, NY 12490
4119 PO Box, West Camp, NY 12490
RR SS, West Camp, NY 12490
44 PO Box, West Camp, NY 12490

June M Lewis

Name / Names June M Lewis
Age 93
Birth Date 1930
Person 119 South Ln, Granville, MA 01034
Phone Number 413-357-6650
Possible Relatives

Robertwa Lewis


Previous Address 1 Crest Ln, Granville, MA 01034
119 South Rd, Farmington, CT 06032
119 Lane, Granville, MA 01034

June Queen Lewis

Name / Names June Queen Lewis
Age 95
Birth Date 1928
Also Known As Queen J Lewis
Person 22835 Neptune Rd, Boca Raton, FL 33428
Phone Number 561-477-1046
Possible Relatives
Previous Address 4961 123rd Ter, Cooper City, FL 33330
16284 18th St, Pembroke Pines, FL 33028
4334 Peters Rd #F, Plantation, FL 33317
10535 Marina Way, Boca Raton, FL 33428
771 Ranch Rd, Weston, FL 33326
9801 55th Ct, Cooper City, FL 33328
70342 PO Box, Fort Lauderdale, FL 33307
OX PO Box, Fort Lauderdale, FL 33307

June M Lewis

Name / Names June M Lewis
Age 95
Birth Date 1928
Person 2968 Archie Watkins Rd, Farmington, AR 72730
Phone Number 479-267-2009
Possible Relatives
Previous Address 2968 Archie Watkins Rd #265, Farmington, AR 72730
2968 Archie Watkins Rd #WC265, Farmington, AR 72730
86A PO Box, West Fork, AR 72774
412 PO Box, Farmington, AR 72730

June C Lewis

Name / Names June C Lewis
Age 98
Birth Date 1925
Person 4909 Luce Rd, Lakeland, FL 33813
Phone Number 863-646-3119
Possible Relatives
Previous Address 129 Lagoon Rd, Winter Haven, FL 33884
219 Whitman Blvd, Elyria, OH 44035
219 Whitman, Tampa, FL 00000
1920 Edgewood Dr #1, Lakeland, FL 33803

June B Lewis

Name / Names June B Lewis
Age 103
Birth Date 1920
Person 4918 51st Ave #51, Tamarac, FL 33319
Phone Number 954-731-7123
Previous Address 235 Greystone Ln, Rochester, NY 14618

June L Lewis

Name / Names June L Lewis
Age N/A
Person 2412 E HANCOCK TRL, CASA GRANDE, AZ 85294
Phone Number 520-876-0350

June T Lewis

Name / Names June T Lewis
Age N/A
Person 1700 N DOGIE CIR, PAYSON, AZ 85541

June Lewis

Name / Names June Lewis
Age N/A
Person PO BOX 14981, TUCSON, AZ 85732

June Lewis

Name / Names June Lewis
Age N/A
Person 2421 COTTAGE WOODS CT, MOBILE, AL 36695

June Lewis

Name / Names June Lewis
Age N/A
Person 3304 Virginia St #4C, Coconut Grove, FL 33133

June Lewis

Name / Names June Lewis
Age N/A
Person 1418 1ST AVE N, BESSEMER, AL 35020
Phone Number 205-481-9678

June Lewis

Name / Names June Lewis
Age N/A
Person 5363 SUMMERSET CIR, BESSEMER, AL 35022
Phone Number 205-425-1845

June Lewis

Name / Names June Lewis
Age N/A
Person 1401 34TH STREET ENSLEY, BIRMINGHAM, AL 35218
Phone Number 205-787-5002

June Lewis

Name / Names June Lewis
Age N/A
Person 1705 Maple St, Searcy, AR 72143
Possible Relatives




Percolation Lewis

June Lewis

Name / Names June Lewis
Age N/A
Person 968 Evernia St, Sebastian, FL 32958
Possible Relatives

June Lewis

Name / Names June Lewis
Age N/A
Person 32 Cherry St, Northampton, MA 01060
Possible Relatives
Previous Address 278 Federal St, Greenfield, MA 01301

June M Lewis

Name / Names June M Lewis
Age N/A
Person 155 Melrose Ave, Irvington, NJ 07111
Possible Relatives

June A Lewis

Name / Names June A Lewis
Age N/A
Person 149 W BAKER ST, BATESVILLE, AR 72501
Phone Number 870-793-2292

June Lewis

Name / Names June Lewis
Age N/A
Person 2968 ARCHIE WATKINS RD, FARMINGTON, AR 72730
Phone Number 479-267-2009

June Lewis

Name / Names June Lewis
Age N/A
Person 111 CREEKWOOD DR, SEARCY, AR 72143
Phone Number 501-268-5271

June Lewis

Name / Names June Lewis
Age N/A
Person 16324 LANDMARK RD, LITTLE ROCK, AR 72206
Phone Number 501-888-6022

June R Lewis

Name / Names June R Lewis
Age N/A
Person 3605 N IOWA AVE, FLORENCE, AZ 85232
Phone Number 520-868-0388

June Lewis

Name / Names June Lewis
Age N/A
Person 3063 CHERRI CIR, KINGMAN, AZ 86401
Phone Number 928-753-6523

June M Lewis

Name / Names June M Lewis
Age N/A
Person 7143 W ZAK RD, PHOENIX, AZ 85043
Phone Number 623-478-9877

June A Lewis

Name / Names June A Lewis
Age N/A
Person 19805 N PALO VERDE DR, SUN CITY, AZ 85373
Phone Number 623-933-9468

June Y Lewis

Name / Names June Y Lewis
Age N/A
Person 1242 E VISTA AVE, PHOENIX, AZ 85020
Phone Number 602-943-4411

June E Lewis

Name / Names June E Lewis
Age N/A
Person 199 Pleasant St #1-1, Brookline, MA 02446
Possible Relatives

June A Lewis

Name / Names June A Lewis
Age N/A
Person 1217 BUTTERFIELD TRL, VAN BUREN, AR 72956

June Lewis

Business Name US Post Office
Person Name June Lewis
Position company contact
State PA
Address 337 N 1st St Jeannette PA 15644-1802
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Fax Number 724-925-4811

June Lewis

Business Name Staywell Health Ctr
Person Name June Lewis
Position company contact
State CT
Address 232 N Elm St Waterbury CT 06702-1516
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 203-756-8021
Number Of Employees 16
Annual Revenue 6084750

June Lewis

Business Name S & S Furniture Co
Person Name June Lewis
Position company contact
State TN
Address 323 1st Ave S Baxter TN 38544-5138
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 931-858-4613

June Lewis

Business Name S & S Furniture Co
Person Name June Lewis
Position company contact
State TN
Address 213 Broad St Baxter TN 38544-5116
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 931-858-4613
Annual Revenue 312120

June Lewis

Business Name Raya T McCray Enterprise Inc
Person Name June Lewis
Position company contact
State FL
Address 2431 NW 27th Ave Fort Lauderdale FL 33311-2846
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 954-485-3257

June Lewis

Business Name Provisons Smnar Event Staffing
Person Name June Lewis
Position company contact
State GA
Address 3040 Oak Hampton Way Duluth GA 30096-5854
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 678-760-8454

JUNE R. LEWIS

Business Name PROFESSIONAL INVESTORS, INC.
Person Name JUNE R. LEWIS
Position registered agent
State GA
Address 1212 DAWSON ROAD, ALBANY, GA 31707
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1956-07-31
Entity Status Active/Compliance
Type Secretary

June R Lewis

Business Name POINTE NORTH DEVELOPMENT COMPANY
Person Name June R Lewis
Position registered agent
State GA
Address 1212 Dawson Road, Albany, GA 31707
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-05-03
Entity Status Active/Compliance
Type Secretary

June Lewis

Business Name Northwood Realty Services
Person Name June Lewis
Position company contact
State PA
Address 2000-A Wilmington Rd, New Castle, 16105 PA
Phone Number
Email [email protected]

June Lewis

Business Name Lewis Septic Svc
Person Name June Lewis
Position company contact
State IN
Address 2079 E 1000 N Laporte IN 46350-8859
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 219-778-4287
Number Of Employees 1
Annual Revenue 143080

June Lewis

Business Name June's Country Dance Clubs
Person Name June Lewis
Position company contact
State FL
Address 505 Old Minorcan Trl New Smyrna Beach FL 32168-6350
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 386-423-8336
Number Of Employees 1

JUNE LEWIS

Business Name JUNE LEWIS, INC.
Person Name JUNE LEWIS
Position registered agent
State GA
Address RT. 2 BOX 45, MCRAE, GA 31055
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2001-04-19
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JUNE LEWIS

Business Name HELPING HANDS OF LAKESIDE, INC.
Person Name JUNE LEWIS
Position registered agent
State GA
Address 410 WESTMINSTER CT, ROSWELL, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-10-06
End Date 2011-08-15
Entity Status Diss./Cancel/Terminat
Type CFO

June Lewis

Business Name Family Hair Fashions
Person Name June Lewis
Position company contact
State MS
Address 1318 County Road 102 New Albany MS 38652-9478
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 662-489-1463

June Lewis

Business Name Family Hair Fashions
Person Name June Lewis
Position company contact
State MS
Address 11318 County Rd 102 New Albany MS 38652-0000
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 662-489-1463
Number Of Employees 1
Annual Revenue 38610

JUNE O. LEWIS

Business Name FOUNDATION CHRISTIAN FELLOWSHIP, INC.
Person Name JUNE O. LEWIS
Position registered agent
State FL
Address 1818 Horn Street, Jacksonville Beach, FL 32250
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1982-08-06
End Date 2012-09-02
Entity Status Admin. Dissolved
Type CEO

JUNE LEWIS

Business Name CARWIL, LTD.
Person Name JUNE LEWIS
Position registered agent
State GA
Address 1212 DAWSON ROAD, ALBANY, GA 31707
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-10-14
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

June Lewis

Business Name Adoption Support Svc
Person Name June Lewis
Position company contact
State FL
Address PO Box 249052 Coral Gables FL 33124-9052
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 305-667-0387
Number Of Employees 1
Fax Number 305-667-2601

June Lewis

Business Name A M & PM Child Care
Person Name June Lewis
Position company contact
State IL
Address 8755 S Clyde Ave Chicago IL 60617-2913
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 773-768-4977
Number Of Employees 10
Annual Revenue 281790

June Lewis

Person Name June Lewis
Filing Number 800568533
Position Director
State TX
Address 607 Stanford Avenue, Corsicana TX 75110 2052

June S Lewis

Person Name June S Lewis
Filing Number 19651500
Position Director
State TX
Address 2311 FOUNTAIN VIEW APT 69, Houston TX 77057 0000

June S Lewis

Person Name June S Lewis
Filing Number 19651500
Position T
State TX
Address 2311 FOUNTAIN VIEW APT 69, Houston TX 77057 0000

June S Cummins Lewis

State CA
Calendar Year 2017
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name June S Cummins Lewis
Annual Wage $72,366
Base Pay $30,440
Overtime Pay N/A
Other Pay $26,205
Benefits $15,722
Total Pay $56,645

Lewis June M

State MD
Calendar Year 2015
Employer State Universities & Colleges
Name Lewis June M
Annual Wage $4,000

Lewis June

State OH
Calendar Year 2017
Employer Miami East Local
Job Title Custodian Assignment
Name Lewis June
Annual Wage $38,501

Lewis June

State OH
Calendar Year 2016
Employer Miami East Local
Job Title Custodian Assignment
Name Lewis June
Annual Wage $38,501

Lewis June

State OH
Calendar Year 2015
Employer Miami East Local
Job Title Custodian Assignment
Name Lewis June
Annual Wage $38,501

Lewis June

State OH
Calendar Year 2014
Employer Miami East Local
Job Title Custodian Assignment
Name Lewis June
Annual Wage $38,501

Lewis June

State OH
Calendar Year 2013
Employer Miami East Local
Job Title Custodian Assignment
Name Lewis June
Annual Wage $37,606

Lewis June M

State ND
Calendar Year 2018
Employer Tate Topa Tribal School
Job Title Student Performance Strategist
Name Lewis June M
Annual Wage $49,000

Lewis June M

State MD
Calendar Year 2016
Employer State Universities & Colleges
Name Lewis June M
Annual Wage $3,000

Lewis June M

State ND
Calendar Year 2017
Employer Tate Topa Tribal School
Job Title Student Performance Strategist
Name Lewis June M
Annual Wage $48,500

Lewis June M

State ND
Calendar Year 2015
Employer Tate Topa Tribal School
Job Title Regular Classroom Instruction
Name Lewis June M
Annual Wage $45,250

Lewis June

State NC
Calendar Year 2016
Employer Franklin County Schools
Job Title Educational Administrative Support Personnel
Name Lewis June
Annual Wage $5,065

Lewis June A

State NJ
Calendar Year 2018
Employer Vineland City Bd Of Ed
Name Lewis June A
Annual Wage $55,827

Lewis June A

State NJ
Calendar Year 2017
Employer Vineland City Bd Of Ed
Name Lewis June A
Annual Wage $55,827

Lewis June A

State NJ
Calendar Year 2016
Employer Vineland City
Job Title Math Non-elementary
Name Lewis June A
Annual Wage $59,798

Lewis June A

State NJ
Calendar Year 2015
Employer Vineland City
Job Title Math Non-elementary
Name Lewis June A
Annual Wage $57,061

Lewis June

State CT
Calendar Year 2018
Employer Department Of Mental Health And Addiction Services
Name Lewis June
Annual Wage $25,570

Lewis June M

State ND
Calendar Year 2016
Employer Tate Topa Tribal School
Job Title Teacher
Name Lewis June M
Annual Wage $45,750

Lewis June

State CT
Calendar Year 2016
Employer Department Of Mental Heath And Addiction Services
Job Title Mental Health Assistant 1
Name Lewis June
Annual Wage $89,608

Lewis June E

State MA
Calendar Year 2015
Employer School District Of Boston
Job Title Prin Clerk/school Sec 19
Name Lewis June E
Annual Wage $5,832

Lewis June E

State MA
Calendar Year 2017
Employer City of Boston
Job Title Bps Special Education - Sen Clerk School Sec 766-15B
Name Lewis June E
Annual Wage $31,844

June S Cummins Lewis

State CA
Calendar Year 2016
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name June S Cummins Lewis
Annual Wage $112,542
Base Pay $88,322
Overtime Pay N/A
Other Pay N/A
Benefits $24,220
Total Pay $88,322

June S Cummins Lewis

State CA
Calendar Year 2015
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name June S Cummins Lewis
Annual Wage $109,671
Base Pay $86,803
Overtime Pay N/A
Other Pay N/A
Benefits $22,868
Total Pay $86,803

June S Cummins Lewis

State CA
Calendar Year 2014
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name June S Cummins Lewis
Annual Wage $98,580
Base Pay $79,298
Overtime Pay N/A
Other Pay N/A
Benefits $19,281
Total Pay $79,298

June S Cummins Lewis

State CA
Calendar Year 2013
Employer California State University
Job Title Instructional Faculty - Academic Year
Name June S Cummins Lewis
Annual Wage $94,951
Base Pay $77,384
Overtime Pay N/A
Other Pay N/A
Benefits $17,567
Total Pay $77,384

JUNE S CUMMINS LEWIS

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name JUNE S CUMMINS LEWIS
Annual Wage $74,556
Base Pay $74,556
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $74,556

JUNE S CUMMINS LEWIS

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name JUNE S CUMMINS LEWIS
Annual Wage $74,556
Base Pay $74,556
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $74,556

Lewis Carolyn June

State WV
Calendar Year 2017
Employer School District Of Putnam
Job Title Para Professionals
Name Lewis Carolyn June
Annual Wage $30

Lewis June E

State MA
Calendar Year 2016
Employer City Of Boston
Job Title Sen Clerk School Sec 766-15b
Name Lewis June E
Annual Wage $8,051

Lewis June

State MI
Calendar Year 2018
Employer Kellogg Community College
Name Lewis June
Annual Wage $54,148

Lewis June M

State MI
Calendar Year 2017
Employer Community College of Kellogg
Name Lewis June M
Annual Wage $52,141

Lewis June M

State MI
Calendar Year 2016
Employer KELLOGG COMMUNITY COLLEGE
Job Title Secretary - Clerical - Bookkeeper
Name Lewis June M
Annual Wage $49,324

Lewis June M

State MI
Calendar Year 2016
Employer Community College of Kellogg
Name Lewis June M
Annual Wage $49,817

Lewis June M

State MI
Calendar Year 2015
Employer KELLOGG COMMUNITY COLLEGE
Job Title Secretary - Clerical - Bookkeeper
Name Lewis June M
Annual Wage $49,320

Lewis June E

State MA
Calendar Year 2018
Employer City of Boston
Job Title Sen Clerk School Sec 766-15B
Name Lewis June E
Annual Wage $32,791

Lewis June E

State MA
Calendar Year 2017
Employer School District of Boston
Job Title Sen Clerk School Sec 766-15B
Name Lewis June E
Annual Wage $24,274

Lewis June M

State MI
Calendar Year 2018
Employer Community College of Kellogg
Job Title Staff Asst Print & Doc Svcs
Name Lewis June M
Annual Wage $52,828

Lewis June

State CT
Calendar Year 2015
Employer Department Of Mental Heath And Addiction Services
Job Title Mental Health Assistant 1
Name Lewis June
Annual Wage $90,809

June M Lewis

Name June M Lewis
Address 7901 E Sheffield Rd Muncie IN 47302 -8639
Mobile Phone 765-520-5380
Gender Female
Date Of Birth 1930-09-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

June C Lewis

Name June C Lewis
Address 9314 Goody Hill Rd Berlin MD 21811 -2856
Telephone Number 410-641-0130
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

June M Lewis

Name June M Lewis
Address 191 Maine St Poland ME 04274 -5102
Phone Number 207-998-4457
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 1
Range Of New Credit 501
Education Completed High School
Language English

June R Lewis

Name June R Lewis
Address 2706 Pine Manor Ln Albany GA 31707 -2212
Phone Number 229-439-0762
Gender Female
Date Of Birth 1948-07-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

June A Lewis

Name June A Lewis
Address 112 N Skinkle Rd East Jordan MI 49727 -9224
Phone Number 231-533-8933
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

June R Lewis

Name June R Lewis
Address 408 Dockins St Russellville KY 42276 -2041
Phone Number 270-726-9998
Email [email protected]
Gender Female
Date Of Birth 1942-10-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

June H Lewis

Name June H Lewis
Address 309 Tunnel Hill Rd Elizabethtown KY 42701 -8024
Phone Number 270-737-7348
Gender Female
Date Of Birth 1937-06-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

June L Lewis

Name June L Lewis
Address 115 Paradise Ct Peoria IL 61607 -1644
Phone Number 309-697-2745
Email [email protected]
Gender Female
Date Of Birth 1933-02-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

June M Lewis

Name June M Lewis
Address 7014 Bridgepointe Dr Chester MD 21619 -2273
Phone Number 410-643-6524
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

June L Lewis

Name June L Lewis
Address 7655 E Lee St Tucson AZ 85715 -5018
Phone Number 520-296-0261
Email [email protected]
Gender Female
Date Of Birth 1925-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed College
Language English

June V Lewis

Name June V Lewis
Address 15837 N 18th St Phoenix AZ 85022 -3301
Phone Number 602-482-2007
Gender Female
Date Of Birth 1945-01-01
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 1001
Education Completed High School
Language English

June C Lewis

Name June C Lewis
Address 3611 Knox Ave N Minneapolis MN 55412 -1945
Phone Number 612-287-0076
Telephone Number 612-280-7791
Mobile Phone 612-280-7791
Email [email protected]
Gender Female
Date Of Birth 1953-06-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed College
Language English

June M Lewis

Name June M Lewis
Address 85 Hickory Ridge Ct Morton IL 61550 -1107
Phone Number 623-583-9246
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 1
Range Of New Credit 3001
Education Completed High School
Language English

June A Lewis

Name June A Lewis
Address 9574 N Boundary Rd Fountain City IN 47341 -9587
Phone Number 765-847-2294
Gender Female
Date Of Birth 1936-03-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

June M Lewis

Name June M Lewis
Address 108 Woodridge Terre Haute IN 47803 -1764
Phone Number 812-239-7824
Mobile Phone 812-239-7824
Email [email protected]
Gender Female
Date Of Birth 1949-09-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

June M Lewis

Name June M Lewis
Address 1602 Pierce Ave Rockford IL 61103 -3048
Phone Number 815-877-3820
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

June M Lewis

Name June M Lewis
Address 14069 Claridge Rd N Jacksonville Beach FL 32250 -1525
Phone Number 904-223-5859
Email [email protected]
Gender Female
Date Of Birth 1960-04-25
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 Greater than $9,999
Education Completed High School
Language English

June L Lewis

Name June L Lewis
Address 4642 Crescent St Jacksonville FL 32205 -4920
Phone Number 904-388-1548
Mobile Phone 904-626-6214
Gender Female
Date Of Birth 1925-08-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

June S Lewis

Name June S Lewis
Address 2101 Beaver Creek Rd Alpharetta GA 30022 -8328
Phone Number 908-868-8516
Email [email protected]
Gender Female
Date Of Birth 1956-05-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

June M Lewis

Name June M Lewis
Address Po Box 430 Greenwood AR 72936 -0430
Phone Number 918-996-7616
Gender Female
Date Of Birth 1942-09-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

June A Lewis

Name June A Lewis
Address 1970 E Round Lake Rd Dewitt MI 48820 -8408
Phone Number 989-669-5781
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 1001
Education Completed High School
Language English

LEWIS, JUNE

Name LEWIS, JUNE
Amount 500.00
To Ron Kind (D)
Year 2010
Transaction Type 15
Filing ID 10991399580
Application Date 2010-09-30
Contributor Occupation Retired
Contributor Employer retired
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Kind for Congress Cmte
Seat federal:house
Address 2604 Golfview Dr RIVER FALLS WI

LEWIS, JUNE M

Name LEWIS, JUNE M
Amount 500.00
To Russ Feingold (D)
Year 2010
Transaction Type 15
Filing ID 10020841531
Application Date 2010-09-23
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

LEWIS, JUNE

Name LEWIS, JUNE
Amount 300.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 10931316607
Application Date 2010-08-19
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte

LEWIS, JUNE

Name LEWIS, JUNE
Amount 250.00
To Ron Kind (D)
Year 2012
Transaction Type 15
Filing ID 12970344330
Application Date 2011-11-22
Contributor Occupation Retired
Contributor Employer retired
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Kind for Congress Cmte
Seat federal:house
Address 2604 Golfview Dr RIVER FALLS WI

LEWIS, JUNE M

Name LEWIS, JUNE M
Amount 250.00
To Russ Feingold (D)
Year 2010
Transaction Type 15
Filing ID 10020632822
Application Date 2010-07-21
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

LEWIS, JUNE

Name LEWIS, JUNE
Amount 200.00
To Russ Feingold (D)
Year 2004
Transaction Type 15
Filing ID 24020690659
Application Date 2004-07-21
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

LEWIS, JUNE

Name LEWIS, JUNE
Amount 200.00
To Ron Kind (D)
Year 2004
Transaction Type 15
Filing ID 24981467544
Application Date 2004-10-28
Contributor Occupation Retired
Contributor Employer retired
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Kind for Congress Cmte
Seat federal:house
Address 226 Church St RIVER FALLS WI

LEWIS, JUNE

Name LEWIS, JUNE
Amount 134.00
To ARKANSAS DEMOCRATIC PARTY
Year 20008
Application Date 2007-01-01
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address BEST EFFORT XX

LEWIS, JUNE M

Name LEWIS, JUNE M
Amount 100.00
To BAKKE, GARY L
Year 2004
Application Date 2004-10-05
Contributor Occupation RETIRED
Recipient Party D
Recipient State WI
Seat state:upper
Address 226 W CHURCH ST RIVER FALLS WI

LEWIS, JUNE

Name LEWIS, JUNE
Amount 60.00
To ARKANSAS DEMOCRATIC PARTY
Year 2004
Application Date 2004-08-30
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 1217 BUTTERFIELD TRAIL VA BUREN AR

LEWIS, JUNE

Name LEWIS, JUNE
Amount 50.00
To BORUP, MATT
Year 2010
Application Date 2010-10-05
Contributor Occupation RETIRED
Recipient Party D
Recipient State WI
Seat state:lower
Address 2604 GOLF VIEW DR RIVER FALLS WI

LEWIS, JUNE

Name LEWIS, JUNE
Amount 50.00
To GORMAN, DAN
Year 2006
Application Date 2006-10-15
Recipient Party D
Recipient State WI
Seat state:lower
Address 2604 GOLFVIEW DR RIVER FALLS WI

LEWIS, JUNE M

Name LEWIS, JUNE M
Amount 50.00
To BAKKE, GARY L
Year 2004
Application Date 2004-07-16
Recipient Party D
Recipient State WI
Seat state:upper
Address 226 W CHURCH ST RIVER FALLS WI

LEWIS, JUNE M

Name LEWIS, JUNE M
Amount 50.00
To DOYLE, JIM (G)
Year 20008
Application Date 2008-08-20
Recipient Party D
Recipient State WI
Seat state:governor
Address 2604 GOLFVIEW DR RIVER FALLS WI

LEWIS, JUNE M

Name LEWIS, JUNE M
Amount 50.00
To BAKKE, GARY L
Year 2004
Application Date 2004-08-30
Contributor Occupation RETIRED
Recipient Party D
Recipient State WI
Seat state:upper
Address 226 W CHURCH ST RIVER FALLS WI

LEWIS, JUNE

Name LEWIS, JUNE
Amount 35.00
To WISCONSIN DEMOCRATIC PARTY
Year 2010
Application Date 2009-10-19
Recipient Party D
Recipient State WI
Committee Name WISCONSIN DEMOCRATIC PARTY
Address 2604 GOLF VIEW DR RIVER FALLS WI

LEWIS, JUNE

Name LEWIS, JUNE
Amount 25.00
To ARKANSAS DEMOCRATIC PARTY
Year 2006
Application Date 2005-07-02
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 1217 BUTTERFIELD TRAIL VAN BUREN AR

LEWIS, JUNE

Name LEWIS, JUNE
Amount 25.00
To ARKANSAS DEMOCRATIC PARTY
Year 2004
Application Date 2004-10-25
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 1217 BUTTERFIELD TRAIL VAN BUREN AR

LEWIS PENNY & JUNE PENNY

Name LEWIS PENNY & JUNE PENNY
Address 10491 Walden Street Chattanooga TN
Value 22700
Landvalue 22700
Buildingvalue 39700
Landarea 12,000 square feet
Type Residential

LEWIS BETTY JUNE

Name LEWIS BETTY JUNE
Physical Address POLK RD, JACKSONVILLE, FL 32218
Owner Address 128 PARKWAY BLVD, JACKSONVILLE, FL 32218
County Duval
Land Code Vacant Residential
Address POLK RD, JACKSONVILLE, FL 32218

LEWIS BETTY JUNE

Name LEWIS BETTY JUNE
Physical Address 1ST AVE, JACKSONVILLE, FL 32218
Owner Address 128 PARKWAY BLVD, JACKSONVILLE, FL 32218
County Duval
Land Code Vacant Residential
Address 1ST AVE, JACKSONVILLE, FL 32218

LEWIS BETTY JUNE

Name LEWIS BETTY JUNE
Physical Address 128 PARKWAY BLVD 1, JACKSONVILLE, FL 32218
Owner Address 128 PARKWAY BLVD, JACKSONVILLE, FL 32218
Ass Value Homestead 30358
Just Value Homestead 66115
County Duval
Year Built 1998
Area 2327
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 128 PARKWAY BLVD 1, JACKSONVILLE, FL 32218

LEWIS DARLENE JUNE

Name LEWIS DARLENE JUNE
Physical Address 15408 H A VARNUM RD SW, BLOUNTSTOWN, FL 32424
Owner Address 15408 SW H A VARNUM RD, BLOUNTSTOWN, FL 32424
Ass Value Homestead 12417
Just Value Homestead 23744
County Calhoun
Year Built 1940
Area 976
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15408 H A VARNUM RD SW, BLOUNTSTOWN, FL 32424

LEWIS JUNE A LIVING TRUST

Name LEWIS JUNE A LIVING TRUST
Physical Address 9812 PAYNE RD, SEBRING, FL 33875
Owner Address 8180 GALE RD, GOODRICH, MI 48438
County Highlands
Year Built 1993
Area 2238
Land Code Single Family
Address 9812 PAYNE RD, SEBRING, FL 33875

LEWIS JUNE E

Name LEWIS JUNE E
Physical Address 2667 EMORY DR W, WEST PALM BEACH, FL 33415
Owner Address 2667 W EMORY DR UNIT G, WEST PALM BEACH, FL 33415
Ass Value Homestead 17289
Just Value Homestead 17378
County Palm Beach
Year Built 1974
Area 761
Land Code Condominiums
Address 2667 EMORY DR W, WEST PALM BEACH, FL 33415

LEWIS JUNE L

Name LEWIS JUNE L
Physical Address 4642 CRESCENT ST, JACKSONVILLE, FL 32205
Owner Address 4642 CRESCENT ST, JACKSONVILLE, FL 32205
Ass Value Homestead 32294
Just Value Homestead 55081
County Duval
Year Built 1927
Area 1144
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4642 CRESCENT ST, JACKSONVILLE, FL 32205

LEWIS JUNE L

Name LEWIS JUNE L
Physical Address 505 OLD MINORCAN TR, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 41332
Just Value Homestead 41332
County Volusia
Year Built 1988
Area 864
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 505 OLD MINORCAN TR, NEW SMYRNA BEACH, FL 32168

LEWIS JUNE M

Name LEWIS JUNE M
Physical Address 9531 OHIO ST, JACKSONVILLE, FL 32218
Owner Address 9531 OHIO ST, JACKSONVILLE, FL 32218
Ass Value Homestead 38277
Just Value Homestead 47652
County Duval
Year Built 1947
Area 1200
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9531 OHIO ST, JACKSONVILLE, FL 32218

JUNE E LEWIS

Name JUNE E LEWIS
Address 9748 52nd Avenue College Park MD 20740
Value 100100
Landvalue 100100
Buildingvalue 72600
Airconditioning yes

JUNE LEWIS

Name JUNE LEWIS
Physical Address 5675 SW 74 AVE, Unincorporated County, FL 33143
Owner Address 5675 SW 74 AVE, MIAMI, FL 33143
Ass Value Homestead 251592
Just Value Homestead 370753
County Miami Dade
Year Built 1961
Area 2978
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5675 SW 74 AVE, Unincorporated County, FL 33143

JUNE HELEN LEWIS

Name JUNE HELEN LEWIS
Address 10973 Kelso Drive Sun City AZ 85351
Value 10100
Landvalue 10100

JUNE NICOLE LEWIS

Name JUNE NICOLE LEWIS
Address 3312 Barberry Lane Virginia Beach VA
Value 107800
Landvalue 107800
Buildingvalue 149600
Type Lot
Price 165000

JUNE V LEWIS

Name JUNE V LEWIS
Address 7755 Normandy Road Hyattsville MD 20785
Value 45000
Landvalue 45000
Buildingvalue 67800
Airconditioning yes

LEWIS A RUPE & JUNE C RUPE

Name LEWIS A RUPE & JUNE C RUPE
Address 5430 Dellbrook Drive Fairfield OH

LEWIS DARLENE JUNE

Name LEWIS DARLENE JUNE
Address 15408 Sw H A Varnum Road Blountstown FL
Value 8590
Landvalue 8590
Buildingvalue 15154
Landarea 23,522 square feet
Type Residential Property

LEWIS E BALLEW & JUNE L BALLEW

Name LEWIS E BALLEW & JUNE L BALLEW
Address 1203 Windmere Way Allen TX
Value 70000
Landvalue 70000
Buildingvalue 206486

LEWIS J TALLENT & JUNE E TALLENT

Name LEWIS J TALLENT & JUNE E TALLENT
Address 4230 E Chinden Boulevard Eagle ID 83616
Value 119600
Landvalue 119600
Buildingvalue 106800
Landarea 38,332 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

LEWIS K MORGAN & JUNE MORGAN

Name LEWIS K MORGAN & JUNE MORGAN
Address 1101 Nantucket Avenue Atlantic Beach FL 32233
Value 124261
Landvalue 45000
Buildingvalue 72868
Usage Residential Land 3-7 Units Per Acre

LEWIS KORZINSKI & JUNE M KORZINSKI

Name LEWIS KORZINSKI & JUNE M KORZINSKI
Address 711 Dry Run Road Monongahela PA
Value 3772
Landvalue 3772
Buildingvalue 6100
Landarea 217,800 square feet

LEWIS M EDW & LEWIS M JUNE

Name LEWIS M EDW & LEWIS M JUNE
Address 1319 Washington Drive Annapolis MD 21403
Value 249700
Landvalue 249700
Buildingvalue 103400

LEWIS M NIELSEN & JUNE NIELSEN TRUSTEES

Name LEWIS M NIELSEN & JUNE NIELSEN TRUSTEES
Address 3302 Sirius Drive El Paso TX
Value 14760
Landvalue 14760
Type Real

JUNE L LEWIS

Name JUNE L LEWIS
Year Built 1991
Address 505 Old Minorcan Trail New Smyrna Beach FL
Value 19950
Landvalue 19950
Buildingvalue 34910
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Mobile Home
Price 44916

JUNE LEWIS

Name JUNE LEWIS
Physical Address 4950 S LE JEUNE RD E, Coral Gables, FL 33146
Owner Address 5675 SW 74 AVE, MIAMI, FL 33143
County Miami Dade
Year Built 1962
Area 500
Land Code Professional service buildings
Address 4950 S LE JEUNE RD E, Coral Gables, FL 33146

JUNE LEWIS

Name JUNE LEWIS
Type Democrat Voter
State TX
Address 102 PAISLEY STREET, LUFKIN, TX 75901
Phone Number 936-229-7926
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Republican Voter
State NJ
Address 31 THIRD STREET, SOMERVILLE, NJ 8876
Phone Number 908-938-8521
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Independent Voter
State NJ
Address 28 DEAN TER, UNION, NJ 7083
Phone Number 908-319-4867
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Voter
State FL
Address 1267 W 4TH ST, JACKSONVILLE, FL 32209
Phone Number 904-982-5127
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Voter
State TN
Address 139 KINCAID DR, MUNFORD, TN 38058
Phone Number 901-828-6645
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Republican Voter
State FL
Address 4909 LUCE RD, LAKELAND, FL 33813
Phone Number 863-660-9785
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Democrat Voter
State KY
Address 7486 STERLING SPRINGS WAY, BURLINGTON, KY 41005
Phone Number 859-912-3311
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Democrat Voter
State PA
Address 11520 WILSON RD, NORTH EAST, PA 16428
Phone Number 814-725-5084
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Democrat Voter
State FL
Address 1119 LADY ELAINE DR, VALRICO, FL 33594
Phone Number 813-690-9382
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Voter
State MI
Address 2017 RIVERVIEW DR, SAINT CLAIR, MI 48079
Phone Number 810-516-6068
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Republican Voter
State IL
Address 14717 DANTE AVE, HARVEY, IL 60426
Phone Number 708-896-6557
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Republican Voter
State IL
Address 14717 DANTE AVE, DOLTON, IL 60419
Phone Number 708-539-6065
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Voter
State IL
Address 285 W GENVERA, HARVEY, IL 60426
Phone Number 708-333-7704
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Independent Voter
State NY
Address 2102 BEVERLEY RD, BROOKLYN, NY 11226
Phone Number 631-582-8440
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Democrat Voter
State AZ
Address 7143 W ZAK RD, PHOENIX, AZ 85043
Phone Number 623-363-6642
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Voter
State MN
Address 3611 KNOX AVE N, MINNEAPOLIS, MN 55412
Phone Number 612-280-7791
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Voter
State VA
Address 5642 LEGATE DR, ROANOKE, VA 24019
Phone Number 540-562-1534
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Independent Voter
State OH
Address 333 E JACKSON ST, LOWELLVILLE, OH 44436
Phone Number 510-541-9670
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Independent Voter
State AR
Address 292 ASTURIAS DR, HOT SPRINGS, AR 71909
Phone Number 501-276-2089
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Republican Voter
State MD
Phone Number 410-641-4101
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Democrat Voter
State MT
Address 912 5TH ST SW #UPSTRS, SIDNEY, MT 59270
Phone Number 406-899-0294
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Independent Voter
State LA
Address 246 PHELPS AVE #5, SHREVEPORT, LA 71107
Phone Number 318-773-5707
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Republican Voter
State DE
Address 893 WILLIAMSVILLE RD, HOUSTON, DE 19954
Phone Number 302-284-8063
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Voter
State MD
Address 2120 BROOKS DRIVE, DISTRICT HEIGHTS, MD 20747
Phone Number 301-568-3112
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Republican Voter
State KY
Address 606 JOHNSON ST, RUSSELLVILLE, KY 42276
Phone Number 270-836-0527
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Independent Voter
State AL
Address 595 COUNTY ROAD 749, JEMISON, AL 35085
Phone Number 205-492-4619
Email Address [email protected]

JUNE LEWIS

Name JUNE LEWIS
Type Republican Voter
State DC
Address 1221 CRITTENDEN ST NW, WASHINGTON, DC 20011
Phone Number 202-528-0747
Email Address [email protected]

June T Lewis

Name June T Lewis
Visit Date 4/13/10 8:30
Appointment Number U26245
Type Of Access VA
Appt Made 7/23/12 0:00
Appt Start 8/8/12 13:00
Appt End 8/8/12 23:59
Total People 277
Last Entry Date 7/23/12 18:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

JUNE LEWIS

Name JUNE LEWIS
Car VOLKSWAGEN CC
Year 2011
Address 13615 GARFIELD PL APT 302, WOODBRIDGE, VA 22191
Vin WVWMP7AN3BE710953

JUNE LEWIS

Name JUNE LEWIS
Car ACURA RDX
Year 2007
Address 2101 BEAVER CREEK RD, ALPHARETTA, GA 30022-8328
Vin 5J8TB18567A012253
Phone 770-518-8287

JUNE LEWIS

Name JUNE LEWIS
Car HYUNDAI SANTA FE
Year 2007
Address 7421 Avon Dr, Mentor, OH 44060-5249
Vin 5NMSG73D67H083455

JUNE LEWIS

Name JUNE LEWIS
Car CHRYSLER SEBRING
Year 2007
Address 314 Stotesbury Ave, Newfield, NJ 08344-9571
Vin 1C3LC46KX7N655787

JUNE LEWIS

Name JUNE LEWIS
Car PONTIAC G6
Year 2007
Address 721 WRIGHT LN, MARSHALL, MI 49068-9612
Vin 1G2ZH35N974245277

JUNE LEWIS

Name JUNE LEWIS
Car LEXUS ES 350
Year 2007
Address 105 W PASTURE DR, KITTRELL, NC 27544-9519
Vin JTHBJ46G572042064

JUNE LEWIS

Name JUNE LEWIS
Car MERCEDES-BENZ SLK-CLASS
Year 2008
Address 21 Laurel Hl, Austin, TX 78737-9307
Vin WDBWK56F58F172917
Phone 512-288-6172

JUNE LEWIS

Name JUNE LEWIS
Car FORD TAURUS X
Year 2008
Address 16376 SW Indianwood Cir, Indiantown, FL 34956-3609
Vin 1FMDK03W28GA09194
Phone 772-597-4665

JUNE LEWIS

Name JUNE LEWIS
Car FORD ESCAPE
Year 2008
Address 115 Paradise Ct, Bartonville, IL 61607-1644
Vin 1FMCU03168KA70247

June Lewis

Name June Lewis
Car TOYOTA CAMRY
Year 2008
Address 32 Keith Ct, Kendall Park, NJ 08824-1519
Vin 4T1BE46K38U210151

June Lewis

Name June Lewis
Car SUZUKI FORENZA
Year 2008
Address 1437 W Ormsby Rd, Casper, WY 82601-7428
Vin KL5JD56Z68K907787

JUNE LEWIS

Name JUNE LEWIS
Car CHEVROLET SILVERADO 2500HD
Year 2008
Address 2706 Pine Manor Ln, Albany, GA 31707-2212
Vin 1GCHK23628F136230
Phone 229-439-0762

JUNE LEWIS

Name JUNE LEWIS
Car DODGE CHARGER
Year 2007
Address 242 3rd Ave, Halethorpe, MD 21227-3107
Vin 2B3KA43G47H790190
Phone 410-247-9617

JUNE LEWIS

Name JUNE LEWIS
Car CHEVROLET IMPALA
Year 2008
Address 8223 Brookwood Dr, Erie, PA 16509-4954
Vin 2G1WT58N189255720
Phone 814-864-6732

JUNE LEWIS

Name JUNE LEWIS
Car CHEVROLET MALIBU
Year 2009
Address 9574 N BOUNDARY RD, FOUNTAIN CITY, IN 47341-9587
Vin 1G1ZJ577194194119
Phone 765-847-2294

JUNE LEWIS

Name JUNE LEWIS
Car CHEVROLET MALIBU
Year 2009
Address 17 Prospect St, Hawthorne, NJ 07506-3717
Vin 1G1ZG57B194222813

JUNE LEWIS

Name JUNE LEWIS
Car HYUNDAI SONATA
Year 2009
Address 7445 NE 121st St, Kirkland, WA 98034-2406
Vin 5NPET46CX9H500785

JUNE LEWIS

Name JUNE LEWIS
Car INFINITI G37 4-DR SEDAN
Year 2009
Address 323 1st Ave S, Baxter, TN 38544-5138
Vin JNKCV61FX9M356559

JUNE LEWIS

Name JUNE LEWIS
Car Chevrolet Cobalt
Year 2009
Address 824 South Ave Apt P7, Secane, PA 19018-4446
Vin 1G1AS58H397185275

JUNE LEWIS

Name JUNE LEWIS
Car CHEVROLET COBALT
Year 2010
Address 9325 SCEPTER AVE, BROOKSVILLE, FL 34613
Vin 1G1AD5F56A7242463

JUNE LEWIS

Name JUNE LEWIS
Car CHRYSLER SEBRING
Year 2010
Address 3 ESPER CT, FORT MYERS, FL 33912-2007
Vin 1C3BC6EVXAN108545

JUNE LEWIS

Name JUNE LEWIS
Car CHEVROLET CRUZE
Year 2011
Address 5048 HORTON RD, GILMER, TX 75644-6142
Vin 1G1PC5SH7B7140054

JUNE LEWIS

Name JUNE LEWIS
Car KIA SOUL
Year 2011
Address 1605 Simpson Highway 469, Harrisville, MS 39082-4003
Vin KNDJT2A20B7341450
Phone 601-847-2003

JUNE LEWIS

Name JUNE LEWIS
Car KIA SOUL
Year 2011
Address 1605 Simpson Highway 469, Harrisville, MS 39082-4003
Vin KNDJT2A22B7344026
Phone 601-847-2003

JUNE LEWIS

Name JUNE LEWIS
Car CHEVROLET TAHOE
Year 2011
Address 297 Kinnett Rd, Mc Rae, GA 31055-3935
Vin 1GNSCCE0XBR173928

JUNE LEWIS

Name JUNE LEWIS
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 5642 Legate Dr, Roanoke, VA 24019-3354
Vin 2A8HR64X88R767639
Phone 540-562-1534

JUNE LEWIS

Name JUNE LEWIS
Car TOYOTA TACOMA
Year 2007
Address 817 Heritage Pt, Chesapeake, VA 23322-7031
Vin 5TETU62N57Z411594

June Lewis

Name June Lewis
Domain greenspiral.net
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2000-11-18
Update Date 2013-11-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 29 Catherine's Close Catherine-de-Barnes Solihull B91 2SZ
Registrant Country UNITED KINGDOM
Registrant Fax 44 0 121 704 4772

June Lewis

Name June Lewis
Domain queshm.net
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2003-06-29
Update Date 2013-06-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address Catherines Close|Catherine-de-Barnes Solihull West Midlands B91 2SZ
Registrant Country UNITED KINGDOM

June Lewis

Name June Lewis
Domain iranianfreezones.net
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2003-06-29
Update Date 2013-06-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address Catherines Close|Catherine-de--Barnes Solihull West Midlands B91 2SZ
Registrant Country UNITED KINGDOM

June Lewis

Name June Lewis
Domain aftercarememorialservice.info
Contact Email [email protected]
Create Date 2011-12-01
Update Date 2013-12-01
Registrar Name 1&1 Internet AG (R113-LRMS)
Registrant Address 30 ballhurst Bromyard HEF HR7 4EF
Registrant Country UNITED KINGDOM

June Lewis

Name June Lewis
Domain searchiran.biz
Contact Email [email protected]
Create Date 2003-06-29
Update Date 2013-06-29
Registrar Name WILD WEST DOMAINS, INC.|1&1 INTERNET AG
Registrant Address 29 Catherines Close Catherine-de-Barnes Solihull West Midlands B91 2SZ
Registrant Country UNITED KINGDOM
Registrant Fax 441217044772

june lewis

Name june lewis
Domain 90-day-incomechallenge.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-05-22
Update Date 2013-05-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 30 ballhurst|bromyard herefordshire england hr7 4ef
Registrant Country UNITED KINGDOM

June Lewis

Name June Lewis
Domain junelewis.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-11-09
Update Date 2013-11-20
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 11335 Big Canoe Big Canoe GA 30143
Registrant Country UNITED STATES

June Lewis

Name June Lewis
Domain oneofakindeggs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-03
Update Date 2012-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 192 Sunnyside Road New Castle Pennsylvania 16102
Registrant Country UNITED STATES
Registrant Fax 7246580094

June Lewis

Name June Lewis
Domain railwaybuff.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 1997-11-24
Update Date 2013-11-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 29 Catherine's Close Catherine-de-Barnes Solihull B91 2SZ
Registrant Country UNITED KINGDOM
Registrant Fax 44 0 121 704 4772

June Lewis

Name June Lewis
Domain key2iran.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2003-06-29
Update Date 2013-06-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address Catherines Close|Catherine-de-Barnes Solihull West Midlands B91 2SZ
Registrant Country UNITED KINGDOM

June Lewis

Name June Lewis
Domain queshm.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2003-06-29
Update Date 2013-06-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address Catherines Close|Catherine-de-Barnes Solihull West Midlands B91 2SZ
Registrant Country UNITED KINGDOM

June Lewis

Name June Lewis
Domain iranianfreezones.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2003-06-29
Update Date 2013-06-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address Catherines Close|Catherine-de-Barnes Solihull West Midlands B91 2SZ
Registrant Country UNITED KINGDOM

june lewis

Name june lewis
Domain homeworkingideas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-28
Update Date 2012-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 30 ballhurst|bromyard herefordshire england hr7 4ef
Registrant Country UNITED KINGDOM