June May

We have found 124 public records related to June May in 29 states . People found have 2 ethnicities: African American 1 and English. 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 2 business registration records connected with June May in public records. The businesses are registered in 2 states: CO and PA. All found businesses are engaged in Personal Services (Services) industry. There are 7 profiles of government employees in our database. Job titles of people found are: Campus Office/Clerical and Job Training Participant. These employees work in 3 states: TX, NJ and NY. Average wage of employees is $88,927.


June M May

Name / Names June M May
Age 60
Birth Date 1964
Person 108 Main St #1, Orange, MA 01364
Phone Number 978-939-8587
Possible Relatives




Scott D Maysr
Previous Address 108 Main St #5, Orange, MA 01364
27 Fisher St, Baldwinville, MA 01436
18 Carruth Rd, Templeton, MA 01468
2 Carruth Rd, Templeton, MA 01468
Carruth, Templeton, MA 01468

June A May

Name / Names June A May
Age 61
Birth Date 1963
Also Known As June R May
Person 36297 Lynnwood Dr, Denham Springs, LA 70706
Phone Number 504-664-4664
Possible Relatives


Previous Address 25883 Audubon Ave, Denham Springs, LA 70726
8565 Harold Dr, Denham Springs, LA 70726
1895 PO Box, Denham Springs, LA 70727
Email [email protected]

June M May

Name / Names June M May
Age 68
Birth Date 1956
Also Known As J May
Person 221 Bayberry Hill Ln #221, Leominster, MA 01453
Phone Number 978-534-0554
Possible Relatives
Previous Address 80 Southwinds Dr, Sarasota, FL 34231
4 Westgate Dr #103, Woburn, MA 01801
1417 Water St, Cape Girardeau, MO 63701
796 Village Lake Ter, Saint Petersburg, FL 33716
2632 Alice Dr, Arnold, MO 63010
Wildwood Condominium, Leominster, MA 01453

June F May

Name / Names June F May
Age 68
Birth Date 1956
Person 11 13th St #71, Keansburg, NJ 07734
Phone Number 732-787-4505
Possible Relatives

Oconney Conney Mayhew


Rita Diane Mayotte
Albert Joseph Mayotte
Previous Address 10 Waterview Blvd, Parsippany, NJ 07054
135 7th St, Keansburg, NJ 07734
11 Thirteenth, Hazlet, NJ 07730

June D May

Name / Names June D May
Age 69
Birth Date 1955
Also Known As May June
Person 38 Devonhall Way, Taylors, SC 29687
Phone Number 864-609-5774
Possible Relatives



Previous Address 5068 Stonecroft Ct, Hilliard, OH 43026
005068 Stonecroft Ct, Hilliard, OH 43026
667 Slate Hollow Ct, Powell, OH 43065
6000 Rockside Woods Blvd #180, Independence, OH 44131
34160 Seminole Way, Solon, OH 44139
1147 Way Thru The Woods, Decatur, AL 35603
1137 Way Thru The Woods, Decatur, AL 35603
1147 Wy Thru Wds, Decatur, AL 35601

June W May

Name / Names June W May
Age 71
Birth Date 1953
Also Known As June A May
Person 9002 1st Ave #1, Trafford, AL 35172
Phone Number 205-647-5445
Possible Relatives
B May
Previous Address 535 Valley Trl, Warrior, AL 35180
69 Woodland Forrest #L, Tuscaloosa, AL 35405
39 PO Box, Trafford, AL 35172

June E May

Name / Names June E May
Age 73
Birth Date 1951
Person 95 Howard Fitch Rd, Kelso, TN 37348
Phone Number 931-937-6154
Possible Relatives
Previous Address 9735 Woodland Ct, Ypsilanti, MI 48197
208 RR 1 #208, Kelso, TN 37348
181 Russell, Ypsilanti, MI 48198

June S May

Name / Names June S May
Age 75
Birth Date 1949
Person 11362 High St #R, Saint Paris, OH 43072
Phone Number 937-663-5283
Possible Relatives
Marion J Hoopermay


M Joan May

Bjoseph May
Previous Address 2286 Wisteria St, Sarasota, FL 34239
600 Manatee Ave #133, Holmes Beach, FL 34217

June M May

Name / Names June M May
Age 75
Birth Date 1949
Person 332 Beech St, Hazleton, PA 18201
Phone Number 570-454-0232
Possible Relatives
Previous Address 330 46th St #5K, New York, NY 10017
220 46th St #5K, New York, NY 10017

June C May

Name / Names June C May
Age 80
Birth Date 1944
Person 13 PO Box, Hopewell, VA 23860
Phone Number 804-452-4868
Possible Relatives
Starling V May





Previous Address 572 PO Box, Ingleside, TX 78362
707 Florence St, Gaffney, SC 29340
2447 Avenue C, Ingleside, TX 78362
3300 Clay St, Hopewell, VA 23860
1207 Terrace Ave, Hopewell, VA 23860
1621 16th Ln, Greenacres, FL 33463
4845 Alder Dr #D, West Palm Beach, FL 33417
735 PO Box, Hopewell, VA 23860
1292 PO Box, Gaffney, SC 29342
4611 Congress Ave #105, Lake Worth, FL 33461

June B May

Name / Names June B May
Age 81
Birth Date 1943
Also Known As J May
Person 2365 Elwick Dr, Baton Rouge, LA 70816
Phone Number 225-275-9360
Possible Relatives
Mike May

Previous Address 2565 Elwick Dr, Baton Rouge, LA 70816

June R May

Name / Names June R May
Age 81
Birth Date 1943
Also Known As June E May
Person 41 Sterling Rd, Louisville, KY 40220
Phone Number 502-231-4527
Possible Relatives



Art Mayalyea
Previous Address 6815 Shibley Ave, Louisville, KY 40291
100 Oxmoor Ln, Louisville, KY 40222

June May

Name / Names June May
Age 83
Birth Date 1941
Also Known As J A May
Person 1901 2nd Ave, Texas City, TX 77590
Phone Number 409-935-7031
Possible Relatives
Previous Address 1901 D Nort #2, Texas City, TX 77590

June D May

Name / Names June D May
Age 89
Birth Date 1934
Person 121 Depot Depot Rd #121, North Hatfield, MA 01066
Phone Number 413-247-5497
Possible Relatives
Previous Address 121 Depot Rd 121 Depot Rd, North Hatfield, MA 01066
121 Depot, North Hatfield, MA 01066

June J May

Name / Names June J May
Age 91
Birth Date 1932
Also Known As June C May
Person 9 Lorine Cir, Little Rock, AR 72205
Phone Number 501-225-4433
Possible Relatives

M June May



Della M May
Previous Address Lorine Ci, Little Rock, AR 72205
365 Belmont Dr, Bristol, TN 37620
412 Pickwick Ln, North Little Rock, AR 72118
Lorance, Little Rock, AR 72206
17902 Shadow Valley Dr, Spring, TX 77379

June R May

Name / Names June R May
Age 92
Birth Date 1931
Also Known As Jane R May
Person 664 PO Box, Newellton, LA 71357
Phone Number 318-467-5262
Possible Relatives
Previous Address 120 Sarita St #2, Newellton, LA 71357
120 RR 2 #120, Newellton, LA 71357

June Victoria May

Name / Names June Victoria May
Age 95
Birth Date 1928
Also Known As Velva June Marsh
Person 14422 55th Ln, Yuma, AZ 85367
Phone Number 208-746-4103
Possible Relatives


Previous Address 515 Warner Ave #40, Lewiston, ID 83501
515 Warner Ave #20, Lewiston, ID 83501
515 Warner Ave #38, Lewiston, ID 83501
47K RR 1, Lenore, ID 83541
11446 35th St, Yuma, AZ 85367
47K PO Box, Lenore, ID 83541

June H May

Name / Names June H May
Age 96
Birth Date 1927
Also Known As May H June
Person RR 1 #49 99, King Ferry, NY 13081
Phone Number 315-364-8583
Previous Address Mls, King Ferry, NY 13081
RR #1, King Ferry, NY 13081
737 Rd #1, King Ferry, NY 13081

June H May

Name / Names June H May
Age 97
Birth Date 1926
Also Known As June C May
Person 10 Tate Ct, Brick, NJ 08724
Phone Number 732-840-1826
Possible Relatives




Previous Address 166 Central Ln #1, Secaucus, NJ 07094
35 Columbus Ave, Hasbrouck Heights, NJ 07604
35 Columbus Ave, Hasbrouck Hts, NJ 07604

June L May

Name / Names June L May
Age 98
Birth Date 1925
Also Known As J May
Person 4625 Cordata Pkwy #305, Bellingham, WA 98226
Phone Number 360-650-9352
Possible Relatives
Jeanette M Vandermay
Previous Address 4625 Cordata Pkwy, Bellingham, WA 98226
4625 Cordata Pkwy #309, Bellingham, WA 98226
831 17th Ave #11, Longmont, CO 80501
2205 H St #4, Bellingham, WA 98225
2205 St, Bellingham, WA 98225

June H May

Name / Names June H May
Age 99
Birth Date 1924
Person 3317 Chatford Dr, Holiday, FL 34690
Phone Number 727-937-2584
Possible Relatives







Previous Address 200 Starcrest Dr, Clearwater, FL 33765
6704 Cheshire, Holiday, FL 34690
2753 Sr 590, Clearwater, FL 34619

June P May

Name / Names June P May
Age 103
Birth Date 1920
Person 630 Hidden Valley Rd, Colorado Springs, CO 80919
Possible Relatives
Previous Address 293 Hahns, Pueblo West, CO 81007
1565 A #1, Colorado Springs, CO 80904

June B May

Name / Names June B May
Age 106
Birth Date 1918
Person 955 PO Box, Cooperstown, NY 13326
Phone Number 607-547-8183
Possible Relatives

Previous Address 8330 Quincy Ave #J103, Denver, CO 80237
8330 Quincy Ave #J, Denver, CO 80237
RR 80, Cooperstown, NY 13335
13 Lynn Rd, Englewood, CO 80113
RR 80, Cooperstown, NY 13326
955 955 Rr #955, Cooperstown, NY 13326
955 955 RR 955, Cooperstown, NY 13326
955 RR 955, Cooperstown, NY 13326
955 RR 2, Cooperstown, NY 13326

June May

Name / Names June May
Age N/A
Person 1325 Harrison St, San Angelo, TX 76901
Phone Number 325-949-3760
Possible Relatives


D P May
Previous Address 510 Bataan St, Hobbs, NM 88240
5431 PO Box, San Angelo, TX 76902
511 PO Box, Miles, TX 76861
213 PO Box, Alamogordo, NM 88311
5304 PO Box, Hobbs, NM 88241

June J May

Name / Names June J May
Age N/A
Person 9 LORINE CIR, LITTLE ROCK, AR 72205
Phone Number 501-225-4433

June A May

Name / Names June A May
Age N/A
Person 35 CAROL DR, PLAINVILLE, CT 6062
Phone Number 860-747-5793

June R May

Name / Names June R May
Age N/A
Person PO BOX 367, KIRKLAND, IL 60146

June May

Name / Names June May
Age N/A
Person 685 SMOKE RISE TRL, WARRIOR, AL 35180

June D May

Name / Names June D May
Age N/A
Person 104 PO Box, North Hatfield, MA 01066

June A May

Name / Names June A May
Age N/A
Person 226 S FOREST AVE, PALATINE, IL 60074
Phone Number 847-358-3714

June May

Name / Names June May
Age N/A
Person 2559 W LADLE RAPIDS ST, MERIDIAN, ID 83646
Phone Number 208-893-5391

June May

Name / Names June May
Age N/A
Person 2326 VINTAGE ST, SARASOTA, FL 34240
Phone Number 941-926-8864

June J May

Name / Names June J May
Age N/A
Person 6214 SUNDAY RD, SPRING HILL, FL 34608
Phone Number 352-596-9591

June M May

Name / Names June M May
Age N/A
Person 25401 S CLOVERLAND DR, SUN LAKES, AZ 85248
Phone Number 480-895-6883

June M May

Name / Names June M May
Age N/A
Person 25401 S CLOVERLAND DR, CHANDLER, AZ 85248
Phone Number 480-895-6883

June May

Name / Names June May
Age N/A
Person 7827 STATE HIGHWAY 196, LAMAR, CO 81052
Phone Number 719-336-4756

June V May

Name / Names June V May
Age N/A
Person 14422 E 55TH LN, YUMA, AZ 85367
Phone Number 928-305-1628

June May

Name / Names June May
Age N/A
Person 685 SMOKE RISE TRL, WARRIOR, AL 35180
Phone Number 205-647-9100

June L May

Name / Names June L May
Age N/A
Person PO BOX 136, CRAIG, AK 99921
Phone Number 907-826-3480

June May

Name / Names June May
Age N/A
Person 45 PO Box, Summit, MS 39666
Phone Number 601-276-3147

June B May

Name / Names June B May
Age N/A
Person 45 RR 1 POB, Mc Comb, MS 39648
Possible Relatives

June M May

Name / Names June M May
Age N/A
Person 365 Belmont Dr, Bristol, TN 37620
Possible Relatives




Della M May

June May

Name / Names June May
Age N/A
Person 829 Freeport Rd, Oakland, KY 42159
Possible Relatives

June F May

Name / Names June F May
Age N/A
Person 3718 WILD TURKEY LN, PANAMA CITY, FL 32409
Phone Number 850-271-1715

June D May

Name / Names June D May
Age N/A
Person 4111 18TH ST NE, WASHINGTON, DC 20018
Phone Number 202-529-8122

June May

Name / Names June May
Age N/A
Person 43 PEMBROKE RD, HAMDEN, CT 6514
Phone Number 203-248-2262

June May

Name / Names June May
Age N/A
Person 15321 COUNTY ROAD 16, MAPLESVILLE, AL 36750
Phone Number 334-366-2543

June S May

Name / Names June S May
Age N/A
Person 243 APACHE CT, BOLINGBROOK, IL 60440

June May

Business Name Lamar Community College
Person Name June May
Position company contact
State CO
Address 2401 South Main Street Administration, Lamar, CO 81052
Phone Number
Email [email protected]
Title Admin Admin Assistant for Executive Vice President/VPAA

June May

Business Name June Mays Cut-N-Curl
Person Name June May
Position company contact
State PA
Address 109 E Main St # B Westfield PA 16950-1604
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 814-367-5544
Number Of Employees 1
Annual Revenue 39390

May Kimberly June

State TX
Calendar Year 2018
Employer Barbers Hill Isd
Job Title Campus Office/Clerical
Name May Kimberly June
Annual Wage $27,251

May June C

State NY
Calendar Year 2018
Employer Wappingers Central Schools
Name May June C
Annual Wage $134,560

May June C

State NY
Calendar Year 2017
Employer Wappingers Central Schools
Name May June C
Annual Wage $131,178

May June C

State NY
Calendar Year 2016
Employer Wappingers Central Schools
Name May June C
Annual Wage $126,678

May June C

State NY
Calendar Year 2015
Employer Wappingers Central Schools
Name May June C
Annual Wage $124,548

May June C

State NY
Calendar Year 2015
Employer Dept Of Parks & Recreation
Job Title Job Training Participant
Name May June C
Annual Wage $6,874

May June E

State NJ
Calendar Year 2017
Employer Brick Twp Bd Of Ed
Name May June E
Annual Wage $71,400

June F May

Name June F May
Address 3718 Wild Turkey Ln Panama City FL 32409-4000 -4000
Mobile Phone 850-625-0296
Gender Female
Date Of Birth 1942-12-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

June D May

Name June D May
Address 4111 18th St Ne Washington DC 20018 -3201
Phone Number 202-529-8122
Telephone Number 202-904-0409
Mobile Phone 202-904-0984
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
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 May

Name June May
Address 43 Pembroke Rd Hamden CT 06514 -2623
Phone Number 203-248-2262
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

June B May

Name June B May
Address 2365 Elwick Dr Baton Rouge LA 70816 -1077
Phone Number 225-275-9360
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

June R May

Name June R May
Address 30934 Creek Bend Ave Denham Springs LA 70726 -1828
Phone Number 225-921-5369
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

June May

Name June May
Address 120 Sarita St Newellton LA 71357-9622 -9622
Phone Number 318-467-5262
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

June A May

Name June A May
Address 351 N Rockhill Ave Alliance OH 44601-1623 -1623
Phone Number 330-821-1984
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

June May

Name June May
Address 15305 County Road 16 Maplesville AL 36750 -3021
Phone Number 334-366-5290
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
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 L May

Name June L May
Address 4625 Cordata Pkwy Bellingham WA 98226-7102 APT 305-7105
Phone Number 360-650-9352
Gender Female
Date Of Birth 1922-04-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

June M May

Name June M May
Address 959 Elton Ave Baltimore MD 21224-3320 -3320
Phone Number 410-385-0090
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

June E May

Name June E May
Address 1833 Seaton St Pittsburgh PA 15226 -2411
Phone Number 412-563-7947
Gender Female
Date Of Birth 1947-04-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit 3001
Education Completed Graduate School
Language English

June May

Name June May
Address 9 Lorine Cir Little Rock AR 72205-2530 -2530
Phone Number 501-225-4433
Gender Female
Date Of Birth 1929-06-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

June R May

Name June R May
Address 1151 Cephia St Lake Wales FL 33853 -3918
Phone Number 502-599-5699
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

June May

Name June May
Address 3606 Highgreen Dr Kingwood TX 77339-2627 -2627
Phone Number 512-733-1609
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 3001
Education Completed College
Language English

June L May

Name June L May
Address 950 Strowbridge Dr Howell MI 48843-6622 -6622
Phone Number 517-618-7044
Gender Female
Date Of Birth 1933-02-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Education Completed Graduate School
Language English

June May

Name June May
Address 332 E Beech St Hazleton PA 18201-7106 -7106
Phone Number 570-454-0232
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

June L May

Name June L May
Address 310 Westwood Ln Rochester IN 46975-2643 -2643
Phone Number 574-223-8480
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

June N May

Name June N May
Address 320 W Main St Warsaw IN 46580-2718 APT 109-2718
Phone Number 574-267-5555
Gender Female
Date Of Birth 1931-07-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Education Completed High School
Language English

June M May

Name June M May
Address 20557 Fenston Ave N Forest Lake MN 55025-9809 -9809
Phone Number 651-464-2215
Gender Female
Date Of Birth 1940-06-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Education Completed Graduate School
Language English

June D May

Name June D May
Address 48964 Locust Rd Milan MO 63556-2021 -2021
Phone Number 660-265-4570
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

June May

Name June May
Address 7827 State Highway 196 Lamar CO 81052 -9645
Phone Number 719-336-4756
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

June F May

Name June F May
Address 11 13th St Keansburg NJ 07734 -3050
Phone Number 732-787-7613
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

June R May

Name June R May
Address 708 Benham St Kirkland IL 60146 -8828
Phone Number 815-522-7749
Gender Female
Date Of Birth 1942-06-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

June A May

Name June A May
Address 35 Carol Dr Plainville CT 06062 -3205
Phone Number 860-747-5793
Gender Female
Date Of Birth 1961-01-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

June M May

Name June M May
Address 334 County Road 4210 Simms TX 75574 -4932
Phone Number 903-543-2985
Gender Female
Date Of Birth 1950-03-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

June E May

Name June E May
Address 95 N Howard Fitch Rd Kelso TN 37348-6026 -6026
Phone Number 931-937-6154
Gender Female
Date Of Birth 1948-06-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

June M May

Name June M May
Address 221 Bayberry Hill Ln Leominster MA 01453-4972 -4972
Phone Number 978-534-0554
Gender Female
Date Of Birth 1952-12-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

MAY, JUNE C MD

Name MAY, JUNE C MD
Amount 500.00
To Kirk Humphreys (R)
Year 2004
Transaction Type 15
Filing ID 24020471504
Application Date 2004-06-28
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State OK
Committee Name Humphreys for Senate
Seat federal:senate

MAY, JUNE C DR

Name MAY, JUNE C DR
Amount 200.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 29933780285
Application Date 2009-04-20
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte

MAY, JUNE C

Name MAY, JUNE C
Amount 100.00
To REPUBLICAN STATE HOUSE CMTE OF OKLAHOMA
Year 2006
Application Date 2005-11-22
Contributor Occupation RETIRED DOCTOR
Recipient Party R
Recipient State OK
Committee Name REPUBLICAN STATE HOUSE CMTE OF OKLAHOMA
Address 6608 N WESTERN AVE PMB OKLAHOMA OK

MAY, JUNE

Name MAY, JUNE
Amount 30.00
To FALLIN, MARY COPELAND
Year 2010
Application Date 2010-03-04
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State OK
Seat state:governor
Address 6208 WATERFORD BLVD APT 87 OKLAHOMA CITY OK

MAY, JUNE

Name MAY, JUNE
Amount 25.00
To FALLIN, MARY COPELAND
Year 2010
Application Date 2009-09-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State OK
Seat state:governor
Address 6208 WATERFORD BLVD APT 87 OKLAHOMA CITY OK

MAY, JUNE

Name MAY, JUNE
Amount 15.00
To GREEN, ARTHUR W
Year 2004
Application Date 2004-05-28
Contributor Occupation RETIRED
Recipient Party D
Recipient State KY
Seat state:lower
Address 41 STERLING RD LOUISVILLE KY

MAY LEE & JUNE LEE

Name MAY LEE & JUNE LEE
Address 122 Oakdale Road Newton MA

MAY JUNE HOUSER VICTORIA JUNE KIGER

Name MAY JUNE HOUSER VICTORIA JUNE KIGER
Address 4105 Jackson Highway West Lafayette IN 47906
Value 11900
Landvalue 11900

MAY JUNE C TRS MAY JUNE C 2002 REV TRUST

Name MAY JUNE C TRS MAY JUNE C 2002 REV TRUST
Address 6208 Waterford Boulevard #87 Oklahoma City OK
Value 26954
Type Residential

JUNE A MAY

Name JUNE A MAY
Address 351 N Rockhill Avenue Alliance OH 44601-1623
Value 7100
Landvalue 7100

MAY JUNE M

Name MAY JUNE M
Physical Address 80 SOUTHWINDS DR, SARASOTA, FL 34231
Owner Address 221 BAYBERRY HILL LN, LEOMINSTER, MA 01453
County Sarasota
Year Built 1967
Area 857
Land Code Mobile Homes
Address 80 SOUTHWINDS DR, SARASOTA, FL 34231

JUNE MAY

Name JUNE MAY
Type Democrat Voter
State NY
Address 304 FENIMORE ROAD, MAMARONECK, NY 10543
Phone Number 914-630-2314
Email Address [email protected]

JUNE MAY

Name JUNE MAY
Type Democrat Voter
State TX
Address 4113 HIGHBANKS DR, ARLINGTON, TX 76018
Phone Number 817-465-2115
Email Address [email protected]

JUNE MAY

Name JUNE MAY
Car BUICK REGAL
Year 2011
Address 121 DEPOT RD, NORTH HATFIELD, MA 01066
Vin W04GS5EC7B1010511

JUNE MAY

Name JUNE MAY
Car HYUNDAI ACCENT
Year 2010
Address 959 Elton Ave, Baltimore, MD 21224-3320
Vin KMHCN4AC0AU432219
Phone 410-385-0090

JUNE MAY

Name JUNE MAY
Car TOYOTA RAV4
Year 2010
Address 2365 ELWICK DR, BATON ROUGE, LA 70816-1077
Vin 2T3YK4DV5AW007971

JUNE MAY

Name JUNE MAY
Car FORD FOCUS
Year 2010
Address 20557 FENSTON AVE N, FOREST LAKE, MN 55025-9809
Vin 1FAHP3HN5AW231805
Phone 651-464-2215

june may

Name june may
Domain ellipticaltraining.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-02
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address the barn|clayhills road kelsale, saxmundham suffolk ip17
Registrant Country UNITED KINGDOM

june may

Name june may
Domain cleopatrastyle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address the barn|clayhills road kelsale, saxmundham suffolk IP17 2PW
Registrant Country UNITED KINGDOM

june may

Name june may
Domain superweightlosssecrets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-06
Update Date 2013-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address the barn|clayhills road kelsale, saxmundham Select a region ip17
Registrant Country UNITED KINGDOM

june may

Name june may
Domain penelopejmay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-22
Update Date 2012-11-22
Registrar Name GODADDY.COM, LLC
Registrant Address the barn|clayhills road kelsale, saxmundham suffolk IP17 2PW
Registrant Country UNITED KINGDOM

june may

Name june may
Domain thailandinmind.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-01
Update Date 2012-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address the barn|clayhills road kelsale, saxmundham Select a region ip17
Registrant Country UNITED KINGDOM

june may

Name june may
Domain topbeautysecretsandtips.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-11
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address the barn|clayhills road kelsale, saxmundham suffolk ip17
Registrant Country UNITED KINGDOM

june may

Name june may
Domain knitwhat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-08
Update Date 2013-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address the barn, Oak Tree Farm|clayhills road kelsale suffolk IP172PW
Registrant Country UNITED KINGDOM

june may

Name june may
Domain cuidadosdapeledicas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-21
Update Date 2012-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address the barn|clayhills road kelsale, saxmundham suffolk IP17 2PW
Registrant Country UNITED KINGDOM

june may

Name june may
Domain healthyworldpublications.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-28
Update Date 2012-11-28
Registrar Name GODADDY.COM, LLC
Registrant Address the barn|clayhills road kelsale, saxmundham suffolk IP17 2PW
Registrant Country UNITED KINGDOM

june may

Name june may
Domain jessicapmay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address the barn|clayhills road kelsale, saxmundham suffolk ip17
Registrant Country UNITED KINGDOM

june may

Name june may
Domain wealthofvideo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-24
Update Date 2012-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address the barn|clayhills road kelsale, saxmundham suffolk IP17 2PW
Registrant Country UNITED KINGDOM

june may

Name june may
Domain fantasyviewer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-14
Update Date 2013-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address the barn|clayhills road kelsale, saxmundham suffolk ip17
Registrant Country UNITED KINGDOM

june may

Name june may
Domain wealthofdomains.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-09
Update Date 2013-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

June May

Name June May
Domain oldcolonycapital.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-11-28
Update Date 2013-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address The Barn, Oak Tree Farm|Clayhills Road kelsale Suffolk IP17 2PW
Registrant Country UNITED KINGDOM

june may

Name june may
Domain howtohidestretchmarks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-02
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address the barn|clayhills road kelsale, saxmundham suffolk ip17
Registrant Country UNITED KINGDOM

june may

Name june may
Domain lovelifefocus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-05
Update Date 2013-06-01
Registrar Name GODADDY.COM, LLC
Registrant Address the barn|clayhills road kelsale, saxmundham suffolk ip172pw
Registrant Country UNITED KINGDOM

june may

Name june may
Domain bestvideohostingservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-12
Update Date 2013-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

june may

Name june may
Domain newyorklawyerinfo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-15
Update Date 2013-11-16
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

June May

Name June May
Domain homewatersofteners.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-14
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address The Barn, Oak Tree Farm|Clayhills Road kelsale Suffolk IP17 2PW
Registrant Country UNITED KINGDOM

june may

Name june may
Domain bestvodkas.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-02
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address the barn|clayhills road kelsale, saxmundham suffolk ip17
Registrant Country UNITED KINGDOM

june may

Name june may
Domain bluesapphireearrings.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-02
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address the barn|clayhills road kelsale, saxmundham suffolk ip17
Registrant Country UNITED KINGDOM

june may

Name june may
Domain barleycornmedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-03
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address the barn|clayhills road kelsale, saxmundham suffolk IP17 2PW
Registrant Country UNITED KINGDOM

june may

Name june may
Domain cliffordmay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-22
Update Date 2012-11-22
Registrar Name GODADDY.COM, LLC
Registrant Address the barn|clayhills road kelsale, saxmundham suffolk IP17 2PW
Registrant Country UNITED KINGDOM