June Moore

We have found 242 public records related to June Moore in 38 states . People found have 2 ethnicities: African American 1 and English. 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 23 business registration records connected with June Moore in public records. The businesses are registered in 13 different states. Most of the businesses are registered in North Carolina state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 40 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Resch Scient. These employees work in eight different states. Most of them work in New York state. Average wage of employees is $43,914.


June Duke Moore

Name / Names June Duke Moore
Age 64
Birth Date 1960
Also Known As June A Moore
Person 224 Sibley St, Griffin, GA 30223
Phone Number 770-233-3356
Possible Relatives


Previous Address 20 Elm St, Hampton, GA 30228
157 Tab St, West Palm Beach, FL 33401
197 Scarsdale Dr, Riverdale, GA 30274
157 Tab St, West Palm Beach, FL 34945
157 Tab, West Palm Beach, FL 33401
6668 Mount Zion Blvd, Morrow, GA 30260
2 Route, Milner, GA 30257
1842 Birdie Rd, Griffin, GA 30223
398 PO Box, Milner, GA 30257

June H Moore

Name / Names June H Moore
Age 69
Birth Date 1955
Person 5130 Chase Park Gate St #IF, Bacliff, TX 77518
Phone Number 281-559-4998
Possible Relatives


Previous Address 4259 Boy Scout Ln, El Paso, TX 79922
1103 Morrison Ave, Houma, LA 70364
402 Jefferson Dr, Houma, LA 70360
4725 Oahu Dr, Albuquerque, NM 87111
12812 Cedarbrook Ave, Albuquerque, NM 87111
111 Company Canal Rd, Bourg, LA 70343
Email [email protected]

June Ann Moore

Name / Names June Ann Moore
Age 70
Birth Date 1954
Person 2967 PO Box, Fort Pierce, FL 34954

June Ann Moore

Name / Names June Ann Moore
Age 75
Birth Date 1949
Person 12151 I 10 Service Rd #116, New Orleans, LA 70128
Phone Number 504-949-9693
Possible Relatives







Previous Address 12151 I 10 Service Rd #1017, New Orleans, LA 70128
12151 I 10 Service Rd #112, New Orleans, LA 70128
3617 Piedmont Dr, New Orleans, LA 70122
1863 Law St, New Orleans, LA 70119
630 Central Ave #228, Jefferson, LA 70121
2309 Treasure St, New Orleans, LA 70122

June C Moore

Name / Names June C Moore
Age 78
Birth Date 1946
Person 16 Oak St, Norton, MA 02766
Phone Number 508-285-6699
Possible Relatives



B W Moore


Previous Address 54 Conlyn Ave, Franklin, MA 02038
61 Oak St, Norton, MA 02766
15 Gale Ln, Mansfield, MA 02048

June Sealy Moore

Name / Names June Sealy Moore
Age 79
Birth Date 1945
Also Known As Joann Moore
Person 1251 David Rd, Coldwater, MS 38618
Phone Number 662-622-0248
Possible Relatives
D M Moore




David M Nmoore
June S Nmoore
Previous Address 281 Morris St, Coldwater, MS 38618
1234 Claiborne Dr, Southaven, MS 38671
5635 McCracken Rd #2, Hernando, MS 38632
385 Nail Rd #105, Southaven, MS 38671
3260 Bonner Dr, Olive Branch, MS 38654
46 PO Box, Coldwater, MS 38618
385 Nail Rd #P184, Southaven, MS 38671
8444 Lakeview Rd, Walls, MS 38680
Email [email protected]

June K Moore

Name / Names June K Moore
Age 79
Birth Date 1945
Also Known As June B Moore
Person 1143 Pine Valley Rd, Hoosick Falls, NY 12090
Phone Number 518-686-9062
Possible Relatives


K June Moore


Previous Address 15 Hoosick St, Hoosick Falls, NY 12090

June Ann Moore

Name / Names June Ann Moore
Age 79
Birth Date 1945
Also Known As J Moore
Person 908 Porpoise St, Lakeway, TX 78734
Phone Number 512-261-7708
Possible Relatives

Une Moore
Previous Address 105 Royal Oak Ln, Lakeway, TX 78734
105 Royal Oak Cv, Lakeway, TX 78734
4600 Tamarack Trl, Austin, TX 78727
1706 Lakeway Blvd, Lakeway, TX 78734

June Marlene Moore

Name / Names June Marlene Moore
Age 82
Birth Date 1942
Person 3180 Upper Peachtree Rd, Murphy, NC 28906
Phone Number 828-837-7878
Possible Relatives






Previous Address RR 1, Murphy, NC 28906
Peachtree, Murphy, NC 28906
Peachtree Comm, Murphy, NC 28906
Route 1 Bellamy, Murphy, NC 28906
3 Route 1, Murphy, NC 28906
337 Route 1, Murphy, NC 28906
337 RR 1 #337, Murphy, NC 28906
337 PO Box, Murphy, NC 28906
7909 56th St, Doral, FL 33166

June Galloway Moore

Name / Names June Galloway Moore
Age 83
Birth Date 1940
Also Known As June K Moore
Person 19463 Cape Hart Ct, Baton Rouge, LA 70809
Phone Number 504-924-5168
Possible Relatives


Previous Address 9331 Cammy Ave, Baton Rouge, LA 70815

June N Moore

Name / Names June N Moore
Age 85
Birth Date 1938
Person 610 Burk Ave #9, Wildwood, NJ 08260
Phone Number 609-729-3665
Possible Relatives
Previous Address 6368 Ditman St, Philadelphia, PA 19135
5119 James St, Philadelphia, PA 19137
120 13th Ave #3, North Wildwood, NJ 08260
227 19th Ave, North Wildwood, NJ 08260
120 13th Ave #3, Wildwood, NJ 08260
227 19th Ave, Wildwood, NJ 08260
508 Beacon, Salem Harbour, PA 00000

June Tross Moore

Name / Names June Tross Moore
Age 87
Birth Date 1936
Also Known As June M Tross
Person 7484 Pinewalk Dr #91-20, Margate, FL 33063
Phone Number 954-344-9355
Possible Relatives





Previous Address 1040 Coral Club Dr, Coral Springs, FL 33071
Lexington Apts, San Angelo, TX 00000
7317 Janna Dr, Abilene, TX 79606
214 Mockingbird Ln, San Angelo, TX 76901

June S Moore

Name / Names June S Moore
Age 88
Birth Date 1935
Person 975 Bear Island Cir, West Palm Beach, FL 33409
Phone Number 561-683-2143
Possible Relatives

L E Moore



Kune S Moore
Previous Address 975 Bear Island Cir, West Palm Bch, FL 33409
100 Gale Pl, West Palm Beach, FL 33409
100 Gale Pl, West Palm Bch, FL 33409
100 Gale Pl, Haverhill, FL 33409

June H Moore

Name / Names June H Moore
Age 89
Birth Date 1934
Also Known As June H More
Person 3505 29th Ave #P, Lighthouse Point, FL 33064
Phone Number 954-592-0632
Possible Relatives
Previous Address 925 12th Ave, Deerfield Beach, FL 33441

June H Moore

Name / Names June H Moore
Age 91
Birth Date 1932
Person 11 Shore Hill Rd, Gloucester, MA 01930
Phone Number 978-281-2692
Possible Relatives
Previous Address 19 Lincoln Park, Gloucester, MA 01930
38 Maplewood, Gloucester, MA 01930
38 Maplewood Pa, Gloucester, MA 01930
38 Maplewood Pk, Gloucester, MA 01930

June L Moore

Name / Names June L Moore
Age 91
Birth Date 1932
Also Known As J Moore
Person 2 Arbutus Ln, Sandwich, MA 02563
Phone Number 508-420-5017
Possible Relatives
Previous Address 596 PO Box, Forestdale, MA 02644
169 B Broadmeadow R Oadme, Forestdale, MA 02644
24 Arbutus Ln, Sandwich, MA 02563
169 B Broadmeadow R Oadmeadow, Forestdale, MA 02644
169 B Broadmeadow R, Forestdale, MA 02644
Arbutus, Sandwich, MA 02563
37 Belmont #5, Brockton, MA 02401

June M Moore

Name / Names June M Moore
Age 93
Birth Date 1930
Also Known As J Moore
Person 744 Scenic View Dr, Las Cruces, NM 88011
Phone Number 505-522-3116
Possible Relatives


Previous Address 4 Beechwood Ter, Green Brook, NJ 08812
7 Scenic View Dr, Las Cruces, NM 88011
7 Clerpark, Las Cruces, NM 88003
RR 2 POB B62, Pittstown, NJ 08867

June P Moore

Name / Names June P Moore
Age 98
Birth Date 1925
Person 1 Sherwood Ln #112, Kingston, MA 02364
Phone Number 617-585-8326
Possible Relatives

June Welch Moore

Name / Names June Welch Moore
Age 102
Birth Date 1921
Person 211 Park St, Winnfield, LA 71483
Phone Number 318-628-2942
Previous Address 136 PO Box, Goldonna, LA 71031
211 N, Winnfield, LA 71483

June V Moore

Name / Names June V Moore
Age 102
Birth Date 1921
Also Known As June T Moore
Person 206 Avenue 2, Atkins, AR 72823
Phone Number 501-641-1448
Possible Relatives
Previous Address 7564 Valley Vista Ave, Yucca Valley, CA 92284
2386 Shore Rd, Atkins, AR 72823
3100 N Shr, Atkins, AR 72823
971 Borden Rd, San Marcos, CA 92069
4111 La Salle Ave, Culver City, CA 90232

June J Moore

Name / Names June J Moore
Age 103
Birth Date 1920
Also Known As Jule J Moore
Person 2039 Moores Dairy Rd, Ruston, LA 71270
Phone Number 504-288-2397
Possible Relatives



Amanda M Moorefitzgerald
June Jonesmoore
Previous Address 5403 43rd St, Lubbock, TX 79414
1101 Sunset Blvd #138, Kenner, LA 70065
5958 Saint Bernard Ave #206, New Orleans, LA 70122
5958 Saint Bernard Ave #208, New Orleans, LA 70122
5958 Saint Bernard Ave, New Orleans, LA 70122
1101 Joe Yenni Blvd #1101, Kenner, LA 70065
1282 RR 3, Ruston, LA 71270
1282 PO Box, Ruston, LA 71273
1101 Sunset Blvd #1101, Kenner, LA 70065

June H Moore

Name / Names June H Moore
Age N/A
Person 1 Carrollton Ct, Little Rock, AR 72211
Phone Number 501-568-6308
Possible Relatives







Jiwe Moore
Previous Address 5 Dreher Ct, Little Rock, AR 72209
4903 Brighton Ln #D, Hixson, TN 37343
13500 Chenal Pkwy #520A, Little Rock, AR 72211
914 Shall St, Little Rock, AR 72202

June H Moore

Name / Names June H Moore
Age N/A
Person 5 Summit St, Gloucester, MA 01930
Possible Relatives
Previous Address 115 Bush Hill Rd, Pelham, NH 03076
14 Sawyer Ave, Gloucester, MA 01930

June C Moore

Name / Names June C Moore
Age N/A
Person 1021 N, Uvalde, TX 00000
Possible Relatives




M G Moore
Previous Address 118 East St, Uvalde, TX 78801
4 Nunn Pl, Uvalde, TX 78801

June Moore

Name / Names June Moore
Age N/A
Person 600 Glynn Ln, North Little Rock, AR 72117
Phone Number 501-945-4067
Possible Relatives





M Allison Moore

June L Moore

Name / Names June L Moore
Age N/A
Person 230 Pleasant St, East Bridgewater, MA 02333
Possible Relatives


June N Moore

Name / Names June N Moore
Age N/A
Person 3407 FERNWAY DR, MONTGOMERY, AL 36111
Phone Number 334-281-2193

June Moore

Name / Names June Moore
Age N/A
Person 716 W MAIN ST, APT 1 EL DORADO, AR 71730

June M Moore

Name / Names June M Moore
Age N/A
Person PO BOX 366, KINGMAN, AZ 86402

June M Moore

Name / Names June M Moore
Age N/A
Person 3130 E AMES AVE, KINGMAN, AZ 86409

June Moore

Name / Names June Moore
Age N/A
Person 4614 GRIZZARD RD NW, HUNTSVILLE, AL 35810

June A Moore

Name / Names June A Moore
Age N/A
Person 30 Lady Mary Dr #8, Clearwater, FL 33755

June L Moore

Name / Names June L Moore
Age N/A
Person 386 Center St, West Bridgewater, MA 02379

June M Moore

Name / Names June M Moore
Age N/A
Person 923 RIDGE RD, BENTON, AR 72015
Phone Number 501-778-3910

June C Moore

Name / Names June C Moore
Age N/A
Person 600 GLYNN LN, NORTH LITTLE ROCK, AR 72117
Phone Number 501-945-4067

June A Moore

Name / Names June A Moore
Age N/A
Person 109 MANGUM ST, HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 501-623-9062

June Moore

Name / Names June Moore
Age N/A
Person 1816 11th Ct, Fort Lauderdale, FL 33312
Possible Relatives

June C Moore

Name / Names June C Moore
Age N/A
Person 10 LAREDO LN, HOT SPRINGS NATIONAL PARK, AR 71909
Phone Number 501-922-5662

June Moore

Name / Names June Moore
Age N/A
Person 5195 LA CUADRA DR, FORT MOHAVE, AZ 86426
Phone Number 928-768-7934

June H Moore

Name / Names June H Moore
Age N/A
Person 786 TURKEY CREEK RD, MATHEWS, AL 36052
Phone Number 334-288-0659

June Moore

Name / Names June Moore
Age N/A
Person 106 HADDINGTON PARK LN, DOTHAN, AL 36305
Phone Number 334-673-2301

June H Moore

Name / Names June H Moore
Age N/A
Person 2 ALICE RIDGE RD, ANNISTON, AL 36207
Phone Number 256-235-2884

June H Moore

Name / Names June H Moore
Age N/A
Person 506 WOODRUFF ST, ANDALUSIA, AL 36420
Phone Number 334-222-5380

June L Moore

Name / Names June L Moore
Age N/A
Person 2504 WOODBEND CIR, BIRMINGHAM, AL 35214
Phone Number 205-798-7801

June F Moore

Name / Names June F Moore
Age N/A
Person 1422 MOULTON ST E, DECATUR, AL 35601
Phone Number 256-353-3005

June Moore

Name / Names June Moore
Age N/A
Person 1524 REGENCY PL, HAMILTON, AL 35570
Phone Number 205-921-2362

June Moore

Name / Names June Moore
Age N/A
Person 281 BLACKWELL RD, ATKINS, AR 72823
Phone Number 501-208-5751

June M Moore

Name / Names June M Moore
Age N/A
Person 1900 CENTARK CV, ALEXANDER, AR 72002

June Moore

Business Name Walts Garage
Person Name June Moore
Position company contact
State PA
Address P.O. BOX 71 New Stanton PA 15672-0071
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Fax Number 724-925-7060

June Moore

Business Name WIC-Women Infant Children
Person Name June Moore
Position company contact
State MI
Address 769 Pipestone St Benton Harbor MI 49022-4815
Industry Administration of Human Resource Programs (Administration)
SIC Code 9441
SIC Description Administration Of Social And Manpower Programs
Phone Number 269-927-5646
Number Of Employees 4

June Moore

Business Name W I C Health Department
Person Name June Moore
Position company contact
State MI
Address 769 Pipestone St Benton Harbor MI 49022-4815
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 269-927-5646

June Moore

Business Name Sports Landing
Person Name June Moore
Position company contact
State AR
Address 1258 Country Club Rd A Camden AR 71701-3678
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2395
SIC Description Pleating And Stitching
Phone Number 870-836-4572
Number Of Employees 3
Annual Revenue 165120

June Moore

Business Name Sports Landing
Person Name June Moore
Position company contact
State AR
Address 114 S Adams Ave Camden AR 71701-4002
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 870-836-4572
Number Of Employees 4
Annual Revenue 568320

JUNE C MOORE

Business Name SPRINGFIELD ENTERPRISES, A LIMITED-LIABILITY
Person Name JUNE C MOORE
Position Mmember
State NV
Address 1170 CENTER POINT DR 1170 CENTER POINT DR, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC10197-1994
Creation Date 1994-07-05
Expiried Date 2019-07-05
Type Domestic Limited-Liability Company

June Moore

Business Name Ravenwood Apartments
Person Name June Moore
Position company contact
State AL
Address 600 Ravenwood Dr Selma AL 36701-6788
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 334-875-9200
Number Of Employees 2
Annual Revenue 399480

June Moore

Business Name Port Terminal Recycling Ctr
Person Name June Moore
Position company contact
State NC
Address 901 Port Terminal Rd Greenville NC 27858-7717
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 252-758-0884
Number Of Employees 1

June Moore

Business Name Port Terminal Recycling Ctr
Person Name June Moore
Position company contact
State NC
Address 1533 Port Terminal Rd Greenville NC 27834-0000
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 252-758-0884
Number Of Employees 1

June Moore

Business Name Moores Landscaping Inc
Person Name June Moore
Position company contact
State NC
Address 5125 Stoney Point Rd Walkertown NC 27051-9552
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 336-595-1081

June Moore

Business Name June's House Of Beauty
Person Name June Moore
Position company contact
State IA
Address 420 E Short St Centerville IA 52544-1142
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 641-856-3574
Number Of Employees 3
Annual Revenue 121680

June Moore

Business Name Ju mel
Person Name June Moore
Position company contact
State MO
Address 1716 E Mechanic Ave Independence MO 64050-3317
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2731
SIC Description Book Publishing
Phone Number 816-252-7434

JUNE T MOORE

Business Name JEM, INC.
Person Name JUNE T MOORE
Position Secretary
State NV
Address 8201 WEST WASHBURN ROAD 8201 WEST WASHBURN ROAD, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5084-1987
Creation Date 1987-07-06
Type Domestic Corporation

June Moore

Business Name Health Dept
Person Name June Moore
Position company contact
State MI
Address 870 Colfax Ave Benton Harbor MI 49022-7409
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs
Phone Number 269-925-4500
Number Of Employees 3

June Moore

Business Name Girl Friday Svc
Person Name June Moore
Position company contact
State TX
Address 3750 Buckingham Row Beaumont TX 77706-2932
Industry Motor Freight Transportation (Transportation)
SIC Code 4214
SIC Description Local Trucking With Storage
Phone Number 409-898-1517
Number Of Employees 1
Annual Revenue 95950

June Moore

Business Name Girl Friday Services
Person Name June Moore
Position company contact
State TX
Address 3750 Buckingham Row Beaumont TX 77706-2932
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 409-898-1517

June Moore

Business Name Funky Town
Person Name June Moore
Position company contact
State MO
Address 8300 E Blue Pkwy Kansas City MO 64133-4728
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 816-737-3865
Number Of Employees 14
Annual Revenue 612000
Fax Number 816-737-3861

June D Moore

Business Name FIRST BAPTIST CHURCH OF DUBLIN, GEORGIA, INC.
Person Name June D Moore
Position registered agent
State GA
Address 405 Cloverdale Dr, Dublin, GA 31021
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1986-06-04
Entity Status Active/Compliance
Type Secretary

JUNE MOORE

Business Name DUBLIN ROTARY CLUB FOUNDATION, INC.
Person Name JUNE MOORE
Position registered agent
State GA
Address 405 CLOVERDALE DRIVE, Dublin, GA 31021
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-07-19
Entity Status Active/Compliance
Type Secretary

June Moore

Business Name Coldwell Banker Park Shore
Person Name June Moore
Position company contact
State WA
Address 4235 SE Mile Hill Drive, Port Orchard, 98366 WA
Phone Number
Email [email protected]

June Moore

Business Name Coldwell Banker
Person Name June Moore
Position company contact
State FL
Address 649 Lakeworth Cir Lake Mary FL 32746-5365
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 407-804-0480
Email [email protected]

June Moore

Business Name Aurora Investments Inc
Person Name June Moore
Position company contact
State AK
Address 805 Peninsula Ave # 1 Kenai AK 99611-6949
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 907-283-5203
Number Of Employees 2
Annual Revenue 388080

June M Moore

Person Name June M Moore
Filing Number 800218348
Position Director
State PA
Address 911 Green #210, Altoona PA 16601

Moore Margaret June

State TX
Calendar Year 2018
Employer Lindale Isd
Job Title Transportation
Name Moore Margaret June
Annual Wage $6,673

Moore June L

State NY
Calendar Year 2015
Employer Department Of Health
Name Moore June L
Annual Wage $66,239

Moore June L

State NY
Calendar Year 2015
Employer Civil Service - Test Admin
Job Title Monitor
Name Moore June L
Annual Wage $289

Moore June

State KY
Calendar Year 2017
Employer Lincoln County
Job Title Lunchroom Monitor
Name Moore June
Annual Wage $2,018

Moore June

State KY
Calendar Year 2017
Employer Lincoln County
Job Title Clerk
Name Moore June
Annual Wage $19,028

Moore June

State KY
Calendar Year 2016
Employer Lincoln County
Name Moore June
Annual Wage $21,046

Moore June M

State GA
Calendar Year 2013
Employer Coffee County Board Of Education
Job Title Special Ed Parapro/aide
Name Moore June M
Annual Wage $23,293

Moore June M

State GA
Calendar Year 2012
Employer Coffee County Board Of Education
Job Title Special Ed Parapro/aide
Name Moore June M
Annual Wage $22,081

Moore June P

State GA
Calendar Year 2011
Employer Newton County Board Of Education
Job Title Early Intervention Teacher
Name Moore June P
Annual Wage $26,881

Moore June

State NY
Calendar Year 2015
Employer Hempstead Public Schools
Name Moore June
Annual Wage $38,674

Moore June M

State GA
Calendar Year 2011
Employer Coffee County Board Of Education
Job Title Special Ed Parapro/aide
Name Moore June M
Annual Wage $23,369

Moore June M

State GA
Calendar Year 2010
Employer Coffee County Board Of Education
Job Title Special Ed Parapro/aide
Name Moore June M
Annual Wage $24,242

Moore Michelle June

State FL
Calendar Year 2017
Employer Volusia Co School Board
Name Moore Michelle June
Annual Wage $43,258

Moore June H

State FL
Calendar Year 2017
Employer Dms - Management Svcs
Job Title Senior Benefits Analyst
Name Moore June H
Annual Wage $42,933

Moore June H

State FL
Calendar Year 2017
Employer Dept Of Management Services
Name Moore June H
Annual Wage $46,958

Moore Michelle June

State FL
Calendar Year 2016
Employer Volusia Co School Board
Name Moore Michelle June
Annual Wage $41,091

Moore June H

State FL
Calendar Year 2016
Employer Dept Of Management Services
Name Moore June H
Annual Wage $49,682

Moore Michelle June

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Moore Michelle June
Annual Wage $41,866

Moore June P

State GA
Calendar Year 2010
Employer Newton County Board Of Education
Job Title Early Intervention Teacher
Name Moore June P
Annual Wage $68,737

Moore June H

State FL
Calendar Year 2015
Employer Dept Of Management Services
Name Moore June H
Annual Wage $52,244

Moore June L

State NY
Calendar Year 2015
Employer Nys Department Of Health
Job Title Resch Scient 2
Name Moore June L
Annual Wage $68,588

Moore June L

State NY
Calendar Year 2016
Employer Department Of Health
Name Moore June L
Annual Wage $70,584

Moore June M

State TX
Calendar Year 2018
Employer Angelo State University
Name Moore June M
Annual Wage $45,333

Moore June

State TX
Calendar Year 2017
Employer Plano Isd
Job Title Teacher
Name Moore June
Annual Wage $52,502

Moore June A

State TX
Calendar Year 2017
Employer College Of Weatherford
Job Title Adjunct
Name Moore June A
Annual Wage $5,548

Moore June M

State TX
Calendar Year 2017
Employer Angelo State University
Name Moore June M
Annual Wage $44,582

Moore June M

State TX
Calendar Year 2016
Employer Angelo State University
Name Moore June M
Annual Wage $43,969

Moore June M

State TX
Calendar Year 2015
Employer Angelo State University
Name Moore June M
Annual Wage $42,163

Moore June

State TN
Calendar Year 2017
Employer Secretary Of State
Name Moore June
Annual Wage $86,342

Moore June L

State NY
Calendar Year 2016
Employer Civil Service - Test Admin
Job Title Monitor
Name Moore June L
Annual Wage $190

Moore June

State TN
Calendar Year 2016
Employer Secretary Of State
Job Title Sos Hr Coordinator
Name Moore June
Annual Wage $80,868

Moore June K

State MO
Calendar Year 2015
Employer Perry Co. 32
Name Moore June K
Annual Wage $24,090

Moore June L

State NY
Calendar Year 2018
Employer Nys Department Of Health
Job Title Resch Scient 2
Name Moore June L
Annual Wage $79,671

Moore June L

State NY
Calendar Year 2018
Employer Department Of Health
Name Moore June L
Annual Wage $76,877

Moore June G

State NY
Calendar Year 2017
Employer Scarsdale Ufsd
Name Moore June G
Annual Wage $1,763

Moore June L

State NY
Calendar Year 2017
Employer Nys Department Of Health
Job Title Resch Scient 2
Name Moore June L
Annual Wage $76,988

Moore June L

State NY
Calendar Year 2017
Employer Department Of Health
Name Moore June L
Annual Wage $80,327

Moore June L

State NY
Calendar Year 2016
Employer Nys Department Of Health
Job Title Resch Scient 2
Name Moore June L
Annual Wage $79,381

Moore June

State TN
Calendar Year 2015
Employer Secretary Of State
Job Title Sos Hr Coordinator
Name Moore June
Annual Wage $80,868

Moore Norma June

State CO
Calendar Year 2017
Employer School District of East Otero R-1
Name Moore Norma June
Annual Wage $55,300

June Moore

Name June Moore
Address 105 Hall Hill Rd Rumford ME 04276 -3038
Phone Number 207-364-3046
Gender Female
Date Of Birth 1933-06-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

June Moore

Name June Moore
Address 37 Teri Cir Westbrook ME 04092 APT 111-3975
Phone Number 207-854-1134
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

June J Moore

Name June J Moore
Address 5307 Wadena St Duluth MN 55807 -2636
Phone Number 218-624-0182
Email [email protected]
Gender Female
Date Of Birth 1942-09-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

June Moore

Name June Moore
Address 211 5th Ave Fruitport MI 49415 -9644
Phone Number 231-865-3733
Gender Female
Date Of Birth 1941-09-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

June Moore

Name June Moore
Address 260 Cathlyn Dr Madisonville KY 42431 -9504
Phone Number 270-821-6243
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

June E Moore

Name June E Moore
Address 3816 S Hoover Rd Wichita KS 67215 -1202
Phone Number 316-524-0633
Gender Female
Date Of Birth 1925-06-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

June Moore

Name June Moore
Address 2701 Manlove Ave Indianapolis IN 46218-2637 -2637
Phone Number 317-923-5547
Gender Female
Date Of Birth 1931-08-24
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

June I Moore

Name June I Moore
Address 8809 Beacon Hill Ave Mount Dora FL 32757 -8869
Phone Number 352-589-0449
Gender Female
Date Of Birth 1951-03-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

June Moore

Name June Moore
Address Po Box 202 Cassadaga FL 32706 -0202
Phone Number 386-626-2826
Mobile Phone 386-626-2826
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 0
Education Completed College
Language English

June W Moore

Name June W Moore
Address 6922 Peppermill Ln Louisville KY 40228 -1614
Phone Number 502-231-2595
Email [email protected]
Gender Female
Date Of Birth 1944-06-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

June M Moore

Name June M Moore
Address 3228 Dawson Dr Warren MI 48092 -3208
Phone Number 586-268-0437
Email [email protected]
Gender Female
Date Of Birth 1947-01-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

June Moore

Name June Moore
Address 15 Sydne Cir Corbin KY 40701 APT 3-6356
Phone Number 606-258-7110
Gender Female
Date Of Birth 1928-06-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

June Moore

Name June Moore
Address 110 13th Ave Sw Clarion IA 50525 -2004
Phone Number 641-444-3415
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 High School
Language English

June A Moore

Name June A Moore
Address 315 W Stanton St Russell IA 50238 -2003
Phone Number 641-535-6323
Gender Female
Date Of Birth 1937-01-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

June A Moore

Name June A Moore
Address 1921 River Crest Way Lawrenceville GA 30045-7086 -7086
Phone Number 678-377-7013
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

June Moore

Name June Moore
Address 333 Garland St Molena GA 30258-2724 -2318
Phone Number 706-740-4211
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

June M Moore

Name June M Moore
Address 611 Oak Ave Las Animas CO 81054 -1546
Phone Number 719-456-1553
Mobile Phone 719-660-2690
Gender Female
Date Of Birth 1932-07-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

June E Moore

Name June E Moore
Address 5 Crossland Rd Colorado Springs CO 80906 -4301
Phone Number 719-473-9100
Gender Female
Date Of Birth 1934-06-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

June E Moore

Name June E Moore
Address 2005 S Hackley St Muncie IN 47302 -4240
Phone Number 765-282-9638
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

June A Moore

Name June A Moore
Address 5313 Sw Reeder St Topeka KS 66604 -2097
Phone Number 785-228-9687
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

June A Moore

Name June A Moore
Address 401 Concord Rd Spencer IN 47460 -7515
Phone Number 812-829-3486
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

June C Moore

Name June C Moore
Address 6701 Atlanta St Hollywood FL 33024 -2811
Phone Number 954-410-2495
Mobile Phone 954-963-0431
Gender Female
Date Of Birth 1959-08-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed High School
Language English

MOORE, JUNE B

Name MOORE, JUNE B
Amount 500.00
To Sue Myrick (R)
Year 2008
Transaction Type 15
Filing ID 28990891328
Application Date 2008-03-11
Contributor Occupation VICE PRESIDENT
Contributor Employer PIEDMONT NATURAL GAS
Organization Name Piedmont Natural Gas
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Sue Myrick for Congress
Seat federal:house
Address 6160 Faraway Circle CONCORD NC

MOORE, JUNE

Name MOORE, JUNE
Amount 300.00
To American Gas Assn
Year 2010
Transaction Type 15
Filing ID 29990976625
Application Date 2009-01-27
Contributor Occupation Vice President, Customer Servi
Contributor Employer Piedmont Natural Gas Company,
Contributor Gender F
Committee Name American Gas Assn
Address 6160 Faraway Circle CONCORD NC

MOORE, JUNE & KIM

Name MOORE, JUNE & KIM
Amount 300.00
To TILLEY, STEVEN
Year 2006
Application Date 2006-03-16
Recipient Party R
Recipient State MO
Seat state:lower
Address 112 W STE MARIES STE 6 PERRYVILLE MO

MOORE, JUNE

Name MOORE, JUNE
Amount 300.00
To American Gas Assn
Year 2010
Transaction Type 15
Filing ID 10990356475
Application Date 2010-02-04
Contributor Occupation Vice President, Customer Servi
Contributor Employer Piedmont Natural Gas Company,
Contributor Gender F
Committee Name American Gas Assn
Address 6160 Faraway Circle CONCORD NC

MOORE, JUNE

Name MOORE, JUNE
Amount 250.00
To American Gas Assn
Year 2008
Transaction Type 15
Filing ID 28930797647
Application Date 2008-02-21
Contributor Occupation Vice President, Customer Servi
Contributor Employer Piedmont Natural Gas Company,
Contributor Gender F
Committee Name American Gas Assn
Address 6160 Faraway Circle CONCORD NC

MOORE, JUNE

Name MOORE, JUNE
Amount 250.00
To American Gas Assn
Year 2008
Transaction Type 15
Filing ID 27930316232
Application Date 2007-02-28
Contributor Occupation Vice President, Cust
Contributor Employer Piedmont Natural Gas Company,
Contributor Gender F
Committee Name American Gas Assn
Address 6160 Faraway Circle CONCORD NC

MOORE, JUNE

Name MOORE, JUNE
Amount 250.00
To PERDUE, BEV
Year 20008
Application Date 2008-04-04
Contributor Occupation CIO
Contributor Employer PIEDMONT NATURAL GAS
Organization Name PIEDMONT NATURAL GAS
Recipient Party D
Recipient State NC
Seat state:governor
Address 6160 FARAWAY RD CONCORD NC

MOORE, JUNE

Name MOORE, JUNE
Amount 250.00
To American Gas Assn
Year 2006
Transaction Type 15
Filing ID 25980463191
Application Date 2005-03-24
Contributor Occupation VICE P
Contributor Employer PIEDMONT NATURAL GAS COMPANY
Contributor Gender F
Committee Name American Gas Assn
Address 6160 Faraway Circle CONCORD NC

MOORE, JUNE

Name MOORE, JUNE
Amount 250.00
To American Gas Assn
Year 2006
Transaction Type 15
Filing ID 26970114785
Application Date 2006-02-17
Contributor Occupation Vice President, Cust
Contributor Employer Piedmont Natural Gas Company,
Contributor Gender F
Committee Name American Gas Assn
Address 6160 Faraway Circle CONCORD NC

MOORE, JUNE

Name MOORE, JUNE
Amount 250.00
To ALEXANDER, MARTHA
Year 20008
Application Date 2007-10-01
Contributor Occupation VP OF CUST SERVICE
Contributor Employer PIEDMONT NATURAL GAS
Organization Name PIEDMONT NATURAL GAS
Recipient Party D
Recipient State NC
Seat state:lower
Address 6160 FARAWAY RD CONCORD NC

MOORE, JUNE

Name MOORE, JUNE
Amount 250.00
To Lamar Alexander (R)
Year 2006
Transaction Type 15
Filing ID 27020031949
Application Date 2006-12-13
Contributor Occupation SENIOR VICE-PR
Contributor Employer PIEDMONT NATURAL GAS
Organization Name Piedmont Natural Gas
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Alexander for Senate 2008
Seat federal:senate

MOORE, JUNE MS

Name MOORE, JUNE MS
Amount 250.00
To Robin Hayes (R)
Year 2006
Transaction Type 15
Filing ID 26940634288
Application Date 2006-10-20
Contributor Occupation Customer Service
Contributor Employer Piedmont Natural Gas
Organization Name Piedmont Natural Gas
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Hayes for Congress
Seat federal:house
Address 6160 Faraway Circle CONCORD NC

MOORE, JUNE

Name MOORE, JUNE
Amount 200.00
To PORTER, DUBOSE
Year 2010
Application Date 2009-10-01
Contributor Occupation RETIRED BANKER
Contributor Employer RETIRED
Recipient Party D
Recipient State GA
Seat state:governor
Address 405 CLOVERDALE DR DUBLIN GA

MOORE, JUNE

Name MOORE, JUNE
Amount 125.00
To THOMSEN, CHARLES WILLIAM
Year 2010
Application Date 2010-05-17
Recipient Party R
Recipient State OR
Seat state:upper
Address 2399 LACEY DR HOOD RIVER OR

MOORE, JUNE

Name MOORE, JUNE
Amount 100.00
To JAMISON, MARTHA HILL
Year 2010
Application Date 2010-01-21
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State TX
Seat state:judicial

MOORE, JUNE D

Name MOORE, JUNE D
Amount 60.00
To WASHINGTON STATE DEMOCRATIC PARTY
Year 2004
Application Date 2004-08-04
Contributor Occupation TEACHER/SMALL BUSINESS OW
Contributor Employer EPHRATA SCHOOLS/SELF
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY

MOORE, JUNE

Name MOORE, JUNE
Amount 50.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-12-06
Contributor Occupation QUILTER
Contributor Employer SELF
Recipient Party D
Recipient State WA
Seat state:governor
Address 14505 ROAD 12 SW ROYAL CITY WA

MOORE, JUNE

Name MOORE, JUNE
Amount 50.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-07-01
Contributor Occupation QUILTER
Contributor Employer SELF
Recipient Party D
Recipient State WA
Seat state:governor
Address 14505 ROAD 12 SW ROYAL CITY WA

MOORE, JUNE

Name MOORE, JUNE
Amount 50.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-08-30
Recipient Party R
Recipient State OH
Seat state:governor
Address PO BOX 233 JACKSONTOWN OH

MOORE, JUNE

Name MOORE, JUNE
Amount 25.00
To HAYES, BILL
Year 2010
Application Date 2010-07-25
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:lower
Address 8353 JACKSONTOWN RD SE JACKTOWN OH

MOORE, JUNE

Name MOORE, JUNE
Amount 25.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-10-17
Contributor Occupation QUILTER
Contributor Employer SELF
Recipient Party D
Recipient State WA
Seat state:governor
Address 14505 ROAD 12 SW ROYAL CITY WA

MOORE, JUNE

Name MOORE, JUNE
Amount 20.00
To FIELDS, TERRY L
Year 2006
Application Date 2005-05-23
Recipient Party D
Recipient State FL
Seat state:lower
Address 6029 BART RD JACKSONVILLE FL

MOORE, JUNE A

Name MOORE, JUNE A
Amount 1.00
To HARTMANN, GREG
Year 2006
Application Date 2006-10-12
Recipient Party R
Recipient State OH
Seat state:office
Address PO BOX 233 JACKSONTOWN OH

MOORE M DENNIS PRESCOP JUNE

Name MOORE M DENNIS PRESCOP JUNE
Address 1673 Ridgely Court Crofton MD 21114
Value 60000
Landvalue 60000
Buildingvalue 92600
Airconditioning yes

MOORE ELWYN L & JUNE S

Name MOORE ELWYN L & JUNE S
Physical Address RICHLAND ST, Alford, FL 32420
Owner Address 975 BEAR ISLAND CR, WEST PALM BEACH, FL 33409
County Jackson
Land Code Vacant Residential
Address RICHLAND ST, Alford, FL 32420

MOORE JACQUELINE JUNE ET AL

Name MOORE JACQUELINE JUNE ET AL
Physical Address 01038 S CANDLENUT AVE, HOMOSASSA, FL 34446
Owner Address 78 SPENCER ST,, CANADA
County Citrus
Land Code Vacant Residential
Address 01038 S CANDLENUT AVE, HOMOSASSA, FL 34446

MOORE JOY JUNE

Name MOORE JOY JUNE
Physical Address 12470 SE 113TH TER, BELLEVIEW, FL 34420
County Marion
Year Built 1986
Area 1144
Land Code Mobile Homes
Address 12470 SE 113TH TER, BELLEVIEW, FL 34420

MOORE JUNE B TRUSTEE FBO JUNE

Name MOORE JUNE B TRUSTEE FBO JUNE
Physical Address 244 PANORAMA DR, WINTER SPRINGS, FL 32708
Owner Address 244 PANORAMA DR, WINTER SPRINGS, FL 32708
Ass Value Homestead 71639
Just Value Homestead 71639
County Seminole
Year Built 1996
Area 1241
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 244 PANORAMA DR, WINTER SPRINGS, FL 32708

MOORE JUNE E

Name MOORE JUNE E
Physical Address 7468 HARVEST VILLAGE CT, NAVARRE, FL
Owner Address 7468 HARVEST VILLAGE CT, NAVARRE, FL 32566
Ass Value Homestead 78465
Just Value Homestead 78465
County Santa Rosa
Year Built 1996
Area 1196
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7468 HARVEST VILLAGE CT, NAVARRE, FL

MOORE JUNE ELLEN

Name MOORE JUNE ELLEN
Physical Address 86071 HAMPTON BAYS DR, FERNANDINA BEACH, FL 32034
Owner Address 9955 GROOMSBRIDGE RD, ALPHARELLA, GA 30022
County Nassau
Year Built 2002
Area 2892
Land Code Single Family
Address 86071 HAMPTON BAYS DR, FERNANDINA BEACH, FL 32034

MOORE JUNE J

Name MOORE JUNE J
Physical Address GRINDSTONE DR, WEBSTER, FL 33597
Owner Address 6426 DODGE LN, ZUNI, VIRGINIA 23898
County Hernando
Land Code Vacant Residential
Address GRINDSTONE DR, WEBSTER, FL 33597

MOORE JUNE V

Name MOORE JUNE V
Physical Address 985 BURNS ST, ORLANDO, FL 32803
Owner Address 985 BURNS ST, ORLANDO, FLORIDA 32803
Ass Value Homestead 73579
Just Value Homestead 79691
County Orange
Year Built 1925
Area 1729
Land Code Single Family
Address 985 BURNS ST, ORLANDO, FL 32803

MOORE JUNE W

Name MOORE JUNE W
Physical Address 6 REINS CT, KISSIMMEE, FL 34743
Owner Address 6 REINS CT, KISSIMMEE, FL 34743
Ass Value Homestead 70916
Just Value Homestead 78300
County Osceola
Year Built 1984
Area 1699
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6 REINS CT, KISSIMMEE, FL 34743

MOORE RICHARD K & JUNE E

Name MOORE RICHARD K & JUNE E
Physical Address 533 FOX HUNT CIR, LONGWOOD, FL 32750
Owner Address 533 FOX HUNT CIRCLE, LONGWOOD, FL 32750
Ass Value Homestead 222816
Just Value Homestead 239480
County Seminole
Year Built 1994
Area 2724
Land Code Single Family
Address 533 FOX HUNT CIR, LONGWOOD, FL 32750

MOORE JUNE P

Name MOORE JUNE P
Address 22-48 80 STREET, NY 11370
Value 60634
Full Value 60634
Block 1011
Lot 2084
Stories 3

JUNE A MOORE

Name JUNE A MOORE
Address 581 East 95 Street Brooklyn NY 11236
Value 439000
Landvalue 15658

MOORE DONALD CALVIN SR & JUNE

Name MOORE DONALD CALVIN SR & JUNE
Physical Address 8809 BEACON HILL DR, MOUNT DORA FL, FL 32757
Ass Value Homestead 168392
Just Value Homestead 211852
County Lake
Year Built 2007
Area 2532
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8809 BEACON HILL DR, MOUNT DORA FL, FL 32757

JUNE ANITA MOORE

Name JUNE ANITA MOORE
Address 3020 W English Road #1/2 High Point NC 27262-8167
Value 8800
Landvalue 8800
Buildingvalue 30000

JUNE F MOORE

Name JUNE F MOORE
Address 10809 Brewer House Road Rockville MD 20852
Value 350000
Landvalue 350000
Airconditioning yes

JUNE MCCLANAHAN MOORE

Name JUNE MCCLANAHAN MOORE
Address 2158 Skytop Drive Stone Mountain GA 30087
Value 70000
Landvalue 70000
Buildingvalue 179800
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

JUNE MOORE

Name JUNE MOORE
Address 10055 Palmer Road Maybee MI 48159
Value 53990
Landvalue 53990

JUNE MOORE

Name JUNE MOORE
Address 1739 Union Street Brooklyn NY 11213
Value 496000
Landvalue 9753

JUNE S MOORE

Name JUNE S MOORE
Address 115 Cullen Place Place Mooresville NC
Value 275000
Landvalue 275000
Buildingvalue 204030
Landarea 27,878 square feet
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

JUNE S MOORE & BILLY E MOORE

Name JUNE S MOORE & BILLY E MOORE
Address 24831 Haverford Road Spring TX 77389
Value 27454
Landvalue 27454
Buildingvalue 188546

JUNE STURMAN MOORE

Name JUNE STURMAN MOORE
Address 1917 Virginia Avenue College Park GA
Value 32900
Landvalue 32900
Buildingvalue 55300
Landarea 41,360 square feet

JUNE WILSON MOORE

Name JUNE WILSON MOORE
Address 627 West End Avenue Lancaster PA 17603
Value 22900
Landvalue 22900

JUNE Y MOORE

Name JUNE Y MOORE
Address 2327 N 53rd Street Milwaukee WI 53208
Value 13700
Landvalue 13700
Buildingvalue 90800
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Milwaukee Bungalow
Basement Full

MOORE JACQUELINE JUNE ET AL

Name MOORE JACQUELINE JUNE ET AL
Address 1038 S Candlenut Avenue Homosassa FL
Value 8840
Landvalue 8840
Landarea 60,638 square feet
Type Residential Property

MOORE JUNE HAROLD JR

Name MOORE JUNE HAROLD JR
Address 855 N 6th Street Philadelphia PA 19123
Value 115365
Landvalue 115365
Buildingvalue 182035
Landarea 2,615.98 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 1

JUNE C MOORE

Name JUNE C MOORE
Address 3889 Lansdale Road University Heights OH 44118
Value 29500
Usage Single Family Dwelling

MOORE CLIFFORD & JUNE H

Name MOORE CLIFFORD & JUNE H
Physical Address 2290 OCEAN SHORE BLVD 2070, ORMOND BEACH, FL 32176
County Volusia
Year Built 1984
Area 1121
Land Code Condominiums
Address 2290 OCEAN SHORE BLVD 2070, ORMOND BEACH, FL 32176

JUNE MOORE

Name JUNE MOORE
Type Republican Voter
State TX
Address 406 W. JEFFERSON, BRENHAM, TX 77833
Phone Number 979-830-8242
Email Address [email protected]

JUNE MOORE

Name JUNE MOORE
Type Voter
State TX
Address 3716 MCKINLEY DR, PLANO, TX 75023
Phone Number 972-675-0965
Email Address [email protected]

JUNE MOORE

Name JUNE MOORE
Type Republican Voter
State NY
Address 250 N BROADWAY APT 3F, YONKERS, NY 10701
Phone Number 914-582-9015
Email Address [email protected]

JUNE MOORE

Name JUNE MOORE
Type Republican Voter
State NJ
Address 202 S HOLLAND ST, LINDENWOLD, NJ 8021
Phone Number 856-577-3957
Email Address [email protected]

JUNE MOORE

Name JUNE MOORE
Type Voter
State IL
Address 2620 26TH ST., ZION, IL 60099
Phone Number 847-912-0805
Email Address [email protected]

JUNE MOORE

Name JUNE MOORE
Type Republican Voter
State IN
Address 4236 W 650 N, SAINT PAUL, IN 47272
Phone Number 812-663-2356
Email Address [email protected]

JUNE MOORE

Name JUNE MOORE
Type Independent Voter
State MI
Address 3333 RAVENSWOOD RD #170, MARYSVILLE, MI 48040
Phone Number 810-423-2095
Email Address [email protected]

JUNE MOORE

Name JUNE MOORE
Type Democrat Voter
State MI
Address 1811 SUNCREST DR, FLINT, MI 40504
Phone Number 810-230-7826
Email Address [email protected]

JUNE MOORE

Name JUNE MOORE
Type Independent Voter
State NY
Address 38 PIONEER LANE, DELEVAN, NY 14042
Phone Number 716-492-3708
Email Address [email protected]

JUNE MOORE

Name JUNE MOORE
Type Democrat Voter
State NY
Address 70DELEVANAVE, DELEVAN, NY 14042
Phone Number 716-492-2708
Email Address [email protected]

JUNE MOORE

Name JUNE MOORE
Type Voter
State TX
Address 2027 OTTAWA LN, HOUSTON, TX 77043
Phone Number 713-449-6850
Email Address [email protected]

JUNE MOORE

Name JUNE MOORE
Type Voter
State VA
Address 16820 FLOTILLA WAY #215, WOODBRIDGE, VA 22191
Phone Number 703-221-1965
Email Address [email protected]

JUNE MOORE

Name JUNE MOORE
Type Republican Voter
State TN
Address 101 INDUSTRIAL DR, CARTHAGE, TN 37030
Phone Number 615-812-0232
Email Address [email protected]

JUNE MOORE

Name JUNE MOORE
Type Voter
State NY
Address 1220 WEST AVE, MIDDLESEX, NY 14507
Phone Number 585-615-1576
Email Address [email protected]

JUNE MOORE

Name JUNE MOORE
Type Independent Voter
State TN
Address 1601 W ROBBINS RD, ROBBINS, TN 37852
Phone Number 423-912-8522
Email Address [email protected]

JUNE MOORE

Name JUNE MOORE
Type Independent Voter
State OK
Address 130 E 45TH ST, SHAWNEE, OK 74804
Phone Number 405-214-0111
Email Address [email protected]

JUNE MOORE

Name JUNE MOORE
Type Republican Voter
State NE
Address 4728 CHICAGO ST, OMAHA, NE 68132
Phone Number 402-556-6603
Email Address [email protected]

JUNE MOORE

Name JUNE MOORE
Type Voter
State FL
Address POBOX#202, CASSADAGA, FL 32706
Phone Number 386-626-2826
Email Address [email protected]

JUNE MOORE

Name JUNE MOORE
Type Voter
State MI
Address 19926 PRAIRIE, DETROIT, MI 48221
Phone Number 313-505-1225
Email Address [email protected]

JUNE MOORE

Name JUNE MOORE
Type Republican Voter
State IL
Address 1111 S ASHLAND AVE #311, CHICAGO, IL 60607
Phone Number 312-282-3105
Email Address [email protected]

JUNE MOORE

Name JUNE MOORE
Type Independent Voter
State TX
Address 24831 HAVERFORD ROAD, SPRING, TX 77389
Phone Number 281-351-7308
Email Address [email protected]

JUNE MOORE

Name JUNE MOORE
Type Democrat Voter
State OH
Address 3889 LANSDALE RD., UNIVERSITY HEIGHTS, OH 44118
Phone Number 216-371-2620
Email Address [email protected]

JuNe Moore

Name JuNe Moore
Visit Date 4/13/10 8:30
Appointment Number U09935
Type Of Access VA
Appt Made 5/19/2011 0:00
Appt Start 5/26/2011 13:00
Appt End 5/26/2011 23:59
Total People 348
Last Entry Date 5/19/2011 14:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JUNE E MOORE

Name JUNE E MOORE
Visit Date 4/13/10 8:30
Appointment Number U10698
Type Of Access VA
Appt Made 6/1/10 7:51
Appt Start 6/1/10 8:30
Appt End 6/1/10 23:59
Total People 373
Last Entry Date 6/1/10 7:51
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

JUNE MOORE

Name JUNE MOORE
Car FORD FUSION
Year 2012
Address 11732 Amber Le Dr, Warren, MI 48093-1287
Vin 3FAHP0JA4CR375633
Phone 586-264-2215

JUNE MOORE

Name JUNE MOORE
Car CHEVROLET TRAILBLAZER
Year 2007
Address 4525 261ST AVE NW, ISANTI, MN 55040-4353
Vin 1GNDT13S172294980

JUNE MOORE

Name JUNE MOORE
Car HONDA CIVIC
Year 2007
Address 367 BORNT HILL RD, ENDICOTT, NY 13760-6535
Vin 2HGFA16587H511382

JUNE MOORE

Name JUNE MOORE
Car MERCURY MONTEGO
Year 2007
Address 181 Garrett Loop, Winnfield, LA 71483-7507
Vin 1MEHM42157G610707
Phone 318-628-2942

JUNE MOORE

Name JUNE MOORE
Car FORD FOCUS
Year 2008
Address 5526 EDWIN FOREST RD, MEMPHIS, TN 38141-2411
Vin 1FAHP34N98W198792

JUNE MOORE

Name JUNE MOORE
Car PONTIAC SOLSTICE
Year 2008
Address 2158 Skytop Dr, Stone Mountain, GA 30087-1527
Vin 1G2MC35B58Y122679

JUNE MOORE

Name JUNE MOORE
Car CHEVROLET MALIBU
Year 2008
Address 3 MOULTRIE DR, WOLFEBORO, NH 03894-4836
Vin 1G1ZH57B38F239693
Phone 603-569-4854

JUNE MOORE

Name JUNE MOORE
Car CHEVROLET COBALT
Year 2008
Address 744 Scenic View Dr, Las Cruces, NM 88011-8664
Vin 1G1AK58F287203276
Phone 575-522-3116

JUNE MOORE

Name JUNE MOORE
Car MERCEDES-BENZ M-CLASS
Year 2008
Address 116 Casey Meadows Pl, Sandston, VA 23150-4028
Vin 4JGBB86E68A358211
Phone 804-737-0997

JUNE MOORE

Name JUNE MOORE
Car BUICK ENCLAVE
Year 2008
Address 3 Moultrie Dr, Wolfeboro, NH 03894-4836
Vin 5GAEV23748J304824
Phone 603-569-4854

JUNE MOORE

Name JUNE MOORE
Car CADILLAC STS
Year 2009
Address 19463 Cape Hart Ct, Baton Rouge, LA 70809-6734
Vin 1G6DZ67A290169042

JUNE MOORE

Name JUNE MOORE
Car HYUNDAI SONATA
Year 2009
Address 108 SHADY LN, HARRISBURG, PA 17112-1886
Vin 5NPET46C99H410401
Phone 717-652-1785

JUNE MOORE

Name JUNE MOORE
Car CHRYSLER 300
Year 2009
Address 406 W JEFFERSON ST, BRENHAM, TX 77833-3143
Vin 2C3KA43D79H529809
Phone 979-830-8242

JUNE MOORE

Name JUNE MOORE
Car HYUNDAI SONATA
Year 2010
Address 533 FOX HUNT CIR, LONGWOOD, FL 32750-3349
Vin 5NPET4AC4AH647373

JUNE MOORE

Name JUNE MOORE
Car DODGE RAM PICKUP 1500
Year 2007
Address PO Box 3127, Quinlan, TX 75474-0053
Vin 1D7HA18237S249148

JUNE MOORE

Name JUNE MOORE
Car LEXUS RX 350
Year 2010
Address 109 HUMMINGBIRD CIR, LIVINGSTON, TX 77351-3479
Vin 2T2ZK1BA8AC004152

JUNE MOORE

Name JUNE MOORE
Car CHRYSLER TOWN AND COUNTRY
Year 2010
Address 460 Pine Ln, Covington, GA 30016-5363
Vin 2A4RR7DX0AR439052
Phone 770-787-0316

JUNE MOORE

Name JUNE MOORE
Car CHEVROLET MALIBU
Year 2010
Address 335 Cherry Valley Rd, Vernon Hills, IL 60061-2703
Vin 1G1ZE5EB8AF264381
Phone 847-367-5568

JUNE MOORE

Name JUNE MOORE
Car VOLKSWAGEN JETTA
Year 2010
Address 1247 Marlborough Ln, Winston Salem, NC 27105-1409
Vin 3VWHL7AJ6AM172457
Phone 336-749-8091

JUNE MOORE

Name JUNE MOORE
Car KIA SORENTO
Year 2011
Address 83-592 Farrington Hwy, Waianae, HI 96792-1868
Vin 5XYKU4A28BG019753

JUNE MOORE

Name JUNE MOORE
Car JEEP PATRIOT
Year 2011
Address 609 Piping Rock Dr, Chesapeake, VA 23322-8884
Vin 1J4NT1GA8BD103707

JUNE MOORE

Name JUNE MOORE
Car SUBARU FORESTER
Year 2011
Address 367 BORNT HILL RD, ENDICOTT, NY 13760-6535
Vin JF2SHAEC0BH752216

JUNE MOORE

Name JUNE MOORE
Car CADILLAC SRX
Year 2011
Address 19926 Prairie St, Detroit, MI 48221-1217
Vin 3GYFNDEY4BS670416

JUNE MOORE

Name JUNE MOORE
Car CHEVROLET MALIBU
Year 2011
Address 918 Mclaughlin Cir, Bellevue, NE 68005-3221
Vin 1G1ZB5E1XBF236308
Phone 402-881-7161

JUNE MOORE

Name JUNE MOORE
Car FORD F-150
Year 2011
Address 1025 Centreville St, Marion, AL 36756-6212
Vin 1FTFW1CT1BFD00733
Phone 912-381-3714

JUNE MOORE

Name JUNE MOORE
Car TOYOTA AVALON
Year 2011
Address 10 Laredo Ln, Hot Springs, AR 71909-5463
Vin 4T1BK3DB3BU373511
Phone 501-922-5662

JUNE MOORE

Name JUNE MOORE
Car TOYOTA HIGHLANDER
Year 2012
Address 108 Barksdale Grn, Greenville, SC 29607-3661
Vin 5TDYK3EH4CS078666
Phone 864-236-9477

JUNE MOORE

Name JUNE MOORE
Car BUICK ENCLAVE
Year 2012
Address 90 N WAKEFIELD RD, WOLFEBORO, NH 03894-4713
Vin 5GAKVCED0CJ271373
Phone 603-568-4854

JUNE MOORE

Name JUNE MOORE
Car FORD ESCAPE
Year 2010
Address 997 Gilstead Cir SE, Huntsville, AL 35802-2630
Vin 1FMCU0D73AKD37241

JUNE MOORE

Name JUNE MOORE
Car TOYO CAMR
Year 2007
Address 1316 CARLTON PL, FOREST, VA 24551-1799
Vin 4T1BE46K77U085475

June Moore

Name June Moore
Domain forevermooreproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-09
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 3 Capano Dr. Apt. A1 Newark Delaware 19702
Registrant Country UNITED STATES

June Moore

Name June Moore
Domain platinumcce.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-24
Update Date 2013-06-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1885 Harper drive|9G Morrow Georgia 30260
Registrant Country UNITED STATES

June Moore

Name June Moore
Domain tiekeltri.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-11
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 64a Southfields Letchworth Herts SG6 4LZ
Registrant Country UNITED KINGDOM

June Moore

Name June Moore
Domain junemoorecoaching.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-12-14
Update Date 2012-12-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4751 12th Ave. N.E. Apt. 402 Seattle WA 98105
Registrant Country UNITED STATES