June Ward

We have found 171 public records related to June Ward in 29 states . Ethnicity of all people found is 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 Ward in public records. The businesses are registered in 5 states: OH, FL, TX, NV and MS. The businesses are engaged in 3 industries: Business Services (Services), Eating And Drinking Establishments (Food) and Wholesale Trade - Non-Durable Goods (Products). There are 21 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Custodian Assignment. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $25,387.


June Ellen Ward

Name / Names June Ellen Ward
Age 70
Birth Date 1954
Person 201 Zuni St, Gila Bend, AZ 85337
Phone Number 928-683-2585
Previous Address 984 PO Box, Gila Bend, AZ 85337
Cascades #15B, Gila Bend, AZ 85337
702 12th Ave, Denver, CO 80203
307 Martin #261, Gila Bend, AZ 85337
261 PO Box, Gila Bend, AZ 85337
307 Martin Av #261, Gila Bend, AZ 85337
10752 Cherry Ct, Thornton, CO 80233
2100 100th Ave #9, Thornton, CO 80260
Email [email protected]

June S Ward

Name / Names June S Ward
Age 76
Birth Date 1948
Also Known As Barbara Ward
Person 19 Huntleigh Dr, Hot Springs, AR 71901
Phone Number 662-728-6148
Possible Relatives




Teresia L Wardrip
Previous Address 1945 Scottsville Rd #B2, Bowling Green, KY 42104
945 Park Ct, Saint Charles, MO 63303
1147 Highway 71, Mena, AR 71953
550 Files Rd, Hot Springs, AR 71913
360 PO Box, Booneville, MS 38829
210 Vine St, Charleston, MS 38921
3625 Po, Hattiesburg, MS 39406
025216 PO Box, Miami, FL 33102
801 Church St, Booneville, MS 38829
9455 Viscount Blvd #151, El Paso, TX 79925

June K Ward

Name / Names June K Ward
Age 77
Birth Date 1947
Also Known As June Kae Ward
Person 3031 Palm Ln, Phoenix, AZ 85009
Phone Number 602-388-2850
Possible Relatives
Previous Address 31839 229th, Wittmann, AZ 85361
Cav, Wittmann, AZ 85361
20417 Patton Rd, Wittmann, AZ 85361

June H Ward

Name / Names June H Ward
Age 83
Birth Date 1941
Also Known As P Ward
Person 1605 Crl Da, Mesa, AZ 85202
Previous Address 1605 Dale Cir, Mesa, AZ 85201
9316 Balsam Ave #14, Mesa, AZ 85208
240 Macdonald #B38, Mesa, AZ 85210
6233 Parkside Dr, Tempe, AZ 85283
1605 Crl, Mesa, AZ 85202

June H Ward

Name / Names June H Ward
Age 84
Birth Date 1939
Person 36 PO Box, Titus, AL 36080
Phone Number 334-567-3199
Possible Relatives Conrad Jcaptusretir Ward
Previous Address 940 River Rd, Titus, AL 36080
1985 Irish Bank Dr, Virginia Beach, VA 23454
6407 Duquesne Pl, Virginia Beach, VA 23464

June E Ward

Name / Names June E Ward
Age 91
Birth Date 1932
Also Known As June E Reel
Person 229 Herndon Dr #C1, Homer, AK 99603
Phone Number 907-235-5377
Previous Address 333 PO Box, Homer, AK 99603
4047 Main St #102, Homer, AK 99603
1700 Willow St #7, Fairbanks, AK 99709
4953 Dartmouth Rd #10, Fairbanks, AK 99709
152 Fairview Ave, Homer, AK 99603
3211 PO Box, Homer, AK 99603

June S Ward

Name / Names June S Ward
Age 100
Birth Date 1923
Person 32 PO Box, Mabelvale, AR 72103

June E Ward

Name / Names June E Ward
Age N/A
Person 3760 5th St #13, Yuma, AZ 85364
Phone Number 928-782-3502
Possible Relatives
Previous Address 1890 Colorado St #27, Yuma, AZ 85364

June K Ward

Name / Names June K Ward
Age N/A
Person PO BOX 263, WITTMANN, AZ 85361

June E Ward

Name / Names June E Ward
Age N/A
Person 229 HERNDON DR APT C1, HOMER, AK 99603
Phone Number 907-235-5377

June E Ward

Name / Names June E Ward
Age N/A
Person 229 HERNDON DR, APT C1 HOMER, AK 99603
Phone Number 907-235-5377

June L Ward

Name / Names June L Ward
Age N/A
Person 5861 BREWBAKER BLVD, MONTGOMERY, AL 36116
Phone Number 334-281-9181

June H Ward

Name / Names June H Ward
Age N/A
Person 940 RIVER RD, TITUS, AL 36080
Phone Number 334-567-3199

June T Ward

Name / Names June T Ward
Age N/A
Person 255 CONFEDERATE CIR, MONROEVILLE, AL 36460
Phone Number 251-743-3727

June H Ward

Name / Names June H Ward
Age N/A
Person PO BOX 36, TITUS, AL 36080
Phone Number 334-567-3199

June Ward

Name / Names June Ward
Age N/A
Person 11650 W DESERT WREN DR, TUCSON, AZ 85743
Phone Number 520-682-2144

June Ward

Name / Names June Ward
Age N/A
Person 2843 E BEVERLY DR, TUCSON, AZ 85716
Phone Number 520-795-8780

June P Ward

Name / Names June P Ward
Age N/A
Person 1032 W RIM VIEW RD, PAYSON, AZ 85541
Phone Number 928-468-8744

June L Ward

Name / Names June L Ward
Age N/A
Person 7479 HIGHWAY 29 N, PRESCOTT, AR 71857
Phone Number 870-887-3040

June P Ward

Name / Names June P Ward
Age N/A
Person 76 COUNTY ROAD 472, JONESBORO, AR 72404
Phone Number 870-275-6087

June Ward

Name / Names June Ward
Age N/A
Person 2422 Winifred St, Montgomery, AL 36108

June Ward

Name / Names June Ward
Age N/A
Person 3549 Berkley Dr, Montgomery, AL 36111

June M Ward

Name / Names June M Ward
Age N/A
Person 3586 Perry St, Montgomery, AL 36105

June Ward

Name / Names June Ward
Age N/A
Person 477 PO Box, Rogers, AR 72757

June E Ward

Name / Names June E Ward
Age N/A
Person 4431 LAUESEN AVE, NORTH POLE, AK 99705

June J Ward

Name / Names June J Ward
Age N/A
Person 3418 WOODCREST DR, BIRMINGHAM, AL 35216
Phone Number 205-823-2260

June E Ward

Name / Names June E Ward
Age N/A
Person PO BOX 984, GILA BEND, AZ 85337

JUNE WARD

Business Name THE TROPICAL FARM, LLC
Person Name JUNE WARD
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0769752007-8
Creation Date 2007-10-30
Type Domestic Limited-Liability Company

June Ward

Business Name Stag Bar
Person Name June Ward
Position company contact
State OH
Address 2255 Us Highway 23 Portsmouth OH 45662-2265
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 740-354-1139
Annual Revenue 345050

June Ward

Business Name Round Up Graphics
Person Name June Ward
Position company contact
State TX
Address 1911 Junction Hwy Kerrville TX 78028-9361
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 830-895-3707

JUNE WARD

Business Name R. WARD CONCRETE CONSTRUCTION, INC.
Person Name JUNE WARD
Position CEO
Corporation Status Dissolved
Agent PO BX 51, PRATHER, CA 93651
Care Of PO BX 51, PRATHER, CA 93651
CEO JUNE WARD PO BX 51, PRATHER, CA 93651
Incorporation Date 1996-12-31

JUNE WARD

Business Name R. WARD CONCRETE CONSTRUCTION, INC.
Person Name JUNE WARD
Position registered agent
Corporation Status Dissolved
Agent JUNE WARD PO BX 51, PRATHER, CA 93651
Care Of PO BX 51, PRATHER, CA 93651
CEO JUNE WARDPO BX 51, PRATHER, CA 93651
Incorporation Date 1996-12-31

JUNE M WARD

Business Name PLANTATION OAKS
Person Name JUNE M WARD
Position Secretary
State MS
Address P. O. BOX 906 P. O. BOX 906, GULFPORT, MS 39502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2212-1990
Creation Date 1990-03-14
Type Domestic Corporation

JUNE M WARD

Business Name PLANTATION OAKS
Person Name JUNE M WARD
Position President
State MS
Address P. O. BOX 906 P. O. BOX 906, GULFPORT, MS 39502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2212-1990
Creation Date 1990-03-14
Type Domestic Corporation

JUNE M WARD

Business Name PLANTATION OAKS
Person Name JUNE M WARD
Position Treasurer
State MS
Address P. O. BOX 906 P. O. BOX 906, GULFPORT, MS 39502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2212-1990
Creation Date 1990-03-14
Type Domestic Corporation

JUNE M WARD

Business Name PLANTATION OAKS
Person Name JUNE M WARD
Position President
State MS
Address P. O. BOX 960 P. O. BOX 960, GULFPORT, MS 39502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2212-1990
Creation Date 1990-03-14
Type Domestic Corporation

JUNE M WARD

Business Name PLANTATION OAKS
Person Name JUNE M WARD
Position Secretary
State MS
Address P. O. BOX 960 P. O. BOX 960, GULFPORT, MS 39502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2212-1990
Creation Date 1990-03-14
Type Domestic Corporation

JUNE M WARD

Business Name PLANTATION OAKS
Person Name JUNE M WARD
Position Director
State MS
Address P. O. BOX 906 P. O. BOX 906, GULFPORT, MS 39502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2212-1990
Creation Date 1990-03-14
Type Domestic Corporation

JUNE M WARD

Business Name PLANTATION OAKS
Person Name JUNE M WARD
Position Director
State MS
Address P. O. BOX 960 P. O. BOX 960, GULFPORT, MS 39502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2212-1990
Creation Date 1990-03-14
Type Domestic Corporation

JUNE M WARD

Business Name PLANTATION OAKS
Person Name JUNE M WARD
Position Treasurer
State MS
Address P. O. BOX 960 P. O. BOX 960, GULFPORT, MS 39502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2212-1990
Creation Date 1990-03-14
Type Domestic Corporation

JUNE I WARD

Business Name ODIS ENTERPRISES, INC.
Person Name JUNE I WARD
Position Treasurer
State NV
Address 4528 POWELL POINT WY 4528 POWELL POINT WY, NORTH LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Permanently Revoked
Corporation Number E0873902005-2
Creation Date 2005-12-22
Type Domestic Close Corporation

JUNE I WARD

Business Name ODIS ENTERPRISES, INC.
Person Name JUNE I WARD
Position Secretary
State NV
Address 4528 POWELL POINT WY 4528 POWELL POINT WY, NORTH LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Permanently Revoked
Corporation Number E0873902005-2
Creation Date 2005-12-22
Type Domestic Close Corporation

JUNE WARD

Business Name KATRINA NOBLE REAL ESTATE DEVELOPMENT LLC
Person Name JUNE WARD
Position Manager
State NV
Address 4528 POWELL POINT WAY 4528 POWELL POINT WAY, NORTH LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0028092007-2
Creation Date 2007-01-10
Type Domestic Limited-Liability Company

JUNE WARD

Business Name J.C. INVESTMENT RENTALS, LLC
Person Name JUNE WARD
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0003352008-6
Creation Date 2008-01-03
Type Domestic Limited-Liability Company

JUNE WARD

Business Name J.C. INVESTMENT PROPERTIES, LLC.
Person Name JUNE WARD
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0861092007-1
Creation Date 2007-12-12
Type Domestic Limited-Liability Company

June Ward

Business Name Emerald Forest Intr Tropicals
Person Name June Ward
Position company contact
State FL
Address 25201 SW 189th Ave Homestead FL 33031-1785
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5193
SIC Description Flowers And Florists Supplies
Phone Number 305-242-1133

June Ward

Business Name Emerald Forest
Person Name June Ward
Position company contact
State FL
Address 25201 SW 189th Ave Homestead FL 33031-1785
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5193
SIC Description Flowers And Florists Supplies
Phone Number 305-242-1133
Email [email protected]
Number Of Employees 7
Annual Revenue 1931580
Website www.foliageplants.com

June Ward

Business Name Dons Stag Bar Inc
Person Name June Ward
Position company contact
State OH
Address 2255 US Highway 23 Portsmouth OH 45662-2265
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 740-354-1139

June M Ward

Person Name June M Ward
Filing Number 120475800
Position Director
State TX
Address P O BOX 460586, Houston TX 77056

June M Ward

Person Name June M Ward
Filing Number 120475800
Position P
State TX
Address P O BOX 460586, Houston TX 77056

Jiraputra June Ward

State CA
Calendar Year 2017
Employer Beaumont Unified
Job Title Classified Substitute
Name Jiraputra June Ward
Annual Wage $2,437
Base Pay $2,437
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,437
County Riverside County

Ward June D

State GA
Calendar Year 2010
Employer Troup County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Ward June D
Annual Wage $12,380

Ward June D

State GA
Calendar Year 2011
Employer Troup County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Ward June D
Annual Wage $15,537

Ward June D

State GA
Calendar Year 2012
Employer Troup County Board Of Education
Job Title Special Ed Parapro/aide
Name Ward June D
Annual Wage $12,274

Ward June D

State GA
Calendar Year 2013
Employer Troup County Board Of Education
Job Title Special Ed Parapro/aide
Name Ward June D
Annual Wage $11,758

Ward June D

State GA
Calendar Year 2014
Employer Troup County Board Of Education
Job Title Special Ed Parapro/aide
Name Ward June D
Annual Wage $11,939

Ward June D

State GA
Calendar Year 2015
Employer Troup County Board Of Education
Job Title Special Ed Parapro/aide
Name Ward June D
Annual Wage $12,142

Ward June D

State GA
Calendar Year 2016
Employer Troup County Board Of Education
Job Title Special Ed Parapro/aide
Name Ward June D
Annual Wage $12,296

Ward June D

State GA
Calendar Year 2017
Employer Troup County Board Of Education
Job Title Special Ed Parapro/aide
Name Ward June D
Annual Wage $13,756

Ward June R

State DE
Calendar Year 2016
Employer Milford School District
Name Ward June R
Annual Wage N/A

Ward June D

State GA
Calendar Year 2018
Employer Troup County Board Of Education
Job Title Substitute Teacher
Name Ward June D
Annual Wage $5,518

Ward June F

State NC
Calendar Year 2015
Employer Department Of Public Safety
Job Title Professionals
Name Ward June F
Annual Wage $71,073

Ward June F

State NC
Calendar Year 2016
Employer Department Of Public Safety
Job Title Professionals
Name Ward June F
Annual Wage $72,147

Ward June F

State NC
Calendar Year 2017
Employer Department Of Public Safety
Job Title Professionals
Name Ward June F
Annual Wage $73,195

Ward June

State OH
Calendar Year 2013
Employer Medina County Joint Vocational School District
Job Title Custodian Assignment
Name Ward June
Annual Wage $42,182

Ward June

State OH
Calendar Year 2014
Employer Medina County Joint Vocational School District
Job Title Custodian Assignment
Name Ward June
Annual Wage $43,014

Ward June

State OH
Calendar Year 2015
Employer Medina County Joint Vocational School District
Job Title Custodian Assignment
Name Ward June
Annual Wage $43,062

Ward June

State OH
Calendar Year 2016
Employer Medina County Joint Vocational School District
Job Title Custodian Assignment
Name Ward June
Annual Wage $44,658

Ward June C

State TX
Calendar Year 2018
Employer County Of Kerr
Name Ward June C
Annual Wage $4,855

Ward June L

State IN
Calendar Year 2015
Employer Northwest Hendricks School Corporation (hendricks)
Job Title Substitute
Name Ward June L
Annual Wage $1,976

Ward June R

State DE
Calendar Year 2015
Employer Milford School District
Name Ward June R
Annual Wage $1,536

June Ward

Name June Ward
Address 17 Acorn Ln Scarborough ME 04074 -8642
Phone Number 207-883-7879
Gender Female
Date Of Birth 1942-09-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

June R Ward

Name June R Ward
Address 29949 Clearline Rd Solway MN 56678 -4001
Phone Number 218-467-3203
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

June Ward

Name June Ward
Address 711 Alma St Dowagiac MI 49047 -1501
Phone Number 269-462-9485
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

June K Ward

Name June K Ward
Address 2201 Robin Rd Owensboro KY 42301 -5024
Phone Number 270-691-6373
Gender Female
Date Of Birth 1931-07-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit 501
Education Completed College
Language English

June S Ward

Name June S Ward
Address 8812 Garfield Dr Gaithersburg MD 20882 -3006
Phone Number 301-253-2094
Gender Female
Date Of Birth 1938-10-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

June R Ward

Name June R Ward
Address 239 Hudson Branch Dr Frederica DE 19946 -1862
Phone Number 302-335-0500
Email [email protected]
Gender Female
Date Of Birth 1951-03-14
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 1001
Education Completed College
Language English

June M Ward

Name June M Ward
Address 382 Roberts Dr Smyrna DE 19977 -1038
Phone Number 302-653-4839
Gender Female
Date Of Birth 1924-12-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

June E Ward

Name June E Ward
Address 2013 W Arrowhead Ln Peoria IL 61604 -2425
Phone Number 309-688-2514
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

June R Ward

Name June R Ward
Address 4351 Chateau De Ville Dr Saint Louis MO 63129 APT C-1826
Phone Number 314-487-2114
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

June L Ward

Name June L Ward
Address 3896 W County Road 500 N Danville IN 46122 -8899
Phone Number 317-745-7574
Gender Female
Date Of Birth 1945-07-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

June M Ward

Name June M Ward
Address 3390 Lambert Ave Spring Hill FL 34608 -4060
Phone Number 352-686-2645
Email [email protected]
Gender Female
Date Of Birth 1941-06-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

June A Ward

Name June A Ward
Address 14 Bahia Way Leesburg FL 34788 -8609
Phone Number 352-787-9379
Email [email protected]
Gender Female
Date Of Birth 1952-06-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

June Ward

Name June Ward
Address 24709 State Highway 413 Galena MO 65656 -7413
Phone Number 417-272-3453
Gender Female
Date Of Birth 1944-06-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

June A Ward

Name June A Ward
Address 6710 Copra Ln Louisville KY 40219 -2155
Phone Number 502-969-8488
Gender Female
Date Of Birth 1931-06-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Language English

June W Ward

Name June W Ward
Address 1070 SW 20th Ter Delray Beach FL 33445-6053 APT 231-6034
Phone Number 561-243-4220
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed College
Language English

June J Ward

Name June J Ward
Address 302 Jibben Dr Dexter MO 63841 -1815
Phone Number 573-624-5287
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

June Ward

Name June Ward
Address PO Box 263 Wittmann AZ 85361-0263 -0263
Phone Number 623-388-2798
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

June D Ward

Name June D Ward
Address 101 Lakeshore Way Lagrange GA 30240 -8993
Phone Number 706-416-2840
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

June T Ward

Name June T Ward
Address 408 Stagecoach Way Danielsville GA 30633 -3242
Phone Number 706-795-5311
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

June Ward

Name June Ward
Address 65 Dempsey Dr Lawrenceville GA 30044 -4931
Phone Number 770-925-3690
Email [email protected]
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 Greater than $9,999
Education Completed High School
Language English

June T Ward

Name June T Ward
Address 617 Saint James St Marysville MI 48040 -1326
Phone Number 810-364-6523
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

June M Ward

Name June M Ward
Address 704 Roosevelt Ave Excelsior Springs MO 64024 -2451
Phone Number 816-630-2850
Gender Female
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 3001
Education Completed High School
Language English

June W Ward

Name June W Ward
Address 8855 Burning Tree Rd Pensacola FL 32514 -5669
Phone Number 850-494-9918
Gender Female
Date Of Birth 1930-05-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

June D Ward

Name June D Ward
Address 3479 Sutherland Dr Lexington KY 40517 -2828
Phone Number 859-273-2921
Gender Female
Date Of Birth 1935-06-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

June Ward

Name June Ward
Address 283 Scripps Ranch Rd Kissimmee FL 34759 -3309
Phone Number 863-496-1457
Email [email protected]
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 High School
Language English

June S Ward

Name June S Ward
Address 200 Elliott Rd Mcdonough GA 30252 -2703
Phone Number 912-670-6032
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

June Ward

Name June Ward
Address 4 Elm St Hubbardston MA 01452 -1220
Phone Number 978-928-4739
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

WARD, JUNE C

Name WARD, JUNE C
Amount 250.00
To MCCOLLUM, BILL (G)
Year 2010
Application Date 2010-06-23
Contributor Occupation SALES
Recipient Party R
Recipient State FL
Seat state:governor
Address 15425 SW 99TH AVE MIAMI FL

WARD, JUNE C

Name WARD, JUNE C
Amount 250.00
To EDWARDS, KATIE
Year 2010
Application Date 2009-11-06
Contributor Occupation NURSERY GROWER
Recipient Party D
Recipient State FL
Seat state:lower
Address 15425 SW 99TH AVE MIAMI FL

WARD, JUNE C

Name WARD, JUNE C
Amount 150.00
To EDWARDS, KATIE
Year 2010
Application Date 2010-10-18
Contributor Occupation NURSERY GROWER
Recipient Party D
Recipient State FL
Seat state:lower
Address 15425 SW 99 TH AVE MIAMI FL

WARD, JUNE DARDEN

Name WARD, JUNE DARDEN
Amount 50.00
To PARKER, SARAH
Year 2004
Contributor Occupation RETIRED
Recipient Party N
Recipient State NC
Seat state:judicial
Address 641 YORKSHIRE RD WINSTON-SALEM NC

WARD, JUNE

Name WARD, JUNE
Amount 50.00
To EDWARDS, KATIE
Year 2010
Application Date 2010-01-29
Contributor Occupation NURSERY GROWER
Recipient Party D
Recipient State FL
Seat state:lower
Address 15425 SW 88TH AVE MIAMI FL

WARD, JUNE DARDEN

Name WARD, JUNE DARDEN
Amount 30.00
To PERDUE, BEVERLY EAVES
Year 2004
Application Date 2004-10-26
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:governor
Address 641 YORKSHIRE RD WINSTON-SALEM NC

WARD, JUNE DARDEN

Name WARD, JUNE DARDEN
Amount 30.00
To PERDUE, BEVERLY EAVES
Year 2004
Application Date 2004-06-14
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:governor
Address 641 YORKSHIRE RD WINSTON-SALEM NC

WARD, JUNE

Name WARD, JUNE
Amount 25.00
To GREGOIRE, CHRISTINE O
Year 2006
Application Date 2006-10-27
Recipient Party D
Recipient State WA
Seat state:governor
Address 581 GRIFFITH POINT RD NORDLAND WA

WARD, JUNE

Name WARD, JUNE
Amount 25.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2006-03-30
Recipient Party R
Recipient State MA
Seat state:governor
Address 650 HUNTINGTON AVE BOSTON MA

WARD, JUNE

Name WARD, JUNE
Amount 10.00
To PROTECT MARRIAGE ARIZONA C-02-2006
Year 2006
Application Date 2006-02-07
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Recipient Party I
Recipient State AZ
Committee Name PROTECT MARRIAGE ARIZONA C-02-2006
Address 1032 W RIM VIEW FD PAYSON AZ

WARD JUNE M & CHARLES F

Name WARD JUNE M & CHARLES F
Address 2238 Grant Avenue St. Albans WV
Value 12300
Landvalue 12300
Buildingvalue 62200
Bedrooms 3
Numberofbedrooms 3

JUNE C WARD

Name JUNE C WARD
Physical Address 9350 NASSAU DR, Cutler Bay, FL 33189
Owner Address 9350 NASSAU DR, MIAMI, FL 33189
County Miami Dade
Year Built 1956
Area 1351
Land Code Single Family
Address 9350 NASSAU DR, Cutler Bay, FL 33189

JUNE WARD

Name JUNE WARD
Physical Address 15425 SW 99 AVE, Unincorporated County, FL 33157
Owner Address 15425 SW 99 AVE, MIAMI, FL 33157
Ass Value Homestead 117452
Just Value Homestead 117452
County Miami Dade
Year Built 1963
Area 1932
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15425 SW 99 AVE, Unincorporated County, FL 33157

WARD BRUCE H AND SHIRLEY JUNE

Name WARD BRUCE H AND SHIRLEY JUNE
Owner Address 8676 HWY 331 N, DEFUNIAK SPRINGS, FL 32433
County Walton
Land Code Cropland soil capability Class III

WARD JUNE C

Name WARD JUNE C
Physical Address 1496 W FREDERICK SMALL RD, JUPITER, FL 33458
Owner Address 15425 SW 99TH AVE, MIAMI, FL 33157
Sale Price 10
Sale Year 2012
County Palm Beach
Year Built 2005
Area 1458
Land Code Single Family
Address 1496 W FREDERICK SMALL RD, JUPITER, FL 33458
Price 10

WARD JUNE C

Name WARD JUNE C
Physical Address 2729 ANZIO CT UNIT 105, PALM BEACH GARDENS, FL 33410
Owner Address 15425 SW 99TH AVE, MIAMI, FL 33157
Sale Price 10
Sale Year 2012
County Palm Beach
Year Built 2003
Area 872
Land Code Condominiums
Address 2729 ANZIO CT UNIT 105, PALM BEACH GARDENS, FL 33410
Price 10

WARD JUNE C &

Name WARD JUNE C &
Physical Address 717 S US HIGHWAY 1, JUPITER, FL 33477
Owner Address 15425 SW 99TH AVE, MIAMI, FL 33157
County Palm Beach
Year Built 1977
Area 1315
Land Code Condominiums
Address 717 S US HIGHWAY 1, JUPITER, FL 33477

WARD JUNE M

Name WARD JUNE M
Physical Address 551 SWALLOW LN, SPRING HILL, FL 34606
Owner Address 3390 LAMBERT AVE, SPRING HILL, FLORIDA 34608
Sale Price 36000
Sale Year 2012
County Hernando
Year Built 1970
Area 1384
Land Code Single Family
Address 551 SWALLOW LN, SPRING HILL, FL 34606
Price 36000

WARD JUNE M

Name WARD JUNE M
Physical Address 7157 BRIERDALE ST, SPRING HILL, FL 34606
Owner Address 3390 LAMBERT AVE, SPRING HILL, FLORIDA 34608
Sale Price 100
Sale Year 2012
County Hernando
Year Built 1973
Area 1334
Land Code Single Family
Address 7157 BRIERDALE ST, SPRING HILL, FL 34606
Price 100

WARD JUNE M

Name WARD JUNE M
Physical Address 3390 LAMBERT AVE, SPRING HILL, FL 34608
Owner Address 3390 LAMBERT AVE, SPRING HILL, FLORIDA 34608
Ass Value Homestead 46726
Just Value Homestead 48889
County Hernando
Year Built 1978
Area 1643
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3390 LAMBERT AVE, SPRING HILL, FL 34608

JUNE C WARD

Name JUNE C WARD
Physical Address 25201 SW 189 AVE, Unincorporated County, FL 33031
Owner Address 25201 SW 189 AVE, HOMESTEAD, FL 33031
County Miami Dade
Year Built 1973
Area 2969
Land Code Improved agricultural
Address 25201 SW 189 AVE, Unincorporated County, FL 33031

WARD SHIRLEY JUNE H

Name WARD SHIRLEY JUNE H
Owner Address 8676 US HWY 331 N, DEFUNIAK SPRINGS, FL 32433
County Walton
Land Code Cropland soil capability Class III

WARD JUNE

Name WARD JUNE
Physical Address 276 GREENLAND AVE
Owner Address 276 GREENLAND AVE
Sale Price 25000
Ass Value Homestead 50400
County mercer
Address 276 GREENLAND AVE
Value 73800
Net Value 73800
Land Value 23400
Prior Year Net Value 73800
Transaction Date 2006-01-17
Property Class Residential
Deed Date 2000-10-20
Sale Assessment 73800
Price 25000

JUNE A WARD

Name JUNE A WARD
Address 113 Hilltop Road Catonsville MD
Value 152850
Landvalue 152850

JUNE C WARD

Name JUNE C WARD
Address 717 Us Highway 1 Unit 4050 Jupiter FL
Value 162000
Usage Condominium

JUNE WARD

Name JUNE WARD
Address 276 Greenland Avenue Ewing NJ
Value 23400
Landvalue 23400
Buildingvalue 50400

JUNE WARD

Name JUNE WARD
Address 201 Zuni Street Gila Bend AZ 85337
Value 1000
Landvalue 1000

JUNE WARD

Name JUNE WARD
Address 148 Hagan Drive Pineville LA 71360
Value 500

WARD J STEWARD & JUNE STEWARD TRS

Name WARD J STEWARD & JUNE STEWARD TRS
Address 9489 West Avenue Cincinnati OH 45242
Value 28560
Landvalue 28560

WARD JUNE

Name WARD JUNE
Address 382 Roberts Drive Smyrna DE 19977
Value 10100
Landvalue 10100
Buildingvalue 19400
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

WARD VIOLET JUNE

Name WARD VIOLET JUNE
Physical Address 38917 CARR DR, ZEPHYRHILLS, FL 33540
Owner Address 38917 CARR DR, ZEPHYRHILLS, FL 33540
Ass Value Homestead 90725
Just Value Homestead 90725
County Pasco
Year Built 1994
Area 2356
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 38917 CARR DR, ZEPHYRHILLS, FL 33540

JUNE C WARD

Name JUNE C WARD
Owner Address 25201 SW 189 AVE, HOMESTEAD, FL 33031
County Miami Dade
Land Code Ornamentals, miscellaneous agricultural

JUNE WARD

Name JUNE WARD
Type Independent Voter
State NJ
Address 129 ADAMS AVE, S PLAINFIELD, NJ 7080
Phone Number 908-930-8153
Email Address [email protected]

JUNE WARD

Name JUNE WARD
Type Voter
State TX
Address 100 BIRCH DRIVE SOUTH, KERRVILLE, TX 78028
Phone Number 830-257-7154
Email Address [email protected]

JUNE WARD

Name JUNE WARD
Type Republican Voter
State TX
Address 5000 MITCHELL SAXON RD, FORT WORTH, TX 76140
Phone Number 817-937-1579
Email Address [email protected]

JUNE WARD

Name JUNE WARD
Type Independent Voter
State OH
Address 12376 MELODY LANE, GRAFTON, OH 44044
Phone Number 440-225-3630
Email Address [email protected]

JUNE WARD

Name JUNE WARD
Type Independent Voter
State NY
Address 31 GLASGOW STREET APT.1 P.O. BOX 148, CLYDE, NY 14433
Phone Number 315-923-1504
Email Address [email protected]

JUNE WARD

Name JUNE WARD
Car TOYOTA COROLLA
Year 2011
Address 584 Goffle Rd, Hawthorne, NJ 07506-3465
Vin 2T1BU4EEXBC648883
Phone 201-206-2200

JUNE WARD

Name JUNE WARD
Car LINCOLN NAVIGATOR
Year 2007
Address 8812 Garfield Dr, Gaithersburg, MD 20882-3006
Vin 5LMFU28567LJ11938
Phone 301-253-2094

JUNE WARD

Name JUNE WARD
Year 2007
Address 15425 SW 99th Ave, Miami, FL 33157-1710
Vin 1R9SW23937K327046

JUNE WARD

Name JUNE WARD
Car SATURN VUE
Year 2007
Address 3390 Lambert Ave, Spring Hill, FL 34608-4060
Vin 5GZCZ534X7S880295

JUNE WARD

Name JUNE WARD
Car HYUNDAI HYUNDAI
Year 2007
Address 7640 GREENBORO DR APT 1, MELBOURNE, FL 32904-1452
Vin 5NPEU46F17H283387
Phone 321-951-2433

JUNE WARD

Name JUNE WARD
Car CHEVROLET UPLANDER
Year 2008
Address PO Box 404, Neah Bay, WA 98357-0404
Vin 1GNDV231X8D184622

JUNE WARD

Name JUNE WARD
Car SATURN AURA
Year 2008
Address 121 CRANE RD, CLEARWATER, FL 33764-7101
Vin 1G8ZV57738F158702
Phone 727-532-3839

JUNE WARD

Name JUNE WARD
Car MERCURY MILAN
Year 2008
Address 11043 Route 18, Albion, PA 16401-8427
Vin 3MEHM08108R665852

JUNE WARD

Name JUNE WARD
Car PONTIAC G6
Year 2008
Address 239 Hudson Branch Dr, Frederica, DE 19946-1862
Vin 1G2ZH57N884181890
Phone 302-335-0500

June Ward

Name June Ward
Car MITSUBISHI ECLIPSE
Year 2007
Address 3197 Spencer Dr, Geneva, OH 44041-9280
Vin 4A3AK24FX7E011705

JUNE WARD

Name JUNE WARD
Car DODGE AVENGER
Year 2010
Address 449 ANDY DR, DRUMMONDS, TN 38023-8941
Vin 1B3CC4FB4AN118093
Phone 901-837-7690

JUNE WARD

Name JUNE WARD
Car CHEVROLET MALIBU
Year 2011
Address 121 Crane Rd, Clearwater, FL 33764-7101
Vin 1G1ZD5E76BF385801
Phone 727-532-3839

JUNE WARD

Name JUNE WARD
Car CHEVROLET EQUINOX
Year 2011
Address 6907 Lee Ave N, Brooklyn Center, MN 55429-1331
Vin 2CNFLNE5XB6334822

JUNE WARD

Name JUNE WARD
Car MERCEDES-BENZ M-CLASS
Year 2011
Address 9009 Victoria Cir, Gulfport, MS 39503-6138
Vin 4JGBB8GB6BA645446
Phone 228-604-4021

JUNE WARD

Name JUNE WARD
Car KIA SOUL
Year 2011
Address 101 Lakeshore Way, Lagrange, GA 30240-8993
Vin KNDJT2A29B7244165
Phone 706-416-2840

JUNE WARD

Name JUNE WARD
Car ACURA RDX
Year 2011
Address 16 Gales Dr Apt 4, New Providence, NJ 07974-2911
Vin 5J8TB1H27BA004788
Phone 908-665-2004

JUNE WARD

Name JUNE WARD
Car FORD FUSION
Year 2011
Address 43845 Springer Rd, Hempstead, TX 77445-8885
Vin 3FAHP0KC7BR127679

JUNE WARD

Name JUNE WARD
Car LEXUS RX 350
Year 2011
Address 47 Forest Pines Dr, Statesboro, GA 30458-9189
Vin 2T2ZK1BA7BC045020
Phone 912-764-6892

JUNE WARD

Name JUNE WARD
Car FORD EDGE
Year 2011
Address 5 HAMPTON LN, WEAVERVILLE, NC 28787-9002
Vin 2FMDK3KC1BBA43439

JUNE WARD

Name JUNE WARD
Car FORD SHELBY GT500
Year 2007
Address 15425 SW 99th Ave, Miami, FL 33157-1710
Vin 1ZVHT88S275245035

June Ward

Name June Ward
Domain neardeathexperience-thejourney.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-14
Update Date 2013-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address R.R. #1, Site 6, Box 18 Swastika Ontario P0K 1T0
Registrant Country CANADA

June Ward

Name June Ward
Domain peacockcottagebooks.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-27
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address R.R. #1, Site 6, Box 18 Swastika Ontario P0K 1T0
Registrant Country CANADA

June Ward

Name June Ward
Domain neardeathjourney.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-11
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address R.R. #1, Site 6, Box 18 Swastika Ontario P0K 1T0
Registrant Country CANADA

June Ward

Name June Ward
Domain articlehits.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-02
Update Date 2013-09-08
Registrar Name GODADDY.COM, LLC
Registrant Address R.R. #1, Site 6, Box 18 Swastika ON P0K 1T0
Registrant Country CANADA

June Ward

Name June Ward
Domain coffeeandmore.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-07
Update Date 2013-12-08
Registrar Name GODADDY.COM, LLC
Registrant Address R.R. #1, Site 6, Box 18 Swastika ON P0K 1T0
Registrant Country CANADA

June Ward

Name June Ward
Domain neardeathjourney.info
Contact Email [email protected]
Create Date 2013-09-11
Update Date 2013-11-10
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address R.R. #1, Site 6, Box 18 Swastika Ontario P0K 1T0
Registrant Country CANADA

June Ward

Name June Ward
Domain peacockcottagebooks.info
Contact Email [email protected]
Create Date 2013-01-27
Update Date 2013-05-22
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address R.R. #1, Site 6, Box 18 Swastika Ontario P0K 1T0
Registrant Country CANADA

June Ward

Name June Ward
Domain neardeathexperience-thejourney.info
Contact Email [email protected]
Create Date 2013-09-14
Update Date 2013-11-13
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address R.R. #1, Site 6, Box 18 Swastika Ontario P0K 1T0
Registrant Country CANADA

June Ward

Name June Ward
Domain peacockcottagemarket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-27
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address R.R. #1, Site 6, Box 18 Swastika Ontario P0K 1T0
Registrant Country CANADA

June Ward

Name June Ward
Domain peacockcottagebooks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-27
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address R.R. #1, Site 6, Box 18 Swastika Ontario P0K 1T0
Registrant Country CANADA

June Ward

Name June Ward
Domain neardeathjourney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-11
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address R.R. #1, Site 6, Box 18 Swastika Ontario P0K 1T0
Registrant Country CANADA

June Ward

Name June Ward
Domain pegbag.com
Contact Email [email protected]
Whois Sever whois.internetters.co.uk
Create Date 2000-01-12
Update Date 2011-12-13
Registrar Name INTERNETTERS LTD.
Registrant Address Goods Road Goods Road . Belper Derbyshire DE5 1UU
Registrant Country UNITED KINGDOM
Registrant Fax 441419317001

June Ward

Name June Ward
Domain emeraldforesttropicals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-06
Update Date 2012-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 25201 sw 189 ave Homestead Florida 33031
Registrant Country UNITED STATES
Registrant Fax 305 2483008

June Ward

Name June Ward
Domain organicbabygear.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address R.R. #1, Site 6, Box 18 Swastika ON P0K 1T0
Registrant Country CANADA

June Ward

Name June Ward
Domain peacockcottagetea.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-18
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address R.R. #1, Site 6, Box 18 Swastika Ontario P0K 1T0
Registrant Country CANADA

June Ward

Name June Ward
Domain neardeathexperience-thejourney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-14
Update Date 2013-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address R.R. #1, Site 6, Box 18 Swastika Ontario P0K 1T0
Registrant Country CANADA