June Williams

We have found 353 public records related to June Williams in 35 states . People found have 3 ethnicities: African American 2, African American 1 and Welsh. 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 57 business registration records connected with June Williams in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Special Ed Parapro/aide. These employees work in twelve different states. Most of them work in Florida state. Average wage of employees is $33,077.


June Ltanya Williams

Name / Names June Ltanya Williams
Age 49
Birth Date 1975
Also Known As June Mc
Person 20411 2nd Ct, Miami Gardens, FL 33169
Phone Number 305-691-2525
Possible Relatives

Davida G Mcgruder


Horace Mcgruder
Keya Strawder Hinds

Previous Address 3420 Douglas Rd #201, Miramar, FL 33025
1205 65th St, Miami, FL 33147
90 42nd St, Miami, FL 33137
871 213th Ter, Miami, FL 33169
15600 7th Ave #204, Miami, FL 33169
15600 7th Ave #7, Miami, FL 33169
321 84th Ave #17, Pembroke Pines, FL 33025
321 84th Ave #203, Pembroke Pines, FL 33025
15600 7th Ave, Miami, FL 33169
15600 Un Av #7, Miami, FL 33126
15600 Un #7, Miami, FL 33126
Email [email protected]

June M Williams

Name / Names June M Williams
Age 60
Birth Date 1964
Person 1500 Esplanade Ave #5C, Kenner, LA 70065
Phone Number 504-469-3962
Possible Relatives







Previous Address 1500 Esplanade Ave #30D, Kenner, LA 70065
7 Rue Chardonnay, Kenner, LA 70065
1500 Esplanade Ave #7D, Kenner, LA 70065
209 Sharon Dr, New Orleans, LA 70124
6616 Bellaire Dr, New Orleans, LA 70124
534 Bouny St, New Orleans, LA 70114
15230 Ciolino Ln, Hammond, LA 70403
6805 Veterans Memorial Blvd, Metairie, LA 70003

June M Williams

Name / Names June M Williams
Age 61
Birth Date 1963
Also Known As June M Riley
Person 1656 Southlawn Blvd, New Orleans, LA 70114
Phone Number 504-368-2697
Possible Relatives
Wilhelmenia Williams


Amadee Williams

Wilhemenia Williams
W Williams
Previous Address 3334 Lamarque St, New Orleans, LA 70114
324 Socrates St #D, New Orleans, LA 70114
2110 Cyrpess St #1, New Orleans, LA 70114
1909 Jo Ann Pl, New Orleans, LA 70114

June Ewingspence Williams

Name / Names June Ewingspence Williams
Age 63
Birth Date 1961
Also Known As Jeanne D Daigle
Person 202 Saint Rose Ave #7, Saint Rose, LA 70087
Phone Number 504-464-5939
Possible Relatives
Previous Address 3610 California Ave, Kenner, LA 70065
3611 Calytorns, Kenner, LA 70062
2722 Tifton St, Kenner, LA 70062
2908 Bryant St, Metairie, LA 70003
3611 California Ave, Kenner, LA 70065
Email [email protected]

June Morrison Williams

Name / Names June Morrison Williams
Age 67
Birth Date 1957
Person 4762 Bristol Rock Rd, Florissant, MO 63033
Phone Number 314-653-0228
Possible Relatives
Raywilliams Beverly

Julen M Williams
Korresha M Williams
B Shron Williams
Beverly S Raywilliams

Previous Address 1914 Bodwin Pl #C, Decatur, GA 30035
522 Quillian Ave #B, Decatur, GA 30032
6903 Mission Rd, Peoria, IL 61614
818 Park Ridge Cir #H, Roswell, GA 30076
584 Lands End, Stone Mountain, GA 30083
2311 Lynn, Peoria, IL 00000
712 Seneca Pl, Peoria, IL 61603

June L Williams

Name / Names June L Williams
Age 69
Birth Date 1955
Person 3624 Jefferson Ave #B, El Dorado, AR 71730
Phone Number 870-862-4228
Possible Relatives

June W Williams

Name / Names June W Williams
Age 71
Birth Date 1953
Also Known As June M Williams
Person 28130 175th St, Umatilla, FL 32784
Phone Number 305-294-1066
Possible Relatives


Previous Address 29284 Coconut Palm Dr, Big Pine Key, FL 33043
RR 1, Big Pine Key, FL 33043
28552 Buccaneer Rd, Summerland Key, FL 33042
949 PO Box, Big Pine Key, FL 33043
RR 4 POB 993A, Summerland Key, FL 33042
RR 1 POB 993A, Summerland Key, FL 33043
Email [email protected]

June Ledet Williams

Name / Names June Ledet Williams
Age 75
Birth Date 1949
Also Known As June L Bergeron
Person 113 Timberwood Dr, Gray, LA 70359
Phone Number 985-872-9078
Possible Relatives
Floyd Paul Bergeron





Stacie M Bergeron
Cale Christopher Bergeron
Previous Address 180 Morrison Ave, Houma, LA 70364
113 Timberwood Dr, Bayou Blue, LA 70360
115 Timberwood Dr, Gray, LA 70359
155 Palm Ave, Houma, LA 70364
415 Antoine St, Houma, LA 70360
Email [email protected]

June Hoes Williams

Name / Names June Hoes Williams
Age 77
Birth Date 1947
Also Known As J Williams
Person 200 Hamilton Oaks Dr #123, Hot Springs National Park, AR 71913
Phone Number 501-663-2319
Previous Address 2715 Grant St #4, Little Rock, AR 72207
17607 PO Box, Little Rock, AR 72222
200 Hamilton Oaks Dr, Hot Springs National Park, AR 71913
366 PO Box, Little Rock, AR 72203
4 Phinehurst #221, Little Rock, AR 72212
Phinehurst #221, Little Rock, AR 72212

June E Williams

Name / Names June E Williams
Age 77
Birth Date 1947
Also Known As June H Williams
Person 11 Stone St, Danvers, MA 01923
Phone Number 603-335-9314
Possible Relatives

M A Williams
Previous Address 113 Greenhill Rd, Barrington, NH 03825
804 PO Box, Barrington, NH 03825
14 Morning St, Somersworth, NH 03878
627 Sherwood Gln, Somersworth, NH 03878
97 Blackwater Rd #A, Somersworth, NH 03878
469 PO Box, Barrington, NH 03825
47 Brewster Rd, Barrington, NH 03825
47 Brewster Rd, Somersworth, NH 03878
47 Brewster, Somersworth, NH 03878
75 Hemingway St, Winchester, MA 01890

June A Williams

Name / Names June A Williams
Age 77
Birth Date 1947
Person 1005 Kingsway Dr, Terrytown, LA 70056
Phone Number 504-392-0169
Possible Relatives
Bertney J Williams
Previous Address 100 Kingsway Dr, Gretna, LA 70056
1005 Kingsway Dr, Gretna, LA 70056
3425 Hyman Pl #6, New Orleans, LA 70131
105 Kingsway, Gretna, LA 70056
105 Kingsway Dr, Gretna, LA 70056
520 Thayer St, New Orleans, LA 70114
426 Homer St, New Orleans, LA 70114
520 Phayer, New Orleans, LA 70114

June Musacchia Williams

Name / Names June Musacchia Williams
Age 77
Birth Date 1947
Also Known As June J Williams
Person 114 Kilgore Pl, Kenner, LA 70065
Phone Number 504-467-5413
Possible Relatives







Previous Address 2616 Dawson Ave, Kenner, LA 70062

June D Williams

Name / Names June D Williams
Age 79
Birth Date 1945
Person 1153 Main St, Piggott, AR 72454
Phone Number 870-598-3375
Possible Relatives




Al Williams
Previous Address 551 5th Ave, Piggott, AR 72454
155 PO Box, Piggott, AR 72454

June S Williams

Name / Names June S Williams
Age 81
Birth Date 1943
Also Known As M June
Person 1001 RR 4, Waynesboro, MS 39367
Phone Number 901-346-2125
Possible Relatives



R C Williams

Jimmie E Nwilliams
Previous Address 687 Silver Hills Dr, Senatobia, MS 38668
10 Maryann St, Waynesboro, MS 39367
1001 RR 4, Waynesboro, MS 39367
45 Highway, Waynesboro, MS 39367
45 Hwy, Waynesboro, MS 39367
1588 Buxton Rd, Memphis, TN 38116
4 RR 4 #4, Waynesboro, MS 39367
1001 Maryann, Waynesboro, MS 39367
1001 PO Box, Waynesboro, MS 39367
1001 Mary Ann, Waynesboro, MS 39367
10 Sivlerhills, Senatobia, MS 38668
13100 Saint Stephen Dr, New Orleans, LA 70128
Associated Business Wayne County Area Chapter #4625 Of American Association Of Retired Persons, Inc

June Williams

Name / Names June Williams
Age 83
Birth Date 1940
Also Known As June Anne Hayes
Person 1545 PO Box, Swainsboro, GA 30401
Phone Number 478-237-8030
Possible Relatives Emmett Winegaro


Previous Address 1559 Old Wadley Rd, Swainsboro, GA 30401
173 PO Box, Stillmore, GA 30464
416 Sycamore St, Swainsboro, GA 30401
550 Longview Rd, Swainsboro, GA 30401
1921 Hiatus Rd, Pembroke Pines, FL 33026
550 Longview, Swainsboro, GA 30401
416 Sycamore, Swainsboro, GA 30401
229 McLeod Dr, Swainsboro, GA 30401
1921 112th Ter, Pembroke Pines, FL 33026
Email [email protected]
Associated Business Stillmore Medical Clinic, Inc

June D Williams

Name / Names June D Williams
Age 86
Birth Date 1937
Person 1845 18th St #113, Sarasota, FL 34234
Phone Number 941-331-4359
Possible Relatives
M R Williamson

Tune D Williams
Previous Address 4427 Deer Trail Blvd, Sarasota, FL 34238
741 Beneva Rd, Sarasota, FL 34232
8277 2nd Ct, Coral Springs, FL 33071
8277 2nd Mnr, Coral Springs, FL 33071

June Garrett Williams

Name / Names June Garrett Williams
Age 86
Birth Date 1937
Also Known As J Williams
Person 11022 Worthington Ave, Baton Rouge, LA 70815
Phone Number 225-275-8372
Possible Relatives



Previous Address 1300 Cox St, Jonesboro, LA 71251
5028 Parkforest Dr, Baton Rouge, LA 70816
Associated Business Garrett Corporation, A R

June D Williams

Name / Names June D Williams
Age 88
Birth Date 1935
Person 34492 Black Rock Point Rd #66, Drummond Island, MI 49726
Phone Number 906-493-5234
Possible Relatives

W Williams
Une D Williams
Previous Address HC 53, Drummond Island, MI 49726
McKenzie Point Rd, Drummond Island, MI 49726
Scammon Point Rd, Drummond Island, MI 49726
4492 3 Black Rock Po Rd, Drummond Island, MI 49726
14541 Greenbrier Pl, Davie, FL 33325
145 Greenbriar #41, Fort Lauderdale, FL 33331
66 PO Box, Drummond Island, MI 49726
506 Black Rock, Drummond Island, MI 49726
Black Rock, Drummond Island, MI 49726
506 PO Box #853, Drummond Island, MI 49726
RR 1 BUSH, Drummond Island, MI 49726
Black Rock Pt, Drummond Island, MI 49726
1451 Greenbriar, Fort Lauderdale, FL 33331
260 Fairway Cir, Weston, FL 33326

June D Williams

Name / Names June D Williams
Age 93
Birth Date 1930
Person 585 Cherry St, Piggott, AR 72454
Phone Number 870-598-3591
Possible Relatives
Previous Address 667 Main St #6, Piggott, AR 72454
261 10th Ave, Piggott, AR 72454

June E Williams

Name / Names June E Williams
Age 98
Birth Date 1925
Person 2735 52nd Ave, Vero Beach, FL 32966
Phone Number 772-569-3166
Possible Relatives
N L Williams
Previous Address 1073 PO Box, Vero Beach, FL 32961
120 Cowan Trl, Stockbridge, GA 30281

June E Williams

Name / Names June E Williams
Age 98
Birth Date 1925
Person 1518 Glendale Ave, Peoria, IL 61603
Phone Number 309-676-1553
Previous Address 2612 Garden St, Peoria, IL 61605
1803 Knoxville Ave, Peoria, IL 61603

June A Williams

Name / Names June A Williams
Age 101
Birth Date 1922
Person 702 Thora Blvd, Shreveport, LA 71106
Possible Relatives Gross T Williamsjr


George Ams

June Austermell Williams

Name / Names June Austermell Williams
Age 104
Birth Date 1919
Also Known As June Armstrong Williams
Person 455 75th St, Shreveport, LA 71106
Phone Number 318-865-1219
Possible Relatives
Gross T Williamsjr


George Ams
Previous Address 702 Thora Blvd, Shreveport, LA 71106
420 75th St, Shreveport, LA 71106

June H Williams

Name / Names June H Williams
Age N/A
Person 762 S TORREY PINES DR, WILLIAMS, AZ 86046
Phone Number 928-635-2205

June Williams

Name / Names June Williams
Age N/A
Person 3209 Bienville St, New Orleans, LA 70119
Possible Relatives




Previous Address 505 Pierce St, New Orleans, LA 70119
3520 Cleveland Ave, New Orleans, LA 70119

June Williams

Name / Names June Williams
Age N/A
Person 305C PO Box, Spiro, OK 74959
Possible Relatives







Previous Address 4510 Alma Hwy, Van Buren, AR 72956

June R Williams

Name / Names June R Williams
Age N/A
Person 501 Oliver Ave, West Memphis, AR 72301
Previous Address 1073 PO Box, Forrest City, AR 72336

June L Williams

Name / Names June L Williams
Age N/A
Person 3800 Palm Ave #118, Hialeah, FL 33012
Previous Address 13026 2nd, Hollywood, FL 33027

June W Williams

Name / Names June W Williams
Age N/A
Person 211 Saint Nicholas St, Luling, LA 70070
Possible Relatives

June Williams

Name / Names June Williams
Age N/A
Person 3528 Lois Ln, Lake Charles, LA 70605
Possible Relatives

June Williams

Name / Names June Williams
Age N/A
Person 1072 ANDERSON RD, JASPER, AL 35503
Phone Number 205-384-5719

June D Williams

Name / Names June D Williams
Age N/A
Person 18102 SAPPHIRE LN, FOLEY, AL 36535

June G Williams

Name / Names June G Williams
Age N/A
Person 5683 COLONY LN, BIRMINGHAM, AL 35226

June D Williams

Name / Names June D Williams
Age N/A
Person 87 PO Box, West Wareham, MA 02576

June Williams

Name / Names June Williams
Age N/A
Person 2150 E BELL RD, UNIT 1171 PHOENIX, AZ 85022
Phone Number 602-795-3178

June Williams

Name / Names June Williams
Age N/A
Person 401 COUNTY ROAD 19, WOODLAND, AL 36280
Phone Number 256-363-3762

June H Williams

Name / Names June H Williams
Age N/A
Person 3103 BRIARHILL RD, DOTHAN, AL 36303
Phone Number 334-793-3325

June H Williams

Name / Names June H Williams
Age N/A
Person 2341 CHAPEL RD, BIRMINGHAM, AL 35226
Phone Number 205-822-4709

June M Williams

Name / Names June M Williams
Age N/A
Person 48 LAKE SHORE LN, VINCENT, AL 35178
Phone Number 205-672-7646

June L Williams

Name / Names June L Williams
Age N/A
Person 3433 DARTMOUTH AVE, BESSEMER, AL 35020
Phone Number 205-428-0452

June Williams

Name / Names June Williams
Age N/A
Person 19602 CAPE FEAR LOOP, SUMMERDALE, AL 36580
Phone Number 251-989-6675

June Williams

Name / Names June Williams
Age N/A
Person 209 RIME VLG, BIRMINGHAM, AL 35216
Phone Number 205-985-0517

June Williams

Name / Names June Williams
Age N/A
Person 2157 COUNTY HIGHWAY 45, GUIN, AL 35563
Phone Number 205-468-2865

June Williams

Name / Names June Williams
Age N/A
Person PO BOX 617, METLAKATLA, AK 99926
Phone Number 907-886-5476

June Williams

Name / Names June Williams
Age N/A
Person 304 APALACHE AVE, DAUPHIN ISLAND, AL 36528
Phone Number 251-861-0010

June G Williams

Name / Names June G Williams
Age N/A
Person 3821 CARISBROOKE DR, BIRMINGHAM, AL 35226
Phone Number 205-979-7227

June Williams

Name / Names June Williams
Age N/A
Person 4340 LONGWOOD DR, GARDENDALE, AL 35071
Phone Number 205-608-1032

June Williams

Name / Names June Williams
Age N/A
Person 714 BRYAN RD, SUMITON, AL 35148
Phone Number 205-648-8121

June L Williams

Name / Names June L Williams
Age N/A
Person 1534 WATTS ST, BESSEMER, AL 35020
Phone Number 205-428-0074

June Williams

Name / Names June Williams
Age N/A
Person 7150 CHEYENNE PKWY, EIGHT MILE, AL 36613
Phone Number 251-649-7329

June S Williams

Name / Names June S Williams
Age N/A
Person 465 COUNTY ROAD 88, FRUITHURST, AL 36262
Phone Number 256-463-7615

June A Williams

Name / Names June A Williams
Age N/A
Person 7872 COUNTY ROAD 222, CULLMAN, AL 35057
Phone Number 256-739-1724

June S Williams

Name / Names June S Williams
Age N/A
Person 704 GROVE ST, BIRMINGHAM, AL 35209
Phone Number 205-942-0082

June S Williams

Name / Names June S Williams
Age N/A
Person 908 17TH PL SW, BIRMINGHAM, AL 35211
Phone Number 205-925-7087

June J Williams

Name / Names June J Williams
Age N/A
Person 85 CEDAR RIDGE DR, APT C4 GUNTERSVILLE, AL 35976
Phone Number 256-894-3395

June R Williams

Name / Names June R Williams
Age N/A
Person PO BOX 37, CHAPMAN, AL 36015
Phone Number 334-376-2484

June M Williams

Name / Names June M Williams
Age N/A
Person 5374 HIGHWAY 78, HEFLIN, AL 36264
Phone Number 256-463-8628

June Williams

Name / Names June Williams
Age N/A
Person 2804 EVANS DR, DOTHAN, AL 36303

June Williams

Business Name Williams Office Supply
Person Name June Williams
Position company contact
State FL
Address 7388 Broad St Brooksville FL 34601-3145
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number 352-796-5323
Email [email protected]
Number Of Employees 3
Annual Revenue 366630
Fax Number 352-799-7056

JUNE W. WILLIAMS

Business Name WILLIAMS RADIATOR SERVICE, INC.
Person Name JUNE W. WILLIAMS
Position registered agent
State GA
Address 1047 AIRPORT ROAD, SUITE B, CORNELIA, GA 30531
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-11
Entity Status Active/Compliance
Type Secretary

June Williams

Business Name Village East Townhouse Apt
Person Name June Williams
Position company contact
State LA
Address 3594 Friendswood Dr Houma LA 70363-3902
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 985-868-2072
Number Of Employees 1
Annual Revenue 194040

June Williams

Business Name Starling Manor
Person Name June Williams
Position company contact
State VA
Address 22 Starling Ave Martinsville VA 24112-2922
Industry Health Services
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 276-656-6670
Number Of Employees 5
Annual Revenue 240100

JUNE WILLIAMS

Business Name STILLMORE MEDICAL CLINIC, INC.
Person Name JUNE WILLIAMS
Position registered agent
State GA
Address PO BOX 1545, SWAINSBORO, GA 30401
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-20
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JUNE WILLIAMS

Business Name REDWOOD TIMBERS CORPORATION
Person Name JUNE WILLIAMS
Position President
State NV
Address 4705 S DURANGO DR #100-J56 4705 S DURANGO DR #100-J56, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0362872011-7
Creation Date 2011-06-27
Type Domestic Corporation

JUNE WILLIAMS

Business Name REDWOOD TIMBERS CORPORATION
Person Name JUNE WILLIAMS
Position Director
State NV
Address 4705 S DURANGO DR #100-J56 4705 S DURANGO DR #100-J56, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0362872011-7
Creation Date 2011-06-27
Type Domestic Corporation

JUNE WILLIAMS

Business Name REDWOOD TIMBERS CORPORATION
Person Name JUNE WILLIAMS
Position Treasurer
State NV
Address 4705 S DURANGO DR #100-J56 4705 S DURANGO DR #100-J56, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0362872011-7
Creation Date 2011-06-27
Type Domestic Corporation

JUNE WILLIAMS

Business Name REDWOOD TIMBERS CORPORATION
Person Name JUNE WILLIAMS
Position Secretary
State NV
Address 4705 S DURANGO DR #100-J56 4705 S DURANGO DR #100-J56, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0362872011-7
Creation Date 2011-06-27
Type Domestic Corporation

JUNE D WILLIAMS

Business Name PINK & BLUE BY DENIECE WILLIAMS
Person Name JUNE D WILLIAMS
Position Treasurer
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0123842013-7
Creation Date 2013-03-08
Type Domestic Corporation

JUNE D WILLIAMS

Business Name PINK & BLUE BY DENIECE WILLIAMS
Person Name JUNE D WILLIAMS
Position Secretary
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0123842013-7
Creation Date 2013-03-08
Type Domestic Corporation

JUNE D WILLIAMS

Business Name PINK & BLUE BY DENIECE WILLIAMS
Person Name JUNE D WILLIAMS
Position Director
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0123842013-7
Creation Date 2013-03-08
Type Domestic Corporation

JUNE D WILLIAMS

Business Name PINK & BLUE BY DENIECE WILLIAMS
Person Name JUNE D WILLIAMS
Position President
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0123842013-7
Creation Date 2013-03-08
Type Domestic Corporation

JUNE WILLIAMS

Business Name MT. HEBRON MISSIONARY BAPTIST CHURCH, INC.
Person Name JUNE WILLIAMS
Position registered agent
State GA
Address 2520 TONI LYNN LANE, ALBANY, GA 31705
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-07-30
Entity Status Active/Compliance
Type CFO

June Williams

Business Name Just For Kids Braids
Person Name June Williams
Position company contact
State NY
Address 1322 Dewey Ave Rochester NY 14613-1126
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 585-458-1230

June Williams

Business Name Junes Curl N Cut
Person Name June Williams
Position company contact
State TX
Address 765 E Lucas Dr Beaumont TX 77703-1205
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 409-898-4596

June Williams

Business Name June's Curl 'n Cut
Person Name June Williams
Position company contact
State TX
Address 765 E Lucas Dr Beaumont TX 77703-1205
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 409-898-4596
Number Of Employees 1
Annual Revenue 40560

June Williams

Business Name Irving Mainway
Person Name June Williams
Position company contact
State ME
Address 236 Oakfield Smyrna Rd Oakfield ME 04763-3038
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 207-757-8810
Number Of Employees 5
Annual Revenue 1729000
Fax Number 207-757-8824

June Williams

Business Name Imperial Real Estate Svcs LLC
Person Name June Williams
Position company contact
State IN
Address 4084 Pendleton Way # 280 Indianapolis IN 46226-5224
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 317-945-7158

JUNE C WILLIAMS

Business Name INDUSTRIAL PLASTIC SYSTEMS, INC.
Person Name JUNE C WILLIAMS
Position registered agent
State GA
Address 115 W COURTHOUSE SQUARE, CUMMING, GA 30130
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-06-14
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

June Williams

Business Name Howard's Inc
Person Name June Williams
Position company contact
State AR
Address PO Box 15055 Little Rock AR 72231-5055
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 501-945-0036
Number Of Employees 19
Annual Revenue 2989800
Fax Number 501-945-6134

June Williams

Business Name Howard's Inc
Person Name June Williams
Position company contact
State AR
Address 4915 W Bethany Rd N Little Rock AR 72117-3414
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 501-945-0036
Number Of Employees 19
Annual Revenue 2989800
Fax Number 501-945-6134

June Williams

Business Name Hardees
Person Name June Williams
Position company contact
State VA
Address 1015 E Main St Wytheville VA 24382-3307
Industry Eating And Drinking Places
SIC Code 5812
SIC Description Eating Places
Phone Number 276-228-7292

June Williams

Business Name Hair & More
Person Name June Williams
Position company contact
State FL
Address 4545 Pleasant Hill Rd # 106 Poinciana FL 34759-3400
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 407-870-0013
Number Of Employees 2
Annual Revenue 77220

June Williams

Business Name Gallia Metro Housing Authority
Person Name June Williams
Position company contact
State OH
Address 381 Buck Ridge Rd # 14 Bidwell OH 45614-9209
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 740-446-0251
Annual Revenue 1764180
Fax Number 740-446-6728

June Williams

Business Name Gallia Met Estates
Person Name June Williams
Position company contact
State OH
Address 381 Buck Ridge Rd APT 14 Bidwell OH 45614-9209
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9531
SIC Description Housing Programs
Phone Number 740-446-0251

June Williams

Business Name Gallery One Framing
Person Name June Williams
Position company contact
State MI
Address 5100 Rochester Rd Troy MI 48085-3467
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 248-524-9120

June Williams

Business Name Gallery One Custom Framing Inc
Person Name June Williams
Position company contact
State MI
Address 5100 Rochester Rd Troy MI 48085-3467
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 248-524-9120
Number Of Employees 5
Annual Revenue 795960
Fax Number 248-524-4731

June Williams

Business Name Forest Park Campus Library
Person Name June Williams
Position company contact
State MO
Address 5600 Oakland Ave St Louis MO 63110-1316
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 314-644-9210
Email [email protected]
Number Of Employees 14
Fax Number 314-644-9240
Website www.stlcc.cc.mo.us

June Williams

Business Name Event Communications Inc
Person Name June Williams
Position company contact
State AZ
Address 7701 E Indian School Rd Scottsdale AZ 85251-4041
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 619-275-3247
Number Of Employees 2
Annual Revenue 97000

JUNE WILLIAMS

Business Name EVENT COMMUNICATIONS INCORPORATED
Person Name JUNE WILLIAMS
Position registered agent
Corporation Status Suspended
Agent JUNE WILLIAMS 6573 RED DEER ST, SAN DIEGO, CA 92122
Care Of 2555 MORENA BLVD #C, SAN DIEGO, CA 92110
CEO JUNE WILLIAMS6573 RED DEER ST, SAN DIEGO, CA 92122
Incorporation Date 1995-05-17

JUNE WILLIAMS

Business Name EVENT COMMUNICATIONS INCORPORATED
Person Name JUNE WILLIAMS
Position CEO
Corporation Status Suspended
Agent 6573 RED DEER ST, SAN DIEGO, CA 92122
Care Of 2555 MORENA BLVD #C, SAN DIEGO, CA 92110
CEO JUNE WILLIAMS 6573 RED DEER ST, SAN DIEGO, CA 92122
Incorporation Date 1995-05-17

JUNE D WILLIAMS

Business Name ELEINE ENTERPRISES LLC
Person Name JUNE D WILLIAMS
Position Mmember
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0400412011-0
Creation Date 2011-07-14
Type Domestic Limited-Liability Company

June Williams

Business Name Dollar Tree
Person Name June Williams
Position company contact
State VA
Address 5073 Jefferson Davis Hwy Fredericksburg VA 22408-4263
Industry General Merchandise Stores
SIC Code 5331
SIC Description Variety Stores
Phone Number 540-710-6103

June Williams

Business Name Discount Paper Mart
Person Name June Williams
Position company contact
State IN
Address 180 N Main St Martinsville IN 46151-1417
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5113
SIC Description Industrial And Personal Service Paper
Phone Number 765-342-4836
Fax Number 765-349-4836

June Williams

Business Name Columbine Valley Properties
Person Name June Williams
Position company contact
State CO
Address P.O. BOX 544 Gypsum CO 81637-0544
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 970-524-9833
Email [email protected]
Number Of Employees 2
Annual Revenue 113300

June Williams

Business Name Classic Travel Svc Inc
Person Name June Williams
Position company contact
State TN
Address 130 Public Sq Lebanon TN 37087-2735
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 615-444-2727
Annual Revenue 368640
Fax Number 615-444-2732

June Williams

Business Name Classic Travel Services Inc
Person Name June Williams
Position company contact
State TN
Address 130 Public Sq Lebanon TN 37087-2735
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 615-444-2727

June Williams

Business Name CJ Williams Real Estate
Person Name June Williams
Position company contact
State WV
Address 1400 Johnson Ave.; Bldg. 1-E, Bridgeport, 26330 WV
Email [email protected]

June Williams

Business Name Bunceton City Hall
Person Name June Williams
Position company contact
State MO
Address P.O. BOX 46 Bunceton MO 65237-0046
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4941
SIC Description Water Supply
Phone Number 660-427-5515

June Williams

Business Name Autumn Gallery For The Home
Person Name June Williams
Position company contact
State NY
Address 10 Locust Ave Coram NY 11727-1148
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number

June Williams

Business Name Atlanta Gastroenterology Assoc
Person Name June Williams
Position company contact
State GA
Address 5671 Peachtree Dunwdy # 600 Atlanta GA 30342-5020
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 404-257-9000
Number Of Employees 43
Annual Revenue 12566000

June Williams

Business Name Affiliated Computer Services, Inc.
Person Name June Williams
Position company contact
State TX
Address 2828 N. Haskell, Dallas, TX 75204
Phone Number
Email [email protected]
Title hr assistanr

JUNE E WILLIAMS

Business Name ALL THINGS CREATED, LLC.
Person Name JUNE E WILLIAMS
Position Mmember
State NV
Address 3900 S PARADISE RD STE 120 3900 S PARADISE RD STE 120, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2360-2004
Creation Date 2004-02-06
Expiried Date 2504-02-06
Type Domestic Limited-Liability Company

JUNE WILLIAMS

Business Name ABLE HOME MAINTENANCE, INC.
Person Name JUNE WILLIAMS
Position registered agent
State GA
Address 2398 COVE LAKE WAY, LITHONIA, GA 30058
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-19
End Date 2012-09-01
Entity Status Admin. Dissolved
Type CFO

JUNE WILLIAMS

Business Name ABLE CONTRACTING ENTERPRISE, INC
Person Name JUNE WILLIAMS
Position registered agent
State GA
Address 2398 COVE LAKE WAY, LITHONIA, GA 30058
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-12
Entity Status Active/Compliance
Type CFO

June P Williams

Person Name June P Williams
Filing Number 140429800
Position VP

June P Williams

Person Name June P Williams
Filing Number 140429800
Position Director

JUNE WILLIAMS

Person Name JUNE WILLIAMS
Filing Number 152900200
Position PRESIDENT
State TX
Address PO BOX 341633, AUSTIN TX 78734

JUNE WILLIAMS

Person Name JUNE WILLIAMS
Filing Number 152900200
Position DIRECTOR
State TX
Address PO BOX 341633, AUSTIN TX 78734

JUNE P WILLIAMS

Person Name JUNE P WILLIAMS
Filing Number 153540400
Position PRESIDENT
State TX
Address P O BOX 701569, DALLAS TX 75370

JUNE P WILLIAMS

Person Name JUNE P WILLIAMS
Filing Number 153540400
Position DIRECTOR
State TX
Address P O BOX 701569, DALLAS TX 75370

JUNE A WILLIAMS

Person Name JUNE A WILLIAMS
Filing Number 800311092
Position GOVERNING PERSON
State TX
Address 5410 TRANQUIL TRACE, ALVIN TX 77511

JUNE WILLIAMS

Person Name JUNE WILLIAMS
Filing Number 801328116
Position MEMBER
State TX
Address 1442 OAKLAWN DRIVE, NEW BRAUNFELS TX 78132

June Williams

Person Name June Williams
Filing Number 801823745
Position Director
State TX
Address 1762 Caravan Trail, Dallas TX 75241

JUNE WILLIAMS

Person Name JUNE WILLIAMS
Filing Number 110311700
Position SECRETARY
State TX
Address CARAVAN TRAIL, DALLAS TX 75241

JUNE WILLIAMS

Person Name JUNE WILLIAMS
Filing Number 801978467
Position Managing Member
State TX
Address 104 W. Centerline Rd., Bayview TX 78566

Williams June

State OH
Calendar Year 2017
Employer Hilliard City
Job Title Other Office/Clerical Assignment
Name Williams June
Annual Wage $44,618

Williams June M

State GA
Calendar Year 2015
Employer Camden County Board Of Education
Job Title Special Ed Parapro/aide
Name Williams June M
Annual Wage $2,338

Williams June M

State GA
Calendar Year 2014
Employer Camden County Board Of Education
Job Title Special Ed Parapro/aide
Name Williams June M
Annual Wage $20,087

Williams June E

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Williams June E
Annual Wage $5,635

Williams June M

State GA
Calendar Year 2013
Employer Camden County Board Of Education
Job Title Special Ed Parapro/aide
Name Williams June M
Annual Wage $20,413

Williams June E

State GA
Calendar Year 2012
Employer Worth County Board Of Education
Job Title Eip 4Th And 5Th Grade Teacher
Name Williams June E
Annual Wage $9,695

Williams June E

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Williams June E
Annual Wage $7,418

Williams June M

State GA
Calendar Year 2012
Employer Camden County Board Of Education
Job Title Special Ed Parapro/aide
Name Williams June M
Annual Wage $19,566

Williams June E

State GA
Calendar Year 2011
Employer Worth County Board Of Education
Job Title Eip 4Th And 5Th Grade Teacher
Name Williams June E
Annual Wage $58,797

Williams June E

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Williams June E
Annual Wage $469

Williams June M

State GA
Calendar Year 2011
Employer Camden County Board Of Education
Job Title Special Ed Parapro/aide
Name Williams June M
Annual Wage $19,374

Williams June E

State GA
Calendar Year 2010
Employer Worth County Board Of Education
Job Title Eip 4Th And 5Th Grade Teacher
Name Williams June E
Annual Wage $59,291

Williams June M

State GA
Calendar Year 2010
Employer Camden County Board Of Education
Job Title Special Ed Parapro/aide
Name Williams June M
Annual Wage $15,738

Williams Angelette June

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Williams Angelette June
Annual Wage $33,500

Williams June M

State GA
Calendar Year 2016
Employer Camden County Board Of Education
Job Title Special Ed Parapro/aide
Name Williams June M
Annual Wage $7,589

Williams June

State FL
Calendar Year 2017
Employer Osceola Co School Board
Name Williams June
Annual Wage $20,593

Williams June

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Williams June
Annual Wage $48,300

Williams Andrea June

State FL
Calendar Year 2017
Employer Collier Co School Board
Name Williams Andrea June
Annual Wage $50,960

Williams June M

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Williams June M
Annual Wage $11,760

Williams Olivia June

State FL
Calendar Year 2017
Employer Alachua Co School Board
Name Williams Olivia June
Annual Wage $25,268

Williams Olivia June

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Williams Olivia June
Annual Wage $13,483

Williams June

State FL
Calendar Year 2016
Employer Osceola Co School Board
Name Williams June
Annual Wage $22,796

Williams June

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Williams June
Annual Wage $46,850

Williams Andrea June

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Williams Andrea June
Annual Wage $49,640

Williams June M

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Williams June M
Annual Wage $11,089

Williams Olivia June

State FL
Calendar Year 2016
Employer Alachua Co School Board
Name Williams Olivia June
Annual Wage $23,381

Williams June

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Williams June
Annual Wage $44,699

Williams Andrea June

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Williams Andrea June
Annual Wage $48,360

Williams June

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Williams June
Annual Wage $1,458

Williams Olivia June

State FL
Calendar Year 2015
Employer Alachua Co School Board
Name Williams Olivia June
Annual Wage $43,838

Williams June

State GA
Calendar Year 2017
Employer Camden County Board Of Education
Job Title Special Ed Parapro/Aide
Name Williams June
Annual Wage $21,877

Williams June D

State IL
Calendar Year 2016
Employer Oswego Comm Unit Sd 308
Name Williams June D
Annual Wage $6,743

Williams Masa June

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Program Specialist
Name Williams Masa June
Annual Wage $54,302

Williams June

State OH
Calendar Year 2016
Employer Hilliard City
Job Title Other Office/clerical Assignment
Name Williams June
Annual Wage $43,530

Williams June

State OH
Calendar Year 2015
Employer Hilliard City
Job Title Other Office/clerical Assignment
Name Williams June
Annual Wage $42,673

Williams June

State OH
Calendar Year 2014
Employer Hilliard City
Job Title Other Office/clerical Assignment
Name Williams June
Annual Wage $41,835

Williams June

State OH
Calendar Year 2013
Employer Hilliard City
Job Title Other Office/clerical Assignment
Name Williams June
Annual Wage $40,497

Williams June C

State NC
Calendar Year 2017
Employer Wake County Public Schools System
Job Title Education Professionals
Name Williams June C
Annual Wage $81,756

Williams June C

State NC
Calendar Year 2016
Employer Wake County Public Schools System
Job Title Education Professionals
Name Williams June C
Annual Wage $85,384

Williams June C

State NC
Calendar Year 2015
Employer Wake County Public Schools System
Job Title Education Professionals
Name Williams June C
Annual Wage $82,458

Williams June D

State NY
Calendar Year 2018
Employer Hempstead Public Schools
Name Williams June D
Annual Wage $53,461

Williams June D

State NY
Calendar Year 2017
Employer Hempstead Public Schools
Name Williams June D
Annual Wage $40,924

Williams June D

State NY
Calendar Year 2016
Employer Hempstead Public Schools
Name Williams June D
Annual Wage $41,349

Williams June D

State NY
Calendar Year 2015
Employer Hempstead Public Schools
Name Williams June D
Annual Wage $39,327

Williams June

State GA
Calendar Year 2018
Employer Camden County Board Of Education
Job Title Special Ed Parapro/Aide
Name Williams June
Annual Wage $22,591

Williams June L

State NJ
Calendar Year 2018
Employer High Point Reg High School
Name Williams June L
Annual Wage $81,032

Williams June M

State LA
Calendar Year 2016
Employer University Of Southeastern Louisiana
Name Williams June M
Annual Wage $79,020

Williams Amanda June

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Student Teaching Assistant
Name Williams Amanda June
Annual Wage $13,655

Williams June

State IA
Calendar Year 2018
Employer School District Of Tri-County
Job Title Secretary
Name Williams June
Annual Wage $26,058

Williams June

State IA
Calendar Year 2017
Employer School District of Tri-County
Name Williams June
Annual Wage $21,809

Williams June

State IA
Calendar Year 2016
Employer School District Of Tri County
Name Williams June
Annual Wage $15,870

Williams June D

State IN
Calendar Year 2018
Employer Ivy Tech Community College (State)
Job Title Admstv Asst/Chancellor
Name Williams June D
Annual Wage $36,874

Williams June D

State IN
Calendar Year 2017
Employer Marion Community School Corporation (Grant)
Job Title Secretary
Name Williams June D
Annual Wage $9,094

Williams June D

State IN
Calendar Year 2017
Employer Ivy Tech Community College (State)
Job Title Admstv Asst/Chancellor
Name Williams June D
Annual Wage $17,051

Williams June D

State IN
Calendar Year 2016
Employer Marion Community School Corporation (grant)
Job Title Secretary
Name Williams June D
Annual Wage $1,926

Williams June D

State IN
Calendar Year 2015
Employer Marion Community School Corporation (grant)
Job Title Secretary
Name Williams June D
Annual Wage $1,907

Williams June D

State IL
Calendar Year 2018
Employer Oswego Comm Unit Sd 308
Name Williams June D
Annual Wage $15,728

Williams June D

State IL
Calendar Year 2017
Employer Oswego Comm Unit Sd 308
Name Williams June D
Annual Wage $18,704

Williams June L

State NJ
Calendar Year 2017
Employer High Point Reg High School
Name Williams June L
Annual Wage $81,032

Williams Beverly June

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Williams Beverly June
Annual Wage $79,114

June L Williams

Name June L Williams
Address 1274 County Rd New Limerick ME 04761 -6308
Phone Number 207-532-3050
Email [email protected]
Gender Female
Date Of Birth 1949-06-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

June Williams

Name June Williams
Address 23 Covered Bridge Rd Guilford ME 04443 -6200
Phone Number 207-564-2967
Email [email protected]
Gender Unknown
Date Of Birth 1970-04-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

June G Williams

Name June G Williams
Address 50 Farrington Rd Jay ME 04239 -7042
Phone Number 207-645-4804
Email [email protected]
Gender Female
Date Of Birth 1945-06-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

June Williams

Name June Williams
Address 27600 Franklin Rd Southfield MI 48034-2360 APT 511-2332
Phone Number 248-440-1276
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed High School
Language English

June Williams

Name June Williams
Address 307 Marcia Dr Carterville IL 62918-1553 -1553
Phone Number 270-748-0310
Gender Female
Date Of Birth 1924-01-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

June M Williams

Name June M Williams
Address 651 Midway Rd Murray KY 42071 -6932
Phone Number 270-759-1358
Gender Female
Ethnicity Welsh
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 High School
Language English

June Williams

Name June Williams
Address 5204 Benton Rd Paducah KY 42003 -0909
Phone Number 270-898-2188
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

June Williams

Name June Williams
Address 16214 Eckhart Rd Bowie MD 20716 -7365
Phone Number 301-352-7574
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Range Of New Credit 501
Education Completed College
Language English

June A Williams

Name June A Williams
Address 9630 Milestone Way College Park MD 20740-4285 APT 3082-4344
Phone Number 301-821-0177
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 501
Education Completed College
Language English

June H Williams

Name June H Williams
Address 3476 16th Cir Boulder CO 80304 -1804
Phone Number 303-449-5592
Gender Female
Date Of Birth 1943-07-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

June C Williams

Name June C Williams
Address 5906 Grandview Dr Indianapolis IN 46228 -1382
Phone Number 317-253-5979
Gender Male
Date Of Birth 1953-06-26
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

June Williams

Name June Williams
Address 10385 Ne 218th Lane Rd Fort Mccoy FL 32134 -8425
Phone Number 352-546-2420
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

June B Williams

Name June B Williams
Address 3180 Culbreath Rd Brooksville FL 34602 -6126
Phone Number 352-796-3706
Telephone Number 352-650-1742
Mobile Phone 352-650-1742
Email [email protected]
Gender Female
Date Of Birth 1925-09-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

June M Williams

Name June M Williams
Address 109 Burnsdale Rd Louisville KY 40243 -1646
Phone Number 716-381-0004
Gender Female
Date Of Birth 1968-06-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

June L Williams

Name June L Williams
Address 1901 E Noel St Tampa FL 33610 -6157
Phone Number 813-956-1769
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

June M Williams

Name June M Williams
Address 8543 Quinn Dr Florence KY 41042 -9507
Phone Number 859-283-5216
Email [email protected]
Gender Female
Date Of Birth 1941-06-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

June D Williams

Name June D Williams
Address 10406 Davis Rd Glen Saint Mary FL 32040 -3638
Phone Number 904-275-2167
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $150,000
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 E Williams

Name June E Williams
Address 7546 Quail Run Ct Jacksonville FL 32244 -4861
Phone Number 904-422-1433
Gender Female
Date Of Birth 1952-05-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

June I Williams

Name June I Williams
Address 1830 Sevilla Blvd Atlantic Beach FL 32233 APT 209-5772
Phone Number 904-744-1547
Gender Female
Date Of Birth 1935-09-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

June H Williams

Name June H Williams
Address 762 S Torrey Pines Dr Williams AZ 86046 -9169
Phone Number 928-635-2205
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

June L Williams

Name June L Williams
Address 102 E Gary St Bay City MI 48706 -3555
Phone Number 989-686-2023
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

WILLIAMS, JUNE A MRS

Name WILLIAMS, JUNE A MRS
Amount 2400.00
To Patrick S. Herrity (R)
Year 2010
Transaction Type 15
Filing ID 10930574386
Application Date 2010-03-02
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Pat Herrity for Congress
Seat federal:house

WILLIAMS, JUNE

Name WILLIAMS, JUNE
Amount 2300.00
To Glenn Melancon (D)
Year 2008
Transaction Type 15
Filing ID 28990841905
Application Date 2008-03-05
Contributor Occupation NONE
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Texas Families for Glenn Melancon
Seat federal:house
Address 156 Shepards Glen HEATH TX

WILLIAMS, JUNE

Name WILLIAMS, JUNE
Amount 2300.00
To Glenn Melancon (D)
Year 2008
Transaction Type 15
Filing ID 28990841904
Application Date 2008-02-15
Contributor Occupation NONE
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Texas Families for Glenn Melancon
Seat federal:house
Address 156 Shepards Glen HEATH TX

WILLIAMS, JUNE

Name WILLIAMS, JUNE
Amount 2300.00
To Mark Warner (D)
Year 2008
Transaction Type 15
Filing ID 28020342449
Application Date 2008-05-27
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name Friends of Mark Warner
Seat federal:senate

WILLIAMS, JUNE A MRS

Name WILLIAMS, JUNE A MRS
Amount 2100.00
To Tom Davis (R)
Year 2006
Transaction Type 15
Filing ID 26960580753
Application Date 2006-10-04
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Tom Davis for Congress
Seat federal:house
Address 1480 Evans Farm Dr No 301 MCLEAN VA

WILLIAMS, JUNE A MRS

Name WILLIAMS, JUNE A MRS
Amount 2000.00
To Tom Davis (R)
Year 2004
Transaction Type 15
Filing ID 24971659731
Application Date 2004-09-20
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Tom Davis for Congress
Seat federal:house
Address 1480 Evans Farm Dr No 301 MCLEAN VA

WILLIAMS, JUNE A MRS

Name WILLIAMS, JUNE A MRS
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990266611
Application Date 2003-11-21
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 1480 EVANS FARM Dr 301 MC LEAN VA

WILLIAMS, JUNE A

Name WILLIAMS, JUNE A
Amount 1300.00
To Keith S Fimian (R)
Year 2008
Transaction Type 15
Filing ID 28933497870
Application Date 2008-09-30
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Fimian for Congress Exploratory Cmte
Seat federal:house
Address 1480 Evans Farm Dr Apt 301 MCLEAN VA

WILLIAMS, JUNE M MRS

Name WILLIAMS, JUNE M MRS
Amount 1000.00
To National Republican Senatorial Cmte
Year 2010
Transaction Type 15
Filing ID 29020280836
Application Date 2009-06-17
Contributor Occupation RETIRED
Contributor Employer PASADENA CITY SCHOOLS
Contributor Gender F
Recipient Party R
Committee Name National Republican Senatorial Cmte

WILLIAMS, JUNE A MRS

Name WILLIAMS, JUNE A MRS
Amount 1000.00
To Tom Davis (R)
Year 2006
Transaction Type 15
Filing ID 26940071469
Application Date 2006-02-21
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Tom Davis for Congress
Seat federal:house
Address 1480 Evans Farm Dr No 301 MCLEAN VA

WILLIAMS, JUNE A MRS

Name WILLIAMS, JUNE A MRS
Amount 1000.00
To Tom Davis (R)
Year 2006
Transaction Type 15
Filing ID 26960200492
Application Date 2006-06-13
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Tom Davis for Congress
Seat federal:house
Address 1480 Evans Farm Dr No 301 MCLEAN VA

WILLIAMS, JUNE

Name WILLIAMS, JUNE
Amount 500.00
To ARKANSAS DEMOCRATIC PARTY
Year 2004
Application Date 2004-10-13
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 2715 N GRANT ST LITTLE ROCK AR

WILLIAMS, JUNE A

Name WILLIAMS, JUNE A
Amount 500.00
To MARGO, DONALD R (DEE)
Year 2006
Application Date 2006-04-24
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State TX
Seat state:upper

WILLIAMS, JUNE

Name WILLIAMS, JUNE
Amount 500.00
To Democratic Party of Arkansas
Year 2004
Transaction Type 15
Filing ID 24991296388
Application Date 2004-10-13
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Arkansas
Address 2715 North Grant St LITTLE ROCK AR

WILLIAMS, JUNE

Name WILLIAMS, JUNE
Amount 300.00
To National Assn of Realtors
Year 2012
Transaction Type 15
Filing ID 12971222708
Application Date 2011-08-24
Contributor Occupation REAL ESTATE BROKER
Contributor Employer CJ WILLIAMS REAL ESTATE/REAL ESTATE
Contributor Gender F
Committee Name National Assn of Realtors
Address PO 149 SALEM WV

WILLIAMS, JUNE

Name WILLIAMS, JUNE
Amount 300.00
To National Assn of Realtors
Year 2012
Transaction Type 15
Filing ID 12950667199
Application Date 2011-08-24
Contributor Occupation Real Estate Broker
Contributor Employer CJ Williams Real Estate
Contributor Gender F
Committee Name National Assn of Realtors
Address PO 149 SALEM WV

WILLIAMS, JUNE

Name WILLIAMS, JUNE
Amount 300.00
To YOUNG, DANA
Year 2010
Application Date 2009-10-20
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State FL
Seat state:lower
Address 602 CHANNELSIDE DR TAMPA FL

WILLIAMS, JUNE

Name WILLIAMS, JUNE
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981238907
Application Date 2004-05-26
Contributor Occupation housewife
Contributor Employer none
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 3476 16th Cir BOULDER CO

WILLIAMS, JUNE

Name WILLIAMS, JUNE
Amount 200.00
To TANCREDO, TOM & MILLER, PAT
Year 2010
Application Date 2010-10-26
Contributor Occupation UNKNOWN
Contributor Employer PENDING
Recipient Party I
Recipient State CO
Seat state:governor
Address 816 WASHINGTON AVE GOLDEN CO

WILLIAMS, JUNE A

Name WILLIAMS, JUNE A
Amount 200.00
To Mark Warner (D)
Year 2008
Transaction Type 15
Filing ID 28020573081
Application Date 2008-08-06
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name Friends of Mark Warner
Seat federal:senate

WILLIAMS, JUNE

Name WILLIAMS, JUNE
Amount 100.00
To ARKANSAS DEMOCRATIC PARTY
Year 2004
Application Date 2004-10-14
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 2715 N GRANT ST LITTLE ROCK AR

WILLIAMS, JUNE

Name WILLIAMS, JUNE
Amount 75.00
To REPUBLICAN LEGISLATIVE DELEGATION CAMPAIGN CM
Year 2006
Application Date 2005-06-02
Recipient Party R
Recipient State LA
Committee Name REPUBLICAN LEGISLATIVE DELEGATION CAMPAIGN CM
Address 3594 FRIENDSWOOD DR 5 HOUMA LA

WILLIAMS, JUNE E

Name WILLIAMS, JUNE E
Amount 75.00
To VILSACK, TOM & PEDERSON, SALLY
Year 2004
Application Date 2003-04-14
Recipient Party D
Recipient State IA
Seat state:governor
Address 305 3RD ST KALONA IA

WILLIAMS, JUNE

Name WILLIAMS, JUNE
Amount 50.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 2006
Application Date 2005-02-01
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 11950 CONCORD CHURCH RD GLOUSTER OH

WILLIAMS, JUNE I

Name WILLIAMS, JUNE I
Amount 40.00
To COLLINS, TOM
Year 2010
Application Date 2010-09-02
Contributor Occupation BANKER
Recipient Party D
Recipient State FL
Seat state:lower
Address 314 12TH ST ATLANTIC BEACH FL

WILLIAMS, JUNE

Name WILLIAMS, JUNE
Amount 25.00
To BALLANTINE, PATRICK J
Year 2004
Application Date 2004-07-07
Recipient Party R
Recipient State NC
Seat state:governor
Address 930 REILLY DR WILMINGTON NC

WILLIAMS, JUNE

Name WILLIAMS, JUNE
Amount 25.00
To BALLANTINE, PATRICK J
Year 2004
Application Date 2004-10-14
Recipient Party R
Recipient State NC
Seat state:governor
Address 930 REILLY DR WILMINGTON NC

WILLIAMS, JUNE

Name WILLIAMS, JUNE
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-02-22
Recipient Party R
Recipient State OH
Seat state:governor
Address 1931 CEDAR ST SE 337 EAST SPARTA OH

WILLIAMS, JUNE

Name WILLIAMS, JUNE
Amount 20.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 2006
Application Date 2006-08-08
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 11950 CONCORD CHURCH RD GLOUSTER OH

WILLIAMS, JUNE E

Name WILLIAMS, JUNE E
Amount 10.00
To STRICKLAND, TED & FISHER, LEE
Year 2006
Application Date 2005-10-18
Contributor Occupation RETIRED
Recipient Party D
Recipient State OH
Seat state:governor
Address 11950 CONCORD CHURCH RD GLOUSTER OH

WILLIAMS, JUNE

Name WILLIAMS, JUNE
Amount 3.00
To INDIANA DEMOCRATIC PARTY
Year 20008
Application Date 2008-09-09
Contributor Occupation STUDENT
Recipient Party D
Recipient State IN
Committee Name INDIANA DEMOCRATIC PARTY
Address 1705 S LAUREL DR MARION IN

JUNE M WILLIAMS

Name JUNE M WILLIAMS
Address 1300 Fairmont Street Clearwater FL 33755
Value 92940
Landvalue 7173
Type Residential
Price 7000

WILLIAMS JUNE H

Name WILLIAMS JUNE H
Physical Address 1530 MIRACLE STRIP PKWY SE 211B, FT WALTON BEACH, FL 32548
Owner Address 2341 CHAPEL, BIRMINGHAM, AL 35226
County Okaloosa
Year Built 1970
Area 866
Land Code Condominiums
Address 1530 MIRACLE STRIP PKWY SE 211B, FT WALTON BEACH, FL 32548

WILLIAMS JUNE G

Name WILLIAMS JUNE G
Physical Address 1258 PADGETT CIR, LADY LAKE FL, FL 32159
Ass Value Homestead 46763
Just Value Homestead 46763
County Lake
Year Built 1993
Area 850
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1258 PADGETT CIR, LADY LAKE FL, FL 32159

WILLIAMS JUNE E

Name WILLIAMS JUNE E
Physical Address 160 S NEPTUNE ST, PORT ST JOE, FL 32456
Owner Address C/O RT 1 BOX 3159, HAVANA, FL 32333
County Gulf
Year Built 1900
Area 938
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 160 S NEPTUNE ST, PORT ST JOE, FL 32456

WILLIAMS JUNE DAVIS

Name WILLIAMS JUNE DAVIS
Physical Address 10406, GLEN ST MARY, FL 32040
Ass Value Homestead 48549
Just Value Homestead 48549
County Baker
Year Built 1983
Area 1444
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10406, GLEN ST MARY, FL 32040

WILLIAMS JUNE CRISTY

Name WILLIAMS JUNE CRISTY
Physical Address 1294 ROOSEVELT AVE, BAKER, FL 32531
Owner Address 1294 ROOSEVELT AVE, BAKER, FL 32531
Ass Value Homestead 27127
Just Value Homestead 27127
County Okaloosa
Year Built 1995
Area 1296
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1294 ROOSEVELT AVE, BAKER, FL 32531

WILLIAMS JUNE C +

Name WILLIAMS JUNE C +
Physical Address 345 SW 2ND ST, CAPE CORAL, FL 33991
Owner Address 2025 SE 28TH ST, CAPE CORAL, FL 33904
County Lee
Land Code Vacant Commercial
Address 345 SW 2ND ST, CAPE CORAL, FL 33991

WILLIAMS JUNE C +

Name WILLIAMS JUNE C +
Physical Address 347 SW 2ND ST, CAPE CORAL, FL 33991
Owner Address 2025 SE 28TH ST, CAPE CORAL, FL 33904
County Lee
Land Code Vacant Commercial
Address 347 SW 2ND ST, CAPE CORAL, FL 33991

WILLIAMS JUNE C

Name WILLIAMS JUNE C
Physical Address NO SITUS, FORT MCCOY, FL 32134
Owner Address 2025 SE 28TH ST, CAPE CORAL, FL 33904
County Marion
Land Code Vacant Residential
Address NO SITUS, FORT MCCOY, FL 32134

WILLIAMS JUNE C

Name WILLIAMS JUNE C
Physical Address 201 CULTURAL PARK BLVD S, CAPE CORAL, FL 33990
Owner Address 2025 SE 28TH ST, CAPE CORAL, FL 33904
County Lee
Land Code Vacant Residential
Address 201 CULTURAL PARK BLVD S, CAPE CORAL, FL 33990

WILLIAMS JUNE C

Name WILLIAMS JUNE C
Physical Address 205 CULTURAL PARK BLVD S, CAPE CORAL, FL 33990
Owner Address 2025 SE 28TH ST, CAPE CORAL, FL 33904
County Lee
Land Code Vacant Residential
Address 205 CULTURAL PARK BLVD S, CAPE CORAL, FL 33990

WILLIAMS JUNE C

Name WILLIAMS JUNE C
Physical Address 343 SW 2ND ST, CAPE CORAL, FL 33991
Owner Address 2025 SE 28TH ST, CAPE CORAL, FL 33904
County Lee
Land Code Vacant Commercial
Address 343 SW 2ND ST, CAPE CORAL, FL 33991

WILLIAMS JUNE B TTEE

Name WILLIAMS JUNE B TTEE
Physical Address 3087 CULBREATH RD, BROOKSVILLE, FL 34602
Owner Address 3180 CULBREATH RD, BROOKSVILLE, FLORIDA 34602
County Hernando
Year Built 1968
Area 612
Land Code Grazing land soil capability Class I
Address 3087 CULBREATH RD, BROOKSVILLE, FL 34602

WILLIAMS JUNE H

Name WILLIAMS JUNE H
Owner Address 6852 WARE HOUSE RD, GLOUCESTER, VA 23061
County Polk
Land Code Acreage not zoned agricultural with or withou

WILLIAMS JUNE B TTEE

Name WILLIAMS JUNE B TTEE
Physical Address 3173 CULBREATH RD, BROOKSVILLE, FL 34602
Owner Address 3180 CULBREATH RD, BROOKSVILLE, FLORIDA 34602
County Hernando
Land Code Grazing land soil capability Class I
Address 3173 CULBREATH RD, BROOKSVILLE, FL 34602

WILLIAMS JUNE B TTEE

Name WILLIAMS JUNE B TTEE
Physical Address 3180 CULBREATH RD, BROOKSVILLE, FL 34602
Owner Address 3180 CULBREATH RD, BROOKSVILLE, FLORIDA 34602
Ass Value Homestead 57080
Just Value Homestead 57080
County Hernando
Year Built 1980
Area 2400
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Timberland - site index 90 and above
Address 3180 CULBREATH RD, BROOKSVILLE, FL 34602

WILLIAMS JUNE ANNE+ROBERT T RA

Name WILLIAMS JUNE ANNE+ROBERT T RA
Owner Address II + DAVID F RANKINE JR, SWAINSBORO GA, 30401
County Putnam
Land Code Vacant Residential

WILLIAMS JUNE

Name WILLIAMS JUNE
Physical Address 3119 LOCKWOOD TER, SARASOTA, FL 34231
Owner Address 3119 LOCKWOOD TER, SARASOTA, FL 34231
Ass Value Homestead 105870
Just Value Homestead 113900
County Sarasota
Year Built 1967
Area 1445
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3119 LOCKWOOD TER, SARASOTA, FL 34231

WILLIAMS JUNE

Name WILLIAMS JUNE
Physical Address 28130 SE 175TH ST, UMATILLA, FL 32784
Owner Address 28130 SE 175TH ST, UMATILLA, FL 32784
Ass Value Homestead 98230
Just Value Homestead 98230
County Marion
Year Built 1990
Area 2290
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 28130 SE 175TH ST, UMATILLA, FL 32784

WILLIAMS JUNE

Name WILLIAMS JUNE
Physical Address 10385 NE 218TH LANE RD, FORT MCCOY, FL 32134
Owner Address 10301 NE 218TH LANE RD, FORT MC COY, FL 32134
County Marion
Year Built 1980
Area 1800
Land Code Single Family
Address 10385 NE 218TH LANE RD, FORT MCCOY, FL 32134

WILLIAMS JUNE

Name WILLIAMS JUNE
Physical Address 5419 FULMAR DR, TAMPA, FL 33625
Owner Address 20855 DRIFTWOOD TER, STERLING, VA 20165
County Hillsborough
Year Built 1982
Area 1640
Land Code Single Family
Address 5419 FULMAR DR, TAMPA, FL 33625

WILLIAMS JOINT TRUST OF JUNE 4

Name WILLIAMS JOINT TRUST OF JUNE 4
Physical Address 2803 E LORAN DR, JACKSONVILLE, FL 32216
Owner Address 4894 RIVER BASIN DR N, JACKSONVILLE, FL 32207
Sale Price 300
Sale Year 2012
County Duval
Year Built 1962
Area 1485
Land Code Single Family
Address 2803 E LORAN DR, JACKSONVILLE, FL 32216
Price 300

WILLIAMS JAMES E + JUNE F

Name WILLIAMS JAMES E + JUNE F
Physical Address 8049 COUNTRY RD, FORT MYERS, FL 33919
Owner Address 8049 COUNTRY RD #201, FORT MYERS, FL 33919
Ass Value Homestead 29345
Just Value Homestead 38300
County Lee
Year Built 1981
Area 844
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 8049 COUNTRY RD, FORT MYERS, FL 33919

WILLIAMS JACK O + JUNE P

Name WILLIAMS JACK O + JUNE P
Physical Address 3101 OLIVE AVE S, LEHIGH ACRES, FL 33976
Owner Address 38 STAFFORD ST, STAFFORD SPRINGS, CT 06076
County Lee
Land Code Vacant Residential
Address 3101 OLIVE AVE S, LEHIGH ACRES, FL 33976

WILLIAMS EMILY JUNE LIFE ESTAT

Name WILLIAMS EMILY JUNE LIFE ESTAT
Physical Address 911 RANDOLPH ST, CRESCENT CITY, FL 32112
Ass Value Homestead 23380
Just Value Homestead 23380
County Putnam
Year Built 1965
Area 1326
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 911 RANDOLPH ST, CRESCENT CITY, FL 32112

WILLIAMS DEWEY AND JUNE

Name WILLIAMS DEWEY AND JUNE
Physical Address 265 WAYNE GREGORY RD, HAVANA, FL 32333
Owner Address P O BOX 461, HAVANA, FL 32333
Ass Value Homestead 34615
Just Value Homestead 37378
County Gadsden
Year Built 1992
Area 2452
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 265 WAYNE GREGORY RD, HAVANA, FL 32333

WILLIAMS JUNE B TTEE

Name WILLIAMS JUNE B TTEE
Physical Address CULBREATH RD, BROOKSVILLE, FL 34602
Owner Address 3180 CULBREATH RD, BROOKSVILLE, FLORIDA 34602
County Hernando
Year Built 1974
Area 2551
Land Code Timberland not classified by site index to Pi
Address CULBREATH RD, BROOKSVILLE, FL 34602

WILLIAMS DAVID C & JUNE

Name WILLIAMS DAVID C & JUNE
Physical Address 1014 ALOHA WAY, LADY LAKE FL, FL 32159
County Lake
Year Built 1980
Area 784
Land Code Mobile Homes
Address 1014 ALOHA WAY, LADY LAKE FL, FL 32159

Williams June K

Name Williams June K
Physical Address 129 NETTLES BV, Saint Lucie County, FL 34957
Owner Address 129 Nettles Blvd, Jensen Beach, FL 34957
Ass Value Homestead 82931
Just Value Homestead 87800
County St. Lucie
Year Built 1989
Area 975
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 129 NETTLES BV, Saint Lucie County, FL 34957

WILLIAMS JUNE

Name WILLIAMS JUNE
Physical Address 4 LEHAVRE CT
Owner Address 4 LEHAVRE COURT
Sale Price 90000
Ass Value Homestead 57900
County mercer
Address 4 LEHAVRE CT
Value 99900
Net Value 99900
Land Value 42000
Prior Year Net Value 99900
Transaction Date 2003-03-18
Property Class Residential
Deed Date 1995-08-15
Sale Assessment 31450
Price 90000

JUNE M WILLIAMS

Name JUNE M WILLIAMS
Address 5657 Rock Quarry Terrace Bowie MD 20746
Value 60000
Landvalue 60000
Buildingvalue 92700
Airconditioning yes

JUNE M WILLIAMS

Name JUNE M WILLIAMS
Address 949 SE 5th Street Deerfield Beach FL 33441
Value 90000
Landvalue 90000
Buildingvalue 84620

JUNE M WILLIAMS

Name JUNE M WILLIAMS
Address 32 Myrtle Avenue Wakefield MA 01880
Value 201200
Landvalue 201200
Buildingvalue 139600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JUNE L WILLIAMS

Name JUNE L WILLIAMS
Address 1931 SE Cedar Street East Sparta OH 44626-9581
Value 12300
Landvalue 12300

JUNE L WILLIAMS

Name JUNE L WILLIAMS
Address 5404 W Monroe Street Chicago IL 60644
Landarea 4,092 square feet
Airconditioning No
Basement Slab

JUNE L WILLIAMS

Name JUNE L WILLIAMS
Address 9353 SE Maple Avenue East Sparta OH 44626-9532
Value 12200
Landvalue 12200

JUNE L WILLIAMS

Name JUNE L WILLIAMS
Address 5408 W Monroe Street Chicago IL 60644
Landarea 3,720 square feet
Airconditioning No
Basement Slab

JUNE K WILLIAMS & GREG M WILLIAMS

Name JUNE K WILLIAMS & GREG M WILLIAMS
Address 4809 Danville Road Brandywine MD 20613
Value 113700
Landvalue 113700
Buildingvalue 110400

JUNE K WILLIAMS

Name JUNE K WILLIAMS
Address 10500 Twin Knoll Way Upper Marlboro MD 20772
Value 101000
Landvalue 101000
Buildingvalue 149400
Airconditioning yes

JUNE K WILLIAMS

Name JUNE K WILLIAMS
Address 4329 Shell Street Capitol Heights MD 20743
Value 45000
Landvalue 45000
Buildingvalue 95600
Airconditioning yes

JUNE K WILLIAMS

Name JUNE K WILLIAMS
Address 11605 35th Avenue Beltsville MD 20705
Value 100700
Landvalue 100700
Buildingvalue 184800
Airconditioning yes

WILLIAMS JUNE

Name WILLIAMS JUNE
Physical Address 431 EMERALD ST
Owner Address 431 EMERALD ST
Sale Price 40000
Ass Value Homestead 53300
County camden
Address 431 EMERALD ST
Value 59100
Net Value 59100
Land Value 5800
Prior Year Net Value 59100
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2007-09-28
Sale Assessment 11600
Year Constructed 1910
Price 40000

JUNE K WILLIAMS

Name JUNE K WILLIAMS
Address 37 A Street Laurel MD 20707
Value 75000
Landvalue 75000
Buildingvalue 87300

JUNE G WILLIAMS

Name JUNE G WILLIAMS
Address 24522 Perdido Beach Boulevard Daphne AL

JUNE E WILLIAMS & LYNDON D WILLIAMS

Name JUNE E WILLIAMS & LYNDON D WILLIAMS
Address 1424 Wildhurst Lane Wake Forest NC 27587
Value 125000
Landvalue 125000
Buildingvalue 528355

JUNE E WILLIAMS

Name JUNE E WILLIAMS
Address 4612 Birchtree Lane Temple Hills MD 20748
Value 75500
Landvalue 75500
Buildingvalue 134300
Airconditioning yes

JUNE DALE WILLIAMS

Name JUNE DALE WILLIAMS
Address 620 Durrett Drive Nashville TN 37211
Value 125900
Landarea 1,375 square feet

JUNE C WILLIAMS

Name JUNE C WILLIAMS
Address 2104 Thornblade Drive Raleigh NC 27604
Value 26000
Landvalue 26000
Buildingvalue 103199

JUNE BEVERLY WILLIAMS

Name JUNE BEVERLY WILLIAMS
Address 4127 Brown Bark Circle Owings Mills MD
Value 74000
Landvalue 74000
Airconditioning yes

JUNE B WILLIAMS

Name JUNE B WILLIAMS
Address 104 W Centerline Road Bayview TX 78566
Value 37608
Landvalue 37608
Buildingvalue 105320
Landarea 43,560 square feet
Type Real

JUNE A WILLIAMS & ANNIS D WILLIAMS

Name JUNE A WILLIAMS & ANNIS D WILLIAMS
Address 1681 Wilmar Avenue Tarpon Springs FL 34689
Value 9757
Landvalue 11424
Type Residential
Price 15000

JUNE A WILLIAMS

Name JUNE A WILLIAMS
Address 4905 Avenue K Brooklyn NY 11234
Value 526000
Landvalue 11591

June Williams

Name June Williams
Address 116-04 INWOOD STREET, NY 11436
Value 274000
Full Value 274000
Block 12004
Lot 262
Stories 2

JUNE A WILLIAMS

Name JUNE A WILLIAMS
Address 4905 AVENUE K, NY 11234
Value 554000
Full Value 554000
Block 7797
Lot 8
Stories 2.5

JUNE K WILLIAMS

Name JUNE K WILLIAMS
Address 9813 NE Woodland Avenue Albuquerque NM 87112
Value 23879
Landvalue 23879
Buildingvalue 96044

WILLIAMS CAROL JUNE TRUSTEE

Name WILLIAMS CAROL JUNE TRUSTEE
Physical Address 7033 PARLIAMENT DR, TAMPA, FL 33619
Owner Address 7033 PARLIAMENT DR, TAMPA, FL 33619
Ass Value Homestead 43039
Just Value Homestead 45624
County Hillsborough
Year Built 1976
Area 1484
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7033 PARLIAMENT DR, TAMPA, FL 33619

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Voter
State CO
Address 6529 STRADER LN, FORT COLLINS, CO 80525
Phone Number 970-223-3969
Email Address [email protected]

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Republican Voter
State KS
Address 8807 W 64TH TER, PRAIRIE VLG, KS 66202
Phone Number 913-636-8851
Email Address [email protected]

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Voter
State FL
Address 3343 HICKORYNUT ST, JACKSONVILLE, FL 32208
Phone Number 904-571-4483
Email Address [email protected]

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Democrat Voter
State FL
Address 1258 PADGETT CIR, LADY LAKE, FL 32159
Phone Number 904-247-9494
Email Address [email protected]

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Republican Voter
State HI
Address 1015 MOKAPU BOULEVARD, KAILUA, HI 96734
Phone Number 808-254-7085
Email Address [email protected]

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Voter
State IL
Address 5228 S WELLS ST, CHICAGO, IL 60609
Phone Number 773-805-3011
Email Address [email protected]

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Republican Voter
State FL
Address 640 PINE ST, SAFETY HARBOR, FL 34695
Phone Number 727-831-4080
Email Address [email protected]

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Voter
State FL
Address 1300 FAIRMONT ST, CLEARWATER, FL 33755
Phone Number 727-744-8938
Email Address [email protected]

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Republican Voter
State CO
Address 2221 S PRAIRIE AVE LOT 53, PUEBLO, CO 81005
Phone Number 719-491-1703
Email Address [email protected]

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Voter
State MA
Address 16 HAWES RUN RD, WEST YARMOUTH, MA 2673
Phone Number 508-826-3239
Email Address [email protected]

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Democrat Voter
State LA
Address 1411 MAZANT, NEW ORLEANS, LA 70117
Phone Number 504-941-5885
Email Address [email protected]

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Republican Voter
State MA
Address 21 MINERAL STREET, EASTHAMPTON, MA 1027
Phone Number 413-527-4294
Email Address [email protected]

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Republican Voter
State MD
Address 307 NEW AVENUE, REISTERTOWN, MD 21136
Phone Number 410-526-7363
Email Address [email protected]

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Independent Voter
State MD
Address 107 CARNELIARD CT, BALTIMORE, MD 21207
Phone Number 410-336-5321
Email Address [email protected]

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Democrat Voter
State FL
Address 1355 POPPY AVE, ORLANDO, FL 32811
Phone Number 321-437-2160
Email Address [email protected]

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Independent Voter
State IN
Address 4736 E 35TH ST, INDIANAPOLIS, IN 46218
Phone Number 317-841-8330
Email Address [email protected]

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Republican Voter
State IL
Address 3056 W. JACKSON, CHICAGO, IL 60612
Phone Number 312-498-3722
Email Address [email protected]

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Voter
State FL
Address 1033 GUILDFORD B, BOCA RATON, FL 33434
Phone Number 307-575-9274
Email Address [email protected]

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Republican Voter
State MD
Address 10439 KNOLLWOOD DR, ADKINS, MD 20783
Phone Number 301-559-4422
Email Address [email protected]

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Independent Voter
State MD
Address 11713 WHITTIER RD, BOWIE, MD 20721
Phone Number 301-464-7306
Email Address [email protected]

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Voter
State MD
Address 6511 LANDOVER RD, CHEVERLY, MD 20785
Phone Number 240-582-6672
Email Address [email protected]

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Independent Voter
State FL
Address 4824 ATLANTIC CT #9, CAPE CORAL, FL 33904
Phone Number 239-292-8651
Email Address [email protected]

JUNE WILLIAMS

Name JUNE WILLIAMS
Type Republican Voter
State DC
Address 4511 EADS ST NE, WASHINGTON, DC 20019
Phone Number 202-397-5749
Email Address [email protected]

June N Williams

Name June N Williams
Visit Date 4/13/10 8:30
Appointment Number U64275
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/14/2011 11:00
Appt End 12/14/2011 23:59
Total People 298
Last Entry Date 12/6/2011 11:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

June P Williams

Name June P Williams
Visit Date 4/13/10 8:30
Appointment Number U43852
Type Of Access VA
Appt Made 9/22/11 0:00
Appt Start 10/1/11 10:30
Appt End 10/1/11 23:59
Total People 347
Last Entry Date 9/22/11 8:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

JUNE A WILLIAMS

Name JUNE A WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U25338
Type Of Access VA
Appt Made 7/21/10 17:12
Appt Start 7/23/10 12:30
Appt End 7/23/10 23:59
Total People 330
Last Entry Date 7/21/10 17:12
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

JUNE WILLIAMS

Name JUNE WILLIAMS
Car HYUNDAI SONATA
Year 2009
Address 5407 BROWN CT, TOLAR, TX 76476-5315
Vin 5NPET46C09H458658
Phone 254-835-4522

JUNE WILLIAMS

Name JUNE WILLIAMS
Car CADILLAC ESCALADE
Year 2007
Address 11713 WHITTIER RD, BOWIE, MD 20721-2114
Vin 1GYFK63847R195271

JUNE WILLIAMS

Name JUNE WILLIAMS
Car JEEP COMPASS
Year 2007
Address PO Box 1330, Taylor, MI 48180-5730
Vin 1J8FF47W67D595166

JUNE WILLIAMS

Name JUNE WILLIAMS
Car DODGE RAM PICKUP 1500
Year 2007
Address 1451 Grand Bay Wilmer Rd S, Mobile, AL 36608-8661
Vin 3D7KS19D97G730645
Phone 251-442-0865

JUNE WILLIAMS

Name JUNE WILLIAMS
Car LINCOLN NAVIGATOR
Year 2007
Address 1005 Kingsway Dr E, Gretna, LA 70056-8113
Vin 5LMFU27557LJ04092

JUNE WILLIAMS

Name JUNE WILLIAMS
Car Ford Five Hundred
Year 2007
Address 1901 E Noel St, Tampa, FL 33610-6157
Vin 1FAHP25117G141324

JUNE WILLIAMS

Name JUNE WILLIAMS
Car LINCOLN MKX
Year 2007
Address 2206 Morningside Dr, Jonesboro, AR 72404-8045
Vin 2LMDU68C47BJ33117
Phone 870-972-0167

JUNE WILLIAMS

Name JUNE WILLIAMS
Car MERCURY MOUNTAINEER
Year 2007
Address 1762 Caravan Trl, Dallas, TX 75241-2108
Vin 4M2EU38E37UJ15653

JUNE WILLIAMS

Name JUNE WILLIAMS
Car TOYOTA TACOMA
Year 2007
Address 317 RED MORG BR, TEABERRY, KY 41660-6309
Vin 5TEUX42N47Z344468

June Williams

Name June Williams
Car FORD FIVE HUNDRED
Year 2007
Address PO Box 204, Ashland, WI 54806-0204
Vin 1FAFP24167G107937

June Williams

Name June Williams
Car MAZDA MAZDA3
Year 2007
Address 3810 Hurstland Ct, Florissant, MO 63034-3359
Vin JM1BK32F271640138

JUNE WILLIAMS

Name JUNE WILLIAMS
Car FORD EDGE
Year 2007
Address 1602 Matador St, Abilene, TX 79605-5203
Vin 2FMDK48CX7BA92014

JUNE WILLIAMS

Name JUNE WILLIAMS
Car LINCOLN MKX
Year 2007
Address 1005 Kingsway Dr E, Gretna, LA 70056-8113
Vin 2LMDU68CX7BJ30545
Phone 504-393-8557

JUNE WILLIAMS

Name JUNE WILLIAMS
Car NISSAN MAXIMA
Year 2007
Address 4513 Crested Butte Dr, Killeen, TX 76542-4568
Vin 1N4BA41E07C820083

JUNE WILLIAMS

Name JUNE WILLIAMS
Car CHEVROLET HHR
Year 2007
Address 765 E LUCAS DR, BEAUMONT, TX 77703-1205
Vin 3GNDA23D17S519061

JUNE WILLIAMS

Name JUNE WILLIAMS
Car CHEVROLET COBALT
Year 2008
Address 6529 Strader Ln, Fort Collins, CO 80525-4127
Vin 1G1AK58FX87321897

JUNE WILLIAMS

Name JUNE WILLIAMS
Car JEEP GRAND CHEROKEE
Year 2008
Address 6255 Lakeshore Dr, Lakeview, MI 48850-9702
Vin 1J8GR48K38C137700

JUNE WILLIAMS

Name JUNE WILLIAMS
Car SATURN VUE
Year 2008
Address 163 Gando Dr, New Haven, CT 06513-1050
Vin 3GSCL33P48S511881

JUNE WILLIAMS

Name JUNE WILLIAMS
Car FORD F-150
Year 2008
Address 307 Marcia Dr, Carterville, IL 62918-1553
Vin 1FTRX12W78FB55602

JUNE WILLIAMS

Name JUNE WILLIAMS
Car BUICK LUCERNE
Year 2008
Address 1931 Cedar St SE, East Sparta, OH 44626-9581
Vin 1G4HD57288U164804

JUNE WILLIAMS

Name JUNE WILLIAMS
Car TOYOTA COROLLA
Year 2008
Address 7616 MILLROCK LOOP, STANTONSBURG, NC 27883-9275
Vin 1NXBR32EX8Z995041

JUNE WILLIAMS

Name JUNE WILLIAMS
Car PONTIAC G6
Year 2008
Address 2119 DAVIE BLVD APT 229, FT LAUDERDALE, FL 33312-3154
Vin 1G2ZH57N184109834

June Williams

Name June Williams
Car TOYOTA CAMRY
Year 2008
Address 4612 Birchtree Ln, Temple Hills, MD 20748-5704
Vin 4T1BE46K98U250721

June Williams

Name June Williams
Car CHEVROLET EXPRESS
Year 2008
Address 10 Augusta Wood Ct, Reisterstown, MD 21136-5849
Vin 1GAHG39K281123009

June Williams

Name June Williams
Car TOYOTA TUNDRA
Year 2008
Address 535 Davis St, Neptune Beach, FL 32266-4717
Vin 5TFRU54138X007040

JUNE WILLIAMS

Name JUNE WILLIAMS
Car FORD EDGE
Year 2009
Address 1274 County Rd, New Limerick, ME 04761-6308
Vin 2FMDK48C69BA93583

June Williams

Name June Williams
Car DODGE CHARGER
Year 2008
Address 11713 Whittier Rd, Bowie, MD 20721-2114
Vin 2B3KA43RX8H117732
Phone 301-464-7306

JUNE WILLIAMS

Name JUNE WILLIAMS
Car TOYOTA CAMRY
Year 2007
Address 120 Verbov Ave, Colonial Heights, VA 23834-1620
Vin 4T1BE46K97U060027
Phone 804-526-4020

June Williams

Name June Williams
Domain mariejuneandassociates.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-18
Update Date 2013-01-12
Registrar Name GODADDY.COM, LLC
Registrant Address 18701 Grand River - 141 Detroit Michigan 48223
Registrant Country UNITED STATES

June Williams

Name June Williams
Domain williamsremovals.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-04-23
Update Date 2013-04-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 92 Alder Road Poole DOR BH12 2AH
Registrant Country UNITED KINGDOM
Registrant Fax 441202733685

June Williams

Name June Williams
Domain gottagetawaytravelnow.info
Contact Email [email protected]
Create Date 2012-02-10
Update Date 2012-04-10
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 6977 W. Aire Libre Peoria Arizona 85382
Registrant Country UNITED STATES

June Williams

Name June Williams
Domain i-searchmobi.info
Contact Email [email protected]
Create Date 2012-09-14
Update Date 2013-08-10
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 129 Nettles Drive Jensen Beach Florida 34957
Registrant Country UNITED STATES

June Williams

Name June Williams
Domain itextmobi.info
Contact Email [email protected]
Create Date 2012-09-14
Update Date 2013-08-10
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 129 Nettles Drive Jensen Beach Florida 34957
Registrant Country UNITED STATES

June Williams

Name June Williams
Domain justfacts.biz
Contact Email [email protected]
Create Date 2010-09-03
Update Date 2012-09-14
Registrar Name GODADDY.COM, INC.
Registrant Address 3046 Shepperton Terrace Silver Spring Maryland 20904
Registrant Country UNITED STATES

June Williams

Name June Williams
Domain junestravel365.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-11-12
Update Date 2013-11-12
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6977 W. Aire Libre Peoria AZ 85382
Registrant Country UNITED STATES

June Williams

Name June Williams
Domain i-searchmobi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-14
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 129 Nettles Drive Jensen Beach Florida 34957
Registrant Country UNITED STATES

JUNE WILLIAMS

Name JUNE WILLIAMS
Domain orveasbaybandb.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-10-05
Update Date 2013-09-06
Registrar Name ENOM, INC.
Registrant Address 2577 SUNNYBRAE ROAD SOOKE BC V0S1N0
Registrant Country CANADA

June WILLIAMS

Name June WILLIAMS
Domain thejuneteam.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-05-05
Update Date 2013-05-06
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 11713 Whittier Road Bowie Maryland 20721
Registrant Country UNITED STATES
Registrant Fax 240 2063239

June Williams

Name June Williams
Domain jmw-resume.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-05-14
Update Date 2013-05-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 9218 172nd St. SE Snohomish WA 98296
Registrant Country UNITED STATES

June Williams

Name June Williams
Domain junewresume.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-05-29
Update Date 2013-04-30
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9218 172nd St SE Snohomish WA 98296
Registrant Country UNITED STATES

JUNE WILLIAMS

Name JUNE WILLIAMS
Domain orveasbaybedandbreakfast.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-10-05
Update Date 2013-09-06
Registrar Name ENOM, INC.
Registrant Address 2577 SUNNYBRAE ROAD SOOKE BC V0S1N0
Registrant Country CANADA

JUNE WILLIAMS

Name JUNE WILLIAMS
Domain privateoceanfrontestatevancouverisland.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-04-05
Update Date 2013-04-05
Registrar Name ENOM, INC.
Registrant Address 2577 SUNNYBRAE ROAD SOOKE BC V0S1N0
Registrant Country CANADA

June Williams

Name June Williams
Domain bryantlawconsultants.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-02
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 11713 Whittier Road Bowie Maryland 20721
Registrant Country UNITED STATES

June Williams

Name June Williams
Domain mariejuneandassociates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-18
Update Date 2013-01-12
Registrar Name GODADDY.COM, LLC
Registrant Address 18701 Grand River - 141 Detroit Michigan 48223
Registrant Country UNITED STATES