June Wood

We have found 186 public records related to June Wood in 35 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 9 business registration records connected with June Wood in public records. The businesses are registered in 6 states: WI, NV, CT, NY, FL and GA. The businesses are engaged in 6 industries: Membership Organizations (Organizations), Miscellaneous Retail (Stores), Clay, Concrete, Glass And Stone Products (Products), Amusement And Recreation Services (Services), Health Services (Services) and Agricultural Services (Services). There are 41 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Board Member. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $18,506.


June S Wood

Name / Names June S Wood
Age 67
Birth Date 1957
Person 142 PO Box, Pavilion, NY 14525
Phone Number 716-584-3054
Possible Relatives



Previous Address 11043 River Rd, Pavilion, NY 14525
11062 Lake St, Pavilion, NY 14525
11039 River Rd, Pavilion, NY 14525
9817 Montauk Ave, Bethesda, MD 20817
1208 Autre Ct #C, Rockville, MD 20851

June H Wood

Name / Names June H Wood
Age 70
Birth Date 1954
Person 18 Rosenbarker Dr, Potsdam, NY 13676
Phone Number 315-328-4664
Previous Address 2817 State Highway 72 #72, Potsdam, NY 13676
18 Rosenbarker Dr, Parishville, NY
18 Rosenbarker Dr, Parishville, NY 13672
2817 Sh, Potsdam, NY 13676
289 State Hwy #197, Potsdam, NY 13676
RR 3, Potsdam, NY 13676

June Henderson Wood

Name / Names June Henderson Wood
Age 70
Birth Date 1954
Also Known As June E Wood
Person 3029 Olive St, Vernon, TX 76384
Phone Number 940-552-7731
Possible Relatives

June L Wood

Name / Names June L Wood
Age 76
Birth Date 1948
Person 123 Spruce St, Winchendon, MA 01475
Phone Number 978-297-0249
Possible Relatives




P Wood

June A Wood

Name / Names June A Wood
Age 76
Birth Date 1948
Person 12 Wood Ave, Concord, NH 03301
Phone Number 816-224-3433
Possible Relatives
Previous Address 5773 Lancelot Dr, Virginia Beach, VA 23464
19 Mile Stretch, Concord, NH
19 Mile Stretch Rd, Biddeford, ME 04005

June Elaine Wood

Name / Names June Elaine Wood
Age 76
Birth Date 1948
Person 4956 Spring Rock Rd, Birmingham, AL 35223
Possible Relatives

June L Wood

Name / Names June L Wood
Age 77
Birth Date 1947
Also Known As June E Wood
Person 333 Georges Rd, Dayton, NJ 08810
Phone Number 732-329-4589
Possible Relatives




R Wood
Previous Address 302 PO Box, Dayton, NJ 08810
Georges, Dayton, NJ 08810
Email [email protected]

June A Wood

Name / Names June A Wood
Age 81
Birth Date 1943
Also Known As J Wood
Person Co Hwy, Leonardsville, NY 13364
Phone Number 315-855-7871
Previous Address 46 PO Box, Leonardsville, NY 13364
County Hwy, Plainfield, NY
190 Cty Hy #19, Leonardsville, NY 13364
RR SS, Leonardsville, NY 13364
Email [email protected]

June M Wood

Name / Names June M Wood
Age 81
Birth Date 1943
Person 4264 Nellwood Ln, Memphis, TN 38117
Phone Number 901-682-8781
Possible Relatives


A Wood
Previous Address 364 Aldeburgh Ave, Somerset, NJ 08873

June M Wood

Name / Names June M Wood
Age 81
Birth Date 1943
Also Known As June S Wood
Person 15522 Chickamauga Ave #A, Baton Rouge, LA 70817
Phone Number 225-756-8703
Possible Relatives
R John Wood
Previous Address 1 Hickory Cir, Malakoff, TX 75148
80257 PO Box, Baton Rouge, LA 70898
16216 Chadsford Ave, Baton Rouge, LA 70817
4949 Essen Ln #304, Baton Rouge, LA 70809
5156 Colony Blvd, The Colony, TX 75056
1901 Redwood Trl, Grapevine, TX 76051
Email [email protected]

June D Wood

Name / Names June D Wood
Age 83
Birth Date 1941
Person 285 Route 30a, Mayfield, NY 12117
Phone Number 631-271-3531
Possible Relatives



E O Wood
Previous Address 285 State Highway 30a, Gloversville, NY 12078
285 State Hwy, Mayfield, NY
679 PO Box, Mayfield, NY 12117
28 Bayberry Dr, Huntington, NY 11743
30 30 Rr #679, Mayfield, NY 12117
30 30 RR 30A, Mayfield, NY 12117

June P Wood

Name / Names June P Wood
Age 84
Birth Date 1939
Person 2237 1st St, Birmingham, AL 35215
Phone Number 205-856-2587
Previous Address 1701 Elkwood Dr #94, Fultondale, AL 35068

June N Wood

Name / Names June N Wood
Age 86
Birth Date 1937
Also Known As June M Wood
Person 13943 Cook Ct, Thornton, CO 80602
Phone Number 303-452-1299
Possible Relatives

Previous Address 1997 113th Pl, Northglenn, CO 80233
4210 100th Ave #531, Denver, CO 80229
4955 Riverdale Ave #86, Denver, CO 80229
1825 Nueva Vista Dr, Denver, CO 80229

June Swain Wood

Name / Names June Swain Wood
Age 87
Birth Date 1936
Also Known As June E Wood
Person 291 Rianna Woods Dr #B, Dale, TX 78616
Phone Number 512-559-2099
Possible Relatives



Previous Address 316 Rianna Woods Dr, Dale, TX 78616
291 Rianna Woods Dr #A, Dale, TX 78616
291 Rianna Woods Dr, Dale, TX 78616
990 RR 3 #990, Dale, TX 78616
248 Rianna Woods Dr #A, Dale, TX 78616
990 RR 1 #990, Dale, TX 78616
1 RR 1 #1, Dale, TX 78616
RR 3 CREEKVIEW, Dale, TX 78616
Lytton, Dale, TX 78616
190 PO Box, Dale, TX 78616
90 PO Box, Dale, TX 78616
10807 Sageleaf Ln, Houston, TX 77089
Email [email protected]

June Greene Wood

Name / Names June Greene Wood
Age 88
Birth Date 1935
Also Known As June Mrs Wood
Person 3133 Milwaukee St, Denver, CO 80210
Phone Number 303-757-3037
Possible Relatives



R Logan Wood


Previous Address 1535 PO Box, Colorado Springs, CO 80901

June Cotney Wood

Name / Names June Cotney Wood
Age 88
Birth Date 1935
Person June Blvd, Streetman, TX 75859
Phone Number 817-465-0341
Possible Relatives
Previous Address 2407 Pleasant Cir #1, Arlington, TX 76015

June Forsythe Wood

Name / Names June Forsythe Wood
Age 88
Birth Date 1935
Also Known As June A Forsythe
Person 601 Apalachicola Rd, Venice, FL 34285
Phone Number 941-484-1157
Possible Relatives



Previous Address 316 Park Blvd, Venice, FL 34285
8380 Lark Brown Rd, Columbia, MD 21045
4201 Cathedral Ave, Washington, DC 20016
211 Locust St #C, Vienna, VA 22180
316 Park, Osprey, FL 34229
4000 Cath Ave #721B, Washington, DC 20016

June Mccollum Wood

Name / Names June Mccollum Wood
Age 90
Birth Date 1933
Person 760 Ashley Road 26, Hamburg, AR 71646
Phone Number 870-853-2576
Possible Relatives
Previous Address O PO Box, Hamburg, AR 71646
345 PO Box, Jones, OK 73049
176 PO Box, Hamburg, AR 71646
323 PO Box, Jones, OK 73049
Email [email protected]

June E Wood

Name / Names June E Wood
Age 93
Birth Date 1930
Person 3472 County Highway 12, East Meredith, NY 13757
Phone Number 607-278-5452
Previous Address 599 RR 1 #599, East Meredith, NY 13757
RR 1 #4 102, East Meredith, NY 13757
593 RR 1 #593, East Meredith, NY 13757
Del Co Rt, East Meredith, NY 13757
599 RR Box, East Meredith, NY 13757
593 RR 1 POB, East Meredith, NY 13757
599 RR 1 POB, East Meredith, NY 13757
599 Po #599, East Meredith, NY 13757
599 PO Box, East Meredith, NY 13757

June G Wood

Name / Names June G Wood
Age 94
Birth Date 1929
Person 209 Mercer St, Gloucester City, NJ 08030
Phone Number 856-931-6005
Possible Relatives

R Wood
Previous Address 430 Browning Rd #C1, Bellmawr, NJ 08031
1144 PO Box, Bellmawr, NJ 08099
209 Mercer Ave, Bellmawr, NJ 08031
727 Carter Ave, Bellmawr, NJ 08031

June C Wood

Name / Names June C Wood
Age 96
Birth Date 1927
Person 24 Roxbury Rd, Port Washington, NY 11050
Phone Number 516-721-1769
Possible Relatives
T Wood

June E Wood

Name / Names June E Wood
Age 100
Birth Date 1923
Also Known As J Wood
Person 501 Manor Rd #5309, Beverly, MA 01915
Phone Number 978-922-9804
Possible Relatives
Previous Address 501 Manor Rd #5112, Beverly, MA 01915
20 Stafford Rd, Danvers, MA 01923
501 Manor Rd, Beverly, MA 01915
501 Manor Rd #5311, Beverly, MA 01915
205 Taffrd, Danvers, MA 01923
205 Taffrd Rd, Danvers, MA 01923

June B Wood

Name / Names June B Wood
Age 106
Birth Date 1918
Also Known As June B Hood
Person 4150 Iowa Ave #206, Denver, CO 80222
Phone Number 303-322-6419
Possible Relatives



G Vaughn Wood



Previous Address 6800 Leetsdale Dr #808, Denver, CO 80224
8690 Saguaro Ridge Rd, Parker, CO 80138
4150 Iowa Ave, Denver, CO 80222
1111 Ash St #503, Denver, CO 80220

June E Wood

Name / Names June E Wood
Age 106
Birth Date 1918
Also Known As June C Wood
Person 693 Tranquil Trl, Grand Junction, CO 81507
Phone Number 970-242-8899
Possible Relatives
Previous Address 693 Tranquil Trl, Grand Junction, CO 81503
640 Kayenta Ct, Grand Junction, CO 81503
693 Tranquil Trl, Grand Jct, CO 81503
640 Kayenta Ct, Grand Jct, CO 81503
1328 PO Box, Grand Junction, CO 81502
60 Hawk Ln, Boulder, CO 80304
15 31st St, Boulder, CO 80305
906 Hill Ave, Grand Junction, CO 81501

June K Wood

Name / Names June K Wood
Age 107
Birth Date 1917
Person 4610 Falcon Dr, Las Cruces, NM 88011
Phone Number 505-522-6423
Possible Relatives

Margaret E Woodfreeman
Ken Woodfreeman
Freeman Margaret Wood
Previous Address 203 Jessamine St, Ellisville, MS 39437

June Noive Wood

Name / Names June Noive Wood
Age 111
Birth Date 1913
Person 6080 Alton Rd, Miami Beach, FL 33140
Phone Number 305-866-7416
Possible Relatives

Previous Address 7140 Abbott Ave #4, Miami Beach, FL 33141
6080 Alton Rd, Miami, FL 33140
1135 103rd St #D3, Bay Harbor Islands, FL 33154
Associated Business The Miami Beach Womans Club

June T Wood

Name / Names June T Wood
Age N/A
Person 8401 S KOLB RD UNIT 424, TUCSON, AZ 85756
Phone Number 520-663-1531

June M Wood

Name / Names June M Wood
Age N/A
Person 16900 BEAVER CREEK RD, ROLAND, AR 72135

June T Wood

Name / Names June T Wood
Age N/A
Person 636 PO Box, Tyler, TX 75710

June Wood

Name / Names June Wood
Age N/A
Person 170 PO Box, Lincoln, AR 72744

June H Wood

Name / Names June H Wood
Age N/A
Person 120 OVERBECK LN, ROMANCE, AR 72136
Phone Number 501-556-5230

June V Wood

Name / Names June V Wood
Age N/A
Person 542 S HIGLEY RD UNIT 20, MESA, AZ 85206
Phone Number 480-588-7979

June Wood

Name / Names June Wood
Age N/A
Person 15218 N 37TH ST, PHOENIX, AZ 85032
Phone Number 602-824-9162

June M Wood

Name / Names June M Wood
Age N/A
Person 216 COUNTY ROAD 694, HOLLY POND, AL 35083
Phone Number 256-796-8669

June Wood

Name / Names June Wood
Age N/A
Person 2544 SIMS DR, GADSDEN, AL 35903
Phone Number 256-492-9055

June F Wood

Name / Names June F Wood
Age N/A
Person 7254 N PASEO RONCEVAL, TUCSON, AZ 85704
Phone Number 520-219-2919

June Wood

Name / Names June Wood
Age N/A
Person 38 Cinnamon Dr, Jackson, TN 38305
Possible Relatives

June M Wood

Name / Names June M Wood
Age N/A
Person 16900 Beaver Creek Rd, Roland, AR 72135
Possible Relatives







Previous Address 5517 Kattilluis, N Little Rock, AR 72114
5717 Katikes, Little Rock, AR 72212
14318 Cantrell Rd, Little Rock, AR 72223
5717 Kattilluis, N Little Rock, AR 72114

June A Wood

Name / Names June A Wood
Age N/A
Person 19606 HUNTON LN, LINCOLN, AR 72744
Phone Number 479-824-2882

June K Wood

Name / Names June K Wood
Age N/A
Person 5427 WOOD AVE, WHITE HALL, AR 71602
Phone Number 870-247-2321

June T Wood

Name / Names June T Wood
Age N/A
Person 8401 S KOLB RD, UNIT 73 TUCSON, AZ 85756
Phone Number 520-663-1531

June Wood

Name / Names June Wood
Age N/A
Person 407 HILLTOP RD, WEAVER, AL 36277
Phone Number 256-820-2050

June T Wood

Name / Names June T Wood
Age N/A
Person 2469 N KARYN AVE, FAYETTEVILLE, AR 72703

June Wood

Business Name Wisconsin Garden Club Fed
Person Name June Wood
Position company contact
State WI
Address 1323 Maricopa Dr Oshkosh WI 54904-8150
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 920-231-3088

JUNE WOOD

Business Name QUAIL RIDGE DRIVE HOMEOWNERS ASSOCIATION, INC
Person Name JUNE WOOD
Position Treasurer
State NV
Address 9300 QUAIL RIDGE DR 9300 QUAIL RIDGE DR, LAS VEGAS, NV 89134
Inactive F
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp w/o stock
Corporation Status Active
Corporation Number C3030-1991
Creation Date 1991-04-15
Expiried Date 2041-04-15
Type Dom Non-Profit Coop Corp w/o stock

June Wood

Business Name June Wood Florist
Person Name June Wood
Position company contact
State FL
Address PO Box 410 Cross City FL 32628-0410
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 352-498-3331
Number Of Employees 2
Annual Revenue 130560

June Wood

Business Name June Wood
Person Name June Wood
Position company contact
State GA
Address 2148 E Maddox Rd Buford GA 30519-4357
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3251
SIC Description Brick And Structural Clay Tile
Phone Number 770-945-3178

June Wood

Business Name J & E Shetland Farm
Person Name June Wood
Position company contact
State CT
Address 393 Brooklyn Tpke Hampton CT 06247-2024
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec

June A Wood

Business Name DAVID A. WOOD EVANGELISTIC ASSOCIATION, INC.
Person Name June A Wood
Position registered agent
State FL
Address PO Box 1490, Panama City, FL 32402
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 1999-11-29
Entity Status Active/Compliance
Type Secretary

June Wood

Business Name Clara's Place
Person Name June Wood
Position company contact
State GA
Address 52 W Creek Dr Trenton GA 30752-2609
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 706-657-5790
Number Of Employees 10
Annual Revenue 353290

JUNE A. WOOD

Business Name CHRISTIAN ACCOUNTING SERVICES, INC.
Person Name JUNE A. WOOD
Position registered agent
State GA
Address PO BOX 248, TRENTON, GA 30752
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-07-22
End Date 2010-09-06
Entity Status Admin. Dissolved
Type Secretary

June Wood

Business Name Bubbles N'Bows
Person Name June Wood
Position company contact
State NY
Address 9332 Warsaw Rd Le Roy NY 14482-8966
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number
Number Of Employees 1
Annual Revenue 87360
Fax Number 585-768-2450

Wood June C

State WY
Calendar Year 2018
Employer Administration And Information
Job Title Accountant
Name Wood June C
Annual Wage $44,678

Wood June

State IN
Calendar Year 2017
Employer Wolcottville Civil Town (Lagrange)
Job Title Clerk
Name Wood June
Annual Wage $39,096

Wood June

State IN
Calendar Year 2016
Employer Wolcottville Civil Town (lagrange)
Job Title Clerk Treasurer
Name Wood June
Annual Wage $37,790

Wood June B

State GA
Calendar Year 2018
Employer Corrections, Department Of
Job Title Board Member
Name Wood June B
Annual Wage $630

Wood June B

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Board Member
Name Wood June B
Annual Wage $630

Wood June B

State GA
Calendar Year 2016
Employer Southern Crescent Technical College
Job Title Board Member
Name Wood June B
Annual Wage $420

Wood June D

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title School Food Service Worker
Name Wood June D
Annual Wage $1,195

Wood June B

State GA
Calendar Year 2015
Employer Southern Crescent Technical College
Job Title Board Member
Name Wood June B
Annual Wage $1,260

Wood June D

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title School Food Service Worker
Name Wood June D
Annual Wage $10,651

Wood June

State IN
Calendar Year 2018
Employer Wolcottville Civil Town (Lagrange)
Job Title Clerk
Name Wood June
Annual Wage $44,273

Wood June R

State GA
Calendar Year 2014
Employer Southern Crescent Technical College
Job Title Board Member
Name Wood June R
Annual Wage $525

Wood June R

State GA
Calendar Year 2013
Employer Southern Crescent Technical College
Job Title Board Member
Name Wood June R
Annual Wage N/A

Wood June D

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title School Food Service Worker
Name Wood June D
Annual Wage $13,633

Wood June R

State GA
Calendar Year 2012
Employer Southern Crescent Technical College
Job Title Board Member
Name Wood June R
Annual Wage N/A

Wood June D

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title School Food Service Worker
Name Wood June D
Annual Wage $13,022

Wood June R

State GA
Calendar Year 2011
Employer Southern Crescent Technical College
Job Title Board Member
Name Wood June R
Annual Wage N/A

Wood June D

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title School Food Service Worker
Name Wood June D
Annual Wage $10,009

Wood June R

State GA
Calendar Year 2010
Employer Griffin Technical College
Job Title Board Member
Name Wood June R
Annual Wage N/A

Wood June D

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title School Food Service Worker
Name Wood June D
Annual Wage $11,303

Wood June D

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title School Food Service Worker
Name Wood June D
Annual Wage $9,540

Wood Laurie June

State KS
Calendar Year 2016
Employer Univ Of Ks Medical Center
Job Title Administrative Officer
Name Wood Laurie June
Annual Wage $52,404

Wood Laurie June

State KS
Calendar Year 2018
Employer University Of Kansas Medical Center
Job Title Administrative Officer
Name Wood Laurie June
Annual Wage $55,024

Wood June C

State WY
Calendar Year 2017
Employer Administration and Information
Job Title Accountant
Name Wood June C
Annual Wage $44,678

Wood June C

State WY
Calendar Year 2016
Employer State Of Wyoming
Job Title Accountant
Name Wood June C
Annual Wage $44,686

Wood June

State TX
Calendar Year 2017
Employer Eagle Mt-Saginaw Isd
Job Title Educational Aide
Name Wood June
Annual Wage $22,478

Wood June

State TX
Calendar Year 2016
Employer Eagle Mt-saginaw Isd
Job Title Educational Aide
Name Wood June
Annual Wage $22,079

Wood June

State TX
Calendar Year 2015
Employer Eagle Mt-saginaw Isd
Job Title Educational Aide
Name Wood June
Annual Wage $21,085

Wood June

State OH
Calendar Year 2017
Employer Village of Elmore
Job Title Utility Clerk
Name Wood June
Annual Wage $30,516

Wood June H

State NY
Calendar Year 2018
Employer Suny College Technology Canton
Name Wood June H
Annual Wage $2,692

Wood June H

State NY
Calendar Year 2018
Employer St Lawrence County
Name Wood June H
Annual Wage $7,904

Wood Laurie June

State KS
Calendar Year 2017
Employer University Of Kansas Medical Center
Job Title Administrative Officer
Name Wood Laurie June
Annual Wage $55,170

Wood June H

State NY
Calendar Year 2017
Employer Suny College Technology Canton
Name Wood June H
Annual Wage $6,246

Wood June H

State NY
Calendar Year 2017
Employer St Lawrence County
Name Wood June H
Annual Wage $8,046

Wood June H

State NY
Calendar Year 2016
Employer Suny College Technology Canton
Name Wood June H
Annual Wage $2,511

Wood June

State NY
Calendar Year 2016
Employer Suny Canton
Job Title Adjunct Instructor
Name Wood June
Annual Wage $4,611

Wood June H

State NY
Calendar Year 2016
Employer St Lawrence County
Name Wood June H
Annual Wage $7,593

Wood June H

State NY
Calendar Year 2015
Employer Suny College Technology Canton
Name Wood June H
Annual Wage $7,221

Wood June

State NY
Calendar Year 2015
Employer Suny Canton
Job Title Adjunct Instructor
Name Wood June
Annual Wage $4,671

Wood June H

State NY
Calendar Year 2015
Employer St Lawrence County
Name Wood June H
Annual Wage $7,563

Wood June

State NY
Calendar Year 2017
Employer Suny Canton
Job Title Adjunct Instructor
Name Wood June
Annual Wage $4,577

Wood Barbara June

State CO
Calendar Year 2017
Employer County of Weld
Job Title Customer Navigator-Southcounty
Name Wood Barbara June
Annual Wage $34,308

June A Wood

Name June A Wood
Address 521 Shippan Ave Stamford CT 06902-6038 APT 314-6023
Phone Number 203-323-4204
Gender Female
Date Of Birth 1940-06-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

June Wood

Name June Wood
Address 2189 Coastal Rd Brooksville ME 04617 -3507
Phone Number 207-326-4848
Mobile Phone 207-610-0272
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed Graduate School
Language English

June A Wood

Name June A Wood
Address 11313 Brookside Ct Ijamsville MD 21754 -8808
Phone Number 301-865-5524
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

June G Wood

Name June G Wood
Address 3133 S Milwaukee St Denver CO 80210-6751 -6751
Phone Number 303-757-3037
Gender Female
Date Of Birth 1932-07-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

June S Wood

Name June S Wood
Address 300 4th St Ocean City MD 21842 -3911
Phone Number 410-289-1823
Gender Female
Date Of Birth 1960-12-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

June A Wood

Name June A Wood
Address 19606 Hunton Ln Lincoln AR 72744 -8416
Phone Number 479-824-2882
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 1001
Education Completed High School
Language English

June Wood

Name June Wood
Address 505 N Kenwood Blvd Indianola IA 50125 -2003
Phone Number 515-961-2038
Gender Female
Date Of Birth 1922-01-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

June F Wood

Name June F Wood
Address 7254 N Paseo Ronceval Tucson AZ 85704 -1336
Phone Number 520-219-2919
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

June T Wood

Name June T Wood
Address 8401 S Kolb Rd Tucson AZ 85756-9611 UNIT 424-9624
Phone Number 520-663-1531
Gender Female
Date Of Birth 1935-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Education Completed High School
Language English

June I Wood

Name June I Wood
Address 540 Gallagher Rd Ionia MI 48846 -9560
Phone Number 616-527-2285
Mobile Phone 616-527-2285
Email [email protected]
Gender Female
Date Of Birth 1927-07-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

June R Wood

Name June R Wood
Address 419 Abbey Springs Way Mcdonough GA 30253 -4004
Phone Number 678-565-9584
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

June R Wood

Name June R Wood
Address 908 Woodpine Ct Columbus GA 31904 -2992
Phone Number 706-323-1080
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed Graduate School
Language English

June F Wood

Name June F Wood
Address 141 Woodland Ln Dahlonega GA 30533 -2346
Phone Number 706-867-9321
Mobile Phone 706-867-9321
Email [email protected]
Gender Female
Date Of Birth 1937-01-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed High School
Language English

June K Wood

Name June K Wood
Address 77 Frances Dr Cedartown GA 30125 -2069
Phone Number 770-748-3564
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

June H Wood

Name June H Wood
Address 2148 E Maddox Rd Buford GA 30519 -4357
Phone Number 770-945-3178
Email [email protected]
Gender Male
Date Of Birth 1954-10-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

June D Wood

Name June D Wood
Address 178 Bourbon Hills Dr Paris KY 40361 -2413
Phone Number 859-987-0294
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

June K Wood

Name June K Wood
Address 5427 Wood Ave White Hall AR 71602 -4942
Phone Number 870-247-2321
Email [email protected]
Gender Female
Date Of Birth 1928-01-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

June M Wood

Name June M Wood
Address Po Box 176 Hamburg AR 71646 -0176
Phone Number 870-853-2576
Email [email protected]
Gender Female
Date Of Birth 1930-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

June A Wood

Name June A Wood
Address 9831 Del Webb Pkwy Jacksonville FL 32256-5800 UNIT 4107-5813
Phone Number 904-519-8358
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

June Wood

Name June Wood
Address 1701 Whitehall Dr Davie FL 33324-6962 APT 203-6904
Phone Number 954-473-8547
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

June E Wood

Name June E Wood
Address 23 Holly Way Parachute CO 81635 -9508
Phone Number 970-285-7655
Gender Female
Date Of Birth 1932-06-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Education Completed High School
Language English

June A Wood

Name June A Wood
Address 12 W Heath Rd Rose City MI 48654 -9557
Phone Number 989-685-3054
Email [email protected]
Gender Female
Date Of Birth 1939-06-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 0
Education Completed High School
Language English

WOOD, JUNE C

Name WOOD, JUNE C
Amount 200.00
To COX, M KIRKLAND (KIRK)
Year 2004
Application Date 2002-03-26
Contributor Occupation STATE EMPLOYEE
Recipient Party R
Recipient State VA
Seat state:lower
Address 202 FAIRMONT DR COLONIAL HEIGHTS VA

WOOD, JUNE

Name WOOD, JUNE
Amount 200.00
To COX, M KIRKLAND (KIRK)
Year 2010
Application Date 2009-03-24
Contributor Occupation LEGISLATIVE AIDE
Contributor Employer STATE OF VA
Recipient Party R
Recipient State VA
Seat state:lower
Address 202 FAIRMONT DR COLONIAL HEIGHTS VA

WOOD, JUNE

Name WOOD, JUNE
Amount 200.00
To COX, M KIRKLAND (KIRK)
Year 2010
Application Date 2008-03-18
Contributor Occupation LEGISLATIVE AIDE
Contributor Employer STATE OF VA
Recipient Party R
Recipient State VA
Seat state:lower
Address 202 FAIRMONT DR COLONIAL HEIGHTS VA

WOOD, JUNE

Name WOOD, JUNE
Amount 200.00
To COX, M KIRKLAND (KIRK)
Year 20008
Application Date 2007-03-06
Contributor Occupation LEGISLATIVE AIDE
Contributor Employer STATE OF VA
Organization Name STATE OF VA
Recipient Party R
Recipient State VA
Seat state:lower
Address 202 FAIRMONT DR COLONIAL HEIGHTS VA

WOOD, JUNE C

Name WOOD, JUNE C
Amount 150.00
To COX, M KIRKLAND (KIRK)
Year 2006
Application Date 2005-03-10
Contributor Occupation STATE EMPLOYEE
Recipient Party R
Recipient State VA
Seat state:lower
Address 202 FAIRMONT DR COLONIAL HEIGHTS VA

WOOD, JUNE C

Name WOOD, JUNE C
Amount 100.00
To COX, M KIRKLAND (KIRK)
Year 2004
Application Date 2003-03-11
Contributor Occupation STATE EMPLOYEE
Recipient Party R
Recipient State VA
Seat state:lower
Address 202 FAIRMONT DR COLONIAL HEIGHTS VA

WOOD, JUNE

Name WOOD, JUNE
Amount 100.00
To SEAY, VALENCIA
Year 2010
Application Date 2010-07-02
Contributor Occupation UNK
Contributor Employer SOUTHERN CO
Organization Name SOUTHERN CO
Recipient Party D
Recipient State GA
Seat state:upper
Address 419 ABBEY SPRING WAY MCDONOUGH GA

WOOD, JUNE

Name WOOD, JUNE
Amount 100.00
To BURTON, WOODY
Year 2006
Application Date 2006-04-18
Recipient Party R
Recipient State IN
Seat state:lower
Address 4717 E GREENSBURG RD FRANKLIN IN

WOOD, JUNE

Name WOOD, JUNE
Amount 100.00
To CUCCINELLI II, KENNETH T
Year 2010
Application Date 2009-10-19
Contributor Occupation LEGISLATIVE ASSISTANT
Contributor Employer VIRGINIA HOUSE OF DELEGATES
Recipient Party R
Recipient State VA
Seat state:office
Address 202 FAIRMONT DR COLONIAL HEIGHTS VA

WOOD, JUNE

Name WOOD, JUNE
Amount 100.00
To COX, M KIRKLAND (KIRK)
Year 20008
Application Date 2006-12-30
Contributor Occupation LEGISLATIVE AIDE
Contributor Employer STATE OF VA
Organization Name STATE OF VA
Recipient Party R
Recipient State VA
Seat state:lower
Address 202 FAIRMONT DR COLONIAL HEIGHTS VA

WOOD, JUNE M

Name WOOD, JUNE M
Amount 30.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-08-02
Recipient Party R
Recipient State IN
Seat state:governor
Address 4717 E GREENSBURG RD FRANKLIN IN

WOOD, JUNE M

Name WOOD, JUNE M
Amount 25.00
To SKILLMAN, BECKY (LTG)
Year 20008
Application Date 2008-09-18
Recipient Party R
Recipient State IN
Seat state:governor
Address 4717 E GREENSBURG RD FRANKLIN IN

WOOD, JUNE M

Name WOOD, JUNE M
Amount 20.00
To DANIELS, MITCH (G)
Year 2006
Application Date 2006-03-28
Recipient Party R
Recipient State IN
Seat state:governor
Address 4717 E GREENSBURG RD FRANKLIN IN

WOOD, JUNE M

Name WOOD, JUNE M
Amount 15.00
To DANIELS, MITCH (G)
Year 2006
Application Date 2006-07-02
Recipient Party R
Recipient State IN
Seat state:governor
Address 4717 E GREENSBURG RD FRANKLIN IN

WOOD, JUNE M

Name WOOD, JUNE M
Amount 10.00
To DANIELS, MITCH (G)
Year 2006
Application Date 2006-10-05
Recipient Party R
Recipient State IN
Seat state:governor
Address 4717 E GREENSBURG RD FRANKLIN IN

WOOD, JUNE

Name WOOD, JUNE
Amount 5.00
To COX, M KIRKLAND (KIRK)
Year 2010
Application Date 2009-05-21
Contributor Occupation LEGISLATIVE AIDE
Contributor Employer STATE OF VA
Recipient Party R
Recipient State VA
Seat state:lower
Address 202 FAIRMONT DR COLONIAL HEIGHTS VA

WOOD, JUNE C

Name WOOD, JUNE C
Amount -100.00
To John McCain (R)
Year 2008
Transaction Type 22y
Filing ID 29990863693
Application Date 2008-12-15
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president

WOOD STANLEY E & JUNE F TRUSTEES ; WOOD FAMILY TRUST DTD 6-2-05

Name WOOD STANLEY E & JUNE F TRUSTEES ; WOOD FAMILY TRUST DTD 6-2-05
Address 3997 S Kendall Street Flagstaff AZ

WOOD DOROTHY JUNE

Name WOOD DOROTHY JUNE
Physical Address 13267 COPPER AVE, PORT CHARLOTTE, FL 33981
County Charlotte
Year Built 1988
Area 1341
Land Code Single Family
Address 13267 COPPER AVE, PORT CHARLOTTE, FL 33981

WOOD JAMES C & LOIS JUNE

Name WOOD JAMES C & LOIS JUNE
Physical Address CENTER GRADE, DELAND, FL 32724
County Volusia
Land Code Vacant Residential
Address CENTER GRADE, DELAND, FL 32724

WOOD JAMES C & LOIS JUNE

Name WOOD JAMES C & LOIS JUNE
Physical Address NO STREET, COUNTY, FL 32168
County Volusia
Land Code Vacant Residential
Address NO STREET, COUNTY, FL 32168

WOOD JUNE M

Name WOOD JUNE M
Physical Address 2411 NANTUCKET GREEN CT, SUN CITY CENTER, FL 33573
Owner Address 2411 NANTUCKET GREEN CT, SUN CITY CENTER, FL 33573
Ass Value Homestead 67236
Just Value Homestead 73181
County Hillsborough
Year Built 1991
Area 1483
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2411 NANTUCKET GREEN CT, SUN CITY CENTER, FL 33573

WOOD JUNE MARIE

Name WOOD JUNE MARIE
Physical Address VACANT SW MT GILEAD RD, GREENVILLE, FL 32331
Owner Address 23370 NUTALL RISE RD, LAMONT, FL 32336
County Madison
Land Code Timberland not classified by site index to Pi
Address VACANT SW MT GILEAD RD, GREENVILLE, FL 32331

WOOD JUNE MARIE

Name WOOD JUNE MARIE
Physical Address 23370,, FL 32348
Owner Address 23370 NUTTALL RISE RD, LAMONT, FL 32336
Ass Value Homestead 28714
Just Value Homestead 60555
County Taylor
Year Built 1940
Area 1118
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 23370,, FL 32348

WOOD ROBERT A & JUNE

Name WOOD ROBERT A & JUNE
Physical Address 1209 WINDING WILLOW DR, NEW PORT RICHEY, FL 34655
Owner Address 1209 WINDING WILLOW DR, TRINITY, FL 34655
Ass Value Homestead 159750
Just Value Homestead 160170
County Pasco
Year Built 2001
Area 2705
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1209 WINDING WILLOW DR, NEW PORT RICHEY, FL 34655

WOOD JUNE

Name WOOD JUNE
Physical Address 216 NE 690 ST, UNINCORPORATED, FL 32680
Owner Address PO BOX 1332, CROSS CITY, FL 32628
Sale Price 100
Sale Year 2012
Ass Value Homestead 10963
Just Value Homestead 12800
County Dixie
Year Built 1974
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 216 NE 690 ST, UNINCORPORATED, FL 32680
Price 100

WOOD TTEE JUNE M

Name WOOD TTEE JUNE M
Physical Address 1420 BRENNER PARK DR, VENICE, FL 34292
Owner Address 1420 BRENNER PARK DR, VENICE, FL 34292
Ass Value Homestead 195162
Just Value Homestead 210900
County Sarasota
Year Built 1992
Area 2578
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1420 BRENNER PARK DR, VENICE, FL 34292

JUNE C WOOD

Name JUNE C WOOD
Address 410 Ashland Avenue River Forest IL 60305
Landarea 25,591 square feet

JUNE G-REV TRT WOOD & JUNE G-TRTEE WOOD

Name JUNE G-REV TRT WOOD & JUNE G-TRTEE WOOD
Address 1213 Cruce Street Norman OK 73069
Value 13272
Landvalue 13272
Buildingvalue 127362
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

JUNE WOOD

Name JUNE WOOD
Address 3051 Omaopio Road Kula HI
Value 1005200
Landvalue 1005200

JUNE WOOD

Name JUNE WOOD
Address 2230 S Kihei Road #11 Kihei HI
Value 179500
Landvalue 179500

WOOD HENRY ELBERT & JUNE T WOOD

Name WOOD HENRY ELBERT & JUNE T WOOD
Address 66 Smith Creek Road Washington WV
Value 31900
Landvalue 31900

WOOD HENRY ELBERT & JUNE T WOOD

Name WOOD HENRY ELBERT & JUNE T WOOD
Address Smith Circle Road Washington WV
Value 16300
Landvalue 16300

WOOD JUNE THOMAS

Name WOOD JUNE THOMAS
Address 513 Maxwell Street East Charlestown WV
Value 15000
Landvalue 15000
Buildingvalue 46300
Bedrooms 3
Numberofbedrooms 3

JUNE A WOOD

Name JUNE A WOOD
Address 9450 S Thomas Drive #2109C Panama Beach FL
Type Residential Property
Price 210000

JUNE WOOD

Name JUNE WOOD
Physical Address 6080 ALTON RD, Miami Beach, FL 33140
Owner Address 6080 ALTON RD, MIAMI BEACH, FL 33140
Ass Value Homestead 401433
Just Value Homestead 755706
County Miami Dade
Year Built 1937
Area 2165
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6080 ALTON RD, Miami Beach, FL 33140

JUNE WOOD

Name JUNE WOOD
Type Independent Voter
State KS
Address 2456 NAIL RD, ABILENE, KS 67410
Phone Number 785-922-6776
Email Address [email protected]

JUNE WOOD

Name JUNE WOOD
Type Independent Voter
State NJ
Address 301 CLIFFWOOD DR, NEPTUNE, NJ 7753
Phone Number 732-690-1883
Email Address [email protected]

JUNE WOOD

Name JUNE WOOD
Type Republican Voter
State MI
Address 999 GALLAGHER RD, IONIA, MI 48846
Phone Number 616-402-4836
Email Address [email protected]

JUNE WOOD

Name JUNE WOOD
Type Independent Voter
State TX
Address 291 RIANNA WOODS DR, DALE, TX 78616
Phone Number 512-559-2099
Email Address [email protected]

JUNE WOOD

Name JUNE WOOD
Type Independent Voter
State NY
Address 190 CTY HWY 19 PO BX 46, LEONARDSVILLE, NY 13364
Phone Number 315-855-7871
Email Address [email protected]

June A Wood

Name June A Wood
Visit Date 4/13/10 8:30
Appointment Number U47936
Type Of Access VA
Appt Made 10/6/11 0:00
Appt Start 10/12/11 9:00
Appt End 10/12/11 23:59
Total People 341
Last Entry Date 10/6/11 12:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

JUNE WOOD

Name JUNE WOOD
Car RAM RAM PICKUP 1500
Year 2012
Address 5836 Springtide Dr, Fort Worth, TX 76135-2064
Vin 1C6RD6KT7CS201383
Phone 817-237-1445

JUNE WOOD

Name JUNE WOOD
Car PONT G6
Year 2007
Address 845 THE ESPLANADE N APT 404, VENICE, FL 34285-1544
Vin 1G2ZG58B074165673

June Wood

Name June Wood
Car FORD EXPLORER
Year 2007
Address 5827 Moses Family Rd, Troutville, VA 24175-5409
Vin 1FMEU73EX7UB25404

JUNE WOOD

Name JUNE WOOD
Car HYUNDAI TIBURON
Year 2008
Address 5836 Springtide Dr, Fort Worth, TX 76135-2064
Vin KMHHM66DX8U294611

JUNE WOOD

Name JUNE WOOD
Car HYUNDAI SONATA
Year 2008
Address 33 Ferncrest Dr, Riverside, RI 02915-1812
Vin 5NPET46C68H312926

JUNE WOOD

Name JUNE WOOD
Car CHEVROLET SUBURBAN
Year 2008
Address 900 STATE ROUTE 49, BERNHARDS BAY, NY 13028-3106
Vin 3GNFK16328G208519

JUNE WOOD

Name JUNE WOOD
Car MERCURY SABLE
Year 2008
Address 633 Mineo Dr, Erie, PA 16509-3040
Vin 1MEHM40W58G618385

JUNE WOOD

Name JUNE WOOD
Car HYUNDAI SANTA FE
Year 2008
Address 5836 Springtide Dr, Fort Worth, TX 76135-2064
Vin 5NMSH13E28H146121

JUNE WOOD

Name JUNE WOOD
Car KIA RONDO
Year 2009
Address 204 Strait Ln, Hickory Creek, TX 75065-7593
Vin KNAFG528297271780

JUNE WOOD

Name JUNE WOOD
Car CHEVROLET IMPALA
Year 2009
Address 12 W HEATH RD, ROSE CITY, MI 48654-9557
Vin 2G1WT57K791252697
Phone 989-685-3054

June Wood

Name June Wood
Car HONDA CR-V
Year 2007
Address 3698 Clayborn Rd, Harrisonburg, VA 22802-0234
Vin JHLRE38347C005979

JUNE WOOD

Name JUNE WOOD
Car CHEVROLET SILVERADO 1500
Year 2009
Address PO BOX 936, BRECKENRIDGE, TX 76424-0936
Vin 3GCEK23339G201725

JUNE WOOD

Name JUNE WOOD
Car JEEP WRANGLER UNLIMITED
Year 2010
Address 1624 COUNTY ROAD 223, BRECKENRIDGE, TX 76424-5825
Vin 1J4HA5H15AL181987

JUNE WOOD

Name JUNE WOOD
Car FORD FUSION
Year 2010
Address 77 Frances Dr, Cedartown, GA 30125-2069
Vin 3FAHP0JA5AR172179
Phone 770-748-3564

JUNE WOOD

Name JUNE WOOD
Car CHEVROLET TRAVERSE
Year 2011
Address 141 Woodland Ln, Dahlonega, GA 30533-2346
Vin 1GNKREED2BJ136724
Phone 706-867-9321

JUNE WOOD

Name JUNE WOOD
Car CHEVROLET EQUINOX
Year 2011
Address 46493 Whitney Rd, Wellington, OH 44090-9846
Vin 2CNALDEC8B6201849
Phone 440-647-5426

JUNE WOOD

Name JUNE WOOD
Car KIA SOUL
Year 2011
Address 900 State Route 49, Bernhards Bay, NY 13028-3106
Vin KNDJT2A23B7725268
Phone 315-447-5319

JUNE WOOD

Name JUNE WOOD
Car MERCEDES-BENZ C-CLASS
Year 2012
Address 1224 Ridgewood Ave, Venice, FL 34285-6939
Vin WDDGF4HB2CA671684
Phone 941-284-4268

JUNE WOOD

Name JUNE WOOD
Car CHEVROLET IMPALA
Year 2012
Address 12 W Heath Rd, Rose City, MI 48654-9557
Vin 2G1WB5E33C1135107
Phone 989-820-2795

JUNE WOOD

Name JUNE WOOD
Car DODGE JOURNEY
Year 2012
Address 643 June Dr, Molalla, OR 97038-9281
Vin 3C4PDCBB1CT394571
Phone 503-544-2527

JUNE WOOD

Name JUNE WOOD
Car Toyota Sienna
Year 2010
Address 1420 BRENNER PARK DR, VENICE, FL 34292-1513
Vin 5TDYK4CC9AS311645
Phone 941-486-3618

JUNE WOOD

Name JUNE WOOD
Car TOYOTA TUNDRA
Year 2007
Address 100 Pine Needles Cir, Daytona Beach, FL 32114-1128
Vin 5TFRT54157X008773
Phone 386-492-3163

June Wood

Name June Wood
Domain sextoydelites.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-05
Update Date 2013-08-05
Registrar Name GODADDY.COM, LLC
Registrant Address 19 Summerland Rd Summerland Rd New South Wales 2259
Registrant Country AUSTRALIA

JUNE WOOD

Name JUNE WOOD
Domain juniesdelites.net
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-01-24
Update Date 2013-03-29
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 19 SUMMERLAND RD SUMMERLAND PONT NSW 2259
Registrant Country AUSTRALIA

JUNE WOOD

Name JUNE WOOD
Domain shoppingdelite.net
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-01-24
Update Date 2013-08-01
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 19 SUMMERLAND RD SUMMERLAND PONT NSW 2259
Registrant Country AUSTRALIA

June Wood

Name June Wood
Domain sextoydelites.info
Contact Email [email protected]
Create Date 2013-08-05
Update Date 2013-10-04
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 19 Summerland Rd Summerland Rd New South Wales 2259
Registrant Country AUSTRALIA

June Wood

Name June Wood
Domain sextoydelites.biz
Contact Email [email protected]
Create Date 2013-08-05
Update Date 2013-08-05
Registrar Name GODADDY.COM, INC.
Registrant Address 19 Summerland Rd Summerland Rd New South Wales 2259
Registrant Country AUSTRALIA

June Wood

Name June Wood
Domain sextoydelites.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-05
Update Date 2013-08-05
Registrar Name GODADDY.COM, LLC
Registrant Address 19 Summerland Rd Summerland Rd New South Wales 2259
Registrant Country AUSTRALIA

JUNE WOOD

Name JUNE WOOD
Domain trethevybarns.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2006-12-14
Update Date 2013-01-09
Registrar Name REGISTER.IT SPA
Registrant Address Trebrae House, Doctors Hill Boscastle PL350BA
Registrant Country UNITED KINGDOM