Park June

We have found 44 public records related to Park June in 9 states . There are 2 business registration records connected with Park June in public records. All found businesses are registered in Georgia state. There are no industries specified in public records for the businesses we have found. There are 24 profiles of government employees in our database. Job titles of people found are: Student Worker, Senior Typist-Clerk, Staff Assistant, Research Scientist Supervisor Ii, Research Scientist Supervisor I and Public Health Nurse. All people work in California state. Average wage of employees is $103,136.


Park June

Name / Names Park June
Age N/A
Person 8790 BLUE JAY LN, COTTONWOOD HEIGHTS, UT 84121
Phone Number 801-733-7079

Park June

Name / Names Park June
Age N/A
Person 500 N BROAD ST, BEAVER DAM, KY 42320
Phone Number 270-274-3677

Park June

Name / Names Park June
Age N/A
Person 123 MANITOU AVE, MANITOU SPRINGS, CO 80829
Phone Number 719-685-5956

PARK, JUNE

Business Name LYP ENTERPRISES, INC.
Person Name PARK, JUNE
Position registered agent
State GA
Address P O BOX 577, CLARKSTON, GA 30021
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-03-19
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PARK, JUNE

Business Name FORTUNE INTERNATIONAL JEWELRY, INC.
Person Name PARK, JUNE
Position registered agent
State GA
Address 250 SPRING ST STE 6E 322B, ATLANTA, GA 30303
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-10-17
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

June Soo Park

State CA
Calendar Year 2018
Employer State of California
Job Title RESEARCH SCIENTIST SUPERVISOR II (CHEMICAL SCIENCES)
Name June Soo Park
Annual Wage $136,403
Base Pay $131,445
Overtime Pay N/A
Other Pay $4,958
Benefits N/A
Total Pay $136,403

JUNE A PARK

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title PUBLIC HEALTH NURSE
Name JUNE A PARK
Annual Wage $128,314
Base Pay $101,604
Overtime Pay N/A
Other Pay $1,305
Benefits $25,406
Total Pay $102,908

JUNE SOO PARK

State CA
Calendar Year 2012
Employer State of California
Job Title RESEARCH SCIENTIST SUPERVISOR I (CHEMICAL SCIENCES)
Name JUNE SOO PARK
Annual Wage $87,384
Base Pay $87,384
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $87,384

JUNE S. PARK

State CA
Calendar Year 2013
Employer El Camino College
Job Title STUDENT WORKER I
Name JUNE S. PARK
Annual Wage $286
Base Pay $286
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $286

JUNE A PARK

State CA
Calendar Year 2013
Employer Los Angeles County
Job Title PUBLIC HEALTH NURSE
Name JUNE A PARK
Annual Wage $133,821
Base Pay $104,119
Overtime Pay N/A
Other Pay $1,455
Benefits $28,247
Total Pay $105,574

JUNE PARK

State CA
Calendar Year 2013
Employer Los Angeles County
Job Title SENIOR TYPIST-CLERK
Name JUNE PARK
Annual Wage $57,438
Base Pay $41,737
Overtime Pay N/A
Other Pay $1,430
Benefits $14,271
Total Pay $43,167

June Soo Park

State CA
Calendar Year 2013
Employer State of California
Job Title Research Scientist Supervisor I (Chemical Sciences)
Name June Soo Park
Annual Wage $125,811
Base Pay $89,533
Overtime Pay N/A
Other Pay N/A
Benefits $36,278
Total Pay $89,533

June S Park

State CA
Calendar Year 2014
Employer El Camino College
Job Title STUDENT WORKER I
Name June S Park
Annual Wage $443
Base Pay $443
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $443

June A Park

State CA
Calendar Year 2014
Employer Los Angeles County
Job Title PUBLIC HEALTH NURSE
Name June A Park
Annual Wage $140,365
Base Pay $106,653
Overtime Pay N/A
Other Pay $2,073
Benefits $31,639
Total Pay $108,726
Status FT

June Park

State CA
Calendar Year 2014
Employer Los Angeles County
Job Title SENIOR TYPIST-CLERK
Name June Park
Annual Wage $63,804
Base Pay $43,054
Overtime Pay $2,175
Other Pay $2,026
Benefits $16,549
Total Pay $47,255
Status FT

June Soo Park

State CA
Calendar Year 2014
Employer State of California
Job Title RESEARCH SCIENTIST SUPERVISOR I (CHEMICAL SCIENCES)
Name June Soo Park
Annual Wage $135,220
Base Pay $95,769
Overtime Pay N/A
Other Pay N/A
Benefits $39,450
Total Pay $95,769

JUNE SOO PARK

State CA
Calendar Year 2011
Employer State of California
Job Title RESEARCH SCIENTIST SUPERVISOR I (CHEMICAL SCIENCES)
Name JUNE SOO PARK
Annual Wage $77,230
Base Pay $77,230
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $77,230

JUNE PARK

State CA
Calendar Year 2015
Employer Los Angeles County
Job Title PUBLIC HEALTH NURSE
Name JUNE PARK
Annual Wage $146,023
Base Pay $110,915
Overtime Pay N/A
Other Pay $2,288
Benefits $32,821
Total Pay $113,203

June Soo Park

State CA
Calendar Year 2015
Employer State of California
Job Title RESEARCH SCIENTIST SUPERVISOR II (CHEMICAL SCIENCES)
Name June Soo Park
Annual Wage $140,816
Base Pay $97,172
Overtime Pay N/A
Other Pay $620
Benefits $43,024
Total Pay $97,792

June Park

State CA
Calendar Year 2016
Employer Los Angeles County
Job Title PUBLIC HEALTH NURSE
Name June Park
Annual Wage $124,519
Base Pay $89,732
Overtime Pay N/A
Other Pay $2,503
Benefits $32,284
Total Pay $92,235

June Park

State CA
Calendar Year 2016
Employer Los Angeles County
Job Title STAFF ASSISTANT II
Name June Park
Annual Wage $73,317
Base Pay $50,698
Overtime Pay N/A
Other Pay $3,072
Benefits $19,547
Total Pay $53,770

June Soo Park

State CA
Calendar Year 2016
Employer State of California
Job Title RESEARCH SCIENTIST SUPERVISOR II (CHEMICAL SCIENCES)
Name June Soo Park
Annual Wage $156,081
Base Pay $104,343
Overtime Pay N/A
Other Pay $4,047
Benefits $47,691
Total Pay $108,390

June A Park

State CA
Calendar Year 2017
Employer Los Angeles County
Job Title PUBLIC HEALTH NURSE
Name June A Park
Annual Wage $156,927
Base Pay $120,152
Overtime Pay N/A
Other Pay $2,936
Benefits $33,839
Total Pay $123,088

June Park

State CA
Calendar Year 2017
Employer Los Angeles County
Job Title STAFF ASSISTANT II
Name June Park
Annual Wage $83,611
Base Pay $57,213
Overtime Pay N/A
Other Pay $4,126
Benefits $22,272
Total Pay $61,339

June Soo Park

State CA
Calendar Year 2017
Employer State of California
Job Title RESEARCH SCIENTIST SUPERVISOR II (CHEMICAL SCIENCES)
Name June Soo Park
Annual Wage $174,573
Base Pay $117,308
Overtime Pay N/A
Other Pay $4,461
Benefits $52,803
Total Pay $121,770

JUNE PARK

State CA
Calendar Year 2018
Employer Los Angeles County
Job Title PUBLIC HEALTH NURSE
Name JUNE PARK
Annual Wage $49,909
Base Pay $34,873
Overtime Pay N/A
Other Pay $4,458
Benefits $10,578
Total Pay $39,331

JUNE PARK

State CA
Calendar Year 2018
Employer Los Angeles County
Job Title STAFF ASSISTANT II
Name JUNE PARK
Annual Wage $90,226
Base Pay $62,479
Overtime Pay N/A
Other Pay $3,897
Benefits $23,850
Total Pay $66,376

JUNE PARK

State CA
Calendar Year 2015
Employer Los Angeles County
Job Title SENIOR TYPIST-CLERK
Name JUNE PARK
Annual Wage $66,100
Base Pay $44,748
Overtime Pay $1,360
Other Pay $1,719
Benefits $18,272
Total Pay $47,827

JUNE A PARK

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title PUBLIC HEALTH NURSE
Name JUNE A PARK
Annual Wage $126,622
Base Pay $104,119
Overtime Pay N/A
Other Pay $1,246
Benefits $21,257
Total Pay $105,365

JUNE S PARK & HYUN S PARK

Name JUNE S PARK & HYUN S PARK
Address 2041 Little Creek Lane Iowa City IA 52246-4400
Value 20860
Landvalue 20860

JUNE S PARK

Name JUNE S PARK
Address 7239 Wickford Drive Alexandria VA
Value 177000
Landvalue 177000
Buildingvalue 206540
Landarea 8,596 square feet
Bedrooms 4
Numberofbedrooms 4
Type Asphalt Tile
Basement None

JUNE PARK BAPTIST CHURCH

Name JUNE PARK BAPTIST CHURCH
Address 3475 Miami Avenue Melbourne FL 32904
Value 85700
Landvalue 85700
Type Wood Truss
Usage Church

JUNE N PARK

Name JUNE N PARK
Address 45-524 Apiki Street Kaneohe HI
Value 510600
Landarea 12,907 square feet

JUNE H PARK

Name JUNE H PARK
Address 6344 Sharps Drive Centreville VA
Value 87000
Landvalue 87000
Buildingvalue 297150
Landarea 2,464 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

PARK, JUNE

Name PARK, JUNE
Physical Address 6 SLEEPY HOLLOW RD
Owner Address 6 SLEEPY HOLLOW RD
Sale Price 482500
Ass Value Homestead 171400
County morris
Address 6 SLEEPY HOLLOW RD
Value 369900
Net Value 369900
Land Value 198500
Prior Year Net Value 369900
Transaction Date 2010-05-28
Property Class Residential
Deed Date 2010-04-06
Sale Assessment 369900
Year Constructed 1950
Price 482500

JUNE TERRACE MOBILE HOME PARK

Name JUNE TERRACE MOBILE HOME PARK
Physical Address 1011 JUNE TER, DAYTONA BEACH, FL 32119
County Volusia
Year Built 1974
Area 780
Land Code Mobile Homes
Address 1011 JUNE TER, DAYTONA BEACH, FL 32119

JUNE TERRACE MOBILE HOME PARK

Name JUNE TERRACE MOBILE HOME PARK
Physical Address 1013 JUNE TER, DAYTONA BEACH, FL 32119
County Volusia
Year Built 1968
Area 672
Land Code Mobile Homes
Address 1013 JUNE TER, DAYTONA BEACH, FL 32119

JUNE TERRACE MOBILE HOME PARK

Name JUNE TERRACE MOBILE HOME PARK
Physical Address 1017 JUNE TER, DAYTONA BEACH, FL 32119
County Volusia
Year Built 1960
Area 975
Land Code Parking lots (commercial or patron) mobile ho
Address 1017 JUNE TER, DAYTONA BEACH, FL 32119

JUNE TERRACE MOBILE HOME PARK

Name JUNE TERRACE MOBILE HOME PARK
Physical Address 1027 JUNE TER, DAYTONA BEACH, FL 32119
County Volusia
Year Built 1964
Area 2666
Land Code Mobile Homes
Address 1027 JUNE TER, DAYTONA BEACH, FL 32119

JUNE TERRACE MOBILE HOME PARK

Name JUNE TERRACE MOBILE HOME PARK
Physical Address 1031 JUNE TER, DAYTONA BEACH, FL 32119
County Volusia
Year Built 1966
Area 1404
Land Code Mobile Homes
Address 1031 JUNE TER, DAYTONA BEACH, FL 32119

JUNE TERRACE MOBILE HOME PARK

Name JUNE TERRACE MOBILE HOME PARK
Physical Address 1022 JUNE TER, DAYTONA BEACH, FL 32119
Sale Price 18000
Sale Year 2012
County Volusia
Year Built 1958
Area 956
Land Code Mobile Homes
Address 1022 JUNE TER, DAYTONA BEACH, FL 32119
Price 18000

JUNE TERRACE MOBILE HOME PARK

Name JUNE TERRACE MOBILE HOME PARK
Physical Address 1020 JUNE TER, DAYTONA BEACH, FL 32119
Sale Price 25000
Sale Year 2012
County Volusia
Year Built 1966
Area 672
Land Code Mobile Homes
Address 1020 JUNE TER, DAYTONA BEACH, FL 32119
Price 25000

JUNE TERRACE MOBILE HOME PARK

Name JUNE TERRACE MOBILE HOME PARK
Physical Address 1018 JUNE TER, DAYTONA BEACH, FL 32119
Sale Price 25000
Sale Year 2012
County Volusia
Year Built 1965
Area 850
Land Code Mobile Homes
Address 1018 JUNE TER, DAYTONA BEACH, FL 32119
Price 25000

JUNE PARK BAPTIST CHURCH

Name JUNE PARK BAPTIST CHURCH
Physical Address 3475 MIAMI AVE, MELBOURNE, FL 32904
Owner Address 3475 MIAMI AVE, W MELBOURNE, FL 32904
County Brevard
Year Built 1955
Area 9005
Land Code Churches
Address 3475 MIAMI AVE, MELBOURNE, FL 32904