Patricia June

We have found 92 public records related to Patricia June in 24 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There is 1 business registration records connected with Patricia June in public record. This business is registered in Georgia state. This business is engaged in Health Services (Services) industry. There are 19 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Clin Nurse. These employees work in seven different states. Most of them work in Michigan state. Average wage of employees is $65,302.


Patricia A June

Name / Names Patricia A June
Age 51
Birth Date 1973
Also Known As Patrick E June
Person 5962 500, Mc Cordsville, IN 46055
Phone Number 317-335-1166
Possible Relatives







Justin M June
Previous Address 5073 600, Mc Cordsville, IN 46055
10040 Soaring Eagle Ln, Mc Cordsville, IN 46055
165 PO Box, Mc Cordsville, IN 46055
5736 Hillside Ave, Indianapolis, IN 46220
5021 Sadlier Dr, Indianapolis, IN 46226

Patricia Ann June

Name / Names Patricia Ann June
Age 54
Birth Date 1970
Person 3231 Southmont Dr, Montgomery, AL 36105
Phone Number 334-263-7078
Possible Relatives
Jimmy L Junejr
Previous Address 1051 Early St, Montgomery, AL 36108
3965 Southmont Dr, Montgomery, AL 36105
4117 Piedmont Dr, Montgomery, AL 36108

Patricia Hill June

Name / Names Patricia Hill June
Age 56
Birth Date 1968
Also Known As Latricia Ann June
Person 17104 Adcock Rd, Rodessa, LA 71069
Phone Number 318-223-4427
Possible Relatives Micheal Glen June
Latricia A June
Previous Address 9683 Tyson Rd #248, Rodessa, LA 71069
1704 Adcock Rd, Rodessa, LA 71069
1704 Adcock, Rodessa, LA 71069
248 PO Box, Rodessa, LA 71069
Cabanose, Rodessa, LA 71069
Email [email protected]

Patricia A June

Name / Names Patricia A June
Age 60
Birth Date 1964
Person 1801 35th Ter, Fort Lauderdale, FL 33311
Phone Number 954-448-6808
Possible Relatives

Thermond June

Ed M June
Rudie Mae June

Oreatha June
Previous Address 8547 PO Box, Jacksonville, FL 32239
9536 Princeton Square Blvd, Jacksonville, FL 32256
3509 Rain Forest Dr, Jacksonville, FL 32277
8214 Princeton Square Blvd, Jacksonville, FL 32256
8214 Princeton Square Blvd #606, Jacksonville, FL 32256
12626 Stockwood Ln #912, Jacksonville, FL 32225
4915 Baymeadows Rd, Jacksonville, FL 32217

Patricia D June

Name / Names Patricia D June
Age 61
Birth Date 1963
Also Known As Paula D June
Person 3116 Stoneridge Dr #1, Edgewood, KY 41017
Phone Number 859-331-3715
Possible Relatives






Previous Address 962 Olympia Dr, Mason, OH 45040
1452 Holman Ave, Covington, KY 41011
5879 Sterwerf Dr, Cleves, OH 45002
1542 Holman Ave, Covington, KY 41011
Email [email protected]

Patricia Ann June

Name / Names Patricia Ann June
Age 64
Birth Date 1960
Also Known As Patricia N June
Person 184 Durnan St #2, Rochester, NY 14621

Patricia Byrd June

Name / Names Patricia Byrd June
Age 66
Birth Date 1958
Also Known As Patricia A June
Person 910 Morris St #687, Gastonia, NC 28052
Phone Number 704-864-5191
Possible Relatives

Previous Address 637 PO Box, Gastonia, NC 28053
687 PO Box, Gastonia, NC 28053
812 Saint Michaels Ln, Gastonia, NC 28052

Patricia Marie June

Name / Names Patricia Marie June
Age 66
Birth Date 1958
Also Known As Patrica M June
Person 10287 State Route 9w, Coxsackie, NY 12051
Phone Number 518-731-9945
Possible Relatives
Patricia M Schrowang
Previous Address Route 9w, Coxsackie, NY 12051
PO Box, Coxsackie, NY 12051
40D PO Box, Coxsackie, NY 12051
40 RR 1, Coxsackie, NY 12051
10287 Route 9 #40D, Coxsackie, NY 12051
400 PO Box, Coxsackie, NY 12051
RR 1 POB 40D, West Coxsackie, NY 12192
431 PO Box, Catskill, NY 12414

Patricia A June

Name / Names Patricia A June
Age 69
Birth Date 1955
Also Known As P June
Person 10702 Castleton Way, Uppr Marlboro, MD 20774
Phone Number 301-336-6801
Possible Relatives


Florence Etta June




Previous Address 10702 Castleton Way, Upper Marlboro, MD 20774
738 Wakefield St, Arlington, VA 22203
1721 Culpeper St, Arlington, VA 22207
738 Wakefield St #1, Arlington, VA 22203
10702 Castleton Way, Glenarden, MD 20774
270 Walnut St, Hornell, NY 14843

Patricia Ann June

Name / Names Patricia Ann June
Age 69
Birth Date 1955
Also Known As Pat June
Person 5104 Shoshoni Rd, Caldwell, ID 83607
Possible Relatives

Kalinda Rose June
Previous Address 5212 Shoshoni Rd, Caldwell, ID 83607
615 PO Box, Nampa, ID 83653
5104 Shoshoni Cald Po, Nampa, ID 83651
521 PO Box, Nampa, ID 83653

Patricia D June

Name / Names Patricia D June
Age 71
Birth Date 1953
Also Known As Patricia M June
Person 5415 2nd St, Bradenton, FL 34207
Phone Number 941-755-1648
Possible Relatives



Previous Address 5856 Fishermans Dr, Bradenton, FL 34209
545 2nd St, Bradenton, FL 34205
1352 Ibis Dr, Englewood, FL 34224

Patricia E June

Name / Names Patricia E June
Age 72
Birth Date 1952
Person 100 Laux Pl, North Bellmore, NY 11710
Phone Number 516-785-7957
Possible Relatives

Patricia Ann June

Name / Names Patricia Ann June
Age 77
Birth Date 1947
Person 5794 Butler Warren Rd #R, Mason, OH 45040
Phone Number 513-398-1332
Possible Relatives




Previous Address 962 Olympia Dr, Mason, OH 45040
005794 Butler Warren Rd, Mason, OH 45040
17701 Manitou Rd, Addison, MI 49220
5794 Butle Rd, Mason, OH 45040
Email [email protected]

Patricia Mae June

Name / Names Patricia Mae June
Age 80
Birth Date 1944
Also Known As P June
Person 6398 Cambridge Park Dr, Mentor, OH 44060
Phone Number 440-255-3846
Possible Relatives

Pm June
Previous Address 6399 Cambridge Park Dr, Mentor, OH 44060

Patricia Lillian June

Name / Names Patricia Lillian June
Age 83
Birth Date 1941
Person 6303 Winthrop St, Detroit, MI 48228
Phone Number 313-581-2946
Possible Relatives


Patricia Ann June

Name / Names Patricia Ann June
Age 84
Birth Date 1939
Also Known As Pat June
Person 701 Kirby Rd, Little Rock, AR 72211
Phone Number 501-246-3564
Possible Relatives


Previous Address 20 Ninth Fairway Loop, North Little Rock, AR 72113
23 Yazoo Cir, North Little Rock, AR 72113
Email [email protected]

Patricia P June

Name / Names Patricia P June
Age 85
Birth Date 1938
Also Known As Patrica P June
Person 806 13th St, Concordia, KS 66901
Phone Number 785-243-4324
Possible Relatives
Laurie L Seefus
Previous Address 1012 Jefferson, Dorchester, NE 68343
1012 Jefferson St, Dorchester, NE 68343
324 PO Box, Dorchester, NE 68343
219 20th St, Concordia, KS 66901

Patricia June

Name / Names Patricia June
Age 85
Birth Date 1938
Person 22 Ninth Fairway Loop, North Little Rock, AR 72113

Patricia A June

Name / Names Patricia A June
Age 88
Birth Date 1935
Person 2836 Edna Jane Dr, Auburn Hills, MI 48326
Phone Number 248-373-0539
Possible Relatives

Patricia S June

Name / Names Patricia S June
Age 88
Birth Date 1935
Person 3085 Old Kings Rd, Catskill, NY 12414
Phone Number 518-943-5634
Possible Relatives


Previous Address 26 Woodward Ave, Warrensburg, NY 12885
369 PO Box, Catskill, NY 12414
RR 1 BAYARD 2F, Catskill, NY 12414
Rr01, Catskill, NY 12414
369 RR 1, Catskill, NY 12414

Patricia Zeman June

Name / Names Patricia Zeman June
Age 95
Birth Date 1928
Also Known As June Patricia Zeman
Person 617 Pioche St, Carson City, NV 89701
Phone Number 775-883-8360
Possible Relatives
Previous Address 6667 PO Box, Incline Village, NV 89450
16501 El Mirage Rd #528, Surprise, AZ 85374
16380 Fairybell, Surprise, AZ 85374
390 Tanager Rd, Homewood, CA 96141
146 PO Box, Homewood, CA 96141
16380 Fairybell Ln, Surprise, AZ 85374
BOX PO Box, Homewood, CA 96141
390 Tanager, Homewood, CA 96141
BOX PO Box, Homewood, CA 95718

Patricia M June

Name / Names Patricia M June
Age 106
Birth Date 1918
Person Eagle, Painesville, OH 44077
Phone Number 239-482-1667
Possible Relatives


Mamuel P June

Previous Address 1 Chilton Rd, Wilmington, DE 19803
6953 Edgewater Cir, Fort Myers, FL 33919
37786 Harlow Dr, Willoughby, OH 44094
6593 Edgewater, Fort Myers, FL 33913
6593 Edgewater, Fort Myers, FL 33919

Patricia June

Name / Names Patricia June
Age N/A
Also Known As Pat June
Person 8030 Marshall Ct, Arvada, CO 80003
Phone Number 303-423-0131
Possible Relatives

Donice P June
Valerie Cecile Holzli

V June
Previous Address 7409 Pierce St, Arvada, CO 80003
7309 60th Ave, Arvada, CO 80003
5949 Lee St, Arvada, CO 80004

Patricia L June

Name / Names Patricia L June
Age N/A
Person 10 13TH AVE SE, MOULTRIE, GA 31768
Phone Number 229-985-8480

Patricia A June

Name / Names Patricia A June
Age N/A
Person PO BOX 615, NAMPA, ID 83653
Phone Number 208-459-8466

Patricia E June

Name / Names Patricia E June
Age N/A
Person 10040 SOARING EAGLE LN, MC CORDSVILLE, IN 46055
Phone Number 317-335-1166

Patricia N June

Name / Names Patricia N June
Age N/A
Person 450 AVENUE A, ROCHESTER, NY 14621

Patricia D June

Name / Names Patricia D June
Age N/A
Person 5415 2ND ST W, BRADENTON, FL 34207

Patricia June

Name / Names Patricia June
Age N/A
Person PO BOX 1133, CARBON HILL, AL 35549

Patricia B June

Name / Names Patricia B June
Age N/A
Person 6 PO Box, Gastonia, NC 28053

Patricia June

Name / Names Patricia June
Age N/A
Person 1309 51st St, Odessa, TX 79762

Patricia June

Name / Names Patricia June
Age N/A
Person 436 Commerce St, Hawthorne, NY 10532

Patricia June

Name / Names Patricia June
Age N/A
Person 702 S CHESTNUT ST, GASTONIA, NC 28054
Phone Number 704-396-6198

Patricia M June

Name / Names Patricia M June
Age N/A
Person 1081 SUMMIT LN, MOUNTAINSIDE, NJ 7092
Phone Number 908-608-0490

Patricia L June

Name / Names Patricia L June
Age N/A
Person 1317 S MAIN ST, MOULTRIE, GA 31768
Phone Number 229-985-7177

Patricia A June

Name / Names Patricia A June
Age N/A
Person 2836 EDNA JANE DR, AUBURN HILLS, MI 48326
Phone Number 248-373-0539

Patricia June

Name / Names Patricia June
Age N/A
Person 34 Seabrook St, Rochester, NY 14621
Possible Relatives Geraldin June

Patricia E June

Name / Names Patricia E June
Age N/A
Person 100 LAUX PL, BELLMORE, NY 11710

Patricia M June

Name / Names Patricia M June
Age N/A
Person 6398 CAMBRIDGE PARK DR, MENTOR, OH 44060
Phone Number 440-255-3846

Patricia June

Name / Names Patricia June
Age N/A
Person 26 WOODWARD AVE, WARRENSBURG, NY 12885
Phone Number 518-623-3321

Patricia June

Name / Names Patricia June
Age N/A
Person 6303 WINTHROP ST, DETROIT, MI 48228
Phone Number 313-581-2946

Patricia A June

Name / Names Patricia A June
Age N/A
Person 10702 CASTLETON WAY, UPPER MARLBORO, MD 20774
Phone Number 301-350-4773

Patricia H June

Name / Names Patricia H June
Age N/A
Person 17104 ADCOCK RD, RODESSA, LA 71069
Phone Number 318-223-4427

Patricia P June

Name / Names Patricia P June
Age N/A
Person 612 E 17TH ST, CONCORDIA, KS 66901
Phone Number 785-243-4324

Patricia A June

Name / Names Patricia A June
Age N/A
Person 701 KIRBY RD, LITTLE ROCK, AR 72211
Phone Number 501-221-1661

Patricia June

Name / Names Patricia June
Age N/A
Person 127 THOMAS ST, ROCHESTER, NY 14621

Patricia June

Business Name Patricia Lee June MD
Person Name Patricia June
Position company contact
State GA
Address 1317 S Main St Moultrie GA 31768-5809
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 229-985-7177

PATRICIA JUNE MATZOLL

State CA
Calendar Year 2014
Employer University of California
Job Title CLIN NURSE 2
Name PATRICIA JUNE MATZOLL
Annual Wage $190,932
Base Pay $140,194
Overtime Pay $26,059
Other Pay $32
Benefits $24,647
Total Pay $166,285

June Patricia E

State NY
Calendar Year 2017
Employer Nassau County
Name June Patricia E
Annual Wage $81,098

June Patricia E

State NY
Calendar Year 2018
Employer Nassau County
Name June Patricia E
Annual Wage $46,344

Wiegerink Patricia June

State MI
Calendar Year 2015
Employer West Branch-rose City Area Schools
Job Title Other Special Payments
Name Wiegerink Patricia June
Annual Wage $947

Wiegerink Patricia June

State MI
Calendar Year 2015
Employer West Branch-rose City Area Schools
Job Title Supplemental Employment 1
Name Wiegerink Patricia June
Annual Wage $73

Wiegerink Patricia June

State MI
Calendar Year 2015
Employer West Branch-rose City Area Schools
Job Title Teaching
Name Wiegerink Patricia June
Annual Wage $61,214

Wiegerink Patricia June

State MI
Calendar Year 2016
Employer West Branch-rose City Area Schools
Job Title Other Special Payments
Name Wiegerink Patricia June
Annual Wage $751

Wiegerink Patricia June

State MI
Calendar Year 2016
Employer West Branch-rose City Area Schools
Job Title Supplemental Employment 3
Name Wiegerink Patricia June
Annual Wage $150

June Patricia E

State NY
Calendar Year 2016
Employer Nassau County
Name June Patricia E
Annual Wage $88,336

Wiegerink Patricia June

State MI
Calendar Year 2016
Employer West Branch-rose City Area Schools
Job Title Teaching
Name Wiegerink Patricia June
Annual Wage $62,900

Foss Patricia June

State MN
Calendar Year 2018
Employer University Of Minnesota
Job Title Executive Oper/Stud Svs Spec
Name Foss Patricia June
Annual Wage $39,000

Griswell Patricia June

State MO
Calendar Year 2017
Employer City Of Sikeston
Name Griswell Patricia June
Annual Wage $34,061

Ressler Patricia June

State TX
Calendar Year 2018
Employer Hardin Isd
Job Title Teacher
Name Ressler Patricia June
Annual Wage $52,445

Arnoldussen Patricia June

State WI
Calendar Year 2018
Employer Dept Of Veterans Affairs
Job Title Food Service Assistant 2
Name Arnoldussen Patricia June
Annual Wage $6,772

Patricia June Matzoll

State CA
Calendar Year 2011
Employer University of California
Job Title NURSE, CLINICAL II
Name Patricia June Matzoll
Annual Wage $129,551
Base Pay $112,728
Overtime Pay $16,823
Other Pay N/A
Benefits N/A
Total Pay $129,551

Patricia June Matzoll

State CA
Calendar Year 2012
Employer University of California
Job Title CLIN NURSE 2
Name Patricia June Matzoll
Annual Wage $135,172
Base Pay $121,617
Overtime Pay $13,555
Other Pay N/A
Benefits N/A
Total Pay $135,172

Patricia June Matzoll

State CA
Calendar Year 2013
Employer University of California
Job Title CLIN NURSE 2
Name Patricia June Matzoll
Annual Wage $161,105
Base Pay $127,952
Overtime Pay $12,165
Other Pay N/A
Benefits $20,988
Total Pay $140,117

Foss Patricia June

State MN
Calendar Year 2017
Employer University of Minnesota
Job Title Executive Oper/Stud Svs Spec
Name Foss Patricia June
Annual Wage $37,128

June Patricia E

State NY
Calendar Year 2015
Employer Nassau County
Name June Patricia E
Annual Wage $112,745

Patricia A June

Name Patricia A June
Address Po Box 615 Nampa ID 83653 -0615
Phone Number 208-459-8466
Email [email protected]
Gender Female
Date Of Birth 1952-02-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Patricia A June

Name Patricia A June
Address 10702 Castleton Way Upper Marlboro MD 20774 -1470
Phone Number 301-336-6801
Email [email protected]
Gender Female
Date Of Birth 1952-03-28
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Patricia L June

Name Patricia L June
Address 6303 Winthrop St Detroit MI 48228 -3742
Phone Number 313-581-2946
Email [email protected]
Gender Female
Date Of Birth 1938-03-10
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Patricia A June

Name Patricia A June
Address 10040 Soaring Eagle Ln Mccordsville IN 46055 -6171
Phone Number 317-335-1166
Gender Female
Date Of Birth 1970-03-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Patricia June

Name Patricia June
Address 17104 Adcock Rd Rodessa LA 71069 -8975
Phone Number 318-223-4427
Mobile Phone 318-223-4427
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia M June

Name Patricia M June
Address 6398 Cambridge Park Dr Mentor OH 44060 -2470
Phone Number 440-255-3846
Telephone Number 440-476-7521
Mobile Phone 440-476-7521
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Patricia E June

Name Patricia E June
Address 100 Laux Pl Bellmore NY 11710 -2028
Phone Number 516-728-2166
Gender Female
Date Of Birth 1948-10-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Patricia S June

Name Patricia S June
Address 26 Woodward Ave Warrensburg NY 12885 -1022
Phone Number 518-623-3321
Gender Female
Date Of Birth 1932-06-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Patricia P June

Name Patricia P June
Address 1507 Archer St Concordia KS 66901 -5038
Phone Number 785-243-4324
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 1001
Education Completed High School
Language English

Patricia June

Name Patricia June
Address 1033 Bert Rd Jacksonville FL 32211-5898 APT P105-5801
Phone Number 904-727-9511
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Range Of New Credit 501
Education Completed College
Language English

JUNE, PATRICIA LEE DR

Name JUNE, PATRICIA LEE DR
Amount 400.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12971359340
Application Date 2012-05-27
Contributor Occupation PHYSICIAN
Contributor Employer PATRICIA LEE JUNE
Organization Name Patricia Lee June
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 10 13TH AVE SE MOULTRIE GA

JUNE, PATRICIA

Name JUNE, PATRICIA
Amount 250.00
To Austin Scott (R)
Year 2010
Transaction Type 15
Filing ID 10991377387
Application Date 2010-08-24
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Austin Scott for Congress
Seat federal:house

JUNE, PATRICIA LEE DR

Name JUNE, PATRICIA LEE DR
Amount 200.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28934842856
Application Date 2008-10-31
Contributor Occupation Physician
Contributor Employer Self
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 10 13th Ave SE MOULTRIE GA

PATRICIA MESSICK REVOCABLE LIVI JUNE

Name PATRICIA MESSICK REVOCABLE LIVI JUNE
Address 401 Maplewood Court Virginia Beach VA
Value 125000
Landvalue 125000
Buildingvalue 102000
Type Lot

PATRICIA ANN DUKE & LINDA THOMAS DUKE & JUNE

Name PATRICIA ANN DUKE & LINDA THOMAS DUKE & JUNE
Address 150 Kelly Lane Oxford AL
Value 20620
Landvalue 20620

JUNE PATRICIA FARRIS

Name JUNE PATRICIA FARRIS
Address 560 Hambrick Square Stone Mountain GA 30083
Value 30600
Landvalue 30600
Buildingvalue 47500
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 58900

JUNE PATRICIA COOPER

Name JUNE PATRICIA COOPER
Address 553 4th Street Hickory NC
Value 34700
Landvalue 34700
Buildingvalue 151900
Landarea 16,988 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JUNE PATRICIA COOPER

Name JUNE PATRICIA COOPER
Address 3760 River Road Hickory NC
Value 73100
Landvalue 73100
Buildingvalue 94900
Landarea 739,213 square feet

JUNE PATRICIA BAZZELL

Name JUNE PATRICIA BAZZELL
Address 405 Pine Lake Drive Naples FL
Value 56963
Landvalue 56963
Buildingvalue 86664
Landarea 8,610 square feet
Type Residential Property

JUNE PATRICIA ANDREWS

Name JUNE PATRICIA ANDREWS
Address 134-47 230th Street Queens NY 11413
Value 384000
Landvalue 12697

JUNE N UYETAKE & PATRICIA H NISHIMURA

Name JUNE N UYETAKE & PATRICIA H NISHIMURA
Address 2174 Ulu Lane Kahului HI
Value 227900
Landvalue 227900

JUNE PATRICIA ANDREWS

Name JUNE PATRICIA ANDREWS
Address 134-47 230 STREET, NY 11413
Value 408000
Full Value 408000
Block 13157
Lot 10
Stories 2

PATRICIA JUNE

Name PATRICIA JUNE
Type Democrat Voter
State OH
Address 1217 LINDA LN, LANCASTER, OH 43130
Phone Number 740-407-3438
Email Address [email protected]

PATRICIA JUNE

Name PATRICIA JUNE
Type Voter
State OH
Address 6398 CAMBRIDGE PARK DR, MENTOR, OH 44060
Phone Number 440-476-7521
Email Address [email protected]

PATRICIA JUNE

Name PATRICIA JUNE
Type Voter
State LA
Address 17104 ADCOCK RD., RODESSA, LA 71069
Phone Number 318-223-4427
Email Address [email protected]

Patricia June

Name Patricia June
Car FORD FUSION
Year 2008
Address 806 E 13th St, Concordia, KS 66901-4601
Vin 3FAHP07Z08R150257