Williams June

We have found 88 public records related to Williams June in 23 states . Ethnicity of Williams June is African American 1. Williams June speaks English language. There are 2 business registration records connected with Williams June in public records. The businesses are registered in 2 states: GA and NC. There are no industries specified in public records for the businesses we have found. There are 21 profiles of government employees in our database. Job titles of people found are: Bus Driver, School Bus Driver, Playground Attendant, School Crossing Guard, Esp Lead Instructor and Nursing Assistant. These employees work in 3 states: NV, NY and CA. Average wage of employees is $73,135.


Williams June

Name / Names Williams June
Age 71
Birth Date 1953
Also Known As Aima Williams
Person 68 PO Box, Guion, AR 72540
Phone Number 870-346-5212
Email [email protected]

Williams June

Name / Names Williams June
Age N/A
Person 11418 W MCGRAW DR, NAMPA, ID 83651
Phone Number 208-468-7849

Williams June

Name / Names Williams June
Age N/A
Person 16724 SAVOIE ST, LIVONIA, MI 48154
Phone Number 734-421-3615

Williams June

Name / Names Williams June
Age N/A
Person 17600 GATEWAY CIR, # 24 SOUTHFIELD, MI 48075
Phone Number 248-557-5850

Williams June

Name / Names Williams June
Age N/A
Person 601 OAKLAND ST, ABERDEEN, MS 39730
Phone Number 662-369-2869

Williams June

Name / Names Williams June
Age N/A
Person 25 NELSON RD, POPLARVILLE, MS 39470
Phone Number 601-795-9163

Williams June

Name / Names Williams June
Age N/A
Person 4 LEHAVRE CT, HAMILTON, NJ 8619
Phone Number 609-584-7964

Williams June

Name / Names Williams June
Age N/A
Person 53 BELMONT ST, ENGLEWOOD, NJ 7631
Phone Number 201-568-5928

Williams June

Name / Names Williams June
Age N/A
Person 431 EMERALD ST, CAMDEN, NJ 8104
Phone Number 856-963-2238

Williams June

Name / Names Williams June
Age N/A
Person 420 N CAYUGA ST, ITHACA, NY 14850
Phone Number 607-272-3109

Williams June

Name / Names Williams June
Age N/A
Person 633 AFFINITY LN, ROCHESTER, NY 14616
Phone Number 585-227-4851

Williams June

Name / Names Williams June
Age N/A
Person 1384 E MITHOFF ST, COLUMBUS, OH 43206
Phone Number 614-444-5444

Williams June

Name / Names Williams June
Age N/A
Person 130 BERN ST, READING, PA 19601
Phone Number 610-478-9470

Williams June

Name / Names Williams June
Age N/A
Person 73 MARJORIE ST, NAUGATUCK, CT 6770
Phone Number 203-729-7412

Williams June

Name / Names Williams June
Age N/A
Person 610 STOUT RD, MOUNTAIN CITY, TN 37683
Phone Number 423-727-6106

Williams June

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

Williams June

Name / Names Williams June
Age N/A
Person 480 ESSEX RD, WESTBROOK, CT 6498

Williams June

Name / Names Williams June
Age N/A
Person 29284 COCONUT PALM DR, BIG PINE KEY, FL 33043

Williams June

Name / Names Williams June
Age N/A
Person 1523 VAN EPPS ST SE, ATLANTA, GA 30316

Williams June

Name / Names Williams June
Age N/A
Person 163 MOBLEY BLUFF RD, WRAY, GA 31798

Williams June

Name / Names Williams June
Age N/A
Person 21 MINERAL ST, EASTHAMPTON, MA 1027

Williams June

Name / Names Williams June
Age N/A
Person 10 AUGUSTA WOOD CT, REISTERSTOWN, MD 21136

Williams June

Name / Names Williams June
Age N/A
Person 3210 DYNASTY DR, FORESTVILLE, MD 20747

Williams June

Name / Names Williams June
Age N/A
Person 11604 INWOOD ST, JAMAICA, NY 11436

Williams June

Name / Names Williams June
Age N/A
Person 54 INTER PARK AVE, BUFFALO, NY 14211

Williams June

Name / Names Williams June
Age N/A
Person 60 HANNAH PLACE RD, BELPRE, OH 45714

Williams June

Name / Names Williams June
Age N/A
Person 403 Chapmans Ave, Warwick, RI 02886

Williams June

Name / Names Williams June
Age N/A
Person 4801 N HUTCHINSON ST, PHILADELPHIA, PA 19141

WILLIAMS, JUNE

Business Name LANG - WHITTEN CORPORATION
Person Name WILLIAMS, JUNE
Position registered agent
State GA
Address 600 SOUTHGATE DR, ALBANY, GA 31701
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-06-28
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Williams June

Business Name Atnegam Farms
Person Name Williams June
Position company contact
State NC
Address 15 Atnegam LAne, LAKE TOXAWAY, 28747 NC
Phone Number
Email [email protected]

June K Williams

State NV
Calendar Year 2014
Employer Nye County School District
Job Title Bus Driver
Name June K Williams
Annual Wage $32,432
Base Pay $22,035
Overtime Pay N/A
Other Pay N/A
Benefits $10,397
Total Pay $22,035

Williams Simpso June A

State NY
Calendar Year 2017
Employer Police Department
Job Title School Crossing Guard
Name Williams Simpso June A
Annual Wage $15,920

Williams Simpso June A

State NY
Calendar Year 2018
Employer Police Department
Job Title School Crossing Guard
Name Williams Simpso June A
Annual Wage $15,563

JUNE WILLIAMS

State CA
Calendar Year 2011
Employer San Francisco
Job Title NURSING ASSISTANT
Name JUNE WILLIAMS
Annual Wage $95,055
Base Pay $60,184
Overtime Pay $29,575
Other Pay $5,296
Benefits N/A
Total Pay $95,055

June Williams

State CA
Calendar Year 2012
Employer La Mesa-Spring Valley
Job Title PLAYGROUND ATTENDANT
Name June Williams
Annual Wage $482
Base Pay $482
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $482
County San Diego County

June Williams

State CA
Calendar Year 2012
Employer San Francisco
Job Title Nursing Assistant
Name June Williams
Annual Wage $130,205
Base Pay $63,999
Overtime Pay $26,430
Other Pay $5,541
Benefits $34,235
Total Pay $95,970

June E Williams

State CA
Calendar Year 2013
Employer Fountain Valley Elementary
Job Title ESP LEAD INSTRUCTOR
Name June E Williams
Annual Wage $65,286
Base Pay $51,270
Overtime Pay $172
Other Pay N/A
Benefits $13,844
Total Pay $51,442
County Orange County

June Williams

State CA
Calendar Year 2013
Employer La Mesa-Spring Valley
Job Title PLAYGROUND ATTENDANT
Name June Williams
Annual Wage $4,247
Base Pay $4,247
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $4,247
County San Diego County

June G Williams

State CA
Calendar Year 2013
Employer San Francisco
Job Title Nursing Assistant
Name June G Williams
Annual Wage $140,334
Base Pay $68,383
Overtime Pay $37,833
Other Pay $5,800
Benefits $28,318
Total Pay $112,016

Williams Simpso June A

State NY
Calendar Year 2016
Employer Police Department
Job Title School Crossing Guard
Name Williams Simpso June A
Annual Wage $16,481

JUNE E WILLIAMS

State CA
Calendar Year 2013
Employer Vacaville Unified
Job Title SCHOOL BUS DRIVER
Name JUNE E WILLIAMS
Annual Wage $50,687
Base Pay $25,421
Overtime Pay $990
Other Pay $11,609
Benefits $12,667
Total Pay $38,020
County Solano County

June Williams

State CA
Calendar Year 2014
Employer La Mesa-Spring Valley
Job Title Playground attendant
Name June Williams
Annual Wage $2,274
Base Pay $2,274
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,274
County San Diego County

June G Williams

State CA
Calendar Year 2014
Employer San Francisco
Job Title Nursing Assistant
Name June G Williams
Annual Wage $140,906
Base Pay $67,948
Overtime Pay $37,480
Other Pay $5,597
Benefits $29,881
Total Pay $111,025
Status FT

June G Williams

State CA
Calendar Year 2015
Employer San Francisco
Job Title Nursing Assistant
Name June G Williams
Annual Wage $139,661
Base Pay $70,217
Overtime Pay $35,463
Other Pay $5,385
Benefits $28,596
Total Pay $111,065
Status FT

June Williams

State CA
Calendar Year 2016
Employer Fountain Valley Elementary
Job Title ESP LEAD INSTRUCTOR
Name June Williams
Annual Wage $77,538
Base Pay $59,132
Overtime Pay $280
Other Pay $720
Benefits $17,406
Total Pay $60,132
County Orange County
Status FT

June G Williams

State CA
Calendar Year 2016
Employer San Francisco
Job Title Nursing Assistant
Name June G Williams
Annual Wage $144,466
Base Pay $72,857
Overtime Pay $38,053
Other Pay $6,070
Benefits $27,487
Total Pay $116,980

June Williams

State CA
Calendar Year 2017
Employer Fountain Valley Elementary
Job Title Esp Lead Instructor
Name June Williams
Annual Wage $81,476
Base Pay $62,375
Overtime Pay $350
Other Pay $728
Benefits $18,023
Total Pay $63,453
County Orange County

June G Williams

State CA
Calendar Year 2017
Employer San Francisco
Job Title Nursing Assistant
Name June G Williams
Annual Wage $145,433
Base Pay $75,429
Overtime Pay $34,112
Other Pay $5,843
Benefits $30,049
Total Pay $115,384
Status FT

June G Williams

State CA
Calendar Year 2018
Employer San Francisco
Job Title Nursing Assistant
Name June G Williams
Annual Wage $155,046
Base Pay $77,664
Overtime Pay $38,736
Other Pay $5,983
Benefits $32,663
Total Pay $122,383
Status FT

June E Williams

State CA
Calendar Year 2014
Employer Fountain Valley Elementary
Job Title ESP LEAD INSTRUCTOR
Name June E Williams
Annual Wage $65,806
Base Pay $51,859
Overtime Pay N/A
Other Pay N/A
Benefits $13,947
Total Pay $51,859
County Orange County

Williams Simpso June A

State NY
Calendar Year 2015
Employer Police Department
Job Title School Crossing Guard
Name Williams Simpso June A
Annual Wage $16,535

Williams June

Name Williams June
Address 2456 Golders Green Ct Windsor Mill MD 21244-8095 -8095
Phone Number 410-324-2369
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $1
Language English

JUNE K WILLIAMS

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

WILLIAMS, JUNE

Name WILLIAMS, JUNE
Address 3-37 BEACH 39 STREET, NY 11691
Value 417000
Full Value 417000
Block 15829
Lot 37
Stories 3

WILLIAMS, JUNE

Name WILLIAMS, JUNE
Address 111-21 168 STREET, NY 11433
Value 368000
Full Value 368000
Block 10206
Lot 21
Stories 2.5

WILLIAMS, JUNE

Name WILLIAMS, JUNE
Address 1650 STERLING PLACE, NY 11233
Value 359000
Full Value 359000
Block 1381
Lot 23
Stories 2

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

WILLIAMS, ROBERT A & WILLIAMS JUNE

Name WILLIAMS, ROBERT A & WILLIAMS JUNE
Physical Address 18 BIG SPRING RD
Owner Address 18 BIG SPRING RD
Sale Price 1
Ass Value Homestead 215800
County sussex
Address 18 BIG SPRING RD
Value 305000
Net Value 305000
Land Value 89200
Prior Year Net Value 305000
Transaction Date 2012-06-20
Property Class Residential
Deed Date 2012-05-17
Sale Assessment 305000
Year Constructed 1986
Price 1

WILLIAMS, DERWIN & JUNE

Name WILLIAMS, DERWIN & JUNE
Physical Address 105 SUSSEX ST
Owner Address 105 SUSSEX STREET
Sale Price 267800
Ass Value Homestead 88400
County warren
Address 105 SUSSEX ST
Value 158400
Net Value 158400
Land Value 70000
Prior Year Net Value 198800
Transaction Date 2013-01-13
Property Class Residential
Deed Date 2005-09-23
Sale Assessment 198800
Price 267800

JUNE A WILLIAMS

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

WILLIAMS, JUNE

Name WILLIAMS, JUNE
Physical Address 1545 S MYRTLE AVE, CLEARWATER, FL 33756
Owner Address 1545 S MYRTLE AVE, CLEARWATER, FL 33756
Ass Value Homestead 53562
Just Value Homestead 64285
County Pinellas
Year Built 1910
Area 1173
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1545 S MYRTLE AVE, CLEARWATER, FL 33756

WILLIAMS, BARBARA JUNE

Name WILLIAMS, BARBARA JUNE
Physical Address 508 W 68TH AVE DR, BRADENTON, FL 34207
Owner Address 508 68TH AVENUE DR W, BRADENTON, FL 34207
Ass Value Homestead 145158
Just Value Homestead 178813
County Manatee
Year Built 1951
Area 2016
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 508 W 68TH AVE DR, BRADENTON, FL 34207

WILLIAMS TERRY W + L JUNE

Name WILLIAMS TERRY W + L JUNE
Physical Address 17317 ORIOLE RD, FORT MYERS, FL 33967
Owner Address 17317 ORIOLE RD, FORT MYERS, FL 33967
Ass Value Homestead 66311
Just Value Homestead 91209
County Lee
Year Built 1988
Area 2194
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 17317 ORIOLE RD, FORT MYERS, FL 33967

WILLIAMS LEROY D & JUNE

Name WILLIAMS LEROY D & JUNE
Physical Address 3641 S ATLANTIC AV 206, DAYTONA BEACH SHORES, FL 32118
County Volusia
Year Built 1972
Area 1190
Land Code Condominiums
Address 3641 S ATLANTIC AV 206, DAYTONA BEACH SHORES, FL 32118

WILLIAMS LEROY D & JUNE

Name WILLIAMS LEROY D & JUNE
Physical Address 3641 S ATLANTIC AV 106, DAYTONA BEACH SHORES, FL 32118
County Volusia
Year Built 1972
Area 595
Land Code Condominiums
Address 3641 S ATLANTIC AV 106, DAYTONA BEACH SHORES, FL 32118

WILLIAMS LAWRENCE G + JUNE

Name WILLIAMS LAWRENCE G + JUNE
Physical Address 914 SE 1ST PL, CAPE CORAL, FL 33990
Owner Address 914 SE 1ST PL, CAPE CORAL, FL 33990
Ass Value Homestead 62384
Just Value Homestead 84503
County Lee
Year Built 1980
Area 2476
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 914 SE 1ST PL, CAPE CORAL, FL 33990

WILLIAMS LAWRENCE E & JUNE

Name WILLIAMS LAWRENCE E & JUNE
Physical Address 7455,, FL 32348
Owner Address 5109 PUCKETT RD, PERRY, FL 32348
County Taylor
Year Built 1974
Area 672
Land Code Improved agricultural
Address 7455,, FL 32348

WILLIAMS, DOLORES JUNE

Name WILLIAMS, DOLORES JUNE
Physical Address 240 WENDOVER RD SW, PALM BAY, FL 32908
Owner Address 240 WENDOVER RD SW, PALM BAY, FL 32908
Ass Value Homestead 32400
Just Value Homestead 34410
County Brevard
Year Built 1988
Area 1028
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 240 WENDOVER RD SW, PALM BAY, FL 32908

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

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 B WILLIAMS TRUSTEE

Name JUNE B WILLIAMS TRUSTEE
Address 13803 W 77th Terrace Lenexa KS
Value 4506
Landvalue 4506
Buildingvalue 17310

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

JUNE K WILLIAMS

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

JUNE K WILLIAMS

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

JUNE HOY & WILLIAMS JAY FAMILY & LIMITED L L PARTNERSHIP THE

Name JUNE HOY & WILLIAMS JAY FAMILY & LIMITED L L PARTNERSHIP THE
Address 2920 Fantasy Lane Decatur GA 30033
Value 44400
Landvalue 44400
Buildingvalue 117400
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

JUNE H OF WILLIAMS ESTATE

Name JUNE H OF WILLIAMS ESTATE
Address 202 N Roberts Road Cedar Hill TX 75104
Value 33700
Landvalue 13500
Buildingvalue 33700

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 G WILLIAMS

Name JUNE G WILLIAMS
Address 24522 Perdido Beach Boulevard Daphne AL

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 D WILLIAMS TR

Name JUNE D WILLIAMS TR
Address 1015 Mokapu Boulevard Kailua HI
Value 557800
Landarea 9,375 square feet

JUNE CHATMAN & WILLIAMS EDWARD CHATMAN

Name JUNE CHATMAN & WILLIAMS EDWARD CHATMAN
Address 4917 Keswick Court White Plains MD
Value 99300
Landvalue 99300
Buildingvalue 193200
Landarea 12,105 square feet
Airconditioning yes
Numberofbathrooms 3.1

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 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 P WILLIAMS & ROBERT &

Name JUNE P WILLIAMS & ROBERT &
Owner Address 3437 NW 156 AVE, GAINESVILLE, FL 32609
County Miami Dade
Land Code Acreage not zoned agricultural with or withou