June English from Evans City, PA

Age 84
๐Ÿ“ 1008 Washington St, Evans City, PA 16033
๐Ÿ“ž (724) 538-8010
โœ‰๏ธ junebug@cccia.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Glenn H English,David Mod English,Cheryl English

June English

Age 70 b. 1955-05-31
๐Ÿ“ 7515 Adams St, Ventura Ca
๐Ÿ“ž (805) 218-5795, (805) 647-4524
โœ‰๏ธ DRENGLISH2@AOL.COM

June English from Southborough, MA

Age 60
๐Ÿ“ 59 Southville Rd, Southborough, MA 01772
๐Ÿ“ž (508) 481-8970, (508) 490-8632, (781) 894-5829, (617) 926-5646

June English

Age 76 b. 1950-02-21
๐Ÿ“ 751 Athens Hwy Lot 52, Loganville Ga
๐Ÿ“ž (770) 377-8030
โœ‰๏ธ ENGLISHJUNE443@GMAIL.COM

June English

Age 82 b. 1943-10-12
๐Ÿ“ 311 Wakefield Dr Apt B, Charlotte Nc
๐Ÿ“ž (980) 287-8058
โœ‰๏ธ JUNE.ENGLISH3188@ATT.NET

June English from Glen Gardner, NJ

Age 72
๐Ÿ“ 2111 Spruce Hills Dr, Glen Gardner, NJ 08826
๐Ÿ“ž (908) 537-2573, (908) 537-2573, (908) 704-0043, (908) 727-5038

June English from Dothan, AL

Age 73
๐Ÿ“ 616 Prestwick Dr, Dothan, AL 36305
๐Ÿ“ž (334) 793-3939, (334) 792-4183, (334) 793-3939, (205) 897-3456

June English from La Marque, TX

Age 78
๐Ÿ“ 208 Robbie St, La Marque, TX 77568
๐Ÿ“ž (409) 933-0312, (409) 935-2117
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Guy Roy English,Steve Lynn English,Sandra L English,Guy R Englishjr,Lacey D English,Guy R English

June English from Port Jefferson Station, NY

Age 61
๐Ÿ“ 28 Morton St, Port Jefferson Station, NY 11776
๐Ÿ“ž (631) 331-2523, (352) 666-7895

June English from Margate, FL

Age 93
๐Ÿ“ 6521 28th Ct #593, Margate, FL 33063
๐Ÿ“ž (954) 971-2746
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Albert E English,Amos W English

June English from Orange Park, FL

Age 64 b. Jun 1961 Clay Co.
๐Ÿ“ 2530 Willow Creek Dr
๐Ÿ“ž (951) 245-5581
๐Ÿ‘ค aka June I Pebley

June English from Orange Park, FL

Age 69 b. Jul 1956 Clay Co.
๐Ÿ“ 1058 Rene Ct
๐Ÿ“ž (904) 272-2795
๐Ÿ‘ค aka June Marcelle English

June English from Robert Lee, TX

Age 86
๐Ÿ“ 117 W, Robert Lee, TX 76945
๐Ÿ“ž (915) 453-2637
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Jesse Wilburn English,Carlyn English

June English

๐Ÿ“ 735 Dowdy Cemetery Rd, Benton Ky
๐Ÿ“ž (270) 527-1895, (270) 703-1489
โœ‰๏ธ JUNEBUG735@HOTMAIL.COM

June English

๐Ÿ“ 510 Schenck Ave, Brooklyn Ny
๐Ÿ“ž (718) 496-4146, (718) 922-3471
โœ‰๏ธ WOE1026@AOL.COM

June English from Medanales, NM

Age 55
๐Ÿ“ 704 Po Box, Medanales, NM 87548
๐Ÿ“ž (505) 685-0551, (505) 685-0551, (602) 993-0835, (602) 953-9625, (505) 474-6131
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Mary S Rael

June English from San Antonio, TX

0
๐Ÿ“ 13330 Blanco Rd, San Antonio, TX 78216
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Bonnie June English,Kelli Wenorma English,Bonnie E English

June English from Tucson, AZ

Age 75 b. 1951
๐Ÿ“ 509 S Staunton Dr
๐Ÿ“ž (520) 869-3864

June English from Mesa, AZ

Age 93 b. Oct 1932 Maricopa Co.
๐Ÿ“ 2221 E Fox St
๐Ÿ“ž (480) 964-5501

June English from Bloomington, IL

Age 109 b. Jun 1916 Mclean Co.
๐Ÿ“ 2905 Carlene Dr
๐Ÿ“ž (309) 827-0720

June English from Ventura, CA

Age 70 b. Jun 1955 Ventura Co.
๐Ÿ“ 7515 Adams St
๐Ÿ“ž (805) 647-4524

June English from Evans City, PA

Age 87 b. 1939 Butler Co.
๐Ÿ“ 1008 S Washington St
๐Ÿ“ž (724) 538-8010

June English from Chicago, IL

Age 87 b. Apr 1939 Cook Co.
๐Ÿ“ 115 S Menard Ave
๐Ÿ“ž (773) 826-4378

June English from Birmingham, AL

0
๐Ÿ“ 63 Shades Crest Rd, Birmingham, AL 35226
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Bradley S English,Nancy L English

June English from Benton, KY

0
๐Ÿ“ 1532 Main St, Benton, KY 42025
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Scott R English,Teresa Carol Powell

June English from Benton, KY

Age 73
๐Ÿ“ 735 Dowdy Cemetery Rd, Benton, KY 42025
๐Ÿ“ž (270) 527-1895

June English from Tucson, AZ

Age 63
๐Ÿ“ 509 Staunton Dr #11, Tucson, AZ 85710
๐Ÿ“ž (520) 885-9119, (520) 296-7976, (520) 869-3864, (520) 885-9119, (602) 795-0528

June English from Fe, NM

Age 59
๐Ÿ“ 1914 Tijeraf Rd Sante, FE, NM 87505
๐Ÿ“ž (225) 766-1911, (225) 766-1911, (302) 436-9089, (225) 766-4310, (718) 458-1302

June English from Tucson, AZ

Age 75 b. 1951 Female
๐Ÿ“ 4550 N Flowing Wells Rd Unit 27
๐Ÿ’ผ 2303
โœ‰๏ธ junestouch@hotmail.com

June English from Louisville, KY

0
๐Ÿ“ 712 Breckinridge St, Louisville, KY 40203
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Michael D English

June English from Buffalo, NY

Age 95
๐Ÿ“ 97 Columbia St, Buffalo, NY 14204
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Eugene English

June English from Charlotte, NC

Age 81 b. Jun 1944 Mecklenburg Co.
๐Ÿ“ 5903 Quail Hollow Rd F

June English from Tucson, AZ

Age 73 b. Sep 1952 Pima Co.
๐Ÿ“ 2779 W Anklam Rd A

June English from Dothan, AL

Age 84 b. Jun 1941 Houston Co.
๐Ÿ“ 803 Gonzales Dr
๐Ÿ‘ค aka June S Wells, June S English

June English from Bakersville, NC

Age 88 b. Feb 1938 Mitchell Co.
๐Ÿ“ 690 Cane Creek Lft

June English from Igo, CA

Age 68 b. Sep 1957 Shasta Co.
๐Ÿ“ 11863 Platina Rd

June English from Saint Augustine, FL

Age 86 b. Jan 1940
๐Ÿ“ 4225 A1a S Apt D118

June English from Woodbridge, VA

Age 44 b. May 1981
๐Ÿ“ 1426 Idaho St
๐Ÿ‘ค aka J Fries, June M Fries, June M Gates

June English from Ridgeland, MS

Age 86 b. Jan 1940 Madison Co.
๐Ÿ“ Po Box 840

June English from West Islip, NY

Age 72 b. Jun 1953 Suffolk Co.
๐Ÿ“ 34 Hawley Ave

June English from Watertown, MA

Age 72 b. Nov 1953 Middlesex Co.
๐Ÿ“ 41 Charles St

June English from Woodside, NY

Age 71 b. Jan 1955 Queens Co.
๐Ÿ“ 6006 43rd Ave 4 A

June English from Coconut Creek, FL

Age 105 b. Aug 1920 Broward Co.
๐Ÿ“ 4091 Nw 22nd St

June English from Phoenix, AZ

Age 67 b. Sep 1958 Maricopa Co.
๐Ÿ“ 5312 E Taylor St 129

June English from Williamsburg, OH

Age 78 b. Apr 1948 Clermont Co.
๐Ÿ“ 777 E Main St

June English from Lakeland, FL

Age 104 b. Jun 1921 Polk Co.
๐Ÿ“ 375 W Brannen Rd Lot 93

June English from Brooklyn, NY

Age 65 b. Oct 1960 Kings Co.
๐Ÿ“ 510 Schenck Ave

June English from Fort Collins, CO

Age 93 b. Jan 1933 Larimer Co.
๐Ÿ“ 616 Peterson St B

June English from Arlington, TX

Age 70
๐Ÿ“ 3009 Claremont #149, Arlington, TX 76018

June English from Louisville, KY

0
๐Ÿ“ 540 Quest Dr, Louisville, KY 40203

June English from Arlington, TX

0
๐Ÿ“ 1613 Sherry St #l, Arlington, TX 76010

June English from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 5168 W 20th St
๐Ÿ“ž (706) 749-6471

June English from Darien Center, NY

Genesee Co.
๐Ÿ“ 1411 Friedman Rd
๐Ÿ“ž (765) 768-1825

June English

Age 86 b. Sep 1939
๐Ÿ“ 2 Worthington Pa Po Box 273

June English from Benton, KY

Marshall Co.
๐Ÿ“ 7015 Us Hy 68

June English from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 5168 W 20th St 20 Th

June English from Oxford, NC

Granville Co.
๐Ÿ“ 113 Kipling Dr

June English from San Antonio, TX

Bexar Co.
๐Ÿ“ 1422 Nw Loop 410

June English from Worthington, PA

Armstrong Co.
๐Ÿ“ 2 Po Box 273

June English from Anderson, CA

Shasta Co.
๐Ÿ“ 18749 Thomas Rd

June English from Boca Raton, FL

๐Ÿ“ 23350 Liberty Bell Ter

June English from Edison, NJ

Middlesex Co.
๐Ÿ“ 111 Dunham Ave

June English from Roland, OK

๐Ÿ“ Pob 258

June English from Tulsa, OK

Tulsa Co.
๐Ÿ“ 8205 E 22nd St

June English from Weimar, CA

Placer Co.
๐Ÿ“ 1241 Berg Rd

June English from Portland, OR

Multnomah Co.
๐Ÿ“ 6818 Se Center St

June English from Robert Lee, TX

Coke Co.
๐Ÿ“ 117 W 8th St 457

June English from Benton, KY

Marshall Co.
๐Ÿ“ Rr 3 Po Box 3

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 72 contact records for June English across 20 states. The most recent address on file is in Orange Park, Florida. Of these records, 30 include phone numbers and 8 include email addresses. Ages range from 55 to 95, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

English June Estate Of

Hillsborough County
PIN: 1929104BX000010000130A
· 3705 Whittier St, Tampa 33619
Value: $24,902

English June S & Bobby M

Houston County
· 2565 Fortner St, Dothan
Sale: $0

English, June

Doc #2020040800485001
· 510 Schenck Avenue, Brooklyn Ny 11207
Record: P

English, June

Doc #2020040100656001
· 510 Schenick Avenue, Brooklyn Ny 11207
Record: P

English, June

Doc #2019013000623001
· 776 Oscar English Road, Andersonville Ga 31711
Record: P

English, June

Doc #2020040800485001
· 510 Schenck Avenue, Brooklyn Ny 11207
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 6 property records linked to June English in Dothan, Brooklyn, Andersonville. Values shown are from county assessor records and may differ from current market prices.

June English

Andersonville, 31711
DOB: 1/1/1960 Gender: Female
Congress: 002

June English

Loganville, 30052
DOB: 1/1/1950 Gender: Female
Congress: 007

June Rose English

Democrat
65 Center St, Clinton, 08809
DOB: 1/15/1942
County: Hunterdon

June English

Republican Reg: 08/28/1958
2000 May Dr 201, Zelienople, PA, 16063
DOB: 01/02/1930 Gender: Female

June Ava English

707 Boxwood Dr, Pensacola, , 32503

June English

Democrat Reg: 01/12/2006
55 Myrtle St #8, Belmont, NC, 28012
DOB: 1938 Gender: Female
County: Gaston

June English

Reg: K0232474
510 Schenck Avenue, 0, 11207
DOB: 19601026 Gender: Female

June Ann English

Democrat
Precinct: 680104

June English

2000 May Dr 201
DOB: 01/02/1930 Gender: Female

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 9 voter registration records were found for June English in Pennsylvania, , North Carolina. Records show affiliations with D, R, DEM, which may reflect different individuals or changes over time. 2 registrations are currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2008 HONDA CR-V
ยท Registered to: June English
ยท VIN: JHLRE48728C030146
·
1058 Rene Ct, Orange Park, FL, 32065
·
(904) 272-2795
2007 FORD TAURUS
ยท Registered to: June English
ยท VIN: 1FAHP53U67A160923
·
7015 US Highway 68 W, Benton, KY, 42025-6717
2001 Buick Century
ยท Registered to: June English
ยท VIN: 2G4WS52JX11216432
·
8782 Nussbaum Dr, Jacksonville, FL, 32210

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 3 vehicle registration records are associated with June English. Registered makes include Honda, Ford, Buick. The most recent model year on record is 2008. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

GSI Group Inc.

Vice President Marketing
jenglish@gsig.com

State Farm Insurance

Manager
(334) 792-4183swright42@aol.com
Dothan, AL
Insurance Brokers, Agents and Services (Insurance)

June's Touch Of Kindness

Owner
(520) 296-7976
Tucson, AZ
Social Services (Services)

Gmri, Inc

June EnglishGeneral Manager
(212) 845-7950June_English@Gmri.com
New York, NY10017

June English

Teacher
Whitcliffe Mount School
Sheffield, Sheffield, United Kingdom Education Management

June English

California

Gsi Group Inc

June EnglishVice President Marketing
(781) 266-5700jenglish@gsig.com
Bedford, MA

State Farm Insurance Companies

June EnglishDivision Manager
(330) 545-3585pam.martin.ndjk@statefarm.com
Girard, OH

June English

Laser Operator at DataDirec ยท Greater Atlanta Area

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 15 business affiliations were found for June English. Companies include State Farm Insurance, June's Touch Of Kindness, Gmri, Inc and 3 more. Roles listed include Vice President Marketing and Office Assistant. Records are compiled from state business registries, SEC filings, and professional networking databases.

Unknown Corporation

Business Development Corporation/Cooperative Corporation/Federally Chartered Company/Foreign Corporation/Kentucky Corporation/Professional Services Corporation/Foreign Professional Services Corp./Kentucky Professional Services Corp/Kentucky Cooperative Corporation/Foreign Cooperative Corporation/Kentucky Mutual Insurance Co./Foreign Mutual Insurance Co.
Officer: June D English

Marco Paving Company

Addr: KY
KY
ARP Signature: June English

Source: Public Records June English appears in 2 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

๐Ÿ›๏ธ

June English

Department: Old Bridge Bd Of Ed
Fund: PERS - Public Employee Retirement System
Retired: 2002-02
๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals June English appears in 16 government employment records from city, state, or federal transparency portals. Salary figures reflect taxpayer-funded public employee compensation and may not include overtime or benefits.

June English

Trinity High School - Trinity, NC, NC
1943

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases June English has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$5 Aug 27, 2020
2020 DEM
Biden, Joe
English, June Health Care Administrator @ County Of Santa Barbars Ventura, CA
$25 Mar 7, 2020
2020 DEM
Biden, Joe
English, June Health Care Administrator @ County Of Santa Barbara Ventura, CA
$25 Aug 25, 2020
2020 DEM
Biden, Joe
English, June Health Care Administrator @ County Of Santa Barbars Ventura, CA
$25 Mar 28, 2020
2020 DEM
Biden, Joe
English, June Health Care Administrator @ County Of Santa Barbara Ventura, CA
$35 Sep 29, 2020
2020
Biden Victory Fund
English, June County Of Santa Barbara Ventura, CA
$50 Dec 29, 2020
2022 DEM
Dscc
English, June Health Care Administrator @ County Of Santa Barbara Ventura, CA
$35 Oct 13, 2020
2020
Biden Victory Fund
English, June Health Care Administrator @ County Of Santa Barbars Ventura, CA
$35 Nov 3, 2020
2020
Biden Victory Fund
English, June Health Care Administrator @ County Of Santa Barbars Ventura, CA
$250 Sep 18, 2019
2020
Trump Make America Great Again Committee
English, June Civil Service @ Dept Of Labor Orange Park, FL
$25 Aug 14, 2020
2020 DEM
Biden, Joe
English, June Health Care Administrator @ County Of Santa Barbars Ventura, CA
$35 Nov 3, 2020
2020
Biden Victory Fund
English, June Health Care Administrator @ County Of Santa Barbara Ventura, CA
$1 Oct 22, 2020
2020 DEM
Van Drew, Jeff
English, June Retired Clinton, NJ
$40 Mar 13, 2020
2020 DEM
Biden, Joe
English, June Health Care Administrator @ County Of Santa Barbara Ventura, CA
$25 Nov 2, 2020
2020 DEM
Biden, Joe
English, June Health Care Administrator @ County Of Santa Barbara Ventura, CA
$35 Aug 11, 2020
2020
Biden Victory Fund
English, June Health Care Administrator @ County Of Santa Barbara Ventura, CA
$3 Oct 29, 2012
2012
Republican Party Of Rio Arriba County
English, June Medanales, NM
$25 Mar 21, 2020
2020 DEM
Biden, Joe
English, June Health Care Administrator @ County Of Santa Barbara Ventura, CA
$100 Dec 9, 2019
2020
Trump Make America Great Again Committee
English, June Laborer @ Dept Of Labor Orange Park, FL
$50 Dec 29, 2020
2022 DEM
Dscc
English, June Health Care Administrator @ County Of Santa Barbara Ventura, CA
$50 Oct 22, 2020
2020 DEM
Biden, Joe
English, June Health Care Administrator @ County Of Santa Barbars Ventura, CA
$75 Oct 14, 2016
2016
Serna, Marco
English, June Medanales, NM
$20 Oct 7, 2020
2020 DEM
Biden, Joe
English, June Health Care Administrator @ County Of Santa Barbara Ventura, CA
$75 Dec 9, 2019
2020 REP
Trump, Donald J
English, June Laborer @ Dept Of Labor Orange Park, FL
$35 Sep 15, 2020
2020
Biden Victory Fund
English, June Health Care Administrator @ County Of Santa Barbars Ventura, CA
$25 Mar 21, 2020
2020 DEM
Biden, Joe
English, June Health Care Administrator @ County Of Santa Barbara Ventura, CA
$25 Apr 4, 2020
2020 DEM
Biden, Joe
English, June Health Care Administrator @ County Of Santa Barbara Ventura, CA
$34 Apr 11, 2020
2020 DEM
Biden, Joe
English, June Health Care Administrator @ County Of Santa Barbara Ventura, CA
$10 Aug 3, 2021
2022
Stop The Republican Recall Of Governor Newsom
English, June Healthcare Administrator @ Santa Barbara County Of Public Health Ventura, CA
$42 Mar 3, 2020
2020 DEM
Biden, Joe
English, June Health Care Administrator @ County Of Santa Barbara Ventura, CA
$50 Aug 7, 2020
2020 DEM
Biden, Joe
English, June Health Care Administrator @ County Of Santa Barbara Ventura, CA
$10 Aug 3, 2021
2022
Stop The Republican Recall Of Governor Newsom
English, June Healthcare Administrator @ Santa Barbara County Of Public Health Ventura, CA
$25 Mar 14, 2020
2020 DEM
Biden, Joe
English, June Health Care Administrator @ County Of Santa Barbara Ventura, CA
$250 Sep 18, 2019
2020
Trump Make America Great Again Committee
English, June Civil Service @ Dept Of Labor Orange Park, FL
$35 Aug 20, 2020
2020 DEM
Biden, Joe
English, June Health Care Administrator @ County Of Santa Barbars Ventura, CA
$25 Mar 21, 2020
2020 DEM
Biden, Joe
English, June Health Care Administrator @ County Of Santa Barbara Ventura, CA
$80 Oct 28, 2020
2020 DEM
Biden, Joe
English, June Health Care Administrator @ County Of Santa Barbara Ventura, CA
$25 Aug 13, 2020
2020 DEM
Biden, Joe
English, June Not Employed Jacksonville, FL
$50 Aug 7, 2020
2020 DEM
Biden, Joe
English, June Health Care Administrator @ County Of Santa Barbars Ventura, CA
$35 Oct 6, 2020
2020
Biden Victory Fund
English, June Health Care Administrator @ County Of Santa Barbara Ventura, CA
$34 Apr 11, 2020
2020 DEM
Biden, Joe
English, June Health Care Administrator @ County Of Santa Barbara Ventura, CA
$25 Mar 21, 2020
DEM
Biden, Joe
Contributor Health Care Administrator @ County Of Santa Barbara Ventura, CA
$35 Sep 29, 2020
Unknown Committee
English, June Health Care Administrator @ County Of Santa Barbars Ventura, CA
$75
2016
Serna, Marco
Contributor Medanales, NM

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 43 political contribution records found for June English. Total disclosed contributions amount to $1,969. Recipients include Biden, Joe, Serna, Marco. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

June English

Female
·
616 Prestwick Dr, Dothan, AL 36305 (Houston County)
31.2241, -85.4472
TZ: Central
Single Family
MP

June A English

Age 64 Female
·
28 Morton St, Port Jeff Sta, NY 11776 (Suffolk County)
40.8935, -73.0589
Marital: Married TZ: Eastern
Single Family
MP

June N English

Age 63 Female
·
59 Southville Rd, Southborough, MA 01772 (Worcester County)
42.2685, -71.5172
· (508) 481-8970
Marital: Married TZ: Eastern
Occ: White Collar Edu: Some College
Homeowner Single Family Built 1961 Purchased 1991
MP

June S English

Age 87 Female
·
235 S Beach Blvd, Anaheim, CA 92804 (Orange County)
33.8277, -117.9930
· (714) 828-8510
Marital: Married TZ: Pacific
Occ: White Collar Edu: Some College
Homeowner Multi-Family
MP

June A English

Age 67 Female
·
475074 E 1107 Rd, Muldrow, OK 74948 (Sequoyah County)
35.4018, -94.6100
Marital: Married TZ: Central
Occ: Healthcare Edu: Some College
Homeowner Single Family Built 1988
MP

June English

Female
·
1008 Golf Course Rd, Elberton, GA 30635 (Elbert County)
34.0872, -82.8728
TZ: Eastern
Single Family
MP

June English

Female
·
1308 N Weinbach Ave, Evansville, IN 47711 (Vanderburgh County)
37.9891, -87.5291
· (812) 653-1531
Marital: Married TZ: Central
Homeowner Single Family Built 1940
MP

June English

Age 79 Female
·
3000 Perfection Place Ct, Belmont, NC 28012 (Gaston County)
35.2437, -81.0364
· (828) 230-6544
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Multi-Family Built 1900 Purchased 2005
MP

June L English

Age 94 Female
·
7607 N Emerald Ave, Portland, OR 97217 (Multnomah County)
45.5780, -122.7000
Marital: Married TZ: Pacific
Occ: Professional Edu: Some College
Homeowner Single Family
MP

June D English

Age 76 Female
·
735 Dowdy Cemetery Rd, Benton, KY 42025 (Marshall County)
36.8055, -88.3719
· (270) 527-1895
Marital: Inferred Married TZ: Central
Homeowner Single Family Built 1960
MP

June L English

Age 57 Female
·
9 Lugano Ct, Davenport, FL 33837 (Polk County)
28.1583, -81.6158
Marital: Married TZ: Eastern
Occ: Service Industry Edu: High School
Homeowner Single Family Built 1999 Purchased 1999
MP

June English

Age 62 Female
·
7515 Adams St, Ventura, CA 93003 (Ventura County)
34.2839, -119.1970
· (805) 218-9156
Marital: Married TZ: Pacific
Homeowner Single Family Built 1996 Purchased 2010
MP

June M English

Age 61 Female
·
1058 Rene Ct, Orange Park, FL 32065 (Clay County)
30.1466, -81.7554
· (805) 488-0926
Marital: Married TZ: Eastern
Occ: Healthcare
Homeowner Single Family Built 1982 Purchased 1996
MP

June English

Age 85 Female
·
2221 E Fox St, Mesa, AZ 85213 (Maricopa County)
33.4360, -111.7830
· (480) 964-5501
Marital: Single TZ: Mountain
Occ: Professional Edu: High School
Homeowner Single Family Built 1977 Purchased 1977
MP

June English

Age 75 Female
·
751 Athens Hwy, Loganville, GA 30052 (Walton County)
33.8584, -83.9466
· (770) 554-2956
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Multi-Family
MP

June O English

Age 73 Female
·
311 Wakefield Dr, Charlotte, NC 28209 (Mecklenburg County)
35.1681, -80.8448
· (704) 907-3197
Marital: Married TZ: Eastern
Homeowner Multi-Family Built 1945 Purchased 1993
MP

June E English

Age 68 Female
·
PO Box 704, Medanales, NM 87548 (Rio Arriba County)
36.1754, -106.2090
· (505) 685-0551
Marital: Married TZ: Mountain
Occ: Service Industry Edu: High School
Homeowner Single Family
MP

June M English

Age 77 Female
·
7015 US Highway 68 W, Benton, KY 42025 (Marshall County)
36.9692, -88.4597
TZ: Central
Homeowner Single Family Built 1957
MP

June C English

Age 66 Female
·
4550 N Flowing Wells Rd, Tucson, AZ 85705 (Pima County)
32.2885, -110.9950
Marital: Inferred Single TZ: Mountain
Occ: Healthcare Edu: Some College
Multi-Family
MP

June English

Female
·
5074 Golf Club Ln, Spring Hill, FL 34609 (Hernando County)
28.5041, -82.4865
TZ: Eastern
Homeowner Single Family Built 1996 Purchased 2013
MP

June M English

Age 97 Female
·
23350 Liberty Bell Ter, Boca Raton, FL 33433 (Palm Beach County)
26.3306, -80.1711
Marital: Married TZ: Eastern
Occ: Professional Edu: High School
Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 21 demographic profiles associated with June English. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with June English. These loans were issued to businesses, not individuals.

Aph Concrete Design LLC

Limited Liability Company(LLC

$78,959 Paid in Full
Address:
91 W 11th St
Atlantic Beach, FL32233-3460
Approved

Apr 21, 2021

Forgiven

$79,589

Jobs Reported

6

Loan #

7325498803

Loan Size

Small

Marcus Bass

Sole Proprietorship

$20,370 Exemption 4
Address:
1421 Tampa Ave
Dayton, OH45417-3849
Approved

Apr 23, 2021

Jobs Reported

1

Loan #

9503838801

Loan Size

Small

Neche Crawford

Sole Proprietorship

$20,287 Exemption 4
Address:
1421 Tampa Ave
Dayton, OH45417-3849
Approved

May 22, 2021

Jobs Reported

1

Loan #

5992619008

Loan Size

Small

Xiangshu Li DBA Ogt

Sole Proprietorship

$15,085 Paid in Full
Address:
235 S Beach Blvd # SPC61
Anaheim, CA92804-1862
Approved

Mar 13, 2021

Forgiven

$15,164

Jobs Reported

1

Loan #

1657938607

Loan Size

Small

God'S Appalachian Partnership, INC.

Non-Profit Organization

$23,000 Paid in Full
Address:
PO Box 704
Mc Dowell, KY41647-0704
Approved

Apr 10, 2020

Forgiven

$17,336

Jobs Reported

4

Loan #

1694487105

Loan Size

Small

Daniel Kim

Self-Employed Individuals

$18,107 Paid in Full
Address:
235 S Beach Blvd Spc 29
Anaheim, CA92804-1848
Approved

May 2, 2021

Forgiven

$18,281

Jobs Reported

1

Loan #

6525658901

Loan Size

Small

Hudson Valley Conservatory Of Fine Arts INC.

Subchapter S Corporation

$50,000 Paid in Full
Address:
PO Box 704
Walden, NY12586
Approved

Apr 11, 2020

Forgiven

$50,633

Jobs Reported

18

Loan #

3217317107

Loan Size

Small

Janet Smith DBA Janet Smith Salon

Self-Employed Individuals

$5,607 Paid in Full
Address:
1807 Angel Ln
Signal Mountain, TN37377-2142
Approved

Apr 29, 2020

Forgiven

$5,686

Jobs Reported

1

Loan #

2562497307

Loan Size

Small

Neche Crawford

Sole Proprietorship

$20,287 Exemption 4
Address:
1421 Tampa Ave
Dayton, OH45417-3849
Approved

Apr 23, 2021

Jobs Reported

1

Loan #

9218308807

Loan Size

Small

Daniel Kim

Self-Employed Individuals

$18,107 Paid in Full
Address:
235 S Beach Blvd Spc 29
Anaheim, CA92804-1815
Approved

Mar 23, 2021

Forgiven

$18,301

Jobs Reported

1

Loan #

7326538608

Loan Size

Small

Christina Hernandez

Sole Proprietorship

$12,500 Paid in Full
Address:
13330 Blanco Rd
San Antonio, TX78216-2193
Approved

Mar 25, 2021

Forgiven

$12,545

Jobs Reported

1

Loan #

9099628609

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 11 PPP loan records are linked to businesses associated with June English. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find June English on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
5
11
11
1
1
17
4
2
1
10
6
1
7
2
4
11
3
3
2
6
8
1

June English in GA: Background Summary

Location
776 Oscar English Rd Andersonville, GA 31711-4114
Other Locations
Orange Park, FL ยท Tucson, AZ ยท Mesa, AZ and 34 more
Profiles Found
72 people with this name
Phone Numbers
(718) 496-4146 and 32 others on file
Email
basebuildingblocks@aol.com and 9 others on file
Possible Relatives
Robert N Jones JR, Andrea M English, Elizabeth English, Natalie E English, Natalie English and 165 more
Career
Vice President Marketing, Office Assistant at State Farm Insurance, June's Touch Of Kindness
Voter Registration
Registered Democrat
Properties
5properties owned
Vehicles
3 linked โ€” 2008 Honda Cr-V, 2007 Ford Taurus and 1 more
Contributions
$1,968.5 total โ€” Serna, Marco, Biden, Joe
PPP Loans
$282K for Aph Concrete Design LLC, Marcus Bass

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for June English. Because public records are indexed by name rather than by a unique identifier, the 212 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Voter Registration

Voter registration data is maintained by state and county election offices and is considered public record under the election laws of most states. The party affiliation shown reflects the voter's registration at the time the record was filed; it does not necessarily indicate current political preferences, as voters may change their affiliation or register differently in subsequent elections. Not all states make their voter files publicly available โ€” some restrict access or redact certain fields such as date of birth or residential address โ€” so the completeness of voter data varies by state. Registration status (active or inactive) indicates whether the election office considers the registration current, not whether the person actually voted in recent elections.

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for June English

Search Complexity: High

212 public records across 22states, belonging to approximately 72 different individuals. With 72 distinct profiles across 22 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are widely distributed across 22 states. Highest concentration: Florida (8%), followed by Arizona and New York. Spans the South and West regions.

FL17recordsAZ11recordsNY11recordsCA11recordsKY10recordsTX8records

Record Type Breakdown

Data spans 8 record categories. Largest: Contact & Address Records (49%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Political Contribution Records (43) and Business & Corporate Filings (15).

85
Contact & Address Records
43
Political Contribution Records
15
Business & Corporate Filings
11
PPP Loan Records
9
Voter Registration Records
6
Property Ownership Records

Age Distribution

Age range: approximately 65 years, suggesting multiple generations. Largest group: Senior (65+) (81%).

Senior (65+)25peopleMiddle-Age (40-64)6people

Use the age information shown on individual record cards to help identify the correct person.

Frequently Asked Questions About June English

Is June English a registered voter?
Yes, voter registration records show June English is registered. We found 9 voter registration entries across 3 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does June English own property?
County assessor records show 6 properties associated with June English in Dothan, New York and 5 other locations. Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to June English?
Records show 3 vehicle registrations associated with June English, including a 2008 HONDA CR-V. Registered makes include Honda, Ford, Buick. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with June English?
We found 15 business affiliations for June English (Vice President Marketing). Other companies include June's Touch Of Kindness, Gmri, Inc. Business records are compiled from state registries, SEC filings, and professional databases.
Has June English made political donations?
FEC disclosure records show 43 reported political contributions from June English, totaling $1,969. Recipients include Biden, Joe and Serna, Marco. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for June English?
Our database contains 212 total records for June English spanning 22 states. This includes 72 distinct contact records, 30 with phone numbers, 8 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for June English?
The 212 records displayed for June English are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can June English remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.