Amanda Murray

We have found 242 public records related to Amanda Murray in 36 states . People found have 3 ethnicities: African American 1, African American 2 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 7 business registration records connected with Amanda Murray in public records. The businesses are registered in 4 states: IN, GA, OH and TX. The businesses are engaged in 2 industries: Publishing, Allied And Printing Industries (Industries) and Non-Depository Credit Institutions (Credit). There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Assistant Principal Assignment. These employees work in twelve different states. Most of them work in New York state. Average wage of employees is $28,005.


Amanda Murray

Name / Names Amanda Murray
Age 38
Birth Date 1986
Also Known As Adam Murray
Person 2317 Huntridge Dr, Clifton Park, NY 12065
Phone Number 518-373-1186
Possible Relatives





Previous Address 340 Northline Rd, Ballston Spa, NY 12020
119 De Graff St, Schenectady, NY 12308
1028 State Route 50, Ballston Lake, NY 12019
Email [email protected]

Amanda Kay Murray

Name / Names Amanda Kay Murray
Age 47
Birth Date 1977
Person 6297 Tiger Woods Way, Galloway, OH 43119
Phone Number 740-446-2272
Possible Relatives


Angela Raybeck




Previous Address 006297 Tiger Woods Way, Galloway, OH 43119
119 Lariat Dr, Gallipolis, OH 45631
5488 Aldworth Ln, Columbus, OH 43228
1520 Belvoir Blvd, Columbus, OH 43228
460 Dayton Dr #YELLOW, Fairborn, OH 45324
460 Dayton Yellow Springs Rd, Fairborn, OH 45324

Amanda S Murray

Name / Names Amanda S Murray
Age 47
Birth Date 1977
Person 1253 13th Ave, Yuma, AZ 85364
Phone Number 520-343-2296
Possible Relatives



Amanda A Murray

Name / Names Amanda A Murray
Age 47
Birth Date 1977
Also Known As A Murray Amanda
Person 781 Blooming Grv, Mc Kenzie, TN 38201
Phone Number 731-352-5063
Possible Relatives
Previous Address 1101 Bob Miles Rd, Sharon, TN 38255
218 PO Box, Sharon, TN 38255
Email [email protected]

Amanda K Murray

Name / Names Amanda K Murray
Age 50
Birth Date 1974
Also Known As Amanda K Green
Person Keelon Gap Rd, Co East, AL 35585
Phone Number 256-331-0157
Possible Relatives






Previous Address Liberty Hill Rd, Phil Campbell, AL 35581
13 & St Highway 17, Co East, AL
27 Old Keelon Gap Rd, Spruce Pine, AL 35585
St Highway 13, Co East, AL
394 PO Box, Phil Campbell, AL 35581
RR 1, Spruce Pine, AL 35585
206 Saint Clair St, Russellville, AL 35653
Email [email protected]

Amanda M Murray

Name / Names Amanda M Murray
Age 52
Birth Date 1972
Also Known As Amanda M Hoag
Person 2753 Graney Rd, Caledonia, NY 14423
Phone Number 585-538-9855
Possible Relatives
Previous Address 354 PO Box, Le Roy, NY 14482
1233 Burt St, Greenville, MS 38703
998 Main, Mumford, NY 14511
998 Main St, Mumford, NY 14511
49 Brookside, Mumford, NY 14511
49 Brookside Dr, Mumford, NY 14511

Amanda Augustine Murray

Name / Names Amanda Augustine Murray
Age 52
Birth Date 1972
Also Known As Floyd Anthony Murray
Person 1576 Leglise St, Mansura, LA 71350
Phone Number 318-964-2824
Possible Relatives


Delayna Murray
Previous Address 715 Preston St, Marksville, LA 71351
6351 Misty Manor Dr, Mansura, LA 71350
673 Cannon St, Marksville, LA 71351
2306 PO Box, Mansura, LA 71350
928 Tunica Dr, Marksville, LA 71351
Associated Business Jdz Recreational Center And Top Flight Mentoring Inc Mount Pleasant Congregational Baptist Church Of Moreauville

Amanda Kate Murray

Name / Names Amanda Kate Murray
Age 52
Birth Date 1972
Person 4219 Vallejo St, Denver, CO 80211
Phone Number 517-484-9255
Possible Relatives





Previous Address 15508 County Road 35, Platteville, CO 80651
1550 Ogden St #G, Denver, CO 80218
1204 Poxson Ave, Lansing, MI 48910
15508 Weld Co, Platteville, CO 80651
15508 Weld Co Rd, Platteville, CO 80651
148 Braelinn Ct, Peachtree City, GA 30269
3713 3rd St, Arlington, VA 22204
200 Laurel St, Fort Collins, CO 80524
7431 73rd St, Longmont, CO 80503
522 Remington St #5, Fort Collins, CO 80524
5705 Washington Blvd, Arlington, VA 22205
Email [email protected]

Amanda Blythe Murray

Name / Names Amanda Blythe Murray
Age 55
Birth Date 1969
Also Known As Amanda B Simpson
Person 9321 Vernon Ct, Mckinney, TX 75071
Phone Number 972-346-2903
Possible Relatives

Previous Address 530 Buckingham Rd #528, Richardson, TX 75081
9321 Vernon Ct, Mc Kinney, TX 75071
36 Wedgewood Gln, Spring, TX 77381
15820 Knoll Trail Dr #408, Dallas, TX 75248
3702 Oak Lake Cir #A, Indianapolis, IN 46268
2625 Meridian St #311, Indianapolis, IN 46208
1661 Handball Ln #C, Indianapolis, IN 46260
22304 PO Box, Fort Worth, TX 76122
36 Wedgewood Gln, The Woodlands, TX 77381
Email [email protected]

Amanda B Murray

Name / Names Amanda B Murray
Age 57
Birth Date 1967
Person 954 Curd Rd, Mount Juliet, TN 37122
Phone Number 928-344-4054
Possible Relatives







Previous Address 2611 Dow Dr, Big Spring, TX 79720
3285 We #27, Yuma, AZ 85365
22 4th Ave, Mount Juliet, TN 37122
2228 PO Box, Somerton, AZ 85350
313 Castlewood Dr, Mount Juliet, TN 37122
6780 Hickory Ridge Rd, Lebanon, TN 37090
919 Virginia Ave, Nashville, TN 37216
911 PO Box, Mount Juliet, TN 37121
1325 Haupt Ave, Yuma, AZ 85364
12617 35th Pl, Yuma, AZ 85367
3285 US Highway 80 #27, Yuma, AZ 85365

Amanda R Murray

Name / Names Amanda R Murray
Age 57
Birth Date 1967
Person 6105 Bartlett View Ln #4, Memphis, TN 38134
Phone Number 901-380-4871
Possible Relatives







Previous Address 7330 Country Side Rd, Memphis, TN 38133
6105 Bartlett View Ln, Memphis, TN 38134
6105 Bartlett View Ln #1, Memphis, TN 38134
2790 James Rd, Memphis, TN 38127
1935 49th St, Milwaukee, WI 53208
2560 Thackery Dr, Memphis, TN 38128
5520 Quail Thicket Dr, Memphis, TN 38134
1119 State St, Milwaukee, WI 53233
1119 20th St #A, Milwaukee, WI 53204
5220 Quail Thicket, Memphis, TN 38134
1119 Uf #A, Milwaukee, WI 53204
Email [email protected]

Amanda R Murray

Name / Names Amanda R Murray
Age 66
Birth Date 1958
Also Known As Amanda J Murray
Person Waterloo Rd, Rville, AL
Phone Number 256-332-3538
Possible Relatives

Previous Address 3715 Waterloo Rd, Russellville, AL 35653
1003 Waterloo Rd, Russellville, AL 35653
219 High St, Russellville, AL 35653
7 RR 2 COUNTY HIGHWAY, Russellville, AL 35653
RR 2, Russellville, AL 35653
383A PO Box, Russellville, AL 35653
383A RR 2, Russellville, AL 35653

Amanda M Murray

Name / Names Amanda M Murray
Age 70
Birth Date 1954
Also Known As Alan Amanda Murray
Person 2753 Graney Rd, Caledonia, NY 14423
Phone Number 585-538-9855
Possible Relatives

Previous Address 2383 Lewiston Rd, Oakfield, NY 14125
2926 Caledonia Leroy Rd #I, Caledonia, NY 14423
9466 Putnam Rd #2, Batavia, NY 14020
2926 Main, Caledonia, NY 14423
1790 Judge Rd, Basom, NY 14013
57 Lyon St, Batavia, NY 14020

Amanda M Murray

Name / Names Amanda M Murray
Age 70
Birth Date 1954
Person 1811 Brownstone Blvd #603, Toledo, OH 43614
Phone Number 419-491-8212
Possible Relatives

Charzetta K Blackmonmurray
Donesia Rene Murray
Previous Address 1811 Brownstone Blvd, Toledo, OH 43614
33 Hidden Meadow Dr, Holland, OH 43528
1811 Brownstone Blvd #624, Toledo, OH 43614
334 Beacon St, Toledo, OH 43620
630 Highland Ave, Toledo, OH 43610
706 Brentridge Pl, Antioch, TN 37013
25222 Cherry, Toledo, OH 43614
Email [email protected]

Amanda B Murray

Name / Names Amanda B Murray
Age 72
Birth Date 1952
Person 862 Wedgefield Ct, Norfolk, VA 23502
Phone Number 757-466-7207
Possible Relatives





Previous Address 2214 Rosewood Ave, Richmond, VA 23220
418 Bute St, Norfolk, VA 23510

Amanda Mrs Murray

Name / Names Amanda Mrs Murray
Age 98
Birth Date 1925
Also Known As Amanda L Murray
Person 3123 Lamb Ave, Richmond, VA 23222
Phone Number 804-321-2355
Possible Relatives

Amanda V Murray

Name / Names Amanda V Murray
Age 100
Birth Date 1923
Also Known As Mandy V Murray
Person 105 Maryland Ave, London, OH 43140
Phone Number 740-852-1892
Possible Relatives
Previous Address 217 Wesley Dr, London, OH 43140
670 US Highway 42, London, OH 43140
000105 Maryland Ave, London, OH 43140

Amanda Pearl Murray

Name / Names Amanda Pearl Murray
Age 107
Birth Date 1917
Also Known As A Murray
Person 409 Green St, Ithaca, NY 14850
Phone Number 607-272-7446
Possible Relatives
Previous Address 40 W Grn, Ithaca, NY 14850

Amanda Murray

Name / Names Amanda Murray
Age N/A
Person 2658 HIGHWAY 157, JUDSONIA, AR 72081
Phone Number 501-729-4202

Amanda L Murray

Name / Names Amanda L Murray
Age N/A
Person 7041 KEITH RD, CHARLESTON, AR 72933
Phone Number 479-965-1126

Amanda Murray

Name / Names Amanda Murray
Age N/A
Person 2701 N 3RD ST, ROGERS, AR 72756
Phone Number 479-636-6441

Amanda Murray

Name / Names Amanda Murray
Age N/A
Person 1305 W RACE AVE, SEARCY, AR 72143
Phone Number 501-305-3531

Amanda M Murray

Name / Names Amanda M Murray
Age N/A
Person 1960 LEE ROAD 137 LOT 523, AUBURN, AL 36832

Amanda Murray

Name / Names Amanda Murray
Age N/A
Person PO BOX 932, ALBERTVILLE, AL 35950

Amanda M Murray

Name / Names Amanda M Murray
Age N/A
Person 250 Atlantic St, Warren, OH 44483

Amanda Murray

Name / Names Amanda Murray
Age N/A
Person 165 Madison Ave, Memphis, TN 38103

Amanda Murray

Name / Names Amanda Murray
Age N/A
Person 208 Hillside Dr, Marksville, LA 71351

Amanda J Murray

Name / Names Amanda J Murray
Age N/A
Person 6454 Lynnfield Ct #723, Indianapolis, IN 46254

Amanda N Murray

Name / Names Amanda N Murray
Age N/A
Person 5541 CANDIA CT, MOBILE, AL 36693
Phone Number 251-666-3744

Amanda Danielle Murray

Name / Names Amanda Danielle Murray
Age N/A
Person 9201 52nd Pl, Paradise Valley, AZ 85253
Phone Number 480-922-0089
Previous Address 8924 Palm Tree Dr, Scottsdale, AZ 85255

Amanda J Murray

Name / Names Amanda J Murray
Age N/A
Person 3715 WATERLOO RD, RUSSELLVILLE, AL 35653
Phone Number 256-332-3538

Amanda Murray

Name / Names Amanda Murray
Age N/A
Person 2301 CLOYD BLVD, APT F41 FLORENCE, AL 35630
Phone Number 256-767-1805

Amanda L Murray

Name / Names Amanda L Murray
Age N/A
Person 12147 YANCY GLEN DR, MOBILE, AL 36695
Phone Number 251-634-2557

Amanda Murray

Name / Names Amanda Murray
Age N/A
Person 7119 SANDY RIDGE CIR, TUSCALOOSA, AL 35405
Phone Number 205-758-2691

Amanda R Murray

Name / Names Amanda R Murray
Age N/A
Person 208 CHERRY DR, PRATTVILLE, AL 36067
Phone Number 334-361-1877

Amanda Murray

Name / Names Amanda Murray
Age N/A
Person 3848 39th St, Boise, ID 83703
Possible Relatives






Amanda Murray

Name / Names Amanda Murray
Age N/A
Person 2934 Conifer Dr, La Porte, TX 77571
Possible Relatives Virgie Pauline Murray

Amanda D Murray

Name / Names Amanda D Murray
Age N/A
Person 4496 Windsor Dr #16, Provo, UT 84604
Previous Address 1565 University Ave #5, Provo, UT 84604

Amanda Murray

Name / Names Amanda Murray
Age N/A
Person 2210 PINEYWOODS RD, LEIGHTON, AL 35646
Phone Number 256-446-6706

Amanda Murray

Name / Names Amanda Murray
Age N/A
Person 266 MADISON 1435, HUNTSVILLE, AR 72740

Amanda Murray

Business Name Prudential Georgia Realty
Person Name Amanda Murray
Position company contact
State GA
Address 1987 Scenic Hwy Ste 207, Snellville, 30078 GA
Phone Number
Email [email protected]

Amanda Murray

Business Name Nappanee Advance News
Person Name Amanda Murray
Position company contact
State IN
Address 158 W Market St Nappanee IN 46550-1954
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 574-773-3127
Number Of Employees 2
Annual Revenue 261900
Fax Number 574-773-3512

AMANDA J. MURRAY

Business Name J&M FAMILY, L.L.L.P.
Person Name AMANDA J. MURRAY
Position registered agent
State GA
Address 146 SPRINGWATER TRACE, Woodstock, GA 30188
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1998-10-07
Entity Status Active/Compliance
Type General Partner

Amanda Murray

Business Name Beneficial Corporation
Person Name Amanda Murray
Position company contact
State OH
Address 440 Ohio Pike Cincinnati OH 45255-3348
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 513-528-5200

Amanda Murray

Business Name Beneficial
Person Name Amanda Murray
Position company contact
State OH
Address 8050 Montgomery Rd Cincinnati OH 45236-2950
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 513-791-5611
Fax Number 513-917-4052
Website www.beneficial.com

AMANDA JO MURRAY

Person Name AMANDA JO MURRAY
Filing Number 801424057
Position MANAGING MEMBER
State TX
Address PO BOX 12, LEFORS TX 79054

AMANDA MURRAY

Person Name AMANDA MURRAY
Filing Number 801290437
Position DIRECTOR
State TX
Address PO BOX 1719, MANSFIELD TX 76063

Murray Amanda

State OK
Calendar Year 2015
Employer Haywood Public School
Job Title Teacher
Name Murray Amanda
Annual Wage $32,350

Murray Amanda J

State NJ
Calendar Year 2017
Employer Atlantic County Welfare Bd
Name Murray Amanda J
Annual Wage $25,540

Murray Amanda D

State ME
Calendar Year 2018
Employer Rsu #21
Name Murray Amanda D
Annual Wage $19,334

Murray Amanda D

State ME
Calendar Year 2017
Employer Rsu #21
Name Murray Amanda D
Annual Wage $18,663

Murray Amanda

State LA
Calendar Year 2017
Employer Parish of Lafayette
Job Title Pers/Records Mgmt Clerk
Name Murray Amanda
Annual Wage $11,655

Murray Amanda

State LA
Calendar Year 2016
Employer City Of Lafayette
Job Title Pers/records Mgmt Clerk
Name Murray Amanda
Annual Wage $30,364

Murray Amanda L

State IA
Calendar Year 2018
Employer University Of Iowa
Job Title Surgical Technologist
Name Murray Amanda L
Annual Wage $1,409

Murray Amanda L

State IA
Calendar Year 2017
Employer University Of Iowa
Job Title Surgical Technologist
Name Murray Amanda L
Annual Wage $17,954

Murray Amanda J

State IN
Calendar Year 2015
Employer Indiana University
Job Title Student Temporary Staff
Name Murray Amanda J
Annual Wage $10,017

Murray Amanda M

State IL
Calendar Year 2018
Employer Yorkville Cusd 115
Name Murray Amanda M
Annual Wage $67,146

Murray Amanda J

State IL
Calendar Year 2018
Employer Momence Cu Sd 1
Name Murray Amanda J
Annual Wage $1,970

Murray Amanda M

State IL
Calendar Year 2017
Employer Yorkville Cusd 115
Name Murray Amanda M
Annual Wage $64,240

Murray Amanda M

State IL
Calendar Year 2016
Employer Yorkville Cusd 115
Name Murray Amanda M
Annual Wage $62,058

Murray Amanda M

State IL
Calendar Year 2015
Employer Yorkville Cusd 115
Name Murray Amanda M
Annual Wage $60,116

Murray Amanda F

State NJ
Calendar Year 2017
Employer Franklin Twp Bd Of Ed (Somerst
Name Murray Amanda F
Annual Wage $51,200

Murray Amanda B

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Paraprofessional/Teacher Aide
Name Murray Amanda B
Annual Wage $1,158

Murray Amanda B

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Murray Amanda B
Annual Wage $10,577

Murray Amanda J

State GA
Calendar Year 2016
Employer County Of Glynn
Job Title Terminated
Name Murray Amanda J
Annual Wage $26,703

Murray Amanda J

State GA
Calendar Year 2015
Employer Glynn County Board Of Education
Job Title Substitute
Name Murray Amanda J
Annual Wage $660

Murray Amanda J

State GA
Calendar Year 2015
Employer County Of Glynn
Name Murray Amanda J
Annual Wage $25,180

Murray Amanda J

State GA
Calendar Year 2014
Employer Glynn County Board Of Education
Job Title Substitute
Name Murray Amanda J
Annual Wage $135

Murray Amanda

State GA
Calendar Year 2011
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(Wl)
Name Murray Amanda
Annual Wage $1,851

Murray Amanda L

State GA
Calendar Year 2011
Employer Crawford County Board Of Education
Job Title School Food Service Worker
Name Murray Amanda L
Annual Wage $2,813

Murray Amanda

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(Wl)
Name Murray Amanda
Annual Wage $29,813

Murray Amanda L

State GA
Calendar Year 2010
Employer Crawford County Board Of Education
Job Title Substitute Teacher
Name Murray Amanda L
Annual Wage $4,409

Murray Amanda J

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Admin Assistant Iii
Name Murray Amanda J
Annual Wage $10,584

Murray Amanda H

State CO
Calendar Year 2017
Employer School District of Mesa County Valley 51
Name Murray Amanda H
Annual Wage $9,177

Murray Amanda

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Teacher Elementary
Name Murray Amanda
Annual Wage $5,350

Murray Amanda J

State GA
Calendar Year 2018
Employer County Of Glynn
Name Murray Amanda J
Annual Wage $660

Murray Amanda

State CO
Calendar Year 2017
Employer County of Fremont
Job Title Treasury Clerk
Name Murray Amanda
Annual Wage $25,494

Murray Amanda K

State NJ
Calendar Year 2017
Employer Middlesex Co Bd Of Social Srv
Name Murray Amanda K
Annual Wage $39,358

Murray Amanda E

State NJ
Calendar Year 2018
Employer East Windsor Township
Name Murray Amanda E
Annual Wage $9,375

Murray Amanda

State OH
Calendar Year 2017
Employer Stow-Munroe Falls City School District
Job Title Assistant Principal Assignment
Name Murray Amanda
Annual Wage $83,968

Murray Amanda

State OH
Calendar Year 2016
Employer Stow-munroe Falls City School District
Job Title Assistant Principal Assignment
Name Murray Amanda
Annual Wage $73,447

Murray Amanda

State OH
Calendar Year 2015
Employer Stow-munroe Falls City School District
Job Title Assistant Principal Assignment
Name Murray Amanda
Annual Wage $72,720

Murray Amanda

State OH
Calendar Year 2014
Employer Stow-munroe Falls City School District
Job Title Assistant Principal Assignment
Name Murray Amanda
Annual Wage $72,000

Murray Amanda

State OH
Calendar Year 2013
Employer Stow-munroe Falls City School District
Job Title Assistant Principal Assignment
Name Murray Amanda
Annual Wage $72,000

Murray Amanda

State NC
Calendar Year 2017
Employer Pitt Community College
Job Title Administrative
Name Murray Amanda
Annual Wage $48,222

Murray Amanda D

State NC
Calendar Year 2017
Employer Granville County
Job Title Police Officer
Name Murray Amanda D
Annual Wage $33,694

Murray Amanda

State NC
Calendar Year 2016
Employer Pitt Community College
Job Title Administrative
Name Murray Amanda
Annual Wage $44,657

Murray Amanda D

State NC
Calendar Year 2016
Employer Granville County
Job Title Police Officer
Name Murray Amanda D
Annual Wage $8,523

Murray Amanda

State NC
Calendar Year 2015
Employer Pitt Community College
Job Title Administrative
Name Murray Amanda
Annual Wage $41,639

Murray Amanda

State NC
Calendar Year 2015
Employer Pitt Community College
Name Murray Amanda
Annual Wage $235

Murray Amanda L

State NY
Calendar Year 2018
Employer Union Springs Central Schools
Name Murray Amanda L
Annual Wage $18,322

Murray Amanda J

State NJ
Calendar Year 2018
Employer Atlantic County Welfare Bd
Name Murray Amanda J
Annual Wage $30,648

Murray Amanda J

State NY
Calendar Year 2018
Employer Suny@Stonybrook
Job Title Financial Aid Advisor
Name Murray Amanda J
Annual Wage $56,483

Murray Amanda M

State NY
Calendar Year 2018
Employer Onondaga County
Name Murray Amanda M
Annual Wage $40,442

Murray Amanda J

State NY
Calendar Year 2018
Employer Miller Place Ufsd
Name Murray Amanda J
Annual Wage $2,010

Murray Amanda L

State NY
Calendar Year 2017
Employer Union Springs Central Schools
Name Murray Amanda L
Annual Wage $17,664

Murray Amanda J

State NY
Calendar Year 2017
Employer Suny@Stonybrook
Job Title Financial Aid Advisor
Name Murray Amanda J
Annual Wage $29,788

Murray Amanda M

State NY
Calendar Year 2017
Employer Onondaga County
Name Murray Amanda M
Annual Wage $40,006

Murray Amanda L

State NY
Calendar Year 2016
Employer Union Springs Central Schools
Name Murray Amanda L
Annual Wage $11,160

Murray Amanda M

State NY
Calendar Year 2016
Employer Onondaga County
Name Murray Amanda M
Annual Wage $35,681

Murray Amanda E

State NY
Calendar Year 2015
Employer Saratoga County
Name Murray Amanda E
Annual Wage $9,617

Murray Amanda L

State NY
Calendar Year 2015
Employer Public Service Corps
Job Title College Aide
Name Murray Amanda L
Annual Wage $2,399

Murray Amanda M

State NY
Calendar Year 2015
Employer Onondaga County
Name Murray Amanda M
Annual Wage $35,397

Murray Amanda K

State NJ
Calendar Year 2018
Employer Middlesex Co Bd Of Social Srv
Name Murray Amanda K
Annual Wage $37,628

Murray Amanda F

State NJ
Calendar Year 2018
Employer Franklin Twp Bd Of Ed (Somerst
Name Murray Amanda F
Annual Wage $51,760

Murray Amanda T

State NY
Calendar Year 2018
Employer Police Department
Job Title Police Administrative Aide
Name Murray Amanda T
Annual Wage $9,225

Murray Amanda

State CO
Calendar Year 2017
Employer Charter School of Twin Peaks Academy
Job Title Teacher
Name Murray Amanda
Annual Wage $23,630

Amanda D Murray

Name Amanda D Murray
Address 3214 Pinkney Rd Baltimore MD 21215 -3711
Mobile Phone 410-383-7558
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Amanda L Murray

Name Amanda L Murray
Address 1518 Millard Ave Royal Oak MI 48073 -2748
Mobile Phone 248-891-7229
Email [email protected]
Gender Female
Date Of Birth 1977-07-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Amanda Murray

Name Amanda Murray
Address 169 Spruce Tree Ln Ballwin MO 63021-5430 APT C-5430
Telephone Number 314-324-8071
Mobile Phone 314-324-8071
Email [email protected]
Gender Female
Date Of Birth 1981-09-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed College
Language English

Amanda L Murray

Name Amanda L Murray
Address 4 Shirley Ct Brookfield CT 06804 -1615
Phone Number 203-775-6543
Email [email protected]
Gender Female
Date Of Birth 1985-11-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Amanda D Murray

Name Amanda D Murray
Address 22 Abenaki Way Kennebunkport ME 04046 -5737
Phone Number 207-229-4207
Mobile Phone 207-229-4207
Gender Female
Date Of Birth 1966-09-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Amanda Murray

Name Amanda Murray
Address 252 N 7th St Decatur IN 46733 -1373
Phone Number 260-724-8991
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Amanda B Murray

Name Amanda B Murray
Address 3411 S Fairfax St Denver CO 80222 -7324
Phone Number 303-758-9379
Gender Female
Date Of Birth 1974-06-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Amanda S Murray

Name Amanda S Murray
Address 5927 Kingsbury St Dearborn Heights MI 48127 -3119
Phone Number 313-582-4563
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Amanda R Murray

Name Amanda R Murray
Address 2701 N 3rd St Rogers AR 72756 -2460
Phone Number 479-426-9570
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Amanda L Murray

Name Amanda L Murray
Address 7041 Keith Rd Charleston AR 72933 -8218
Phone Number 479-965-1126
Gender Female
Date Of Birth 1978-09-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Amanda Murray

Name Amanda Murray
Address 2658 Highway 157 Judsonia AR 72081 -9266
Phone Number 501-729-4202
Email [email protected]
Gender Female
Date Of Birth 1985-10-04
Ethnicity Scotch
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 College
Language English

Amanda G Murray

Name Amanda G Murray
Address 328 Nw 6th Ave Delray Beach FL 33444 -2745
Phone Number 561-860-4329
Email [email protected]
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Amanda M Murray

Name Amanda M Murray
Address 51108 Nightingale Ln Utica MI 48316 -4600
Phone Number 586-354-7102
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Amanda M Murray

Name Amanda M Murray
Address 4542 Half Moon Dr Yorkville IL 60560 UNIT C-3190
Phone Number 630-244-0338
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Education Completed College
Language English

Amanda N Murray

Name Amanda N Murray
Address 1296 Ashmore Barden Rd Lincolnton GA 30817 -2708
Phone Number 706-359-6078
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Amanda L Murray

Name Amanda L Murray
Address 3603 Inverness Pkwy Columbus GA 31909 -1925
Phone Number 706-662-9110
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Amanda Murray

Name Amanda Murray
Address 444 Paul Bryant Rd Royston GA 30662 -1969
Phone Number 706-998-0343
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Amanda C Murray

Name Amanda C Murray
Address 3104 8th St Emmetsburg IA 50536 -2715
Phone Number 712-298-1996
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Amanda Murray

Name Amanda Murray
Address 651 Clearview St Villa Rica GA 30180 -2309
Phone Number 770-331-0944
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Amanda M Murray

Name Amanda M Murray
Address 109 Sundown Way Acworth GA 30102 -7806
Phone Number 770-974-5695
Email [email protected]
Gender Female
Date Of Birth 1984-09-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Amanda C Murray

Name Amanda C Murray
Address 1986 Kimberly Village Ln Se Marietta GA 30067 APT A-8425
Phone Number 770-977-0127
Gender Female
Date Of Birth 1984-12-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Amanda Murray

Name Amanda Murray
Address 308 E Locust St Chrisney IN 47611 -9727
Phone Number 812-362-8766
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit 501
Education Completed High School
Language English

Amanda J Murray

Name Amanda J Murray
Address 9018 Washburn Cir S Minneapolis MN 55431 -2160
Phone Number 864-233-8346
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Amanda J Murray

Name Amanda J Murray
Address 171 Barrington Oaks Dr Brunswick GA 31523 -7904
Phone Number 912-554-3614
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Amanda Murray

Name Amanda Murray
Address 15831 Brenda St Hudson FL 34667 -3891
Phone Number 941-312-5106
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Amanda E Murray

Name Amanda E Murray
Address 1920 Midland Ave Glenwood Springs CO 81601 -4044
Phone Number 970-618-3444
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Amanda J Murray

Name Amanda J Murray
Address 115 Maple St Gardner MA 01440 -2220
Phone Number 978-632-5063
Email [email protected]
Gender Female
Date Of Birth 1991-09-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Amanda Murray

Name Amanda Murray
Address 11 Grove St Baldwinville MA 01436 -1307
Phone Number 978-939-2761
Email [email protected]
Gender Female
Date Of Birth 1981-01-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

MURRAY, AMANDA

Name MURRAY, AMANDA
Amount 100.00
To MILLS, S PETER
Year 2010
Application Date 2009-12-17
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State ME
Seat state:governor
Address 195 OLD QUARRY RD FARMINGTON ME

MURRAY B MASON & AMANDA R MASON

Name MURRAY B MASON & AMANDA R MASON
Address 14505 S Hudson Avenue Oklahoma City OK 73170
Value 14500
Landvalue 14500
Buildingvalue 103848
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

AMANDA MURRAY

Name AMANDA MURRAY
Address 309 2nd Street Gold Bar WA
Value 42000
Landvalue 42000
Buildingvalue 29300
Landarea 12,196 square feet Assessments for tax year: 2015

AMANDA L AND DAVID W MURRAY (RS) MURRAY

Name AMANDA L AND DAVID W MURRAY (RS) MURRAY
Address 2807 Virginia Woods Place Memphis TN 38002
Value 30000
Landvalue 30000
Landarea 4,145 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

AMANDA K MURRAY

Name AMANDA K MURRAY
Address 3470 Paxton Drive Hilliard OH 43026
Value 28500
Landvalue 28500
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

AMANDA I PHIPPS & PATRICK M MURRAY

Name AMANDA I PHIPPS & PATRICK M MURRAY
Address 9233 NW Mary Avenue Seattle WA 98117
Value 167000
Landvalue 160000
Buildingvalue 167000

AMANDA COBB MURRAY

Name AMANDA COBB MURRAY
Address 5276 Lowder Road Burlington NC
Value 34834
Landvalue 34834
Buildingvalue 88614
Landarea 131,508 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

AMANDA C MURRAY

Name AMANDA C MURRAY
Address 1116 J Street Lake Worth FL 33460
Value 55943
Landvalue 55943
Usage Single Family Residential

MURRAY AMANDA K

Name MURRAY AMANDA K
Physical Address 5918 PIPER GLEN BLVD, JACKSONVILLE, FL 32222
Owner Address 5918 PIPER GLEN BLVD, JACKSONVILLE, FL 32222
Ass Value Homestead 102617
Just Value Homestead 102617
County Duval
Year Built 1993
Area 1826
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5918 PIPER GLEN BLVD, JACKSONVILLE, FL 32222

MURRAY AMANDA C

Name MURRAY AMANDA C
Physical Address 1116 N J ST, LAKE WORTH, FL 33460
Owner Address 7507 FOSSIL GARDEN DR, ARLINGTON, TX 76002
County Palm Beach
Year Built 1943
Area 1016
Land Code Single Family
Address 1116 N J ST, LAKE WORTH, FL 33460

MURRAY AMANDA

Name MURRAY AMANDA
Physical Address 1639 E 14TH ST, JACKSONVILLE, FL 32206
Owner Address 1639 14TH ST E, JACKSONVILLE, FL 32206
County Duval
Year Built 1953
Area 953
Land Code Single Family
Address 1639 E 14TH ST, JACKSONVILLE, FL 32206

MURRAY AMANDA

Name MURRAY AMANDA
Physical Address 7605 LUEDERS AVE, JACKSONVILLE, FL 32208
Owner Address 7605 LUEDERS AVE, JACKSONVILLE, FL 32208
Ass Value Homestead 92216
Just Value Homestead 92216
County Duval
Year Built 1955
Area 2570
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7605 LUEDERS AVE, JACKSONVILLE, FL 32208

AMANDA MURRAY

Name AMANDA MURRAY
Type Republican Voter
State MA
Address 507 SANDY BAY TERRACE, ROCKPORT, MA 1966
Phone Number 978-434-1861
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Voter
State OH
Address 205 HIGH ST, NEW PARIS, OH 45347
Phone Number 937-604-0064
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Republican Voter
State NJ
Address 456 ORCHARD ST, CRANFORD, NJ 7016
Phone Number 908-276-1855
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Republican Voter
State NJ
Address 96 HAZELWOOD DR, ELMER, NJ 8318
Phone Number 856-696-1673
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Independent Voter
State NJ
Address 1501 LITTLE GLOUCESTER RD APT A10, BLACKWOOD, NJ 8012
Phone Number 856-366-0872
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Independent Voter
State FL
Address 1513 PINEY BRANCH CIR, VALRICO, FL 33594
Phone Number 813-900-7704
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Voter
State FL
Address 2512 THORNBOOK PL, TAMPA, FL 33618
Phone Number 813-690-2368
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Independent Voter
State FL
Address 11500 N DALE MABRY HWY, TAMPA, FL 33618
Phone Number 813-546-4984
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Independent Voter
State MI
Address 2507 WISCONSIN AVE, FLINT, MI 48506
Phone Number 810-655-3426
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Democrat Voter
State KS
Address 433 E KIRWIN AVE, SALINA, KS 67401
Phone Number 785-819-4525
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Voter
State IN
Address 2703 W SKYLARK DRIVE, MUNCIE, IN 47304
Phone Number 765-287-0848
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Independent Voter
State NJ
Address 8 DUNBARTON RD, JACKSON, NJ 8527
Phone Number 732-754-1954
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Republican Voter
State NY
Address 199 BOWERY APT 2B, NEW YORK, NY 10002
Phone Number 646-645-5356
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Independent Voter
State IL
Address 7796 STATE 154, BALDWIN, IL 62217
Phone Number 618-317-2005
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Independent Voter
State NH
Address 317 MAPLE AVE APT 17, KEENE, NH 3431
Phone Number 603-827-3923
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Republican Voter
State MO
Address 406 S FISHER ST, VERSAILLES, MO 65084
Phone Number 573-378-6693
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Voter
State FL
Address 269 NE 15TH TER, BOCA RATON, FL 33432
Phone Number 561-632-4478
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Republican Voter
State OH
Address 1813 LINDENHALL DR, LOVELAND, OH 45140
Phone Number 513-683-5512
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Voter
State OH
Address 6112 OAKBRIDGE WAY APT 304, MILFORD, OH 45150
Phone Number 513-324-5842
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Republican Voter
State OH
Address 10364 PIPPIN ROAD, CINCINNATI, OH 45231
Phone Number 513-324-5842
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Voter
State NM
Address 39 PINE RIDGE RD, SANDIA PARK, NM 87047
Phone Number 505-286-0761
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Independent Voter
State AR
Address 2734 N BARCELONA AVE, FAYETTEVILLE, AR 72703
Phone Number 479-502-3244
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Voter
State FL
Address 866 CHERRY VALLEY WAY, ORLANDO, FL 32828
Phone Number 407-208-9433
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Voter
State FL
Address 146 CASTLE DR., GAINESVILLE, FL 32607
Phone Number 352-331-3202
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Independent Voter
State LA
Address 204 MURPHREY RD, LOGANSPORT, LA 71049
Phone Number 318-697-9639
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Republican Voter
State LA
Address 609 MARTIN LUTHER KING DR, MARKSVILLE, LA 71351
Phone Number 318-240-9855
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Democrat Voter
State ME
Address 23 WARREN AVE, CANAAN, ME 4924
Phone Number 317-679-7664
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Independent Voter
State FL
Address 1315 S FIELDLARK LN, HOMESTEAD, FL 33035
Phone Number 305-588-6184
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Independent Voter
State IN
Address 128 NTH 7TH ST., DECATUR, IN 46733
Phone Number 260-301-6128
Email Address [email protected]

AMANDA MURRAY

Name AMANDA MURRAY
Type Voter
State LA
Phone Number 225-316-2376
Email Address [email protected]

Amanda P Murray

Name Amanda P Murray
Visit Date 4/13/10 8:30
Appointment Number U16047
Type Of Access VA
Appt Made 6/15/2012 0:00
Appt Start 6/17/2012 17:15
Appt End 6/17/2012 23:59
Total People 5
Last Entry Date 6/15/2012 10:42
Meeting Location WH
Caller AMY
Description WEST WING TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Amanda P Murray

Name Amanda P Murray
Visit Date 4/13/10 8:30
Appointment Number U16097
Type Of Access VA
Appt Made 6/15/2012 0:00
Appt Start 6/17/2012 17:15
Appt End 6/17/2012 23:59
Total People 5
Last Entry Date 6/15/2012 11:57
Meeting Location WH
Caller AMY
Description Please Delete #U16047. WEST WING TOUR. Thank
Release Date 09/28/2012 07:00:00 AM +0000

AmaNda M MurraY

Name AmaNda M MurraY
Visit Date 4/13/10 8:30
Appointment Number U14659
Type Of Access VA
Appt Made 6/6/2011 0:00
Appt Start 6/11/2011 12:00
Appt End 6/11/2011 23:59
Total People 343
Last Entry Date 6/6/2011 10:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

AmaNda B MurraY

Name AmaNda B MurraY
Visit Date 4/13/10 8:30
Appointment Number U07547
Type Of Access VA
Appt Made 5/11/2011 0:00
Appt Start 5/18/2011 11:00
Appt End 5/18/2011 23:59
Total People 359
Last Entry Date 5/11/2011 6:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

AMANDA K MURRAY

Name AMANDA K MURRAY
Visit Date 4/13/10 8:30
Appointment Number U23237
Type Of Access VA
Appt Made 7/12/10 9:53
Appt Start 7/13/10 10:30
Appt End 7/13/10 23:59
Total People 394
Last Entry Date 7/12/10 9:53
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

AMANDA L MURRAY

Name AMANDA L MURRAY
Visit Date 4/13/10 8:30
Appointment Number U98948
Type Of Access VA
Appt Made 4/20/10 16:19
Appt Start 5/9/10 13:45
Appt End 5/9/10 23:59
Total People 5
Last Entry Date 4/20/10 16:19
Meeting Location WH
Caller JEFFREY
Release Date 08/27/2010 07:00:00 AM +0000

AMANDA L MURRAY

Name AMANDA L MURRAY
Visit Date 4/13/10 8:30
Appointment Number U93804
Type Of Access VA
Appt Made 4/2/10 18:40
Appt Start 5/9/10 13:45
Appt End 5/9/10 23:59
Total People 5
Last Entry Date 4/2/10 18:39
Meeting Location WH
Caller JEFFREY
Description TOUR (SL)
Release Date 08/27/2010 07:00:00 AM +0000

AMANDA MURRAY

Name AMANDA MURRAY
Car NISSAN SENTRA
Year 2010
Address 101 N SERVEN ST, PEARL RIVER, NY 10965-1720
Vin 3N1AB6APXAL683846
Phone 845-429-8954

AMANDA MURRAY

Name AMANDA MURRAY
Car CHEVROLET TAHOE
Year 2007
Address 31570 Highway 39, Wanette, OK 74878-8030
Vin 1GNFK13067R414032

AMANDA MURRAY

Name AMANDA MURRAY
Car TOYOTA MATRIX
Year 2007
Address 1421 Sequoia Dr, Tyler, TX 75703-2036
Vin 2T1KR32E47C683071
Phone

AMANDA MURRAY

Name AMANDA MURRAY
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 7605 LUEDERS AVE, JACKSONVILLE, FL 32208-3443
Vin WDBUF56XX7A995875

AMANDA MURRAY

Name AMANDA MURRAY
Car TOYOTA YARIS
Year 2007
Address 5658 Newton Ave S, Minneapolis, MN 55419-1531
Vin JTDJT923575113222

AMANDA MURRAY

Name AMANDA MURRAY
Car NISSAN ALTIMA
Year 2007
Address 4701 Preston Park Blvd Apt 203, Plano, TX 75093-5173
Vin 1N4AL21EX7N419221

Amanda Murray

Name Amanda Murray
Car NISSAN PATHFINDER
Year 2007
Address 456 Orchard St, Cranford, NJ 07016-1742
Vin 5N1AR18W97C633836

Amanda Murray

Name Amanda Murray
Car CHEVROLET IMPALA
Year 2007
Address 3411 Willow Lake Dr Apt 113, Kalamazoo, MI 49008-2646
Vin 2G1WT58K279355278

AMANDA MURRAY

Name AMANDA MURRAY
Car CHEVROLET COBALT
Year 2008
Address 1605 W ALABAMA ST # A, HOUSTON, TX 77006-4101
Vin 1G1AK58F987275558

AMANDA MURRAY

Name AMANDA MURRAY
Car TOYOTA COROLLA
Year 2008
Address 1914 N PROSPECT AVE, MILWAUKEE, WI 53202-1487
Vin 1NXBR32EX8Z972343

AMANDA MURRAY

Name AMANDA MURRAY
Car FORD EDGE
Year 2008
Address 1920 Midland Ave, Glenwood Springs, CO 81601-4044
Vin 2FMDK49C78BB16687

AMANDA MURRAY

Name AMANDA MURRAY
Car MERCURY MOUNTAINEER
Year 2008
Address 32010 POWERS ST, HARRISON TOWNSHIP, MI 48045-2893
Vin 4M2EU48818UJ01705

AMANDA MURRAY

Name AMANDA MURRAY
Car FORD FOCUS
Year 2008
Address 303 Farmstead Ln Apt 16, State College, PA 16803-2519
Vin 1FAHP34NX8W159855

AMANDA MURRAY

Name AMANDA MURRAY
Car SATURN AURA
Year 2008
Address 1986 Kimberly Village Ln SE Apt A, Marietta, GA 30067-8425
Vin 1G8ZS57B68F245426

AMANDA MURRAY

Name AMANDA MURRAY
Car CHEVROLET TAHOE
Year 2007
Address 6900 SHADY HILLS LN, BURLESON, TX 76028-1048
Vin 1GNFC130X7R361204

AMANDA MURRAY

Name AMANDA MURRAY
Car SATURN VUE
Year 2008
Address 10 Upper Cobun Creek Rd, Morgantown, WV 26508-3838
Vin 3GSDL63778S590646

AMANDA MURRAY

Name AMANDA MURRAY
Car CHEVROLET IMPALA
Year 2008
Address 68 South St, Proctor, VT 05765-1225
Vin 2G1WT58N189289205
Phone 315-457-8981

AMANDA MURRAY

Name AMANDA MURRAY
Car NISSAN ALTIMA
Year 2008
Address 3016 Vine Rd, Vineland, NJ 08360-9230
Vin 1N4AL21E88N551301

AMANDA MURRAY

Name AMANDA MURRAY
Car TOYOTA COROLLA
Year 2008
Address 10911 NW 39TH ST APT 205, SUNRISE, FL 33351-7558
Vin 2T1BR32E38C929125

Amanda Murray

Name Amanda Murray
Car GMC Yukon XL
Year 2008
Address 22 Abenaki Way, Kennebunkport, ME 04046-5737
Vin 1GKFK16338R222720

Amanda Murray

Name Amanda Murray
Car HONDA CR-V
Year 2008
Address 46 N Willard Ave, Hampton, VA 23663-1739
Vin 5J6RE38378L000395

AMANDA MURRAY

Name AMANDA MURRAY
Car FORD ESCAPE
Year 2008
Address 1019 Steelechase Ln, Hanahan, SC 29410-8200
Vin 1FMCU041X8KA02502
Phone 843-408-2929

AMANDA MURRAY

Name AMANDA MURRAY
Car JEEP GRAND CHEROKEE
Year 2009
Address 300 Nagel Hill Rd, Candor, NY 13743-2429
Vin 1J8GR48K79C530312

Amanda Murray

Name Amanda Murray
Car MITSUBISHI LANCER
Year 2009
Address 9018 Washburn Cir S, Minneapolis, MN 55431-2160
Vin JA3AU26U29U007700

AMANDA MURRAY

Name AMANDA MURRAY
Car KIA BORREGO
Year 2009
Address 10549 Greglynn Rd, North Chesterfield, VA 23236-1702
Vin KNDJH741695017300

AMANDA MURRAY

Name AMANDA MURRAY
Car CHEVROLET IMPALA
Year 2009
Address 101 Apache Dr, Georgetown, IL 61846-1964
Vin 2G1WU57M591301281
Phone 217-474-4340

AMANDA MURRAY

Name AMANDA MURRAY
Car CHEVROLET MALIBU
Year 2009
Address 11846 Golden Gate Dr, Mokena, IL 60448-2028
Vin 1G1ZK57BX9F204104
Phone 708-912-0091

AMANDA MURRAY

Name AMANDA MURRAY
Car FORD F-150
Year 2009
Address 1920 Midland Ave, Glenwood Springs, CO 81601-4044
Vin 1FTPW14V49KC61044
Phone 970-618-3444

AMANDA MURRAY

Name AMANDA MURRAY
Car HONDA ACCORD
Year 2008
Address 3932 LARABEE CIR, UNIONTOWN, OH 44685-6246
Vin 1HGCP26818A092275

AMANDA M MURRAY

Name AMANDA M MURRAY
Car JEEP COMP
Year 2007
Address 1421 SEQUOIA DR, TYLER, TX 75703-2036
Vin 1J8FF47W07D584180

Amanda Murray

Name Amanda Murray
Domain lindaletheater.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-25
Update Date 2012-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address Amanda Murrray|920 East Hubbard Lindale Texas 75771
Registrant Country UNITED STATES
Registrant Fax 19038822813

amanda murray

Name amanda murray
Domain rianwhyte.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-16
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 38 Nithdale Road London England SE18 3PA
Registrant Country UNITED KINGDOM

AMANDA MURRAY

Name AMANDA MURRAY
Domain npkuk.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-11-07
Update Date 2013-10-30
Registrar Name ENOM, INC.
Registrant Address GLOUCESTER HOUSE|ALBANY PARK SURREY GU16 7PL
Registrant Country UNITED KINGDOM

Amanda Murray

Name Amanda Murray
Domain stageplicity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-01
Update Date 2013-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address 3087 Peachtree Ct. Woodbridge Virginia 22192
Registrant Country UNITED STATES

Amanda Murray

Name Amanda Murray
Domain giveitsomegusto.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-02-14
Update Date 2013-02-14
Registrar Name WEBFUSION LTD.
Registrant Address Shirehall Shrewsbury SY2 6ND
Registrant Country UNITED KINGDOM

AMANDA MURRAY

Name AMANDA MURRAY
Domain amanda-murray.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2006-03-17
Update Date 2013-03-02
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 1414 27TH AVE SEATTLE WA 98122
Registrant Country UNITED STATES

Amanda Murray

Name Amanda Murray
Domain estateserviceinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-12-20
Update Date 2013-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2565 West Maple Road Troy Michigan 48084
Registrant Country UNITED STATES

Amanda Murray

Name Amanda Murray
Domain goingtothejackolantern.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-20
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 232 3rd St|Suite B402b Brooklyn New York 11215
Registrant Country UNITED STATES

Amanda Murray

Name Amanda Murray
Domain verityisabelle.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-04-16
Update Date 2012-08-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 82 Medlock Avenue Fleetwood LAN FY7 8DE
Registrant Country UNITED KINGDOM

amanda murray

Name amanda murray
Domain creditunion-cars.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-14
Update Date 2012-12-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Cuan Beach Killyleagh bt309qu
Registrant Country UNITED KINGDOM

AMANDA MURRAY

Name AMANDA MURRAY
Domain amandamurraymarketing.com
Contact Email [email protected]
Whois Sever whois.liquidnetlimited.com
Create Date 2012-07-04
Update Date 2013-08-07
Registrar Name LIQUIDNET LTD.
Registrant Address 54 HAYGATE DRIVE WELLINGTON SHROPSHIRE TF1 2BZ
Registrant Country UNITED KINGDOM

Amanda Murray

Name Amanda Murray
Domain amandamurraydesign.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-05-09
Update Date 2012-05-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Stable Yard, Nunns Farm Catmere End Saffron Walden Essex CB10 2NL
Registrant Country UNITED KINGDOM

amanda murray

Name amanda murray
Domain savanaquaas.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-02-25
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 38 Nithdale Road London England SE18 3PA
Registrant Country UNITED KINGDOM

Amanda Murray

Name Amanda Murray
Domain hairapparentelectrolysis.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-03-29
Update Date 2013-03-29
Registrar Name REGISTER.COM, INC.
Registrant Address 17311 135th Ave NE, C-100 Woodinville WA 98072
Registrant Country UNITED STATES

Amanda Murray

Name Amanda Murray
Domain capayrollsolutions.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-04-07
Update Date 2012-04-07
Registrar Name WEBFUSION LTD.
Registrant Address 23 Rocks Park Road Uckfield East Sussex TN22 2AT
Registrant Country UNITED KINGDOM

Amanda Murray

Name Amanda Murray
Domain thepyrobrainiac.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-02
Update Date 2012-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address 38 Nithdale Rd London London se18 3pa
Registrant Country UNITED KINGDOM

Amanda Murray

Name Amanda Murray
Domain angioforamanda.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-18
Update Date 2012-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 772 Honey Tree Crt Whitby Ontario L1N 7W4
Registrant Country CANADA

amanda murray

Name amanda murray
Domain ashadeofgay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-08
Update Date 2012-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Cuan Beach Killyleagh Co Down bt309qu
Registrant Country UNITED KINGDOM

AMANDA MURRAY

Name AMANDA MURRAY
Domain spoonandsugar.com
Contact Email [email protected]
Whois Sever whois.liquidnetlimited.com
Create Date 2012-07-04
Update Date 2013-07-02
Registrar Name LIQUIDNET LTD.
Registrant Address 54 HAYGATE DRIVE WELLINGTON SHROPSHIRE TF1 2BZ
Registrant Country UNITED KINGDOM

Amanda Murray

Name Amanda Murray
Domain a-nu-u-hairdesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-28
Update Date 2008-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 13711 Newport Manor Davie Florida 33325
Registrant Country UNITED STATES

amanda murray

Name amanda murray
Domain pyrobrainiacs.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-09-20
Update Date 2012-09-20
Registrar Name WEBFUSION LTD.
Registrant Address 38 London England SE18 3PA
Registrant Country UNITED KINGDOM

Amanda Murray

Name Amanda Murray
Domain great-lengths-hair-extension.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-30
Update Date 2008-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 13711 Newport Manor Davie Florida 33325
Registrant Country UNITED STATES

Amanda Murray

Name Amanda Murray
Domain andymurrayloftconversions.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2009-08-14
Update Date 2013-08-15
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 145 Green Oak Road Sheffield S17 4FS
Registrant Country UNITED KINGDOM

Amanda Murray

Name Amanda Murray
Domain worldfairfilm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-20
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 232 3rd St|Suite B402b Brooklyn New York 11215
Registrant Country UNITED STATES

Amanda Murray

Name Amanda Murray
Domain mandyworld.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 772 Honey Tree Crt Whitby Ontario L1N 7W4
Registrant Country CANADA

Amanda Murray

Name Amanda Murray
Domain greatlengthshairextension.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-16
Update Date 2008-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 13711 Newport Manor Davie Florida 33325
Registrant Country UNITED STATES

Amanda Murray

Name Amanda Murray
Domain 4greathairextensions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-15
Update Date 2008-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 13711 Newport Manor Davie Florida 33325
Registrant Country UNITED STATES

Amanda Murray

Name Amanda Murray
Domain amandacarol.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-02
Update Date 2012-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1090 Taylor Knoll Close Roswell Georgia 30076
Registrant Country UNITED STATES