Amy Murray

We have found 251 public records related to Amy Murray in 38 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 22 business registration records connected with Amy Murray in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Grade Teacher. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $39,990.


Amy Murray

Name / Names Amy Murray
Age 34
Birth Date 1990
Person 136 Leupp, Flagstaff, AZ 86004
Possible Relatives Alicia A Robinsonmurray



Amy E Murray

Name / Names Amy E Murray
Age 45
Birth Date 1979
Person 7136 Stamford, Montgomery, AL 36117
Possible Relatives

Amy Jeanne Murray

Name / Names Amy Jeanne Murray
Age 52
Birth Date 1972
Person 3628 Blacklidge Dr, Tucson, AZ 85716
Possible Relatives
Previous Address 3806 Monroe St, Stillwater, OK 74075
Brumley Apts, Stillwater, OK 74074

Amy D Murray

Name / Names Amy D Murray
Age 53
Birth Date 1971
Person 604 Turtle Lake, Birmingham, AL 35242
Possible Relatives

Amy B Murray

Name / Names Amy B Murray
Age 66
Birth Date 1958
Person 5102 11th Ave #B107, Phoenix, AZ 85013
Phone Number 602-841-5069
Previous Address 5050 11th Ave, Phoenix, AZ 85013
3037 Tuckey Ln #D, Phoenix, AZ 85017
5050 11th Ave #B107, Phoenix, AZ 85013

Amy K Murray

Name / Names Amy K Murray
Age 74
Birth Date 1950
Also Known As Amy Covington
Person 2415 Washington Ave, Conway, AR 72032
Phone Number 479-674-5260
Possible Relatives


Previous Address 64 Briarwood Cir, Conway, AR 72034
432 Davis St #A, Conway, AR 72034
462 RR 1, Charleston, AR 72933
2910 Candle Cir, Conway, AR 72034
462 PO Box, Charleston, AR 72933

Amy E Murray

Name / Names Amy E Murray
Age 97
Birth Date 1926
Also Known As Amy E Murrah
Person 2324 Applewood Dr, Birmingham, AL 35215
Phone Number 205-520-9907
Possible Relatives
Previous Address 2224 Applewood Dr, Birmingham, AL 35215
2224 Applewood, Birmingham, AL 35215
4113 Ct, Fairfield, AL 35064
4113 G, Fairfield, AL 35064
4113 G Ct, Fairfield, AL 35064

Amy D Murray

Name / Names Amy D Murray
Age N/A
Person 3946 HILARY CT, BROOMFIELD, CO 80020
Phone Number 303-465-4818

Amy Murray

Name / Names Amy Murray
Age N/A
Person 128 Central, Muscle Shoals, AL 35661
Possible Relatives
Previous Address 128 Central,Muscle Shoals, AL 35661

Amy Murray

Name / Names Amy Murray
Age N/A
Person 1109 Thompson, Paragould, AR 72450
Possible Relatives


Previous Address 201 Gr 7612,Paragould, AR 72450

Amy Murray

Name / Names Amy Murray
Age N/A
Person 518 Eastdale, Montgomery, AL 36117
Possible Relatives
Email Available

Amy S Murray

Name / Names Amy S Murray
Age N/A
Person 1921 E AIRE LIBRE AVE, PHOENIX, AZ 85022

Amy Murray

Name / Names Amy Murray
Age N/A
Person 19316 74th Dr, Glendale, AZ 85308
Possible Relatives



Amy L Murray

Name / Names Amy L Murray
Age N/A
Person 203 COUNTRY CHURCH RD, GADSDEN, AL 35906
Phone Number 256-442-4687

Amy Murray

Name / Names Amy Murray
Age N/A
Person 1077 ROYAL MILE, BIRMINGHAM, AL 35242
Phone Number 205-991-9493

Amy Murray

Name / Names Amy Murray
Age N/A
Person 114 W WASHINGTON DR, MUSCLE SHOALS, AL 35661
Phone Number 256-314-5998

Amy C Murray

Name / Names Amy C Murray
Age N/A
Person 87 S LOG RD, CALHAN, CO 80808

Amy Murray

Name / Names Amy Murray
Age N/A
Person 1453 Pineapple, Greenville, AL 36037

Amy Murray

Name / Names Amy Murray
Age N/A
Person 314 Hillside, Greenville, AL 36037

Amy Murray

Name / Names Amy Murray
Age N/A
Person 1182 Bridger, Chandler, AZ 85249

Amy H Murray

Name / Names Amy H Murray
Age N/A
Person 9418 Mark, Scottsdale, AZ 85262

Amy S Murray

Name / Names Amy S Murray
Age N/A
Person 11434 12th, Phoenix, AZ 85020

Amy M Murray

Name / Names Amy M Murray
Age N/A
Person 8426 Seldon, Peoria, AZ 85345

Amy S Murray

Name / Names Amy S Murray
Age N/A
Person 926 Country, Payson, AZ 85541

Amy Murray

Name / Names Amy Murray
Age N/A
Person 6545 19th, Phoenix, AZ 85015

Amy H Murray

Name / Names Amy H Murray
Age N/A
Person 1051 Dobson, Mesa, AZ 85202

Amy Murray

Name / Names Amy Murray
Age N/A
Person 100 OKLAHOMA ST APT 19, ANCHORAGE, AK 99504

Amy E Murray

Name / Names Amy E Murray
Age N/A
Person 8829 ASHLAND PARK PL, MONTGOMERY, AL 36117

Amy Murray

Name / Names Amy Murray
Age N/A
Person 15518 N 177TH DR, SURPRISE, AZ 85388

Amy Murray

Name / Names Amy Murray
Age N/A
Person 18904 N 68TH AVE, GLENDALE, AZ 85308

Amy Murray

Name / Names Amy Murray
Age N/A
Person 1111 N MISSION PARK BLVD APT 2, 98 CHANDLER, AZ 85224

Amy S Murray

Name / Names Amy S Murray
Age N/A
Person 7949 Via Marina, Scottsdale, AZ 85258

Amy L Murray

Name / Names Amy L Murray
Age N/A
Person 4213 W PURDUE AVE, PHOENIX, AZ 85051

Amy Murray

Business Name Zaxby's Restaurant
Person Name Amy Murray
Position company contact
State TN
Address 125 Mountain Perkins Ln Jacksboro TN 37757-2827
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 423-566-4777
Annual Revenue 792000
Website www.zaxbys.com

Amy Murray

Business Name Wright Line, Inc.
Person Name Amy Murray
Position company contact
State MA
Address 160 Gold Star Blvd., Worcester, MA 1606
SIC Code 866107
Phone Number
Email [email protected]

Amy Murray

Business Name Wright Line, Inc.
Person Name Amy Murray
Position company contact
State MA
Address 160 Gold Star Blvd., Worcester, MA 1696
SIC Code 561101
Phone Number
Email [email protected]

Amy Murray

Business Name South Fork Retirement Ctr
Person Name Amy Murray
Position company contact
State KY
Address KY Highway 11 Booneville KY 41314-0000
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 606-593-5870
Number Of Employees 1
Annual Revenue 49490
Fax Number 606-593-5870

Amy Murray

Business Name Register of Deeds
Person Name Amy Murray
Position company contact
State NC
Address 215 N Main St Waynesville NC 28786-3869
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

AMY MURRAY

Business Name RUNNING WATERS GROUP, LLC
Person Name AMY MURRAY
Position Manager
State IL
Address 839 WEST LAKESIDE PLACE, 3W 839 WEST LAKESIDE PLACE, 3W, CHICAGO, IL 60640
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0341582012-8
Creation Date 2012-06-25
Type Domestic Limited-Liability Company

AMY MURRAY

Business Name RUNNING WATERS GROUP, LLC
Person Name AMY MURRAY
Position Manager
State NV
Address 9120 DOUBLE DIAMOND PKWY 9120 DOUBLE DIAMOND PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0341582012-8
Creation Date 2012-06-25
Type Domestic Limited-Liability Company

Amy Murray

Business Name Ponytails
Person Name Amy Murray
Position company contact
State TN
Address 104 N Cason Ave Henderson TN 38340-1904
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 731-989-5089
Annual Revenue 209000

AMY MURRAY

Business Name PRESSURE PRODUCTIONS, INC.
Person Name AMY MURRAY
Position registered agent
Corporation Status Merged Out
Agent AMY MURRAY 100 E CEDAR AVE BLDG 16, BURBANK, CA 91502
Care Of 100 E CEDAR AVE BLDG 16, BURBANK, CA 91502
CEO PHILIP ROTH100 E CEDAR AVE BLDG 16, BURBANK, CA 91502
Incorporation Date 1998-12-08

AMY MURRAY

Business Name OCEANBOUND PRODUCTIONS, INC.
Person Name AMY MURRAY
Position registered agent
Corporation Status Suspended
Agent AMY MURRAY 100 E CEDAR AVE BLDG 16, BURBANK, CA 91502
Care Of 100 E CEDAR AVE BLDG 16, BURBANK, CA 91502
CEO PHILLIP ROTH100 E CEDAR AVE BLDG 16, BURBANK, CA 91502
Incorporation Date 2000-05-18

AMY MURRAY

Business Name MICHAELA PRODUCTIONS, INC.
Person Name AMY MURRAY
Position registered agent
Corporation Status Suspended
Agent AMY MURRAY 32129 LINDERO CANYON #103, WESTLAKE VILLAGE, CA 91362
Care Of 32129 LINDERO CANYON #103, WESTLAKE VILLAGE, CA 91362
CEO DEAN BIASUCCI32129 LINDERO CANYON #103, WESTLAKE VILLAGE, CA 91362
Incorporation Date 1999-10-18

AMY W. MURRAY

Business Name MGM LAND DEVELOPERS, INC.
Person Name AMY W. MURRAY
Position registered agent
State GA
Address 559 Springhead Rd, Sylvania, GA 30467
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-06-17
Entity Status Active/Owes Current Year AR
Type Secretary

Amy Murray

Business Name Little Feats Daycare
Person Name Amy Murray
Position company contact
State VT
Address 575 Roosevelt Hwy Colchester VT 05446-3699
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 802-878-4220
Number Of Employees 5
Annual Revenue 150350

Amy Murray

Business Name Fs Chocolates
Person Name Amy Murray
Position company contact
State OH
Address 836 S Lexington Springmil Mansfield OH 44903-7769
Industry Food Stores (Food)
SIC Code 5441
SIC Description Candy, Nut, And Confectionery Stores
Phone Number 419-747-5898

AMY MURRAY

Business Name EPOCH PRODUCTIONS, INC.
Person Name AMY MURRAY
Position registered agent
Corporation Status Merged Out
Agent AMY MURRAY 634 E HARVARD RD STE D, BURBANK, CA 91501
Care Of 20 W BURBANK BLV, BURBANK, CA 91502
CEO PHILLIP ROTH20 W BURBANK BLV, BURBANK, CA 91502
Incorporation Date 1999-12-10

Amy Murray

Business Name Citizens National Bank
Person Name Amy Murray
Position company contact
State PA
Address 11055 Buchanan Trl E Waynesboro PA 17268-9420
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 717-762-0273
Number Of Employees 5
Annual Revenue 1550150
Fax Number 717-762-0584

AMY MURRAY

Business Name CRAIG'S ON THE TABLE CATERING, INC.
Person Name AMY MURRAY
Position registered agent
Corporation Status Dissolved
Agent AMY MURRAY 2118 CARNEGIE LN #4, REDONDO BEACH, CA 90278
Care Of 26 FERNWAY, COHASSET, MA 02025
CEO CRAIG OREMUS26 FERNWAY, COHASSET, MA 02025
Incorporation Date 1995-06-09

Amy Murray

Business Name CPC/Case Management
Person Name Amy Murray
Position company contact
State IA
Address 120 West St S Grinnell IA 50112-8100
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 641-236-9199
Number Of Employees 5

AMY MURRAY

Business Name CELL BLOCK PRODUCTIONS, INC.
Person Name AMY MURRAY
Position registered agent
Corporation Status Merged Out
Agent AMY MURRAY 20 W BURBANK BL, BURBANK, CA 91502
Care Of 20 W BURBANK BL, BURBANK, CA 91502
CEO PHILLIP ROTH20 W BURBANK BL, BURBANK, CA 91502
Incorporation Date 2000-02-11

AMY MURRAY

Business Name A LITTLE IDEA PRODUCTIONS, INC.
Person Name AMY MURRAY
Position registered agent
Corporation Status Suspended
Agent AMY MURRAY 634 E HARVARD RD, BURBANK, CA 91501
Care Of 400 STOCKER ST NO 11, GLENDALE, CA 91207
CEO KEVIN LITTLE400 STOCKER ST NO 11, GLENDALE, CA 91207
Incorporation Date 1999-09-16

AMY KOENIG MURRAY

Person Name AMY KOENIG MURRAY
Filing Number 800416461
Position PRESIDENT
State TX
Address 20927 WHITE OAK RIDGE DR, HOUSTON TX 77095

AMY KOENIG MURRAY

Person Name AMY KOENIG MURRAY
Filing Number 800416461
Position DIRECTOR
State TX
Address 20927 WHITE OAK RIDGE DR, HOUSTON TX 77095

Murray Amy

State NH
Calendar Year 2015
Employer Claremont Sd - (sau 06)
Name Murray Amy
Annual Wage $13,658

Murray Amy L

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Grade 5 Teacher
Name Murray Amy L
Annual Wage $56,440

Murray Amy W

State GA
Calendar Year 2015
Employer City Of Glennville
Job Title City Manager
Name Murray Amy W
Annual Wage $73,494

Murray Amy L

State GA
Calendar Year 2014
Employer Whitfield County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Murray Amy L
Annual Wage $15,120

Murray Amy L

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Grade 5 Teacher
Name Murray Amy L
Annual Wage $50,618

Murray Amy L

State GA
Calendar Year 2013
Employer Whitfield County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Murray Amy L
Annual Wage $11,701

Murray Amy L

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Murray Amy L
Annual Wage $11,327

Murray Amy L

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Murray Amy L
Annual Wage $4,343

Murray Amy L

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Murray Amy L
Annual Wage $932

Murray Amy R

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Accounting Specialist
Name Murray Amy R
Annual Wage $31,837

Murray Amy R

State FL
Calendar Year 2017
Employer University Of South Florida
Name Murray Amy R
Annual Wage $30,276

Murray Amy

State FL
Calendar Year 2017
Employer Collier Co School Board
Name Murray Amy
Annual Wage $63,282

Murray Amy R

State FL
Calendar Year 2016
Employer University Of South Florida
Name Murray Amy R
Annual Wage $29,885

Murray Amy

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Murray Amy
Annual Wage $61,729

Murray Amy L

State GA
Calendar Year 2015
Employer Whitfield County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Murray Amy L
Annual Wage $14,646

Murray Amy R

State FL
Calendar Year 2015
Employer University Of South Florida
Name Murray Amy R
Annual Wage $29,304

Murray Amy

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Murray Amy
Annual Wage $61,981

Murray Amy Jo

State DE
Calendar Year 2018
Employer Colonial School District
Name Murray Amy Jo
Annual Wage $13,052

Murray Amy Jo

State DE
Calendar Year 2018
Employer Colonial School District
Name Murray Amy Jo
Annual Wage $25,505

Murray Amy Jo

State DE
Calendar Year 2017
Employer Colonial School District
Name Murray Amy Jo
Annual Wage $35,847

Murray Amy Jo

State DE
Calendar Year 2016
Employer Colonial School District
Name Murray Amy Jo
Annual Wage $31,629

Murray Amy Jo

State DE
Calendar Year 2015
Employer Colonial School District
Name Murray Amy Jo
Annual Wage $5,942

Murray Amy Jo

State DE
Calendar Year 2015
Employer Christina School Distric
Name Murray Amy Jo
Annual Wage $25,394

Murray Amy

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Teacher Homebound - Hourly
Name Murray Amy
Annual Wage $559

Murray Amy

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Teacher Hearing Disability
Name Murray Amy
Annual Wage $44,128

Murray Amy

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Summer Sch Tchr Sped Learning
Name Murray Amy
Annual Wage $2,197

Murray Amy

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Summer Sch Hearing Teacher
Name Murray Amy
Annual Wage $1,456

Murray Amy

State AZ
Calendar Year 2017
Employer City Of Buckeye
Name Murray Amy
Annual Wage $8,590

Murray Amy A

State FL
Calendar Year 2015
Employer Osceola Co School Board
Name Murray Amy A
Annual Wage $19,549

Murray Amy E

State AZ
Calendar Year 2016
Employer School District Of Sierra Vista
Name Murray Amy E
Annual Wage $60,508

Murray Amy L

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Grade 5 Teacher
Name Murray Amy L
Annual Wage $59,065

Murray Amy

State GA
Calendar Year 2017
Employer City of Glennville
Job Title City Manager
Name Murray Amy
Annual Wage $6,000

Murray Amy M

State NE
Calendar Year 2018
Employer Blair High School
Job Title Teacher
Name Murray Amy M
Annual Wage $58,781

Murray Amy M

State NE
Calendar Year 2017
Employer Blair High School
Job Title Teacher
Name Murray Amy M
Annual Wage $57,534

Murray Amy M

State NE
Calendar Year 2016
Employer Blair High School
Name Murray Amy M
Annual Wage $57,147

Murray Amy

State KY
Calendar Year 2017
Employer Bullitt County
Job Title Primary Classroom Instructor
Name Murray Amy
Annual Wage $39,935

Murray Amy

State KY
Calendar Year 2016
Employer Bullitt County
Name Murray Amy
Annual Wage $38,849

Murray Amy

State KY
Calendar Year 2015
Employer Bullitt County
Name Murray Amy
Annual Wage $37,351

Murray Amy Jo

State KS
Calendar Year 2018
Employer County of Sedgwick
Job Title Managment Analyst I
Name Murray Amy Jo
Annual Wage $43,393

Murray Amy J

State KS
Calendar Year 2017
Employer County of Sedgwick
Job Title Managment Analyst I
Name Murray Amy J
Annual Wage $41,761

Murray Amy

State KS
Calendar Year 2016
Employer County Of Sedgwick
Job Title Management Analyst I
Name Murray Amy
Annual Wage $38,980

Murray Amy

State KS
Calendar Year 2015
Employer County Of Sedgwick
Job Title Administrative Officer
Name Murray Amy
Annual Wage $39,276

Murray Amy J

State IA
Calendar Year 2017
Employer University Of Northern Iowa
Job Title Program Assistant
Name Murray Amy J
Annual Wage $3,175

Murray Amy

State IN
Calendar Year 2015
Employer Decatur County Memorial Hospital (decatur)
Job Title Ultrasound Tech
Name Murray Amy
Annual Wage $68,168

Murray Amy L

State GA
Calendar Year 2016
Employer Whitfield County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Murray Amy L
Annual Wage $8,903

Murray Amy M F

State IL
Calendar Year 2018
Employer School District U46
Name Murray Amy M F
Annual Wage $12,008

Murray Amy L

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Murray Amy L
Annual Wage $92,758

Murray Amy J

State IL
Calendar Year 2018
Employer Beardstown Cusd 15
Name Murray Amy J
Annual Wage $42,775

Murray Amy M F

State IL
Calendar Year 2017
Employer School District U46
Name Murray Amy M F
Annual Wage $11,330

Murray Amy L

State IL
Calendar Year 2017
Employer Lake Zurich Cusd 95
Name Murray Amy L
Annual Wage $93,164

Murray Amy L

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name Murray Amy L
Annual Wage $88,855

Murray Amy M

State IL
Calendar Year 2016
Employer School District U46
Name Murray Amy M
Annual Wage $9,783

Murray Amy L

State IL
Calendar Year 2016
Employer Lake Zurich Cusd 95
Name Murray Amy L
Annual Wage $89,838

Murray Amy L

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Murray Amy L
Annual Wage $88,768

Murray Amy L

State IL
Calendar Year 2015
Employer Lake Zurich Cusd 95
Name Murray Amy L
Annual Wage $85,315

Murray Amy L

State GA
Calendar Year 2018
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Murray Amy L
Annual Wage $63,298

Murray Amy

State GA
Calendar Year 2018
Employer City Of Glennville
Name Murray Amy
Annual Wage $79,426

Murray Amy L

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Grade 5 Teacher
Name Murray Amy L
Annual Wage $62,334

Murray Amy L

State IL
Calendar Year 2018
Employer Lake Zurich Cusd 95
Name Murray Amy L
Annual Wage $94,998

Murray Amy E

State AZ
Calendar Year 2015
Employer School District Of Sierra Vista (sierra Vista)
Job Title Occupational Therapist
Name Murray Amy E
Annual Wage $51,449

Amy N Murray

Name Amy N Murray
Address 10323 County Line Rd Ortonville MI 48462 -8901
Phone Number 248-572-4449
Email [email protected]
Gender Female
Date Of Birth 1966-07-20
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 5001
Education Completed College
Language English

Amy D Murray

Name Amy D Murray
Address 3946 Hilary Ct Broomfield CO 80020 -5379
Phone Number 303-465-4818
Gender Female
Date Of Birth 1961-05-20
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 5001
Education Completed College
Language English

Amy L Murray

Name Amy L Murray
Address 536 W Palace Row Geneseo IL 61254 -1235
Phone Number 309-944-6393
Gender Female
Date Of Birth 1971-10-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Amy J Murray

Name Amy J Murray
Address 839 W Lakeside Pl Chicago IL 60640 APT 3W-5112
Phone Number 312-946-6291
Telephone Number 312-622-6556
Mobile Phone 312-622-6556
Email [email protected]
Gender Female
Date Of Birth 1968-02-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Amy B Murray

Name Amy B Murray
Address 5440 Wolf River Ln Columbia MD 21045 -2258
Phone Number 410-992-7753
Gender Female
Date Of Birth 1955-05-31
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Amy Murray

Name Amy Murray
Address 4 Norman Rd Ashfield MA 01330 -9621
Phone Number 413-625-9679
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Amy L Murray

Name Amy L Murray
Address 619 Lakeview Ave Mankato MN 56003 -2916
Phone Number 507-386-7973
Gender Female
Date Of Birth 1968-10-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Amy R Murray

Name Amy R Murray
Address 133 W Holly St Owatonna MN 55060 -3755
Phone Number 507-451-0455
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Amy L Murray

Name Amy L Murray
Address 37 Walsh Ave Auburn MA 01501 APT 2-2447
Phone Number 508-832-5950
Gender Female
Date Of Birth 1977-11-16
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 101
Education Completed Graduate School
Language English

Amy D Murray

Name Amy D Murray
Address 50835 Oakbridge Ct Granger IN 46530 -8142
Phone Number 574-288-5458
Gender Female
Date Of Birth 1973-05-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Amy S Murray

Name Amy S Murray
Address 1921 E Aire Libre Ave Phoenix AZ 85022 -2825
Phone Number 602-626-7274
Mobile Phone 602-705-4490
Gender Female
Date Of Birth 1968-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Amy Murray

Name Amy Murray
Address 5145 W Hatcher Rd Glendale AZ 85302 -3421
Phone Number 623-873-8505
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Amy K Murray

Name Amy K Murray
Address 559 Orchard Ln Eureka MO 63025 -1113
Phone Number 636-938-3329
Email [email protected]
Gender Female
Date Of Birth 1988-04-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Amy W Murray

Name Amy W Murray
Address 506 Rivercrest Dr Woodstock GA 30188 -4225
Phone Number 678-494-9315
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Amy Murray

Name Amy Murray
Address 34 Ivy Creek Dr Nicholson GA 30565-3711 -3711
Phone Number 678-907-7574
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 5001
Education Completed College
Language English

Amy J Murray

Name Amy J Murray
Address 3615 Fodder Creek Rd Hiawassee GA 30546 -4227
Phone Number 706-896-4550
Gender Female
Date Of Birth 1974-12-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Amy L Murray

Name Amy L Murray
Address 10740 270th St Silver City IA 51571 -4034
Phone Number 712-526-2157
Gender Female
Date Of Birth 1968-05-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Amy C Murray

Name Amy C Murray
Address 4885 Pipestem Ave Colorado Springs CO 80928 -9518
Phone Number 719-237-5316
Email [email protected]
Gender Female
Date Of Birth 1976-03-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Amy Murray

Name Amy Murray
Address 5402 Park Dr Mountain Iron MN 55768-2010 -2010
Phone Number 763-218-1979
Mobile Phone 920-217-8384
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed College
Language English

Amy L Murray

Name Amy L Murray
Address 3430 Chartley Ln Ne Roswell GA 30075 -6134
Phone Number 770-998-9444
Email [email protected]
Gender Female
Date Of Birth 1965-04-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 0
Education Completed College
Language English

Amy M Murray

Name Amy M Murray
Address 20 Clover Cir Duxbury MA 02332 -4114
Phone Number 781-582-8493
Email [email protected]
Gender Female
Date Of Birth 1974-08-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language English

Amy M Murray

Name Amy M Murray
Address 129 Bunkerhill Ave South Elgin IL 60177 -1804
Phone Number 847-742-7329
Gender Female
Date Of Birth 1974-05-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Amy M Murray

Name Amy M Murray
Address 218 Wachusett St Jamaica Plain MA 02130 APT 2-4271
Phone Number 857-488-8392
Mobile Phone 617-510-0610
Email [email protected]
Gender Female
Date Of Birth 1983-07-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Amy Murray

Name Amy Murray
Address 927 79th St Nw Bradenton FL 34209 -9773
Phone Number 941-792-1063
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed College
Language English

Amy R Murray

Name Amy R Murray
Address 11294 Nw 72nd Pl Pompano Beach FL 33076 -4798
Phone Number 954-227-5266
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

MURRAY, AMY

Name MURRAY, AMY
Amount 250.00
To Mike Whalen (R)
Year 2006
Transaction Type 15
Filing ID 25971183694
Application Date 2005-09-22
Contributor Occupation Homemaker
Contributor Employer Self
Contributor Gender F
Recipient Party R
Recipient State IA
Committee Name Whalen for Congress
Seat federal:house
Address 2805 NE Huntington Lane ANKENY IA

MURRAY, AMY

Name MURRAY, AMY
Amount 200.00
To HOGUE, DAVE
Year 20008
Application Date 2008-07-22
Recipient Party D
Recipient State UT
Seat state:lower
Address 3575 W MAYNARD CT RIVERTON UT

MURRAY, AMY J

Name MURRAY, AMY J
Amount 100.00
To BOAL, CARMINE
Year 2004
Application Date 2004-09-08
Recipient Party R
Recipient State IA
Seat state:lower
Address 2805 NE HUNTINGTON LN ANKENY IA

MURRAY, AMY J

Name MURRAY, AMY J
Amount 100.00
To NOBLE, LARRY L
Year 2006
Application Date 2006-06-20
Recipient Party R
Recipient State IA
Seat state:upper
Address 2805 NE HUNTINGTON LN ANKENY IA

MURRAY, AMY

Name MURRAY, AMY
Amount 50.00
To WILSON, MIKE
Year 2010
Application Date 2010-10-11
Recipient Party R
Recipient State OH
Seat state:lower
Address 3116 VICTORIA AVE CINCINNATI OH

MURRAY, AMY

Name MURRAY, AMY
Amount 16.00
To FLORIDA DEMOCRATIC PARTY
Year 20008
Application Date 2008-12-05
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 749 BRIAR LN SOUTH DAYTONA FL

MURRAY, AMY

Name MURRAY, AMY
Amount 10.00
To FLORIDA DEMOCRATIC PARTY
Year 20008
Application Date 2008-10-27
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 749 BRIAR LN SOUTH DAYTONA FL

MURRAY H KALMIN & AMY L KALMIN

Name MURRAY H KALMIN & AMY L KALMIN
Address 4707 Laurel Street Bellaire TX 77401
Value 348730
Landvalue 348730
Buildingvalue 510416

MURRAY RAYMOND M & AMY V

Name MURRAY RAYMOND M & AMY V
Physical Address 749 BRIAR LN, SOUTH DAYTONA, FL 32119
Ass Value Homestead 79773
Just Value Homestead 79773
County Volusia
Year Built 1972
Area 1286
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 749 BRIAR LN, SOUTH DAYTONA, FL 32119

MURRAY AMY

Name MURRAY AMY
Physical Address 38 BRYANT AVE
Owner Address 38 BRYANT AVE
Sale Price 179500
Ass Value Homestead 112300
County camden
Address 38 BRYANT AVE
Value 157900
Net Value 157900
Land Value 45600
Prior Year Net Value 157900
Transaction Date 2008-01-25
Property Class Residential
Deed Date 2006-08-25
Sale Assessment 76900
Year Constructed 1920
Price 179500

MURRAY AMY & HYDE AIDAN

Name MURRAY AMY & HYDE AIDAN
Physical Address 325 LEES AVE
Owner Address 325 LEES AVENUE
Sale Price 410000
Ass Value Homestead 248100
County camden
Address 325 LEES AVE
Value 338600
Net Value 338600
Land Value 90500
Prior Year Net Value 338600
Transaction Date 2012-10-19
Property Class Residential
Deed Date 2012-07-25
Sale Assessment 338600
Year Constructed 1918
Price 410000

AMY A MURRAY

Name AMY A MURRAY
Address 4113 Esters Road #610 Irving TX
Value 34530
Landvalue 5490
Buildingvalue 34530

AMY J MURRAY & KERMIT J MURRAY

Name AMY J MURRAY & KERMIT J MURRAY
Address 1602 Sand Lake Road Holmen WI 54636
Value 17300
Landvalue 17300

AMY J MURRAY & SEAN M MURRAY

Name AMY J MURRAY & SEAN M MURRAY
Address 164 Walnut Ridge Lane Westerville OH 43081
Value 76300
Landvalue 76300
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

AMY L MURRAY

Name AMY L MURRAY
Address 8 Royal Dane Drive Marshfield MA
Value 111500
Buildingvalue 111500
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

AMY MURRAY

Name AMY MURRAY
Address 129 Rosehall Drive Lake Zurich IL 60047
Value 17684
Landvalue 17684
Buildingvalue 48601
Price 306622

AMY MURRAY

Name AMY MURRAY
Address 5725 Eagle Mountain Drive Argyle TX
Value 48172
Landvalue 48172
Buildingvalue 204469
Landarea 7,586 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

AMY MURRAY

Name AMY MURRAY
Address 3206 Red Cedar Drive Baytown TX 77521
Value 11807
Landvalue 11807
Buildingvalue 64008

MURRAY AMY L

Name MURRAY AMY L
Physical Address 09322 S LONGBRANCH AVE, INVERNESS, FL 34450
Ass Value Homestead 55230
Just Value Homestead 55230
County Citrus
Year Built 1999
Area 1620
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 09322 S LONGBRANCH AVE, INVERNESS, FL 34450

AMY MURRAY

Name AMY MURRAY
Address 120 Yacht Club Way Unit 2303 West Palm Beach FL
Value 111000
Usage Condominium

AMY R MURRAY

Name AMY R MURRAY
Address 677 Rockwood Drive Elizabethtown PA 17022
Value 27900
Landvalue 27900

AMY R MURRAY & BRIAN MURRAY

Name AMY R MURRAY & BRIAN MURRAY
Address 3014 Bonner Street La Porte TX 77571
Value 18560
Landvalue 18560
Buildingvalue 127177

AMY S MURRAY

Name AMY S MURRAY
Address 50 W Briggs Ave Plymouth MA 02360
Value 112600
Landvalue 112600
Buildingvalue 106700
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

AMY S MURRAY

Name AMY S MURRAY
Address 2600 Bomek Circle Sykesville MD
Value 117800
Landvalue 117800
Buildingvalue 98800
Landarea 16,988 square feet
Airconditioning yes
Numberofbathrooms 2

AMY Y MURRAY

Name AMY Y MURRAY
Address 3116 Victoria Avenue Cincinnati OH 45208
Value 199370
Landvalue 199370

MURRAY AMY

Name MURRAY AMY
Address 445 Orchid Drive Punta Gorda FL
Value 26098
Landvalue 26098
Landarea 10,240 square feet
Type Residential Property

MURRAY AMY L

Name MURRAY AMY L
Address 9322 S Longbranch Avenue Inverness FL
Value 13630
Landvalue 13630
Buildingvalue 41600
Landarea 49,984 square feet
Type Residential Property

MURRAY D GLENDENING & AMY D GLENDENING

Name MURRAY D GLENDENING & AMY D GLENDENING
Address 609 11th Avenue Jacksonville Beach FL 32250
Value 240775
Landvalue 120000
Buildingvalue 119115
Usage Residential Land 3-7 Units Per Acre

MURRAY E AMY S ALLEN ETUX

Name MURRAY E AMY S ALLEN ETUX
Address 7548 Orange Valley Drive North Richland Hills TX
Value 20000
Landvalue 20000
Buildingvalue 192300

MURRAY F JACKS & AMY L JACKS

Name MURRAY F JACKS & AMY L JACKS
Address 603 Dahlia Way Acworth GA
Value 49000
Landvalue 49000
Buildingvalue 249940
Type Residential; Lots less than 1 acre

AMY N MURRAY

Name AMY N MURRAY
Address 2300 Pimmit Drive #401 Falls Church VA
Value 43000
Landvalue 43000
Buildingvalue 174150
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

MURRAY AMY

Name MURRAY AMY
Physical Address 445 ORCHID DR, PUNTA GORDA, FL 33950
County Charlotte
Land Code Vacant Residential
Address 445 ORCHID DR, PUNTA GORDA, FL 33950

AMY MURRAY

Name AMY MURRAY
Type Republican Voter
State NJ
Address 546 NORWOOD ST, EAST ORANGE, NJ 7018
Phone Number 973-675-0217
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Republican Voter
State SC
Address 425 N MAIN ST, SALUDA, SC 29138
Phone Number 864-445-6309
Email Address [email protected]

AMY K MURRAY

Name AMY K MURRAY
Type Voter
State IL
Address 673 MIDDLEBURY LN, ELK GROVE VILLAGE, IL 60007
Phone Number 847-981-1592
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Democrat Voter
State SC
Address 4803 LITTLE RIVER RD, MYRTLE BEACH, SC 29577
Phone Number 843-449-8774
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Voter
State NV
Address PO BOX 96, EMPIRE, NV 89405
Phone Number 775-557-2259
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Democrat Voter
State OH
Address 292 TOWNSHIP ROAD 1055, PROCTORVILLE, OH 45669
Phone Number 740-774-2800
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Voter
State PA
Address PO BOX 47, CHAMBERSBURG, PA 17201
Phone Number 717-262-0015
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Voter
State NY
Address 3902 RIDGE LEA RD APT C, BUFFALO, NY 14228
Phone Number 716-479-6925
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Republican Voter
State IL
Address PO BOX 132, JOHNSTON CITY, IL 62951
Phone Number 618-983-7016
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Voter
State MS
Address 276 HWY 528, BAY SPRINGS, MS 39422
Phone Number 601-764-2303
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Democrat Voter
State IN
Address 45 N 400 W, WINAMAC, IN 46996
Phone Number 574-595-5301
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Independent Voter
State IN
Address 730 S STATE ROAD 23, KNOX, IN 46534
Phone Number 574-310-4770
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Voter
State PA
Address 121 S JARDIN ST, SHENANDOAH, PA 17976
Phone Number 570-462-9333
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Voter
State NY
Address 437 DANA JOELLE DR, SCHENECTADY, NY 12303
Phone Number 518-225-1747
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Republican Voter
State NC
Address 7501 PLUMCREST LN, HARRISBURG, NC 28075
Phone Number 516-445-4566
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Independent Voter
State OR
Address 14117 SW FANNO CREEK PL, PORTLAND, OR 97224
Phone Number 503-819-7779
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Republican Voter
State TX
Address 4924 WASSON RD, BIG SPRING, TX 79720
Phone Number 432-770-3432
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Republican Voter
State PA
Address 323 S EVALINE ST, PITTSBURGH, PA 15224
Phone Number 412-721-6192
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Republican Voter
State WA
Address 302 MILL CREEK RD, RAYMOND, WA 98577
Phone Number 360-942-2610
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Independent Voter
State AL
Address 1453 PINEAPPLE HWY, GREENVILLE, AL 36037
Phone Number 334-663-7816
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Democrat Voter
State OH
Address 2341 STAHL RD # A, AKRON, OH 44319
Phone Number 330-958-1228
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Republican Voter
State OH
Address 2341A STAHL RD, AKRON, OH 44319
Phone Number 330-958-1228
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Voter
State OH
Address 2522 TANNERVILLE ROAD, ORRVILLE, OH 44667
Phone Number 330-683-0158
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Voter
State IL
Address 842 W BRADLEY PL, CHICAGO, IL 60613
Phone Number 312-405-5425
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Independent Voter
State MD
Address 13102 DAIRYMAID DR, GERMANTOWN, MD 20874
Phone Number 301-515-0048
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Voter
State MN
Address 2833 W 3RD ST, DULUTH, MN 55806
Phone Number 218-786-4000
Email Address [email protected]

AMY MURRAY

Name AMY MURRAY
Type Republican Voter
State AZ
Address 1111 N. MISSION PARK BLVD. APT. 209, CHANDLER, AZ 85224
Phone Number 203-505-2572
Email Address [email protected]

Amy J Murray

Name Amy J Murray
Visit Date 4/13/10 8:30
Appointment Number U15774
Type Of Access VA
Appt Made 6/14/2012 0:00
Appt Start 6/28/2012 9:00
Appt End 6/28/2012 23:59
Total People 287
Last Entry Date 6/14/2012 12:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Amy L Murray

Name Amy L Murray
Visit Date 4/13/10 8:30
Appointment Number U90699
Type Of Access VA
Appt Made 3/20/2012 0:00
Appt Start 3/30/2012 11:30
Appt End 3/30/2012 23:59
Total People 286
Last Entry Date 3/20/2012 6:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

AMY L MURRAY

Name AMY L MURRAY
Visit Date 4/13/10 8:30
Appointment Number U83188
Type Of Access VA
Appt Made 2/15/11 11:32
Appt Start 2/19/11 10:30
Appt End 2/19/11 23:59
Total People 343
Last Entry Date 2/15/11 11:32
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/27/2011 07:00:00 AM +0000

AMY M MURRAY

Name AMY M MURRAY
Visit Date 4/13/10 8:30
Appointment Number U54104
Type Of Access VA
Appt Made 10/28/2010 17:13
Appt Start 11/5/2010 10:30
Appt End 11/5/2010 23:59
Total People 348
Last Entry Date 10/28/2010 17:13
Meeting Location WH
Caller VISITORS
Release Date 02/25/2011 08:00:00 AM +0000

AMY W MURRAY

Name AMY W MURRAY
Visit Date 4/13/10 8:30
Appointment Number U15056
Type Of Access VA
Appt Made 6/11/10 15:40
Appt Start 6/15/10 16:00
Appt End 6/15/10 23:59
Total People 317
Last Entry Date 6/11/10 15:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

AMY MURRAY

Name AMY MURRAY
Visit Date 4/13/10 8:30
Appointment Number U65774
Type Of Access VA
Appt Made 12/17/09 14:32
Appt Start 12/19/09 10:30
Appt End 12/19/09 23:59
Total People 432
Last Entry Date 12/17/09 14:32
Meeting Location WH
Caller VISITORS
Description 1030AM - GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

AMY MURRAY

Name AMY MURRAY
Car GMC ENVOY
Year 2008
Address 46033 120th St, Sisseton, SD 57262-7033
Vin 1GKDT13S182168553
Phone 605-695-5093

AMY MURRAY

Name AMY MURRAY
Car MERCURY MILAN
Year 2007
Address 519 Medina Rd, Sandyville, WV 25275-7714
Vin 3MEHM081X7R601932

AMY MURRAY

Name AMY MURRAY
Car CHEV EQUI
Year 2007
Address 2083 ROLLING ROCK CT, LITHIA SPGS, GA 30122-3650
Vin 2CNDL13F676117366

AMY MURRAY

Name AMY MURRAY
Car FORD FOCUS
Year 2007
Address 135 S FRANKFORT AVE, DELAND, FL 32724-6017
Vin 1FAFP34N47W175670

AMY MURRAY

Name AMY MURRAY
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 4967 Butterfield Dr, Colorado Springs, CO 80923-8705
Vin 2GCEK13Z771179541

AMY LOUISE MURRAY

Name AMY LOUISE MURRAY
Car HONDA ACCORD
Year 2007
Address 1925 Moran Dr, Frederick, MD 21702-6444
Vin 1HGCM56327A096235
Phone 301-663-3628

AMY MURRAY

Name AMY MURRAY
Car CHEVROLET TRAILBLAZER
Year 2007
Address 97 Britannia Ct, Shelby, OH 44875-1879
Vin 1GNDT13S372246297

AMY MURRAY

Name AMY MURRAY
Car DODGE NITRO
Year 2007
Address 5145 W Hatcher Rd, Glendale, AZ 85302-3421
Vin 1D8GT58K57W568830

AMY MURRAY

Name AMY MURRAY
Car HUMMER H2 SUT
Year 2007
Address PO Box 811, Lake Ozark, MO 65049-0811
Vin 5GRGN22U87H101809

AMY MURRAY

Name AMY MURRAY
Car MITSUBISHI OUTLANDER
Year 2007
Address 37 Walsh Ave, Auburn, MA 01501-2447
Vin JA4MT41X07Z010586

AMY MURRAY

Name AMY MURRAY
Car NISSAN FRONTIER
Year 2007
Address 4105 NELLIE CUSTIS CT, ALEXANDRIA, VA 22309-2915
Vin 1N6AD07W77C401523

AMY MURRAY

Name AMY MURRAY
Car TOYOTA CAMRY
Year 2007
Address 500 N POTOMAC ST, WAYNESBORO, PA 17268-1163
Vin 4T1BE46K07U647958

AMY MURRAY

Name AMY MURRAY
Car DODGE GRAND CARAVAN
Year 2007
Address 8273 SE County Road 1020, Corsicana, TX 75109-9495
Vin 2D4GP44L97R117925
Phone 903-875-1987

Amy Murray

Name Amy Murray
Car NISSAN ALTIMA
Year 2007
Address 32 Bunker Ln, Gilmanton, NH 03237-5501
Vin 1N4AL21EX7C175839

Amy Murray

Name Amy Murray
Car TOYOTA CAMRY SOLARA
Year 2007
Address 1507 Marly Dr, Durham, NC 27703-5617
Vin 4T1CE30P07U752907

Amy Murray

Name Amy Murray
Car HYUNDAI SONATA
Year 2007
Address 5440 Wolf River Ln, Columbia, MD 21045-2258
Vin 5NPEU46F27H202073
Phone 410-992-7753

AMY MURRAY

Name AMY MURRAY
Car GMC YUKON DENALI
Year 2007
Address PO Box 811, Lake Ozark, MO 65049-0811
Vin 1GKFK63827J335195
Phone 660-441-0575

AMY MURRAY

Name AMY MURRAY
Car HUMMER H3
Year 2007
Address PO BOX 811, LAKE OZARK, MO 65049
Vin 5GTDN13E178163891
Phone 660-441-0575

AMY MURRAY

Name AMY MURRAY
Car CHEVROLET COBALT
Year 2008
Address 5506 Theota Ave, Cleveland, OH 44129-2236
Vin 1G1AK58F287168741
Phone 440-886-6294

AMY MURRAY

Name AMY MURRAY
Car JEEP COMMANDER SPORT 4
Year 2008
Address 325 LEES AVE, COLLINGSWOOD, NJ 08108-3107
Vin 1J8HG48KX8C129829
Phone 856-854-2677

AMY MURRAY

Name AMY MURRAY
Car FORD FOCUS
Year 2008
Address 670 N Hidden Valley Rd, Cuyahoga Falls, OH 44223-3019
Vin 1FAHP35N68W177350

Amy Murray

Name Amy Murray
Car NISSAN ALTIMA
Year 2008
Address 458 West Ct # 15D, Glen Burnie, MD 21061-4780
Vin 1N4AL21E18N549891

AMY MURRAY

Name AMY MURRAY
Car NISSAN MAXIMA
Year 2008
Address 4241 Stormy Pointe Ct, Denver, NC 28037-7311
Vin 1N4BA41E08C819436

AMY MURRAY

Name AMY MURRAY
Car FORD FUSION
Year 2008
Address 100 BROOKVIEW CIR, GOODLETTSVLLE, TN 37072-7065
Vin 3FAHP07Z68R243073
Phone 615-859-9185

AMY MURRAY

Name AMY MURRAY
Car DODGE RAM 1500
Year 2008
Address 10323 COUNTY LINE RD, ORTONVILLE, MI 48462-8901
Vin 1D7HU18208J182667
Phone 248-969-7754

AMY MURRAY

Name AMY MURRAY
Car FORD F-150
Year 2008
Address 34 HATTEN BAY ST, HENDERSON, NV 89012-2482
Vin 1FTPW14568FB23710
Phone 702-567-1842

AMY MURRAY

Name AMY MURRAY
Car HONDA PILOT
Year 2008
Address 3116 Victoria Ave, Cincinnati, OH 45208-1654
Vin 5FNYF18738B006882
Phone 513-321-5192

AMY MURRAY

Name AMY MURRAY
Car MITSUBISHI OUTLANDER
Year 2008
Address 237 Allen Ave Apt 8, Portland, ME 04103-3793
Vin JA4MT41X18Z004622
Phone 207-807-8822

AMY MURRAY

Name AMY MURRAY
Car NISSAN SENTRA
Year 2007
Address 10323 COUNTY LINE RD, ORTONVILLE, MI 48462-8901
Vin 3N1AB61E07L658364
Phone 248-969-7754

AMY MURRAY

Name AMY MURRAY
Car TOYOTA COROLLA
Year 2007
Address 6111 S Fort Hood St, Killeen, TX 76542-5554
Vin 1NXBR32E97Z883023

Amy Murray

Name Amy Murray
Domain amymurray.net
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-02-25
Update Date 2012-12-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3116 Victoria Ave Cincinnati OH 45208
Registrant Country UNITED STATES

Amy Murray

Name Amy Murray
Domain milfordyouthcenter.net
Contact Email [email protected]
Whois Sever whois.launchpad.com
Create Date 2012-12-13
Update Date 2013-12-04
Registrar Name LAUNCHPAD.COM, INC.
Registrant Address 226 Mendon Street Hopedale MA 01747
Registrant Country UNITED STATES

Amy Murray

Name Amy Murray
Domain msmurray.net
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name REGISTER.COM, INC.
Registrant Address 4612 meramec blvd Eureka MO 63025
Registrant Country UNITED STATES

Amy Murray

Name Amy Murray
Domain dailydutchdate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-29
Update Date 2010-12-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1913 W Huron St Chicago Illinois 60622
Registrant Country UNITED STATES

Amy Murray

Name Amy Murray
Domain toomuchonmyplate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-13
Update Date 2012-01-13
Registrar Name GODADDY.COM, LLC
Registrant Address Clinical Nutrition Manager|600 Memorial Ave Cumberland Maryland 21502
Registrant Country UNITED STATES
Registrant Fax 301 7234016

Amy Murray

Name Amy Murray
Domain dietdirections.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-08
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address Clinical Nutrition Manager|600 Memorial Ave Cumberland Maryland 21502
Registrant Country UNITED STATES
Registrant Fax 301 7234016

Amy Murray

Name Amy Murray
Domain amyjmurray.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-15
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 839 W. Lakeside Place|3W Chicago Illinois 60640
Registrant Country UNITED STATES

Amy Murray

Name Amy Murray
Domain murraymusicgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-06-16
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address p o box 983 goodlettsville Tennessee 37070
Registrant Country UNITED STATES

Amy Murray

Name Amy Murray
Domain amymurrayphotography.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-02-17
Update Date 2013-02-18
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 130 Pine valley Drive Middletown Delaware 19709
Registrant Country UNITED STATES

Amy Murray

Name Amy Murray
Domain party-starz.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-01-23
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 12 Silloth Street Carlisle Cumbria CA2 5UR
Registrant Country UNITED KINGDOM

Amy Murray

Name Amy Murray
Domain internationalpackagingresources.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-02-22
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6137 Dye Road Akron NY 14001
Registrant Country UNITED STATES

Amy Murray

Name Amy Murray
Domain pinklemonadevintage.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-05-10
Update Date 2013-05-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 18 Whitfield Avenue Glossop DBY SK13 8LA
Registrant Country UNITED KINGDOM

Amy Murray

Name Amy Murray
Domain mule-uk.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name WEBFUSION LTD.
Registrant Address 38 Sandycoombe Road Twickenham Middx TW1 2LR
Registrant Country UNITED KINGDOM

Amy Murray

Name Amy Murray
Domain murraymktgstudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-04
Update Date 2012-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address 839 W. Lakeside Place|3W Chicago Illinois 60640
Registrant Country UNITED STATES

Amy Murray

Name Amy Murray
Domain mule-london.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name WEBFUSION LTD.
Registrant Address 38 Sandycoombe Road Twickenham Middx TW1 2LR
Registrant Country UNITED KINGDOM

AMY MURRAY

Name AMY MURRAY
Domain dragonfly-fabrics.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-03
Update Date 2013-07-03
Registrar Name ENOM, INC.
Registrant Address 8514 ARGENTINA ST. HOUSTON TX 77040
Registrant Country UNITED STATES