Andrea Murray

We have found 209 public records related to Andrea Murray in 31 states . People found have 2 ethnicities: African American 1 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 16 business registration records connected with Andrea Murray in public records. The businesses are registered in 4 states: PA, GA, TX and FL. The businesses are engaged in 3 industries: Personal Services (Services), General Merchandise Stores (Stores) and Construction - Special Trade Contractors (Construction). There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as School Food Service Worker. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $31,871.


Andrea R Murray

Name / Names Andrea R Murray
Age 42
Birth Date 1982
Also Known As Murray Andrea
Person 154 Finale Ter, Silver Spring, MD 20901
Phone Number 301-567-7530
Possible Relatives
Previous Address 302 Major King Ln, Fort Washington, MD 20744
12109 F Pineforest Cir, Silver Spring, MD 20910
9 8th Ave, Columbus, OH 43201
184 11th Ave #422, Columbus, OH 43210
1001 Spring St #808, Silver Spring, MD 20910
21051 Crimson Ln, Silver Spring, MD 20904
12051 Crimson Ln #201, Silver Spring, MD 20904
21051 Crimson, Silver Spring, MD 20904
Email [email protected]

Andrea Nicole Murray

Name / Names Andrea Nicole Murray
Age 43
Birth Date 1981
Person 1022 Riverside Dr, Fort Worth, TX 76111
Possible Relatives
Previous Address 6814 Skillman St #125, Dallas, TX 75231
2241 Hartline Dr, Dallas, TX 75228

Andrea M Murray

Name / Names Andrea M Murray
Age 48
Birth Date 1976
Also Known As Andrea M Mohr
Person 391 Gulf Breeze Blvd, Venice, FL 34293
Phone Number 781-843-1083
Possible Relatives
Maryellen Mohr


David G Mohrjr
Previous Address 87 Prospect St, Braintree, MA 02184
Main, Alton, NH 03809
242 Safford St, Quincy, MA 02170
326 Granite St #2, Quincy, MA 02169
1071 PO Box, Alton, NH 03809

Andrea Jean Murray

Name / Names Andrea Jean Murray
Age 49
Birth Date 1975
Person 56 Fairview Ave, Coventry, RI 02816
Phone Number 510-821-6138
Previous Address 49 Post Rd, Warwick, RI 02888
15 Andrews Ave, West Warwick, RI 02893
1445 Warwick Ave #12, Warwick, RI 02888
1804 Santa Clara Ave, Alameda, CA 94501

Andrea Elizabeth Murray

Name / Names Andrea Elizabeth Murray
Age 49
Birth Date 1975
Also Known As Andrea E Marshall
Person 1201 Cedar Brook Dr, Cedar Park, TX 78613
Phone Number 512-259-3871
Possible Relatives

Previous Address 205 Walnut Creek Dr, Cedar Park, TX 78613
12342 Hunters Chase Dr #3523, Austin, TX 78729
202 PO Box, Hockley, TX 77447
26047 Magnolia Rd #A, Hockley, TX 77447
202 RR 2 #202, Hockley, TX 77447
1201 Cedar Park Dr, Cedar Park, TX 78613
6805 Wood Hollow Dr #201, Austin, TX 78731
Email [email protected]

Andrea Marie Murray

Name / Names Andrea Marie Murray
Age 49
Birth Date 1975
Also Known As Andrea M Amurray
Person 3858 Foster Corners Rd, Verona, NY 13478
Phone Number 315-361-5098
Possible Relatives





Ar A Trad
Andrea M Trad
Previous Address 69 Herthum Rd, Whitesboro, NY 13492
15 Paris Rd #1, New Hartford, NY 13413
8 Amy Ave, Utica, NY 13502
437 PO Box, Clark Mills, NY 13321
56 2nd St, Geneseo, NY 14454

Andrea Lee Murray

Name / Names Andrea Lee Murray
Age 50
Birth Date 1974
Also Known As Andrea Lee Allen
Person 236 Robertstown Rd, Copperas Cove, TX 76522
Phone Number 817-542-3069
Possible Relatives


Previous Address 10627 Leafy Way, Orlando, FL 32821
1316 Welson Rd, Orlando, FL 32837
516 Bowden Ave, Copperas Cove, TX 76522
914 Laurie Ln, Copperas Cove, TX 76522
1507 Metropolitan Dr, Killeen, TX 76541
RR 1, Copperas Cove, TX 76522
509 Kate St, Copperas Cove, TX 76522
109 Manning Dr, Copperas Cove, TX 76522
Email [email protected]

Andrea L Murray

Name / Names Andrea L Murray
Age 50
Birth Date 1974
Person 131 Sherman Ave, Newark, NJ 07114
Phone Number 973-624-2855
Possible Relatives



Previous Address 326 Hunterdon St #4D, Newark, NJ 07103
100 Barclay St, Newark, NJ 07108
131 Bergen St #185, Newark, NJ 07103
510 18th Ave, Newark, NJ 07103
Email [email protected]

Andrea N Murray

Name / Names Andrea N Murray
Age 50
Birth Date 1974
Also Known As Andrea N Ware
Person 1537 County Route 36, Norfolk, NY 13667
Phone Number 315-769-2341
Possible Relatives




Previous Address 6403 PO Box, Massena, NY 13662
1535 County Route 36, Norfolk, NY 13667
179 Main St #1, Massena, NY 13662
1537 Co Rt, Norfolk, NY 13667
11 Linden St, Massena, NY 13662
68 Ames St, Massena, NY 13662
11 Lincoln, Massena, NY 13662

Andrea A Murray

Name / Names Andrea A Murray
Age 51
Birth Date 1973
Also Known As Andrea Williams
Person 224 Beachway Dr, Palm Coast, FL 32137
Phone Number 386-446-2554
Possible Relatives



Myrle Murray


Previous Address 226 Beachway Dr, Palm Coast, FL 32137
5350 Arlington Ex, Jacksonville, FL 32211
786 Sugar House Dr, Port Orange, FL 32129
247 Pennsylvania Ave, Roosevelt, NY 11575
Psc #1 5141, Dover Afb, DE 19902
778 Jimmy Ann Dr #1415, Daytona Beach, FL 32114
330 19th St, Brooklyn, NY 11226

Andrea M Murray

Name / Names Andrea M Murray
Age 52
Birth Date 1972
Also Known As Luca Lionello
Person 11390 6th St, Plantation, FL 33325
Phone Number 954-327-5678
Possible Relatives
Vernal Murraysr






Previous Address 1820 105th Ave, Plantation, FL 33322
550114 PO Box, Fort Lauderdale, FL 33355
550114 PO Box, Ft Lauderdale, FL 33355
4530 3rd Ct, Plantation, FL 33317
20930 30th Ave, Opa Locka, FL 33056
9314 1st St #306, Plantation, FL 33324
2457 Collins Ave #204, Miami Beach, FL 33140
11350 3rd St, Plantation, FL 33325
1010 Scott St #7, San Gabriel, CA 91776
1010 Scott St #8, San Gabriel, CA 91776
5300 Rch Castillo Pso, Los Angeles, CA 90032
9917 9th Ct, Plantation, FL 33324

Andrea P Murray

Name / Names Andrea P Murray
Age 53
Birth Date 1971
Also Known As Andrea P Smith
Person 4516 Biloxi St #1, Millington, TN 38053
Phone Number 901-872-8696
Possible Relatives



B A Smith
Previous Address 3514 Union Rd, Millington, TN 38053
4519 Boxer Dr #807, Millington, TN 38053
4516 Babe Howard Ave #1, Millington, TN 38053
4367 Bennett Wood Dr, Millington, TN 38053
4616 Crestfield Rd, Millington, TN 38053
2215 River Trace Dr, Memphis, TN 38134
7634 Kiowa #2, Memphis, TN 38101
Email [email protected]

Andrea D Murray

Name / Names Andrea D Murray
Age 54
Birth Date 1970
Also Known As Andrea D Hayes
Person 52 Halstead St #2, Newark, NJ 07106
Phone Number 973-624-3917
Possible Relatives
Previous Address 573 Hunterdon St #2, Newark, NJ 07108
336 13th Ave #1, Newark, NJ 07103
280 6th St #2, Newark, NJ 07103

Andrea F Murray

Name / Names Andrea F Murray
Age 55
Birth Date 1969
Also Known As A Murray
Person 57 Hearthstone Dr, West Milford, NJ 07480
Phone Number 973-838-1855
Possible Relatives




P Murray
Previous Address 24 Little Pond Ln, West Milford, NJ 07480
116 Vreeland Rd #1119, West Milford, NJ 07480
127 Upper High Crest Dr #R, West Milford, NJ 07480
120 Vreeland Rd #4, West Milford, NJ 07480
1031 Lake Lansing Rd #36, East Lansing, MI 48823
62 Carnot Ave, Westwood, NJ 07677
418 Valley Rd, Montclair, NJ 07043
62 Carnot Ave #21A, Woodcliff Lake, NJ 07677
6508 PO Box, New Brunswick, NJ 08902
62 Carnot Ave #1119, Woodcliff Lake, NJ 07677
1031 Lake Lansing Rd, East Lansing, MI 48823
6508 Po, New Brunswick, NJ 08902
Email [email protected]

Andrea M Murray

Name / Names Andrea M Murray
Age 56
Birth Date 1968
Also Known As Andrea M Logan
Person 152 PO Box, Bryantville, MA 02327
Phone Number 781-293-2832
Possible Relatives

Previous Address 8 Catherine Rd, Pembroke, MA 02359
27 Catherine Rd, Pembroke, MA 02359
2044 79 Ortin Marotta Way, Bryantville, MA 02327
1554 Ocean St #213, Marshfield, MA 02050
8 Catherine, Bryantville, MA 02327
9 Katherine, Bryantville, MA 02327
Catherine, Pembroke, MA 02359

Andrea Donovan Murray

Name / Names Andrea Donovan Murray
Age 57
Birth Date 1967
Also Known As Megan M Donovan
Person 18 Maple Ave #2, Ipswich, MA 01938
Phone Number 978-412-9020
Possible Relatives


Previous Address 308 Asbury St #2, South Hamilton, MA 01982
16 Pleasant St #2, South Hamilton, MA 01982

Andrea Seifer Murray

Name / Names Andrea Seifer Murray
Age 57
Birth Date 1967
Also Known As A Murray
Person 1235 Moss Dale Dr, Sugar Land, TX 77479
Phone Number 281-343-1901
Possible Relatives

Previous Address 2103 Starlite Field Dr, Sugar Land, TX 77479
1617 Kirkwood Rd, Houston, TX 77077
3722 Las Palmas St, Houston, TX 77027
2828 Walnut Bend Ln #270, Houston, TX 77042
Associated Business Andrea's Artistry Andreas Artistry

Andrea Boughton Murray

Name / Names Andrea Boughton Murray
Age 59
Birth Date 1965
Person 1429 Sagewood Dr, Desoto, TX 75115
Phone Number 972-283-0744
Possible Relatives
Previous Address 1547 85th Dr, Coral Springs, FL 33071
3306 47th St, Des Moines, IA 50310
678 38th St, Des Moines, IA 50312
678 38th St, West Des Moines, IA 50265
1411 Ashlawn Dr, Murfreesboro, TN 37129
4324 Mayberry St, Omaha, NE 68105
1547 88th Dr, Coral Springs, FL 33071
1547 88th, Pompano Beach, FL 33071

Andrea Ruth Murray

Name / Names Andrea Ruth Murray
Age 61
Birth Date 1963
Person 2412 Water Well Ln, Austin, TX 78728
Phone Number 512-251-5519
Possible Relatives

Email [email protected]
Associated Business Kcc General Contractors, Inc

Andrea S Murray

Name / Names Andrea S Murray
Age 63
Birth Date 1961
Person 124 60 Street 41, New York, NY 10023
Possible Relatives


K Murray
Previous Address 124 60th St #41B, New York, NY 10023
124 60th St #41-, New York, NY 10023
124 60th St #30D, New York, NY 10023
124 60 #31 81, New York, NY 10023
124 60th St #41, New York, NY 10023
124 60th St, New York, NY 10023

Andrea B Murray

Name / Names Andrea B Murray
Age 66
Birth Date 1958
Person 1610 Linwood St, Hartselle, AL 35640
Phone Number 256-773-4104
Possible Relatives


Previous Address 2002 Linwood, Hartselle, AL 35640

Andrea Gale Murray

Name / Names Andrea Gale Murray
Age 68
Birth Date 1956
Also Known As Murray Andrea
Person 5653 Patrick St, Houston, TX 77076
Phone Number 713-692-6890
Possible Relatives
Email [email protected]
Associated Business The Womans Touch Lawn Service Total Tee Golf Events

Andrea Hoover Murray

Name / Names Andrea Hoover Murray
Age 69
Birth Date 1955
Person 9011 Stroud Dr, Houston, TX 77036
Phone Number 713-981-8833
Possible Relatives


Previous Address 926 Rockbridge Ave, Norfolk, VA 23508
5604 Bentley Ct, Virginia Beach, VA 23462
720336 PO Box, Houston, TX 77272

Andrea Anderson Murray

Name / Names Andrea Anderson Murray
Age 70
Birth Date 1954
Also Known As Andrea E Anderson
Person 1021 Kelly Creek Dr, Bulverde, TX 78163
Phone Number 210-480-2298
Possible Relatives


Previous Address 28050 Smithson Valley Rd, San Antonio, TX 78261
274 PO Box, Mc Queeney, TX 78123
2805 Smithson Vly, Bulverde, TX 78261
28050 Smithson Vly, Bulverde, TX 78163
28050 Smithson Valley Rd, Bulverde, TX 78163
274 PO Box, Seguin, TX 78156
2805 Smithson Vly, Bulverde, TX 78163
28050 Smithsn Vl, Bulverde, TX 78163
1855 RR 1 POB, Wetmore, TX 78163

Andrea L Murray

Name / Names Andrea L Murray
Age N/A
Person 1320 JUNIPER ST NW, WASHINGTON, DC 20012
Phone Number 202-726-4567

Andrea G Murray

Name / Names Andrea G Murray
Age N/A
Person 114 COLONY DR, WINSTED, CT 6098
Phone Number 860-738-9484

Andrea H Murray

Name / Names Andrea H Murray
Age N/A
Person 53 CANNON DR, AMSTON, CT 6231

Andrea L Murray

Name / Names Andrea L Murray
Age N/A
Person 5345 E VAN BUREN ST UNIT 336, PHOENIX, AZ 85008

Andrea L Murray

Name / Names Andrea L Murray
Age N/A
Person 2992 N MILLER RD APT 2208, SCOTTSDALE, AZ 85251

Andrea Murray

Name / Names Andrea Murray
Age N/A
Person 110 Franklin St, Brookline, MA 02445

Andrea A Murray

Name / Names Andrea A Murray
Age N/A
Person 1554 Arbor View Ct, Memphis, TN 38134

Andrea Murray

Name / Names Andrea Murray
Age N/A
Person 1846 2ND ST NW, WASHINGTON, DC 20001
Phone Number 202-667-0207

Andrea D Murray

Name / Names Andrea D Murray
Age N/A
Person 167 Coralwood Cir, Kissimmee, FL 34743
Phone Number 407-344-0138
Possible Relatives

Previous Address 1429 Sutherland Ln, South Bend, IN 46614

Andrea M Murray

Name / Names Andrea M Murray
Age N/A
Person 199 BREWSTER RD, WINDSOR, CT 6095
Phone Number 860-298-0524

Andrea Murray

Name / Names Andrea Murray
Age N/A
Person 228 AUBURN RIDGE LN, GLENWOOD SPRINGS, CO 81601
Phone Number 970-945-8658

Andrea C Murray

Name / Names Andrea C Murray
Age N/A
Person 3600 E 88TH AVE, LOT 173 DENVER, CO 80229
Phone Number 303-423-0557

Andrea F Murray

Name / Names Andrea F Murray
Age N/A
Person 1011 LYKES BLVD, FULTONDALE, AL 35068
Phone Number 205-841-6498

Andrea L Murray

Name / Names Andrea L Murray
Age N/A
Person 8518 ROCKBRIDGE CIR, MONTGOMERY, AL 36116
Phone Number 334-279-7509

Andrea Murray

Name / Names Andrea Murray
Age N/A
Person 44 Hearth Ln, Westbury, NY 11590
Possible Relatives




Andrea Murray

Name / Names Andrea Murray
Age N/A
Person 3214 Chestnut St, Colorado Springs, CO 80907
Possible Relatives
Previous Address 816 Oxford Ln #406, Colorado Springs, CO 80906

Andrea Murray

Name / Names Andrea Murray
Age N/A
Person 709 E MAIN ST, WATERBURY, CT 6702
Phone Number 203-755-2361

Andrea Murray

Name / Names Andrea Murray
Age N/A
Person 8 WALL ST, WATERBURY, CT 6705

Andrea Murray

Business Name Nailed To The Maxx
Person Name Andrea Murray
Position company contact
State PA
Address 60 E Pennsylvania Ave Downingtown PA 19335-2653
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 610-518-2737
Number Of Employees 1
Annual Revenue 39390

ANDREA MURRAY

Business Name KELYNEM PROPERTIES & INVESTMENTS GROUP, INC.
Person Name ANDREA MURRAY
Position Treasurer
State FL
Address 6600 TAFT STREET #304 6600 TAFT STREET #304, HOLLYWOOD, FL 33024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0269252005-1
Creation Date 2005-05-05
Type Domestic Corporation

ANDREA MURRAY

Business Name KELYNEM PROPERTIES & INVESTMENTS GROUP, INC.
Person Name ANDREA MURRAY
Position Secretary
State FL
Address 6600 TAFT STREET#304 6600 TAFT STREET#304, HOLLYWOOD, FL 33024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0269252005-1
Creation Date 2005-05-05
Type Domestic Corporation

ANDREA MURRAY

Business Name KELYNEM INTERNATIONAL VENDING & DISTRIBUTION,
Person Name ANDREA MURRAY
Position Treasurer
State FL
Address PO BOX 695232 PO BOX 695232, MIAMI, FL 33269
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0269222005-8
Creation Date 2005-05-05
Type Domestic Corporation

ANDREA MURRAY

Business Name KELYNEM INTERNATIONAL VENDING & DISTRIBUTION,
Person Name ANDREA MURRAY
Position Secretary
State FL
Address PO BOX 695232 PO BOX 695232, MIAMI, FL 33269
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0269222005-8
Creation Date 2005-05-05
Type Domestic Corporation

Andrea Murray

Business Name Emortgageden, Inc
Person Name Andrea Murray
Position company contact
State FL
Address 14000 Fivay Road, Hollywood, FL 32226
SIC Code 15
Phone Number
Email [email protected]
Title Treasurer; Vice-President

Andrea Murray

Business Name Emortgageden, Inc
Person Name Andrea Murray
Position company contact
State FL
Address 6600 Taft St Ste 303, Hollywood, FL 33024
Phone Number
Email [email protected]
Title Treasurer; Vice-President

ANDREA MURRAY

Business Name EDNAN GROUP INTERNATIONAL TRADING & INVESTMEN
Person Name ANDREA MURRAY
Position Treasurer
State FL
Address PO BOX 695232 PO BOX 695232, MIAMI, FL 33269
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0270402005-3
Creation Date 2005-05-06
Type Domestic Corporation

ANDREA MURRAY

Business Name EDNAN GROUP INTERNATIONAL TRADING & INVESTMEN
Person Name ANDREA MURRAY
Position Secretary
State FL
Address PO BOX 695232 PO BOX 695232, MIAMI, FL 33269
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0270402005-3
Creation Date 2005-05-06
Type Domestic Corporation

ANDREA MURRAY

Business Name EDNAN GROUP INTERNATIONAL
Person Name ANDREA MURRAY
Position Treasurer
State FL
Address PO BOX 695232 PO BOX 695232, MIAMI, FL 33269
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0252722005-9
Creation Date 2005-05-02
Type Domestic Corporation

ANDREA MURRAY

Business Name EDNAN GROUP INTERNATIONAL
Person Name ANDREA MURRAY
Position Secretary
State FL
Address PO BOX 695232 PO BOX 695232, MIAMI, FL 33269
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0252722005-9
Creation Date 2005-05-02
Type Domestic Corporation

Andrea Murray

Business Name Andreas Artistry
Person Name Andrea Murray
Position company contact
State TX
Address 1235 Moss Dale Dr Sugar Land TX 77479-6114
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number 281-343-1901

Andrea Murray

Business Name Aces Interiors
Person Name Andrea Murray
Position company contact
State GA
Address 930 Springtime Dr Lawrenceville GA 30043-2149
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 770-978-7513

ANDREA MURRAY

Business Name ADEKAM HOLDING & INVESTMENTS, INC.
Person Name ANDREA MURRAY
Position Treasurer
State FL
Address PO BOX 695232 PO BOX 695232, MIAMI, FL 33269
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0270372005-8
Creation Date 2005-05-06
Type Domestic Corporation

ANDREA MURRAY

Business Name ADEKAM HOLDING & INVESTMENTS, INC.
Person Name ANDREA MURRAY
Position Secretary
State FL
Address PO BOX 695232 PO BOX 695232, MIAMI, FL 33269
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0270372005-8
Creation Date 2005-05-06
Type Domestic Corporation

ANDREA MURRAY

Person Name ANDREA MURRAY
Filing Number 801573715
Position MEMBER
State TX
Address 5653 PATRICK ST, HOUSTON TX 77076

Murray Andrea

State KY
Calendar Year 2017
Employer Rowan County
Job Title School Principal
Name Murray Andrea
Annual Wage $67,582

Murray Andrea L

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Murray Andrea L
Annual Wage $38,289

Murray Andrea

State GA
Calendar Year 2015
Employer Public Health, Department Of
Job Title Secretary (Al)
Name Murray Andrea
Annual Wage $19,125

Murray Andrea

State GA
Calendar Year 2015
Employer Public Health Department Of
Job Title Secretary (al)
Name Murray Andrea
Annual Wage $19,125

Murray Andrea L

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Murray Andrea L
Annual Wage $37,242

Murray Andrea M

State GA
Calendar Year 2015
Employer Family & Children Services, Departments Of
Job Title Social Serv Tech Worker
Name Murray Andrea M
Annual Wage $7,023

Murray Andrea M

State GA
Calendar Year 2015
Employer Family & Children Services Departments Of
Job Title Social Serv Tech Worker
Name Murray Andrea M
Annual Wage $7,023

Murray Andrea L

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Murray Andrea L
Annual Wage $35,391

Murray Andrea M

State GA
Calendar Year 2014
Employer Family & Children Services, Departments Of
Job Title Social Serv Tech Worker
Name Murray Andrea M
Annual Wage $9,882

Murray Andrea L

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Murray Andrea L
Annual Wage $34,862

Murray Andrea M

State GA
Calendar Year 2013
Employer Family & Children Services, Departments Of
Job Title Social Serv Tech Worker
Name Murray Andrea M
Annual Wage $12,329

Murray Andrea L

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Murray Andrea L
Annual Wage $32,553

Murray Andrea L

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Murray Andrea L
Annual Wage $21,039

Murray Andrea M

State GA
Calendar Year 2011
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(Wl)
Name Murray Andrea M
Annual Wage $25,965

Murray Andrea

State GA
Calendar Year 2016
Employer Public Health Department Of
Job Title Admin Support 3
Name Murray Andrea
Annual Wage $27,000

Murray Andrea L

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Murray Andrea L
Annual Wage $16,522

Murray Andrea E

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Probation Specialist
Name Murray Andrea E
Annual Wage $47,876

Murray Andrea L

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Murray Andrea L
Annual Wage $45,362

Murray Andrea E

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Murray Andrea E
Annual Wage $47,563

Murray Andrea E

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Probation Specialist
Name Murray Andrea E
Annual Wage $46,156

Murray Andrea L

State FL
Calendar Year 2016
Employer Miami-dade County
Name Murray Andrea L
Annual Wage $60,753

Murray Andrea L

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Murray Andrea L
Annual Wage $44,618

Murray Andrea E

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Murray Andrea E
Annual Wage $50,219

Murray Andrea E

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Murray Andrea E
Annual Wage $48,921

Murray Andrea

State DC
Calendar Year 2018
Employer Dc Public Schools
Job Title Substitute Teacher
Name Murray Andrea
Annual Wage $7,800

Murray Andrea

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Substitute Teacher
Name Murray Andrea
Annual Wage $15

Murray Andrea

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Substitute Teacher
Name Murray Andrea
Annual Wage $7,800

Murray Andrea

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Substitute Teacher
Name Murray Andrea
Annual Wage $7,800

Murray Andrea M

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(Wl)
Name Murray Andrea M
Annual Wage $29,993

Murray Andrea

State AR
Calendar Year 2018
Employer Pocahontas School District
Job Title Middle/Junior High
Name Murray Andrea
Annual Wage $48,498

Murray Andrea

State GA
Calendar Year 2016
Employer Public Health, Department Of
Job Title Admin Support 3
Name Murray Andrea
Annual Wage $27,000

Murray Andrea

State GA
Calendar Year 2017
Employer Public Health Department Of
Job Title Admin Support 3
Name Murray Andrea
Annual Wage $25,809

Murray Andrea

State KY
Calendar Year 2017
Employer Rowan County
Job Title Principal Service-Xduty
Name Murray Andrea
Annual Wage $5,275

Murray Andrea

State KY
Calendar Year 2016
Employer Rowan County
Name Murray Andrea
Annual Wage $71,502

Murray Andrea

State KY
Calendar Year 2015
Employer Rowan County
Name Murray Andrea
Annual Wage $69,515

Murray Robby Andrea

State KS
Calendar Year 2018
Employer Wichita State University
Job Title Purchasing Agent
Name Murray Robby Andrea
Annual Wage $45,400

Murray Andrea

State KS
Calendar Year 2018
Employer Kansas City
Name Murray Andrea
Annual Wage $60,198

Murray Andrea

State KS
Calendar Year 2017
Employer Kansas City
Name Murray Andrea
Annual Wage $57,523

Murray Andrea

State KS
Calendar Year 2016
Employer Kansas City
Name Murray Andrea
Annual Wage $57,737

Murray Andrea

State KS
Calendar Year 2015
Employer Kansas City
Name Murray Andrea
Annual Wage $54,324

Murray Andrea M

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Ac2 Adjunct Faculty
Name Murray Andrea M
Annual Wage $6,500

Murray Andrea M

State IN
Calendar Year 2016
Employer Indiana University
Job Title Ac2 Adjunct Faculty
Name Murray Andrea M
Annual Wage $1,300

Murray Andrea M

State IN
Calendar Year 2015
Employer Indiana University
Job Title Ac2 Adjunct Faculty
Name Murray Andrea M
Annual Wage $11,200

Murray Andrea L

State IL
Calendar Year 2018
Employer Mchenry College
Name Murray Andrea L
Annual Wage $19,731

Murray Andrea L

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Murray Andrea L
Annual Wage $38,551

Murray Andrea L

State IL
Calendar Year 2018
Employer Department Of Healthcare And Family Services
Job Title Executive I
Name Murray Andrea L
Annual Wage $55,600

Murray Andrea L

State IL
Calendar Year 2017
Employer Mchenry College
Name Murray Andrea L
Annual Wage $21,136

Murray Andrea L

State IL
Calendar Year 2017
Employer Department Of Healthcare And Family Services
Job Title Human Services Caseworker
Name Murray Andrea L
Annual Wage $57,000

Murray Andrea L

State IL
Calendar Year 2016
Employer Mchenry College
Name Murray Andrea L
Annual Wage $21,881

Murray Andrea L

State IL
Calendar Year 2016
Employer Department Of Healthcare And Family Services
Job Title Human Services Caseworker
Name Murray Andrea L
Annual Wage $56,617

Murray Andrea L

State IL
Calendar Year 2015
Employer Mchenry College
Name Murray Andrea L
Annual Wage $16,558

Murray Andrea L

State IL
Calendar Year 2015
Employer Department Of Healthcare And Family Services
Job Title Human Services Caseworker
Name Murray Andrea L
Annual Wage $47,628

Murray Andrea

State GA
Calendar Year 2018
Employer Public Health, Department Of
Job Title Admin Support 3
Name Murray Andrea
Annual Wage $3,610

Murray Andrea

State GA
Calendar Year 2018
Employer Public Health Department Of
Job Title Admin Support 3
Name Murray Andrea
Annual Wage $3,610

Murray Andrea L

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title School Food Service Manager
Name Murray Andrea L
Annual Wage $40,894

Murray Cheryl Andrea

State GA
Calendar Year 2018
Employer Early Care And Learning, Department Of
Job Title Social Svcs Prgm Mgr 3
Name Murray Cheryl Andrea
Annual Wage $25,333

Murray Cheryl Andrea

State GA
Calendar Year 2018
Employer Early Care And Learning Department Of
Job Title Social Svcs Prgm Mgr 3
Name Murray Cheryl Andrea
Annual Wage $25,333

Murray Andrea

State GA
Calendar Year 2017
Employer Public Health, Department Of
Job Title Admin Support 3
Name Murray Andrea
Annual Wage $25,809

Murray Andrea L

State IL
Calendar Year 2018
Employer Department Of Corrections
Job Title Office Associate
Name Murray Andrea L
Annual Wage $8,100

Murray Andrea D

State AR
Calendar Year 2015
Employer Pocahontas School District
Name Murray Andrea D
Annual Wage $47,216

Andrea Murray

Name Andrea Murray
Address 706 W 15th St Greensburg IN 47240 -8591
Mobile Phone 812-663-6615
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

Andrea L Murray

Name Andrea L Murray
Address 4927 Lincoln St Quinnesec MI 49876 -9637
Telephone Number 906-774-1589
Mobile Phone 906-774-1589
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Andrea G Murray

Name Andrea G Murray
Address 1320 Juniper St Nw Washington DC 20012 -1441
Phone Number 202-726-4567
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Andrea L Murray

Name Andrea L Murray
Address 4625 W Divernon Rd Auburn IL 62615 -9465
Phone Number 217-438-3852
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Andrea Murray

Name Andrea Murray
Address 1641 Meadow Way Petoskey MI 49770 -8341
Phone Number 231-622-8613
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed College
Language English

Andrea M Murray

Name Andrea M Murray
Address 106 Hatchett Ct Glasgow KY 42141-2133 -2133
Phone Number 270-629-5577
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 1001
Education Completed College
Language English

Andrea R Murray

Name Andrea R Murray
Address 302 Major King Ln Fort Washington MD 20744 -4797
Phone Number 301-567-7530
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Andrea Murray

Name Andrea Murray
Address 2805 Hatboro Pl Upper Marlboro MD 20774 -9400
Phone Number 301-952-7522
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Andrea L Murray

Name Andrea L Murray
Address 4660 Portage Trl Melbourne FL 32940 -1545
Phone Number 321-482-4157
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Language English

Andrea I Murray

Name Andrea I Murray
Address 3184 River Branch Cir Kissimmee FL 34741-7601 -7601
Phone Number 407-460-4679
Gender Female
Date Of Birth 1985-01-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Andrea M Murray

Name Andrea M Murray
Address 54 Day Ave Northampton MA 01060 -2353
Phone Number 413-586-4815
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Andrea Murray

Name Andrea Murray
Address 9012 Rock Ledge Ct Owings Mills MD 21117-7044 APT 202-7046
Phone Number 443-802-0127
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Andrea M Murray

Name Andrea M Murray
Address 4684 S Beechwood Dr Macon GA 31210 -2310
Phone Number 478-477-8003
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Andrea Murray

Name Andrea Murray
Address 3506 Evergreen Ave Des Moines IA 50320 -2125
Phone Number 515-287-2311
Gender Female
Date Of Birth 1962-12-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Andrea C Murray

Name Andrea C Murray
Address 4205 Causeway Dr Ne Lowell MI 49331 -9748
Phone Number 616-897-1316
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Andrea B Murray

Name Andrea B Murray
Address 1176 Lawson Ave E Saint Paul MN 55106 -3332
Phone Number 651-778-1053
Gender Female
Date Of Birth 1954-08-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Andrea L Murray

Name Andrea L Murray
Address 3270 Saint James Pl Lawrenceville GA 30044 -3417
Phone Number 678-392-4742
Mobile Phone 770-548-9020
Email [email protected]
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 101
Education Completed High School
Language English

Andrea Murray

Name Andrea Murray
Address 5020 Sand Hill Dr Columbus GA 31907-6967 -7900
Phone Number 706-358-2511
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Andrea C Murray

Name Andrea C Murray
Address 198 San Isabel Way Cotopaxi CO 81223 -9279
Phone Number 719-942-3074
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Education Completed College
Language English

Andrea L Murray

Name Andrea L Murray
Address 6600 S Overlook Dr Daleville IN 47334 -9344
Phone Number 765-378-0926
Email [email protected]
Gender Female
Date Of Birth 1990-03-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Andrea D Murray

Name Andrea D Murray
Address 1135 N 15th St Noblesville IN 46060 -1708
Phone Number 765-532-8075
Email [email protected]
Gender Female
Date Of Birth 1977-10-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Education Completed College
Language English

Andrea Murray

Name Andrea Murray
Address 7211 Roe Ave Prairie Village KS 66208 -2837
Phone Number 913-645-6978
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

Andrea J Murray

Name Andrea J Murray
Address 6712 Samuel Rd Minneapolis MN 55439 -1053
Phone Number 952-944-1181
Mobile Phone 612-310-8054
Email [email protected]
Gender Female
Date Of Birth 1970-07-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

MURRAY, ANDREA G MS

Name MURRAY, ANDREA G MS
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932633333
Application Date 2008-07-30
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1320 Juniper St NW WASHINGTON DC

MURRAY, ANDREA

Name MURRAY, ANDREA
Amount 10.00
To MACK, ERIC L
Year 2006
Application Date 2006-05-18
Recipient Party D
Recipient State SC
Seat state:lower

ANDREA S MURRAY

Name ANDREA S MURRAY
Address 116 Quarryrock Road Holly Springs NC 27540
Value 76000
Landvalue 76000
Buildingvalue 287822

ANDREA NEAL MURRAY

Name ANDREA NEAL MURRAY
Address 118 S 53rd Street Philadelphia PA 19139
Value 5014
Landvalue 5014
Buildingvalue 69986
Landarea 1,044.61 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 31500

ANDREA MURRAY & ROBERT MURRAY

Name ANDREA MURRAY & ROBERT MURRAY
Address 1261 S Pleasant Valley Road Westminster MD
Value 144200
Landvalue 144200
Buildingvalue 285210
Landarea 52,708 square feet
Airconditioning yes
Numberofbathrooms 2

ANDREA MURRAY

Name ANDREA MURRAY
Address 302 Major King Lane Fort Washington MD 20744
Value 100500
Landvalue 100500
Buildingvalue 194900
Airconditioning yes

ANDREA MURRAY

Name ANDREA MURRAY
Address 1120 Wagoner Road Phoenix AZ 85023
Value 19900
Landvalue 19900

ANDREA MURRAY

Name ANDREA MURRAY
Address 5401 Van Buren Street Phoenix AZ 85008
Value 15000
Landvalue 15000

ANDREA M MURRAY

Name ANDREA M MURRAY
Address 16 Monument Square Boston MA 02129
Value 398500
Buildingvalue 398500
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

ANDREA M MURRAY

Name ANDREA M MURRAY
Address 18 Maple Avenue Ipswich MA 01938
Value 169200
Landvalue 169200
Buildingvalue 124200
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ANDREA J MURRAY

Name ANDREA J MURRAY
Address 1547 Wynne Grove Memphis TN 38018
Value 30000
Landvalue 30000
Landarea 3,663 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

MURRAY JAMES G & ANDREA F

Name MURRAY JAMES G & ANDREA F
Physical Address 1039 DUSTAN PL, NEW PORT RICHEY, FL 34655
Owner Address 1039 DUSTAN PL, TRINITY, FL 34655
Ass Value Homestead 173377
Just Value Homestead 173743
County Pasco
Year Built 2003
Area 2622
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1039 DUSTAN PL, NEW PORT RICHEY, FL 34655

MURRAY ANDREA

Name MURRAY ANDREA
Physical Address 4078 CLEARBROOK COVE RD, JACKSONVILLE, FL 32218
Owner Address 4078 CLEARBROOK COVE RD, JACKSONVILLE, FL 32218
Ass Value Homestead 145627
Just Value Homestead 145627
County Duval
Year Built 2004
Area 3144
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4078 CLEARBROOK COVE RD, JACKSONVILLE, FL 32218

ANDREA MURRAY

Name ANDREA MURRAY
Type Voter
State MA
Address 640 HUNTINGTON AVE SMITH HALL, BOSTON, MA 2115
Phone Number 978-821-2751
Email Address [email protected]

ANDREA MURRAY

Name ANDREA MURRAY
Type Republican Voter
State NC
Address 116 QUARRYROCK RD, HOLLY SPRINGS, NC 27540
Phone Number 919-822-4012
Email Address [email protected]

ANDREA MURRAY

Name ANDREA MURRAY
Type Independent Voter
State FL
Address 4078 CLEARBROOK COVE RD, JAX, FL 32218
Phone Number 904-924-7788
Email Address [email protected]

ANDREA MURRAY

Name ANDREA MURRAY
Type Independent Voter
State VA
Address 530 HARBOUR NORTH DR., CHESAPEAKE, VA 23320
Phone Number 757-548-1017
Email Address [email protected]

ANDREA MURRAY

Name ANDREA MURRAY
Type Republican Voter
State PA
Address 325 S. DUKE ST, YORK, PA 17401
Phone Number 717-825-0687
Email Address [email protected]

ANDREA MURRAY

Name ANDREA MURRAY
Type Independent Voter
State IL
Address 5431 ROSEMONT AVE, WASHINGTON PARK, IL 62204
Phone Number 618-875-7745
Email Address [email protected]

ANDREA MURRAY

Name ANDREA MURRAY
Type Independent Voter
State NJ
Address 344 W PEARL ST, BURLINGTON, NJ 8016
Phone Number 609-284-5384
Email Address [email protected]

ANDREA MURRAY

Name ANDREA MURRAY
Type Voter
State KY
Address 30 MOSES CIR, WILLIAMSBURG, KY 40769
Phone Number 606-304-9746
Email Address [email protected]

ANDREA MURRAY

Name ANDREA MURRAY
Type Democrat Voter
State KY
Address 1621 ROWAN ST, LOUISVILLE, KY 40203
Phone Number 502-584-7713
Email Address [email protected]

ANDREA MURRAY

Name ANDREA MURRAY
Type Independent Voter
State PA
Address 4755 S PIONEER RD, ALLISON PARK, PA 15101-2406
Phone Number 412-492-9837
Email Address [email protected]

ANDREA MURRAY

Name ANDREA MURRAY
Type Republican Voter
State IL
Address 1224 MAIN ST, ANTIOCH, IL 60002
Phone Number 352-613-0036
Email Address [email protected]

ANDREA MURRAY

Name ANDREA MURRAY
Type Independent Voter
State NY
Address 1535 COUNTY ROUTE 36, NORFOLK, NY 13667
Phone Number 315-764-0757
Email Address [email protected]

ANDREA MURRAY

Name ANDREA MURRAY
Type Voter
State NY
Address 6151 SKINNER RD WHITESBORO, ROME, NY 13440
Phone Number 315-533-7608
Email Address [email protected]

ANDREA MURRAY

Name ANDREA MURRAY
Type Voter
State TX
Address 14411 GROVELEIGH LN, CYPRESS, TX 77429
Phone Number 281-687-0080
Email Address [email protected]

ANDREA MURRAY

Name ANDREA MURRAY
Type Democrat Voter
State PA
Address 220 SCHAN DR, CHURCHVILLE, PA 18966
Phone Number 215-720-5499
Email Address [email protected]

Andrea S Murray

Name Andrea S Murray
Visit Date 4/13/10 8:30
Appointment Number U91302
Type Of Access VA
Appt Made 6/17/2014 0:00
Appt Start 6/27/2014 10:30
Appt End 6/27/2014 23:59
Total People 267
Last Entry Date 6/17/2014 10:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Andrea Murray

Name Andrea Murray
Visit Date 4/13/10 8:30
Appt Start 6/21/2014
Appt End 6/21/2014
Meeting Location VPR
Description """Biden Beach Boardwalk"" Press Event"
Release Date 09/26/2014 07:00:00 AM +0000

ANDREA MURRAY

Name ANDREA MURRAY
Visit Date 4/13/10 8:30
Appt Start 12/13/13
Meeting Location VPR
Description Holiday Reception
Release Date 03/28/2014 07:00:00 AM +0000

ANDREA E MURRAY

Name ANDREA E MURRAY
Visit Date 4/13/10 8:30
Appointment Number U81114
Type Of Access VA
Appt Made 2/7/11 13:05
Appt Start 2/15/11 9:30
Appt End 2/15/11 23:59
Total People 196
Last Entry Date 2/7/11 13:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/27/2011 07:00:00 AM +0000

ANDREA MURRAY

Name ANDREA MURRAY
Car LEXUS RX 350
Year 2011
Address 5653 Patrick St, Houston, TX 77076-4610
Vin 2T2ZK1BA2BC050576
Phone 713-724-0986

ANDREA MURRAY

Name ANDREA MURRAY
Car FORD FP31
Year 2007
Address 6336 CASTELVEN DR UNIT 101, ORLANDO, FL 32835-3246
Vin 1FAFP31N97W128994

ANDREA MURRAY

Name ANDREA MURRAY
Car HONDA ACCORD
Year 2007
Address 33 Manor House Rd, Newton Center, MA 02459-1519
Vin 1HGCM66597A038601
Phone 315-256-2316

ANDREA MURRAY

Name ANDREA MURRAY
Car CHEVROLET SILVERADO 1500
Year 2008
Address 1021 Kelly Creek Dr, Bulverde, TX 78163-3063
Vin 2GCEK13M781200071

ANDREA MURRAY

Name ANDREA MURRAY
Car HYUNDAI ELANTRA
Year 2008
Address 1176 LAWSON AVE E, SAINT PAUL, MN 55106-3332
Vin KMHDU46D28U482347
Phone 651-778-1053

ANDREA MURRAY

Name ANDREA MURRAY
Car HONDA ELEMENT
Year 2008
Address 1488 S 1420 E, SPANISH FORK, UT 84660-6443
Vin 5J6YH28788L009946

ANDREA MURRAY

Name ANDREA MURRAY
Car PONTIAC G6
Year 2008
Address 19074 Hazelton Dr, Macomb, MI 48042-6236
Vin 1G2ZG57N484296831

ANDREA MURRAY

Name ANDREA MURRAY
Car NISSAN XTERRA
Year 2008
Address 2612 PEASE DR, BELLEVUE, NE 68123-1477
Vin 5N1AN08WX8C537155

ANDREA MURRAY

Name ANDREA MURRAY
Year 2008
Address 9301 Spectrum Dr Apt 822, Austin, TX 78717-4111
Vin 06JHLRD78815C0103

ANDREA MURRAY

Name ANDREA MURRAY
Car CADILLAC CTS
Year 2008
Address 15408 Chowning Tavern Ln, Charlotte, NC 28262-1501
Vin 1G6DR57V280192168
Phone 704-910-1384

ANDREA MURRAY

Name ANDREA MURRAY
Car FORD FUSION
Year 2009
Address 110 NORTHRIDGE DR, BUFFALO, NY 14224-4448
Vin 3FAHP07Z59R112086
Phone 716-674-1990

Andrea Murray

Name Andrea Murray
Car MAZDA MAZDA3
Year 2009
Address 3517 Normandy Ln Apt 50, Roanoke, VA 24018-6416
Vin JM1BK32FX91225457

ANDREA MURRAY

Name ANDREA MURRAY
Car NISSAN SENTRA
Year 2007
Address 9422 PECOS PASS CT, CYPRESS, TX 77433-3778
Vin 3N1AB61E17L658549

Andrea Murray

Name Andrea Murray
Car HONDA ACCORD
Year 2009
Address 1547 Wynne Grove Rd, Cordova, TN 38016-5610
Vin 1HGCS12339A024595

ANDREA MURRAY

Name ANDREA MURRAY
Car HYUNDAI SANTA FE
Year 2009
Address PO Box 1071, Alton, NH 03809-1071
Vin 5NMSH73EX9H289533

ANDREA MURRAY

Name ANDREA MURRAY
Car JEEP WRANGLER
Year 2009
Address 75 Picket Pl, Freehold, NJ 07728-9539
Vin 1J4FA54149L713402
Phone 908-685-0050

ANDREA MURRAY

Name ANDREA MURRAY
Car CHEVROLET MALIBU
Year 2010
Address 5704 N 50TH ST, OMAHA, NE 68104-1325
Vin 1G1ZA5E09AF285489

ANDREA MURRAY

Name ANDREA MURRAY
Car HONDA CIVIC
Year 2010
Address 1430 BIG BEND DR UNIT 16, CEDAR PARK, TX 78613-7436
Vin 2HGFA1F52AH327210

ANDREA MURRAY

Name ANDREA MURRAY
Car DODGE JOURNEY
Year 2010
Address 19074 Hazelton Dr, Macomb, MI 48042-6236
Vin 3D4PG4FB9AT247809

ANDREA MURRAY

Name ANDREA MURRAY
Car JEEP GRAND CHEROKEE
Year 2010
Address 169 HIGHWAY 304, DELAPLAINE, AR 72425-8000
Vin 1J4PS4GK9AC124267
Phone 870-249-3473

Andrea Murray

Name Andrea Murray
Car NISSAN XTERRA
Year 2011
Address 23926 25th Dr SE, Bothell, WA 98021-9639
Vin 5N1AN0NW6BC501474

ANDREA MURRAY

Name ANDREA MURRAY
Car CHEVROLET MALIBU
Year 2011
Address 3137 Fall Ridge Ln, Anderson, IN 46012-9372
Vin 1G1ZA5EUXBF171649
Phone 765-702-3268

ANDREA MURRAY

Name ANDREA MURRAY
Car LEXUS ES 350
Year 2011
Address 75 Cambridge St, Cambridge, MA 02141-1816
Vin JTHBK1EG1B2425733
Phone 617-955-6164

ANDREA MURRAY

Name ANDREA MURRAY
Car TOYOTA VENZA
Year 2011
Address 1019 Highland St, Houston, TX 77009-6514
Vin 4T3ZA3BB3BU052743
Phone 713-899-8798

ANDREA MURRAY

Name ANDREA MURRAY
Car DODGE AVENGER
Year 2009
Address 1120 W Wagoner Rd, Phoenix, AZ 85023-1469
Vin 1B3LC56D59N501351
Phone 815-238-2228

Andrea Murray

Name Andrea Murray
Car NISSAN VERSA
Year 2007
Address 5661 Montgomery Rd Apt 2, Cincinnati, OH 45212-1820
Vin 3N1BC13E17L384268

Andrea Murray

Name Andrea Murray
Domain whimsypixiepaint.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-08
Update Date 2013-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 11365 N 3500 East Rd Arrowsmith Illinois 61722
Registrant Country UNITED STATES

Andrea Murray

Name Andrea Murray
Domain missingmates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-30
Update Date 2012-12-30
Registrar Name GODADDY.COM, LLC
Registrant Address 35 St. Sauveur Ct. Cambridge Massachusetts 02138
Registrant Country UNITED STATES

Andrea Murray

Name Andrea Murray
Domain ieditcopy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-13
Update Date 2012-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1007 Sheridan Drive Bloomington Indiana 47401
Registrant Country UNITED STATES

Andrea Murray

Name Andrea Murray
Domain andreagmurray.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-03
Update Date 2012-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 114 Colony Drive Winsted Connecticut 06098
Registrant Country UNITED STATES

Andrea Murray

Name Andrea Murray
Domain amfreelancers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-02
Update Date 2012-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 114 Colony Drive Winsted Connecticut 06098
Registrant Country UNITED STATES

Andrea Murray

Name Andrea Murray
Domain vermontintegratedarchitecture.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-28
Update Date 2013-02-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 862 Middlebury Vermont 05753
Registrant Country UNITED STATES

Andrea Murray

Name Andrea Murray
Domain faithhopes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-03
Update Date 2013-07-03
Registrar Name GODADDY.COM, LLC
Registrant Address 114 Colony Drive Winsted Connecticut 06098
Registrant Country UNITED STATES

Andrea Murray

Name Andrea Murray
Domain cookbookforlove.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address 114 Colony Drive Winsted Connecticut 06098
Registrant Country UNITED STATES

ANDREA MURRAY

Name ANDREA MURRAY
Domain babelrestaurante.com
Contact Email [email protected]
Whois Sever whois.host.uol.com.br
Create Date 2008-05-08
Update Date 2013-05-09
Registrar Name UNIVERSO ONLINE S/A (UOL)
Registrant Address AV JOSE BONIFACIO 000 none 14801150 Araraquara - SP
Registrant Country BRAZIL

Andrea Murray

Name Andrea Murray
Domain recipesforloveandfood.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-09
Update Date 2013-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address 114 Colony Drive Winsted Connecticut 06098
Registrant Country UNITED STATES