Christopher Murphy

We have found 472 public records related to Christopher Murphy in 41 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 104 business registration records connected with Christopher Murphy in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Corrections Officer. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $49,366.


Christopher F Murphy

Name / Names Christopher F Murphy
Age 48
Birth Date 1976
Also Known As Christoph F Murphy
Person 268 Longhill Ave, Somerset, MA 02726
Phone Number 508-324-9263
Possible Relatives




Previous Address Allens Pt, New Bedford, MA 02744
122 Weeden Rd, Fairhaven, MA 02719
70 Elaine Ave, New Bedford, MA 02745
352 Mount Fair Cir, Swansea, MA 02777
27 Peck St, Fall River, MA 02724
Allens, New Bedford, MA 02744

Christopher Raymond Murphy

Name / Names Christopher Raymond Murphy
Age 49
Birth Date 1975
Also Known As Cristopher R Murphy
Person 19251 Preston Rd #1915, Dallas, TX 75252
Phone Number 972-202-1986
Possible Relatives


Jodic H Murp
D Murphy
Jodi C Harringtonmurphy
Previous Address 12660 Hillcrest Rd #8107, Dallas, TX 75230
25 Laurel St #5, Somerville, MA 02143
3 Gregory Ct, Barrington, RI 02806
8201 Towne Main Dr, Plano, TX 75024
25 Laurel St #4, Somerville, MA 02143
8201 Towne Main Dr #1128, Plano, TX 75024
8201 Towne Main Dr #1314, Plano, TX 75024
8201 Towne Main Dr #1325, Plano, TX 75024
421 Sandy Knoll Dr, Coppell, TX 75019
4341 Horizon North Pkwy #232, Dallas, TX 75287
1306 PO Box, Coppell, TX 75019
23 Brentonwood Ave, Barrington, RI 02806
73 Camden Rd, Narragansett, RI 02882

Christopher J Murphy

Name / Names Christopher J Murphy
Age 50
Birth Date 1974
Also Known As Christoph J Murphy
Person 56 Lydia St, Waterbury, CT 06705
Phone Number 203-754-1116
Possible Relatives Jill A Murphygilmore







Previous Address 1000 State #417, Waterbury, CT 06705
75 Idylwood Ave #3, Waterbury, CT 06705
1000 State St #417, Springfield, MA 01109

Christopher Lee Murphy

Name / Names Christopher Lee Murphy
Age 50
Birth Date 1974
Also Known As Chris L Murphy
Person 16 Esther Dr, Milford, MA 01757
Previous Address 2941 Trough Springs Rd, Clarksville, TN 37043
2006 Harvest Grove Ln, Conyers, GA 30013
1660 1st St #231, Santa Ana, CA 92701
91 PO Box, Petros, TN 37845
725 Overbrook Dr, Fort Walton Beach, FL 32547
10 Bow St, Milford, MA 01757
194 PO Box, Mendon, MA 01756

Christopher William Murphy

Name / Names Christopher William Murphy
Age 51
Birth Date 1973
Also Known As Chris Murphey
Person 607 Texas Ave, Austin, TX 78705
Phone Number 512-467-9608
Possible Relatives







Previous Address 6102 Twin Ledge Cv, Austin, TX 78731
3013 Lark Ln, Irving, TX 75062
363 Eastridge Dr, San Ramon, CA 94582
2203 Trailside Dr #B, Austin, TX 78704
220313 Trailside, Austin, TX 78704
220313 Trailside Dr, Austin, TX 78704
813 Beacon Hill Dr, Irving, TX 75061
2201 Willow Creek Dr #154, Austin, TX 78741
220313 Trailside, Austin, TX 78701
76 PO Box, Babson Park, MA 02157
363 Ridge, San Ramon, CA 94583
701 25th St #4, Austin, TX 78705
Babson College, Babson Park, MA 02157
Email [email protected]

Christopher Adam Murphy

Name / Names Christopher Adam Murphy
Age 51
Birth Date 1973
Also Known As Christoph M Murphy
Person 110 Laconia Cir, North Andover, MA 01845
Phone Number 978-258-6314
Possible Relatives Brianthom Murphy







Previous Address 51 Cleveland St, Medford, MA 02155
10 Rita Dr, Medford, MA 02155
51 Sheridan Ave #2, Medford, MA 02155
107 Mill St, Middleton, MA 01949
57 Powder House Rd, Medford, MA 02155
3600 Mystic Valley Pkwy #1202, Medford, MA 02155
2802B Fce, Mc Guire Afb, NJ 08641
2121 Box 2121 Psc, Apo New York, NY 09860

Christopher J Murphy

Name / Names Christopher J Murphy
Age 53
Birth Date 1971
Also Known As Christophe Murphy
Person 48 Shore Rd, Holbrook, MA 02343
Phone Number 617-773-7684
Possible Relatives Dianne A Monteith

Adorna A Hankins





M A Murphy
Previous Address 69 Gardiner Rd, Quincy, MA 02169
9 Walcott Ave, East Walpole, MA 02032
78 Mayor McGrath Hwy, Quincy, MA 02170
336 Elm St #1, Braintree, MA 02184
15 Ratchford Cir, Quincy, MA 02169
341 Quarry St, Quincy, MA 02169
56 Holmes St, Quincy, MA 02171
327 Flores St #515, San Antonio, TX 78205
82 Main St #R, Rockport, MA 01966
78 Mayor McGrath, Quincy, MA 02170
135 Thomas E Burgin Pkwy, Quincy, MA 02169
87 Hampton Cir, Hull, MA 02045
21 Linden Ct, Quincy, MA 02169
Email [email protected]

Christopher P Murphy

Name / Names Christopher P Murphy
Age 54
Birth Date 1970
Also Known As Christoph P Murphy
Person 121 Stockman St, Springfield, MA 01104
Phone Number 413-734-1425
Possible Relatives

Daniel J Murphysr


Christopher J Murphy

Name / Names Christopher J Murphy
Age 55
Birth Date 1969
Also Known As Christophe Murphy
Person 129 Water St, Wakefield, MA 01880
Phone Number 781-246-5226
Possible Relatives



Previous Address 2 Benedetto Cir, Wakefield, MA 01880
Benedetto Ci, Wakefield, MA 01880
Town Line, Burlington, MA 01803
7 Town Line Rd, Burlington, MA 01803

Christopher Murphy

Name / Names Christopher Murphy
Age 55
Birth Date 1969
Also Known As Christoph Murphy
Person 85 Rindge St, Weymouth, MA 02189
Phone Number 781-335-8011
Possible Relatives

Previous Address 85 Rindge St, East Weymouth, MA 02189
181 Court St #A, Dedham, MA 02026
58 Sumner St, Norwood, MA 02062
28 Arcadia Ave, Dedham, MA 02026

Christopher J Murphy

Name / Names Christopher J Murphy
Age 57
Birth Date 1967
Also Known As Christophe Murphy
Person 116 Farms Dr, Burlington, MA 01803
Phone Number 781-365-0018
Possible Relatives


Previous Address 1 Lincoln Rd #1, Woburn, MA 01801
19 Donna Rd, Woburn, MA 01801
6 Paula St, Burlington, MA 01803
6 Paul St, Burlington, MA 01803
928 Main St #15, Woburn, MA 01801
703 Farms Dr, Burlington, MA 01803
3531 Jersey Ridge Rd #321, Davenport, IA 52807
724 Main St #8, Davenport, IA 52803

Christopher J Murphy

Name / Names Christopher J Murphy
Age 57
Birth Date 1967
Also Known As Christphr Murphy
Person 165 Harding St, Medfield, MA 02052
Phone Number 508-359-2410
Possible Relatives







Previous Address 254 PO Box, Dover, MA 02030
18 Park Sq, Hyannis, MA 02601
3 Eagle Nest Rd, Scituate, MA 02066
Eagle Nest, Scituate, MA 02066

Christopher S Murphy

Name / Names Christopher S Murphy
Age 57
Birth Date 1967
Also Known As Christopher Carlo
Person 131 Mount Hope Ave, Bristol, RI 02809
Phone Number 401-253-5151
Previous Address 82 Sherry Ave, Bristol, RI 02809
Orchard St, Bristol, RI 02809
Sherry Ave, Bristol, RI 02809
31 Walter St, Barrington, RI 02806
995 PO Box, Bristol, RI 02809
15 Martin St #3, Warren, RI 02885
1 Bayview Ave, Bristol, RI 02809
82 Chevy, Bristol, RI 02809
1340 Hope St, Bristol, RI 02809
515 Middle Hwy, Barrington, RI 02806
222 Longmeadow Ave, Warwick, RI 02889

Christopher M Murphy

Name / Names Christopher M Murphy
Age 58
Birth Date 1966
Person 2 Lime St #D, Quarryville, PA 17566
Phone Number 954-739-0887
Possible Relatives


Chrstphr Murphy
K Murphy

Previous Address 3457 44th St #104, Lauderdale Lakes, FL 33309
5486 Street Rd, Kirkwood, PA 17536
6564 70th Ave, Tamarac, FL 33321
618 Grundy St, Baltimore, MD 21224
5721 Street Rd, Kirkwood, PA 17536
2213 40th Ave, Coconut Creek, FL 33066
1460 Avon Ln, North Lauderdale, FL 33068

Christopher T Murphy

Name / Names Christopher T Murphy
Age 61
Birth Date 1963
Also Known As Murphy Chris
Person 36 Ridgewood Cir #A, Lawrence, MA 01843
Phone Number 617-244-5983
Possible Relatives

Previous Address 847 Washington St #4, Newtonville, MA 02460
24 Sullivan Ave, Newton Upper Falls, MA 02464
847 Washington St #4, Newton, MA 02460
95 Atwood Ave #97, Newton, MA 02460
20 Day #2, Newton Upper Falls, MA 02166
Email [email protected]

Christopher P Murphy

Name / Names Christopher P Murphy
Age 61
Birth Date 1963
Also Known As Charlotte Murphy
Person 33 Arthur St, Winchester, MA 01890
Phone Number 781-424-9498
Possible Relatives







Previous Address 22 Bedford St, Burlington, MA 01803
15 Wachusett Ave #2, Arlington, MA 02476
3 Lexington St, Burlington, MA 01803
22 Bedford Rd, Woburn, MA 01801
140 Brooks #2, Medford, MA 02155
33 Everett Ave, Winchester, MA 01890
Email [email protected]

Christopher I Murphy

Name / Names Christopher I Murphy
Age 61
Birth Date 1963
Also Known As Christoph J Murphy
Person 36 Blueberry Cir #4, Pelham, NH 03076
Phone Number 603-635-2104
Possible Relatives
Previous Address 95 Broadway, Boston, MA 02116
190 Sylvan St #4, Melrose, MA 02176

Christopher G Murphy

Name / Names Christopher G Murphy
Age 63
Birth Date 1961
Also Known As Catherine Murphy
Person 576 Sacandaga Rd #9, Schenectady, NY 12302
Phone Number 585-346-7597
Possible Relatives


E Catherine Murphy




Previous Address 803 Congress St, Schenectady, NY 12303
4790 39th Ave, Fort Lauderdale, FL 33312
126 Southland Dr, Rochester, NY 14623
1534 3rd Ave, Schenectady, NY 12303
30822 PO Box, West Palm Beach, FL 33420
1455 Cunningham Ave, Merritt Island, FL 32952
1147 122nd Ave, Pembroke Pines, FL 33025

Christopher M Murphy

Name / Names Christopher M Murphy
Age 64
Birth Date 1960
Also Known As Chris M Murphy
Person 66 Broadway, Hanover, MA 02339
Phone Number 781-826-5366
Possible Relatives





Previous Address 9 Whelan St, Dennis Port, MA 02639
66 Broadway #C, Hanover, MA 02339
65 PO Box, Dennis Port, MA 02639
66 Broadway #B, Hanover, MA 02339
13 Trout Farm Ln, Duxbury, MA 02332
145 PO Box, Hanover, MA 02339
66 Broad St #C, Randolph, MA 02368

Christopher F Murphy

Name / Names Christopher F Murphy
Age 65
Birth Date 1959
Also Known As Christoph F Murphy
Person 5855 Carvel Ave, Indianapolis, IN 46220
Phone Number 317-259-1812
Possible Relatives



Previous Address 15 Lafayette St #A, Wakefield, MA 01880
8064 Stafford Ln, Indianapolis, IN 46260
5341 Central Ave, Indianapolis, IN 46220

Christopher Murphy

Name / Names Christopher Murphy
Age 70
Birth Date 1954
Also Known As Catherine Murphy
Person 63 Fernbrook Ln, Centerville, MA 02632
Phone Number 978-465-3715
Possible Relatives







Previous Address 161 Vicksburg St, San Francisco, CA 94114
45 Hyde Park, Centerville, MA 02632
107 Main St #221, Byfield, MA 01922
130 North St, Hyannis, MA 02601
1936 Berryman St #D, Berkeley, CA 94709
1810 Bonita Ave #H, Berkeley, CA 94709
95 PO Box, Centerville, MA 02632
77 Bay State Ave #1, Somerville, MA 02144
221 PO Box, Byfield, MA 01922
23 Fernbrook Ln, Centerville, MA 02632
43 Highland Dr, Centerville, MA 02632
Email [email protected]
Associated Business Hyde Park Residents Association, Inc Ackland Sports Medicine Foundation, Inc Cape Cod Lifestyle Council, Inc, The New Barnstable Rink Foundation, Inc

Christopher Michael Murphy

Name / Names Christopher Michael Murphy
Age 71
Birth Date 1953
Also Known As Michael L Mary
Person 108 Karolwood Dr, Lafayette, LA 70503
Phone Number 337-981-0790
Possible Relatives





Ichael Murphy
Ichael L Murphy
Previous Address 110 Karolwood Dr, Lafayette, LA 70503
1319 Saint John St, Lafayette, LA 70506
220 Maplewood Dr, Lafayette, LA 70503
708 University Ave, Lafayette, LA 70503
106 Oil Center Dr #203, Lafayette, LA 70503
2069 PO Box, Lafayette, LA 70502
Associated Business Eikon, Inc

Christopher P Murphy

Name / Names Christopher P Murphy
Age 71
Birth Date 1953
Also Known As Christopher P Murphy
Person 1455 Comm Ave, Brighton, MA 02135
Previous Address 1455 Commonwealth Ave, Brighton, MA 02135

Christopher M Murphy

Name / Names Christopher M Murphy
Age 83
Birth Date 1940
Also Known As C Murphy
Person 15 Carolina St, Medford, MA 02155
Phone Number 781-396-1979
Possible Relatives






J Murphy
D Murphy
Previous Address 21 Oakland St, Medford, MA 02155
1175 Concord Tpke, Arlington, MA 02476
51 Lila Ave, Medford, MA 02155
Associated Business Medford-Mystick Chapter #1132 Amer Assoc Ret Per, Inc Medford Community Cablevision, Inc

Christopher M Murphy

Name / Names Christopher M Murphy
Age 99
Birth Date 1924
Also Known As C Marie Murphy
Person 22 Summit Ave, Everett, MA 02149
Phone Number 978-258-6314
Possible Relatives







Previous Address 107 Mill St, Middleton, MA 01949
22 Park Ter, Everett, MA 02149
110 Laconia Cir, North Andover, MA 01845
51 Cleveland St, Medford, MA 02155
57 Powder House Rd, Medford, MA 02155
Associated Business Commonwealth Dog Training, Inc

Christopher Murphy

Name / Names Christopher Murphy
Age N/A
Person 2589 PO Box, Jonesboro, AR 72402
Possible Relatives






Previous Address 4291 Reed Ave, Memphis, TN 38108

Christopher J Murphy

Name / Names Christopher J Murphy
Age N/A
Person 11 Patriots Dr, Lexington, MA 02420
Phone Number 781-863-2242
Possible Relatives


Kathleen E Shinnickmurphy




Christopher M Murphy

Name / Names Christopher M Murphy
Age N/A
Person 220 Main St, Hyannis, MA 02601
Possible Relatives Mchristopher Murphy

Christopher Murphy

Name / Names Christopher Murphy
Age N/A
Person 1000 WHITNEY RD, ANCHORAGE, AK 99501
Phone Number 907-349-8437

Christopher J Murphy

Name / Names Christopher J Murphy
Age N/A
Person 199 OWINGS AVE, BRENT, AL 35034
Phone Number 205-926-5947

Christopher R Murphy

Name / Names Christopher R Murphy
Age N/A
Person 404 LITTLE LONES RD, HUNTSVILLE, AL 35811
Phone Number 256-859-3551

Christopher M Murphy

Name / Names Christopher M Murphy
Age N/A
Person 1009 W 9TH ST, TEMPE, AZ 85281

Christopher Murphy

Name / Names Christopher Murphy
Age N/A
Person 9602 W BAJADA RD, PEORIA, AZ 85383

Christopher A Murphy

Name / Names Christopher A Murphy
Age N/A
Person 8985 E 26TH PL, YUMA, AZ 85365

Christopher Murphy

Name / Names Christopher Murphy
Age N/A
Person 1103 30TH ST, VALLEY, AL 36854

Christopher R Murphy

Name / Names Christopher R Murphy
Age N/A
Person PO BOX 495, HOLLYWOOD, AL 35752

Christopher Murphy

Name / Names Christopher Murphy
Age N/A
Person 537 E 21ST AVE, GULF SHORES, AL 36542

Christopher Murphy

Name / Names Christopher Murphy
Age N/A
Person 1202 TOM CAT RD, PIEDMONT, AL 36272

Christopher Murphy

Name / Names Christopher Murphy
Age N/A
Person 1568 HUBERT PIERCE RD, SEMMES, AL 36575

Christopher D Murphy

Name / Names Christopher D Murphy
Age N/A
Person 270 LEE ROAD 2066, PHENIX CITY, AL 36870

Christopher S Murphy

Name / Names Christopher S Murphy
Age N/A
Person 3365 COUNTY ROAD 95, GAYLESVILLE, AL 35973

Christopher O Murphy

Name / Names Christopher O Murphy
Age N/A
Person 28 MARYLAND ST, SYLACAUGA, AL 35150

Christopher T Murphy

Name / Names Christopher T Murphy
Age N/A
Person 1734 EDINBURGH ST, PRATTVILLE, AL 36066

Christopher D Murphy

Name / Names Christopher D Murphy
Age N/A
Person 254 SHERWOOD TRL, NEWTON, AL 36352
Phone Number 334-692-3835

Christopher Murphy

Name / Names Christopher Murphy
Age N/A
Person 1283 PEMBROKE WAY, FOLEY, AL 36535

Christopher Murphy

Name / Names Christopher Murphy
Age N/A
Person 3618 QUAIL CREEK DR, DOTHAN, AL 36303

Christopher J Murphy

Name / Names Christopher J Murphy
Age N/A
Person 903 LEUTHOLD DR, FAIRBANKS, AK 99712

Christopher K Murphy

Name / Names Christopher K Murphy
Age N/A
Person 4352 Southpark Dr #7, Baton Rouge, LA 70816

Christopher Murphy

Name / Names Christopher Murphy
Age N/A
Person 27 E 7TH ST, TEMPE, AZ 85281
Phone Number 480-966-6213

Christopher A Murphy

Name / Names Christopher A Murphy
Age N/A
Person 13089 N 100TH AVE UNIT P, SUN CITY, AZ 85351
Phone Number 623-933-6775

Christopher L Murphy

Name / Names Christopher L Murphy
Age N/A
Person 343 LISA DR, ALEXANDRIA, AL 36250
Phone Number 256-847-9168

Christopher J Murphy

Name / Names Christopher J Murphy
Age N/A
Person 1420 DELTON PL, BIRMINGHAM, AL 35228
Phone Number 205-426-3436

Christopher M Murphy

Name / Names Christopher M Murphy
Age N/A
Person 920 S HAMILTON ST, MOBILE, AL 36603
Phone Number 251-634-1901

Christopher W Murphy

Name / Names Christopher W Murphy
Age N/A
Person 44 FARMINGTON LN, PIKE ROAD, AL 36064
Phone Number 334-286-5024

Christopher Murphy

Name / Names Christopher Murphy
Age N/A
Person 4853 MONROE DR, BESSEMER, AL 35022
Phone Number 205-426-4498

Christopher Murphy

Name / Names Christopher Murphy
Age N/A
Person 661 CANDLE LN, BIRMINGHAM, AL 35214
Phone Number 205-798-8305

Christopher Murphy

Name / Names Christopher Murphy
Age N/A
Person 1446 LANTUCK RD, VALLEY, AL 36854

Christopher M Murphy

Name / Names Christopher M Murphy
Age N/A
Person 1665 S MERIDIAN RD LOT 17, APACHE JUNCTION, AZ 85220

Christopher Murphy

Business Name chrismurphy.com
Person Name Christopher Murphy
Position company contact
State NY
Address 358 53rd Street, Brooklyn, NY 11220
SIC Code 431101
Phone Number
Email [email protected]

CHRISTOPHER MURPHY

Business Name ZOOMFORTH, INC
Person Name CHRISTOPHER MURPHY
Position CEO
Corporation Status Active
Agent 3320 21ST ST, SAN FRANCISCO, CA 94110
Care Of 110 CAPP ST. SUITE 200, SAN FRANCISCO, CA 94110
CEO CHRISTOPHER MURPHY 3320 21ST ST, SAN FRANCISCO, CA 94110
Incorporation Date 2013-03-13

CHRISTOPHER MURPHY

Business Name ZOOMFORTH, INC
Person Name CHRISTOPHER MURPHY
Position registered agent
Corporation Status Active
Agent CHRISTOPHER MURPHY 3320 21ST ST, SAN FRANCISCO, CA 94110
Care Of 110 CAPP ST. SUITE 200, SAN FRANCISCO, CA 94110
CEO CHRISTOPHER MURPHY3320 21ST ST, SAN FRANCISCO, CA 94110
Incorporation Date 2013-03-13

Christopher Murphy

Business Name Wachovia Securities
Person Name Christopher Murphy
Position company contact
State CO
Address 102 S Tejon St # 1000 Colorado Springs CO 80903-2243
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 719-636-8000
Number Of Employees 16
Annual Revenue 6287250
Fax Number 719-635-5266
Website www.firstunionsec.com

CHRISTOPHER R MURPHY

Business Name WHALEN IC-DISC COMPANY
Person Name CHRISTOPHER R MURPHY
Position Treasurer
State NV
Address 1802 NORTH CARSON STREET SUITE 108 1802 NORTH CARSON STREET SUITE 108, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0697892011-3
Creation Date 2011-12-30
Type Domestic Corporation

Christopher Murphy

Business Name Video Village, Inc.
Person Name Christopher Murphy
Position company contact
State PA
Address 401 Maplewood Drive, Suite 100 Plymouth Meeting, PA 19462
SIC Code 431101
Phone Number
Email [email protected]

Christopher Murphy

Business Name Video Village, Inc
Person Name Christopher Murphy
Position company contact
State PA
Address 401 Maplewood Drive - Suite 100, PHOENIXVILLE, 19460 PA
Phone Number
Email [email protected]

Christopher Murphy

Business Name UHLEMEYER SERVICES, INC.
Person Name Christopher Murphy
Position registered agent
State NJ
Address 105 Eisenhower Parkway, Roseland, NJ 07068
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-10-24
End Date 2010-12-20
Entity Status Withdrawn
Type CFO

CHRISTOPHER MURPHY

Business Name UHLEMEYER SERVICES, INC.
Person Name CHRISTOPHER MURPHY
Position Treasurer
State NJ
Address 105 EISENHOWER PARKWAY 105 EISENHOWER PARKWAY, ROSELAND, NJ 7068
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number E0818062005-3
Creation Date 2005-11-21
Type Foreign Corporation

Christopher Murphy

Business Name The Fianna
Person Name Christopher Murphy
Position company contact
State RI
Address 60 Rawson Road, Cumberland, RI 2864
SIC Code 501302
Phone Number
Email [email protected]

CHRISTOPHER PAUL MURPHY

Business Name TRINITY ALARMS, INC.
Person Name CHRISTOPHER PAUL MURPHY
Position Director
State NV
Address 660 BUCKSKIN DR 660 BUCKSKIN DR, FERNLEY, NV 89408
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0213092011-3
Creation Date 2011-04-11
Type Domestic Corporation

CHRISTOPHER PAUL MURPHY

Business Name TRINITY ALARMS, INC.
Person Name CHRISTOPHER PAUL MURPHY
Position President
State NV
Address 660 BUCKSKIN DR 660 BUCKSKIN DR, FERNLEY, NV 89408
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0213092011-3
Creation Date 2011-04-11
Type Domestic Corporation

CHRISTOPHER MURPHY

Business Name THE CHRISTOPHER MURPHY FOUNDATION
Person Name CHRISTOPHER MURPHY
Position registered agent
Corporation Status Active
Agent CHRISTOPHER MURPHY 4058 TUJUNGA #D, STUDIO CITY, CA 91604
Care Of HERB AND LIZ MURPHY PO BOX 739, FORT COLLINS, CO 80522
CEO HERB MURPHY3237 NELSON LANE, FORT COLLINS, CO 80525
Incorporation Date 2012-01-30

CHRISTOPHER S MURPHY

Business Name TEXAS COMMERCIAL GLASS CONCEPTS, LP
Person Name CHRISTOPHER S MURPHY
Position GPLP
State TX
Address PO BOX 2048 PO BOX 2048, WEATHERFORD, TX 76086
Inactive T
Terminated F
Resigned F
Corporation Type Limited Partnership (ULPA)
Corporation Status Revoked
Corporation Number E0443372008-0
Creation Date 2008-07-07
Type Limited Partnership (ULPA)

CHRISTOPHER J MURPHY

Business Name TANNER COMPANIES (YUMA) INC.
Person Name CHRISTOPHER J MURPHY
Position President
State NE
Address 1100 KIEWIT PLAZA 1100 KIEWIT PLAZA, OMAHA, NE 68131
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C3808-1999
Creation Date 1999-02-18
Type Foreign Corporation

CHRISTOPHER MURPHY

Business Name STONE RUNNERS, INC.
Person Name CHRISTOPHER MURPHY
Position registered agent
State GA
Address 5997 Warpath Rd, FLOWERY BRANCH, GA 30542
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-08-19
Entity Status Active/Compliance
Type CFO

Christopher Murphy

Business Name STANLEY CREEK HIGHLANDS HOMEOWNERS' ASSOCIATI
Person Name Christopher Murphy
Position registered agent
State GA
Address 2271 Loring Oak Pl., Marietta, GA 30064
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-04-16
Entity Status Active/Compliance
Type CEO

CHRISTOPHER J MURPHY

Business Name SPECTRUM INSURANCE ASSOCIATES, INC.
Person Name CHRISTOPHER J MURPHY
Position registered agent
State GA
Address 5920 ROSWELL ROAD SUITE A 201, ATLANTA, GA 30328
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-11-08
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CEO

CHRISTOPHER MURPHY

Business Name SIERRA PACIFIC LOGISTICS, INC.
Person Name CHRISTOPHER MURPHY
Position registered agent
Corporation Status Active
Agent CHRISTOPHER MURPHY 2608 MANHASSET CIR, MODESTO, CA 95350
Care Of 4300 FINCH RD, MODESTO, CA 95357
CEO CHRISTOPHER MURPHY2608 MANHASSET CIR, MODESTO, CA 95350
Incorporation Date 1997-01-08

CHRISTOPHER MURPHY

Business Name SIERRA PACIFIC LOGISTICS, INC.
Person Name CHRISTOPHER MURPHY
Position CEO
Corporation Status Active
Agent 2608 MANHASSET CIR, MODESTO, CA 95350
Care Of 4300 FINCH RD, MODESTO, CA 95357
CEO CHRISTOPHER MURPHY 2608 MANHASSET CIR, MODESTO, CA 95350
Incorporation Date 1997-01-08

Christopher Murphy

Business Name Prudential Douglas Elliman RE
Person Name Christopher Murphy
Position company contact
State NY
Address 996 W Jericho Tpke, Smithtown, 11787 NY
SIC Code 3699
Phone Number
Email [email protected]

Christopher Murphy

Business Name Portsmouth Service Dept
Person Name Christopher Murphy
Position company contact
State OH
Address 55 Mary Ann St Portsmouth OH 45662-4647
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 740-354-7766
Fax Number 740-353-3459

Christopher Murphy

Business Name Portsmouth City Svc Dept
Person Name Christopher Murphy
Position company contact
State OH
Address 55 Mary Ann St Portsmouth OH 45662-4647
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 740-353-5419
Fax Number 740-353-3459

Christopher Murphy

Business Name Pleasant Valley Computers
Person Name Christopher Murphy
Position company contact
State MI
Address 4441 W Kent Rd St Louis MI 48880-9344
Industry Business Services (Services)
SIC Code 7378
SIC Description Computer Maintenance And Repair
Phone Number 989-681-3132
Number Of Employees 1
Annual Revenue 167890

CHRISTOPHER R MURPHY

Business Name PARAMETRIC SYSTEMS, INC.
Person Name CHRISTOPHER R MURPHY
Position registered agent
State GA
Address 2742 TOWNLEY CR, DORAVILLE, GA 30340
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-29
Entity Status Active/Compliance
Type CEO

CHRISTOPHER M MURPHY

Business Name ONLINE AUCTION RESULTS, INC.
Person Name CHRISTOPHER M MURPHY
Position President
State NV
Address 711 S CARSON STE 4A 711 S CARSON STE 4A, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2371-1995
Creation Date 1995-02-15
Type Domestic Corporation

CHRISTOPHER M MURPHY

Business Name ONLINE AUCTION RESULTS, INC.
Person Name CHRISTOPHER M MURPHY
Position Treasurer
State NV
Address 711 S CARSON STE 4A 711 S CARSON STE 4A, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2371-1995
Creation Date 1995-02-15
Type Domestic Corporation

Christopher J. Murphy

Business Name NEW ARK INVESTMENT, INC.
Person Name Christopher J. Murphy
Position registered agent
State TN
Address 2723 SUMMER OAKS DRIVE, Bartlett, TN 38134
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-08-03
Entity Status Active/Compliance
Type CEO

Christopher Murphy

Business Name Murphy's Auto Body
Person Name Christopher Murphy
Position company contact
State DC
Address 1708 Good Hope Rd SE Washington DC 20020-4708
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 202-678-0100
Number Of Employees 9
Annual Revenue 722700
Fax Number 202-678-0131

CHRISTOPHER MURPHY

Business Name MURPHY, CHRISTOPHER
Person Name CHRISTOPHER MURPHY
Position company contact
State NH
Address 66 Willow Road, EAST KINGSTON, NH 3827
SIC Code 912102
Phone Number
Email [email protected]

CHRISTOPHER MURPHY

Business Name MURPHY, CHRISTOPHER
Person Name CHRISTOPHER MURPHY
Position company contact
State VA
Address PO BOX 42031, FREDRICKSBURG, VA 22404
SIC Code 821103
Phone Number
Email [email protected]

CHRISTOPHER MURPHY

Business Name MURPHY, CHRISTOPHER
Person Name CHRISTOPHER MURPHY
Position company contact
State DC
Address 1613 Harvard Street NW # 413, WASHINGTON, DC 20009
SIC Code 866107
Phone Number
Email [email protected]

CHRISTOPHER MURPHY

Business Name MURPHY, CHRISTOPHER
Person Name CHRISTOPHER MURPHY
Position company contact
State DC
Address 301 G Street, WASHINGTON, DC 20024
SIC Code 581208
Phone Number
Email [email protected]

CHRISTOPHER MURPHY

Business Name MURPHY PUMPS AND PROCESS EQUIPMENT, INC.
Person Name CHRISTOPHER MURPHY
Position registered agent
State GA
Address 6511 LEMONGRASS LANE, ATLANTA, GA 30341
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-29
Entity Status Active/Compliance
Type CFO

CHRISTOPHER MURPHY

Business Name MURPHY PUMPS AND PROCESS EQUIPMENT, INC.
Person Name CHRISTOPHER MURPHY
Position registered agent
State GA
Address 6511 LEMONGRASS LANE, FLOWERY BRANCH, GA 30542
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-29
Entity Status Active/Compliance
Type Secretary

CHRISTOPHER MURPHY

Business Name MODESTO VIEW, INC.
Person Name CHRISTOPHER MURPHY
Position registered agent
Corporation Status Active
Agent CHRISTOPHER MURPHY 4300 FINCH RD, MODESTO, CA 95354
Care Of 4300 FINCH RD, MODESTO, CA 95354
CEO CHRISTOPHER MURPHY4300 FINCH RD, MODESTO, CA 95354
Incorporation Date 2006-08-08

CHRISTOPHER MURPHY

Business Name MODESTO VIEW, INC.
Person Name CHRISTOPHER MURPHY
Position CEO
Corporation Status Active
Agent 4300 FINCH RD, MODESTO, CA 95354
Care Of 4300 FINCH RD, MODESTO, CA 95354
CEO CHRISTOPHER MURPHY 4300 FINCH RD, MODESTO, CA 95354
Incorporation Date 2006-08-08

Christopher Murphy

Business Name Latham Medical Group
Person Name Christopher Murphy
Position company contact
State NY
Address 282 Grooms Rd Clifton Park NY 12065-6237
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 518-373-0038
Number Of Employees 3
Annual Revenue 608940

Christopher Murphy

Business Name Landmark School, Inc
Person Name Christopher Murphy
Position company contact
State MA
Address 429 Hale Street, Prides Crossing, MA 1965
Phone Number
Email [email protected]
Title Principal

Christopher Murphy

Business Name Landmark School
Person Name Christopher Murphy
Position company contact
State MA
Address 429 Hale St Beverly MA 01915-5427
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 978-921-6660
Number Of Employees 290
Fax Number 978-921-0361

Christopher Murphy

Business Name Kiewit Corporation
Person Name Christopher Murphy
Position company contact
State NE
Address Kiewit Plz, Omaha, NE 68131
Phone Number
Email [email protected]
Title Senior Vice-President

Christopher Murphy

Business Name J3 Development Inc
Person Name Christopher Murphy
Position company contact
State GA
Address 352 Ward Rd Ellenwood GA 30294-3127
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 404-402-3002
Number Of Employees 1
Annual Revenue 132660

Christopher Murphy

Business Name J3 Development Inc
Person Name Christopher Murphy
Position company contact
State GA
Address 200 Hembree Park Dr., Ellenwood, GA 30076
Phone Number
Email [email protected]
Title Chief Executive Officer

Christopher Murphy

Business Name J3 Development Inc
Person Name Christopher Murphy
Position company contact
State GA
Address 200 Hembree Park Dr, Ellenwood, GA 30076
Phone Number
Email [email protected]
Title CEO

Christopher Murphy

Business Name Inman Murphy Inc
Person Name Christopher Murphy
Position company contact
State TN
Address 5087 Easley St Millington TN 38053-2105
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 901-388-0852
Annual Revenue 1067000

Christopher Murphy

Business Name Hardy Real Estate
Person Name Christopher Murphy
Position company contact
State PA
Address 1702 West Diamond Street, Philadelphia, 19121 PA
Phone Number
Email [email protected]

CHRISTOPHER MURPHY

Business Name HIT START, INC.
Person Name CHRISTOPHER MURPHY
Position registered agent
Corporation Status Suspended
Agent CHRISTOPHER MURPHY 555 O'NEILL AVE., #9, BELMONT, CA 94002
Care Of 555 O'NEILL AVE., #9, BELMONT, CA 94002
CEO CHRISTOPHER MURPHY555 O'NEILL AVE., #9, BELMONT, CA 94002
Incorporation Date 1986-12-08

CHRISTOPHER MURPHY

Business Name HIT START, INC.
Person Name CHRISTOPHER MURPHY
Position CEO
Corporation Status Suspended
Agent 555 O'NEILL AVE., #9, BELMONT, CA 94002
Care Of 555 O'NEILL AVE., #9, BELMONT, CA 94002
CEO CHRISTOPHER MURPHY 555 O'NEILL AVE., #9, BELMONT, CA 94002
Incorporation Date 1986-12-08

Christopher Murphy

Business Name Great Neck Water Polution
Person Name Christopher Murphy
Position company contact
State NY
Address 236 E Shore Rd Great Neck NY 11023-2404
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4952
SIC Description Sewerage Systems
Phone Number
Number Of Employees 11
Annual Revenue 2262400
Fax Number 516-482-0238

Christopher Murphy

Business Name Great Neck Water Pollution
Person Name Christopher Murphy
Position company contact
State NY
Address 2 Shelter Rock Rd Manhasset NY 11030-3230
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number
Number Of Employees 5
Annual Revenue 3853150
Fax Number 516-365-0538

CHRISTOPHER THOMAS MURPHY

Business Name GLOBAL MANAGEMENT PARTNERSHIP, LLC
Person Name CHRISTOPHER THOMAS MURPHY
Position Mmember
Address SUNBURY VICTORIA SUNBURY VICTORIA, AUSTRALIA 3429,
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5925-2001
Creation Date 2001-06-05
Expiried Date 2031-06-05
Type Domestic Limited-Liability Company

CHRISTOPHER M MURPHY

Business Name FDH, INC. (NORTH CAROLINA)
Person Name CHRISTOPHER M MURPHY
Position registered agent
State MO
Address 222 S. Central Ave.Suite 1110, St. Louis, MO 63105
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-06-10
Entity Status Active/Compliance
Type CEO

CHRISTOPHER M MURPHY

Business Name FDH ENGINEERING, INC.
Person Name CHRISTOPHER M MURPHY
Position Secretary
State MO
Address 222 S. CENTRAL AVE 222 S. CENTRAL AVE, ST. LOUIS, MO 63105
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0163142008-4
Creation Date 2008-03-07
Type Foreign Corporation

CHRISTOPHER MURPHY

Business Name FDH ENGINEERING, INC.
Person Name CHRISTOPHER MURPHY
Position Director
State MO
Address 222 S. CENTRAL AVE 222 S. CENTRAL AVE, ST. LOUIS, MO 63105
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0163142008-4
Creation Date 2008-03-07
Type Foreign Corporation

CHRISTOPHER M MURPHY

Business Name FDH ENGINEERING, INC.
Person Name CHRISTOPHER M MURPHY
Position President
State MO
Address 222 S. CENTRAL AVE. 222 S. CENTRAL AVE., ST LOUIS, MO 63105
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0163142008-4
Creation Date 2008-03-07
Type Foreign Corporation

CHRISTOPHER M MURPHY

Business Name FDH ENGINEERING, INC.
Person Name CHRISTOPHER M MURPHY
Position President
State MO
Address 222 S. CENTRAL AVE. SUITE 1110 222 S. CENTRAL AVE. SUITE 1110, ST LOUIS, MO 63105
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0163142008-4
Creation Date 2008-03-07
Type Foreign Corporation

CHRISTOPHER M MURPHY

Business Name FDH ENGINEERING, INC.
Person Name CHRISTOPHER M MURPHY
Position Secretary
State MO
Address 222 S. CENTRAL AVE SUITE 1110 222 S. CENTRAL AVE SUITE 1110, ST. LOUIS, MO 63105
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0163142008-4
Creation Date 2008-03-07
Type Foreign Corporation

CHRISTOPHER MURPHY

Business Name FDH ENGINEERING, INC.
Person Name CHRISTOPHER MURPHY
Position Director
State MO
Address 222 S. CENTRAL AVE SUITE 1110 222 S. CENTRAL AVE SUITE 1110, ST. LOUIS, MO 63105
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0163142008-4
Creation Date 2008-03-07
Type Foreign Corporation

Christopher M. Murphy

Business Name FDH ENGINEERING, INC.
Person Name Christopher M. Murphy
Position registered agent
State MO
Address 222 S. CentralSuite 1110, St. Louis, MO 63105
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-04-24
Entity Status Active/Compliance
Type CEO

Christopher Murphy

Business Name Eschaton Music Works
Person Name Christopher Murphy
Position company contact
State WA
Address 1416 Evergreen Point Road, Medina, WA 98039-3132
SIC Code 581208
Phone Number
Email [email protected]

Christopher Murphy

Business Name Epping Fire Dept
Person Name Christopher Murphy
Position company contact
State NH
Address 37 Pleasant St Epping NH 03042-3512
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 603-679-5446
Number Of Employees 2

Christopher Murphy

Business Name EXC SERVICES
Person Name Christopher Murphy
Position company contact
State AZ
Address 615 5th Ave., Safford, AZ 85546
SIC Code 594509
Phone Number
Email [email protected]

Christopher Murphy

Business Name Doran & Murphy, LLP
Person Name Christopher Murphy
Position company contact
State NY
Address 1234 Delaware Avenue - Buffalo, BUFFALO, 14208 NY
SIC Code 5945
Phone Number
Email [email protected]

Christopher Murphy

Business Name Country Bank
Person Name Christopher Murphy
Position company contact
State NY
Address 655 3rd Ave Fl 9, New York, NY 10017-9121
Phone Number
Email [email protected]
Title Director/Vice President

Christopher Murphy

Business Name Commerce Bank
Person Name Christopher Murphy
Position company contact
State NJ
Address 802 W Park Ave Ocean NJ 07712-8527
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 732-493-1590
Number Of Employees 7

Christopher Murphy

Business Name City Garage
Person Name Christopher Murphy
Position company contact
State OH
Address 55 Mary Ann St Portsmouth OH 45662-4698
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 740-353-3459

Christopher Murphy

Business Name Christopher Murphy DPM
Person Name Christopher Murphy
Position company contact
State FL
Address 445 N Causeway New Smyrna Beach FL 32169-5266
Industry Health Services (Services)
SIC Code 8043
SIC Description Offices And Clinics Of Podiatrists
Phone Number 386-428-5656
Number Of Employees 3
Annual Revenue 315180
Fax Number 386-428-5440

Christopher Murphy

Business Name Christopher Murphy
Person Name Christopher Murphy
Position company contact
State HI
Address 444 Niu St. #3301-A - Honolulu, HONOLULU, 96815 HI
Email [email protected]

Christopher Murphy

Business Name Christopher Murphy
Person Name Christopher Murphy
Position company contact
State NY
Address 60-19 75th Street, Elmhursh, NY 11373
SIC Code 421304
Phone Number
Email [email protected]

Christopher Murphy

Business Name Chris Murphy
Person Name Christopher Murphy
Position company contact
State NJ
Address 1 Cross Ridge Circle - Marlboro, POMPTON PLAINS, 7444 NJ
Phone Number
Email [email protected]

CHRISTOPHER MURPHY

Business Name CRUMP INSURANCE SERVICES, INC.
Person Name CHRISTOPHER MURPHY
Position Treasurer
State NJ
Address 105 EISENHOWER PARKWAY 105 EISENHOWER PARKWAY, ROSELAND, NJ 7068
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C29960-2003
Creation Date 2003-12-04
Type Foreign Corporation

CHRISTOPHER MURPHY

Business Name CRUMP COMMERCIAL INSURANCE SERVICES, INC.
Person Name CHRISTOPHER MURPHY
Position Treasurer
State NJ
Address 105 EISENHOWER PARKWAY 105 EISENHOWER PARKWAY, ROSELAND, NJ 07068
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C8711-1987
Creation Date 1987-11-16
Type Foreign Corporation

Christopher Murphy

Business Name CPM Software, Inc.
Person Name Christopher Murphy
Position company contact
State KY
Address 305 N. Hurstbourne Pkwy, Suite 150 louisville, KY 40222
SIC Code 737103
Phone Number 502-426-1311
Email [email protected]

CHRISTOPHER MURPHY

Business Name CHRIS'S STUFF, INC.
Person Name CHRISTOPHER MURPHY
Position registered agent
Corporation Status Active
Agent CHRISTOPHER MURPHY 4943 MCCONNELL AVENUE, SUITE H, LOS ANGELES, CA 90066
Care Of 4943 MCCONNELL AVENUE, SUITE H, LOS ANGELES, CA 90066
CEO CHRISTOPHER MURPHY4943 MCCONNELL AVENUE, SUITE H, LOS ANGELES, CA 90066
Incorporation Date 2006-12-01

CHRISTOPHER MURPHY

Business Name CHRIS'S STUFF, INC.
Person Name CHRISTOPHER MURPHY
Position CEO
Corporation Status Active
Agent 4943 MCCONNELL AVENUE, SUITE H, LOS ANGELES, CA 90066
Care Of 4943 MCCONNELL AVENUE, SUITE H, LOS ANGELES, CA 90066
CEO CHRISTOPHER MURPHY 4943 MCCONNELL AVENUE, SUITE H, LOS ANGELES, CA 90066
Incorporation Date 2006-12-01

CHRISTOPHER J MURPHY

Business Name CFJ MURPHY GROUP, INC.
Person Name CHRISTOPHER J MURPHY
Position registered agent
State GA
Address 352 WARD ROAD, ELLENWOOD, GA 30049
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-10-24
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Christopher Murphy

Business Name B Dalton Bookseller
Person Name Christopher Murphy
Position company contact
State IA
Address 550 S Gear Ave # 37 West Burlington IA 52655-1040
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 319-753-1681
Email [email protected]
Number Of Employees 6
Annual Revenue 921690
Fax Number 319-752-2428
Website www.barnesandnoble.com

Christopher Murphy

Business Name Associated Dental Ortho Group
Person Name Christopher Murphy
Position company contact
State AZ
Address 2330 N Alma School Rd # 108 Chandler AZ 85224-2490
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 480-216-7797
Number Of Employees 4
Annual Revenue 384120

CHRISTOPHER MURPHY

Business Name AS&G CLAIMS ADMINISTRATION, INC.
Person Name CHRISTOPHER MURPHY
Position registered agent
Corporation Status Active
Agent CHRISTOPHER MURPHY 401 WEST A. STREET SUITE 2225, SAN DIEGO, CA 92101
Care Of 5300 HOLLISTER SUITE 400, HOUSTON, TX 77040
CEO JAMES T ABERCROMBIE5300 HOLLISTER SUITE 400, HOUSTON, TX 77040
Incorporation Date 2011-11-08

Christopher J. Murphy

Business Name ARK HOSPICE FOUNDATION (INC)
Person Name Christopher J. Murphy
Position registered agent
State TN
Address 2723 SUMMER OAKS DRIVE, BARTLETT, TN 38134
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2013-06-26
Entity Status Active/Compliance
Type CEO

CHRISTOPHER MICHAEL MURPHY

Business Name ALTGELD GROUP LIMITED PARTNERSHIP, LLLP
Person Name CHRISTOPHER MICHAEL MURPHY
Position registered agent
State GA
Address 9035 PRESTON LANE, Suwanee, GA 30024
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 2009-02-24
Entity Status Active/Owes Current Year AR
Type General Partner

Christopher Murphy

Business Name 1st Source Corporation
Person Name Christopher Murphy
Position company contact
State IN
Address 100 N. Michigan St., South Bend, IN 46601
SIC Code 6022
Phone Number
Email [email protected]
Title CEO

Christopher Murphy

Business Name 1st Source Bank
Person Name Christopher Murphy
Position company contact
State IN
Address 100 N Michigan St Ste 100, South Bend, IN 46601
SIC Code 6022
Phone Number
Email [email protected]
Title CEO

CHRISTOPHER J MURPHY

Person Name CHRISTOPHER J MURPHY
Filing Number 6266306
Position VP-SOFTWAR
State MI
Address 34375 W. TWELVE MILE ROAD, FARMINGTON HILLS MI 48331

Christopher Allen Murphy

Person Name Christopher Allen Murphy
Filing Number 800883439
Position Manager
State TX
Address 13706 Hunters Pass, Austin TX 78734

CHRISTOPHER F MURPHY

Person Name CHRISTOPHER F MURPHY
Filing Number 800846933
Position VICE PRESIDENT
State IN
Address 5855 CARVEL AVE, INDIANAPOLIS IN 46220

CHRISTOPHER J MURPHY

Person Name CHRISTOPHER J MURPHY
Filing Number 800816619
Position VICE PRESIDENT
State TN
Address 2723 SUMMER OAKS DRIVE, BARTLETT TN 38134

Christopher Shawn Murphy

Person Name Christopher Shawn Murphy
Filing Number 800738293
Position Manager
State TX
Address 115 Samuel Drive, Weatherford TX 76085

CHRISTOPHER MURPHY

Person Name CHRISTOPHER MURPHY
Filing Number 800573352
Position CHIEF FINANCIAL OFFICER
State PA
Address 4135 NORTH FRONT STREET, HARRISBURG PA 17110

CHRISTOPHER MURPHY

Person Name CHRISTOPHER MURPHY
Filing Number 800500425
Position TREASURER
State PA
Address 4135 NORTH FRONT STREET, HARRISBURG PA 17110

Christopher Murphy

Person Name Christopher Murphy
Filing Number 800463810
Position Director
State IN
Address 6909 Grape Road, Mishawaka IN 46545

CHRISTOPHER SHAWN MURPHY

Person Name CHRISTOPHER SHAWN MURPHY
Filing Number 800419709
Position MANAGING MEMBER
State TX
Address 2702 CAUSBIE RD, WEATHERFORD TX 76087

CHRISTOPHER J MURPHY

Person Name CHRISTOPHER J MURPHY
Filing Number 5468806
Position DIRECTOR
State NE
Address 1000 KIEWIT PLAZA, OMAHA NE 68131 3302

CHRISTOPHER J MURPHY

Person Name CHRISTOPHER J MURPHY
Filing Number 800269287
Position PRESIDENT
State NE
Address 1000 KIEWIT PLAZA, OMAHA NE 68131

CHRISTOPHER MURPHY

Person Name CHRISTOPHER MURPHY
Filing Number 800090312
Position VICE PRESIDENT
State PA
Address 4135 NORTH FRONT STREET,, HARRISBURG PA 17110

CHRISTOPHER J MURPHY

Person Name CHRISTOPHER J MURPHY
Filing Number 706723723
Position MANAGER
State NE
Address 1000 KIEWIT PLAZA, OMAHA NE 68131

CHRISTOPHER MURPHY

Person Name CHRISTOPHER MURPHY
Filing Number 138808400
Position PRESIDENT
State TX
Address 9113 WOODLAKE DRIVE, ROWLETT TX 75088

CHRISTOPHER MURPHY

Person Name CHRISTOPHER MURPHY
Filing Number 138808400
Position DIRECTOR
State TX
Address 9113 WOODLAKE DRIVE, ROWLETT TX 75088

CHRISTOPHER MURPHY

Person Name CHRISTOPHER MURPHY
Filing Number 20799400
Position VICE PRESIDENT
State PA
Address 4135 NORTH FRONT STREET, HARRISBURG PA 17110

CHRISTOPHER MURPHY

Person Name CHRISTOPHER MURPHY
Filing Number 13542906
Position VP-RESEARCH AND DEVELO

CHRISTOPHER J MURPHY

Person Name CHRISTOPHER J MURPHY
Filing Number 13400611
Position DIRECTOR
State NE
Address 1000 KIEWIT PLAZA, OMAHA NE 68131

CHRISTOPHER J MURPHY

Person Name CHRISTOPHER J MURPHY
Filing Number 9634406
Position PRESIDENT

CHRISTOPHER W MURPHY

Person Name CHRISTOPHER W MURPHY
Filing Number 800258592
Position DIRECTOR
State TX
Address 219 DONELLA, SAN ANTONIO TX 78232

CHRISTOPHER W MURPHY

Person Name CHRISTOPHER W MURPHY
Filing Number 800258592
Position MEMBER
State TX
Address 219 DONELLA, SAN ANTONIO TX 78232

Murphy Christopher

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Csm Correctional Officer 2
Name Murphy Christopher
Annual Wage $34,144

Murphy Christopher R

State FL
Calendar Year 2015
Employer Orange Co Clerk Of Circuit Court
Name Murphy Christopher R
Annual Wage $95,962

Murphy Christopher

State FL
Calendar Year 2015
Employer Florida Virtual High School
Name Murphy Christopher
Annual Wage $51,562

Murphy Christopher H

State FL
Calendar Year 2015
Employer Department Of Corrections - Region Iv
Name Murphy Christopher H
Annual Wage $34,720

Murphy Christopher L

State FL
Calendar Year 2015
Employer Brevard Co Bd Of Co Commissioners
Name Murphy Christopher L
Annual Wage $34,471

Murphy Christopher

State DC
Calendar Year 2015
Employer Office Of The Mayor
Job Title Chief Of Staff
Name Murphy Christopher
Annual Wage $190,003

Murphy Christopher J

State DE
Calendar Year 2018
Employer New Castle County Vo-Tec
Name Murphy Christopher J
Annual Wage $58,824

Murphy Christopher J

State DE
Calendar Year 2017
Employer New Castle County Vo-Tec
Name Murphy Christopher J
Annual Wage $56,316

Murphy Christopher J

State DE
Calendar Year 2016
Employer New Castle County Vo-tec
Name Murphy Christopher J
Annual Wage $53,717

Murphy Christopher J

State DE
Calendar Year 2015
Employer New Castle County Vo-tec
Name Murphy Christopher J
Annual Wage $54,458

Murphy Christopher

State CT
Calendar Year 2018
Employer Windsor Locks Bd Of Ed
Name Murphy Christopher
Annual Wage $5,620

Murphy Christopher R

State CT
Calendar Year 2018
Employer Waterbury Bd Of Ed
Name Murphy Christopher R
Annual Wage $81,060

Murphy Christopher M

State CT
Calendar Year 2018
Employer Judicial Department
Name Murphy Christopher M
Annual Wage $53,288

Murphy Christopher R

State CT
Calendar Year 2017
Employer Waterbury Bd Of Ed
Name Murphy Christopher R
Annual Wage $80,342

Murphy Christopher L

State FL
Calendar Year 2016
Employer Brevard Co Bd Of Co Commissioners
Name Murphy Christopher L
Annual Wage $34,465

Murphy Christopher

State CT
Calendar Year 2017
Employer New Haven Bd Of Ed
Name Murphy Christopher
Annual Wage $37,082

Murphy Christopher R

State CT
Calendar Year 2016
Employer Waterbury Bd Of Ed
Name Murphy Christopher R
Annual Wage $79,109

Murphy Christopher

State CT
Calendar Year 2016
Employer New Haven Bd Of Ed
Name Murphy Christopher
Annual Wage $50,703

Murphy Christopher M

State CT
Calendar Year 2016
Employer Judicial Department
Job Title Judicial Employee
Name Murphy Christopher M
Annual Wage $55,009

Murphy Christopher M

State CT
Calendar Year 2015
Employer Judicial Department
Job Title Judicial Employee
Name Murphy Christopher M
Annual Wage $53,707

Murphy Christopher S

State CO
Calendar Year 2018
Employer Dept Of Human Services
Job Title Corr/Yth/Clin Sec Off I
Name Murphy Christopher S
Annual Wage $42,065

Murphy Christopher D

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off Ii
Name Murphy Christopher D
Annual Wage $44,000

Murphy Christopher D

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off Ii
Name Murphy Christopher D
Annual Wage $47,460

Murphy Christopher

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Murphy Christopher
Annual Wage $82,293

Murphy Christopher M

State AZ
Calendar Year 2017
Employer Phoenix Fire Department
Name Murphy Christopher M
Annual Wage $151,354

Murphy Christopher

State AZ
Calendar Year 2017
Employer Community College of Pima (Tucson)
Job Title Program Specialist
Name Murphy Christopher
Annual Wage $59,205

Murphy Christopher

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Fire Captain 56Hr
Name Murphy Christopher
Annual Wage $90,540

Murphy Christopher

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Fire Captain 56hr
Name Murphy Christopher
Annual Wage $89,538

Murphy Christopher M

State CT
Calendar Year 2017
Employer Judicial Department
Job Title Judicial Employee
Name Murphy Christopher M
Annual Wage $54,434

Murphy Christopher

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Fire Captain 56hr
Name Murphy Christopher
Annual Wage $88,568

Murphy Christopher H

State FL
Calendar Year 2016
Employer Department Of Corrections - Region Iv
Name Murphy Christopher H
Annual Wage $35,100

Murphy Christopher

State FL
Calendar Year 2016
Employer Florida Virtual High School
Name Murphy Christopher
Annual Wage $52,185

Murphy Christopher E

State GA
Calendar Year 2017
Employer City of Union City
Job Title Certification Manager/ Admin. Sgt.
Name Murphy Christopher E
Annual Wage $49,188

Murphy Christopher

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Csm Correctional Officer 2
Name Murphy Christopher
Annual Wage $31,592

Murphy Christopher

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Csm Correctional Officer 2
Name Murphy Christopher
Annual Wage $31,592

Murphy Christopher E

State GA
Calendar Year 2016
Employer City Of Union City
Job Title Certification Manager/ Admin. Sgt.
Name Murphy Christopher E
Annual Wage $800

Murphy Christopher M

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Research Assistant/technician
Name Murphy Christopher M
Annual Wage $3,044

Murphy Christopher

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Murphy Christopher
Annual Wage $27,498

Murphy Christopher

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer(wl)
Name Murphy Christopher
Annual Wage $27,498

Murphy Christopher E

State GA
Calendar Year 2015
Employer City Of Union City
Job Title Master Patrol Officer
Name Murphy Christopher E
Annual Wage $43,389

Murphy Christopher M

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Research Assistant/technician
Name Murphy Christopher M
Annual Wage $4,907

Murphy Christopher

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Murphy Christopher
Annual Wage $23,164

Murphy Christopher

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Murphy Christopher
Annual Wage $1,824

Murphy Christopher L

State GA
Calendar Year 2011
Employer Georgia State University
Job Title Trainee
Name Murphy Christopher L
Annual Wage $5,300

Murphy Christopher

State FL
Calendar Year 2016
Employer Dept Of Management Services
Name Murphy Christopher
Annual Wage $20,665

Murphy Christopher

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Assistant Athletic Coach
Name Murphy Christopher
Annual Wage $30,000

Murphy Christopher B

State FL
Calendar Year 2018
Employer City Of Sanford
Name Murphy Christopher B
Annual Wage $92,863

Murphy Christopher L

State FL
Calendar Year 2018
Employer Brevard County
Job Title Inspector/Sprayer I - Mc
Name Murphy Christopher L
Annual Wage $27,560

Murphy Christopher

State FL
Calendar Year 2017
Employer Town Of Palm Beach
Name Murphy Christopher
Annual Wage $13,439

Murphy Christopher

State FL
Calendar Year 2017
Employer Town Of Palm Beach
Name Murphy Christopher
Annual Wage $13,439

Murphy Christopher R

State FL
Calendar Year 2017
Employer Orange Co Clerk Of Circuit Court
Name Murphy Christopher R
Annual Wage $98,901

Murphy Christopher

State FL
Calendar Year 2017
Employer Florida Virtual High School
Name Murphy Christopher
Annual Wage $54,498

Murphy Christopher

State FL
Calendar Year 2017
Employer Dms - Management Svcs
Job Title Senior Benefits Analyst
Name Murphy Christopher
Annual Wage $40,948

Murphy Christopher

State FL
Calendar Year 2017
Employer Dept Of Management Services
Name Murphy Christopher
Annual Wage $36,006

Murphy Christopher H

State FL
Calendar Year 2017
Employer Department Of Corrections - Region Iv
Name Murphy Christopher H
Annual Wage $34,708

Murphy Christopher

State FL
Calendar Year 2017
Employer City Of Tallahassee
Name Murphy Christopher
Annual Wage $39,603

Murphy Christopher L

State FL
Calendar Year 2017
Employer Brevard Co Bd Of Co Commissioners
Name Murphy Christopher L
Annual Wage $38,819

Murphy Christopher R

State FL
Calendar Year 2016
Employer Orange Co Clerk Of Circuit Court
Name Murphy Christopher R
Annual Wage $98,275

Murphy Christopher

State FL
Calendar Year 2018
Employer Tallahassee General Retirement Fund
Name Murphy Christopher
Annual Wage $40,810

Murphy Christopher M

State AL
Calendar Year 2017
Employer Military
Name Murphy Christopher M
Annual Wage $296

Christopher Murphy

Name Christopher Murphy
Address 88 Head Tide Rd Alna ME 04535 -3020
Phone Number 207-586-5163
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Christopher Murphy

Name Christopher Murphy
Address 266 Johnson Mill Rd Orrington ME 04474 -3535
Phone Number 207-825-3868
Gender Male
Date Of Birth 1949-07-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Christopher B Murphy

Name Christopher B Murphy
Address 6226 Madison Ave Hammond IN 46324 -1113
Phone Number 219-880-5722
Email [email protected]
Gender Male
Date Of Birth 1991-03-18
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Christopher J Murphy

Name Christopher J Murphy
Address 20861 Decatur St Cassopolis MI 49031 -9313
Phone Number 269-445-2698
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Christopher M Murphy

Name Christopher M Murphy
Address 20401 Peridot Ln Germantown MD 20876 -5630
Phone Number 301-353-1289
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Christopher K Murphy

Name Christopher K Murphy
Address 13802 Rockingham Rd Germantown MD 20874 -2215
Phone Number 301-528-6691
Gender Male
Date Of Birth 1965-05-08
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Christopher C Murphy

Name Christopher C Murphy
Address 3015 Amalfi Dr Orlando FL 32820 -1437
Phone Number 321-804-4877
Gender Male
Date Of Birth 1957-07-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Christopher K Murphy

Name Christopher K Murphy
Address 944 Burnett Ave Arnold MD 21012 -1716
Phone Number 410-349-0440
Email [email protected]
Gender Male
Date Of Birth 1954-02-09
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Christopher L Murphy

Name Christopher L Murphy
Address 501 Teak Rd Crownsville MD 21032 -1537
Phone Number 410-439-9096
Email [email protected]
Gender Male
Date Of Birth 1971-03-21
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Christopher J Murphy

Name Christopher J Murphy
Address 10301 E Cicero Cir Mesa AZ 85207 -7233
Phone Number 480-357-3929
Gender Male
Date Of Birth 1978-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Christopher P Murphy

Name Christopher P Murphy
Address 4908 Chippewa Ct Owosso MI 48867 -9735
Phone Number 586-215-4569
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Christopher R Murphy

Name Christopher R Murphy
Address 8604 N 106th Ln Peoria AZ 85345 -7413
Phone Number 623-221-6343
Email [email protected]
Gender Male
Date Of Birth 1973-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Christopher J Murphy

Name Christopher J Murphy
Address 5024 N Knight Ave Harwood Heights IL 60706 -2805
Phone Number 708-395-5164
Gender Male
Ethnicity Irish
Ethnic Group Western European
Range Of New Credit 101
Education Completed High School
Language English

Christopher J Murphy

Name Christopher J Murphy
Address 619 Barber Ave Ann Arbor MI 48103 -2725
Phone Number 734-994-3462
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Christopher A Murphy

Name Christopher A Murphy
Address 2119 Mahrendale Ave Evansville IN 47714 -3036
Phone Number 812-303-8113
Gender Male
Date Of Birth 1970-05-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Christopher J Murphy

Name Christopher J Murphy
Address 329 W Lahman St Franklin Grove IL 61031 -9703
Phone Number 815-456-2846
Gender Male
Date Of Birth 1988-10-08
Ethnicity Irish
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 High School
Language English

Christopher J Murphy

Name Christopher J Murphy
Address 6957 Brightwater Dr Fox Lake IL 60020 -1066
Phone Number 847-587-6231
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Christopher A Murphy

Name Christopher A Murphy
Address 2652 Rush Trl Owensboro KY 42303 -1591
Phone Number 859-806-0775
Gender Male
Ethnicity Irish
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Christopher S Murphy

Name Christopher S Murphy
Address 141 Tollerton Ave Saint Johns FL 32259 -7262
Phone Number 904-284-0741
Email [email protected]
Gender Male
Date Of Birth 1972-01-07
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Christopher Murphy

Name Christopher Murphy
Address 2053 E 25th St Yuma AZ 85365-3128 -3128
Phone Number 928-210-4921
Gender Male
Ethnicity Irish
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 2000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23990752850
Application Date 2003-03-27
Contributor Occupation Attorney
Contributor Employer Doran & Murphy
Organization Name Doran & Murphy
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 267 Woodbridge Ave BUFFALO NY

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 1500.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020363389
Application Date 2006-05-31
Contributor Occupation ATTORNEY
Contributor Employer DORAN & MURPHY LLP
Organization Name Doran & Murphy
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 1500.00
To One America Cmte
Year 2004
Transaction Type 15
Filing ID 24971677251
Application Date 2004-07-09
Contributor Occupation Attorney
Contributor Employer Doran & Murphy
Organization Name Doran & Murphy
Contributor Gender M
Recipient Party D
Committee Name One America Cmte
Address 267 Woodbridge Ave BUFFALO NY

MURPHY, CHRISTOPHER J

Name MURPHY, CHRISTOPHER J
Amount 1350.00
To Richard G Lugar (R)
Year 2006
Transaction Type 15
Filing ID 25020390873
Application Date 2005-09-12
Contributor Occupation PRESIDENT
Contributor Employer 1ST SOURCE CORPORATION
Organization Name 1st Source Corp
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Friends of Dick Lugar
Seat federal:senate

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 1200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993756638
Application Date 2008-10-24
Contributor Occupation Consultant
Contributor Employer Longford Advisors
Organization Name Longford Advisors
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 147 Lookout Hill Rd MILFORD CT

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 1100.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28934790809
Application Date 2008-11-03
Contributor Occupation Consultant
Contributor Employer Longford Advisors
Organization Name Longford Advisors
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 760 Brady Ave #517 BRONX NY

Murphy, Christopher

Name Murphy, Christopher
Amount 1100.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-11-03
Contributor Occupation Longford Advisors
Organization Name Longford Advisors
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 1000.00
To Kathleen Hochul (D)
Year 2012
Transaction Type 15
Filing ID 12951441334
Application Date 2012-03-13
Contributor Occupation ATTORNEY
Contributor Employer DORAN & MURPHY/ATTORNEY
Organization Name Doran & Murphy
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Kathy Hochul for Congress
Seat federal:house
Address 267 Woodridge Ave BUFFALO NY

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 1000.00
To McDermott, Will & Emery
Year 2012
Transaction Type 15
Filing ID 12970162625
Application Date 2011-12-27
Contributor Occupation Partner
Contributor Employer McDermott Will & Emery LLP
Contributor Gender M
Committee Name McDermott, Will & Emery
Address 227 West Monroe St Ste 4400 CHICAGO IL

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 1000.00
To ENNIS, DAVID H
Year 2004
Application Date 2004-10-04
Recipient Party R
Recipient State DE
Seat state:office
Address 53 SPRINGBROOK LN NEWARK DE

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 500.00
To COSTELLO, MICHAEL A
Year 2004
Application Date 2004-10-07
Recipient Party D
Recipient State MA
Seat state:lower
Address 23 CHEROKEE RD ACTON MA

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 500.00
To Brian M. Higgins (D)
Year 2010
Transaction Type 15
Filing ID 29992927336
Application Date 2009-08-12
Contributor Occupation attorney
Contributor Employer Doran & Murphy
Organization Name Doran & Murphy
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Brian Higgins for Congress
Seat federal:house
Address 267 Woodbridge Ave BUFFALO NY

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 500.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26020091704
Application Date 2005-12-07
Contributor Occupation ATTORNEY
Contributor Employer DORAN & MURPHY, LLP
Organization Name Doran & Murphy
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 500.00
To Joseph R Biden Jr (D)
Year 2006
Transaction Type 15
Filing ID 26020523198
Application Date 2005-12-05
Contributor Occupation ATTORNEY
Contributor Employer DORAN & MURPHY LLP
Organization Name Doran & Murphy
Contributor Gender M
Recipient Party D
Recipient State DE
Committee Name Citizens for Biden - 2002
Seat federal:senate

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 500.00
To Jonathan Powers (3)
Year 2008
Transaction Type 15
Filing ID 28991953256
Application Date 2008-08-07
Contributor Occupation Attorney
Contributor Employer Doran & Murphy
Organization Name Doran & Murphy
Contributor Gender M
Recipient Party 3
Recipient State NY
Committee Name Powers for Congress
Seat federal:house
Address 267 Woodbridge Ave BUFFALO NY

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 500.00
To Charles E Schumer (D)
Year 2004
Transaction Type 15
Filing ID 23020310375
Application Date 2003-06-09
Contributor Occupation DORAN & MURPHY LLP
Organization Name Doran & Murphy
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Schumer
Seat federal:senate

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 500.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12970555019
Application Date 2011-04-28
Contributor Occupation ATTORNNEY
Contributor Employer DORAN & MURPHY
Contributor Gender M
Committee Name ActBlue
Address 267 WOODRIDGE AVE BUFFALO NY

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 500.00
To MARKELL, JACK
Year 2010
Application Date 2009-12-31
Recipient Party D
Recipient State DE
Seat state:governor
Address 53 SPRINGBROOK LN NEWARK DE

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 500.00
To Corrine Brown (D)
Year 2010
Transaction Type 15
Filing ID 29934895674
Application Date 2009-09-30
Contributor Occupation Attorney
Contributor Employer Doran & Murphy
Organization Name Doran & Murphy
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Friends of Corrine Brown
Seat federal:house
Address 267 Woodbridge Ave BUFFALO NY

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 500.00
To Kathleen Hochul (D)
Year 2012
Transaction Type 15e
Filing ID 11931357466
Application Date 2011-04-28
Contributor Occupation Attorney
Contributor Employer Doran & Murphy
Organization Name Doran & Murphy
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Kathy Hochul for Congress
Seat federal:house
Address 267 Woodridge Ave BUFFALO NY

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 500.00
To Bruce Braley (D)
Year 2012
Transaction Type 15
Filing ID 12951450819
Application Date 2012-03-19
Contributor Occupation ATTORNEY
Contributor Employer DORAN & MURPHY/ATTORNEY
Organization Name Doran & Murphy
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Braley For Congress
Seat federal:house
Address 267 Woodbridge Ave BUFFALO NY

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 300.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-06-30
Contributor Occupation LETTER SENT
Contributor Employer LETTER SENT
Recipient Party D
Recipient State MA
Seat state:governor
Address 9 WYNDEMERE RD SOUTHBOROUGH MA

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 300.00
To KUGLER, CAROL
Year 2006
Application Date 2006-04-01
Contributor Occupation MD
Recipient Party R
Recipient State IL
Seat state:lower
Address 4164 ADDISTON DR SWANSEA IL

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991170205
Application Date 2004-03-20
Contributor Occupation Dentist
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 944 Burnett Ave ARNOLD MD

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 250.00
To Andy Rosenberg (D)
Year 2004
Transaction Type 15
Filing ID 23991334331
Application Date 2003-06-13
Contributor Occupation Executive Director
Contributor Employer City Year
Organization Name City Year
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name ANDY ROSENBERG FOR CONGRESS
Seat federal:house
Address 3100 Connecticut Ave NW 434 WASHINGTON DC

MURPHY, CHRISTOPHER J

Name MURPHY, CHRISTOPHER J
Amount 250.00
To American Institute of CPAs
Year 2006
Transaction Type 15
Filing ID 25970394718
Application Date 2005-04-14
Contributor Occupation CPA
Contributor Employer BKD LLP
Contributor Gender M
Committee Name American Institute of CPAs
Address 6120 S Yale Ave Ste 1400 TULSA OK

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 250.00
To DC Republican Cmte
Year 2010
Transaction Type 15
Filing ID 29934395380
Application Date 2009-04-27
Contributor Occupation ATTORNEY
Contributor Employer US ARMY
Organization Name US Army
Contributor Gender M
Recipient Party R
Committee Name DC Republican Cmte

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 250.00
To DEMPSEY, BRIAN S
Year 2004
Application Date 2004-05-05
Contributor Occupation DIRECTOR OF OPERATIONS
Contributor Employer BEVERLY HEALTHCARE
Organization Name BEVERLY HEALTHCARE
Recipient Party D
Recipient State MA
Seat state:lower
Address 35 WOODBURY ST GLOUCESTER MA

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 250.00
To DC Republican Cmte
Year 2010
Transaction Type 15
Filing ID 29993264245
Application Date 2009-07-16
Contributor Occupation ATTORNEY
Contributor Employer US ARMY
Organization Name US Army
Contributor Gender M
Recipient Party R
Committee Name DC Republican Cmte

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 250.00
To DC Republican Cmte
Year 2010
Transaction Type 15
Filing ID 29935501654
Application Date 2009-10-13
Contributor Occupation ATTORNEY
Contributor Employer US ARMY
Organization Name US Army
Contributor Gender M
Recipient Party R
Committee Name DC Republican Cmte

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 200.00
To CUCCINELLI II, KENNETH T
Year 2010
Application Date 2009-09-28
Contributor Occupation PRIEST
Contributor Employer DIOCESE OF ARLINGTON
Recipient Party R
Recipient State VA
Seat state:office
Address 1551 EVERS DR MCLEAN VA

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993756638
Application Date 2008-10-31
Contributor Occupation Dentist
Contributor Employer Billings & Murphy Dds Pa
Organization Name Billings & Murphy Dds
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 944 Burnett Ave ARNOLD MD

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 150.00
To GREEN, DWAYNE M
Year 20008
Application Date 2008-05-22
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State SC
Seat state:upper
Address 256 MOLASSES LN MOUNT PLEASANT SC

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 150.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-04-28
Recipient Party D
Recipient State MA
Seat state:governor
Address 3100 CONNECTICUT NW 434 WASHINGTON DC

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 120.00
To LAWLESS, LORNE K
Year 2010
Application Date 2010-07-27
Contributor Occupation CORRECTION OFFICER
Contributor Employer MASS
Recipient Party D
Recipient State MA
Seat state:upper
Address 268 LONGHILL SOMERSET MA

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 100.00
To MURPHY, CHARLES A
Year 2004
Application Date 2004-03-14
Recipient Party D
Recipient State MA
Seat state:lower
Address 22 BEDFORD ST BURLINGTON MA

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 100.00
To MURRAY, TIMOTHY P (LTG)
Year 2006
Application Date 2006-10-18
Recipient Party D
Recipient State MA
Seat state:governor
Address 13 GWEN DR AUBURN MA

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 50.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2008-02-14
Contributor Employer CITY OF WORCESTER
Recipient Party D
Recipient State MA
Seat state:governor
Address 13 GWEN DR AUBURN MA

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 25.00
To PERRY, RICK
Year 2010
Application Date 2010-08-20
Contributor Occupation STUDENT
Contributor Employer STUDENT
Recipient Party R
Recipient State TX
Seat state:governor

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 25.00
To AUGUSTUS JR, EDWARD M
Year 2006
Application Date 2005-05-09
Recipient Party D
Recipient State MA
Seat state:upper
Address 13 GWEN DR AUBURN MA

MURPHY, CHRISTOPHER

Name MURPHY, CHRISTOPHER
Amount 20.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2007-03-03
Recipient Party D
Recipient State MA
Seat state:governor
Address 13 GWEN DR AUBURN MA

CHRISTOPHER D MURPHY & DEMPSY LISA MURPHY

Name CHRISTOPHER D MURPHY & DEMPSY LISA MURPHY
Address 10 Terrace Road Plymouth Meeting PA 19462
Value 170140
Landarea 13,275 square feet
Basement Full

MURPHY CHRISTOPHER B & KAREN W

Name MURPHY CHRISTOPHER B & KAREN W
Physical Address 207 VIRGINIA ST, EDGEWATER, FL 32132
Ass Value Homestead 375395
Just Value Homestead 725198
County Volusia
Year Built 2006
Area 1928
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 207 VIRGINIA ST, EDGEWATER, FL 32132

MURPHY CHRISTOPHER B & KAREN W

Name MURPHY CHRISTOPHER B & KAREN W
Physical Address 107 MERRIMAC ST, EDGEWATER, FL 32132
County Volusia
Year Built 2008
Area 1998
Land Code Professional service buildings
Address 107 MERRIMAC ST, EDGEWATER, FL 32132

MURPHY CHRISTOPHER A ET AL

Name MURPHY CHRISTOPHER A ET AL
Physical Address 286 31ST WAY SE,, FL
Owner Address 286 SE 31ST WAY, MELROSE, FL 32666
Ass Value Homestead 161644
Just Value Homestead 161644
County Bradford
Year Built 2006
Area 2564
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 286 31ST WAY SE,, FL

MURPHY CHRISTOPHER A

Name MURPHY CHRISTOPHER A
Physical Address 8207 WOODROSE GLEN WY, TAMPA, FL 33647
Owner Address 8207 WOODROSE GLEN WAY, TAMPA, FL 33647
Ass Value Homestead 251860
Just Value Homestead 272321
County Hillsborough
Year Built 1998
Area 3685
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8207 WOODROSE GLEN WY, TAMPA, FL 33647

MURPHY CHRISTOPHER A

Name MURPHY CHRISTOPHER A
Physical Address 392 TREE SWALLOW DR, PENSACOLA, FL 32503
Owner Address 392 TREE SWALLOW DR, PENSACOLA, FL 32503
Ass Value Homestead 121652
Just Value Homestead 121652
County Escambia
Year Built 2007
Area 2145
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 392 TREE SWALLOW DR, PENSACOLA, FL 32503

MURPHY CHRISTOPHER A

Name MURPHY CHRISTOPHER A
Physical Address 201 STILLMAN ST 302, PENSACOLA, FL 32505
Owner Address 201 S STILLMAN ST #302, PENSACOLA, FL 32505
County Escambia
Year Built 2006
Area 554
Land Code Condominiums
Address 201 STILLMAN ST 302, PENSACOLA, FL 32505

MURPHY CHRISTOPHER + AMANDA

Name MURPHY CHRISTOPHER + AMANDA
Physical Address 2405 CARVELL AVE N, LEHIGH ACRES, FL 33971
Owner Address 6425 REVELLE CIR S, JUPITER, FL 33458
County Lee
Land Code Vacant Residential
Address 2405 CARVELL AVE N, LEHIGH ACRES, FL 33971

MURPHY CHRISTOPHER & LINDA L

Name MURPHY CHRISTOPHER & LINDA L
Physical Address 08131 N MALTESE DR, CITRUS SPRINGS, FL 34433
Owner Address PITRE, CITRUS SPRINGS, FL 34433
Ass Value Homestead 95370
Just Value Homestead 95370
County Citrus
Year Built 2006
Area 2977
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 08131 N MALTESE DR, CITRUS SPRINGS, FL 34433

MURPHY CHRISTOPHER & LESLIE

Name MURPHY CHRISTOPHER & LESLIE
Physical Address 5455 BAYTOWNE PL, OVIEDO, FL 32765
Owner Address 5455 BAYTOWNE PL, OVIEDO, FL 32765
Ass Value Homestead 173478
Just Value Homestead 173478
County Seminole
Year Built 1991
Area 2090
Land Code Single Family
Address 5455 BAYTOWNE PL, OVIEDO, FL 32765

MURPHY CHRISTOPHER & JILL

Name MURPHY CHRISTOPHER & JILL
Physical Address 2903 WOODLAND DR, EDGEWATER, FL 32141
Ass Value Homestead 88242
Just Value Homestead 102544
County Volusia
Year Built 2002
Area 1780
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2903 WOODLAND DR, EDGEWATER, FL 32141

MURPHY CHRISTOPHER B & TRACEY

Name MURPHY CHRISTOPHER B & TRACEY
Physical Address 1321 WREN AVE, LEESBURG FL, FL 34748
Ass Value Homestead 51353
Just Value Homestead 51353
County Lake
Year Built 1958
Area 1420
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1321 WREN AVE, LEESBURG FL, FL 34748

MURPHY CHRISTOPHER & ELIZABETH

Name MURPHY CHRISTOPHER & ELIZABETH
Owner Address 286 SE 31ST WAY, MELROSE, FL 32666
County Bradford
Land Code Vacant Residential

MURPHY CHRISTOPHER II

Name MURPHY CHRISTOPHER II
Physical Address 13831 NW HWY 225, REDDICK, FL 32686
Owner Address 13831 NW HIGHWAY 225, REDDICK, FL 32686
Ass Value Homestead 248575
Just Value Homestead 248625
County Marion
Year Built 2006
Area 3334
Applicant Status Husband
Co Applicant Status Wife
Land Code Grazing land soil capability Class IV
Address 13831 NW HWY 225, REDDICK, FL 32686

MURPHY CHRISTOPHER

Name MURPHY CHRISTOPHER
Physical Address 166 ORMWOOD DR, ORMOND BEACH, FL 32176
Sale Price 260000
Sale Year 2012
County Volusia
Year Built 1962
Area 2054
Land Code Single Family
Address 166 ORMWOOD DR, ORMOND BEACH, FL 32176
Price 260000

MURPHY CHRISTOPHER

Name MURPHY CHRISTOPHER
Physical Address MT OLIVE RD, POLK CITY, FL 33868
Owner Address 2961 CLEAR WAY, ORLANDO, FL 32805
County Polk
Land Code Vacant Residential
Address MT OLIVE RD, POLK CITY, FL 33868

MURPHY CHRISTOPHER

Name MURPHY CHRISTOPHER
Physical Address 339 HIBISCUS ST, JUPITER, FL 33458
Owner Address 6813 MITCHELL ST, JUPITER, FL 33458
County Palm Beach
Year Built 1964
Area 1194
Land Code Single Family
Address 339 HIBISCUS ST, JUPITER, FL 33458

MURPHY CHRISTOPHER

Name MURPHY CHRISTOPHER
Physical Address 800 ELLWOOD AVE, ORLANDO, FL 32804
Owner Address 800 ELLWOOD AVE, ORLANDO, FLORIDA 32804
Ass Value Homestead 102426
Just Value Homestead 102426
County Orange
Year Built 1948
Area 1676
Land Code Multi-family - less than 10 units
Address 800 ELLWOOD AVE, ORLANDO, FL 32804

MURPHY CHRISTOPHER

Name MURPHY CHRISTOPHER
Physical Address 9723 PLEASANCE CIR, WINDERMERE, FL 34786
Owner Address MURPHY AMBER, WINDERMERE, FLORIDA 34786
Ass Value Homestead 212522
Just Value Homestead 229146
County Orange
Year Built 1978
Area 2307
Land Code Single Family
Address 9723 PLEASANCE CIR, WINDERMERE, FL 34786

MURPHY CHRISTOPHER

Name MURPHY CHRISTOPHER
Physical Address 664 HOME GROVE DR, WINTER GARDEN, FL 34787
Owner Address MURPHY CATALINA, WINTER GARDEN, FLORIDA 34787
County Orange
Year Built 2004
Area 2519
Land Code Single Family
Address 664 HOME GROVE DR, WINTER GARDEN, FL 34787

MURPHY CHRISTOPHER

Name MURPHY CHRISTOPHER
Physical Address NO SITUS, OCALA, FL 34472
Owner Address 12468 FLYNN RD, JACKSONVILLE, FL 32223
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34472

MURPHY CHRISTOPHER

Name MURPHY CHRISTOPHER
Physical Address 14423 NE 252ND COURT RD, FORT MCCOY, FL 32134
Owner Address 7700 CLOVER LN, KEYSTONE HEIGHTS, FL 32656
Sale Price 100
Sale Year 2013
County Marion
Land Code Vacant Residential
Address 14423 NE 252ND COURT RD, FORT MCCOY, FL 32134
Price 100

MURPHY CHRISTOPHER

Name MURPHY CHRISTOPHER
Physical Address 2037 HEATHERBROOK DR, TALLAHASSEE, FL 32312
Owner Address 2037 HEATHER BROOK DR, TALLAHASSEE, FL 32312
Ass Value Homestead 191787
Just Value Homestead 191787
County Leon
Year Built 1996
Area 2452
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2037 HEATHERBROOK DR, TALLAHASSEE, FL 32312

MURPHY CHRISTOPHER &

Name MURPHY CHRISTOPHER &
Physical Address 6813 MITCHELL ST, JUPITER, FL 33458
Owner Address 6813 MITCHELL ST, JUPITER, FL 33458
Ass Value Homestead 76892
Just Value Homestead 85341
County Palm Beach
Year Built 2004
Area 1611
Land Code Single Family
Address 6813 MITCHELL ST, JUPITER, FL 33458

MURPHY CHRISTOPHER

Name MURPHY CHRISTOPHER
Physical Address 12119 BISHOPSFORD DR, TAMPA, FL 33626
Owner Address 12119 BISHOPSFORD DR, TAMPA, FL 33626
Ass Value Homestead 196585
Just Value Homestead 216487
County Hillsborough
Year Built 1999
Area 2491
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12119 BISHOPSFORD DR, TAMPA, FL 33626

MURPHY CHRISTOPHER G

Name MURPHY CHRISTOPHER G
Physical Address 36450 CLINTON AVE, DADE CITY, FL 33525
Owner Address 36450 CLINTON AVE, DADE CITY, FL 33525
Ass Value Homestead 371059
Just Value Homestead 371059
County Pasco
Year Built 1969
Area 8409
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 36450 CLINTON AVE, DADE CITY, FL 33525

MURPHY CHRISTOPHER G &

Name MURPHY CHRISTOPHER G &
Physical Address 28545 BENNINGTON DR, WESLEY CHAPEL, FL 33544
Owner Address MURPHY GERALD PATRICK, DADE CITY, FL 33525
Ass Value Homestead 65655
Just Value Homestead 65655
County Pasco
Year Built 1986
Area 2860
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 28545 BENNINGTON DR, WESLEY CHAPEL, FL 33544

CHRISTOPHER D MURPHY

Name CHRISTOPHER D MURPHY
Address 859 S Waterleaf Place Pueblo CO 81007

CHRISTOPHER D MURPHY

Name CHRISTOPHER D MURPHY
Address 25178 Cheney Drive Veneta OR 97487
Value 56422
Landvalue 56422
Buildingvalue 107440

CHRISTOPHER D MURPHY

Name CHRISTOPHER D MURPHY
Address 43 Alden Street Whitman MA 02382
Value 119800
Landvalue 119800
Buildingvalue 154400
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

CHRISTOPHER D MURPHY

Name CHRISTOPHER D MURPHY
Address 463 Washington Street Whitman MA
Value 123600
Landvalue 123600
Buildingvalue 149900
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

CHRISTOPHER D MURPHY

Name CHRISTOPHER D MURPHY
Address 1013 Railroad Street Snohomish WA
Value 122600
Landvalue 122600
Buildingvalue 101300
Landarea 10,018 square feet Assessments for tax year: 2015

CHRISTOPHER C MURPHY & KATHY R MURPHY

Name CHRISTOPHER C MURPHY & KATHY R MURPHY
Address 10302 Cardinal Flower Court Upper Marlboro MD 20772
Value 100700
Landvalue 100700
Buildingvalue 248700
Airconditioning yes

CHRISTOPHER C MURPHY

Name CHRISTOPHER C MURPHY
Address 302 Washington Street Franklin MA 02038
Value 133000
Landvalue 133000
Buildingvalue 70800
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

CHRISTOPHER BRIAN MURPHY

Name CHRISTOPHER BRIAN MURPHY
Address 736 Painted Lady Court Rock Hill SC
Value 25000
Landvalue 25000
Buildingvalue 84000
Landarea 8,276 square feet

CHRISTOPHER B MURPHY & KAREN W MURPHY

Name CHRISTOPHER B MURPHY & KAREN W MURPHY
Year Built 2006
Address 207 Virginia Street Edgewater FL
Value 565775
Landvalue 565775
Buildingvalue 236172
Airconditioning Yes
Numberofbathrooms 4
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 327751

CHRISTOPHER B MURPHY & JENNIFER P MURPHY

Name CHRISTOPHER B MURPHY & JENNIFER P MURPHY
Address 2501 Debidue Court Acworth GA
Value 66000
Landvalue 66000
Buildingvalue 228500
Type Residential; Lots less than 1 acre

MURPHY CHRISTOPHER G &

Name MURPHY CHRISTOPHER G &
Physical Address 1312 PRISTINE PL, LUTZ, FL 33549
Owner Address ANDREA S, LUTZ, FL 33549
Ass Value Homestead 180357
Just Value Homestead 180357
County Pasco
Year Built 1998
Area 3156
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1312 PRISTINE PL, LUTZ, FL 33549

CHRISTOPHER B MURPHY

Name CHRISTOPHER B MURPHY
Address 107 Merrimac Street Edgewater FL
Value 35113
Buildingvalue 35113

CHRISTOPHER A MURPHY & AIMEE MURPHY

Name CHRISTOPHER A MURPHY & AIMEE MURPHY
Address Meadow Run Lane Sachse TX 75048-2234

CHRISTOPHER A MURPHY

Name CHRISTOPHER A MURPHY
Address 3600 Smokey Chamber Drive Virginia Beach VA
Value 68200
Landvalue 68200
Buildingvalue 95000
Type Lot
Price 175000

CHRISTOPHER A MURPHY

Name CHRISTOPHER A MURPHY
Address 392 Tree Swallow Drive Pensacola FL 32503
Value 109055
Landvalue 17575
Price 184400
Usage Residential Lot

CHRISTOPHER A MURPHY

Name CHRISTOPHER A MURPHY
Address 214 Wax Myrtle Court Cary NC 27513
Value 56000
Landvalue 56000
Buildingvalue 110181

CHRISTOPHER A MURPHY

Name CHRISTOPHER A MURPHY
Address 253 Olive Avenue Wahiawa HI
Value 207600
Landarea 4,710 square feet

CHRISTOPHER A AND BETH R MURPHY

Name CHRISTOPHER A AND BETH R MURPHY
Address 8207 Woodrose Glen Way Tampa FL 33647
Value 72680
Landvalue 72680
Usage Single Family Residential

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Address 34 KEATING STREET, NY 10309
Value 623000
Full Value 623000
Block 6670
Lot 38
Stories 2

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Address 320 EAST 235 STREET, NY 10470
Value 399000
Full Value 399000
Block 3383
Lot 17
Stories 2

MURPHY R CHRISTOPHER & CODE MAUREEN

Name MURPHY R CHRISTOPHER & CODE MAUREEN
Physical Address 57 ORTON ROAD
Owner Address 57 ORTON ROAD
Sale Price 320000
Ass Value Homestead 174400
County essex
Address 57 ORTON ROAD
Value 459600
Net Value 459600
Land Value 285200
Prior Year Net Value 459600
Transaction Date 2006-07-21
Property Class Residential
Deed Date 2000-05-14
Sale Assessment 234600
Year Constructed 1955
Price 320000

MURPHY CHRISTOPHER

Name MURPHY CHRISTOPHER
Physical Address 27 PARK LANE
Owner Address 27 PARK LN
Sale Price 180000
Ass Value Homestead 79200
County passaic
Address 27 PARK LANE
Value 158100
Net Value 158100
Land Value 78900
Prior Year Net Value 158100
Transaction Date 2012-02-01
Property Class Residential
Deed Date 2010-02-17
Sale Assessment 103500
Year Constructed 1950
Price 180000

CHRISTOPHER A SMITH JANA G MURPHY

Name CHRISTOPHER A SMITH JANA G MURPHY
Address 3379 Muddy Creek Road Midland NC
Value 38000
Landvalue 38000
Buildingvalue 161360
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

MURPHY CHRISTOPHER

Name MURPHY CHRISTOPHER
Physical Address 201 STILLMAN ST 405, PENSACOLA, FL 32505
Owner Address 100 ARMENIA DR STE A, PENSACOLA, FL 32505
Sale Price 34000
Sale Year 2012
County Escambia
Year Built 2006
Area 484
Land Code Condominiums
Address 201 STILLMAN ST 405, PENSACOLA, FL 32505
Price 34000

Christopher John Murphy

Name Christopher John Murphy
Doc Id 07951577
City Madison WI
Designation us-only
Country US

Christopher Murphy

Name Christopher Murphy
Doc Id 07531366
City Madison WI
Designation us-only
Country US

Christopher Murphy

Name Christopher Murphy
Doc Id 07842499
City Madison WI
Designation us-only
Country US

Christopher Murphy

Name Christopher Murphy
Doc Id 07666661
City Madison WI
Designation us-only
Country US

Christopher Murphy

Name Christopher Murphy
Doc Id 07662572
City Madison WI
Designation us-only
Country US

Christopher Murphy

Name Christopher Murphy
Doc Id 08074261
City Louisville KY
Designation us-only
Country US

Christopher Murphy

Name Christopher Murphy
Doc Id 08268614
City Madison WI
Designation us-only
Country US

Christopher Murphy

Name Christopher Murphy
Doc Id D0673613
City South Boston MA
Designation us-only
Country US

Christopher Murphy

Name Christopher Murphy
Doc Id D0673614
City South Boston MA
Designation us-only
Country US

Christopher B. Murphy

Name Christopher B. Murphy
Doc Id 07282273
City Woodridge IL
Designation us-only
Country US

Christopher B. Murphy

Name Christopher B. Murphy
Doc Id 07972526
City Woodridge IL
Designation us-only
Country US

Christopher B. Murphy

Name Christopher B. Murphy
Doc Id 07955826
City Woodridge IL
Designation us-only
Country US

Christopher Murphy

Name Christopher Murphy
Doc Id 07306938
City Upton MA
Designation us-only
Country US

Christopher B. Murphy

Name Christopher B. Murphy
Doc Id 07939138
City Woodridge IL
Designation us-only
Country US

Christopher B. Murphy

Name Christopher B. Murphy
Doc Id 08273435
City Woodridge IL
Designation us-only
Country US

Christopher B. Murphy

Name Christopher B. Murphy
Doc Id 08220565
City Woodridge IL
Designation us-only
Country US

Christopher B. Murphy

Name Christopher B. Murphy
Doc Id 08157010
City Woodridge IL
Designation us-only
Country US

Christopher J. Murphy

Name Christopher J. Murphy
Doc Id 07592023
City Madison WI
Designation us-only
Country US

Christopher J. Murphy

Name Christopher J. Murphy
Doc Id 07732152
City Madison WI
Designation us-only
Country US

Christopher J. Murphy

Name Christopher J. Murphy
Doc Id 07947500
City Madison WI
Designation us-only
Country US

Christopher J. Murphy

Name Christopher J. Murphy
Doc Id 07862826
City Madison WI
Designation us-only
Country US

Christopher J. Murphy

Name Christopher J. Murphy
Doc Id 08222210
City Madison WI
Designation us-only
Country US

Christopher J. Murphy

Name Christopher J. Murphy
Doc Id 08097457
City Madison WI
Designation us-only
Country US

Christopher John Murphy

Name Christopher John Murphy
Doc Id 07303694
City Madison WI
Designation us-only
Country US

Christopher B. Murphy

Name Christopher B. Murphy
Doc Id 08287974
City Woodridge IL
Designation us-only
Country US

Christopher Murphy

Name Christopher Murphy
Doc Id 07018838
City Madison WI
Designation us-only
Country US

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Voter
State AZ
Address 2575 W. 24TH ST., YUMA, AZ 85364
Phone Number 928-317-0075
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Democrat Voter
State KY
Address 3368 BLACK STALLION ROAD, LEXINGTON, KY 40533
Phone Number 859-585-3291
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Independent Voter
State FL
Address 2925 PAR LN APT B, TALLAHASSEE, FL 32301
Phone Number 850-284-9646
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Republican Voter
State FL
Address 3965 LAKE JOYCE DR., LAND O LAKES, FL 34639
Phone Number 813-355-7601
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Democrat Voter
State IN
Address 1714 VANCE AVE, NEW ALBANY, IN 47150
Phone Number 812-542-1243
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Independent Voter
State IA
Address 3533 MONROE AVENUE, SHELDON, IA 51201
Phone Number 712-324-4133
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Independent Voter
State IN
Address 6226 MADISON, HAMMOND, IN 46324
Phone Number 708-724-4188
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Voter
State IL
Address 419 BELOIT, FOREST PARK, IL 60159
Phone Number 708-334-7443
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Voter
State IL
Address 7716 W FRANKFORT SQUARE RD, FRANKFORT, IL 60423
Phone Number 708-254-2133
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Independent Voter
State IL
Address 4033 CUMNOR RD, DOWNERS GROVE, IL 60515
Phone Number 630-963-0785
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Voter
State IL
Address 270 THRASHER ST., BLOOMINGDALE, IL 60108
Phone Number 630-529-0037
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Independent Voter
State IL
Address 727 W AIRWOOD DR, EAST ALTON, IL 62024
Phone Number 618-259-2233
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Voter
State IL
Address 401 DEBRA ST, ALBERS, IL 62215
Phone Number 618-248-5075
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Independent Voter
State KY
Address 770 MT HOPE RD, SCIENCE HILL, KY 42553
Phone Number 606-423-5023
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Republican Voter
State IA
Address 426 NW ARLAN DR, ANKENY, IA 50021
Phone Number 515-297-2760
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Independent Voter
State KY
Address 1720 BRIDGEVIEW LN. #7, LOUISVILLE, KY 40242
Phone Number 502-425-2621
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Democrat Voter
State FL
Address 13839 GLYNSHEL DRIVE, WINTER GARDEN, FL 34787
Phone Number 407-877-6253
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Republican Voter
State LA
Address 2701 LAURA LN, LAKE CHARLES, LA 70605
Phone Number 337-480-1371
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Voter
State AL
Address 108 ANN ST, MOUNDVILLE, AL 35474
Phone Number 315-415-4041
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Democrat Voter
State DE
Address 1010 N ADAMS ST, WILMINGTON, DE 19801
Phone Number 302-261-2399
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Independent Voter
State IL
Address 849 DARLINGTON LN, CRYSTAL LAKE, IL 60014
Phone Number 217-841-1681
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Independent Voter
State AL
Address 4112 BENT RIVER LN, BIRMINGHAM, AL 35216
Phone Number 205-919-0737
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Republican Voter
State AL
Address 661 CANDLE LANE, BIRMINGHAM, AL 35214
Phone Number 205-798-8305
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Republican Voter
State AL
Address 1420 DELTON PL, BIRMINGHAM, AL 35228
Phone Number 205-426-0605
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Voter
State CT
Address 32 APPLETON ST, WATERBURY, CT 06704
Phone Number 203-650-7928
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Independent Voter
State CT
Address 261 POND HILL RD, WALLINGFORD, CT 06492
Phone Number 203-265-6988
Email Address [email protected]

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Type Voter
State CT
Address 79 FIVE FIELDS RD, MADISON, CT 06443
Phone Number 203-245-2334
Email Address [email protected]

CHRISTOPHER K MURPHY

Name CHRISTOPHER K MURPHY
Visit Date 4/13/10 8:30
Appointment Number U52749
Type Of Access VA
Appt Made 10/21/10 18:35
Appt Start 10/26/10 12:00
Appt End 10/26/10 23:59
Total People 69
Last Entry Date 10/21/10 18:35
Meeting Location OEOB
Caller BENJAMIN
Description AGENCY COS MEETING
Release Date 01/28/2011 08:00:00 AM +0000

CHRISTOPHER A MURPHY

Name CHRISTOPHER A MURPHY
Visit Date 4/13/10 8:30
Appointment Number U07026
Type Of Access VA
Appt Made 5/17/10 8:25
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:59
Total People 78
Last Entry Date 5/17/10 8:25
Meeting Location WH
Caller MAX
Description STATE ARRIVAL REHEARSAL
Release Date 08/27/2010 07:00:00 AM +0000

CHRISTOPHER A MURPHY

Name CHRISTOPHER A MURPHY
Visit Date 4/13/10 8:30
Appointment Number U06177
Type Of Access VA
Appt Made 5/12/10 18:55
Appt Start 5/17/10 13:00
Appt End 5/17/10 23:59
Total People 76
Last Entry Date 5/12/10 18:55
Meeting Location WH
Caller MAX
Description STATE ARRIVAL REHEARSAL ON THE SOUTH LAWN
Release Date 08/27/2010 07:00:00 AM +0000

CHRISTOPHER K MURPHY

Name CHRISTOPHER K MURPHY
Visit Date 4/13/10 8:30
Appointment Number U07999
Type Of Access VA
Appt Made 5/25/10 9:07
Appt Start 5/25/10 11:30
Appt End 5/25/10 23:59
Total People 63
Last Entry Date 5/25/10 9:07
Meeting Location OEOB
Caller BENJAMIN
Description AGENCY COS MEETING/
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 79042

CHRISTOPHER G MURPHY

Name CHRISTOPHER G MURPHY
Visit Date 4/13/10 8:30
Appointment Number U91889
Type Of Access VA
Appt Made 3/30/10 8:09
Appt Start 4/2/10 8:00
Appt End 4/2/10 23:59
Total People 180
Last Entry Date 3/30/10 8:08
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

CHRISTOPHER M MURPHY

Name CHRISTOPHER M MURPHY
Visit Date 4/13/10 8:30
Appointment Number U94695
Type Of Access VA
Appt Made 4/8/10 11:47
Appt Start 4/9/10 9:00
Appt End 4/9/10 23:59
Total People 387
Last Entry Date 4/8/10 11:46
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Visit Date 4/13/10 8:30
Appointment Number U83971
Type Of Access VA
Appt Made 3/16/10 14:12
Appt Start 3/17/10 18:00
Appt End 3/17/10 23:59
Total People 567
Last Entry Date 3/16/2010
Meeting Location WH
Caller CLARE
Description ST PATRICK'S RECEPTION /
Release Date 06/25/2010 07:00:00 AM +0000

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Visit Date 4/13/10 8:30
Appointment Number U90085
Type Of Access VA
Appt Made 3/22/10 19:49
Appt Start 3/23/10 11:00
Appt End 3/23/10 23:59
Total People 274
Last Entry Date 3/22/2010
Meeting Location WH
Caller GARY
Description HEALTH CARE BILL SIGNING (MEMBERS OF CONGRESS
Release Date 06/25/2010 07:00:00 AM +0000

CHRISTOPHER L MURPHY

Name CHRISTOPHER L MURPHY
Visit Date 4/13/10 8:30
Appointment Number U88181
Type Of Access VA
Appt Made 3/16/10 16:53
Appt Start 3/25/10 12:00
Appt End 3/25/10 23:59
Total People 324
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

CHRISTOPHER L MURPHY

Name CHRISTOPHER L MURPHY
Visit Date 4/13/10 8:30
Appointment Number U88191
Type Of Access VA
Appt Made 3/17/10 19:43
Appt Start 3/25/10 13:30
Appt End 3/25/10 23:59
Total People 259
Last Entry Date 3/17/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

CHRISTOPHER D MURPHY

Name CHRISTOPHER D MURPHY
Visit Date 4/13/10 8:30
Appointment Number U76724
Type Of Access VA
Appt Made 2/2/10 14:48
Appt Start 2/5/10 10:30
Appt End 2/5/10 23:59
Total People 238
Last Entry Date 2/2/10 14:48
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

CHRISTOPHER J MURPHY

Name CHRISTOPHER J MURPHY
Visit Date 4/13/10 8:30
Appointment Number U71245
Type Of Access VA
Appt Made 1/13/10 8:45
Appt Start 1/16/10 9:30
Appt End 1/16/10 23:59
Total People 281
Last Entry Date 1/13/10 8:45
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

CHRISTOPHER L MURPHY

Name CHRISTOPHER L MURPHY
Visit Date 4/13/10 8:30
Appointment Number U74941
Type Of Access VA
Appt Made 1/28/10 12:15
Appt Start 1/29/10 9:00
Appt End 1/29/10 23:59
Total People 304
Last Entry Date 1/28/10 12:15
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Visit Date 4/13/10 8:30
Appointment Number U61312
Type Of Access VA
Appt Made 12/6/09 17:57
Appt Start 12/7/09 19:00
Appt End 12/7/09 23:59
Total People 1156
Last Entry Date 12/6/09 17:57
Meeting Location WH
Caller GARY
Description "CONGRESSIONAL BALL - AGENCY LEG AFFAIRS
Release Date CONGRESSIONAL STAFF./"

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Visit Date 4/13/10 8:30
Appointment Number U18905
Type Of Access VA
Appt Made 6/22/10 18:22
Appt Start 6/30/10 12:00
Appt End 6/30/10 23:59
Total People 1
Last Entry Date 6/22/10 18:22
Meeting Location OEOB
Caller JAMAL
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 79043

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Visit Date 4/13/10 8:30
Appointment Number U64433
Type Of Access VA
Appt Made 12/11/09 18:45
Appt Start 12/11/09 13:00
Appt End 12/11/09 23:59
Total People 2436
Last Entry Date 12/11/09 18:45
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE /
Release Date 03/26/2010 07:00:00 AM +0000

CHRISTOPHER M MURPHY

Name CHRISTOPHER M MURPHY
Visit Date 4/13/10 8:30
Appointment Number U46801
Type Of Access VA
Appt Made 10/14/09 11:33
Appt Start 10/20/09 10:30
Appt End 10/20/09 23:59
Total People 300
Last Entry Date 10/14/09 11:33
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

CHRISTOPHER K MURPHY

Name CHRISTOPHER K MURPHY
Visit Date 4/13/10 8:30
Appointment Number U17753
Type Of Access VA
Appt Made 6/18/10 13:02
Appt Start 6/22/10 12:00
Appt End 6/22/10 23:59
Total People 66
Last Entry Date 6/18/10 13:02
Meeting Location OEOB
Caller BENJAMIN
Description AGENCY COS LUNCH
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 77740

CHRISTOPHER K MURPHY

Name CHRISTOPHER K MURPHY
Visit Date 4/13/10 8:30
Appointment Number U12697
Type Of Access VA
Appt Made 6/3/10 13:27
Appt Start 6/8/10 12:00
Appt End 6/8/10 23:59
Total People 65
Last Entry Date 6/3/10 13:27
Meeting Location OEOB
Caller BENJAMIN
Description AGENCY COS/
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 77763

CHRISTOPHER K MURPHY

Name CHRISTOPHER K MURPHY
Visit Date 4/13/10 8:30
Appointment Number U13645
Type Of Access VA
Appt Made 6/10/10 7:31
Appt Start 6/29/10 16:00
Appt End 6/29/10 23:59
Total People 4092
Last Entry Date 6/10/10 7:31
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 09/24/2010 07:00:00 AM +0000

CHRISTOPHER K MURPHY

Name CHRISTOPHER K MURPHY
Visit Date 4/13/10 8:30
Appointment Number U25080
Type Of Access VA
Appt Made 7/14/10 13:32
Appt Start 7/20/10 12:00
Appt End 7/20/10 23:59
Total People 69
Last Entry Date 7/14/10 13:32
Meeting Location OEOB
Caller BENJAMIN
Description AGENCY COS MEETING/
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 77643

CHRISTOPHER K MURPHY

Name CHRISTOPHER K MURPHY
Visit Date 4/13/10 8:30
Appointment Number U28784
Type Of Access VA
Appt Made 7/26/2010 14:54
Appt Start 8/3/2010 12:00
Appt End 8/3/2010 23:59
Total People 75
Last Entry Date 7/26/2010 14:54
Meeting Location OEOB
Caller BENJAMIN
Description AGENCY COS MEETING
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 77819

CHRISTOPHER M MURPHY

Name CHRISTOPHER M MURPHY
Visit Date 4/13/10 8:30
Appointment Number U29693
Type Of Access VA
Appt Made 7/29/2010 16:31
Appt Start 8/3/2010 9:30
Appt End 8/3/2010 23:59
Total People 405
Last Entry Date 7/29/2010 16:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

CHRISTOPHER C MURPHY

Name CHRISTOPHER C MURPHY
Visit Date 4/13/10 8:30
Appointment Number U33467
Type Of Access VA
Appt Made 8/12/2010 12:15
Appt Start 8/19/2010 16:30
Appt End 8/19/2010 23:59
Total People 394
Last Entry Date 8/12/2010 12:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

CHRISTOPHER K MURPHY

Name CHRISTOPHER K MURPHY
Visit Date 4/13/10 8:30
Appointment Number U34984
Type Of Access VA
Appt Made 8/18/2010 10:15
Appt Start 8/19/2010 14:00
Appt End 8/19/2010 23:59
Total People 4
Last Entry Date 8/18/2010 10:15
Meeting Location OEOB
Caller SHILPA
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 74437

CHRISTOPHER K MURPHY

Name CHRISTOPHER K MURPHY
Visit Date 4/13/10 8:30
Appointment Number U40526
Type Of Access VA
Appt Made 9/13/10 10:08
Appt Start 9/14/10 12:00
Appt End 9/14/10 23:59
Total People 66
Last Entry Date 9/13/10 10:08
Meeting Location OEOB
Caller BENJAMIN
Description AGENCY COS MEETING
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 77693

CHRISTOPHER K MURPHY

Name CHRISTOPHER K MURPHY
Visit Date 4/13/10 8:30
Appointment Number U44104
Type Of Access VA
Appt Made 9/23/10 12:06
Appt Start 9/28/10 12:00
Appt End 9/28/10 23:59
Total People 68
Last Entry Date 9/23/10 12:06
Meeting Location OEOB
Caller BENJAMIN
Description AGENCY COS MEETING
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 77619

CHRISTOPHER K MURPHY

Name CHRISTOPHER K MURPHY
Visit Date 4/13/10 8:30
Appointment Number U47878
Type Of Access VA
Appt Made 10/5/10 19:15
Appt Start 10/12/10 12:00
Appt End 10/12/10 23:59
Total People 68
Last Entry Date 10/5/10 19:15
Meeting Location OEOB
Caller BENJAMIN
Description AGENCY COS MEETING
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 80665

CHRISTOPHER A MURPHY

Name CHRISTOPHER A MURPHY
Visit Date 4/13/10 8:30
Appointment Number U57684
Type Of Access VA
Appt Made 11/20/09 18:19
Appt Start 11/24/09 7:10
Appt End 11/24/09 23:59
Total People 520
Last Entry Date 11/20/09 18:19
Meeting Location WH
Description MILITARY PERSONNEL FOR THE ARRIVAL CEREMONY F
Release Date 02/26/2010 08:00:00 AM +0000

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Visit Date 4/13/10 8:30
Appointment Number OPEN11
Type Of Access AL
Appt Made 12/9/09 17:20
Appt Start 12/11/09 13:00
Appt End 12/11/09 19:30
Total People 2436
Last Entry Date 12/9/09 17:20
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE /
Release Date 03/26/2010 07:00:00 AM +0000

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car FORD F-150
Year 2007
Address 4632 28th Rd S Apt A, Arlington, VA 22206-1125
Vin 1FTPX14V57FB57178

Christopher Murphy

Name Christopher Murphy
Car HONDA ODYSSEY
Year 2007
Address 4634 N Marlborough Dr, Milwaukee, WI 53211-1164
Vin 5FNRL38607B018857
Phone 414-332-3302

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car BMW M ROADSTER
Year 2007
Address UNIT 25104, FPO, AP 96601-6003
Vin 5UMBT935X7LY53022

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car MAZDA MAZDA3
Year 2007
Address 131 DOVE COTTAGE LN, CARY, NC 27519-1874
Vin JM1BK12F971611000

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car TOYOTA TUNDRA
Year 2007
Address 3312 N 8TH ST, OCEAN SPRINGS, MS 39564-8626
Vin 5TFRT54187X008881

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car HYUNDAI SONATA
Year 2007
Address 12098 79TH AVE, SEMINOLE, FL 33772-4515
Vin 5NPEU46F07H218871

CHRISTOPHER R MURPHY

Name CHRISTOPHER R MURPHY
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 10159 Highland Dr, Brecksville, OH 44141-3326
Vin 47CTDER257G524960
Phone 440-526-0711

CHRISTOPHER M MURPHY

Name CHRISTOPHER M MURPHY
Car TOYOTA COROLLA 4DR SDN MANUAL C
Year 2007
Address 8024 STATION RD, MANASSAS, VA 20111-2558
Vin 2T1BR32EX7C746125

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car HONDA RIDGELINE
Year 2007
Address 235 MANASSAS AVE, FRONT ROYAL, VA 22630-3941
Vin 2HJYK16417H545560

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car HONDA CIVIC
Year 2007
Address 1887 S Long Grove Rd, Glendale, KY 42740-9742
Vin 2HGFG12827H524420
Phone 270-862-5094

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car NISSAN MAXIMA
Year 2007
Address 2037 Heather Brook Dr, Tallahassee, FL 32312-5117
Vin 1N4BA41E17C814308

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car FORD FOCUS
Year 2007
Address 628 MADISON AVE, LANCASTER, OH 43130-2611
Vin 1FAHP34N67W113406

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car FORD EXPEDITION
Year 2007
Address 1517 SIR HORNE DR, PENSACOLA, FL 32505-1441
Vin 1FMFU19517LA36965
Phone 850-484-0614

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car BMW 3 SERIES
Year 2007
Address 642 Saint Andrews Pl, Manalapan, NJ 07726-9550
Vin WBAWB73507P155506
Phone 732-792-6004

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car CHEVROLET SUBURBAN
Year 2007
Address 1065 MEADOWBROOK RD, JACKSON, MS 39206-6139
Vin 1GNFK16377R193434

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car GMC YUKO
Year 2007
Address 5101 N 196TH ST, ELKHORN, NE 68022-5180
Vin 1GKFK63887J167403

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car BMW 3 SERIES
Year 2007
Address 8 Bienville Ct, Little Rock, AR 72211-2104
Vin WBAVA375X7NE28175
Phone 501-529-8355

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car BMW X3
Year 2007
Address 21 Dolsen Pl, Stamford, CT 06901-1106
Vin WBXPC93487WF18010
Phone 917-863-7416

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car AUDI S8
Year 2007
Address 7763 E 108TH AVE, CROWN POINT, IN 46307-7850
Vin SCCPC11195HL34702

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car CHRYSLER PACIFICA
Year 2007
Address 1320 KILLIAN DR, ARLINGTON, TX 76013-1759
Vin 2A8GM68X57R163341

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car KIA RONDO
Year 2007
Address 3521 Coral Springs Dr, Coral Springs, FL 33065-3736
Vin KNAFG525877087771
Phone

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car NISSAN ALTIMA
Year 2007
Address 2645 Luzern Ct, Woodridge, IL 60517-4522
Vin 1N4AL21E17N481218

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car CHEVROLET SUBURBAN
Year 2007
Address 14 RESERVOIR RD, MELVILLE, NY 11747-1010
Vin 1GNFK16367J337750

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car LINCOLN MKX
Year 2007
Address 12 Symphony Dr, North Easton, MA 02356-2749
Vin 2LMDU88C27BJ35654

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car DODGE RAM 1500
Year 2007
Address 1410 WINDY KNOLL LN, DELAND, FL 32724-7626
Vin 1D7HU18237J558194

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car HONDA CR-V
Year 2007
Address 217 N PLAINVIEW AVE, MANKATO, MN 56001-5550
Vin JHLRE48767C106109

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car CHEVROLET TAHOE
Year 2007
Address 105 WOOD BEND CT, WEATHERFORD, TX 76087-3866
Vin 1GNFC13JX7R309757

CHRISTOPHER MURPHY

Name CHRISTOPHER MURPHY
Car CHEVROLET TAHOE
Year 2007
Address 405 BRIDEWELL CT, CARY, NC 27518-8671
Vin 1GNFC13067R202289

Christopher Murphy

Name Christopher Murphy
Domain sweetsugarcandycart.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-07-02
Update Date 2013-07-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5 Banktop Place Emerson Valley Milton Keynes Buckinghamshire MK4 2ER
Registrant Country UNITED KINGDOM

Christopher Murphy

Name Christopher Murphy
Domain sussexhomeimprovementsltd.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2012-09-06
Update Date 2012-09-06
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address SUITE 15 CHARTER HOUSE COURTLAND ROAD Eastbourne East Sussex BN22 8UY
Registrant Country UNITED KINGDOM

Christopher Murphy

Name Christopher Murphy
Domain chrisqmurphy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-07
Update Date 2012-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address 353 Bay Ridge Parkway|Apt. 2B Brooklyn New York 11209
Registrant Country UNITED STATES

Christopher Murphy

Name Christopher Murphy
Domain fitnessprofessionaluk.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-02-19
Update Date 2012-02-11
Registrar Name WEBFUSION LTD.
Registrant Address 19 Welbeck Close Epsom Surrey KT17 2BJ
Registrant Country UNITED KINGDOM

Christopher Murphy

Name Christopher Murphy
Domain charleswaterstreet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address Suite 802 /185 Elizabeth Street Sydney New South Wales 2000
Registrant Country AUSTRALIA

Christopher Murphy

Name Christopher Murphy
Domain physioforfree.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-09-18
Update Date 2012-09-18
Registrar Name WEBFUSION LTD.
Registrant Address 19 Welbeck Close Epsom Surrey KT17 2BJ
Registrant Country UNITED KINGDOM

Christopher Murphy

Name Christopher Murphy
Domain vasound.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-18
Update Date 2013-09-15
Registrar Name GODADDY.COM, LLC
Registrant Address P O Box 9022 Fredericksburg Virginia 22403
Registrant Country UNITED STATES

Christopher Murphy

Name Christopher Murphy
Domain studyphysiotherapy.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-01-26
Update Date 2013-01-26
Registrar Name WEBFUSION LTD.
Registrant Address 19 Welbeck Close Epsom Surrey KT17 2BJ
Registrant Country UNITED KINGDOM

Christopher Murphy

Name Christopher Murphy
Domain ahpcpd.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 19 Welbeck Close Epsom Surrey KT17 2BJ
Registrant Country UNITED KINGDOM

Christopher Murphy

Name Christopher Murphy
Domain gardenwindsculpture.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-14
Registrar Name GODADDY.COM, LLC
Registrant Address 2301 Old Arroyo Chamiso Santa Fe New Mexico 87505
Registrant Country UNITED STATES

Christopher Murphy

Name Christopher Murphy
Domain trainingasaphysiotherapist.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-01-26
Update Date 2013-01-26
Registrar Name WEBFUSION LTD.
Registrant Address 19 Welbeck Close Epsom Surrey KT17 2BJ
Registrant Country UNITED KINGDOM

Christopher Murphy

Name Christopher Murphy
Domain billingsandmurphydds.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-04-19
Update Date 2012-02-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 22 Kent Town Market Chester MD 21619
Registrant Country UNITED STATES
Registrant Fax 14106438538

Christopher Murphy

Name Christopher Murphy
Domain murphyslawokc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 10633 NW 34th St 10633 Yukon OK 73099
Registrant Country UNITED STATES

Christopher Murphy

Name Christopher Murphy
Domain doranmurphy.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-08-28
Update Date 2013-08-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 1234 Delaware Avenue Buffalo NY 14209-1430
Registrant Country UNITED STATES

Christopher Murphy

Name Christopher Murphy
Domain helio-co.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-04-29
Update Date 2013-04-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 716 E Mendenhall Bozeman Montana 59715
Registrant Country UNITED STATES

Christopher Murphy

Name Christopher Murphy
Domain peruginipizzeria.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-18
Update Date 2013-01-19
Registrar Name GODADDY.COM, LLC
Registrant Address 6619 Rushing River Noblesville Indiana 46060
Registrant Country UNITED STATES

Christopher Murphy

Name Christopher Murphy
Domain busybeeapiary.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-25
Update Date 2011-02-05
Registrar Name GODADDY.COM, LLC
Registrant Address 14 Chadwick Street Bradford Massachusetts 01835
Registrant Country UNITED STATES

Christopher Murphy

Name Christopher Murphy
Domain assetmgmtpartners.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-17
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1101 Waverly Road|Ft. Lauderdale Florida Florida 33312
Registrant Country UNITED STATES

Christopher Murphy

Name Christopher Murphy
Domain australiacalling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-05-01
Update Date 2013-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address L4, 130 Elizabeth St Sydney NSW 2000
Registrant Country AUSTRALIA

Christopher Murphy

Name Christopher Murphy
Domain callingaustralia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-05-01
Update Date 2012-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address L4, 130 Elizabeth St Sydney NSW 2000
Registrant Country AUSTRALIA

Christopher Murphy

Name Christopher Murphy
Domain alittlebirdtoldme.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-05-01
Update Date 2013-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address L4, 130 Elizabeth St Sydney NSW 2000
Registrant Country AUSTRALIA

Christopher Murphy

Name Christopher Murphy
Domain tapeyourpainaway.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-03-10
Update Date 2013-02-08
Registrar Name WEBFUSION LTD.
Registrant Address 19 Welbeck Close Epsom Surrey KT17 2BJ
Registrant Country UNITED KINGDOM

Christopher Murphy

Name Christopher Murphy
Domain rateyourphysiotherapist.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-06-08
Update Date 2013-06-08
Registrar Name WEBFUSION LTD.
Registrant Address 19 Welbeck Close Epsom Surrey KT17 2BJ
Registrant Country UNITED KINGDOM

Christopher Murphy

Name Christopher Murphy
Domain rateyourphysio.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-06-08
Update Date 2013-06-08
Registrar Name WEBFUSION LTD.
Registrant Address 19 Welbeck Close Epsom Surrey KT17 2BJ
Registrant Country UNITED KINGDOM

Christopher Murphy

Name Christopher Murphy
Domain hunterpropertiesllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-14
Update Date 2013-06-14
Registrar Name GODADDY.COM, LLC
Registrant Address 3215 Sapphire Court Wilmington Delaware 19810
Registrant Country UNITED STATES

Christopher Murphy

Name Christopher Murphy
Domain jessemurphy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-07-06
Update Date 2012-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address Suite 802 /185 Elizabeth Street Sydney New South Wales 2000
Registrant Country AUSTRALIA

christopher murphy

Name christopher murphy
Domain repmanagementllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-13
Update Date 2012-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address suite b101 orleans pacific plaza|865 south marine corps drive tamuning Guam 96913
Registrant Country UNITED STATES