David Murphy

We have found 488 public records related to David Murphy in 38 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 128 business registration records connected with David Murphy in public records. The businesses are registered in 25 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Music. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $47,461.


David M Murphy

Name / Names David M Murphy
Age 48
Birth Date 1976
Also Known As M Murphy David
Person 50 Waters Edge #50, Ludlow, MA 01056
Phone Number 413-589-0523
Possible Relatives


P Murphy
Previous Address 43 Pine Grove Dr, South Hadley, MA 01075
94 Fuller St #22, Ludlow, MA 01056
43 Pine St #43, South Hadley, MA 01075
24 Belmont St, Chicopee, MA 01013
100 Fuller St #34, Ludlow, MA 01056
25 Simonds St, Ludlow, MA 01056

David J Murphy

Name / Names David J Murphy
Age 51
Birth Date 1973
Person 4086 Holly Dr, Palm Beach Gardens, FL 33410
Phone Number 973-839-3903
Possible Relatives




J M Murphy
Kieth Murphy
Previous Address 1320 Bedford Dr, Pompton Plains, NJ 07444
4086 Holly Dr, West Palm Beach, FL 33410
1120 Valley Rd #2B, Wayne, NJ 07470
101 Boulevard #103, Pequannock, NJ 07440
1320 Bedford Dr, Pompton Plns, NJ 07444
60 Roosevelt St, Pequannock, NJ 07440
17 Spring #7, Wallington, NJ 07057
18 Spring St #43, Wallington, NJ 07057
381 Broadway, Newark, NJ 07104
121 Wettaw Ln #110, North Palm Beach, FL 33408

David C Murphy

Name / Names David C Murphy
Age 55
Birth Date 1969
Also Known As D Murphy
Person 5 Harnden Rd, Foxboro, MA 02035
Phone Number 508-543-5437
Possible Relatives

Julia T Croninmurphy

J Murphy
Moving Murphyassociat
Previous Address 98 Mechanic St #G, Foxboro, MA 02035
133 Hancock St, Quincy, MA 02171
Harnden, Foxboro, MA 02035
133 Hancock St, North Quincy, MA 02171
95 Bridle Path Cir, Randolph, MA 02368
Associated Business Murphy Associates Moving & Installation, Inc

David L Murphy

Name / Names David L Murphy
Age 59
Birth Date 1965
Person 2139 Johnson St #4, Sellersburg, IN 47172
Phone Number 812-889-4281
Possible Relatives Eujania Jania Murphy
Eu Jania Dmurphy
Eujania D Murphy

Previous Address 185 Riviera Dr #274, Booneville, AR 72927
3850 Edwards Ln, Scottsburg, IN 47170
2009 Washington Dr #86, Sellersburg, IN 47172
510 Myrtle St, Sioux City, IA 51103
1420 Gamma Ct, Clarksville, IN 47129
285 Riviera Dr, Booneville, AR 72927
3601 5th, Little Rock, AR 72205
3601 5th Ave, Sioux City, IA 51106
59 PO Box, North Little Rock, AR 72115
2201 Gibson St #404, Sioux City, IA 51106
Associated Business Missions Of Southern Indiana Mosi, Inc

David T Murphy

Name / Names David T Murphy
Age 59
Birth Date 1965
Also Known As D Murphy
Person 21 Greylock Ave, Shrewsbury, MA 01545
Phone Number 508-317-3251
Possible Relatives

Pamela J Waymanpingeton
Previous Address 21 Greylock Ave #A, Shrewsbury, MA 01545
21 Greylock Ave #L, Shrewsbury, MA 01545
18 Oran St, Worcester, MA 01605
7 Gibbs St #A, Worcester, MA 01607

David Y Murphy

Name / Names David Y Murphy
Age 59
Birth Date 1965
Also Known As David H Murphy
Person 90 Old Pasture Rd, Cohasset, MA 02025
Phone Number 781-383-0869
Possible Relatives







Previous Address 40 Driftway #D27, Scituate, MA 02066
31 Main St, Cohasset, MA 02025
35 Fernway, Cohasset, MA 02025
40 Driftway #17, Scituate, MA 02066

David J Murphy

Name / Names David J Murphy
Age 59
Birth Date 1965
Person 171 Water St, Framingham, MA 01701
Phone Number 508-877-4389
Possible Relatives




Colleen F Murphydaniels
C Murphy
Previous Address 59 Fountain St, Framingham, MA 01702

David Geo Murphy

Name / Names David Geo Murphy
Age 59
Birth Date 1965
Also Known As David George Murphy
Person 9524 Dellbrook Ct, Raleigh, NC 27617
Phone Number 919-408-6128
Possible Relatives



J Murphy
Previous Address 20 Cushing Ave, Manchester, NH 03109
435 Bridge St, Manchester, NH 03104
90 Edward J Roy Dr #305, Manchester, NH 03104
602 Main St, Medford, MA 02155
602 Main St #101, Medford, MA 02155
602 Main St #5, Medford, MA 02155
157 Franklin St #E1, Stoneham, MA 02180
Picadilly, Manchester, NH 03104
4 Picadilly Ct, Manchester, NH 03104
180 Clarke St, Manchester, NH 03104
11 Airport Rd, Nashua, NH 03063

David J Murphy

Name / Names David J Murphy
Age 59
Birth Date 1965
Person 169 School St, Framingham, MA 01701
Phone Number 508-788-0347
Possible Relatives



C Murphy
Colleen F Murphydaniels
Previous Address 171 Water St, Framingham, MA 01701
51 Long Ave, Biddeford, ME 04005
55 Eames St, Framingham, MA 01702

David L Murphy

Name / Names David L Murphy
Age 61
Birth Date 1963
Person 42 Hammond St #30, Roxbury Crossing, MA 02120
Phone Number 617-442-1249
Possible Relatives
Previous Address 994 Tremont St #3, Roxbury Crossing, MA 02120
105 Archdale Rd #380, Roslindale, MA 02131
1415 Berkshire Dr, Brandon, FL 33511
133 Harold St #1, Dorchester, MA 02121

David P Murphy

Name / Names David P Murphy
Age 62
Birth Date 1962
Person 101 Thompson St, Hyde Park, MA 02136
Phone Number 617-364-3934
Possible Relatives Kanako Yamamotomurphy
Kanako Y Murphy
Keneisha M Murphy

Previous Address 101 Thompson St, Boston, MA 02136
64 Stockton St #1, Dorchester Center, MA 02124
26 Chittick Rd #13, Hyde Park, MA 02136
59 Lanark Rd #5, Brighton, MA 02135
59 Lanark #5, Brookline, MA 02146
Email [email protected]

David Mark Murphy

Name / Names David Mark Murphy
Age 62
Birth Date 1962
Also Known As David T Murphy
Person 11 Garnet Hill Ln, Avon, CT 06001
Phone Number 925-449-1936
Possible Relatives Gail M Scrimaeour


P Justine Murphy


Majedmond D Murphy
Edmund D Murphyjr
Previous Address 1324 Pegan Cmn, Livermore, CA 94550
23 Rockwell Dr, Shrewsbury, MA 01545
21 Greylock Ave, Shrewsbury, MA 01545
107 Fiske St, Tewksbury, MA 01876
28 Ireta Rd, Shrewsbury, MA 01545
60 Rockwell Dr, Shrewsbury, MA 01545
2323 Rockwell, Shrewsbury, MA 01545
2323 Rockwell Dr, Shrewsbury, MA 01545
28 Treta, Shrewsbury, MA 01545
28 Tatum Rd, Shrewsbury, MA 01545
293 Turnpike Rd #814, Westborough, MA 01581
12 Walden Dr #15, Natick, MA 01760
Email [email protected]

David Edward Murphy

Name / Names David Edward Murphy
Age 63
Birth Date 1961
Also Known As Dave Murphy
Person 2125 Jenny Ln, Clearfield, UT 84015
Phone Number 801-543-3229
Possible Relatives
Previous Address 1427 525, Layton, UT 84040
554 5, Layton, UT 84040
134 Emerald Ave, Mundelein, IL 60060
10 Big Oak Ln, Riverwoods, IL 60015
601 Grand Oaks St, Fruit Heights, UT 84037
2311 Springhill Ln, Lindenhurst, IL 60046
601 Grand Oaks Cir, Kaysville, UT 84037
120 High, Deerfield, IL 60015
120 High St, Highwood, IL 60040
Email [email protected]

David Ignatius Murphy

Name / Names David Ignatius Murphy
Age 63
Birth Date 1961
Also Known As David H Murphy
Person 9515 Parkview Ave, Boca Raton, FL 33428
Phone Number 561-470-1846
Possible Relatives



M Murphy

M Murphy
Previous Address 57 Hawthorne Cir, Peabody, MA 01960
3 Hamilton Rd, Peabody, MA 01960
Hamilton, Peabody, MA 01960
397 Lowell St #A, Peabody, MA 01960
147 Sylvan St, Danvers, MA 01923

David Brian Murphy

Name / Names David Brian Murphy
Age 63
Birth Date 1961
Also Known As David S Murphy
Person 7111 Ridge Dr, Shreveport, LA 71106
Phone Number 318-347-0064
Possible Relatives



Previous Address 1324 Beckham Ave #268, Tyler, TX 75701
502 Elmwood St, Shreveport, LA 71104
401 Market St #700, Shreveport, LA 71101
1324 Beckham Ave #238, Tyler, TX 75701
1317 Rodd Field Rd, Corpus Christi, TX 78412
638 Rock Hollow Dr, Shreveport, LA 71115
8200 Pines Rd #801, Shreveport, LA 71129
Associated Business Murphy-Payne Investments Ltd Murphy-Payne Investments, Ltd

David J Murphy

Name / Names David J Murphy
Age 65
Birth Date 1959
Person 931 Carew St, Springfield, MA 01104
Phone Number 413-734-7844
Possible Relatives

Email [email protected]

David L Murphy

Name / Names David L Murphy
Age 66
Birth Date 1958
Person 13942 4th Ave #B, Miami, FL 33161
Phone Number 305-893-8317
Previous Address 851 27th Ave, Miami, FL 33125

David L Murphy

Name / Names David L Murphy
Age 66
Birth Date 1958
Person 124 Holden Rd, Paxton, MA 01612
Phone Number 508-792-3574
Possible Relatives
Annmaire Murphy
Previous Address 136 Blithewood Ave, Worcester, MA 01604
124 Holden Rd, Worcester, MA 01612
12 Holden Rd, Paxton, MA 01612
14 Sun Valley Dr, Worcester, MA 01609
Email [email protected]

David A Murphy

Name / Names David A Murphy
Age 70
Birth Date 1954
Also Known As Dave Murphy
Person 44 Main St, Fairfield, ME 04937
Phone Number 207-453-8654
Possible Relatives




Miek M Murphy
Previous Address 2 Kelley St #1, Fairfield, ME 04937
Kelley, Fairfield, ME 04937
19 Western Ct, Waterville, ME 04901
236 PO Box, Shawmut, ME 04975
34 Burns St, Fairfield, ME 04937
RR, Winslow, ME 00000
40 Bellevue St, Winslow, ME 04901

David E Murphy

Name / Names David E Murphy
Age 70
Birth Date 1954
Also Known As David Bsrphy
Person 172 Atlantic St #R, Gloucester, MA 01930
Phone Number 978-283-5873
Possible Relatives

Previous Address 172R Atlantic St #R, Gloucester, MA 01930
98 Washington St #400, Boston, MA 02114
175 Atlantic St #R, Gloucester, MA 01930
98 Washington St #4, Boston, MA 02114
47 Winthrop Ave #10th, Gloucester, MA 01930

David J Murphy

Name / Names David J Murphy
Age 71
Birth Date 1953
Person 15 Edmands Rd #115, Framingham, MA 01701
Phone Number 508-877-0952
Possible Relatives
Previous Address 144 Maynard Rd #401G, Framingham, MA 01701
441 Maynard, Framingham, MA 01701
441 Maynard 401g, Framingham, MA 01701

David L Murphy

Name / Names David L Murphy
Age 72
Birth Date 1952
Also Known As David J Murphy
Person 126 Hull St #1008, Beverly, MA 01915
Phone Number 978-922-6075
Possible Relatives


Nancy A Murphygillis




Previous Address 412 Liberty Sq, Danvers, MA 01923
6 Whittier Pl, Boston, MA 02114
5236 PO Box, Beverly, MA 01915
382 Ocean Ave #1008, Revere, MA 02151
5 PO Box, Beverly, MA 01915
Associated Business David L Murphy, Co, Inc David L Murphy Insurance Agency, Inc Re-Can, Inc

David Scott Murphy

Name / Names David Scott Murphy
Age 73
Birth Date 1951
Person 16 Sunset Dr #998, Douglas, MA 01516
Phone Number 508-266-0068
Possible Relatives Denisemary Murphy
Brookekelly K Murphy




Previous Address 2917 Eastwind Dr, Fernandina Beach, FL 32034
600 Brookside Dr Kside Dr, Douglas, MA 01516
998 PO Box, Douglas, MA 01516
8 PO Box, Northbridge, MA 01534
26 North St #407, East Douglas, MA 01516
26 St 407, Douglas, MA 01516
26 North St #407, Douglas, MA 01516
600 Brookside Kside Dr, Douglas, MA 01516
600 Brookside Dr, Douglas, MA 01516
209 Pond St, Uxbridge, MA 01569
RR 1, Uxbridge, MA 01569
RR 2, Uxbridge, MA 01569
198 PO Box, Uxbridge, MA 01569

David J Murphy

Name / Names David J Murphy
Age 74
Birth Date 1950
Person 35 South St, Westborough, MA 01581
Phone Number 508-533-3167
Possible Relatives


Previous Address 52 Homeward Ave, Uxbridge, MA 01569
17 Village St, Medway, MA 02053
74 Prospect St, Lunenburg, MA 01462
72 Homeward Ave, Uxbridge, MA 01569
297 Columbus Ave #3, Pittsfield, MA 01201
14 Willow St #10, Westborough, MA 01581
55 PO Box, Westborough, MA 01581

David Lee Murphy

Name / Names David Lee Murphy
Age 82
Birth Date 1942
Also Known As David L Murpay
Person 451 Petersburg Ter, Plantation, FL 33325
Phone Number 865-457-6592
Possible Relatives
Maryg C Murphy

A Murphy
Mavid L Murphy
Previous Address 816 Brushy Valley Rd, Heiskell, TN 37754
1306 Timberview Dr, Allen, TX 75002
514 Woodland Dr, Clinton, TN 37716
606 McAdoo St #139, Clinton, TN 37716
451 116th, Fort Lauderdale, FL 33325
2027 PO Box, Boca Raton, FL 33427

David R Murphy

Name / Names David R Murphy
Age 83
Birth Date 1941
Also Known As David P Murphy
Person 51 Bedford St, Burlington, MA 01803
Phone Number 781-272-6668
Possible Relatives





N Murphy
Previous Address 51 Bedford St, Burlington, MA 01803
Email [email protected]

David W Murphy

Name / Names David W Murphy
Age N/A
Person 24 Old Powder House Rd, Lakeville, MA 02347
Possible Relatives
Dj Murphy
Email [email protected]

David M Murphy

Name / Names David M Murphy
Age N/A
Person 5415 HIGHWAY 20, FLORENCE, AL 35633

David Murphy

Name / Names David Murphy
Age N/A
Person 61 PO Box, Wesley, AR 72773
Previous Address 98 PO Box, Wesley, AR 72773
370 PO Box, Fayetteville, AR 72702

David G Murphy

Name / Names David G Murphy
Age N/A
Person 260 COTTONTOWN TRL, LEIGHTON, AL 35646
Phone Number 256-446-0228

David R Murphy

Name / Names David R Murphy
Age N/A
Person 3501 S MCKENZIE ST LOT 28, FOLEY, AL 36535

David R Murphy

Name / Names David R Murphy
Age N/A
Person 22279 STATE HIGHWAY 59, ROBERTSDALE, AL 36567

David E Murphy

Name / Names David E Murphy
Age N/A
Person 871 LEE ROAD 169, OPELIKA, AL 36804

David D Murphy

Name / Names David D Murphy
Age N/A
Person 1020 FITZPATRICK AVE, OPELIKA, AL 36801

David C Murphy

Name / Names David C Murphy
Age N/A
Person 109 S ANTON DR, MONTGOMERY, AL 36105

David Murphy

Name / Names David Murphy
Age N/A
Person PO BOX 780445, TALLASSEE, AL 36078

David A Murphy

Name / Names David A Murphy
Age N/A
Person PO BOX 243582, ANCHORAGE, AK 99524

David A Murphy

Name / Names David A Murphy
Age N/A
Person 600 CHERRY ST, ANCHORAGE, AK 99504

David A Murphy

Name / Names David A Murphy
Age N/A
Person 5261 Dixie Hwy #B1, Oakland Park, FL 33334

David M Murphy

Name / Names David M Murphy
Age N/A
Person 24720 COUNTY ROAD 14, FLORENCE, AL 35633
Phone Number 256-767-5334

David J Murphy

Name / Names David J Murphy
Age N/A
Person 140 BOOZER LAKE RD, APT H JACKSONVILLE, AL 36265
Phone Number 256-435-5812

David Murphy

Name / Names David Murphy
Age N/A
Person 4722 BRYAN AVE, ANNISTON, AL 36206
Phone Number 256-741-9078

David J Murphy

Name / Names David J Murphy
Age N/A
Person 1250 97th St, Miami Shores, FL 33138
Possible Relatives

David Murphy

Name / Names David Murphy
Age N/A
Person 882 HIGHWAY 83, VINCENT, AL 35178
Phone Number 205-672-2075

David W Murphy

Name / Names David W Murphy
Age N/A
Person 4269 VEGA DR, MOBILE, AL 36693
Phone Number 251-661-2502

David L Murphy

Name / Names David L Murphy
Age N/A
Person 155 HUCKLEBERRY LN, ASHVILLE, AL 35953
Phone Number 205-594-3724

David Murphy

Name / Names David Murphy
Age N/A
Person 240 PAYNE ST, BREWTON, AL 36426
Phone Number 251-867-9832

David L Murphy

Name / Names David L Murphy
Age N/A
Person 160 SAWMILL RD, BREWTON, AL 36426
Phone Number 251-296-2714

David A Murphy

Name / Names David A Murphy
Age N/A
Person 12345 COUNTY ROAD 8, FLORENCE, AL 35633
Phone Number 256-767-4129

David E Murphy

Name / Names David E Murphy
Age N/A
Person 45 CHEYENNE ST, LEEDS, AL 35094
Phone Number 205-699-4462

David Murphy

Name / Names David Murphy
Age N/A
Person 1102 DERAMUS CT, PRATTVILLE, AL 36066
Phone Number 334-361-4198

David E Murphy

Name / Names David E Murphy
Age N/A
Person 1906 ROCKY HOLLOW RD, ANNISTON, AL 36207
Phone Number 256-237-4927

David L Murphy

Name / Names David L Murphy
Age N/A
Person 2626 COUNTY ROAD 7, FLORENCE, AL 35633
Phone Number 256-764-3875

David Murphy

Name / Names David Murphy
Age N/A
Person 26250 COMSTOCK TRAIL RD, LOXLEY, AL 36551
Phone Number 251-964-6548

David P Murphy

Name / Names David P Murphy
Age N/A
Person 1416 OLD BOSTON RD, ALABASTER, AL 35007
Phone Number 205-663-7549

David Murphy

Name / Names David Murphy
Age N/A
Person 110 COUNTY ROAD 248, FLORENCE, AL 35633
Phone Number 256-767-3768

David E Murphy

Name / Names David E Murphy
Age N/A
Person 5613 E ELMWOOD ST, MESA, AZ 85205

david murphy

Business Name black tie affairs professional dj serv
Person Name david murphy
Position company contact
State TX
Address p.o. box 1993, LUBBOCK, 79407 TX
SIC Code 2067
Phone Number
Email [email protected]

David Murphy

Business Name William Davis Realty
Person Name David Murphy
Position company contact
State TX
Address 17732 Preston Road; Suite 100, Dallas, 75252 TX
SIC Code 6500
Phone Number
Email [email protected]

David Murphy

Business Name West Main Auto Repair
Person Name David Murphy
Position company contact
State OH
Address 949 West Main St, HILLSBORO, 45133 OH
Phone Number
Email [email protected]

DAVID J MURPHY

Business Name VALLEY INSURANCE ASSOCIATES, INC.
Person Name DAVID J MURPHY
Position Secretary
State NV
Address 6075 S EASTERN AVE STE 1 6075 S EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C4867-1997
Creation Date 1997-03-10
Type Foreign Corporation

David Murphy

Business Name United Facilities
Person Name David Murphy
Position company contact
State IL
Address 603 N Main St., East Peoria, IL 61611
SIC Code 273101
Phone Number
Email [email protected]

David Murphy

Business Name United Facilities
Person Name David Murphy
Position company contact
State IL
Address 603 N Main St, EAST PEORIA, 61611 IL
Email [email protected]

David Murphy

Business Name The Washington Post Company
Person Name David Murphy
Position company contact
State DC
Address 1150 15th St. NW, Washington, DC 20071
Phone Number
Email [email protected]
Title Vp Of Hr

David Samuel Murphy

Business Name Terra Nova Industries LLC
Person Name David Samuel Murphy
Position registered agent
State GA
Address 4549 Old 19 South, Ellaville, GA 31806
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-10
Entity Status Active/Compliance
Type Organizer

DAVID MURPHY

Business Name TRILLIUM PROPERTIES & INVESTMENTS, LLC
Person Name DAVID MURPHY
Position registered agent
State GA
Address 501 W ONEIDA ST, WAYCROSS, GA 31501
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2005-05-27
Entity Status Active/Compliance
Type Secretary

DAVID W. MURPHY

Business Name TRANSCEND SERVICES, INC.
Person Name DAVID W. MURPHY
Position registered agent
State GA
Address 3353 PEACHTREE RD, STE 1000, ATLANTA, GA 30326
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-01-10
End Date 1996-05-15
Entity Status Withdrawn
Type CFO

DAVID MURPHY

Business Name THE MURPHY''S REALTORS
Person Name DAVID MURPHY
Position company contact
State MA
Address 44 CONZ STREET, NORTHAMPTON, 1060 MA
Phone Number
Email [email protected]

DAVID P MURPHY

Business Name SYNBIAN TECHNOLOGIES, LLC
Person Name DAVID P MURPHY
Position Mmember
State GA
Address 2003 ALICE ST 2003 ALICE ST, WAYCROSS, GA 31501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5540-2001
Creation Date 2001-05-25
Expiried Date 2501-05-25
Type Domestic Limited-Liability Company

DAVID MURPHY

Business Name SOLTRATECH, INC.
Person Name DAVID MURPHY
Position Treasurer
State NV
Address 711 S CARSON STREET #4 711 S CARSON STREET #4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1372-2004
Creation Date 2004-01-22
Type Domestic Corporation

DAVID MURPHY

Business Name SOLTRATECH, INC.
Person Name DAVID MURPHY
Position Secretary
State NV
Address 711 S CARSON STREET #4 711 S CARSON STREET #4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1372-2004
Creation Date 2004-01-22
Type Domestic Corporation

DAVID MURPHY

Business Name SOLTRATECH, INC.
Person Name DAVID MURPHY
Position President
State NV
Address 711 S CARSON STREET #4 711 S CARSON STREET #4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1372-2004
Creation Date 2004-01-22
Type Domestic Corporation

DAVID MURPHY

Business Name SOLTRATECH, INC.
Person Name DAVID MURPHY
Position Director
State NV
Address 711 S CARSON STREET #4 711 S CARSON STREET #4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1372-2004
Creation Date 2004-01-22
Type Domestic Corporation

DAVID MURPHY

Business Name SNAPSHOT, INC.
Person Name DAVID MURPHY
Position CEO
Corporation Status Suspended
Agent 2861 WEBSTER #1, SAN FRANCISCO, CA 94123
Care Of 2861 WEBSTER #1, SAN FRANCISCO, CA 94123
CEO DAVID MURPHY 2861 WEBSTER #1, SAN FRANCISCO, CA 94123
Incorporation Date 1985-12-09

DAVID MURPHY

Business Name SNAPSHOT, INC.
Person Name DAVID MURPHY
Position registered agent
Corporation Status Suspended
Agent DAVID MURPHY 2861 WEBSTER #1, SAN FRANCISCO, CA 94123
Care Of 2861 WEBSTER #1, SAN FRANCISCO, CA 94123
CEO DAVID MURPHY2861 WEBSTER #1, SAN FRANCISCO, CA 94123
Incorporation Date 1985-12-09

DAVID P MURPHY

Business Name SIERRA VENTURES, LLC
Person Name DAVID P MURPHY
Position registered agent
State GA
Address 501 W ONEIDA ST, WAYCROSS, GA 31501
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2004-09-15
Entity Status Active/Compliance
Type Secretary

DAVID R MURPHY

Business Name SECURITIES, ANNUITIES AND INSURANCE SERVICES,
Person Name DAVID R MURPHY
Position Treasurer
State VA
Address 6610 WEST BROAD STREET 6610 WEST BROAD STREET, RICHMOND, VA 23230
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C8432-1990
Creation Date 1990-09-13
Type Foreign Corporation

David Murphy

Business Name Richards Mus C-Radio Shack Dlr
Person Name David Murphy
Position company contact
State AZ
Address P.O. BOX 810 Safford AZ 85548-0810
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5736
SIC Description Musical Instrument Stores
Phone Number 928-428-2442
Number Of Employees 4
Annual Revenue 118750

DAVID P MURPHY

Business Name REGAL PROPERTIES AND INVESTMENTS, LLC
Person Name DAVID P MURPHY
Position registered agent
State GA
Address 501 W ONEIDA ST, WAYCROSS, GA 31501
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2004-06-07
Entity Status Active/Compliance
Type Secretary

DAVID MURPHY

Business Name RED WING SHOE COMPANY, INC.
Person Name DAVID MURPHY
Position President
State MN
Address 314 MAIN STREET 314 MAIN STREET, RED WING, MN 55066
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C957-1962
Creation Date 1962-06-06
Type Foreign Corporation

DAVID MURPHY

Business Name RED HAWK INVESTORS, LLC
Person Name DAVID MURPHY
Position Mmember
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0290502010-6
Creation Date 2010-06-04
Type Domestic Limited-Liability Company

David Murphy

Business Name R Stahl Inc
Person Name David Murphy
Position company contact
State NH
Address 45 Northwestern Drive, SALEM, 3079 NH
Phone Number
Email [email protected]

David Murphy

Business Name Quantum Technologies Of America, Inc.
Person Name David Murphy
Position company contact
State FL
Address 4899-B West Waters Ave, Tampa, FL 33634
SIC Code 731901
Phone Number
Email [email protected]

David Murphy

Business Name Personalized Travel, Inc.
Person Name David Murphy
Position company contact
State FL
Address 3261 NW 3rd Ave, Fort Lauderdale, 33309 FL
SIC Code 5148
Phone Number
Email [email protected]

David Murphy

Business Name Personalized Travel, Inc.
Person Name David Murphy
Position company contact
State DC
Address Suite 915, 1325 G St NW, Washington, DC 20005
Email [email protected]

David Murphy

Business Name Personalized Travel, Inc.
Person Name David Murphy
Position company contact
State DC
Address Suite 915, 1325 G St NW, Washington, 20005 DC
Email [email protected]

DAVID MURPHY

Business Name PROFICIENT SOFTWARE INC.
Person Name DAVID MURPHY
Position registered agent
Corporation Status Suspended
Agent DAVID MURPHY 1278 SUNNYHILLS RD, OAKLAND, CA 94610
Care Of DAVID MURPHY 1278 SUNNYHILLS RD, OAKLAND, CA 94610
Incorporation Date 2004-08-31

DAVID J MURPHY

Business Name PLA-DB NEVADA, INC.
Person Name DAVID J MURPHY
Position President
State NY
Address 60 WALL ST NYC60-0530 60 WALL ST NYC60-0530, NEW YORK, NY 10005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4158-1993
Creation Date 1993-04-14
Type Domestic Corporation

DAVID J MURPHY

Business Name PLA-DB NEVADA, INC.
Person Name DAVID J MURPHY
Position Director
State NY
Address 60 WALL ST NYC60-0530 60 WALL ST NYC60-0530, NEW YORK, NY 10005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4158-1993
Creation Date 1993-04-14
Type Domestic Corporation

DAVID MURPHY

Business Name PINNACLE HOLDINGS, INC.
Person Name DAVID MURPHY
Position Secretary
State AZ
Address 8314 E BUENA TERRA WAY 8314 E BUENA TERRA WAY, SCOTTSDALE, AZ 85250
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29970-1999
Creation Date 1999-11-30
Type Domestic Corporation

DAVID MURPHY

Business Name PINNACLE HOLDINGS, INC.
Person Name DAVID MURPHY
Position Secretary
State NV
Address 6075 S EASTERN AVE STE 1 6075 S EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29970-1999
Creation Date 1999-11-30
Type Domestic Corporation

DAVID MURPHY

Business Name PATRICK'S QUALITY MERCHANDISE, LLC
Person Name DAVID MURPHY
Position Mmember
State NH
Address 62 WASH POND ROAD 62 WASH POND ROAD, HAMPSTEAD, NH 03841
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0365612008-5
Creation Date 2008-06-02
Type Domestic Limited-Liability Company

DAVID J MURPHY

Business Name PAC ATLANTIC SUPPLIES
Person Name DAVID J MURPHY
Position Secretary
State AZ
Address 1850 NORTH CENTRAL AVE, #500 1850 NORTH CENTRAL AVE, #500, PHOENIX, AZ 85004
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12576-1999
Creation Date 1999-05-21
Type Domestic Corporation

DAVID J MURPHY

Business Name PAC ATLANTIC SUPPLIES
Person Name DAVID J MURPHY
Position Treasurer
State AZ
Address 1850 NORTH CENTRAL AVE, #500 1850 NORTH CENTRAL AVE, #500, PHOENIX, AZ 85004
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12576-1999
Creation Date 1999-05-21
Type Domestic Corporation

David Murphy

Business Name Orthosports Az Inc
Person Name David Murphy
Position company contact
State AZ
Address 15730 N 83rd Way Ste 103a Scottsdale AZ 85260-1837
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 480-483-4900
Number Of Employees 8
Annual Revenue 816520

David Murphy

Business Name Orthosport Az Inc
Person Name David Murphy
Position company contact
State AZ
Address 5422 W Thunderbird Rd # 118 Glendale AZ 85306-4700
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 602-866-0175
Number Of Employees 3
Annual Revenue 1865760

David Murphy

Business Name Ortho Sport AZ Inc
Person Name David Murphy
Position company contact
State AZ
Address 9522 E San Salvador Dr # 307 Scottsdale AZ 85258-5560
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 480-483-4900
Number Of Employees 4
Annual Revenue 1419110

DAVID P. MURPHY

Business Name OPEN MRI OF WAYCROSS, LLC
Person Name DAVID P. MURPHY
Position registered agent
State GA
Address 501 WEST ONEIDA STREET, WAYCROSS, GA 31501
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-30
Entity Status Active/Compliance
Type Organizer

David Murphy

Business Name National Bank Of Kansas City
Person Name David Murphy
Position company contact
State KS
Address 3510 W 95th St, Shawnee Mission, KS 66206
Phone Number
Email [email protected]
Title Board Member

DAVID MURPHY

Business Name NEWPORT CAPITAL GROUP, INC.
Person Name DAVID MURPHY
Position registered agent
Corporation Status Dissolved
Agent DAVID MURPHY 134 WHITE FLOWER, IRVINE, CA 92603
Care Of 4340 VON KARMAN AVE #150, NEWPORT BEACH, CA 92660
CEO DAVID MURPHY134 WHITE FLOWER, IRVINE, CA 92603
Incorporation Date 2004-06-18

DAVID MURPHY

Business Name NEWPORT CAPITAL GROUP, INC.
Person Name DAVID MURPHY
Position CEO
Corporation Status Dissolved
Agent 134 WHITE FLOWER, IRVINE, CA 92603
Care Of 4340 VON KARMAN AVE #150, NEWPORT BEACH, CA 92660
CEO DAVID MURPHY 134 WHITE FLOWER, IRVINE, CA 92603
Incorporation Date 2004-06-18

DAVID MURPHY

Business Name NEVADA TITANS BASEBALL CLUB
Person Name DAVID MURPHY
Position President
State NV
Address 2988 BROOKDALE CT 2988 BROOKDALE CT, RENO, NV 89523
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C9052-2003
Creation Date 2003-04-15
Type Domestic Non-Profit Corporation

David Murphy

Business Name Murphy Varey, P.S
Person Name David Murphy
Position company contact
State WA
Address 2101 9th Avenue, Suite 202, SEATTLE, 98121 WA
Phone Number 206-341-9875
Email [email protected]

David Murphy

Business Name Murphy Turf Farms
Person Name David Murphy
Position company contact
State AL
Address 5415 Highway 20 Florence AL 35633-0800
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 256-766-6748
Number Of Employees 9
Annual Revenue 831600
Fax Number 256-766-6724

David Murphy

Business Name Murphy David
Person Name David Murphy
Position company contact
State AZ
Address 12020 E Shea Blvd Ste 10 Scottsdale AZ 85259-4180
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 480-391-0652
Number Of Employees 5
Annual Revenue 216000

David Murphy

Business Name Murphy Appraisal Service
Person Name David Murphy
Position company contact
State NC
Address 12 Juniper Trail, Suite 204, Kitty Hawk, 27949 NC
Phone Number
Email [email protected]

David Murphy

Business Name Murphy & Assoc
Person Name David Murphy
Position company contact
State AZ
Address 12020 E Shea Blvd # 10 Scottsdale AZ 85259-4180
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 480-391-0652
Email [email protected]
Number Of Employees 3
Annual Revenue 397440
Fax Number 480-391-7204

DAVID MURPHY

Business Name MURPHY, INC.
Person Name DAVID MURPHY
Position registered agent
Corporation Status Active
Agent DAVID MURPHY 2206 6TH AVENUE, SACRAMENTO, CA 95818
Care Of 2206 6TH AVENUE, SACRAMENTO, CA 95818
CEO DAVID MURPHY2206 6TH AVENUE, SACRAMENTO, CA 95818
Incorporation Date 2011-08-16

DAVID MURPHY

Business Name MURPHY, INC.
Person Name DAVID MURPHY
Position CEO
Corporation Status Active
Agent 2206 6TH AVENUE, SACRAMENTO, CA 95818
Care Of 2206 6TH AVENUE, SACRAMENTO, CA 95818
CEO DAVID MURPHY 2206 6TH AVENUE, SACRAMENTO, CA 95818
Incorporation Date 2011-08-16

DAVID MURPHY

Business Name MURPHY, DAVID
Person Name DAVID MURPHY
Position company contact
State SC
Address 615 college park road, LADSON, SC 29456-3331
SIC Code 999977
Phone Number
Email [email protected]

DAVID MURPHY

Business Name MURPHY'S BEST VENTURES, LLC
Person Name DAVID MURPHY
Position registered agent
State GA
Address 501 W ONEIDA ST, WAYCROSS, GA 31501
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-03-17
Entity Status Active/Compliance
Type Secretary

DAVID MURPHY

Business Name MURPHY VENTURES
Person Name DAVID MURPHY
Position registered agent
Corporation Status Active
Agent DAVID MURPHY 5 GREEN TURTLE RD, CORONADO, CA 92118
Care Of 5 GREEN TURTLE RD, CORONADO, CA 92118
Incorporation Date 2014-03-24

DAVID J. MURPHY

Business Name MURPHY FINANCIAL GROUP INC.
Person Name DAVID J. MURPHY
Position registered agent
State GA
Address 103 Township Court, Woodstock, GA 30189
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-06-25
Entity Status Active/Compliance
Type CEO

DAVID MURPHY

Business Name MIRO MARKETING, INC.
Person Name DAVID MURPHY
Position CEO
Corporation Status Dissolved
Agent 4340 VON KARMAN AVE STE 150, NEWPORT BEACH, CA 92660
Care Of 4340 VON KARMAN AVE STE 150, NEWPORT BEACH, CA 92660
CEO DAVID MURPHY 4340 VON KARMAN AVE STE 150, NEWPORT BEACH, CA 92660
Incorporation Date 2005-08-15

DAVID MURPHY

Business Name MIRO MARKETING, INC.
Person Name DAVID MURPHY
Position registered agent
Corporation Status Dissolved
Agent DAVID MURPHY 4340 VON KARMAN AVE STE 150, NEWPORT BEACH, CA 92660
Care Of 4340 VON KARMAN AVE STE 150, NEWPORT BEACH, CA 92660
CEO DAVID MURPHY4340 VON KARMAN AVE STE 150, NEWPORT BEACH, CA 92660
Incorporation Date 2005-08-15

David Murphy

Business Name Kellys Cleaners Inc
Person Name David Murphy
Position company contact
State AL
Address 6357 Cottage Hill Rd Mobile AL 36609-3112
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 251-666-6209

David Murphy

Business Name Kellys Cleaners Inc
Person Name David Murphy
Position company contact
State AL
Address 2819 Government Blvd Mobile AL 36606-2617
Industry Personal Services (Services)
SIC Code 7216
SIC Description Drycleaning Plants, Except Rugs
Phone Number 251-479-7177
Number Of Employees 32
Annual Revenue 746900

David Murphy

Business Name Kellys Cleaners Inc
Person Name David Murphy
Position company contact
State AL
Address 1301 Michigan Ave Mobile AL 36605-1604
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 251-432-8105

David Murphy

Business Name Kellys Cleaners Inc
Person Name David Murphy
Position company contact
State AL
Address 2339 Dauphin Island Pkwy Mobile AL 36605-3449
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 251-478-8025

David Murphy

Business Name Kelly's Cleaners
Person Name David Murphy
Position company contact
State AL
Address 158 Michigan Ave Mobile AL 36604-1916
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 251-438-3860
Number Of Employees 3
Annual Revenue 181800

David Murphy

Business Name Kelly's Cleaners
Person Name David Murphy
Position company contact
State AL
Address 1303 Michigan Ave Mobile AL 36605-1604
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 251-432-8105
Number Of Employees 2
Annual Revenue 117600

David Murphy

Business Name Kelly's Cleaners
Person Name David Murphy
Position company contact
State AL
Address 2339 Dauphin Island Pkwy Mobile AL 36605-3449
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 251-478-8025
Number Of Employees 2
Annual Revenue 121200

David Murphy

Business Name Kelly's Cleaners
Person Name David Murphy
Position company contact
State AL
Address 2819 Government Blvd Mobile AL 36606-2617
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 251-479-7177
Number Of Employees 26
Annual Revenue 1881020
Fax Number 251-479-7192

David Murphy

Business Name J.M. Murphy & Co
Person Name David Murphy
Position company contact
State NH
Address P.O. Box 128 62 Wash Pond Road, GREENLAND, 3840 NH
Phone Number
Email [email protected]

DAVID MURPHY

Business Name IMAGEXCHANGE, LLC
Person Name DAVID MURPHY
Position registered agent
State GA
Address 501 W ONEIDA ST, WAYCROSS, GA 31501
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-06-22
Entity Status Active/Compliance
Type CEO

David Murphy

Business Name Homevest Realty
Person Name David Murphy
Position company contact
State FL
Address 1300 E Michigan St, Orlando, 32806 FL
SIC Code 6500
Phone Number
Email [email protected]

DAVID MURPHY

Business Name HOOSIER TOWER SERVICE, INC.
Person Name DAVID MURPHY
Position registered agent
Corporation Status Surrendered
Agent DAVID MURPHY 1220 PASEO MAGDA #517, CHULA VISTA, CA 91910
Care Of HOOSIER TOWER SERVICE INC 6206 WINSTEAD, HUMBLE, TX 77396
Incorporation Date 2006-02-14

DAVID P MURPHY

Business Name HINESVILLE EQUIPMENT COMPANY, LLC
Person Name DAVID P MURPHY
Position registered agent
State GA
Address 501 W ONEIDA ST, WAYCROSS, GA 31501
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2010-12-10
Entity Status Active/Compliance
Type CFO

DAVID MURPHY

Business Name GETHSEMANE BAPTIST TEMPLE (CHURCH CORPORATION
Person Name DAVID MURPHY
Position CEO
Corporation Status Active
Agent 9253 PARK ST., BELLFLOWER, CA 90706
Care Of 6095 ORANGE AVE., LONG BEACH, CA 90805
CEO DAVID MURPHY 9253 PARK ST., BELLFLOWER, CA 90706
Incorporation Date 1974-11-18
Corporation Classification Religious

DAVID MURPHY

Business Name GETHSEMANE BAPTIST TEMPLE (CHURCH CORPORATION
Person Name DAVID MURPHY
Position registered agent
Corporation Status Active
Agent DAVID MURPHY 9253 PARK ST., BELLFLOWER, CA 90706
Care Of 6095 ORANGE AVE., LONG BEACH, CA 90805
CEO DAVID MURPHY9253 PARK ST., BELLFLOWER, CA 90706
Incorporation Date 1974-11-18
Corporation Classification Religious

David Murphy

Business Name Frederick''s of Hollywood
Person Name David Murphy
Position company contact
State AZ
Address 5005 S 40th St, PHOENIX, 85040 AZ
Email [email protected]

David Murphy

Business Name Follett Higher Education Group
Person Name David Murphy
Position company contact
State AR
Address 1600 S College St Mountain Home AR 72653-5326
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 870-508-6114

David Murphy

Business Name First National Bank - Account Link
Person Name David Murphy
Position company contact
State CO
Address 107 S 14th Street, Burlington, 80807 CO
Email [email protected]

DAVID MURPHY

Business Name EVENTS MARKETING OF NEVADA, LLC
Person Name DAVID MURPHY
Position Mmember
State NV
Address 1030 TOBOR HILL AVE 1030 TOBOR HILL AVE, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC13711-2003
Creation Date 2003-09-09
Expiried Date 2503-09-09
Type Domestic Limited-Liability Company

DAVID MURPHY

Business Name EAGLES CHARITY CLASSIC
Person Name DAVID MURPHY
Position CEO
Corporation Status Dissolved
Agent 700 SELSEY CT, SACRAMENTO, CA 95864
Care Of 700 SELSEY CT, SACRAMENTO, CA 95864
CEO DAVID MURPHY 700 SELSEY CT, SACRAMENTO, CA 95864
Incorporation Date 1991-07-24
Corporation Classification Public Benefit

DAVID MURPHY

Business Name EAGLES CHARITY CLASSIC
Person Name DAVID MURPHY
Position registered agent
Corporation Status Dissolved
Agent DAVID MURPHY 700 SELSEY CT, SACRAMENTO, CA 95864
Care Of 700 SELSEY CT, SACRAMENTO, CA 95864
CEO DAVID MURPHY700 SELSEY CT, SACRAMENTO, CA 95864
Incorporation Date 1991-07-24
Corporation Classification Public Benefit

David Murphy

Business Name David W Murphy Architect
Person Name David Murphy
Position company contact
State CT
Address 50 Williams Street, New London, 6320 CT
Phone Number
Email [email protected]

David Murphy

Business Name David S Murphy MD
Person Name David Murphy
Position company contact
State AR
Address 1700 W B St Russellville AR 72801-2704
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 479-968-7302
Number Of Employees 4
Annual Revenue 257400

David Murphy

Business Name David Murphy
Person Name David Murphy
Position company contact
State PA
Address 1229 Blue Jay Drive - Pittsburgh, PITTSBURGH, 15242 PA
Phone Number
Email [email protected]

DAVID P MURPHY

Business Name DRSTREAMLINE, LLC
Person Name DAVID P MURPHY
Position registered agent
State GA
Address 501 W ONEIDA ST, WAYCROSS, GA 31501
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-06-20
Entity Status Active/Compliance
Type CFO

DAVID P MURPHY

Business Name DOUGLAS MRI, LLC
Person Name DAVID P MURPHY
Position registered agent
State GA
Address 501 W ONEIDA ST, WAYCROSS, GA 31501
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2005-03-10
Entity Status Active/Compliance
Type Secretary

David Murphy

Business Name DIVERSE POWER INCORPORATED, AN ELECTRIC MEMBE
Person Name David Murphy
Position registered agent
State GA
Address P.O. Box 160, LaGrange, GA 30241
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1936-07-09
Entity Status Active/Compliance
Type Secretary

DAVID MURPHY

Business Name DCM CONSULTING, INC.
Person Name DAVID MURPHY
Position registered agent
Corporation Status Dissolved
Agent DAVID MURPHY 4002 22ND ST, SAN FRANCISCO, CA 94114
Care Of 4002 22ND ST, SAN FRANCISCO, CA 94114
CEO DAVID MURPHY4002 22ND ST, SAN FRANCISCO, CA 94114
Incorporation Date 1994-12-13

DAVID MURPHY

Business Name DCM CONSULTING, INC.
Person Name DAVID MURPHY
Position CEO
Corporation Status Dissolved
Agent 4002 22ND ST, SAN FRANCISCO, CA 94114
Care Of 4002 22ND ST, SAN FRANCISCO, CA 94114
CEO DAVID MURPHY 4002 22ND ST, SAN FRANCISCO, CA 94114
Incorporation Date 1994-12-13

DAVID R MURPHY

Business Name DAVID MURPHY'S ENTERPRISES, INC.
Person Name DAVID R MURPHY
Position registered agent
State GA
Address 1954 WHITESVILLE RD, LAGRANGE, GA 30240
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-07-10
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID MURPHY

Business Name DAVID MURPHY CONSTRUCTION CO., INC.
Person Name DAVID MURPHY
Position registered agent
State GA
Address 3475 HOLCOMB BRIDGE RD, NORCROSS, GA 30091
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-11-24
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID A MURPHY

Business Name DAVID A. MURPHY, DDS., P.C.
Person Name DAVID A MURPHY
Position registered agent
State GA
Address 2770 EDGEWATER COURT, JONESBORO, GA 30236
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1988-03-03
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

David Murphy

Business Name Checker Auto Parts 1235
Person Name David Murphy
Position company contact
State AZ
Address 601 N Beeline Hwy Payson AZ 85541-3705
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 928-472-6227

DAVID R MURPHY

Business Name CREATIVE FRIENDLY TECHNOLOGIES
Person Name DAVID R MURPHY
Position President
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C33921-2004
Creation Date 2004-12-15
Type Domestic Corporation

David G. Murphy

Business Name C & M BUILDERS, INC. (MS)
Person Name David G. Murphy
Position registered agent
State MS
Address 9148 CORPORATE DRIVE, Southaven, MS 38671
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-10-05
Entity Status Active/Compliance
Type CFO

David Murphy

Business Name Brazos Electric Power Cooperative, Inc.
Person Name David Murphy
Position company contact
State TX
Address 2404 La Salle Ave., Waco, TX 76706
Phone Number
Email [email protected]
Title Chief Generation

DAVID MURPHY

Business Name BUSINESS ALLIANCE, INC.
Person Name DAVID MURPHY
Position CEO
Corporation Status Dissolved
Agent 3643 KITE ST, SAN DIEGO, CA 92103
Care Of DAVID MURPHY 3643 KITE ST, SAN DIEGO, CA 92103
CEO DAVID MURPHY 3643 KITE ST, SAN DIEGO, CA 92103
Incorporation Date 1997-05-23

DAVID MURPHY

Business Name BUSINESS ALLIANCE, INC.
Person Name DAVID MURPHY
Position registered agent
Corporation Status Dissolved
Agent DAVID MURPHY 3643 KITE ST, SAN DIEGO, CA 92103
Care Of DAVID MURPHY 3643 KITE ST, SAN DIEGO, CA 92103
CEO DAVID MURPHY3643 KITE ST, SAN DIEGO, CA 92103
Incorporation Date 1997-05-23

David E Murphy

Business Name BIG DOG AVIATION, INC
Person Name David E Murphy
Position registered agent
State GA
Address 1651 Buckeye Road, Fort Valley, GA 31030
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-10-25
Entity Status Active/Noncompliance
Type CFO

DAVID R. MURPHY

Business Name BEVERLY MURPHY HOME, INC.
Person Name DAVID R. MURPHY
Position registered agent
State GA
Address 1220-N KENNESTONE CIRCLE, MARIETTA, GA 30066
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-11-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

David Murphy

Business Name Arkansas Clear Sight Inc
Person Name David Murphy
Position company contact
State AR
Address 10816 Executive Center Dr Little Rock AR 72211-4384
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 501-537-3937
Number Of Employees 4
Annual Revenue 295800

DAVID P MURPHY

Business Name ANKLE & FOOT ASSOCIATES, LLC
Person Name DAVID P MURPHY
Position registered agent
State GA
Address 501 W ONEIDA ST, WAYCROSS, GA 31501
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2001-06-04
Entity Status Active/Compliance
Type Secretary

DAVID MURPHY

Business Name AHA! CREATIVE SOLUTIONS, INC.
Person Name DAVID MURPHY
Position registered agent
State GA
Address 20 BERKELEY ROAD, AVONDALE ESTATES, GA 30002
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-06
End Date 1996-03-20
Entity Status Diss./Cancel/Terminat
Type CFO

DAVID P MURPHY

Business Name AFA PROPERTIES & INVESTMENTS, LLC
Person Name DAVID P MURPHY
Position registered agent
State GA
Address 501 W ONEIDA ST, WAYCROSS, GA 31501
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2005-07-08
Entity Status Active/Compliance
Type CEO

DAVID MURPHY

Business Name AFA OF TIFTON, LLC
Person Name DAVID MURPHY
Position registered agent
State GA
Address 501 W ONEIDA ST, WAYCROSS, GA 31501
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-05-22
Entity Status Active/Compliance
Type CEO

David P. Murphy

Business Name AFA EQUIPMENT CORPORATION
Person Name David P. Murphy
Position registered agent
State GA
Address 501 W. Oneida Street, Waycross, GA 31501
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-18
Entity Status Active/Compliance
Type CEO

DAVID MURPHY

Business Name AFA BILLING COMPANY, LLC
Person Name DAVID MURPHY
Position registered agent
State GA
Address 501 W ONEIDA ST, WAYCROSS, GA 31501
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-01-28
Entity Status Active/Compliance
Type CEO

DAVID MURPHY

Business Name 3065 CLAY STREET CONDOMINIUM HOMEOWNERS ASSOC
Person Name DAVID MURPHY
Position CEO
Corporation Status Active
Agent 3065 CLAY ST 304, SAN FRANCISCO, CA 94115
Care Of 3065 CLAY STREET, SAN FRANCISCO, CA 94115
CEO DAVID MURPHY 3065 CLAY ST 304, SAN FRANCISCO, CA 94115
Incorporation Date 1987-10-02
Corporation Classification Mutual Benefit

DAVID MURPHY

Business Name 3065 CLAY STREET CONDOMINIUM HOMEOWNERS ASSOC
Person Name DAVID MURPHY
Position registered agent
Corporation Status Active
Agent DAVID MURPHY 3065 CLAY ST 304, SAN FRANCISCO, CA 94115
Care Of 3065 CLAY STREET, SAN FRANCISCO, CA 94115
CEO DAVID MURPHY3065 CLAY ST 304, SAN FRANCISCO, CA 94115
Incorporation Date 1987-10-02
Corporation Classification Mutual Benefit

DAVID L MURPHY

Person Name DAVID L MURPHY
Filing Number 2368506
Position EXECUTIVE VP
State MI
Address 5050 LONE PINE LANE, BLOOMFIELD HILLS MI 48302

DAVID L MURPHY

Person Name DAVID L MURPHY
Filing Number 2368506
Position HUMAN RESOURCES
State MI
Address 5050 LONE PINE LANE, BLOOMFIELD HILLS MI 48302

DAVID MURPHY

Person Name DAVID MURPHY
Filing Number 3042106
Position CHIEF OPERATING OFFICER
State MN
Address 314 MAIN STREET, RED WING MN 55066

DAVID R MURPHY

Person Name DAVID R MURPHY
Filing Number 12947906
Position ASSISTANT TREASURER
State MI
Address ONE ENERGY PLAZA, 876WCB, DETROIT MI 48226

David B Murphy

Person Name David B Murphy
Filing Number 12764610
Position General Partner
State LA
Address 7111 EASTRIDGE DRIVE, Shreveport LA 71106

DAVID R MURPHY

Person Name DAVID R MURPHY
Filing Number 11803906
Position VICE PRESIDENT
State TX
Address 1001 FANNIN ST SUITE 4000, HOUSTON TX 77002

DAVID MURPHY

Person Name DAVID MURPHY
Filing Number 10703906
Position ASSISTANT TREAS.
State VA
Address 6620 WEST BROAD STREET, Richmond VA 23230

DAVID R MURPHY

Person Name DAVID R MURPHY
Filing Number 10260706
Position ASSISTANT TREASURER

DAVID R MURPHY

Person Name DAVID R MURPHY
Filing Number 8836806
Position VICE PRESIDENT
State TX
Address C/O WASTE MANAGEMENT, INC. 1001 FANNIN ST. SU, HOUSTON TX 77002 6711

David L Murphy

Person Name David L Murphy
Filing Number 5777310
Position General Partner
State TX
Address C/O ROBBIE L. BATES, 11104 W. AIRPORT, #130, Stafford TX 77477

DAVID G MURPHY

Person Name DAVID G MURPHY
Filing Number 8385806
Position PRESIDENT
State MS
Address P.O. BOX 492, SOUTHAVEN MS 38671

DAVID MURPHY

Person Name DAVID MURPHY
Filing Number 3042106
Position DIRECTOR
State MN
Address 314 MAIN STREET, RED WING MN 55066

David A Murphy

Person Name David A Murphy
Filing Number 7581401
Position President
State TX
Address 71 Fawn Hollow Cricle, Denison TX 75020

David Murphy

Person Name David Murphy
Filing Number 7581401
Position Director
State TX
Address 71 Fawn Hollow Circle, Denison TX 75020

David Murphy

Person Name David Murphy
Filing Number 7422906
Position Director
State WA
Address 1191 2ND AVE, Seattle WA 98101

DAVID MURPHY

Person Name DAVID MURPHY
Filing Number 4256606
Position PRESIDENT
State MN
Address 314 MAIN STREET, RED WING MN 55066

DAVID MURPHY

Person Name DAVID MURPHY
Filing Number 4790506
Position DIRECTOR
State NY
Address 60 WALL STREET, NEW YORK NY 10005

David Murphy

Person Name David Murphy
Filing Number 7422906
Position P
State WA
Address 1191 2ND AVE, Seattle WA 98101

DAVID G MURPHY

Person Name DAVID G MURPHY
Filing Number 5919006
Position PRESIDENT
State WA
Address 1301 SECOND AVE, SEATTLE WA 98101

DAVID G MURPHY

Person Name DAVID G MURPHY
Filing Number 8385806
Position DIRECTOR
State MS
Address P.O. BOX 492, SOUTHAVEN MS 38671

DAVID G MURPHY

Person Name DAVID G MURPHY
Filing Number 5919006
Position Director
State WA
Address 1301 SECOND AVE, SEATTLE WA 98101

Murphy David W

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Custodial Personnel
Name Murphy David W
Annual Wage $48,678

Murphy David

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Murphy David
Annual Wage $32,123

Murphy David W

State FL
Calendar Year 2015
Employer Office Of Legislative Services
Name Murphy David W
Annual Wage $52,632

Murphy David M

State DE
Calendar Year 2018
Employer Dnrec/Parks And Recreation
Name Murphy David M
Annual Wage $12,614

Murphy David M

State DE
Calendar Year 2017
Employer Dnrec/Parks And Recreation
Name Murphy David M
Annual Wage $9,411

Murphy David A

State DE
Calendar Year 2015
Employer Doc/prisons/james T Vaughn Cc
Name Murphy David A
Annual Wage $28,949

Murphy David A

State DE
Calendar Year 2015
Employer Doc/admin/hum Res-empl Dev Ctr
Name Murphy David A
Annual Wage $6,074

Murphy David C

State CO
Calendar Year 2018
Employer Loveland Police
Name Murphy David C
Annual Wage $102,003

Murphy David J

State CO
Calendar Year 2017
Employer School District of Poudre R-1
Name Murphy David J
Annual Wage $58,295

Murphy David C

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Murphy David C
Annual Wage $98,363

Murphy David W

State CO
Calendar Year 2017
Employer Community College of Aurora
Job Title Testing Center Supervisor
Name Murphy David W
Annual Wage $48,274

Murphy David C

State CO
Calendar Year 2017
Employer City of Loveland
Name Murphy David C
Annual Wage $102,812

Murphy Jr David R

State AR
Calendar Year 2018
Employer State Crime Laboratory
Job Title Forensic Technician
Name Murphy Jr David R
Annual Wage $32,405

Murphy David

State AR
Calendar Year 2018
Employer Dept Of Parks And Tourism
Job Title Park Specialist Ii
Name Murphy David
Annual Wage $18,928

Murphy David I

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Murphy David I
Annual Wage $51,003

Murphy Jr David R

State AR
Calendar Year 2017
Employer State Crime Laboratory
Job Title Forensic Technician
Name Murphy Jr David R
Annual Wage $29,543

Murphy David

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Murphy David
Annual Wage $72,426

Murphy David L

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Information Technology Project Manager
Name Murphy David L
Annual Wage $75,304

Murphy David P

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Music
Name Murphy David P
Annual Wage $60,770

Murphy David B

State AZ
Calendar Year 2017
Employer Phoenix Police Department
Name Murphy David B
Annual Wage $91,297

Murphy David

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Police Officer
Name Murphy David
Annual Wage $72,426

Murphy David P

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Music
Name Murphy David P
Annual Wage $59,418

Murphy David

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Police Officer
Name Murphy David
Annual Wage $72,426

Murphy David L

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Information Technology Project Manager
Name Murphy David L
Annual Wage $72,004

Murphy David P

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Music
Name Murphy David P
Annual Wage $57,496

Murphy David

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Police Officer
Name Murphy David
Annual Wage $72,426

Murphy David M

State AL
Calendar Year 2017
Employer Labor
Name Murphy David M
Annual Wage $70,991

Murphy David T

State AL
Calendar Year 2016
Employer University Of North Alabama
Job Title Physical Plant
Name Murphy David T
Annual Wage $45,187

Murphy David P

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Music
Name Murphy David P
Annual Wage $59,700

Murphy David E

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Skilled Craft/support Services
Name Murphy David E
Annual Wage $59,583

Murphy David

State FL
Calendar Year 2015
Employer Pasco Co Sheriff's Office
Name Murphy David
Annual Wage $44,115

Murphy David M

State FL
Calendar Year 2016
Employer Lee Co Bd Of Co Commissioners
Name Murphy David M
Annual Wage $12,981

Murphy David R

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Substitute
Name Murphy David R
Annual Wage $7,908

Murphy James David

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Murphy James David
Annual Wage $28,724

Murphy David E

State GA
Calendar Year 2011
Employer Union County Board Of Education
Job Title Grade 7 Teacher
Name Murphy David E
Annual Wage $56,380

Murphy David E

State GA
Calendar Year 2011
Employer Mountain Education Center
Job Title Night School Teacher
Name Murphy David E
Annual Wage $6,232

Murphy David W

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Custodial Personnel
Name Murphy David W
Annual Wage $47,366

Murphy David R

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Substitute
Name Murphy David R
Annual Wage $7,896

Murphy James David

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Murphy James David
Annual Wage $28,724

Murphy David E

State GA
Calendar Year 2010
Employer Union County Board Of Education
Job Title Grade 7 Teacher
Name Murphy David E
Annual Wage $56,447

Murphy David E

State GA
Calendar Year 2010
Employer Mountain Education Center
Job Title Night School Teacher
Name Murphy David E
Annual Wage $6,228

Murphy David W

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Custodial Personnel
Name Murphy David W
Annual Wage $42,723

Murphy David R

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Substitute Teacher
Name Murphy David R
Annual Wage $9,198

Murphy James David

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Murphy James David
Annual Wage $28,392

Murphy David S

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Murphy David S
Annual Wage $37,052

Murphy David W

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Assistant Professor
Name Murphy David W
Annual Wage $94,417

Murphy David D

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Murphy David D
Annual Wage $42,853

Murphy David

State FL
Calendar Year 2017
Employer Pasco Co Sheriff's Office
Name Murphy David
Annual Wage $49,946

Murphy David I

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Murphy David I
Annual Wage $54,928

Murphy David

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Murphy David
Annual Wage $41,605

Murphy David W

State FL
Calendar Year 2017
Employer Office Of Legislative Services
Name Murphy David W
Annual Wage $52,567

Murphy David M

State FL
Calendar Year 2017
Employer Lee Co Bd Of Co Commissioners
Name Murphy David M
Annual Wage $110,943

Murphy Jr David S

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Murphy Jr David S
Annual Wage $14,865

Murphy David P

State FL
Calendar Year 2017
Employer Clay Co School Board
Name Murphy David P
Annual Wage $17,375

Murphy David

State FL
Calendar Year 2016
Employer Pasco Co Sheriff's Office
Name Murphy David
Annual Wage $46,761

Murphy David I

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Murphy David I
Annual Wage $53,307

Murphy David

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Murphy David
Annual Wage $37,722

Murphy David W

State FL
Calendar Year 2016
Employer Office Of Legislative Services
Name Murphy David W
Annual Wage $52,632

Murphy David

State FL
Calendar Year 2018
Employer Manatee County
Job Title Transit Operator
Name Murphy David
Annual Wage $29,848

Murphy David M

State AL
Calendar Year 2016
Employer Labor
Name Murphy David M
Annual Wage $53,907

David R Murphy

Name David R Murphy
Address 13280 Ne 44th Ct Anthony FL 32617 -2423
Mobile Phone 352-351-9227
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language English

David Murphy

Name David Murphy
Address 1303 Ocala Rd Tallahassee FL 32304 APT 247-1509
Mobile Phone 850-528-3890
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

David L Murphy

Name David L Murphy
Address 337 Jackson Pl Golden CO 80403-2427 APT B-2427
Phone Number 201-978-7787
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $1
Range Of New Credit 0
Education Completed College
Language English

David W Murphy

Name David W Murphy
Address 4140 N Newcastle Dr Decatur IL 62526 -1768
Phone Number 217-877-9474
Mobile Phone 217-841-1814
Gender Male
Date Of Birth 1936-05-31
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

David R Murphy

Name David R Murphy
Address 44475 White Pine Cir E Northville MI 48168 -4347
Phone Number 248-924-2036
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

David G Murphy

Name David G Murphy
Address 8023 E Bucknell Pl Denver CO 80231 -4175
Phone Number 303-337-0015
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David K Murphy

Name David K Murphy
Address 11824 W Hickory Springs Dr Brimfield IL 61517 -9407
Phone Number 309-446-3573
Email [email protected]
Gender Male
Date Of Birth 1941-11-22
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

David Murphy

Name David Murphy
Address 10225 Park Row Ct Orlando FL 32832 -5868
Phone Number 407-219-4789
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

David Murphy

Name David Murphy
Address 1360 Epson Oaks Way Orlando FL 32837 -6324
Phone Number 407-251-0800
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 1001
Education Completed College
Language English

David C Murphy

Name David C Murphy
Address 3662 Giddings Ave Se Grand Rapids MI 49508 -5533
Phone Number 616-243-7162
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

David P Murphy

Name David P Murphy
Address 6033 N Sheridan Rd Chicago IL 60660 APT 12H-3009
Phone Number 773-275-1204
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

David T Murphy

Name David T Murphy
Address 1117 N Knight Ave Park Ridge IL 60068 -1920
Phone Number 773-763-4329
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

David J Murphy

Name David J Murphy
Address 2347 Oak Ave Northbrook IL 60062 -5219
Phone Number 847-715-9302
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

David J Murphy

Name David J Murphy
Address 498 Yorkshire Ct Grayslake IL 60030 -2751
Phone Number 847-752-8780
Gender Male
Date Of Birth 1959-03-19
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 5001
Education Completed High School
Language English

David G Murphy

Name David G Murphy
Address 2726 Ashbury Ln Cantonment FL 32533 -6626
Phone Number 850-477-0662
Gender Male
Date Of Birth 1944-09-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

David R Murphy

Name David R Murphy
Address 406 S Cypress Rd Pompano Beach FL 33060 APT 306-7151
Phone Number 954-465-3420
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit 1001
Education Completed College
Language English

David M Murphy

Name David M Murphy
Address 5718 Nw 109th Ln Pompano Beach FL 33076 -3111
Phone Number 954-757-3621
Email [email protected]
Gender Male
Date Of Birth 1956-01-22
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David J Murphy

Name David J Murphy
Address 11139 N County Road 15 Fort Collins CO 80524 -8705
Phone Number 970-568-7568
Gender Male
Date Of Birth 1971-10-18
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

David Murphy

Name David Murphy
Address 525 Gibbs St Caro MI 48723-1444 -1444
Phone Number 989-672-6064
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 0
Education Completed College
Language English

MURPHY, DAVID

Name MURPHY, DAVID
Amount 2300.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27931095063
Application Date 2007-07-23
Contributor Occupation ARCHITECTURE
Contributor Employer CRAWFORD ATCHITECTS
Contributor Gender M
Committee Name ActBlue
Address 1801 McGee St Ste 200 KANSAS CITY MO

MURPHY, DAVID

Name MURPHY, DAVID
Amount 2100.00
To Christopher Shays (R)
Year 2006
Transaction Type 15
Filing ID 26990252248
Application Date 2005-11-01
Contributor Occupation Managing Director
Contributor Employer Saugatuck Energy
Organization Name Saugatuck Energy
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 5 Stony Point Rd WESTPORT CT

MURPHY, DAVID

Name MURPHY, DAVID
Amount 2100.00
To Christopher Shays (R)
Year 2006
Transaction Type 15
Filing ID 26990252249
Application Date 2005-11-01
Contributor Occupation MANAGING DIRECTOR
Contributor Employer SAUGATUCK ENERGY
Organization Name Saugatuck Energy
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house

MURPHY, DAVID

Name MURPHY, DAVID
Amount 1000.00
To American Soc Cataract/Refractive Surgery
Year 2010
Transaction Type 15
Filing ID 29934357076
Application Date 2009-04-02
Contributor Occupation MD
Contributor Employer RUSSELLVILLE EYE CLINIC
Contributor Gender M
Committee Name American Soc Cataract/Refractive Surgery

MURPHY, DAVID

Name MURPHY, DAVID
Amount 1000.00
To John Kline (R)
Year 2006
Transaction Type 15
Filing ID 25971143267
Application Date 2005-09-28
Contributor Occupation President & COO
Contributor Employer Red Wing Shoe Company
Organization Name Red Wing Shoe Co
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Kline for Congress Cmte
Seat federal:house
Address 4701 Annaway Dr MINNEAPOLIS MN

MURPHY, DAVID

Name MURPHY, DAVID
Amount 1000.00
To Fidelity Investments
Year 2006
Transaction Type 15
Filing ID 26920021093
Application Date 2005-07-13
Contributor Occupation SVP HEAD OF FI
Contributor Employer FIDELITY INVESTMENTS
Contributor Gender M
Committee Name Fidelity Investments
Address 1 Spartan Way BOSTON MA

MURPHY, DAVID

Name MURPHY, DAVID
Amount 1000.00
To Maria Cantwell (D)
Year 2004
Transaction Type 15
Filing ID 23020281844
Application Date 2003-06-03
Contributor Occupation HAMILTON REALITY
Organization Name Hamilton Reality
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Cantwell2000.com
Seat federal:senate

MURPHY, DAVID

Name MURPHY, DAVID
Amount 700.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931425099
Application Date 2007-09-05
Contributor Occupation Fund Manager
Contributor Employer Saugatuck Energy
Organization Name Sangatuck Energy
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5 Stoney Point Rd WESTPORT CT

MURPHY, DAVID

Name MURPHY, DAVID
Amount 501.00
To Indiana Republican State Central Cmte
Year 2004
Transaction Type 15
Filing ID 23991446530
Application Date 2003-06-27
Contributor Occupation Architect
Contributor Employer Self Employed
Contributor Gender M
Recipient Party R
Committee Name Indiana Republican State Central Cmte
Address 8517 Crenshaw Court FORT WAYNE IN

MURPHY, DAVID

Name MURPHY, DAVID
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970024787
Application Date 2011-09-30
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 15 High Meadow Cir WELLESLEY MA

MURPHY, DAVID

Name MURPHY, DAVID
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970814703
Application Date 2011-12-31
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 15 High Meadow Cir WELLESLEY MA

MURPHY, DAVID

Name MURPHY, DAVID
Amount 500.00
To John Kline (R)
Year 2010
Transaction Type 15
Filing ID 29933493184
Application Date 2009-03-11
Contributor Occupation President & COO
Contributor Employer Red Wing Shoe Company
Organization Name Red Wing Shoe Co
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Kline for Congress Cmte
Seat federal:house
Address 4701 Annaway Dr MINNEAPOLIS MN

MURPHY, DAVID

Name MURPHY, DAVID
Amount 500.00
To Michael Halfacre (R)
Year 2010
Transaction Type 15
Filing ID 29992911123
Application Date 2009-09-30
Contributor Occupation FINANCIAL SERVICES
Contributor Employer ORE HILL
Organization Name Ore Hill
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Mike Halfacre for Congress
Seat federal:house

MURPHY, DAVID

Name MURPHY, DAVID
Amount 500.00
To Gary Peters (D)
Year 2010
Transaction Type 15
Filing ID 10930267127
Application Date 2009-12-29
Contributor Occupation Attorney
Contributor Employer Pepper Hamilton LLP
Organization Name Pepper Hamilton LLP
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Peters for Congress
Seat federal:house
Address 22130 River Ridge Trl FARMINGTON HILLS MI

MURPHY, DAVID

Name MURPHY, DAVID
Amount 500.00
To National Apartment Assn
Year 2004
Transaction Type 15
Filing ID 23991566649
Application Date 2003-05-07
Contributor Occupation RETIRED
Contributor Gender M
Committee Name National Apartment Assn
Address 20 Cedar Lawn Dr South GALVESTON TX

MURPHY, DAVID

Name MURPHY, DAVID
Amount 500.00
To Bob Beauprez (R)
Year 2004
Transaction Type 15
Filing ID 23992134525
Application Date 2003-07-23
Contributor Occupation COO
Contributor Employer The Pioneer Companies
Organization Name Pioneer Companies
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Bob Beauprez for Congress
Seat federal:house
Address 4896 Cornish Heights Pkwy SYRACUSE NY

MURPHY, DAVID

Name MURPHY, DAVID
Amount 500.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15
Filing ID 12020301536
Application Date 2012-01-19
Contributor Occupation ANALYST
Contributor Employer IBA
Organization Name Iba
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

MURPHY, DAVID

Name MURPHY, DAVID
Amount 500.00
To KRISEMAN, RICK
Year 2006
Application Date 2005-06-01
Contributor Occupation DEVELOPER
Recipient Party D
Recipient State FL
Seat state:lower
Address 6207 FAIRWAY BAY GULFPORT FL

MURPHY, DAVID

Name MURPHY, DAVID
Amount 250.00
To POLIQUIN, BRUCE
Year 2010
Application Date 2009-06-30
Contributor Occupation NONE
Contributor Employer NONE
Recipient Party R
Recipient State ME
Seat state:governor
Address 67 OLD BUCKFIELD RD MINOT ME

MURPHY, DAVID

Name MURPHY, DAVID
Amount 250.00
To MAGIE, STEVE
Year 2010
Application Date 2009-12-15
Contributor Occupation PHYSICIAN
Recipient Party D
Recipient State AR
Seat state:lower
Address 1446 CLIFF RD RUSSELLVILLE AR

MURPHY, DAVID

Name MURPHY, DAVID
Amount 250.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 11020323179
Application Date 2011-04-25
Organization Name Town of Randolph
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

MURPHY, DAVID

Name MURPHY, DAVID
Amount 250.00
To SMITH, MALCOLM A
Year 2010
Application Date 2009-05-01
Recipient Party D
Recipient State NY
Seat state:upper
Address 290 LINDEN OAKS ROCHESTER NY

MURPHY, DAVID

Name MURPHY, DAVID
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27930626411
Application Date 2007-03-31
Contributor Occupation analyst
Contributor Employer IBA
Contributor Gender M
Committee Name ActBlue
Address 4201 31st St S Apt 210 ARLINGTON VA

MURPHY, DAVID

Name MURPHY, DAVID
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15e
Filing ID 27930590111
Application Date 2007-03-31
Contributor Occupation Analyst
Contributor Employer Iba
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 4201 31st St S Apt 210 ARLINGTON VA

MURPHY, DAVID

Name MURPHY, DAVID
Amount 250.00
To Operating Engineers Local 399
Year 2010
Transaction Type 15
Filing ID 29992558415
Application Date 2009-03-04
Contributor Occupation ENGINE
Contributor Employer MDE THERMAL TECHNOLOGIES INC
Contributor Gender M
Committee Name Operating Engineers Local 399

MURPHY, DAVID

Name MURPHY, DAVID
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950020875
Application Date 2011-06-29
Contributor Occupation Director
Contributor Employer KGS
Organization Name Kgs
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3802 Terrace Dr ANNANDALE VA

MURPHY, DAVID

Name MURPHY, DAVID
Amount 200.00
To CAMP, RANDY
Year 20008
Application Date 2008-06-19
Contributor Occupation RENTAL
Contributor Employer SELF
Recipient Party D
Recipient State TN
Seat state:upper
Address PO BOX 198 MARTIN TN

MURPHY, DAVID

Name MURPHY, DAVID
Amount 200.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25971378229
Application Date 2005-09-26
Contributor Occupation MINISTER
Contributor Employer UM CHURCH
Organization Name Um Church
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp

MURPHY, DAVID

Name MURPHY, DAVID
Amount 100.00
To STOVALL III, BILL H
Year 2004
Application Date 2004-11-11
Contributor Occupation PHYSICIAN
Recipient Party D
Recipient State AR
Seat state:lower
Address 1446 CLIFF RD RUSSELLVILLE AR

MURPHY, DAVID

Name MURPHY, DAVID
Amount 100.00
To HINES, J A
Year 20008
Application Date 2007-10-05
Organization Name MSA PROFESSIONAL SERVICES
Recipient Party R
Recipient State WI
Seat state:lower
Address E11555 STATE RD 159 BARABOO WI

MURPHY, DAVID

Name MURPHY, DAVID
Amount 71.00
To WASHINGTON FAMILIES STANDING TOGETHER
Year 2010
Application Date 2009-09-16
Contributor Occupation PROGRAM MANAGER
Contributor Employer PECI
Recipient Party I
Recipient State WA
Committee Name WASHINGTON FAMILIES STANDING TOGETHER
Address 3855 SW 97TH AVE PORTLAND OR

MURPHY, DAVID

Name MURPHY, DAVID
Amount 50.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2005-12-16
Recipient Party D
Recipient State CO
Seat state:governor
Address 7957 S PONTIAC WAY ENGLEWOOD CO

MURPHY, DAVID

Name MURPHY, DAVID
Amount 50.00
To STATE DEMOCRATIC HOUSE CAMPAIGN FUND OF COLOR
Year 2004
Application Date 2004-07-01
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC HOUSE CAMPAIGN FUND OF COLOR
Address 2341 PROMONTORY CT GRAND JUNCTION CO

MURPHY, DAVID

Name MURPHY, DAVID
Amount 50.00
To BERGER, MARNI F
Year 2004
Application Date 2004-07-28
Contributor Occupation REAL ESTATE
Recipient Party D
Recipient State FL
Seat state:lower
Address 719 SEVILLE PL ORLANDO FL

MURPHY, DAVID

Name MURPHY, DAVID
Amount 50.00
To CLIFFORD, LINDA M
Year 20008
Application Date 2007-03-13
Recipient Party N
Recipient State WI
Seat state:judicial
Address 4251 ISLAND CIRCLE DR STURGEON BAY WI

MURPHY, DAVID

Name MURPHY, DAVID
Amount 25.00
To IOWA DEMOCRATIC PARTY
Year 2006
Application Date 2005-09-07
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 809 SHERMAN WOODBURN IA

MURPHY, DAVID

Name MURPHY, DAVID
Amount 25.00
To IOWA DEMOCRATIC PARTY
Year 2006
Application Date 2005-02-03
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 809 SHERMAN WOODBURN IA

MURPHY, DAVID

Name MURPHY, DAVID
Amount 25.00
To FAWCETT, KIM
Year 20008
Application Date 2008-06-14
Contributor Employer SAUGATUCK ENERGY
Recipient Party D
Recipient State CT
Seat state:lower
Address 5 STONY POINT WESTPORT CT

MURPHY, DAVID

Name MURPHY, DAVID
Amount 25.00
To ZAVODNYIK, ERNEST S
Year 2006
Application Date 2006-07-11
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:lower
Address 955 E LAUREL RD NOKOMIS FL

MURPHY, DAVID

Name MURPHY, DAVID
Amount 25.00
To COLORADO REPUBLICAN PARTY
Year 2010
Application Date 2009-05-05
Recipient Party R
Recipient State CO
Committee Name COLORADO REPUBLICAN PARTY
Address 2800 S UNIVERSITY BLVD UNIT 121 DENVER CO

MURPHY, DAVID

Name MURPHY, DAVID
Amount -700.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931425099
Application Date 2007-09-05
Contributor Occupation Fund Manager
Contributor Employer Saugatuck Energy
Organization Name Sangatuck Energy
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5 Stoney Point Rd WESTPORT CT

DAVID ARTHUR/IDELINA (NMN) MURPHY

Name DAVID ARTHUR/IDELINA (NMN) MURPHY
Address 1066 S Kihei Road Kihei HI
Value 235000
Landvalue 235000

MURPHY DAVID AND SUSAN

Name MURPHY DAVID AND SUSAN
Physical Address 31524 AVENUE F, BIG PINE KEY, FL 33043
County Monroe
Year Built 2006
Area 1394
Land Code Single Family
Address 31524 AVENUE F, BIG PINE KEY, FL 33043

MURPHY DAVID A & PAMELA F

Name MURPHY DAVID A & PAMELA F
Physical Address 3131 2ND ST, Marianna, FL 32446
Owner Address 3131 2ND AVE, MARIANNA, FL 32446
Ass Value Homestead 181025
Just Value Homestead 181025
County Jackson
Year Built 1975
Area 2654
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3131 2ND ST, Marianna, FL 32446

MURPHY DAVID A & MARY M

Name MURPHY DAVID A & MARY M
Physical Address 2712 SECRET HARBOR DR, ORANGE PARK, FL 32065
Owner Address 2712 SECRET HARBOR DR, ORANGE PARK, FL 32065
Ass Value Homestead 93513
Just Value Homestead 93513
County Clay
Year Built 2003
Area 1640
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2712 SECRET HARBOR DR, ORANGE PARK, FL 32065

MURPHY DAVID A &

Name MURPHY DAVID A &
Physical Address 4404 LAFAYETTE ST, Marianna, FL 32446
Owner Address PAMELA FAIRCLOTH MURPHY, MARIANNA, FL 32446
County Jackson
Year Built 1938
Area 2520
Land Code Office buildings, non-professional service bu
Address 4404 LAFAYETTE ST, Marianna, FL 32446

MURPHY DAVID A

Name MURPHY DAVID A
Physical Address 6995 HADLEY DR, BROOKSVILLE, FL 34602
Owner Address 6995 HADLEY DR, BROOKSVILLE, FLORIDA 34602
County Hernando
Year Built 1967
Area 2572
Land Code Mobile Homes
Address 6995 HADLEY DR, BROOKSVILLE, FL 34602

MURPHY DAVID & MARILYN A

Name MURPHY DAVID & MARILYN A
Physical Address 05567 W CHIVE LOOP, HOMOSASSA, FL 34446
County Citrus
Land Code Vacant Residential
Address 05567 W CHIVE LOOP, HOMOSASSA, FL 34446

MURPHY DAVID & JENNIE LYNN

Name MURPHY DAVID & JENNIE LYNN
Physical Address 2728 ASHBURY LN, CANTONMENT, FL 32533
Owner Address 2726 ASHBURY LN, CANTONMENT, FL 32533
County Escambia
Land Code Vacant Residential
Address 2728 ASHBURY LN, CANTONMENT, FL 32533

MURPHY DAVID & FREDA L

Name MURPHY DAVID & FREDA L
Physical Address 404 S E ST, PENSACOLA, FL 32502
Owner Address 11645 HAVBURG DR, PENSACOLA, FL 32506
County Escambia
Year Built 1962
Area 1185
Land Code Single Family
Address 404 S E ST, PENSACOLA, FL 32502

MURPHY DAVID & FREDA

Name MURPHY DAVID & FREDA
Physical Address 11645 HAVBURG DR, PENSACOLA, FL 32506
Owner Address 11645 HAVBURG DR, PENSACOLA, FL 32506
Ass Value Homestead 32309
Just Value Homestead 150764
County Escambia
Year Built 1988
Area 2957
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11645 HAVBURG DR, PENSACOLA, FL 32506

MURPHY DAVID & CLAUDIA

Name MURPHY DAVID & CLAUDIA
Physical Address 4528 CLEARWATER LN, Marianna, FL 32448
Owner Address 4528 CLEARWATER LN, MARIANNA, FL 32448
Ass Value Homestead 17307
Just Value Homestead 17307
County Jackson
Year Built 1984
Area 1288
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 4528 CLEARWATER LN, Marianna, FL 32448

MURPHY DAVID

Name MURPHY DAVID
Physical Address 361 WHITTIER ST, DAVENPORT, FL 33896
Owner Address 361 WHITTIER ST, DAVENPORT, FL 33896
County Polk
Year Built 2000
Area 2650
Land Code Single Family
Address 361 WHITTIER ST, DAVENPORT, FL 33896

MURPHY DAVID

Name MURPHY DAVID
Physical Address 901 HILLCREST DR, DAVENPORT, FL 33897
Owner Address 17580 DEER ISLE CIR, WINTER GARDEN, FL 34787
County Polk
Year Built 2000
Area 1962
Land Code Single Family
Address 901 HILLCREST DR, DAVENPORT, FL 33897

MURPHY DAVID

Name MURPHY DAVID
Physical Address 9319 FLOWERING COTTONWOOD RD UNIT 21, ORLANDO, FL 32832
Owner Address MURPHY DEBORAH M, WESTERN AUSTRALIA, AUSTRALIA
County Orange
Year Built 2006
Area 1071
Land Code Condominiums
Address 9319 FLOWERING COTTONWOOD RD UNIT 21, ORLANDO, FL 32832

MURPHY DAVID N & DEBORAH

Name MURPHY DAVID N & DEBORAH
Physical Address 9 APACHE DRIVE
Owner Address 9 APACHE DRIVE
Sale Price 190000
Ass Value Homestead 188200
County mercer
Address 9 APACHE DRIVE
Value 321300
Net Value 321300
Land Value 133100
Prior Year Net Value 321300
Transaction Date 2011-12-13
Property Class Residential
Deed Date 1989-10-10
Sale Assessment 83100
Year Constructed 1962
Price 190000

MURPHY DAVID

Name MURPHY DAVID
Physical Address 1360 EPSON OAKS WAY, ORLANDO, FL 32837
Owner Address MURPHY KIMBERLY ANN, ORLANDO, FLORIDA 32837
Ass Value Homestead 222829
Just Value Homestead 222829
County Orange
Year Built 1999
Area 3552
Land Code Single Family
Address 1360 EPSON OAKS WAY, ORLANDO, FL 32837

MURPHY DAVID

Name MURPHY DAVID
Physical Address 17580 DEER ISLE CIR, WINTER GARDEN, FL 34787
Owner Address MURPHY PATRICIA, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 424989
Just Value Homestead 432061
County Orange
Year Built 1997
Area 4336
Land Code Single Family
Address 17580 DEER ISLE CIR, WINTER GARDEN, FL 34787

MURPHY DAVID

Name MURPHY DAVID
Physical Address 2052 SE 37TH COURT CIR, OCALA, FL 34471
Owner Address 2052 SE 37TH COURT CIR, OCALA, FL 34471
Ass Value Homestead 83214
Just Value Homestead 83214
County Marion
Year Built 1989
Area 1453
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2052 SE 37TH COURT CIR, OCALA, FL 34471

MURPHY DAVID

Name MURPHY DAVID
Physical Address 4206 E RICHMERE ST, TAMPA, FL 33617
Owner Address 1710 W HANNA AVE, TAMPA, FL 33604
County Hillsborough
Year Built 1963
Area 1399
Land Code Single Family
Address 4206 E RICHMERE ST, TAMPA, FL 33617

MURPHY DAVID

Name MURPHY DAVID
Physical Address 4101 E OKARA RD, TAMPA, FL 33617
Owner Address 1710 W HANNA AVE, TAMPA, FL 33604
County Hillsborough
Year Built 1971
Area 1137
Land Code Single Family
Address 4101 E OKARA RD, TAMPA, FL 33617

MURPHY DAVID

Name MURPHY DAVID
Physical Address 1004 BEACON AV, TAMPA, FL 33603
Owner Address 1004 W BEACON AVE, TAMPA, FL 33603
Ass Value Homestead 43316
Just Value Homestead 43695
County Hillsborough
Year Built 1941
Area 1068
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1004 BEACON AV, TAMPA, FL 33603

MURPHY DAVID

Name MURPHY DAVID
Physical Address 8105 N FIELDING AV, TAMPA, FL 33604
Owner Address 1710 W HANNA AVE, TAMPA, FL 33604
County Hillsborough
Year Built 1950
Area 938
Land Code Single Family
Address 8105 N FIELDING AV, TAMPA, FL 33604

MURPHY DAVID

Name MURPHY DAVID
Physical Address 7791 AARON DR, PENSACOLA, FL 32534
Owner Address 11645 HAVBURG DR, PENSACOLA, FL 32506
County Escambia
Year Built 1968
Area 1121
Land Code Single Family
Address 7791 AARON DR, PENSACOLA, FL 32534

MURPHY DAVID

Name MURPHY DAVID
Physical Address 829 S 1ST ST 2-E, JACKSONVILLE BEACH, FL 32250
Owner Address 4450 OCEAN VALLEY LN, SAN DIEGO, CA 92130
County Duval
Year Built 1982
Area 715
Land Code Condominiums
Address 829 S 1ST ST 2-E, JACKSONVILLE BEACH, FL 32250

MURPHY DAVID

Name MURPHY DAVID
Physical Address 11313 E SALT POND DR, JACKSONVILLE, FL 32219
Owner Address 11313 SALT POND DR, JACKSONVILLE, FL 32219
Ass Value Homestead 64328
Just Value Homestead 64328
County Duval
Year Built 1999
Area 1786
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11313 E SALT POND DR, JACKSONVILLE, FL 32219

MURPHY AMANDA C & DAVID B JR

Name MURPHY AMANDA C & DAVID B JR
Physical Address 222 SOTIR ST, FORT WALTON BEACH, FL 32548
Owner Address 222 SOTIR ST NW, FT WALTON BCH, FL 32548
Ass Value Homestead 131979
Just Value Homestead 131979
County Okaloosa
Year Built 1964
Area 2214
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 222 SOTIR ST, FORT WALTON BEACH, FL 32548

DAVID T CROWE &W PAULA MURPHY

Name DAVID T CROWE &W PAULA MURPHY
Physical Address 210 SEAVIEW DR 510, Key Biscayne, FL 33149
Owner Address P O BOX 534093, HARLINGER, TX 78553
County Miami Dade
Year Built 1972
Area 1330
Land Code Condominiums
Address 210 SEAVIEW DR 510, Key Biscayne, FL 33149

DAVID MURPHY

Name DAVID MURPHY
Physical Address 4401 COLLINS AVE 2912, Miami Beach, FL 33140
Owner Address 29 WILDWOOD DR, SHORT HILLS, NJ 07078
County Miami Dade
Year Built 2005
Area 1002
Land Code Hotels, motels
Address 4401 COLLINS AVE 2912, Miami Beach, FL 33140

MURPHY DAVID

Name MURPHY DAVID
Physical Address 860 N ORANGE AVE UNIT 113, ORLANDO, FL 32801
Owner Address MURPHY DEBORAH M, WESTERN AUSTRALIA, AUSTRALIA
County Orange
Year Built 2000
Area 993
Land Code Condominiums
Address 860 N ORANGE AVE UNIT 113, ORLANDO, FL 32801

DAVID K MURPHY

Name DAVID K MURPHY
Physical Address 1620 NW 12 AVE, Homestead, FL 33030
Owner Address 1620 NW 12 AVENUE, HOMESTEAD, FL
Ass Value Homestead 95643
Just Value Homestead 95643
County Miami Dade
Year Built 1972
Area 1897
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1620 NW 12 AVE, Homestead, FL 33030

MURPHY LILLIAN M & DAVID E

Name MURPHY LILLIAN M & DAVID E
Physical Address 510 TRENTON AVE
Owner Address 508 TRENTON AVE
Sale Price 16500
Ass Value Homestead 41700
County camden
Address 510 TRENTON AVE
Value 47800
Net Value 47800
Land Value 6100
Prior Year Net Value 47800
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1989-12-29
Sale Assessment 5300
Year Constructed 1859
Price 16500

DAVID MURPHY

Name DAVID MURPHY
Address 91 DUBOIS AVENUE, NY 10310
Value 311000
Full Value 311000
Block 236
Lot 7
Stories 2.5

DAVID ALAN MURPHY

Name DAVID ALAN MURPHY
Address 3916 SE 152nd Place Everett WA
Value 99000
Landvalue 99000
Buildingvalue 170100

DAVID A/KELLY A MURPHY

Name DAVID A/KELLY A MURPHY
Address 20005 Mariposa Drive Litchfield Park AZ 85340
Value 47900
Landvalue 47900

DAVID A/IDELINA (NMN) MURPHY

Name DAVID A/IDELINA (NMN) MURPHY
Address 160 Keleawe Street Makawao HI
Value 275000
Landvalue 275000

DAVID A MURPHY & TERESA MURPHY

Name DAVID A MURPHY & TERESA MURPHY
Address 3054 Thompson Road De Soto MO 63020
Value 190600
Type Commercial
Basement Full Basement

DAVID A MURPHY & SONJA MURPHY

Name DAVID A MURPHY & SONJA MURPHY
Address 120 Spring Point Drive Dentsville SC
Value 47000
Landvalue 47000
Bedrooms 3
Numberofbedrooms 3

DAVID A MURPHY & NICOLE J MURPHY

Name DAVID A MURPHY & NICOLE J MURPHY
Address 29211 SE 82nd Street Issaquah WA 98027
Value 166000
Landvalue 164000
Buildingvalue 166000

DAVID A MURPHY & MELODY A MURPHY

Name DAVID A MURPHY & MELODY A MURPHY
Address 3724 Rawlings Drive Lafayette IN 47905
Value 19000
Landvalue 19000

DAVID A MURPHY & KIMBERLY C MURPHY

Name DAVID A MURPHY & KIMBERLY C MURPHY
Address 1712 Hoff Lane Finksburg MD
Value 175300
Landvalue 175300
Buildingvalue 239600
Landarea 176,854 square feet
Airconditioning yes
Numberofbathrooms 2.1

DAVID A MURPHY & GAYLA L MURPHY

Name DAVID A MURPHY & GAYLA L MURPHY
Address 5414 Sycamore Creek Drive Humble TX 77345
Value 39148
Landvalue 39148
Buildingvalue 137852

DAVID A MURPHY & DARLA R MURPHY

Name DAVID A MURPHY & DARLA R MURPHY
Address 3944 N Narcissus Av W Broken Arrow OK
Value 48000
Landvalue 48000
Buildingvalue 165000
Landarea 5,756 square feet
Numberofbathrooms 2
Type Residential
Price 213,000

DAVID A MURPHY & COLLEEN B MURPHY

Name DAVID A MURPHY & COLLEEN B MURPHY
Address 1226 Rivercity Crossing O'Fallon MO
Value 50000
Landvalue 50000
Buildingvalue 178620
Landarea 9,147 square feet
Bedrooms 3
Numberofbedrooms 3
Type 2 Story
Price 302500

DAVID A MURPHY

Name DAVID A MURPHY
Address 67 Rolling Ridge Lane Lindenhurst IL 60046
Value 11544
Landvalue 11544
Buildingvalue 47964
Price 120000

DAVID A MURPHY

Name DAVID A MURPHY
Address 18726 Twigsworth Lane Humble TX 77346
Value 16364
Landvalue 16364
Buildingvalue 72772

DAVID M MURPHY

Name DAVID M MURPHY
Address 164 MAC DONOUGH STREET, NY 11216
Value 510000
Full Value 510000
Block 1856
Lot 12
Stories 3

DAVID A MURPHY

Name DAVID A MURPHY
Address 4405 Rosehill Road Garland TX
Value 19090
Landvalue 19090

DAVID A MURPHY

Name DAVID A MURPHY
Address 4409 Rosehill Road Garland TX
Value 2000
Landvalue 63050
Buildingvalue 2000

DAVID A MURPHY

Name DAVID A MURPHY
Address 723 Woodland Way Seattle WA 98030
Value 65000
Landvalue 122000
Buildingvalue 65000

DAVID A MURPHY

Name DAVID A MURPHY
Address 4325 Rosehill Road Garland TX
Value 18300
Landvalue 18300

DAVID A MURPHY

Name DAVID A MURPHY
Address 4401 Rosehill Road Garland TX
Value 4460
Landvalue 4460

DAVID A MURPHY

Name DAVID A MURPHY
Address 3822 Parkland Drive Fairfax VA
Value 283000
Landvalue 283000
Buildingvalue 343230
Landarea 5,165 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

DAVID A MURPHY

Name DAVID A MURPHY
Address 4710 Anthony Lane Pasadena TX 77505
Value 45302
Landvalue 45302
Buildingvalue 154698

DAVID A MURPHY

Name DAVID A MURPHY
Address 1023 W Wabash Terrace Olathe KS
Value 3271
Landvalue 3271
Buildingvalue 14370

DAVID A MURPHY

Name DAVID A MURPHY
Address 5910 H Street Capitol Heights MD 20743
Value 45400
Landvalue 45400
Buildingvalue 101500
Airconditioning yes

DAVID A + MURPHY

Name DAVID A + MURPHY
Address Off Pine Nook Road Deerfield MA
Value 112600
Landvalue 112600

DAVID + LINDA MURPHY

Name DAVID + LINDA MURPHY
Address 21 Madeline Trail Tyngsborough MA 01879
Value 93800
Landvalue 93800
Buildingvalue 86500
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

MURPHY III, DAVID JAM

Name MURPHY III, DAVID JAM
Address 322 WEST 57 STREET, NY 10019
Value 450367
Full Value 450367
Block 1047
Lot 2323
Stories 50

DAVID MURPHY

Name DAVID MURPHY
Address 150 BEACH STREET, NY 10304
Value 304000
Full Value 304000
Block 518
Lot 130
Stories 2

DAVID A MURPHY

Name DAVID A MURPHY
Address 10201 Roberts Common Lane Burke VA
Value 87000
Landvalue 87000
Buildingvalue 273460
Landarea 2,380 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

DAVID B MURPHY

Name DAVID B MURPHY
Physical Address 16921 SW 108 AVE, Unincorporated County, FL 33157
Owner Address 16921 SW 108 AVE, MIAMI, FL 33157
Ass Value Homestead 105397
Just Value Homestead 108075
County Miami Dade
Year Built 1975
Area 2064
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16921 SW 108 AVE, Unincorporated County, FL 33157

David L. Murphy

Name David L. Murphy
Doc Id 07629799
City Titusville PA
Designation us-only
Country US

David Murphy

Name David Murphy
Doc Id 07249448
City Glenmore
Designation us-only
Country IE

David Murphy

Name David Murphy
Doc Id 07235280
City Huntsville AL
Designation us-only
Country US

David Murphy

Name David Murphy
Doc Id 07205881
City Austin TX
Designation us-only
Country US

David Murphy

Name David Murphy
Doc Id D0580550
City Ostego MI
Designation us-only
Country US

David Murphy

Name David Murphy
Doc Id D0580054
City Otsego MI
Designation us-only
Country US

David Murphy

Name David Murphy
Doc Id D0580055
City Ostego MI
Designation us-only
Country US

David Murphy

Name David Murphy
Doc Id D0579565
City Ostego MI
Designation us-only
Country US

David Murphy

Name David Murphy
Doc Id D0579566
City Ostego MI
Designation us-only
Country US

David Murphy

Name David Murphy
Doc Id D0577824
City Ostego MI
Designation us-only
Country US

David Murphy

Name David Murphy
Doc Id D0572822
City Otsego MI
Designation us-only
Country US

David Murphy

Name David Murphy
Doc Id 07305894
City Titusville PA
Designation us-only
Country US

David Murphy

Name David Murphy
Doc Id 07397799
City Austin TX
Designation us-only
Country US

David Murphy

Name David Murphy
Doc Id D0588698
City Ostego MI
Designation us-only
Country US

David Murphy

Name David Murphy
Doc Id D0584411
City Ostego MI
Designation us-only
Country US

David Murphy

Name David Murphy
Doc Id 07835278
City Austin TX
Designation us-only
Country US

David Murphy

Name David Murphy
Doc Id 07720436
City Helsinki
Designation us-only
Country FI

David Murphy

Name David Murphy
Doc Id 08301159
City Helsinki
Designation us-only
Country FI

David A Murphy

Name David A Murphy
Doc Id 07761288
City Galway
Designation us-only
Country IE

David G. Murphy

Name David G. Murphy
Doc Id 07008224
City Otsego MI
Designation us-only
Country US

David J. Murphy

Name David J. Murphy
Doc Id 07322624
City Chicago IL
Designation us-only
Country US

David J. Murphy

Name David J. Murphy
Doc Id 08201436
City Helsinki
Designation us-only
Country FI

David John Murphy

Name David John Murphy
Doc Id 07044265
City Henley Beach
Designation us-only
Country AU

David Murphy

Name David Murphy
Doc Id D0592308
City Ostego MI
Designation us-only
Country US

David Murphy

Name David Murphy
Doc Id 07311057
City Prescott
Designation us-only
Country CA

DAVID MURPHY

Name DAVID MURPHY
Type Independent Voter
State FL
Address 201 N FRANKLIN ST STE 700, TAMPA, FL 33602
Phone Number 941-928-5574
Email Address [email protected]

DAVID MURPHY

Name DAVID MURPHY
Type Republican Voter
State FL
Address 2906 95TH DRIVE EAST, PARRISH, FL 34219
Phone Number 941-776-1778
Email Address [email protected]

DAVID MURPHY

Name DAVID MURPHY
Type Voter
State FL
Address 1881 KINSMERE DR, TRINITY, FL 34655
Phone Number 941-769-4769
Email Address [email protected]

DAVID MURPHY

Name DAVID MURPHY
Type Voter
State FL
Address 5443 MUSCOVY RD, MIDDLEBURG, FL 32068
Phone Number 904-501-8827
Email Address [email protected]

DAVID MURPHY

Name DAVID MURPHY
Type Independent Voter
State CT
Address 11 GARNET HILL LN, AVON, CT 06001
Phone Number 860-805-1441
Email Address [email protected]

DAVID MURPHY

Name DAVID MURPHY
Type Independent Voter
State CT
Address 371 EMMETT STREET, BRISTOL, CT 06010
Phone Number 860-305-2110
Email Address [email protected]

DAVID MURPHY

Name DAVID MURPHY
Type Republican Voter
State FL
Address 2125 JACKSON BLUFF ROAD, TALLAHASSEE, FL 32304
Phone Number 770-780-2855
Email Address [email protected]

DAVID MURPHY

Name DAVID MURPHY
Type Independent Voter
State AR
Address 3 HOLLY LN, CONWAY, AR 72032
Phone Number 501-733-5539
Email Address [email protected]

DAVID MURPHY

Name DAVID MURPHY
Type Voter
State AZ
Address 926 E SPENCE AVE APT 16, TEMPE, AZ 85281
Phone Number 480-238-9579
Email Address [email protected]

DAVID MURPHY

Name DAVID MURPHY
Type Voter
State CO
Phone Number 303-758-5864
Email Address [email protected]

DAVID MURPHY

Name DAVID MURPHY
Type Voter
State DE
Address 1414 N KING ST, WILMINGTON, DE 19801
Phone Number 302-652-0743
Email Address [email protected]

DAVID MURPHY

Name DAVID MURPHY
Type Independent Voter
State DC
Address 1725 17TH ST NW #214, WASHINGTON, DC 20009
Phone Number 202-441-3784
Email Address [email protected]

DAVID MURPHY

Name DAVID MURPHY
Type Voter
State DC
Phone Number 202-291-9140
Email Address [email protected]

David M Murphy

Name David M Murphy
Visit Date 4/13/10 8:30
Appointment Number U83274
Type Of Access VA
Appt Made 2/28/2012 0:00
Appt Start 3/3/2012 13:00
Appt End 3/3/2012 23:59
Total People 319
Last Entry Date 2/28/2012 15:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

DAVID MURPHY

Name DAVID MURPHY
Visit Date 4/13/10 8:30
Appointment Number U91216
Type Of Access VA
Appt Made 3/26/10 11:31
Appt Start 4/1/10 8:30
Appt End 4/1/10 23:59
Total People 399
Last Entry Date 3/26/10 11:31
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

DAVID W MURPHY

Name DAVID W MURPHY
Visit Date 4/13/10 8:30
Appointment Number U94159
Type Of Access VA
Appt Made 4/5/10 15:10
Appt Start 4/6/10 11:00
Appt End 4/6/10 23:59
Total People 39
Last Entry Date 4/5/10 15:09
Meeting Location OEOB
Caller IAN
Description LARGE GROUP MEETING - NUCLEAR SECURITY SUMMIT
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 77586

DAVID A MURPHY

Name DAVID A MURPHY
Visit Date 4/13/10 8:30
Appointment Number U96897
Type Of Access VA
Appt Made 4/19/10 19:11
Appt Start 4/20/10 11:00
Appt End 4/20/10 23:59
Total People 340
Last Entry Date 4/19/10 19:10
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

DAVID MURPHY

Name DAVID MURPHY
Visit Date 4/13/10 8:30
Appointment Number U84271
Type Of Access VA
Appt Made 3/5/10 16:28
Appt Start 3/6/10 11:00
Appt End 3/6/10 23:59
Total People 315
Last Entry Date 3/5/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

DAVID M MURPHY

Name DAVID M MURPHY
Visit Date 4/13/10 8:30
Appointment Number U85993
Type Of Access VA
Appt Made 3/10/10 12:40
Appt Start 3/17/10 11:00
Appt End 3/17/10 23:59
Total People 456
Last Entry Date 3/10/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

DAVID W MURPHY

Name DAVID W MURPHY
Visit Date 4/13/10 8:30
Appointment Number U89498
Type Of Access VA
Appt Made 3/19/10 16:53
Appt Start 3/22/10 11:00
Appt End 3/22/10 23:59
Total People 18
Last Entry Date 3/19/2010
Meeting Location OEOB
Caller IAN
Description LARGE GROUP: NUCLEAR SECURITY SUMMIT MEETING
Release Date 06/25/2010 07:00:00 AM +0000

DAVID W MURPHY

Name DAVID W MURPHY
Visit Date 4/13/10 8:30
Appointment Number U91978
Type Of Access VA
Appt Made 3/29/10 12:24
Appt Start 3/30/10 15:00
Appt End 3/30/10 23:59
Total People 39
Last Entry Date 3/29/2010
Meeting Location OEOB
Caller IAN
Description NUCLEAR SECURITY SUMMIT MEETING IN 430B/C /
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 76045

DAVID C MURPHY

Name DAVID C MURPHY
Visit Date 4/13/10 8:30
Appointment Number U70532
Type Of Access VA
Appt Made 1/14/10 14:01
Appt Start 1/16/10 8:00
Appt End 1/16/10 23:59
Total People 397
Last Entry Date 1/14/10 14:01
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

DAVID W MURPHY

Name DAVID W MURPHY
Visit Date 4/13/10 8:30
Appointment Number U72625
Type Of Access VA
Appt Made 1/19/10 10:36
Appt Start 1/20/10 13:00
Appt End 1/20/10 23:59
Total People 3
Last Entry Date 1/19/10 10:36
Meeting Location OEOB
Caller EMMETT
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 75278

DAVID MURPHY

Name DAVID MURPHY
Visit Date 4/13/10 8:30
Appointment Number U12051
Type Of Access VA
Appt Made 6/23/2009 7:14:52PM
Appt Start 6/26/2009 11:00:00AM
Appt End 6/26/2009 11:59:00PM
Total People 269
Last Entry Date 6/23/2009 7:19:48PM
Meeting Location WH
Caller VISITORS
Release Date 11/25/2009 08:00:00 AM +0000

DAVID J MURPHY

Name DAVID J MURPHY
Visit Date 4/13/10 8:30
Appointment Number U13716
Type Of Access VA
Appt Made 7/1/2009 3:26:20PM
Appt Start 7/4/2009 5:30:00PM
Appt End 7/4/2009 11:59:00PM
Total People 1274
Last Entry Date 7/1/2009 3:31:36PM
Meeting Location WH
Caller MAX
Release Date 11/25/2009 08:00:00 AM +0000

DAVID K MURPHY

Name DAVID K MURPHY
Visit Date 4/13/10 8:30
Appointment Number U15926
Type Of Access VA
Appt Made 7/7/2009 9:17:08AM
Appt Start 7/9/2009 11:30:00AM
Appt End 7/9/2009 11:59:00PM
Total People 192
Last Entry Date 7/7/2009 9:22:39AM
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 11/25/2009 08:00:00 AM +0000

DAVID K MURPHY

Name DAVID K MURPHY
Visit Date 4/13/10 8:30
Appointment Number U25177
Type Of Access VA
Appt Made 8/1/2009 7:59:47AM
Appt Start 8/6/2009 10:00:00AM
Appt End 8/6/2009 11:59:00PM
Total People 223
Last Entry Date 8/1/2009 8:06:19AM
Meeting Location WH
Caller VISITORS
Description 10AM STAFF TOURS
Release Date 11/25/2009 08:00:00 AM +0000

DAVID W MURPHY

Name DAVID W MURPHY
Visit Date 4/13/10 8:30
Appointment Number U06945
Type Of Access VA
Appt Made 5/19/10 11:58
Appt Start 5/20/10 7:30
Appt End 5/20/10 23:59
Total People 330
Last Entry Date 5/19/10 11:58
Meeting Location WH
Caller VISITORS
Description TOURS././
Release Date 08/27/2010 07:00:00 AM +0000

DAVID W MURPHY

Name DAVID W MURPHY
Visit Date 4/13/10 8:30
Appointment Number U31246
Type Of Access VA
Appt Made 8/21/2009 11:34:12AM
Appt Start 8/24/2009 9:00:00AM
Appt End 8/24/2009 11:59:00PM
Total People 79
Last Entry Date 8/21/200 911:41:30AM
Meeting Location OEOB
Caller MATTHEW
Description GLOBAL ENVIRONMENT AWARENESS SUMMIT
Release Date 11/25/2009 08:00:00 AM +0000

DAVID MURPHY

Name DAVID MURPHY
Visit Date 4/13/10 8:30
Appointment Number U32986
Type Of Access VA
Appt Made 8/10/2010 14:58
Appt Start 8/19/2010 9:30
Appt End 8/19/2010 23:59
Total People 293
Last Entry Date 8/10/2010 14:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

DAVID T MURPHY

Name DAVID T MURPHY
Visit Date 4/13/10 8:30
Appointment Number U67817
Type Of Access VA
Appt Made 12/13/10 15:55
Appt Start 12/18/10 11:00
Appt End 12/18/10 23:59
Total People 348
Last Entry Date 12/13/10 15:54
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

DAVID H MURPHY

Name DAVID H MURPHY
Visit Date 4/13/10 8:30
Appointment Number U68476
Type Of Access VA
Appt Made 12/15/10 15:28
Appt Start 12/21/10 12:30
Appt End 12/21/10 23:59
Total People 347
Last Entry Date 12/15/10 15:27
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

David A Murphy

Name David A Murphy
Visit Date 4/13/10 8:30
Appointment Number U96151
Type Of Access VA
Appt Made 3/30/11 0:00
Appt Start 3/31/11 9:30
Appt End 3/31/11 23:59
Total People 194
Last Entry Date 3/30/11 15:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

David W Murphy

Name David W Murphy
Visit Date 4/13/10 8:30
Appointment Number U99123
Type Of Access VA
Appt Made 4/11/2011 0:00
Appt Start 4/22/2011 8:30
Appt End 4/22/2011 23:59
Total People 362
Last Entry Date 4/11/2011 9:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

David A Murphy

Name David A Murphy
Visit Date 4/13/10 8:30
Appointment Number U09263
Type Of Access VA
Appt Made 5/17/2011 0:00
Appt Start 5/25/2011 7:30
Appt End 5/25/2011 23:59
Total People 335
Last Entry Date 5/17/2011 14:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

David B Murphy

Name David B Murphy
Visit Date 4/13/10 8:30
Appointment Number U18258
Type Of Access VA
Appt Made 6/15/2011 0:00
Appt Start 6/23/2011 11:00
Appt End 6/23/2011 23:59
Total People 345
Last Entry Date 6/16/2011 17:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

david m murphy

Name david m murphy
Visit Date 4/13/10 8:30
Appointment Number U16536
Type Of Access VA
Appt Made 6/10/2011 0:00
Appt Start 6/10/2011 9:43
Appt End 6/10/2011 23:59
Total People 3
Last Entry Date 6/10/2011 9:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

David H Murphy

Name David H Murphy
Visit Date 4/13/10 8:30
Appointment Number U22514
Type Of Access VA
Appt Made 6/29/2011 0:00
Appt Start 7/5/2011 11:00
Appt End 7/5/2011 23:59
Total People 339
Last Entry Date 6/29/2011 11:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

David J Murphy

Name David J Murphy
Visit Date 4/13/10 8:30
Appointment Number U57033
Type Of Access VA
Appt Made 11/7/2011
Appt Start 11/11/2011
Appt End 11/11/2011
Total People 158
Last Entry Date 11/11/2011
Meeting Location OEOB
Caller MEHDI
Description UPDATED ROOM # PER REQUESTOR TIME CHANGED FRO
Release Date 02/24/2012 08:00:00 AM +0000

DAVID J MURPHY

Name DAVID J MURPHY
Visit Date 4/13/10 8:30
Appointment Number U59970
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/6/2011 17:00
Appt End 12/6/2011 23:59
Total People 256
Last Entry Date 12/6/2011 6:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

DAVID MURPHY

Name DAVID MURPHY
Visit Date 4/13/10 8:30
Appt Start 12/11/2011
Appt End 12/11/2011
Meeting Location VPR
Description HOLIDAY RECEPTION
Release Date 03/30/2012 07:00:00 AM +0000

DAVID G MURPHY

Name DAVID G MURPHY
Visit Date 4/13/10 8:30
Appointment Number U76339
Type Of Access VA
Appt Made 3/12/2009 2:39:51PM
Appt Start 3/22/2009 12:30:00PM
Appt End 3/22/2009 11:59:00PM
Total People 7
Last Entry Date 3/12/2009 2:40:40PM
Meeting Location WH
Caller CHRIS
Release Date 11/25/2009 08:00:00 AM +0000

DAVID MURPHY

Name DAVID MURPHY
Visit Date 4/13/10 8:30
Appointment Number P28264
Type Of Access PE
Appt Made 5/14/2009 4:33:15PM
Appt Start 5/15/2009 11:10:00AM
Appt End 5/15/2009 11:59:00PM
Total People 10
Last Entry Date 5/14/2009 4:36:39PM
Meeting Location WH
Caller TIMOTHY
Release Date 11/25/2009 08:00:00 AM +0000
Badge Number 71646

DAVID MURPHY

Name DAVID MURPHY
Car HONDA CIVIC
Year 2007
Address 11195 DORVIC DR, PLAIN CITY, OH 43064-9187
Vin 1HGFA16557L074282
Phone 614-873-4301

DAVID MURPHY

Name DAVID MURPHY
Car VOLKSWAGEN PASSAT
Year 2007
Address 700 STONEWOOD CT, NEW SMYRNA BEACH, FL 32168-5470
Vin WVWBU73C47P105489

DAVID MURPHY

Name DAVID MURPHY
Car TOYOTA CAMRY HYBRID
Year 2007
Address 11313 Salt Pond Dr E, Jacksonville, FL 32219-2190
Vin JTNBB46K573008988
Phone 904-924-2315

DAVID MURPHY

Name DAVID MURPHY
Car TOYOTA CAMRY
Year 2007
Address 19221 PARK PLACE BLVD, EUSTIS, FL 32736-7285
Vin JTNBE46K373085897
Phone 352-357-3246

DAVID MURPHY

Name DAVID MURPHY
Car TOYOTA YARIS
Year 2007
Address 1404 GREENUP ST # 2, COVINGTON, KY 41011-3439
Vin JTDJT923075107151

DAVID MURPHY

Name DAVID MURPHY
Car TOYOTA YARIS
Year 2007
Address 844 Mayville Rd, Bethel, ME 04217-4605
Vin JTDJT923475063414
Phone 207-824-3593

DAVID MURPHY

Name DAVID MURPHY
Car Toyota Highlander
Year 2007
Address 750 COLLEGE ST, LEWISTON, ME 04240-2518
Vin JTEEP21A270201540

DAVID MURPHY

Name DAVID MURPHY
Car TOYO 4RUN
Year 2007
Address 2973 FOXCROFT DR, TALLAHASSEE, FL 32309-2157
Vin JTEZU14R278081942

DAVID MURPHY

Name DAVID MURPHY
Car TOYOTA TUNDRA
Year 2007
Address 2403 OLD ROBINHOOD RD, HVRE DE GRACE, MD 21078-1903
Vin 5TBDV541X7S467218

DAVID MURPHY

Name DAVID MURPHY
Car TOYOTA SIENNA
Year 2007
Address 164 N 88TH ST, MILWAUKEE, WI 53226-4614
Vin 5TDZK23C57S045915

DAVID MURPHY

Name DAVID MURPHY
Car HYUNDAI SANTA FE
Year 2007
Address 2933 CANYON FALLS DR E, JACKSONVILLE, FL 32224-5898
Vin 5NMSG13D27H034962

DAVID MURPHY

Name DAVID MURPHY
Car HONDA ODYSSEY
Year 2007
Address 171 ISLEWORTH DR, ADVANCE, NC 27006-7269
Vin 5FNRL38627B400517

DAVID MURPHY

Name DAVID MURPHY
Car HONDA ODYSSEY
Year 2007
Address 15 Murphy Hill Dr, Grafton, WV 26354-7851
Vin 5FNRL38647B411163

DAVID MURPHY

Name DAVID MURPHY
Car KIA OPTIMA
Year 2007
Address 1406 Tech Farm Rd, Ruston, LA 71270-5453
Vin KNAGE123075155011
Phone 318-251-0654

DAVID G MURPHY

Name DAVID G MURPHY
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 4197 Swinnea Rd, Southaven, MS 38672-9281
Vin 4TM11HF177B001112

DAVID MURPHY

Name DAVID MURPHY
Car TOYOTA CAMRY
Year 2007
Address 1398 SPINNAKER DR, PRT WASHINGTN, WI 53074-1390
Vin 4T1BK46K67U517689
Phone 262-284-9428

DAVID MURPHY

Name DAVID MURPHY
Car TOYOTA CAMRY
Year 2007
Address 1122 Willow Run Dr, Duncanville, TX 75137-4918
Vin 4T1BK46K87U029425

DAVID MURPHY

Name DAVID MURPHY
Car TOYOTA CAMRY SOLARA
Year 2007
Address 4906 MOCKINGBIRD LN, SAINT JOSEPH, MO 64506-3327
Vin 4T1CA30P87U108583
Phone 816-233-8929

DAVID MURPHY

Name DAVID MURPHY
Car FORD MUSTANG
Year 2007
Address 10126 Pebble Park Ln, Houston, TX 77036-7102
Vin 1ZVHT82H575255863

DAVID MURPHY

Name DAVID MURPHY
Car FORD MUSTANG
Year 2007
Address 19606 POWERSCOURT DR, HUMBLE, TX 77346-2009
Vin 1ZVHT82H775323080

DAVID MURPHY

Name DAVID MURPHY
Car MAZDA MAZDA6
Year 2007
Address 200 20th Ave S, Greenwood, MO 64034-9709
Vin 1YVHP80C875M19745

DAVID MURPHY

Name DAVID MURPHY
Car MAZDA MAZDA6
Year 2007
Address 279 LILY POND LN, SAINT PAUL, MN 55127-6115
Vin 1YVHP80D475M11084

David Murphy

Name David Murphy
Car CHEVROLET SILVERADO 1500
Year 2007
Address 607 Hendricks Hill Rd, Hambleton, WV 26269-8084
Vin 2GCEK13M471521094

DAVID MURPHY

Name DAVID MURPHY
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address PO BOX 6438, SEFFNER, FL 33583-6438
Vin 2GCEC13Z671100650

DAVID MURPHY

Name DAVID MURPHY
Car CHRYSLER 300
Year 2007
Address 1145 S SOFTWIND LOOP, LECANTO, FL 34461-8378
Vin 2C3KA63H87H684784

DAVID MURPHY

Name DAVID MURPHY
Car TOYOTA COROLLA
Year 2007
Address 2557 E Lambourne Ave, Salt Lake Cty, UT 84109-2746
Vin 1NXBR32E37Z818832
Phone 801-485-2901

DAVID MURPHY

Name DAVID MURPHY
Car NISSAN TITAN
Year 2007
Address 1807 Branchwood St, Norfolk, VA 23518-3121
Vin 1N6BA07B57N222279

DAVID MURPHY

Name DAVID MURPHY
Car TOYOTA CAMRY SOLARA
Year 2007
Address 7750 PEBBLE CREEK CIR APT 302, NAPLES, FL 34108-6570
Vin 4T1FA38P47U125351

DAVID MURPHY

Name DAVID MURPHY
Car BUICK LUCERNE
Year 2007
Address 2006 FAIRWAY GREEN DR, HUMBLE, TX 77339-5301
Vin 1G4HD572X7U178640

David Murphy

Name David Murphy
Domain lovesouthcarolinarealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 7365 Myrtle Beach South Carolina 29572
Registrant Country UNITED STATES

David Murphy

Name David Murphy
Domain gomoko.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2004-10-30
Update Date 2013-11-04
Registrar Name WEBFUSION LTD.
Registrant Address 84 Red Square London N16 9AG
Registrant Country UNITED KINGDOM

David Murphy

Name David Murphy
Domain drmurphyteam.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2006-02-15
Update Date 2013-01-16
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 30400 Detroit Rd. #405 Westlake OH 44145
Registrant Country UNITED STATES

David Murphy

Name David Murphy
Domain pyramidal-foundational-information.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-07-21
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Box 179 Schuyler VA 22969
Registrant Country UNITED STATES

David Murphy

Name David Murphy
Domain davidpmurphylaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-09-16
Update Date 2013-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address 504 W Main Street Greenfield Indiana 46140
Registrant Country UNITED STATES

David Murphy

Name David Murphy
Domain affordablebc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-26
Update Date 2013-05-26
Registrar Name GODADDY.COM, LLC
Registrant Address 230, 6125 11 Street SE Calgary Alberta T2H2L6
Registrant Country CANADA

David Murphy

Name David Murphy
Domain carreramoinscher.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2012-02-19
Update Date 2013-01-03
Registrar Name NAME.COM, INC.
Registrant Address no.109 jimei xinlin xiamen fujian 361100
Registrant Country CHINA

David Murphy

Name David Murphy
Domain customstudio360.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2008-10-19
Update Date 2013-10-19
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address P.O. Box 27127 Cleveland OH 44127
Registrant Country UNITED STATES

David Murphy

Name David Murphy
Domain wizardninja.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-15
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 748 Feura Bush rd #4 delmar NY 12054
Registrant Country UNITED STATES

DAVID MURPHY

Name DAVID MURPHY
Domain auntfannysgarage.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-07-16
Update Date 2013-07-17
Registrar Name REGISTER.COM, INC.
Registrant Address 130 W. 16TH STREET #34 NEW YORK NY 10011
Registrant Country UNITED STATES

David Murphy

Name David Murphy
Domain pizzeriapro-insurance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2012-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 528 Greencastle Indiana 46135
Registrant Country UNITED STATES

David Murphy

Name David Murphy
Domain yeeba.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2004-10-30
Update Date 2013-10-23
Registrar Name WEBFUSION LTD.
Registrant Address 78 York Street London London W1H 1DP
Registrant Country UNITED KINGDOM

David Murphy

Name David Murphy
Domain prodealer-insurance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2012-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 528 Greencastle Indiana 46135
Registrant Country UNITED STATES

David Murphy

Name David Murphy
Domain drhalleyecare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-13
Update Date 2013-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 748 Feura Bush Rd #4 Delmar New York 12054
Registrant Country UNITED STATES

DAVID MURPHY

Name DAVID MURPHY
Domain persephonerockballet.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-09
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 406 W KIRKWOOD AVE FAIRFIELD IA 52556
Registrant Country UNITED STATES

DAVID MURPHY

Name DAVID MURPHY
Domain simpleappsonline.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-07-27
Update Date 2013-07-16
Registrar Name ENOM, INC.
Registrant Address 2 HENLEY ST COOPERS PLAINS QLD COOPERS PLAINS
Registrant Country AUSTRALIA

David Murphy

Name David Murphy
Domain isaacanddarby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-30
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 547 S. Cole Court Lakewood Colorado 80228
Registrant Country UNITED STATES

david murphy

Name david murphy
Domain disguiseparty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-29
Update Date 2013-04-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4 priestly ave newark notts ng24 6ty
Registrant Country UNITED KINGDOM

David Murphy

Name David Murphy
Domain aianei.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2002-08-06
Update Date 2013-08-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 412 Green Valley Drive Naperville IL 60540
Registrant Country UNITED STATES
Registrant Fax 16303574818

David Murphy

Name David Murphy
Domain dmurphedit.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-01-24
Update Date 2013-01-28
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 619 18th Street|2F Brooklyn New York 11218
Registrant Country UNITED STATES

David Murphy

Name David Murphy
Domain murphylogic.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-01-31
Update Date 2012-01-31
Registrar Name WEBFUSION LTD.
Registrant Address 166 Elmington Road London England SE5 7RA
Registrant Country UNITED KINGDOM

David Murphy

Name David Murphy
Domain davidjmurphy.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-08-10
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 11122 Cherryvale Ter Belstville MD 20705
Registrant Country UNITED STATES

David Murphy

Name David Murphy
Domain scottcountyema.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1468 Scott Valley Drive Scottsburg Indiana 47170
Registrant Country UNITED STATES

David Murphy

Name David Murphy
Domain drdavidmurphy.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2006-04-04
Update Date 2013-03-05
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 30400 Detroit Rd. Suite 405 Westlake OH 44145
Registrant Country UNITED STATES

David Murphy

Name David Murphy
Domain prioritytg.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-09
Update Date 2011-04-22
Registrar Name GODADDY.COM, LLC
Registrant Address 642 N. Cassady Avenue Columbus Ohio 43219
Registrant Country UNITED STATES