David Murray

We have found 468 public records related to David Murray in 41 states . People found have 2 ethnicities: African American 1 and Scotch. Education level of all people found is Completed High School. All people found speak English language. There are 121 business registration records connected with David Murray in public records. The businesses are registered in 29 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Associate Professor. These employees work in nine different states. Most of them work in Florida state. Average wage of employees is $63,118.


David L Murray

Name / Names David L Murray
Age 50
Birth Date 1974
Also Known As D Murray
Person 21373 Town Lakes Dr, Boca Raton, FL 33486
Phone Number 860-232-6695
Possible Relatives



Previous Address 11 Plum St #R, Gloucester, MA 01930
17 Woodward Ave, Gloucester, MA 01930
235 Washington St, Marblehead, MA 01945
21373 Town Lakes Dr #1, Boca Raton, FL 33486
68 Chestnut St #1, Charlestown, MA 02129
68 Chestnut St #2, Charlestown, MA 02129
21373 Town Lakes Dr #1533, Boca Raton, FL 33486
48 Lawton Rd #1, Charlestown, MA 02146
Arnoldale, West Hartford, CT 06119
9 Arnoldale Rd #R, Hartford, CT 06119
1094 Washington St, Gloucester, MA 01930
9 Arnold Way, West Hartford, CT 06119
631 US Highway 1, North Palm Beach, FL 33408
66 Friend St, Gloucester, MA 01930
6005 PO Box, Middletown, CT 06459

David Murray

Name / Names David Murray
Age 50
Birth Date 1974
Also Known As David F Murray
Person 12 Talbot Ave #A, North Billerica, MA 01862
Phone Number 978-670-9298
Possible Relatives
Patricia Murrayeagles
Previous Address 69 Walnut St, Watertown, MA 02472
19 Harvard St, Arlington, MA 02476
Email [email protected]

David E Murray

Name / Names David E Murray
Age 51
Birth Date 1973
Also Known As David Murray
Person 16 Forest Ln, Uxbridge, MA 01569
Phone Number 724-228-8403
Possible Relatives
Previous Address 4027 Equity Dr, Washington, PA 15301
4 Highness Dr #4, Uxbridge, MA 01569
Highness, Uxbridge, MA 01569
39 Blackstone St, Mendon, MA 01756
86 Chestnut St, Bellingham, MA 02019
188 Heritage Dr, Whitinsville, MA 01588
230 PO Box, Amity, PA 15311
4 Forest Ln, Uxbridge, MA 01569

David Scott Murray

Name / Names David Scott Murray
Age 53
Birth Date 1971
Person 1949 Bullock Trl, Loganville, GA 30052
Phone Number 770-461-0949
Possible Relatives






Fmcc L Murray
Previous Address 120 Morning Mist Way, Fayetteville, GA 30215
14317 Winters Crk #6, West Olive, MI 49460
3517 142nd Ave, Holland, MI 49424
120 Morning Rd, Fayetteville, GA 30214
3324 Harbor Ct, Holland, MI 49424
4445 Heritage Ct #11, Grandville, MI 49418
14344 Winding Creek Ln #71, West Olive, MI 49460
207 Star St, Hereford, TX 79045
1401 Wisteria Dr #D, Metairie, LA 70005
8001 171st St, Hialeah, FL 33015
867 New England Ct, Lawrenceville, GA 30045
4415 Heritage Ct #8, Grandville, MI 49418
64 16th St, Holland, MI 49423
2544 114th Ave, Allegan, MI 49010
1420 Alturas Rd, Fallbrook, CA 92028
791 16th St #58, Holland, MI 49423
7501 Crooked Lake Dr, Delton, MI 49046
202 Prairie St, Plainwell, MI 49080
950 Taylor St, Vista, CA 92084
3789 PO Box, Edinburg, TX 78540
2350 Avenue B #1214, Yuma, AZ 85364
Email [email protected]

David C Murray

Name / Names David C Murray
Age 57
Birth Date 1967
Person 860 6th Ave #210, Deerfield Beach, FL 33441
Phone Number 954-480-8220
Possible Relatives


Latena C Murrayknapp
Previous Address 860 6th Ave #210, Deerfield Bch, FL 33441
860 6th Ave, Deerfield Beach, FL 33441
860 6th Ave #203, Deerfield Beach, FL 33441
724 Dayton Cir, Fort Lauderdale, FL 33312
520 10th Ave, Fort Lauderdale, FL 33301
261 38th St #D222, Oakland Park, FL 33334
860 6th Ave, Deerfield Bch, FL 33441
38 Ne D222, Fort Lauderdale, FL 33334
5300 12th Ct, Lauderhill, FL 33313

David J Murray

Name / Names David J Murray
Age 57
Birth Date 1967
Also Known As Jon Muirray
Person 1523 Sommer Cir, Benton, LA 71006
Phone Number 318-621-0861
Possible Relatives







Previous Address 2912 70th St, Shreveport, LA 71108
2916 70th St, Shreveport, LA 71108
3246 Judy Ln, Shreveport, LA 71119
5205 Sussex Ave, Shreveport, LA 71108
3621 70th St, Shreveport, LA 71108
1401 Oden St #30, Shreveport, LA 71104
10061 Alondra St, Shreveport, LA 71115
Associated Business Action Electronic Tax Services, Inc Action Tax Franchise Sales, Inc

David Michael Murray

Name / Names David Michael Murray
Age 60
Birth Date 1964
Person 4129 Toulouse St, New Orleans, LA 70119
Phone Number 504-486-6272
Previous Address 2301 Severn Ave #C108, Metairie, LA 70001
3036 Esplanade Ave, New Orleans, LA 70119
4524 Bienville St #8UG8, New Orleans, LA 70119

David C Murray

Name / Names David C Murray
Age 60
Birth Date 1964
Also Known As David P Murray
Person 41 Green St, Gloucester, MA 01930
Phone Number 978-281-1292
Possible Relatives Phillip P Murrayjr







Previous Address 10 Dalton Ave #9, Gloucester, MA 01930
11 Harold Ave, Gloucester, MA 01930
10 Marchant St #1, Gloucester, MA 01930
Email [email protected]

David Murray

Name / Names David Murray
Age 61
Birth Date 1963
Also Known As David P Mace
Person 6 Record St, Stoughton, MA 02072
Phone Number 781-341-8538
Possible Relatives
Annmarie Mace
Previous Address Record, Stoughton, MA 02072
307 North Ave, Rockland, MA 02370

David M Murray

Name / Names David M Murray
Age 61
Birth Date 1963
Person 37283 Murray Rd, Pearl River, LA 70452
Phone Number 504-863-5895
Possible Relatives
Previous Address RR 6, New Orleans, LA 70129
148A RR 6, New Orleans, LA 70129
262 RR 6 #262, New Orleans, LA 70129
Hwy #90, New Orleans, LA 70128
Associated Business Pearl City Seafood, Llc

David R Murray

Name / Names David R Murray
Age 63
Birth Date 1961
Also Known As David P Murray
Person 37 Cadish Ave, Hull, MA 02045
Phone Number 239-458-2786
Possible Relatives





Virginia Louise Mcmahonmurray
Previous Address 2247 Everest Pkwy #Y, Cape Coral, FL 33904
620 Keenan St #A, Rhinelander, WI 54501
133 Maple St, Rhinelander, WI 54501
421 Newport Rd, Hull, MA 02045
224 PO Box, Cornell, WI 54732
Associated Business American Home Medical Equipment, Inc

David J Murray

Name / Names David J Murray
Age 65
Birth Date 1959
Also Known As D Murray
Person 79 Bedford Rd, Woburn, MA 01801
Phone Number 781-935-4516
Possible Relatives



Previous Address 700 7th Ave #17, Pompano Beach, FL 33060
43 Sturgis St, Woburn, MA 01801

David W Murray

Name / Names David W Murray
Age 65
Birth Date 1959
Person 238 Terrace Ave, Riverside, RI 02915
Phone Number 401-437-2414
Possible Relatives

Dawne F Murray

Previous Address 5160 Highland Dr, Corvallis, OR 97330
31 Knotty Oak Shrs, Coventry, RI 02816
660 55th St, Corvallis, OR 97333
118 Shore Dr, Barrington, RI 02806
28 Walnut Farms Dr, Farmington, CT 06032
Email [email protected]

David Frank Murray

Name / Names David Frank Murray
Age 69
Birth Date 1955
Person 1030 Woodcrest Rd, Camden, AR 71701
Possible Relatives
Previous Address 1832 Manor St, Camden, AR 71701
2810 Hawthorne Ave, Camden, AR 71701
414 Tabor, East Camden, AR 71701

David Z Murray

Name / Names David Z Murray
Age 71
Birth Date 1953
Also Known As David C Murray
Person 11 Sassafras Rd, Westford, MA 01886
Phone Number 978-692-4450
Possible Relatives

Previous Address 85 Tadmuck Rd, Westford, MA 01886
279 PO Box, N Billerica, MA 01862
3 Hawthorne Ln, Chelmsford, MA 01824
Hawthorne, Chelmsford, MA 01824
Email [email protected]

David B Murray

Name / Names David B Murray
Age 73
Birth Date 1951
Person 46 Chester Ave, Medford, MA 02155
Phone Number 781-396-6628
Possible Relatives

David S Murray

Name / Names David S Murray
Age 74
Birth Date 1950
Also Known As David S Murray
Person 12609 Greenbriar Rd, Potomac, MD 20854
Phone Number 301-765-5046
Possible Relatives


Previous Address 12609 Greenbriar Rd, Rockville, MD 20854
377 Central St, Milford, MA 01757
3 Ramsey Way, Long Valley, NJ 07853
Diamond Hl, New Providence, NJ 07974
1 Diamond Hill Rd, New Providence, NJ 07974
Ramsey Wa, Long Valley, NJ 07853
38 Ford Ave, Troy, NY 12180

David Murray

Name / Names David Murray
Age 74
Birth Date 1950
Also Known As David Murra
Person 7336 79th St, Omaha, NE 68136
Phone Number 305-245-7881
Possible Relatives







Previous Address 20240 315th St, Homestead, FL 33030
166 18th St, Homestead, FL 33030
29421 203rd Ave, Homestead, FL 33030
7336 179th St, Omaha, NE 68136
2420 10th Ave, Naples, FL 34120
26402 Dixie Hwy, Homestead, FL 33032
30071 147th Ct, Homestead, FL 33033
18960 310th St, Homestead, FL 33030
325 Hoffman Dr #114, Owatonna, MN 55060
26215 Dixie Hwy, Naranja, FL 33032
30071 147th Ave, Homestead, FL 33033
3811 Cedar Bluff Rd, Panama City, FL 32409
16234 PO Box, Panama City, FL 32406
440 Mowry Dr #130, Homestead, FL 33030
440 Mowry Dr #237, Homestead, FL 33030
720 25th Ln, Homestead, FL 33033
3811 Cedar Bluff Rd, Southport, FL 32409
14715 Manderson Plz #103, Omaha, NE 68116
2620 20th Ct #203-B, Homestead, FL 33035
37 Main St, Quincy, MI 49082
15241 297th, Miami, FL 33101
230 PO Box, Graceville, FL 32440
29401 203rd Ave, Homestead, FL 33030
1128 Gay Ave #151, Panama City, FL 32404
233 PO Box, Graceville, FL 32440
15410 297th St, Homestead, FL 33033
355 22nd St, Homestead, FL 33030
Email [email protected]
Associated Business Dave's Aluminum Siding Inc Daves Aluminum Siding Inc

David Murray

Name / Names David Murray
Age 75
Birth Date 1949
Also Known As G M David
Person 100 Hollow Tree Rd, Beech Mountain, NC 28604
Phone Number 863-357-1747
Possible Relatives




Josh E Murrayd


Previous Address 101 Hollow Tree Rd, Beech Mountain, NC 28604
104 Arrowhead Rd, Beech Mountain, NC 28604
105 Hollow Tree Rd, Beech Mountain, NC 28604
406 Pinnacle Ridge Rd, Beech Mountain, NC 28604
633 Coral Way #200, Ft Lauderdale, FL 33301
1401 Broward Blvd, Fort Lauderdale, FL 33301
1401 Broward Blvd #200, Fort Lauderdale, FL 33301
32801 US Highway 441, Okeechobee, FL 34972
32801 US Highway 441 #43, Okeechobee, FL 34972
32801 US Highway 441 #44, Okeechobee, FL 34972
32801 US Highway 441 #45, Okeechobee, FL 34972
1600 Ponce De Leon Dr, Fort Lauderdale, FL 33316
1401 Broward Blvd, Ft Lauderdale, FL 33301
2418 Fisher Island Dr, Miami Beach, FL 33109
321 15th Ave #2427, Fort Lauderdale, FL 33301
2427 PO Box, Fort Lauderdale, FL 33303
32801 US Highway 441 #118, Okeechobee, FL 34972
524 Isle Of Capri Dr, Fort Lauderdale, FL 33301
1401 Broward Blvd #300, Fort Lauderdale, FL 33301
1401 Broward Blvd #1114, Fort Lauderdale, FL 33301
1401 Broward Blvd #200, Ft Lauderdale, FL 33301
201 17th Ave, Ft Lauderdale, FL 33301
Associated Business Ocean Boulevard Corporation

David L Murray

Name / Names David L Murray
Age 77
Birth Date 1947
Also Known As D Murray
Person 14 RR 1, Hazen, AR 72064
Phone Number 870-255-3679
Possible Relatives
Previous Address RR #1, Hazen, AR 72064
RR 2 MERRILL B2, Hazen, AR 72064
16 PO Box, Hazen, AR 72064
16 RR 2 #16, Hazen, AR 72064
210 City Limit, Hazen, AR 72064
210 City Limits Rd, Hazen, AR 72064
210 City Limit Rd, Hazen, AR 72064
210 PO Box, Howe, OK 74940
Email [email protected]

David M Murray

Name / Names David M Murray
Age 77
Birth Date 1947
Also Known As David M Murras
Person 644 Elm St, South Dartmouth, MA 02748
Phone Number 508-996-2275
Possible Relatives

Previous Address 644 Elm St, S Dartmouth, MA 02748
644 Elm St, Dartmouth, MA 02748
62 Manet Rd, Chestnut Hill, MA 02467
42 Pearl St #3, Everett, MA 02149
8 Berkshire Rd, Waltham, MA 02453
560 Main St #2, Medford, MA 02155
Email [email protected]

David G Murray

Name / Names David G Murray
Age 78
Birth Date 1946
Person 26 Saint Paul St #2, Brookline, MA 02446
Phone Number 617-738-3993
Possible Relatives


Ronnecia S Williams

Previous Address 116 Normandy Dr #116, Norwood, MA 02062
922 PO Box, Norwood, MA 02062
210 Harvard St, Brookline, MA 02446
51 Beals St #3, Brookline, MA 02446
89 Marion St, Brookline, MA 02446
22 High St, Brookline, MA 02445

David C Murray

Name / Names David C Murray
Age 81
Birth Date 1943
Person 2400 8th St, Fort Lauderdale, FL 33304
Phone Number 954-462-0193
Previous Address 1313 1st St, Fort Lauderdale, FL 33301
1313 1st St, Ft Lauderdale, FL 33301
1313 1st St #1, Fort Lauderdale, FL 33301
54 Commercial St, Provincetown, MA 02657
12 Isle Of Venice Dr #10, Fort Lauderdale, FL 33301
1315 1st St, Fort Lauderdale, FL 33301
1313 1st St #2, Fort Lauderdale, FL 33301
2400 8th St, Ft Lauderdale, FL 33304
Associated Business San Marco Townhomes Ii Association, Inc

David W Murray

Name / Names David W Murray
Age 81
Birth Date 1943
Also Known As David W Murphy
Person 6 Lindsay Rd #1, Billerica, MA 01821
Phone Number 978-667-2657
Possible Relatives


Previous Address 15 Alcine Ln, Burlington, MA 01803
Radnor St, Billerica, MA 01821
6 Lindsay Rd, Billerica, MA 01821
6 Lindsay Rd #4, Billerica, MA 01821
16 Hamblin Rd, Waltham, MA 02453
472 Walnut St, Newtonville, MA 02460
Lindsay, Billerica, MA 01821
16 Holly St, Billerica, MA 01821
16 Hamblin Rd, Billerica, MA 02154
1469 Centre St, Newton, MA 02461

David L Murray

Name / Names David L Murray
Age 82
Birth Date 1942
Person 283A RR 4, Easton, PA
Phone Number 610-250-0454
Possible Relatives


Previous Address RR 4, Easton, PA
3125 Park Ave, Riviera Beach, FL 33404
RR 4, Easton, PA 18042
283A RR 4, Easton, PA 18042
65 Sunnyside Rd, Easton, PA 18042
283A PO Box, Easton, PA 18044
3125 Park Ave, West Palm Beach, FL 33404
25 Aqua Dr, Southampton, NY 11968
Associated Business Points Of Interest, Ltd

David J Murray

Name / Names David J Murray
Age 95
Birth Date 1928
Also Known As David Jmurray
Person 8 Elma Cir, Shrewsbury, MA 01545
Phone Number 508-842-8608
Possible Relatives




Previous Address 23 Ocean Palm Villa, Flagler Beach, FL 32136
172 Lincoln St, Worcester, MA 01605
Elma Ci, Shrewsbury, MA 01545
18 Elma Cir, Shrewsbury, MA 01545
Associated Business Djm Associates, Inc

David Keith Murray

Name / Names David Keith Murray
Age 99
Birth Date 1924
Person 523 Chapel Hill West Dr, Indianapolis, IN 46214
Phone Number 317-241-6496
Possible Relatives




Previous Address 6725 Studebaker Ct, Indianapolis, IN 46214
7732 Wyckford Ct, Indianapolis, IN 46214
217 Susan Gay St #8, Pineville, LA 71360
5712 Port Au Prince #D, Indianapolis, IN 46224
7844 Tamoha Trl #2105, Indianapolis, IN 46214
England Afb, Alexandria, LA 71311
4900 Lisa St #78, Alexandria, LA 71302
Email [email protected]

David J Murray

Name / Names David J Murray
Age 107
Birth Date 1917
Person 82099 Heintz Jenkins Rd, Bush, LA 70431
Phone Number 985-893-9231
Possible Relatives
Previous Address 150A RR 1, Bush, LA 70431
RR 1, Bush, LA 70431
Heintz Jenkins, Bush, LA 70431
PO Box, Bush, LA 70431
150A PO Box, Bush, LA 70431
8209 Heintz Jenkins, Bush, LA 70431

David M Murray

Name / Names David M Murray
Age 107
Birth Date 1917
Person 1113 Heatherwood #1113, Yarmouth Port, MA 02675
Phone Number 508-362-1966
Possible Relatives

Previous Address 254 Kings Circuit, Yarmouth Port, MA 02675
18 Forest Gate, Yarmouth Port, MA 02675
114 Ships Watch #142, Falmouth, MA 02540
187 Cotuit Bay Dr, Cotuit, MA 02635
Email [email protected]

David G Murray

Name / Names David G Murray
Age N/A
Person 1037 Country Club Dr, North Palm Beach, FL 33408
Possible Relatives







Previous Address 12905 Inshore Dr, West Palm Beach, FL 33410

David Murray

Name / Names David Murray
Age N/A
Person 104 PLUM ST NE, RUSSELLVILLE, AL 35653
Phone Number 256-332-9144

David A Murray

Name / Names David A Murray
Age N/A
Person 1038 W PECOS AVE, MESA, AZ 85210

David R Murray

Name / Names David R Murray
Age N/A
Person 1894 CEDAR CREEK RD, ODENVILLE, AL 35120

David Murray

Name / Names David Murray
Age N/A
Person 180 PINE TREE LN, DALEVILLE, AL 36322

David W Murray

Name / Names David W Murray
Age N/A
Person 1918 JUNEAU DR, ANCHORAGE, AK 99501

David W Murray

Name / Names David W Murray
Age N/A
Person 20718 MELODY LN, EAGLE RIVER, AK 99577

David Murray

Name / Names David Murray
Age N/A
Person 12020 VICTOR RD, ANCHORAGE, AK 99515

David W Murray

Name / Names David W Murray
Age N/A
Person 1018 W 16TH AVE, ANCHORAGE, AK 99501

David G Murray

Name / Names David G Murray
Age N/A
Person PO BOX 204, SANDERS, AZ 86512
Phone Number 928-688-2631

David Murray

Name / Names David Murray
Age N/A
Person 331 W MEDLOCK DR, PHOENIX, AZ 85013
Phone Number 602-237-6865

David Murray

Name / Names David Murray
Age N/A
Person 4430 N DUKE DR, PRESCOTT VLY, AZ 86314
Phone Number 928-772-1878

David J Murray

Name / Names David J Murray
Age N/A
Person 5335 E GROVERS AVE, SCOTTSDALE, AZ 85254
Phone Number 602-493-0435

David L Murray

Name / Names David L Murray
Age N/A
Person 1438 E PEBBLE BEACH DR, YUMA, AZ 85365
Phone Number 928-726-7226

David F Murray

Name / Names David F Murray
Age N/A
Person 1518 MOOSE TRL, FAIRBANKS, AK 99709
Phone Number 907-479-0309

David A Murray

Name / Names David A Murray
Age N/A
Person 321 WOMACK AVE, EUTAW, AL 35462
Phone Number 205-372-4364

David Murray

Name / Names David Murray
Age N/A
Person 111 8TH AVE SE, JACKSONVILLE, AL 36265
Phone Number 256-365-2835

David S Murray

Name / Names David S Murray
Age N/A
Person 930 FURNIE FOLKS RD LOT 6, WEBB, AL 36376
Phone Number 334-793-0170

David A Murray

Name / Names David A Murray
Age N/A
Person 203 GILBERT ST, ENTERPRISE, AL 36330
Phone Number 334-347-9187

David L Murray

Name / Names David L Murray
Age N/A
Person 6892 COUNTY ROAD 223, HANCEVILLE, AL 35077
Phone Number 256-287-1217

David M Murray

Name / Names David M Murray
Age N/A
Person 205 AZALEA DR, GADSDEN, AL 35901
Phone Number 256-546-5400

David B Murray

Name / Names David B Murray
Age N/A
Person 137 MCINTOSH BLUFF RD, FAIRHOPE, AL 36532
Phone Number 251-990-9155

David R Murray

Name / Names David R Murray
Age N/A
Person 550 COUNTY ROAD 310, CRANE HILL, AL 35053
Phone Number 256-747-1051

David Murray

Name / Names David Murray
Age N/A
Person 2611 HARRIS ST, SELMA, AL 36701
Phone Number 334-872-6219

David Murray

Name / Names David Murray
Age N/A
Person 3312 CRESTWOOD LN, MONTGOMERY, AL 36116
Phone Number 334-277-8678

David L Murray

Name / Names David L Murray
Age N/A
Person 13 TIMBERCREST CIR, ANNISTON, AL 36206
Phone Number 256-820-9287

David J Murray

Name / Names David J Murray
Age N/A
Person 7506 MAGNOLIA SPRINGS HWY, LOT 9 FOLEY, AL 36535
Phone Number 251-949-5110

David Murray

Name / Names David Murray
Age N/A
Person 2417 7TH ST NW, BIRMINGHAM, AL 35215
Phone Number 205-520-5036

David Murray

Name / Names David Murray
Age N/A
Person 3140 E POWELL PL, CHANDLER, AZ 85249

David Murray

Business Name Working Spaces
Person Name David Murray
Position company contact
State CT
Address 39 Cross Hwy Westport CT 06880-2139
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 203-222-1216
Number Of Employees 3
Annual Revenue 980000

David Murray

Business Name Wells Fargo
Person Name David Murray
Position company contact
State CO
Address 1050 Ken Pratt Blvd Longmont CO 80501-6377
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 303-485-8629

DAVID MURRAY

Business Name UNIVERSAL INVESTMENT GROUP, INC.
Person Name DAVID MURRAY
Position CEO
Corporation Status Suspended
Agent 229 N WHITNALL HWY, BURBANK, CA 91505
Care Of 229 N WHITNALL HWY, BURBANK, CA 91505
CEO DAVID MURRAY 229 N WHITNALL HWY, BURBANK, CA 91505
Incorporation Date 2009-03-04

DAVID MURRAY

Business Name UNIVERSAL INVESTMENT GROUP, INC.
Person Name DAVID MURRAY
Position registered agent
Corporation Status Suspended
Agent DAVID MURRAY 229 N WHITNALL HWY, BURBANK, CA 91505
Care Of 229 N WHITNALL HWY, BURBANK, CA 91505
CEO DAVID MURRAY229 N WHITNALL HWY, BURBANK, CA 91505
Incorporation Date 2009-03-04

David Murray

Business Name Trend Micro Inc
Person Name David Murray
Position company contact
State TX
Address 4150 International Plz, Fort Worth, TX 76109
Phone Number
Email [email protected]
Title CEO

David Murray

Business Name Trend Micro Inc
Person Name David Murray
Position company contact
State TX
Address 4150 International Plz, Fort Worth, TX
Phone Number
Email [email protected]
Title Chief Executive Officer

David Murray

Business Name TOP NOTCH PERSONAL SECURITY, INC
Person Name David Murray
Position registered agent
State GA
Address 1929 Pond Ridge Court, Snellville, GA 30078
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-08-12
Entity Status Active/Compliance
Type CFO

DAVID MURRAY

Business Name THE SEBONAC GROUP
Person Name DAVID MURRAY
Position CEO
Corporation Status Active
Agent 1001 LAS PULGAS RD, PACIFIC PALISADES, CA 90272
Care Of 1001 LAS PULGAS RD, PACIFIC PALISADES, CA 90272
CEO DAVID MURRAY 1001 LAS PULGAS RD, PACIFIC PALISADES, CA 90272
Incorporation Date 1998-03-27

DAVID MURRAY

Business Name THE SEBONAC GROUP
Person Name DAVID MURRAY
Position registered agent
Corporation Status Active
Agent DAVID MURRAY 1001 LAS PULGAS RD, PACIFIC PALISADES, CA 90272
Care Of 1001 LAS PULGAS RD, PACIFIC PALISADES, CA 90272
CEO DAVID MURRAY1001 LAS PULGAS RD, PACIFIC PALISADES, CA 90272
Incorporation Date 1998-03-27

DAVID MURRAY

Business Name THE GEORGE GOUVIS COMPANY, INC.
Person Name DAVID MURRAY
Position registered agent
Corporation Status Suspended
Agent DAVID MURRAY 1201 DOVE ST #370, NEWPORT BEACH, CA 92660
Care Of 3831 BIRCH ST, NEWPORT BEACH, CA 92660
CEO GEORGE A GOUVIS II3831 BIRCH ST, NEWPORT BEACH, CA 92660
Incorporation Date 1982-03-23

David Murray

Business Name Staff One, Inc.
Person Name David Murray
Position company contact
State OK
Address 1100 W. Main St., Durant, OK 74701
Phone Number
Email [email protected]
Title CEO

David Murray

Business Name Staff One, Inc.
Person Name David Murray
Position company contact
State OK
Address 1100 W Main St, Durant, OK 74701
Phone Number
Email [email protected]
Title CEO

DAVID MURRAY

Business Name STONE RIDGE CONST., INC.
Person Name DAVID MURRAY
Position registered agent
Corporation Status Suspended
Agent DAVID MURRAY 341 BROADWAY STE 407, CHICO, CA 95928
Care Of PO BOX 77, CHICO, CA 95927
CEO BEN MEDEIROS327 MEADOWOOD DRIVE, ORLAND, CA 95963
Incorporation Date 2000-09-14

DAVID MURRAY

Business Name STAIRWAYS RECOVERY INC.
Person Name DAVID MURRAY
Position registered agent
Corporation Status Suspended
Agent DAVID MURRAY 341 BROADWAY 4TH FL, CHICO, CA 95928
Care Of PO BOX 6357, CHICO, CA 95927
CEO MICHAEL LITTLE22 SUNLAND DR, CHICO, CA 95926
Incorporation Date 2006-04-10
Corporation Classification Public Benefit

DAVID MURRAY

Business Name REALNOR PROPERTIES, INC.
Person Name DAVID MURRAY
Position registered agent
Corporation Status Active
Agent DAVID MURRAY 355 S GRAND AVE STE 2600, LOS ANGELES, CA 90071
Care Of 355 S GRAND AVE STE 2600, LOS ANGELES, CA 90071
CEO JUAN ALONSO700 BRICKELL AVE, MIAMI, FL 33131
Incorporation Date 2011-05-12

David Murray

Business Name Pleasant Hl Untd Mthdst Church
Person Name David Murray
Position company contact
State AL
Address 2926 Andrews Ave Ozark AL 36360-3744
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-774-5588
Number Of Employees 1
Annual Revenue 32320

David Murray

Business Name Pleasant Hill United Methodist
Person Name David Murray
Position company contact
State AL
Address Fort Rucker Highway Ozark AL 36360-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-774-5588
Number Of Employees 2

David Murray

Business Name Pioneer Plumbing Svc
Person Name David Murray
Position company contact
State CO
Address 12537 6495 Rd Montrose CO 81401-8358
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 970-240-5979
Number Of Employees 1
Annual Revenue 140160

David Murray

Business Name Pioneer Plumbing Services LLC
Person Name David Murray
Position company contact
State CO
Address 12537 6495 Rd Montrose CO 81401-8358
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 970-240-5979
Number Of Employees 2
Annual Revenue 98980

David Murray

Business Name Phelps- Clifton Springs Central School District
Person Name David Murray
Position company contact
State NY
Address 1490 State Route 488, Clifton Springs, NY 14432
Phone Number 315-548-6420
Email [email protected]
Title Facilities Director

David Murray

Business Name PLACE OF ENLIGHTENMENT, INC.
Person Name David Murray
Position registered agent
State GA
Address 1929 Pond Ridge Court, Snellville, GA 30078
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-10-13
Entity Status Active/Compliance
Type CEO

David Murray

Business Name PLACE OF ENLIGHTENMENT, INC.
Person Name David Murray
Position registered agent
State GA
Address 1929 Pond Ridge, Snellville, GA 30078
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-10-13
Entity Status Active/Compliance
Type Secretary

David Joseph Murray

Business Name Oakpointe Quad LLC
Person Name David Joseph Murray
Position registered agent
State GA
Address 130 Ottwood court, Roswell, GA 30075
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-18
Entity Status Active/Compliance
Type Organizer

DAVID MURRAY

Business Name NEVCAL ENERGY CORP.
Person Name DAVID MURRAY
Position Treasurer
State NV
Address 772 CANFIELD POINT AVE 772 CANFIELD POINT AVE, LAS VEGAS, NV 89104
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0426572005-0
Creation Date 2005-07-06
Type Domestic Corporation

DAVID MURRAY

Business Name NEVCAL ENERGY CORP.
Person Name DAVID MURRAY
Position President
State NV
Address 772 CANFIELD POINT AVE 772 CANFIELD POINT AVE, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0426572005-0
Creation Date 2005-07-06
Type Domestic Corporation

DAVID MURRAY

Business Name NEVCAL ENERGY CORP.
Person Name DAVID MURRAY
Position Secretary
State NV
Address 772 CANFIELD POINT AVE 772 CANFIELD POINT AVE, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0426572005-0
Creation Date 2005-07-06
Type Domestic Corporation

DAVID MURRAY

Business Name NEVCAL ENERGY CORP.
Person Name DAVID MURRAY
Position Director
State NV
Address 772 CANFIELD POINT AVE 772 CANFIELD POINT AVE, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0426572005-0
Creation Date 2005-07-06
Type Domestic Corporation

David Murray

Business Name Music Scribe
Person Name David Murray
Position company contact
State NC
Address 1586 DePriest Rd, BOSTIC, 28018 NC
Phone Number
Email [email protected]

David Murray

Business Name Murray Simmons & Ziegler LLP
Person Name David Murray
Position company contact
State FL
Address 1401 E Broward Blvd # 200 Fort Lauderdale FL 33301-2100
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 954-467-2000

David Murray

Business Name Murray Northside Auto Sales
Person Name David Murray
Position company contact
State FL
Address 8519 New Kings Rd Jacksonville FL 32219-3617
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 904-924-0550
Number Of Employees 1
Annual Revenue 627590

David Murray

Business Name Murray List & Lippitt
Person Name David Murray
Position company contact
State CO
Address 1228 15th St Ste 201 Denver CO 80202-1698
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 303-623-3208
Number Of Employees 21
Annual Revenue 1616000

David Murray

Business Name Murray Insurance Co
Person Name David Murray
Position company contact
State ID
Address 302 Thaine Road Ste A, SHOUP, 83469 ID
Phone Number 208-798-4609
Email [email protected]

David Murray

Business Name Murray Franke Greenhouse List & Lippitt Llp
Person Name David Murray
Position company contact
State CO
Address 1228 15th St Ste 201, Denver, CO 80202
Phone Number
Email [email protected]
Title Manager of Legal Services

David Murray

Business Name Murray Education Training Technologies, Inc
Person Name David Murray
Position company contact
State DC
Address 1134 7th Street, NE, WASHINGTON, 20002 DC
Email [email protected]

David Murray

Business Name Murray Dodge
Person Name David Murray
Position company contact
State PA
Address 1402 Ridge Pikes, Conshohocken, 19428 PA
Phone Number
Email [email protected]

David Murray

Business Name Murray Development, LLC
Person Name David Murray
Position company contact
State SC
Address 1306 Starling Road - Hanahan, NORTH CHARLESTON, 29405 SC
Phone Number
Email [email protected]

David Murray

Business Name Murray D & Co
Person Name David Murray
Position company contact
State FL
Address 2027 N Keene Rd Clearwater FL 33755-1372
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 727-447-1307
Number Of Employees 3
Annual Revenue 2860320

David Murray

Business Name Murray & Associates
Person Name David Murray
Position company contact
State NC
Address 447.S. Sharon Amity Rd. Suite 225, CHARLOTTE, 28210 NC
Phone Number
Email [email protected]

David Murray

Business Name Mid Island Boat Sales
Person Name David Murray
Position company contact
State FL
Address 11420 Tamiami Trl E Naples FL 34113-7915
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5551
SIC Description Boat Dealers
Phone Number 239-261-6400

David Murray

Business Name Medley & Associates
Person Name David Murray
Position company contact
State KY
Address 1856 Bordeaux Blvd Apt W, BROOKSVILLE, 41004 KY
Email [email protected]

DAVID MURRAY

Business Name MURRAY, DAVID
Person Name DAVID MURRAY
Position company contact
State NH
Address 4 Willow Ave, NORTH CONWAY, 3860 NH
Phone Number
Email [email protected]

DAVID MURRAY

Business Name MURRAY JEWELERS SUPPLY, INC.
Person Name DAVID MURRAY
Position registered agent
State GA
Address 3155 PRESIDENTIAL DR., #102, ATLANTA, GA 30340
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-01-23
Entity Status Active/Noncompliance
Type Secretary

David Murray

Business Name MURRAY EQUIPMENT COMPANY, INC.
Person Name David Murray
Position registered agent
State GA
Address 130 ottwood ct., roswell, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-11-19
Entity Status Active/Compliance
Type CEO

DAVID W. MURRAY

Business Name MURRAY & ASSOCIATES, INC. (TX)
Person Name DAVID W. MURRAY
Position registered agent
State TX
Address 10010 SAN PEDRO AVE STE 400, SAN ANTONIO, TX 78216
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-12-04
End Date 2011-08-24
Entity Status Revoked
Type CFO

DAVID L. MURRAY

Business Name MORTGAGE BROKERS, INC. (TENNESSEE)
Person Name DAVID L. MURRAY
Position registered agent
State TN
Address 252 SIGNAL MOUNTAIN RD, CHATTANOOGA, TN 37405
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-10-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

David Murray

Business Name LEAK DETECTION SOLUTIONS, LLC
Person Name David Murray
Position Manager
State NV
Address 2360 Corporate Circle - Suite 400 2360 Corporate Circle - Suite 400, Henderson, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0186712010-4
Creation Date 2010-04-01
Type Domestic Limited-Liability Company

DAVID B MURRAY

Business Name LAY WHOLESALE COMPANY
Person Name DAVID B MURRAY
Position registered agent
State TN
Address 4807 FIKE DR, EAST RIDGE, TN 37412
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-03-19
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID S MURRAY

Business Name KINRAN FINANCIAL SERVICES CORP.
Person Name DAVID S MURRAY
Position President
State AZ
Address 2238 N 87TH WY 2238 N 87TH WY, SCOTTSDALE, AZ 85257
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24122-1999
Creation Date 1999-09-30
Type Domestic Corporation

David Murray

Business Name Johnson & Johnson Mktg RES
Person Name David Murray
Position company contact
State FL
Address 4110 George Rd Tampa FL 33634-7466
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 813-887-2000

DAVID MURRAY

Business Name JOHN S. CLARK COMPANY, LLC
Person Name DAVID MURRAY
Position Manager
State NC
Address 210 AIRPORT ROAD 210 AIRPORT ROAD, MOUNT AIRY, NC 27030
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0018572006-7
Creation Date 2006-01-13
Type Foreign Limited-Liability Company

David Murray

Business Name Internet Blue Ridge
Person Name David Murray
Position company contact
State NC
Address 379 Railroad Avenue, Rutherfordton, 28139 NC
Phone Number
Email [email protected]

David Murray

Business Name Infor Global Solutions, Inc.
Person Name David Murray
Position company contact
State NH
Address 215 Rochester Hill Rd, Hampton, NH 3442
Phone Number
Email [email protected]

David Murray

Business Name Ikaika Web Solutions
Person Name David Murray
Position company contact
State HI
Address Po Box 453, KALAHEO, 96741 HI
Email [email protected]

David Murray

Business Name Horizon Home Funding
Person Name David Murray
Position company contact
State FL
Address 5405 Diplomat Cir # 204 Orlando FL 32810-5614
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 407-647-3377
Email [email protected]
Number Of Employees 2
Annual Revenue 394020

David Murray

Business Name Horizon Home Funding
Person Name David Murray
Position company contact
State FL
Address P.O. BOX 2149 Winter Park FL 32790-2149
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 407-647-3377

David Murray

Business Name H&R Block, Inc.
Person Name David Murray
Position company contact
State MO
Address 4400 Main St., Kansas City, MO 64111
Phone Number
Email [email protected]
Title Senior Engineer

David Murray

Business Name Grandmas Attic of Cape Cod
Person Name David Murray
Position company contact
State MA
Address 7 Autumn Way - Buzzards Bay, NEEDHAM HEIGHTS, 2494 MA
Phone Number
Email [email protected]

DAVID MURRAY

Business Name GREENER LEAF, INC.
Person Name DAVID MURRAY
Position Treasurer
State NV
Address 4216 FORT APACHE 4216 FORT APACHE, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1136-2002
Creation Date 2002-01-16
Type Domestic Corporation

DAVID MURRAY

Business Name GOLDEN ISLES CORRAL, INC.
Person Name DAVID MURRAY
Position registered agent
State GA
Address 6 dunbar Creek Point, ST. SIMONS IsLAND, GA 31522
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-09-25
Entity Status Active/Compliance
Type CFO

David Murray

Business Name GATES MILL PROPERTY OWNERS ASSOCIATION, INC.
Person Name David Murray
Position registered agent
State GA
Address 420 Mackenzie Trail, milton, GA 30004
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-06-01
End Date 2011-08-28
Entity Status Active/Compliance
Type CEO

DAVID MURRAY

Business Name G.C. OF ALBANY, INC.
Person Name DAVID MURRAY
Position registered agent
State GA
Address 6 DUNBAR CREEK POINT, ST. SIMONS ISLAND, GA 31522
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-10-04
Entity Status Active/Compliance
Type Secretary

David Murray

Business Name Evergreen Financial, Inc
Person Name David Murray
Position company contact
State OR
Address 7340 SW Hunziker,Suite 205, PORTLAND, 97222 OR
Phone Number
Email [email protected]

David Murray

Business Name Elite Protection Svc
Person Name David Murray
Position company contact
State FL
Address 5840 Corporate Way # 102 West Palm Beach FL 33407-2040
Industry Business Services (Services)
SIC Code 7381
SIC Description Detective And Armored Car Services
Phone Number 561-478-9983
Number Of Employees 9
Annual Revenue 287100
Fax Number 561-478-9983

DAVID MURRAY

Business Name E.B.T. CONSTRUCTION SERVICES
Person Name DAVID MURRAY
Position CEO
Corporation Status Suspended
Agent 1147 IRIS PLACE, HAYWARD, CA 94544
Care Of 22358 MEEKLAND AVE, HAYWARD, CA 94541
CEO DAVID MURRAY 1147 IRIS PLACE, HAYWARD, CA 94544
Incorporation Date 1984-04-06

DAVID MURRAY

Business Name E.B.T. CONSTRUCTION SERVICES
Person Name DAVID MURRAY
Position registered agent
Corporation Status Suspended
Agent DAVID MURRAY 1147 IRIS PLACE, HAYWARD, CA 94544
Care Of 22358 MEEKLAND AVE, HAYWARD, CA 94541
CEO DAVID MURRAY1147 IRIS PLACE, HAYWARD, CA 94544
Incorporation Date 1984-04-06

David Murray

Business Name David Murray Builder Inc
Person Name David Murray
Position company contact
State CO
Address 179 County Road 100 Carbondale CO 81623-9503
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 970-704-9157
Number Of Employees 1

DAVID S MURRAY

Business Name DAVID MURRAY TRUCKING, INC.
Person Name DAVID S MURRAY
Position President
State AZ
Address 2233 N 87TH WAY 2233 N 87TH WAY, SCOTTSDALE, AZ 85257
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C34122-1999
Creation Date 1999-12-30
Type Domestic Corporation

DAVID R. MURRAY

Business Name D.R. MURRAY CONSULTING, INC.
Person Name DAVID R. MURRAY
Position registered agent
State GA
Address 750 PARK AVE NE 21 WEST, ATLANTA, GA 30326
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-08-24
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

David Murray

Business Name D&L Painting Co
Person Name David Murray
Position company contact
State FL
Address 289 Las Olas Rd Saint Augustine FL 32084-5768
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 904-827-0691

David Murray

Business Name Custom Line Striping
Person Name David Murray
Position company contact
State CT
Address 19 George St Milford CT 06460-4810
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 203-215-4549
Number Of Employees 2
Annual Revenue 62700

DAVID A MURRAY

Business Name CS TECHNOLOGY, INC.
Person Name DAVID A MURRAY
Position Secretary
State NJ
Address 1 INDEPENDENCE WAY #201 1 INDEPENDENCE WAY #201, JERSEY CITY, NJ 07305
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0217612009-7
Creation Date 2009-04-23
Type Foreign Corporation

David Lynn Murray

Business Name CHATTANOOGA MORTGAGE, INC.
Person Name David Lynn Murray
Position registered agent
State TN
Address 1808 Avalon Avenue, Chattanooga, TN 37415
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-05-09
End Date 2010-09-11
Entity Status Revoked
Type Secretary

DAVID MURRAY

Business Name CEASAR'S AMUSEMENT CENTER INC.
Person Name DAVID MURRAY
Position CEO
Corporation Status Suspended
Agent 1521 PINE DR, LA HABRA, CA 90631
Care Of 1521 PINE DR, LA HABRA, CA 90631
CEO DAVID MURRAY 1521 PINE DR, LA HABRA, CA 90631
Incorporation Date 1981-10-23

DAVID MURRAY

Business Name CEASAR'S AMUSEMENT CENTER INC.
Person Name DAVID MURRAY
Position registered agent
Corporation Status Suspended
Agent DAVID MURRAY 1521 PINE DR, LA HABRA, CA 90631
Care Of 1521 PINE DR, LA HABRA, CA 90631
CEO DAVID MURRAY1521 PINE DR, LA HABRA, CA 90631
Incorporation Date 1981-10-23

David Murray

Business Name Benchmark Physical Therapy
Person Name David Murray
Position company contact
State GA
Address 1508 N Thornton Ave # 106 Dalton GA 30720-8516
Industry Social Services (Services)
SIC Code 8331
SIC Description Job Training And Related Services
Phone Number 706-226-0816
Number Of Employees 3
Annual Revenue 175740
Fax Number 706-226-9584

David Murray

Business Name Banknewport
Person Name David Murray
Position company contact
State RI
Address 10 Washington Sq, Middletown, RI 2842
Phone Number
Email [email protected]
Title Collection Officer

DAVID JOHN MURRAY

Business Name BLUE RIDGE SERVICE SYSTEMS, INC.
Person Name DAVID JOHN MURRAY
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1974-03-22
Entity Status Diss./Cancel/Terminat
Type CEO

DAVID M MURRAY

Business Name BETH POLISHING, INC.
Person Name DAVID M MURRAY
Position registered agent
State GA
Address 2590 CRESTON WAY, MORROW, GA 30260
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-03-09
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

David Murray

Business Name Atlantic Water Scooters Inc
Person Name David Murray
Position company contact
State FL
Address 32 W Palm Ave Lake Worth FL 33467-4826
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 561-512-6111
Number Of Employees 2
Annual Revenue 171360

David Murray

Business Name American Water Conditioning
Person Name David Murray
Position company contact
State MI
Address 5045 Fairgrove Ln, COMMERCE TOWNSHIP, 48382 MI
Phone Number
Email [email protected]

David Murray

Business Name Allan Murray Nursery Inc
Person Name David Murray
Position company contact
State FL
Address 4595 125th Ave S Wellington FL 33467-8225
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5193
SIC Description Flowers And Florists Supplies
Phone Number 561-333-4647
Number Of Employees 15
Annual Revenue 2706840
Fax Number 561-333-4649

David Murray

Business Name Adams & Murray Cstm Fla Homes
Person Name David Murray
Position company contact
State FL
Address P.O. BOX 6242 Lakeland FL 33807-6242
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 863-698-9792

David Murray

Business Name Accurate Lighting
Person Name David Murray
Position company contact
State WI
Address 205 W. Florida Ave, ALMOND, 54909 WI
Phone Number
Email [email protected]

DAVID J MURRAY

Business Name AUTOLINE LLC
Person Name DAVID J MURRAY
Position Mmember
Address 2024 SIROCCO DRIVE SW 2024 SIROCCO DRIVE SW, CALGARYALBERTA, T3H2M9
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4801-1997
Creation Date 1997-12-01
Expiried Date 2097-12-02
Type Domestic Limited-Liability Company

David Murray

Business Name ASR Inc
Person Name David Murray
Position company contact
State AZ
Address 425 S 6th St Cottonwood AZ 86326-4245
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 928-649-2442
Number Of Employees 9
Annual Revenue 3425400
Fax Number 928-649-2882
Website www.safetyandrescue.com

David R Murray

Business Name ARAG, LLC (IOWA)
Person Name David R Murray
Position registered agent
State IA
Address 400 Locust Street Suite 480, Des Moines, IA 50309
Business Contact Type CFO
Model Type LLC
Locale Foreign
Qualifier None
Effective Date 1998-10-01
Entity Status Active/Compliance
Type CFO

DAVID MURRAY

Business Name ARAG, L.L.C.
Person Name DAVID MURRAY
Position Manager
State IA
Address 400 LOCUST STE 480 400 LOCUST STE 480, DES MOINES, IA 50309
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number LLC4520-2000
Creation Date 2000-05-12
Expiried Date 2500-05-12
Type Foreign Limited-Liability Company

DAVID MURRAY

Business Name ARAG SERVICES, LLC
Person Name DAVID MURRAY
Position Manager
State IA
Address 400 LOCUST STREET STE 480 400 LOCUST STREET STE 480, DES MOINES, IA 50309
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number LLC7522-2001
Creation Date 2001-07-13
Expiried Date 2501-07-13
Type Foreign Limited-Liability Company

David R Murray

Business Name ARAG SERVICES, L.L.C.
Person Name David R Murray
Position registered agent
State IA
Address 400 Locust Street Suite 480, Des Moines, IA 50309
Business Contact Type CFO
Model Type LLC
Locale Foreign
Qualifier None
Effective Date 2011-11-21
Entity Status Active/Compliance
Type CFO

David Rodman Murray

Business Name ARAG NORTH AMERICA INCORPORATED
Person Name David Rodman Murray
Position registered agent
State IA
Address 400 Locust StreetSuite 480, Des Moines, IA 50309
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-12-09
Entity Status Active/Compliance
Type CEO

DAVID MURRAY

Business Name ARAG NORTH AMERICA INCORPORATED
Person Name DAVID MURRAY
Position Treasurer
State IA
Address 400 LOCUST ST STE 480 400 LOCUST ST STE 480, DES MOINES, IA 50309
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C32357-2003
Creation Date 2003-12-26
Type Foreign Corporation

DAVID W MURRAY

Business Name ACORN IT GROUP
Person Name DAVID W MURRAY
Position Secretary
State NV
Address 601 E CHARLESTON BLVD STE 100 601 E CHARLESTON BLVD STE 100, LAS VEGAS, NV 89104
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C14557-2004
Creation Date 2004-06-01
Type Domestic Corporation

David Murray

Business Name A S R
Person Name David Murray
Position company contact
State AZ
Address 425 S 6th St Cottonwood AZ 86326-4245
Industry Leather and Leather Products (Products)
SIC Code 3199
SIC Description Leather Goods, Nec
Phone Number 928-649-2442
Number Of Employees 14
Annual Revenue 495000

DAVID MURRAY

Person Name DAVID MURRAY
Filing Number 113699900
Position VICE PRESIDENT
State TX
Address 1227 SECOND ST, CORPUS CHRISTI TX 78404

David Murray

Person Name David Murray
Filing Number 105296001
Position Director
State TX
Address 2008 Canvasback, Flower Mound TX 75028

DAVID MURRAY

Person Name DAVID MURRAY
Filing Number 113699900
Position TREASURER
State TX
Address 1227 SECOND ST, CORPUS CHRISTI TX 78404

David Murray

Person Name David Murray
Filing Number 2173901
Position Trustee
State TX
Address 5914-1 Old Camp Bullis Rd, San Antonio TX 78257

DAVID W MURRAY

Person Name DAVID W MURRAY
Filing Number 134425700
Position PRESIDENT
State TX
Address 29741 TWIN CREEK DRIVE, BULVERDE TX 78163

DAVID W MURRAY

Person Name DAVID W MURRAY
Filing Number 134425700
Position DIRECTOR
State TX
Address 29741 TWIN CREEK DRIVE, BULVERDE TX 78163

DAVID MURRAY

Person Name DAVID MURRAY
Filing Number 139040200
Position PRESIDENT
State TX
Address PO BOX 684114, AUSTIN TX 78768

DAVID MURRAY

Person Name DAVID MURRAY
Filing Number 139040200
Position DIRECTOR
State TX
Address PO BOX 684114, AUSTIN TX 78768

DAVID MURRAY

Person Name DAVID MURRAY
Filing Number 113699900
Position DIRECTOR
State TX
Address 1227 SECOND ST, CORPUS CHRISTI TX 78404

David Murray

Person Name David Murray
Filing Number 103816901
Position Director
State TX
Address PO Box 1334, Crockett TX 75835

David W Murray

Person Name David W Murray
Filing Number 46420800
Position Director
State TX
Address 2007 RUSHING AVE, Wichita Falls TX 76301 0000

David W Murray

Person Name David W Murray
Filing Number 46420800
Position P
State TX
Address 2007 RUSHING AVE, Wichita Falls TX 76301 0000

David Murray

Person Name David Murray
Filing Number 2173901
Position Director
State TX
Address 5914-1 Old Camp Bullis Rd, San Antonio TX 78257

DAVID M MURRAY

Person Name DAVID M MURRAY
Filing Number 7015000
Position VICE PRESIDENT
State MS
Address 2316 YORKVILLE ROAD EAST, COLUMBUS MS 39702

DAVID M MURRAY

Person Name DAVID M MURRAY
Filing Number 7015000
Position DIRECTOR
State MS
Address 2316 YORKVILLE ROAD EAST, COLUMBUS MS 39702

David L Murray

Person Name David L Murray
Filing Number 8811006
Position P
State GA
Address 1400 HOLCOMB BRIDGE RD, Rosewell GA

David L Murray

Person Name David L Murray
Filing Number 8811006
Position Director
State GA
Address 1400 HOLCOMB BRIDGE RD, Rosewell GA

DAVID R MURRAY

Person Name DAVID R MURRAY
Filing Number 9154906
Position PRESIDENT
State GA
Address 1400 HOLCOMB BRIDGE ROAD, Roswell GA 30076 2199

DAVID MURRAY

Person Name DAVID MURRAY
Filing Number 79328800
Position DIRECTOR
State TX
Address 2840 HYDE ROAD, HUNTINGTON TX 75969

David R Murray

Person Name David R Murray
Filing Number 10452806
Position P
State GA
Address 1400 HOLCOMB BRIDGE RD, Roswell GA

DAVID MURRAY

Person Name DAVID MURRAY
Filing Number 10797806
Position CHIEF EXECUTIVE OFFICER
Address SAME AS ABOVE ,

DAVID MURRAY

Person Name DAVID MURRAY
Filing Number 10797806
Position DIRECTOR
Address SAME AS ABOVE ,

David M Murray

Person Name David M Murray
Filing Number 11277610
Position General Partner
State TX
Address 2403 MOUNTAIN VIEW DR., Austin TX 78704

DAVID MURRAY

Person Name DAVID MURRAY
Filing Number 13783706
Position SENIOR VICE PRESIDENT
State IL
Address 225 W. WASHINGTON STREET, 6TH FLOOR,, CHICAGO IL 60606

DAVID MURRAY

Person Name DAVID MURRAY
Filing Number 13783706
Position CHIEF ACTUARY
State IL
Address 225 W. WASHINGTON STREET, 6TH FLOOR,, CHICAGO IL 60606

DAVID MURRAY

Person Name DAVID MURRAY
Filing Number 30832300
Position DIRECTOR
State TX
Address 934 S 5TH AVE, MANSFIELD TX 76063

David R Murray

Person Name David R Murray
Filing Number 10452806
Position Director
State GA
Address 1400 HOLCOMB BRIDGE RD, Roswell GA

DAVID MURRAY

Person Name DAVID MURRAY
Filing Number 30832300
Position VICE PRESIDENT
State TX
Address 934 S 5TH AVE, MANSFIELD TX 76063

Murray David L

State GA
Calendar Year 2017
Employer Walton County Board Of Education
Job Title Substitute Teacher
Name Murray David L
Annual Wage $600

Murray David M

State FL
Calendar Year 2015
Employer Miami-dade County
Name Murray David M
Annual Wage $233,222

Murray David H

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Murray David H
Annual Wage $29,878

Murray David

State DC
Calendar Year 2016
Employer Dept Of Forensic Sciences
Job Title Forensic Scientist Iii
Name Murray David
Annual Wage $87,833

Murray David

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Firearms Tech
Name Murray David
Annual Wage $85,850

Murray Leith David

State DE
Calendar Year 2018
Employer Dhss/Admin/Management Services
Name Murray Leith David
Annual Wage $42,019

Murray Leith David

State DE
Calendar Year 2017
Employer Dhss/Admin/Management Services
Name Murray Leith David
Annual Wage $41,596

Murray Leith David

State DE
Calendar Year 2016
Employer Dhss/admin/management Services
Name Murray Leith David
Annual Wage $40,990

Murray Leith David

State DE
Calendar Year 2015
Employer Dhss/admin/management Services
Name Murray Leith David
Annual Wage $54,452

Murray David W

State CT
Calendar Year 2018
Employer Department Of Correction
Name Murray David W
Annual Wage $98,854

Murray David W

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Vocl Instr ( Ext Sched )
Name Murray David W
Annual Wage $99,707

Murray David W

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Vocl Instr ( Ext Sched )
Name Murray David W
Annual Wage $97,918

Murray David W

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Vocl Instr ( Ext Sched )
Name Murray David W
Annual Wage $88,200

Murray David D

State CO
Calendar Year 2017
Employer City of Westminster
Name Murray David D
Annual Wage $105,360

Murray David

State FL
Calendar Year 2015
Employer Sarasota Co School Board
Name Murray David
Annual Wage $27,903

Murray David V

State AR
Calendar Year 2018
Employer West Memphis School District
Job Title Elementary Teacher
Name Murray David V
Annual Wage $46,919

Murray David

State AR
Calendar Year 2018
Employer Greenbrier School District
Job Title Bus Drivers
Name Murray David
Annual Wage $13,444

Murray David

State AR
Calendar Year 2018
Employer Ashdown School District
Job Title High School
Name Murray David
Annual Wage $45,690

Murray David V

State AR
Calendar Year 2017
Employer West Memphis School District
Name Murray David V
Annual Wage $46,669

Murray David J

State AR
Calendar Year 2017
Employer Greenbrier School District
Name Murray David J
Annual Wage $79,055

Murray David V

State AR
Calendar Year 2016
Employer West Memphis School District
Name Murray David V
Annual Wage $45,449

Murray David J

State AR
Calendar Year 2016
Employer Greenbrier School District
Name Murray David J
Annual Wage $77,437

Murray David V

State AR
Calendar Year 2015
Employer West Memphis School District
Name Murray David V
Annual Wage $44,274

Murray David J

State AR
Calendar Year 2015
Employer Greenbrier School District
Name Murray David J
Annual Wage $75,628

Murray David J

State AZ
Calendar Year 2015
Employer Maricopa County Community Colleges (tempe)
Job Title Client Support Analyst
Name Murray David J
Annual Wage $34,097

Murray David A

State AL
Calendar Year 2018
Employer University Of South Alabama
Name Murray David A
Annual Wage $66,992

Murray David A

State AL
Calendar Year 2018
Employer Human Resources
Name Murray David A
Annual Wage $29,648

Murray David A

State AL
Calendar Year 2017
Employer University of South Alabama
Name Murray David A
Annual Wage $61,724

Murray David

State AR
Calendar Year 2018
Employer Greenbrier School District
Job Title Maintenance & Operation
Name Murray David
Annual Wage $43,542

Murray David A

State AL
Calendar Year 2017
Employer Human Resources
Name Murray David A
Annual Wage $11,586

Murray David R.

State FL
Calendar Year 2015
Employer Walton Co School Board
Name Murray David R.
Annual Wage $41,518

Murray David H

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Murray David H
Annual Wage $8,694

Murray David

State GA
Calendar Year 2017
Employer Georgia Southern University
Job Title Professor
Name Murray David
Annual Wage $66,600

Murray Jr David

State GA
Calendar Year 2017
Employer County Of Dekalb
Name Murray Jr David
Annual Wage $25,380

Murray David L

State GA
Calendar Year 2016
Employer Walton County Board Of Education
Job Title Substitute Teacher
Name Murray David L
Annual Wage $1,248

Murray David

State GA
Calendar Year 2016
Employer Georgia Southern University
Job Title Associate Professor
Name Murray David
Annual Wage $65,509

Murray David

State GA
Calendar Year 2015
Employer Georgia Southern University
Job Title Associate Professor
Name Murray David
Annual Wage $59,000

Murray David

State GA
Calendar Year 2014
Employer Georgia Southern University
Job Title Associate Professor
Name Murray David
Annual Wage $55,360

Murray David

State GA
Calendar Year 2013
Employer Georgia Southern University
Job Title Associate Professor
Name Murray David
Annual Wage $54,060

Murray David L

State GA
Calendar Year 2012
Employer Walton County Board Of Education
Job Title Substitute Teacher
Name Murray David L
Annual Wage $845

Murray David

State GA
Calendar Year 2012
Employer Georgia Southern University
Job Title Associate Professor
Name Murray David
Annual Wage $55,590

Murray David L

State GA
Calendar Year 2011
Employer Walton County Board Of Education
Job Title Substitute Teacher
Name Murray David L
Annual Wage $1,300

Murray David

State GA
Calendar Year 2011
Employer Georgia Southern University
Job Title Assistant Professor
Name Murray David
Annual Wage $48,000

Murray David L

State GA
Calendar Year 2010
Employer Walton County Board Of Education
Job Title Substitute Teacher
Name Murray David L
Annual Wage $3,086

Murray David R.

State FL
Calendar Year 2016
Employer Baker Co Sheriff's Dept
Name Murray David R.
Annual Wage $45,899

Murray David G

State GA
Calendar Year 2010
Employer Georgia Southern University
Job Title Service / Maintenance Worker
Name Murray David G
Annual Wage $12,584

Murray David M

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Asst Cty Attorney 3
Name Murray David M
Annual Wage $288,910

Slean David Murray

State FL
Calendar Year 2018
Employer City Of Gainesville
Name Slean David Murray
Annual Wage $54,978

Murray David R

State FL
Calendar Year 2017
Employer Walton Co School Board
Name Murray David R
Annual Wage $42,835

Murray David J

State FL
Calendar Year 2017
Employer Palm Beach Co Sheriff's Dept
Name Murray David J
Annual Wage $105,888

Murray David M

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Murray David M
Annual Wage $258,209

Murray David H

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Murray David H
Annual Wage $8,124

Murray David R

State FL
Calendar Year 2017
Employer Clay Co Sheriff's Dept
Name Murray David R
Annual Wage $51,552

Slean David Murray

State FL
Calendar Year 2017
Employer City Of Gainesville
Name Slean David Murray
Annual Wage $59,593

Murray David R.

State FL
Calendar Year 2016
Employer Walton Co School Board
Name Murray David R.
Annual Wage $41,855

Murray David

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Murray David
Annual Wage $22,176

Murray David J

State FL
Calendar Year 2016
Employer Palm Beach Co Sheriff's Dept
Name Murray David J
Annual Wage $101,746

Murray David M

State FL
Calendar Year 2016
Employer Miami-dade County
Name Murray David M
Annual Wage $242,222

Murray David

State GA
Calendar Year 2010
Employer Georgia Southern University
Job Title Assistant Professor
Name Murray David
Annual Wage $46,527

Murray David A

State AL
Calendar Year 2016
Employer University Of South Alabama
Name Murray David A
Annual Wage $61,202

David P Murray

Name David P Murray
Address 1225 Retreat Rd Geneva FL 32732 -9480
Mobile Phone 407-383-9038
Gender Male
Date Of Birth 1950-02-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

David C Murray

Name David C Murray
Address 746 Webster St Traverse City MI 49686 -2656
Phone Number 231-995-9112
Telephone Number 231-995-9112
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

David M Murray

Name David M Murray
Address 678 Weybridge Dr Bloomfield Hills MI 48304 -1082
Phone Number 248-499-9528
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

David M Murray

Name David M Murray
Address 30522 Longhorn Cir Elizabeth CO 80107 -7120
Phone Number 303-646-2501
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

David Murray

Name David Murray
Address 1912 S Leavitt St Chicago IL 60608-2524 -2524
Phone Number 312-455-2921
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 3001
Education Completed High School
Language English

David M Murray

Name David M Murray
Address 3309 Gulfstream Rd Orlando FL 32805 -5828
Phone Number 407-849-1983
Mobile Phone 407-538-7338
Gender Male
Date Of Birth 1963-02-13
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

David F Murray

Name David F Murray
Address 2728 Anzio Ct Palm Beach Gardens FL 33410 APT 305-2980
Phone Number 617-818-0367
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 5001
Education Completed High School
Language English

David Murray

Name David Murray
Address 6676 Old College Rd Lisle IL 60532 -3456
Phone Number 630-416-8190
Gender Male
Date Of Birth 1960-08-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

David Murray

Name David Murray
Address 312 Park St Bensenville IL 60106-2521 -2521
Phone Number 708-476-8846
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

David J Murray

Name David J Murray
Address 6301 Catalina Ave Oak Forest IL 60452 -1733
Phone Number 708-687-0032
Email [email protected]
Gender Male
Ethnicity Scotch
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 High School
Language English

David S Murray

Name David S Murray
Address 1417 Red Top Ln Minooka IL 60447 -8213
Phone Number 815-685-5130
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

David S Murray

Name David S Murray
Address 206 E Baldwin Rd Panama City FL 32405-4279 UNIT A-4280
Phone Number 850-747-1156
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

David L Murray

Name David L Murray
Address 321 Linden Ln Orange Park FL 32073 -3313
Phone Number 904-264-7031
Mobile Phone 904-515-0614
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David E Murray

Name David E Murray
Address 13796 Lem Turner Rd Jacksonville FL 32218 -7518
Phone Number 904-768-4657
Email [email protected]
Gender Male
Date Of Birth 1967-02-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

David A Murray

Name David A Murray
Address 545 Mt Massive St Berthoud CO 80513 -3801
Phone Number 970-532-3805
Email [email protected]
Gender Male
Date Of Birth 1963-02-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

David T Murray

Name David T Murray
Address 2902 Mount Vernon Dr Midland MI 48642 -6650
Phone Number 989-631-8209
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

MURRAY, DAVID

Name MURRAY, DAVID
Amount 2400.00
To Jim Gibbons (R)
Year 2010
Transaction Type 15
Filing ID 10990718899
Application Date 2010-05-17
Contributor Occupation EXEC
Contributor Employer ARAG
Organization Name Arag
Contributor Gender M
Recipient Party R
Recipient State IA
Committee Name Jim Gibbons for Congress
Seat federal:house

MURRAY, DAVID

Name MURRAY, DAVID
Amount 1000.00
To Burt Cohen (D)
Year 2004
Transaction Type 15
Filing ID 23020192774
Application Date 2003-03-25
Contributor Occupation PROPEL SW INC
Organization Name Propel
Contributor Gender M
Recipient Party D
Recipient State NH
Committee Name Cohen for New Hampshire
Seat federal:senate

MURRAY, DAVID

Name MURRAY, DAVID
Amount 1000.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28992605737
Application Date 2008-09-07
Contributor Occupation ATTORN
Contributor Employer WILLKIE FARR & GALLAGHER LLP
Organization Name Willkie, Farr & Gallagher
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 10705 ALLOWAY Dr POTOMAC MD

MURRAY, DAVID

Name MURRAY, DAVID
Amount 750.00
To E Clay Shaw Jr (R)
Year 2006
Transaction Type 15
Filing ID 25990453917
Application Date 2005-03-28
Contributor Occupation ATTORNEY
Contributor Employer DAVID G. MURRAY P. A.
Organization Name David G Murray PA
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Clay Shaw
Seat federal:house
Address 633 Coral Way FT. LAUDERDALE FL

MURRAY, DAVID

Name MURRAY, DAVID
Amount 500.00
To George Allen (R)
Year 2004
Transaction Type 15
Filing ID 23020381735
Application Date 2003-08-05
Contributor Occupation LOBBYIST
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

MURRAY, DAVID

Name MURRAY, DAVID
Amount 500.00
To Michael P Oot (D)
Year 2008
Transaction Type 15
Filing ID 28991952837
Application Date 2008-07-03
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Mike Oot for Congress
Seat federal:house
Address 5 Quaker Hill Rd SYRACUSE NY

MURRAY, DAVID

Name MURRAY, DAVID
Amount 500.00
To Michael James Smith (D)
Year 2008
Transaction Type 15
Filing ID 28991715894
Application Date 2008-07-08
Contributor Occupation Attorney
Contributor Employer Danahy & Murray, PA
Organization Name Danahy & Murray PA
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Mike Smith for Congress
Seat federal:house
Address 2304 W Cleveland St Ste 100 TAMPA FL

MURRAY, DAVID

Name MURRAY, DAVID
Amount 500.00
To Kirsten Gillibrand (D)
Year 2012
Transaction Type 15
Filing ID 12020113826
Application Date 2011-02-02
Organization Name Upstate Medical University
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

MURRAY, DAVID

Name MURRAY, DAVID
Amount 500.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931652815
Application Date 2010-09-13
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 295 Elk Ridge Ln BOULDER CO

MURRAY, DAVID

Name MURRAY, DAVID
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930648424
Application Date 2008-01-04
Contributor Occupation Fundraiser
Contributor Employer Syracuse University
Organization Name Syracuse University
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 125 Concord Pl SYRACUSE NY

MURRAY, DAVID

Name MURRAY, DAVID
Amount 500.00
To SINK, ADELAIDE (ALEX)
Year 2006
Application Date 2006-10-30
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State FL
Seat state:office
Address 2304 W CLEVELAND ST STE 100 TAMPA FL

MURRAY, DAVID

Name MURRAY, DAVID
Amount 500.00
To PERDUE, SONNY
Year 2006
Application Date 2006-10-20
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Seat state:governor
Address 130 OTTWOOD CT ROSWELL GA

MURRAY, DAVID

Name MURRAY, DAVID
Amount 500.00
To Kirsten Gillibrand (D)
Year 2012
Transaction Type 15
Filing ID 12020113827
Application Date 2011-03-31
Organization Name Upstate Medical University
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

MURRAY, DAVID

Name MURRAY, DAVID
Amount 500.00
To SINK, ADELAIDE (ALEX)
Year 2006
Application Date 2006-08-31
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State FL
Seat state:office
Address 2304 W CLEVELAND ST STE 33609 TAMPA FL

MURRAY, DAVID

Name MURRAY, DAVID
Amount 316.00
To Bricklayers Union
Year 2006
Transaction Type 15
Filing ID 25970837236
Application Date 2005-06-01
Contributor Occupation BRICKLAY
Contributor Employer INT'L UNION OF BRICKLAYERS
Contributor Gender M
Committee Name Bricklayers Union
Address 5646 Meadowood Dr SPEEDWAY IN

MURRAY, DAVID

Name MURRAY, DAVID
Amount 250.00
To Joseph R Biden Jr (D)
Year 2008
Transaction Type 15
Filing ID 28930270999
Application Date 2007-12-06
Contributor Occupation CEO
Contributor Employer Propel Software
Organization Name Propel Software
Contributor Gender M
Recipient Party D
Committee Name Biden for President
Seat federal:president
Address 4 Willow Ave NORTH HAMPTON NH

MURRAY, DAVID

Name MURRAY, DAVID
Amount 250.00
To National Restaurant Assn
Year 2010
Transaction Type 15
Filing ID 29993367685
Application Date 2009-10-06
Contributor Occupation Executive
Contributor Employer Golden Corral
Contributor Gender M
Committee Name National Restaurant Assn
Address 116 Dodge Rd SAINT SIMONS ISLAN GA

MURRAY, DAVID

Name MURRAY, DAVID
Amount 250.00
To F. James Sensenbrenner Jr (R)
Year 2012
Transaction Type 15
Filing ID 12970128821
Application Date 2011-12-02
Contributor Occupation Vice President
Contributor Employer Dutko Grayling
Organization Name Dutko Grayling
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Sensenbrenner Cmte
Seat federal:house
Address 1249 1/2 C St SE WASHINGTON DC

MURRAY, DAVID

Name MURRAY, DAVID
Amount 250.00
To Majority Cmte PAC
Year 2012
Transaction Type 15
Filing ID 11953335963
Application Date 2011-10-18
Contributor Occupation Vice President
Contributor Employer Worldwide
Organization Name Worldwide Inc
Contributor Gender M
Recipient Party R
Committee Name Majority Cmte PAC
Address 1249 1/2 C St SE WASHINGTON DC

MURRAY, DAVID

Name MURRAY, DAVID
Amount 250.00
To Jon L Kyl (R)
Year 2006
Transaction Type 15
Filing ID 25020293398
Application Date 2005-04-29
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Jon Kyl for US Senate
Seat federal:senate

MURRAY, DAVID

Name MURRAY, DAVID
Amount 250.00
To Republican Party of Illinois
Year 2006
Transaction Type 15
Filing ID 26980116832
Application Date 2006-01-27
Contributor Occupation Attorney
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Illinois
Address 2800 E Hill Dr ROCK FALLS IL

MURRAY, DAVID

Name MURRAY, DAVID
Amount 250.00
To Mark Foley (R)
Year 2004
Transaction Type 15
Filing ID 23990711513
Application Date 2003-03-31
Contributor Occupation Government Affairs Consultant
Contributor Employer Satellite Broadcasting & Comm.
Organization Name Government Affairs Consultant
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Mark Foley
Seat federal:house
Address 1013 Massachusetts Ave NE Apartment WASHINGTON DC

MURRAY, DAVID

Name MURRAY, DAVID
Amount 250.00
To John Carter (R)
Year 2004
Transaction Type 15
Filing ID 23991353037
Application Date 2003-06-09
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Organization Name Government Affairs Consultant
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Judge John Carter for Congress
Seat federal:house
Address 1013 MASSACHUSETTS AVE NE 1 WASHINGTON TX

MURRAY, DAVID

Name MURRAY, DAVID
Amount 250.00
To CLARK, MARTHA FULLER
Year 2004
Application Date 2004-10-23
Contributor Occupation EXECUTIVE
Contributor Employer PROPEL SOFTWARE
Organization Name PROPEL SOFTWARE
Recipient Party D
Recipient State NH
Seat state:upper
Address 4 WILLOW AVE NORTH HAMPTON NH

MURRAY, DAVID

Name MURRAY, DAVID
Amount 250.00
To Kirsten Gillibrand (D)
Year 2012
Transaction Type 15
Filing ID 12020070326
Application Date 2011-10-29
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

MURRAY, DAVID

Name MURRAY, DAVID
Amount 250.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 24990614045
Application Date 2004-01-28
Contributor Occupation Executive
Contributor Employer Propel Software
Organization Name Propel
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 4 Willow Ave NORTH HAMPTON NH

MURRAY, DAVID

Name MURRAY, DAVID
Amount 250.00
To ADAMS, RICHARD
Year 20008
Application Date 2007-11-16
Contributor Occupation ACCOUNTANT
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State OH
Seat state:lower
Address 2785 BROKEN WOODS DR TROY OH

MURRAY, DAVID

Name MURRAY, DAVID
Amount 200.00
To EITEL JR, KENNETH J
Year 2004
Application Date 2004-03-11
Recipient Party R
Recipient State IN
Seat state:lower
Address 514 E SEMINARY ST GREENCASTLE IN

MURRAY, DAVID

Name MURRAY, DAVID
Amount 100.00
To HANFLING, JOSH
Year 20008
Application Date 2008-03-10
Contributor Occupation ATTORNEY
Contributor Employer MURRAY LAW FIRM LLC
Recipient Party D
Recipient State CO
Seat state:lower
Address 410 17TH ST STE 2400 DENVER CO

MURRAY, DAVID

Name MURRAY, DAVID
Amount 100.00
To ENGLAND, KIRK
Year 20008
Application Date 2008-06-23
Recipient Party D
Recipient State TX
Seat state:lower

MURRAY, DAVID

Name MURRAY, DAVID
Amount 75.00
To MURRAY, THERESE
Year 2004
Application Date 2004-05-23
Recipient Party D
Recipient State MA
Seat state:upper
Address 27 GRATTO RD MARSHFIELD MA

MURRAY, DAVID

Name MURRAY, DAVID
Amount 60.00
To BENEFIELD, DEBBIE J
Year 2006
Application Date 2005-11-26
Contributor Occupation GIS COORDINATOR
Contributor Employer CITY OF WESTMINSTER
Organization Name CITY OF WESTMINSTER
Recipient Party D
Recipient State CO
Seat state:lower
Address 5612 W 71ST CIR ARVADA CO

MURRAY, DAVID

Name MURRAY, DAVID
Amount 50.00
To MURRAY, THERESE
Year 20008
Application Date 2007-10-23
Recipient Party D
Recipient State MA
Seat state:upper
Address 27 GRATTO RD MARSHFIELD MA

MURRAY, DAVID

Name MURRAY, DAVID
Amount 50.00
To MURRAY, THERESE
Year 2006
Application Date 2005-10-19
Recipient Party D
Recipient State MA
Seat state:upper
Address 27 GRATTO RD MARSHFIELD MA

MURRAY, DAVID

Name MURRAY, DAVID
Amount 29.00
To BENEFIELD, DEBBIE
Year 20008
Application Date 2008-07-25
Contributor Occupation MAPPS
Contributor Employer WESTMINSTER
Recipient Party D
Recipient State CO
Seat state:lower
Address 5612 W 71SST CR ARVADA CO

MURRAY, DAVID

Name MURRAY, DAVID
Amount 25.00
To WASHINGTON FAMILIES STANDING TOGETHER
Year 2010
Application Date 2009-10-16
Contributor Occupation CIRCULATION MANAGER
Contributor Employer REMY PUBLISHING CO
Recipient Party I
Recipient State WA
Committee Name WASHINGTON FAMILIES STANDING TOGETHER
Address 1439 W SUMMERDALE AVE CHICAGO IL

MURRAY, DAVID

Name MURRAY, DAVID
Amount 25.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-23
Contributor Occupation CIRCULATION MANAGER
Contributor Employer REMY PUBLISHING CO
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 1439 W SUMMERDALE AVE CHICAGO IL

MURRAY, DAVID

Name MURRAY, DAVID
Amount 25.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-08-15
Contributor Occupation CIRCULATION MANAGER
Contributor Employer REMY PUBLISHING CO
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 1439 W SUMMERDALE AVE CHICAGO IL

MURRAY, DAVID

Name MURRAY, DAVID
Amount 25.00
To ECKARDT, ADELAIDE C (ADDIE)
Year 2004
Application Date 2003-09-08
Recipient Party R
Recipient State MD
Seat state:lower
Address 3005 FRANKLINS CHANCE DR FALLSTON MD

MURRAY, DAVID

Name MURRAY, DAVID
Amount 25.00
To WIECZOREK, RAYMOND J
Year 2004
Organization Name PROPEL SOFTWARE
Recipient Party R
Recipient State NH
Seat state:office
Address 54 QUARRY WAY MANCHESTER NH

MURRAY, DAVID

Name MURRAY, DAVID
Amount 25.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-11-02
Contributor Occupation CIRCULATION MANAGER
Contributor Employer REMY PUBLISHING CO
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 1439 W SUMMERDALE AVE CHICAGO IL

MURRAY, DAVID

Name MURRAY, DAVID
Amount 25.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-28
Contributor Occupation CIRCULATION MANAGER
Contributor Employer REMY PUBLISHING CO
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 1439 W SUMMERDALE AVE CHICAGO IL

MURRAY, DAVID

Name MURRAY, DAVID
Amount -2400.00
To Jim Gibbons (R)
Year 2010
Transaction Type 22y
Filing ID 10991341890
Application Date 2010-07-19
Organization Name Arag
Contributor Gender M
Recipient Party R
Recipient State IA
Committee Name Jim Gibbons for Congress
Seat federal:house

MURRAY, DAVID

Name MURRAY, DAVID
Amount -2400.00
To Jim Gibbons (R)
Year 2010
Transaction Type 15
Filing ID 10990718899
Application Date 2010-05-17
Contributor Occupation EXEC
Contributor Employer ARAG
Organization Name Arag
Contributor Gender M
Recipient Party R
Recipient State IA
Committee Name Jim Gibbons for Congress
Seat federal:house

DAVID C ET AL MURRAY

Name DAVID C ET AL MURRAY
Address 6067 Middle Fork Drive Sun Valley NV
Value 38000
Landvalue 38000
Buildingvalue 31440
Landarea 16,117 square feet
Bedrooms 3
Numberofbedrooms 3
Type Mh Real Prop
Price 54000

MURRAY DAVID C & EULA J TRS FB

Name MURRAY DAVID C & EULA J TRS FB
Physical Address 15 LAWN ST, OVIEDO, FL 32765
Owner Address 294 CAROLYN DR, OVIEDO, FL 32765
Ass Value Homestead 79810
Just Value Homestead 129797
County Seminole
Year Built 1986
Area 1680
Land Code Single Family
Address 15 LAWN ST, OVIEDO, FL 32765

MURRAY DAVID C & EULA J TRS FB

Name MURRAY DAVID C & EULA J TRS FB
Physical Address 243 E HIGH ST, OVIEDO, FL 32765
Owner Address 15 LAWN ST, OVIEDO, FL 32765
County Seminole
Year Built 1983
Area 1500
Land Code Multi-family - less than 10 units
Address 243 E HIGH ST, OVIEDO, FL 32765

MURRAY DAVID C & EULA J TRS FB

Name MURRAY DAVID C & EULA J TRS FB
Physical Address 294 CAROLYN DR, OVIEDO, FL 32765
Owner Address 294 CAROLYN DR, OVIEDO, FL 32765
Sale Price 110000
Sale Year 2013
County Seminole
Year Built 1987
Area 1320
Land Code Single Family
Address 294 CAROLYN DR, OVIEDO, FL 32765
Price 110000

MURRAY DAVID C &

Name MURRAY DAVID C &
Physical Address 144 OCEAN PINES TER, JUPITER, FL 33477
Owner Address 144 OCEAN PINES TER, JUPITER, FL 33477
Ass Value Homestead 192366
Just Value Homestead 281148
County Palm Beach
Year Built 1986
Area 2258
Land Code Single Family
Address 144 OCEAN PINES TER, JUPITER, FL 33477

MURRAY DAVID C

Name MURRAY DAVID C
Physical Address 2010 W DEKLE AV, TAMPA, FL 33606
Owner Address 2010 W DEKLE AVE, TAMPA, FL 33606
Ass Value Homestead 488290
Just Value Homestead 511960
County Hillsborough
Year Built 1922
Area 3191
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2010 W DEKLE AV, TAMPA, FL 33606

MURRAY DAVID C

Name MURRAY DAVID C
Physical Address 411 S WESTLAND AVE 4, TAMPA, FL 33606
Owner Address 2010 W DEKLE AVE, TAMPA, FL 33606
Sale Price 20000
Sale Year 2012
County Hillsborough
Year Built 2003
Area 1714
Land Code Single Family
Address 411 S WESTLAND AVE 4, TAMPA, FL 33606
Price 20000

MURRAY DAVID B

Name MURRAY DAVID B
Physical Address 1854 PALMER AVE, WINTER PARK, FL 32792
Owner Address MURRAY CATHERINE H, WINTER PARK, FLORIDA 32792
Ass Value Homestead 245978
Just Value Homestead 251844
County Orange
Year Built 2005
Area 2992
Land Code Single Family
Address 1854 PALMER AVE, WINTER PARK, FL 32792

MURRAY DAVID A + MARIS D 50% +

Name MURRAY DAVID A + MARIS D 50% +
Physical Address 2090 W FIRST ST, FORT MYERS, FL 33901
Owner Address 2090 W FIRST ST APT 510J, FORT MYERS, FL 33901
Ass Value Homestead 210026
Just Value Homestead 224600
County Lee
Year Built 2007
Area 1676
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 2090 W FIRST ST, FORT MYERS, FL 33901

MURRAY DAVID A

Name MURRAY DAVID A
Physical Address 622 DELGADO AVE,, FL
Owner Address 622 DELGADO AVE, THE VILLAGES, FL 32159
Ass Value Homestead 121970
Just Value Homestead 121970
County Sumter
Year Built 1994
Area 1411
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 622 DELGADO AVE,, FL

MURRAY DAVID A

Name MURRAY DAVID A
Physical Address 4419 RUM CAY CIR 12, SARASOTA, FL 34233
Owner Address 4419 RUM CAY CIR, SARASOTA, FL 34233
County Sarasota
Year Built 1984
Area 1991
Land Code Condominiums
Address 4419 RUM CAY CIR 12, SARASOTA, FL 34233

MURRAY DAVID C TRUSTEE & MURR

Name MURRAY DAVID C TRUSTEE & MURR
Physical Address 1111 COVINGTON ST, OVIEDO, FL 32765
Owner Address 15 LAWN ST, OVIEDO, FL 32765
Sale Price 95000
Sale Year 2012
County Seminole
Year Built 1986
Area 1134
Land Code Single Family
Address 1111 COVINGTON ST, OVIEDO, FL 32765
Price 95000

MURRAY DAVID A

Name MURRAY DAVID A
Physical Address 1413 MISTYGLEN LN, BRANDON, FL 33510
Owner Address 1413 MISTYGLEN LN, BRANDON, FL 33510
Ass Value Homestead 127885
Just Value Homestead 128901
County Hillsborough
Year Built 1986
Area 2430
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1413 MISTYGLEN LN, BRANDON, FL 33510

MURRAY DAVID & JUDY

Name MURRAY DAVID & JUDY
Physical Address 935 S ATLANTIC AV 114, DAYTONA BEACH, FL 32118
County Volusia
Year Built 1952
Area 420
Land Code Condominiums
Address 935 S ATLANTIC AV 114, DAYTONA BEACH, FL 32118

MURRAY DAVID & ELIZABETH

Name MURRAY DAVID & ELIZABETH
Physical Address 153 NAUTICA MILE DR, CLERMONT FL, FL 34711
Sale Price 130000
Sale Year 2012
Ass Value Homestead 157825
Just Value Homestead 157825
County Lake
Year Built 2003
Area 1680
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 153 NAUTICA MILE DR, CLERMONT FL, FL 34711
Price 130000

MURRAY DAVID

Name MURRAY DAVID
Physical Address 7503 EXCITEMENT DR, KISSIMMEE, FL 34747
Owner Address 8 WARNLEY CLOSE, CRANTON CHESHIRE, U K
County Osceola
Land Code Vacant Residential
Address 7503 EXCITEMENT DR, KISSIMMEE, FL 34747

MURRAY DAVID

Name MURRAY DAVID
Physical Address 4844 TANGERINE AVE UNIT 4844, WINTER PARK, FL 32792
Owner Address 4844 TANGERINE AVE, WINTER PARK, FLORIDA 32792
Ass Value Homestead 46042
Just Value Homestead 60338
County Orange
Year Built 1973
Area 1345
Land Code Condominiums
Address 4844 TANGERINE AVE UNIT 4844, WINTER PARK, FL 32792

MURRAY DAVID

Name MURRAY DAVID
Physical Address NO SITUS, OCALA, FL 34476
Owner Address 101 WALL STREET, ROCKVILLE, MD 20850
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34476

MURRAY DAVID

Name MURRAY DAVID
Physical Address NO SITUS, OCALA, FL 34476
Owner Address 101 WALL ST, ROCKVILLE, MD 20850
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34476

MURRAY DAVID

Name MURRAY DAVID
Physical Address 1613 SW BIG BEAR RIDGE, DUNNELLON, FL 34431
Owner Address 101 WALL ST, ROCKVILLE, MD 20850
County Marion
Land Code Vacant Residential
Address 1613 SW BIG BEAR RIDGE, DUNNELLON, FL 34431

MURRAY DAVID

Name MURRAY DAVID
Physical Address NO SITUS, DUNNELLON, FL 34431
Owner Address 101 WALL ST, ROCKVILLE, MD 20850
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34431

MURRAY DAVID

Name MURRAY DAVID
Physical Address 1470 BELMONTE AVE, JACKSONVILLE, FL 32207
Owner Address 1876 RIVER RD, JACKSONVILLE, FL 32207
County Duval
Year Built 1927
Area 898
Land Code Single Family
Address 1470 BELMONTE AVE, JACKSONVILLE, FL 32207

MURRAY DAVID

Name MURRAY DAVID
Physical Address 1414 CEDAR ST, JACKSONVILLE, FL 32207
Owner Address 1876 RIVER RD, JACKSONVILLE, FL 32207
County Duval
Year Built 1958
Area 770
Land Code Single Family
Address 1414 CEDAR ST, JACKSONVILLE, FL 32207

MURRAY DAVID + MIHYUNG

Name MURRAY DAVID + MIHYUNG
Physical Address 151 SW 52ND TER, CAPE CORAL, FL 33914
Owner Address 5035 CAMBURN RD, PLYMOUTH MEETING, PA 19462
Sale Price 120000
Sale Year 2012
County Lee
Land Code Vacant Residential
Address 151 SW 52ND TER, CAPE CORAL, FL 33914
Price 120000

MURRAY BRUCE DAVID

Name MURRAY BRUCE DAVID
Physical Address 9121 FLORIDA BOYS RANCH RD, CLERMONT FL, FL 34711
County Lake
Year Built 1990
Area 784
Land Code Mobile Homes
Address 9121 FLORIDA BOYS RANCH RD, CLERMONT FL, FL 34711

MURRAY DAVID C JR & NORA E

Name MURRAY DAVID C JR & NORA E
Physical Address 32 OLSZAK CT
Owner Address 32 OLSZAK COURT
Sale Price 179000
Ass Value Homestead 113300
County mercer
Address 32 OLSZAK CT
Value 167200
Net Value 167200
Land Value 53900
Prior Year Net Value 167200
Transaction Date 2008-09-19
Property Class Residential
Deed Date 2000-04-28
Sale Assessment 166100
Year Constructed 1983
Price 179000

DAVID MURRAY

Name DAVID MURRAY
Address 231-33 125 AVENUE, NY 11413
Value 316000
Full Value 316000
Block 12857
Lot 23
Stories 2

DAVID C AZPELL & KELLY J MURRAY

Name DAVID C AZPELL & KELLY J MURRAY
Address 2524 Applegate Drive West Lafayette IN 47906
Value 54300
Landvalue 54300

DAVID C AND KIMBERLY M MURRAY

Name DAVID C AND KIMBERLY M MURRAY
Address 411 S Westland Avenue Tampa FL 33606
Value 100
Landvalue 100
Usage Townhouse/Villa

DAVID B MURRAY & TRACEY A MURRAY

Name DAVID B MURRAY & TRACEY A MURRAY
Address 742 Rustling Leaf Court Sykesville MD
Value 175000
Landvalue 175000
Buildingvalue 278700
Landarea 13,589 square feet
Airconditioning yes
Numberofbathrooms 2.1

DAVID B MURRAY & JULIE S MURRAY

Name DAVID B MURRAY & JULIE S MURRAY
Address 12004 Bogan Court Potomac MD 20854
Value 467320
Landvalue 467320
Airconditioning yes

DAVID A/REBECCA M MURRAY

Name DAVID A/REBECCA M MURRAY
Address 1038 Pecos Avenue Mesa AZ 85210
Value 25300
Landvalue 25300

DAVID A/LORI JO MURRAY

Name DAVID A/LORI JO MURRAY
Address 11518 Larkspur Road El Mirage AZ 85335
Value 12200
Landvalue 12200

DAVID A/DANIELLE N MURRAY

Name DAVID A/DANIELLE N MURRAY
Address 3214 Wood Drive Phoenix AZ 85029
Value 16000
Landvalue 16000

DAVID A MURRAY & VICKI J MURRAY

Name DAVID A MURRAY & VICKI J MURRAY
Address 150 Backtrail Lane Monroe OH

DAVID A MURRAY & TERESA A MURRAY

Name DAVID A MURRAY & TERESA A MURRAY
Address 1401 Baltimore Street Waterloo IA 50702
Value 20790
Landvalue 20790
Buildingvalue 95280

DAVID A MURRAY & SONDRA J MURRAY

Name DAVID A MURRAY & SONDRA J MURRAY
Address 3524 Copper Ridge Drive McKinney TX 75070-6839
Value 47250
Landvalue 47250
Buildingvalue 121865

MURRAY DAVID S & APRIL B

Name MURRAY DAVID S & APRIL B
Physical Address 37 SYCAMORE DRIVE
Owner Address 37 SYCAMORE DRIVE
Sale Price 112500
Ass Value Homestead 142200
County burlington
Address 37 SYCAMORE DRIVE
Value 208300
Net Value 208300
Land Value 66100
Prior Year Net Value 208300
Transaction Date 2011-01-07
Property Class Residential
Deed Date 1998-10-28
Sale Assessment 117400
Year Constructed 1964
Price 112500

DAVID A MURRAY & SHERYLL MURRAY

Name DAVID A MURRAY & SHERYLL MURRAY
Address 13813 E 93rd Cr N Owasso OK
Value 50400
Landvalue 50400
Buildingvalue 299600
Landarea 22,306 square feet
Numberofbathrooms 2
Type Residential
Price 350,000

DAVID A MURRAY

Name DAVID A MURRAY
Address 5226 Waller Court Virginia Beach VA
Value 63000
Landvalue 63000
Buildingvalue 80100
Type Lot
Price 39000

DAVID A MURRAY

Name DAVID A MURRAY
Address 79 Donna Drive Plymouth MA 02360
Value 138700
Landvalue 138700
Buildingvalue 168900
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

DAVID A MURRAY

Name DAVID A MURRAY
Address 8004 Lady Lewis Court Springfield VA
Value 181000
Landvalue 181000
Buildingvalue 298680
Landarea 12,093 square feet
Bedrooms 4
Numberofbedrooms 4
Type Composition Shingle
Basement Full

DAVID A MURRAY

Name DAVID A MURRAY
Address 8515 Silverview Drive Lorton VA
Value 241000
Landvalue 241000
Buildingvalue 399000
Landarea 12,438 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

DAVID A MURRAY

Name DAVID A MURRAY
Address 1012 Scouters Road Wendell NC 27591
Value 32000
Landvalue 32000
Buildingvalue 91007

DAVID A AND ALICE M MURRAY

Name DAVID A AND ALICE M MURRAY
Address 1413 Mistyglen Lane Brandon FL 33510
Value 32769
Landvalue 32769
Usage Single Family Residential

DAVID & MARY JO MURRAY

Name DAVID & MARY JO MURRAY
Address 10126 Huntington Court Orland Park IL 60462
Landarea 9,890 square feet

DAVID & JULIE MURRAY

Name DAVID & JULIE MURRAY
Address 726 W Schubert Avenue Chicago IL 60614
Landarea 8,070 square feet

MURRAY DAVID E

Name MURRAY DAVID E
Address 73-20 FOREST AVENUE, NY 11385
Value 365000
Full Value 365000
Block 3577
Lot 40
Stories 3

DAVID A MURRAY & MARY B MURRAY

Name DAVID A MURRAY & MARY B MURRAY
Address 7521 Riley Hill Road Zebulon NC 27597
Value 28000
Landvalue 28000
Buildingvalue 107978

DAVID MURRAY

Name DAVID MURRAY
Owner Address 6720 SANTONA ST, CORAL GABLES, FL 33146
County Miami Dade
Land Code Vacant Residential

David Patrick Murray

Name David Patrick Murray
Doc Id 07381098
City Bishopston
Designation us-only
Country GB

David Murray

Name David Murray
Doc Id 07600676
City Fanwood NJ
Designation us-only
Country US

David Murray

Name David Murray
Doc Id 08066776
City Cuddesdon
Designation us-only
Country GB

David Murray

Name David Murray
Doc Id 08253624
City Fanwood NJ
Designation us-only
Country US

David A. Murray

Name David A. Murray
Doc Id 07438002
City Westport CT
Designation us-only
Country US

David A. Murray

Name David A. Murray
Doc Id 07980569
City Eagan MN
Designation us-only
Country US

David B. Murray

Name David B. Murray
Doc Id 08135934
City Rochester MN
Designation us-only
Country US

David C. Murray

Name David C. Murray
Doc Id 07138781
City Austin TX
Designation us-only
Country US

David Campbell Murray

Name David Campbell Murray
Doc Id 07065940
City Dublin
Designation us-only
Country IE

David J. Murray

Name David J. Murray
Doc Id 07370120
City North Hampton NH
Designation us-only
Country US

David Murray

Name David Murray
Doc Id 07168521
City Vineland NJ
Designation us-only
Country US

David J. Murray

Name David J. Murray
Doc Id 07366761
City North Hampton NH
Designation us-only
Country US

David K. Murray

Name David K. Murray
Doc Id 07426064
City Fayette KY
Designation us-only
Country US

David K. Murray

Name David K. Murray
Doc Id 07724400
City Lexington KY
Designation us-only
Country US

David Kyle Murray

Name David Kyle Murray
Doc Id 07227756
City Lexington KY
Designation us-only
Country US

David Kyle Murray

Name David Kyle Murray
Doc Id 07401878
City Lexington KY
Designation us-only
Country US

David Kyle Murray

Name David Kyle Murray
Doc Id 07784782
City Lexington KY
Designation us-only
Country US

David Kyle Murray

Name David Kyle Murray
Doc Id 07717634
City Lexington KY
Designation us-only
Country US

David Kyle Murray

Name David Kyle Murray
Doc Id 07712986
City Lexington KY
Designation us-only
Country US

David Kyle Murray

Name David Kyle Murray
Doc Id 07926896
City Lexington KY
Designation us-only
Country US

David Patrick Murray

Name David Patrick Murray
Doc Id 07402085
City Bishopston
Designation us-only
Country GB

David K. Murray

Name David K. Murray
Doc Id 07433090
City Lexington KY
Designation us-only
Country US

David Murray

Name David Murray
Doc Id 07060101
City Horsepath
Designation us-only
Country GB

DAVID MURRAY

Name DAVID MURRAY
Type Independent Voter
State FL
Address 9 DEER CREEK RD, DEERFIELD BEACH, FL 33442
Phone Number 954-934-4105
Email Address [email protected]

DAVID MURRAY

Name DAVID MURRAY
Type Independent Voter
State CT
Address 15 CHESTNUT LN, WEST HARTFORD, CT 06110
Phone Number 860-559-8030
Email Address [email protected]

DAVID MURRAY

Name DAVID MURRAY
Type Independent Voter
State CT
Address 2230 S COLUMBINE ST, DENVER, CT 80210
Phone Number 720-635-4190
Email Address [email protected]

DAVID MURRAY

Name DAVID MURRAY
Type Voter
State CO
Address 2230 S COLUMBINE ST, DENVER, CO 80210
Phone Number 720-635-4190
Email Address [email protected]

DAVID MURRAY

Name DAVID MURRAY
Type Independent Voter
State CO
Address 395 ROXBURY CIR, COLORADO SPRINGS, CO 80906
Phone Number 719-331-6577
Email Address [email protected]

DAVID MURRAY

Name DAVID MURRAY
Type Independent Voter
State AR
Address 112 HIGHWAY 287, GREENBRIER, AR 72058
Phone Number 501-837-1196
Email Address [email protected]

DAVID MURRAY

Name DAVID MURRAY
Type Republican Voter
State AR
Address 180 SHOLLAND, FARMINGTON, AR 72730
Phone Number 479-799-8088
Email Address [email protected]

DAVID MURRAY

Name DAVID MURRAY
Type Democrat Voter
State FL
Address 17231 SE 94 COULTSCIRCLE, THE VILLAGES, FL 32162
Phone Number 352-753-3292
Email Address [email protected]

DAVID MURRAY

Name DAVID MURRAY
Type Voter
State AL
Address PO BOX 705, BAYOU LA BATRE, AL 36509
Phone Number 251-824-4174
Email Address [email protected]

DAVID MURRAY

Name DAVID MURRAY
Type Republican Voter
State CT
Address 19 GEORGE ST, MILFORD, CT 06460
Phone Number 203-215-4549
Email Address [email protected]

DAVID MURRAY

Name DAVID MURRAY
Type Republican Voter
State DC
Address 4604 BENNING RD S.E. APT 202, WASHINGTON, DC 20019
Phone Number 202-583-6058
Email Address [email protected]

DAVID J MURRAY

Name DAVID J MURRAY
Visit Date 4/13/10 8:30
Appointment Number U90968
Type Of Access VA
Appt Made 3/15/11 16:11
Appt Start 3/18/11 8:30
Appt End 3/18/11 23:59
Total People 288
Last Entry Date 3/15/11 16:11
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

DAVID A MURRAY

Name DAVID A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U03216
Type Of Access VA
Appt Made 5/4/10 13:55
Appt Start 5/5/10 16:00
Appt End 5/5/10 23:59
Total People 9
Last Entry Date 5/4/10 13:55
Meeting Location WH
Caller MAX
Description MARINE BAND MUSICIANS/
Release Date 08/27/2010 07:00:00 AM +0000

DAVID MURRAY

Name DAVID MURRAY
Visit Date 4/13/10 8:30
Appointment Number U92399
Type Of Access VA
Appt Made 3/30/10 11:35
Appt Start 4/2/10 17:15
Appt End 4/2/10 23:59
Total People 5
Last Entry Date 3/30/10 11:34
Meeting Location WH
Caller JENNIFER
Release Date 07/30/2010 07:00:00 AM +0000

DAVID A MURRAY

Name DAVID A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U93232
Type Of Access VA
Appt Made 4/2/10 6:23
Appt Start 4/5/10 9:00
Appt End 4/5/10 23:59
Total People 50
Last Entry Date 4/2/10 6:22
Meeting Location WH
Caller MAX
Description MARINE BAND ROSTER FOR EASTER EGG ROLL
Release Date 07/30/2010 07:00:00 AM +0000

DAVID MURRAY

Name DAVID MURRAY
Visit Date 4/13/10 8:30
Appointment Number U01662
Type Of Access VA
Appt Made 4/28/10 13:22
Appt Start 4/28/10 17:00
Appt End 4/28/10 23:59
Total People 1
Last Entry Date 4/28/10 13:22
Meeting Location OEOB
Caller KATHLEEN
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 76497

DAVID W MURRAY

Name DAVID W MURRAY
Visit Date 4/13/10 8:30
Appointment Number U84523
Type Of Access VA
Appt Made 3/4/10 14:16
Appt Start 3/31/10 21:30
Appt End 3/31/10 23:59
Total People 4
Last Entry Date 3/4/2010
Meeting Location OEOB
Caller KRISTOFOR
Description WW TOUR
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 75451

DAVID A MURRAY

Name DAVID A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U64798
Type Of Access VA
Appt Made 12/14/09 14:00
Appt Start 12/14/09 14:03
Appt End 12/14/09 12:30
Total People 1751
Last Entry Date 12/14/09 14:00
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

DAVID C MURRAY

Name DAVID C MURRAY
Visit Date 4/13/10 8:30
Appointment Number U63353
Type Of Access VA
Appt Made 12/11/09 17:39
Appt Start 12/13/09 12:30
Appt End 12/12/09 23:59
Total People 329
Last Entry Date 12/11/09 17:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 03/26/2010 07:00:00 AM +0000

DAVID A MURRAY

Name DAVID A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U58664
Type Of Access VA
Appt Made 11/23/09 17:28
Appt Start 11/24/09 19:00
Appt End 11/24/09 23:59
Total People 66
Last Entry Date 11/23/09 17:28
Meeting Location WH
Caller MAX
Description MARINE BAND ROSTER FOR THE STATE DINNER
Release Date 02/26/2010 08:00:00 AM +0000

DAVID A MURRAY

Name DAVID A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U47183
Type Of Access VA
Appt Made 10/15/09 9:27
Appt Start 10/17/09 9:30
Appt End 10/17/09 23:59
Total People 45
Last Entry Date 10/15/09 9:27
Meeting Location WH
Caller MAX
Description MARINE BAND ROSTER FOR THE GARDEN TOURS. THE
Release Date 01/29/2010 08:00:00 AM +0000

DAVID J MURRAY

Name DAVID J MURRAY
Visit Date 4/13/10 8:30
Appointment Number U38537
Type Of Access VA
Appt Made 9/16/09 12:39
Appt Start 9/16/09 12:45
Appt End 9/16/09 23:59
Total People 6
Last Entry Date 9/16/09 12:47
Meeting Location WH
Caller ANNE
Release Date 12/30/2009 08:00:00 AM +0000

DAVID MURRAY

Name DAVID MURRAY
Visit Date 4/13/10 8:30
Appointment Number U13361
Type Of Access VA
Appt Made 6/8/10 9:29
Appt Start 6/8/10 15:00
Appt End 6/8/10 23:59
Total People 14
Last Entry Date 6/8/10 9:29
Meeting Location WH
Caller MAX
Description MARINE BAND MEMBERS
Release Date 09/24/2010 07:00:00 AM +0000

DAVID MURRAY

Name DAVID MURRAY
Visit Date 4/13/10 8:30
Appointment Number U18256
Type Of Access VA
Appt Made 6/21/10 14:04
Appt Start 6/22/10 15:30
Appt End 6/22/10 23:59
Total People 5
Last Entry Date 6/21/10 14:04
Meeting Location WH
Caller MAX
Description MARINE BAND MUSICIANS.
Release Date 09/24/2010 07:00:00 AM +0000

DAVID MURRAY

Name DAVID MURRAY
Visit Date 4/13/10 8:30
Appointment Number U11810
Type Of Access VA
Appt Made 6/1/10 15:04
Appt Start 6/2/10 17:30
Appt End 6/2/10 23:59
Total People 5
Last Entry Date 6/1/10 15:04
Meeting Location WH
Caller MAX
Description MARINE BAND MUSICIANS. THEY WILL NOT BE WITH
Release Date 09/24/2010 07:00:00 AM +0000

DAVID MURRAY

Name DAVID MURRAY
Visit Date 4/13/10 8:30
Appointment Number U15950
Type Of Access VA
Appt Made 6/14/10 13:59
Appt Start 6/18/10 19:00
Appt End 6/18/10 23:59
Total People 1
Last Entry Date 6/14/10 13:59
Meeting Location OEOB
Caller TAMMY
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 75759

DAVID M MURRAY

Name DAVID M MURRAY
Visit Date 4/13/10 8:30
Appointment Number U19298
Type Of Access VA
Appt Made 6/24/10 19:38
Appt Start 7/2/10 11:00
Appt End 7/2/10 23:59
Total People 321
Last Entry Date 6/24/10 19:38
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

DAVID MURRAY

Name DAVID MURRAY
Visit Date 4/13/10 8:30
Appointment Number U27235
Type Of Access VA
Appt Made 7/21/10 7:32
Appt Start 7/21/10 11:00
Appt End 7/21/10 23:59
Total People 4
Last Entry Date 7/21/10 7:32
Meeting Location WH
Caller MAX
Description MARINE BAND.
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 79996

DAVID A MURRAY

Name DAVID A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U28345
Type Of Access VA
Appt Made 7/23/10 16:03
Appt Start 7/26/10 15:00
Appt End 7/26/10 23:59
Total People 52
Last Entry Date 7/23/10 16:03
Meeting Location WH
Caller MAX
Description MARINE BAND.
Release Date 10/29/2010 07:00:00 AM +0000

DAVID L MURRAY

Name DAVID L MURRAY
Visit Date 4/13/10 8:30
Appointment Number U29781
Type Of Access VA
Appt Made 7/28/10 17:04
Appt Start 7/29/10 20:00
Appt End 7/29/10 23:59
Total People 6
Last Entry Date 7/28/10 17:04
Meeting Location WH
Caller SHASTI
Release Date 10/29/2010 07:00:00 AM +0000

DAVID K MURRAY

Name DAVID K MURRAY
Visit Date 4/13/10 8:30
Appointment Number U40510
Type Of Access VA
Appt Made 9/13/10 9:39
Appt Start 9/14/10 14:10
Appt End 9/14/10 23:59
Total People 1
Last Entry Date 9/13/10 9:39
Meeting Location WH
Caller KRISTIN
Description MARINE ONE
Release Date 12/31/2010 08:00:00 AM +0000

DAVID L MURRAY

Name DAVID L MURRAY
Visit Date 4/13/10 8:30
Appointment Number U57694
Type Of Access VA
Appt Made 11/9/2010 13:03
Appt Start 11/17/2010 7:30
Appt End 11/17/2010 23:59
Total People 361
Last Entry Date 11/9/2010 13:03
Meeting Location WH
Caller VISITORS
Release Date 02/25/2011 08:00:00 AM +0000

DAVID MURRAY

Name DAVID MURRAY
Visit Date 4/13/10 8:30
Appointment Number U61482
Type Of Access VA
Appt Made 11/23/2010 9:05
Appt Start 11/25/2010 16:00
Appt End 11/25/2010 23:59
Total People 5
Last Entry Date 11/23/2010 9:05
Meeting Location WH
Caller MAX
Description MARINE BAND FOR THANKSGIVING DINNER. THEY WI
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 79993

DAVID A MURRAY

Name DAVID A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U62970
Type Of Access VA
Appt Made 11/30/10 16:22
Appt Start 12/2/10 16:45
Appt End 12/2/10 23:59
Total People 33
Last Entry Date 11/30/10 16:22
Meeting Location WH
Caller MAX
Description MARINE BAND FOR THE HANUKKAH RECEPTION.
Release Date 03/25/2011 07:00:00 AM +0000

DAVID A MURRAY

Name DAVID A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U65667
Type Of Access VA
Appt Made 12/7/10 16:26
Appt Start 12/9/10 17:15
Appt End 12/9/10 23:59
Total People 34
Last Entry Date 12/7/10 16:26
Meeting Location WH
Caller MAX
Description MARINE BAND FOR A HOLIDAY RECEPTION
Release Date 03/25/2011 07:00:00 AM +0000

DAVID MURRAY

Name DAVID MURRAY
Visit Date 4/13/10 8:30
Appointment Number U68049
Type Of Access VA
Appt Made 12/14/10 6:26
Appt Start 12/14/10 13:45
Appt End 12/14/10 23:59
Total People 9
Last Entry Date 12/14/10 6:25
Meeting Location WH
Caller MAX
Description MARINE BAND MUSICIANS FOR A HOLIDAY RECEPTION
Release Date 03/25/2011 07:00:00 AM +0000

DAVID A MURRAY

Name DAVID A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U68583
Type Of Access VA
Appt Made 12/14/10 19:41
Appt Start 12/15/10 17:00
Appt End 12/15/10 23:59
Total People 28
Last Entry Date 12/14/10 19:41
Meeting Location WH
Caller MAX
Description MARINE BAND MUSICIANS FOR A HOLIDAY RECEPTION
Release Date 03/25/2011 07:00:00 AM +0000

DAVID A MURRAY

Name DAVID A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U68950
Type Of Access VA
Appt Made 12/15/10 16:31
Appt Start 12/16/10 13:30
Appt End 12/16/10 23:59
Total People 9
Last Entry Date 12/15/10 16:31
Meeting Location WH
Caller MAX
Description MARINE BAND FOR A HOLIDAY RECEPTION. THEY WI
Release Date 03/25/2011 07:00:00 AM +0000

DAVID A MURRAY

Name DAVID A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U68960
Type Of Access VA
Appt Made 12/15/10 16:47
Appt Start 12/16/10 17:00
Appt End 12/16/10 23:59
Total People 30
Last Entry Date 12/15/10 16:47
Meeting Location WH
Caller MAX
Description MARINE BAND MEMBERS FOR A HOLIDAY RECEPTION.
Release Date 03/25/2011 07:00:00 AM +0000

DAVID MURRAY

Name DAVID MURRAY
Visit Date 4/13/10 8:30
Appointment Number U26043
Type Of Access VA
Appt Made 7/16/10 13:20
Appt Start 7/19/10 17:15
Appt End 7/19/10 23:59
Total People 4
Last Entry Date 7/16/10 13:20
Meeting Location WH
Caller MAX
Description MARINE BAND MUSICIANS
Release Date 10/29/2010 07:00:00 AM +0000

DAVID A MURRAY

Name DAVID A MURRAY
Visit Date 4/13/10 8:30
Appointment Number OPEN14
Type Of Access AL
Appt Made 12/10/09 16:08
Appt Start 12/14/09 7:30
Appt End 12/14/09 12:30
Total People 1751
Last Entry Date 12/10/09 16:08
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

DAVID MURRAY

Name DAVID MURRAY
Car DODGE CALIBER
Year 2007
Address 2893 BENDIGO LN, LAMBERTVILLE, MI 48144-8700
Vin 1B3HB48B77D259552

DAVID MURRAY

Name DAVID MURRAY
Car BMW 3 SERIES
Year 2007
Address PO Box B, Waymart, PA 18472-0347
Vin WBAVT73547FZ35751
Phone 570-488-6533

David Murray

Name David Murray
Car KIA SPECTRA
Year 2007
Address 6180 Medici Ct Apt 304, Sarasota, FL 34243-2676
Vin KNAFE121775429153

DAVID MURRAY

Name DAVID MURRAY
Car FORD FUSION
Year 2007
Address 134 Rolling Hill Rd, Elkins Park, PA 19027-1825
Vin 3FAHP07Z47R246195
Phone 215-663-1979

DAVID MURRAY

Name DAVID MURRAY
Car CHEVROLET TAHOE
Year 2007
Address 1228 DOLAN DR, SUN PRAIRIE, WI 53590-3804
Vin 1GNFK13077J194365
Phone 608-825-2566

DAVID MURRAY

Name DAVID MURRAY
Car KIA RONDO
Year 2007
Address 1586 Depriest Rd, Bostic, NC 28018-8726
Vin KNAFG525877077113
Phone 828-245-5829

DAVID MURRAY

Name DAVID MURRAY
Car HYUNDAI ELANTRA
Year 2007
Address 4165 Millicent Cir, Melbourne, FL 32901-6717
Vin KMHDU46D87U176204

DAVID MURRAY

Name DAVID MURRAY
Car MAZDA MAZDA3
Year 2007
Address 1112 60TH ST W, BRADENTON, FL 34209-4113
Vin JM1BK12FX71670301

DAVID MURRAY

Name DAVID MURRAY
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 3520 N 4th Street Ct, Lincoln, NE 68521-2793
Vin JH2PC40087M001212

DAVID R MURRAY

Name DAVID R MURRAY
Car HONDA CR-V
Year 2007
Address 301 Marl Ravine Rd, Yorktown, VA 23692-4207
Vin JHLRE48577C007118

DAVID MURRAY

Name DAVID MURRAY
Car TOYOTA TACOMA
Year 2007
Address 7730 DONWICK DR, REYNOLDSBURG, OH 43068-3175
Vin 5TELU42N17Z347218

DAVID MURRAY

Name DAVID MURRAY
Car HYUNDAI SONATA
Year 2007
Address PO BOX 727, WISC DELLS, WI 53965-0727
Vin 5NPET46C07H204283

DAVID MURRAY

Name DAVID MURRAY
Car TOYOTA CAMRY
Year 2007
Address 228 Walnut St, Brookville, OH 45309-1838
Vin 4T1BE46K77U074458
Phone 937-833-4041

DAVID MURRAY

Name DAVID MURRAY
Car N/A N/A
Year 2007
Address 1399 MARY PREISS DR, NEW BRAUNFELS, TX 78132-4086
Vin 4TM13KJ297B001135

David Murray

Name David Murray
Car VOLVO XC70
Year 2007
Address 69 Allen Avenue Ext, Falmouth, ME 04105-1850
Vin YV4SZ592571263859

DAVID M MURRAY

Name DAVID M MURRAY
Car CHEV SUBU
Year 2007
Address 3304 HICKORY CREEK CV, AUSTIN, TX 78735-1538
Vin 3GNFC16047G202464

DAVID MURRAY

Name DAVID MURRAY
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 8117 Kiana Dr, Austin, TX 78729-7444
Vin 47ZFB06167X049827

DAVID MURRAY

Name DAVID MURRAY
Car FORD MUSTANG
Year 2007
Address 6027 W BURKE ST, TAMPA, FL 33634-5132
Vin 1ZVHT80N575289214

DAVID MURRAY

Name DAVID MURRAY
Car CHEVROLET SILVERADO 1500
Year 2007
Address 19307 Bear Meadow Ct, Katy, TX 77449-5574
Vin 2GCEC13JX71527968

DAVID MURRAY

Name DAVID MURRAY
Car DODGE GRAND CARAVAN
Year 2007
Address 1122 THUNDER BAY, LINCOLN, NE 68505-1900
Vin 2D4GP44L37R150533

DAVID MURRAY

Name DAVID MURRAY
Car CHRYSLER 300
Year 2007
Address 2300 WILSON AVE, GRANITE CITY, IL 62040-6057
Vin 2C3KA43R67H665499

DAVID MURRAY

Name DAVID MURRAY
Car NISSAN ALTIMA
Year 2007
Address 9344 ANSLEY LN, BRENTWOOD, TN 37027-3312
Vin 1N4AL21EX7C112613
Phone 615-371-9043

DAVID E MURRAY

Name DAVID E MURRAY
Car Toyota Corolla 4dr Sdn Manual C
Year 2007
Address 202 Fairway St, South Texarkana, TX 75501-9162
Vin 1NXBR32597Z913850
Phone 903-831-4570

DAVID MURRAY

Name DAVID MURRAY
Car NISSAN ALTIMA
Year 2007
Address 8763 BECHTEL AVE, INVER GROVE, MN 55076-5151
Vin 1N4BL21E67C181576
Phone 651-330-8694

DAVID BERNARD MURRAY

Name DAVID BERNARD MURRAY
Car CHEVROLET MALIBU
Year 2007
Address 10706 Westcastle Pl Apt 104, Cockeysville, MD 21030-3083
Vin 1G1ZS58F47F139054

DAVID MURRAY

Name DAVID MURRAY
Car CHEVROLET COBALT
Year 2007
Address 2823 KY HIGHWAY 1054 N, PENDLETN CNTY, KY 41040-7873
Vin 1G1AL55F877251512

DAVID MURRAY

Name DAVID MURRAY
Car FORD EXPEDITION
Year 2007
Address 5763 HIGHWAY 279, BROWNWOOD, TX 76801-8695
Vin 1FMFU19567LA52577

DAVID MURRAY

Name DAVID MURRAY
Car FORD EXPEDITION
Year 2007
Address 704 Leita Rd, Inez, TX 77968-4075
Vin 1FMFU17527LA55219

DAVID MURRAY

Name DAVID MURRAY
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 2732 REYNOLDS DR, WINSTON SALEM, NC 27104-1902
Vin 4JGBB86E97A171513
Phone 336-722-0443

DAVID MURRAY

Name DAVID MURRAY
Car BMW 3 SERIES
Year 2007
Address 74 W MOUNTAIN BROOK LN, WENATCHEE, WA 98801-9185
Vin WBAVA335X7PG49401

David Murray

Name David Murray
Domain millionkilochallenge.com
Contact Email [email protected]
Whois Sever whois.instra.net
Create Date 2012-01-09
Update Date 2012-01-09
Registrar Name INSTRA CORPORATION PTY, LTD.
Registrant Address Level 1 24 Hickson Road Millers Point New South Wales 2000
Registrant Country AUSTRALIA

David Murray

Name David Murray
Domain mardenasrentals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 18456 state hwy 34 Woodward Oklahoma 73801
Registrant Country UNITED STATES

DAVID MURRAY

Name DAVID MURRAY
Domain mobadserve.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-17
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 49 EDGCUMBE GARDENS BELFAST NORTHERN IRELAND BT4 2EH
Registrant Country UNITED KINGDOM

David Murray

Name David Murray
Domain pofxxx.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-11-29
Update Date 2012-11-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 53 Windward Dr Barnegat NJ 08005
Registrant Country UNITED STATES

David Murray

Name David Murray
Domain carriagehousechocolates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-30
Update Date 2012-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 17300 Parrett Mountain Road Sherwood Oregon 97140
Registrant Country UNITED STATES

DAVID MURRAY

Name DAVID MURRAY
Domain garminforerunnersale.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-27
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 20 CAMELLIA CLOSE WIMBORNE DORSET BH21 6UD
Registrant Country UNITED KINGDOM

DAVID MURRAY

Name DAVID MURRAY
Domain webcamchatden.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-04
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 49 EDGCUMBE GARDENS BELFAST P BT4 2EH
Registrant Country UNITED KINGDOM

David Murray

Name David Murray
Domain swishaworld.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-14
Update Date 2013-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address NA Dallas Texas 76210
Registrant Country UNITED STATES

David Murray

Name David Murray
Domain on-posters.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-01-12
Update Date 2013-06-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address Doomgate Appleby-in-Westmorland CMA CA16 6RB
Registrant Country UNITED KINGDOM

David Murray

Name David Murray
Domain indiwind.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-02-05
Update Date 2013-02-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address West Street Marlow SL7 2BS
Registrant Country UNITED KINGDOM

DAVID MURRAY

Name DAVID MURRAY
Domain psychiconlinechatden.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-14
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 49 EDGCUMBE GARDENS BELFAST P BT4 2EH
Registrant Country UNITED KINGDOM

David Murray

Name David Murray
Domain easylaptopshop.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2006-04-07
Update Date 2013-03-31
Registrar Name WEBFUSION LTD.
Registrant Address 4th Floor, Regal House|70 London Road, Twickenham Middlesex TW1 3QS
Registrant Country UNITED KINGDOM

DAVID MURRAY

Name DAVID MURRAY
Domain mrcollegefinder.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-08
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 49 EDGCUMBE GARDENS BELFAST P BT4 2EH
Registrant Country UNITED KINGDOM

DAVID MURRAY

Name DAVID MURRAY
Domain thatshowto.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-10-02
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 49 EDGCUMBE GARDENS BELFAST P BT4 2EH
Registrant Country UNITED KINGDOM

DAVID MURRAY

Name DAVID MURRAY
Domain agri-sul.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-03-24
Update Date 2013-02-23
Registrar Name ENOM, INC.
Registrant Address 9 REGIMENT WAY, DOOR-DE-KRAAL|BELLVILLE CAPE TOWN WESTERN CAPE 7530
Registrant Country SOUTH AFRICA

David Murray

Name David Murray
Domain asbestoslawyerstexas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

David Murray

Name David Murray
Domain asbestoscalifornialaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

David Murray

Name David Murray
Domain cheapinsuranceworld.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-06-10
Update Date 2013-07-12
Registrar Name WEBFUSION LTD.
Registrant Address 4th Floor Regal House|70 London Road Twickenham Middlesex TW1 3QS
Registrant Country UNITED KINGDOM

David Murray

Name David Murray
Domain gigdomination.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-14
Update Date 2012-12-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 53 Windward Dr Barnegat NJ 08005
Registrant Country UNITED STATES

David Murray

Name David Murray
Domain marketingwithanikreview.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-19
Update Date 2012-12-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 53 Windward Dr Barnegat NJ 08005
Registrant Country UNITED STATES

David Murray

Name David Murray
Domain vintage-circus-posters.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-19
Update Date 2012-12-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address Doomgate Appleby-in-Westmorland CMA CA16 6RB
Registrant Country UNITED KINGDOM

David Murray

Name David Murray
Domain djyt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-20
Update Date 2013-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address NA Dallas Texas 76210
Registrant Country UNITED STATES

David Murray

Name David Murray
Domain plugnplaybeats.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-04
Update Date 2013-01-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address 53 Windward Dr Barnegat NJ 08005
Registrant Country UNITED STATES

David Murray

Name David Murray
Domain nz-resources.com
Contact Email [email protected]
Whois Sever whois.instra.net
Create Date 2012-04-29
Update Date 2012-04-29
Registrar Name INSTRA CORPORATION PTY, LTD.
Registrant Address Level 1 24 Hickson Road Millers Point New South Wales 2000
Registrant Country AUSTRALIA

David Murray

Name David Murray
Domain paupackinsurance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-28
Update Date 2011-12-16
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box B Waymart Pennsylvania 18472
Registrant Country UNITED STATES