Douglas Murphy

We have found 321 public records related to Douglas Murphy in 39 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 54 business registration records connected with Douglas Murphy in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as School Crossing Guard. These employees work in sixteen different states. Most of them work in New York state. Average wage of employees is $50,695.


Douglas P Murphy

Name / Names Douglas P Murphy
Age 47
Birth Date 1977
Also Known As Douglas K Murphy
Person 47 Lexington St, Lynn, MA 01902
Possible Relatives




Maryel Murphy
M Murphy
Previous Address 41 Lexington St, Lynn, MA 01902
49 Lexington St, Lynn, MA 01902

Douglas R Murphy

Name / Names Douglas R Murphy
Age 49
Birth Date 1975
Also Known As Doug Murphy
Person 61 Lynde St, Melrose, MA 02176
Phone Number 781-665-3840
Possible Relatives







Previous Address 1089 Main St #1, Melrose, MA 02176
32 Paris St, Everett, MA 02149

Douglas L Murphy

Name / Names Douglas L Murphy
Age 50
Birth Date 1974
Person 2069 Cameo Dr, Lewisville, TX 75067
Phone Number 508-842-0493
Possible Relatives







Previous Address 45 Brookway Dr #42W, Shrewsbury, MA 01545
620 Coppell Rd, Coppell, TX 75019
45 Broadway St, Shrewsbury, MA 01545
66 Bridge St, Norwell, MA 02061
13 Court St, Woburn, MA 01801
620 Coppell Rd #704, Coppell, TX 75019
620 Coppell Rd #4, Coppell, TX 75019
35 Prospect St #114, Woburn, MA 01801
13 Ct St, Woburn, MA 01801
107 Marble St #3, Stoneham, MA 02180
107 Marble St #6, Stoneham, MA 02180
107 Marble St, Stoneham, MA 02180
4925 Desert Cove Ave #347, Scottsdale, AZ 85254
7 Bishops Ln, Scituate, MA 02066
13 Bulrush Farm Rd, Scituate, MA 02066
102 Mann Hill Rd, Scituate, MA 02066
Email [email protected]
Associated Business Body Evolution Boot Camp And Personal Training Llc

Douglas T Murphy

Name / Names Douglas T Murphy
Age 51
Birth Date 1973
Also Known As D Murphy
Person 211 Mountain Rd, Wilbraham, MA 01095
Phone Number 413-599-4940
Possible Relatives





L Murphy
M Murphy
Previous Address 2205 Boston Rd, Wilbraham, MA 01095
76 Main St #1, Monson, MA 01057
50 Main St #A, Monson, MA 01057
50 Main St #D, Monson, MA 01057
26 Main St, Monson, MA 01057
158 Stafford Hollow Rd, Monson, MA 01057
2205 Boston Rd #E45, Wilbraham, MA 01095
35 Beekman Pl, Agawam, MA 01001
266 Ashland St #266, North Adams, MA 01247
148 Maxwell Rd, Monson, MA 01057

Douglas Mathew Murphy

Name / Names Douglas Mathew Murphy
Age 51
Birth Date 1973
Person 178 Brandy Brook Rd, North Scituate, RI 02857
Phone Number 781-749-0619
Possible Relatives
George Murphyashton



Otn J Murphy
Jean Murphyashton

Previous Address 82 Pleasant St, Hingham, MA 02043
61 Jackson Flat Rd, Hope, RI 02831
35 Copeland Tannery Dr, Norwell, MA 02061
198 Saint Paul St, Brookline, MA 02446

Douglas W Murphy

Name / Names Douglas W Murphy
Age 52
Birth Date 1972
Person 142 Henfer Ave, River Ridge, LA 70123
Phone Number 504-737-1654
Possible Relatives





E Murphy
Previous Address 142 Henfer Ave, New Orleans, LA 70123
142 Henfer Ave, Harahan, LA 70123
608 Orange St, Hammond, LA 70403
732 Beverly Garden Dr, Metairie, LA 70002
340 Roseland Pkwy, New Orleans, LA 70123
6826 Veterans, Metairie, LA 70003
Email [email protected]

Douglas P Murphy

Name / Names Douglas P Murphy
Age 52
Birth Date 1972
Person 22 Pleasant Wood Dr, Forestdale, MA 02644
Phone Number 508-477-9750
Possible Relatives




John R Hiltzjr


R Murphy
Previous Address 11 Belmont Ave, Forestdale, MA 02644
284 Winslow St, Marshfield, MA 02050
55 Travelers Ln, Marshfield, MA 02050
Email [email protected]

Douglas Henry Murphy

Name / Names Douglas Henry Murphy
Age 53
Birth Date 1971
Also Known As Dee Murphy
Person 349 Murphy Loop Rd, El Dorado, AR 71730
Phone Number 870-546-0512
Possible Relatives







Previous Address 294 Murphy Loop Rd, El Dorado, AR 71730
284 Murphy Loop Rd, El Dorado, AR 71730
230 Inn On The Bay, Fpo San Francisco, CA 96630
294 Murphy Ave, El Dorado, AR 71730
Navy Air Station Quam, Fpo San Francisco, CA 96630
108 PO Box, El Dorado, AR 71731

Douglas Josep Murphy

Name / Names Douglas Josep Murphy
Age 53
Birth Date 1971
Also Known As Dougles J Murphy
Person 10044 Cermak Rd, Westchester, IL 60154
Phone Number 708-343-1750
Possible Relatives

Previous Address 21W795 McCarron Rd #W, Glen Ellyn, IL 60137
6272 Owens Ct, Littleton, CO 80127
121 Park Dr #44, Boston, MA 02215
520 Des Plaines Ave #209, Forest Park, IL 60130
10044 Cermak, Maywood, IL 60153
362 Commonwealth Ave, Boston, MA 02115

Douglas E Murphy

Name / Names Douglas E Murphy
Age 58
Birth Date 1966
Person 5 Old Powder House Rd #R, Lakeville, MA 02347
Phone Number 508-947-7159
Possible Relatives
Previous Address 3 Old Powder House Rd #R, Lakeville, MA 02347
Old Powder House, Lakeville, MA 02347

Douglas P Murphy

Name / Names Douglas P Murphy
Age 59
Birth Date 1965
Also Known As Doug Murphy
Person 1124 Fox Chapel Dr, Lutz, FL 33549
Phone Number 508-285-9129
Possible Relatives
Terry J Belanger



L Murphy

Previous Address 3 Susan Cir, Norton, MA 02766
59 Hull St, Beverly, MA 01915
30 Fairfield Park #30, Mansfield, MA 02048
25 Hillburn, Roslindale, MA 02131
Susan Ci, Norton, MA 02766
25 Hilburn Pl, Roslindale, MA 02131

Douglas J Murphy

Name / Names Douglas J Murphy
Age 59
Birth Date 1965
Person 4 Natalie Ln, Walpole, MA 02081
Phone Number 508-668-0436
Possible Relatives






Previous Address 629 PO Box, Walpole, MA 02081
459 East St, Walpole, MA 02081
910 Washington St, Walpole, MA 02081
22 Country Club Dr, Walpole, MA 02081
91 State St, Walpole, MA 02081
91 Washington, Walpole, MA 02081
91 Washington St, Walpole, MA 02081
78 Massachusetts Ave, Walpole, MA 02081
2 Norton Ave #2C, Walpole, MA 02081

Douglas E Murphy

Name / Names Douglas E Murphy
Age 60
Birth Date 1964
Person 18 Hersam St, Stoneham, MA 02180
Phone Number 781-279-0594
Possible Relatives


Previous Address 19 Kevin Rd, Harwich, MA 02645
144 Walker Rd #1STFL, Swampscott, MA 01907
63 Governor Winthrop Ln, Weymouth, MA 02190
99 Broadway #7, Derry, NH 03038
118 Brigham St, Marlborough, MA 01752
363 Dorchester, South Boston, MA 02127
Email [email protected]

Douglas R Murphy

Name / Names Douglas R Murphy
Age 61
Birth Date 1963
Person 11 Marion Ave, Woburn, MA 01801
Phone Number 781-933-6569
Possible Relatives

O Murphy
J A Murphy


Previous Address 38 Brentwood Rd #A, Woburn, MA 01801
92 Pleasant St, Woburn, MA 01801
100 Centre St, Brookline, MA 02446
2 Canobieola Rd, Methuen, MA 01844

Douglas W Murphy

Name / Names Douglas W Murphy
Age 62
Birth Date 1962
Also Known As D Murphy
Person 10 Whiton Ave #1, Quincy, MA 02169
Phone Number 508-378-0522
Possible Relatives


Previous Address 36 Hayes Rd, East Bridgewater, MA 02333
51 Settler Rd, Plymouth, MA 02360
43 Highland St, Abington, MA 02351

Douglas Gordon Murphy

Name / Names Douglas Gordon Murphy
Age 63
Birth Date 1961
Also Known As D Murphy
Person 750 Rosebush Ter, Sebastian, FL 32958
Phone Number 772-581-5855
Possible Relatives





D M Murphy

Previous Address 758 Rosebush Ter, Sebastian, FL 32958
339 13th Pl, Vero Beach, FL 32962
746 19th St, Vero Beach, FL 32960
5507 Killarney Ave, Fort Pierce, FL 34951
545 Banyan Rd, Vero Beach, FL 32963
219 16th St, Vero Beach, FL 32962
339 133pl, Vero Beach, FL 32962
Email [email protected]

Douglas W Murphy

Name / Names Douglas W Murphy
Age 65
Birth Date 1959
Person 19 M St, Hampton, NH 03842
Possible Relatives
Previous Address 1204 PO Box, Hampton, NH 03843
76 Brook Way, Durham, NH 03824

Douglas Lee Murphy

Name / Names Douglas Lee Murphy
Age 70
Birth Date 1954
Person 7130 13th St, Pembroke Pines, FL 33023
Phone Number 954-563-4715
Possible Relatives



Previous Address 1412 14th Pl, Fort Lauderdale, FL 33304
8848 PO Box, Coral Springs, FL 33075
3821 110th Ave, Coral Springs, FL 33065
1412 14th Pl, Ft Lauderdale, FL 33304
2370 Federal Hwy #313, Fort Lauderdale, FL 33305
3821 110th Ave, Pompano Beach, FL 33065
3821 10th, Pompano Beach, FL 33060
3821 10th, Pompano Beach, FL 33064
3821 10th Av, Pompano Beach, FL 33064
Email [email protected]
Associated Business Executive Conference Centers, Incorporated Y-Not Solutions, Inc

Douglas C Murphy

Name / Names Douglas C Murphy
Age 70
Birth Date 1954
Also Known As Doug Murphy
Person 555 Broadway, Hanover, MA 02339
Phone Number 781-826-9646
Possible Relatives


X Murphy
X Murphy
Previous Address 34 Brookvale St, Dorchester Center, MA 02124
45 Woods Rd #3, Norwell, MA 02061
58 Parker St, Norwell, MA 02061
555 8roadway, Hanover, MA 02339
Email [email protected]

Douglas Slater Murphy

Name / Names Douglas Slater Murphy
Age 74
Birth Date 1950
Also Known As Douglas Murp
Person 5938 Mitzi Ln, Stuart, FL 34997
Phone Number 561-793-3561
Possible Relatives






Bveronica L Murphy
Jr Murphys
Previous Address 351 Greenbriar Dr, West Palm Bch, FL 33403
17067 83rd Pl, Loxahatchee, FL 33470
351 Greenbriar Dr, West Palm Beach, FL 33403
351 Greenbriar Dr, Lake Park, FL 33403
3205 Old Fence Rd, Ellicott City, MD 21042
21052 Insley Dr, Tyaskin, MD 21865
108 Paradise Harbour Blvd #310, N Palm Beach, FL 33408
5339 Columbia Rd #G, Columbia, MD 21044
901 45th St, West Palm Beach, FL 33407
21042 Insley Dr, Tyaskin, MD 21865
3052 Hickorymede, Ellicott City, MD 21042
3052 Hickory Mede, Ellicott City, MD 21043
28 Ambler Dr, Norwalk, CT 06851

Douglas Jr Murphy

Name / Names Douglas Jr Murphy
Age 75
Birth Date 1949
Also Known As Douglas W Murphy
Person 1064 Furnace Brook Pkwy #P, Quincy, MA 02169
Phone Number 617-786-8594
Possible Relatives

Previous Address 680 Hancock St, Quincy, MA 02170
Dup Acct Transfer, Quincy, MA 02169
Associated Business Good Shepherd Baptist Church

Douglas Henry Murphy

Name / Names Douglas Henry Murphy
Age 76
Birth Date 1948
Also Known As Henry Murphy
Person 294 Murphy Loop Rd, El Dorado, AR 71730
Phone Number 870-546-0516
Possible Relatives






H Murphy
Previous Address 284 Murphy Loop Rd, El Dorado, AR 71730
108 RR 4, El Dorado, AR 71730
294 Murphy Ave, El Dorado, AR 71730
108 PO Box, El Dorado, AR 71731
108 RR 8, El Dorado, AR 71730
Email [email protected]

Douglas J Murphy

Name / Names Douglas J Murphy
Age 77
Birth Date 1947
Person 44 Fox St, Mansfield, MA 02048
Phone Number 508-339-2087
Possible Relatives





Douglas H Murphy

Name / Names Douglas H Murphy
Age 83
Birth Date 1940
Also Known As Douglas Q Name
Person 152 Blair Rd, Williamstown, MA 01267
Phone Number 413-458-9802
Possible Relatives





J Zvi Namenwirth

Previous Address 273 Main St, Williamstown, MA 01267
585 Old Stamford Rd, New Canaan, CT 06840
2143 Cold Spring Rd, Williamstown, MA 01267
207 Nursery Rd, New Canaan, CT 06840
200 Nursery Rd, New Canaan, CT 06840
134 Hopper Rd, Williamstown, MA 01267
66 Brushy Ridge Rd, New Canaan, CT 06840
2603 Habersham Rd, Atlanta, GA 30305
99 Founders Plz, East Hartford, CT 06108
Associated Business Douglas M Queen, Inc Northfleet Corporation

Douglas Lee Murphy

Name / Names Douglas Lee Murphy
Age 95
Birth Date 1928
Person 8329 Bald Eagle Ln, Wilmington, NC 28411
Phone Number 284-119-9310
Possible Relatives Marlee Kaoru Murphybrown

Previous Address 1600 2nd St, New Orleans, LA 70130
417 Henry Clay Ave, New Orleans, LA 70118
1122 Toledano St, New Orleans, LA 70115

Douglas F Murphy

Name / Names Douglas F Murphy
Age N/A
Person 13059 W STEED RD, PEORIA, AZ 85383

Douglas F Murphy

Name / Names Douglas F Murphy
Age N/A
Person 27678 N 129TH LN, PEORIA, AZ 85383

Douglas N Murphy

Name / Names Douglas N Murphy
Age N/A
Person 6638 S 18TH LN, PHOENIX, AZ 85041

Douglas A Murphy

Name / Names Douglas A Murphy
Age N/A
Person 1938 1/2 S PRIVATE DR, CASA GRANDE, AZ 85294

Douglas Murphy

Name / Names Douglas Murphy
Age N/A
Person 160 COUNTY ROAD 232, FLORENCE, AL 35633
Phone Number 256-764-0940

Douglas A Murphy

Name / Names Douglas A Murphy
Age N/A
Person 17 Round Hill Rd, Weston, MA 02493

Douglas Murphy

Name / Names Douglas Murphy
Age N/A
Person 10780 130th Ave, Miami, FL 33186

Douglas B Murphy

Name / Names Douglas B Murphy
Age N/A
Person 4400 W MISSOURI AVE, LOT 275 GLENDALE, AZ 85301
Phone Number 623-939-3219

Douglas D Murphy

Name / Names Douglas D Murphy
Age N/A
Person 18 Prentiss St, Cambridge, MA 02140

Douglas Murphy

Name / Names Douglas Murphy
Age N/A
Person 2501 RIVERFRONT DR, APT A101 LITTLE ROCK, AR 72202
Phone Number 501-663-4327

Douglas Murphy

Name / Names Douglas Murphy
Age N/A
Person 3414 S HAMILTON PL, TUCSON, AZ 85730
Phone Number 520-885-0530

Douglas F Murphy

Name / Names Douglas F Murphy
Age N/A
Person 13059 W STEED RD, PEORIA, AZ 85383
Phone Number 623-271-7590

Douglas Murphy

Name / Names Douglas Murphy
Age N/A
Person 6955 66th Ave, South Miami, FL 33143
Possible Relatives




Previous Address 9969 118th Pl, Miami, FL 33186
9301 92nd Ave #120, Miami, FL 33176

Douglas J Murphy

Name / Names Douglas J Murphy
Age N/A
Person 243 St, Hyannis, MA 02601
Associated Business Precast Limited Partnership

Douglas A Murphy

Name / Names Douglas A Murphy
Age N/A
Person 130 MOUNTAIN RIDGE RD, MILLBROOK, AL 36054
Phone Number 334-285-9607

Douglas R Murphy

Name / Names Douglas R Murphy
Age N/A
Person 936 HOLLYHILL RD, GREENVILLE, AL 36037
Phone Number 334-382-5562

Douglas E Murphy

Name / Names Douglas E Murphy
Age N/A
Person 1744 WINSTON LN, MOBILE, AL 36605

Douglas K Murphy

Name / Names Douglas K Murphy
Age N/A
Person 5901 E HARTFORD AVE, SCOTTSDALE, AZ 85254

Douglas Murphy

Business Name doug murphy
Person Name Douglas Murphy
Position company contact
State GA
Address 342 Marietta Street #11 - Atlanta, ATLANTA, 30312 GA
Phone Number
Email [email protected]

DOUGLAS MURPHY

Business Name UTILITY SERVICES, LLC
Person Name DOUGLAS MURPHY
Position Mmember
State CT
Address 18 FIRE HILL ROAD 18 FIRE HILL ROAD, WEST REDDING, CT 06896
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0572772005-1
Creation Date 2005-08-29
Type Domestic Limited-Liability Company

DOUGLAS E MURPHY

Business Name UNITRAK CORP.
Person Name DOUGLAS E MURPHY
Position President
State NV
Address 564 WEDGE LN. 564 WEDGE LN., FERNLEY, NV 89408
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0495202011-8
Creation Date 2011-09-06
Type Domestic Corporation

DOUGLAS E MURPHY

Business Name UNITRAK CORP.
Person Name DOUGLAS E MURPHY
Position Secretary
State NV
Address 564 WEDGE LN. 564 WEDGE LN., FERNLEY, NV 89408
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0495202011-8
Creation Date 2011-09-06
Type Domestic Corporation

DOUGLAS E MURPHY

Business Name UNITRAK CORP.
Person Name DOUGLAS E MURPHY
Position Treasurer
State NV
Address 564 WEDGE LN 564 WEDGE LN, FERNLEY, NV 89408
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0495202011-8
Creation Date 2011-09-06
Type Domestic Corporation

DOUGLAS E MURPHY

Business Name UNITRAK CORP.
Person Name DOUGLAS E MURPHY
Position Director
State NV
Address 564 WEDGE LN. 564 WEDGE LN., FERNLEY, NV 89408
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0495202011-8
Creation Date 2011-09-06
Type Domestic Corporation

DOUGLAS A MURPHY

Business Name TERTIARY CARE CONSULTANTS, INC.
Person Name DOUGLAS A MURPHY
Position registered agent
State GA
Address 1606 WEST PACES FERRY RD, ATLANTA, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-08-09
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DOUGLAS MURPHY

Business Name TAX PRO
Person Name DOUGLAS MURPHY
Position Director
State NV
Address 4550 W OAKEY BLVD 4550 W OAKEY BLVD, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2003-1979
Creation Date 1979-04-13
Type Domestic Corporation

DOUGLAS E MURPHY

Business Name TAX PRO
Person Name DOUGLAS E MURPHY
Position Treasurer
State NV
Address 4550 W OAKEY BLVD #111 4550 W OAKEY BLVD #111, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2003-1979
Creation Date 1979-04-13
Type Domestic Corporation

DOUGLAS E MURPHY

Business Name TAX PRO
Person Name DOUGLAS E MURPHY
Position Secretary
State NV
Address 4550 W OAKEY BLVD #111 4550 W OAKEY BLVD #111, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2003-1979
Creation Date 1979-04-13
Type Domestic Corporation

DOUGLAS E MURPHY

Business Name TAX PRO
Person Name DOUGLAS E MURPHY
Position President
State NV
Address 4550 W OAKEY BLVD #111 4550 W OAKEY BLVD #111, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2003-1979
Creation Date 1979-04-13
Type Domestic Corporation

DOUGLAS E MURPHY

Business Name TAX PRO
Person Name DOUGLAS E MURPHY
Position Secretary
State NV
Address 4550 W OAKEY BLVD 4550 W OAKEY BLVD, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2003-1979
Creation Date 1979-04-13
Type Domestic Corporation

DOUGLAS E MURPHY

Business Name TAX PRO
Person Name DOUGLAS E MURPHY
Position Treasurer
State NV
Address 4550 W OAKEY BLVD 4550 W OAKEY BLVD, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2003-1979
Creation Date 1979-04-13
Type Domestic Corporation

DOUGLAS MURPHY

Business Name TAX PRO
Person Name DOUGLAS MURPHY
Position Director
State NV
Address 4550 W OAKEY BLVD #111 4550 W OAKEY BLVD #111, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2003-1979
Creation Date 1979-04-13
Type Domestic Corporation

DOUGLAS E MURPHY

Business Name TAX PRO
Person Name DOUGLAS E MURPHY
Position President
State NV
Address 4550 W OAKEY BLVD 4550 W OAKEY BLVD, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2003-1979
Creation Date 1979-04-13
Type Domestic Corporation

Douglas Murphy

Business Name Sticks n Stones
Person Name Douglas Murphy
Position company contact
State MI
Address E6995 W State Highway M28 Munising MI 49862-8930
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 906-387-4700

Douglas Murphy

Business Name Peachtree Crdovscla Thrac Srgn
Person Name Douglas Murphy
Position company contact
State GA
Address 200 S Enota Dr Ne Gainesville GA 30501-3473
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 770-538-7099

Douglas Murphy

Business Name Peachtree Crdovscla Thrac Srgn
Person Name Douglas Murphy
Position company contact
State GA
Address 5669 Ptree Dunwoody Rd Ne S390 Atlanta GA 30342-1786
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 404-252-6104

Douglas Murphy

Business Name Peach State Planes Inc
Person Name Douglas Murphy
Position company contact
State GA
Address 1229 Johnson Ferry Rd Marietta GA 30068-2720
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 770-977-6855

DOUGLAS A. MURPHY

Business Name PEACHTREE CARDIOVASCULAR AND THORACIC SURGEON
Person Name DOUGLAS A. MURPHY
Position registered agent
State GA
Address 5665 PTREE DUNWT RD NE, ATLANTA, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1971-06-01
Entity Status To Be Dissolved
Type CEO

DOUGLAS A MURPHY

Business Name PEACH STATE PLANES, INC.
Person Name DOUGLAS A MURPHY
Position registered agent
State GA
Address 1229 JOHNSON FY RD 103, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-04-12
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Douglas Murphy

Business Name Office of The Reg ADM
Person Name Douglas Murphy
Position company contact
State WA
Address 1601 Lind Ave SW Renton WA 98055-4056
Industry Administration of Economic Programs (Administration)
SIC Code 9621
SIC Description Regulation, Administration Of Transportation
Phone Number 425-227-2001

Douglas Murphy

Business Name Murphys Concrete & Finishing
Person Name Douglas Murphy
Position company contact
State NC
Address 713 Hope Mills Rd Ste 104 Fayetteville NC 28304-2221
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 910-483-7801

Douglas Murphy

Business Name Murphy's Auto Sales
Person Name Douglas Murphy
Position company contact
State LA
Address 16193 LA Highway 16 French Settlemnt LA 70733-2415
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 225-698-3801
Number Of Employees 2
Annual Revenue 1306940

Douglas Murphy

Business Name Murphy International Dev Corp
Person Name Douglas Murphy
Position company contact
State CT
Address P.O. BOX 807 Georgetown CT 06829-0807
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 203-438-5152
Number Of Employees 3
Annual Revenue 980000

Douglas Murphy

Business Name Mailbox Packaging & Shipping
Person Name Douglas Murphy
Position company contact
State NC
Address 713 Hope Mills Rd Fayetteville NC 28304-2221
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 910-426-5833

Douglas Murphy

Business Name Livesey Painting Inc
Person Name Douglas Murphy
Position company contact
State WI
Address 718 Post Rd Ste C Madison WI 53713-4674
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 608-273-8270

Douglas Murphy

Business Name Kmart
Person Name Douglas Murphy
Position company contact
State SD
Address 1111 E North St Rapid City SD 57701-1799
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 605-343-5626
Number Of Employees 83
Annual Revenue 13543200
Fax Number 605-355-0328

Douglas Murphy

Business Name Goodroe Healthcare Solutions Llc
Person Name Douglas Murphy
Position company contact
State GA
Address 3091 Governors Lake Dr, Norcross, GA 30071
Phone Number
Email [email protected]
Title Vice President of Facilities

DOUGLAS J MURPHY

Business Name GEOTHERMAL OPERATIONS AND DEVELOPMENT LLC
Person Name DOUGLAS J MURPHY
Position Mmember
State CT
Address 18 FIRE HILL RD 18 FIRE HILL RD, WEST REDDING, CT 06896
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC4126-2001
Creation Date 2001-04-23
Expiried Date 2501-04-23
Type Domestic Limited-Liability Company

DOUGLAS J MURPHY

Business Name GEOTHERMAL MANAGEMENT SERVICES, LLC
Person Name DOUGLAS J MURPHY
Position Manager
State CT
Address PO BOX 807LL RD PO BOX 807LL RD, GEORGETOWN, CT 06829
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number LLC12777-2001
Creation Date 2001-11-27
Expiried Date 2501-11-27
Type Foreign Limited-Liability Company

Douglas Murphy

Business Name Family Health Svc
Person Name Douglas Murphy
Position company contact
State MD
Address 408 Allegheny Ave Towson MD 21204-4252
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 410-296-6108
Email [email protected]
Number Of Employees 1
Annual Revenue 55860
Fax Number 410-296-6109

Douglas Murphy

Business Name Eagles Neck Padding Co
Person Name Douglas Murphy
Position company contact
State NY
Address P.O. BOX 83 Southold NY 11971-0083
Industry Transportation Services (Services)
SIC Code 4725
SIC Description Tour Operators
Phone Number

Douglas Murphy

Business Name Douglas P Murphy
Person Name Douglas Murphy
Position company contact
State WA
Address 671 Sudden Vly Bellingham WA 98229-4815
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 360-738-2591

Douglas Murphy

Business Name Douglas Murphy MD
Person Name Douglas Murphy
Position company contact
State IN
Address 221 US Highway 41 41 Schererville IN 46375-1277
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 219-322-6835

Douglas Murphy

Business Name Douglas Murphy
Person Name Douglas Murphy
Position company contact
State MA
Address 307 Clifton St., Malden, MA 2148
SIC Code 509901
Phone Number
Email [email protected]

Douglas Murphy

Business Name Douglas Murphy
Person Name Douglas Murphy
Position company contact
State GA
Address Po Box 15367, Atlanta, GA 30333
SIC Code 808201
Phone Number
Email [email protected]

Douglas Murphy

Business Name Douglas L. Murphy
Person Name Douglas Murphy
Position company contact
State FL
Address 3821 NW 110 Avenue - North Apartment - Coral Sprin, POMPANO BEACH, 33064 FL
SIC Code 5261
Phone Number
Email [email protected]

Douglas Murphy

Business Name Douglas H Murphy Appraiser
Person Name Douglas Murphy
Position company contact
State VA
Address 4609 Chippendale CT Virginia Beach VA 23455-4786
Industry Real Estate
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 757-497-8788

Douglas Murphy

Business Name Curative Health
Person Name Douglas Murphy
Position company contact
State MD
Address 520 Allegheny Ave Baltimore MD 21204-4232
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 410-296-6108

Douglas Murphy

Business Name Carlosn Wagonut Travel
Person Name Douglas Murphy
Position company contact
State PA
Address 2660 W 8th St Erie PA 16505-4021
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Fax Number 814-838-7669

DOUGLAS MURPHY

Business Name COASTAL, INC.
Person Name DOUGLAS MURPHY
Position Secretary
State NV
Address 9120 DOUBLE DIAMOND PKWY 9120 DOUBLE DIAMOND PKWY, RENO, NV 89521
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0407742011-6
Creation Date 2011-07-19
Type Domestic Corporation

DOUGLAS J MURPHY

Business Name CBD-1 LLC
Person Name DOUGLAS J MURPHY
Position Mmember
State CT
Address PO BOX 807 PO BOX 807, GEORGETOWN, CT 06829
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC6948-1998
Creation Date 1998-12-01
Expiried Date 2050-12-31
Type Domestic Limited-Liability Company

Douglas Murphy

Business Name Ameriprise Financial Services Inc.
Person Name Douglas Murphy
Position company contact
State ID
Address 3363 Merlin Dr, Idaho Falls, ID 83404
Phone Number
Email [email protected]
Title Owner

Douglas Murphy

Business Name Aaron Rfrgn & Airconditioning
Person Name Douglas Murphy
Position company contact
State FL
Address 420 US Highway 1 Ste 15a North Palm Beach FL 33408-5520
Industry Miscellaneous Repair Services (Services)
SIC Code 7623
SIC Description Refrigeration Service And Repair
Phone Number 561-784-8971

Douglas Murphy

Business Name Aaron Refrigeration & Air Cond
Person Name Douglas Murphy
Position company contact
State FL
Address 420 Us Highway 1 # B6 North Palm Beach FL 33408-5520
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 561-653-0089
Number Of Employees 5
Annual Revenue 751900

Douglas Murphy

Business Name Aaron Refrigeration & AC
Person Name Douglas Murphy
Position company contact
State FL
Address 420 US Highway 1 North Palm Beach FL 33408-5520
Industry Miscellaneous Repair Services (Services)
SIC Code 7623
SIC Description Refrigeration Service And Repair
Phone Number 561-745-1700

DOUGLAS MURPHY

Business Name ALACR AEGIS INC.
Person Name DOUGLAS MURPHY
Position President
State NV
Address 4550 W OAKEY ST 98 4550 W OAKEY ST 98, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1212-2002
Creation Date 2002-01-16
Type Domestic Corporation

DOUGLAS A MURPHY

Business Name 2DF, INC.
Person Name DOUGLAS A MURPHY
Position registered agent
State GA
Address 3091 GOVERNORS LAKE DR STE 299, NORCROSS, GA 30071
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-07-29
Entity Status Merged
Type CEO

Douglas A Murphy

Person Name Douglas A Murphy
Filing Number 7971206
Position P
State TX
Address 16825 NORTHCHASE SUITE 1600, Houston TX 77060

Douglas A Murphy

Person Name Douglas A Murphy
Filing Number 7971206
Position Director
State TX
Address 16825 NORTHCHASE SUITE 1600, Houston TX 77060

Douglas E Murphy

Person Name Douglas E Murphy
Filing Number 800132090
Position Applicant
State TX
Address 7 South Windsail Place, The Woodlands TX 77381

DOUGLAS MURPHY

Person Name DOUGLAS MURPHY
Filing Number 801034763
Position MEMBER
State TX
Address 2069 CAMERO DR, LEWISVILLE TX 75067

DOUGLAS MURPHY

Person Name DOUGLAS MURPHY
Filing Number 801034763
Position DIRECTOR
State TX
Address 2069 CAMERO DR, LEWISVILLE TX 75067

Murphy Douglas

State PA
Calendar Year 2015
Employer Transportation
Job Title Highway Design Manager
Name Murphy Douglas
Annual Wage $91,649

Murphy Douglas L

State NY
Calendar Year 2015
Employer Department Of Tax & Finance
Name Murphy Douglas L
Annual Wage $225

Murphy Douglas L

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Murphy Douglas L
Annual Wage $300

Murphy Douglas E

State NJ
Calendar Year 2018
Employer Randolph Township
Name Murphy Douglas E
Annual Wage $55,820

Murphy Douglas E

State NJ
Calendar Year 2017
Employer Randolph Township
Name Murphy Douglas E
Annual Wage $55,496

Murphy Douglas

State NJ
Calendar Year 2015
Employer Township Of Randolph
Job Title Mechanic
Name Murphy Douglas
Annual Wage $59,790

Murphy Jr Douglas C

State ME
Calendar Year 2018
Employer University Of Southern Maine
Job Title Coordinator Lab Ops & Spec Prj
Name Murphy Jr Douglas C
Annual Wage $45,049

Murphy Jr Douglas C

State ME
Calendar Year 2016
Employer University Of Southern Maine
Job Title Laboratory Associate
Name Murphy Jr Douglas C
Annual Wage $36,926

Murphy Jr Douglas C

State ME
Calendar Year 2015
Employer University Of Southern Maine
Job Title Laboratory Associate: Resea
Name Murphy Jr Douglas C
Annual Wage $36,926

Murphy Douglas

State KY
Calendar Year 2017
Employer Anderson County
Job Title Custodian
Name Murphy Douglas
Annual Wage $23,358

Murphy Douglas

State KY
Calendar Year 2016
Employer Anderson County
Name Murphy Douglas
Annual Wage $23,088

Murphy Douglas

State KS
Calendar Year 2018
Employer Shawnee Mission Pub Sch
Name Murphy Douglas
Annual Wage $90,519

Murphy Douglas

State KS
Calendar Year 2017
Employer Shawnee Mission Pub Sch
Name Murphy Douglas
Annual Wage $86,749

Murphy Douglas

State KS
Calendar Year 2016
Employer Shawnee Mission Pub Sch
Name Murphy Douglas
Annual Wage $84,062

Murphy Douglas E

State NY
Calendar Year 2015
Employer Monticello Central Schools
Name Murphy Douglas E
Annual Wage $120,985

Murphy Douglas

State KS
Calendar Year 2015
Employer Shawnee Mission Pub Sch
Name Murphy Douglas
Annual Wage $81,166

Murphy Douglas E

State IA
Calendar Year 2017
Employer School District of Howard-Winneshiek
Name Murphy Douglas E
Annual Wage $81,254

Hueston Murphy Douglas

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Correctional Officer
Name Hueston Murphy Douglas
Annual Wage $641

Murphy Douglas L

State IN
Calendar Year 2016
Employer Greater Clark County School Corporation (clark)
Job Title Teacher
Name Murphy Douglas L
Annual Wage $41,708

Hueston Murphy Douglas

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Correctional Officer Trainee
Name Hueston Murphy Douglas
Annual Wage $19,879

Murphy Douglas L

State IN
Calendar Year 2015
Employer Greater Clark County School Corporation (clark)
Job Title Teacher
Name Murphy Douglas L
Annual Wage $68,383

Murphy Douglas D

State IL
Calendar Year 2017
Employer Department Of Healthcare And Family Services
Job Title Account Technician Ii
Name Murphy Douglas D
Annual Wage $15,100

Murphy Douglas D

State IL
Calendar Year 2016
Employer Department Of Healthcare And Family Services
Job Title Account Technician Ii
Name Murphy Douglas D
Annual Wage $59,678

Murphy Douglas D

State IL
Calendar Year 2015
Employer Department Of Healthcare And Family Services
Job Title Account Technician Ii
Name Murphy Douglas D
Annual Wage $59,203

Murphy Douglas A

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Watershed Plant Operator Class I (D)
Name Murphy Douglas A
Annual Wage $60,000

Murphy Douglas A

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Atl 311 Call Center Supervisor
Name Murphy Douglas A
Annual Wage $56,825

Murphy Douglas A

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Watershed Plant Operator Class I
Name Murphy Douglas A
Annual Wage $51,054

Murphy Douglas

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Applications Developer Iii
Name Murphy Douglas
Annual Wage $99,960

Murphy Douglas E

State IA
Calendar Year 2018
Employer School District Of Howard-Winneshiek
Name Murphy Douglas E
Annual Wage $26,632

Murphy Douglas B

State AZ
Calendar Year 2017
Employer Maricopa County-Aoc Judicial Br.
Name Murphy Douglas B
Annual Wage $56,532

Murphy Douglas L

State NY
Calendar Year 2015
Employer Police Department
Job Title School Crossing Guard
Name Murphy Douglas L
Annual Wage $8,861

Murphy Douglas E

State NY
Calendar Year 2015
Employer Town Of Wilna
Name Murphy Douglas E
Annual Wage $51,435

Murphy Douglas

State MI
Calendar Year 2018
Employer Bath Community Schools
Name Murphy Douglas
Annual Wage $83,599

Murphy Douglas L

State MI
Calendar Year 2016
Employer Bath Community Schools
Job Title Data Processing
Name Murphy Douglas L
Annual Wage $76,109

Murphy Douglas L

State MI
Calendar Year 2015
Employer Bath Community Schools
Job Title Data Processing
Name Murphy Douglas L
Annual Wage $75,375

Murphy Douglas R

State MA
Calendar Year 2018
Employer City Of Woburn
Name Murphy Douglas R
Annual Wage $23,170

Murphy Douglas R

State MA
Calendar Year 2017
Employer School District of Woburn
Name Murphy Douglas R
Annual Wage $55,790

Murphy Douglas R

State MA
Calendar Year 2017
Employer City of Woburn
Name Murphy Douglas R
Annual Wage $55,790

Murphy Douglas R

State MA
Calendar Year 2016
Employer City Of Woburn
Name Murphy Douglas R
Annual Wage $53,748

Murphy Douglas R

State MA
Calendar Year 2015
Employer City Of Woburn
Job Title Public Works Custodian
Name Murphy Douglas R
Annual Wage $48,357

Murphy Douglas J

State OR
Calendar Year 2017
Employer City of Hines
Job Title Volunteer Fire Fighter
Name Murphy Douglas J
Annual Wage $1,302

Murphy Douglas J

State OR
Calendar Year 2015
Employer City Of Hines
Job Title Volunteer Fire Fighter
Name Murphy Douglas J
Annual Wage $1,465

Murphy Ryan Douglas

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Program Assistant
Name Murphy Ryan Douglas
Annual Wage $6,542

Murphy Douglas E

State NY
Calendar Year 2018
Employer Town Of Wilna
Name Murphy Douglas E
Annual Wage $57,840

Murphy Douglas R

State NY
Calendar Year 2015
Employer Town Of Smithtown
Name Murphy Douglas R
Annual Wage $13,793

Murphy Douglas R

State NY
Calendar Year 2018
Employer Town Of Smithtown
Name Murphy Douglas R
Annual Wage $52,854

Murphy Douglas E

State NY
Calendar Year 2018
Employer Monticello Central Schools
Name Murphy Douglas E
Annual Wage $131,542

Murphy Douglas S

State NY
Calendar Year 2018
Employer Boces Westchester Sole Supvsry
Name Murphy Douglas S
Annual Wage $67,144

Murphy Douglas E

State NY
Calendar Year 2017
Employer Town Of Wilna
Name Murphy Douglas E
Annual Wage $53,201

Murphy Douglas R

State NY
Calendar Year 2017
Employer Town Of Smithtown
Name Murphy Douglas R
Annual Wage $40,153

Murphy Douglas L

State NY
Calendar Year 2017
Employer Police Department
Job Title School Crossing Guard
Name Murphy Douglas L
Annual Wage $17,622

Murphy Douglas E

State NY
Calendar Year 2017
Employer Monticello Central Schools
Name Murphy Douglas E
Annual Wage $126,509

Murphy Ryan Douglas

State NY
Calendar Year 2017
Employer Mil & Naval Sad Emergency
Job Title E4
Name Murphy Ryan Douglas
Annual Wage $625

Murphy Douglas S

State NY
Calendar Year 2017
Employer Boces Westchester Sole Supvsry
Name Murphy Douglas S
Annual Wage $63,866

Murphy Douglas E

State NY
Calendar Year 2016
Employer Town Of Wilna
Name Murphy Douglas E
Annual Wage $49,858

Murphy Douglas R

State NY
Calendar Year 2016
Employer Town Of Smithtown
Name Murphy Douglas R
Annual Wage $20,557

Murphy Douglas L

State NY
Calendar Year 2016
Employer Police Department
Job Title School Crossing Guard
Name Murphy Douglas L
Annual Wage $13,336

Murphy Douglas E

State NY
Calendar Year 2016
Employer Monticello Central Schools
Name Murphy Douglas E
Annual Wage $126,258

Murphy Douglas L

State NY
Calendar Year 2018
Employer Police Department
Job Title School Crossing Guard
Name Murphy Douglas L
Annual Wage $21,572

Murphy Douglas B

State AZ
Calendar Year 2015
Employer County Of Coconino
Job Title Environmental Hlth Spec Ii (e)
Name Murphy Douglas B
Annual Wage $54,457

Douglas A Murphy

Name Douglas A Murphy
Address 2150 N Northway Ave Tucson AZ 85716 -2815
Telephone Number 520-323-1866
Mobile Phone 520-323-1866
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Douglas J Murphy

Name Douglas J Murphy
Address 370 Cheyenne Trl Howell MI 48843 -9115
Mobile Phone 517-673-7075
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Douglas Murphy

Name Douglas Murphy
Address PO Box 118 Plymouth ME 04969-0118 -3218
Phone Number 207-257-2375
Gender Male
Date Of Birth 1949-09-08
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Douglas G Murphy

Name Douglas G Murphy
Address 724 Main Rd Holden ME 04429 -7149
Phone Number 207-843-5580
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Douglas Murphy

Name Douglas Murphy
Address 15 Harris Point Rd Eastport ME 04631 -3216
Phone Number 207-853-2731
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit 1001
Education Completed High School
Language English

Douglas D Murphy

Name Douglas D Murphy
Address 2513 S 8th St Springfield IL 62703 -3828
Phone Number 217-528-4147
Email [email protected]
Gender Male
Date Of Birth 1960-04-07
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Douglas M Murphy

Name Douglas M Murphy
Address 1629 N Foster Ave Decatur IL 62526 -3343
Phone Number 217-972-5319
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Range Of New Credit 1001
Education Completed High School
Language English

Douglas J Murphy

Name Douglas J Murphy
Address 6103 Spring Meadow Ln Frederick MD 21701 -5819
Phone Number 301-694-0924
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Douglas E Murphy

Name Douglas E Murphy
Address 3413 Coralberry Ct Indianapolis IN 46239 -7705
Phone Number 317-862-2549
Email [email protected]
Gender Male
Date Of Birth 1956-10-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Douglas E Murphy

Name Douglas E Murphy
Address 3214 Clairmont North Ne Atlanta GA 30329 -1022
Phone Number 404-320-1748
Mobile Phone 404-403-9890
Email [email protected]
Gender Male
Date Of Birth 1940-12-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Douglas Murphy

Name Douglas Murphy
Address 306 Rock Springs Ct Pasadena MD 21122 -1159
Phone Number 410-360-1790
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Douglas P Murphy

Name Douglas P Murphy
Address 114 Oakdale Ave Catonsville MD 21228 -4353
Phone Number 410-788-7972
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Douglas K Murphy

Name Douglas K Murphy
Address 3302 9th St Camanche IA 52730 -9607
Phone Number 563-259-9102
Mobile Phone 563-260-7287
Email [email protected]
Gender Male
Date Of Birth 1961-02-13
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Douglas E Murphy

Name Douglas E Murphy
Address Po Box 1584 Poplar Bluff MO 63902 -7884
Phone Number 573-998-2976
Gender Male
Date Of Birth 1956-09-23
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Douglas J Murphy

Name Douglas J Murphy
Address 512 Worcester Dr Ne Grand Rapids MI 49503 -2136
Phone Number 616-459-5227
Email [email protected]
Gender Male
Date Of Birth 1964-10-21
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Douglas F Murphy

Name Douglas F Murphy
Address 134 Oak Crest Ln Pendergrass GA 30567 -4121
Phone Number 706-367-4537
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Douglas M Murphy

Name Douglas M Murphy
Address 29 Bussell Rd Medford MA 02155 -1406
Phone Number 781-395-2564
Email [email protected]
Gender Male
Date Of Birth 1959-07-12
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Douglas S Murphy

Name Douglas S Murphy
Address 7946 Arble Dr Jacksonville FL 32211 -4302
Phone Number 904-762-0644
Email [email protected]
Gender Male
Date Of Birth 1965-01-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Douglas K Murphy

Name Douglas K Murphy
Address 9600 W 48th St Shawnee KS 66203 -1299
Phone Number 913-831-7484
Mobile Phone 913-238-4007
Email [email protected]
Gender Male
Date Of Birth 1968-12-21
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Douglas C Murphy

Name Douglas C Murphy
Address 2322 Renfro Ave North Port FL 34286 -6183
Phone Number 941-426-9787
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed College
Language English

Douglas E Murphy

Name Douglas E Murphy
Address 768 23 1/2 Rd Grand Junction CO 81505 -9690
Phone Number 970-245-6858
Telephone Number 970-275-2239
Mobile Phone 970-275-2239
Email [email protected]
Gender Male
Date Of Birth 1933-07-21
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

MURPHY, DOUGLAS S

Name MURPHY, DOUGLAS S
Amount 2400.00
To Kathleen Dahlkemper (D)
Year 2010
Transaction Type 15
Filing ID 29991955206
Application Date 2009-03-21
Contributor Occupation retired
Contributor Employer self
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Kathy Dahlkemper for Congress
Seat federal:house
Address 5 Niagara Pier ERIE PA

MURPHY, DOUGLAS S

Name MURPHY, DOUGLAS S
Amount 2400.00
To Kathleen Dahlkemper (D)
Year 2010
Transaction Type 15
Filing ID 10930601896
Application Date 2010-03-23
Contributor Occupation Architect
Contributor Employer Weber Murphy Fox, Inc
Organization Name Weber Murphy Fox
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Kathy Dahlkemper for Congress
Seat federal:house
Address 5 Niagara Pier ERIE PA

MURPHY, DOUGLAS

Name MURPHY, DOUGLAS
Amount 1000.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24020023357
Application Date 2003-12-18
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MURPHY, DOUGLAS

Name MURPHY, DOUGLAS
Amount 1000.00
To Bill McCollum (R)
Year 2004
Transaction Type 15
Filing ID 24020622747
Application Date 2004-06-29
Contributor Occupation PHYSICIAN
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Bill McCollum for Senate
Seat federal:senate

MURPHY, DOUGLAS

Name MURPHY, DOUGLAS
Amount 512.00
To ARIZONA TOGETHER OPPOSED TO C-02-2006
Year 2006
Application Date 2006-10-23
Contributor Occupation MANAGER
Contributor Employer AMERICAN EXPRESS
Organization Name AMERICAN EXPRESS
Recipient Party I
Recipient State AZ
Committee Name ARIZONA TOGETHER OPPOSED TO C-02-2006
Address 1820 E MORTEN 211 PHOENIX AZ

MURPHY, DOUGLAS

Name MURPHY, DOUGLAS
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 23020241339
Application Date 2003-05-06
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MURPHY, DOUGLAS

Name MURPHY, DOUGLAS
Amount 500.00
To Kathleen Dahlkemper (D)
Year 2008
Transaction Type 15
Filing ID 28990140788
Application Date 2007-12-06
Contributor Occupation Architect
Contributor Employer Weber Murphy Fox Architects
Organization Name Weber Murphy Fox Architects
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Kathy Dahlkemper for Congress
Seat federal:house
Address 5 Niagara Pier ERIE PA

MURPHY, DOUGLAS R

Name MURPHY, DOUGLAS R
Amount 500.00
To HOMAN, ED
Year 2004
Application Date 2004-10-13
Contributor Occupation OB-GYN
Recipient Party R
Recipient State FL
Seat state:lower
Address 6200 SW 21ST CT RD OCALA FL

MURPHY, DOUGLAS W

Name MURPHY, DOUGLAS W
Amount 500.00
To SPEARS, STAN
Year 2006
Application Date 2006-01-11
Contributor Occupation AGR SOLDIER
Recipient Party R
Recipient State SC
Seat state:office
Address 205 CHALFONT LN COLUMBIA SC

MURPHY, DOUGLAS R

Name MURPHY, DOUGLAS R
Amount 250.00
To ATWATER, JEFF
Year 20008
Application Date 2007-02-08
Recipient Party R
Recipient State FL
Seat state:upper
Address 6260 SW 21ST CT RD OCALA FL

MURPHY, DOUGLAS

Name MURPHY, DOUGLAS
Amount 250.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24990591153
Application Date 2004-01-19
Contributor Occupation Self Emplo
Contributor Employer Y-Not Solutions, Inc.
Organization Name Y-Not Solutions
Contributor Gender M
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 1412 NE 14th Pl FORT LAUDERDALE FL

MURPHY, DOUGLAS R

Name MURPHY, DOUGLAS R
Amount 250.00
To Gayle Harrell (R)
Year 2008
Transaction Type 15
Filing ID 27931369822
Application Date 2007-08-28
Contributor Occupation physician
Contributor Employer Ocala Medical Assoc., P.A.
Organization Name Ocala Medical Assoc
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Gayle Harrell
Seat federal:house
Address 6260 SW 21st Court Rd OCALA FL

MURPHY, DOUGLAS A

Name MURPHY, DOUGLAS A
Amount 250.00
To WEBER, MELISSA MURPHY
Year 2004
Application Date 2004-10-27
Recipient Party R
Recipient State PA
Seat state:lower
Address 420 JEFFERSON ST UNIT 5D HOBOKEN NJ

MURPHY, DOUGLAS R DR JR

Name MURPHY, DOUGLAS R DR JR
Amount 250.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 10930773684
Application Date 2010-04-23
Organization Name Ocala Medical Assoc
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

MURPHY, DOUGLAS R JR

Name MURPHY, DOUGLAS R JR
Amount 250.00
To Charlie Crist (I)
Year 2010
Transaction Type 15
Filing ID 10020113084
Application Date 2009-11-19
Contributor Occupation PHYSICIAN
Contributor Employer OCALA MEDICAL ASSOC
Organization Name Ocala Medical Assoc
Contributor Gender M
Recipient Party I
Recipient State FL
Committee Name Charlie Crist for US Senate
Seat federal:senate

MURPHY, DOUGLAS

Name MURPHY, DOUGLAS
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24020162305
Application Date 2004-02-23
Contributor Occupation ORTHOPEDIC SURGEON
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MURPHY, DOUGLAS

Name MURPHY, DOUGLAS
Amount 250.00
To Draft Gore
Year 2008
Transaction Type 15
Filing ID 27039431450
Application Date 2007-03-26
Contributor Occupation ORTHOPEDIC SURGEON
Contributor Gender M
Committee Name Draft Gore

MURPHY, DOUGLAS

Name MURPHY, DOUGLAS
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27930368093
Application Date 2007-02-28
Contributor Occupation orthopedic Surgeon
Contributor Employer self
Contributor Gender M
Committee Name ActBlue
Address 1820 S Calumet Parkway CHICAGO IL

MURPHY, DOUGLAS MD

Name MURPHY, DOUGLAS MD
Amount 200.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 28992196779
Application Date 2008-08-05
Contributor Occupation Orthopedic Surgeon
Contributor Employer Potomac Valley Orthopedic Associates
Organization Name Potomac Valley Orthopedic Assoc
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 719 Beall Ave ROCKVILLE MD

MURPHY, DOUGLAS

Name MURPHY, DOUGLAS
Amount 200.00
To Candice S. Miller (R)
Year 2010
Transaction Type 15
Filing ID 10990210619
Application Date 2009-12-07
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Candice Miller for Congress
Seat federal:house

MURPHY, DOUGLAS J

Name MURPHY, DOUGLAS J
Amount 150.00
To BARTLETT, JASON W
Year 2006
Application Date 2006-08-12
Contributor Occupation CONSULTANT
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State CT
Seat state:lower
Address FIRE HILL RD REDDING CT

MURPHY, DOUGLAS J

Name MURPHY, DOUGLAS J
Amount 150.00
To BARTLETT, JASON W
Year 2004
Application Date 2004-06-22
Contributor Occupation OWNER
Contributor Employer MURPHY FINANCIAL
Organization Name MURPHY FINANCIAL
Recipient Party D
Recipient State CT
Seat state:lower
Address PO BOX 807 GEORGETOWN CT

MURPHY, DOUGLAS

Name MURPHY, DOUGLAS
Amount 100.00
To COALITION AGAINST ASSISTED SUICIDE
Year 20008
Application Date 2008-10-31
Recipient Party I
Recipient State WA
Committee Name COALITION AGAINST ASSISTED SUICIDE
Address 807 E CAPITOL AVE ELLENSBURG WA

MURPHY, DOUGLAS R

Name MURPHY, DOUGLAS R
Amount 100.00
To ATWATER, JEFF
Year 20008
Application Date 2008-05-09
Recipient Party R
Recipient State FL
Seat state:upper
Address 6260 SW 21ST CT RD OCALA FL

MURPHY, DOUGLAS R

Name MURPHY, DOUGLAS R
Amount 100.00
To HOMAN, ED
Year 20008
Application Date 2008-05-09
Recipient Party R
Recipient State FL
Seat state:lower
Address 6260 SW 21ST CT RD OCALA FL

MURPHY, DOUGLAS

Name MURPHY, DOUGLAS
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2005-10-31
Recipient Party D
Recipient State MA
Seat state:governor
Address 2350 LAKE VILLAGE KIRKWOOD TX

MURPHY, DOUGLAS

Name MURPHY, DOUGLAS
Amount 100.00
To VILLARREAL, MIKE
Year 2006
Application Date 2005-09-08
Recipient Party D
Recipient State TX
Seat state:lower

MURPHY, DOUGLAS M

Name MURPHY, DOUGLAS M
Amount 50.00
To FRANTZ, L SCOTT
Year 20008
Application Date 2008-08-04
Recipient Party R
Recipient State CT
Seat state:upper
Address 54 WOODSIDE DR GREENWICH CT

MURPHY, DOUGLAS

Name MURPHY, DOUGLAS
Amount 50.00
To SHEALY, J ROGER
Year 2010
Application Date 2010-07-12
Recipient Party R
Recipient State FL
Seat state:lower
Address 6218 HALYARD CT ROCKLEDGE FL

MURPHY, DOUGLAS

Name MURPHY, DOUGLAS
Amount 25.00
To GELBER, DAN
Year 2010
Application Date 2010-08-18
Recipient Party D
Recipient State FL
Seat state:office
Address 7130 SW 13TH ST PEMBROKE PINES FL

DOUGLAS K MURPHY

Name DOUGLAS K MURPHY
Address 9600 W 48th Street Merriam KS
Value 3813
Landvalue 3813
Buildingvalue 16105

MURPHY DOUGLAS C

Name MURPHY DOUGLAS C
Physical Address 2322 RENFRO AVE, NORTH PORT, FL 34286
Owner Address 2322 RENFRO AVE, NORTH PORT, FL 34286
Ass Value Homestead 118997
Just Value Homestead 126800
County Sarasota
Year Built 2002
Area 2134
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2322 RENFRO AVE, NORTH PORT, FL 34286

MURPHY DOUGLAS M

Name MURPHY DOUGLAS M
Physical Address 117 DEGAS DR, NOKOMIS, FL 34275
Owner Address 117 DEGAS DR, NOKOMIS, FL 34275
Sale Price 178000
Sale Year 2012
Ass Value Homestead 147300
Just Value Homestead 147300
County Sarasota
Year Built 1981
Area 2193
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 117 DEGAS DR, NOKOMIS, FL 34275
Price 178000

MURPHY DOUGLAS O

Name MURPHY DOUGLAS O
Physical Address 1303 SE 44TH TER, CAPE CORAL, FL 33904
Owner Address 1303 SE 44TH TER, CAPE CORAL, FL 33904
Ass Value Homestead 87516
Just Value Homestead 114897
County Lee
Year Built 2003
Area 2632
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1303 SE 44TH TER, CAPE CORAL, FL 33904

MURPHY DOUGLAS P & HOPE C

Name MURPHY DOUGLAS P & HOPE C
Physical Address 1124 FOX CHAPEL DR, LUTZ, FL 33549
Owner Address 1124 FOX CHAPEL DR, LUTZ, FL 33549
Ass Value Homestead 195574
Just Value Homestead 195574
County Pasco
Year Built 1996
Area 3510
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1124 FOX CHAPEL DR, LUTZ, FL 33549

MURPHY DOUGLAS R JR

Name MURPHY DOUGLAS R JR
Physical Address 6260 SW 21ST COURT RD, OCALA, FL 34474
Owner Address 6260 SW 21ST COURT RD, OCALA, FL 34471
Ass Value Homestead 590468
Just Value Homestead 658468
County Marion
Year Built 1992
Area 3986
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6260 SW 21ST COURT RD, OCALA, FL 34474

MURPHY DOUGLAS R JR

Name MURPHY DOUGLAS R JR
Physical Address NO SITUS, OCALA, FL 34471
Owner Address 6260 SW 21ST COURT RD, OCALA, FL 34471
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34471

MURPHY DOUGLAS S

Name MURPHY DOUGLAS S
Physical Address 17067 83RD PL N, LOXAHATCHEE, FL 33470
Owner Address 17067 83RD PL N, LOXAHATCHEE, FL 33470
Sale Price 10
Sale Year 2013
Ass Value Homestead 108275
Just Value Homestead 113678
County Palm Beach
Year Built 1998
Area 1705
Land Code Single Family
Address 17067 83RD PL N, LOXAHATCHEE, FL 33470
Price 10

MURPHY ROY DOUGLAS

Name MURPHY ROY DOUGLAS
Owner Address 2953 HWY 98, MARY ESTHER, FL 32569
County Santa Rosa
Land Code Subsurface rights

DOUGLAS A & HILDA MURPHY

Name DOUGLAS A & HILDA MURPHY
Address 849 Holmes Avenue Deerfield IL 60015
Value 42559
Landvalue 42559
Buildingvalue 69444

DOUGLAS A MR MURPHY & MRS MURPHY

Name DOUGLAS A MR MURPHY & MRS MURPHY
Address 2350 Lake Village Drive Humble TX 77339
Value 70656
Landvalue 70656
Buildingvalue 351444

DOUGLAS A MURPHY & LISA D MURPHY

Name DOUGLAS A MURPHY & LISA D MURPHY
Address 10233 Ridgewood Drive El Paso TX
Value 29010
Landvalue 29010
Type Real

DOUGLAS A MURPHY & NANCY MURPHY

Name DOUGLAS A MURPHY & NANCY MURPHY
Address 3700 Wittenburg Court Decatur GA 30034
Value 47500
Landvalue 47500
Buildingvalue 109700
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements

Douglas B Murphy

Name Douglas B Murphy
Address 178 Ketchamtown Road Wappinger NY
Value 129600
Landvalue 129600
Airconditioning No
Bedrooms 2
Numberofbedrooms 2

MURPHY DOUGLAS A

Name MURPHY DOUGLAS A
Physical Address 1714 ROSALES RD,, FL
Owner Address 1714 ROSALES RD, THE VILLAGES, FL 32162
Ass Value Homestead 84680
Just Value Homestead 84680
County Sumter
Year Built 1999
Area 1088
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1714 ROSALES RD,, FL

DOUGLAS B MURPHY

Name DOUGLAS B MURPHY
Address 4521 E Burning Tree Loop Flagstaff AZ

DOUGLAS E MURPHY

Name DOUGLAS E MURPHY
Address 18 Hersam Street Stoneham MA 02180
Value 181700
Landvalue 181700
Buildingvalue 150900
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

Douglas E Murphy & Robbie L Murphy

Name Douglas E Murphy & Robbie L Murphy
Address 43469 Nys Rte 3 Wilna NY
Value 22500

DOUGLAS F JENNIFER K MURPHY

Name DOUGLAS F JENNIFER K MURPHY
Address 4015 Adair Lane Burlington NC
Value 60000
Landvalue 60000
Buildingvalue 247145
Landarea 9,540 square feet
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

DOUGLAS F MURPHY

Name DOUGLAS F MURPHY
Address 3401 N Crossgate Circle Colleyville TX
Value 60000
Landvalue 60000
Buildingvalue 405200

DOUGLAS G MURPHY & MARY P MURPHY

Name DOUGLAS G MURPHY & MARY P MURPHY
Address 4704 Villa Green Drive Nashville TN 37215
Value 386000
Landarea 2,344 square feet
Price 281000

DOUGLAS H MURPHY

Name DOUGLAS H MURPHY
Year Built 2007
Address 1786 John Anderson Drive Ormond Beach FL
Value 396145
Landvalue 396145
Buildingvalue 480570
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 254601

DOUGLAS H MURPHY & GALE W MURPHY

Name DOUGLAS H MURPHY & GALE W MURPHY
Address 4609 Chippendale Court Virginia Beach VA
Value 136700
Landvalue 136700
Buildingvalue 163700
Type Lot
Price 130000

DOUGLAS I MURPHY

Name DOUGLAS I MURPHY
Address 5821 Brookview Drive Alexandria VA
Value 163000
Landvalue 163000
Buildingvalue 202690
Landarea 15,723 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

DOUGLAS I MURPHY

Name DOUGLAS I MURPHY
Address 6921 Victoria Drive #J Alexandria VA
Value 43000
Landvalue 43000
Buildingvalue 171820
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

DOUGLAS J CHADWICK & CHADWICK NANCY MURPHY

Name DOUGLAS J CHADWICK & CHADWICK NANCY MURPHY
Address 2551 Deer Run Road Sanger TX
Value 537
Landvalue 27824
Buildingvalue 184368
Landarea 43,560 square feet
Type Real

DOUGLAS J MURPHY

Name DOUGLAS J MURPHY
Address 16590 Otsego Park Weston OH
Value 46700
Landvalue 46700

DOUGLAS J MURPHY & BETTY M MURPHY

Name DOUGLAS J MURPHY & BETTY M MURPHY
Address 1524 NW 35th Street Canton OH 44709-2625
Value 19900
Landvalue 19900

DOUGLAS C MURPHY & MELANIE MURPHY

Name DOUGLAS C MURPHY & MELANIE MURPHY
Address 282 E 214th Street Euclid OH 44123
Value 28500
Usage Single Family Dwelling

MURPHY DOUGLAS

Name MURPHY DOUGLAS
Physical Address 9095 BARNSTAPLE LN, JACKSONVILLE, FL 32257
Owner Address 9095 BARNSTAPLE LN, JACKSONVILLE, FL 32257
County Duval
Year Built 1984
Area 2296
Land Code Single Family
Address 9095 BARNSTAPLE LN, JACKSONVILLE, FL 32257

Douglas J. Murphy

Name Douglas J. Murphy
Doc Id 08348090
City Marshall TX
Designation us-only
Country US

Douglas Eric Murphy

Name Douglas Eric Murphy
Doc Id 07902248
City San Diego NJ
Designation us-only
Country US

Douglas Murphy

Name Douglas Murphy
Doc Id 08088016
City Glasgow
Designation us-only
Country GB

Douglas Murphy

Name Douglas Murphy
Doc Id 08012031
City Glasgow
Designation us-only
Country GB

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Democrat Voter
State CO
Address 768 23 1/2 RD, GRAND JUNCTION, CO 81505
Phone Number 970-275-2239
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Republican Voter
State OH
Address 401 W 2ND ST, XENIA, OH 45385
Phone Number 937-372-4136
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Voter
State NY
Address 8 CABOT RD, LARCHMONT, NY 10538
Phone Number 914-419-0044
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Independent Voter
State KY
Address 1000 WATERMARK PL, RICHMOND, KY 40475
Phone Number 859-200-5870
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Independent Voter
State MI
Address 2145 WADHAMS RD, SAINT CLAIR, MI 48079
Phone Number 810-329-2270
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Independent Voter
State SC
Address 128 GLENSHANNON DR, COLUMBIA, SC 29223
Phone Number 803-865-6664
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Democrat Voter
State OH
Address 179 NEW HAMPSHIRE AVE, LONDON, OH 43140
Phone Number 740-975-6499
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Voter
State NY
Address 2199 HOLLAND AVE #1-P, BRONX, NY 10462
Phone Number 718-938-8575
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Republican Voter
State VA
Address 25417 CARRINGTON DR, CHANTILLY, VA 20152
Phone Number 703-599-9934
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Democrat Voter
State NV
Address 6221 MEADOW VIEW LN, LAS VEGAS, NV 89103
Phone Number 702-510-2245
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Democrat Voter
State IL
Address 4501 WILSON AVE, DOWNERS GROVE, IL 60515
Phone Number 630-606-2595
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Independent Voter
State MA
Address 10 WHITON AVE, QUINCY, MA 2169
Phone Number 617-694-5546
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Independent Voter
State AZ
Address 4400 W MISSOURI AVE LOT 275, GLENDALE, AZ 85301
Phone Number 602-463-2549
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Voter
State FL
Address 351 GREENBRIAR DR, WEST PALM BCH, FL 33403
Phone Number 561-271-4302
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Independent Voter
State AZ
Address 2150 N NORTHWAY AVE, TUCSON, AZ 85716
Phone Number 520-323-1866
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Republican Voter
State MI
Address 370 CHEYENNE TRL, HOWELL, MI 48843
Phone Number 517-673-7075
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Independent Voter
State NY
Address 437 7TH ST, GREENPORT, NY 11944
Phone Number 516-359-0951
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Republican Voter
State NM
Address 11113 BRENTWOOD HILLS BLVD NE, ALBUQUERQUE, NM 87112
Phone Number 505-804-3844
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Voter
State TN
Address 323 MARIETTA ST, MADISONVILLE, TN 37354
Phone Number 423-413-5593
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Independent Voter
State OH
Address 235 WAE TRL, CORTLAND, OH 44410
Phone Number 419-383-4541
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Independent Voter
State MD
Address 412 W REDWOOD ST APT 508, BALTIMORE, MD 21201
Phone Number 410-539-4235
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Independent Voter
State PA
Address 1820 W NORWEGIAN ST, POTTSVILLE, PA 17901
Phone Number 303-717-6855
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Voter
State AL
Phone Number 251-599-1913
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Voter
State IL
Address 1426 TRAILWOOD DR, CRYSTAL LAKE, IL 60014
Phone Number 217-841-1689
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Voter
State TX
Address 3018 HANGING LEDGE, SAN ANTONIO, TX 78232
Phone Number 210-445-7302
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Democrat Voter
State ID
Address 12HAVEN LANE, IDAHO FALLS, ID 83404
Phone Number 208-529-4688
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Voter
State ID
Address 127 HAVEN LN, IDAHO FALLS, ID 83404
Phone Number 208-529-4688
Email Address [email protected]

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Type Republican Voter
State MD
Address 11352 EVANS TRL APT T1, BELTSVILLE, MD 20705
Phone Number 202-315-6104
Email Address [email protected]

DOUGLAS D MURPHY

Name DOUGLAS D MURPHY
Visit Date 4/13/10 8:30
Appointment Number U15635
Type Of Access VA
Appt Made 6/12/10 14:01
Appt Start 6/15/10 15:30
Appt End 6/15/10 23:59
Total People 306
Last Entry Date 6/12/10 14:01
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

DOUGLAS P MURPHY

Name DOUGLAS P MURPHY
Visit Date 4/13/10 8:30
Appointment Number U66600
Type Of Access VA
Appt Made 12/21/09 15:50
Appt Start 12/23/09 10:30
Appt End 12/23/09 23:59
Total People 340
Last Entry Date 12/21/09 15:50
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/26/2010 07:00:00 AM +0000

DOUGLAS D MURPHY

Name DOUGLAS D MURPHY
Visit Date 4/13/10 8:30
Appointment Number U15017
Type Of Access VA
Appt Made 6/14/10 8:07
Appt Start 6/16/10 9:00
Appt End 6/16/10 23:59
Total People 411
Last Entry Date 6/14/10 8:07
Meeting Location WH
Caller VISITORS
Release Date 09/24/2010 07:00:00 AM +0000

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car CHEVROLET COBALT
Year 2008
Address 690 BOSTON ST, OVIEDO, FL 32765
Vin 1G1AK18F287102862

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car DODGE CALIBER
Year 2007
Address 114 COMMODORE CT, RIDGEWAY, VA 24148-3097
Vin 1B3HB28B07D102708

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car BMW 7 SERIES
Year 2007
Address 3401 Crossgate Cir N, Colleyville, TX 76034-4836
Vin WBAHN83507DT72951
Phone 817-283-4508

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car FORD EXPLORER
Year 2007
Address 4 Natalie Ln, Walpole, MA 02081-3762
Vin 1FMEU75887UA74945

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car CHEVROLET TAHOE
Year 2007
Address 107 AMANDA LN, CENTREVILLE, MD 21617-2117
Vin 1GNFK130X7J254705

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car ACURA TSX
Year 2007
Address 127 HAVEN LN, IDAHO FALLS, ID 83404-7993
Vin JH4CL96977C007307

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car ACURA MDX
Year 2007
Address 134 Lakewood Ave, Ho Ho Kus, NJ 07423-1142
Vin 2HNYD28327H548602

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car CHEVROLET COBALT
Year 2007
Address 915 Cherry Ln, Cinnaminson, NJ 08077-1033
Vin 1G1AL15F077416073

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car VOLKSWAGEN EOS
Year 2007
Address 869 Amanda Dr, Charleston, SC 29412-9001
Vin WVWFA71FX7V034186

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car TOYOTA COROLLA
Year 2007
Address 1 W Oak Ave, Moorestown, NJ 08057-2425
Vin 2T1BR32E17C823433

Douglas Murphy

Name Douglas Murphy
Car HONDA CIVIC
Year 2007
Address 168 Elk Dr SE, Hutchinson, MN 55350-3287
Vin JHMFA36277S007283

Douglas Murphy

Name Douglas Murphy
Car DODGE GRAND CARAVAN
Year 2007
Address 3837 S Inca St, Englewood, CO 80110-3406
Vin 2D4GP44L87R110593

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car CADILLAC CTS
Year 2007
Address 1312 W Mountain Sky Ave, Phoenix, AZ 85045-1951
Vin 1G6DM57T570110719
Phone 623-271-7590

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 10217 Moss Tower Pl, Bristow, VA 20136-2552
Vin 1FMEU31K27UA26528
Phone 703-530-8945

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car BUICK ENCLAVE
Year 2008
Address 8959 DUSTIN RD, GALENA, OH 43021-9763
Vin 5GAEV23778J277392

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car MITSUBISHI ECLIPSE SPYDER GS
Year 2008
Address 2912 CHESTNUT RIDGE DR, PITTSBURGH, PA 15205-4729
Vin 4A3AL25F18E040068

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car CHEVROLET SUBURBAN
Year 2008
Address 135 S 15th St # 137, Newark, NJ 07107-1052
Vin 3GNFK16348G179010

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car HYUNDAI SONATA
Year 2008
Address 13571 WEYCROFT CIR, ALPHARETTA, GA 30004
Vin 5NPEU46CX8H345697

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car NISSAN ALTIMA HYBRID
Year 2008
Address 19058 N 85th Ln, Peoria, AZ 85382-8712
Vin 1N4CL21E98C234647

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car BUICK ENCLAVE
Year 2008
Address 106 Appleton St, Boston, MA 02116-6110
Vin 5GAEV23788J109289
Phone 617-872-1417

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car FORD F-150
Year 2008
Address 103 Ripe Berry Ln, Martinsburg, WV 25403-4871
Vin 1FTPW14V38FA43278

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car TOYOTA YARIS
Year 2008
Address 1426 Trailwood Dr, Crystal Lake, IL 60014-1992
Vin JTDBT923581203256

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car MERCEDES-BENZ C-CLASS
Year 2008
Address 2523 N University Ave, Little Rock, AR 72207-3609
Vin WDDGF54X58F037304

Douglas Murphy

Name Douglas Murphy
Car TOYOTA HIGHLANDER
Year 2008
Address 4028 Manheim Ct, Jefferson, MD 21755-7305
Vin JTEES42A582092862

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car SUZUKI FORENZA
Year 2008
Address 9105 CRABTREE LN, PORT RICHEY, FL 34668-4804
Vin KL5JD56Z98K846998

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car TOYOTA CAMRY
Year 2008
Address 9600 W 48TH ST, SHAWNEE, KS 66203-1299
Vin 4T4BE46KX8R045091
Phone 913-831-7484

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car CHEVROLET SUBURBAN
Year 2008
Address 1742 W Wesley Rd NW, Atlanta, GA 30327-1910
Vin 3GNFK16388G246594
Phone 404-293-0114

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car CHEVROLET SILVERADO
Year 2008
Address 12 OAK ST APT 2, SAINT ALBANS, VT 05478-2137
Vin 1GCEK19Y78Z204056
Phone 802-782-8546

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Car HYUNDAI ENTOURAGE
Year 2007
Address 219 Taft Dr Apt 1, Clarksville, TN 37042-8437
Vin KNDMC233576010802

Douglas Murphy

Name Douglas Murphy
Domain douglasgmurphy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-18
Update Date 2009-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address 208 Wildwood Drive Yorktown Virginia 23692
Registrant Country UNITED STATES

Douglas Murphy

Name Douglas Murphy
Domain eastportale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-04
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 48 Walnut St Watertown Massachusetts 02472
Registrant Country UNITED STATES

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Domain yankeecakedonuts.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 4/240A SEAVIEW ROAD HENLEY BEACH SA 5022
Registrant Country AUSTRALIA

Douglas Murphy

Name Douglas Murphy
Domain dougwrotethat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-28
Update Date 2013-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 426 East 5th Street|#3 Boston Massachusetts 02127
Registrant Country UNITED STATES

Douglas Murphy

Name Douglas Murphy
Domain packagingvisualization.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-25
Update Date 2012-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address 303 Butler Farm Road|Suite 104A Hampton Virginia 23666
Registrant Country UNITED STATES

douglas murphy

Name douglas murphy
Domain sweetjeanmedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-15
Update Date 2012-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address 6272 S Owens Ct Littleton Colorado 80127
Registrant Country UNITED STATES

Douglas Murphy

Name Douglas Murphy
Domain griffontranslator.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-12-13
Update Date 2012-12-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address POB 557 Ivy VA 22945
Registrant Country UNITED STATES

DOUGLAS MURPHY

Name DOUGLAS MURPHY
Domain bpadmissions.com
Contact Email [email protected]
Whois Sever whois2.domain.com
Create Date 2013-06-21
Update Date 2013-06-21
Registrar Name DISCOUNTDOMAINSERVICES, LLC
Registrant Address 448 GREENE AVENUE BROOKLYN NY 11216
Registrant Country UNITED STATES

Douglas Murphy

Name Douglas Murphy
Domain mtmaccounting.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2006-06-30
Update Date 2012-06-17
Registrar Name WEBFUSION LTD.
Registrant Address 49 King Street Manchester M2 7AY
Registrant Country UNITED KINGDOM

Douglas Murphy

Name Douglas Murphy
Domain entschwindetundvergeht.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-03-12
Update Date 2013-03-05
Registrar Name WEBFUSION LTD.
Registrant Address 9 Brayford Square London E1 0SG
Registrant Country UNITED KINGDOM

Douglas Murphy

Name Douglas Murphy
Domain cuttingedgegolffitnessdallas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-11
Update Date 2013-09-12
Registrar Name GODADDY.COM, LLC
Registrant Address 2069 Cameo Drive Lewisville Texas 75067
Registrant Country UNITED STATES

Douglas Murphy

Name Douglas Murphy
Domain insightfulpractice.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-02-16
Update Date 2012-02-16
Registrar Name WEBFUSION LTD.
Registrant Address TCGP Office Dundee Angus DD2 4BF
Registrant Country UNITED KINGDOM

Douglas Murphy

Name Douglas Murphy
Domain quotesandlinks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2013-08-01
Registrar Name GODADDY.COM, LLC
Registrant Address 4N131 Randall Road Saint Charles Illinois 60175
Registrant Country UNITED STATES

Douglas Murphy

Name Douglas Murphy
Domain seo4sbs.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-04-13
Update Date 2013-04-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 5 West Street Monmouth Beach New Jersey 07750
Registrant Country UNITED STATES

Douglas Murphy

Name Douglas Murphy
Domain summerscribe.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-07-21
Update Date 2013-07-15
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 10 Jay Street Box 6 Brooklyn NY 11201
Registrant Country UNITED STATES

Douglas Murphy

Name Douglas Murphy
Domain thehorsecollar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-07
Update Date 2012-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 3215 Chastain Drive Atlanta Georgia 30342
Registrant Country UNITED STATES

Douglas Murphy

Name Douglas Murphy
Domain posteritymessaging.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-29
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 448 Greene Ave Brooklyn New York 11216
Registrant Country UNITED STATES

Douglas Murphy

Name Douglas Murphy
Domain bhsstinger.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-04
Update Date 2011-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 6175 E Clark Rd Bath Michigan 48808
Registrant Country UNITED STATES

Douglas Murphy

Name Douglas Murphy
Domain urbanhomedesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-15
Update Date 2010-02-11
Registrar Name GODADDY.COM, LLC
Registrant Address 601 14th AVE E #204 seattle Washington 98112
Registrant Country UNITED STATES