Edward Murray

We have found 405 public records related to Edward Murray in 41 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 64 business registration records connected with Edward Murray in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 21 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Instructor. These employees work in nine different states. Most of them work in Georgia state. Average wage of employees is $50,337.


Edward J Murray

Name / Names Edward J Murray
Age 52
Birth Date 1972
Also Known As Ed Murray
Person 460 Highland Ave #A, Malden, MA 02148
Phone Number 781-233-4247
Possible Relatives




Previous Address 51 Clifton Ave, Saugus, MA 01906
656 Park Ave, Revere, MA 02151
9 Windsor St, Everett, MA 02149
1260 Westford St, Lowell, MA 01851
1260 Westford St #B, Lowell, MA 01851
1260 Westford St #C11, Lowell, MA 01851
186 Westford St, Chelmsford, MA 01824
16 Horseshoe Rd, Chelmsford, MA 01824
29 Lewis Ave, Arlington, MA 02474
Email [email protected]

Edward Murray

Name / Names Edward Murray
Age 54
Birth Date 1970
Also Known As Murray Edward
Person 15 Arborfield Rd, Roslindale, MA 02131
Phone Number 617-276-3140
Possible Relatives




Lisa N Murraysandy


Previous Address 71 Wensley St, Roxbury Crossing, MA 02120
15 Arborfield Rd, Boston, MA 02131
1630 Worcester Rd, Framingham, MA 01702
1630 Worcester Rd #102C, Framingham, MA 01702
57 Hamilton St, Dorchester, MA 02125
12 Arcadia St #107, Dorchester, MA 02122
12 Arcardia, Dorchester, MA 02122
12 Arcardia, Dorchester, MA 02124
Email [email protected]

Edward F Murray

Name / Names Edward F Murray
Age 54
Birth Date 1970
Also Known As Edward Murray
Person 20 Salvia Ct, Homosassa, FL 34446
Phone Number 352-382-2248
Possible Relatives
Previous Address 20 Salvia Ct, Homosassa, FL 34446
97 Quiet Pines Pt, Crystal River, FL 34429
806 119th Way, Davie, FL 33325

Edward Graham Murray

Name / Names Edward Graham Murray
Age 56
Birth Date 1968
Also Known As Edw G Murray
Person 25 Walter St, Newton, MA 02459
Phone Number 617-332-1581
Possible Relatives


Previous Address 25 Walter St, Newton Center, MA 02459
9 Carbrey Ave, Sharon, MA 02067
25 Wilder St, Lowell, MA 01854
15 Calvary St #105, Waltham, MA 02453
15 Calvary St #2, Waltham, MA 02453

Edward S Murray

Name / Names Edward S Murray
Age 59
Birth Date 1965
Person 9325 14th Ave, Miami, FL 33147
Phone Number 305-691-1067
Possible Relatives






Edwardsylveste Murray
Previous Address 2701 Po, South Miami, FL 33243
2701 Po, So Miami, FL 33243
1775 60th St, Miami, FL 33142
2117 64th St, Miami, FL 33147
1274 71st Ter, Miami, FL 33147
12727 27th Ave #M311, Miami, FL 33167
2000 67th St #101, Miami, FL 33147
82 15th Ave, Miami, FL 33125
2117 69th St, Miami, FL 33147
2000 67th St, Miami, FL 33147
2000 67th St #204, Miami, FL 33147
Associated Business 3 Brothers Llc Concerned Parents Supporting Dreamer 2010

Edward Alan Murray

Name / Names Edward Alan Murray
Age 62
Birth Date 1962
Also Known As Ed Murray
Person 2822 Candleberry Ct, Charlotte, NC 28210
Phone Number 704-541-5076
Possible Relatives





B J Murray
Previous Address 100 Matador Ln #101, Charlotte, NC 28209
740 Sidney Marcus Blvd #710, Atlanta, GA 30324
1622 Worcester Rd, Framingham, MA 01702
740 Sidney Marcus Blvd #NE7107, Atlanta, GA 30324
740 Sidney Marcus Blvd, Atlanta, GA 30324
1622 Worcester Rd #226B, Framingham, MA 01702
1721 Ebenezer Rd #14, Rock Hill, SC 29732
3200 Lenox Rd #B316, Atlanta, GA 30324
3200 Lenox Rd #E106, Atlanta, GA 30324
740 Sidney Marcus Blvd #7107, Atlanta, GA 30324
740 Sidney Marcus Blvd #71076, Atlanta, GA 30324
2822 Candleberry Ct, Charlotte, NC 28210
162 Worcester #226 B, Framingham, MA 01701
1622 Worcester Rd #226, Framingham, MA 01702
Email [email protected]

Edward Murray

Name / Names Edward Murray
Age 62
Birth Date 1962
Also Known As Edw Murray
Person 50 Faxon Rd, Stoughton, MA 02072
Phone Number 781-341-2981
Possible Relatives


Leo J Murrayjr




Previous Address 50 Faxon St, Stoughton, MA 02072
85 Woodbine Rd, Stoughton, MA 02072
15 Crescent St, Salem, NH 03079
349 Pearl St #220, Brockton, MA 02301
45 Laarhoven Ter, Stoughton, MA 02072

Edward P Murray

Name / Names Edward P Murray
Age 63
Birth Date 1961
Also Known As Edwared Murray
Person 8101 Nashua Dr, Palm Beach Gardens, FL 33418
Phone Number 561-626-0475
Possible Relatives






Previous Address 8101 Nashua Dr, West Palm Bch, FL 33418
137 Lehane Ter, North Palm Beach, FL 33408
8101 Nashua Dr, West Palm Beach, FL 33418
15 Cliff Rd, Gloucester, MA 01930
8101 Nashua Dr, Palm Bch Gdns, FL 33418
1025 Sugar Sands Blvd #261, Riviera Beach, FL 33404
8101 D, West Palm Beach, FL 33418
15 C R, Gloucester, MA 01930
137 Lehane Ter, West Palm Beach, FL 33408
Associated Business Cookie Boats, Inc

Edward Murray

Name / Names Edward Murray
Age 63
Birth Date 1961
Person 3336 Clouet St, New Orleans, LA 70126
Possible Relatives Shardreka D Murray
Previous Address 6953 Yorktown Dr, New Orleans, LA 70127

Edward E Murray

Name / Names Edward E Murray
Age 65
Birth Date 1959
Also Known As Edw Murray
Person 99 Glenwood Dr, Leominster, MA 01453
Phone Number 978-466-9147
Possible Relatives




Previous Address 28 Putnam Park, Fitchburg, MA 01420
28 Putnam St, Fitchburg, MA 01420
112 Swan Ave, Fitchburg, MA 01420
Email [email protected]

Edward J Murray

Name / Names Edward J Murray
Age 65
Birth Date 1959
Person 1 RR 1, Castleton, VT 05735
Phone Number 802-468-5110
Possible Relatives
Previous Address 1 RR 1 #285, Castleton, VT 05735
1 RR 1 #320, Castleton, VT 05735
20 Staso Lndg, Castleton, VT 05735
320 PO Box, Castleton, VT 05735
29 PO Box, North Clarendon, NH 00000
320 Staso Rfd #1, Castleton, VT 05735

Edward James Murray

Name / Names Edward James Murray
Age 68
Birth Date 1956
Also Known As Edward E Murray
Person 6 Adams Dr, Woburn, MA 01801
Phone Number 781-935-3129
Possible Relatives



Previous Address 43 Harbor Rd, Harwich Port, MA 02646
19 Wyman St #R, Woburn, MA 01801
Adams Ci, Woburn, MA 01801
RR 19, Woburn, MA 01801
19 RR 19, Woburn, MA 01801

Edward C Murray

Name / Names Edward C Murray
Age 70
Birth Date 1954
Also Known As Ed D Murray
Person E7634 1400th Ave, New Auburn, WI 54757
Phone Number 715-658-1169
Possible Relatives

Previous Address RR 2, New Auburn, WI 54757
727 Morrison St, Chetek, WI 54728
130 PO Box, Higginson, AR 72068
2 Route 2 42nd, New Auburn, WI 54757
117 RR 2 #117, New Auburn, WI 54757
7634 1400th, New Auburn, WI 54757
7634 1400th Av, New Auburn, WI 54757
Hcr6, Banco, VA 22711

Edward J Murray

Name / Names Edward J Murray
Age 72
Birth Date 1952
Also Known As Edward H Murray
Person 44 Whippoorwill Rd, Warwick, RI 02888
Phone Number 504-888-9918
Possible Relatives
Rhonda Lynn Humbertosborn

Previous Address 4729 Ithaca St, Metairie, LA 70006
1225 Saint Roch Ave, New Orleans, LA 70117
4413 Kawanee Ave, Metairie, LA 70006
955 53rd St #625, Bradenton, FL 34208

Edward M Murray

Name / Names Edward M Murray
Age 73
Birth Date 1951
Also Known As Edward W Muray
Person 14 Swan St, Everett, MA 02149
Phone Number 617-387-5020
Possible Relatives




G Richard Murray
Previous Address 65 Highland Ave #1, Everett, MA 02149
503 PO Box, Port Jefferson Station, NY 11776
94 Central Ave, Port Jefferson Station, NY 11776
4 Faneuil Hall Market Pl #4, Boston, MA 02109
Fanevil Hall Mkt, Boston, MA 02109
145 Higbie Ln, West Islip, NY 11795

Edward J Murray

Name / Names Edward J Murray
Age 73
Birth Date 1951
Also Known As Ed Murray
Person 201 Windsor Ave, Pittsfield, MA 01201
Phone Number 413-499-7600
Possible Relatives





Edw Murray
Edward J Murrayjr
Previous Address 71 Craig Dr #L2, W Springfield, MA 01089
83 Housatonic St, Pittsfield, MA 01201
291 Lenox Ave, Pittsfield, MA 01201
291 2nd St #2, Pittsfield, MA 01201
56 Fairview Ave, Pittsfield, MA 01201
61 Stoddard Ave, Pittsfield, MA 01201
57 Howard St, Pittsfield, MA 01201
153 South St, Pittsfield, MA 01201
Email [email protected]

Edward M Murray

Name / Names Edward M Murray
Age 78
Birth Date 1946
Also Known As Ed Murray
Person 22 Highland St, Wakefield, MA 01880
Phone Number 781-245-1789
Possible Relatives



Previous Address 37 Richardson Ave #C, Wakefield, MA 01880
Email [email protected]

Edward R Murray

Name / Names Edward R Murray
Age 79
Birth Date 1945
Person 201168 PO Box, Anchorage, AK 99520
Phone Number 508-888-3593
Possible Relatives



Previous Address 65 Wing Blvd, East Sandwich, MA 02537
1 Morin St, Dover, NH 03820
972 PO Box, Hyannis, MA 02601
1600 Falmouth Rd #160, Centerville, MA 02632
25 Summer St, Yarmouth Port, MA 02675
1600 Falmouth Rd #121, Centerville, MA 02632
65 Wing Blvd, E Sandwich, MA 02537
521 PO Box, E Sandwich, MA 02537
Email [email protected]

Edward J Murray

Name / Names Edward J Murray
Age 81
Birth Date 1943
Also Known As Edw J Murray
Person 228 Harvard St #2, Leominster, MA 01453
Phone Number 978-534-4352
Previous Address 20 5th St #2, Leominster, MA 01453

Edward E Murray

Name / Names Edward E Murray
Age 84
Birth Date 1939
Also Known As Edward Murray
Person 4506 Annunciation St, New Orleans, LA 70115
Phone Number 404-254-1604
Possible Relatives





Previous Address 3600 Dante St #209, New Orleans, LA 70118
3821 Laurel St #1, New Orleans, LA 70115
7104 Jefferson Square Ct, Decatur, GA 30030
3600 Dante St #107, New Orleans, LA 70118
810 Bordeaux St, New Orleans, LA 70115
5014 Willow St, New Orleans, LA 70115
516 Dufossat St #14, New Orleans, LA 70115

Edward J Murray

Name / Names Edward J Murray
Age 84
Birth Date 1939
Person 18 East Rdg, Saratoga Springs, NY 12866
Phone Number 772-562-8168
Possible Relatives



Previous Address 473 Broadway, Saratoga Springs, NY 12866
18 East Ave, Saratoga Springs, NY 12866
188 Swamp Rd, Saratoga Springs, NY
Swamp Rd, Saratoga Springs, NY
Swamp Rd, Schuylerville, NY 12871
115 Hathaway Rd, Schuylerville, NY 12871
2565 Rte, Schuylerville, NY 12871
1 1 RR 1, Schuylerville, NY 12871
1 RR 1 #2428, Schuylerville, NY 12871
Hathaway Rd, Schuylerville, NY 12871
Swamp, Schuylerville, NY 12871
2565 Route 9, Schuylerville, NY 12871
2565 Route, Schuylerville, NY 12871
2428 RR 1 POB, Schuylerville, NY 12871
Hathaway Rd Rr, Schuylerville, NY 12871
2428 Po, Schuylerville, NY 12871
2428 PO Box, Schuylerville, NY 12871
Haas, Victory Mills, NY 00000
Email [email protected]

Edward G Murray

Name / Names Edward G Murray
Age 91
Birth Date 1932
Also Known As Edward C Murray
Person 62 Hoppin Ave, Riverside, RI 02915
Phone Number 401-433-5452
Possible Relatives
Previous Address 141 Allen Ave, Riverside, RI 02915
Smith, Bristol, RI 02809
6765 Westminster Blvd, Westminster, CA 92683

Edward F Murray

Name / Names Edward F Murray
Age 91
Birth Date 1932
Also Known As Ed Murray
Person 20 Salvia Ct, Homosassa, FL 34446
Phone Number 352-382-2248
Possible Relatives






Previous Address 4324 Purslane Dr #P, Homosassa, FL 34448
20 Salvia Ct, Homosassa, FL 34446
3696 Musket Wa, Acworth, GA 30101
3655 Habersham Rd #BX495, Atlanta, GA 30305
4761 72nd Ave, Davie, FL 33314
3696 Musket, Acworth, GA 30101
3696 Musket Way, Acworth, GA 30101
3655 Habersham Rd, Atlanta, GA 30305
12950 Vista Isles Dr, Plantation, FL 33325
8871 River Glen Ct, Homosassa, FL 34448

Edward J Murray

Name / Names Edward J Murray
Age 91
Birth Date 1932
Person 650 Hale St #B, Beverly, MA 01915
Phone Number 978-922-0689
Possible Relatives



Edward James Murray

Name / Names Edward James Murray
Age 92
Birth Date 1931
Also Known As James E Murray
Person 655 New Village Dr, Hendersonville, NC 28791
Phone Number 828-693-8789
Possible Relatives
Lo Murray

Previous Address 1208 Appalachian Blvd, Arden, NC 28704
7940 143rd St, Village Of Palmetto Bay, FL 33158
Email [email protected]

Edward E Murray

Name / Names Edward E Murray
Age 93
Birth Date 1930
Also Known As Ed E Murray
Person 2100 140th St #303A, Edmond, OK 73013
Phone Number 501-279-7953
Possible Relatives
Previous Address 112 Summerwood Dr, Searcy, AR 72143
136 Edin Ridge Ln, Pangburn, AR 72121
307 PO Box, Pangburn, AR 72121

Edward J Murray

Name / Names Edward J Murray
Age 102
Birth Date 1921
Person 4413 Kawanee Ave, Metairie, LA 70006
Phone Number 504-887-8023

Edward H Murray

Name / Names Edward H Murray
Age 110
Birth Date 1914
Person 4432 Loveland St, Metairie, LA 70006
Phone Number 504-885-3861
Possible Relatives



Previous Address 4413 Toby Ln, Metairie, LA 70003

Edward J Murray

Name / Names Edward J Murray
Age 114
Birth Date 1910
Also Known As Edw J Murray
Person 1 Ewell Ave, Lexington, MA 02421
Phone Number 781-861-6666
Possible Relatives

Edward Murray

Name / Names Edward Murray
Age N/A
Person 8037 COPPERFIELD DR, MONTGOMERY, AL 36117
Phone Number 334-288-8902

Edward J Murray

Name / Names Edward J Murray
Age N/A
Person 15627 W EARLL DR, GOODYEAR, AZ 85395

Edward R Murray

Name / Names Edward R Murray
Age N/A
Person 8704 W SAINT JOHN RD, PEORIA, AZ 85382

Edward Murray

Name / Names Edward Murray
Age N/A
Person 3228 CAPWOOD CURV, MONTGOMERY, AL 36116

Edward T Murray

Name / Names Edward T Murray
Age N/A
Person 2706 PAUL ST, ANNISTON, AL 36201

Edward T Murray

Name / Names Edward T Murray
Age N/A
Person 278 W FRONT ST, ANNISTON, AL 36201

Edward F Murray

Name / Names Edward F Murray
Age N/A
Person 74 MAYS BEND CIR, PELL CITY, AL 35128

Edward Murray

Name / Names Edward Murray
Age N/A
Person 4536 GORDON CT, MONTGOMERY, AL 36116

Edward J Murray

Name / Names Edward J Murray
Age N/A
Person 9793 E WOOD DR, SCOTTSDALE, AZ 85260
Phone Number 480-451-1851

Edward P Murray

Name / Names Edward P Murray
Age N/A
Person 3900 N OLD SABINO CANYON RD, TUCSON, AZ 85750
Phone Number 520-886-1474

Edward Murray

Name / Names Edward Murray
Age N/A
Person 10201 W PRAIRIE HILLS CIR, SUN CITY, AZ 85351
Phone Number 623-780-0749

Edward L Murray

Name / Names Edward L Murray
Age N/A
Person 2658 HIGHWAY 157, JUDSONIA, AR 72081
Phone Number 501-729-4202

Edward Murray

Name / Names Edward Murray
Age N/A
Person 1330 MINERAL SPRINGS RD, PELL CITY, AL 35125
Phone Number 205-338-2996

Edward F Murray

Name / Names Edward F Murray
Age N/A
Person 121 E PARK ST, LINCOLN, AR 72744
Phone Number 479-824-5444

Edward F Murray

Name / Names Edward F Murray
Age N/A
Person 6156 COUNTY HIGHWAY 33, ONEONTA, AL 35121
Phone Number 205-274-9835

Edward G Murray

Name / Names Edward G Murray
Age N/A
Person 1749 MAYFAIR DR, BIRMINGHAM, AL 35209
Phone Number 205-871-5194

Edward Murray

Name / Names Edward Murray
Age N/A
Person 355 COUNTY ROAD 27, PIEDMONT, AL 36272
Phone Number 256-447-2069

Edward L Murray

Name / Names Edward L Murray
Age N/A
Person 900 W 32ND ST, ANNISTON, AL 36201
Phone Number 256-236-6808

Edward F Murray

Name / Names Edward F Murray
Age N/A
Person 4112 JAPONICA LN, MOBILE, AL 36693
Phone Number 251-660-2854

Edward G Murray

Name / Names Edward G Murray
Age N/A
Person 590 MARIN PKWY, DADEVILLE, AL 36853
Phone Number 256-825-6248

Edward C Murray

Name / Names Edward C Murray
Age N/A
Person 23 WOODY ACRES CT, SALEM, AL 36874
Phone Number 334-298-7135

Edward N Murray

Name / Names Edward N Murray
Age N/A
Person 6689 LOU GEORGE LOOP, BESSEMER, AL 35022
Phone Number 205-424-6338

Edward D Murray

Name / Names Edward D Murray
Age N/A
Person 405 FERN LN, ANCHORAGE, AK 99504
Phone Number 907-337-8493

Edward T Murray

Name / Names Edward T Murray
Age N/A
Person 802 N PINE ST, APT 1 ANCHORAGE, AK 99508
Phone Number 907-646-9757

Edward E Murray

Name / Names Edward E Murray
Age N/A
Person 112 SUMMERWOOD DR, SEARCY, AR 72143
Phone Number 501-279-7953

Edward Murray

Name / Names Edward Murray
Age N/A
Person 1510 N 48TH ST APT 2, PHOENIX, AZ 85008

Edward Murray

Business Name WATERFALL STRATEGIES, LLC
Person Name Edward Murray
Position registered agent
State GA
Address 106 Whitehawk Trail, Lawrenceville, GA 30043
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-02-23
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Organizer

Edward Murray

Business Name Vamco International
Person Name Edward Murray
Position company contact
State PA
Address 555 Epsilon Drive, Pittsburgh, PA 15238
SIC Code 85107
Phone Number
Email [email protected]

EDWARD R MURRAY

Business Name THE MARKETING ALLIANCE, INC.
Person Name EDWARD R MURRAY
Position Treasurer
State NY
Address 128 ERIE BLVD 128 ERIE BLVD, SCHENECTADY, NY 12301
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number E0328402005-2
Creation Date 2005-05-26
Type Foreign Corporation

Edward Murray

Business Name THE MARKETING ALLIANCE, INC.
Person Name Edward Murray
Position registered agent
State NY
Address 128 Erie Blvd, Schenectady, NY 12301
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-05-06
Entity Status Active/Compliance
Type CFO

Edward Murray

Business Name THE INN, INC.
Person Name Edward Murray
Position registered agent
State GA
Address 133 Candlewood Dr, Alma, GA 31510
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-08-08
Entity Status Active/Compliance
Type CEO

Edward Murray

Business Name Sundance Cafe
Person Name Edward Murray
Position company contact
State MT
Address 111 S Perimeter Rd, Great Falls, MT 59402
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

EDWARD T. MURRAY

Business Name SOUTHEAST SIGNS, INC.
Person Name EDWARD T. MURRAY
Position registered agent
State GA
Address 6560 E. CHURCH STREETSUITE B, Douglasville, GA 30134
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-04-10
Entity Status Active/Compliance
Type CFO

EDWARD J MURRAY

Business Name SOUTH ATLANTIC FEEDER ENTERPRISES, INC.
Person Name EDWARD J MURRAY
Position registered agent
State GA
Address 3 BRADFORD COVE, SAVANNAH, GA 31410
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-06-26
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

EDWARD MURRAY

Business Name SOMEC INTERNATIONAL, INC.
Person Name EDWARD MURRAY
Position registered agent
State GA
Address 4388 SHILOH TRAIL, POWDER SPRINGS, GA 30073
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-06-09
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Edward Murray

Business Name SOARING WITH EAGLES MINISTRY, INC
Person Name Edward Murray
Position registered agent
State GA
Address P.O BOX 1224, ROSWELL, GA 30077
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-09-27
Entity Status Active/Noncompliance
Type CFO

EDWARD THOMAS MURRAY

Business Name SIGNS USA, INC.
Person Name EDWARD THOMAS MURRAY
Position registered agent
State GA
Address 260 KEY DRIVE, CANTON, GA 30115
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-01-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Edward Murray

Business Name Roanoke Rapids Pipe Supply Co
Person Name Edward Murray
Position company contact
State NC
Address P.O. BOX 1028 Roanoke Rapids NC 27870-1028
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3498
SIC Description Fabricated Pipe And Fittings
Phone Number 252-537-0421

Edward Murray

Business Name Pro-Acct Svc
Person Name Edward Murray
Position company contact
State FL
Address 129 W Hibiscus Blvd # Q Melbourne FL 32901-3006
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 321-951-0036
Number Of Employees 5
Annual Revenue 499550
Fax Number 321-951-0140

Edward Murray

Business Name Northern Dutchess Paramedics, Inc
Person Name Edward Murray
Position company contact
State NY
Address 3 Hook Rd, Rhinebeck, NY 12572
Phone Number
Email [email protected]
Title Owner; CEO

Edward Murray

Business Name Northern Dutchess Paramedics
Person Name Edward Murray
Position company contact
State NY
Address P.O. BOX 672 Rhinebeck NY 12572-0672
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec

Edward Murray

Business Name Northeast Pest Control
Person Name Edward Murray
Position company contact
State LA
Address P.O. BOX 593 Jonesville LA 71343-0593
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 318-339-7193

Edward Murray

Business Name New York Hall Of Science
Person Name Edward Murray
Position company contact
State NY
Address 47-01 111th St, Corona, NY 11368
Phone Number
Email [email protected]
Title Visitor Services Supervisor

Edward Murray

Business Name Murrman Productions, LLC
Person Name Edward Murray
Position company contact
State PA
Address 103 Magnolia Court - Collegeville, COLLEGEVILLE, 19426 PA
Phone Number
Email [email protected]

Edward Murray

Business Name Murrays Disc Wines & Liquors
Person Name Edward Murray
Position company contact
State NY
Address Quaker Vlg Queensbury NY 12804
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores

Edward Murray

Business Name Murray & Murray
Person Name Edward Murray
Position company contact
State OH
Address 8817 Easy St NW Massillon OH 44646-1605
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 330-830-4077
Email [email protected]

Edward Murray

Business Name Management By Design
Person Name Edward Murray
Position company contact
State MI
Address 2414 Okemos Dr SE Grand Rapids MI 49506-5355
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 616-245-8573
Email [email protected]

EDWARD T MURRAY

Business Name MURRAY LEGAL SERVICES, P.C.
Person Name EDWARD T MURRAY
Position registered agent
State GA
Address 228 PROFESSIONAL CT, DALLAS, GA 30132
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1996-12-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Edward Murray

Business Name M & M Remodel
Person Name Edward Murray
Position company contact
State PA
Address 2016 Suzanne Dr Library PA 15129-9126
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Fax Number 412-851-1020

Edward Murray

Business Name Learning Tree Preschool
Person Name Edward Murray
Position company contact
State OH
Address 7751 E Main St Reynoldsburg OH 43068-1213
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 614-861-8622
Email [email protected]
Annual Revenue 399000

Edward Murray

Business Name Kids World Photography
Person Name Edward Murray
Position company contact
State AL
Address P.O. BOX 250354 Montgomery AL 36125-0354
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 334-288-8902
Number Of Employees 1
Annual Revenue 128750

EDWARD MURRAY

Business Name KERMIT PARKER YACHT BROKERAGE
Person Name EDWARD MURRAY
Position CEO
Corporation Status Suspended
Agent 305 CALEDONIA ST, SAUSALITO, CA 94965
Care Of 305 CALEDONIA ST, SAUSALITO, CA 94965
CEO EDWARD MURRAY 305 CALEDONIA ST, SAUSALITO, CA 94965
Incorporation Date 1974-10-16

EDWARD MURRAY

Business Name KERMIT PARKER YACHT BROKERAGE
Person Name EDWARD MURRAY
Position registered agent
Corporation Status Suspended
Agent EDWARD MURRAY 305 CALEDONIA ST, SAUSALITO, CA 94965
Care Of 305 CALEDONIA ST, SAUSALITO, CA 94965
CEO EDWARD MURRAY305 CALEDONIA ST, SAUSALITO, CA 94965
Incorporation Date 1974-10-16

Edward Murray

Business Name Jme Partners
Person Name Edward Murray
Position company contact
State IL
Address 1022 Pawnee Rd Wilmette IL 60091-1347
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 847-256-2607

Edward Murray

Business Name Halifax Builders Inc
Person Name Edward Murray
Position company contact
State NC
Address P.O. BOX 307 Roanoke Rapids NC 27870-0307
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1623
SIC Description Water, Sewer, And Utility Lines
Phone Number 252-537-6125

Edward Murray

Business Name Foot Care Specialist
Person Name Edward Murray
Position company contact
State PA
Address 304 Willow Ave Honesdale PA 18431-1112
Industry Health Services (Services)
SIC Code 8043
SIC Description Offices And Clinics Of Podiatrists
Phone Number 570-253-1540
Number Of Employees 3
Annual Revenue 315180
Fax Number 570-253-4278

Edward Murray

Business Name Est of Edward J Murray
Person Name Edward Murray
Position company contact
State OH
Address 15 High St Hudson OH 44236-2911
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 330-656-3121

Edward Murray

Business Name Edward T Murray & Assoc PC
Person Name Edward Murray
Position company contact
State GA
Address P.O. BOX 487 Lithia Springs GA 30122-0487
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 770-948-5140

Edward Murray

Business Name Edward Murrays Pro Shop
Person Name Edward Murray
Position company contact
State FL
Address 12529 US Highway 19 Port Richey FL 34667-1953
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 727-514-0288

Edward Murray

Business Name Edward Murray Custom Interiors
Person Name Edward Murray
Position company contact
State FL
Address 529 Aspen Rd West Palm Beach FL 33409-6249
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 561-712-8718

Edward Murray

Business Name Edward A Murray & Sons Inc
Person Name Edward Murray
Position company contact
State MA
Address 29 Bristers Hill Rd Concord MA 01742-3501
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction

Edward Murray

Business Name Edward & Cynthia W Murray
Person Name Edward Murray
Position company contact
State MD
Address 2434 Geist Rd Reisterstown MD 21136-4822
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 410-833-7296

EDWARD MURRAY

Business Name ESSENCE OF LIFE, CORP.
Person Name EDWARD MURRAY
Position registered agent
State GA
Address 1701 SUGAR PLUM CT, CONYERS, GA 30207
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-04-18
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

EDWARD JAMES MURRAY

Business Name EJM ENTERPRISE, INC
Person Name EDWARD JAMES MURRAY
Position registered agent
State GA
Address 810 GLEN ROYAL DRIVE, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-23
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CEO

EDWARD T MURRAY

Business Name EDWARD T. MURRAY AND ASSOCIATES, P.C.
Person Name EDWARD T MURRAY
Position registered agent
State GA
Address 4006 SIGNAL RIDGE, LILBURN, GA 30247
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1995-01-30
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

EDWARD A MURRAY

Business Name E. MURREY ASSOCIATES, INC.
Person Name EDWARD A MURRAY
Position registered agent
State GA
Address 2209 HAMPTON TRAIL, CONYERS, GA 30208
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-05-16
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

EDWARD MURRAY

Business Name E&C ENTERPRISES OF TAMPA, INC
Person Name EDWARD MURRAY
Position company contact
State FL
Address 1235 BERKSHIRE LN, TARPON SPRINGS, FL 34689
SIC Code 9999
Phone Number 727-942-2994
Email [email protected]

Edward Murray

Business Name E & D Trucking Inc
Person Name Edward Murray
Position company contact
State NE
Address PO Box 67 Beaver Crossing NE 68313-0067
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 402-532-2445
Number Of Employees 2
Annual Revenue 295960

Edward Murray

Business Name E & D Trucking Inc
Person Name Edward Murray
Position company contact
State NE
Address 609 Dimery Ave Beaver Crossing NE 68313-0000
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 402-532-2445
Number Of Employees 2
Annual Revenue 292940

EDWARD MURRAY

Business Name DWIGHT MURRAY PRECISION MACHINING, INC.
Person Name EDWARD MURRAY
Position registered agent
State GA
Address 465 N HALL, DAHLONEGA, GA 30500
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-12-26
End Date 2012-09-02
Entity Status Admin. Dissolved
Type CFO

Edward Murray

Business Name Coosa Valley Equine Center PC
Person Name Edward Murray
Position company contact
State AL
Address 1330 Mineral Springs Rd Pell City AL 35125-3424
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 205-338-1111
Number Of Employees 9
Annual Revenue 306900

edward murray

Business Name Cgelminc
Person Name edward murray
Position company contact
State OR
Address 4117 NE Lincoln St, HILLSBORO, 97124 OR
Phone Number
Email [email protected]

Edward Murray

Business Name Cellular & Satellite Cntr
Person Name Edward Murray
Position company contact
State MO
Address 1000 S Business Highway 6 Bowling Green MO 63334-5226
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 573-324-3722

Edward Murray

Business Name Cash Management Solutions, Inc
Person Name Edward Murray
Position company contact
State FL
Address 13921 Icot Blvd # 710, Clearwater, FL 33760
Phone Number
Email [email protected]
Title Hr Manager

Edward Murray

Business Name C Robert Showalter Md
Person Name Edward Murray
Position company contact
State TX
Address 500 West 16th Street, Austin, TX 78701
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

Edward Murray

Business Name Benny Miles, Inc.
Person Name Edward Murray
Position company contact
State FL
Address 595 W Granada Blvd Ste B, Ormond Beach, FL 32174
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Edward A Murray

Business Name BLUEBERRY PLANTATION LTD, INC.
Person Name Edward A Murray
Position registered agent
State GA
Address 133 Candlewood Dr., Alma, GA 31510
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-11-16
Entity Status Active/Compliance
Type Secretary

Edward Murray

Business Name B&M Auto Recycling
Person Name Edward Murray
Position company contact
State PA
Address 3175 Bull Creek Rd Tarentum PA 15084-3075
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5015
SIC Description Motor Vehicle Parts, Used
Fax Number 724-224-5885

Edward Murray

Business Name B & B Pest Control
Person Name Edward Murray
Position company contact
State LA
Address 1520 Ee Wallace Blvd N Ferriday LA 71334-2243
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 318-757-3528
Email [email protected]
Number Of Employees 5
Annual Revenue 405600
Fax Number 318-757-3520

Edward Murray

Business Name Arlington House of W Sand Lk
Person Name Edward Murray
Position company contact
State NY
Address 3532 New York Rte 43 West Sand Lake NY 12196
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number

Edward Murray

Business Name Arlington House
Person Name Edward Murray
Position company contact
State NY
Address 47 Werger Rd West Sand Lake NY 12196-2013
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number
Number Of Employees 14
Annual Revenue 416000
Fax Number 518-674-1880

Edward Murray

Business Name American Underwriters Agency
Person Name Edward Murray
Position company contact
State IL
Address 4747 Lincoln Mall Dr # 201 Matteson IL 60443-3819
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 708-748-9550

Edward Murray

Business Name American Sommelier Association
Person Name Edward Murray
Position company contact
State PA
Address Savona Restaurant, 100 Gulph Mills Road Radnor, PA 19053
SIC Code 521134
Phone Number
Email [email protected]

Edward M Murray Jr

Person Name Edward M Murray Jr
Filing Number 9014506
Position VP
State IL
Address BANK OF AMERICA 231 S LASALLE ST, Chicago IL 60697

EDWARD P MURRAY

Person Name EDWARD P MURRAY
Filing Number 55573800
Position SECRETARY
State TX
Address P O BOX 1338, LA PORTE TX 77572

EDWARD P MURRAY

Person Name EDWARD P MURRAY
Filing Number 55573800
Position TREASURER
State TX
Address P O BOX 1338, LA PORTE TX 77572

EDWARD P MURRAY

Person Name EDWARD P MURRAY
Filing Number 55573800
Position DIRECTOR
State TX
Address P O BOX 1338, LA PORTE TX 77572

EDWARD MURRAY Jr

Person Name EDWARD MURRAY Jr
Filing Number 801500079
Position CHIEF EXECUTIVE OFFICER
State GA
Address 186 LAURELTON CIR, LAWRENCEVILLE GA 30044

EDWARD S MURRAY

Person Name EDWARD S MURRAY
Filing Number 166901
Position Director
State TX
Address PO BOX 277, SPUR TX 79370

EDWARD MURRAY Jr

Person Name EDWARD MURRAY Jr
Filing Number 801500079
Position DIRECTOR
State GA
Address 186 LAURELTON CIR, LAWRENCEVILLE GA 30044

Murray Edward F

State NY
Calendar Year 2016
Employer Admin For Children's Svcs
Job Title Child Protective Specialist
Name Murray Edward F
Annual Wage $72,191

Murray Edward C

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Bus Driver
Name Murray Edward C
Annual Wage $23,354

Murray Henry Edward

State GA
Calendar Year 2013
Employer Georgia State University
Job Title Instructor
Name Murray Henry Edward
Annual Wage $15,000

Murray Edward C

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Bus Driver
Name Murray Edward C
Annual Wage $3,281

Ward Murray Edward

State GA
Calendar Year 2012
Employer Juvenile Justice, Department Of
Job Title Corrections Officer(Wl)
Name Ward Murray Edward
Annual Wage $12,401

Murray Henry Edward

State GA
Calendar Year 2012
Employer Georgia State University
Job Title Instructor
Name Murray Henry Edward
Annual Wage $17,500

Murray Edward G

State GA
Calendar Year 2012
Employer Augusta State University
Job Title Temporary Office / Clerical
Name Murray Edward G
Annual Wage $23,008

Ward Murray Edward

State GA
Calendar Year 2011
Employer Juvenile Justice, Department Of
Job Title Corrections Officer(Wl)
Name Ward Murray Edward
Annual Wage $19,403

Murray Henry Edward

State GA
Calendar Year 2011
Employer Georgia State University
Job Title Instructor
Name Murray Henry Edward
Annual Wage $15,000

Murray Edward G

State GA
Calendar Year 2011
Employer Augusta State University
Job Title Alumni Relations Professional
Name Murray Edward G
Annual Wage $36,667

Murray Henry Edward

State GA
Calendar Year 2010
Employer Georgia State University
Job Title Instructor
Name Murray Henry Edward
Annual Wage $15,000

Murray Jack Edward

State GA
Calendar Year 2010
Employer Colquitt County Board Of Education
Job Title Middle School Explor Teacher
Name Murray Jack Edward
Annual Wage $65,347

Murray Edward P

State FL
Calendar Year 2018
Employer University Of Florida International
Job Title Assoc. Dir Research Admin
Name Murray Edward P
Annual Wage $100,516

Murray Edward S

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Sr Systems Analyst/Prog
Name Murray Edward S
Annual Wage $128,288

Murray Henry Edward

State GA
Calendar Year 2014
Employer Georgia State University
Job Title Instructor
Name Murray Henry Edward
Annual Wage $15,000

Murray Nathan Edward

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Secretary Specialist
Name Murray Nathan Edward
Annual Wage $24,305

Murray Edward S

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Murray Edward S
Annual Wage $123,541

Murray Edward P

State FL
Calendar Year 2017
Employer Florida International University
Name Murray Edward P
Annual Wage $192,724

Murray Nathan Edward

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Data Entry Operator - F/C
Name Murray Nathan Edward
Annual Wage $22,733

Murray Edward A

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Librarian I
Name Murray Edward A
Annual Wage $53,437

Murray Edward S

State FL
Calendar Year 2016
Employer Miami-dade County
Name Murray Edward S
Annual Wage $108,037

Murray Edward S

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Murray Edward S
Annual Wage $7,706

Murray Edward P

State FL
Calendar Year 2016
Employer Florida International University
Name Murray Edward P
Annual Wage $190,600

Murray Edward S

State FL
Calendar Year 2015
Employer Miami-dade County
Name Murray Edward S
Annual Wage $104,327

Murray Edward

State CT
Calendar Year 2018
Employer Department Of Public Safety
Name Murray Edward
Annual Wage $6,695

Murray Edward M

State CT
Calendar Year 2016
Employer Department Of Public Safety
Job Title Trainer
Name Murray Edward M
Annual Wage $29,659

Murray Edward M

State CT
Calendar Year 2015
Employer Department Of Public Safety
Job Title Trainer
Name Murray Edward M
Annual Wage $71,735

Murray Paul Edward

State AL
Calendar Year 2018
Employer University of Alabama
Name Murray Paul Edward
Annual Wage $53,768

Murray Edward A

State FL
Calendar Year 2018
Employer City Of Jacksonville
Name Murray Edward A
Annual Wage $55,160

Murray Paul Edward

State AL
Calendar Year 2017
Employer University of Alabama
Name Murray Paul Edward
Annual Wage $41,746

Murray Edward C

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Bus Driver
Name Murray Edward C
Annual Wage $24,123

Murray Edward C

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Bus Driver
Name Murray Edward C
Annual Wage $24,692

Murray Edward T

State NY
Calendar Year 2015
Employer Westchester County
Name Murray Edward T
Annual Wage $75,567

Murray Edward F

State NY
Calendar Year 2015
Employer Town Of Stony Point
Name Murray Edward F
Annual Wage $2,338

Murray Edward P

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer D/a Detective 1st Gr
Name Murray Edward P
Annual Wage $32,034

Murray Edward L

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer D/a Detective 1st Gr
Name Murray Edward L
Annual Wage $23,099

Murray Edward R

State NY
Calendar Year 2015
Employer Mineola Union Free Schools
Name Murray Edward R
Annual Wage $130,086

Murray Edward B Jr

State NY
Calendar Year 2015
Employer Lagrange Fire District
Name Murray Edward B Jr
Annual Wage $44,632

Murray Edward F

State NY
Calendar Year 2015
Employer Haverstraw-stony Point Csd
Name Murray Edward F
Annual Wage $3,803

Murray Edward O

State NY
Calendar Year 2015
Employer Fire Department
Job Title Lieutenant
Name Murray Edward O
Annual Wage $101,069

Murray Edward F

State NY
Calendar Year 2015
Employer Admin For Children's Svcs
Job Title Child Protective Specialist
Name Murray Edward F
Annual Wage $76,119

Murray Edward F

State NJ
Calendar Year 2018
Employer Dep Office Of The Commissioner
Name Murray Edward F
Annual Wage $64,377

Murray Edward F

State NJ
Calendar Year 2017
Employer Dep Office Of The Commissioner
Name Murray Edward F
Annual Wage $63,892

Murray Edward F

State NJ
Calendar Year 2016
Employer Land Use Management
Job Title Communications Systems Technician 1
Name Murray Edward F
Annual Wage $82,272

Murray Henry Edward

State GA
Calendar Year 2015
Employer Georgia State University
Job Title Instructor
Name Murray Henry Edward
Annual Wage $16,250

Murray Edward F

State NJ
Calendar Year 2015
Employer Land Use Management
Job Title Communications Systems Technician 1
Name Murray Edward F
Annual Wage $85,785

Murray Edward W

State NE
Calendar Year 2017
Employer County of Douglas
Job Title Entrance Screening Officer Ii
Name Murray Edward W
Annual Wage $4,786

Murray Edward

State KY
Calendar Year 2017
Employer Russell Independent
Job Title High School Classroom Instr
Name Murray Edward
Annual Wage $64,081

Murray Edward

State KY
Calendar Year 2016
Employer Department Of Veterans Affairs
Job Title Maintenance Branch Manager
Name Murray Edward
Annual Wage $47,408

Murray Edward

State KY
Calendar Year 2016
Employer Boyd County
Name Murray Edward
Annual Wage $57,635

Murray Edward

State KY
Calendar Year 2015
Employer Boyd County
Name Murray Edward
Annual Wage $55,089

Murray Edward W

State IA
Calendar Year 2017
Employer City of Missouri Valley
Name Murray Edward W
Annual Wage $74,136

Murray Edward

State IA
Calendar Year 2016
Employer City Of Missouri Valley
Name Murray Edward
Annual Wage $70,665

Murray Edward C

State GA
Calendar Year 2018
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Murray Edward C
Annual Wage $26,924

Murray Henry Edward

State GA
Calendar Year 2017
Employer Georgia State University
Job Title Part Time Instructor
Name Murray Henry Edward
Annual Wage $10,000

Murray Edward T

State GA
Calendar Year 2017
Employer County of Barrow
Name Murray Edward T
Annual Wage $31,072

Murray Edward C

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Bus Driver
Name Murray Edward C
Annual Wage $26,713

Murray Henry Edward

State GA
Calendar Year 2016
Employer Georgia State University
Job Title Instructor
Name Murray Henry Edward
Annual Wage $12,500

Murray Edward F

State NJ
Calendar Year 2015
Employer Borough Of South Toms River
Name Murray Edward F
Annual Wage $1,500

Murray Paul Edward

State AL
Calendar Year 2016
Employer University Of Alabama
Name Murray Paul Edward
Annual Wage $39,444

Edward Murray

Name Edward Murray
Address 3990 Kenner Dr Sw Atlanta GA 30331 -3728
Mobile Phone 404-421-6343
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed College
Language English

Edward J Murray

Name Edward J Murray
Address 231 Littlefield Rd Wells ME 04090 UNIT 1-5172
Phone Number 207-216-4873
Gender Male
Date Of Birth 1940-04-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Edward J Murray

Name Edward J Murray
Address 15007 Clement Armstrong Rd Cumberland MD 21502 -6285
Phone Number 301-729-8370
Gender Male
Date Of Birth 1946-09-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Edward J Murray

Name Edward J Murray
Address 824 W 37th St Chicago IL 60609 -1536
Phone Number 312-927-6951
Email [email protected]
Gender Male
Date Of Birth 1940-04-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Edward J Murray

Name Edward J Murray
Address 5822 E 21st St Indianapolis IN 46218 -4110
Phone Number 317-352-1943
Gender Male
Date Of Birth 1973-10-27
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Edward Murray

Name Edward Murray
Address 290 Paper Mill Dr Lawrenceville GA 30046 -3195
Phone Number 404-822-2183
Mobile Phone 404-822-2183
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 101
Education Completed College
Language English

Edward R Murray

Name Edward R Murray
Address 1762 W Regents Park Rd Crofton MD 21114 -2542
Phone Number 410-370-4931
Email [email protected]
Gender Male
Date Of Birth 1964-12-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Edward Murray

Name Edward Murray
Address 2434 Geist Rd Reisterstown MD 21136 -4822
Phone Number 410-833-7296
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Edward N Murray

Name Edward N Murray
Address 26 Dale St Medfield MA 02052 -1618
Phone Number 508-359-5386
Gender Male
Date Of Birth 1959-01-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Edward W Murray

Name Edward W Murray
Address 463 Newman Ave Seekonk MA 02771 -4606
Phone Number 508-639-9202
Email [email protected]
Gender Male
Date Of Birth 1950-11-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Edward R Murray

Name Edward R Murray
Address 1235 Brunson Way The Villages FL 32162-8724 -3434
Phone Number 518-494-2748
Gender Male
Date Of Birth 1945-09-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Edward A Murray

Name Edward A Murray
Address 127 Via Santa Cruz Jupiter FL 33458 -6930
Phone Number 561-743-8734
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Edward Murray

Name Edward Murray
Address 216 Fayette St Lynn MA 01902 -2243
Phone Number 617-335-0469
Mobile Phone 617-335-0469
Gender Male
Date Of Birth 1956-07-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Edward T Murray

Name Edward T Murray
Address 1060 Whitehawk Trl Lawrenceville GA 30043 -4193
Phone Number 678-442-8252
Email [email protected]
Gender Male
Date Of Birth 1960-08-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Edward P Murray

Name Edward P Murray
Address 1235 Berkshire Ln Tarpon Springs FL 34688 -7630
Phone Number 727-934-1440
Email [email protected]
Gender Male
Date Of Birth 1959-01-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Edward Murray

Name Edward Murray
Address 222 Gunter St Saint Marys GA 31558-8825 -3177
Phone Number 912-510-6599
Gender Male
Date Of Birth 1947-08-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Edward J Murray

Name Edward J Murray
Address 15833 Maple St Overland Park KS 66223 -3559
Phone Number 913-226-7099
Telephone Number 913-685-2082
Mobile Phone 913-685-2082
Email [email protected]
Gender Female
Date Of Birth 1960-12-07
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 1001
Education Completed High School
Language English

Edward C Murray

Name Edward C Murray
Address 145 Field Ave E Venice FL 34285 -3800
Phone Number 941-488-3672
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed High School
Language English

Edward L Murray

Name Edward L Murray
Address 3468 Lyric Ave Wayzata MN 55391 -9209
Phone Number 952-471-9607
Email [email protected]
Gender Male
Date Of Birth 1955-07-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Edward E Murray

Name Edward E Murray
Address 1529 Nw 9th Ave Fort Lauderdale FL 33311 APT 239-5539
Phone Number 954-763-4758
Mobile Phone 954-801-8859
Gender Male
Date Of Birth 1928-09-18
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Edward P Murray

Name Edward P Murray
Address 107 Bayside Cir Windsor CO 80550 -6173
Phone Number 970-674-1579
Email [email protected]
Gender Male
Date Of Birth 1949-06-06
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 1001
Education Completed College
Language English

Edward A Murray

Name Edward A Murray
Address 16 Eddy St West Newton MA 02465 -2133
Phone Number 978-369-3737
Gender Male
Date Of Birth 1973-01-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Edward J Murray

Name Edward J Murray
Address 16 Sycamore Dr Townsend MA 01469 -1313
Phone Number 978-597-0971
Mobile Phone 978-407-3047
Gender Male
Date Of Birth 1963-12-04
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

Edward R Murray

Name Edward R Murray
Address 15 Marose Ave North Chelmsford MA 01863 -1908
Phone Number 978-835-3033
Mobile Phone 978-835-3033
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 2400.00
To Jim Tedisco (R)
Year 2010
Transaction Type 15
Filing ID 29933370609
Application Date 2009-02-10
Contributor Occupation INSURANCE BROK
Contributor Employer MURRAY AND ZUCKERMAN
Organization Name Murray & Zuckerman
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Tedisco for Congress
Seat federal:house

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 1000.00
To National Assn/Indep Life Brokerage Agcy
Year 2010
Transaction Type 15
Filing ID 29935342249
Application Date 2009-09-24
Contributor Occupation PRESIDENT
Contributor Employer MURRAY & ZUCKERMAN
Contributor Gender M
Committee Name National Assn/Indep Life Brokerage Agcy

MURRAY, EDWARD G

Name MURRAY, EDWARD G
Amount 1000.00
To TURNER, SHIRLEY K
Year 2004
Application Date 2003-06-20
Contributor Occupation OTHER
Recipient Party D
Recipient State NJ
Seat state:upper
Address 21 ELIZABETH ST DOVER NJ

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 1000.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10930768734
Application Date 2010-04-16
Contributor Occupation Sales Manager
Contributor Employer Majestic Wine and Spirits
Organization Name Majestic Wine & Spirits
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1439 Beaver Hill Rd CHESTER SPRINGS PA

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 1000.00
To National Assn/Indep Life Brokerage Agcy
Year 2008
Transaction Type 15
Filing ID 27990338661
Application Date 2007-05-03
Contributor Occupation President
Contributor Employer Murray & Zuckerman
Contributor Gender M
Committee Name National Assn/Indep Life Brokerage Agcy
Address 147 Horstman Dr SCOTIA NY

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 1000.00
To National Assn/Indep Life Brokerage Agcy
Year 2008
Transaction Type 15
Filing ID 28992217465
Application Date 2008-08-31
Contributor Occupation PRESIDENT
Contributor Employer MURRAY & ZUCKERMAN
Contributor Gender M
Committee Name National Assn/Indep Life Brokerage Agcy
Address 147 Horstman Dr SCOTIA NY

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 1000.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992937571
Application Date 2008-10-09
Contributor Occupation Sales Manager
Contributor Employer Majestic Wine and Spirits
Organization Name Majestic Wine & Spirits
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 1439 Beaver Hill Rd CHESTER SPRINGS PA

MURRAY, EDWARD A MR

Name MURRAY, EDWARD A MR
Amount 750.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 23991957479
Application Date 2003-08-05
Contributor Occupation President
Contributor Employer Industrial Forge, Inc.
Organization Name Industrial Forge
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address PO 510924 KEY COLONY BEACH FL

MURRAY, EDWARD R

Name MURRAY, EDWARD R
Amount 500.00
To PATAKI, GEORGE E (G)
Year 2004
Application Date 2004-03-24
Recipient Party R
Recipient State NY
Seat state:governor
Address 147 HORSTMAN DR SCOTIA NY

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 500.00
To John E Sweeney (R)
Year 2006
Transaction Type 15
Filing ID 25980574100
Application Date 2005-06-28
Contributor Occupation PARTN
Contributor Employer MURRAY AND ZUCKERMAN INC. INS
Organization Name Murray & Zuckerman
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Sweeney for Congress
Seat federal:house
Address 147 Horstman Dr SCHENECTADY NY

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 500.00
To Republican Party of Wyoming
Year 2004
Transaction Type 15
Filing ID 24991121142
Application Date 2004-03-01
Contributor Occupation Info Requested
Contributor Employer Info Requested
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Wyoming
Address 8921 Wildflower Rd CHEYENNE WY

MURRAY, EDWARD A MR

Name MURRAY, EDWARD A MR
Amount 500.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 23991763521
Application Date 2003-07-01
Contributor Occupation President
Contributor Employer Industrial Forge, Inc.
Organization Name Industrial Forge
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address PO 510924 KEY COLONY BEACH FL

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 300.00
To Democratic Party of Colorado
Year 2010
Transaction Type 15
Filing ID 29932229697
Application Date 2009-01-11
Contributor Occupation Real Estate
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Colorado
Address 235 West 56Th St NEW YORK NY

MURRAY, EDWARD H MR

Name MURRAY, EDWARD H MR
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24962203581
Application Date 2004-07-08
Contributor Occupation Owner
Contributor Employer Proacct Services, Inc.
Organization Name Proacct Services
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 129 W Hibiscus Blvd MELBOURNE FL

MURRAY, EDWARD H MR

Name MURRAY, EDWARD H MR
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25970403051
Application Date 2005-05-05
Contributor Occupation President
Contributor Employer Pro-accountant Services Inc
Organization Name Pro-Accountant Services Inc
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 129 W Hibiscus Blvd Ste Q MELBOURNE FL

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 250.00
To Victor D Tognazzini (R)
Year 2006
Transaction Type 15
Filing ID 26039121313
Application Date 2006-05-25
Contributor Occupation STOCK BROKER
Contributor Employer MORGN-STANLEY
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Tognazzini for Congress
Seat federal:house

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 250.00
To Republican Party of Wyoming
Year 2012
Transaction Type 15
Filing ID 12952127490
Application Date 2012-05-04
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Wyoming
Address 1616 Warren Ave Ste 21 CHEYENNE WY

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931425113
Application Date 2007-08-21
Contributor Occupation Legislator
Contributor Employer State Of Washington
Organization Name State of Washington
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2017 10th Ave E SEATTLE WA

Murray, Edward

Name Murray, Edward
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-11-03
Contributor Occupation Majestic Wine and Spirits
Organization Name Majestic Wine & Spirits
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 250.00
To CMTE FOR SMALL GOVERNMENT
Year 20008
Application Date 2008-09-23
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer SELF EMPLOYED
Recipient Party I
Recipient State MA
Committee Name CMTE FOR SMALL GOVERNMENT
Address 14 SWAN ST EVERETT MA

MURRAY, EDWARD H MR

Name MURRAY, EDWARD H MR
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25990087491
Application Date 2005-01-03
Contributor Occupation PRESIDENT
Contributor Employer PRO-ACCT SERVICES INC.
Organization Name Pro-Accountant Services Inc
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 129 W Hibiscus Blvd Ste Q MELBOURNE FL

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 250.00
To John E Sweeney (R)
Year 2004
Transaction Type 15
Filing ID 24962325265
Application Date 2004-08-11
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Sweeney for Congress
Seat federal:house
Address 752 Rt 308 RHINEBECK NY

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 250.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950328038
Application Date 2011-12-10
Contributor Occupation FINANCIAL PLANNER
Contributor Employer SELF-EMPLOYED
Organization Name Family Investment Advisory
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 42 VERNAL St EVERETT MA

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970819888
Application Date 2011-12-01
Contributor Occupation Sales Manager
Contributor Employer Majestic Wine and Spirits
Organization Name Majestic Wine & Spirits
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1439 S Beaver Hill Rd CHESTER SPRINGS PA

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 200.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12952183849
Application Date 2012-05-04
Contributor Occupation LIBRARIAN
Contributor Employer CITY OF JACKSONVILLE
Organization Name City of Jacksonville, FL
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 11542 Alexis Forest Dr E JACKSONVILLE FL

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 200.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29935083694
Application Date 2009-09-10
Contributor Occupation SALES MANAGER
Contributor Employer MAJESTIC WINE AND SPIRITS
Contributor Gender M
Committee Name ActBlue
Address 1439 BEAVER HILL RD CHESTER SPRINGS PA

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 100.00
To GREENIP, JANET
Year 20008
Application Date 2008-06-14
Recipient Party R
Recipient State MD
Seat state:upper
Address 2434 GEIST RD REISTERSTOWN MD

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 100.00
To STANDFORMARRIAGEMAINE.COM
Year 2010
Application Date 2009-10-23
Contributor Occupation NEW BUSINESS DEVELOPMENT
Contributor Employer PEROT SYSTEMS
Recipient Party I
Recipient State ME
Committee Name STANDFORMARRIAGEMAINE.COM
Address 1111 ETON DR RICHARDSON TX

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 100.00
To DFL HOUSE CAUCUS OF MINNESOTA
Year 20008
Application Date 2007-12-05
Contributor Occupation TEACHER/HUMAN RESOURCES REP
Contributor Employer INDEPENDENT SCHOOL DIST 623/VI
Recipient Party D
Recipient State MN
Committee Name DFL HOUSE CAUCUS OF MINNESOTA
Address 14446 FLAX WAY SAINT PAUL MN

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 100.00
To REX, JIM
Year 2010
Application Date 2009-08-06
Contributor Occupation TEACHER
Recipient Party D
Recipient State SC
Seat state:governor
Address 132 MAGUIRE DR LEXINGTON SC

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-08-23
Recipient Party R
Recipient State MD
Seat state:governor
Address 2434 GEIST RD REISTERSTOWN MD

MURRAY, EDWARD M

Name MURRAY, EDWARD M
Amount 100.00
To COLORADO DEMOCRATIC PARTY
Year 2004
Application Date 2004-04-29
Recipient Party D
Recipient State CO
Committee Name COLORADO DEMOCRATIC PARTY
Address 2190 S HOLLY ST APT 223 DENVER CO

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 75.00
To MCDONOUGH, PAT
Year 2006
Application Date 2006-10-28
Recipient Party R
Recipient State MD
Seat state:lower
Address 2434 GERST RD GLYNDON MD

MURRAY, EDWARD D

Name MURRAY, EDWARD D
Amount 50.00
To PETRO, JIM
Year 2004
Application Date 2004-12-31
Recipient Party R
Recipient State OH
Seat state:office
Address 8817 EASY ST NW MASSILLON OH

MURRAY, EDWARD B

Name MURRAY, EDWARD B
Amount 50.00
To SIDRAN, MARK H
Year 2004
Application Date 2004-05-25
Recipient Party D
Recipient State WA
Seat state:office
Address 2017 10TH AVE E SEATTLE WA

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 50.00
To ROBERTS, ELLEN
Year 2006
Application Date 2006-05-15
Recipient Party R
Recipient State CO
Seat state:lower
Address PO BOX 3322 DURANGO CO

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 50.00
To MINNESOTA REPUBLICAN PARTY
Year 2006
Application Date 2006-02-06
Contributor Occupation RETIRED
Recipient Party R
Recipient State MN
Committee Name MINNESOTA REPUBLICAN PARTY
Address 1 WILLIAMS WOOD RD MAHTOMEDI MN

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 50.00
To REX, JIM
Year 2010
Application Date 2009-12-29
Contributor Occupation TEACHER
Recipient Party D
Recipient State SC
Seat state:governor
Address 132 MAGUIRE DR LEXINGTON SC

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 50.00
To MINNESOTA REPUBLICAN PARTY
Year 2006
Application Date 2006-05-31
Contributor Occupation RETIRED
Recipient Party R
Recipient State MN
Committee Name MINNESOTA REPUBLICAN PARTY
Address 1 WILLIAMS WOOD RD MAHTOMEDI MN

MURRAY, EDWARD B

Name MURRAY, EDWARD B
Amount 35.00
To GOLDMARK, PETER J
Year 20008
Application Date 2008-04-07
Contributor Occupation LEGISLETOR
Contributor Employer WA STATE
Recipient Party D
Recipient State WA
Seat state:office
Address 2017 10TH AVE E SEATTLE WA

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 25.00
To REX, JIM
Year 2010
Application Date 2010-03-31
Contributor Occupation TEACHER
Recipient Party D
Recipient State SC
Seat state:governor
Address 132 MAGUIRE DR LEXINGTON SC

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 20.00
To 55th Presidential Inaugural Committee
Year 2006
Transaction Type 13
Filing ID 25038792887
Application Date 2005-01-15
Organization Name MURRAY, EDWARD
Recipient Party R
Committee Name 55th Presidential Inaugural Committee

MURRAY, EDWARD

Name MURRAY, EDWARD
Amount 15.00
To REX, JIM
Year 2010
Application Date 2010-02-10
Contributor Occupation TEACHER
Recipient Party D
Recipient State SC
Seat state:governor
Address 132 MAGUIRE DR LEXINGTON SC

EDWARD G MURRAY & DEBORAH K MURRAY

Name EDWARD G MURRAY & DEBORAH K MURRAY
Address 1003 Spruce Street Pottstown PA 19464
Value 122930
Landarea 13,900 square feet
Basement Full

MURRAY EDWARD H &

Name MURRAY EDWARD H &
Physical Address 13521 E SHAWNEE TRL, INVERNESS, FL 34450
Owner Address EDMUND H BERKY, LAKE CITY, FL 32024
County Citrus
Land Code Vacant Residential
Address 13521 E SHAWNEE TRL, INVERNESS, FL 34450

MURRAY EDWARD H

Name MURRAY EDWARD H
Owner Address C/O HAYES, WIKIEUP, AZ 85360
County Lake
Land Code Acreage not zoned agricultural with or withou

MURRAY EDWARD GEORGE

Name MURRAY EDWARD GEORGE
Physical Address 115 TROUPE RD, SAN MATEO, FL 32187
County Putnam
Year Built 1957
Area 3103
Land Code Single Family
Address 115 TROUPE RD, SAN MATEO, FL 32187

MURRAY EDWARD FRANCIS ETAL

Name MURRAY EDWARD FRANCIS ETAL
Physical Address 203 2ND ST, SAINT AUGUSTINE, FL 32080
Owner Address 12 FORT ST, FAIRHAVEN, MA 02719
County St. Johns
Land Code Vacant Residential
Address 203 2ND ST, SAINT AUGUSTINE, FL 32080

MURRAY EDWARD F & JOAN MARY

Name MURRAY EDWARD F & JOAN MARY
Physical Address 00020 SALVIA CT, HOMOSASSA, FL 34446
Ass Value Homestead 93170
Just Value Homestead 93170
County Citrus
Year Built 1988
Area 2594
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 00020 SALVIA CT, HOMOSASSA, FL 34446

MURRAY EDWARD C

Name MURRAY EDWARD C
Physical Address LAKE ASHBY RD, NEW SMYRNA BEACH, FL 32168
County Volusia
Land Code Vacant Residential
Address LAKE ASHBY RD, NEW SMYRNA BEACH, FL 32168

MURRAY EDWARD C

Name MURRAY EDWARD C
Physical Address 4374 LAKE ASHBY RD, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 86441
Just Value Homestead 115181
County Volusia
Year Built 1966
Area 1412
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4374 LAKE ASHBY RD, NEW SMYRNA BEACH, FL 32168

MURRAY EDWARD C

Name MURRAY EDWARD C
Physical Address 145 FIELD AVE 145, VENICE, FL 34285
Owner Address 145 FIELD AVE E, VENICE, FL 34285
Ass Value Homestead 62141
Just Value Homestead 85600
County Sarasota
Year Built 1969
Area 1111
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 145 FIELD AVE 145, VENICE, FL 34285

MURRAY EDWARD C

Name MURRAY EDWARD C
Physical Address 13811 DRIFTWOOD RD, BOKEELIA, FL 33922
Owner Address 9322 TORRESDALE AVE, PHILADELPHIA, PA 19114
County Lee
Land Code Vacant Residential
Address 13811 DRIFTWOOD RD, BOKEELIA, FL 33922

MURRAY EDWARD C

Name MURRAY EDWARD C
Physical Address 13801 DRIFTWOOD RD, BOKEELIA, FL 33922
Owner Address 9322 TORRESDALE AVE, PHILADELPHIA, PA 19114
County Lee
Land Code Vacant Residential
Address 13801 DRIFTWOOD RD, BOKEELIA, FL 33922

MURRAY EDWARD A &

Name MURRAY EDWARD A &
Physical Address 127 VIA SANTA CRUZ, JUPITER, FL 33458
Owner Address 143 VIA CATALUNHA, JUPITER, FL 33458
County Palm Beach
Year Built 2004
Area 2843
Land Code Single Family
Address 127 VIA SANTA CRUZ, JUPITER, FL 33458

MURRAY EDWARD J

Name MURRAY EDWARD J
Physical Address 585 WILLIAM HOOPER ST, ORANGE PARK, FL 32073
Owner Address 585 WILLIAM HOOPER ST, ORANGE PARK, FL 32073
Ass Value Homestead 74480
Just Value Homestead 76161
County Clay
Year Built 1977
Area 1619
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 585 WILLIAM HOOPER ST, ORANGE PARK, FL 32073

MURRAY EDWARD A

Name MURRAY EDWARD A
Physical Address 423 MANSFIELD K, BOCA RATON, FL 33434
Owner Address 2717 FLORIDA BLVD APT 226, DELRAY BEACH, FL 33483
County Palm Beach
Year Built 1980
Area 715
Land Code Condominiums
Address 423 MANSFIELD K, BOCA RATON, FL 33434

MURRAY EDWARD A

Name MURRAY EDWARD A
Physical Address 92 DORSET C, BOCA RATON, FL 33434
Owner Address 2717 FLORIDA BLVD APT 226, DELRAY BEACH, FL 33483
County Palm Beach
Year Built 1979
Area 601
Land Code Condominiums
Address 92 DORSET C, BOCA RATON, FL 33434

MURRAY EDWARD + KATHLEEN

Name MURRAY EDWARD + KATHLEEN
Physical Address 3826 NW 46TH ST, CAPE CORAL, FL 33993
Owner Address 5 LA SALLE AVE, HASBROUCK HEIGHTS, NJ 07604
County Lee
Land Code Vacant Residential
Address 3826 NW 46TH ST, CAPE CORAL, FL 33993

MURRAY EDWARD

Name MURRAY EDWARD
Physical Address 3022 PINELLAS LN, DELTONA, FL 32738
County Volusia
Year Built 1999
Area 1510
Land Code Single Family
Address 3022 PINELLAS LN, DELTONA, FL 32738

MURRAY EDWARD

Name MURRAY EDWARD
Physical Address 180 MONROE AVE, LAKE MARY, FL 32746
Owner Address 180 MONROE AVE, LAKE MARY, FL 32746
Sale Price 120000
Sale Year 2012
County Seminole
Year Built 1978
Area 1250
Land Code Single Family
Address 180 MONROE AVE, LAKE MARY, FL 32746
Price 120000

MURRAY EDWARD

Name MURRAY EDWARD
Physical Address OLD GRADE RD, POLK CITY, FL 33868
Owner Address PO BOX 101483, PALM BAY, FL 32910
Sale Price 2300
Sale Year 2013
County Polk
Land Code Acreage not zoned agricultural with or withou
Address OLD GRADE RD, POLK CITY, FL 33868
Price 2300

MURRAY EDWARD

Name MURRAY EDWARD
Physical Address 301 DOWNING CIR, DAVENPORT, FL 33837
Owner Address 103 KILREA RD, DERRY, NH 03038
County Polk
Year Built 1996
Area 2357
Land Code Single Family
Address 301 DOWNING CIR, DAVENPORT, FL 33837

MURRAY EDWARD

Name MURRAY EDWARD
Physical Address 2717 FLORIDA BLVD, DELRAY BEACH, FL 33483
Owner Address 2717 FLORIDA BLVD # 226, DELRAY BEACH, FL 33483
Ass Value Homestead 91552
Just Value Homestead 101400
County Palm Beach
Year Built 1972
Area 1200
Land Code Condominiums
Address 2717 FLORIDA BLVD, DELRAY BEACH, FL 33483

MURRAY EDWARD

Name MURRAY EDWARD
Physical Address 13203 GALLAGHER BLVD, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 13203 GALLAGHER BLVD, PORT CHARLOTTE, FL 33981

MURRAY E EDWARD SR

Name MURRAY E EDWARD SR
Physical Address 2513 LIMERICK DR, TALLAHASSEE, FL 32309
Owner Address PO BOX 15312, TALLAHASSEE, FL 32317
Ass Value Homestead 135355
Just Value Homestead 159961
County Leon
Year Built 1970
Area 2268
Land Code Single Family
Address 2513 LIMERICK DR, TALLAHASSEE, FL 32309

MURRAY E EDWARD JR

Name MURRAY E EDWARD JR
Physical Address 2027 E FOREST DR, TALLAHASSEE, FL 32303
Owner Address 2117 JEANNETTE ST, TALLAHASSEE, FL 32308
County Leon
Year Built 1945
Area 1433
Land Code Single Family
Address 2027 E FOREST DR, TALLAHASSEE, FL 32303

MURRAY EDWARD A

Name MURRAY EDWARD A
Physical Address 146 MANSFIELD D, BOCA RATON, FL 33434
Owner Address 2717 FLORIDA BLVD APT 226, DELRAY BEACH, FL 33483
County Palm Beach
Year Built 1980
Area 715
Land Code Condominiums
Address 146 MANSFIELD D, BOCA RATON, FL 33434

MURRAY E EDWARD JR

Name MURRAY E EDWARD JR
Physical Address 2117 JENETTE ST, TALLAHASSEE, FL 32308
Owner Address 2117 JEANETTE ST, TALLAHASSEE, FL 32312
Ass Value Homestead 235780
Just Value Homestead 289289
County Leon
Year Built 1973
Area 3075
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2117 JENETTE ST, TALLAHASSEE, FL 32308

MURRAY EDWARD J

Name MURRAY EDWARD J
Physical Address KRAMER ST, WEBSTER, FL 33597
Owner Address 20 MONTANA DR, GARNER, NORTH CAROLINA 27529
County Hernando
Land Code Vacant Residential
Address KRAMER ST, WEBSTER, FL 33597

MURRAY EDWARD G

Name MURRAY EDWARD G
Physical Address 21 ELIZABETH ST-21 1/2
Owner Address 21 ELIZABETH ST
Sale Price 85000
Ass Value Homestead 243500
County morris
Address 21 ELIZABETH ST-21 1/2
Value 364100
Net Value 364100
Land Value 120600
Prior Year Net Value 364100
Transaction Date 2010-07-22
Property Class Residential
Deed Date 1986-02-20
Year Constructed 1920
Price 85000

EDWARD G MURRAY & CHARLOTTE S MURRAY

Name EDWARD G MURRAY & CHARLOTTE S MURRAY
Address 22703 S Meridian Avenue Everett WA
Value 158200
Landvalue 158200
Buildingvalue 54300
Landarea 43,560 square feet Assessments for tax year: 2015

EDWARD G MURRAY

Name EDWARD G MURRAY
Address 4930 Mayflower Street Cocoa FL 32927
Value 15000
Landvalue 15000
Type Hip/Gable
Price 23000
Usage Single Family Residence

EDWARD F MURRAY & PATRICIA A MURRAY

Name EDWARD F MURRAY & PATRICIA A MURRAY
Address 15 Sparrow Drive Hamilton township NJ
Value 37000
Landvalue 37000
Buildingvalue 101000

EDWARD F MURRAY & JANE E MURRAY

Name EDWARD F MURRAY & JANE E MURRAY
Address 12 Fort Street Fairhaven MA 02719
Value 601600
Landvalue 601600
Buildingvalue 384300
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

EDWARD F MURRAY

Name EDWARD F MURRAY
Address 5307 W 99th Terrace Overland Park KS
Value 5413
Landvalue 5413
Buildingvalue 28765

EDWARD D MURRAY & BRENDA L MURRAY

Name EDWARD D MURRAY & BRENDA L MURRAY
Address 5565 Washington Street Waterloo IA 50702
Value 43300
Landvalue 43300
Buildingvalue 140740

EDWARD D MURRAY

Name EDWARD D MURRAY
Address 605 Gilbert Street Waterloo IA 50707
Value 10190
Landvalue 10190
Buildingvalue 58570

EDWARD C MURRAY

Name EDWARD C MURRAY
Year Built 1958
Address 4374 Lake Ashby Road New Smyrna Beach FL
Value 94752
Landvalue 94752
Buildingvalue 25270
Airconditioning No
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Single Family

EDWARD C MURRAY

Name EDWARD C MURRAY
Address 9322 Torresdale Avenue Philadelphia PA 19114
Value 38248
Landvalue 38248
Buildingvalue 115152
Landarea 2,495 square feet
Type None
Price 64900

EDWARD C MURRAY

Name EDWARD C MURRAY
Address 128 Chicago Way Rockledge FL 32955
Value 20000
Landvalue 20000
Type U S 1
Price 40000
Usage Manufactured Housing-Single

MURRAY EDWARD J

Name MURRAY EDWARD J
Physical Address 13040 POINT BREEZE DR, FORT MYERS, FL 33908
Owner Address 314 JANET AVE, DARIEN, IL 60561
County Lee
Year Built 1989
Area 1120
Land Code Mobile Homes
Address 13040 POINT BREEZE DR, FORT MYERS, FL 33908

EDWARD C MURRAY

Name EDWARD C MURRAY
Address Lake Ashby Road New Smyrna Beach FL
Value 8083
Landvalue 8083

EDWARD B MURRAY III & ANITA M MURRAY

Name EDWARD B MURRAY III & ANITA M MURRAY
Address 669 Linda Johnson Avenue El Paso TX
Value 22316
Landvalue 22316
Type Real

Edward B Murray & Priscilla Murray

Name Edward B Murray & Priscilla Murray
Address 639 Freedom Plains Road La Grange NY 12603
Value 59100
Landvalue 59100
Airconditioning No
Bedrooms 2
Numberofbedrooms 2

Edward B Jr Murray & Joseph Mangi Murray

Name Edward B Jr Murray & Joseph Mangi Murray
Address 65 S Grand Avenue Poughkeepsie NY
Value 54000
Landvalue 54000
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

EDWARD A MURRAY & KIMBERLY A MURRAY

Name EDWARD A MURRAY & KIMBERLY A MURRAY
Address 16-18 Eddy Street Newton MA

EDWARD A MURRAY & JEAN H MURRAY

Name EDWARD A MURRAY & JEAN H MURRAY
Address 69 Foster Avenue Marshfield MA
Value 321200
Landvalue 321200
Buildingvalue 66100
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

EDWARD A MURRAY

Name EDWARD A MURRAY
Address 6139 Sansom Street Philadelphia PA 19139
Value 8088
Landvalue 8088
Buildingvalue 42212
Landarea 1,470.51 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 91000

EDWARD A MURRAY

Name EDWARD A MURRAY
Address 21 Bartow Street Staten Island NY 10308
Value 452000
Landvalue 7430

EDWARD A MURRAY

Name EDWARD A MURRAY
Address 2034 Doyle Drive Titusville FL 32796
Value 20000
Landvalue 20000
Type Hip/Gable
Price 8500
Usage Single Family Residence

EDWARD A MURRAY

Name EDWARD A MURRAY
Address 127 Via Santa Cruz Jupiter FL 33458
Value 126459
Landvalue 126459
Usage Single Family Residential

MURRAY JR, EDWARD

Name MURRAY JR, EDWARD
Physical Address 918 JERSEY AVE
Owner Address 918 JERSEY AVE
Sale Price 139900
Ass Value Homestead 48200
County camden
Address 918 JERSEY AVE
Value 59900
Net Value 59900
Land Value 11700
Prior Year Net Value 59900
Transaction Date 2007-10-10
Property Class Residential
Deed Date 2007-08-31
Sale Assessment 59900
Year Constructed 1900
Price 139900

EDWARD C MURRAY

Name EDWARD C MURRAY
Address 925 N Halifax Avenue #0502 Daytona Beach FL
Value 20832
Landvalue 20832
Buildingvalue 62496
Numberofbathrooms 2
Type Qualified (Arms Length transaction - reflects market value)
Price 214500

EDWARD MURRAY

Name EDWARD MURRAY
Physical Address 9325 NW 14 AVE, Unincorporated County, FL 33147
Owner Address 9325 NW 14 AVE, MIAMI, FL 33147
Ass Value Homestead 71424
Just Value Homestead 75976
County Miami Dade
Year Built 1960
Area 1521
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9325 NW 14 AVE, Unincorporated County, FL 33147

Edward Michael Murray

Name Edward Michael Murray
Doc Id 08226173
City Fenton MI
Designation us-only
Country US

Edward M. Murray

Name Edward M. Murray
Doc Id 07786287
City Limerick PA
Designation us-only
Country US

Edward M. Murray

Name Edward M. Murray
Doc Id 07537072
City Fenton MI
Designation us-only
Country US

EDWARD MURRAY

Name EDWARD MURRAY
Type Democrat Voter
State MA
Address 16 SYCAMORE DR, TOWNSEND, MA 1469
Phone Number 978-407-3047
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Voter
State FL
Address 5098 ACKLEY TER, PT CHARLOTTE, FL 33981
Phone Number 941-735-7131
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Independent Voter
State CT
Address 1 RENAISSANCE PL UNIT 721, DANBURY, CT 06811
Phone Number 914-707-0606
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Voter
State IL
Address 1317 W STEPHENSON ST, FREEPORT, IL 61032
Phone Number 815-790-8007
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Voter
State HI
Address 130 MERCHANT ST STE 230, HONOLULU, HI 96813
Phone Number 808-538-4444
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Republican Voter
State MA
Address 27 HOLYOKE ST, MALDEN, MA 02148
Phone Number 781-864-5785
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Voter
State MA
Address 15 BIRCHCREST ST APT 208, BURLINGTON, MA 1803
Phone Number 781-389-0055
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Independent Voter
State IL
Address 7819 S DAMEN AV, CHICAGO, IL 60620
Phone Number 773-910-8443
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Voter
State IL
Address 9215 S PULASKI RD APT 3S, EVERGREEN PARK, IL 60805
Phone Number 773-791-3086
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Republican Voter
State IL
Address 229 LYNN LN, CHICAGO HEIGHTS, IL 60411
Phone Number 773-710-8652
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Independent Voter
State NJ
Address 108 STATE ROUTE 35, SOUTH AMBOY, NJ 8879
Phone Number 732-242-9057
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Democrat Voter
State FL
Address 10622 BAY ST NE, ST PETERSBURG, FL 33716
Phone Number 727-743-3128
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Democrat Voter
State NY
Address 7 MILBURN ST., ROCHESTER, NY 14607
Phone Number 585-703-4794
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Independent Voter
State LA
Address 1813 BETTY ST, MARRERO, LA 70072
Phone Number 504-606-3922
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Voter
State LA
Address P.O. BOX 69, AMA, LA 70031
Phone Number 504-431-7705
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Voter
State KY
Address 5023 BROADMOOR BLVD., LOUISVILLE, KY 40218
Phone Number 502-489-4501
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Democrat Voter
State AR
Address 2658 HIGHWAY 157, JUDSONIA, AR 72081
Phone Number 501-920-1189
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Voter
State MD
Address 8935 GLENWOOD CT, DENTON, MD 21629
Phone Number 443-448-4651
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Republican Voter
State MD
Address 149 HOLLINGSWORTH MANOR, ELKTON, MD 21921
Phone Number 410-392-3553
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Voter
State NE
Address 609DIMERY/BOX67, BEAVER CROSSING, NE 68313
Phone Number 402-532-2052
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Voter
State DE
Address 1907 SENECA RD, WILMINGTON, DE 19805
Phone Number 302-230-6071
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Democrat Voter
State MS
Address 13169 NORTH ST, GULFPORT, MS 39503
Phone Number 228-324-4537
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Independent Voter
State IL
Address 800 BAKER DR, MT ZION, IL 62549
Phone Number 217-891-2067
Email Address [email protected]

EDWARD MURRAY

Name EDWARD MURRAY
Type Voter
State NJ
Address 9 WILDA LN, WALDWICK, NJ 7463
Phone Number 201-725-6440
Email Address [email protected]

EDWARD B MURRAY

Name EDWARD B MURRAY
Visit Date 4/13/10 8:30
Appointment Number U90358
Type Of Access VA
Appt Made 6/27/2014 0:00
Appt Start 6/30/2014 16:30
Appt End 6/30/2014 23:59
Total People 545
Last Entry Date 6/27/2014 13:25
Meeting Location WH
Caller SOCIAL
Description The event is on the State Floor.
Release Date 09/26/2014 07:00:00 AM +0000

EDWARD J MURRAY

Name EDWARD J MURRAY
Visit Date 4/13/10 8:30
Appointment Number U58326
Type Of Access VA
Appt Made 11/23/09 9:18
Appt Start 11/23/09 14:30
Appt End 11/23/09 23:59
Total People 1
Last Entry Date 11/23/09 9:18
Meeting Location OEOB
Caller EVAN
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 77458

EDWARD MURRAY

Name EDWARD MURRAY
Visit Date 4/13/10 8:30
Appointment Number U41075
Type Of Access VA
Appt Made 9/14/10 11:35
Appt Start 9/23/10 14:00
Appt End 9/23/10 23:59
Total People 6
Last Entry Date 9/14/10 11:35
Meeting Location NEOB
Caller SARAH
Release Date 12/31/2010 08:00:00 AM +0000

EDWARD T MURRAY

Name EDWARD T MURRAY
Visit Date 4/13/10 8:30
Appointment Number U47138
Type Of Access VA
Appt Made 10/11/10 11:00
Appt Start 10/14/10 7:30
Appt End 10/14/10 23:59
Total People 355
Last Entry Date 10/11/10 11:00
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 01/28/2011 08:00:00 AM +0000

EDWARD J MURRAY

Name EDWARD J MURRAY
Visit Date 4/13/10 8:30
Appointment Number U55122
Type Of Access VA
Appt Made 10/29/2010 14:44
Appt Start 11/4/2010 16:30
Appt End 11/4/2010 23:59
Total People 2
Last Entry Date 10/29/2010 14:44
Meeting Location NEOB
Caller ARELETHA
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 78026

EDWARD J MURRAY

Name EDWARD J MURRAY
Visit Date 4/13/10 8:30
Appointment Number U63920
Type Of Access VA
Appt Made 12/2/10 17:58
Appt Start 12/3/10 14:30
Appt End 12/3/10 23:59
Total People 8
Last Entry Date 12/2/10 17:58
Meeting Location NEOB
Caller ARELETHA
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 71728

EDWARD J MURRAY

Name EDWARD J MURRAY
Visit Date 4/13/10 8:30
Appointment Number U83969
Type Of Access VA
Appt Made 2/16/11 13:15
Appt Start 2/17/11 15:00
Appt End 2/17/11 23:59
Total People 33
Last Entry Date 2/16/11 13:15
Meeting Location OEOB
Caller CHAD
Description RECOVERY ACT CABINET MEETING
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 77661

Edward J Murray

Name Edward J Murray
Visit Date 4/13/10 8:30
Appointment Number U95322
Type Of Access VA
Appt Made 3/28/11 0:00
Appt Start 3/31/11 10:00
Appt End 3/31/11 23:59
Total People 194
Last Entry Date 3/28/11 15:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Edward J Murray

Name Edward J Murray
Visit Date 4/13/10 8:30
Appointment Number U96563
Type Of Access VA
Appt Made 3/31/2011 0:00
Appt Start 4/6/2011 9:30
Appt End 4/6/2011 23:59
Total People 3
Last Entry Date 3/31/2011 15:16
Meeting Location NEOB
Caller ARELETHA
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 81750

Edward J Murray

Name Edward J Murray
Visit Date 4/13/10 8:30
Appointment Number U28039
Type Of Access VA
Appt Made 7/19/2011 0:00
Appt Start 7/21/2011 8:00
Appt End 7/21/2011 23:59
Total People 133
Last Entry Date 7/19/2011 12:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

EDWARD J MURRAY

Name EDWARD J MURRAY
Visit Date 4/13/10 8:30
Appointment Number U08386
Type Of Access VA
Appt Made 5/20/10 10:09
Appt Start 5/20/10 14:00
Appt End 5/20/10 23:59
Total People 1
Last Entry Date 5/20/10 10:09
Meeting Location OEOB
Caller EVAN
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 71284

Edward J Murray

Name Edward J Murray
Visit Date 4/13/10 8:30
Appointment Number U98512
Type Of Access VA
Appt Made 4/14/2012 0:00
Appt Start 4/16/2012 7:45
Appt End 4/16/2012 23:59
Total People 2
Last Entry Date 4/14/2012 11:27
Meeting Location WH
Caller ELIZABETH
Release Date 07/27/2012 07:00:00 AM +0000

Edward M Murray

Name Edward M Murray
Visit Date 4/13/10 8:30
Appointment Number U79649
Type Of Access VA
Appt Made 2/20/13 0:00
Appt Start 3/8/13 10:30
Appt End 3/8/13 23:59
Total People 285
Last Entry Date 2/20/13 14:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

EDWARD R MURRAY

Name EDWARD R MURRAY
Visit Date 4/13/10 8:30
Appointment Number U28006
Type Of Access VA
Appt Made 10/28/2013 0:00
Appt Start 10/29/2013 13:00
Appt End 10/29/2013 23:59
Total People 3
Last Entry Date 10/28/2013 13:41
Meeting Location NEOB
Caller MABEL
Release Date 01/31/2014 08:00:00 AM +0000
Badge Number 98139

Edward B Murray

Name Edward B Murray
Visit Date 4/13/10 8:30
Appointment Number U40502
Type Of Access VA
Appt Made 12/12/13 0:00
Appt Start 12/13/13 11:00
Appt End 12/13/13 23:59
Total People 17
Last Entry Date 12/12/13 20:47
Meeting Location WH
Caller ELIAS
Release Date 03/28/2014 07:00:00 AM +0000

EDWARD B MURRAY

Name EDWARD B MURRAY
Visit Date 4/13/10 8:30
Appointment Number U36256
Type Of Access VA
Appt Made 12/12/13 0:00
Appt Start 12/13/13 18:30
Appt End 12/13/13 23:59
Total People 508
Last Entry Date 12/12/13 17:49
Meeting Location WH
Caller CLAUDIA
Release Date 03/28/2014 07:00:00 AM +0000

Edward B Murray

Name Edward B Murray
Visit Date 4/13/10 8:30
Appointment Number u49166
Type Of Access VA
Appt Made 1/22/14 9:23
Appt Start 1/23/14 15:15
Appt End 1/23/14 23:59
Total People 285
Last Entry Date 1/23/14 11:11
Meeting Location OEOB
Caller ELIAS
Release Date 04/25/2014 07:00:00 AM +0000

Edward B Murray

Name Edward B Murray
Visit Date 4/13/10 8:30
Appointment Number U49221
Type Of Access VA
Appt Made 1/22/14 9:28
Appt Start 1/23/14 16:15
Appt End 1/23/14 23:59
Total People 285
Last Entry Date 1/23/14 11:14
Meeting Location WH
Caller ELIAS
Release Date 04/25/2014 07:00:00 AM +0000

Edward J Murray

Name Edward J Murray
Visit Date 4/13/10 8:30
Appointment Number U54669
Type Of Access VA
Appt Made 2/11/14 0:00
Appt Start 2/12/14 11:30
Appt End 2/12/14 23:59
Total People 14
Last Entry Date 2/11/14 10:32
Meeting Location NEOB
Caller LAURA
Release Date 05/30/2014 07:00:00 AM +0000
Badge Number 97189

Edward B Murray

Name Edward B Murray
Visit Date 4/13/10 8:30
Appointment Number U83253
Type Of Access VA
Appt Made 5/21/2014 0:00
Appt Start 5/21/2014 12:45
Appt End 5/21/2014 23:59
Total People 160
Last Entry Date 5/21/2014 8:54
Meeting Location WH
Caller SOCIAL
Description The event is on the State Floor.
Release Date 08/29/2014 07:00:00 AM +0000

Edward L Murray

Name Edward L Murray
Visit Date 4/13/10 8:30
Appointment Number U44763
Type Of Access VA
Appt Made 10/9/12 0:00
Appt Start 10/23/12 7:30
Appt End 10/23/12 23:59
Total People 271
Last Entry Date 10/9/12 6:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

EDWARD MURRAY

Name EDWARD MURRAY
Visit Date 4/13/10 8:30
Appointment Number U15854
Type Of Access VA
Appt Made 6/14/10 11:57
Appt Start 6/15/10 14:30
Appt End 6/15/10 23:59
Total People 9
Last Entry Date 6/14/10 11:57
Meeting Location NEOB
Caller BETSY
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 79875

EDWARD MURRAY

Name EDWARD MURRAY
Car DODGE CALIBER
Year 2008
Address 7110 BROOKPORT, SAN ANTONIO, TX 78238-3526
Vin 1B3HB48B98D541502

EDWARD MURRAY

Name EDWARD MURRAY
Car CHEVROLET MALIBU
Year 2007
Address 5306 Huckleberry St NW, Canton, OH 44720-6805
Vin 1G1ZS58FX7F255245

EDWARD MURRAY

Name EDWARD MURRAY
Car FORD F-150
Year 2007
Address 2905 Dunleigh Dr, Dunkirk, MD 20754-2305
Vin 1FTRF12247NA38144
Phone 443-964-8679

EDWARD MURRAY

Name EDWARD MURRAY
Car BUICK LUCERNE
Year 2007
Address 1 Williams Wood Rd, Saint Paul, MN 55115-1436
Vin 1G4HD57237U181055
Phone 651-426-3861

EDWARD MURRAY

Name EDWARD MURRAY
Car CHEVROLET COLORADO
Year 2007
Address 4920 STONEHAM ST, PAHRUMP, NV 89061-7794
Vin 1GCCS149878166011
Phone 775-751-5018

Edward Murray

Name Edward Murray
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 512 Shoreline Rd, Carrollton, VA 23314-3368
Vin 3VWPF31Y27M414825

EDWARD MURRAY

Name EDWARD MURRAY
Car HONDA CR-V
Year 2007
Address 4546 Loggers Run NE, Grand Rapids, MI 49525-9478
Vin JHLRE48717C069048

EDWARD MURRAY

Name EDWARD MURRAY
Car DODGE CHARGER
Year 2007
Address 127 BELKNAP AVE APT 2, YONKERS, NY 10710-5439
Vin 2B3KA43G57H865365

EDWARD MURRAY

Name EDWARD MURRAY
Car HYUNDAI ELANTRA
Year 2007
Address 30 Comins Rd, North Oxford, MA 01537-1023
Vin KMHDU46D77U255623
Phone 508-892-1276

EDWARD MURRAY

Name EDWARD MURRAY
Car HYUNDAI SANTA FE
Year 2007
Address 9900 Brass Eagle Ln, Charlotte, NC 28210-7934
Vin 5NMSG13D57H099689

EDWARD MURRAY

Name EDWARD MURRAY
Car DODGE CALIBER
Year 2007
Address PO Box 251, Scappoose, OR 97056-0251
Vin 1B3HB48B27D408708

EDWARD MURRAY

Name EDWARD MURRAY
Car CADILLAC DTS
Year 2007
Address 2880 NE 14th Street Cswy Apt 610, Pompano Beach, FL 33062-3656
Vin 1G6KD57YX7U123915

EDWARD MURRAY

Name EDWARD MURRAY
Car FORD EDGE
Year 2007
Address 366 Via Vista Cir, Durango, CO 81303-9234
Vin 2FMDK49C87BB41824

EDWARD MURRAY

Name EDWARD MURRAY
Car EX250-F
Year 2007
Address 9005 58th Dr NE, Marysville, WA 98270-5890
Vin JKAEXMF167DA32489

EDWARD MURRAY

Name EDWARD MURRAY
Car TOYOTA COROLLA
Year 2007
Address 669 Linda Johnson, El Paso, TX 79932-1817
Vin 1NXBR30E17Z875257
Phone 915-877-2303

EDWARD MURRAY

Name EDWARD MURRAY
Car TOYOTA SIENNA
Year 2007
Address 5 EVERGREEN WAY, WINDHAM, NH 03087-4418
Vin 5TDZK23C17S003189
Phone 603-890-6447

Edward Murray

Name Edward Murray
Car DODGE CALIBER
Year 2007
Address 510 Ragan Rd, Conowingo, MD 21918-1222
Vin 1B3HB48B87D331147

Edward Murray

Name Edward Murray
Car LINCOLN TOWN CAR
Year 2007
Address 287 Greenfield Rd, Natchez, MS 39120-8714
Vin 1LNHM83V67Y606603

Edward Murray

Name Edward Murray
Car FORD F-150
Year 2007
Address 8902 Raywood St, San Antonio, TX 78211-3918
Vin 1FTRF12W57KD41616

Edward Murray

Name Edward Murray
Car HONDA FIT
Year 2007
Address 669 Linda Johnson, El Paso, TX 79932-1817
Vin JHMGD38437S045510

Edward Murray

Name Edward Murray
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 145 E Lake Sammamish Shore Ln NE, Sammamish, WA 98074-6923
Vin 3VWSW31C97M511809

EDWARD MURRAY

Name EDWARD MURRAY
Car Ford Econoline Cargo Van
Year 2007
Address 12271 Germany Rd, Fenton, MI 48430-9581
Vin 1FDNE14W17DA65305
Phone 810-629-9015

EDWARD MURRAY

Name EDWARD MURRAY
Car GMC SIERRA 2500HD
Year 2007
Address 1937 Rose Ct, Delta, CO 81416-2416
Vin 1GTHK23617F532826
Phone 970-874-5755

EDWARD MURRAY

Name EDWARD MURRAY
Car DODGE GRAND CARAVAN
Year 2007
Address 2408 W Church St, Eden, NY 14057-1003
Vin 2D4GP44L67R257785
Phone 716-992-3773

EDWARD MURRAY

Name EDWARD MURRAY
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1013 Chelsea Pl, Washington, IL 61571-1203
Vin 1GNDT13S672258783
Phone 309-444-9965

EDWARD E MURRAY

Name EDWARD E MURRAY
Car CADI DP57
Year 2007
Address 9505 NORTHPOINTE BLVD APT 2007, SPRING, TX 77379-3526
Vin 1G6DP577170101784

EDWARD MURRAY

Name EDWARD MURRAY
Car DODGE CHARGER
Year 2008
Address 16221 JAYESS LN, N FT MYERS, FL 33917-3349
Vin 2B3KA33G58H100829

EDWARD MURRAY

Name EDWARD MURRAY
Car GMC YUKON
Year 2008
Address PO Box 277, Spur, TX 79370-0277
Vin 1GKFC13068R277783
Phone 806-271-3558

Edward Murray

Name Edward Murray
Car BMW 3 SERIES
Year 2007
Address 420 N Lakewood Ave, Baltimore, MD 21224-1112
Vin WBAVC93507KZ71598
Phone 410-675-2556

EDWARD MURRAY

Name EDWARD MURRAY
Car NISS QUES
Year 2007
Address 4001 S WEST SHORE BLVD APT 401, TAMPA, FL 33611-1015
Vin 5N1BV28U57N122312

Edward Murray

Name Edward Murray
Domain igrejaculturadecristo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-08
Update Date 2013-06-10
Registrar Name GODADDY.COM, LLC
Registrant Address po box 965580 Marietta Georgia 30066
Registrant Country UNITED STATES

EDWARD MURRAY

Name EDWARD MURRAY
Domain thebezalelproject.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-02-11
Update Date 2012-05-27
Registrar Name ENOM, INC.
Registrant Address 2240 LONGFORD CT MARIETTA GEORGIA 30066
Registrant Country UNITED STATES

Edward Murray

Name Edward Murray
Domain antiochbaptistchurchlibertycity.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-10-23
Update Date 2013-10-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9325 NW 14th Avenue Miami FL 33147
Registrant Country UNITED STATES

Edward Murray

Name Edward Murray
Domain pickskins.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-02-08
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 12412 Goldfinch Court Potomac MD 20854
Registrant Country UNITED STATES

EDWARD MURRAY

Name EDWARD MURRAY
Domain tlmarchitecture.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-12
Update Date 2013-05-12
Registrar Name ENOM, INC.
Registrant Address 13 NOEL ROAD LONDON N1 8HQ
Registrant Country UNITED KINGDOM

Edward Murray

Name Edward Murray
Domain cabodepalosvilla.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Riverside Lodge Water Lane|Kirk Smeaton Pontefract WF8 3LD
Registrant Country UNITED KINGDOM

Edward Murray

Name Edward Murray
Domain tedmurrayarchitect.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-12-24
Update Date 2012-12-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 209-2211 4th Ave West Vancouver BC V6K 4S2
Registrant Country CANADA
Registrant Fax 16047392514

Edward Murray

Name Edward Murray
Domain yield-calculator.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-05-24
Update Date 2013-05-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13 117 King street Knutsford CHS WA16 6EH
Registrant Country UNITED KINGDOM

Edward Murray

Name Edward Murray
Domain kingstreetcommercial.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-08-07
Update Date 2013-11-02
Registrar Name WEBFUSION LTD.
Registrant Address 41 king street south manchester lancashire M2 6DE
Registrant Country UNITED KINGDOM

edward murray

Name edward murray
Domain sledgrenbeats.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2010-06-01
Update Date 2013-06-07
Registrar Name DOMAIN.COM, LLC
Registrant Address 4617 chatsworth ave pittsburgh PA 15207
Registrant Country UNITED STATES

Edward Murray

Name Edward Murray
Domain yield-calc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-07-20
Update Date 2012-03-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13 117 King street Knutsford CHS WA16 6EH
Registrant Country UNITED KINGDOM

Edward Murray

Name Edward Murray
Domain aamjets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-24
Update Date 2012-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 8751 Millcreek Drive East Amherst New York 14051
Registrant Country UNITED STATES

Edward Murray

Name Edward Murray
Domain pageflare.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-03-29
Update Date 2013-03-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2226 Sunset Drive Stillwater OK 74074
Registrant Country UNITED STATES

Edward Murray

Name Edward Murray
Domain pickskin.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-02-08
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 12412 Goldfinch Court Potomac MD 20854
Registrant Country UNITED STATES

Edward Murray

Name Edward Murray
Domain livingpapers.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-03-29
Update Date 2013-03-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2226 Sunset Drive Stillwater OK 74074
Registrant Country UNITED STATES

edward murray

Name edward murray
Domain elyse-group7.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-09-10
Update Date 2013-08-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 712 maple st spartanburg SC 29302
Registrant Country UNITED STATES

Edward Murray

Name Edward Murray
Domain believers-corner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-24
Update Date 2009-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address 871 Hempstead Blvd Uniondale New York 11553
Registrant Country UNITED STATES

Edward Murray

Name Edward Murray
Domain edmurray69.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-05
Update Date 2013-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 94-535 Makohilani St|1027 Mililani Hawaii 96789
Registrant Country UNITED STATES

Edward Murray

Name Edward Murray
Domain referralsharingnetwork.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-12-29
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address P O Box 773 Grant FL 32949
Registrant Country UNITED STATES

EDWARD MURRAY

Name EDWARD MURRAY
Domain kittyandpuppytails.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-03-11
Update Date 2013-02-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4304 MILLER ROAD|APT 110 WILMINGTON Delaware 19802
Registrant Country UNITED STATES

Edward Murray

Name Edward Murray
Domain texasmurrays.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-06-18
Update Date 2013-06-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 41 W Canyon Wren Cir The Woodlands TX 77389
Registrant Country UNITED STATES

Edward Murray

Name Edward Murray
Domain levitationdesigninc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-23
Update Date 2012-03-27
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 572 Bozeman Montana 59771
Registrant Country UNITED STATES

Edward Murray

Name Edward Murray
Domain lloydstbsbak.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-02-15
Update Date 2013-02-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 413 Palm City Park Annville PA 17003
Registrant Country UNITED STATES

Edward Murray

Name Edward Murray
Domain eddiecmurray.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-10
Update Date 2013-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address 354 West 2nd St West Islip New York 11795
Registrant Country UNITED STATES

Edward Murray

Name Edward Murray
Domain classvirocks.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 130 S. Bow Rd Bow NH 03304
Registrant Country UNITED STATES

Edward Murray

Name Edward Murray
Domain countrycabinrubs.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-07-26
Update Date 2013-07-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1235 Berkshire Lane Tarpon Springs FL 34688
Registrant Country UNITED STATES

Edward Murray

Name Edward Murray
Domain wealthcareprotection.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-06-24
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address P O Box 773 Grant FL 32949
Registrant Country UNITED STATES

Edward Murray

Name Edward Murray
Domain kytproperty.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-10-26
Update Date 2013-11-02
Registrar Name WEBFUSION LTD.
Registrant Address The Mews Office|The rear of 117 King Street Knutsford Cheshire WA16 6EH
Registrant Country UNITED KINGDOM