Elizabeth Murray

We have found 378 public records related to Elizabeth Murray in 34 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 30 business registration records connected with Elizabeth Murray in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Bus Driver. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $37,770.


Elizabeth C Murray

Name / Names Elizabeth C Murray
Age 48
Birth Date 1976
Person 108 Wildwood Dr, Needham, MA 02492
Phone Number 781-449-3718
Possible Relatives Gerald J Murrayiii



Previous Address 36 Cascadnac Ave, White River Junction, VT 05001
1858 PO Box, Worcester, MA 01613
1858 Po, Worcester, MA 01613
1858 PO Box, Worcester, MA 01602
1858 PO Box, Worcester, MA 01610
60 Brattle St #503, Cambridge, MA 02138

Elizabeth Gorman Murray

Name / Names Elizabeth Gorman Murray
Age 54
Birth Date 1970
Also Known As Elizabeth A Gorman
Person 8 Eric Clauson Ln, Falmouth, MA 02540
Phone Number 508-457-0088
Possible Relatives






Previous Address 182 Palmer Ave #547, Falmouth, MA 02540
638 Devenwood Way, Clinton, MA 01510
6 Madison Ln #708, Acton, MA 01720
4600 University Dr #108, Durham, NC 27707
123 Wyndward Ct, Emerald Isle, NC 28594
Eric Clauson, Falmouth, MA 02540
Madison, Acton, MA 01720
103 Dockside Dr, Jacksonville, NC 28546
4600 University Dr #708, Durham, NC 27707
1518 12th St #31, Arlington, VA 22209
1924 38th St, Washington, DC 20007

Elizabeth B Murray

Name / Names Elizabeth B Murray
Age 56
Birth Date 1968
Also Known As Elizabeth B Lawlor
Person 44 Montague St, Arlington, MA 02474
Phone Number 781-444-3275
Possible Relatives

Previous Address 76 Howland St, Needham, MA 02492
44 Newcomb St, Arlington, MA 02474
1434 Washington St, Newton, MA 02465
Associated Business Arlington Garden Club, Inc

Elizabeth T Murray

Name / Names Elizabeth T Murray
Age 57
Birth Date 1967
Also Known As Murray J Brian
Person 1318 PO Box, Madisonville, LA 70447
Phone Number 985-845-7722
Possible Relatives





Previous Address 513 Pelican Ridge Dr, Madisonville, LA 70447
408 20th St, New Orleans, LA 70124
523 Nursery Ave, Metairie, LA 70005
110 Chestnut St, Mandeville, LA 70471
4932 Bienville St, New Orleans, LA 70119
366 Aris Ave, Metairie, LA 70005
Email [email protected]
Associated Business Southern Image Supply, Llc Lgio Carnival Club, Inc

Elizabeth White Murray

Name / Names Elizabeth White Murray
Age 60
Birth Date 1964
Also Known As Elizabeth R White
Person 101 Dartmouth Ave, Swarthmore, PA 19081
Phone Number 610-328-4681
Possible Relatives




Previous Address 207 Park Ave, Swarthmore, PA 19081
20 7th St, Manchester, OH 45144
RR PO, Paoli, PA 19301
1001 PO Box #N151, Paoli, PA 19301
838 Boylston St, Newton Highlands, MA 02461
407 Park Ave, Swarthmore, PA 19081
McCullough Hall, Boston, MA 02163
95 Mount Vernon St #41, Boston, MA 02108
838 Boylston St, Newton, MA 02461
25 V, White River Junction, VT 05001
Apt #103, Dayton, OH 45420
The Amos Tuck School, Hanover, NH 03755
2120 Smithville Rd, Kettering, OH 45420
Email [email protected]

Elizabeth A Murray

Name / Names Elizabeth A Murray
Age 62
Birth Date 1962
Also Known As Elisabeth A Murray
Person 3309 Edenvale Rd, Fairfax, VA 22031
Phone Number 703-359-8208
Possible Relatives



Yyndham M Murray


Previous Address 5 Winnemay St, Natick, MA 01760
Winnemay, Natick, MA 01760

Elizabeth J Murray

Name / Names Elizabeth J Murray
Age 64
Birth Date 1960
Also Known As Jane E Murray
Person 12 Fort St, Fairhaven, MA 02719
Phone Number 508-993-7154
Possible Relatives



Roderick F Murrayjr


Previous Address 17 Robeson St #3, New Bedford, MA 02740
68 Chestnut St, Fairhaven, MA 02719
212 Summer St, New Bedford, MA 02740
49 Cross St, Brockton, MA 02301
Email [email protected]

Elizabeth F Murray

Name / Names Elizabeth F Murray
Age 67
Birth Date 1957
Also Known As Elizabet Murray
Person 23 Brookside Ln, Burlington, MA 01803
Phone Number 781-229-9394
Possible Relatives Albert F Murrayjr



Previous Address 325 Burlington Ave, Wilmington, MA 01887
15 Salem St #2, Cambridge, MA 02139
630 Paseo Bolsa, Green Valley, AZ 85614
310 Clifton St, Malden, MA 02148

Elizabeth Mary Murray

Name / Names Elizabeth Mary Murray
Age 68
Birth Date 1956
Also Known As Eleanor L Murray
Person 377 Lincoln St, Duxbury, MA 02332
Phone Number 781-837-7258
Possible Relatives



Jos Francis Murray
Previous Address 84 King St #1, Dorchester, MA 02122
84 King St, Dorchester, MA 02122
84 King St #2, Dorchester, MA 02122
158 Train St #2, Dorchester, MA 02122
165 Quincy Shore Dr, Quincy, MA 02171
Email [email protected]

Elizabeth Murray

Name / Names Elizabeth Murray
Age 68
Birth Date 1956
Person 6320 9th St, Margate, FL 33063
Previous Address 521 Pennsylvania Ave #127, Fort Lauderdale, FL 33312

Elizabeth J Murray

Name / Names Elizabeth J Murray
Age 69
Birth Date 1955
Also Known As Elizabet Murray
Person 5 Revere Ct, Little Rock, AR 72227
Phone Number 501-221-7479
Possible Relatives
Previous Address 1100 Grand Point Dr, Hot Springs National Park, AR 71901
7 Lombardy Ln, Little Rock, AR 72207
Lombardy, Little Rock, AR 72207
6712 Evergreen Dr, Little Rock, AR 72207
Revere, Little Rock, AR 72227

Elizabeth M Murray

Name / Names Elizabeth M Murray
Age 70
Birth Date 1954
Also Known As Barbara M Murray
Person 12 Winding Way, Plymouth, MA 02360
Phone Number 508-747-4069
Possible Relatives


Previous Address 44 Musket Rd, Plymouth, MA 02360
10 Grove St, Belmont, MA 02478
Email [email protected]

Elizabeth P Murray

Name / Names Elizabeth P Murray
Age 72
Birth Date 1952
Also Known As Elizabeth A Murry
Person 108 Cloverdale Blvd, Searcy, AR 72143
Phone Number 501-268-6514
Previous Address 478 Cloverdale, Searcy, AR 72143

Elizabeth A Murray

Name / Names Elizabeth A Murray
Age 73
Birth Date 1951
Person 3255 William Ave, Miami, FL 33133
Phone Number 305-444-3351
Previous Address 3330 William Ave, Miami, FL 33133
68 7th St, Hialeah, FL 33010

Elizabeth A Murray

Name / Names Elizabeth A Murray
Age 73
Birth Date 1951
Also Known As A Murray Elizabeth
Person Pocahontas Rd, Marine, IL 62061
Phone Number 617-742-6746
Possible Relatives C Murray

Previous Address 10931 Mayer Rd, Marine, IL 62061
11 Myrtle St, Boston, MA 02114
4567 Conn Rd, Marine, IL 62061
11 Myrtle St #2, Boston, MA 02114
11218 Pocahontas Rd, Marine, IL 62061
130 Bowdoin St #1606, Boston, MA 02108
11 Myrtle St #3, Boston, MA 02114

Elizabeth H Murray

Name / Names Elizabeth H Murray
Age 75
Birth Date 1949
Person 633 Coral Way #200, Ft Lauderdale, FL 33301
Phone Number 863-357-1747
Possible Relatives


Previous Address 32801 US Highway 441, Okeechobee, FL 34972
32801 US Highway 441 #43, Okeechobee, FL 34972
32801 US Highway 441 #44, Okeechobee, FL 34972
32801 US Highway 441 #45, Okeechobee, FL 34972
32801 US Highway 441 #118, Okeechobee, FL 34972
1642 Ocean Dr, Fort Lauderdale, FL 33316
321 15th Ave #2427, Fort Lauderdale, FL 33301
1642 Ocean Dr, Ft Lauderdale, FL 33316
201 17th Ave, Ft Lauderdale, FL 33301

Elizabeth R Murray

Name / Names Elizabeth R Murray
Age 76
Birth Date 1948
Also Known As E Murray
Person 644 Elm St, Dartmouth, MA 02748
Phone Number 508-996-2275
Possible Relatives
David M Murrayjr
Previous Address 644 Elm St, South Dartmouth, MA 02748
644 Elm St, S Dartmouth, MA 02748
310 Hathaway Blvd, New Bedford, MA 02740
69 Washburn Ave, Wellesley, MA 02481
Email [email protected]
Associated Business Skating Club Of Southern New England, Inc, The

Elizabeth M Murray

Name / Names Elizabeth M Murray
Age 78
Birth Date 1946
Also Known As Mary A Murray
Person 640 Puerta Ave, Coral Gables, FL 33143
Phone Number 305-665-6087
Possible Relatives





Elizabeth G Murray

Name / Names Elizabeth G Murray
Age 85
Birth Date 1938
Also Known As E G Murray
Person 102 Cabot St, Newton, MA 02458
Phone Number 617-332-5939
Possible Relatives
Previous Address 21 Manderville Rd, West Harwich, MA 02671
24 Wildwood Ave, Newton, MA 02460
102 Cabot St, Newtonville, MA 02458
102 Cabot St, Lowell, MA 01854

Elizabeth T Murray

Name / Names Elizabeth T Murray
Age 86
Birth Date 1937
Also Known As T Murray Elizabeth
Person 14 Keenwick Rd, Selbyville, DE 19975
Phone Number 302-436-4650
Possible Relatives
Previous Address 133 Elam Pa, Lexington, KY 40503
14 Keen Wik Rd, Selbyville, DE 19975
205 PO Box, Selbyville, DE 19975
14 Keen Wik Keen Wik #4A, Selbyville, DE 19975
5 Doe Run Ct #2A, Wilmington, DE 19808
7 Keenwick Rd, Selbyville, DE 19975
Doe Run, Wilmington, DE 19808
39 Harvard, Brookline, MA 02146

Elizabeth A Murray

Name / Names Elizabeth A Murray
Age 87
Birth Date 1936
Also Known As Bette A Bartlett
Person 7 Glenwood Ave, Northampton, MA 01060
Phone Number 301-297-5009
Possible Relatives






Previous Address 11101 Tippett Rd, Clinton, MD 20735
Glenwood, Northampton, MA 01060
962 PO Box, Temple Hills, MD 20757
9 Glenwood Ave, Northampton, MA 01060
6336 Rosecroft Dr, Fort Washington, MD 20744
6336 Rosecroft Dr #37, Fort Washington, MD 20744
962 PO Box, Oxon Hill, MD 20750

Elizabeth S Murray

Name / Names Elizabeth S Murray
Age 90
Birth Date 1933
Person 66 Fruit Street Ext, Milford, MA 01757
Phone Number 508-473-2064
Possible Relatives

Elizabeth T Murray

Name / Names Elizabeth T Murray
Age 92
Birth Date 1931
Person 32 Fulton St #4, Dedham, MA 02026
Phone Number 781-326-4706
Possible Relatives

Elizabeth C Murray

Name / Names Elizabeth C Murray
Age 95
Birth Date 1928
Also Known As Elisbeth Murray
Person 3261 213th St, Miami Gardens, FL 33056
Phone Number 912-435-8903
Possible Relatives



Previous Address 1317 Dorough Ave, Albany, GA 31705
3261 213th St, Opa Locka, FL 33056
Email [email protected]

Elizabeth H Murray

Name / Names Elizabeth H Murray
Age 95
Birth Date 1928
Person 76 Woodview Dr #76, Brewster, MA 02631
Possible Relatives
Previous Address 832 Oakwood St, Fayetteville, NY 13066
1830 Avenida Del Mundo, Coronado, CA 92118

Elizabeth C Murray

Name / Names Elizabeth C Murray
Age 96
Birth Date 1927
Also Known As Eliz C Murray
Person 16 Monomoy Rd #839, Nantucket, MA 02554
Phone Number 508-228-0937
Possible Relatives



Barbara B Beansmurray

Previous Address 5 New St, Nantucket, MA 02554
40 Sherburne Cm, Nantucket, MA 02554
Monomy Rd, Nantucket, MA 02554
1123 Revere Beach Pw Re, Nantucket, MA 02554
Monomoy Rd, Nantucket, MA 02554
Monomoy, Nantucket, MA 02554
839 PO Box, Nantucket, MA 02554
11 Harbor Ln, Key Largo, FL 33037
None, Nantucket, MA 02554

Elizabeth H Murray

Name / Names Elizabeth H Murray
Age 97
Birth Date 1926
Also Known As Edwin H Murray
Person 100 Lynn St #55, Judsonia, AR 72081
Phone Number 501-729-3965
Possible Relatives


Previous Address 1541 RR 1 POB, Judsonia, AR 72081

Elizabeth M Murray

Name / Names Elizabeth M Murray
Age 97
Birth Date 1926
Also Known As Mildred E Murray
Person 44 Montague St, Arlington, MA 02474
Phone Number 781-643-6780
Possible Relatives



Previous Address 44 Montague St #B, Arlington, MA 02474
44 Montague St #A, Arlington, MA 02474
870 Mass Ave, Lexington, MA 02420

Elizabeth Murray

Name / Names Elizabeth Murray
Age 101
Birth Date 1922
Also Known As Mary Elizabeth Murray
Person 9 Ocean View Ave, North Falmouth, MA 02556
Phone Number 508-563-5386
Possible Relatives


Previous Address 9 Ocean View Ave, N Falmouth, MA 02556
561 PO Box, North Falmouth, MA 02556
561 PO Box, N Falmouth, MA 02556
6 PO Box, Mashpee, MA 02649
Ocean Vw, North Falmouth, MA 02556
49 King St #B, Falmouth, MA 02540
157 Anchorage St, Fort Myers Beach, FL 33931

Elizabeth L Murray

Name / Names Elizabeth L Murray
Age N/A
Person 168 WALNUT HILL CT, HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 501-760-3482

Elizabeth A Murray

Name / Names Elizabeth A Murray
Age N/A
Person 1101 COUNTRY LN, HARRISBURG, AR 72432
Phone Number 870-578-3224

Elizabeth J Murray

Name / Names Elizabeth J Murray
Age N/A
Person 11558 W SONORAN CT, SURPRISE, AZ 85374
Phone Number 623-972-3337

Elizabeth A Murray

Name / Names Elizabeth A Murray
Age N/A
Person 1152 W LAGOON AVE, GULF SHORES, AL 36542

Elizabeth R Murray

Name / Names Elizabeth R Murray
Age N/A
Person 240 DODSON CREEK RD, BENTON, AR 72015
Phone Number 501-315-9785

Elizabeth Murray

Name / Names Elizabeth Murray
Age N/A
Person 8829 ASHLAND PARK PL, MONTGOMERY, AL 36117

Elizabeth Murray

Name / Names Elizabeth Murray
Age N/A
Person 1523 ORANGE ST, MOBILE, AL 36605

Elizabeth A Murray

Name / Names Elizabeth A Murray
Age N/A
Person 461 PO Box, Harrisburg, AR 72432

Elizabeth Murray

Name / Names Elizabeth Murray
Age N/A
Person 334 S MARINA ST, PRESCOTT, AZ 86303
Phone Number 928-445-9163

Elizabeth R Murray

Name / Names Elizabeth R Murray
Age N/A
Person 5 REVERE CT, LITTLE ROCK, AR 72227
Phone Number 501-221-7479

Elizabeth R Murray

Name / Names Elizabeth R Murray
Age N/A
Person 860 N MCQUEEN RD, UNIT 1186 CHANDLER, AZ 85225
Phone Number 480-857-1437

Elizabeth Murray

Name / Names Elizabeth Murray
Age N/A
Person 36788 WINNERS CIR, PARKER, AZ 85344
Phone Number 928-667-1967

Elizabeth A Murray

Name / Names Elizabeth A Murray
Age N/A
Person 242 SUNSET DR, IDER, AL 35981
Phone Number 256-657-6051

Elizabeth Murray

Name / Names Elizabeth Murray
Age N/A
Person 507 BROOKWOOD CIR, OZARK, AL 36360
Phone Number 334-774-4227

Elizabeth A Murray

Name / Names Elizabeth A Murray
Age N/A
Person 349 MONETTE ST, MONTGOMERY, AL 36109
Phone Number 334-279-8018

Elizabeth L Murray

Name / Names Elizabeth L Murray
Age N/A
Person 1330 PENNINGTON CT SW, HARTSELLE, AL 35640
Phone Number 256-751-0714

Elizabeth Murray

Name / Names Elizabeth Murray
Age N/A
Person 4814 CLAIRMONT AVE S, BIRMINGHAM, AL 35222
Phone Number 205-591-2262

Elizabeth A Murray

Name / Names Elizabeth A Murray
Age N/A
Person 5528 REGENCY OAKS DR N, MOBILE, AL 36609
Phone Number 251-343-8291

Elizabeth Murray

Name / Names Elizabeth Murray
Age N/A
Person 3534 S SAWMILL RD, GILBERT, AZ 85297
Phone Number 480-988-2207

Elizabeth A Murray

Name / Names Elizabeth A Murray
Age N/A
Person 7119 SANDY RIDGE CIR, TUSCALOOSA, AL 35405
Phone Number 205-758-2691

Elizabeth Murray

Name / Names Elizabeth Murray
Age N/A
Person 6418 DIANE CT, MONTGOMERY, AL 36117
Phone Number 334-356-9503

Elizabeth A Murray

Name / Names Elizabeth A Murray
Age N/A
Person 1923 SPEARS RD, HORTON, AL 35980
Phone Number 256-593-5693

Elizabeth D Murray

Name / Names Elizabeth D Murray
Age N/A
Person 608 UTICA ST, BIRMINGHAM, AL 35224
Phone Number 205-786-7221

Elizabeth H Murray

Name / Names Elizabeth H Murray
Age N/A
Person 2312 WHITES GAP RD, JACKSONVILLE, AL 36265
Phone Number 256-435-3303

Elizabeth Murray

Name / Names Elizabeth Murray
Age N/A
Person 258 HOLTON LN, SLOCOMB, AL 36375
Phone Number 334-793-0210

Elizabeth Murray

Name / Names Elizabeth Murray
Age N/A
Person 2365 CUMBIE RD, NEWTON, AL 36352
Phone Number 334-692-3560

Elizabeth C Murray

Name / Names Elizabeth C Murray
Age N/A
Person 1116 N BURBANK DR, MONTGOMERY, AL 36117
Phone Number 334-356-9996

Elizabeth K Murray

Name / Names Elizabeth K Murray
Age N/A
Person 427 OXFORD DR, GALLANT, AL 35972
Phone Number 256-538-6263

Elizabeth Murray

Name / Names Elizabeth Murray
Age N/A
Person 1715 W DEER CREEK RD, PHOENIX, AZ 85045

Elizabeth Murray

Business Name Village Tavern
Person Name Elizabeth Murray
Position company contact
State MD
Address 122 Walkers Village Way Walkersville MD 21793-8147
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 301-845-2262
Email [email protected]
Number Of Employees 23
Annual Revenue 1296000
Fax Number 301-845-2262

ELIZABETH MURRAY

Business Name THE SAN FRANCISCO PERFORMING ARTS CENTER FOUN
Person Name ELIZABETH MURRAY
Position registered agent
Corporation Status Active
Agent ELIZABETH MURRAY 401 VAN NESS AVE STE 110, SAN FRANCISCO, CA 94102
Care Of 401 VAN NESS AVE STE 110, SAN FRANCISCO, CA 94102
CEO THOMAS E HORN401 VAN NESS AVE STE 110, SAN FRANCISCO, CA 94102
Incorporation Date 1973-07-30
Corporation Classification Public Benefit

Elizabeth Murray

Business Name St Pauls Middle School
Person Name Elizabeth Murray
Position company contact
State PA
Address 1510 Penn Ave Scranton PA 18509-2352
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Fax Number 570-961-1549

Elizabeth Murray

Business Name St Paul's School
Person Name Elizabeth Murray
Position company contact
State PA
Address 1527 Penn Ave Scranton PA 18509-2389
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 570-343-7880
Number Of Employees 16
Fax Number 570-343-0069
Website www.stpaulscr.org

ELIZABETH P. MURRAY

Business Name SCOTT MURRAY AND ASSOCIATES, P.C.
Person Name ELIZABETH P. MURRAY
Position registered agent
State GA
Address 1030 POWERS PLACE, ALPHARETTA, GA 30009
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1998-10-27
Entity Status Active/Compliance
Type CFO

Elizabeth Murray

Business Name Ryan Homes
Person Name Elizabeth Murray
Position company contact
State VA
Address 25338 Sweetness Ter Aldie VA 20105-3439
Industry Building Cnstrctn - General Contractors & Operative Builders
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 703-542-5668
Number Of Employees 2
Annual Revenue 467280

Elizabeth Murray

Business Name Murray's Rooms
Person Name Elizabeth Murray
Position company contact
State DE
Address 69 W Church St Selbyville DE 19975-2001
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 302-436-8182
Number Of Employees 1
Annual Revenue 194040

Elizabeth Murray

Business Name Murray's Outdoor Store
Person Name Elizabeth Murray
Position company contact
State IA
Address 1402 S Highway 52 Guttenberg IA 52052-9664
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 563-252-1838
Number Of Employees 1
Annual Revenue 152440

Elizabeth Murray

Business Name Murphy Community Ctr
Person Name Elizabeth Murray
Position company contact
State MA
Address 1 Worrell St Dorchester MA 02122-3318
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 617-635-5150
Number Of Employees 12
Annual Revenue 933240
Fax Number 617-635-5298

Elizabeth Murray

Business Name Movie Gallery
Person Name Elizabeth Murray
Position company contact
State TX
Address 941 S Robb St Trinity TX 75862-0000
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5735
SIC Description Record And Prerecorded Tape Stores
Phone Number 936-594-7090
Number Of Employees 4
Annual Revenue 1105920

ELIZABETH E. MURRAY

Business Name MURRAY'S TOWING SERVICE, INC.
Person Name ELIZABETH E. MURRAY
Position registered agent
State GA
Address 13842 PANHANDLE LANE, HAMPTON, GA 30228
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-07-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Elizabeth Murray

Business Name Lm Marketing Consulting
Person Name Elizabeth Murray
Position company contact
State NJ
Address 144 Somerset Rd Norwood NJ 07648-1927
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 201-784-5051

ELIZABETH MURRAY

Business Name LIZ MURRAY, LLC
Person Name ELIZABETH MURRAY
Position Manager
State NV
Address 2248 MERIDIAN BLVD STE H 2248 MERIDIAN BLVD STE H, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0267672005-9
Creation Date 2005-05-05
Type Domestic Limited-Liability Company

Elizabeth Murray

Business Name Kids Consignment
Person Name Elizabeth Murray
Position company contact
State NJ
Address 34 Lincoln St Morristown NJ 07960-4072
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores

Elizabeth Murray

Business Name Huntington National Bank
Person Name Elizabeth Murray
Position company contact
State FL
Address 14207 Fivay Rd Port Richey FL 34667-7106
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 727-861-1816

Elizabeth Murray

Business Name Greatbanc Financial Services
Person Name Elizabeth Murray
Position company contact
State IL
Address 15w060 N Frontage Rd Hinsdale IL 60527-6921
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 630-242-7131

Elizabeth Murray

Business Name Florida Gulf Coast University
Person Name Elizabeth Murray
Position company contact
State FL
Address 10501 Fgcu Blvd S, Fort Myers, FL 33965-6502
Phone Number
Email [email protected]
Title Coordinator/Assistant Professor, Nursing

Elizabeth Murray

Business Name European Skin Care-Elizabeth
Person Name Elizabeth Murray
Position company contact
State NJ
Address 237 Community Cir Old Bridge NJ 08857-1956
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 732-679-3670
Number Of Employees 1
Annual Revenue 37440

Elizabeth Murray

Business Name European Skin Care By Elzabeth
Person Name Elizabeth Murray
Position company contact
State NJ
Address 237 Community Cir Old Bridge NJ 08857-1956
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

Elizabeth Murray

Business Name Elizabeth Murray
Person Name Elizabeth Murray
Position company contact
State NY
Address 671 West 162nd Street Apt. 26 - New York, NEW YORK, 10031 NY
SIC Code 2211
Phone Number
Email [email protected]

Elizabeth Murray

Business Name Clean As A Whistle
Person Name Elizabeth Murray
Position company contact
State MI
Address 563 Allen Rd Trlr 4 Milan MI 48160-1530
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 734-439-3123

ELIZABETH MURRAY

Business Name BAY AREA DISC ASSOCIATION
Person Name ELIZABETH MURRAY
Position registered agent
Corporation Status Suspended
Agent ELIZABETH MURRAY 1347 GREEN ST, SAN FRANCISCO, CA 94109
Care Of 1347 GREEN ST, SAN FRANCISCO, CA 94109
CEO ZACH HOCHSTADT631 11TH AVE, SAN FRANCISCO, CA 94118
Incorporation Date 2008-10-27
Corporation Classification Public Benefit

ELIZABETH BURGESS MURRAY

Business Name AT HIS FEET WOMEN'S MINISTRIES, INC.
Person Name ELIZABETH BURGESS MURRAY
Position registered agent
State GA
Address 13841HIGHWAY 96E, FORT VALLEY, GA 31030
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-04-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

ELIZABETH MURRAY

Person Name ELIZABETH MURRAY
Filing Number 163183500
Position PRESIDENT
State TX
Address 13 KINGFISHER LANE, ROCKPORT TX 78382

ELIZABETH MURRAY

Person Name ELIZABETH MURRAY
Filing Number 92144602
Position DIRECTOR
State TX
Address 515 EAST COURT ST STE 100, SEGUIN TX 78155

ELIZABETH MURRAY

Person Name ELIZABETH MURRAY
Filing Number 92144602
Position VICE PRESIDENT
State TX
Address 515 EAST COURT ST STE 100, SEGUIN TX 78155

Elizabeth A Murray

Person Name Elizabeth A Murray
Filing Number 65001300
Position Director
State TN
Address 4976 SHIHMEN DR, Antioch TN 37013

Elizabeth A Murray

Person Name Elizabeth A Murray
Filing Number 65001300
Position S/T
State TN
Address 4976 SHIHMEN DR, Antioch TN 37013

ELIZABETH MURRAY

Person Name ELIZABETH MURRAY
Filing Number 801608451
Position MEMBER
State TX
Address 13 KINGFISHER LANE, ROCKPORT TX 78382

ELIZABETH MURRAY

Person Name ELIZABETH MURRAY
Filing Number 163183500
Position DIRECTOR
State TX
Address 13 KINGFISHER LANE, ROCKPORT TX 78382

Murray Ciara Elizabeth

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Csm Correctional Officer 2
Name Murray Ciara Elizabeth
Annual Wage $37,114

Murray Lauren Elizabeth

State FL
Calendar Year 2018
Employer Collier County
Job Title Parks Recreation Assistant
Name Murray Lauren Elizabeth
Annual Wage $5,191

Murray Elizabeth

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Murray Elizabeth
Annual Wage $90,526

Murray Elizabeth J

State FL
Calendar Year 2017
Employer Florida Gulf Coast University
Name Murray Elizabeth J
Annual Wage $193,822

Murray Elizabeth

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Murray Elizabeth
Annual Wage $84,644

Murray Elizabeth J

State FL
Calendar Year 2016
Employer Florida Gulf Coast University
Name Murray Elizabeth J
Annual Wage $185,395

Murray Elizabeth K

State FL
Calendar Year 2016
Employer Dept Of Elder Affairs
Name Murray Elizabeth K
Annual Wage $23,523

Murray Elizabeth

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Murray Elizabeth
Annual Wage $81,333

Murray Mary Elizabeth

State DE
Calendar Year 2018
Employer Fire Prv Com/State Fire School
Name Murray Mary Elizabeth
Annual Wage $2,713

Murray Mary Elizabeth

State DE
Calendar Year 2017
Employer Fire Prv Com/State Fire School
Name Murray Mary Elizabeth
Annual Wage $4,223

Murray Mary Elizabeth

State DE
Calendar Year 2016
Employer Fire Prv Com/state Fire School
Name Murray Mary Elizabeth
Annual Wage $3,631

Murray Mary Elizabeth

State DE
Calendar Year 2015
Employer Fire Prv Com/state Fire School
Name Murray Mary Elizabeth
Annual Wage $4,237

Murray Elizabeth

State CT
Calendar Year 2018
Employer Town Of Westport
Job Title Recing Crew-Misp
Name Murray Elizabeth
Annual Wage $1,832

Murray Elizabeth

State CT
Calendar Year 2018
Employer Town Of Norwalk
Job Title Teachers Regular
Name Murray Elizabeth
Annual Wage $94,653

Murray Elizabeth J

State FL
Calendar Year 2018
Employer University Of Florida Gulf Coast
Job Title Associate Professor
Name Murray Elizabeth J
Annual Wage $108,314

Murray Elizabeth L

State CT
Calendar Year 2018
Employer Norwalk Bd Of Ed
Name Murray Elizabeth L
Annual Wage $92,967

Murray Elizabeth

State CT
Calendar Year 2017
Employer Town of Westport
Job Title Recing Crew-Misp
Name Murray Elizabeth
Annual Wage $456

Murray Elizabeth L

State CT
Calendar Year 2017
Employer Town of Norwalk
Job Title Teachers Regular
Name Murray Elizabeth L
Annual Wage $92,159

Murray Elizabeth L

State CT
Calendar Year 2017
Employer Norwalk Bd Of Ed
Name Murray Elizabeth L
Annual Wage $91,059

Murray Elizabeth

State CT
Calendar Year 2017
Employer City of Norwalk
Name Murray Elizabeth
Annual Wage $92,159

Murray Elizabeth L

State CT
Calendar Year 2016
Employer Norwalk Bd Of Ed
Name Murray Elizabeth L
Annual Wage $88,331

Murray Elizabeth

State CO
Calendar Year 2018
Employer City Of Denver
Name Murray Elizabeth
Annual Wage $28,189

Murray Sara Elizabeth

State AR
Calendar Year 2017
Employer Alma School District
Name Murray Sara Elizabeth
Annual Wage $46,076

Murray Sara Elizabeth

State AR
Calendar Year 2016
Employer Alma School District
Name Murray Sara Elizabeth
Annual Wage $45,324

Murray Sara Elizabeth

State AR
Calendar Year 2015
Employer Alma School District
Name Murray Sara Elizabeth
Annual Wage $44,849

Murray Elizabeth

State AZ
Calendar Year 2016
Employer Economic Security
Job Title Trng Offcr 3
Name Murray Elizabeth
Annual Wage $49,000

Murray Elizabeth

State AZ
Calendar Year 2015
Employer Dept Of Economic Security
Job Title Trng Officer Ii
Name Murray Elizabeth
Annual Wage $42,676

Murray Elizabeth C

State AL
Calendar Year 2018
Employer Human Resources
Name Murray Elizabeth C
Annual Wage $36,343

Murray Elizabeth

State CT
Calendar Year 2018
Employer City Of Norwalk
Job Title Teachers Regular
Name Murray Elizabeth
Annual Wage $94,653

Murray Elizabeth C

State AL
Calendar Year 2017
Employer Human Resources
Name Murray Elizabeth C
Annual Wage $33,776

Murray Elizabeth R

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title High School Counselor
Name Murray Elizabeth R
Annual Wage $87,609

Stanfield Elizabeth Murray

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Substitute Teacher
Name Stanfield Elizabeth Murray
Annual Wage $7,866

Murray Elizabeth R

State GA
Calendar Year 2018
Employer Atlanta Independent School System
Job Title Middle School Counselor
Name Murray Elizabeth R
Annual Wage $900

Murray Elizabeth L

State GA
Calendar Year 2017
Employer Jeff Davis County Board Of Education
Job Title Bus Driver
Name Murray Elizabeth L
Annual Wage $12,034

Murray Omalee Elizabeth

State GA
Calendar Year 2017
Employer Griffin - Spalding County Board Of Education
Job Title Psych-Ed Parapro/Teacher Aide
Name Murray Omalee Elizabeth
Annual Wage $5,881

Murray Ciara Elizabeth

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Csm Correctional Officer 2
Name Murray Ciara Elizabeth
Annual Wage $33,905

Murray Ciara Elizabeth

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Csm Correctional Officer 2
Name Murray Ciara Elizabeth
Annual Wage $33,905

Murray Elizabeth R

State GA
Calendar Year 2017
Employer Atlanta Independent School System
Job Title Substitute
Name Murray Elizabeth R
Annual Wage $16,643

Murray Elizabeth A

State GA
Calendar Year 2016
Employer North Georgia Technical College
Job Title Educational Aide
Name Murray Elizabeth A
Annual Wage $1,615

Murray Elizabeth L

State GA
Calendar Year 2016
Employer Jeff Davis County Board Of Education
Job Title Bus Driver
Name Murray Elizabeth L
Annual Wage $10,920

Murray Omalee Elizabeth

State GA
Calendar Year 2016
Employer Griffin - Spalding County Board Of Education
Job Title Psych-ed Parapro/teacher Aide
Name Murray Omalee Elizabeth
Annual Wage $13,571

Murray Ciara Elizabeth

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Csm Correctional Officer 1
Name Murray Ciara Elizabeth
Annual Wage $21,238

Murray Ciara Elizabeth

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Csm Correctional Officer 1
Name Murray Ciara Elizabeth
Annual Wage $21,238

Murray Elizabeth R

State GA
Calendar Year 2016
Employer Atlanta Independent School System
Job Title Substitute
Name Murray Elizabeth R
Annual Wage $13,950

Murray Abby Elizabeth

State GA
Calendar Year 2010
Employer Columbus State University
Job Title Limited Term Faculty
Name Murray Abby Elizabeth
Annual Wage $3,941

Murray Elizabeth L

State GA
Calendar Year 2015
Employer Jeff Davis County Board Of Education
Job Title Bus Driver
Name Murray Elizabeth L
Annual Wage $10,609

Murray Elizabeth

State GA
Calendar Year 2015
Employer County Of Bryan
Name Murray Elizabeth
Annual Wage $26,520

Murray Elizabeth R

State GA
Calendar Year 2015
Employer Atlanta Independent School System
Job Title Substitute
Name Murray Elizabeth R
Annual Wage $11,372

Murray Elizabeth L

State GA
Calendar Year 2014
Employer Jeff Davis County Board Of Education
Job Title Bus Driver
Name Murray Elizabeth L
Annual Wage $10,478

Murray Victoria Elizabeth

State GA
Calendar Year 2013
Employer Natural Resources, Department Of
Job Title Custodial Services Worker
Name Murray Victoria Elizabeth
Annual Wage $70

Murray Elizabeth L

State GA
Calendar Year 2013
Employer Jeff Davis County Board Of Education
Job Title Bus Driver
Name Murray Elizabeth L
Annual Wage $10,504

Murray Elizabeth R

State GA
Calendar Year 2013
Employer Atlanta Independent School System
Job Title Substitute Teacher
Name Murray Elizabeth R
Annual Wage $5,319

Murray Victoria Elizabeth

State GA
Calendar Year 2012
Employer Natural Resources, Department Of
Job Title Custodial Services Worker
Name Murray Victoria Elizabeth
Annual Wage $434

Murray Elizabeth L

State GA
Calendar Year 2012
Employer Jeff Davis County Board Of Education
Job Title Bus Driver
Name Murray Elizabeth L
Annual Wage $10,570

Murray Elizabeth R

State GA
Calendar Year 2012
Employer Atlanta Independent School System
Job Title Substitute Teacher
Name Murray Elizabeth R
Annual Wage $15,290

Murray Elizabeth L

State GA
Calendar Year 2011
Employer Jeff Davis County Board Of Education
Job Title Bus Driver
Name Murray Elizabeth L
Annual Wage $10,677

Murray Elizabeth R

State GA
Calendar Year 2011
Employer Atlanta Independent School System
Job Title Instructional Supervisor
Name Murray Elizabeth R
Annual Wage $23,503

Murray Elizabeth L

State GA
Calendar Year 2010
Employer Jeff Davis County Board Of Education
Job Title Bus Driver
Name Murray Elizabeth L
Annual Wage $9,930

Murray Omalee Elizabeth

State GA
Calendar Year 2015
Employer Griffin - Spalding County Board Of Education
Job Title Psych-ed Parapro/teacher Aide
Name Murray Omalee Elizabeth
Annual Wage $4,906

Murray Elizabeth C

State AL
Calendar Year 2016
Employer Human Resources
Name Murray Elizabeth C
Annual Wage $31,621

Elizabeth Murray

Name Elizabeth Murray
Address 27 Regan Ln Portland ME 04103 -2047
Phone Number 207-619-7096
Email [email protected]
Gender Female
Date Of Birth 1939-03-31
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth K Murray

Name Elizabeth K Murray
Address 7 Johnson Rd Falmouth ME 04105 -1408
Phone Number 207-781-5593
Gender Female
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 3001
Education Completed College
Language English

Elizabeth U Murray

Name Elizabeth U Murray
Address 611 W 8th St Traverse City MI 49684 -3108
Phone Number 231-714-2131
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Elizabeth J Murray

Name Elizabeth J Murray
Address 25068 Glynholm Ct Bloomfield Hills MI 48301 -3753
Phone Number 248-932-2683
Email [email protected]
Gender Female
Date Of Birth 1958-04-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Elizabeth Murray

Name Elizabeth Murray
Address 12 Hemlock Rd Brunswick ME 04011 -3416
Phone Number 252-480-9284
Gender Female
Date Of Birth 1961-09-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Elizabeth L Murray

Name Elizabeth L Murray
Address 19025 Heritage Hills Dr Brookeville MD 20833 -2732
Phone Number 301-774-8297
Mobile Phone 240-731-1041
Gender Female
Date Of Birth 1948-03-07
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 501
Education Completed High School
Language English

Elizabeth D Murray

Name Elizabeth D Murray
Address 8076 S Vine Way Littleton CO 80122 -3219
Phone Number 303-250-2442
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Elizabeth Murray

Name Elizabeth Murray
Address 8155 E Fairmount Dr Denver CO 80230-6839 UNIT 2115-6838
Phone Number 303-917-2524
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Elizabeth S Murray

Name Elizabeth S Murray
Address 4930 Watervista Dr Orlando FL 32821 -5520
Phone Number 315-387-5233
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth M Murray

Name Elizabeth M Murray
Address 1953 S Santa Fe St Wichita KS 67211-4242 -5411
Phone Number 316-652-7526
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Elizabeth F Murray

Name Elizabeth F Murray
Address 1703 Culpepper Ct Severn MD 21144 -1055
Phone Number 410-551-6909
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Elizabeth S Murray

Name Elizabeth S Murray
Address 10919 Gateview Rd Cockeysville MD 21030 -2606
Phone Number 410-666-2624
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Elizabeth A Murray

Name Elizabeth A Murray
Address 222 Burns Crossing Rd Severn MD 21144 -3407
Phone Number 410-846-5070
Email [email protected]
Gender Female
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 Greater than $9,999
Education Completed College
Language English

Elizabeth T Murray

Name Elizabeth T Murray
Address 4167 193rd Ct Country Club Hills IL 60478 -5878
Phone Number 708-772-1487
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Elizabeth J Murray

Name Elizabeth J Murray
Address 317 Bobcat Pt Lafayette CO 80026 -9073
Phone Number 720-560-6741
Email [email protected]
Gender Female
Date Of Birth 1950-03-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Elizabeth A Murray

Name Elizabeth A Murray
Address 8795 Se Bahama Cir Hobe Sound FL 33455 -4310
Phone Number 772-545-3273
Mobile Phone 772-545-3273
Gender Female
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 Greater than $9,999
Education Completed College
Language English

Elizabeth J Murray

Name Elizabeth J Murray
Address 16550 Sanford St Mead CO 80542-4564 -9791
Phone Number 801-870-3817
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Elizabeth A Murray

Name Elizabeth A Murray
Address 1227 Stinson Ave Evansville IN 47712 -4530
Phone Number 812-422-0081
Email [email protected]
Gender Female
Date Of Birth 1952-08-22
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 501
Education Completed High School
Language English

Elizabeth M Murray

Name Elizabeth M Murray
Address 1101 Beauchamp Ave Manteno IL 60950 -3524
Phone Number 815-468-9757
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth K Murray

Name Elizabeth K Murray
Address 5517 NE 48th St Kansas City MO 64119-3885 -1419
Phone Number 816-503-6911
Gender Female
Date Of Birth 1964-09-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Elizabeth M Murray

Name Elizabeth M Murray
Address 2730 S 36th St Kansas City KS 66106 -3913
Phone Number 913-972-4787
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 10000.00
To Democratic Victory 2004
Year 2004
Transaction Type 15
Filing ID 25980431349
Application Date 2004-06-29
Contributor Occupation Artist
Contributor Employer Self-employed
Contributor Gender F
Recipient Party D
Committee Name Democratic Victory 2004
Address 173 Duane St NEW YORK NY

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 2500.00
To Peter Hoekstra (R)
Year 2012
Transaction Type 15
Filing ID 11020411082
Application Date 2011-08-12
Contributor Occupation EDUCATOR
Contributor Employer ST. STEPHEN SCHOOL
Organization Name St Stephens School
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Hoekstra for Senate
Seat federal:senate

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 2500.00
To Bill Huizenga (R)
Year 2012
Transaction Type 15
Filing ID 11971596216
Application Date 2011-09-20
Contributor Occupation Homemaker
Contributor Employer Homemaker
Organization Name Meijer Inc
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Huizenga for Congress
Seat federal:house
Address 649 Cambridge Boulevard SE GRAND RAPIDS MI

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990261326
Application Date 2007-05-18
Contributor Occupation Information Requeste
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1512 Richard Ave MERRICK NY

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 1000.00
To Patty Wetterling (D)
Year 2004
Transaction Type 15
Filing ID 24971334941
Application Date 2004-06-25
Contributor Occupation Architect
Contributor Employer Space Planning & Design
Organization Name Space Planning & Design
Contributor Gender F
Recipient Party D
Recipient State MN
Committee Name Patty Wetterling for Congress
Seat federal:house
Address 1848 6th Ave N SAINT CLOUD MN

MURRAY, ELIZABETH HARRIS MS

Name MURRAY, ELIZABETH HARRIS MS
Amount 1000.00
To Straight Talk America
Year 2006
Transaction Type 15
Filing ID 26970056927
Application Date 2005-11-22
Contributor Occupation Consultant
Contributor Employer Self
Organization Name C2 Group
Contributor Gender F
Recipient Party R
Committee Name Straight Talk America
Address 6309 Mori St MCLEAN VA

MURRAY, ELIZABETH HARRIS

Name MURRAY, ELIZABETH HARRIS
Amount 1000.00
To Lindsey Graham (R)
Year 2006
Transaction Type 15
Filing ID 25020281331
Application Date 2005-06-06
Contributor Occupation FUNDRAISER
Organization Name C2 Group
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Lindsey Graham for Senate
Seat federal:senate

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 1000.00
To Saxby Chambliss (R)
Year 2006
Transaction Type 15
Filing ID 25020281788
Application Date 2005-06-23
Contributor Occupation FUNDRAISER
Organization Name C2 Group
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 1000.00
To Saxby Chambliss (R)
Year 2008
Transaction Type 15
Filing ID 27020300721
Application Date 2007-06-19
Contributor Occupation FUNDRAISER
Contributor Employer SELF
Organization Name Fundraiser
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 1000.00
To Republican Party of Tennessee
Year 2010
Transaction Type 15
Filing ID 10931897288
Application Date 2010-11-01
Contributor Occupation ARTIST
Contributor Employer SELF EMPLOYED
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Tennessee

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 500.00
To National Cable & Telecommunications Assn
Year 2012
Transaction Type 15
Filing ID 12951799645
Application Date 2012-04-18
Contributor Occupation SENIOR DIRECTOR, GOVERNMENT & REGULATO
Contributor Employer COMCAST CABLE COMMUNICATIONS, LLC
Contributor Gender F
Committee Name National Cable & Telecommunications Assn
Address 48 Oak Ave METUCHEN NJ

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 500.00
To Lamar Alexander (R)
Year 2008
Transaction Type 15
Filing ID 27020220133
Application Date 2007-06-29
Contributor Occupation FINANCIAL CONSULTANT
Contributor Employer SELF EMPLOYED
Organization Name Financial Consultant
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Alexander for Senate 2008
Seat federal:senate

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 350.00
To National Cable & Telecommunications Assn
Year 2008
Transaction Type 15
Filing ID 27990418696
Application Date 2007-05-02
Contributor Occupation Director of Regulato
Contributor Employer Comcast Cable Communications I
Contributor Gender F
Committee Name National Cable & Telecommunications Assn
Address 8 Linden Ave METUCHEN NJ

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 350.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 20008
Application Date 2007-01-10
Contributor Occupation LOBBYIST
Contributor Employer BILL HANNA AND ASSOCIATES
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 689 S GILPIN ST DENVER CO

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 300.00
To National Cable & Telecommunications Assn
Year 2006
Transaction Type 15
Filing ID 25980606076
Application Date 2005-03-22
Contributor Occupation DIRE
Contributor Employer COMCAST CABLE COMMUNICATIONS I
Contributor Gender F
Committee Name National Cable & Telecommunications Assn
Address 8 Linden Ave METUCHEN NJ

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 300.00
To National Cable & Telecommunications Assn
Year 2006
Transaction Type 15
Filing ID 26960069773
Application Date 2006-03-18
Contributor Occupation Director of Regulato
Contributor Employer Comcast Cable Communications I
Contributor Gender F
Committee Name National Cable & Telecommunications Assn
Address 8 Linden Ave METUCHEN NJ

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 300.00
To National Cable & Telecommunications Assn
Year 2010
Transaction Type 15
Filing ID 10930641957
Application Date 2010-03-10
Contributor Occupation Senior Director Community Relations
Contributor Employer Comcast
Contributor Gender F
Committee Name National Cable & Telecommunications Assn
Address 8 Linden Ave METUCHEN NJ

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 300.00
To National Cable & Telecommunications Assn
Year 2010
Transaction Type 15
Filing ID 29934379352
Application Date 2009-02-26
Contributor Occupation Senior Director Community Relations
Contributor Employer Comcast
Contributor Gender F
Committee Name National Cable & Telecommunications Assn
Address 8 Linden Ave METUCHEN NJ

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 300.00
To National Cable & Telecommunications Assn
Year 2012
Transaction Type 15
Filing ID 11932123712
Application Date 2011-05-10
Contributor Occupation Senior Director Government andRegulat
Contributor Employer Comcast
Contributor Gender F
Committee Name National Cable & Telecommunications Assn
Address 8 Linden Ave METUCHEN NJ

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930954543
Application Date 2008-02-02
Contributor Occupation College Professor
Contributor Employer College of Mount St Joseph
Organization Name College of Mount St Joseph
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6280 Mullen Rd CINCINNATI OH

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23991382231
Application Date 2003-06-16
Contributor Occupation Customer Service
Contributor Employer Princeton Insurance
Organization Name Princeton Insurance
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 11 Glenview Dr PRINCETON NJ

MURRAY, ELIZABETH A

Name MURRAY, ELIZABETH A
Amount 250.00
To Martha Coakley (D)
Year 2010
Transaction Type 15
Filing ID 10020132099
Application Date 2009-09-17
Contributor Occupation CONTRACT ADMI
Contributor Employer ASSOCIATED INDUSTRIES
Organization Name Associated Industries
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Martha Coakley for Senate
Seat federal:senate

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990411803
Application Date 2003-11-22
Contributor Occupation Not employ
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 165 Stoneheights Dr WATERFORD CT

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 250.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2010
Application Date 2009-01-06
Contributor Occupation LOBBYIST
Contributor Employer BILL HANNA AND ASSOCIATES
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 689 S GILPIN ST DENVER CO

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 250.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 2010
Application Date 2009-01-06
Contributor Occupation UNKNOWN
Contributor Employer BILL HANNA AND ASSOCIATES
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 689 S GILPIN ST DENVER CO

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 250.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 20008
Application Date 2007-01-22
Contributor Occupation LOBBYIST
Contributor Employer BILL HANNA AND ASSOCIATES
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 689 S GILPIN ST DENVER CO

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 250.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 2006
Application Date 2006-01-27
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 689 S GILPIN ST DENVER CO

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 250.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2006
Application Date 2006-02-13
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 689 S GILPIN ST DENVER CO

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 250.00
To Dennis J Kucinich (D)
Year 2004
Transaction Type 15
Filing ID 23992110443
Application Date 2003-07-10
Contributor Occupation retired
Contributor Employer n/a
Contributor Gender F
Recipient Party D
Committee Name Kucinich for President
Seat federal:president
Address 165 Stoneheights Dr WATERFORD CT

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 200.00
To CRASS, KEITH
Year 2010
Application Date 2010-01-06
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State AR
Seat state:lower
Address 5 REVERE CT LITTLE ROCK AR

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 100.00
To JOHNSON, RAMEY
Year 2004
Application Date 2003-10-10
Contributor Occupation HOUSEWIFE
Contributor Employer N/A
Recipient Party R
Recipient State CO
Seat state:lower
Address 689 S GILPIN ST DENVER CO

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 100.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2005-10-11
Contributor Occupation PROFESSIONAL
Contributor Employer SELF
Recipient Party R
Recipient State CO
Seat state:governor
Address 689 S GILPIN ST DENVER CO

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 100.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 2004
Application Date 2003-05-25
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Organization Name INFORMATION REQUESTED
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 689 S GILPIN ST DENVER CO

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 100.00
To GRUBER, RITA
Year 20008
Recipient Party N
Recipient State AR
Seat state:judicial
Address 5 REVERE CT LITTLE ROCK AR

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 100.00
To FOGLEMAN, JOHN
Year 2010
Application Date 2009-12-03
Contributor Occupation ATTORNEY
Recipient Party N
Recipient State AR
Seat state:judicial
Address 5 REVERE CT LITTLE ROCK AR

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 50.00
To SENATE MAJORITY FUND OF COLORADO
Year 2006
Application Date 2005-12-28
Contributor Occupation SELF
Contributor Employer CONSULTANT
Recipient Party R
Recipient State CO
Committee Name SENATE MAJORITY FUND OF COLORADO
Address 689 S GULPIN ST DENVER CO

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 50.00
To LEMON, HEATHER
Year 2004
Application Date 2004-09-11
Contributor Occupation NA
Contributor Employer NA
Organization Name NA
Recipient Party R
Recipient State CO
Seat state:lower
Address 689 S GILPIN ST DENVER CO

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 50.00
To WELKER, JAMES E
Year 2004
Application Date 2004-01-07
Recipient Party R
Recipient State CO
Seat state:lower
Address 689 S GILPIN ST DENVER CO

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 50.00
To LARSON, MARK
Year 2004
Application Date 2004-01-05
Recipient Party R
Recipient State CO
Seat state:lower
Address 1049 LIPANE DENVER CO

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 30.00
To REED, SAM
Year 20008
Application Date 2008-04-25
Recipient Party R
Recipient State WA
Seat state:office
Address 15489 SUNSET LN MOUNT VERNON WA

MURRAY, ELIZABETH

Name MURRAY, ELIZABETH
Amount 30.00
To MCKENNA, ROBERT M (ROB)
Year 2010
Application Date 2009-08-17
Recipient Party R
Recipient State WA
Seat state:office
Address 15489 SUNSET LN MOUNT VERNON WA

ELIZABETH M MURRAY

Name ELIZABETH M MURRAY
Address 11 Beacon Street Maynard MA 01754
Value 167800
Landvalue 167800
Buildingvalue 131600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

MURRAY GRACE ELIZABETH

Name MURRAY GRACE ELIZABETH
Physical Address 1201 MOHRLAKE DR, BRANDON, FL 33511
Owner Address 1201 MOHRLAKE DR, BRANDON, FL 33511
Ass Value Homestead 49222
Just Value Homestead 54504
County Hillsborough
Year Built 1985
Area 965
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1201 MOHRLAKE DR, BRANDON, FL 33511

MURRAY GERALD L & ELIZABETH G

Name MURRAY GERALD L & ELIZABETH G
Physical Address 85244 AVANT RD, YULEE, FL 32097
Owner Address 85244 AVANT ROAD, YULEE, FL 32097
Ass Value Homestead 310741
Just Value Homestead 366938
County Nassau
Year Built 1997
Area 3407
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 85244 AVANT RD, YULEE, FL 32097

MURRAY ELIZABETH S

Name MURRAY ELIZABETH S
Physical Address 5410 CREPE MYRTLE CIR, KISSIMMEE, FL 34758
Owner Address 5410 CREPE MYRTLE CIR, KISSIMMEE, FL 34758
Sale Price 170000
Sale Year 2012
Ass Value Homestead 128900
Just Value Homestead 128900
County Osceola
Year Built 2004
Area 2671
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5410 CREPE MYRTLE CIR, KISSIMMEE, FL 34758
Price 170000

MURRAY ELIZABETH K TR

Name MURRAY ELIZABETH K TR
Physical Address 4204 SE 19TH PL, CAPE CORAL, FL 33904
Owner Address PO BOX 36, CLYDE, OH 43410
County Lee
Year Built 1977
Area 3017
Land Code Multi-family - less than 10 units
Address 4204 SE 19TH PL, CAPE CORAL, FL 33904

MURRAY ELIZABETH K

Name MURRAY ELIZABETH K
Physical Address 9878 BROOKHOLLOW LN, TALLAHASSEE, FL 32317
Owner Address 9878 BROOKHOLLOW LN, TALLAHASSEE, FL 32317
Ass Value Homestead 112141
Just Value Homestead 112141
County Leon
Year Built 1996
Area 1483
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9878 BROOKHOLLOW LN, TALLAHASSEE, FL 32317

MURRAY ELIZABETH J

Name MURRAY ELIZABETH J
Physical Address 840 W BIRD BAY DR 104 BLD 62, VENICE, FL 34285
Owner Address 840 BIRD BAY DR W UNIT 104, VENICE, FL 34285
Ass Value Homestead 87500
Just Value Homestead 87500
County Sarasota
Year Built 1991
Area 1171
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 840 W BIRD BAY DR 104 BLD 62, VENICE, FL 34285

MURRAY ELIZABETH J

Name MURRAY ELIZABETH J
Physical Address 920 MCDANIEL ST, SUN CITY CENTER, FL 33573
Owner Address 920 MCDANIEL ST, SUN CITY CENTER, FL 33573
Ass Value Homestead 84324
Just Value Homestead 90349
County Hillsborough
Year Built 1994
Area 1690
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 920 MCDANIEL ST, SUN CITY CENTER, FL 33573

MURRAY ELIZABETH F

Name MURRAY ELIZABETH F
Physical Address 3751 ALMERIA AVE A-1, SARASOTA, FL 34239
Owner Address 27 EUCLID AVE, ALBANY, NY 12203
Sale Price 64000
Sale Year 2012
County Sarasota
Year Built 1970
Area 990
Land Code Condominiums
Address 3751 ALMERIA AVE A-1, SARASOTA, FL 34239
Price 64000

MURRAY ELIZABETH ANN

Name MURRAY ELIZABETH ANN
Physical Address 6479 MASAL ST, JACKSONVILLE, FL 32216
Owner Address 6479 MASAL ST, JACKSONVILLE, FL 32216
Ass Value Homestead 65381
Just Value Homestead 65381
County Duval
Year Built 1955
Area 1240
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6479 MASAL ST, JACKSONVILLE, FL 32216

MURRAY ELIZABETH A

Name MURRAY ELIZABETH A
Physical Address 306 3RD LN, PALM BEACH GARDENS, FL 33418
Owner Address 306 3RD LN, PALM BEACH GARDENS, FL 33418
County Palm Beach
Year Built 1978
Area 1596
Land Code Single Family
Address 306 3RD LN, PALM BEACH GARDENS, FL 33418

MURRAY ELIZABETH A

Name MURRAY ELIZABETH A
Physical Address 6203 LAKE TAHOE DR 6203, JACKSONVILLE, FL 32256
Owner Address 6203 LAKE TAHOE DR UNIT 116, JACKSONVILLE, FL 32256
Ass Value Homestead 50138
Just Value Homestead 54450
County Duval
Year Built 1974
Area 1313
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 6203 LAKE TAHOE DR 6203, JACKSONVILLE, FL 32256

MURRAY ELIZABETH & FERRETTI ROBERT

Name MURRAY ELIZABETH & FERRETTI ROBERT
Physical Address 140 SKYLINE LAKES DR
Owner Address 140 SKYLINE LAKES DR
Sale Price 292500
Ass Value Homestead 92200
County passaic
Address 140 SKYLINE LAKES DR
Value 234100
Net Value 234100
Land Value 141900
Prior Year Net Value 277000
Transaction Date 2013-01-03
Property Class Residential
Deed Date 2005-09-23
Sale Assessment 142900
Year Constructed 1960
Price 292500

MURRAY ELIZABETH

Name MURRAY ELIZABETH
Physical Address 3260 CHATSWORTH LN, ORLANDO, FL 32812
Owner Address 3260 CHATSWORTH LN, ORLANDO, FLORIDA 32812
Ass Value Homestead 117245
Just Value Homestead 126474
County Orange
Year Built 1984
Area 1686
Land Code Single Family
Address 3260 CHATSWORTH LN, ORLANDO, FL 32812

MURRAY DOUGLAS B & ELIZABETH J

Name MURRAY DOUGLAS B & ELIZABETH J
Physical Address 9437 DEBBIE LN, HUDSON, FL 34669
Owner Address 9437 DEBBIE LN, HUDSON, FL 34669
Ass Value Homestead 134715
Just Value Homestead 134715
County Pasco
Year Built 1967
Area 5326
Applicant Status Wife
Land Code Multi-family - less than 10 units
Address 9437 DEBBIE LN, HUDSON, FL 34669

MURRAY DONALD + ELIZABETH

Name MURRAY DONALD + ELIZABETH
Physical Address 2608 SW 29TH AVE, CAPE CORAL, FL 33914
Owner Address 2608 SW 29TH AV, CAPE CORAL, FL 33914
Ass Value Homestead 118429
Just Value Homestead 136701
County Lee
Year Built 2001
Area 4237
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2608 SW 29TH AVE, CAPE CORAL, FL 33914

MURRAY DAVID M & ELIZABETH

Name MURRAY DAVID M & ELIZABETH
Physical Address 125 NAUTICA MILE DR, CLERMONT FL, FL 34711
Sale Price 113500
Sale Year 2012
County Lake
Year Built 2006
Area 1351
Land Code Single Family
Address 125 NAUTICA MILE DR, CLERMONT FL, FL 34711
Price 113500

MURRAY DAVID G & ELIZABETH H

Name MURRAY DAVID G & ELIZABETH H
Physical Address 32801 HWY 441 N 44, OKEECHOBEE, FL 34972
Owner Address 633 CORAL WAY, FORT LAUDERDALE, FL 33301
County Okeechobee
Year Built 1986
Area 5023
Land Code Single Family
Address 32801 HWY 441 N 44, OKEECHOBEE, FL 34972

MURRAY DAVID G & ELIZABETH H

Name MURRAY DAVID G & ELIZABETH H
Physical Address 32801 HWY 441 N 43, OKEECHOBEE, FL 34972
Owner Address 633 CORAL WAY, FORT LAUDERDALE, FL 33301
County Okeechobee
Land Code Vacant Residential
Address 32801 HWY 441 N 43, OKEECHOBEE, FL 34972

MURRAY DAVID G & ELIZABETH

Name MURRAY DAVID G & ELIZABETH
Physical Address 32801 HWY 441 N 45, OKEECHOBEE, FL 34972
Owner Address 633 CORAL WAY, FT LAUDERDALE, FL 33301
County Okeechobee
Land Code Vacant Residential
Address 32801 HWY 441 N 45, OKEECHOBEE, FL 34972

MURRAY DAVID & ELIZABETH

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

MURRAY DANIEL J + ELIZABETH R

Name MURRAY DANIEL J + ELIZABETH R
Physical Address 27945 LIME ST, BONITA SPRINGS, FL 34135
Owner Address PO BOX 711, BONITA SPRINGS, FL 34133
Ass Value Homestead 38814
Just Value Homestead 51503
County Lee
Year Built 1964
Area 1454
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 27945 LIME ST, BONITA SPRINGS, FL 34135

MURRAY DANIEL J + ELIZABETH R

Name MURRAY DANIEL J + ELIZABETH R
Physical Address 5840 KINGFISH RD, BOKEELIA, FL 33922
Owner Address PO BOX 711, BONITA SPRINGS, FL 34133
County Lee
Land Code Vacant Residential
Address 5840 KINGFISH RD, BOKEELIA, FL 33922

MURRAY DANIEL + ELIZABETH

Name MURRAY DANIEL + ELIZABETH
Physical Address 5856 KINGFISH RD, BOKEELIA, FL 33922
Owner Address PO BOX 711, BONITA SPRINGS, FL 34135
County Lee
Land Code Vacant Residential
Address 5856 KINGFISH RD, BOKEELIA, FL 33922

MURRAY DALE + ELIZABETH

Name MURRAY DALE + ELIZABETH
Physical Address 2719 SW 30TH TER, CAPE CORAL, FL 33914
Owner Address 1417 SW 11TH ST, CAPE CORAL, FL 33991
Sale Price 98000
Sale Year 2012
County Lee
Land Code Vacant Residential
Address 2719 SW 30TH TER, CAPE CORAL, FL 33914
Price 98000

MURRAY ELIZABETH

Name MURRAY ELIZABETH
Physical Address 4117 BRENTWOOD PARK CR, TAMPA, FL 33624
Owner Address 4117 BRENTWOOD PARK CIR, TAMPA, FL 33624
Ass Value Homestead 74262
Just Value Homestead 88336
County Hillsborough
Year Built 1987
Area 1323
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4117 BRENTWOOD PARK CR, TAMPA, FL 33624

MURRAY ALEX W & ELIZABETH J

Name MURRAY ALEX W & ELIZABETH J
Physical Address 101 CREEK DR, CRESTVIEW, FL 32536
Owner Address 23 PROVIDER CIR, FT BRAGG, NC 28307
Ass Value Homestead 126333
Just Value Homestead 126333
County Okaloosa
Year Built 1990
Area 2327
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 101 CREEK DR, CRESTVIEW, FL 32536

MURRAY ELIZABETH A C

Name MURRAY ELIZABETH A C
Physical Address 231 HOPEWELL AMWELL RD
Owner Address 231 HOPEWELL AMWELL RD
Sale Price 1375000
Ass Value Homestead 763100
County mercer
Address 231 HOPEWELL AMWELL RD
Value 1043100
Net Value 1043100
Land Value 280000
Prior Year Net Value 1043100
Transaction Date 2010-02-19
Property Class Farm (Regular) of Petroleum Refineries
Deed Date 2006-03-03
Sale Assessment 884300
Year Constructed 1995
Price 1375000

MURRAY ROBERT C & ELIZABETH S

Name MURRAY ROBERT C & ELIZABETH S
Physical Address 60 HASTINGS RD
Owner Address 60 HASTINGS RD
Sale Price 128000
Ass Value Homestead 94800
County ocean
Address 60 HASTINGS RD
Value 115400
Net Value 115400
Land Value 20600
Prior Year Net Value 146800
Transaction Date 2003-10-08
Property Class Residential
Deed Date 1988-05-31
Sale Assessment 102500
Year Constructed 1986
Price 128000

ELIZABETH ISLEY MURRAY

Name ELIZABETH ISLEY MURRAY
Address 1494 Pebble Stone Trail Burlington NC
Value 81190
Landvalue 81190
Buildingvalue 50667
Landarea 7,305,099 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ELIZABETH I MURRAY

Name ELIZABETH I MURRAY
Address 917 Klees Mill Road Westminster MD
Value 107300
Landvalue 107300
Buildingvalue 63100
Landarea 25,000 square feet
Numberofbathrooms 1

ELIZABETH G MURRAY

Name ELIZABETH G MURRAY
Address 1467 Jeaga Drive Jupiter FL 33458
Value 198000

ELIZABETH F MURRAY

Name ELIZABETH F MURRAY
Address Whites Gap Road Jacksonville AL 36265
Value 161460
Landvalue 161460

ELIZABETH F MURRAY

Name ELIZABETH F MURRAY
Address 2312 Whites Gap Road Jacksonville AL 36265
Value 68220
Landvalue 68220

ELIZABETH CERULO SUSAN MURRAY

Name ELIZABETH CERULO SUSAN MURRAY
Address 5111 Wetheredsville Road Baltimore MD 21207
Value 237290

ELIZABETH C MURRAY

Name ELIZABETH C MURRAY
Address 521 N 42nd Street Philadelphia PA 19104
Value 6496
Landvalue 6496
Buildingvalue 55904
Landarea 915 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ELIZABETH ANN SAUER MURRAY

Name ELIZABETH ANN SAUER MURRAY
Address 6738 Mountain Trail Austin TX 78732
Value 142380
Landvalue 142380
Buildingvalue 224679
Type Real

ELIZABETH A MURRAY

Name ELIZABETH A MURRAY
Address 462 Beacon Street Boston MA 02115
Value 444100
Buildingvalue 444100
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

ELIZABETH A MURRAY

Name ELIZABETH A MURRAY
Address 1710 S 58th Street Gulfport FL 33707
Value 55440
Landvalue 14820
Type Residential
Price 65900

ELIZABETH A MURRAY

Name ELIZABETH A MURRAY
Address 11 Myrtle Street Boston MA 02114
Value 399700
Buildingvalue 399700
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

MURRAY RICHARD T & ELIZABETH A

Name MURRAY RICHARD T & ELIZABETH A
Physical Address 97 MAGNOLIA WAY
Owner Address 97 MAGNOLIA WAY
Sale Price 607000
Ass Value Homestead 274800
County passaic
Address 97 MAGNOLIA WAY
Value 401300
Net Value 401300
Land Value 126500
Prior Year Net Value 401300
Transaction Date 2012-02-22
Property Class Residential
Deed Date 2005-01-14
Sale Assessment 180900
Year Constructed 2004
Price 607000

ELIZABETH A MURRAY

Name ELIZABETH A MURRAY
Address 306 3rd Lane Palm Beach Gardens FL 33418
Value 125427

ELIZABETH A MURRAY

Name ELIZABETH A MURRAY
Address 1745 Wainwright Drive Reston VA
Value 105000
Landvalue 105000
Buildingvalue 221070
Landarea 1,260 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement None

ELIZABETH A MURRAY

Name ELIZABETH A MURRAY
Address 6003 Woodley Road Fairfax VA
Value 455000
Landvalue 455000
Buildingvalue 1513440
Landarea 19,660 square feet
Bedrooms 5
Numberofbedrooms 5
Type Composition Shingle
Basement Full

ELIZABETH A MURRAY

Name ELIZABETH A MURRAY
Address 2444 Freetown Drive Reston VA
Value 213000
Landvalue 213000
Buildingvalue 282540
Landarea 15,529 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

ELIZABETH A MURRAY

Name ELIZABETH A MURRAY
Address 627 S Wayne Avenue Columbus OH 43204
Value 13300
Landvalue 13300
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

ELIZABETH A MURRAY

Name ELIZABETH A MURRAY
Address 570 Woodhill Drive #64 Roseville MN
Value 34500
Landvalue 34500
Buildingvalue 168000
Price 202500

ELIZABETH A GEORGIA MURRAY

Name ELIZABETH A GEORGIA MURRAY
Address 824 Tanbark Drive Naples FL
Type Residential Property
Price 265000

ELIZABETH A C MURRAY

Name ELIZABETH A C MURRAY
Address 231 Hopewell Amwell Road Hopewell NJ
Value 280000
Landvalue 280000
Buildingvalue 763100

MURRAY ELIZABETH

Name MURRAY ELIZABETH
Address 940 71 STREET, NY 11228
Value 613000
Full Value 613000
Block 5902
Lot 24
Stories 2

MURRAY ELIZABETH

Name MURRAY ELIZABETH
Address 6609 19 AVENUE, NY 11204
Value 774000
Full Value 774000
Block 5562
Lot 6
Stories 2

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Address 24-18 CORNAGA AVENUE, NY 11691
Value 344000
Full Value 344000
Block 15732
Lot 57
Stories 1.6

ELIZABETH A MURRAY

Name ELIZABETH A MURRAY
Address 4 Little Turtle Circle Royersford PA 19460
Value 141140
Landarea 21,479 square feet
Basement Full

Murray (TR) Elizabeth

Name Murray (TR) Elizabeth
Physical Address 1761 SE ELROSE ST, Port Saint Lucie, FL 34953
Owner Address 1761 SE Elrose St, Port St Lucie, FL 34952
Ass Value Homestead 128300
Just Value Homestead 128300
County St. Lucie
Year Built 1972
Area 2070
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1761 SE ELROSE ST, Port Saint Lucie, FL 34953

Elizabeth Jean Murray

Name Elizabeth Jean Murray
Doc Id 07840655
City Austin TX
Designation us-only
Country US

Elizabeth J. Murray

Name Elizabeth J. Murray
Doc Id 08094557
City Austin TX
Designation us-only
Country US

Elizabeth J. Murray

Name Elizabeth J. Murray
Doc Id 08196110
City Austin TX
Designation us-only
Country US

Elizabeth J. Murray

Name Elizabeth J. Murray
Doc Id 07913106
City Austin TX
Designation us-only
Country US

Elizabeth E. Murray

Name Elizabeth E. Murray
Doc Id 08293471
City Huntington WV
Designation us-only
Country US

Elizabeth A. Murray

Name Elizabeth A. Murray
Doc Id 07774859
City Middlesex
Designation us-only
Country GB

Elizabeth Murray

Name Elizabeth Murray
Doc Id 08163489
City Huntington WV
Designation us-only
Country US

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Republican Voter
State MI
Address 326 S. MAIN ST., VASSAR, MI 48768
Phone Number 989-882-4118
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Voter
State MA
Address 14 FILLMORE ST, BEVERLY, MA 1915
Phone Number 978-239-9597
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Voter
State MA
Address 14 FILLMORE ST, BEVERLY, MA 1915
Phone Number 978-204-9332
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Voter
State FL
Address 6479 MASAL ST, JACKSONVILLE, FL 32216
Phone Number 904-813-2340
Email Address [email protected]

ELIZABETH G. MURRAY

Name ELIZABETH G. MURRAY
Type Independent Voter
State FL
Address 13401 SUTTON PARK DDR. S. #1027, JACKSONVILLE, FL 32224
Phone Number 904-422-0495
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Republican Voter
State FL
Address 729 POINSETTIA AVE APT 39, SEBRING, FL 33870
Phone Number 863-452-0951
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Democrat Voter
State FL
Address 1855 N ZENITH RD, AVON PARK, FL 33825
Phone Number 863-452-0951
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Voter
State CT
Address 252 OLD CANTERBURY TPKE LOT 10, NORWICH, CT 06360
Phone Number 860-965-3606
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Voter
State FL
Address 215DAVIS DR, NICEVILLE, FL 32578
Phone Number 850-729-0683
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Voter
State FL
Address 9119 COPPERFAIR LN, TALLAHASSEE, FL 32317
Phone Number 850-545-0903
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Republican Voter
State MI
Address 6030N. BELSAY RD., FLINT, MI 48506
Phone Number 810-736-4991
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Republican Voter
State IL
Address 1425 S KEDVALE, CHICAGO, IL 60623
Phone Number 773-823-1040
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Voter
State FL
Address 2855 GULF TO BAY BLVD APT 27A, CLEARWATER, FL 33759
Phone Number 727-946-0788
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Voter
State FL
Address 9437 DEBBIE LN, HUDSON, FL 34669
Phone Number 727-863-6680
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Independent Voter
State FL
Address 9437 DEBBIE LN, PORT RICHEY, FL 34669
Phone Number 727-808-5256
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Independent Voter
State IL
Address 325 OSWEGO ST, PARK FOREST, IL 60466
Phone Number 708-692-2788
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Republican Voter
State NC
Address 1055 FOOTHILLS DR, KERNERSVILLE, NC 27284
Phone Number 704-564-4006
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Republican Voter
State FL
Address 114 SW MAJESTIC TER, PORT SAINT LUCIE, FL 34984
Phone Number 603-783-6339
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Independent Voter
State NC
Address 175 ROSEWOOD DRIVE, MOUNT AIRY, NC 27030
Phone Number 513-390-9981
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Independent Voter
State MD
Address 222 BURNS CROSSING ROAD, SEVERN, MD 21144
Phone Number 410-674-0038
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Voter
State NC
Address 175 ROSEWOOD DR, MOUNT AIRY, NC 27030
Phone Number 336-399-7990
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Republican Voter
State AL
Address 507 BROOKWOOD CIR, OZARK, AL 36360
Phone Number 334-774-4227
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Republican Voter
State AL
Address 608 UTICA ST, BIRMINGHAM, AL 35224
Phone Number 334-596-8772
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Voter
State FL
Address 144 SEA PARK BLVD, MELBOURNE, FL 32935
Phone Number 321-777-0168
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Voter
State FL
Address 1410 PROSPECT ST, TITUSVILLE, FL 32780
Phone Number 321-505-1638
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Independent Voter
State FL
Address 1410 PROSPECT ST., TITUSVILLE, FL 32780
Phone Number 321-269-1963
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Voter
State FL
Address 4262 PARROT AVE, NAPLES, FL 34104
Phone Number 239-649-2276
Email Address [email protected]

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Type Democrat Voter
State ID
Address 704 W 4TH ST, EMMETT, ID 83617
Phone Number 208-365-6758
Email Address [email protected]

Elizabeth A MurraY

Name Elizabeth A MurraY
Visit Date 4/13/10 8:30
Appointment Number U20907
Type Of Access VA
Appt Made 6/24/2011 0:00
Appt Start 7/1/2011 11:30
Appt End 7/1/2011 23:59
Total People 332
Last Entry Date 6/24/2011 17:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

ELIZABETH L MURRAY

Name ELIZABETH L MURRAY
Visit Date 4/13/10 8:30
Appointment Number U93804
Type Of Access VA
Appt Made 4/2/10 18:40
Appt Start 5/9/10 13:45
Appt End 5/9/10 23:59
Total People 5
Last Entry Date 4/2/10 18:39
Meeting Location WH
Caller JEFFREY
Description TOUR (SL)
Release Date 08/27/2010 07:00:00 AM +0000

ELIZABETH L MURRAY

Name ELIZABETH L MURRAY
Visit Date 4/13/10 8:30
Appointment Number U98948
Type Of Access VA
Appt Made 4/20/10 16:19
Appt Start 5/9/10 13:45
Appt End 5/9/10 23:59
Total People 5
Last Entry Date 4/20/10 16:19
Meeting Location WH
Caller JEFFREY
Release Date 08/27/2010 07:00:00 AM +0000

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Visit Date 4/13/10 8:30
Appointment Number U93445
Type Of Access VA
Appt Made 4/2/10 6:12
Appt Start 4/5/10 12:30
Appt End 4/5/10 23:59
Total People 7
Last Entry Date 4/2/10 6:11
Meeting Location WH
Caller SARAH
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 79173

ELIZABETH T MURRAY

Name ELIZABETH T MURRAY
Visit Date 4/13/10 8:30
Appointment Number U88924
Type Of Access VA
Appt Made 3/18/10 11:15
Appt Start 3/18/10 14:00
Appt End 3/18/10 23:59
Total People 1
Last Entry Date 3/18/2010
Meeting Location WH
Caller SARAH
Release Date 06/25/2010 07:00:00 AM +0000

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Visit Date 4/13/10 8:30
Appointment Number U90085
Type Of Access VA
Appt Made 3/23/10 10:08
Appt Start 3/23/10 11:00
Appt End 3/23/10 23:59
Total People 274
Last Entry Date 3/23/2010
Meeting Location WH
Caller GARY
Description HEALTH CARE BILL SIGNING (MEMBERS OF CONGRESS
Release Date 06/25/2010 07:00:00 AM +0000

ELIZABETH T MURRAY

Name ELIZABETH T MURRAY
Visit Date 4/13/10 8:30
Appointment Number U82268
Type Of Access VA
Appt Made 2/25/10 11:32
Appt Start 2/25/10 16:45
Appt End 2/25/10 23:59
Total People 19
Last Entry Date 2/25/10 11:32
Meeting Location WH
Caller HARRISON
Description STAFF FOR SUMMIT MEMBERS
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 78730

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Visit Date 4/13/10 8:30
Appointment Number U68876
Type Of Access VA
Appt Made 1/5/10 10:45
Appt Start 1/5/10 17:30
Appt End 1/5/10 23:59
Total People 2
Last Entry Date 1/5/10 10:44
Meeting Location WH
Caller LAUREN
Description "POTUS MEETING WITH LEADERSHIP
Release Date THESE ARE KEY HILL STAFFERS ATTENDING MEETIN

ELIZABETH T MURRAY

Name ELIZABETH T MURRAY
Visit Date 4/13/10 8:30
Appointment Number U69184
Type Of Access VA
Appt Made 1/6/10 8:15
Appt Start 1/6/10 12:00
Appt End 1/6/10 23:59
Total People 6
Last Entry Date 1/6/10 8:15
Meeting Location OEOB
Caller SARAH
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 75161

ELIZABETH T MURRAY

Name ELIZABETH T MURRAY
Visit Date 4/13/10 8:30
Appointment Number U69280
Type Of Access VA
Appt Made 1/6/10 14:05
Appt Start 1/6/10 14:25
Appt End 1/6/10 23:59
Total People 12
Last Entry Date 1/6/10 14:04
Meeting Location WH
Caller LAUREN
Description HEALTH CARE MEETING WITH POTUS
Release Date 04/30/2010 07:00:00 AM +0000

ELIZABETH T MURRAY

Name ELIZABETH T MURRAY
Visit Date 4/13/10 8:30
Appointment Number U69635
Type Of Access VA
Appt Made 1/7/10 9:55
Appt Start 1/7/10 11:00
Appt End 1/7/10 23:59
Total People 4
Last Entry Date 1/7/10 9:55
Meeting Location OEOB
Caller SARAH
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 71397

ELIZABETH T MURRAY

Name ELIZABETH T MURRAY
Visit Date 4/13/10 8:30
Appointment Number U69985
Type Of Access VA
Appt Made 1/8/10 6:57
Appt Start 1/8/10 9:30
Appt End 1/8/10 23:59
Total People 6
Last Entry Date 1/8/10 6:57
Meeting Location OEOB
Caller SARAH
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 75288

ELIZABETH T MURRAY

Name ELIZABETH T MURRAY
Visit Date 4/13/10 8:30
Appointment Number U70393
Type Of Access VA
Appt Made 1/10/10 17:15
Appt Start 1/11/10 9:30
Appt End 1/11/10 23:59
Total People 12
Last Entry Date 1/10/10 17:15
Meeting Location OEOB
Caller SARAH
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 74916

ELIZABETH T MURRAY

Name ELIZABETH T MURRAY
Visit Date 4/13/10 8:30
Appointment Number U70808
Type Of Access VA
Appt Made 1/12/10 6:11
Appt Start 1/12/10 9:30
Appt End 1/12/10 23:59
Total People 15
Last Entry Date 1/12/10 6:11
Meeting Location OEOB
Caller SARAH
Release Date 04/30/2010 07:00:00 AM +0000

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Visit Date 4/13/10 8:30
Appointment Number OPEN09
Type Of Access AL
Appt Made 12/8/09 11:18
Appt Start 12/9/09 15:00
Appt End 12/9/09 19:30
Total People 2841
Last Entry Date 12/8/09 11:18
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Visit Date 4/13/10 8:30
Appointment Number U71200
Type Of Access VA
Appt Made 1/12/10 19:18
Appt Start 1/13/10 10:00
Appt End 1/13/10 23:59
Total People 30
Last Entry Date 1/12/10 19:18
Meeting Location WH
Caller GARY
Description STAFFERS FOR MEMBERS OF CONGRESS
Release Date 04/30/2010 07:00:00 AM +0000

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Visit Date 4/13/10 8:30
Appointment Number U71889
Type Of Access VA
Appt Made 1/14/10 16:25
Appt Start 1/14/10 21:00
Appt End 1/14/10 23:59
Total People 34
Last Entry Date 1/14/10 16:25
Meeting Location WH
Caller GARY
Description CONGRESSIONAL STAFFERS ATTENDING MEETING WITH
Release Date 04/30/2010 07:00:00 AM +0000

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Visit Date 4/13/10 8:30
Appointment Number U72020
Type Of Access VA
Appt Made 1/15/10 9:29
Appt Start 1/15/10 13:30
Appt End 1/15/10 23:59
Total People 37
Last Entry Date 1/15/10 9:29
Meeting Location WH
Caller GARY
Description CONGRESSIONAL STAFFERS ATTENDING MEETING WITH
Release Date 04/30/2010 07:00:00 AM +0000

ELIZABETH A MURRAY

Name ELIZABETH A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U75352
Type Of Access VA
Appt Made 1/27/10 16:24
Appt Start 1/30/10 11:30
Appt End 1/30/10 23:59
Total People 374
Last Entry Date 1/27/10 16:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Visit Date 4/13/10 8:30
Appointment Number U63476
Type Of Access VA
Appt Made 12/9/09 19:21
Appt Start 12/9/09 12:00
Appt End 12/9/09 23:59
Total People 2839
Last Entry Date 12/9/09 19:21
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

ELIZABETH T MURRAY

Name ELIZABETH T MURRAY
Visit Date 4/13/10 8:30
Appointment Number U52456
Type Of Access VA
Appt Made 11/2/09 13:39
Appt Start 11/2/09 16:30
Appt End 11/2/09 23:59
Total People 5
Last Entry Date 11/2/09 13:39
Meeting Location WH
Caller SARAH
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 76618

ELIZABETH C MURRAY

Name ELIZABETH C MURRAY
Visit Date 4/13/10 8:30
Appointment Number U55985
Type Of Access VA
Appt Made 11/16/09 12:31
Appt Start 11/17/09 13:30
Appt End 11/17/09 23:59
Total People 182
Last Entry Date 11/16/09 12:31
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

ELIZABETH A MURRAY

Name ELIZABETH A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U50386
Type Of Access VA
Appt Made 10/28/09 12:59
Appt Start 10/31/09 17:00
Appt End 10/31/09 23:59
Total People 2594
Last Entry Date 10/28/09 12:59
Meeting Location WH
Caller CLARE
Description GUESTS FOR TRICK OR TREATING ON HALLOWEEN.
Release Date 01/29/2010 08:00:00 AM +0000

ELIZABETH T MURRAY

Name ELIZABETH T MURRAY
Visit Date 4/13/10 8:30
Appointment Number U13179
Type Of Access VA
Appt Made 6/8/10 6:35
Appt Start 6/8/10 18:00
Appt End 6/8/10 23:59
Total People 1773
Last Entry Date 6/8/10 6:35
Meeting Location WH
Caller GARY
Description CONGRESSIONAL PICNIC
Release Date 09/24/2010 07:00:00 AM +0000

ELIZABETH C MURRAY

Name ELIZABETH C MURRAY
Visit Date 4/13/10 8:30
Appointment Number U33599
Type Of Access VA
Appt Made 8/13/2010 13:17
Appt Start 8/21/2010 9:30
Appt End 8/21/2010 23:59
Total People 316
Last Entry Date 8/13/2010 13:17
Meeting Location WH
Caller VISITORS
Description GRP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ELIZABETH A MURRAY

Name ELIZABETH A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U56392
Type Of Access VA
Appt Made 11/4/2010 13:27
Appt Start 11/10/2010 9:00
Appt End 11/10/2010 23:59
Total People 323
Last Entry Date 11/4/2010 13:27
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

ELIZABETH A MURRAY

Name ELIZABETH A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U60393
Type Of Access VA
Appt Made 11/19/10 7:50
Appt Start 12/4/10 14:00
Appt End 12/4/10 23:59
Total People 316
Last Entry Date 11/19/10 7:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

Elizabeth S Murray

Name Elizabeth S Murray
Visit Date 4/13/10 8:30
Appointment Number U01364
Type Of Access VA
Appt Made 4/21/2011 0:00
Appt Start 4/29/2011 7:30
Appt End 4/29/2011 23:59
Total People 364
Last Entry Date 4/21/2011 7:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Visit Date 4/13/10 8:30
Appointment Number U71596
Type Of Access VA
Appt Made 1/14/10 6:54
Appt Start 1/14/10 14:00
Appt End 1/14/10 23:59
Total People 25
Last Entry Date 1/14/10 6:54
Meeting Location WH
Caller GARY
Description MEMBERS OF CONGRESS' STAFF ATTENDING MEETING
Release Date 04/30/2010 07:00:00 AM +0000

ELIZABETH T MURRAY

Name ELIZABETH T MURRAY
Visit Date 4/13/10 8:30
Appointment Number HLTSUM
Type Of Access AL
Appt Made 2/23/10 18:32
Appt Start 2/25/10 9:00
Appt End 2/25/10 23:59
Total People 15
Last Entry Date 2/23/10 18:32
Meeting Location WH
Caller GARY
Description WW AND BLAIR HOUSE
Release Date 05/28/2010 07:00:00 AM +0000

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Car JEEP LIBERTY
Year 2007
Address PO Box 370, Deshler, NE 68340-0370
Vin 1J4GL58K27W647431

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Car HYUN EU46
Year 2007
Address 120 LAKEVIEW DR, MOUNT AIRY, NC 27030-2159
Vin 5NPEU46F07H176654
Phone 336-786-1020

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Car SATURN VUE
Year 2007
Address 7300 34th Ave NE, Lacey, WA 98516-1417
Vin 5GZCZ53427S863975

Elizabeth Murray

Name Elizabeth Murray
Car NISSAN SENTRA
Year 2007
Address 712 Willow Brook Rd, Chesapeake, VA 23320-3563
Vin 3N1AB61E57L601755

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Car NISSAN SENTRA
Year 2007
Address 1410 Prospect St, Titusville, FL 32780-4454
Vin 3N1AB61E77L634000
Phone 321-269-1963

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Car BMW 5 SERIES
Year 2007
Address 43 Stepney Rd, Redding, CT 06896-2621
Vin WBANF33597CW70486
Phone 203-938-4741

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Car JEEP GRAND CHEROKEE
Year 2007
Address 12 Big Rock Rd, Signal Mountain, TN 37377-2008
Vin 1J8HR58P27C645130
Phone

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Car TOYOTA RAV4
Year 2007
Address 441 Shoreline Dr, Decatur, IL 62521-5511
Vin JTMBD33V376052168
Phone 217-422-2939

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Car BUICK LUCERNE
Year 2007
Address 9032 Alturas St Unit 3503, Naples, FL 34113-3354
Vin 1G4HD57237U189673
Phone

Elizabeth Murray

Name Elizabeth Murray
Car VOLVO S40
Year 2007
Address 10741 Deauville Dr, Fort Worth, TX 76108-4629
Vin YV1MS382572299545

Elizabeth Murray

Name Elizabeth Murray
Car DODGE CALIBER
Year 2007
Address 7139 Markway Dr, Charlotte, NC 28215-3579
Vin 1B3HB28CX7D385188
Phone 704-537-0230

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Car JEEP GRAND CHEROKEE
Year 2007
Address 843 Liberty Ave, Union, NJ 07083-6466
Vin 1J8GR48K87C641948

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Car HONDA CR-V
Year 2007
Address 607 Quail Run Dr, Allen, TX 75002-4565
Vin JHLRE48727C100856

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Car FORD EDGE
Year 2007
Address 25068 GLYNHOLM CT, BLOOMFIELD HILLS, MI 48301-3753
Vin 2FMDK38CX7BA61338

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Car TOYOTA HIGHLANDER
Year 2007
Address 85244 Avant Rd, Yulee, FL 32097-4863
Vin JTEDP21A070130379

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Car HONDA ACCORD
Year 2007
Address 14 Fillmore St, Beverly, MA 01915-1118
Vin 1HGCM56817A070866

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Car CHEVROLET EQUINOX
Year 2007
Address 3 COOPER AVE, TROY, NY 12180-2703
Vin 2CNDL23F676004216

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Car HONDA ACCORD
Year 2007
Address 1538 NEVADA ST, HOUSTON, TX 77006-1024
Vin 3HGCM56427G701056

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Car ACURA TL
Year 2007
Address 19415 Springfield Cir, Jeffersonton, VA 22724-2268
Vin 19UUA66247A032675

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Year 2007
Address 42705 Highway 82, Aspen, CO 81611-2376
Vin 3CVSA081472100474

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Year 2007
Address 3841 NE 13th Ter, Pompano Beach, FL 33064-6143
Vin L4STCKDK372100023

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Car BUICK LUCERNE
Year 2007
Address 460 Tarpon Ct, Marco Island, FL 34145-3869
Vin 1G4HD57267U140015

Elizabeth Murray

Name Elizabeth Murray
Car HONDA CIVIC
Year 2007
Address 1043 Murray Rd, South Boston, VA 24592-6541
Vin 1HGFA16867L092428

Elizabeth Murray

Name Elizabeth Murray
Car BMW X3
Year 2007
Address 63 Golf Club Dr, Key West, FL 33040-4382
Vin WBXPC93457WJ00601

Elizabeth Murray

Name Elizabeth Murray
Car TOYOTA CAMRY
Year 2007
Address 1680 San Silvestro Dr, Venice, FL 34285-4569
Vin 4T1BE46K97U182161

Elizabeth Murray

Name Elizabeth Murray
Car LEXUS RX 350
Year 2007
Address 1848 6th Ave N, Saint Cloud, MN 56303-1404
Vin 2T2HK31U67C026646

Elizabeth Murray

Name Elizabeth Murray
Car DODGE DURANGO
Year 2007
Address 1421 Loganberry Dr, Saint Peters, MO 63376-7813
Vin 1D8HB48PX7F574409
Phone 636-474-8585

Elizabeth Murray

Name Elizabeth Murray
Car CHEVROLET COBALT
Year 2007
Address 519 Lee Ave, Charleston, MO 63834-1865
Vin 1G1AK55F977321246

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Car DODGE RAM PICKUP 1500
Year 2007
Address PO Box 84, Longs, SC 29568-0084
Vin 1D7HA16K47J586923

ELIZABETH AN MURRAY

Name ELIZABETH AN MURRAY
Car CHEVROLET IMPALA
Year 2007
Address 4449 Lynx Ct, Saint Paul, MN 55123-3034
Vin 2G1WT58N579304948

Elizabeth Murray

Name Elizabeth Murray
Domain influencestyle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-04
Update Date 2011-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address 474 John Ringling Blvd Sarasota Florida 34236
Registrant Country UNITED STATES

Elizabeth Murray

Name Elizabeth Murray
Domain breakingnight.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-19
Update Date 2010-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 2-12 Seaman Avenue New York New York 10034
Registrant Country UNITED STATES

Elizabeth Murray

Name Elizabeth Murray
Domain thedarkofirm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-15
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1328 East 75th Street Chicago Illinois 60619
Registrant Country UNITED STATES

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Domain polyrillustration.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-05
Update Date 2013-02-18
Registrar Name ENOM, INC.
Registrant Address 172 OLD FALLOW ROAD CANNOCK STAFFORDSHIRE WS11 5QW
Registrant Country UNITED KINGDOM

Elizabeth Murray

Name Elizabeth Murray
Domain bethmurray.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2003-09-16
Update Date 2009-07-18
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 16 Umbach Road Stony Plain Alberta T7Z 1E9
Registrant Country CANADA

Elizabeth Murray

Name Elizabeth Murray
Domain lizziemurray.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-20
Update Date 2011-07-20
Registrar Name GODADDY.COM, LLC
Registrant Address 803 Shuwa Yutenji Residence|5-34-26 Shimouma Setagaya-ku, Tokyo 154-0002
Registrant Country JAPAN

Elizabeth Murray

Name Elizabeth Murray
Domain anywherestudios.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-10
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 803 Shuwa Yutenji Residence|5-34-26 Shimouma Setagaya-ku, Tokyo 154-0002
Registrant Country JAPAN

Elizabeth Murray

Name Elizabeth Murray
Domain rubenporras.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-29
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 600 West 218th Street|2F New York New York 10034
Registrant Country UNITED STATES

Elizabeth Murray

Name Elizabeth Murray
Domain selfdefencefederationuk.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-05-09
Update Date 2013-05-13
Registrar Name DOMAIN.COM, LLC
Registrant Address 169 Torrington Drive Loughton NA IG10 3TD
Registrant Country UNITED KINGDOM

Elizabeth Murray

Name Elizabeth Murray
Domain devinandelizabeth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-24
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 19223 Yarbrough Road Athens Alabama 35613
Registrant Country UNITED STATES

Elizabeth Murray

Name Elizabeth Murray
Domain neversingthesamesong.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-26
Update Date 2013-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address 1550 Detroit st, #202 Denver Colorado 80206
Registrant Country UNITED STATES

Elizabeth Murray

Name Elizabeth Murray
Domain ageinplacenyc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-08
Update Date 2011-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address suite 3/4b|737 park avenue new york New York 10021
Registrant Country UNITED STATES
Registrant Fax 212 6288859

Elizabeth Murray

Name Elizabeth Murray
Domain ronniesstudios.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-09-15
Update Date 2013-09-16
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2 Mourne View Close Newcastle BT33 0QW
Registrant Country UNITED KINGDOM

Elizabeth Murray

Name Elizabeth Murray
Domain azhomestager.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-17
Update Date 2013-08-17
Registrar Name GODADDY.COM, LLC
Registrant Address 860 N. McQueen Rd|#1186 Chandler Arizona 85225
Registrant Country UNITED STATES

Elizabeth Murray

Name Elizabeth Murray
Domain anywhere-studios.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-10
Update Date 2013-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address 803 Shuwa Yutenji Residence|5-34-26 Shimouma Setagaya-ku, Tokyo 154-0002
Registrant Country JAPAN

Elizabeth Murray

Name Elizabeth Murray
Domain studionumberthree.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-26
Update Date 2013-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 803 Shuwa Yutenji Residence|5-34-26 Shimouma Setagaya-ku, Tokyo 154-0002
Registrant Country JAPAN

Elizabeth Murray

Name Elizabeth Murray
Domain perfectimagecincinnati.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-30
Update Date 2012-06-29
Registrar Name GODADDY.COM, LLC
Registrant Address 213 Patchen Ave. #1 Bellevue Kentucky 41073
Registrant Country UNITED STATES

Elizabeth Murray

Name Elizabeth Murray
Domain europeanskincarebyelizabeth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-25
Update Date 2012-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 237 Community Circle Old Birdge New Jersey 08857
Registrant Country UNITED STATES

ELIZABETH MURRAY

Name ELIZABETH MURRAY
Domain help-diabetes2.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2012-08-17
Update Date 2012-08-17
Registrar Name REGISTER.IT SPA
Registrant Address 80 Huddleston Road London N7 0EG
Registrant Country UNITED KINGDOM