George Murray

We have found 384 public records related to George Murray in 40 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 58 business registration records connected with George Murray in public records. The businesses are registered in 27 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Crossing Guard. These employees work in sixteen different states. Most of them work in Maryland state. Average wage of employees is $52,607.


George Joseph Murray

Name / Names George Joseph Murray
Age 52
Birth Date 1972
Person 159 Junco Way, Savannah, GA 31419
Phone Number 706-863-3209
Possible Relatives
Kristgeo Murray
Previous Address 5123 Parnell Way, Augusta, GA 30907
31 Seymour Ave, Lynn, MA 01902
Hancock, Fort Leavenworth, KS 66027
5 Hancock Ave, Fort Leavenworth, KS 66027
9858 Sandy Crk, Watertown, NY 13603
9858 Sandy Creek Rd #B, Watertown, NY 13601
2433 PO Box, Columbus, GA 31902
98588 Sandy Crk, Watertown, NY 13603
9858B Sandy Creek Rd #B, Watertown, NY 13603
98588 Sandy Creek Rd, Watertown, NY 13603
354 Juneau Ave #A, Fort Richardson, AK 99505
34793 Pleasant St, Philadelphia, NY 13673
12 Nichols St, Lynn, MA 01902
20 Orchard, Arlington, MA 02174
5296 PO Box, Fort Richardson, AK 99505
12685 PO Box, Fort Huachuca, AZ 85670
15653 High Knoll Dr #273, Chino Hills, CA 91709
1 PO Box, Fort Richardson, AK 99505
Email [email protected]

George M Murray

Name / Names George M Murray
Age 57
Birth Date 1967
Also Known As Mary Burda
Person 14 Demers Ave, Clarksburg, MA 01247
Phone Number 813-672-0068
Possible Relatives
Previous Address 9229 Sunnyoak Dr, Riverview, FL 33569
1112 PO Box, North Adams, MA 01247
62 Cranberry Ln #807, Holliston, MA 01746
69 Blackinton St #2L, North Adams, MA 01247
69 Blackingon #2L, North Adams, MA 01247
77 Hall Rd #F, Sturbridge, MA 01566

George Warren Murray

Name / Names George Warren Murray
Age 64
Birth Date 1960
Person 838 PO Box, Rosepine, LA 70659
Phone Number 318-463-2602
Possible Relatives
Previous Address 6258 First St, Rosepine, LA 70659
443 Jacks Run Rd, Pittsburgh, PA 15202
214 Duncan Rd, Spring Lake, NC 28390
215 Evans, Rosepine, LA 70659
312 Elizabeth St #A, Spring Lake, NC 28390
215 Evans St, Rosepine, LA 70659
445 Jacks Run Rd, Pittsburgh, PA 15202

George W Murray

Name / Names George W Murray
Age 65
Birth Date 1959
Person 39 Martin St, Acton, MA 01720
Phone Number 978-263-8817
Possible Relatives



George Crawford Murray

Name / Names George Crawford Murray
Age 69
Birth Date 1955
Also Known As Geo Murray
Person 4844 Alfa Ter, North Port, FL 34286
Phone Number 941-429-2659
Possible Relatives Tracy L Gouletmurray
Anne R Murraychiriboga
Christine M Breaultmurray



K Murray
Previous Address 2974 Greendale Rd, North Port, FL 34287
195 High St, Jefferson, MA 01522
142 Old Bridge Ln, Summerville, SC 29485
4 Delaware St #2, Worcester, MA 01603
2135 Malibu Lake Cir #1912, Naples, FL 34119
0 Voters St, Worcester, MA 01608
2135 Malibu Lake Cir #1918, Naples, FL 34119
4650 Saint Croix Ln, Naples, FL 34109
4650 Saint Croix Ln #712, Naples, FL 34109
3884 Woodmere Park Blvd, Venice, FL 34293
3884 Woodmere Park Blvd #9, Venice, FL 34293
Delaware, Worcester, MA 01603
903 Falls Of Venice Cir, Venice, FL 34292
1202 Falls Of Venice Cir, Venice, FL 34292
38 Gates St, Worcester, MA 01610
4 Lowell St, Worcester, MA 01603
38 Gage St #2, Worcester, MA 01605
11 Vecchia St, Webster, MA 01570
Email [email protected]

George F Murray

Name / Names George F Murray
Age 74
Birth Date 1950
Also Known As Murray George
Person 1242 Logan Ln, Fort Myers, FL 33919
Phone Number 239-939-5270
Possible Relatives

Previous Address 4310 Deer Run Dr, Louisville, TN 37777
1476 Argyle Dr, Fort Myers, FL 33919
1226 Vonphister St, Key West, FL 33040
1435 Argyle Dr, Fort Myers, FL 33919
1340 Woodmere Ln, Fort Myers, FL 33919
1526 Washington St, Key West, FL 33040

George W Murray

Name / Names George W Murray
Age 74
Birth Date 1950
Also Known As G Murray
Person 87 Tinkham Rd, Springfield, MA 01129
Phone Number 413-737-0328
Possible Relatives





Janice M Murrayjr

Previous Address 371 Roosevelt Ave, Springfield, MA 01118
32 Lombard Ave, East Longmeadow, MA 01028
32 Maryland St #1, Springfield, MA 01108
485 Beacon Cir, Springfield, MA 01119
405 Nottingham St #3FL, Springfield, MA 01104

George F Murray

Name / Names George F Murray
Age 75
Birth Date 1949
Also Known As Geo F Murray
Person 9656 167th Pl, Summerfield, FL 34491
Phone Number 352-307-8525
Possible Relatives




Previous Address 18 Neck Rd, Nobleboro, ME 04555
494 Wastington St Ington, South Carver, MA 02366
712 PO Box, South Carver, MA 02366
30 Atwood St #3, Revere, MA 02151
253 Sandy Hill Dr #A, Marshfield, MA 02050
32 Pine St, Carver, MA 02330
494 Wastington Ington St, South Carver, MA 02366
484 Careswell St, Marshfield, MA 02050
494 Wastington St, South Carver, MA 02366
32 Pine, South Carver, MA 02366
129 Portland St #4th, Boston, MA 02114
98545 PO Box, Las Vegas, NV 89193

George Murray

Name / Names George Murray
Age 76
Birth Date 1948
Also Known As Geo Murray
Person 33 Beatrice Ln, Hanson, MA 02341
Phone Number 781-293-3650
Possible Relatives



George W Murray

Name / Names George W Murray
Age 78
Birth Date 1946
Person 1558 Norlakes Dr, Saint Louis, MO 63136
Phone Number 314-651-1798
Possible Relatives
Previous Address 424 Christian Ave #J, Saint Louis, MO 63147
5021 Wells Ave, Saint Louis, MO 63113
5054 Saint Louis Ave #A, Saint Louis, MO 63115
5235 Kensington Ave #A, Saint Louis, MO 63108
1558 Norlakes Dr #A, Saint Louis, MO 63136
2151 Geyer Ave #A, Saint Louis, MO 63104
1558 Norlakes Dr #B, Saint Louis, MO 63136

George Washington Murray

Name / Names George Washington Murray
Age 79
Birth Date 1945
Also Known As W Murray George
Person 2410 11th St, Fort Lauderdale, FL 33311
Phone Number 954-587-4989
Possible Relatives Rosalyn S Murray

Cedric Lemierre Murray



Saskia I Coppenmurray

Previous Address 2741 11th St, Fort Lauderdale, FL 33311
2741 11th St, Ft Lauderdale, FL 33311
52 Oakland Park Blvd #223, Wilton Manors, FL 33311
1820 26th Smt, Fort Lauderdale, FL 33311
2741 11th Ct, Ft Lauderdale, FL 33311
14381 37th Rd #32ND, Ocala, FL 32673
710 Washington Ave, Miami Beach, FL 33139
6550 Kimberly Blvd, North Lauderdale, FL 33068
Associated Business George W Murray Construction George W Murray General Contractor Inc

George L Murray

Name / Names George L Murray
Age 79
Birth Date 1945
Also Known As George Jr Murray
Person Peaked Cliff Rd, Bourne, MA 02532
Phone Number 508-473-2583
Possible Relatives

L Murray
Previous Address 24 Bowdoin Dr, Milford, MA 01757
24 Bodio Cir, Milford, MA 01757

George E Murray

Name / Names George E Murray
Age 80
Birth Date 1944
Also Known As Geo E Murray
Person 14 Heywood Rd #2, Westford, MA 01886
Phone Number 978-692-2270
Possible Relatives
Previous Address 439 Rebecca Ave #2F, Pittsburgh, PA 15221
439 Rebecca Ave #2F, Wilkinsburg, PA 15221
1617 McMinn St, Aliquippa, PA 15001
1109 Walnut St #2, Wilkinsburg, PA 15221
Email [email protected]

George L Murray

Name / Names George L Murray
Age 85
Birth Date 1938
Also Known As George Murray
Person 38 Bryden Pl, Ridgewood, NJ 07450
Phone Number 201-445-3077
Possible Relatives





Previous Address 16 Capt Forbush Ln, Acton, MA 01720
4 Washington Ave, Dix Hills, NY 11746
Washington, Dix Hills, NY 11746
620 Brookside Pl, Plainfield, NJ 07060
58 Bryden, Ridgewood, NJ 07450
225 Water St, Plymouth, MA 02360

George Patrick Murray

Name / Names George Patrick Murray
Age 91
Birth Date 1932
Also Known As Paul G Murray
Person 7297 Aquarius Dr, Mohave Valley, AZ 86440
Phone Number 928-768-5746
Possible Relatives



Previous Address 7297 Aquarius Dr, Mohave Valley, AZ 86440
906 Crooked Creek Rd, Greenwood, AR 72936
8738 Faircrest Dr, Rosemead, CA 91770
4751 Chamber Ave, La Verne, CA 91750
8538 Faircrest, Rosemead, CA 91770

George L Murray

Name / Names George L Murray
Age 91
Birth Date 1932
Also Known As Geo L Murray
Person 158 Front St, Weymouth, MA 02188
Phone Number 727-391-7429
Possible Relatives





Masonry Murray
William F Murrayjr
Previous Address 8443 108th Way, Seminole, FL 33772
4 Columbian St #14, Weymouth, MA 02190
10 Standish Ave, Scituate, MA 02066

George E Murray

Name / Names George E Murray
Age 94
Birth Date 1929
Person 51 Elm St, Marblehead, MA 01945
Phone Number 781-592-2406
Possible Relatives
Previous Address 51 Elm St #2, Marblehead, MA 01945
51 Elm St #1, Marblehead, MA 01945
50 2nd Ave #2, Leominster, MA 01453
108 Forest Park Est, Jaffrey, NH 03452
62 Hollis St, Manchester, NH 03101

George M Murray

Name / Names George M Murray
Age 95
Birth Date 1928
Person 5491 11th St #1713, Lauderhill, FL 33313
Phone Number 954-581-1613
Possible Relatives



Previous Address 9788 3rd Mnr, Coral Springs, FL 33071
1029 230th St, Bronx, NY 10466

George Murray

Name / Names George Murray
Age 95
Birth Date 1928
Person 3261 213th St, Miami Gardens, FL 33056
Phone Number 229-435-8903
Possible Relatives



Previous Address 1317 Dorough Ave, Albany, GA 31705
3261 213th St, Opa Locka, FL 33056

George E Murray

Name / Names George E Murray
Age 96
Birth Date 1927
Person 7 Gleason St #709, Cranston, RI 02910
Phone Number 401-461-4465
Previous Address Gleason, Cranston, RI 02910
4 Friar Tuck Ln #50, Coventry, RI 02816
14 Dover St, Providence, RI 02908
Sherwood Valley Ln, Coventry, RI 02816
Friar Tuck, Coventry, RI 02816
50 PO Box, Coventry, RI 02816

George M Murray

Name / Names George M Murray
Age 97
Birth Date 1926
Also Known As Gail Murray
Person 40 Locke Rd, Chelmsford, MA 01824
Phone Number 978-256-0945
Possible Relatives

Geo M Murray
Previous Address 46 Locke Rd, Chelmsford, MA 01824

George Murray

Name / Names George Murray
Age 99
Birth Date 1924
Person 203 Egret Ln, Vero Beach, FL 32963
Phone Number 772-569-2006
Possible Relatives
Previous Address 7300 20th St #203, Vero Beach, FL 32966
203 Village Grn #20TH, Vero Beach, FL 32963

George A Murray

Name / Names George A Murray
Age 103
Birth Date 1920
Also Known As George H Davis
Person 255 Rainier Ave, Enumclaw, WA 98022
Phone Number 508-588-6202
Possible Relatives



B Davis
Previous Address 79 Rochelle St #379, Brockton, MA 02301
79 Rochelle St, Brockton, MA 02301
79 Rochelle St #3, Brockton, MA 02301
38431 Auburn Enumclaw Rd #R1, Auburn, WA 98092
310 Warren Ave #79, Brockton, MA 02301
26025 472nd St, Enumclaw, WA 98022
2321 PO Box, Brockton, MA 02305

George L Murray

Name / Names George L Murray
Age 109
Birth Date 1915
Also Known As Geo L Murray
Person 2 Meadowbrook Ln, Sagamore Beach, MA 02562
Phone Number 508-888-4005
Possible Relatives
Previous Address 9 Hillside Ave, Sagamore Beach, MA 02562
145 PO Box, Sagamore Beach, MA 02562
184 Winchester Ct, Melbourne, FL 32934
9 Hillside, Buzzards Bay, MA 02532
9 Hillside Ave, Buzzards Bay, MA 02532
2 Meadowbrook, Sagamore Beach, MA 02562
9 Hillside Av, Buzzards Bay, MA 02532
Hillside, Buzzards Bay, MA 02532
164 Winchester Ct, Melbourne, FL 32934

George Murray

Name / Names George Murray
Age N/A
Person 239 Rawson Rd #2, Brookline, MA 02445
Phone Number 508-820-9544
Possible Relatives
Previous Address 71 Pine Hill Rd, Southborough, MA 01772
38 Lakewood Dr #2, Sudbury, MA 01776

George Murray

Name / Names George Murray
Age N/A
Person 3040 E SHEA BLVD APT 2175, PHOENIX, AZ 85028

George D Murray

Name / Names George D Murray
Age N/A
Person 4339 BLUE MOUNTAIN AVE, SHOW LOW, AZ 85901

George Murray

Name / Names George Murray
Age N/A
Person 918 BUSBEY AVE, BRIDGEPORT, AL 35740

George Murray

Name / Names George Murray
Age N/A
Person 1400 7TH AVE N APT 119, BIRMINGHAM, AL 35203

George Murray

Name / Names George Murray
Age N/A
Person 175 ACKLIN GAP RD, CONWAY, AR 72032
Phone Number 501-513-9934

George T Murray

Name / Names George T Murray
Age N/A
Person 9939 E FAIRVIEW AVE, MESA, AZ 85208
Phone Number 480-821-9037

George W Murray

Name / Names George W Murray
Age N/A
Person 2275 W LIVE OAK DR, PRESCOTT, AZ 86305
Phone Number 928-717-0640

George T Murray

Name / Names George T Murray
Age N/A
Person 12328 E 36TH ST, YUMA, AZ 85367
Phone Number 928-342-6308

George A Murray

Name / Names George A Murray
Age N/A
Person 2301 E HARMONY AVE, MESA, AZ 85204
Phone Number 480-926-1478

George R Murray

Name / Names George R Murray
Age N/A
Person 3642 N 59TH DR, PHOENIX, AZ 85033
Phone Number 623-245-0798

George L Murray

Name / Names George L Murray
Age N/A
Person 818 W 62ND ST, ANNISTON, AL 36206
Phone Number 256-820-4415

George Murray

Name / Names George Murray
Age N/A
Person 1A WHITE OAK VLG, RAINBOW CITY, AL 35906
Phone Number 256-442-3238

George R Murray

Name / Names George R Murray
Age N/A
Person 61 MOCKINGBIRD HILL RD, ALBERTA, AL 36720
Phone Number 334-573-9297

George C Murray

Name / Names George C Murray
Age N/A
Person 1269 Marine Dr, West Palm Beach, FL 33409
Possible Relatives

George F Murray

Name / Names George F Murray
Age N/A
Person 1425 Messina Ave, Coral Gables, FL 33134
Phone Number 305-443-0013
Possible Relatives

George E Murray

Name / Names George E Murray
Age N/A
Person 14 Lakewood Dr, East Sandwich, MA 02537
Possible Relatives

Previous Address 16007 Davis Rd, Fort Myers, FL 33908
11 Kiahs Way, E Sandwich, MA 02537

George A Murray

Name / Names George A Murray
Age N/A
Also Known As Geo A Murray
Person 399 PO Box, Williamstown, VT 05679
Phone Number 802-433-5310
Previous Address Main, Williamstown, VT 05679
Main, Williamstown, NH 00000
Main St, Williamstown, VT 05679

George G Murray

Name / Names George G Murray
Age N/A
Person 537 Brewers Bridge Rd, Jackson, NJ 08527
Phone Number 908-363-0553
Possible Relatives
Previous Address 28 PO Box, Jackson, NJ 08527
1237 Hillsboro Mile #509, Hillsboro Beach, FL 33062

George R Murray

Name / Names George R Murray
Age N/A
Person 15459 W CORTEZ ST, SURPRISE, AZ 85379
Phone Number 623-256-6852

George Murray

Name / Names George Murray
Age N/A
Person 9843 E FARMDALE AVE, MESA, AZ 85208

GEORGE MURRAY

Business Name WESTSIDE MACHINERY, INC.
Person Name GEORGE MURRAY
Position registered agent
Corporation Status Dissolved
Agent GEORGE MURRAY 508 FORBES AVE, YUBA CITY, CA 95991
Care Of PO BOX 3450, YUBA CITY, CA 95992
CEO JOHN OJI8547 SAWTELLE AVE, YUBA CITY, CA 95991
Incorporation Date 1987-08-14

George Murray

Business Name Viking Health & Fitness Ctr
Person Name George Murray
Position company contact
State ME
Address 605 Us Route 1 Scarborough ME 04074-9617
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 207-885-5535
Number Of Employees 4
Annual Revenue 151320

George Murray

Business Name Tommy's Mini Mart
Person Name George Murray
Position company contact
State NC
Address 1382 N Church St Burlington NC 27217-2804
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 336-227-0547
Number Of Employees 4
Annual Revenue 1304920
Fax Number 336-227-8018

George Murray

Business Name Tennessee Restaurant Association
Person Name George Murray
Position company contact
State TN
Address P.O. Box 681207, Franklin, TN 37068
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

George Murray

Business Name Syndetik, Inc.
Person Name George Murray
Position company contact
State FL
Address 2671 BOUNDBROOK BLVD. SUITE#108, WEST PALM BEACH, 33405 FL
SIC Code 213
Phone Number
Email [email protected]

GEORGE MURRAY

Business Name Q-LIKE & ASSOCIATES, INC
Person Name GEORGE MURRAY
Position President
State NV
Address P.O. BOX 27740 P.O. BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0511312009-8
Creation Date 2009-09-21
Type Domestic Corporation

George Murray

Business Name Police Hdqrs-Detective Bureau
Person Name George Murray
Position company contact
State NJ
Address 10 Kahn Ter Englewood Cliffs NJ 07632-2911
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 201-569-8088
Number Of Employees 26
Fax Number 201-569-8309

GEORGE MURRAY

Business Name PEPITA ASSOCIATES, INC.
Person Name GEORGE MURRAY
Position registered agent
Corporation Status Dissolved
Agent GEORGE MURRAY 7505 PEPITA WAY, LA JOLLA, CA 92037
Care Of 7505 PEPITA WAY, LA JOLLA, CA 92037
CEO GEORGE MURRAY7505 PEPITA WAY, LA JOLLA, CA 92037
Incorporation Date 2005-07-06

GEORGE MURRAY

Business Name PEPITA ASSOCIATES, INC.
Person Name GEORGE MURRAY
Position CEO
Corporation Status Dissolved
Agent 7505 PEPITA WAY, LA JOLLA, CA 92037
Care Of 7505 PEPITA WAY, LA JOLLA, CA 92037
CEO GEORGE MURRAY 7505 PEPITA WAY, LA JOLLA, CA 92037
Incorporation Date 2005-07-06

George Murray

Business Name O.G. 73
Person Name George Murray
Position company contact
State KS
Address 515 W 15th St - Topeka, TOPEKA, 66612 KS
Phone Number
Email [email protected]

George Murray

Business Name New Shady Grove Baptist Church
Person Name George Murray
Position company contact
State AL
Address 1229 1st Ave W Birmingham AL 35208-5501
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-780-0554
Number Of Employees 1
Annual Revenue 30720

George Murray

Business Name Murray's Furniture Co
Person Name George Murray
Position company contact
State NJ
Address 64 Main St Paterson NJ 07505-1024
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 973-279-7426
Number Of Employees 7
Annual Revenue 2423520

George Murray

Business Name Murray's Barber Shop
Person Name George Murray
Position company contact
State MI
Address 14960 E 10 Mile Rd Eastpointe MI 48021-1004
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 586-777-0040
Number Of Employees 2
Annual Revenue 88580

George Murray

Business Name Murray Orthodontic Lab
Person Name George Murray
Position company contact
State MA
Address 33 Beatrice Ln Hanson MA 02341-1319
Industry Health Services (Services)
SIC Code 8072
SIC Description Dental Laboratories
Phone Number 781-293-5700
Number Of Employees 1
Annual Revenue 94050

George Murray

Business Name Murray Greenberg
Person Name George Murray
Position company contact
State PA
Address 425 Commerce Drive Suite 150, Fort Washington, PA
Phone Number
Email [email protected]
Title CPA

George Murray

Business Name Murray & Murray Painting
Person Name George Murray
Position company contact
State NC
Address 704 Uwharrie St Asheboro NC 27203-7657
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 336-625-0634

George Murray

Business Name Murray & Murray
Person Name George Murray
Position company contact
State IA
Address 917 3rd Ave Sheldon IA 51201-1548
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 712-324-3914
Number Of Employees 2
Annual Revenue 330660

George Murray

Business Name Mr Clean Janitorial Svc
Person Name George Murray
Position company contact
State MD
Address 100 Beech Dr Elkton MD 21921-4002
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 410-392-3621
Number Of Employees 8
Annual Revenue 189720

George Murray

Business Name Miglo Enterprises Inc
Person Name George Murray
Position company contact
State IN
Address 6221 Old English CT South Bend IN 46614-6389
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 574-291-4385

George G. Murray

Business Name MURRAY US LOGISTICS, INC.
Person Name George G. Murray
Position registered agent
State GA
Address 2001 Twin Falls Rd., Decatur, GA 30032
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-01-29
End Date 2010-09-16
Entity Status Admin. Dissolved
Type CFO

George Murray

Business Name MURRAY TRUCKING US CARRIER, INC.
Person Name George Murray
Position registered agent
State GA
Address 2001 Twin Falls Road, Decatur, GA 30032
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-05-02
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

GEORGE MURRAY

Business Name MURRAY DEVELOPMENT CORPORATION
Person Name GEORGE MURRAY
Position registered agent
Corporation Status Suspended
Agent GEORGE MURRAY 28 LAGUNITA #106, LAGUNA BEACH, CA 92651
Care Of % PAUL F. MURRAY * 9701 WILSHIRE BLVD., BEVERLY HILLS, CA 90212
CEO GEORGE MURRAY28 LAGUNITA #106, LAGUNA BEACH, CA 92651
Incorporation Date 1976-01-12

GEORGE MURRAY

Business Name MURRAY DEVELOPMENT CORPORATION
Person Name GEORGE MURRAY
Position CEO
Corporation Status Suspended
Agent 28 LAGUNITA #106, LAGUNA BEACH, CA 92651
Care Of % PAUL F. MURRAY * 9701 WILSHIRE BLVD., BEVERLY HILLS, CA 90212
CEO GEORGE MURRAY 28 LAGUNITA #106, LAGUNA BEACH, CA 92651
Incorporation Date 1976-01-12

GEORGE L MURRAY

Business Name MURRAY & JONES,INC.
Person Name GEORGE L MURRAY
Position registered agent
State GA
Address 5601 WASHINGTON RD, APPLING, GA 30802
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-08
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

George Murray

Business Name King's Fashions
Person Name George Murray
Position company contact
State LA
Address 2811 Jackson Ave New Orleans LA 70113-2909
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 504-566-7926
Number Of Employees 4
Annual Revenue 585200

George Murray

Business Name George V Murray Foundation
Person Name George Murray
Position company contact
State MI
Address 58 Moran Rd Grosse Pointe MI 48236-3607
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 313-882-3925

George Murray

Business Name George Scott Murray
Person Name George Murray
Position company contact
State MO
Address 507 Francis St Ste 222 Saint Joseph MO 64501-1748
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 816-364-1050

George Murray

Business Name George R Murray CPA
Person Name George Murray
Position company contact
State IN
Address 205 W Jefferson Blvd # 511 South Bend IN 46601-1812
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 574-233-4090
Fax Number 574-233-4125

George Murray

Business Name George Murray
Person Name George Murray
Position company contact
State OH
Address 409 N. Dale Dr., Lima, OH 45805
SIC Code 799999
Phone Number
Email [email protected]

George Murray

Business Name General Machine Co Of Nj
Person Name George Murray
Position company contact
State NJ
Address 301 Smalley Ave Middlesex NJ 08846-2232
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3841
SIC Description Surgical And Medical Instruments
Phone Number 732-752-7900
Number Of Employees 44
Annual Revenue 14345100
Fax Number 732-752-5857

George Murray

Business Name Gemco
Person Name George Murray
Position company contact
State NE
Address 10325 N 53rd St Omaha NE 68152-5011
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 402-660-7589
Email [email protected]
Number Of Employees 1
Annual Revenue 347440

George Murray

Business Name Gem Real Estate
Person Name George Murray
Position company contact
State NE
Address 9910 N 48th St Omaha NE 68152-1548
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 402-932-1010
Email [email protected]
Number Of Employees 2
Annual Revenue 771840
Fax Number 402-934-9457

GEORGE MURRAY

Business Name GEORGE MURRAY, INC.
Person Name GEORGE MURRAY
Position registered agent
Corporation Status Dissolved
Agent GEORGE MURRAY 508 FORBES AVE, YUBA CITY, CA 95991
Care Of PO BOX 988, YUBA CITY, CA 95992
CEO GEORGE MURRAY1248 MANCHESTER WY, YUBA CITY, CA 95991
Incorporation Date 1978-01-27

GEORGE MURRAY

Business Name GEORGE MURRAY, INC.
Person Name GEORGE MURRAY
Position CEO
Corporation Status Dissolved
Agent 508 FORBES AVE, YUBA CITY, CA 95991
Care Of PO BOX 988, YUBA CITY, CA 95992
CEO GEORGE MURRAY 1248 MANCHESTER WY, YUBA CITY, CA 95991
Incorporation Date 1978-01-27

GEORGE MURRAY

Business Name GEORGE MURRAY TRUCKING, LLC
Person Name GEORGE MURRAY
Position Manager
State FL
Address 6510 S WEST SHORE CIRCLE 6510 S WEST SHORE CIRCLE, HOMESTEAD, FL 33035
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0644482007-5
Creation Date 2007-09-10
Type Domestic Limited-Liability Company

George Murray

Business Name GEM Real Estate
Person Name George Murray
Position company contact
State NE
Address 9910 N 48th St #105, Omaha, 68152 NE
Email [email protected]

George Murray

Business Name Fleet Feet
Person Name George Murray
Position company contact
State NV
Address 1337 US Highway 395 N # 300 Gardnerville NV 89410-5300
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 775-782-3361

George A Murray

Business Name FORSYTH CHURCH OF CHRIST, INC.
Person Name George A Murray
Position registered agent
State GA
Address 116 Meadow Drive, Forsyth, GA 31029
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1984-03-01
End Date 2012-03-30
Entity Status Diss./Cancel/Terminat
Type CEO

George Murray

Business Name Eugene J Btlr Middle Schl 168
Person Name George Murray
Position company contact
State FL
Address P.O. BOX 32209 Jacksonville FL 32209
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 904-630-6900

George Murray

Business Name Eagle Creek, Inc
Person Name George Murray
Position company contact
State WA
Address 7951 Eagle Creek Rd, Burlington, WA 98826
Phone Number
Email [email protected]
Title CEO

George Murray

Business Name Dhsoft, Inc
Person Name George Murray
Position company contact
State VA
Address 13650 Dulles Tchnlgy 20, Herndon, VA 20171
SIC Code 7371
Phone Number
Email [email protected]
Title Chief Financial Officer

George Murray

Business Name Creative Auto Trim & Furniture
Person Name George Murray
Position company contact
State NC
Address 204 N Cobb Ave # A Burlington NC 27217-2827
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 336-570-3922
Number Of Employees 1
Annual Revenue 89300

George Murray

Business Name Creative Auto Trim & Furniture
Person Name George Murray
Position company contact
State NC
Address 204 N Cobb Ave A Burlington NC 27217-2827
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair

George Murray

Business Name Clarks Fork Medical Center
Person Name George Murray
Position company contact
State MT
Address P.O. BOX 486 Bridger MT 59014-0486
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 406-662-3740

George Murray

Business Name Clan Green Panthers
Person Name George Murray
Position company contact
State OH
Address 409 N. Dale Dr, LIMA, 45805 OH
Phone Number
Email [email protected]

George Murray

Business Name Church of God In Christ
Person Name George Murray
Position company contact
State MS
Address P.O. BOX 42 Decatur MS 39327-0042
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 601-635-3199

George Murray

Business Name Blossomland Container Corp
Person Name George Murray
Position company contact
State MI
Address 1652 E Empire Ave Benton Harbor MI 49022-2094
Industry Allied and Paper Products (Products)
SIC Code 2653
SIC Description Corrugated And Solid Fiber Boxes
Phone Number 269-926-8206
Number Of Employees 29
Annual Revenue 7929900
Fax Number 269-926-8335

George Murray

Business Name Barbers World Unisex
Person Name George Murray
Position company contact
State NY
Address 126 Lafayette Ave Brooklyn NY 11238-1005
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number

George Murray

Business Name Apostolic Life Tabernacle
Person Name George Murray
Position company contact
State LA
Address 3010 Carter St Vidalia LA 71373-3012
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 318-336-5088
Number Of Employees 1

George Murray

Business Name Alaska Cabaret, Hotel, Restaurant & Retailers Association (CHARR)
Person Name George Murray
Position company contact
State AK
Address 1915 E 80th Ave Ste 807, Anchorage,, AK 99518-4116
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

GEORGE E MURRAY

Person Name GEORGE E MURRAY
Filing Number 3320306
Position ASSISTANT SECRETARY
State MD
Address 5275 WESTVIEW DRIVE, FREDERICK MD 21703 8306

GEORGE L MURRAY

Person Name GEORGE L MURRAY
Filing Number 34892100
Position DIRECTOR
State TX
Address 2001 KIRBY DRIVE STE 611, HOUSTON TX 77019

George Murray

Person Name George Murray
Filing Number 141422501
Position Director
State TX
Address 2001 Kirby Dr #611, Houston TX 77019

GEORGE M MURRAY

Person Name GEORGE M MURRAY
Filing Number 708269623
Position VICE PRESIDENT
State IL
Address 500 W MADISON, Chicago IL 60661

GEORGE T MURRAY

Person Name GEORGE T MURRAY
Filing Number 800048715
Position Director
State TX
Address 16019 OAK GROVE, SAN ANTONIO TX 78255

George Murray

Person Name George Murray
Filing Number 800657050
Position Managing Member
State TX
Address 11210 FM 1488, Magnolia TX 77354

GEORGE L MURRAY

Person Name GEORGE L MURRAY
Filing Number 34892100
Position PRESIDENT
State TX
Address 2001 KIRBY DRIVE STE 611, HOUSTON TX 77019

George Murray

Person Name George Murray
Filing Number 801857732
Position Director
State TX
Address 8012 Tisdale Dr., Austin TX 78757

Murray George

State CA
Calendar Year 2014
Employer Sunnyvale
Job Title Parks Worker II
Name Murray George
Annual Wage $106,776
Base Pay $66,382
Overtime Pay $94
Other Pay $2,476
Benefits $37,824
Total Pay $68,952
Status FT

Murray George M

State NJ
Calendar Year 2016
Employer County Of Camden
Job Title Superintendent Asst/elect Depu
Name Murray George M
Annual Wage $65,396

Murray George

State NJ
Calendar Year 2015
Employer Pleasantville City
Job Title Science Chemistry
Name Murray George
Annual Wage $84,233

Murray George M

State NJ
Calendar Year 2015
Employer County Of Camden
Job Title Superintendent Asst/elect Depu
Name Murray George M
Annual Wage $64,573

Murray George W

State NH
Calendar Year 2018
Employer Salem Sd - Emp/Teach
Name Murray George W
Annual Wage $99,554

Murray George W

State NH
Calendar Year 2017
Employer Salem Sd - Emp/Teach
Name Murray George W
Annual Wage $100,898

Murray George W

State NH
Calendar Year 2016
Employer Salem Sd - Emp/teach
Name Murray George W
Annual Wage $95,150

Murray George W

State NH
Calendar Year 2015
Employer Salem Sd - Emp/teach
Name Murray George W
Annual Wage $92,825

Murray George C

State NH
Calendar Year 2015
Employer Lebanon - Emp/fire/pol
Name Murray George C
Annual Wage $70,708

Murray George

State LA
Calendar Year 2018
Employer Parish Of Jefferson
Job Title Plant Maintenance Electrician
Name Murray George
Annual Wage $113,304

Murray George

State LA
Calendar Year 2018
Employer Jefferson Parish
Job Title Plant Maintenance Electrician
Name Murray George
Annual Wage $69,023

Murray George

State LA
Calendar Year 2017
Employer Jefferson Parish
Job Title Plant Maintenance Electrician
Name Murray George
Annual Wage $64,181

Murray George

State LA
Calendar Year 2016
Employer Parish Of Jefferson
Job Title Plant Maintenance Electrician
Name Murray George
Annual Wage $64,181

Murray George R

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Firefighter-Emt
Name Murray George R
Annual Wage $92,274

Murray George

State NJ
Calendar Year 2016
Employer Housing Authority Of Clementon
Job Title Painter (p/t)
Name Murray George
Annual Wage $3,650

Mc Murray Jr George R

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Aldermanic Aide
Name Mc Murray Jr George R
Annual Wage $28,975

Mc Murray Jr George R

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Aldermanic Aide
Name Mc Murray Jr George R
Annual Wage $28,063

Murray George R

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Firefighter-emt
Name Murray George R
Annual Wage $105,307

Mc Murray Jr George R

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Aldermanic Aide
Name Mc Murray Jr George R
Annual Wage $26,550

Murray George R

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Firefighter-emt
Name Murray George R
Annual Wage $101,431

Mc Murray Jr George R

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Aldermanic Aide
Name Mc Murray Jr George R
Annual Wage $27,438

Murray George

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title It Specialist (Network Service
Name Murray George
Annual Wage $118,670

Murray George

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title It Specialist (Network Service
Name Murray George
Annual Wage $107,334

Murray George

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Career Service - Reg Appt
Name Murray George
Annual Wage $98,749

Murray George

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title It Specialist (network Service
Name Murray George
Annual Wage $93,223

Murray George E

State DE
Calendar Year 2018
Employer Christina School Distric
Name Murray George E
Annual Wage $6,564

Murray George E

State DE
Calendar Year 2018
Employer Christina School Distric
Name Murray George E
Annual Wage $17,147

Murray George E

State DE
Calendar Year 2017
Employer Christina School Distric
Name Murray George E
Annual Wage $8,331

Murray George R

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Firefighter-Emt
Name Murray George R
Annual Wage $114,029

Murray George E

State DE
Calendar Year 2016
Employer Christina School Distric
Name Murray George E
Annual Wage $6,697

Murray George

State NJ
Calendar Year 2016
Employer Pleasantville City
Job Title Science Chemistry
Name Murray George
Annual Wage $84,233

Murray George

State NJ
Calendar Year 2018
Employer Pleasantville Bd Of Ed
Name Murray George
Annual Wage $88,914

Murray J George

State CA
Calendar Year 2013
Employer Sunnyvale
Job Title PARKS WORKER II
Name Murray J George
Annual Wage $96,974
Base Pay $60,439
Overtime Pay N/A
Other Pay $1,160
Benefits $35,375
Total Pay $61,599
Status FT

Murray George

State WI
Calendar Year 2018
Employer City Of Ladysmith
Name Murray George
Annual Wage $2,899

Murray George E

State WI
Calendar Year 2017
Employer County of Rusk
Job Title Jail Coordinator
Name Murray George E
Annual Wage $59,030

Murray George

State WI
Calendar Year 2017
Employer City of Ladysmith
Job Title Volunteer Fireman/ Public Info Officer
Name Murray George
Annual Wage $3,442

Murray George W

State WA
Calendar Year 2017
Employer City of Seattle
Job Title Parking Enf Ofcr Supv
Name Murray George W
Annual Wage $73,101

Murray George W

State WA
Calendar Year 2015
Employer City Of Seattle
Job Title Parking
Name Murray George W
Annual Wage $73,004

Murray George

State TX
Calendar Year 2018
Employer Texas A&M University-San Antonio
Name Murray George
Annual Wage $9,667

Murray George

State TX
Calendar Year 2017
Employer Texas A&M University-San Antonio
Name Murray George
Annual Wage $4,000

Murray George A

State TX
Calendar Year 2016
Employer Texas Department Of Transportation
Name Murray George A
Annual Wage $5,521

Murray George W

State PA
Calendar Year 2017
Employer Southeastern Pa Trans Authority (Ctd)
Name Murray George W
Annual Wage $66,905

Murray George A

State MS
Calendar Year 2018
Employer Rankin Co School Dist
Job Title Computer Technician
Name Murray George A
Annual Wage $56,436

Murray George

State MS
Calendar Year 2017
Employer Rankin Co School Dist
Job Title Computer Technician
Name Murray George
Annual Wage $55,329

Murray George

State NJ
Calendar Year 2017
Employer Pleasantville Bd Of Ed
Name Murray George
Annual Wage $86,590

Murray George

State MA
Calendar Year 2018
Employer Town Of Northbridge
Name Murray George
Annual Wage $610

Murray George

State MD
Calendar Year 2018
Employer County Of Anne Arundel
Name Murray George
Annual Wage $73,736

Murray George

State MD
Calendar Year 2018
Employer City Of Baltimore
Job Title Crossing Guard
Name Murray George
Annual Wage $11,182

Murray George

State MD
Calendar Year 2018
Employer Calvert County Public Schools
Name Murray George
Annual Wage $14,528

Murray George T

State MD
Calendar Year 2017
Employer School District of Calvert County Public
Name Murray George T
Annual Wage $14,749

Murray Jr George

State MD
Calendar Year 2017
Employer County Of Anne Arundel
Name Murray Jr George
Annual Wage $71,614

Murray George

State MD
Calendar Year 2017
Employer City of Baltimore
Job Title Crossing Guard
Name Murray George
Annual Wage $10,165

Murray George

State MD
Calendar Year 2016
Employer City Of Baltimore
Job Title Crossing Guard
Name Murray George
Annual Wage $9,953

Murray George

State MD
Calendar Year 2015
Employer City Of Baltimore
Job Title Crossing Guard
Name Murray George
Annual Wage $10,369

Murray Athen George

State OH
Calendar Year 2016
Employer City Of Columbus
Job Title Lifeguard (seasonal)
Name Murray Athen George
Annual Wage $1,640

Murray George

State NY
Calendar Year 2017
Employer City College Adj
Job Title Adjunct Lecturer
Name Murray George
Annual Wage $929

Murray George

State NY
Calendar Year 2016
Employer City College Adj
Job Title Adjunct Lecturer
Name Murray George
Annual Wage $3,884

Murray George

State NY
Calendar Year 2015
Employer City College Adjunct
Job Title Adjunct Lecturer
Name Murray George
Annual Wage $7,263

Murray George

State MD
Calendar Year 2018
Employer County of Anne Arundel
Job Title Automotive Mechanic Iii
Name Murray George
Annual Wage $77,439

Murray George E

State DE
Calendar Year 2015
Employer Christina School Distric
Name Murray George E
Annual Wage $7,080

George R Murray

Name George R Murray
Address 15459 W Cortez St Surprise AZ 85379 -5230
Mobile Phone 623-256-6852
Email [email protected]
Gender Male
Date Of Birth 1935-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

George A Murray

Name George A Murray
Address 204 Brookside Dr Dallas GA 30132 -4307
Telephone Number 770-505-6647
Mobile Phone 770-505-6647
Email [email protected]
Gender Male
Date Of Birth 1962-12-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

George T Murray

Name George T Murray
Address 306 Emerald Bay Cir Naples FL 34110 UNIT J1-7617
Phone Number 239-254-1353
Gender Male
Date Of Birth 1940-07-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

George H Murray

Name George H Murray
Address 6825 Davis Blvd Naples FL 34104-5322 APT 164-5324
Phone Number 239-775-8168
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

George F Murray

Name George F Murray
Address 5412 Legend Hills Ln Spring Hill FL 34609 -9502
Phone Number 352-797-9296
Gender Male
Date Of Birth 1932-06-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

George W Murray

Name George W Murray
Address 2375 Oak Wind Ct Saint Cloud FL 34772 -9337
Phone Number 407-957-9134
Email [email protected]
Gender Male
Date Of Birth 1937-10-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

George T Murray

Name George T Murray
Address 6225 8th St Chesapeake Beach MD 20732 -4101
Phone Number 410-257-3134
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
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

George A Murray

Name George A Murray
Address 116 Meadow Dr Forsyth GA 31029 -3120
Phone Number 478-994-9655
Mobile Phone 478-808-9531
Email [email protected]
Gender Male
Date Of Birth 1944-10-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

George Murray

Name George Murray
Address 13250 Taylor Rd Brooklyn MI 49230-9090 -9090
Phone Number 517-592-3068
Gender Male
Date Of Birth 1938-08-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

George Murray

Name George Murray
Address 901 High St Fredericktown MO 63645-7286 -7286
Phone Number 573-366-7181
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

George P Murray

Name George P Murray
Address 38350 Chartier St Harrison Township MI 48045 -3412
Phone Number 586-783-5976
Mobile Phone 586-484-0065
Gender Male
Date Of Birth 1964-05-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

George Murray

Name George Murray
Address 2525 76th St E Inver Grove Heights MN 55076-2961 APT 202-2951
Phone Number 651-307-8979
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

George W Murray

Name George W Murray
Address 2706 Waters Edge Trl Roswell GA 30075 -8216
Phone Number 678-349-2460
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

George P Murray

Name George P Murray
Address 2313 Gadsden Rd Sw Cave Spring GA 30124 -2866
Phone Number 706-777-8755
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

George C Murray

Name George C Murray
Address 1065 Polo Club Dr Nw Marietta GA 30064 -1283
Phone Number 770-427-8962
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

George Murray

Name George Murray
Address 7755 S Euclid Ave Chicago IL 60649 -4611
Phone Number 773-731-0429
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

George R Murray

Name George R Murray
Address 6646 W 64th Pl Chicago IL 60638 APT 3E-4943
Phone Number 773-865-5296
Gender Male
Date Of Birth 1970-01-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

George T Murray

Name George T Murray
Address 9 Maple Ave Swampscott MA 01907 -1722
Phone Number 781-599-7843
Gender Male
Date Of Birth 1937-10-10
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 Graduate School
Language English

George R Murray

Name George R Murray
Address 5810 Sunset Falls Dr Apollo Beach FL 33572 -3115
Phone Number 813-645-7656
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

George S Murray

Name George S Murray
Address 1802 Ashland Ave Saint Joseph MO 64506 -2106
Phone Number 816-279-2325
Email [email protected]
Gender Male
Date Of Birth 1952-03-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

George Murray

Name George Murray
Address 3535 S Lynn St Independence MO 64055 APT A-3262
Phone Number 816-836-4262
Telephone Number 816-836-4262
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 101
Education Completed Graduate School
Language English

George Murray

Name George Murray
Address 6328 Millbrook Ave Shawnee KS 66218 -9028
Phone Number 913-441-2452
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Education Completed Graduate School
Language English

George M Murray

Name George M Murray
Address 9946 High Dr Leawood KS 66206 -2339
Phone Number 913-649-2442
Gender Male
Date Of Birth 1958-04-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

George Murray

Name George Murray
Address 20018 N 269th Dr Buckeye AZ 85396 -7449
Phone Number 928-252-3886
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 2500.00
To Romney Victory PAC
Year 2012
Transaction Type 15
Filing ID 12952485520
Application Date 2012-05-29
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Romney Victory PAC
Address 3009 BIRCH ST NW WASHINGTON DC

MURRAY, GEORGE E MR

Name MURRAY, GEORGE E MR
Amount 1010.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12971370145
Application Date 2012-05-14
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2621 Spalding Dr LAS VEGAS NV

MURRAY, GEORGE E MR

Name MURRAY, GEORGE E MR
Amount 1007.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 23991957480
Application Date 2003-08-18
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2621 Spalding Dr LAS VEGAS NV

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 1000.00
To LOGUE, DAN
Year 20008
Application Date 2007-06-21
Contributor Occupation REALTOR/DEVELOPER
Contributor Employer VALLEY FAIR REALTY
Recipient Party R
Recipient State CA
Seat state:lower

MURRAY, GEORGE E

Name MURRAY, GEORGE E
Amount 608.00
To Bryan Cave LLP
Year 2008
Transaction Type 15
Filing ID 28990814999
Application Date 2008-03-28
Contributor Occupation ATTORNEY
Contributor Employer BRYAN CAVE LLP
Contributor Gender M
Committee Name Bryan Cave LLP
Address 211 North Broadway ST. LOUIS NY

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 580.00
To James M Talent (R)
Year 2006
Transaction Type 15
Filing ID 26020250601
Application Date 2006-03-22
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Talent for Senate Cmte
Seat federal:senate

MURRAY, GEORGE E

Name MURRAY, GEORGE E
Amount 540.00
To Bryan Cave LLP
Year 2008
Transaction Type 15
Filing ID 27990428951
Application Date 2007-03-22
Contributor Occupation Attorney
Contributor Employer Bryan Cave LLP
Contributor Gender M
Committee Name Bryan Cave LLP
Address 211 North Broadway ST. LOUIS MO

MURRAY, GEORGE E

Name MURRAY, GEORGE E
Amount 540.00
To Bryan Cave LLP
Year 2006
Transaction Type 15
Filing ID 26990178627
Application Date 2005-08-12
Contributor Occupation Attorney
Contributor Employer Bryan Cave LLP
Contributor Gender M
Committee Name Bryan Cave LLP
Address 211 North Broadway ST. LOUIS MO

MURRAY, GEORGE E

Name MURRAY, GEORGE E
Amount 540.00
To Bryan Cave LLP
Year 2006
Transaction Type 15
Filing ID 26940061283
Application Date 2006-03-15
Contributor Occupation Attorney
Contributor Employer Bryan Cave LLP
Contributor Gender M
Committee Name Bryan Cave LLP
Address 211 North Broadway ST. LOUIS MO

MURRAY, GEORGE E MR

Name MURRAY, GEORGE E MR
Amount 500.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28931946129
Application Date 2008-05-13
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2621 Spalding Dr LAS VEGAS NV

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 500.00
To Missouri Republican State Cmte
Year 2004
Transaction Type 15
Filing ID 23992335936
Application Date 2003-10-20
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Committee Name Missouri Republican State Cmte
Address 11201 Hermitage Hill Pl SAINT LOUIS MO

Murray, George

Name Murray, George
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-15
Contributor Occupation Lawyer
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 39 featherbed ct Lawrence NJ

MURRAY, GEORGE E MR

Name MURRAY, GEORGE E MR
Amount 500.00
To 2003 President's Dinner Cmte
Year 2004
Transaction Type 15
Filing ID 23990975756
Application Date 2003-04-09
Contributor Gender M
Recipient Party R
Committee Name 2003 President's Dinner Cmte
Address 2621 Spalding Dr LAS VEGAS NV

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 325.00
To PLESCIA, FRANK
Year 20008
Application Date 2008-06-30
Contributor Employer ATTORNEY
Recipient Party R
Recipient State MO
Seat state:lower
Address 11201 HERMITAGE HILL PL ST LOUIS MO

MURRAY, GEORGE E MR

Name MURRAY, GEORGE E MR
Amount 265.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990943387
Application Date 2003-04-01
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2621 SPALDING DR LAS VEGAS NV

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 250.00
To WILLIAMS, TOMMY
Year 2010
Application Date 2009-12-09
Recipient Party R
Recipient State TX
Seat state:upper

MURRAY, GEORGE E MR

Name MURRAY, GEORGE E MR
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952549304
Application Date 2012-06-01
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 2621 SPALDING Dr LAS VEGAS NV

MURRAY, GEORGE E MR

Name MURRAY, GEORGE E MR
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952549304
Application Date 2012-06-13
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 2621 SPALDING Dr LAS VEGAS NV

MURRAY, GEORGE E MR

Name MURRAY, GEORGE E MR
Amount 250.00
To 2003 President's Dinner Cmte
Year 2004
Transaction Type 15
Filing ID 23990975756
Application Date 2003-04-22
Contributor Gender M
Recipient Party R
Committee Name 2003 President's Dinner Cmte
Address 2621 Spalding Dr LAS VEGAS NV

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 250.00
To Kendrick B. Meek (D)
Year 2010
Transaction Type 15
Filing ID 29020381172
Application Date 2009-07-16
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Kendrick Meek for Florida
Seat federal:senate

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020332820
Application Date 2010-01-13
Contributor Occupation CONSULTANT
Contributor Employer FORTEONE
Organization Name Forteone
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 250.00
To Carly Fiorina (R)
Year 2010
Transaction Type 15
Filing ID 10020741209
Application Date 2010-09-28
Contributor Occupation INVESTOR
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Carly for California
Seat federal:senate

MURRAY, GEORGE M

Name MURRAY, GEORGE M
Amount 250.00
To United Parcel Service
Year 2006
Transaction Type 15
Filing ID 26960239224
Application Date 2006-06-16
Contributor Occupation PROJECT MGR
Contributor Employer UNITED PARCEL SERVICE INC.
Contributor Gender M
Committee Name United Parcel Service
Address 825 GARDEN GATE ROSWELL GA

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 250.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 10020913902
Application Date 2010-10-01
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 250.00
To Mark Kirk (R)
Year 2010
Transaction Type 15
Filing ID 10020932151
Application Date 2010-10-13
Contributor Occupation INVENTOR
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Senate
Seat federal:senate

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 250.00
To Van Taylor (R)
Year 2006
Transaction Type 15
Filing ID 26960518890
Application Date 2006-09-13
Contributor Occupation Retired
Contributor Employer None
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Van Taylor for Congress
Seat federal:house
Address 2001 Kirby Dr Ste 611 HOUSTON TX

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 250.00
To HARRIS, KAMALA D
Year 2010
Application Date 2009-07-24
Contributor Occupation RETIRED
Recipient Party D
Recipient State CA
Seat state:office
Address 8407 CENTRAL AVE CAPITOL HEIGHTS MD

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 150.00
To EISSLER, ROB
Year 2004
Application Date 2004-03-29
Recipient Party R
Recipient State TX
Seat state:lower

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 150.00
To LYNCH, PATRICK C
Year 2004
Application Date 2003-06-12
Contributor Employer TIVERTON AUTO BODY
Recipient Party D
Recipient State RI
Seat state:office
Address 48 PLEASANT AVE TIVERTON RI

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 100.00
To WILLIAMS, TOMMY
Year 2004
Application Date 2003-11-25
Recipient Party R
Recipient State TX
Seat state:upper

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 100.00
To WILLIAMS, TOMMY
Year 2006
Application Date 2006-12-06
Recipient Party R
Recipient State TX
Seat state:upper

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 100.00
To WILLIAMS, TOMMY
Year 2006
Application Date 2005-11-16
Contributor Employer RETIRED
Recipient Party R
Recipient State TX
Seat state:upper

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 100.00
To EISSLER, ROB
Year 2006
Application Date 2005-10-13
Recipient Party R
Recipient State TX
Seat state:lower

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 100.00
To COFFMAN, MICHAEL
Year 2006
Application Date 2006-09-25
Contributor Occupation TRUSTEE
Contributor Employer MURRAY FAMILY TRUST
Recipient Party R
Recipient State CO
Seat state:office
Address 230 VALLEY VIEW CIRCLE DURANGO CO

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 100.00
To WILLIAMS, TOMMY
Year 20008
Application Date 2007-11-30
Recipient Party R
Recipient State TX
Seat state:upper

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 100.00
To EISSLER, ROB
Year 2010
Application Date 2010-01-09
Contributor Occupation RETIRED
Recipient Party R
Recipient State TX
Seat state:lower

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 100.00
To WILLIAMS, TOMMY
Year 2004
Application Date 2004-12-09
Contributor Employer RETIRED
Recipient Party R
Recipient State TX
Seat state:upper

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 100.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-10-05
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 18711 SOUNDVIEW PL EDMONDS WA

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount 50.00
To SANDOVAL, BRIAN
Year 2010
Application Date 2010-07-23
Recipient Party R
Recipient State NV
Seat state:governor
Address 2621 SPALDING DR LAS VEGAS NV

MURRAY, GEORGE HARNETT

Name MURRAY, GEORGE HARNETT
Amount 30.00
To WASHINGTON STATE DEMOCRATIC PARTY-NON EXEMPT
Year 2006
Application Date 2005-03-01
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY

MURRAY, GEORGE

Name MURRAY, GEORGE
Amount -4600.00
To John McCain (R)
Year 2008
Transaction Type 22y
Filing ID 28991873542
Application Date 2008-07-31
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president

GEORGE F MURRAY & MILDRED M MURRAY

Name GEORGE F MURRAY & MILDRED M MURRAY
Address 221 Valencia Road De-Bary FL
Value 14625
Landvalue 14625
Type Qualified (Arms Length transaction - reflects market value)
Price 8250

MURRAY JACQUELINE & GEORGE W J

Name MURRAY JACQUELINE & GEORGE W J
Physical Address 511 BIRD SONG CT, LONGWOOD, FL 32779
Owner Address 511 BIRDSONG CT, LONGWOOD, FL 32779
Sale Price 307500
Sale Year 2013
Ass Value Homestead 274690
Just Value Homestead 274690
County Seminole
Year Built 1982
Area 3573
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 511 BIRD SONG CT, LONGWOOD, FL 32779
Price 307500

MURRAY GEORGE W & DIANNA SUE

Name MURRAY GEORGE W & DIANNA SUE
Physical Address 02820 E POSSUM CT, INVERNESS, FL 34450
County Citrus
Year Built 1983
Area 1056
Land Code Mobile Homes
Address 02820 E POSSUM CT, INVERNESS, FL 34450

MURRAY GEORGE W &

Name MURRAY GEORGE W &
Physical Address 52 CLUBHOUSE DR 108,, FL
Owner Address BARBARA J, PALM COAST, FL 32137
County Flagler
Year Built 1977
Area 1216
Land Code Condominiums
Address 52 CLUBHOUSE DR 108,, FL

MURRAY GEORGE T & LURLYNE E

Name MURRAY GEORGE T & LURLYNE E
Physical Address 2332 BREMEN CT, PUNTA GORDA, FL 33983
County Charlotte
Year Built 1984
Area 1335
Land Code Single Family
Address 2332 BREMEN CT, PUNTA GORDA, FL 33983

MURRAY GEORGE R & ANN P

Name MURRAY GEORGE R & ANN P
Physical Address 1860 STOCKTON DR, SANFORD, FL 32771
Owner Address PO BOX 394, UWCHLAND, PA 19480
County Seminole
Year Built 2006
Area 1138
Land Code Single Family
Address 1860 STOCKTON DR, SANFORD, FL 32771

MURRAY GEORGE N JR

Name MURRAY GEORGE N JR
Physical Address 15280 SW 14TH AVE RD, OCALA, FL 34473
Owner Address 15280 SW 14TH AVENUE RD, OCALA, FL 34473
Ass Value Homestead 159803
Just Value Homestead 159803
County Marion
Year Built 2005
Area 2089
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 15280 SW 14TH AVE RD, OCALA, FL 34473

MURRAY GEORGE M & ANDRIA R

Name MURRAY GEORGE M & ANDRIA R
Physical Address 5051 BONITO DR, NEW PORT RICHEY, FL 34652
Owner Address 12545 RIVER BIRCH DR, RIVERVIEW, FL 33569
Sale Price 150000
Sale Year 2013
County Pasco
Year Built 1960
Area 1736
Land Code Single Family
Address 5051 BONITO DR, NEW PORT RICHEY, FL 34652
Price 150000

MURRAY GEORGE M

Name MURRAY GEORGE M
Physical Address 9229 SUNNYOAK DR, RIVERVIEW, FL 33569
Owner Address 12545 RIVER BIRCH DR, RIVERVIEW, FL 33569
County Hillsborough
Year Built 1997
Area 2615
Land Code Single Family
Address 9229 SUNNYOAK DR, RIVERVIEW, FL 33569

MURRAY GEORGE L & FRANCES A MU

Name MURRAY GEORGE L & FRANCES A MU
Physical Address 215 RIO VILLA DR -UNIT 198-O, PUNTA GORDA, FL 33950
County Charlotte
Year Built 2005
Area 1344
Land Code Cooperatives
Address 215 RIO VILLA DR -UNIT 198-O, PUNTA GORDA, FL 33950

MURRAY ROBERT GEORGE

Name MURRAY ROBERT GEORGE
Physical Address 1135 ROBERT RIDGE CT, KISSIMMEE, FL 34747
Owner Address 1135 ROBERT RIDGE CT, KISSIMMEE, FL 34747
Ass Value Homestead 88479
Just Value Homestead 99200
County Osceola
Year Built 1992
Area 1898
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1135 ROBERT RIDGE CT, KISSIMMEE, FL 34747

MURRAY GEORGE F SR

Name MURRAY GEORGE F SR
Physical Address 9656 SE 167TH PL, SUMMERFIELD, FL 34491
Owner Address 9656 SE 167TH PL, SUMMERFIELD, FL 34491
Ass Value Homestead 64865
Just Value Homestead 64865
County Marion
Year Built 2001
Area 1512
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 9656 SE 167TH PL, SUMMERFIELD, FL 34491

MURRAY GEORGE F & RITA M

Name MURRAY GEORGE F & RITA M
Physical Address 25 WISTERIA DR, ORMOND BEACH, FL 32176
Ass Value Homestead 121065
Just Value Homestead 125876
County Volusia
Year Built 1972
Area 1467
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 25 WISTERIA DR, ORMOND BEACH, FL 32176

MURRAY GEORGE E &

Name MURRAY GEORGE E &
Physical Address 4901 EAGLEWOOD RD, BOYNTON BEACH, FL 33436
Owner Address 4901 EAGLEWOOD RD, BOYNTON BEACH, FL 33436
Ass Value Homestead 56749
Just Value Homestead 60800
County Palm Beach
Year Built 1979
Area 1400
Land Code Condominiums
Address 4901 EAGLEWOOD RD, BOYNTON BEACH, FL 33436

MURRAY GEORGE E

Name MURRAY GEORGE E
Physical Address 2550 BRAMPTON CT, ORLANDO, FL 32817
Owner Address MURRAY PATRICIA Y, ORLANDO, FLORIDA 32817
Ass Value Homestead 93644
Just Value Homestead 94187
County Orange
Year Built 1983
Area 1809
Land Code Single Family
Address 2550 BRAMPTON CT, ORLANDO, FL 32817

MURRAY GEORGE C

Name MURRAY GEORGE C
Physical Address 4844 ALFA TER, NORTH PORT, FL 34286
Owner Address 4844 ALFA TER, NORTH PORT, FL 34286
Ass Value Homestead 63563
Just Value Homestead 74700
County Sarasota
Year Built 1994
Area 1642
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 4844 ALFA TER, NORTH PORT, FL 34286

MURRAY GEORGE AND CLAUDIA

Name MURRAY GEORGE AND CLAUDIA
Physical Address 65821 OVERSEAS HWY, LONG KEY, FL 33001
Ass Value Homestead 211477
Just Value Homestead 256200
County Monroe
Year Built 2001
Area 828
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 65821 OVERSEAS HWY, LONG KEY, FL 33001

MURRAY GEORGE A

Name MURRAY GEORGE A
Physical Address 112 SHAROL COURT, CARRABELLE BCH, FL
Owner Address 112 SHAROL CT, CARRABELLE, FL 32322
Ass Value Homestead 40028
Just Value Homestead 40028
County Franklin
Year Built 1989
Area 1812
Land Code Mobile Homes
Address 112 SHAROL COURT, CARRABELLE BCH, FL

MURRAY GEORGE

Name MURRAY GEORGE
Physical Address 2374 WESTOVER WAY,, FL
Owner Address 2374 WESTOVER WAY, THE VILLAGES, FL 32162
Sale Price 125000
Sale Year 2012
Ass Value Homestead 109580
Just Value Homestead 109580
County Sumter
Year Built 2004
Area 1423
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2374 WESTOVER WAY,, FL
Price 125000

MURRAY GEORGE

Name MURRAY GEORGE
Physical Address 817 E VALENCIA ST, LAKELAND, FL 33805
Owner Address 817 E VALENCIA ST, LAKELAND, FL 33805
Ass Value Homestead 37909
Just Value Homestead 51993
County Polk
Year Built 1957
Area 1876
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 817 E VALENCIA ST, LAKELAND, FL 33805

MURRAY GEORGE F & RITA M

Name MURRAY GEORGE F & RITA M
Physical Address 141 LONGWOOD DR, ORMOND BEACH, FL 32176
County Volusia
Year Built 1960
Area 826
Land Code Single Family
Address 141 LONGWOOD DR, ORMOND BEACH, FL 32176

MURRAY GEORGE

Name MURRAY GEORGE
Physical Address 10612 WHITMAN CIR, ORLANDO, FL 32821
Owner Address MURRAY SUSAN M, TIVERTON, RHODE ISLAND 02878
County Orange
Year Built 1980
Area 1571
Land Code Single Family
Address 10612 WHITMAN CIR, ORLANDO, FL 32821

MURRAY GEORGE A & EDITH

Name MURRAY GEORGE A & EDITH
Physical Address 21 MONROE ST
Owner Address 21 MONROE ST
Sale Price 0
Ass Value Homestead 93900
County bergen
Address 21 MONROE ST
Value 318900
Net Value 318900
Land Value 225000
Prior Year Net Value 318900
Transaction Date 2005-02-25
Property Class Residential
Year Constructed 1956
Price 0

MURRAY GEORGE P. & YVONNE

Name MURRAY GEORGE P. & YVONNE
Physical Address 213 PESHINE AVE.
Owner Address 213 PESHINE AVE.
Sale Price 0
Ass Value Homestead 192100
County essex
Address 213 PESHINE AVE.
Value 213800
Net Value 213800
Land Value 21700
Prior Year Net Value 157100
Transaction Date 2013-03-11
Property Class Residential
Year Constructed 1904
Price 0

GEORGE F MURRAY & MILDRED M MURRAY

Name GEORGE F MURRAY & MILDRED M MURRAY
Address 155 Coronado Road De-Bary FL
Value 16123
Landvalue 16123
Type Qualified (Arms Length transaction - reflects market value)
Price 10175

GEORGE F MURRAY & LOU MARY MURRAY

Name GEORGE F MURRAY & LOU MARY MURRAY
Address 11503 SE 221st Place Kent WA 98031
Value 141000
Landvalue 69000
Buildingvalue 141000

GEORGE F M MURRAY III & MARGARET MURRAY

Name GEORGE F M MURRAY III & MARGARET MURRAY
Address 3693 Hogan Drive Kennesaw GA
Value 43000
Landvalue 43000
Buildingvalue 129550
Type Residential; Lots less than 1 acre

GEORGE EDWARD MURRAY JR & LEE ROSEMARY MURRAY

Name GEORGE EDWARD MURRAY JR & LEE ROSEMARY MURRAY
Address 120 Heritage Lane Sykesville MD
Value 138600
Landvalue 138600
Buildingvalue 151900
Landarea 42,296 square feet
Airconditioning yes
Numberofbathrooms 1.1

GEORGE E MURRAY JR & MERLE D MURRAY

Name GEORGE E MURRAY JR & MERLE D MURRAY
Address 1912 Millersville Pike Lancaster PA 17603
Value 34200
Landvalue 34200

GEORGE E MURRAY & MARILYN L MURRAY

Name GEORGE E MURRAY & MARILYN L MURRAY
Address 4901 A Eaglewood Road Boynton Beach FL 33436
Value 79550
Usage Condominium

GEORGE E MURRAY & MARGARET K MURRAY

Name GEORGE E MURRAY & MARGARET K MURRAY
Address 761 Martingale Road Schwenksville PA 19473
Value 147570
Landarea 3,028 square feet
Basement Full

GEORGE E MURRAY

Name GEORGE E MURRAY
Address 1474 East 55 Street Brooklyn NY 11234
Value 443000
Landvalue 8990

GEORGE DOUGLAS/LOUELLA MAE MURRAY

Name GEORGE DOUGLAS/LOUELLA MAE MURRAY
Address 20018 269th Drive Buckeye AZ 85396
Value 41900
Landvalue 41900

MURRAY GEORGE ET UX

Name MURRAY GEORGE ET UX
Physical Address WS N 33RD 100 S HAYES AVE
Owner Address 6 BRIARCLIFF RD
Sale Price 0
Ass Value Homestead 0
County camden
Address WS N 33RD 100 S HAYES AVE
Value 8000
Net Value 8000
Land Value 8000
Prior Year Net Value 8000
Transaction Date 2011-02-25
Property Class Vacant Land
Deed Date 1979-12-04
Price 0

GEORGE D MURRAY JR & WF MURRAY

Name GEORGE D MURRAY JR & WF MURRAY
Address 1116 Springfield Avenue Baltimore MD 21212
Value 210060

GEORGE C MURRAY

Name GEORGE C MURRAY
Address 8236 Brentwood Road Seminole FL 33777
Type Condo
Price 65000

GEORGE B MURRAY & MAE ELLA MURRAY

Name GEORGE B MURRAY & MAE ELLA MURRAY
Address 52 Reservoir Road Strasburg PA 17579
Value 58300
Landvalue 58300

GEORGE B MURRAY

Name GEORGE B MURRAY
Address 322 Rowena Lane Dunedin FL 34698
Value 35300
Landvalue 32046
Type Residential
Price 59500

GEORGE B MURRAY

Name GEORGE B MURRAY
Address 831 Maple Court ## 105 Dunedin FL 34698
Type Condo
Price 27000

GEORGE A MURRAY

Name GEORGE A MURRAY
Address 399A Grand Avenue Brooklyn NY 11238
Value 1156000
Landvalue 13159

GEORGE A MURRAY

Name GEORGE A MURRAY
Address 2510 SW Kingsbury Drive Canton OH
Value 400

MURRAY GEORGE

Name MURRAY GEORGE
Address 1083 FULTON STREET, NY 11238
Value 167100
Full Value 167100
Block 1994
Lot 57
Stories 1

GEORGE A MURRAY

Name GEORGE A MURRAY
Address 399A GRAND AVENUE, NY 11238
Value 1258000
Full Value 1258000
Block 1982
Lot 19
Stories 3

GEORGE D MURRAY

Name GEORGE D MURRAY
Address 9 Park Street Boston MA 02136
Value 134900
Landvalue 134900
Buildingvalue 152000
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

MURRAY EDWARD GEORGE

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

George W. Murray

Name George W. Murray
Doc Id 07862532
City Memphis TN
Designation us-only
Country US

George W. Murray

Name George W. Murray
Doc Id 06994684
City Germantown TN
Designation us-only
Country US

George M. Murray

Name George M. Murray
Doc Id 08241575
City Tullahoma TN
Designation us-only
Country US

George M. Murray

Name George M. Murray
Doc Id 08058208
City Columbia MD
Designation us-only
Country US

George M. Murray

Name George M. Murray
Doc Id 07678870
City Columbia MD
Designation us-only
Country US

George M. Murray

Name George M. Murray
Doc Id 07799568
City Columbia MD
Designation us-only
Country US

George M. Murray

Name George M. Murray
Doc Id 07830515
City Columbia MD
Designation us-only
Country US

George M. Murray

Name George M. Murray
Doc Id 07494769
City Columbia MD
Designation us-only
Country US

George M. Murray

Name George M. Murray
Doc Id 07416703
City Ellicott City MD
Designation us-only
Country US

George M. Murray

Name George M. Murray
Doc Id 07279096
City Columbia MD
Designation us-only
Country US

George M. Murray

Name George M. Murray
Doc Id 07063781
City Columbia MD
Designation us-only
Country US

George M. Murray

Name George M. Murray
Doc Id 07067702
City Columbia MD
Designation us-only
Country US

George M. Murray

Name George M. Murray
Doc Id 07118287
City Columbia MD
Designation us-only
Country US

George M. Murray

Name George M. Murray
Doc Id 07126148
City Columbia MD
Designation us-only
Country US

GEORGE MURRAY

Name GEORGE MURRAY
Type Voter
State MA
Address 46 LOCKE RD, CHELMSFORD, MA 1824
Phone Number 978-590-6060
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Voter
State NC
Address 9808 HAMPTON RD, ROUGEMONT, NC 27572
Phone Number 919-730-1466
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Republican Voter
State NY
Address 156 WASHINGTON AVE, BROOKLYN, NY 11205
Phone Number 917-972-6329
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Voter
State KS
Address 10294 S NORTHLAKE AVE, OLATHE, KS 66061
Phone Number 913-484-5341
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Independent Voter
State NC
Address 4704 CHARLOTTESVILLE RD, GREENSBORO, NC 27410
Phone Number 910-489-2903
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Republican Voter
State IN
Address 1301 STINSON AVE, EVANSVILLE, IN 47712
Phone Number 812-205-7463
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Independent Voter
State MA
Address 422 HIGH ST APT 9, MEDFORD, MA 2155
Phone Number 781-983-5170
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Voter
State MA
Address 100 ENERGY DR, CANTON, MA 2021
Phone Number 781-575-0800
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Independent Voter
State NC
Address 1507B ICEMAN ST, MONROE, NC 28110
Phone Number 704-989-6610
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Independent Voter
State NJ
Address 29 OLD NEW YORK, TUCKERTON, NJ 8087
Phone Number 609-226-8456
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Independent Voter
State MO
Address 204 LORRAINE ST, BONNE TERRE, MO 63628
Phone Number 573-450-5544
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Voter
State MO
Address 204 LORRAINE RD, BONEE TERRE, MO 63624
Phone Number 573-366-7181
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Independent Voter
State FL
Address PO BOX 1756, KEYSTONE HEIGHTS, FL 32656
Phone Number 520-440-0174
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Republican Voter
State NY
Address 17 PENATAQUIT AVE, BAY SHORE, NY 11706
Phone Number 516-840-2351
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Republican Voter
State IA
Address 3228 190TH ST, PROLE, IA 50229
Phone Number 515-480-9284
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Voter
State IA
Address 7605 BUCKINGHAM SQ, URBANDALE, IA 50322
Phone Number 515-210-2441
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Independent Voter
State MD
Address 24 NANN AVE, BALTIMORE, MD 21225
Phone Number 443-850-8974
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Voter
State MD
Address 3185 BERO RD, BALTIMORE, MD 21227
Phone Number 410-789-1273
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Republican Voter
State MT
Address 2001 DOVER RD, BILLINGS, MT 59105
Phone Number 406-855-3483
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Independent Voter
State MO
Address 1558 NORLAKES DR, SAINT LOUIS, MO 63136
Phone Number 314-651-1798
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Democrat Voter
State MO
Address 750 S HANLEY RD APT 260, SAINT LOUIS, MO 63105
Phone Number 314-640-7122
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Voter
State KY
Address 520 JAMESWOOD DR, PADUCAH, KY 42003
Phone Number 270-443-4355
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Independent Voter
State NC
Address 3621 WINDY TR., NEW BERN, NC 28560
Phone Number 252-670-0235
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Republican Voter
State ME
Address 665 SACO ST, WESTBROOK, ME 04092
Phone Number 207-318-8822
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Voter
State ME
Address 193 MAIN STREET, BIDDEFORD, ME 4005
Phone Number 207-282-1595
Email Address [email protected]

GEORGE MURRAY

Name GEORGE MURRAY
Type Voter
State CT
Address 54 WAVERLY PARK RD, BRANFORD, CT 06405
Phone Number 203-315-7712
Email Address [email protected]

George A Murray

Name George A Murray
Visit Date 4/13/10 8:30
Appointment Number U51616
Type Of Access VA
Appt Made 1/30/14 0:00
Appt Start 2/7/14 10:30
Appt End 2/7/14 23:59
Total People 275
Last Entry Date 1/30/14 11:23
Meeting Location WH
Caller VISITORS
Release Date 05/30/2014 07:00:00 AM +0000

George W Murray

Name George W Murray
Visit Date 4/13/10 8:30
Appointment Number U30252
Appt Made 11/6/13 0:00
Appt Start 11/9/13 11:30
Appt End 11/9/13 23:59
Total People 271
Last Entry Date 11/6/13 11:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

George W Murray

Name George W Murray
Visit Date 4/13/10 8:30
Appointment Number U55226
Type Of Access VA
Appt Made 11/21/12 0:00
Appt Start 12/11/12 7:30
Appt End 12/11/12 23:59
Total People 235
Last Entry Date 11/21/12 13:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

George F Murray

Name George F Murray
Visit Date 4/13/10 8:30
Appointment Number U83292
Type Of Access VA
Appt Made 2/23/2012 0:00
Appt Start 3/3/2012 12:30
Appt End 3/3/2012 23:59
Total People 229
Last Entry Date 2/23/2012 11:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

GEORGE MURRAY

Name GEORGE MURRAY
Visit Date 4/13/10 8:30
Appointment Number U86537
Type Of Access VA
Appt Made 2/25/11 15:04
Appt Start 2/25/11 15:30
Appt End 2/25/11 23:59
Total People 1
Last Entry Date 2/25/11 15:04
Meeting Location OEOB
Caller MARGARET
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 71288

GEORGE E MURRAY

Name GEORGE E MURRAY
Visit Date 4/13/10 8:30
Appointment Number U85298
Type Of Access VA
Appt Made 2/22/11 12:46
Appt Start 2/22/11 13:00
Appt End 2/22/11 23:59
Total People 1
Last Entry Date 2/22/11 12:46
Meeting Location OEOB
Caller MELISSA
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 79756

GEORGE E MURRAY

Name GEORGE E MURRAY
Visit Date 4/13/10 8:30
Appointment Number U85115
Type Of Access VA
Appt Made 2/22/11 9:30
Appt Start 2/22/11 11:00
Appt End 2/22/11 23:59
Total People 1
Last Entry Date 2/22/11 9:30
Meeting Location OEOB
Caller MELISSA
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 82819

GEORGE E MURRAY

Name GEORGE E MURRAY
Visit Date 4/13/10 8:30
Appointment Number U84247
Type Of Access VA
Appt Made 2/17/11 10:00
Appt Start 2/17/11 13:00
Appt End 2/17/11 23:59
Total People 1
Last Entry Date 2/17/11 10:00
Meeting Location OEOB
Caller MELISSA
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 77616

GEORGE MURRAY

Name GEORGE MURRAY
Visit Date 4/13/10 8:30
Appointment Number U28796
Type Of Access VA
Appt Made 7/26/10 15:21
Appt Start 7/27/10 10:00
Appt End 7/27/10 23:59
Total People 1
Last Entry Date 7/26/10 15:21
Meeting Location OEOB
Caller JILL
Release Date 10/29/2010 07:00:00 AM +0000

GEORGE I MURRAY

Name GEORGE I MURRAY
Visit Date 4/13/10 8:30
Appointment Number U63421
Type Of Access VA
Appt Made 12/10/09 17:45
Appt Start 12/12/09 12:00
Appt End 12/12/09 23:59
Total People 499
Last Entry Date 12/10/09 17:45
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 03/26/2010 07:00:00 AM +0000

GEORGE W MURRAY

Name GEORGE W MURRAY
Visit Date 4/13/10 8:30
Appointment Number U64070
Type Of Access VA
Appt Made 12/11/09 9:53
Appt Start 12/12/09 13:00
Appt End 12/12/09 23:59
Total People 64
Last Entry Date 12/11/09 9:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/26/2010 07:00:00 AM +0000

GEORGE MURRAY

Name GEORGE MURRAY
Visit Date 4/13/10 8:30
Appointment Number U08369
Type Of Access VA
Appt Made 5/20/10 9:49
Appt Start 5/20/10 11:00
Appt End 5/20/10 23:59
Total People 1
Last Entry Date 5/20/10 9:49
Meeting Location OEOB
Caller TAMMY
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 79811

GEORGE MURRAY

Name GEORGE MURRAY
Visit Date 4/13/10 8:30
Appointment Number U05551
Type Of Access VA
Appt Made 5/11/10 12:35
Appt Start 5/11/10 13:30
Appt End 5/11/10 23:59
Total People 1
Last Entry Date 5/11/10 12:35
Meeting Location OEOB
Caller TAMMY
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 78262

GEORGE MURRAY

Name GEORGE MURRAY
Car FORD ESCAPE
Year 2008
Address 1702 Mackland Ave, Minden, NV 89423-4435
Vin 1FMCU94138KB04678

GEORGE MURRAY

Name GEORGE MURRAY
Car CHEVROLET AVALANCHE
Year 2007
Address 205 DOUGLAS DR, LADYSMITH, WI 54848-1163
Vin 3GNFK12327G122504

GEORGE MURRAY

Name GEORGE MURRAY
Car CHEVROLET TAHOE
Year 2007
Address 12545 River Birch Dr, Riverview, FL 33569-8206
Vin 1GNFC13077R130485
Phone 813-671-3025

GEORGE MURRAY

Name GEORGE MURRAY
Car TOYOTA CAMRY HYBRID
Year 2007
Address 400 W 8th St Unit 412, Vancouver, WA 98660-3445
Vin JTNBB46K773021564
Phone 360-693-1352

GEORGE MURRAY

Name GEORGE MURRAY
Car SATURN AURA
Year 2007
Address 3730 DESERT MARINA DR APT 23, LAUGHLIN, NV 89029-0305
Vin 1G8ZV57707F275622

George Murray

Name George Murray
Car FORD F-150
Year 2007
Address PO Box 722, Ogden, KS 66517-0722
Vin 1FTRF12297KD59680
Phone

GEORGE MURRAY

Name GEORGE MURRAY
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 714 Breckley Rd, Marmora, NJ 08223-1175
Vin WDBRF92H17F894142
Phone 609-390-1787

GEORGE MURRAY

Name GEORGE MURRAY
Car MERCEDES B SL CLASS
Year 2007
Address 370 N MAYFLOWER RD, LAKE FOREST, IL 60045-2324
Vin WDBSK71F77F121659
Phone 847-735-0519

GEORGE MURRAY

Name GEORGE MURRAY
Car HONDA CR-V
Year 2007
Address 4704 Charlottesville Rd, Greensboro, NC 27410-3622
Vin JHLRE48737C067379

GEORGE MURRAY

Name GEORGE MURRAY
Car DODGE GRAND CARAVAN
Year 2007
Address 2904 Ellis Chapel Rd, Bahama, NC 27503-8104
Vin 2D4GP44L97R171810

GEORGE MURRAY

Name GEORGE MURRAY
Car JEEP COMMANDER
Year 2007
Address 1441 Brian Rd, Charleston, SC 29407-5317
Vin 1J8HH58277C673349

GEORGE MURRAY

Name GEORGE MURRAY
Car DODGE RAM PICKUP 1500
Year 2007
Address 910 Van Dr, Williamsburg, IA 52361-9340
Vin 1D7HU18247S260439

GEORGE MURRAY

Name GEORGE MURRAY
Car HYUNDAI VERACRUZ
Year 2007
Address 236 8th St, Yanceyville, NC 27379-8214
Vin KM8NU13C37U007111

GEORGE MURRAY

Name GEORGE MURRAY
Car NISSAN MURANO
Year 2007
Address 12601 Valley View Dr, Chesterland, OH 44026-2450
Vin JN8AZ08W67W609267
Phone 440-729-4718

GEORGE MURRAY

Name GEORGE MURRAY
Car LEXUS LS 460
Year 2007
Address 223 Cognewaugh Rd, Cos Cob, CT 06807-1506
Vin JTHBL46F675039609

GEORGE MURRAY

Name GEORGE MURRAY
Car LEXUS ES 350
Year 2007
Address 8714 Lime Creek Rd, Leander, TX 78641-9437
Vin JTHBJ46G772072683

GEORGE MURRAY

Name GEORGE MURRAY
Car FORD EXPEDITION EL
Year 2007
Address 4600 Nuckols Crossing Rd Apt 2104, Austin, TX 78744-2056
Vin 1FMFK17507LA59761
Phone 254-772-4515

GEORGE MURRAY

Name GEORGE MURRAY
Car FORD RANGER
Year 2007
Address 49 Trexler Dr, Axton, VA 24054-3765
Vin 1FTYR14U27PA06332

GEORGE P MURRAY

Name GEORGE P MURRAY
Car MAZDA CX-7
Year 2007
Address 12811 84th Ave S, Seattle, WA 98178-4927
Vin JM3ER293670138020

GEORGE MURRAY

Name GEORGE MURRAY
Car LINCOLN TOWN CAR
Year 2007
Address 14302 Darschelle Ct, Houston, TX 77069-1446
Vin 1LNHM82V17Y604940
Phone 281-440-8587

GEORGE MURRAY

Name GEORGE MURRAY
Car FORD FREESTAR
Year 2007
Address 81 Fernwood Ave, Dayton, OH 45405-2616
Vin 2FMZA516X7BA17459

George Murray

Name George Murray
Car HONDA ACCORD
Year 2007
Address 7541 Lock Rd, Centerburg, OH 43011-9441
Vin 1HGCM66447A077037

GEORGE MURRAY

Name GEORGE MURRAY
Car FORD F-150
Year 2007
Address 4 Glenda Ave, Wareham, MA 02571-1907
Vin 1FTPX14507FA80025
Phone 508-533-6407

GEORGE MURRAY

Name GEORGE MURRAY
Car CADILLAC DTS
Year 2007
Address 3238 Huntingdon Pl, Houston, TX 77019-5926
Vin 1G6KD57Y27U189746
Phone 713-526-6228

GEORGE MURRAY

Name GEORGE MURRAY
Car JEEP GRAND CHEROKEE
Year 2008
Address 6401 Williams Ridge Way, Austin, TX 78731-2708
Vin 1J8HR78398C136663

George Murray

Name George Murray
Car VOLVO XC70
Year 2008
Address 5810 Sunset Falls Dr, Apollo Beach, FL 33572-3115
Vin YV4BZ982481018495
Phone

GEORGE MURRAY

Name GEORGE MURRAY
Car HUMMER H3
Year 2008
Address 121 CREEK VIEW LN, HOHENWALD, TN 38462-4602
Vin 5GTEN43E888191131
Phone 931-796-5970

GEORGE MURRAY

Name GEORGE MURRAY
Car CHEVROLET AVALANCHE
Year 2007
Address 415 TRENT FARM RD, NEW BERN, NC 28562-6561
Vin 3GNEC12YX7G271537

GEORGE MURRAY

Name GEORGE MURRAY
Car FORD ESCAPE
Year 2007
Address 8282 Verlynda Dr, Watervliet, MI 49098-9355
Vin 1FMYU03197KA76273
Phone 269-463-8835

George Murray

Name George Murray
Domain clachnacuddinfc.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-12-12
Update Date 2013-12-12
Registrar Name WEBFUSION LTD.
Registrant Address 198 Ladbroke Grove London London W10 5LZ
Registrant Country UNITED KINGDOM

George Murray

Name George Murray
Domain bookninja.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2003-08-02
Update Date 2010-03-01
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address 33 Gower Street St. John's NL A1C 1N2
Registrant Country CANADA

George Murray

Name George Murray
Domain taurustoys.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-04
Update Date 2013-01-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address 198 Ladbroke Grove London W10 5LZ
Registrant Country UNITED KINGDOM

GEORGE MURRAY

Name GEORGE MURRAY
Domain cherrypiehandbags.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-28
Update Date 2013-02-27
Registrar Name ENOM, INC.
Registrant Address PO BOX 702 BRODHEADSVILLE 18322
Registrant Country UNITED STATES

George Murray

Name George Murray
Domain primeoaksnursery.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2008-12-15
Update Date 2013-10-27
Registrar Name FASTDOMAIN, INC.
Registrant Address 1627 North Shea Rd. Lexington Indiana 47138
Registrant Country UNITED STATES
Registrant Fax 18128892266

George Murray

Name George Murray
Domain shewantstomeetyou.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-02
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2431 Worthing Dr Naperville Illinois 60565
Registrant Country UNITED STATES

George Murray

Name George Murray
Domain murrayframing.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-07-18
Update Date 2013-06-28
Registrar Name REGISTER.COM, INC.
Registrant Address 497 Olde Waterford Way Leland NC 28451-0000
Registrant Country UNITED STATES

GEORGE MURRAY

Name GEORGE MURRAY
Domain usmctees.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-06-30
Update Date 2013-06-02
Registrar Name ENOM, INC.
Registrant Address PO BOX 702 BRODHEADSVILLE 18322
Registrant Country UNITED STATES

George Murray

Name George Murray
Domain taurusdiving.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-11
Update Date 2013-09-12
Registrar Name GODADDY.COM, LLC
Registrant Address 47 The Maltings Standstead Abbotts Herts SG12 8HG
Registrant Country UNITED KINGDOM

George Murray

Name George Murray
Domain johnpauljohnandringo.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-06-22
Update Date 2013-06-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address Fl 1 Ladbroke Grove London W10 5LZ
Registrant Country UNITED KINGDOM

George Murray

Name George Murray
Domain cody4reptiles.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-05-23
Update Date 2013-05-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address Suite 1 London W10 5LZ
Registrant Country UNITED KINGDOM

GEORGE MURRAY

Name GEORGE MURRAY
Domain cherrypiebag.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-28
Update Date 2013-02-27
Registrar Name ENOM, INC.
Registrant Address PO BOX 702 BRODHEADSVILLE 18322
Registrant Country UNITED STATES

GEORGE MURRAY

Name GEORGE MURRAY
Domain georgemurraymusic.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-11
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 13148 N. 2550TH AVE GENESEO IL 61254
Registrant Country UNITED STATES

George Murray

Name George Murray
Domain golfismybag.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-23
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1144 East Cutlar Crossing Road, Suite 102 Leland North Carolina 28451
Registrant Country UNITED STATES

George MURRAY

Name George MURRAY
Domain hypnaroma.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2013-09-19
Update Date 2013-09-19
Registrar Name GANDI SAS
Registrant Address Bonea, High Street Dingwall IV15 9TF
Registrant Country UNITED KINGDOM

GEORGE MURRAY

Name GEORGE MURRAY
Domain lidoutlet.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-12-26
Update Date 2012-11-27
Registrar Name ENOM, INC.
Registrant Address PO BOX 702 BRODHEADSVILLE 18322
Registrant Country UNITED STATES

GEORGE MURRAY

Name GEORGE MURRAY
Domain lidsoutlet.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-12-26
Update Date 2012-11-27
Registrar Name ENOM, INC.
Registrant Address PO BOX 702 BRODHEADSVILLE 18322
Registrant Country UNITED STATES

George Murray

Name George Murray
Domain simdeas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-07
Update Date 2012-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 825 Garden Gate Path Roswell Georgia 30075
Registrant Country UNITED STATES

GEORGE MURRAY

Name GEORGE MURRAY
Domain cherrypiehandbag.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-28
Update Date 2013-02-27
Registrar Name ENOM, INC.
Registrant Address PO BOX 702 BRODHEADSVILLE 18322
Registrant Country UNITED STATES

GEORGE MURRAY

Name GEORGE MURRAY
Domain cherrypiebags.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-28
Update Date 2013-02-27
Registrar Name ENOM, INC.
Registrant Address PO BOX 702 BRODHEADSVILLE 18322
Registrant Country UNITED STATES

GEORGE MURRAY

Name GEORGE MURRAY
Domain georgebenedictmurrayiii.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-24
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 835 N WOOD ST|UNIT 103 CHICAGO IL 60622
Registrant Country UNITED STATES

GEORGE MURRAY

Name GEORGE MURRAY
Domain roadhardjeans.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-05-06
Update Date 2013-04-08
Registrar Name ENOM, INC.
Registrant Address PO BOX 702 BRODHEADSVILLE 18322
Registrant Country UNITED STATES

george murray

Name george murray
Domain roofproz.com
Whois Sever whois.godaddy.com
Create Date 2012-03-10
Update Date 2012-03-10
Registrar Name GODADDY.COM, LLC

GEORGE MURRAY

Name GEORGE MURRAY
Domain cherrypieusa.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-05
Update Date 2013-09-05
Registrar Name ENOM, INC.
Registrant Address PO BOX 702 BRODHEADSVILLE 18322
Registrant Country UNITED STATES

George Murray

Name George Murray
Domain dishwasherlounge.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-10-07
Update Date 2013-10-06
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2801 WESTERN AVE APT 323 SEATTLE Washington 98121-3501
Registrant Country UNITED STATES

George Murray

Name George Murray
Domain lifeisbeautifulallthetime.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-06
Update Date 2012-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2837 Ottawa Ave S St Louis Park Minnesota 55416
Registrant Country UNITED STATES

GEORGE MURRAY

Name GEORGE MURRAY
Domain usntees.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-06-30
Update Date 2013-06-02
Registrar Name ENOM, INC.
Registrant Address PO BOX 702 BRODHEADSVILLE 18322
Registrant Country UNITED STATES

George Murray

Name George Murray
Domain imakedivots.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-18
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1144 East Cutlar Crossing Road, Suite 102 Leland North Carolina 28451
Registrant Country UNITED STATES

George Murray

Name George Murray
Domain themasterweaver.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-08-16
Update Date 2013-08-03
Registrar Name REGISTER.COM, INC.
Registrant Address 4844 Alfa Ter North Port FL 34286
Registrant Country UNITED STATES