Jane Murray

We have found 235 public records related to Jane Murray in 35 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Attended Vocational/Technical, Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 29 business registration records connected with Jane Murray in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Depository Institutions (Credit) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Instructor. These employees work in nine different states. Most of them work in Massachusetts state. Average wage of employees is $46,532.


Jane K Murray

Name / Names Jane K Murray
Age 51
Birth Date 1973
Person 359 82nd St #1, Brooklyn, NY 11209
Phone Number 718-232-5969
Possible Relatives



Previous Address 6801 Bay Pkwy #7F, Brooklyn, NY 11204
6801 Bay Pkwy, Brooklyn, NY 11204
280 Luis Munoz Marin Blvd #2C, Jersey City, NJ 07302
6801 Bay Pkwy #7B, Brooklyn, NY 11204
257 116th St #4F, New York, NY 10026
1305 Kavanaugh Blvd #D, Little Rock, AR 72205
201 Military Dr, N Little Rock, AR 72118
201 Military Dr, North Little Rock, AR 72118
5106 Brightside View Dr, Baton Rouge, LA 70820
350 3rd Ave #361, New York, NY 10010
1315 Bob Pettit Blvd #30, Baton Rouge, LA 70820
2001 Clapboard Hill Rd, Little Rock, AR 72227
2225 College Dr #175, Baton Rouge, LA 70808

Jane Carol Murray

Name / Names Jane Carol Murray
Age 52
Birth Date 1972
Also Known As Jane C Krupka
Person 436 West St, Reading, MA 01867
Phone Number 781-942-9473
Possible Relatives



Previous Address 58 Reservoir St #1, Cambridge, MA 02138
26 Warwick Rd, Watertown, MA 02472
39 H St #3, Boston, MA 02127
39 State St, Boston, MA 02109
40 Swarthmore Rd, Wellesley, MA 02482
9 Leslie Rd #2, Belmont, MA 02478
16 Frederick St, Belmont, MA 02478
14 Champlain Dr, Hudson, MA 01749

Jane E Murray

Name / Names Jane E Murray
Age 53
Birth Date 1971
Also Known As Jane E Wells
Person 42 Maple Ave, Woburn, MA 01801
Phone Number 781-933-1294
Possible Relatives







Previous Address 68 School St #2, Woburn, MA 01801
37 Vernon St #34, Woburn, MA 01801
43 Vernon St, Woburn, MA 01801
45 Harrison Ave, Woburn, MA 01801
68 School St #1, Woburn, MA 01801
17 Gregg St, Woburn, MA 01801

Jane Anne Murray

Name / Names Jane Anne Murray
Age 55
Birth Date 1969
Also Known As Jane Ann Murray
Person 21404 Oakdale Dr, Rogers, MN 55374
Phone Number 952-541-1881
Possible Relatives Rallen Murray
Previous Address 300 City View Dr, Minnetonka, MN 55305
845 Oak St, Woodstock, IL 60098
300 City View Dr, Hopkins, MN 55305
8441 10th Ct, Pembroke Pines, FL 33025
341 Ridge Rd, Rochester, NY 14615
4316 Shamrock Ln #2A, Mchenry, IL 60050
224 Polaris St, Rochester, NY 14606
250 Arborwood Ln, Rochester, NY 14615
341 Ridge Rd, Rochester, NY 14621
None, Miramar, FL 33023
7320 Panama St, Miramar, FL 33023

Jane M Murray

Name / Names Jane M Murray
Age 60
Birth Date 1964
Also Known As J Spano
Person 45 Rustic Ln, Reading, MA 01867
Phone Number 781-944-3502
Possible Relatives







Previous Address 4 Clematis Rd #41, Medford, MA 02155
31 Prescott St, Everett, MA 02149
373 High St, Medford, MA 02155
242 Lantern Rd #32, Revere, MA 02151
Clematis, Medford, MA 02155
Email [email protected]

Jane W Murray

Name / Names Jane W Murray
Age 64
Birth Date 1960
Also Known As Jane W Murray
Person 112 Glasgow Cir, Southern Pines, NC 28387
Phone Number 910-246-9803
Possible Relatives Cornelius J Murrayjr
Cornelius J Murrayiii


Previous Address 207 PO Box, Hamilton, MA 01936
799 Bay Rd, South Hamilton, MA 01982
799 Bay Rd, S Hamilton, MA 01982
51 Hillside St, Hamilton, MA 01936
51 Hillside, Hamilton, MA 01936
7 Carriage Ln, S Hamilton, MA 01982
264 Bay Rd, South Hamilton, MA 01982

Jane Marie Murray

Name / Names Jane Marie Murray
Age 64
Birth Date 1960
Also Known As Jane M Murray
Person 25 Dove Ln, West Yarmouth, MA 02673
Phone Number 508-398-0418
Possible Relatives

Associated Business Taekwondo Clubs Of Cape Cod, Llc

Jane S Murray

Name / Names Jane S Murray
Age 65
Birth Date 1959
Also Known As Jane N Murray
Person 82 Madrid Ave, Kenner, LA 70065
Phone Number 504-443-2814
Possible Relatives







Previous Address 8600 Pontchartrain Blvd #212, New Orleans, LA 70124
93 Lisa Ave, Kenner, LA 70065
8600 Pontchartrain Blvd #304, New Orleans, LA 70124
2619 Kansas Ave, Kenner, LA 70062
8600 Pontchartrain Blvd, New Orleans, LA 70124

Jane M Murray

Name / Names Jane M Murray
Age 66
Birth Date 1958
Also Known As Jane M Escher
Person 6 Pearce Ave, Riverside, RI 02915
Phone Number 401-228-6360
Possible Relatives
Previous Address 112 Holland Ave, Riverside, RI 02915
24 Ships Wheel Dr, Mashpee, MA 02649
8 Sachem Cir, East Sandwich, MA 02537
140 New Balch St #1L, Beverly, MA 01915
19 Sunnyside Ave, Reading, MA 01867
23 Pleasant St, Ipswich, MA 01938
19 Pleasant St, Ipswich, MA 01938
202 Haverhill Rd #R, Topsfield, MA 01983
Email [email protected]
Associated Business Tone Inc Tone, Inc

Jane L Murray

Name / Names Jane L Murray
Age 68
Birth Date 1956
Also Known As Jane A Murray
Person 783 Bernardston Rd, Greenfield, MA 01301
Phone Number 413-773-3301
Possible Relatives

Previous Address 6 Hastings St #2, Greenfield, MA 01301
11 Ferrante Ave, Greenfield, MA 01301
958 Roman Rd #R, Woburn, MA 01801
Hastings, Greenfield, MA 01301
958 Main St, Woburn, MA 01801
83 Washington St #2, Norwood, MA 02062
15 Niles Rd, Newton, MA 02461
68 High St, Woburn, MA 01801
967 Main St, Winchester, MA 01890
Email [email protected]

Jane A Murray

Name / Names Jane A Murray
Age 70
Birth Date 1954
Also Known As J Murray
Person 15 Hillandale Rd, Ashburnham, MA 01430
Phone Number 978-827-5445
Possible Relatives

Previous Address 19 Hillandale Rd, Ashburnham, MA 01430
5 Willard Rd, Ashburnham, MA 01430
Willard, Ashburnham, MA 01430

Jane J Murray

Name / Names Jane J Murray
Age 70
Birth Date 1954
Person 11 Kilburn Rd #RR3, Sterling, MA 01564
Phone Number 978-422-8589
Possible Relatives



Jane F Murray

Name / Names Jane F Murray
Age 71
Birth Date 1953
Also Known As Jane T Murray
Person 28 Hemlock Terrace Pass, Ocala, FL 34472
Phone Number 954-755-2003
Possible Relatives


M Murray
H Murray

Bob Murray
Previous Address 7103 82nd St, Tamarac, FL 33321
148 85th Ter #85, Pompano Beach, FL 33071
28 Hemlock Ter, Ocala, FL 34472
7103 82nd Ct, Tamarac, FL 33321
5181 6th Ct, Margate, FL 33068
7108 82nd Ct, Tamarac, FL 33321
7103 82, Fort Lauderdale, FL 33321

Jane L Murray

Name / Names Jane L Murray
Age 73
Birth Date 1951
Person 99 Heritage Way, Hanover, MA 02339
Phone Number 617-826-4622
Possible Relatives

Jane Marie Murray

Name / Names Jane Marie Murray
Age 74
Birth Date 1950
Also Known As J Murray
Person 2100 Springdale Blvd #APT, Palm Springs, FL 33461
Phone Number 561-434-0975
Possible Relatives J M Murray
Previous Address 2100 Springdale Blvd #Y3A, Palm Springs, FL 33461
2100 Springdale Blvd, Palm Springs, FL 33461
2100 Springdale Blvd #AP, Palm Springs, FL 33461
2100 Springdale Blvd #3A, Palm Springs, FL 33461
2100 Springdale Blvd #3A, Lake Worth, FL 33461
2100 Springdale Blvd #Y3A, Lake Worth, FL 33461
2100 Springdale Blvd, Lake Worth, FL 33461
300 Dixie Hwy #441, West Palm Beach, FL 33401
3201 Meridian Way, Lake Park, FL 33410
220 Henthorne Dr, Lake Worth, FL 33461
5539 Sylvan Dr, Columbia, SC 29206
220 Henthorne Dr, Palm Springs, FL 33461
10290 Military Trl #2A, West Palm Beach, FL 33410
10290 Milt #2A, West Palm Beach, FL 33410
10290 Milt Tr #2A, West Palm Beach, FL 33410

Jane E Murray

Name / Names Jane E Murray
Age 75
Birth Date 1949
Also Known As Jane E Lantz
Person 69 Tobin Ter #3, Whitman, MA 02382
Phone Number 781-447-6344
Possible Relatives
Previous Address 42 Pond St #3, South Weymouth, MA 02190
42 Pond St #3, Weymouth, MA 02190

Jane B Murray

Name / Names Jane B Murray
Age 76
Birth Date 1948
Also Known As Jane Bleuel
Person 4210 Hurstbourne Woods Dr, Jeffersontown, KY 40299
Phone Number 502-499-5866
Possible Relatives






Previous Address 4210 Hurstbourne Woods Dr, Louisville, KY 40299
17 Pembroke Rd, Louisville, KY 40220
103 Whittington Pkwy, Louisville, KY 40222
3121 Eagle Pass, Louisville, KY 40213
1009 Pikeview, Louisville, KY 40213
13968 Paddock Dr, Wellington, FL 33414
1118 11th Ct, West Palm Beach, FL 33410

Jane L Murray

Name / Names Jane L Murray
Age 77
Birth Date 1947
Person Johnston Way, Groton, MA 01450
Phone Number 978-448-6045
Possible Relatives
Previous Address 914 PO Box, Groton, MA 01450
Johnston Way Ston Way, Groton, MA 01450
34 Parker Rd, Shirley, MA 01464
68 Champney St #914, Groton, MA 01450
Johnston Ston Way, Groton, MA 01450

Jane Deal Murray

Name / Names Jane Deal Murray
Age 78
Birth Date 1946
Person 35 Durance Dr, Little Rock, AR 72223
Phone Number 501-221-0050
Possible Relatives






Previous Address 4021 Wesley Dr, Little Rock, AR 72223
13500 Chenal Pkwy #3023, Little Rock, AR 72211
221 Shamrock Dr, Little Rock, AR 72205
510 Shadow Ln, Jonesboro, AR 72401
Email [email protected]

Jane Nurray Murray

Name / Names Jane Nurray Murray
Age 80
Birth Date 1944
Also Known As Jane Nurray Lucido
Person 21 Commercial St #2FL, Gloucester, MA 01930
Phone Number 978-282-3358
Possible Relatives
Previous Address 9 Derby St #2, Gloucester, MA 01930

Jane A Murray

Name / Names Jane A Murray
Age 83
Birth Date 1940
Person 809 Mera, Chicago, IL 60600
Phone Number 561-586-0329
Previous Address 303 11th St, West Palm Beach, FL 33401

Jane S Murray

Name / Names Jane S Murray
Age 83
Birth Date 1940
Person 308 Country Club Dr, Wilmington, DE 19803
Phone Number 302-429-0995
Possible Relatives


Previous Address 91 Noyes Neck Rd, Westerly, RI 02891
55 Carriage Hl, Signal Mountain, TN 37377
22 Harlech, Wlm, DE 00000
Email [email protected]

Jane D Murray

Name / Names Jane D Murray
Age 85
Birth Date 1938
Also Known As Jane Murray
Person 353 PO Box, Destrehan, LA 70047
Phone Number 985-764-7671
Previous Address 764 PO Box, Destrehan, LA 70047
190 Murray Hill Dr #353, Destrehan, LA 70047
PO Box, Destrehan, LA 70047

Jane L Murray

Name / Names Jane L Murray
Age 87
Birth Date 1936
Also Known As J Murray
Person 100 Campbell St #409, Hazard, KY 41701
Phone Number 606-436-6848
Previous Address 100 Campbell St, Hazard, KY 41701
100 Campbell St #511, Hazard, KY 41701
984 PO Box, Hindman, KY 41822
3658 Pine #208, St Louis, MO 63108
420 Baker Ave #302, Hazard, KY 41701
7220 PO Box, Hazard, KY 41702
2600 Kingshighway Blvd #16, Saint Louis, MO 63139
100 PO Box, Columbia, MO 65205

Jane E Murray

Name / Names Jane E Murray
Age 88
Birth Date 1935
Also Known As Jane B Murray
Person 25 Walter St, Newton, MA 02459
Phone Number 617-332-8552
Possible Relatives


Previous Address 25 Walter St, Newton Center, MA 02459
9 Carbrey Ave, Sharon, MA 02067
25 Wilder St, Lowell, MA 01854

Jane B Murray

Name / Names Jane B Murray
Age 100
Birth Date 1923
Person 107 Moorland Rd, Falmouth, MA 02540
Phone Number 508-548-0999
Possible Relatives

Previous Address 881 Palmer Ave, Falmouth, MA 02540
46 Jones Rd, Falmouth, MA 02540
489 PO Box, Falmouth, MA 02541
The Moors, Falmouth, MA 02540
The Moors, Falmouth, MA 02541
Associated Business Oak Grove Cemetery Association Of Falmouth, Inc The

Jane Murray

Name / Names Jane Murray
Age 102
Birth Date 1921
Person 38 State St, Dolgeville, NY 13329
Possible Relatives

Jane M Murray

Name / Names Jane M Murray
Age N/A
Person 1593 HARTFORD TPKE, NORTH HAVEN, CT 6473
Phone Number 203-239-3075

Jane A Murray

Name / Names Jane A Murray
Age N/A
Person 51 NORTH ST, ENFIELD, CT 6082
Phone Number 860-749-3502

Jane Murray

Name / Names Jane Murray
Age N/A
Person PO BOX 885, NORTH HAVEN, CT 6473
Phone Number 203-248-0308

Jane Murray

Name / Names Jane Murray
Age N/A
Person 400 W BASELINE RD, TEMPE, AZ 85283
Phone Number 480-775-2555

Jane Murray

Name / Names Jane Murray
Age N/A
Person 19 Scott Dr, Malone, NY 12953
Possible Relatives

Previous Address 37 Wellington St, Malone, NY 12953

Jane S Murray

Name / Names Jane S Murray
Age N/A
Person 709 Hunter St, West Palm Beach, FL 33405
Possible Relatives
Previous Address 55 Cuyahoga Rd, Lake Worth, FL 33467
Ss Cuyahoga, Lake Worth, FL 33463

Jane B Murray

Name / Names Jane B Murray
Age N/A
Person 1118 W PALO VERDE DR, CHANDLER, AZ 85224
Phone Number 480-792-6710

Jane Murray

Name / Names Jane Murray
Age N/A
Person 1004 HEATHERWOOD DR SE, HUNTSVILLE, AL 35802
Phone Number 256-882-3046

Jane D Murray

Name / Names Jane D Murray
Age N/A
Person 4021 WESLEY DR, LITTLE ROCK, AR 72223
Phone Number 501-868-5305

Jane D Murray

Name / Names Jane D Murray
Age N/A
Person 2 E GATE LN, HAMDEN, CT 6514
Phone Number 203-230-2957

Jane Murray

Business Name South Georgia Legal Nurse
Person Name Jane Murray
Position company contact
State GA
Address 890 Satilla Church Rd Baxley GA 31513-4433
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 912-366-9393
Number Of Employees 1
Annual Revenue 229500

Jane Murray

Business Name Sonic Drive-In
Person Name Jane Murray
Position company contact
State TN
Address 3907 Brainerd Rd Chattanooga TN 37411-3734
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 423-698-5226
Email [email protected]
Annual Revenue 938400
Fax Number 423-698-5226
Website www.sonic.com

Jane Murray

Business Name Scotland County Health Dept
Person Name Jane Murray
Position company contact
State NC
Address P.O. BOX 69 Laurinburg NC 28353-0069
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 910-277-2470

Jane Murray

Business Name Scotland County Health Dept
Person Name Jane Murray
Position company contact
State NC
Address PO Box 69 Laurinburg NC 28353-0069
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs
Phone Number 910-277-2440
Number Of Employees 61
Fax Number 910-277-2450

JANE MURRAY

Business Name RAVEN'S ROOST
Person Name JANE MURRAY
Position President
State NV
Address 150 HOME FARM ROAD 150 HOME FARM ROAD, BAKER, NV 89311
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C29285-2003
Creation Date 2003-12-01
Type Domestic Corporation

JANE MURRAY

Business Name RAVEN'S ROOST
Person Name JANE MURRAY
Position Secretary
State NV
Address 150 HOME FARM ROAD 150 HOME FARM ROAD, BAKER, NV 89311
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C29285-2003
Creation Date 2003-12-01
Type Domestic Corporation

JANE MURRAY

Business Name RAVEN'S ROOST
Person Name JANE MURRAY
Position Treasurer
State NV
Address 150 HOME FARM ROAD 150 HOME FARM ROAD, BAKER, NV 89311
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C29285-2003
Creation Date 2003-12-01
Type Domestic Corporation

JANE MURRAY

Business Name RAVEN'S ROOST
Person Name JANE MURRAY
Position Director
State NV
Address 150 HOME FARM ROAD 150 HOME FARM ROAD, BAKER, NV 89311
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C29285-2003
Creation Date 2003-12-01
Type Domestic Corporation

Jane Murray

Business Name Paleo Tools
Person Name Jane Murray
Position company contact
State UT
Address 805 W Highway 13 # 4 Brigham City UT 84302-4363
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5049
SIC Description Professional Equipment, Nec
Phone Number 435-734-0148
Number Of Employees 4
Annual Revenue 1749320

JANE MIZE MURRAY

Business Name PAINTED ROCK ART SOCIETY, INC.
Person Name JANE MIZE MURRAY
Position registered agent
State GA
Address 314 NEAL STREET, WEST POINT, GA 31833
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1983-10-26
End Date 2012-09-02
Entity Status Admin. Dissolved
Type CFO

Jane Murray

Business Name Murray Jane Ceramics
Person Name Jane Murray
Position company contact
State MA
Address 14 Hanover St Hanover MA 02339-2233
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec

JANE MURRAY

Business Name MERIDIEN INTERNATIONAL, INC.
Person Name JANE MURRAY
Position registered agent
State GA
Address 2001 FOXCROFT DRIVE, LAGRANGE, GA 30240
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-07-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jane Murray

Business Name Jones Lang LA Salle
Person Name Jane Murray
Position company contact
State MO
Address 10 S Broadway # 100, St Louis, MO 63102-1728
Email [email protected]
Type 653108
Title Director of Sales

Jane Murray

Business Name Jo-Ann Fabrics & Crafts
Person Name Jane Murray
Position company contact
State FL
Address 1632 S Federal Hwy Boynton Beach FL 33435-6901
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Phone Number 561-734-6324

Jane Murray

Business Name Jane Murray Ceramics
Person Name Jane Murray
Position company contact
State MA
Address 14 Hanover St Hanover MA 02339-2233
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 781-826-8445
Number Of Employees 1
Annual Revenue 162960

Jane Murray

Business Name J P Murray Interiors
Person Name Jane Murray
Position company contact
State TX
Address 242 Angel Leaf Rd Spring TX 77380-2754
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 281-419-2804

Jane Murray

Business Name Gallatin CARES Inc
Person Name Jane Murray
Position company contact
State TN
Address 241 W Eastland St Gallatin TN 37066-2760
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 615-452-5732

Jane Murray

Business Name Gallatin CARES
Person Name Jane Murray
Position company contact
State TN
Address 241 W Eastland St Gallatin TN 37066-2760
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 615-452-5732

JANE MURRAY

Business Name GREAT BASIN ASSOCIATION
Person Name JANE MURRAY
Position Director
State NV
Address PO BOX 150 PO BOX 150, BAKER, NV 89311
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number C573-1963
Creation Date 1963-03-22
Type Domestic Non-Profit Corporation

Jane Murray

Business Name Eastern Montgomery County Chamber of Commerce
Person Name Jane Murray
Position company contact
State PA
Address 436 York Rd Ste 3, Jenkintown, PA 19046-2842
Phone Number
Email [email protected]
Title Administrative and Membership Coordinator

Jane Murray

Business Name Comerica Bank
Person Name Jane Murray
Position company contact
State MI
Address 2005 S Jackson St Jackson MI 49203-4219
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 517-788-5015
Email [email protected]
Number Of Employees 4
Fax Number 517-788-5361

Jane Murray

Business Name Comerica
Person Name Jane Murray
Position company contact
State MI
Address 2005 S Jackson Rd Jackson MI 49201-8344
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 517-788-5016

Jane Murray

Business Name Coldwell Banker Real Estate
Person Name Jane Murray
Position company contact
State NY
Address 140 Larchmont Ave, Larchmont, 10538 NY
SIC Code 6500
Phone Number
Email [email protected]

Jane Murray

Business Name Carolina Creative Services
Person Name Jane Murray
Position company contact
State NC
Address 102 Orchard St Black Mountain NC 28711-3335
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design

Jane Murray

Business Name A A A Insurance
Person Name Jane Murray
Position company contact
State TN
Address 2153 Gallatin Pike N Madison TN 37115-2003
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 615-859-8400

JANE MURRAY

Person Name JANE MURRAY
Filing Number 66420200
Position Director
State TX
Address PO BOX 108, Anson TX 79501 0108

JANE MURRAY

Person Name JANE MURRAY
Filing Number 801100090
Position VICE PRESIDENT
State TX
Address 164 E HURST BLVD LOT 1, HURST TX 76053

JANE MURRAY

Person Name JANE MURRAY
Filing Number 66420200
Position VICE PRESIDENT
State TX
Address PO BOX 108, Anson TX 79501 0108

Jane A Murray

Person Name Jane A Murray
Filing Number 800855725
Position Director
State NJ
Address 25 Christopher Way, Eatontown NJ 07724

Murray Donna Jane

State TX
Calendar Year 2018
Employer Community College of Dallas County - Mountain View
Job Title Faculty Adjunct All
Name Murray Donna Jane
Annual Wage $13,536

Murray Jane

State MA
Calendar Year 2015
Employer City Of Lynn
Name Murray Jane
Annual Wage $40,112

Murray Jane C

State MD
Calendar Year 2018
Employer Judiciary
Name Murray Jane C
Annual Wage $159,000

Murray Jane C

State MD
Calendar Year 2017
Employer Judiciary
Name Murray Jane C
Annual Wage $154,000

Murray Jane C

State MD
Calendar Year 2016
Employer Judiciary
Name Murray Jane C
Annual Wage $154,000

Murray Jane C

State MD
Calendar Year 2015
Employer Judiciary
Name Murray Jane C
Annual Wage $152,000

Murray Alexa Jane

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Program Manager
Name Murray Alexa Jane
Annual Wage $67,347

Murray Alexa Jane

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title Ofc Of Health Sciences - Program Manager
Name Murray Alexa Jane
Annual Wage $66,255

Murray Alexa Jane

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Program Manager
Name Murray Alexa Jane
Annual Wage $64,253

Murray Jane E

State NY
Calendar Year 2018
Employer Yonkers Public Schools
Name Murray Jane E
Annual Wage $37,772

Murray Jane E

State NY
Calendar Year 2018
Employer West Islip Union Free Schools
Name Murray Jane E
Annual Wage $110,213

Murray Jane M

State NY
Calendar Year 2018
Employer Dept Of Ed Hrly Support Staff
Job Title F/T School Lunch Helper
Name Murray Jane M
Annual Wage $37,057

Murray Jane E

State NY
Calendar Year 2017
Employer Yonkers Public Schools
Name Murray Jane E
Annual Wage $35,678

Murray Jane E

State NY
Calendar Year 2017
Employer West Islip Union Free Schools
Name Murray Jane E
Annual Wage $108,112

Murray Jane S

State MA
Calendar Year 2015
Employer School District Of Framingham
Name Murray Jane S
Annual Wage $83,341

Murray Jane M

State NY
Calendar Year 2017
Employer Dept Of Ed Hrly Support Staff
Job Title F/T School Lunch Helper
Name Murray Jane M
Annual Wage $37,399

Murray Jane M

State NY
Calendar Year 2016
Employer Osss / Dsf - Queens
Job Title F/t School Lunch Helper
Name Murray Jane M
Annual Wage $15

Murray Jane M

State NY
Calendar Year 2016
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Lunch Helper
Name Murray Jane M
Annual Wage $34,784

Murray Jane E

State NY
Calendar Year 2015
Employer West Islip Union Free Schools
Name Murray Jane E
Annual Wage $101,145

Murray Jane

State NY
Calendar Year 2015
Employer Village Of Holley
Name Murray Jane
Annual Wage $20,385

Murray Jane M

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Lunch Helper
Name Murray Jane M
Annual Wage $33,712

Murray Jane A

State NH
Calendar Year 2018
Employer Environmental Services Dept
Job Title Program Assistant Ii
Name Murray Jane A
Annual Wage $29,158

Murray Jane A

State NH
Calendar Year 2017
Employer Environmental Serv Dept Of
Job Title Program Assistant Ii
Name Murray Jane A
Annual Wage $37,855

Murray Jane W

State GA
Calendar Year 2015
Employer Valdosta State University
Job Title Instructor
Name Murray Jane W
Annual Wage $40,732

Murray Jane W

State GA
Calendar Year 2014
Employer Valdosta State University
Job Title Instructor
Name Murray Jane W
Annual Wage $59,549

Murray Jane W

State GA
Calendar Year 2013
Employer Valdosta State University
Job Title Instructor
Name Murray Jane W
Annual Wage $58,750

Murray Jane W

State GA
Calendar Year 2012
Employer Valdosta State University
Job Title Instructor
Name Murray Jane W
Annual Wage $58,375

Murray Jane W

State GA
Calendar Year 2011
Employer Valdosta State University
Job Title Instructor
Name Murray Jane W
Annual Wage $58,000

Murray Jane E

State NY
Calendar Year 2016
Employer West Islip Union Free Schools
Name Murray Jane E
Annual Wage $105,000

Murray Jane W

State GA
Calendar Year 2010
Employer Valdosta State University
Job Title Laboratory Professional Ad
Name Murray Jane W
Annual Wage $44,865

Murray Jane B

State MA
Calendar Year 2015
Employer Town Of Norwood
Name Murray Jane B
Annual Wage $3,828

Murray Jane E

State MA
Calendar Year 2016
Employer City Of Woburn
Name Murray Jane E
Annual Wage $99

Murray Jane K

State TX
Calendar Year 2017
Employer Texas Department Of Transportation
Name Murray Jane K
Annual Wage $61,000

Murray Donna Jane

State TX
Calendar Year 2017
Employer El Centro College
Job Title Faculty Adjunct All
Name Murray Donna Jane
Annual Wage $27,490

Murray Donna Jane

State TX
Calendar Year 2017
Employer College Of Mountain View
Job Title Faculty Adjunct All
Name Murray Donna Jane
Annual Wage $27,490

Murray Donna Jane

State TX
Calendar Year 2017
Employer College Of Brookhaven
Job Title Faculty Adjunct All
Name Murray Donna Jane
Annual Wage $27,490

Murray Jane K

State TX
Calendar Year 2016
Employer Texas Department Of Transportation
Name Murray Jane K
Annual Wage $4,091

Murray Jane

State RI
Calendar Year 2017
Employer Providence School Dept.
Job Title Teacher
Name Murray Jane
Annual Wage $61,986

Murray Jane

State RI
Calendar Year 2017
Employer City of Providence
Job Title Speech/Lang Pathol Prek-12
Name Murray Jane
Annual Wage $61,486

Murray Jane

State RI
Calendar Year 2016
Employer Providence School Dept.
Job Title Teacher
Name Murray Jane
Annual Wage $62,004

Murray Jane

State RI
Calendar Year 2015
Employer U R I
Job Title Non Classified
Name Murray Jane
Annual Wage $4,332

Murray Jane

State RI
Calendar Year 2015
Employer Providence School Dept.
Name Murray Jane
Annual Wage $61,376

Murray Jane M

State PA
Calendar Year 2017
Employer Township of Upper Gwynedd
Job Title Tax Collector
Name Murray Jane M
Annual Wage $9,721

Murray Jane M

State PA
Calendar Year 2017
Employer County of Montgomery
Job Title Tax Collector
Name Murray Jane M
Annual Wage $25,484

Murray Jane

State MA
Calendar Year 2015
Employer Town Of Winchester
Job Title Election Workers
Name Murray Jane
Annual Wage $822

Murray Jane

State PA
Calendar Year 2017
Employer County of Montgomery
Job Title Nurse Practitioner
Name Murray Jane
Annual Wage $8,907

Murray Jane

State PA
Calendar Year 2015
Employer County Of Montgomery
Job Title Nurse Practitioner
Name Murray Jane
Annual Wage $8,956

Murray Jane B

State MA
Calendar Year 2018
Employer Town Of Norwood
Name Murray Jane B
Annual Wage $4,848

Murray Jane

State MA
Calendar Year 2018
Employer City of Lynn
Name Murray Jane
Annual Wage $47,028

Murray Jane

State MA
Calendar Year 2018
Employer City Of Lynn
Name Murray Jane
Annual Wage $47,401

Murray Jane

State MA
Calendar Year 2017
Employer Town of Winchester
Name Murray Jane
Annual Wage $221

Murray Jane B

State MA
Calendar Year 2017
Employer Town of Norwood
Name Murray Jane B
Annual Wage $4,848

Murray Jane E

State MA
Calendar Year 2017
Employer School District of Woburn
Name Murray Jane E
Annual Wage $99

Murray Jane S

State MA
Calendar Year 2017
Employer School District of Framingham
Name Murray Jane S
Annual Wage $88,496

Murray Jane

State MA
Calendar Year 2017
Employer Lynn City Contributory Retirement System
Name Murray Jane
Annual Wage $43,941

Murray Jane E

State MA
Calendar Year 2017
Employer City of Woburn
Name Murray Jane E
Annual Wage $99

Murray Jane

State MA
Calendar Year 2016
Employer Town Of Winchester
Name Murray Jane
Annual Wage $1,025

Murray Jane S

State MA
Calendar Year 2016
Employer Town Of Framingham
Name Murray Jane S
Annual Wage $85,523

Murray Jane

State PA
Calendar Year 2016
Employer County Of Montgomery
Job Title Nurse Practitioner
Name Murray Jane
Annual Wage $9,112

Murray Jane

State GA
Calendar Year 2010
Employer Habersham County Board Of Education
Job Title Grades K-5 Teacher
Name Murray Jane
Annual Wage $285

Jane A Murray

Name Jane A Murray
Address 110 N Colorado St Chrisman IL 61924 -1009
Phone Number 217-269-2325
Email [email protected]
Gender Female
Date Of Birth 1945-01-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Jane P Murray

Name Jane P Murray
Address 52216 Main Dr New Buffalo MI 49117 -8704
Phone Number 269-469-0879
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jane M Murray

Name Jane M Murray
Address 513 Columbia Ave Saint Joseph MI 49085-2405 -2405
Phone Number 269-983-2003
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Jane R Murray

Name Jane R Murray
Address 12114 Wheeling Ave Upper Marlboro MD 20772 -5148
Phone Number 301-627-8151
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jane Murray

Name Jane Murray
Address 3047 N Webster Ave Indianapolis IN 46226 -6132
Phone Number 317-542-1632
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Jane L Murray

Name Jane L Murray
Address 511 1st St Nw Janesville IA 50647 -1032
Phone Number 319-350-0391
Gender Female
Date Of Birth 1946-08-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jane F Murray

Name Jane F Murray
Address 1603 Will O B Ln Ne Alexandria MN 56308 -8581
Phone Number 320-763-7357
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed High School
Language English

Jane C Murray

Name Jane C Murray
Address 2609 Winslow Dr Ne Atlanta GA 30305 -3777
Phone Number 404-233-5146
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed College
Language English

Jane Murray

Name Jane Murray
Address 2525 Pot Spring Rd Lutherville Timonium MD 21093-2778 UNIT S333-3077
Phone Number 410-377-6035
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Jane E Murray

Name Jane E Murray
Address 2334 Old New Windsor Pike New Windsor MD 21776 -9614
Phone Number 410-426-1814
Gender Female
Date Of Birth 1953-05-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Jane A Murray

Name Jane A Murray
Address 783 Bernardston Rd Greenfield MA 01301 -1162
Phone Number 413-773-3301
Gender Female
Date Of Birth 1952-10-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Jane E Murray

Name Jane E Murray
Address 1118 W Palo Verde Dr Chandler AZ 85224 -2355
Phone Number 480-792-6710
Email [email protected]
Gender Female
Date Of Birth 1947-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jane A Murray

Name Jane A Murray
Address 5132 N Shannon Rd Tucson AZ 85705 UNIT B-1066
Phone Number 520-888-9332
Gender Female
Date Of Birth 1967-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Attended Vocational/Technical
Language English

Jane M Murray

Name Jane M Murray
Address 2100 Springdale Blvd Palm Springs FL 33461-6385 APT Y3A-6370
Phone Number 561-434-0975
Gender Female
Date Of Birth 1947-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Jane T Murray

Name Jane T Murray
Address 42343 W Leo St Clinton Township MI 48038 APT 234-1771
Phone Number 586-226-3562
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jane Murray

Name Jane Murray
Address 266 Wilbanks St Baldwin GA 30511 -1727
Phone Number 706-776-2646
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 5001
Education Completed College
Language English

Jane Murray

Name Jane Murray
Address 1137 Turley Cir Colorado Springs CO 80915 -2717
Phone Number 719-238-5370
Mobile Phone 719-238-5370
Gender Female
Date Of Birth 1959-07-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jane L Murray

Name Jane L Murray
Address 302 W Chipaway Dr Alexandria IN 46001 -2840
Phone Number 765-724-3688
Email [email protected]
Gender Female
Date Of Birth 1945-07-31
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 1001
Education Completed High School
Language English

Jane N Murray

Name Jane N Murray
Address 67 Milford Rd Manchester CT 06042 -3320
Phone Number 860-649-9949
Email [email protected]
Gender Female
Date Of Birth 1926-10-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Jane R Murray

Name Jane R Murray
Address 708 Peppervine Ave Saint Johns FL 32259 -5271
Phone Number 904-287-2986
Gender Female
Date Of Birth 1919-10-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jane V Murray

Name Jane V Murray
Address 15873 Foliage Ave Saint Paul MN 55124 -3344
Phone Number 952-236-9754
Telephone Number 612-226-4986
Mobile Phone 612-226-4986
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jane M Murray

Name Jane M Murray
Address 12834 Van Buren St Ne Minneapolis MN 55434 -3278
Phone Number 952-470-9778
Gender Female
Date Of Birth 1931-04-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jane Murray

Name Jane Murray
Address 2015 Sw Collins Ave Topeka KS 66604 -3224
Phone Number 954-868-5309
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Murray, Jane Anne

Name Murray, Jane Anne
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-09-30
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 23 Bayview Ave Port Washington NY

MURRAY, JANE ANNE

Name MURRAY, JANE ANNE
Amount 2300.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992662331
Application Date 2008-09-23
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 23 Bayview Ave PORT WASHINGTON NY

MURRAY, JANE E

Name MURRAY, JANE E
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971365164
Application Date 2004-06-26
Contributor Occupation Programmer/Analyst
Contributor Employer Sungard
Organization Name SunGard Data Systems
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 412 Village Walk EXTON PA

MURRAY, JANE MS

Name MURRAY, JANE MS
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991147052
Application Date 2004-03-31
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 412 Village Walk EXTON PA

MURRAY, JANE ANNE

Name MURRAY, JANE ANNE
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930648427
Application Date 2008-01-22
Contributor Occupation Information Requested
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 23 Bayview Ave PORT WASHINGTON NY

MURRAY, JANE ANNE

Name MURRAY, JANE ANNE
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10992405426
Application Date 2010-10-26
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 23 Bayview Ave PORT WASHINGTON NY

MURRAY, JANE E

Name MURRAY, JANE E
Amount 250.00
To Real Voices
Year 2004
Transaction Type 19
Filing ID 24038602088
Application Date 2004-09-29
Contributor Gender F
Committee Name Real Voices

MURRAY, JANE ANNE

Name MURRAY, JANE ANNE
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971365164
Application Date 2004-06-30
Contributor Occupation Attorney
Contributor Employer Stony Brook University
Organization Name Stony Brook University
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 38 Montgomery Pl 2 BROOKLYN NY

MURRAY, JANE S MS

Name MURRAY, JANE S MS
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25971522701
Application Date 2005-10-07
Contributor Occupation President
Contributor Employer Murray Engineering Incorporated
Organization Name Murray Engineering
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 805 W Highway 13 Ste 4 BRIGHAM CITY UT

MURRAY, JANE S MS

Name MURRAY, JANE S MS
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25980662203
Application Date 2005-09-07
Contributor Occupation President
Contributor Employer Murray Engineering Incorporated
Organization Name Murray Engineering
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 805 W Highway 13 Ste 4 BRIGHAM CITY UT

MURRAY, JANE MS

Name MURRAY, JANE MS
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962704507
Application Date 2004-05-27
Contributor Occupation programmer/analyst
Contributor Employer Sungard Availability Services
Organization Name Sungard Availability Services
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 412 Village Walk EXTON PA

MURRAY, JANE E

Name MURRAY, JANE E
Amount 250.00
To Joseph A. Sestak, Jr (D)
Year 2010
Transaction Type 15e
Filing ID 10020812407
Application Date 2010-09-30
Contributor Occupation QUALI
Contributor Employer SUNGARD AVAILABILITY SVCS LLC
Organization Name Sungard Availability Svcs Llc
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Sestak for Senate
Seat federal:senate

MURRAY, JANE E

Name MURRAY, JANE E
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10991623712
Application Date 2010-09-30
Contributor Occupation QUALITY ASSURANCE SPEC
Contributor Employer SUNGARD AVAILABILITY SVCS LLC
Contributor Gender F
Committee Name ActBlue
Address 412 VILLAGE WALK EXTON PA

MURRAY, JANE E

Name MURRAY, JANE E
Amount 250.00
To Joseph A. Sestak, Jr (D)
Year 2010
Transaction Type 15
Filing ID 10020811892
Application Date 2010-08-15
Contributor Occupation QUALI
Contributor Employer SUNGARD AVAILABILITY SVCS LLC
Organization Name Sungard Availability Svcs LLC
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Sestak for Senate
Seat federal:senate

MURRAY, JANE E

Name MURRAY, JANE E
Amount 250.00
To Joseph A. Sestak, Jr (D)
Year 2010
Transaction Type 15e
Filing ID 10020813766
Application Date 2010-09-30
Contributor Occupation QUALI
Contributor Employer SUNGARD AVAILABILITY SVCS LLC
Organization Name Sungard Availability Svcs Llc
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Sestak for Senate
Seat federal:senate

MURRAY, JANE E

Name MURRAY, JANE E
Amount 200.00
To Lois Murphy (D)
Year 2006
Transaction Type 15
Filing ID 26930544812
Application Date 2006-10-13
Contributor Occupation Programmer/Analyst
Contributor Employer Sungard Availabilities
Organization Name Sungard Availabilities
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Lois Murphy for Congress
Seat federal:house
Address 412 Village Walk EXTON PA

MURRAY, JANE

Name MURRAY, JANE
Amount 200.00
To LEWIS, JASON M
Year 20008
Application Date 2007-11-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State MA
Seat state:lower
Address 60 OXFORD ST WINCHESTER MA

MURRAY, JANE

Name MURRAY, JANE
Amount 150.00
To HARPER, KATE M
Year 2010
Recipient Party R
Recipient State PA
Seat state:lower
Address 236 UPPER VALLEY RD NORTH WALES PA

MURRAY, JANE

Name MURRAY, JANE
Amount 150.00
To LEWIS, JASON M
Year 20008
Application Date 2008-06-09
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State MA
Seat state:lower
Address 60 OXFORD ST WINCHESTER MA

MURRAY, JANE & CECIL

Name MURRAY, JANE & CECIL
Amount 125.00
To DEEDS, R CREIGH
Year 2010
Application Date 2009-06-10
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State VA
Seat state:governor
Address 293 LINDEN DR DANVILLE VA

MURRAY, JANE

Name MURRAY, JANE
Amount 125.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-08-15
Recipient Party D
Recipient State MA
Seat state:governor
Address 60 OXFORD ST WINCHESTER MA

MURRAY, JANE

Name MURRAY, JANE
Amount 100.00
To ONORATO, DAN & CONKLIN, H SCOTT (COMMITTEE 2)
Year 2010
Recipient Party D
Recipient State PA
Seat state:governor
Address 412 VILLAGE WALK EXTON PA

MURRAY, JANE

Name MURRAY, JANE
Amount 100.00
To BOLLING, WILLIAM T (BILL)
Year 2006
Application Date 2004-06-21
Contributor Occupation RETIRED
Recipient Party R
Recipient State VA
Seat state:governor
Address PO BOX 627 ST STEPHNS CH VA

MURRAY, JANE

Name MURRAY, JANE
Amount 100.00
To DEEDS, R CREIGH
Year 2010
Application Date 2009-08-10
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State VA
Seat state:governor
Address 293 LINDEN DR DANVILLE VA

MURRAY, JANE A

Name MURRAY, JANE A
Amount 55.00
To MASSACHUSETTS DEMOCRATIC PARTY
Year 2004
Application Date 2003-03-03
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 60 OXFORD ST WINCHESTER MA

MURRAY, JANE

Name MURRAY, JANE
Amount 50.00
To ONORATO, DAN & CONKLIN, H SCOTT (COMMITTEE 2)
Year 2010
Recipient Party D
Recipient State PA
Seat state:governor
Address 412 VILLAGE WALK EXTON PA

MURRAY, JANE

Name MURRAY, JANE
Amount 50.00
To JEHLEN, PATRICIA D
Year 20008
Application Date 2007-05-25
Recipient Party D
Recipient State MA
Seat state:upper
Address 60 OXFORD ST WINCHESTER MA

MURRAY, JANE

Name MURRAY, JANE
Amount 50.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-05-15
Recipient Party D
Recipient State MA
Seat state:governor
Address 60 OXFORD ST WINCHESTER MA

MURRAY, JANE

Name MURRAY, JANE
Amount 50.00
To BOLLING, WILLIAM T (BILL)
Year 2006
Application Date 2005-10-12
Contributor Occupation RETIRED
Recipient Party R
Recipient State VA
Seat state:governor
Address PO BOX 627 ST STEPHNS CH VA

MURRAY, JANE

Name MURRAY, JANE
Amount 30.00
To MASSACHUSETTS DEMOCRATIC PARTY
Year 2004
Application Date 2004-04-05
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 60 OXFORD ST WINCHESTER MA

MURRAY, JANE

Name MURRAY, JANE
Amount 25.00
To JEHLEN, PATRICIA D
Year 20008
Application Date 2008-06-01
Recipient Party D
Recipient State MA
Seat state:upper
Address 60 OXFORD ST WINCHESTER MA

MURRAY, JANE

Name MURRAY, JANE
Amount 25.00
To BOLLING, WILLIAM T (BILL)
Year 2006
Application Date 2004-05-25
Contributor Occupation RETIRED
Recipient Party R
Recipient State VA
Seat state:governor
Address PO BOX 627 ST STEPHNS CH VA

MURRAY, JANE

Name MURRAY, JANE
Amount 25.00
To MASSACHUSETTS DEMOCRATIC PARTY
Year 2004
Application Date 2004-11-24
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 60 OXFORD ST WINCHESTER MA

MURRAY, JANE

Name MURRAY, JANE
Amount 18.87
To LYNNE-MARCUM, DUSTY
Year 2004
Application Date 2004-05-12
Recipient Party R
Recipient State TN
Seat state:lower
Address 1128 SUNSET DR GALLATIN TN

JANE O MURRAY

Name JANE O MURRAY
Address 5051 Kathryn Glen Drive Acworth GA
Value 46000
Landvalue 46000
Buildingvalue 94180
Landarea 8,712 square feet
Type Residential; Lots less than 1 acre

JANE MURRAY

Name JANE MURRAY
Address 73-58 71st Street Queens NY 11385
Value 646000
Landvalue 15091

JANE MURRAY

Name JANE MURRAY
Address 258-16 86th Avenue Queens NY 11001
Value 481000
Landvalue 15586

JANE MURRAY

Name JANE MURRAY
Address 6357 Lancaster Avenue Philadelphia PA 19151
Value 197086
Landvalue 197086
Buildingvalue 351414
Landarea 15,278 square feet
Type Corner
Price 85000

JANE MARGARET MURRAY

Name JANE MARGARET MURRAY
Address 937 Georgia Street Santa Rosa CA
Value 99000
Landvalue 99000
Buildingvalue 148000

JANE M MURRAY

Name JANE M MURRAY
Address 2100 Springdale Boulevard Unit 3A Lake Worth FL 33461
Value 33000
Usage Condominium

JANE E MURRAY

Name JANE E MURRAY
Address 8505 Hempton Cross Drive Wake Forest NC 27587
Value 86000
Landvalue 86000
Buildingvalue 396802

JANE ANN TALCOTT & MONICA CLARE MURRAY

Name JANE ANN TALCOTT & MONICA CLARE MURRAY
Address 10514 SW 110th Street Vashon WA 98070
Value 218000
Landvalue 63000
Buildingvalue 218000

JANE MURRAY

Name JANE MURRAY
Address 258-16 86 AVENUE, NY 11001
Value 476000
Full Value 476000
Block 8817
Lot 38
Stories 2

MURRAY ROBERT B & JANE F

Name MURRAY ROBERT B & JANE F
Physical Address 120 KILLDEER CT, DAYTONA BEACH, FL 32119
Ass Value Homestead 104355
Just Value Homestead 108603
County Volusia
Year Built 1987
Area 1663
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 120 KILLDEER CT, DAYTONA BEACH, FL 32119

MURRAY MONTE A & JANE E

Name MURRAY MONTE A & JANE E
Physical Address 00004 PLUM CT, HOMOSASSA, FL 34446
County Citrus
Year Built 1991
Area 3349
Land Code Single Family
Address 00004 PLUM CT, HOMOSASSA, FL 34446

MURRAY ALAN & JANE

Name MURRAY ALAN & JANE
Owner Address 564 WILLOW ST, LOCKPORT, NY 14094
County Walton
Land Code Vacant Residential

JANE MURRAY

Name JANE MURRAY
Type Voter
State AZ
Address 407 W PHEASANT RUN CIR, CAMP VERDE, AZ 86322
Phone Number 928-567-3939
Email Address [email protected]

JANE MURRAY

Name JANE MURRAY
Type Independent Voter
State FL
Address 8090 A1A S UNIT 503, SAINT AUGUSTINE, FL 32080
Phone Number 904-806-2259
Email Address [email protected]

JANE MURRAY

Name JANE MURRAY
Type Republican Voter
State IL
Phone Number 847-830-0257
Email Address [email protected]

JANE MURRAY

Name JANE MURRAY
Type Republican Voter
State HI
Address PO BOX 88181, HONOLULU, HI 96830
Phone Number 808-224-6485
Email Address [email protected]

JANE MURRAY

Name JANE MURRAY
Type Voter
State CO
Address 1137 TURLEY CIR, COLORADO SPRINGS, CO 80915
Phone Number 719-238-5370
Email Address [email protected]

JANE MURRAY

Name JANE MURRAY
Type Voter
State NY
Address 95 KENILWORTH TER #2, ROCHESTER, NY 14605
Phone Number 585-738-7761
Email Address [email protected]

JANE MURRAY

Name JANE MURRAY
Type Voter
State NY
Address 32 PARKER ST, FAIRPORT, NY 14450
Phone Number 585-223-5708
Email Address [email protected]

JANE MURRAY

Name JANE MURRAY
Type Voter
State FL
Address 851 BLACKLAND TERRACE APT 101, APOPKA, FL 32703
Phone Number 407-522-4586
Email Address [email protected]

Jane E Murray

Name Jane E Murray
Visit Date 4/13/10 8:30
Appointment Number U97989
Type Of Access VA
Appt Made 4/12/2012 0:00
Appt Start 4/17/2012 9:00
Appt End 4/17/2012 23:59
Total People 274
Last Entry Date 4/12/2012 16:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

JANE L MURRAY

Name JANE L MURRAY
Visit Date 4/13/10 8:30
Appointment Number U75299
Type Of Access VA
Appt Made 1/27/10 19:12
Appt Start 1/30/10 11:00
Appt End 1/30/10 23:59
Total People 396
Last Entry Date 1/27/10 19:12
Meeting Location WH
Caller VISITORS
Release Date 04/30/2010 07:00:00 AM +0000

JANE A MURRAY

Name JANE A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U84523
Type Of Access VA
Appt Made 3/4/10 14:16
Appt Start 3/31/10 21:30
Appt End 3/31/10 23:59
Total People 4
Last Entry Date 3/4/2010
Meeting Location OEOB
Caller KRISTOFOR
Description WW TOUR
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 75443

JANE MURRAY

Name JANE MURRAY
Car DODGE CHARGER
Year 2008
Address 20925 4th Pl S, Des Moines, WA 98198-3616
Vin 2B3KA43G58H199187

JANE MURRAY

Name JANE MURRAY
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 1509 RALEIGH RD, MAMARONECK, NY 10543-1242
Vin 2A8HR54P98R843525
Phone 914-670-0470

JANE MURRAY

Name JANE MURRAY
Car HYUNDAI VERACRUZ
Year 2007
Address PO Box 45329, Rio Rancho, NM 87174-5329
Vin KM8NU13C97U025256
Phone 505-892-0686

JANE MURRAY

Name JANE MURRAY
Car HONDA PILOT
Year 2007
Address 2942 Silver Birch Ct, Menasha, WI 54952-3520
Vin 5FNYF18537B008466
Phone 920-882-3953

Jane Murray

Name Jane Murray
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address PO Box 281, Hermitage, MO 65668-0281
Vin 3GCEK14X77G239757

Jane Murray

Name Jane Murray
Car JEEP WRANGLER UNLIMITED
Year 2007
Address PO Box 281, Hermitage, MO 65668-0281
Vin 1J4GA59167L213798
Phone 417-745-6934

JANE MURRAY

Name JANE MURRAY
Car LEXUS RX 400H
Year 2007
Address 3611 Greenway Pl, Alexandria, VA 22302-2005
Vin JTJHW31U272032741
Phone 703-820-4075

JANE MURRAY

Name JANE MURRAY
Car HONDA PILOT
Year 2007
Address 8103 CHAMPIONS CIR, FRANKLIN, TN 37064-8200
Vin 5FNYF28537B045474

JANE MURRAY

Name JANE MURRAY
Car TOYOTA CAMRY
Year 2007
Address 236 Upper Valley Rd, North Wales, PA 19454-2445
Vin 4T1BE46K37U583365

JANE MURRAY

Name JANE MURRAY
Car JEEP GRAND CHEROKEE
Year 2007
Address 1004 Heatherwood Dr SE, Huntsville, AL 35802-2661
Vin 1J8HS48P47C619241

JANE MURRAY

Name JANE MURRAY
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 12 Fort St, Fairhaven, MA 02719-2714
Vin 4JGBF71E57A273378

JANE MURRAY

Name JANE MURRAY
Car MAZDA 6
Year 2007
Address 148 SW 85TH TER, CORAL SPRINGS, FL 33071-7540
Vin 1YVHP80C975M19544

JANE MURRAY

Name JANE MURRAY
Car DODGE RAM PICKUP 1500
Year 2007
Address 5400 Williams Rd, Lewisville, NC 27023-8279
Vin 1D7HA16K77J514663

Jane Murray

Name Jane Murray
Domain instant-detectives.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-08-26
Update Date 2013-08-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 88762 Crane Pl Miami FL 44987
Registrant Country UNITED STATES

Jane Murray

Name Jane Murray
Domain walkerlawhouston.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-02
Update Date 2012-05-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1018 Gladstonte|Suite 350 League City Texas 77573
Registrant Country UNITED STATES

Jane Murray

Name Jane Murray
Domain winecountryviptours.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-06-16
Update Date 2013-06-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address p.o. Box 844 Weedsport NY 13166
Registrant Country UNITED STATES

Jane Murray

Name Jane Murray
Domain iamoblivion.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2013-11-02
Update Date 2013-11-02
Registrar Name 1 API GMBH
Registrant Address 263 Westchester Ave Tuckahoe NY 10707
Registrant Country UNITED STATES

Jane Murray

Name Jane Murray
Domain janemurraymd.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2011-02-06
Update Date 2013-01-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 10875 Grandview Suite 2200 Overland Park KS 66210
Registrant Country UNITED STATES
Registrant Fax 9133415839

Jane Murray

Name Jane Murray
Domain chrisshawley.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-08-20
Update Date 2012-08-21
Registrar Name WEBFUSION LTD.
Registrant Address Wheelwright Cottage|Berry Lane Northampton NN4 6JX
Registrant Country UNITED KINGDOM

jane murray

Name jane murray
Domain janecmurray.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-08-07
Update Date 2013-08-07
Registrar Name WEBFUSION LTD.
Registrant Address 4 spring road clacton on sea essex CO16 8RN
Registrant Country UNITED KINGDOM

JANE MURRAY

Name JANE MURRAY
Domain janemurrayphotographers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-09-26
Update Date 2013-08-28
Registrar Name ENOM, INC.
Registrant Address THE OLD SCHOOL HOUSE|ALDSWORTH CHELTENHAM GLOUCESTERSHIRE GL54 3QP
Registrant Country UNITED KINGDOM

Jane Murray

Name Jane Murray
Domain mjmurraycarpenteragent.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-01-16
Update Date 2013-01-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1801 Lafayette Road Crawfordsville IN 47933
Registrant Country UNITED STATES

JANE MURRAY

Name JANE MURRAY
Domain insight2market.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-02-17
Update Date 2012-11-16
Registrar Name ENOM, INC.
Registrant Address PO BOX 19184|LONDON LONDON LONDON SE28 0WQ
Registrant Country UNITED KINGDOM

Jane Murray

Name Jane Murray
Domain europettransport.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-08-07
Update Date 2013-08-08
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 2 Milton Cottages Kilmacolm PA13 4RP
Registrant Country UNITED KINGDOM

Jane Murray

Name Jane Murray
Domain garlickandmurray.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-26
Update Date 2012-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address 200 East Salisbury Street Pittsboro North Carolina 27312
Registrant Country UNITED STATES

Jane Murray

Name Jane Murray
Domain lowerbuckshouses.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-22
Update Date 2011-02-04
Registrar Name GODADDY.COM, LLC
Registrant Address 148 Andover Rd Fairless Hills Pennsylvania 19030
Registrant Country UNITED STATES

JANE MURRAY

Name JANE MURRAY
Domain janemurrayphotographer.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-05-01
Update Date 2013-04-02
Registrar Name ENOM, INC.
Registrant Address THE OLD SCHOOL HOUSE|ALDSWORTH CHELTENHAM GLOUCESTERSHIRE GL54 3QP
Registrant Country UNITED KINGDOM

Jane Murray

Name Jane Murray
Domain janeforjustice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-08
Update Date 2009-06-08
Registrar Name GODADDY.COM, LLC
Registrant Address 917 Franklin|Suite 350 Houston Texas 77002
Registrant Country UNITED STATES

Jane Murray

Name Jane Murray
Domain sastuncenter.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-11-01
Update Date 2013-10-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 10875 Grandview Street Suite 2200 Overland Park KS 66210
Registrant Country UNITED STATES
Registrant Fax 19133450090