Janet Murphy

We have found 363 public records related to Janet Murphy in 37 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed Graduate School, Completed College, Attended Vocational/Technical and Completed High School. All people found speak English language. There are 46 business registration records connected with Janet Murphy in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Substitute Teacher. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $42,884.


Janet Elizabeth Murphy

Name / Names Janet Elizabeth Murphy
Age 47
Birth Date 1977
Also Known As Janet M Murphy
Person 7837 Burthe St, New Orleans, LA 70118
Phone Number 504-218-5087
Possible Relatives



Robbie Alyson Rhodesmurphy


Ralyson Rhodes Murphy
Previous Address 6169 Paris Ave #100, New Orleans, LA 70122
501 Jones Ferry Rd #I6, Carrboro, NC 27510
10 Weston Ave #414, Wollaston, MA 02170
4417 Turnbull Dr, Metairie, LA 70002
6196 Chatham Dr, New Orleans, LA 70122
4312 248th St, Little Neck, NY 11363
9320 Padre Island Dr #1101, Crp Christi, TX 78418
9320 Padre Island Dr, Corpus Christi, TX 78418
501 Jones Ferry Rd, Carrboro, NC 27510
1953 PO Box, Truth Or Consequences, NM 87901
9320 Padre Island Dr #1101, Corpus Christi, TX 78418
College St, South Hadley, MA 01075
501 Jones Ferry Rd #16, Carrboro, NC 27510
501 Jones Ferry Rd #I, Carrboro, NC 27510
6019 Derby Ave, Las Cruces, NM 88007
1182 Po #1182, South Hadley, MA 01075
1182 PO Box, South Hadley, MA 01075
2230 Dona Ana Rd #15, Las Cruces, NM 88007
9 Dean St, Braintree, MA 02184
258 Wiese Albert Rd, Higganum, CT 06441
135 Main St #E5, Westborough, MA 01581

Janet M Murphy

Name / Names Janet M Murphy
Age 52
Birth Date 1972
Also Known As J Murphy
Person 18 Kingswood Dr #E7, Abington, MA 02351
Phone Number 781-871-2791
Possible Relatives







Previous Address 18 Kingswood Dr #E12, Abington, MA 02351
16 Kingswood Dr #E7, Abington, MA 02351
18 Kingswood Dr, Abington, MA 02351
37 Chestnut St, Randolph, MA 02368
13 Kennedy Dr, Randolph, MA 02368
17 School St, Randolph, MA 02368
5 McColgan Way, Randolph, MA 02368
McColgan Wa, Randolph, MA 02368

Janet B Murphy

Name / Names Janet B Murphy
Age 55
Birth Date 1969
Person 3604 Lake Lynn Dr, Gretna, LA 70056
Phone Number 504-393-7869
Possible Relatives
Previous Address 872 Matador Dr, Gretna, LA 70056

Janet E Murphy

Name / Names Janet E Murphy
Age 55
Birth Date 1969
Also Known As Joan E Murphy
Person 1321 Worcester Rd #510, Framingham, MA 01701
Phone Number 239-262-7717
Possible Relatives






E Murphy
A Murphy
Previous Address 39 Deep Hole Rd, Harwich Port, MA 02646
4031 Gulf Shore Blvd #22, Naples, FL 34103
4031 Gulf Shore Blvd, Naples, FL 34103
1321 Worcester Rd #102, Framingham, MA 01701
1321 Worcester Rd, Framingham, MA 01701
4031 Gulf Shore Blvd #65, Naples, FL 34103

Janet Marie Murphy

Name / Names Janet Marie Murphy
Age 61
Birth Date 1963
Also Known As Janet M Ferrie
Person 176 Hilltop St, Milton, MA 02186
Phone Number 617-698-9623
Possible Relatives
Raymond L Murphyiii




Previous Address 1219 PO Box, Mccall, ID 83638
72 Rogers Ln, Mccall, ID 83638
80 Franklin St, Milton, MA 02186
2235 PO Box, Mccall, ID 83638
19 Massachusetts Dr, Nashua, NH 03060
129 PO Box, Mccall, ID 83638
292 PO Box, Driggs, ID 83422
8 Thurlow St, West Roxbury, MA 02132
Thurlow, West Roxbury, MA 02132
Email [email protected]
Associated Business Murphy Designs

Janet Patriciagrant Murphy

Name / Names Janet Patriciagrant Murphy
Age 61
Birth Date 1963
Also Known As Jan G Murphy
Person 1981 Sacramento, Weston, FL 33326
Phone Number 954-389-0833
Possible Relatives

Patriciagr J Murphy
Previous Address 2011 31st Ave, Hollywood, FL 33021
1145 Fairlake Trce #1808, Weston, FL 33326
3438 Oak Dr, Hollywood, FL 33021
7133 PO Box, Lake Worth, FL 33466
3433 Oak Dr, Hollywood, FL 33021

Janet L Murphy

Name / Names Janet L Murphy
Age 62
Birth Date 1962
Also Known As J Murphy
Person 253 Clark Ave, Branford, CT 06405
Phone Number 203-488-8505
Possible Relatives


Previous Address 254 College St #200, New Haven, CT 06510
45 Linden Ave, Branford, CT 06405
6 Fenway Rd, Branford, CT 06405
84 Indian Rd, Marshfield, MA 02050
1302 Chapel St, New Haven, CT 06511
133 Pawson Rd, Branford, CT 06405
8 Park Ter, Arlington, MA 02474
Fenway, Branford, CT 06405
26 Shore Dr #1, Branford, CT 06405
8 Swan Pl, Arlington, MA 02476
Email [email protected]
Associated Business Aids Project New Haven, Inc

Janet P Murphy

Name / Names Janet P Murphy
Age 64
Birth Date 1960
Also Known As J Murphy
Person 8 Maple St, Teaticket, MA 02536
Phone Number 508-540-1765
Possible Relatives

Previous Address 545 Richmond St, East Taunton, MA 02718
8 Maple, Falmouth, MA 02540
8 Maple St, Falmouth, MA 02540
Maple, Falmouth, MA 02540
Email [email protected]

Janet A Murphy

Name / Names Janet A Murphy
Age 65
Birth Date 1959
Person 1131 Main St, Melrose, MA 02176
Phone Number 781-662-2239
Possible Relatives

Janet Loretta Murphy

Name / Names Janet Loretta Murphy
Age 65
Birth Date 1959
Person 460 Holly Ave, Madison, WI 53711
Phone Number 608-246-9624
Possible Relatives

Previous Address 497 PO Box, Belmont, MA 02478
1624 Fordem Ave #110, Madison, WI 53704
11 Steers Ave, Northport, NY 11768
535 Dunning St, Madison, WI 53704
717 Belmont St, Belmont, MA 02478
1624 Fordem Ave #308, Madison, WI 53704

Janet E Murphy

Name / Names Janet E Murphy
Age 65
Birth Date 1959
Also Known As Janet E Mayne
Person 160 Highland Ave, Somerville, MA 02143
Phone Number 781-246-5532
Possible Relatives




D Murphy

Previous Address 64 Morrison Rd, Wakefield, MA 01880
32 Strathmore Rd #55, Wakefield, MA 01880
554 North Ave, Wakefield, MA 01880
36 Crescent St, Wakefield, MA 01880

Janet M Murphy

Name / Names Janet M Murphy
Age 66
Birth Date 1958
Also Known As J Rice
Person 11 Foxworth Ln, Kingston, MA 02364
Phone Number 781-585-8517
Possible Relatives
Previous Address 37 Lunt St #2, Quincy, MA 02171
22 Foxworth Ln, Kingston, MA 02364
6073 PO Box, Boston, MA 02209

Janet M Murphy

Name / Names Janet M Murphy
Age 68
Birth Date 1956
Also Known As Jan Murphy
Person 541 Upton Ct, Akron, OH 44319
Phone Number 330-668-4714
Possible Relatives

Previous Address 3730 Tabs Dr, Uniontown, OH 44685
7555 York Rd, Cleveland, OH 44130
790 Kirkwall Dr, Copley, OH 44321
1900 Faulkner St, El Dorado, AR 71730
840 Kirkwall Dr #45C, Copley, OH 44321

Janet E Murphy

Name / Names Janet E Murphy
Age 69
Birth Date 1955
Also Known As Janet E Cohan
Person 16 Montview St, West Roxbury, MA 02132
Phone Number 617-327-9211
Possible Relatives


Previous Address 76 Undine Rd, Brighton, MA 02135
35 Nonantum St #G, Brighton, MA 02135

Janet Drury Murphy

Name / Names Janet Drury Murphy
Age 73
Birth Date 1951
Also Known As Janet Drury
Person 446 PO Box, Dedham, MA 02027
Phone Number 508-224-6418
Possible Relatives


Previous Address 649 Nassau Dr #649, Springfield, MA 01129
9 PO Box, Ashburnham, MA 01430
Zagnis Dr Island Dr, Ashburnham, MA 01430
535 South St #17-2A, Fitchburg, MA 01420
27 Strand Ave, Plymouth, MA 02360
43 Cochituate Rd #1, Plymouth, MA 02360
St Po, Ashburnham, MA 01430
Zagnis Drive Is, Ashburnham, MA 01430
27 Strand, Manomet, MA 02345
13 Lawrence St, Ashburnham, MA 01430

Janet K Murphy

Name / Names Janet K Murphy
Age 73
Birth Date 1951
Person 81 Cross Brk, Amherst, MA 01002
Phone Number 413-253-7575
Previous Address 25 Pine Grv, Amherst, MA 01002
81 Cross Brk #1, Amherst, MA 01002
81 Cross Brk #81, Amherst, MA 01002
185 Wendell Rd, Turners Falls, MA 01349
185 Wendell Rd, Millers Falls, MA 01349
192 PO Box, Bernardston, MA 01337
25 Pine St, Amherst, MA 01002
189 Purple Meadow Rd, Bernardston, MA 01337
Purple Mdw, Bernardston, MA 01337

Janet M Murphy

Name / Names Janet M Murphy
Age 73
Birth Date 1951
Also Known As James F Borden
Person 75 Virginia Rd, Quincy, MA 02169
Phone Number 617-471-3585
Possible Relatives Janet M Borden


Helen E Borden




Previous Address 908 Southern Artery, Quincy, MA 02169
7 Salem St, Charlestown, MA 02129
85 Arnold St, Quincy, MA 02169
7 Salem St, Boston, MA 02129
Salem, Charlestown, MA 02129
Email [email protected]

Janet Helen Murphy

Name / Names Janet Helen Murphy
Age 75
Birth Date 1949
Also Known As J Murphy
Person 933 Central St, Framingham, MA 01701
Phone Number 508-872-0420
Possible Relatives

Dl Murphy
Previous Address 111 Speen St, Natick, MA 01760
111 Speen St #2, Natick, MA 01760
15 Deloss St, Framingham, MA 01702
7 Chestnut Pl #B, Framingham, MA 01701
363 Concord St, Framingham, MA 01702
7 Chestnut Pl #C, Framingham, MA 01701
15 Deloss St #3, Framingham, MA 01702
15 Deloss St #AP2, Framingham, MA 01702
138 Franklin St #2, Framingham, MA 01702
118 Pond St #1, Natick, MA 01760
118 Pond St #2, Natick, MA 01760
20 Myrtle St #2, Framingham, MA 01702

Janet R Murphy

Name / Names Janet R Murphy
Age 77
Birth Date 1947
Also Known As J Murphy
Person 5 Waldor Dr, Mansfield, MA 02048
Phone Number 508-339-4188
Possible Relatives


Patricua H Murphy
Previous Address 8 Wayside Dr, Mansfield, MA 02048
46 Pineneedle Ln, Mansfield, MA 02048
Waldor, Mansfield, MA 02048

Janet L Murphy

Name / Names Janet L Murphy
Age 77
Birth Date 1947
Also Known As J Murphy
Person 164 Chief Justice Cushing Hwy #J, Hingham, MA 02043
Phone Number 781-741-9947
Possible Relatives
Wtlliam E Murphyjr






Previous Address 10 Weston Ave, Quincy, MA 02170
10 Weston Ave #414, Quincy, MA 02170
135 Main St #E5, Westborough, MA 01581
135 Main St #E8, Westborough, MA 01581
30 Edge Hill Rd, Braintree, MA 02184
164 Justice Cushing Way, Hingham, MA 02043
30 Egehill, Braintree, MA 02184
10 Weston Ave #414, Wollaston, MA 02170
32 Linden St, Boston, MA 02127
9 Dean St, Braintree, MA 02184

Janet M Murphy

Name / Names Janet M Murphy
Age 80
Birth Date 1944
Person 40 Countryside Ln, Milton, MA 02186
Phone Number 617-696-0778
Possible Relatives

Previous Address 195 Williams Ave, Milton, MA 02186

Janet R Murphy

Name / Names Janet R Murphy
Age 81
Birth Date 1943
Person 253 Virginia Farme Ln #L, Carlisle, MA 01741
Phone Number 978-369-6775
Possible Relatives


Previous Address 84A-86 Commonwealth Ave, W Concord, MA 01742
1123 Saint James Pl #1123, Nashua, NH 03062
250 Farme #V, Carlisle, MA 01741

Janet W Murphy

Name / Names Janet W Murphy
Age 83
Birth Date 1941
Also Known As J Murphy
Person 32 Hampton Falls Rd, Exeter, NH 03833
Phone Number 603-778-0433
Possible Relatives
Previous Address 26 Concord Rd #5, Acton, MA 01720

Janet Todd Murphy

Name / Names Janet Todd Murphy
Age 83
Birth Date 1941
Person 1029 Iyannough Rd #O, Hyannis, MA 02601
Phone Number 781-736-0054
Possible Relatives







Previous Address 112 Plymouth Dr #124, Norwood, MA 02062
698 South St #C, Waltham, MA 02453
1029 Iyannough Rd, Hyannis, MA 02601
53 Centennial Dr #12, Norwood, MA 02062
1029 Iyannough Rd #9B, Hyannis, MA 02601
1029 Iyannough Rd #4C, Hyannis, MA 02601
21 Royal St #4, Allston, MA 02134
61 Frank St #15, Worcester, MA 01604
1029 Iyanough Un #4C, Hyannis, MA 02601
112 Plymouth Dr #1A, Norwood, MA 02062

Janet L Murphy

Name / Names Janet L Murphy
Age 86
Birth Date 1937
Person 19 Dwight Ave, Natick, MA 01760
Phone Number 508-655-7115
Possible Relatives Barbara A Murphyfenore

E Murphy
T Murphy
Previous Address 26 Overlook Rd, East Wareham, MA 02538
28 Overlook Rd, East Wareham, MA 02538
28 Overlook Ter, Plymouth, MA 02360
26 Overlook Ter, Plymouth, MA 02360
41 Woodbine Ter, Auburndale, MA 02466
9 Dwight Ave, Natick, MA 01760
Dwight, Natick, MA 01760
41 Woodbine Rd, Natick, MA 01760

Janet M Murphy

Name / Names Janet M Murphy
Age 89
Birth Date 1934
Also Known As Janet H Murphy
Person Vfw Pkwy, West Roxbury, MA 02132
Phone Number 617-327-7474
Possible Relatives

C Murphy

Previous Address 30 Brunswick St, Scituate, MA 02066
781 Vfw Pkwy, West Roxbury, MA 02132
781 Vfw Pkwy, Boston, MA 02132

Janet M Murphy

Name / Names Janet M Murphy
Age N/A
Person 1439 RIDGE RD, BIRMINGHAM, AL 35209
Phone Number 205-870-8711

Janet Murphy

Name / Names Janet Murphy
Age N/A
Person 132 Marcus Shane Ln, Searcy, AR 72143
Phone Number 501-268-4404
Possible Relatives
Terry Lbrashears
Previous Address 511 Pleasure Ave, Searcy, AR 72143
1511 Pleasure Ave, Searcy, AR 72143

Janet L Murphy

Name / Names Janet L Murphy
Age N/A
Person 4114 E CATALINA AVE, MESA, AZ 85206
Phone Number 480-654-3198

Janet M Murphy

Name / Names Janet M Murphy
Age N/A
Person 2461 BELMONT DR, ANCHORAGE, AK 99517
Phone Number 907-274-2115

Janet L Murphy

Name / Names Janet L Murphy
Age N/A
Person 612 W MONROE APT 356, MAGNOLIA, AR 71753

Janet Murphy

Name / Names Janet Murphy
Age N/A
Person 3702 WHIRLWIND ST, BRYANT, AR 72022

Janet D Murphy

Name / Names Janet D Murphy
Age N/A
Person 4110 GRANDE RD, BULLHEAD CITY, AZ 86429

Janet Murphy

Name / Names Janet Murphy
Age N/A
Person PO BOX 4062, SCOTTSDALE, AZ 85261

Janet A Murphy

Name / Names Janet A Murphy
Age N/A
Person 4299 E WILDHORSE DR, GILBERT, AZ 85297

Janet J Murphy

Name / Names Janet J Murphy
Age N/A
Person PO BOX 703, PEORIA, AZ 85380

Janet P Murphy

Name / Names Janet P Murphy
Age N/A
Person HC 1, BOX 693 ELGIN, AZ 85611

Janet L Murphy

Name / Names Janet L Murphy
Age N/A
Person 13405 SHOAL CREEK RD, ASHVILLE, AL 35953

Janet K Murphy

Name / Names Janet K Murphy
Age N/A
Person 404 LEE ROAD 740, OPELIKA, AL 36804

Janet M Murphy

Name / Names Janet M Murphy
Age N/A
Person 45 Charles St, Wakefield, MA 01880

Janet Murphy

Name / Names Janet Murphy
Age N/A
Person 130 Shady Harbor Dr, Charlestown, RI 02813

Janet J Murphy

Name / Names Janet J Murphy
Age N/A
Person PO BOX 298288, WASILLA, AK 99629
Phone Number 907-376-5905

Janet Murphy

Name / Names Janet Murphy
Age N/A
Person 132 QUALLS LN, HOT SPRINGS, AR 71901
Phone Number 501-337-5174

Janet K Murphy

Name / Names Janet K Murphy
Age N/A
Person 9827 W BEHREND DR, PEORIA, AZ 85382
Phone Number 623-215-2602

Janet Murphy

Name / Names Janet Murphy
Age N/A
Person 3429 E WILDHORSE DR, GILBERT, AZ 85297
Phone Number 480-988-4910

Janet Murphy

Name / Names Janet Murphy
Age N/A
Person 3833 LOMA VENTOSA, SIERRA VISTA, AZ 85650
Phone Number 520-803-6982

Janet L Murphy

Name / Names Janet L Murphy
Age N/A
Person 1603 S NAVAJO WAY, CHANDLER, AZ 85286
Phone Number 480-821-0233

Janet C Murphy

Name / Names Janet C Murphy
Age N/A
Person 6744 S BEDFORD CT, CHANDLER, AZ 85249
Phone Number 480-883-7230

Janet L Murphy

Name / Names Janet L Murphy
Age N/A
Person 4455 E CARMEL AVE, MESA, AZ 85206
Phone Number 480-834-7256

Janet D Murphy

Name / Names Janet D Murphy
Age N/A
Person 5080 S BANNOCK AVE, SIERRA VISTA, AZ 85650
Phone Number 520-803-9794

Janet L Murphy

Name / Names Janet L Murphy
Age N/A
Person 13405 SHOAL CREEK RD, ASHVILLE, AL 35953
Phone Number 205-472-0108

Janet C Murphy

Name / Names Janet C Murphy
Age N/A
Person 7955 LEE ROAD 279, VALLEY, AL 36854
Phone Number 334-749-1777

Janet H Murphy

Name / Names Janet H Murphy
Age N/A
Person 454 MAYFIELD RD, BRENT, AL 35034
Phone Number 205-926-4012

Janet T Murphy

Name / Names Janet T Murphy
Age N/A
Person 424 PINE CT, MOBILE, AL 36608
Phone Number 251-343-6636

Janet G Murphy

Name / Names Janet G Murphy
Age N/A
Person 3903 FOXCROFT RD, LITTLE ROCK, AR 72227
Phone Number 501-223-9256

Janet Murphy

Name / Names Janet Murphy
Age N/A
Person 34 PARKRIDGE DR, BELLA VISTA, AR 72715

Janet Murphy

Business Name Upper Perkiomen Child Care Ctr
Person Name Janet Murphy
Position company contact
State PA
Address P.O. BOX 47 Red Hill PA 18076-0406
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Fax Number 215-679-0221

Janet Murphy

Business Name Todd K. Murphy
Person Name Janet Murphy
Position company contact
State MA
Address 71 Grassy Pond Drive, Dennis, MA 2638
SIC Code 822101
Phone Number
Email [email protected]

JANET MURPHY

Business Name RIVER CITY SOFTWARE DEVELOPMENT, INCORPORATED
Person Name JANET MURPHY
Position registered agent
Corporation Status Suspended
Agent JANET MURPHY 9649 COUNTRY FALLS LANE, ELK GROVE, CA 95757
Care Of 9649 COUNTRY FALLS LANE, ELK GROVE, CA 95757
CEO JAMES MURPHY9649 COUNTRY FALLS LANE, ELK GROVE, CA 95757
Incorporation Date 2001-11-07

Janet Murphy

Business Name Prudential Douglas Elliman RE
Person Name Janet Murphy
Position company contact
State NY
Address 2222C Route 112, Medford, 11763 NY
SIC Code 7513
Phone Number
Email [email protected]

Janet Murphy

Business Name Ogden Associates Inc
Person Name Janet Murphy
Position company contact
State NJ
Address 28 Wetmore Ave Morristown NJ 07960-5266
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 973-292-1006

Janet Murphy

Business Name Ogden Associates
Person Name Janet Murphy
Position company contact
State NJ
Address 28 Wetmore Ave Morristown NJ 07960-5266
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 973-292-1006
Email [email protected]
Number Of Employees 2
Annual Revenue 473220

Janet Murphy

Business Name Ogden Associates
Person Name Janet Murphy
Position company contact
State NJ
Address 28 Wetmore Ave, Morristown, NJ 07960-5266
Phone Number
Email [email protected]
Title Owner

JANET MURPHY

Business Name OHIO VENTURES, LLC
Person Name JANET MURPHY
Position Mmember
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC26034-2004
Creation Date 2004-11-08
Expiried Date 2504-11-08
Type Domestic Limited-Liability Company

Janet Murphy

Business Name Murphy-Weis Consulting LLC
Person Name Janet Murphy
Position company contact
State IL
Address 14035 W Austrian CT Lockport IL 60491-3828
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 708-267-4050

Janet Murphy

Business Name Murphy's Filtration Element
Person Name Janet Murphy
Position company contact
State GA
Address 5142 W Highway 166 Carrollton GA 30117-9152
Industry Transportation Equipment (Equipment)
SIC Code 3714
SIC Description Motor Vehicle Parts And Accessories
Phone Number 770-258-3151
Number Of Employees 7
Annual Revenue 1945260
Fax Number 770-258-9455
Website www.murphysfiltration.com

Janet Murphy

Business Name Murphy Family
Person Name Janet Murphy
Position company contact
State OH
Address 3530 Epworth Ave, Cincinnati, OH 45211
SIC Code 841201
Phone Number
Email [email protected]

Janet Murphy

Business Name Murphy Design
Person Name Janet Murphy
Position company contact
State ID
Address P.O. BOX 2235 Mc Call ID 83638-2235
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 208-634-4611

Janet Murphy

Business Name Massachusetts Speech Language
Person Name Janet Murphy
Position company contact
State MA
Address 77 Rumford Ave Waltham MA 02453-3872
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 781-647-7031
Number Of Employees 1
Annual Revenue 81180

Janet Murphy

Business Name Maristhill Nursing & Rehab Ctr
Person Name Janet Murphy
Position company contact
State MA
Address 66 Newton St Waltham MA 02453-6063
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 781-893-0240
Number Of Employees 110
Annual Revenue 4256000
Fax Number 781-894-6330

Janet Murphy

Business Name Kids At Home
Person Name Janet Murphy
Position company contact
State TN
Address 569 Pueblo Dr Madison TN 37115-5423
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 615-865-9685

Janet Murphy

Business Name KFC
Person Name Janet Murphy
Position company contact
State TX
Address 4701 Mangum Rd Houston TX 77092-3624
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 713-683-6534
Email [email protected]

Janet Murphy

Business Name Janet Murphy Consulting
Person Name Janet Murphy
Position company contact
State NJ
Address 106 Osceola Ave Middlesex NJ 08846-1806
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec

Janet Murphy

Business Name Janet Murphy & Assoc Court
Person Name Janet Murphy
Position company contact
Industry Educational Services (Services)
SIC Code 8244
SIC Description Business And Secretarial Schools
Phone Number 310-202-8200
Number Of Employees 11

Janet Murphy

Business Name Janet L Murphy
Person Name Janet Murphy
Position company contact
State KY
Address P.O. BOX 126 Wellington KY 40387-0126
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 606-768-9931

JANET MURPHY

Business Name JANET MURPHY
Person Name JANET MURPHY
Position company contact
State AL
Address 121 S. RYAN ST., AUBURN, AL 36830
SIC Code 162309
Phone Number
Email [email protected]

Janet Murphy

Business Name J & K Hair Express
Person Name Janet Murphy
Position company contact
State SC
Address 137 E Laurel St Mullins SC 29574-3219
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 843-464-1608
Number Of Employees 1
Annual Revenue 40170

Janet Murphy

Business Name Home Health Care of Oklahoma
Person Name Janet Murphy
Position company contact
State OK
Address 4870 S Lewis Ave Ste 120 Tulsa OK 74105-5172
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 918-747-1320

Janet Murphy

Business Name Hitchcock Playcare
Person Name Janet Murphy
Position company contact
State NY
Address 6 Greenacres Ave Scarsdale NY 10583-1499
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number

Janet Murphy

Business Name Fogged Inn
Person Name Janet Murphy
Position company contact
State MA
Address 163 Orange St Nantucket MA 02554-4023
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 508-228-3758
Number Of Employees 2
Annual Revenue 153000

Janet Murphy

Business Name Douglas Tahoe Sewer District
Person Name Janet Murphy
Position company contact
State NV
Address 1317 Hwy 50 Zephyr Cove NV 89448
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4952
SIC Description Sewerage Systems
Phone Number 775-588-5641

Janet Murphy

Business Name Dillon Store
Person Name Janet Murphy
Position company contact
State KS
Address 1640 S Broadway St Wichita KS 67211-4119
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 316-267-3249
Number Of Employees 33
Annual Revenue 5882240
Fax Number 316-267-4903

Janet Murphy

Business Name Delaware Valley Gi Assoc
Person Name Janet Murphy
Position company contact
State NJ
Address 406 Lippincott Dr # E Marlton NJ 08053-4168
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 856-983-1900
Number Of Employees 18
Annual Revenue 3900400

Janet Murphy

Business Name Delaware Valley Gi Assoc
Person Name Janet Murphy
Position company contact
State NJ
Address 650 S White Horse Pike Hammonton NJ 08037-2014
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 609-561-3080
Number Of Employees 7
Annual Revenue 1205940

Janet Murphy

Business Name Delaware Valley Gi Assoc
Person Name Janet Murphy
Position company contact
State NJ
Address 530 Lippincott Dr # E Marlton NJ 08053-4805
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 856-983-1900
Number Of Employees 16
Annual Revenue 5856000

Janet Murphy

Business Name Consolidated Inc
Person Name Janet Murphy
Position company contact
State OH
Address 721 S Breiel Blvd Middletown OH 45044-6201
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 513-424-5279

Janet Murphy

Business Name Consolidated Business Products
Person Name Janet Murphy
Position company contact
State OH
Address 721 S Breiel Blvd Middletown OH 45044-6201
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 513-424-5279
Annual Revenue 1593900
Fax Number 513-420-8522

Janet Murphy

Business Name Concorde Kids
Person Name Janet Murphy
Position company contact
State OH
Address 2821 Whipple Ave NW # 200 Canton OH 44708-6216
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 330-478-1752
Annual Revenue 1325120
Fax Number 330-478-1763

Janet Murphy

Business Name Boys & Girls Club-Lawrence
Person Name Janet Murphy
Position company contact
State KS
Address 1520 Haskell Ave Lawrence KS 66044-4327
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 785-841-5672
Number Of Employees 51
Fax Number 785-841-3911

Janet Murphy

Business Name Baird & Warner
Person Name Janet Murphy
Position company contact
State IL
Address 737 N. Michigan Ave #1800, Chicago, 60611 IL
Email [email protected]

Janet Murphy

Business Name BCG Pharma
Person Name Janet Murphy
Position company contact
State OH
Address 1010 Ohio Pike Cincinnati OH 45245-2300
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 513-947-0922
Annual Revenue 232800
Fax Number 513-947-0959

JANET MURPHY

Business Name AMERICAN MORTGAGE CENTER, INC.
Person Name JANET MURPHY
Position registered agent
State GA
Address 3522 WILDERNESS DR, POWDER SPRINGS, GA 30073
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-10-15
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janet Murphy

Person Name Janet Murphy
Filing Number 800523391
Position Director
State TX
Address 704 Betty, Angleton TX 77515

Janet Murphy

Person Name Janet Murphy
Filing Number 801931262
Position Managing Member
State TX
Address 406 W. Overlook Mountain Rd., Buda TX 78610

JANET C MURPHY

Person Name JANET C MURPHY
Filing Number 137150700
Position VICE PRESIDENT
State TX
Address 2301 PHEASANT DRIVE, LITTLE ELM TX 78068

JANET C MURPHY

Person Name JANET C MURPHY
Filing Number 137150700
Position TREASURER
State TX
Address 2301 PHEASANT DRIVE, LITTLE ELM TX 75068

JANET C MURPHY

Person Name JANET C MURPHY
Filing Number 137150700
Position SECRETARY
State TX
Address 2301 PHEASANT DRIVE, LITTLE ELM TX 75068

Janet Murphy

Person Name Janet Murphy
Filing Number 128621100
Position Director
State TX
Address 10401 WELLER DR, Austin TX 78750

Janet Murphy

Person Name Janet Murphy
Filing Number 128621100
Position VP
State TX
Address 10401 WELLER DR, Austin TX 78750

Janet C Murphy

Person Name Janet C Murphy
Filing Number 60899400
Position AS
State TX
Address 12840 HILLCREST STE 230, Dallas TX 75230

Janet Murphy

Person Name Janet Murphy
Filing Number 801672708
Position Member
State TX
Address 3203 Canyon Heights Rd, Belton TX 76513

JANET L MURPHY

Person Name JANET L MURPHY
Filing Number 800278565
Position MEMBER
State TX
Address 480 HAUSMANN GIN ROAD, LA GRANGE TX 78945

Murphy Janet O

State NY
Calendar Year 2016
Employer Doccs Otisville
Job Title Supvr Corrl Fac Vol S
Name Murphy Janet O
Annual Wage $40,241

Murphy Janet L

State IA
Calendar Year 2016
Employer School District Of English Valleys
Name Murphy Janet L
Annual Wage $2,310

Murphy Janet C

State IN
Calendar Year 2017
Employer South Bend Community School Corporation (St. Joseph)
Job Title Kaleidoscope Aide
Name Murphy Janet C
Annual Wage $5,159

Murphy Janet P

State IN
Calendar Year 2017
Employer Bartholomew Consolidated School Corporation (Bartholomew)
Job Title Food Service
Name Murphy Janet P
Annual Wage $6,835

Murphy Janet C

State IN
Calendar Year 2016
Employer South Bend Community School Corporation (st. Joseph)
Job Title Kaleidoscope Aide
Name Murphy Janet C
Annual Wage $11,399

Murphy Janet P

State IN
Calendar Year 2016
Employer Bartholomew Consolidated School Corporation (bartholomew)
Job Title Food Service
Name Murphy Janet P
Annual Wage $12,364

Murphy Janet C

State IN
Calendar Year 2015
Employer South Bend Community School Corporation (st. Joseph)
Job Title Kaleidoscope Aide
Name Murphy Janet C
Annual Wage $9,537

Murphy Janet P

State IN
Calendar Year 2015
Employer Bartholomew Consolidated School Corporation (bartholomew)
Job Title Food Service
Name Murphy Janet P
Annual Wage $12,401

Murphy Janet E

State IL
Calendar Year 2018
Employer Rantoul City Sd 137
Name Murphy Janet E
Annual Wage $71,665

Murphy Janet E

State IL
Calendar Year 2017
Employer Rantoul City Sd 137
Name Murphy Janet E
Annual Wage $69,555

Murphy Janet E

State IL
Calendar Year 2016
Employer Rantoul City Sd 137
Name Murphy Janet E
Annual Wage $71,568

Murphy Janet L

State IL
Calendar Year 2016
Employer Niles Twp Spec Educ
Name Murphy Janet L
Annual Wage $97,976

Murphy Janet E

State IL
Calendar Year 2015
Employer Rantoul City Sd 137
Name Murphy Janet E
Annual Wage $63,512

Murphy Janet L

State IL
Calendar Year 2015
Employer Niles Twp Spec Educ
Name Murphy Janet L
Annual Wage $95,574

Murphy Janet L

State IA
Calendar Year 2017
Employer School District of English Valleys
Job Title Subs/Teacher
Name Murphy Janet L
Annual Wage $495

Murphy Janet K

State GA
Calendar Year 2014
Employer Coweta County Board Of Education
Job Title Substitute Teacher
Name Murphy Janet K
Annual Wage $138

Murphy Janet K

State GA
Calendar Year 2013
Employer Coweta County Board Of Education
Job Title Substitute Teacher
Name Murphy Janet K
Annual Wage $480

Murphy Janet S

State GA
Calendar Year 2013
Employer City Of Bremen Board Of Education
Job Title Substitute Teacher
Name Murphy Janet S
Annual Wage $400

Murphy Janet K

State GA
Calendar Year 2012
Employer Coweta County Board Of Education
Job Title Substitute Teacher
Name Murphy Janet K
Annual Wage $4,284

Murphy Janet K

State GA
Calendar Year 2011
Employer Coweta County Board Of Education
Job Title Substitute Teacher
Name Murphy Janet K
Annual Wage $161

Murphy Janet

State GA
Calendar Year 2010
Employer Fayette County Board Of Education
Job Title Grades K-5 Teacher
Name Murphy Janet
Annual Wage $5,678

Murphy Janet

State FL
Calendar Year 2018
Employer Town Of Palm Beach
Name Murphy Janet
Annual Wage $39,376

Murphy Janet

State FL
Calendar Year 2017
Employer Town Of Palm Beach
Name Murphy Janet
Annual Wage $37,869

Murphy Janet

State FL
Calendar Year 2017
Employer Town Of Palm Beach
Name Murphy Janet
Annual Wage $37,869

Murphy Janet

State CT
Calendar Year 2018
Employer Town Of Newington
Name Murphy Janet
Annual Wage $117,969

Murphy Janet

State CT
Calendar Year 2018
Employer New Canaan Bd Of Ed
Name Murphy Janet
Annual Wage $176,493

Murphy Janet

State CT
Calendar Year 2017
Employer Town of West Hartford
Name Murphy Janet
Annual Wage $4,897

Murphy Janet

State CT
Calendar Year 2017
Employer Town of Newington
Job Title Director Of Finance
Name Murphy Janet
Annual Wage $31,530

Murphy Janet S

State GA
Calendar Year 2014
Employer City Of Bremen Board Of Education
Job Title Substitute Teacher
Name Murphy Janet S
Annual Wage $2,055

Murphy Janet

State CT
Calendar Year 2017
Employer New Canaan Bd Of Ed
Name Murphy Janet
Annual Wage $174,178

Murphy Janet

State IA
Calendar Year 2017
Employer School District of Iowa Valley
Name Murphy Janet
Annual Wage $765

Murphy Janet

State IA
Calendar Year 2018
Employer School District Of Iowa Valley
Name Murphy Janet
Annual Wage $824

Murphy Janet M

State NY
Calendar Year 2016
Employer City Of Buffalo
Name Murphy Janet M
Annual Wage $56,056

Murphy Janet M

State NY
Calendar Year 2016
Employer Cayuga-onondaga Boces
Name Murphy Janet M
Annual Wage $2,688

Murphy Janet B

State NY
Calendar Year 2016
Employer Brewster Central Schools
Name Murphy Janet B
Annual Wage $125,416

Murphy Janet E

State NY
Calendar Year 2016
Employer Alcoholism Treatment Centers
Job Title Addictions Cnslr Assnt
Name Murphy Janet E
Annual Wage $9,202

Murphy Janet C

State NY
Calendar Year 2015
Employer West Seneca Csd
Name Murphy Janet C
Annual Wage $64,862

Murphy Janet M

State NY
Calendar Year 2015
Employer Union Springs Central Schools
Name Murphy Janet M
Annual Wage $64,158

Murphy Janet E

State NY
Calendar Year 2015
Employer Suny At Stonybrook-hospital
Name Murphy Janet E
Annual Wage $96,919

Murphy Janet E

State NY
Calendar Year 2015
Employer Stonybrook Hospital Payroll
Job Title Teaching&rsch Ctr N 2
Name Murphy Janet E
Annual Wage $89,433

Murphy Janet C

State NY
Calendar Year 2015
Employer South Colonie Csd
Name Murphy Janet C
Annual Wage $792

Murphy Janet L

State NY
Calendar Year 2015
Employer Shenendehowa Csd
Name Murphy Janet L
Annual Wage $23,098

Murphy Janet O

State NY
Calendar Year 2015
Employer Otisville Corr Facility
Name Murphy Janet O
Annual Wage $69,102

Murphy Janet

State NY
Calendar Year 2015
Employer Institute For Basic Research
Job Title Secy 1
Name Murphy Janet
Annual Wage $52,793

Murphy Janet

State IA
Calendar Year 2017
Employer School District of Sioux City
Name Murphy Janet
Annual Wage $17,875

Murphy Janet A

State NY
Calendar Year 2015
Employer Inst For Basic Res & Ment Ret
Name Murphy Janet A
Annual Wage $52,432

Murphy Janet L

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Murphy Janet L
Annual Wage $10

Murphy Janet L

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Guidance Counselor
Name Murphy Janet L
Annual Wage $13,552

Murphy Janet M

State NY
Calendar Year 2015
Employer City Of Buffalo
Name Murphy Janet M
Annual Wage $42,317

Murphy Janet M

State NY
Calendar Year 2015
Employer Cayuga-onondaga Boces
Name Murphy Janet M
Annual Wage $500

Murphy Janet B

State NY
Calendar Year 2015
Employer Brewster Central Schools
Name Murphy Janet B
Annual Wage $122,966

Murphy Janet

State NJ
Calendar Year 2018
Employer Jersey City
Name Murphy Janet
Annual Wage $38,900

Murphy Janet

State NJ
Calendar Year 2017
Employer Jersey City
Name Murphy Janet
Annual Wage $38,150

Murphy Janet

State NJ
Calendar Year 2016
Employer City Of Jersey
Job Title As Viols Clk
Name Murphy Janet
Annual Wage $38,304

Murphy Janet

State NJ
Calendar Year 2015
Employer City Of Jersey
Name Murphy Janet
Annual Wage $36,443

Murphy Janet R

State LA
Calendar Year 2018
Employer School District of Red River
Name Murphy Janet R
Annual Wage $26,598

Murphy Janet R

State LA
Calendar Year 2017
Employer School District of Red River
Name Murphy Janet R
Annual Wage $26,034

Murphy Janet

State IA
Calendar Year 2018
Employer School District Of Sioux City
Name Murphy Janet
Annual Wage $18,450

Murphy Janet O

State NY
Calendar Year 2015
Employer Doccs Otisville
Job Title Supvr Corrl Fac Vol S
Name Murphy Janet O
Annual Wage $70,058

Murphy Janet

State CT
Calendar Year 2016
Employer New Canaan Bd Of Ed
Name Murphy Janet
Annual Wage $170,338

Janet L Murphy

Name Janet L Murphy
Address 1303 Ne River Wood Rd Arcadia FL 34266 -5046
Telephone Number 863-993-3384
Mobile Phone 863-993-3384
Email [email protected]
Gender Female
Date Of Birth 1954-07-31
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Janet C Murphy

Name Janet C Murphy
Address 153 Highland Rd Standish ME 04084 -5335
Phone Number 207-329-2373
Email [email protected]
Gender Female
Date Of Birth 1947-02-09
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language English

Janet E Murphy

Name Janet E Murphy
Address 15 Averill St Orono ME 04473 -3635
Phone Number 207-866-3496
Email [email protected]
Gender Female
Date Of Birth 1943-09-29
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Janet E Murphy

Name Janet E Murphy
Address 201 N Washington St Shelbyville IL 62565 -1645
Phone Number 217-774-5188
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Attended Vocational/Technical
Language English

Janet M Murphy

Name Janet M Murphy
Address 3800 Arcadia Dr West Bloomfield MI 48324 -2904
Phone Number 248-706-9346
Mobile Phone 248-736-2014
Email [email protected]
Gender Female
Date Of Birth 1957-04-09
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet R Murphy

Name Janet R Murphy
Address 251 Ridgecrest Pl Owensboro KY 42301 -8461
Phone Number 270-684-0294
Email [email protected]
Gender Female
Date Of Birth 1952-07-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet R Murphy

Name Janet R Murphy
Address 23576 Mount Chance Ct Clements MD 20624 -2407
Phone Number 301-672-1869
Mobile Phone 301-672-1869
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet I Murphy

Name Janet I Murphy
Address 16505 Jilrick St Rockville MD 20853 -1245
Phone Number 301-774-7727
Gender Female
Date Of Birth 1957-04-25
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet M Murphy

Name Janet M Murphy
Address 937 Sunflower St Louisville CO 80027 -1090
Phone Number 303-604-2788
Email [email protected]
Gender Female
Date Of Birth 1961-09-02
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Janet A Murphy

Name Janet A Murphy
Address 292 Windover Ct Melbourne FL 32934 -8028
Phone Number 321-254-8106
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $20,000
Range Of New Credit 501
Education Attended Vocational/Technical
Language English

Janet L Murphy

Name Janet L Murphy
Address 419 Borgess Ave Monroe MI 48162 -2708
Phone Number 360-649-2121
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Janet H Murphy

Name Janet H Murphy
Address 1477 Old Hickory Rd Annapolis MD 21409 -6146
Phone Number 410-349-8259
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet L Murphy

Name Janet L Murphy
Address 4114 E Catalina Ave Mesa AZ 85206 -1915
Phone Number 480-654-3198
Gender Female
Date Of Birth 1939-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet Murphy

Name Janet Murphy
Address 959 E Rockwell Dr Chandler AZ 85225 -8494
Phone Number 602-460-8433
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Janet E Murphy

Name Janet E Murphy
Address 314 Meadowlark Ln Belleville IL 62220 -2784
Phone Number 618-235-5175
Mobile Phone 618-235-5175
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Janet Murphy

Name Janet Murphy
Address 1884 Mountain Creek Church Rd Pendergrass GA 30567 -2319
Phone Number 706-693-4432
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Janet Murphy

Name Janet Murphy
Address 8630 Hodgen Rd Colorado Springs CO 80908 -2109
Phone Number 719-495-3186
Gender Female
Date Of Birth 1954-03-20
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Janet L Murphy

Name Janet L Murphy
Address 1069 Milky Way Denver CO 80260 -4707
Phone Number 720-341-2379
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Janet L Murphy

Name Janet L Murphy
Address 3701 Country Club Ln Richmond IN 47374 -3601
Phone Number 765-620-6858
Gender Female
Date Of Birth 1938-04-24
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

Janet K Murphy

Name Janet K Murphy
Address 3220 Embry Cir Atlanta GA 30341 -4317
Phone Number 770-452-7330
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Janet K Murphy

Name Janet K Murphy
Address 42 Canterbury Dr Grantville GA 30220 -2024
Phone Number 770-583-3620
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Janet M Murphy

Name Janet M Murphy
Address 5632 S Massasoit Ave Chicago IL 60638 -3724
Phone Number 773-498-2327
Mobile Phone 773-443-4895
Gender Female
Date Of Birth 1962-04-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Janet A Murphy

Name Janet A Murphy
Address 192 N Mcquilkin Pl West Terre Haute IN 47885 -9099
Phone Number 812-223-3403
Gender Female
Date Of Birth 1966-06-09
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Janet S Murphy

Name Janet S Murphy
Address 820 Indianapolis Ave Seymour IN 47274 -1214
Phone Number 812-522-4347
Email [email protected]
Gender Female
Date Of Birth 1961-08-06
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Janet A Murphy

Name Janet A Murphy
Address 2118 N 54th St Kansas City KS 66104 -3027
Phone Number 913-287-6747
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Janet Murphy

Name Janet Murphy
Address 12660 E Brumoso St Dewey AZ 86327 -7232
Phone Number 970-587-0118
Email [email protected]
Gender Female
Date Of Birth 1942-02-15
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

MURPHY, JANET

Name MURPHY, JANET
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990677918
Application Date 2008-02-26
Contributor Occupation Retired
Contributor Employer Not Employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 47 Hudson Ln WINDSOR CT

MURPHY, JANET MRS

Name MURPHY, JANET MRS
Amount 700.00
To Rudolph W Giuliani (R)
Year 2008
Transaction Type 15
Filing ID 27931339546
Application Date 2007-07-09
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Rudy Giuliani Presidential Cmte
Seat federal:president
Address 1132 SW 19TH AVE 105 PORTLAND OR

MURPHY, JANET

Name MURPHY, JANET
Amount 500.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-06-22
Recipient Party R
Recipient State MD
Seat state:governor
Address 1205 BERWICK RD TOWSON MD

MURPHY, JANET U

Name MURPHY, JANET U
Amount 500.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931652799
Application Date 2010-09-22
Contributor Occupation Retired
Contributor Employer Aetna Inc
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 47 HUDSON LN WINDSOR CT

MURPHY, JANET H MRS

Name MURPHY, JANET H MRS
Amount 300.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993023435
Application Date 2008-10-06
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 1205 BERWICK RD TOWSON MD

MURPHY, JANET U

Name MURPHY, JANET U
Amount 300.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991152077
Application Date 2004-02-23
Contributor Occupation Business Systems Use
Contributor Employer Aetna Inc
Organization Name Aetna Inc
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 4 Beecher Ln ROCKY HILL CT

MURPHY, JANET U

Name MURPHY, JANET U
Amount 300.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29934314385
Application Date 2009-06-09
Contributor Occupation Retired
Contributor Employer Aetna Inc
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 47 HUDSON LN WINDSOR CT

Murphy, Janet H Ms

Name Murphy, Janet H Ms
Amount 300.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-09
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 1205 Berwick Rd Towson MD

MURPHY, JANET U

Name MURPHY, JANET U
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24971568398
Application Date 2004-08-10
Contributor Occupation Business Systems Use
Contributor Employer Aetna Inc
Organization Name Aetna Inc
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 4 Beecher Ln ROCKY HILL CT

MURPHY, JANET U MS

Name MURPHY, JANET U MS
Amount 250.00
To Maria Cantwell (D)
Year 2006
Transaction Type 15
Filing ID 26020381504
Application Date 2005-12-19
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name Cantwell2000.com
Seat federal:senate

MURPHY, JANET U MS

Name MURPHY, JANET U MS
Amount 250.00
To EMILY's List
Year 2006
Transaction Type 15
Filing ID 26950118983
Application Date 2006-04-28
Contributor Occupation RETIRED
Contributor Gender F
Committee Name EMILY's List
Address 47 Hudson Lane WINDSOR CT

MURPHY, JANET

Name MURPHY, JANET
Amount 250.00
To Teresa Hall Bartels (R)
Year 2006
Transaction Type 15
Filing ID 25970613614
Application Date 2005-06-30
Contributor Occupation WEB SITE PRODU
Contributor Employer STEPHENS MEDIA GROUP
Organization Name Stephens Media Group
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Bartels for Congress
Seat federal:house
Address 705 Burtonwood Lane LAS VEGAS NV

MURPHY, JANET U MS

Name MURPHY, JANET U MS
Amount 250.00
To EMILY's List
Year 2004
Transaction Type 15
Filing ID 24961943435
Application Date 2004-06-09
Contributor Occupation RETIRED
Contributor Gender F
Committee Name EMILY's List
Address 4 Beecher Lane ROCKY HILL CT

MURPHY, JANET U

Name MURPHY, JANET U
Amount 250.00
To Patty Murray (D)
Year 2010
Transaction Type 15e
Filing ID 10020851469
Application Date 2010-08-19
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

MURPHY, JANET U

Name MURPHY, JANET U
Amount 250.00
To Robin Carnahan (D)
Year 2010
Transaction Type 15e
Filing ID 10020622574
Application Date 2010-05-18
Contributor Occupation RETIRED
Contributor Employer NONE
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name Robin Carnahan for Senate
Seat federal:senate

MURPHY, JANET U

Name MURPHY, JANET U
Amount 250.00
To Maria Cantwell (D)
Year 2012
Transaction Type 15e
Filing ID 11020293928
Application Date 2011-06-21
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name Friends of Maria
Seat federal:senate

MURPHY, JANET U

Name MURPHY, JANET U
Amount 250.00
To Claire McCaskill (D)
Year 2012
Transaction Type 15e
Filing ID 11020260768
Application Date 2011-06-21
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name McCaskill for Missouri 2012
Seat federal:senate

MURPHY, JANET U

Name MURPHY, JANET U
Amount 250.00
To Christopher S. Murphy (D)
Year 2012
Transaction Type 15
Filing ID 12020250586
Application Date 2012-03-23
Contributor Occupation RETIRED
Contributor Employer NONE/RETIRED
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Murphy
Seat federal:senate

MURPHY, JANET U

Name MURPHY, JANET U
Amount 250.00
To Shelley Berkley (D)
Year 2012
Transaction Type 15e
Filing ID 12020461119
Application Date 2012-06-05
Contributor Occupation RETIRED
Contributor Employer N/A
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State NV
Committee Name Berkley 2000
Seat federal:senate

MURPHY, JANET U MS

Name MURPHY, JANET U MS
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971365138
Application Date 2004-06-09
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 4 Beecher Ln ROCKY HILL CT

MURPHY, JANET U

Name MURPHY, JANET U
Amount 250.00
To Deborah Ann Stabenow (D)
Year 2012
Transaction Type 15e
Filing ID 11020283389
Application Date 2011-06-21
Contributor Occupation BUSINESS SYSTEMS SPECIALIST
Contributor Employer AETNA LIFE INSURANCE COMPANY
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

MURPHY, JANET

Name MURPHY, JANET
Amount 250.00
To FINNERAN, THOMAS M
Year 2004
Application Date 2004-07-21
Contributor Occupation LETTER SENT
Recipient Party D
Recipient State MA
Seat state:lower
Address PO BOX 1260 NANTUCKET MA

MURPHY, JANET

Name MURPHY, JANET
Amount 200.00
To WASHINGTON STATE DEMOCRATIC PARTY
Year 2004
Application Date 2004-09-13
Contributor Occupation ASSOCIATE PROFESSOR OF PE
Contributor Employer UNIVERSITY OF WA
Organization Name UNIVERSITY OF WASHINGTON
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY

MURPHY, JANET U MS

Name MURPHY, JANET U MS
Amount 200.00
To EMILY's List
Year 2006
Transaction Type 15
Filing ID 26940533428
Application Date 2006-10-13
Contributor Occupation RETIRED
Contributor Gender F
Committee Name EMILY's List
Address 47 Hudson Lane WINDSOR CT

MURPHY, JANET U

Name MURPHY, JANET U
Amount 200.00
To Chris Murphy (D)
Year 2006
Transaction Type 15
Filing ID 26940922492
Application Date 2006-09-21
Contributor Occupation retired
Contributor Employer none
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Committee To Elect Chris Murphy
Seat federal:house
Address 47 Hudson Lane WINDSOR CT

MURPHY, JANET U MS

Name MURPHY, JANET U MS
Amount 200.00
To EMILY's List
Year 2004
Transaction Type 15
Filing ID 24971833897
Application Date 2004-09-29
Contributor Occupation RETIRED
Contributor Gender F
Committee Name EMILY's List
Address 4 Beecher Lane ROCKY HILL CT

MURPHY, JANET U

Name MURPHY, JANET U
Amount 200.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10930251290
Application Date 2009-12-31
Contributor Occupation Retired
Contributor Employer Aetna Inc
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 47 HUDSON LN WINDSOR CT

MURPHY, JANET

Name MURPHY, JANET
Amount 200.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930583345
Application Date 2007-02-23
Contributor Occupation Rn
Contributor Employer Regions Hospital
Organization Name Regions Hospital
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1123 Wildrose Ct NORTHFIELD MN

MURPHY, JANET

Name MURPHY, JANET
Amount 100.00
To PACHECO, MARC R
Year 2004
Application Date 2003-11-03
Recipient Party D
Recipient State MA
Seat state:upper
Address 545 RICHMOND ST E TAUNTON MA

MURPHY, JANET

Name MURPHY, JANET
Amount 100.00
To ABERCROMBIE, NEIL (G)
Year 2010
Application Date 2010-07-20
Contributor Occupation PARALEGAL
Contributor Employer STATE OF HAWAII DEPT OF ATTORNEY GENERAL
Recipient Party D
Recipient State HI
Seat state:governor
Address 138 PINANA ST KAILUA HI

MURPHY, JANET

Name MURPHY, JANET
Amount 100.00
To THIBAULT, PAUL (COMMITTEE 1)
Year 20008
Application Date 2008-03-25
Recipient Party R
Recipient State PA
Seat state:upper
Address 1325 QUARRY LN LANCASTER PA

MURPHY, JANET

Name MURPHY, JANET
Amount 100.00
To THIBAULT, PAUL (COMMITTEE 1)
Year 20008
Application Date 2008-04-16
Recipient Party R
Recipient State PA
Seat state:upper
Address 1325 QUARRY LN LANCASTER PA

MURPHY, JANET

Name MURPHY, JANET
Amount 100.00
To TRIPP, MARY
Year 20008
Application Date 2008-07-07
Recipient Party D
Recipient State WI
Seat state:lower
Address 3 GITCHINADJI SUPERIOR WI

MURPHY, JANET

Name MURPHY, JANET
Amount 50.00
To TURNER, CLEON H
Year 2004
Application Date 2004-08-20
Contributor Occupation PHYSICAL THERAPIST
Recipient Party D
Recipient State MA
Seat state:lower
Address 109 CLOVERFIELD WAY HATCHVILLE MA

MURPHY, JANET

Name MURPHY, JANET
Amount 50.00
To TURNER, CLEON H
Year 2004
Application Date 2003-12-21
Recipient Party D
Recipient State MA
Seat state:lower
Address 109 CLOVERFIELD WAY HATCHVILLE MA

MURPHY, JANET

Name MURPHY, JANET
Amount 50.00
To MCCOLLUM, BILL (G)
Year 2010
Application Date 2009-10-06
Recipient Party R
Recipient State FL
Seat state:governor
Address 5515 2ND AVE CIRCLE, W PALMETTO FL

MURPHY, JANET

Name MURPHY, JANET
Amount 50.00
To PRESNELL, KEITH W
Year 20008
Application Date 2008-10-19
Contributor Employer HOUSEWIFE
Recipient Party R
Recipient State NC
Seat state:upper
Address PO BOX 573 SPRUCE PINE NC

MURPHY, JANET

Name MURPHY, JANET
Amount 50.00
To CLIFFORD, LINDA M
Year 20008
Application Date 2007-03-26
Contributor Occupation NURSE
Contributor Employer UW HOSPITAL
Recipient Party N
Recipient State WI
Seat state:judicial
Address 51 BAGLEY CT MADISON WI

MURPHY, JANET

Name MURPHY, JANET
Amount 30.00
To LITJENS, MICHELLE
Year 2010
Application Date 2010-05-21
Recipient Party R
Recipient State WI
Seat state:lower
Address INFORMATION REQUESTED OSHKOSH WI

MURPHY, JANET

Name MURPHY, JANET
Amount 25.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-04-14
Recipient Party R
Recipient State FL
Seat state:office
Address 1513 OCEAN SHORE BLVD F-10 ORMOND BEACH FL

MURPHY, JANET

Name MURPHY, JANET
Amount 25.00
To IOWA DEMOCRATIC PARTY
Year 2006
Application Date 2005-09-07
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 7001 W 140TH ST N MINGO IA

MURPHY, JANET

Name MURPHY, JANET
Amount 25.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-05-15
Recipient Party R
Recipient State FL
Seat state:office
Address 1513 OCEAN SHORE BLVD F-10 ORMOND BEACH FL

MURPHY, JANET

Name MURPHY, JANET
Amount 25.00
To ABERCROMBIE, NEIL (G)
Year 2010
Application Date 2010-08-30
Contributor Occupation PARALEGAL
Contributor Employer STATE OF HAWAII DEPT OF ATTORNEY GENERAL
Recipient Party D
Recipient State HI
Seat state:governor
Address 138 PINANA ST KAILUA HI

MURPHY, JANET

Name MURPHY, JANET
Amount 25.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-05-20
Recipient Party R
Recipient State FL
Seat state:office
Address 1513 OCEAN SHORE BLVD F-10 ORMOND BEACH FL

MURPHY, JANET

Name MURPHY, JANET
Amount 25.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-06-21
Recipient Party R
Recipient State FL
Seat state:office
Address 1513 OCEAN SHORE BLVD F-10 ORMOND BEACH FL

JANET S MURPHY

Name JANET S MURPHY
Address 3208 Cove Hollow Court Norman OK 73072
Value 18028
Landvalue 18028
Buildingvalue 112232
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

JANET ANDREWS MURPHY

Name JANET ANDREWS MURPHY
Address 414 7th Street Hickory NC
Value 10000
Landvalue 10000
Buildingvalue 64300
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

MURPHY MICHAEL W + JANET L

Name MURPHY MICHAEL W + JANET L
Physical Address 4005 PALM TREE BLVD, CAPE CORAL, FL 33904
Owner Address 4005 PALM TREE BLVD #208, CAPE CORAL, FL 33904
Ass Value Homestead 88096
Just Value Homestead 90900
County Lee
Year Built 2002
Area 1391
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 4005 PALM TREE BLVD, CAPE CORAL, FL 33904

MURPHY MICHAEL E & JANET

Name MURPHY MICHAEL E & JANET
Physical Address 06672 W SEA GULL LN, HOMOSASSA, FL 34446
Ass Value Homestead 72700
Just Value Homestead 72700
County Citrus
Year Built 1982
Area 2766
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 06672 W SEA GULL LN, HOMOSASSA, FL 34446

MURPHY KEVIN P & JANET E

Name MURPHY KEVIN P & JANET E
Physical Address 151 WALTON BUENA VISTA DR, PCB, FL 32413
Owner Address C/O ELEANOR M MCCLENNY, WESTERVILLE, OH 43082
Sale Price 470000
Sale Year 2012
Ass Value Homestead 359070
Just Value Homestead 359070
County Walton
Year Built 1999
Area 3416
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 151 WALTON BUENA VISTA DR, PCB, FL 32413
Price 470000

MURPHY JOSEPH M & JANET

Name MURPHY JOSEPH M & JANET
Physical Address 927 RAMOS DR,, FL
Owner Address 740 SUMMIT AVE, KENILWORTH, NJ 07033
Sale Price 252000
Sale Year 2013
Ass Value Homestead 178460
Just Value Homestead 198250
County Sumter
Year Built 1996
Area 2248
Land Code Single Family
Address 927 RAMOS DR,, FL
Price 252000

MURPHY JOSEPH E & JANET P

Name MURPHY JOSEPH E & JANET P
Physical Address 1440 KINGS RD, CANTONMENT, FL 32533
Owner Address 1440 KINGS RD, CANTONMENT, FL 32533
Ass Value Homestead 141365
Just Value Homestead 141365
County Escambia
Year Built 1989
Area 2494
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1440 KINGS RD, CANTONMENT, FL 32533

MURPHY JOHN K & JANET B

Name MURPHY JOHN K & JANET B
Physical Address 2268 JUDSON ST,, FL
Owner Address 2268 JUDSON ST, THE VILLAGES, FL 32162
County Sumter
Year Built 2005
Area 1389
Land Code Single Family
Address 2268 JUDSON ST,, FL

MURPHY JOHN J + JANET L

Name MURPHY JOHN J + JANET L
Physical Address 20264 COUNTRY CLUB DR, ESTERO, FL 33928
Owner Address 20264 COUNTRY CLUB DR, ESTERO, FL 33928
Ass Value Homestead 482799
Just Value Homestead 482799
County Lee
Year Built 2001
Area 6393
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 20264 COUNTRY CLUB DR, ESTERO, FL 33928

JANET C MURPHY & THOMAS J MURPHY

Name JANET C MURPHY & THOMAS J MURPHY
Address 2349 Pheasant Drive Little Elm TX
Value 42413
Landvalue 42413
Buildingvalue 183550
Landarea 7,389 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

MURPHY JIM W & JANET L

Name MURPHY JIM W & JANET L
Physical Address 1675 RUSTLING DR, FLEMING ISLAND, FL 32003
Owner Address 17 S PARISH DR, LONDONDERRY, NH 03053
County Clay
Year Built 1999
Area 2266
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1675 RUSTLING DR, FLEMING ISLAND, FL 32003

MURPHY JANET P

Name MURPHY JANET P
Physical Address 510 N WASHINGTON DR, SARASOTA, FL 34236
Owner Address PO BOX 49334, SARASOTA, FL 34230
Ass Value Homestead 669570
Just Value Homestead 718800
County Sarasota
Year Built 1996
Area 2061
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 510 N WASHINGTON DR, SARASOTA, FL 34236

MURPHY JANET L &

Name MURPHY JANET L &
Physical Address 6657 FERN ST, NAVARRE, FL
Owner Address MURPHY BROCK G &, NAVARRE, FL 32566
County Santa Rosa
Land Code Vacant Residential
Address 6657 FERN ST, NAVARRE, FL

MURPHY JANET L &

Name MURPHY JANET L &
Physical Address 2400 STONEY GLEN DR, FLEMING ISLAND, FL 32003
Owner Address RICHARD B EGGEMEYER, FLEMING ISLAND, FL 32003
Ass Value Homestead 322986
Just Value Homestead 329563
County Clay
Year Built 2003
Area 3654
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2400 STONEY GLEN DR, FLEMING ISLAND, FL 32003

MURPHY JANET G

Name MURPHY JANET G
Physical Address 10 6TH ST, EASTPOINT, FL
Owner Address 391 LOWER CAIRO ROAD, THOMASVILLE, GA 31792
County Franklin
Year Built 1980
Area 2024
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 10 6TH ST, EASTPOINT, FL

MURPHY JANET E EST

Name MURPHY JANET E EST
Physical Address 1237 GOLDEN CANNA LN, KISSIMMEE, FL 34747
Owner Address 224 FOREST AVE, MEDFORD, NJ 08055
Sale Price 0
Sale Year 2013
County Osceola
Year Built 2004
Area 2374
Land Code Single Family
Address 1237 GOLDEN CANNA LN, KISSIMMEE, FL 34747
Price 0

MURPHY JANET E

Name MURPHY JANET E
Physical Address 1355 N JEAGA DR, JUPITER, FL 33458
Owner Address 1355 N JEAGA DR, JUPITER, FL 33458
Ass Value Homestead 198000
Just Value Homestead 198000
County Palm Beach
Year Built 2009
Area 1790
Land Code Single Family
Address 1355 N JEAGA DR, JUPITER, FL 33458

MURPHY JANET C

Name MURPHY JANET C
Physical Address 2100 KINGS HWY -UNIT 54, PORT CHARLOTTE, FL 33980
County Charlotte
Year Built 1977
Area 864
Land Code Cooperatives
Address 2100 KINGS HWY -UNIT 54, PORT CHARLOTTE, FL 33980

MURPHY JANET S

Name MURPHY JANET S
Physical Address 11269 WATER SPRING CIR, JACKSONVILLE, FL 32256
Owner Address 11269 WATER SPRING CIR, JACKSONVILLE, FL 32256
Ass Value Homestead 183214
Just Value Homestead 183214
County Duval
Year Built 2005
Area 1767
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11269 WATER SPRING CIR, JACKSONVILLE, FL 32256

MURPHY DONALD W & JANET LEE

Name MURPHY DONALD W & JANET LEE
Physical Address 03627 E HIDDEN COVE TRL, HERNANDO, FL 34442
Ass Value Homestead 94890
Just Value Homestead 94890
County Citrus
Year Built 2000
Area 2497
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 03627 E HIDDEN COVE TRL, HERNANDO, FL 34442

JANET E DIERDORFF & JOYCE L DIERDORFF & EDNA MAE MURPHY

Name JANET E DIERDORFF & JOYCE L DIERDORFF & EDNA MAE MURPHY
Address 67 Prospect Street Hallam PA
Value 27130
Landvalue 27130
Buildingvalue 71850
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JANET H MURPHY

Name JANET H MURPHY
Address 541 Wilhelm Place Concord NC
Value 76230
Landvalue 76230
Buildingvalue 230770
Numberofbathrooms 3.1
Bedrooms 3
Numberofbedrooms 3

JANET S MURPHY

Name JANET S MURPHY
Address 11269 Water Spring Circle Jacksonville FL 32256
Value 199926
Landvalue 54000
Buildingvalue 145926
Usage Residential Land 3-7 Units Per Acre

JANET S MURPHY

Name JANET S MURPHY
Address 501 Windover Road Hatboro PA 19040
Value 107140
Landarea 5,500 square feet
Basement Full

JANET N MURPHY

Name JANET N MURPHY
Address 5 Fairview Drive Wakefield MA
Value 170800
Landvalue 170800
Buildingvalue 114100
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JANET MURPHY

Name JANET MURPHY
Address 1300 N Farragut Drive St. Petersburg FL 33710
Value 100258
Landvalue 21749
Type Residential
Price 55000

JANET MURPHY

Name JANET MURPHY
Address 569 Pueblo Drive Nashville TN 37115
Value 174500
Landarea 2,349 square feet
Price 14000

JANET MURPHY

Name JANET MURPHY
Address 1608 N Stone Street Spokane WA
Value 15500
Landarea 7,000 square feet
Bedrooms 1
Numberofbedrooms 1
Type Residential
Basement None

Janet Murphy

Name Janet Murphy
Address 6198 Route 82 Stanford NY 12581
Value 42025
Landvalue 42025
Airconditioning No
Bedrooms 2
Numberofbedrooms 2

JANET MURPHY

Name JANET MURPHY
Address 2134 S 68th Street Philadelphia PA 19142
Value 9853
Landvalue 9853
Buildingvalue 58347
Landarea 1,932 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type No Commonwealth of PA/City of Philadelphia Transfer Tax Indication
Price 22000

JANET E MURPHY

Name JANET E MURPHY
Address 2505 Skagway Drive Northwood OH 43619
Value 23900
Landvalue 23900

JANET MURPHY

Name JANET MURPHY
Address 900 Walnut Spring Lane State College PA
Value 77000
Landvalue 77000
Buildingvalue 263200
Landarea 17,424 square feet
Airconditioning yes
Numberofbathrooms 4
Bedrooms 4
Numberofbedrooms 4

JANET M MURPHY

Name JANET M MURPHY
Address 2154 Christy Drive Arnold MO 63010
Value 63000
Type Industrial
Basement Full Basement

JANET M MURPHY

Name JANET M MURPHY
Address 4038 Jessica Drive Wentzville MO
Value 42000
Landvalue 42000
Buildingvalue 121110
Landarea 6,969 square feet
Bedrooms 3
Numberofbedrooms 3
Type 2 Story
Price 161000

JANET M ET AL MURPHY

Name JANET M ET AL MURPHY
Address 4650 W Leonesio Drive Sun Valley NV
Value 38000
Landvalue 38000
Buildingvalue 4864
Landarea 15,769 square feet
Type Mh Water/Sewer/Elec/Gas
Price 12950

JANET LEE MURPHY

Name JANET LEE MURPHY
Address 1325 Quarry Lane Lancaster PA 17603
Value 72600
Landvalue 72600

JANET L MURPHY

Name JANET L MURPHY
Address 104 Lincoln Street West Wyoming PA
Value 19400
Landvalue 19400
Buildingvalue 56100

JANET K MURPHY

Name JANET K MURPHY
Address 9635 Spanish Moss Lane Sun City AZ 85373
Value 20100
Landvalue 20100

JANET IND MURPHY

Name JANET IND MURPHY
Address 100 Maple Street Melrose MA 02176
Value 115400
Landvalue 115400
Buildingvalue 92900
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JANET M MURPHY

Name JANET M MURPHY
Address 6 Constitution Drive Plymouth MA 02360
Value 164400
Landvalue 164400
Buildingvalue 140600
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

MURPHY BILL L & JANET L

Name MURPHY BILL L & JANET L
Owner Address 3024 VIA CONQUISTADORES DR, NAVARRE, FL 32566
County Santa Rosa
Land Code Vacant Residential

JANET MURPHY

Name JANET MURPHY
Type Republican Voter
State NJ
Address 28 WETMORE AVE, MORRISTOWN, NJ 7960
Phone Number 973-292-1006
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Voter
State NY
Address 155 GARTH ROAD 4E, SCARSDALE, NY 10583
Phone Number 914-723-5021
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Voter
State KY
Address 137BRADBURY DR, RICHMOND, KY 40475
Phone Number 859-314-3333
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Republican Voter
State NC
Address 202 DOVERS BRANCH RD, BURNSVILLE, NC 28714
Phone Number 828-765-7729
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Independent Voter
State MO
Address 105 E 134TH ST, KANSAS CITY, MO 64145
Phone Number 816-941-7942
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Republican Voter
State MI
Address 6096 W FARRAND RD, CLIO, MI 48420
Phone Number 810-955-9758
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Independent Voter
State KS
Address 315 CENTER ST, CARBONDALE, KS 66414
Phone Number 785-836-3675
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Voter
State MA
Address 16 LEOPOLD ST, BURLINGTON, MA 1803
Phone Number 781-385-9188
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Independent Voter
State CO
Address 1069 MILKY WAY, THORTON, CO 80260
Phone Number 720-524-8698
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Republican Voter
State NY
Address 599 LASALLE AVE, BUFFALO, NY 14215
Phone Number 716-851-4412
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Voter
State NC
Address 8616 MINERAL RIDGE WAY, CHARLOTTE, NC 28269
Phone Number 704-819-6632
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Voter
State MO
Address 2016 SOUTH MAIN, MARYVILLE, MO 64468
Phone Number 660-562-2600
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Democrat Voter
State IL
Address 700 S WARD ST TRLR 57, MACOMB, IL 61455
Phone Number 630-768-0937
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Voter
State IN
Address 804 TRAILRIDGE E, MISHAWAKA, IN 46544
Phone Number 574-532-0690
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Republican Voter
State FL
Phone Number 561-758-8002
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Voter
State NY
Address 19 ORCHARD RD., CASTLETON ON HUDSON, NY 12033
Phone Number 518-732-2090
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Voter
State NY
Address 160 KENSINGTON RD, GARDEN CITY, NY 11530
Phone Number 516-606-1237
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Voter
State MA
Address 26 PARKER HILL AVE, MILFORD, MA 1757
Phone Number 508-381-1883
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Democrat Voter
State FL
Address 1511 OPERETTA AVE. S.E., PALM BAY, FL 32909
Phone Number 321-723-7292
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Republican Voter
State KS
Address 1002 W 24TH ST APT 11, LAWRENCE, KS 66046
Phone Number 316-807-0286
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Independent Voter
State NY
Address 19 SERRA LANE, MASSENA, NY 13662
Phone Number 315-769-5416
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Democrat Voter
State MD
Address 23576 MT CHANCE CT, CLEMENTS, MD 20624
Phone Number 301-769-2150
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Voter
State ME
Address 1418 FOREST AVENUE, PORTLAND, ME 4103
Phone Number 207-518-0191
Email Address [email protected]

JANET MURPHY

Name JANET MURPHY
Type Republican Voter
State AL
Address 13405 SHOAL CREEK ROAD, ASHVILLE, AL 35953
Phone Number 205-613-8329
Email Address [email protected]

JANET P MURPHY

Name JANET P MURPHY
Visit Date 4/13/10 8:30
Appointment Number U87080
Type Of Access VA
Appt Made 6/2/2014 0:00
Appt Start 6/4/2014 12:30
Appt End 6/4/2014 23:59
Total People 200
Last Entry Date 6/2/2014 12:26
Meeting Location WH
Caller SOCIAL
Description The event is on the STate Floor.
Release Date 09/26/2014 07:00:00 AM +0000

Janet P Murphy

Name Janet P Murphy
Visit Date 4/13/10 8:30
Appointment Number U45539
Type Of Access VA
Appt Made 1/15/14 0:00
Appt Start 1/17/14 9:00
Appt End 1/17/14 23:59
Total People 230
Last Entry Date 1/15/14 14:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/25/2014 07:00:00 AM +0000

Janet W Murphy

Name Janet W Murphy
Visit Date 4/13/10 8:30
Appointment Number U44801
Type Of Access VA
Appt Made 10/5/12 0:00
Appt Start 10/9/12 8:00
Appt End 10/9/12 23:59
Total People 124
Last Entry Date 10/5/12 18:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Janet M Murphy

Name Janet M Murphy
Visit Date 4/13/10 8:30
Appointment Number U84644
Type Of Access VA
Appt Made 2/28/2012 0:00
Appt Start 3/15/2012 7:30
Appt End 3/15/2012 23:59
Total People 300
Last Entry Date 2/28/2012 17:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Janet Murphy

Name Janet Murphy
Visit Date 4/13/10 8:30
Appointment Number U79768
Type Of Access VA
Appt Made 2/8/2012 0:00
Appt Start 2/10/2012 19:45
Appt End 2/10/2012 23:59
Total People 4
Last Entry Date 2/8/2012 17:40
Meeting Location WH
Caller IVAN
Description WEST WING TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Janet L Murphy

Name Janet L Murphy
Visit Date 4/13/10 8:30
Appointment Number U35023
Type Of Access VA
Appt Made 8/16/2011 0:00
Appt Start 8/18/2011 11:00
Appt End 8/18/2011 23:59
Total People 349
Last Entry Date 8/16/2011 6:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Janet J Murphy

Name Janet J Murphy
Visit Date 4/13/10 8:30
Appointment Number U30153
Type Of Access VA
Appt Made 8/3/2011 0:00
Appt Start 8/4/2011 9:00
Appt End 8/4/2011 23:59
Total People 338
Last Entry Date 8/3/2011 9:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Janet A Murphy

Name Janet A Murphy
Visit Date 4/13/10 8:30
Appointment Number U09107
Type Of Access VA
Appt Made 5/16/2011 0:00
Appt Start 5/20/2011 8:30
Appt End 5/20/2011 23:59
Total People 323
Last Entry Date 5/16/2011 7:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JANET S MURPHY

Name JANET S MURPHY
Visit Date 4/13/10 8:30
Appointment Number U67817
Type Of Access VA
Appt Made 12/13/10 15:55
Appt Start 12/18/10 11:00
Appt End 12/18/10 23:59
Total People 348
Last Entry Date 12/13/10 15:54
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

JANET G MURPHY

Name JANET G MURPHY
Visit Date 4/13/10 8:30
Appointment Number U90289
Type Of Access VA
Appt Made 3/26/10 14:00
Appt Start 3/30/10 10:30
Appt End 3/30/10 23:59
Total People 620
Last Entry Date 3/26/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOUR /
Release Date 06/25/2010 07:00:00 AM +0000

JANET L MURPHY

Name JANET L MURPHY
Visit Date 4/13/10 8:30
Appointment Number U96521
Type Of Access VA
Appt Made 4/14/10 13:49
Appt Start 4/15/10 10:30
Appt End 4/15/10 23:59
Total People 355
Last Entry Date 4/14/10 13:48
Meeting Location WH
Caller VISITORS
Description GROUP TOURS.//
Release Date 07/30/2010 07:00:00 AM +0000

JANET MURPHY

Name JANET MURPHY
Car FORD FUSION
Year 2008
Address 1158 Windham St, Westland, MI 48186-5351
Vin 3FAHP07Z48R108304

JANET MURPHY

Name JANET MURPHY
Car HONDA CR-V
Year 2007
Address 8823 Gettysburg St, Bellerose, NY 11426-1262
Vin JHLRE48707C084317

JANET MURPHY

Name JANET MURPHY
Car HONDA ACCORD
Year 2007
Address 1439 Ridge Rd, Birmingham, AL 35209-5403
Vin 1HGCM55827A031835

JANET MURPHY

Name JANET MURPHY
Car HONDA PILOT
Year 2007
Address 3876 Vallendar Dr, Bartlett, TN 38135-9144
Vin 5FNYF28647B037165
Phone 901-213-4036

JANET MURPHY

Name JANET MURPHY
Car HONDA ACCORD
Year 2007
Address 13938 SE 37th St, Bellevue, WA 98006-1418
Vin JHMCN36417C002597

JANET MURPHY

Name JANET MURPHY
Car DODGE RAM PICKUP 2500
Year 2007
Address 551 Entrekin Rd, Lumberton, MS 39455-5712
Vin 1D7KS28A17J596497

JANET MURPHY

Name JANET MURPHY
Car CADILLAC CTS
Year 2007
Address 232 Ampere Pkwy, Bloomfield, NJ 07003-5925
Vin 1G6DP577570116918

JANET MURPHY

Name JANET MURPHY
Car PONTIAC G6
Year 2007
Address 1142 ALPINE DR, JANESVILLE, WI 53546-1754
Vin 1G2ZH18N374186128

JANET MURPHY

Name JANET MURPHY
Car JEEP GRAND CHEROKEE
Year 2007
Address 540 Ridgewood Rd, Township Of Washington, NJ 07676-5058
Vin 1J8GR48KX7C534691

JANET MURPHY

Name JANET MURPHY
Car TOYOTA COROLLA
Year 2007
Address 44 Trail Three, Wurtsboro, NY 12790-6424
Vin 2T1BR30E77C783605

JANET MURPHY

Name JANET MURPHY
Car HONDA ACCORD
Year 2007
Address PO BOX 5095, BELLAIRE, TX 77402-5095
Vin 1HGCM56757A148055
Phone 281-491-6522

JANET MURPHY

Name JANET MURPHY
Car TOYOTA YARIS
Year 2007
Address 7222 N Rogers Ave Unit A, Chicago, IL 60645-2491
Vin JTDJT923975063229
Phone 773-761-0974

JANET MURPHY

Name JANET MURPHY
Car FORD FUSION
Year 2007
Address 50 Prospect Ave, Pompton Plains, NJ 07444-1335
Vin 3FAHP07Z47R122685
Phone 973-839-4579

JANET MURPHY

Name JANET MURPHY
Car KIA SPORTAGE
Year 2007
Address 14529 W Winding Trl, Surprise, AZ 85374-3515
Vin KNDJF723377350291
Phone 623-214-6640

Janet Murphy

Name Janet Murphy
Car SUBARU OUTBACK
Year 2007
Address 3 Sterling Hill Ln Apt 314, Exeter, NH 03833-4870
Vin 4S4BP62C877315446

Janet Murphy

Name Janet Murphy
Car MAZDA MAZDA3
Year 2007
Address 2210 NE 41st Ave, Homestead, FL 33033-5131
Vin JM1BK32F571669777

JANET MURPHY

Name JANET MURPHY
Car HONDA ACCORD
Year 2007
Address 4005 Palm Tree Blvd Apt 208, Cape Coral, FL 33904-8901
Vin 1HGCM66537A090581

Janet Murphy

Name Janet Murphy
Car NISSAN MURANO
Year 2007
Address 6862 Old Banyan Way, Naples, FL 34109-7824
Vin JN8AZ08T37W522125
Phone 239-431-6603

Janet Murphy

Name Janet Murphy
Car JEEP PATRIOT
Year 2007
Address 1180 Carlton Ct Apt A, Fort Pierce, FL 34949-3081
Vin 1J8FF28W07D356604

Janet Murphy

Name Janet Murphy
Car Chrysler Town & Country LWB
Year 2007
Address 18751 Jefferson Dr, Bedford, OH 44146-5335
Vin 2A4GP54L07R305052

Janet Murphy

Name Janet Murphy
Car FORD ESCAPE
Year 2007
Address 6667 Thornbriar St NW, Canton, OH 44718-3792
Vin 1FMYU031X7KA59899

JANET MURPHY

Name JANET MURPHY
Car TOYOTA COROLLA
Year 2007
Address 246 W CLEVELAND AVE, SPOKANE, WA 99205-3191
Vin 1NXBR32E87Z928551

JANET MURPHY

Name JANET MURPHY
Car TOYOTA CAMRY HYBRID
Year 2008
Address 3625 Bahnman Dr, Mckinney, TX 75070-4802
Vin 4T1BB46K28U059019

JANET MURPHY

Name JANET MURPHY
Car HYUNDAI TIBURON
Year 2008
Address 7511 NW 1ST CT, PEMBROKE PINES, FL 33024-7003
Vin KMHHM66D88U264796

JANET MURPHY

Name JANET MURPHY
Car HONDA ACCORD
Year 2008
Address 804 Devon Pl, Alexandria, VA 22314-1214
Vin 1HGCP26868A055142

JANET MURPHY

Name JANET MURPHY
Car CHRYSLER 300
Year 2008
Address 23576 Mount Chance Ct, Clements, MD 20624-2407
Vin 2C3LA53G28H136951

Janet Murphy

Name Janet Murphy
Car FORD FOCUS
Year 2007
Address 5752 Riner Dr, Dublin, VA 24084-2160
Vin 1FAFP31NX7W277589

JANET MURPHY

Name JANET MURPHY
Car FORD FOCUS
Year 2007
Address 2509 LANDERSHIRE LN, PLANO, TX 75023-7826
Vin 1FAHP34N67W217443
Phone 972-758-9107

Janet Murphy

Name Janet Murphy
Domain westmorland-neighborhood.net
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-07-15
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 460 Holly Avenue Madison WI 53711
Registrant Country UNITED STATES

Janet Murphy

Name Janet Murphy
Domain casadelcortescondos.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2004-02-22
Update Date 2013-02-15
Registrar Name DOMAIN.COM, LLC
Registrant Address 1313 N White Chapel Blvd Southlake TX 76092
Registrant Country UNITED STATES

Janet Murphy

Name Janet Murphy
Domain jannybean.com
Contact Email [email protected]
Whois Sever whois.namescout.com
Create Date 2003-01-22
Update Date 2013-01-03
Registrar Name NAMESCOUT CORP
Registrant Address 321 Ashton Creek Crescent RR3 Ashton ON K0A 1B0
Registrant Country CANADA

Janet Murphy

Name Janet Murphy
Domain scribbleandnote.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2009-02-21
Update Date 2013-01-26
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 321 Ashton Creek Crescent RR3 Ashton ON K0A 1B0
Registrant Country CANADA

Janet Murphy

Name Janet Murphy
Domain scribblesandnote.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2009-02-21
Update Date 2013-01-26
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 321 Ashton Creek Crescent RR3 Ashton ON K0A 1B0
Registrant Country CANADA

Janet Murphy

Name Janet Murphy
Domain concordekids.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2007-05-27
Update Date 2013-05-27
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 2821 Whipple Ave. NW Ste 200 Canton OH 44708
Registrant Country UNITED STATES

Janet Murphy

Name Janet Murphy
Domain bartlesvilleweddingchapel.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-07-13
Update Date 2013-06-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4018 Toledo Rd Bartlesville OK 74006
Registrant Country UNITED STATES

Janet Murphy

Name Janet Murphy
Domain sizzlestanning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-29
Update Date 2010-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 3918 15th Street Chesapeake Beach Maryland 20732
Registrant Country UNITED STATES

Janet Murphy

Name Janet Murphy
Domain plesciaconstruction.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-01-21
Update Date 2012-12-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 447 New Milford Ave. Oradell NJ 07649
Registrant Country UNITED STATES

Janet Murphy

Name Janet Murphy
Domain casacondos.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2006-11-12
Update Date 2013-10-23
Registrar Name DOMAIN.COM, LLC
Registrant Address 480 Hausmann Gin Rd La Grange TX 78945
Registrant Country UNITED STATES

Janet Murphy

Name Janet Murphy
Domain casaportaransas.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2006-11-12
Update Date 2013-10-23
Registrar Name DOMAIN.COM, LLC
Registrant Address 480 Hausmann Gin Rd La Grange TX 78945
Registrant Country UNITED STATES

Janet Murphy

Name Janet Murphy
Domain stagingwithjanet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-27
Update Date 2012-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Rosemont Heights Drive Box 64 Rosemont Ontario L0N 1R0
Registrant Country CANADA

Janet Murphy

Name Janet Murphy
Domain littleoffspring.com
Contact Email [email protected]
Whois Sever whois.namescout.com
Create Date 2007-01-05
Update Date 2013-01-02
Registrar Name NAMESCOUT CORP
Registrant Address 321 Ashton Creek Crescent RR3 Ashton ON K0A 1B0
Registrant Country CANADA

JANET MURPHY

Name JANET MURPHY
Domain inlinepodiatry.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-07-01
Update Date 2013-07-15
Registrar Name ENOM, INC.
Registrant Address 470 WAINUI RD RAGLAN 3297
Registrant Country NEW ZEALAND

Janet Murphy

Name Janet Murphy
Domain casaonthebeach.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2006-11-12
Update Date 2013-02-17
Registrar Name DOMAIN.COM, LLC
Registrant Address 480 Hausmann Gin Rd La Grange TX 78945
Registrant Country UNITED STATES

JANET MURPHY

Name JANET MURPHY
Domain hiscpc.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2004-02-11
Update Date 2013-01-21
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 948 COMO LAKE AVE. COQUITLAM BC V3J 7P9
Registrant Country CANADA

Janet Murphy

Name Janet Murphy
Domain janetmurphyrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-10
Update Date 2013-08-11
Registrar Name GODADDY.COM, LLC
Registrant Address 60 The Greenway Loop Seacrest Beach Florida 32413
Registrant Country UNITED STATES
Registrant Fax 850 2135008

Janet Murphy

Name Janet Murphy
Domain murphysplumbingandheating.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-24
Update Date 2013-05-24
Registrar Name GODADDY.COM, LLC
Registrant Address 33 Clareside Drive East Longmeadow Massachusetts 01028
Registrant Country UNITED STATES

Janet Murphy

Name Janet Murphy
Domain greatpostureforlife.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-11
Update Date 2011-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2400 Stoney Glen Drive Orange Park Florida 32003
Registrant Country UNITED STATES
Registrant Fax 9042159434

Janet Murphy

Name Janet Murphy
Domain 2014authentic.com
Contact Email [email protected]
Whois Sever whois.internet.bs
Create Date 2013-12-04
Update Date 2013-12-04
Registrar Name INTERNET.BS CORP.
Registrant Address 39 Main St

Janet Murphy

Name Janet Murphy
Domain janetmurphyhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-19
Update Date 2013-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 221 Rollingwood Dr. Lexington South Carolina 29072
Registrant Country UNITED STATES

Janet Murphy

Name Janet Murphy
Domain livingwithfun.biz
Contact Email [email protected]
Create Date 2009-02-27
Update Date 2013-02-27
Registrar Name GODADDY.COM, INC.
Registrant Address 12660 E. Brumoso St. Dewey Arizona 86327
Registrant Country UNITED STATES

Janet Murphy

Name Janet Murphy
Domain buyorsellproperty.info
Contact Email [email protected]
Create Date 2013-08-06
Update Date 2013-10-06
Registrar Name Wild West Domains, LLC (R213-LRMS)
Registrant Address 1524 N Ohio Street Arlington Virginia 22205
Registrant Country UNITED STATES

Janet Murphy

Name Janet Murphy
Domain ilovemycabinets.net
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-09-14
Update Date 2013-09-14
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 5001 South Blvd E Charlotte NC 28217
Registrant Country UNITED STATES

Janet Murphy

Name Janet Murphy
Domain wesellyourhome4u.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-08-17
Update Date 2013-08-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1524 N Ohio Street Arlington Virginia 22205
Registrant Country UNITED STATES

JANET MURPHY

Name JANET MURPHY
Domain janetmurphyphotography.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-07-15
Update Date 2013-06-21
Registrar Name ENOM, INC.
Registrant Address 33 CHAPEL ROAD, PAWLETT BRIDGWATER SOMERSET TA6 4SH
Registrant Country UNITED KINGDOM