Janet Murray

We have found 240 public records related to Janet Murray in 35 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 23 business registration records connected with Janet Murray in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 50 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Education Professionals. These employees work in twelve different states. Most of them work in North Carolina state. Average wage of employees is $74,106.


Janet K Murray

Name / Names Janet K Murray
Age 49
Birth Date 1975
Person 2000 Gardner St, Augusta, GA 30904
Phone Number 781-738-0363
Possible Relatives
Kenneth E Murrayjr

Previous Address 324 Milledge Rd, Augusta, GA 30904
5569 Mary Boyd Rd, Thomson, GA 30824
824 Hickman Rd, Augusta, GA 30904
86 Plainfield Ave #30, Malden, MA 02148
200 Gardner, Augusta, GA 30904

Janet A Murray

Name / Names Janet A Murray
Age 52
Birth Date 1972
Also Known As Janet A Conger
Person 1330 Greene Road 507, Lafe, AR 72436
Phone Number 870-586-9180
Possible Relatives







Previous Address 3402 Greene Road 507, Marmaduke, AR 72443
201 PO Box, Marmaduke, AR 72443
1330 Green #507, Lafe, AR 72436
203 PO Box, Lafe, AR 72436
203A PO Box, Lafe, AR 72436

Janet Mack Murray

Name / Names Janet Mack Murray
Age 53
Birth Date 1971
Also Known As Janet Mack
Person 20780 37th Ct, Miami Gardens, FL 33055
Phone Number 305-624-3322
Possible Relatives







Previous Address 16912 17th Ave, Miami Gardens, FL 33056
1650 195th St, Miami, FL 33169
16912 17th Ave, Opa Locka, FL 33056
31 185th Ter, Miami, FL 33179
20780 37th Ct, Opa Locka, FL 33055
Email [email protected]

Janet E Murray

Name / Names Janet E Murray
Age 57
Birth Date 1967
Person 1416 PO Box, Saint Augustine, FL 32085
Possible Relatives

Previous Address 3813 Lake Pl, Miramar, FL 33023
3813 Lake Ter, Miramar, FL 33023
Email [email protected]

Janet M Murray

Name / Names Janet M Murray
Age 58
Birth Date 1966
Also Known As Janet M Nappi
Person 40 Erika Ln, South Weymouth, MA 02190
Phone Number 781-812-2245
Possible Relatives




Armando J Nappijr


Previous Address 36 Nevada St #2, Winthrop, MA 02152
40 Erika Ln, Weymouth, MA 02190
109 Essex St, Weymouth, MA 02188
25 Columbian Woods, Weymouth, MA 02190
17 Buckthorn Ter, Winthrop, MA 02152
63 Buchanan St, Winthrop, MA 02152
61 Buchanan St #2, Winthrop, MA 02152
61 Buchanan St #3, Winthrop, MA 02152
25 Columbian St, Weymouth, MA 02190
209 Edge Hill Rd, Milton, MA 02186
Email [email protected]

Janet Marie Murray

Name / Names Janet Marie Murray
Age 58
Birth Date 1966
Also Known As J Murray
Person 3101 Kent Dr, Oklahoma City, OK 73120
Phone Number 405-749-9268
Possible Relatives
Previous Address 2058 Sawbury Blvd, Columbus, OH 43235
3209 Elmwood Ave, Oklahoma City, OK 73116
920 Leverenz Rd, Naperville, IL 60565
1 Yellow Jacket Ct, Branchburg, NJ 08876
1710 Coventry Ln, Nichols Hills, OK 73120
12601 Pennsylvania34, Oklahoma City, OK 00000
18500 Scarlet Oak Ln, Edmond, OK 73003
2058 Sawbury, Worthington, OH 43085
Email [email protected]

Janet M Murray

Name / Names Janet M Murray
Age 58
Birth Date 1966
Person 3 Richardson St #F2, Wakefield, MA 01880
Phone Number 781-231-5969
Possible Relatives

Previous Address 3 Richardson St, Wakefield, MA 01880
15 Apple Rd #24, Beverly, MA 01915
3 Richardson St #D6, Wakefield, MA 01880
11 Magnolia St, Saugus, MA 01906
Richardson #F2, Wakefield, MA 01880
109 Walnut St, Malden, MA 02148
958 PO Box, Lynnfield, MA 01940
194 Essex St #2, Malden, MA 02148
152 Bryant St #2, Malden, MA 02148

Janet Murray

Name / Names Janet Murray
Age 65
Birth Date 1959
Also Known As Janet E Murray
Person 176 Hillcrest Ave, Wood Ridge, NJ 07075
Phone Number 908-657-1226
Possible Relatives


Previous Address 237 Elberon Ave, Allenhurst, NJ 07711
104 Tarnov Ct, Manchester, NJ 08759
104 Tarnov Ct, Lakehurst, NJ 08759
197 Wheaton Pl, Rutherford, NJ 07070
506 Barnegat Ave, Toms River, NJ 08753

Janet B Murray

Name / Names Janet B Murray
Age 65
Birth Date 1959
Also Known As Janet L Balzebre
Person 3886 La Playa Blvd, Miami, FL 33133
Phone Number 305-663-5418
Possible Relatives







Previous Address 3886 La Playa Blvd, Coconut Grove, FL 33133
125 Edgewater Dr #14, Coral Gables, FL 33133
135 Leucadendra Dr, Coral Gables, FL 33156
234 Viscaya Ave, Coral Gables, FL 33134
3635 Frantz Rd, Miami, FL 33133
7440 52nd Ave, Miami, FL 33143
7440 52nd Ct, Miami, FL 33143
Email [email protected]
Associated Business Allied Lumber International, Inc Admiral Marine Services, Inc

Janet Mildred Murray

Name / Names Janet Mildred Murray
Age 66
Birth Date 1958
Also Known As H Cantu Janet
Person 6019 Merrimac Cv, San Antonio, TX 78249
Phone Number 210-691-0153
Possible Relatives

Previous Address 11200 Perrin Beitel Rd, San Antonio, TX 78217
7930 Roanoke Run #308, San Antonio, TX 78240

Janet Sue Murray

Name / Names Janet Sue Murray
Age 67
Birth Date 1957
Also Known As Janet D Murray
Person 314 Philo Dr, Lafayette, LA 70506
Phone Number 337-265-5665
Possible Relatives


Previous Address RR 1, Navasota, TX 77868
2806 Oakland Dr, Sugar Land, TX 77479
363 RR 1, Navasota, TX 77868
363F RR 1, Navasota, TX 77868
3000 Loris Ln, Bartlesville, OK 74006
Associated Business Scuba Adventures, Inc

Janet L Murray

Name / Names Janet L Murray
Age 70
Birth Date 1954
Also Known As Janet L Case
Person Milltowne Dr, Wesson, MS 39191
Phone Number 601-833-7727
Possible Relatives



Previous Address 1863 Highway 550 #39, Brookhaven, MS 39601
3810 Sherwood Dr, Natchez, MS 39120
1570 PO Box, Washington, MS 39190
3009 Ira Young Dr #1105, Temple, TX 76504
721 Brookway Blvd, Brookhaven, MS 39601
488 RR 3, Brookhaven, MS 39601
RR 3, Brookhaven, MS 39601
174E PO Box, Brookhaven, MS 39602
488 PO Box, Brookhaven, MS 39602
Email [email protected]
Associated Business Big River Discount Mobile Homes, Inc

Janet Murray

Name / Names Janet Murray
Age 73
Birth Date 1951
Also Known As Janet Duncan
Person 504 PO Box, Carver, MA 02330
Phone Number 508-866-5313
Possible Relatives




Previous Address 8 Meadow Vlg, Carver, MA 02330
81 Meadow Vlg, Carver, MA 02330
14 Liveing Stone Ing Ston, Carver, MA 02330
152 Meadow Rd #504, Carver, MA 02330
Meadow, Carver, MA 02330
81 Meadow St, Carver, MA 02330
81 S Mdw, Carver, MA 02330
14 Liveing Stone Ing Stone, Carver, MA 02330
14 Liveing Stone, Carver, MA 02330

Janet F Murray

Name / Names Janet F Murray
Age 79
Birth Date 1945
Person 12615 Parkmeadow Ave, Baton Rouge, LA 70816
Phone Number 504-751-1349
Possible Relatives P C Murray


Janet C Murray

Name / Names Janet C Murray
Age 81
Birth Date 1943
Also Known As Janet C Murphy
Person 15 Lawndale Rd, Norwood, MA 02062
Phone Number 781-769-2717
Possible Relatives





P Murphy

Previous Address 36 Howitt Rd, Roxbury, MA
12 Harris Ave, Jamaica Plain, MA 02130
36 Howitt Rd, West Roxbury, MA 02132
Email [email protected]
Associated Business J C M, Inc

Janet Anne Murray

Name / Names Janet Anne Murray
Age 81
Birth Date 1943
Also Known As J Murray
Person 718 2nd St #A3, Albemarle, NC 28001
Phone Number 910-763-9480
Possible Relatives Murray Murrayfrancoeu
Previous Address 718A 2nd St #3, Albemarle, NC 28001
10 Highland Ave #2, Beverly, MA 01915
718 2nd St, Albemarle, NC 28001
518 Wright St, Wilmington, NC 28401
718 2nd St #A, Albemarle, NC 28001
718 2nd St #3, Albemarle, NC 28001

Janet L Murray

Name / Names Janet L Murray
Age 82
Birth Date 1942
Also Known As J Murray
Person 123 Holden St #H2, Worcester, MA 01606
Phone Number 508-852-0291
Previous Address 123 Holden St, Worcester, MA 01606
123 Holden St #H5, Worcester, MA 01606
1060 Main St #709, Worcester, MA 01603
830 Boylston St, Worcester, MA 01606
241 Lincoln St, Worcester, MA 01605
111 Nicholas Ave, Boylston, MA 01505
Email [email protected]

Janet Marotta Murray

Name / Names Janet Marotta Murray
Age 83
Birth Date 1941
Also Known As Jan Marotta
Person 206 Florence Ave, Arlington, MA 02476
Phone Number 781-641-2633
Possible Relatives




Marotta Murray


Murray J Marotta
Previous Address 12501 5th Ct, Davie, FL 33325
12501 5th Ct, Fort Lauderdale, FL 33325
12501 5th Ct, Ft Lauderdale, FL 33325
642 PO Box, North Woodstock, NH 03262
12501 5th St, Davie, FL 33325
65 Highland Pl, Plymouth, MA 02360
21 Banbury Ave, Waltham, MA 02451
426 Mass Ave #6, Arlington, MA 02474
426 Massachusetts Ave #6, Arlington, MA 02474
Email [email protected]

Janet T Murray

Name / Names Janet T Murray
Age 83
Birth Date 1941
Person 65 Washington St #2206, N Attleboro, MA 02760
Phone Number 508-695-9442
Possible Relatives







Previous Address 65 Washington St #5308, North Attleboro, MA 02760
11 East St, North Attleboro, MA 02760
65 Washington St #2206, North Attleboro, MA 02760
65 Wa State Highway Bl-2, North Attleboro, MA 02760
65 Washington St #1201, North Attleboro, MA 02760
65 Washington St #5102, N Attleboro, MA 02760
Email [email protected]

Janet Gray Murray

Name / Names Janet Gray Murray
Age 84
Birth Date 1939
Also Known As Janet S Murray
Person 4121 La Brigada Ln, El Paso, TX 79922
Phone Number 915-584-2297
Possible Relatives
Previous Address 7304 Good Samaritan Ct #24, El Paso, TX 79912

Janet N Murray

Name / Names Janet N Murray
Age 85
Birth Date 1938
Person 55 Alden Rd, West Yarmouth, MA 02673
Phone Number 508-771-6835
Possible Relatives



Nell H Murray
Previous Address 11 Laurel Ln, Reading, MA 01867

Janet M Murray

Name / Names Janet M Murray
Age 87
Birth Date 1936
Person 50 Depot St #T, Sharon, MA 02067
Phone Number 781-784-6379
Possible Relatives
Previous Address 46 Walnut St, Sharon, MA 02067

Janet E Murray

Name / Names Janet E Murray
Age 88
Birth Date 1935
Also Known As J Murray
Person 2754 Mesquite Ln, Grapevine, TX 76051
Phone Number 817-416-8432
Possible Relatives





Previous Address 1913 Hartford Rd, Grapevine, TX 76051
524 Junell St, Sulphur Springs, TX 75482
3639 Ridgemont Ct, Grand Rapids, MI 49546
41 Fairway Dr, Cabot, AR 72023
421 Junell St, Sulphur Springs, TX 75482
5325 Glade Ln, Grapevine, TX 76051
Email [email protected]
Associated Business Jinc, Inc

Janet A Murray

Name / Names Janet A Murray
Age 89
Birth Date 1934
Person 23 Kirtland St, Lynn, MA 01905
Phone Number 781-598-3623
Possible Relatives

Janet Murray

Name / Names Janet Murray
Age 90
Birth Date 1933
Person 625 Miner Ter #1, Linden, NJ 07036
Phone Number 908-862-9044
Possible Relatives
Previous Address 46 Gibbons St #2, Linden, NJ 07036
2375 Allen St, Rahway, NJ 07065

Janet L Murray

Name / Names Janet L Murray
Age 91
Birth Date 1932
Person 61 Woodlawn Ave, Northampton, MA 01060
Phone Number 413-584-0234
Possible Relatives
Previous Address 61 Allen Pl, Northampton, MA 01060
61 Alamo Ct, Northampton, MA 01060

Janet R Murray

Name / Names Janet R Murray
Age 95
Birth Date 1928
Person 847 Park St #B327, Attleboro, MA 02703
Phone Number 508-226-3412
Previous Address Mechanic St 2nd, Attleboro, MA 02703
9 Mechanic St #2, Attleboro, MA 02703
25 Broadway, North Attleboro, MA 02760
98 Fisher St, North Attleboro, MA 02760
9 Mechanic St #B, Attleboro, MA 02703
9 Mechanic St #C, Attleboro, MA 02703
9 Mechanic St, Attleboro, MA 02703
98 Fisher St, N Attleboro, MA 02760

Janet K Murray

Name / Names Janet K Murray
Age 106
Birth Date 1918
Also Known As Janice Murray
Person 8 Bennett Ave, West Yarmouth, MA 02673
Possible Relatives
Janice L Murraydaniels
Previous Address Bennett, West Yarmouth, MA 02673
8 Bennett Ave, W Yarmouth, MA 02673

Janet G Murray

Name / Names Janet G Murray
Age N/A
Person 157 WILDWOOD FOREST RD, HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 501-767-1737

Janet A Murray

Name / Names Janet A Murray
Age N/A
Person 1330 GREENE ROAD 507, LAFE, AR 72436
Phone Number 870-586-9180

Janet S Murray

Name / Names Janet S Murray
Age N/A
Person 726 HALL RD, DOTHAN, AL 36301
Phone Number 334-677-5750

Janet G Murray

Name / Names Janet G Murray
Age N/A
Person 12907 W SKYVIEW DR, SUN CITY WEST, AZ 85375
Phone Number 623-584-5397

Janet I Murray

Name / Names Janet I Murray
Age N/A
Person 10887 W EMERALD DR, SUN CITY, AZ 85351
Phone Number 623-977-3608

Janet P Murray

Name / Names Janet P Murray
Age N/A
Person 7160 ASHMOOR DR N, MOBILE, AL 36695
Phone Number 251-635-1774

Janet L Murray

Name / Names Janet L Murray
Age N/A
Person 520 Locust St, Windsor, CO 80550
Possible Relatives

Janet R Murray

Name / Names Janet R Murray
Age N/A
Person 9801 N 22ND PL, PHOENIX, AZ 85028
Phone Number 602-971-1469

Janet J Murray

Name / Names Janet J Murray
Age N/A
Person 3625 N CAMINO DE LA FAMILIA, TUCSON, AZ 85750
Phone Number 520-722-0526

Janet Murray

Name / Names Janet Murray
Age N/A
Person 8 Meadow Vlg #1S, Carver, MA 02330

Janet Murray

Business Name Woman's Clinic
Person Name Janet Murray
Position company contact
State TX
Address 100 Medical Cir Sulphur Springs TX 75482-2138
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 903-885-6116
Number Of Employees 5
Annual Revenue 1540250

Janet Murray

Business Name V A Clinic
Person Name Janet Murray
Position company contact
State FL
Address 37814 Medical Arts Ct Zephyrhills FL 33541-4325
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 813-780-2550
Number Of Employees 16
Annual Revenue 3806400
Fax Number 813-780-1450

Janet Murray

Business Name United Country - Becker Realty
Person Name Janet Murray
Position company contact
State MS
Address 225 S. Church Street, Brookhaven, 39601 MS
Phone Number
Email [email protected]

JANET MURRAY

Business Name TREEHOUSE TOYS, INC.
Person Name JANET MURRAY
Position registered agent
Corporation Status Suspended
Agent JANET MURRAY 121 WALNUT AVE, SANTA CRUZ, CA 95060
Care Of 121 WALNUT AVE, SANTA CRUZ, CA 95060
CEO JANET MURRAY121 WALNUT AVE, SANTA CRUZ, CA 95060
Incorporation Date 1999-02-23

JANET MURRAY

Business Name TREEHOUSE TOYS, INC.
Person Name JANET MURRAY
Position CEO
Corporation Status Suspended
Agent 121 WALNUT AVE, SANTA CRUZ, CA 95060
Care Of 121 WALNUT AVE, SANTA CRUZ, CA 95060
CEO JANET MURRAY 121 WALNUT AVE, SANTA CRUZ, CA 95060
Incorporation Date 1999-02-23

Janet Murray

Business Name State Farm Insurance
Person Name Janet Murray
Position company contact
State PA
Address 1518 Mount Nebo Rd # 202 Sewickley PA 15143-9592
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 412-741-1600
Fax Number 412-741-1600

Janet Murray

Business Name St Ignatius School
Person Name Janet Murray
Position company contact
State AL
Address 3650 Spring Hill Ave Mobile AL 36608-5703
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 251-342-5442
Website www.stignatius.com

Janet Murray

Business Name Ramada Inn
Person Name Janet Murray
Position company contact
State IN
Address 108 N Pennsylvania St Indianapolis IN 46204-2402
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 317-614-1400
Email [email protected]
Number Of Employees 11
Annual Revenue 757500

Janet Murray

Business Name Press Box Deli
Person Name Janet Murray
Position company contact
State NC
Address 2709 Water Ridge Pkwy Charlotte NC 28217-4538
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 704-357-1116

Janet Murray

Business Name Newcastle Realty, LLC
Person Name Janet Murray
Position company contact
State MN
Address 615 16th Street SW, Rochester, 55902 MN
Email [email protected]

Janet Murray

Business Name Mars Hill Methodist Pre School
Person Name Janet Murray
Position company contact
State NC
Address P.O. BOX 427 Mars Hill NC 28754-0427
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services

Janet Murray

Business Name Life Directions Counseling & Consulting
Person Name Janet Murray
Position company contact
State WA
Address P.O. Box 14379, Spoane, WA 99214
SIC Code 799951
Phone Number
Email [email protected]

Janet Murray

Business Name Janet S. Murray
Person Name Janet Murray
Position company contact
State PA
Address 131 W. Girard Ave, PHILADELPHIA, 19122 PA
Phone Number
Email [email protected]

Janet Murray

Business Name Janet S Daycare
Person Name Janet Murray
Position company contact
State MD
Address 1326 Old Manchester Rd Westminster MD 21157-3832
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 410-848-5469

Janet Murray

Business Name Janet Murray - State Farm Insurance
Person Name Janet Murray
Position company contact
State PA
Address 1518 Mount Nebo Road #202, Sewickley, 15143 PA
Phone Number
Email [email protected]

Janet Murray

Business Name J M Realty
Person Name Janet Murray
Position company contact
State CT
Address P.O. BOX 1015 Old Saybrook CT 06475-5015
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 860-388-0275
Email [email protected]
Number Of Employees 5
Annual Revenue 316200

Janet Murray

Business Name Colorworks
Person Name Janet Murray
Position company contact
State MA
Address 29 Taft Rd Sterling MA 01564-2117
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 978-422-9834

Janet Murray

Business Name Bridgewater Elementary School
Person Name Janet Murray
Position company contact
State MN
Address 401 Jefferson Pkwy, Northfield, MN 55057-3056
Email [email protected]
Type 821103
Title Senior Manager

Janet Murray

Business Name Abundant Life By Janet Murray
Person Name Janet Murray
Position company contact
State TX
Address 1708 Nest Pl Plano TX 75093-6031
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 972-758-1678

JANET L MURRAY

Business Name A AUTO PAINT, INC.
Person Name JANET L MURRAY
Position registered agent
State GA
Address 6307 STATION MILL DR, NORCROSS, GA 30092
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-05-14
End Date 2011-08-21
Entity Status Admin. Dissolved
Type Secretary

JANET S MURRAY

Person Name JANET S MURRAY
Filing Number 801085423
Position MEMBER
State TX
Address 1607 MARINERS CV, COLLEGE STATION TX 77845

Janet S Murray

Person Name Janet S Murray
Filing Number 708082622
Position MM
State TX
Address P O BOX 584, Wallter TX 77484

JANET E MURRAY

Person Name JANET E MURRAY
Filing Number 146634800
Position SECRETARY
State TX
Address 2754 MESQUITE LANE, Grapevine TX 76051 7149

Murray Janet L

State WV
Calendar Year 2018
Employer School District Of Jackson
Name Murray Janet L
Annual Wage $94,654

Murray Janet R

State NY
Calendar Year 2016
Employer Empire State Development Corp
Name Murray Janet R
Annual Wage $62,796

Murray Janet L

State NY
Calendar Year 2015
Employer Gates-chili Csd
Name Murray Janet L
Annual Wage $60

Murray Janet R

State NY
Calendar Year 2015
Employer Empire State Development Corp
Name Murray Janet R
Annual Wage $59,830

Murray Janet M

State NJ
Calendar Year 2016
Employer Central Office
Job Title Program Support Specialist I Youth And Family Services
Name Murray Janet M
Annual Wage $95,863

Murray Janet A

State KS
Calendar Year 2018
Employer Optometry Board Of Examiners
Job Title Public Service Administrator I
Name Murray Janet A
Annual Wage $42,956

Murray Janet A

State KS
Calendar Year 2017
Employer Optometry Board Of Examiners
Job Title Public Service Administrator I
Name Murray Janet A
Annual Wage $42,444

Murray Janet A

State KS
Calendar Year 2016
Employer Optometry Board Of Examiners
Job Title Public Service Administrator I
Name Murray Janet A
Annual Wage $40,872

Murray Janet A

State KS
Calendar Year 2015
Employer Optometry Board Of Examiners
Job Title Public Service Administrator I
Name Murray Janet A
Annual Wage $38,357

Murray Janet E

State IL
Calendar Year 2016
Employer Palatine Sd 15
Name Murray Janet E
Annual Wage $9,461

Murray Janet E

State IL
Calendar Year 2016
Employer Palatine Ccsd 15
Name Murray Janet E
Annual Wage $150

Murray Janet R

State NY
Calendar Year 2017
Employer Empire State Development Corp
Name Murray Janet R
Annual Wage $64,104

Murray Janet

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Murray Janet
Annual Wage $28,035

Murray Janet

State IL
Calendar Year 2015
Employer City Wide Education General
Job Title Substitute Teacher
Name Murray Janet
Annual Wage $83,211

Murray Janet H

State GA
Calendar Year 2018
Employer Georgia Institute Of Technology
Job Title Associate Dean Ac
Name Murray Janet H
Annual Wage $243,223

Murray Janet H

State GA
Calendar Year 2017
Employer Georgia Institute Of Technology
Job Title Associate Dean Ac
Name Murray Janet H
Annual Wage $240,398

Murray Janet H

State GA
Calendar Year 2016
Employer Georgia Institute Of Technology
Job Title Assoc/asst Dean Ac
Name Murray Janet H
Annual Wage $238,313

Murray Janet H

State GA
Calendar Year 2015
Employer Georgia Institute Of Technology
Job Title Assoc/asst Dean Ac
Name Murray Janet H
Annual Wage $238,313

Murray Janet H

State GA
Calendar Year 2014
Employer Georgia Institute Of Technology
Job Title Assoc/asst Dean Ac
Name Murray Janet H
Annual Wage $216,117

Murray Janet H

State GA
Calendar Year 2013
Employer Georgia Institute Of Technology
Job Title Assoc/asst Dean Ac
Name Murray Janet H
Annual Wage $212,400

Murray Janet H

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Professor
Name Murray Janet H
Annual Wage $212,400

Murray Janet H

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Professor
Name Murray Janet H
Annual Wage $197,000

Murray Janet H

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Professor
Name Murray Janet H
Annual Wage $182,455

Murray Janet E

State IL
Calendar Year 2015
Employer Palatine Sd 15
Name Murray Janet E
Annual Wage $13,729

Murray Janet

State AK
Calendar Year 2018
Employer Anchorage School District
Job Title Sped Teacher
Name Murray Janet
Annual Wage $60,394

Murray Janet R

State NY
Calendar Year 2018
Employer Empire State Development Corp
Name Murray Janet R
Annual Wage $66,605

Murray Janet A

State NC
Calendar Year 2015
Employer Clinton City Schools
Job Title Education Professionals
Name Murray Janet A
Annual Wage $7,650

Murray Janet L

State WV
Calendar Year 2017
Employer School District Of Jackson
Name Murray Janet L
Annual Wage $94,654

Murray Janet

State WA
Calendar Year 2016
Employer Transportation
Job Title Secretary Senior
Name Murray Janet
Annual Wage $19,500

Murray Janet

State WA
Calendar Year 2015
Employer Transportation
Job Title Secretary Senior
Name Murray Janet
Annual Wage $36,500

Murray Janet L

State TX
Calendar Year 2018
Employer Ft Sam Houston Isd
Job Title Teacher
Name Murray Janet L
Annual Wage $62,704

Murray Janet

State TX
Calendar Year 2017
Employer Ft Sam Houston Isd
Job Title Teacher
Name Murray Janet
Annual Wage $61,537

Murray Janet

State TX
Calendar Year 2016
Employer Ft Sam Houston Isd
Job Title Teacher
Name Murray Janet
Annual Wage $59,904

Murray Janet

State TX
Calendar Year 2015
Employer Ft Sam Houston Isd
Job Title Teacher
Name Murray Janet
Annual Wage $58,404

Murray Janet

State MI
Calendar Year 2018
Employer Birmingham Public Schools
Name Murray Janet
Annual Wage $26,149

Murray Janet L

State OH
Calendar Year 2017
Employer City of Blue Ash
Job Title Facility Maintenance Leader
Name Murray Janet L
Annual Wage $18,181

Murray Janet L

State OH
Calendar Year 2016
Employer City Of Blue Ash
Job Title Laborer Iii
Name Murray Janet L
Annual Wage $21,514

Murray Janet A

State NC
Calendar Year 2015
Employer Clinton City Schools
Name Murray Janet A
Annual Wage $43,950

Murray Janet L

State OH
Calendar Year 2015
Employer City Of Blue Ash
Job Title Laborer Iii
Name Murray Janet L
Annual Wage $16,218

Murray Janet S

State NC
Calendar Year 2017
Employer New Hanover County Schools
Job Title Education Professionals
Name Murray Janet S
Annual Wage $407

Murray Janet R

State NC
Calendar Year 2017
Employer Guilford County Schools
Job Title Education Professionals
Name Murray Janet R
Annual Wage $56,624

Murray Janet A

State NC
Calendar Year 2017
Employer Clinton City Schools
Job Title Education Professionals
Name Murray Janet A
Annual Wage $51,965

Murray Janet S

State NC
Calendar Year 2016
Employer New Hanover County Schools
Job Title Educational Administrative Support Personnel
Name Murray Janet S
Annual Wage $21,133

Murray Janet S

State NC
Calendar Year 2016
Employer New Hanover County Schools
Job Title Education Professionals
Name Murray Janet S
Annual Wage $407

Murray Janet R

State NC
Calendar Year 2016
Employer Guilford County Schools
Job Title Education Professionals
Name Murray Janet R
Annual Wage $54,662

Murray Janet A

State NC
Calendar Year 2016
Employer Clinton City Schools
Job Title Education Professionals
Name Murray Janet A
Annual Wage $53,200

Murray Janet S

State NC
Calendar Year 2015
Employer New Hanover County Schools
Job Title Educational Administrative Support Personnel
Name Murray Janet S
Annual Wage $19,572

Murray Janet R

State NC
Calendar Year 2015
Employer Guilford County Schools
Job Title Education Professionals
Name Murray Janet R
Annual Wage $53,702

Murray Janet S

State NC
Calendar Year 2017
Employer New Hanover County Schools
Job Title Educational Administrative Support Personnel
Name Murray Janet S
Annual Wage $22,181

Murray Janet

State AK
Calendar Year 2017
Employer Anchorage School District
Job Title Sped Teacher
Name Murray Janet
Annual Wage $60,394

Janet L Murray

Name Janet L Murray
Address 3150 22nd St Hopkins MI 49328 -9702
Phone Number 269-793-7440
Gender Female
Date Of Birth 1944-03-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language English

Janet Murray

Name Janet Murray
Address 5960 Magnolia St Commerce City CO 80022 -4016
Phone Number 303-518-2933
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 3001
Education Completed High School
Language English

Janet E Murray

Name Janet E Murray
Address 23134 Arlington St Dearborn MI 48128 -1877
Phone Number 313-278-3160
Email [email protected]
Gender Female
Date Of Birth 1936-03-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet Murray

Name Janet Murray
Address 3 Zion Ct Indianapolis IN 46222 -4743
Phone Number 317-657-0827
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Janet R Murray

Name Janet R Murray
Address 1137 Nash Loop The Villages FL 32162-4543 -3722
Phone Number 352-259-8459
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Janet M Murray

Name Janet M Murray
Address 5885 Stearman Ct Elkridge MD 21075 -5971
Phone Number 410-579-8017
Gender Female
Date Of Birth 1957-06-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Janet Murray

Name Janet Murray
Address 55 Alden Rd West Yarmouth MA 02673 -5703
Phone Number 508-771-6835
Email [email protected]
Gender Female
Date Of Birth 1935-04-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Janet Murray

Name Janet Murray
Address 131 Centennial St Litchfield MI 49252 -9702
Phone Number 517-542-2012
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Janet M Murray

Name Janet M Murray
Address 2159 State Route 1458 Flatwoods KY 41139 -8946
Phone Number 606-834-1032
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet Murray

Name Janet Murray
Address 1013 W Currahee St Toccoa GA 30577 -2503
Phone Number 706-886-5116
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet M Murray

Name Janet M Murray
Address 19347 Everett Ln Mokena IL 60448 -7859
Phone Number 708-478-3141
Gender Female
Date Of Birth 1966-05-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Janet M Murray

Name Janet M Murray
Address 5770 Innsbrook Pl Colorado Springs CO 80918 APT 1306-8204
Phone Number 719-260-7970
Gender Female
Date Of Birth 1949-11-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Janet B Murray

Name Janet B Murray
Address 14100 110th Ter Largo FL 33774 -4440
Phone Number 727-595-6724
Email [email protected]
Gender Female
Date Of Birth 1936-04-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Janet Murray

Name Janet Murray
Address 4688 Spears Rd Pinckney MI 48169 -8129
Phone Number 734-718-1779
Telephone Number 734-649-0485
Mobile Phone 734-649-0485
Email [email protected]
Gender Female
Date Of Birth 1959-08-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Janet Murray

Name Janet Murray
Address 11896 S 900 W-90 Montpelier IN 47359 -9502
Phone Number 765-348-5234
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Janet C Murray

Name Janet C Murray
Address 121 Rockcliff Rd Canton GA 30114 -3556
Phone Number 770-479-6921
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Janet Murray

Name Janet Murray
Address 4800 Flat Creek Rd Oakwood GA 30566 LOT 73-3136
Phone Number 770-654-2041
Mobile Phone 770-815-8410
Gender Female
Date Of Birth 1951-12-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Janet S Murray

Name Janet S Murray
Address 3020 Montclair Cir Se Smyrna GA 30080 APT 56-3795
Phone Number 770-843-1437
Mobile Phone 770-843-1437
Gender Female
Ethnicity Scotch
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 College
Language English

Janet L Murray

Name Janet L Murray
Address 1112 Dunedin Trl Woodstock GA 30188-3657 -1874
Phone Number 770-891-6550
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

Janet M Murray

Name Janet M Murray
Address 411 Se 15th Ter Cape Coral FL 33990 -2080
Phone Number 810-648-4473
Gender Female
Date Of Birth 1959-04-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Janet S Murray

Name Janet S Murray
Address 2645 Renfroe Rd Milton FL 32571 -9126
Phone Number 850-994-6197
Email [email protected]
Gender Female
Date Of Birth 1958-04-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

MURRAY, JANET E

Name MURRAY, JANET E
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991126729
Application Date 2008-04-15
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender U
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 23134 Arlington St DEARBORN MI

MURRAY, JANET

Name MURRAY, JANET
Amount 100.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-10-16
Contributor Occupation INTERIOR DECORATOR
Contributor Employer SELF EMPLOYED
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 101 WATER FRONT DR HENDERSON NC

MURRAY, JANET

Name MURRAY, JANET
Amount 100.00
To HAMMERSMITH, RICHARD
Year 20008
Application Date 2006-12-15
Recipient Party R
Recipient State OH
Seat state:lower
Address 7334 SOUTHPOINTE DT CINCINNATI OH

MURRAY, JANET

Name MURRAY, JANET
Amount 88.00
To SHEEN, FULTON J
Year 2004
Application Date 2004-03-15
Recipient Party R
Recipient State MI
Seat state:lower
Address 3150 JEFFERSON RD HOPKINS MI

MURRAY, JANET

Name MURRAY, JANET
Amount 50.00
To FAIRHURST, MARY
Year 20008
Application Date 2008-04-25
Recipient Party N
Recipient State WA
Seat state:judicial
Address 225 13TH ST APT A-3 NEW YORK NY

MURRAY, JANET

Name MURRAY, JANET
Amount 25.00
To WALZ, MARTHA MARTY
Year 2004
Application Date 2004-07-31
Recipient Party D
Recipient State MA
Seat state:lower
Address 204 PEARL ST CAMBRIDGE MA

MURRAY, JANET

Name MURRAY, JANET
Amount -100.00
To John McCain (R)
Year 2008
Transaction Type 22y
Filing ID 29990863235
Application Date 2008-11-28
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president

MURRAY, JANET

Name MURRAY, JANET
Amount -100.00
To John McCain (R)
Year 2010
Transaction Type 22y
Filing ID 29992950584
Application Date 2009-07-16
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president

MURRAY ALAN J & JANET E

Name MURRAY ALAN J & JANET E
Address 3151 N Lambeth Path Hernando FL
Value 15865
Landvalue 15865
Buildingvalue 110815
Landarea 16,836 square feet
Type Residential Property

MURRAY ROBERT D & JANET J CO-

Name MURRAY ROBERT D & JANET J CO-
Physical Address 128 COUNTRY CLUB DR, SANFORD, FL 32771
Owner Address 157 WILDWOOD FOREST ROAD, HOT SPRINGS, AR 71913
Sale Price 29000
Sale Year 2012
County Seminole
Year Built 1958
Area 720
Land Code Single Family
Address 128 COUNTRY CLUB DR, SANFORD, FL 32771
Price 29000

MURRAY ROBERT F & JANET

Name MURRAY ROBERT F & JANET
Physical Address 1428 DUNCAN DR,, FL
Owner Address 1428 DUNCAN DR, THE VILLAGES, FL 32162
Sale Price 240000
Sale Year 2012
Ass Value Homestead 192780
Just Value Homestead 192780
County Sumter
Year Built 2006
Area 2321
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1428 DUNCAN DR,, FL
Price 240000

JANET A MURRAY

Name JANET A MURRAY
Address 30740 W 83rd Street De Soto KS
Value 4111
Landvalue 4111
Buildingvalue 5238

JANET B MURRAY

Name JANET B MURRAY
Address 14100 110th Terrace Largo FL 33774
Value 99147
Landvalue 24050
Type Residential

JANET C MC MURRAY

Name JANET C MC MURRAY
Address 1050 Starkey Road ## 2406 Largo FL 33771
Type Condo
Price 116800

JANET E MURRAY

Name JANET E MURRAY
Address 132 SW 234th Street Everett WA
Value 149000
Landvalue 149000
Buildingvalue 113600
Landarea 12,196 square feet Assessments for tax year: 2015

JANET ELLEN FORREST MURRAY

Name JANET ELLEN FORREST MURRAY
Address 1708 Nest Place Plano TX 75093-6031
Value 33000
Landvalue 33000
Buildingvalue 90656

JANET FAITH MURRAY

Name JANET FAITH MURRAY
Address 5910 Gettysburg Drive Harrison TN
Value 20000
Landvalue 20000
Buildingvalue 79900
Landarea 100 square feet
Type Residential

JANET L MURRAY

Name JANET L MURRAY
Address 5147 Bradfield Drive Annandale VA
Value 202000
Landvalue 202000
Buildingvalue 232770
Landarea 13,582 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JANET M MURRAY

Name JANET M MURRAY
Address 3 -F2 Richardson Street Wakefield MA
Value 158800
Buildingvalue 158800
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JANET M MURRAY

Name JANET M MURRAY
Address 1902 Passolt Street Saginaw MI 48602
Value 20480

MURRAY PRESTON G + JANET A

Name MURRAY PRESTON G + JANET A
Physical Address 542 FOXCREEK DR, LEHIGH ACRES, FL 33974
Owner Address PO BOX 61, BELLAIRE, MI 49615
County Lee
Year Built 1994
Area 3249
Land Code Single Family
Address 542 FOXCREEK DR, LEHIGH ACRES, FL 33974

JANET M MURRAY

Name JANET M MURRAY
Address 216 Pineburr Road Greensboro NC 27455-2710
Value 38000
Landvalue 38000
Buildingvalue 91300
Bedrooms 3
Numberofbedrooms 3

JANET M MURRAY

Name JANET M MURRAY
Address 4439 Zoeller Avenue Indianapolis IN 46226
Value 16400
Landvalue 16400

JANET MURRAY

Name JANET MURRAY
Address 1208 Western Avenue Cedar Falls IA 50613
Value 5920
Landvalue 5920
Buildingvalue 72470

JANET MURRAY

Name JANET MURRAY
Address 38521 Highway #226 Scio OR 97374-9525
Value 255190
Landvalue 255190

JANET MURRAY

Name JANET MURRAY
Address 5045 Pattingham Drive Roswell GA
Value 33500
Landvalue 33500
Buildingvalue 183800
Landarea 6,433 square feet

JANET MURRAY

Name JANET MURRAY
Address 831 Ethan Road Argyle TX
Value 64859
Landvalue 64859
Buildingvalue 223988
Landarea 7,233 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

JANET MURRAY GEORGE MURRAY

Name JANET MURRAY GEORGE MURRAY
Address 614 Allengrove Street Philadelphia PA 19120
Value 16924
Landvalue 16924
Buildingvalue 66676
Landarea 1,343.20 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type No Commonwealth of PA/City of Philadelphia Transfer Tax Indication
Price 47500

JANET R MURRAY

Name JANET R MURRAY
Address 100 Village Drive Jamestown NC 27282-8661
Value 37500
Landvalue 37500
Buildingvalue 116000
Bedrooms 3
Numberofbedrooms 3

JANET S MURRAY

Name JANET S MURRAY
Address 131 W Girard Avenue Philadelphia PA 19123
Value 10022
Landvalue 10022
Buildingvalue 217378
Landarea 1,346.40 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JANET S MURRAY

Name JANET S MURRAY
Address 3020 Montclair Circle #56 Smyrna GA
Value 90000
Landvalue 90000
Buildingvalue 269890
Type Residential; Lots less than 1 acre

JANET V MURRAY

Name JANET V MURRAY
Address 6345 Crooked Oak Lane Falls Church VA
Value 120000
Landvalue 120000
Buildingvalue 334180
Landarea 1,870 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JANET V MURRAY & KENNETH M MURRAY

Name JANET V MURRAY & KENNETH M MURRAY
Address 1100 S Belcher Road ## 50 Largo FL 33771
Value 8981
Landvalue 31450
Type Residential
Price 43800

JANET M MURRAY

Name JANET M MURRAY
Address 1601 Long Drive Richmond TX 77469
Type Real

MURRAY ALAN J & JANET E

Name MURRAY ALAN J & JANET E
Physical Address 03151 N LAMBETH PATH, HERNANDO, FL 34442
Ass Value Homestead 126680
Just Value Homestead 126680
County Citrus
Year Built 2000
Area 2805
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 03151 N LAMBETH PATH, HERNANDO, FL 34442

JANET MURRAY

Name JANET MURRAY
Type Republican Voter
State TN
Address 2811 E OAKLAND AVE APT 1, JOHNSON CITY, TN 37601
Phone Number 989-681-2034
Email Address [email protected]

JANET MURRAY

Name JANET MURRAY
Type Independent Voter
State TX
Address 6400 ESCONDIDO DR, EL PASO, TX 79912
Phone Number 915-833-2667
Email Address [email protected]

JANET MURRAY

Name JANET MURRAY
Type Voter
State IL
Address PO BOX 155, MANHATTAN, IL 60442
Phone Number 815-954-6288
Email Address [email protected]

JANET MURRAY

Name JANET MURRAY
Type Independent Voter
State MI
Address 3690 APPLEGATE RD, APPLEGATE, MI 48401
Phone Number 810-404-0446
Email Address [email protected]

JANET MURRAY

Name JANET MURRAY
Type Independent Voter
State SC
Address 1671 HUNTING RD, BRANCHVILLE, SC 29432
Phone Number 803-274-8078
Email Address [email protected]

JANET MURRAY

Name JANET MURRAY
Type Independent Voter
State VT
Address 8 EAST ST., BENNINGTON, VT 5201
Phone Number 802-442-9556
Email Address [email protected]

JANET MURRAY

Name JANET MURRAY
Type Voter
State MI
Address 4611 SPEARS RD, PINCKNEY, MI 48169
Phone Number 734-649-0485
Email Address [email protected]

JANET MURRAY

Name JANET MURRAY
Type Voter
State MI
Address 4688 SPEARS RD, PINCKNEY, MI 48169
Phone Number 734-649-0485
Email Address [email protected]

JANET MURRAY

Name JANET MURRAY
Type Republican Voter
State NJ
Address 321 SOUTH BLVD, SPRING LAKE, NJ 7762
Phone Number 732-718-6300
Email Address [email protected]

JANET MURRAY

Name JANET MURRAY
Type Voter
State VA
Phone Number 703-966-6964
Email Address [email protected]

JANET MURRAY

Name JANET MURRAY
Type Independent Voter
State OH
Address 7706 MITCHELL DEWITT RD, PLAIN CITY, OH 43064
Phone Number 614-873-5732
Email Address [email protected]

JANET MURRAY

Name JANET MURRAY
Type Independent Voter
State NJ
Address 801 BARNETT AVE, EGG HBR TWP, NJ 8234
Phone Number 609-513-2730
Email Address [email protected]

JANET MURRAY

Name JANET MURRAY
Type Independent Voter
State NH
Address PO BOX 626, THORNTON, NH 3223
Phone Number 603-726-4585
Email Address [email protected]

JANET MURRAY

Name JANET MURRAY
Type Voter
State MO
Address 474 PCR 202, PERRYVILLE, MO 63775
Phone Number 573-619-8350
Email Address [email protected]

JANET MURRAY

Name JANET MURRAY
Type Independent Voter
State FL
Address 11117 OAKSHORE LN, CLERMONT, FL 34711-5409
Phone Number 352-432-2618
Email Address [email protected]

Janet L Murray

Name Janet L Murray
Visit Date 4/13/10 8:30
Appointment Number U90692
Type Of Access VA
Appt Made 3/20/2012 0:00
Appt Start 4/4/2012 12:00
Appt End 4/4/2012 23:59
Total People 276
Last Entry Date 3/20/2012 10:45
Meeting Location WH
Caller VISITORS
Description GROUP TOURmoved from 0900 to 1200 per ethankj
Release Date 07/27/2012 07:00:00 AM +0000

Janet L Murray

Name Janet L Murray
Visit Date 4/13/10 8:30
Appointment Number U43804
Type Of Access VA
Appt Made 9/21/2011 0:00
Appt Start 9/27/2011 10:30
Appt End 9/27/2011 23:59
Total People 333
Last Entry Date 9/21/2011 12:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Janet L Murray

Name Janet L Murray
Visit Date 4/13/10 8:30
Appointment Number U01435
Type Of Access VA
Appt Made 4/25/2011 0:00
Appt Start 4/26/2011 10:30
Appt End 4/26/2011 23:59
Total People 189
Last Entry Date 4/25/2011 15:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

JANET L MURRAY

Name JANET L MURRAY
Visit Date 4/13/10 8:30
Appointment Number U46877
Type Of Access VA
Appt Made 10/15/09 15:35
Appt Start 10/20/09 9:30
Appt End 10/20/09 23:59
Total People 285
Last Entry Date 10/15/09 15:35
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 01/29/2010 08:00:00 AM +0000

JANET MURRAY

Name JANET MURRAY
Car NISSAN MURANO
Year 2009
Address 216 PINEBURR RD, GREENSBORO, NC 27455-2710
Vin JN8AZ18U09W001896
Phone 336-288-2643

JANET MURRAY

Name JANET MURRAY
Car CHEV WB58
Year 2007
Address 51 CYR CT, BENNINGTON, VT 05201-2678
Vin 2G1WB58N879102558

JANET MURRAY

Name JANET MURRAY
Car FORD EXPEDITION EL
Year 2007
Address 1805 Commercial St, East Weymouth, MA 02189-3019
Vin 1FMFK16527LA30568

JANET MURRAY

Name JANET MURRAY
Car FORD EDGE
Year 2007
Address 335 Providence Dr, Jacksonville, NC 28546-6112
Vin 2FMDK39CX7BA91308
Phone 910-346-4771

JANET MURRAY

Name JANET MURRAY
Car HONDA CR-V
Year 2007
Address 5770 Innsbrook Pl, Colorado Springs, CO 80918-8203
Vin JHLRE48717C093723

JANET MURRAY

Name JANET MURRAY
Car Chrysler Town & Country LWB
Year 2007
Address 3021 Countryside Blvd Apt 26A, Clearwater, FL 33761-2723
Vin 2A4GP54L57R274865

JANET MURRAY

Name JANET MURRAY
Car HUMMER H3
Year 2007
Address 7359 Ole Nottingham Dr, Antioch, TN 37013-8105
Vin 5GTDN13E478122932

JANET MURRAY

Name JANET MURRAY
Car CHRYSLER SEBRING
Year 2007
Address 7855 Burr Oak Ct, Indianapolis, IN 46217-4262
Vin 1C3LC46K17N521587

Janet Murray

Name Janet Murray
Car CHEVROLET SILVERADO 1500
Year 2007
Address 200 Murray Hill Rd, Macon, MS 39341-8202
Vin 2GCEC13CX71587492

JANET MURRAY

Name JANET MURRAY
Car CHRYSLER ASPEN
Year 2007
Address 5454 CONGRESSIONAL DR, BELLAIRE, MI 49615
Vin 1A8HW58267F519719
Phone 231-533-8354

JANET MURRAY

Name JANET MURRAY
Car CHEVROLET AVALANCHE
Year 2007
Address 4339 COLEMAN RD N, VALDOSTA, GA 31602
Vin 3GNFK12397G244129
Phone 229-560-8302

JANET MURRAY

Name JANET MURRAY
Car CHEVROLET MALIBU
Year 2008
Address 12805 Hidden Valley Ct, Fort Worth, TX 76177-2718
Vin 1G1ZH57B18F269470
Phone 972-491-5997

JANET MURRAY

Name JANET MURRAY
Car BUICK RENDEZVOUS
Year 2007
Address 1265 Starting Gate Ct, Miamisburg, OH 45342-6349
Vin 3G5DA03L67S545800
Phone 937-847-8316

JANET MURRAY

Name JANET MURRAY
Car HONDA CR-V
Year 2008
Address 7808 N MORTON ST APT 658, SPOKANE, WA 99208-4111
Vin JHLRE48788C039059

JANET MURRAY

Name JANET MURRAY
Car CHRYSLER SEBRING
Year 2008
Address 1016 BROADWAY AVE, NORTH CHICAGO, IL 60064-2707
Vin 1C3LC46K18N185490

JANET MURRAY

Name JANET MURRAY
Car HONDA RIDGELINE
Year 2008
Address 34 Baywood Dr, Hampstead, NH 03841-2174
Vin 2HJYK16568H536668

JANET MURRAY

Name JANET MURRAY
Car JEEP PATRIOT
Year 2008
Address 14 BROOKSIDE DR, STRATHAM, NH 03885-2130
Vin 1J8FF28W58D680049
Phone 603-580-1106

JANET MURRAY

Name JANET MURRAY
Car HYUNDAI SONATA
Year 2008
Address 637 CHATMAN CT, MURRELLS INLET, SC 29576-9274
Vin 5NPET46C68H331718

Janet Murray

Name Janet Murray
Car NISSAN VERSA
Year 2008
Address 1934 Highway 177A, Bonifay, FL 32425-7228
Vin 3N1BC11E78L353675

JANET MURRAY

Name JANET MURRAY
Car DODGE DURANGO
Year 2008
Address 8109 Hampshire Ct N, Brooklyn Park, MN 55445-2537
Vin 1D8HB48258F138220

Janet Murray

Name Janet Murray
Car TOYOTA CAMRY
Year 2008
Address 21303 Colonist Way, Morrison, CO 80465-2805
Vin 4T1BK46K98U562904

JANET MURRAY

Name JANET MURRAY
Car BUICK LUCERNE
Year 2008
Address 9801 N 22nd Pl, Phoenix, AZ 85028-3625
Vin 1G4HD57208U195383
Phone 602-971-1469

JANET MURRAY

Name JANET MURRAY
Car CHEVROLET IMPALA
Year 2008
Address 695 MILLCREST DR, MARYSVILLE, OH 43040-1848
Vin 2G1WB58K081297786

JANET MURRAY

Name JANET MURRAY
Car TOYOTA VENZA
Year 2009
Address 14100 110TH TER, LARGO, FL 33774-4440
Vin 4T3ZK11A89U016101
Phone 727-595-6724

JANET MURRAY

Name JANET MURRAY
Car HONDA ACCORD
Year 2009
Address 11 Pollander Rd, Jeffersonville, VT 05464-9748
Vin 1HGCP26889A134491

JANET MURRAY

Name JANET MURRAY
Car MERCEDES-BENZ GL-CLASS
Year 2008
Address 234 Brookschase Ln, Henrico, VA 23229-8434
Vin 4JGBF22EX8A362950
Phone 804-673-9828

JANET L MURRAY

Name JANET L MURRAY
Car FORD MUSTANG
Year 2007
Address 201 Lee St, Ripley, WV 25271-1327
Vin 1ZVFT80NX75218470

Janet Murray

Name Janet Murray
Domain janetmurray.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-02-25
Update Date 2013-07-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 27, Maxwell Road London London SW6 2HT
Registrant Country UNITED KINGDOM

Janet Murray

Name Janet Murray
Domain clientstepping.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-11-25
Update Date 2011-11-25
Registrar Name WEBFUSION LTD.
Registrant Address 21 Duke Road London London W4 2BA
Registrant Country UNITED KINGDOM

Janet Murray

Name Janet Murray
Domain molissemerchandise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-10
Update Date 2012-12-23
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Erika Lane Weymouth Massachusetts 02190
Registrant Country UNITED STATES

Janet Murray

Name Janet Murray
Domain mydivorceexpert.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-03-21
Update Date 2013-08-16
Registrar Name WEBFUSION LTD.
Registrant Address [email protected] London Greater London SW6 2HT
Registrant Country UNITED KINGDOM

Janet Murray

Name Janet Murray
Domain listitwithjanet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-06
Update Date 2013-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Erika Lane Weymouth Massachusetts 02190
Registrant Country UNITED STATES

Janet Murray

Name Janet Murray
Domain haveapositivedivorce.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-10-04
Update Date 2012-10-04
Registrar Name WEBFUSION LTD.
Registrant Address [email protected] London Greater London SW6 2HT
Registrant Country UNITED KINGDOM

Janet Murray

Name Janet Murray
Domain essentialdivorcewisdom.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-06-21
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address THE COACHMANS HOUSE FONTMELL PARVA, CHILD OKEFROD BLANDFORD DORSET DT11 8HW
Registrant Country UNITED KINGDOM

Janet Murray

Name Janet Murray
Domain awardsribbonsmedalshursttx.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-09-11
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 216 Cross Timber Drive Hurst TX 76053
Registrant Country UNITED STATES

Janet Murray

Name Janet Murray
Domain janetsoldit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-06
Update Date 2013-05-24
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Erika Lane Weymouth Massachusetts 02190
Registrant Country UNITED STATES

Janet Murray

Name Janet Murray
Domain divorceoracle.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-06-06
Update Date 2012-06-06
Registrar Name WEBFUSION LTD.
Registrant Address [email protected] London Greater London SW6 2HT
Registrant Country UNITED KINGDOM

Janet Murray

Name Janet Murray
Domain mydivorceexperts.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-06-06
Update Date 2012-06-06
Registrar Name WEBFUSION LTD.
Registrant Address [email protected] London Greater London SW6 2HT
Registrant Country UNITED KINGDOM

Janet Murray

Name Janet Murray
Domain headstarttheirfuture.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-08-13
Update Date 2012-08-13
Registrar Name WEBFUSION LTD.
Registrant Address [email protected] London Greater London SW6 2HT
Registrant Country UNITED KINGDOM

JANET MURRAY

Name JANET MURRAY
Domain toyourdoorcartransport.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2011-11-29
Update Date 2012-01-12
Registrar Name DOMAINPEOPLE, INC.
Registrant Address PO BOX 87 MACARTHUR VIC 3286
Registrant Country AUSTRALIA

Janet Murray

Name Janet Murray
Domain westernoceanic.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-02-11
Update Date 2013-02-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address The Firs Odiham Hook RG29 1PP
Registrant Country UNITED KINGDOM

Janet Murray

Name Janet Murray
Domain sellitwithjanet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-05
Update Date 2013-05-24
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Erika Lane Weymouth Massachusetts 02190
Registrant Country UNITED STATES

Janet Murray

Name Janet Murray
Domain liquidlightfilms.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-02-09
Update Date 2013-02-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address The Firs Odiham Hook RG29 1PP
Registrant Country UNITED KINGDOM

Janet Murray

Name Janet Murray
Domain seraphproduction.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-01-04
Update Date 2013-01-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address The Firs Odiham Hook RG29 1PP
Registrant Country UNITED KINGDOM

Janet Murray

Name Janet Murray
Domain divorcingbutpositive.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-06-06
Update Date 2012-06-06
Registrar Name WEBFUSION LTD.
Registrant Address [email protected] London Greater London SW6 2HT
Registrant Country UNITED KINGDOM

Janet Murray

Name Janet Murray
Domain mydivorce-guide.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-06-09
Update Date 2012-06-09
Registrar Name WEBFUSION LTD.
Registrant Address 27 Maxwell Road London London SW6 2HT
Registrant Country UNITED KINGDOM

Janet Murray

Name Janet Murray
Domain janetmurrayhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-12
Update Date 2013-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Erika Lane Weymouth Massachusetts 02190
Registrant Country UNITED STATES

Janet Murray

Name Janet Murray
Domain mikemolissehomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-04
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Erika Lane Weymouth Massachusetts 02190
Registrant Country UNITED STATES

Janet Murray

Name Janet Murray
Domain helpmethroughmydivorce.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-06-06
Update Date 2013-09-18
Registrar Name WEBFUSION LTD.
Registrant Address 27 Maxwell Road London London SW6 2HT
Registrant Country UNITED KINGDOM

Janet Murray

Name Janet Murray
Domain advanceperformancecoaching.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-02-26
Update Date 2013-02-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 27 Maxwell Road LONDON SW6 2HT
Registrant Country UNITED KINGDOM

Janet Murray

Name Janet Murray
Domain janet-murray.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-04-20
Update Date 2013-04-13
Registrar Name WEBFUSION LTD.
Registrant Address 27 Maxwell Road London London SW6 2HT
Registrant Country UNITED KINGDOM

Janet Murray

Name Janet Murray
Domain brianmolisse.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 40 Erika Lane Weymouth Massachusetts 02190
Registrant Country UNITED STATES

JANET MURRAY

Name JANET MURRAY
Domain cartransporttoyourdoor.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2011-12-01
Update Date 2013-11-19
Registrar Name DOMAINPEOPLE, INC.
Registrant Address PO BOX 87 MACARTHUR VIC 3286
Registrant Country AUSTRALIA

Janet Murray

Name Janet Murray
Domain weymouthhome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-31
Update Date 2011-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Erika Lane South Weymouth Massachusetts 02190
Registrant Country UNITED STATES