Janice Murphy

We have found 349 public records related to Janice Murphy in 36 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed Graduate School, Attended Vocational/Technical, Completed High School and Completed College. All people found speak English language. There are 45 business registration records connected with Janice Murphy in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Bus Driver. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $32,986.


Janice Marie Murphy

Name / Names Janice Marie Murphy
Age 46
Birth Date 1978
Also Known As Jan Henderson
Person 57 Sagamore St, Braintree, MA 02184
Phone Number 617-843-0927
Possible Relatives







D Murphy
Previous Address 3 Fifield Ln, Stratham, NH 03885
30 Salem End Rd #1A, Framingham, MA 01702
313 PO Box, Westfield, MA 01086
1027 PO Box, South Yarmouth, MA 02664
Blueberry Hl, Amherst, NH 03031
8 Blueberry Hill Rd, Amherst, NH 03031
17 Granville Baker Way, Plympton, MA 02367
18 Brook Rd #2R, Quincy, MA 02169
1517 PO Box, Bridgewater, MA 02324
7A6 PO Box, Bridgewater, MA 02325

Janice A Murphy

Name / Names Janice A Murphy
Age 55
Birth Date 1969
Person 18 Fulton St #223, Plymouth, MA 02360
Phone Number 508-747-1896
Possible Relatives



Vivienne T Murphy
Jamesh Murphy
D Murphy

Janice Marie Murphy

Name / Names Janice Marie Murphy
Age 57
Birth Date 1967
Also Known As Janice D Murphy
Person 178 Woodcreek Loop, Pineville, LA 71360
Phone Number 318-641-1207
Possible Relatives


Previous Address 50 Rifle Range Rd, Pineville, LA 71360
6815 Forbing Rd #19, Little Rock, AR 72209
9 Butterfly Cv, Little Rock, AR 72210
9500 Heights Rd, Little Rock, AR 72209
1812 Reservoir Rd #179, Little Rock, AR 72227
10810 Executive Center Dr, Little Rock, AR 72211
9500 Heights Rd #165, Little Rock, AR 72209
9500 S #165, Little Rock, AR 72209
Email [email protected]

Janice Marie Murphy

Name / Names Janice Marie Murphy
Age 57
Birth Date 1967
Person 142 Keeter Ct, Liberty, NC 27298
Phone Number 336-622-2985
Previous Address 31 PO Box, Liberty, NC 27298
11 30th #72, Boston, MA 02126
11 30th 72, Mattapan, MA 02126
Battle, Liberty, NC 27298
3, Liberty, NC 27298
760 Cummins Hwy #33, Boston, MA 02126
826 PO Box, Boston, MA 02103
142 Keeter Court Rd, Liberty, NC 27298
Email [email protected]

Janice K Murphy

Name / Names Janice K Murphy
Age 60
Birth Date 1964
Also Known As Jerry Murphy
Person 126 Huntingdon Pl, Birmingham, AL 35242
Phone Number 561-630-9348
Possible Relatives




Previous Address 20 Valerie Ct, N Little Rock, AR 72118
20 Valerie Ct, North Little Rock, AR 72118
1482 Villa Juno Dr, North Palm Beach, FL 33408
1482 Villa Juno Dr, Juno Beach, FL 33408
14203 Queens Carriage Pl, Charlotte, NC 28278
412 Cardinal St, Pooler, GA 31322
782 Butler Rd #113, Mauldin, SC 29662
8000 Waters Ave #161, Savannah, GA 31406
2005 Inverness Clfs, Birmingham, AL 35242
118 12th St, North Little Rock, AR 72114
8 Malcolm Cv, Little Rock, AR 72209
201 Montgomery Xrd #57, Savannah, GA 31406
201 Montgomery St #57, Savannah, GA 31401
1 Quail Xing, Savannah, GA 31419
1955 Larkspur #2134, San Antonio, TX 78213
Email [email protected]

Janice K Murphy

Name / Names Janice K Murphy
Age 63
Birth Date 1961
Also Known As Janice C Murphy
Person 5111 Heyboer Ave, Grand Rapids, MI 49548
Phone Number 616-534-7358
Possible Relatives

Previous Address 5111 Heyboer Ave, Kentwood, MI 49548
1675 32nd St, Wyoming, MI 49519
16 32nd St, Grand Rapids, MI 49548
4314 Tim Bee Ave, Muskegon, MI 49444
5569 Edgelawn Dr, Grand Rapids, MI 49508

Janice C Murphy

Name / Names Janice C Murphy
Age 66
Birth Date 1958
Also Known As Jaan C Murphy
Person 2210 Hamstead Ct, Suwanee, GA 30024
Phone Number 770-822-9777
Possible Relatives



K Murphy

D Murphy
Previous Address 3012 Kirk St, Miami, FL 33133
800 Crab Orchard Dr, Roswell, GA 30076
Associated Business Murphy And Sons Enterprises, Inc

Janice M Murphy

Name / Names Janice M Murphy
Age 67
Birth Date 1957
Person 82 Gooseberry Rd, West Springfield, MA 01089
Phone Number 413-737-2072
Possible Relatives

Previous Address 83 Gooseberry Rd, West Springfield, MA 01089
15 Porter St, Springfield, MA 01104
Email [email protected]

Janice M Murphy

Name / Names Janice M Murphy
Age 70
Birth Date 1954
Also Known As M Lira
Person 124 Cottage St, Chelsea, MA 02150
Phone Number 617-653-5726
Possible Relatives


V Murphy
V Murphy
Previous Address 150 Grand View Ave, Winthrop, MA 02152
6043 PO Box, Chelsea, MA 02150
68 Murray St, Chelsea, MA 02150
42 4th St #4, Chelsea, MA 02150
69 Garland St, Chelsea, MA 02150
260 Clark Ave, Chelsea, MA 02150

Janice Marie Murphy

Name / Names Janice Marie Murphy
Age 72
Birth Date 1952
Also Known As Janice M Ward
Person 9345 Kildare Park Rd, Shreveport, LA 71118
Phone Number 318-227-1420
Possible Relatives

W L Murphy

R Ward
M Ward
Previous Address 1041 Davidson Ln, Shreveport, LA 71107
1056 Woodshire Cir, Shreveport, LA 71107
1506 Woodshire, Shreveport, LA 71107

Janice E Murphy

Name / Names Janice E Murphy
Age 74
Birth Date 1950
Also Known As Janice M Murphy
Person 17 John St, Easthampton, MA 01027
Phone Number 413-527-8550
Possible Relatives
Previous Address 3423 Monte Vista Ave, Davis, CA 95618
3423 Monte Vista Ave, Davis, CA 95616
714 2nd St, Davis, CA 95616
8 Glendale Ave, Northampton, MA 01060
Glendale, Northampton, MA 01060
Associated Business Omega Gallery

Janice Luter Murphy

Name / Names Janice Luter Murphy
Age 74
Birth Date 1950
Also Known As Janice Dsmurphy
Person 73671 Diamondhead Dr, Diamondhead, MS 39525
Phone Number 228-255-6747
Possible Relatives

M M Murphy


Richard D Umurphy
Richard Nmurphy

Previous Address 125 Marina Blvd, Mandeville, LA 70471
104 Linnet Dr, Ocean Springs, MS 39564
2644 PO Box, Bay Saint Louis, MS 39521
Diamondhead, Diamondhead, MS 39525
73671 Diamondhead Dr, Bay Saint Louis, MS 39525
200 Bonaire Dr, Lafayette, LA 70506
7367 Diamondhead, Diamondhead, MS 39525
3804 Cabana Club Blvd #202, Mobile, AL 36609
2519 Taylor Ave, Mobile, AL 36606

Janice M Murphy

Name / Names Janice M Murphy
Age 74
Birth Date 1950
Also Known As Janis M Murphy
Person 150 Summer St #2, Stoughton, MA 02072
Phone Number 617-341-0173
Possible Relatives


Previous Address 724 Page St, Stoughton, MA 02072
150 Sumner St #2, Stoughton, MA 02072

Janice Elaine Murphy

Name / Names Janice Elaine Murphy
Age 74
Birth Date 1950
Also Known As Jan Murphy
Person 1911 Natchitoches Hwy, Many, LA 71449
Phone Number 318-256-3764
Possible Relatives




Previous Address 456 PO Box, Many, LA 71449
456 RR 2, Many, LA 71449
332 PO Box, Dequincy, LA 70633
Email [email protected]

Janice M Murphy

Name / Names Janice M Murphy
Age 75
Birth Date 1949
Also Known As J Murphy
Person 685 Oak St #27-1, Brockton, MA 02301
Phone Number 508-587-7420
Possible Relatives







Previous Address 27 Madrid Sq, Brockton, MA 02301
458 Elm St, East Bridgewater, MA 02333
27 Madrid Sq #12, Brockton, MA 02301
27 Madrid Sq #1, Brockton, MA 02301
685 Oak St #10-10, Brockton, MA 02301
685 Oak St #18-7, Brockton, MA 02301
685 Oak St #21-3, Brockton, MA 02301
15 Shore Ave, Wareham, MA 02571
1232 Precinct St, East Taunton, MA 02718

Janice C Murphy

Name / Names Janice C Murphy
Age 76
Birth Date 1948
Also Known As Janis C Murphy
Person 11 Stern St, Jamestown, RI 02835
Phone Number 401-423-1046
Possible Relatives
Previous Address 900 Cantle Ln, Great Falls, VA 22066

Janice M Murphy

Name / Names Janice M Murphy
Age 77
Birth Date 1947
Also Known As Janlce Murphy
Person 6 Fairbanks Rd, Chelmsford, MA 01824
Phone Number 978-256-0609
Possible Relatives



Janice L Murphy

Name / Names Janice L Murphy
Age 80
Birth Date 1944
Also Known As Janlce Murphy
Person 416 Pleasant St #1, Leominster, MA 01453
Phone Number 978-840-3191
Possible Relatives



Previous Address 95 Burrage Ave, Leominster, MA 01453
176 Greeley St, Clinton, MA 01510

Janice A Murphy

Name / Names Janice A Murphy
Age 82
Birth Date 1942
Person 63 Bellevue Ave #1, Melrose, MA 02176
Phone Number 781-665-3917
Possible Relatives
Previous Address 202 Brooksby Village Dr #318, Peabody, MA 01960
202 Brooksby Village Dr #432, Peabody, MA 01960
53 Melrose St #6F, Melrose, MA 02176

Janice A Murphy

Name / Names Janice A Murphy
Age 83
Birth Date 1941
Also Known As Janice Amurphy
Person 182 Ambergris Cir, Brewster, MA 02631
Phone Number 508-896-2180
Possible Relatives

Previous Address 339 PO Box, Pembroke, MA 02359
750 Whittenton St #211, Taunton, MA 02780
368 Center St #66, Pembroke, MA 02359
368 Center St #339, Pembroke, MA 02359
368 Ctr St, Pembroke, MA 02359

Janice M Murphy

Name / Names Janice M Murphy
Age 84
Birth Date 1939
Also Known As Jane M Murphy
Person 69 Presentation Rd, Brighton, MA 02135
Phone Number 617-782-4373
Possible Relatives




Previous Address 69 Presentation Rd #1, Boston, MA 02135
69 Presentation Rd #1, Brighton, MA 02135
Email [email protected]

Janice M Murphy

Name / Names Janice M Murphy
Age 84
Birth Date 1939
Also Known As J Murphy
Person 56 Laurel St #1, Melrose, MA 02176
Phone Number 781-665-0516
Possible Relatives
Jm Murphy
Previous Address 56 Laurel St #2, Melrose, MA 02176
56 Laurel St, Melrose, MA 02176
56 Laurel St #3, Melrose, MA 02176

Janice E Murphy

Name / Names Janice E Murphy
Age 91
Birth Date 1932
Also Known As Edward J Murphy
Person 360 Littleton Rd, Chelmsford, MA 01824
Phone Number 978-250-1244
Possible Relatives



Previous Address 360 Littleton Rd #D7, Chelmsford, MA 01824
360 Littleton Rd #G7, Chelmsford, MA 01824
98 Freeman Rd, Yarmouth Port, MA 02675

Janice E Murphy

Name / Names Janice E Murphy
Age 104
Birth Date 1919
Person 346 Beverly Dr, Baton Rouge, LA 70806

Janice F Murphy

Name / Names Janice F Murphy
Age N/A
Person 16046 W WOODLANDS AVE, GOODYEAR, AZ 85338
Phone Number 623-882-9714

Janice L Murphy

Name / Names Janice L Murphy
Age N/A
Person 3440 N MOUNTAIN AVE, TUCSON, AZ 85719
Phone Number 520-323-7501

Janice Murphy

Name / Names Janice Murphy
Age N/A
Person 231A PO Box, Waldo, AR 71770
Previous Address 135 PO Box, Rosston, AR 71858
203 PO Box, Waldo, AR 71770
161 RR 1 POB, Rosston, AR 71858

Janice Murphy

Name / Names Janice Murphy
Age N/A
Person 2201 Brookwood Dr #120, Little Rock, AR 72202
Previous Address 711 Club Rd, Sherwood, AR 72120
9901 Brockington Rd, Sherwood, AR 72120

Janice P Murphy

Name / Names Janice P Murphy
Age N/A
Person 15 Marion St, Boston, MA 02128
Possible Relatives

Janice K Murphy

Name / Names Janice K Murphy
Age N/A
Person 114 CRANBERRY WAY, MADISON, AL 35757
Phone Number 256-325-2573

Janice G Murphy

Name / Names Janice G Murphy
Age N/A
Person 2268 S REFLECTION VISTA PL, TUCSON, AZ 85748

Janice Murphy

Name / Names Janice Murphy
Age N/A
Person 214 N GILBERT RD APT 148, MESA, AZ 85203

Janice L Murphy

Name / Names Janice L Murphy
Age N/A
Person 5142 W TORTOISE DR, ELOY, AZ 85231

Janice G Murphy

Name / Names Janice G Murphy
Age N/A
Person 5515 E 4TH ST, TUCSON, AZ 85711

Janice A Murphy

Name / Names Janice A Murphy
Age N/A
Person 2126 MCBURNEY DR, FLORENCE, AL 35630

Janice Murphy

Name / Names Janice Murphy
Age N/A
Person 713 SHOAL RUN TRL, BIRMINGHAM, AL 35242

Janice M Murphy

Name / Names Janice M Murphy
Age N/A
Person 751 REACH CRST, BIRMINGHAM, AL 35242

Janice M Murphy

Name / Names Janice M Murphy
Age N/A
Person 1445 CREEL ST, BIRMINGHAM, AL 35228

Janice Murphy

Name / Names Janice Murphy
Age N/A
Person 1848 N WOOD AVE, FLORENCE, AL 35630

Janice J Murphy

Name / Names Janice J Murphy
Age N/A
Person 1840 RIDGE AVE, FLORENCE, AL 35630

Janice Murphy

Name / Names Janice Murphy
Age N/A
Person 27 Alvin Ave, Milton, MA 02186

Janice V Murphy

Name / Names Janice V Murphy
Age N/A
Person 5055 COUNTY ROAD 7, FLORENCE, AL 35633
Phone Number 256-766-6812

Janice Murphy

Name / Names Janice Murphy
Age N/A
Person 3017 Izard St, Little Rock, AR 72206

Janice Murphy

Name / Names Janice Murphy
Age N/A
Person 117 IROQUOIS DR, CHEROKEE VLG, AR 72529
Phone Number 870-257-2848

Janice K Murphy

Name / Names Janice K Murphy
Age N/A
Person 3021 HENDRICKS BLVD, FORT SMITH, AR 72903
Phone Number 479-649-0190

Janice C Murphy

Name / Names Janice C Murphy
Age N/A
Person 1016 SHADY GROVE RD, EL DORADO, AR 71730
Phone Number 870-546-2540

Janice P Murphy

Name / Names Janice P Murphy
Age N/A
Person PO BOX 92, ALMA, AR 72921
Phone Number 479-632-3398

Janice A Murphy

Name / Names Janice A Murphy
Age N/A
Person 7965 E 20TH PL, TUCSON, AZ 85710
Phone Number 520-546-2266

Janice L Murphy

Name / Names Janice L Murphy
Age N/A
Person 4350 E ALISO CYN, PHOENIX, AZ 85044
Phone Number 480-940-1982

Janice Murphy

Name / Names Janice Murphy
Age N/A
Person 9111 PORTER RD, NORTHPORT, AL 35473
Phone Number 205-339-4449

Janice M Murphy

Name / Names Janice M Murphy
Age N/A
Person 923 COUNTY ROAD 57 N, ABBEVILLE, AL 36310
Phone Number 334-585-2655

Janice M Murphy

Name / Names Janice M Murphy
Age N/A
Person 199 MELISSA ROBYN RD, DEATSVILLE, AL 36022
Phone Number 334-365-6918

Janice M Murphy

Name / Names Janice M Murphy
Age N/A
Person 1141 WARRIOR VALLEY RD, ALTOONA, AL 35952
Phone Number 205-589-4729

Janice A Murphy

Name / Names Janice A Murphy
Age N/A
Person 7024 HIGHWAY 157, FLORENCE, AL 35633
Phone Number 256-760-1573

Janice M Murphy

Name / Names Janice M Murphy
Age N/A
Person 10463 Greenwell Springs Rd, Baton Rouge, LA 70814

Janice Murphy

Name / Names Janice Murphy
Age N/A
Person 7958 E 19TH PL, TUCSON, AZ 85710

Janice Murphy

Business Name Wesley Peachtree Group
Person Name Janice Murphy
Position company contact
State GA
Address 1100WPeachtreeStNW, Atlanta, GA 30309
Phone Number
Email [email protected]
Title CPA

JANICE R. MURPHY

Business Name WPG DEVELOPMENT & CONSTRUCTION SERVICES, INC.
Person Name JANICE R. MURPHY
Position registered agent
State GA
Address 1100 WEST PEACHTREE ST., ATLANTA, GA 30309
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-03-10
Entity Status Active/Compliance
Type CFO

Janice Murphy

Business Name WBCI
Person Name Janice Murphy
Position company contact
State ME
Address 122 Main St Topsham ME 04086-1248
Industry Communications (Informative)
SIC Code 4832
SIC Description Radio Broadcasting Stations
Phone Number 207-725-9224
Number Of Employees 5
Annual Revenue 544500
Fax Number 207-725-2686

Janice Murphy

Business Name Upper Perkiomen Child Care Ctr
Person Name Janice Murphy
Position company contact
State PA
Address 1244 Saint Pauls Church Rd Pennsburg PA 18073-1207
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 215-679-0221
Number Of Employees 34
Annual Revenue 967200
Fax Number 215-679-5606

Janice Murphy

Business Name St Ann Church
Person Name Janice Murphy
Position company contact
State ME
Address Pleasant Pt Perry ME 04667-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 207-853-4718
Number Of Employees 3

Janice Murphy

Business Name Spring Mill Investments, Inc.
Person Name Janice Murphy
Position company contact
State TX
Address 4926 Algernon Spring, , TX 77373
SIC Code 821103
Phone Number 312-787-8339
Email [email protected]

JANICE L. MURPHY

Business Name RAM, INC.
Person Name JANICE L. MURPHY
Position registered agent
State GA
Address 7125 CHERRY BLUFF DR., ATLANTA, GA 30350
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-12-20
Entity Status Active/Compliance
Type Secretary

JANICE R MURPHY

Business Name PEACHTREE CREDIT ADVISORY SERVICES, INC.
Person Name JANICE R MURPHY
Position registered agent
State GA
Address 1100 WEST PEACHTREE ST, ATLANTA, GA 30309
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-01-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Janice Murphy

Business Name Ooh LA LA Lingerie
Person Name Janice Murphy
Position company contact
State TX
Address 411 N Midland Dr # D Midland TX 79703-5474
Industry Apparel and Accessory Stores (Stores)
SIC Code 5632
SIC Description Women's Accessory And Specialty Stores
Phone Number 432-262-3175
Number Of Employees 1
Annual Revenue 119700

Janice Murphy

Business Name Northside Hospital Pain Trtmnt
Person Name Janice Murphy
Position company contact
State GA
Address 5445 Meridian Marks Rd NE #180 Atlanta GA 30342-4755
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 404-459-1838
Number Of Employees 4
Annual Revenue 2342400
Fax Number 404-459-1840

Janice Murphy

Business Name New Murphy Tabernacle
Person Name Janice Murphy
Position company contact
State TN
Address 800 N 2nd Ave Nashville TN 37207
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 615-596-6720

Janice Murphy

Business Name Manning Equipment
Person Name Janice Murphy
Position company contact
State KY
Address 12000 Westport Rd Louisville KY 40245-1767
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 502-969-9371
Email [email protected]
Number Of Employees 2
Annual Revenue 878080
Fax Number 502-969-9373

JANICE MURPHY

Business Name MURPHY, JANICE
Person Name JANICE MURPHY
Position company contact
State IL
Address 1404 Glencoe Street, WHEATON, IL 60187
SIC Code 308906
Phone Number
Email [email protected]

JANICE C MURPHY

Business Name MURPHY AND SONS ENTERPRISES, INC.
Person Name JANICE C MURPHY
Position registered agent
State GA
Address 2210 HAMSTEAD COURT, SWANEE, GA 30024
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-21
Entity Status Active/Owes Current Year AR
Type Secretary

Janice Murphy

Business Name Logoskirt Corporation
Person Name Janice Murphy
Position company contact
State IL
Address 4500 W 46th St Chicago IL 60632-4359
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2391
SIC Description Curtains And Draperies
Phone Number 773-521-8100

Janice Murphy

Business Name Little Friends Childcare
Person Name Janice Murphy
Position company contact
State NJ
Address 8 Crest Dr Neptune NJ 07753-3966
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services

Janice Murphy

Business Name Laundry Basket
Person Name Janice Murphy
Position company contact
State MO
Address 323 S Division St Bonne Terre MO 63628-1711
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 573-358-3373
Number Of Employees 3
Annual Revenue 185400

Janice Murphy

Business Name LOGOSkirt Corporation
Person Name Janice Murphy
Position company contact
State IL
Address 4115 W Ogden Avenue, Chicago, IL 60623
SIC Code 821103
Phone Number
Email [email protected]

Janice Murphy

Business Name LOGOSkirt Corporation
Person Name Janice Murphy
Position company contact
State IL
Address 4115 W Ogden Avenue Chicago, , IL 60623
SIC Code 152103
Phone Number
Email [email protected]

Janice Murphy

Business Name Janice Murphy Real Estate LLC
Person Name Janice Murphy
Position company contact
State CT
Address P.O. BOX 965 Old Lyme CT 06371-0999
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 860-434-2768
Email [email protected]
Number Of Employees 2
Annual Revenue 126100

Janice Murphy

Business Name Janice Murphy Real Estate LLC
Person Name Janice Murphy
Position company contact
State CT
Address 71 Lyme Street; PO Box 965, Old Lyme, 6371 CT
Phone Number
Email [email protected]

Janice R Murphy

Business Name JR Holdings, LLC
Person Name Janice R Murphy
Position registered agent
State GA
Address 1684 Madison Lane, Conyers, GA 30013
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-06-20
Entity Status Active/Compliance
Type Organizer

Janice Murphy

Business Name Heather's On The River
Person Name Janice Murphy
Position company contact
State KY
Address 1906 Victory Ln Prospect KY 40059-9094
Industry Water Transportation (Transportation)
SIC Code 4493
SIC Description Marinas
Phone Number 502-228-4359
Number Of Employees 17
Annual Revenue 2832400
Fax Number 502-228-5467
Website www.heathersontheriver.com

Janice Murphy

Business Name Hair & Nail Designs
Person Name Janice Murphy
Position company contact
State MA
Address 282 Canal St Salem MA 01970-4540
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 978-744-9590
Number Of Employees 3
Annual Revenue 226980

Janice Murphy

Business Name Floor Coverers Local Union
Person Name Janice Murphy
Position company contact
State MA
Address 57 Savin Hill Ave Dorchester MA 02125-1422
Industry Membership Organizations (Organizations)
SIC Code 8631
SIC Description Labor Organizations
Phone Number 617-825-6141
Number Of Employees 2

Janice Murphy

Business Name Fleishmanhillard Inc
Person Name Janice Murphy
Position company contact
State TX
Address 7171 Horace Ln Dallas TX 75204
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8743
SIC Description Public Relations Services
Phone Number 972-934-9134

Janice Murphy

Business Name Fleishmanhillard Inc
Person Name Janice Murphy
Position company contact
State TX
Address 1999 Bryan St Ste 3400 Dallas TX 75201-3162
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8743
SIC Description Public Relations Services
Phone Number 214-665-1300

Janice Murphy

Business Name First Tennessee Mortgage
Person Name Janice Murphy
Position company contact
State AR
Address 1405 N Missouri St Ste A West Memphis AR 72301-1769
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 870-735-9501

JANICE E MURPHY

Business Name E.C.M. ASSOCIATES, INC.
Person Name JANICE E MURPHY
Position Treasurer
State NV
Address 370 E DESERT ROSE DRIVE 370 E DESERT ROSE DRIVE, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5754-1994
Creation Date 1994-04-15
Type Domestic Corporation

JANICE E MURPHY

Business Name E.C.M. ASSOCIATES, INC.
Person Name JANICE E MURPHY
Position President
State NV
Address 72 W HORIZON RIDGE PKWY 72 W HORIZON RIDGE PKWY, HENDERSON, NV 89012
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5754-1994
Creation Date 1994-04-15
Type Domestic Corporation

JANICE E MURPHY

Business Name E.C.M. ASSOCIATES, INC.
Person Name JANICE E MURPHY
Position Treasurer
State NV
Address 72 W HORIZON RIDGE PKWY 72 W HORIZON RIDGE PKWY, HENDERSON, NV 89012
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5754-1994
Creation Date 1994-04-15
Type Domestic Corporation

JANICE E MURPHY

Business Name E.C.M. ASSOCIATES, INC.
Person Name JANICE E MURPHY
Position Director
State NV
Address 72 W HORIZON RIDGE PKWY 72 W HORIZON RIDGE PKWY, HENDERSON, NV 89012
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5754-1994
Creation Date 1994-04-15
Type Domestic Corporation

JANICE E MURPHY

Business Name E.C.M. ASSOCIATES, INC.
Person Name JANICE E MURPHY
Position President
State NV
Address 370 E DESERT ROSE DRIVE 370 E DESERT ROSE DRIVE, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5754-1994
Creation Date 1994-04-15
Type Domestic Corporation

JANICE E MURPHY

Business Name E.C.M. ASSOCIATES, INC.
Person Name JANICE E MURPHY
Position Director
State NV
Address 370 E DESERT ROSE DRIVE 370 E DESERT ROSE DRIVE, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5754-1994
Creation Date 1994-04-15
Type Domestic Corporation

Janice Murphy

Business Name Discount Wallpaper
Person Name Janice Murphy
Position company contact
State KY
Address 1512 N Dixie Hwy Ste 5 Elizabethtown KY 42701-2655
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 270-737-6500

Janice Murphy

Business Name City View Estates
Person Name Janice Murphy
Position company contact
State IL
Address 1458 N. Wieland, Chicago, IL 60610
SIC Code 821103
Phone Number
Email [email protected]

Janice Murphy

Business Name C & J Grocery
Person Name Janice Murphy
Position company contact
State AL
Address 21668 Highway 5 Alberta AL 36720-2655
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 334-573-9644
Number Of Employees 1
Annual Revenue 185640

Janice Murphy

Business Name Brokersource
Person Name Janice Murphy
Position company contact
State NJ
Address 200 Lake Dr E Cherry Hill NJ 08002-1171
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 856-321-1600
Number Of Employees 5
Annual Revenue 1182060

Janice Murphy

Business Name Branch County 4h Fair
Person Name Janice Murphy
Position company contact
State MI
Address 23 E Pearl St Coldwater MI 49036-1929
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 517-278-5367
Number Of Employees 3
Annual Revenue 259560

JANICE MURPHY

Business Name BIG HAYNES CREEK R.V. RESORT, INC.
Person Name JANICE MURPHY
Position registered agent
State GA
Address 1100 WEST PEACHTREE ST, ATLANTA, GA 30309
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-10-06
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janice Murphy

Person Name Janice Murphy
Filing Number 131133800
Position P
State TX
Address 12114 PINEROCK, Houston TX 77024

Janice Murphy

Person Name Janice Murphy
Filing Number 131133800
Position Director
State TX
Address 12114 PINEROCK, Houston TX 77024

JANICE F MURPHY

Person Name JANICE F MURPHY
Filing Number 800897275
Position PTR
State TX
Address 12114 PINEROCK LANE, HOUSTON TX 77027

Janice Murphy

Person Name Janice Murphy
Filing Number 104678101
Position Trustee
State TX
Address 171 County Road 4876, Copperas Cove TX 76522

Janice Murphy

Person Name Janice Murphy
Filing Number 801492237
Position Managing Member
State TX
Address 1219 Meadow Dr., Midland TX 79703

Murphy Janice

State NC
Calendar Year 2017
Employer Durham Technical Institute
Job Title University And Community College Professionals
Name Murphy Janice
Annual Wage $74,536

Murphy Janice L

State IN
Calendar Year 2015
Employer Wawasee Community School Corporation (kosciusko)
Job Title Sub-teacher
Name Murphy Janice L
Annual Wage $170

Murphy Janice M

State IN
Calendar Year 2015
Employer New Albany-floyd County Consolidated Schools (floyd)
Job Title Bus Drivres 26 Pays
Name Murphy Janice M
Annual Wage $34,851

Murphy Janice E

State IN
Calendar Year 2015
Employer M.s.d. Warren Township School Corporation (marion)
Job Title Instruc Asst
Name Murphy Janice E
Annual Wage $19,658

Murphy Janice M

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Murphy Janice M
Annual Wage $93,671

Murphy Janice E

State IL
Calendar Year 2017
Employer Decatur Park Dist
Name Murphy Janice E
Annual Wage $7,217

Murphy Janice M

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name Murphy Janice M
Annual Wage $89,290

Murphy Janice E

State IL
Calendar Year 2016
Employer Williamson Co Spec Educ Dist
Name Murphy Janice E
Annual Wage $13,591

Murphy Janice M

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Murphy Janice M
Annual Wage $88,855

Murphy Janice E

State IL
Calendar Year 2015
Employer Williamson Co Spec Educ Dist
Name Murphy Janice E
Annual Wage $19,617

Murphy Janice M

State IL
Calendar Year 2015
Employer Mount Greenwood School
Job Title Classroom Teacher
Name Murphy Janice M
Annual Wage $90,588

Murphy Janice C

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Other Transportation
Name Murphy Janice C
Annual Wage $925

Murphy Janice C

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Murphy Janice C
Annual Wage $6,493

Murphy Janice C

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Other Transportation
Name Murphy Janice C
Annual Wage $16,145

Murphy Janice E

State IN
Calendar Year 2016
Employer M.s.d. Warren Township School Corporation (marion)
Job Title Instruc Asst
Name Murphy Janice E
Annual Wage $20,394

Murphy Janice C

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Murphy Janice C
Annual Wage $22,165

Murphy Janice C

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Murphy Janice C
Annual Wage $24,813

Murphy Janice C

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Other Transportation
Name Murphy Janice C
Annual Wage $14,147

Murphy Janice C

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Murphy Janice C
Annual Wage $26,242

Murphy Janice C

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Other Transportation
Name Murphy Janice C
Annual Wage $13,968

Murphy Janice C

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Murphy Janice C
Annual Wage $23,948

Murphy Janice C

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Other Transportation
Name Murphy Janice C
Annual Wage $12,390

Murphy Janice C

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Murphy Janice C
Annual Wage $26,684

Murphy Janice C

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Other Transportation
Name Murphy Janice C
Annual Wage $12,515

Murphy Janice C

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Murphy Janice C
Annual Wage $25,386

Murphy Janice C

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Other Transportation
Name Murphy Janice C
Annual Wage $10,996

Murphy Janice C

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Murphy Janice C
Annual Wage $7,099

Murphy Janice E

State FL
Calendar Year 2017
Employer Doh - Health
Name Murphy Janice E
Annual Wage $15

Murphy Janice C

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Other Transportation
Name Murphy Janice C
Annual Wage $12,902

Murphy Janice P

State FL
Calendar Year 2016
Employer Taylor Co School Board
Name Murphy Janice P
Annual Wage $49,739

Murphy Janice M

State IN
Calendar Year 2016
Employer New Albany-floyd County Consolidated Schools (floyd)
Job Title Bus Drivres 26 Pays
Name Murphy Janice M
Annual Wage $36,477

Murphy Janice M

State IN
Calendar Year 2017
Employer New Albany-Floyd County Consolidated Schools (Floyd)
Job Title Bus Drivres 26 Pays
Name Murphy Janice M
Annual Wage $37,727

Murphy Janice E

State NC
Calendar Year 2017
Employer City Of Oxford
Job Title Public Safety Officer
Name Murphy Janice E
Annual Wage $50,925

Murphy Janice

State NC
Calendar Year 2016
Employer Durham Technical Institute
Job Title University and Community College Professionals
Name Murphy Janice
Annual Wage $75,391

Murphy Janice E

State NC
Calendar Year 2016
Employer City Of Oxford
Job Title Public Safety Officer
Name Murphy Janice E
Annual Wage $29,183

Murphy Janice E

State NC
Calendar Year 2016
Employer City Of Oxford
Job Title Police Officer
Name Murphy Janice E
Annual Wage $18,829

Murphy Janice

State NC
Calendar Year 2015
Employer Durham Technical Institute
Job Title University and Community College Professionals
Name Murphy Janice
Annual Wage $62,590

Murphy Janice E

State NC
Calendar Year 2015
Employer City Of Oxford
Job Title Police Officer
Name Murphy Janice E
Annual Wage $47,904

Murphy Janice S

State NY
Calendar Year 2018
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Murphy Janice S
Annual Wage $36,488

Murphy Janice Y

State NY
Calendar Year 2017
Employer Suffolk County
Name Murphy Janice Y
Annual Wage $9,027

Murphy Janice S

State NY
Calendar Year 2017
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Murphy Janice S
Annual Wage $40,500

Murphy Janice Y

State NY
Calendar Year 2016
Employer Suffolk County
Name Murphy Janice Y
Annual Wage $8,378

Murphy Janice S

State NY
Calendar Year 2016
Employer P.s. 723 - Bronx
Job Title Annual Educational Para
Name Murphy Janice S
Annual Wage $35,985

Murphy Janice S

State NY
Calendar Year 2016
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Murphy Janice S
Annual Wage $27,583

Murphy Janice E

State IN
Calendar Year 2017
Employer M.S.D. Warren Township School Corporation (Marion)
Job Title Instru Asst
Name Murphy Janice E
Annual Wage $21,726

Murphy Janice S

State NY
Calendar Year 2015
Employer P.s. 723 - Bronx
Job Title Annual Educational Para
Name Murphy Janice S
Annual Wage $34,772

Murphy Janice E

State ME
Calendar Year 2018
Employer Rsu #5
Name Murphy Janice E
Annual Wage $78,353

Murphy Janice P

State ME
Calendar Year 2018
Employer Augusta School Department
Name Murphy Janice P
Annual Wage $69,356

Murphy Janice E

State ME
Calendar Year 2017
Employer Rsu #5
Name Murphy Janice E
Annual Wage $75,627

Murphy Janice P

State ME
Calendar Year 2017
Employer Augusta School Department
Name Murphy Janice P
Annual Wage $66,369

Murphy Janice

State LA
Calendar Year 2018
Employer Workforce Support/Training
Name Murphy Janice
Annual Wage $16,048

Murphy Janice

State LA
Calendar Year 2018
Employer City of Alexandria
Job Title Admin Secretary (042800)
Name Murphy Janice
Annual Wage $30,229

Murphy Janice

State LA
Calendar Year 2017
Employer Workforce Support/Training
Job Title Ors Specialist 2
Name Murphy Janice
Annual Wage $15,098

Murphy Janice

State LA
Calendar Year 2017
Employer City of Alexandria
Job Title Admin Secretary (042800)
Name Murphy Janice
Annual Wage $30,229

Murphy Janice

State LA
Calendar Year 2016
Employer Workforce Support/training
Job Title Ors Specialist 2
Name Murphy Janice
Annual Wage $14,508

Murphy Janice M

State LA
Calendar Year 2016
Employer City Of Alexandria
Name Murphy Janice M
Annual Wage $27,935

Murphy Janice M

State IN
Calendar Year 2018
Employer New Albany-Floyd County Consolidated Schools (Floyd)
Job Title Bus Drivres 26 Pays
Name Murphy Janice M
Annual Wage $39,078

Murphy Janice E

State IN
Calendar Year 2018
Employer M.S.D. Warren Township School Corporation (Marion)
Job Title Instru Asst
Name Murphy Janice E
Annual Wage $24,020

Murphy Janice S

State NY
Calendar Year 2015
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Murphy Janice S
Annual Wage $16,975

Murphy Janice P.

State FL
Calendar Year 2015
Employer Taylor Co School Board
Name Murphy Janice P.
Annual Wage $42,823

Janice A Murphy

Name Janice A Murphy
Address 246 Horsetail Ave Middleburg FL 32068 -4738
Mobile Phone 904-501-8815
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Education Completed College
Language English

Janice E Murphy

Name Janice E Murphy
Address 1023 Washington Ave Portland ME 04103-2793 APT 2-2793
Telephone Number 207-632-1559
Mobile Phone 207-632-1559
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Janice P Murphy

Name Janice P Murphy
Address 3 Caswell St Augusta ME 04330 -4308
Phone Number 207-623-3295
Gender Female
Date Of Birth 1963-11-13
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Janice Murphy

Name Janice Murphy
Address Po Box 126 Perry ME 04667 -0126
Phone Number 207-671-1102
Mobile Phone 207-671-1102
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Janice E Murphy

Name Janice E Murphy
Address Po Box 192 Naples ME 04055 -0192
Phone Number 207-693-4336
Mobile Phone 207-693-4336
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Janice Murphy

Name Janice Murphy
Address 100 State St Portland ME 04101-3747 APT 615-3731
Phone Number 207-772-7540
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $20,000
Range Of New Credit 5001
Education Completed College
Language English

Janice M Murphy

Name Janice M Murphy
Address 25 Lawn Ave South Portland ME 04106 -3518
Phone Number 207-899-1717
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Janice S Murphy

Name Janice S Murphy
Address 3314 Bellemeade Dr Valdosta GA 31605 -1075
Phone Number 229-247-4582
Mobile Phone 912-247-1717
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Janice S Murphy

Name Janice S Murphy
Address 1450 William St Baltimore MD 21230-4550 -4550
Phone Number 240-888-4253
Gender Female
Ethnicity Irish
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 High School
Language English

Janice M Murphy

Name Janice M Murphy
Address 701 N 5th St Central City KY 42330-1175 APT 3A-1178
Phone Number 270-757-0278
Mobile Phone 270-498-9072
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Janice E Murphy

Name Janice E Murphy
Address 3311 Parker St Columbia MO 65202 -1715
Phone Number 312-213-2824
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Janice M Murphy

Name Janice M Murphy
Address 594 Green Meadows Dr Avon IN 46123 -8116
Phone Number 317-718-1837
Telephone Number 317-718-1818
Email [email protected]
Gender Female
Date Of Birth 1960-12-21
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Attended Vocational/Technical
Language English

Janice L Murphy

Name Janice L Murphy
Address 3680 Shady Ln Glenwood MD 21738 -9510
Phone Number 410-489-5348
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Janice K Murphy

Name Janice K Murphy
Address 5669 Sheerock Ct Columbia MD 21045 -2531
Phone Number 410-992-3555
Gender Female
Date Of Birth 1959-10-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Janice W Murphy

Name Janice W Murphy
Address 144 Park Dr Fort Oglethorpe GA 30742 -3916
Phone Number 423-313-9300
Telephone Number 706-937-3724
Mobile Phone 423-544-4016
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Janice L Murphy

Name Janice L Murphy
Address 10611 Helmsdale Ln Louisville KY 40243 -1665
Phone Number 502-254-2913
Mobile Phone 502-229-7299
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Janice R Murphy

Name Janice R Murphy
Address 3440 N Mountain Ave Tucson AZ 85719 -1922
Phone Number 520-323-7501
Gender Female
Date Of Birth 1936-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Janice Murphy

Name Janice Murphy
Address 2508 Oriole Ln Warsaw IN 46580 -3840
Phone Number 574-721-5154
Mobile Phone 574-721-5154
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Attended Vocational/Technical
Language English

Janice L Murphy

Name Janice L Murphy
Address Po Box 167 Gorham KS 67640 -0167
Phone Number 785-637-5533
Gender Female
Date Of Birth 1935-09-06
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Janice M Murphy

Name Janice M Murphy
Address 3340 W Carpenter Rd Flint MI 48504 -1287
Phone Number 810-789-4774
Gender Female
Date Of Birth 1955-04-14
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Janice L Murphy

Name Janice L Murphy
Address 9239 Overlook Dr Temple Terrace FL 33617-5421 -6834
Phone Number 813-899-9517
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Janice P Murphy

Name Janice P Murphy
Address 2374 Morgan Whiddon Rd Perry FL 32347 -8707
Phone Number 850-584-6317
Mobile Phone 850-525-2712
Email [email protected]
Gender Female
Date Of Birth 1950-09-19
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Janice Murphy

Name Janice Murphy
Address 71 E Wolf St Avon Park FL 33825 -2403
Phone Number 863-453-3001
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Janice P Murphy

Name Janice P Murphy
Address 2201 S Sherman Cir Hollywood FL 33025 APT D403-2277
Phone Number 954-433-7755
Email [email protected]
Gender Female
Date Of Birth 1989-09-24
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Janice L Murphy

Name Janice L Murphy
Address Po Box 3330 Durango CO 81302 -3330
Phone Number 970-247-0852
Email [email protected]
Gender Female
Date Of Birth 1951-11-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

MURPHY, JANICE MRS

Name MURPHY, JANICE MRS
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990262337
Application Date 2003-11-05
Contributor Occupation INFORMATION REQUESTE
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Organization Name Southwest Bank of Texas
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 5904 PINE FOREST Rd HOUSTON TX

MURPHY, JANICE R

Name MURPHY, JANICE R
Amount 1000.00
To Connie Stokes (D)
Year 2010
Transaction Type 15
Filing ID 10990891775
Application Date 2010-05-25
Contributor Occupation Interior Designer
Contributor Employer JM Interior
Organization Name Jm Interior
Contributor Gender F
Recipient Party D
Recipient State GA
Committee Name Connie Stokes for Congress
Seat federal:house
Address 1101 Lake Haynes Court CONYERS GA

MURPHY, JANICE

Name MURPHY, JANICE
Amount 800.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933910863
Application Date 2008-09-04
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3677 Wildwood Farms Dr DULUTH GA

MURPHY, JANICE MS

Name MURPHY, JANICE MS
Amount 250.00
To American Hospital Assn
Year 2012
Transaction Type 15
Filing ID 12952126764
Application Date 2012-05-25
Contributor Occupation VICE PRESIDENT, NURSING
Contributor Employer FAIRVIEW HOSPITAL
Contributor Gender F
Committee Name American Hospital Assn
Address 25365 Plainview Court COLUMBIA STATION OH

MURPHY, JANICE MS

Name MURPHY, JANICE MS
Amount 250.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 10930847436
Application Date 2010-05-11
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 1410 N State Pkwy Apt 23B CHICAGO IL

MURPHY, JANICE

Name MURPHY, JANICE
Amount 250.00
To ODONNELL, TERRENCE
Year 2004
Application Date 2004-09-07
Contributor Employer FAIRVIEW HOSPITAL
Organization Name FAIRVIEW HOSPITAL
Recipient Party N
Recipient State OH
Seat state:judicial
Address 25365 PLAINVIEW CT COLUMBIA STATION OH

MURPHY, JANICE

Name MURPHY, JANICE
Amount 250.00
To Steve C Austria (R)
Year 2008
Transaction Type 15
Filing ID 28932251506
Application Date 2008-06-09
Contributor Occupation OWNER
Contributor Employer MURPHYS AUTOTCARE, INC.
Organization Name Murphys Autotcare
Contributor Gender F
Recipient Party R
Recipient State OH
Committee Name Steve Austria for Congress
Seat federal:house
Address 2331 Lostwood Ct BEAVERCREEK OH

MURPHY, JANICE

Name MURPHY, JANICE
Amount 250.00
To Alan Nunnelee (R)
Year 2010
Transaction Type 15
Filing ID 10931519143
Application Date 2010-09-17
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State MS
Committee Name Nunnelee for Congress
Seat federal:house

MURPHY, JANICE MS

Name MURPHY, JANICE MS
Amount 250.00
To American Hospital Assn
Year 2008
Transaction Type 15
Filing ID 29990882448
Application Date 2008-12-18
Contributor Occupation Vice President, Nursing
Contributor Employer Fairview Hospital
Contributor Gender F
Committee Name American Hospital Assn
Address 25365 Plainview Court COLUMBIA STATION OH

MURPHY, JANICE MARIE

Name MURPHY, JANICE MARIE
Amount 200.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2006-03-31
Contributor Occupation LETTER SENT
Contributor Employer LETTER SENT
Recipient Party D
Recipient State MA
Seat state:governor
Address 150 GRAND VIEW AVE WINTHROP MA

MURPHY, JANICE

Name MURPHY, JANICE
Amount 200.00
To ANTONIO, NICKIE J
Year 2010
Application Date 2010-04-18
Contributor Employer FAIRVIEW HOSPITAL
Recipient Party D
Recipient State OH
Seat state:lower
Address 25365 PLAINVIEW CT COLUMBIA STATION OH

MURPHY, JANICE

Name MURPHY, JANICE
Amount 125.00
To PACHECO, MARC R
Year 2006
Application Date 2006-11-02
Recipient Party D
Recipient State MA
Seat state:upper
Address 1559 BAY ST TAUNTON MA

MURPHY, JANICE

Name MURPHY, JANICE
Amount 100.00
To FAGAN, JAMES H
Year 20008
Application Date 2007-02-05
Recipient Party D
Recipient State MA
Seat state:lower
Address 1559 BAY ST 56 TAUNTON MA

MURPHY, JANICE

Name MURPHY, JANICE
Amount 100.00
To TRAVAGLINI, ROBERT E
Year 2006
Application Date 2006-04-14
Contributor Occupation PROBATION OFFICER
Contributor Employer COMM OF MA
Recipient Party D
Recipient State MA
Seat state:upper
Address 1559 BAY ST APT 56 TAUNTON MA

MURPHY, JANICE L

Name MURPHY, JANICE L
Amount 75.00
To CONWAY, NORMAN H
Year 2010
Application Date 2010-10-04
Recipient Party D
Recipient State MD
Seat state:lower
Address 116 ELIZABETH ST SALISBURY MD

MURPHY, JANICE MARIE

Name MURPHY, JANICE MARIE
Amount 75.00
To DELEO, ROBERT A
Year 2004
Application Date 2003-10-15
Contributor Occupation POLICE LIEUTENANT
Contributor Employer CHELSEA POLICE DEPARTMENT
Recipient Party D
Recipient State MA
Seat state:lower
Address 150 GRANDVIEW AVE WINTHROP MA

MURPHY, JANICE

Name MURPHY, JANICE
Amount 25.00
To HILER, JEREMY
Year 2006
Application Date 2006-08-08
Recipient Party R
Recipient State IN
Seat state:lower
Address 202 1/2 LOGAN ST MISHAWAKA IN

MURPHY, JANICE MARIE

Name MURPHY, JANICE MARIE
Amount 25.00
To DELEO, ROBERT A
Year 2004
Application Date 2003-10-24
Recipient Party D
Recipient State MA
Seat state:lower
Address 150 GRANDVIEW AVE WINTHROP MA

MURPHY, JANICE

Name MURPHY, JANICE
Amount 5.00
To FLORIDA DEMOCRATIC PARTY
Year 20008
Application Date 2008-10-16
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 5207 CYPRESS LINKS BLVD ELKTON FL

JANICE S MURPHY

Name JANICE S MURPHY
Address 1450 William Street Baltimore MD 21230
Value 313830

MURPHY JANICE

Name MURPHY JANICE
Physical Address 9854 BRIDGETON DR, TAMPA, FL 33626
Owner Address 9854 BRIDGETON DR, TAMPA, FL 33626
Ass Value Homestead 159844
Just Value Homestead 178022
County Hillsborough
Year Built 1996
Area 2048
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9854 BRIDGETON DR, TAMPA, FL 33626

MURPHY JANICE A

Name MURPHY JANICE A
Physical Address 822 NICHOLAS PKWY W, CAPE CORAL, FL 33991
Owner Address 2611 NW 9TH TER, CAPE CORAL, FL 33993
Sale Price 100
Sale Year 2012
County Lee
Year Built 2000
Area 2006
Land Code Single Family
Address 822 NICHOLAS PKWY W, CAPE CORAL, FL 33991
Price 100

MURPHY JANICE A

Name MURPHY JANICE A
Physical Address 1925 EL DORADO BLVD N, CAPE CORAL, FL 33993
Owner Address 2611 NW 9TH TER, CAPE CORAL, FL 33993
Sale Price 100
Sale Year 2012
County Lee
Year Built 2006
Area 2569
Land Code Single Family
Address 1925 EL DORADO BLVD N, CAPE CORAL, FL 33993
Price 100

MURPHY JANICE A

Name MURPHY JANICE A
Physical Address 2611 NW 9TH TER, CAPE CORAL, FL 33993
Owner Address 2611 NW 9TH TER, CAPE CORAL, FL 33993
Sale Price 100
Sale Year 2012
Ass Value Homestead 150178
Just Value Homestead 177589
County Lee
Year Built 2006
Area 3925
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2611 NW 9TH TER, CAPE CORAL, FL 33993
Price 100

MURPHY JANICE A

Name MURPHY JANICE A
Physical Address 3490 NORTH KEY DR, NORTH FORT MYERS, FL 33903
Owner Address 2611 NW 9TH TER, CAPE CORAL, FL 33993
Sale Price 100
Sale Year 2012
County Lee
Year Built 1977
Area 1106
Land Code Condominiums
Address 3490 NORTH KEY DR, NORTH FORT MYERS, FL 33903
Price 100

MURPHY JANICE D

Name MURPHY JANICE D
Physical Address 65 ROCKEFELLER DR,, FL
Ass Value Homestead 101900
Just Value Homestead 101900
County Flagler
Year Built 2002
Area 2085
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 65 ROCKEFELLER DR,, FL

MURPHY JANICE E

Name MURPHY JANICE E
Physical Address 3201 GALILEE RD, JACKSONVILLE, FL 32207
Owner Address 3201 GALILEE RD, JACKSONVILLE, FL 32207
Ass Value Homestead 75716
Just Value Homestead 108285
County Duval
Year Built 1962
Area 1819
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3201 GALILEE RD, JACKSONVILLE, FL 32207

MURPHY JANICE E

Name MURPHY JANICE E
Physical Address 7270 HOLIDAY DR, SPRING HILL, FL 34606
Owner Address 1078 MARLOW AVE, SPRING HILL, FLORIDA 34606
County Hernando
Year Built 1970
Area 1800
Land Code Single Family
Address 7270 HOLIDAY DR, SPRING HILL, FL 34606

MURPHY JANICE M (TOD)

Name MURPHY JANICE M (TOD)
Physical Address 1293 BURGOS DR 203, SARASOTA, FL 34238
Owner Address 1293 BURGOS DR, SARASOTA, FL 34238
Ass Value Homestead 135352
Just Value Homestead 153800
County Sarasota
Year Built 2009
Area 2178
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1293 BURGOS DR 203, SARASOTA, FL 34238

MURPHY KEVIN C & JANICE E

Name MURPHY KEVIN C & JANICE E
Physical Address 108 LA COSTA LN 615, DAYTONA BEACH, FL 32114
Sale Price 47800
Sale Year 2012
County Volusia
Year Built 1985
Area 896
Land Code Condominiums
Address 108 LA COSTA LN 615, DAYTONA BEACH, FL 32114
Price 47800

MURPHY MICHAEL P & JANICE E

Name MURPHY MICHAEL P & JANICE E
Physical Address 3591 ROSALIE DR, DESTIN, FL 32541
Owner Address P O BOX 5160, NAPERVILLE, IL 60567
County Okaloosa
Land Code Vacant Residential
Address 3591 ROSALIE DR, DESTIN, FL 32541

MURPHY MICHAEL P & JANICE E

Name MURPHY MICHAEL P & JANICE E
Physical Address 3596 ROSALIE DR, DESTIN, FL 32541
Owner Address P O BOX 5160, NAPERVILLE, IL 60567
County Okaloosa
Land Code Vacant Residential
Address 3596 ROSALIE DR, DESTIN, FL 32541

MURPHY THOMAS J II + JANICE A

Name MURPHY THOMAS J II + JANICE A
Physical Address 2725 SW 12TH PL, CAPE CORAL, FL 33914
Owner Address 5536 BLOOMSBURY CT, GREENWOOD, IN 46143
Sale Price 190000
Sale Year 2013
Ass Value Homestead 116996
Just Value Homestead 151277
County Lee
Year Built 2008
Area 3675
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2725 SW 12TH PL, CAPE CORAL, FL 33914
Price 190000

MURPHY JANICE

Name MURPHY JANICE
Physical Address 1078 MARLOW AVE, SPRING HILL, FL 34606
Owner Address 1078 MARLOW AVE, SPRING HILL, FLORIDA 34606
Ass Value Homestead 28659
Just Value Homestead 28659
County Hernando
Year Built 1971
Area 1375
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1078 MARLOW AVE, SPRING HILL, FL 34606

JANICE C MURPHY

Name JANICE C MURPHY
Address 4521 Buckingham Circle Decatur GA 30035
Value 18000
Landvalue 18000
Buildingvalue 111400
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements

JANICE CULBERTSON & WILLIAM MURPHY

Name JANICE CULBERTSON & WILLIAM MURPHY
Address 131 Hoopili Akau Street Kihei HI
Value 334500
Landvalue 334500

JANICE E MURPHY

Name JANICE E MURPHY
Address 503 Harris Collierville TN 38017
Value 14400
Landvalue 14400
Landarea 7,500 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

JANICE F/THOMAS A MURPHY

Name JANICE F/THOMAS A MURPHY
Address 16046 Woodlands Avenue Goodyear AZ 85338
Value 14500
Landvalue 14500

JANICE L MURPHY

Name JANICE L MURPHY
Address 12 Windover Lane Fountain Inn SC
Value 24000

JANICE L MURPHY & CHARLES STEPHEN MURPHY

Name JANICE L MURPHY & CHARLES STEPHEN MURPHY
Address 908 Minturn Lane Austin TX 78748
Value 50000
Landvalue 50000
Buildingvalue 74261
Type Real

JANICE M MURPHY & DEAN EDWARD MURPHY

Name JANICE M MURPHY & DEAN EDWARD MURPHY
Address 1222 S 5th Street Mebane NC
Value 41860
Landvalue 41860
Buildingvalue 142173
Landarea 51,531 square feet
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3

JANICE M MURPHY & JAY P MURPHY

Name JANICE M MURPHY & JAY P MURPHY
Address 4094 Hanson Oaks Drive Hyattsville MD 20784
Value 70000
Landvalue 70000
Buildingvalue 98900
Airconditioning yes

JANICE M STOSHAK MURPHY

Name JANICE M STOSHAK MURPHY
Address 544 Front Street Warrior Run PA
Value 11700
Landvalue 11700
Buildingvalue 43100

JANICE MURPHY

Name JANICE MURPHY
Address 511 Lakeview Drive Manteno IL
Value 11251
Landvalue 11251
Buildingvalue 46370

JANICE MURPHY

Name JANICE MURPHY
Address 1916 Tudor Lane New Lenox IL 60451
Value 26335
Landvalue 26335
Buildingvalue 59185

JANICE MURPHY

Name JANICE MURPHY
Address 453 Van Kirk Street Philadelphia PA 19120
Value 26987
Landvalue 26987
Buildingvalue 82113
Landarea 1,874.11 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Converted
Price 58000

JANICE MURPHY

Name JANICE MURPHY
Address 363 Margo Lane Nashville TN 37211
Value 100300
Landarea 975 square feet
Price 87600

JANICE C MURPHY

Name JANICE C MURPHY
Address 5824 Bluman Road Godwin NC

MURPHY GRADY O & JANICE

Name MURPHY GRADY O & JANICE
Owner Address 2374 MORGAN WHIDDON RD, PERRY, FL 32347
County Taylor
Land Code Vacant Residential

JANICE MURPHY

Name JANICE MURPHY
Type Voter
State MA
Address 86 BLOSSOM ST, LOWELL, MA 01852
Phone Number 978-808-7277
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Democrat Voter
State MA
Address 12 CARMEL ST, WILMINGTON, MA 1887
Phone Number 978-764-1045
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Republican Voter
State NJ
Address 333 EAST 23RD ST #8B, NEWTON, NJ 7860
Phone Number 973-271-3846
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Republican Voter
State FL
Address 8420 N SHERMAN CIR, HOLLYWOOD, FL 33025
Phone Number 954-483-8340
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Voter
State IL
Address 395 INDIAN HILL DR, BUFFALO GROVE, IL 60089
Phone Number 847-702-0263
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Independent Voter
State MO
Address 321 S RIDGE AVE, LIBERTY, MO 64068-2151
Phone Number 816-792-1569
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Voter
State FL
Address 2189 SW DOVE CANYON WAY, PALM CITY, FL 34990
Phone Number 772-485-0966
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Voter
State IL
Address 1404 GLENCOE ST, WHEATON, IL 60187
Phone Number 630-915-6751
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Democrat Voter
State IL
Address 520 W PARK AVE, ADDISON, IL 60101
Phone Number 630-768-3755
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Republican Voter
State IL
Address 520 W PARK AVE, ADDISON, IL 60101
Phone Number 630-543-3466
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Independent Voter
State NJ
Address 316 VINE AVE, GALLOWAY, NJ 8205
Phone Number 609-425-7285
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Republican Voter
State MA
Address 87 PENDLETON LANE, MEDWAY, MA 2053
Phone Number 603-437-0793
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Voter
State NH
Phone Number 603-382-8285
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Voter
State AZ
Address 6790 E BAKER ST, TUCSON, AZ 85710
Phone Number 520-360-5912
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Voter
State MA
Address 57 HEMLOCK ST, EAST WALPOLE, MA 2032
Phone Number 508-446-4765
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Republican Voter
State LA
Address 178 WOODCREEK LOOP, PINEVILLE, LA 71360
Phone Number 504-865-6387
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Republican Voter
State MA
Address 82 GOOSEBERRY ROAD, WEST SPRINGFIELD, MA 1089
Phone Number 413-204-7053
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Voter
State MT
Address 313 S CENTRAL AVE, CUT BANK, MT 59427
Phone Number 406-873-5415
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Republican Voter
State AL
Address 21668 HIGHWAY 5, ALBERTA, AL 36720
Phone Number 334-573-0019
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Voter
State LA
Address 1911 NATCHITOCHES HWY, MANY, LA 71449
Phone Number 318-256-3764
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Republican Voter
State IN
Address 594 GREEN MEADOWS DR, AVON, IN 46123
Phone Number 317-718-1818
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Republican Voter
State DE
Address 2614 DEAN DR, WILMINGTON, DE 19808
Phone Number 302-745-1403
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Independent Voter
State MD
Address 3590 FOREST VIEW DR, WALDORF, MD 20601
Phone Number 240-888-4253
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Republican Voter
State ME
Address 317AUSTINSTREET#3, WESTBROOK, ME 4092
Phone Number 207-856-1962
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Independent Voter
State ME
Address 317 AUSTIN ST, WESTBROOK, ME 4092
Phone Number 207-749-1482
Email Address [email protected]

JANICE MURPHY

Name JANICE MURPHY
Type Voter
State ME
Address 1023 WASHINGTON AVE, PORTLAND, ME 4103
Phone Number 207-632-1559
Email Address [email protected]

JANICE S MURPHY

Name JANICE S MURPHY
Visit Date 4/13/10 8:30
Appointment Number U34375
Type Of Access VA
Appt Made 12/5/13 0:00
Appt Start 12/10/13 14:30
Appt End 12/10/13 23:59
Total People 273
Last Entry Date 12/5/13 13:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

JANICE A MURPHY

Name JANICE A MURPHY
Visit Date 4/13/10 8:30
Appointment Number U40027
Type Of Access VA
Appt Made 9/10/10 8:33
Appt Start 9/13/10 15:00
Appt End 9/13/10 23:59
Total People 52
Last Entry Date 9/10/10 8:32
Meeting Location WH
Caller MAX
Description MARINE BAND MUSICIANS.
Release Date 12/31/2010 08:00:00 AM +0000

JANICE A MURPHY

Name JANICE A MURPHY
Visit Date 4/13/10 8:30
Appointment Number U62970
Type Of Access VA
Appt Made 11/30/10 16:22
Appt Start 12/2/10 16:45
Appt End 12/2/10 23:59
Total People 33
Last Entry Date 11/30/10 16:22
Meeting Location WH
Caller MAX
Description MARINE BAND FOR THE HANUKKAH RECEPTION.
Release Date 03/25/2011 07:00:00 AM +0000

JANICE A MURPHY

Name JANICE A MURPHY
Visit Date 4/13/10 8:30
Appointment Number U63898
Type Of Access VA
Appt Made 12/2/10 17:24
Appt Start 12/6/10 16:45
Appt End 12/6/10 23:59
Total People 34
Last Entry Date 12/2/10 17:23
Meeting Location WH
Caller MAX
Description MARINE BAND FOR CONGRESSIONAL RECEPTION EVENT
Release Date 03/25/2011 07:00:00 AM +0000

JANICE A MURPHY

Name JANICE A MURPHY
Visit Date 4/13/10 8:30
Appointment Number U68583
Type Of Access VA
Appt Made 12/14/10 19:41
Appt Start 12/15/10 17:00
Appt End 12/15/10 23:59
Total People 28
Last Entry Date 12/14/10 19:41
Meeting Location WH
Caller MAX
Description MARINE BAND MUSICIANS FOR A HOLIDAY RECEPTION
Release Date 03/25/2011 07:00:00 AM +0000

JANICE M MURPHY

Name JANICE M MURPHY
Visit Date 4/13/10 8:30
Appointment Number U68305
Type Of Access VA
Appt Made 12/17/10 6:53
Appt Start 12/21/10 8:30
Appt End 12/21/10 23:59
Total People 258
Last Entry Date 12/17/10 6:53
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

Janice A Murphy

Name Janice A Murphy
Visit Date 4/13/10 8:30
Appointment Number U04081
Type Of Access VA
Appt Made 4/27/2011 0:00
Appt Start 4/29/2011 8:30
Appt End 4/29/2011 23:59
Total People 48
Last Entry Date 4/27/2011 16:33
Meeting Location WH
Caller MAX
Description marine band performing at the auburn tigers e
Release Date 07/29/2011 07:00:00 AM +0000

Janice A Murphy

Name Janice A Murphy
Visit Date 4/13/10 8:30
Appointment Number U02659
Type Of Access VA
Appt Made 4/22/2011 0:00
Appt Start 4/25/2011 8:30
Appt End 4/25/2011 23:59
Total People 53
Last Entry Date 4/22/2011 11:42
Meeting Location WH
Caller MAX
Description marine band performing at the easter egg roll
Release Date 07/29/2011 07:00:00 AM +0000

Janice A Murphy

Name Janice A Murphy
Visit Date 4/13/10 8:30
Appointment Number U98107
Type Of Access VA
Appt Made 4/6/2011 0:00
Appt Start 4/9/2011 8:30
Appt End 4/9/2011 23:59
Total People 52
Last Entry Date 4/6/2011 10:52
Meeting Location WH
Caller MAX
Description marine band performing during the garden tour
Release Date 07/29/2011 07:00:00 AM +0000

Janice F Murphy

Name Janice F Murphy
Visit Date 4/13/10 8:30
Appointment Number U10929
Type Of Access VA
Appt Made 5/20/2011 0:00
Appt Start 5/24/2011 13:30
Appt End 5/24/2011 23:59
Total People 351
Last Entry Date 5/20/2011 13:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Janice A Murphy

Name Janice A Murphy
Visit Date 4/13/10 8:30
Appointment Number U14867
Type Of Access VA
Appt Made 6/6/2011 0:00
Appt Start 6/7/2011 8:00
Appt End 6/7/2011 23:59
Total People 23
Last Entry Date 6/6/2011 8:21
Meeting Location WH
Caller MAX
Description marine band for inclement weather plan for th
Release Date 09/30/2011 07:00:00 AM +0000

Janice A Murphy

Name Janice A Murphy
Visit Date 4/13/10 8:30
Appointment Number U40700
Type Of Access VA
Appt Made 9/9/2011 0:00
Appt Start 9/12/2011 9:30
Appt End 9/12/2011 23:59
Total People 6
Last Entry Date 9/9/2011 16:39
Meeting Location WH
Caller MAX
Description marine band for a potus event.
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 87347

Janice A Murphy

Name Janice A Murphy
Visit Date 4/13/10 8:30
Appointment Number U50200
Type Of Access VA
Appt Made 10/13/11 0:00
Appt Start 10/15/11 8:30
Appt End 10/15/11 23:59
Total People 46
Last Entry Date 10/13/11 15:31
Meeting Location WH
Caller MAX
Description marine band for garden tours
Release Date 01/27/2012 08:00:00 AM +0000

Janice A Murphy

Name Janice A Murphy
Visit Date 4/13/10 8:30
Appointment Number U51996
Type Of Access VA
Appt Made 10/20/11 0:00
Appt Start 10/21/11 9:00
Appt End 10/21/11 23:59
Total People 5
Last Entry Date 10/20/11 10:09
Meeting Location WH
Caller MAX
Description marine band supporting a potus event.
Release Date 01/27/2012 08:00:00 AM +0000

JANICE A MURPHY

Name JANICE A MURPHY
Visit Date 4/13/10 8:30
Appointment Number U28345
Type Of Access VA
Appt Made 7/23/10 16:03
Appt Start 7/26/10 15:00
Appt End 7/26/10 23:59
Total People 52
Last Entry Date 7/23/10 16:03
Meeting Location WH
Caller MAX
Description MARINE BAND.
Release Date 10/29/2010 07:00:00 AM +0000

Janice E Murphy

Name Janice E Murphy
Visit Date 4/13/10 8:30
Appointment Number U56348
Type Of Access VA
Appt Made 11/4/2011 0:00
Appt Start 11/23/2011 12:30
Appt End 11/23/2011 23:59
Total People 357
Last Entry Date 11/4/2011 7:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Janice A Murphy

Name Janice A Murphy
Visit Date 4/13/10 8:30
Appointment Number U88610
Type Of Access VA
Appt Made 3/13/2012 0:00
Appt Start 3/14/2012 8:30
Appt End 3/14/2012 23:59
Total People 22
Last Entry Date 3/13/2012 8:46
Meeting Location WH
Caller MAX
Description inclement weather band
Release Date 06/29/2012 07:00:00 AM +0000

Janice A Murphy

Name Janice A Murphy
Visit Date 4/13/10 8:30
Appointment Number U20517
Type Of Access VA
Appt Made 7/2/12 0:00
Appt Start 7/4/12 14:30
Appt End 7/4/12 23:59
Total People 68
Last Entry Date 7/2/12 9:50
Meeting Location WH
Caller MAX
Description marine band
Release Date 10/26/2012 07:00:00 AM +0000

Janice A Murphy

Name Janice A Murphy
Visit Date 4/13/10 8:30
Appointment Number U38518
Type Of Access VA
Appt Made 9/13/12 0:00
Appt Start 9/14/12 6:30
Appt End 9/14/12 23:59
Total People 51
Last Entry Date 9/13/12 9:14
Meeting Location WH
Caller MAX
Description marine band
Release Date 12/28/2012 08:00:00 AM +0000

Janice A Murphy

Name Janice A Murphy
Visit Date 4/13/10 8:30
Appointment Number U45876
Type Of Access VA
Appt Made 10/11/12 0:00
Appt Start 10/13/12 8:30
Appt End 10/13/12 23:59
Total People 46
Last Entry Date 10/11/12 13:16
Meeting Location WH
Caller MAX
Description marine band 2 for garden tours
Release Date 01/25/2013 08:00:00 AM +0000

Janice A Murphy

Name Janice A Murphy
Visit Date 4/13/10 8:30
Appointment Number U47240
Type Of Access VA
Appt Made 10/17/12 0:00
Appt Start 10/19/12 8:30
Appt End 10/19/12 23:59
Total People 47
Last Entry Date 10/17/12 11:50
Meeting Location WH
Caller MAX
Description marine band 2 for garden tours
Release Date 01/25/2013 08:00:00 AM +0000

Janice A Murphy

Name Janice A Murphy
Visit Date 4/13/10 8:30
Appointment Number U47750
Type Of Access VA
Appt Made 10/19/12 0:00
Appt Start 10/19/12 10:00
Appt End 10/19/12 23:59
Total People 47
Last Entry Date 10/19/12 7:47
Meeting Location WH
Caller MAX
Description marine band for garden tours
Release Date 01/25/2013 08:00:00 AM +0000

Janice S Murphy

Name Janice S Murphy
Visit Date 4/13/10 8:30
Appointment Number U47483
Type Of Access VA
Appt Made 10/18/12 0:00
Appt Start 10/30/12 10:30
Appt End 10/30/12 23:59
Total People 271
Last Entry Date 10/18/12 9:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Janice S Murphy

Name Janice S Murphy
Visit Date 4/13/10 8:30
Appointment Number U72218
Type Of Access VA
Appt Made 1/24/13 0:00
Appt Start 1/26/13 18:30
Appt End 1/26/13 23:59
Total People 4
Last Entry Date 1/24/13 13:13
Meeting Location WH
Caller CHRISTA
Description WEST WING TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Janice A Murphy

Name Janice A Murphy
Visit Date 4/13/10 8:30
Appointment Number U88433
Type Of Access VA
Appt Made 3/28/13 0:00
Appt Start 4/1/13 8:30
Appt End 4/1/13 23:59
Total People 47
Last Entry Date 3/28/13 16:28
Meeting Location WH
Caller MAX
Description marine band
Release Date 07/26/2013 07:00:00 AM +0000

Janice A Murphy

Name Janice A Murphy
Visit Date 4/13/10 8:30
Appointment Number U92023
Type Of Access VA
Appt Made 4/16/13 0:00
Appt Start 4/17/13 13:00
Appt End 4/17/13 23:59
Total People 52
Last Entry Date 4/16/13 8:48
Meeting Location WH
Caller MAX
Description marine band two
Release Date 07/26/2013 07:00:00 AM +0000

Janice A Murphy

Name Janice A Murphy
Visit Date 4/13/10 8:30
Appointment Number U07323
Type Of Access VA
Appt Made 7/1/13 0:00
Appt Start 7/2/13 11:30
Appt End 7/2/13 23:59
Total People 51
Last Entry Date 7/1/13 11:15
Meeting Location WH
Caller MAX
Description marine band TIME CHANGE PER REQUESTOR
Release Date 11/08/2013 08:00:00 AM +0000

Janice A Murphy

Name Janice A Murphy
Visit Date 4/13/10 8:30
Appointment Number U07640
Type Of Access VA
Appt Made 7/2/13 0:00
Appt Start 7/4/13 15:00
Appt End 7/4/13 23:59
Total People 55
Last Entry Date 7/2/13 15:04
Meeting Location WH
Caller MAX
Description marine band 3
Release Date 11/08/2013 08:00:00 AM +0000

Janice S Murphy

Name Janice S Murphy
Visit Date 4/13/10 8:30
Appointment Number U62659
Type Of Access VA
Appt Made 11/30/2011 0:00
Appt Start 12/18/2011 16:15
Appt End 12/18/2011 23:59
Total People 6
Last Entry Date 11/30/2011 15:16
Meeting Location WH
Caller YAWEI
Description WEST WING TOUR
Release Date 03/30/2012 07:00:00 AM +0000

JANICE A MURPHY

Name JANICE A MURPHY
Visit Date 4/13/10 8:30
Appointment Number U01092
Type Of Access VA
Appt Made 4/27/10 9:58
Appt Start 4/28/10 9:00
Appt End 4/28/10 23:59
Total People 48
Last Entry Date 4/27/10 9:58
Meeting Location WH
Caller MAX
Description MARINE BAND. THE PRESIDENT IS NOT IN ATTENDA
Release Date 07/30/2010 07:00:00 AM +0000

JANICE MURPHY

Name JANICE MURPHY
Car PONTIAC G8
Year 2009
Address 2175 N STATE HIGHWAY 360 APT 516, GRAND PRAIRIE, TX 75050-1078
Vin 6G2ER57739L236608

JANICE MURPHY

Name JANICE MURPHY
Car TOYOTA CAMRY HYBRID
Year 2007
Address 14203 Queens Carriage Pl, Charlotte, NC 28278-7313
Vin 4T1BB46K37U005663

JANICE MURPHY

Name JANICE MURPHY
Car HONDA RIDGELINE
Year 2007
Address 3118 15th Ave NW, Rochester, MN 55901-1462
Vin 2HJYK16577H518064

JANICE MURPHY

Name JANICE MURPHY
Car DODGE RAM PICKUP 1500
Year 2007
Address 109 Colburn Dr, Manassas Park, VA 20111-1851
Vin 1D7HA16K97J520805

JANICE MURPHY

Name JANICE MURPHY
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 7105 W River Rd, Vermilion, OH 44089-9702
Vin 1GCEK19Z17Z152480

JANICE MURPHY

Name JANICE MURPHY
Car HYUNDAI SONATA
Year 2007
Address 51 Seguine Pl, Staten Island, NY 10312-4138
Vin 5NPET46CX7H262482

JANICE MURPHY

Name JANICE MURPHY
Car TOYOTA CAMRY
Year 2007
Address 10741 SW 152nd St, Miami, FL 33157-1326
Vin 4T1BE46K97U715674
Phone

JANICE MURPHY

Name JANICE MURPHY
Car HONDA ODYSSEY
Year 2007
Address 3201 Galilee Rd, Jacksonville, FL 32207-4713
Vin 5FNRL38677B456811

Janice Murphy

Name Janice Murphy
Car FORD TAURUS
Year 2007
Address 25 Lawn Ave, South Portland, ME 04106-3518
Vin 1FAFP53U57A145420

JANICE MURPHY

Name JANICE MURPHY
Car KIA SPECTRA
Year 2007
Address 7877 SE CONTINENTAL DR, HOBE SOUND, FL 33455-5932
Vin KNAFE121675429001

Janice Murphy

Name Janice Murphy
Car CHEVROLET HHR
Year 2007
Address 85843 67th St, Hartford, MI 49057-9612
Vin 3GNDA13D37S633217

JANICE MURPHY

Name JANICE MURPHY
Car CADILLAC STS
Year 2007
Address 2105 Sanjo Dr, Lizella, GA 31052-3540
Vin 1G6DW677970156816
Phone 478-960-3629

JANICE MURPHY

Name JANICE MURPHY
Car MERCURY MILAN
Year 2007
Address 11837 Dame Dr, Baton Rouge, LA 70818-2904
Vin 3MEHM07117R662510
Phone 225-261-0938

JANICE MURPHY

Name JANICE MURPHY
Car HONDA ODYSSEY
Year 2007
Address 2731 Valleydale Dr NW, Grand Rapids, MI 49534-1382
Vin 5FNRL38827B004394

JANICE MURPHY

Name JANICE MURPHY
Car NISSAN MAXIMA
Year 2008
Address 602 MERCER ST, CHERRY HILL, NJ 08002-2634
Vin 1N4BA41E58C819710

JANICE MURPHY

Name JANICE MURPHY
Car HYUNDAI SANTA FE
Year 2008
Address 2079 Triggerfish Run, The Villages, FL 32162-3234
Vin 5NMSG73D28H211935

JANICE MURPHY

Name JANICE MURPHY
Car Honda Accord Sdn
Year 2008
Address 1293 Burgos Dr, Sarasota, FL 34238-2701
Vin 1HGCP268X8A044340

JANICE MURPHY

Name JANICE MURPHY
Car CHEVROLET COBALT
Year 2008
Address 1165 US HIGHWAY 22 APT 110, N PLAINFIELD, NJ 07060-3521
Vin 1G1AL58F687164642

Janice Murphy

Name Janice Murphy
Car FORD EXPLORER
Year 2008
Address 160 Woodycrest Rd, Dickson, TN 37055-6115
Vin 1FMEU74848UA26345

JANICE MURPHY

Name JANICE MURPHY
Car PONTIAC GRAND PRIX
Year 2008
Address 820 Cedar Dr, Clarion, IA 50525-1236
Vin 2G2WP582981101289
Phone 515-532-3932

Janice Murphy

Name Janice Murphy
Car MERCURY GRAND MARQUIS
Year 2008
Address 815 Cambridge Dr, Sikeston, MO 63801-5701
Vin 2MEFM75V48X633415

JANICE MURPHY

Name JANICE MURPHY
Car CHEVROLET COBALT
Year 2009
Address 85534 Chezem Rd, Eugene, OR 97405-9204
Vin 1G1AS58H797219279

JANICE MURPHY

Name JANICE MURPHY
Car CHEVROLET IMPALA
Year 2009
Address 503 Harris St, Collierville, TN 38017-2511
Vin 2G1WT57K291240876

JANICE MURPHY

Name JANICE MURPHY
Car CHRYSLER PT CRUISER
Year 2009
Address 65 Rockefeller Dr, Palm Coast, FL 32164-6974
Vin 3A8FY48929T562598

JANICE MURPHY

Name JANICE MURPHY
Car TOYOTA RAV4
Year 2009
Address 4843 CATFISH RD, LAKE WALES, FL 33898-8832
Vin JTMZF33V59D013296
Phone 863-439-6504

JANICE MURPHY

Name JANICE MURPHY
Car CHEVROLET TRAVERSE
Year 2009
Address 820 CEDAR DR, CLARION, IA 50525-1236
Vin 1GNER33D69S101144
Phone 515-532-3932

JANICE MURPHY

Name JANICE MURPHY
Car MERCEDES-BENZ C-CLASS
Year 2008
Address 2866 W WELLINGTON CIR, ROGERS, AR 72758-3996
Vin WDDGF54X68R021305

JANICE MURPHY

Name JANICE MURPHY
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 9790 Fm 1397, Texarkana, TX 75503-6720
Vin 4UF07ATV87T209626

Janice Murphy

Name Janice Murphy
Domain privatelabsmd.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 445 Hwy 46 S Dickson Tennessee 37055
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain perfectlifesupplement.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 445 Hwy 46 S Dickson Tennessee 37055
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain perfectlifevitamins.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 445 Hwy 46 S Dickson Tennessee 37055
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain perfectsupplementsforyou.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 445 Hwy 46 S Dickson Tennessee 37055
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain perfectlifevitamin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 445 Hwy 46 S Dickson Tennessee 37055
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain single-sensations.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-08-22
Update Date 2013-07-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 51 Seguine Place staten Island NY 10312
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain janstnt.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-05-10
Update Date 2013-05-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 160 Woodycrest Rd Dickson TN 37055
Registrant Country UNITED STATES
Registrant Fax 16154415813

Janice Murphy

Name Janice Murphy
Domain buyerappealhomestaging.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-13
Update Date 2012-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address 71 Wolf Hill Rd Smithfield Rhode Island 02917
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain lightthewayfoundation.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-09-27
Update Date 2013-09-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5003 Rayburn Pl Temple Hills MD 20748
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain janiceemurphy.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-01-06
Update Date 2013-01-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 45 Beaconview Ct Rochester NY 14617
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain bestlabsite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 445 Hwy 46 S Dickson Tennessee 37055
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain janicefmurphy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-07
Update Date 2011-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 50 Briar Hollow|700W Houston Texas 77027
Registrant Country UNITED STATES
Registrant Fax 713 5590676

Janice Murphy

Name Janice Murphy
Domain privatelabsmd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 445 Hwy 46 S Dickson Tennessee 37055
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain bestlabsites.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 445 Hwy 46 S Dickson Tennessee 37055
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain perfectvitaminsforyou.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 445 Hwy 46 S Dickson Tennessee 37055
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain mymdlabs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 445 Hwy 46 S Dickson Tennessee 37055
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain mymdlab.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 445 Hwy 46 S Dickson Tennessee 37055
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain murphsirondequoitpub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-17
Update Date 2013-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address 705 Titus Ave Rochester New York 14617
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain perfectsupplementsforyou.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 445 Hwy 46 S Dickson Tennessee 37055
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain perfectlifevitamins.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 445 Hwy 46 S Dickson Tennessee 37055
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain bestlabsites.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 445 Hwy 46 S Dickson Tennessee 37055
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain privatelabmd.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 445 Hwy 46 S Dickson Tennessee 37055
Registrant Country UNITED STATES

JANICE MURPHY

Name JANICE MURPHY
Domain urethaneservicesguam.net
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-06-03
Update Date 2013-06-03
Registrar Name ENOM, INC.
Registrant Address STE 147 275G|FARENHOLT AVE TAMUNING GUAM 96913
Registrant Country GUAM
Registrant Fax 16716469633

Janice Murphy

Name Janice Murphy
Domain perfectlifesupplement.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 445 Hwy 46 S Dickson Tennessee 37055
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain perfectvitaminsforyou.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 445 Hwy 46 S Dickson Tennessee 37055
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain bestlabsite.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 445 Hwy 46 S Dickson Tennessee 37055
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain thevipexperience.net
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-11-30
Update Date 2013-11-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 51 Seguine Place staten Island NY 10312
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain mymdlabs.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 445 Hwy 46 S Dickson Tennessee 37055
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain privatelabmd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 445 Hwy 46 S Dickson Tennessee 37055
Registrant Country UNITED STATES

Janice Murphy

Name Janice Murphy
Domain perfectlifesupplements.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 445 Hwy 46 S Dickson Tennessee 37055
Registrant Country UNITED STATES