Janice Murray

We have found 240 public records related to Janice Murray in 33 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 17 business registration records connected with Janice Murray in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Probation/paroleofficer. These employees work in eleven different states. Most of them work in Georgia state. Average wage of employees is $34,989.


Janice L Murray

Name / Names Janice L Murray
Age 51
Birth Date 1973
Also Known As Janice Falzone
Person 1550 Trent Blvd #1211, Lexington, KY 40515
Phone Number 781-605-1309
Possible Relatives







Previous Address 55 Lowell St #1, Malden, MA 02148
2 Bedford St #1, Quincy, MA 02169
14 Pearl Brook Rd, West Townsend, MA 01474
2011 Polo Run Dr, Yardley, PA 19067
3 Arlington Rd #3, Woburn, MA 01801
55 Dixwell Ave, Quincy, MA 02169
Arlington, Woburn, MA 01801
39059 Guardino Dr #104, Fremont, CA 94538
28 Roselin Ave, Quincy, MA 02169
50511 Brj, Quincy, MA 02169
7373 PO Box, Quincy, MA 02269

Janice D Murray

Name / Names Janice D Murray
Age 51
Birth Date 1973
Also Known As Janice F Downey
Person 3533 Cornell Rd, Fairfax, VA 22030
Phone Number 703-383-3436
Possible Relatives


Francis T Downeyjr
Nancy E Rileydowney



Previous Address 24 Neck St #D54, Weymouth, MA 02191
3810 Denfeld Ave, Kensington, MD 20895
1010 Cleveland St, Arlington, VA 22201
10240 PO Box, Arlington, VA 22210
701 Wayne St #103, Arlington, VA 22201
701 Wayne St #306, Arlington, VA 22201
63 Bay View Rd, Dover, NH 03820
22 Davis Rd, Weymouth, MA 02190
5446 PO Box, Durham, NH 03824
Email [email protected]

Janice L Murray

Name / Names Janice L Murray
Age 52
Birth Date 1972
Person 4 Heritage Way #B, Raymond, NH 03077
Phone Number 603-895-3699
Possible Relatives
Robert G Murrayjr



Previous Address 25 Garden Rd #A, Plaistow, NH 03865
4 Lonvale Ln #98, Amesbury, MA 01913
Heritage Wa, Raymond, NH 03077
18 Stover Ct, Amesbury, MA 01913

Janice M Murray

Name / Names Janice M Murray
Age 57
Birth Date 1967
Also Known As Janmce Murray
Person 30 Comins Rd, North Oxford, MA 01537
Phone Number 508-892-1276
Possible Relatives



Previous Address 30 Conlin Rd, Oxford, MA 01540
248 Carl Ave, Brockton, MA 02302
72 West St, Worcester, MA 01609
Email [email protected]

Janice L Murray

Name / Names Janice L Murray
Age 58
Birth Date 1966
Also Known As J Murray
Person 13 Village Rock Ln #13, Natick, MA 01760
Phone Number 508-647-3201
Possible Relatives
Previous Address 13 Village Rock Ln #20, Natick, MA 01760
23 Rice St #2, Marlborough, MA 01752
13 Village Rock Ln #21, Natick, MA 01760
13 Village Rock Ln, Natick, MA 01760
Village Hl, Natick, MA 01760
6 Village Hill Ln, Natick, MA 01760

Janice M Murray

Name / Names Janice M Murray
Age 59
Birth Date 1965
Person 113 Britney Dr, Holden, MA 01520
Phone Number 508-791-4399
Possible Relatives
Previous Address 10 Bel Air St, Worcester, MA 01609
Delaware, Worcester, MA 01603
6 Delaware St #1, Worcester, MA 01603
Email [email protected]

Janice E Murray

Name / Names Janice E Murray
Age 60
Birth Date 1964
Also Known As Janlce Murray
Person 14 Morningstar Dr, Stratham, NH 03885
Phone Number 603-772-4824
Possible Relatives

Myril R Olearyjr





Previous Address 150 Manning St, Needham Heights, MA 02494
42 Fisher Rd, Dedham, MA 02026
155 Marked Tree Rd, Needham, MA 02492
150 Manning St, Needham, MA 02494
155 Manning St, Needham, MA 02494
Email [email protected]
Associated Business Seacoast Soirees

Janice Louise Murray

Name / Names Janice Louise Murray
Age 61
Birth Date 1963
Person 794 PO Box, Mountain Pine, AR 71956
Phone Number 501-760-7888
Possible Relatives

Previous Address 103 10 St, Mountain Pine, AR 71956
532 Main St, Checotah, OK 74426
103 Tenth Av, Mountain Pine, AR 71956
106 Erie St, Hot Springs, AR 71901
106 Erie St, Hot Springs National Park, AR 71901
103 Tenth, Mountain Pine, AR 71956
209 Ben St, Hot Springs National Park, AR 71913
HC 60, Checotah, OK 74426
889 PO Box, Checotah, OK 74426
209 Ben St, Hot Springs, AR 71913
448 PO Box, Hot Springs, AR 71902
Email [email protected]

Janice E Murray

Name / Names Janice E Murray
Age 64
Birth Date 1960
Person 404 West St, Wrentham, MA 02093
Phone Number 781-821-6580
Possible Relatives
Previous Address 216 Washington St, Canton, MA 02021

Janice L Murray

Name / Names Janice L Murray
Age 64
Birth Date 1960
Also Known As Janice L Murphy
Person 31 Zeller St, Roslindale, MA 02131
Phone Number 617-325-0484
Possible Relatives

Previous Address 31 Zeller St, Boston, MA 02131
336 Blue Ledge Dr, Roslindale, MA 02131
336 Blue Ledge Dr, Boston, MA 02131
Email [email protected]

Janice Lynn Murray

Name / Names Janice Lynn Murray
Age 65
Birth Date 1959
Also Known As J Murray
Person 22 Biscayne Dr, Pine Bluff, AR 71603
Phone Number 870-879-4098
Previous Address 5308 Middle Warren Rd, Pine Bluff, AR 71603
2 Biscayne Dr, Pine Bluff, AR 71603
RR 1 MAYBERRY, Pine Bluff, AR 71603
Email [email protected]

Janice B Murray

Name / Names Janice B Murray
Age 69
Birth Date 1955
Person 146 Joshua Rd, Church Point, LA 70525
Phone Number 337-684-6922
Possible Relatives
Previous Address 878 PO Box, Church Point, LA 70525
878 RR 2, Church Point, LA 70525

Janice M Murray

Name / Names Janice M Murray
Age 69
Birth Date 1955
Person 7 Santuit St, Dorchester Center, MA 02124
Phone Number 617-825-1688
Previous Address 7 Santuit St #2, Dorchester Center, MA 02124
7 Semont Rd #2, Dorchester Center, MA 02124
7 Santuit St #1, Dorchester Center, MA 02124
43 Evans St #1, Dorchester Center, MA 02124
25 Greenville St #2, Roxbury, MA 02119

Janice Carr Murray

Name / Names Janice Carr Murray
Age 69
Birth Date 1955
Person 29898 Cousins Rd, Albany, LA 70711
Phone Number 870-628-6006
Possible Relatives

Previous Address 440 HC 64, Star City, AR 71667
3362 Garnett Rd, Star City, AR 71667
27595 Greer Ln, Independence, LA 70443
357 HC 64, Star City, AR 71667
64 HC 64, Star City, AR 71667
HC 64 DANNA, Star City, AR 71667
HC #64, Star City, AR 71667
917 PO Box, Albany, LA 70711
77 PO Box, Star City, AR 71667
601 May, Albany, LA 70711
Email [email protected]
Associated Business Mt Calvary Baptist Church, Inc Of Independence, La

Janice A Murray

Name / Names Janice A Murray
Age 70
Birth Date 1954
Person 76 Walker Rd, Atkinson, NH 03811
Phone Number 603-362-6135
Possible Relatives Neilfra Murray




Previous Address 31 Fosters Pond Rd, Andover, MA 01810
8 Trues Pkwy, Sandown, NH 03873
Trues Pk, Sandown, NH 03873
248 PO Box, Sandown, NH 03873
Email [email protected]

Janice V Murray

Name / Names Janice V Murray
Age 70
Birth Date 1954
Also Known As Janice U Murray
Person 4512 43rd Ave #02521, Tamarac, FL 33319
Phone Number 954-485-6837
Possible Relatives
Previous Address 4512 33rd St, Lauderdale Lakes, FL 33319
025216 PO Box, Miami, FL 33102
25216 PO Box, Miami, FL 33102

Janice R Murray

Name / Names Janice R Murray
Age 73
Birth Date 1951
Also Known As Janis I Murray
Person 3367 Highway 62, Berryville, AR 72616
Phone Number 870-423-3243
Possible Relatives


Previous Address 15 Harvey Rd, Eureka Springs, AR 72632
71 Main St, Eureka Springs, AR 72632
205 RR 2, Eureka Springs, AR 72631
430 RR 2, Berryville, AR 72616
205 PO Box, Eureka Springs, AR 72632
1 PO Box, Eureka Springs, AR 72632
67 Spring St, Eureka Springs, AR 72632

Janice A Murray

Name / Names Janice A Murray
Age 74
Birth Date 1950
Person 45 Adams St, Medford, MA 02155
Phone Number 781-391-2221
Possible Relatives






K E Murray
Previous Address 47 Adams St, Medford, MA 02155
47 Adams Ave, Peabody, MA 01960

Janice A Murray

Name / Names Janice A Murray
Age 74
Birth Date 1950
Person 4 Broad St #A, Wilmington, MA 01887
Phone Number 978-657-9355
Possible Relatives






Previous Address 4 Broad St, Springfield, MA 01105

Janice M Murray

Name / Names Janice M Murray
Age 74
Birth Date 1950
Also Known As Janice D Murray
Person 87 Tinkham Rd, Springfield, MA 01129
Phone Number 413-783-2874
Possible Relatives







Geo Wjr Murray

Janice N Murray

Name / Names Janice N Murray
Age 76
Birth Date 1948
Person 915 Cottage Ave, Vinton, VA 24179
Previous Address 6755 Kendall Dr, Miami, FL 33156

Janice M Murray

Name / Names Janice M Murray
Age 76
Birth Date 1948
Person 11 Hadwen Ln, Worcester, MA 01602
Phone Number 508-754-1810
Possible Relatives


Previous Address 11 Hadwen Rd, Worcester, MA 01602
3 Hunthurst Cir, Worcester, MA 01602
5851 Anderson, Worcester, MA 01604
5851 Anderson E, Worcester, MA 01602
5851 Anderson E, Worcester, MA 01604
Email [email protected]

Janice M Murray

Name / Names Janice M Murray
Age 77
Birth Date 1947
Person 44 Green St, Hopedale, MA 01747
Phone Number 508-473-1617
Possible Relatives
Previous Address 34 Kinsley Ln, Mendon, MA 01756

Janice A Murray

Name / Names Janice A Murray
Age 79
Birth Date 1945
Also Known As John C Murray
Person 19 Cutting Dr, Newburyport, MA 01950
Phone Number 978-465-5891
Possible Relatives

Janice M Murray

Name / Names Janice M Murray
Age 79
Birth Date 1945
Also Known As J Murray
Person 32 Brayton Rd, Brighton, MA 02135
Phone Number 617-787-3424
Possible Relatives




Previous Address 32 Brayton Rd, Boston, MA 02135
52 Presentation Rd, Brighton, MA 02135
71 21st, Brighton, MA 02135
1 21st #71, Boston, MA 02135
Email [email protected]

Janice M Murray

Name / Names Janice M Murray
Age 80
Birth Date 1944
Also Known As James Murray
Person 3 Windmill Ln, Atkinson, NH 03811
Phone Number 603-362-8915
Possible Relatives





Previous Address 12 Marie Dr, Andover, MA 01810
Windmill, Atkinson, NH 03811
30 Payne Rd, York, ME 03909
9 Juniper Wood Dr, Haverhill, MA 01832
Juniper Wood, Haverhill, MA 01832
RR 1, Norwood, MA 02062

Janice G Murray

Name / Names Janice G Murray
Age 88
Birth Date 1935
Person 502 995 South Artery Ave, Abington, MA 02351
Possible Relatives

Previous Address 2057 PO Box, Abington, MA 02351
502 995 Artery, Abington, MA 02351
67 Linwood St, Brockton, MA 02301
281 Falconer Ave, Brockton, MA 02301

Janice Murray

Name / Names Janice Murray
Age N/A
Person 185 SANDOAK RD, HAMILTON, AL 35570

Janice Murray

Name / Names Janice Murray
Age N/A
Person 7116 Lasalle Ave, Baton Rouge, LA 70806

Janice Murray

Name / Names Janice Murray
Age N/A
Person 3803 Victoria Dr, West Palm Beach, FL 33406

Janice C Murray

Name / Names Janice C Murray
Age N/A
Person 3362 GARNETT RD, STAR CITY, AR 71667
Phone Number 870-628-6006

Janice L Murray

Name / Names Janice L Murray
Age N/A
Person 3202 E BLOSSOM DANCER LN, TUCSON, AZ 85718
Phone Number 520-577-9718

Janice L Murray

Name / Names Janice L Murray
Age N/A
Person 1581 ROLLING HILLS DR, PRATTVILLE, AL 36067
Phone Number 334-365-0602

Janice M Murray

Name / Names Janice M Murray
Age N/A
Person 2080 SCENIC TRL, BIRMINGHAM, AL 35214
Phone Number 205-791-2418

Janice D Murray

Name / Names Janice D Murray
Age N/A
Person PO BOX 912, HAMILTON, AL 35570
Phone Number 205-921-2490

Janice B Murray

Name / Names Janice B Murray
Age N/A
Also Known As Janice M Burton
Person 2533 Hollywood St #14731, Baton Rouge, LA 70805
Phone Number 225-355-9198
Possible Relatives

Previous Address 721 40th St, Baton Rouge, LA 70802

Janice L Murray

Name / Names Janice L Murray
Age N/A
Person 22 BISCAYNE DR, PINE BLUFF, AR 71603
Phone Number 870-879-5098

Janice L Murray

Name / Names Janice L Murray
Age N/A
Person PO BOX 794, MOUNTAIN PINE, AR 71956

JANICE A MURRAY

Business Name THE MURRAY HOMESTEAD FAMILY LIMITED PARTNERSH
Person Name JANICE A MURRAY
Position GPLP
State UT
Address PO BOX 459 PO BOX 459, FRUIT HEIGHTS, UT 84037-0459
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Active
Corporation Number LP252-1999
Creation Date 1999-02-03
Expiried Date 2024-02-03
Type Domestic Limited Partnership

Janice Murray

Business Name Nuckolls County Assessor
Person Name Janice Murray
Position company contact
State NE
Address PO Box 371 Nelson NE 68961-0371
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number 402-225-2401
Number Of Employees 3

Janice Murray

Business Name Nuckolls County Assessor
Person Name Janice Murray
Position company contact
State NE
Address 150 S Main St Nelson NE 68961-6119
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number 402-225-2401
Number Of Employees 3

Janice Murray

Business Name Murray Enterprises
Person Name Janice Murray
Position company contact
State MI
Address 224 Falls CT Lansing MI 48917-1934
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 517-323-7343

Janice Murray

Business Name Janices Hotdogs
Person Name Janice Murray
Position company contact
State FL
Address 13796 Lem Turner Rd Jacksonville FL 32218-7518
Industry Miscellaneous Retail (Stores)
SIC Code 5963
SIC Description Direct Selling Establishments
Phone Number 904-768-4657

Janice Murray

Business Name Janice Murray
Person Name Janice Murray
Position company contact
State FL
Address 3100 S Tamiami Trail, Sarasota, FL 34239
SIC Code 573121
Phone Number 941-925-8206
Email [email protected]

Janice Murray

Business Name Janice Murray
Person Name Janice Murray
Position company contact
State FL
Address 5148 Admiral Place, SARASOTA, 34231 FL
SIC Code 5181
Phone Number 941-925-8206
Email [email protected]

Janice Murray

Business Name Hamilton Drive In
Person Name Janice Murray
Position company contact
State AL
Address 560 Military Trl Hamilton AL 35570-3255
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 205-921-3708
Number Of Employees 8
Annual Revenue 282800

Janice Murray

Business Name Hair Connection
Person Name Janice Murray
Position company contact
State NY
Address 96 West Ave Saratoga Springs NY 12866-6003
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number
Email [email protected]
Number Of Employees 9
Annual Revenue 444400
Fax Number 518-587-2272

Janice Murray

Business Name First Business Svc
Person Name Janice Murray
Position company contact
State OR
Address 1936 12th St Hood River OR 97031-9542
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 541-386-4545
Number Of Employees 3
Annual Revenue 287640
Fax Number 541-386-3434

Janice Murray

Business Name First Business Services
Person Name Janice Murray
Position company contact
State OR
Address P.O. BOX 683 Hood River OR 97031-0022
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 541-386-4545

Janice Murray

Business Name County Assessors Office
Person Name Janice Murray
Position company contact
State NE
Address P.O. BOX 371 Nelson NE 68961-0371
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 402-225-2401

Janice Murray

Business Name Atlantas Rentals Inc
Person Name Janice Murray
Position company contact
State GA
Address 2152 Merrymount Dr Suwanee GA 30024-3207
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7021
SIC Description Rooming And Boarding Houses
Phone Number 770-995-6693

Janice Murray

Business Name As Mj Farms
Person Name Janice Murray
Position company contact
State NM
Address P.O. BOX 499 Veguita NM 87062-0499
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 505-864-1152

JANICE A MURRAY

Business Name ATLANTA'S RENTALS, INC.
Person Name JANICE A MURRAY
Position registered agent
State GA
Address 2152 MERRYMOUNT DR, SUWANEE, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-18
Entity Status Active/Compliance
Type CEO

JANICE A. MURRAY

Business Name ATLANTA'S RENTALS, INC.
Person Name JANICE A. MURRAY
Position registered agent
State GA
Address 2152 MERRYMOUNT DRIVE, SUWANEE, GA 30024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-18
Entity Status Active/Compliance
Type CFO

Janice A Murray

Business Name ATLANTA'S CORPORATE HOUSING, INC.
Person Name Janice A Murray
Position registered agent
State GA
Address 2152 Merrymount Drive, Suwanee, GA 30024
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-10-07
Entity Status Active/Compliance
Type Secretary

Murray Janice

State OH
Calendar Year 2016
Employer University Of Miami(all Campuses)
Job Title Rehearsal/performance Pianist
Name Murray Janice
Annual Wage $19,422

Murray Janice M

State IN
Calendar Year 2018
Employer M.S.D. Sw Allen County School Corporation (Allen)
Job Title F/T Language Arts Teacher
Name Murray Janice M
Annual Wage $40,443

Murray Janice M

State IN
Calendar Year 2017
Employer M.S.D. Sw Allen County School Corporation (Allen)
Job Title F/T Language Arts Teacher
Name Murray Janice M
Annual Wage $13,628

Murray Janice R

State GA
Calendar Year 2018
Employer Juvenile Justice, Department Of
Job Title Juv. Probation/parole Spec 2
Name Murray Janice R
Annual Wage $31,196

Murray Janice R

State GA
Calendar Year 2018
Employer Juvenile Justice Department Of
Job Title Juv. Probation/Parole Spec 2
Name Murray Janice R
Annual Wage $31,196

Murray Janice E

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Murray Janice E
Annual Wage $50,480

Murray Janice R

State GA
Calendar Year 2017
Employer Juvenile Justice, Department Of
Job Title Juv. Probation/parole Spec 2
Name Murray Janice R
Annual Wage $30,744

Murray Janice R

State GA
Calendar Year 2017
Employer Juvenile Justice Department Of
Job Title Juv. Probation/Parole Spec 2
Name Murray Janice R
Annual Wage $30,744

Murray Janice E

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Murray Janice E
Annual Wage $45,767

Murray Janice N

State GA
Calendar Year 2017
Employer Fulton County Board Of Education
Job Title Grades 6-8 Teacher
Name Murray Janice N
Annual Wage $61,183

Murray Janice R

State GA
Calendar Year 2016
Employer Juvenile Justice, Department Of
Job Title Juv. Probation/parole Spec 2
Name Murray Janice R
Annual Wage $29,731

Murray Janice R

State GA
Calendar Year 2016
Employer Juvenile Justice Department Of
Job Title Juv. Probation/parole Spec 2
Name Murray Janice R
Annual Wage $29,731

Murray Janice E

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Special Ed Parapro/aide
Name Murray Janice E
Annual Wage $16,035

Murray Janice N

State GA
Calendar Year 2016
Employer Fulton County Board Of Education
Job Title Grades 6-8 Teacher
Name Murray Janice N
Annual Wage $56,038

Murray Janice

State IA
Calendar Year 2017
Employer School District of Woodbury Central
Name Murray Janice
Annual Wage $4,725

Murray Janice R

State GA
Calendar Year 2015
Employer Juvenile Justice, Department Of
Job Title Probation/paroleofficer(Wl)
Name Murray Janice R
Annual Wage $29,872

Murray Janice N

State GA
Calendar Year 2015
Employer Fulton County Board Of Education
Job Title Grades 6-8 Teacher
Name Murray Janice N
Annual Wage $30,042

Murray Janice R

State GA
Calendar Year 2014
Employer Juvenile Justice, Department Of
Job Title Probation/paroleofficer(Wl)
Name Murray Janice R
Annual Wage $29,400

Murray Janice N

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Murray Janice N
Annual Wage $1,080

Murray Janice R

State GA
Calendar Year 2013
Employer Juvenile Justice, Department Of
Job Title Probation/paroleofficer(Wl)
Name Murray Janice R
Annual Wage $29,253

Murray Janice R

State GA
Calendar Year 2012
Employer Juvenile Justice, Department Of
Job Title Probation/paroleofficer(El)
Name Murray Janice R
Annual Wage $24,322

Murray Janice R

State GA
Calendar Year 2011
Employer Juvenile Justice, Department Of
Job Title Probation/paroleofficer(El)
Name Murray Janice R
Annual Wage $23,205

Murray Janice R

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Clerk (Wl)
Name Murray Janice R
Annual Wage $20,879

Murray Janice D

State FL
Calendar Year 2018
Employer Brevard County
Job Title Library Director Ii
Name Murray Janice D
Annual Wage $52,410

Murray Janice D

State FL
Calendar Year 2017
Employer Brevard Co Bd Of Co Commissioners
Name Murray Janice D
Annual Wage $47,298

Murray Janice D

State FL
Calendar Year 2016
Employer Brevard Co Bd Of Co Commissioners
Name Murray Janice D
Annual Wage $43,167

Murray Janice D

State FL
Calendar Year 2015
Employer Brevard Co Bd Of Co Commissioners
Name Murray Janice D
Annual Wage $41,332

Murray Janice

State CT
Calendar Year 2017
Employer Town Of Fairfield
Name Murray Janice
Annual Wage $25,339

Murray Janice R

State GA
Calendar Year 2015
Employer Juvenile Justice Department Of
Job Title Probation/paroleofficer(wl)
Name Murray Janice R
Annual Wage $29,872

Murray Janice L

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Right Of Way Research Ass
Name Murray Janice L
Annual Wage $32,916

Murray Janice M

State NH
Calendar Year 2015
Employer Newmarket Sd - Emp/teach
Name Murray Janice M
Annual Wage $59,471

Murray Janice M

State NH
Calendar Year 2017
Employer Newmarket Sd - Emp/Teach
Name Murray Janice M
Annual Wage $64,416

Murray Janice T

State NC
Calendar Year 2017
Employer Guilford County Schools
Job Title Educational Administrative Support Personnel
Name Murray Janice T
Annual Wage $27,534

Murray Janice M

State NC
Calendar Year 2017
Employer Administrative Office Of The Courts
Job Title Administrative
Name Murray Janice M
Annual Wage $41,106

Murray Janice T

State NC
Calendar Year 2016
Employer Guilford County Schools
Job Title Educational Administrative Support Personnel
Name Murray Janice T
Annual Wage $27,615

Murray Janice M

State NC
Calendar Year 2016
Employer Administrative Office Of The Courts
Job Title Administrative
Name Murray Janice M
Annual Wage $39,718

Murray Janice T

State NC
Calendar Year 2015
Employer Guilford County Schools
Job Title Educational Administrative Support Personnel
Name Murray Janice T
Annual Wage $27,064

Murray Janice M

State NC
Calendar Year 2015
Employer Administrative Office Of The Courts
Job Title Administrative
Name Murray Janice M
Annual Wage $38,473

Murray Janice L

State NY
Calendar Year 2018
Employer Oneida-Madison-Herkimer Boces
Name Murray Janice L
Annual Wage $2,813

Murray Janice L

State NY
Calendar Year 2018
Employer New Hartford Central Schools
Name Murray Janice L
Annual Wage $55,592

Murray Janice L

State NY
Calendar Year 2018
Employer Horseheads Csd
Name Murray Janice L
Annual Wage $30,814

Murray Janice D

State NY
Calendar Year 2018
Employer Department Of Probation
Job Title Probation Officer
Name Murray Janice D
Annual Wage $63,514

Murray Janice D

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Murray Janice D
Annual Wage $300

Murray Janice L

State NY
Calendar Year 2017
Employer Oneida-Madison-Herkimer Boces
Name Murray Janice L
Annual Wage $150

Murray Janice M

State NH
Calendar Year 2016
Employer Newmarket Sd - Emp/teach
Name Murray Janice M
Annual Wage $62,567

Murray Janice L

State NY
Calendar Year 2017
Employer New Hartford Central Schools
Name Murray Janice L
Annual Wage $51,873

Murray Janice D

State NY
Calendar Year 2017
Employer Department Of Probation
Job Title Probation Officer
Name Murray Janice D
Annual Wage $75,707

Murray Janice L

State NY
Calendar Year 2016
Employer Oneida-madison-herkimer Boces
Name Murray Janice L
Annual Wage $175

Murray Janice L

State NY
Calendar Year 2016
Employer New Hartford Central Schools
Name Murray Janice L
Annual Wage $49,802

Murray Janice L

State NY
Calendar Year 2016
Employer Mohawk Valley Community College
Name Murray Janice L
Annual Wage $1,988

Murray Janice L

State NY
Calendar Year 2016
Employer Horseheads Csd
Name Murray Janice L
Annual Wage $28,224

Murray Janice L

State NY
Calendar Year 2015
Employer Oneida-madison-herkimer Boces
Name Murray Janice L
Annual Wage $150

Murray Janice L

State NY
Calendar Year 2015
Employer New Hartford Central Schools
Name Murray Janice L
Annual Wage $47,685

Murray Janice L

State NY
Calendar Year 2015
Employer Mohawk Valley Community College
Name Murray Janice L
Annual Wage $868

Murray Janice L

State NY
Calendar Year 2015
Employer Horseheads Csd
Name Murray Janice L
Annual Wage $26,300

Murray Janice

State NJ
Calendar Year 2016
Employer Bridgewater-raritan Reg
Job Title Learning Disabilities Teacher Consultant
Name Murray Janice
Annual Wage $100,975

Murray Janice

State NJ
Calendar Year 2015
Employer Bridgewater-raritan Reg
Job Title Learning Disabilities Teacher Consultant
Name Murray Janice
Annual Wage $100,975

Murray Janice M

State NH
Calendar Year 2018
Employer Newmarket Sd - Emp/Teach
Name Murray Janice M
Annual Wage $66,544

Murray Janice L

State NY
Calendar Year 2017
Employer Horseheads Csd
Name Murray Janice L
Annual Wage $28,745

Murray Janice L

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Administrative Aide I
Name Murray Janice L
Annual Wage $26,676

Janice R Murray

Name Janice R Murray
Address 16808 Holly Way Accokeek MD 20607 -9715
Mobile Phone 240-305-0002
Email [email protected]
Gender Female
Date Of Birth 1965-03-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Janice L Murray

Name Janice L Murray
Address 6721 Windfaire Dr Norcross GA 30093 -3458
Mobile Phone 770-493-3686
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Janice Murray

Name Janice Murray
Address 167 Harry Howes Rd Sanford ME 04073 -5427
Phone Number 207-324-6904
Mobile Phone 207-651-4512
Gender Unknown
Date Of Birth 1947-06-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Janice Murray

Name Janice Murray
Address 20 S Main St Apt 1 Madison ME 04950-4516 -3020
Phone Number 207-634-5703
Gender Unknown
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 1001
Education Completed High School
Language English

Janice O Murray

Name Janice O Murray
Address 200 E 12th St Hobart IN 46342 -5915
Phone Number 219-942-1228
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Janice L Murray

Name Janice L Murray
Address 247 Waldrop Ave Sw Whigham GA 39897 -3256
Phone Number 229-762-4228
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Janice N Murray

Name Janice N Murray
Address 11401 Catalina Ter Silver Spring MD 20902 -2344
Phone Number 240-242-4034
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 501
Education Completed College
Language English

Janice L Murray

Name Janice L Murray
Address 9716 Claires Ct Portage MI 49002 -7065
Phone Number 269-327-4669
Gender Female
Date Of Birth 1946-12-11
Ethnicity Scotch
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 L Murray

Name Janice L Murray
Address 146 S Nome St Aurora CO 80012 -1241
Phone Number 303-343-1291
Gender Female
Date Of Birth 1957-08-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Janice A Murray

Name Janice A Murray
Address 2611 W 101st Pl Denver CO 80260 -6137
Phone Number 303-960-6418
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Janice Murray

Name Janice Murray
Address 23820 N 950th Rd Adair IL 61411 -9107
Phone Number 309-369-6147
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 101
Education Completed High School
Language English

Janice M Murray

Name Janice M Murray
Address 6233 Kinmore St Dearborn Heights MI 48127 -3058
Phone Number 313-359-0367
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Janice R Murray

Name Janice R Murray
Address 2550 S Mcclure St Indianapolis IN 46241 -5233
Phone Number 317-244-6050
Gender Female
Date Of Birth 1939-03-31
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Janice M Murray

Name Janice M Murray
Address 790 Little Pine Dr Daytona Beach FL 32119 -1834
Phone Number 386-788-9136
Email [email protected]
Gender Female
Date Of Birth 1946-10-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Janice Murray

Name Janice Murray
Address 3716 Croydon Rd Gwynn Oak MD 21207 -3850
Phone Number 410-448-2943
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Janice C Murray

Name Janice C Murray
Address 4124 Trentham Dr Pikesville MD 21208 -2873
Phone Number 410-484-0395
Gender Female
Date Of Birth 1957-09-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Janice E Murray

Name Janice E Murray
Address 9536 Burlington Pl Boca Raton FL 33434 -5517
Phone Number 561-488-7923
Email [email protected]
Gender Female
Date Of Birth 1954-10-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Janice M Murray

Name Janice M Murray
Address 6188 N Lake Road 65 E Monticello IN 47960 -7249
Phone Number 574-278-6447
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed Graduate School
Language English

Janice L Murray

Name Janice L Murray
Address 30 Maryland Ave Ne Grand Rapids MI 49503 -3966
Phone Number 616-458-3094
Gender Female
Date Of Birth 1953-08-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Janice Murray

Name Janice Murray
Address 114 N Vine St Sandoval IL 62882-1038 -1038
Phone Number 618-214-9005
Mobile Phone 618-214-9005
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed High School
Language English

Janice K Murray

Name Janice K Murray
Address 4450 Prairie Rose Cir Great Bend KS 67530 -7474
Phone Number 620-793-7199
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Janice M Murray

Name Janice M Murray
Address 373 N Chase St Athens GA 30606 -3011
Phone Number 706-543-8302
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Janice Murray

Name Janice Murray
Address 2905 Arrowhead Dr Augusta GA 30909-2068 APT F4-2063
Phone Number 706-589-1130
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Janice M Murray

Name Janice M Murray
Address 2122 Sw Leafy Rd Port Saint Lucie FL 34953 -1361
Phone Number 772-353-5188
Telephone Number 772-631-0571
Mobile Phone 772-631-0571
Email [email protected]
Gender Female
Date Of Birth 1949-01-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Janice K Murray

Name Janice K Murray
Address 5375 S Winding Ct Brimley MI 49715 -9402
Phone Number 906-635-5210
Email [email protected]
Gender Female
Date Of Birth 1942-12-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Janice L Murray

Name Janice L Murray
Address 3575 Hughes Dr Mead CO 80542 -4555
Phone Number 970-535-0598
Gender Female
Date Of Birth 1949-03-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

MURRAY, JANICE

Name MURRAY, JANICE
Amount 500.00
To Dave Ross (D)
Year 2004
Transaction Type 15
Filing ID 24981476777
Application Date 2004-10-20
Contributor Occupation Bookkeeper
Contributor Employer NW Reg. Primary Care Assoc.
Organization Name NW Reg Primary Care Assoc
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name Friends of Dave Ross
Seat federal:house
Address PO 75684 SEATTLE WA

MURRAY, JANICE

Name MURRAY, JANICE
Amount 250.00
To Dave Ross (D)
Year 2004
Transaction Type 15
Filing ID 24962317101
Application Date 2004-07-09
Contributor Occupation Bookkeeper
Contributor Employer NW Reg. Primary Care Assoc.
Organization Name NW Reg Primary Care Assoc
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name Friends of Dave Ross
Seat federal:house
Address PO 75684 SEATTLE WA

MURRAY, JANICE

Name MURRAY, JANICE
Amount 100.00
To KENNEY, PHYLLIS G
Year 2004
Application Date 2004-07-08
Contributor Employer NW REGIONAL PRIMARY CARE ASSOCIATION
Organization Name NW REGIONAL PRIMARY CARE ASSOCIATION
Recipient Party D
Recipient State WA
Seat state:lower
Address 12533 3RD NW SEATTLE WA

MURRAY, JANICE

Name MURRAY, JANICE
Amount 36.00
To WASHINGTON STATE DEMOCRATIC PARTY
Year 2004
Application Date 2004-02-25
Contributor Occupation BOOKKEEPER - BEST EFFORT
Contributor Employer NW REGIONAL PRIMARY CARE ASSOCIATION - BEST E
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY

MURRAY, JANICE S

Name MURRAY, JANICE S
Amount 25.00
To ROSSI, DINO
Year 20008
Application Date 2008-09-16
Recipient Party R
Recipient State WA
Seat state:governor
Address 2007 NE 33RD PL RENTON WA

MURRAY, JANICE

Name MURRAY, JANICE
Amount 5.00
To BOWLEY, RALPH
Year 20008
Application Date 2008-09-28
Contributor Occupation SECRETARY
Contributor Employer TOWN OF FA
Recipient Party R
Recipient State CT
Seat state:lower
Address 328 BIRCH FAIRFIELD CT

MURRAY, JANICE

Name MURRAY, JANICE
Amount 5.00
To BOWLEY, RALPH
Year 20008
Application Date 2008-07-21
Contributor Occupation SECRETARY
Contributor Employer TOWN OF FAIRFIELD
Recipient Party R
Recipient State CT
Seat state:lower
Address 328 BIRCH RD FAIRFIELD CT

MURRAY LEIGH JACKSON & JACKSON C FAMILY TRUST JANICE TRUSTEES

Name MURRAY LEIGH JACKSON & JACKSON C FAMILY TRUST JANICE TRUSTEES
Address 13509 NE Wilderness Trail Albuquerque NM 87111
Value 110300
Landvalue 110300
Buildingvalue 527950
Landarea 8,267 square feet

MURRAY TTEE JANICE L

Name MURRAY TTEE JANICE L
Physical Address 5148 ADMIRAL PL, SARASOTA, FL 34231
Owner Address 5148 ADMIRAL PL, SARASOTA, FL 34231
Ass Value Homestead 210189
Just Value Homestead 215700
County Sarasota
Year Built 1973
Area 2405
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5148 ADMIRAL PL, SARASOTA, FL 34231

MURRAY WAYNE E & JANICE M

Name MURRAY WAYNE E & JANICE M
Physical Address 790 LITTLE PINE DR, SOUTH DAYTONA, FL 32119
Ass Value Homestead 63152
Just Value Homestead 68971
County Volusia
Year Built 1981
Area 1014
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 790 LITTLE PINE DR, SOUTH DAYTONA, FL 32119

JANICE A MURRAY

Name JANICE A MURRAY
Address 6 Sawyer Lane Salisbury MA
Value 322900
Buildingvalue 322900
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JANICE C MURRAY

Name JANICE C MURRAY
Address 23 Chasemount Court Pikesville MD
Value 110000
Landvalue 110000
Airconditioning yes

JANICE CHAFFIN MURRAY

Name JANICE CHAFFIN MURRAY
Address 760 NW Edgewater Trail Sandy Springs GA
Value 95200
Landvalue 95200
Buildingvalue 158900
Landarea 18,438 square feet

JANICE E MURRAY

Name JANICE E MURRAY
Address 6396 Terre Road Brook Park OH 44142
Value 27300
Usage Single Family Dwelling

JANICE L MURRAY

Name JANICE L MURRAY
Address 31 Zeller Street Boston MA 02131
Value 138800
Landvalue 138800
Buildingvalue 216000
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

JANICE L MURRAY

Name JANICE L MURRAY
Address 1400 26th Court Riviera Beach FL 33404
Value 34283
Landvalue 34283
Usage Vacant Residential

MURRAY TTEE JANICE L

Name MURRAY TTEE JANICE L
Physical Address 2304 RINGLING BLVD 110 BLD B, SARASOTA, FL 34237
Owner Address 5148 ADMIRAL PL, SARASOTA, FL 34231
County Sarasota
Year Built 1965
Area 741
Land Code Condominiums
Address 2304 RINGLING BLVD 110 BLD B, SARASOTA, FL 34237

JANICE L MURRAY

Name JANICE L MURRAY
Address 900 1st Street Riviera Beach FL 33404
Value 26316
Landvalue 26316
Usage Single Family Residential

JANICE M MURRAY

Name JANICE M MURRAY
Address 5420 Hatteras Road Virginia Beach VA
Value 122500
Landvalue 122500
Buildingvalue 81300
Type Lot
Price 19790

JANICE MURRAY

Name JANICE MURRAY
Address 422 Bush Street Bridgeport PA 19405
Value 74200
Landarea 1,500 square feet
Basement Full

JANICE MURRAY

Name JANICE MURRAY
Address 1 Key Capri ## 508E Treasure Island FL 33706
Type Condo

JANICE R MURRAY & JAMES T MURRAY

Name JANICE R MURRAY & JAMES T MURRAY
Address 16808 Holly Way Accokeek MD 20607
Value 76900
Landvalue 76900
Buildingvalue 107500
Airconditioning yes

MURRAY D ROPER JANICE F ROPER ETUX

Name MURRAY D ROPER JANICE F ROPER ETUX
Address 25020 Perdido Beach Boulevard Daphne AL

MURRAY L DIAMOND & JANICE S WF

Name MURRAY L DIAMOND & JANICE S WF
Address 19222 Hidden Cove Lane Cornelius NC
Value 80000
Landvalue 80000
Buildingvalue 297630
Bedrooms 3
Numberofbedrooms 3
Type Hip

MURRAY L FARRIS JANICE BARRIE

Name MURRAY L FARRIS JANICE BARRIE
Address 4216 Sebring Court Concord NC
Value 33000
Landvalue 33000
Buildingvalue 127830
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

JANICE M MURRAY

Name JANICE M MURRAY
Address 288 C Street Boston MA 02127
Value 496500
Buildingvalue 496500
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

MURRAY JOHN H JR & JANICE R

Name MURRAY JOHN H JR & JANICE R
Physical Address 514 DEL MAR DR, LADY LAKE FL, FL 32159
Sale Price 125000
Sale Year 2012
County Lake
Year Built 1990
Area 1200
Land Code Single Family
Address 514 DEL MAR DR, LADY LAKE FL, FL 32159
Price 125000

JANICE MURRAY

Name JANICE MURRAY
Type Independent Voter
State MI
Address 6049 LONGMEADOW BLVD S, SAGINAW, MI 48603
Phone Number 989-873-5000
Email Address [email protected]

JANICE MURRAY

Name JANICE MURRAY
Type Voter
State FL
Address 5661 S.W. 36TH COURT #205, FORT LAUDERDALE, FL 33314
Phone Number 954-525-1040
Email Address [email protected]

JANICE MURRAY

Name JANICE MURRAY
Type Republican Voter
State TX
Address 12612 FM 2127, BOWIE, TX 76230
Phone Number 940-531-0411
Email Address [email protected]

JANICE MURRAY

Name JANICE MURRAY
Type Independent Voter
State TX
Address 12612 FM 2127, BOWIE, TX 76230
Phone Number 940-531-0266
Email Address [email protected]

JANICE MURRAY

Name JANICE MURRAY
Type Independent Voter
State OK
Address 3243 S CINCINNATI AVE, TULSA, OK 74105
Phone Number 918-310-0838
Email Address [email protected]

JANICE MURRAY

Name JANICE MURRAY
Type Independent Voter
State NJ
Address 118 HILLSIDE #5, HILLSIDE, NJ 7205
Phone Number 908-923-7455
Email Address [email protected]

JANICE MURRAY

Name JANICE MURRAY
Type Voter
State FL
Address 5661 S.W. 36TH COURT, DAVIE, FL 33314
Phone Number 813-751-9882
Email Address [email protected]

JANICE MURRAY

Name JANICE MURRAY
Type Voter
State FL
Address 2122 SW LEAFY RD, PORT SAINT LUCIE, FL 34953
Phone Number 772-631-0571
Email Address [email protected]

JANICE MURRAY

Name JANICE MURRAY
Type Republican Voter
State PA
Address 17 KEEFER WAY, MECHANICSBURG, PA 17055
Phone Number 717-795-8018
Email Address [email protected]

JANICE MURRAY

Name JANICE MURRAY
Type Democrat Voter
State MS
Address 1333 PENDULUM DR, HERNANDO, MS 38632
Phone Number 662-820-1677
Email Address [email protected]

JANICE MURRAY

Name JANICE MURRAY
Type Republican Voter
State MO
Address 110 OAKFIELD DR, O FALLON, MO 63366
Phone Number 636-561-4369
Email Address [email protected]

JANICE MURRAY

Name JANICE MURRAY
Type Voter
State NY
Address 16840 127TH AVE APT 2F, JAMAICA, NY 11434
Phone Number 631-839-4945
Email Address [email protected]

JANICE MURRAY

Name JANICE MURRAY
Type Republican Voter
State IL
Address 3 PADDOCK, LEMONT, IL 60439
Phone Number 630-913-0144
Email Address [email protected]

JANICE MURRAY

Name JANICE MURRAY
Type Independent Voter
State MA
Address 221 MOUNT AUBURN ST APT 103, CAMBRIDGE, MA 2138
Phone Number 617-834-8749
Email Address [email protected]

JANICE MURRAY

Name JANICE MURRAY
Type Republican Voter
State NH
Address 24 ROWLAND ST, SOMERSWORTH, NH 3878
Phone Number 603-692-0969
Email Address [email protected]

JANICE MURRAY

Name JANICE MURRAY
Type Republican Voter
State MA
Address 113 BRITNEY DR., HOLDEN, MA 1520
Phone Number 508-829-9987
Email Address [email protected]

JANICE MURRAY

Name JANICE MURRAY
Type Independent Voter
State AR
Address P.O.BOX 794, MOUNTAIN PINE, AR 71956
Phone Number 501-538-7332
Email Address [email protected]

JANICE MURRAY

Name JANICE MURRAY
Type Voter
State AR
Address 103-TENTHST /P.O.BOX 794, MOUNTAIN PINE, AR 71956
Phone Number 501-463-9987
Email Address [email protected]

JANICE MURRAY

Name JANICE MURRAY
Type Voter
State FL
Address 22313 N.W. 190 AVE, HIGH SPRINGS, FL 32643
Phone Number 386-454-4850
Email Address [email protected]

JANICE MURRAY

Name JANICE MURRAY
Type Voter
State FL
Address 1127 RAYWOOD STREET SE, PALM BAY, FL 32909
Phone Number 321-557-3218
Email Address [email protected]

JANICE MURRAY

Name JANICE MURRAY
Type Republican Voter
State PA
Address 1205 SAINT CLAIR RD, ORELAND, PA 19075
Phone Number 267-879-2476
Email Address [email protected]

JANICE MURRAY

Name JANICE MURRAY
Type Republican Voter
State PA
Address 1205 SAINT CLAIR RD, ORELAND, PA 19075
Phone Number 267-254-5978
Email Address [email protected]

JANICE MURRAY

Name JANICE MURRAY
Type Independent Voter
State CT
Address ELLA GRASSO BLVD, NEW HAVEN, CT 06511
Phone Number 203-691-9884
Email Address [email protected]

Janice M Murray

Name Janice M Murray
Visit Date 4/13/10 8:30
Appointment Number U32090
Appt Made 11/13/13 0:00
Appt Start 11/19/13 7:30
Appt End 11/19/13 23:59
Total People 157
Last Entry Date 11/13/13 16:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Janice M Murray

Name Janice M Murray
Visit Date 4/13/10 8:30
Appointment Number U50121
Type Of Access VA
Appt Made 10/31/12 0:00
Appt Start 11/14/12 7:30
Appt End 11/14/12 23:59
Total People 273
Last Entry Date 10/31/12 18:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Janice H Murray

Name Janice H Murray
Visit Date 4/13/10 8:30
Appointment Number U38054
Type Of Access VA
Appt Made 8/29/2011 0:00
Appt Start 9/3/2011 11:00
Appt End 9/3/2011 23:59
Total People 342
Last Entry Date 8/29/2011 19:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JANICE M MURRAY

Name JANICE M MURRAY
Visit Date 4/13/10 8:30
Appointment Number U57778
Type Of Access VA
Appt Made 11/9/2010 18:18
Appt Start 11/17/2010 9:00
Appt End 11/17/2010 23:59
Total People 144
Last Entry Date 11/9/2010 18:18
Meeting Location WH
Caller VISITORS
Release Date 02/25/2011 08:00:00 AM +0000

JANICE M MURRAY

Name JANICE M MURRAY
Visit Date 4/13/10 8:30
Appointment Number U60403
Type Of Access VA
Appt Made 12/4/09 12:09
Appt Start 12/5/09 12:00
Appt End 12/5/09 23:59
Total People 407
Last Entry Date 12/4/09 12:09
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

JANICE MURRAY

Name JANICE MURRAY
Car FORD ESCAPE
Year 2011
Address 1924 26th Ave, Meridian, MS 39301-3007
Vin 1FMCU0EG0BKC69481
Phone 601-938-3444

Janice Murray

Name Janice Murray
Car TOYOTA CAMRY
Year 2007
Address 1241 Hanford Rd, Graham, NC 27253-3607
Vin 4T1BK46K57U550280

JANICE MURRAY

Name JANICE MURRAY
Car SAAB 9-3
Year 2007
Address PO BOX 813, ELMHURST, IL 60126-0813
Vin YS3FD49Y671121613

JANICE MURRAY

Name JANICE MURRAY
Car HONDA CR-V
Year 2008
Address 8420 CRUM RD, WALKERSVILLE, MD 21793-7503
Vin 5J6RE48788L036881

Janice Murray

Name Janice Murray
Car CHEVROLET AVEO
Year 2008
Address 901 Cliff Rd, Asheboro, NC 27203-6901
Vin KL1TD56688B145966
Phone

Janice Murray

Name Janice Murray
Car LEXUS LS 460
Year 2008
Address 50 Scotsmoor Ct, Sugar Land, TX 77479-2519
Vin JTHBL46F985068409
Phone 805-839-0875

JANICE MURRAY

Name JANICE MURRAY
Car CHEVROLET TAHOE
Year 2008
Address 2 EAGLE CT, JOHNSON CITY, TN 37601
Vin 1GNFK13038J110334

JANICE MURRAY

Name JANICE MURRAY
Car DODGE GRAND CARAVAN
Year 2008
Address 29299 Albion Rd, Albion, MI 49224-9765
Vin 1D8HN54P58B146582
Phone 517-629-3114

JANICE MURRAY

Name JANICE MURRAY
Car HYUNDAI SANTA FE
Year 2008
Address 2011 KNOLLWOOD LN, CARROLLTON, TX 75006-1712
Vin 5NMSG13D68H215967
Phone 469-892-6215

Janice Murray

Name Janice Murray
Car LEXUS ES 350
Year 2008
Address 14629 Marsh View Dr, Jacksonville Beach, FL 32250-2077
Vin JTHBJ46G082172139

Janice Murray

Name Janice Murray
Car DODGE AVENGER
Year 2008
Address 1200 Riggs Rd, Houston, TX 77022-4064
Vin 1B3LC46KX8N593533

JANICE MURRAY

Name JANICE MURRAY
Car HONDA ODYSSEY
Year 2008
Address 2611 W 101st Pl, Denver, CO 80260-6137
Vin 5FNRL38748B402330
Phone 303-410-6608

JANICE MURRAY

Name JANICE MURRAY
Car CADILLAC CTS
Year 2009
Address 3508 140TH ST, CORRECTIONVLE, IA 51016-8081
Vin 1G6DG577690100844
Phone 712-375-5851

JANICE MURRAY

Name JANICE MURRAY
Car LINCOLN MKX
Year 2009
Address 405 LAKEWOOD DR, EAST JORDAN, MI 49727-9447
Vin 2LMDU88C79BJ03432
Phone 248-828-3373

JANICE MURRAY

Name JANICE MURRAY
Car NISSAN ALTIMA
Year 2007
Address 1323 New Murraytown Rd NW, Cleveland, TN 37312-2338
Vin 1N4AL21E57N409356

JANICE MURRAY

Name JANICE MURRAY
Car KIA SPORTAGE
Year 2009
Address 93 CHESAPEAKE LNDG, WEST HENRIETTA, NY 14586-9008
Vin KNDJE724597655712

JANICE MURRAY

Name JANICE MURRAY
Car MERCEDES-BENZ C-CLASS
Year 2009
Address PO Box 813, Elmhurst, IL 60126-0813
Vin WDDGF81X69R055283

JANICE MURRAY

Name JANICE MURRAY
Car DODGE JOURNEY
Year 2009
Address 717 Country Club Dr, Beloit, KS 67420-2661
Vin 3D4GG57V19T551839
Phone 785-534-2868

JANICE MURRAY

Name JANICE MURRAY
Car KIA SEDONA
Year 2009
Address 3002 Sawdust Ln, Dublin, OH 43017-1694
Vin KNDMB233096312228

JANICE MURRAY

Name JANICE MURRAY
Car VOLKSWAGEN GTI
Year 2010
Address 146 S NOME ST, AURORA, CO 80012-1241
Vin WVWED7AJ9AW089866
Phone 303-343-1291

JANICE MURRAY

Name JANICE MURRAY
Car CHEVROLET MALIBU
Year 2010
Address 6188 N LAKE ROAD 65 E, MONTICELLO, IN 47960-7249
Vin 1G1ZC5EB8AF234027

JANICE MURRAY

Name JANICE MURRAY
Car FORD FOCUS
Year 2010
Address 6220 RED HILL CHURCH RD, COATS, NC 27521-9270
Vin 1FAHP3HN5AW266554
Phone 919-207-5999

JANICE MURRAY

Name JANICE MURRAY
Car NISSAN MAXIMA
Year 2010
Address 498 11th Ave NE, Graysville, AL 35073-1013
Vin 1N4AA5AP4AC862007

JANICE MURRAY

Name JANICE MURRAY
Car TOYOTA RAV4
Year 2010
Address 2122 SW LEAFY RD, PORT ST LUCIE, FL 34953-1361
Vin JTMYF4DVXAD020149

JANICE MURRAY

Name JANICE MURRAY
Car TOYOTA CAMRY
Year 2010
Address 7900 BROWN BARK PL, RALEIGH, NC 27615-4801
Vin 4T1BF3EK9AU004900

JANICE MURRAY

Name JANICE MURRAY
Car BUICK LACROSSE
Year 2010
Address 290 Patrice Ter, Buffalo, NY 14221-3922
Vin 1G4GE5GV6AF252585
Phone 716-626-0181

JANICE MURRAY

Name JANICE MURRAY
Car LEXUS RX 350
Year 2010
Address 23316 Rainbow Arch Dr, Clarksburg, MD 20871-4449
Vin 2T2BK1BA5AC035828
Phone 301-972-0084

JANICE MURRAY

Name JANICE MURRAY
Car HONDA PILOT
Year 2011
Address 1153 Oakridge Cir, Bountiful, UT 84010-2061
Vin 5FNYF4H95BB065765
Phone 801-647-8855

JANICE MURRAY

Name JANICE MURRAY
Car FORD FOCUS
Year 2009
Address 540 Brackenridge Rd, Vincent, OH 45784-5030
Vin 1FAHP35N49W205812

JANICE MURRAY

Name JANICE MURRAY
Car DODGE CALIBER
Year 2007
Address 45 Dardess Dr, Chatham, NY 12037-1466
Vin 1B3HB28B37D301994

Janice Murray

Name Janice Murray
Domain janmurray.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-09
Update Date 2013-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address 67 Lake Street Abington Massachusetts 02351
Registrant Country UNITED STATES

janice murray

Name janice murray
Domain trunktraining.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-16
Update Date 2012-08-17
Registrar Name GODADDY.COM, LLC
Registrant Address 67 Lake Street Abington Massachusetts 02351
Registrant Country UNITED STATES

janice murray

Name janice murray
Domain trunktrainer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-19
Update Date 2013-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 67 Lake Street Abington Massachusetts 02351
Registrant Country UNITED STATES

janice murray

Name janice murray
Domain bodystrongboston.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-17
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 67 Lake Street Abington Massachusetts 02351
Registrant Country UNITED STATES

Janice Murray

Name Janice Murray
Domain atlrentals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-08-09
Update Date 2013-07-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2152 Merrymount Drive Suwanne Georgia 30024
Registrant Country UNITED STATES
Registrant Fax 17709951042

janice murray

Name janice murray
Domain lineofpowers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-30
Update Date 2013-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address 67 Lake Street Abington Massachusetts 02351
Registrant Country UNITED STATES

Janice Murray

Name Janice Murray
Domain atlantarentalsinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-08-09
Update Date 2013-07-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2152 Merrymount Drive Suwanne Georgia 30024
Registrant Country UNITED STATES
Registrant Fax 17709951042

janice murray

Name janice murray
Domain stand-bags.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-31
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address 92 Grant Street Weymouth Massachusetts 02189
Registrant Country UNITED STATES

janice murray

Name janice murray
Domain trunktraining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-16
Update Date 2012-08-17
Registrar Name GODADDY.COM, LLC
Registrant Address 67 Lake Street Abington Massachusetts 02351
Registrant Country UNITED STATES

Janice Murray

Name Janice Murray
Domain kutterz.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-09-18
Update Date 2013-08-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 564 Simcoe ST COLLINGWOOD ON L9Y5J5
Registrant Country CANADA

Janice Murray

Name Janice Murray
Domain lines-n-designs.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-01-10
Update Date 2012-09-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 136 Meadowmere Ave Mastic NY 11950
Registrant Country UNITED STATES

Janice Murray

Name Janice Murray
Domain spine-q.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-04
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 26-2 South Meadow Village Carver Massachusetts 02330
Registrant Country UNITED STATES

Janice Murray

Name Janice Murray
Domain atlrelocation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-11
Update Date 2012-05-12
Registrar Name GODADDY.COM, LLC
Registrant Address 2152 Merrymount Drive Suwanne Georgia 30024
Registrant Country UNITED STATES

JANICE MURRAY

Name JANICE MURRAY
Domain jkcreationz.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-05-04
Update Date 2013-04-19
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 23 FLORIDA AVE WOY WOY NSW 2256
Registrant Country AUSTRALIA