Jeffrey Murray

We have found 324 public records related to Jeffrey Murray in 36 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School and Completed High School. All people found speak English language. There are 28 business registration records connected with Jeffrey Murray in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have twenty-four different job titles. Most of them are employed as Technology Director. These employees work in eleven different states. Most of them work in Indiana state. Average wage of employees is $51,378.


Jeffrey A Murray

Name / Names Jeffrey A Murray
Age 48
Birth Date 1976
Also Known As Jeffery A Murray
Person 20 Leroy St #22, Attleboro, MA 02703
Phone Number 508-223-5485
Possible Relatives
Previous Address 31 John St, Attleboro, MA 02703
1824 West St, Mansfield, MA 02048
58 Dorchester Ave, Attleboro, MA 02703
60 Phillips St, Attleboro, MA 02703
60 Phillips St #5, Attleboro, MA 02703
60 Phillips St #6, Attleboro, MA 02703
60 Phillips St #B81, Attleboro, MA 02703
392 Lindsey St, Attleboro, MA 02703
1227 Aviation Hhc, Killeen, TX 76544
62 Park St, North Attleboro, MA 02760

Jeffrey K Murray

Name / Names Jeffrey K Murray
Age 51
Birth Date 1973
Also Known As J Murray
Person 2137 Dorchester Ave #2, Dorchester Center, MA 02124
Phone Number 978-772-0429
Possible Relatives
Previous Address 75 Groton School Rd, Ayer, MA 01432
75 Groton St #2, Pepperell, MA 01463
75 Groton School Rd #T-5, Ayer, MA 01432
75 Groton School Rd #A-7, Ayer, MA 01432
124 Whitcomb Ave, Littleton, MA 01460
33 Willard St #3B, Ayer, MA 01432
18 Musket Dr #3B2, Leominster, MA 01453
124 Miller St, Hazlehurst, MS 39083

Jeffrey A Murray

Name / Names Jeffrey A Murray
Age 51
Birth Date 1973
Also Known As Jeffery Murray
Person 750 Vfw Pkwy, West Roxbury, MA 02132
Phone Number 617-481-5496
Possible Relatives
Michaelleonard Murray
Louis L Murraysr





Previous Address 75 Eldridge Rd, Jamaica Plain, MA 02130
Wachusett St, Jamaica Plain, MA 02130
218 Wachusett St, Jamaica Plain, MA 02130
218 Wachusett St #1, Jamaica Plain, MA 02130
59 Germain Ave #3, Quincy, MA 02169
71 Manthorne Rd #2, Boston, MA 02132
5 Eldridge Rd, Jamaica Plain, MA 02130
40 Harriet Ave, Quincy, MA 02171
218 Wachusett St #1, Boston, MA 02130
1792 PO Box, Vero Beach, FL 32961
2204 Ponce De Leon Cir #1, Vero Beach, FL 32960
565 Futch Way, Sebastian, FL 32958

Jeffrey J Murray

Name / Names Jeffrey J Murray
Age 52
Birth Date 1972
Also Known As Jeff J Murray
Person 47 Pacific St, Lynn, MA 01902
Phone Number 781-598-2599
Possible Relatives

Micah N Middelmannmurray
Previous Address 11 Thomas Rd, Danvers, MA 01923
194 PO Box, Danvers, MA 01923
14 Franklin St #1, Peabody, MA 01960

Jeffrey Thomas Murray

Name / Names Jeffrey Thomas Murray
Age 53
Birth Date 1971
Also Known As Jeffery Murray
Person 14018 Ash Ln, Sumerduck, VA 22742
Phone Number 540-439-8648
Possible Relatives




Previous Address 1564 Courthouse Rd, Catlett, VA 20119
14350 Fleetwood Dr, Nokesville, VA 20181
220 Oak Leaf Ct, Chesapeake, VA 23320
220 Oak Leaf Ct #B, Chesapeake, VA 23320
220 Oak Leaf Ct #D, Chesapeake, VA 23320
14332 Springbrook Ct, Woodbridge, VA 22193
10439 Beale Dr, Windsor, VA 23487
13400 Fleetwood Dr, Nokesville, VA 20181
330 Tangerine Trl, Chesapeake, VA 23325
5749 Morningside Ct, Virginia Beach, VA 23462
4441 Maple Leaf Dr, New Orleans, LA 70131
Email [email protected]

Jeffrey C Murray

Name / Names Jeffrey C Murray
Age 54
Birth Date 1970
Also Known As Murray Jeffrey
Person 1 Curtis Pl, Bath, ME 04530
Phone Number 207-883-3272
Possible Relatives



L Murray
Previous Address 255 Mills Pl, New Lebanon, OH 45345
28 Mikes Ln, West Gardiner, ME 04345
25 Coulthard Farms Rd, Scarborough, ME 04074
93 Cross St, Andover, MA 01810
52 Chestnut St #1, Wakefield, MA 01880
600 Lansdowne Way #202, Norwood, MA 02062
42 Bayview Ave, Scarborough, ME 04074

Jeffrey S Murray

Name / Names Jeffrey S Murray
Age 55
Birth Date 1969
Also Known As Jeffery Murray
Person 3036 Woodland Pine Dr, Lakeland, TN 38002
Phone Number 901-867-2874
Possible Relatives
Previous Address River Trace Cv, Dover, TN 37058
90 21st Ct, Wilton Manors, FL 33305
1970 McKnight Loop, Mason, TN 38049
2376 52nd Ct, Fort Lauderdale, FL 33309

Jeffrey P Murray

Name / Names Jeffrey P Murray
Age 56
Birth Date 1968
Person 45 Prospect St, Auburn, MA 01501
Phone Number 508-832-5489
Possible Relatives



Karenanne Chirsky


L Murray
Previous Address 31 Arlington St, Auburn, MA 01501
826 PO Box, Barre, MA 01005
340 Pakachoag St, Auburn, MA 01501
4 Drury Ln, Oxford, MA 01540
6 Clarence St, Worcester, MA 01605
Clarence, Worcester, MA 01605

Jeffrey E Murray

Name / Names Jeffrey E Murray
Age 56
Birth Date 1968
Also Known As Pamela J Fogwell
Person 3 Mohawk Ave, Worcester, MA 01603
Phone Number 508-791-9798
Possible Relatives





Karenanne Chirsky

L Murray
Previous Address 45 Prospect St #B, Auburn, MA 01501
6 Clarence St, Worcester, MA 01605
638 Oxford St, Auburn, MA 01501
7 Lind St, Oxford, MA 01540
Mohawk, Worcester, MA 01603
160 James St #A, Worcester, MA 01603
492 PO Box, Auburn, MA 01501
Wysocki, Webster, MA 01570
4 Drury Ln, Oxford, MA 01540
340 Pakachoag St, Auburn, MA 01501

Jeffrey A Murray

Name / Names Jeffrey A Murray
Age 58
Birth Date 1966
Person 212 Upper County Rd, Dennis Port, MA 02639
Phone Number 508-432-7097
Possible Relatives


Previous Address 95 Sisson Rd, Harwich Port, MA 02646
272 Chamberlain St, Holliston, MA 01746

Jeffrey S Murray

Name / Names Jeffrey S Murray
Age 61
Birth Date 1963
Also Known As Jeff Murray
Person 9 Cedarwood Rd, Scituate, MA 02066
Phone Number 781-545-0030
Possible Relatives Amy Murrayrhodes

Previous Address 473 Ferry St, Marshfield, MA 02050
475 Ferry St, Marshfield, MA 02050
Cedarwood, Scituate, MA 02066
38 PO Box, Marshfield Hills, MA 02051
40 Main St, Marshfield, MA 02050
345 PO Box, Humarock, MA 02047
185 Old Main, Marshfield Hills, MA 02051
185 Old Main St, Marshfield Hill, MA 02051
21 Fox Run #2, Marshfield, MA 02050
138 River, Humarock, MA 02047

Jeffrey Scott Murray

Name / Names Jeffrey Scott Murray
Age 61
Birth Date 1963
Also Known As Jeff S Murray
Person 3625 Lake Michael Ct, Gretna, LA 70056
Phone Number 504-398-4842
Possible Relatives
Previous Address 5853 Milne Blvd, New Orleans, LA 70124
4715 Lafaye St, New Orleans, LA 70122
229 Genois St, New Orleans, LA 70119
6570 Memphis St, New Orleans, LA 70124
Associated Business Jeff Murray's Programming Shop, Inc

Jeffrey W Murray

Name / Names Jeffrey W Murray
Age 61
Birth Date 1963
Also Known As Jeffrey Murras
Person 20 Puritan Ave, East Wareham, MA 02538
Phone Number 508-295-9150
Possible Relatives



Previous Address 24 Puritan Ave, East Wareham, MA 02538
28 Puritan Ave, East Wareham, MA 02538
28 Puritan Ave, E Wareham, MA 02538
Email [email protected]

Jeffrey A Murray

Name / Names Jeffrey A Murray
Age 61
Birth Date 1963
Also Known As Jeff Murray
Person 8696 Elizabeth Ave, Palm Beach Gardens, FL 33418
Phone Number 561-445-4922
Possible Relatives







Previous Address 8696 Elizabeth Ave, West Palm Bch, FL 33418
8696 Elizabeth Ave, Palm Bch Gdns, FL 33418
8696 Elizabeth St, Lake Park, FL
8696 Elizabeth St, Lake Park, FL 33401
207 Blue Heron Blvd #2, Riviera Beach, FL 33404
392 Golfview Rd #D, North Palm Beach, FL 33408
1232 53rd St #B, West Palm Beach, FL 33407
14255 US Highway 1 #1, Juno Beach, FL 33408
1181 Morse Blvd, West Palm Beach, FL 33404
8696 Elizabeth Ave, West Palm Beach, FL 33418
6133 Jericho Tpke, Commack, NY 11725
2327 Waterside Dr, Lake Worth, FL 33461
1181 Morse Blvd, Palm Beach Shores, FL 33404
8696 Elizabeth, Lake Park, FL 33403
Associated Business Jeffrey Murray Enterprises, Inc Def Realty Corp

Jeffrey Mark Murray

Name / Names Jeffrey Mark Murray
Age 62
Birth Date 1962
Also Known As Jeff Murray
Person 7 Windemere Way #147, Nashua, NH 03063
Phone Number 603-883-1721
Possible Relatives
Previous Address 43 Montgomery Ave, Pittsfield, MA 01201
18635 Bernardo Trails Dr #D, San Diego, CA 92128
300 Codman Hill Rd #26C, Boxborough, MA 01719
1 Minuteman Ln #147, Exeter, NH 03833
14 Webster St, Nashua, NH 03064
Windemere Wa #147, Nashua, NH 03063
Minuteman, Exeter, NH 03833

Jeffrey K Murray

Name / Names Jeffrey K Murray
Age 62
Birth Date 1962
Person 720 40th St #1, Philadelphia, PA 19104
Phone Number 267-292-4638
Previous Address 247 Alden St, Philadelphia, PA 19139
4633 Sansom St #2, Philadelphia, PA 19139
1508 Grove, Philadelphia, PA 00000
6312 Sherwood Rd, Philadelphia, PA 19151

Jeffrey M Murray

Name / Names Jeffrey M Murray
Age 62
Birth Date 1962
Also Known As Jeff M Murray
Person 80 Green St #184, Medfield, MA 02052
Phone Number 508-359-6973
Possible Relatives
Previous Address 184 PO Box, Medfield, MA 02052

Jeffrey P Murray

Name / Names Jeffrey P Murray
Age 63
Birth Date 1961
Also Known As Jeff Murray
Person 299 Greenville Rd, North Smithfield, RI 02896
Phone Number 401-762-1466
Previous Address 299 Greenville Rd, N Smithfield, RI 02896
104 Hope St, Providence, RI 02906
3596 RR 4, Coventry, RI 02816
3596 RR 4 POB, Coventry, RI 02816
111 Pembroke Ave #1FLR, Warwick, RI 02889
111 Pembroke Ave #1, Warwick, RI 02889
Email [email protected]

Jeffrey R Murray

Name / Names Jeffrey R Murray
Age 63
Birth Date 1961
Also Known As Jeffrey C Murray
Person 840 Broadway, Bangor, ME 04401
Phone Number 617-545-2739
Possible Relatives
Previous Address 28 Harbor Heights Rd, Scituate, MA 02066
248 Lawlor St #2, New Britain, CT 06051
127 Rock Island Rd, Quincy, MA 02169

Jeffrey Alan Murray

Name / Names Jeffrey Alan Murray
Age 63
Birth Date 1961
Also Known As Jeff Murray
Person 29647 Park St, Walker, LA 70785
Phone Number 225-665-0760
Possible Relatives


Jetf Murray

Previous Address 17474 Old Jefferson Hwy, Prairieville, LA 70769
1858 Mullen Dr #R8, Baton Rouge, LA 70810
Associated Business Foam Specialties, Llc

Jeffrey A Murray

Name / Names Jeffrey A Murray
Age 64
Birth Date 1960
Also Known As Jack A Murray
Person 2657 Melrose St, Chicago, IL 60618
Phone Number 773-412-3012
Previous Address 3430 Octavia St, New Orleans, LA 70125
4340 Sheridan Rd #3, Chicago, IL 60613
2657 Morse Ave, Chicago, IL 60645
1232 Carmen Ave #1D, Chicago, IL 60640
126 Carnaby, Springhill, LA 71075
126 Carnaby Wy, Springhill, LA 71075
126 Carnaby Way, Leesburg, VA 20176
3410 Broadmead Dr, Houston, TX 77025
Associated Business Modokker Meats, Inc

Jeffrey York Murray

Name / Names Jeffrey York Murray
Age 64
Birth Date 1960
Also Known As Y Jeff Murray
Person 1333 29th St, Miami, FL 33142
Phone Number 818-301-6538
Possible Relatives





Szablewski Leanne White

Nell C Murray
Previous Address 1341 Gene Autry Way, Anaheim, CA 92805
15252 Slover Ave, Fontana, CA 92337
4816 Don Pio Dr, Woodland Hills, CA 91364
30200 Clear Water Dr, Canyon Lake, CA 92587
10719 Boulder Canyon Rd, Alta Loma, CA 91737
22139 Drover Way, Canyon Lake, CA 92587
10075 Diversion Dr, Spring Valley, CA 91977
6592 Hartford Ct, Rancho Cucamonga, CA 91701
6592 Hartford Ct, Alta Loma, CA 91701
4425 Airport Dr #108, Ontario, CA 91761
2855 Pinecreek Dr #F409, Costa Mesa, CA 92626
8260 87th Ter, Miami, FL 33143
279 PO Box, Rancho Cucamonga, CA 91729
10719 Boulder Canyon Rd, Rancho Cucamonga, CA 91737
600 Central Ave, Riverside, CA 92507
9162 Mandarin Ln, Riverside, CA 92508
10771 Almond Ave #A, Fontana, CA 92337
15252 Lover, Fontana, CA 92337
16252 Slover Ave, Fontana, CA 92337
001007 Diversion, Spring Valley, CA 91977
2855 Pinecreek Dr #409, Costa Mesa, CA 92626
4314 Marina City, Glendale, CA 91220
7022 Reseda Blvd, Reseda, CA 91335
4314 Marina City Dr, Venice, CA 90292
667 Cliffside Dr, San Dimas, CA 91773
10771 Almond Ave, Fontana, CA 92337
10716 Boulder Cy, Woodland Hills, CA 91364
10771 Almond Ave #B, Fontana, CA 92337
2855 Pinecreek Dr, Costa Mesa, CA 92626
449 Fair Dr, Costa Mesa, CA 92626
Email [email protected]
Associated Business California Racing Experience, Inc Singer Limousine, Inc

Jeffrey M Murray

Name / Names Jeffrey M Murray
Age 68
Birth Date 1956
Also Known As J Murray
Person 7 Douglas St, Nashua, NH 03064
Phone Number 603-883-3656
Possible Relatives
R Murray
Previous Address 7 Windemere Way, Nashua, NH 03063
Douglas, Nashua, NH 03064
2 Rfd, Winchester, NH 03470

Jeffrey Mac Murray

Name / Names Jeffrey Mac Murray
Age 68
Birth Date 1956
Also Known As Jeff Macmurray
Person 7 Leawood Ave, Keene, NH 03431
Phone Number 603-357-0299
Possible Relatives Ruth Kelsay Macmurray
Ruth Macmurray
Murray Jeffrey Macmurray


Andrea Macmurray
Previous Address 365 Main St, Keene, NH 03431

Jeffrey D Murray

Name / Names Jeffrey D Murray
Age 71
Birth Date 1953
Also Known As Jeff Murray
Person 81 Eastwood Dr, Portsmouth, NH 03801
Phone Number 603-431-5886
Possible Relatives
Jeffrey D Murraysr
Previous Address 152 High St, Medford, MA 02155
14 Victoria Rd, Arlington, MA 02474

Jeffrey S Murray

Name / Names Jeffrey S Murray
Age 77
Birth Date 1947
Person 160 Walnut St, Shrewsbury, MA 01545
Phone Number 508-842-0320
Possible Relatives

Jeffrey W Murray

Name / Names Jeffrey W Murray
Age 87
Birth Date 1936
Also Known As J Murray
Person 115 Pearl St #D, Cambridge, MA 02139
Phone Number 617-354-0768
Possible Relatives


Anne R Murraychiriboga
Previous Address 217 Western Ave, Cambridge, MA 02139

Jeffrey Murray

Name / Names Jeffrey Murray
Age N/A
Person 8311 E SHILOH ST, TUCSON, AZ 85710

Jeffrey Murray

Name / Names Jeffrey Murray
Age N/A
Person 1522 KEY DR, GARDENDALE, AL 35071

Jeffrey D Murray

Name / Names Jeffrey D Murray
Age N/A
Person 460 FALKE CT, ANCHORAGE, AK 99504

Jeffrey D Murray

Name / Names Jeffrey D Murray
Age N/A
Person 1439 P ST APT 1, ANCHORAGE, AK 99501

Jeffrey Wayne Murray

Name / Names Jeffrey Wayne Murray
Age N/A
Person 210 Overland Trl, Jacksonville, AR 72076

Jeffrey J Murray

Name / Names Jeffrey J Murray
Age N/A
Person 5 PATRIOT CT, LITTLE ROCK, AR 72212
Phone Number 501-224-1178

Jeffrey Murray

Name / Names Jeffrey Murray
Age N/A
Person 9750 N MONTEREY DR UNIT 31, FOUNTAIN HILLS, AZ 85268
Phone Number 480-836-9474

Jeffrey S Murray

Name / Names Jeffrey S Murray
Age N/A
Person 25929 HIGHWAY 69, JASPER, AL 35504
Phone Number 205-221-3253

Jeffrey S Murray

Name / Names Jeffrey S Murray
Age N/A
Person 1721 VALLEY AVE, APT B BIRMINGHAM, AL 35209
Phone Number 205-909-3884

Jeffrey S Murray

Name / Names Jeffrey S Murray
Age N/A
Person 6468 PRESTO CIR, THEODORE, AL 36582
Phone Number 251-653-6208

Jeffrey P Murray

Name / Names Jeffrey P Murray
Age N/A
Person 514 School St #301, Lincoln, AR 72744
Possible Relatives

Jeffrey T Murray

Name / Names Jeffrey T Murray
Age N/A
Person 15251 W TAD LN, SURPRISE, AZ 85374

Jeffrey Murray

Name / Names Jeffrey Murray
Age N/A
Person 13426 Pine Needle Ln, Fort Myers, FL 33908
Possible Relatives
Previous Address 205 Ellisville, Manomet, MA 02345
16881 Davis Rd #122, Fort Myers, FL 33908
920 PO Box, Manomet, MA 02345
14996 Bonaire Cir, Fort Myers, FL 33908
290 PO Box, Manomet, MA 02345

Jeffrey S Murray

Name / Names Jeffrey S Murray
Age N/A
Person 152 MARICOPA DR, WINSLOW, AZ 86047
Phone Number 928-289-2013

Jeffrey E Murray

Name / Names Jeffrey E Murray
Age N/A
Person 11927 OAK HILLS DR, BENTONVILLE, AR 72712

Jeffrey Murray

Business Name White Pig Inc
Person Name Jeffrey Murray
Position company contact
State NV
Address 2533 N Carson St Ste 5123 Carson City NV 89706-0147
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 775-841-6163

JEFFREY J MURRAY

Business Name WHITE PIG, INC.
Person Name JEFFREY J MURRAY
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15496-2002
Creation Date 2002-06-19
Type Domestic Corporation

JEFFREY J MURRAY

Business Name WHITE PIG, INC.
Person Name JEFFREY J MURRAY
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15496-2002
Creation Date 2002-06-19
Type Domestic Corporation

JEFFREY J MURRAY

Business Name WHITE PIG, INC.
Person Name JEFFREY J MURRAY
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15496-2002
Creation Date 2002-06-19
Type Domestic Corporation

Jeffrey Murray

Business Name Thunderbird Electric LLC
Person Name Jeffrey Murray
Position company contact
State WA
Address P.O. BOX 4007 Federal Way WA 98063-4007
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 253-272-7887

JEFFREY MURRAY

Business Name SINGER LIMOUSINE, INC.
Person Name JEFFREY MURRAY
Position registered agent
Corporation Status Suspended
Agent JEFFREY MURRAY 4816 DON PIO DR, WOODLAND HILLS, CA 91364
Care Of C/O JEFFREY MURRAY 4816 DON PIO DR, WOODLAND HILLS, CA 91364
Incorporation Date 1984-01-25

JEFFREY MURRAY

Business Name PACIFIC CLEANING SERVICES, INC.
Person Name JEFFREY MURRAY
Position CEO
Corporation Status Active
Agent 3334 E. COAST HWY #205, CORONA DEL MAR, CA 92625
Care Of 3334 E. COAST HWY #205, CORONA DEL MAR, CA 92625
CEO JEFFREY MURRAY 3334 E. COAST HWY #205, CORONA DEL MAR, CA 92625
Incorporation Date 1998-08-28

JEFFREY MURRAY

Business Name PACIFIC CLEANING SERVICES, INC.
Person Name JEFFREY MURRAY
Position registered agent
Corporation Status Active
Agent JEFFREY MURRAY 3334 E. COAST HWY #205, CORONA DEL MAR, CA 92625
Care Of 3334 E. COAST HWY #205, CORONA DEL MAR, CA 92625
CEO JEFFREY MURRAY3334 E. COAST HWY #205, CORONA DEL MAR, CA 92625
Incorporation Date 1998-08-28

Jeffrey Murray

Business Name Murrays Home Computer Repair
Person Name Jeffrey Murray
Position company contact
State MI
Address 126 S Bridge St Bellaire MI 49615-9566
Industry Business Services (Services)
SIC Code 7378
SIC Description Computer Maintenance And Repair
Phone Number 231-533-4842

Jeffrey Murray

Business Name Murray Import Service Inc
Person Name Jeffrey Murray
Position company contact
State NC
Address 944 S Chapman St Greensboro NC 27403-2210
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops

JEFFREY MURRAY

Business Name MURRAY, JEFFREY
Person Name JEFFREY MURRAY
Position company contact
State ME
Address 840 Broadway, BANGOR, ME 04401-2915
SIC Code 274105
Phone Number
Email [email protected]

Jeffrey Murray

Business Name MURRAY ROOFING
Person Name Jeffrey Murray
Position company contact
State NY
Address 600 Cayuga Creek Rd Buffalo NY 14227-1932
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 716-896-5555

JEFFREY A MURRAY

Business Name LORETZ & ASSOCIATES
Person Name JEFFREY A MURRAY
Position President
State AZ
Address 3020 E CAMELBACK #200 3020 E CAMELBACK #200, PHOENIX, AZ 850164430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C5971-1985
Creation Date 1985-09-05
Type Domestic Corporation

Jeffrey Murray

Business Name Jem Custom Enclosures
Person Name Jeffrey Murray
Position company contact
State FL
Address 2431 52nd Ave N Saint Petersburg FL 33714-2603
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 727-526-5445

Jeffrey Murray

Business Name Jeffrey W Murray
Person Name Jeffrey Murray
Position company contact
State PA
Address 5316 Oxford Circle Apt 13, MECHANICSBURG, PA 17055
SIC Code 821103
Phone Number
Email [email protected]

Jeffrey Murray

Business Name Jeffrey A Murray MD
Person Name Jeffrey Murray
Position company contact
State SD
Address 1100 E 21st St Sioux Falls SD 57105-1020
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 605-331-3433

Jeffrey Murray

Business Name Hanger
Person Name Jeffrey Murray
Position company contact
State CT
Address 109 Watertown Ave Ste 1 Waterbury CT 06708-2670
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3842
SIC Description Surgical Appliances And Supplies
Phone Number 203-755-8840

JEFFREY MURRAY

Business Name CALIFORNIA RACING EXPERIENCE, INC.
Person Name JEFFREY MURRAY
Position CEO
Corporation Status Suspended
Agent 15252 SLOVER AVE, FONTANA, CA 92337
Care Of 15252 SLOVER AVE, FONTANA, CA 92337
CEO JEFFREY MURRAY 15252 SLOVER AVE, FONTANA, CA 92337
Incorporation Date 1999-12-14

JEFFREY MURRAY

Business Name CALIFORNIA RACING EXPERIENCE, INC.
Person Name JEFFREY MURRAY
Position registered agent
Corporation Status Suspended
Agent JEFFREY MURRAY 15252 SLOVER AVE, FONTANA, CA 92337
Care Of 15252 SLOVER AVE, FONTANA, CA 92337
CEO JEFFREY MURRAY15252 SLOVER AVE, FONTANA, CA 92337
Incorporation Date 1999-12-14

Jeffrey Murray

Business Name Britt Powerwash LLC
Person Name Jeffrey Murray
Position company contact
State VA
Address 590 Country Brook Rd Toms Brook VA 22660-2344
Industry Construction - Special Trade Contractors
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 540-436-3995

Jeffrey Murray

Business Name Bowler Flats Ranch Inc
Person Name Jeffrey Murray
Position company contact
State MT
Address 2814 Oakland Dr APT 33 Billings MT 59102-3775
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 291
SIC Description General Farms, Primarily Animals
Phone Number 406-656-9166

Jeffrey Murray

Business Name Acordia of Arizona
Person Name Jeffrey Murray
Position company contact
State AZ
Address 3020 E Camelback Rd # 200 Phoenix AZ 85016-4423
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 602-381-2800
Number Of Employees 82
Annual Revenue 8245000

Jeffrey Murray

Business Name A G Edwards 632
Person Name Jeffrey Murray
Position company contact
State VA
Address P.O. BOX 150 Tazewell VA 24651-0150
Industry Security & Commodity Brokers, Dealers, Exchanges & Services
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 276-988-3323

JEFFREY S MURRAY

Person Name JEFFREY S MURRAY
Filing Number 800173735
Position MEMBER
State TX
Address 3327 CUMBERLAND DR., MISSOURI CITY TX 77459

Jeffrey A Murray

Person Name Jeffrey A Murray
Filing Number 800047696
Position Director
State TX
Address 4802 Bayonne Drive, Rowlett TX 75088

Jeffrey Murray

Person Name Jeffrey Murray
Filing Number 67986501
Position Vice Commander
State TX
Address PO Box 1044, Port Isabel TX 78578

JEFFREY W MURRAY

Person Name JEFFREY W MURRAY
Filing Number 801731765
Position GOVERNING PERSON

JEFFREY S MURRAY

Person Name JEFFREY S MURRAY
Filing Number 800173735
Position DIRECTOR
State TX
Address 3327 CUMBERLAND DR., MISSOURI CITY TX 77459

Murray Jeffrey

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title Resident Pgy - 6
Name Murray Jeffrey
Annual Wage $39,229

Murray Jeffrey D

State IN
Calendar Year 2017
Employer Blue River Township (Henry)
Job Title Clerk
Name Murray Jeffrey D
Annual Wage $1,200

Murray Jeffrey A

State IN
Calendar Year 2016
Employer Union School Corporation (randolph)
Job Title Technology Director
Name Murray Jeffrey A
Annual Wage $49,795

Murray Jeffrey W

State IN
Calendar Year 2016
Employer Purdue University
Job Title Graduate Student
Name Murray Jeffrey W
Annual Wage $11,124

Murray Jeffrey D

State IN
Calendar Year 2016
Employer New Castle Civil City (henry)
Job Title Fireman
Name Murray Jeffrey D
Annual Wage $49,330

Murray Jeffrey D

State IN
Calendar Year 2016
Employer New Castle Civil City (henry)
Job Title Ems-emt/prn
Name Murray Jeffrey D
Annual Wage $576

Murray Jeffrey

State IN
Calendar Year 2016
Employer Mooreland Civil Town (henry)
Job Title Marshall
Name Murray Jeffrey
Annual Wage $4,920

Murray Jeffrey D

State IN
Calendar Year 2016
Employer Blue River Township (henry)
Job Title Clerk
Name Murray Jeffrey D
Annual Wage $1,600

Murray Jeffrey A

State IN
Calendar Year 2015
Employer Union School Corporation (randolph)
Job Title Technology Director
Name Murray Jeffrey A
Annual Wage $40,062

Murray Jeffrey D

State IN
Calendar Year 2015
Employer New Castle Civil City (henry)
Job Title Fireman
Name Murray Jeffrey D
Annual Wage $48,369

Murray Jeffrey D

State IN
Calendar Year 2015
Employer New Castle Civil City (henry)
Job Title Ems-emt/prn
Name Murray Jeffrey D
Annual Wage $5,616

Murray Jeffrey D

State IN
Calendar Year 2015
Employer Blue River Township (henry)
Job Title Clerk
Name Murray Jeffrey D
Annual Wage $1,600

Murray Jeffrey W

State IL
Calendar Year 2018
Employer Oswego Comm Unit Sd 308
Name Murray Jeffrey W
Annual Wage $53,439

Murray Jeffrey T

State IL
Calendar Year 2018
Employer Illinois State Police
Job Title Sergeant - State Police
Name Murray Jeffrey T
Annual Wage $130,869

Murray Jeffrey D

State IN
Calendar Year 2017
Employer New Castle Civil City (Henry)
Job Title Fireman
Name Murray Jeffrey D
Annual Wage $48,504

Murray Jeffrey T

State IL
Calendar Year 2018
Employer Department Of State Police
Job Title Sergeant-State Police
Name Murray Jeffrey T
Annual Wage $131,100

Murray Jeffrey T

State IL
Calendar Year 2017
Employer Illinois State Police
Job Title Trooper First Class
Name Murray Jeffrey T
Annual Wage $102,105

Murray Jeffrey T

State IL
Calendar Year 2017
Employer Department Of State Police
Job Title Trooper First Class
Name Murray Jeffrey T
Annual Wage $103,100

Murray Jeffrey W

State IL
Calendar Year 2016
Employer Oswego Comm Unit Sd 308
Name Murray Jeffrey W
Annual Wage $52,852

Murray Jeffrey T

State IL
Calendar Year 2016
Employer Department Of State Police
Job Title Trooper First Class
Name Murray Jeffrey T
Annual Wage $105,299

Murray Jeffrey W

State IL
Calendar Year 2015
Employer Oswego Comm Unit Sd 308
Name Murray Jeffrey W
Annual Wage $54,114

Murray Jeffrey T

State IL
Calendar Year 2015
Employer Department Of State Police
Job Title Trooper First Class
Name Murray Jeffrey T
Annual Wage $118,089

Murray Jeffrey R

State ID
Calendar Year 2018
Employer City Of Meridian
Job Title Firefighter-Captain-
Name Murray Jeffrey R
Annual Wage $44,288

Murray Jeffrey R

State ID
Calendar Year 2017
Employer City of Meridian
Name Murray Jeffrey R
Annual Wage $101,712

Murray Jeffrey R

State ID
Calendar Year 2016
Employer City Of Meridian
Job Title Firefighter-captain-union
Name Murray Jeffrey R
Annual Wage $91,729

Murray Jeffrey B

State GA
Calendar Year 2018
Employer County Of Gwinnett
Name Murray Jeffrey B
Annual Wage $66,644

Murray Jeffrey B

State GA
Calendar Year 2017
Employer County Of Gwinnett
Name Murray Jeffrey B
Annual Wage $66,644

Murray Jeffrey

State GA
Calendar Year 2016
Employer County Of Augusta-richmond
Job Title Corrections Officer Ii
Name Murray Jeffrey
Annual Wage $569

Murray Jeffrey W

State IL
Calendar Year 2017
Employer Oswego Comm Unit Sd 308
Name Murray Jeffrey W
Annual Wage $56,177

Murray Jeffrey

State GA
Calendar Year 2016
Employer City Of Augusta
Job Title Corrections Officer Ii
Name Murray Jeffrey
Annual Wage $569

Murray Jeffrey W

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Graduate Student
Name Murray Jeffrey W
Annual Wage $26,531

Murray Jeffrey

State IN
Calendar Year 2018
Employer Mooreland Civil Town (Henry)
Job Title Town Marshall
Name Murray Jeffrey
Annual Wage $4,920

Murray Jeffrey R

State MA
Calendar Year 2015
Employer Town Of Richmond
Job Title Accountant
Name Murray Jeffrey R
Annual Wage $14,497

Murray Jeffrey M

State MA
Calendar Year 2015
Employer Town Of Medfield
Name Murray Jeffrey M
Annual Wage $55,650

Murray Jeffrey

State MA
Calendar Year 2015
Employer Department Of State Police (pol)
Job Title State Police Trainee
Name Murray Jeffrey
Annual Wage $5,730

Murray Jeffrey

State MD
Calendar Year 2017
Employer County of Howard
Job Title Parks Maintenance Specialist
Name Murray Jeffrey
Annual Wage $49,313

Murray Jeffrey M

State OR
Calendar Year 2017
Employer County of Clackamas
Job Title Jail Deputy
Name Murray Jeffrey M
Annual Wage $74,888

Murray Jeffrey M

State OR
Calendar Year 2015
Employer County Of Clackamas
Job Title Jail Deputy
Name Murray Jeffrey M
Annual Wage $84,273

Murray Jeffrey W

State NC
Calendar Year 2017
Employer Cabarrus County Schools
Job Title Education Professionals
Name Murray Jeffrey W
Annual Wage $50,102

Murray Jeffrey W

State NC
Calendar Year 2016
Employer Cabarrus County Schools
Job Title Education Professionals
Name Murray Jeffrey W
Annual Wage $47,992

Murray Jeffrey W

State NC
Calendar Year 2015
Employer Cabarrus County Schools
Job Title Education Professionals
Name Murray Jeffrey W
Annual Wage $47,102

Murray Jeffrey

State NY
Calendar Year 2018
Employer Suc@Oswego
Job Title Cleaner
Name Murray Jeffrey
Annual Wage $15,976

Murray Jeffrey S

State NJ
Calendar Year 2018
Employer Woodbine Developmental Center
Name Murray Jeffrey S
Annual Wage $47,866

Murray Jeffrey D

State NJ
Calendar Year 2018
Employer Somerset County_Finance Office
Name Murray Jeffrey D
Annual Wage $92,767

Murray Jeffrey A

State IN
Calendar Year 2017
Employer Union School Corporation (Randolph)
Job Title Technology Director
Name Murray Jeffrey A
Annual Wage $49,107

Murray Jeffrey A

State NJ
Calendar Year 2018
Employer Hamilton Township (Mercer)
Name Murray Jeffrey A
Annual Wage $68,178

Murray Jeffrey S

State NJ
Calendar Year 2017
Employer Woodbine Developmental Center
Name Murray Jeffrey S
Annual Wage $47,866

Murray Jeffrey D

State NJ
Calendar Year 2017
Employer Somerset County_Finance Office
Name Murray Jeffrey D
Annual Wage $92,160

Murray Jeffrey A

State NJ
Calendar Year 2017
Employer Hamilton Township (Mercer)
Name Murray Jeffrey A
Annual Wage $67,356

Murray Jeffrey T

State NJ
Calendar Year 2017
Employer Dunellen Board Of Education
Name Murray Jeffrey T
Annual Wage $54,800

Murray Jeffrey

State NJ
Calendar Year 2016
Employer Woodbine Developmental Center
Job Title Cottage Training Technician
Name Murray Jeffrey
Annual Wage $65,320

Murray Jeffrey

State NJ
Calendar Year 2016
Employer Township Of Hamilton - Mercer
Job Title Pumping Station Repairer
Name Murray Jeffrey
Annual Wage $67,668

Murray Jeffrey T

State NJ
Calendar Year 2016
Employer Dunellen Boro
Job Title Mathematics Grades 5 - 8
Name Murray Jeffrey T
Annual Wage $51,500

Murray Jeffrey

State NJ
Calendar Year 2015
Employer Woodbine Developmental Center
Job Title Cottage Training Technician
Name Murray Jeffrey
Annual Wage $69,455

Murray Jeffrey T

State NJ
Calendar Year 2015
Employer Dunellen Boro
Job Title Mathematics Grades 5 - 8
Name Murray Jeffrey T
Annual Wage $49,559

Murray Jeffrey A

State IN
Calendar Year 2018
Employer Union School Corporation (Randolph)
Job Title Technology Director
Name Murray Jeffrey A
Annual Wage $1,896

Murray Jeffrey W

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Graduate Student
Name Murray Jeffrey W
Annual Wage $27,577

Murray Jeffrey D

State IN
Calendar Year 2018
Employer New Castle Civil City (Henry)
Job Title Fireman
Name Murray Jeffrey D
Annual Wage $50,573

Murray Jeffrey T

State NJ
Calendar Year 2018
Employer Dunellen Board Of Education
Name Murray Jeffrey T
Annual Wage $56,360

Murray Jeffrey T

State AZ
Calendar Year 2018
Employer City Of Surprise
Job Title Deputy City Attorney
Name Murray Jeffrey T
Annual Wage $64,443

Jeffrey P Murray

Name Jeffrey P Murray
Address 5575 Clays Cv Camilla GA 31730 -6238
Telephone Number 229-336-3845
Mobile Phone 229-336-3845
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jeffrey Murray

Name Jeffrey Murray
Address 124 Lake View Dr Buckfield ME 04220 -5245
Phone Number 207-597-2318
Email [email protected]
Gender Male
Date Of Birth 1944-06-09
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 1001
Education Completed High School
Language English

Jeffrey Murray

Name Jeffrey Murray
Address 118 S Tyler St De Witt AR 72042-1777 -1777
Phone Number 214-478-8737
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey P Murray

Name Jeffrey P Murray
Address 14812 Native Dancer Rd Gaithersburg MD 20878 -3707
Phone Number 301-977-4461
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey S Murray

Name Jeffrey S Murray
Address 9200 Elm Ct Apt 303 Denver CO 80260-5204 -6215
Phone Number 303-427-5112
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey J Murray

Name Jeffrey J Murray
Address 13273 Pearl St Thornton CO 80241 -1744
Phone Number 303-450-8249
Email [email protected]
Gender Male
Date Of Birth 1954-07-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jeffrey K Murray

Name Jeffrey K Murray
Address 2 Saxony Rd Johnstown CO 80534 -9294
Phone Number 303-972-2738
Gender Male
Date Of Birth 1964-11-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey R Murray

Name Jeffrey R Murray
Address 7741 Palmetto Ct Miami FL 33156 -5201
Phone Number 305-252-8740
Mobile Phone 305-992-7886
Email [email protected]
Gender Male
Date Of Birth 1955-06-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jeffrey P Murray

Name Jeffrey P Murray
Address 1905 Saint Clair Dr Pekin IL 61554 -6334
Phone Number 309-353-7920
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey Murray

Name Jeffrey Murray
Address 9785 Old Peoria Rd Bloomington IL 61705 -5160
Phone Number 309-963-5605
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey A Murray

Name Jeffrey A Murray
Address 426 N 4th St Keokuk IA 52632 -5606
Phone Number 319-524-2828
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jeffrey P Murray

Name Jeffrey P Murray
Address 220 Chelsea Dr Decatur GA 30030 -5004
Phone Number 404-377-0663
Gender Male
Date Of Birth 1960-03-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed Graduate School
Language English

Jeffrey C Murray

Name Jeffrey C Murray
Address 542 Radnor Ave Baltimore MD 21212 -4503
Phone Number 410-433-4221
Gender Male
Date Of Birth 1966-09-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jeffrey M Murray

Name Jeffrey M Murray
Address 705 E Locust St Bolivar MO 65613 -1741
Phone Number 417-326-8197
Gender Male
Date Of Birth 1964-04-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey Murray

Name Jeffrey Murray
Address 166 Grand Dr Taneytown MD 21787 -2418
Phone Number 443-789-2944
Telephone Number 443-789-2944
Mobile Phone 443-789-2944
Email [email protected]
Gender Male
Date Of Birth 1982-12-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeffrey Murray

Name Jeffrey Murray
Address 439 Redwood Dr Troy MI 48083 -1021
Phone Number 586-646-0167
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey J Murray

Name Jeffrey J Murray
Address 4375 56th St Sw Grandville MI 49418 -8701
Phone Number 616-257-7714
Email [email protected]
Gender Male
Date Of Birth 1959-12-16
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 1001
Education Completed Graduate School
Language English

Jeffrey L Murray

Name Jeffrey L Murray
Address 400 Cretin Ave S Saint Paul MN 55105 -1314
Phone Number 651-603-1481
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Jeffrey L Murray

Name Jeffrey L Murray
Address 1946 Holbrook Ln Hoffman Estates IL 60169 -2420
Phone Number 708-469-8854
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey Murray

Name Jeffrey Murray
Address 31113 County Road 9 Las Animas CO 81054-9478 -9478
Phone Number 719-568-5809
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey D Murray

Name Jeffrey D Murray
Address 2775 Moraine Valley Rd Wauconda IL 60084 -5006
Phone Number 773-573-4056
Gender Male
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 501
Education Completed High School
Language English

Jeffrey Murray

Name Jeffrey Murray
Address 1485 Birmingham Rd S Jacksonville FL 32207 -6365
Phone Number 904-739-9196
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jeffrey S Murray

Name Jeffrey S Murray
Address 3761 Townsend Oak Ct Jacksonville FL 32277 -2283
Phone Number 904-743-1324
Mobile Phone 904-838-1815
Email [email protected]
Gender Male
Date Of Birth 1985-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 1000.00
To RANZENHOFER, MICHAEL H
Year 20008
Application Date 2008-07-19
Recipient Party R
Recipient State NY
Seat state:upper
Address 2989 S CREEK RD HAMBURG NY

MURRAY, JEFFREY A MD

Name MURRAY, JEFFREY A MD
Amount 1000.00
To John Thune (R)
Year 2012
Transaction Type 15
Filing ID 11020162710
Application Date 2011-03-22
Organization Name Sanford Gastroenterology
Contributor Gender M
Recipient Party R
Recipient State SD
Committee Name Friends of John Thune
Seat federal:senate

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 1000.00
To Paul T Clark (D)
Year 2004
Transaction Type 15
Filing ID 24961832488
Application Date 2004-06-28
Contributor Occupation Roofer
Contributor Employer Murray Roofing
Organization Name Murray Roofing
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Paul Clark for Congress
Seat federal:house
Address 2989 South Creek Rd HAMBURG NY

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 1000.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981644244
Application Date 2004-10-19
Contributor Occupation Doctor
Contributor Employer University of Iowa
Organization Name University of Iowa
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 2104 Glendale Rd IOWA CITY IA

MURRAY, JEFFREY A

Name MURRAY, JEFFREY A
Amount 600.00
To Triangle Orthopaedic Assoc
Year 2008
Transaction Type 15
Filing ID 27039492020
Application Date 2007-01-15
Contributor Occupation TRIANGLE ORTHOPAEDIC ASSOCIATES, PA
Contributor Gender M
Committee Name Triangle Orthopaedic Assoc

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 500.00
To Blue Dog PAC
Year 2004
Transaction Type 15
Filing ID 23991113520
Application Date 2003-05-12
Contributor Occupation Lobbyist
Contributor Employer c2group
Contributor Gender M
Committee Name Blue Dog PAC
Address 6309 Mori St MCLEAN VA

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930648429
Application Date 2008-01-27
Contributor Occupation Professor
Contributor Employer U of Iowa
Organization Name University of Iowa
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2104 Glendale Rd IOWA CITY IA

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 500.00
To RANZENHOFER, MICHAEL H
Year 20008
Application Date 2008-09-04
Recipient Party R
Recipient State NY
Seat state:upper
Address 2989 S CREEK RD HAMBURG NY

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 500.00
To Rob Simmons (R)
Year 2004
Transaction Type 15
Filing ID 23992069222
Application Date 2003-08-19
Contributor Occupation Executive
Contributor Employer C2 Group
Organization Name C2 Group
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Simmons for Congress
Seat federal:house
Address 6309 Mori St MC LEAN VA

MURRAY, JEFFREY C

Name MURRAY, JEFFREY C
Amount 400.00
To Moveon.org
Year 2010
Transaction Type 15
Filing ID 10991268610
Application Date 2010-09-23
Contributor Occupation Physician
Contributor Employer U of Iowa
Contributor Gender M
Committee Name Moveon.org
Address 2104 Glendale Rd IOWA CITY IA

MURRAY, JEFFREY L MR

Name MURRAY, JEFFREY L MR
Amount 400.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24971496858
Application Date 2004-08-30
Contributor Occupation N/A
Contributor Employer N/A
Organization Name Murray Roofing
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 600 CAYUGA CREEK RD BUFFALO NY

MURRAY, JEFFREY A DR

Name MURRAY, JEFFREY A DR
Amount 300.00
To Triangle Orthopaedic Assoc
Year 2010
Transaction Type 15
Filing ID 29991885712
Application Date 2009-03-23
Contributor Occupation PHYS
Contributor Employer TRIANGLE ORTHOPAEDIC ASSOCIATE
Contributor Gender M
Committee Name Triangle Orthopaedic Assoc

MURRAY, JEFFREY A

Name MURRAY, JEFFREY A
Amount 300.00
To Triangle Orthopaedic Assoc
Year 2006
Transaction Type 15
Filing ID 26039114080
Application Date 2006-04-14
Contributor Occupation TRIANGLE ORTHOPAEDIC ASSOCIATES, P.
Contributor Gender M
Committee Name Triangle Orthopaedic Assoc

MURRAY, JEFFREY A DR

Name MURRAY, JEFFREY A DR
Amount 300.00
To Triangle Orthopaedic Assoc
Year 2012
Transaction Type 15
Filing ID 11930645723
Application Date 2011-03-31
Contributor Occupation PHYSICIAN
Contributor Employer TRIANGLE ORTHOPAEDIC ASSOCIATE
Contributor Gender M
Committee Name Triangle Orthopaedic Assoc
Address 84406 Winslow Place CHAPEL HILL NC

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 292.00
To Susan Collins (R)
Year 2008
Transaction Type 15
Filing ID 28020140219
Application Date 2008-03-17
Contributor Occupation PARTNER
Contributor Employer C2 GROUP
Organization Name C2 Group
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Collins for Senator
Seat federal:senate

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 250.00
To Ted Poe (R)
Year 2010
Transaction Type 15
Filing ID 29992929609
Application Date 2009-07-27
Contributor Occupation DIRECTOR OF LEGISLATI
Contributor Employer NICKLES GROUP
Organization Name Nickles Group
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Ted Poe for Congress
Seat federal:house

MURRAY, JEFFREY L MR

Name MURRAY, JEFFREY L MR
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26990327133
Application Date 2006-01-13
Contributor Occupation SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 600 Cayuga Creek Rd BUFFALO NY

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10931115106
Application Date 2010-07-07
Contributor Occupation CLERK
Contributor Employer INSERRA SUPERMARKETS INC
Contributor Gender M
Committee Name ActBlue
Address 108 WORTENDYKE AVE EMERSON NJ

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 250.00
To Moveon.org
Year 2006
Transaction Type 15
Filing ID 26940758005
Application Date 2006-10-31
Contributor Occupation Physician
Contributor Employer U of Iowa
Contributor Gender M
Committee Name Moveon.org
Address 2104 Glendale Rd IOWA CITY IA

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 250.00
To Tod Theise (D)
Year 2010
Transaction Type 15
Filing ID 10030450291
Application Date 2010-07-07
Contributor Occupation CLERK
Contributor Employer INSERRA SUPERMARKETS
Organization Name Inserra Supermarkets
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Theise for Congress
Seat federal:house

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933214830
Application Date 2008-08-20
Contributor Occupation MEDICAL OFFICER
Contributor Employer FDA
Organization Name C2 Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1429 Swann St NW WASHINGTON DC

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933825667
Application Date 2008-09-17
Contributor Occupation Medical Officer
Contributor Employer FDA
Organization Name Fda
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1429 Swann St NW WASHINGTON DC

MURRAY, JEFFREY A

Name MURRAY, JEFFREY A
Amount 200.00
To Triangle Orthopaedic Assoc
Year 2006
Transaction Type 15
Filing ID 26039203882
Application Date 2006-07-14
Contributor Occupation TRIANGLE ORTHOPAEDIC ASSOCIATES, P.
Contributor Gender M
Committee Name Triangle Orthopaedic Assoc

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 200.00
To CULVER, CHET & JUDGE, PATTY
Year 2006
Application Date 2006-10-29
Recipient Party D
Recipient State IA
Seat state:governor
Address 2104 GLENDALE RD IOWA CITY IA

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 125.00
To QUINN, JACK
Year 2010
Application Date 2010-05-12
Recipient Party R
Recipient State NY
Seat state:upper
Address 2989 S CREEK RD HAMBURG NY

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 100.00
To BOLKCOM, JOE
Year 2006
Application Date 2006-10-31
Recipient Party D
Recipient State IA
Seat state:upper
Address 2104 GLENDALE RD IOWA CITY IA

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 100.00
To IOWA DEMOCRATIC PARTY
Year 2006
Application Date 2006-03-15
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 2104 GLENDALE RD IOWA CITY IA

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 100.00
To BOLKCOM, JOE
Year 2004
Application Date 2004-10-06
Recipient Party D
Recipient State IA
Seat state:upper
Address 2104 GLENDALE RD IOWA CITY IA

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 100.00
To BOLKCOM, JOE
Year 2006
Application Date 2006-01-05
Recipient Party D
Recipient State IA
Seat state:upper
Address 2104 GLENDALE RD IOWA CITY IA

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 100.00
To PALADINO, CARL (G)
Year 2010
Application Date 2010-09-03
Recipient Party R
Recipient State NY
Seat state:governor
Address 600 CAYUGA CREEK RD CHEEKTOWAGA NY

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 100.00
To PALADINO, CARL (G)
Year 2010
Application Date 2010-09-01
Recipient Party R
Recipient State NY
Seat state:governor
Address 600 CAYUGA CREEK RD CHEEKTOWAGA NY

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 50.00
To CORZINE, JON S & WEINBERG, LORETTA
Year 2010
Application Date 2009-06-05
Contributor Occupation SERVICE OCCUPATIONS
Contributor Employer INSERRA SUPERMARKETS INC
Recipient Party D
Recipient State NJ
Seat state:governor
Address 108 WORTENDYKE AVE EMERSON NJ

MURRAY, JEFFREY

Name MURRAY, JEFFREY
Amount 35.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-06-02
Recipient Party D
Recipient State MA
Seat state:governor
Address 75 GROTON SCHOOL RD DORCHESTER MA

JEFFREY MURRAY

Name JEFFREY MURRAY
Address 3761 Townsend Oak Court Jacksonville FL 32277
Value 196708
Landvalue 25920
Buildingvalue 168707
Usage Residential Land 3-7 Units Per Acre

JEFFREY AARON MURRAY

Name JEFFREY AARON MURRAY
Address 27233 W Cuba Road Waukegan IL 60010
Value 137663
Landvalue 137663
Buildingvalue 217043
Price 1180000

JEFFREY A MURRAY

Name JEFFREY A MURRAY
Address 209 Glendale Drive Coppell TX 75019
Value 258760
Landvalue 71900
Buildingvalue 258760

JEFFREY A MURRAY

Name JEFFREY A MURRAY
Address 1905 SE 47th Avenue Albany OR 97322-7106
Value 52640
Landvalue 52640
Bedrooms 3
Numberofbedrooms 3

JEFFREY A MURRAY

Name JEFFREY A MURRAY
Address 1868 Massillon Road Akron OH 44312
Value 56810
Landvalue 26160
Buildingvalue 56810
Landarea 46,583 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 85000
Basement Full

JEFFREY A MURRAY

Name JEFFREY A MURRAY
Address 1546 Luxor Road East Cleveland OH 44112
Value 15400
Usage Single Family Dwelling

JEFFREY A MURRAY

Name JEFFREY A MURRAY
Address 12422 Sierra Street El Mirage AZ 85335
Value 21400
Landvalue 21400

MURRAY JEFFREY F & ROONEY COLLEEN

Name MURRAY JEFFREY F & ROONEY COLLEEN
Physical Address 36 PEBBLE LANE
Owner Address 36 PEBBLE LANE
Sale Price 215000
Ass Value Homestead 129300
County camden
Address 36 PEBBLE LANE
Value 178900
Net Value 178900
Land Value 49600
Prior Year Net Value 178900
Transaction Date 2010-01-28
Property Class Residential
Deed Date 2009-05-27
Sale Assessment 116800
Year Constructed 1994
Price 215000

JEFFREY C MURRAY & ANN MARIE MCCARTHY & KAITLIN A MURRAY

Name JEFFREY C MURRAY & ANN MARIE MCCARTHY & KAITLIN A MURRAY
Address 228 S Summit Street #C-1 Iowa City IA 52240-5519
Value 7580
Landvalue 7580

MURRAY JEFFREY & CRYSTAL

Name MURRAY JEFFREY & CRYSTAL
Physical Address 12 HAMPTON PLACE
Owner Address 12 HAMPTON PLACE
Sale Price 139900
Ass Value Homestead 57800
County camden
Address 12 HAMPTON PLACE
Value 84800
Net Value 84800
Land Value 27000
Prior Year Net Value 84800
Transaction Date 2008-10-06
Property Class Residential
Deed Date 2007-04-06
Sale Assessment 69000
Price 139900

MURRAY JEFFREY W

Name MURRAY JEFFREY W
Physical Address 6603 IKE SMITH RD, PLANT CITY, FL 33565
Owner Address 6603 IKE SMITH RD, PLANT CITY, FL 33565
Ass Value Homestead 113837
Just Value Homestead 119227
County Hillsborough
Year Built 1999
Area 3380
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6603 IKE SMITH RD, PLANT CITY, FL 33565

MURRAY JEFFREY N & ALICE V

Name MURRAY JEFFREY N & ALICE V
Physical Address 3166 STEAMBOAT RIDGE RD, PORT ORANGE, FL 32128
County Volusia
Year Built 1996
Area 1517
Land Code Single Family
Address 3166 STEAMBOAT RIDGE RD, PORT ORANGE, FL 32128

MURRAY JEFFREY L + JOETTA L

Name MURRAY JEFFREY L + JOETTA L
Physical Address 13100 BROADHURST LOOP, FORT MYERS, FL 33919
Owner Address 13100 BROADHURST LOOP #903, FORT MYERS, FL 33919
County Lee
Year Built 2006
Area 1410
Land Code Condominiums
Address 13100 BROADHURST LOOP, FORT MYERS, FL 33919

MURRAY JEFFREY A

Name MURRAY JEFFREY A
Physical Address 5 CARLISLE CT, PALM BEACH GARDENS, FL 33418
Owner Address PO BOX 541, WILLISTON, VT 05495
County Palm Beach
Year Built 1985
Area 3036
Land Code Single Family
Address 5 CARLISLE CT, PALM BEACH GARDENS, FL 33418

MURRAY JEFFREY & BRENDA

Name MURRAY JEFFREY & BRENDA
Physical Address 95011 GEORGE CT, FERNANDINA BEACH, FL 32034
Owner Address 95011 GEORGE COURT, FERNANDINA BEACH, FL 32034
Ass Value Homestead 87709
Just Value Homestead 87709
County Nassau
Year Built 2003
Area 2084
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 95011 GEORGE CT, FERNANDINA BEACH, FL 32034

MURRAY JEFFREY

Name MURRAY JEFFREY
Physical Address 8696 N ELIZABETH AVE, PALM BEACH GARDENS, FL 33418
Owner Address 8696 N ELIZABETH AVE, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 91624
Just Value Homestead 91624
County Palm Beach
Year Built 1967
Area 1440
Land Code Single Family
Address 8696 N ELIZABETH AVE, PALM BEACH GARDENS, FL 33418

MURRAY JEFFREY W

Name MURRAY JEFFREY W
Physical Address 6521 IKE SMITH RD, PLANT CITY, FL 33565
Owner Address 6603 IKE SMITH RD, PLANT CITY, FL 33565
County Hillsborough
Year Built 1991
Area 1064
Land Code Mobile Homes
Address 6521 IKE SMITH RD, PLANT CITY, FL 33565

MURRAY JEFFREY

Name MURRAY JEFFREY
Physical Address 3761 TOWNSEND OAK CT, JACKSONVILLE, FL 32277
Owner Address 3761 TOWNSEND OAK CT, JACKSONVILLE, FL 32277
Ass Value Homestead 136947
Just Value Homestead 136947
County Duval
Year Built 1989
Area 2565
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3761 TOWNSEND OAK CT, JACKSONVILLE, FL 32277

JEFFREY CHARLES MURRAY

Name JEFFREY CHARLES MURRAY
Address E Us 70 Claremont NC
Value 25000
Landvalue 25000
Buildingvalue 228000
Landarea 119,354 square feet
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3

JEFFREY DOUGLAS MURRAY & DA CHELSEA MURRAY

Name JEFFREY DOUGLAS MURRAY & DA CHELSEA MURRAY
Address 1902 Shadow Lane Richmond TX 77406
Type Real

JEFFREY MURRAY

Name JEFFREY MURRAY
Address 215 Ellis Avenue Trenton NJ
Value 18000
Landvalue 18000
Buildingvalue 58100

JEFFREY MARK MURRAY & VIVIENNE R MURRAY

Name JEFFREY MARK MURRAY & VIVIENNE R MURRAY
Address 114 Rolling Ridge Drive Chattanooga TN
Value 21400
Landvalue 21400
Buildingvalue 116200
Landarea 9,500 square feet
Type Residential

JEFFREY M MURRAY & STACI L MURRAY

Name JEFFREY M MURRAY & STACI L MURRAY
Address 1520 Lonesome Dove Wylie TX 75098-7981
Value 34200
Landvalue 34200
Buildingvalue 112087

JEFFREY LYNN MURRAY

Name JEFFREY LYNN MURRAY
Address 11521 Crumley Creek Road Austin TX 78641
Value 25000
Landvalue 25000
Type Real

JEFFREY L MURRAY & ANN WENDY MURRAY

Name JEFFREY L MURRAY & ANN WENDY MURRAY
Address 3329 Elk Street Burlington NC
Value 35000
Landvalue 35000
Buildingvalue 117416
Landarea 20,430 square feet
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

JEFFREY L EA YASTINE & JOAN E MURRAY

Name JEFFREY L EA YASTINE & JOAN E MURRAY
Address 3411 Robbins Road Pompano Beach FL 33062
Value 163580
Landvalue 163580
Buildingvalue 10

JEFFREY K MURRAY

Name JEFFREY K MURRAY
Address 2137 Dorchester Avenue Boston MA 02124
Value 178400
Buildingvalue 178400
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

JEFFREY D MURRAY & LYNN E MURRAY

Name JEFFREY D MURRAY & LYNN E MURRAY
Address 9171 Preference Drive La Plata MD
Value 160000
Landvalue 160000
Buildingvalue 317600
Landarea 217,800 square feet
Airconditioning yes
Numberofbathrooms 4

JEFFREY J MURRAY & KAREN MURRAY

Name JEFFREY J MURRAY & KAREN MURRAY
Address 411 Larchwood Drive Royersford PA 19468
Value 154180
Landarea 8,400 square feet
Basement Full

JEFFREY J MURRAY

Name JEFFREY J MURRAY
Address 18125 Westminster Drive Lake Oswego OR 97034
Value 198171
Landvalue 198171
Buildingvalue 405270
Bedrooms 4
Numberofbedrooms 4
Price 658000

JEFFREY J MURRAY

Name JEFFREY J MURRAY
Address 53 No Main Street Westford MA 01886
Value 181000
Landvalue 181000
Buildingvalue 75600
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JEFFREY H MURRAY

Name JEFFREY H MURRAY
Address 3447 E Whitman Drive Boise ID 83716
Value 67500
Landvalue 67500
Buildingvalue 68100
Landarea 7,840 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JEFFREY G MURRAY

Name JEFFREY G MURRAY
Address 10110 St Georges Drive Rowlett TX
Value 105450
Landvalue 50000
Buildingvalue 105450

JEFFREY G MURRAY

Name JEFFREY G MURRAY
Address 1706 E Stockbridge Avenue Kalamazoo MI 49001
Value 28800

JEFFREY E MURRAY & CALLIE C MURRAY

Name JEFFREY E MURRAY & CALLIE C MURRAY
Address 6317 NE 130th Place Kirkland WA 98034
Value 405000
Landvalue 210000
Buildingvalue 405000

JEFFREY J MURRAY

Name JEFFREY J MURRAY
Address 5647 Glenwood Drive Alexandria VA
Value 198000
Landvalue 198000
Buildingvalue 244380
Landarea 13,600 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

JEFFREY R MURRAY

Name JEFFREY R MURRAY
Physical Address 7741 PALMETTO CT, Pinecrest, FL 33156
Owner Address 7741 PALMETTO COURT, PINECREST, FL
Sale Price 100
Sale Year 2012
Ass Value Homestead 286018
Just Value Homestead 433925
County Miami Dade
Year Built 1968
Area 3679
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7741 PALMETTO CT, Pinecrest, FL 33156
Price 100

Jeffrey R. Murray

Name Jeffrey R. Murray
Doc Id 07026084
City Palmyra NY
Designation us-only
Country US

Jeffrey R. Murray

Name Jeffrey R. Murray
Doc Id 07120380
City Palmyra NY
Designation us-only
Country US

Jeffrey L. Murray

Name Jeffrey L. Murray
Doc Id 08127145
City Penfield NY
Designation us-only
Country US

Jeffrey I. Murray

Name Jeffrey I. Murray
Doc Id 07979714
City Penfield NY
Designation us-only
Country US

Jeffrey H. Murray

Name Jeffrey H. Murray
Doc Id 07189745
City Norristown PA
Designation us-only
Country US

Jeffrey C. Murray

Name Jeffrey C. Murray
Doc Id 07141543
City Iowa City IA
Designation us-only
Country US

Jeffrey Murray

Name Jeffrey Murray
Doc Id 08041947
City Penfield NY
Designation us-only
Country US

Jeffrey Murray

Name Jeffrey Murray
Doc Id 08060744
City Penfield NY
Designation us-only
Country US

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Independent Voter
State NC
Address 2201 HULL RD, FAYETTEVILLE, NC 28303
Phone Number 910-678-8400
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Democrat Voter
State MS
Address C COMPANY 169 ENGINEER BATTALION ARMY CLASS 9, GULFPORT, MS 39501
Phone Number 909-534-2071
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Independent Voter
State CT
Address 51 GABB RD, BLOOMFIELD, CT 06002
Phone Number 860-250-4632
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Republican Voter
State TX
Address 3050 BELLAIRE RANCH DR APT 825, FORT WORTH, TX 76109
Phone Number 817-733-6583
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Voter
State IL
Address 206 SPRUCE CT, YORKVILLE, IL 76180
Phone Number 817-495-8247
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Independent Voter
State OH
Address 7028 DARBY RD, CIRCLEVILLE, OH 43113
Phone Number 740-420-3804
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Independent Voter
State PA
Address 103 ADELBERT DR, CANONSBURG, PA 15317
Phone Number 724-493-7526
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Independent Voter
State PA
Address 42 COLONIAL CREST DR, LANCASTER, PA 17601
Phone Number 717-940-0761
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Independent Voter
State PA
Address 22 GALEN HALL RD, REINHOLDS, PA 17569
Phone Number 717-314-3030
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Voter
State NY
Address 661 E.UTICA, BUFFALO, NY 14211
Phone Number 716-892-9177
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Voter
State NC
Address 1606 AMBERGATE DR, WAXHAW, NC 28173
Phone Number 704-860-4381
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Republican Voter
State AZ
Address USS JOHN C STENNIS # 21, FPO, AZ 96615
Phone Number 619-307-0548
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Independent Voter
State IL
Address 829 DEWEY ST, ELDORADO, IL 62930
Phone Number 618-518-0514
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Democrat Voter
State OH
Address 332 JANICREST PL, GALLOWAY, OH 43119
Phone Number 614-870-1473
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Voter
State NY
Address 51 WILLOW POND WAY, PENFIELD, NY 14526
Phone Number 585-455-5940
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Voter
State VA
Address 43118 ARUNDELL CT, BROADLANDS, VA 20148
Phone Number 571-213-1693
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Independent Voter
State MD
Address 166 GRAND DR, TANEYTOWN, MD 21787
Phone Number 443-789-2944
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Independent Voter
State OH
Address 268 LAKESIDE AVE, WELLINGTON, OH 44090
Phone Number 440-796-5056
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Voter
State OH
Address 289 STADIUM ST, MANSFIELD, OH 44906
Phone Number 419-775-7551
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Independent Voter
State FL
Address 1104 N. NOVA RD. SUITE 186, DAYTONA, FL 32117
Phone Number 386-254-2899
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Voter
State WA
Address 2526 CREST AVE, PORT TOWNSEND, WA 98368
Phone Number 360-871-1602
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Independent Voter
State OH
Address 4394 CLOVER DR, RAVENNA, OH 44266
Phone Number 330-506-4438
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Voter
State FL
Address 4650 ZOLTAN DR, TITUSVILLE, FL 32780
Phone Number 321-368-8427
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Voter
State NY
Address WEST LAKE ROAD, OSWEGO, NY 13126
Phone Number 315-342-3521
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Voter
State FL
Address 969 N KROME AVE, HOMESTEAD, FL 33030
Phone Number 305-582-4757
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Independent Voter
State MI
Address 1530 MARYWOOD DR, ROYAL OAK, MI 48067
Phone Number 248-342-3413
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Independent Voter
State PA
Address 911 N FRANKLIN ST #708, PHILADELPHIA, PA 19123
Phone Number 215-840-6805
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Voter
State AL
Address N DAL PASO, BIRMINGHAM, AL 35214
Phone Number 205-639-1330
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Independent Voter
State AL
Address 274 GEORGE SUBDIVISION RD, JASPER, AL 35504
Phone Number 205-384-6192
Email Address [email protected]

JEFFREY MURRAY

Name JEFFREY MURRAY
Type Voter
State CT
Address 4 SHIRLEY CT, BROOKFIELD, CT 06804
Phone Number 203-804-4008
Email Address [email protected]

jeffrey j murray

Name jeffrey j murray
Visit Date 4/13/10 8:30
Appointment Number U95812
Type Of Access VA
Appt Made 5/2/13 0:00
Appt Start 5/3/13 11:30
Appt End 5/3/13 23:59
Total People 22
Last Entry Date 5/2/13 17:51
Meeting Location OEOB
Caller JEROME
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 87145

JEFFREY D MURRAY

Name JEFFREY D MURRAY
Visit Date 4/13/10 8:30
Appointment Number U53466
Type Of Access VA
Appt Made 11/15/12 0:00
Appt Start 12/1/12 8:30
Appt End 12/1/12 23:59
Total People 300
Last Entry Date 11/15/12 6:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Jeffrey S Murray

Name Jeffrey S Murray
Visit Date 4/13/10 8:30
Appointment Number U23675
Type Of Access VA
Appt Made 7/24/12 0:00
Appt Start 7/25/12 10:30
Appt End 7/25/12 23:59
Total People 277
Last Entry Date 7/24/12 6:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Jeffrey S Murray

Name Jeffrey S Murray
Visit Date 4/13/10 8:30
Appointment Number U12633
Type Of Access VA
Appt Made 5/26/2011 0:00
Appt Start 6/3/2011 9:00
Appt End 6/3/2011 23:59
Total People 345
Last Entry Date 5/26/2011 18:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JeffreY T MurraY

Name JeffreY T MurraY
Visit Date 4/13/10 8:30
Appointment Number U08490
Type Of Access VA
Appt Made 5/13/2011 0:00
Appt Start 5/21/2011 7:30
Appt End 5/21/2011 23:59
Total People 341
Last Entry Date 5/13/2011 10:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JEFFREY MURRAY

Name JEFFREY MURRAY
Car FORD F-150
Year 2008
Address PO BOX 6, RULE, TX 79547-0006
Vin 1FTRX12W18FB42411

JEFFREY MURRAY

Name JEFFREY MURRAY
Car CHEVROLET SUBURBAN
Year 2007
Address 3327 Cumberland Dr, Missouri City, TX 77459-4925
Vin 3GNFK16347G125088

JEFFREY MURRAY

Name JEFFREY MURRAY
Car FORD F-150
Year 2007
Address 6808 Columbia Falls Dr, Mckinney, TX 75070-6602
Vin 1FTRX12W87FB31226

JEFFREY L MURRAY

Name JEFFREY L MURRAY
Car FORD EXPL
Year 2007
Address 2715 LAKE BREEZE LN, CROSBY, TX 77532-7205
Vin 1FMEU63E77UB53462

JEFFREY MURRAY

Name JEFFREY MURRAY
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 114 Rolling Ridge Dr, Chattanooga, TN 37421-5314
Vin 1GCEK19Z27E168100

JEFFREY MURRAY

Name JEFFREY MURRAY
Car TOYOTA RAV4
Year 2007
Address 1620 W Edgewater Ave # 2W, Chicago, IL 60660-4016
Vin JTMBD31V376024230
Phone 773-275-0137

JEFFREY MURRAY

Name JEFFREY MURRAY
Car MITSUBISHI ENDEAVOR
Year 2007
Address 3805 Cypress Pointe Dr, Union City, GA 30291-2129
Vin 4A4MM31S67E077565

JEFFREY MURRAY

Name JEFFREY MURRAY
Car DODGE RAM PICKUP 1500
Year 2007
Address 1206 N Elam Ave, Greensboro, NC 27408-5402
Vin 1D7HU182X7S117060

JEFFREY MURRAY

Name JEFFREY MURRAY
Car CHEVROLET SUBURBAN
Year 2007
Address 2345 200TH ST, CHARLES CITY, IA 50616-9118
Vin 3GNFK16347G106735

JEFFREY MURRAY

Name JEFFREY MURRAY
Car CHEVROLET TAHOE
Year 2007
Address 3717 WYNDALE CT, FORT WORTH, TX 76109-5233
Vin 1GNFC13067R425707

JEFFREY MURRAY

Name JEFFREY MURRAY
Car CHEVROLET SILVERADO 1500
Year 2007
Address 115 Rainbow St SW, Concord, NC 28025-5844
Vin 2GCEK13M271580953

JEFFREY MURRAY

Name JEFFREY MURRAY
Car CHEVROLET SUBURBAN
Year 2007
Address 7741 Palmetto Ct, Miami, FL 33156-5201
Vin 3GNFK16357G257969
Phone 305-252-9153

JEFFREY MURRAY

Name JEFFREY MURRAY
Car FORD MUSTANG
Year 2007
Address 203 DEER TRACE CIR, MYRTLE BEACH, SC 29588-6514
Vin 1ZVFT80N875266324
Phone 910-842-8434

JEFFREY MURRAY

Name JEFFREY MURRAY
Car MERCEDES-BENZ CLS-CLASS
Year 2007
Address 3327 Cumberland Dr, Missouri City, TX 77459-4925
Vin WDDDJ77X17A094748

JEFFREY MURRAY

Name JEFFREY MURRAY
Car TOYOTA CAMRY
Year 2007
Address 97 Britannia Ct, Shelby, OH 44875-1879
Vin 4T1BK46K17U039102
Phone 419-347-3216

JEFFREY MURRAY

Name JEFFREY MURRAY
Car PONTIAC G6
Year 2007
Address 2345 200th St, Charles City, IA 50616-9118
Vin 1G2ZH361674132236
Phone 641-395-2392

JEFFREY MURRAY

Name JEFFREY MURRAY
Car TOYOTA CAMRY SOLARA
Year 2007
Address 19519 COLONY TRAIL LN, KATY, TX 77449-6091
Vin 4T1CE30PX7U755135

Jeffrey Murray

Name Jeffrey Murray
Car HONDA CIVIC
Year 2007
Address 2104 Glendale Rd, Iowa City, IA 52245-3220
Vin 1HGFA15557L132599

JEFFREY MURRAY

Name JEFFREY MURRAY
Car HONDA CIVIC
Year 2007
Address 1817 E Oltorf St Apt 2, Austin, TX 78741-4009
Vin 1HGFA16567L008680

JEFFREY MURRAY

Name JEFFREY MURRAY
Car NISSAN PATHFINDER
Year 2007
Address 712 SW 122nd Ave, Pembroke Pines, FL 33025-5921
Vin 5N1AR18U77C642047
Phone 954-534-5572

JEFFREY L MURRAY

Name JEFFREY L MURRAY
Car TOYOTA TUNDRA
Year 2007
Address 19519 COLONY TRAIL LN, KATY, TX 77449-6091
Vin 5TFEV541X7X029207

Jeffrey Murray

Name Jeffrey Murray
Car TOYOTA RAV4
Year 2007
Address 3322 S Senseney Cir, Clarksville, TN 37042-8141
Vin JTMZD31V675044556

JEFFREY MURRAY

Name JEFFREY MURRAY
Car FORD EDGE
Year 2007
Address N13707 4TH ST, CARNEY, MI 49812-8554
Vin 2FMDK49C37BA49441

Jeffrey Murray

Name Jeffrey Murray
Car CHEVROLET IMPALA
Year 2007
Address 1111 Beamer Ln, Cuba, MO 65453-7253
Vin 2G1WT58K979250303

Jeffrey Murray

Name Jeffrey Murray
Car NISSAN XTERRA
Year 2007
Address 14314 Quiet Town Ln, Sugar Land, TX 77498-1438
Vin 5N1AN08U57C520213

JEFFREY MURRAY

Name JEFFREY MURRAY
Car JEEP WRANGLER UNLIMITED
Year 2007
Address PO Box 38, Huntingtown, MD 20639-0038
Vin 1J4GB59187L102733
Phone 443-486-4748

JEFFREY MURRAY

Name JEFFREY MURRAY
Car BMW 3 SERIES
Year 2008
Address 25 Coulthard Farms Rd, Scarborough, ME 04074-7504
Vin WBAVD53528A253502
Phone 207-883-3272

JEFFREY A MURRAY

Name JEFFREY A MURRAY
Car TOYOTA HIGHLANDER
Year 2008
Address 1291 BEACH DR, CAMANO ISLAND, WA 98282-8316
Vin JTEES42A782107944

JEFFREY MURRAY

Name JEFFREY MURRAY
Car NISSAN PATHFINDER
Year 2007
Address 15251 W Tad Ln, Surprise, AZ 85374-3479
Vin 5N1AR18W87C638977

JEFFREY MURRAY

Name JEFFREY MURRAY
Car HONDA ACCORD
Year 2007
Address 307 New River Rd, Myrtle Beach, SC 29588-7414
Vin 1HGCM66827A000654

Jeffrey Murray

Name Jeffrey Murray
Domain knottedleaders.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-11-18
Update Date 2013-11-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address PO Box 156 Edinburg VA 22824
Registrant Country UNITED STATES
Registrant Fax 15409844895

Jeffrey Murray

Name Jeffrey Murray
Domain ccdginc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-06-09
Update Date 2013-06-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 18781 Easton Ave Farmington MN 55024
Registrant Country UNITED STATES
Registrant Fax 19528588090

Jeffrey Murray

Name Jeffrey Murray
Domain murrysflyshop.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-03-22
Update Date 2013-03-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address PO Box 156 Edinburg VA 22824
Registrant Country UNITED STATES
Registrant Fax 15409844895

jeffrey murray

Name jeffrey murray
Domain handymanmurray.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-29
Update Date 2011-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 3 cedarwood road scituate Massachusetts 02066
Registrant Country UNITED STATES

Jeffrey Murray

Name Jeffrey Murray
Domain weserviceprisons.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-03-21
Update Date 2013-03-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 411 Bronx River Rd Yonkers NY 10704
Registrant Country UNITED STATES

Jeffrey Murray

Name Jeffrey Murray
Domain westindianboaconservancy.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-07-27
Update Date 2013-07-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 185 Gip Manning Rd Clarksville TN 37042
Registrant Country UNITED STATES

Jeffrey Murray

Name Jeffrey Murray
Domain yourspiritgear.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-06-11
Update Date 2008-08-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 19519 Colony Trail Ln. Katy TX 77449
Registrant Country UNITED STATES
Registrant Fax 9999999999

Jeffrey Murray

Name Jeffrey Murray
Domain thenewcrisis.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-02-22
Update Date 2013-02-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1721-B Valley Ave Birmingham AL 35209
Registrant Country UNITED STATES

JEFFREY MURRAY

Name JEFFREY MURRAY
Domain holographyinstitute.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-08-20
Update Date 2013-08-13
Registrar Name ENOM, INC.
Registrant Address 6509 WINTERGREEN DRIVE CLINTON WA 98236
Registrant Country UNITED STATES

Jeffrey Murray

Name Jeffrey Murray
Domain shenandoahfishing.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-04-29
Update Date 2013-04-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address PO Box 156 Edinburg VA 22824
Registrant Country UNITED STATES
Registrant Fax 15409844895

Jeffrey Murray

Name Jeffrey Murray
Domain harrymurray.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-04-29
Update Date 2013-04-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address PO Box 156 Edinburg VA 22824
Registrant Country UNITED STATES
Registrant Fax 15409844895

Jeffrey Murray

Name Jeffrey Murray
Domain westindianboas.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-10-31
Update Date 2013-11-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 185 Gip Manning Rd Clarksville TN 37042
Registrant Country UNITED STATES

Jeffrey Murray

Name Jeffrey Murray
Domain gotoars.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-02-10
Update Date 2013-02-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address PO Box 156 Edinburg VA 22824
Registrant Country UNITED STATES
Registrant Fax 15409844895

Jeffrey Murray

Name Jeffrey Murray
Domain 8883b.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-03-31
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address 395 Virgil Street Tallahassee FL 32301
Registrant Country UNITED STATES

Jeffrey Murray

Name Jeffrey Murray
Domain rapidanriver.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-02-10
Update Date 2013-02-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address PO Box 156 Edinburg VA 22824
Registrant Country UNITED STATES
Registrant Fax 15409844895

Jeffrey Murray

Name Jeffrey Murray
Domain replacemychina.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-04-29
Update Date 2013-04-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1721-B Valley Ave Birmingham AL 35209
Registrant Country UNITED STATES

Jeffrey Murray

Name Jeffrey Murray
Domain mrrapidan.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-10-05
Update Date 2013-10-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address PO Box 156 Edinburg VA 22824
Registrant Country UNITED STATES
Registrant Fax 15409844895

Jeffrey Murray

Name Jeffrey Murray
Domain 8880b.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-03-31
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 395 Virgil Street Tallahassee FL 32301
Registrant Country UNITED STATES

Jeffrey Murray

Name Jeffrey Murray
Domain 8882b.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-03-31
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 395 Virgil Street Tallahassee FL 32301
Registrant Country UNITED STATES

Jeffrey Murray

Name Jeffrey Murray
Domain murrayexterminating.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-23
Update Date 2012-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 483 River Road Wallace North Carolina 28466
Registrant Country UNITED STATES

Jeffrey Murray

Name Jeffrey Murray
Domain murrayflyshop.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-12-19
Update Date 2012-12-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address PO Box 156 Edinburg VA 22824
Registrant Country UNITED STATES
Registrant Fax 15409844895

Jeffrey Murray

Name Jeffrey Murray
Domain flyfishva.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-12-19
Update Date 2012-12-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address PO Box 156 Edinburg VA 22824
Registrant Country UNITED STATES
Registrant Fax 15409844895

Jeffrey Murray

Name Jeffrey Murray
Domain must-chan.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-06-28
Update Date 2013-06-28
Registrar Name DOMAIN.COM, LLC
Registrant Address 1215 Prytania 235 New Orleans LA 70130
Registrant Country UNITED STATES

Jeffrey Murray

Name Jeffrey Murray
Domain creativeconsultingdesigngroup.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-06-02
Update Date 2013-06-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 18781 Easton Avenue Farmington MN 55024
Registrant Country UNITED STATES

Jeffrey Murray

Name Jeffrey Murray
Domain jeffreysmurraybuilder.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-22
Update Date 2012-11-22
Registrar Name GODADDY.COM, LLC
Registrant Address 34 standish street Duxbury Massachusetts 02332
Registrant Country UNITED STATES

Jeffrey Murray

Name Jeffrey Murray
Domain murraysmonograms.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-11-15
Update Date 2010-09-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 19519 Colony Trail Ln. Katy TX 77449
Registrant Country UNITED STATES
Registrant Fax 9999999999

Jeffrey Murray

Name Jeffrey Murray
Domain conwayriver.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-02-10
Update Date 2013-02-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address PO Box 156 Edinburg VA 22824
Registrant Country UNITED STATES
Registrant Fax 15409844895

Jeffrey Murray

Name Jeffrey Murray
Domain themurrays4.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name GODADDY.COM, LLC
Registrant Address 3325 Belaire Road Mooresboro North Carolina 28114
Registrant Country UNITED STATES