Jennifer Murray

We have found 334 public records related to Jennifer Murray in 39 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 34 business registration records connected with Jennifer 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 Food Stores (Food) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Gifted Elementary Teacher P. These employees work in 6 states: CO, AL, CT, AZ, FL and GA. Average wage of employees is $42,941.


Jennifer A Murray

Name / Names Jennifer A Murray
Age 46
Birth Date 1978
Person 60 Loomis Ave, Westfield, MA 01085
Phone Number 415-621-6943
Possible Relatives


A Deborah Murray


Previous Address 632 Oak St, San Francisco, CA 94117
253 Sunset Ave, Amherst, MA 01002
17 Liberty St #5, Easthampton, MA 01027
280 East St, Amherst, MA 01002
211 89th St #A11, New York, NY 10128

Jennifer N Murray

Name / Names Jennifer N Murray
Age 47
Birth Date 1977
Also Known As Jenny Murray
Person 885 Harrison Ave #4, Boston, MA 02118
Phone Number 617-445-5779
Possible Relatives
Catinlorraine S Murray

L S Catinomurray
Lorraine S Murraycatino
Previous Address 24 Sunrise Ave, Stoneham, MA 02180
81 Park Dr #16, Boston, MA 02215
81 Park Dr #18, Boston, MA 02215
365 Po, Stoneham, MA 02180
365 PO Box, Stoneham, MA 02180

Jennifer Grace Murray

Name / Names Jennifer Grace Murray
Age 48
Birth Date 1976
Also Known As G Jennifer
Person 13 Tarkiln Rd, Kingston, MA 02364
Phone Number 781-585-7345
Possible Relatives



D Wilson

Rdibona Jennifer
Previous Address 2 Clinton Ter, Kingston, MA 02364
19 South St, Kingston, MA 02364
Clinton Te, Kingston, MA 02364
470 Harvard St, Whitman, MA 02382
728 Auburn St #D8, Whitman, MA 02382
102 Myrtle St #2, Boston, MA 02114
147 Lake Dr, Plymouth, MA 02360
1313 PO Box, Bridgewater, MA 02324
1587 PO Box, Bridgewater, MA 02324

Jennifer A Murray

Name / Names Jennifer A Murray
Age 48
Birth Date 1976
Also Known As Judith A Murray
Person 72 Sterling Rd, Brockton, MA 02302
Phone Number 508-588-6780
Possible Relatives
Previous Address 555 Oak St #366, Brockton, MA 02301
366 Chatham West Dr, Brockton, MA 02301
32 Overlook Rd, Holbrook, MA 02343

Jennifer V Murray

Name / Names Jennifer V Murray
Age 48
Birth Date 1976
Also Known As Jennifer Mccarthy
Person 144 PO Box, Fiskdale, MA 01518
Phone Number 603-383-4181
Possible Relatives
Previous Address 2 Mackin St, Fiskdale, MA 01518
Flint, Jackson, NH 03846
1 Flint Rd #3, Jackson, NH 03846
581 PO Box, Jackson, NH 03846
PO Box, Jackson, NH 03846
2 Mackin, Fiskdale, MA 01518
General Delivery, Jackson, NH 03846
1 Flint Birchpine, Jackson, NH 03846
1 Flint Rd Birchpine, Jackson, NH 03846
35 Dartmouth St, Worcester, MA 01604
256 Cedar St #144, Fiskdale, MA 01518
15 Berkshire St #2, Worcester, MA 01609
Email [email protected]

Jennifer Elaine Murray

Name / Names Jennifer Elaine Murray
Age 48
Birth Date 1976
Also Known As Jen Lyonns
Person 313 High St, Hingham, MA 02043
Phone Number 781-749-7072
Possible Relatives







Previous Address 670R Main St, Hingham, MA 02043
84 Norwell Ave, Scituate, MA 02066
1036 PO Box, Pembroke, MA 02359
28 Roselin Ave, Quincy, MA 02169
49 Nelson St, Quincy, MA 02169
49 Nelson St #1, Quincy, MA 02169
49 Nelson St #2, Quincy, MA 02169
13564 Deleon Ave, Gustine, CA 95322
338 Elm St #3, San Mateo, CA 94401
5144 Deerwood Dr, Shingle Springs, CA 95682
Email [email protected]

Jennifer L Murray

Name / Names Jennifer L Murray
Age 49
Birth Date 1975
Person 27 Shore Dr, Salem, NH 03079
Phone Number 603-893-9961
Possible Relatives





Lawrence F Murraysr
Previous Address 48 Noble St, Malden, MA 02148
6 Crescent Hl, Wakefield, MA 01880
63 North St #C401B, North Reading, MA 01864

Jennifer A Murray

Name / Names Jennifer A Murray
Age 49
Birth Date 1975
Also Known As Jennifer Johansen
Person 3216 Zimmerman Pl, Billings, MT 59106
Phone Number 406-252-7707
Possible Relatives







Previous Address 7 Water St #124, Billerica, MA 01821
88 Thornberry Rd, Winchester, MA 01890
7 Wainwright Rd #23, Winchester, MA 01890
3919 Pine Cove Rd, Billings, MT 59102
426 Clark Ave, Billings, MT 59101
124 PO Box, Billerica, MA 01821
8852 Plymouth St #B, Norfolk, VA 23503
34810 Buj, Winchester, MA 01890
888 Thornberry, Winchester, MA 01890
Email [email protected]

Jennifer W Murray

Name / Names Jennifer W Murray
Age 49
Birth Date 1975
Also Known As J Murray
Person 113 Gardner St, Hingham, MA 02043
Phone Number 781-875-1404
Possible Relatives







Previous Address 3 Cranberry Ln, Hingham, MA 02043
200 Falls Blvd #G109, Quincy, MA 02169
56 Fayette St #2, Boston, MA 02116
518 22nd St #T, Washington, DC 20037
2301 Jefferson Davis Hwy #425, Arlington, VA 22202
2301 Jefferson Davis Hwy #624, Arlington, VA 22202

Jennifer A Murray

Name / Names Jennifer A Murray
Age 49
Birth Date 1975
Also Known As Jennifer A Walsh
Person 115 Morris St, Jersey City, NJ 07302
Phone Number 201-664-1953
Possible Relatives





Francis J Walshjr
Previous Address 152 Hickory St, Township Of Washington, NJ 07676
206 Western Ave, Essex, MA 01929
206 Western Ave #4, Essex, MA 01929
115 Morris St #1106, Jersey City, NJ 07302
115 Morris St #1242, Jersey City, NJ 07302
206 Western Ave #C, Essex, MA 01929
311 52nd St #1A, New York, NY 10022
54 Main St #2, Gloucester, MA 01930
799 Lexington Ave #4, New York, NY 10021
799 Lexington Ave, New York, NY 10065
799 Lexington Ave #4, New York, NY 10065
18 Laurel St, Gloucester, MA 01930

Jennifer M Murray

Name / Names Jennifer M Murray
Age 50
Birth Date 1974
Also Known As Julie Marie Murray
Person 21 Taft Rd, West Yarmouth, MA 02673
Possible Relatives
Previous Address 474 Main St #1, Hyannis, MA 02601
82 Camp St, Hyannis, MA 02601

Jennifer C Murray

Name / Names Jennifer C Murray
Age 51
Birth Date 1973
Also Known As Jennifer C Cook
Person 100 Summit Ave #2, Winthrop, MA 02152
Phone Number 617-846-6679
Possible Relatives







Previous Address 93 Langs Ln, Newmarket, NH 03857
61 Buchanan St #2, Winthrop, MA 02152
29 Billows St, Winthrop, MA 02152
36 Nevada St #3, Winthrop, MA 02152
5939 Elmhurst Dr, Littleton, CO 80128
31 Park Dr #19, Boston, MA 02215
159 3rd St #2, Boston, MA 02127
2713 Garrett Dr, Fort Collins, CO 80526
720 16th St #422, Denver, CO 80202

Jennifer M Murray

Name / Names Jennifer M Murray
Age 51
Birth Date 1973
Also Known As Jennifer M Mccoy
Person 5 Chickadee Dr, Norfolk, MA 02056
Phone Number 508-528-0711
Possible Relatives

Karyn M Mccoyoconnell




Terrence P Mccoyjr
Previous Address 40 Village St, Millis, MA 02054
100 Locust Dr, Westwood, MA 02090
Chickadee, Norfolk, MA 02056

Jennifer A Murray

Name / Names Jennifer A Murray
Age 51
Birth Date 1973
Also Known As John Regan
Person 84 Hemlock Dr, Norwell, MA 02061
Phone Number 781-659-4829
Possible Relatives John P Reganjr




Jacqueline E Murphyrawling
Previous Address 85 Pleasant St, Hingham, MA 02043
45 Colonial Rd #TO433, Hingham, MA 02043
200 Falls Blvd #D108, Quincy, MA 02169
83 Hemlock Dr, Norwell, MA 02061
130 Englewood #6, Brookline, MA 02146
118 Barlow Hall, Kingston, RI 02881
Email [email protected]

Jennifer Murray

Name / Names Jennifer Murray
Age 53
Birth Date 1971
Also Known As Jean Murray
Person 313 15th St, Scottsbluff, NE 69361
Phone Number 308-635-9130
Possible Relatives






Previous Address 12 Country Club Rd, Gering, NE 69341
2302 18th St, Scottsbluff, NE 69361
1820 Avenue B, Scottsbluff, NE 69361
1820 Avenue, Scottsbluff, NE 69361
702 20th St #20, Scottsbluff, NE 69361
1048 PO Box, Scottsbluff, NE 69363

Jennifer Murray

Name / Names Jennifer Murray
Age 55
Birth Date 1969
Also Known As Karen J Breshears
Person 569 Warren Watson Rd, Hot Springs National Park, AR 71909
Phone Number 501-318-1691
Possible Relatives Bettie Louise Murray






Jc Murray
Ervin Breshears
Previous Address 569 Warren Watson Rd, Hot Springs, AR 71909
569 Warren Watson Rd, Hot Springs Village, AR 71909
2831 PO Box, Spring, TX 77383
1599 Walnut Valley Rd, Hot Springs, AR 71909
1599 Walnut Valley Rd, Hot Springs Village, AR 71909
Rr2, Bismarck, AR 71929
2607 Fendley Rd, Bismarck, AR 71929
275 Hazel St #2, Hot Springs, AR 71901
452 RR 2, Bismarck, AR 71929
1599 Walnut Valley Rd, Hot Springs National Park, AR 71909

Jennifer A Murray

Name / Names Jennifer A Murray
Age 56
Birth Date 1968
Also Known As Jennifer A Baker
Person 114 Wellington Rd, New Rochelle, NY 10804
Phone Number 914-654-1180
Possible Relatives Meaghan M Fullerton







Previous Address 151 Rosehill Ave, New Rochelle, NY 10804
165 Endicott St #2, Boston, MA 02113
505 White Plains Rd #2B, Yonkers, NY 10709
114 Wellington Rd, Wykagyl, NY 10804
505 White Plains Rd, Tuckahoe, NY 10707
80 Ridge Rd, New Rochelle, NY 10804
123 Beach Ave, Mamaroneck, NY 10543
Email [email protected]

Jennifer C Murray

Name / Names Jennifer C Murray
Age 56
Birth Date 1968
Also Known As J Hornaday
Person 65 Maynard Ave, Eugene, OR 97404
Phone Number 541-689-7225
Possible Relatives
Previous Address 2197 Arthur St #4, Eugene, OR 97405
488 Sunnyside Dr, Eugene, OR 97404
70000 83rd St, Redmond, OR 97756
10644 PO Box, Eugene, OR 97440
881087 PO Box, Steamboat Springs, CO 80488
27 PO Box, Pittsfield, VT 05762
881056 PO Box, Steamboat Springs, CO 80488
398 PO Box, Cumberland Center, ME 04021
737 PO Box, Block Island, RI 02807
Email [email protected]

Jennifer D Murray

Name / Names Jennifer D Murray
Age 58
Birth Date 1966
Person 601 Walnut, Bald Knob, AR 72010
Phone Number 501-724-5085
Possible Relatives
Previous Address 1616 Cactus Dr, Heber Springs, AR 72543
119 PO Box, Bald Knob, AR 72010
1608 Cactus Dr, Heber Springs, AR 72543
977 PO Box, Bald Knob, AR 72010

Jennifer Murray

Name / Names Jennifer Murray
Age 60
Birth Date 1964
Also Known As Jas Murray
Person 7 Harnden Rd, Foxboro, MA 02035
Phone Number 508-543-0243
Possible Relatives







Previous Address 114 Cleveland St, Norfolk, MA 02056
7 Iris Ln, Foxboro, MA 02035
958 Main St, Walpole, MA 02081
Harnden, Foxboro, MA 02035
52 Grove St, Foxboro, MA 02035
1175 Fox Ridge Dr, Earlysville, VA 22936
8 Iris Ln, Foxboro, MA 02035
Iris, Foxboro, MA 02035
26 Country Club Ln, Pomona, NY 10970
7 Mark Dr, Spring Valley, NY 10977

Jennifer Murray

Name / Names Jennifer Murray
Age 61
Birth Date 1963
Also Known As Jennifer A Mc Murra
Person 5434 Arthur St, Inverness, FL 34452
Phone Number 352-560-3334
Possible Relatives





Previous Address 12706 24th St, Vancouver, WA 98683
17843 77th Ct, Village Of Palmetto Bay, FL 33157
8495 107th St, Miami, FL 33156
1506 138th Cir, Vancouver, WA 98685
11410 81st Rd, Miami, FL 33156
Associated Business Florida Contract Growers Llc

Jennifer D Murray

Name / Names Jennifer D Murray
Age 61
Birth Date 1963
Person 1612 18th Ave, Pine Bluff, AR 71603
Phone Number 870-535-3931
Possible Relatives




Previous Address 3210 Fir St, Pine Bluff, AR 71603
3210 Fir St #F11, Pine Bluff, AR 71603
3210 Fir St #11, Pine Bluff, AR 71603
119 Gum St #24B, Pine Bluff, AR 71601
Email [email protected]

Jennifer C Murray

Name / Names Jennifer C Murray
Age 64
Birth Date 1960
Also Known As Jennifer C Murry
Person 18800 23rd Ave, Miami Gardens, FL 33056
Phone Number 305-625-7153
Possible Relatives


Previous Address 18800 23rd Ave #23, Miami Gardens, FL 33056
18800 23rd Ave #23, Opa Locka, FL 33056
18800 Ae #23, Opa Loca, FL 33056
Email [email protected]

Jennifer L Murray

Name / Names Jennifer L Murray
Age 65
Birth Date 1959
Person Wheeler Rd, Ashby, MA 01431
Phone Number 978-386-0129
Possible Relatives Richard A Murrayjr







Previous Address 484 Wheeler Rd, Ashby, MA 01431
261 RR 1 #261, Ashby, MA 01431
21 Wheeler Rd, Ashby, MA 01431
8 Tree Top Ln 5 8 Tree, Ashby, MA 01431
8 Tree Top Tree Top Ln #5 8, Ashby, MA 01431
261 PO Box, Ashby, MA 01431
Wheeler, Ashby, MA 01431

Jennifer Murray

Name / Names Jennifer Murray
Age 67
Birth Date 1957
Also Known As Jeff M Murray
Person 4 Kimball Ct #101, Woburn, MA 01801
Phone Number 781-937-6352
Possible Relatives



D Murray

Previous Address 4 Lexington St, Woburn, MA 01801
104 Winn St #2, Woburn, MA 01801
9 Spring Valley Rd, Burlington, MA 01803
2 Lexington St #1, Woburn, MA 01801
181 Salem St, Woburn, MA 01801
Kimball, Woburn, MA 01801
Lexington, Woburn, MA 01801
4 Kimball Ct #781, Woburn, MA 01801
31 Brassie Way #1, North Reading, MA 01864
9 Salem St, Wakefield, MA 01880
14 Mount Pleasant St, Winchester, MA 01890
41 Main St #8, Woburn, MA 01801
1336 Arboretum Way, Burlington, MA 01803
260 Pillings Pond Rd #R, Lynnfield, MA 01940
Email [email protected]

Jennifer C Murray

Name / Names Jennifer C Murray
Age 68
Birth Date 1956
Also Known As Jennifer Cbmurray
Person 14 Victoria Rd, Arlington, MA 02474
Phone Number 781-646-4570
Possible Relatives
Jeffrey D Murraysr
Previous Address 81 Eastwood Dr, Portsmouth, NH 03801
152 High St, Medford, MA 02155
55 Concord St #2, Nashua, NH 03064
55 Concord St #B, Nashua, NH 03064
55 Cannon Dr, Nashua, NH 03062

Jennifer L Murray

Name / Names Jennifer L Murray
Age N/A
Person 14236 Aster Ave, Wellington, FL 33414
Possible Relatives Barbara L Abrahamorsini
Email [email protected]

Jennifer L Murray

Name / Names Jennifer L Murray
Age N/A
Person 2157 S DON CARLOS, MESA, AZ 85202
Phone Number 480-820-9469

Jennifer P Murray

Name / Names Jennifer P Murray
Age N/A
Person 300 RANDALL DR, ANNISTON, AL 36207
Phone Number 256-403-1781

Jennifer M Murray

Name / Names Jennifer M Murray
Age N/A
Person 1081 PONDEROSA DR, SHOW LOW, AZ 85901

Jennifer Murray

Name / Names Jennifer Murray
Age N/A
Person 307 W CAMPBELL AVE, PHOENIX, AZ 85013

Jennifer Murray

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

Jennifer Murray

Name / Names Jennifer Murray
Age N/A
Person 14048 N NEWCASTLE DR, SUN CITY, AZ 85351

Jennifer Murray

Name / Names Jennifer Murray
Age N/A
Person 1750 TIMBER RD, PRATTVILLE, AL 36067

Jennifer A Murray

Name / Names Jennifer A Murray
Age N/A
Person PO BOX 2655, AUBURN, AL 36831

Jennifer A Murray

Name / Names Jennifer A Murray
Age N/A
Person 530 N SKIP CIR, WASILLA, AK 99654

Jennifer A Murray

Name / Names Jennifer A Murray
Age N/A
Person 1155 BROCK RD, NORTH POLE, AK 99705

Jennifer L Murray

Name / Names Jennifer L Murray
Age N/A
Person 550 Lee Dr #51, Baton Rouge, LA 70808

Jennifer L Murray

Name / Names Jennifer L Murray
Age N/A
Person 668 W JARDIN DR, CASA GRANDE, AZ 85222
Phone Number 520-421-2398

Jennifer Murray

Name / Names Jennifer Murray
Age N/A
Person 1082 E SHEFFIELD AVE, CHANDLER, AZ 85225
Phone Number 480-782-9699

Jennifer E Murray

Name / Names Jennifer E Murray
Age N/A
Person 1934 HARRISON DR, APT A GARDENDALE, AL 35071
Phone Number 205-608-3604

Jennifer A Murray

Name / Names Jennifer A Murray
Age N/A
Person 791 N VELERO ST, CHANDLER, AZ 85225
Phone Number 480-814-1024

Jennifer D Murray

Name / Names Jennifer D Murray
Age N/A
Person 40 N CENTRAL AVE, PHOENIX, AZ 85004
Phone Number 602-262-5709

Jennifer Murray

Name / Names Jennifer Murray
Age N/A
Person 125 PRIMROSE DR, PRATTVILLE, AL 36067
Phone Number 334-365-8846

Jennifer H Murray

Name / Names Jennifer H Murray
Age N/A
Person 5331 COTTAGE LN, BIRMINGHAM, AL 35226
Phone Number 205-989-7227

Jennifer H Murray

Name / Names Jennifer H Murray
Age N/A
Person 5338 COTTAGE LN, BIRMINGHAM, AL 35226
Phone Number 205-989-7227

Jennifer Murray

Name / Names Jennifer Murray
Age N/A
Person 427 OXFORD DR, GALLANT, AL 35972
Phone Number 256-538-6263

Jennifer Murray

Name / Names Jennifer Murray
Age N/A
Person 2814 MICMAC DR, BIRMINGHAM, AL 35215
Phone Number 205-856-6767

Jennifer Murray

Name / Names Jennifer Murray
Age N/A
Person 121 BUCK CREEK DR, ALABASTER, AL 35007
Phone Number 205-358-8789

Jennifer H Murray

Name / Names Jennifer H Murray
Age N/A
Person 5705 MALLARD LAKE DR, BIRMINGHAM, AL 35244
Phone Number 205-428-0052

Jennifer J Murray

Name / Names Jennifer J Murray
Age N/A
Person 336 BAGWELL RD, PELL CITY, AL 35125
Phone Number 205-338-6214

Jennifer Murray

Name / Names Jennifer Murray
Age N/A
Person 190 E UNIVERSITY DR, AUBURN, AL 36832
Phone Number 334-887-7149

Jennifer Murray

Name / Names Jennifer Murray
Age N/A
Person 1071 E SHERRI DR, GILBERT, AZ 85296
Phone Number 480-635-9100

Jennifer S Murray

Name / Names Jennifer S Murray
Age N/A
Person 20711 N 67TH DR, GLENDALE, AZ 85308

Jennifer Murray

Business Name Whole Earth Ctr
Person Name Jennifer Murray
Position company contact
State NJ
Address 360 Nassau St # 1 Princeton NJ 08540-4697
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 609-924-7421
Number Of Employees 44
Annual Revenue 4712400
Fax Number 609-252-0865

Jennifer Murray

Business Name Whole Earth Ctr
Person Name Jennifer Murray
Position company contact
State NJ
Address 360 Nassau St Princeton NJ 08540-4697
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 609-924-7421
Number Of Employees 38
Annual Revenue 5919200
Fax Number 609-252-0865

Jennifer Murray

Business Name Walton & Stewart Inc.
Person Name Jennifer Murray
Position company contact
State OH
Address 7660 Tyler Boulevard, Mentor, OH 44060
SIC Code 806301
Phone Number
Email [email protected]

Jennifer Murray

Business Name Walton & Stewart Inc
Person Name Jennifer Murray
Position company contact
State OH
Address 7660 Tyler Boulevard, MENTOR, 44060 OH
Phone Number
Email [email protected]

Jennifer Murray

Business Name Smart Style Family Hair Salon
Person Name Jennifer Murray
Position company contact
State KS
Address 3101 E Kansas Ave Garden City KS 67846-6995
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 620-275-1723
Number Of Employees 4
Annual Revenue 157560

Jennifer Murray

Business Name Pizza Hut
Person Name Jennifer Murray
Position company contact
State WI
Address P.O. BOX 94 Tomah WI 54660-0094
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 608-372-7991

Jennifer Murray

Business Name Pizza Hut
Person Name Jennifer Murray
Position company contact
State WI
Address Highway 12 Tomah WI 54660-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 608-372-7991
Number Of Employees 34
Annual Revenue 1386000

Jennifer Murray

Business Name Pica & Points Typography Inc
Person Name Jennifer Murray
Position company contact
State VA
Address 8900 Camfield Dr Alexandria VA 22308-2818
Industry Printing, Publishing And Allied Industries
SIC Code 2791
SIC Description Typesetting
Phone Number 703-799-4280

JENNIFER MURRAY

Business Name P.V.I. LEASING & SALES, INC.
Person Name JENNIFER MURRAY
Position Secretary
State FL
Address 346 9TH STREET 346 9TH STREET, ATLANTIC BEACH, FL 32233
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18288-1997
Creation Date 1997-08-27
Type Domestic Corporation

JENNIFER MURRAY

Business Name P.V.I. LEASING & SALES, INC.
Person Name JENNIFER MURRAY
Position Treasurer
State FL
Address 346 9TH STREET 346 9TH STREET, ATLANTIC BEACH, FL 32233
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18288-1997
Creation Date 1997-08-27
Type Domestic Corporation

Jennifer Murray

Business Name Noble Cuts
Person Name Jennifer Murray
Position company contact
State AL
Address 1021 Noble St Anniston AL 36201-4607
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 256-237-9047
Number Of Employees 1
Annual Revenue 37830

JENNIFER MURRAY

Business Name NARCISSUS CANDLE ARTS, LTD.
Person Name JENNIFER MURRAY
Position registered agent
Corporation Status Surrendered
Agent JENNIFER MURRAY 1241 SPRINGWOOD WY, PACIFICA, CA 94044
Care Of PO BOX 1243, PACIFICA, CA 94044
CEO CANDICE CAIN2 HINTON RANCH RD, PACIFICA, CA 94044
Incorporation Date 1997-07-28

Jennifer Murray

Business Name Movie Gallery
Person Name Jennifer Murray
Position company contact
State AL
Address 760 Martin St S # A Pell City AL 35128-2116
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 205-814-0018
Number Of Employees 8
Annual Revenue 561330

Jennifer Murray

Business Name Macomb Physicians Group
Person Name Jennifer Murray
Position company contact
State MI
Address 38600 Van Dyke Ave Sterling Heights MI 48312-1170
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 586-795-4060
Number Of Employees 11
Annual Revenue 3885700

Jennifer Murray

Business Name Lexington Wood Recrtl Assn
Person Name Jennifer Murray
Position company contact
State TX
Address 3310 Deer Valley Dr Spring TX 77373
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 281-288-8058

Jennifer Murray

Business Name JB Robinson Jewelers
Person Name Jennifer Murray
Position company contact
State IL
Address 3333 W Touhy Ave Unit A7 Lincolnwood IL 60712-2741
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores

Jennifer Murray

Business Name J Murray & Associates Inc
Person Name Jennifer Murray
Position company contact
State IL
Address 18656 Dixie Hwy Homewood IL 60430-3729
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 708-798-1066

Jennifer Murray

Business Name Health Products Today
Person Name Jennifer Murray
Position company contact
State TX
Address 5412 Bryce Canyon CT Fort Worth TX 76137-4314
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 817-577-1122

JENNIFER MURRAY

Business Name HEALTHY OHANA FOUNDATION
Person Name JENNIFER MURRAY
Position Director
State HI
Address PO BOX 1119 PO BOX 1119, KAPAA, HI 96746
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0062132009-2
Creation Date 2009-02-02
Type Domestic Non-Profit Corporation

Jennifer S Murray

Business Name GRASS VALLEY HOMEOWNERS ASSOCIATION, INC.
Person Name Jennifer S Murray
Position registered agent
State GA
Address 355 Coach House Ln, Milton, GA 30004
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-03-26
Entity Status Active/Compliance
Type CFO

Jennifer Murray

Business Name Fashion Bug
Person Name Jennifer Murray
Position company contact
State MN
Address 2730 W Division St St Cloud MN 56301-3817
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 320-656-1718
Number Of Employees 11
Annual Revenue 1171600

Jennifer Murray

Business Name Dripping Springs Comm Library
Person Name Jennifer Murray
Position company contact
State TX
Address 501 Sportsplex Dr, Dripping Springs, TX 78620 0000
Email [email protected]
Type 823106
Title President

Jennifer Murray

Business Name Classic Eyes
Person Name Jennifer Murray
Position company contact
State SC
Address 2 Palmetto Bay Rd Ste 201 Hilton Head Island SC 29928-3204
Industry Miscellaneous Retail (Stores)
SIC Code 5995
SIC Description Optical Goods Stores
Phone Number 843-842-8800

Jennifer Murray

Business Name CAMDEN GYMNASTICS BOOSTER CLUB INC.
Person Name Jennifer Murray
Position registered agent
State GA
Address 199 Sadler Cove Drive, Woodbine, GA 31569
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-02-07
Entity Status Active/Owes Current Year AR
Type CEO

JENNIFER MURRAY

Person Name JENNIFER MURRAY
Filing Number 801530778
Position PRESIDENT
State TX
Address 10200 MALLORY DR, FRISCO TX 75035

JENNIFER MURRAY

Person Name JENNIFER MURRAY
Filing Number 801054623
Position CHIEF EXECUTIVE OFFICER
State TX
Address ONE CITYCENTER SUITE 300, HOUSTON TX 77024

JENNIFER MURRAY

Person Name JENNIFER MURRAY
Filing Number 801054623
Position CHAIRMAN
State TX
Address ONE CITYCENTER SUITE 300, HOUSTON TX 77024

JENNIFER MURRAY

Person Name JENNIFER MURRAY
Filing Number 800954683
Position DIRECTOR
State TX
Address 236 MOUNTAIN LAVEL WAY, AUSTIN TX 78737

JENNIFER MURRAY

Person Name JENNIFER MURRAY
Filing Number 800954683
Position PRESIDENT
State TX
Address 236 MOUNTAIN LAVEL WAY, AUSTIN TX 78737

JENNIFER MURRAY

Person Name JENNIFER MURRAY
Filing Number 800414478
Position President
State TX
Address 556 Cumberland Drive, Allen TX 75002

Jennifer Paige Murray

Person Name Jennifer Paige Murray
Filing Number 801889347
Position Managing Member
State TX
Address 7064 Guy Lane, Orange TX 77632

Jennifer Murray

Person Name Jennifer Murray
Filing Number 801999172
Position Manager
State TX
Address 4209 Amherst Avenue, Dallas TX 75225

JENNIFER MURRAY

Person Name JENNIFER MURRAY
Filing Number 801317010
Position DIRECTOR
State TX
Address 800 TOWN AND COUNTRY BLVD #300, HOUSTON TX 77024

JENNIFER MURRAY

Person Name JENNIFER MURRAY
Filing Number 801054623
Position DIRECTOR
State TX
Address ONE CITYCENTER SUITE 300, HOUSTON TX 77024

Murray Jennifer H

State GA
Calendar Year 2015
Employer Richmond County Board Of Education
Job Title Gifted Elementary Teacher P-5
Name Murray Jennifer H
Annual Wage $12,969

Murray Jennifer J

State GA
Calendar Year 2011
Employer Douglas County Board Of Education
Job Title Grade 5 Teacher
Name Murray Jennifer J
Annual Wage $59,986

Murray Jennifer H

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Gifted Elementary Teacher P-5
Name Murray Jennifer H
Annual Wage $59,931

Murray Jennifer L

State GA
Calendar Year 2010
Employer Pierce County Board Of Education
Job Title Eip 4Th And 5Th Grade Teacher
Name Murray Jennifer L
Annual Wage $44,770

Murray Jennifer C

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Murray Jennifer C
Annual Wage $45,260

Murray Jennifer S

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Substitute Teacher
Name Murray Jennifer S
Annual Wage $1,566

Murray Jennifer J

State GA
Calendar Year 2010
Employer Douglas County Board Of Education
Job Title Grade 5 Teacher
Name Murray Jennifer J
Annual Wage $58,515

Murray Jennifer E

State FL
Calendar Year 2018
Employer University Of North Florida
Job Title Coord Marketing Publications
Name Murray Jennifer E
Annual Wage $51,000

Murray Jennifer

State FL
Calendar Year 2018
Employer University Of North Florida
Job Title Associate Librarian
Name Murray Jennifer
Annual Wage $91,842

Murray Jennifer

State FL
Calendar Year 2017
Employer University Of North Florida
Name Murray Jennifer
Annual Wage $19,885

Murray Jennifer M

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Murray Jennifer M
Annual Wage $12,707

Murray Jennifer

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Murray Jennifer
Annual Wage $50,226

Murray Jennifer M

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Murray Jennifer M
Annual Wage $74,751

Murray Jennifer W

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Murray Jennifer W
Annual Wage $11,903

Murray Jennifer S

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Substitute
Name Murray Jennifer S
Annual Wage $410

Murray Jennifer M

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Murray Jennifer M
Annual Wage $12,424

Murray Jennifer M

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Murray Jennifer M
Annual Wage $61,048

Murray Jennifer

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Murray Jennifer
Annual Wage $47,858

Murray Jennifer M

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Murray Jennifer M
Annual Wage $64,078

Murray Jennifer

State CT
Calendar Year 2018
Employer Town of West Hartford
Job Title Boe/Bw/Tutors
Name Murray Jennifer
Annual Wage $16,324

Murray Jennifer

State CT
Calendar Year 2017
Employer Town of West Hartford
Name Murray Jennifer
Annual Wage $14,174

Murray Jennifer

State CO
Calendar Year 2017
Employer School District of Widefield 3
Job Title 5Th Gr Teacher
Name Murray Jennifer
Annual Wage $39,302

Murray Jennifer

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Fiduciary
Name Murray Jennifer
Annual Wage $56,722

Murray Jennifer

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Fiduciary
Name Murray Jennifer
Annual Wage $53,872

Murray Jennifer

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Fiduciary
Name Murray Jennifer
Annual Wage $55,141

Murray Jennifer A

State AZ
Calendar Year 2016
Employer Town Of Prescott Valley
Job Title Payroll Specialist
Name Murray Jennifer A
Annual Wage $38,979

Murray Jennifer

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Fiduciary
Name Murray Jennifer
Annual Wage $53,872

Murray Jennifer

State AZ
Calendar Year 2015
Employer School District Of Show Low Unified
Job Title Jh Teacher
Name Murray Jennifer
Annual Wage $34,931

Murray Jennifer

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Murray Jennifer
Annual Wage $47,865

Murray Jennifer

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Fiduciary
Name Murray Jennifer
Annual Wage $52,936

Murray Jennifer C

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Murray Jennifer C
Annual Wage $43,587

Murray Jennifer H

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Gifted Elementary Teacher P-5
Name Murray Jennifer H
Annual Wage $59,501

Murray Jennifer N

State GA
Calendar Year 2015
Employer Pierce County Board Of Education
Job Title Secretary
Name Murray Jennifer N
Annual Wage $18,968

Murray Jennifer L

State GA
Calendar Year 2015
Employer Pierce County Board Of Education
Job Title Early Intervention Primary Teacher
Name Murray Jennifer L
Annual Wage $51,931

Murray Jennifer C

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Esol Teacher
Name Murray Jennifer C
Annual Wage $25,386

Murray Jennifer J

State GA
Calendar Year 2015
Employer Douglas County Board Of Education
Job Title Grades K-5 Teacher
Name Murray Jennifer J
Annual Wage $65,672

Murray Jennifer L

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Registered Nurse (Wl)
Name Murray Jennifer L
Annual Wage $78,532

Murray Jennifer L

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Registered Nurse (wl)
Name Murray Jennifer L
Annual Wage $78,532

Murray Jennifer H

State GA
Calendar Year 2014
Employer Stephens County Board Of Education
Job Title School Food Service Worker
Name Murray Jennifer H
Annual Wage $8,782

Murray Jennifer H

State GA
Calendar Year 2014
Employer Richmond County Board Of Education
Job Title Gifted Elementary Teacher P-5
Name Murray Jennifer H
Annual Wage $64,522

Murray Jennifer L

State GA
Calendar Year 2014
Employer Pierce County Board Of Education
Job Title Early Intervention Primary Teacher
Name Murray Jennifer L
Annual Wage $50,693

Murray Jennifer L

State GA
Calendar Year 2014
Employer Henry County Board Of Education
Job Title Grade 1 Teacher
Name Murray Jennifer L
Annual Wage $26,566

Murray Jennifer C

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Murray Jennifer C
Annual Wage $44,920

Murray Jennifer J

State GA
Calendar Year 2014
Employer Douglas County Board Of Education
Job Title Grades K-5 Teacher
Name Murray Jennifer J
Annual Wage $65,022

Murray Jennifer L

State GA
Calendar Year 2011
Employer Pierce County Board Of Education
Job Title Early Intervention Primary Teacher
Name Murray Jennifer L
Annual Wage $46,231

Murray Jennifer L

State GA
Calendar Year 2014
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Registered Nurse (Wl)
Name Murray Jennifer L
Annual Wage $66,871

Murray Jennifer H

State GA
Calendar Year 2013
Employer Richmond County Board Of Education
Job Title Gifted Elementary Teacher P-5
Name Murray Jennifer H
Annual Wage $64,672

Murray Jennifer L

State GA
Calendar Year 2013
Employer Pierce County Board Of Education
Job Title Early Intervention Primary Teacher
Name Murray Jennifer L
Annual Wage $48,448

Murray Jennifer C

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Murray Jennifer C
Annual Wage $43,780

Murray Jennifer S

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Substitute
Name Murray Jennifer S
Annual Wage $84

Murray Jennifer J

State GA
Calendar Year 2013
Employer Douglas County Board Of Education
Job Title Grade 5 Teacher
Name Murray Jennifer J
Annual Wage $62,587

Murray Jennifer L

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Registered Nurse (Wl)
Name Murray Jennifer L
Annual Wage $53,482

Murray Jennifer H

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Gifted Elementary Teacher P-5
Name Murray Jennifer H
Annual Wage $63,149

Murray Jennifer L

State GA
Calendar Year 2012
Employer Pierce County Board Of Education
Job Title Early Intervention Primary Teacher
Name Murray Jennifer L
Annual Wage $47,898

Murray Jennifer C

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Murray Jennifer C
Annual Wage $43,831

Murray Jennifer S

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Substitute
Name Murray Jennifer S
Annual Wage $200

Murray Jennifer J

State GA
Calendar Year 2012
Employer Douglas County Board Of Education
Job Title Grade 5 Teacher
Name Murray Jennifer J
Annual Wage $63,591

Murray Jennifer L

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Registered Nurse (Wl)
Name Murray Jennifer L
Annual Wage $6,520

Murray Jennifer H

State GA
Calendar Year 2013
Employer Stephens County Board Of Education
Job Title School Food Service Worker
Name Murray Jennifer H
Annual Wage $1,213

Murray Jennifer E

State AL
Calendar Year 2016
Employer University Of North Alabama
Job Title Academic Support
Name Murray Jennifer E
Annual Wage $36,011

Jennifer Murray

Name Jennifer Murray
Address 940 E Main St Stanton MI 48888 -9531
Mobile Phone 989-831-2693
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jennifer Murray

Name Jennifer Murray
Address 16 Trail Rd Casco ME 04015 -3140
Phone Number 207-627-3209
Gender Female
Date Of Birth 1968-12-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Jennifer A Murray

Name Jennifer A Murray
Address 64 Park St East Millinocket ME 04430-1130 -1130
Phone Number 207-746-3417
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Jennifer Murray

Name Jennifer Murray
Address 258 Center St Old Town ME 04468 -1507
Phone Number 207-827-4632
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Jennifer A Murray

Name Jennifer A Murray
Address 1726 Arcadian Dr Rochester MI 48307 -3588
Phone Number 248-608-1701
Gender Female
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

Jennifer E Murray

Name Jennifer E Murray
Address 31101 7 Mile Rd Livonia MI 48152 -3368
Phone Number 248-987-4332
Gender Female
Date Of Birth 1973-10-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jennifer M Murray

Name Jennifer M Murray
Address 12104 Stanfield Ct Bowie MD 20720 -4437
Phone Number 301-352-7369
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Jennifer A Murray

Name Jennifer A Murray
Address 10200 Capitol View Ave Silver Spring MD 20910 -1013
Phone Number 301-587-3935
Mobile Phone 301-589-3074
Email [email protected]
Gender Female
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 1001
Education Completed College
Language English

Jennifer V Murray

Name Jennifer V Murray
Address 4209 Highwood Rd Silver Spring MD 20906 -4847
Phone Number 301-942-5509
Email [email protected]
Gender Female
Date Of Birth 1970-01-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Jennifer A Murray

Name Jennifer A Murray
Address 111 Colyer Dr Longwood FL 32779 -5722
Phone Number 321-972-4722
Gender Female
Date Of Birth 1980-12-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Jennifer Murray

Name Jennifer Murray
Address 1661 Oneco Ave Winter Park FL 32789 -1637
Phone Number 407-647-4297
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jennifer Murray

Name Jennifer Murray
Address 100 Woodland Ave Dundalk MD 21222 -6145
Phone Number 410-285-0246
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Jennifer L Murray

Name Jennifer L Murray
Address 12328 Michaelsford Rd Cockeysville MD 21030 -2247
Phone Number 410-377-0432
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jennifer L Murray

Name Jennifer L Murray
Address 245 Chandlee Rd Rising Sun MD 21911 -2033
Phone Number 410-658-3975
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Jennifer L Murray

Name Jennifer L Murray
Address 2157 S Don Carlos Mesa AZ 85202 -6302
Phone Number 480-820-9469
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Jennifer E Murray

Name Jennifer E Murray
Address 16136 Bayham Ct Clinton Township MI 48038 -1918
Phone Number 586-286-3170
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jennifer L Murray

Name Jennifer L Murray
Address 36816 Barr St Clinton Township MI 48035 -1906
Phone Number 586-863-8323
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jennifer N Murray

Name Jennifer N Murray
Address 419 W Liberty St Belding MI 48809 -1629
Phone Number 616-485-6238
Telephone Number 616-794-3003
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jennifer M Murray

Name Jennifer M Murray
Address 1116 Norfolk St Downers Grove IL 60516 -2811
Phone Number 630-964-4401
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jennifer A Murray

Name Jennifer A Murray
Address 705 Fairview Ave Canon City CO 81212 -2859
Phone Number 719-276-1262
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jennifer A Murray

Name Jennifer A Murray
Address 1786 Marshview Ct Hebron KY 41048 -7365
Phone Number 859-586-2213
Gender Female
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 College
Language English

MURRAY, JENNIFER

Name MURRAY, JENNIFER
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990277673
Application Date 2007-05-03
Contributor Occupation Marketing & Investor
Contributor Employer Blue Harbour Group
Organization Name Blue Harbor Group
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 300 E 75th St APT 19G NEW YORK NY

MURRAY, JENNIFER L

Name MURRAY, JENNIFER L
Amount 500.00
To Jeff Miller (R)
Year 2010
Transaction Type 15
Filing ID 10931452115
Application Date 2010-08-20
Contributor Occupation physician
Contributor Employer Medical Center Clinic
Organization Name Pensacola Medical Center Clinic
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Jeff Miller for Congress
Seat federal:house
Address 1 Portofino Dr 1601 PENSACOLA BEACH FL

MURRAY, JENNIFER

Name MURRAY, JENNIFER
Amount 500.00
To LYNCH, JOHN
Year 2006
Application Date 2006-10-19
Contributor Occupation COMMUNICATIONS
Contributor Employer UNH
Organization Name UNH
Recipient Party D
Recipient State NH
Seat state:governor
Address 81 EASTWOOD DR PORTSMOUTH NH

MURRAY, JENNIFER

Name MURRAY, JENNIFER
Amount 500.00
To KAPLAN, ELENA
Year 2006
Application Date 2006-05-06
Contributor Occupation SALES
Contributor Employer COCA-COLA
Organization Name COCA-COLA
Recipient Party D
Recipient State GA
Seat state:lower
Address 810 FLAT SHOALS AVE SE ATLANTA GA

MURRAY, JENNIFER MS

Name MURRAY, JENNIFER MS
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962225199
Application Date 2004-07-29
Organization Name Oregon Steel Mills
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 7435 SE 21ST Ave PORTLAND OR

MURRAY, JENNIFER

Name MURRAY, JENNIFER
Amount 500.00
To LYNCH, JOHN
Year 2010
Application Date 2010-09-22
Contributor Occupation VP FOR COMMUNICATIONS
Contributor Employer UNH
Organization Name UNIVERSITY OF NEW HAMPSHIRE
Recipient Party D
Recipient State NH
Seat state:governor
Address 81 EASTWOOD DR PORTSMOUTH NH

MURRAY, JENNIFER R MS

Name MURRAY, JENNIFER R MS
Amount 500.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 23992057500
Application Date 2003-07-09
Contributor Occupation Executive
Contributor Employer OREGON STEEL MILLS
Organization Name Oregon Steel Mills
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 12350 SE DEERFIELD Dr PORTLAND OR

MURRAY, JENNIFER

Name MURRAY, JENNIFER
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951545241
Application Date 2012-02-16
Contributor Occupation HEALTHCARE CONSULTANT
Contributor Employer CALIFORNIA MANUFACTURING TECHNOLOGY
Organization Name California Manufacturing Technology
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 132 WEST JASPER DR GILBERT AZ

MURRAY, JENNIFER

Name MURRAY, JENNIFER
Amount 250.00
To LYNCH, JOHN
Year 20008
Application Date 2008-05-20
Contributor Occupation COMMUNICATIONS
Contributor Employer UNH
Organization Name UNH
Recipient Party D
Recipient State NH
Seat state:governor
Address 81 EASTWOOD DR PORTSMOUTH NH

MURRAY, JENNIFER L

Name MURRAY, JENNIFER L
Amount 250.00
To Allen Boyd (D)
Year 2010
Transaction Type 15
Filing ID 29992951681
Application Date 2009-08-27
Contributor Occupation Ophthalmologist
Contributor Employer Pensacola Medical Center Clinic, Eye I
Organization Name Pensacola Medical Center Clinic
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Boyd for Congress
Seat federal:house
Address 1 Portofino Dr Ste 1601 GULF BREEZE FL

MURRAY, JENNIFER

Name MURRAY, JENNIFER
Amount 250.00
To CONROY, THOMAS P
Year 20008
Application Date 2007-11-28
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State MA
Seat state:lower
Address 29 MOORE RD WAYLAND MA

MURRAY, JENNIFER

Name MURRAY, JENNIFER
Amount 250.00
To LYNCH, JOHN
Year 2010
Application Date 2009-10-29
Contributor Occupation VP FOR COMMUNICATIONS
Contributor Employer UNH
Organization Name UNIVERSITY OF NEW HAMPSHIRE
Recipient Party D
Recipient State NH
Seat state:governor
Address 81 EASTWOOD DR PORTSMOUTH NH

MURRAY, JENNIFER

Name MURRAY, JENNIFER
Amount 250.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-07-13
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party D
Recipient State MA
Seat state:governor
Address 29 MOORE RD WAYLAND MA

MURRAY, JENNIFER

Name MURRAY, JENNIFER
Amount 150.00
To BENSON, HOLLY
Year 2006
Application Date 2005-02-27
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State FL
Seat state:lower
Address 1602 GOVERNORS DR APT 1722 PENSACOLA FL

MURRAY, JENNIFER

Name MURRAY, JENNIFER
Amount 150.00
To CONROY, THOMAS P
Year 20008
Application Date 2008-09-24
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State MA
Seat state:lower
Address 29 MOORE RD WAYLAND MA

MURRAY, JENNIFER

Name MURRAY, JENNIFER
Amount 146.00
To POPE, SUSAN W
Year 20008
Application Date 2008-10-01
Recipient Party R
Recipient State MA
Seat state:lower
Address 29 MOORE RD WAYLAND MA

MURRAY, JENNIFER K

Name MURRAY, JENNIFER K
Amount 100.00
To WASHINGTON STATE DEMOCRATIC PARTY
Year 2004
Application Date 2004-10-12
Contributor Occupation TECH SUPPORT
Contributor Employer WA MUTUAL
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY

MURRAY, JENNIFER

Name MURRAY, JENNIFER
Amount 100.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2006-10-04
Recipient Party R
Recipient State FL
Seat state:governor
Address 1 PORTOFINO DR STE 1601 GULF BREEZE FL

MURRAY, JENNIFER H

Name MURRAY, JENNIFER H
Amount 60.31
To OREGONIANS FOR QUALITY AFFORDABLE & RELIABLE
Year 2004
Application Date 2004-09-17
Contributor Occupation PHYSICIAN
Recipient Party I
Recipient State OR
Committee Name OREGONIANS FOR QUALITY AFFORDABLE & RELIABLE
Address 1130 NW 22ND AVE STE 520 PORTLAND OR

MURRAY, JENNIFER

Name MURRAY, JENNIFER
Amount 35.00
To FAIR WISCONSIN
Year 2006
Application Date 2006-06-28
Recipient Party I
Recipient State WI
Committee Name FAIR WISCONSIN
Address 1118 E CHAMBERS ST MILWAUKEE WI

MURRAY, JENNIFER

Name MURRAY, JENNIFER
Amount 25.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-10-27
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 3818 56TH AVE SW SEATTLE WA

JENNIFER S MURRAY

Name JENNIFER S MURRAY
Address 11901 Cedarfield Drive Riverview FL 33579
Value 16314
Landvalue 16314
Usage Single Family Residential

MURRAY JENNIFER A

Name MURRAY JENNIFER A
Physical Address 111 COLYER DR, LONGWOOD, FL 32779
Owner Address 111 COLYER DR, LONGWOOD, FL 32779
Sale Price 150000
Sale Year 2012
Ass Value Homestead 124771
Just Value Homestead 124771
County Seminole
Year Built 1978
Area 1534
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 111 COLYER DR, LONGWOOD, FL 32779
Price 150000

MURRAY JENNIFER L

Name MURRAY JENNIFER L
Physical Address 1093 BERTHA ST, JACKSONVILLE, FL 32218
Owner Address 1093 BERTHA ST, JACKSONVILLE, FL 32218
Ass Value Homestead 90229
Just Value Homestead 90229
County Duval
Year Built 1995
Area 2125
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1093 BERTHA ST, JACKSONVILLE, FL 32218

MURRAY JENNIFER L

Name MURRAY JENNIFER L
Physical Address 1 PORTOFINO DR 1601, PENSACOLA BEACH, FL 32561
Owner Address 1 PORTOFINO DR # 1601, PENSACOLA BEACH, FL 32561
Ass Value Homestead 411076
Just Value Homestead 437688
County Escambia
Year Built 2003
Area 2056
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1 PORTOFINO DR 1601, PENSACOLA BEACH, FL 32561

MURRAY JENNIFER L

Name MURRAY JENNIFER L
Physical Address 7923 CARRIAGE POINTE DR, GIBSONTON, FL 33534
Owner Address 7923 CARRIAGE POINTE DR, GIBSONTON, FL 33534
Ass Value Homestead 90337
Just Value Homestead 94097
County Hillsborough
Year Built 2006
Area 2345
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7923 CARRIAGE POINTE DR, GIBSONTON, FL 33534

MURRAY JENNIFER L &

Name MURRAY JENNIFER L &
Physical Address 8565 FOXTAIL LOOP, PENSACOLA, FL 32526
Owner Address 3419 NATHERLY DR, PENSACOLA, FL 32526
Sale Price 52500
Sale Year 2013
County Escambia
Land Code Vacant Residential
Address 8565 FOXTAIL LOOP, PENSACOLA, FL 32526
Price 52500

MURRAY JENNIFER S

Name MURRAY JENNIFER S
Physical Address 11901 CEDARFIELD DR, RIVERVIEW, FL 33579
Owner Address 11901 CEDARFIELD DR, RIVERVIEW, FL 33579
Ass Value Homestead 82157
Just Value Homestead 86603
County Hillsborough
Year Built 1989
Area 2060
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11901 CEDARFIELD DR, RIVERVIEW, FL 33579

MURRAY MICHAEL A & JENNIFER K

Name MURRAY MICHAEL A & JENNIFER K
Physical Address 9830 FARGO DR, HUDSON, FL 34667
Owner Address 9830 FARGO DR, HUDSON, FL 34667
County Pasco
Year Built 1982
Area 2010
Land Code Mobile Homes
Address 9830 FARGO DR, HUDSON, FL 34667

MURRAY PETER S & JENNIFER B

Name MURRAY PETER S & JENNIFER B
Physical Address 502 WEST DR
Owner Address 502 WEST DR
Sale Price 180000
Ass Value Homestead 235200
County camden
Address 502 WEST DR
Value 325200
Net Value 325200
Land Value 90000
Prior Year Net Value 325200
Transaction Date 2011-12-14
Property Class Residential
Deed Date 1999-08-27
Sale Assessment 158500
Price 180000

JENNIFER A MURRAY & JOHN M MURRAY & EILEEN M MURRAY

Name JENNIFER A MURRAY & JOHN M MURRAY & EILEEN M MURRAY
Address 1502 Village Green Drive Gilbertsville PA 19525
Value 100470
Landarea 2,000 square feet
Basement Full

JENNIFER B MURRAY & PATRICK R MURRAY

Name JENNIFER B MURRAY & PATRICK R MURRAY
Address 116 N 10th Street St. Charles MO
Value 20000
Landvalue 20000
Buildingvalue 103510
Landarea 3,520 square feet
Bedrooms 1
Numberofbedrooms 1
Type 1 1/2 Story
Price 138000

JENNIFER C MURRAY

Name JENNIFER C MURRAY
Address 15832 Calavar Road Surprise AZ 85379
Value 26200
Landvalue 26200

JENNIFER D MURRAY

Name JENNIFER D MURRAY
Address 4201 Waterford Way Royersford PA 19468
Value 123450
Landarea 3,880 square feet
Basement Full

JENNIFER J MURRAY

Name JENNIFER J MURRAY
Address 545 Village Loop Drive Apex NC 27502
Value 32000
Landvalue 32000
Buildingvalue 139614

MURRAY DANIEL P & JENNIFER R

Name MURRAY DANIEL P & JENNIFER R
Physical Address 964 SAND CREST DR, PORT ORANGE, FL 32127
County Volusia
Year Built 1984
Area 1623
Land Code Single Family
Address 964 SAND CREST DR, PORT ORANGE, FL 32127

JENNIFER L AND AARON MURRAY

Name JENNIFER L AND AARON MURRAY
Address 7923 Carriage Pointe Drive Gibsonton FL 33534
Value 15456
Landvalue 15456
Usage Single Family Residential

JENNIFER L MURRAY

Name JENNIFER L MURRAY
Address 1332 Medina Avenue Mesa AZ 85202
Value 28700
Landvalue 28700

JENNIFER LYNN MURRAY

Name JENNIFER LYNN MURRAY
Address 9820 E 119th St S Bixby OK
Value 36400
Landvalue 36400
Buildingvalue 105600
Landarea 9,464 square feet
Numberofbathrooms 2
Type Residential

JENNIFER M MURRAY

Name JENNIFER M MURRAY
Address 2719 Dracut Lane Nashville TN 37211
Value 170700
Landarea 1,368 square feet
Price 177263

JENNIFER MAYRATH MURRAY

Name JENNIFER MAYRATH MURRAY
Address 10200 Mallory Drive Frisco TX 75035-5795
Value 45000
Landvalue 45000
Buildingvalue 134712

JENNIFER MURRAY

Name JENNIFER MURRAY
Address 2843 Struble Road Cincinnati OH 45251
Value 32500
Landvalue 32500

JENNIFER MURRAY

Name JENNIFER MURRAY
Address 4325 South Wayne Avenue Fort Wayne IN

JENNIFER MURRAY & ANDREW MURRAY

Name JENNIFER MURRAY & ANDREW MURRAY
Address 7880 N Country Club Road St. Petersburg FL 33710
Value 101692
Landvalue 45000
Type Residential
Price 165000

JENNIFER N MURRAY

Name JENNIFER N MURRAY
Address 1118 Fieldstone Drive Mebane NC
Value 25000
Landvalue 25000
Buildingvalue 104652
Landarea 9,017 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JENNIFER N MURRAY

Name JENNIFER N MURRAY
Address 1035 Tanglewood Memphis TN 38104
Value 33700
Landvalue 33700
Landarea 7,150 square feet
Bedrooms 2
Numberofbedrooms 2
Type Crawl Space

JENNIFER O MURRAY

Name JENNIFER O MURRAY
Address 3499 Lafayette Avenue Gilbert AZ 85298
Value 35900
Landvalue 35900

JENNIFER R MURRAY & DANIEL P MURRAY

Name JENNIFER R MURRAY & DANIEL P MURRAY
Year Built 1975
Address 1340 Par Avenue Ormond Beach FL
Value 12696
Landvalue 12696
Buildingvalue 49271
Airconditioning No
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 52998

JENNIFER RACHEL MURRAY

Name JENNIFER RACHEL MURRAY
Address 316 Range Drive Garland TX
Value 11340
Landvalue 17860
Buildingvalue 11340

JENNIFER L MURRAY

Name JENNIFER L MURRAY
Address 1 Portofino Drive #1601 Pensacola Beach FL 32561
Value 354736
Landvalue 65000
Price 5000
Usage Multi-Family

MURRAY DANIEL P & JENNIFER R

Name MURRAY DANIEL P & JENNIFER R
Physical Address 2259 ROBINHOOD TR, SOUTH DAYTONA, FL 32119
Ass Value Homestead 52307
Just Value Homestead 52307
County Volusia
Year Built 1959
Area 1504
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2259 ROBINHOOD TR, SOUTH DAYTONA, FL 32119

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Independent Voter
State FL
Address 11376 SW 3RD ST, HOLLYWOOD, FL 33025
Phone Number 954-443-4791
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Democrat Voter
State FL
Address 2665 TREANOR TERRACE, WEST PALM BEACH, FL 33414
Phone Number 954-226-2859
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Republican Voter
State AK
Address 5232 KLONDIKE LOOP APT D, EIELSON AFB, AK 99702
Phone Number 907-452-1711
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Republican Voter
State FL
Address 1920 DEAN RD APT 52, JACKSONVILLE, FL 32216
Phone Number 904-722-1411
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Independent Voter
State IL
Address 510 W WALNUT AVE, DES PLAINES, IL 60016
Phone Number 847-975-0685
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Voter
State FL
Address 11901 CEDARFIELD DR, RIVERVIEW, FL 33579
Phone Number 813-230-1026
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Voter
State IN
Address 5356 E STATE ROAD 26, FRANKFORT, IN 46041
Phone Number 765-412-1141
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Voter
State FL
Address 2600 26 ST N, SAINT PETERSBURG, FL 33713
Phone Number 727-623-5919
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Voter
State FL
Address 2600 26TH ST N, ST PETERSBURG, FL 33713
Phone Number 727-575-9111
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Republican Voter
State CO
Address 5045 CHICKWEED DR, COLORADO SPRINGS, CO 80917
Phone Number 719-640-0685
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Republican Voter
State IL
Address 2229 S 60TH CT, CICERO, IL 60804
Phone Number 708-220-9067
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Voter
State IL
Address 27 OAKWOOD PL, JERSEYVILLE, IL 62052
Phone Number 618-639-4769
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Voter
State IL
Address 1003 OAK TREE CT, O FALLON, IL 62269
Phone Number 618-632-3775
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Voter
State IL
Address 2717 ARLINGTON ST, COLLINSVILLE, IL 62234
Phone Number 618-616-1478
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Voter
State IA
Address 902 PERSHING AVE, DAVENPORT, IA 52803
Phone Number 563-210-3325
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Independent Voter
State DC
Phone Number 405-824-2401
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Voter
State FL
Address 964 SANDCREST DR, PORT ORANGE, FL 32127
Phone Number 386-761-2647
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Voter
State AL
Address 126 PRIMROSE DR, PRATTVILLE, AL 36067
Phone Number 334-361-9522
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Democrat Voter
State IN
Address 17235 FUTCH WAY, WESTFIELD, IN 46074
Phone Number 317-867-2884
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Republican Voter
State IN
Address 10360 BUTLER DR, BROWNSBURG, IN 46112
Phone Number 317-710-8976
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Republican Voter
State DE
Address 501 DEFOE RD, HOCKESSIN, DE 19707
Phone Number 302-239-4792
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Democrat Voter
State FL
Address 536 111TH AVE. N., NAPLES, FL 34108
Phone Number 239-465-7664
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Voter
State IL
Address RR 3 BOX 302, ROODHOUSE, IL 62082
Phone Number 217-320-5929
Email Address [email protected]

JENNIFER MURRAY

Name JENNIFER MURRAY
Type Republican Voter
State DC
Address 5503 N H B AVE N E 305, WASHINGTON, DC 20019
Phone Number 202-210-6381
Email Address [email protected]

Jennifer B Murray

Name Jennifer B Murray
Visit Date 4/13/10 8:30
Appointment Number U19253
Type Of Access VA
Appt Made 6/26/2012 0:00
Appt Start 6/28/2012 10:00
Appt End 6/28/2012 23:59
Total People 212
Last Entry Date 6/26/2012 19:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

JENNIFER A MURRAY

Name JENNIFER A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U64975
Type Of Access VA
Appt Made 12/15/09 13:22
Appt Start 12/17/09 18:00
Appt End 12/17/09 23:59
Total People 341
Last Entry Date 12/15/09 13:22
Meeting Location WH
Caller VISITORS
Description 6PM - OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

JENNIFER A MURRAY

Name JENNIFER A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U49962
Type Of Access VA
Appt Made 10/26/09 7:54
Appt Start 10/28/09 9:30
Appt End 10/28/09 23:59
Total People 295
Last Entry Date 10/26/09 7:55
Meeting Location WH
Caller VISITORS
Description TOUR .
Release Date 01/29/2010 08:00:00 AM +0000

JENNIFER A MURRAY

Name JENNIFER A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U50166
Type Of Access VA
Appt Made 10/26/09 12:04
Appt Start 10/29/09 9:30
Appt End 10/29/09 23:59
Total People 266
Last Entry Date 10/26/09 12:04
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JENNIFER E MURRAY

Name JENNIFER E MURRAY
Visit Date 4/13/10 8:30
Appointment Number U13645
Type Of Access VA
Appt Made 6/11/10 6:21
Appt Start 6/29/10 16:00
Appt End 6/29/10 23:59
Total People 4092
Last Entry Date 6/11/10 6:21
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 09/24/2010 07:00:00 AM +0000

JENNIFER MURRAY

Name JENNIFER MURRAY
Visit Date 4/13/10 8:30
Appointment Number U67914
Type Of Access VA
Appt Made 12/14/10 19:53
Appt Start 12/18/10 14:00
Appt End 12/18/10 23:59
Total People 435
Last Entry Date 12/14/10 19:53
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

JENNIFER E MURRAY

Name JENNIFER E MURRAY
Visit Date 4/13/10 8:30
Appointment Number U69257
Type Of Access VA
Appt Made 12/16/10 13:15
Appt Start 12/21/10 18:00
Appt End 12/21/10 23:59
Total People 247
Last Entry Date 12/16/10 13:15
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

JENNIFER A MURRAY

Name JENNIFER A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U76625
Type Of Access VA
Appt Made 1/20/2011 16:19
Appt Start 1/29/2011 9:00
Appt End 1/29/2011 23:59
Total People 312
Last Entry Date 1/20/2011 16:19
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 04/29/2011 07:00:00 AM +0000

JENNIFER L MURRAY

Name JENNIFER L MURRAY
Visit Date 4/13/10 8:30
Appointment Number U77715
Type Of Access VA
Appt Made 1/25/2011 11:24
Appt Start 1/25/2011 20:00
Appt End 1/25/2011 23:59
Total People 2
Last Entry Date 1/25/2011 11:24
Meeting Location WH
Caller ANGEL
Description WW TOUR/
Release Date 04/29/2011 07:00:00 AM +0000

JENNIFER J MURRAY

Name JENNIFER J MURRAY
Visit Date 4/13/10 8:30
Appointment Number U90968
Type Of Access VA
Appt Made 3/15/11 16:11
Appt Start 3/18/11 8:30
Appt End 3/18/11 23:59
Total People 288
Last Entry Date 3/15/11 16:11
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

Jennifer E Murray

Name Jennifer E Murray
Visit Date 4/13/10 8:30
Appointment Number U13920
Type Of Access VA
Appt Made 6/1/2011 0:00
Appt Start 6/2/2011 14:00
Appt End 6/2/2011 23:59
Total People 74
Last Entry Date 6/2/2011 14:18
Meeting Location OEOB
Caller SHASTI
Description African American Appointees event
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 77727

Jennifer J Murray

Name Jennifer J Murray
Visit Date 4/13/10 8:30
Appointment Number U19864
Type Of Access VA
Appt Made 6/21/2011 0:00
Appt Start 6/23/2011 8:00
Appt End 6/23/2011 23:59
Total People 348
Last Entry Date 6/21/2011 15:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Jennifer E Murray

Name Jennifer E Murray
Visit Date 4/13/10 8:30
Appointment Number U13925
Type Of Access VA
Appt Made 6/1/2011 0:00
Appt Start 6/2/2011 20:00
Appt End 6/2/2011 23:59
Total People 7
Last Entry Date 6/1/2011 19:06
Meeting Location WH
Caller JAMAL
Description WEST WING TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Jennifer E Murray

Name Jennifer E Murray
Visit Date 4/13/10 8:30
Appointment Number U27540
Type Of Access VA
Appt Made 7/18/2011 0:00
Appt Start 7/20/2011 16:00
Appt End 7/20/2011 23:59
Total People 24
Last Entry Date 7/18/2011 11:57
Meeting Location OEOB
Caller COLLEEN
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 77736

JENNIFER E MURRAY

Name JENNIFER E MURRAY
Visit Date 4/13/10 8:30
Appointment Number U66048
Type Of Access VA
Appt Made 12/18/09 16:09
Appt Start 12/21/09 14:00
Appt End 12/21/09 23:59
Total People 313
Last Entry Date 12/18/09 16:09
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE TOUR/
Release Date 03/26/2010 07:00:00 AM +0000

JeNNiFer W MurraY

Name JeNNiFer W MurraY
Visit Date 4/13/10 8:30
Appointment Number U21861
Type Of Access VA
Appt Made 6/28/2011 0:00
Appt Start 7/4/2011 19:00
Appt End 7/4/2011 23:59
Total People 2819
Last Entry Date 7/5/2011 9:47
Meeting Location WH
Caller SAMANTHA
Release Date 10/28/2011 07:00:00 AM +0000

Jennifer S Murray

Name Jennifer S Murray
Visit Date 4/13/10 8:30
Appointment Number U39612
Type Of Access VA
Appt Made 9/8/2011 0:00
Appt Start 9/9/2011 12:30
Appt End 9/9/2011 23:59
Total People 142
Last Entry Date 9/8/2011 14:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Jennifer S Murray

Name Jennifer S Murray
Visit Date 4/13/10 8:30
Appointment Number U40548
Type Of Access VA
Appt Made 9/9/2011 0:00
Appt Start 9/9/2011 13:00
Appt End 9/9/2011 23:59
Total People 16
Last Entry Date 9/9/2011 11:14
Meeting Location OEOB
Caller KASIE
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 79337

Jennifer s Murray

Name Jennifer s Murray
Visit Date 4/13/10 8:30
Appointment Number U40414
Type Of Access VA
Appt Made 9/9/2011 0:00
Appt Start 9/9/2011 15:30
Appt End 9/9/2011 23:59
Total People 16
Last Entry Date 9/9/2011 6:00
Meeting Location OEOB
Caller KASIE
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 82142

Jennifer E Murray

Name Jennifer E Murray
Visit Date 4/13/10 8:30
Appointment Number U45585
Type Of Access VA
Appt Made 9/27/2011 0:00
Appt Start 9/28/2011 9:00
Appt End 9/28/2011 23:59
Total People 27
Last Entry Date 9/27/2011 18:58
Meeting Location OEOB
Caller JAMAL
Release Date 12/30/2011 08:00:00 AM +0000

Jennifer W Murray

Name Jennifer W Murray
Visit Date 4/13/10 8:30
Appointment Number U54090
Type Of Access VA
Appt Made 10/27/11 0:00
Appt Start 10/28/11 15:30
Appt End 10/28/11 23:59
Total People 247
Last Entry Date 10/27/11 12:52
Meeting Location OEOB
Caller DABASH
Description Guests will begin showing up at 3:00 PM.
Release Date 01/27/2012 08:00:00 AM +0000

Jennifer W Murray

Name Jennifer W Murray
Visit Date 4/13/10 8:30
Appointment Number U60738
Type Of Access VA
Appt Made 11/21/2011 0:00
Appt Start 12/10/2011 15:00
Appt End 12/10/2011 23:59
Total People 275
Last Entry Date 11/21/2011 19:16
Meeting Location WH
Caller VISITORS
Description Open House EOP
Release Date 03/30/2012 07:00:00 AM +0000

Jennifer Murray

Name Jennifer Murray
Visit Date 4/13/10 8:30
Appointment Number U76961
Type Of Access VA
Appt Made 1/30/2012 0:00
Appt Start 1/30/2012 11:00
Appt End 1/30/2012 23:59
Total People 153
Last Entry Date 1/30/2012 6:09
Meeting Location OEOB
Caller JULIA
Release Date 04/27/2012 07:00:00 AM +0000

Jennifer L Murray

Name Jennifer L Murray
Visit Date 4/13/10 8:30
Appointment Number U99202
Type Of Access VA
Appt Made 4/17/2012 0:00
Appt Start 4/27/2012 8:30
Appt End 4/27/2012 23:59
Total People 301
Last Entry Date 4/17/2012 14:24
Meeting Location WH
Caller VISITORS
Description GROUP TOURCHANGED FROM WILL TO CASEY PER WILL
Release Date 07/27/2012 07:00:00 AM +0000

JENNIFER L MURRAY

Name JENNIFER L MURRAY
Visit Date 4/13/10 8:30
Appointment Number U99204
Type Of Access VA
Appt Made 4/17/2012 0:00
Appt Start 4/27/2012 10:30
Appt End 4/27/2012 23:59
Total People 275
Last Entry Date 4/17/2012 14:28
Meeting Location WH
Caller VISITORS
Description GROUP TOURCHANGED FROM WILL TO CASEY PER WILL
Release Date 07/27/2012 07:00:00 AM +0000

Jennifer E Murray

Name Jennifer E Murray
Visit Date 4/13/10 8:30
Appointment Number U10340
Type Of Access VA
Appt Made 5/25/2012 0:00
Appt Start 6/5/2012 16:00
Appt End 6/5/2012 23:59
Total People 3692
Last Entry Date 5/31/2012 16:20
Meeting Location WH
Caller CHELSEA
Release Date 09/28/2012 07:00:00 AM +0000

Jennifer B Murray

Name Jennifer B Murray
Visit Date 4/13/10 8:30
Appointment Number U12689
Type Of Access VA
Appt Made 6/4/2012 0:00
Appt Start 6/7/2012 12:30
Appt End 6/7/2012 23:59
Total People 277
Last Entry Date 6/4/2012 19:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-changed from ethan to chelsea per
Release Date 09/28/2012 07:00:00 AM +0000

Jennifer B Murray

Name Jennifer B Murray
Visit Date 4/13/10 8:30
Appointment Number U16870
Type Of Access VA
Appt Made 6/19/2012 0:00
Appt Start 6/26/2012 21:15
Appt End 6/26/2012 23:59
Total People 5
Last Entry Date 6/19/2012 9:36
Meeting Location WH
Caller DAWN
Description WEST WING TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Jennifer E Murray

Name Jennifer E Murray
Visit Date 4/13/10 8:30
Appointment Number ALLAPP
Type Of Access VA
Appt Made 8/31/2011 0:00
Appt Start 9/8/2011 13:30
Appt End 9/8/2011 23:59
Total People 4176
Last Entry Date 8/31/2011 14:43
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 12/30/2011 08:00:00 AM +0000

JENNIFER E MURRAY

Name JENNIFER E MURRAY
Visit Date 4/13/10 8:30
Appointment Number U05249
Type Of Access VA
Appt Made 5/10/10 17:38
Appt Start 5/21/10 18:30
Appt End 5/21/10 23:59
Total People 19
Last Entry Date 5/10/10 17:38
Meeting Location OEOB
Caller JAMAL
Description BOWLING./
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 72281

JENNIFER MURRAY

Name JENNIFER MURRAY
Car DODGE AVENGER
Year 2008
Address 3330 KENMORE RD, SHAKER HTS, OH 44122-3462
Vin 1B3LC46KX8N104614
Phone 216-752-5579

JENNIFER MURRAY

Name JENNIFER MURRAY
Car DODGE DURANGO
Year 2007
Address 797 Coventry Ridge Rd, Villa Ridge, MO 63089-2433
Vin 1D8HB58297F558888
Phone 636-451-2234

JENNIFER MURRAY

Name JENNIFER MURRAY
Car TOYOTA CAMRY
Year 2007
Address 609 N Brazos St, Whitney, TX 76692-2212
Vin 4T1BE46KX7U577609
Phone 254-694-6564

JENNIFER MURRAY

Name JENNIFER MURRAY
Car HONDA ACCORD
Year 2007
Address 11376 SW 3rd St, Pembroke Pines, FL 33025-3432
Vin 1HGCM55847A012591

JENNIFER MURRAY

Name JENNIFER MURRAY
Car GMC ENVOY
Year 2007
Address 1726 Arcadian Dr, Rochester Hills, MI 48307-3588
Vin 1GKDT13S372139246

JENNIFER MURRAY

Name JENNIFER MURRAY
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 4885 Otter Creek Rd, Lake Park, GA 31636-4513
Vin 1FMEU31K07UA96741

JENNIFER MURRAY

Name JENNIFER MURRAY
Car SATURN ION
Year 2007
Address 6183 WEALTHY LN, DUBLIN, OH 43016-7812
Vin 1G8AW15F07Z132665

JENNIFER MURRAY

Name JENNIFER MURRAY
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 3223 Kenicott Dr, Commerce Township, MI 48390-1679
Vin 2A4GP54L17R189294
Phone 660-696-2226

JENNIFER MURRAY

Name JENNIFER MURRAY
Car DODGE GRAND CARAVAN
Year 2007
Address 17974 Caitlin Way, Westfield, IN 46062-6068
Vin 2D4GP44LX7R166129

JENNIFER MURRAY

Name JENNIFER MURRAY
Car HONDA ODYSSEY
Year 2007
Address 77 Tanya Dr, Mansfield, MA 02048-1639
Vin 5FNRL38727B459656

JENNIFER MURRAY

Name JENNIFER MURRAY
Car FORD EDGE
Year 2007
Address 3048 Rolling Green Ct, Milford, MI 48380-4469
Vin 2FMDK39C27BA99970
Phone 319-363-6028

Jennifer Murray

Name Jennifer Murray
Car KIA SPORTAGE
Year 2007
Address 1326 Old Manchester Rd, Westminster, MD 21157-3832
Vin KNDJF723677430619

Jennifer Murray

Name Jennifer Murray
Car CHEVROLET IMPALA
Year 2007
Address 4732 Broad St Apt 204, Virginia Beach, VA 23462-2831
Vin 2G1WB58K879391222

Jennifer Murray

Name Jennifer Murray
Car TOYOTA COROLLA
Year 2007
Address 248 Saint James Ct, Wilmington, NC 28409-2639
Vin 1NXBR32E37Z818068

JENNIFER MURRAY

Name JENNIFER MURRAY
Car TOYOTA CAMRY
Year 2007
Address 4630 Magnolia Cove Dr Apt 416, Humble, TX 77345-2091
Vin 4T1BE46K47U635117

Jennifer Murray

Name Jennifer Murray
Car TOYOTA CAMRY
Year 2007
Address 1572 Joe Carver Rd, Waynesville, NC 28785-2795
Vin 4T1BE46K97U172424

JENNIFER MURRAY

Name JENNIFER MURRAY
Car SATURN ION
Year 2007
Address 630 FOBES ST, PAINESVILLE, OH 44077-4410
Vin 1G8AJ52F35Z164274
Phone 440-352-6383

Jennifer Murray

Name Jennifer Murray
Car VOLKSWAGEN RABBIT
Year 2007
Address 1874 Allenway Ct, Rochester Hills, MI 48309-3313
Vin WVWDR71K47W208809

JENNIFER MURRAY

Name JENNIFER MURRAY
Car FORD ESCAPE
Year 2007
Address 3223 KENICOTT DR, COMMERCE TOWNSHIP, MI 48390-1679
Vin 1FMCU93157KB27461

Jennifer Murray

Name Jennifer Murray
Car TOYOTA CAMRY SOLARA
Year 2007
Address 10200 Mallory Dr, Frisco, TX 75035-5795
Vin 4T1FA38P87U134991
Phone 469-579-4791

JENNIFER MURRAY

Name JENNIFER MURRAY
Car CHEVROLET COBALT
Year 2007
Address 127 WINNEBAGO ST, WALLA WALLA, WA 99362-4451
Vin 1G1AK55F277225460

JENNIFER MURRAY

Name JENNIFER MURRAY
Car CHEVROLET TRAILBLAZER
Year 2007
Address 3512 Rockview Dr, Bristol, PA 19007-2542
Vin 1GNDT13SX72215970
Phone 215-785-6385

JENNIFER MURRAY

Name JENNIFER MURRAY
Car ACURA MDX
Year 2007
Address 8 Middlesex St Apt 1, North Chelmsford, MA 01863-1560
Vin 2HNYD28497H550002
Phone 781-292-1700

JENNIFER MURRAY

Name JENNIFER MURRAY
Car CHEVROLET EQUINOX
Year 2007
Address 817 FISHER ST, SULPHUR SPGS, TX 75482
Vin 2CNDL63F576078251

JENNIFER MURRAY

Name JENNIFER MURRAY
Car HONDA ELEMENT
Year 2008
Address 10547 SYDELLE DR, N CHESTERFLD, VA 23235-2653
Vin 5J6YH28768L004731

JENNIFER MURRAY

Name JENNIFER MURRAY
Car HONDA ACCORD
Year 2008
Address 2665 Prosperity Ave Apt 233, Fairfax, VA 22031-4921
Vin 1HGCP26828A028603

JENNIFER MURRAY

Name JENNIFER MURRAY
Car CHEVROLET IMPALA
Year 2008
Address 2541 N ALAFAYA TRL APT 80, ORLANDO, FL 32826-3958
Vin 2G1WB58K489267157

JENNIFER MURRAY

Name JENNIFER MURRAY
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 1414 Thompson Ave, Sullivans Island, SC 29482-9760
Vin 1J4GB39178L599490

Jennifer Murray

Name Jennifer Murray
Car HONDA ACCORD
Year 2007
Address 2180 Heathwood Cir, Orlando, FL 32828-4603
Vin 1HGCM56707A132541
Phone 321-235-3308

JENNIFER MURRAY

Name JENNIFER MURRAY
Car BMW 5 SERIES
Year 2007
Address 7923 CARRIAGE POINTE DR, GIBSONTON, FL 33534-3008
Vin WBANB53547CN93520

Jennifer Murray

Name Jennifer Murray
Domain jmurraystudio.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2005-02-02
Update Date 2013-10-21
Registrar Name 1 API GMBH
Registrant Address 175 Troutman Street Apt 1R Brooklyn NY 11206
Registrant Country UNITED STATES

Jennifer Murray

Name Jennifer Murray
Domain pfilmcampaign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-27
Update Date 2013-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address CityCentre One, Suite 300 Houston Texas 77024
Registrant Country UNITED STATES

Jennifer Murray

Name Jennifer Murray
Domain momsellsspark.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-15
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 10200 Mallory Dr Frisco Texas 75035
Registrant Country UNITED STATES

jennifer murray

Name jennifer murray
Domain forbetterorworseido.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 915 wyckfield place brentwood Tennessee 37027
Registrant Country UNITED STATES

jennifer murray

Name jennifer murray
Domain bettervirginremy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 915 wyckfield place brentwood Tennessee 37027
Registrant Country UNITED STATES

JENNIFER MURRAY

Name JENNIFER MURRAY
Domain diveneptunesrealm.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-09-28
Update Date 2013-10-31
Registrar Name REGISTER.COM, INC.
Registrant Address 946 LAKE ROAD, SUITE 304 AVONDALE PA 19311
Registrant Country UNITED STATES

Jennifer Murray

Name Jennifer Murray
Domain wholeearthcenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-25
Update Date 2013-09-12
Registrar Name GODADDY.COM, LLC
Registrant Address 360 Nassau Street Princeton New Jersey 08540
Registrant Country UNITED STATES

Jennifer Murray

Name Jennifer Murray
Domain flossmoorwinecellars.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-19
Update Date 2013-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address 2001 Butterfield Road, Suite 105 Downers Grove Illinois 60515
Registrant Country UNITED STATES

Jennifer Murray

Name Jennifer Murray
Domain celebeautybuzz.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-01-15
Update Date 2013-02-27
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 5722 hickory plaza dr|b5 Nashville Tennessee 37211
Registrant Country UNITED STATES

Jennifer Murray

Name Jennifer Murray
Domain cellularintelligencemedspa.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-12-29
Update Date 2012-12-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2001 Butterfield Road, Suite 105 Downers Grove Illinois 60515
Registrant Country UNITED STATES

Jennifer Murray

Name Jennifer Murray
Domain mohntonmills.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-14
Update Date 2013-09-15
Registrar Name GODADDY.COM, LLC
Registrant Address 362 Broome St|#32 New York New York 10013
Registrant Country UNITED STATES

Jennifer Murray

Name Jennifer Murray
Domain jesusjuicemarketing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-18
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 164 Carriage Drive Irwin Pennsylvania 15642
Registrant Country UNITED STATES

Jennifer Murray

Name Jennifer Murray
Domain chicagolandhealthnews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-04
Update Date 2013-01-05
Registrar Name GODADDY.COM, LLC
Registrant Address 2001 Butterfield Road, Suite 105 Downers Grove Illinois 60515
Registrant Country UNITED STATES

JENNIFER MURRAY

Name JENNIFER MURRAY
Domain jenmurray.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2003-12-12
Update Date 2012-11-27
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 225 STERLING PLACE|APT. 6A BROOKLYN NY 11238
Registrant Country UNITED STATES

Jennifer Murray

Name Jennifer Murray
Domain flossmoorwines.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-19
Update Date 2013-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address 2001 Butterfield Road, Suite 105 Downers Grove Illinois 60515
Registrant Country UNITED STATES

Jennifer Murray

Name Jennifer Murray
Domain sharpsburgflorist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-04-24
Update Date 2013-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 116 Sharpsburg Georgia 30277
Registrant Country UNITED STATES

Jennifer Murray

Name Jennifer Murray
Domain socialharmony4u.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 136 Meadowmere Ave Mastic New York 11950
Registrant Country UNITED STATES

Jennifer Murray

Name Jennifer Murray
Domain orionmerchantservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-31
Update Date 2013-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2001 Butterfield Road, Suite 105 Downers Grove Illinois 60515
Registrant Country UNITED STATES

jennifer murray

Name jennifer murray
Domain bestvirginremy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 915 wyckfield place brentwood Tennessee 37027
Registrant Country UNITED STATES

Jennifer Murray

Name Jennifer Murray
Domain theshakefactor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Harwood Park Carrickfergus Co.Antrim BT38 7LZ
Registrant Country UNITED KINGDOM

JENNIFER MURRAY

Name JENNIFER MURRAY
Domain weightlosstga.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-06-12
Update Date 2013-06-05
Registrar Name ENOM, INC.
Registrant Address 56 TAURANGA TAURANGA 3110
Registrant Country NEW ZEALAND

Jennifer Murray

Name Jennifer Murray
Domain localdirectsite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-20
Update Date 2013-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 2001 Butterfield Road, Suite 105 Downers Grove Illinois 60515
Registrant Country UNITED STATES

Jennifer Murray

Name Jennifer Murray
Domain geneveskye.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-25
Update Date 2013-10-13
Registrar Name GODADDY.COM, LLC
Registrant Address CityCentre One, Suite 300 Houston Texas 77024
Registrant Country UNITED STATES

Jennifer Murray

Name Jennifer Murray
Domain kaspertrucking.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-02-06
Update Date 2013-02-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5441 Forest Hills Ct Loves Park IL 61111
Registrant Country UNITED STATES

Jennifer Murray

Name Jennifer Murray
Domain humanitarianimpact.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-01
Update Date 2013-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address One CityCentre, Ste 300 Houston Texas 77024
Registrant Country UNITED STATES

Jennifer Murray

Name Jennifer Murray
Domain elarautorebuilders.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-22
Update Date 2013-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address 900 Ogden Avenue, #219 Downers Grove Illinois 60515
Registrant Country UNITED STATES

Jennifer Murray

Name Jennifer Murray
Domain cellularintelligenceusa.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-11-07
Update Date 2013-11-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2001 Butterfield Road, Suite 105 Downers Grove Illinois 60515
Registrant Country UNITED STATES

Jennifer Murray

Name Jennifer Murray
Domain mcopies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1998-12-15
Update Date 2012-12-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2001 Butterfield Road, Suite 105 Downers Grove Illinois 60515
Registrant Country UNITED STATES

JENNIFER MURRAY

Name JENNIFER MURRAY
Domain nzhealthnow.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-05-20
Update Date 2013-05-13
Registrar Name ENOM, INC.
Registrant Address 56 SUTHERLAND ROAD TAURANGA NZ 3110
Registrant Country NEW ZEALAND

Jennifer Murray

Name Jennifer Murray
Domain jennymurraynorthridgefarms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-18
Update Date 2012-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 3048 Rolling Green Ct Milford Michigan 48380
Registrant Country UNITED STATES