Jonathan Murphy

We have found 274 public records related to Jonathan Murphy in 37 states . People found have 2 ethnicities: African American 1 and Irish. 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 21 business registration records connected with Jonathan Murphy in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Commodity and Security Brokers, Exchanges, Services and Dealers (Finance) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Corr Officer. These employees work in fourteen different states. Most of them work in New York state. Average wage of employees is $49,186.


Jonathan Paul Murphy

Name / Names Jonathan Paul Murphy
Age 46
Birth Date 1978
Also Known As J Murphy
Person 13265 Bozeman Trl, Elbert, CO 80106
Phone Number 210-520-4925
Possible Relatives





Previous Address 8103 Pinto Trl, San Antonio, TX 78251
5150 Umatilla St, Denver, CO 80221
1440 Ash St #B, Denver, CO 80222
418 Alcott St, Denver, CO 80219
1130 Clinton St, Aurora, CO 80010

Jonathan Murphy

Name / Names Jonathan Murphy
Age 48
Birth Date 1976
Also Known As Jill Murphy
Person 603 Pow Mia Memorial Blvd, Church Point, LA 70525
Phone Number 337-684-3450
Possible Relatives





T Murphy
Previous Address 917 Venable St, Church Point, LA 70525
2112 Alice St, Zachary, LA 70791

Jonathan L Murphy

Name / Names Jonathan L Murphy
Age 49
Birth Date 1975
Also Known As Johnathan Murphy
Person 1010 Co Rd, Jones, AL 36749
Phone Number 334-541-3831
Possible Relatives
Previous Address 1010 Co Road 5, Jones, AL 36749
518 Iron City Mtwy, Anniston, AL 36207
1010 County Road 5, Jones, AL 36749
8203 PO Box, Montgomery, AL 36110
8273 PO Box, Montgomery, AL 36110
93 Newport Cv, Lowndesboro, AL 36752
5116 Pinson Valley Pkwy #11B, Birmingham, AL 35215
811 Deatsville Hwy #B20, Millbrook, AL 36054
811 Deatsville Hwy #15, Millbrook, AL 36054
1287 Ann St, Eclectic, AL 36024
69 Newport Cv, Lowndesboro, AL 36752
73 Newport Cv, Lowndesboro, AL 36752
180 Lee Dr #266, Auburn, AL 36832
811 Deatsville Hwy #A60, Millbrook, AL 36054
Associated Business Murphys Llc Canebrake Llc

Jonathan W Murphy

Name / Names Jonathan W Murphy
Age 50
Birth Date 1974
Also Known As Jill White Murphy
Person 102 Cobblestone Ter, Pelham, AL 35124
Phone Number 404-633-7087
Possible Relatives




Previous Address 421 Cedar Trce, Birmingham, AL 35244
1720 Valpar Dr, Birmingham, AL 35226
2107 Briarcliff Gables Cir, Atlanta, GA 30329
104 Hardwood Ct, Hattiesburg, MS 39401

Jonathan L Murphy

Name / Names Jonathan L Murphy
Age 52
Birth Date 1972
Person 908 Foxwood Ln, Essex, MD 21221
Possible Relatives


Previous Address 1101 Tace Dr #3C, Essex, MD 21221
316 Richbell Rd #B4, Mamaroneck, NY 10543
Email [email protected]

Jonathan P Murphy

Name / Names Jonathan P Murphy
Age 52
Birth Date 1972
Person 218 Colonie St #2, Albany, NY 12210
Phone Number 518-426-3033
Possible Relatives
Previous Address 2180 Colonie, Albany, NY 12210
415 PO Box, Marshall, TN 37081
2180 Colonie St, Albany, NY 12210
344 Furman St, Schenectady, NY 12304

Jonathan Paul Murphy

Name / Names Jonathan Paul Murphy
Age 53
Birth Date 1971
Person 16 Hycrest Dr, Worcester, MA 01606
Phone Number 718-832-0610
Possible Relatives




Previous Address 313 81st St #1RE, New York, NY 10028
404 3rd St #2, Brooklyn, NY 11215
313 81st St #2FW, New York, NY 10028
1395 Lexington Ave #B1, New York, NY 10128
14 Prospect Park #45, Brooklyn, NY 11215
125 Greenpoint Ave, Brooklyn, NY 11222
15 PO Box, New York, NY 10032
Email [email protected]

Jonathan B Murphy

Name / Names Jonathan B Murphy
Age 57
Birth Date 1967
Also Known As Bruce J Murphy
Person 100 Winnick Ave, Las Vegas, NV 89109
Phone Number 609-296-1785
Possible Relatives
Previous Address 15 Vincent Ct, Little Egg Harbor Twp, NJ 08087
170 Ida Ave, Las Vegas, NV 89109
154 Aspinwall St, Staten Island, NY 10307
163 Malone Ave, Staten Island, NY 10306
182 Sandalwood Dr, Staten Island, NY 10308
41 Moffett St #1, Staten Island, NY 10312

Jonathan Wade Murphy

Name / Names Jonathan Wade Murphy
Age 58
Birth Date 1966
Person 7207 Oak Bluff Dr, Magnolia, TX 77354
Phone Number 281-356-5363
Possible Relatives



A C Murphy
Previous Address 918 Coe Rd, Pinehurst, TX 77362
3734 West Ave #B, Greensboro, NC 27407
504 Mason St, Tomball, TX 77375
205 Newlyn St, Greensboro, NC 27408
507 Mason St, Tomball, TX 77375
148 Haricot Rd #A, Lafayette, LA 70508

Jonathan M Murphy

Name / Names Jonathan M Murphy
Age 59
Birth Date 1965
Also Known As Jonathan W Murphy
Person 1132 76th Street Ocean #76, Marathon, FL 33050
Phone Number 305-289-9515
Previous Address 324 23rd Street Ocean, Marathon, FL 33050
17793 Lake Carlton #B, Tampa, FL 33601
938 68th Street Ocean, Marathon, FL 33050
17793 Lake Carlton Dr #B, Lutz, FL 33558
17793 Lk Carlton Dr #B, Lutz, FL 33558

Jonathan B Murphy

Name / Names Jonathan B Murphy
Age 59
Birth Date 1965
Person 827 Blueberry Dr, Wellington, FL 33414
Phone Number 561-376-7366
Possible Relatives



C Murphy
M V Murphy

R Murphy
Previous Address 22 Essex Ln #10, Peabody, MA 01960
2515 Center West Pkwy, Augusta, GA 30909
2515 Center West Pkwy #5, Augusta, GA 30909
2515 Center West Pkwy #618, Augusta, GA 30909
12594 82nd St, West Palm Beach, FL 33412
2040 30th Ct, Lighthouse Point, FL 33064
2040 30th St, Lighthouse Point, FL 33064
Geraldine, Braintree, MA 02184
1 Geraldine Ln, Braintree, MA 02184
12271 Dartmoor Dr, Wellington, FL 33414
2515 Ctr West Pkwy, Augusta, GA 30909

Jonathan B Murphy

Name / Names Jonathan B Murphy
Age 61
Birth Date 1963
Also Known As Jon Murphy
Person 203 Thurston Dr, Charleston, WV 25311
Phone Number 304-342-2344
Possible Relatives




Previous Address 4905 Venable Ave, Charleston, WV 25304
4430 Kanawha Tpke, Charleston, WV 25309
4430 Kanawha Tpke, South Charleston, WV 25309
208 Thurston Dr, Charleston, WV 25311
RR 3 DEER CREEK, Grafton, WV 26354
703 White Oak Rd, Charleston, WV 25302
Associated Business Harris Henderson Morgan & Murphy Lp Jonathan B Murphy Md Inc

Jonathan Milton Murphy

Name / Names Jonathan Milton Murphy
Age 61
Birth Date 1963
Also Known As Milton C Murphy
Person 329 Midwest Blvd #207, Midwest City, OK 73110
Phone Number 580-226-0208
Possible Relatives



Previous Address 829 Portland St, Ardmore, OK 73401
156C RR 4, Ardmore, OK 73401
828 Portland St, Ardmore, OK 73401
2MI On 199 From Dickso Sh, Ardmore, OK 73401
4 PO Box, Ardmore, OK 73402
223 Drew St, Ardmore, OK 73401
1 PO Box, Ardmore, OK 73402
156C RR 1, Ardmore, OK 73401
2 RR 4 MI ON HWY #1, Ardmore, OK 73401
Of City, Ardmore, OK 73401
RR 1, Ardmore, OK 73401
116 University Ave #1/2, Enid, OK 73701
90 RR 1 #90, Ardmore, OK 73401
95 PO Box, Ardmore, OK 73402
1516 Stemmons #35, Carrollton, TX 75006
934 P St, Ardmore, OK 73401
805 G St, Ardmore, OK 73401
156C PO Box, Ardmore, OK 73402
90 PO Box, Ardmore, OK 73402
858 Brookwood Dr, Oklahoma City, OK 73139

Jonathan Murphy

Name / Names Jonathan Murphy
Age 61
Birth Date 1963
Also Known As John R Murphy
Person 2223 Story Ave, Schenectady, NY 12309
Phone Number 518-382-1425
Possible Relatives





D L Murphy
M Murphy
R Murphy
Previous Address 2223 Story Ave, Niskayuna, NY 12309
83 Paul Gore St #1, Jamaica Plain, MA 02130
207 Union St, Schenectady, NY 12305
5001 Main St #766, Mesa, AZ 85205
1409 Roper Mountain Rd, Greenville, SC 29615
41 Hall St #1R, Springfield, MA 01108
85 Fort Pleasant Ave, Springfield, MA 01108
1092 Palmer Ave, Schenectady, NY 12309
1092 Palmer Ave, Niskayuna, NY 12309

Jonathan P Murphy

Name / Names Jonathan P Murphy
Age 62
Birth Date 1962
Person 73 Harrison Ave, Williamstown, MA 01267
Phone Number 413-458-3111
Possible Relatives


Previous Address 54 Hall St #1, Williamstown, MA 01267
90 Linden St, Williamstown, MA 01267
Harrison, Williamstown, MA 01267
Email [email protected]

Jonathan A Murphy

Name / Names Jonathan A Murphy
Age 63
Birth Date 1961
Person 294 Chestnut Hill Rd, Wilton, CT 06897
Phone Number 212-979-5607
Possible Relatives



Previous Address 194 Dugway Rd, Salisbury, CT 06068
69 8F 9 St, Manhattan, NY 10011
194 Dugway Rd, Falls Village, CT 06031
69 9th St #8F, New York, NY 10011
106 North St, Geneva, NY 14456
69 9 St, Manhattan, NY 10011
69 9th St, New York, NY 10011
354 PO Box, Salisbury, CT 06068
36 9th St #4, New York, NY 10011
1172 PO Box, Canaan, CT 06018
268 Twin Lakes Rd, Salisbury, CT 06068
69 9th St #12H, New York, NY 10011
106 Main St, Geneva, NY 14456
93 1st Pl, Brooklyn, NY 11231
194 Dugway, Salisbury, CT 06068
741 End Ave #2A, New York, NY 10025
364 9 St, New York, NY 10011
631 207th St, New York, NY 10034
Email [email protected]

Jonathan L Murphy

Name / Names Jonathan L Murphy
Age 68
Birth Date 1956
Also Known As James D Murphy
Person 8705 Noble Rd, Jacksonville, AR 72076
Phone Number 501-988-5526
Possible Relatives
Previous Address 14001 Quinn, North Little Rock, AR 72113
14001 Quinn Rd, North Little Rock, AR 72113
5708 Sorenson St #B, N Little Rock, AR 72118
5708 Sorenson St #B, North Little Rock, AR 72118
14001 Quinn, No Little Rock, AR 72118

Jonathan Zane Murphy

Name / Names Jonathan Zane Murphy
Age 69
Birth Date 1955
Also Known As Jeri Murphy
Person 9556 Woolwine Hwy, Woolwine, VA 24185
Phone Number 540-745-5459
Possible Relatives

Previous Address 95 PO Box, Yakutat, AK 99689
1670 Blue Ridge Pkwy, Floyd, VA 24091
205 Horseshoe Ridge Rd, Franklin, NC 28734
66 PO Box, Fontana Dam, NC 28733
274 RR 10 #274, Florence, AL 35633
Route 1 Andrew Jackson Highway, Laurel Springs, NC 28644
263 RR 1 POB, Laurel Springs, NC 28644
3275 Natchez Trace Pkwy, Cherokee, AL 35616
8024 Doss, Cypress Inn, TN 38452
RR 1 ASHELAND, Laurel Springs, NC 28644
Route 1 Dixon, Tupelo, MS 38801
30 Arnold Branch Rd, Franklin, NC 28734
274 PO Box, Florence, AL 35631
1 PO Box, Laurel Springs, NC 28644
RR 1, Tupelo, MS 38801
RR 1NT, Tupelo, MS 38801

Jonathan J Murphy

Name / Names Jonathan J Murphy
Age 70
Birth Date 1954
Also Known As John J Murphy
Person 84 Wedgewood Dr, Seekonk, MA 02771
Phone Number 203-259-6390
Possible Relatives







Previous Address 88 Hillside Rd, Fairfield, CT 06824
99 Founders Plz, East Hartford, CT 06108
Email [email protected]

Jonathan Murphy

Name / Names Jonathan Murphy
Age 71
Birth Date 1953
Also Known As Jonathan E Murphy
Person 85 Alcott St, Lowell, MA 01852
Phone Number 978-454-2122
Possible Relatives


Previous Address 2225 Ocean Bl, Rye, NH 03870
86 Georgia Ave, Lowell, MA 01851

Jonathan Murphy

Name / Names Jonathan Murphy
Age 72
Birth Date 1952
Also Known As John W Murphy
Person 8247 Wathen Ln, Henderson, KY 42420
Phone Number 270-869-9108
Possible Relatives



Previous Address 8247 Wathen Ln #13, Henderson, KY 42420
2054 Curling Dr, Madisonville, KY 42431
1116 Poplar St #1116, Madisonville, KY 42431
8247 Wathen Ln #B, Henderson, KY 42420
2712 Sonntag Ct, Evansville, IN 47712
823 Indenpence, Madisonville, KY 42431

Jonathan G Murphy

Name / Names Jonathan G Murphy
Age 74
Birth Date 1950
Also Known As John Gilbert Murphy
Person 6016 Calender Rd, Arlington, TX 76001
Phone Number 817-465-1326
Possible Relatives
Christopherscot Murphy
Christophersco Murphy
Previous Address 6205 Comfort Dr, Fort Worth, TX 76132

Jonathan Murphy

Name / Names Jonathan Murphy
Age 74
Birth Date 1950
Also Known As Robert J Murphy
Person 14 Warwick St #B, Auburn, MA 01501
Phone Number 508-756-4567
Possible Relatives


J Murphy
Previous Address 44 Minthorne St #L, Worcester, MA 01603
Email [email protected]

Jonathan P Murphy

Name / Names Jonathan P Murphy
Age 76
Birth Date 1948
Also Known As Murphy Jerome
Person 1620 Kismet Ct, Tarpon Springs, FL 34689
Phone Number 352-592-2230
Possible Relatives
Sallie Jennings Kwan






Previous Address 3360 Palometa Dr, Hernando Beach, FL 34607
9322 Butler Blvd, Weeki Wachee, FL 34613
3307 Glenwood Cir, Holiday, FL 34691
15014 Nivelle Ct, Bowie, MD 20716
30 Stanton Cir, Oldsmar, FL 34677
220 Nina Way #3, Oldsmar, FL 34677
3307 Glenwood Cir, Tarpon Springs, FL 34691
3400 Cove Cay Dr #7C, Clearwater, FL 33760
2862 Berwick Dr, Tarpon Springs, FL 34688
5 Chesterfield Dr, Chester, NJ 07930
2202 Timberlane Dr, Traverse City, MI 49686
940 Renaissance Way, Roswell, GA 30076
2010 Stonebridge Ct, Wheaton, IL 60187
6450 Fireside Dr, Centerville, OH 45459
7179 Hunters Crk, Centerville, OH 45459
2210 Stonebridge, Wheaton, IL 60187
9 16th #71, Dayton, OH 45459

Jonathan Mcdonnell Murphy

Name / Names Jonathan Mcdonnell Murphy
Age 78
Birth Date 1946
Also Known As Murphy Johnathan Mcdonnell
Person 378 Thames St #2, Newport, RI 02840
Phone Number 617-773-6043
Possible Relatives







Previous Address 133 Commander Shea Blvd, Quincy, MA 02171
105 Alstead St #16, Quincy, MA 02171
24 Briarwood Ave, Middletown, RI 02842

Jonathan Murphy

Name / Names Jonathan Murphy
Age 84
Birth Date 1939
Also Known As Ray Murphy
Person 518 Iron City Mtwy, Anniston, AL 36207
Phone Number 256-831-4316
Previous Address 1930 11th St, Anniston, AL 36201
623 PO Box, Anniston, AL 36202
623 RR 5 #623, Anniston, AL 36207
Email [email protected]

Jonathan E Murphy

Name / Names Jonathan E Murphy
Age N/A
Person 1741 N SINOVA, MESA, AZ 85205

Jonathan Murphy

Name / Names Jonathan Murphy
Age N/A
Person 3682 MCCAIN PARK DR, N LITTLE ROCK, AR 72116

Jonathan Murphy

Name / Names Jonathan Murphy
Age N/A
Person 2114 RIVER HAVEN LN, BIRMINGHAM, AL 35244

Jonathan Murphy

Name / Names Jonathan Murphy
Age N/A
Person 13265 BOZEMAN TRL, ELBERT, CO 80106

Jonathan J Murphy

Name / Names Jonathan J Murphy
Age N/A
Person 7632 W SWEETWATER AVE, PEORIA, AZ 85381

Jonathan E Murphy

Name / Names Jonathan E Murphy
Age N/A
Person 2 High St, Ayer, MA 01432
Possible Relatives
Previous Address 39 Park St, Franklin, MA 02038
846 PO Box, Ayer, MA 01432

Jonathan Murphy

Name / Names Jonathan Murphy
Age N/A
Person 11810 PLEASANT RIDGE RD APT 16, LITTLE ROCK, AR 72223
Phone Number 501-225-2076

Jonathan Murphy

Name / Names Jonathan Murphy
Age N/A
Person 36 Cleveland Ave, Morristown, NJ 07960
Possible Relatives

Jonathan C Murphy

Name / Names Jonathan C Murphy
Age N/A
Person 338 PATRIDGE DR, CENTREVILLE, AL 35042
Phone Number 205-926-7071

Jonathan R Murphy

Name / Names Jonathan R Murphy
Age N/A
Person 518 IRON CITY MTWY, ANNISTON, AL 36207
Phone Number 256-831-4316

Jonathan Murphy

Name / Names Jonathan Murphy
Age N/A
Person 1904 W HIGHLAND AVE, SELMA, AL 36701
Phone Number 334-875-1499

Jonathan W Murphy

Name / Names Jonathan W Murphy
Age N/A
Person 421 CEDAR TRCE, BIRMINGHAM, AL 35244
Phone Number 205-982-7146

Jonathan N Murphy

Name / Names Jonathan N Murphy
Age N/A
Person 144 COUNTY ROAD 410, KILLEN, AL 35645
Phone Number 256-757-6879

Jonathan L Murphy

Name / Names Jonathan L Murphy
Age N/A
Person 3058 OLD BIRMINGHAM HWY, SYLACAUGA, AL 35150
Phone Number 256-207-3393

Jonathan P Murphy

Name / Names Jonathan P Murphy
Age N/A
Also Known As Jonathop Murphy
Person 300 Will Murphey Rd, Lewisburg, TN 37091
Possible Relatives
Previous Address 206 Heil Quaker Ave, Lewisburg, TN 37091
1230 Ellington Pkwy #C7, Lewisburg, TN 37091

Jonathan D Murphy

Name / Names Jonathan D Murphy
Age N/A
Person 7417 E SEBASTIAN DR, WASILLA, AK 99654

Jonathan B Murphy

Name / Names Jonathan B Murphy
Age N/A
Person 69 N STONEGATE RD, SOUTHINGTON, CT 6489

Jonathan Murphy

Business Name Travel Zoom Co Inc
Person Name Jonathan Murphy
Position company contact
State FL
Address 309 S Chase CT Altamonte Springs FL 32714-6526
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 407-834-8920

Jonathan H. Murphy

Business Name Redwood Commercial LLC
Person Name Jonathan H. Murphy
Position registered agent
State GA
Address 310 Oakhurst Leaf Drive, Milton, GA 30004
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-13
Entity Status Active/Compliance
Type Organizer

Jonathan Murphy

Business Name Redeemed
Person Name Jonathan Murphy
Position company contact
State ME
Address P.O. BOX 136 Friendship ME 04547-0136
Industry Hunting, Trapping and Fishing (Agriculture)
SIC Code 913
SIC Description Shellfish
Phone Number 207-832-5121

JONATHAN MURPHY

Business Name REAL PROPERTY RENEWAL SUCCESS STRATEGIES, INC
Person Name JONATHAN MURPHY
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C25240-2004
Creation Date 2004-09-20
Type Domestic Corporation

JONATHAN MURPHY

Business Name REAL PROPERTY RENEWAL SUCCESS STRATEGIES, INC
Person Name JONATHAN MURPHY
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C25240-2004
Creation Date 2004-09-20
Type Domestic Corporation

JONATHAN MURPHY

Business Name REAL PROPERTY RENEWAL SUCCESS STRATEGIES, INC
Person Name JONATHAN MURPHY
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C25240-2004
Creation Date 2004-09-20
Type Domestic Corporation

JONATHAN MURPHY

Business Name REAL PROPERTY RENEWAL SUCCESS STRATEGIES, INC
Person Name JONATHAN MURPHY
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C25240-2004
Creation Date 2004-09-20
Type Domestic Corporation

Jonathan Murphy

Business Name Portfolio Advisors Llc
Person Name Jonathan Murphy
Position company contact
State CT
Address 9 Old Kings Hwy S Darien CT 06820-4505
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 203-662-3456
Number Of Employees 1
Annual Revenue 80360

Jonathan Murphy

Business Name Portfolio Advisors Inc
Person Name Jonathan Murphy
Position company contact
State CT
Address 9 Old Kings Hwy S Darien CT 06820-4505
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 203-662-3456
Number Of Employees 21
Annual Revenue 9038700
Fax Number 203-662-0013
Website www.portfolioadvisorsllc.com

Jonathan Murphy

Business Name Portfolio Advisors Inc
Person Name Jonathan Murphy
Position company contact
State CT
Address 9 Old Kings Hwy S, Darien, CT 06820-4505
Phone Number
Email [email protected]
Title Owner

Jonathan Murphy

Business Name Nicole Murphy Geomatics Group
Person Name Jonathan Murphy
Position company contact
State NC
Address 10505 Leafwood Pl Raleigh NC 27613-6306
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Jonathan Murphy

Business Name Murphy Chiropractic
Person Name Jonathan Murphy
Position company contact
State WI
Address 800 Hammond Ave Rice Lake WI 54868-1253
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 715-236-2525
Number Of Employees 1
Annual Revenue 91140
Fax Number 715-236-2424

Jonathan Murphy

Business Name Millington Chapel
Person Name Jonathan Murphy
Position company contact
State TN
Address P.O. BOX 486 Millington TN 38083-0486
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 901-873-0123

JONATHAN MURPHY

Business Name MURPHY,JONATHAN
Person Name JONATHAN MURPHY
Position company contact
State IL
Address 1116 Larraway Drive, BUFFALO GROVE, IL 60089
SIC Code 821103
Phone Number
Email [email protected]

Jonathan Murphy

Business Name Jonathan
Person Name Jonathan Murphy
Position company contact
State SC
Address 201 Wiltshire Court, EASLEY, 29641 SC
Phone Number 864-855-0999
Email [email protected]

JONATHAN MURPHY

Business Name BATTERIES NOT INCLUDED, INC.
Person Name JONATHAN MURPHY
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C25231-2004
Creation Date 2004-09-20
Type Domestic Corporation

JONATHAN MURPHY

Business Name BATTERIES NOT INCLUDED, INC.
Person Name JONATHAN MURPHY
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C25231-2004
Creation Date 2004-09-20
Type Domestic Corporation

JONATHAN MURPHY

Business Name BATTERIES NOT INCLUDED, INC.
Person Name JONATHAN MURPHY
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C25231-2004
Creation Date 2004-09-20
Type Domestic Corporation

JONATHAN MURPHY

Business Name BATTERIES NOT INCLUDED, INC.
Person Name JONATHAN MURPHY
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C25231-2004
Creation Date 2004-09-20
Type Domestic Corporation

Jonathan Murphy

Business Name Armlann
Person Name Jonathan Murphy
Position company contact
State IL
Address 1721 North 39 Avenue, Stone Park, IL 60165-1107
SIC Code 836105
Phone Number
Email [email protected]

Jonathan Murphy

Business Name Armlann
Person Name Jonathan Murphy
Position company contact
State IL
Address 920 N 3rd Ave Maywood IL 60153-1017
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops

Murphy Jonathan

State SC
Calendar Year 2018
Employer County of Oconee
Job Title Maintenance Mechanic I
Name Murphy Jonathan
Annual Wage $30,000

Murphy Jonathan R

State NY
Calendar Year 2017
Employer Doccs Elmira Cntr
Job Title Corr Officer
Name Murphy Jonathan R
Annual Wage $77,687

Murphy Jonathan

State NY
Calendar Year 2016
Employer Taconic State Park Comm Hry
Job Title Parks&rec Aide 3
Name Murphy Jonathan
Annual Wage $7,640

Murphy Jonathan

State NY
Calendar Year 2016
Employer Mil & Naval Sad Emergency
Job Title E3
Name Murphy Jonathan
Annual Wage $1,000

Murphy Jonathan R

State NY
Calendar Year 2016
Employer Elmira Corr Facility
Name Murphy Jonathan R
Annual Wage $75,932

Murphy Jonathan R

State NY
Calendar Year 2016
Employer Doccs Elmira Cntr
Job Title Corr Officer
Name Murphy Jonathan R
Annual Wage $74,667

Murphy Jonathan R

State NY
Calendar Year 2015
Employer Elmira Corr Facility
Name Murphy Jonathan R
Annual Wage $74,525

Murphy Jonathan R

State NY
Calendar Year 2015
Employer Doccs Elmira Cntr
Job Title Corr Officer
Name Murphy Jonathan R
Annual Wage $74,218

Murphy Jonathan S

State NY
Calendar Year 2015
Employer Department Of Education Admin
Job Title School Computer Technology Specialist
Name Murphy Jonathan S
Annual Wage $36

Murphy Jonathan

State NJ
Calendar Year 2018
Employer Wyckoff Township Bd Of Ed
Name Murphy Jonathan
Annual Wage $52,698

Murphy Jonathan

State NJ
Calendar Year 2017
Employer Wyckoff Township Bd Of Ed
Name Murphy Jonathan
Annual Wage $52,450

Murphy Jonathan

State KY
Calendar Year 2017
Employer Kentucky State Police
Job Title Police Trooper Senior -Ch16
Name Murphy Jonathan
Annual Wage $44,216

Murphy Jonathan

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Graduate Research Assistant
Name Murphy Jonathan
Annual Wage $5,720

Murphy Jonathan

State KY
Calendar Year 2016
Employer Kentucky State Police
Job Title Police Trooper Senior -ch16
Name Murphy Jonathan
Annual Wage $43,031

Murphy Jonathan R

State NY
Calendar Year 2017
Employer Elmira Corr Facility
Name Murphy Jonathan R
Annual Wage $76,448

Murphy Jonathan M

State IA
Calendar Year 2017
Employer County of Wright
Name Murphy Jonathan M
Annual Wage $45,772

Murphy Jonathan

State IL
Calendar Year 2018
Employer Fire Department Of West Frankfort
Name Murphy Jonathan
Annual Wage $50,482

Murphy Jonathan L

State IL
Calendar Year 2017
Employer Norridge Sd 80
Name Murphy Jonathan L
Annual Wage $90,265

Murphy Jonathan

State IL
Calendar Year 2017
Employer Fire Department Of West Frankfort
Name Murphy Jonathan
Annual Wage $46,117

Murphy Jonathan L

State IL
Calendar Year 2016
Employer Norridge Sd 80
Name Murphy Jonathan L
Annual Wage $87,296

Murphy Jonathan L

State IL
Calendar Year 2015
Employer Norridge Sd 80
Name Murphy Jonathan L
Annual Wage $84,673

Murphy Jonathan T

State GA
Calendar Year 2018
Employer Meriwether County Board Of Education
Job Title Instructional Specialist P-8
Name Murphy Jonathan T
Annual Wage $38,602

Murphy Jonathan M

State GA
Calendar Year 2016
Employer University Of North Georgia
Job Title Temporary Office / Clerical
Name Murphy Jonathan M
Annual Wage $2,065

Murphy Jonathan

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Murphy Jonathan
Annual Wage $3,358

Murphy Jonathan B

State FL
Calendar Year 2017
Employer Broward Co Sheriff's Dept
Name Murphy Jonathan B
Annual Wage $37,683

Murphy Jonathan B

State FL
Calendar Year 2016
Employer Broward Co Sheriff's Dept
Name Murphy Jonathan B
Annual Wage $68,909

Murphy Jonathan B

State FL
Calendar Year 2015
Employer Broward Co Sheriff's Dept
Name Murphy Jonathan B
Annual Wage $68,493

Murphy Jonathan L

State AL
Calendar Year 2018
Employer Environmental Management
Name Murphy Jonathan L
Annual Wage $65,800

Murphy Jonathan L

State IL
Calendar Year 2018
Employer Norridge Sd 80
Name Murphy Jonathan L
Annual Wage $86,600

Murphy Jonathan L

State AL
Calendar Year 2017
Employer Environmental Management
Name Murphy Jonathan L
Annual Wage $62,677

Murphy Jonathan

State NY
Calendar Year 2017
Employer Taconic State Park Comm Hry
Job Title Parks&Rec Aide 3
Name Murphy Jonathan
Annual Wage $10,305

Murphy Jonathan R

State NY
Calendar Year 2018
Employer Doccs Elmira Cntr
Job Title Corr Officer
Name Murphy Jonathan R
Annual Wage $88,824

Murphy Jonathan

State SC
Calendar Year 2017
Employer County of Oconee
Job Title Park Ranger Ii
Name Murphy Jonathan
Annual Wage $68,000

Murphy Jonathan

State SC
Calendar Year 2017
Employer County of Oconee
Job Title Maintenance Mechanic I
Name Murphy Jonathan
Annual Wage $60,000

Murphy Jonathan

State MI
Calendar Year 2017
Employer City of Taylor
Name Murphy Jonathan
Annual Wage $50,971

Murphy Jonathan

State MA
Calendar Year 2018
Employer Town Of Wakefield
Name Murphy Jonathan
Annual Wage $100,704

Murphy Jonathan

State MA
Calendar Year 2018
Employer Randolph Public Schools
Name Murphy Jonathan
Annual Wage $38,277

Murphy Jonathan T

State MA
Calendar Year 2018
Employer City Of Revere
Job Title Summer Program
Name Murphy Jonathan T
Annual Wage $5,181

Murphy Jonathan

State MA
Calendar Year 2017
Employer Town of Randolph
Name Murphy Jonathan
Annual Wage $66,845

Murphy Jonathan

State MA
Calendar Year 2017
Employer Randolph Public Schools
Name Murphy Jonathan
Annual Wage $63,942

Murphy Jonathan T

State MA
Calendar Year 2017
Employer City of Revere
Job Title Summer Program
Name Murphy Jonathan T
Annual Wage $1,741

Murphy Jonathan P

State MA
Calendar Year 2016
Employer Town Of Wakefield
Job Title Fire - Firefighter
Name Murphy Jonathan P
Annual Wage $94,507

Murphy Jonathan

State MA
Calendar Year 2016
Employer School District Of Randolph
Job Title Teacher
Name Murphy Jonathan
Annual Wage $59,750

Murphy Jonathan

State MA
Calendar Year 2016
Employer School District Of Randolph
Name Murphy Jonathan
Annual Wage $60,126

Murphy Jonathan F

State NY
Calendar Year 2018
Employer Doccs Cor Trainees
Job Title Corr Officer Trainee
Name Murphy Jonathan F
Annual Wage $348

Murphy Jonathan P

State MA
Calendar Year 2015
Employer Town Of Wakefield
Name Murphy Jonathan P
Annual Wage $83,280

Murphy Jonathan M

State OR
Calendar Year 2017
Employer Health Authority Of Oregon
Name Murphy Jonathan M
Annual Wage $47,404

Murphy Jonathan M

State OR
Calendar Year 2016
Employer Health Authority Of Oregon
Job Title Mental Health Therapy Tech
Name Murphy Jonathan M
Annual Wage $44,307

Murphy Jonathan M

State OR
Calendar Year 2015
Employer Health Authority Of Oregon
Job Title Mental Health Therapy Tech
Name Murphy Jonathan M
Annual Wage $18,613

Murphy Jonathan A

State OH
Calendar Year 2018
Employer University Of Kent State At Kent
Job Title Parking Fac Attd
Name Murphy Jonathan A
Annual Wage $30,555

Murphy Jonathan F

State OH
Calendar Year 2018
Employer City Of St. Marys
Job Title Engineering Technician Iii
Name Murphy Jonathan F
Annual Wage $57,882

Murphy Jonathan A

State OH
Calendar Year 2017
Employer University of Kent State at Kent
Job Title Parking Fac Attd
Name Murphy Jonathan A
Annual Wage $29,494

Murphy Jonathan F

State OH
Calendar Year 2017
Employer City of St. Marys
Job Title Engineering Technician Iii
Name Murphy Jonathan F
Annual Wage $36,031

Murphy Jonathan A

State OH
Calendar Year 2016
Employer University Of Kent State(all Campuses)
Job Title Parking Fac Attd
Name Murphy Jonathan A
Annual Wage $28,912

Murphy Jonathan B

State NC
Calendar Year 2017
Employer Durham County
Job Title Rescue Worker
Name Murphy Jonathan B
Annual Wage $54,363

Murphy Jonathan B

State NC
Calendar Year 2016
Employer Durham County
Job Title Rescue Worker
Name Murphy Jonathan B
Annual Wage $25,276

Murphy Jonathan

State NY
Calendar Year 2018
Employer Taconic State Park Comm Hry
Job Title Parks&Rec Aide 3
Name Murphy Jonathan
Annual Wage $15,050

Murphy Jonathan R

State NY
Calendar Year 2018
Employer Elmira Corr Facility
Name Murphy Jonathan R
Annual Wage $80,504

Murphy Jonathan M

State OR
Calendar Year 2018
Employer Oregon Health Authority
Job Title Mental Health Security Tech
Name Murphy Jonathan M
Annual Wage $40,800

Murphy Jonathan L

State AL
Calendar Year 2016
Employer Environmental Management
Name Murphy Jonathan L
Annual Wage $60,059

Jonathan J Murphy

Name Jonathan J Murphy
Address 88 Hillside Rd Fairfield CT 06824 -2845
Phone Number 203-259-6390
Gender Male
Date Of Birth 1951-10-23
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed Graduate School
Language English

Jonathan Murphy

Name Jonathan Murphy
Address 1143 Millvale Rd Bucksport ME 04416 -4446
Phone Number 207-825-4585
Email [email protected]
Gender Male
Date Of Birth 1969-10-24
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Jonathan R Murphy

Name Jonathan R Murphy
Address 8656 Hancock Dr White Lake MI 48386 -4363
Phone Number 248-698-6441
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Language English

Jonathan P Murphy

Name Jonathan P Murphy
Address 6 Newlands St Chevy Chase MD 20815 -4202
Phone Number 301-986-7912
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Jonathan Murphy

Name Jonathan Murphy
Address 5298 Pintail Ct Morrison CO 80465-2194 -2194
Phone Number 303-903-1594
Mobile Phone 303-903-1594
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jonathan D Murphy

Name Jonathan D Murphy
Address 15001 Eastwood St Detroit MI 48205 -2436
Phone Number 313-423-0957
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 2
Language English

Jonathan T Murphy

Name Jonathan T Murphy
Address 524 Peeples St Sw Atlanta GA 30310 -1824
Phone Number 404-314-9386
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Jonathan R Murphy

Name Jonathan R Murphy
Address 309 S Chase Ct Altamonte Springs FL 32714 -6526
Phone Number 407-834-8920
Gender Male
Date Of Birth 1971-10-15
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jonathan K Murphy

Name Jonathan K Murphy
Address 33 Pelczar Ave Essex MD 21221 -3720
Phone Number 410-687-9089
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit 1001
Education Completed College
Language English

Jonathan P Murphy

Name Jonathan P Murphy
Address 124 Main Ave Sw Glen Burnie MD 21061 -3865
Phone Number 410-768-1247
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jonathan P Murphy

Name Jonathan P Murphy
Address 73 Harrison Ave Williamstown MA 01267 -2237
Phone Number 413-458-3111
Telephone Number 413-458-3111
Mobile Phone 413-458-3111
Email [email protected]
Gender Male
Date Of Birth 1959-06-20
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Jonathan Murphy

Name Jonathan Murphy
Address PO Box 6751 Louisville KY 40206-0751 -3001
Phone Number 502-290-5145
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Jonathan K Murphy

Name Jonathan K Murphy
Address 1113 Franelm Rd Louisville KY 40214 -4151
Phone Number 502-291-5238
Mobile Phone 502-500-9863
Gender Male
Date Of Birth 1979-07-15
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jonathan D Murphy

Name Jonathan D Murphy
Address 6822 Cypress Cove Cir Jupiter FL 33458 -3790
Phone Number 561-743-8193
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jonathan Murphy

Name Jonathan Murphy
Address 4790 Cedar Point Ln Pinckneyville IL 62274 -3319
Phone Number 618-357-3682
Gender Male
Date Of Birth 1981-06-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan D Murphy

Name Jonathan D Murphy
Address 1602 E Oak St West Frankfort IL 62896 -3163
Phone Number 618-937-1275
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan M Murphy

Name Jonathan M Murphy
Address 636 S Illinois Ave Villa Park IL 60181 -3045
Phone Number 630-833-2158
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Jonathan D Murphy

Name Jonathan D Murphy
Address 31108 183rd Ave Cincinnati IA 52549 -8825
Phone Number 641-658-2855
Gender Male
Date Of Birth 1945-01-04
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jonathan H Murphy

Name Jonathan H Murphy
Address 310 Oakhurst Leaf Dr Alpharetta GA 30004 -0842
Phone Number 678-867-2572
Email [email protected]
Gender Male
Date Of Birth 1964-06-23
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jonathan D Murphy

Name Jonathan D Murphy
Address 425 Oxbow Dr Monument CO 80132 -6027
Phone Number 719-487-0400
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jonathan L Murphy

Name Jonathan L Murphy
Address 17694 Princess Ave Romulus MI 48174 -9508
Phone Number 734-942-6808
Mobile Phone 734-748-2062
Gender Male
Date Of Birth 1965-03-02
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed High School
Language English

Jonathan Murphy

Name Jonathan Murphy
Address 1078 Hartford Ln Elk Grove Village IL 60007 -4528
Phone Number 847-593-7950
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan Murphy

Name Jonathan Murphy
Address Po Box 122 Ponce De Leon FL 32455 -0122
Phone Number 850-880-6642
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Jonathan E Murphy

Name Jonathan E Murphy
Address 550 Mount Rushmore Dr Richmond KY 40475 APT 15-7898
Phone Number 859-353-5286
Email [email protected]
Gender Male
Date Of Birth 1978-09-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Jonathan P Murphy

Name Jonathan P Murphy
Address 131 Fairmount St Lowell MA 01852 -3719
Phone Number 978-815-6334
Email [email protected]
Gender Male
Date Of Birth 1992-06-06
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

MURPHY, JONATHAN

Name MURPHY, JONATHAN
Amount 500.00
To PERDUE, BEV
Year 20008
Application Date 2008-04-03
Contributor Occupation EMPLOYEE
Contributor Employer DUPLIN WINERY
Recipient Party D
Recipient State NC
Seat state:governor
Address PO BOX 655 ROSE HILL NC

MURPHY, JONATHAN A

Name MURPHY, JONATHAN A
Amount 500.00
To Richard Blumenthal (D)
Year 2010
Transaction Type 15
Filing ID 10020543610
Application Date 2010-06-20
Contributor Occupation ATTO
Contributor Employer BLEAKLEY, PLATT & SCHMIDT, LLP
Organization Name Bleakley, Platt & Schmidt LLP
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Blumenthal for Senate
Seat federal:senate

MURPHY, JONATHAN E

Name MURPHY, JONATHAN E
Amount 500.00
To Marty Meehan (D)
Year 2004
Transaction Type 15
Filing ID 24962330075
Application Date 2004-08-13
Contributor Occupation Executive
Contributor Employer BAE Systems
Organization Name BAE Systems North America
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Marty Meehan for Congress Cmte
Seat federal:house
Address 85 Alcott St LOWELL MA

MURPHY, JONATHAN

Name MURPHY, JONATHAN
Amount 300.00
To Christopher Shays (R)
Year 2008
Transaction Type 15
Filing ID 28934806738
Application Date 2008-10-30
Contributor Occupation STUDENT
Contributor Employer STUDENT
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 88 Hillside Rd FAIRFIELD CT

MURPHY, JONATHAN

Name MURPHY, JONATHAN
Amount 250.00
To Erskine B Bowles (D)
Year 2004
Transaction Type 15
Filing ID 24020412833
Application Date 2004-05-12
Contributor Occupation SPRINGS INDUSTRIES
Organization Name Springs Industries
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Erskine Bowles for US Senate
Seat federal:senate

MURPHY, JONATHAN

Name MURPHY, JONATHAN
Amount 250.00
To Romney Victory PAC
Year 2012
Transaction Type 15
Filing ID 12952485510
Application Date 2012-06-21
Contributor Occupation DIRECTOR OF EXTERNAL AFFAIRS
Contributor Employer CSPC
Organization Name Cspc
Contributor Gender M
Recipient Party R
Committee Name Romney Victory PAC
Address 6 NEWLANDS St CHEVY CHASE MD

MURPHY, JONATHAN

Name MURPHY, JONATHAN
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15j
Application Date 2012-06-21
Contributor Occupation DIRECTOR OF EXTERNAL AFFAIRS
Contributor Employer CSPC
Organization Name Cspc
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president

MURPHY, JONATHAN

Name MURPHY, JONATHAN
Amount 223.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962492810
Application Date 2004-09-02
Contributor Occupation Student
Contributor Employer N/A
Contributor Gender M
Committee Name America Coming Together
Address 88 Hillside Rd FAIRFIELD CT

MURPHY, JONATHAN E

Name MURPHY, JONATHAN E
Amount 200.00
To Eileen Donoghue (D)
Year 2008
Transaction Type 15
Filing ID 27990518264
Application Date 2007-08-01
Contributor Occupation Executive
Contributor Employer BAE Systems
Organization Name BAE Systems
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Eileen Donoghue for Congress Cmte
Seat federal:house
Address 85 Alcott St LOWELL MA

MURPHY, JONATHAN & ALLISON

Name MURPHY, JONATHAN & ALLISON
Amount 75.00
To MILLER, DAVID
Year 2004
Application Date 2004-06-30
Recipient Party R
Recipient State WY
Seat state:lower
Address 8704 COWPOKE RD CHEYENNE WY

MURPHY, JONATHAN

Name MURPHY, JONATHAN
Amount 50.00
To CLYDE, KATHLEEN
Year 2010
Application Date 2010-03-21
Recipient Party D
Recipient State OH
Seat state:lower
Address 1155 HARRISON AVE COLUMBUS OH

MURPHY, JONATHAN K

Name MURPHY, JONATHAN K
Amount 50.00
To MOONEY, ALEX X
Year 2006
Application Date 2006-12-06
Recipient Party R
Recipient State MD
Seat state:upper
Address 33 PELCZAR AVE BALTIMORE MD

MURPHY, JONATHAN K

Name MURPHY, JONATHAN K
Amount 50.00
To MOONEY, ALEX X
Year 20008
Application Date 2007-04-25
Recipient Party R
Recipient State MD
Seat state:upper
Address 33 PELCZAR AVE BALTIMORE MD

MURPHY, JONATHAN K

Name MURPHY, JONATHAN K
Amount 50.00
To MOONEY, ALEX X
Year 2004
Application Date 2003-07-01
Recipient Party R
Recipient State MD
Seat state:upper
Address 33 PELCZAR AVE BALTIMORE MD

MURPHY, JONATHAN K

Name MURPHY, JONATHAN K
Amount 25.00
To MOONEY, ALEX X
Year 20008
Application Date 2008-08-05
Recipient Party R
Recipient State MD
Seat state:upper
Address 33 PELCZAR AVE BALTIMORE MD

MURPHY, JONATHAN K

Name MURPHY, JONATHAN K
Amount 25.00
To MOONEY, ALEX X
Year 2006
Application Date 2005-04-26
Recipient Party R
Recipient State MD
Seat state:upper
Address 33 PELCZAR AVE BALTIMORE MD

MURPHY, JONATHAN

Name MURPHY, JONATHAN
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2004-10-06
Recipient Party R
Recipient State MD
Seat state:governor
Address 33 PELCZAR AVE BALTIMORE MD

MURPHY, JONATHAN

Name MURPHY, JONATHAN
Amount 20.00
To SCHEFFEL, MARK
Year 20008
Application Date 2008-07-02
Contributor Occupation NOT APPLICABLE
Contributor Employer BOOZ ALLEN & HAMILTON
Recipient Party R
Recipient State CO
Seat state:upper
Address 13265 BOZEMAN TRAIL (NO MAILING LIST PLEASE) ELBERT CO

MURPHY JONATHAN B

Name MURPHY JONATHAN B
Address 203 Thurston Drive North Charleston WV
Value 16700
Landvalue 16700
Buildingvalue 73300
Bedrooms 2
Numberofbedrooms 2

JONATHAN WADE SAAR & DIANE RENEE SAAR & SAAR & DIANE Y MURPHY

Name JONATHAN WADE SAAR & DIANE RENEE SAAR & SAAR & DIANE Y MURPHY
Address 2142 Shillings Chase Drive Kennesaw GA
Value 38000
Landvalue 38000
Buildingvalue 148260
Type Residential; Lots less than 1 acre

JONATHAN V MURPHY

Name JONATHAN V MURPHY
Address 6137 Cinnamon Court Alexandria VA
Value 120000
Landvalue 120000
Buildingvalue 368080
Landarea 1,753 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JONATHAN S MURPHY & AMANDA O MURPHY

Name JONATHAN S MURPHY & AMANDA O MURPHY
Address 1526 Thunder Lake Lane Sugar Land TX 77498
Type Real

JONATHAN P MURPHY & SHERRI D MURPHY

Name JONATHAN P MURPHY & SHERRI D MURPHY
Address 403 Benita Drive Nashville TN 37211
Value 126600
Landarea 1,569 square feet
Price 133797

JONATHAN P MURPHY

Name JONATHAN P MURPHY
Address 412 E Third Street Boston MA 02127
Value 376700
Buildingvalue 376700
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

JONATHAN MURPHY & FRANCINE MURPHY

Name JONATHAN MURPHY & FRANCINE MURPHY
Address 9623 SE 10th Place Lake Stevens WA
Value 96000
Landvalue 96000
Buildingvalue 169200
Landarea 6,969 square feet Assessments for tax year: 2015

JONATHAN M MURPHY & MEGAN J MURPHY

Name JONATHAN M MURPHY & MEGAN J MURPHY
Address 1211 Wyandotte Road Columbus OH 43212
Value 165700
Landvalue 165700
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

JONATHAN K MURPHY & DAWN L MURPHY

Name JONATHAN K MURPHY & DAWN L MURPHY
Address 33 Pelczar Avenue Essex MD
Value 62250
Landvalue 62250

JONATHAN F NICOLE R MURPHY

Name JONATHAN F NICOLE R MURPHY
Address 1312 Bowfin Lane Carolina Beach NC
Value 318600

JONATHAN DAVIES & RICHARD L MURPHY

Name JONATHAN DAVIES & RICHARD L MURPHY
Address 51 Italy Street Providence RI
Value 26400
Landvalue 26400
Landarea 3,484 square feet
Price 500

JONATHAN D MURPHY

Name JONATHAN D MURPHY
Address 342 Fruitwood Drive Bethel Park PA 15102
Value 40400
Landvalue 40400
Bedrooms 4
Basement Full

JONATHAN C & SARAH M MURPHY

Name JONATHAN C & SARAH M MURPHY
Address 1116 Larraway Drive Waukegan IL 60089
Value 29682
Landvalue 29682
Buildingvalue 47645

JONATHAN B MURPHY

Name JONATHAN B MURPHY
Address 1525 Via Alferi West Palm Beach FL
Value 172000

JONATHAN & L MURPHY

Name JONATHAN & L MURPHY
Address 920 N 3rd Avenue Maywood IL 60153
Landarea 3,503 square feet
Airconditioning No
Basement Full and Unfinished

MURPHY JONATHAN W AND LISA M

Name MURPHY JONATHAN W AND LISA M
Physical Address 1132 76TH ST OCEAN, MARATHON, FL 33050
Ass Value Homestead 134386
Just Value Homestead 145215
County Monroe
Year Built 1973
Area 1104
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1132 76TH ST OCEAN, MARATHON, FL 33050

Jonathan D. Murphy

Name Jonathan D. Murphy
Doc Id D0663332
City Friday Harbor WA
Designation us-only
Country US

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Democrat Voter
State TX
Address 911 BRIARWOOD, MISSION, TX 78574
Phone Number 956-519-1115
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Voter
State TN
Address 1575 DEXTER RUN W, CORDOVA, TN 38016
Phone Number 901-494-6855
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Voter
State UT
Address 7601 S STATE ST, MIDVALE, UT 84047
Phone Number 801-231-0869
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Voter
State IN
Phone Number 765-529-2993
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Independent Voter
State OH
Address 4978 THREE LOCKS RD., CHILLICOTHE, OH 45601
Phone Number 740-994-0867
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Voter
State NC
Address 9031 YELLOW PINE CT, WAXHAW, NC 28173
Phone Number 704-860-4360
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Democrat Voter
State NC
Address 708 ANNE AVE, WAXHAW, NC 28173
Phone Number 704-243-2626
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Republican Voter
State IL
Address 902 W BELLE PLAINE AVE, CHICAGO, IL 60613
Phone Number 630-234-6739
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Independent Voter
State NY
Address 224 CEDAR ST, CORNING, NY 14830
Phone Number 607-329-0709
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Voter
State MI
Address 31319 NELSON DR, WARREN, MI 48088
Phone Number 586-255-4651
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Voter
State PA
Address 94 SUNDAY DRIVE, POTTSVILLE, PA 17901
Phone Number 570-573-8097
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Voter
State OR
Address 30056 HWY 99E, SHEDD, OR 97377
Phone Number 541-491-1323
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Independent Voter
State NY
Address 52 TWO TOWN RD, CRARYVILLE, NY 12521
Phone Number 518-325-5131
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Voter
State OH
Address 8366 ROLAND AVE, CINCINNATI, OH 45216
Phone Number 513-594-6159
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Republican Voter
State MA
Address 157 BOUNDARY ST, BROCKTON, MA 2302
Phone Number 508-725-2692
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Independent Voter
State MO
Address 1453 E PRICE ST, SPRINGFIELD, MO 65804
Phone Number 417-827-4091
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Voter
State MA
Address 73 HARRISON AVE, WILLIAMSTOWN, MA 01267
Phone Number 413-458-3111
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Voter
State MA
Address 30 BERKELEY ST, SPRINGFIELD, MA 1109
Phone Number 413-209-9172
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Independent Voter
State MD
Address 6228 WILD SWAN WAY, COLUMBIA, MD 21045
Phone Number 410-952-6791
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Voter
State NY
Address FLOWER AVENUE EAST, WATERTOWN, NY 13601
Phone Number 315-788-6644
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Republican Voter
State IL
Address 1427 S THROOP ST, CHICAGO, IL 60608
Phone Number 312-376-6921
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Independent Voter
State MD
Address 15776 EASTHAVEN CT, BOWIE, MD 20716
Phone Number 301-704-9559
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Voter
State TX
Address 918 COE RD, PINEHURST, TX 77362
Phone Number 281-777-6896
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Republican Voter
State WI
Address 550 COTTONWOOD AVE, HARTLAND, WI 53029
Phone Number 262-424-3428
Email Address [email protected]

JONATHAN MURPHY

Name JONATHAN MURPHY
Type Independent Voter
State NY
Address 685 ACADEMY ST APT 49, NEW YORK, NY 10034-4246
Phone Number 212-567-0473
Email Address [email protected]

Jonathan S Murphy

Name Jonathan S Murphy
Visit Date 4/13/10 8:30
Appointment Number U65410
Type Of Access VA
Appt Made 3/21/14 0:00
Appt Start 3/21/14 15:00
Appt End 3/21/14 23:59
Total People 1
Last Entry Date 3/21/14 10:48
Meeting Location OEOB
Caller HANSEL
Release Date 06/27/2014 07:00:00 AM +0000
Badge Number 103239

Jonathan W Murphy

Name Jonathan W Murphy
Visit Date 4/13/10 8:30
Appointment Number U57431
Type Of Access VA
Appt Made 2/22/14 0:00
Appt Start 3/11/14 8:30
Appt End 3/11/14 23:59
Total People 300
Last Entry Date 2/22/14 11:38
Meeting Location WH
Caller VISITORS
Release Date 06/27/2014 07:00:00 AM +0000

Jonathan G Murphy

Name Jonathan G Murphy
Visit Date 4/13/10 8:30
Appointment Number U45266
Type Of Access VA
Appt Made 10/9/12 0:00
Appt Start 10/11/12 8:00
Appt End 10/11/12 23:59
Total People 68
Last Entry Date 10/9/12 17:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Jonathan E Murphy

Name Jonathan E Murphy
Visit Date 4/13/10 8:30
Appointment Number U01408
Type Of Access VA
Appt Made 4/24/2012 0:00
Appt Start 4/27/2012 12:30
Appt End 4/27/2012 23:59
Total People 31
Last Entry Date 4/24/2012 16:23
Meeting Location OEOB
Caller JUSTIN
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 77582

Jonathan W Murphy

Name Jonathan W Murphy
Visit Date 4/13/10 8:30
Appointment Number U91894
Type Of Access VA
Appt Made 3/22/2012 0:00
Appt Start 4/6/2012 11:00
Appt End 4/6/2012 23:59
Total People 275
Last Entry Date 3/22/2012 19:19
Meeting Location WH
Caller VISITORS
Description GROUP TOURchanged from ethan to will per etha
Release Date 07/27/2012 07:00:00 AM +0000

JONATHAN B MURPHY

Name JONATHAN B MURPHY
Visit Date 4/13/10 8:30
Appointment Number U90118
Type Of Access VA
Appt Made 3/9/11 18:38
Appt Start 3/16/11 13:00
Appt End 3/16/11 23:59
Total People 364
Last Entry Date 3/9/11 18:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

JONATHAN MURPHY

Name JONATHAN MURPHY
Visit Date 4/13/10 8:30
Appointment Number U57980
Type Of Access VA
Appt Made 11/20/09 12:41
Appt Start 11/25/09 10:45
Appt End 11/25/09 23:59
Total People 59
Last Entry Date 11/20/09 12:41
Meeting Location WH
Caller CLARE
Description TURKEY PARDONING
Release Date 02/26/2010 08:00:00 AM +0000

JONATHAN MURPHY

Name JONATHAN MURPHY
Car HONDA ODYSSEY
Year 2009
Address 67 6th Infantry Rd, Ft Leavnwrth, KS 66027-1146
Vin 5FNRL38629B402478
Phone 703-409-4903

JONATHAN MURPHY

Name JONATHAN MURPHY
Car KIA SPORTAGE
Year 2007
Address 3745 Sedgefield Dr, Conover, NC 28613-8960
Vin KNDJF724577376531
Phone 828-695-8928

Jonathan Murphy

Name Jonathan Murphy
Car INFINITI M35
Year 2007
Address 27 Sterling Pl, Edgewater, NJ 07020-1414
Vin JNKAY01F27M458169
Phone

JONATHAN MURPHY

Name JONATHAN MURPHY
Car FORD F-150
Year 2007
Address 1099 Stonehenge Dr, Hanahan, SC 29410-2416
Vin 1FTPX14V67FA66985
Phone 843-740-1905

JONATHAN MURPHY

Name JONATHAN MURPHY
Car JEEP PATRIOT
Year 2007
Address 10505 Leafwood Pl, Raleigh, NC 27613-6306
Vin 1J8FF28WX7D325635

JONATHAN MURPHY

Name JONATHAN MURPHY
Car DODGE RAM PICKUP 1500
Year 2007
Address 917 E Venable St, Church Point, LA 70525-3315
Vin 1D7HA18PX7S145882
Phone

Jonathan Murphy

Name Jonathan Murphy
Car CHEVROLET MALIBU
Year 2007
Address 883 Stark Rd, Center Conway, NH 03813-4527
Vin 1G1ZT58FX7F155028

Jonathan Murphy

Name Jonathan Murphy
Car MAZDA MAZDASPEED3
Year 2007
Address 624 Brunswick St, Wilmington, NC 28401-3532
Vin JM1BK34L771763601

JONATHAN MURPHY

Name JONATHAN MURPHY
Car CHEVROLET AVEO
Year 2007
Address 4303 COUNTY ROAD 3190, TYLER, TX 75706-6239
Vin KL1TD66617B755938

JONATHAN MURPHY

Name JONATHAN MURPHY
Car CHEVROLET IMPALA
Year 2007
Address 2302 10TH AVE, SUMNER, WA 98390
Vin 2G1WT55N579391271

JONATHAN MURPHY

Name JONATHAN MURPHY
Car CHEVROLET SUBURBAN
Year 2007
Address 10505 Leafwood Pl, Raleigh, NC 27613-6306
Vin 1GNFK16367R175832
Phone 919-845-4314

JONATHAN MURPHY

Name JONATHAN MURPHY
Car PONTIAC G5
Year 2007
Address 1634 W End Ave, Pottsville, PA 17901-2125
Vin 1G2AL15F777128952
Phone 570-516-7113

JONATHAN MURPHY

Name JONATHAN MURPHY
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 13254 HIGHWAY H, SHERIDAN, MO 64486
Vin 1GCHK23D17F127239
Phone 660-799-2107

JONATHAN MURPHY

Name JONATHAN MURPHY
Car SCION XD
Year 2008
Address 920 N 3rd Ave, Maywood, IL 60153-1017
Vin JTKKU10478J016510
Phone 708-344-8320

JONATHAN MURPHY

Name JONATHAN MURPHY
Car VOLVO S40
Year 2007
Address 611 PILOT AVE, FAYETTEVILLE, NC 28303-4331
Vin YV1MS682772272221

JONATHAN MURPHY

Name JONATHAN MURPHY
Car CHEVROLET SILVERADO 1500
Year 2008
Address 1714 Woodridge St, Brownwood, TX 76801-7732
Vin 1GCEC14C68Z135207

JONATHAN MURPHY

Name JONATHAN MURPHY
Car HONDA CIVIC
Year 2008
Address 2421 12th Ave N, Texas City, TX 77590-5124
Vin 2HGFG21588H702569

JONATHAN MURPHY

Name JONATHAN MURPHY
Car NISSAN ROGUE
Year 2008
Address 88 Hillside Rd, Fairfield, CT 06824-2845
Vin JN8AS58VX8W112622

Jonathan Murphy

Name Jonathan Murphy
Car TOYOTA AVALON
Year 2008
Address 2610 Long Boat Ct N, Ponte Vedra Beach, FL 32082-3708
Vin 4T1BK36B18U311529

Jonathan Murphy

Name Jonathan Murphy
Car MERCURY GRAND MARQUIS
Year 2008
Address 2604 W Highland Dr, Granbury, TX 76049-2960
Vin 2MEFM75V18X650656

JONATHAN MURPHY

Name JONATHAN MURPHY
Car CHEVROLET SUBURBAN
Year 2009
Address 350 CHICORA CLUB DR, DUNN, NC 28334-5673
Vin 1GNFC26J29R208264
Phone 910-897-5181

JONATHAN MURPHY

Name JONATHAN MURPHY
Car FORD FLEX
Year 2009
Address 120 Springdale Rd, Lake Worth, FL 33467-3832
Vin 2FMDK52C69BA23838

JONATHAN MURPHY

Name JONATHAN MURPHY
Car FORD FOCUS
Year 2009
Address 1088 Quail Ct Apt 144, Pewaukee, WI 53072-3656
Vin 1FAHP35N69W230050

JONATHAN MURPHY

Name JONATHAN MURPHY
Car SATURN AURA
Year 2009
Address 3608 Peregrine Dr, Norman, OK 73072-8120
Vin 1G8ZS57B29F152095

JONATHAN MURPHY

Name JONATHAN MURPHY
Car SUBARU LEGACY
Year 2009
Address 20458 PURLINGBROOK ST, LIVONIA, MI 48152-1882
Vin 4S3BL676396220739

JONATHAN MURPHY

Name JONATHAN MURPHY
Car ACURA TL
Year 2009
Address 716 Blossom Cir, Virginia Beach, VA 23456-6448
Vin 19UUA86559A021855
Phone 757-301-7568

JONATHAN MURPHY

Name JONATHAN MURPHY
Car HONDA PILOT
Year 2009
Address 421 Cedar Trce, Hoover, AL 35244-4564
Vin 5FNYF38999B000048
Phone 205-982-7146

JONATHAN MURPHY

Name JONATHAN MURPHY
Car FORD ESCAPE
Year 2009
Address 342 Fruitwood Dr, Bethel Park, PA 15102-1008
Vin 1FMCU04G79KC19317
Phone 412-833-8513

JONATHAN MURPHY

Name JONATHAN MURPHY
Car FORD EDGE
Year 2008
Address 43 Heritage Ln, Wakefield, MA 01880-1917
Vin 2FMDK36C28BA58907

JONATHAN MURPHY

Name JONATHAN MURPHY
Car CHEVROLET SUBURBAN
Year 2007
Address PO Box 655, Rose Hill, NC 28458-0655
Vin 1GNFK16327R380578
Phone 252-521-5795

Jonathan Murphy

Name Jonathan Murphy
Domain gladesduiattorney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-09
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 307 Cranes Roost Blvd|Suite 1000 Altamonte Springs Florida 32714
Registrant Country UNITED STATES

Jonathan Murphy

Name Jonathan Murphy
Domain xzero450.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-02-22
Update Date 2013-02-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 223 S Main St Clintonville WI 54929
Registrant Country UNITED STATES

Jonathan Murphy

Name Jonathan Murphy
Domain harpers-online.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2004-07-08
Update Date 2013-03-20
Registrar Name WEBFUSION LTD.
Registrant Address 137 Brentwood Road|Herongate Essex CM13 3PB
Registrant Country UNITED KINGDOM

Jonathan Murphy

Name Jonathan Murphy
Domain jonathanmurphy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-08-23
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 125 Eastern Parkway Brooklyn New York 11238
Registrant Country UNITED STATES

Jonathan Murphy

Name Jonathan Murphy
Domain picesoftware.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-22
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address Alfredo Carrasco #5 Guadalajara Jalisco 44600
Registrant Country MEXICO

Jonathan Murphy

Name Jonathan Murphy
Domain quentinmurphy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-04
Update Date 2012-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 125 Eastern Parkway Brooklyn New York 11238
Registrant Country UNITED STATES

Jonathan Murphy

Name Jonathan Murphy
Domain designsandcode.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-01-10
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 72 East Hill LONDON SW18 2HQ
Registrant Country UNITED KINGDOM

Jonathan Murphy

Name Jonathan Murphy
Domain fresnocountydivorceattorney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-17
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 307 Cranes Roost Blvd|Suite 1000 Altamonte Springs Florida 32714
Registrant Country UNITED STATES

Jonathan Murphy

Name Jonathan Murphy
Domain teemoff.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-05-08
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 72 East Hill LONDON SW18 2HQ
Registrant Country UNITED KINGDOM

Jonathan Murphy

Name Jonathan Murphy
Domain santacruzcountycriminalattorney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-17
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 307 Cranes Roost Blvd|Suite 1000 Altamonte Springs Florida 32714
Registrant Country UNITED STATES

Jonathan Murphy

Name Jonathan Murphy
Domain bashfullydesigned.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2008-06-05
Update Date 2013-06-06
Registrar Name FASTDOMAIN, INC.
Registrant Address 1401 Sheridan St NW Apt 308 District of Columbia 20011
Registrant Country UNITED STATES

jonathan Murphy

Name jonathan Murphy
Domain distributionmulti-mat.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-11-04
Update Date 2013-09-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 245 rue principale ouest St-Paul D'abbotsford QC J0E 1A0
Registrant Country CANADA
Registrant Fax 450 3795424

Jonathan Murphy

Name Jonathan Murphy
Domain jonathanmphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-10
Update Date 2012-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address Clarks Hill All Saints Road 00000
Registrant Country ANTIGUA AND BARBUDA

Jonathan Murphy

Name Jonathan Murphy
Domain montereycountyduiattorney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-17
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 307 Cranes Roost Blvd|Suite 1000 Altamonte Springs Florida 32714
Registrant Country UNITED STATES

Jonathan Murphy

Name Jonathan Murphy
Domain mapacivil.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-05
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address Francisco Rojas Gonzalez No. 453 Guadalajara Jalisco 44600
Registrant Country MEXICO

Jonathan Murphy

Name Jonathan Murphy
Domain santaclaracountydivorceattorney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-17
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 307 Cranes Roost Blvd|Suite 1000 Altamonte Springs Florida 32714
Registrant Country UNITED STATES

Jonathan Murphy

Name Jonathan Murphy
Domain hillsboroughduifirm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-19
Update Date 2013-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 307 Cranes Roost Blvd|Suite 1000 Altamonte Springs Florida 32714
Registrant Country UNITED STATES

Jonathan Murphy

Name Jonathan Murphy
Domain seminoleduiattorney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-24
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 307 Cranes Roost Blvd|Suite 1000 Altamonte Springs Florida 32714
Registrant Country UNITED STATES

JONATHAN MURPHY

Name JONATHAN MURPHY
Domain goldcoastbabyhire.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 46 BURKE CRESCENT MUDGEERABA QLD 4213
Registrant Country AUSTRALIA

Jonathan Murphy

Name Jonathan Murphy
Domain franklinduiattorney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-09
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 307 Cranes Roost Blvd|Suite 1000 Altamonte Springs Florida 32714
Registrant Country UNITED STATES

Jonathan Murphy

Name Jonathan Murphy
Domain pascocountyestateattorney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-17
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 307 Cranes Roost Blvd|Suite 1000 Altamonte Springs Florida 32714
Registrant Country UNITED STATES

Jonathan Murphy

Name Jonathan Murphy
Domain miamidadecountydivorceattorney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-17
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 307 Cranes Roost Blvd|Suite 1000 Altamonte Springs Florida 32714
Registrant Country UNITED STATES

Jonathan Murphy

Name Jonathan Murphy
Domain pinellascountydivorceattorney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-17
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 307 Cranes Roost Blvd|Suite 1000 Altamonte Springs Florida 32714
Registrant Country UNITED STATES

Jonathan Murphy

Name Jonathan Murphy
Domain zipscans.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2011-05-07
Update Date 2013-05-15
Registrar Name MESH DIGITAL LIMITED
Registrant Address 72 East Hill LONDON SW18 2HQ
Registrant Country UNITED KINGDOM

Jonathan Murphy

Name Jonathan Murphy
Domain blume-flowers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-17
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7111 nw 220th Edmond Oklahoma 73025
Registrant Country UNITED STATES

Jonathan Murphy

Name Jonathan Murphy
Domain tlvpubcrawl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-28
Update Date 2011-11-28
Registrar Name GODADDY.COM, LLC
Registrant Address David Hamelech 57 tel aviv 64237
Registrant Country ISRAEL

Jonathan Murphy

Name Jonathan Murphy
Domain santacruzcountyduiattorney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-17
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 307 Cranes Roost Blvd|Suite 1000 Altamonte Springs Florida 32714
Registrant Country UNITED STATES

Jonathan Murphy

Name Jonathan Murphy
Domain pice-software.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-15
Update Date 2013-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address Alfredo Carrasco #5 Guadalajaara Nayarit 44600
Registrant Country MEXICO