Joyce Murphy

We have found 318 public records related to Joyce Murphy in 38 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 28 business registration records connected with Joyce Murphy in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Judge Circuit Court. These employees work in ten different states. Most of them work in New Jersey state. Average wage of employees is $49,184.


Joyce L Murphy

Name / Names Joyce L Murphy
Age 46
Birth Date 1978
Also Known As Joy L Murphy
Person 82 Pleasant St #31, Hingham, MA 02043
Phone Number 781-749-0619
Possible Relatives
Ann Murphyashton
Previous Address 83 Putnam St, Warwick, RI 02888
10 Crown St #1, Worcester, MA 01609
101 Overhill Rd, Providence, RI 02906
32 Jenkins St, Providence, RI 02906
486 Chandler St, Worcester, MA 01602
93 Putnam St, Warwick, RI 02888
486 Chandler St #541, Worcester, MA 01602
82 Pleasant, Winthrop, MA 02152
12 Raymond St #3, Worcester, MA 01607
Email [email protected]

Joyce Annette Murphy

Name / Names Joyce Annette Murphy
Age 58
Birth Date 1966
Also Known As Joyce A Hall
Person 2717 College Ave, El Dorado, AR 71730
Phone Number 870-862-5405
Possible Relatives


Chotsie Nicole Murphy
Previous Address 2719 Watson St, El Dorado, AR 71730
1017 Short 2nd St, El Dorado, AR 71730

Joyce A Murphy

Name / Names Joyce A Murphy
Age 59
Birth Date 1965
Person 156 RR 1, Saline, LA 71070
Possible Relatives W T Murphy


Previous Address 3025 Montana St, Shreveport, LA 71107

Joyce A Murphy

Name / Names Joyce A Murphy
Age 66
Birth Date 1958
Person 609 Winston Ave, Baltimore, MD 21212
Phone Number 719-487-8317
Possible Relatives N L Murphy
Previous Address 708 Fox Run Cir, Colorado Springs, CO 80921
818 Barn Owl Dr, Fountain, CO 80817
5219 Monroe Dr #D, Leesville, LA 71459
818 Bran, Fountain, CO 80817
10613 Jetrock Dr, El Paso, TX 79935
Email [email protected]

Joyce M Murphy

Name / Names Joyce M Murphy
Age 68
Birth Date 1956
Person 17 Hall Rd, Stoneham, MA 02180
Phone Number 954-438-7242
Possible Relatives
Previous Address 21 Myrtle St #5, Stoneham, MA 02180
1000 Southlake Dr, Hollywood, FL 33019
Email [email protected]

Joyce L Murphy

Name / Names Joyce L Murphy
Age 70
Birth Date 1954
Also Known As Murphy Joyce
Person 8 Rowland Ave, Lexington, MA 02421
Phone Number 781-862-0495
Possible Relatives




Previous Address Rowland, Lexington, MA 02421
Wainwright, Winchester, MA 01890
7 Wainwright Rd #97, Winchester, MA 01890
15 Depot Sq #5, Lexington, MA 02420
28 Slocum Rd, Lexington, MA 02421
189 Burlington St, Lexington, MA 02420
28 R, Lexington, MA 02173
888 PO Box, Nashua, NH 03061
3 Pine St, Nashua, NH 03060
Email [email protected]

Joyce H Murphy

Name / Names Joyce H Murphy
Age 72
Birth Date 1952
Person 1 Gracie Ter #6B, New York, NY 10028
Phone Number 516-437-0639
Possible Relatives



Etal Patrick Murphy
Previous Address 310 70th St #6J, New York, NY 10021
212 60th St #2M, New York, NY 10022
92 Poplar St, Floral Park, NY 11001
3439 75, Jacc Hg, NY 00000
10435 102nd St #BB2, Ozone Park, NY 11417

Joyce H Murphy

Name / Names Joyce H Murphy
Age 73
Birth Date 1951
Person 14 Warwick St #B, Auburn, MA 01501
Phone Number 508-272-0709
Possible Relatives



Previous Address 22 Belisle Ave, Worcester, MA 01610
44 Minthorne St #L, Worcester, MA 01603
426 Washington St, Boston, MA 02108
148 Warwick, Auburn, MA 01501

Joyce P Murphy

Name / Names Joyce P Murphy
Age 74
Birth Date 1950
Also Known As Joyce P Fisher
Person 9 Thayer Pond Dr #6, North Oxford, MA 01537
Phone Number 508-987-6939
Possible Relatives




Previous Address 9 Thayer Pond Dr, North Oxford, MA 01537
9 Thayer Pond Dr #5, North Oxford, MA 01537
52 High St #3, Worcester, MA 01609
15 Waushacum St, West Boylston, MA 01583
9 Thayer Pond Dr #6, North Oxford, MA 01537
Thayer Pond #U9-6, North Oxford, MA 01537
9 Thayer Pond Dr #U9-6, North Oxford, MA 01537
290 Bolton St, Marlborough, MA 01752
14 Whitcomb St, Webster, MA 01570
14 Whitcomb St #2, Webster, MA 01570
14 Whitcomb St #3, Webster, MA 01570
14 1st #2, Webster, MA 01570

Joyce E Murphy

Name / Names Joyce E Murphy
Age 76
Birth Date 1948
Person 796 PO Box, York Beach, ME 03910
Phone Number 603-883-9717
Possible Relatives David B Murphyjr

Previous Address 240 Princeton Blvd, Lowell, MA 01851
30 Ledgewood Hills Dr, Nashua, NH 03062
30 Ledgewood Hills Dr #205, Nashua, NH 03062
30 Ledgewood Hills Dr #304, Nashua, NH 03062
12 Ledgewood Hills Dr #201, Nashua, NH 03062
4 23rd #71, Lowell, MA 01851
Email [email protected]

Joyce Moore Murphy

Name / Names Joyce Moore Murphy
Age 76
Birth Date 1948
Also Known As Joyce Moo Murphy
Person 17 Waldrop Way, Hamilton, GA 31811
Phone Number 706-643-1003
Possible Relatives




Previous Address 6521 Cox Dr, Flowery Branch, GA 30542
6523 Cox Dr, Flowery Branch, GA 30542
1762 82nd Ave, Coral Springs, FL 33071
5687 Woodknoll Ct, Norcross, GA 30092
15085 Ga Highway 219, West Point, GA 31833
4515 Ga Highway 219, Fortson, GA 31808

Joyce A Murphy

Name / Names Joyce A Murphy
Age 76
Birth Date 1948
Person 226 Henniker St, Hillsborough, NH 03244
Phone Number 603-464-5921
Possible Relatives






Previous Address 226 Henniker St, Hillsboro, NH 03244
32 London St, Lowell, MA 01852
22 Newton Ave, Tewksbury, MA 01876
206 Mount Pleasant St, Lowell, MA 01850
223 Mountain Rd, Newbury, NH 03255
682 Broadway St, Lowell, MA 01854
4101 24th St, Tacoma, WA 98406
3502 7th St, Tacoma, WA 98406

Joyce E Murphy

Name / Names Joyce E Murphy
Age 76
Birth Date 1948
Person 27 Parkdale St #2, Somerville, MA 02143
Phone Number 617-623-7386
Possible Relatives

Joyce S Murphy

Name / Names Joyce S Murphy
Age 79
Birth Date 1945
Person 21 Annisquam St, Worcester, MA 01602
Phone Number 508-799-2335
Possible Relatives


Previous Address 22 Belisle Ave, Worcester, MA 01610
22 Annisquam St, Worcester, MA 01602

Joyce E Murphy

Name / Names Joyce E Murphy
Age 80
Birth Date 1944
Person 5401 57th St, Davie, FL 33314
Phone Number 954-581-0272
Possible Relatives




Joyce C Murphy

Name / Names Joyce C Murphy
Age 81
Birth Date 1943
Also Known As Joyce M Murphy
Person 1868 PO Box, York Beach, ME 03910
Phone Number 781-665-3487
Possible Relatives







K Murphy
Previous Address 68 Main St, York, ME 03909
33 Reading Hill Ave, Melrose, MA 02176
68 Foster St, Melrose, MA 02176
23 Reading Hill Ave, Melrose, MA 02176

Joyce P Murphy

Name / Names Joyce P Murphy
Age 83
Birth Date 1941
Also Known As Joyce A Murphy
Person 414 Teak Dr, Shreveport, LA 71115
Phone Number 318-343-3658
Possible Relatives



Previous Address 7614 Old Spanish Trl, Shreveport, LA 71105
617 Sophia Ln, Shreveport, LA 71115
50 Jana Dr, Monroe, LA 71203
107 Hudson Ln #G, Monroe, LA 71201
900 Riverside Dr, Monroe, LA 71201
5575 PO Box, Monroe, LA 71212
Email [email protected]

Joyce C Murphy

Name / Names Joyce C Murphy
Age 83
Birth Date 1941
Person 422 PO Box, Baton Rouge, LA 70821
Phone Number 225-749-3230

Joyce Faye Murphy

Name / Names Joyce Faye Murphy
Age 83
Birth Date 1941
Also Known As Joyce P Murphy
Person 275 Winona Ave, Lake Alfred, FL 33850
Phone Number 863-956-2105
Possible Relatives


Previous Address 8120 50th St, Coral Springs, FL 33067
823 RR 2 POB, Coconut Creek, FL 33073
278 Winona Ave, Lake Alfred, FL 33850
823 RR 2 POB, Coconut Creek, FL 33060

Joyce Allee Murphy

Name / Names Joyce Allee Murphy
Age 83
Birth Date 1941
Also Known As Joyce A Linder
Person 544 62nd Ter, Oklahoma City, OK 73139
Phone Number 405-631-9594
Possible Relatives
Previous Address 3001 50th St #114, Oklahoma City, OK 73112
7407 Interstate 35 #228, Oklahoma City, OK 73149
6708 Drexel Ave, Oklahoma City, OK 73159
1424 38th St #3, Fort Smith, AR 72904
755 Harbor Springs Trl, Virginia Beach, VA 23462
316 27th St #4, Virginia Beach, VA 23451

Joyce E Murphy

Name / Names Joyce E Murphy
Age 83
Birth Date 1940
Person 756 Boston Post Rd #4, Westbrook, CT 06498
Phone Number 860-399-7571
Possible Relatives

Previous Address 156 Boston Post Rd, Westbrook, CT 06498
46 Main St, Essex, CT 06426
148 Woodlawn St, Springfield, MA 01108
Email [email protected]

Joyce A Murphy

Name / Names Joyce A Murphy
Age 84
Birth Date 1939
Also Known As J Murphy
Person 712 Darby Dr, Laconia, NH 03246
Phone Number 978-256-3287
Possible Relatives






K Murphy
Previous Address 7 Conestoga Rd, Chelmsford, MA 01824
14100 Tamiami Trl #559, Naples, FL 34114
14100 Tamiami Trl #E367, Naples, FL 34114
14100 Tamiami Trl, Naples, FL 34114
14100 Tamiami Trl #480, Naples, FL 34114
14100 Tamiami Trl #540, Naples, FL 34114
Conestoga, Chelmsford, MA 01824
141 Tamiami Trl #570, Naples, FL 34102
46 Mascuppic Trl, Tyngsboro, MA 01879
2013 PO Box, North Chelmsford, MA 01863
Email [email protected]

Joyce Bedle Murphy

Name / Names Joyce Bedle Murphy
Age 88
Birth Date 1935
Person 11611 Foxworth Ln #7307, New Port Richey, FL 34654
Phone Number 727-379-9702
Possible Relatives
Previous Address 7307 Trouble Creek Rd #1215, New Port Richey, FL 34653
2980 50th Ave #22, Bradenton, FL 34207
8317 43rd Ave #D, Bradenton, FL 34209
234 Fall Cir, West Palm Beach, FL 33410

Joyce Dobbs Murphy

Name / Names Joyce Dobbs Murphy
Age 88
Birth Date 1935
Also Known As Joyce J Murphy
Person 8544 27th Dr, Coral Springs, FL 33065
Phone Number 954-752-3118
Possible Relatives
Previous Address 8544 22nd, Pompano Beach, FL 33065

Joyce L Murphy

Name / Names Joyce L Murphy
Age 89
Birth Date 1934
Person 342 Violet St #3, Massapequa Park, NY 11762
Phone Number 954-722-6902
Possible Relatives
Henry C Ristow
Previous Address 6105 70th Ave, Tamarac, FL 33321

Joyce F Murphy

Name / Names Joyce F Murphy
Age 97
Birth Date 1926
Person 718 Mitchell Loop, Deridder, LA 70634
Phone Number 337-462-6434
Possible Relatives
Previous Address RR 3, Deridder, LA 70634
718 Mitchell, Singer, LA 70660
570 PO Box, Deridder, LA 70634
570 RR 3, Deridder, LA 70634

Joyce Murphy

Name / Names Joyce Murphy
Age N/A
Person 12510 VALLEYWOOD DR, LITTLE ROCK, AR 72211
Phone Number 501-246-4369

Joyce A Murphy

Name / Names Joyce A Murphy
Age N/A
Person 2719 WATSON ST, EL DORADO, AR 71730
Phone Number 870-862-5405

Joyce A Murphy

Name / Names Joyce A Murphy
Age N/A
Person 2554 TAHOE DR, MOBILE, AL 36695

Joyce J Murphy

Name / Names Joyce J Murphy
Age N/A
Person 2922 QUINCY ST, FORT SMITH, AR 72901
Phone Number 479-648-3872

Joyce D Murphy

Name / Names Joyce D Murphy
Age N/A
Person 1863 LEWIS AVE, MOBILE, AL 36605

Joyce E Murphy

Name / Names Joyce E Murphy
Age N/A
Person 3403 BRENTWAY CIR, JONESBORO, AR 72404
Phone Number 870-268-9094

Joyce Murphy

Name / Names Joyce Murphy
Age N/A
Person 4550 N FLOWING WELLS RD, UNIT 113 TUCSON, AZ 85705
Phone Number 520-887-7763

Joyce H Murphy

Name / Names Joyce H Murphy
Age N/A
Person 4220 FAIRFAX BYP, VALLEY, AL 36854
Phone Number 334-756-8470

Joyce J Murphy

Name / Names Joyce J Murphy
Age N/A
Person 1517 LARRY DR, SCOTTSBORO, AL 35769
Phone Number 256-259-4727

Joyce E Murphy

Name / Names Joyce E Murphy
Age N/A
Person 9560 W SIERRA PINTA DR, PEORIA, AZ 85382
Phone Number 623-322-1453

Joyce M Murphy

Name / Names Joyce M Murphy
Age N/A
Person 220 Birch Ave #H5, Goose Creek, SC 29445
Phone Number 561-627-6142
Possible Relatives
Previous Address 462 Autumn Trl, West Palm Beach, FL 33410

Joyce E Murphy

Name / Names Joyce E Murphy
Age N/A
Person 103 MIMOSA CT, OZARK, AL 36360
Phone Number 334-774-1195

Joyce L Murphy

Name / Names Joyce L Murphy
Age N/A
Person 703 COUNTY ROAD 568, ROGERSVILLE, AL 35652
Phone Number 256-247-0936

Joyce M Murphy

Name / Names Joyce M Murphy
Age N/A
Person 59 Westbury Way, Cotuit, MA 02635
Possible Relatives
Previous Address 40 Bob White Run, Cotuit, MA 02635

Joyce J Murphy

Name / Names Joyce J Murphy
Age N/A
Person 6161 Moss Side Ln, Baton Rouge, LA 70808
Possible Relatives

E W Murphy

Joyce S Murphy

Name / Names Joyce S Murphy
Age N/A
Person 1917 16TH PL, PHENIX CITY, AL 36867
Phone Number 334-298-2430

Joyce D Murphy

Name / Names Joyce D Murphy
Age N/A
Person PO BOX 202, MAGNOLIA SPRINGS, AL 36555
Phone Number 251-988-1224

Joyce W Murphy

Name / Names Joyce W Murphy
Age N/A
Person 700 WOOD VALLEY RD, GREENVILLE, AL 36037
Phone Number 334-382-7873

Joyce Murphy

Name / Names Joyce Murphy
Age N/A
Person 1640 COUNTY ROAD 95, ARITON, AL 36311
Phone Number 334-762-9840

Joyce A Murphy

Name / Names Joyce A Murphy
Age N/A
Person 132 RITA AVE, SPANISH FORT, AL 36527
Phone Number 251-626-2710

Joyce R Murphy

Name / Names Joyce R Murphy
Age N/A
Person 465 PANORAMA BLVD, SEDONA, AZ 86336
Phone Number 928-282-4366

Joyce M Murphy

Name / Names Joyce M Murphy
Age N/A
Person 14425 FRONTIER DR, LOT 38 MAUMELLE, AR 72113

Joyce Murphy

Business Name Weichert, REALTORS�
Person Name Joyce Murphy
Position company contact
State NJ
Address 9 W Main St, Clinton, 8809 NJ
Phone Number
Email [email protected]

Joyce Murphy

Business Name Viking Motel
Person Name Joyce Murphy
Position company contact
State CT
Address 756 Boston Post Rd Westbrook CT 06498-1846
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels

Joyce Murphy

Business Name Video Fantasy
Person Name Joyce Murphy
Position company contact
State NY
Address 204 Main St S Perry NY 14530-1607
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5735
SIC Description Record And Prerecorded Tape Stores
Phone Number 585-237-2200
Number Of Employees 11
Annual Revenue 1606500
Fax Number 585-237-5208

Joyce Murphy

Business Name Towers Ten Condominium Assoc
Person Name Joyce Murphy
Position company contact
State FL
Address 3425 S Atlantic Ave Daytona Bch Shrs FL 32118-6355
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 386-304-3456
Number Of Employees 2
Annual Revenue 403920
Fax Number 386-304-1801

Joyce Murphy

Business Name THE AMERICAN EXTERMINATING CO., INC.
Person Name Joyce Murphy
Position registered agent
State GA
Address 50 East Dollar Circle, Covington, GA 30014
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-03-24
Entity Status Active/Noncompliance
Type Secretary

Joyce Murphy

Business Name Summerville Real Estate, LLC
Person Name Joyce Murphy
Position company contact
State SC
Address 119 Summer Trace Dr, Summerville, 29485 SC
Phone Number
Email [email protected]

Joyce Murphy

Business Name Sand Dollar Condominiums
Person Name Joyce Murphy
Position company contact
State NY
Address 100 East 85th Street 3rd Floor, New York, NY 10028
Phone Number
Email [email protected]
Title Operation Manager

Joyce Murphy

Business Name Sand Dollar Condominiums
Person Name Joyce Murphy
Position company contact
State FL
Address 3115 S ATL Ave APT 602 Daytona Beach FL 32118-6280
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 386-761-5030

Joyce Murphy

Business Name Robinson-Palestine Water Comm
Person Name Joyce Murphy
Position company contact
State IL
Address RURAL ROUTE 2 Palestine IL 62451
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4941
SIC Description Water Supply
Phone Number 618-586-2005

Joyce Murphy

Business Name RE/MAX Premier Properties
Person Name Joyce Murphy
Position company contact
State MA
Address 15 Depot Sq, Lexington, 2420 MA
Phone Number
Email [email protected]

Joyce Murphy

Business Name Northwood Crafts
Person Name Joyce Murphy
Position company contact
State ME
Address P.O. BOX 18 Strong ME 04983-0018
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Phone Number 207-684-3354

JOYCE B. MURPHY

Business Name NORTH GEORGIA ELITE ANSWERING SERVICE, INC.
Person Name JOYCE B. MURPHY
Position registered agent
State GA
Address 247 QUAIL COURT, WOODSTOCK, GA 30188
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-01-05
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Joyce Murphy

Business Name Makn Sawdust
Person Name Joyce Murphy
Position company contact
State WA
Address 12402 Ne 50th Ave Vancouver WA 98686-3314
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec
Phone Number 360-573-2088

Joyce Murphy

Business Name M4 Manufacturing Inc
Person Name Joyce Murphy
Position company contact
State VA
Address 2970 Perrowville Rd Forest VA 24551-2225
Industry Fabricated Metal Prdcts, Except Machinery & Transport Eqpmnt
SIC Code 3444
SIC Description Sheet Metalwork
Phone Number 434-525-3331

Joyce Murphy

Business Name M 4 Mfg Inc
Person Name Joyce Murphy
Position company contact
State VA
Address 2970 Perrowville Rd Forest VA 24551-2225
Industry Wholesale Trade - Durable Goods
SIC Code 5051
SIC Description Metals Service Centers And Offices
Phone Number 434-525-3331
Number Of Employees 5
Annual Revenue 8124720

Joyce Murphy

Business Name Joyce Murphy Realty
Person Name Joyce Murphy
Position company contact
State NJ
Address 55 W Bertrand Rd Mount Arlington NJ 07856-1408
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers

Joyce Murphy

Business Name Joyce Murphy
Person Name Joyce Murphy
Position company contact
State MA
Address RE/MAX Premier Properties 15 Depot Square, Lexington, MA 2173
SIC Code 861102
Phone Number 781-446-8423
Email [email protected]

Joyce Murphy

Business Name Joyce Murphy
Person Name Joyce Murphy
Position company contact
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 717-767-9191
Number Of Employees 2
Annual Revenue 184240

Joyce Murphy

Business Name Joyce M Murphy Dvm
Person Name Joyce Murphy
Position company contact
State AK
Address 67467 Augusta Ln Homer AK 99603-9104
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 907-235-2233
Number Of Employees 4
Annual Revenue 155200

Joyce Murphy

Business Name Faribault Animal Center
Person Name Joyce Murphy
Position company contact
State MN
Address 1515 Lyndale Ave N Ste 4 Faribault MN 55021-2922
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 507-334-0425

Joyce Murphy

Business Name Division Purchasing & Mtls MGT
Person Name Joyce Murphy
Position company contact
State MO
Address P.O. BOX 809 Jefferson City MO 65102-0809
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9199
SIC Description General Government, Nec
Phone Number 573-751-2387

Joyce Murphy

Business Name College Of Wooster-Nursery
Person Name Joyce Murphy
Position company contact
State OH
Address 353 E Pine St Wooster OH 44691-2923
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 330-263-2131
Annual Revenue 214200

Joyce Murphy

Business Name Beyond Boundaries
Person Name Joyce Murphy
Position company contact
State TX
Address P.O. Box 250, Rainbow, TX 76077
SIC Code 821103
Phone Number
Email [email protected]

Joyce Murphy

Business Name Acupuncture At Mandarin
Person Name Joyce Murphy
Position company contact
State FL
Address 1 San Jose Pl Jacksonville FL 32257-8998
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 904-292-1048
Number Of Employees 5
Annual Revenue 414100

JOYCE MURPHY

Person Name JOYCE MURPHY
Filing Number 152121501
Position GOVERNING PERSON
State TX
Address 571 JOSEPHINE ST., DALLAS TX 75246

Joyce Murphy

Person Name Joyce Murphy
Filing Number 127385300
Position Director
State TX
Address 15069 MITCHELL BEND CT, Granbury TX 76048

Joyce Murphy

Person Name Joyce Murphy
Filing Number 127385300
Position P
State TX
Address 15069 MITCHELL BEND CT, Granbury TX 76048

Joyce Murphy

Person Name Joyce Murphy
Filing Number 9762806
Position S
State AL
Address PO BOX 1844, Mobile AL 36633

Murphy Joyce

State OH
Calendar Year 2014
Employer Marietta City
Job Title Custodian Assignment
Name Murphy Joyce
Annual Wage $35,537

Murphy Joyce A

State IN
Calendar Year 2016
Employer North Lawrence Community School Corporation (lawrence)
Job Title Food Serv Employee
Name Murphy Joyce A
Annual Wage $2,467

Murphy Joyce L

State IN
Calendar Year 2016
Employer Michigan City Area School Corporation (laporte)
Job Title Instructional Aide
Name Murphy Joyce L
Annual Wage $7,046

Murphy Joyce L

State IN
Calendar Year 2016
Employer Duneland School Corporation (porter)
Job Title Instrl Aide
Name Murphy Joyce L
Annual Wage $4,909

Murphy Joyce A

State IN
Calendar Year 2015
Employer North Lawrence Community School Corporation (lawrence)
Job Title Food Serv Employee
Name Murphy Joyce A
Annual Wage $6,833

Murphy Joyce L

State IN
Calendar Year 2015
Employer Michigan City Area School Corporation (laporte)
Job Title Instructional Aide
Name Murphy Joyce L
Annual Wage $12,614

Murphy Gorman Joyce

State IL
Calendar Year 2018
Employer Judges Retirement System
Name Murphy Gorman Joyce
Annual Wage $199,754

Murphy Gorman Joyce

State IL
Calendar Year 2018
Employer Circuit Court Judges
Job Title Judge Circuit Court
Name Murphy Gorman Joyce
Annual Wage $199,400

Murphy Gorman Joyce

State IL
Calendar Year 2017
Employer Judges Retirement System
Name Murphy Gorman Joyce
Annual Wage $195,913

Murphy Gorman Joyce

State IL
Calendar Year 2017
Employer Circuit Court Judges
Job Title Judge Circuit Court
Name Murphy Gorman Joyce
Annual Wage $195,200

Murphy Joyce

State IL
Calendar Year 2016
Employer Department Of Central Management Services
Name Murphy Joyce
Annual Wage $132

Murphy Gorman Joyce

State IL
Calendar Year 2016
Employer Circuit Court Judges
Job Title Judge Circuit Court
Name Murphy Gorman Joyce
Annual Wage $191,609

Murphy Joyce A

State IL
Calendar Year 2015
Employer Department Of Human Services
Job Title Residential Services Supervisor
Name Murphy Joyce A
Annual Wage $66,461

Murphy Gorman Joyce

State IL
Calendar Year 2015
Employer Circuit Court Judges
Job Title Judge Circuit Court
Name Murphy Gorman Joyce
Annual Wage $188,076

Murphy Joyce L

State IN
Calendar Year 2017
Employer Duneland School Corporation (Porter)
Job Title Instrl Aide
Name Murphy Joyce L
Annual Wage $12,775

Murphy Elizabeth Joyce

State GA
Calendar Year 2012
Employer Lanier Technical College
Job Title Receptionist
Name Murphy Elizabeth Joyce
Annual Wage $22,752

Murphy Elizabeth Joyce

State GA
Calendar Year 2010
Employer Lanier Technical College
Job Title Receptionist
Name Murphy Elizabeth Joyce
Annual Wage $22,402

Murphy Joyce T

State FL
Calendar Year 2017
Employer Dcf Florida State Hospital - District 2
Name Murphy Joyce T
Annual Wage $7,942

Murphy Joyce A

State FL
Calendar Year 2017
Employer Berkley Charter School
Name Murphy Joyce A
Annual Wage $19,267

Murphy Joyce E

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Murphy Joyce E
Annual Wage $12,677

Murphy Joyce T

State FL
Calendar Year 2016
Employer Dcf Florida State Hospital - District 2
Name Murphy Joyce T
Annual Wage $27,762

Murphy Joyce A

State FL
Calendar Year 2016
Employer Berkley Charter School
Name Murphy Joyce A
Annual Wage $18,473

Murphy Joyce A

State FL
Calendar Year 2015
Employer Berkley Charter School
Name Murphy Joyce A
Annual Wage $17,657

Murphy Joyce

State DC
Calendar Year 2018
Employer Department Of Parks And Recrea
Job Title Recreation Specialist
Name Murphy Joyce
Annual Wage $49,015

Murphy Joyce

State DC
Calendar Year 2017
Employer Department Of Parks And Recrea
Job Title Recreation Assistant
Name Murphy Joyce
Annual Wage $39,565

Murphy Joyce

State DC
Calendar Year 2016
Employer Parks And Recreation Dept Of
Job Title Career Service - Reg Appt
Name Murphy Joyce
Annual Wage $38,413

Murphy Joyce

State DC
Calendar Year 2015
Employer Parks And Recreation Dept Of
Job Title Recreation Assistant
Name Murphy Joyce
Annual Wage $36,252

Murphy Joyce J

State AL
Calendar Year 2018
Employer Education
Name Murphy Joyce J
Annual Wage $39,158

Murphy Elizabeth Joyce

State GA
Calendar Year 2011
Employer Lanier Technical College
Job Title Receptionist
Name Murphy Elizabeth Joyce
Annual Wage $22,752

Murphy Joyce J

State AL
Calendar Year 2017
Employer Education
Name Murphy Joyce J
Annual Wage $38,743

Murphy Joyce A

State IN
Calendar Year 2017
Employer North Lawrence Community School Corporation (Lawrence)
Job Title Food Serv Employee
Name Murphy Joyce A
Annual Wage $753

Murphy Joyce A

State IN
Calendar Year 2018
Employer North Lawrence Community School Corporation (Lawrence)
Job Title Food Serv Employee
Name Murphy Joyce A
Annual Wage $916

Murphy Joyce

State OH
Calendar Year 2014
Employer Hamilton County
Job Title Elections Supplies/support
Name Murphy Joyce
Annual Wage $27,300

Murphy Joyce

State OH
Calendar Year 2014
Employer County Hamilton
Job Title Elections Supplies/support
Name Murphy Joyce
Annual Wage $27,300

Murphy Joyce

State OH
Calendar Year 2014
Employer Cleveland Municipal
Job Title Teacher Assignment
Name Murphy Joyce
Annual Wage $75,858

Murphy Joyce L

State OH
Calendar Year 2013
Employer Workers Compensation
Job Title Bwc Fraud Analyst
Name Murphy Joyce L
Annual Wage $59,096

Murphy Joyce

State OH
Calendar Year 2013
Employer Marietta City
Job Title Custodian Assignment
Name Murphy Joyce
Annual Wage $35,402

Murphy Joyce

State OH
Calendar Year 2013
Employer Cleveland Municipal
Job Title Teacher Assignment
Name Murphy Joyce
Annual Wage $72,940

Murphy Joyce L

State OH
Calendar Year 2012
Employer Workers Compensation
Job Title Management Analyst Supv 1
Name Murphy Joyce L
Annual Wage $55,785

Murphy Joyce L

State OH
Calendar Year 2011
Employer Workers Compensation
Job Title Management Analyst Supv 1
Name Murphy Joyce L
Annual Wage $52,749

Murphy Joyce M

State NY
Calendar Year 2018
Employer Susquehanna Valley Csd
Name Murphy Joyce M
Annual Wage $4,945

Murphy Joyce M

State NY
Calendar Year 2017
Employer Susquehanna Valley Csd
Name Murphy Joyce M
Annual Wage $17,117

Murphy Joyce M

State NY
Calendar Year 2016
Employer Susquehanna Valley Csd
Name Murphy Joyce M
Annual Wage $15,693

Murphy Joyce M

State NY
Calendar Year 2015
Employer Susquehanna Valley Csd
Name Murphy Joyce M
Annual Wage $16,119

Murphy Joyce L

State IN
Calendar Year 2018
Employer Duneland School Corporation (Porter)
Job Title Instrl Aide
Name Murphy Joyce L
Annual Wage $7,922

Murphy Joyce

State NJ
Calendar Year 2018
Employer Plainfield Bd Of Ed
Name Murphy Joyce
Annual Wage $21,596

Murphy Joyce A

State NJ
Calendar Year 2018
Employer Montclair Bd Of Ed
Name Murphy Joyce A
Annual Wage $28,807

Murphy Joyce P

State NJ
Calendar Year 2018
Employer Middletown Township
Name Murphy Joyce P
Annual Wage $41,467

Murphy Joyce

State NJ
Calendar Year 2017
Employer Plainfield Bd Of Ed
Name Murphy Joyce
Annual Wage $21,353

Murphy Joyce E

State NJ
Calendar Year 2017
Employer Passaic Co Bd Of Social Servic
Name Murphy Joyce E
Annual Wage $132,810

Murphy Joyce A

State NJ
Calendar Year 2017
Employer Montclair Bd Of Ed
Name Murphy Joyce A
Annual Wage $30,115

Murphy Joyce P

State NJ
Calendar Year 2017
Employer Middletown Township
Name Murphy Joyce P
Annual Wage $40,873

Murphy Joyce P

State NJ
Calendar Year 2016
Employer Township Of Middletown
Job Title Principal Library Assistant
Name Murphy Joyce P
Annual Wage $39,743

Murphy Joyce

State NJ
Calendar Year 2015
Employer Township Of Middletown
Job Title Senior Library Assistant
Name Murphy Joyce
Annual Wage $38,424

Murphy Joyce D

State IA
Calendar Year 2017
Employer County of Sioux
Job Title Real Estate Clerk
Name Murphy Joyce D
Annual Wage $41,149

Murphy Joyce F

State IA
Calendar Year 2016
Employer University Of Iowa
Job Title Admin Services Coordinator
Name Murphy Joyce F
Annual Wage $35,716

Murphy Joyce K

State IA
Calendar Year 2016
Employer County Of Sioux
Job Title Real Estate Clerk
Name Murphy Joyce K
Annual Wage $40,650

Murphy Joyce F

State IA
Calendar Year 2015
Employer University Of Iowa
Job Title Admin Services Coordinator
Name Murphy Joyce F
Annual Wage $61,775

Murphy Joyce E

State NJ
Calendar Year 2018
Employer Passaic Co Bd Of Social Servic
Name Murphy Joyce E
Annual Wage $137,334

Murphy Joyce J

State AL
Calendar Year 2016
Employer Education
Name Murphy Joyce J
Annual Wage $37,765

Joyce Murphy

Name Joyce Murphy
Address 125 S Main St Brewer ME 04412-2139 APT 6-2144
Phone Number 207-989-1409
Gender Unknown
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Joyce B Murphy

Name Joyce B Murphy
Address 125 S Main St Apt 6 Brewer ME 04412-2144 APT 3-2044
Phone Number 207-989-2634
Gender Female
Date Of Birth 1956-05-27
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Joyce M Murphy

Name Joyce M Murphy
Address 10345 Northridge Dr Mancelona MI 49659 -7882
Phone Number 231-585-6495
Gender Female
Date Of Birth 1944-02-07
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joyce M Murphy

Name Joyce M Murphy
Address 506 El Dorado Pkwy W Cape Coral FL 33914 -7246
Phone Number 239-541-0646
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Joyce A Murphy

Name Joyce A Murphy
Address 18120 G Dr N Marshall MI 49068 -9464
Phone Number 269-781-2503
Gender Female
Date Of Birth 1938-07-28
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Joyce Murphy

Name Joyce Murphy
Address 4315 State Route 93 S Eddyville KY 42038 -7395
Phone Number 270-388-0336
Gender Female
Date Of Birth 1935-11-30
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Joyce H Murphy

Name Joyce H Murphy
Address 2400 Friendship Dr Owensboro KY 42303 APT 404-3591
Phone Number 270-926-2368
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joyce E Murphy

Name Joyce E Murphy
Address 10141 Gravier Ct Montgomery Village MD 20886 -1308
Phone Number 301-963-8417
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joyce M Murphy

Name Joyce M Murphy
Address 7246 S Xanthia St Englewood CO 80112 -1920
Phone Number 303-770-6968
Email [email protected]
Gender Female
Date Of Birth 1944-01-24
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Joyce A Murphy

Name Joyce A Murphy
Address 9307 142nd Street Ct W Taylor Ridge IL 61284 -9772
Phone Number 309-798-2010
Email [email protected]
Gender Female
Date Of Birth 1953-07-27
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joyce Murphy

Name Joyce Murphy
Address 1850 W Grand Blvd Detroit MI 48208 -1006
Phone Number 313-575-4895
Mobile Phone 313-575-4895
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joyce A Murphy

Name Joyce A Murphy
Address 1007 Cutler Harbour Pasadena MD 21122 -6526
Phone Number 410-437-8412
Telephone Number 410-437-8412
Mobile Phone 410-437-8412
Email [email protected]
Gender Female
Date Of Birth 1936-01-03
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 101
Education Completed Graduate School
Language English

Joyce F Murphy

Name Joyce F Murphy
Address 106 Driftwood Ct Joppa MD 21085 -4516
Phone Number 443-484-2413
Gender Female
Date Of Birth 1945-02-15
Ethnicity Irish
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 Graduate School
Language English

Joyce Y Murphy

Name Joyce Y Murphy
Address 8518 E Dewberry Ave Mesa AZ 85208-2230 -2230
Phone Number 480-332-4399
Gender Female
Date Of Birth 1936-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joyce E Murphy

Name Joyce E Murphy
Address 117 Long Sands Rd York ME 03909-1157 -1157
Phone Number 603-425-3225
Gender Female
Date Of Birth 1945-04-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed College
Language English

Joyce E Murphy

Name Joyce E Murphy
Address 19403 N Ponderosa Ct Surprise AZ 85387 -4220
Phone Number 623-566-6606
Gender Female
Date Of Birth 1937-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Language English

Joyce A Murphy

Name Joyce A Murphy
Address 1233 E Schafer Rd Pinckney MI 48169 -9157
Phone Number 734-878-6608
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Joyce H Murphy

Name Joyce H Murphy
Address 2959 Miller Bottom Rd Sw Conyers GA 30012 -6504
Phone Number 770-466-9757
Mobile Phone 770-315-2325
Email [email protected]
Gender Female
Date Of Birth 1937-10-01
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 1001
Education Completed College
Language English

Joyce E Murphy

Name Joyce E Murphy
Address 4038 N Bell Ave Chicago IL 60618 -2912
Phone Number 773-350-1108
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joyce A Murphy

Name Joyce A Murphy
Address 709 Q St Bedford IN 47421 APT 1-2001
Phone Number 812-498-6829
Email [email protected]
Gender Female
Date Of Birth 1963-03-10
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joyce P Murphy

Name Joyce P Murphy
Address 3426 Pennwood Dr New Albany IN 47150 -2134
Phone Number 812-945-4847
Gender Female
Date Of Birth 1942-10-21
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Joyce M Murphy

Name Joyce M Murphy
Address 118 Springbrook Ct Mchenry IL 60050 -5177
Phone Number 815-344-1328
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joyce R Murphy

Name Joyce R Murphy
Address 5843 Crain St Morton Grove IL 60053 -3010
Phone Number 847-966-4279
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 8
Range Of New Credit 5001
Education Completed College
Language English

Joyce Murphy

Name Joyce Murphy
Address 2923 Union St Brunswick GA 31520 -4047
Phone Number 912-996-8809
Mobile Phone 912-996-8809
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Joyce D Murphy

Name Joyce D Murphy
Address 14057 S Summit St Olathe KS 66062 -5193
Phone Number 913-712-8335
Gender Female
Date Of Birth 1937-08-27
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joyce C Murphy

Name Joyce C Murphy
Address 15268 Sherwood Rd Overland Park KS 66224 -9783
Phone Number 913-897-3844
Email [email protected]
Gender Female
Date Of Birth 1939-09-15
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 101
Education Completed College
Language English

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930583347
Application Date 2007-03-22
Contributor Occupation President
Contributor Employer Murphy Dmc
Organization Name Murphy DMC
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 482 Dunston Ct BLOOMFIELD HILLS MI

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 500.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-01-26
Contributor Occupation CHIEF OPERATING OFFICER
Contributor Employer U MASS MEDICAL SCHOOL
Recipient Party R
Recipient State MA
Seat state:governor
Address 96 GREEN ST CANTON MA

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991126696
Application Date 2008-04-30
Contributor Occupation Doctor
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address PO 1605 PORT HADLOCK WA

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28932063991
Application Date 2008-05-29
Contributor Occupation VETERINARY OPHTHALMOLOGIST
Contributor Employer SELF
Organization Name Veterinary Ophthalmologist
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address PO 1605 PORT HADLOCK WA

MURPHY, JOYCE A MS

Name MURPHY, JOYCE A MS
Amount 500.00
To American Hospital Assn
Year 2008
Transaction Type 15
Filing ID 28931214033
Application Date 2008-03-04
Contributor Occupation Vice Chancellor
Contributor Employer UMass Memorial Medical Center
Contributor Gender F
Committee Name American Hospital Assn
Address 96 Green St CANTON MA

MURPHY, JOYCE A

Name MURPHY, JOYCE A
Amount 500.00
To Edward M Kennedy (D)
Year 2006
Transaction Type 15
Filing ID 25020142485
Application Date 2005-03-01
Contributor Occupation CARNEY HOSPITAL
Organization Name Carney Hospital
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Kennedy for Senate 2006
Seat federal:senate

MURPHY, JOYCE A

Name MURPHY, JOYCE A
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991237368
Application Date 2004-08-10
Contributor Occupation President
Contributor Employer Caritas Christian Health Care
Organization Name Caritas Christian Health Care
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 96 Green St CANTON MA

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 250.00
To Fred Thompson (R)
Year 2008
Transaction Type 15
Filing ID 27931352100
Application Date 2007-09-06
Contributor Occupation DIRECTOR OF RESEARCH
Contributor Employer AHERN, MURPHY AND ASSOCIATES
Organization Name Ahern, Murphy & Assoc
Contributor Gender F
Recipient Party R
Committee Name Friends of Fred Thompson
Seat federal:president
Address 5306 BEAR Rd NORTH SYRACUSE NY

MURPHY, JOYCE A MS

Name MURPHY, JOYCE A MS
Amount 250.00
To American Hospital Assn
Year 2006
Transaction Type 15
Filing ID 25971494680
Application Date 2005-10-31
Contributor Occupation President
Contributor Employer Caritas Carney Hospital
Contributor Gender F
Committee Name American Hospital Assn
Address 398 Waltham St WEST NEWTON MA

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992103754
Application Date 2003-09-25
Contributor Occupation President
Contributor Employer Carney Hospital
Organization Name Carney Hospital
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 398 Waltham St WEST NEWTON MA

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 250.00
To Stephen F Lynch (D)
Year 2004
Transaction Type 15
Filing ID 24961844550
Application Date 2004-06-03
Contributor Occupation HOSPITA
Contributor Employer CARITAS CHRISTI HEALTH CARE
Organization Name Caritas Christi Health Care
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Stephen F Lynch for Congress
Seat federal:house

MURPHY, JOYCE A MS

Name MURPHY, JOYCE A MS
Amount 250.00
To American Hospital Assn
Year 2004
Transaction Type 15
Filing ID 25980379197
Application Date 2004-12-31
Contributor Occupation President & Chief Ex
Contributor Employer Caritas Carney Hospital
Contributor Gender F
Committee Name American Hospital Assn
Address 398 Waltham St WEST NEWTON MA

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 250.00
To DIMASI, SALVATORE F
Year 2004
Application Date 2004-12-08
Contributor Occupation HOSPITAL ADMINISTRATOR
Contributor Employer CARITAS CHRISTI HEALTHCARE
Recipient Party D
Recipient State MA
Seat state:lower
Address 96 GREEN ST CANTON MA

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 250.00
To COAKLEY, MARTHA
Year 20008
Application Date 2007-06-22
Contributor Occupation VICE CHANCELLOR
Contributor Employer UMASS MEDICAL
Recipient Party D
Recipient State MA
Seat state:office
Address 96 GREEN ST CANTON MA

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 250.00
To FINNERAN, THOMAS M
Year 2004
Application Date 2003-06-19
Contributor Occupation LETTER SENT 12/24/03
Recipient Party D
Recipient State MA
Seat state:lower
Address 398 WALTHAM ST WEST NEWTON MA

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 200.00
To NYMAN, ROBERT J
Year 2004
Application Date 2003-12-29
Contributor Occupation PRESIDENT
Contributor Employer CARNEY HOSPITAL
Recipient Party D
Recipient State MA
Seat state:lower
Address 398 WALTHAM ST WEST NEWTON MA

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 200.00
To FINNERAN, THOMAS M
Year 2004
Application Date 2004-02-12
Contributor Occupation LETTER SENT
Recipient Party D
Recipient State MA
Seat state:lower
Address 96 GREEN ST CANTON MA

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 200.00
To COAKLEY, MARTHA
Year 20008
Application Date 2008-03-17
Contributor Occupation VICE CHANCELLOR
Contributor Employer UMAS MEDICAL SCHOOL
Recipient Party D
Recipient State MA
Seat state:office
Address 96 GREEN ST CANTON MA

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 125.00
To BLUTE, ROBI
Year 2004
Application Date 2004-10-03
Recipient Party R
Recipient State MA
Seat state:upper
Address 17 HALL RD STONEHAM MA

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 100.00
To RUSH, MICHAEL F
Year 2006
Application Date 2006-03-05
Recipient Party D
Recipient State MA
Seat state:lower
Address 157 MOUNT VERNON ST WEST ROXBURY MA

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 100.00
To ALLISON, DIANE
Year 20008
Application Date 2008-04-13
Recipient Party D
Recipient State PA
Seat state:lower
Address 8 ANNAWANDA RD OTTSVILLE PA

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 80.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-01-13
Recipient Party R
Recipient State OH
Seat state:governor
Address 709 CLINTON ST PORT CLINTON OH

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 50.00
To ENDERLE, EDWARD J
Year 2006
Application Date 2006-09-04
Recipient Party R
Recipient State OH
Seat state:lower
Address 709 CLINTON ST PORT CLINTON OH

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 30.00
To ENDERLE, ED
Year 20008
Application Date 2008-02-10
Recipient Party R
Recipient State OH
Seat state:lower

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 25.00
To ENDERLE, EDWARD J
Year 2006
Application Date 2006-09-22
Recipient Party R
Recipient State OH
Seat state:lower
Address 709 CLINTON ST PORT CLINTON OH

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 25.00
To ENDERLE, ED
Year 20008
Application Date 2008-03-01
Recipient Party R
Recipient State OH
Seat state:lower

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 25.00
To ENDERLE, EDWARD J
Year 2006
Application Date 2006-08-21
Recipient Party R
Recipient State OH
Seat state:lower
Address 709 CLINTON ST PORT CLINTON OH

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 25.00
To KRABILL, JEFF
Year 2010
Application Date 2010-06-04
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:lower
Address 709 CLINTON ST PORT CLINTON OH

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 20.10
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-11-13
Recipient Party R
Recipient State OH
Seat state:governor
Address 709 CLINTON ST PORT CLINTON OH

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 10.00
To MCMASTER, HENRY
Year 2010
Application Date 2009-09-22
Contributor Occupation INFO REQUESTED
Recipient Party R
Recipient State SC
Seat state:governor
Address 30 BAYLEY POINT LN HILTON HEAD ISLAND SC

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount 10.00
To ENDERLE, EDWARD J
Year 2006
Application Date 2006-09-10
Recipient Party R
Recipient State OH
Seat state:lower
Address 709 CLINTON ST PORT CLINTON OH

MURPHY, JOYCE

Name MURPHY, JOYCE
Amount -20.00
To Hillary Clinton (D)
Year 2010
Transaction Type 22y
Filing ID 29934276915
Application Date 2009-06-18
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president

JOYCE MURPHY

Name JOYCE MURPHY
Address Cotton Patch Road Nashville TN 37080
Value 1000
Price 15500

JOYCE A MURPHY

Name JOYCE A MURPHY
Address 240 Fire Tower Road Falmouth MA
Value 166200
Landvalue 166200
Buildingvalue 125500
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOYCE A MURPHY

Name JOYCE A MURPHY
Address 3275 Ryon Court Waldorf MD
Value 80000
Landvalue 80000
Buildingvalue 72000
Landarea 3,000 square feet
Airconditioning yes
Numberofbathrooms 1.1

JOYCE MURPHY

Name JOYCE MURPHY
Address 2974 HYLAN BOULEVARD, NY 10306
Value 334000
Full Value 334000
Block 4018
Lot 17
Stories 3

MURPHY THOMAS & COE JOYCE

Name MURPHY THOMAS & COE JOYCE
Physical Address 118 CENTER ST
Owner Address 118 CENTER ST
Sale Price 0
Ass Value Homestead 147300
County passaic
Address 118 CENTER ST
Value 237000
Net Value 237000
Land Value 89700
Prior Year Net Value 237000
Transaction Date 2012-02-01
Property Class Residential
Sale Assessment 122400
Year Constructed 1970
Price 0

MURPHY JOYCE M

Name MURPHY JOYCE M
Physical Address 1513 KUSER RD
Owner Address 1513 KUSER ROAD
Sale Price 215000
Ass Value Homestead 85300
County mercer
Address 1513 KUSER RD
Value 113300
Net Value 113300
Land Value 28000
Prior Year Net Value 113300
Transaction Date 2008-03-20
Property Class Residential
Deed Date 2004-11-05
Sale Assessment 106700
Year Constructed 1951
Price 215000

MURPHY JOYCE ANN & ALLEN SHARON

Name MURPHY JOYCE ANN & ALLEN SHARON
Physical Address 37 GLACIER DR
Owner Address 37 GLACIER DRIVE
Sale Price 222600
Ass Value Homestead 189000
County camden
Address 37 GLACIER DR
Value 231200
Net Value 231200
Land Value 42200
Prior Year Net Value 231200
Transaction Date 2011-11-08
Property Class Residential
Deed Date 2011-08-31
Sale Assessment 100
Price 222600

JOYCE, BRIAN & MEREDITH MURPHY

Name JOYCE, BRIAN & MEREDITH MURPHY
Physical Address 35 HEROLD PL.
Owner Address 35 HEROLD PLACE
Sale Price 429000
Ass Value Homestead 88500
County middlesex
Address 35 HEROLD PL.
Value 173300
Net Value 173300
Land Value 84800
Prior Year Net Value 173300
Transaction Date 2009-08-07
Property Class Residential
Deed Date 2008-09-26
Sale Assessment 169200
Price 429000

MURPHY WILLIAM F & JOYCE M

Name MURPHY WILLIAM F & JOYCE M
Physical Address 2714 TANAGER LN, ENGLEWOOD, FL 34224
County Charlotte
Year Built 1979
Area 1056
Land Code Mobile Homes
Address 2714 TANAGER LN, ENGLEWOOD, FL 34224

JOYCE A MURPHY

Name JOYCE A MURPHY
Address 1512 Eastland Circle Sachse TX 75048-2000
Value 30000
Landvalue 30000
Buildingvalue 70755

MURPHY SCOTT & JOYCE R

Name MURPHY SCOTT & JOYCE R
Physical Address 204 W 20TH ST, SANFORD, FL 32771
Owner Address 3767 VININGS SLOPE SE, ATLANTA, GA 30339
County Seminole
Year Built 1946
Area 1279
Land Code Single Family
Address 204 W 20TH ST, SANFORD, FL 32771

Murphy Joyce V

Name Murphy Joyce V
Physical Address 368 NOTLEM DR, Saint Lucie County, FL 34950
Owner Address 4610 Palmetto Dr, Fort Pierce, FL 34982
County St. Lucie
Year Built 1957
Area 1840
Land Code Single Family
Address 368 NOTLEM DR, Saint Lucie County, FL 34950

MURPHY JOYCE M

Name MURPHY JOYCE M
Physical Address 2627 SE 18TH AVE, CAPE CORAL, FL 33904
Owner Address 2627 SE 18TH AVE, CAPE CORAL, FL 33904
Sale Price 75000
Sale Year 2013
County Lee
Year Built 1967
Area 1377
Land Code Single Family
Address 2627 SE 18TH AVE, CAPE CORAL, FL 33904
Price 75000

MURPHY JOYCE FAYE

Name MURPHY JOYCE FAYE
Physical Address 275 S WINONA AVE, LAKE ALFRED, FL 33850
Owner Address 275 S WINONA AVE, LAKE ALFRED, FL 33850
Ass Value Homestead 38551
Just Value Homestead 42205
County Polk
Year Built 1972
Area 1587
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 275 S WINONA AVE, LAKE ALFRED, FL 33850

MURPHY JOYCE E

Name MURPHY JOYCE E
Physical Address 108 FLORA TER, FLORAHOME, FL 32140
County Putnam
Land Code Vacant Residential
Address 108 FLORA TER, FLORAHOME, FL 32140

MURPHY JOYCE E

Name MURPHY JOYCE E
Physical Address 109 FLORA TER, FLORAHOME, FL 32140
Ass Value Homestead 198063
Just Value Homestead 198063
County Putnam
Year Built 1990
Area 3814
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 109 FLORA TER, FLORAHOME, FL 32140

MURPHY JOYCE D &

Name MURPHY JOYCE D &
Physical Address 145 OCEAN AVE, WEST PALM BEACH, FL 33404
Owner Address 482 DUNSTON CT, BLOOMFIELD HILLS, MI 48304
County Palm Beach
Year Built 1972
Area 1662
Land Code Condominiums
Address 145 OCEAN AVE, WEST PALM BEACH, FL 33404

MURPHY JOYCE A

Name MURPHY JOYCE A
Physical Address 1009 JOYCE CT, VENICE, FL 34293
Owner Address 1009 JOYCE CT, VENICE, FL 34293
Ass Value Homestead 108005
Just Value Homestead 113600
County Sarasota
Year Built 1977
Area 2116
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1009 JOYCE CT, VENICE, FL 34293

MURPHY MILDRED JOYCE

Name MURPHY MILDRED JOYCE
Owner Address 2567 HWY 183-A, PONCE DE LEON, FL 32455
Ass Value Homestead 76859
Just Value Homestead 76859
County Holmes
Year Built 1975
Area 1921
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Grazing land soil capability Class II

MURPHY JOYCE

Name MURPHY JOYCE
Physical Address 113 COLLEEN CT, AUBURNDALE, FL 33823
Owner Address 113 COLLEEN CT, AUBURNDALE, FL 33823
Ass Value Homestead 63664
Just Value Homestead 67800
County Polk
Year Built 1988
Area 2061
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 113 COLLEEN CT, AUBURNDALE, FL 33823

JOYCE A MURPHY

Name JOYCE A MURPHY
Address 28 Lee Street East Longmeadow MA 01028
Value 91000
Landvalue 91000
Buildingvalue 76800
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOYCE ADELYNE MURPHY

Name JOYCE ADELYNE MURPHY
Address 9423 Ruidosa Trail Irving TX 75063
Value 125160
Landvalue 54000
Buildingvalue 125160

JOYCE MURPHY

Name JOYCE MURPHY
Address 4 Cedar Falls Drive Ormond Beach FL
Value 1850
Buildingvalue 1850

JOYCE MURPHY

Name JOYCE MURPHY
Address 5134 Cotton Patch Road Nashville TN 37080
Value 31700
Price 15500

JOYCE MURPHY

Name JOYCE MURPHY
Address 11911 SE 7th Place Lake Stevens WA
Value 109200
Landvalue 109200
Buildingvalue 73300
Landarea 104,108 square feet Assessments for tax year: 2015

JOYCE MURPHY

Name JOYCE MURPHY
Address 1005 Egret Court Dunedin FL 34698
Value 44965
Landvalue 6226
Type Residential
Price 88500

JOYCE MURPHY

Name JOYCE MURPHY
Address 11785 NE William Penn Avenue Hartville OH 44632-9116
Value 49000
Landvalue 49000

JOYCE M MURPHY & WILLIAM F MURPHY

Name JOYCE M MURPHY & WILLIAM F MURPHY
Address 513 Wood Street La Crosse WI 54603-2803
Value 23400
Landvalue 23400

JOYCE M MURPHY & WILLIAM F MURPHY

Name JOYCE M MURPHY & WILLIAM F MURPHY
Address 1219 Island Street La Crosse WI 54603
Value 24200
Landvalue 24200

JOYCE M MURPHY

Name JOYCE M MURPHY
Address 101 5th Street Mount Wolf PA
Value 27890
Landvalue 27890
Buildingvalue 61640
Airconditioning yes
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

JOYCE A MURPHY & BOWLING BARBARA MURPHY

Name JOYCE A MURPHY & BOWLING BARBARA MURPHY
Address 10055 Bowling Drive La Plata MD
Value 150000
Landvalue 150000
Buildingvalue 152000
Landarea 130,680 square feet
Airconditioning yes
Numberofbathrooms 2

JOYCE M MURPHY

Name JOYCE M MURPHY
Address 1513 Kuser Road Hamilton township NJ
Value 28000
Landvalue 28000
Buildingvalue 85300

JOYCE H MURPHY

Name JOYCE H MURPHY
Address Belisle Avenue Worcester MA
Value 5500
Landvalue 5500

JOYCE F MURPHY

Name JOYCE F MURPHY
Address 2120 Stratford Avenue Charlotte NC
Value 23800
Landvalue 23800
Buildingvalue 62230
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Gable

JOYCE EVELYN MURPHY

Name JOYCE EVELYN MURPHY
Address 6452 Love Drive Irving TX 75039
Value 201040
Landvalue 50000
Buildingvalue 201040

JOYCE E MURPHY

Name JOYCE E MURPHY
Address 10141 Gravier Court Gaithersburg MD 20879
Value 206360
Landvalue 206360
Airconditioning yes

JOYCE DARLENE MURPHY

Name JOYCE DARLENE MURPHY
Address 14057 S Summit Street Olathe KS
Value 4255
Landvalue 4255
Buildingvalue 19895

JOYCE D MURPHY

Name JOYCE D MURPHY
Address 145 Ocean Avenue Unit 709 Riviera Beach FL 33404
Value 326000
Usage Condominium

JOYCE C MURPHY

Name JOYCE C MURPHY
Address 5804 Wilma Street Durham NC 27712
Value 32432
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

JOYCE L MURPHY

Name JOYCE L MURPHY
Address 277 SW Everhard Road North Canton OH 44709-1079
Value 22700
Landvalue 22700

MURPHY HENRY J + JOYCE K

Name MURPHY HENRY J + JOYCE K
Physical Address 28191 L BURTON FLETCHER CT, BONITA SPRINGS, FL 34135
Owner Address 1 FRANKLIN PKWY, WEST LONG BRANCH, NJ 07764
County Lee
Year Built 2005
Area 2684
Land Code Single Family
Address 28191 L BURTON FLETCHER CT, BONITA SPRINGS, FL 34135

JOYCE MURPHY

Name JOYCE MURPHY
Type Independent Voter
State MA
Address 38 PRIDES CROSSING RF, DRACUT, MA 1826
Phone Number 978-957-2901
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Republican Voter
State NJ
Address 185 BELLEVILLE AVE APT 3, BLOOMFIELD, NJ 07003
Phone Number 973-748-2682
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Voter
State TX
Address 693 E. ROYAL LN #3120, IRVING, TX 75039
Phone Number 972-444-9814
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Republican Voter
State TN
Address 16505 HIGHWAY 76 N, SOMERVILLE, TN 38068
Phone Number 901-466-7133
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Republican Voter
State KY
Address 155 KILLARNEY DR, WINCHESTER, KY 40391
Phone Number 859-351-9182
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Republican Voter
State NJ
Address 22 LAFAYETTE AVE, VOORHEES, NJ 8043
Phone Number 856-397-0011
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Voter
State OH
Address PO BOX 1161, MARIETTA, OH 45750
Phone Number 740-350-6614
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Republican Voter
State NY
Address 142-53 122ND AVE, JAMAICA, NY 11436
Phone Number 718-659-0663
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Independent Voter
State VA
Address 9706 LOMOND DR, MANASSAS, VA 20109
Phone Number 703-362-8259
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Republican Voter
State NY
Address 48 SUMPWAMS AVE, BABYLON, NY 11702
Phone Number 631-365-9012
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Voter
State IL
Address 209 S WASHINGTON ST APT 6, JERSEYVILLE, IL 62052
Phone Number 618-534-2295
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Independent Voter
State MI
Address 4753 BERKSHIRE DR, STERLING HTS, MI 48314
Phone Number 586-918-9883
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Voter
State VA
Address 2542 PINEWOOD DRIVE, DRAPER, VA 24324
Phone Number 540-980-1642
Email Address [email protected]

JOYCE C MURPHY

Name JOYCE C MURPHY
Type Independent Voter
State NY
Address 364 W MAPLE ST, CORINTH, NY 12822
Phone Number 518-654-6443
Email Address [email protected]

JOYCE C MURPHY

Name JOYCE C MURPHY
Type Independent Voter
State NY
Address 364 W MAPLE ST APT 206, CORINTH, NY 12822
Phone Number 518-654-6443
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Independent Voter
State NY
Address 184 FLORAL AVE, PLAINVIEW, NY 11803
Phone Number 516-857-3213
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Voter
State IA
Address 100 DIXIE AVE, ALTOONA, IA 50009
Phone Number 515-240-1475
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Voter
State KY
Address 9406 DORAL CT APT 1, LOUISVILLE, KY 40220
Phone Number 502-664-1260
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Republican Voter
State AZ
Address 8349 E DESERT TRAIL, MESA, AZ 85208
Phone Number 480-332-4399
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Republican Voter
State MD
Address 8157 HONEYGO BLVD STE A, NOTTINGHAM, MD 21236
Phone Number 410-536-4600
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Independent Voter
State IN
Address 112 HUMMINGBIRD, MICHIGAN CITY, IN 46360
Phone Number 352-476-6591
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Democrat Voter
State OH
Address 255 S. MILLBORNE RD., APPLE CREEK, OH 44606
Phone Number 330-264-6407
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Republican Voter
State WV
Address 18 GREENWOOD AVE, WHEELING, WV 26003
Phone Number 304-280-7063
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Democrat Voter
State KY
Address 1401 GILBERT LN, OWENSBORO, KY 42303
Phone Number 270-926-2368
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Voter
State MI
Address 18120 G DR N, MARSHALL, MI 49068
Phone Number 269-781-2503
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Voter
State PA
Phone Number 267-408-0812
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Independent Voter
State AL
Address 703 CO.RD.568, ROGERSVILLE, AL 35652
Phone Number 256-247-0936
Email Address [email protected]

JOYCE MURPHY

Name JOYCE MURPHY
Type Republican Voter
State IL
Address PO BOX 242, PALMYRA, IL 62674
Phone Number 217-652-1695
Email Address [email protected]

Joyce A Murphy

Name Joyce A Murphy
Visit Date 4/13/10 8:30
Appointment Number U92441
Type Of Access VA
Appt Made 3/24/2012 0:00
Appt Start 3/28/2012 14:00
Appt End 3/28/2012 23:59
Total People 224
Last Entry Date 3/24/2012 17:23
Meeting Location OEOB
Caller KYLE
Release Date 06/29/2012 07:00:00 AM +0000
Badge Number 87191

JOYCE MURPHY

Name JOYCE MURPHY
Visit Date 4/13/10 8:30
Appointment Number U57215
Type Of Access VA
Appt Made 11/8/2010 11:22
Appt Start 11/13/2010 15:35
Appt End 11/13/2010 23:59
Total People 3
Last Entry Date 11/8/2010 11:22
Meeting Location WH
Caller ABIGAIL
Description WW TOUR
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 79426

JOYCE MURPHY

Name JOYCE MURPHY
Visit Date 4/13/10 8:30
Appointment Number U57186
Type Of Access VA
Appt Made 11/8/2010 10:41
Appt Start 11/10/2010 12:00
Appt End 11/10/2010 23:59
Total People 3
Last Entry Date 11/8/2010 10:40
Meeting Location OEOB
Caller ABIGAIL
Release Date 02/25/2011 08:00:00 AM +0000

JOYCE K MURPHY

Name JOYCE K MURPHY
Visit Date 4/13/10 8:30
Appointment Number U67005
Type Of Access VA
Appt Made 12/21/09 10:41
Appt Start 12/22/09 10:00
Appt End 12/22/09 23:59
Total People 300
Last Entry Date 12/21/09 10:41
Meeting Location WH
Caller VISITORS
Description 10AM - GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

JOYCE MURPHY

Name JOYCE MURPHY
Car CHRYSLER PACIFICA
Year 2008
Address 106 Driftwood Ct, Joppa, MD 21085-4516
Vin 2A8GF68X08R608340

JOYCE MURPHY

Name JOYCE MURPHY
Car TOYOTA CAMRY
Year 2007
Address 6005 Marrowbone Lake Rd, Joelton, TN 37080-8804
Vin 4T1BE46K67U614138
Phone 615-876-9620

JOYCE MURPHY

Name JOYCE MURPHY
Car FORD FUSION
Year 2007
Address 1605 Boyer St, Raleigh, NC 27610-2510
Vin 3FAHP07157R238777

JOYCE MURPHY

Name JOYCE MURPHY
Car NISSAN ALTIMA
Year 2007
Address 555 Hagar Murphy Rd, Rose Hill, NC 28458-8667
Vin 1N4AL21E47N436905
Phone 910-289-4881

JOYCE MURPHY

Name JOYCE MURPHY
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 439 Odin Dr, Cincinnati, OH 45244-2329
Vin 1UJBJ01H371J60257

JOYCE MURPHY

Name JOYCE MURPHY
Car DODGE CALIBER
Year 2007
Address 277 EVERHARD RD SW, NORTH CANTON, OH 44709-1079
Vin 1B3HB48B17D253374
Phone 330-494-4870

Joyce Murphy

Name Joyce Murphy
Car CADILLAC CTS
Year 2007
Address 1343 Clear Valley Dr, Houston, TX 77014-2605
Vin 1G6DP577670123845

JOYCE MURPHY

Name JOYCE MURPHY
Car HONDA ELEMENT
Year 2007
Address 113 COLLEEN CT, AUBURNDALE, FL 33823
Vin 5J6YH18727L016108

JOYCE MURPHY

Name JOYCE MURPHY
Car DODGE NITRO
Year 2007
Address 11725 Ernstville Rd, Big Pool, MD 21711-1213
Vin 1D8GU58K87W714389

JOYCE MURPHY

Name JOYCE MURPHY
Car HYUNDAI ELANTRA
Year 2007
Address PO Box 974, Charlestown, RI 02813-0911
Vin KMHDU46D17U260512

JOYCE MURPHY

Name JOYCE MURPHY
Car GMC YUKON XL
Year 2007
Address 226 SHALEY CIR, COUNCIL BLUFFS, IA 51503-4750
Vin 1GKFK16317J369518

JOYCE MURPHY

Name JOYCE MURPHY
Car HYUNDAI SONATA GL
Year 2007
Address 95 Clayton Rd, Hatboro, PA 19040-1814
Vin 5NPET46C67H271552

Joyce Murphy

Name Joyce Murphy
Car MAZDA MAZDA3
Year 2007
Address 18 Greenwood Ave, Wheeling, WV 26003-1404
Vin JM1BK32F371737753
Phone

JOYCE MURPHY

Name JOYCE MURPHY
Car HYUNDAI SONATA
Year 2007
Address 493 E SOUTH AVE APT 3, CHIPPEWA FALLS, WI 54729-3515
Vin 5NPET46C37H248813
Phone 702-365-8108

JOYCE MURPHY

Name JOYCE MURPHY
Car CHEVROLET AVALANCHE
Year 2007
Address 3302 Butternut Ln, Hebron, OH 43025-8002
Vin 3GNFK12347G184647
Phone

JOYCE MURPHY

Name JOYCE MURPHY
Car TOYOTA AVALON
Year 2007
Address 11 Cornell Rd, Glassboro, NJ 08028-2109
Vin 4T1BK36B67U237362

JOYCE MURPHY

Name JOYCE MURPHY
Car HYUNDAI TUCSON
Year 2007
Address 493 E South Ave Apt 3, Chippewa Falls, WI 54729-3515
Vin KM8JM12B87U586779

Joyce Murphy

Name Joyce Murphy
Car KIA SPORTAGE
Year 2007
Address 2311 Baron Pl, Anacortes, WA 98221-3103
Vin KNDJE723577318767

JOYCE MURPHY

Name JOYCE MURPHY
Car CHEVROLET SUBURBAN
Year 2007
Address 54 Mason St, South Weymouth, MA 02190-1152
Vin 3GNFK16387G113266
Phone 617-893-2217

Joyce Murphy

Name Joyce Murphy
Car TOYOTA COROLLA
Year 2008
Address 1901 Plantation Palms Dr Apt 2, Brandon, FL 33511-8630
Vin 2T1BR32E08C898514

Joyce Murphy

Name Joyce Murphy
Car DODGE DAKOTA
Year 2008
Address 8745 E Detour Rd, Wellfleet, NE 69170-7022
Vin 1D7HW22K58S613247

JOYCE MURPHY

Name JOYCE MURPHY
Car Chevrolet TrailBlazer
Year 2008
Address 3105 W MICHIGAN AVE, MIDLAND, TX 79701-6222
Vin 1GNDS13S082165603
Phone 432-694-6303

JOYCE MURPHY

Name JOYCE MURPHY
Car CHEVROLET TRAILBLAZER
Year 2008
Address 445 S Livernois Rd Ste 309, Rochester Hills, MI 48307-2577
Vin 1GNDT13S282170119

JOYCE MURPHY

Name JOYCE MURPHY
Car CHEVROLET COBALT
Year 2008
Address 103 Beartop Run, Blakeslee, PA 18610-7703
Vin 1G1AK58F587330362

JOYCE MURPHY

Name JOYCE MURPHY
Car HONDA ODYSSEY
Year 2008
Address 74 Baybrook Farm, Mansfield, MA 02048-2564
Vin 5FNRL38708B026211

JOYCE MURPHY

Name JOYCE MURPHY
Car Chrysler Sebring
Year 2008
Address 8803 Wedgefield Ln, Cicero, NY 13039-9775
Vin 1C3LD66M58N108678

JOYCE MURPHY

Name JOYCE MURPHY
Car NISSAN SENTRA
Year 2008
Address 5462 Harrow Ter, Sarasota, FL 34241-5467
Vin 3N1AB61E98L627390

JOYCE MURPHY

Name JOYCE MURPHY
Car KIA SEDONA
Year 2007
Address 1512 Eastland Cir, Sachse, TX 75048-2000
Vin KNDMB233976107908
Phone 972-530-1842

JOYCE MURPHY

Name JOYCE MURPHY
Car FORD F-150
Year 2007
Address 404 FAIRWINDS CT, FOREST, VA 24551
Vin 1FTPW14V57KB92751

Murphy, Joyce

Name Murphy, Joyce
Domain joycemurphy.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-06-23
Update Date 2013-09-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Joyce Murphy

Name Joyce Murphy
Domain jsmtailoringtools.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2006-11-18
Update Date 2012-05-11
Registrar Name DOMAIN.COM, LLC
Registrant Address 10796 M-65 South Lachine MI 49753
Registrant Country UNITED STATES

Joyce Murphy

Name Joyce Murphy
Domain boinkstherapy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-20
Update Date 2013-01-19
Registrar Name GODADDY.COM, LLC
Registrant Address 482 Dunston Court Bloomfield Hills Michigan 48304
Registrant Country UNITED STATES

Joyce Murphy

Name Joyce Murphy
Domain boinksfidgets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 482 Dunston Court Bloomfield Hills Michigan 48304
Registrant Country UNITED STATES

Joyce Murphy

Name Joyce Murphy
Domain joycemurphydaycare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-27
Update Date 2013-03-27
Registrar Name GODADDY.COM, LLC
Registrant Address 88 Moody Avenue Islip New York 11751
Registrant Country UNITED STATES

Joyce Murphy

Name Joyce Murphy
Domain flexiblefingersplint.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-19
Update Date 2013-01-19
Registrar Name GODADDY.COM, LLC
Registrant Address 482 Dunston Court Bloomfield Hills Michigan 48304
Registrant Country UNITED STATES

Joyce Murphy

Name Joyce Murphy
Domain boinksgrasshopper.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-11-11
Update Date 2013-11-12
Registrar Name REGISTER.COM, INC.
Registrant Address 482 Dunston Court Bloomfield Hills Mi 48304
Registrant Country UNITED STATES
Registrant Fax 12485944268

Joyce Murphy

Name Joyce Murphy
Domain kittyboinks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-23
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address 482 Dunston Court Bloomfield Hills Michigan 48304
Registrant Country UNITED STATES

Joyce Murphy

Name Joyce Murphy
Domain 1320state.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-28
Update Date 2012-06-08
Registrar Name GODADDY.COM, LLC
Registrant Address 4038 N Bell Chicago Illinois 60618
Registrant Country UNITED STATES

Joyce Murphy

Name Joyce Murphy
Domain murphygrouplexington.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-27
Update Date 2013-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Rowland Ave Lexington Massachusetts 02421
Registrant Country UNITED STATES

Joyce Murphy

Name Joyce Murphy
Domain didgetfidgets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 482 Dunston Court Bloomfield Hills Michigan 48304
Registrant Country UNITED STATES

Joyce Murphy

Name Joyce Murphy
Domain digitfidgets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 482 Dunston Court Bloomfield Hills Michigan 48304
Registrant Country UNITED STATES

Joyce Murphy

Name Joyce Murphy
Domain boinksfidgets.info
Contact Email [email protected]
Create Date 2013-01-15
Update Date 2013-03-16
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 482 Dunston Court Bloomfield Hills Michigan 48304
Registrant Country UNITED STATES

Joyce Murphy

Name Joyce Murphy
Domain flexiblefingersplint.info
Contact Email [email protected]
Create Date 2013-01-19
Update Date 2013-03-20
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 482 Dunston Court Bloomfield Hills Michigan 48304
Registrant Country UNITED STATES

Joyce Murphy

Name Joyce Murphy
Domain joycemurphygorman.info
Contact Email [email protected]
Create Date 2010-06-06
Update Date 2013-05-29
Registrar Name Brandon Gray Internet Services (R495-LRMS)
Registrant Address 2316 Delaware Ave Suite #266 Buffalo NY 14216-2687
Registrant Country UNITED STATES
Registrant Fax 18664340211

Joyce Murphy

Name Joyce Murphy
Domain didgetfidgets.info
Contact Email [email protected]
Create Date 2013-01-15
Update Date 2013-03-16
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 482 Dunston Court Bloomfield Hills Michigan 48304
Registrant Country UNITED STATES

Joyce Murphy

Name Joyce Murphy
Domain boinksfidgets.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 482 Dunston Court Bloomfield Hills Michigan 48304
Registrant Country UNITED STATES

Joyce Murphy

Name Joyce Murphy
Domain didgetfidgets.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 482 Dunston Court Bloomfield Hills Michigan 48304
Registrant Country UNITED STATES

Joyce Murphy

Name Joyce Murphy
Domain flexiblefingersplint.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-19
Update Date 2013-01-19
Registrar Name GODADDY.COM, LLC
Registrant Address 482 Dunston Court Bloomfield Hills Michigan 48304
Registrant Country UNITED STATES

Joyce Murphy

Name Joyce Murphy
Domain didgetfidgets.org
Contact Email [email protected]
Create Date 2013-01-15
Update Date 2013-03-17
Registrar Name GoDaddy.com, LLC (R91-LROR)
Registrant Address 482 Dunston Court Bloomfield Hills Michigan 48304
Registrant Country UNITED STATES

joyce murphy

Name joyce murphy
Domain poetryboarderlinegenius.info
Contact Email [email protected]
Create Date 2012-12-29
Update Date 2013-12-30
Registrar Name eNom, Inc. (R126-LRMS)
Registrant Address 20 cardinal rd hyde park NY 12538
Registrant Country UNITED STATES

Joyce Murphy

Name Joyce Murphy
Domain gardentubsltd.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-07-15
Update Date 2013-07-22
Registrar Name WEBFUSION LTD.
Registrant Address 39b MacDowall Street Paisley PA3 2NB
Registrant Country UNITED KINGDOM