Julie Murray

We have found 265 public records related to Julie Murray in 36 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 32 business registration records connected with Julie Murray in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Election Worker. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $42,085.


Julie Murray

Name / Names Julie Murray
Age 39
Birth Date 1985
Person 21725 Haynes, Hensley, AR 72065

Julie Murray

Name / Names Julie Murray
Age 41
Birth Date 1983
Person 2727 Lee Road 12, Auburn, AL 36832

Julie Horner Murray

Name / Names Julie Horner Murray
Age 47
Birth Date 1977
Also Known As Julie M Horner
Person 1140 Rustic Ridge Rd, Auburn, AL 36830
Phone Number 334-466-0946
Possible Relatives



Bob Horner
Previous Address 417 Farming Creek Way, Lexington, SC 29072
1222 Allen Rd #D, Greenville, NC 27834
2010 Portier Ct #B, Mobile, AL 36607
501 Webster Rd #131, Auburn, AL 36832
402 Kimball Ave, Hattiesburg, MS 39401
105 Dobbs Dorm, Auburn, AL 36830
202 Chesterfield Rd, Hattiesburg, MS 39402

Julie Renee Murray

Name / Names Julie Renee Murray
Age 50
Birth Date 1974
Person 120 Dusty Ln, Pell City, AL 35125
Phone Number 205-338-9113
Possible Relatives
Previous Address 336 Bagwell Rd, Pell City, AL 35125
2 PO Box, Pell City, AL 35125
2059 RR 2, Pell City, AL 35125
440 River Bend Apartments, Riverside, AL 35135

Julie Leeanne Murray

Name / Names Julie Leeanne Murray
Age 54
Birth Date 1970
Also Known As Julie L Brewer
Person 2004 Y St, Fort Smith, AR 72901
Phone Number 479-855-6859
Possible Relatives


Faue Brewer
Previous Address 66 Mayfair Dr, Bella Vista, AR 72715
1446 Baker Dr, Independence, MO 64050
600 RR 3, Van Buren, AR 72956
2209 O St, Fort Smith, AR 72901
2004 V St, Fort Smith, AR 72901
600 PO Box, Van Buren, AR 72957
2004 S St #Y, Fort Smith, AR 72901
2209 St, Fort Smith, AR 72901
6001 Euper Ln, Fort Smith, AR 72903
2205 Woodrow St, Van Buren, AR 72956
5321 Gather, La Grange, IL 60525
9303 Hedges, Kansas City, MO 64134
9803 Hedges Ave, Kansas City, MO 64134

Julie A Murray

Name / Names Julie A Murray
Age 61
Birth Date 1963
Also Known As Julie A Gregg
Person 1831 75th Ave #1, Anchorage, AK 99507
Phone Number 907-349-2492
Previous Address 2338 Lindner Ave #53, Mesa, AZ 85202
10 Brook Ln, Lakeland, FL 33803
2338 Lindner Ave, Mesa, AZ 85202
65 Happy Hill Rd, Stamford, CT 06903

Julie Anne Murray

Name / Names Julie Anne Murray
Age 62
Birth Date 1962
Also Known As Julie Anna Murray
Person 170 Sandy Ln, El Dorado, AR 71730
Phone Number 870-725-3687
Possible Relatives


Previous Address 2558 Pershing Hwy, El Dorado, AR 71730
258 PO Box, Smackover, AR 71762
258 RR 4, El Dorado, AR 71730
258 PO Box, El Dorado, AR 71731

Julie Murray

Name / Names Julie Murray
Age 72
Birth Date 1952
Also Known As Julie P Murray
Person 6267 Lausanne Dr, Mobile, AL 36608
Phone Number 334-342-8179
Possible Relatives


Leonard E Murrayjr

Previous Address 1116 Baylor Dr, Mobile, AL 36618
116 Baylor, Mobile, AL 36618

Julie Murray

Name / Names Julie Murray
Age N/A
Person 3052 Jane, Mobile, AL 36606
Possible Relatives
Leonard E Murrayjr


Previous Address 6267 Lausanne,Mobile, AL 36608

Julie Murray

Name / Names Julie Murray
Age N/A
Person 28 Coolidge St #3, Phoenix, AZ 85013
Previous Address 721 Montebello Ave #217, Phoenix, AZ 85014

Julie Murray

Name / Names Julie Murray
Age N/A
Person 10 HC 82, Violet Hill, AR 72584
Previous Address 22 HC 82,Violet Hill, AR 72584

Julie Murray

Name / Names Julie Murray
Age N/A
Person 1818 SPANISH COVE DR N, LILLIAN, AL 36549
Phone Number 251-962-3195

Julie R Murray

Name / Names Julie R Murray
Age N/A
Person 120 DUSTY LN, PELL CITY, AL 35125
Phone Number 205-338-9113

Julie P Murray

Name / Names Julie P Murray
Age N/A
Person 6267 LAUSANNE DR N, MOBILE, AL 36608
Phone Number 251-342-8179

Julie R Murray

Name / Names Julie R Murray
Age N/A
Person 1215 HEATHERWOOD DR NE, ARAB, AL 35016
Phone Number 256-931-6102

Julie Murray

Name / Names Julie Murray
Age N/A
Person 434 E 23RD ST, ANNISTON, AL 36207
Phone Number 256-405-0944

Julie L Murray

Name / Names Julie L Murray
Age N/A
Person 66 MAYFAIR DR, BELLA VISTA, AR 72715
Phone Number 479-855-6859

Julie A Murray

Name / Names Julie A Murray
Age N/A
Person 19046 COPPERMINE RD, ROGERS, AR 72756
Phone Number 479-925-2894

Julie A Murray

Name / Names Julie A Murray
Age N/A
Person 17620 CHICOT RD, MABELVALE, AR 72103
Phone Number 501-888-2765

Julie Murray

Name / Names Julie Murray
Age N/A
Person 231 Esperanza, Green Valley, AZ 85614

Julie Murray

Name / Names Julie Murray
Age N/A
Person 1662 Lakeshore, Birmingham, AL 35209

Julie Murray

Name / Names Julie Murray
Age N/A
Person 1735 5th Ave, Yuma, AZ 85364

Julie Murray

Name / Names Julie Murray
Age N/A
Person 8111 19th, Phoenix, AZ 85021

Julie A Murray

Name / Names Julie A Murray
Age N/A
Person 2313 Playa, Mesa, AZ 85202

Julie Murray

Name / Names Julie Murray
Age N/A
Person 111 TAZWELL CT, DOTHAN, AL 36305

Julie K Murray

Name / Names Julie K Murray
Age N/A
Person 331 LIBERTY LAKE DR, BIRMINGHAM, AL 35242

Julie Murray

Name / Names Julie Murray
Age N/A
Person 115 EASTFIELD DR, MADISON, AL 35758

Julie Murray

Name / Names Julie Murray
Age N/A
Person 47 HOPE DR, BELLA VISTA, AR 72715

Julie A Murray

Name / Names Julie A Murray
Age N/A
Person 18732 SHADDOX MOUNTAIN RD, ROGERS, AR 72756
Phone Number 479-925-2601

Julie Murray

Name / Names Julie Murray
Age N/A
Person HC 82 BOX 22, VIOLET HILL, AR 72584

Julie Murray

Business Name Village Florist
Person Name Julie Murray
Position company contact
State MI
Address 145 N Bridge St Dimondale MI 48821-9201
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 517-646-0535
Email [email protected]
Number Of Employees 4
Annual Revenue 274720

Julie Murray

Business Name V J & Co Hair Salon
Person Name Julie Murray
Position company contact
State GA
Address 1009 Concord Rd SE Smyrna GA 30080-4205
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 770-432-3007

Julie Murray

Business Name Ultima Software
Person Name Julie Murray
Position company contact
State WI
Address 503 N 11th St Black River Fls WI 54615-1104
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 715-284-0808
Number Of Employees 4
Annual Revenue 1419040

Julie Murray

Business Name Ultima Corporation
Person Name Julie Murray
Position company contact
State WI
Address 503 N 11th St Black River Falls WI 54615-1104
Industry Business Services (Services)
SIC Code 7372
SIC Description Prepackaged Software
Phone Number 715-284-0808

Julie Murray

Business Name Thornton City Attorney
Person Name Julie Murray
Position company contact
State CO
Address 9500 Civic Center Dr, Thornton, CO 80229-4326
Phone Number 303-538-7210
Email [email protected]
Type 922204
Title Director

JULIE MURRAY

Business Name THE LAS VEGAS FIRE & RESCUE CHARITABLE ORGANI
Person Name JULIE MURRAY
Position Director
State NV
Address 150 LAS VEGAS BLVD. NORTH 150 LAS VEGAS BLVD. NORTH, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C24234-2003
Creation Date 2003-10-03
Type Domestic Non-Profit Corporation

JULIE MURRAY

Business Name SHASTA CASHFLOW SERVICES, INC.
Person Name JULIE MURRAY
Position CEO
Corporation Status Surrendered
Agent 18180 HAYES WAY, COTTONWOOD, CA 96022
Care Of 18180 HAYES WAY, COTTONWOOD, CA 96022
CEO JULIE MURRAY 18180 HAYES WAY, COTTONWOOD, CA 96022
Incorporation Date 2006-10-10

JULIE MURRAY

Business Name SHASTA CASHFLOW SERVICES, INC.
Person Name JULIE MURRAY
Position registered agent
Corporation Status Surrendered
Agent JULIE MURRAY 18180 HAYES WAY, COTTONWOOD, CA 96022
Care Of 18180 HAYES WAY, COTTONWOOD, CA 96022
CEO JULIE MURRAY18180 HAYES WAY, COTTONWOOD, CA 96022
Incorporation Date 2006-10-10

JULIE MURRAY

Business Name RAPPORT LEADERSHIP YOUTH FOUNDATION
Person Name JULIE MURRAY
Position Secretary
State NV
Address 205 CAMPBELL DRIVE 205 CAMPBELL DRIVE, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C18715-2000
Creation Date 2000-07-10
Type Domestic Non-Profit Corporation

JULIE MURRAY

Business Name NOAH'S ANIMAL HOUSE FOUNDATION
Person Name JULIE MURRAY
Position Director
State NV
Address 3186 SURF SPRAY CT 3186 SURF SPRAY CT, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0260482011-7
Creation Date 2011-05-03
Type Domestic Non-Profit Corporation

JULIE MURRAY

Business Name MOONRIDGE GROUP LLC
Person Name JULIE MURRAY
Position Manager
State NV
Address PO BOX 1766 PO BOX 1766, LAS VEGAS, NV 89125
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0110732011-7
Creation Date 2011-02-28
Type Domestic Limited-Liability Company

JULIE ANN MURRAY

Business Name KRYSTAL AIRDUCT SERVICES, INC.
Person Name JULIE ANN MURRAY
Position registered agent
State GA
Address 3185 BROWNLEE LANE, S.W., LILBURN, GA 30047
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-09-14
End Date 2004-03-31
Entity Status Diss./Cancel/Terminat
Type Secretary

Julie Murray

Business Name Julie Murray
Person Name Julie Murray
Position company contact
State IL
Address 516 David Dr Winnebago IL 61088-9699
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 815-335-7433

JULIE A MURRAY

Business Name JULIE MURRAY & ASSOCIATES, LLC
Person Name JULIE A MURRAY
Position Mmember
State NV
Address 3186 SURF SPRAY STREET 3186 SURF SPRAY STREET, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0600112006-9
Creation Date 2006-08-10
Type Domestic Limited-Liability Company

JULIE MURRAY

Business Name I HAVE A DREAM FOUNDATION, INC. -- LAS VEGAS
Person Name JULIE MURRAY
Position Director
State NV
Address 3186 SURF SPRAY STREET 3186 SURF SPRAY STREET, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C16116-1993
Creation Date 1993-12-08
Type Domestic Non-Profit Corporation

JULIE MURRAY

Business Name I HAVE A DREAM FOUNDATION - SOUTHERN NEVADA
Person Name JULIE MURRAY
Position Director
State NV
Address 520 FREMONT STREET SUITE 206 520 FREMONT STREET SUITE 206, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0663312011-5
Creation Date 2011-12-09
Type Domestic Non-Profit Corporation

Julie Murray

Business Name Hunter Glen Apts
Person Name Julie Murray
Position company contact
State IL
Address 2644 Stratford Dr APT C Springfield IL 62704-5953
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 217-787-2293

Julie Murray

Business Name General Nutrition Ctr
Person Name Julie Murray
Position company contact
State IA
Address 320 W Kimberly Rd Davenport IA 52806-5920
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 563-386-9624
Number Of Employees 4
Annual Revenue 646800

Julie Murray

Business Name Gadsden Psychological Services
Person Name Julie Murray
Position company contact
State AZ
Address 824 Thorne Ave, Winkelman, AZ 85292
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

Julie Murray

Business Name EquiCaring
Person Name Julie Murray
Position company contact
State WA
Address 325 E.Washington PMB#115, sequim, WA 98382
SIC Code 581208
Phone Number
Email [email protected]

Julie Murray

Business Name Ecosolution Inc
Person Name Julie Murray
Position company contact
State TX
Address 8808 Pocono Dr Plano TX 75025-4111
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 972-390-9862

Julie Murray

Business Name Deloitte LLP
Person Name Julie Murray
Position company contact
State NY
Address 1633 Broadway, New York, NY 10019-6708
Phone Number
Email [email protected]
Title Director

JULIE MURRAY

Business Name DOWNTOWN LAS VEGAS ALLIANCE
Person Name JULIE MURRAY
Position Director
State NV
Address 150 LAS VEGAS BLVD. ST., STE. 1116 150 LAS VEGAS BLVD. ST., STE. 1116, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0369032008-9
Creation Date 2008-06-09
Type Domestic Non-Profit Corporation

Julie Murray

Business Name Burns & Olson Realtors Inc.
Person Name Julie Murray
Position company contact
State OR
Address 20500 SE Hwy 212, Boring, 97009 OR
Phone Number
Email [email protected]

Julie Murray

Business Name Blair Clinic
Person Name Julie Murray
Position company contact
State NE
Address 812 N 22nd St Blair NE 68008-1128
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 402-426-4611
Number Of Employees 36
Annual Revenue 10781750
Website www.mchhs.org

Julie Murray

Business Name Bio-Tek Instruments, Inc
Person Name Julie Murray
Position company contact
State VT
Address Box 998 Highland Park, Winooski, VT 5404
SIC Code 839998
Phone Number
Email [email protected]

Julie Murray

Business Name Bio-Tek Instruments
Person Name Julie Murray
Position company contact
State VT
Address Box 998 Highland Park, Winooski, VT 5404
SIC Code 352401
Phone Number
Email [email protected]

Julie Murray

Business Name ARTeVOCATIONS
Person Name Julie Murray
Position company contact
State NY
Address 72 Jayne Avenue, Patchogue, NY 11772
SIC Code 336501
Phone Number
Email [email protected]

JULIE A MURRAY

Person Name JULIE A MURRAY
Filing Number 800073388
Position DIRECTOR
State TX
Address 8808 POCONO DR, PLANO TX 75025

Julie A Murray

Person Name Julie A Murray
Filing Number 125710900
Position Director
State TX
Address 2712 COUNTRY CREEK LN, Fort Worth TX 76123

Julie A Murray

Person Name Julie A Murray
Filing Number 125710900
Position VP/S
State TX
Address 2712 COUNTRY CREEK LN, Fort Worth TX 76123

Julie Murray

Person Name Julie Murray
Filing Number 801270906
Position Manager
State TX
Address 701 Brazos St., Ste. 500, Austin TX 78701

Murray Julie L

State NY
Calendar Year 2018
Employer Boces-Erie 1St Sup District
Name Murray Julie L
Annual Wage $52,199

Murray Julie A

State ME
Calendar Year 2018
Employer Rsu #15 - Msad #15 Gray
Name Murray Julie A
Annual Wage $69,718

Murray Julie A

State ME
Calendar Year 2017
Employer Rsu #15 - Msad #15 Gray
Name Murray Julie A
Annual Wage $67,991

Murray Julie

State KY
Calendar Year 2015
Employer Montgomery County
Name Murray Julie
Annual Wage $42,837

Murray Julie

State KS
Calendar Year 2016
Employer County Of Johnson
Job Title Navigator
Name Murray Julie
Annual Wage $4,747

Murray Julie N

State KS
Calendar Year 2015
Employer University Of Kansas
Job Title Industry Liaison Officer
Name Murray Julie N
Annual Wage $93,428

Murray Julie

State IA
Calendar Year 2017
Employer University Of Iowa
Job Title Visiting Assistant Professor
Name Murray Julie
Annual Wage $56,000

Murray Julie

State IA
Calendar Year 2016
Employer University Of Iowa
Job Title Visiting Assistant Professor
Name Murray Julie
Annual Wage $46,500

Murray Julie A

State IL
Calendar Year 2018
Employer Winnebago Cusd 323
Name Murray Julie A
Annual Wage $73,942

Murray Julie S

State IL
Calendar Year 2018
Employer Will County
Name Murray Julie S
Annual Wage $30,134

Murray Julie A

State IL
Calendar Year 2018
Employer Herscher Sd 2
Name Murray Julie A
Annual Wage $19,761

Murray Julie A

State IL
Calendar Year 2017
Employer Winnebago Cusd 323
Name Murray Julie A
Annual Wage $69,518

Murray Julie S

State IL
Calendar Year 2017
Employer Will County
Name Murray Julie S
Annual Wage $5,276

Murray Julie A

State IL
Calendar Year 2017
Employer Herscher Sd 2
Name Murray Julie A
Annual Wage $18,562

Murray Julie L

State NH
Calendar Year 2015
Employer Sau 42
Name Murray Julie L
Annual Wage $34,177

Murray Julie A

State IL
Calendar Year 2016
Employer Winnebago Cusd 323
Name Murray Julie A
Annual Wage $64,335

Murray Julie A

State IL
Calendar Year 2015
Employer Winnebago Cusd 323
Name Murray Julie A
Annual Wage $59,781

Murray Julie A

State IL
Calendar Year 2015
Employer Herscher Sd 2
Name Murray Julie A
Annual Wage $16,839

Murray Julie R

State GA
Calendar Year 2010
Employer Douglas County Board Of Education
Job Title Substitute Teacher
Name Murray Julie R
Annual Wage $715

Murray Julie M

State FL
Calendar Year 2018
Employer Memorial Healthcare System
Name Murray Julie M
Annual Wage $140,647

Murray Julie C

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Murray Julie C
Annual Wage $52,637

Murray Julie M

State FL
Calendar Year 2017
Employer Memorial Healthcare System
Name Murray Julie M
Annual Wage $150,336

Murray Julie S

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Murray Julie S
Annual Wage $46,200

Murray Julie C

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Murray Julie C
Annual Wage $50,641

Murray Julie S

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Murray Julie S
Annual Wage $45,748

Murray Julie S

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Murray Julie S
Annual Wage $39,239

Murray Julie

State AZ
Calendar Year 2018
Employer City Of Scottsdale
Job Title Police Fingerprint Technician
Name Murray Julie
Annual Wage $57,594

Murray Julie

State AZ
Calendar Year 2017
Employer City of Scottsdale
Job Title Pd Fingerprint Tech
Name Murray Julie
Annual Wage $56,618

Murray Julie A

State IL
Calendar Year 2016
Employer Herscher Sd 2
Name Murray Julie A
Annual Wage $17,448

Murray Julie

State AZ
Calendar Year 2016
Employer City Of Scottsdale
Job Title Fingerprint Technician
Name Murray Julie
Annual Wage $56,785

Murray Julie L

State NH
Calendar Year 2016
Employer Sau 42
Name Murray Julie L
Annual Wage $36,518

Murray Julie L

State NH
Calendar Year 2018
Employer Sau 42
Name Murray Julie L
Annual Wage $36,994

Murray Julie N

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Murray Julie N
Annual Wage $580

Murray Julie E

State NY
Calendar Year 2017
Employer St Lawrence-Lewis Boces
Name Murray Julie E
Annual Wage $690

Murray Julie E

State NY
Calendar Year 2017
Employer Potsdam Central Schools
Name Murray Julie E
Annual Wage $493

Murray Julie M

State NY
Calendar Year 2017
Employer Pearl River Ufsd
Name Murray Julie M
Annual Wage $55,138

Murray Julie E

State NY
Calendar Year 2017
Employer East Islip Union Free Schools
Name Murray Julie E
Annual Wage $69,181

Murray Julie L

State NY
Calendar Year 2017
Employer Boces-Erie 1St Sup District
Name Murray Julie L
Annual Wage $43,936

Murray Julie N

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Murray Julie N
Annual Wage $305

Murray Julie E

State NY
Calendar Year 2016
Employer St Lawrence-lewis Boces
Name Murray Julie E
Annual Wage $1,200

Murray Julie E

State NY
Calendar Year 2016
Employer Potsdam Central Schools
Name Murray Julie E
Annual Wage $20,752

Murray Julie M

State NY
Calendar Year 2016
Employer Pearl River Ufsd
Name Murray Julie M
Annual Wage $51,701

Murray Julie E

State NY
Calendar Year 2016
Employer East Islip Union Free Schools
Name Murray Julie E
Annual Wage $58,495

Murray Julie

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Murray Julie
Annual Wage $22,281

Murray Julie L

State NH
Calendar Year 2017
Employer Sau 42
Name Murray Julie L
Annual Wage $36,874

Murray Julie L

State NY
Calendar Year 2016
Employer Boces-erie 1st Sup District
Name Murray Julie L
Annual Wage $43,702

Murray Julie E

State NY
Calendar Year 2015
Employer St Lawrence-lewis Boces
Name Murray Julie E
Annual Wage $1,135

Murray Julie E

State NY
Calendar Year 2015
Employer Potsdam Central Schools
Name Murray Julie E
Annual Wage $17,611

Murray Julie M

State NY
Calendar Year 2015
Employer Pearl River Ufsd
Name Murray Julie M
Annual Wage $49,996

Murray Julie

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Murray Julie
Annual Wage $1,329

Murray Julie

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Murray Julie
Annual Wage $62,802

Murray Julie L

State NY
Calendar Year 2015
Employer Boces-erie 1st Sup District
Name Murray Julie L
Annual Wage $39,660

Murray Julie N

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Murray Julie N
Annual Wage $505

Murray Julie

State NJ
Calendar Year 2018
Employer Trenton City
Name Murray Julie
Annual Wage $27,312

Murray Julie A

State NJ
Calendar Year 2018
Employer Brick Twp Bd Of Ed
Name Murray Julie A
Annual Wage $64,400

Murray Julie A

State NJ
Calendar Year 2017
Employer Brick Twp Bd Of Ed
Name Murray Julie A
Annual Wage $64,400

Murray Julie A

State NJ
Calendar Year 2016
Employer Brick Twp
Job Title Math Non-elementary
Name Murray Julie A
Annual Wage $59,960

Murray Julie A

State NJ
Calendar Year 2015
Employer Brick Twp
Job Title Math Non-elementary
Name Murray Julie A
Annual Wage $57,671

Murray Julie N

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Murray Julie N
Annual Wage $310

Murray Julie

State AZ
Calendar Year 2015
Employer City Of Scottsdale
Job Title Fingerprint Technician
Name Murray Julie
Annual Wage $58,808

Julie Murray

Name Julie Murray
Address 502 Pine St Hillsboro IL 62049 -2642
Mobile Phone 217-621-9762
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Julie K Murray

Name Julie K Murray
Address 48 Hammond Rd North Berwick ME 03906 -5112
Phone Number 207-324-0944
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Julie A Murray

Name Julie A Murray
Address 93 Western Prom Auburn ME 04210 -4718
Phone Number 207-784-8315
Gender Unknown
Date Of Birth 1964-04-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Julie Murray

Name Julie Murray
Address 6 Bradford Dr Gorham ME 04038 -2913
Phone Number 207-839-3635
Gender Female
Date Of Birth 1968-08-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Julie Murray

Name Julie Murray
Address 6 Brousseau Dr Old Orchard Beach ME 04064 -1404
Phone Number 207-934-9553
Gender Female
Date Of Birth 1970-03-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Julie A Murray

Name Julie A Murray
Address 422 Birch St Bangor ME 04401 -4028
Phone Number 207-947-4727
Email [email protected]
Gender Female
Date Of Birth 1978-05-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Julie K Murray

Name Julie K Murray
Address 8710 Saint Lukes Dr Beardstown IL 62618 -8383
Phone Number 217-972-0173
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Julie A Murray

Name Julie A Murray
Address 10200 Capitol View Ave Silver Spring MD 20910 -1013
Phone Number 301-587-3935
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Julie Murray

Name Julie Murray
Address 2576 Old New York Ave Deland FL 32720 -2811
Phone Number 386-734-7500
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Julie E Murray

Name Julie E Murray
Address 570 Glengate Cv Atlanta GA 30328 -7255
Phone Number 404-843-0722
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Julie M Murray

Name Julie M Murray
Address 330 W 6th St Monticello MN 55362-8057 BLDG 603-2-8080
Phone Number 612-702-8845
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Julie Murray

Name Julie Murray
Address 8644 Troy Marquette Dr Monticello MN 55362 -3190
Phone Number 612-875-5243
Gender Female
Ethnicity Scotch
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 High School
Language English

Julie H Murray

Name Julie H Murray
Address 633 Bearslide Holw Dahlonega GA 30533 -8709
Phone Number 706-864-8388
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Julie Murray

Name Julie Murray
Address 235 Parc Dr Canton GA 30114 -9785
Phone Number 770-720-6555
Gender Female
Date Of Birth 1974-12-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Julie L Murray

Name Julie L Murray
Address 4140 Sw Marlboro Rd Topeka KS 66610 -1526
Phone Number 785-478-0466
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Julie I Murray

Name Julie I Murray
Address 5443 Crestdale Dr Rockford IL 61114 -6475
Phone Number 815-633-5149
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Julie A Murray

Name Julie A Murray
Address 656 Colony Ave Lake Villa IL 60046 -8751
Phone Number 847-356-7118
Gender Female
Date Of Birth 1976-03-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Julie K Murray

Name Julie K Murray
Address 104 Hunters Hl Alexandria KY 41001 -8576
Phone Number 859-745-7960
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Julie H Murray

Name Julie H Murray
Address 92 Tinsley St Douglas GA 31535 -6538
Phone Number 912-389-1651
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Julie M Murray

Name Julie M Murray
Address 13913 W 157th St Olathe KS 66062 -4337
Phone Number 913-271-8142
Email [email protected]
Gender Female
Date Of Birth 1966-01-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Julie T Murray

Name Julie T Murray
Address 7 Fox Run Dr Newburyport MA 01950 -4523
Phone Number 978-499-0794
Gender Female
Date Of Birth 1972-01-31
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

MURRAY, JULIE L MRS

Name MURRAY, JULIE L MRS
Amount 1000.00
To Lynn Jenkins Kansas Trust
Year 2008
Transaction Type 15
Filing ID 28992584971
Application Date 2008-09-12
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender F
Recipient Party R
Committee Name Lynn Jenkins Kansas Trust
Address 4140 SW Marlboro Rd TOPEKA KS

Murray, Julie L

Name Murray, Julie L
Amount 1000.00
To Lynn Jenkins (R)
Year 2008
Transaction Type 15j
Application Date 2008-09-12
Contributor Occupation Atto
Contributor Employer Environmental Protection Agenc
Organization Name Environmental Protection Agency
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Lynn Jenkins for Congress
Seat federal:house
Address 4140 S W Marlboro Rd Topeka KS

MURRAY, JULIE

Name MURRAY, JULIE
Amount 500.00
To Natl Assn of Professional Employer Orgs
Year 2010
Transaction Type 15
Filing ID 10931507839
Application Date 2010-09-01
Contributor Occupation CONTROLL
Contributor Employer AMBROSE EMPLOYER GROUP LLC
Contributor Gender F
Committee Name Natl Assn of Professional Employer Orgs

MURRAY, JULIE A

Name MURRAY, JULIE A
Amount 300.00
To Shelley Berkley (D)
Year 2012
Transaction Type 15
Filing ID 12020090830
Application Date 2011-12-30
Organization Name Moonridge Group
Contributor Gender F
Recipient Party D
Recipient State NV
Committee Name Berkley 2000
Seat federal:senate

MURRAY, JULIE A

Name MURRAY, JULIE A
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990855472
Application Date 2004-02-23
Contributor Occupation Senior Writer
Contributor Employer Cox Newspapers
Organization Name Cox Newspapers
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 7870 Dana Point Ct LAS VEGAS NV

MURRAY, JULIE M MS

Name MURRAY, JULIE M MS
Amount 250.00
To EMILY's List
Year 2006
Transaction Type 15
Filing ID 26930087457
Application Date 2006-03-03
Contributor Occupation Spiritual Director
Contributor Employer Self
Contributor Gender F
Committee Name EMILY's List
Address 147 Parker St CINCINNATI OH

MURRAY, JULIE A

Name MURRAY, JULIE A
Amount 250.00
To Shelley Berkley (D)
Year 2006
Transaction Type 15
Filing ID 26940248613
Application Date 2006-05-10
Contributor Occupation Fundraiser
Contributor Employer Agassi Foundation
Organization Name Agassi Foundation
Contributor Gender F
Recipient Party D
Recipient State NV
Committee Name Berkley 2000
Seat federal:house
Address 3186 Surf Spray St LAS VEGAS NV

MURRAY, JULIE L

Name MURRAY, JULIE L
Amount 250.00
To Lynn Jenkins (R)
Year 2008
Transaction Type 15
Filing ID 27990243491
Application Date 2007-06-27
Contributor Occupation Attorney
Contributor Employer Requested
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Lynn Jenkins for Congress
Seat federal:house
Address 4140 S W Marlboro Rd TOPEKA KS

MURRAY, JULIE

Name MURRAY, JULIE
Amount 200.00
To CONSTITUTION DEFENSE LEAGUE
Year 2004
Application Date 2004-05-22
Contributor Occupation VOLUNTEER COORDINATOR
Contributor Employer RUSSELL HOUSE
Recipient Party I
Recipient State MO
Committee Name CONSTITUTION DEFENSE LEAGUE
Address 1210 CASEY LN ROLLA MO

MURRAY, JULIE A

Name MURRAY, JULIE A
Amount 200.00
To LINGLE, LINDA (G)
Year 2006
Application Date 2006-06-05
Recipient Party R
Recipient State HI
Seat state:governor

MURRAY, JULIE A

Name MURRAY, JULIE A
Amount 200.00
To Shelley Berkley (D)
Year 2012
Transaction Type 15
Filing ID 12020090830
Application Date 2011-12-21
Organization Name Moonridge Group
Contributor Gender F
Recipient Party D
Recipient State NV
Committee Name Berkley 2000
Seat federal:senate

MURRAY, JULIE M

Name MURRAY, JULIE M
Amount 150.00
To BRUNNER, JENNIFER L
Year 2006
Application Date 2006-10-16
Contributor Occupation SPIRITUAL DIRECTION AND HEALINGG
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State OH
Seat state:office
Address 147 PARKER ST CINCINNATI OH

MURRAY, JULIE M

Name MURRAY, JULIE M
Amount 150.00
To MORAHAN, THOMAS P
Year 2006
Application Date 2005-10-22
Recipient Party R
Recipient State NY
Seat state:upper
Address 4 SENATE CT NEW YORK NY

MURRAY, JULIE

Name MURRAY, JULIE
Amount 100.00
To EDGAR, PRESTON
Year 2004
Application Date 2004-07-22
Contributor Occupation ASSISTANT
Contributor Employer CORNELL FINANCIAL SERVICES
Recipient Party R
Recipient State OK
Seat state:lower
Address 1138 DIVISION SULPHUR OK

MURRAY, JULIE

Name MURRAY, JULIE
Amount 50.00
To PIRRO, JEANINE
Year 2006
Application Date 2006-06-13
Recipient Party R
Recipient State NY
Seat state:office

MURRAY, JULIE

Name MURRAY, JULIE
Amount 25.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-01-06
Recipient Party D
Recipient State MD
Seat state:governor
Address 3221 S 69TH ST MILWAUKEE WI

MURRAY R HATCHER JR & JULIE M HATCHER

Name MURRAY R HATCHER JR & JULIE M HATCHER
Address 5115 Stanford Drive Nashville TN 37215
Value 690200
Landarea 4,373 square feet
Price 350000

MURRAY JULIE L

Name MURRAY JULIE L
Physical Address 10335 GULF BEACH HWY 504, PENSACOLA, FL 32507
Owner Address 10335 GULF BEACH HWY # 504, PENSACOLA, FL 32507
Sale Price 100
Sale Year 2013
County Escambia
Year Built 2007
Area 1630
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 10335 GULF BEACH HWY 504, PENSACOLA, FL 32507
Price 100

MURRAY TR, JULIE

Name MURRAY TR, JULIE
Physical Address 411 COLLIER BLVD S, NAPLES, FL 34145
Owner Address J MURRAY TRUST, ORLAND PARK, IL 60467
County Collier
Year Built 1979
Area 1023
Land Code Condominiums
Address 411 COLLIER BLVD S, NAPLES, FL 34145

MURRAY WILLIAM R & JULIE L

Name MURRAY WILLIAM R & JULIE L
Physical Address 5096 CHINOOK AVE, PENSACOLA, FL 32507
Owner Address 10335 GULF BEACH HWY # 504, PENSACOLA, FL 32507
County Escambia
Year Built 2003
Area 2180
Land Code Single Family
Address 5096 CHINOOK AVE, PENSACOLA, FL 32507

JULIE A MURRAY

Name JULIE A MURRAY
Address 1907 N 400th West Centerville UT
Value 42763
Landvalue 42763

JULIE A MURRAY

Name JULIE A MURRAY
Address 3221 S 69th Street Milwaukee WI 53219
Value 38500
Landvalue 38500
Buildingvalue 63200
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Cape-Cod
Basement Full

JULIE A SABO & MATTHEW MURRAY

Name JULIE A SABO & MATTHEW MURRAY
Address 3055 Glenloch Creek Dublin OH 43017
Value 23300
Landvalue 23300
Airconditioning Central Air
Bedrooms 2
Numberofbedrooms 2
Type Detached
Usage Condominium Residential Unit

MURRAY JULIE C

Name MURRAY JULIE C
Physical Address 12851 CEDAR BROOK CT, JACKSONVILLE, FL 32224
Owner Address 12851 CEDAR BROOK CT, JACKSONVILLE, FL 32224
Ass Value Homestead 194914
Just Value Homestead 194914
County Duval
Year Built 2000
Area 2431
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12851 CEDAR BROOK CT, JACKSONVILLE, FL 32224

JULIE ANN MURRAY & MARK A MURRAY

Name JULIE ANN MURRAY & MARK A MURRAY
Address 10450 N Dobbs Road Harrah OK
Value 22611
Landarea 436,035 square feet
Type Residential
Price 133000

JULIE MURRAY

Name JULIE MURRAY
Address 66 U-18A Main Street Stoneham MA
Value 183100
Buildingvalue 183100
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JULIE MURRAY

Name JULIE MURRAY
Address 2217 Kingsdale Court McKinney TX 75071-2765
Value 40000
Landvalue 40000
Buildingvalue 92995

MURRAY D THOMPSON & JULIE M THOMPSON

Name MURRAY D THOMPSON & JULIE M THOMPSON
Address 7715 Tippi Lane Ooltewah TN
Value 30000
Landvalue 30000
Buildingvalue 118900
Landarea 100 square feet
Type Residential

MURRAY J MYERS & JULIE A MYERS

Name MURRAY J MYERS & JULIE A MYERS
Address 5909 Glendower Lane Plano TX 75093-4781
Value 130000
Landvalue 130000
Buildingvalue 421981

MURRAY JULIE D & THONMAS S CO TRS MURRAY JULIE D TRUST

Name MURRAY JULIE D & THONMAS S CO TRS MURRAY JULIE D TRUST
Address 10812 SE 3rd Street Midwest City OK
Value 15662
Landarea 43,560 square feet
Type Residential

MURRAY M BRYAN P DIETRICK JULIE

Name MURRAY M BRYAN P DIETRICK JULIE
Address 544 Fawns Walk Arnold MD 21409
Value 100000
Landvalue 100000
Buildingvalue 186900
Airconditioning yes

JULIE LYNNE MURRAY

Name JULIE LYNNE MURRAY
Address 3310 Knob Oak Drive Grapevine TX
Value 28000
Landvalue 28000
Buildingvalue 190000

MURRAY JULIE ANN P +

Name MURRAY JULIE ANN P +
Physical Address 1018 LEGION AVE, LEHIGH ACRES, FL 33974
Owner Address 5 BENBOW CLOSE, LANCASHIRE FY8 2TB, UNITED KINGDOM
County Lee
Land Code Vacant Residential
Address 1018 LEGION AVE, LEHIGH ACRES, FL 33974

JULIE MURRAY

Name JULIE MURRAY
Type Republican Voter
State KY
Address 7 SHELLEY DRIVE, WINCHESTER, KY 40391
Phone Number 859-745-7960
Email Address [email protected]

JULIE MURRAY

Name JULIE MURRAY
Type Republican Voter
State KS
Address 1809 W 26TH ST, LAWRENCE, KS 66046
Phone Number 785-760-0305
Email Address [email protected]

JULIE MURRAY

Name JULIE MURRAY
Type Independent Voter
State MI
Address 317 VERNON STREET, MANCHESTER, MI 48158
Phone Number 734-428-0480
Email Address [email protected]

JULIE MURRAY

Name JULIE MURRAY
Type Republican Voter
State MI
Address 317 VERNON ST, MANCHESTER, MI 48158-9572
Phone Number 734-428-0201
Email Address [email protected]

JULIE MURRAY

Name JULIE MURRAY
Type Republican Voter
State CO
Address 505 SQUIRE ST, COLORADO SPRING, CO 80911
Phone Number 719-963-5062
Email Address [email protected]

JULIE MURRAY

Name JULIE MURRAY
Type Republican Voter
State NY
Address 32-23 160TH STREET, FLUSHING, NY 11358
Phone Number 718-353-0023
Email Address [email protected]

JULIE MURRAY

Name JULIE MURRAY
Type Democrat Voter
State NV
Address 4816 AMERICANWOOD, LAS VEGAS, NV 89130
Phone Number 702-395-1277
Email Address [email protected]

JULIE MURRAY

Name JULIE MURRAY
Type Independent Voter
State IL
Address 610 SUMMIT, DOWNERS DOVE, IL 60515
Phone Number 630-516-8377
Email Address [email protected]

JULIE MURRAY

Name JULIE MURRAY
Type Voter
State KS
Address 521 WASHINGTON ST, BELLPLAINEKS, KS 67013
Phone Number 620-488-5229
Email Address [email protected]

JULIE MURRAY

Name JULIE MURRAY
Type Republican Voter
State OH
Address 116 ANNETTE DR SW, REYNOLDSBURG, OH 43068
Phone Number 614-626-8852
Email Address [email protected]

JULIE MURRAY

Name JULIE MURRAY
Type Independent Voter
State NH
Address 33 MARSTEN LANE 151, ENFIELD, NH 3748
Phone Number 603-632-1130
Email Address [email protected]

JULIE MURRAY

Name JULIE MURRAY
Type Voter
State AZ
Address 8111 N.19TH AVE. #2050, PHOENIX, AZ 85021
Phone Number 602-334-1255
Email Address [email protected]

JULIE MURRAY

Name JULIE MURRAY
Type Republican Voter
State AZ
Address 8111 N 19TH AVE APT 2050, PHOENIX, AZ 85021
Phone Number 602-300-9656
Email Address [email protected]

JULIE MURRAY

Name JULIE MURRAY
Type Republican Voter
State MI
Address 10159 ROSSMAN HWY, EATON RAPIDS, MI 48827
Phone Number 517-646-0535
Email Address [email protected]

JULIE MURRAY

Name JULIE MURRAY
Type Republican Voter
State NY
Address 49 MOUNTAIN AVE, BAYVILLE, NY 11709
Phone Number 516-732-0610
Email Address [email protected]

JULIE MURRAY

Name JULIE MURRAY
Type Independent Voter
State OH
Address 147 PARKER STREET, CINCINNATI, OH 45219
Phone Number 513-721-7543
Email Address [email protected]

JULIE MURRAY

Name JULIE MURRAY
Type Voter
State NM
Phone Number 505-991-9528
Email Address [email protected]

JULIE MURRAY

Name JULIE MURRAY
Type Independent Voter
State NE
Address 3300 DUDLEY ST, LINCOLN, NE 68503
Phone Number 402-570-0671
Email Address [email protected]

JULIE MURRAY

Name JULIE MURRAY
Type Democrat Voter
State FL
Address 32744 GERE LN, SORRENTO, FL 32776
Phone Number 352-634-1297
Email Address [email protected]

JULIE MURRAY

Name JULIE MURRAY
Type Independent Voter
State FL
Address 1020 HIDDEN HARBOUR DR APT C1, MELBOURNE, FL 32935
Phone Number 321-961-8661
Email Address [email protected]

JULIE MURRAY

Name JULIE MURRAY
Type Republican Voter
State IA
Address 20 RIVERVIEW DR NE, IOWA CITY, IA 52240
Phone Number 319-331-2845
Email Address [email protected]

JULIE MURRAY

Name JULIE MURRAY
Type Republican Voter
State LA
Address 485 HOLLY RIDGE RD, HAYNESVILLE, LA 71038
Phone Number 318-624-2691
Email Address [email protected]

JULIE MURRAY

Name JULIE MURRAY
Type Republican Voter
State ME
Address 6 AMHERST ST, AUGUSTA, ME 4330
Phone Number 207-318-6225
Email Address [email protected]

JULIE C MURRAY

Name JULIE C MURRAY
Visit Date 4/13/10 8:30
Appointment Number U56951
Type Of Access VA
Appt Made 2/21/14 0:00
Appt Start 2/22/14 8:00
Appt End 2/22/14 23:59
Total People 161
Last Entry Date 2/21/14 8:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/30/2014 07:00:00 AM +0000

Julie A Murray

Name Julie A Murray
Visit Date 4/13/10 8:30
Appointment Number U59043
Type Of Access VA
Appt Made 12/5/12 0:00
Appt Start 12/6/12 14:00
Appt End 12/6/12 23:59
Total People 70
Last Entry Date 12/5/12 12:30
Meeting Location OEOB
Caller KATHERINE
Release Date 03/29/2013 07:00:00 AM +0000
Badge Number 77764

Julie K Murray

Name Julie K Murray
Visit Date 4/13/10 8:30
Appointment Number U49880
Type Of Access VA
Appt Made 10/27/12 0:00
Appt Start 11/10/12 12:30
Appt End 11/10/12 23:59
Total People 275
Last Entry Date 10/27/12 15:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Julie A Murray

Name Julie A Murray
Visit Date 4/13/10 8:30
Appointment Number U73097
Type Of Access VA
Appt Made 1/17/2012 0:00
Appt Start 1/20/2012 9:30
Appt End 1/20/2012 23:59
Total People 162
Last Entry Date 1/17/2012 10:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Julie A Murray

Name Julie A Murray
Visit Date 4/13/10 8:30
Appointment Number U74778
Type Of Access VA
Appt Made 1/20/2012 0:00
Appt Start 1/20/2012 13:00
Appt End 1/20/2012 23:59
Total People 36
Last Entry Date 1/20/2012 6:55
Meeting Location OEOB
Caller FRANCESCA
Release Date 04/27/2012 07:00:00 AM +0000
Badge Number 90150

Julie A Murray

Name Julie A Murray
Visit Date 4/13/10 8:30
Appointment Number U25972
Type Of Access VA
Appt Made 7/20/2011 0:00
Appt Start 7/23/2011 9:30
Appt End 7/23/2011 23:59
Total People 276
Last Entry Date 7/20/2011 18:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Julie A Murray

Name Julie A Murray
Visit Date 4/13/10 8:30
Appointment Number U28944
Type Of Access VA
Appt Made 7/21/2011 0:00
Appt Start 7/22/2011 11:30
Appt End 7/22/2011 23:59
Total People 11
Last Entry Date 7/21/2011 16:44
Meeting Location WH
Caller VICTORIA
Release Date 10/28/2011 07:00:00 AM +0000

Julie A Murray

Name Julie A Murray
Visit Date 4/13/10 8:30
Appointment Number U28457
Type Of Access VA
Appt Made 7/20/2011 0:00
Appt Start 7/22/2011 13:00
Appt End 7/22/2011 23:59
Total People 174
Last Entry Date 7/20/2011 13:06
Meeting Location OEOB
Caller KYLE
Release Date 10/28/2011 07:00:00 AM +0000

JULIE A MURRAY

Name JULIE A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U68670
Type Of Access VA
Appt Made 12/17/10 10:32
Appt Start 12/18/10 18:00
Appt End 12/18/10 23:59
Total People 467
Last Entry Date 12/17/10 10:31
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

JULIE A MURRAY

Name JULIE A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U00933
Type Of Access VA
Appt Made 4/26/10 18:13
Appt Start 4/27/10 12:30
Appt End 4/27/10 23:59
Total People 1
Last Entry Date 4/26/10 18:13
Meeting Location OEOB
Caller JACOB
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 77073

Julie Murray

Name Julie Murray
Car SUBARU FORESTER
Year 2009
Address PO Box 672, New London, NH 03257-0672
Vin JF2SH636X9H710222

JULIE MURRAY

Name JULIE MURRAY
Car HONDA PILOT
Year 2007
Address 12004 Bogan Ct, Potomac, MD 20854-2869
Vin 5FNYF18537B012842

JULIE MURRAY

Name JULIE MURRAY
Car CHEVROLET EQUINOX
Year 2007
Address 210 Mountain Aire Dr, Heber Springs, AR 72543-9044
Vin 2CNDL73F576107088

JULIE MURRAY

Name JULIE MURRAY
Car JEEP GRAND CHEROKEE
Year 2007
Address 1043 FLYNN DR, BLAIR, NE 68008
Vin 1J8HR58P37C646125

JULIE MURRAY

Name JULIE MURRAY
Car CHRYSLER SEBRING
Year 2007
Address 5272 W 2200 S, Ogden, UT 84401-9004
Vin 1C3LC56R37N543500

JULIE MURRAY

Name JULIE MURRAY
Car CHRYSLER PACIFICA
Year 2007
Address 6900 Hampton Cove Ct, Mason, OH 45040-6600
Vin 2A8GM68XX7R193872

JULIE MURRAY

Name JULIE MURRAY
Car FORD EDGE
Year 2007
Address 3215 9th Ave S, Great Falls, MT 59405-3423
Vin 2FMDK48C87BB22904

JULIE MURRAY

Name JULIE MURRAY
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 512 SPRING OAKS BLVD, ALTAMONTE SPRINGS, FL 32714-2315
Vin 1J4GA39137L147747

JULIE RENEE MURRAY

Name JULIE RENEE MURRAY
Year 2007
Address 3140 Lawton Ct, Panama City, FL 32405-3426
Vin 1UJBJ02K671JB0121

Julie Murray

Name Julie Murray
Car SAAB 9-3
Year 2007
Address 93 Western Prom, Auburn, ME 04210-4718
Vin YS3FD46Y971110027
Phone 207-784-8315

JULIE MURRAY

Name JULIE MURRAY
Car SATURN OUTLOOK
Year 2008
Address 505 Squire St, Colorado Springs, CO 80911-2433
Vin 5GZEV237X8J288657

JULIE MURRAY

Name JULIE MURRAY
Car HONDA ODYSSEY
Year 2008
Address 1709 Lakeview Dr SW, Rochester, MN 55902-4229
Vin 5FNRL38768B011888

JULIE MURRAY

Name JULIE MURRAY
Car HYUNDAI SANTA FE
Year 2008
Address 6295 AVENTURA DR, SARASOTA, FL 34241-9448
Vin 5NMSG73DX8H198349

Julie Murray

Name Julie Murray
Car SATURN VUE
Year 2007
Address 108 Fawn Dr, Palestine, TX 75801-4708
Vin 5GZCZ33D97S800201

JULIE MURRAY

Name JULIE MURRAY
Car KIA RONDO
Year 2008
Address 6 S MUIRFIELD LN, BEAR, DE 19701-4754
Vin KNAFG525087145941

Julie Murray

Name Julie Murray
Car SUBARU LEGACY
Year 2008
Address 1011 Trenton Ave N, Forked River, NJ 08731-1053
Vin 4S3BL616687211339

JULIE MURRAY

Name JULIE MURRAY
Car HONDA ACCORD
Year 2008
Address 24 Harrison Ave, Bellevue, KY 41073-1521
Vin 1HGCP26818A093524

JULIE MURRAY

Name JULIE MURRAY
Car GMC ACADIA
Year 2008
Address 3215 9th Ave S, Great Falls, MT 59405-3423
Vin 1GKEV33788J172210
Phone 406-454-1692

Julie Murray

Name Julie Murray
Car TOYOTA SIENNA
Year 2008
Address 824 W Carlisle Ave, Spokane, WA 99205-3307
Vin 5TDZK23C28S130647

JULIE MURRAY

Name JULIE MURRAY
Car CHEVROLET SILVERADO 1500
Year 2008
Address 210 Mountain Aire Dr, Heber Springs, AR 72543-9044
Vin 3GCEK13J68G254846
Phone 479-420-3000

JULIE MURRAY

Name JULIE MURRAY
Car CHEVROLET AVALANCHE
Year 2008
Address 75 N Main St, Sherburne, NY 13460-9514
Vin 3GNFK12398G189294

JULIE MURRAY

Name JULIE MURRAY
Car CHEVROLET MALIBU
Year 2008
Address 1615 SW 35TH ST, OKLAHOMA CITY, OK 73119-2243
Vin 1G1ZJ57B084241689

JULIE MURRAY

Name JULIE MURRAY
Car PONTIAC G6
Year 2009
Address 14182 BLUE SKIES ST, LIVONIA, MI 48154-4995
Vin 1G2ZH57N094115447
Phone 734-542-0521

JULIE MURRAY

Name JULIE MURRAY
Car FORD FOCUS
Year 2009
Address 1710 W Erie St Apt E101, Springfield, MO 65807-5644
Vin 1FAHP35N79W208641

JULIE MURRAY

Name JULIE MURRAY
Car FORD FOCUS
Year 2009
Address 6051 LIVINGSTON DR, TOLEDO, OH 43613-1711
Vin 1FAHP36N29W212594
Phone 419-475-8521

JULIE MURRAY

Name JULIE MURRAY
Car VOLKSWAGEN NEW BEETLE
Year 2009
Address 106 Shannon Dr, Rockingham, NC 28379-4929
Vin 3VWRW31CX9M501890

JULIE MURRAY

Name JULIE MURRAY
Car TOYOTA SIENNA
Year 2008
Address 12 PACE FARM RD, CALIFON, NJ 07830-3424
Vin 5TDBK22C38S013405
Phone 908-832-1267

JULIE MURRAY

Name JULIE MURRAY
Car TOYOTA FJ CRUISER
Year 2007
Address 32744 Gere Ln, Mount Plymouth, FL 32776-8809
Vin JTEBU11F670020622

Julie Murray

Name Julie Murray
Domain emergencyservicesparkridge.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-05
Update Date 2013-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive Jacksonville Florida 32202
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain restoration-moreno-valley.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-17
Update Date 2012-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive|Suite 2300 Jacksonville Florida 32202
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain pdr-moreno-valley.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-17
Update Date 2012-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive|Suite 2300 Jacksonville Florida 32202
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain pdessouthshore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-10
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive Jacksonville Florida 32202
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain pdes-mendotaheights.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive|Suite 2300 Jacksonville Florida 32202
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain pdrrstpaul.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-24
Update Date 2012-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive|Suite 2300 Jacksonville Florida 32202
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain pdes-northattleboro.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive|Suite 2300 Jacksonville Florida 32202
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain pdeswestwichita.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-07
Update Date 2012-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive|Suite 2300 Jacksonville Florida 32202
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain pdesflowermound.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-21
Update Date 2012-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive|Suite 2300 Jacksonville Florida 32202
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain savesofhope.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-30
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 15002 SE Barbara Welch Ln Portland Oregon 97236
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain pauldavisemergencyservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-21
Update Date 2012-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive|Suite 2300 Jacksonville Florida 32202
Registrant Country UNITED STATES

JULIE MURRAY

Name JULIE MURRAY
Domain pinkchandelierparties.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-31
Update Date 2013-03-22
Registrar Name ENOM, INC.
Registrant Address 325 SOUTH BROADWAY|NA NYACK NY 10960
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain stablehandvideo.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2005-02-16
Update Date 2012-07-06
Registrar Name DOMAIN.COM, LLC
Registrant Address 2353 NE 54th Portland OR 97213
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain commercial-loss-sanjose.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-17
Update Date 2012-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive|Suite 2300 Jacksonville Florida 32202
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain pdes-dentontx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-19
Update Date 2013-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive|Suite 2300 Jacksonville Florida 32202
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain pdes-findlayoh.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive|Suite 2300 Jacksonville Florida 32202
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain pdes-bendor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive|Suite 2300 Jacksonville Florida 32202
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain pdeswarren.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-09
Update Date 2012-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive|Suite 2300 Jacksonville Florida 32202
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain medkinetx.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-10-12
Update Date 2012-10-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6857 Piershill Lane Suite 200 Cary NC 27519
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain pdescollegestation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-23
Update Date 2012-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive|Suite 2300 Jacksonville Florida 32202
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain pdesnorman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-07
Update Date 2012-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive|Suite 2300 Jacksonville Florida 32202
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain pdesbaldwin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-07
Update Date 2012-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive|Suite 2300 Jacksonville Florida 32202
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain snoadfarm.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-03-20
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Snoad Farm Otterden Faversham KENT ME13 0DB
Registrant Country UNITED KINGDOM
Registrant Fax 01795890567

Julie Murray

Name Julie Murray
Domain pdeswestplano.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-19
Update Date 2012-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive|Suite 2300 Jacksonville Florida 32202
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain pdesmountprospect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-19
Update Date 2012-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive|Suite 2300 Jacksonville Florida 32202
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain pdesvalencia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-03
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive Jacksonville Florida 32202
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain pdes-lincolnor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive|Suite 2300 Jacksonville Florida 32202
Registrant Country UNITED STATES

Julie Murray

Name Julie Murray
Domain pdes-park-cities-tx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-15
Update Date 2012-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Independent Drive|Suite 2300 Jacksonville Florida 32202
Registrant Country UNITED STATES