Lauren Murphy

We have found 235 public records related to Lauren Murphy in 31 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 9 business registration records connected with Lauren Murphy in public records. The businesses are registered in 6 states: NY, GA, NV, MA, CT and MI. The businesses are engaged in 2 industries: Real Estate (Housing) and Personal Services (Services). There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Teacher. These employees work in ten different states. Most of them work in New Jersey state. Average wage of employees is $34,054.


Lauren Ni Murphy

Name / Names Lauren Ni Murphy
Age 41
Birth Date 1983
Person 3550 Watermelon Rd #39D, Northport, AL 35473
Phone Number 205-343-2005
Possible Relatives



M Murphy
Previous Address 852 Barkley Dr, Alabaster, AL 35007
3550 Watermelon Rd #3, Northport, AL 35473
3550 Watermelon Rd, Tuscaloosa, AL 35401
401 Central Ave, Oxford, AL 36203
1130 Jack Warner Pkwy #22B, Tuscaloosa, AL 35404
1326 Woodstock Ave, Anniston, AL 36207

Lauren Viretta Murphy

Name / Names Lauren Viretta Murphy
Age 44
Birth Date 1980
Person 1721 Harrod Ct #49, Louisville, KY 40210
Phone Number 502-245-6421
Previous Address 1721 Harrod Ct #49, Louisville, KY 40210
1335 Brook St #3, Louisville, KY 40208
804 Market St, Louisville, KY 40206
9904 Vieux Carre Dr, Louisville, KY 40223
1513 Oleanda Ct #4, Louisville, KY 40215
2017 Market St, Louisville, KY 40203
Floor #3, Louisville, KY 40208
1721 Harrod Ct #C49, Louisville, KY 40210
1721 Harrod Ct, Louisville, KY 40210
2011 28th St, Louisville, KY 40210
Email [email protected]

Lauren Ryan Murphy

Name / Names Lauren Ryan Murphy
Age 46
Birth Date 1978
Person 615 14th St #1G, New York, NY 10009
Phone Number 212-831-1909
Possible Relatives



Previous Address 615 14th St #1G, New York, NY 10009
197 Pondfield Rd, Bronxville, NY 10708
9105 PO Box, Chestnut Hill, MA 02467
147 90th St #3C, New York, NY 10128
15 Wallingford Rd, Brighton, MA 02135
Email [email protected]

Lauren M Murphy

Name / Names Lauren M Murphy
Age 46
Birth Date 1978
Person 446 6th Ave, Roselle, NJ 07203
Phone Number 908-241-9653
Possible Relatives




A Murphy
Previous Address 10 Wood Ave #310, Linden, NJ 07036
10 Wood Ave #206, Linden, NJ 07036
10 Wood Ave, Linden, NJ 07036

Lauren S Murphy

Name / Names Lauren S Murphy
Age 49
Birth Date 1975
Also Known As Lauren J Murphy
Person 23 Sterling St, Clinton, MA 01510
Phone Number 978-371-8071
Possible Relatives







J Murphy
Previous Address 1101 Tuckers Ln #1101, Hingham, MA 02043
44 Bedford Rd, Carlisle, MA 01741
228 PO Box, Stow, MA 01775
22 John Neil Dr, Norwell, MA 02061
42 Washington St, Topsfield, MA 01983
131 Washington St, Norwell, MA 02061
421 Grayson Hall U Mass, Amherst, MA 01003
404 Webster Hall, Amherst, MA 01003

Lauren L Murphy

Name / Names Lauren L Murphy
Age 51
Birth Date 1973
Person 388 Palisade Ave, Jersey City, NJ 07307
Previous Address 736 Linden Ave, Elizabeth, NJ 07202

Lauren Marie Murphy

Name / Names Lauren Marie Murphy
Age 51
Birth Date 1973
Also Known As Lauren M Felice
Person 775 Maple St #1, Bloomsburg, PA 17815
Phone Number 570-784-5014
Possible Relatives





Previous Address 345 3rd St #A, Bloomsburg, PA 17815
116 McCarty Ln, Danville, PA 17821
775 Maple St, Bloomsburg, PA 17815
823 Market St, Bloomsburg, PA 17815
775 Maple St #5, Bloomsburg, PA 17815
2908 Brandywine Cir, Titusville, FL 32796
339 Main St #3, Bloomsburg, PA 17815
105 Main St #31, Bloomsburg, PA 17815
105 Main St #BROWNS, Bloomsburg, PA 17815
105 Main St, Bloomsburg, PA 17815
105 Main St #1, Bloomsburg, PA 17815
1300 Catherine St #7, Bloomsburg, PA 17815
General Delivery, Mifflinville, PA 18631
161 1st, Mifflinville, PA 18631
Sea Aire #8, Somers Point, NJ 08244
2014 Ocean Heights Ave, Egg Harbor Township, NJ 08234
117 Ocean #T, Pleasantville, NJ 08232

Lauren E Murphy

Name / Names Lauren E Murphy
Age 52
Birth Date 1972
Also Known As Lauren E Bent
Person 7 Rose St, Milton, MA 02186
Phone Number 617-696-2149
Possible Relatives
Linda Hardy Bent



Previous Address 130 Houston Ave, Milton, MA 02186
31 McKinnon Ave #3435, Milton, MA 02186
52 Webster Rd #54, Milton, MA 02186
13 Houston Ave, Milton, MA 02186

Lauren M Murphy

Name / Names Lauren M Murphy
Age 53
Birth Date 1971
Person 40 Summit Rd, Staten Island, NY 10307
Possible Relatives Francis J Lieneck




Previous Address 81 Cranford Ct, Staten Island, NY 10306
8629 19th Ave, Brooklyn, NY 11214
23 Harris Ln, Staten Island, NY 10309

Lauren Ma Murphy

Name / Names Lauren Ma Murphy
Age 54
Birth Date 1970
Also Known As Lauren M Murphy
Person 440 North Ave, Haverhill, MA 01830
Phone Number 603-293-2012
Possible Relatives



Eduardo Acostaseraf

C F Murphy

R F Murphy
Previous Address 56 Longridge Dr #305, Gilford, NH 03249
1156 PO Box, Laconia, NH 03247
30 Larch Dr, Gilford, NH 03249
20 Danbury Dr #13, Methuen, MA 01844
29 Parade, Laconia, NH 03246

Lauren Marie Murphy

Name / Names Lauren Marie Murphy
Age 54
Birth Date 1970
Person 13343 PO Box, Jackson, WY 83002
Phone Number 760-967-7784
Possible Relatives


Lirio Rosagaran Murphy

Previous Address 1022 Tait St #A, Oceanside, CA 92054
1022 Tait St #B, Oceanside, CA 92054
1931 PO Box, Sandpoint, ID 83864
21324 PO Box, Avon, CO 81620
10338 Goddard St #166, Shawnee Mission, KS 66214
21 PO Box, Avon, CO 81620
440 Beaver Crk, Avon, CO 81620
1833 PO Box, Edwards, CO 81632
151 PO Box, Avon, CO 81620
105 Parkway Dr, Glenshaw, PA 15116
3840 Brigintine #B, Brigantine, NJ 08203
845 Shore Dr, Brigantine, NJ 08203
245 Maple Ave, Pittsburgh, PA 15218

Lauren Campise Murphy

Name / Names Lauren Campise Murphy
Age 56
Birth Date 1968
Also Known As Lauren Ann Campise
Person 1534 Oakwood Dr, Slidell, LA 70458
Phone Number 504-282-5149
Possible Relatives




Previous Address 6945 Marshall Foch St, New Orleans, LA 70124

Lauren P Murphy

Name / Names Lauren P Murphy
Age 57
Birth Date 1967
Person 53 Ford Rd, South Weymouth, MA 02190
Phone Number 781-335-4683
Possible Relatives


Previous Address 53 Ford Rd, Weymouth, MA 02190

Lauren Eliz Murphy

Name / Names Lauren Eliz Murphy
Age 57
Birth Date 1967
Also Known As Laureen Murphy
Person 604 Bay Blvd #0, Bayville, NJ 08721
Phone Number 732-349-6337
Possible Relatives





D Murphy
Previous Address 407 Tim Hill Rd, Marathon, NY 13803
41 Frederick Dr, Bayville, NJ 08721
753 PO Box, Ocean Gate, NJ 08740
236 Bay Blvd, Bayville, NJ 08721
552 Anchor Ave, Beachwood, NJ 08722
84 Nautilus St, Beachwood, NJ 08722

Lauren E Murphy

Name / Names Lauren E Murphy
Age 58
Birth Date 1966
Also Known As Lauren E Rubbo
Person 1372 Saint Francis Rd, Bel Air, MD 21014
Phone Number 410-879-3002
Possible Relatives







Previous Address 154 Colonel Bell Dr, Brockton, MA 02301
341 Pine Grove Dr, Brockton, MA 02301
200 Exchange St, Malden, MA 02148
Email [email protected]

Lauren P Murphy

Name / Names Lauren P Murphy
Age 58
Birth Date 1966
Also Known As L Murphy
Person 71 Rand St #2, Lynn, MA 01904
Phone Number 978-452-2302
Possible Relatives
Previous Address 71 Rand St, Lynn, MA 01904
14 March Rd, Tewksbury, MA 01876
70 Gaudreau St, Lowell, MA 01852
71 Rand St #1, Lynn, MA 01904
89 Bellevue St #B, Lowell, MA 01851
94 Forest St, Lowell, MA 01851
22 Maple St, Lowell, MA 01852

Lauren Dee Murphy

Name / Names Lauren Dee Murphy
Age 58
Birth Date 1966
Also Known As Lauren Baker
Person 3004 Packsaddle Dr, Horseshoe Bay, TX 78657
Phone Number 936-336-6957
Possible Relatives






Previous Address 8626 Sterling Gate Cir, Spring, TX 77379
1718 Cypress St, Liberty, TX 77575
13502 Holston Hills Dr, Houston, TX 77069
3364 PO Box, College Station, TX 77841
28 PO Box, Liberty, TX 77575
704 Waring St #205, Dayton, TX 77535

Lauren E Murphy

Name / Names Lauren E Murphy
Age 59
Birth Date 1965
Also Known As Leann Murphy
Person 8 Hayward Glen Dr, Millbury, MA 01527
Phone Number 508-865-9379
Possible Relatives


Putcha R Murphy
Previous Address 8 Whitla Dr, Worcester, MA 01604
497 Grafton St #1, Worcester, MA 01604
1400 Hancock St #3, Quincy, MA 02169
150 Harrington Way #5GTON, Worcester, MA 01604
Whitla, Worcester, MA 01604
Hayward Gln, Millbury, MA 01527
Ann South Whitla Dr, Worcester, MA 01604
380 Sunderland Rd #28C, Worcester, MA 01604

Lauren M Murphy

Name / Names Lauren M Murphy
Age 61
Birth Date 1963
Person 28 Leah Cir, Methuen, MA 01844
Phone Number 978-688-3884
Possible Relatives
E Murphy
Leo J Murphyjr
Previous Address 88 Ford St, Methuen, MA 01844
28 Leah Cir #160, Methuen, MA 01844
108 Ford St #B, Methuen, MA 01844
28 Leah Cir #28, Methuen, MA 01844
59 Clarence St #1, Everett, MA 02149
Ford, Methuen, MA 01844
108B Ford St #B, Methuen, MA 01844

Lauren A Murphy

Name / Names Lauren A Murphy
Age 61
Birth Date 1963
Also Known As Lauria Murphy
Person 215 Bridgeton Pike, Mantua, NJ 08051
Phone Number 856-468-7784
Possible Relatives






S Murphy
Previous Address 756 Harrisburg Ave #A, Atlantic City, NJ 08401
53 Main St, Mullica Hill, NJ 08062
846 Doe Run Rd, Rocky Mount, VA 24151
603 Aura Rd, Glassboro, NJ 08028
87 Fairbrook Ln, Rocky Mount, VA 24151
87 Fairbrook, Rocky Mount, VA 24151
820 PO Box, Wirtz, VA 24184
125 Court St, Rocky Mount, VA 24151
Email [email protected]

Lauren H Murphy

Name / Names Lauren H Murphy
Age 62
Birth Date 1962
Person 351 PO Box, Essex, NY 12936

Lauren A Murphy

Name / Names Lauren A Murphy
Age 62
Birth Date 1962
Also Known As Laura M Murphy
Person 5828 4th Ave, Seattle, WA 98107
Phone Number 617-248-9513
Possible Relatives


Previous Address 617 Broad St #10-3, East Weymouth, MA 02189
667 Canton Ave, Milton, MA 02186
24 Cooper St #3, Boston, MA 02113
18 Waltham St, Woburn, MA 01801
24 Cooper St #7, Boston, MA 02113
24 Cooper St, Boston, MA 02113
24 Cooper St #2, Boston, MA 02113
24 Cooper St #6, Boston, MA 02113
919 57th St #2, Seattle, WA 98107
919 57th St #3, Seattle, WA 98107
617 Broad St #40, Weymouth, MA 02189
617 Broad St, East Weymouth, MA 02189
617 Broad St #BLG40-, Weymouth, MA 02189
32 Clifton St #7, Somerville, MA 02144
45 Hillside Ave, Bedford, MA 01730
617 Broad St, Weymouth, MA 02189
617 Broad St #6, Weymouth, MA 02189

Lauren C Murphy

Name / Names Lauren C Murphy
Age 63
Birth Date 1961
Also Known As Lauren C Cody
Person 15 High Meadow Cir, Wellesley, MA 02482
Phone Number 781-235-2043
Possible Relatives

Previous Address 26 Overbrook Dr, Wellesley, MA 02482
14 Lilac Cir, Wellesley, MA 02482
3387 Erie Ave #105, Cincinnati, OH 45208

Lauren M Murphy

Name / Names Lauren M Murphy
Age 64
Birth Date 1960
Also Known As Lauren M Muller
Person 27 Hastings Rd #27, Dedham, MA 02026
Phone Number 781-326-6231
Possible Relatives
Previous Address 9 Lewis Farm Rd #9, Dedham, MA 02026
35 Ardmore Rd #R, Dedham, MA 02026
154 Bonham Rd, Dedham, MA 02026
Lewis Farm, Dedham, MA 02026
Email [email protected]

Lauren E Murphy

Name / Names Lauren E Murphy
Age 67
Birth Date 1957
Person 185 Burlington Ave, Paterson, NJ 07502
Phone Number 973-595-9339
Previous Address 38 William Pl #1, Totowa, NJ 07512
184 18th St #1FL, Paterson, NJ 07524
184 E, Paterson, NJ 07524
184 18th St, Paterson, NJ 07524
184 18th St #2, Paterson, NJ 07524
Email [email protected]

Lauren J Murphy

Name / Names Lauren J Murphy
Age 69
Birth Date 1955
Also Known As Linda J Murphy
Person Ferry St, Lawrence, MA 01842
Phone Number 978-682-3337
Possible Relatives Steven J Murphyjr
Previous Address 53 Kendall St #1, Lawrence, MA 01841
Email [email protected]

Lauren J Murphy

Name / Names Lauren J Murphy
Age 69
Birth Date 1955
Also Known As Lauren Murphjy
Person 276 Bishops Forest Dr, Waltham, MA 02452
Phone Number 781-899-4294
Possible Relatives Hubert T Murphy

Previous Address 68 Bishops Forest Dr #276, Waltham, MA 02452
276 Bishops Forest Dr #276, Waltham, MA 02452
276 Bishops Forest Dr, North Waltham, MA 02452
89 Spring St #B, Watertown, MA 02472
17 Winchester Rd, Newton, MA 02458
25 Pickman Rd, Beverly, MA 01915
89 Spring St, Waltham, MA 02451
129 Front St, Marblehead, MA 01945
276 Bishops Forest Dr #D, Waltham, MA 02452
7 Sparhawk St, Boston, MA 02135
Email [email protected]

Lauren E Murphy

Name / Names Lauren E Murphy
Age 73
Birth Date 1951
Also Known As Linda E Murphy
Person 77 Wedgewood Dr, Coram, NY 11727
Phone Number 516-473-5946
Possible Relatives


K Murphy
Previous Address 600 Fulton St #W1, Farmingdale, NY 11735

Lauren P Murphy

Name / Names Lauren P Murphy
Age N/A
Person 517 Morrell Rd #114, Knoxville, TN 37919
Phone Number 865-694-4912
Previous Address 8616 Old Carriage Ct, Knoxville, TN 37923
8616 Carriage, Knoxville, TN 37920
8616 Carriage, Knoxville, TN 37923
306 Bridgeway Cir #127, Nashville, TN 37211

Lauren Murphy

Name / Names Lauren Murphy
Age N/A
Person 397 WALKER WAY, PELHAM, AL 35124
Phone Number 205-685-2771

Lauren Murphy

Name / Names Lauren Murphy
Age N/A
Person 2227 1ST AVE S, BIRMINGHAM, AL 35233
Phone Number 205-252-0448

Lauren N Murphy

Name / Names Lauren N Murphy
Age N/A
Person 852 BARKLEY DR, ALABASTER, AL 35007
Phone Number 205-685-0184

Lauren M Murphy

Name / Names Lauren M Murphy
Age N/A
Person 4550 W COLUMBINE DR, GLENDALE, AZ 85304
Phone Number 602-978-0235

Lauren Murphy

Name / Names Lauren Murphy
Age N/A
Person 2411 CRAWFORD RD APT 12, PHENIX CITY, AL 36867

Lauren Murphy

Name / Names Lauren Murphy
Age N/A
Person 6870 W 91ST CT APT 9107, BROOMFIELD, CO 80021

Lauren M Murphy

Name / Names Lauren M Murphy
Age N/A
Person 9935 SILVER MAPLE WAY, LITTLETON, CO 80129

Lauren M Murphy

Name / Names Lauren M Murphy
Age N/A
Person 1207 SOARING EAGLE DR, COLORADO SPRINGS, CO 80915

Lauren Murphy

Name / Names Lauren Murphy
Age N/A
Person 4630 FALLS CHURCH RD, COLORADO SPRINGS, CO 80920

Lauren M Murphy

Name / Names Lauren M Murphy
Age N/A
Person 864 S LINDSEY ST, CASTLE ROCK, CO 80104

Lauren Murphy

Name / Names Lauren Murphy
Age N/A
Person 6921 MOUNT NIMBUS ST, WELLINGTON, CO 80549

Lauren Murphy

Business Name Venture North Assoc Inc
Person Name Lauren Murphy
Position company contact
State NY
Address 14 Champlain Avenue; PO Box 159, Westport, 12993 NY
SIC Code 2068
Phone Number
Email [email protected]

LAUREN O'FERRALL MURPHY

Business Name NOREN, INC.
Person Name LAUREN O'FERRALL MURPHY
Position registered agent
State GA
Address 108 PEACHTREE CLUB DRIVE, PEACHTREE CITY, GA 30269
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-04-16
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CFO

LAUREN E MURPHY

Business Name JPLM HOLDINGS, L.L.C.
Person Name LAUREN E MURPHY
Position Manager
State NV
Address 1645 VILLAGE CENTER CIR STE 170 1645 VILLAGE CENTER CIR STE 170, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0365292008-5
Creation Date 2008-06-09
Type Domestic Limited-Liability Company

Lauren Murphy

Business Name Cabana Sun Tanning Inc
Person Name Lauren Murphy
Position company contact
State MI
Address 6250 W Saginaw Hwy Lansing MI 48917-2467
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 517-886-5000

Lauren Murphy

Business Name Cabana Sun Tanning
Person Name Lauren Murphy
Position company contact
State MI
Address 6250 W Saginaw Highway, Lansing, 48917 MI
Phone Number
Email [email protected]

Lauren Murphy

Business Name Cabana Sun Tanning
Person Name Lauren Murphy
Position company contact
State MI
Address 6250 W Saginaw Hwy Lansing MI 48917-2467
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 517-886-5000
Number Of Employees 3
Annual Revenue 163350

Lauren Murphy

Business Name Authority Braintree Housing
Person Name Lauren Murphy
Position company contact
State MA
Address 25 Roosevelt St Braintree MA 02184-8663
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 781-848-1485
Number Of Employees 8
Annual Revenue 1313200

LAUREN MURPHY

Person Name LAUREN MURPHY
Filing Number 121194100
Position Director
State CT
Address 7 WATERSIDE XING, WINDSOR CT 06095

LAUREN MURPHY

Person Name LAUREN MURPHY
Filing Number 121194100
Position CFO
State CT
Address 7 WATERSIDE XING, WINDSOR CT 06095

Murphy Lauren K

State NJ
Calendar Year 2017
Employer Monroe Twp Bd Of Ed (Gloucestr
Name Murphy Lauren K
Annual Wage $55,800

Murphy Lauren N

State IN
Calendar Year 2015
Employer Eastbrook Community School Corporation (grant)
Job Title Teacher
Name Murphy Lauren N
Annual Wage $35,612

Murphy Lauren E

State IL
Calendar Year 2016
Employer Southern Illinois University - Carbondale
Name Murphy Lauren E
Annual Wage $35,580

Murphy Lauren E

State IL
Calendar Year 2015
Employer Southern Illinois University - Carbondale
Name Murphy Lauren E
Annual Wage $30,391

Murphy Lauren N

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Grade 7 Teacher
Name Murphy Lauren N
Annual Wage $3,487

Murphy Lauren

State GA
Calendar Year 2018
Employer Emanuel County Board Of Education
Job Title Substitute Teacher
Name Murphy Lauren
Annual Wage $1,500

Murphy Lauren N

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Grade 7 Teacher
Name Murphy Lauren N
Annual Wage $38,875

Murphy Lauren

State GA
Calendar Year 2017
Employer Emanuel County Board Of Education
Job Title Substitute Teacher
Name Murphy Lauren
Annual Wage $1,500

Murphy Lauren

State GA
Calendar Year 2016
Employer Emanuel County Board Of Education
Job Title Substitute Teacher
Name Murphy Lauren
Annual Wage $1,500

Murphy Lauren

State GA
Calendar Year 2015
Employer Emanuel County Board Of Education
Job Title Substitute Teacher
Name Murphy Lauren
Annual Wage $1,500

Murphy Christine Lauren

State GA
Calendar Year 2013
Employer Kennesaw State University
Job Title Office / Clerical Assistant
Name Murphy Christine Lauren
Annual Wage $2,325

Murphy Christine Lauren

State GA
Calendar Year 2012
Employer Kennesaw State University
Job Title Office / Clerical Assistant
Name Murphy Christine Lauren
Annual Wage $13,470

Murphy Christine Lauren

State GA
Calendar Year 2011
Employer Kennesaw State University
Job Title Office / Clerical Assistant
Name Murphy Christine Lauren
Annual Wage $7,980

Murphy Arielle Lauren

State FL
Calendar Year 2017
Employer Apd - Persons W/Disabilities
Job Title Senior Certified Nursing Assistant
Name Murphy Arielle Lauren
Annual Wage $20,735

Murphy Lauren M

State IN
Calendar Year 2015
Employer Plainfield Civil Town (hendricks)
Job Title Lifeguard
Name Murphy Lauren M
Annual Wage $985

Murphy Lauren A

State FL
Calendar Year 2016
Employer Orange Co Sheriff's Office
Name Murphy Lauren A
Annual Wage $44,862

Murphy Lauren

State CT
Calendar Year 2018
Employer Judicial Department
Name Murphy Lauren
Annual Wage $47,428

Murphy Lauren M

State CT
Calendar Year 2017
Employer Uconn Health Center
Job Title U C H C University Health Prof
Name Murphy Lauren M
Annual Wage $54,538

Murphy Lauren

State CT
Calendar Year 2017
Employer Judicial Department
Job Title Judicial Employee
Name Murphy Lauren
Annual Wage $48,462

Murphy Lauren M

State CT
Calendar Year 2016
Employer Uconn Health Center
Job Title U C H C University Health Prof
Name Murphy Lauren M
Annual Wage $53,435

Murphy Lauren

State CT
Calendar Year 2016
Employer Judicial Department
Job Title Judicial Employee
Name Murphy Lauren
Annual Wage $48,399

Murphy Lauren M

State CT
Calendar Year 2015
Employer Uconn Health Center
Job Title U C H C University Health Prof
Name Murphy Lauren M
Annual Wage $53,095

Murphy Lauren

State CT
Calendar Year 2015
Employer Judicial Department
Job Title Judicial Employee
Name Murphy Lauren
Annual Wage $41,592

Murphy Lauren T

State AR
Calendar Year 2017
Employer Hackett School District
Name Murphy Lauren T
Annual Wage $37,998

Murphy Lauren T

State AR
Calendar Year 2016
Employer Hackett School District
Name Murphy Lauren T
Annual Wage $28,049

Murphy Lauren T

State AR
Calendar Year 2015
Employer Hartford School District
Name Murphy Lauren T
Annual Wage $31,372

Murphy Lauren K

State AZ
Calendar Year 2018
Employer Dept Of Emergency And Military Affairs
Job Title Personnel Analyst 2
Name Murphy Lauren K
Annual Wage $34,281

Murphy Lauren

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Human Resources Analyst
Name Murphy Lauren
Annual Wage $55,016

Murphy Lauren M

State CT
Calendar Year 2018
Employer Uconn Health Center
Name Murphy Lauren M
Annual Wage $53,908

Murphy Lauren

State AZ
Calendar Year 2017
Employer Economic Security
Job Title Personnel Analyst 2
Name Murphy Lauren
Annual Wage $47,500

Murphy Lauren N

State IN
Calendar Year 2016
Employer Eastbrook Community School Corporation (grant)
Job Title Teacher
Name Murphy Lauren N
Annual Wage $22,504

Murphy Lauren E

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Student Temporary Staff
Name Murphy Lauren E
Annual Wage $7,733

Murphy Lauren G

State NJ
Calendar Year 2017
Employer Freehold Reg H S District
Name Murphy Lauren G
Annual Wage $84,840

Murphy Lauren F

State NJ
Calendar Year 2016
Employer William Paterson University Of New Jersey
Job Title Adjunct Faculty
Name Murphy Lauren F
Annual Wage $3,900

Murphy Lauren

State NJ
Calendar Year 2016
Employer Township Of Old Bridge
Job Title After School Care
Name Murphy Lauren
Annual Wage $4,604

Murphy Lauren A

State NJ
Calendar Year 2016
Employer Township Of Evesham
Job Title Recreation Counselor/monitor
Name Murphy Lauren A
Annual Wage $2,400

Murphy Lauren

State NJ
Calendar Year 2016
Employer Ramsey Boro
Job Title Elementary School Teacher K-5
Name Murphy Lauren
Annual Wage $65,885

Murphy Lauren K

State NJ
Calendar Year 2016
Employer Monroe Twp
Job Title Elementary School Teacher K-5
Name Murphy Lauren K
Annual Wage $52,300

Murphy Lauren G

State NJ
Calendar Year 2016
Employer Freehold Regional
Job Title Science Biological
Name Murphy Lauren G
Annual Wage $83,325

Murphy Lauren E

State NJ
Calendar Year 2016
Employer City Of Clifton
Job Title Council Member
Name Murphy Lauren E
Annual Wage $4,000

Murphy Lauren A

State NJ
Calendar Year 2015
Employer Township Of Evesham
Name Murphy Lauren A
Annual Wage $2,792

Murphy Lauren

State NJ
Calendar Year 2015
Employer Ramsey Boro
Job Title Elementary Kindergraten-8 Grade
Name Murphy Lauren
Annual Wage $62,750

Murphy Lauren K

State NJ
Calendar Year 2015
Employer Monroe Twp
Job Title Elementary School Teacher K-5
Name Murphy Lauren K
Annual Wage $51,800

Murphy Lauren G

State NJ
Calendar Year 2015
Employer Freehold Regional
Job Title Science Biological
Name Murphy Lauren G
Annual Wage $82,500

Murphy Lauren E

State IN
Calendar Year 2016
Employer Indiana University
Job Title Student Temporary Staff
Name Murphy Lauren E
Annual Wage $1,136

Murphy Lauren E

State NJ
Calendar Year 2015
Employer City Of Clifton
Job Title Council Member
Name Murphy Lauren E
Annual Wage $4,000

Murphy Lauren C

State NE
Calendar Year 2017
Employer Sheridan Elementary School
Job Title Teacher
Name Murphy Lauren C
Annual Wage $47,136

Murphy Lauren C

State NE
Calendar Year 2016
Employer Hill Elementary School
Name Murphy Lauren C
Annual Wage $45,454

Murphy Lauren R

State ME
Calendar Year 2018
Employer University Of Maine
Job Title Lead Fiscal Officer/Manger
Name Murphy Lauren R
Annual Wage $74,285

Murphy Lauren N

State ME
Calendar Year 2018
Employer Maine Veterans Home - Central Office
Name Murphy Lauren N
Annual Wage $13,064

Murphy Lauren M

State ME
Calendar Year 2018
Employer Falmouth School Department
Name Murphy Lauren M
Annual Wage $53,121

Murphy Lauren R

State ME
Calendar Year 2017
Employer University Of Maine
Job Title Lead Fiscal Officer/Manger
Name Murphy Lauren R
Annual Wage $71,400

Murphy Lauren N

State ME
Calendar Year 2017
Employer Maine Veterans Home - Central Office
Name Murphy Lauren N
Annual Wage $217

Murphy Lauren M

State ME
Calendar Year 2017
Employer Falmouth School Department
Name Murphy Lauren M
Annual Wage $50,103

Murphy Lauren R

State ME
Calendar Year 2016
Employer University Of Maine
Job Title Lead Fiscal Officer/manger
Name Murphy Lauren R
Annual Wage $70,000

Murphy Lauren N

State IN
Calendar Year 2018
Employer M.S.D Decatur Township School Corporation (Marion)
Job Title Teacher
Name Murphy Lauren N
Annual Wage $45,612

Murphy Lauren E

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Student Temporary Staff
Name Murphy Lauren E
Annual Wage $4,770

Murphy Lauren E

State IN
Calendar Year 2018
Employer Clarksville Civil Town (Clark)
Job Title Pool Employee
Name Murphy Lauren E
Annual Wage $1,688

Murphy Lauren C

State NE
Calendar Year 2018
Employer Sheridan Elementary School
Job Title Teacher
Name Murphy Lauren C
Annual Wage $54,216

Murphy Lauren

State AZ
Calendar Year 2016
Employer Economic Security
Job Title Personnel Analyst 2
Name Murphy Lauren
Annual Wage $44,500

Lauren E Murphy

Name Lauren E Murphy
Address 7 Rose St Milton MA 02186 -4615
Mobile Phone 617-877-4910
Gender Female
Date Of Birth 1969-04-18
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 High School
Language English

Lauren Murphy

Name Lauren Murphy
Address 10406 Conway Rd Saint Louis MO 63131 -2808
Mobile Phone 314-580-9595
Gender Unknown
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 Greater than $9,999
Education Completed College
Language English

Lauren R Murphy

Name Lauren R Murphy
Address Po Box 348 Old Town ME 04468 -0348
Phone Number 207-827-2483
Gender Unknown
Date Of Birth 1964-04-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Lauren J Murphy

Name Lauren J Murphy
Address 19944 Woodbine St Detroit MI 48219 -1037
Phone Number 313-531-8745
Email [email protected]
Gender Female
Date Of Birth 1953-12-30
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Lauren Murphy

Name Lauren Murphy
Address 1435 Sara L St Kissimmee FL 34744 -2770
Phone Number 321-302-2113
Telephone Number 321-302-2113
Mobile Phone 321-302-2113
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Lauren Murphy

Name Lauren Murphy
Address 114 W Village Rd Elkton MD 21921 -6123
Phone Number 410-398-3202
Email [email protected]
Gender Unknown
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Lauren M Murphy

Name Lauren M Murphy
Address 690 205th St Pasadena MD 21122 -1420
Phone Number 410-439-0784
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Lauren Murphy

Name Lauren Murphy
Address 1372 Saint Francis Rd Bel Air MD 21014-2037 -2037
Phone Number 410-707-2270
Mobile Phone 410-707-2270
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Lauren R Murphy

Name Lauren R Murphy
Address 427 Clearspring Rd Sparta MO 65753 -9459
Phone Number 417-581-9955
Telephone Number 417-581-9955
Mobile Phone 417-300-9340
Email [email protected]
Gender Unknown
Date Of Birth 1975-12-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Lauren K Murphy

Name Lauren K Murphy
Address 12002 Donohue Ave Louisville KY 40243 -1404
Phone Number 502-253-5486
Email [email protected]
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 3001
Education Completed High School
Language English

Lauren A Murphy

Name Lauren A Murphy
Address 1906 Clearview Dr La Grange KY 40031 -9233
Phone Number 502-817-5052
Email [email protected]
Gender Unknown
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Lauren A Murphy

Name Lauren A Murphy
Address 35 Barnstable Rd Norfolk MA 02056 -1804
Phone Number 508-528-8009
Gender Female
Date Of Birth 1982-01-16
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 1001
Education Completed College
Language English

Lauren M Murphy

Name Lauren M Murphy
Address 138 Newburg St Roslindale MA 02131-3319 -4612
Phone Number 508-747-1611
Gender Unknown
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
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

Lauren M Murphy

Name Lauren M Murphy
Address 236 Brucewood Dr Buffalo Grove IL 60089 -2103
Phone Number 630-479-5198
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lauren L Murphy

Name Lauren L Murphy
Address 8926 Edgewood Ct Tinley Park IL 60487 -6164
Phone Number 708-429-4490
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lauren C Murphy

Name Lauren C Murphy
Address 15 High Meadow Cir Wellesley MA 02482 -4600
Phone Number 781-235-2043
Gender Female
Date Of Birth 1957-10-10
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lauren R Murphy

Name Lauren R Murphy
Address 25 Greenwood Ave Pembroke MA 02359 -3119
Phone Number 781-243-9059
Email [email protected]
Gender Female
Date Of Birth 1985-02-06
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Lauren R Murphy

Name Lauren R Murphy
Address 41 Fairview Rd Stoneham MA 02180 -2857
Phone Number 781-438-2193
Email [email protected]
Gender Female
Date Of Birth 1957-09-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lauren J Murphy

Name Lauren J Murphy
Address 276 Bishops Forest Dr Waltham MA 02452 -8808
Phone Number 781-899-4294
Telephone Number 617-852-6899
Mobile Phone 617-852-6899
Email [email protected]
Gender Female
Date Of Birth 1952-06-13
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lauren M Murphy

Name Lauren M Murphy
Address 7910 Beasley Rd Tampa FL 33615 -1836
Phone Number 813-886-2958
Gender Female
Date Of Birth 1960-01-29
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Lauren S Murphy

Name Lauren S Murphy
Address 400 Larkspur Farm Rd Torrington CT 06790 APT 12-8079
Phone Number 860-496-9518
Gender Female
Date Of Birth 1974-10-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lauren D Murphy

Name Lauren D Murphy
Address 2030 Padre Island Dr Punta Gorda FL 33950 APT A-8138
Phone Number 941-575-9570
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 5001
Education Completed High School
Language English

Lauren A Murphy

Name Lauren A Murphy
Address 4597 Camino Real Sarasota FL 34231 -2323
Phone Number 941-928-0707
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Lauren K Murphy

Name Lauren K Murphy
Address 9234 Decatur Ave S Minneapolis MN 55438 -1435
Phone Number 952-942-5814
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

MURPHY, LAUREN C

Name MURPHY, LAUREN C
Amount 750.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971365144
Application Date 2004-06-23
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender N
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 2 Greenbrough Lane WELLESLEY MA

MURPHY, LAUREN C

Name MURPHY, LAUREN C
Amount 100.00
To PEISCH, ALICE HANLON
Year 2004
Application Date 2004-07-30
Recipient Party D
Recipient State MA
Seat state:lower
Address 15 HIGH MEADOW CIRCLE WELLESLEY MA

MURPHY, LAUREN

Name MURPHY, LAUREN
Amount 100.00
To SAYWARD, TERESA R
Year 2004
Application Date 2004-07-15
Recipient Party R
Recipient State NY
Seat state:lower
Address PO BOX 351 ESSEX NY

MURPHY, LAUREN

Name MURPHY, LAUREN
Amount 100.00
To PEISCH, ALICE HANLON
Year 20008
Application Date 2008-08-07
Recipient Party D
Recipient State MA
Seat state:lower
Address 15 HIGH MEADOW CIR WELLESLEY MA

MURPHY, LAUREN J

Name MURPHY, LAUREN J
Amount 25.00
To HALE, DERRICK F
Year 2006
Application Date 2006-04-11
Recipient Party D
Recipient State MI
Seat state:upper
Address 19944 WOODBINE DETROIT MI

MURPHY, LAUREN

Name MURPHY, LAUREN
Amount 20.00
To CMTE TO RESTORE THE DOVE SHOOTING BAN
Year 2006
Application Date 2005-11-07
Recipient Party I
Recipient State MI
Committee Name CMTE TO RESTORE THE DOVE SHOOTING BAN
Address 4554 PADDOCK DR OKEMOS MI

MURPHY, LAUREN

Name MURPHY, LAUREN
Amount 20.00
To MENAHAN, MIKE
Year 20008
Contributor Occupation TEACHER
Contributor Employer HELENA SCHOO
Recipient Party D
Recipient State MT
Seat state:lower
Address 3840 KIKI DR HELENA MT

MURPHY, LAUREN

Name MURPHY, LAUREN
Amount 5.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-10-10
Recipient Party D
Recipient State MI
Seat state:governor
Address 783 LAKE GEORGE TRL TRAVERSE CITY MI

MURPHY LAUREN D

Name MURPHY LAUREN D
Address 2030 Padre Island Drive #A Punta Gorda FL
Value 29750
Landvalue 29750
Buildingvalue 124992
Landarea 12,049 square feet
Type Residential Property

LAUREN WAGNER,FRANCIS J MURPHY, & EVA M MURPHY

Name LAUREN WAGNER,FRANCIS J MURPHY, & EVA M MURPHY
Address 17 Greystone Road Nahant MA 01908
Value 513400
Landvalue 513400
Buildingvalue 144800
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

LAUREN MURPHY

Name LAUREN MURPHY
Address 94 R Manomet Point Road Plymouth MA
Value 179200
Landvalue 179200
Buildingvalue 142900
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

LAUREN MURPHY

Name LAUREN MURPHY
Address 5943 N Calais Boulevard ## 8 St. Petersburg FL 33714
Type Condo

LAUREN M ETVIR BENN A MURPHY

Name LAUREN M ETVIR BENN A MURPHY
Address 1309 Spanish Moss Drive Burleson TX
Value 17500
Landvalue 17500

LAUREN L MURPHY

Name LAUREN L MURPHY
Address 6290 Cedar Drive Cedar Hill MO 63016
Value 94200
Type Industrial
Basement Full Basement

LAUREN J MURPHY

Name LAUREN J MURPHY
Address 276 Bishops Forest Drive Waltham MA
Value 495700
Buildingvalue 495700
Numberofbathrooms 3
Bedrooms 2
Numberofbedrooms 2

LAUREN D MURPHY & ERNEST R MURPHY

Name LAUREN D MURPHY & ERNEST R MURPHY
Address 11415 Harbor Lake Court Humble TX 77346
Value 19086
Landvalue 19086
Buildingvalue 82290

MURPHY LAUREN

Name MURPHY LAUREN
Physical Address 781 DEVENNEY DR
Owner Address 781 DEVENNEY DRIVE
Sale Price 204000
Ass Value Homestead 129800
County camden
Address 781 DEVENNEY DR
Value 181800
Net Value 181800
Land Value 52000
Prior Year Net Value 181800
Transaction Date 2009-06-24
Property Class Residential
Deed Date 2009-05-20
Sale Assessment 181800
Year Constructed 1960
Price 204000

MURPHY LAUREN M

Name MURPHY LAUREN M
Physical Address 7910 BEASLEY RD, TAMPA, FL 33615
Owner Address 7910 BEASLEY RD, TAMPA, FL 33615
Ass Value Homestead 176203
Just Value Homestead 178483
County Hillsborough
Year Built 1971
Area 3183
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7910 BEASLEY RD, TAMPA, FL 33615

MURPHY LAUREN L

Name MURPHY LAUREN L
Physical Address 7578 CRANES CREEK CT, WINTER PARK, FL 32792
Owner Address 1127 EUCLID AVE APT 810, CLEVELAND, OHIO 44115
County Orange
Year Built 2006
Area 1517
Land Code Single Family
Address 7578 CRANES CREEK CT, WINTER PARK, FL 32792

MURPHY LAUREN E

Name MURPHY LAUREN E
Physical Address 4509 E GIDDENS AV, TAMPA, FL 33610
Owner Address 18712 HANNA RD, LUTZ, FL 33549
County Hillsborough
Year Built 1974
Area 1420
Land Code Multi-family - less than 10 units
Address 4509 E GIDDENS AV, TAMPA, FL 33610

MURPHY LAUREN E

Name MURPHY LAUREN E
Physical Address 4107 CHATHAM OAK CT 325, TAMPA, FL 33624
Owner Address 4107 CHATHAM OAK CT APT 302, TAMPA, FL 33624
County Hillsborough
Year Built 1990
Area 761
Land Code Condominiums
Address 4107 CHATHAM OAK CT 325, TAMPA, FL 33624

MURPHY LAUREN D

Name MURPHY LAUREN D
Physical Address 2030 PADRE ISLAND DR -UNIT A, PUNTA GORDA, FL 33950
Ass Value Homestead 55807
Just Value Homestead 74276
County Charlotte
Year Built 1984
Area 2756
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 2030 PADRE ISLAND DR -UNIT A, PUNTA GORDA, FL 33950

LAUREN MURPHY

Name LAUREN MURPHY
Type Independent Voter
State MA
Address 19 OAKWOOD ROAD, WILMINGTON, MA 1887
Phone Number 978-604-2230
Email Address [email protected]

LAUREN MURPHY

Name LAUREN MURPHY
Type Independent Voter
State NJ
Address 69 PANORAMA DR, SUSSEX, NJ 7461
Phone Number 973-702-0234
Email Address [email protected]

LAUREN MURPHY

Name LAUREN MURPHY
Type Democrat Voter
State KS
Address 12436 CLUBHOUSE DR, KANSAS CITY, KS 66109
Phone Number 913-908-5482
Email Address [email protected]

LAUREN MURPHY

Name LAUREN MURPHY
Type Independent Voter
State CT
Address 64 PERRIN LN, SOUTH WINDSOR, CT 06074
Phone Number 860-644-4445
Email Address [email protected]

LAUREN MURPHY

Name LAUREN MURPHY
Type Independent Voter
State FL
Address 4331 LA MIRAGE, PENSACOLA, FL 32504
Phone Number 850-484-6067
Email Address [email protected]

LAUREN MURPHY

Name LAUREN MURPHY
Type Independent Voter
State FL
Address 16905 CEDAR BLUFF DR., TAMPA, FL 33618
Phone Number 813-265-2922
Email Address [email protected]

LAUREN MURPHY

Name LAUREN MURPHY
Type Voter
State MA
Address 9LEWISFARMROAD, DEDHAM, MA 2026
Phone Number 781-326-6231
Email Address [email protected]

LAUREN MURPHY

Name LAUREN MURPHY
Type Republican Voter
State IL
Address 104 W CHERRY ST APT 15, NORMAL, IL 61761
Phone Number 708-638-4490
Email Address [email protected]

LAUREN MURPHY

Name LAUREN MURPHY
Type Republican Voter
State IL
Address 7625 WASHINGTON BLVD, RIVER FOREST, IL 60305
Phone Number 708-366-2641
Email Address [email protected]

LAUREN MURPHY

Name LAUREN MURPHY
Type Independent Voter
State IL
Address 717 FRONT ST, LISLE, IL 60532
Phone Number 630-968-5138
Email Address [email protected]

LAUREN MURPHY

Name LAUREN MURPHY
Type Independent Voter
State MA
Address 276 BISHOPS FOREST DR, WALTHAM, MA 02452
Phone Number 617-852-6899
Email Address [email protected]

LAUREN MURPHY

Name LAUREN MURPHY
Type Voter
State MI
Address 6250 W SAGINAW HWY, LANSING, MI 48917
Phone Number 517-886-5000
Email Address [email protected]

LAUREN MURPHY

Name LAUREN MURPHY
Type Voter
State MI
Address 7780 W HERBISON, DEWITT, MI 48820
Phone Number 517-886-5000
Email Address [email protected]

LAUREN MURPHY

Name LAUREN MURPHY
Type Voter
State FL
Address 401 WOODLAWN TER, KISSIMMEE, FL 34744
Phone Number 321-302-2179
Email Address [email protected]

LAUREN MURPHY

Name LAUREN MURPHY
Type Voter
State MI
Address 15626 STEPHENS DR, EASTPOINTE, MI 48021
Phone Number 313-434-9015
Email Address [email protected]

LAUREN MURPHY

Name LAUREN MURPHY
Type Voter
State MD
Address 10504 GILMOURE DR, SILVER SPRING, MD 20901
Phone Number 313-415-4638
Email Address [email protected]

LAUREN MURPHY

Name LAUREN MURPHY
Type Voter
State DE
Address 1305 SHIPLEY RD, WILMINGTON, DE 19803
Phone Number 302-762-1596
Email Address [email protected]

LAUREN MURPHY

Name LAUREN MURPHY
Type Voter
State MD
Address 14007 HEATHERSTONE DR, BOWIE, MD 20720
Phone Number 301-352-7599
Email Address [email protected]

LAUREN MURPHY

Name LAUREN MURPHY
Type Republican Voter
State MI
Address 505 SUMMIT ST, MARQUETTE, MI 49855
Phone Number 269-986-2293
Email Address [email protected]

Lauren H Murphy

Name Lauren H Murphy
Visit Date 4/13/10 8:30
Appointment Number U87193
Type Of Access VA
Appt Made 3/22/13 0:00
Appt Start 3/22/13 15:00
Appt End 3/22/13 23:59
Total People 1
Last Entry Date 3/22/13 11:11
Meeting Location WH
Caller PATRICIA
Description 112
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 95049

Lauren H Murphy

Name Lauren H Murphy
Visit Date 4/13/10 8:30
Appointment Number U53834
Type Of Access VA
Appt Made 11/19/12 0:00
Appt Start 12/5/12 8:30
Appt End 12/5/12 23:59
Total People 298
Last Entry Date 11/19/12 15:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Lauren N Murphy

Name Lauren N Murphy
Visit Date 4/13/10 8:30
Appointment Number U20074
Type Of Access VA
Appt Made 6/29/12 0:00
Appt Start 7/4/12 16:30
Appt End 7/4/12 23:59
Total People 1237
Last Entry Date 6/29/12 18:53
Meeting Location WH
Caller VISITORS
Description 4th of July
Release Date 10/26/2012 07:00:00 AM +0000

Lauren D Murphy

Name Lauren D Murphy
Visit Date 4/13/10 8:30
Appointment Number U11117
Type Of Access VA
Appt Made 5/30/2012 0:00
Appt Start 5/30/2012 13:30
Appt End 5/30/2012 23:59
Total People 3
Last Entry Date 5/30/2012 11:02
Meeting Location WH
Caller ANTOINETTE
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 87346

LAUREN MURPHY

Name LAUREN MURPHY
Visit Date 4/13/10 8:30
Appointment Number U69055
Type Of Access VA
Appt Made 12/16/10 15:32
Appt Start 12/21/10 17:30
Appt End 12/21/10 23:59
Total People 307
Last Entry Date 12/16/10 15:31
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

LAUREN B MURPHY

Name LAUREN B MURPHY
Visit Date 4/13/10 8:30
Appointment Number U32193
Type Of Access VA
Appt Made 8/9/2010 13:41
Appt Start 8/12/2010 9:30
Appt End 8/12/2010 23:59
Total People 335
Last Entry Date 8/9/2010 13:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

LAUREN H MURPHY

Name LAUREN H MURPHY
Visit Date 4/13/10 8:30
Appointment Number U59397
Type Of Access VA
Appt Made 11/25/09 16:50
Appt Start 11/28/09 19:00
Appt End 11/28/09 23:59
Total People 36
Last Entry Date 11/25/09 16:50
Meeting Location OEOB
Caller AMANDA
Description BOWLING ALLEY
Release Date 02/26/2010 08:00:00 AM +0000

LAUREN MURPHY

Name LAUREN MURPHY
Visit Date 4/13/10 8:30
Appointment Number U63476
Type Of Access VA
Appt Made 12/9/09 19:21
Appt Start 12/9/09 12:00
Appt End 12/9/09 23:59
Total People 2839
Last Entry Date 12/9/09 19:21
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

LAUREN MURPHY

Name LAUREN MURPHY
Visit Date 4/13/10 8:30
Appointment Number U65403
Type Of Access VA
Appt Made 12/15/09 15:36
Appt Start 12/16/09 19:20
Appt End 12/16/09 23:59
Total People 4
Last Entry Date 12/15/09 15:36
Meeting Location WH
Caller AMANDA
Release Date 03/26/2010 07:00:00 AM +0000

LAUREN A MURPHY

Name LAUREN A MURPHY
Visit Date 4/13/10 8:30
Appointment Number U81537
Type Of Access VA
Appt Made 2/24/10 7:54
Appt Start 3/5/10 13:00
Appt End 3/5/10 23:59
Total People 213
Last Entry Date 2/24/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

LAUREN MURPHY

Name LAUREN MURPHY
Visit Date 4/13/10 8:30
Appointment Number U93667
Type Of Access VA
Appt Made 4/2/10 14:10
Appt Start 4/21/10 11:00
Appt End 4/21/10 23:59
Total People 1
Last Entry Date 4/2/10 14:10
Meeting Location WH
Caller MEREDITH
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 78275

LAUREN E MURPHY

Name LAUREN E MURPHY
Visit Date 4/13/10 8:30
Appointment Number U03705
Type Of Access VA
Appt Made 5/11/10 11:58
Appt Start 5/13/10 8:30
Appt End 5/13/10 23:59
Total People 275
Last Entry Date 5/11/10 11:58
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

LAUREN H MURPHY

Name LAUREN H MURPHY
Visit Date 4/13/10 8:30
Appointment Number U09993
Type Of Access VA
Appt Made 5/25/10 18:37
Appt Start 5/27/10 9:45
Appt End 5/27/10 23:59
Total People 183
Last Entry Date 5/25/10 18:37
Meeting Location WH
Caller CLARE
Description AUDIENCE FOR SPORTS TEAM EVENT/
Release Date 08/27/2010 07:00:00 AM +0000

LAUREN MURPHY

Name LAUREN MURPHY
Visit Date 4/13/10 8:30
Appointment Number OPEN09
Type Of Access AL
Appt Made 12/9/09 12:20
Appt Start 12/9/09 15:00
Appt End 12/9/09 19:30
Total People 2841
Last Entry Date 12/9/09 12:21
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

LAUREN MURPHY

Name LAUREN MURPHY
Car HONDA ACCORD
Year 2009
Address 20 Ronald Rd, Lake Hiawatha, NJ 07034-1119
Vin 1HGCP36809A025111

LAUREN MURPHY

Name LAUREN MURPHY
Car ACURA MDX
Year 2007
Address 18712 HANNA RD, LUTZ, FL 33549-3857
Vin 2HNYD28427H549628

LAUREN MURPHY

Name LAUREN MURPHY
Car FORD FUSION
Year 2007
Address 220 N LEWIS ST, STAUNTON, VA 24401-3384
Vin 3FAHP07Z07R276486

LAUREN MURPHY

Name LAUREN MURPHY
Car ACURA RDX
Year 2007
Address 285 Babcock Hill Rd, Lebanon, CT 06249-1304
Vin 5J8TB18237A005458

LAUREN MURPHY

Name LAUREN MURPHY
Car MAZDA MAZDA6
Year 2007
Address 113 CRICKET AVE APT 312, ARDMORE, PA 19003-2127
Vin 1YVHP80C475M25333

LAUREN MURPHY

Name LAUREN MURPHY
Car HONDA CIVIC
Year 2007
Address 8926 Edgewood Ct, Tinley Park, IL 60487-6164
Vin 1HGFA16557L048152

Lauren Murphy

Name Lauren Murphy
Car MITSUBISHI GALANT
Year 2007
Address 912 Acadia Dr, Blackwood, NJ 08012-1235
Vin 4A3AB36F27E046015

LAUREN MURPHY

Name LAUREN MURPHY
Car KIA SEDONA
Year 2007
Address 13022 TERRACE BROOK PL, TEMPLE TERR, FL 33637-3008
Vin KNDMB233576121062

LAUREN MURPHY

Name LAUREN MURPHY
Car CHEVROLET TAHOE
Year 2007
Address 1534 Oakwood Dr, Slidell, LA 70458-3138
Vin 1GNFC13J97J397179
Phone 985-646-2702

LAUREN MURPHY

Name LAUREN MURPHY
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 459 Western Lake Dr, Santa Rosa Beach, FL 32459-8800
Vin WDDNG71X07A087401
Phone 404-683-3482

LAUREN MURPHY

Name LAUREN MURPHY
Car VOLKSWAGEN PASSAT
Year 2007
Address 25 Greenwood Ave, Pembroke, MA 02359-3119
Vin WVWAK73C17P163951
Phone 781-243-9059

LAUREN MURPHY

Name LAUREN MURPHY
Car TOYOTA RAV4
Year 2007
Address 4621 BINGHAM CT, LINCOLN, NE 68516-5171
Vin JTMZD33V775065199
Phone 402-421-1104

LAUREN MURPHY

Name LAUREN MURPHY
Car HONDA ACCORD
Year 2007
Address 992 Pacific St, New Milford, NJ 07646-2331
Vin 1HGCM82647A001725

LAUREN MURPHY

Name LAUREN MURPHY
Car HONDA ACCORD
Year 2007
Address 426 E CREEKSIDE CIR APT C, SALT LAKE CITY, UT 84107
Vin 1HGCM56807A215105
Phone 801-979-3595

LAUREN MURPHY

Name LAUREN MURPHY
Car DODGE AVENGER
Year 2008
Address 90 East St Apt 1, Wallingford, CT 06492-4058
Vin 1B3LC56J38N199224

LAUREN MURPHY

Name LAUREN MURPHY
Car Audi A4
Year 2008
Address 25 Ave At Port Imperial Apt 708, West New York, NJ 07093-8357
Vin WAUAF78EX8A074122

LAUREN MURPHY

Name LAUREN MURPHY
Car FORD ESCAPE
Year 2008
Address 7910 Beasley Rd, Tampa, FL 33615-1836
Vin 1FMCU02Z78KB26591

Lauren Murphy

Name Lauren Murphy
Car NISSAN ALTIMA
Year 2008
Address 704 Pamela Dr, Punta Gorda, FL 33950-6611
Vin 1N4AL21E58N426014

Lauren Murphy

Name Lauren Murphy
Car MAZDA MAZDA3
Year 2008
Address 15696 Silverlake Ct, Chesterfield, MO 63017-5128
Vin JM1BK12F681781770

LAUREN MURPHY

Name LAUREN MURPHY
Car CADILLAC CTS
Year 2008
Address 88 Ford St, Methuen, MA 01844-5751
Vin 1G6DT57V280187506
Phone 978-683-9955

LAUREN MURPHY

Name LAUREN MURPHY
Car INFINITI QX56
Year 2008
Address 345 Bayshore Blvd Apt 1008, Tampa, FL 33606-2351
Vin 5N3AA08C58N911345
Phone 813-254-2618

LAUREN MURPHY

Name LAUREN MURPHY
Car INFINITI EX35
Year 2008
Address 56 Westview Rd, Northport, NY 11768-1039
Vin JNKAJ09F48M356530
Phone 631-903-0267

LAUREN MURPHY

Name LAUREN MURPHY
Car FORD EDGE
Year 2008
Address 155 Concord Ave, White Plains, NY 10606-2005
Vin 2FMDK49C18BA98512

LAUREN MURPHY

Name LAUREN MURPHY
Car VOLKSWAGEN JETTA
Year 2008
Address 110 WILSON DR, CHARLESTON, SC 29407
Vin 3VWRJ71K78M138492
Phone 843-906-1933

LAUREN MURPHY

Name LAUREN MURPHY
Car VOLVO S40
Year 2008
Address 11 West St, Stoneham, MA 02180-2344
Vin YV1MS390182395302

LAUREN MURPHY

Name LAUREN MURPHY
Car HONDA CIVIC
Year 2007
Address 630 Merrill Ln Apt 2, Dracut, MA 01826-4450
Vin 2HGFG12667H513550
Phone 978-857-1319

Lauren Murphy

Name Lauren Murphy
Domain playunlock.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-11
Update Date 2013-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 42-46 Princelet Street London E1 5LP
Registrant Country UNITED KINGDOM

Lauren Murphy

Name Lauren Murphy
Domain laurenmariemurphy.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2013-09-01
Update Date 2013-09-01
Registrar Name 1 API GMBH
Registrant Address 572 Jersey Ave Jersey City NJ 07302
Registrant Country UNITED STATES

Lauren Murphy

Name Lauren Murphy
Domain cohassetpediatricdentistry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-16
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 21 Liberty Road Hingham Massachusetts 02043
Registrant Country UNITED STATES

LAUREN MURPHY

Name LAUREN MURPHY
Domain meetmeby.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 49 FORBES STREET TURNER CANBERRA ACT 2612
Registrant Country AUSTRALIA

Lauren Murphy

Name Lauren Murphy
Domain grangeandpasture.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-30
Update Date 2013-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 14784 Montgomery Drive Orland Park Illinois 60462
Registrant Country UNITED STATES

Lauren Murphy

Name Lauren Murphy
Domain laurenlmurphy.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-08-16
Update Date 2013-08-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 10215 Blanchard Park Trail Orlando FL 32817
Registrant Country UNITED STATES

Lauren Murphy

Name Lauren Murphy
Domain hinghampediatricdentistry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-16
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 21 Liberty Road Hingham Massachusetts 02043
Registrant Country UNITED STATES

LAUREN MURPHY

Name LAUREN MURPHY
Domain seventeensocialclub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-29
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address 300 W. 57TH ST|17TH FL NEW YORK New York 10019
Registrant Country UNITED STATES

Lauren Murphy

Name Lauren Murphy
Domain bostonchildrensdentistry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-16
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 21 Liberty Road Hingham Massachusetts 02043
Registrant Country UNITED STATES

Lauren Murphy

Name Lauren Murphy
Domain laurenmurphyphoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-24
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 47 Nottingham Road Ramsey New Jersey 07446
Registrant Country UNITED STATES

Lauren Murphy

Name Lauren Murphy
Domain southshorechildrensdentistry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-16
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 21 Liberty Road Hingham Massachusetts 02043
Registrant Country UNITED STATES

Lauren Murphy

Name Lauren Murphy
Domain lo60creative.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-10-05
Update Date 2013-10-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 13 Ferry Avenue, Beverley Park Sydney New South Wales 2217
Registrant Country AUSTRALIA

Lauren Murphy

Name Lauren Murphy
Domain londonwelshfringe.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-10-12
Update Date 2013-10-13
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 212 Victoria Road|157-163 Gray's Inn Road London WC1X 8UE
Registrant Country UNITED KINGDOM

Lauren Murphy

Name Lauren Murphy
Domain thenerdyowl.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-06-23
Update Date 2013-06-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 60-15 Woodside Ave. Apt 4B Woodside New York 11377
Registrant Country UNITED STATES

Lauren Murphy

Name Lauren Murphy
Domain manpilez.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2011-07-21
Update Date 2013-07-22
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 212 Victoria Road London N22 7xq
Registrant Country UNITED KINGDOM

Lauren Murphy

Name Lauren Murphy
Domain lomurphy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-22
Update Date 2012-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address 3855 West Bay Circle Dallas Texas 75214
Registrant Country UNITED STATES

Lauren Murphy

Name Lauren Murphy
Domain missmadras.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-18
Update Date 2013-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Cherokee Lane Covington Louisiana 70433
Registrant Country UNITED STATES

lauren murphy

Name lauren murphy
Domain lauren-murphy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-09
Update Date 2012-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 30 North Triangle Drive Plymouth Massachusetts 02360
Registrant Country UNITED STATES

Lauren Murphy

Name Lauren Murphy
Domain rhiannes20thbirthday.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-01-19
Update Date 2012-12-19
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 13 Ferry Avenue, Beverley Park Sydney New South Wales 2217
Registrant Country AUSTRALIA

Lauren Murphy

Name Lauren Murphy
Domain laurenmurphydmd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-16
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 21 Liberty Road Hingham Massachusetts 02043
Registrant Country UNITED STATES

Lauren Murphy

Name Lauren Murphy
Domain heritagepropertiesadk.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2007-04-11
Update Date 2011-03-28
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address 7 School Street Essex NY 12936
Registrant Country UNITED STATES