Lawrence Murphy

We have found 312 public records related to Lawrence Murphy in 35 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 44 business registration records connected with Lawrence Murphy in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Massachusetts state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Fld Srv Reg Mgr Braintree Mslc. These employees work in eight different states. Most of them work in Massachusetts state. Average wage of employees is $67,964.


Lawrence J Murphy

Name / Names Lawrence J Murphy
Age 41
Birth Date 1983
Also Known As Lawrence S Murphy
Person 809 PO Box, Medford, MA 02155
Phone Number 781-391-0996
Possible Relatives

Previous Address 29 Wellington Rd #2, Medford, MA 02155

Lawrence T Murphy

Name / Names Lawrence T Murphy
Age 56
Birth Date 1968
Also Known As Lori A Dunn
Person 140 Depot St, Westford, MA 01886
Phone Number 978-692-3317
Possible Relatives





D Dunn
Donna L Dunngreenwood
Previous Address 733 Chelmsford St #1, Lowell, MA 01851
26 Maple, Westford, MA 01886
1208 PO Box, Westford, MA 01886
151 Concord Rd, Chelmsford, MA 01824
733 Chelmsford, Chelmsford, MA 01824
Email [email protected]

Lawrence J Murphy

Name / Names Lawrence J Murphy
Age 57
Birth Date 1967
Also Known As Larry J Murphy
Person 201 Meacham St, Fort Mill, SC 29715
Phone Number 561-622-2885
Possible Relatives

Previous Address 423 Ryder Rd #309, Lansing, MI 48917
734 PO Box, Fort Mill, SC 29716
411 Merryman Rd #206, Lansing, MI 48917
616 11th Dr #1, New Philadelphia, OH 44663
211 Spratt St, Fort Mill, SC 29715
2925 Mersey Ln #12, Lansing, MI 48911
933 Lakeview Dr, Dover, OH 44622
10104 Plant Dr, West Palm Beach, FL 33410
2450 Owens Baker Rd, Delray Beach, FL 33445
3630 Whitehall Dr #106, West Palm Beach, FL 33401
3532 Florida Blvd, Lake Park, FL 33410
406 Washington St, Dover, OH 44622

Lawrence F Murphy

Name / Names Lawrence F Murphy
Age 57
Birth Date 1967
Also Known As Larry Murphy
Person 3 Rockbound Rd, Bedford, NH 03110
Phone Number 603-488-5253
Possible Relatives
J Murphy
Previous Address 95 Chase Way #WAY1, Manchester, NH 03104
57 Lantern Ln #4, Dracut, MA 01826
12 Cathedral Ln, Hudson, NH 03051
RR 5 #5, Woodstock, CT 06281
Rockbound, Bedford, NH 03110
33 Dinley, Chelmsford, MA 01824

Lawrence E Murphy

Name / Names Lawrence E Murphy
Age 60
Birth Date 1964
Also Known As Lawrence Murphy
Person 74 Shepton St, Dorchester Center, MA 02124
Possible Relatives







Previous Address 208 Columbus St #1, Fitchburg, MA 01420
304 Newbury St, Boston, MA 02115
74 Shepton Ter, Boston, MA 02127
74 South St, Boston, MA 02111
74 S, Boston, MA 02124

Lawrence A Murphy

Name / Names Lawrence A Murphy
Age 61
Birth Date 1963
Also Known As Lawren A Murphy
Person 41 Alpha Rd #2, Dorchester Center, MA 02124
Phone Number 617-825-5439
Possible Relatives
Previous Address 25 Ronan St #2, Dorchester, MA 02125
29 Hartford St #2, Dorchester, MA 02125
73 Huntington Ave #1, Boston, MA 02130
229 Kehon #5, Allston, MA 02134
299 PO Box, Boston, MA 02122
109 Ryerson St, Brooklyn, NY 11205
1328 Herkimer St, Brooklyn, NY 11233

Lawrence Thomas Murphy

Name / Names Lawrence Thomas Murphy
Age 62
Birth Date 1962
Also Known As Lori Murphy
Person 140 Depot St, Westford, MA 01886
Phone Number 978-692-3317
Possible Relatives



Previous Address 62 Westech Dr #62, Tyngsboro, MA 01879
733 Chelmsford St, Lowell, MA 01851
26 Maple, Westford, MA 01886
1208 PO Box, Westford, MA 01886
151 Concord Rd, Chelmsford, MA 01824
14 Depot St, Westford, MA 01886
21 School, Chelmsford, MA 01824
21 School St, Chelmsford, MA 01824
28 Linwood St, Chelmsford, MA 01824
Associated Business New England Cooling Towers, Inc

Lawrence J Murphy

Name / Names Lawrence J Murphy
Age 62
Birth Date 1962
Person 27 Williams St, Malden, MA 02148
Phone Number 781-324-5463
Possible Relatives

A Murphy
Previous Address 137 Walnut St, Lynn, MA 01905
Kenney, Jamaica Plain, MA 02130
7 Kenney St #A, Jamaica Plain, MA 02130
Associated Business Alpha-Omega Insulation, Inc

Lawrence Joseph Murphy

Name / Names Lawrence Joseph Murphy
Age 62
Birth Date 1962
Also Known As Larry Murphy
Person 16315 Cumberland Trl, Cypress, TX 77433
Phone Number 281-256-8251
Possible Relatives





Previous Address 1002 Delhi Ter, Farmington, NM 87401
327 Center St, Midvale, UT 84047
649 Saint Jude Ave, Opelousas, LA 70570
33849 Eglon Rd, Kingston, WA 98346
18806 Roberts Rd #5, Hockley, TX 77447
203 1st St, Sierra Vista, AZ 85635
1224 Caesar Dr, Gallup, NM 87301
927 Ridge Hill Ln #10, Midvale, UT 84047
20115 Crew Sq, Ashburn, VA 20147
100 Chimneytop Dr #158, Antioch, TN 37013
26 Navajo Cv, Jackson, TN 38305
452 E Ctr, Midvale, UT 84047
452 Center, Midvale, UT 84047
927 E Rdg, Midvale, UT 84047
452 Center St, Midvale, UT 84047
2800 Cantrell Rd, Little Rock, AR 72202
104 Sowell St, Searcy, AR 72143
205 Janice St, Jacksonville, AR 72076
100 Chimminey Top, Antioch, TN 37013

Lawrence E Murphy

Name / Names Lawrence E Murphy
Age 64
Birth Date 1960
Also Known As L Murphy
Person 30 Pleasant St, Lyme, NH 03768
Phone Number 603-795-2552
Possible Relatives


Previous Address 52 Harrison Rd, Centerville, MA 02632
77 Acorn Hill Rd, Lyme, NH 03768
611 PO Box, Hanover, NH 03755
113 Cammett Rd, Marstons Mills, MA 02648
General Delivery, Quechee, VT 05059
167 PO Box, Ripton, VT 05766
1048 PO Box, Quechee, VT 05059
60 Captain Chase Rd, S Yarmouth, MA 02664
60 Captain Chase Rd, South Yarmouth, MA 02664
11 Island Pond Rd, Southwick, MA 01077
1125 Osterville Wbarnstable, Marstons Mills, MA 02648

Lawrence W Murphy

Name / Names Lawrence W Murphy
Age 68
Birth Date 1956
Also Known As Lawernce Murphy
Person 620 Westfield St, Feeding Hills, MA 01030
Phone Number 413-789-1129
Possible Relatives

Previous Address 326 PO Box, Agawam, MA 01001
185 PO Box, Feeding Hills, MA 01030
9 Kristen Ln, Agawam, MA 01001
107 Kent Rd, Springfield, MA 01129
52 Blue Hill Ave, Milton, MA 02186
620 North St, Feeding Hills, MA 01030
Kristen, Agawam, MA 01001
6916 Longmeade Ln #2, Orlando, FL 32822
8155 Britt Dr, Orlando, FL 32822
2350 Conway Rd, Orlando, FL 32812
3110 Tcu Blvd, Orlando, FL 32817

Lawrence John Murphy

Name / Names Lawrence John Murphy
Age 69
Birth Date 1955
Also Known As Lawrence J Murphy
Person 29 Wellington Rd #2, Medford, MA 02155
Phone Number 781-391-0996
Possible Relatives

Previous Address 11 Kelly Dr #13, Woburn, MA 01801
809 PO Box, Medford, MA 02155

Lawrence Edward Murphy

Name / Names Lawrence Edward Murphy
Age 69
Birth Date 1955
Also Known As Larry Murphy
Person 111 Acorn Trl, Oconto, WI 54153
Phone Number 920-680-3311
Possible Relatives



Previous Address 127 Indiana Dr, Jacksonville, AR 72076
116 Idaho Cir, Jacksonville, AR 72076
RR 5, Sparta, WI 54656
149A RR 5, Sparta, WI 54656
5608 Hamilton Ave, Sparta, WI 54656
1439 Main St, Oconto, WI 54153
RR #5, Sparta, WI 54656
RR 5 2ND RICHMOND, Sparta, WI 54656
149A PO Box, Sparta, WI 54656
127 Indiana, Jacksonville, AR 72099

Lawrence P Murphy

Name / Names Lawrence P Murphy
Age 72
Birth Date 1952
Also Known As Lawrence J Murphy
Person 14 Middle Rd, Southborough, MA 01772
Phone Number 508-485-7840
Possible Relatives






Colin L Wilsonmurphy
Barrett P Wilsonmurphy
Previous Address 51 Valley Rd, Southborough, MA 01772
150 Windsor St, Hartford, CT 06120

Lawrence W Murphy

Name / Names Lawrence W Murphy
Age 74
Birth Date 1950
Also Known As Lawrence R Murphy
Person 2300 Monticello St, New Orleans, LA 70117
Phone Number 504-943-7888
Possible Relatives
Previous Address 7021 Mayo Blvd, New Orleans, LA 70126
1016 PO Box, Chalmette, LA 70044
3428 Camphor St, New Orleans, LA 70118
13801 Old Gentilly Rd #210, New Orleans, LA 70129
7201 Mayo Blvd, New Orleans, LA 70126
Email [email protected]
Associated Business Murphy's Maritime Service, Inc L Murphy Enterprises, Inc

Lawrence Murphy

Name / Names Lawrence Murphy
Age 76
Birth Date 1948
Also Known As Lawrence R Murphy
Person 3600 117th Ave, Davie, FL 33330
Phone Number 954-475-0803
Possible Relatives




Previous Address 13654 State Road 84, Davie, FL 33325

Lawrence W Murphy

Name / Names Lawrence W Murphy
Age 79
Birth Date 1945
Also Known As Larry Murphy
Person 40 Clewley Rd #2, Medford, MA 02155
Phone Number 617-396-1354
Possible Relatives





Sharnnon M Murphy
Previous Address 402 Rindge Ave #15K, Cambridge, MA 02140
402 Rindge Ave #19N, Cambridge, MA 02140
402 Rindge Ave #13A, Cambridge, MA 02140
10 5th St, Medford, MA 02155
5 High St #2, Medford, MA 02155

Lawrence C Murphy

Name / Names Lawrence C Murphy
Age 82
Birth Date 1942
Also Known As Lawrence E Murphy
Person 57 Elm St #R, Marblehead, MA 01945
Phone Number 781-631-0839
Previous Address 27 Lyndale Ave, Gloucester, MA 01930
59 Elm St #R, Marblehead, MA 01945

Lawrence D Murphy

Name / Names Lawrence D Murphy
Age 86
Birth Date 1937
Also Known As Murphy D Laurence
Person 23 Karal Dr, Framingham, MA 01701
Phone Number 508-872-2889
Possible Relatives



M P Murphy
Pmurphy Laurence
Previous Address 1500 Worcester Rd #221, Framingham, MA 01702
1500 Worcester Rd, Framingham, MA 01702
1500 Worcester Rd #214, Framingham, MA 01702
1500 Worcester Rd #526, Framingham, MA 01702
3 Blueberry Ln, Southborough, MA 01772
103 Alana Dr, Northbridge, MA 01534
Tecumseh #1384, Sagamore Beach, MA 02562
7 Tecumseh Rd #1384, Sagamore Beach, MA 02562
Blueberry, Southborough, MA 01772
39 Joseph Rd, Newton, MA 02460
1384 PO Box, Sagamore Beach, MA 02562
30 PO Box, Newtonville, MA 02160

Lawrence Murphy

Name / Names Lawrence Murphy
Age 91
Birth Date 1932
Also Known As Lawrence E Murphy
Person 74 Shepton St, Dorchester Center, MA 02124
Phone Number 617-436-4075
Possible Relatives






Previous Address 115 Cornflower Rd, Levittown, NY 11756
126 President Rd #H, Manchester, NH 03103

Lawrence J Murphy

Name / Names Lawrence J Murphy
Age 93
Birth Date 1930
Person 193 Walker St, North Adams, MA 01247
Phone Number 413-663-9108
Possible Relatives
Previous Address 682 PO Box, North Adams, MA 01247
282 State Rd, North Adams, MA 01247
60 Arnold Pl, North Adams, MA 01247

Lawrence E Murphy

Name / Names Lawrence E Murphy
Age 96
Birth Date 1927
Person 625 19th St, El Dorado, AR 71730
Phone Number 870-862-1858
Possible Relatives
Previous Address 625 19th St #C1, El Dorado, AR 71730
2100 Ripley St, El Dorado, AR 71730
625 19th St #D1, El Dorado, AR 71730

Lawrence Wayne Murphy

Name / Names Lawrence Wayne Murphy
Age 100
Birth Date 1923
Also Known As L Murphy
Person 17825 7th St, Phoenix, AZ 85022
Phone Number 602-404-5340
Possible Relatives

Previous Address 121 Homesite Ln, De Queen, AR 71832
17825 7th St #99, Phoenix, AZ 85022
1647 G St #220, Ontario, CA 91764
1722 Baker Ave, Ontario, CA 91764
2428 PO Box, Pensacola, FL 32513
362 RR 3, De Queen, AR 71832
44431 Anthony Lakes Hwy, Haines, OR 97833
RR 1 LEE, De Queen, AR 71832
362 PO Box, De Queen, AR 71832
587 RR 1, De Queen, AR 71832
587 RR 1 POB, De Queen, AR 71832
1722 Baker Ave, Ontario, CA 91761
587 PO Box, De Queen, AR 71832
5 PO Box, Pomona, CA 91769
1661 G St #145, Ontario, CA 91764
1679 G St #220, Ontario, CA 91764

Lawrence P Murphy

Name / Names Lawrence P Murphy
Age 107
Birth Date 1917
Also Known As L Murphy
Person 3 Robin Hood Ln, Burlington, MA 01803
Phone Number 781-272-5223
Possible Relatives

Previous Address 1145 PO Box, Burlington, MA 01803
Robin Hood, Burlington, MA 01803

Lawrence P Murphy

Name / Names Lawrence P Murphy
Age 107
Birth Date 1917
Person 922 Lona Rester Pl, Bogalusa, LA 70427
Phone Number 985-732-4439
Possible Relatives

Lawrence R Murphy

Name / Names Lawrence R Murphy
Age 110
Birth Date 1914
Person 49 Pioneer Cir, Attleboro, MA 02703
Phone Number 508-226-2165
Possible Relatives



Previous Address 3 Whitin Ave, Whitinsville, MA 01588

Lawrence J Murphy

Name / Names Lawrence J Murphy
Age 110
Birth Date 1914
Person 2220 2nd, Homestead, FL 33030
Phone Number 305-230-0174
Possible Relatives
Previous Address 2220 6th Ct #6, Homestead, FL 33033
2220 2nd Ave, Homestead, FL 33030
1330 204 Mile, Miami, FL 33179
1330 204th St, Miami, FL 33179

Lawrence A Murphy

Name / Names Lawrence A Murphy
Age 111
Birth Date 1913
Person 2109 68th St #201, Fort Lauderdale, FL 33308
Phone Number 954-772-5371
Possible Relatives
Previous Address 2109 68th St, Fort Lauderdale, FL 33308
2018 19th Ave, Fort Lauderdale, FL 33305
2109 68th St #20, Fort Lauderdale, FL 33308

Lawrence Murphy

Name / Names Lawrence Murphy
Age N/A
Person 1314 1ST ST N, ALABASTER, AL 35007
Phone Number 205-663-6440

Lawrence C Murphy

Name / Names Lawrence C Murphy
Age N/A
Person 4362 FOREST PARK DR, EIGHT MILE, AL 36613
Phone Number 251-457-1161

Lawrence E Murphy

Name / Names Lawrence E Murphy
Age N/A
Person 1110 COUNTY ROAD 541, ENTERPRISE, AL 36330
Phone Number 334-393-2188

Lawrence S Murphy

Name / Names Lawrence S Murphy
Age N/A
Person 117 VIXEN CT, DOTHAN, AL 36305
Phone Number 334-803-0165

Lawrence Murphy

Name / Names Lawrence Murphy
Age N/A
Person 10409 W DESERT FOREST CIR, SUN CITY, AZ 85351
Phone Number 623-933-5403

Lawrence Murphy

Name / Names Lawrence Murphy
Age N/A
Person 10319 W CORTE DEL SOL ESTE, SUN CITY, AZ 85351
Phone Number 623-977-1898

Lawrence D Murphy

Name / Names Lawrence D Murphy
Age N/A
Person PO BOX 1493, PAGE, AZ 86040
Phone Number 928-645-5234

Lawrence P Murphy

Name / Names Lawrence P Murphy
Age N/A
Person 1285 LEISURE WORLD, MESA, AZ 85206
Phone Number 480-654-4597

Lawrence H Murphy

Name / Names Lawrence H Murphy
Age N/A
Person 1228 BRIARWOOD DR, EL DORADO, AR 71730
Phone Number 870-862-7747

Lawrence H Murphy

Name / Names Lawrence H Murphy
Age N/A
Person 714 N ELM RD, JUNCTION CITY, AR 71749
Phone Number 870-924-5639

Lawrence F Murphy

Name / Names Lawrence F Murphy
Age N/A
Person 19 Longfellow St, Dorchester, MA 02122

Lawrence Murphy

Name / Names Lawrence Murphy
Age N/A
Person 4152 MEMORIAL PKWY SW APT H, HUNTSVILLE, AL 35802

Lawrence Murphy

Business Name Tre Fratelli
Person Name Lawrence Murphy
Position company contact
State PA
Address 17 Doublewoods Rd Langhorne PA 19047-1078
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 215-968-1700
Number Of Employees 11
Annual Revenue 576000
Fax Number 215-968-6384

LAWRENCE MURPHY

Business Name THE MILLENNIUM GROUP ASSOCIATES, INC.
Person Name LAWRENCE MURPHY
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C25783-2000
Creation Date 2000-09-25
Type Domestic Corporation

LAWRENCE MURPHY

Business Name THE MILLENNIUM GROUP ASSOCIATES, INC.
Person Name LAWRENCE MURPHY
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C25783-2000
Creation Date 2000-09-25
Type Domestic Corporation

Lawrence Murphy

Business Name Something 4 Everyone
Person Name Lawrence Murphy
Position company contact
State NY
Address 405 Park Dr Rome NY 13440-4785
Industry Miscellaneous Retail (Stores)
SIC Code 5961
SIC Description Catalog And Mail-Order Houses

Lawrence Murphy

Business Name Resort Maps Inc
Person Name Lawrence Murphy
Position company contact
State VT
Address PO Box 726, Waitsfield, VT 05673-0726
Phone Number
Email [email protected]
Title Chief Executive Officer

Lawrence Murphy

Business Name Resort Maps Inc
Person Name Lawrence Murphy
Position company contact
State VT
Address 4125 Main St # 11 Waitsfield VT 05673-6193
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5112
SIC Description Stationery And Office Supplies
Phone Number 802-496-6277
Fax Number 802-496-6278
Website www.resortmaps.com

Lawrence Murphy

Business Name Resort Maps Inc
Person Name Lawrence Murphy
Position company contact
State VT
Address P.O. BOX 726 Waitsfield VT 05673-0726
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2741
SIC Description Miscellaneous Publishing
Phone Number 802-496-6277

Lawrence Murphy

Business Name Quality Pool & Patio Supplies
Person Name Lawrence Murphy
Position company contact
State FL
Address 13654 W State Road 84 Fort Lauderdale FL 33325-5301
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 954-424-1916

Lawrence Murphy

Business Name Precision Controls
Person Name Lawrence Murphy
Position company contact
State MI
Address 107 Enterprise Drive, Ann Arbor, MI 48103
SIC Code 655202
Phone Number
Email [email protected]

Lawrence Murphy

Business Name Nighthawk Studio
Person Name Lawrence Murphy
Position company contact
State MO
Address 4921 Sharon Dr Jefferson City MO 65109-0154
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 573-635-9694

Lawrence Murphy

Business Name Murphy's Garage
Person Name Lawrence Murphy
Position company contact
State NY
Address 458 Nicholville Rd St Regis Falls NY 12980
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 518-856-9568
Number Of Employees 1
Annual Revenue 117300

Lawrence Murphy

Business Name Murphy Lawrence Certified Fin
Person Name Lawrence Murphy
Position company contact
State NJ
Address 700 E Gate Dr Ste 101 Mount Laurel NJ 08054-3803
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 856-234-3114

Lawrence Murphy

Business Name Magtype LLC
Person Name Lawrence Murphy
Position company contact
State CT
Address 80 Ferry Blvd # 102 Stratford CT 06615-6079
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 203-377-7908
Email [email protected]
Number Of Employees 4
Annual Revenue 1228800
Fax Number 203-377-4758
Website www.magtype.com

Lawrence Murphy

Business Name Magtype LLC
Person Name Lawrence Murphy
Position company contact
State CT
Address 80 Ferry Blvd Ste 102, Stratford, CT 06615-6079
Phone Number
Email [email protected]
Title Owner

Lawrence Murphy

Business Name Magtype
Person Name Lawrence Murphy
Position company contact
State CT
Address 80 Ferry Blvd Ste 102 Stratford CT 06615-6079
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design

LAWRENCE J. MURPHY

Business Name MORNINGSIDE APARTMENTS, INC. (MASSACHUSETTS)
Person Name LAWRENCE J. MURPHY
Position registered agent
State MA
Address 21 HERITAGE ROAD, QUINCY, MA 02169
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-12-04
End Date 2005-04-08
Entity Status Withdrawn
Type CFO

Lawrence J. Murphy

Business Name MARKS CHURCH, INC.
Person Name Lawrence J. Murphy
Position registered agent
State MA
Address 100 Grandview Road, Suite 207, Braintree, MA 02184
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-06-22
End Date 2011-08-08
Entity Status Withdrawn
Type CFO

Lawrence Murphy

Business Name Live Wire Electric
Person Name Lawrence Murphy
Position company contact
State AZ
Address P.O. BOX 1493 Page AZ 86040-1493
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 928-645-9474
Email [email protected]
Number Of Employees 5
Annual Revenue 214200

Lawrence Murphy

Business Name Lawrence Murphy Jr
Person Name Lawrence Murphy
Position company contact
State MA
Address N/A, SOMERVILLE, 2143 MA
Phone Number
Email [email protected]

Lawrence Murphy

Business Name Lawrence Murphy
Person Name Lawrence Murphy
Position company contact
State TX
Address P.O. BOX 383 La Feria TX 78559-0383
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 211
SIC Description Beef Cattle Feedlots
Phone Number 956-797-2300

Lawrence Murphy

Business Name Lawrence Murphy
Person Name Lawrence Murphy
Position company contact
State GA
Address 1932 Valley Brook Dr Dalton GA 30720-5740
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 706-278-6869
Number Of Employees 2

Lawrence Murphy

Business Name Lawrence Murphy
Person Name Lawrence Murphy
Position company contact
State NJ
Address 700 E Gate Dr Mt Laurel NJ 08054-3803
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 856-234-3114
Number Of Employees 2
Annual Revenue 637560
Fax Number 856-866-9050

Lawrence Murphy

Business Name Lawrence J Murphy Dr
Person Name Lawrence Murphy
Position company contact
State VA
Address 5212 Lyngate CT Burke VA 22015-1631
Industry Health Services
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 703-503-9100

Lawrence Murphy

Business Name Lakeside Lawncare
Person Name Lawrence Murphy
Position company contact
State NY
Address 119 Eastside Dr Ballston Lake NY 12019-2117
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 518-399-6387

Lawrence Murphy

Business Name Kellys Carpet
Person Name Lawrence Murphy
Position company contact
State MO
Address 2311 Little Antire Rd High Ridge MO 63049-2003
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 636-677-5555

Lawrence Murphy

Business Name Kelly's Carpet
Person Name Lawrence Murphy
Position company contact
State MO
Address 2311 Little Antire Rd High Ridge MO 63049-2003
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 636-677-5555
Number Of Employees 2
Annual Revenue 401940

LAWRENCE J MURPHY

Business Name JOHN M. CORCORAN DEVELOPMENT, INC.
Person Name LAWRENCE J MURPHY
Position registered agent
State MA
Address 21 HERITAGE ROAD, QUINCY, MA 02169
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1986-12-08
End Date 1995-02-27
Entity Status Withdrawn
Type Secretary

Lawrence Murphy

Business Name Island Services Inc
Person Name Lawrence Murphy
Position company contact
State MD
Address 12636 Sunset Ave Ocean City MD 21842-9642
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 410-213-8136
Number Of Employees 5
Annual Revenue 148800

Lawrence Murphy

Business Name Iowa Restaurant Association
Person Name Lawrence Murphy
Position company contact
State IA
Address 8525 Douglas Avenue Suite 47, Des Moines, IA 50322
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

LAWRENCE MURPHY

Business Name GREAT WEST HOLDINGS, INC.
Person Name LAWRENCE MURPHY
Position CEO
Corporation Status Suspended
Agent 5000 S AIRPORT BLVD, STOCKTON, CA 95206
Care Of 5000 S AIRPORT BLVD #205, STOCKTON, CA 95206
CEO LAWRENCE MURPHY 5000 S AIRPORT BLVD, STOCKTON, CA 95206
Incorporation Date 1982-02-01

LAWRENCE MURPHY

Business Name GREAT WEST HOLDINGS, INC.
Person Name LAWRENCE MURPHY
Position registered agent
Corporation Status Suspended
Agent LAWRENCE MURPHY 5000 S AIRPORT BLVD, STOCKTON, CA 95206
Care Of 5000 S AIRPORT BLVD #205, STOCKTON, CA 95206
CEO LAWRENCE MURPHY5000 S AIRPORT BLVD, STOCKTON, CA 95206
Incorporation Date 1982-02-01

Lawrence Murphy

Business Name Conant High School
Person Name Lawrence Murphy
Position company contact
State NH
Address 3 Conant Way Jaffrey NH 03452-6605
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 603-532-8131
Fax Number 603-532-8102
Website www.sau47.k12.nh.us

LAWRENCE J MURPHY

Business Name CORE INDUSTRIES INC L
Person Name LAWRENCE J MURPHY
Position Secretary
State MI
Address 500 N. WOODWARD 500 N. WOODWARD, BLOOMFIELD HILLS, MI 48304
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C1953-1964
Creation Date 1964-11-16
Type Domestic Corporation

Lawrence J. Murphy

Business Name CORCORAN MANAGEMENT COMPANY, INC.
Person Name Lawrence J. Murphy
Position registered agent
State MA
Address 100 Grandview Road, Suite 207, Braintree, MA 02184
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-08-17
Entity Status Active/Compliance
Type CFO

LAWRENCE J MURPHY

Business Name CORCORAN DEKALB, INC.
Person Name LAWRENCE J MURPHY
Position registered agent
State MA
Address 21 HERITAGE ROAD, QUINCY, MA 02169
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-12-04
End Date 2005-04-08
Entity Status Withdrawn
Type Secretary

Lawrence J. Murphy

Business Name CHESTNUT CREEK, INC. (MASSACHUSETTS)
Person Name Lawrence J. Murphy
Position registered agent
State MA
Address 100 Grandview Road, Suite 207, Braintree, MA 02184
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-12-04
End Date 2011-08-26
Entity Status Revoked
Type CFO

Lawrence Murphy

Business Name Burger King
Person Name Lawrence Murphy
Position company contact
State VA
Address 4230 Massaponax Church Rd, Fredericksburg, VA 22408
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Lawrence Murphy

Business Name B & B Boiler
Person Name Lawrence Murphy
Position company contact
State WV
Address Brush Creek Falls Rd Princeton WV 24740-0000
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 304-384-9317
Number Of Employees 2
Annual Revenue 283240

Lawrence Murphy

Business Name B & B Boiler
Person Name Lawrence Murphy
Position company contact
State WV
Address 1245 Brush Creek Falls Rd Princeton WV 24740-8499
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 304-384-9317

Lawrence Murphy

Business Name A & L Farm
Person Name Lawrence Murphy
Position company contact
State MS
Address P.O. BOX 307 Pace MS 38764-0307
Industry Agricultural Production - Crops (Agriculture)
SIC Code 116
SIC Description Soybeans
Phone Number 662-723-6227

LAWRENCE J MURPHY

Person Name LAWRENCE J MURPHY
Filing Number 801437006
Position MEMBER
State TX
Address 503 ROLLING GREEN DR, AUSTIN TX 78734

Lawrence B Murphy

Person Name Lawrence B Murphy
Filing Number 700766823
Position VP
State MD
Address 1400 FERWOOD RD, Bethesda MD 20817

LAWRENCE L MURPHY

Person Name LAWRENCE L MURPHY
Filing Number 44343900
Position PRESIDENT
State TX
Address 5101 FM 2666, SHEPHERD TX 77371

LAWRENCE L MURPHY

Person Name LAWRENCE L MURPHY
Filing Number 44343900
Position DIRECTOR
State TX
Address 5101 FM 2666, SHEPHERD TX 77371

Murphy Lawrence

State WA
Calendar Year 2017
Employer County of King
Job Title Special Projects Manager Ii
Name Murphy Lawrence
Annual Wage $122,187

Murphy Lawrence E

State MA
Calendar Year 2016
Employer City Of Boston
Job Title Mtrequiprpprclassiibpdfleetbfd
Name Murphy Lawrence E
Annual Wage $66,996

Murphy Lawrence

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title Resident Pgy - 6
Name Murphy Lawrence
Annual Wage $32,843

Murphy Lawrence

State MA
Calendar Year 2015
Employer Town Of Andover
Job Title Town Clerk
Name Murphy Lawrence
Annual Wage $120,778

Murphy Lawrence A

State MA
Calendar Year 2015
Employer School District Of West Boylston
Job Title Administrator
Name Murphy Lawrence A
Annual Wage $73,347

Murphy Lawrence

State MA
Calendar Year 2015
Employer Lottery And Gaming Commission (lot)
Job Title Fld Srv Reg Mgr Braintree Mslc
Name Murphy Lawrence
Annual Wage $88,568

Murphy Lawrence M

State MA
Calendar Year 2015
Employer City Of Springfield
Job Title Police Sergeant
Name Murphy Lawrence M
Annual Wage $102,208

Murphy Lawrence E

State MA
Calendar Year 2015
Employer City Of Boston
Job Title Mtrequiprpprclassiibpdfleetbfd
Name Murphy Lawrence E
Annual Wage $66,799

Murphy Lawrence W

State NY
Calendar Year 2018
Employer Nys Senate Temporary
Job Title Sp Ast Vet Affairs
Name Murphy Lawrence W
Annual Wage $6,080

Murphy Lawrence G

State NY
Calendar Year 2018
Employer Nassau County
Name Murphy Lawrence G
Annual Wage $130,372

Murphy Jr Lawrence M

State NY
Calendar Year 2018
Employer Dept. Of Economic Development
Job Title Deputy Commr
Name Murphy Jr Lawrence M
Annual Wage $131,520

Murphy Lawrence J

State NY
Calendar Year 2018
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Murphy Lawrence J
Annual Wage $28,824

Murphy Lawrence M Jr

State NY
Calendar Year 2018
Employer Dept Of Economic Development
Name Murphy Lawrence M Jr
Annual Wage $127,866

Murphy Lawrence W

State NY
Calendar Year 2017
Employer Nys Senate Temporary
Job Title Sp Ast Vet Affairs
Name Murphy Lawrence W
Annual Wage $5,200

Murphy Lawrence M

State MA
Calendar Year 2016
Employer City Of Springfield
Job Title Police Sergeant
Name Murphy Lawrence M
Annual Wage $76,284

Murphy Lawrence G

State NY
Calendar Year 2017
Employer Nassau County
Name Murphy Lawrence G
Annual Wage $135,275

Murphy Lawrence J

State NY
Calendar Year 2017
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Murphy Lawrence J
Annual Wage $27,436

Murphy Lawrence M Jr

State NY
Calendar Year 2017
Employer Dept Of Economic Development
Name Murphy Lawrence M Jr
Annual Wage $118,419

Murphy Lawrence J

State NY
Calendar Year 2016
Employer P.s. 312 - Brooklyn
Job Title Annual Educational Para
Name Murphy Lawrence J
Annual Wage $27,230

Murphy Lawrence W

State NY
Calendar Year 2016
Employer Nys Senate Temporary
Job Title Sp Ast Vet Affairs
Name Murphy Lawrence W
Annual Wage $5,360

Murphy Lawrence G

State NY
Calendar Year 2016
Employer Nassau County
Name Murphy Lawrence G
Annual Wage $122,005

Murphy Jr Lawrence M

State NY
Calendar Year 2016
Employer Dept. Of Economic Development
Job Title Deputy Commr
Name Murphy Jr Lawrence M
Annual Wage $121,041

Murphy Lawrence J

State NY
Calendar Year 2016
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Murphy Lawrence J
Annual Wage $26,647

Murphy Lawrence M Jr

State NY
Calendar Year 2016
Employer Dept Of Economic Development
Name Murphy Lawrence M Jr
Annual Wage $115,267

Murphy Lawrence J

State NY
Calendar Year 2015
Employer P.s. 312 - Brooklyn
Job Title Annual Educational Para
Name Murphy Lawrence J
Annual Wage $26,312

Murphy Lawrence W

State NY
Calendar Year 2015
Employer Nys Senate Temporary
Job Title Sp Ast Vet Affairs
Name Murphy Lawrence W
Annual Wage $3,200

Murphy Lawrence G

State NY
Calendar Year 2015
Employer Nassau County
Name Murphy Lawrence G
Annual Wage $115,701

Murphy Jr Lawrence M

State NY
Calendar Year 2015
Employer Dept. Of Economic Development
Job Title Deputy Commr
Name Murphy Jr Lawrence M
Annual Wage $117,541

Murphy Jr Lawrence M

State NY
Calendar Year 2017
Employer Dept. Of Economic Development
Job Title Deputy Commr
Name Murphy Jr Lawrence M
Annual Wage $128,798

Murphy Lawrence J

State NY
Calendar Year 2015
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Murphy Lawrence J
Annual Wage $21,337

Murphy Lawrence

State MA
Calendar Year 2016
Employer Lottery And Gaming Commission (lot)
Job Title Fld Srv Reg Mgr Braintree Mslc
Name Murphy Lawrence
Annual Wage $92,131

Murphy Lawrence

State MA
Calendar Year 2016
Employer University Of Massachusetts System (ums)
Job Title Resident Pgy - 6
Name Murphy Lawrence
Annual Wage $34,382

Murphy Lawrence

State WA
Calendar Year 2016
Employer Ferry District Of King County
Job Title Project/program Manager Iv
Name Murphy Lawrence
Annual Wage $114,638

Murphy Lawrence H

State VA
Calendar Year 2015
Employer Town Of Courtland
Name Murphy Lawrence H
Annual Wage $38,373

Murphy Lawrence D

State TX
Calendar Year 2018
Employer University Of Texas Of The Permian Basin
Name Murphy Lawrence D
Annual Wage $38,045

Murphy Lawrence D

State TX
Calendar Year 2018
Employer Municipal Water District Of North Texas
Name Murphy Lawrence D
Annual Wage $56,150

Murphy Lawrence D

State TX
Calendar Year 2017
Employer University Of Texas Of The Permian Basin
Name Murphy Lawrence D
Annual Wage $37,158

Murphy Lawrence D

State TX
Calendar Year 2017
Employer Municipal Water District Of North Texas
Name Murphy Lawrence D
Annual Wage $51,224

Murphy Lawrence D

State TX
Calendar Year 2016
Employer University Of Texas Of The Permian Basin
Name Murphy Lawrence D
Annual Wage $36,628

Murphy Lawrence D

State TX
Calendar Year 2015
Employer University Of Texas Of The Permian Basin
Name Murphy Lawrence D
Annual Wage $36,467

Murphy Jr Lawrence

State PA
Calendar Year 2018
Employer City Of Philadelphia
Job Title Correctional Officer
Name Murphy Jr Lawrence
Annual Wage $50,555

Murphy Jr Lawrence

State PA
Calendar Year 2017
Employer City of Philadelphia
Name Murphy Jr Lawrence
Annual Wage $94,225

Murphy Jr Lawrence

State PA
Calendar Year 2015
Employer City Of Philadelphia
Job Title Correctional Officer
Name Murphy Jr Lawrence
Annual Wage $97,545

Murphy Lawrence

State MS
Calendar Year 2015
Employer Jackson Public School Dist
Job Title Sociology
Name Murphy Lawrence
Annual Wage $41,962

Murphy Lawrence

State MA
Calendar Year 2016
Employer Town Of Andover And School District Of Andover
Job Title Town Clerk
Name Murphy Lawrence
Annual Wage $125,128

Murphy Lawrence A

State MI
Calendar Year 2015
Employer Township Of Scio
Name Murphy Lawrence A
Annual Wage $720

Murphy Lawrence J

State MA
Calendar Year 2018
Employer Town Of Newbury
Job Title Senior Work Off Abatement Program
Name Murphy Lawrence J
Annual Wage $165

Murphy Lawrence A

State MA
Calendar Year 2018
Employer School District Of West Boylston
Job Title Stipend Position
Name Murphy Lawrence A
Annual Wage $3,000

Murphy Lawrence A

State MA
Calendar Year 2018
Employer School District of Swampscott
Job Title Administration
Name Murphy Lawrence A
Annual Wage $51,069

Murphy Lawrence E

State MA
Calendar Year 2018
Employer School District Of Pembroke
Job Title H. S. Coaches
Name Murphy Lawrence E
Annual Wage $2,482

Murphy Lawrence

State MA
Calendar Year 2018
Employer Lottery And Gaming Commission (Lot)
Job Title Fld Srv Reg Mgr Braintree Mslc
Name Murphy Lawrence
Annual Wage $115,088

Murphy Lawrence M

State MA
Calendar Year 2018
Employer City Of Springfield
Job Title Police Lieutenant
Name Murphy Lawrence M
Annual Wage $89,232

Murphy Lawrence E

State MA
Calendar Year 2018
Employer City of Boston
Job Title Mtrequiprpprclassiibpdfleetbfd
Name Murphy Lawrence E
Annual Wage $70,680

Murphy Lawrence

State MA
Calendar Year 2017
Employer Town of Andover
Job Title Town Clerk
Name Murphy Lawrence
Annual Wage $130,731

Murphy Lawrence A

State MA
Calendar Year 2017
Employer School District of West Boylston
Name Murphy Lawrence A
Annual Wage $3,000

Murphy Lawrence

State MA
Calendar Year 2017
Employer Lottery And Gaming Commission (Lot)
Job Title Fld Srv Reg Mgr Braintree Mslc
Name Murphy Lawrence
Annual Wage $102,537

Murphy Lawrence M

State MA
Calendar Year 2017
Employer City of Springfield
Job Title Police Lieutenant
Name Murphy Lawrence M
Annual Wage $89,232

Murphy Lawrence E

State MA
Calendar Year 2017
Employer City of Boston
Job Title Boston Police Department - Mtrequiprpprclassiibpdfleetbfd
Name Murphy Lawrence E
Annual Wage $69,657

Murphy Lawrence E

State MA
Calendar Year 2018
Employer Town of Pembroke
Name Murphy Lawrence E
Annual Wage $2,482

Murphy Lawrence M Jr

State NY
Calendar Year 2015
Employer Dept Of Economic Development
Name Murphy Lawrence M Jr
Annual Wage $111,685

Lawrence J Murphy

Name Lawrence J Murphy
Address 25166 Alicia St Flat Rock MI 48134 -9417
Mobile Phone 734-604-4817
Email [email protected]
Gender Male
Date Of Birth 1956-07-29
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Lawrence J Murphy

Name Lawrence J Murphy
Address Po Box 260 Tenants Harbor ME 04860 -0260
Phone Number 207-372-8450
Gender Male
Date Of Birth 1932-12-19
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language English

Lawrence Murphy

Name Lawrence Murphy
Address 13 Cobb Rd Tenants Harbor ME 04860 -5830
Phone Number 207-372-8450
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed College
Language English

Lawrence E Murphy

Name Lawrence E Murphy
Address Po Box 211 Oakland ME 04963 -0211
Phone Number 207-465-2944
Email [email protected]
Gender Male
Date Of Birth 1935-10-23
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Lawrence Murphy

Name Lawrence Murphy
Address 373 Centerville Rd Columbia Falls ME 04623 -5213
Phone Number 207-483-9633
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed College
Language English

Lawrence Murphy

Name Lawrence Murphy
Address 167 Lakes Ln Ellsworth ME 04605 -3339
Phone Number 207-664-7517
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 101
Education Completed College
Language English

Lawrence T Murphy

Name Lawrence T Murphy
Address 5097 N Quail Crest Dr Se Grand Rapids MI 49546 -6377
Phone Number 231-794-2506
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Lawrence J Murphy

Name Lawrence J Murphy
Address 4645 Twin Fawn Ln West Bloomfield MI 48324 APT 1-3091
Phone Number 248-681-1789
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Lawrence J Murphy

Name Lawrence J Murphy
Address 23811 17 Mile Rd Bellevue MI 49021 -9525
Phone Number 269-763-9833
Gender Male
Date Of Birth 1928-12-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 501
Education Completed College
Language English

Lawrence J Murphy

Name Lawrence J Murphy
Address 15309 Valencia St Silver Spring MD 20905 -4152
Phone Number 301-384-7435
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Lawrence Murphy

Name Lawrence Murphy
Address 2121 W Colorado St Peoria IL 61604 -3905
Phone Number 309-671-4818
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Lawrence Murphy

Name Lawrence Murphy
Address 21358 E Via Del Rancho Queen Creek AZ 85142 -5262
Phone Number 480-626-2602
Email [email protected]
Gender Male
Date Of Birth 1938-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lawrence E Murphy

Name Lawrence E Murphy
Address 2976 Burnside Ave Saint Paul MN 55121 -1307
Phone Number 651-905-0590
Email [email protected]
Gender Male
Date Of Birth 1960-09-24
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Lawrence G Murphy

Name Lawrence G Murphy
Address 3704 N Lockwood Ave Chicago IL 60641 -3341
Phone Number 773-794-0305
Mobile Phone 773-842-1586
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence A Murphy

Name Lawrence A Murphy
Address 24544 S Mulberry Ln Crete IL 60417-3720 -3720
Phone Number 773-858-1943
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Lawrence Murphy

Name Lawrence Murphy
Address 16105 Bluegrass Ct Belton MO 64012 -3340
Phone Number 816-425-4319
Email [email protected]
Gender Male
Date Of Birth 1946-09-02
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lawrence J Murphy

Name Lawrence J Murphy
Address 1307 Lundergan Ave Park Ridge IL 60068 -1307
Phone Number 847-692-4768
Gender Male
Date Of Birth 1955-04-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 3001
Education Completed Graduate School
Language English

Lawrence M Murphy

Name Lawrence M Murphy
Address 133 Greenwood Dr South Windsor CT 06074 -2960
Phone Number 860-644-8622
Email [email protected]
Gender Male
Date Of Birth 1945-08-08
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 101
Education Completed Graduate School
Language English

Lawrence W Murphy

Name Lawrence W Murphy
Address 221 Robin Ave Sebring FL 33870 -8536
Phone Number 863-382-1798
Email [email protected]
Gender Male
Date Of Birth 1946-05-12
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Lawrence D Murphy

Name Lawrence D Murphy
Address 25 Shattuck St Haverhill MA 01830 -2319
Phone Number 978-469-9962
Mobile Phone 978-621-8788
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 2000.00
To Chris Dodd (D)
Year 2004
Transaction Type 15
Filing ID 23020170936
Application Date 2003-02-17
Contributor Occupation AMERICAN INTERNATIONAL GROUP
Organization Name American International Group
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd 2004
Seat federal:senate

MURPHY, LAWRENCE M

Name MURPHY, LAWRENCE M
Amount 1000.00
To John E Sununu (R)
Year 2004
Transaction Type 15
Filing ID 23020171487
Application Date 2003-01-21
Contributor Occupation AMERICAN INTERNATIONAL GROUP
Organization Name American International Group
Contributor Gender M
Recipient Party R
Recipient State NH
Committee Name Team Sununu
Seat federal:senate

MURPHY, LAWRENCE P

Name MURPHY, LAWRENCE P
Amount 1000.00
To Lindsey Graham (R)
Year 2012
Transaction Type 15
Filing ID 12020520103
Application Date 2012-05-04
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Team Graham
Seat federal:senate

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 500.00
To Rob Portman (R)
Year 2004
Transaction Type 15
Filing ID 23992111317
Application Date 2003-09-11
Contributor Occupation Consultant
Contributor Employer AIG, Inc.
Organization Name American International Group
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Portman for Congress Cmte
Seat federal:house
Address AIG Inc 1399 New York Ave NW WASHINGTON DC

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 500.00
To Nancy L Johnson (R)
Year 2004
Transaction Type 15
Filing ID 24971438481
Application Date 2003-12-03
Contributor Occupation ON REQUEST
Organization Name American International Group
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Johnson for Congress Cmte
Seat federal:house
Address 1399 New York Ave WASHINGTON DC

MURPHY, LAWRENCE J

Name MURPHY, LAWRENCE J
Amount 500.00
To Stephen P. Pougnet (D)
Year 2010
Transaction Type 15
Filing ID 29934911971
Application Date 2009-08-10
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Steve Pougnet
Seat federal:house
Address 4645 Twin Fawn Ln ORCHARD LAKE MI

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 500.00
To Bill Nelson (D)
Year 2012
Transaction Type 15
Filing ID 12020361082
Application Date 2012-02-17
Contributor Occupation CONSULTANT
Contributor Employer LAWRENCE MURPHY
Organization Name Lawrence Murphy
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933896193
Application Date 2008-09-08
Contributor Occupation Owner/Self-Employed
Contributor Employer Peradventure, Inc
Organization Name Peradventure Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1440 Ripley Rd WATERBURY CENTER VT

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 250.00
To ActBlue
Year 2006
Transaction Type 24i
Filing ID 26960601572
Application Date 2006-10-02
Contributor Occupation Business consultant
Contributor Employer Self
Contributor Gender M
Committee Name ActBlue
Address 4645 Twin Fawn Lane ORCHARD LAKE MI

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10992138953
Application Date 2010-10-26
Contributor Occupation CONSULTANT
Contributor Employer SELF
Contributor Gender M
Committee Name ActBlue
Address 4645 TWIN FAWN LN ORCHARD LAKE MI

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 250.00
To BERNERO, VIRG (G)
Year 2010
Application Date 2010-07-24
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State MI
Seat state:governor
Address 4645 TWIN FAWN LN ORCHARD LAKE MI

MURPHY, LAWRENCE J

Name MURPHY, LAWRENCE J
Amount 250.00
To Stephen P. Pougnet (D)
Year 2010
Transaction Type 15e
Filing ID 10931954351
Application Date 2010-10-26
Contributor Occupation Consultant
Contributor Employer Lawrence Murphy
Organization Name Lawrence Murphy
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Steve Pougnet
Seat federal:house
Address 4645 Twin Fawn Ln ORCHARD LAKE MI

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 250.00
To Nancy Skinner (D)
Year 2006
Transaction Type 15e
Filing ID 26940549250
Application Date 2006-10-02
Contributor Occupation business consultant
Contributor Employer self
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Skinner for Congress 06
Seat federal:house
Address 4645 Twin Fawn ORCHARD LAKE MI

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 200.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950328035
Application Date 2011-11-11
Contributor Occupation PHYSICIAN
Contributor Employer ASSOCIATES IN FAMILY MEDICINE
Organization Name Assoc In Family Medicine
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 1600 EAST COUNTY Rd 30 FORT COLLINS CO

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-06-10
Contributor Occupation Business Owner
Contributor Employer Peradventure, Inc
Organization Name Peradventure Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1440 Ripley Rd WATERBURY CENTER VT

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 125.00
To CORRIGAN, MAURA DENIS
Year 2006
Application Date 2006-07-19
Contributor Occupation ATTORNEY
Contributor Employer VARNUM RIDDERING SCHMIDT ET AL
Organization Name VARNUM RIDDERING SCHMIDT & HOWLETT
Recipient Party N
Recipient State MI
Seat state:judicial
Address 6518 WHITNEY WOODS RICHARD MI

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 125.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2008-12-12
Recipient Party D
Recipient State MA
Seat state:governor
Address 39 OAKWOOD DR LONGMEADOW MA

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 125.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2007-05-08
Recipient Party D
Recipient State MA
Seat state:governor
Address 39 OAKWOOD DR LONGMEADOW MA

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 100.00
To MEADOWS, MARK S
Year 2010
Application Date 2010-05-06
Recipient Party D
Recipient State MI
Seat state:lower
Address 4645 TWIN FAWN LN ORCHARD LAKE MI

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 100.00
To MOORE, MICHAEL O
Year 20008
Application Date 2008-08-04
Recipient Party D
Recipient State MA
Seat state:upper
Address 14 MIDDLE RD SOUTHBOROUGH MA

MURPHY, LAWRENCE P

Name MURPHY, LAWRENCE P
Amount 100.00
To HANNON, KEMP
Year 20008
Application Date 2007-12-27
Recipient Party R
Recipient State NY
Seat state:upper
Address 78 WELLINGTON RD GARDEN CITY NY

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 100.00
To MURRAY, TIMOTHY P (LTG)
Year 2006
Application Date 2006-07-19
Recipient Party D
Recipient State MA
Seat state:governor
Address 14 MIDDLE RD SOUTHBOROUGH MA

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 100.00
To ALICEA, GERALDO
Year 2006
Application Date 2006-09-28
Recipient Party D
Recipient State MA
Seat state:lower
Address 14 MIDDLE RD SOUTHBOROUGH MA

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-10-24
Recipient Party D
Recipient State MA
Seat state:governor
Address 39 OAKWOOD DR LONGMEADOW MA

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 100.00
To MURRAY, TIMOTHY P (LTG)
Year 2010
Application Date 2009-12-23
Recipient Party D
Recipient State MA
Seat state:governor
Address 39 OAKWOOD DR LONGMEADOW MA

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 50.00
To TOOMEY JR, TIMOTHY J
Year 2004
Application Date 2004-08-16
Recipient Party D
Recipient State MA
Seat state:lower
Address 27 PARKDALE ST SOMERVILLE MA

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 25.00
To SENATE DEMOCRATIC FUND OF MICHIGAN
Year 2006
Application Date 2005-10-06
Recipient Party D
Recipient State MI
Committee Name SENATE DEMOCRATIC FUND OF MICHIGAN
Address 1416 DOWNEY ST FLINT MI

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 25.00
To SCHLINKER, MATT
Year 2004
Application Date 2004-06-24
Recipient Party D
Recipient State MI
Seat state:lower
Address 1416 DOWNEY ST FLINT MI

MURPHY, LAWRENCE B

Name MURPHY, LAWRENCE B
Amount 25.00
To SCHLINKER, MATT
Year 2004
Application Date 2004-02-26
Recipient Party D
Recipient State MI
Seat state:lower
Address 1416 DOWNEY FLINT MI

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 20.00
To GLEASON, JOHN J
Year 20008
Application Date 2007-03-12
Recipient Party D
Recipient State MI
Seat state:upper
Address 1416 DOWNEY ST FLINT MI

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Amount 10.00
To SPANO, NICK
Year 2004
Application Date 2004-09-27
Recipient Party R
Recipient State NY
Seat state:upper
Address 250 N FULTON MT VERNON NY

LAWRENCE J MURPHY & JEANETTE C MURPHY

Name LAWRENCE J MURPHY & JEANETTE C MURPHY
Address 9359 Blind Pass Road St. Petersburg FL 33706
Type Condo
Price 195900

LAWRENCE A MURPHY

Name LAWRENCE A MURPHY
Address 289 Essex Street Salem MA
Value 179200
Buildingvalue 179200
Numberofbathrooms 1
Bedrooms 1
Numberofbedrooms 1

LAWRENCE K MURPHY

Name LAWRENCE K MURPHY
Address 329 79 STREET, NY 11209
Value 587000
Full Value 587000
Block 5969
Lot 70
Stories 2

MURPHY LAWRENCE L/E ROBT & DOROTHY

Name MURPHY LAWRENCE L/E ROBT & DOROTHY
Physical Address 30 GLENRIDGE AVENUE
Owner Address 30 GLENRIDGE AVENUE
Sale Price 1
Ass Value Homestead 58300
County middlesex
Address 30 GLENRIDGE AVENUE
Value 109900
Net Value 109900
Land Value 51600
Prior Year Net Value 109900
Transaction Date 2012-06-20
Property Class Residential
Deed Date 2011-08-05
Sale Assessment 109900
Year Constructed 1954
Price 1

LAWRENCE, ROBERT & LODESIA MURPHY

Name LAWRENCE, ROBERT & LODESIA MURPHY
Physical Address 87 COTTAGE AVE
Owner Address 87 COTTAGE AVENUE
Sale Price 1
Ass Value Homestead 54500
County cumberland
Address 87 COTTAGE AVE
Value 62900
Net Value 62900
Land Value 8400
Prior Year Net Value 62900
Transaction Date 2012-03-07
Property Class Residential
Deed Date 2011-10-15
Sale Assessment 62900
Year Constructed 1940
Price 1

LAWRENCE, ROBERT & LODESIA MURPHY

Name LAWRENCE, ROBERT & LODESIA MURPHY
Physical Address COTTAGE AVE
Owner Address 87 COTTAGE AVENUE
Sale Price 1
Ass Value Homestead 0
County cumberland
Address COTTAGE AVE
Value 3400
Net Value 3400
Land Value 3400
Prior Year Net Value 3400
Transaction Date 2012-03-07
Property Class Vacant Land
Deed Date 2011-10-15
Sale Assessment 3400
Price 1

MURPHY LAWRENCE, MURPHY BELVA

Name MURPHY LAWRENCE, MURPHY BELVA
Physical Address 2263 ANCHO AVE, SPRING HILL, FL 34608
Owner Address 167 LAKES LN, ELLSWORTH, MAINE 04605
County Hernando
Year Built 1981
Area 1404
Land Code Single Family
Address 2263 ANCHO AVE, SPRING HILL, FL 34608

LAWRENCE A MURPHY & JANIS C MURPHY

Name LAWRENCE A MURPHY & JANIS C MURPHY
Address 2 Meadowlark Lane Horsham PA 19044
Value 155140
Landarea 10,084 square feet
Basement None

MURPHY LAWRENCE W

Name MURPHY LAWRENCE W
Physical Address 528 BISON CIR, APOPKA, FL 32712
Owner Address MURPHY DONNA J, APOPKA, FLORIDA 32712
Ass Value Homestead 106602
Just Value Homestead 106602
County Orange
Year Built 1988
Area 2031
Land Code Single Family
Address 528 BISON CIR, APOPKA, FL 32712

MURPHY LAWRENCE W

Name MURPHY LAWRENCE W
Physical Address 221 ROBIN AVE, SEBRING, FL 33870
Owner Address 221 ROBIN AV, SEBRING, FL 33872
Ass Value Homestead 60445
Just Value Homestead 60445
County Highlands
Year Built 1985
Area 1800
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 221 ROBIN AVE, SEBRING, FL 33870

MURPHY LAWRENCE R

Name MURPHY LAWRENCE R
Physical Address 09065 N ARCADIA WAY, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 09065 N ARCADIA WAY, CITRUS SPRINGS, FL 34433

MURPHY LAWRENCE P &

Name MURPHY LAWRENCE P &
Physical Address 551 PRESTWICK CIR, PALM BEACH GARDENS, FL 33418
Owner Address 78 WELINGTON RD, GARDEN CITY, NY 11530
County Palm Beach
Year Built 1986
Area 2244
Land Code Single Family
Address 551 PRESTWICK CIR, PALM BEACH GARDENS, FL 33418

MURPHY LAWRENCE P

Name MURPHY LAWRENCE P
Physical Address 4278 N CHAMBERLAIN BLVD, NORTH PORT, FL 34286
Owner Address 4278 N CHAMBERLAIN BLVD, NORTH PORT, FL 34286
Ass Value Homestead 115540
Just Value Homestead 132700
County Sarasota
Year Built 2006
Area 2439
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4278 N CHAMBERLAIN BLVD, NORTH PORT, FL 34286

MURPHY LAWRENCE J & MARGARET L

Name MURPHY LAWRENCE J & MARGARET L
Physical Address 43 ROTONDA CIR, ROTONDA WEST, FL 33947
Ass Value Homestead 65173
Just Value Homestead 77591
County Charlotte
Year Built 1972
Area 1847
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 43 ROTONDA CIR, ROTONDA WEST, FL 33947

MURPHY LAWRENCE E &

Name MURPHY LAWRENCE E &
Physical Address 293 KELSEY PARK CIR, PALM BEACH GARDENS, FL 33410
Owner Address 293 KELSEY PARK CIR, PALM BEACH GARDENS, FL 33410
Ass Value Homestead 240870
Just Value Homestead 251200
County Palm Beach
Year Built 1993
Area 2206
Land Code Single Family
Address 293 KELSEY PARK CIR, PALM BEACH GARDENS, FL 33410

MURPHY LAWRENCE W

Name MURPHY LAWRENCE W
Physical Address 3928 THUNDERBIRD HILL CIR, SEBRING, FL 33872
Owner Address 3928 THUNDERBIRD HILL CIR, SEBRING, FL 33872
Ass Value Homestead 61346
Just Value Homestead 61346
County Highlands
Year Built 1984
Area 1502
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3928 THUNDERBIRD HILL CIR, SEBRING, FL 33872

MURPHY LAWRENCE E &

Name MURPHY LAWRENCE E &
Physical Address 11211 PROSPERITY FARMS RD, PALM BEACH GARDENS, FL 33410
Owner Address 11211 PROSPERITY FARMS RD, PALM BEACH GARDENS, FL 33410
County Palm Beach
Year Built 1981
Land Code Open storage, new and used building supplies,
Address 11211 PROSPERITY FARMS RD, PALM BEACH GARDENS, FL 33410

LAWRENCE B MURPHY

Name LAWRENCE B MURPHY
Address 3824 Celtic Court Gainesville GA 30507
Value 29114

LAWRENCE D MURPHY

Name LAWRENCE D MURPHY
Address 70 Stub Toe Road Barnstable Town MA
Value 112000
Landvalue 112000
Buildingvalue 139200

LAWRENCE E MURPHY

Name LAWRENCE E MURPHY
Address 37308 N Il Route 59 Lake Villa IL 60046
Value 9577
Landvalue 9577
Buildingvalue 45559

LAWRENCE E MURPHY

Name LAWRENCE E MURPHY
Address 293 Kelsey Park Circle Palm Beach Gardens FL 33410
Value 251614

LAWRENCE E MURPHY

Name LAWRENCE E MURPHY
Address 14937 Hale Drive Orland Park IL 60462
Landarea 8,250 square feet
Airconditioning Yes
Basement Slab

LAWRENCE E MURPHY & CONSTANCE L MURPHY

Name LAWRENCE E MURPHY & CONSTANCE L MURPHY
Address 7731 Seminary Ridge Columbus OH
Value 164200
Landvalue 164200
Airconditioning Central Air
Bedrooms 5
Numberofbedrooms 5
Type Detached
Usage Single Family Dwelling On Platted Lot

LAWRENCE E MURPHY & JURATE A MURPHY

Name LAWRENCE E MURPHY & JURATE A MURPHY
Address 11211 Prosperity Farms Road Unit 2010 Palm Beach Gardens FL 33410
Value 221777

LAWRENCE F MURPHY

Name LAWRENCE F MURPHY
Address 16521 W 60th Avenue Lynnwood WA
Value 170000
Landvalue 170000
Buildingvalue 128500
Landarea 13,939 square feet Assessments for tax year: 2015

LAWRENCE F MURPHY & BETH MARY MURPHY

Name LAWRENCE F MURPHY & BETH MARY MURPHY
Address 19310 NW Richmond Beach Drive Seattle WA 98177
Value 268000
Landvalue 298000
Buildingvalue 268000

LAWRENCE F MURPHY & GLADYS I MURPHY

Name LAWRENCE F MURPHY & GLADYS I MURPHY
Address 5209 Concord Mill Place Fairfield OH

LAWRENCE J MURPHY

Name LAWRENCE J MURPHY
Address 12011 Front Beach Road #1907A Panama Beach FL
Type Residential Property
Price 300000

LAWRENCE J MURPHY

Name LAWRENCE J MURPHY
Address 29 Glenridge Drive Bedford MA 01730
Value 328500
Landvalue 328500
Buildingvalue 278300
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

LAWRENCE J MURPHY

Name LAWRENCE J MURPHY
Address 11106 W 61st Street Shawnee KS
Value 3250
Landvalue 3250
Buildingvalue 9366

LAWRENCE J MURPHY

Name LAWRENCE J MURPHY
Address 2215 Victoria Lane Richardson TX 75082
Value 133270
Landvalue 42000
Buildingvalue 133270

LAWRENCE J MURPHY & ELKE A MURPHY

Name LAWRENCE J MURPHY & ELKE A MURPHY
Address 2311 Little Antire Road High Ridge MO 63049
Value 94100
Basement Slab

LAWRENCE C MURPHY

Name LAWRENCE C MURPHY
Address 393 SW Woodstock Drive Atlanta GA
Value 11500
Landvalue 11500
Buildingvalue 33100
Landarea 11,613 square feet

MURPHY LAWRENCE

Name MURPHY LAWRENCE
Physical Address 4125 NAVIGATOR WAY, KISSIMMEE, FL 34746
Owner Address 207 OLD BAY BULLS ROAD, ST JOHNS, NL
County Osceola
Year Built 2006
Area 2172
Land Code Single Family
Address 4125 NAVIGATOR WAY, KISSIMMEE, FL 34746

Lawrence P. Murphy

Name Lawrence P. Murphy
Doc Id H0002168
City Fairfax VA
Designation us-only
Country US

Lawrence J. Murphy

Name Lawrence J. Murphy
Doc Id 07776602
City Bedford MA
Designation us-only
Country US

Lawrence Elwood Murphy

Name Lawrence Elwood Murphy
Doc Id 07247859
City Shorewood WI
Designation us-only
Country US

Lawrence E. Murphy

Name Lawrence E. Murphy
Doc Id 07455455
City Shorewood WI
Designation us-only
Country US

Lawrence E. Murphy

Name Lawrence E. Murphy
Doc Id 07231450
City Little Silver NJ
Designation us-only
Country US

Lawrence E. Murphy

Name Lawrence E. Murphy
Doc Id 07065578
City Little Silver NJ
Designation us-only
Country US

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Voter
State MA
Address 140 DEPOT ST, WESTFORD, MA 1886
Phone Number 978-852-7815
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Voter
State MA
Address 310 WEST ST, WINCHENDON, MA 1475
Phone Number 978-430-7784
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Republican Voter
State MA
Address 199 MAIN ST, TOWNSEND, MA 1469
Phone Number 978-407-3063
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Voter
State FL
Address 220 SW 1ST AVE, BOYNTON BEACH, FL 33435
Phone Number 954-415-1582
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Independent Voter
State NC
Address 4025 EASTDALE DRIVE, FAYETTEVILLE, NC 28311
Phone Number 910-354-5458
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Voter
State AK
Address 397 E PIONEER STE, HOMER, AK 99603
Phone Number 907-744-7975
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Independent Voter
State AK
Address 731 W PARKS HWY, WASILLA, AK 99654
Phone Number 907-373-5652
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Democrat Voter
State AK
Address 397 E PIONEER AVE STE 2, HOMER, AK 99603
Phone Number 907-235-4744
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Republican Voter
State IL
Address 14937 HALE DR, ORLAND PARK, IL 60462
Phone Number 847-690-1333
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Republican Voter
State IL
Address 3183 SANDY POINTE DR, FREEPORT, IL 61032
Phone Number 815-790-8303
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Independent Voter
State IL
Address 216 E HALL ST APT 115, SANDWICH, IL 60548
Phone Number 815-592-4071
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Independent Voter
State NJ
Address 35 LOCUST ST, CLIFFWOOD, NJ 07721
Phone Number 815-592-4071
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Independent Voter
State MA
Address 561 RANDOLPH ST, ABINGTON, MA 2351
Phone Number 781-878-7144
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Voter
State IL
Address 2144 W 116TH ST, CHICAGO, IL 60643
Phone Number 773-858-1943
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Voter
State IL
Address 321 S. WHIPPLE 2ND FLOOR, CHICAGO, IL 60612
Phone Number 773-679-5114
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Independent Voter
State MI
Address 25166 ALICIA ST, FLAT ROCK, MI 48134
Phone Number 734-604-4817
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Independent Voter
State FL
Address 9359 BLIND PASS RD, ST PETE BEACH, FL 33706
Phone Number 727-542-1647
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Voter
State NY
Address 200 ATLANTIC AVE, BLUE POINT, NY 11715
Phone Number 631-445-1813
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Voter
State PA
Address 3 WESTON PL, SHENANDOAH, PA 17976
Phone Number 570-878-9364
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Voter
State OH
Address 4155 S GENSEN LOOP, CINCINNATI, OH 45245
Phone Number 513-673-5258
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Independent Voter
State MA
Address 123 HAMILTON ST #2, WORCESTER, MA 1604
Phone Number 508-380-1049
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Republican Voter
State AZ
Address 1285 LEISURE WORLD, MESA, AZ 85206
Phone Number 480-326-7063
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Independent Voter
State OH
Address 4860 EASTWICK DR, TOLEDO, OH 43614
Phone Number 419-944-5899
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Republican Voter
State MD
Address 5680BLACKWALNUT PT ROAD, TILGHMAN, MD 21671
Phone Number 410-886-2536
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Independent Voter
State IN
Address 1267 MOUNT BROOK CT, GREENWOOD, IN 46143
Phone Number 317-538-1553
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Independent Voter
State MI
Address 15023 LAMPHERE ST, DETROIT, MI 48223
Phone Number 313-401-5408
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Voter
State MD
Address 6601 97TH AVE, LANHAM, MD 20706
Phone Number 301-641-5571
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Democrat Voter
State FL
Address 416 TERYL RD APT 2, NAPLES, FL 34112
Phone Number 239-595-2977
Email Address [email protected]

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Type Democrat Voter
State CT
Address 635 FOUNTAIN ST, NEW HAVEN, CT 06515
Phone Number 203-389-5052
Email Address [email protected]

Lawrence A Murphy

Name Lawrence A Murphy
Visit Date 4/13/10 8:30
Appointment Number U71633
Type Of Access VA
Appt Made 4/10/14 0:00
Appt Start 4/13/14 23:15
Appt End 4/13/14 23:59
Total People 2
Last Entry Date 4/10/14 18:32
Meeting Location WH
Caller LIZA
Description WEST WING TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Lawrence A Murphy

Name Lawrence A Murphy
Visit Date 4/13/10 8:30
Appointment Number U71632
Type Of Access VA
Appt Made 4/10/14 0:00
Appt Start 4/13/14 11:15
Appt End 4/13/14 23:59
Total People 2
Last Entry Date 4/10/14 18:32
Meeting Location WH
Caller LIZA
Description WEST WING TOUR
Release Date 07/25/2014 07:00:00 AM +0000

LAWRENCE L MURPHY

Name LAWRENCE L MURPHY
Visit Date 4/13/10 8:30
Appointment Number U49112
Type Of Access VA
Appt Made 10/14/10 18:53
Appt Start 10/21/10 9:00
Appt End 10/21/10 23:59
Total People 347
Last Entry Date 10/14/10 18:53
Meeting Location WH
Caller VISITORS
Release Date 01/28/2011 08:00:00 AM +0000

LAWRENCE L MURPHY

Name LAWRENCE L MURPHY
Visit Date 4/13/10 8:30
Appointment Number U49071
Type Of Access VA
Appt Made 10/13/10 16:39
Appt Start 10/21/10 11:00
Appt End 10/21/10 23:59
Total People 356
Last Entry Date 10/13/10 16:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Visit Date 4/13/10 8:30
Appointment Number U69860
Type Of Access VA
Appt Made 1/7/10 15:47
Appt Start 1/8/10 9:30
Appt End 1/8/10 23:59
Total People 1
Last Entry Date 1/7/10 15:47
Meeting Location NEOB
Caller TANYA
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 72084

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Car SATURN VUE
Year 2008
Address 70 Frog Ocean Rd, Salem, NJ 08079-9433
Vin 3GSCL33P18S616510

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Car AUDI Q7
Year 2007
Address 14 BERNWOOD RD, HAINESPORT, NJ 08036-4816
Vin WA1AY74L77D054726
Phone 856-234-1283

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Car TOYOTA CAMRY SOLARA
Year 2007
Address 4 SAINT JOHNS PL, HILTON HEAD, SC 29928-4938
Vin 4T1FA38P57U135094
Phone 843-785-7598

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Car CADILLAC DTS
Year 2007
Address 27 Parkdale St, Somerville, MA 02143-3808
Vin 1G6KD57Y27U148940
Phone 617-623-7386

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Car HYUNDAI ELANTRA
Year 2007
Address 3183 Sandy Pointe Dr, Freeport, IL 61032-2824
Vin KMHDU46D77U237512

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Car HONDA PILOT
Year 2007
Address 17770 Cypress Creek Rd, Alva, FL 33920-3374
Vin 5FNYF28597B020448

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Car CHRYSLER 300
Year 2007
Address 12210 FORSTALL DR, HOUSTON, TX 77014-2076
Vin 2C3KA53G97H859190

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Car LEXUS ES 350
Year 2007
Address 425 Vista Ridge Dr, South Lebanon, OH 45065-8759
Vin JTHBJ46G872002285
Phone

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Car FORD ESCAPE
Year 2007
Address 528 Bison Cir, Apopka, FL 32712-3867
Vin 1FMCU04197KA33903
Phone 407-814-8536

Lawrence Murphy

Name Lawrence Murphy
Car NISSAN ALTIMA
Year 2007
Address 3 Crowel Rd, Hillsborough, NJ 08844-5248
Vin 1N4AL21E77C211132

Lawrence Murphy

Name Lawrence Murphy
Car NISSAN SENTRA
Year 2007
Address 63 Sanctuary Ln, Stafford, VA 22554-7299
Vin 3N1AB61E67L611968

Lawrence Murphy

Name Lawrence Murphy
Car FORD F-150
Year 2007
Address 3839 N Murray Ave, Milwaukee, WI 53211-2556
Vin 1FTRF12V47NA49560

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Car TOYOTA MATRIX
Year 2007
Address 11 Robbers Roost, Clancy, MT 59634-9518
Vin 2T1KR32E17C653977

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Car CHEVROLET CORVETTE
Year 2007
Address 9051 Comanche Rd, Longmont, CO 80503-7137
Vin 1G1YY36U275119794
Phone 303-652-2662

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Car TOYOTA TACOMA
Year 2008
Address 1230 SPRING GARDEN RD, NEW BERN, NC 28562-9390
Vin 5TETX22N08Z568399

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Car CHEVROLET COBALT
Year 2008
Address 9075 Jackson Ave, Circle Pines, MN 55014-3651
Vin 1G1AL18F787252012
Phone 763-784-5942

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Car SATURN VUE
Year 2008
Address 935 PIERCE ST, BIRMINGHAM, MI 48009-1754
Vin 3GSDL63718S707380
Phone 248-594-5557

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Car SATURN SKY
Year 2008
Address 3 Brannons View Dr, Taylors, SC 29687-6354
Vin 1G8MC35B68Y127105

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Car BUICK LACROSSE
Year 2008
Address 21 Heritage Rd, Quincy, MA 02169-1844
Vin 2G4WN58CX81152337

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Car CHEVROLET CORVETTE
Year 2008
Address 930 Nugentown Rd, Little Egg Harbor Twp, NJ 08087-4101
Vin 1G1YY26W785133767

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Car MERCEDES-BENZ E-CLASS
Year 2008
Address 29 Glenridge Dr, Bedford, MA 01730-2009
Vin WDBUF87X78B187995

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Car CHEVROLET TRAILBLAZER
Year 2008
Address 1533 GLENDALE AVE, ERIE, PA 16510-1023
Vin 1GNDS13SX82164152

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Car CHEVROLET SILVERADO 3500HD
Year 2008
Address 930 NUGENTOWN RD, LTL EGG HBR, NJ 08087-4101
Vin 1GCJK33638F218751

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Car HONDA ELEMENT
Year 2008
Address 1028 BLUE RIVER FARM DR, RALEIGH, NC 27603-8267
Vin 5J6YH28788L003287

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Car FORD EDGE
Year 2007
Address 3 Adrian Pl, Newtown, PA 18940-1728
Vin 2FMDK48CX7BB28221
Phone 215-579-4126

Lawrence Murphy

Name Lawrence Murphy
Car TOYOTA TACOMA
Year 2007
Address 1184 SW 23rd Ave, Boynton Beach, FL 33426-7417
Vin 3TMJU62N77M029328

Murphy, Lawrence

Name Murphy, Lawrence
Domain shiloenergy.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-06-29
Update Date 2009-06-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lawrence Murphy

Name Lawrence Murphy
Domain unclechiprocks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-19
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 3259 Calumet Dr, |Apt#-K Raleigh North Carolina 27610
Registrant Country UNITED STATES

Lawrence Murphy

Name Lawrence Murphy
Domain thebronxstepsup.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 88-10 34th avenue Jackson Heights New York 11372
Registrant Country UNITED STATES

LAWRENCE MURPHY

Name LAWRENCE MURPHY
Domain mymarketmobile.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-19
Update Date 2013-05-19
Registrar Name ENOM, INC.
Registrant Address 78 DOVERCLIFFE ROAD LIVERPOOL L13 5YD
Registrant Country UNITED KINGDOM

Lawrence Murphy

Name Lawrence Murphy
Domain goexploremaps.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-06
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1440 Ripley Road Waterbury Center Vermont 05677
Registrant Country UNITED STATES

Lawrence Murphy

Name Lawrence Murphy
Domain sjleathernecksmc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-05
Update Date 2013-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 404 Delview Rd Villas New Jersey 08251
Registrant Country UNITED STATES

Lawrence Murphy

Name Lawrence Murphy
Domain vagabondleague.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-30
Update Date 2011-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 11 Kara Lane Methuen Massachusetts 01844
Registrant Country UNITED STATES

Lawrence Murphy

Name Lawrence Murphy
Domain lallybrochdressage.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-01-30
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 9242 Allen road Clarkston MI 48348-2725
Registrant Country UNITED STATES
Registrant Fax 12486256811

Lawrence Murphy

Name Lawrence Murphy
Domain snjleathernecks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-18
Update Date 2013-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 404 Delview Rd Villas New Jersey 08251
Registrant Country UNITED STATES

Lawrence Murphy

Name Lawrence Murphy
Domain thebronxstepsup.info
Contact Email [email protected]
Create Date 2013-01-08
Update Date 2014-01-08
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 88-10 34th avenue Jackson Heights New York 11372
Registrant Country UNITED STATES

Lawrence Murphy

Name Lawrence Murphy
Domain thebronxstepsup.net
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 88-10 34th avenue Jackson Heights New York 11372
Registrant Country UNITED STATES

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Domain nighthawkstudio.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2000-01-22
Update Date 2010-03-19
Registrar Name NAMESECURE.COM
Registrant Address 4921 SHARON DRIVE JEFFERSON CITY MO 65109-0154
Registrant Country UNITED STATES

MURPHY, LAWRENCE

Name MURPHY, LAWRENCE
Domain four921.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2008-05-28
Update Date 2011-05-14
Registrar Name NAMESECURE.COM
Registrant Address ATTN: P.O. Box 430 c/o NameSecure Herndon VA 20171-430
Registrant Country UNITED STATES

Murphy, Lawrence

Name Murphy, Lawrence
Domain shilohenergy.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-06-29
Update Date 2009-06-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1271 Washington Ave. #140 San Leandro CA 94577
Registrant Country UNITED STATES

Murphy, Lawrence

Name Murphy, Lawrence
Domain shilohenergy.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-06-29
Update Date 2009-06-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lawrence Murphy

Name Lawrence Murphy
Domain llmurphy.biz
Contact Email [email protected]
Create Date 2010-11-04
Update Date 2012-11-04
Registrar Name GODADDY.COM, INC.
Registrant Address 531 6th Street NW Oelwein Iowa 50662
Registrant Country UNITED STATES

Lawrence Murphy

Name Lawrence Murphy
Domain llmurphy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-04
Update Date 2009-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 531 6th Street NW Oelwein Iowa 50662
Registrant Country UNITED STATES