Linda Murray

We have found 368 public records related to Linda Murray in 36 states . Ethnicity of all people found is Scotch. 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 57 business registration records connected with Linda Murray in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as School Food Service Worker. These employees work in 5 states: AZ, AK, AR, FL and GA. Average wage of employees is $29,132.


Linda Bayler Murray

Name / Names Linda Bayler Murray
Age 58
Birth Date 1966
Also Known As Linda C Murray
Person 8720 46th St, Lauderhill, FL 33351
Phone Number 954-742-8957
Possible Relatives
Previous Address 9911 Cypress Shadow Ave, Tampa, FL 33647
8720 46th Ct, Lauderhill, FL 33351
4960 Lyman Rd, Winston Salem, NC 27105
Lauderhill #103, Fort Lauderdale, FL 33321
6181 57th Ct #103, Tamarac, FL 33319
6181 57th St #103, Tamarac, FL 33319

Linda Marie Murray

Name / Names Linda Marie Murray
Age 60
Birth Date 1964
Person 933 Little Creek Rd, Orlando, FL 32825
Phone Number 407-341-6719
Previous Address 6225 Curry Ford Rd #58, Orlando, FL 32822
2106 C Oak Rdg, Orlando, FL 32809
2106 C Oak Ridge Rd, Orlando, FL 32809
403 Eaton St, Key West, FL 33040
1027 PO Box, Orlando, FL 32802
4 12th #82, Miami, FL 33139

Linda S Murray

Name / Names Linda S Murray
Age 62
Birth Date 1962
Also Known As Linda Muprhy
Person 28 Turner Dr #58, North Reading, MA 01864
Phone Number 978-664-9895
Possible Relatives



Wess C Murphy
Previous Address 22 Casablanca Ct #22, Haverhill, MA 01832
22 Spring Valley Rd, Methuen, MA 01844
945 Riverside Dr, Methuen, MA 01844
945 Riverside Dr #10B, Methuen, MA 01844
945 Riverside Dr #30D, Methuen, MA 01844
Email [email protected]

Linda Gail Murray

Name / Names Linda Gail Murray
Age 62
Birth Date 1962
Person 3317 Live Oak St, New Orleans, LA 70118
Phone Number 504-616-5900
Possible Relatives
G Murray
Previous Address 6420 Crestline Ter #C, Norcross, GA 30092
1068 PO Box, Gretna, LA 70054
7695 PO Box, Metairie, LA 70010
1010 Union St, New Orleans, LA 70112
3400 Kent Ave #303, Metairie, LA 70006
2522 Willow St #10, New Orleans, LA 70113
716 Carrollwood Village Dr, Gretna, LA 70056
3400 Kent Ave #L303, Metairie, LA 70006
1010 New O Uno Rlea, New Orleans, LA 70148
1010 PO Box, New Orleans, LA 70148
3020 Jonquil Dr, Shreveport, LA 71107

Linda Murray

Name / Names Linda Murray
Age 62
Birth Date 1962
Person 8 Wayside Dr #12, Mansfield, MA 02048
Phone Number 508-596-4600
Possible Relatives
Johh L Murray



Previous Address 12 Wayside Dr, Mansfield, MA 02048
96 Main St, Foxboro, MA 02035
96 Main St #A12, Foxboro, MA 02035

Linda D Murray

Name / Names Linda D Murray
Age 65
Birth Date 1959
Also Known As Linda Mauuay
Person 14801 5th Ave #1480, Miami, FL 33168
Phone Number 305-687-0643
Possible Relatives
Previous Address 815 138th St, North Miami, FL 33161
19510 23rd Ct #M, Miami Gardens, FL 33056
Email [email protected]

Linda Murray

Name / Names Linda Murray
Age 65
Birth Date 1959
Person 84 Milton St, Seekonk, MA 02771

Linda S Murray

Name / Names Linda S Murray
Age 66
Birth Date 1958
Person 831 Globe St #3, Fall River, MA 02724

Linda Ann Murray

Name / Names Linda Ann Murray
Age 66
Birth Date 1958
Person 2 Moore Dr, Shirley, MA 01464
Phone Number 978-425-0846
Possible Relatives







D E Murray
Previous Address 24 Patriot Rd #11, Burlington, MA 01803
8 Prouty Rd, Burlington, MA 01803
24 Prouty Rd, Burlington, MA 01803
65 Andrews Way, Plymouth, MA 02360
Prouty, Burlington, MA 01803
91 Highview St #C, Norwood, MA 02062

Linda A Murray

Name / Names Linda A Murray
Age 67
Birth Date 1957
Also Known As Linda C Murray
Person 3070 Pilley Ln, Lake Charles, LA 70611
Phone Number 337-855-2187
Possible Relatives
Previous Address 1246 PO Box, Lake Charles, LA 70602
1246 RR 4 #1246, Lake Charles, LA 70611

Linda K Murray

Name / Names Linda K Murray
Age 70
Birth Date 1954
Also Known As L Murray
Person 2 Circle Dr, Dover, MA 02030
Phone Number 508-785-9876
Possible Relatives Clinton R Murray




Laura M Bodtker

Linea K Murray
Previous Address 2 Circle Dr #78M, Dover, MA 02030
2 Circle Dr #420, Dover, MA 02030
2 Center Plz #420, Boston, MA 02108
1 Court St #500, Boston, MA 02108
136 Pyne Hall, Princeton, NJ 08544
Circle, Dover, MA 02030
2 Center Plz #42, Boston, MA 02108
Email [email protected]

Linda Jean Murray

Name / Names Linda Jean Murray
Age 71
Birth Date 1953
Also Known As Linda N Murray
Person 239 Rue Saint John, Vacherie, LA 70090
Phone Number 225-265-2913
Possible Relatives

Jeromie W Murray

Kertrenia Finch

S A Murray
Previous Address 238 Rue Saint John, Vacherie, LA 70090
212 Rue Saint John, Vacherie, LA 70090
2704 Oak Forest Blvd, Marrero, LA 70072
1720 Sandalwood Dr, Augusta, GA 30909
3309 Idlewild Dr, Augusta, GA 30909
Email [email protected]

Linda S Murray

Name / Names Linda S Murray
Age 71
Birth Date 1953
Person 36 Valley St #A, Wakefield, MA 01880
Phone Number 781-246-5358
Possible Relatives
Carol Renee Garboden
Previous Address 11 Turnbull Ave, Wakefield, MA 01880
94 Salem St #A, Wakefield, MA 01880
Email [email protected]

Linda Rae Murray

Name / Names Linda Rae Murray
Age 72
Birth Date 1952
Person 6932 Oglesby Ave #2, Chicago, IL 60649
Phone Number 773-493-3015
Possible Relatives

Ruthm Murray
Tai Murray

Previous Address 609 174th St #307, New York, NY 10033
905 Hawthorne Dr, Bloomington, IN 47401
9055 Hawthorne, Bloomington, IN 47401
895 Palmerston #1, Chicago, IL 60649
895 Palmerston Av #1, Chicago, IL 60649
3932 Oglesby, Chicago, IL 60649
6416 Minewa, Chicago, IL 00000
6932 Oglesby #1, Nashville, TN 37203
Email [email protected]

Linda A Murray

Name / Names Linda A Murray
Age 72
Birth Date 1952
Person 38 Juniper St #104, Brookline, MA 02445
Phone Number 617-320-7733
Previous Address 12580 Castle Hill Dr #33624, Tampa, FL 33624
I38 Juniper, Brookline, MA 02146

Linda L Murray

Name / Names Linda L Murray
Age 72
Birth Date 1952
Also Known As L Murray
Person 84 Pepperell Rd, Brookline, NH 03033
Phone Number 603-672-5851
Possible Relatives

Previous Address 3476 PO Box, Nashua, NH 03061
Email [email protected]

Linda S Murray

Name / Names Linda S Murray
Age 72
Birth Date 1952
Also Known As Linda S Adams
Person 9131 178th Ter, Village Of Palmetto Bay, FL 33157
Phone Number 610-932-6726
Possible Relatives Virginia E Largie

Geoggrey W Adams




G W Adams
Previous Address 132 Partridge Ln, Oxford, PA 19363
12903 48th St, Miami, FL 33175
54 PO Box, Ridley Park, PA 19078
10 Partridge, Oxford, PA 19363
10 Partridge Ln, Oxford, PA 19363
9131 Ter Mi #178, Miami, FL 33157
16 Partridge, Oxford, PA 19363
641 Eastward Dr, Miami Springs, FL 33166
Email [email protected]
Associated Business Murray Construction, Inc

Linda A Murray

Name / Names Linda A Murray
Age 73
Birth Date 1951
Also Known As L Murray
Person 1505 Grove Ave, Richmond, VA 23220
Phone Number 718-599-1139
Possible Relatives


Katharine Sturgis




Previous Address 75 Stanton Rd, Brookline, MA 02445
94 Havemeyer St #5D, Brooklyn, NY 11211
6 Oakley Rd, Dover, MA 02030

Linda M Murray

Name / Names Linda M Murray
Age 73
Birth Date 1951
Also Known As L M Murray
Person 94 Pine Ridge Rd, Reading, MA 01867
Phone Number 781-944-5209
Possible Relatives
Arcilia Murray
Previous Address 12356 Dry Creek Ranch Rd, Brooksville, FL 34614
94 Pine Ave, Reading, MA 01867
94 Ridge Rd, Reading, MA 01867
9 Pine Ave, Reading, MA 01867
9 Pine Ridge Rd, Reading, MA 01867
50 Chestnut St #2FLR, Wakefield, MA 01880
Email [email protected]

Linda R Murray

Name / Names Linda R Murray
Age 73
Birth Date 1951
Also Known As Linda Newman
Person 2 River View Dr, Essex Junction, VT 05452
Phone Number 802-288-9797
Possible Relatives




Amy L Lynnmurray


Previous Address 55 River View Dr, Essex Jct, VT 05452
64 Sunset Dr, Burlington, VT 05408
55 River View Dr, Essex Junction, VT 05452
31 Woodbine, Shelburne, VT 05482
17 Ward St, Burlington, VT 05401
446 Northgate Rd, Burlington, VT 05401
446 Northgate Rd, Burlington, VT 05408
402 Woodbine Rd, Shelburne, VT 05482
31 Woodbine Rd, Shelburne, VT 05482
Woodbine Rd, Shelburne, VT 05482
315 RR 2 POB, Shelburne, NH 03581
315 RR 2 POB, Shelburne, NH 00000
2661 RR 2 POB, Shelburne, VT 05482

Linda G Murray

Name / Names Linda G Murray
Age 73
Birth Date 1951
Person 249 Cedar Hills Rd, Midway, AR 72651
Phone Number 978-262-9844
Possible Relatives Michelle M Decowski


Previous Address 22 Osceola Ln #2, Billerica, MA 01821
201 Thorndike St, Lowell, MA 01852
3500 35th Ave #103, Greeley, CO 80634
6 Donna Rd #L, North Billerica, MA 01862
3147 Glade Springs Dr, Humble, TX 77339
201 Thorndike St #02, Lowell, MA 01852
Edgeworth, Billerica, MA 01821
6 Edgeworth St, Billerica, MA 01821
Email [email protected]

Linda Murray

Name / Names Linda Murray
Age 74
Birth Date 1950
Person 13 Candlelight Dr, Plymouth, MA 02360
Possible Relatives
Previous Address 277 Black Cat Rd, Plymouth, MA 02360
29 Manomet Pt, Manomet, MA 02345
837 PO Box, Manomet, MA 02345
29 Manomet Point Rd, Manomet, MA 02345
87 Old Harbor St #2, South Boston, MA 02127

Linda E Murray

Name / Names Linda E Murray
Age 74
Birth Date 1950
Also Known As Linda B Murray
Person 366 Auburn St, Cranston, RI 02910
Phone Number 401-467-3192
Previous Address 34 Brayton St, East Greenwich, RI 02818
36 Pepper Tree Hill Ln #R6, Southbury, CT 06488
24 PO Box, Boalsburg, PA 16827
Beacon Fls, Beacon Falls, CT 06403

Linda J Murray

Name / Names Linda J Murray
Age 76
Birth Date 1948
Person 19 Alder Ln, Framingham, MA 01701
Phone Number 508-202-9100
Possible Relatives
Previous Address 115 Greaton Rd #J, Boston, MA 02132
136 North Ave #2, Natick, MA 01760
136 Av #2, Natick, MA 01760
136 North Ave #J, Natick, MA 01760
136 North Ave #A2, Natick, MA 01760
136 North Ave, Natick, MA 01760
80 Stanton St #25, Worcester, MA 01605
58 Brandwine #J, Shrewsbury, MA 01545

Linda L Murray

Name / Names Linda L Murray
Age 78
Birth Date 1946
Person 29 Eden St #5, Charlestown, MA 02129
Phone Number 617-242-8890
Possible Relatives


Previous Address 29 Eden St, Charlestown, MA 02129
29 Eden St #5, Boston, MA 02129
11 Mugford St, Marblehead, MA 01945
337 Summer St #5, Boston, MA 02210
4 Gregory St, Marblehead, MA 01945

Linda Murray

Name / Names Linda Murray
Age N/A
Person 510 W MCLELLAN RD, MESA, AZ 85201
Phone Number 480-610-0255

Linda M Murray

Name / Names Linda M Murray
Age N/A
Person 121 Bartlett Ave, Belmont, MA 02478

Linda Murray

Name / Names Linda Murray
Age N/A
Person 417 Sunset Ave, Houma, LA 70360

Linda V Murray

Name / Names Linda V Murray
Age N/A
Person 460 FALKE CT, ANCHORAGE, AK 99504

Linda C Murray

Name / Names Linda C Murray
Age N/A
Person 419 COUNTY ROAD 606, HANCEVILLE, AL 35077

Linda C Murray

Name / Names Linda C Murray
Age N/A
Person 1718 W COLTER ST, UNIT 195 PHOENIX, AZ 85015

Linda Murray

Name / Names Linda Murray
Age N/A
Person 3279 E BOQUILLAS DR, KINGMAN, AZ 86409

Linda Murray

Name / Names Linda Murray
Age N/A
Person 1141 SUNRISE DR, CLARKDALE, AZ 86324

Linda Murray

Name / Names Linda Murray
Age N/A
Person 3242 W LIBERTY TREE LN, TUCSON, AZ 85741

Linda Murray

Name / Names Linda Murray
Age N/A
Person 7777 E HEATHERBRAE AVE APT 221, SCOTTSDALE, AZ 85251

Linda J Murray

Name / Names Linda J Murray
Age N/A
Person 375 OAK LEAF CIR, PELL CITY, AL 35125

Linda Murray

Name / Names Linda Murray
Age N/A
Person 380 S MAIN ST, BOAZ, AL 35956
Phone Number 256-840-9476

Linda Murray

Name / Names Linda Murray
Age N/A
Person PO BOX 31, SALOME, AZ 85348
Phone Number 928-859-3160

Linda S Murray

Name / Names Linda S Murray
Age N/A
Person 690 HIGHWAY 126, SPRUCE PINE, AL 35585
Phone Number 256-332-6242

Linda A Murray

Name / Names Linda A Murray
Age N/A
Person 4616 FOX DEN LN, MONTGOMERY, AL 36106
Phone Number 334-270-2343

Linda Murray

Name / Names Linda Murray
Age N/A
Person 89 SUTTON LN, SPRUCE PINE, AL 35585
Phone Number 256-332-2203

Linda D Murray

Name / Names Linda D Murray
Age N/A
Person 17 CAVALRY CHARGE, SPANISH FORT, AL 36527
Phone Number 251-626-3445

Linda D Murray

Name / Names Linda D Murray
Age N/A
Person 205 WINCHESTER WAY, PRATTVILLE, AL 36067
Phone Number 334-365-4796

Linda V Murray

Name / Names Linda V Murray
Age N/A
Person PO BOX 232846, ANCHORAGE, AK 99523
Phone Number 907-569-3253

Linda L Murray

Name / Names Linda L Murray
Age N/A
Person 38065 SKILAK LN, STERLING, AK 99672
Phone Number 907-262-4128

Linda M Murray

Name / Names Linda M Murray
Age N/A
Person 12328 E 36TH ST, YUMA, AZ 85367
Phone Number 928-342-6308

Linda Murray

Name / Names Linda Murray
Age N/A
Person 3640 YOUNG ST, ANCHORAGE, AK 99508
Phone Number 907-562-4316

Linda C Murray

Name / Names Linda C Murray
Age N/A
Person 1307 COLONIAL WAY, ALABASTER, AL 35007
Phone Number 205-663-2240

Linda Murray

Name / Names Linda Murray
Age N/A
Person 60 Summerfield St, Fall River, MA 02720
Previous Address 661 Lawton St, Fall River, MA 02721
63 Garside St, Fall River, MA 02720

Linda G Murray

Name / Names Linda G Murray
Age N/A
Person 20610 N 100TH LN, PEORIA, AZ 85382

Linda P Murray

Name / Names Linda P Murray
Age N/A
Person 8614 W FAIRMOUNT AVE, PHOENIX, AZ 85037
Phone Number 623-247-3200

Linda M Murray

Name / Names Linda M Murray
Age N/A
Person 15144 W VIA MANANA, SUN CITY WEST, AZ 85375
Phone Number 623-214-1618

Linda W Murray

Name / Names Linda W Murray
Age N/A
Person 31542 RHETT DR, SPANISH FORT, AL 36527
Phone Number 251-621-2061

Linda L Murray

Name / Names Linda L Murray
Age N/A
Person 6150 38th Ct, Davie, FL 33314
Possible Relatives

Linda Murray

Name / Names Linda Murray
Age N/A
Person 1650 N 87TH TER UNIT 15A, SCOTTSDALE, AZ 85257

Linda Murray

Business Name Wells Fargo
Person Name Linda Murray
Position company contact
State MA
Address 222 Rosewood Dr FL 4 Danvers MA 01923-4520
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents

Linda Murray

Business Name UNION BAPTIST CHURCH OF BUFORD, INC.
Person Name Linda Murray
Position registered agent
State GA
Address P.O. Box 187, Buford, GA 30518
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-04-24
Entity Status Active/Compliance
Type Secretary

Linda Murray

Business Name Trinity Health
Person Name Linda Murray
Position company contact
State MI
Address 27870 Cabot Dr., Novi, MI 48377
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

LINDA MURRAY

Business Name TRANS-FORMED INTERIOR DESIGN, INC.
Person Name LINDA MURRAY
Position CEO
Corporation Status Dissolved
Agent 642 OCEAN LN STE 3, IMPERIAL BEACH, CA 91932
Care Of 642 OCEAN LN STE 3, IMPERIAL BEACH, CA 91932
CEO LINDA MURRAY 642 OCEAN LN STE 3, IMPERIAL BEACH, CA 91932
Incorporation Date 2002-02-13

LINDA MURRAY

Business Name TRANS-FORMED INTERIOR DESIGN, INC.
Person Name LINDA MURRAY
Position registered agent
Corporation Status Dissolved
Agent LINDA MURRAY 642 OCEAN LN STE 3, IMPERIAL BEACH, CA 91932
Care Of 642 OCEAN LN STE 3, IMPERIAL BEACH, CA 91932
CEO LINDA MURRAY642 OCEAN LN STE 3, IMPERIAL BEACH, CA 91932
Incorporation Date 2002-02-13

Linda Murray

Business Name Summit Lending
Person Name Linda Murray
Position company contact
State CO
Address 31 W Main St Cortez CO 81321-3133
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 970-564-8888
Number Of Employees 4
Annual Revenue 1552320

Linda Murray

Business Name Southern Green Landscape
Person Name Linda Murray
Position company contact
State NC
Address 180 Southern Green Way Chapel Hill NC 27517-9312
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 919-933-6246

Linda Murray

Business Name Southern Green
Person Name Linda Murray
Position company contact
State NC
Address 180 Southern Green Way Chapel Hill NC 27517-9312
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 919-933-6246
Email [email protected]
Number Of Employees 1
Annual Revenue 152440

Linda Murray

Business Name Sears Optical
Person Name Linda Murray
Position company contact
State FL
Address 2251 N Federal Hwy Pompano Beach FL 33062-1081
Industry Miscellaneous Retail (Stores)
SIC Code 5995
SIC Description Optical Goods Stores
Phone Number 954-783-1169
Number Of Employees 2
Annual Revenue 236900

Linda Murray

Business Name Raven & The Goat
Person Name Linda Murray
Position company contact
State NM
Address 133 N Plaza Taos NM 87571-5930
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 505-751-4151
Number Of Employees 1
Annual Revenue 88270

Linda Murray

Business Name RE/MAX Excellence
Person Name Linda Murray
Position company contact
State VA
Address 3 Boar''s Head Lane, Suite C, Charlottesville, 22903 VA
Phone Number
Email [email protected]

LINDA GENE MURRAY

Business Name PROMISES UNLIMITED, INC.
Person Name LINDA GENE MURRAY
Position registered agent
State GA
Address 1601 NORMAN DRIVE M 1, VALDOSTA, GA 31601
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-10-21
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

LINDA P MURRAY

Business Name NASHVILLE UNITED METHODIST CHURCH, INC.
Person Name LINDA P MURRAY
Position registered agent
State GA
Address 304 S BERRIEN ST, NASHVILLE, GA 31639
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-04-26
Entity Status Active/Compliance
Type Secretary

Linda Murray

Business Name Mt Zion Bible School
Person Name Linda Murray
Position company contact
State MO
Address RR 1 Box 48 Ava MO 65608-9703
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 417-683-4600
Number Of Employees 13
Fax Number 417-683-4601

Linda Murray

Business Name Mobile Fingerprinting Svc
Person Name Linda Murray
Position company contact
State MD
Address 1915 Woodbourne Ave Baltimore MD 21239-3639
Industry Business Services (Services)
SIC Code 7381
SIC Description Detective And Armored Car Services
Phone Number 410-254-9431
Email [email protected]
Number Of Employees 7
Annual Revenue 229680
Website www.mobilefingerprinting.com

Linda Murray

Business Name Maytag Just Like Home
Person Name Linda Murray
Position company contact
State IL
Address 2949 W Irving Park Rd Chicago IL 60618-3536
Industry Personal Services (Services)
SIC Code 7215
SIC Description Coin-Operated Laundries And Cleaning
Phone Number 773-478-1755

Linda Murray

Business Name Marie's Styling Salon
Person Name Linda Murray
Position company contact
State MD
Address 191 W All Saints St # 5 Frederick MD 21701-6966
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 301-620-4377
Number Of Employees 2
Annual Revenue 80340

Linda Murray

Business Name Linda P Murray Do
Person Name Linda Murray
Position company contact
State FL
Address 601 7th St S Saint Petersburg FL 33701-4704
Industry Health Services (Services)
SIC Code 8031
SIC Description Offices And Clinics Of Osteopathic Physicians
Phone Number 727-824-8290

Linda Murray

Business Name Linda Murray Design
Person Name Linda Murray
Position company contact
State FL
Address 3501 Chinaberry Ter Boynton Beach FL 33436-4528
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 561-740-4968

Linda Murray

Business Name Linda Murray Counseling Svc
Person Name Linda Murray
Position company contact
State IL
Address 513 E 3rd St Alton IL 62002-6302
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 618-465-9747
Number Of Employees 3
Annual Revenue 172710
Fax Number 618-465-9796

Linda Murray

Business Name Linda Murray
Person Name Linda Murray
Position company contact
State NC
Address 2411 Bywood Road - Greensboro, GREENSBORO, 27405 NC
Phone Number
Email [email protected]

Linda Murray

Business Name Linda Murrary & Assoc
Person Name Linda Murray
Position company contact
State CO
Address 6860 S Yosemite Ct # 2000 Centennial CO 80112-1448
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 303-316-6676
Number Of Employees 1
Annual Revenue 154440

Linda Murray

Business Name Linda J Murray
Person Name Linda Murray
Position company contact
State NE
Address 306 Oak Dr Wayne NE 68787-1609
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 402-375-1584

Linda Murray

Business Name Le Porche Rouge
Person Name Linda Murray
Position company contact
State LA
Address 3421 Highway 18 Vacherie LA 70090-7072
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 225-265-1900
Number Of Employees 2
Annual Revenue 172900

Linda Murray

Business Name Kmart Supercenter
Person Name Linda Murray
Position company contact
State NC
Address 4300 Fayetteville Rd Raleigh NC 27603-3610
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 919-772-3305
Number Of Employees 7
Annual Revenue 1283040
Fax Number 919-779-7484

Linda Murray

Business Name Kinder Korner Child Care
Person Name Linda Murray
Position company contact
State MN
Address 932 2nd St NW Forest Lake MN 55025-1101
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 651-464-3123
Number Of Employees 5
Annual Revenue 159650

Linda Murray

Business Name Health Bureau of
Person Name Linda Murray
Position company contact
State IL
Address 6337 S Woodlawn Ave Chicago IL 60637-3707
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

Linda Murray

Business Name Floral & Hardy
Person Name Linda Murray
Position company contact
State NJ
Address 3636 Brigantine Blvd Brigantine NJ 08203-1029
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists

Linda Murray

Business Name Floral & Hardy
Person Name Linda Murray
Position company contact
State NJ
Address 220 Spring Mill Dr Absecon NJ 08205-9528
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 609-264-0006
Email [email protected]
Number Of Employees 1
Annual Revenue 70720

Linda Murray

Business Name Edina Realty, Inc
Person Name Linda Murray
Position company contact
State NJ
Address 72 Essex Street, Lodi, NJ 7644
SIC Code 6531
Phone Number
Email [email protected]

Linda Murray

Business Name Edina Realty, Inc
Person Name Linda Murray
Position company contact
State MN
Address 13603 80th Cir N; Maple Grove Office, Osseo, 55369 MN
Email [email protected]

LINDA MURRAY

Business Name EXODUS OUTREACH, INCORPORATED
Person Name LINDA MURRAY
Position registered agent
State GA
Address 251 BONA RD, BUFORD, GA 30518
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-04-27
Entity Status Active/Compliance
Type Secretary

LINDA MURRAY

Business Name EVERGREEN SECURITY SYSTEMS
Person Name LINDA MURRAY
Position company contact
State WA
Address 8229 44TH AVE W STE D, MUKILTEO, WA 98275
SIC Code 506308
Phone Number 206-348-3850
Email [email protected]

Linda Murray

Business Name Commonwealth of Kentucky
Person Name Linda Murray
Position company contact
State KY
Address 100 Fair Oaks Ln, Frankfort, KY 40601-1108
Phone Number
Email [email protected]
Title Systems Consultant-TEAM Lead

Linda Murray

Business Name City Cleaners
Person Name Linda Murray
Position company contact
State LA
Address 1745 Chaffee Rd # D Leesville LA 71446-6871
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 337-537-5357
Number Of Employees 2
Annual Revenue 118800

Linda Murray

Business Name Caring Place Inc
Person Name Linda Murray
Position company contact
State MN
Address 932 2nd St NW Forest Lake MN 55025-1101
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 651-464-3123

Linda Murray

Business Name Burke County Middle School
Person Name Linda Murray
Position company contact
State GA
Address 356 Southside Dr Waynesboro GA 30830-4561
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 706-554-3532
Fax Number 706-554-8063

Linda Murray

Business Name Burke County Board Of Education
Person Name Linda Murray
Position company contact
State GA
Address 789 Burke Veterans Pkwy, Waynesboro, GA
Phone Number
Email [email protected]
Title Assistant Principal

Linda Murray

Business Name Ashleys Hallmark
Person Name Linda Murray
Position company contact
State NH
Address 58 Plaistow Rd Plaistow NH 03865-2831
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 603-382-1000

Linda Murray

Business Name Arch Murray's Western Parts
Person Name Linda Murray
Position company contact
State MD
Address 97 Englar Rd Westminster MD 21157-4821
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 410-848-7744
Number Of Employees 4
Annual Revenue 792000

Linda Murray

Business Name AMHERST ISD
Person Name Linda Murray
Position company contact
State TX
Address 4008 Avenue R, Lubbock, TX 79412-1603
Phone Number
Email [email protected]
Title Director

LINDA A. MURRAY

Business Name A & A CONSTRUCTION CO., INC.
Person Name LINDA A. MURRAY
Position registered agent
State GA
Address 940 MOLLY POND RD, AUGUSTA, GA 30901
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-01-27
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

Linda Murray

Person Name Linda Murray
Filing Number 800355054
Position Director
State TX
Address 84630 I-20, Santo TX 76472

Linda C. Murray

Person Name Linda C. Murray
Filing Number 801575728
Position Managing Member
State TX
Address 17207 Country Brook Lane, Houston TX 77095 5188

LINDA B MURRAY

Person Name LINDA B MURRAY
Filing Number 1251706
Position SENIOR VICE PRESIDENT
State DC
Address 100 M STREET, SE, WASHINGTON DC 20003

Linda Murray

Person Name Linda Murray
Filing Number 112207701
Position Director
State TX
Address 148 CR 694, Buffalo Gap TX 79508

Linda Murray

Person Name Linda Murray
Filing Number 800355054
Position Secretary
State TX
Address 84630 I-20, Santo TX 76472

Linda Murray

Person Name Linda Murray
Filing Number 112207701
Position Secretary
State TX
Address 148 CR 694, Buffalo Gap TX 79508

Linda Murray

Person Name Linda Murray
Filing Number 131129201
Position Director
State TX
Address 2406 Childs St., Dallas TX 75203

Linda Murray

Person Name Linda Murray
Filing Number 131129201
Position Secretary
State TX
Address 2406 Childs St., Dallas TX 75203

Linda K Murray

Person Name Linda K Murray
Filing Number 702030922
Position Director
State TX
Address 3918 CHILDRESS, Houston TX 77005

Linda K Murray

Person Name Linda K Murray
Filing Number 702030922
Position MM
State TX
Address 1502 PECH, Houston TX 77055

LINDA MURRAY

Person Name LINDA MURRAY
Filing Number 801271734
Position MEMBER
State TX
Address 8614 CROWNHILL, SAN ANTONIO TX 78209

Linda J. Murray

Person Name Linda J. Murray
Filing Number 800184740
Position Director
State TX
Address 84630 I 20, Santo TX 76472

Linda J. Murray

Person Name Linda J. Murray
Filing Number 800184740
Position Secretary
State TX
Address 84630 I 20, Santo TX 76472

LINDA MURRAY

Person Name LINDA MURRAY
Filing Number 124222201
Position Director
State TX
Address P O BOX 52697, Houston TX 77052

Linda Murray

Person Name Linda Murray
Filing Number 704800922
Position MM
State TX
Address 425 S. VANDIVER, San Antonio TX 78209

Murray Linda R

State GA
Calendar Year 2017
Employer City Of Buford Board Of Education
Job Title Assistant Principal
Name Murray Linda R
Annual Wage $4,570

Murray Linda N

State GA
Calendar Year 2011
Employer Cherokee County Board Of Education
Job Title School Food Service Worker
Name Murray Linda N
Annual Wage $11,970

Murray Linda

State GA
Calendar Year 2011
Employer Burke County Board Of Education
Job Title Special Education Specialist
Name Murray Linda
Annual Wage $36,000

Murray Linda R

State GA
Calendar Year 2010
Employer Valdosta State University
Job Title Office / Clerical Assistant
Name Murray Linda R
Annual Wage $25,989

Murray Linda

State GA
Calendar Year 2010
Employer Troup County Board Of Education
Job Title Bus Driver
Name Murray Linda
Annual Wage $18,681

Murray Linda L

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Murray Linda L
Annual Wage $11,210

Murray Linda R

State GA
Calendar Year 2010
Employer City Of Buford Board Of Education
Job Title Assistant Principal
Name Murray Linda R
Annual Wage $98,205

Murray Linda N

State GA
Calendar Year 2010
Employer Cherokee County Board Of Education
Job Title School Food Service Worker
Name Murray Linda N
Annual Wage $12,034

Murray Linda

State GA
Calendar Year 2010
Employer Burke County Board Of Education
Job Title Special Education Specialist
Name Murray Linda
Annual Wage $36,000

Murray Linda J

State FL
Calendar Year 2017
Employer Putnam Co School Board
Name Murray Linda J
Annual Wage $55,365

Murray Linda A

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Murray Linda A
Annual Wage $54,183

Murray Linda C

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Murray Linda C
Annual Wage $49,470

Murray Linda L

State FL
Calendar Year 2017
Employer Escambia Co Sheriff's Dept
Name Murray Linda L
Annual Wage $33,007

Murray Linda L

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Training Specialist Ii
Name Murray Linda L
Annual Wage $34,042

Murray Linda R

State GA
Calendar Year 2011
Employer City Of Buford Board Of Education
Job Title Assistant Principal
Name Murray Linda R
Annual Wage $106,274

Murray Linda L

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Murray Linda L
Annual Wage $34,177

Murray Linda A

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Murray Linda A
Annual Wage $52,696

Murray Linda C

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Murray Linda C
Annual Wage $49,267

Murray Linda

State FL
Calendar Year 2016
Employer Escambia Co Sheriff's Dept
Name Murray Linda
Annual Wage $30,924

Murray Linda L

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Murray Linda L
Annual Wage $34,042

Murray Linda J

State FL
Calendar Year 2015
Employer Putnam Co School Board
Name Murray Linda J
Annual Wage $55,365

Murray Linda A

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Murray Linda A
Annual Wage $49,670

Murray Linda C

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Murray Linda C
Annual Wage $49,265

Murray Linda

State AR
Calendar Year 2018
Employer West Memphis School District
Job Title Cafeteria Workers
Name Murray Linda
Annual Wage $10,089

Murray Linda

State AR
Calendar Year 2017
Employer West Memphis School District
Name Murray Linda
Annual Wage $10,711

Murray Linda

State AR
Calendar Year 2016
Employer West Memphis School District
Name Murray Linda
Annual Wage $9,963

Murray Linda

State AR
Calendar Year 2015
Employer West Memphis School District
Name Murray Linda
Annual Wage $7,098

Murray Linda R

State AZ
Calendar Year 2018
Employer City Of Peoria
Job Title Temp Lead Ticket Window Seller
Name Murray Linda R
Annual Wage $1,274

Murray Linda J

State FL
Calendar Year 2016
Employer Putnam Co School Board
Name Murray Linda J
Annual Wage $55,365

Murray Linda

State AK
Calendar Year 2018
Employer City Of Anchorage
Job Title Human Resources Professional Iii
Name Murray Linda
Annual Wage $12,451

Murray Linda L

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Murray Linda L
Annual Wage $11,175

Murray Linda R

State GA
Calendar Year 2011
Employer Valdosta State University
Job Title Office / Clerical Assistant
Name Murray Linda R
Annual Wage $26,690

Murray Linda R

State GA
Calendar Year 2016
Employer Valdosta State University
Job Title Temporary Office / Clerical
Name Murray Linda R
Annual Wage $18,999

Murray Linda C

State GA
Calendar Year 2016
Employer Schley County Board Of Education
Job Title Bus Driver
Name Murray Linda C
Annual Wage $17,611

Murray Linda R

State GA
Calendar Year 2016
Employer City Of Commerce Board Of Education
Job Title Director Of Student Services
Name Murray Linda R
Annual Wage $51,591

Murray Linda R

State GA
Calendar Year 2016
Employer City Of Buford Board Of Education
Job Title Assistant Principal
Name Murray Linda R
Annual Wage $4,110

Murray Linda R

State GA
Calendar Year 2015
Employer Valdosta State University
Job Title Office / Clerical Assistant
Name Murray Linda R
Annual Wage $32,117

Murray Linda C

State GA
Calendar Year 2015
Employer Schley County Board Of Education
Job Title Custodial Personnel
Name Murray Linda C
Annual Wage $23,364

Murray Linda L

State GA
Calendar Year 2015
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Murray Linda L
Annual Wage $3,816

Murray Linda R

State GA
Calendar Year 2015
Employer City Of Commerce Board Of Education
Job Title Director Of Student Services
Name Murray Linda R
Annual Wage $50,215

Murray Linda R

State GA
Calendar Year 2015
Employer City Of Buford Board Of Education
Job Title Assistant Principal
Name Murray Linda R
Annual Wage $3,970

Murray Linda R

State GA
Calendar Year 2014
Employer Valdosta State University
Job Title Office / Clerical Assistant
Name Murray Linda R
Annual Wage $30,820

Murray Linda C

State GA
Calendar Year 2014
Employer Schley County Board Of Education
Job Title Custodial Personnel
Name Murray Linda C
Annual Wage $20,504

Murray Linda L

State GA
Calendar Year 2014
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Murray Linda L
Annual Wage $9,501

Murray Linda

State GA
Calendar Year 2011
Employer Troup County Board Of Education
Job Title Bus Driver
Name Murray Linda
Annual Wage $16,731

Murray Linda R

State GA
Calendar Year 2014
Employer City Of Commerce Board Of Education
Job Title Director Of Student Services
Name Murray Linda R
Annual Wage $41,000

Murray Linda N

State GA
Calendar Year 2014
Employer Cherokee County Board Of Education
Job Title School Food Service Worker
Name Murray Linda N
Annual Wage $1,041

Murray Linda R

State GA
Calendar Year 2013
Employer Valdosta State University
Job Title Office / Clerical Assistant
Name Murray Linda R
Annual Wage $28,300

Murray Linda

State GA
Calendar Year 2013
Employer Troup County Board Of Education
Job Title Bus Driver
Name Murray Linda
Annual Wage $17,849

Murray Linda L

State GA
Calendar Year 2013
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Murray Linda L
Annual Wage $10,933

Murray Linda R

State GA
Calendar Year 2013
Employer City Of Buford Board Of Education
Job Title Assistant Principal
Name Murray Linda R
Annual Wage $5,988

Murray Linda N

State GA
Calendar Year 2013
Employer Cherokee County Board Of Education
Job Title School Food Service Worker
Name Murray Linda N
Annual Wage $4,675

Murray Linda R

State GA
Calendar Year 2012
Employer Valdosta State University
Job Title Office / Clerical Assistant
Name Murray Linda R
Annual Wage $28,002

Murray Linda

State GA
Calendar Year 2012
Employer Troup County Board Of Education
Job Title Bus Driver
Name Murray Linda
Annual Wage $16,325

Murray Linda L

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Murray Linda L
Annual Wage $10,645

Murray Linda R

State GA
Calendar Year 2012
Employer City Of Buford Board Of Education
Job Title Assistant Principal
Name Murray Linda R
Annual Wage $109,369

Murray Linda N

State GA
Calendar Year 2012
Employer Cherokee County Board Of Education
Job Title School Food Service Worker
Name Murray Linda N
Annual Wage $11,770

Murray Linda

State GA
Calendar Year 2012
Employer Burke County Board Of Education
Job Title Special Education Specialist
Name Murray Linda
Annual Wage $3,000

Murray Linda R

State GA
Calendar Year 2014
Employer City Of Buford Board Of Education
Job Title Assistant Principal
Name Murray Linda R
Annual Wage $7,025

Murray Linda

State AK
Calendar Year 2017
Employer City Of Anchorage
Job Title Human Resources Professional Iii
Name Murray Linda
Annual Wage $81,389

Linda S Murray

Name Linda S Murray
Address 3730 Newcastle Dr Rochester MI 48306 -3682
Phone Number 248-276-6614
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Linda L Murray

Name Linda L Murray
Address 659 E Tennyson Ave Pontiac MI 48340 -2959
Phone Number 248-334-0623
Gender Female
Date Of Birth 1944-04-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Linda Murray

Name Linda Murray
Address 323 N Dieterle Dr Owensboro KY 42303 -6237
Phone Number 270-926-0117
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Linda M Murray

Name Linda M Murray
Address Po Box 128 Bryantown MD 20617 -0128
Phone Number 301-274-0762
Telephone Number 301-266-7502
Mobile Phone 301-266-7502
Email [email protected]
Gender Female
Date Of Birth 1960-07-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Linda L Murray

Name Linda L Murray
Address 9270 Travis St Denver CO 80229 -3860
Phone Number 303-289-4592
Gender Female
Date Of Birth 1948-02-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Linda L Murray

Name Linda L Murray
Address 4644 S Crystal Way Aurora CO 80015-3944 UNIT D-1157
Phone Number 303-680-0807
Gender Female
Date Of Birth 1947-10-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Linda A Murray

Name Linda A Murray
Address 1436 Old Stoney Dr Greenwood IN 46143 -6740
Phone Number 317-893-5522
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Linda H Murray

Name Linda H Murray
Address 501 S 27th St Flagler Beach FL 32136 -6104
Phone Number 386-439-5512
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 5001
Education Completed Graduate School
Language English

Linda L Murray

Name Linda L Murray
Address 310 Homewood Ave Debary FL 32713 -2112
Phone Number 386-960-5534
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Linda C Murray

Name Linda C Murray
Address 4300 Dewey Ave Baltimore MD 21211 -1613
Phone Number 410-235-6562
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Linda C Murray

Name Linda C Murray
Address 4207 Delight Ct Hampstead MD 21074 -2004
Phone Number 410-239-8216
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Linda A Murray

Name Linda A Murray
Address 526 Wintersweet Ct Annapolis MD 21409 -4697
Phone Number 410-757-5573
Email [email protected]
Gender Female
Date Of Birth 1955-09-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Linda Murray

Name Linda Murray
Address 136 Zelcova Dr Eminence KY 40019 -1402
Phone Number 502-845-0451
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Linda I Murray

Name Linda I Murray
Address 7308 Walnut Dr Godfrey IL 62035 -2707
Phone Number 618-447-7411
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Linda P Murray

Name Linda P Murray
Address 8614 W Fairmount Ave Phoenix AZ 85037 -2417
Phone Number 623-247-3200
Gender Female
Date Of Birth 1951-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Linda G Murray

Name Linda G Murray
Address 20610 N 100th Ln Peoria AZ 85382 -2541
Phone Number 623-362-0665
Email [email protected]
Gender Female
Date Of Birth 1962-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Linda Murray

Name Linda Murray
Address 40600 N Territory Trl Phoenix AZ 85086 -1564
Phone Number 623-580-9653
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Linda T Murray

Name Linda T Murray
Address 7700 E Academy Blvd Denver CO 80230 UNIT 405-7169
Phone Number 720-297-0751
Gender Female
Date Of Birth 1945-12-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Linda C Murray

Name Linda C Murray
Address 10574 Tuttle Hill Rd Willis MI 48191 -9707
Phone Number 734-461-6329
Gender Female
Date Of Birth 1962-05-12
Ethnicity Scotch
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 High School
Language English

Linda Murray

Name Linda Murray
Address 1619 S Sheridan St Elwood IN 46036 -3352
Phone Number 765-551-8054
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Linda L Murray

Name Linda L Murray
Address 4431 W State Road 44 Connersville IN 47331 -8751
Phone Number 765-827-9595
Gender Male
Date Of Birth 1949-07-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Linda S Murray

Name Linda S Murray
Address 3131 N Saint Louis Ave Chicago IL 60618 APT 2-6725
Phone Number 773-588-3519
Mobile Phone 773-588-3519
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Linda J Murray

Name Linda J Murray
Address 4755 Hartland Pkwy Lexington KY 40515 -1546
Phone Number 859-272-5915
Gender Female
Date Of Birth 1946-08-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

MURRAY, LINDA

Name MURRAY, LINDA
Amount 2500.00
To OHIO REPUBLICAN PARTY - STATE CANDIDATE FUND
Year 2006
Application Date 2006-04-18
Contributor Occupation REQUESTED
Recipient Party R
Recipient State OH
Committee Name OHIO REPUBLICAN PARTY
Address 9850 MORRIS DR DUBLIN OH

MURRAY, LINDA M MS

Name MURRAY, LINDA M MS
Amount 1000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24971496859
Application Date 2004-08-13
Contributor Occupation N/A
Contributor Employer N/A
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 1019 SWEETBRIAR Rd ORLANDO FL

MURRAY, LINDA J MRS

Name MURRAY, LINDA J MRS
Amount 1000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 23992057501
Application Date 2003-08-26
Contributor Occupation Asst. Product Line Manager
Contributor Employer ECOLAB, INC.
Organization Name Ecolab Inc
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 1503 GOODVIEW Ave OAKDALE MN

MURRAY, LINDA

Name MURRAY, LINDA
Amount 500.00
To PAWLENTY, TIMOTHY & MOLNAU, CAROL
Year 2006
Application Date 2005-04-13
Contributor Employer ECOLAB
Organization Name ECOLAB
Recipient Party R
Recipient State MN
Seat state:governor
Address 1503 GOODVIEW AVE N OAKDALE MN

MURRAY, LINDA B

Name MURRAY, LINDA B
Amount 480.00
To Parsons Corp
Year 2010
Transaction Type 15
Filing ID 29934383023
Application Date 2009-06-30
Contributor Occupation VICE PRESIDENT
Contributor Employer PARSONS INFRA & TECHNOLOGY
Contributor Gender F
Committee Name Parsons Corp
Address 1722 WESTMORELAND TRAIL ANNAPOLIS MD

MURRAY, LINDA

Name MURRAY, LINDA
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971365167
Application Date 2004-06-29
Contributor Occupation DESIGNER/OWNER
Contributor Employer SOUTHERN GREEN
Organization Name Southern Green
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 180 Southern Green Way CHAPEL HILL NC

MURRAY, LINDA J

Name MURRAY, LINDA J
Amount 250.00
To Washington Second District Victory Cmte
Year 2006
Transaction Type 15
Filing ID 26930213043
Application Date 2006-04-25
Contributor Occupation Owner
Contributor Employer Evergreen Security
Organization Name Evergreen Security
Contributor Gender F
Recipient Party R
Committee Name Washington Second District Victory Cmte
Address 4943 Ocean Ave EVERETT WA

MURRAY, LINDA

Name MURRAY, LINDA
Amount 250.00
To Rosario Marin (R)
Year 2004
Transaction Type 15
Filing ID 24020102050
Application Date 2003-08-08
Contributor Occupation JIM MURRAY FOUNDATION
Organization Name Jim Murray Foundation
Contributor Gender F
Recipient Party R
Recipient State CA
Committee Name Rosario Marin for US Senate
Seat federal:senate

MURRAY, LINDA J

Name MURRAY, LINDA J
Amount 250.00
To Dino Rossi (R)
Year 2010
Transaction Type 15
Filing ID 10021040752
Application Date 2010-11-01
Contributor Occupation BUSINESS OWNER
Contributor Employer EVERGREEN SECURITY
Organization Name Evergreen Security
Contributor Gender F
Recipient Party R
Recipient State WA
Committee Name Rossi for Senate
Seat federal:senate

MURRAY, LINDA W

Name MURRAY, LINDA W
Amount 250.00
To Jan Judy (D)
Year 2004
Transaction Type 15
Filing ID 24962466837
Application Date 2004-09-20
Contributor Occupation SEBASTIAN COUNTY T
Contributor Employer SEBASTIAN COUNTY
Organization Name Sebastian County, AR
Contributor Gender F
Recipient Party D
Recipient State AR
Committee Name Jan Judy for Congress
Seat federal:house

Murray, Linda

Name Murray, Linda
Amount 250.00
To Douglas Robert Roulstone (R)
Year 2006
Transaction Type 15j
Application Date 2006-04-25
Contributor Occupation Owner
Contributor Employer Evergreen Security
Organization Name Evergreen Security
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Roulstone for Congress
Seat federal:house
Address 4943 Ocean Ave Everett WA

MURRAY, LINDA

Name MURRAY, LINDA
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28020182559
Application Date 2008-03-28
Contributor Occupation ATRIUM SHADE INC/PRESIDENT/BOOKKEEP
Organization Name Atrium Shade Inc
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MURRAY, LINDA

Name MURRAY, LINDA
Amount 250.00
To PAWLENTY, TIMOTHY & MOLNAU, CAROL
Year 2006
Application Date 2006-08-09
Contributor Employer ECOLAB
Organization Name ECOLAB
Recipient Party R
Recipient State MN
Seat state:governor
Address 1503 GOODVIEW AVE N OAKDALE MN

MURRAY, LINDA

Name MURRAY, LINDA
Amount 200.00
To Republican Party of Washington
Year 2008
Transaction Type 15
Filing ID 27990948774
Application Date 2007-10-02
Contributor Occupation Business Owner
Contributor Employer Evergreen Security, Inc.
Organization Name Evergreen Security
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Washington
Address 4943 Ocean Ave EVERETT WA

MURRAY, LINDA W

Name MURRAY, LINDA W
Amount 200.00
To Patty Murray (D)
Year 2010
Transaction Type 15
Filing ID 10020230909
Application Date 2010-03-23
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

MURRAY, LINDA W

Name MURRAY, LINDA W
Amount 200.00
To Patty Murray (D)
Year 2010
Transaction Type 15
Filing ID 10020081343
Application Date 2009-10-21
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

MURRAY, LINDA W

Name MURRAY, LINDA W
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29020461693
Application Date 2009-11-06
Contributor Occupation ATRIUM SHADE INC/PRESIDENT/BOOKKEEP
Organization Name Atrium Shade Inc
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MURRAY, LINDA

Name MURRAY, LINDA
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28932313877
Application Date 2008-06-23
Contributor Occupation Bookkeeper
Contributor Employer Atrivin Shade Inc
Organization Name Atrivin Shade
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 6319 22nd Ave NE SEATTLE WA

MURRAY, LINDA

Name MURRAY, LINDA
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28991907921
Application Date 2008-07-07
Contributor Occupation Bookkeeper
Contributor Employer Atrivin Shade Inc
Organization Name Atrivin Shade
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 6319 22nd Ave NE SEATTLE WA

MURRAY, LINDA

Name MURRAY, LINDA
Amount 200.00
To TUMEY, ROBBYN
Year 2004
Application Date 2004-07-22
Contributor Occupation CNTY ASSESSOR
Recipient Party D
Recipient State AR
Seat state:lower
Address 3000 BLACKBURN FORT SMITH AR

MURRAY, LINDA

Name MURRAY, LINDA
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28992218558
Application Date 2008-08-20
Contributor Occupation Bookkeeper
Contributor Employer Atrivin Shade Inc
Organization Name Atrium Shade Inc
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 6319 22nd Ave NE SEATTLE WA

MURRAY, LINDA

Name MURRAY, LINDA
Amount 125.00
To GOLDMARK, PETER J
Year 20008
Application Date 2008-07-27
Contributor Occupation BOOKKEEPER
Contributor Employer ATUIUM SHADE INC
Recipient Party D
Recipient State WA
Seat state:office
Address 6319 22ND AVE NE SEATTLE WA

MURRAY, LINDA

Name MURRAY, LINDA
Amount 100.00
To VAGNOZZI, ALDO
Year 2004
Application Date 2003-10-16
Recipient Party D
Recipient State MI
Seat state:lower
Address 21564 CHESTNUT FARMINGTON MI

MURRAY, LINDA

Name MURRAY, LINDA
Amount 100.00
To CARSON, JO
Year 2004
Application Date 2004-07-29
Contributor Occupation ELECTED OFFICIAL
Recipient Party D
Recipient State AR
Seat state:lower
Address SEBASTIAN COUNTY COURTHOUSE FORT SMITH AR

MURRAY, LINDA

Name MURRAY, LINDA
Amount 75.00
To BARNETT, VICKI
Year 20008
Application Date 2007-11-29
Recipient Party D
Recipient State MI
Seat state:lower
Address 21564 CHESTNUT FARMINGTON MI

MURRAY, LINDA

Name MURRAY, LINDA
Amount 50.00
To YES ON I 1000
Year 20008
Application Date 2008-03-10
Contributor Occupation BOOKKEEPER
Contributor Employer ATRIUM SHADE INC
Recipient Party I
Recipient State WA
Committee Name YES ON I 1000
Address 6319 22ND AVE NE SEATTLE WA

MURRAY, LINDA

Name MURRAY, LINDA
Amount 50.00
To YBARRA, VICKIE
Year 20008
Application Date 2008-10-31
Recipient Party D
Recipient State WA
Seat state:lower
Address 10 S 55TH AVE YAKIMA WA

MURRAY, LINDA D

Name MURRAY, LINDA D
Amount 50.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-10-24
Recipient Party D
Recipient State WA
Seat state:governor
Address 22626 JEFFERSON POINT RD NE KINGSTON WA

MURRAY, LINDA

Name MURRAY, LINDA
Amount 50.00
To GREGOIRE, CHRISTINE O
Year 2006
Application Date 2006-07-18
Contributor Occupation BOOKKEEPER
Contributor Employer ATRIUM SHADE INC
Recipient Party D
Recipient State WA
Seat state:governor
Address 6319 22ND AVE NE SEATTLE WA

MURRAY, LINDA

Name MURRAY, LINDA
Amount 37.50
To GREGOIRE, CHRISTINE O
Year 2006
Application Date 2006-05-31
Contributor Occupation BOOKKEEPER
Contributor Employer ATRIUM SHADE INC
Recipient Party D
Recipient State WA
Seat state:governor
Address 6319 22ND AVE NE SEATTLE WA

MURRAY, LINDA

Name MURRAY, LINDA
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-09-21
Recipient Party R
Recipient State OH
Seat state:governor
Address 1032 BELL CT ELYRIA OH

LINDA MURRAY

Name LINDA MURRAY
Address 425 Vandiver Road San Antonio TX 78209

MURRAY MICHAEL E & LINDA

Name MURRAY MICHAEL E & LINDA
Physical Address 804 SWEETWATER CLUB BLVD, LONGWOOD, FL 32779
Owner Address 804 SWEETWATER CLUB, LONGWOOD, FL 32779
Ass Value Homestead 387379
Just Value Homestead 425331
County Seminole
Year Built 1980
Area 4498
Land Code Single Family
Address 804 SWEETWATER CLUB BLVD, LONGWOOD, FL 32779

MURRAY MALEH &W LINDA

Name MURRAY MALEH &W LINDA
Physical Address 19667 TURNBERRY WAY 12E, Aventura, FL 33180
Owner Address 77 SOUTH FIRST STREET, ELIZABETH, NJ 07206
County Miami Dade
Year Built 1980
Area 1825
Land Code Condominiums
Address 19667 TURNBERRY WAY 12E, Aventura, FL 33180

MURRAY LINDA YVONNE

Name MURRAY LINDA YVONNE
Physical Address 874 W 6TH ST, SAINT AUGUSTINE, FL 32084
Owner Address 874 W 6TH ST, SAINT AUGUSTINE, FL 32084
Ass Value Homestead 28753
Just Value Homestead 28753
County St. Johns
Year Built 1996
Area 1400
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 874 W 6TH ST, SAINT AUGUSTINE, FL 32084

MURRAY LINDA S

Name MURRAY LINDA S
Physical Address 14014 LEM TURNER RD, JACKSONVILLE, FL 32218
Owner Address 14014 LEM TURNER RD, JACKSONVILLE, FL 32218
Ass Value Homestead 130459
Just Value Homestead 188843
County Duval
Year Built 1956
Area 3209
Applicant Status Wife
Land Code Grazing land soil capability Class II
Address 14014 LEM TURNER RD, JACKSONVILLE, FL 32218

MURRAY LINDA S

Name MURRAY LINDA S
Physical Address LEM TURNER RD, JACKSONVILLE, FL 32218
Owner Address 14014 LEM TURNER RD, JACKSONVILLE, FL 32218
County Duval
Land Code Grazing land soil capability Class II
Address LEM TURNER RD, JACKSONVILLE, FL 32218

MURRAY LINDA M

Name MURRAY LINDA M
Physical Address 933 LITTLE CREEK RD, ORLANDO, FL 32825
Owner Address 933 LITTLE CREEK RD, ORLANDO, FLORIDA 32825
Ass Value Homestead 78067
Just Value Homestead 93971
County Orange
Year Built 1995
Area 1448
Land Code Single Family
Address 933 LITTLE CREEK RD, ORLANDO, FL 32825

MURRAY LINDA L

Name MURRAY LINDA L
Physical Address 941 ARKENSTONE DR, JACKSONVILLE, FL 32225
Owner Address 941 ARKENSTONE DR, JACKSONVILLE, FL 32225
Ass Value Homestead 118497
Just Value Homestead 133401
County Duval
Year Built 1989
Area 2055
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 941 ARKENSTONE DR, JACKSONVILLE, FL 32225

MURRAY LINDA K

Name MURRAY LINDA K
Physical Address 2327 MOREMEN RD, SAINT JOHNS, FL 32259
Owner Address 2327 MOREMEN RD, SAINT JOHNS, FL 32259
Ass Value Homestead 192892
Just Value Homestead 192892
County St. Johns
Year Built 1978
Area 3609
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2327 MOREMEN RD, SAINT JOHNS, FL 32259

MURRAY LINDA K

Name MURRAY LINDA K
Physical Address 3637 PARSONAGE CT, TALLAHASSEE, FL 32308
Owner Address 3637 PARSONAGE CT, TALLAHASSEE, FL 32308
Sale Price 100
Sale Year 2012
Ass Value Homestead 138048
Just Value Homestead 138048
County Leon
Year Built 1990
Area 2017
Applicant Status Wife
Land Code Single Family
Address 3637 PARSONAGE CT, TALLAHASSEE, FL 32308
Price 100

MURRAY & LINDA MARKOW

Name MURRAY & LINDA MARKOW
Address 860 EAST 12 STREET, NY 11230
Value 677000
Full Value 677000
Block 6695
Lot 31
Stories 2

MURRAY LINDA E

Name MURRAY LINDA E
Physical Address 6644 SW 84TH ST, OCALA, FL 34476
Owner Address 6644 SW 84TH ST, OCALA, FL 34476
Ass Value Homestead 42495
Just Value Homestead 43728
County Marion
Year Built 2002
Area 1485
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 6644 SW 84TH ST, OCALA, FL 34476

MURRAY LINDA C

Name MURRAY LINDA C
Physical Address 6110 HILL VIEW CT, JACKSONVILLE, FL 32244
Owner Address 6110 HILL VIEW CT, JACKSONVILLE, FL 32244
Ass Value Homestead 57531
Just Value Homestead 57531
County Duval
Year Built 1972
Area 1886
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6110 HILL VIEW CT, JACKSONVILLE, FL 32244

MURRAY LINDA A

Name MURRAY LINDA A
Physical Address 5643 NEW YORK AVE, SARASOTA, FL 34231
Owner Address 5643 NEW YORK AVE, SARASOTA, FL 34231
Ass Value Homestead 63017
Just Value Homestead 74000
County Sarasota
Year Built 1959
Area 1371
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5643 NEW YORK AVE, SARASOTA, FL 34231

MURRAY LINDA A

Name MURRAY LINDA A
Physical Address 3324 MOUNTAIN LAKE CUT OFF RD, LAKE WALES, FL 33859
Owner Address 941 ARKENSTONE DR, JACKSONVILLE, FL 32225
County Polk
Year Built 1950
Area 1267
Land Code Single Family
Address 3324 MOUNTAIN LAKE CUT OFF RD, LAKE WALES, FL 33859

MURRAY LINDA & JAMES

Name MURRAY LINDA & JAMES
Physical Address 26 OAK ST, PORT ORANGE, FL 32127
County Volusia
Year Built 1994
Area 1073
Land Code Single Family
Address 26 OAK ST, PORT ORANGE, FL 32127

MURRAY LINDA

Name MURRAY LINDA
Physical Address 538 RIDGELINE RUN, LONGWOOD, FL 32750
Owner Address 538 RIDGELINE RUN, LONGWOOD, FL 32750
Ass Value Homestead 96817
Just Value Homestead 96817
County Seminole
Year Built 1983
Area 1248
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 538 RIDGELINE RUN, LONGWOOD, FL 32750

MURRAY LINDA

Name MURRAY LINDA
Physical Address 1099 SW 13TH ST, BOCA RATON, FL 33486
Owner Address 1099 SW 13TH ST, BOCA RATON, FL 33486
Ass Value Homestead 175831
Just Value Homestead 192066
County Palm Beach
Year Built 1964
Area 1476
Land Code Single Family
Address 1099 SW 13TH ST, BOCA RATON, FL 33486

MURRAY LINDA

Name MURRAY LINDA
Physical Address 2310 SILVER PALM DR 304, KISSIMMEE, FL 34747
Owner Address BURNSIDE COTTAGE, STIRLINGSHIRE, U K
County Osceola
Year Built 2003
Area 1052
Land Code Condominiums
Address 2310 SILVER PALM DR 304, KISSIMMEE, FL 34747

MURRAY LINDA

Name MURRAY LINDA
Physical Address 7745 CAYMAN RD, JACKSONVILLE, FL 32216
Owner Address 1014 N E 10TH PL, GAINESVILLE, FL 32601
County Duval
Year Built 1960
Area 1433
Land Code Single Family
Address 7745 CAYMAN RD, JACKSONVILLE, FL 32216

MURRAY KEITH J & LINDA A

Name MURRAY KEITH J & LINDA A
Physical Address 5343 COUNTY ROAD 561, CLERMONT FL, FL 34714
Ass Value Homestead 113663
Just Value Homestead 118202
County Lake
Year Built 1990
Area 1568
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 5343 COUNTY ROAD 561, CLERMONT FL, FL 34714

MURRAY LINDA C +

Name MURRAY LINDA C +
Physical Address 2372 WOODLAND BLVD, FORT MYERS, FL 33907
Owner Address 2372 WOODLAND BLVD, FORT MYERS, FL 33907
Ass Value Homestead 82377
Just Value Homestead 114909
County Lee
Year Built 1965
Area 2322
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2372 WOODLAND BLVD, FORT MYERS, FL 33907

MURRAY JAMES R & LINDA L

Name MURRAY JAMES R & LINDA L
Physical Address 310 HOMEWOOD AV 009N, DEBARY, FL 32713
Sale Price 95000
Sale Year 2012
Ass Value Homestead 63026
Just Value Homestead 63026
County Volusia
Year Built 1986
Area 1399
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 310 HOMEWOOD AV 009N, DEBARY, FL 32713
Price 95000

MURRAY LINDA

Name MURRAY LINDA
Address 3115 TIEMANN AVENUE, NY 10469
Value 412000
Full Value 412000
Block 4765
Lot 30
Stories 2

LINDA A MURRAY

Name LINDA A MURRAY
Address 253 Grassy Hill Road Waterbury CT
Value 34830
Landvalue 34830
Buildingvalue 101340
Landarea 18,731 square feet
Numberofbathrooms 2
Bedrooms 1
Numberofbedrooms 1

LINDA MURRAY

Name LINDA MURRAY
Address 282 NE Brandt Avenue Palm Bay FL 32907
Value 9000
Landvalue 9000
Type Hip/Gable
Price 6500
Usage Single Family Residence

LINDA MURRAY

Name LINDA MURRAY
Address 161 Boca Raton Way Lancaster TX
Value 58620
Landvalue 25000
Buildingvalue 58620

LINDA MURRAY

Name LINDA MURRAY
Address 1436 Jasmine Way Clearwater FL 33756
Value 78516
Landvalue 21868
Type Residential
Price 90000

LINDA MURRAY

Name LINDA MURRAY
Address 297 NE Brandt Avenue Palm Bay FL 32907
Value 9000
Landvalue 9000
Type Hip/Gable
Price 81500
Usage Single Family Residence

LINDA M/HOWARD W MURRAY

Name LINDA M/HOWARD W MURRAY
Address 15144 Via Manana Sun City West AZ 85375
Value 36600
Landvalue 36600

LINDA M MURRAY & LEVERN MURRAY

Name LINDA M MURRAY & LEVERN MURRAY
Address 705 Green Springs Drive Dentsville SC
Value 15000
Landvalue 15000
Bedrooms 3
Numberofbedrooms 3

LINDA M MURRAY

Name LINDA M MURRAY
Address 3705 Standridge Drive The Colony TX
Value 45672
Landvalue 45672
Buildingvalue 154848
Landarea 7,475 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

LINDA M MURRAY

Name LINDA M MURRAY
Address 366 Tree Street Philadelphia PA 19148
Value 13320
Landvalue 13320
Buildingvalue 174680
Landarea 720 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Inside location on the block
Price 33000

LINDA M MURRAY

Name LINDA M MURRAY
Address 2835 Somia Drive Parma OH 44134
Value 29700
Usage Single Family Dwelling

LINDA A MURRAY

Name LINDA A MURRAY
Address 3040 Lauren Court Roswell GA
Value 42200
Landvalue 42200
Buildingvalue 140200
Landarea 9,043 square feet

LINDA L MURRAY

Name LINDA L MURRAY
Address 10843 Mesquite Drive La Porte TX 77571
Value 16500
Landvalue 16500
Buildingvalue 104431

LINDA L MURRAY

Name LINDA L MURRAY
Address 14595 Dexter Falls Road Perrysburg OH
Value 38500
Landvalue 38500

LINDA J MURRAY GREGG L MURRAY

Name LINDA J MURRAY GREGG L MURRAY
Address Bargate Drive Statesville NC
Value 45000
Landvalue 45000
Landarea 118,919 square feet

LINDA J MURRAY

Name LINDA J MURRAY
Address 16919 Water Oak Drive Channelview TX 77530
Value 46440
Landvalue 46440
Buildingvalue 70894

LINDA F MURRAY

Name LINDA F MURRAY
Address 1014 Ne 10th Place Gainesville FL
Value 25000
Landvalue 25000
Buildingvalue 51300
Landarea 10,890 square feet
Type Residential Property

LINDA D MURRAY

Name LINDA D MURRAY
Address 20011 Quinalt Drive Oregon City OR 97045
Value 98615
Landvalue 98615
Buildingvalue 170570
Price 314950

LINDA C MURRAY

Name LINDA C MURRAY
Address 1915 Woodbourne Avenue Baltimore MD 21239
Value 136900

LINDA C MURRAY

Name LINDA C MURRAY
Address 50 Lawndale Road Tyngsborough MA
Value 94900
Landvalue 94900
Buildingvalue 130200
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

LINDA C MURRAY

Name LINDA C MURRAY
Address 7703 S Nc 150 Highway Lexington NC
Value 18250
Landvalue 18250
Buildingvalue 29470
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

LINDA BRAY CHANOW & STEPHEN CHANOW MURRAY

Name LINDA BRAY CHANOW & STEPHEN CHANOW MURRAY
Address 6127 Janey Drive Austin TX 78757
Value 160000
Landvalue 160000
Buildingvalue 200000
Type Real

LINDA L MURRAY

Name LINDA L MURRAY
Address 426 Clara Drive Trenton OH

MURRAY FRANK & LINDA J H&W

Name MURRAY FRANK & LINDA J H&W
Physical Address 16 BUNKER LN,, FL
Owner Address 16 BUNKER LANE, PALM COAST, FL 32137
Ass Value Homestead 94192
Just Value Homestead 94192
County Flagler
Year Built 1999
Area 1982
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 16 BUNKER LN,, FL

Linda C. Murray

Name Linda C. Murray
Doc Id 07303764
City Noblesville IN
Designation us-only
Country US

LINDA MURRAY

Name LINDA MURRAY
Type Republican Voter
State FL
Address 874 W 6TH ST, SAINT AUGUSTINE, FL 32084
Phone Number 904-806-2312
Email Address [email protected]

LINDA MURRAY

Name LINDA MURRAY
Type Voter
State AR
Address 2724 BEATTY ST, WEST MEMPHIS, AR 72301
Phone Number 901-570-0628
Email Address [email protected]

LINDA MURRAY

Name LINDA MURRAY
Type Independent Voter
State KY
Address 2090 LEMON NORTHCUTT RD, DRY RIDGE, KY 41035
Phone Number 859-428-1567
Email Address [email protected]

LINDA MURRAY

Name LINDA MURRAY
Type Voter
State FL
Address 6356 PLACID PLACE, TALLAHASSEE, FL 32303
Phone Number 850-562-6088
Email Address [email protected]

LINDA MURRAY

Name LINDA MURRAY
Type Independent Voter
State IL
Address 909 TIMBERLINE CT, EAST DUBUQUE, IL 61025
Phone Number 815-762-2049
Email Address [email protected]

LINDA MURRAY

Name LINDA MURRAY
Type Voter
State MA
Address 2401 HOCKLEY DR, HINGHAM, MA 2043
Phone Number 781-771-4304
Email Address [email protected]

LINDA MURRAY

Name LINDA MURRAY
Type Voter
State IL
Address 3131 N SAINT LOUIS AVE, CHICAGO, IL 60618
Phone Number 773-588-3519
Email Address [email protected]

LINDA MURRAY

Name LINDA MURRAY
Type Voter
State MA
Address 6012 FLORRY DR, DRACUT, MA 1826
Phone Number 617-515-2873
Email Address [email protected]

LINDA MURRAY

Name LINDA MURRAY
Type Republican Voter
State MI
Address 121HORTON ST, LANSING, MI 48912
Phone Number 517-485-2824
Email Address [email protected]

LINDA MURRAY

Name LINDA MURRAY
Type Voter
State LA
Address 10950 DARRYL DR, BATON ROUGE, LA 70815
Phone Number 504-782-2018
Email Address [email protected]

LINDA MURRAY

Name LINDA MURRAY
Type Democrat Voter
State KY
Address 315 HOLMES ST, FRANKFORT, KY 40601
Phone Number 502-382-0196
Email Address [email protected]

LINDA MURRAY

Name LINDA MURRAY
Type Voter
State AR
Address 500 EAST MADDOX, JACKSONVILLE, AR 72076
Phone Number 501-952-0326
Email Address [email protected]

LINDA MURRAY

Name LINDA MURRAY
Type Independent Voter
State AR
Address 112 NORTH BLACK, SULPHUR SPRINGS, AR 72768
Phone Number 479-256-4569
Email Address [email protected]

LINDA MURRAY

Name LINDA MURRAY
Type Voter
State MD
Address 171 W MEADOW RD, BROOKLYN PARK, MD 21225
Phone Number 410-636-8882
Email Address [email protected]

LINDA MURRAY

Name LINDA MURRAY
Type Democrat Voter
State FL
Address 538 RIDGELINE RUN, LONGWOOD, FL 32750
Phone Number 407-625-6871
Email Address [email protected]

LINDA MURRAY

Name LINDA MURRAY
Type Independent Voter
State FL
Address 351 TAYLOR AVE., CAPE CANAVERAL, FL 32920
Phone Number 321-271-8858
Email Address [email protected]

LINDA MURRAY

Name LINDA MURRAY
Type Independent Voter
State LA
Address 1128 BOONE STREET, BOSSIER CITY, LA 71112
Phone Number 318-742-7816
Email Address [email protected]

LINDA MURRAY

Name LINDA MURRAY
Type Republican Voter
State LA
Address 550 TOWNSVILLE RD, MARION, LA 71260
Phone Number 318-292-5146
Email Address [email protected]

LINDA MURRAY

Name LINDA MURRAY
Type Voter
State CO
Address 7260 S HARLAN CT, LITTLETON, CO 80128
Phone Number 303-717-8540
Email Address [email protected]

LINDA MURRAY

Name LINDA MURRAY
Type Voter
State MI
Address 24742 N ANGLING RD, MENDON, MI 49072
Phone Number 269-496-8160
Email Address [email protected]

LINDA MURRAY

Name LINDA MURRAY
Type Republican Voter
State FL
Address 8305 MARX DR, NORTH FORT MYERS, FL 33917
Phone Number 239-997-9745
Email Address [email protected]

LINDA MURRAY

Name LINDA MURRAY
Type Voter
State AL
Address 4141 COURT S., BIRMINGHAM, AL 35208
Phone Number 205-787-8716
Email Address [email protected]

Linda n murray

Name Linda n murray
Visit Date 4/13/10 8:30
Appointment Number U16889
Type Of Access VA
Appt Made 6/19/2012 0:00
Appt Start 6/19/2012 10:10
Appt End 6/19/2012 23:59
Total People 1
Last Entry Date 6/19/2012 9:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Linda J Murray

Name Linda J Murray
Visit Date 4/13/10 8:30
Appointment Number U12830
Type Of Access VA
Appt Made 6/5/2012 0:00
Appt Start 6/7/2012 10:00
Appt End 6/7/2012 23:59
Total People 123
Last Entry Date 6/5/2012 11:45
Meeting Location OEOB
Caller ALISON
Release Date 09/28/2012 07:00:00 AM +0000

Linda J Murray

Name Linda J Murray
Visit Date 4/13/10 8:30
Appointment Number U59797
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 12/2/2011 9:30
Appt End 12/2/2011 23:59
Total People 301
Last Entry Date 11/17/2011 17:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Linda J Murray

Name Linda J Murray
Visit Date 4/13/10 8:30
Appointment Number U49570
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/17/11 13:45
Appt End 10/17/11 23:59
Total People 9
Last Entry Date 10/12/11 9:49
Meeting Location WH
Caller KASIE
Description Press. No equipment.South East Appointment G
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 84153

Linda R Murray

Name Linda R Murray
Visit Date 4/13/10 8:30
Appointment Number U51096
Type Of Access VA
Appt Made 10/25/11 0:00
Appt Start 10/28/11 9:00
Appt End 10/28/11 23:59
Total People 520
Last Entry Date 10/25/11 13:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Linda A Murray

Name Linda A Murray
Visit Date 4/13/10 8:30
Appointment Number U44187
Type Of Access VA
Appt Made 9/22/2011 0:00
Appt Start 9/22/2011 12:30
Appt End 9/22/2011 23:59
Total People 45
Last Entry Date 9/22/2011 12:31
Meeting Location WH
Caller ANDREA
Release Date 12/30/2011 08:00:00 AM +0000

Linda A Murray

Name Linda A Murray
Visit Date 4/13/10 8:30
Appointment Number U43235
Type Of Access VA
Appt Made 9/20/2011 0:00
Appt Start 9/22/2011 9:30
Appt End 9/22/2011 23:59
Total People 245
Last Entry Date 9/20/2011 8:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/UPDATED TIME PER REQUESTOR
Release Date 12/30/2011 08:00:00 AM +0000

Linda F Murray

Name Linda F Murray
Visit Date 4/13/10 8:30
Appointment Number U37334
Type Of Access VA
Appt Made 9/2/2011 0:00
Appt Start 9/3/2011 15:30
Appt End 9/3/2011 23:59
Total People 7
Last Entry Date 9/2/2011 8:27
Meeting Location WH
Caller DIMITRIOS
Description WEST WING TOUR
Release Date 12/30/2011 08:00:00 AM +0000

LINDA MURRAY

Name LINDA MURRAY
Visit Date 4/13/10 8:30
Appointment Number U88583
Type Of Access VA
Appt Made 3/17/11 14:18
Appt Start 3/17/11 18:00
Appt End 3/17/11 23:59
Total People 609
Last Entry Date 3/17/11 14:18
Meeting Location WH
Caller CLARE
Description ST PATRICK'S DAY RECEPTION
Release Date 06/24/2011 07:00:00 AM +0000

LINDA J MURRAY

Name LINDA J MURRAY
Visit Date 4/13/10 8:30
Appointment Number U78885
Type Of Access VA
Appt Made 1/28/2011 18:08
Appt Start 1/31/2011 10:30
Appt End 1/31/2011 23:59
Total People 26
Last Entry Date 1/28/2011 18:08
Meeting Location OEOB
Caller NIKKI
Release Date 04/29/2011 07:00:00 AM +0000

LINDA J MURRAY

Name LINDA J MURRAY
Visit Date 4/13/10 8:30
Appointment Number U77563
Type Of Access VA
Appt Made 1/24/2011 19:18
Appt Start 1/27/2011 14:15
Appt End 1/27/2011 23:59
Total People 4
Last Entry Date 1/24/2011 19:18
Meeting Location OEOB
Caller NIKKI
Release Date 04/29/2011 07:00:00 AM +0000
Badge Number 83805

LINDA J MURRAY

Name LINDA J MURRAY
Visit Date 4/13/10 8:30
Appointment Number U79028
Type Of Access VA
Appt Made 1/31/2011 8:34
Appt Start 1/31/2011 9:00
Appt End 1/31/2011 23:59
Total People 26
Last Entry Date 1/31/2011 8:34
Meeting Location WH
Caller VISITORS
Description APPOINTMENT
Release Date 04/29/2011 07:00:00 AM +0000

LINDA MURRAY

Name LINDA MURRAY
Visit Date 4/13/10 8:30
Appointment Number U70062
Type Of Access VA
Appt Made 12/21/10 8:09
Appt Start 12/23/10 15:00
Appt End 12/23/10 23:59
Total People 383
Last Entry Date 12/21/10 8:09
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

LINDA MURRAY

Name LINDA MURRAY
Visit Date 4/13/10 8:30
Appointment Number U82344
Type Of Access VA
Appt Made 2/25/10 13:28
Appt Start 2/27/10 10:00
Appt End 2/27/10 23:59
Total People 130
Last Entry Date 2/25/10 13:28
Meeting Location WH
Caller VISITORS
Description 10AM GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

LINDA A MURRAY

Name LINDA A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U81365
Type Of Access VA
Appt Made 2/23/10 8:53
Appt Start 2/27/10 13:30
Appt End 2/27/10 23:59
Total People 5
Last Entry Date 2/23/10 8:53
Meeting Location OEOB
Caller KATHRYN
Description WW TOUR
Release Date 05/28/2010 07:00:00 AM +0000

LINDA MURRAY

Name LINDA MURRAY
Visit Date 4/13/10 8:30
Appointment Number U15526
Type Of Access VA
Appt Made 6/14/10 9:34
Appt Start 6/16/10 14:00
Appt End 6/16/10 23:59
Total People 259
Last Entry Date 6/14/10 9:34
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

LINDA MURRAY

Name LINDA MURRAY
Car FORD MUSTANG
Year 2008
Address 1610 GULF AVE, GULFPORT, MS 39501-2281
Vin 1ZVHT84NX85191307

LINDA MURRAY

Name LINDA MURRAY
Car HYUNDAI ELANTRA
Year 2007
Address 12713 WOOD TRAIL BLVD, TAMPA, FL 33625-5661
Vin KMHDU46D47U052463
Phone 813-996-4274

LINDA MURRAY

Name LINDA MURRAY
Car SUBARU FORESTER
Year 2007
Address 4801 Calle Nogal St, Temple, TX 76502-3453
Vin JF1SG65637H702268
Phone 254-773-1878

Linda Murray

Name Linda Murray
Car TOYOTA COROLLA
Year 2007
Address 17202 80th Pl N, Osseo, MN 55311-1786
Vin 1NXBR32E87Z833374

LINDA MURRAY

Name LINDA MURRAY
Car HONDA CIVIC
Year 2007
Address 1801 Madison Ave, Charlotte, NC 28216-5414
Vin 1HGFA16577L087180

LINDA MURRAY

Name LINDA MURRAY
Car FORD ESCAPE
Year 2007
Address 426 Clara Dr, Trenton, OH 45067-1142
Vin 1FMYU03137KA34875

LINDA MURRAY

Name LINDA MURRAY
Car CHEVROLET TAHOE
Year 2007
Address 118 DIXIE BLVD, DELRAY BEACH, FL 33444-3875
Vin 1GNFK13057R201752

LINDA MURRAY

Name LINDA MURRAY
Car CHEVROLET SILVERADO 3500 CLASSIC
Year 2007
Address 1115 S 2500 W, Vernal, UT 84078-8712
Vin 1GCJK33D97F184523

Linda Murray

Name Linda Murray
Car KIA SPECTRA
Year 2007
Address PO Box 37, Harrods Creek, KY 40027-0037
Vin KNAFE121075412145
Phone

LINDA MURRAY

Name LINDA MURRAY
Car ACURA TSX
Year 2007
Address 3040 Lauren Ct, Roswell, GA 30075-3974
Vin JH4CL968X7C007471

LINDA MURRAY

Name LINDA MURRAY
Car FORD FUSION
Year 2007
Address 200 N Church St, Parkesburg, PA 19365-1154
Vin 3FAHP07Z67R274676

LINDA MURRAY

Name LINDA MURRAY
Car HONDA CR-V
Year 2007
Address 117 Lawrence Dr NE, Albuquerque, NM 87123-2304
Vin JHLRE38757C043207

LINDA MURRAY

Name LINDA MURRAY
Car SATURN VUE
Year 2007
Address PO BOX 112, WEST MEMPHIS, AR 72303-0112
Vin 5GZCZ53477S828879

LINDA MURRAY

Name LINDA MURRAY
Car BMW X3
Year 2007
Address 3011 KIPLING ST, LINCOLN, NE 68516-2755
Vin WBXPC93417WF19452

LINDA MURRAY

Name LINDA MURRAY
Car MERCEDES SL55 AMG
Year 2007
Address 706 18th Ave NE, Saint Petersburg, FL 33704-4608
Vin WDBSK72F17F119078

LINDA MURRAY

Name LINDA MURRAY
Car TOYOTA 4RUNNER
Year 2007
Address 500 E MADDOX RD, GRAVEL RIDGE, AR 72076-7802
Vin JTEZU17R058030335
Phone 501-985-9710

LINDA MURRAY

Name LINDA MURRAY
Car FORD FREESTYLE
Year 2007
Address 1895 Highway 174, Edisto Island, SC 29438-6502
Vin 1FMDK02157GA02132
Phone 843-869-2100

LINDA MURRAY

Name LINDA MURRAY
Car CHEVROLET MALIBU
Year 2007
Address 15350 SW 301ST ST, HOMESTEAD, FL 33033-3628
Vin 1G1ZT58N97F221012

LINDA MURRAY

Name LINDA MURRAY
Year 2007
Address 16919 Water Oak Dr, Channelview, TX 77530-3071
Vin 4UF07ATV27T235025

Linda Murray

Name Linda Murray
Car TOYOTA SIENNA
Year 2007
Address PO Box 235, Wolfeboro, NH 03894-0235
Vin 5TDZK23CX7S080336

Linda Murray

Name Linda Murray
Car CHRYSLER SEBRING
Year 2007
Address 306 Oak Dr, Wayne, NE 68787-1609
Vin 1C3LC46K07N634236

LINDA MURRAY

Name LINDA MURRAY
Car CADILLAC ESCALADE
Year 2007
Address 8060 State Highway 300, Gilmer, TX 75645-7213
Vin 1GYEC63847R324537
Phone 903-734-7291

Linda Murray

Name Linda Murray
Car NISSAN ALTIMA
Year 2007
Address 1115 S 2500 W, Vernal, UT 84078-8712
Vin 1N4AL21E37N417228

LINDA MURRAY

Name LINDA MURRAY
Car FORD FUSION
Year 2007
Address 1332 Route 22, Wingdale, NY 12594-1808
Vin 3FAHP07Z47R277303
Phone 845-832-3938

LINDA MURRAY

Name LINDA MURRAY
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 102 Auburn Dr, Waynesville, MO 65583-2737
Vin 1J8GA59167L187993
Phone 573-774-3217

LINDA MURRAY

Name LINDA MURRAY
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 102 AUBURN DR, WAYNESVILLE, MO 65583
Vin 1J4GA59197L156335
Phone 573-774-3217

LINDA MURRAY

Name LINDA MURRAY
Car SUBARU TRIBECA
Year 2008
Address 37 PARK PL, KINGSTON, PA 18704-4922
Vin 4S4WX92D884408580

LINDA MURRAY

Name LINDA MURRAY
Car DODGE GRAND CARAVAN
Year 2007
Address 12356 Dry Creek Ranch Rd, Brooksville, FL 34614-2935
Vin 2D4GP44L57R263870
Phone

LINDA MURRAY

Name LINDA MURRAY
Car TOYOTA COROLLA
Year 2007
Address 3599 Inverness Dr, Syracuse, UT 84075-9740
Vin 1NXBR30E37Z930145

LINDA MURRAY

Name LINDA MURRAY
Domain sunshinecoastceremonies.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-04-22
Update Date 2012-05-18
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 181 MCCORDS RD YANDINA CREEK QLD 4561
Registrant Country AUSTRALIA

Linda Murray

Name Linda Murray
Domain lindamurrayrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-15
Update Date 2012-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2785 Broken Woods Dr Troy Ohio 45373
Registrant Country UNITED STATES

Linda Murray

Name Linda Murray
Domain mljinvestmentgroup.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-12-10
Update Date 2012-10-26
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address P.O. Box 625 Troy OH 45373
Registrant Country UNITED STATES

Linda Murray

Name Linda Murray
Domain agedcarecaveats.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2013-05-27
Update Date 2013-05-27
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 6 Jarman St Mordialloc VIC 3195
Registrant Country AUSTRALIA

LINDA MURRAY

Name LINDA MURRAY
Domain carbiculture.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-10
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 130 OLD PERANGA QUINALOW RD PERANGA QLD 4352
Registrant Country AUSTRALIA

LINDA MURRAY

Name LINDA MURRAY
Domain howtocookmadeeasy.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-28
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 106 KIRKFIELD DR CARY NC 27518
Registrant Country UNITED STATES

Linda Murray

Name Linda Murray
Domain malaki.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-07-18
Update Date 2013-07-17
Registrar Name GODADDY.COM, LLC
Registrant Address 30 Hunterbrook Court Monroe Ohio 45050
Registrant Country UNITED STATES

LINDA MURRAY

Name LINDA MURRAY
Domain goodfoodstat.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-28
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 106 KIRKFIELD DR CARY NC 27518
Registrant Country UNITED STATES

Linda Murray

Name Linda Murray
Domain bondmaximizergroup.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2010-05-05
Update Date 2013-04-18
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 6 Jarman St Mordialloc VIC 3195
Registrant Country AUSTRALIA

Linda Murray

Name Linda Murray
Domain apathrentals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-30
Update Date 2013-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address 243 Goldhill Place S|# 263 Woodland Park Colorado 80863
Registrant Country UNITED STATES

LINDA MURRAY

Name LINDA MURRAY
Domain gpluscirclesoftrust.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-27
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 7426 SPARKLING LAKE ROAD ORLANDO FL 32819
Registrant Country UNITED STATES

LINDA MURRAY

Name LINDA MURRAY
Domain five9t.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-01-04
Update Date 2012-01-07
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 33 FEDERATION AVE HORSHAM VIC 3400
Registrant Country AUSTRALIA

Linda Murray

Name Linda Murray
Domain lindamurray.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-02-10
Update Date 2013-01-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 400 s. colorado blvd denver CO 80246
Registrant Country UNITED STATES
Registrant Fax 13033885166

Linda Murray

Name Linda Murray
Domain inquiry-basedinstruction.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-04-01
Update Date 2013-04-01
Registrar Name REGISTER.COM, INC.
Registrant Address 16 Middle Road South Bristol ME 04568
Registrant Country UNITED STATES

Linda Murray

Name Linda Murray
Domain webuymiamivalleyhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-24
Update Date 2012-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2785 Broken Woods Dr Troy Ohio 45373
Registrant Country UNITED STATES

Linda Murray

Name Linda Murray
Domain goductpro.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-09
Update Date 2012-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 6654 Pilliod Road Holland OH 43528
Registrant Country UNITED STATES

Linda Murray

Name Linda Murray
Domain bondmaximisergroup.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2010-05-05
Update Date 2013-04-18
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 6 Jarman St Mordialloc VIC 3195
Registrant Country AUSTRALIA

LINDA MURRAY

Name LINDA MURRAY
Domain parallelplan.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-02-24
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 7426 SPARKLING LAKE ROAD ORLANDO FL 32819
Registrant Country UNITED STATES

LINDA MURRAY

Name LINDA MURRAY
Domain dogloveocd.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-27
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 7426 SPARKLING LAKE ROAD ORLANDO FL 32819
Registrant Country UNITED STATES

LINDA MURRAY

Name LINDA MURRAY
Domain orlandofinancialadvice.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-09-07
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 7426 SPARKLING LAKE ROAD ORLANDO FL 32819
Registrant Country UNITED STATES

Linda Murray

Name Linda Murray
Domain artbytheriver.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 1999-10-30
Update Date 2013-10-02
Registrar Name GKG.NET, INC.
Registrant Address 1 Curtis Place Bath ME 04530
Registrant Country UNITED STATES

Linda Murray

Name Linda Murray
Domain lillyproductions.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-02-10
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 24 Serrania Dr. Edgewood NM 87015
Registrant Country UNITED STATES
Registrant Fax 15052861012

Linda Murray

Name Linda Murray
Domain themalakigroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-11-19
Update Date 2007-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 6701 Falling Leaves Ct.|P.O Box 836 Mason Ohio 45040
Registrant Country UNITED STATES

Linda Murray

Name Linda Murray
Domain themarketlightnews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-01
Update Date 2013-01-01
Registrar Name GODADDY.COM, LLC
Registrant Address 130 Old Peranga Quinalow Rd Peranga Queensland 4352
Registrant Country AUSTRALIA

Linda Murray

Name Linda Murray
Domain mapafuture.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-04
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 106 Kirkfield Dr Cary North Carolina 27518
Registrant Country UNITED STATES

linda murray

Name linda murray
Domain onenursestrong.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-11
Update Date 2013-05-12
Registrar Name GODADDY.COM, LLC
Registrant Address 2651 palestine road morrisdale Pennsylvania 16858
Registrant Country UNITED STATES

Linda Murray

Name Linda Murray
Domain miamivalleyhouses.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-24
Update Date 2012-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2785 Broken Woods Dr Troy Ohio 45373
Registrant Country UNITED STATES