Louise Murphy

We have found 207 public records related to Louise Murphy in 31 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 18 business registration records connected with Louise Murphy in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Connecticut state. The businesses are engaged in 5 industries: Heavy Construction Other Than Building Construction (Construction), Health Services (Services), Social Services (Services), Educational Services (Services) and Eating And Drinking Establishments (Food). There are 38 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Grade Teacher. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $36,784.


Louise B Murphy

Name / Names Louise B Murphy
Age 52
Birth Date 1972
Also Known As Bob Murphy
Person 2166 Maple St, Arcadia, LA 71001
Phone Number 318-263-2842
Possible Relatives

Previous Address 5026 Po, Arcadia, LA 71001
5026 PO Box, Arcadia, LA 71001
5206 Po #5206, Arcadia, LA 71001
5206 PO Box, Arcadia, LA 71001
Email [email protected]

Louise Tully Murphy

Name / Names Louise Tully Murphy
Age 54
Birth Date 1970
Also Known As Louise A Murphy
Person 590 Hollis St, Dunstable, MA 01827
Phone Number 978-649-4732
Possible Relatives




George R Tullysr


Previous Address 291 Fletcher St, Dunstable, MA 01827
Dunstable Ma, Dunstable, MA 01827

Louise A Murphy

Name / Names Louise A Murphy
Age 54
Birth Date 1970
Also Known As Alma Louise Murphy
Person 551 47th St, Miami, FL 33127
Phone Number 305-759-1125
Previous Address 2135 52nd St #F, Miami, FL 33142

Louise D Murphy

Name / Names Louise D Murphy
Age 58
Birth Date 1966
Person 141 Beach Rd, Salisbury, MA 01952
Phone Number 978-499-9881
Previous Address 141 Beach Rd #D17, Salisbury, MA 01952
10 Vermont St #B, Salisbury, MA 01952
8 St #APT550, North Billerica, MA 01862
141 Beach Rd #D4, Salisbury, MA 01952
148 Willard St #13, Lowell, MA 01850
148 Willard St #16, Lowell, MA 01850
148 Willard St #280, Lowell, MA 01850
9 Jenkins Dr, North Billerica, MA 01862
Judkins, North Billerica, MA 01862
9 Larsen Ln, North Billerica, MA 01862
280 PO Box, North Billerica, MA 01862
Email [email protected]

Louise A Murphy

Name / Names Louise A Murphy
Age 64
Birth Date 1960
Also Known As Louise A Follis
Person 9 Jean Dr, Dunbarton, NH 03046
Phone Number 781-289-6732
Possible Relatives
Previous Address 6 Jones Ave, Chelsea, MA 02150
244 Campbell Ave #2, Revere, MA 02151
60 Hillside Ave, Chelsea, MA 02150

Louise M Murphy

Name / Names Louise M Murphy
Age 68
Birth Date 1956
Also Known As L Murphy
Person 29 Offer St, Haverhill, MA 01835
Phone Number 978-374-6144
Possible Relatives



Previous Address 29 Offer St, Bradford, MA 01835
1524 PO Box, Haverhill, MA 01831
22 Forest Acres Dr #C, Haverhill, MA 01835

Louise A Murphy

Name / Names Louise A Murphy
Age 71
Birth Date 1953
Also Known As Louise Souza
Person 1444 State Rd, Plymouth, MA 02360
Phone Number 508-364-0895
Possible Relatives



Previous Address 2 Trinas Path, Plymouth, MA 02360
65 Crabtree Rd #R4, Plymouth, MA 02360
Trenas Pa, Plymouth, MA 02360
913 State Rd #2, Plymouth, MA 02360
Email [email protected]

Louise E Murphy

Name / Names Louise E Murphy
Age 73
Birth Date 1951
Also Known As L Murphy
Person 48 Clewley Rd #1ST-FL, Medford, MA 02155
Phone Number 781-643-1378
Possible Relatives


M Murphy
Previous Address 22 Fessenden Rd #1, Arlington, MA 02476
22 Fessenden Rd #12, Arlington, MA 02476
22 Fessenden Rd, Arlington, MA 02476
15 Capen Ct #A, Somerville, MA 02144
109 Oxford, Medford, MA 02174
109 Oxford St, Arlington, MA 02474
109 Oxford St, Medford, MA 02174

Louise Ann Murphy

Name / Names Louise Ann Murphy
Age 74
Birth Date 1950
Person 25 Goff Ter, Centerville, MA 02632
Phone Number 508-428-1311
Possible Relatives

Previous Address 26 Goff Ter, Centerville, MA 02632

Louise M Murphy

Name / Names Louise M Murphy
Age 79
Birth Date 1945
Also Known As Mary Louise Brown
Person 130 Hoffman Ln, Mc Bee, SC 29101
Phone Number 843-335-6084
Possible Relatives


Previous Address 13029 Francis Lewis Blvd, Springfield Gardens, NY 11413
13029 Francis Lewis Blvd #1, Springfield Gardens, NY 11413
13029 Francis Lewis Blvd #BOULEV, Springfield Gardens, NY 11413
8418 Clover Hill Loop, Hudson, FL 34667
8614 232nd St, Jamaica, NY 11427
1322 Sterling Pl #5, Brooklyn, NY 11213
13029 Francis Lewis Blvd, Laurelton, NY 11413
8418 Clover Hill Loop, Port Richey, FL 34667
1322 Sterling, New York, NY 00000
1309 Francis Lewis, Jamaica, NY 11413
1309 Francis Lewis, Jamaica, NY 11427
1309 Francis Lewis Blvd, Jamaica, NY 11427
1309 Francis Lewis Blvd, Queens Village, NY 11427
1309 Francis Lewis Bl, Queens Village, NY 11427

Louise G Murphy

Name / Names Louise G Murphy
Age 81
Birth Date 1943
Person 330 Chelsea St #2, Boston, MA 02128
Phone Number 617-567-0994
Possible Relatives
Previous Address 330 Chelsea St #1, Boston, MA 02128

Louise L Murphy

Name / Names Louise L Murphy
Age 83
Birth Date 1940
Also Known As H Murphy
Person 525 Bryant Ln, Woodbury, TN 37190
Phone Number 615-563-2694
Possible Relatives


V Murphy


Previous Address 72 Vernon St, Rockland, MA 02370
702 Bailey Ct #311, Woodbury, TN 37190
311 PO Box, Woodbury, TN 37190
107 Bryson Ct, Woodbury, TN 37190
Email [email protected]

Louise M Murphy

Name / Names Louise M Murphy
Age 87
Birth Date 1936
Person 186 M St, South Boston, MA 02127
Phone Number 617-268-7155
Possible Relatives
Previous Address 186 M St #1, Boston, MA 02127
186 M St #M2, Boston, MA 02127
186 State St, Boston, MA 02109
735 8th St, Boston, MA 02127
186 M St, Boston, MA 02127

Louise F Murphy

Name / Names Louise F Murphy
Age 96
Birth Date 1927
Person 48 Thompson Rd, Weymouth, MA 02191
Phone Number 781-335-2049
Possible Relatives

Previous Address 48 Orleans Rd, Weymouth, MA 02188
48 Thompson Rd, North Weymouth, MA 02191

Louise H Murphy

Name / Names Louise H Murphy
Age 97
Birth Date 1926
Person 2248 37th St, Lighthouse Point, FL 33064
Phone Number 954-781-3236
Possible Relatives
Georganna Murphywiseman





Previous Address 8872 56th St, Coral Springs, FL 33067
6910 29th Ct, Margate, FL 33063
2651 Riverside Dr, Coral Springs, FL 33065
2248 Li #37, Pompano Beach, FL 33064

Louise Callahan Murphy

Name / Names Louise Callahan Murphy
Age 97
Birth Date 1926
Also Known As Louise Callahan
Person 580 Main St, Woburn, MA 01801
Phone Number 781-264-8708
Possible Relatives
M Louise Murphy





Previous Address 9184 Centerway Dr, Glen Allen, VA 23059

Louise M Murphy

Name / Names Louise M Murphy
Age 97
Birth Date 1926
Person 800 Cherry St, El Dorado, AR 71730
Phone Number 870-862-7269
Possible Relatives


Louise C Murphy

Name / Names Louise C Murphy
Age 100
Birth Date 1923
Also Known As Louise C Muprhy
Person 2 Cabot St #1, Salem, MA 01970
Phone Number 508-741-4428
Possible Relatives
Previous Address 12 Pope St #B801, Salem, MA 01970
12 Pope St #B908, Salem, MA 01970
45 Saint Peter St #203, Salem, MA 01970
45 Peter Rd #203, Salem, MA 01970

Louise C Murphy

Name / Names Louise C Murphy
Age 100
Birth Date 1923
Also Known As C Louise Murphy
Person 1560 Wellington St, Dighton, MA 02715
Phone Number 508-669-5019
Possible Relatives


Associated Business School Specialties, Inc Public Seating, Inc

Louise E Murphy

Name / Names Louise E Murphy
Age 101
Birth Date 1922
Person 109 Orris St #1, Melrose, MA 02176
Phone Number 781-662-9143
Possible Relatives

Louise Katherine Murphy

Name / Names Louise Katherine Murphy
Age 101
Birth Date 1922
Also Known As L Murphy
Person 4600 Ocean Beach Blvd #103, Cocoa Beach, FL 32931
Phone Number 321-783-8451
Possible Relatives
Previous Address 955 Silvermine Rd, New Canaan, CT 06840
85 Popponesset Ave, Mashpee, MA 02649
C 2 Stendahl Pl, Mashpee, MA 02649
C Stendahl 2 New Seabury #RT1BX8, Mashpee, MA 02649
71 Nicholas Rd, Framingham, MA 01701
232 Newport, Newport Beach, CA 92663
85 PO Box, Mashpee, MA 02649
85P PO Box, Mashpee, MA 02649

Louise W Murphy

Name / Names Louise W Murphy
Age 103
Birth Date 1920
Also Known As Lou Murphy
Person 150 Middle Park Pl, New Orleans, LA 70124
Phone Number 504-482-2268
Possible Relatives

R J Murphy
Previous Address 1412 Franklin St, Mandeville, LA 70448

Louise B Murphy

Name / Names Louise B Murphy
Age 104
Birth Date 1919
Person 67 Four Seasons Rd, West Palm Beach, FL 33410
Phone Number 561-694-0974
Possible Relatives


Previous Address 22 Lark Pl, White Plains, NY 10605
4 4 Rr, Hiawassee, GA 30546
4 RR 4, Hiawassee, GA 30546
30 Allen St, West Palm Beach, FL 33404
RR 4, Hiawassee, GA 30546
4709 Galapago St, Englewood, CO 80110
30 Allen St, Palm Beach Shores, FL 33404
67 Seasons #4, West Palm Beach, FL 33410

Louise H Murphy

Name / Names Louise H Murphy
Age 110
Birth Date 1914
Person 10111 86th St, Miami, FL 33173
Phone Number 305-274-7250
Possible Relatives

Louise A Murphy

Name / Names Louise A Murphy
Age N/A
Person 19 Buck St, Newburyport, MA 01950

Louise M Murphy

Name / Names Louise M Murphy
Age N/A
Person 71 WRIGHTS MILL RD, COVENTRY, CT 6238
Phone Number 860-498-0034

Louise B Murphy

Name / Names Louise B Murphy
Age N/A
Person 75 RED CEDAR CIR, ORANGE, CT 6477
Phone Number 203-799-0079

Louise M Murphy

Name / Names Louise M Murphy
Age N/A
Person 54 W END AVE, NEW BRITAIN, CT 6052
Phone Number 860-223-5524

Louise Murphy

Name / Names Louise Murphy
Age N/A
Person 6228 S KEARNEY ST, ENGLEWOOD, CO 80111
Phone Number 303-771-3945

Louise Murphy

Name / Names Louise Murphy
Age N/A
Person 23 COLLINS ST, CABOT, AR 72023
Phone Number 501-843-8683

Louise Murphy

Name / Names Louise Murphy
Age N/A
Person 818 NANCY ST, HOPE, AR 71801
Phone Number 870-777-2115

Louise C Murphy

Name / Names Louise C Murphy
Age N/A
Person 15701 W FUTURA DR, SUN CITY WEST, AZ 85375
Phone Number 623-975-1796

Louise H Murphy

Name / Names Louise H Murphy
Age N/A
Person 708 HOLLOW TREE RIDGE RD, DARIEN, CT 6820
Phone Number 203-662-0093

Louise M Murphy

Name / Names Louise M Murphy
Age N/A
Person PO BOX 245, HOUCK, AZ 86506
Phone Number 928-688-3044

Louise Murphy

Name / Names Louise Murphy
Age N/A
Person 2629 ASHURST BAR RD, TALLASSEE, AL 36078
Phone Number 334-283-2749

Louise H Murphy

Name / Names Louise H Murphy
Age N/A
Person 1526 WARRIOR RD, APT 47 ANNISTON, AL 36207
Phone Number 256-835-3741

Louise Murphy

Name / Names Louise Murphy
Age N/A
Person 8204 36th St, Bethany, OK 73008
Possible Relatives

Louise B Murphy

Name / Names Louise B Murphy
Age N/A
Person 267 Nahatan St, Norwood, MA 02062
Possible Relatives


Louise Murphy

Name / Names Louise Murphy
Age N/A
Person 4100 Randolph, North Little Rock, AR 72116
Possible Relatives

Previous Address 5100 Randolph Rd, N Little Rock, AR 72116

Louise D Murphy

Name / Names Louise D Murphy
Age N/A
Person 397 FOREST LN, GLASTONBURY, CT 6033
Phone Number 860-430-9173

Louise R Murphy

Name / Names Louise R Murphy
Age N/A
Person 5222 E BERMUDA ST, TUCSON, AZ 85712
Phone Number 520-326-9042

Louise Ellen Murphy

Name / Names Louise Ellen Murphy
Age N/A
Person 1224 PO Box, Fort Smith, AR 72902

Louise Murphy

Business Name Wheeless Road Elementary Schl
Person Name Louise Murphy
Position company contact
State GA
Address 2530 Wheeless Rd Augusta GA 30906-5398
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 706-796-4985
Number Of Employees 80
Fax Number 706-796-4688

Louise Murphy

Business Name Wheeless Road Elementary
Person Name Louise Murphy
Position company contact
State GA
Address 2530 Wheeless Rd Augusta GA 30906-3008
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 706-796-4985

Louise Murphy

Business Name Triangle Restaurant & Lounge
Person Name Louise Murphy
Position company contact
State AL
Address 12 Fort Lashley Ave Talladega AL 35160-2330
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 256-362-2771
Number Of Employees 3
Annual Revenue 116400

LOUISE D MURPHY

Business Name TANK MASTER OF NEVADA, INC.
Person Name LOUISE D MURPHY
Position Secretary
State NV
Address 2642 E. LONE MOUNTAIN RD 2642 E. LONE MOUNTAIN RD, N. LAS VEGAS, NV 89081
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0279962010-5
Creation Date 2010-06-09
Type Domestic Corporation

Louise Murphy

Business Name Murphy Contracting
Person Name Louise Murphy
Position company contact
State NY
Address 11900 W Olympic Blvd #540, Roscoe, NY
Email [email protected]

LOUISE D MURPHY

Business Name MENTAL HEALTH ASSOCIATES, INC.
Person Name LOUISE D MURPHY
Position Director
State CT
Address 151 FARMINGTON AVENUE 151 FARMINGTON AVENUE, HARTFORD, CT 06156
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C16871-2004
Creation Date 2004-06-24
Type Foreign Corporation

LOUISE D MURPHY

Business Name MENTAL HEALTH ASSOCIATES, INC.
Person Name LOUISE D MURPHY
Position President
State CT
Address 151 FARMINGTON AVENUE 151 FARMINGTON AVENUE, HARTFORD, CT 06156
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C16871-2004
Creation Date 2004-06-24
Type Foreign Corporation

Louise Murphy

Business Name Louise Murphy Enterprises
Person Name Louise Murphy
Position company contact
State TN
Address P.O. BOX 12 Cokercreek TN 37314-0012
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 423-261-2496

Louise Murphy

Business Name Innovative Resource Group LLC
Person Name Louise Murphy
Position company contact
State TX
Address 8 E Greenway Plz Ste 1500 Houston TX 77046-0804
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 713-965-1690

Louise Murphy

Business Name El Toro Taco
Person Name Louise Murphy
Position company contact
State TN
Address P.O. BOX 364 Millington TN 38083-0364
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 901-872-8226

Louise Murphy

Business Name Cnr Health Inc
Person Name Louise Murphy
Position company contact
State MI
Address 2612 Ashman St Midland MI 48640-4462
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 989-832-9120

LOUISE D MURPHY

Person Name LOUISE D MURPHY
Filing Number 801210436
Position PRESIDENT
State CT
Address 151 FARMINGTON AVENUE, RT21, HARTFORD CT 06156 9162

Louise Murphy

Person Name Louise Murphy
Filing Number 800975518
Position Director
State TX
Address 591 Cherry Hollow, Fredericksburg TX 78624

LOUISE D MURPHY

Person Name LOUISE D MURPHY
Filing Number 800959278
Position PRESIDENT
State CT
Address 151 FARMINGTON AVE, RT21, HARTFORD CT 06156

LOUISE D MURPHY

Person Name LOUISE D MURPHY
Filing Number 800372331
Position PRESIDENT
State CT
Address 151 FARMINGTON AVENUE RT21, HARTFORD CT 06156 9162

LOUISE M MURPHY

Person Name LOUISE M MURPHY
Filing Number 160682200
Position VICE PRESIDENT
State IL
Address 445 EAST N WATER, CHICAGO IL 60611

LOUISE M MURPHY

Person Name LOUISE M MURPHY
Filing Number 160682200
Position Director
State IL
Address 445 EAST N WATER, CHICAGO IL 60611

LOUISE T MURPHY

Person Name LOUISE T MURPHY
Filing Number 801786205
Position Managing Member
State TX
Address 5658 CHARLESTOWN DRIVE, DALLAS TX 75230

Murphy Jamie Louise

State TX
Calendar Year 2018
Employer Corsicana Isd
Job Title Educational Aide
Name Murphy Jamie Louise
Annual Wage $14,757

Murphy Louise M

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Grade 2 Teacher
Name Murphy Louise M
Annual Wage $39,602

Murphy Linda Louise

State GA
Calendar Year 2015
Employer Clayton County Board Of Education
Job Title Grades 9-12 Teacher
Name Murphy Linda Louise
Annual Wage $44,088

Murphy Louise M

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Grades 6-8 Teacher
Name Murphy Louise M
Annual Wage $33,087

Murphy Linda Louise

State GA
Calendar Year 2014
Employer Clayton County Board Of Education
Job Title Grades 9-12 Teacher
Name Murphy Linda Louise
Annual Wage $45,228

Murphy Louise M

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Grade 2 Teacher
Name Murphy Louise M
Annual Wage $43,266

Murphy Linda Louise

State GA
Calendar Year 2013
Employer Clayton County Board Of Education
Job Title Grades 9-12 Teacher
Name Murphy Linda Louise
Annual Wage $41,134

Murphy Louise M

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Grade 2 Teacher
Name Murphy Louise M
Annual Wage $65,368

Murphy Linda Louise

State GA
Calendar Year 2016
Employer Clayton County Board Of Education
Job Title Grades 9-12 Teacher
Name Murphy Linda Louise
Annual Wage $30,852

Murphy Louise M

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Grade 1 Teacher
Name Murphy Louise M
Annual Wage $66,222

Murphy Louise D

State FL
Calendar Year 2016
Employer Dept Of Agriculture
Name Murphy Louise D
Annual Wage $6,104

Murphy Sharon Louise

State DE
Calendar Year 2018
Employer Indian River School Dist
Name Murphy Sharon Louise
Annual Wage $13,675

Murphy Sharon Louise

State DE
Calendar Year 2017
Employer Indian River School Dist
Name Murphy Sharon Louise
Annual Wage $8,416

Murphy Sharon Louise

State DE
Calendar Year 2016
Employer Indian River School Dist
Name Murphy Sharon Louise
Annual Wage $2,259

Murphy Agnes Louise

State DE
Calendar Year 2015
Employer Indian River School Dist
Name Murphy Agnes Louise
Annual Wage $133

Murphy Louise

State AR
Calendar Year 2018
Employer Cabot School District
Job Title Asst To Food Serv Directo
Name Murphy Louise
Annual Wage $35,913

Murphy Louise

State AR
Calendar Year 2017
Employer Cabot School District
Name Murphy Louise
Annual Wage $34,109

Murphy Louise M

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Grade 2 Teacher
Name Murphy Louise M
Annual Wage $66,931

Murphy Louise

State AR
Calendar Year 2016
Employer Cabot School District
Name Murphy Louise
Annual Wage $29,743

Murphy Louise M

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Grade 2 Teacher
Name Murphy Louise M
Annual Wage $34,951

Murphy Louise M

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Grade 2 Teacher
Name Murphy Louise M
Annual Wage $6,411

Murphy Louise A

State PA
Calendar Year 2018
Employer Chester-Upland Sd
Job Title Special Ed Elementary Subjects Prek-6
Name Murphy Louise A
Annual Wage $62,542

Murphy Louise A

State PA
Calendar Year 2017
Employer Chester-Upland Sd
Job Title Elementary Special Ed. Teacher
Name Murphy Louise A
Annual Wage $58,076

Murphy Louise A

State PA
Calendar Year 2016
Employer Chester-upland Sd
Job Title Elementary Special Ed. Teacher
Name Murphy Louise A
Annual Wage $58,076

Murphy Louise

State MA
Calendar Year 2017
Employer School District of Dracut
Name Murphy Louise
Annual Wage $20,345

Murphy Louise

State MA
Calendar Year 2016
Employer Town Of Dracut
Name Murphy Louise
Annual Wage $18,025

Murphy Louise

State MA
Calendar Year 2015
Employer Town Of Dracut And School District Of Dracut
Job Title School Department
Name Murphy Louise
Annual Wage $18,473

Murphy Melissa Louise

State OR
Calendar Year 2017
Employer Youth Authority Of Oregon
Name Murphy Melissa Louise
Annual Wage $21,816

Murphy Sharon Louise

State GA
Calendar Year 2016
Employer Georgia State University
Job Title Instructor
Name Murphy Sharon Louise
Annual Wage $12,650

Murphy Melissa Louise

State OR
Calendar Year 2016
Employer Youth Authority Of Oregon
Job Title Training & Development Spec 2
Name Murphy Melissa Louise
Annual Wage $70,979

Murphy Louise M

State NY
Calendar Year 2018
Employer Liberty Central Schools
Name Murphy Louise M
Annual Wage $265

Murphy Louise A

State NJ
Calendar Year 2018
Employer Hamburg Borough Bd Of Ed
Name Murphy Louise A
Annual Wage $57,758

Murphy Louise A

State NJ
Calendar Year 2017
Employer New Horizon Comm Charter Schoo
Name Murphy Louise A
Annual Wage $63,113

Murphy Louise A

State NJ
Calendar Year 2017
Employer Hamburg Borough Bd Of Ed
Name Murphy Louise A
Annual Wage $56,904

Murphy Louise

State NJ
Calendar Year 2016
Employer Perth Amboy City
Job Title Supplementary Instruction (in-class)
Name Murphy Louise
Annual Wage $68,511

Murphy Louise

State NJ
Calendar Year 2015
Employer Burch Charter School Of Excellence
Job Title Reading Specialist
Name Murphy Louise
Annual Wage $52,000

Murphy Melissa Louise

State OR
Calendar Year 2015
Employer Youth Authority Of Oregon
Job Title Training & Development Spec 2
Name Murphy Melissa Louise
Annual Wage $66,923

Murphy Louise

State AR
Calendar Year 2015
Employer Cabot School District
Name Murphy Louise
Annual Wage $29,057

Louise Murphy

Name Louise Murphy
Address 289 Martin Way Sw Marietta GA 30064 -2615
Mobile Phone 770-420-9743
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Louise H Murphy

Name Louise H Murphy
Address 708 Hollow Tree Ridge Rd Darien CT 06820 -2022
Phone Number 203-662-0093
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Louise T Murphy

Name Louise T Murphy
Address 3 Jackson Dr Brookfield CT 06804 -1607
Phone Number 203-804-3988
Email [email protected]
Gender Female
Date Of Birth 1939-10-03
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Louise Murphy

Name Louise Murphy
Address 39 Coveside Ln Yarmouth ME 04096 -5354
Phone Number 207-846-1401
Mobile Phone 207-846-0422
Gender Female
Date Of Birth 1950-10-08
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Louise Murphy

Name Louise Murphy
Address 129 Old Stage Rd Lovell ME 04051 -3743
Phone Number 207-925-1844
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Louise M Murphy

Name Louise M Murphy
Address 701 Ne 4th St Casey IL 62420 -1420
Phone Number 217-932-5121
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Louise M Murphy

Name Louise M Murphy
Address 3950 Supply Rd Traverse City MI 49696 -8479
Phone Number 231-938-2696
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Louise S Murphy

Name Louise S Murphy
Address 653 12th Ave S Naples FL 34102 APT E653-8003
Phone Number 239-262-7307
Mobile Phone 239-898-9740
Gender Female
Date Of Birth 1929-11-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Louise Murphy

Name Louise Murphy
Address 203 Landmark Dr Hodgenville KY 42748 -1040
Phone Number 270-358-0738
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louise J Murphy

Name Louise J Murphy
Address 2420 Walden Ct Iowa City IA 52246-4129 -1629
Phone Number 319-338-1902
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Louise M Murphy

Name Louise M Murphy
Address 3248 Mayflower Loop The Villages FL 32163 -2501
Phone Number 352-259-9264
Email [email protected]
Gender Female
Date Of Birth 1946-11-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Louise M Murphy

Name Louise M Murphy
Address 60 Aberdeen Cir Leesburg FL 34788 -8520
Phone Number 352-343-2853
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Louise A Murphy

Name Louise A Murphy
Address 1576 W Kenmore Dr Dunnellon FL 34434 -6555
Phone Number 352-465-1124
Mobile Phone 352-220-1739
Email [email protected]
Gender Female
Date Of Birth 1959-01-18
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Louise Murphy

Name Louise Murphy
Address 836 Sawgrass Ln New Smyrna Beach FL 32168 -7949
Phone Number 386-402-8715
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louise M Murphy

Name Louise M Murphy
Address 1831 Cindy Dr Decatur GA 30032 -5122
Phone Number 404-288-6566
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Louise J Murphy

Name Louise J Murphy
Address 4286 E Michelle Ave Gilbert AZ 85234 -0116
Phone Number 480-584-3852
Gender Female
Date Of Birth 1968-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Louise Murphy

Name Louise Murphy
Address 550 Liberty St Apt 1803 Braintree MA 02184-7381 UNIT 6-4157
Phone Number 508-297-1361
Gender Female
Date Of Birth 1957-06-21
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louise C Murphy

Name Louise C Murphy
Address 19427 N Ponderosa Ct Surprise AZ 85387 -4220
Phone Number 623-975-1796
Gender Female
Date Of Birth 1938-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Louise M Murphy

Name Louise M Murphy
Address 1465 Stephens Pond Vw Loganville GA 30052 -8757
Phone Number 770-979-4512
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Louise A Murphy

Name Louise A Murphy
Address 165 Mountain Ave Revere MA 02151 APT 1-2900
Phone Number 781-284-6581
Gender Female
Date Of Birth 1941-10-05
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louise C Murphy

Name Louise C Murphy
Address 580 Main St Woburn MA 01801 -2924
Phone Number 781-935-2762
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louise E Murphy

Name Louise E Murphy
Address 6619 Kemman Rd Hebron IL 60034 -9571
Phone Number 815-648-4115
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Louise A Murphy

Name Louise A Murphy
Address 1484 Double Eagle Dr Lakeland FL 33801 -0323
Phone Number 863-665-3419
Gender Female
Date Of Birth 1936-09-24
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Louise A Murphy

Name Louise A Murphy
Address 50 Pinewood Ave Sudbury MA 01776 -1585
Phone Number 978-443-0059
Gender Female
Date Of Birth 1956-09-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed College
Language English

Louise Y Murphy

Name Louise Y Murphy
Address 408 Sladen St Dracut MA 01826 -3632
Phone Number 978-957-4187
Email [email protected]
Gender Female
Date Of Birth 1960-07-13
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

MURPHY, LOUISE

Name MURPHY, LOUISE
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951545238
Application Date 2012-02-17
Contributor Occupation VICE PRESIDENT
Contributor Employer AETNA/VICE PRESIDENT
Organization Name Aetna Inc
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 5658 CHARLESTOWN DR DALLAS TX

MURPHY, LOUISE H

Name MURPHY, LOUISE H
Amount 817.00
To Maine Democratic State Cmte
Year 2004
Transaction Type 15
Filing ID 24961348314
Application Date 2004-04-13
Contributor Occupation Real Estate
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name Maine Democratic State Cmte
Address 39 Coveside Lane YARMOUTH ME

MURPHY, LOUISE

Name MURPHY, LOUISE
Amount 500.00
To Bernie Sanders (I)
Year 2006
Transaction Type 15
Filing ID 26020432377
Application Date 2006-04-14
Contributor Occupation LIBRARIAN
Contributor Employer CITY OF BURLINGTON
Organization Name City of Burlington, VT
Contributor Gender F
Recipient Party I
Recipient State VT
Committee Name Sanders For Senate
Seat federal:senate

MURPHY, LOUISE M

Name MURPHY, LOUISE M
Amount 250.00
To Joe Wilson (R)
Year 2010
Transaction Type 15
Filing ID 29992957057
Application Date 2009-09-15
Contributor Occupation retired
Contributor Employer retired
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Joe Wilson for Congress
Seat federal:house
Address 445 E North Water St CHICAGO IL

MURPHY, LOUISE DUFOUR

Name MURPHY, LOUISE DUFOUR
Amount 208.00
To Aetna Inc
Year 2012
Transaction Type 15
Filing ID 12970165643
Application Date 2011-09-16
Contributor Occupation Head of Behavioral Health
Contributor Employer Aetna Inc
Contributor Gender F
Committee Name Aetna Inc
Address 5658 Charlestown Dr DALLAS TX

MURPHY, LOUISE DUFOUR

Name MURPHY, LOUISE DUFOUR
Amount 208.00
To Aetna Inc
Year 2012
Transaction Type 15
Filing ID 12970165644
Application Date 2011-10-28
Contributor Occupation Head of Behavioral Health
Contributor Employer Aetna Inc
Contributor Gender F
Committee Name Aetna Inc
Address 5658 Charlestown Dr DALLAS TX

MURPHY, LOUISE DUFOUR

Name MURPHY, LOUISE DUFOUR
Amount 208.00
To Aetna Inc
Year 2012
Transaction Type 15
Filing ID 12970165644
Application Date 2011-12-23
Contributor Occupation Head of Behavioral Health
Contributor Employer Aetna Inc
Contributor Gender F
Committee Name Aetna Inc
Address 5658 Charlestown Dr DALLAS TX

MURPHY, LOUISE DUFOUR

Name MURPHY, LOUISE DUFOUR
Amount 208.00
To Aetna Inc
Year 2012
Transaction Type 15
Filing ID 12970165643
Application Date 2011-08-19
Contributor Occupation Head of Behavioral Health
Contributor Employer Aetna Inc
Contributor Gender F
Committee Name Aetna Inc
Address 5658 Charlestown Dr DALLAS TX

MURPHY, LOUISE M

Name MURPHY, LOUISE M
Amount 200.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 10020762477
Application Date 2010-08-04
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

MURPHY, LOUISE M MRS

Name MURPHY, LOUISE M MRS
Amount 200.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 10931054463
Application Date 2010-06-10
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte

MURPHY, LOUISE M MS

Name MURPHY, LOUISE M MS
Amount 200.00
To Mike Crapo (R)
Year 2010
Transaction Type 15
Filing ID 10020823198
Application Date 2010-07-22
Contributor Gender F
Recipient Party R
Recipient State ID
Committee Name Mike Crapo for US Senate
Seat federal:senate

MURPHY, LOUISE

Name MURPHY, LOUISE
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24971568404
Application Date 2004-08-18
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 116 Pomona Ave NEWARK NJ

MURPHY, LOUISE

Name MURPHY, LOUISE
Amount 200.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-08-31
Contributor Occupation INVESTMENT BANKER
Contributor Employer AXIOM CAPITAL CORP
Recipient Party D
Recipient State MA
Seat state:governor
Address 590 HOLLIS ST DUNSTABLE MA

MURPHY, LOUISE M MS

Name MURPHY, LOUISE M MS
Amount 200.00
To Marco Rubio (R)
Year 2010
Transaction Type 15
Filing ID 10020901868
Application Date 2010-04-27
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Marco Rubio for US Senate
Seat federal:senate

MURPHY, LOUISE

Name MURPHY, LOUISE
Amount 200.00
To FLEMING, DENNIS M
Year 2004
Application Date 2004-03-10
Recipient Party D
Recipient State IL
Seat state:lower
Address 7011 MCALPIN CHICAGO IL

MURPHY, LOUISE

Name MURPHY, LOUISE
Amount 100.00
To RELL, M JODI
Year 2006
Application Date 2005-12-20
Contributor Occupation MANAGER
Contributor Employer AETNA
Organization Name AETNA
Recipient Party R
Recipient State CT
Seat state:governor
Address 397 FOREST LN GLASTONBURY CT

MURPHY, LOUISE SPEER

Name MURPHY, LOUISE SPEER
Amount 50.00
To RICHTER, GARRETT
Year 2006
Application Date 2006-04-17
Recipient Party R
Recipient State FL
Seat state:lower
Address 653 12TH AVE S NAPLES FL

MURPHY LOUISE S

Name MURPHY LOUISE S
Address 15550 Burnt Store Road #159 Punta Gorda FL
Value 20825
Landvalue 20825
Buildingvalue 40211
Landarea 6,409 square feet
Type Residential Property
Price 75000

MURPHY BETTY LOUISE

Name MURPHY BETTY LOUISE
Physical Address ROCKY POINT RD, LAKE WALES, FL 33898
Owner Address 352 W GRAHAM PARK CIR, HAINES CITY, FL 33844
County Polk
Land Code Acreage not zoned agricultural with or withou
Address ROCKY POINT RD, LAKE WALES, FL 33898

MURPHY EDMUND F & LOUISE

Name MURPHY EDMUND F & LOUISE
Physical Address 01576 W KENMORE DR, CITRUS SPRINGS, FL 34433
Ass Value Homestead 94400
Just Value Homestead 94400
County Citrus
Year Built 1998
Area 2408
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 01576 W KENMORE DR, CITRUS SPRINGS, FL 34433

MURPHY JOHN & LOUISE

Name MURPHY JOHN & LOUISE
Physical Address 3248 MAYFLOWER LOOP, THE VILLAGES, FL 32163
Owner Address 3248 MAYFLOWER LOOP, THE VILLAGES, FL 32163
Sale Price 282000
Sale Year 2012
Ass Value Homestead 229770
Just Value Homestead 247630
County Sumter
Year Built 2012
Area 2614
Land Code Single Family
Address 3248 MAYFLOWER LOOP, THE VILLAGES, FL 32163
Price 282000

MURPHY JOSEPH P & LOUISE

Name MURPHY JOSEPH P & LOUISE
Physical Address N CAROLINE ST, DAYTONA BEACH, FL 32114
County Volusia
Land Code Vacant Residential
Address N CAROLINE ST, DAYTONA BEACH, FL 32114

MURPHY LOUISE

Name MURPHY LOUISE
Owner Address C/O H WADE BARNES JR, PONTE VEDRA, FL 32082
County Levy
Land Code Vacant Residential

MURPHY LOUISE

Name MURPHY LOUISE
Physical Address 221 OAKLEIGH DR 0060, DELAND, FL 32724
Ass Value Homestead 19698
Just Value Homestead 19698
County Volusia
Year Built 1972
Area 1063
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 221 OAKLEIGH DR 0060, DELAND, FL 32724

MURPHY LOUISE &

Name MURPHY LOUISE &
Physical Address 6 GREENWAY VILLAGE N, WEST PALM BEACH, FL 33411
Owner Address 244 KENNEDY DR # 711, MALDEN, MA 02148
County Palm Beach
Year Built 1970
Area 780
Land Code Condominiums
Address 6 GREENWAY VILLAGE N, WEST PALM BEACH, FL 33411

MURPHY LOUISE HANDS

Name MURPHY LOUISE HANDS
Physical Address 836 SAWGRASS LN, NEW SMYRNA BEACH, FL 32168
County Volusia
Year Built 1985
Area 6470
Land Code Single Family
Address 836 SAWGRASS LN, NEW SMYRNA BEACH, FL 32168

MURPHY LOUISE S

Name MURPHY LOUISE S
Physical Address 15550 BURNT STORE RD -UNIT 159, PUNTA GORDA, FL 33955
Sale Price 75000
Sale Year 2013
County Charlotte
Year Built 1991
Area 1508
Land Code Cooperatives
Address 15550 BURNT STORE RD -UNIT 159, PUNTA GORDA, FL 33955
Price 75000

MURPHY LOUISE W

Name MURPHY LOUISE W
Physical Address 3810 BOBBIN MILL RD, TALLAHASSEE, FL 32312
Owner Address 3810 BOBBIN MILL RD, TALLAHASSEE, FL 32312
Sale Price 610000
Sale Year 2012
Ass Value Homestead 626550
Just Value Homestead 626550
County Leon
Year Built 1984
Area 4706
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3810 BOBBIN MILL RD, TALLAHASSEE, FL 32312
Price 610000

MURPHY MAUREEN LOUISE

Name MURPHY MAUREEN LOUISE
Physical Address 5120 GRAMONT AVE, ORLANDO, FL 32812
Owner Address 5120 GRAMONT AVE, BELLE ISLE, FLORIDA 32812
Sale Price 100
Sale Year 2012
Ass Value Homestead 164929
Just Value Homestead 164929
County Orange
Year Built 1964
Area 2290
Land Code Single Family
Address 5120 GRAMONT AVE, ORLANDO, FL 32812
Price 100

MURPHY TODD & LOUISE

Name MURPHY TODD & LOUISE
Physical Address 1572 HAMMOCK BAY CT, FLEMING ISLAND, FL 32003
Owner Address 1572 HAMMOCK BAY CT, FLEMING ISLAND, FL 32003
Ass Value Homestead 137700
Just Value Homestead 137700
County Clay
Year Built 2001
Area 2138
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1572 HAMMOCK BAY CT, FLEMING ISLAND, FL 32003

MURPHY JOSEPH P & LOUISE

Name MURPHY JOSEPH P & LOUISE
Physical Address 114-116 POMONA AVE.
Owner Address 116 POMONA AVE
Sale Price 30000
Ass Value Homestead 100100
County essex
Address 114-116 POMONA AVE.
Value 135100
Net Value 135100
Land Value 35000
Prior Year Net Value 119300
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1981-03-04
Year Constructed 1919
Price 30000

MURPHY BETTY LOUISE

Name MURPHY BETTY LOUISE
Physical Address 822 FAIRWAY AVE, LAKELAND, FL 33801
Owner Address 822 FAIRWAY AVE, LAKELAND, FL 33801
Ass Value Homestead 37023
Just Value Homestead 42302
County Polk
Year Built 1950
Area 1185
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 822 FAIRWAY AVE, LAKELAND, FL 33801

MURPHY LOUISE A

Name MURPHY LOUISE A
Physical Address 2 POPLAR AVENUE
Owner Address 2 POPLAR AVENUE
Sale Price 0
Ass Value Homestead 158800
County middlesex
Address 2 POPLAR AVENUE
Value 237200
Net Value 237200
Land Value 78400
Prior Year Net Value 237200
Transaction Date 2009-05-04
Property Class Residential
Deed Date 2009-01-09
Sale Assessment 237200
Year Constructed 1980
Price 0

LOUISE C/HUNTER MARGO W MURPHY

Name LOUISE C/HUNTER MARGO W MURPHY
Address 19427 Ponderosa Court Surprise AZ 85387
Value 41800
Landvalue 41800

LOUISE FINNEY MURPHY

Name LOUISE FINNEY MURPHY
Address 518 6th Avenue Brooklyn NY 11215
Value 1038000
Landvalue 8573

LOUISE J MURPHY

Name LOUISE J MURPHY
Address 1692 Ridge Road Iowa City IA 52245-1629
Value 79560
Landvalue 79560

LOUISE M MURPHY

Name LOUISE M MURPHY
Address 208 Yearling Road Columbus OH 43213-1868
Value 12600
Landvalue 12600
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

LOUISE M MURPHY

Name LOUISE M MURPHY
Address 186 M Street Boston MA 02127
Value 267900
Landvalue 267900
Buildingvalue 356300
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

LOUISE MURPHY

Name LOUISE MURPHY
Address 5782 Smith Road Brook Park OH 44142
Value 43500
Usage Single Family Dwelling

LOUISE MURPHY

Name LOUISE MURPHY
Year Built 1972
Address 221 Oakleigh Drive #0060 De-Land FL
Value 13200
Landvalue 13200
Buildingvalue 28045
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 33770

LOUISE MURPHY

Name LOUISE MURPHY
Address 22 North Street Burlington MA 02420
Value 85400
Landvalue 85400
Buildingvalue 267000
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

LOUISE MURPHY

Name LOUISE MURPHY
Address 5774 Smith Road Brook Park OH 44142
Value 58900
Usage Single Family Dwelling

LOUISE MURPHY

Name LOUISE MURPHY
Address 6 N Greenway Village Unit 1060 Royal Palm Beach FL
Value 36000
Usage Condominium

LOUISE MURPHY & CHARLES P MURPHY

Name LOUISE MURPHY & CHARLES P MURPHY
Address 518 5th Street Clearwater FL 33765
Value 4593
Landvalue 17425
Type Residential
Price 6500

MURPHY EDMUND F & LOUISE

Name MURPHY EDMUND F & LOUISE
Address 1576 W Kenmore Drive Citrus Springs FL
Value 7270
Landvalue 7270
Buildingvalue 87130
Landarea 40,982 square feet
Type Residential Property

LOUISE A MURPHY

Name LOUISE A MURPHY
Address 1444 State Road Plymouth MA
Value 111000
Landvalue 111000
Buildingvalue 80300
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

MURPHY BARBARA LOUISE

Name MURPHY BARBARA LOUISE
Physical Address 5507 BLUE JAY LN, TAMPA, FL 33625
Owner Address 5507 BLUE JAY LN, TAMPA, FL 33625
Ass Value Homestead 114486
Just Value Homestead 124533
County Hillsborough
Year Built 1980
Area 2107
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5507 BLUE JAY LN, TAMPA, FL 33625

LOUISE MURPHY

Name LOUISE MURPHY
Type Voter
State MA
Address 29 OFFER ST, HAVERHILL, MA 1835
Phone Number 978-697-9297
Email Address [email protected]

LOUISE MURPHY

Name LOUISE MURPHY
Type Independent Voter
State NH
Address 24 PRISCILLA CIR, MANCHESTER, NH 03103
Phone Number 978-387-3821
Email Address [email protected]

LOUISE MURPHY

Name LOUISE MURPHY
Type Democrat Voter
State NC
Address 401 W QUEEN ST, HILLSBOROUGH, NC 27278
Phone Number 919-732-4201
Email Address [email protected]

LOUISE MURPHY

Name LOUISE MURPHY
Type Voter
State OK
Address 903 S GRANT AVE, WAGONER, OK 74467
Phone Number 918-633-9596
Email Address [email protected]

LOUISE MURPHY

Name LOUISE MURPHY
Type Independent Voter
State KS
Address 9701 MONROVIA ST, LENEXA, KS 66215
Phone Number 913-599-6763
Email Address [email protected]

LOUISE MURPHY

Name LOUISE MURPHY
Type Voter
State PA
Address 9299 MOUNTAIN RD, GRANTVILLE, PA 17028
Phone Number 717-805-8268
Email Address [email protected]

LOUISE MURPHY

Name LOUISE MURPHY
Type Democrat Voter
State MN
Address 4810 ORCHID LN N, MINNEAPOLIS, MN 55446
Phone Number 612-991-3921
Email Address [email protected]

LOUISE MURPHY

Name LOUISE MURPHY
Type Voter
State NY
Address 11 RUSSELL BROOK RD, ROSCOE, NY 12776-3102
Phone Number 607-498-4516
Email Address [email protected]

LOUISE MURPHY

Name LOUISE MURPHY
Type Voter
State OK
Address 89 CURTS DR, LAWTON, OK 73507
Phone Number 580-529-2923
Email Address [email protected]

LOUISE MURPHY

Name LOUISE MURPHY
Type Republican Voter
State OH
Address 104 HARWOOD RD., WALBRIDGE, OH 43465
Phone Number 419-666-2465
Email Address [email protected]

LOUISE MURPHY

Name LOUISE MURPHY
Type Voter
State FL
Address 1576 W KENMORE DR, CITRUS SPRINGS, FL 34434
Phone Number 352-220-1739
Email Address [email protected]

LOUISE MURPHY

Name LOUISE MURPHY
Type Republican Voter
State IL
Address 528 PENNY LN, CRYSTAL LAKE, IL 60014
Phone Number 347-387-4519
Email Address [email protected]

LOUISE MURPHY

Name LOUISE MURPHY
Type Voter
State LA
Address 2166 MAPLE ST, ARCADIA, LA 71001
Phone Number 318-243-3186
Email Address [email protected]

LOUISE MURPHY

Name LOUISE MURPHY
Type Voter
State NJ
Address 55 SUNSET CT, MAHWAH, NJ 7430
Phone Number 201-694-3013
Email Address [email protected]

Louise M Murphy

Name Louise M Murphy
Visit Date 4/13/10 8:30
Appointment Number U46281
Type Of Access VA
Appt Made 10/5/11 0:00
Appt Start 10/7/11 8:30
Appt End 10/7/11 23:59
Total People 327
Last Entry Date 10/5/11 16:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

LOUISE MURPHY

Name LOUISE MURPHY
Car FORD EDGE
Year 2012
Address 8 Derry Park Dr, Middleboro, MA 02346-1956
Vin 2FMDK3GC7CBA43858

Louise Murphy

Name Louise Murphy
Car CHEVROLET MALIBU
Year 2007
Address 703 New Town Rd, Kilgore, TX 75662-5186
Vin 1G1ZT57F07F151216

LOUISE MURPHY

Name LOUISE MURPHY
Car GMC ACADIA
Year 2008
Address 389 Wood St, New Bedford, MA 02745-5670
Vin 1GKEV33748J115809
Phone 508-995-3249

LOUISE MURPHY

Name LOUISE MURPHY
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 29473 MABEL ST, MILLBURY, OH 43447-9620
Vin 2A8HR54P88R613409

LOUISE MURPHY

Name LOUISE MURPHY
Car HONDA CR-V
Year 2008
Address 472 Broadmoor Ln, Bartlett, IL 60103-4302
Vin JHLRE48758C082290
Phone 773-490-0945

LOUISE MURPHY

Name LOUISE MURPHY
Car VOLVO XC70
Year 2009
Address 39 Coveside Ln, Yarmouth, ME 04096-5354
Vin YV4BZ992291056579

LOUISE MURPHY

Name LOUISE MURPHY
Car FORD FOCUS
Year 2009
Address 3901 Lafayette Dr NE Apt 14104, Albuquerque, NM 87107-4632
Vin 1FAHP36N79W118257

Louise Murphy

Name Louise Murphy
Car LEXUS ES 350
Year 2007
Address 5658 Charlestown Dr, Dallas, TX 75230-1730
Vin JTHBJ46G072029111

LOUISE MURPHY

Name LOUISE MURPHY
Car TOYOTA COROLLA
Year 2010
Address 303 GEORGETOWN LN, LENOIR, NC 28645-7065
Vin 1NXBU4EE6AZ218989
Phone 828-754-4476

LOUISE MURPHY

Name LOUISE MURPHY
Car HONDA ACCORD
Year 2010
Address 6 Walnut Pl, Huntington, NY 11743-7106
Vin 1HGCP2F88AA151800
Phone 631-423-6399

LOUISE MURPHY

Name LOUISE MURPHY
Car CHEVROLET IMPALA
Year 2010
Address 1805 E Harvard Ave, Muncie, IN 47303-2252
Vin 2G1WB5EK9A1235717
Phone 765-288-3517

LOUISE MURPHY

Name LOUISE MURPHY
Car GMC ACADIA
Year 2010
Address 75 MAPLE RD, FRANKLIN, NJ 07416
Vin 1GKLVNED7AJ113211
Phone 973-827-4710

LOUISE MURPHY

Name LOUISE MURPHY
Car FORD ESCAPE
Year 2011
Address 47 Timber Creek Dr, Shawnee, OK 74804-1148
Vin 1FMCU0DG9BKB13313

LOUISE MURPHY

Name LOUISE MURPHY
Car LEXUS ES 350
Year 2011
Address 445 E North Water St Apt 904, Chicago, IL 60611-5544
Vin JTHBK1EG3B2464534

LOUISE MURPHY

Name LOUISE MURPHY
Car TOYOTA COROLLA
Year 2011
Address 4810 Orchid Ln N, Plymouth, MN 55446-2102
Vin 2T1BU4EE7BC667651
Phone 763-551-4750

LOUISE MURPHY

Name LOUISE MURPHY
Car HONDA ACCORD CROSSTOUR
Year 2010
Address 2 Marsh St, Newburyport, MA 01950-4100
Vin 5J6TF2H55AL016504
Phone 978-465-2899

LOUISE MURPHY

Name LOUISE MURPHY
Car TOYOTA YARIS
Year 2007
Address 2612 S 91st East Ave, Tulsa, OK 74129-6748
Vin JTDBT923671011455

Louise Murphy

Name Louise Murphy
Domain impactmedicalsolutions.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-17
Update Date 2012-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1609 Alligator Drive Panacea Florida 32346
Registrant Country UNITED STATES

Louise Murphy

Name Louise Murphy
Domain consultingresourcesinc.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-11-15
Update Date 2012-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address One Saint James Place Yardley Pennsylvania 19067
Registrant Country UNITED STATES

Louise Murphy

Name Louise Murphy
Domain websiteanimators.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-05
Update Date 2013-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 310 Yardley Pennsylvania 19067
Registrant Country UNITED STATES

LOUISE MURPHY

Name LOUISE MURPHY
Domain kellysmythesgentlemen.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-07-27
Update Date 2013-08-24
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 332/2 BROOME STREET WATERLOO NSW 2017
Registrant Country AUSTRALIA

Louise Murphy

Name Louise Murphy
Domain dagostino.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1996-03-22
Update Date 2013-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address One Saint James Place Yardley Pennsylvania 19067
Registrant Country UNITED STATES