Maria Murray

We have found 214 public records related to Maria Murray in 29 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 22 business registration records connected with Maria Murray in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 4 industries: Mobile Home Dealers, Garden Supply, Building Materials And Hardware (Construction), Miscellaneous Retail (Stores), Personal Services and Health Services (Services). There are 55 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Assoc Professor. These employees work in sixteen different states. Most of them work in New York state. Average wage of employees is $47,084.


Maria A Murray

Name / Names Maria A Murray
Age 49
Birth Date 1975
Person 1405 Lewis O Gray Dr, Saugus, MA 01906
Phone Number 617-387-6464
Possible Relatives



Cecelia Mary Murray

Cecelia Murray
Walter H Murrayjr
Previous Address 186 Linden St, Everett, MA 02149
Email [email protected]

Maria C Murray

Name / Names Maria C Murray
Age 50
Birth Date 1974
Also Known As Mary C Murray
Person 4 Merion Ter, Collingswood, NJ 08108
Phone Number 305-386-3020
Possible Relatives







Previous Address 10625 112th Ave, Miami, FL 33176
4111 Semoran Blvd, Orlando, FL 32822
612 Ardsley Ave, Somerdale, NJ 08083
Merion Te, Collingswood, NJ 08108
13443 101st Ln, Miami, FL 33186
654 Glades Cir #226, Altamonte Springs, FL 32714
12245 151st St #H203, Miami, FL 33186
654 Leeds, Altamonte Springs, FL 32714

Maria A Murray

Name / Names Maria A Murray
Age 51
Birth Date 1973
Also Known As Maria A Clay
Person 1634 14th Ave #1, Nashville, TN 37208
Phone Number 615-227-7644
Possible Relatives



Previous Address 300 Hawk View Ct, Nashville, TN 37207
605 Village Ct, Nashville, TN 37206
837 Garfield St, Nashville, TN 37208
1731 Underwood St #C, Nashville, TN 37208
714 Due West Ave #F77, Madison, TN 37115
1306 Horton Ave, Nashville, TN 37212
Email [email protected]

Maria C Murray

Name / Names Maria C Murray
Age 53
Birth Date 1971
Also Known As Maria C Heenan
Person 1467 Woodyard Rd, Harrington, DE 19952
Phone Number 302-349-9560
Possible Relatives



E B Heenanjr
Previous Address 25 Sheridan Rd, Swampscott, MA 01907
415 Bryan Point Rd, Accokeek, MD 20607
2102 Boxwood Cir, Bryans Road, MD 20616
254 Paradise Alley Rd #R, Felton, DE 19943
907 West St, Laurel, DE 19956
1231 Gaskins Rd #C, Richmond, VA 23238
4217 Raleigh Ave, Alexandria, VA 22304
2417 Raleigh, Alexandria, VA 22304
Email [email protected]

Maria T Murray

Name / Names Maria T Murray
Age 53
Birth Date 1971
Also Known As Mary E Caira
Person 50 Watertown St #602, Watertown, MA 02472
Phone Number 617-916-5162
Possible Relatives


A Maria Murray




A Maria Murray
Previous Address 15 Hibiscus Ave, Waltham, MA 02451
103 Bridge St, Newton, MA 02458
236 Linwood Ave, Newtonville, MA 02460
484 Main St, Watertown, MA 02472
24 Fuller Ter, West Newton, MA 02465
24 Fuller Ter, Newton, MA 02465
470 California St, Newton, MA 02460
18 Wheatland St #1, Somerville, MA 02145
Email [email protected]

Maria L Murray

Name / Names Maria L Murray
Age 54
Birth Date 1970
Person 6 Abbot St #3, Dorchester Center, MA 02124
Phone Number 617-445-8914
Possible Relatives

Previous Address 122 Armandine St, Dorchester Center, MA 02124
8546 Codman Park, Boston, MA 02119
122 Armandine St #1, Dorchester Center, MA 02124
122 Armandine St #2, Dorchester Center, MA 02124
93 Nightingale St #2, Dorchester Center, MA 02124
68 Abbot St #3, Dorchester Center, MA 02124
8546 Codman P, Boston, MA 02119

Maria Domingues Murray

Name / Names Maria Domingues Murray
Age 55
Birth Date 1969
Also Known As Maria Domingue
Person 241 Summer St, South Walpole, MA 02071
Phone Number 508-660-1412
Possible Relatives


Previous Address 11 Jewett St #2, Quincy, MA 02169
17 Elysian Ave, Falmouth, MA 02540
2 Rainbow Pond Dr #7, Walpole, MA 02081
2 Rainbow Pond Dr #U7, Walpole, MA 02081
15 Atwood St, Mansfield, MA 02048
144 Carriage Shop Rd #3023, East Falmouth, MA 02536
15 Governor Andrew Rd #R, Hingham, MA 02043
3023 PO Box, Waquoit, MA 02536
23W PO Box, East Falmouth, MA 02536

Maria S Murray

Name / Names Maria S Murray
Age 56
Birth Date 1968
Person 4031 Howlett Hill Rd, Syracuse, NY 13215
Phone Number 315-468-2269
Possible Relatives
Previous Address 500 Woods Rd, Syracuse, NY 13209

Maria M Murray

Name / Names Maria M Murray
Age 57
Birth Date 1967
Also Known As Mary C Murray
Person 79 Erin Rd, Stoughton, MA 02072
Phone Number 781-344-8862
Possible Relatives







Previous Address 8 Rideout Ln, Stoughton, MA 02072
15 School St, Stoughton, MA 02072
79 Erin Rd #79, Stoughton, MA 02072
79 Erin Rd #B, Stoughton, MA 02072
15 Dean Rd, Stoughton, MA 02072
33 Howard St #1, Norwood, MA 02062
293 School St #1, Stoughton, MA 02072
Rideout, Stoughton, MA 02072
27 Dunham Rd, Assonet, MA 02702
Email [email protected]

Maria Teresa Murray

Name / Names Maria Teresa Murray
Age 59
Birth Date 1965
Also Known As Teri S Sosa
Person 1711 Lillie St, San Angelo, TX 76903
Phone Number 325-942-1469
Possible Relatives




Minerva Susana Sosamartinez
Manuela R Sosa

Previous Address 2320 Glenwood Dr, San Angelo, TX 76901
3101 Hemlock Dr, San Angelo, TX 76904
1700 Jackson Keller Rd #2614, San Antonio, TX 78213
2130 Glenwood Dr, San Angelo, TX 76901
1700 Jackson Keller Rd, San Antonio, TX 78213
947 Huisache Ave #4, San Antonio, TX 78201
3330 PO Box, San Angelo, TX 76902
901 Silver Sands Dr #2110, San Antonio, TX 78216
1700 Jackson Keller Rd #261, San Antonio, TX 78213
Email [email protected]

Maria A Murray

Name / Names Maria A Murray
Age 61
Birth Date 1963
Person 8122 81st Ter, Miami, FL 33143
Possible Relatives

Maria E Murray

Name / Names Maria E Murray
Age 61
Birth Date 1963
Also Known As Maria A Budo
Person 333 Riviera Dr #5055, Slidell, LA 70460
Phone Number 504-464-1389
Possible Relatives



Previous Address 505 PO Box, Slidell, LA 70459
209 Scott Dr, Slidell, LA 70458
115 River Point Dr #R1, Destrehan, LA 70047
5055 PO Box, Slidell, LA 70469

Maria Theresia Murray

Name / Names Maria Theresia Murray
Age 67
Birth Date 1957
Person 201 Settlers Dr, Cedar Park, TX 78613
Phone Number 512-331-6069
Possible Relatives


Previous Address 201 Settlers Crk, Cedar Park, TX 78613
4640 Loma Del Rey Cir, El Paso, TX 79934
110 Patch St #115C, Fort Huachuca, AZ 85613
1105 Cummings Ave, Copperas Cove, TX 76522
110 Patha, Ft Watuka, AZ 85613

Maria Carmen Murray

Name / Names Maria Carmen Murray
Age 68
Birth Date 1956
Also Known As Maria Delcarmen
Person 304 Limpet Dr, Ocean City, NJ 08226
Phone Number 215-473-3172
Possible Relatives
Ambrosio S Perez



A Perez

Previous Address 1120 66th St #2A, Philadelphia, PA 19151
147 Hunters Run, Swedesboro, NJ 08085
147 Hunters Run, Woolwich Twp, NJ 08085
10 Sweet Bay Ln, Swedesboro, NJ 08085
147 Hunters Run, Woolwich Township, NJ 08085
15 Persimmon Pl, Swedesboro, NJ 08085
Email [email protected]

Maria Teresa Murray

Name / Names Maria Teresa Murray
Age 68
Birth Date 1956
Person 96 Conestoga Blvd, Lancaster, PA 17602
Phone Number 717-299-6662
Possible Relatives



Lana Buchmurray
Previous Address 1004 Country Place Dr, Lancaster, PA 17601
104 Country Place Dr, Lancaster, PA 17601
96 Conestoga St, Lancaster, PA 17603
1712 Newport Dr, Lancaster, PA 17602
1717 Newport Dr, Lancaster, PA 17602
352 Copley Dr, Lancaster, PA 17601

Maria Ann Murray

Name / Names Maria Ann Murray
Age 68
Birth Date 1956
Also Known As M Murray
Person 10811 Heatherbrae Dr, Phoenix, AZ 85037
Phone Number 623-340-6502
Possible Relatives Francis A Murrayjr
Francis A Murrayjr
Previous Address 552 Maple St, Fall River, MA 02720
552 Maple St #3FL, Fall River, MA 02720
2550 22nd Ave, Phoenix, AZ 85009
450 Stapley Dr #D, Mesa, AZ 85204
517 6th Dr #1, Mesa, AZ 85204
552 Maple St #3, Fall River, MA 02720
31 Apollo Dr, New Bedford, MA 02745
2550 22nd Dr, Phoenix, AZ 85009
5 Wilbur Ave, Acushnet, MA 02743
266 PO Box, New Bedford, MA 02714
3454 PO Box, Fall River, MA 02722
266 PO Box, New Bedford, MA 02748
Email [email protected]

Maria M Murray

Name / Names Maria M Murray
Age 70
Birth Date 1954
Also Known As Maria Murry
Person 1079 Sumner Ave, Springfield, MA 01118
Phone Number 413-732-6098
Possible Relatives

Previous Address 34 Ranney St, Springfield, MA 01108

Maria D Murray

Name / Names Maria D Murray
Age 71
Birth Date 1953
Also Known As Maria D Murphy
Person 6348 Woodchase Ct #2, Ellicott City, MD 21043
Phone Number 443-755-0573
Possible Relatives







Previous Address 24 Prouty Rd, Burlington, MA 01803
2 Moore Dr, Shirley, MA 01464
10 Beacon St, Burlington, MA 01803
30 Normandy Ave, Cambridge, MA 02138
Email [email protected]

Maria A Murray

Name / Names Maria A Murray
Age 71
Birth Date 1953
Person 1915 Brickell Ave, Miami, FL 33129
Possible Relatives



Previous Address 201 Crandon Blvd, Key Biscayne, FL 33149
201 Crandon Blvd #408, Key Biscayne, FL 33149
1915 Brickell Ave #C1506, Miami, FL 33129
525364 PO Box, Miami, FL 33152

Maria M Murray

Name / Names Maria M Murray
Age 78
Birth Date 1946
Also Known As Maria Murray
Person 301 Palm Way #108, Pembroke Pines, FL 33025
Phone Number 954-963-4256
Possible Relatives Kelley Elizabeth Murraygriffin


Elizabeth K Murraygriffi
Previous Address 242 Teague Rd, Talking Rock, GA 30175
3621 72nd Ave, Hollywood, FL 33024
200 78th Ter #5, Pembroke Pines, FL 33024
3311 Ridge Manor Dr #4, Birmingham, AL 35216

Maria A Murray

Name / Names Maria A Murray
Age N/A
Person 4405 73rd Ave, Miami, FL 33166
Possible Relatives E Murray
Previous Address 9420 Poinciana Pl #407, Davie, FL 33324

Maria F Murray

Name / Names Maria F Murray
Age N/A
Person 1822 E LA VIEVE LN, TEMPE, AZ 85284

Maria P Murray

Name / Names Maria P Murray
Age N/A
Person 2739 S CLIFF VIEW DR, COTTONWOOD, AZ 86326

Maria Murray

Name / Names Maria Murray
Age N/A
Person 3804 E CAVALRY CT, GILBERT, AZ 85297

Maria Murray

Name / Names Maria Murray
Age N/A
Person 43844 W WADE DR, MARICOPA, AZ 85238

Maria C Murray

Name / Names Maria C Murray
Age N/A
Person 2911 LEEWARD PL, ANCHORAGE, AK 99516

Maria P Murray

Name / Names Maria P Murray
Age N/A
Person 1125 West Ave, Miami, FL 33139

Maria A Murray

Name / Names Maria A Murray
Age N/A
Person 10811 W HEATHERBRAE DR, PHOENIX, AZ 85037
Phone Number 623-877-1030

Maria J Murray

Name / Names Maria J Murray
Age N/A
Person 8015 Newman St, Arvada, CO 80005

Maria Murray

Name / Names Maria Murray
Age N/A
Person 297 192nd St, Miami, FL 33169
Possible Relatives

Maria A Murray

Name / Names Maria A Murray
Age N/A
Person 24 Fuller Ter, West Newton, MA 02465
Possible Relatives

Maria A Murray

Name / Names Maria A Murray
Age N/A
Person 29 Capeview St, Fairhaven, MA 02719
Phone Number 508-996-1163
Possible Relatives

Maria L Murray

Name / Names Maria L Murray
Age N/A
Also Known As Mary Lou Murray
Person 520 Los Angeles Dr, El Paso, TX 79902
Phone Number 915-532-1160
Possible Relatives



Maria Elena Murray

Name / Names Maria Elena Murray
Age N/A
Person 4763 72nd Ave, Miami, FL 33166
Possible Relatives
Previous Address 10421 28th St, Doral, FL 33172

Maria Murray

Name / Names Maria Murray
Age N/A
Person 121 Washington St #3, Cambridge, MA 02139

Maria Murray

Name / Names Maria Murray
Age N/A
Person 4726 S ADELLE CIR, MESA, AZ 85212

MARIA L MURRAY

Business Name TROPICAL ATTITUDE INC.
Person Name MARIA L MURRAY
Position registered agent
State GA
Address 1634 RIVERSTONE COURT, SUWANEE, GA 30024
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-04-04
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Maria Murray

Business Name Shear Acts
Person Name Maria Murray
Position company contact
State VA
Address 116 S Poplar St Ste 3 Vinton VA 24179-4500
Industry Personal Services
SIC Code 7231
SIC Description Beauty Shops
Phone Number 540-345-6363

Maria Murray

Business Name Shear Acts
Person Name Maria Murray
Position company contact
State VA
Address 116 S Poplar St # 3 Vinton VA 24179-4500
Industry Personal Services
SIC Code 7231
SIC Description Beauty Shops
Phone Number 540-345-6363
Number Of Employees 4
Annual Revenue 148200

Maria Murray

Business Name Premier Real Estate, LLC
Person Name Maria Murray
Position company contact
State TX
Address 6516 Escondido Dr., Ste. A1, El Paso, 79912 TX
SIC Code 6500
Phone Number
Email [email protected]

MARIA MURRAY

Business Name PLEASANT HOME
Person Name MARIA MURRAY
Position CEO
Corporation Status Dissolved
Agent 20345 SUBLETTE RD, SAN JACINTO, CA 92583
Care Of 20345 SUBLETTE RD, SAN JACINTO, CA 92583
CEO MARIA MURRAY 20345 SUBLETTE RD, SAN JACINTO, CA 92583
Incorporation Date 1996-04-26

MARIA MURRAY

Business Name PLEASANT HOME
Person Name MARIA MURRAY
Position registered agent
Corporation Status Dissolved
Agent MARIA MURRAY 20345 SUBLETTE RD, SAN JACINTO, CA 92583
Care Of 20345 SUBLETTE RD, SAN JACINTO, CA 92583
CEO MARIA MURRAY20345 SUBLETTE RD, SAN JACINTO, CA 92583
Incorporation Date 1996-04-26

Maria Murray

Business Name Murray Maria C DDS PA
Person Name Maria Murray
Position company contact
State FL
Address 2910 N State Road 7 Fort Lauderdale FL 33313-1912
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 954-731-7030

Maria Murray

Business Name Maria's Glass Works
Person Name Maria Murray
Position company contact
State MI
Address PO Box 321 Lakeland MI 48143-0321
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 810-231-1402
Number Of Employees 1
Annual Revenue 203010

MARIA A MURRAY

Business Name GLOBE TROTTERS, INC.
Person Name MARIA A MURRAY
Position registered agent
State GA
Address 421 Clubview Dr., Woodstock, GA 30189
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-05
Entity Status Active/Compliance
Type Secretary

MARIA J. MURRAY

Business Name EJM ENTERPRISE, INC
Person Name MARIA J. MURRAY
Position registered agent
State GA
Address 810 GLEN ROYAL DRIVE, ROSWELL, GA 30076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-23
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CFO

MARIA L MURRAY

Business Name DOUBLE STEELE, INC.
Person Name MARIA L MURRAY
Position registered agent
State GA
Address 1634 RIVERSTONE COURT, SUWANNE, GA 30024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

MARIA L MURRAY

Business Name DOUBLE STEELE, INC.
Person Name MARIA L MURRAY
Position registered agent
State GA
Address 1634 RIVERSTONE COURT, SUWANEE, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Maria Murray

Business Name Coldwell Banker Residential
Person Name Maria Murray
Position company contact
State MD
Address 700 Frederick Rd.; Brokerage, Catonsville, 21228 MD
Email [email protected]

Maria Murray

Business Name Brooks Pharmacy
Person Name Maria Murray
Position company contact
State CT
Address 3680 Main St Stratford CT 06614-4102
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 203-378-8756
Number Of Employees 13
Annual Revenue 2217960
Fax Number 203-378-7828

Maria Murray

Business Name Associated Specialists Inc
Person Name Maria Murray
Position company contact
State WV
Address 200 Route 98 W St # 107 Clarksburg WV 26301-4386
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 304-623-5711
Number Of Employees 47
Annual Revenue 13999500

MARIA MURRAY

Business Name ATLANTA GUEST HOUSING, INC.
Person Name MARIA MURRAY
Position registered agent
State GA
Address 5687 OLDE WILKIE ROAD, GAINESVILLE, GA
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-13
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Maria Murray

Person Name Maria Murray
Filing Number 800843899
Position Director
State TX
Address 403 Woodland Park, Marble Falls TX 78654

Maria H Murray

Person Name Maria H Murray
Filing Number 800610047
Position Director
State TX
Address 925 South Mason Rd, Ste 138, Katy TX 77450

MARIA MURRAY

Person Name MARIA MURRAY
Filing Number 800265391
Position President
State TX
Address 12700 PARK CENTRAL DRIVE, SUITE 600, DALLAS TX 75251

MARIA MURRAY

Person Name MARIA MURRAY
Filing Number 800265391
Position Director
State TX
Address 12700 PARK CENTRAL DRIVE, SUITE 600, DALLAS TX 75251

MARIA DAVILA MURRAY

Person Name MARIA DAVILA MURRAY
Filing Number 800399411
Position MEMBER
State NY
Address 20 EAST 74TH STREET #11B, NEW YORK NY 10021

Maria Murray

Person Name Maria Murray
Filing Number 11683201
Position Director
State TX
Address 2018 Old Orchard Rd., Abilene TX 79605

MARIA T MERTENS MURRAY

State CA
Calendar Year 2011
Employer California State University
Job Title LECTURER - ACADEMIC YEAR
Name MARIA T MERTENS MURRAY
Annual Wage $7,377
Base Pay $3,689
Overtime Pay N/A
Other Pay $3,689
Benefits N/A
Total Pay $7,377

Murray Maria A

State NJ
Calendar Year 2018
Employer Paterson Bd Of Ed
Name Murray Maria A
Annual Wage $92,352

Murray Maria A

State NJ
Calendar Year 2017
Employer Paterson Bd Of Ed
Name Murray Maria A
Annual Wage $91,820

Murray Maria

State NJ
Calendar Year 2016
Employer Paterson City
Job Title Lang Arts/literacy Grades 5 - 8
Name Murray Maria
Annual Wage $91,822

Murray Maria

State NJ
Calendar Year 2015
Employer Paterson City
Job Title Lang Arts/literacy Grades 5 - 8
Name Murray Maria
Annual Wage $91,122

Murray Maria C

State IL
Calendar Year 2016
Employer O'fallon Sd 90
Name Murray Maria C
Annual Wage $7,987

Murray Maria C

State IL
Calendar Year 2015
Employer O'fallon Sd 90
Name Murray Maria C
Annual Wage $16,317

Murray Maria

State GA
Calendar Year 2015
Employer Gilmer County Board Of Education
Job Title Non-instructional Aide
Name Murray Maria
Annual Wage $4,369

Murray Maria

State GA
Calendar Year 2014
Employer Gilmer County Board Of Education
Job Title Non-Instructional Aide
Name Murray Maria
Annual Wage $14,162

Murray Maria

State GA
Calendar Year 2013
Employer Gilmer County Board Of Education
Job Title Non-Instructional Aide
Name Murray Maria
Annual Wage $13,386

Murray Maria

State GA
Calendar Year 2012
Employer Gilmer County Board Of Education
Job Title Special Education Paraprofessional - Ages 3 To 5
Name Murray Maria
Annual Wage $12,967

Murray Maria

State GA
Calendar Year 2011
Employer Gilmer County Board Of Education
Job Title Special Education Paraprofessional - Ages 3 To 5
Name Murray Maria
Annual Wage $12,785

Murray Maria J

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Murray Maria J
Annual Wage $300

Murray Maria

State GA
Calendar Year 2010
Employer Gilmer County Board Of Education
Job Title Special Education Paraprofessional - Ages 3 To 5
Name Murray Maria
Annual Wage $13,640

Murray Maria

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Murray Maria
Annual Wage $55,718

Murray Reina Maria

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Murray Reina Maria
Annual Wage $56,905

Murray Maria

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Murray Maria
Annual Wage $54,879

Murray Reina Maria

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Murray Reina Maria
Annual Wage $55,550

Murray Maria

State DE
Calendar Year 2017
Employer Dhss/Governor Bacon
Name Murray Maria
Annual Wage $6,796

Murray Maria D

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Murray Maria D
Annual Wage $71,844

Murray Maria D

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Murray Maria D
Annual Wage $18,886

Murray Maria D

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C P 0 1 - Program Aide
Name Murray Maria D
Annual Wage $52,659

Murray Maria D

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Murray Maria D
Annual Wage $71,623

Murray Maria D

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Murray Maria D
Annual Wage $67,793

Murray Maria J

State CO
Calendar Year 2018
Employer Judicial Branch
Job Title Family Court Facilitator
Name Murray Maria J
Annual Wage $41,806

Murray Reina Maria

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Murray Reina Maria
Annual Wage $58,927

Murray Maria

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Murray Maria
Annual Wage $34,278

Murray Maria S

State NY
Calendar Year 2015
Employer Suc@oswego
Job Title Assoc Professor-10 Mo
Name Murray Maria S
Annual Wage $70,159

Murray Maria S

State NY
Calendar Year 2016
Employer Suc@oswego
Job Title Assoc Professor-10 Mo
Name Murray Maria S
Annual Wage $76,814

Murray Maria

State WA
Calendar Year 2017
Employer Issaquah
Job Title Elem. Homeroom Teacher
Name Murray Maria
Annual Wage $89,425

Murray Maria

State WA
Calendar Year 2016
Employer Issaquah
Job Title Elem. Homeroom Teacher
Name Murray Maria
Annual Wage $47,387

Murray Maria

State WA
Calendar Year 2015
Employer Issaquah
Job Title Elementary Teacher
Name Murray Maria
Annual Wage $45,221

Murray Maria L

State VA
Calendar Year 2018
Employer School District Of Franklin County
Job Title Elementary Art Teacher
Name Murray Maria L
Annual Wage $24,363

Murray Maria W

State VA
Calendar Year 2017
Employer School District Of Franklin County
Job Title Elementary Art Teacher
Name Murray Maria W
Annual Wage $36,575

Murray Maria L

State VA
Calendar Year 2015
Employer School District Of Prince William County Public Schools
Name Murray Maria L
Annual Wage $54,148

Murray Maria

State TX
Calendar Year 2017
Employer Pharr-San Juan-Alamo Isd
Job Title Teacher
Name Murray Maria
Annual Wage $52,990

Murray Maria

State TX
Calendar Year 2016
Employer Pharr-san Juan-alamo Isd
Job Title Teacher
Name Murray Maria
Annual Wage $51,000

Murray Maria

State TX
Calendar Year 2015
Employer La Joya Isd
Job Title Teacher
Name Murray Maria
Annual Wage $53,113

Murray Maria S

State MA
Calendar Year 2016
Employer Town Of Southbridge And School District Of Southbridge
Job Title Assistant Principal
Name Murray Maria S
Annual Wage $84,624

Murray Maria S

State MA
Calendar Year 2015
Employer City Of Southbridge
Job Title Assistant Principal
Name Murray Maria S
Annual Wage $83,010

Murray Maria J

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Murray Maria J
Annual Wage $600

Murray Maria P

State MD
Calendar Year 2018
Employer City Of Baltimore
Job Title Paramedic Emt-P
Name Murray Maria P
Annual Wage $88,339

Murray Maria P

State MD
Calendar Year 2016
Employer City Of Baltimore
Job Title Paramedic Emt-p
Name Murray Maria P
Annual Wage $83,968

Murray Maria P

State MD
Calendar Year 2015
Employer City Of Baltimore
Job Title Paramedic Emt-p
Name Murray Maria P
Annual Wage $82,093

Murray Maria S

State NC
Calendar Year 2017
Employer Rowan-Salisbury School System
Job Title Education Professionals
Name Murray Maria S
Annual Wage $26,713

Murray Maria S

State NC
Calendar Year 2017
Employer Cabarrus County Schools
Job Title Education Professionals
Name Murray Maria S
Annual Wage $19,067

Murray Maria S

State NC
Calendar Year 2016
Employer Rowan-salisbury School System
Job Title Education Professionals
Name Murray Maria S
Annual Wage $43,250

Murray Maria S

State NC
Calendar Year 2015
Employer Rowan-salisbury School System
Job Title Education Professionals
Name Murray Maria S
Annual Wage $42,025

Murray Maria S

State NY
Calendar Year 2018
Employer Suc@Oswego
Job Title Assoc Professor-10 Mo
Name Murray Maria S
Annual Wage $76,345

Murray Maria L

State NY
Calendar Year 2018
Employer Nanuet Union Free Schools
Name Murray Maria L
Annual Wage $24,141

Murray Maria S

State NY
Calendar Year 2017
Employer Suc@Oswego
Job Title Assoc Professor-10 Mo
Name Murray Maria S
Annual Wage $75,986

Murray Maria L

State NY
Calendar Year 2017
Employer Nanuet Union Free Schools
Name Murray Maria L
Annual Wage $13,497

Murray Maria J

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Murray Maria J
Annual Wage $200

Murray Maria P

State MD
Calendar Year 2017
Employer City of Baltimore
Job Title Paramedic Emt-P
Name Murray Maria P
Annual Wage $92,187

Murray Maria

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Airport Operations Assistant
Name Murray Maria
Annual Wage $34,278

Maria L Murray

Name Maria L Murray
Address 2204 N Inglewood St Siloam Springs AR 72761 -9099
Telephone Number 479-549-3633
Mobile Phone 479-215-7834
Email [email protected]
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 501
Education Completed High School
Language English

Maria Murray

Name Maria Murray
Address 11148 Nw 72nd Ter Miami FL 33178 -3662
Phone Number 305-463-8777
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Maria A Murray

Name Maria A Murray
Address 4394 W Outer Dr Detroit MI 48221 -1418
Phone Number 313-999-0128
Mobile Phone 313-999-0128
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Language English

Maria M Murray

Name Maria M Murray
Address 6067 Indigo Crossing Dr Rockledge FL 32955 -6029
Phone Number 321-745-2487
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language English

Maria C Murray

Name Maria C Murray
Address 1713 Golfview Dr Kissimmee FL 34746 -3840
Phone Number 407-870-7371
Gender Female
Date Of Birth 1965-11-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Maria Murray

Name Maria Murray
Address 1825 Riviere Ave Metairie LA 70003 -4635
Phone Number 504-887-4264
Email [email protected]
Gender Female
Date Of Birth 1950-09-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Maria D Murray

Name Maria D Murray
Address 241 Summer St South Walpole MA 02071 -1018
Phone Number 508-660-1412
Gender Female
Date Of Birth 1965-11-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Maria S Murray

Name Maria S Murray
Address 26 Lynn Ln Southbridge MA 01550 -3050
Phone Number 508-765-5068
Email [email protected]
Gender Female
Date Of Birth 1963-12-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Maria Murray

Name Maria Murray
Address 303 Harvard Dr O Fallon IL 62269 -2633
Phone Number 618-624-8609
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Maria A Murray

Name Maria A Murray
Address 10811 W Heatherbrae Dr Phoenix AZ 85037 -5714
Phone Number 623-451-0145
Mobile Phone 623-340-6502
Gender Female
Date Of Birth 1952-10-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Maria C Murray

Name Maria C Murray
Address 2n265 Mildred Ave Glen Ellyn IL 60137 -3077
Phone Number 630-260-5875
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Maria L Murray

Name Maria L Murray
Address 515 N Ely St Kirksville MO 63501-3254 APT 2-3254
Phone Number 660-627-3677
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed College
Language English

Maria M Murray

Name Maria M Murray
Address 220 W Teague Rd Talking Rock GA 30175 -5538
Phone Number 706-273-0021
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Maria J Murray

Name Maria J Murray
Address 927 Monroe Ave River Forest IL 60305 -1423
Phone Number 708-771-5226
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Maria Murray

Name Maria Murray
Address 7138 S Cody Way Littleton CO 80128 -4216
Phone Number 720-235-4582
Mobile Phone 720-205-3704
Gender Female
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 1001
Education Completed College
Language English

Maria Murray

Name Maria Murray
Address 7505 N Shore Cir N Forest Lake MN 55025 -8754
Phone Number 763-370-2271
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed College
Language English

Maria G Murray

Name Maria G Murray
Address 181 Laurel Oak Ln Vero Beach FL 32963 -3836
Phone Number 772-231-4841
Gender Female
Date Of Birth 1931-03-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Maria Murray

Name Maria Murray
Address 1016 State St Dekalb IL 60115 -3541
Phone Number 815-748-5939
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Maria Murray

Name Maria Murray
Address 4631 Bayshore Dr Naples FL 34112 APT L5-6573
Phone Number 941-417-2806
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed Graduate School
Language English

MURRAY, MARIA

Name MURRAY, MARIA
Amount 175.00
To MORRIS, BRIAN
Year 2004
Contributor Occupation RETIRED
Recipient Party N
Recipient State MT
Seat state:judicial
Address 1416 W GOLD ST BUTTE MT

MURRAY, MARIA

Name MURRAY, MARIA
Amount 116.50
To VALESKY, DAVID J
Year 2006
Application Date 2006-04-09
Recipient Party D
Recipient State NY
Seat state:upper
Address 206 KATHY ST CHITTENANGO NY

MURRAY, MARIA

Name MURRAY, MARIA
Amount 40.00
To VALESKY, DAVID J
Year 2006
Application Date 2006-04-09
Recipient Party D
Recipient State NY
Seat state:upper
Address 206 KATHY ST CHITTENANGO NY

MURRAY, MARIA

Name MURRAY, MARIA
Amount 40.00
To VALESKY, DAVID J
Year 2006
Application Date 2006-08-11
Recipient Party D
Recipient State NY
Seat state:upper
Address 206 KATHY ST CHITTENANGO NY

MURRAY W POTTS & MARIA A POTTS

Name MURRAY W POTTS & MARIA A POTTS
Address 501 East Bay Drive ## 3102 Largo FL 33770
Type Condo
Price 36000

MARIA CRISTINA MURRAY

Name MARIA CRISTINA MURRAY
Address 3329 Lake View Circle Melbourne FL 32934
Value 40000
Landvalue 40000
Type Hip/Gable
Price 25600
Usage Single Family Residence

MARIA D MURRAY

Name MARIA D MURRAY
Address 10627 Clair Drive Sun City AZ 85351
Value 6300
Landvalue 6300

MARIA D MURRAY

Name MARIA D MURRAY
Address 2206 Chelsea Ridge Court Katy TX 77450
Value 47713
Landvalue 47713
Buildingvalue 236373

MARIA E MURRAY

Name MARIA E MURRAY
Address 7314 Stratton Way Baltimore MD
Value 36000
Landvalue 36000
Airconditioning yes

MARIA H MURRAY & CHRISTOPHER J MURRAY

Name MARIA H MURRAY & CHRISTOPHER J MURRAY
Address 289 Roman Drive Schwenksville PA 19473
Value 133370
Landarea 21,100 square feet
Basement Full

MARIA M MURRAY

Name MARIA M MURRAY
Address 8 Rideout Lane Stoughton MA 02072
Value 148100
Landvalue 148100
Buildingvalue 289600
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

MARIA MURRAY

Name MARIA MURRAY
Address 6067 Indigo Crossing Drive Rockledge FL 32955
Value 25000
Landvalue 25000
Type Strm/Drng Reten Frtg
Price 585500
Usage Single Family Residence

MURRAY MARIA T

Name MURRAY MARIA T
Physical Address 8220 LAGERFELD DR, LAND O LAKES, FL 34637
Owner Address 8220 LAGERFELD DR, LAND O LAKES, FL 34637
Sale Price 160000
Sale Year 2012
Ass Value Homestead 121346
Just Value Homestead 121346
County Pasco
Year Built 2006
Area 2854
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8220 LAGERFELD DR, LAND O LAKES, FL 34637
Price 160000

MARIA MURRAY

Name MARIA MURRAY
Address 3835 Oneida Street Stow OH 44224
Value 105500
Landvalue 40350
Buildingvalue 105500
Landarea 15,002 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

MARIA MURRAY MICHAEL MURRAY

Name MARIA MURRAY MICHAEL MURRAY
Address 1027 Loney Street Philadelphia PA 19111
Value 51464
Landvalue 51464
Buildingvalue 127236
Landarea 3,009.59 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

MARIA N MURRAY

Name MARIA N MURRAY
Address 16517 Holly Street Goodyear AZ 85395
Value 68600
Landvalue 68600

MARIA T MURRAY

Name MARIA T MURRAY
Address 96 Conestoga Boulevard Lancaster PA 17602
Value 31800
Landvalue 31800

MARIA T MURRAY

Name MARIA T MURRAY
Address 3621 Coles Branch Drive Nashville TN 37013
Value 163300
Landarea 2,446 square feet
Price 162000

MURRAY MARIA A MC

Name MURRAY MARIA A MC
Address 5110 Fairground Court Monee IL 60449
Value 12600
Landvalue 12600
Buildingvalue 53000

MURRAY W FREEMAN JR & MARIA P WF

Name MURRAY W FREEMAN JR & MARIA P WF
Address 5317 Rockwood Road Charlotte NC
Value 15000
Landvalue 15000
Buildingvalue 71440
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Hip

MARIA MURRAY

Name MARIA MURRAY
Address 421 Clubview Drive Woodstock GA
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5

MURRAY MARIA C

Name MURRAY MARIA C
Physical Address 1713 GOLFVIEW DR, KISSIMMEE, FL 34746
Owner Address 1713 GOLFVIEW DR, KISSIMMEE, FL 34746
Ass Value Homestead 114178
Just Value Homestead 121800
County Osceola
Year Built 2000
Area 2336
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1713 GOLFVIEW DR, KISSIMMEE, FL 34746

MARIA SUSAN MURRAY

Name MARIA SUSAN MURRAY
Type Democrat Voter
State MN
Address 16094 DODD LANE, ROSEMOUNT, MN 55068
Phone Number 952-431-9656
Email Address [email protected]

MARIA MURRAY

Name MARIA MURRAY
Type Voter
State TX
Address 85 24TH ST SE, PARIS, TX 75460
Phone Number 915-584-3488
Email Address [email protected]

MARIA MURRAY

Name MARIA MURRAY
Type Republican Voter
State NJ
Address 947 SEDGEWICK AVE, WESTFIELD, NJ 7090
Phone Number 908-803-2761
Email Address [email protected]

MARIA MURRAY

Name MARIA MURRAY
Type Republican Voter
State CO
Address 11895 HUMBOLDT DR, NORTHGLENN, CO 80233
Phone Number 720-240-6877
Email Address [email protected]

MARIA MURRAY

Name MARIA MURRAY
Type Republican Voter
State NY
Address 357 A JERSEY STREET, STATEN ISLAND, NY 10301
Phone Number 718-447-3113
Email Address [email protected]

MARIA MURRAY

Name MARIA MURRAY
Type Independent Voter
State TX
Address 2106 ZEPHYR CIR, INGLESIDE, TX 78362
Phone Number 702-743-5922
Email Address [email protected]

MARIA MURRAY

Name MARIA MURRAY
Type Independent Voter
State PA
Address 289 ROMAN DR., SCHWENKSVILLE, PA 19473
Phone Number 610-287-1732
Email Address [email protected]

MARIA MURRAY

Name MARIA MURRAY
Type Independent Voter
State AR
Address 2204 N INGLEWOOD ST, SILOAM SPRINGS, AR 72761
Phone Number 479-549-3633
Email Address [email protected]

MARIA MURRAY

Name MARIA MURRAY
Type Republican Voter
State MD
Address 6348 WOODCHASE CT, ELLICOTT CITY, MD 21043
Phone Number 443-755-0573
Email Address [email protected]

MARIA MURRAY

Name MARIA MURRAY
Type Republican Voter
State MD
Address 2601 MELBA RD, ELLICOTT CITY, MD 21042
Phone Number 410-908-4920
Email Address [email protected]

MARIA MURRAY

Name MARIA MURRAY
Type Independent Voter
State FL
Address 2179 SMATHERS CIR SOUTH, MELBOURNE, FL 32935
Phone Number 321-253-9198
Email Address [email protected]

Maria A Murray

Name Maria A Murray
Visit Date 4/13/10 8:30
Appointment Number U44757
Type Of Access VA
Appt Made 10/9/12 0:00
Appt Start 10/23/12 10:30
Appt End 10/23/12 23:59
Total People 275
Last Entry Date 10/9/12 7:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

MARIA C MURRAY

Name MARIA C MURRAY
Visit Date 4/13/10 8:30
Appointment Number U53641
Type Of Access VA
Appt Made 10/28/2010 9:22
Appt Start 11/2/2010 8:30
Appt End 11/2/2010 23:59
Total People 352
Last Entry Date 10/28/2010 9:22
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

MARIA F MURRAY

Name MARIA F MURRAY
Visit Date 4/13/10 8:30
Appointment Number U61158
Type Of Access VA
Appt Made 12/4/09 21:54
Appt Start 12/5/09 9:00
Appt End 12/5/09 23:59
Total People 328
Last Entry Date 12/4/09 21:54
Meeting Location WH
Caller VISITORS
Description GROUP TOURS ./
Release Date 03/26/2010 07:00:00 AM +0000

MARIA MURRAY

Name MARIA MURRAY
Car HONDA CIVIC
Year 2011
Address 6394 Crosby Ave, Inver Grove Heights, MN 55076-1702
Vin 2HGFA1F85BH521547
Phone 612-968-9826

MARIA MURRAY

Name MARIA MURRAY
Car FORD F-150
Year 2007
Address 2451 SAND RD APT C, MARSHALLTOWN, IA 50158-6120
Vin 1FTPX14V07FA44478

MARIA MURRAY

Name MARIA MURRAY
Car HONDA ACCORD
Year 2007
Address 4010 BAY SPRINGS CT, ARLINGTON, TX 76016-4744
Vin 1HGCM66877A091565

MARIA MURRAY

Name MARIA MURRAY
Car CHRYSLER SEBRING
Year 2007
Address 3835 Oneida St, Stow, OH 44224-4216
Vin 1C3LC56R77N524450

MARIA MURRAY

Name MARIA MURRAY
Car PONTIAC G6
Year 2007
Address 7602 SW 10TH ST, DES MOINES, IA 50315-6724
Vin 1G2ZG58N474247643

MARIA MURRAY

Name MARIA MURRAY
Car LEXUS LS 460
Year 2007
Address 2648 Corning St, Hephzibah, GA 30815-6562
Vin JTHBL46F775041465
Phone 706-798-8094

MARIA MURRAY

Name MARIA MURRAY
Car INFINITI G35
Year 2007
Address 26324 Town Walk Dr, Hamden, CT 06518-3774
Vin JNKBV61F37M816153
Phone 203-535-2347

MARIA MURRAY

Name MARIA MURRAY
Car DODGE RAM PICKUP 3500
Year 2007
Address 126 Laurel Ln, Townville, SC 29689-3040
Vin 3D7MX48C37G720715
Phone 864-287-1112

MARIA MURRAY

Name MARIA MURRAY
Car CHEVROLET COBALT
Year 2007
Address 377 SKELLYTOWN RD, IRWIN, PA 15642-1341
Vin 1G1AL15F677325566

MARIA MURRAY

Name MARIA MURRAY
Car HYUNDAI ACCENT
Year 2008
Address 5707 TPC PKWY APT 325, SAN ANTONIO, TX 78261-2781
Vin KMHCM36C48U094002

MARIA MURRAY

Name MARIA MURRAY
Car HONDA ACCORD
Year 2008
Address 6394 CROSBY AVE, INVER GROVE HEIGHTS, MN 55076
Vin 1HGCP26848A040137
Phone 612-968-9826

MARIA MURRAY

Name MARIA MURRAY
Car NISSAN MURANO
Year 2009
Address 287 Cook Hill Rd, Lebanon, CT 06249-1409
Vin JN8AZ18W89W149635

MARIA MURRAY

Name MARIA MURRAY
Car FORD FOCUS
Year 2010
Address 5584 Doubleday St, Las Vegas, NV 89118-2091
Vin 1FAHP3FN0AW206863

MARIA MURRAY

Name MARIA MURRAY
Car DODGE CHALLENGER
Year 2010
Address 941 W MESQUITE ST, PHOENIX, AZ 85326
Vin 2B3CJ5DT2AH142697

MARIA MURRAY

Name MARIA MURRAY
Car FORD EXPLORER
Year 2011
Address 2N265 Mildred Ave, Glen Ellyn, IL 60137-3077
Vin 1FMHK8F87BGA12497

MARIA MURRAY

Name MARIA MURRAY
Car NISSAN ROGUE
Year 2011
Address 20518 Norwich Pl, Ashburn, VA 20147-2805
Vin JN8AS5MV4BW675551
Phone 703-856-0023

MARIA MURRAY

Name MARIA MURRAY
Car HONDA RIDGELINE
Year 2008
Address 1634 Riverstone Ct, Suwanee, GA 30024-3803
Vin 2HJYK16528H527109

Maria Murray

Name Maria Murray
Car BMW X3
Year 2007
Address 11500 NW 6th St, Plantation, FL 33325-1902
Vin WBXPC93447WF22216

Maria Murray

Name Maria Murray
Domain sweetbambiniblog.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-05-01
Update Date 2012-03-06
Registrar Name WEBFUSION LTD.
Registrant Address 131 Romford Essex RM2 5XJ
Registrant Country UNITED KINGDOM

Maria Murray

Name Maria Murray
Domain hampshirenewbornphotography.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-02-26
Update Date 2012-02-26
Registrar Name WEBFUSION LTD.
Registrant Address 131 Romford Essex RM2 5XJ
Registrant Country UNITED KINGDOM

Maria Murray

Name Maria Murray
Domain sweetbambinistock.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-02-26
Update Date 2012-02-26
Registrar Name WEBFUSION LTD.
Registrant Address 131 Romford Essex RM2 5XJ
Registrant Country UNITED KINGDOM

Maria Murray

Name Maria Murray
Domain sweetbambiniart.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-02-26
Update Date 2012-02-26
Registrar Name WEBFUSION LTD.
Registrant Address 131 Romford Essex RM2 5XJ
Registrant Country UNITED KINGDOM

Maria Murray

Name Maria Murray
Domain themurrayspot.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-09-11
Update Date 2013-09-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4502 Martinwood Dr Haymarket VA 20169
Registrant Country UNITED STATES

Maria Murray

Name Maria Murray
Domain mariamurrayphoto.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-03-16
Update Date 2011-02-28
Registrar Name WEBFUSION LTD.
Registrant Address 131|Heath Park rd Romford Essex RM2 5XJ
Registrant Country UNITED KINGDOM

Maria Murray

Name Maria Murray
Domain londonbabyphotographer.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-03-07
Update Date 2011-02-28
Registrar Name WEBFUSION LTD.
Registrant Address 131|Heath Park rd Romford Essex RM2 5XJ
Registrant Country UNITED KINGDOM

Maria Murray

Name Maria Murray
Domain cherokeebridalexpo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-11
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 421 Clubview Dr. Woodstock Georgia 30189
Registrant Country UNITED STATES

Maria Murray

Name Maria Murray
Domain creativemamaworkshops.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-04-04
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 131 Heath Park rd Romford Essex RM2 5XJ
Registrant Country UNITED KINGDOM

Maria Murray

Name Maria Murray
Domain mariamurrayblog.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-12-12
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 131 Heath Park rd Romford Essex RM2 5XJ
Registrant Country UNITED KINGDOM

Maria Murray

Name Maria Murray
Domain globetrottersinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-11
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 421 Clubview Dr. Woodstock Georgia 30189
Registrant Country UNITED STATES

Maria Murray

Name Maria Murray
Domain izzywizzyphotography.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-11-02
Update Date 2013-10-26
Registrar Name WEBFUSION LTD.
Registrant Address 131|Heath Park rd Romford Essex RM2 5XJ
Registrant Country UNITED KINGDOM

Maria Murray

Name Maria Murray
Domain babyactions.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-07-01
Update Date 2013-07-15
Registrar Name WEBFUSION LTD.
Registrant Address 131|Heath Park rd Romford Essex RM2 5XJ
Registrant Country UNITED KINGDOM

Maria Murray

Name Maria Murray
Domain sweetbambinishop.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-02-26
Update Date 2012-02-26
Registrar Name WEBFUSION LTD.
Registrant Address 131 Romford Essex RM2 5XJ
Registrant Country UNITED KINGDOM

Maria Murray

Name Maria Murray
Domain mariamurray.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-03-16
Update Date 2011-02-28
Registrar Name WEBFUSION LTD.
Registrant Address 131|Heath Park rd Romford Essex RM2 5XJ
Registrant Country UNITED KINGDOM

Maria Murray

Name Maria Murray
Domain toughmuvva.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-01-26
Update Date 2013-01-26
Registrar Name WEBFUSION LTD.
Registrant Address Oaklands North Waltham Hampshire RG25 2BA
Registrant Country UNITED KINGDOM

Maria Murray

Name Maria Murray
Domain bumpasart.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-08-24
Update Date 2013-08-17
Registrar Name WEBFUSION LTD.
Registrant Address 131|Heath Park rd Romford Essex RM2 5XJ
Registrant Country UNITED KINGDOM

Maria Murray

Name Maria Murray
Domain newbornphotographylondon.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-10-30
Update Date 2013-10-03
Registrar Name WEBFUSION LTD.
Registrant Address 131|Heath Park rd Romford Essex RM2 5XJ
Registrant Country UNITED KINGDOM

Maria Murray

Name Maria Murray
Domain creativemamadesign.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-04-04
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 131 Heath Park rd Romford Essex RM2 5XJ
Registrant Country UNITED KINGDOM

Maria Murray

Name Maria Murray
Domain elsalvadortravelplan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address Colonia Escalon Norte pasaje san Bernardo|No14 San Salvador San Salvador 00000
Registrant Country EL SALVADOR

Maria Murray

Name Maria Murray
Domain mariamurrayphotography.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2006-03-09
Update Date 2012-10-26
Registrar Name WEBFUSION LTD.
Registrant Address 131|Heath park Road Romford Essex RM2 5XJ
Registrant Country UNITED KINGDOM

Maria Murray

Name Maria Murray
Domain izzywizzystudios.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-11-02
Update Date 2013-10-26
Registrar Name WEBFUSION LTD.
Registrant Address 131|Heath Park rd Romford Essex RM2 5XJ
Registrant Country UNITED KINGDOM

Maria Murray

Name Maria Murray
Domain sherbetlemon.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-01-08
Update Date 2013-05-02
Registrar Name WEBFUSION LTD.
Registrant Address 131|Heath Park rd Romford Essex RM2 5XJ
Registrant Country UNITED KINGDOM

Maria Murray

Name Maria Murray
Domain izzywizzyblog.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-11-02
Update Date 2013-10-26
Registrar Name WEBFUSION LTD.
Registrant Address 131|Heath Park rd Romford Essex RM2 5XJ
Registrant Country UNITED KINGDOM

Maria Murray

Name Maria Murray
Domain photographinglove.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-08-19
Update Date 2013-08-18
Registrar Name WEBFUSION LTD.
Registrant Address 131|Heath Park rd Romford Essex RM2 5XJ
Registrant Country UNITED KINGDOM

Maria Murray

Name Maria Murray
Domain essexbabyphotographer.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-03-07
Update Date 2013-02-28
Registrar Name WEBFUSION LTD.
Registrant Address 131|Heath Park rd Romford Essex RM2 5XJ
Registrant Country UNITED KINGDOM

Maria Murray

Name Maria Murray
Domain nwgeorgiabridalexpo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-11
Update Date 2013-03-20
Registrar Name GODADDY.COM, LLC
Registrant Address 421 Clubview Dr. Woodstock Georgia 30189
Registrant Country UNITED STATES

Maria Murray

Name Maria Murray
Domain eternalseduction.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-08-19
Update Date 2013-08-18
Registrar Name WEBFUSION LTD.
Registrant Address 131|Heath Park rd Romford Essex RM2 5XJ
Registrant Country UNITED KINGDOM