Martha Murray

We have found 289 public records related to Martha Murray in 34 states . People found have 3 ethnicities: African American 2, African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 33 business registration records connected with Martha Murray in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 59 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Instructional Specialist P. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $47,033.


Martha Turnbow Murray

Name / Names Martha Turnbow Murray
Age 57
Birth Date 1967
Also Known As Marcy Murray
Person 7766 Sanders Rd, Bastrop, LA 71220
Phone Number 318-283-0716
Possible Relatives
Previous Address RR 2OX, Bastrop, LA 71220
306 Broadnax Ave, Bastrop, LA 71220
255 PO Box, Bastrop, LA 71221
Email [email protected]

Martha W Murray

Name / Names Martha W Murray
Age 57
Birth Date 1967
Also Known As Marty Murray
Person 2611 PO Box, Ocean Bluff, MA 02065
Phone Number 508-362-4738
Possible Relatives



Previous Address 4 Castle Grn #1, Marshfield, MA 02050
4 Castle Grn #9, Marshfield, MA 02050
18 White Moor Way, Barnstable, MA 02630
919 Alewife Cir, South Yarmouth, MA 02664
56 Mary Ln #4, Bridgewater, MA 02324
20 Bay View Rd, Barnstable, MA 02630
1028 PO Box, South Yarmouth, MA 02664
524 Main St #1R, Bridgewater, MA 02324
1007 Alewife Cir, South Yarmouth, MA 02664

Martha Tandy Murray

Name / Names Martha Tandy Murray
Age 59
Birth Date 1965
Also Known As Tandy Gray Murray
Person 2509 Durwood Rd, Little Rock, AR 72207
Phone Number 501-664-0954
Possible Relatives

Previous Address 6524 Kenwood Rd, Cammack Village, AR 72207
2220 28th Ter, Fort Lauderdale, FL 33312
2220 28th Way, Fort Lauderdale, FL 33312

Martha M Murray

Name / Names Martha M Murray
Age 60
Birth Date 1964
Also Known As Moffa M Murray
Person 10 Turtle Creek Dr, Warwick, RI 02886
Phone Number 401-885-1666
Possible Relatives

Previous Address 20 Winterberry Ln, Seekonk, MA 02771
16 Caddy Rock Rd #B, North Kingstown, RI 02852

Martha Lynne Murray

Name / Names Martha Lynne Murray
Age 63
Birth Date 1961
Also Known As Lynn S Murray
Person 1162 PO Box, Bronson, FL 32621
Phone Number 305-872-7096
Possible Relatives







Previous Address 128 Gravely St, Mount Airy, NC 27030
27035 Dolphin Rd #28, Summerland Key, FL 33042
27035 Dolphin Rd, Summerland Key, FL 33042
133 Barry Ave #28, Summerland Key, FL 33042
3507 Parkwood Dr #A, Greensboro, NC 27403
519 Kalmia Dr #9, Lake Park, FL 33403
1462 PO Box, Bronson, FL 32621
12645 PO Box, Lake Park, FL 33403
20007 PO Box, Greensboro, NC 27420
26012 PO Box, Greensboro, NC 27420
500 Congress Ave, West Palm Beach, FL 33401
Email [email protected]

Martha A Murray

Name / Names Martha A Murray
Age 64
Birth Date 1960
Also Known As Martin W Murray
Person 10 Sahlin Cir, Franklin, MA 02038
Phone Number 508-533-4675
Possible Relatives



Previous Address 3 Morse St #3, Natick, MA 01760
6717 Bridlewood Ct, Boca Raton, FL 33433
3 Morse St, Natick, MA 01760
313 Main St #2, Natick, MA 01760
3 Morse St #2, Natick, MA 01760
250 20th St, Boca Raton, FL 33431
Morse, Natick, MA 01760
24 Common St, Natick, MA 01760
10 Simmons Cir, Franklin, MA 02038
Email [email protected]

Martha K Murray

Name / Names Martha K Murray
Age 64
Birth Date 1960
Person 17933 Kettlersville Rd #R, Botkins, OH 45306
Phone Number 937-693-8205
Possible Relatives

Previous Address Kettlersville Rd, Botkins, OH 45306
017933 Kettlersville Rd, Botkins, OH 45306
240 Foliage Ln, Springboro, OH 45066
430 Evergreen Dr, Springboro, OH 45066
4871 Royal Palm Beach Blvd, West Palm Bch, FL 33411
4871 Royal Palm Beach Blvd, West Palm Beach, FL 33411
812 PO Box, Sparr, FL 32192
4868 Highway 316, Citra, FL 32113
Email [email protected]

Martha A Murray

Name / Names Martha A Murray
Age 65
Birth Date 1959
Person 10 Sahlin Cir, Franklin, MA 02038
Phone Number 508-533-4675
Possible Relatives

Previous Address 3 Morse St #1, Natick, MA 01760

Martha R Murray

Name / Names Martha R Murray
Age 65
Birth Date 1959
Person 1028 Woodstone Dr, Kingsport, TN 37663
Phone Number 615-239-4745
Possible Relatives
Previous Address 5715 PO Box, Kingsport, TN 37663
Email [email protected]

Martha H Murray

Name / Names Martha H Murray
Age 66
Birth Date 1958
Also Known As Lisa H Murray
Person 1506 Avenue K, Bogalusa, LA 70427
Phone Number 985-735-6973
Possible Relatives


Previous Address 1506 Avenue #K, Bogalusa, LA 70427
523 Georgia Ave, Bogalusa, LA 70427
1811 Columbia St, Bogalusa, LA 70427

Martha Ann Murray

Name / Names Martha Ann Murray
Age 68
Birth Date 1956
Also Known As Martha A Duffy
Person 2418 Woodward St, Portland, OR 97202
Phone Number 503-239-7178
Possible Relatives
Previous Address 2036 Massachusetts Ave #1, Cambridge, MA 02140

Martha Mae Murray

Name / Names Martha Mae Murray
Age 71
Birth Date 1953
Also Known As Martha Mary
Person 659 Apple Ave, Ruston, LA 71270
Phone Number 318-255-5477
Possible Relatives


Martham Murray
Previous Address 638 Apple Ave, Ruston, LA 71270
115 Bentley St, Morrilton, AR 72110
151 Cherokee Ct, Morrilton, AR 72110
304 Saint Joseph St, Morrilton, AR 72110
520 PO Box, Plumerville, AR 72127
301 Saint Joseph St, Morrilton, AR 72110

Martha M Murray

Name / Names Martha M Murray
Age 72
Birth Date 1952
Also Known As Martha C Murray
Person 31 Covington St #77, Bridgewater, MA 02324
Phone Number 508-697-8283
Possible Relatives Walter P Murrayjr




Previous Address 345 Center St, Bridgewater, MA 02324
21 Olmsted Dr, Springfield, MA 01108

Martha Jo Murray

Name / Names Martha Jo Murray
Age 74
Birth Date 1950
Also Known As Martha J Hurray
Person 4300 Crystal Lake Dr #3, Pompano Beach, FL 33064
Phone Number 954-783-5095
Possible Relatives







D Ray
Previous Address 4300 Crystal Lake Dr #3F, Pompano Beach, FL 33064
4300 Crystal Lake Dr, Pompano Beach, FL 33064
2360 Wagonwheel St, Jenison, MI 49428
1840 R W Berends Dr #4, Grand Rapids, MI 49519
4300 Crystal Lake Dr #3, Pompano Beach, FL 33064
8418 Coral Lake Way, Coral Springs, FL 33065
1643 Country Club Dr, Grand Rapids, MI 49505
2605 1st Ct #5, Pompano Beach, FL 33062
63 PO Box, Pompano Beach, FL 33061
6550 Balsam Dr, Hudsonville, MI 49426
Email [email protected]

Martha A Murray

Name / Names Martha A Murray
Age 76
Birth Date 1948
Person 808 F Ave, N Little Rock, AR 72118
Phone Number 501-758-4490
Possible Relatives
D Murray
Previous Address 808 F Ave, North Little Rock, AR 72118
808 Av, North Little Rock, AR 72118

Martha P Murray

Name / Names Martha P Murray
Age 78
Birth Date 1946
Also Known As Martha A Murray
Person 45 Cole Ct #B, Dumont, NJ 07628
Phone Number 201-384-6749
Possible Relatives



Previous Address 38 Susanna Dr #38, Brewster, MA 02631

Martha Elaine Murray

Name / Names Martha Elaine Murray
Age 79
Birth Date 1945
Also Known As Murray Elaine
Person 2017 Old Natchitoches Rd, West Monroe, LA 71292
Phone Number 318-322-2606
Possible Relatives

M Murray
Previous Address 909 Parkwood Dr #C, West Monroe, LA 71291
905 Parkwood Dr #R, West Monroe, LA 71291
905 Parkwood Dr #M, West Monroe, LA 71291
111 Larche Dr, West Monroe, LA 71291
421 Fairfield St #E2, West Monroe, LA 71291
1001 McKeen Pl #1301, Monroe, LA 71201
1001 McKeen Pl #403, Monroe, LA 71201
909 Parkwood Dr #D, West Monroe, LA 71291
909 Parkwood Dr, West Monroe, LA 71291
909 Parkwood Dr #U, West Monroe, LA 71291
Associated Business Pirogue Lounge Pirogue Lounge, Inc

Martha A Murray

Name / Names Martha A Murray
Age 83
Birth Date 1941
Also Known As Martha A Murry
Person 9106 Phillips Ave, Chicago, IL 60617
Phone Number 773-721-1919
Previous Address 7540 Normal Ave #1, Chicago, IL 60620

Martha Ann Murray

Name / Names Martha Ann Murray
Age 88
Birth Date 1935
Person 210 Doris Ave, Harrison, NJ 07029
Phone Number 973-483-1367
Possible Relatives
Previous Address 42 Greenwood Loop Rd, Brick, NJ 08724
541 Hamilton St #A, Harrison, NJ 07029
210 Davis Ave, Harrison, NJ 07029
Condon Memorial, Harrison, NJ 07029
Associated Business Elizabeth M Kuebler Foundation A Nj Nonprofit Corp

Martha W Murray

Name / Names Martha W Murray
Age 89
Birth Date 1934
Person 3 Londonderry Cir, Wynne, AR 72396
Phone Number 870-238-3446
Possible Relatives
Buddy Murray
Previous Address Londonderry Ci, Wynne, AR 72396

Martha W Murray

Name / Names Martha W Murray
Age 91
Birth Date 1932
Also Known As M Gulian
Person 19 Narragansett Ave #212, Ossining, NY 10562
Phone Number 914-736-0185
Possible Relatives
Previous Address 19 Narragansett Ave #216, Ossining, NY 10562
15 Springvale Rd #A, Croton On Hudson, NY 10520
15 Springvale Rd, Croton On Hudson, NY 10520
15 Springvale Rd #J, Croton On Hudson, NY 10520
2074 PO Box, Orleans, MA 02653
13 Sinclair Martin Dr, Roslyn, NY 11576
9 Independence, Conyngham, PA 18219
9 Independence Ave, Conyngham, PA 18219
141 PO Box, East Haven, VT 05837
15 Springvale Rd #Q, Croton On Hudson, NY 10520
645 PO Box, Harwich, MA 02645
570 PO Box, Harwich, MA 02645
974 PO Box, Conyngham, PA 18219

Martha F Murray

Name / Names Martha F Murray
Age 92
Birth Date 1931
Also Known As Martha C Murray
Person 9225 Junelise Dr, Baton Rouge, LA 70811
Phone Number 225-355-9337
Possible Relatives

R L Murray

Martha T Murray

Name / Names Martha T Murray
Age 93
Birth Date 1930
Also Known As Martha B Murray
Person 1827 Legion Rd, Ellijay, GA 30540
Phone Number 706-276-1166
Possible Relatives
Previous Address 3727 20th Pl, Vero Beach, FL 32960
3867 RR 8, Ellijay, GA 30540
3867 RR 9, Ellijay, GA 30540
3867 RR 9 POB, Ellijay, GA 30540
3867 RR 8 POB, Ellijay, GA 30540

Martha W Murray

Name / Names Martha W Murray
Age 94
Birth Date 1929
Also Known As Martha T Murray
Person 18 White Moor Way, Barnstable, MA 02630
Phone Number 508-362-4738
Possible Relatives


Previous Address 20 Locust St, Brockton, MA 02301

Martha E Murray

Name / Names Martha E Murray
Age 97
Birth Date 1926
Person 1303 Nottingham Rd #E116, Jamesville, NY 13078
Phone Number 315-446-4848
Possible Relatives


Previous Address 28 Ball Rd #A, Syracuse, NY 13215
2495 Nunnery Rd, Skaneateles, NY 13152
142 Sunhill Ter, Syracuse, NY 13207
1018 Velasko Rd, Syracuse, NY 13207
28 A, Syracuse, NY 13215

Martha H Murray

Name / Names Martha H Murray
Age 97
Birth Date 1926
Also Known As Martha L Murray
Person 2415 Rodman St, Hollywood, FL 33020
Phone Number 954-922-9994
Possible Relatives

Martha Murray

Name / Names Martha Murray
Age N/A
Person 304 N SAINT JOSEPH ST, MORRILTON, AR 72110

Martha L Murray

Name / Names Martha L Murray
Age N/A
Person 23240 N 87TH AVE, PEORIA, AZ 85383

Martha C Murray

Name / Names Martha C Murray
Age N/A
Person 125 ELM ST, GARDENDALE, AL 35071

Martha G Murray

Name / Names Martha G Murray
Age N/A
Person 2578 METROKIN WAY, KODIAK, AK 99615

Martha J Murray

Name / Names Martha J Murray
Age N/A
Person 1655 PO Box, Abilene, TX 79604

Martha Murray

Name / Names Martha Murray
Age N/A
Person 1116 Cambronne St, New Orleans, LA 70118

Martha Murray

Name / Names Martha Murray
Age N/A
Person 1401 Saint Andrew St #105, New Orleans, LA 70130

Martha J Murray

Name / Names Martha J Murray
Age N/A
Person 175 PENINSULA PT, HOT SPRINGS NATIONAL PARK, AR 71901
Phone Number 501-262-2445

Martha T Murray

Name / Names Martha T Murray
Age N/A
Person 2509 DURWOOD RD, LITTLE ROCK, AR 72207
Phone Number 501-664-0954

Martha A Murray

Name / Names Martha A Murray
Age N/A
Person 751 W LYNCH ST, COTTON PLANT, AR 72036
Phone Number 870-459-1166

Martha W Murray

Name / Names Martha W Murray
Age N/A
Person 16 LAKEVIEW RD, MORRILTON, AR 72110
Phone Number 501-977-1909

Martha E Murray

Name / Names Martha E Murray
Age N/A
Person 316 E MITCHELL DR, PHOENIX, AZ 85012
Phone Number 602-277-3933

Martha C Murray

Name / Names Martha C Murray
Age N/A
Person 625 COUNTY ROAD 540 LOT 11, HANCEVILLE, AL 35077
Phone Number 256-352-4127

Martha Murray

Name / Names Martha Murray
Age N/A
Person 1216 ALEXANDER RD, PIKE ROAD, AL 36064
Phone Number 334-277-7739

Martha J Murray

Name / Names Martha J Murray
Age N/A
Person 1250 COUNTY HIGHWAY 57, BLOUNTSVILLE, AL 35031
Phone Number 205-274-8845

Martha P Murray

Name / Names Martha P Murray
Age N/A
Person 3931 VALLEY BEND DR, MOODY, AL 35004
Phone Number 205-640-7315

Martha S Murray

Name / Names Martha S Murray
Age N/A
Person 38195 COOKSON ST, HOMER, AK 99603
Phone Number 907-235-0120

Martha J Murray

Name / Names Martha J Murray
Age N/A
Person 149 BEHRENDS AVE, JUNEAU, AK 99801
Phone Number 907-586-2846

Martha L Murray

Name / Names Martha L Murray
Age N/A
Person 181 PO Box, Oak Grove, LA 71263
Phone Number 318-428-8889

Martha J Murray

Name / Names Martha J Murray
Age N/A
Person 1244 W 2ND ST, RIFLE, CO 81650
Phone Number 970-625-1257

Martha W Murray

Name / Names Martha W Murray
Age N/A
Person 1812 GLENVIEW DR, BERTHOUD, CO 80513

Martha Murray

Business Name Washington Mutual Bank
Person Name Martha Murray
Position company contact
State CT
Address 29 South Main Street Suite B-4, West Hartford, 6107 CT
Phone Number
Email [email protected]

MARTHA M MURRAY

Business Name VILLA MARIENDA LTD
Person Name MARTHA M MURRAY
Position Manager
State NV
Address 1681 PARKCHESTER DRIVE 1681 PARKCHESTER DRIVE, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC1070-1999
Creation Date 1999-02-18
Expiried Date 2499-02-18
Type Domestic Limited-Liability Company

MARTHA M MURRAY

Business Name VILLA MARIENDA LTD
Person Name MARTHA M MURRAY
Position Mmember
State NV
Address 1681 PARKCHESTER DRIVE 1681 PARKCHESTER DRIVE, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC1070-1999
Creation Date 1999-02-18
Expiried Date 2499-02-18
Type Domestic Limited-Liability Company

Martha Murray

Business Name Sunshine Zoo Child Daycare
Person Name Martha Murray
Position company contact
State MS
Address 124 S 13th Ave Laurel MS 39440-4112
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 601-426-9612
Number Of Employees 5
Annual Revenue 150350

Martha Murray

Business Name Source One Printing Corp
Person Name Martha Murray
Position company contact
State OH
Address 202 Silverspring Dr Cincinnati OH 45238-6119
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 513-921-2000
Annual Revenue 1003950
Fax Number 513-921-2257

Martha Murray

Business Name Royal Palm Beach Library
Person Name Martha Murray
Position company contact
State FL
Address 500 Civic Center Way Royal Palm Beach FL 33411-1636
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 561-790-6030
Email [email protected]
Number Of Employees 13
Fax Number 561-790-6037
Website www.pbclibrary.org

Martha Murray

Business Name Rolling Hills Apartments
Person Name Martha Murray
Position company contact
State TN
Address 2818 Green Terrace Dr Memphis TN 38127-8118
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 901-357-6824
Annual Revenue 1223640
Fax Number 901-358-5828

Martha Murray

Business Name Pleasant Road Child Dvlpmt Ctr
Person Name Martha Murray
Position company contact
State SC
Address 3070 Pleasant Rd Fort Mill SC 29708-9214
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 803-548-3131
Number Of Employees 15
Annual Revenue 438340
Fax Number 803-548-4110

MARTHA WILKE MURRAY

Business Name PETERSON CONSULTING, INC.
Person Name MARTHA WILKE MURRAY
Position registered agent
State PA
Address 1650 MARKET STREET STE 3400, PHILADELPHIA, PA 19103
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-07-08
End Date 1996-07-12
Entity Status Withdrawn
Type CEO

Martha Murray

Business Name Nursing Moms Etc
Person Name Martha Murray
Position company contact
State RI
Address 101 Dudley St Providence RI 02905-2401
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 401-453-7940

Martha Murray

Business Name N Landau Hyman Jewels
Person Name Martha Murray
Position company contact
State GA
Address 3393 Peachtree Rd Ne Atlanta GA 30326-1162
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 404-869-0909

Martha Murray

Business Name Murray's Pools
Person Name Martha Murray
Position company contact
State ME
Address 181 Waterville Rd Skowhegan ME 04976-4831
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 207-474-0828
Number Of Employees 4
Annual Revenue 500960

Martha Murray

Business Name Minisink Valley Schools
Person Name Martha Murray
Position company contact
State NY
Address PO Box 217 Slate Hill NY 10973-0217
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 845-355-5120
Email [email protected]
Number Of Employees 160
Fax Number 845-355-5119
Website www.minisink.com

Martha Murray

Business Name Marty Murray Med Cac
Person Name Martha Murray
Position company contact
State PA
Address 1725 Washington Rd Pittsburgh PA 15241-1207
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Fax Number 412-835-3511

Martha Murray

Business Name Martha Murray Design Inc
Person Name Martha Murray
Position company contact
State OR
Address 1293 NW Wall St 77 Bend OR 97701-1936
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 541-330-5899

Martha Murray

Business Name Martha Murray
Person Name Martha Murray
Position company contact
State CT
Address 383 Orange St New Haven CT 06511-6421
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

MARTHA MURRAY

Business Name MARTHA MURRAY DESIGN, INC.
Person Name MARTHA MURRAY
Position CEO
Corporation Status Dissolved
Agent 1186 FOLSOM ST, SAN FRANCISCO, CA 94103
Care Of 1186 FOLSOM ST, SAN FRANCISCO, CA 94103
CEO MARTHA MURRAY 1186 FOLSOM ST, SAN FRANCISCO, CA 94103
Incorporation Date 2000-05-09

MARTHA MURRAY

Business Name MARTHA MURRAY DESIGN, INC.
Person Name MARTHA MURRAY
Position registered agent
Corporation Status Dissolved
Agent MARTHA MURRAY 1186 FOLSOM ST, SAN FRANCISCO, CA 94103
Care Of 1186 FOLSOM ST, SAN FRANCISCO, CA 94103
CEO MARTHA MURRAY1186 FOLSOM ST, SAN FRANCISCO, CA 94103
Incorporation Date 2000-05-09

Martha Murray

Business Name Krafts By Murray
Person Name Martha Murray
Position company contact
State TX
Address 8817 Bob White Dr Houston TX 77074-7529
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 713-777-0476

MARTHA J MURRAY

Business Name E S A I C, INC.
Person Name MARTHA J MURRAY
Position Director
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C21893-1999
Creation Date 1999-09-03
Type Foreign Corporation

Martha Murray

Business Name Collectors Corner
Person Name Martha Murray
Position company contact
State SC
Address 308 E Main St Moncks Corner SC 29461-3768
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 843-899-1886

Martha Murray

Business Name Collector's Corner
Person Name Martha Murray
Position company contact
State SC
Address 308 E Main St Moncks Corner SC 29461-3768
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 843-899-1886
Email [email protected]
Number Of Employees 1
Annual Revenue 91520

Martha Murray

Business Name Coldwell Banker
Person Name Martha Murray
Position company contact
State MA
Address 63 Lower County Rd Dennis Port MA 02639-1807
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 508-394-2114
Email [email protected]
Number Of Employees 21
Annual Revenue 3020360

Martha Murray

Business Name C/B Martha Murray R E
Person Name Martha Murray
Position company contact
State MA
Address 63 Lower County Road, Dennis Port, 2639 MA
Phone Number
Email [email protected]

Martha Murray

Business Name Brookside Video
Person Name Martha Murray
Position company contact
State ME
Address 77 Main St Norridgewock ME 04957-0000
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5735
SIC Description Record And Prerecorded Tape Stores
Phone Number 207-634-4500
Number Of Employees 3
Annual Revenue 449280

Martha Murray

Business Name Adult Strabismus Ctr
Person Name Martha Murray
Position company contact
State TX
Address 18220 Tomball Pkwy # 140 Houston TX 77070-4376
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 713-467-4450
Number Of Employees 7
Annual Revenue 2415600

Martha Murray

Business Name Adult Strabismus Ctr
Person Name Martha Murray
Position company contact
State TX
Address 909 Frostwood Dr # 334 Houston TX 77024-2306
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 713-467-4448
Number Of Employees 2
Annual Revenue 616100

MARTHA MURRAY

Person Name MARTHA MURRAY
Filing Number 133579701
Position DIRECTOR
State TX
Address 1202 RICE RD #146, TYLER TX 75703

MARTHA MURRAY

Person Name MARTHA MURRAY
Filing Number 133579701
Position VICE PRESIDENT
State TX
Address 1202 RICE RD #146, TYLER TX 75703

Martha W Murray

Person Name Martha W Murray
Filing Number 10856506
Position Director
State PA
Address 1650 MARKET STEET STE 3400, Philadelphia PA 19103

MARTHA MURRAY

Person Name MARTHA MURRAY
Filing Number 800369605
Position DIRECTOR
State NY
Address PO BOX 480, FULTON NY 13069

Martha Murray

Person Name Martha Murray
Filing Number 800475448
Position Director
State TX
Address P.O. Box 285, Haslet TX 76052

MARTHA MURRAY

Person Name MARTHA MURRAY
Filing Number 800369605
Position VICE PRESIDENT
State NY
Address PO BOX 480, FULTON NY 13069

Murray Martha

State WA
Calendar Year 2017
Employer Mead
Job Title Other Teacher
Name Murray Martha
Annual Wage $83,388

Murray Martha

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Murray Martha
Annual Wage $80,003

Murray Martha

State NY
Calendar Year 2016
Employer P.s./i.s. 395 - Brooklyn
Job Title Teacher Special Education
Name Murray Martha
Annual Wage $81,351

Murray Martha

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Murray Martha
Annual Wage $176

Murray Martha

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Murray Martha
Annual Wage $78,854

Murray Martha A

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Murray Martha A
Annual Wage $300

Murray Martha

State NY
Calendar Year 2015
Employer P.s./i.s. 395 - Brooklyn
Job Title Teacher Special Education
Name Murray Martha
Annual Wage $78,607

Murray Martha

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Murray Martha
Annual Wage $261

Murray Martha

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Murray Martha
Annual Wage $76,222

Murray Martha M

State IN
Calendar Year 2015
Employer Northwest Allen County School Corporation (allen)
Job Title Substitute Teacher
Name Murray Martha M
Annual Wage $800

Murray Martha D

State GA
Calendar Year 2018
Employer City Of Thomasville Board Of Education
Job Title Instructional Specialist P-8
Name Murray Martha D
Annual Wage $56,020

Murray Martha D

State GA
Calendar Year 2017
Employer City Of Thomasville Board Of Education
Job Title Grades K-5 Teacher
Name Murray Martha D
Annual Wage $55,053

Murray Martha D

State GA
Calendar Year 2016
Employer City Of Thomasville Board Of Education
Job Title Instructional Specialist P-8
Name Murray Martha D
Annual Wage $54,958

Murray Martha

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Murray Martha
Annual Wage $46

Murray Martha D

State GA
Calendar Year 2015
Employer City Of Thomasville Board Of Education
Job Title Instructional Specialist P-8
Name Murray Martha D
Annual Wage $57,703

Murray Martha D

State GA
Calendar Year 2013
Employer City Of Thomasville Board Of Education
Job Title Instructional Specialist P-8
Name Murray Martha D
Annual Wage $58,024

Murray Martha D

State GA
Calendar Year 2012
Employer City Of Thomasville Board Of Education
Job Title Instructional Specialist P-8
Name Murray Martha D
Annual Wage $58,353

Murray Martha J

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Murray Martha J
Annual Wage $1,040

Murray Martha D

State GA
Calendar Year 2011
Employer City Of Thomasville Board Of Education
Job Title Instructional Specialist P-8
Name Murray Martha D
Annual Wage $54,515

Murray Martha J

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Murray Martha J
Annual Wage $8,089

Murray Martha A

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Custodial Personnel
Name Murray Martha A
Annual Wage $19,633

Murray Martha D

State GA
Calendar Year 2010
Employer City Of Thomasville Board Of Education
Job Title Instructional Specialist P-8
Name Murray Martha D
Annual Wage $53,952

Murray Martha M

State FL
Calendar Year 2017
Employer University Of South Florida
Name Murray Martha M
Annual Wage $35,293

Murray Martha M

State FL
Calendar Year 2016
Employer University Of South Florida
Name Murray Martha M
Annual Wage $38,629

Murray Martha

State FL
Calendar Year 2016
Employer Pinellas Suncoast Transit Auth
Name Murray Martha
Annual Wage $33,020

Murray Martha

State FL
Calendar Year 2015
Employer Pinellas Suncoast Transit Auth
Name Murray Martha
Annual Wage $32,632

Murray Martha

State CT
Calendar Year 2018
Employer Westport Bd Of Ed
Name Murray Martha
Annual Wage $84,896

Murray Martha D

State GA
Calendar Year 2014
Employer City Of Thomasville Board Of Education
Job Title Instructional Specialist P-8
Name Murray Martha D
Annual Wage $57,500

Murray Martha

State CT
Calendar Year 2017
Employer Westport Bd Of Ed
Name Murray Martha
Annual Wage $82,732

Murray Martha

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Murray Martha
Annual Wage $95,590

Murray Martha B

State NC
Calendar Year 2016
Employer Wake County Public Schools System
Job Title Education Professionals
Name Murray Martha B
Annual Wage $21,041

Murray Martha

State WA
Calendar Year 2016
Employer Mead
Job Title Other Teacher
Name Murray Martha
Annual Wage $78,054

Murray Martha

State WA
Calendar Year 2015
Employer Mead
Job Title Elementary Teacher
Name Murray Martha
Annual Wage $69,817

Murray Martha W

State VA
Calendar Year 2018
Employer School District Of Fairfax County
Job Title Spanish Language Teacher Hs
Name Murray Martha W
Annual Wage $82,685

Murray Martha W

State VA
Calendar Year 2017
Employer School District Of Fairfax County
Job Title Spanish Language Tchr Hs
Name Murray Martha W
Annual Wage $82,685

Murray Martha W

State VA
Calendar Year 2016
Employer School District Of Fairfax County Public Schools
Job Title Spanish Language Teacher Hs
Name Murray Martha W
Annual Wage $78,401

Murray Martha W

State VA
Calendar Year 2015
Employer School District Of Fairfax County Public Schools
Name Murray Martha W
Annual Wage $66,734

Murray Martha

State TX
Calendar Year 2017
Employer Newman International Academy Of Ar
Job Title Teacher
Name Murray Martha
Annual Wage $45,550

Murray Martha

State TX
Calendar Year 2016
Employer Newman International Academy Of Ar
Job Title Teacher
Name Murray Martha
Annual Wage $43,550

Murray Martha

State TX
Calendar Year 2015
Employer Newman International Academy Of Ar
Job Title Teacher
Name Murray Martha
Annual Wage $42,700

Murray Martha

State MA
Calendar Year 2018
Employer Trial Court (Trc)
Job Title Assoc Court Officer Ii
Name Murray Martha
Annual Wage $23,080

Murray Martha

State MA
Calendar Year 2017
Employer Trial Court (Trc)
Job Title Assoc Court Officer Ii
Name Murray Martha
Annual Wage $47,695

Murray Martha

State MA
Calendar Year 2016
Employer Trial Court (trc)
Job Title Assoc Court Officer Ii
Name Murray Martha
Annual Wage $46,947

Murray Martha B

State NC
Calendar Year 2015
Employer Wake County Public Schools System
Job Title Education Professionals
Name Murray Martha B
Annual Wage $21,149

Murray Martha

State MA
Calendar Year 2015
Employer Trial Court (trc)
Job Title Assoc Court Officer Ii
Name Murray Martha
Annual Wage $47,070

Murray Martha L

State OR
Calendar Year 2017
Employer County of Multnomah
Job Title Program Manager 1
Name Murray Martha L
Annual Wage $100,850

Murray Martha L

State OR
Calendar Year 2016
Employer County Of Multnomah
Job Title Program Manager 1
Name Murray Martha L
Annual Wage $99,852

Murray Martha

State OH
Calendar Year 2017
Employer Wyoming City
Job Title Instructional Paraprofessional Assignment
Name Murray Martha
Annual Wage $28,637

Murray Martha

State OH
Calendar Year 2016
Employer Wyoming City
Job Title Instructional Paraprofessional Assignment
Name Murray Martha
Annual Wage $28,078

Murray Martha

State OH
Calendar Year 2015
Employer Wyoming City
Job Title Instructional Paraprofessional Assignment
Name Murray Martha
Annual Wage N/A

Murray Martha

State OH
Calendar Year 2015
Employer Kettering City School District
Job Title Library Aide Assignment
Name Murray Martha
Annual Wage $18

Murray Martha

State OH
Calendar Year 2014
Employer Wyoming City
Job Title Instructional Paraprofessional Assignment
Name Murray Martha
Annual Wage $26,665

Murray Martha

State OH
Calendar Year 2014
Employer Kettering City
Job Title Instructional Paraprofessional Assignment
Name Murray Martha
Annual Wage $18

Murray Martha

State OH
Calendar Year 2013
Employer Wyoming City
Job Title Instructional Paraprofessional Assignment
Name Murray Martha
Annual Wage $26,665

Murray Martha

State OH
Calendar Year 2013
Employer Kettering City
Job Title Teaching Aide Assignment
Name Murray Martha
Annual Wage $18

Murray Martha

State OH
Calendar Year 2013
Employer Kettering City
Job Title Other Extra/intra Curricular Activities Assignment
Name Murray Martha
Annual Wage $419

Murray Martha B

State NC
Calendar Year 2017
Employer Wake County Public Schools System
Job Title Education Professionals
Name Murray Martha B
Annual Wage $21,799

Murray Martha L

State OR
Calendar Year 2017
Employer Vector Control of Multnomah County
Job Title Program Manager 1
Name Murray Martha L
Annual Wage $100,850

Murray Martha

State CT
Calendar Year 2016
Employer Westport Bd Of Ed
Name Murray Martha
Annual Wage $79,217

Martha Murray

Name Martha Murray
Address 14 Park St Kennebunk ME 04043-8000 APT 110-8002
Phone Number 207-985-0092
Gender Female
Date Of Birth 1943-12-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Martha A Murray

Name Martha A Murray
Address 15008 Illinois Route 16 Irving IL 62051 -2119
Phone Number 217-533-4606
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Education Completed College
Language English

Martha H Murray

Name Martha H Murray
Address 22580 Saratoga St Southfield MI 48075 APT 101-5947
Phone Number 248-424-9953
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Martha M Murray

Name Martha M Murray
Address 4622 Claremore Chase Fort Wayne IN 46845 -9067
Phone Number 260-470-9889
Email [email protected]
Gender Female
Date Of Birth 1975-05-05
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 5001
Education Completed High School
Language English

Martha B Murray

Name Martha B Murray
Address 601 Rolling Road Dr Franklin KY 42134 -2447
Phone Number 270-253-3349
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Martha R Murray

Name Martha R Murray
Address 218 Cumberland St Cumberland MD 21502 -2006
Phone Number 301-722-5469
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

Martha Murray

Name Martha Murray
Address 20121 N Blue Ridge Rd Chillicothe IL 61523 -9630
Phone Number 309-274-5020
Gender Female
Date Of Birth 1951-09-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Martha Murray

Name Martha Murray
Address Po Box 53336 Atlanta GA 30355 -1336
Phone Number 404-237-8274
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Martha A Murray

Name Martha A Murray
Address 5613 Pineridge Pl Forest Park GA 30297 -3001
Phone Number 404-363-9485
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Martha L Murray

Name Martha L Murray
Address 4513 Sheldrake Dr Orlando FL 32812 -7549
Phone Number 407-353-7451
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Martha E Murray

Name Martha E Murray
Address 21312 W Liberty Rd Parkton MD 21120 -9101
Phone Number 410-329-2039
Email [email protected]
Gender Female
Date Of Birth 1950-08-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Martha O Murray

Name Martha O Murray
Address 200 Majestic Trl Warner Robins GA 31093-8334 -8334
Phone Number 478-785-4645
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Martha E Murray

Name Martha E Murray
Address Po Box 969 Forsyth GA 31029 -0969
Phone Number 478-951-9193
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Martha Murray

Name Martha Murray
Address 430 E Cleveland Rd Granger IN 46530 APT 412-5624
Phone Number 574-271-0241
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Martha Murray

Name Martha Murray
Address 8 Winter Forest Ct O Fallon MO 63366 -5534
Phone Number 636-240-2784
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Martha R Murray

Name Martha R Murray
Address 109 N 14th St Estherville IA 51334 -2048
Phone Number 712-362-7131
Gender Female
Date Of Birth 1952-08-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Martha A Murray

Name Martha A Murray
Address 9 Saint Andrews Dr Storm Lake IA 50588 -7800
Phone Number 712-732-1356
Email [email protected]
Gender Female
Date Of Birth 1941-07-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Martha Murray

Name Martha Murray
Address 1375 Pasadena Ave S South Pasadena FL 33707-3719 LOT 612-3724
Phone Number 727-345-5458
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Martha J Murray

Name Martha J Murray
Address 219 W Pike St Martinsville IN 46151 APT 121S-3405
Phone Number 765-918-3665
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Martha K Murray

Name Martha K Murray
Address 93 Ayrshire Ln Avon CT 06001 -2101
Phone Number 860-982-7514
Email [email protected]
Gender Female
Date Of Birth 1958-07-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Martha A Murray

Name Martha A Murray
Address 751 W Lynch St Cotton Plant AR 72036 -9653
Phone Number 870-459-1166
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
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

Martha Murray

Name Martha Murray
Address 7451 Volley Dr N Jacksonville FL 32277 -9354
Phone Number 904-744-4455
Email [email protected]
Gender Female
Date Of Birth 1948-07-12
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Martha C Murray

Name Martha C Murray
Address 110 Sugar Mill Dr Savannah GA 31419 -9426
Phone Number 912-247-1267
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Martha L Murray

Name Martha L Murray
Address 2415 Rodman St Hollywood FL 33020 -5845
Phone Number 954-922-9994
Mobile Phone 954-290-9938
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed College
Language English

Martha J Murray

Name Martha J Murray
Address 1244 W 2nd St Rifle CO 81650 -2620
Phone Number 970-625-1257
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

MURRAY, MARTHA M

Name MURRAY, MARTHA M
Amount 400.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24971568423
Application Date 2004-08-05
Organization Name Portland Community College
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 3645 SW 91ST Ave PORTLAND OR

MURRAY, MARTHA

Name MURRAY, MARTHA
Amount 400.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981426480
Application Date 2004-10-08
Contributor Occupation Educator
Contributor Employer Portland Comm College
Organization Name Portland Community College
Contributor Gender F
Recipient Party D
Committee Name Kerry-Edwards, 2004 - GELAC Fund
Seat federal:president
Address 3645 SW 91st Ave PORTLAND OR

MURRAY, MARTHA L MS

Name MURRAY, MARTHA L MS
Amount 250.00
To National Republican Congressional Cmte
Year 2008
Transaction Type 15
Filing ID 27990507518
Application Date 2007-07-20
Contributor Occupation Owner
Contributor Employer Masphalt Paving
Organization Name Masphalt Paving
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 10 Jones Rd PEABODY MA

MURRAY, MARTHA JANE

Name MURRAY, MARTHA JANE
Amount 250.00
To BEEBE, MIKE
Year 2006
Application Date 2006-09-01
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State AR
Seat state:governor
Address 175 PENINSULA POINT HOT SPRINGS NATIONAL AR

Murray, Martha

Name Murray, Martha
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-06-11
Contributor Occupation Trainer
Contributor Employer Microstrategy
Organization Name Microstrategy Inc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4141 W Fletcher St Chicago IL

MURRAY, MARTHA MRS

Name MURRAY, MARTHA MRS
Amount 250.00
To American Dental Assn
Year 2010
Transaction Type 15
Filing ID 29993320300
Application Date 2009-10-12
Contributor Occupation dental hygienist
Contributor Employer Dr Rhett Murray
Contributor Gender F
Committee Name American Dental Assn
Address 11903 E Yale Way AURORA CO

MURRAY, MARTHA MRS

Name MURRAY, MARTHA MRS
Amount 250.00
To American Dental Assn
Year 2008
Transaction Type 15
Filing ID 27990911601
Application Date 2007-10-03
Contributor Occupation dental hygienist
Contributor Employer Dr. Rhett Murray
Contributor Gender F
Committee Name American Dental Assn
Address 11903 E Yale Way AURORA CO

MURRAY, MARTHA

Name MURRAY, MARTHA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931282512
Application Date 2008-03-27
Contributor Occupation Education Consultant
Contributor Employer Microstrategy
Organization Name Microstrategy Inc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4141 W Fletcher St CHICAGO IL

MURRAY, MARTHA

Name MURRAY, MARTHA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932575532
Application Date 2008-07-30
Contributor Occupation Education Consultant
Contributor Employer Microstrategy
Organization Name Microstrategy Inc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4141 W Fletcher St CHICAGO IL

MURRAY, MARTHA

Name MURRAY, MARTHA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991078364
Application Date 2008-04-23
Contributor Occupation Computer Instructor
Contributor Employer Microstrategy
Organization Name Microstrategy Inc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4141 W Fletcher St CHICAGO IL

MURRAY, MARTHA MRS

Name MURRAY, MARTHA MRS
Amount 227.00
To American Dental Assn
Year 2010
Transaction Type 15
Filing ID 10931243256
Application Date 2010-08-24
Contributor Occupation dental hygienist
Contributor Employer Dr Rhett Murray
Contributor Gender F
Committee Name American Dental Assn
Address 11903 E Yale Way AURORA CO

MURRAY, MARTHA

Name MURRAY, MARTHA
Amount 212.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 11971852981
Application Date 2011-07-06
Contributor Occupation Human Services Manager
Contributor Employer Multmomah County
Organization Name Multnomah County, OR
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1507 Oak St LAKE OSWEGO OR

MURRAY, MARTHA

Name MURRAY, MARTHA
Amount 212.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12952183851
Application Date 2012-05-07
Contributor Occupation HUMAN SERVICES MANAGER
Contributor Employer MULTMOMAH COUNTY
Organization Name Multmomah County
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1507 Oak St LAKE OSWEGO OR

MURRAY, MARTHA

Name MURRAY, MARTHA
Amount 212.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952325016
Application Date 2012-03-12
Contributor Occupation HUMAN SERVICES MANAGER
Contributor Employer MULTNOMAH COUNTY, OREGON/HUMAN SERV
Organization Name Multnomah County, OR
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1507 Oak St LAKE OSWEGO OR

Murray, Martha

Name Murray, Martha
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-27
Contributor Occupation Human Services Manager
Contributor Employer Multnomah County, Oregon
Organization Name Multnomah County, OR
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1507 Oak St Lake Oswego OR

MURRAY, MARTHA HUGHES

Name MURRAY, MARTHA HUGHES
Amount 100.00
To WILDER SR, JOHN S
Year 2004
Application Date 2004-10-21
Recipient Party D
Recipient State TN
Seat state:upper
Address 316 BEECH ST NEWPORT TN

MURRAY, MARTHA

Name MURRAY, MARTHA
Amount 50.00
To HASLAM, BILL
Year 2010
Application Date 2010-10-04
Contributor Occupation SOCIAL WORKER
Contributor Employer STATE OF TENNESSEE
Organization Name STATE OF TENNESSEE
Recipient Party R
Recipient State TN
Seat state:governor
Address 508 ELM AVE DYERSBURG TN

MURRAY, MARTHA & HAROLD

Name MURRAY, MARTHA & HAROLD
Amount 25.00
To HOLLAND, TOM & KULTALA, KELLY
Year 2010
Application Date 2010-09-08
Recipient Party D
Recipient State KS
Seat state:governor
Address 1530 STRATFORD LN WICHITA KS

MURRAY, MARTHA & HAROLD

Name MURRAY, MARTHA & HAROLD
Amount 25.00
To HOLLAND, TOM & KULTALA, KELLY
Year 2010
Application Date 2010-10-13
Recipient Party D
Recipient State KS
Seat state:governor
Address 1530 STRATFORD LN WICHITA KS

MURRAY, MARTHA ANN

Name MURRAY, MARTHA ANN
Amount 25.00
To BLACKWELL, J KENNETH & RAGA, THOMAS
Year 2006
Application Date 2006-07-13
Contributor Occupation RETIRED
Recipient Party R
Recipient State OH
Seat state:governor
Address 3159 SHERWOOD PARK DR SPRINGFIELD OH

MURRAY MARTHA L

Name MURRAY MARTHA L
Address 2062 Forest Drive Inverness FL
Type Residential Property

MURRAY MARTHA F

Name MURRAY MARTHA F
Physical Address 5093 FREDERICKSBURG AVE, JACKSONVILLE, FL 32208
Owner Address 5093 FREDERICKSBURG AVE, JACKSONVILLE, FL 32208
County Duval
Year Built 1957
Area 1099
Land Code Single Family
Address 5093 FREDERICKSBURG AVE, JACKSONVILLE, FL 32208

MURRAY MARTHA J

Name MURRAY MARTHA J
Physical Address 1604 MONA AVE, OCOEE, FL 34761
Owner Address PO BOX 414, OCOEE, FLORIDA 34761
Ass Value Homestead 30151
Just Value Homestead 30151
County Orange
Year Built 1960
Area 943
Land Code Single Family
Address 1604 MONA AVE, OCOEE, FL 34761

Murray Martha J

Name Murray Martha J
Physical Address 1148 Granada St, Fort Pierce, FL 34950
Owner Address 1148 Granada St, Fort Pierce, FL 34949
Ass Value Homestead 103181
Just Value Homestead 123300
County St. Lucie
Year Built 1973
Area 1520
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1148 Granada St, Fort Pierce, FL 34950

MURRAY MARTHA L

Name MURRAY MARTHA L
Physical Address 02062 FOREST DR, INVERNESS, FL 34450
Ass Value Homestead 49780
Just Value Homestead 49780
County Citrus
Year Built 1992
Area 1532
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 02062 FOREST DR, INVERNESS, FL 34450

MURRAY MARTHA M

Name MURRAY MARTHA M
Physical Address 2241 W PENSACOLA ST, TALLAHASSEE, FL 32304
Owner Address 2314 W INDIANHEAD DR, TALLAHASSEE, FL 32301
County Leon
Year Built 1968
Area 546
Land Code Condominiums
Address 2241 W PENSACOLA ST, TALLAHASSEE, FL 32304

MURRAY MARTHA M

Name MURRAY MARTHA M
Physical Address 265 UNICORN RD, VENICE, FL 34293
Owner Address 516 CABOT ST, BEVERLY, MA 01915
County Sarasota
Year Built 1975
Area 1329
Land Code Single Family
Address 265 UNICORN RD, VENICE, FL 34293

MURRAY MARTHA M TRUST

Name MURRAY MARTHA M TRUST
Owner Address MICHAEL FORREST MURRAY, LAS VEGAS, NV 89108
County Columbia
Land Code Vacant Residential

MURRAY MARY MARTHA

Name MURRAY MARY MARTHA
Physical Address 709 TOULON DR, KISSIMMEE, FL 34759
Owner Address 2580 CHANNEL WAY, KISSIMMEE, FL 34726
Sale Price 68000
Sale Year 2012
County Osceola
Year Built 1999
Area 1642
Land Code Single Family
Address 709 TOULON DR, KISSIMMEE, FL 34759
Price 68000

MURRAY MARY MARTHA

Name MURRAY MARY MARTHA
Physical Address 2580 CHANNEL WAY, KISSIMMEE, FL 34746
Owner Address 2580 CHANNEL WAY, KISSIMMEE, FL 34746
Ass Value Homestead 192337
Just Value Homestead 206000
County Osceola
Year Built 2006
Area 3204
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2580 CHANNEL WAY, KISSIMMEE, FL 34746

MURRAY VASCO O & MARTHA T

Name MURRAY VASCO O & MARTHA T
Physical Address 227, MAYO, FL 32066
Owner Address P O BOX 461, MAYO, FL 32066
Ass Value Homestead 62043
Just Value Homestead 62043
County Lafayette
Year Built 1977
Area 2651
Applicant Status Husband
Co Applicant Status Wife
Land Code Timberland - site index 70 to 79
Address 227, MAYO, FL 32066

MARTHA A MURRAY

Name MARTHA A MURRAY
Address 46 Talloaks Circle Jupiter FL 33469
Value 171394

MARTHA A MURRAY

Name MARTHA A MURRAY
Address 10 Sahlin Circle Franklin MA 02038
Value 134900
Landvalue 134900
Buildingvalue 95500
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

MURRAY MARTHA A

Name MURRAY MARTHA A
Physical Address 46 TALL OAKS CIR, JUPITER, FL 33469
Owner Address 46 TALL OAKS CIR, TEQUESTA, FL 33469
Ass Value Homestead 150489
Just Value Homestead 163104
County Palm Beach
Year Built 1997
Area 1592
Land Code Single Family
Address 46 TALL OAKS CIR, JUPITER, FL 33469

MARTHA C MURRAY

Name MARTHA C MURRAY
Address 110 Sugar Mill Drive Savannah GA 31419-9426
Value 22000
Landvalue 22000
Buildingvalue 75600

MARTHA D MURRAY

Name MARTHA D MURRAY
Address 251 NE Indiana Avenue Massillon OH 44646-4339
Value 16000
Landvalue 16000

MARTHA I MURRAY

Name MARTHA I MURRAY
Address 19504 115th Avenue #D Mokena IL 60448
Value 6923
Landvalue 6923
Buildingvalue 34743

MARTHA J B MURRAY & REYNOLD S MURRAY

Name MARTHA J B MURRAY & REYNOLD S MURRAY
Address 4706 Brinkley Road Temple Hills MD 20748
Value 70700
Landvalue 70700
Buildingvalue 122600
Airconditioning yes

MARTHA J MURRAY

Name MARTHA J MURRAY
Address 176 Hay Street Newbury MA
Value 160500
Landvalue 160500
Buildingvalue 332500
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

MARTHA J MURRAY

Name MARTHA J MURRAY
Address 5322 Shirewick Drive Lithonia GA 30058
Value 28700
Landvalue 28700
Buildingvalue 59200
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 84900

MARTHA K MURRAY & CHARLES MICHAEL MURRAY

Name MARTHA K MURRAY & CHARLES MICHAEL MURRAY
Address 5304 Watkins Road Wendell NC 27591
Value 828480
Landvalue 828480
Buildingvalue 36660

MARTHA K MURRAY & CHARLES MICHAEL MURRAY

Name MARTHA K MURRAY & CHARLES MICHAEL MURRAY
Address Watkins Road Wendell NC 27591
Value 645040
Landvalue 645040

MARTHA L MURRAY

Name MARTHA L MURRAY
Address 1507 Oak Street Lake Oswego OR 97034
Value 172938
Landvalue 172938
Buildingvalue 101520
Bedrooms 2
Numberofbedrooms 2
Price 110000

MARTHA LYNN MURRAY

Name MARTHA LYNN MURRAY
Address 814 New Kent Place #1D Cary NC 27511
Value 100707
Buildingvalue 100707

MARTHA M MURRAY

Name MARTHA M MURRAY
Address 206 Covered Wagon Drive Mission TX
Value 8500
Landvalue 8500
Type Real

MARTHA MURRAY

Name MARTHA MURRAY
Address 2436 Volga Avenue Dallas TX 75216
Value 26670
Landvalue 6000
Buildingvalue 26670

MARTHA MURRAY

Name MARTHA MURRAY
Address 2415 Rodman Street Hollywood FL 33020
Value 73450
Landvalue 73450
Buildingvalue 48830

Martha C Murray & Kate C Murray

Name Martha C Murray & Kate C Murray
Address 209 Browns Shores Road Sackets Harbor NY
Value 63500

MURRAY JOHN L & MARTHA F

Name MURRAY JOHN L & MARTHA F
Physical Address 1588 SUNSHINE TREE BLVD, LONGWOOD, FL 32779
Owner Address 1588 SUNSHINE TREE BLVD, LONGWOOD, FL 32779
Ass Value Homestead 172080
Just Value Homestead 197624
County Seminole
Year Built 1980
Area 2308
Land Code Single Family
Address 1588 SUNSHINE TREE BLVD, LONGWOOD, FL 32779

Martha M. Murray

Name Martha M. Murray
Doc Id 08308681
City Sherborn MA
Designation us-only
Country US

Martha M. Murray

Name Martha M. Murray
Doc Id 07838630
City Sherborn MA
Designation us-only
Country US

MARTHA MURRAY

Name MARTHA MURRAY
Type Independent Voter
State MA
Address 10 JONES ROAD, PEABODY, MA 1960
Phone Number 978-836-6744
Email Address [email protected]

MARTHA MURRAY

Name MARTHA MURRAY
Type Voter
State IL
Address 2965 GRANT ST, EVANSTON, IL 60201
Phone Number 847-858-8470
Email Address [email protected]

MARTHA MURRAY

Name MARTHA MURRAY
Type Independent Voter
State SC
Address 308 E MAIN ST, MONCKS CORNER, SC 29461
Phone Number 843-899-1886
Email Address [email protected]

MARTHA MURRAY

Name MARTHA MURRAY
Type Republican Voter
State TX
Address 2602 ST ANDREWS, ENNIS, TX 75119
Phone Number 817-657-6040
Email Address [email protected]

MARTHA MURRAY

Name MARTHA MURRAY
Type Voter
State PA
Address 446 BLUE COURSE DR, STATE COLLEGE, PA 16803
Phone Number 814-308-8185
Email Address [email protected]

MARTHA MURRAY

Name MARTHA MURRAY
Type Voter
State FL
Address 3008 BANYAN HILL LN, LAND O LAKES, FL 34639
Phone Number 813-713-2971
Email Address [email protected]

MARTHA MURRAY

Name MARTHA MURRAY
Type Republican Voter
State IL
Address 19504 115TH AVE - UNIT D, MOKENA, IL 60448
Phone Number 708-479-5541
Email Address [email protected]

MARTHA MURRAY

Name MARTHA MURRAY
Type Democrat Voter
State IL
Address 1405 S CROSS ST, ROBINSON, IL 62454
Phone Number 618-977-3951
Email Address [email protected]

MARTHA MURRAY

Name MARTHA MURRAY
Type Republican Voter
State TN
Address 901 STREAMFIELD PT, LA VERGNE, TN 37086
Phone Number 615-400-4522
Email Address [email protected]

MARTHA MURRAY

Name MARTHA MURRAY
Type Independent Voter
State NJ
Address 40 CLUB HOUSE DR, WILLINGBORO, NJ 8046
Phone Number 609-284-3158
Email Address [email protected]

MARTHA MURRAY

Name MARTHA MURRAY
Type Republican Voter
State AR
Address 1600 W CELEBRITY CIR, MORRILTON, AR 72110
Phone Number 501-215-0084
Email Address [email protected]

MARTHA MURRAY

Name MARTHA MURRAY
Type Republican Voter
State RI
Address 155 EVERLETH AVE, WARWICK, RI 2888
Phone Number 401-225-0118
Email Address [email protected]

MARTHA MURRAY

Name MARTHA MURRAY
Type Voter
State LA
Address WEST OAK LANE 513, LAKE CHARLES, LA 70605
Phone Number 337-477-3461
Email Address [email protected]

MARTHA MURRAY

Name MARTHA MURRAY
Type Democrat Voter
State LA
Address 513 WEST OAK LANE, LAKE CHARLES, LA 70605
Phone Number 337-477-3461
Email Address [email protected]

MARTHA MURRAY

Name MARTHA MURRAY
Type Voter
State AL
Address 625 COUNTY ROAD540 LOT#11, HANCEVILLE, AL 35077
Phone Number 256-352-1899
Email Address [email protected]

MARTHA MURRAY

Name MARTHA MURRAY
Type Voter
State WA
Phone Number 253-431-2076
Email Address [email protected]

Martha L Murray

Name Martha L Murray
Visit Date 4/13/10 8:30
Appointment Number U37026
Type Of Access VA
Appt Made 9/6/12 0:00
Appt Start 9/15/12 11:00
Appt End 9/15/12 23:59
Total People 261
Last Entry Date 9/6/12 17:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Martha A Murray

Name Martha A Murray
Visit Date 4/13/10 8:30
Appointment Number U98518
Type Of Access VA
Appt Made 4/7/2011 0:00
Appt Start 4/10/2011 19:00
Appt End 4/10/2011 23:59
Total People 2
Last Entry Date 4/7/2011 11:10
Meeting Location WH
Caller KEVIN
Description WEST WING TOUR
Release Date 07/29/2011 07:00:00 AM +0000

MARTHA R MURRAY

Name MARTHA R MURRAY
Visit Date 4/13/10 8:30
Appointment Number U50163
Type Of Access VA
Appt Made 10/21/10 7:40
Appt Start 10/23/10 11:00
Appt End 10/23/10 23:59
Total People 240
Last Entry Date 10/21/10 7:40
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

MARTHA MURRAY

Name MARTHA MURRAY
Visit Date 4/13/10 8:30
Appointment Number U53218
Type Of Access VA
Appt Made 10/23/10 10:21
Appt Start 10/23/10 10:30
Appt End 10/23/10 23:59
Total People 11
Last Entry Date 10/23/10 10:21
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

MARTHA MURRAY

Name MARTHA MURRAY
Car AUDI A6
Year 2010
Address 33 HERB CT., SAGAPONACK, NY 11962
Vin WAUFGAFB7AN044437
Phone 631-537-3092

MARTHA MURRAY

Name MARTHA MURRAY
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 825 Grand Marais St, Grosse Pointe Park, MI 48230-1846
Vin 2A4GP54L47R272959

MARTHA MURRAY

Name MARTHA MURRAY
Car HONDA PILOT
Year 2007
Address 1900 Skyway Dr, Moneta, VA 24121-4469
Vin 5FNYF28527B026236

MARTHA MURRAY

Name MARTHA MURRAY
Car TOYOTA RAV4
Year 2007
Address 1616 RICH AVE, NORFOLK, VA 23518-4326
Vin JTMBD31V776024876
Phone 757-583-9316

Martha Murray

Name Martha Murray
Car NISSAN SENTRA
Year 2007
Address 229 NW Suzanne Ter, Burleson, TX 76028-5641
Vin 3N1AB61EX7L624819

MARTHA MURRAY

Name MARTHA MURRAY
Car HONDA ODYSSEY
Year 2008
Address 46154 186th Avenue Ct, Zumbrota, MN 55992-7275
Vin 5FNRL38788B098645

MARTHA MURRAY

Name MARTHA MURRAY
Car CHRYSLER TOWN AND COUNTR
Year 2008
Address 816 W PETERSON ST, RIVES, TN 38253-3048
Vin 2A8HR54P78R787312
Phone 731-885-2654

MARTHA MURRAY

Name MARTHA MURRAY
Car PONTIAC G6
Year 2008
Address 126 W CHURCH ST APT 302, SOMERSET, PA 15501-2275
Vin 1G2ZH17N484103650
Phone 814-445-2773

MARTHA MURRAY

Name MARTHA MURRAY
Car NISSAN MAXIMA
Year 2008
Address 901 STREAMFIELD PT, LA VERGNE, TN 37086-3814
Vin 1N4BA41E38C819530
Phone 615-287-9197

MARTHA MURRAY

Name MARTHA MURRAY
Car FORD FOCUS
Year 2008
Address 408 Ballard Run, Elizabeth, WV 26143-5277
Vin 1FAHP35N98W250212

MARTHA MURRAY

Name MARTHA MURRAY
Car MITSUBISHI GALANT
Year 2008
Address 5003 ORTEGA HILLS DR, JACKSONVILLE, FL 32244
Vin 4A3AB36FX8E018397

MARTHA MURRAY

Name MARTHA MURRAY
Car CHEVROLET EQUINOX
Year 2008
Address 407 Morning Meadow Cir, West Monroe, LA 71292-6141
Vin 2CNDL33F786334812
Phone 318-388-2951

MARTHA MURRAY

Name MARTHA MURRAY
Car HONDA ELEMENT
Year 2008
Address 1075 Park Ave Apt 12B, New York, NY 10128-1003
Vin 5J6YH28718L017094
Phone 631-672-2680

MARTHA MURRAY

Name MARTHA MURRAY
Car JEEP GRAND CHEROKEE
Year 2009
Address 1165 Park Ave, New York, NY 10128-1248
Vin 1J8GR48K19C528703

MARTHA MURRAY

Name MARTHA MURRAY
Car HONDA ODYSSEY
Year 2007
Address 93 Ayrshire Ln, Avon, CT 06001-2101
Vin 5FNRL38827B053353
Phone 860-676-8668

MARTHA MURRAY

Name MARTHA MURRAY
Car PONTIAC VIBE
Year 2009
Address 1500 Rohrersville Rd, Knoxville, MD 21758-1127
Vin 5Y2SP67029Z412006

Martha Murray

Name Martha Murray
Car MAZDA MAZDA3
Year 2009
Address 175 Sugar Pine Dr, Pinehurst, NC 28374-9305
Vin JM1BK32F591237872

MARTHA MURRAY

Name MARTHA MURRAY
Car TOYOTA COROLLA
Year 2009
Address 841 WHEELWOOD DR, HURST, TX 76053-3869
Vin 1NXBU40E39Z120442

MARTHA MURRAY

Name MARTHA MURRAY
Car HONDA ACCORD
Year 2009
Address 1028 Woodstone Dr, Kingsport, TN 37663-2930
Vin 1HGCP368X9A033927
Phone 423-239-4745

MARTHA MURRAY

Name MARTHA MURRAY
Car VOLKSWAGEN JETTA
Year 2009
Address 2024 Bethlehem Rd, Raleigh, NC 27610-9316
Vin 3VWRZ71K59M131759
Phone 919-266-1254

MARTHA MURRAY

Name MARTHA MURRAY
Car CHEVROLET IMPALA
Year 2009
Address 1783 Kings Way, Savannah, GA 31406-6257
Vin 2G1WT57KX91237157
Phone 912-355-3508

MARTHA MURRAY

Name MARTHA MURRAY
Car FORD FLEX
Year 2009
Address 1075 Park Ave Apt 12B, New York, NY 10128-1003
Vin 2FMDK52CX9BA38830
Phone 631-672-2680

MARTHA MURRAY

Name MARTHA MURRAY
Car MITSUBISHI OUTLANDER
Year 2010
Address 161 IRON OAK CIR, LIVERPOOL, NY 13088-5474
Vin JA4JT5AX1AZ014193
Phone 315-457-7618

MARTHA MURRAY

Name MARTHA MURRAY
Car TOYOTA PRIUS
Year 2010
Address 175 PENINSULA PT, HOT SPRINGS, AR 71901-9252
Vin JTDKN3DUXA0043643

MARTHA MURRAY

Name MARTHA MURRAY
Car HONDA ODYSSEY
Year 2010
Address 93 AYRSHIRE LN, AVON, CT 06001-2101
Vin 5FNRL3H98AB049677

MARTHA MURRAY

Name MARTHA MURRAY
Car KIA OPTIMA
Year 2010
Address 160 Roebling Ave, Buffalo, NY 14215-3308
Vin KNAGG4A8XA5405113

MARTHA MURRAY

Name MARTHA MURRAY
Car FORD FOCUS
Year 2010
Address 212 WARNER ST, WALBRIDGE, OH 43465-1134
Vin 1FAHP3FN9AW298944

MARTHA MURRAY

Name MARTHA MURRAY
Car VOLKSWAGEN JETTA
Year 2010
Address 8326 TOLL HOUSE RD, ANNANDALE, VA 22003-4628
Vin 3VWTL7AJ9AM698043
Phone 703-978-3690

MARTHA MURRAY

Name MARTHA MURRAY
Car HYUNDAI ELANTRA
Year 2009
Address 608 TATER PEELER RD, LEBANON, TN 37087-3914
Vin KMHDU46DX9U598395
Phone 615-444-5969

MARTHA MURRAY

Name MARTHA MURRAY
Car TOYOTA SIENNA
Year 2007
Address 701 Hub Morris Rd, Randleman, NC 27317-7521
Vin 5TDZK22C17S020799
Phone 336-672-6066

martha murray

Name martha murray
Domain actionforpets.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-15
Update Date 2013-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 125 m0bbly bay oldsmar Florida 34677
Registrant Country UNITED STATES

Martha Murray

Name Martha Murray
Domain mygirlmister.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-22
Update Date 2013-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Jones Rd Peabody Massachusetts 01960
Registrant Country UNITED STATES

Martha Murray

Name Martha Murray
Domain bestfuriend.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-22
Update Date 2013-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Jones Rd Peabody Massachusetts 01960
Registrant Country UNITED STATES

Martha Murray

Name Martha Murray
Domain irescuedahuman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-22
Update Date 2013-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Jones Rd Peabody Massachusetts 01960
Registrant Country UNITED STATES

Martha Murray

Name Martha Murray
Domain newlondonairport.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-12-14
Update Date 2012-12-14
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1954 Skyway Dr Moneta VA 24121
Registrant Country UNITED STATES

Martha Murray

Name Martha Murray
Domain bdstaffing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-17
Update Date 2013-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address 269 Ocean Ave Islip New York 11751
Registrant Country UNITED STATES

Martha Murray

Name Martha Murray
Domain creative-threads-embroidery.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-02-27
Update Date 2013-02-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2602 St Andrews Ennis Tx 75119
Registrant Country UNITED STATES

Martha Murray

Name Martha Murray
Domain miachmedical.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-07
Update Date 2012-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 19 Saddlebrook Rd Sherborn Massachusetts 01770
Registrant Country UNITED STATES

Martha Murray

Name Martha Murray
Domain miachsurgical.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-07
Update Date 2012-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 19 Saddlebrook Rd Sherborn Massachusetts 01770
Registrant Country UNITED STATES

Martha Murray

Name Martha Murray
Domain mtravelsuite.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-04-16
Update Date 2013-04-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 7451 Volley Dr N Jacksonville Florida 32277
Registrant Country UNITED STATES

MARTHA MURRAY

Name MARTHA MURRAY
Domain prosoftdownload.com
Contact Email [email protected]
Whois Sever whois.activeregistrar.com
Create Date 2013-01-31
Update Date 2013-04-17
Registrar Name ACTIVE REGISTRAR, INC.
Registrant Address 14251 Hamlin St Van Nuys 91401
Registrant Country UNITED STATES

Martha Murray

Name Martha Murray
Domain spaandpooldealersofmaine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-06
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 181 Waterville Road|P.O. Box 687 Skowhegan ME 04976-0687
Registrant Country UNITED STATES

Martha Murray

Name Martha Murray
Domain mycabello.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-18
Update Date 2011-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1660 Suite 10 Greenland Road Greenland New Hampshire 03840
Registrant Country UNITED STATES

Martha Murray

Name Martha Murray
Domain dogwashbygosh.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-01-15
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 10 Jones Road Peabody MA 01960
Registrant Country UNITED STATES

Martha Murray

Name Martha Murray
Domain whcrms.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2000-03-06
Update Date 2013-03-08
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 8518-45th Street West Tacoma WA 00000
Registrant Country UNITED STATES

Martha Murray

Name Martha Murray
Domain cbmmurray.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-09
Update Date 2013-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 55 Dennisport Massachusetts 02639
Registrant Country UNITED STATES
Registrant Fax 508 3984259

Martha Murray

Name Martha Murray
Domain murraycarservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-09
Update Date 2012-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1401 Washington Valley Rd. Bridgewater New Jersey 08807
Registrant Country UNITED STATES

Martha Murray

Name Martha Murray
Domain yourdissertationdiva.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-17
Update Date 2013-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address 26 Lake Meadow Drive Rochester New York 14612
Registrant Country UNITED STATES

Martha Murray

Name Martha Murray
Domain impawsitive.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-22
Update Date 2013-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Jones Rd Peabody Massachusetts 01960
Registrant Country UNITED STATES

Martha Murray

Name Martha Murray
Domain irescuedmyhuman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-27
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Jones Rd Peabody Massachusetts 01960
Registrant Country UNITED STATES

Martha Murray

Name Martha Murray
Domain mlmurray.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-27
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Jones Rd Peabody Massachusetts 01960
Registrant Country UNITED STATES

Martha Murray

Name Martha Murray
Domain mmurrayre.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-09
Update Date 2013-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 55 Dennisport Massachusetts 02639
Registrant Country UNITED STATES
Registrant Fax 508 3984259

Martha Murray

Name Martha Murray
Domain murrayspools.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-20
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 181 Waterville Road|P.O. Box 687 Skowhegan ME 04976-0687
Registrant Country UNITED STATES
Registrant Fax 12078580733

Martha Murray

Name Martha Murray
Domain meganmurray.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-12-01
Update Date 2007-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1028 Woodstone Drive Kingsport Tennessee 37663
Registrant Country UNITED STATES