Mary Murray

We have found 431 public records related to Mary Murray in 35 states . People found have 2 ethnicities: 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 107 business registration records connected with Mary Murray in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Board Member. These employees work in 6 states: CT, AL, CO, AZ, FL and GA. Average wage of employees is $49,177.


Mary A Murray

Name / Names Mary A Murray
Age 46
Birth Date 1978
Also Known As Mary Street
Person 18600 Dallas Pkwy #101, Dallas, TX 75287
Phone Number 469-828-0164
Possible Relatives






Williams Marian Webb
Previous Address 9696 Hayne Blvd #J7, New Orleans, LA 70127
5075 Pear Ridge Dr #113, Dallas, TX 75287
5075 Pear Ridge Dr #127, Dallas, TX 75287
5075 Pear Ridge Dr #421, Dallas, TX 75287
9696 Hayne Blvd #D14, New Orleans, LA 70127
1464 Elizabeth St #1, Denver, CO 80206
18081 Midway Rd #1722, Dallas, TX 75287
18600 Dallas Pkwy #810, Dallas, TX 75287
1009 Wilber Ct #D, Gretna, LA 70056
1430 Madison Ave, Memphis, TN 38104
3132 14th Ave, Denver, CO 80204
2312 Oliver Rd #216, Monroe, LA 71201
2302 Barracks St, New Orleans, LA 70119
284 Prospect St, Shreveport, LA 71104

Mary Kathryn Murray

Name / Names Mary Kathryn Murray
Age 52
Birth Date 1972
Also Known As Mary K Wurtz
Person 3415 Stonebrook Pl, Shreveport, LA 71105
Phone Number 214-363-4133
Possible Relatives






Previous Address 1309 Stonehollow Ct, Roanoke, TX 76262
5445 Caruth Haven Ln #1124, Dallas, TX 75225
5702 Morningside Ave, Dallas, TX 75206
2301 N St #510, Washington, DC 20037
2301 St 510, Washington, DC 20037
279 44th St #8K, New York, NY 10017
5702 Morningside Ave #C, Dallas, TX 75206
5826 Morningside Ave, Dallas, TX 75206
5968 Ross Ave, Dallas, TX 75206
5970 Ross Ave, Dallas, TX 75206
5702 Morningside Ave #A, Dallas, TX 75206
5445 Caruth Haven Ln #1014, Dallas, TX 75225
8649 Macarthur Blvd #1079, Irving, TX 75063
5702 Morningside Ave #1840, Dallas, TX 75206
5702 Morningside Ave #B, Dallas, TX 75206
10806 Stone Cyn Rd #3120, Dallas, TX 75230

Mary Kathleen Murray

Name / Names Mary Kathleen Murray
Age 53
Birth Date 1971
Also Known As Mary A Murray
Person 214 Park St, Dania Beach, FL 33004
Phone Number 757-423-6802
Possible Relatives







Previous Address 215 Sinclair St, Norfolk, VA 23505
655 Kensington Pl #A, Wilton Manors, FL 33305
214 Park St, Dania, FL 33004
1525 4th Ave, Fort Lauderdale, FL 33316
340 Sunset Dr #701, Ft Lauderdale, FL 33301
340 Sunset Dr #701, Fort Lauderdale, FL 33301
1101 Sundown Ln, Chula Vista, CA 91911
2748 9th St #A, Ft Lauderdale, FL 33312
1525 4th Ave, Ft Lauderdale, FL 33316
23 1st St #12, Fort Lauderdale, FL 33301
917 Gates Ave, Norfolk, VA 23517
23 12th Ave #12, Fort Lauderdale, FL 33301
Associated Business St Martin De Porres' Help For Handicapped And H St Martin De Porres Help For Handicapped And H

Mary Dartois Murray

Name / Names Mary Dartois Murray
Age 61
Birth Date 1963
Also Known As M Murray
Person 729 Gladstone Blvd, Shreveport, LA 71104
Phone Number 318-865-8522
Possible Relatives
Previous Address 1707 Hanover Blvd, Columbia, MO 65202
13110 Route B, Hallsville, MO 65255
13110 RR B, Hallsville, MO 65255

Mary B Murray

Name / Names Mary B Murray
Age 63
Birth Date 1961
Person 151 Pine St, Dedham, MA 02026
Phone Number 781-329-4530
Possible Relatives
Previous Address 200 Bridge St, Dedham, MA 02026
1296 PO Box, Dedham, MA 02027
2 Symmes St #2, Boston, MA 02131

Mary Ellen Murray

Name / Names Mary Ellen Murray
Age 64
Birth Date 1960
Also Known As T Murray Mary
Person 44 Mountain St, Sharon, MA 02067
Phone Number 781-272-8298
Possible Relatives







Previous Address 340 Cambridge St, Burlington, MA 01803
44 Mountain Rd, Burlington, MA 01803

Mary P Murray

Name / Names Mary P Murray
Age 64
Birth Date 1960
Person 411 Aspen Loop, Pawleys Isl, SC 29585
Phone Number 843-237-7641
Possible Relatives

Previous Address 411 Aspen Loop, Pawleys Island, SC 29585
432 Shrewsbury Ln, Matthews, NC 28105
5 Shore Rush Dr, Pawleys Island, SC 29585
Shore Rush, Pawleys Island, SC 29585
26 Cherbourg Pl, Pawleys Island, SC 29585
605 Frank St, Raleigh, NC 27604
732 Shrewsbury, Matthews, NC 28105
1761 96th Ter #I, Pembroke Pines, FL 33024
Email [email protected]

Mary E Murray

Name / Names Mary E Murray
Age 66
Birth Date 1958
Person 69 Dixon Ave, Dedham, MA 02026
Phone Number 781-326-6832
Possible Relatives


Previous Address 46 Dean St #K, Norwood, MA 02062
Email [email protected]

Mary Clare Murray

Name / Names Mary Clare Murray
Age 70
Birth Date 1954
Person 59 Hickory Hill Rd, Kensington, CT 06037
Phone Number 860-827-1896
Possible Relatives
Previous Address 59 Hickory Hill Rd, Berlin, CT 06037
45 Bayberry Ln #45, Dartmouth, MA 02747
25 Kensington Dr, Sandwich, MA 02563
203 Westbury Park Rd, Watertown, CT 06795

Mary R Murray

Name / Names Mary R Murray
Age 72
Birth Date 1952
Also Known As Mary M Murray
Person 515 Brown St, West Monroe, LA 71292
Phone Number 318-322-8249
Possible Relatives
Previous Address 225 Pink St, West Monroe, LA 71292
1133 PO Box, West Monroe, LA 71294
910 Edwards Barge Rd, West Monroe, LA 71292
1 Acct Pd By Nonfilin, West Monroe, LA 71292

Mary Patterson Murray

Name / Names Mary Patterson Murray
Age 76
Birth Date 1948
Also Known As Mary A Murray
Person 118 Saint Rose Ave, Saint Rose, LA 70087
Phone Number 504-464-9677
Possible Relatives

Otis R Murray
Previous Address 534 PO Box, Saint Amant, LA 70774
55 PO Box, Saint Rose, LA 70087
474 Sycamore Loop #B, La Place, LA 70068

Mary P Murray

Name / Names Mary P Murray
Age 77
Birth Date 1947
Also Known As Mary L Murray
Person 60 Everton St, Dorchester, MA 02121
Previous Address 620 Olliff St, Statesboro, GA 30458
15 Only, Boston, MA 02135
106 Green, Quincy, MA 02170

Mary H Murray

Name / Names Mary H Murray
Age 77
Birth Date 1947
Person 1177 Meadow Dr #20, Lake Charles, LA 70611
Possible Relatives
Previous Address 2011 Lynda Lee St, Alexandria, LA 71301
4361 Highway 171, Lake Charles, LA 70611
2491 RR 15 POB, Lake Charles, LA 70611
2441 RR 15 POB, Lake Charles, LA 70611
2465 RR 15 POB, Moss Bluff, LA 70611

Mary E Murray

Name / Names Mary E Murray
Age 82
Birth Date 1942
Also Known As Mary E Murphy
Person 103 Woodmont St, Westfield, MA 01085
Phone Number 413-562-2446
Possible Relatives

Mary Joan Murray

Name / Names Mary Joan Murray
Age 85
Birth Date 1938
Person 2 Elaine St, Bozrah, CT 06334
Phone Number 860-887-5963
Possible Relatives
Previous Address 47 PO Box, Bozrah, CT 06334
1778 Comm Ave #2, Brighton, MA 02135
25 Davis Ave, Brookline, MA 02445

Mary Elizabeth Murray

Name / Names Mary Elizabeth Murray
Age 87
Birth Date 1936
Also Known As Mary Elizabeth Adams
Person 17 Christina Way, Conway, AR 72032
Phone Number 501-223-3716
Possible Relatives






Previous Address 1701 Dave Ward Dr #77, Conway, AR 72034
1611 Long 17th St, North Little Rock, AR 72114
5624 Applewood Dr, North Little Rock, AR 72118
9212 Cloverhill Rd, Little Rock, AR 72205
1701 Dave Ward Dr, Conway, AR 72034
2590 Winchester Dr, Conway, AR 72032
1701 Highway 286 #77, Conway, AR 72034
4 Lawrence Landing Rd, Conway, AR 72032
77 1701st #286, Conway, AR 72032
1701 Dave Ward Dr #55, Conway, AR 72034
17 Hairston, Conway, AR 72034
1565 PO Box, N Little Rock, AR 72115
5624 Applewood Dr, N Little Rock, AR 72118

Mary Jane Murray

Name / Names Mary Jane Murray
Age 93
Birth Date 1930
Also Known As Mary Beth Murray
Person 8 Elma Cir, Shrewsbury, MA 01545
Phone Number 508-842-8608
Possible Relatives





Previous Address 23 Ocean Palm Villa, Flagler Beach, FL 32136
Elma Ci, Shrewsbury, MA 01545
172 Lincoln St, Worcester, MA 01605

Mary J Murray

Name / Names Mary J Murray
Age 96
Birth Date 1927
Person 549 4th St #D4, Boston, MA 02127
Phone Number 617-464-4061
Possible Relatives
Previous Address 2900 Jason Dr, Santa Rosa, CA 95405
549 4th St #D4, Boston, MA 02127
Rustic, West Roxbury, MA 02132
8 Rustic Rd #D, West Roxbury, MA 02132
549 4th St #2, Boston, MA 02127

Mary Murray

Name / Names Mary Murray
Age 101
Birth Date 1923
Person 3 Springfield Cir, Derry, NH 03038
Phone Number 802-674-5147
Possible Relatives
Previous Address Terrace Hts, Ascutney, VT 05030
111 PO Box, Ascutney, VT 05030
Terrace, Ascutney, VT 05030
B Av Farringt, Ascutney, VT 05030
Terrace Hgts, Ascutney, VT 05030
Ter Hts, Ascutney, VT 05030
RR 1, Shaftsbury, NH 00000
1 1 Rr, Ascutney, VT 05030
1 RR 1, Ascutney, VT 05030

Mary E Murray

Name / Names Mary E Murray
Age 107
Birth Date 1917
Person 715 91st St, Miami Shores, FL 33138
Phone Number 305-758-6261
Possible Relatives
Previous Address 715 91st St #2A, Miami Shores, FL 33138
530746 PO Box, Miami, FL 33153
209 95th St #1, Miami Shores, FL 33138
715 91st St #2, Miami Shores, FL 33138

Mary F Murray

Name / Names Mary F Murray
Age 108
Birth Date 1916
Person 9 Brewester Ave, Pocasset, MA 02559
Phone Number 508-563-6357
Possible Relatives


Katherine Murraymorse
Rosebillee C Murray
Previous Address 284 PO Box, Pocasset, MA 02559
9 Brewester, Pocasset, MA 02559
744 Shore Rd, Pocasset, MA 02559

Mary T Murray

Name / Names Mary T Murray
Age 112
Birth Date 1912
Also Known As Mary T Murray
Person 314 Kenilworth Ave, Elmhurst, IL 60126
Phone Number 708-834-2663
Previous Address 212 Berkley, Chicago, IL 00000
315 Schiller St, Elmhurst, IL 60126

Mary V Murray

Name / Names Mary V Murray
Age 113
Birth Date 1911
Person 23 Rainbow Rd, West Yarmouth, MA 02673
Phone Number 508-775-3722
Possible Relatives



Previous Address 8 Seconsett Point Rd, Mashpee, MA 02649
43 Braeburn Rd, Hyde Park, MA 02136
23 Elm St #3, Dorchester, MA 02122

Mary Ruth Murray

Name / Names Mary Ruth Murray
Age 115
Birth Date 1909
Person 5620 78th St #D, Miami, FL 33143
Phone Number 352-563-1625
Previous Address 11160 Cove Harbor Dr, Crystal River, FL 34428
4520 Santa Maria St, Miami, FL 33146

Mary Pool Murray

Name / Names Mary Pool Murray
Age N/A
Also Known As Mary M Murray
Person 1754 Nursery Rd, Spring, TX 77380
Phone Number 281-298-5622
Possible Relatives George M Murrayii
Previous Address 321 Uwyds Ln, Vero Beach, FL 32963
321 Llwyds Ln, Vero Beach, FL 32963

Mary Murray

Name / Names Mary Murray
Age N/A
Person 7210 CANTONMENT CT, ANCHORAGE, AK 99507
Phone Number 907-349-2376

Mary L Murray

Name / Names Mary L Murray
Age N/A
Person 2501 BLUERIDGE CIR, PRESCOTT, AZ 86301

Mary J Murray

Name / Names Mary J Murray
Age N/A
Person 121 Riverside Ave #1103, Medford, MA 02155
Phone Number 617-391-6619

Mary Ann Murray

Name / Names Mary Ann Murray
Age N/A
Person 73-1243 Kaiminani Dr #73, Kailua Kona, HI 96740
Phone Number 870-670-5918
Possible Relatives
Previous Address 77-6455 Sea View Cir, Kailua Kona, HI 96740
200 Church St, Horseshoe Bend, AR 72512
1103 Pavilion Ln, Horseshoe Bend, AR 72512
1103 Pavilion Ln, Franklin, AR 72512
111333 PO Box, Kamuela, HI 96743
247 PO Box, Franklin, AR 72512
247 PO Box, Horseshoe Bend, AR 72512
3551 Kachemak Cir, Anchorage, AK 99515

Mary Murray

Name / Names Mary Murray
Age N/A
Person 506 MARTIN LUTHER KING JR DR N, TALLADEGA, AL 35160
Phone Number 256-362-0263

Mary E Murray

Name / Names Mary E Murray
Age N/A
Person 29 SARAH DR, JASPER, AL 35504
Phone Number 205-384-4750

Mary Murray

Name / Names Mary Murray
Age N/A
Person PO BOX 45236, PHOENIX, AZ 85064

Mary Murray

Name / Names Mary Murray
Age N/A
Person 3515 SUMMERVILLE RD, PHENIX CITY, AL 36867

Mary E Murray

Name / Names Mary E Murray
Age N/A
Person 31310 HIGHWAY 82, MIDWAY, AL 36053

Mary B Murray

Name / Names Mary B Murray
Age N/A
Person 1941 WATERFORD PL, BIRMINGHAM, AL 35244

Mary E Murray

Name / Names Mary E Murray
Age N/A
Person 20261 RIVERSIDE DR, EAGLE RIVER, AK 99577

Mary Anne Murray

Name / Names Mary Anne Murray
Age N/A
Person 863 PO Box, Sandwich, MA 02563

Mary Murray

Name / Names Mary Murray
Age N/A
Person 8 Craigie St, Somerville, MA 02143

Mary A Murray

Name / Names Mary A Murray
Age N/A
Person 253A Kent Rd, Springfield, MA 01129

Mary A Murray

Name / Names Mary A Murray
Age N/A
Person 2320 SANTA TERESA DR, SIERRA VISTA, AZ 85635
Phone Number 520-459-2702

Mary Murray

Name / Names Mary Murray
Age N/A
Person 17418 E SAN MARCUS DR, FOUNTAIN HILLS, AZ 85268
Phone Number 480-836-1246

Mary C Murray

Name / Names Mary C Murray
Age N/A
Person 1812 W SELDON WAY, PHOENIX, AZ 85021
Phone Number 602-943-0648

Mary M Murray

Name / Names Mary M Murray
Age N/A
Person 621 E ARMOR SPRING PL, GREEN VALLEY, AZ 85614
Phone Number 520-625-1129

Mary Murray

Name / Names Mary Murray
Age N/A
Person 3700 CARLYLE CLOSE, MOBILE, AL 36609
Phone Number 251-343-6295

Mary A Murray

Name / Names Mary A Murray
Age N/A
Person 2844 W MARLETTE AVE, PHOENIX, AZ 85017
Phone Number 602-368-6723

Mary Murray

Name / Names Mary Murray
Age N/A
Person 3432 E SHANGRI LA RD, PHOENIX, AZ 85028
Phone Number 602-996-6671

Mary L Murray

Name / Names Mary L Murray
Age N/A
Person 7913 W LINCOLN ST, PEORIA, AZ 85345
Phone Number 623-487-3875

Mary Murray

Name / Names Mary Murray
Age N/A
Person 1123 E MONROE ST APT 119, PHOENIX, AZ 85034
Phone Number 602-712-1371

Mary F Murray

Name / Names Mary F Murray
Age N/A
Person 806 WINDSORWOOD CIR, THOMASVILLE, AL 36784
Phone Number 334-636-4682

Mary H Murray

Name / Names Mary H Murray
Age N/A
Person 215 MCGREGOR AVE S, MOBILE, AL 36608
Phone Number 251-342-5370

Mary Murray

Name / Names Mary Murray
Age N/A
Person 745 SOUTHERN SPRINGS RD, UNION SPRINGS, AL 36089
Phone Number 334-738-4626

Mary Murray

Name / Names Mary Murray
Age N/A
Person 1188 RIDGEWOOD DR, LILLIAN, AL 36549
Phone Number 251-961-3199

Mary E Murray

Name / Names Mary E Murray
Age N/A
Person 7119 SANDY RIDGE CIR, TUSCALOOSA, AL 35405
Phone Number 205-758-2691

Mary Murray

Name / Names Mary Murray
Age N/A
Person 408 PLAZA DR, BIRMINGHAM, AL 35235
Phone Number 205-833-4988

Mary Murray

Name / Names Mary Murray
Age N/A
Person 1937 COUNTY ROAD 70, HEADLAND, AL 36345
Phone Number 334-693-3952

Mary M Murray

Name / Names Mary M Murray
Age N/A
Person 1655 MCGILL AVE, MOBILE, AL 36604
Phone Number 251-450-0580

Mary S Murray

Name / Names Mary S Murray
Age N/A
Person 6302 W GEORGIA AVE, GLENDALE, AZ 85301
Phone Number 623-846-4394

Mary S Murray

Name / Names Mary S Murray
Age N/A
Person 8628 W COLUMBUS AVE, PHOENIX, AZ 85037

Mary Murray

Business Name Woods Cardiovascular Pulmonary
Person Name Mary Murray
Position company contact
State MI
Address 46591 Romeo Plank Rd # 107 Macomb MI 48044-5705
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 586-263-1077
Number Of Employees 7
Annual Revenue 2958500

Mary Murray

Business Name Wawa Food Market
Person Name Mary Murray
Position company contact
State NJ
Address 1076 Us Highway 206 Bordentown NJ 08505-2131
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 609-291-2081
Number Of Employees 28
Annual Revenue 6585600

Mary Murray

Business Name Wawa
Person Name Mary Murray
Position company contact
State NJ
Address 1076 US Highway 206 Bordentown NJ 08505-2131
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores

MARY MURRAY

Business Name WORK SMART AMERICA, INC.
Person Name MARY MURRAY
Position registered agent
Corporation Status Active
Agent MARY MURRAY 32 ROSS COMMONS, SUITE 210, ROSS, CA 94957
Care Of P.O. BOX 323, SAN ANSELMO, CA 94979
CEO MICHAEL SMART2 TOYON TERR., SAN ANSELMO, CA 94960
Incorporation Date 1996-08-16

MARY B MURRAY

Business Name WILLIAM R. MURRAY CONSULTING, INC.
Person Name MARY B MURRAY
Position registered agent
State GA
Address 1145 WALDORFS COURT, DECATUR, GA 30033
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-08-31
End Date 2011-08-26
Entity Status Admin. Dissolved
Type Secretary

Mary Murray

Business Name Volt Services Group
Person Name Mary Murray
Position company contact
State FL
Address 151 S Wymore Rd Ste 160 Altamonte Springs FL 32714-4254
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 407-862-0090

MARY MURRAY

Business Name VENI, VIDI, VICI, INC.
Person Name MARY MURRAY
Position registered agent
State GA
Address 41 FOURTEENTH STREET, ATLANTA, GA 30309
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-07-15
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CEO

MARY A MURRAY

Business Name UP-TO-DATE INDUSTRIES INC.
Person Name MARY A MURRAY
Position Director
State NV
Address PO BOX 30805 PO BOX 30805, LAS VEGAS, NV 89173-0805
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0908202006-1
Creation Date 2006-12-07
Type Domestic Corporation

MARY A MURRAY

Business Name UP-TO-DATE INDUSTRIES INC.
Person Name MARY A MURRAY
Position President
State NV
Address PO BOX 30805 PO BOX 30805, LAS VEGAS, NV 89173-0805
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0908202006-1
Creation Date 2006-12-07
Type Domestic Corporation

MARY A MURRAY

Business Name UP-TO-DATE BUSINESS SERVICES,INC.
Person Name MARY A MURRAY
Position Secretary
State NV
Address P.O. BOX 30805 P.O. BOX 30805, LAS VEGAS, NV 89173
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C18384-1998
Creation Date 1998-08-04
Type Foreign Corporation

MARY A MURRAY

Business Name UP-TO-DATE BUSINESS SERVICES,INC.
Person Name MARY A MURRAY
Position Secretary
State NV
Address P.O. BOX 60606 P.O. BOX 60606, LAS VEGAS, NV 89160
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C18384-1998
Creation Date 1998-08-04
Type Foreign Corporation

MARY R MURRAY

Business Name TOTO CORPORATION
Person Name MARY R MURRAY
Position registered agent
State GA
Address P O BOX 643, WINTERVILLE, GA 30683
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Mary M Murray

Business Name TERI-O CUSTOM SKINNERS, LIMITED
Person Name Mary M Murray
Position registered agent
State GA
Address POBox 2139, Gray, GA 31032
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-06-14
End Date 2010-09-14
Entity Status Admin. Dissolved
Type Incorporator

Mary Murray

Business Name Sharpe Memorial
Person Name Mary Murray
Position company contact
State NC
Address P.O. BOX 766 Burlington NC 27216-0766
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories

Mary Murray

Business Name Sharp Hill Home
Person Name Mary Murray
Position company contact
State NC
Address P.O. BOX 766 Burlington NC 27216-0766
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 336-228-8364

MARY ANN MURRAY

Business Name SUPER CHARGED INC.
Person Name MARY ANN MURRAY
Position Treasurer
State NV
Address 7380 S EASTERN AVE # 124-277 7380 S EASTERN AVE # 124-277, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0038432013-4
Creation Date 2013-01-24
Type Domestic Corporation

MARY ANN MURRAY

Business Name SUPER CHARGED INC.
Person Name MARY ANN MURRAY
Position Director
State NV
Address 7380 S EASTERN AVE # 124-277 7380 S EASTERN AVE # 124-277, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0038432013-4
Creation Date 2013-01-24
Type Domestic Corporation

MARY ANN MURRAY

Business Name SUPER CHARGED INC.
Person Name MARY ANN MURRAY
Position President
State NV
Address 7380 S EASTERN AVE # 124-277 7380 S EASTERN AVE # 124-277, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0038432013-4
Creation Date 2013-01-24
Type Domestic Corporation

Mary Murray

Business Name SD Murray Property Management
Person Name Mary Murray
Position company contact
State DE
Address P.O. BOX 269 Bethany Beach DE 19930-0269
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1531
SIC Description Operative Builders
Phone Number 302-539-4712
Number Of Employees 2
Annual Revenue 428400

MARY EDNA MURRAY

Business Name ROUND TO IT HANDYMAN, INC.
Person Name MARY EDNA MURRAY
Position registered agent
State GA
Address 3628 ALLPOINT DR., MARIETTA, GA 30062
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-09-10
Entity Status Active/Noncompliance
Type CFO

Mary Murray

Business Name Quarterdeck Restaurant
Person Name Mary Murray
Position company contact
State FL
Address 400 Key Colony Beach Cswy Key Colony Beach FL 33051
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 305-289-0141
Number Of Employees 16
Annual Revenue 606000
Fax Number 305-289-7257

Mary Murray

Business Name Provena Saint Joseph Medical
Person Name Mary Murray
Position company contact
State IL
Address 23959 W Renwick Rd Plainfield IL 60544-2108
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 815-436-4046
Number Of Employees 17
Annual Revenue 1590800

MARY LYNN MURRAY

Business Name PALSWAY HOLDINGS, LLC
Person Name MARY LYNN MURRAY
Position Mmember
State AZ
Address 2501 BLUERIDGE CIRCLE 2501 BLUERIDGE CIRCLE, PRESCOTT, AZ 86301
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0270842005-5
Creation Date 2005-05-06
Type Domestic Limited-Liability Company

Mary Murray

Business Name Oswego School
Person Name Mary Murray
Position company contact
State NY
Address 120 E 1st St, Oswego, NY 13126-2105
Phone Number
Email [email protected]
Title School Nurse

Mary Murray

Business Name Newburyport School District
Person Name Mary Murray
Position company contact
State MA
Address 70 Low St Newburyport MA 01950-4049
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 978-465-4456
Number Of Employees 11
Fax Number 978-462-3495
Website www.nbpt.net

MARY MURRAY

Business Name NOVAE CONSULTING, INC.
Person Name MARY MURRAY
Position company contact
State NY
Address 20 ROSLYN AVE, SEA CLIFF, NY 11579
SIC Code 9999
Phone Number 516-562-9479
Email [email protected]

Mary Murray

Business Name Murray Real Estate
Person Name Mary Murray
Position company contact
State DE
Address 758 S Chapel St Newark DE 19713-1543
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 302-366-8989
Email M [email protected]
Number Of Employees 1
Annual Revenue 57570

Mary Murray

Business Name Murray Mary Dr
Person Name Mary Murray
Position company contact
State GA
Address 2513 Wrightsboro Rd Augusta GA 30904-5340
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 706-738-3371

Mary Murray

Business Name Murray & Wamsley, LLC
Person Name Mary Murray
Position company contact
State MD
Address 22695 Three Notch Rd Suite 101, California, MD 20619
Phone Number
Email [email protected]
Title CFO

Mary Murray

Business Name Mountain Forest Studio
Person Name Mary Murray
Position company contact
State NC
Address 2991 Greenville Hwy Brevard NC 28712-8509
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 828-885-2149
Number Of Employees 1
Annual Revenue 198990

Mary Murray

Business Name Mc Donald's
Person Name Mary Murray
Position company contact
State IL
Address 102 Niagara St East Alton IL 62024-1032
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 618-259-1075
Number Of Employees 36
Annual Revenue 1536000
Fax Number 618-251-5428

Mary Murray

Business Name Mary Murray Consultants
Person Name Mary Murray
Position company contact
State GA
Address 151 Barrington Pkwy Stockbridge GA 30281-4771
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 770-957-6066
Number Of Employees 1
Annual Revenue 168300

Mary Murray

Business Name Mary Murray
Person Name Mary Murray
Position company contact
State GA
Address 520 Maxwelton Cir Hinesville GA 31313-3553
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 912-369-6647

Mary Murray

Business Name Mary Murray
Person Name Mary Murray
Position company contact
State MI
Address 8002 Grand River Rd, Brighton,, MI 48114
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Mary Murray

Business Name Mary Murray
Person Name Mary Murray
Position company contact
State NM
Address 4004 Carlisle Blvd NE # N Albuquerque NM 87107-4544
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 505-889-0477
Number Of Employees 3
Annual Revenue 169290

Mary Murray

Business Name Marvelous Lght Holiness Church
Person Name Mary Murray
Position company contact
State GA
Address 118 Robinson St 332 Thomaston GA 30286-2325
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 706-648-3299

MARY A MURRAY

Business Name MT. ZION BAPTIST CHURCH, INC. OF BUENA VISTA
Person Name MARY A MURRAY
Position registered agent
State GA
Address 234 E FIFTH AVE, BUENA VISTA, GA 31803
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-11-25
Entity Status To Be Dissolved
Type Secretary

MARY MURRAY

Business Name MONITECH R & D, INC
Person Name MARY MURRAY
Position registered agent
State GA
Address 320 SADDLEWOOD DRIVE, CANTON, GA 30114
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-09-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MARY MURRAY

Business Name MODCO, INC.
Person Name MARY MURRAY
Position registered agent
Corporation Status Active
Agent MARY MURRAY 32 ROSS COMMONS STE 210, ROSS, CA 94957
Care Of PO BOX 90, SAN ANSELMO, CA 94979
CEO MICHAEL SMART2 TOYON, SAN ANSELMO, CA 94960
Incorporation Date 1996-09-09

MARY JANE MURRAY

Business Name MJM INVESTMENTS AND MANAGEMENT, INC.
Person Name MARY JANE MURRAY
Position registered agent
State GA
Address 425 FRANKLIN RD. N.E., ATLANTA, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-03-07
Entity Status Diss./Cancel/Terminat
Type CEO

MARY MURRAY

Business Name MARVELOUS LIGHT HOLINESS CHURCH, INC.
Person Name MARY MURRAY
Position registered agent
State GA
Address 118 ROBINSON ST, THOMASTON, GA 30286
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1992-06-05
Entity Status Active/Compliance
Type CFO

Mary Murray

Business Name LRP Publications Inc
Person Name Mary Murray
Position company contact
State PA
Address 747 Dresher Road Suite 500 PO - Box 980, HORSHAM, 19044 PA
Email [email protected]

Mary Murray

Business Name LRP Publications
Person Name Mary Murray
Position company contact
State PA
Address 747 Dresher Road, Horsham, PA 19044
SIC Code 562101
Phone Number
Email [email protected]

MARY K MURRAY

Business Name LAN ENTERPRISES INC.
Person Name MARY K MURRAY
Position Secretary
State NV
Address P O BOX 27740 P O BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26497-2000
Creation Date 2000-10-03
Type Domestic Corporation

MARY K MURRAY

Business Name LAN ENTERPRISES INC.
Person Name MARY K MURRAY
Position Director
State NV
Address P O BOX 27740 P O BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26497-2000
Creation Date 2000-10-03
Type Domestic Corporation

MARY A MURRAY

Business Name JONES AND BUTTS FAMILY LIFE CENTER, INC. OF B
Person Name MARY A MURRAY
Position registered agent
State GA
Address 234 E 5TH AVE, BUENA VISTA, GA 31803
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-08-24
End Date 2011-08-20
Entity Status Admin. Dissolved
Type Secretary

Mary B. Murray

Business Name J FAMILY HOLDINGS, LLLP
Person Name Mary B. Murray
Position registered agent
State FL
Address 1700 S MACDILL AVE STE 220, Tampa, FL 33629
Business Contact Type General Partner
Model Type LP
Locale Foreign
Qualifier ForProfit
Effective Date 2008-11-26
Entity Status Active/Noncompliance
Type General Partner

Mary Murray

Business Name Its Fashion
Person Name Mary Murray
Position company contact
State NC
Address 190 Wakelon St Ste 194 Zebulon NC 27597-2403
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 919-269-7236

Mary Murray

Business Name Illinois Violence Prevention Authority
Person Name Mary Murray
Position company contact
State IL
Address 100 W. Randolph, Chicago, IL 60601
SIC Code 513705
Phone Number
Email [email protected]

Mary Murray

Business Name Hartungkemp Inc
Person Name Mary Murray
Position company contact
State MN
Address 1011 Washington Ave S # 360 Minneapolis MN 55415-3006
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 612-343-8880

MARY A MURRAY

Business Name H2O INDUSTRIES INC.
Person Name MARY A MURRAY
Position Secretary
State NV
Address P. O. BOX 30805 P. O. BOX 30805, LAS VEGAS, NV 89173-0805
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0009022010-7
Creation Date 2010-01-11
Type Domestic Corporation

MARY A MURRAY

Business Name H2O INDUSTRIES INC.
Person Name MARY A MURRAY
Position President
State NV
Address P. O. BOX 30805 P. O. BOX 30805, LAS VEGAS, NV 89173-0805
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0009022010-7
Creation Date 2010-01-11
Type Domestic Corporation

Mary Murray

Business Name H & R Block
Person Name Mary Murray
Position company contact
State NC
Address P.O. BOX 1091 Sanford NC 27331-1091
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 919-776-8915

Mary Murray

Business Name Espressoagogo
Person Name Mary Murray
Position company contact
State ID
Address 1132 Locust St Twin Falls ID 83301-6657
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 208-734-1930

Mary Murray

Business Name Espresso A Go Go
Person Name Mary Murray
Position company contact
State ID
Address 114 Locust St N Twin Falls ID 83301-5201
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 208-734-1930
Number Of Employees 1
Annual Revenue 112200

Mary Murray

Business Name Employee Retirement System NJ
Person Name Mary Murray
Position company contact
State NJ
Address 325 Palisade Ave FL 2 Jersey City NJ 07307-1714
Industry Insurance Carriers (Insurance)
SIC Code 6371
SIC Description Pension, Health, And Welfare Funds

Mary Murray

Business Name Education Foundation Palm Bch
Person Name Mary Murray
Position company contact
State FL
Address 3300 Forest Hill Blvd B102 West Palm Beach FL 33406-5813
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 561-357-7659

MARY MURRAY

Business Name ERGO ADVANTAGE, INC.
Person Name MARY MURRAY
Position registered agent
Corporation Status Dissolved
Agent MARY MURRAY 32 ROSS COMMONS #210, ROSS, CA 94957
Care Of 32 ROSS COMMONS #210, ROSS, CA 94957
CEO MARY MURRAY32 ROSS COMMONS #210, ROSS, CA 94957
Incorporation Date 1997-07-07

MARY MURRAY

Business Name ERGO ADVANTAGE, INC.
Person Name MARY MURRAY
Position CEO
Corporation Status Dissolved
Agent 32 ROSS COMMONS #210, ROSS, CA 94957
Care Of 32 ROSS COMMONS #210, ROSS, CA 94957
CEO MARY MURRAY 32 ROSS COMMONS #210, ROSS, CA 94957
Incorporation Date 1997-07-07

MARY LORENE MURRAY

Business Name DEVLIN & MURRAY, INC.
Person Name MARY LORENE MURRAY
Position registered agent
State GA
Address 1222 HANCOCK DR, AMERICUS, GA 31709
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

MARY MURRAY

Business Name DELONG'S GIZZARD EQUIPMENT, INC.
Person Name MARY MURRAY
Position registered agent
State GA
Address PO BOX 2139, GRAY, GA 31032
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-09-29
Entity Status Active/Compliance
Type CFO

Mary Murray

Business Name D Murray & Company Inc
Person Name Mary Murray
Position company contact
State FL
Address 2027 N Kane Rd Clearwater FL 33755
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5032
SIC Description Brick, Stone, And Related Material
Phone Number 727-446-6110

Mary Murray

Business Name Contract Processing & Title
Person Name Mary Murray
Position company contact
State OH
Address 6353 Presidential Gtwy Ste 210, Columbus, OH 43231-7691
Phone Number
Email [email protected]
Title Owner

Mary Murray

Business Name Cleveland State University
Person Name Mary Murray
Position company contact
State OH
Address 2121 Euclid Ave., Cleveland, OH 44115
SIC Code 8221
Phone Number
Email [email protected]
Title Director Writing Center

Mary Murray

Business Name Cape Fear Community College
Person Name Mary Murray
Position company contact
State NC
Address 411 N. Front St., Wilmington, NC 28401
Phone Number
Email [email protected]
Title Associate Degree Nursing Instructor

Mary Murray

Business Name CTDNews
Person Name Mary Murray
Position company contact
State PA
Address 747 Dresher Rd Suite 500, Horsham, PA 19044
SIC Code 349502
Phone Number
Email [email protected]

MARY M MURRAY

Business Name BETH POLISHING, INC.
Person Name MARY M MURRAY
Position registered agent
State GA
Address 2590 CRESTON WAY, MORROW, GA 30260
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-03-09
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Mary Murray

Business Name Allstate Insurance Company Inc
Person Name Mary Murray
Position company contact
State MI
Address 8002 W. Grand River, Brighton, MI 48116
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Mary Murray

Business Name Allstate Insurance
Person Name Mary Murray
Position company contact
State MI
Address 8002 Grand River Rd Brighton MI 48114-9407
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 810-227-6106
Number Of Employees 4
Annual Revenue 568560
Fax Number 810-227-4790

Mary Murray

Business Name Allstate
Person Name Mary Murray
Position company contact
State MI
Address 8002 Grand River Rd Brighton MI 48114-9407
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 810-227-6106

MARY ANN MURRAY

Business Name AMERICAN INDUSTRY, INC.
Person Name MARY ANN MURRAY
Position Director
State NV
Address PO BOX 30805 PO BOX 30805, LAS VEGAS, NV 89173-0805
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5085-2003
Creation Date 2003-03-05
Type Domestic Corporation

MARY ANN MURRAY

Business Name AMERICAN INDUSTRY, INC.
Person Name MARY ANN MURRAY
Position President
State NV
Address PO BOX 30805 PO BOX 30805, LAS VEGAS, NV 89173-0805
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5085-2003
Creation Date 2003-03-05
Type Domestic Corporation

MARY A MURRAY

Business Name AMERICAN FUNDING, INC.
Person Name MARY A MURRAY
Position Secretary
State NV
Address PO BOX 60606 PO BOX 60606, LAS VEGAS, NV 89160
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16304-1997
Creation Date 1997-07-30
Type Domestic Corporation

MARY ANN MURRAY

Business Name ADVANCED INTERNET SOLUTIONS INC.
Person Name MARY ANN MURRAY
Position Director
State NV
Address 4535 W. RUSSELL ROAD # 16 4535 W. RUSSELL ROAD # 16, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0013782008-9
Creation Date 2008-01-10
Type Domestic Corporation

MARY ANN MURRAY

Business Name ADVANCED INTERNET SOLUTIONS INC.
Person Name MARY ANN MURRAY
Position President
State NV
Address 7380 S EASTERN AVE 7380 S EASTERN AVE, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0013782008-9
Creation Date 2008-01-10
Type Domestic Corporation

MARY ANN MURRAY

Business Name ADVANCED INTERNET SOLUTIONS INC.
Person Name MARY ANN MURRAY
Position Secretary
State NV
Address 7380 S EASTERN AVE 7380 S EASTERN AVE, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0013782008-9
Creation Date 2008-01-10
Type Domestic Corporation

MARY ANN MURRAY

Business Name ADVANCED INTERNET SOLUTIONS INC.
Person Name MARY ANN MURRAY
Position Treasurer
State NV
Address 7380 S EASTERN AVE 7380 S EASTERN AVE, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0013782008-9
Creation Date 2008-01-10
Type Domestic Corporation

MARY ANN MURRAY

Business Name ADVANCED INTERNET SOLUTIONS INC.
Person Name MARY ANN MURRAY
Position Treasurer
State NV
Address 4535 W. RUSSELL ROAD # 16 4535 W. RUSSELL ROAD # 16, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0013782008-9
Creation Date 2008-01-10
Type Domestic Corporation

MARY ANN MURRAY

Business Name ADVANCED INTERNET SOLUTIONS INC.
Person Name MARY ANN MURRAY
Position Secretary
State NV
Address 4535 W. RUSSELL ROAD # 16 4535 W. RUSSELL ROAD # 16, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0013782008-9
Creation Date 2008-01-10
Type Domestic Corporation

MARY ANN MURRAY

Business Name ADVANCED INTERNET SOLUTIONS INC.
Person Name MARY ANN MURRAY
Position Director
State NV
Address 7380 S EASTERN AVE 7380 S EASTERN AVE, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0013782008-9
Creation Date 2008-01-10
Type Domestic Corporation

MARY ANN MURRAY

Business Name ADVANCED INTERNET SOLUTIONS INC.
Person Name MARY ANN MURRAY
Position President
State NV
Address 4535 W. RUSSELL ROAD # 16 4535 W. RUSSELL ROAD # 16, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0013782008-9
Creation Date 2008-01-10
Type Domestic Corporation

Mary Murray

Business Name A Sweet Veal Vending Inc
Person Name Mary Murray
Position company contact
State FL
Address 185 Sheridan Ave Longwood FL 32750-3967
Industry Miscellaneous Retail (Stores)
SIC Code 5962
SIC Description Merchandising Machine Operators
Phone Number 407-339-0043

MARY J MURRAY

Person Name MARY J MURRAY
Filing Number 801418774
Position PRESIDENT
State TX
Address 2708 LIGHTHOUSE DR., NASSAU BAY TX 77058

MARY J MURRAY

Person Name MARY J MURRAY
Filing Number 801418774
Position DIRECTOR
State TX
Address 2708 LIGHTHOUSE DR., NASSAU BAY TX 77058

Mary Murray

Person Name Mary Murray
Filing Number 800873737
Position President
State TX
Address 15517 Maple Street,, Santa Fe TX 77517

Mary Ellen Murray

Person Name Mary Ellen Murray
Filing Number 800735270
Position Manager
State TX
Address 4007 Kirkmeadow Lane, Dallas TX 75287

MARY E MURRAY

Person Name MARY E MURRAY
Filing Number 117784800
Position PRESIDENT
State TX
Address 609 REGENCY, LONGVIEW TX 75604

Mary Ellen Murray

Person Name Mary Ellen Murray
Filing Number 800349844
Position Applicant
State TX
Address 4007 Kirkmeadow Lane, Dallas TX 75287

MARY E MURRAY

Person Name MARY E MURRAY
Filing Number 109793100
Position TREASURER
State TX
Address PO BOX 8612, LONGVIEW TX 75606

MARY E MURRAY

Person Name MARY E MURRAY
Filing Number 109793100
Position VICE PRESIDENT
State TX
Address PO BOX 8612, LONGVIEW TX 75606

MARY E MURRAY

Person Name MARY E MURRAY
Filing Number 109793100
Position DIRECTOR
State TX
Address PO BOX 8612, LONGVIEW TX 75606

MARY K MURRAY

Person Name MARY K MURRAY
Filing Number 108759800
Position President
State TX
Address 1109 Cecelia, Taylor TX 76574

MARY M MEG MURRAY

Person Name MARY M MEG MURRAY
Filing Number 12545106
Position ASSISTANT SEC.

Mary Murray

Person Name Mary Murray
Filing Number 10447601
Position Director
State TX
Address 6437 High Star, Houston TX 77074

MARY M MURRAY

Person Name MARY M MURRAY
Filing Number 9318106
Position ASSISTANT SECRETARY
State IL
Address THREE FIRST NATIONAL PLAZA, CHICAGO IL 60602

MARY MURRAY

Person Name MARY MURRAY
Filing Number 1702306
Position Director
State LA
Address 3534 MANSFIELD RD, Shreveport LA 71103 4400

Mary Ellen Murray

Person Name Mary Ellen Murray
Filing Number 800366062
Position Director
State TX
Address 4007 Kirkmeadow Lane, Dallas TX 75287

MARY MURRAY

Person Name MARY MURRAY
Filing Number 1702306
Position PRESIDENT
State LA
Address 3534 MANSFIELD RD, Shreveport LA 71103 4400

MARY MURRAY

Person Name MARY MURRAY
Filing Number 150279700
Position DIRECTOR
State TX
Address PO BOX, HOUSTON TX 77206

MARY MURRAY

Person Name MARY MURRAY
Filing Number 150279700
Position SECRETARY
State TX
Address PO BOX, HOUSTON TX 77206

MARY ALISSA MURRAY

Person Name MARY ALISSA MURRAY
Filing Number 157929100
Position VICE PRESIDENT
State TX
Address 8906 MAMI DR, Rowlett TX 75088

MARY MARGARET MURRAY

Person Name MARY MARGARET MURRAY
Filing Number 706666422
Position PRESIDENT
State TX
Address 15107 LONG OAK DR, HOUSTON TX 77070 1125

MARY MARGARET MURRAY

Person Name MARY MARGARET MURRAY
Filing Number 706666422
Position Director
State TX
Address 15107 LONG OAK DR, HOUSTON TX 77070 1125

MARY M MURRAY

Person Name MARY M MURRAY
Filing Number 800234763
Position ASSISTANT SECRETARY
State IL
Address 3500 LACEY ROAD, DOWNERS GROVE IL 60515 5450

MARY E MURRAY

Person Name MARY E MURRAY
Filing Number 117784800
Position DIRECTOR
State TX
Address 609 REGENCY, LONGVIEW TX 75604

MARY M MURRAY

Person Name MARY M MURRAY
Filing Number 1175906
Position ASSISTANT SECRETARY
State IL
Address 400 S. JEFFERSON STREET, CHICAGO IL 60607

Mary Murray

Person Name Mary Murray
Filing Number 127781301
Position Director
State TX
Address 5924 Brain Haven, Houston TX 77018

Murray Mary G

State GA
Calendar Year 2015
Employer Kennesaw State University
Job Title Professor
Name Murray Mary G
Annual Wage $157,447

Murray Mary G

State GA
Calendar Year 2010
Employer Kennesaw State University
Job Title Associate Professor
Name Murray Mary G
Annual Wage $133,696

Murray Mary

State GA
Calendar Year 2010
Employer Henry County Board Of Education
Job Title Substitute Teacher
Name Murray Mary
Annual Wage $215

Murray Mary E

State GA
Calendar Year 2010
Employer Hall County Board Of Education
Job Title Technology Specialist
Name Murray Mary E
Annual Wage $23,655

Murray Mary S

State GA
Calendar Year 2010
Employer Education, Department Of
Job Title Board Member
Name Murray Mary S
Annual Wage $3,465

Murray Mary L

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title W&S Customer Svc Rep 2
Name Murray Mary L
Annual Wage $65,287

Murray Caitlin Mary

State FL
Calendar Year 2018
Employer Department Of Financial Services
Job Title Director Of Legislative And Cabinet Affa
Name Murray Caitlin Mary
Annual Wage $79,900

Murray Mary J

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Murray Mary J
Annual Wage $88,986

Murray Mary B

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Murray Mary B
Annual Wage $66,914

Murray Mary L

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Murray Mary L
Annual Wage $53,652

Murray Caitlin Mary

State FL
Calendar Year 2017
Employer Dfs - Financial Services
Job Title Director Of Legislative And Cabinet Affa
Name Murray Caitlin Mary
Annual Wage $70,000

Murray Mary J

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Murray Mary J
Annual Wage $93,695

Murray Mary B

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Murray Mary B
Annual Wage $51,543

Murray Mary L

State FL
Calendar Year 2016
Employer Miami-dade County
Name Murray Mary L
Annual Wage $56,980

Murray Mary G

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Grade 5 Teacher
Name Murray Mary G
Annual Wage $56,929

Murray Mary K

State FL
Calendar Year 2016
Employer Hernando Co School Board
Name Murray Mary K
Annual Wage $8,062

Murray Mary E

State CT
Calendar Year 2018
Employer Rsd #18
Name Murray Mary E
Annual Wage $86,177

Murray Mary E

State CT
Calendar Year 2017
Employer Rsd #18
Name Murray Mary E
Annual Wage $86,133

Murray Mary E

State CT
Calendar Year 2016
Employer Rsd #18
Name Murray Mary E
Annual Wage $84,133

Murray Mary

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Teacher Elementary
Name Murray Mary
Annual Wage $82,157

Murray Mary K

State CO
Calendar Year 2017
Employer County of Broomfield
Job Title Fitness Instructor - Aqua (Pdrc)
Name Murray Mary K
Annual Wage $6,274

Murray Mary

State CO
Calendar Year 2017
Employer City of Colorado Springs
Job Title City Senior Accountant
Name Murray Mary
Annual Wage $79,004

Murray Mary K

State CO
Calendar Year 2017
Employer City of Broomfield
Name Murray Mary K
Annual Wage $6,274

Murray Mary F

State AZ
Calendar Year 2018
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Murray Mary F
Annual Wage $44,592

Murray Mary F

State AZ
Calendar Year 2017
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Murray Mary F
Annual Wage $35,740

Murray Mary F

State AZ
Calendar Year 2016
Employer School District Of Paradise Valley Unified 69 Pheonix
Job Title Kindergarten
Name Murray Mary F
Annual Wage $35,740

Murray Mary F

State AZ
Calendar Year 2015
Employer School District Of Payson Unified 10 (payson)
Name Murray Mary F
Annual Wage $38,262

Murray Mary P

State AL
Calendar Year 2018
Employer Mental Health
Name Murray Mary P
Annual Wage $16,372

Murray Mary B

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Murray Mary B
Annual Wage $50,799

Murray Mary P

State AL
Calendar Year 2017
Employer Mental Health
Name Murray Mary P
Annual Wage $37,640

Murray Mary R

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Care Assistant
Name Murray Mary R
Annual Wage $9,584

Murray Mary E

State GA
Calendar Year 2011
Employer Hall County Board Of Education
Job Title Technology Specialist
Name Murray Mary E
Annual Wage $23,835

Murray Mary E

State GA
Calendar Year 2015
Employer Hall County Board Of Education
Job Title Technology Specialist
Name Murray Mary E
Annual Wage $25,827

Murray Mary S

State GA
Calendar Year 2015
Employer Education, Department Of
Job Title Board Member
Name Murray Mary S
Annual Wage $1,575

Murray Mary S

State GA
Calendar Year 2015
Employer Education Department Of
Job Title Board Member
Name Murray Mary S
Annual Wage $1,575

Murray Mary

State GA
Calendar Year 2015
Employer City Of Roswell
Job Title Senior Technical Analyst
Name Murray Mary
Annual Wage $90,480

Murray Mary R

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Care Assistant
Name Murray Mary R
Annual Wage $21,806

Murray Mary R

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Health Care Assistant
Name Murray Mary R
Annual Wage $21,806

Murray Mary G

State GA
Calendar Year 2014
Employer Richmond County Board Of Education
Job Title Special Education Interrelated
Name Murray Mary G
Annual Wage $57,800

Murray Mary G

State GA
Calendar Year 2014
Employer Kennesaw State University
Job Title Professor
Name Murray Mary G
Annual Wage $151,249

Murray Mary E

State GA
Calendar Year 2014
Employer Hall County Board Of Education
Job Title Technology Specialist
Name Murray Mary E
Annual Wage $24,693

Murray Mary S

State GA
Calendar Year 2014
Employer Education, Department Of
Job Title Board Member
Name Murray Mary S
Annual Wage $2,625

Murray Mary R

State GA
Calendar Year 2014
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Care Assistant
Name Murray Mary R
Annual Wage $17,519

Murray Mary G

State GA
Calendar Year 2013
Employer Richmond County Board Of Education
Job Title Special Education Interrelated
Name Murray Mary G
Annual Wage $58,317

Murray Mary S

State GA
Calendar Year 2011
Employer Education, Department Of
Job Title Board Member
Name Murray Mary S
Annual Wage $3,885

Murray Mary A

State GA
Calendar Year 2013
Employer Oconee County School District
Job Title Substitute Teacher
Name Murray Mary A
Annual Wage $1,150

Murray Mary E

State GA
Calendar Year 2013
Employer Hall County Board Of Education
Job Title Technology Specialist
Name Murray Mary E
Annual Wage $24,293

Murray Mary A

State GA
Calendar Year 2013
Employer Georgia Regents University
Job Title Security Guard
Name Murray Mary A
Annual Wage $26,031

Murray Mary S

State GA
Calendar Year 2013
Employer Education, Department Of
Job Title Board Member
Name Murray Mary S
Annual Wage $2,415

Murray Mary R

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Care Assistant
Name Murray Mary R
Annual Wage $17,869

Murray Mary G

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Special Education Interrelated
Name Murray Mary G
Annual Wage $58,320

Murray Mary G

State GA
Calendar Year 2012
Employer Kennesaw State University
Job Title Professor
Name Murray Mary G
Annual Wage $132,408

Murray Mary E

State GA
Calendar Year 2012
Employer Hall County Board Of Education
Job Title Technology Specialist
Name Murray Mary E
Annual Wage $23,772

Murray Mary S

State GA
Calendar Year 2012
Employer Education, Department Of
Job Title Board Member
Name Murray Mary S
Annual Wage $3,150

Murray Mary R

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Care Assistant
Name Murray Mary R
Annual Wage $16,027

Murray Mary A

State GA
Calendar Year 2012
Employer Augusta State University
Job Title Security Guard
Name Murray Mary A
Annual Wage $21,552

Murray Mary G

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Grade 5 Teacher
Name Murray Mary G
Annual Wage $58,270

Murray Mary G

State GA
Calendar Year 2011
Employer Kennesaw State University
Job Title Professor
Name Murray Mary G
Annual Wage $159,394

Murray Mary G

State GA
Calendar Year 2013
Employer Kennesaw State University
Job Title Professor
Name Murray Mary G
Annual Wage $154,105

Murray Mary P

State AL
Calendar Year 2016
Employer Mental Health
Name Murray Mary P
Annual Wage $39,531

Mary Murray

Name Mary Murray
Address 199 Bernard Dr Buffalo Grove IL 60089 -3551
Telephone Number 847-995-3121
Mobile Phone 847-995-3121
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Mary Murray

Name Mary Murray
Address Po Box 510865 Key Colony Beach FL 33051 -0865
Mobile Phone 305-942-6927
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Mary R Murray

Name Mary R Murray
Address 169 Funk Ln Hillsboro IL 62049 -4414
Phone Number 217-532-2963
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed High School
Language English

Mary Murray

Name Mary Murray
Address 16177 Riverline Dr Wolverine MI 49799 -9562
Phone Number 231-525-6026
Gender Female
Date Of Birth 1943-08-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Mary A Murray

Name Mary A Murray
Address 9129 W Weaver Dr Littleton CO 80123 -3364
Phone Number 303-973-1673
Mobile Phone 303-748-1808
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Mary Murray

Name Mary Murray
Address 320 Mendoza Ave Miami FL 33134-3856 APT 8-3812
Phone Number 305-804-9028
Mobile Phone 305-804-9028
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Mary J Murray

Name Mary J Murray
Address 25133 Champaign St Taylor MI 48180 -2026
Phone Number 313-291-3220
Telephone Number 313-570-5091
Mobile Phone 313-570-5091
Email [email protected]
Gender Female
Date Of Birth 1971-06-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Mary A Murray

Name Mary A Murray
Address 2936 Golden Birch Ln Longwood FL 32750 -3763
Phone Number 407-321-0706
Email [email protected]
Gender Female
Date Of Birth 1939-07-21
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 3001
Education Completed High School
Language English

Mary E Murray

Name Mary E Murray
Address 3301 Florene Dr Orlando FL 32806-6423 -3967
Phone Number 407-339-0043
Gender Female
Date Of Birth 1959-05-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Mary E Murray

Name Mary E Murray
Address 4242 E Weeping Willow Cir Winter Springs FL 32708 -4656
Phone Number 407-699-0327
Gender Female
Date Of Birth 1933-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Mary E Murray

Name Mary E Murray
Address 222 E Jackson St Lansing MI 48906 -4017
Phone Number 517-487-6769
Email [email protected]
Gender Female
Date Of Birth 1929-03-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Mary H Murray

Name Mary H Murray
Address 2622 S Saint Anthony St Jackson MI 49203 -3713
Phone Number 517-782-7532
Gender Female
Date Of Birth 1932-10-29
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 1001
Education Completed High School
Language English

Mary G Murray

Name Mary G Murray
Address 22309 Kramer St Saint Clair Shores MI 48080 -2865
Phone Number 586-206-8106
Email [email protected]
Gender Female
Date Of Birth 1954-06-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Mary Murray

Name Mary Murray
Address 104 Dunleigh Park Ln Edwardsville IL 62025 -3885
Phone Number 618-307-9125
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 101
Education Completed College
Language English

Mary G Murray

Name Mary G Murray
Address 2S424 Emerald Green Dr Unit A Warrenville IL 60555-2092 UNIT H-2120
Phone Number 630-393-1195
Gender Female
Date Of Birth 1926-11-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Mary C Murray

Name Mary C Murray
Address 862 Schuman St Garden City MI 48135 -1059
Phone Number 734-612-3816
Gender Female
Date Of Birth 1922-01-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Mary A Murray

Name Mary A Murray
Address 935 N Leclaire Ave Chicago IL 60651 -3049
Phone Number 773-938-4614
Gender Female
Date Of Birth 1963-09-30
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language English

Mary H Murray

Name Mary H Murray
Address 10132 S Torrence Ave Chicago IL 60617 -5359
Phone Number 773-968-4298
Email [email protected]
Gender Female
Date Of Birth 1940-09-05
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Mary R Murray

Name Mary R Murray
Address 932 N County Road 13 Orlando FL 32820 -2505
Phone Number 803-407-1782
Gender Female
Date Of Birth 1960-12-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Mary T Murray

Name Mary T Murray
Address 1236 Robin Dr Elk Grove Village IL 60007 -3072
Phone Number 847-985-0232
Gender Female
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

Mary L Murray

Name Mary L Murray
Address 337 Dillon Dr Orange Park FL 32073 -4269
Phone Number 904-272-7395
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

MURRAY, MARY

Name MURRAY, MARY
Amount 4405.00
To KEMP, JANA
Year 2010
Application Date 2009-10-09
Contributor Employer HARTUNG KEMP INC
Organization Name HARTUNG KEMP INC
Recipient Party I
Recipient State ID
Seat state:governor
Address 1128 HARMON PL 200 MINNEAPOLIS MN

MURRAY, MARY KAYE

Name MURRAY, MARY KAYE
Amount 2000.00
To Republican State Cmte of Delaware
Year 2004
Transaction Type 15
Filing ID 24990074510
Application Date 2003-08-15
Contributor Occupation HOMEMAKER
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Committee Name Republican State Cmte of Delaware
Address 2305 Pennsylvania Ave WILMINGTON DE

MURRAY, MARY

Name MURRAY, MARY
Amount 1000.00
To John Spencer (R)
Year 2006
Transaction Type 15
Filing ID 26020300973
Application Date 2006-01-03
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State NY
Committee Name Spencer for Senate Cmte
Seat federal:senate

MURRAY, MARY

Name MURRAY, MARY
Amount 1000.00
To George Allen (R)
Year 2006
Transaction Type 15
Filing ID 25020143323
Application Date 2005-02-12
Contributor Occupation FAIRFAX COUNTY
Organization Name Fairfax County, VA
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

MURRAY, MARY K

Name MURRAY, MARY K
Amount 1000.00
To Michael N Castle (R)
Year 2004
Transaction Type 15
Filing ID 24962387881
Application Date 2004-09-30
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State DE
Committee Name Castle Campaign Fund
Seat federal:house

MURRAY, MARY ANNE

Name MURRAY, MARY ANNE
Amount 500.00
To Andrew Hughes (D)
Year 2012
Transaction Type 15
Filing ID 11952628243
Application Date 2011-08-18
Contributor Occupation Realtor
Contributor Employer Prudential Almon Realty
Organization Name Prudential Almon Realty
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name Andrew Hughes for Congress
Seat federal:house
Address 4710 Richey Rd YAKIMA WA

MURRAY, MARY

Name MURRAY, MARY
Amount 500.00
To Todd Chretien (3)
Year 2006
Transaction Type 15
Filing ID 26020271355
Application Date 2006-01-03
Contributor Occupation TEA
Contributor Employer FREMONT UNIFIED SCHOOL DISTRICT
Organization Name Fremont Unified School District
Contributor Gender F
Recipient Party 3
Recipient State CA
Committee Name Todd Chretien for Senate 2006
Seat federal:senate

MURRAY, MARY

Name MURRAY, MARY
Amount 500.00
To Todd Chretien (3)
Year 2006
Transaction Type 15
Filing ID 26020271356
Application Date 2006-03-02
Contributor Occupation TEA
Contributor Employer FREMONT UNIFIED SCHOOL DISTRICT
Organization Name Fremont Unified School District
Contributor Gender F
Recipient Party 3
Recipient State CA
Committee Name Todd Chretien for Senate 2006
Seat federal:senate

MURRAY, MARY

Name MURRAY, MARY
Amount 500.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 24990851509
Application Date 2004-02-03
Contributor Occupation Development Officer
Contributor Employer UNC School of Law
Organization Name University of North Carolina Law School
Contributor Gender F
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 287 Morris Rd PITTSBORO NC

MURRAY, MARY JANE

Name MURRAY, MARY JANE
Amount 500.00
To Wendy Long (R)
Year 2012
Transaction Type 15
Filing ID 12020244015
Application Date 2012-03-31
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Contributor Gender F
Recipient Party R
Recipient State NY
Committee Name Wendy Long for New York
Seat federal:senate

MURRAY, MARY

Name MURRAY, MARY
Amount 500.00
To Michael Anthony Peroutka (3)
Year 2004
Transaction Type 15
Filing ID 24962235908
Application Date 2004-07-06
Contributor Occupation homemaker
Contributor Employer information requested
Contributor Gender F
Recipient Party 3
Committee Name Peroutka 2004
Seat federal:president
Address PO 904 STEVENSVILLE MD

MURRAY, MARY

Name MURRAY, MARY
Amount 500.00
To Michael N Castle (R)
Year 2008
Transaction Type 15
Filing ID 27931319815
Application Date 2007-08-29
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State DE
Committee Name Castle Campaign Fund
Seat federal:house
Address PO 52 MONTCHANIN DE

MURRAY, MARY KATHERINE DR

Name MURRAY, MARY KATHERINE DR
Amount 350.00
To Ohio Medical Assn
Year 2012
Transaction Type 15
Filing ID 12970141263
Application Date 2011-08-09
Contributor Occupation Doctor
Contributor Employer Mary Murray MD LLC
Contributor Gender F
Committee Name Ohio Medical Assn
Address 797 East Ave TALLMADGE OH

MURRAY, MARY

Name MURRAY, MARY
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10991623719
Application Date 2010-09-30
Contributor Occupation JOURNALIST
Contributor Employer NBC NEWS
Contributor Gender F
Committee Name ActBlue
Address 7845 CAMINO REAL O-412 MIAMI FL

MURRAY, MARY

Name MURRAY, MARY
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10991721962
Application Date 2010-10-07
Contributor Occupation OWNER
Contributor Employer GRISWOLD SPECIAL CARE
Contributor Gender F
Committee Name ActBlue
Address 1915 KIRKWOOD HWY NEWARK DE

MURRAY, MARY

Name MURRAY, MARY
Amount 250.00
To Delaware Senate Victory 2010
Year 2010
Transaction Type 24i
Filing ID 10991890061
Application Date 2010-10-12
Contributor Occupation OWNER
Contributor Employer GRISWOLD SPECIAL CARE
Contributor Gender F
Recipient Party D
Committee Name Delaware Senate Victory 2010

MURRAY, MARY KATHERINE DR

Name MURRAY, MARY KATHERINE DR
Amount 250.00
To Ohio Medical Assn
Year 2012
Transaction Type 15
Filing ID 12952298425
Application Date 2012-04-11
Contributor Occupation DOCTOR
Contributor Employer MARY MURRAY MD LLC
Contributor Gender F
Committee Name Ohio Medical Assn
Address 797 East Ave TALLMADGE OH

MURRAY, MARY

Name MURRAY, MARY
Amount 250.00
To John Waltz (D)
Year 2010
Transaction Type 15e
Filing ID 10931537350
Application Date 2010-09-30
Contributor Occupation Journalist
Contributor Employer NBC News
Organization Name Nbc News
Contributor Gender F
Recipient Party D
Recipient State KY
Committee Name John Waltz for Congress Cmte
Seat federal:house
Address 7845 Camino Real O-412 MIAMI FL

MURRAY, MARY

Name MURRAY, MARY
Amount 250.00
To National Turkey Federation
Year 2012
Transaction Type 15
Filing ID 12950438305
Application Date 2011-08-17
Contributor Occupation VP
Contributor Employer DELONG'S GIZZARD EQUIPMENT
Contributor Gender F
Committee Name National Turkey Federation
Address 167 LIBERTY RIDGE Dr GRAY GA

MURRAY, MARY

Name MURRAY, MARY
Amount 250.00
To KEMP, JANA
Year 2010
Application Date 2009-10-10
Recipient Party I
Recipient State ID
Seat state:governor
Address 4401 DUPONT AVE MINNEAPOLIS MN

MURRAY, MARY

Name MURRAY, MARY
Amount 250.00
To KEMP, JANA
Year 2010
Application Date 2009-12-14
Recipient Party I
Recipient State ID
Seat state:governor
Address 4401 DUPONT AVE MINNEAPOLIS MN

MURRAY, MARY

Name MURRAY, MARY
Amount 208.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990677967
Application Date 2008-02-12
Contributor Occupation Teacher
Contributor Employer Oswego District 308
Organization Name Oswego District 308
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 131 E Tyler St OSWEGO IL

MURRAY, MARY

Name MURRAY, MARY
Amount 200.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-05-16
Contributor Occupation ENGINEER
Contributor Employer FEDERAL HIGHWAY ADMIN
Recipient Party R
Recipient State KY
Seat state:governor
Address 3388 GRASMERE DR LEXINGTON KY

MURRAY, MARY

Name MURRAY, MARY
Amount 200.00
To HURD, JOHN W
Year 20008
Application Date 2008-07-02
Contributor Occupation REAL ESTATE AGENT
Contributor Employer BOWES GAMC REAL ESTATE
Recipient Party D
Recipient State MA
Seat state:upper
Address 22 MYSTIC VALLEY PKWY ARLINGTON MA

MURRAY, MARY

Name MURRAY, MARY
Amount 200.00
To Linda Ketner (D)
Year 2008
Transaction Type 15
Filing ID 28931131926
Application Date 2008-03-30
Contributor Occupation attorney
Contributor Employer Hinchey, Murray & Pagliarin
Organization Name Hinchey, Murray & Pagliarin
Contributor Gender F
Recipient Party D
Recipient State SC
Committee Name Ketner for Congress
Seat federal:house
Address 554 Sweet Bay Rd CHARLESTON SC

MURRAY, MARY

Name MURRAY, MARY
Amount 200.00
To John Laesch (D)
Year 2008
Transaction Type 15e
Filing ID 28931144842
Application Date 2008-02-07
Contributor Occupation Teacher
Contributor Employer Oswego District 308
Organization Name ActBlue
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Friends of John Laesch
Seat federal:house
Address 131 E Tyler St OSWEGO IL

MURRAY, MARY

Name MURRAY, MARY
Amount 200.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28990554438
Application Date 2008-02-07
Contributor Occupation Teacher
Contributor Employer District 308 Oswego
Contributor Gender F
Committee Name ActBlue
Address 131 E Tyler St OSWEGO IL

MURRAY, MARY

Name MURRAY, MARY
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10020863708
Application Date 2010-09-29
Contributor Occupation ARTIST
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MURRAY, MARY

Name MURRAY, MARY
Amount 100.00
To MCLAUGHLIN, JANE
Year 2004
Application Date 2004-05-15
Recipient Party R
Recipient State MA
Seat state:lower
Address 35 LADY SLIPPER RD BRIDGEWATER MA

MURRAY, MARY

Name MURRAY, MARY
Amount 100.00
To KEMP, JANA M
Year 2004
Application Date 2004-04-20
Recipient Party R
Recipient State ID
Seat state:lower
Address 4401 DUPONT AVE MINNEAPOLIS MN

MURRAY, MARY

Name MURRAY, MARY
Amount 100.00
To LANG, MARY TREDER
Year 20008
Application Date 2008-10-10
Recipient Party R
Recipient State MI
Seat state:lower
Address 220 MCKINLEY AVE GROSSE POINTE FARMS MI

MURRAY, MARY

Name MURRAY, MARY
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-08-01
Recipient Party R
Recipient State MD
Seat state:governor
Address 10374 BARCAN CIRCLE COLUMBIA MD

MURRAY, MARY

Name MURRAY, MARY
Amount 100.00
To WALSH, PETER
Year 2006
Application Date 2006-08-31
Contributor Occupation N/A
Recipient Party D
Recipient State FL
Seat state:lower
Address 30 FULLER RD NEEDHAM MA

MURRAY, MARY

Name MURRAY, MARY
Amount 50.00
To SMITH, CHARLIE
Year 2004
Application Date 2004-03-03
Recipient Party D
Recipient State SC
Seat state:lower
Address 554 SWEETBAY DR CHARLESTON SC

MURRAY, MARY

Name MURRAY, MARY
Amount 50.00
To DUGAN, MICHAEL
Year 2006
Application Date 2006-10-13
Contributor Occupation CERTIFIED PUBLIC ACCOUNTANT
Contributor Employer SELF
Recipient Party D
Recipient State CO
Seat state:lower
Address 25469 WCR 47 GREELEY CO

MURRAY, MARY

Name MURRAY, MARY
Amount 25.00
To WHITE, BILL
Year 2010
Application Date 2010-01-31
Contributor Occupation FINANCIAL ANALYST
Contributor Employer FAYEZ SAROFIM & COMPANY
Recipient Party D
Recipient State TX
Seat state:governor

MURRAY, MARY

Name MURRAY, MARY
Amount 25.00
To MERRITTS, TORI
Year 2004
Application Date 2004-08-26
Recipient Party R
Recipient State CO
Seat state:upper
Address 8895 W 7TH AVE LAKEWOOD CO

MURRAY, MARY

Name MURRAY, MARY
Amount 25.00
To LANG, MARY TREDER
Year 20008
Application Date 2008-10-10
Contributor Occupation HOME MAKER
Contributor Employer NOT APPLICABLE
Recipient Party R
Recipient State MI
Seat state:lower
Address 220 MCKINLEY AVE GROSSE POINTE FARMS MI

MURRAY, MARY

Name MURRAY, MARY
Amount 25.00
To KREITLOW, PATRICK J
Year 20008
Application Date 2007-10-15
Recipient Party D
Recipient State WI
Seat state:upper
Address 4271 118TH ST CHIPPEWA FALLS WI

MURRAY, MARY

Name MURRAY, MARY
Amount 25.00
To MURRAY, TIMOTHY P (LTG)
Year 2006
Application Date 2006-10-30
Contributor Occupation SECRETARY
Recipient Party D
Recipient State MA
Seat state:governor
Address 2B KNOX ST WORCESTER MA

MURRAY, MARY

Name MURRAY, MARY
Amount 25.00
To WHITE, BILL
Year 2010
Application Date 2009-12-22
Contributor Occupation FINANCIAL ANALYST
Contributor Employer FAYEZ SAROFIM & COMPANY
Recipient Party D
Recipient State TX
Seat state:governor

MURRAY, MARY

Name MURRAY, MARY
Amount 15.00
To DEXTER, KRISTEN
Year 20008
Application Date 2008-03-30
Recipient Party D
Recipient State WI
Seat state:lower
Address 4271 118TH ST CHIPPEWA FALLS WI

MARY C MURRAY

Name MARY C MURRAY
Address 135 Webster Road Graham NC
Value 20000
Landvalue 20000
Buildingvalue 59104
Landarea 19,166 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

MURRAY HUGH D. JR.& MARY

Name MURRAY HUGH D. JR.& MARY
Physical Address 79 GREENBROOK ROAD
Owner Address 79 GREENBROOK ROAD
Sale Price 0
Ass Value Homestead 102300
County somerset
Address 79 GREENBROOK ROAD
Value 273300
Net Value 273300
Land Value 171000
Prior Year Net Value 273300
Transaction Date 1989-12-26
Property Class Residential
Year Constructed 1906
Price 0

MARY T. MURRAY

Name MARY T. MURRAY
Physical Address 404 GLENWOOD AVE
Owner Address 404 GLENWOOD AVENUE
Sale Price 171000
Ass Value Homestead 122600
County camden
Address 404 GLENWOOD AVE
Value 210100
Net Value 210100
Land Value 87500
Prior Year Net Value 210100
Transaction Date 2012-02-10
Property Class Residential
Deed Date 2011-12-29
Sale Assessment 210100
Price 171000

MURRAY MARY

Name MURRAY MARY
Owner Address %MURRAY BOB, PHOENIX, AZ 85028
County Charlotte
Land Code Vacant Residential

MURRAY LEONARD & MARY

Name MURRAY LEONARD & MARY
Physical Address 628 S 11TH ST, FERNANDINA BEACH, FL 32034
Owner Address 4713 LINCREST DR N, JACKSONVILLE, FL 32208
County Nassau
Year Built 1940
Area 831
Land Code Single Family
Address 628 S 11TH ST, FERNANDINA BEACH, FL 32034

MURRAY LARRY D & MARY T

Name MURRAY LARRY D & MARY T
Physical Address 2809 OCEAN SOUND DR, FERNANDINA BEACH, FL 32034
Owner Address 5500 WATFORD CT, GLEN ALLEN, VA 23059
County Nassau
Year Built 1994
Area 2206
Land Code Single Family
Address 2809 OCEAN SOUND DR, FERNANDINA BEACH, FL 32034

MURRAY KENNETH & MARY LOIS

Name MURRAY KENNETH & MARY LOIS
Physical Address 05344 S CURTIS PT, LECANTO, FL 34460
Owner Address ATTN BARBARA SEXTON, KINGSPORT, TN 37664
County Citrus
Land Code Vacant Residential
Address 05344 S CURTIS PT, LECANTO, FL 34460

MURRAY JOHN M & MARY

Name MURRAY JOHN M & MARY
Physical Address 1539 ROWE LN, DELAND, FL 32720
Ass Value Homestead 82080
Just Value Homestead 89842
County Volusia
Year Built 1985
Area 1700
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1539 ROWE LN, DELAND, FL 32720

MURRAY JOHN J & MARY ANN

Name MURRAY JOHN J & MARY ANN
Physical Address 5913 CANDLE GLOW PL, LEESBURG FL, FL 34748
Ass Value Homestead 112031
Just Value Homestead 112031
County Lake
Year Built 2007
Area 1612
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5913 CANDLE GLOW PL, LEESBURG FL, FL 34748

MURRAY JOHN C + MARY C

Name MURRAY JOHN C + MARY C
Physical Address 12250 KELLY GREENS BLVD, FORT MYERS, FL 33908
Owner Address 46 KATE CIRCLE, MIDDLE ISLAND, NY 11953
County Lee
Year Built 1988
Area 1336
Land Code Condominiums
Address 12250 KELLY GREENS BLVD, FORT MYERS, FL 33908

MURRAY JEFFREY & MARY TRUST

Name MURRAY JEFFREY & MARY TRUST
Physical Address 20 S LAKESHORE DR, LAKE WORTH, FL 33462
Owner Address 237 N LAKESHORE DR, HYPOLUXO, FL 33462
Sale Price 150000
Sale Year 2012
County Palm Beach
Year Built 1997
Area 1236
Land Code Single Family
Address 20 S LAKESHORE DR, LAKE WORTH, FL 33462
Price 150000

MURRAY JAMES K III & MARY B

Name MURRAY JAMES K III & MARY B
Physical Address 551 N GULF BLVD, PLACIDA, FL 33946
County Charlotte
Land Code Vacant Residential
Address 551 N GULF BLVD, PLACIDA, FL 33946

MURRAY JAMES J & MARY BETH

Name MURRAY JAMES J & MARY BETH
Physical Address 442 MARSHALL PL,, FL
Owner Address 558 PLANTATION COURT, ERIE, PA 16505
County Sumter
Year Built 2008
Area 1746
Land Code Single Family
Address 442 MARSHALL PL,, FL

MURRAY MARY C

Name MURRAY MARY C
Physical Address 4 WINDMILL DRIVE
Owner Address 4 WINDMILL DR
Sale Price 44900
Ass Value Homestead 107600
County camden
Address 4 WINDMILL DRIVE
Value 173000
Net Value 173000
Land Value 65400
Prior Year Net Value 173000
Transaction Date 2010-01-28
Property Class Residential
Deed Date 1978-10-12
Year Constructed 1978
Price 44900

MURRAY JAMES D + MARY

Name MURRAY JAMES D + MARY
Physical Address 2258 EMBERS PKWY W, CAPE CORAL, FL 33993
Owner Address 357 E FORD AVE, BARBERTON, OH 44203
County Lee
Land Code Vacant Residential
Address 2258 EMBERS PKWY W, CAPE CORAL, FL 33993

MURRAY JACK O & MARY J H&W

Name MURRAY JACK O & MARY J H&W
Physical Address 28 RIVER PARK DR N,, FL
Ass Value Homestead 160305
Just Value Homestead 160305
County Flagler
Year Built 2004
Area 2149
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 28 RIVER PARK DR N,, FL

MURRAY GERARD & MARY ROSE

Name MURRAY GERARD & MARY ROSE
Physical Address 5942 SE FRANKLIN PL, HOBE SOUND, FL 33455
Owner Address 146 SHORE DR, BREWSTER, NY 10509
Sale Price 135000
Sale Year 2012
County Martin
Year Built 1988
Area 1643
Land Code Single Family
Address 5942 SE FRANKLIN PL, HOBE SOUND, FL 33455
Price 135000

MURRAY GERARD & MARY ROSE

Name MURRAY GERARD & MARY ROSE
Physical Address 612 SE PRESCOTT PL UNIT 612, STUART, FL 34994
Owner Address 146 SHORE DR, BREWSTER, NY 10509
County Martin
Year Built 2005
Area 1033
Land Code Condominiums
Address 612 SE PRESCOTT PL UNIT 612, STUART, FL 34994

MURRAY EDWARD F & JOAN MARY

Name MURRAY EDWARD F & JOAN MARY
Physical Address 00020 SALVIA CT, HOMOSASSA, FL 34446
Ass Value Homestead 93170
Just Value Homestead 93170
County Citrus
Year Built 1988
Area 2594
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 00020 SALVIA CT, HOMOSASSA, FL 34446

MURRAY DOUGLAS P & MARY P

Name MURRAY DOUGLAS P & MARY P
Physical Address 01502 E WEDGEWOOD LN, HERNANDO, FL 34442
Ass Value Homestead 241370
Just Value Homestead 241370
County Citrus
Year Built 1996
Area 5225
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 01502 E WEDGEWOOD LN, HERNANDO, FL 34442

MURRAY DELBERT E & MARY DIANNE

Name MURRAY DELBERT E & MARY DIANNE
Owner Address 542 STOCKS DAIRY ROAD, LEESBURG, GA 31763
County Holmes
Land Code Timberland not classified by site index to Pi

MURRAY DAVID W & MARY ELLEN

Name MURRAY DAVID W & MARY ELLEN
Physical Address 07201 E HAMPTON CT, FLORAL CITY, FL 34436
County Citrus
Land Code Vacant Residential
Address 07201 E HAMPTON CT, FLORAL CITY, FL 34436

MURRAY DAVID J & MARY C, TRUST

Name MURRAY DAVID J & MARY C, TRUST
Physical Address 318 JUAREZ WAY,, FL
Owner Address 318 JUAREZ WAY, THE VILLAGES, FL 32159
County Sumter
Year Built 1995
Area 1721
Land Code Single Family
Address 318 JUAREZ WAY,, FL

MURRAY CO-TTEE MARY A

Name MURRAY CO-TTEE MARY A
Physical Address 7361 VILLA D ESTE DR, SARASOTA, FL 34238
Owner Address 7361 VILLA D ESTE DR, SARASOTA, FL 34238
Ass Value Homestead 241000
Just Value Homestead 241000
County Sarasota
Year Built 1988
Area 2491
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7361 VILLA D ESTE DR, SARASOTA, FL 34238

MURRAY CHARLES F & MARY I, TTE

Name MURRAY CHARLES F & MARY I, TTE
Physical Address 2442 AFTON AVE,, FL
Owner Address 672 SMITHFIELD PL, THE VILLAGES, FL 32162
Sale Price 199000
Sale Year 2012
County Sumter
Year Built 2003
Area 1872
Land Code Single Family
Address 2442 AFTON AVE,, FL
Price 199000

MURRAY CHARLES F & MARY I, TRU

Name MURRAY CHARLES F & MARY I, TRU
Physical Address 672 SMITHFIELD PL,, FL
Owner Address 672 SMITHFIELD PL, THE VILLAGES, FL 32162
Ass Value Homestead 237740
Just Value Homestead 274700
County Sumter
Year Built 2003
Area 2506
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 672 SMITHFIELD PL,, FL

MURRAY JAMES AND MARY

Name MURRAY JAMES AND MARY
Physical Address 134 LUTHER RD, QUINCY, FL 32351
Owner Address 134 LUTHER RD, QUINCY, FL 32351
Ass Value Homestead 61228
Just Value Homestead 61228
County Gadsden
Year Built 2005
Area 978
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 134 LUTHER RD, QUINCY, FL 32351

MURRAY ANDY + MARY

Name MURRAY ANDY + MARY
Physical Address 5220 BONITA BEACH RD SW, BONITA SPRINGS, FL 34134
Owner Address 4967 CLEAR CREEK BLVD, FAYETTEVILLE, AR 72704
County Lee
Year Built 1985
Area 759
Land Code Condominiums
Address 5220 BONITA BEACH RD SW, BONITA SPRINGS, FL 34134

MURRAY MARY E C/O RENAULT REALTY

Name MURRAY MARY E C/O RENAULT REALTY
Physical Address BOSTON AVE
Owner Address 72 N BREMEN AVENUE
Sale Price 0
Ass Value Homestead 0
County atlantic
Address BOSTON AVE
Value 400
Net Value 400
Land Value 400
Prior Year Net Value 400
Transaction Date 2008-09-20
Property Class Vacant Land
Price 0

MARY MURRAY

Name MARY MURRAY
Address 69-15 53 DRIVE, NY 11378
Value 568000
Full Value 568000
Block 2497
Lot 53
Stories 2

MARY C HIRSCH & JANICE K MURRAY

Name MARY C HIRSCH & JANICE K MURRAY
Address 706 Holiday Road Coralville IA 52241-1019
Value 33200
Landvalue 33200

MARY BUTLER MURRAY

Name MARY BUTLER MURRAY
Address 1145 Waldorfs Court Decatur GA 30033
Value 77000
Landvalue 77000
Buildingvalue 351400
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements

MARY BETH MURRAY

Name MARY BETH MURRAY
Address 17 Farmington Road Newton MA

MARY B MURRAY

Name MARY B MURRAY
Address 5925 SE 138th Street Everett WA
Value 137000
Landvalue 137000
Buildingvalue 85600
Landarea 9,147 square feet Assessments for tax year: 2015

MARY ANN MURRAY

Name MARY ANN MURRAY
Address 39 Lawrence Street Boston MA 02116
Value 351000
Buildingvalue 351000
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

MARY ANN MURRAY

Name MARY ANN MURRAY
Address 508 Woodbridge Street Waterloo IA 50701
Value 16290
Landvalue 16290
Buildingvalue 70270

MARY ANN MURRAY

Name MARY ANN MURRAY
Address 63 Broadmoor Lane Iowa City IA 52240
Value 16600
Landvalue 16600

MARY ANN MURRAY

Name MARY ANN MURRAY
Address Ferry Street Sewickley PA 15143
Value 3200
Landvalue 3200

MARY ANN MURRAY

Name MARY ANN MURRAY
Address 239 Ferry Street Sewickley PA 15143
Value 2900
Landvalue 2900

MARY ANN HIGGINS MURRAY

Name MARY ANN HIGGINS MURRAY
Address 1304 Carol Lane Oklahoma City OK
Value 10689
Landarea 16,988 square feet
Type Residential

MARY ANN ELIZABETH MURRAY

Name MARY ANN ELIZABETH MURRAY
Address 33421 SE Hwy 224 #A Estacada OR 97023
Value 21160
Buildingvalue 21160

MARY A MURRAY

Name MARY A MURRAY
Address 2930 HASKIN STREET, NY 10461
Value 324000
Full Value 324000
Block 5309
Lot 79
Stories 2.5

MARY A MURRAY ETAL & JAMES P MURRAY

Name MARY A MURRAY ETAL & JAMES P MURRAY
Address 2507 Liana Place Bowie MD 20715
Value 102000
Landvalue 102000
Buildingvalue 214600
Airconditioning yes

MARY A MURRAY & CONNEL R MURRAY

Name MARY A MURRAY & CONNEL R MURRAY
Address 4720 Picnic Point Road Edmonds WA
Value 154000
Landvalue 154000
Buildingvalue 142800
Landarea 14,374 square feet Assessments for tax year: 2015

MARY A MURRAY

Name MARY A MURRAY
Address 7000 Creedmoor Road Austin TX 78719
Value 7000
Landvalue 7000
Buildingvalue 78662
Type Real

MARY A MURRAY

Name MARY A MURRAY
Address 1204 Pleasant Valley Drive Waterloo IA 50701
Value 26310
Landvalue 26310
Buildingvalue 106560

MARY A MURRAY

Name MARY A MURRAY
Address 4920 Strawberry Glade Drive Columbus OH 43230
Value 32900
Landvalue 32900
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

MARY A MURRAY

Name MARY A MURRAY
Address 12803 Princeleigh Street Upper Marlboro MD 20774
Value 100400
Landvalue 100400
Buildingvalue 113600
Airconditioning yes

MARY A MURRAY

Name MARY A MURRAY
Address 1719 SE Mohican Street Massillon OH 44646-8345
Value 2900
Landvalue 2900

MARY A MURRAY

Name MARY A MURRAY
Address 1324 Timber Valley Drive Flower Mound TX
Value 38961
Landvalue 38961
Buildingvalue 128961
Landarea 8,658 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

MARY A MURRAY

Name MARY A MURRAY
Address 624 Grimes Street Sewickley PA 15143
Value 100200
Landvalue 100200
Bedrooms 3
Basement Part

MURRAY MARY E

Name MURRAY MARY E
Address 45-53 251 STREET, NY 11362
Value 910000
Full Value 910000
Block 8228
Lot 1
Stories 2.5

MURRAY MARY E

Name MURRAY MARY E
Address 367 6 AVENUE, NY 11215
Value 1296000
Full Value 1296000
Block 989
Lot 10
Stories 4

MURRAY MARY

Name MURRAY MARY
Address 2917 MILTON PLACE, NY 10465
Value 460000
Full Value 460000
Block 5453
Lot 30
Stories 2

MARY A MURRAY & TODD MURRAY

Name MARY A MURRAY & TODD MURRAY
Address 4282 Sycamore Drive Hampstead MD
Value 73000
Landvalue 73000
Buildingvalue 106500
Landarea 2,536 square feet
Airconditioning yes
Numberofbathrooms 2.1

MARY ANN & BETTY M MURRAY

Name MARY ANN & BETTY M MURRAY
Physical Address 454 NE 210 CIR TER 103-7B, Unincorporated County, FL 33179
Owner Address 454 NE 210 CIR TERR UNIT 103, MIAMI, FL 33179
Ass Value Homestead 50921
Just Value Homestead 60080
County Miami Dade
Year Built 1989
Area 1060
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 454 NE 210 CIR TER 103-7B, Unincorporated County, FL 33179

Mary Theresa Murray

Name Mary Theresa Murray
Doc Id 07202226
City Grosse Pointe MI
Designation us-only
Country US

MARY MURRAY

Name MARY MURRAY
Type Voter
State FL
Phone Number 941-538-3808
Email Address [email protected]

MARY MURRAY

Name MARY MURRAY
Type Independent Voter
State FL
Address 905 ANTIGUA AVE W, VENICE, FL 34285
Phone Number 941-484-5334
Email Address [email protected]

MARY MURRAY

Name MARY MURRAY
Type Democrat Voter
State FL
Address 405 BRENTWOOD DR, TAMPA, FL 33617
Phone Number 813-334-5351
Email Address [email protected]

MARY MURRAY

Name MARY MURRAY
Type Republican Voter
State HI
Address 98-1359, PEARL CITY, HI 96782
Phone Number 808-953-0523
Email Address [email protected]

MARY MURRAY

Name MARY MURRAY
Type Voter
State CO
Address 2530 HAMLET LN, COLORADO SPRINGS, CO 80918
Phone Number 719-337-2762
Email Address [email protected]

MARY MURRAY

Name MARY MURRAY
Type Republican Voter
State IL
Address 15715 BRASSIE CT APT 1S, ORLAND PARK, IL 60462
Phone Number 708-738-3581
Email Address [email protected]

MARY MURRAY

Name MARY MURRAY
Type Voter
State AZ
Address 3457 E EVERETT DR, PHOENIX, AZ 85032
Phone Number 602-493-5087
Email Address [email protected]

MARY MURRAY

Name MARY MURRAY
Type Democrat Voter
State AZ
Address 15601 N.27TH STREET #13, PHOENIX, AZ 85032
Phone Number 602-486-5238
Email Address [email protected]

MARY MURRAY

Name MARY MURRAY
Type Voter
State AR
Address 2001 EVANS LOOP, BRYANT, AR 72022
Phone Number 501-765-0708
Email Address [email protected]

MARY MURRAY

Name MARY MURRAY
Type Voter
State AZ
Address 3301 S GOLDFIELD RD LOT 3044, APACHE JUNCTION, AZ 85219
Phone Number 480-983-7075
Email Address [email protected]

MARY MURRAY

Name MARY MURRAY
Type Voter
State FL
Address 1516 WOODLYN DR, LEESBURG, FL 34748
Phone Number 352-321-0366
Email Address [email protected]

MARY MURRAY

Name MARY MURRAY
Type Republican Voter
State AL
Address 815 CRAWFORD RD LOT 306, OPELIKA, AL 36804
Phone Number 334-363-2041
Email Address [email protected]

MARY MURRAY

Name MARY MURRAY
Type Democrat Voter
State DE
Address 700 TYRONE AVE, WILMINGTON, DE 19804
Phone Number 302-584-8314
Email Address [email protected]

MARY ELIZABETH MURRAY

Name MARY ELIZABETH MURRAY
Type Independent Voter
State DE
Address 34281 PARKERHOUSE RD, FRANKFORD, DE 19945
Phone Number 302-539-4712
Email Address [email protected]

MARY MURRAY

Name MARY MURRAY
Type Voter
State DE
Address 5205 W WOODMILL DR, WILMINGTON, DE 19808
Phone Number 302-521-8243
Email Address [email protected]

MARY MURRAY

Name MARY MURRAY
Type Voter
State FL
Address 2153 GOLFSIDE VILLAGE DR, LEHIGH ACRES, FL 33936
Phone Number 239-369-8084
Email Address [email protected]

MARY MURRAY

Name MARY MURRAY
Type Democrat Voter
State AL
Address PO BOX 48, LOCUST FORK, AL 35097
Phone Number 205-681-5612
Email Address [email protected]

MARY MURRAY

Name MARY MURRAY
Type Republican Voter
State CT
Address 60 EDGE HILL PL, FAIRFIELD, CT 06824
Phone Number 203-912-2453
Email Address [email protected]

MARY MURRAY

Name MARY MURRAY
Type Independent Voter
State CT
Address 99 OSBORNE ST, DANBURY, CT 06810
Phone Number 203-856-3776
Email Address [email protected]

Mary E Murray

Name Mary E Murray
Visit Date 4/13/10 8:30
Appointment Number U70825
Type Of Access VA
Appt Made 4/8/14 0:00
Appt Start 4/9/14 11:00
Appt End 4/9/14 23:59
Total People 6
Last Entry Date 4/8/14 17:22
Meeting Location OEOB
Caller ISABEL
Release Date 07/25/2014 07:00:00 AM +0000
Badge Number 98472

Mary A Murray

Name Mary A Murray
Visit Date 4/13/10 8:30
Appointment Number U61884
Type Of Access VA
Appt Made 3/10/14 0:00
Appt Start 3/19/14 9:30
Appt End 3/19/14 23:59
Total People 193
Last Entry Date 3/10/14 15:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Mary M Murray

Name Mary M Murray
Visit Date 4/13/10 8:30
Appointment Number U07754
Type Of Access VA
Appt Made 7/3/13 0:00
Appt Start 7/9/13 15:00
Appt End 7/9/13 23:59
Total People 7
Last Entry Date 7/3/13 10:25
Meeting Location NEOB
Caller SHERRON
Release Date 11/08/2013 08:00:00 AM +0000
Badge Number 98161

Mary E Murray

Name Mary E Murray
Visit Date 4/13/10 8:30
Appointment Number U55226
Type Of Access VA
Appt Made 11/21/12 0:00
Appt Start 12/11/12 7:30
Appt End 12/11/12 23:59
Total People 235
Last Entry Date 11/21/12 13:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Mary M Murray

Name Mary M Murray
Visit Date 4/13/10 8:30
Appointment Number U93640
Type Of Access VA
Appt Made 3/29/2012 0:00
Appt Start 3/31/2012 8:00
Appt End 3/31/2012 23:59
Total People 278
Last Entry Date 3/29/2012 11:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Mary L Murray

Name Mary L Murray
Visit Date 4/13/10 8:30
Appointment Number U86446
Type Of Access VA
Appt Made 3/5/2012 0:00
Appt Start 3/17/2012 13:00
Appt End 3/17/2012 23:59
Total People 283
Last Entry Date 3/5/2012 17:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Mary A Murray

Name Mary A Murray
Visit Date 4/13/10 8:30
Appointment Number U48806
Type Of Access VA
Appt Made 10/11/11 0:00
Appt Start 10/14/11 8:30
Appt End 10/14/11 23:59
Total People 291
Last Entry Date 10/11/11 6:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Mary L Murray

Name Mary L Murray
Visit Date 4/13/10 8:30
Appointment Number U24287
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/12/2011 9:30
Appt End 7/12/2011 23:59
Total People 292
Last Entry Date 7/11/2011 16:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

MARY K MURRAY

Name MARY K MURRAY
Visit Date 4/13/10 8:30
Appointment Number U90140
Type Of Access VA
Appt Made 3/10/11 13:01
Appt Start 3/11/11 11:00
Appt End 3/11/11 23:59
Total People 341
Last Entry Date 3/10/11 13:01
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

MARY H MURRAY

Name MARY H MURRAY
Visit Date 4/13/10 8:30
Appointment Number U50222
Type Of Access VA
Appt Made 10/21/10 11:03
Appt Start 10/22/10 11:00
Appt End 10/22/10 23:59
Total People 357
Last Entry Date 10/21/10 11:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

MARY A MURRAY

Name MARY A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U83673
Type Of Access VA
Appt Made 3/4/10 18:54
Appt Start 3/9/10 7:30
Appt End 3/9/10 23:59
Total People 374
Last Entry Date 3/4/2010
Meeting Location WH
Caller VISITORS
Description 730AM GROUP TOUR /
Release Date 06/25/2010 07:00:00 AM +0000

MARY MURRAY

Name MARY MURRAY
Car HONDA ACCORD
Year 2007
Address PO Box 3765, Augusta, GA 30914-3765
Vin 1HGCM56857A065038

MARY SAPP MURRAY

Name MARY SAPP MURRAY
Car KIA SPECTRA
Year 2007
Address 505 Harris Trail Rd Apt 22A, Richmond Hill, GA 31324-4248
Vin KNAFE121975456127
Phone 912-531-0655

MARY MURRAY

Name MARY MURRAY
Car HYUNDAI ELANTRA
Year 2007
Address 437 MARYLAND AVE, SAINT CLOUD, FL 34769-2936
Vin KMHDU46D57U125307

Mary Murray

Name Mary Murray
Car TOYOTA COROLLA
Year 2007
Address 640 Puerta Ave, Coral Gables, FL 33143-6356
Vin JTDBR32E370115260

MARY MURRAY

Name MARY MURRAY
Car HYUNDAI SANTA FE
Year 2007
Address 4077 HICKORY ST, MACCLENNY, FL 32063-7333
Vin 5NMSG13D47H002790
Phone 904-259-8767

MARY MURRAY

Name MARY MURRAY
Car VOLVO XC70
Year 2007
Address 1310 Christopher Ct, Bel Air, MD 21014-6804
Vin YV4SZ592171282778

MARY MURRAY

Name MARY MURRAY
Car TOYOTA CAMRY
Year 2007
Address 10803 STATE LINE RD, KANSAS CITY, MO 64114-4806
Vin 4T1BE46K17U151809
Phone 816-569-1269

MARY MURRAY

Name MARY MURRAY
Car TOYOTA CAMRY SOLARA
Year 2007
Address 510 CARUSO PL, SARASOTA, FL 34237-5422
Vin 4T1CE30P97U756793

MARY MURRAY

Name MARY MURRAY
Car TOYOTA AVALON
Year 2007
Address 1502 E Wedgewood Ln, Hernando, FL 34442-4577
Vin 4T1BK36B37U222527
Phone 352-860-2659

MARY MURRAY

Name MARY MURRAY
Car LINCOLN TOWN CAR
Year 2007
Address 609 Regency Dr, Longview, TX 75604-3434
Vin 1LNHM83V27Y601835
Phone 903-297-2409

MARY MURRAY

Name MARY MURRAY
Car JEEP GRAND CHEROKEE
Year 2007
Address 900 DOVER FARM RD, MANAKIN SABOT, VA 23103-3034
Vin 1J8GR48KX7C517504
Phone 804-784-3518

MARY MURRAY

Name MARY MURRAY
Car FORD RANGER
Year 2007
Address 699 ROMAN RD, MOUNT SIDNEY, VA 24467-2320
Vin 1FTYR10U87PA21276

MARY MURRAY

Name MARY MURRAY
Car FORD FOCUS
Year 2007
Address 480 Lancaster Pike, Circleville, OH 43113-9287
Vin 1FAFP34N27W231217

MARY MURRAY

Name MARY MURRAY
Car FORD FOCUS
Year 2007
Address RR 2 Box 111a2, Buckeye, WV 24924-9602
Vin 1FAHP34N47W125733

MARY MURRAY

Name MARY MURRAY
Car BUICK LUCERNE
Year 2007
Address 2134 Lcr 124, Mount Calm, TX 76673-3610
Vin 1G4HD57217U191678
Phone 830-931-9297

MARY MURRAY

Name MARY MURRAY
Car CADILLAC SRX
Year 2007
Address 13255 SCOUT RD, FRAZEYSBURG, OH 43822-9372
Vin 1GYEE637770128629
Phone 740-828-3780

MARY MURRAY

Name MARY MURRAY
Car BMW X3
Year 2007
Address 322 Valley Falls Rd, Melrose, NY 12121-1809
Vin WBXPC93477WJ00356
Phone 518-235-8544

MARY MURRAY

Name MARY MURRAY
Car KIA OPTIMA
Year 2007
Address 10 Stratford Green Dr Apt 2, Canfield, OH 44406-1901
Vin KNAGE123775082672
Phone 330-533-8730

MARY MURRAY

Name MARY MURRAY
Car NISSAN FRONTIER
Year 2007
Address PO BOX 324, TYLERTOWN, MS 39667-0324
Vin 1N6AD07U27C426134

MARY MURRAY

Name MARY MURRAY
Car KIA RONDO
Year 2007
Address 1079 LONG WINTER LN, TOLEDO, OH 43614-1050
Vin KNAFG526277111572
Phone 419-380-8798

MARY MURRAY

Name MARY MURRAY
Car HONDA CR-V
Year 2007
Address 1265 Sherry Dr, Minnesota City, MN 55959-1137
Vin JHLRE487X7C117971

MARY MURRAY

Name MARY MURRAY
Car SATURN AURA
Year 2007
Address 12209 Medford Rd, Phila, PA 19154-1817
Vin 1G8ZV57747F269130

MARY MURRAY

Name MARY MURRAY
Car BUICK LUCERNE
Year 2007
Address 37 Davis Rd, South Yarmouth, MA 02664-4103
Vin 1G4HD57247U111595

MARY MURRAY

Name MARY MURRAY
Car HYUNDAI SANTA FE
Year 2007
Address 15107 Long Oak Dr, Houston, TX 77070-1125
Vin 5NMSH13E17H082975

MARY MURRAY

Name MARY MURRAY
Car DODGE CALIBER
Year 2007
Address 104 King St, Summerville, SC 29483-9215
Vin 1B3HE78K87D516467

MARY MURRAY

Name MARY MURRAY
Car HONDA CR-V
Year 2007
Address 8185 Camelia Ln, Denver, NC 28037-8869
Vin 5J6RE48747L010163

MARY MURRAY

Name MARY MURRAY
Car CHEVROLET TAHOE
Year 2007
Address 1400 JEFFERSON DR APT I, HOMESTEAD, FL 33034-2628
Vin 1GNFC13057R340566

MARY MURRAY

Name MARY MURRAY
Car TOYOTA COROLLA
Year 2007
Address 719 Lakeview Loop, Canyon Lake, TX 78133-5825
Vin 2T1BR32E57C852563

Mary Murray

Name Mary Murray
Domain myownbossmf.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-04-16
Update Date 2013-04-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 15517 Maple St Santa Fe Texas 77517
Registrant Country UNITED STATES

Mary Murray

Name Mary Murray
Domain cafecubano-cville.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-04
Update Date 2013-07-26
Registrar Name GODADDY.COM, LLC
Registrant Address 108 Second Street SW|Suite 33 Charlottesville Virginia 22902
Registrant Country UNITED STATES

Mary Murray

Name Mary Murray
Domain finestablewares.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-07-02
Update Date 2013-06-28
Registrar Name DOMAIN.COM, LLC
Registrant Address 108 Second St. SW, Suite 10 Charlottesville VA 22902
Registrant Country UNITED STATES
Registrant Fax 4342961867

Mary Murray

Name Mary Murray
Domain iconicgardens.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-06-27
Update Date 2013-05-30
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 16014 62ND AVE NW STANWOOD WA 98292
Registrant Country UNITED STATES

Mary Murray

Name Mary Murray
Domain abcplasticstechnology.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2013-09-14
Update Date 2013-09-20
Registrar Name NAME.COM, INC.
Registrant Address 108 Second St. SW Suite 10 Charlottesville VA 22902
Registrant Country UNITED STATES
Registrant Fax 14342961867

Mary Murray

Name Mary Murray
Domain speakyourpeaceclothing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-06
Update Date 2012-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address 101 Beverly Road Asheville NC 28805
Registrant Country UNITED STATES

Mary Murray

Name Mary Murray
Domain danielislandlaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-05-30
Update Date 2012-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address 234 7 FARMS DR|STE 300 Daniel Island South Carolina 29492
Registrant Country UNITED STATES

Mary Murray

Name Mary Murray
Domain danielislandlawyers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-05-30
Update Date 2012-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address 234 7 FARMS DR|STE 300 Daniel Island South Carolina 29492
Registrant Country UNITED STATES

Mary Murray

Name Mary Murray
Domain sandymotleycatering.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2008-09-08
Update Date 2013-08-07
Registrar Name NAME.COM, INC.
Registrant Address 108 Second St. SW Suite 10 Charlottesville VA 22902
Registrant Country UNITED STATES
Registrant Fax 14342961867

MARY MURRAY

Name MARY MURRAY
Domain thesixwattsolution.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-23
Update Date 2011-06-23
Registrar Name GODADDY.COM, LLC
Registrant Address 269 DEVONSHIRE DR CHESHIRE Massachusetts 01225
Registrant Country UNITED STATES

Mary Murray

Name Mary Murray
Domain ncpea.com
Contact Email [email protected]
Whois Sever whois.in2net.com
Create Date 2004-03-22
Update Date 2013-03-01
Registrar Name IN2NET NETWORK, INC.
Registrant Address 175 Newton Road Ruffin NC 27326
Registrant Country UNITED STATES

Mary Murray

Name Mary Murray
Domain marymichaelamurray.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2008-11-18
Update Date 2013-10-26
Registrar Name NAME.COM, INC.
Registrant Address 108 Second St. SW Suite 10 Charlottesville VA 22902
Registrant Country UNITED STATES
Registrant Fax 14342961867

Mary Murray

Name Mary Murray
Domain beboldhealthyliving.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-02-19
Update Date 2013-04-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 15517 Maple St Santa Fe Texas 77517
Registrant Country UNITED STATES

Mary Murray

Name Mary Murray
Domain mandmtrainingservices.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2008-08-15
Update Date 2013-05-26
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address PO Box 391 Paddingtone QLD 4064
Registrant Country AUSTRALIA
Registrant Fax 61 07 38894155

Mary Murray

Name Mary Murray
Domain joshrogan.com
Contact Email [email protected]
Whois Sever whois.webtechnames.com
Create Date 2012-11-17
Update Date 2013-10-26
Registrar Name NAME106, INC.
Registrant Address 108 Second St. SW Suite 10 Charlottesville VA 22902
Registrant Country UNITED STATES
Registrant Fax 14342961867

MARY MURRAY

Name MARY MURRAY
Domain charlestonmediationservices.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-07-20
Update Date 2013-10-01
Registrar Name ENOM, INC.
Registrant Address 38 ALEXANDER STREET CHARLESTON SC 29401
Registrant Country UNITED STATES

Mary Murray

Name Mary Murray
Domain marymurraycoaching.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2009-08-18
Update Date 2013-08-19
Registrar Name FASTDOMAIN, INC.
Registrant Address 6 Thompson Avenue, Richmond TW9 4JW

Mary Murray

Name Mary Murray
Domain wherewereuwhengame.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-05
Update Date 2013-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address 5775 Cains Cove Road Cumming Georgia 30041
Registrant Country UNITED STATES

Mary Murray

Name Mary Murray
Domain thebackyardcinema.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-12
Update Date 2009-06-14
Registrar Name GODADDY.COM, LLC
Registrant Address 726 Chapin Street Ludlow Massachusetts 01056
Registrant Country UNITED STATES

Mary Murray

Name Mary Murray
Domain designerhandbagsplus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-28
Update Date 2013-07-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2535 NE Cumulus Avenue McMinnville Oregon 97128
Registrant Country UNITED STATES

Mary Murray

Name Mary Murray
Domain iconicgarden.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-09-10
Update Date 2013-08-21
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 16014 62ND AVE NW STANWOOD WA 98292
Registrant Country UNITED STATES

MARY MURRAY

Name MARY MURRAY
Domain charlestonchildcustodymediation.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-07-20
Update Date 2013-10-01
Registrar Name ENOM, INC.
Registrant Address 38 ALEXANDER STREET CHARLESTON SC 29401
Registrant Country UNITED STATES

MARY MURRAY

Name MARY MURRAY
Domain familylawmediationcharlestonsc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-07-20
Update Date 2013-10-01
Registrar Name ENOM, INC.
Registrant Address 38 ALEXANDER STREET CHARLESTON SC 29401
Registrant Country UNITED STATES

Mary Murray

Name Mary Murray
Domain mmurraylawfirm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-26
Update Date 2013-07-29
Registrar Name GODADDY.COM, LLC
Registrant Address 554 Sweet Bay Road Charleston South Carolina 29412
Registrant Country UNITED STATES

Mary Murray

Name Mary Murray
Domain ilovethearbors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-05
Update Date 2013-05-05
Registrar Name GODADDY.COM, LLC
Registrant Address 600 W Russell St., 107 Barrington Illinois 60010
Registrant Country UNITED STATES

Mary Murray

Name Mary Murray
Domain roganbrothers.com
Contact Email [email protected]
Whois Sever whois.alohanic.com
Create Date 2013-03-27
Update Date 2013-03-27
Registrar Name NAME105, INC
Registrant Address 108 Second St. SW Suite 10 Charlottesville VA 22902
Registrant Country UNITED STATES
Registrant Fax 14342961867

Mary Murray

Name Mary Murray
Domain lafiestabanquets.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-06-29
Update Date 2013-06-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 919 Grand Rapids Blvd Naples FL 34120
Registrant Country UNITED STATES

MARY MURRAY

Name MARY MURRAY
Domain mstylephotography.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2006-02-24
Update Date 2012-03-02
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 13 CAMBRIA RD EAST FLORIDA FL 33469
Registrant Country UNITED STATES