Monica Murphy

We have found 241 public records related to Monica Murphy in 25 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 16 business registration records connected with Monica Murphy in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Ohio state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Depository Institutions (Credit) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Teacher. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $46,638.


Monica Murphy

Name / Names Monica Murphy
Age 36
Birth Date 1988
Person 134 Oak Hollow, Monroeville, AL 36460
Possible Relatives
Melinda Byrdmurphy
Email Available

Monica R Murphy

Name / Names Monica R Murphy
Age 49
Birth Date 1975
Person 522 Criss, Chandler, AZ 85226
Possible Relatives

Monica M Murphy

Name / Names Monica M Murphy
Age 50
Birth Date 1974
Person 1408 Piedmont Cutoff, Gadsden, AL 35903
Phone Number 256-494-9651
Possible Relatives
Previous Address 1606 Cansler Ave, Gadsden, AL 35901
737 14th St, Gadsden, AL 35901

Monica Faith Murphy

Name / Names Monica Faith Murphy
Age 50
Birth Date 1974
Person 607 McRae St, Atmore, AL 36502
Possible Relatives


Previous Address 607 McRae St #D6, Atmore, AL 36502
225 RR 2 #225, Frisco City, AL 36445
9076 Field Brook Ct, Mobile, AL 36695
3920 Berwyn Dr #90, Mobile, AL 36608
225 PO Box, Frisco City, AL 36445
164 Fulton St, Mobile, AL 36606
9076 Field Brook Cir, Mobile, AL 36695
733 PO Box, Bristol, FL 32321

Monica M Murphy

Name / Names Monica M Murphy
Age 51
Birth Date 1973
Person 7631 Lee Road 279, Valley, AL 36854
Phone Number 334-741-9373
Possible Relatives

Metia F Murphy





Tiunda Murphy
Previous Address 1012 Hilldale Rd, Valley, AL 36854
1012 Co Rd, Valley, AL 36854
7673 Lee #279, Valley, AL 36854
1012 Co Rd, Fairfax, AL 36854

Monica Murphy

Name / Names Monica Murphy
Age 64
Birth Date 1960
Person 101 River, Tucson, AZ 85704
Possible Relatives

Monica Murphy

Name / Names Monica Murphy
Age 68
Birth Date 1956
Person 12667 Highway 50, Camp Hill, AL 36850
Phone Number 256-896-4593
Possible Relatives
Previous Address 12667 Highway 50 #2, Camp Hill, AL 36850
50 Highway, Camp Hill, AL 36850
12667 Highway 50 #4, Camp Hill, AL 36850
274 PO Box, Camp Hill, AL 36850

Monica T Murphy

Name / Names Monica T Murphy
Age 69
Birth Date 1955
Also Known As Taylor Murphy
Person 259 Round Top Dr, Harvest, AL 35749
Phone Number 256-835-8114
Possible Relatives







M Murphy
Previous Address 2825 Old Sango Rd, Clarksville, TN 37043
30 Hollingsworth Dr, Gadsden, AL 35905
615 4th St #7C, Tuscaloosa, AL 35404
401 Central Ave, Oxford, AL 36203
288 Skinner Dr, Huntsville, AL 35808
401 Central Ave, Anniston, AL 36203
3550 Watermelon Rd #29D, Northport, AL 35473

Monica J Murphy

Name / Names Monica J Murphy
Age 72
Birth Date 1952
Also Known As M Murphy
Person 3416 44th St #10, Phoenix, AZ 85018
Phone Number 602-273-1312
Previous Address 3416 44th Pl, Phoenix, AZ 85018
4848 Holly St #116, Phoenix, AZ 85008
3614 44th Pl #10, Phoenix, AZ 85018
3614 44th St #10, Phoenix, AZ 85018

Monica C Murphy

Name / Names Monica C Murphy
Age N/A
Also Known As M Murphy
Person 3550 Watermelon Rd #39D, Northport, AL 35473
Phone Number 256-829-9377
Possible Relatives


Previous Address 401 Central Ave, Oxford, AL 36203
119 Cassia Dr, Toney, AL 35773
401 Central Ave, Anniston, AL 36203
1326 Woodstock Ave, Anniston, AL 36207
288 Skinner Dr, Huntsville, AL 35808
3550 Watermelon Rd #29D, Northport, AL 35473
1407 Johnston Dr, Anniston, AL 36207

Monica L Murphy

Name / Names Monica L Murphy
Age N/A
Person 3608 ANTON ST, MOBILE, AL 36612
Phone Number 251-457-0948

Monica Murphy

Name / Names Monica Murphy
Age N/A
Person 300 36th Ave, Birmingham, AL 35215
Possible Relatives
Previous Address 4468 Indian Valley Rd, Birmingham, AL 35217

Monica Murphy

Name / Names Monica Murphy
Age N/A
Person 6221 Championship, Tuscaloosa, AL 35405
Possible Relatives
W Murphy
K Murphy

Monica M Murphy

Name / Names Monica M Murphy
Age N/A
Person 3211 SHENANDOAH DR, PHENIX CITY, AL 36867
Phone Number 334-298-8566

Monica M Murphy

Name / Names Monica M Murphy
Age N/A
Person 2286 MAIN ST, LOUISVILLE, AL 36048
Phone Number 334-266-5844

Monica Murphy

Name / Names Monica Murphy
Age N/A
Person 1302 ALDRIDGE DR SE, HUNTSVILLE, AL 35803
Phone Number 256-883-2787

Monica Murphy

Name / Names Monica Murphy
Age N/A
Person 7631 LEE ROAD 279, VALLEY, AL 36854
Phone Number 334-741-9373

Monica Murphy

Name / Names Monica Murphy
Age N/A
Person 10310 W WINDSOR AVE, AVONDALE, AZ 85392
Phone Number 623-594-7611

Monica Murphy

Name / Names Monica Murphy
Age N/A
Person 101 W RIVER RD UNIT 91, TUCSON, AZ 85704
Phone Number 520-219-5896

Monica Murphy

Name / Names Monica Murphy
Age N/A
Person 7317 Thornwood Dr, Scottsdale, AZ 85251

Monica M Murphy

Name / Names Monica M Murphy
Age N/A
Person 116 Highland, Columbiana, AL 35051

Monica Murphy

Name / Names Monica Murphy
Age N/A
Person 1164 Skywood, Mobile, AL 36693

Monica M Murphy

Name / Names Monica M Murphy
Age N/A
Person 530 6th, Gadsden, AL 35901

Monica M Murphy

Name / Names Monica M Murphy
Age N/A
Person 1121 3RD AVE, GADSDEN, AL 35901

Monica Murphy

Name / Names Monica Murphy
Age N/A
Person PO BOX 70242, MOBILE, AL 36670

Monica Murphy

Name / Names Monica Murphy
Age N/A
Person 8668 HIGHWAY 51, ARITON, AL 36311
Phone Number 334-762-2169

Monica J Murphy

Name / Names Monica J Murphy
Age N/A
Person 3416 N 44TH ST, UNIT 10 PHOENIX, AZ 85018

Monica Murphy

Business Name The Athena Group Inc
Person Name Monica Murphy
Position company contact
State FL
Address 408 W University Ave # 306, Gainesville, FL 32601
Phone Number
Email [email protected]
Title CEO

Monica Murphy

Business Name Scuba Designs
Person Name Monica Murphy
Position company contact
State AZ
Address 5701 West Jupiter Way Chandler, , AZ 85226
SIC Code 738947
Phone Number 480-940-4049
Email [email protected]

Monica Murphy

Business Name RE/MAX Fry Road
Person Name Monica Murphy
Position company contact
State TX
Address 920 South Fry Road, Katy, 77450 TX
SIC Code 1459
Phone Number
Email [email protected]

Monica Murphy

Business Name Pyramid Lake Camp
Person Name Monica Murphy
Position company contact
State NY
Address Pyramid Rd Paradox NY 12858
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7032
SIC Description Sporting And Recreational Camps
Phone Number 518-585-7545
Number Of Employees 2
Annual Revenue 248920

Monica Murphy

Business Name Murphys Landscape
Person Name Monica Murphy
Position company contact
State LA
Address 629 Saint Landry St Baton Rouge LA 70806-6039
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 225-928-0612

Monica Murphy

Business Name Monica Murphy
Person Name Monica Murphy
Position company contact
State NY
Address 79 Upper Loudon Rd Albany NY 12211-1671
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 518-426-4284
Number Of Employees 4

Monica Murphy

Business Name Monica Murphy
Person Name Monica Murphy
Position company contact
State NY
Address 315 Main St Ste I Holbrook NY 11741-1524
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments

MONICA MURPHY

Business Name MIDDLE GEORGIA HOUSING ASSISTANCE CORPORATION
Person Name MONICA MURPHY
Position registered agent
State GA
Address 570 HIGH PLACE, MACON, GA 31204
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1978-03-08
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Monica Murphy

Business Name Keybank National Association
Person Name Monica Murphy
Position company contact
State OH
Address 29900 Detroit Rd Westlake OH 44145-1941
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 440-871-0561

Monica Murphy

Business Name Key Bank
Person Name Monica Murphy
Position company contact
State OH
Address 29900 Detroit Rd Cleveland OH 44145-1941
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 440-871-0561
Email [email protected]
Fax Number 440-871-7852

Monica Murphy

Business Name Crossitrax Catering
Person Name Monica Murphy
Position company contact
State ME
Address 215 Depot St Unity ME 04988-4121
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 207-948-3663
Number Of Employees 2
Annual Revenue 230400

Monica Murphy

Business Name Century 21 Advance Realty
Person Name Monica Murphy
Position company contact
State MA
Address 284 Salem St, Medford, 2155 MA
Phone Number
Email [email protected]

Monica Murphy

Business Name Athena Group Inc
Person Name Monica Murphy
Position company contact
State FL
Address 408 W University Ave # 306 Gainesville FL 32601-5289
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 352-371-2567
Fax Number 352-373-5182
Website www.athenagroup.com

Monica Murphy

Business Name Astara Botiqe
Person Name Monica Murphy
Position company contact
State CO
Address 157 Springs CT Pagosa Springs CO 81147-9624
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 970-264-6500
Number Of Employees 1
Annual Revenue 38220

Monica Murphy

Business Name Albemarle Corp
Person Name Monica Murphy
Position company contact
State OH
Address 1515 Nicholas Rd Dayton OH 45418-2712
Industry Allied and Chemical Products (Products)
SIC Code 2899
SIC Description Chemical Preparations, Nec
Phone Number 937-263-9626
Annual Revenue 27691560
Fax Number 937-263-4085
Website www.albemarle.com

Monica R Murphy

Person Name Monica R Murphy
Filing Number 800370389
Position Director
State TX
Address 6407 Ramble Ridge, Houston TX 77053

Murphy Monica

State TX
Calendar Year 2017
Employer Midland Isd
Job Title Teacher
Name Murphy Monica
Annual Wage $50,749

Murphy Monica M

State NY
Calendar Year 2016
Employer Nys Office Of Mental Health
Job Title Senr Health Care F An
Name Murphy Monica M
Annual Wage $54,966

Murphy Monica S

State NY
Calendar Year 2016
Employer Hsc At Brooklyn-hospital
Name Murphy Monica S
Annual Wage $60,836

Murphy Monica J M

State NY
Calendar Year 2016
Employer Fillmore Csd
Name Murphy Monica J M
Annual Wage $9,367

Murphy Monica

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Murphy Monica
Annual Wage $11,585

Murphy Monica L

State NY
Calendar Year 2015
Employer Roswell Park Cancer Institute
Name Murphy Monica L
Annual Wage $92,845

Murphy Monica M

State NY
Calendar Year 2015
Employer Office Of Mental Health
Name Murphy Monica M
Annual Wage $42,703

Murphy Monica M

State NY
Calendar Year 2015
Employer Nys Office Of Mental Health
Job Title Hth Care Fis An Tr Ii
Name Murphy Monica M
Annual Wage $47,946

Murphy Monica S

State NY
Calendar Year 2015
Employer Hsc At Brooklyn-hospital
Name Murphy Monica S
Annual Wage $73,424

Murphy Monica J M

State NY
Calendar Year 2015
Employer Fillmore Csd
Name Murphy Monica J M
Annual Wage $385

Murphy Monica

State LA
Calendar Year 2018
Employer Office Of Public Health
Name Murphy Monica
Annual Wage $31,800

Murphy Monica

State KY
Calendar Year 2017
Employer University of Northern Kentucky
Job Title Work Study Student
Name Murphy Monica
Annual Wage $2,350

Murphy Monica

State KY
Calendar Year 2017
Employer Department Of Education
Job Title Education Administration Prog Cnsltnt Ii
Name Murphy Monica
Annual Wage $54,469

Murphy Monica

State KY
Calendar Year 2016
Employer Department Of Education
Job Title Education Administration Prog Cnsltnt Ii
Name Murphy Monica
Annual Wage $54,469

Murphy Monica M

State NY
Calendar Year 2016
Employer Office Of Mental Health
Name Murphy Monica M
Annual Wage $50,032

Murphy Monica

State IN
Calendar Year 2015
Employer Excel Center For Adult Learners (marion)
Job Title Paraprofessional
Name Murphy Monica
Annual Wage $5,586

Murphy Monica L

State IL
Calendar Year 2018
Employer Frankfort Pub Lib Dist
Name Murphy Monica L
Annual Wage $7,292

Murphy Monica M

State IL
Calendar Year 2017
Employer Village Of Park Forest
Name Murphy Monica M
Annual Wage $25,050

Murphy Monica M

State IL
Calendar Year 2016
Employer Village Of Park Forest
Name Murphy Monica M
Annual Wage $23,711

Murphy Monica M

State IL
Calendar Year 2015
Employer Village Of Park Forest
Name Murphy Monica M
Annual Wage $22,327

Murphy Monica

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Murphy Monica
Annual Wage $29,536

Murphy Monica S

State FL
Calendar Year 2017
Employer Leon Co Sheriff's Dept
Name Murphy Monica S
Annual Wage $45,422

Murphy Monica

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Murphy Monica
Annual Wage $26,979

Murphy Monica S

State FL
Calendar Year 2016
Employer Leon Co Sheriff's Dept
Name Murphy Monica S
Annual Wage $48,225

Murphy Monica

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Murphy Monica
Annual Wage $27,110

Murphy Monica S

State FL
Calendar Year 2015
Employer Leon Co Sheriff's Dept
Name Murphy Monica S
Annual Wage $43,902

Murphy Monica

State AR
Calendar Year 2018
Employer Dequeen School District
Job Title Primary
Name Murphy Monica
Annual Wage $41,900

Murphy Monica E

State AR
Calendar Year 2017
Employer Dequeen School District
Name Murphy Monica E
Annual Wage $41,000

Murphy Monica M

State IL
Calendar Year 2018
Employer Village Of Park Forest
Name Murphy Monica M
Annual Wage $25,908

Murphy Monica E

State AR
Calendar Year 2016
Employer Dequeen School District
Name Murphy Monica E
Annual Wage $40,400

Murphy Monica L

State NY
Calendar Year 2016
Employer Roswell Park Cancer Institute
Name Murphy Monica L
Annual Wage $99,308

Murphy Monica J M

State NY
Calendar Year 2017
Employer Fillmore Csd
Name Murphy Monica J M
Annual Wage $13,964

Murphy Monica

State TX
Calendar Year 2017
Employer Klein Isd
Job Title Teacher
Name Murphy Monica
Annual Wage $62,357

Murphy Monica

State TX
Calendar Year 2017
Employer City Of Fort Worth
Job Title Human Services Specialist
Name Murphy Monica
Annual Wage $45,996

Murphy Monica

State TX
Calendar Year 2016
Employer Midland Isd
Job Title Teacher
Name Murphy Monica
Annual Wage $50,749

Murphy Monica

State TX
Calendar Year 2016
Employer Klein Isd
Job Title Teacher
Name Murphy Monica
Annual Wage $56,602

Murphy Monica

State TX
Calendar Year 2016
Employer City Of Fort Worth
Job Title Human Services Specialist
Name Murphy Monica
Annual Wage $44,185

Murphy Monica

State TX
Calendar Year 2015
Employer Midland Isd
Job Title Teacher
Name Murphy Monica
Annual Wage $49,494

Murphy Monica

State TX
Calendar Year 2015
Employer Klein Isd
Job Title Teacher
Name Murphy Monica
Annual Wage $54,273

Murphy Monica

State TX
Calendar Year 2015
Employer City Of Fort Worth
Job Title Human Services Specialist
Name Murphy Monica
Annual Wage $54,588

Murphy Monica R

State MN
Calendar Year 2017
Employer Stillwater Area Public School Dist.
Name Murphy Monica R
Annual Wage $56,505

Murphy Monica R

State MN
Calendar Year 2016
Employer Stillwater Area Public School Dist.
Name Murphy Monica R
Annual Wage $48,360

Murphy Monica R

State MN
Calendar Year 2015
Employer Stillwater Area Public School Dist.
Name Murphy Monica R
Annual Wage $48,360

Murphy Monica

State MA
Calendar Year 2018
Employer Department Of Children And Families (Dss)
Job Title Regional Counsel
Name Murphy Monica
Annual Wage $70,165

Murphy Monica M

State NY
Calendar Year 2017
Employer District Attorney-Manhattan
Job Title Community Associate
Name Murphy Monica M
Annual Wage $38,020

Murphy Monica

State MA
Calendar Year 2018
Employer Department Of Children And Families (Dss)
Job Title Dpty Regional Counsel
Name Murphy Monica
Annual Wage $35,814

Murphy Monica

State MA
Calendar Year 2017
Employer Department Of Children And Families (Dss)
Job Title Dpty Regional Counsel
Name Murphy Monica
Annual Wage $100,931

Murphy Monica

State MA
Calendar Year 2016
Employer Department Of Children And Families (dss)
Job Title Dpty Regional Counsel
Name Murphy Monica
Annual Wage $100,060

Murphy Monica

State MA
Calendar Year 2015
Employer Department Of Children And Families (dss)
Job Title Dpty Regional Counsel
Name Murphy Monica
Annual Wage $101,412

Murphy Monica L

State NY
Calendar Year 2018
Employer Roswell Park Cancer Institute
Name Murphy Monica L
Annual Wage $107,117

Murphy Monica M

State NY
Calendar Year 2018
Employer Office Of Mental Health
Name Murphy Monica M
Annual Wage $71,596

Murphy Monica M

State NY
Calendar Year 2018
Employer Nys Office Of Mental Health
Job Title Assoc Health Care F A
Name Murphy Monica M
Annual Wage $71,679

Murphy Monica J M

State NY
Calendar Year 2018
Employer Fillmore Csd
Name Murphy Monica J M
Annual Wage $13,842

Murphy Monica M

State NY
Calendar Year 2018
Employer District Attorney-Manhattan
Job Title Community Associate
Name Murphy Monica M
Annual Wage $3,556

Murphy Monica L

State NY
Calendar Year 2017
Employer Roswell Park Cancer Institute
Name Murphy Monica L
Annual Wage $104,006

Murphy Monica M

State NY
Calendar Year 2017
Employer Office Of Mental Health
Name Murphy Monica M
Annual Wage $57,297

Murphy Monica M

State NY
Calendar Year 2017
Employer Nys Office Of Mental Health
Job Title Assoc Health Care F A
Name Murphy Monica M
Annual Wage $68,435

Murphy Monica S

State NY
Calendar Year 2017
Employer Hsc At Brooklyn-Hospital
Name Murphy Monica S
Annual Wage $30,183

Murphy Monica L

State MA
Calendar Year 2018
Employer City Of Worcester
Job Title Public Works Laborer
Name Murphy Monica L
Annual Wage $14,376

Murphy Monica N

State AZ
Calendar Year 2018
Employer County Of Mohave
Job Title Office Specialist
Name Murphy Monica N
Annual Wage $32,760

Monica L Murphy

Name Monica L Murphy
Address 4547 Alice Ave Saint Louis MO 63115 -3034
Mobile Phone 314-609-1542
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Monica Murphy

Name Monica Murphy
Address 6416 Joe Klutsch Dr Fort Washington MD 20744-1978 -1978
Phone Number 240-475-6239
Mobile Phone 240-475-6239
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Monica J Murphy

Name Monica J Murphy
Address 3608 Anton St Mobile AL 36612 -1621
Phone Number 251-725-0083
Mobile Phone 251-391-0744
Email [email protected]
Gender Female
Date Of Birth 1957-05-29
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Monica Murphy

Name Monica Murphy
Address 105 Tanah Ln Hayden AL 35079 -4633
Phone Number 256-352-9574
Gender Female
Date Of Birth 1970-12-31
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Monica M Murphy

Name Monica M Murphy
Address 7112 S 150 E Poneto IN 46781 -9514
Phone Number 260-346-2576
Email [email protected]
Gender Female
Date Of Birth 1965-02-22
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Monica W Murphy

Name Monica W Murphy
Address 9674 Bergamont Ct Waldorf MD 20603 -5701
Phone Number 301-645-3058
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Monica J Murphy

Name Monica J Murphy
Address 2534 S Saint Paul St Denver CO 80210 -6219
Phone Number 303-639-3219
Mobile Phone 303-882-9210
Gender Female
Date Of Birth 1964-03-23
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Education Completed Graduate School
Language English

Monica J Murphy

Name Monica J Murphy
Address 150 W Maple St Chicago IL 60610 APT 1009-2893
Phone Number 312-640-9570
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Monica Murphy

Name Monica Murphy
Address 4800 S Lake Park Ave Chicago IL 60615 APT 607-2046
Phone Number 312-972-3153
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Monica Y Murphy

Name Monica Y Murphy
Address 5775 Whittier St Detroit MI 48224 -2635
Phone Number 313-882-8092
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Monica A Murphy

Name Monica A Murphy
Address 2844 Nw 32nd St Gainesville FL 32605 -2745
Phone Number 352-374-8943
Gender Female
Date Of Birth 1960-11-29
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Monica Murphy

Name Monica Murphy
Address 360 Burke Cir Mcdonough GA 30253 -2011
Phone Number 404-569-4780
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Monica Murphy

Name Monica Murphy
Address 306 Rock Springs Ct Pasadena MD 21122 -1159
Phone Number 410-360-1790
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Monica S Murphy

Name Monica S Murphy
Address 2305 Queensbury Dr Fallston MD 21047 -2929
Phone Number 410-877-9221
Gender Female
Date Of Birth 1968-05-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Monica Murphy

Name Monica Murphy
Address 4723 Avatar Ln Owings Mills MD 21117 -7401
Phone Number 443-418-2019
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Monica L Murphy

Name Monica L Murphy
Address 248 Palmer Dr Frankfort KY 40601 -8137
Phone Number 502-648-1607
Gender Female
Date Of Birth 1979-07-29
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Monica A Murphy

Name Monica A Murphy
Address 2230 E Monona Dr Phoenix AZ 85024 -4433
Phone Number 602-787-8284
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Monica M Murphy

Name Monica M Murphy
Address 3404 Emma Ln Godfrey IL 62035 -1109
Phone Number 618-466-6913
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Language English

Monica A Murphy

Name Monica A Murphy
Address 3069 Brookgreen Trl Lawrenceville GA 30043 -2642
Phone Number 678-516-2869
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Monica C Murphy

Name Monica C Murphy
Address 316 Apollo Dr Thomson GA 30824 -1609
Phone Number 706-595-8459
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Monica C Murphy

Name Monica C Murphy
Address 244 Shadow Walk Dr Mount Airy GA 30563 -2333
Phone Number 706-754-0917
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Monica E Murphy

Name Monica E Murphy
Address 737 Broadoak Loop Sanford FL 32771 -7185
Phone Number 727-871-2917
Gender Female
Date Of Birth 1977-12-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Monica L Murphy

Name Monica L Murphy
Address 103 Nw 65th Ter Kansas City MO 64118 -3204
Phone Number 816-325-0692
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Monica A Murphy

Name Monica A Murphy
Address 17 E 66th St Kansas City MO 64113 -2320
Phone Number 816-333-6858
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Monica J Murphy

Name Monica J Murphy
Address 8921 Lamon Ave Skokie IL 60077 APT 2A-1973
Phone Number 847-329-8119
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Monica L Murphy

Name Monica L Murphy
Address 270 Anderson Ave Havana FL 32333 -6306
Phone Number 850-539-5423
Email [email protected]
Gender Female
Date Of Birth 1976-12-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Monica W Murphy

Name Monica W Murphy
Address 8600 Mike Shapiro Dr Clinton MD 20735-2142 APT 905-2140
Phone Number 857-445-9469
Gender Female
Ethnicity Irish
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Monica C Murphy

Name Monica C Murphy
Address 611 Ponte Vedra Lakes Blvd Ponte Vedra Beach FL 32082-1288 APT 1905-1245
Phone Number 904-273-2887
Gender Female
Date Of Birth 1985-08-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

MURPHY, MONICA MS

Name MURPHY, MONICA MS
Amount 1000.00
To Printing Industries of America
Year 2004
Transaction Type 15
Filing ID 23990431574
Application Date 2003-01-24
Contributor Occupation JAPS-OLSON COMPANY
Contributor Gender F
Committee Name Printing Industries of America
Address 2633 W 44th St MINNEAPOLIS MN

MURPHY, MONICA

Name MURPHY, MONICA
Amount 1000.00
To Printing Industries of America
Year 2010
Transaction Type 15
Filing ID 29933373700
Application Date 2009-02-27
Contributor Occupation VP Sales & Marketing
Contributor Employer Japs-Olson Company
Contributor Gender F
Committee Name Printing Industries of America
Address 7500 Excelsior Blvd SAINT LOUIS PARK MN

MURPHY, MONICA

Name MURPHY, MONICA
Amount 1000.00
To Printing Industries of America
Year 2010
Transaction Type 15
Filing ID 10930457853
Application Date 2010-02-02
Contributor Occupation VP Sales & Marketing
Contributor Employer Japs-Olson Company
Contributor Gender F
Committee Name Printing Industries of America
Address 7500 Excelsior Blvd SAINT LOUIS PARK MN

MURPHY, MONICA

Name MURPHY, MONICA
Amount 1000.00
To Printing Industries of America
Year 2008
Transaction Type 15
Filing ID 27930337030
Application Date 2007-02-12
Contributor Occupation VP Sales & Marketing
Contributor Employer Japs-Olson Company
Contributor Gender F
Committee Name Printing Industries of America
Address 7500 Excelsior Blvd SAINT LOUIS PARK MN

MURPHY, MONICA

Name MURPHY, MONICA
Amount 1000.00
To Printing Industries of America
Year 2008
Transaction Type 15
Filing ID 28930807781
Application Date 2008-02-05
Contributor Occupation VP Sales & Marketing
Contributor Employer Japs-Olson Company
Contributor Gender F
Committee Name Printing Industries of America
Address 7500 Excelsior Blvd SAINT LOUIS PARK MN

MURPHY, MONICA

Name MURPHY, MONICA
Amount 1000.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 28020593635
Application Date 2008-08-29
Contributor Occupation VICE PRESIDENT
Contributor Employer JAPS-OTSON CO.
Organization Name Japs-Otson Co
Contributor Gender F
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

MURPHY, MONICA

Name MURPHY, MONICA
Amount 1000.00
To Printing Industries of America
Year 2006
Transaction Type 15
Filing ID 25990882790
Application Date 2005-01-14
Contributor Occupation JAPS-OLSON COMPANY
Contributor Gender F
Committee Name Printing Industries of America
Address 7500 Excelsior Blvd SAINT LOUIS PARK MN

MURPHY, MONICA

Name MURPHY, MONICA
Amount 1000.00
To Printing Industries of America
Year 2006
Transaction Type 15
Filing ID 26930182943
Application Date 2006-05-24
Contributor Occupation VP Sales & Marketing
Contributor Employer Japs-Olson Company
Contributor Gender F
Committee Name Printing Industries of America
Address 7500 Excelsior Blvd SAINT LOUIS PARK MN

MURPHY, MONICA

Name MURPHY, MONICA
Amount 1000.00
To Printing Industries of America
Year 2012
Transaction Type 15
Filing ID 11931227359
Application Date 2011-03-15
Contributor Occupation VP Sales & Marketing
Contributor Employer Japs-Olson Company
Contributor Gender F
Committee Name Printing Industries of America
Address 7500 Excelsior Blvd SAINT LOUIS PARK MN

MURPHY, MONICA MS

Name MURPHY, MONICA MS
Amount 1000.00
To Printing Industries of America
Year 2004
Transaction Type 15
Filing ID 24990593704
Application Date 2004-01-20
Contributor Occupation JAPS-OLSON COMPANY
Contributor Gender F
Committee Name Printing Industries of America
Address 2633 W 44th St MINNEAPOLIS MN

MURPHY, MONICA

Name MURPHY, MONICA
Amount 1000.00
To Printing Industries of America
Year 2012
Transaction Type 15
Filing ID 12970436140
Application Date 2012-01-16
Contributor Occupation VP Sales & Marketing
Contributor Employer Japs-Olson Company
Contributor Gender F
Committee Name Printing Industries of America
Address 7500 Excelsior Blvd SAINT LOUIS PARK MN

MURPHY, MONICA M

Name MURPHY, MONICA M
Amount 300.00
To MELVIN, JOAN ORIE
Year 2004
Application Date 2003-11-17
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State PA
Seat state:judicial
Address 997 REGIMENTAL DR WEST CHESTER PA

MURPHY, MONICA

Name MURPHY, MONICA
Amount 250.00
To GALLOWAY, JOHN T (COMMITTEE 1)
Year 20008
Application Date 2007-05-25
Recipient Party D
Recipient State PA
Seat state:lower
Address 45 VALENTINE LN LEVITTOWN PA

MURPHY, MONICA

Name MURPHY, MONICA
Amount 250.00
To GALLOWAY, JOHN T (COMMITTEE 1)
Year 2006
Application Date 2006-06-24
Contributor Occupation ACCOUNTANT
Recipient Party D
Recipient State PA
Seat state:lower
Address 500 TRENTON RD FAIRLESS HILLS PA

MURPHY, MONICA

Name MURPHY, MONICA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933257330
Application Date 2008-08-29
Contributor Occupation Veterinarian
Contributor Employer Animal Kind Veterinary Hospital
Organization Name Animal Kind Veterinary Hospital
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 390 3rd St BROOKLYN NY

MURPHY, MONICA

Name MURPHY, MONICA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930954514
Application Date 2008-02-20
Contributor Occupation Veterinarian
Contributor Employer Animal Kind Veterinary Hospital
Organization Name Animal Kind Veterinary Hospital
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 390 3rd St BROOKLYN NY

MURPHY, MONICA

Name MURPHY, MONICA
Amount 150.00
To MERCURIO, KEITH ALLAN
Year 2006
Application Date 2006-08-30
Recipient Party R
Recipient State MA
Seat state:lower
Address 63 BEATRICE CIRCLE BELMONT MA

MURPHY, MONICA

Name MURPHY, MONICA
Amount 100.00
To GALLOWAY, JOHN T (COMMITTEE 1)
Year 2006
Application Date 2006-09-16
Contributor Occupation ACCOUNTANT
Recipient Party D
Recipient State PA
Seat state:lower
Address 500 TRENTON RD FAIRLESS HILLS PA

MURPHY, MONICA

Name MURPHY, MONICA
Amount 50.00
To FAIR WISCONSIN
Year 2006
Application Date 2006-06-25
Recipient Party I
Recipient State WI
Committee Name FAIR WISCONSIN
Address S47 W23485 LAWNSDALE RD WAUKESHA WI

MURPHY, MONICA

Name MURPHY, MONICA
Amount 35.00
To STATE SENATE DEMOCRATIC CMTE OF WISCONSIN
Year 2004
Application Date 2004-11-02
Recipient Party D
Recipient State WI
Committee Name STATE SENATE DEMOCRATIC CMTE OF WISCONSIN
Address S47 W23485 LAWNSDALE RD WAUKESHA WI

MURPHY, MONICA M

Name MURPHY, MONICA M
Amount 30.00
To STATE SENATE DEMOCRATIC CMTE OF WISCONSIN
Year 2006
Application Date 2005-04-08
Recipient Party D
Recipient State WI
Committee Name STATE SENATE DEMOCRATIC CMTE OF WISCONSIN
Address S47 W23485 LAWNSDALE RD WAUKESHA WI

MURPHY, MONICA

Name MURPHY, MONICA
Amount 10.00
To WILLIAMS, NICOLE A
Year 2010
Application Date 2010-08-09
Recipient Party D
Recipient State MD
Seat state:lower
Address 250-20 HOOK CREEK BLVD ROSEDALE NY

MURPHY MONICA RASHAWN

Name MURPHY MONICA RASHAWN
Address 842 Nw Wilson Street Lake FL
Value 8062
Landvalue 8062
Buildingvalue 65007
Landarea 21,475 square feet
Type Residential Property

MURPHY J DOUGLAS & MURPHY C MONICA

Name MURPHY J DOUGLAS & MURPHY C MONICA
Address 306 Rock Springs Court Pasadena MD 21122
Value 60000
Landvalue 60000
Buildingvalue 150100
Airconditioning yes

MONICA P MURPHY

Name MONICA P MURPHY
Address 8 Beaver Hill Road Horsham PA 19044
Value 116820
Landarea 9,738 square feet
Basement None

MONICA MURPHY

Name MONICA MURPHY
Year Built 1999
Address 10 Queensgate Court Ormond Beach FL
Value 31238
Landvalue 31238
Buildingvalue 177204
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 79800

MONICA MURPHY

Name MONICA MURPHY
Address 5491 Fremont Pike Perrysburg OH
Value 9000
Landvalue 9000

MONICA MURPHY

Name MONICA MURPHY
Address 21319 Bella Mountain Drive Spring TX 77379
Value 22000
Landvalue 22000
Buildingvalue 96168

MONICA L MURPHY

Name MONICA L MURPHY
Address Taylor Street North Versailles PA 15137
Value 21500
Landvalue 21500

MONICA L MURPHY

Name MONICA L MURPHY
Address 1017 Taylor Street North Versailles PA 15137
Value 22300
Landvalue 22300
Bedrooms 2
Basement Full

MONICA J MURPHY

Name MONICA J MURPHY
Address 8303 Bardmoor Boulevard ## 101 Seminole FL 33777
Type Condo
Price 47000

MURPHY MONICA RASHAWN

Name MURPHY MONICA RASHAWN
Physical Address 842 WILSON ST NW, LAKE CITY, FL
Owner Address 842 NW WILSON ST, LAKE CITY, FL 32055
Ass Value Homestead 73069
Just Value Homestead 73069
County Columbia
Year Built 1978
Area 2013
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 842 WILSON ST NW, LAKE CITY, FL

MURPHY MONICA

Name MURPHY MONICA
Physical Address 10 QUEENSGATE CT, ORMOND BEACH, FL 32174
Ass Value Homestead 179259
Just Value Homestead 179259
County Volusia
Year Built 1999
Area 2547
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10 QUEENSGATE CT, ORMOND BEACH, FL 32174

MURPHY MONICA

Name MURPHY MONICA
Physical Address 4532 CYPRESS ST, ORLANDO, FL 32811
Owner Address 4532 CYPRESS ST, ORLANDO, FLORIDA 32811
Ass Value Homestead 53876
Just Value Homestead 54654
County Orange
Year Built 2005
Area 1457
Land Code Single Family
Address 4532 CYPRESS ST, ORLANDO, FL 32811

Monica F. Murphy

Name Monica F. Murphy
Doc Id D0632463
City Old Greenwich CT
Designation us-only
Country US

Monica F. Murphy

Name Monica F. Murphy
Doc Id 08033035
City New York NY
Designation us-only
Country US

MONICA MURPHY

Name MONICA MURPHY
Type Democrat Voter
State TX
Address PO BOX 9327, WICHITA FALLS, TX 76308
Phone Number 940-237-0107
Email Address [email protected]

MONICA MURPHY

Name MONICA MURPHY
Type Voter
State NY
Address 6056 83RD PL, MIDDLE VILLAGE, NY 11379
Phone Number 917-373-7354
Email Address [email protected]

MONICA MURPHY

Name MONICA MURPHY
Type Voter
State IL
Address 1532 BLUESTEM LN, MINOOKA, IL 60447
Phone Number 815-341-6143
Email Address [email protected]

MONICA MURPHY

Name MONICA MURPHY
Type Independent Voter
State MA
Address 400 CEDAR ST, DEDHAM, MA 2026
Phone Number 781-492-1269
Email Address [email protected]

MONICA MURPHY

Name MONICA MURPHY
Type Voter
State NY
Address 000035 CARROLL ST # C, BRONX, NY 10464
Phone Number 718-885-2497
Email Address [email protected]

MONICA MURPHY

Name MONICA MURPHY
Type Independent Voter
State VA
Address 1305 DARTMOUTH ROAD, ALEXANDRIA, VA 22314
Phone Number 703-370-2580
Email Address [email protected]

MONICA MURPHY

Name MONICA MURPHY
Type Republican Voter
State OH
Address 5491 FREMONT PIKE, PERRYSBURG, OH 43551
Phone Number 513-652-7695
Email Address [email protected]

MONICA MURPHY

Name MONICA MURPHY
Type Independent Voter
State OH
Address 97 KELLY DR., OXFORD, OH 45056
Phone Number 513-523-8339
Email Address [email protected]

MONICA MURPHY

Name MONICA MURPHY
Type Democrat Voter
State KY
Address 1737 HWY 36 WEST, CARROLLTON, KY 41008
Phone Number 502-732-9069
Email Address [email protected]

MONICA MURPHY

Name MONICA MURPHY
Type Independent Voter
State KY
Address 574 WHITAKER RD, MILTON, KY 40045
Phone Number 502-268-5533
Email Address [email protected]

MONICA MURPHY

Name MONICA MURPHY
Type Independent Voter
State WA
Address 6108 KITSAP WAY, BREMERTON, WA 98312
Phone Number 360-434-6547
Email Address [email protected]

MONICA MURPHY

Name MONICA MURPHY
Type Voter
State FL
Address 408 W UNIVERSITY AVE STE 306, GAINESVILLE, FL 32601
Phone Number 352-371-2567
Email Address [email protected]

MONICA MURPHY

Name MONICA MURPHY
Type Republican Voter
State FL
Address 3424 NW 31ST ST, GAINESVILLE, FL 32605
Phone Number 352-371-2567
Email Address [email protected]

MONICA MURPHY

Name MONICA MURPHY
Type Democrat Voter
State LA
Address 922 1/1 JEFFERSON ST, GRETNA, LA 70053
Phone Number 318-282-7197
Email Address [email protected]

MONICA MURPHY

Name MONICA MURPHY
Type Independent Voter
State MO
Address 4547 ALICE AVE, SAINT LOUIS, MO 63115
Phone Number 314-609-1542
Email Address [email protected]

MONICA MURPHY

Name MONICA MURPHY
Type Republican Voter
State CO
Address 2534 S SAINT PAUL ST, DENVER, CO 80210
Phone Number 303-882-9210
Email Address [email protected]

MONICA MURPHY

Name MONICA MURPHY
Type Independent Voter
State LA
Address 1639 ROSEDALE ROAD, PORT ALLEN, LA 70767
Phone Number 225-343-5921
Email Address [email protected]

MONICA D MURPHY

Name MONICA D MURPHY
Visit Date 4/13/10 8:30
Appointment Number U58373
Type Of Access VA
Appt Made 11/12/2010 7:02
Appt Start 11/13/2010 8:00
Appt End 11/13/2010 23:59
Total People 68
Last Entry Date 11/12/2010 7:02
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

MONICA MURPHY

Name MONICA MURPHY
Visit Date 4/13/10 8:30
Appointment Number U27141
Type Of Access VA
Appt Made 7/20/2010 17:29
Appt Start 8/18/2010 20:00
Appt End 8/18/2010 23:59
Total People 5
Last Entry Date 7/20/2010 17:29
Meeting Location OEOB
Caller GREGORY
Release Date 11/26/2010 08:00:00 AM +0000

MONICA C MURPHY

Name MONICA C MURPHY
Visit Date 4/13/10 8:30
Appointment Number U03862
Type Of Access VA
Appt Made 5/10/10 13:37
Appt Start 5/12/10 9:00
Appt End 5/12/10 23:59
Total People 407
Last Entry Date 5/10/10 13:37
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

MONICA MURPHY

Name MONICA MURPHY
Car MAZDA CX-9
Year 2011
Address 42580 Olmsted Dr, Ashburn, VA 20148-5623
Vin JM3TB3CV0B0301622
Phone 703-675-3775

MONICA MURPHY

Name MONICA MURPHY
Car CHEVROLET CORVETTE
Year 2007
Address 40 E 9th St Apt 1817, Chicago, IL 60605-2152
Vin 1G1YY26E675104752

MONICA MURPHY

Name MONICA MURPHY
Car HYUNDAI SANTA FE
Year 2007
Address 21319 Bella Mountain Dr, Spring, TX 77379-5668
Vin 5NMSG13D27H061398

MONICA MURPHY

Name MONICA MURPHY
Car CHEVROLET EQUINOX
Year 2007
Address 1099 Sheree Dr, Grand Island, NY 14072-2622
Vin 2CNDL73F776025024
Phone 716-837-3521

MONICA MURPHY

Name MONICA MURPHY
Car HONDA FIT
Year 2007
Address 25311 MESA RNCH, SAN ANTONIO, TX 78258-4819
Vin JHMGD38687S066595

MONICA MURPHY

Name MONICA MURPHY
Car AUDI Q7
Year 2007
Address 632 Winterberry Blvd, Jackson, NJ 08527-5342
Vin WA1BY74L67D086913
Phone 732-833-0149

MONICA MURPHY

Name MONICA MURPHY
Car SATURN AURA
Year 2008
Address 6407 RAMBLERIDGE DR, HOUSTON, TX 77053
Vin 1G8ZS57N78F215460

MONICA MURPHY

Name MONICA MURPHY
Car HYUNDAI ELANTRA
Year 2008
Address 14 Lincoln St Fl 2ND, New Rochelle, NY 10801-4311
Vin KMHDU46DX8U371478

MONICA MURPHY

Name MONICA MURPHY
Car PONTIAC G6
Year 2008
Address 6815 ALDRIDGE RD, VICTOR, NY 14564-9339
Vin 1G2ZH36N884170443
Phone 585-924-7763

MONICA MURPHY

Name MONICA MURPHY
Car FORD ESCAPE
Year 2008
Address 11621 PRESTON DR, ORLAND PARK, IL 60467-1483
Vin 1FMCU93108KE30701
Phone 708-226-8166

MONICA MURPHY

Name MONICA MURPHY
Car FORD FUSION
Year 2008
Address 144 ROCKFORD DR, HAMILTON, OH 45013-2222
Vin 3FAHP08108R215990

MONICA MURPHY

Name MONICA MURPHY
Car CHEVROLET SILVERADO 1500
Year 2008
Address 14625 Baltimore Ave, Laurel, MD 20707-4902
Vin 1GCEK19J78Z312020
Phone 410-707-3239

MONICA MURPHY

Name MONICA MURPHY
Car CHRYSLER 300
Year 2007
Address 3417 Rocket Ct, Raleigh, NC 27610-4978
Vin 2C3KA43RX7H808180

MONICA MURPHY

Name MONICA MURPHY
Car HYUNDAI SANTA FE
Year 2009
Address 21319 BELLA MOUNTAIN DR, SPRING, TX 77379-5668
Vin 5NMSG13D59H294596

MONICA MURPHY

Name MONICA MURPHY
Car DODGE CHARGER
Year 2009
Address 4536 PINE SPRING DR, PENSACOLA, FL 32505-3408
Vin 2B3KA43D29H517998

MONICA MURPHY

Name MONICA MURPHY
Car KIA BORREGO
Year 2009
Address 8783 COVE MEADOW LN, FORT WORTH, TX 76123-2506
Vin KNDJJ741785009869

MONICA MURPHY

Name MONICA MURPHY
Car MERCURY MILAN
Year 2009
Address 6322 County Route 11, Bath, NY 14810-7727
Vin 3MEHM08199R629739
Phone 607-346-5213

MONICA MURPHY

Name MONICA MURPHY
Car HYUNDAI SANTA FE
Year 2009
Address 531 Boulevard Ave, Dickson City, PA 18519-1738
Vin 5NMSG13D49H293293
Phone 570-483-4431

MONICA MURPHY

Name MONICA MURPHY
Car HYUNDAI SONATA
Year 2010
Address 6815 ALDRIDGE RD, VICTOR, NY 14564-9339
Vin 5NPEU4AF3AH616932

MONICA MURPHY

Name MONICA MURPHY
Car LEXUS RX 350
Year 2010
Address 1305 DARTMOUTH RD, ALEXANDRIA, VA 22314-4787
Vin 2T2BK1BA8AC034463

MONICA MURPHY

Name MONICA MURPHY
Car KIA RIO
Year 2010
Address 531 Boulevard Ave, Dickson City, PA 18519-1738
Vin KNADH4A36A6687863

MONICA MURPHY

Name MONICA MURPHY
Car TOYOTA CAMRY
Year 2010
Address 248 PALMER DR, FRANKFORT, KY 40601-8137
Vin 4T1BF3EK4AU519187

MONICA MURPHY

Name MONICA MURPHY
Car TOYOTA SIENNA
Year 2010
Address 1904 MAST TER APT 104, KISSIMMEE, FL 34741-3162
Vin 5TDKK4CCXAS323633

MONICA MURPHY

Name MONICA MURPHY
Car FORD FUSION
Year 2011
Address 1129 Middletown Rd, Pen Argyl, PA 18072-9657
Vin 3FAHP0JA7BR333018
Phone 610-509-3432

MONICA MURPHY

Name MONICA MURPHY
Car GMC ACADIA
Year 2011
Address 4325 127th Pl SE, Everett, WA 98208-9024
Vin 1GKKVSED0BJ212917
Phone 425-357-0460

MONICA MURPHY

Name MONICA MURPHY
Car FORD ESCAPE
Year 2009
Address 28 LOCKWOOD DR, OLD GREENWICH, CT 06870-1923
Vin 1FMCU94719KA42302

MONICA MURPHY

Name MONICA MURPHY
Car HYUN SONA
Year 2007
Address 737 BROADOAK LOOP, SANFORD, FL 32771-7185
Vin 5NPEU46F77H163013

Monica Murphy

Name Monica Murphy
Domain residentsgifts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-13
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 2135 City Gate Lane|Suite 300 Naperville IL 60563
Registrant Country UNITED STATES

Monica Murphy

Name Monica Murphy
Domain riverstoneassociatesrewards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-14
Update Date 2012-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address 2000 South Colorado Blvd|Annex Building Suite 415 Denver CO 80222
Registrant Country UNITED STATES

Monica Murphy

Name Monica Murphy
Domain mercyhousingrewards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-07
Update Date 2013-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2000 South Colorado Blvd|Annex Building Suite 415 Denver CO 80222
Registrant Country UNITED STATES

Monica Murphy

Name Monica Murphy
Domain highhealer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-05
Update Date 2012-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address 130 East 63rd Street|Apartment 10E NY New York 10021
Registrant Country UNITED STATES

Monica Murphy

Name Monica Murphy
Domain thesolematesllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-08
Update Date 2012-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 130 East 63rd Street|Apartment 10E NY New York 10021
Registrant Country UNITED STATES

Monica Murphy

Name Monica Murphy
Domain residentgifts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-27
Update Date 2012-02-20
Registrar Name GODADDY.COM, LLC
Registrant Address 2135 City Gate Lane|Suite 300 Naperville IL 60563
Registrant Country UNITED STATES

Monica Murphy

Name Monica Murphy
Domain theheelmate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-05
Update Date 2012-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address 130 East 63rd Street|Apartment 10E NY New York 10021
Registrant Country UNITED STATES

Monica Murphy

Name Monica Murphy
Domain heelmates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-05
Update Date 2012-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address 130 East 63rd Street|Apartment 10E NY New York 10021
Registrant Country UNITED STATES

Monica Murphy

Name Monica Murphy
Domain riverstoneresidentialrewards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-14
Update Date 2012-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address 2000 South Colorado Blvd|Annex Building Suite 415 Denver CO 80222
Registrant Country UNITED STATES

Monica Murphy

Name Monica Murphy
Domain myajaxhomevalue.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-03
Update Date 2012-12-30
Registrar Name GODADDY.COM, LLC
Registrant Address 765 Greenbriar Drive Oshawa Ontario L1G 7J5
Registrant Country CANADA

Monica Murphy

Name Monica Murphy
Domain thehighhealer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-05
Update Date 2012-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address 130 East 63rd Street|Apartment 10E NY New York 10021
Registrant Country UNITED STATES

Monica Murphy

Name Monica Murphy
Domain 5-starrewards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-19
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2000 South Colorado Blvd|Annex Building Suite 415 Denver CO 80222
Registrant Country UNITED STATES

MONICA MURPHY

Name MONICA MURPHY
Domain sports-divas.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-10-23
Update Date 2012-10-23
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 1160 S. MICHIGAN AVE.|#1507 CHICAGO IL 60605
Registrant Country UNITED STATES

Monica Murphy

Name Monica Murphy
Domain solematesllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-08
Update Date 2012-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 130 East 63rd Street|Apartment 10E NY New York 10021
Registrant Country UNITED STATES

Monica Murphy

Name Monica Murphy
Domain residentgiftsrewards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-11
Update Date 2013-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2000 South Colorado Blvd|Annex Building Suite 415 Denver CO 80222
Registrant Country UNITED STATES

Monica Murphy

Name Monica Murphy
Domain forrentrewards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-07
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 2000 South Colorado Blvd|Annex Building Suite 415 Denver CO 80222
Registrant Country UNITED STATES

Monica Murphy

Name Monica Murphy
Domain justfortheroad.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-01
Update Date 2013-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2000 South Colorado Blvd|Annex Building Suite 415 Denver CO 80222
Registrant Country UNITED STATES

Monica Murphy

Name Monica Murphy
Domain lincolnassociatesrewards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-30
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 2000 South Colorado Blvd|Annex Building Suite 415 Denver CO 80222
Registrant Country UNITED STATES

Monica Murphy

Name Monica Murphy
Domain justformygarage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-29
Update Date 2013-09-23
Registrar Name GODADDY.COM, LLC
Registrant Address 2000 South Colorado Blvd|Annex Building Suite 415 Denver CO 80222
Registrant Country UNITED STATES

Monica Murphy

Name Monica Murphy
Domain jfmaplus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-05
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2135 City Gate Lane|Suite 300 Naperville Illinois 60563
Registrant Country UNITED STATES

Monica Murphy

Name Monica Murphy
Domain monicasravingfanclub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-02
Update Date 2013-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 765 Greenbriar Drive Oshawa Ontario L1G 7J5
Registrant Country CANADA

Monica Murphy

Name Monica Murphy
Domain theheelguard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-19
Update Date 2012-02-20
Registrar Name GODADDY.COM, LLC
Registrant Address 130 East 63rd Street|Apartment 10E NY New York 10021
Registrant Country UNITED STATES

Monica Murphy

Name Monica Murphy
Domain votegalloway.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-01-03
Update Date 2012-06-27
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 74 Viewpoint Ln Levittown PA 19054
Registrant Country UNITED STATES

MONICA MURPHY

Name MONICA MURPHY
Domain reflectionsbymonica.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-15
Update Date 2013-01-24
Registrar Name ENOM, INC.
Registrant Address 315 ASPEN DR CRAWFORDSVILLE IN 47933
Registrant Country UNITED STATES

Monica Murphy

Name Monica Murphy
Domain heelmate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-05
Update Date 2012-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address 130 East 63rd Street|Apartment 10E NY New York 10021
Registrant Country UNITED STATES

MONICA MURPHY

Name MONICA MURPHY
Domain monicasvideoproduction.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-06
Update Date 2013-11-07
Registrar Name ENOM, INC.
Registrant Address 3608 ANTON STREET WHISTLER AL 36612
Registrant Country UNITED STATES

Monica Murphy

Name Monica Murphy
Domain justformyapartment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-11
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2000 South Colorado Blvd|Annex Building Suite 415 Denver CO 80222
Registrant Country UNITED STATES