Murray Ann

We have found 139 public records related to Murray Ann in 20 states . Ethnicity of Murray Ann is English. Murray Ann speaks English language. There are 2 business registration records connected with Murray Ann in public records. All found businesses are registered in Georgia state. There are no industries specified in public records for the businesses we have found. There are 52 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Intensive Behavior Intervention Asst. These employees work in 3 states: NV, TN and CA. Average wage of employees is $61,122.


Murray Mary Ann

Name / Names Murray Mary Ann
Age 65
Birth Date 1959
Person 4979 PO Box, Texarkana, TX 75505
Possible Relatives
Previous Address 62 County Road 3780, Queen City, TX 75572
2815 Richmond Rd #107, Texarkana, TX 75503
1241 Robert St #00000, Fort Worth, TX 76104
99 RR 13, Texarkana, TX 75501
99 PO Box, Texarkana, TX 75507
453 RR 13 POB, Texarkana, AR 75502

Murray Sue Ann

Name / Names Murray Sue Ann
Age 73
Birth Date 1951
Also Known As Sue Ann Murray
Person 898 Walnut St #805, Cincinnati, OH 45202
Phone Number 513-241-7035
Possible Relatives
Previous Address 898 Walnut St #1207, Cincinnati, OH 45202
716 Main St #709, Cincinnati, OH 45202
716 Main St, Cincinnati, OH 45202
219 Adams St, Dayton, OH 45410
3754 Kings Hwy #111, Dayton, OH 45406
3754 Kings Hwy #11, Dayton, OH 45406
220 Maeder Ave, Dayton, OH 45427

Murray Ann

Name / Names Murray Ann
Age 76
Birth Date 1948
Also Known As Ann Eh Murray
Person 232 Taunton Ave, Norton, MA 02766
Phone Number 508-285-9079
Possible Relatives
Previous Address AA PO Box, Norton, MA 02766
1 PO Box, Norton, MA 02766
PO AA, Norton, MA 02766

Murray Ann

Name / Names Murray Ann
Age 84
Birth Date 1939
Also Known As Ann M Murray
Person 112 Melbourne Ave, Ventnor City, NJ 08406
Phone Number 609-822-8341
Possible Relatives






Annm Murray

Murray Ann

Name / Names Murray Ann
Age 85
Birth Date 1938
Also Known As M Murray Ann
Person 2055 26th St, Long Island City, NY 11105
Phone Number 718-545-4881
Possible Relatives
Previous Address 2055 26th St #1FL, Astoria, NY 11105
20-55 26 St, Astoria, NY 11105
2055 26th St #1, Long Is City, NY 11105
2055 26th St, Astoria, NY 11105
2055 26th St #1, Astoria, NY 11105
2055 26 17th St, Astoria, NY 11105
2055 I #26, So Astoria, NY 11102
15 Cameo Dr, Richboro, PA 18954
3011 49th St, Long Island City, NY 11103

Murray Lou Ann

Name / Names Murray Lou Ann
Age N/A
Person 82 RR 1 #82, Cooper, TX 75432
Previous Address 88A PO Box, Cooper, TX 75432
82 PO Box, Cooper, TX 75432

Murray Ann

Name / Names Murray Ann
Age N/A
Person 500 LAKE HAVASU AVE N, LAKE HAVASU CITY, AZ 86403
Phone Number 928-854-8448

Murray Ann

Name / Names Murray Ann
Age N/A
Person 2 OLD STONE LN, EAST HAVEN, CT 6512
Phone Number 203-468-1808

Murray Ann

Name / Names Murray Ann
Age N/A
Person 3130 SE DOWNING DR, TOPEKA, KS 66605
Phone Number 785-266-4900

Murray Ann

Name / Names Murray Ann
Age N/A
Person 7 PLEASANT ST, EAST WALPOLE, MA 2032
Phone Number 508-660-2154

Murray Ann

Name / Names Murray Ann
Age N/A
Person 508 FRASER ST, BAY CITY, MI 48708
Phone Number 989-894-5017

Murray Ann

Name / Names Murray Ann
Age N/A
Person 10 BELMONT AVE, NEW ROCHELLE, NY 10801
Phone Number 914-654-0114

Murray Ann

Name / Names Murray Ann
Age N/A
Person 1401 SCHENECTADY AVE, BROOKLYN, NY 11203
Phone Number 718-629-3967

Murray Ann

Name / Names Murray Ann
Age N/A
Person 107 SHIPPENSBURG MOBILE EST, SHIPPENSBURG, PA 17257
Phone Number 717-530-9188

Murray Ann

Name / Names Murray Ann
Age N/A
Person 440 CRYSTAL LAKE RD, TOLLAND, CT 6084

Murray Ann

Name / Names Murray Ann
Age N/A
Person 10042 BRAXTON DR, UNION, KY 41091

Murray Ann

Name / Names Murray Ann
Age N/A
Person 1639 LURTING AVE, BRONX, NY 10461

Murray Ann

Name / Names Murray Ann
Age N/A
Person 308 WICKES RD, BUSHKILL, PA 18324

Murray Ann

Name / Names Murray Ann
Age N/A
Person 120 BROOK HOLLOW CT, LEXINGTON, SC 29072

Murray L Ann

Name / Names Murray L Ann
Age N/A
Person 521 RANIER DR, KINGSPORT, TN 37663

Murray Ann

Name / Names Murray Ann
Age N/A
Person 940 JIMMY CT, BURLESON, TX 76028

Murray Ann

Name / Names Murray Ann
Age N/A
Person 2300 BLACKJACK RD E, PILOT POINT, TX 76258

Murray Ann

Name / Names Murray Ann
Age N/A
Person 36 PARKWAY DR S, COMMACK, NY 11725
Phone Number 631-543-1198

Murray Ann

Name / Names Murray Ann
Age N/A
Person 109 OAKVIEW DR, TEXARKANA, TX 75501

MURRAY LORI ANN

Business Name T M & G, INC.
Person Name MURRAY LORI ANN
Position registered agent
State GA
Address 2696 COCHISE DR, ACWORTH, GA 30101
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-03-15
End Date 1989-05-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

MURRAY, ANN

Business Name OUR PLACE SUPERETTE, INC.
Person Name MURRAY, ANN
Position registered agent
State GA
Address 2641 WHITESMILL RD, DECATUR, GA 30034
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-11-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

ANN MURRAY

State NV
Calendar Year 2009
Employer Clark County
Job Title CHIEF DEPUTY DISTRICT ATT
Name ANN MURRAY
Annual Wage $209,355
Base Pay $131,522
Overtime Pay N/A
Other Pay N/A
Benefits $43,370
Total Pay $165,985

Ann Marie Murray

State CA
Calendar Year 2014
Employer Los Angeles Unified
Job Title Adult Teacher
Name Ann Marie Murray
Annual Wage $57,858
Base Pay $41,274
Overtime Pay N/A
Other Pay $738
Benefits $15,846
Total Pay $42,012
County Los Angeles County

Nancy Ann Murray

State CA
Calendar Year 2014
Employer Hemet Unified
Job Title Intensive Behavior Intervention Asst
Name Nancy Ann Murray
Annual Wage $28,573
Base Pay $23,279
Overtime Pay N/A
Other Pay $813
Benefits $4,481
Total Pay $24,092
County Riverside County

Ann C Murray

State CA
Calendar Year 2014
Employer Grossmont Union High
Job Title TEACHER
Name Ann C Murray
Annual Wage $52,178
Base Pay $41,884
Overtime Pay N/A
Other Pay N/A
Benefits $10,294
Total Pay $41,884
County San Diego County

Donna Ann Murray

State CA
Calendar Year 2014
Employer Coast Community College District
Job Title Hrly/Temp Clerical
Name Donna Ann Murray
Annual Wage $13,941
Base Pay $13,762
Overtime Pay N/A
Other Pay N/A
Benefits $179
Total Pay $13,762

Jacqueline Ann Murray

State CA
Calendar Year 2014
Employer Chico
Job Title ACCOUNTING TECHNICIAN II
Name Jacqueline Ann Murray
Annual Wage $106,863
Base Pay $69,966
Overtime Pay N/A
Other Pay N/A
Benefits $36,896
Total Pay $69,966
Status FT

Wendy Ann Murray

State CA
Calendar Year 2013
Employer University of California
Job Title FOOD SVC WORKER SR
Name Wendy Ann Murray
Annual Wage $40,390
Base Pay $28,614
Overtime Pay $136
Other Pay N/A
Benefits $11,640
Total Pay $28,750

Kathy Ann Murray

State CA
Calendar Year 2013
Employer University of California
Job Title ANL 4 SUPV
Name Kathy Ann Murray
Annual Wage $88,430
Base Pay $73,520
Overtime Pay N/A
Other Pay N/A
Benefits $14,910
Total Pay $73,520

Ruthie Ann Murray

State CA
Calendar Year 2013
Employer San Diego Unified
Job Title Regular Teacher
Name Ruthie Ann Murray
Annual Wage $96,609
Base Pay $81,057
Overtime Pay N/A
Other Pay $1,371
Benefits $14,181
Total Pay $82,428
County San Diego County

Mary Ann E Murray

State CA
Calendar Year 2013
Employer Millville Elementary
Job Title Instructional Aides Extra Duty
Name Mary Ann E Murray
Annual Wage $902
Base Pay N/A
Overtime Pay N/A
Other Pay $815
Benefits $87
Total Pay $815
County Shasta County

Nancy Ann Murray

State CA
Calendar Year 2013
Employer Hemet Unified
Job Title Intensive Behavior Intervention Asst
Name Nancy Ann Murray
Annual Wage $25,162
Base Pay $22,581
Overtime Pay N/A
Other Pay N/A
Benefits $2,581
Total Pay $22,581
County Riverside County

ANN C MURRAY

State CA
Calendar Year 2013
Employer Grossmont Union High
Job Title TEACHER
Name ANN C MURRAY
Annual Wage $95,458
Base Pay $76,863
Overtime Pay N/A
Other Pay N/A
Benefits $18,595
Total Pay $76,863
County San Diego County

Ruthie Ann Murray

State CA
Calendar Year 2014
Employer San Diego Unified
Job Title Regular Teacher
Name Ruthie Ann Murray
Annual Wage $100,130
Base Pay $85,102
Overtime Pay N/A
Other Pay $1
Benefits $15,027
Total Pay $85,103
County San Diego County

ANN C MURRAY

State CA
Calendar Year 2013
Employer Grossmont Union High
Job Title Hourly Services
Name ANN C MURRAY
Annual Wage $100
Base Pay $100
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $100
County San Diego County

WENDY ANN MURRAY

State CA
Calendar Year 2012
Employer University of California
Job Title FOOD SVC WORKER SR
Name WENDY ANN MURRAY
Annual Wage $31,139
Base Pay $30,135
Overtime Pay $927
Other Pay $77
Benefits N/A
Total Pay $31,139

KATHY ANN MURRAY

State CA
Calendar Year 2012
Employer University of California
Job Title ANL 4 SUPV
Name KATHY ANN MURRAY
Annual Wage $72,612
Base Pay $72,612
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $72,612

Mary Ann E Murray

State CA
Calendar Year 2012
Employer Millville Elementary
Job Title Other Classified Sal
Name Mary Ann E Murray
Annual Wage $1,449
Base Pay N/A
Overtime Pay N/A
Other Pay $1,302
Benefits $147
Total Pay $1,302
County Shasta County

Nancy Ann Murray

State CA
Calendar Year 2012
Employer Hemet Unified
Job Title Intensive Behavior Intervention Asst
Name Nancy Ann Murray
Annual Wage $29,724
Base Pay $21,960
Overtime Pay N/A
Other Pay N/A
Benefits $7,764
Total Pay $21,960
County Riverside County

ANN C MURRAY

State CA
Calendar Year 2012
Employer Grossmont Union High
Job Title TEACHER
Name ANN C MURRAY
Annual Wage $97,749
Base Pay $75,071
Overtime Pay N/A
Other Pay N/A
Benefits $22,678
Total Pay $75,071
County San Diego County

ANN C MURRAY

State CA
Calendar Year 2012
Employer Grossmont Union High
Job Title Hourly Paid Services
Name ANN C MURRAY
Annual Wage $150
Base Pay $150
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $150
County San Diego County

JACQUELINE ANN MURRAY

State CA
Calendar Year 2012
Employer Chico
Job Title ACCOUNTING TECHNICIAN II
Name JACQUELINE ANN MURRAY
Annual Wage $97,132
Base Pay $66,061
Overtime Pay N/A
Other Pay N/A
Benefits $31,071
Total Pay $66,061

WENDY ANN MURRAY

State CA
Calendar Year 2011
Employer University of California
Job Title FOOD SERVICE WORKER, SR
Name WENDY ANN MURRAY
Annual Wage $26,718
Base Pay $26,536
Overtime Pay $182
Other Pay N/A
Benefits N/A
Total Pay $26,718

KATHY ANN MURRAY

State CA
Calendar Year 2011
Employer University of California
Job Title ANALYST IV-SUPERVISOR
Name KATHY ANN MURRAY
Annual Wage $72,893
Base Pay $71,093
Overtime Pay N/A
Other Pay $1,800
Benefits N/A
Total Pay $72,893

JACQUELINE ANN MURRAY

State CA
Calendar Year 2011
Employer Chico
Job Title ACCOUNTING TECHNICIAN II
Name JACQUELINE ANN MURRAY
Annual Wage $96,006
Base Pay $66,061
Overtime Pay N/A
Other Pay N/A
Benefits $29,945
Total Pay $66,061

Donna Ann Murray

State CA
Calendar Year 2013
Employer Coast Community College District
Job Title Hrly/Temp Clerical
Name Donna Ann Murray
Annual Wage $6,158
Base Pay $6,079
Overtime Pay N/A
Other Pay N/A
Benefits $79
Total Pay $6,079

Mays Kathryn Ann Murray

State TN
Calendar Year 2018
Employer Metro Government of Nashville and Davidson County
Job Title Teacher - Math
Name Mays Kathryn Ann Murray
Annual Wage $60,163

KATHY ANN MURRAY

State CA
Calendar Year 2014
Employer University of California
Job Title ANL 5 SUPV
Name KATHY ANN MURRAY
Annual Wage $96,335
Base Pay $78,935
Overtime Pay N/A
Other Pay N/A
Benefits $17,400
Total Pay $78,935

Jacqueline Ann Murray

State CA
Calendar Year 2015
Employer Chico
Job Title Accounting Technician II
Name Jacqueline Ann Murray
Annual Wage $100,203
Base Pay $67,350
Overtime Pay N/A
Other Pay N/A
Benefits $32,853
Total Pay $67,350

Ann Murray

State NV
Calendar Year 2008
Employer Clark County
Job Title ATTORNEY IV
Name Ann Murray
Annual Wage $196,748
Base Pay $142,789
Overtime Pay N/A
Other Pay N/A
Benefits $41,089
Total Pay $155,659

Donna Ann Murray

State CA
Calendar Year 2018
Employer Coast Community College District
Job Title ST Temp Technical Para Prof
Name Donna Ann Murray
Annual Wage $31,416
Base Pay $26,931
Overtime Pay N/A
Other Pay N/A
Benefits $4,485
Total Pay $26,931

Wendy Ann Murray

State CA
Calendar Year 2017
Employer University of California
Job Title FOOD SVC WORKER SR
Name Wendy Ann Murray
Annual Wage $45,649
Base Pay $33,247
Overtime Pay $853
Other Pay N/A
Benefits $11,549
Total Pay $34,100

Kathy Ann Murray

State CA
Calendar Year 2017
Employer University of California
Job Title ANL 5 SUPV
Name Kathy Ann Murray
Annual Wage $120,642
Base Pay $91,614
Overtime Pay N/A
Other Pay N/A
Benefits $29,028
Total Pay $91,614

Ruthie Ann Murray

State CA
Calendar Year 2017
Employer San Diego Unified
Job Title Subst Tchr Day-To-Day
Name Ruthie Ann Murray
Annual Wage $21,129
Base Pay N/A
Overtime Pay N/A
Other Pay $21,129
Benefits N/A
Total Pay $21,129
County San Diego County

Ann Marie Murray

State CA
Calendar Year 2017
Employer Los Angeles Unified
Job Title Adult Teacher
Name Ann Marie Murray
Annual Wage $82
Base Pay N/A
Overtime Pay N/A
Other Pay $82
Benefits N/A
Total Pay $82
County Los Angeles County

Nancy Ann Murray

State CA
Calendar Year 2017
Employer Hemet Unified
Job Title Intensive Behavior Intervention Asst
Name Nancy Ann Murray
Annual Wage $30,321
Base Pay $25,930
Overtime Pay N/A
Other Pay $500
Benefits $3,891
Total Pay $26,430
County Riverside County

Donna Ann Murray

State CA
Calendar Year 2017
Employer Coast Community College District
Job Title Hrly/Temp Tech
Name Donna Ann Murray
Annual Wage $29,507
Base Pay $25,762
Overtime Pay N/A
Other Pay N/A
Benefits $3,745
Total Pay $25,762

Jacqueline Ann Murray

State CA
Calendar Year 2017
Employer Chico
Job Title Accounting Technician II
Name Jacqueline Ann Murray
Annual Wage $112,417
Base Pay $69,035
Overtime Pay $3,309
Other Pay $1,062
Benefits $39,010
Total Pay $73,407
Status FT

Wendy Ann Murray

State CA
Calendar Year 2016
Employer University of California
Job Title FOOD SVC WORKER SR
Name Wendy Ann Murray
Annual Wage $41,059
Base Pay $29,398
Overtime Pay $1,621
Other Pay N/A
Benefits $10,040
Total Pay $31,019

WENDY ANN MURRAY

State CA
Calendar Year 2014
Employer University of California
Job Title FOOD SVC WORKER SR
Name WENDY ANN MURRAY
Annual Wage $40,208
Base Pay $28,597
Overtime Pay $392
Other Pay $200
Benefits $11,019
Total Pay $29,189

Kathy Ann Murray

State CA
Calendar Year 2016
Employer University of California
Job Title ANL 5 SUPV
Name Kathy Ann Murray
Annual Wage $116,950
Base Pay $88,552
Overtime Pay N/A
Other Pay $500
Benefits $27,898
Total Pay $89,052

Nancy Ann Murray

State CA
Calendar Year 2016
Employer Hemet Unified
Job Title Intensive Behavior Intervention Asst
Name Nancy Ann Murray
Annual Wage $25,748
Base Pay $20,933
Overtime Pay N/A
Other Pay $500
Benefits $4,315
Total Pay $21,433
County Riverside County
Status PT

Donna Ann Murray

State CA
Calendar Year 2016
Employer Coast Community College District
Job Title Hrly/Temp Tech
Name Donna Ann Murray
Annual Wage $24,247
Base Pay $21,491
Overtime Pay N/A
Other Pay N/A
Benefits $2,756
Total Pay $21,491

Jacqueline Ann Murray

State CA
Calendar Year 2016
Employer Chico
Job Title ACCOUNTING TECHNICIAN II
Name Jacqueline Ann Murray
Annual Wage $109,693
Base Pay $67,350
Overtime Pay N/A
Other Pay $337
Benefits $42,005
Total Pay $67,687

Wendy Ann Murray

State CA
Calendar Year 2015
Employer University of California
Job Title FOOD SVC WORKER SR
Name Wendy Ann Murray
Annual Wage $32,168
Base Pay $23,080
Overtime Pay $282
Other Pay N/A
Benefits $8,806
Total Pay $23,362

Kathy Ann Murray

State CA
Calendar Year 2015
Employer University of California
Job Title ANL 5 SUPV
Name Kathy Ann Murray
Annual Wage $112,458
Base Pay $85,797
Overtime Pay N/A
Other Pay N/A
Benefits $26,661
Total Pay $85,797

Ruthie Ann Murray

State CA
Calendar Year 2015
Employer San Diego Unified
Job Title Regular Teacher
Name Ruthie Ann Murray
Annual Wage $107,854
Base Pay $90,246
Overtime Pay N/A
Other Pay $641
Benefits $16,967
Total Pay $90,887
County San Diego County

Ann Marie Murray

State CA
Calendar Year 2015
Employer Los Angeles Unified
Job Title Adult Teacher
Name Ann Marie Murray
Annual Wage $38,832
Base Pay $28,640
Overtime Pay N/A
Other Pay $200
Benefits $9,992
Total Pay $28,840
County Los Angeles County
Status PT

Nancy Ann Murray

State CA
Calendar Year 2015
Employer Hemet Unified
Job Title Intensive Behavior Intervention Asst
Name Nancy Ann Murray
Annual Wage $29,777
Base Pay $26,631
Overtime Pay N/A
Other Pay N/A
Benefits $3,146
Total Pay $26,631
County Riverside County

Donna Ann Murray

State CA
Calendar Year 2015
Employer Coast Community College District
Job Title Hrly/Temp Tech
Name Donna Ann Murray
Annual Wage $24,373
Base Pay $22,963
Overtime Pay N/A
Other Pay N/A
Benefits $1,410
Total Pay $22,963

Donna Ann Murray

State CA
Calendar Year 2015
Employer Coast Community College District
Job Title Hrly/Temp Clerical
Name Donna Ann Murray
Annual Wage N/A
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay N/A

Ruthie Ann Murray

State CA
Calendar Year 2016
Employer San Diego Unified
Job Title Regular Teacher
Name Ruthie Ann Murray
Annual Wage $63,876
Base Pay $52,962
Overtime Pay N/A
Other Pay N/A
Benefits $10,914
Total Pay $52,962
County San Diego County

Mays Kathryn Ann Murray

State TN
Calendar Year 2017
Employer Metro Government of Nashville and Davidson County
Name Mays Kathryn Ann Murray
Annual Wage $57,643

Murray Ann

Name Murray Ann
Address 4 Williamsburg Ct Allentown NJ 08501-1851 -1851
Phone Number 609-259-6008
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Language English

ANN M MURRAY & JOHN F MURRAY

Name ANN M MURRAY & JOHN F MURRAY
Address 9 Fort Street Fairhaven MA 02719
Value 314000
Landvalue 314000
Buildingvalue 255000
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

MURRAY, DONNA ANN

Name MURRAY, DONNA ANN
Physical Address 46 MEADOW LANE
Owner Address 46 MEADOW LANE
Sale Price 295000
Ass Value Homestead 153700
County essex
Address 46 MEADOW LANE
Value 311700
Net Value 311700
Land Value 158000
Prior Year Net Value 336700
Transaction Date 2012-07-17
Property Class Residential
Deed Date 2009-11-16
Sale Assessment 176100
Year Constructed 1954
Price 295000

MURRAY, ARTHUR J & MARY ANN

Name MURRAY, ARTHUR J & MARY ANN
Physical Address 2130 ALBERTA AVE
Owner Address 2130 ALBERTA AVE
Sale Price 0
Ass Value Homestead 64300
County union
Address 2130 ALBERTA AVE
Value 113200
Net Value 113200
Land Value 48900
Prior Year Net Value 113200
Transaction Date 2011-06-06
Property Class Residential
Price 0

MURRAY, ANN

Name MURRAY, ANN
Physical Address 419B COOLIDGE AVENUE
Owner Address 18 SUMMIT STREET
Sale Price 0
Ass Value Homestead 5400
County ocean
Address 419B COOLIDGE AVENUE
Value 121400
Net Value 121400
Land Value 116000
Prior Year Net Value 301600
Transaction Date 2008-07-08
Property Class Residential
Deed Date 1984-06-06
Year Constructed 1964
Price 0

MURRAY WILLIE ANN

Name MURRAY WILLIE ANN
Physical Address 1027 BENTLEY ST, ORLANDO, FL 32805
Owner Address 2771 L B MCLEOD RD APT C, ORLANDO, FLORIDA 32805
County Orange
Year Built 1960
Area 1280
Land Code Single Family
Address 1027 BENTLEY ST, ORLANDO, FL 32805

MURRAY THOMAS R & MARY ANN

Name MURRAY THOMAS R & MARY ANN
Physical Address 307 SE 8TH AVE, OKEECHOBEE, FL 34974
Owner Address 307 SE 8TH AVE, OKEECHOBEE, FL 34974
Ass Value Homestead 84972
Just Value Homestead 84972
County Okeechobee
Year Built 1965
Area 2727
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 307 SE 8TH AVE, OKEECHOBEE, FL 34974

MURRAY TERESA ANN

Name MURRAY TERESA ANN
Physical Address 4787 SPARTA RD, SEBRING, FL 33875
Owner Address 1401 HOLMES RD, SEBRING, FL 33875
Sale Price 100
Sale Year 2012
County Highlands
Land Code Vacant Residential
Address 4787 SPARTA RD, SEBRING, FL 33875
Price 100

MURRAY SCOTT L + LEE ANN

Name MURRAY SCOTT L + LEE ANN
Physical Address 7100 PARKWOOD ST, SEBRING, FL 33870
Owner Address 324B FEGAN DR, SAN CLEMENTE, CA 92672
County Highlands
Year Built 1992
Area 1953
Land Code Single Family
Address 7100 PARKWOOD ST, SEBRING, FL 33870

MURRAY ROSE ANN

Name MURRAY ROSE ANN
Physical Address 5424 CREPE MYRTLE CIR, KISSIMMEE, FL 34758
Owner Address 314 79TH ST APT 4F, BROOKLYN, NY 11209
County Osceola
Year Built 2004
Area 3213
Land Code Single Family
Address 5424 CREPE MYRTLE CIR, KISSIMMEE, FL 34758

MURRAY RICHARD & MARY ANN

Name MURRAY RICHARD & MARY ANN
Physical Address 9108 SE 47TH WAY,, FL
Owner Address 8521 GALLOWAY NATIONAL DR, WILMINGTON, NC 28411
County Sumter
Land Code Vacant Residential
Address 9108 SE 47TH WAY,, FL

MURRAY PEGGY ANN

Name MURRAY PEGGY ANN
Physical Address 6604 CR 214, KEYSTONE HEIGHTS, FL 32656
Owner Address PO BOX 524, LAKE GENEVA, FL 32160
County Clay
Year Built 1993
Area 1007
Land Code Mobile Homes
Address 6604 CR 214, KEYSTONE HEIGHTS, FL 32656

MURRAY PEGGY ANN

Name MURRAY PEGGY ANN
Physical Address 6305 6TH AV, KEYSTONE HEIGHTS, FL 32656
Owner Address PO BOX 524, LAKE GENEVA, FL 32160
Ass Value Homestead 34816
Just Value Homestead 34816
County Clay
Year Built 1983
Area 1490
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 6305 6TH AV, KEYSTONE HEIGHTS, FL 32656

MURRAY PAUL JOHN & SALLY ANN

Name MURRAY PAUL JOHN & SALLY ANN
Physical Address 13110 PLUM LAKE CIR, CLERMONT FL, FL 34715
Ass Value Homestead 38628
Just Value Homestead 38628
County Lake
Year Built 1987
Area 1296
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 13110 PLUM LAKE CIR, CLERMONT FL, FL 34715

MURRAY, FREDERICK R & RUTH ANN

Name MURRAY, FREDERICK R & RUTH ANN
Physical Address 79 MORRIS BLVD
Owner Address 79 MORRIS BLVD
Sale Price 0
Ass Value Homestead 44000
County ocean
Address 79 MORRIS BLVD
Value 226000
Net Value 226000
Land Value 182000
Prior Year Net Value 329900
Transaction Date 2013-02-21
Property Class Residential
Price 0

MURRAY PATRICK J & MARY ANN

Name MURRAY PATRICK J & MARY ANN
Physical Address 306 TRUDGEON DR, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 98928
Just Value Homestead 118398
County Volusia
Year Built 1964
Area 3118
Applicant Status Husband
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 306 TRUDGEON DR, NEW SMYRNA BEACH, FL 32168

MURRAY PATRICIA ANN

Name MURRAY PATRICIA ANN
Physical Address 240 BARRINGTON AV, DELAND, FL 32724
Ass Value Homestead 80545
Just Value Homestead 93928
County Volusia
Year Built 1992
Area 1255
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 240 BARRINGTON AV, DELAND, FL 32724

MURRAY MARY ANN

Name MURRAY MARY ANN
Physical Address 296 CARISSA DR, PAHOKEE, FL 33476
Owner Address 296 CARISSA DR, PAHOKEE, FL 33476
Ass Value Homestead 28092
Just Value Homestead 28092
County Palm Beach
Year Built 1941
Area 1978
Applicant Status Wife
Land Code Single Family
Address 296 CARISSA DR, PAHOKEE, FL 33476

MURRAY MARTIN & ANN

Name MURRAY MARTIN & ANN
Physical Address 05166 S SWALLOW AVE, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 05166 S SWALLOW AVE, INVERNESS, FL 34450

MURRAY KATHY ANN

Name MURRAY KATHY ANN
Physical Address 4005 KNIGHTS AV, TAMPA, FL 33611
Owner Address 4005 W KNIGHTS AVE, TAMPA, FL 33611
Ass Value Homestead 88856
Just Value Homestead 113192
County Hillsborough
Year Built 1954
Area 1397
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4005 KNIGHTS AV, TAMPA, FL 33611

MURRAY JUDITH ANN

Name MURRAY JUDITH ANN
Physical Address 17867, MCALPIN, FL 32062
Ass Value Homestead 34104
Just Value Homestead 42652
County Suwannee
Year Built 1965
Area 1179
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Improved agricultural
Address 17867, MCALPIN, FL 32062

MURRAY JUDITH ANN

Name MURRAY JUDITH ANN
Physical Address 21 SMITH TRL,, FL
Ass Value Homestead 69453
Just Value Homestead 69609
County Flagler
Year Built 2001
Area 1419
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 21 SMITH TRL,, FL

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 A & JO ANN

Name MURRAY JOHN A & JO ANN
Physical Address 1179 DYAL AVE SW, LAKE CITY, FL
Owner Address 1179 SW DYAL AVE, LAKE CITY, FL 32024
Ass Value Homestead 87685
Just Value Homestead 87685
County Columbia
Year Built 1975
Area 3269
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 1179 DYAL AVE SW, LAKE CITY, FL

MURRAY JO ANN

Name MURRAY JO ANN
Physical Address 333 NW LAKE HOWARD DR APT 103B, WINTER HAVEN, FL 33880
Owner Address 333 LAKE HOWARD DR NW APT 103B, WINTER HAVEN, FL 33880
Ass Value Homestead 32000
Just Value Homestead 32000
County Polk
Year Built 1973
Area 1134
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 333 NW LAKE HOWARD DR APT 103B, WINTER HAVEN, FL 33880

MURRAY JAMES P & BONITA ANN

Name MURRAY JAMES P & BONITA ANN
Physical Address 7300 BEARDSLEY ST, ENGLEWOOD, FL 34224
Ass Value Homestead 85447
Just Value Homestead 88324
County Charlotte
Year Built 1986
Area 1648
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7300 BEARDSLEY ST, ENGLEWOOD, FL 34224

MURRAY JAMES DEAN & TRACY ANN

Name MURRAY JAMES DEAN & TRACY ANN
Physical Address 2418 SE 27TH ST, OKEECHOBEE, FL 34974
Owner Address 2648 SE 27TH AVENUE, OKEECHOBEE, FL 34974
County Okeechobee
Year Built 1981
Area 2011
Land Code Single Family
Address 2418 SE 27TH ST, OKEECHOBEE, FL 34974

MURRAY DENNIS & RUTH ANN

Name MURRAY DENNIS & RUTH ANN
Physical Address 29 BRISTOL LN,, FL
Owner Address MURRAY H&W, AVONDALE, PA 19311
Sale Price 215000
Sale Year 2012
County Flagler
Year Built 1990
Area 1686
Land Code Single Family
Address 29 BRISTOL LN,, FL
Price 215000

MURRAY PATRICK J & MARY ANN

Name MURRAY PATRICK J & MARY ANN
Physical Address 19 PUTTER LN, NEW SMYRNA BEACH, FL 32168
County Volusia
Year Built 1981
Area 1038
Land Code Single Family
Address 19 PUTTER LN, NEW SMYRNA BEACH, FL 32168

MURRAY DEBORAH ANN

Name MURRAY DEBORAH ANN
Physical Address 8640 WALDEN RD 1, JACKSONVILLE, FL 32244
Owner Address 8640-1 WALDEN RD, JACKSONVILLE, FL 32244
Sale Price 100
Sale Year 2012
Ass Value Homestead 90493
Just Value Homestead 90493
County Duval
Year Built 2004
Area 2278
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 8640 WALDEN RD 1, JACKSONVILLE, FL 32244
Price 100

MURRAY, HUGH & MARY ANN

Name MURRAY, HUGH & MARY ANN
Physical Address 19 SUNRISE RD
Owner Address 19 SUNRISE RD
Sale Price 0
Ass Value Homestead 79200
County morris
Address 19 SUNRISE RD
Value 271200
Net Value 271200
Land Value 192000
Prior Year Net Value 271200
Transaction Date 2010-01-22
Property Class Residential
Year Constructed 1955
Price 0

MURRAY, HUGH J & MARY ANN

Name MURRAY, HUGH J & MARY ANN
Physical Address 29 HAINESBURG RIVER RD
Owner Address 19 SUNRISE ROAD
Sale Price 43900
Ass Value Homestead 0
County warren
Address 29 HAINESBURG RIVER RD
Value 5900
Net Value 5900
Land Value 5900
Prior Year Net Value 5900
Transaction Date 2000-02-22
Property Class Farm (Qualified)
Deed Date 1982-02-17
Price 43900

ANN M MURRAY

Name ANN M MURRAY
Address 814 Kent Road Nashville TN 37214
Value 133500
Landarea 1,445 square feet

ANN M MURRAY

Name ANN M MURRAY
Address 4046 Laura Leigh Lane Friendswood TX
Value 16425
Landvalue 16425
Buildingvalue 54362

Ann M Murray

Name Ann M Murray
Address 39 Wilbur Boulevard Poughkeepsie NY 12603
Value 54000
Landvalue 54000
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

ANN M MURRAY

Name ANN M MURRAY
Address 20-55 26th Street Queens NY 11105
Value 646000
Landvalue 9433

ANN M MURRAY

Name ANN M MURRAY
Address 17413 Virginia Avenue Hagerstown MD
Value 46000
Landvalue 46000
Buildingvalue 119200
Landarea 12,000 square feet
Numberofbathrooms 1.1

ANN M LIVING MURRAY TR

Name ANN M LIVING MURRAY TR
Address 2201 N Avenida Tabica Sahuarita AZ
Type Single Family
Usage Residential

ANN D MURRAY

Name ANN D MURRAY
Address 229 Cambridge Drive Midwest City OK
Value 13750
Landarea 5,998 square feet
Type Residential
Price 123000

ANN CHRISTINE MURRAY

Name ANN CHRISTINE MURRAY
Address 7058 Oak Bluff Lane Maumee OH
Value 64400
Landvalue 64400
Type Residential

ANN CHRISTINE MURRAY

Name ANN CHRISTINE MURRAY
Address 7048 Oak Bluff Lane Maumee OH
Value 67400
Landvalue 67400
Buildingvalue 406300
Bedrooms 4
Numberofbedrooms 4
Type Residential

ANN C MURRAY

Name ANN C MURRAY
Address 828 Oakton Street Evanston IL 60202
Landarea 25,500 square feet

ANN C MURRAY

Name ANN C MURRAY
Year Built 2000
Address 345 Sandy Bluff Trail De-Land FL
Value 46750
Landvalue 46750
Buildingvalue 150400
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 249657

ANN C MURRAY

Name ANN C MURRAY
Address Country Lane Christiana PA 17509
Value 329200
Landvalue 329200

MURRAY, HUGH & MARY ANN

Name MURRAY, HUGH & MARY ANN
Physical Address 14 EAST SHORE DR
Owner Address 19 SUNRISE RD
Sale Price 1
Ass Value Homestead 95900
County sussex
Address 14 EAST SHORE DR
Value 143100
Net Value 143100
Land Value 47200
Prior Year Net Value 143100
Transaction Date 2012-09-19
Property Class Residential
Deed Date 2012-09-05
Sale Assessment 143100
Year Constructed 1971
Price 1

ANN B MURRAY TR & MICHAEL T MURRAY TR

Name ANN B MURRAY TR & MICHAEL T MURRAY TR
Address 1167 Thurnridge Drive Cincinnati OH 45215
Value 28560
Landvalue 28560

ANN A CRICHTON & ROBIN MURRAY BEECHEY

Name ANN A CRICHTON & ROBIN MURRAY BEECHEY
Address 20 Willow Glen Sandy Springs GA
Value 54000
Landvalue 54000
Buildingvalue 96700
Landarea 2,400 square feet

ANN MURRAY

Name ANN MURRAY
Address 1401 SCHENECTADY AVENUE, NY 11203
Value 417000
Full Value 417000
Block 4782
Lot 65
Stories 2.5

ANN MURRAY

Name ANN MURRAY
Address 1639 LURTING AVENUE, NY 10461
Value 399000
Full Value 399000
Block 4100
Lot 19
Stories 2

ANN M MURRAY

Name ANN M MURRAY
Address 20-55 26 STREET, NY 11105
Value 659000
Full Value 659000
Block 860
Lot 14
Stories 2

MURRAY, ROSE ANN

Name MURRAY, ROSE ANN
Physical Address 28.A HERMAN ST
Owner Address 28A HERMAN STREET
Sale Price 10
Ass Value Homestead 69600
County essex
Address 28.A HERMAN ST
Value 244600
Net Value 244600
Land Value 175000
Prior Year Net Value 290500
Transaction Date 2012-09-17
Property Class Residential
Deed Date 2011-06-10
Sale Assessment 290500
Year Constructed 1890
Price 10

MURRAY, RICHARD M& ELIZABETH ANN

Name MURRAY, RICHARD M& ELIZABETH ANN
Physical Address 28 WHISPERING PINES DR
Owner Address 28 WHISPERING PINES DR
Sale Price 0
Ass Value Homestead 291700
County monmouth
Address 28 WHISPERING PINES DR
Value 499700
Net Value 499700
Land Value 208000
Prior Year Net Value 499700
Transaction Date 2011-09-20
Property Class Residential
Year Constructed 1973
Price 0

MURRAY, MARY ANN

Name MURRAY, MARY ANN
Physical Address 946 HONEYSUCKLE LANE
Owner Address 946 HONEYSUCKLE LA
Sale Price 135000
Ass Value Homestead 155500
County cape may
Address 946 HONEYSUCKLE LANE
Value 272000
Net Value 272000
Land Value 116500
Prior Year Net Value 272000
Transaction Date 2001-10-18
Property Class Residential
Deed Date 1999-12-03
Sale Assessment 120500
Price 135000

MURRAY, MARY ANN

Name MURRAY, MARY ANN
Physical Address 1904 BRYN MAWR AVE
Owner Address 1904 BRYN MAWR AVENUE
Sale Price 261500
Ass Value Homestead 174200
County camden
Address 1904 BRYN MAWR AVE
Value 244200
Net Value 244200
Land Value 70000
Prior Year Net Value 244200
Transaction Date 2007-11-21
Property Class Residential
Deed Date 2006-08-28
Sale Assessment 124300
Year Constructed 1940
Price 261500

MURRAY, JUDITH ANN

Name MURRAY, JUDITH ANN
Physical Address 45 TOWSEN RD
Owner Address 45 TOWSEN RD
Sale Price 1
Ass Value Homestead 115400
County passaic
Address 45 TOWSEN RD
Value 239200
Net Value 239200
Land Value 123800
Prior Year Net Value 239200
Transaction Date 2008-01-05
Property Class Residential
Deed Date 1995-09-19
Sale Assessment 239200
Year Constructed 1975
Price 1

MURRAY, JOHN T & MARY ANN

Name MURRAY, JOHN T & MARY ANN
Physical Address 138 BAILEY LANE
Owner Address 138 BAILEY LAN
Sale Price 1
Ass Value Homestead 91300
County camden
Address 138 BAILEY LANE
Value 141300
Net Value 141300
Land Value 50000
Prior Year Net Value 141300
Transaction Date 2004-11-09
Property Class Residential
Deed Date 2003-12-27
Sale Assessment 78800
Price 1

MURRAY, JO ANN

Name MURRAY, JO ANN
Physical Address BICKEL ROAD, 98
Owner Address 3072 WILKINS ROAD
Sale Price 88500
Ass Value Homestead 177300
County warren
Address BICKEL ROAD, 98
Value 280300
Net Value 280300
Land Value 103000
Prior Year Net Value 280300
Transaction Date 2011-09-03
Property Class Residential
Deed Date 2004-09-11
Sale Assessment 280300
Price 88500

MURRAY, JAMES M & LINDA ANN

Name MURRAY, JAMES M & LINDA ANN
Physical Address 568 VAN BUREN ST
Owner Address 568 VAN BUREN ST
Sale Price 109900
Ass Value Homestead 183300
County bergen
Address 568 VAN BUREN ST
Value 512500
Net Value 512500
Land Value 329200
Prior Year Net Value 588500
Transaction Date 2013-03-22
Property Class Residential
Deed Date 1981-04-24
Sale Assessment 224300
Year Constructed 1954
Price 109900

ANN B MURRAY

Name ANN B MURRAY
Address 1933 Rock Bluff Road Chattanooga TN
Value 26800
Landvalue 26800
Buildingvalue 115900
Landarea 10,200 square feet
Type Residential

MURRAY C ANN

Name MURRAY C ANN
Physical Address 345 SANDY BLUFF TR, DELAND, FL 32724
Ass Value Homestead 161810
Just Value Homestead 161810
County Volusia
Year Built 2000
Area 1556
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 345 SANDY BLUFF TR, DELAND, FL 32724

MURRAY ANN

Name MURRAY ANN
Type Independent Voter
State SC
Address 1208 TWO ISLAND CT, MOUNT PLEASANT, SC 29466
Phone Number 843-884-6653
Email Address [email protected]