Murray Patricia

We have found 139 public records related to Murray Patricia in 23 states . There are 2 business registration records connected with Murray Patricia in public records. All found businesses are registered in Pennsylvania state. There are no industries specified in public records for the businesses we have found. There are 51 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Bus Operator. These employees work in 4 states: NJ, FL, NY and CA. Average wage of employees is $58,356.


Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 136 SINCLAIR RD, NORTHVILLE, NY 12134

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 968 RICHMOND DR, # 2 FORT COLLINS, CO 80526
Phone Number 970-226-3968

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 69 EASTERN DR, MIDDLETOWN, CT 6457
Phone Number 860-347-6883

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 392 NW SHERRY LN, PORT SAINT LUCIE, FL 34986
Phone Number 772-785-9979

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 750 CAMBRIDGE AVE, MATTESON, IL 60443
Phone Number 708-720-1249

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 1142 COLLEGE ST, SOUTH BEND, IN 46628
Phone Number 574-287-7155

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 19464 BURKE RD, SOUTH BEND, IN 46637
Phone Number 574-273-3106

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 69 DENBOW RD, LUBEC, ME 4652
Phone Number 207-733-8854

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 30 BOWKER ST, BROOKLINE, MA 2445
Phone Number 617-566-1219

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 3 SUMMIT AVE, CANTON, MA 2021
Phone Number 781-821-2191

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 1127 YARMOUTH CT, CANTON, MI 48188
Phone Number 734-895-3786

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 4 BIRCH AVE, HAZLET, NJ 7730
Phone Number 732-739-8601

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 19 LONGVIEW DR, COLTS NECK, NJ 7722
Phone Number 732-946-3751

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 1251 HERKIMER ST, BROOKLYN, NY 11233
Phone Number 718-498-8482

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 8714 A J PATTON RD, CABOT, AR 72023
Phone Number 501-941-3114

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 337 PROCTOR AVE, OGDENSBURG, NY 13669
Phone Number 315-393-5904

Murray L Patricia

Name / Names Murray L Patricia
Age N/A
Person 655 Washington St, Camden, NJ 08103

Murray E Patricia

Name / Names Murray E Patricia
Age N/A
Person 339 Tome Hw, Port Deposit, MD 21904

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 505 S PUTTER DR, PUEBLO WEST, CO 81007

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 5655 N IRISH PAT MURPHY DR, PARKER, CO 80134

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 2615 DEERBROOK DR, LAKELAND, FL 33811

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 3294 GROVEWOOD LN, DULUTH, GA 30096

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 550 PENNSYLVANIA AVE, GLEN ELLYN, IL 60137

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 3 S154 BURR OAK DR, GLEN ELLYN, IL 60137

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 577 WILSHIRE AVE, GLEN ELLYN, IL 60137

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 4 STONEY PKWY, THURMONT, MD 21788

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 2025 JERRYS RD, STREET, MD 21154

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 213 MASSACHUSETTS AVE, NORTH ANDOVER, MA 1845

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 11964 RED BARN CT, FLORISSANT, MO 63033

Murray Patricia

Name / Names Murray Patricia
Age N/A
Person 6654 Buttonwood Dr, Baton Rouge, LA 70812

Murray Steding Patricia

Name / Names Murray Steding Patricia
Age N/A
Also Known As Patricia Murray
Person 2100 Adams Blvd, Saginaw, MI 48602
Phone Number 989-792-4704
Possible Relatives Patricia M Murraysteding

Patricia J Murraysteding
Steding Patricia Murray

MURRAY, PATRICIA

Business Name PETER, PAUL & MURRAY ENTERPRISES, INC.
Person Name MURRAY, PATRICIA
Position registered agent
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-08-12
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Murray Patricia

Business Name Murray,Patricia
Person Name Murray Patricia
Position company contact
State PA
Address 249 Windsor Lane, EXTON, 19341 PA
Phone Number
Email [email protected]

Patricia Murray

State CA
Calendar Year 2018
Employer Santa Clara Valley Transportation Authority
Job Title Bus Operator
Name Patricia Murray
Annual Wage $110,664
Base Pay $62,968
Overtime Pay $4,677
Other Pay $3,140
Benefits $39,879
Total Pay $70,785

Karen Patricia Murray

State CA
Calendar Year 2014
Employer San Francisco Unified
Job Title Interschool Athletics
Name Karen Patricia Murray
Annual Wage $6,355
Base Pay N/A
Overtime Pay N/A
Other Pay $6,355
Benefits N/A
Total Pay $6,355
County San Francisco County

Patricia J Murray

State CA
Calendar Year 2014
Employer Fontana Unified
Job Title TEACHER, ELEMENTARY
Name Patricia J Murray
Annual Wage $88,877
Base Pay $66,961
Overtime Pay N/A
Other Pay $1,333
Benefits $20,583
Total Pay $68,294
County San Bernardino County

Patricia M Murray

State CA
Calendar Year 2014
Employer California State University
Job Title ADMINISTRATIVE SUPPORT COORDINATOR -12 MONTH
Name Patricia M Murray
Annual Wage $56,026
Base Pay $39,032
Overtime Pay N/A
Other Pay N/A
Benefits $16,994
Total Pay $39,032

Patricia Murray

State CA
Calendar Year 2013
Employer Santa Clara Valley Transportation Authority
Job Title Bus Operator
Name Patricia Murray
Annual Wage $78,590
Base Pay $39,079
Overtime Pay $1,780
Other Pay $1,744
Benefits $35,987
Total Pay $42,603

Karen Patricia Murray

State CA
Calendar Year 2013
Employer San Francisco Unified
Job Title Interschool Athletics
Name Karen Patricia Murray
Annual Wage $6,327
Base Pay N/A
Overtime Pay N/A
Other Pay $6,327
Benefits N/A
Total Pay $6,327
County San Francisco County

PATRICIA MURRAY

State CA
Calendar Year 2013
Employer Los Altos Elementary School District
Job Title NURSE
Name PATRICIA MURRAY
Annual Wage $600
Base Pay $600
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $600
County Santa Clara County

Patricia Murray

State CA
Calendar Year 2013
Employer Del Norte County
Job Title Accountant/Auditor II
Name Patricia Murray
Annual Wage $68,983
Base Pay $49,097
Overtime Pay N/A
Other Pay N/A
Benefits $19,886
Total Pay $49,097

Patricia M Murray

State CA
Calendar Year 2013
Employer California State University
Job Title Administrative Support Coordinator -12 Month
Name Patricia M Murray
Annual Wage $52,590
Base Pay $37,107
Overtime Pay N/A
Other Pay N/A
Benefits $15,483
Total Pay $37,107

PATRICIA E MURRAY

State CA
Calendar Year 2012
Employer Monterey County
Job Title DEPUTY AGRICULTURAL COMMISSIONER
Name PATRICIA E MURRAY
Annual Wage $36,491
Base Pay $5,895
Overtime Pay N/A
Other Pay $26,651
Benefits $3,946
Total Pay $32,546

PATRICIA A MURRAY

State CA
Calendar Year 2012
Employer Los Altos Elementary School District
Job Title NURSE
Name PATRICIA A MURRAY
Annual Wage $7,913
Base Pay $7,913
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $7,913
County Santa Clara County

Patricia Murray

State CA
Calendar Year 2014
Employer Santa Clara Valley Transportation Authority
Job Title Bus Operator
Name Patricia Murray
Annual Wage $98,360
Base Pay $49,189
Overtime Pay $4,210
Other Pay $1,405
Benefits $43,557
Total Pay $54,804
Status FT

PATRICIA E MURRAY

State CA
Calendar Year 2012
Employer Fall River Joint Unified
Job Title 182 HEALTH ATTENDANT PARA
Name PATRICIA E MURRAY
Annual Wage $32,633
Base Pay $21,558
Overtime Pay N/A
Other Pay $401
Benefits $10,674
Total Pay $21,959
County Shasta County

PATRICIA E MURRAY

State CA
Calendar Year 2011
Employer Monterey County
Job Title DEPUTY AGRICULTURAL COMMISSIONER
Name PATRICIA E MURRAY
Annual Wage $107,339
Base Pay $78,759
Overtime Pay N/A
Other Pay $1,832
Benefits $26,748
Total Pay $80,591

PATRICIA M MURRAY

State CA
Calendar Year 2011
Employer California State University
Job Title ADMINISTRATIVE SUPPORT COORDINATOR -12 MONTH
Name PATRICIA M MURRAY
Annual Wage $35,400
Base Pay $35,400
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $35,400

Given Patricia Murray

State NY
Calendar Year 2018
Employer College Of Staten Island Adj
Job Title Adj Asst Prof Hry
Name Given Patricia Murray
Annual Wage $317

Given Patricia Murray

State NY
Calendar Year 2018
Employer College Of Staten Island
Job Title Clinical Professor
Name Given Patricia Murray
Annual Wage $83,488

Given Patricia Murray

State NY
Calendar Year 2017
Employer College Of Staten Island Adj
Job Title Adj Asst Prof Hry
Name Given Patricia Murray
Annual Wage $174

Given Patricia Murray

State NY
Calendar Year 2017
Employer College Of Staten Island
Job Title Clinical Professor
Name Given Patricia Murray
Annual Wage $98,259

Given Patricia Murray

State NY
Calendar Year 2016
Employer College Of Staten Island Adj
Job Title Adj Asst Prof Hry
Name Given Patricia Murray
Annual Wage $132

Given Patricia Murray

State NY
Calendar Year 2016
Employer College Of Staten Island
Job Title Clinical Professor
Name Given Patricia Murray
Annual Wage $76,556

Given Patricia Murray

State NY
Calendar Year 2015
Employer College Of Staten Island
Job Title Clinical Professor
Name Given Patricia Murray
Annual Wage $75,428

Given Patricia Murray

State NY
Calendar Year 2015
Employer College Of Staten Island
Job Title Adj Asst Prof Hry
Name Given Patricia Murray
Annual Wage $199

PATRICIA M MURRAY

State CA
Calendar Year 2012
Employer California State University
Job Title ADMINISTRATIVE SUPPORT COORDINATOR -12 MONTH
Name PATRICIA M MURRAY
Annual Wage $35,400
Base Pay $35,400
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $35,400

Murray Wank Patricia A

State NJ
Calendar Year 2018
Employer Florham Park Bd Of Ed
Name Murray Wank Patricia A
Annual Wage $89,435

Patricia A Murray

State CA
Calendar Year 2014
Employer Union Elementary
Job Title NURSE
Name Patricia A Murray
Annual Wage $12,657
Base Pay $10,623
Overtime Pay N/A
Other Pay $325
Benefits $1,708
Total Pay $10,948
County Santa Clara County

Patricia Murray

State CA
Calendar Year 2015
Employer Del Norte County
Job Title Accountant/Auditor II
Name Patricia Murray
Annual Wage $77,068
Base Pay $55,544
Overtime Pay N/A
Other Pay N/A
Benefits $21,524
Total Pay $55,544
Status FT

Patricia Murray

State CA
Calendar Year 2018
Employer Grossmont-Cuyamaca CCD
Job Title Specialty Lab Technician IV - Health Science
Name Patricia Murray
Annual Wage $103,919
Base Pay $67,798
Overtime Pay N/A
Other Pay N/A
Benefits $36,121
Total Pay $67,798

Patricia Murray

State CA
Calendar Year 2018
Employer Grossmont-Cuyamaca CCD
Job Title Short Term Hourly
Name Patricia Murray
Annual Wage $8,289
Base Pay $6,282
Overtime Pay N/A
Other Pay N/A
Benefits $2,007
Total Pay $6,282

Patricia Murray

State CA
Calendar Year 2018
Employer Del Norte County
Job Title Fiscal Manager I
Name Patricia Murray
Annual Wage $80,984
Base Pay $64,008
Overtime Pay N/A
Other Pay N/A
Benefits $16,976
Total Pay $64,008

Patricia Murray

State CA
Calendar Year 2017
Employer Walnut Creek
Job Title Senior Arts + Rec Leader
Name Patricia Murray
Annual Wage $12,965
Base Pay $12,452
Overtime Pay $196
Other Pay N/A
Benefits $316
Total Pay $12,648

Patricia Eileen Murray

State CA
Calendar Year 2017
Employer University of California
Job Title NURSE PD
Name Patricia Eileen Murray
Annual Wage $95,236
Base Pay $75,031
Overtime Pay $685
Other Pay $5,585
Benefits $13,935
Total Pay $81,301

Patricia A Murray

State CA
Calendar Year 2017
Employer Union Elementary
Job Title Nurse
Name Patricia A Murray
Annual Wage $40,423
Base Pay $29,771
Overtime Pay N/A
Other Pay $4,062
Benefits $6,591
Total Pay $33,833
County Santa Clara County

Patricia A Murray

State CA
Calendar Year 2017
Employer South San Francisco Unified
Job Title Board Member
Name Patricia A Murray
Annual Wage $7,961
Base Pay N/A
Overtime Pay N/A
Other Pay $5,931
Benefits $2,030
Total Pay $5,931
County San Mateo County

Patricia Murray

State CA
Calendar Year 2017
Employer Santa Clara Valley Transportation Authority
Job Title Bus Operator
Name Patricia Murray
Annual Wage $107,471
Base Pay $60,258
Overtime Pay $4,807
Other Pay $2,893
Benefits $39,512
Total Pay $67,959

Patricia Murray

State CA
Calendar Year 2017
Employer Grossmont-Cuyamaca CCD
Job Title Specialty Lab Technician IV - Health Science
Name Patricia Murray
Annual Wage $101,219
Base Pay $67,798
Overtime Pay N/A
Other Pay N/A
Benefits $33,421
Total Pay $67,798

Patricia Murray

State CA
Calendar Year 2017
Employer Fontana Unified
Job Title CERTIFICATED CONTRACT
Name Patricia Murray
Annual Wage $95,092
Base Pay $68,384
Overtime Pay N/A
Other Pay $2,215
Benefits $24,493
Total Pay $70,599
County San Bernardino County

Patricia M Murray

State CA
Calendar Year 2015
Employer California State University
Job Title ADMINISTRATIVE SUPPORT COORDINATOR -12 MONTH
Name Patricia M Murray
Annual Wage $58,019
Base Pay $40,066
Overtime Pay N/A
Other Pay N/A
Benefits $17,952
Total Pay $40,066

Patricia Murray

State CA
Calendar Year 2017
Employer Del Norte County
Job Title Accountant/Auditor II
Name Patricia Murray
Annual Wage $78,951
Base Pay $59,290
Overtime Pay N/A
Other Pay N/A
Benefits $19,661
Total Pay $59,290
Status FT

Patricia Eileen Murray

State CA
Calendar Year 2016
Employer University of California
Job Title CLIN NURSE 2
Name Patricia Eileen Murray
Annual Wage $112,602
Base Pay $84,000
Overtime Pay $1,028
Other Pay $7,047
Benefits $20,527
Total Pay $92,075

Patricia A Murray

State CA
Calendar Year 2016
Employer Union Elementary
Job Title Nurse
Name Patricia A Murray
Annual Wage $39,994
Base Pay $30,018
Overtime Pay N/A
Other Pay $4,149
Benefits $5,828
Total Pay $34,166
County Santa Clara County

Patricia Murray

State CA
Calendar Year 2016
Employer Santa Clara Valley Transportation Authority
Job Title Bus Operator
Name Patricia Murray
Annual Wage $112,487
Base Pay $63,116
Overtime Pay $4,623
Other Pay $2,960
Benefits $41,787
Total Pay $70,699
Status FT

Patricia J Murray

State CA
Calendar Year 2016
Employer Fontana Unified
Job Title TEACHER - ELEMENTARY
Name Patricia J Murray
Annual Wage $97,960
Base Pay $72,654
Overtime Pay N/A
Other Pay $69
Benefits $25,238
Total Pay $72,723
County San Bernardino County

Patricia Murray

State CA
Calendar Year 2016
Employer Del Norte County
Job Title Accountant/Auditor II
Name Patricia Murray
Annual Wage $80,100
Base Pay $58,056
Overtime Pay N/A
Other Pay N/A
Benefits $22,043
Total Pay $58,056
Status FT

Patricia M Murray

State CA
Calendar Year 2016
Employer California State University
Job Title CONFIDENTIAL ADMINISTRATIVE SUPPORT -12 MONTH
Name Patricia M Murray
Annual Wage $74,762
Base Pay $52,718
Overtime Pay N/A
Other Pay N/A
Benefits $22,044
Total Pay $52,718

Patricia Eileen Murray

State CA
Calendar Year 2015
Employer University of California
Job Title CLIN NURSE 2
Name Patricia Eileen Murray
Annual Wage $40,794
Base Pay $29,839
Overtime Pay $430
Other Pay $2,728
Benefits $7,797
Total Pay $32,997

Patricia Murray

State CA
Calendar Year 2015
Employer Santa Clara Valley Transportation Authority
Job Title Bus Operator
Name Patricia Murray
Annual Wage $117,968
Base Pay $61,032
Overtime Pay $5,501
Other Pay $1,997
Benefits $49,439
Total Pay $68,530
Status FT

Patricia M Murray

State CA
Calendar Year 2015
Employer San Bernardino City Unified
Job Title CLASSIFIED H/D
Name Patricia M Murray
Annual Wage $589
Base Pay N/A
Overtime Pay N/A
Other Pay $589
Benefits N/A
Total Pay $589
County San Bernardino County

Patricia J Murray

State CA
Calendar Year 2015
Employer Fontana Unified
Job Title TEACHER, ELEMENTARY
Name Patricia J Murray
Annual Wage $88,844
Base Pay $68,826
Overtime Pay N/A
Other Pay $319
Benefits $19,699
Total Pay $69,145
County San Bernardino County

Patricia M Murray

State CA
Calendar Year 2017
Employer California State University
Job Title ADMINISTRATIVE SUPPORT COORDINATOR -12 MONTH
Name Patricia M Murray
Annual Wage $67,252
Base Pay $41,175
Overtime Pay N/A
Other Pay $7,784
Benefits $18,294
Total Pay $48,959

Carroll Patricia Murray

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Carroll Patricia Murray
Annual Wage $15,964

PATRICIA A MURRAY

Name PATRICIA A MURRAY
Address 11304 Moraine Drive Palos Hills IL 60465
Landarea 14,027 square feet

MURRAY, THOMAS & PATRICIA

Name MURRAY, THOMAS & PATRICIA
Physical Address 21 NORWOOD AVENUE
Owner Address 21 NORWOOD AVENUE
Sale Price 0
Ass Value Homestead 411600
County monmouth
Address 21 NORWOOD AVENUE
Value 1195600
Net Value 1195600
Land Value 784000
Prior Year Net Value 1217300
Transaction Date 2013-01-21
Property Class Residential
Year Constructed 1919
Price 0

MURRAY, STEPHEN & PATRICIA

Name MURRAY, STEPHEN & PATRICIA
Physical Address CLAWSON AVENUE
Owner Address P O BOX 506
Sale Price 0
Ass Value Homestead 0
County somerset
Address CLAWSON AVENUE
Value 3900
Net Value 3900
Land Value 3900
Prior Year Net Value 3900
Transaction Date 2011-12-02
Property Class Farm (Qualified)
Price 0

MURRAY, STEPHEN & PATRICIA

Name MURRAY, STEPHEN & PATRICIA
Physical Address 821 CLAWSON AVENUE
Owner Address P O BOX 506
Sale Price 1202250
Ass Value Homestead 659400
County somerset
Address 821 CLAWSON AVENUE
Value 831700
Net Value 831700
Land Value 172300
Prior Year Net Value 831700
Transaction Date 2010-12-20
Property Class Farm (Regular) of Petroleum Refineries
Deed Date 2005-12-13
Sale Assessment 924900
Price 1202250

MURRAY, PETER J & PATRICIA

Name MURRAY, PETER J & PATRICIA
Physical Address 97 ASBURY AVE
Owner Address 97 ASBURY AVENUE
Sale Price 0
Ass Value Homestead 37300
County monmouth
Address 97 ASBURY AVE
Value 201600
Net Value 201600
Land Value 164300
Prior Year Net Value 201600
Transaction Date 2004-03-31
Property Class Residential
Year Constructed 1950
Price 0

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Physical Address 4 BIRCH AVENUE
Owner Address 4 BIRCH AVENUE
Sale Price 83000
Ass Value Homestead 107000
County monmouth
Address 4 BIRCH AVENUE
Value 237000
Net Value 237000
Land Value 130000
Prior Year Net Value 288000
Transaction Date 2013-01-29
Property Class Residential
Deed Date 1993-10-18
Year Constructed 1963
Price 83000

MURRAY, MICHAEL & PATRICIA

Name MURRAY, MICHAEL & PATRICIA
Physical Address 23 OREGON AVE
Owner Address 23 OREGON AVENUE
Sale Price 1
Ass Value Homestead 94000
County burlington
Address 23 OREGON AVE
Value 135100
Net Value 135100
Land Value 41100
Prior Year Net Value 135100
Transaction Date 2007-08-10
Property Class Residential
Deed Date 2003-01-11
Sale Assessment 136800
Year Constructed 1961
Price 1

MURRAY, MICHAEL & PATRICIA

Name MURRAY, MICHAEL & PATRICIA
Physical Address 7 SHERWOOD AVE
Owner Address 23 OREGON AVE
Sale Price 1
Ass Value Homestead 16100
County burlington
Address 7 SHERWOOD AVE
Value 45100
Net Value 45100
Land Value 29000
Prior Year Net Value 45100
Transaction Date 2012-01-02
Property Class Residential
Deed Date 2011-05-02
Sale Assessment 10600
Year Constructed 2011
Price 1

MURRAY, LEO & PATRICIA

Name MURRAY, LEO & PATRICIA
Physical Address 12 ROWE STREET
Owner Address 12 ROWE STREET
Sale Price 157000
Ass Value Homestead 136800
County essex
Address 12 ROWE STREET
Value 266800
Net Value 266800
Land Value 130000
Prior Year Net Value 266800
Transaction Date 2008-01-07
Property Class Residential
Deed Date 1987-08-14
Sale Assessment 22000
Year Constructed 1926
Price 157000

MURRAY, JAMES & PATRICIA

Name MURRAY, JAMES & PATRICIA
Physical Address 135 LOUNSBERRY HOLLOW RD
Owner Address 135 LOUNSBERRY HOLLOW RD
Sale Price 146530
Ass Value Homestead 120700
County sussex
Address 135 LOUNSBERRY HOLLOW RD
Value 241500
Net Value 241500
Land Value 120800
Prior Year Net Value 241500
Transaction Date 2012-04-27
Property Class Residential
Deed Date 1987-03-27
Sale Assessment 81700
Year Constructed 1975
Price 146530

MURRAY, GARY & PATRICIA

Name MURRAY, GARY & PATRICIA
Physical Address 1524 LITTLEHILL RD
Owner Address 1524 LITTLEHILL RD
Sale Price 325000
Ass Value Homestead 154800
County ocean
Address 1524 LITTLEHILL RD
Value 347300
Net Value 347300
Land Value 192500
Prior Year Net Value 347300
Transaction Date 2003-03-17
Property Class Residential
Deed Date 2002-10-18
Sale Assessment 169000
Price 325000

MURRAY, EDWARD & PATRICIA

Name MURRAY, EDWARD & PATRICIA
Physical Address 260 SHERIDAN AVE
Owner Address 260 SHERIDAN AVE
Sale Price 489900
Ass Value Homestead 173100
County bergen
Address 260 SHERIDAN AVE
Value 493700
Net Value 493700
Land Value 320600
Prior Year Net Value 493700
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2002-06-14
Sale Assessment 276300
Year Constructed 1947
Price 489900

PATRICIA MURRAY

Name PATRICIA MURRAY
Address 312 5 STREET, NY 11215
Value 1453000
Full Value 1453000
Block 987
Lot 29
Stories 3

MURRAY, DENNIS & PATRICIA

Name MURRAY, DENNIS & PATRICIA
Physical Address 19 MORNINGSIDE CIR
Owner Address 19 MORNINGSIDE CIR
Sale Price 290000
Ass Value Homestead 193400
County passaic
Address 19 MORNINGSIDE CIR
Value 414100
Net Value 414100
Land Value 220700
Prior Year Net Value 496000
Transaction Date 2011-01-17
Property Class Residential
Deed Date 1993-08-06
Sale Assessment 173500
Price 290000

PATRICIA I MURRAY

Name PATRICIA I MURRAY
Physical Address 2505 INDIAN MOUND TRL, Coral Gables, FL 33134
Owner Address 2505 INDIAN MOUND TRAIL, CORAL GABLES, FL 33134
Ass Value Homestead 291511
Just Value Homestead 297174
County Miami Dade
Year Built 1936
Area 1446
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2505 INDIAN MOUND TRL, Coral Gables, FL 33134

PATRICIA B MURRAY TRS

Name PATRICIA B MURRAY TRS
Physical Address 251 CRANDON BLVD 441, Key Biscayne, FL 33149
Owner Address 251 CRANDON BLVD #441, KEY BISCAYNE, FL 33149
Ass Value Homestead 369728
Just Value Homestead 549580
County Miami Dade
Year Built 1979
Area 1532
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 251 CRANDON BLVD 441, Key Biscayne, FL 33149

PATRICIA A MURRAY TRS

Name PATRICIA A MURRAY TRS
Physical Address 5312 NW 106 CT, Doral, FL 33178
Owner Address 5312 NW 106 CT, MIAMI, FL 33178
Ass Value Homestead 330130
Just Value Homestead 362262
County Miami Dade
Year Built 1996
Area 2465
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5312 NW 106 CT, Doral, FL 33178

PATRICIA A MURRAY

Name PATRICIA A MURRAY
Physical Address 1120 ORIOLE AVE, Miami Springs, FL 33166
Owner Address 1120 ORIOLE AVE, MIAMI SPRINGS, FL 33166
Ass Value Homestead 189389
Just Value Homestead 229677
County Miami Dade
Year Built 1951
Area 2245
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1120 ORIOLE AVE, Miami Springs, FL 33166

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Physical Address 146 PINDO PALM ST W # 146, LARGO, FL 33770
Owner Address 146 PINDO PALM ST W # 146, LARGO, FL 33770
Ass Value Homestead 21998
Just Value Homestead 21998
County Pinellas
Year Built 1973
Area 1225
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 146 PINDO PALM ST W # 146, LARGO, FL 33770

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Owner Address 3237 FOX RUN TRL, DELAND, FL 32724
Sale Price 10000
Sale Year 2013
County Brevard
Land Code Vacant Residential
Price 10000

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Physical Address 3929 NW 29TH LN, GAINESVILLE, FL 32606
Owner Address 3929 NW 29TH LN, GAINESVILLE, FL 32606
Sale Price 87500
Sale Year 2012
County Alachua
Year Built 1989
Area 1050
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3929 NW 29TH LN, GAINESVILLE, FL 32606
Price 87500

MURRAY, MARY PATRICIA

Name MURRAY, MARY PATRICIA
Physical Address 1230 MONTROSE PL, DUNEDIN, FL 34698
Owner Address 1230 MONTROSE PL # 1636, DUNEDIN, FL 34698
Ass Value Homestead 56964
Just Value Homestead 59266
County Pinellas
Year Built 1981
Area 925
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1230 MONTROSE PL, DUNEDIN, FL 34698

MURRAY, DAVID & PATRICIA

Name MURRAY, DAVID & PATRICIA
Physical Address 12740 SE BERWICK CT, HOBE SOUND, FL 33455
Owner Address 703 SECOND ST, LIVERPOOL, NY 13088
County Martin
Year Built 1990
Area 1396
Land Code Single Family
Address 12740 SE BERWICK CT, HOBE SOUND, FL 33455

MURRAY STEPHEN B AND PATRICIA

Name MURRAY STEPHEN B AND PATRICIA
Physical Address 31 OCEAN REEF DR, OCEAN REEF, FL 33037
Sale Price 295000
Sale Year 2013
County Monroe
Year Built 1974
Area 70
Land Code Airports (private or commercial), bus termina
Address 31 OCEAN REEF DR, OCEAN REEF, FL 33037
Price 295000

MURRAY PATRICIA

Name MURRAY PATRICIA
Physical Address 2 SPRING GLEN DR, DEBARY, FL 32713
Ass Value Homestead 109916
Just Value Homestead 130536
County Volusia
Year Built 1999
Area 2011
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2 SPRING GLEN DR, DEBARY, FL 32713

MURRAY, DAMIAN & PATRICIA

Name MURRAY, DAMIAN & PATRICIA
Physical Address 2333 LAKEWOOD ROAD
Owner Address 837 ASTORIA DR
Sale Price 5500
Ass Value Homestead 0
County ocean
Address 2333 LAKEWOOD ROAD
Value 42500
Net Value 42500
Land Value 42500
Prior Year Net Value 30500
Transaction Date 2008-06-09
Property Class Vacant Land
Deed Date 1988-04-19
Sale Assessment 2800
Price 5500

MURRAY JOHN G & PATRICIA

Name MURRAY JOHN G & PATRICIA
Physical Address 445 N KENTUCKY AV, DELAND, FL 32724
County Volusia
Year Built 1938
Area 1340
Land Code Multi-family - less than 10 units
Address 445 N KENTUCKY AV, DELAND, FL 32724

PATRICIA MURRAY

Name PATRICIA MURRAY
Address 1251 HERKIMER STREET, NY 11233
Value 671000
Full Value 671000
Block 1551
Lot 74
Stories 3

PATRICIA MURRAY

Name PATRICIA MURRAY
Address 114-33 173 STREET, NY 11434
Value 360000
Full Value 360000
Block 12395
Lot 45
Stories 2.5

PATRICIA A MURRAY

Name PATRICIA A MURRAY
Address 1516 Elmhurst Drive El Paso TX
Value 19021
Landvalue 19021
Type Real

PATRICIA A MURRAY

Name PATRICIA A MURRAY
Address 1354 Webb Road Lakewood OH 44107
Value 29900
Usage Two Family Dwelling

PATRICIA A MURRAY

Name PATRICIA A MURRAY
Address 2485 SE Swallow Circle Atlanta GA
Value 2500
Landvalue 2500
Buildingvalue 12600
Landarea 8,258 square feet

PATRICIA A MURRAY

Name PATRICIA A MURRAY
Address 4810 Haymarket Drive Virginia Beach VA
Value 80000
Landvalue 80000
Buildingvalue 108800
Type Lot
Price 105000

PATRICIA A MURRAY

Name PATRICIA A MURRAY
Address 1265 S Dover Street Philadelphia PA 19146
Value 8051
Landvalue 8051
Buildingvalue 53549
Landarea 712.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 9615

PATRICIA A MURRAY

Name PATRICIA A MURRAY
Address 1906 Brunner Street Philadelphia PA 19140
Value 3300
Landvalue 3300
Buildingvalue 28700
Landarea 750 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Inside location on the block
Price 9000

PATRICIA A MURRAY

Name PATRICIA A MURRAY
Address 1418 Sheridan Street Phoenix AZ 85006
Value 23900
Landvalue 23900

PATRICIA A MURRAY

Name PATRICIA A MURRAY
Address 1401 Magee Avenue Philadelphia PA 19111
Value 39382
Landvalue 39382
Buildingvalue 119518
Landarea 2,695.28 square feet
Type Sale deferred for closer review by Evaluation staff
Price 179000

PATRICIA A MURRAY

Name PATRICIA A MURRAY
Address 633 N 64th Street Philadelphia PA 19151
Value 18000
Landvalue 18000
Buildingvalue 177500
Landarea 2,500 square feet
Type None
Price 67900

PATRICIA A MURRAY

Name PATRICIA A MURRAY
Address 5073 Kingsbridge Pass Powder Springs GA
Value 65000
Landvalue 65000
Buildingvalue 186740
Type Residential; Lots less than 1 acre

PATRICIA A MURRAY

Name PATRICIA A MURRAY
Address 23522 W 13th Place Everett WA
Value 137800
Landvalue 137800
Buildingvalue 116600
Landarea 8,712 square feet Assessments for tax year: 2015

PATRICIA MURRAY

Name PATRICIA MURRAY
Address 40-01 202 STREET, NY 11361
Value 532000
Full Value 532000
Block 6205
Lot 34
Stories 2

PATRICIA A MURRAY

Name PATRICIA A MURRAY
Address 207 Rolling Hill Road Plymouth Meeting PA
Value 139030
Landarea 5,900 square feet
Basement Full

PATRICIA A MURRAY

Name PATRICIA A MURRAY
Address 3839 NW Liberty Street Oklahoma City OK
Value 3047
Landarea 6,751 square feet
Type Residential
Price 20000

PATRICIA A MURRAY

Name PATRICIA A MURRAY
Address 803 Lily Lane Ewing NJ
Value 32600
Landvalue 32600
Buildingvalue 75000

PATRICIA A MURRAY

Name PATRICIA A MURRAY
Address 5205 Monte Vista Drive Paradise Valley AZ 85253
Value 103700
Landvalue 103700

PATRICIA A MURRAY

Name PATRICIA A MURRAY
Address 364 Franklin Road Jupiter FL 33469
Value 85602
Landvalue 85602
Usage Single Family Residential

PATRICIA A LIVING MURRAY TRUST

Name PATRICIA A LIVING MURRAY TRUST
Address 23526 W 13th Place Everett WA
Value 137800
Landvalue 137800
Buildingvalue 113800
Landarea 10,890 square feet Assessments for tax year: 2015

PATRICIA A + ROBERT J + MURRAYA CHARLES MURRAY

Name PATRICIA A + ROBERT J + MURRAYA CHARLES MURRAY
Address 216 Chestnut Street East Longmeadow MA 01028
Value 92100
Landvalue 92100
Buildingvalue 136500
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

PATRICIA & JOHN MURRAY

Name PATRICIA & JOHN MURRAY
Address 64 E Lake Park Avenue Round Lake Beach IL 60073
Value 9154
Landvalue 9154
Buildingvalue 19219

PATRICIA & JOHN MURRAY

Name PATRICIA & JOHN MURRAY
Address Lake Park Avenue Round Lake Beach IL 60073
Value 9154
Landvalue 9154

MURRAY S DAVIS & L/E C PATRICIA

Name MURRAY S DAVIS & L/E C PATRICIA
Address 82 Stewart Street Franklin MA 02038
Value 167700
Landvalue 167700
Buildingvalue 123300
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

PATRICIA MURRAY, TRU

Name PATRICIA MURRAY, TRU
Address 55 PARK DRIVE NORTH, NY 10314
Value 452000
Full Value 452000
Block 2110
Lot 160
Stories 2

PATRICIA MURRAY

Name PATRICIA MURRAY
Address 138-05 CRONSTON AVENUE, NY 11694
Value 364500
Full Value 364500
Block 16261
Lot 6
Stories 2

PATRICIA A MURRAY

Name PATRICIA A MURRAY
Address 1721 Trinity Street Pittsburgh PA 15206
Value 42800
Landvalue 42800
Bedrooms 2
Basement Full

MURRAY FREDERICK J & PATRICIA

Name MURRAY FREDERICK J & PATRICIA
Physical Address 1521 WILLOW OAK DR, EDGEWATER, FL 32132
Ass Value Homestead 54909
Just Value Homestead 66759
County Volusia
Year Built 1983
Area 1232
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1521 WILLOW OAK DR, EDGEWATER, FL 32132