Murray William

We have found 165 public records related to Murray William in 26 states . Ethnicity of Murray William is English. Murray William speaks English language. There are 20 business registration records connected with Murray William in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Nevada state. There are no industries specified in public records for the businesses we have found. There are 60 profiles of government employees in our database. People found have twenty-seven different job titles. Most of them are employed as Survey & Cartog Spec. These employees work in seven different states. Most of them work in California state. Average wage of employees is $65,970.


Murray William

Name / Names Murray William
Age 63
Birth Date 1961
Also Known As William Murray
Person 108 Downing Rd, Syracuse, NY 13214
Phone Number 315-425-0657
Possible Relatives







Previous Address 1104 Westcott St #6, Syracuse, NY 13210
871 Ostrom Ave, Syracuse, NY 13210
108 Downing Rd, De Witt, NY 13214
207 Roosevelt Ave, Syracuse, NY 13210
10739 159th St #3A, Jamaica, NY 11433
Email [email protected]

Murray D William

Name / Names Murray D William
Age 67
Birth Date 1957
Also Known As Murry William
Person 370 152nd St #E, Cleveland, OH 44110
Phone Number 216-383-1151
Possible Relatives







Previous Address 1863 Haldane Rd, Cleveland, OH 44112
135 Chestnut Ln #201, Cleveland, OH 44143
26851 Brush Ave, Euclid, OH 44132
26851 Brush Ave #147, Euclid, OH 44132
1137 125th St #1, East Cleveland, OH 44112
26851 Brush Ave, Cleveland, OH 44132
26851 Brush Ave #147, Cleveland, OH 44132

Murray Gray William

Name / Names Murray Gray William
Age 67
Birth Date 1957
Also Known As William G Gray
Person 753 PO Box, Laramie, WY 82073
Phone Number 307-382-8385
Possible Relatives

Previous Address 753 PO Box, Rock Springs, WY 82902
1620 2nd St #80, Rock Springs, WY 82901
1654 7th St #3, Laramie, WY 82072
75 PO Box, Laramie, WY 82073
1214 Clark St #B, Rock Springs, WY 82901

Murray John William

Name / Names Murray John William
Age 87
Birth Date 1936
Also Known As John W Murray
Person 3581 Fowler Rd, Kennesaw, GA 30144
Phone Number 334-279-0763
Possible Relatives







Previous Address 5974 Carmel Dr, Montgomery, AL 36117
500 Eastdale Loop #F, Montgomery, AL 36117
1703 Vaughn Ln, Montgomery, AL 36106

Murray William

Name / Names Murray William
Age 99
Birth Date 1924
Also Known As William Frank Murray
Person 1176 Berwick Rd, Birmingham, AL 35242
Phone Number 205-991-6119
Possible Relatives
Previous Address 3020 Woodbridge Dr, Anniston, AL 36207
5731 9th Ave, Birmingham, AL 35212
476 PO Box, Anniston, AL 36202
Email [email protected]

Murray William

Name / Names Murray William
Age N/A
Person 2055 ROSCOE LN, NORTH PORT, FL 34288
Phone Number 941-426-0049

Murray William

Name / Names Murray William
Age N/A
Person 6295 AVENTURA DR, SARASOTA, FL 34241
Phone Number 941-922-1675

Murray William

Name / Names Murray William
Age N/A
Person 2435 NEW YORK ST, WEST MELBOURNE, FL 32904

Murray William

Name / Names Murray William
Age N/A
Person 1535 Route 9, Keeseville, NY 12944
Previous Address 245 PO Box, Keeseville, NY 12944

Murray William

Name / Names Murray William
Age N/A
Person 1532 PENNSYLVANIA ST, MONTROSE, CO 81401
Phone Number 970-249-6555

Murray William

Name / Names Murray William
Age N/A
Person 24 GOVERNORS HWY, SOUTH WINDSOR, CT 6074
Phone Number 860-528-5051

Murray William

Name / Names Murray William
Age N/A
Person 821 RUM BRIDGE BR, SEAFORD, DE 19973
Phone Number 302-629-2848

Murray William

Name / Names Murray William
Age N/A
Person 2179 SMATHERS CIR S, MELBOURNE, FL 32935
Phone Number 321-253-9198

Murray William

Name / Names Murray William
Age N/A
Person 3260 CARAMBOLA CIR S, # 2550 COCONUT CREEK, FL 33066
Phone Number 954-969-0366

Murray William

Name / Names Murray William
Age N/A
Person 1009 GILMER ST, PERRY, GA 31069
Phone Number 478-218-2639

Murray William

Name / Names Murray William
Age N/A
Person 231 S ILLINOIS AVE, VILLA PARK, IL 60181
Phone Number 630-782-0434

Murray William

Name / Names Murray William
Age N/A
Person 673 WARWICK DR, CAROL STREAM, IL 60188
Phone Number 630-372-3855

Murray William

Name / Names Murray William
Age N/A
Person 5348 MEADOW LN, LISLE, IL 60532
Phone Number 630-960-3753

Murray William

Name / Names Murray William
Age N/A
Person 5803 Cedardale Dr, Austin, TX 78745

Murray D William

Name / Names Murray D William
Age N/A
Person 15 Fierro Ave, Matawan, NJ 07747

Murray William

Name / Names Murray William
Age N/A
Person 26 MARLBOROUGH RD, GLASTONBURY, CT 6033

Murray William

Name / Names Murray William
Age N/A
Person 10 JULIE LN, NEWARK, DE 19711

Murray William

Name / Names Murray William
Age N/A
Person 4265 SW MCCLELLEN ST, PORT SAINT LUCIE, FL 34953

Murray William

Name / Names Murray William
Age N/A
Person 349 GARDEN BLVD, PALM BEACH GARDENS, FL 33410

Murray William

Name / Names Murray William
Age N/A
Person 10536 GALLERIA ST, WELLINGTON, FL 33414

Murray William

Name / Names Murray William
Age N/A
Person 2000 GARDNER ST, AUGUSTA, GA 30904

Murray William

Name / Names Murray William
Age N/A
Person 2082 OAKLEAF LN, LITHIA SPRINGS, GA 30122

Murray William

Name / Names Murray William
Age N/A
Person 6835 W MONTICELLO CT, GURNEE, IL 60031

Murray William

Name / Names Murray William
Age N/A
Person 714 FIELD ST, ALTAMONT, IL 62411
Phone Number 618-483-5764

Murray William

Name / Names Murray William
Age N/A
Person 6635 N CENTRAL PARK AVE, LINCOLNWOOD, IL 60712

murray william

Business Name murrayintl
Person Name murray william
Position company contact
State PA
Address 20 vestry lane, FEASTERVILLE TREVOSE, 19053 PA
Phone Number
Email [email protected]

Murray William

Business Name William Murray Studios
Person Name Murray William
Position company contact
State MA
Address PO Box 796, HINSDALE, 1235 MA
Phone Number
Email [email protected]

Murray William

Business Name William Murray
Person Name Murray William
Position company contact
State IL
Address 794 Penfield Drive, CAROL STREAM, 60188 IL
Email [email protected]

Murray William

Business Name William Murray
Person Name Murray William
Position company contact
State DC
Address P.O. Box 77511, WASHINGTON, 20012 DC
Email [email protected]

Murray William

Business Name WRM Consulting
Person Name Murray William
Position company contact
Phone Number
Email [email protected]

MURRAY, WILLIAM

Business Name WILLIAM MURRAY, M.D., P.C.
Person Name MURRAY, WILLIAM
Position registered agent
State GA
Address 708 CUMBERLAND RD NE, ATLANTA, GA 30306
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1989-12-13
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MURRAY, WILLIAM

Business Name WILLIAM MURRAY, M.D., P.C.
Person Name MURRAY, WILLIAM
Position registered agent
State GA
Address 708 CUMBERLAND ROAD NE, ATLANTA, GA 30306
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1989-12-13
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

MURRAY WILLIAM

Business Name WILLIAM MURRAY
Person Name MURRAY WILLIAM
Position company contact
State MO
Address 12042 CHARTER HOUSE LANE, SAINT LOUIS, 63146 MO
Phone Number
Email [email protected]

Murray William

Business Name Stonemark Mortgage
Person Name Murray William
Position company contact
State WA
Address 601 Union Street Ste. 707, SEATTLE, 98101 WA
Phone Number
Email [email protected]

MURRAY WILLIAM

Business Name NONE
Person Name MURRAY WILLIAM
Position company contact
State VA
Address 2437 BRASILENO DRIVE - N/A, VIRGINIA BEACH, 23455 VA
Phone Number 757-426-5902
Email [email protected]

Murray William

Business Name Murray,William
Person Name Murray William
Position company contact
State NY
Address 2 Washington Place, TROY, 12180 NY
SIC Code 5082
Phone Number
Email [email protected]

Murray William

Business Name Murray, William
Person Name Murray William
Position company contact
State NY
Address 2 WASHINGTON PL, TROY, 12180 NY
SIC Code 8059
Phone Number
Email [email protected]

Murray William

Business Name Murray Technologies
Person Name Murray William
Position company contact
State GA
Address 8659 Timberlane Drive, DOUGLASVILLE, 30134 GA
Phone Number
Email [email protected]

MURRAY WILLIAM

Business Name MURRAY,WILLIAM
Person Name MURRAY WILLIAM
Position company contact
State NJ
Address PMB 167 144 N. Beverwyck Rd., KENILWORTH, 7033 NJ
Phone Number
Email [email protected]

MURRAY WILLIAM

Business Name MURRAY, WILLIAM
Person Name MURRAY WILLIAM
Position company contact
State OR
Address 25247 PERKINS ROAD, UMPQUA, 97486 OR
Phone Number 541-935-5659
Email [email protected]

Murray William

Business Name Evergreen Security Systems
Person Name Murray William
Position company contact
State WA
Address 8229 44th Avenue West #D, MOUNT VERNON, 98274 WA
Phone Number
Email [email protected]

MURRAY WILLIAM

Business Name DOC MURRAY
Person Name MURRAY WILLIAM
Position company contact
State MO
Address 2604 S. HIGH STREET, KIRKSVILLE, 63501 MO
Phone Number
Email [email protected]

MURRAY WILLIAM

Business Name BAYOU DIVERSIFIED
Person Name MURRAY WILLIAM
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14425-1995
Creation Date 1995-08-29
Type Domestic Corporation

MURRAY WILLIAM

Business Name BAYOU DIVERSIFIED
Person Name MURRAY WILLIAM
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14425-1995
Creation Date 1995-08-29
Type Domestic Corporation

MURRAY WILLIAM

Business Name BAYOU DIVERSIFIED
Person Name MURRAY WILLIAM
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14425-1995
Creation Date 1995-08-29
Type Domestic Corporation

William Matthew Murray

State CA
Calendar Year 2012
Employer Riverside County
Job Title DEP DISTRICT ATTORNEY III
Name William Matthew Murray
Annual Wage $117,497
Base Pay $97,455
Overtime Pay N/A
Other Pay N/A
Benefits $20,042
Total Pay $97,455

Floyd William Murray

State TX
Calendar Year 2018
Employer Arlington Isd
Job Title Teacher
Name Floyd William Murray
Annual Wage $65,922

Murray Iii William A

State MA
Calendar Year 2017
Employer School District of Fall River
Name Murray Iii William A
Annual Wage $38,822

Murray William L Iii

State NY
Calendar Year 2018
Employer Seneca County
Name Murray William L Iii
Annual Wage $34,002

Murray William L Iii

State NY
Calendar Year 2017
Employer Seneca County
Name Murray William L Iii
Annual Wage $30,970

Murray William L Iii

State NY
Calendar Year 2016
Employer Seneca County
Name Murray William L Iii
Annual Wage $25,028

Murray William L Iii

State NY
Calendar Year 2015
Employer Seneca County
Name Murray William L Iii
Annual Wage $29,676

McDonald William Murray

State GA
Calendar Year 2018
Employer Transportation, Department Of
Job Title Transportation Specialist 2
Name McDonald William Murray
Annual Wage $48,258

Mcdonald William Murray

State GA
Calendar Year 2018
Employer Transportation Department Of
Job Title Transportation Specialist 2
Name Mcdonald William Murray
Annual Wage $48,258

Melton William Murray

State GA
Calendar Year 2018
Employer Atlanta Independent School System
Job Title Grades 9-12 Teacher
Name Melton William Murray
Annual Wage $69,716

McDonald William Murray

State GA
Calendar Year 2017
Employer Transportation, Department Of
Job Title Transportation Specialist 2
Name McDonald William Murray
Annual Wage $44,444

Mcdonald William Murray

State GA
Calendar Year 2017
Employer Transportation Department Of
Job Title Transportation Specialist 2
Name Mcdonald William Murray
Annual Wage $44,444

Melton William Murray

State GA
Calendar Year 2017
Employer Georgia State University
Job Title Part Time Instructor
Name Melton William Murray
Annual Wage $1,150

Melton William Murray

State GA
Calendar Year 2017
Employer Atlanta Independent School System
Job Title Grades 9-12 Teacher
Name Melton William Murray
Annual Wage $65,211

Calvert William Murray

State TX
Calendar Year 2018
Employer Fort Bend Isd
Job Title Teacher
Name Calvert William Murray
Annual Wage $71,600

McDonald William Murray

State GA
Calendar Year 2016
Employer Transportation, Department Of
Job Title Transportation Specialist 1
Name McDonald William Murray
Annual Wage $40,440

Melton William Murray

State GA
Calendar Year 2016
Employer Georgia State University
Job Title Temporary Faculty
Name Melton William Murray
Annual Wage $1,150

McDonald William Murray

State GA
Calendar Year 2015
Employer Transportation, Department Of
Job Title Survey & Cartog Spec (Sp)
Name McDonald William Murray
Annual Wage $39,691

Mcdonald William Murray

State GA
Calendar Year 2015
Employer Transportation Department Of
Job Title Survey & Cartog Spec (sp)
Name Mcdonald William Murray
Annual Wage $39,691

McDonald William Murray

State GA
Calendar Year 2014
Employer Transportation, Department Of
Job Title Survey & Cartog Spec (Sp)
Name McDonald William Murray
Annual Wage $38,765

McDonald William Murray

State GA
Calendar Year 2013
Employer Transportation, Department Of
Job Title Survey & Cartog Spec (Sp)
Name McDonald William Murray
Annual Wage $38,765

McDonald William Murray

State GA
Calendar Year 2012
Employer Transportation, Department Of
Job Title Survey & Cartog Spec (Sp)
Name McDonald William Murray
Annual Wage $38,765

McDonald William Murray

State GA
Calendar Year 2011
Employer Transportation, Department Of
Job Title Survey & Cartog Spec (Sp)
Name McDonald William Murray
Annual Wage $38,765

McDonald William Murray

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Survey & Cartog Spec (Sp)
Name McDonald William Murray
Annual Wage $37,423

Webb William Murray

State GA
Calendar Year 2010
Employer Regents Of The University System Of Ga, Board Of
Job Title It Systems Support Professional
Name Webb William Murray
Annual Wage $48,147

Murray III William B

State GA
Calendar Year 2010
Employer Fayette County Board Of Education
Job Title Grades 9-12 Teacher
Name Murray III William B
Annual Wage $35,072

Austin William Murray

State FL
Calendar Year 2017
Employer City Of Graceville
Name Austin William Murray
Annual Wage $44,894

Austin William Murray

State FL
Calendar Year 2016
Employer City Of Graceville
Name Austin William Murray
Annual Wage $43,641

Mcdonald William Murray

State GA
Calendar Year 2016
Employer Transportation Department Of
Job Title Transportation Specialist 1
Name Mcdonald William Murray
Annual Wage $40,440

Austin William Murray

State FL
Calendar Year 2015
Employer City Of Graceville
Name Austin William Murray
Annual Wage $42,116

RICHARD WILLIAM MURRAY

State CA
Calendar Year 2011
Employer Alameda
Job Title FIRE CAPTAIN
Name RICHARD WILLIAM MURRAY
Annual Wage $226,656
Base Pay $114,270
Overtime Pay $12,840
Other Pay $27,156
Benefits $72,390
Total Pay $154,266

WILLIAM L MURRAY

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name WILLIAM L MURRAY
Annual Wage $79,830
Base Pay $79,080
Overtime Pay N/A
Other Pay $750
Benefits N/A
Total Pay $79,830

WILLIAM WALLACE MURRAY

State CA
Calendar Year 2012
Employer Orange County
Job Title RODMAN AND CHAINMAN
Name WILLIAM WALLACE MURRAY
Annual Wage $94,327
Base Pay $63,544
Overtime Pay $3,835
Other Pay $1,352
Benefits $25,596
Total Pay $68,731

WILLIAM P MURRAY

State CA
Calendar Year 2012
Employer Orange County
Job Title ADMINISTRATIVE MANAGER I
Name WILLIAM P MURRAY
Annual Wage $164,387
Base Pay $105,803
Overtime Pay N/A
Other Pay $3,500
Benefits $55,084
Total Pay $109,303

WILLIAM R MURRAY

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title DEPUTY SHERIFF
Name WILLIAM R MURRAY
Annual Wage $181,404
Base Pay $100,283
Overtime Pay $24,897
Other Pay $8,574
Benefits $47,649
Total Pay $133,755

WILLIAM MURRAY

State CA
Calendar Year 2012
Employer Long Beach Unified
Job Title CARPENTER
Name WILLIAM MURRAY
Annual Wage $23,350
Base Pay $14,232
Overtime Pay N/A
Other Pay $6,084
Benefits $3,034
Total Pay $20,316
County Los Angeles County

William H Murray

State CA
Calendar Year 2012
Employer Jurupa Unified
Job Title High School Classroom Teacher
Name William H Murray
Annual Wage $4,752
Base Pay N/A
Overtime Pay $3,413
Other Pay $4,764
Benefits $4,695
Total Pay $57
County Riverside County

William Murray

State CA
Calendar Year 2012
Employer Fulton-El Camino Recreation and Park District
Job Title Park Maintenance Manager
Name William Murray
Annual Wage $74,483
Base Pay $53,585
Overtime Pay N/A
Other Pay N/A
Benefits $20,898
Total Pay $53,585

WILLIAM MURRAY

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY, SUMMER SESSION - EXTENSION
Name WILLIAM MURRAY
Annual Wage $15,668
Base Pay N/A
Overtime Pay N/A
Other Pay $15,668
Benefits N/A
Total Pay $15,668

WILLIAM MURRAY

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name WILLIAM MURRAY
Annual Wage $108,456
Base Pay $108,456
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $108,456

WILLIAM L MURRAY

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name WILLIAM L MURRAY
Annual Wage $79,305
Base Pay $79,080
Overtime Pay N/A
Other Pay $225
Benefits N/A
Total Pay $79,305

WILLIAM J MURRAY

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name WILLIAM J MURRAY
Annual Wage $94,644
Base Pay $94,644
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $94,644

William Murray

State CA
Calendar Year 2012
Employer Amador County Unified
Job Title PRINCIPAL JUNIOR HIGH
Name William Murray
Annual Wage $37,371
Base Pay $35,516
Overtime Pay N/A
Other Pay N/A
Benefits $1,855
Total Pay $35,516
County Amador County

RICHARD WILLIAM MURRAY

State CA
Calendar Year 2012
Employer Alameda
Job Title FIRE CAPTAIN
Name RICHARD WILLIAM MURRAY
Annual Wage $211,977
Base Pay $114,270
Overtime Pay $461
Other Pay $24,232
Benefits $73,014
Total Pay $138,963

WILLIAM J MURRAY

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name WILLIAM J MURRAY
Annual Wage $94,644
Base Pay $94,644
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $94,644

William Murray

State CA
Calendar Year 2011
Employer Ventura County
Job Title HS Administrative Spec II
Name William Murray
Annual Wage $106,888
Base Pay $75,390
Overtime Pay N/A
Other Pay $9,830
Benefits $21,667
Total Pay $85,220

WILLIAM A MURRAY

State CA
Calendar Year 2011
Employer State of California
Job Title AUDIO-VISUAL TECHNICIAN, CALIFORNIA MUSEUM OF SCIENCE AND INDUSTRY
Name WILLIAM A MURRAY
Annual Wage $39,800
Base Pay $38,380
Overtime Pay $1,420
Other Pay N/A
Benefits N/A
Total Pay $39,800

William Murray

State CA
Calendar Year 2011
Employer San Jose
Job Title Fire Fighter
Name William Murray
Annual Wage $29
Base Pay N/A
Overtime Pay N/A
Other Pay $29
Benefits N/A
Total Pay $29

WILLIAM MURRAY

State CA
Calendar Year 2011
Employer San Francisco
Job Title SERGEANT III (POLICE DEPARTMENT)
Name WILLIAM MURRAY
Annual Wage $130,176
Base Pay $128,447
Overtime Pay N/A
Other Pay $1,729
Benefits N/A
Total Pay $130,176

Joshua William Murray

State CA
Calendar Year 2011
Employer Salinas
Job Title Sp Official-Youth Basketb
Name Joshua William Murray
Annual Wage $1,464
Base Pay $1,464
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,464

William Matthew Murray

State CA
Calendar Year 2011
Employer Riverside County
Job Title DEP DISTRICT ATTORNEY III
Name William Matthew Murray
Annual Wage $111,036
Base Pay $91,624
Overtime Pay N/A
Other Pay $1,762
Benefits $17,650
Total Pay $93,386

WILLIAM MURRAY

State CA
Calendar Year 2011
Employer Orange County
Job Title RODMAN AND CHAINMAN
Name WILLIAM MURRAY
Annual Wage $93,477
Base Pay $63,544
Overtime Pay $4,281
Other Pay $1,528
Benefits $24,125
Total Pay $69,352

WILLIAM MURRAY

State CA
Calendar Year 2011
Employer Orange County
Job Title ADMINISTRATIVE MANAGER I
Name WILLIAM MURRAY
Annual Wage $154,257
Base Pay $101,042
Overtime Pay N/A
Other Pay $3,500
Benefits $49,715
Total Pay $104,542

WILLIAM R MURRAY

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title DEPUTY SHERIFF
Name WILLIAM R MURRAY
Annual Wage $174,408
Base Pay $99,983
Overtime Pay $21,115
Other Pay $10,961
Benefits $42,349
Total Pay $132,058

WILLIAM MURRAY

State CA
Calendar Year 2011
Employer California State University
Job Title SPECIAL CONSULTANT
Name WILLIAM MURRAY
Annual Wage $12,000
Base Pay N/A
Overtime Pay N/A
Other Pay $12,000
Benefits N/A
Total Pay $12,000

WILLIAM L MURRAY

State CA
Calendar Year 2011
Employer California State University
Job Title LECTURER - 12 MONTH
Name WILLIAM L MURRAY
Annual Wage $3,242
Base Pay $3,242
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,242

WILLIAM MURRAY

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY, SUMMER SESSION - EXTENSION
Name WILLIAM MURRAY
Annual Wage $18,078
Base Pay N/A
Overtime Pay N/A
Other Pay $18,078
Benefits N/A
Total Pay $18,078

WILLIAM MURRAY

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name WILLIAM MURRAY
Annual Wage $108,456
Base Pay $108,456
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $108,456

WILLIAM J MURRAY JR

State CA
Calendar Year 2011
Employer State of California
Job Title JUSTICE, COURT OF APPEAL
Name WILLIAM J MURRAY JR
Annual Wage $204,599
Base Pay $204,599
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $204,599

William Murray

State CO
Calendar Year 2018
Employer City Of Colorado Springs
Job Title Council Member
Name William Murray
Annual Wage $6,250

Murray William

Name Murray William
Address 16621 SW 83rd Ct Palmetto Bay FL 33157-3688 -6330
Phone Number 786-371-4654
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Language English

WILLIAM A MURRAY III & JACQUELINE S MURRAY

Name WILLIAM A MURRAY III & JACQUELINE S MURRAY
Address 40 Warner Street Wilkes Barre PA
Value 17000
Landvalue 17000
Buildingvalue 44000

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Physical Address 509 COUNTRY CLUB ROAD
Owner Address 509 COUNTRY CLUB ROAD
Sale Price 38350
Ass Value Homestead 32500
County somerset
Address 509 COUNTRY CLUB ROAD
Value 275400
Net Value 275400
Land Value 242900
Prior Year Net Value 288200
Transaction Date 2013-02-04
Property Class Residential
Deed Date 1975-12-29
Year Constructed 1935
Price 38350

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Physical Address 1076 ACORN DRIVE
Owner Address 1076 ACORN DR
Sale Price 0
Ass Value Homestead 242100
County ocean
Address 1076 ACORN DRIVE
Value 345600
Net Value 345600
Land Value 103500
Prior Year Net Value 427800
Transaction Date 2010-04-14
Property Class Residential
Deed Date 1994-07-21
Sale Assessment 102800
Year Constructed 1975
Price 0

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Physical Address 18 W FOCH AVE
Owner Address 18 W. FOCH AVE.
Sale Price 127500
Ass Value Homestead 67900
County middlesex
Address 18 W FOCH AVE
Value 129900
Net Value 129900
Land Value 62000
Prior Year Net Value 129900
Transaction Date 1997-07-22
Property Class Residential
Deed Date 1997-05-30
Sale Assessment 129900
Price 127500

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Physical Address 103 PAINE AVE.
Owner Address 103 PAINE AVENUE
Sale Price 275750
Ass Value Homestead 208900
County essex
Address 103 PAINE AVE.
Value 341700
Net Value 341700
Land Value 132800
Prior Year Net Value 341700
Transaction Date 2008-11-17
Property Class Commercial
Deed Date 2005-08-24
Sale Assessment 27000
Price 275750

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Physical Address 4 LEXINGTON AV
Owner Address 2419 TORTUGAS LANE
Sale Price 390000
Ass Value Homestead 162900
County bergen
Address 4 LEXINGTON AV
Value 360400
Net Value 360400
Land Value 197500
Prior Year Net Value 360400
Transaction Date 2010-06-30
Property Class Residential
Deed Date 2006-09-12
Sale Assessment 232600
Year Constructed 1920
Price 390000

MURRAY, ALICE & WILLIAM

Name MURRAY, ALICE & WILLIAM
Physical Address 1001 ROUTE 54
Owner Address 6065 LAURENT AVENUE
Sale Price 0
Ass Value Homestead 68400
County atlantic
Address 1001 ROUTE 54
Value 119900
Net Value 119900
Land Value 51500
Prior Year Net Value 119900
Transaction Date 2008-11-12
Property Class Commercial
Price 0

WILLIAM MURRAY ENTERPRISES LLC

Name WILLIAM MURRAY ENTERPRISES LLC
Physical Address 1600 33RD ST UNIT 102, ORLANDO, FL 32839
Owner Address 8466 GUNSTON HALL CT, WINDERMERE, FLORIDA 34786
Sale Price 575000
Sale Year 2012
County Orange
Year Built 2005
Area 11772
Land Code Warehousing, distribution terminals, trucking
Address 1600 33RD ST UNIT 102, ORLANDO, FL 32839
Price 575000

WILLIAM MC MURRAY &W KAREN G

Name WILLIAM MC MURRAY &W KAREN G
Physical Address 13051 SW 81 ST, Unincorporated County, FL 33183
Owner Address 13051 SW 81 ST, MIAMI, FL 33183
Ass Value Homestead 143226
Just Value Homestead 158946
County Miami Dade
Year Built 1973
Area 2123
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13051 SW 81 ST, Unincorporated County, FL 33183

WILLIAM H MURRAY &W

Name WILLIAM H MURRAY &W
Physical Address 2523 SE 19 PL 104-B, Homestead, FL 33035
Owner Address 2523 SE 19 PL #104-B, HOMESTEAD, FL 33035
County Miami Dade
Year Built 1989
Area 1070
Land Code Condominiums
Address 2523 SE 19 PL 104-B, Homestead, FL 33035

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Physical Address 24 MAPLE AVE
Owner Address 78 MEADOW PONDS CI
Sale Price 1
Ass Value Homestead 105900
County sussex
Address 24 MAPLE AVE
Value 215500
Net Value 215500
Land Value 109600
Prior Year Net Value 215500
Transaction Date 2012-12-06
Property Class Residential
Deed Date 1992-02-21
Sale Assessment 68600
Year Constructed 1940
Price 1

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Physical Address 1800 74TH ST N, ST PETERSBURG, FL 33710
Owner Address 1800 74TH ST N, ST PETERSBURG, FL 33710
Ass Value Homestead 78970
Just Value Homestead 89071
County Pinellas
Year Built 1957
Area 1198
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1800 74TH ST N, ST PETERSBURG, FL 33710

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Physical Address 3665 NEW HAVEN AVE W, MELBOURNE, FL 32904
Owner Address 2435 NEW YORK ST, W MELBOURNE, FL 32904
County Brevard
Year Built 1960
Area 4860
Land Code Stores, one story
Address 3665 NEW HAVEN AVE W, MELBOURNE, FL 32904

MURRAY, ROBERT WILLIAM

Name MURRAY, ROBERT WILLIAM
Physical Address 2013 SE TALBOT PLACE, STUART, FL 34997
Owner Address 3 LEGGET RD, BRONXVILLE, NY 10708
County Martin
Year Built 2000
Area 3135
Land Code Single Family
Address 2013 SE TALBOT PLACE, STUART, FL 34997

MURRAY WILLIAM

Name MURRAY WILLIAM
Physical Address 2055 ROSCOE LN, NORTH PORT, FL 34288
Owner Address 2055 ROSCOE LN, NORTH PORT, FL 34288
Ass Value Homestead 162923
Just Value Homestead 169900
County Sarasota
Year Built 2005
Area 2298
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2055 ROSCOE LN, NORTH PORT, FL 34288

MURRAY WILLIAM

Name MURRAY WILLIAM
Physical Address 2324 WELLS AVE, SARASOTA, FL 34232
Owner Address 2324 WELLS AVE, SARASOTA, FL 34232
Sale Price 27800
Sale Year 2013
Ass Value Homestead 76377
Just Value Homestead 86200
County Sarasota
Year Built 1980
Area 1431
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2324 WELLS AVE, SARASOTA, FL 34232
Price 27800

MURRAY WILLIAM

Name MURRAY WILLIAM
Physical Address 6295 AVENTURA DR, SARASOTA, FL 34241
Owner Address 6295 AVENTURA DR, SARASOTA, FL 34241
Ass Value Homestead 210700
Just Value Homestead 210700
County Sarasota
Year Built 1996
Area 2919
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6295 AVENTURA DR, SARASOTA, FL 34241

MURRAY WILLIAM

Name MURRAY WILLIAM
Physical Address 4703 LUCERNE LAKES BLVD, LAKE WORTH, FL 33467
Owner Address 4703 LUCERNE LAKES BLVD # E1010, LAKE WORTH, FL 33467
Ass Value Homestead 34171
Just Value Homestead 36000
County Palm Beach
Year Built 1987
Area 815
Land Code Condominiums
Address 4703 LUCERNE LAKES BLVD, LAKE WORTH, FL 33467

MURRAY WILLIAM

Name MURRAY WILLIAM
Physical Address 302 RANDOLPH CT, LAKE WORTH, FL 33461
Owner Address 302 RANDOLPH CT, LAKE WORTH, FL 33461
Ass Value Homestead 36642
Just Value Homestead 36642
County Palm Beach
Year Built 1958
Area 902
Land Code Single Family
Address 302 RANDOLPH CT, LAKE WORTH, FL 33461

MURRAY WILLIAM

Name MURRAY WILLIAM
Physical Address 1916 WAHALAW NENE CT, TALLAHASSEE, FL 32301
Owner Address 1916 WAHALAW NENE CT, TALLAHASSEE, FL 32301
Sale Price 148100
Sale Year 2013
Ass Value Homestead 125421
Just Value Homestead 125421
County Leon
Year Built 1958
Area 1639
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1916 WAHALAW NENE CT, TALLAHASSEE, FL 32301
Price 148100

MURRAY WILLIAM

Name MURRAY WILLIAM
Physical Address 6004 LAKETREE LN N, TEMPLE TERRACE, FL 33617
Owner Address 10905 CORY LAKE DR, TAMPA, FL 33647
Sale Price 100
Sale Year 2012
County Hillsborough
Year Built 1986
Area 928
Land Code Condominiums
Address 6004 LAKETREE LN N, TEMPLE TERRACE, FL 33617
Price 100

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Physical Address 2435 NEW YORK ST, MELBOURNE, FL 32904
Owner Address 2435 NEW YORK ST, W MELBOURNE, FL 32904
Ass Value Homestead 117520
Just Value Homestead 119870
County Brevard
Year Built 1965
Area 1976
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2435 NEW YORK ST, MELBOURNE, FL 32904

MURRAY WILLIAM

Name MURRAY WILLIAM
Owner Address 6213 S MAIN AVE, TAMPA, FL 33611
County Hillsborough
Land Code Vacant Residential

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Address 82-06 TUDOR ROAD, NY 11432
Value 920000
Full Value 920000
Block 7239
Lot 37
Stories 2

MURRAY ANGLETTA WILLIAM

Name MURRAY ANGLETTA WILLIAM
Address 1236 S 27th Street Philadelphia PA 19146
Value 9736
Landvalue 9736
Buildingvalue 83664
Landarea 854 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Inside location on the block
Price 1

WILLIAM A MURRAY & RONISE A MURRAY

Name WILLIAM A MURRAY & RONISE A MURRAY
Address 4905 Ertter Drive Rockville MD 20852
Value 231300
Landvalue 231300
Airconditioning yes

WILLIAM A MURRAY & NANCY W MURRAY

Name WILLIAM A MURRAY & NANCY W MURRAY
Address 350 Evelyn Avenue Hamilton township NJ
Value 46500
Landvalue 46500
Buildingvalue 99300

WILLIAM A MURRAY & LINDA J MURRAY

Name WILLIAM A MURRAY & LINDA J MURRAY
Address 19626 Marine Drive Stanwood WA
Value 221600
Landvalue 221600
Landarea 846,370 square feet Assessments for tax year: 2015

WILLIAM A MURRAY & LINDA J MURRAY

Name WILLIAM A MURRAY & LINDA J MURRAY
Address 8115 Broadway Everett WA
Value 278900
Landvalue 278900
Buildingvalue 1221100
Landarea 18,295 square feet Assessments for tax year: 2015

WILLIAM A MURRAY & JOHANNA D MURRAY

Name WILLIAM A MURRAY & JOHANNA D MURRAY
Address 9 Wingcup Way Simpsonville SC
Value 161280

WILLIAM A MURRAY

Name WILLIAM A MURRAY
Address 3337 Jean Marie Lane Gainesville GA 30506
Value 81975

WILLIAM A MURRAY

Name WILLIAM A MURRAY
Address 28 Denton Terrace Boston MA 02131
Value 122600
Landvalue 122600
Buildingvalue 172500
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

WILLIAM A MURRAY

Name WILLIAM A MURRAY
Address 10435 NE 109th Street Kirkland WA 98033
Value 20000
Landvalue 349000
Buildingvalue 20000

WILLIAM A MURRAY

Name WILLIAM A MURRAY
Address 2530 Dillon Drive Garland TX 75040
Value 92870
Landvalue 25000
Buildingvalue 92870

WILLIAM JAMES MURRAY

Name WILLIAM JAMES MURRAY
Address 238 BEACH 119 STREET, NY 11694
Value 400000
Full Value 400000
Block 16214
Lot 57
Stories 3

WILLIAM A MURRAY

Name WILLIAM A MURRAY
Address 1602 SW Sandtown Road Atlanta GA
Value 6500
Landvalue 6500
Buildingvalue 14900
Landarea 14,945 square feet

WILLIAM A MURRAY

Name WILLIAM A MURRAY
Address Grant St Ex Milford MA
Value 2900
Landvalue 2900

WILLIAM A MURRAY

Name WILLIAM A MURRAY
Address 3 Mooring Cl Plymouth MA
Value 124000
Landvalue 124000
Buildingvalue 104600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

WILLIAM A MURRAY

Name WILLIAM A MURRAY
Address 2500 Village Lane Titusville FL 32780
Value 39900
Landvalue 39900
Type Hip/Gable
Price 600000
Usage Single Family Residence

MURRAY WILLIAM

Name MURRAY WILLIAM
Address 8192 W Nizza Lane Crystal River FL
Value 1870
Landvalue 1870
Landarea 11,997 square feet
Type Residential Property

MURRAY M DIANE & MURRAY H WILLIAM

Name MURRAY M DIANE & MURRAY H WILLIAM
Address 2470 Shadywood Circle Crofton MD 21114
Value 176000
Landvalue 176000
Buildingvalue 201100
Airconditioning yes

MURRAY J MARY K WILLIAM

Name MURRAY J MARY K WILLIAM
Address 2659 S Daggett Street Philadelphia PA 19142
Value 6696
Landvalue 6696
Buildingvalue 51504
Landarea 1,240 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 1

MURRAY GEORGE WILLIAM

Name MURRAY GEORGE WILLIAM
Address 315 Nw Berea Avenue Keystone Heights FL
Value 23500
Landvalue 23500
Buildingvalue 77173
Landarea 12,937 square feet
Type Residential Property

MURRAY D AGATHA M WILLIAM

Name MURRAY D AGATHA M WILLIAM
Address 3337 Elliston Circle Philadelphia PA 19114
Value 77823
Landvalue 77823
Buildingvalue 78077
Landarea 3,472 square feet
Type Basement Garage
Price 1

MURRAY BARNES JR & BARNES WILLIAM

Name MURRAY BARNES JR & BARNES WILLIAM
Address 60 B Street Jacksonville AL
Value 7080
Landvalue 7080

WILLIAM A MURRAY

Name WILLIAM A MURRAY
Address 10 Grant St Ex Milford MA
Value 135400
Landvalue 135400
Buildingvalue 159800
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

MURRAY GEORGE WILLIAM

Name MURRAY GEORGE WILLIAM
Physical Address 315 BEREA AVE NW, KEYSTONE HEIGHTS, FL 32656
Owner Address 315 BEREA AVE NW, KEYSTONE HEIGHTS, FL 32656
Ass Value Homestead 89105
Just Value Homestead 100673
County Clay
Year Built 1981
Area 2006
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 315 BEREA AVE NW, KEYSTONE HEIGHTS, FL 32656

MURRAY WILLIAM

Name MURRAY WILLIAM
Type Voter
State IL
Address 8 OAKVIEW CT, WOODRIDGE, IL 60517
Phone Number 630-640-8557
Email Address [email protected]

MURRAY WILLIAM

Name MURRAY WILLIAM
Type Voter
State IL
Address 673 WARWICK DR, CAROL STREAM, IL 60188
Phone Number 630-400-1182
Email Address [email protected]

MURRAY WILLIAM

Name MURRAY WILLIAM
Type Democrat Voter
State MN
Address 1200 CANDY LN, FARIBAULT, MN 55021
Phone Number 612-743-1448
Email Address [email protected]

MURRAY WILLIAM

Name MURRAY WILLIAM
Type Voter
State NH
Address 29 CENTRAL ST, NEWMARKET, NH 03857
Phone Number 603-781-9889
Email Address [email protected]

MURRAY WILLIAM

Name MURRAY WILLIAM
Type Independent Voter
State AZ
Address 2235 LEISURE WORLD, MESA, AZ 85206
Phone Number 480-325-0186
Email Address [email protected]

MURRAY WILLIAM

Name MURRAY WILLIAM
Type Independent Voter
State MD
Address 3606 MOUNT IDA DRIVE, ELLICOTT CITY, MD 21043
Phone Number 410-480-8139
Email Address [email protected]

MURRAY WILLIAM

Name MURRAY WILLIAM
Car Geo Prizm 4dr Notchback Seda
Year 2007
Address 51047 County Road 12, Salol, MN 56756-9529
Vin 1YGSF24287B038171