Patricia Murphy

We have found 419 public records related to Patricia Murphy in 34 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 97 business registration records connected with Patricia Murphy in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Educational Services (Services) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Grade Teacher. These employees work in 6 states: AK, AL, AZ, DE, GA and FL. Average wage of employees is $43,089.


Patricia Anne Murphy

Name / Names Patricia Anne Murphy
Age 44
Birth Date 1980
Person 300 Sanford Rd, Westport, MA 02790
Phone Number 718-231-1654
Possible Relatives







Previous Address 713 237th St, Bronx, NY 10466
21 Heritage Rd, Quincy, MA 02169
4 Carter St #1, Fall River, MA 02721
481 Durfee St #2W, Fall River, MA 02720
Carter, Fall River, MA 02721
Email [email protected]

Patricia S Murphy

Name / Names Patricia S Murphy
Age 52
Birth Date 1972
Also Known As P Gardiner
Person 20 Ridgeway Ave, Billerica, MA 01821
Phone Number 978-362-1466
Possible Relatives





Jos G Saia
R Gardiner
Previous Address 12 Pond St, Belmont, MA 02478
3 Shea Cir, Burlington, MA 01803
53 Maple St #2, Belmont, MA 02478
Shea Ci, Burlington, MA 01803
Email [email protected]

Patricia A Murphy

Name / Names Patricia A Murphy
Age 56
Birth Date 1968
Also Known As P Murphy
Person 2407 Cleveland St, Mckeesport, PA 15132
Phone Number 412-896-8785
Possible Relatives

Previous Address 1020 Washington St, Mckeesport, PA 15132
7221 Sunrise Blvd #D2, Plantation, FL 33313
504 Marshall Dr, Mckeesport, PA 15132
520 PO Box, Library, PA 15129
728 15th St, Ft Lauderdale, FL 33304
520 PO Box, South Park, PA 15129
4326 Walnut St, Mckeesport, PA 15132
15 Bonnie Dr, Irwin, PA 15642
2901 Idaho St, Mckeesport, PA 15132
Marshall Townho #504, White Oak, PA 15132
7585 44th St, Lauderhill, FL 33319
7585 44th St #1707, Lauderhill, FL 33319
7585 44th St #STR17, Lauderhill, FL 33319
4199 67th Ave, Davie, FL 33314
1340 35th #B5, Tallevast, FL 34270
1821 Dixie Hwy #3, Fort Lauderdale, FL 33305
Email [email protected]

Patricia Ann Murphy

Name / Names Patricia Ann Murphy
Age 58
Birth Date 1966
Also Known As Patricia A Healey
Person 28 Bay Dr, Narragansett, RI 02882
Phone Number 401-782-0193
Possible Relatives
Previous Address 165 Redland Ave, Rumford, RI 02916
34 Wolfe Rd, Narragansett, RI 02882
51 Clifford St #41076, Pawtucket, RI 02860
280 Roger Williams Ave #37, Rumford, RI 02916
125 Read St, Seekonk, MA 02771

Patricia A Murphy

Name / Names Patricia A Murphy
Age 60
Birth Date 1964
Also Known As Patrica Murphy
Person 65 Townly Rd, Watertown, MA 02472
Phone Number 617-923-1233
Possible Relatives



Previous Address 48 Walnut St #2, Watertown, MA 02472
38 Salisbury Rd, Watertown, MA 02472

Patricia A Murphy

Name / Names Patricia A Murphy
Age 61
Birth Date 1963
Also Known As Timothy R Murphy
Person 146 6th St, Providence, RI 02906
Phone Number 401-751-9262
Possible Relatives




Previous Address 22 Willow St, Reading, MA 01867

Patricia M Murphy

Name / Names Patricia M Murphy
Age 61
Birth Date 1963
Also Known As Patricia M Paul
Person 34 Grouse Dr, Chicopee, MA 01020
Phone Number 413-583-2300
Possible Relatives Richard C Roachjr



Eleanor M Roach



Previous Address 67 Oak St, Indian Orchard, MA 01151
85 Bridle Path Cir, Ludlow, MA 01056
508 Grayson Dr, Springfield, MA 01119
159 Massachusetts Ave, Ludlow, MA 01056

Patricia L Murphy

Name / Names Patricia L Murphy
Age 64
Birth Date 1960
Also Known As P Murphy
Person 7491 Caney Fork Rd, Fairview, TN 37062
Phone Number 615-330-3506
Possible Relatives

Previous Address 1003 Parkside Dr, Lakewood, OH 44107
6305 London Ave #K, Kansas City, MO 64151
001003 Parkside Dr, Lakewood, OH 44107
14710 River Rd, Kansas City, MO 64152
1586 Groveland Ridge Rd, Columbia, TN 38401
4027 Jolly Rd #33, Lansing, MI 48910
6305 London Ave #H, Kansas City, MO 64151
4027 Jolly Rd #14, Lansing, MI 48911
298 RR 6, Columbia, TN 38401
5170 Gale Rd, Onondaga, MI 49264
1919 Admonton, Lansing, MI 48912
298 PO Box, Columbia, TN 38402
5608 Appleton, East Lansing, MI 00000
5608 Appleton, East Lansing, MI

Patricia A Murphy

Name / Names Patricia A Murphy
Age 66
Birth Date 1958
Also Known As T Murphy
Person 1250 Washington St #422, Alexandria, VA 22314
Phone Number 703-299-0555
Possible Relatives







Previous Address 1250 Washington St #717, Alexandria, VA 22314
1250 Washington St, Alexandria, VA 22314
1250 Washington St #120, Alexandria, VA 22314
1300 Colony Plz, Newport Beach, CA 92660
13839 Le Mans Way, Palm Beach Gardens, FL 33410
13153 Ruby Lace Ct, Herndon, VA 20171
2169 Golf Course Dr, Reston, VA 20191

Patricia M Murphy

Name / Names Patricia M Murphy
Age 67
Birth Date 1957
Also Known As P Murphy
Person 67 Yeomans Ave, Medford, MA 02155
Phone Number 781-391-1743
Possible Relatives




Previous Address 74 Medford St #695, Charlestown, MA 02129
22 Curtis St #A, Medford, MA 02155
107 Yeomans Ave, Medford, MA 02155
109 Princeton St #2, Medford, MA 02155
295 Main St #1, Medford, MA 02155
291 PO Box, Charlestown, MA 02129
15 Frederick Ave, Medford, MA 02155
Email [email protected]

Patricia W Murphy

Name / Names Patricia W Murphy
Age 71
Birth Date 1953
Also Known As Darby Patrick Murphy
Person 5908 Loraine St, Metairie, LA 70003
Phone Number 504-733-3814
Possible Relatives

Email [email protected]

Patricia Mcgraw Murphy

Name / Names Patricia Mcgraw Murphy
Age 72
Birth Date 1952
Person 10225 Brookside Dr, Baton Rouge, LA 70818
Phone Number 225-261-4721
Possible Relatives

Patricia Geraldine Murphy

Name / Names Patricia Geraldine Murphy
Age 73
Birth Date 1951
Also Known As Pat G Montgomery
Person 23813 Coral Ridge Ln, Land O Lakes, FL 34639
Phone Number 813-237-3449
Possible Relatives





G Murphy
Cesaraugust Murphy
Previous Address 4743 Balsam Dr, Land O Lakes, FL 34639
401 Broad St, Tampa, FL 33604
160 Highland Ave #2, Clifton, NJ 07011
401 Executive Center Dr #J211, West Palm Beach, FL 33401
4543 Treehouse Ln, Tamarac, FL 33319
Board, Tampa, FL 33604
691 Forest St #64, Kearny, NJ 07032
17859 Jamestown Way, Lutz, FL 33558
137 Center St, Clifton, NJ 07011
Associated Business Patricia G Murphy Realtor Pa

Patricia L Murphy

Name / Names Patricia L Murphy
Age 73
Birth Date 1951
Also Known As Patricia A Murphy
Person 181 Boylston St, Brockton, MA 02301
Phone Number 508-584-4899
Possible Relatives




Previous Address 183 Boylston St, Brockton, MA 02301
46 Ashumet Ave, Mashpee, MA 02649
90 Myrtle Ave #515, Whitman, MA 02382
148 Cheryl Dr, East Bridgewater, MA 02333

Patricia R Murphy

Name / Names Patricia R Murphy
Age 74
Birth Date 1950
Person 119 Briggs Rd, Westport, MA 02790
Phone Number 508-678-0629
Possible Relatives

Patricia Ann Murphy

Name / Names Patricia Ann Murphy
Age 74
Birth Date 1950
Also Known As Patricia A Kelly
Person 6 Evergreen Ln, Lexington, MA 02420
Phone Number 781-862-1103
Possible Relatives







Previous Address 9529 Pioneer Ave, Las Vegas, NV 89117
24 Arbor Way, Ocean, NJ 07712
3404 Winterhaven St #103, Las Vegas, NV 89108
4 Radcliffe Rd, Arlington, MA 02474
24 Windom St #2, Somerville, MA 02144
Radcliffe, Arlington, MA 02474
5525 Red Sun Dr, Las Vegas, NV 89149
20 Tufts St #506, Arlington, MA 02474
Evergreen, Lexington, MA 02420
19380 Collins Ave, Sunny Isles Beach, FL 33160
1089 Massachusetts Ave, Arlington, MA 02476
1317 Spruce Ave, Ocean, NJ 07712
1089 Mass Ave, Arlington, MA 02476
1309 Unami Ave, Ocean, NJ 07712
Email [email protected]

Patricia C Murphy

Name / Names Patricia C Murphy
Age 75
Birth Date 1949
Person 71 Ledgewood Dr, Cohasset, MA 02025
Phone Number 781-383-6057
Possible Relatives Richard T Murphyjr

Patricia Rizzuto Murphy

Name / Names Patricia Rizzuto Murphy
Age 78
Birth Date 1946
Also Known As Tricia M Murphy
Person 524 Florida Blvd #2, New Orleans, LA 70124
Phone Number 423-510-8524
Possible Relatives







Previous Address 7110 Holland Ln #A, Chattanooga, TN 37421
7111 Holland Ln #A, Chattanooga, TN 37421
5908 Jean St, Metairie, LA 70003
809 Donaldson Rd #A, Chattanooga, TN 37412
Email [email protected]

Patricia Orielly Murphy

Name / Names Patricia Orielly Murphy
Age 83
Birth Date 1941
Also Known As Patricia O Murphey
Person 212 Zanzibar Pl, Port Saint Lucie, FL 34986
Phone Number 772-873-0683
Possible Relatives



Orielly P Murphy
Previous Address 212 Zanzibar Pl, Port St Lucie, FL 34986
9149 23rd St #D, Davie, FL 33324
138 108th St, Miami Shores, FL 33168
5524 Pine Tree Dr, Miami, FL 33140

Patricia Mary Murphy

Name / Names Patricia Mary Murphy
Age 83
Birth Date 1940
Person 13 Main St, Dover, MA 02030
Phone Number 508-785-1199
Possible Relatives



Patricia A Murphy

Name / Names Patricia A Murphy
Age 88
Birth Date 1935
Person 5619 Coral Lake Dr, Margate, FL 33063
Phone Number 434-636-5703
Previous Address 180 Oakwood Rd, Watchung, NJ 07069
337 PO Box, New Castle, CO 81647
884 Sun King Dr, Glenwood Springs, CO 81601
6684 Audubon Trl, Lake Worth, FL 33467
6538 Abbey Rd, Parkland, FL 33067

Patricia H Murphy

Name / Names Patricia H Murphy
Age 88
Birth Date 1935
Also Known As Patricia D Murphy
Person 22 Northern Ave, Harwich Port, MA 02646
Phone Number 508-432-2734
Possible Relatives Margaret A Novotnymurp






Previous Address 28 Miller Hill Rd, Dover, MA 02030
617 Washington St #10, Wellesley, MA 02482
26 Cushing Rd, Wellesley, MA 02481
30 Colburn Rd, Dover, MA 02181
30 Colburn Rd, Wellesley Hills, MA 02481
30 Cullen Rd, Dover, MA 02030

Patricia A Murphy

Name / Names Patricia A Murphy
Age 91
Birth Date 1932
Person 6056 Swallow Dr, Lakeland, FL 33809
Phone Number 941-853-3408
Possible Relatives


Previous Address Rr02, Big Torch Key, FL 33042
38 RR 2 #38, Summerland Key, FL 33042
38 RR 2 POB, Summerland Key, FL 33042
43 Shore Dr, Rochester, NY 14622
43 Shore Vista Dr, Rochester, NY 14612
Email [email protected]

Patricia M Murphy

Name / Names Patricia M Murphy
Age N/A
Person 2 Carmel Rd, Andover, MA 01810
Possible Relatives

Patricia H Murphy

Name / Names Patricia H Murphy
Age N/A
Person 35 Leroy St, Dorchester, MA 02122
Possible Relatives

Previous Address 16 Arcadia Ave, Dedham, MA 02026
11 Barrows St #2, Boston, MA 02134

Patricia R Murphy

Name / Names Patricia R Murphy
Age N/A
Person 225 Winter St, Waltham, MA 02451
Previous Address 300 5th Ave, Waltham, MA 02451

Patricia Murphy

Name / Names Patricia Murphy
Age N/A
Person 1161 Lake Ave #106, Metairie, LA 70005
Possible Relatives

Patricia Murphy

Name / Names Patricia Murphy
Age N/A
Person 666 State Rd #4A, Westport, MA 02790
Phone Number 508-673-5920

Patricia L Murphy

Name / Names Patricia L Murphy
Age N/A
Also Known As Pat L Murphy
Person 595 PO Box, Plaistow, NH 03865
Phone Number 717-677-8416
Possible Relatives
Previous Address 10 Main #2FL, Arendtsville, PA 17303
3542 PO Box, Gettysburg, PA 17325
181 Robbins St, Waltham, MA 02453
2020 Pennsylvania Ave, Washington, DC 20006
19C PO Box, East Durham, NY 12423
181 1st #2, Waltham, MA 02154

Patricia Murphy

Name / Names Patricia Murphy
Age N/A
Person PO BOX 32291, JUNEAU, AK 99803
Phone Number 907-586-2250

Patricia A Murphy

Name / Names Patricia A Murphy
Age N/A
Person 1860 LEE ROAD 183, OPELIKA, AL 36804
Phone Number 334-749-1541

Patricia F Murphy

Name / Names Patricia F Murphy
Age N/A
Person 2317 NANCY DR, OXFORD, AL 36203

Patricia A Murphy

Name / Names Patricia A Murphy
Age N/A
Person PO BOX 908, JACKSONVILLE, AL 36265

Patricia A Murphy

Name / Names Patricia A Murphy
Age N/A
Person 101 MONTEITH CIR, FOLEY, AL 36535

Patricia Murphy

Name / Names Patricia Murphy
Age N/A
Person 192 GORE RD, BOAZ, AL 35957

Patricia A Murphy

Name / Names Patricia A Murphy
Age N/A
Person 121 N RICHARDS ST APT E, FLORENCE, AL 35630

Patricia Murphy

Name / Names Patricia Murphy
Age N/A
Person 299 COUNTY ROAD 48, MOUNT HOPE, AL 35651

Patricia A Murphy

Name / Names Patricia A Murphy
Age N/A
Person 582 THOMPSON FALLS RD, ARAB, AL 35016

Patricia Murphy

Name / Names Patricia Murphy
Age N/A
Person 590 COUNTY ROAD 33, RUSSELLVILLE, AL 35653

Patricia L Murphy

Name / Names Patricia L Murphy
Age N/A
Person PO BOX 2124, DAPHNE, AL 36526

Patricia Murphy

Name / Names Patricia Murphy
Age N/A
Person PO BOX 256, ANIAK, AK 99557

Patricia Murphy

Name / Names Patricia Murphy
Age N/A
Person PO BOX 3, ANIAK, AK 99557

Patricia M Murphy

Name / Names Patricia M Murphy
Age N/A
Person 3 Maplewood Ave, Everett, MA 02149

Patricia K Murphy

Name / Names Patricia K Murphy
Age N/A
Person 3135 FORREST DR, FAIRBANKS, AK 99709
Phone Number 907-374-7060

Patricia Murphy

Name / Names Patricia Murphy
Age N/A
Person PO BOX 162, VINCENT, AL 35178
Phone Number 205-365-3174

Patricia A Murphy

Name / Names Patricia A Murphy
Age N/A
Person 405 HEARNE CIR, BIRMINGHAM, AL 35215
Phone Number 205-836-2416

Patricia Murphy

Name / Names Patricia Murphy
Age N/A
Person 2829 SHORT 16TH ST, TUSCALOOSA, AL 35401
Phone Number 205-752-6056

Patricia E Murphy

Name / Names Patricia E Murphy
Age N/A
Person 213 N MCKENZIE ST, TALLASSEE, AL 36078
Phone Number 334-252-1203

Patricia Murphy

Name / Names Patricia Murphy
Age N/A
Person 886 HIGHWAY 83, VINCENT, AL 35178
Phone Number 205-672-8545

Patricia L Murphy

Name / Names Patricia L Murphy
Age N/A
Person 303 LEE AVE NW, HARTSELLE, AL 35640
Phone Number 256-751-4659

Patricia J Murphy

Name / Names Patricia J Murphy
Age N/A
Person 1811 4TH AVE N, CLANTON, AL 35045
Phone Number 205-280-0886

Patricia L Murphy

Name / Names Patricia L Murphy
Age N/A
Person 212 S CHURCH ST, PIEDMONT, AL 36272
Phone Number 256-447-1621

Patricia T Murphy

Name / Names Patricia T Murphy
Age N/A
Person 4600 WIGGINS LN APT P, WILMER, AL 36587
Phone Number 251-645-3226

Patricia Murphy

Name / Names Patricia Murphy
Age N/A
Person 535 HOLLIDAY DR, ONEONTA, AL 35121
Phone Number 205-274-4862

Patricia A Murphy

Name / Names Patricia A Murphy
Age N/A
Person 106 LAKEVIEW LN, SYLACAUGA, AL 35151
Phone Number 256-245-9766

Patricia H Murphy

Name / Names Patricia H Murphy
Age N/A
Person 8891 AL HIGHWAY 51, OPELIKA, AL 36804
Phone Number 334-749-2712

Patricia H Murphy

Name / Names Patricia H Murphy
Age N/A
Person 23029 SWIFT CHURCH RD, FOLEY, AL 36535
Phone Number 251-970-2533

Patricia R Murphy

Name / Names Patricia R Murphy
Age N/A
Person 4200 BRIDGECREST DR, APT W3 PHENIX CITY, AL 36867

PATRICIA A MURPHY

Business Name WIPEOUT LLC
Person Name PATRICIA A MURPHY
Position Mmember
State NV
Address PO BOX 230248 PO BOX 230248, LAS VEGAS, NV 89105-0248
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0489282005-0
Creation Date 2005-07-28
Type Domestic Limited-Liability Company

Patricia Murphy

Business Name US Post Office
Person Name Patricia Murphy
Position company contact
State IL
Address P.O. BOX 9998 Chana IL 61015
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 815-732-7447

Patricia Murphy

Business Name Trish Murphy ARNP
Person Name Patricia Murphy
Position company contact
State WA
Address 14501 40th Ave. W, LYNNWOOD, 98036 WA
Phone Number
Email [email protected]

Patricia Murphy

Business Name The Takoma Group, Inc
Person Name Patricia Murphy
Position company contact
State MD
Address P. O. Box 5885, Takoma Park, MD 20913A
SIC Code 839998
Phone Number
Email [email protected]

PATRICIA MURPHY

Business Name THE NEVADA POKER LEAGUE LLC
Person Name PATRICIA MURPHY
Position Manager
State NV
Address 2424 PING DRIVE 2424 PING DRIVE, HENDERSON, NV 89074
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0360292010-4
Creation Date 2010-07-14
Type Domestic Limited-Liability Company

Patricia Murphy

Business Name Sherman Central School Dist
Person Name Patricia Murphy
Position company contact
State NY
Address 127 Park St, Sherman, NY 14781-9624
Email [email protected]
Type 821103
Title Vice President

Patricia Murphy

Business Name Shear Illusions Inc
Person Name Patricia Murphy
Position company contact
State MA
Address 923 High St Westwood MA 02090-2736
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 781-326-4646
Number Of Employees 4
Annual Revenue 299520

Patricia Murphy

Business Name Robert Motta
Person Name Patricia Murphy
Position company contact
State TX
Address 4301 Regent Blvd, Irving, TX 75063
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

Patricia Murphy

Business Name Reproductive Science Ctr
Person Name Patricia Murphy
Position company contact
State MA
Address 281 Maple St East Longmeadow MA 01028-2712
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 413-525-5160
Number Of Employees 5
Annual Revenue 401800
Fax Number 413-525-5170

Patricia Murphy

Business Name Pats Classics
Person Name Patricia Murphy
Position company contact
State GA
Address 3810 Willow Ridge Rd Douglasville GA 30135-2785
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2339
SIC Description Women's And Misses' Outerwear, Nec
Phone Number 770-489-7915

Patricia Murphy

Business Name Patricia Murphy
Person Name Patricia Murphy
Position company contact
State MA
Address 27 Highland Ave Cohasset MA 02025-1865
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 781-383-6570
Number Of Employees 2
Annual Revenue 180480

Patricia Murphy

Business Name Patricia Murphy
Person Name Patricia Murphy
Position company contact
State MD
Address 6401 N Charles St Baltimore MD 21212-1016
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 410-377-0355
Number Of Employees 4
Fax Number 410-377-5363

Patricia Pauline Murphy

Business Name PM Residential & Commercial Cleaning LLC
Person Name Patricia Pauline Murphy
Position registered agent
State GA
Address 524 Christian Circle, Senoia, GA 30276
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-17
Entity Status Active/Compliance
Type Organizer

PATRICIA D. MURPHY

Business Name PDM SOLUTIONS, INC.
Person Name PATRICIA D. MURPHY
Position registered agent
State SD
Address 7400 S. Heatherridge Ave., Sioux Falls, SD 57108
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-26
End Date 2009-07-27
Entity Status Diss./Cancel/Terminat
Type Secretary

Patricia Mullen Murphy

Business Name PATRICIA M. MURPHY, P.C.
Person Name Patricia Mullen Murphy
Position registered agent
State GA
Address 12 Majestic Oaks Circle, Savannah, GA 31406
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2008-02-19
Entity Status Active/Noncompliance
Type CFO

Patricia Murphy

Business Name Ozark Tractor Sales and Svc
Person Name Patricia Murphy
Position company contact
State AR
Address 399 Rock Products Rd Heber Springs AR 72543-8965
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 501-724-5827
Number Of Employees 3
Annual Revenue 408000

Patricia Murphy

Business Name Ozark Tractor Sales & Service
Person Name Patricia Murphy
Position company contact
State AR
Address 399 Rock Products Rd Heber Springs AR 72543-8965
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5083
SIC Description Farm And Garden Machinery
Phone Number 501-206-0634
Number Of Employees 2
Annual Revenue 178200

Patricia Murphy

Business Name Out-of-the-Shell Computer Consulting
Person Name Patricia Murphy
Position company contact
State UT
Address PO Box 554, ENTERPRISE, 84725 UT
Phone Number
Email [email protected]

Patricia Murphy

Business Name Niwot Real Estate
Person Name Patricia Murphy
Position company contact
State CO
Address P.O. BOX 340 Niwot CO 80544-0340
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 303-652-2626
Email [email protected]
Number Of Employees 5
Annual Revenue 257400

Patricia Murphy

Business Name NewAlliance Bankshares, Inc.
Person Name Patricia Murphy
Position company contact
State CT
Address 195 Church Street, 7th Floor, New Haven, CT 6510
Phone Number
Email [email protected]
Title Operations Manager, Vice President

Patricia Murphy

Business Name New England Association of Schools & Colleges, Inc.
Person Name Patricia Murphy
Position company contact
State MA
Address 209 Burlington Rd, Bedford, MA 01730-1422
Phone Number
Email [email protected]
Title Assistant to the Director

Patricia Murphy

Business Name Nauset Knoll Motor Lodge
Person Name Patricia Murphy
Position company contact
State MA
Address 237 Beach Rd East Orleans MA 02643-0000
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 508-255-2364
Number Of Employees 4
Annual Revenue 306000

Patricia Murphy

Business Name National Fire Sprinkler Assoc.
Person Name Patricia Murphy
Position company contact
State NY
Address P.O. Box 448, PATTERSON, 12563 NY
SIC Code 2396
Phone Number
Email [email protected]

Patricia Murphy

Business Name Milford Catholic Elementary
Person Name Patricia Murphy
Position company contact
State MA
Address 11 E Main St Milford MA 01757-2701
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 508-473-7303
Number Of Employees 16
Fax Number 508-478-4902

Patricia Murphy

Business Name Medical Eye Bank
Person Name Patricia Murphy
Position company contact
State MD
Address 815 Park Ave Baltimore MD 21201-4848
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 410-752-2020
Email [email protected]
Number Of Employees 44
Fax Number 410-727-3843
Website www.tbionline.org

Patricia Annie Murphy

Business Name MURPHY LOGISTICS INCORPORATED
Person Name Patricia Annie Murphy
Position registered agent
State GA
Address P.O. Box 1317, McDonough, GA 30253
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-07-11
Entity Status Active/Noncompliance
Type Secretary

PATRICIA MURPHY

Business Name MPL TAX SOLUTIONS CORPORATION
Person Name PATRICIA MURPHY
Position CEO
Corporation Status Active
Agent 15665 HAWTHORNE BLVD.STE B, LAWNDALE, CA 90260
Care Of 15665 HAWTHORNE BLVD.STE B, LAWNDALE, CA 90260
CEO PATRICIA MURPHY 15665 HAWTHORNE BLVD.STE B, LAWNDALE, CA 90260
Incorporation Date 2008-12-16

PATRICIA MURPHY

Business Name MPL TAX SOLUTIONS CORPORATION
Person Name PATRICIA MURPHY
Position registered agent
Corporation Status Active
Agent PATRICIA MURPHY 15665 HAWTHORNE BLVD.STE B, LAWNDALE, CA 90260
Care Of 15665 HAWTHORNE BLVD.STE B, LAWNDALE, CA 90260
CEO PATRICIA MURPHY15665 HAWTHORNE BLVD.STE B, LAWNDALE, CA 90260
Incorporation Date 2008-12-16

PATRICIA MURPHY

Business Name MONTALBANO ENTERPRISES, INC.
Person Name PATRICIA MURPHY
Position Treasurer
State NY
Address 221 MONROE DR 221 MONROE DR, MASTIC BEACH, NY 11951
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9221-1997
Creation Date 1997-05-01
Type Domestic Corporation

PATRICIA D MURPHY

Business Name MOBIL PLASTICS RECYCLING CORP.
Person Name PATRICIA D MURPHY
Position registered agent
State TX
Address 13501 KATY FREEWAY, HOUSTON, TX 77079
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1982-09-14
End Date 2005-01-18
Entity Status Withdrawn
Type Secretary

patricia murphy

Business Name Lithia Mineral Baths
Person Name patricia murphy
Position company contact
State OR
Address 370 hargadine street, ashland, OR 97520
SIC Code 839998
Phone Number
Email [email protected]

Patricia Murphy

Business Name Learning Tree Inc
Person Name Patricia Murphy
Position company contact
State AL
Address 6344 Roy Webb Rd Piedmont AL 36272-7412
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 256-447-9349
Number Of Employees 200
Fax Number 256-447-9212

PATRICIA D MURPHY

Business Name KORDITE CORPORATION
Person Name PATRICIA D MURPHY
Position registered agent
State TX
Address 13501 KATY FREEWAY, HOUSTON, TX 77079
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1966-05-11
End Date 2005-01-18
Entity Status Withdrawn
Type Secretary

Patricia Murphy

Business Name Industrial Painting Organization
Person Name Patricia Murphy
Position company contact
State FL
Address 1055 North Pinellas Avenue, Tarpon Springs, FL 34689
SIC Code 823106
Phone Number
Email [email protected]

Patricia Murphy

Business Name In-Style
Person Name Patricia Murphy
Position company contact
State CT
Address 211 Greenwood Ave Ste 3 Bethel CT 06801-2131
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

Patricia Murphy

Business Name In-Style
Person Name Patricia Murphy
Position company contact
State CT
Address 211 Greenwood Ave Bethel CT 06801-2124
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 203-792-8173
Number Of Employees 5
Annual Revenue 193050

PATRICIA A MURPHY

Business Name IRISH-NORWEGIAN CONNECTION, INC.
Person Name PATRICIA A MURPHY
Position Secretary
State NV
Address 1521 IRENE DR 1521 IRENE DR, BOULDER CITY, NV 89005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3176-1997
Creation Date 1997-02-18
Type Domestic Corporation

Patricia Murphy

Business Name Housing Authority Of Lyons
Person Name Patricia Murphy
Position company contact
State GA
Address 208 N Lanier St Lyons GA 30436-7223
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 912-526-8504
Number Of Employees 2
Annual Revenue 1140480

Patricia Murphy

Business Name Griffin Realty Co.
Person Name Patricia Murphy
Position company contact
State IN
Address 6700 Broadway, Merrillville, 46410 IN
Email [email protected]

Patricia Murphy

Business Name Global Classrooms
Person Name Patricia Murphy
Position company contact
State MD
Address 1419 Forest Dr, Annapolis, MD 21403
SIC Code 866107
Phone Number
Email [email protected]

Patricia Murphy

Business Name Forest Bluff Properties, Ltd.
Person Name Patricia Murphy
Position company contact
State IL
Address 344 E. Witchwood, Lake Bluff, 60044 IL
Email [email protected]

Patricia Murphy

Business Name Forest Bluff Properties LTD
Person Name Patricia Murphy
Position company contact
State IL
Address 344 E Witchwood Ln Lake Bluff IL 60044-2767
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 847-234-3155
Number Of Employees 1
Annual Revenue 136680

Patricia Murphy

Business Name Forest Bluff Properties Inc
Person Name Patricia Murphy
Position company contact
State IL
Address 344 E Witchwood Ln Lake Bluff IL 60044-2767
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 847-234-3155

Patricia Murphy

Business Name Farmers Insurance Of Columbus, Inc
Person Name Patricia Murphy
Position company contact
State MI
Address 32500 Grand River Ave, Farmington, MI 48336
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Patricia Murphy

Business Name Exclusive Hair Salon
Person Name Patricia Murphy
Position company contact
State GA
Address 1014 W 52nd St Savannah GA 31405-3073
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 912-233-3024
Number Of Employees 3
Annual Revenue 120510

Patricia Murphy

Business Name Em Rental Properties LLC
Person Name Patricia Murphy
Position company contact
State LA
Address 306 S Jahncke Ave Covington LA 70433-3539
Industry Real Estate (Housing)
SIC Code 6519
SIC Description Real Property Lessors, Nec
Phone Number 985-892-0493

Patricia Murphy

Business Name Edit on Time
Person Name Patricia Murphy
Position company contact
State AZ
Address 2333 E Geneva Drive, Tempe, AZ 85282-4146
SIC Code 873111
Phone Number
Email [email protected]

PATRICIA MURPHY

Business Name E.SIDOINE FLASHCARGO
Person Name PATRICIA MURPHY
Position registered agent
Corporation Status Active
Agent PATRICIA MURPHY 2502 CARNEGIE LN #B, REDONDO BEACH, CA 90278
Care Of 2502 CARNEGIE LN #B, REDONDO BEACH, CA 90278
CEO ENRIQUE SIDOINE2502 CARNEGIE LN #B, REDONDO BEACH, CA 90278
Incorporation Date 2013-07-29

Patricia Murphy

Business Name Drug Screens Inc
Person Name Patricia Murphy
Position company contact
State FL
Address 180 SW Ponce De Leon Ave Lake City FL 32025-0059
Industry Health Services (Services)
SIC Code 8093
SIC Description Specialty Outpatient Clinics, Nec
Phone Number 386-961-9200

PATRICIA MURPHY

Business Name DEALERS PARTY AGENCY INC
Person Name PATRICIA MURPHY
Position Secretary
State NV
Address 2424 PING DRIVE 2424 PING DRIVE, HENDERSON, NV 89074
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C28563-2003
Creation Date 2003-11-19
Type Domestic Corporation

Patricia Murphy

Business Name Custard Insurance Adjusters Inc
Person Name Patricia Murphy
Position company contact
State MI
Address 17250 W 12 Mile Rd # 115, Southfield, MI 48076
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Patricia Murphy

Business Name Custard Insurance Adjusters
Person Name Patricia Murphy
Position company contact
State FL
Address 5420 Bay Center Dr Ste 107, Tampa, FL 33609-3425
Phone Number
Email [email protected]
Title Assistant Vice President/Eastern Division Manager

Patricia Murphy

Business Name Chico's FAS, Inc.
Person Name Patricia Murphy
Position company contact
State FL
Address 11215 Metro Pkwy, Fort Myers, FL 33912-1206
Phone Number
Email [email protected]
Title Executive Vice President Chief Merchandising Officer

Patricia Murphy

Business Name Century 21 Consolidated
Person Name Patricia Murphy
Position company contact
State NV
Address 2820 E Flamingo Rd Ste D, Las Vegas, 89121 NV
Phone Number
Email [email protected]

Patricia Murphy

Business Name Central Oregon Community College
Person Name Patricia Murphy
Position company contact
State OR
Address 2600 NW College Way, Bend, OR 97701-5933
Phone Number
Email [email protected]
Title Nursing

PATRICIA MURPHY

Business Name CLEAR IMAGE WINDOW CLEANING, INC.
Person Name PATRICIA MURPHY
Position CEO
Corporation Status Suspended
Agent 141 W. AVE DE LOS ARBOLES, #242, THOUSAND OAKS, CA 91360
Care Of 141 W. AVE DE LOS ARBOLES, #242, THOUSAND OAKS, CA 91360
CEO PATRICIA MURPHY 141 W. AVE DE LOS ARBOLES, #242, THOUSAND OAKS, CA 91360
Incorporation Date 1986-03-11

PATRICIA MURPHY

Business Name CLEAR IMAGE WINDOW CLEANING, INC.
Person Name PATRICIA MURPHY
Position registered agent
Corporation Status Suspended
Agent PATRICIA MURPHY 141 W. AVE DE LOS ARBOLES, #242, THOUSAND OAKS, CA 91360
Care Of 141 W. AVE DE LOS ARBOLES, #242, THOUSAND OAKS, CA 91360
CEO PATRICIA MURPHY141 W. AVE DE LOS ARBOLES, #242, THOUSAND OAKS, CA 91360
Incorporation Date 1986-03-11

PATRICIA MURPHY

Business Name CLAYMORE REALTY
Person Name PATRICIA MURPHY
Position company contact
State IL
Address 4105 A Colleen Dr; P O Box 11312, Champaign, 61826 IL
Email [email protected]

PATRICIA MURPHY

Business Name CHURCH ON THE WORD INTERNATIONAL, INC.
Person Name PATRICIA MURPHY
Position registered agent
State GA
Address 15 ALLOWAY DR, VILLA RICA, GA 30180
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-04-24
Entity Status Active/Compliance
Type Secretary

Patricia Murphy

Business Name Beacons St Gallery & Theatre
Person Name Patricia Murphy
Position company contact
State IL
Address P.O. BOX 488 Geneva IL 60134-0488
Industry Educational Services (Services)
SIC Code 8249
SIC Description Vocational Schools, Nec
Phone Number 773-525-7579

Patricia Murphy

Business Name Beacon Street Gallery
Person Name Patricia Murphy
Position company contact
State IL
Address 410 S Michigan Ave Chicago IL 60605-1308
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 312-212-1323
Email [email protected]
Number Of Employees 8
Annual Revenue 1313200
Website www.beaconst.org

Patricia Murphy

Business Name Bargain Buys
Person Name Patricia Murphy
Position company contact
State FL
Address P.O. BOX 322 High Springs FL 32655-0322
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 386-454-8944

Patricia Murphy

Business Name Bank Of America
Person Name Patricia Murphy
Position company contact
State AZ
Address 3100 W Ray Rd # 100 Chandler AZ 85226-2535
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 480-855-8060
Number Of Employees 14
Fax Number 480-917-8541
Website www.bankofamerica.com

Patricia Murphy

Business Name Alltech Water Co Inc
Person Name Patricia Murphy
Position company contact
State FL
Address 5800 N Us Highway 1 Grant FL 32949
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 321-984-9122
Number Of Employees 5
Annual Revenue 595900
Fax Number 321-984-0783

Patricia Murphy

Business Name Academy St Benedict African
Person Name Patricia Murphy
Position company contact
State IL
Address 6020 S Laflin St Chicago IL 60636-2310
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 773-776-3316

Patricia Murphy

Business Name Academy Of St Benedict
Person Name Patricia Murphy
Position company contact
State IL
Address 6020 S Laflin St Chicago IL 60636-2310
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 773-776-3316
Number Of Employees 17
Fax Number 773-776-3715

PATRICIA MURPHY

Business Name ALLIANCE OF THE FRENCH RING IN AMERICA, INC.
Person Name PATRICIA MURPHY
Position registered agent
Corporation Status Dissolved
Agent PATRICIA MURPHY 33015 ORACLE HILLS ROAD, PALMDALE, CA 93550
Care Of 16376 JURUPA AVENUE, FONTANA, CA 92335
CEO PAT MURPHY33015 ORACLE HILLS ROAD, PALMDALE, CA 93550
Incorporation Date 1987-04-03
Corporation Classification Public Benefit

Patricia Ann Murphy

Business Name ABOVE AND BEYOND CONSTRUCTION INCORPORATED
Person Name Patricia Ann Murphy
Position registered agent
State GA
Address 629 Country Brown Rd, Milner, GA 30257
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-11-18
Entity Status Active/Compliance
Type Secretary

Patricia Murphy

Business Name A Economy Pest Control
Person Name Patricia Murphy
Position company contact
State MA
Address PO Box 366322 Hyde Park MA 02136-0025
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 617-361-5221
Number Of Employees 4
Annual Revenue 308880
Fax Number 617-364-2395

PATRICIA A MURPHY

Person Name PATRICIA A MURPHY
Filing Number 3882906
Position VICE PRESIDENT
State MI
Address 2941 E 10 MILE RD, WARREN MI 48091 1300

PATRICIA A MURPHY

Person Name PATRICIA A MURPHY
Filing Number 801703743
Position DIRECTOR
State TX
Address 2014 OAK VISTA ST, SAN ANTONIO TX 78232

PATRICIA A MURPHY

Person Name PATRICIA A MURPHY
Filing Number 801703743
Position PRESIDENT
State TX
Address 2014 OAK VISTA ST, SAN ANTONIO TX 78232

PATRICIA C MURPHY

Person Name PATRICIA C MURPHY
Filing Number 800657031
Position MEMBER
State TX
Address 1207 FM 1485 RD, CONROE TX 77301

Patricia C Murphy

Person Name Patricia C Murphy
Filing Number 800657029
Position Member
State TX
Address 1207 FM 1485, Conroe TX 77306

PATRICIA A MURPHY

Person Name PATRICIA A MURPHY
Filing Number 800636387
Position MEMBER
State TX
Address 1500 VILLAGE WEST #15, AUSTIN TX 78733

PATRICIA MURPHY

Person Name PATRICIA MURPHY
Filing Number 800147017
Position SECRETARY
State TX
Address 15 PILLOW RD, AUSTIN TX 78745

PATRICIA MURPHY

Person Name PATRICIA MURPHY
Filing Number 800147017
Position PRESIDENT
State TX
Address 15 PILLOW RD, AUSTIN TX 78745

Patricia Miller Murphy

Person Name Patricia Miller Murphy
Filing Number 5116610
Position General Partner
State TX
Address 1310 NORTH FREDONIA, Nacogdoches TX 75961

PATRICIA MURPHY

Person Name PATRICIA MURPHY
Filing Number 19956900
Position VICE PRESIDENT
State TX
Address 604 S W MILITARY DR, San Antonio TX 78221

PATRICIA MURPHY

Person Name PATRICIA MURPHY
Filing Number 800073299
Position DIRECTOR
State TX
Address 4201 LANGLEY RD, HOUSTON TX 77093

PATRICIA MURPHY

Person Name PATRICIA MURPHY
Filing Number 800073299
Position SECRETARY
State TX
Address 4201 LANGLEY RD, HOUSTON TX 77093

PATRICIA MURPHY

Person Name PATRICIA MURPHY
Filing Number 800073299
Position VICE PRESIDENT
State TX
Address 4201 LANGLEY RD, HOUSTON TX 77093

PATRICIA A MURPHY

Person Name PATRICIA A MURPHY
Filing Number 707814223
Position DIRECTOR
State MA
Address 82 DEVONSHIRE STREET F3B, BOSTON MA 02109

PATRICIA MURPHY

Person Name PATRICIA MURPHY
Filing Number 701631223
Position ASSISTANT SEC.
State TX
Address 909 FANNIN STREET, HOUSTON TX 77010

PATRICIA L MURPHY

Person Name PATRICIA L MURPHY
Filing Number 157917100
Position SECRETARY
State TX
Address 3807 BIRCH VILLA DRIVE, Kingwood TX 77345 1153

Patricia M Murphy

Person Name Patricia M Murphy
Filing Number 150610000
Position Director
State TX
Address 1111 TOKALON, San Antonio TX 78258 4445

Patricia Miller Murphy

Person Name Patricia Miller Murphy
Filing Number 9784810
Position General Partner
State TX
Address 5501 RIVER TRAIL, Robstown TX 78380

Patricia M Murphy

Person Name Patricia M Murphy
Filing Number 150610000
Position P
State TX
Address 1111 TOKALON, San Antonio TX 78258 4445

PATRICIA R MURPHY

Person Name PATRICIA R MURPHY
Filing Number 131742400
Position SECRETARY
State TX
Address 15 PILLOW ROAD, AUSTIN TX 78745

PATRICIA MURPHY

Person Name PATRICIA MURPHY
Filing Number 131345100
Position SECRETARY
State TX
Address 12042 BLANCO RD SUITE 101, SAN ANTONIO TX 78216

PATRICIA MURPHY

Person Name PATRICIA MURPHY
Filing Number 131345100
Position VICE PRESIDENT
State TX
Address 12042 BLANCO RD SUITE 101, SAN ANTONIO TX 78216

Patricia Murphy

Person Name Patricia Murphy
Filing Number 41610101
Position Director
State TX
Address P O Box 32, Bigfoot TX 78005

PATRICIA MURPHY

Person Name PATRICIA MURPHY
Filing Number 19971000
Position PRESIDENT
State TX
Address #15 PILLOW RD, AUSTIN TX 78745

PATRICIA MURPHY

Person Name PATRICIA MURPHY
Filing Number 19971000
Position DIRECTOR
State TX
Address #15 PILLOW RD, AUSTIN TX 78745

PATRICIA MURPHY

Person Name PATRICIA MURPHY
Filing Number 19956900
Position Director
State TX
Address 604 S W MILITARY DR, San Antonio TX 78221

PATRICIA R MURPHY

Person Name PATRICIA R MURPHY
Filing Number 131742400
Position DIRECTOR
State TX
Address 15 PILLOW ROAD, AUSTIN TX 78745

PATRICIA MURPHY

Person Name PATRICIA MURPHY
Filing Number 800147017
Position DIRECTOR
State TX
Address 15 PILLOW RD, AUSTIN TX 78745

Murphy Patricia A

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Client Support Worker (El)
Name Murphy Patricia A
Annual Wage $982

Murphy Patricia A

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Murphy Patricia A
Annual Wage $62,979

Murphy Patricia A

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Murphy Patricia A
Annual Wage $63,317

Murphy Patricia A.

State FL
Calendar Year 2016
Employer Collier Co Clerk Of Circuit Court
Name Murphy Patricia A.
Annual Wage $34,966

Murphy Patricia

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Murphy Patricia
Annual Wage $49,700

Murphy Patricia A.

State FL
Calendar Year 2015
Employer Walton Co School Board
Name Murphy Patricia A.
Annual Wage $54,750

Murphy Patricia A

State FL
Calendar Year 2015
Employer Pinellas Co Sheriff's Dept
Name Murphy Patricia A
Annual Wage $88,814

Murphy Patricia A

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Murphy Patricia A
Annual Wage $19,441

Murphy Patricia A

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Murphy Patricia A
Annual Wage $59,327

Murphy Patricia A

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Murphy Patricia A
Annual Wage $60,061

Smukall Patricia Murphy

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Smukall Patricia Murphy
Annual Wage $488

Murphy Patricia A.

State FL
Calendar Year 2015
Employer Collier Co Clerk Of Circuit Court
Name Murphy Patricia A.
Annual Wage $32,659

Murphy Patricia

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Murphy Patricia
Annual Wage $48,500

Murphy Patricia I

State DE
Calendar Year 2018
Employer Brandywine School District
Name Murphy Patricia I
Annual Wage $24,642

Murphy Patricia A

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Murphy Patricia A
Annual Wage $20,333

Murphy Patricia I

State DE
Calendar Year 2018
Employer Brandywine School Distri
Name Murphy Patricia I
Annual Wage $32,867

Murphy Patricia I

State DE
Calendar Year 2016
Employer Dtcc/george Campus
Name Murphy Patricia I
Annual Wage $11,995

Murphy Patricia I

State DE
Calendar Year 2016
Employer Brandywine School Distri
Name Murphy Patricia I
Annual Wage $38,769

Murphy Patricia I

State DE
Calendar Year 2015
Employer Dtcc/orlando J George Jrcampus
Name Murphy Patricia I
Annual Wage $1,708

Murphy Patricia I

State DE
Calendar Year 2015
Employer Dtcc/orlando J George Jrcampus
Name Murphy Patricia I
Annual Wage $41,168

Murphy Patricia

State AZ
Calendar Year 2018
Employer School District Of J.O. Combs
Job Title Teacher-Technology
Name Murphy Patricia
Annual Wage $27,968

Murphy Patricia C

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Principal Lecturer My
Name Murphy Patricia C
Annual Wage $101,355

Murphy Patricia

State AZ
Calendar Year 2017
Employer School District of J.O. Combs
Name Murphy Patricia
Annual Wage $32,292

Murphy Patricia

State AZ
Calendar Year 2017
Employer College of Central Arizona College (Coolidge)
Name Murphy Patricia
Annual Wage $101

Murphy Patricia C

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Principal Lecturer My
Name Murphy Patricia C
Annual Wage $62,436

Murphy Patricia

State AK
Calendar Year 2018
Employer Nome Public Schools
Job Title Teacher
Name Murphy Patricia
Annual Wage $57,908

Murphy Patricia

State AK
Calendar Year 2017
Employer Nome Public Schools
Job Title Teacher
Name Murphy Patricia
Annual Wage $57,908

Murphy Patricia A

State AL
Calendar Year 2018
Employer Public Health
Name Murphy Patricia A
Annual Wage $25,002

Murphy Patricia I

State DE
Calendar Year 2017
Employer Brandywine School Distri
Name Murphy Patricia I
Annual Wage $56,844

Murphy Patricia A

State AL
Calendar Year 2017
Employer Public Health
Name Murphy Patricia A
Annual Wage $17,814

Murphy Patricia A

State FL
Calendar Year 2016
Employer Pinellas Co Sheriff's Dept
Name Murphy Patricia A
Annual Wage $84,608

Murphy Patricia A

State FL
Calendar Year 2016
Employer Walton Co School Board
Name Murphy Patricia A
Annual Wage $58,050

Murphy Patricia A

State GA
Calendar Year 2013
Employer Bartow County Board Of Education
Job Title Gifted
Name Murphy Patricia A
Annual Wage $42,677

Murphy Patricia

State GA
Calendar Year 2012
Employer Savannah-Chatham County Board Of Education
Job Title Librarian/media Specialist
Name Murphy Patricia
Annual Wage $58,365

Murphy Patricia A

State GA
Calendar Year 2012
Employer Savannah-Chatham County Board Of Education
Job Title Interpreter
Name Murphy Patricia A
Annual Wage $35,491

Murphy Patricia L

State GA
Calendar Year 2012
Employer Hall County Board Of Education
Job Title Special Education Interrelated
Name Murphy Patricia L
Annual Wage $50,666

Murphy Patricia D

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Speech-Language Pathologist
Name Murphy Patricia D
Annual Wage $70,930

Murphy Patricia A

State GA
Calendar Year 2012
Employer Decatur County Board Of Education
Job Title Substitute Teacher
Name Murphy Patricia A
Annual Wage $270

Murphy Patricia

State GA
Calendar Year 2012
Employer Cherokee County Board Of Education
Job Title Custodial Personnel
Name Murphy Patricia
Annual Wage $44,855

Murphy Patricia A

State GA
Calendar Year 2012
Employer Bartow County Board Of Education
Job Title Grade 8 Teacher
Name Murphy Patricia A
Annual Wage $43,436

Murphy Patricia

State GA
Calendar Year 2011
Employer Savannah-Chatham County Board Of Education
Job Title Librarian/media Specialist
Name Murphy Patricia
Annual Wage $57,437

Murphy Patricia L

State GA
Calendar Year 2011
Employer Hall County Board Of Education
Job Title Special Education Interrelated
Name Murphy Patricia L
Annual Wage $50,778

Murphy Patricia D

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Speech-Language Pathologist
Name Murphy Patricia D
Annual Wage $69,249

Murphy Patricia

State GA
Calendar Year 2011
Employer Cherokee County Board Of Education
Job Title Custodial Personnel
Name Murphy Patricia
Annual Wage $44,141

Murphy Patricia F

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Murphy Patricia F
Annual Wage $50,031

Murphy Patricia A

State GA
Calendar Year 2011
Employer Bartow County Board Of Education
Job Title Grade 8 Teacher
Name Murphy Patricia A
Annual Wage $39,775

Murphy Patricia L

State GA
Calendar Year 2010
Employer Hall County Board Of Education
Job Title Special Education Interrelated
Name Murphy Patricia L
Annual Wage $49,288

Murphy Patricia D

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Speech-Language Pathologist
Name Murphy Patricia D
Annual Wage $69,175

Murphy Patricia

State GA
Calendar Year 2010
Employer Cherokee County Board Of Education
Job Title Custodial Personnel
Name Murphy Patricia
Annual Wage $43,862

Murphy Patricia A

State GA
Calendar Year 2010
Employer Bartow County Board Of Education
Job Title Grade 8 Teacher
Name Murphy Patricia A
Annual Wage $33,998

Murphy Patricia

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Staff Development Specialist
Name Murphy Patricia
Annual Wage $17,791

Murphy Patricia A

State FL
Calendar Year 2017
Employer Pinellas Co Sheriff's Dept
Name Murphy Patricia A
Annual Wage $86,531

Murphy Patricia A

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Murphy Patricia A
Annual Wage $20,800

Murphy Patricia A

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Murphy Patricia A
Annual Wage $63,241

Murphy Patricia A

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Murphy Patricia A
Annual Wage $63,243

Murphy Patricia

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Murphy Patricia
Annual Wage $1,460

Murphy Patricia A

State FL
Calendar Year 2017
Employer Collier Co Clerk Of Circuit Court
Name Murphy Patricia A
Annual Wage $34,711

Murphy Patricia

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Murphy Patricia
Annual Wage $49,355

Murphy Patricia

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title Librarian/media Specialist
Name Murphy Patricia
Annual Wage $55,690

Murphy Patricia A

State AL
Calendar Year 2016
Employer Public Health
Name Murphy Patricia A
Annual Wage $8,330

Patricia L Murphy

Name Patricia L Murphy
Address 3624 Glenlake Dr Glenview IL 60026 -1379
Phone Number 203-912-2464
Gender Female
Date Of Birth 1961-07-17
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Patricia J Murphy

Name Patricia J Murphy
Address 8636 War Bonnet Dr Commerce Township MI 48382 -3438
Phone Number 248-363-0240
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Patricia J Murphy

Name Patricia J Murphy
Address 50985 Garret Rd Dowagiac MI 49047 -9297
Phone Number 269-424-3245
Gender Female
Date Of Birth 1952-08-20
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia Murphy

Name Patricia Murphy
Address 1651 S Nottawa Rd Mount Pleasant MI 48858 -9015
Phone Number 303-259-2411
Gender Female
Date Of Birth 1932-02-03
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia M Murphy

Name Patricia M Murphy
Address 5697 Brook Hollow Dr Broomfield CO 80020 -3934
Phone Number 303-466-7744
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Range Of New Credit 101
Education Completed College
Language English

Patricia R Murphy

Name Patricia R Murphy
Address 9051 Comanche Rd Longmont CO 80503 -7137
Phone Number 303-652-2662
Email [email protected]
Gender Female
Date Of Birth 1942-12-31
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed Graduate School
Language English

Patricia A Murphy

Name Patricia A Murphy
Address 13280 Sw 99th St Miami FL 33186 -2271
Phone Number 305-388-9363
Gender Female
Date Of Birth 1956-11-28
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Patricia L Murphy

Name Patricia L Murphy
Address 604 Riverpark Cir Longwood FL 32779 -3718
Phone Number 407-951-7887
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Patricia A Murphy

Name Patricia A Murphy
Address 1721 Pine Valley Dr Temperance MI 48182 -1687
Phone Number 419-708-7825
Email [email protected]
Gender Female
Date Of Birth 1951-04-28
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Patricia L Murphy

Name Patricia L Murphy
Address 14937 Kilbourne Ave Midlothian IL 60445 -3233
Phone Number 708-385-0521
Email [email protected]
Gender Female
Date Of Birth 1951-10-13
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Patricia Murphy

Name Patricia Murphy
Address 7224 N Claremont Ave Chicago IL 60645-1853 APT F1-1839
Phone Number 773-262-6258
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 0
Education Completed High School
Language English

Patricia W Murphy

Name Patricia W Murphy
Address 4543 N Western Ave Chicago IL 60625 -2116
Phone Number 773-307-5154
Gender Female
Date Of Birth 1957-11-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 0
Education Completed College
Language English

Patricia A Murphy

Name Patricia A Murphy
Address 10002 S Indiana Ave Chicago IL 60628 -2126
Phone Number 773-568-0425
Gender Female
Date Of Birth 1962-01-25
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Patricia M Murphy

Name Patricia M Murphy
Address 2804 Ruth Fitzgerald Dr Plainfield IL 60586 -7208
Phone Number 815-793-8923
Gender Female
Date Of Birth 1954-08-08
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Patricia A Murphy

Name Patricia A Murphy
Address 8845 Menard Ave Morton Grove IL 60053 -2462
Phone Number 847-966-7347
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Patricia J Murphy

Name Patricia J Murphy
Address 12158 Dividing Oaks Trl W Jacksonville FL 32223 -3252
Phone Number 904-262-8363
Email [email protected]
Gender Female
Date Of Birth 1976-01-17
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Murphy

Name Patricia A Murphy
Address 6466 Diamond Leaf Ct N Jacksonville FL 32244 -3400
Phone Number 904-908-9109
Gender Female
Date Of Birth 1949-04-06
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 2500.00
To MORAN, BRIAN J
Year 2010
Application Date 2008-10-29
Contributor Occupation PHYSICIAN
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State VA
Seat state:governor
Address 675 DICKSON PKWY MANSFIELD OH

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 2400.00
To Alexander Giannoulias (D)
Year 2010
Transaction Type 15
Filing ID 10020291210
Application Date 2009-03-17
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Organization Name Corboy & Demetrio
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Alexi for Illinois
Seat federal:senate

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 2400.00
To Alexander Giannoulias (D)
Year 2010
Transaction Type 15
Filing ID 10020302102
Application Date 2010-03-11
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Organization Name Corboy & Demetrio
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Alexi for Illinois
Seat federal:senate

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 2100.00
To John Cornyn (R)
Year 2006
Transaction Type 15
Filing ID 25020270645
Application Date 2005-05-27
Contributor Occupation HEATHER RIDGE FARMS
Organization Name Heather Ridge Farms
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name John Cornyn for Senate
Seat federal:senate

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 2100.00
To John Cornyn (R)
Year 2006
Transaction Type 15
Filing ID 25020270646
Application Date 2005-05-27
Contributor Occupation HEATHER RIDGE FARMS
Organization Name Heather Ridge Farms
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name John Cornyn for Senate
Seat federal:senate

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961470375
Application Date 2004-04-07
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 164 Gage Rd RIVERSIDE IL

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 1000.00
To Jim Moran (D)
Year 2010
Transaction Type 15
Filing ID 10931487798
Application Date 2010-09-30
Contributor Occupation Otolaryngologist
Contributor Employer Self
Organization Name Otolaryngologist
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name Moran for Congress
Seat federal:house
Address 675 Dickinson Parkway MANSFIELD OH

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990277668
Application Date 2007-06-28
Contributor Occupation Attorney
Contributor Employer Sidley Austin Llp
Organization Name Sidley Austin LLP
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1755 York Ave 20C NEW YORK NY

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 1000.00
To John Cornyn (R)
Year 2004
Transaction Type 15
Filing ID 23020260266
Application Date 2003-06-16
Contributor Occupation HEATHER RIDGE FARMS
Organization Name Heather Ridge Farms
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name John Cornyn for Senate
Seat federal:senate

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 600.00
To Rahm Emanuel (D)
Year 2008
Transaction Type 15
Filing ID 28990087891
Application Date 2007-12-27
Contributor Occupation Attorney
Contributor Employer Self Employed
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Friends of Rahm Emanuel
Seat federal:house
Address 164 Gage Rd RIVERSIDE IL

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 500.00
To John J Fleming (R)
Year 2004
Transaction Type 15
Filing ID 24961497547
Application Date 2003-12-05
Contributor Occupation Manager
Contributor Employer Playwright Restaurant
Organization Name Playwright's Restaurant
Contributor Gender F
Recipient Party R
Recipient State NY
Committee Name Fleming for Congress 2004
Seat federal:house
Address 53 East 235th St BRONX NY

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 500.00
To Sidley Austin LLP
Year 2012
Transaction Type 15
Filing ID 11932133235
Application Date 2011-06-03
Contributor Occupation Attorney
Contributor Employer Sidley Austin Brown & Wood
Contributor Gender F
Committee Name Sidley Austin LLP
Address 1755 York Ave Apt 20C NEW YORK NY

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 500.00
To Albio Sires (D)
Year 2006
Transaction Type 15
Filing ID 26930047127
Application Date 2006-02-06
Contributor Occupation Owner
Contributor Employer GLM Ins.
Organization Name Glm Ins
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Sires For Congress
Seat federal:house
Address 745 Ave E BAYONNE NJ

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 500.00
To John Justin Pavich (D)
Year 2006
Transaction Type 15
Filing ID 26940245972
Application Date 2006-06-19
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Pavich for Congress
Seat federal:house
Address 164 Gage Rd RIVERSIDE IL

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 500.00
To MORAN, BRIAN J
Year 2010
Application Date 2009-05-08
Contributor Occupation PHYSICIAN
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State VA
Seat state:governor
Address 675 DICKSON PKWY MANSFIELD OH

MURPHY, PATRICIA A

Name MURPHY, PATRICIA A
Amount 450.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 11020374066
Application Date 2011-08-30
Organization Name Murphy Assoc
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 375.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931724758
Application Date 2010-10-07
Contributor Occupation Retired
Contributor Employer Veterans Adm
Organization Name Veterans Administration
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1655 Stadium Ct ANN ARBOR MI

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 300.00
To Democratic State Cmte of Massachusetts
Year 2006
Transaction Type 15
Filing ID 26960640662
Application Date 2006-10-09
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Contributor Gender F
Recipient Party D
Committee Name Democratic State Cmte of Massachusetts
Address 386 MARAVISTA AVE FALMOUTH MA

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 300.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12971270141
Application Date 2012-02-06
Contributor Occupation ASSEMBLY WORKER
Contributor Employer GENERAL ELECTRIC/ASSEMBLY WORKER
Organization Name General Electric
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 65 Plum Ridge Rd TAYLORSVILLE KY

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 300.00
To Jerry F Costello (D)
Year 2004
Transaction Type 15
Filing ID 24961811172
Application Date 2004-05-13
Contributor Occupation Attorney
Contributor Employer Self-employed
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Costello for Congress Cmte
Seat federal:house
Address 26 E Washington St 2ND Floor BELLEVILLE IL

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 300.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-02-06
Contributor Occupation ASSEMBLY WORKER
Contributor Employer GENERAL ELECTRIC
Organization Name General Electric
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 275.00
To American Federation of Teachers
Year 2012
Transaction Type 15
Filing ID 12950171540
Application Date 2011-12-31
Contributor Occupation FACULTY
Contributor Employer TRUMAN COLLEGE
Contributor Gender F
Committee Name American Federation of Teachers
Address 7239 W Coyle Ave CHICAGO IL

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 250.00
To Phil Hare (D)
Year 2008
Transaction Type 15
Filing ID 27990795308
Application Date 2007-09-20
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Friends of Phil Hare
Seat federal:house
Address 164 Gage Rd RIVERSIDE IL

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27931402789
Application Date 2007-08-02
Contributor Occupation Attorney
Contributor Employer Sidley Austin Llp
Organization Name Sidley Austin LLP
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1755 York Ave APT 20C NEW YORK NY

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 250.00
To Deborah Halvorson (D)
Year 2010
Transaction Type 15
Filing ID 10931510450
Application Date 2010-09-10
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Halvorson for Congress
Seat federal:house
Address 38 Spring Ln BARRINGTON IL

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930848321
Application Date 2007-03-31
Contributor Occupation EXECUTIVE ASSISTANT
Contributor Employer LAYED OFF
Organization Name Capgemini LLC
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2000 N Bayshore Dr 524 MIAMI FL

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 100.00
To MCKAY, JIM
Year 2004
Application Date 2003-09-21
Recipient Party D
Recipient State LA
Seat state:upper
Address 9 STILT ST NEW ORLEANS LA

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 100.00
To CHAPIN, CLARK J
Year 2004
Application Date 2004-10-25
Recipient Party R
Recipient State CT
Seat state:lower
Address 105 CHAPIN RD NEW MILFORD CT

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 100.00
To NELSON, BRYAN
Year 2006
Application Date 2005-11-04
Recipient Party R
Recipient State FL
Seat state:lower
Address 1972 TOURNAMENT DR APOPKA FL

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 60.00
To GORMLEY JR, ROBERT J
Year 20008
Application Date 2008-03-15
Recipient Party D
Recipient State PA
Seat state:lower
Address 1102 WILSON DR LLANERCH HILLS PA

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 50.00
To GALLO, BERNARD P
Year 2006
Application Date 2006-09-25
Recipient Party D
Recipient State CT
Seat state:lower
Address 91 STADLEY ROUGH RD DANBURY CT

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 50.00
To BOLTON, VALINDA
Year 2010
Application Date 2009-12-31
Contributor Occupation REAL ESTATE
Contributor Employer HILLTOP REALTY
Recipient Party D
Recipient State TX
Seat state:lower

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 50.00
To PATRICK, MATTHEW C
Year 2004
Application Date 2004-07-18
Recipient Party D
Recipient State MA
Seat state:lower
Address 86 MARAVISTA AVE EAST FALMOUTH MA

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 50.00
To DAHROUG, JIMMY
Year 20008
Application Date 2007-07-11
Recipient Party D
Recipient State NY
Seat state:upper
Address 82 ROOSEVELT AVE SAYVILLE NY

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 50.00
To BOYLE, PHILLIP
Year 20008
Application Date 2007-02-05
Recipient Party R
Recipient State NY
Seat state:lower
Address 38 VAIL ST ISLIP NY

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 40.00
To JUTILA, EDWIN J
Year 2006
Application Date 2006-03-04
Recipient Party D
Recipient State CT
Seat state:lower
Address 21 CHAPMAN DR EAST LYME CT

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 25.00
To GODFREY, ROBERT D
Year 2006
Application Date 2006-09-06
Recipient Party D
Recipient State CT
Seat state:lower
Address 91 STADLEY ROUGH RD DANBURY CT

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 25.00
To BINKLEY, JOHN (G)
Year 2006
Application Date 2005-12-29
Recipient Party R
Recipient State AK
Seat state:governor
Address 7360 CLAIRBORNE CIR ANCHORAGE AK

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 25.00
To IOWA DEMOCRATIC PARTY
Year 20008
Application Date 2007-07-03
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 17567 235TH ST COUNCIL BLUFFS IA

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 25.00
To IOWA DEMOCRATIC PARTY
Year 20008
Application Date 2007-10-17
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 17567 235TH ST COUNCIL BLUFFS IA

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 25.00
To GODFREY, ROBERT D
Year 2004
Application Date 2004-10-10
Recipient Party D
Recipient State CT
Seat state:lower
Address 91 STADLEY ROUGH RD DANBURY CT

MURPHY, PATRICIA

Name MURPHY, PATRICIA
Amount 25.00
To MARTINEZ, SUSANA (G)
Year 2010
Application Date 2009-09-19
Recipient Party R
Recipient State NM
Seat state:governor
Address 1090 VILLATAA LOOP LAS CRUCES NM

PATRICIA A MURPHY

Name PATRICIA A MURPHY
Address 21638 Goshen Oaks Road Gaithersburg MD 20882
Value 341340
Landvalue 341340
Airconditioning yes

MURPHY A PATRICIA

Name MURPHY A PATRICIA
Address 300G Forbes Street Annapolis MD 21401
Value 126600
Landvalue 126600
Buildingvalue 126600

PATRICIA MURPHY

Name PATRICIA MURPHY
Address 40 SUMMIT ROAD, NY 10307
Value 512000
Full Value 512000
Block 7931
Lot 5
Stories 2

PATRICIA MURPHY

Name PATRICIA MURPHY
Address 61-09 81 STREET, NY 11379
Value 582000
Full Value 582000
Block 2939
Lot 77
Stories 2

PATRICIA MURPHY

Name PATRICIA MURPHY
Address 3460 CANNON PLACE, NY 10463
Value 475000
Full Value 475000
Block 3258
Lot 176
Stories 2.5

PATRICIA C MURPHY

Name PATRICIA C MURPHY
Address 92-49 75 STREET, NY 11421
Value 305000
Full Value 305000
Block 8946
Lot 32
Stories 2

MURPHY PATRICIA

Name MURPHY PATRICIA
Address 321 EAST 48 STREET, NY 10017
Value 141417
Full Value 141417
Block 1341
Lot 1281
Stories 14

MURPHY PATRICIA

Name MURPHY PATRICIA
Physical Address 2641 GATELY DR W, WEST PALM BEACH, FL 33415
Owner Address 148 FAIRWAY POINTE CIR, ORLANDO, FL 32828
County Palm Beach
Year Built 1986
Area 1224
Land Code Condominiums
Address 2641 GATELY DR W, WEST PALM BEACH, FL 33415

MURPHY PATRICIA

Name MURPHY PATRICIA
Physical Address 4499 BROOK DR, WEST PALM BEACH, FL 33417
Owner Address 4499 BROOK DR, WEST PALM BEACH, FL 33417
Ass Value Homestead 106175
Just Value Homestead 106175
County Palm Beach
Year Built 1986
Area 1721
Land Code Single Family
Address 4499 BROOK DR, WEST PALM BEACH, FL 33417

MURPHY PATRICIA

Name MURPHY PATRICIA
Physical Address 8105 SUMMER COVE CT, JACKSONVILLE, FL 32256
Owner Address 8105 SUMMER COVE CT, JACKSONVILLE, FL 32256
Sale Price 100
Sale Year 2012
Ass Value Homestead 83704
Just Value Homestead 83704
County Duval
Year Built 2008
Area 1254
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8105 SUMMER COVE CT, JACKSONVILLE, FL 32256
Price 100

MURPHY PATRICIA

Name MURPHY PATRICIA
Physical Address 266 LOWERY TER SW,, FL
Owner Address 26 LYNBROOK DR, PALM COAST, FL 32137
County Columbia
Year Built 1960
Area 1125
Land Code Single Family
Address 266 LOWERY TER SW,, FL

MURPHY BOURGEOIS JR & PATRICIA BOURGEOIS

Name MURPHY BOURGEOIS JR & PATRICIA BOURGEOIS
Address 2301 Mission Road Edmond OK
Value 24208
Landarea 10,497 square feet
Type Residential
Price 159000

MURPHY OMER E & PATRICIA B

Name MURPHY OMER E & PATRICIA B
Physical Address 5312 CLINT MASON RD, CRESTVIEW, FL 32539
Owner Address 5312 CLINT MASON RD, CRESTVIEW, FL 32539
Ass Value Homestead 32888
Just Value Homestead 35006
County Okaloosa
Year Built 1987
Area 959
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 5312 CLINT MASON RD, CRESTVIEW, FL 32539

MURPHY MICHAEL R & PATRICIA A

Name MURPHY MICHAEL R & PATRICIA A
Physical Address 2786 PRIVADA DR,, FL
Owner Address 9377 BRIDGER LANE, NORTH ROSE, NY 14516
Sale Price 200000
Sale Year 2013
County Sumter
Year Built 2000
Area 1393
Land Code Single Family
Address 2786 PRIVADA DR,, FL
Price 200000

MURPHY LARRY J & PATRICIA

Name MURPHY LARRY J & PATRICIA
Physical Address 2250 SCENIC GULF DR 101A, MIRAMAR BEACH, FL 32550
Owner Address 1314 FOREST SHORE DR, MIRAMAR BEACH, FL 32550
Sale Price 150000
Sale Year 2012
County Walton
Land Code Condominiums
Address 2250 SCENIC GULF DR 101A, MIRAMAR BEACH, FL 32550
Price 150000

MURPHY LARRY & PATRICIA

Name MURPHY LARRY & PATRICIA
Physical Address 35 HIBISCUS LN, MIRAMAR BEACH, FL 32550
Owner Address 676 WORTHINGTON RD, OWENSBORO, KY 42301
County Walton
Year Built 1997
Area 1836
Land Code Single Family
Address 35 HIBISCUS LN, MIRAMAR BEACH, FL 32550

MURPHY JOHN P + PATRICIA L

Name MURPHY JOHN P + PATRICIA L
Physical Address 27430 POLLARD DR, BONITA SPRINGS, FL 34135
Owner Address PO BOX 1039, BONITA SPRINGS, FL 34133
Ass Value Homestead 106368
Just Value Homestead 115702
County Lee
Year Built 1989
Area 2560
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 27430 POLLARD DR, BONITA SPRINGS, FL 34135

MURPHY JAMES R AND PATRICIA A

Name MURPHY JAMES R AND PATRICIA A
Physical Address 130 OCEAN BAY DR, KEY LARGO, FL 33037
Ass Value Homestead 269924
Just Value Homestead 269924
County Monroe
Year Built 1977
Area 3312
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 130 OCEAN BAY DR, KEY LARGO, FL 33037

MURPHY JAMES R AND PATRICIA A

Name MURPHY JAMES R AND PATRICIA A
Physical Address 129 LAZY LN, KEY LARGO, FL 33037
County Monroe
Year Built 1949
Area 816
Land Code Single Family
Address 129 LAZY LN, KEY LARGO, FL 33037

MURPHY JAMES J & PATRICIA K T

Name MURPHY JAMES J & PATRICIA K T
Physical Address 608 MAGNOLIA ST, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 84349
Just Value Homestead 141431
County Volusia
Year Built 1911
Area 1236
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 608 MAGNOLIA ST, NEW SMYRNA BEACH, FL 32168

MURPHY JAMES G & PATRICIA A

Name MURPHY JAMES G & PATRICIA A
Owner Address 8529 HONEYBEE LN, MILTON, FL 32570
County Santa Rosa
Land Code Vacant Residential

MURPHY IVAN & PATRICIA

Name MURPHY IVAN & PATRICIA
Physical Address 2900 N ATLANTIC AV 1804, DAYTONA BEACH, FL 32118
County Volusia
Year Built 1974
Area 1275
Land Code Condominiums
Address 2900 N ATLANTIC AV 1804, DAYTONA BEACH, FL 32118

MURPHY NICHOLAS F + PATRICIA

Name MURPHY NICHOLAS F + PATRICIA
Physical Address 9351 SPRING RUN BLVD, BONITA SPRINGS, FL 34135
Owner Address 9351 SPRING RUN BLVD #3210, BONITA SPRINGS, FL 34135
Ass Value Homestead 139227
Just Value Homestead 148600
County Lee
Year Built 2002
Area 1349
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 9351 SPRING RUN BLVD, BONITA SPRINGS, FL 34135

MURPHY HUGH M + PATRICIA D H/W

Name MURPHY HUGH M + PATRICIA D H/W
Physical Address 2890 BROWNS LANDING RD, PALATKA, FL 32177
Ass Value Homestead 61378
Just Value Homestead 65487
County Putnam
Year Built 1989
Area 2664
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 2890 BROWNS LANDING RD, PALATKA, FL 32177

MURPHY C LIVING PATRICIA TRUST

Name MURPHY C LIVING PATRICIA TRUST
Address 2372 Cape Arbor Drive Virginia Beach VA
Value 182700
Landvalue 182700
Buildingvalue 139800
Type Lot
Price 156100

MURPHY CHARLES M & PATRICIA A

Name MURPHY CHARLES M & PATRICIA A
Address 6910 Boreman Drive Poca WV
Value 16200
Landvalue 16200
Buildingvalue 91800
Bedrooms 4
Numberofbedrooms 4

PATRICIA A MURPHY

Name PATRICIA A MURPHY
Address 5 Bleeker Street Worcester MA
Value 50500
Landvalue 50500
Buildingvalue 104100
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

MURPHY WM P & PATRICIA L

Name MURPHY WM P & PATRICIA L
Address 202 Valencia Place Jefferson WV
Value 14000
Landvalue 14000
Buildingvalue 42000
Bedrooms 2
Numberofbedrooms 2

MURPHY S WILLIAM SR & MURPHY A PATRICIA

Name MURPHY S WILLIAM SR & MURPHY A PATRICIA
Address 773 202nd Street Pasadena MD 21122
Value 93500
Landvalue 93500
Buildingvalue 49400

MURPHY PATRICIA P DELETED FOR 2010

Name MURPHY PATRICIA P DELETED FOR 2010
Address 105 Dynamite Road Washington PA

MURPHY PATRICIA L

Name MURPHY PATRICIA L
Address 188 Sw Ponce De Leon Avenue Lake FL
Value 25110
Landvalue 25110
Buildingvalue 49405
Landarea 21,692 square feet
Type Residential Property

MURPHY PATRICIA ANN

Name MURPHY PATRICIA ANN
Address 11887 W Flaxen Drive Crystal River FL
Value 7650
Landvalue 7650
Landarea 50,326 square feet
Type Residential Property

MURPHY PATRICIA A TRUSTEE

Name MURPHY PATRICIA A TRUSTEE
Address 3387 E Chichester Court Hernando FL
Value 10626
Landvalue 10626
Buildingvalue 70264
Landarea 17,177 square feet
Type Residential Property

MURPHY PATRICIA A

Name MURPHY PATRICIA A
Address 1940 Jamaica Way Punta Gorda FL
Value 482123
Landvalue 482123
Buildingvalue 323195
Landarea 12,040 square feet
Type Residential Property

MURPHY PATRICIA

Name MURPHY PATRICIA
Address 321 East 48 Street #8H Manhattan NY 10017
Value 138743
Landvalue 14831

MURPHY CHARLES M & PATRICIA A

Name MURPHY CHARLES M & PATRICIA A
Address 6915 Boreman Drive Poca WV
Value 7000
Landvalue 7000

MURPHY PATRICIA

Name MURPHY PATRICIA
Address 26720 Sprague Road Olmsted Falls OH 44138
Value 7600
Usage Residential

MURPHY P PATRICIA THOMAS

Name MURPHY P PATRICIA THOMAS
Address 1303 Barnett Street Philadelphia PA 19111
Value 16746
Landvalue 16746
Buildingvalue 80554
Landarea 1,147 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 22500

MURPHY L PATRICIA

Name MURPHY L PATRICIA
Address 1746 Copley Court Crofton MD 21114
Value 60000
Landvalue 60000
Buildingvalue 92000
Airconditioning yes

MURPHY JOSEPH J & PATRICIA J

Name MURPHY JOSEPH J & PATRICIA J
Address 9617 Alexander Road Garfield Heights OH 44125
Value 23000
Usage Single Family Dwelling

MURPHY JAMES & MURPHY PATRICIA JAMES

Name MURPHY JAMES & MURPHY PATRICIA JAMES
Address 43 Boone Trail Severna Park MD 21146
Value 2044500
Landvalue 2044500
Buildingvalue 671800

MURPHY J PATRICIA

Name MURPHY J PATRICIA
Address 531 Queen Anne Avenue Odenton MD 21113
Value 132600
Landvalue 132600
Buildingvalue 71600
Airconditioning yes

MURPHY J PATRICIA

Name MURPHY J PATRICIA
Address 524 Monterey Avenue Odenton MD 21113
Value 142400
Landvalue 142400
Buildingvalue 119100
Airconditioning yes

MURPHY HOWARD D & PATRICIA J T

Name MURPHY HOWARD D & PATRICIA J T
Address 22381 Libby Road Bedford Heights OH 44146
Value 42400
Usage Single Family Dwelling

MURPHY G PATRICIA A WILLIAM

Name MURPHY G PATRICIA A WILLIAM
Address 419 Krams Avenue Philadelphia PA 19128
Value 27981
Landvalue 27981
Buildingvalue 144019
Landarea 1,529.02 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

MURPHY DANIEL GRIBBON & & MURPHY PATRICIA A1105

Name MURPHY DANIEL GRIBBON & & MURPHY PATRICIA A1105
Address 443 S Stibnite Avenue Kuna ID 83634
Value 23000
Landvalue 23000
Buildingvalue 86400
Landarea 7,187 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

MURPHY P TIMOTHY & MURPHY C PATRICIA

Name MURPHY P TIMOTHY & MURPHY C PATRICIA
Address 129 Misty Court Pasadena MD 21122
Value 126100
Landvalue 126100
Buildingvalue 268800
Airconditioning yes

MURPHY HENRY S & PATRICIA A

Name MURPHY HENRY S & PATRICIA A
Physical Address 2740 LADY LAKE BLVD, LADY LAKE FL, FL 32159
Ass Value Homestead 150137
Just Value Homestead 155793
County Lake
Year Built 2006
Area 2156
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2740 LADY LAKE BLVD, LADY LAKE FL, FL 32159

Patricia K. Murphy

Name Patricia K. Murphy
Doc Id 07043369
City Takoma Park MD
Designation us-only
Country US

PATRICIA MURPHY

Name PATRICIA MURPHY
Type Voter
State AK
Address 7505 BEARFOOT CIR APT 2, ANCHORAGE, AK 99502
Phone Number 907-334-9824
Email Address [email protected]

PATRICIA MURPHY

Name PATRICIA MURPHY
Type Voter
State AR
Address 144 LADELLE SIXTH ST., COLEMAN, AR 71655
Phone Number 870-460-0560
Email Address [email protected]

PATRICIA MURPHY

Name PATRICIA MURPHY
Type Republican Voter
State CT
Address 675A BACK RD, NORTH WINDHAM, CT 06256
Phone Number 860-617-7853
Email Address [email protected]

PATRICIA MURPHY

Name PATRICIA MURPHY
Type Independent Voter
State AZ
Address 11322 W DANA LN, AVONDALE, AZ 85392
Phone Number 602-821-8872
Email Address [email protected]

PATRICIA MURPHY

Name PATRICIA MURPHY
Type Voter
State AZ
Address 11322 W DANA LN, AVONDALE, AZ 85392
Phone Number 602-363-1233
Email Address [email protected]

PATRICIA MURPHY

Name PATRICIA MURPHY
Type Independent Voter
State AZ
Address 200 E SOUTHERN AVE, APACHE JUNCTION, AZ 85219
Phone Number 480-982-3270
Email Address [email protected]

PATRICIA MURPHY

Name PATRICIA MURPHY
Type Independent Voter
State CO
Address 4510 QUAY ST, WHEAT RIDGE, CO 80033
Phone Number 303-941-5436
Email Address [email protected]

PATRICIA MURPHY

Name PATRICIA MURPHY
Type Independent Voter
State CO
Address 3051 S. UNIVERSITY N/A, DENVER, CO 80210
Phone Number 303-692-8198
Email Address [email protected]

PATRICIA MURPHY

Name PATRICIA MURPHY
Type Voter
State CO
Address 5721 JAY RD, BOULDER, CO 80301
Phone Number 303-530-7812
Email Address [email protected]

PATRICIA MURPHY

Name PATRICIA MURPHY
Type Independent Voter
State AL
Address 886 HIGHWAY 83, VINCENT, AL 35178
Phone Number 205-613-0351
Email Address [email protected]

PATRICIA MURPHY

Name PATRICIA MURPHY
Type Independent Voter
State AL
Address 1811 4TH AVE N, CLANTON, AL 35045
Phone Number 205-422-5869
Email Address [email protected]

PATRICIA MURPHY

Name PATRICIA MURPHY
Type Independent Voter
State CT
Address 7 BIRCHWOOD ROAD, NORTHFORD, CT 06472
Phone Number 203-562-3320
Email Address [email protected]

Patricia A Murphy

Name Patricia A Murphy
Visit Date 4/13/10 8:30
Appointment Number U05639
Type Of Access VA
Appt Made 6/21/13 0:00
Appt Start 6/25/13 15:00
Appt End 6/25/13 23:59
Total People 5
Last Entry Date 6/21/13 11:50
Meeting Location OEOB
Caller DONNA
Description time change per coleman
Release Date 09/27/2013 07:00:00 AM +0000
Badge Number 96314

PATRICIA MURPHY

Name PATRICIA MURPHY
Visit Date 4/13/10 8:30
Appointment Number U22553
Type Of Access VA
Appt Made 7/7/10 9:22
Appt Start 7/9/10 7:30
Appt End 7/9/10 23:59
Total People 301
Last Entry Date 7/7/10 9:22
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 10/29/2010 07:00:00 AM +0000

PATRICIA A MURPHY

Name PATRICIA A MURPHY
Visit Date 4/13/10 8:30
Appointment Number U38686
Type Of Access VA
Appt Made 9/8/10 19:08
Appt Start 9/10/10 7:30
Appt End 9/10/10 23:59
Total People 307
Last Entry Date 9/8/10 19:07
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

PATRICIA A MURPHY

Name PATRICIA A MURPHY
Visit Date 4/13/10 8:30
Appointment Number U38708
Type Of Access VA
Appt Made 9/3/10 16:22
Appt Start 9/10/10 10:30
Appt End 9/10/10 23:59
Total People 146
Last Entry Date 9/3/10 16:22
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

PATRICIA L MURPHY

Name PATRICIA L MURPHY
Visit Date 4/13/10 8:30
Appointment Number U46838
Type Of Access VA
Appt Made 10/6/10 6:44
Appt Start 10/8/10 7:30
Appt End 10/8/10 23:59
Total People 342
Last Entry Date 10/6/10 6:44
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

PATRICIA A MURPHY

Name PATRICIA A MURPHY
Visit Date 4/13/10 8:30
Appointment Number U49107
Type Of Access VA
Appt Made 10/14/10 18:27
Appt Start 10/21/10 8:30
Appt End 10/21/10 23:59
Total People 349
Last Entry Date 10/14/10 18:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

PATRICIA C MURPHY

Name PATRICIA C MURPHY
Visit Date 4/13/10 8:30
Appointment Number U53654
Type Of Access VA
Appt Made 10/27/2010 19:29
Appt Start 11/4/2010 11:30
Appt End 11/4/2010 23:59
Total People 343
Last Entry Date 10/27/2010 19:29
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 02/25/2011 08:00:00 AM +0000

PATRICIA C MURPHY

Name PATRICIA C MURPHY
Visit Date 4/13/10 8:30
Appointment Number U53649
Type Of Access VA
Appt Made 10/27/2010 17:04
Appt Start 11/4/2010 13:00
Appt End 11/4/2010 23:59
Total People 345
Last Entry Date 10/27/2010 17:04
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

PATRICIA C MURPHY

Name PATRICIA C MURPHY
Visit Date 4/13/10 8:30
Appointment Number U54414
Type Of Access VA
Appt Made 10/28/2010 6:14
Appt Start 11/5/2010 12:00
Appt End 11/5/2010 23:59
Total People 341
Last Entry Date 10/28/2010 6:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR ADD ON
Release Date 02/25/2011 08:00:00 AM +0000

PATRICIA M MURPHY

Name PATRICIA M MURPHY
Visit Date 4/13/10 8:30
Appointment Number U67729
Type Of Access VA
Appt Made 12/15/10 6:50
Appt Start 12/18/10 11:30
Appt End 12/18/10 23:59
Total People 355
Last Entry Date 12/15/10 6:50
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

PATRICIA M MURPHY

Name PATRICIA M MURPHY
Visit Date 4/13/10 8:30
Appointment Number U79938
Type Of Access VA
Appt Made 2/2/11 12:27
Appt Start 2/8/11 10:30
Appt End 2/8/11 23:59
Total People 308
Last Entry Date 2/2/11 12:27
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 05/27/2011 07:00:00 AM +0000

PATRICIA A MURPHY

Name PATRICIA A MURPHY
Visit Date 4/13/10 8:30
Appointment Number U84143
Type Of Access VA
Appt Made 2/17/11 12:06
Appt Start 2/22/11 11:00
Appt End 2/22/11 23:59
Total People 346
Last Entry Date 2/17/11 12:06
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR
Release Date 05/27/2011 07:00:00 AM +0000

Patricia A Murphy

Name Patricia A Murphy
Visit Date 4/13/10 8:30
Appointment Number U02378
Type Of Access VA
Appt Made 4/21/2011 0:00
Appt Start 4/22/2011 12:00
Appt End 4/22/2011 23:59
Total People 328
Last Entry Date 4/21/2011 14:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Patricia A Murphy

Name Patricia A Murphy
Visit Date 4/13/10 8:30
Appointment Number U04686
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 5/7/2011 7:30
Appt End 5/7/2011 23:59
Total People 348
Last Entry Date 4/29/2011 14:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

PATRICIA A MURPHY

Name PATRICIA A MURPHY
Visit Date 4/13/10 8:30
Appointment Number U46801
Type Of Access VA
Appt Made 10/14/09 11:33
Appt Start 10/20/09 10:30
Appt End 10/20/09 23:59
Total People 300
Last Entry Date 10/14/09 11:33
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

Patricia Murphy

Name Patricia Murphy
Visit Date 4/13/10 8:30
Appointment Number U19695
Type Of Access VA
Appt Made 6/21/2011 0:00
Appt Start 6/29/2011 13:00
Appt End 6/29/2011 23:59
Total People 2
Last Entry Date 6/29/2011 13:11
Meeting Location WH
Caller SARA
Description Lunch with Louisa
Release Date 09/30/2011 07:00:00 AM +0000

PATRICIA D MURPHY

Name PATRICIA D MURPHY
Visit Date 4/13/10 8:30
Appointment Number U45203
Type Of Access VA
Appt Made 9/27/11 0:00
Appt Start 10/4/11 9:30
Appt End 10/4/11 23:59
Total People 219
Last Entry Date 9/27/11 6:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Patricia J Murphy

Name Patricia J Murphy
Visit Date 4/13/10 8:30
Appointment Number U49244
Type Of Access VA
Appt Made 10/11/11 0:00
Appt Start 10/17/11 13:00
Appt End 10/17/11 23:59
Total People 16
Last Entry Date 10/11/11 12:56
Meeting Location WH
Caller JONATHAN
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 86289

Patricia L Murphy

Name Patricia L Murphy
Visit Date 4/13/10 8:30
Appointment Number U67413
Type Of Access VA
Appt Made 12/14/2011 0:00
Appt Start 12/16/2011 8:00
Appt End 12/16/2011 23:59
Total People 197
Last Entry Date 12/14/2011 14:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Patricia A Murphy

Name Patricia A Murphy
Visit Date 4/13/10 8:30
Appointment Number U76590
Type Of Access VA
Appt Made 1/27/2012 0:00
Appt Start 2/1/2012 8:30
Appt End 2/1/2012 23:59
Total People 301
Last Entry Date 1/27/2012 9:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Patricia L Murphy

Name Patricia L Murphy
Visit Date 4/13/10 8:30
Appointment Number U79429
Type Of Access VA
Appt Made 2/7/2012 0:00
Appt Start 2/9/2012 8:00
Appt End 2/9/2012 23:59
Total People 22
Last Entry Date 2/7/2012 19:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Patricia T Murphy

Name Patricia T Murphy
Visit Date 4/13/10 8:30
Appointment Number U93114
Type Of Access VA
Appt Made 3/27/2012 0:00
Appt Start 3/29/2012 12:30
Appt End 3/29/2012 23:59
Total People 145
Last Entry Date 3/27/2012 16:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURchanged from 1000 to 1230 per ethan
Release Date 06/29/2012 07:00:00 AM +0000

Patricia L Murphy

Name Patricia L Murphy
Visit Date 4/13/10 8:30
Appointment Number U97989
Type Of Access VA
Appt Made 4/12/2012 0:00
Appt Start 4/17/2012 9:00
Appt End 4/17/2012 23:59
Total People 274
Last Entry Date 4/12/2012 16:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Patricia J Murphy

Name Patricia J Murphy
Visit Date 4/13/10 8:30
Appointment Number U98572
Type Of Access VA
Appt Made 4/16/2012 0:00
Appt Start 4/17/2012 10:00
Appt End 4/17/2012 23:59
Total People 258
Last Entry Date 4/16/2012 5:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Patricia S Murphy

Name Patricia S Murphy
Visit Date 4/13/10 8:30
Appointment Number U10495
Type Of Access VA
Appt Made 5/29/2012 0:00
Appt Start 5/30/2012 10:30
Appt End 5/30/2012 23:59
Total People 181
Last Entry Date 5/29/2012 18:27
Meeting Location OEOB
Caller QUINN
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 93131

Patricia S Murphy

Name Patricia S Murphy
Visit Date 4/13/10 8:30
Appointment Number U25013
Type Of Access VA
Appt Made 7/18/12 0:00
Appt Start 8/3/12 13:30
Appt End 8/3/12 23:59
Total People 276
Last Entry Date 7/18/12 14:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Patricia A Murphy

Name Patricia A Murphy
Visit Date 4/13/10 8:30
Appointment Number U37024
Type Of Access VA
Appt Made 9/6/12 0:00
Appt Start 9/15/12 10:30
Appt End 9/15/12 23:59
Total People 275
Last Entry Date 9/6/12 17:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Patricia A Murphy

Name Patricia A Murphy
Visit Date 4/13/10 8:30
Appointment Number U50481
Type Of Access VA
Appt Made 11/1/12 0:00
Appt Start 11/15/12 11:00
Appt End 11/15/12 23:59
Total People 270
Last Entry Date 11/1/12 18:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Patricia D Murphy

Name Patricia D Murphy
Visit Date 4/13/10 8:30
Appointment Number U25594
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/16/2011 8:30
Appt End 7/16/2011 23:59
Total People 338
Last Entry Date 7/12/2011 13:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

PATRICIA A MURPHY

Name PATRICIA A MURPHY
Visit Date 4/13/10 8:30
Appointment Number U01080
Type Of Access VA
Appt Made 4/27/10 9:54
Appt Start 4/29/10 11:00
Appt End 4/29/10 23:59
Total People 140
Last Entry Date 4/27/10 9:54
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

PATRICIA MURPHY

Name PATRICIA MURPHY
Car FORD F-150
Year 2007
Address 8839 Al Highway 51, Opelika, AL 36804-9177
Vin 1FTPW12V77FB78667
Phone 334-749-2712

PATRICIA MURPHY

Name PATRICIA MURPHY
Car BMW 3 SERIES
Year 2007
Address 50 LILA RD, JAMAICA PLAIN, MA 02130-3448
Vin WBAWB73527PV83030

PATRICIA MURPHY

Name PATRICIA MURPHY
Car DODGE CALIBER
Year 2007
Address 50985 Garrett Rd, Dowagiac, MI 49047-9297
Vin 1B3HB48B27D533191

PATRICIA MURPHY

Name PATRICIA MURPHY
Car JEEP PATRIOT
Year 2007
Address 8105 Summer Cove Ct, Jacksonville, FL 32256-3943
Vin 1J8FT48W07D400556

PATRICIA MURPHY

Name PATRICIA MURPHY
Car HONDA ODYSSEY
Year 2007
Address 2066 Barber Dr, Stoughton, WI 53589-3002
Vin 5FNRL38607B460733
Phone 608-877-0134

PATRICIA MURPHY

Name PATRICIA MURPHY
Car TOYOTA RAV4
Year 2007
Address 20425 SUNBRIGHT LN, GERMANTOWN, MD 20874-1089
Vin JTMBD31V175071732

PATRICIA MURPHY

Name PATRICIA MURPHY
Car HONDA CR-V
Year 2007
Address 4262 MARINE PKWY, NEW PRT RCHY, FL 34652-3138
Vin JHLRE38787C040947

PATRICIA MURPHY

Name PATRICIA MURPHY
Car SATURN OUTLOOK
Year 2007
Address 12110 LAS NUBES ST, SAN ANTONIO, TX 78233-5943
Vin 5GZER33797J157373

PATRICIA MURPHY

Name PATRICIA MURPHY
Car TOYOTA CAMRY
Year 2007
Address 102 E SANDERLING CIR, HAMPSTEAD, NC 28443-7130
Vin 4T1BE46KX7U135236
Phone 910-270-7011

PATRICIA MURPHY

Name PATRICIA MURPHY
Car TOYOTA COROLLA
Year 2007
Address 120 LOUELLA ST, GREENUP, KY 41144-8976
Vin 2T1BR32E77C771984

PATRICIA MURPHY

Name PATRICIA MURPHY
Car MAZDA MAZDA6
Year 2007
Address 2612 SHADY TURF CT, BEDFORD, TX 76022-7763
Vin 1YVHP80C775M38769

PATRICIA MURPHY

Name PATRICIA MURPHY
Car CHEVROLET SILVERADO 1500
Year 2007
Address 65 PLUM RIDGE RD, TAYLORSVILLE, KY 40071-9220
Vin 2GCEK13M171548110

PATRICIA MURPHY

Name PATRICIA MURPHY
Car CHEVROLET IMPALA
Year 2007
Address 658 MEADOWLAND DR, HUBBARD, OH 44425-2615
Vin 2G1WT58K379152495

PATRICIA MURPHY

Name PATRICIA MURPHY
Car LINCOLN TOWN CAR
Year 2007
Address 12384 EAGLE CT, ESTERO, FL 33928-2023
Vin 1LNHM82W47Y601118

PATRICIA MURPHY

Name PATRICIA MURPHY
Car FORD EDGE
Year 2007
Address 57 9th St, Tewksbury, MA 01876-3322
Vin 2FMDK48C27BB28729

PATRICIA MURPHY

Name PATRICIA MURPHY
Car HONDA ACCORD
Year 2007
Address 1204 BRIARWOOD BLVD, ARLINGTON, TX 76013-1511
Vin 1HGCM56487A016865

PATRICIA MURPHY

Name PATRICIA MURPHY
Car JEEP PATRIOT
Year 2007
Address 4019 WATERCOVE DR, RIVERVIEW, FL 33578-3042
Vin 1J8FT28W47D267630

PATRICIA MURPHY

Name PATRICIA MURPHY
Car FORD FOCUS
Year 2007
Address 1060 GRASSLAND LN, KYLE, TX 78640-4846
Vin 1FAHP34N07W263091

PATRICIA MURPHY

Name PATRICIA MURPHY
Car FORD FIVE HUNDRED
Year 2007
Address 5312 CLINT MASON RD, CRESTVIEW, FL 32539-8108
Vin 1FAHP25157G159244

PATRICIA MURPHY

Name PATRICIA MURPHY
Car CHEVROLET MALIBU
Year 2007
Address 22381 LIBBY RD, BEDFORD HTS, OH 44146-1268
Vin 1G1ZS58F97F169263

PATRICIA MURPHY

Name PATRICIA MURPHY
Car FORD ESCAPE
Year 2007
Address 1558 Barker Dr, Deltona, FL 32725-2471
Vin 1FMYU02Z07KA51642
Phone 407-302-7573

PATRICIA MURPHY

Name PATRICIA MURPHY
Car GMC ACADIA
Year 2007
Address 4226 SAN CARLOS DR, FAIRFAX, VA 22030-5347
Vin 1GKEV23737J156442

PATRICIA MURPHY

Name PATRICIA MURPHY
Car SATURN ION
Year 2007
Address 26550 PONDASETA RD, CANYON, TX 79015-8125
Vin 1G8AN15F97Z112045

PATRICIA MURPHY

Name PATRICIA MURPHY
Car TOYOTA COROLLA
Year 2007
Address 488 SADDELL BAY LOOP, OCOEE, FL 34761-5601
Vin 1NXBR32E47Z935335

PATRICIA MURPHY

Name PATRICIA MURPHY
Car BMW 3 SERIES
Year 2007
Address 354 Diane Ln, Chicago Heights, IL 60411-6600
Vin WBAVA33507PV63558
Phone 708-754-2575

PATRICIA MURPHY

Name PATRICIA MURPHY
Car SAAB 9-3
Year 2007
Address 3142 WILLIS AVE, CINCINNATI, OH 45208-2923
Vin YS3FD46Y171129378
Phone 513-321-8871

PATRICIA MURPHY

Name PATRICIA MURPHY
Car CHRYSLER SEBRING
Year 2007
Address 298 Wilson Dr, Fairless Hills, PA 19030-2022
Vin 1C3LC66M87N564840

PATRICIA MURPHY

Name PATRICIA MURPHY
Car CHEVROLET COBALT
Year 2007
Address 41310 Hamilton Dr, Sterling Heights, MI 48313-3017
Vin 1G1AL15F977291493

PATRICIA MURPHY

Name PATRICIA MURPHY
Car HONDA ACCORD
Year 2007
Address 13808 GUILDHALL CIR, ORLANDO, FL 32828
Vin 1HGCM56767A049616

PATRICIA MURPHY

Name PATRICIA MURPHY
Car TOYOTA CAMRY
Year 2007
Address 1230 Erickson Dr, Johnstown, PA 15904-3726
Vin JTNBE46KX73037362
Phone 814-269-2134

patricia murphy

Name patricia murphy
Domain morgansieg.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-01-20
Update Date 2010-01-20
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 79 Arlington Court holmdel New Jersey 07733
Registrant Country UNITED STATES

murphy, patricia

Name murphy, patricia
Domain filmoutlaw.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-01-19
Update Date 2013-11-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Murphy, Patricia

Name Murphy, Patricia
Domain ofsimplethings.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-01-13
Update Date 2011-11-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Murphy, Patricia

Name Murphy, Patricia
Domain shopyourownhome.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-03
Update Date 2013-09-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Patricia Murphy

Name Patricia Murphy
Domain patriciamurphycounseling.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-02-16
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 108 Sun St Cabery IL 60919
Registrant Country UNITED STATES

Patricia Murphy

Name Patricia Murphy
Domain onboardwithpat.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-10-16
Update Date 2013-10-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3011 Belcrest Center Way Hyattsville MD 20782
Registrant Country UNITED STATES

Patricia Murphy

Name Patricia Murphy
Domain midwifepat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-01
Update Date 2012-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 330 S. 1200 E. Salt Lake City Utah 84102
Registrant Country UNITED STATES

Patricia Murphy

Name Patricia Murphy
Domain patricianfilms.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-05-30
Update Date 2013-05-31
Registrar Name REGISTER.COM, INC.
Registrant Address 24a redcliffe sq london SW10 9JY
Registrant Country UNITED KINGDOM

Patricia Murphy

Name Patricia Murphy
Domain trish-rn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-23
Update Date 2013-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 13552 Mill Creek Washington 98082
Registrant Country UNITED STATES

patricia murphy

Name patricia murphy
Domain hurricanemarys.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-07-30
Update Date 2009-07-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 79 Arlington Court holmdel New Jersey 07733
Registrant Country UNITED STATES

Patricia Murphy

Name Patricia Murphy
Domain paperbypati.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-01
Update Date 2013-09-01
Registrar Name GODADDY.COM, LLC
Registrant Address 11440 West Brandt Place Littleton Colorado 80127
Registrant Country UNITED STATES

Murphy, Patricia

Name Murphy, Patricia
Domain roadsidephilosopher.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-07-22
Update Date 2013-06-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 602 S Mill St Colfax WA 99111
Registrant Country UNITED STATES

PATRICIA MURPHY

Name PATRICIA MURPHY
Domain crushtastings.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-01-04
Update Date 2013-02-18
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 487 PINE ST. WEYMOUTH MA 02190
Registrant Country UNITED STATES

Patricia Murphy

Name Patricia Murphy
Domain patriciacolleenmurphy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-09
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3931 E Equestrian Trail Phoenix Arizona 85044
Registrant Country UNITED STATES

PATRICIA MURPHY

Name PATRICIA MURPHY
Domain dcolomediators.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name ENOM, INC.
Registrant Address PO BOX 12025 DENVER CO 80212-0025
Registrant Country UNITED STATES

Patricia Murphy

Name Patricia Murphy
Domain thetreasurybar.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-09-29
Update Date 2013-09-28
Registrar Name WEBFUSION LTD.
Registrant Address 82 Springhill Road|Springhill Shotts North Lanarkshire ML7 5JA
Registrant Country UNITED KINGDOM

Patricia Murphy

Name Patricia Murphy
Domain litmaglunch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-09
Update Date 2013-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3931 E Equestrian Trail Phoenix Arizona 85044
Registrant Country UNITED STATES

Patricia Murphy

Name Patricia Murphy
Domain patriciacmurphy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-23
Update Date 2013-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address 3931 E Equestrian Trail Phoenix Arizona 85044
Registrant Country UNITED STATES

Patricia Murphy

Name Patricia Murphy
Domain roosterandpenny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-04
Update Date 2013-05-04
Registrar Name GODADDY.COM, LLC
Registrant Address 3931 E Equestrian Trail Phoenix Arizona 85044
Registrant Country UNITED STATES

Patricia Murphy

Name Patricia Murphy
Domain towneandcountryveterinaryhospital.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-02-09
Update Date 2013-01-31
Registrar Name REGISTER.COM, INC.
Registrant Address 8 Caton Road CORNING NY 14830
Registrant Country UNITED STATES

PATRICIA MURPHY

Name PATRICIA MURPHY
Domain drpatriciamurphy.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-10
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 416 MARKET STREET WARREN PA 16365
Registrant Country UNITED STATES

patricia murphy

Name patricia murphy
Domain murphypk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-18
Update Date 2011-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address po box 4821 ketchum Idaho 83340
Registrant Country UNITED STATES

Patricia Murphy

Name Patricia Murphy
Domain wilddoggy.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-03-19
Update Date 2013-03-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 12378 Cherry Grove St. Moorpark ca 93021
Registrant Country UNITED STATES

Murphy, Patricia

Name Murphy, Patricia
Domain shopyourownhome.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-03
Update Date 2013-09-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES