Patricia Murray

We have found 392 public records related to Patricia Murray in 36 states . People found have 3 ethnicities: African American 2, African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 68 business registration records connected with Patricia Murray in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Substitute Teacher. These employees work in thirteen different states. Most of them work in Georgia state. Average wage of employees is $40,874.


Patricia E Murray

Name / Names Patricia E Murray
Age 51
Birth Date 1973
Also Known As Patty Green
Person 3313 Grand Ave, Englewood, CO 80110
Phone Number 303-862-5700
Possible Relatives





Previous Address 3355 Flower St #149, Lakewood, CO 80227
18765 Crestridge Dr, Aurora, CO 80015
10065 Dartmouth Ave #B101, Lakewood, CO 80227
7903 Mansfield Pkwy #201, Lakewood, CO 80235
60 66th St #14B, New York, NY 10023
714 6th St, West Babylon, NY 11704
788 Columbus Ave #15G, New York, NY 10025
10065 Dartmouth Ave #101, Lakewood, CO 80227
10065 Dartmouth Ave, Lakewood, CO 80227
10045 Dartmouth Ave, Lakewood, CO 80227
12675 Anhawa Ave, Longmont, CO 80503
4760 Wadsworth Blvd #N101, Denver, CO 80123
31 Pin Oak #01, West Palm Beach, FL 33410

Patricia A Murray

Name / Names Patricia A Murray
Age 54
Birth Date 1970
Also Known As Patricia Thomas
Person 163 Nathaniel Dr, Whitinsville, MA 01588
Phone Number 508-234-9951
Possible Relatives






T Thomas
Previous Address 26 Tanager Rd, Seekonk, MA 02771
96 Tanager Rd, Seekonk, MA 02771
13 Main St #A, Falmouth, MA 02540
60 Central St #2, Franklin, MA 02038

Patricia Eileen Murray

Name / Names Patricia Eileen Murray
Age 55
Birth Date 1969
Also Known As Patricia Bamford
Person 4 Sand Hill Rd, Salem, NH 03079
Phone Number 617-354-8535
Possible Relatives
Tarricia E Murray

Pe Murray
Previous Address 44 Perkins St, Jamaica Plain, MA 02130
1623 Centre St, Newton, MA 02461
53 Pearl St #1, Newton, MA 02458
53 Pillion Ct #8, Newton, MA 02460

Patricia A Murray

Name / Names Patricia A Murray
Age 57
Birth Date 1967
Also Known As Paul A Murray
Person 34 Tuttle St #1E, Fall River, MA 02724
Phone Number 508-674-5945
Possible Relatives
William C Murraysr






Previous Address 808 Slade St, Fall River, MA 02724
34 Tuttle St #1W, Fall River, MA 02724
34 Tuttle St, Fall River, MA 02724

Patricia Riordan Murray

Name / Names Patricia Riordan Murray
Age 60
Birth Date 1964
Also Known As P Murray
Person 936 Liberty Dr, De Forest, WI 53532
Phone Number 480-874-4160
Possible Relatives

Previous Address 135 PO Box, De Forest, WI 53532
431 Pierce St, Tempe, AZ 85281
702 Bonaire Dr, Lafayette, LA 70506
221 Verot School Rd #438, Lafayette, LA 70508
30 Hacienda #B, Benton, AR 72015
7979 Greenway Blvd, Middleton, WI 53562

Patricia M Murray

Name / Names Patricia M Murray
Age 62
Birth Date 1962
Also Known As Phillip Murray
Person 37 Almy St, Warwick, RI 02886
Phone Number 401-732-2068
Possible Relatives
Previous Address 670 Main St #9M, Providence, RI 02904
120 Wood Cove Dr, Coventry, RI 02816
27 Roosevelt St, Seekonk, MA 02771
Email [email protected]

Patricia Elaine Murray

Name / Names Patricia Elaine Murray
Age 62
Birth Date 1962
Also Known As Patricia E Justason
Person 76 Kompass Dr, East Falmouth, MA 02536
Phone Number 508-444-6324
Possible Relatives


Amy L Justason
Kate E Justason
Previous Address 2156 PO Box, Teaticket, MA 02536
29 Moonpenny Ln, East Falmouth, MA 02536
111 Somewhere St, Mashpee, MA 02649
111 Somewhere, Mashpee, MA 02649
Justason, Mashpee, MA 02649
54 PO Box, Mashpee, MA 02649

Patricia Ann Murray

Name / Names Patricia Ann Murray
Age 62
Birth Date 1962
Person 4877 Oaklon Ave, Baton Rouge, LA 70811
Phone Number 225-357-6599
Possible Relatives







Previous Address 6654 Buttonwood Dr, Baton Rouge, LA 70812
9851 Meadowglen Ln, Houston, TX 77042
9109 Fondren Rd #1608, Houston, TX 77074
9851 Meadowglen Ln #172, Houston, TX 77042
9851 Meadowglen Ln #179, Houston, TX 77042

Patricia Babcock Murray

Name / Names Patricia Babcock Murray
Age 63
Birth Date 1961
Also Known As Patricia Babcockmurray
Person 41 Warren Ave, Marshfield, MA 02050
Phone Number 781-834-6131
Possible Relatives
Previous Address St Po, Green Harbor, MA 02041
511 PO Box, Green Harbor, MA 02041
25 Marion, Green Harbor, MA 02041

Patricia M Murray

Name / Names Patricia M Murray
Age 63
Birth Date 1961
Also Known As P Murray
Person 8 9th St #606, Medford, MA 02155
Phone Number 781-395-4171
Previous Address 8 9th St, Medford, MA 02155
8 9th St #305, Medford, MA 02155
8 9th St #516, Medford, MA 02155
700 Governors Dr #9, Winthrop, MA 02152

Patricia Diane Murray

Name / Names Patricia Diane Murray
Age 65
Birth Date 1959
Person 239 Grant 229040, Poyen, AR 72128
Phone Number 501-337-1333
Possible Relatives


Trent C Murray
Previous Address 450 Grant 229040, Poyen, AR 72128
476 Hobble Way, Hartsel, CO 80449
5892 Hwy 229, Poyen, AR 72128
258 PO Box, Poyen, AR 72128
79 RR 1 #79, Poyen, AR 72128
RR 1 POB B79, Poyen, AR 72128
79 PO Box, Poyen, AR 72128
127 PO Box, Poyen, AR 72128
32 PO Box, Traskwood, AR 72167
Associated Business Colorado Log Homes Inc Colorado Log Homes, Inc

Patricia A Murray

Name / Names Patricia A Murray
Age 69
Birth Date 1955
Person 7950 Hampton Blvd #521, North Lauderdale, FL 33068
Possible Relatives



Previous Address 25421 PO Box, Fort Lauderdale, FL 33320
12201 12th St, Plantation, FL 33323
25421 PO Box, Tamarac, FL 33320

Patricia L Murray

Name / Names Patricia L Murray
Age 69
Birth Date 1955
Also Known As Patrica L Murray
Person 148 Yacht Club Dr #3, North Palm Beach, FL 33408
Phone Number 561-622-7054
Possible Relatives

Previous Address 148 Yacht Club Dr #APT3, North Palm Beach, FL 33408
148 Yacht Club Dr, North Palm Beach, FL 33408
2780 Lindale Mount Holly Rd #24, Amelia, OH 45102
148 Yacht Club Dr, West Palm Beach, FL 33408
779 Tradewind Dr, Mason, OH 45040
2092 Woodville Pike, Goshen, OH 45122
148 Yacht Club Dr #3, West Palm Beach, FL 33408
148 Yacht Clb, Palm Beach, FL 33480
Email [email protected]

Patricia D Murray

Name / Names Patricia D Murray
Age 70
Birth Date 1954
Person 132 PO Box, Harrison, AR 72602
Phone Number 870-439-2704
Possible Relatives
Previous Address 94 PO Box, Saint Joe, AR 72675
RR #1, Harrison, AR 72601
RR 1 #426, Harrison, AR 72601
426 RR 1, Harrison, AR 72601
426 PO Box, Harrison, AR 72602

Patricia J Murray

Name / Names Patricia J Murray
Age 71
Birth Date 1953
Person 61 Elm St, Chelmsford, MA 01824
Phone Number 978-256-0259
Possible Relatives

Patricia B Murray

Name / Names Patricia B Murray
Age 71
Birth Date 1953
Also Known As Patrica B Murray
Person 2105 154th St, Opa Locka, FL 33054
Phone Number 305-769-0057
Possible Relatives



Katonie Q Murray
Previous Address 3221 178th St, Carol City, FL 33056
2360 Sandra Glen Dr, Rowland Heights, CA 91748
3221 178th, Hialeah, FL 33015
3221 178th St, Opa Locka, FL 33056

Patricia L Murray

Name / Names Patricia L Murray
Age 73
Birth Date 1951
Also Known As Mary Patricia Murray
Person 13 Farrwood Dr, Andover, MA 01810
Phone Number 978-475-0163
Possible Relatives

Previous Address 2 Carmel Rd, Andover, MA 01810
Carmel, Andover, MA 01810
Email [email protected]

Patricia A Murray

Name / Names Patricia A Murray
Age 77
Birth Date 1947
Person 21 Floyd St, Billerica, MA 01821
Phone Number 978-663-8092
Possible Relatives


Previous Address 13 Sprague St, North Billerica, MA 01862
41 Shore Dr #C, Peabody, MA 01960
Email [email protected]

Patricia C Murray

Name / Names Patricia C Murray
Age 78
Birth Date 1946
Also Known As Pat Murray
Person 2209 Washington St, Spokane, WA 99205
Phone Number 509-327-1715
Possible Relatives



F W Murray
Previous Address 12422 Mansfield Ave #94, Spokane Valley, WA 99216
10164 PO Box, Spokane, WA 99209
237 Leatherwood Cir, Leesville, LA 71446
20 6th #5, Spokane, WA 99202
526 Main St, Nashville, AR 71852
2524 Dean Ave #3, Spokane, WA 99201
Email [email protected]

Patricia Anne Murray

Name / Names Patricia Anne Murray
Age 78
Birth Date 1946
Also Known As Patrica A Murray
Person 1293 Farm Rd, Berwyn, PA 19312
Phone Number 610-647-5452
Possible Relatives





Previous Address 280 PO Box, Boston, MA 02101
777 Port Rd, West Palm Beach, FL 33404
1200 Flager #602, West Palm Beach, FL 33401
1200 Flagler Dr #602, West Palm Beach, FL 33401
372 PO Box, New York, NY 10021
980 Palmers Mill Rd, Media, PA 19063
RR 1, Foxboro, MA 02035

Patricia M Murray

Name / Names Patricia M Murray
Age 80
Birth Date 1944
Also Known As Patrica M Murray
Person 3112 Neenah Ave #060, Chicago, IL 60634
Phone Number 773-237-8877
Previous Address 3853 Greenwood, Chicago, IL 60653
3853 Greenwood Av, Chicago, IL 60653
3853 Greenwood, Chicago, IL 00000
1339 Byron St #1, Chicago, IL 60613

Patricia A Murray

Name / Names Patricia A Murray
Age 81
Birth Date 1943
Also Known As Patricia Ann
Person 3 Willow Run, Dayton, NJ 08810
Phone Number 508-477-6024
Possible Relatives



Previous Address 26 Sandy Way #2633, Mashpee, MA 02649
560 Bedford St #C, Abington, MA 02351
2 Rivers Edge Rd #2, Hull, MA 02045
2633 PO Box, Mashpee, MA 02649
10 Stonegate Ln, Hanover, MA 02339
60 Linden #29, Ridgewood, NY 11385
560 Bedford St, Abington, MA 02351
33 Lombardi Pl, Amityville, NY 11701
Willow Ru, Dayton, NJ 08810
2 Spinnaker Hill Ln, Hull, MA 02045
6029 Linden St, Flushing, NY 11385
560 Bedford St #D4, Abington, MA 02351
560 Bedford St #A3, Abington, MA 02351
560 Bedford St #C3, Abington, MA 02351
27 Lake Pl, Huntington, NY 11743
Email [email protected]

Patricia Murray

Name / Names Patricia Murray
Age 81
Birth Date 1943
Also Known As Pat Hall
Person 814 Crider Rd #15, Cordell, OK 73632
Phone Number 580-832-2221
Possible Relatives Patricia Murrayhall

Previous Address 400 14th St #117, Cordell, OK 73632
309 Central Ave, Okmulgee, OK 74447
1320 Hickory St, Okmulgee, OK 74447
6471 PO Box, Springdale, AR 72766

Patricia A Murray

Name / Names Patricia A Murray
Age 83
Birth Date 1941
Also Known As P Murray
Person 766 East Ave, Warren, OH 44484
Phone Number 330-393-0231
Possible Relatives







Previous Address 766 Se, Warren, OH 44484
1880 Knox McRae Dr, Titusville, FL 32780
1880 Knox McRae Dr #213, Titusville, FL 32780
59 Mountain Ash Dr, Kingston, MA 02364
5 Popes Mdws, Sandwich, MA 02563
1880 Knox McRae Dr #213E, Titusville, FL 32780
135 Russell Ln, Abington, MA 02351
1880 Knox McRae Dr #E213, Titusville, FL 32780
5 Dale Ter, Sandwich, MA 02563
766 Ave E, Warren, OH 44484

Patricia A Murray

Name / Names Patricia A Murray
Age 83
Birth Date 1940
Person 30 Robin Ln #30, Rockland, MA 02370
Phone Number 781-871-3521
Possible Relatives


John G Murrayiii




Previous Address 42 Plain Dr, Stoughton, MA 02072
56 Prospect St, Hyde Park, MA 02136
56 Prospect St, Boston, MA 02136

Patricia E Murray

Name / Names Patricia E Murray
Age 88
Birth Date 1935
Also Known As Patsy E Murray
Person 133 Washington St #B, Weymouth, MA 02188
Phone Number 781-849-5902
Possible Relatives
Anna Murraydoherty

Previous Address 43 Roosevelt St #3, Braintree, MA 02184
43 Roosevelt St #2, Braintree, MA 02184
131 Nichols Rd #3, Cohasset, MA 02025
27 Dunham Rd, Assonet, MA 02702
47 Summer St, Scituate, MA 02066
354 Washington St, Braintree, MA 02184
254 Commercial St #B, Weymouth, MA 02188

Patricia A Murray

Name / Names Patricia A Murray
Age 88
Birth Date 1935
Also Known As Patrica Murray
Person 3348 Goldfinch Ter, Englewood, FL 34224
Phone Number 941-697-4017
Possible Relatives






Previous Address 2 Badger Rd, Hyde Park, MA 02136
2 Badger Rd, Boston, MA 02136
3348 Goldfinch Ln, Englewood, FL 34224
5050 Washington St #17, West Roxbury, MA 02132

Patricia J Murray

Name / Names Patricia J Murray
Age 97
Birth Date 1926
Also Known As P P Murray
Person 65 Commons Dr #308, Shrewsbury, MA 01545
Phone Number 508-842-6668
Possible Relatives
Previous Address 65 Commons Dr, Shrewsbury, MA 01545
F65 Commons Dr, Shrewsbury, MA 01545
F6 Commons, Shrewsbury, MA 01545
F6 Commons Dr, Shrewsbury, MA 01545
65 Commons Dr #F, Shrewsbury, MA 01545
39 Sheridan Dr #3, Shrewsbury, MA 01545

Patricia H Murray

Name / Names Patricia H Murray
Age N/A
Person 11430 E CALLE DEL VALLE, TUCSON, AZ 85749
Phone Number 520-749-1073

Patricia A Murray

Name / Names Patricia A Murray
Age N/A
Person 13319 W CYPRESS ST, GOODYEAR, AZ 85395
Phone Number 623-535-0929

Patricia Murray

Name / Names Patricia Murray
Age N/A
Person 14 Wood St, Fitchburg, MA 01420
Possible Relatives




Patricia A Murray

Name / Names Patricia A Murray
Age N/A
Person PO BOX 2316, CHINO VALLEY, AZ 86323

Patricia A Murray

Name / Names Patricia A Murray
Age N/A
Person 735 PORCUPINE PASS, CHINO VALLEY, AZ 86323

Patricia Murray

Name / Names Patricia Murray
Age N/A
Person 397 COLLINWOOD LOOP, FOLEY, AL 36535

Patricia Althea Murray

Name / Names Patricia Althea Murray
Age N/A
Person 5003 PO Box, Hialeah, FL 33014

Patricia Murray

Name / Names Patricia Murray
Age N/A
Person 8902 N 19TH AVE, APT 3039 PHOENIX, AZ 85021
Phone Number 602-870-3725

Patricia Murray

Name / Names Patricia Murray
Age N/A
Person 2421 TALBOT ST, YUMA, AZ 85365
Phone Number 928-342-3875

Patricia M Murray

Name / Names Patricia M Murray
Age N/A
Person 5821 E CAMDEN ST, TUCSON, AZ 85712
Phone Number 520-298-9744

Patricia A Murray

Name / Names Patricia A Murray
Age N/A
Person 8613 E JACKRABBIT RD, SCOTTSDALE, AZ 85250
Phone Number 480-990-2482

Patricia A Murray

Name / Names Patricia A Murray
Age N/A
Person 1091 S DESERT SENNA LOOP, TUCSON, AZ 85748
Phone Number 520-322-0708

Patricia M Murray

Name / Names Patricia M Murray
Age N/A
Person 31 W LOS REALES RD, TUCSON, AZ 85756
Phone Number 520-298-9744

Patricia Murray

Name / Names Patricia Murray
Age N/A
Person 2721 FRIARTUCK CT, FLORENCE, AL 35633
Phone Number 256-764-0728

Patricia Murray

Name / Names Patricia Murray
Age N/A
Person 175 ESTES RD, ECLECTIC, AL 36024
Phone Number 334-541-5117

Patricia A Murray

Name / Names Patricia A Murray
Age N/A
Person 5205 N MONTE VISTA DR, PARADISE VALLEY, AZ 85253

Patricia J Murray

Name / Names Patricia J Murray
Age N/A
Person 1513 GROVE PL, BIRMINGHAM, AL 35209
Phone Number 205-871-1929

Patricia Murray

Name / Names Patricia Murray
Age N/A
Person 1425 HALE ST, MONTGOMERY, AL 36104
Phone Number 334-263-5861

Patricia Murray

Name / Names Patricia Murray
Age N/A
Person 5956 CARMICHAEL RD, MONTGOMERY, AL 36117
Phone Number 334-356-4752

Patricia A Murray

Name / Names Patricia A Murray
Age N/A
Person 1105 CARNATION DR, BIRMINGHAM, AL 35215
Phone Number 205-856-1191

Patricia G Murray

Name / Names Patricia G Murray
Age N/A
Person 218 WINDEMERE DR, GADSDEN, AL 35906
Phone Number 256-442-7460

Patricia Murray

Name / Names Patricia Murray
Age N/A
Person 806 WASHINGTON ST NW, APT 14 JACKSONVILLE, AL 36265
Phone Number 256-435-0324

Patricia L Murray

Name / Names Patricia L Murray
Age N/A
Person 260 13TH AVE E, GUIN, AL 35563
Phone Number 205-468-2699

Patricia M Murray

Name / Names Patricia M Murray
Age N/A
Person 2613 LANCELOT DR SE, HUNTSVILLE, AL 35803
Phone Number 256-882-2584

Patricia A Murray

Name / Names Patricia A Murray
Age N/A
Person 269 WOODCASTLE DR, FLORENCE, AL 35630
Phone Number 256-764-0728

Patricia Murray

Name / Names Patricia Murray
Age N/A
Person 2500 CLOVIS RD SW, HUNTSVILLE, AL 35803
Phone Number 256-882-0169

Patricia K Murray

Name / Names Patricia K Murray
Age N/A
Person 121 ORCHARD LN, HELENA, AL 35080
Phone Number 205-424-8554

Patricia Murray

Name / Names Patricia Murray
Age N/A
Person 247 W CORRAL AVE, SOLDOTNA, AK 99669
Phone Number 907-262-7801

Patricia E Murray

Name / Names Patricia E Murray
Age N/A
Person PO BOX 3044, HOMER, AK 99603
Phone Number 907-235-3717

Patricia L Murray

Name / Names Patricia L Murray
Age N/A
Person 738 TWIN RIDGE DR, GARDENDALE, AL 35071
Phone Number 205-631-3431

Patricia Murray

Name / Names Patricia Murray
Age N/A
Person PO BOX 631, SIERRA VISTA, AZ 85636

Patricia Murray

Business Name You Can Paint
Person Name Patricia Murray
Position company contact
State AZ
Address 8806 E Tanque Verde Rd Tucson AZ 85749-9607
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 520-760-1416
Number Of Employees 1
Annual Revenue 87120

PATRICIA MURRAY

Business Name YESTERYEAR WOODWORKS, INC.
Person Name PATRICIA MURRAY
Position registered agent
State GA
Address ONE ATLANTIC CENTER SUITE 3700, ATLANTA, GA 30309
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-02-28
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

PATRICIA MURRAY

Business Name YESTERYEAR WOODWORKS, INC.
Person Name PATRICIA MURRAY
Position registered agent
State GA
Address ONE ATLANTIC CENTER SUITE 370T, ATLANTA, GA 30309
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-02-28
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Patricia Murray

Business Name Weichert Realtors
Person Name Patricia Murray
Position company contact
State NY
Address 83 Purchase St, Rye, 10580 NY
SIC Code 6531
Phone Number
Email [email protected]

Patricia Murray

Business Name Warner Beauty Salon
Person Name Patricia Murray
Position company contact
State NH
Address 64 Kearsarge Mountain Rd Warner NH 03278-4038
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 603-456-3030
Number Of Employees 3
Annual Revenue 113490

Patricia Ann Murray

Business Name Walelua, Inc.
Person Name Patricia Ann Murray
Position registered agent
State GA
Address Post Office Box 1628, Blue Ridge, GA 30513
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-06-03
Entity Status Active/Compliance
Type CEO

Patricia Murray

Business Name Walelua, Inc.
Person Name Patricia Murray
Position registered agent
State GA
Address PO Box 1628, Blue Ridge, GA 30513
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-06-03
Entity Status Active/Compliance
Type Incorporator

Patricia Murray

Business Name Tymes Furniture Co
Person Name Patricia Murray
Position company contact
State GA
Address 2911 Veazey Rd Greensboro GA 30642-3511
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 706-453-1348

Patricia Murray

Business Name Timeless Beauty LLC
Person Name Patricia Murray
Position company contact
State MN
Address 6244 Cougar Trl North Branch MN 55056-5089
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 651-277-6244

Patricia Murray

Business Name Tierra Acres
Person Name Patricia Murray
Position company contact
State MI
Address 12271 Germany Rd Fenton MI 48430-9581
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 810-750-0697

Patricia Murray

Business Name Table Matters LLC
Person Name Patricia Murray
Position company contact
State AL
Address 2402 Montevallo Rd Birmingham AL 35223-2319
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 205-879-0125
Number Of Employees 3
Annual Revenue 412000

PATRICIA MURRAY

Business Name TYMELESS DESIGNS INTERNATIONAL, INC.
Person Name PATRICIA MURRAY
Position registered agent
State GA
Address 369 CENTRAL AVENUE, HAPEVILLE, GA 30354
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-04-24
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

PATRICIA MURRAY

Business Name TYMELESS DESIGNS INTERNATIONAL, INC.
Person Name PATRICIA MURRAY
Position registered agent
State GA
Address 369 CENTRAL AVENUE, HAEPVILLE, GA 30344
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-04-24
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PATRICIA A. MURRAY

Business Name THE BLACK BEAR GROUP, INC.
Person Name PATRICIA A. MURRAY
Position registered agent
State GA
Address Post Office Box 1628, Blue Ridge, GA 30513
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-24
Entity Status Active/Compliance
Type Secretary

Patricia Murray

Business Name Strategic Recovery Solutions I
Person Name Patricia Murray
Position company contact
State IL
Address 2946 Lark Rise Rockford IL 61114-6697
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 815-654-7271

PATRICIA K MURRAY

Business Name SPCN ENTERPRISES, INC.
Person Name PATRICIA K MURRAY
Position Treasurer
State AL
Address 121 ORCHARD LANE 121 ORCHARD LANE, HELENA, AL 35080
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0257192011-7
Creation Date 2011-05-04
Type Domestic Corporation

PATRICIA K MURRAY

Business Name SPCN ENTERPRISES, INC.
Person Name PATRICIA K MURRAY
Position Secretary
State AL
Address 121 ORCHARD LANE 121 ORCHARD LANE, HELENA, AL 35080
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0257192011-7
Creation Date 2011-05-04
Type Domestic Corporation

Patricia Murray

Business Name Royal Inn Motel
Person Name Patricia Murray
Position company contact
State IL
Address 1001 W Main St Olney IL 62450-1101
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 618-395-8581

PATRICIA D. MURRAY

Business Name RIVERTOWN SPINAL CENTER, P.C.
Person Name PATRICIA D. MURRAY
Position registered agent
State GA
Address 7801 VETERANS PARKWAY, COLUMBUS, GA 31909
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2002-02-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Patricia Murray

Business Name Port of Entry
Person Name Patricia Murray
Position company contact
State HI
Address 300 Rogers Blvd Honolulu HI 96819
Industry International Affairs and National Security (Government)
SIC Code 9721
SIC Description International Affairs
Phone Number 808-861-8401

Patricia Murray

Business Name Pima County Community College District
Person Name Patricia Murray
Position company contact
State AZ
Address 4905D East Broadway Boulevard, Tucson, AZ 85709-1200
Phone Number
Email [email protected]
Title Faculty-Nursing

Patricia Murray

Business Name Patricia R Murray & Associates
Person Name Patricia Murray
Position company contact
State MI
Address 10524 Grand River Rd # 101 Brighton MI 48116-9559
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 810-229-8238

Patricia Murray

Business Name Patricia Murray & Associates, Inc
Person Name Patricia Murray
Position company contact
State MI
Address 10524 Grand River Rd Ste 101, Brighton, MI 48116-9559
Phone Number
Email [email protected]
Title Owner

Patricia Murray

Business Name Patricia Murray & Associates
Person Name Patricia Murray
Position company contact
State MI
Address 122 S Main St Ste 260 Ann Arbor MI 48104-1925
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 734-995-9545

Patricia Murray

Business Name Patricia Murray & Assoc
Person Name Patricia Murray
Position company contact
State MI
Address 10524 Grand River Rd # 101 Brighton MI 48116-9559
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 810-229-8238
Email [email protected]
Number Of Employees 11
Annual Revenue 926640
Fax Number 810-229-5789
Website www.murrayreporting.com

Patricia Murray

Business Name Patricia Murray
Person Name Patricia Murray
Position company contact
State MA
Address 66 Summer St Manchester MA 01944-1517
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3674
SIC Description Semiconductors And Related Devices
Phone Number 978-526-7999
Number Of Employees 11
Annual Revenue 4227120

Patricia Murray

Business Name Patricia L Murray
Person Name Patricia Murray
Position company contact
State MO
Address 1004 Carondelet Dr Kansas City MO 64114-4802
Industry Health Services (Services)
SIC Code 8042
SIC Description Offices And Clinics Of Optometrists
Phone Number 816-943-0490

Patricia Murray

Business Name Pat Murray & Associates
Person Name Patricia Murray
Position company contact
State MI
Address 10254 E. Grand River, BRIDGEWATER, 48115 MI
Phone Number
Email [email protected]

PATRICIA MURRAY

Business Name P. MURRAY & COMPANY, INC.
Person Name PATRICIA MURRAY
Position CEO
Corporation Status Suspended
Agent 4162 E. SPRINGFIELD AVE., SIMI VALLEY, CA 93063
Care Of 4162 E. SPRINGFIELD AVE., SIMI VALLEY, CA 93063
CEO PATRICIA MURRAY 4162 E. SPRINGFIELD AVE., SIMI VALLEY, CA 93063
Incorporation Date 1985-01-03

PATRICIA MURRAY

Business Name P. MURRAY & COMPANY, INC.
Person Name PATRICIA MURRAY
Position registered agent
Corporation Status Suspended
Agent PATRICIA MURRAY 4162 E. SPRINGFIELD AVE., SIMI VALLEY, CA 93063
Care Of 4162 E. SPRINGFIELD AVE., SIMI VALLEY, CA 93063
CEO PATRICIA MURRAY4162 E. SPRINGFIELD AVE., SIMI VALLEY, CA 93063
Incorporation Date 1985-01-03

Patricia Murray

Business Name Murray Concrete Construction
Person Name Patricia Murray
Position company contact
State CO
Address 3710 Us Highway 160 W Monte Vista CO 81144-9352
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 719-852-5559
Number Of Employees 1
Annual Revenue 125130

Patricia Murray

Business Name Moustache & Madam
Person Name Patricia Murray
Position company contact
State FL
Address 1075 Riverside Dr Palmetto FL 34221-5008
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 941-729-2300
Number Of Employees 9
Annual Revenue 241020

Patricia Murray

Business Name Meridien Accents Inc
Person Name Patricia Murray
Position company contact
State GA
Address 301 W Broome St Ste 101 La Grange GA 30240-3166
Industry Textile Mill Products (Products)
SIC Code 2273
SIC Description Carpets And Rugs
Phone Number 706-837-0008

Patricia Murray

Business Name Meridien Accents Inc
Person Name Patricia Murray
Position company contact
State FL
Address 5727 NW 7th St 159 Miami FL 33126-3105
Industry Textile Mill Products (Products)
SIC Code 2273
SIC Description Carpets And Rugs
Phone Number 866-342-0001

Patricia Murray

Business Name Marblehead Town Treasurer
Person Name Patricia Murray
Position company contact
State MA
Address 7 Widger Rd Marblehead MA 01945-2172
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number 781-631-1033
Number Of Employees 4
Fax Number 781-631-2617

Patricia Murray

Business Name Marblehead Tax Collector
Person Name Patricia Murray
Position company contact
State MA
Address 7 Widger Rd Marblehead MA 01945-2197
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number 781-631-0587
Number Of Employees 4

Patricia Murray

Business Name Majestic Office Supply
Person Name Patricia Murray
Position company contact
State CO
Address 21 N 1st Ave Ste 290 Brighton CO 80601-1638
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 303-659-3951
Number Of Employees 7
Annual Revenue 252500

PATRICIA MURRAY

Business Name MURRAY MINISTRIES, INC.
Person Name PATRICIA MURRAY
Position registered agent
State GA
Address P.O.BOX 1733, BRUNSWICK, GA 31521
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1982-11-29
Entity Status Active/Compliance
Type CFO

PATRICIA L MURRAY

Business Name MURRAY AND COMPANY ACCOUNTANTS, INC
Person Name PATRICIA L MURRAY
Position registered agent
State GA
Address 206 SPRUCE RD, BRUNSWICK, GA 31520
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-12-10
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PATRICIA BARBER MURRAY

Business Name MERIDIEN MARKETING GROUP, INC.
Person Name PATRICIA BARBER MURRAY
Position registered agent
State FL
Address 251 CRANDON BLVD. STE. 441, Key Biscayne, FL 33149
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-10-16
Entity Status Active/Owes Current Year AR
Type CFO

PATRICIA A MURRAY

Business Name LAPORTE INC. (OF DELAWARE)
Person Name PATRICIA A MURRAY
Position registered agent
State NC
Address ONE WOODLAWN GREEN STE 240, CHARLOTTE, NC 28217
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1990-09-21
End Date 1995-04-14
Entity Status Withdrawn
Type CFO

PATRICIA S MURRAY

Business Name JOHNNY R. MURRAY, INC.
Person Name PATRICIA S MURRAY
Position registered agent
State GA
Address 206 SPRUCE RD, BRUNSWICK, GA 31520
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-03-12
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PATRICIA MURRAY

Business Name INTERCULTURE, INC.
Person Name PATRICIA MURRAY
Position registered agent
State GA
Address 5671 MILL SHIRE LANE, DUNWOODY, GA 30338
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-05-04
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Patricia Murray

Business Name Honorable Patricia R Murray
Person Name Patricia Murray
Position company contact
State LA
Address 1515 Poydras St # 7 New Orleans LA 70112-3723
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 504-592-0945
Number Of Employees 4

Patricia Murray

Business Name Gardner Travel
Person Name Patricia Murray
Position company contact
State NH
Address 5 Skyview Dr Rindge NH 03461-3910
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 603-899-2750

Patricia Murray

Business Name Fall River Investments Inc
Person Name Patricia Murray
Position company contact
State CO
Address 7700 E Iliff Ave Ste F Denver CO 80231-5304
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 303-752-2051
Number Of Employees 4
Annual Revenue 235200

PATRICIA MURRAY

Business Name FOUNDATION FOR HEAVEN'S SAKE
Person Name PATRICIA MURRAY
Position CEO
Corporation Status Active
Agent 4712 ADMIRALTY WAY #869, MARINA DEL REY, CA 90292-6905
Care Of 4712 ADMIRALTY WAY #869, MARINA DEL REY, CA 90292-6905
CEO PATRICIA MURRAY 4712 ADMIRALTY WAY #869, MARINA DEL REY, CA 90292-6905
Incorporation Date 1988-12-07
Corporation Classification Public Benefit

PATRICIA MURRAY

Business Name FOUNDATION FOR HEAVEN'S SAKE
Person Name PATRICIA MURRAY
Position registered agent
Corporation Status Active
Agent PATRICIA MURRAY 4712 ADMIRALTY WAY #869, MARINA DEL REY, CA 90292-6905
Care Of 4712 ADMIRALTY WAY #869, MARINA DEL REY, CA 90292-6905
CEO PATRICIA MURRAY4712 ADMIRALTY WAY #869, MARINA DEL REY, CA 90292-6905
Incorporation Date 1988-12-07
Corporation Classification Public Benefit

PATRICIA MURRAY

Business Name FOUNDATION FOR DIVINE MASTERY
Person Name PATRICIA MURRAY
Position registered agent
Corporation Status Active
Agent PATRICIA MURRAY 4712 ADMIRALTY WAY STE 869, MARINA DEL REY, CA 90292-6905
Care Of 4712 ADMIRALTY WAY STE 869, MARINA DEL REY, CA 90292-6905
Incorporation Date 2013-07-26
Corporation Classification Religious

PATRICIA MURRAY

Business Name FOR HEAVEN'S SAKE INCORPORATED
Person Name PATRICIA MURRAY
Position registered agent
Corporation Status Dissolved
Agent PATRICIA MURRAY 1717 HOPKINS ST., BERKELEY, CA 94707
Care Of 1717 HOPKINS ST., BERKELEY, CA 94707
CEO PATRICIA MURRAY1717 HOPKINS ST., BERKELEY, CA 94707
Incorporation Date 1995-04-26
Corporation Classification Public Benefit

PATRICIA MURRAY

Business Name FOR HEAVEN'S SAKE INCORPORATED
Person Name PATRICIA MURRAY
Position CEO
Corporation Status Dissolved
Agent 1717 HOPKINS ST., BERKELEY, CA 94707
Care Of 1717 HOPKINS ST., BERKELEY, CA 94707
CEO PATRICIA MURRAY 1717 HOPKINS ST., BERKELEY, CA 94707
Incorporation Date 1995-04-26
Corporation Classification Public Benefit

PATRICIA MURRAY

Business Name CADDY DOLLS L.L.C.
Person Name PATRICIA MURRAY
Position Manager
State NV
Address 890 KITTY HAWK DR #1823 890 KITTY HAWK DR #1823, MESQUITE, NV 89027-8902
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0127052013-6
Creation Date 2013-03-12
Type Domestic Limited-Liability Company

Patricia Murray

Business Name Buckeye Lite & Barricade
Person Name Patricia Murray
Position company contact
State OH
Address 7028 Old Troy Pike Dayton OH 45424-2747
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 937-236-5010

PATRICIA MURRAY

Business Name BAY AREA HOMELESS ASSOCIATION
Person Name PATRICIA MURRAY
Position registered agent
Corporation Status Suspended
Agent PATRICIA MURRAY 70 LINCOLN ST, BAY POINT, CA 94565
Care Of PATRICIA MURRAY 70 LINCOLN ST, BAY POINT, CA 94565
Incorporation Date 2004-09-24
Corporation Classification Public Benefit

Patricia Murray

Business Name Attridge & Norton Consultants
Person Name Patricia Murray
Position company contact
State NJ
Address 1 Cubberly CT Cranbury NJ 08512-2821
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec

Patricia Murray

Business Name Artifacts
Person Name Patricia Murray
Position company contact
State MA
Address 24 Antassawamock Rd Mattapoisett MA 02739-4316
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 508-997-7597
Email [email protected]
Number Of Employees 1
Annual Revenue 89760

Patricia Murray

Business Name Advantage Restoration
Person Name Patricia Murray
Position company contact
State MI
Address 1888 Fox Rd Jackson MI 49201-7605
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 517-764-5601
Number Of Employees 2
Annual Revenue 476720

PATRICIA MURRAY

Person Name PATRICIA MURRAY
Filing Number 37966501
Position Director
State TX
Address 1516 ELMHURST, El Paso TX 79925

Patricia Murray

Person Name Patricia Murray
Filing Number 55357500
Position S/T
State TX
Address P O BOX 72033, Corpus Christi TX 78472

Patricia Murray

Person Name Patricia Murray
Filing Number 55357500
Position Director
State TX
Address P O BOX 72033, Corpus Christi TX 78472

PATRICIA A MURRAY

Person Name PATRICIA A MURRAY
Filing Number 702598823
Position TAX OFFICER
State TX
Address 910 LOUISIANA, HOUSTON TX 77002

PATRICIA A MURRAY

Person Name PATRICIA A MURRAY
Filing Number 703063023
Position TAX OFF
State TX
Address 910 LOUISIANA, HOUSTON TX 77002

Patricia Murray

Person Name Patricia Murray
Filing Number 800388838
Position Director
State TX
Address 3407 N. Hall Street, Dallas TX 75219

PATRICIA MURRAY

Person Name PATRICIA MURRAY
Filing Number 800711378
Position DIRECTOR
State TX
Address 201 REMINGTON RUN, BASTROP TX 78602

PATRICIA THOMAS MURRAY

Person Name PATRICIA THOMAS MURRAY
Filing Number 800911102
Position CHIEF EXECUTIVE OFFICER
State TX
Address 902 EVONNE ST, HOUSTON TX 77017

Patricia Murray

Person Name Patricia Murray
Filing Number 801593797
Position Manager
State TX
Address 16502 Provence Lane, Houston TX 77095

Patricia Murray

Person Name Patricia Murray
Filing Number 801745183
Position Director
State TX
Address 5200 Keller Springs #1216, Dallas TX 75248

Patricia Murray

Person Name Patricia Murray
Filing Number 801593800
Position General Partner
State TX
Address 16502 Provence Lane, Houston TX 77095

Murray Patricia

State NJ
Calendar Year 2015
Employer Paterson City
Job Title Mathematics Grades 5 - 8
Name Murray Patricia
Annual Wage $48,662

Murray Patricia H

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Murray Patricia H
Annual Wage $6,000

Murray Patricia H

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Murray Patricia H
Annual Wage $5,880

Murray Patricia L

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Murray Patricia L
Annual Wage $2,133

Murray Patricia H

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Murray Patricia H
Annual Wage $2,080

Murray Patricia L

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Murray Patricia L
Annual Wage $9,502

Murray Patricia A

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Elementary Counselor
Name Murray Patricia A
Annual Wage $61,506

Murray Patricia L

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Murray Patricia L
Annual Wage $9,687

Murray Patricia A

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Elementary Counselor
Name Murray Patricia A
Annual Wage $71,229

Murray Patricia A

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Murray Patricia A
Annual Wage $70,708

Murray Patricia J

State FL
Calendar Year 2017
Employer Charlotte Co School Board
Name Murray Patricia J
Annual Wage $18,537

Murray Patricia A

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Murray Patricia A
Annual Wage $66,576

Murray Patricia J

State FL
Calendar Year 2016
Employer Charlotte Co School Board
Name Murray Patricia J
Annual Wage $20,691

Murray Patricia A

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Murray Patricia A
Annual Wage $61,397

Murray Patricia H

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Murray Patricia H
Annual Wage $7,969

Murray Patricia J

State FL
Calendar Year 2015
Employer Charlotte Co School Board
Name Murray Patricia J
Annual Wage $20,927

Murray Patricia E

State DE
Calendar Year 2017
Employer Dnrec/Energy And Climate
Name Murray Patricia E
Annual Wage $22,439

Murray Patricia E

State DE
Calendar Year 2017
Employer Dnrec/Energy & Climateprograms
Name Murray Patricia E
Annual Wage $26,178

Murray Patricia E

State DE
Calendar Year 2016
Employer Dnrec/energy & Climateprograms
Name Murray Patricia E
Annual Wage $48,011

Murray Patricia E

State DE
Calendar Year 2015
Employer Dnrec/energy & Climateprograms
Name Murray Patricia E
Annual Wage $47,941

Murray Patricia M

State CT
Calendar Year 2018
Employer Department Of Public Health
Name Murray Patricia M
Annual Wage $97,455

Murray Patricia S

State CT
Calendar Year 2018
Employer Crec
Name Murray Patricia S
Annual Wage $82,780

Murray Patricia M

State CT
Calendar Year 2017
Employer Department Of Public Health
Job Title Associate Accountant
Name Murray Patricia M
Annual Wage $96,844

Murray Patricia S

State CT
Calendar Year 2017
Employer Crec
Name Murray Patricia S
Annual Wage $77,074

Murray Patricia M

State CT
Calendar Year 2016
Employer Department Of Public Health
Job Title Associate Accountant
Name Murray Patricia M
Annual Wage $101,104

Murray Patricia S

State CT
Calendar Year 2016
Employer Crec
Name Murray Patricia S
Annual Wage $69,924

Murray Patricia M

State CT
Calendar Year 2015
Employer Department Of Public Health
Job Title Associate Accountant
Name Murray Patricia M
Annual Wage $98,297

Murray Patricia L

State CO
Calendar Year 2017
Employer County of Garfield
Job Title Ohs Division Administrator Hs
Name Murray Patricia L
Annual Wage $81,584

Murray Patricia E

State DE
Calendar Year 2018
Employer Dnrec/Climate Coastal Energy
Name Murray Patricia E
Annual Wage $49,040

Murray Patricia

State AR
Calendar Year 2018
Employer Parkers Chapel School Dist.
Job Title Elementary
Name Murray Patricia
Annual Wage $38,667

Murray Patricia H

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Murray Patricia H
Annual Wage $8,450

Murray Patricia H

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Murray Patricia H
Annual Wage $7,410

Murray Patricia

State NJ
Calendar Year 2015
Employer Passaic Valley Regional
Job Title Social Studies Non-elementary
Name Murray Patricia
Annual Wage $115,193

Murray Patricia A

State NJ
Calendar Year 2015
Employer Little Egg Harbor Twp
Job Title Preschool
Name Murray Patricia A
Annual Wage $59,299

Murray Patricia L

State NJ
Calendar Year 2015
Employer City Of New Brunswick
Job Title Secretarial Assistant
Name Murray Patricia L
Annual Wage $4,038

Murray Patricia

State NJ
Calendar Year 2015
Employer City Of Bayonne
Job Title Clerk
Name Murray Patricia
Annual Wage $45,540

Murray Patricia A

State NJ
Calendar Year 2015
Employer Borough Of Milltown
Name Murray Patricia A
Annual Wage $2,309

Murray Patricia A

State NJ
Calendar Year 2015
Employer Borough Of Fair Lawn
Name Murray Patricia A
Annual Wage $31,281

Murray Patricia J

State NH
Calendar Year 2018
Employer Claremont Sd - (Sau 06)
Name Murray Patricia J
Annual Wage $28,129

Murray Patricia M

State NH
Calendar Year 2015
Employer Concord - Emp/fire/pol
Name Murray Patricia M
Annual Wage $37,202

Murray Patricia A

State ME
Calendar Year 2018
Employer Rsu #9 - Msad #9 Farmington
Name Murray Patricia A
Annual Wage $43,609

Murray Patricia A

State ME
Calendar Year 2017
Employer Rsu #9 - Msad #9 Farmington
Name Murray Patricia A
Annual Wage $33,186

Murray Patricia

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Administrative Support Associate I
Name Murray Patricia
Annual Wage $39,437

Murray Patricia

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Administrative Support Associate I
Name Murray Patricia
Annual Wage $38,480

Murray Patricia H

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Murray Patricia H
Annual Wage $9,749

Murray Patricia J

State IN
Calendar Year 2017
Employer Elwood Community School Corporation (Madison)
Job Title Teacher
Name Murray Patricia J
Annual Wage $37,650

Murray Patricia J

State IN
Calendar Year 2015
Employer Elwood Community School Corporation (madison)
Job Title Teacher
Name Murray Patricia J
Annual Wage $57,613

Murray Patricia A

State IL
Calendar Year 2018
Employer Woodridge Sd 68
Name Murray Patricia A
Annual Wage $22,195

Murray Patricia A

State IL
Calendar Year 2018
Employer Urbana Sd 116
Name Murray Patricia A
Annual Wage $64,443

Murray Patricia A

State IL
Calendar Year 2018
Employer Mascoutah Cu Sd 19
Name Murray Patricia A
Annual Wage $12,100

Murray Patricia A

State IL
Calendar Year 2017
Employer Woodridge Sd 68
Name Murray Patricia A
Annual Wage $22,554

Murray Patricia A

State IL
Calendar Year 2017
Employer Urbana Sd 116
Name Murray Patricia A
Annual Wage $62,384

Murray Patricia A

State IL
Calendar Year 2017
Employer Mascoutah Cu Sd 19
Name Murray Patricia A
Annual Wage $12,967

Murray Patricia A

State IL
Calendar Year 2016
Employer Woodridge Sd 68
Name Murray Patricia A
Annual Wage $21,092

Murray Patricia A

State IL
Calendar Year 2016
Employer Urbana Sd 116
Name Murray Patricia A
Annual Wage $59,762

Murray Patricia A

State IL
Calendar Year 2016
Employer Mascoutah Cu Sd 19
Name Murray Patricia A
Annual Wage $10,267

Murray Patricia A

State IL
Calendar Year 2015
Employer Woodridge Sd 68
Name Murray Patricia A
Annual Wage $20,754

Murray Patricia A

State IL
Calendar Year 2015
Employer Urbana Sd 116
Name Murray Patricia A
Annual Wage $57,984

Murray Patricia J

State IN
Calendar Year 2016
Employer Elwood Community School Corporation (madison)
Job Title Teacher
Name Murray Patricia J
Annual Wage $58,046

Murray Patricia

State AZ
Calendar Year 2017
Employer Community College of Pima (Tucson)
Job Title Adjunct
Name Murray Patricia
Annual Wage $8,446

Patricia A Murray

Name Patricia A Murray
Address 182 Greenmeadow Way Upper Marlboro MD 20774 APT E-1149
Phone Number 202-832-6161
Gender Female
Date Of Birth 1957-06-26
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia A Murray

Name Patricia A Murray
Address 50 Reach Rd Deer Isle ME 04627 -3344
Phone Number 207-348-6086
Gender Female
Date Of Birth 1950-03-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia Murray

Name Patricia Murray
Address 47 Munson Rd Wilton ME 04294 -6602
Phone Number 207-578-1649
Mobile Phone 207-578-1649
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia R Murray

Name Patricia R Murray
Address 80 Lord Rd Wayne ME 04284 -3231
Phone Number 207-685-3793
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia D Murray

Name Patricia D Murray
Address 8005 Cameryn Pl Unit 407 Pasadena MD 21122-7168 -5798
Phone Number 240-888-0632
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patricia B Murray

Name Patricia B Murray
Address 2908 Fairway View Ct Castle Rock CO 80108 -8318
Phone Number 303-692-0781
Gender Female
Date Of Birth 1959-07-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Patricia E Murray

Name Patricia E Murray
Address 19376 Forrer St Detroit MI 48235 -2303
Phone Number 313-273-2803
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 501
Education Completed College
Language English

Patricia Murray

Name Patricia Murray
Address 301 Abbedale Ct Carmel IN 46032 -7011
Phone Number 317-844-3505
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Murray

Name Patricia A Murray
Address 58 Mayfield Ter Ormond Beach FL 32174 -8223
Phone Number 386-679-9239
Email [email protected]
Gender Female
Date Of Birth 1932-04-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia Murray

Name Patricia Murray
Address 6378 Ruthie Dr Orlando FL 32818 -2253
Phone Number 407-625-9435
Mobile Phone 407-363-1572
Email [email protected]
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Patricia W Murray

Name Patricia W Murray
Address 27337 Rest Cir Easton MD 21601 -7305
Phone Number 410-200-2132
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Murray

Name Patricia A Murray
Address 100 Charles St Westminster MD 21157-5661 APT R-5273
Phone Number 410-848-0081
Gender Female
Date Of Birth 1946-02-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Murray

Name Patricia A Murray
Address 7448 N Fortuna Pl Tucson AZ 85741 -2578
Phone Number 520-219-2698
Gender Female
Date Of Birth 1947-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Patricia L Murray

Name Patricia L Murray
Address 148 Yacht Club Dr North Palm Beach FL 33408 APT 3-3927
Phone Number 561-622-7054
Email [email protected]
Gender Female
Date Of Birth 1952-07-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia L Murray

Name Patricia L Murray
Address 510 Hazelwood Rd Annville KY 40402 -9078
Phone Number 606-364-2310
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Murray

Name Patricia A Murray
Address 13319 W Cypress St Goodyear AZ 85395 -3125
Phone Number 623-535-0929
Email [email protected]
Gender Female
Date Of Birth 1946-01-01
Ethnicity Scotch
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 Graduate School
Language English

Patricia A Murray

Name Patricia A Murray
Address 2016 Medford Rd Ann Arbor MI 48104 APT 5-4973
Phone Number 734-975-0453
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

Patricia A Murray

Name Patricia A Murray
Address 4850 S Cherokee Trl Crawfordsville IN 47933 -9369
Phone Number 765-366-4674
Mobile Phone 765-866-6614
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Patricia L Murray

Name Patricia L Murray
Address 4234 William Dr Gulf Breeze FL 32563 -3809
Phone Number 850-932-9119
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 2500.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10992405432
Application Date 2010-10-20
Contributor Occupation Senior Executive
Contributor Employer DVA
Organization Name Dva
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 422 O St SW WASHINGTON DC

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930337848
Application Date 2007-10-22
Contributor Occupation Director
Contributor Employer Northrop Gruman
Organization Name Northrop Grumman
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 2029 Magarity Ct FALLS CHURCH VA

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 2000.00
To Orrin G Hatch (R)
Year 2006
Transaction Type 15
Filing ID 26020491842
Application Date 2006-05-26
Contributor Occupation SENIOR VP-HUMAN RESOURC
Contributor Employer INTEL CORP.
Organization Name Intel Corp
Contributor Gender F
Recipient Party R
Recipient State UT
Committee Name Hatch Election Cmte
Seat federal:senate

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 1500.00
To VIGIL, ROBERT E
Year 2004
Application Date 2003-10-10
Contributor Occupation BANKER
Contributor Employer FIRST STATE BANK
Organization Name FIRST STATE BANK
Recipient Party D
Recipient State NM
Seat state:office

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 1400.00
To Michael J Psak (R)
Year 2008
Transaction Type 15
Filing ID 27020383053
Application Date 2007-07-01
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Psak for US Senate
Seat federal:senate

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 1000.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10990796449
Application Date 2010-05-01
Contributor Occupation Senior Executive
Contributor Employer DVA
Organization Name Dva
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 422 O St SW WASHINGTON DC

MURRAY, PATRICIA A

Name MURRAY, PATRICIA A
Amount 500.00
To Jack Goodman (R)
Year 2010
Transaction Type 15
Filing ID 10990907817
Application Date 2010-06-30
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Recipient State MO
Committee Name Goodman for Congress
Seat federal:house
Address 103 Oakwood Dr BRANSON MO

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 500.00
To CUOMO, ANDREW
Year 2006
Application Date 2005-09-29
Recipient Party D
Recipient State NY
Seat state:office
Address 33 CREST RD MANHASSET HILLS NY

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 500.00
To SIMON, ROY D
Year 20008
Application Date 2008-09-22
Recipient Party D
Recipient State NY
Seat state:upper
Address 33 CREST RD MANHASSET HILLS NY

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991598502
Application Date 2008-06-25
Contributor Occupation Administrator
Contributor Employer Depart Veterans Affairs
Organization Name US Dept of Veterans Affairs
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 422 O St SW WASHINGTON DC

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 450.00
To KILGORE, JERRY W
Year 2006
Application Date 2004-06-18
Contributor Occupation PHYSICIAN
Contributor Employer GYN ASSOCIATION OF FREDERICKSBURG
Recipient Party R
Recipient State VA
Seat state:governor
Address 221 PARK HILL DR FREDERICKSBURG VA

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 400.00
To Alexander Giannoulias (D)
Year 2010
Transaction Type 15
Filing ID 10020791989
Application Date 2010-09-20
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Alexi for Illinois
Seat federal:senate

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 400.00
To Mike Rogers (R)
Year 2004
Transaction Type 15
Filing ID 23992216045
Application Date 2003-05-28
Contributor Occupation Owner
Contributor Employer Self Employed
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Rogers for Congress
Seat federal:house
Address 6022 Challis Rd BRIGHTON MI

MURRAY, PATRICIA A

Name MURRAY, PATRICIA A
Amount 350.00
To Sue Myrick (R)
Year 2012
Transaction Type 15
Filing ID 11952550550
Application Date 2011-09-14
Contributor Occupation President
Contributor Employer Unifi, Inc
Organization Name Unifi Inc
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Sue Myrick for Congress
Seat federal:house
Address 15933 Hollingbourne Rd HUNTERSVILLE NC

MURRAY, PATRICIA A

Name MURRAY, PATRICIA A
Amount 350.00
To Sue Myrick (R)
Year 2012
Transaction Type 15
Filing ID 11952550550
Application Date 2011-09-06
Contributor Occupation President
Contributor Employer Unifi, Inc
Organization Name Unifi Inc
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Sue Myrick for Congress
Seat federal:house
Address 15933 Hollingbourne Rd HUNTERSVILLE NC

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 318.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962489368
Application Date 2004-08-22
Contributor Occupation Student
Contributor Employer St Pete College
Contributor Gender F
Committee Name America Coming Together
Address 9276 Elm Cir SEMINOLE FL

MURRAY, PATRICIA A

Name MURRAY, PATRICIA A
Amount 250.00
To MCLEAN, CHARLES F
Year 2004
Application Date 2004-04-19
Recipient Party I
Recipient State NY
Seat state:lower
Address 55 PARK DR N STATEN ISLAND NY

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 250.00
To Michael G Fitzpatrick (R)
Year 2006
Transaction Type 15
Filing ID 26940850081
Application Date 2006-11-01
Contributor Occupation Chairperson
Contributor Employer Financial Planning Strategy
Organization Name Financial Planning Strategy
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Fitzpatrick for Congress
Seat federal:house
Address 1835 Lafayette Dr SOUTHAMPTON PA

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 215.00
To North Carolina Republican Executive Cmte
Year 2012
Transaction Type 15
Filing ID 11931202232
Application Date 2011-03-01
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 15933 Hollingbourne Rd HUNTERSVILLE NC

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 215.00
To North Carolina Republican Executive Cmte
Year 2012
Transaction Type 15
Filing ID 12952141499
Application Date 2012-05-10
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 15933 Hollingbourne Rd HUNTERSVILLE NC

MURRAY, PATRICIA MS

Name MURRAY, PATRICIA MS
Amount 200.00
To Mike Rogers (R)
Year 2006
Transaction Type 15
Filing ID 26950584605
Application Date 2006-08-05
Contributor Occupation Owner
Contributor Employer Self Employed
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Rogers for Congress
Seat federal:house
Address 6022 Challis Rd BRIGHTON MI

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 200.00
To Michael J Psak (R)
Year 2008
Transaction Type 15
Filing ID 28020073281
Application Date 2007-10-01
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Psak for US Senate
Seat federal:senate

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 200.00
To Mike Rogers (R)
Year 2004
Transaction Type 15
Filing ID 24962527675
Application Date 2004-09-24
Contributor Occupation Owner
Contributor Employer Self Employed
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Rogers for Congress
Seat federal:house
Address 6022 Challis Rd BRIGHTON MI

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 150.00
To ROGERS, BILL
Year 20008
Application Date 2008-07-20
Contributor Occupation RETIRED
Contributor Employer NO EMPLOYER
Recipient Party R
Recipient State MI
Seat state:lower
Address 6022 CHALLIS RD BRIGHTON MI

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 100.00
To DENISH, DIANE (G)
Year 2010
Application Date 2009-10-19
Recipient Party D
Recipient State NM
Seat state:governor
Address 3 INDIGO CT SANTA FE NM

MURRAY, PATRICIA & MARTIN

Name MURRAY, PATRICIA & MARTIN
Amount 100.00
To VANCE, PATRICIA H
Year 2004
Application Date 2004-09-22
Recipient Party R
Recipient State PA
Seat state:upper
Address 401 LISBURN HEIGHTS DR LEWISBERRY PA

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 100.00
To NEARY, KEVIN P
Year 2004
Application Date 2004-08-10
Recipient Party D
Recipient State NY
Seat state:lower
Address 97 ASBURY AVE ATLANTIC HIGHLA NJ

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 100.00
To STEEN, REBECCA HARMON
Year 2010
Application Date 2010-09-09
Contributor Occupation TEXTILES
Contributor Employer UNIFI INC
Recipient Party R
Recipient State NC
Seat state:lower
Address 15933 HOLLINGBOURNE RD HUNTERSVILLE NC

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 100.00
To SPITZER, ELIOT L (G)
Year 2006
Application Date 2005-10-05
Recipient Party D
Recipient State NY
Seat state:governor
Address 109 HORNELL ST HORNELL NY

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 99.00
To MORRIS, STEPHEN R
Year 2006
Application Date 2006-09-14
Recipient Party R
Recipient State KS
Seat state:upper
Address 4756 N DORMAN DR SALINA KS

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 75.00
To MORRIS, STEPHEN R
Year 2004
Application Date 2003-11-25
Recipient Party R
Recipient State KS
Seat state:upper

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 50.00
To HODGE, MARY
Year 20008
Application Date 2008-10-18
Contributor Occupation CPA
Contributor Employer SELF
Recipient Party D
Recipient State CO
Seat state:upper
Address 16550 E 116TH CT COMMERCE CITY CO

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 50.00
To PRIOLA, KEVIN
Year 20008
Application Date 2008-09-23
Recipient Party R
Recipient State CO
Seat state:lower
Address 16550 E 116TH CT COMMERCE CITY CO

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 50.00
To STEEN, REBECCA HARMON
Year 2010
Application Date 2010-07-12
Contributor Occupation TEXTILES
Contributor Employer UNIFI INC
Recipient Party R
Recipient State NC
Seat state:lower
Address 15933 HOLLINGBOURNE RD HUNTERSVILLE NC

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 50.00
To HILLMAN, REED V (LTG)
Year 2006
Application Date 2006-09-26
Recipient Party R
Recipient State MA
Seat state:governor
Address 30 COOK ST BOYLSTON MA

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 35.00
To HALEY, NIKKI
Year 2010
Application Date 2010-08-18
Contributor Occupation REQUESTED
Recipient Party R
Recipient State SC
Seat state:governor
Address 1320 YORKDALE DR ROCK HILL SC

MURRAY, PATRICIA

Name MURRAY, PATRICIA
Amount 10.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-03-25
Recipient Party D
Recipient State FL
Seat state:governor
Address 8132 SW 70TH PL GAINESVILLE FL

PATRICIA A MURRAY

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

MURRAY PATRICIA A

Name MURRAY PATRICIA A
Physical Address 803 LILY LA
Owner Address 2696 PALMER AVENUE
Sale Price 137000
Ass Value Homestead 75000
County mercer
Address 803 LILY LA
Value 107600
Net Value 107600
Land Value 32600
Prior Year Net Value 107600
Transaction Date 2012-06-27
Property Class Residential
Deed Date 2001-12-05
Sale Assessment 77500
Price 137000

MURRAY EMMA E & PATRICIA A WEBSTER

Name MURRAY EMMA E & PATRICIA A WEBSTER
Physical Address 96 E CLEARVIEW AVE
Owner Address 96 E CLEARVIEW AVE
Sale Price 1
Ass Value Homestead 141200
County camden
Address 96 E CLEARVIEW AVE
Value 193700
Net Value 193700
Land Value 52500
Prior Year Net Value 193700
Transaction Date 2007-04-23
Property Class Residential
Deed Date 1988-06-13
Price 1

MURRAY PATRICIA A (S)

Name MURRAY PATRICIA A (S)
Physical Address 100 SANDPINE CT, SAINT CLOUD, FL 34771
Owner Address 100 SANDPINE CT, SAINT CLOUD, FL 34771
Ass Value Homestead 50200
Just Value Homestead 50200
County Osceola
Year Built 1989
Area 1601
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 100 SANDPINE CT, SAINT CLOUD, FL 34771

MURRAY PATRICIA A &

Name MURRAY PATRICIA A &
Physical Address 11726 WATERCREST LN, BOCA RATON, FL 33498
Owner Address 11726 WATERCREST LN, BOCA RATON, FL 33498
Ass Value Homestead 406301
Just Value Homestead 480533
County Palm Beach
Year Built 1999
Area 4034
Land Code Single Family
Address 11726 WATERCREST LN, BOCA RATON, FL 33498

MURRAY PATRICIA A

Name MURRAY PATRICIA A
Physical Address 2122 HEATHER HILL LOOP,, FL
Owner Address 2122 HEATHER HILL LP, THE VILLAGES, FL 32162
Ass Value Homestead 142260
Just Value Homestead 155860
County Sumter
Year Built 2005
Area 1891
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2122 HEATHER HILL LOOP,, FL

MURRAY PATRICIA A

Name MURRAY PATRICIA A
Physical Address 1082 BIRD BAY WAY 304 BLD 41, VENICE, FL 34285
Owner Address 1082 BIRD BAY WAY UNIT 304, VENICE, FL 34285
Ass Value Homestead 92700
Just Value Homestead 92700
County Sarasota
Year Built 1979
Area 1152
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1082 BIRD BAY WAY 304 BLD 41, VENICE, FL 34285

MURRAY PATRICIA A

Name MURRAY PATRICIA A
Physical Address 1396 EL SERENO PL, GULF BREEZE, FL
Owner Address 1396 EL SERENO PL, GULF BREEZE, FL 32563
Ass Value Homestead 68092
Just Value Homestead 68092
County Santa Rosa
Year Built 1983
Area 1381
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1396 EL SERENO PL, GULF BREEZE, FL

MURRAY PATRICIA A

Name MURRAY PATRICIA A
Physical Address 5759 VIBURNUM CT, POLK CITY, FL 33868
Owner Address 5759 VIBURNUM CT, POLK CITY, FL 33868
Ass Value Homestead 40405
Just Value Homestead 47834
County Polk
Year Built 1994
Area 1377
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5759 VIBURNUM CT, POLK CITY, FL 33868

MURRAY PATRICIA A

Name MURRAY PATRICIA A
Physical Address 14978 NW 274TH ST, OKEECHOBEE, FL 34972
Owner Address 3134 S MARKET ST, GILBERT, AZ 85295
County Okeechobee
Land Code Vacant Residential
Address 14978 NW 274TH ST, OKEECHOBEE, FL 34972

MURRAY PATRICIA A

Name MURRAY PATRICIA A
Physical Address 18320 SE CASSIA LN, TEQUESTA, FL 33469
Owner Address 18320 SE CASSIA LN, TEQUESTA, FL 33469
Sale Price 367500
Sale Year 2012
Ass Value Homestead 314038
Just Value Homestead 314570
County Martin
Year Built 1981
Area 2202
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 18320 SE CASSIA LN, TEQUESTA, FL 33469
Price 367500

MURRAY PATRICIA A

Name MURRAY PATRICIA A
Physical Address 1209 NE 9TH ST, CAPE CORAL, FL 33909
Owner Address 1209 NE 9TH ST, CAPE CORAL, FL 33909
Sale Price 124000
Sale Year 2013
County Lee
Year Built 2005
Area 2463
Land Code Single Family
Address 1209 NE 9TH ST, CAPE CORAL, FL 33909
Price 124000

MURRAY PATRICIA A

Name MURRAY PATRICIA A
Physical Address 3332 SUNSET KEY CIR, PUNTA GORDA, FL 33955
Owner Address 3332C SUNSET KEY CIR, PUNTA GORDA, FL 33955
Ass Value Homestead 194464
Just Value Homestead 231100
County Lee
Year Built 2001
Area 2255
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 3332 SUNSET KEY CIR, PUNTA GORDA, FL 33955

MURRAY PATRICIA A

Name MURRAY PATRICIA A
Physical Address 14308 HANGING MOSS CR 101, TAMPA, FL 33613
Owner Address 14308 HANGING MOSS CIR APT 101, TAMPA, FL 33613
County Hillsborough
Year Built 1983
Area 938
Land Code Condominiums
Address 14308 HANGING MOSS CR 101, TAMPA, FL 33613

MURRAY PATRICIA A

Name MURRAY PATRICIA A
Physical Address 4275 GREAT FALLS LOOP, MIDDLEBURG, FL 32068
Owner Address 4275 GREAT FALLS LOOP, MIDDLEBURG, FL 32068
Ass Value Homestead 107049
Just Value Homestead 107049
County Clay
Year Built 2009
Area 1775
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4275 GREAT FALLS LOOP, MIDDLEBURG, FL 32068

MURRAY PATRICIA J

Name MURRAY PATRICIA J
Physical Address 616 NO 2ND ST
Owner Address 612 NO 2ND ST
Sale Price 75000
Ass Value Homestead 0
County camden
Address 616 NO 2ND ST
Value 2400
Net Value 2400
Land Value 2400
Prior Year Net Value 2400
Transaction Date 2011-02-25
Property Class Vacant Land
Deed Date 1998-05-15
Sale Assessment 1100
Price 75000

MURRAY PATRICIA & JOHN G

Name MURRAY PATRICIA & JOHN G
Physical Address 3237 FOX RUN TR, DELAND, FL 32724
Ass Value Homestead 111110
Just Value Homestead 122636
County Volusia
Year Built 1986
Area 1816
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3237 FOX RUN TR, DELAND, FL 32724

MURRAY PATRICIA

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

Murray Patricia

Name Murray Patricia
Physical Address 392 NW SHERRY LN, Port Saint Lucie, FL 34986
Owner Address 392 NW Sherry Ln, Port St Lucie, FL 34986
Ass Value Homestead 87462
Just Value Homestead 87600
County St. Lucie
Year Built 1994
Area 1372
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 392 NW SHERRY LN, Port Saint Lucie, FL 34986

MURRAY PATRICIA

Name MURRAY PATRICIA
Physical Address 106 RAINTREE TRL, JUPITER, FL 33458
Owner Address 106 RAINTREE TRL, JUPITER, FL 33458
Sale Price 205000
Sale Year 2013
Ass Value Homestead 128697
Just Value Homestead 136475
County Palm Beach
Year Built 1986
Area 1662
Land Code Single Family
Address 106 RAINTREE TRL, JUPITER, FL 33458
Price 205000

MURRAY PATRICIA

Name MURRAY PATRICIA
Physical Address 20080 BOCA WEST DR, BOCA RATON, FL 33434
Owner Address 11726 WATERCREST LN, BOCA RATON, FL 33498
Sale Price 94000
Sale Year 2012
County Palm Beach
Year Built 1985
Area 1760
Land Code Condominiums
Address 20080 BOCA WEST DR, BOCA RATON, FL 33434
Price 94000

MURRAY NEIL E & PATRICIA A

Name MURRAY NEIL E & PATRICIA A
Physical Address 753 INDIAN HILL DR, PORT ORANGE, FL 32129
Ass Value Homestead 50753
Just Value Homestead 51951
County Volusia
Year Built 1982
Area 1344
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 753 INDIAN HILL DR, PORT ORANGE, FL 32129

MURRAY MICHAEL & PATRICIA M

Name MURRAY MICHAEL & PATRICIA M
Physical Address 64 CAROL RD, ORMOND BEACH, FL 32176
County Volusia
Year Built 1953
Area 846
Land Code Single Family
Address 64 CAROL RD, ORMOND BEACH, FL 32176

MURRAY JOSEPH M & PATRICIA P

Name MURRAY JOSEPH M & PATRICIA P
Physical Address 2251 SW 34TH TERR, OKEECHOBEE, FL 34974
Owner Address 2251 SW 34TH TERR, OKEECHOBEE, FL 34974
Ass Value Homestead 71994
Just Value Homestead 71994
County Okeechobee
Year Built 1978
Area 2018
Applicant Status Wife
Land Code Single Family
Address 2251 SW 34TH TERR, OKEECHOBEE, FL 34974

MURRAY JOSEPH & PATRICIA K

Name MURRAY JOSEPH & PATRICIA K
Physical Address 13130 CYPRESS HILL DR, HUDSON, FL 34669
Owner Address 13130 CYPRESS HILL DRIVE, HUDSON, FL 34669
Ass Value Homestead 39985
Just Value Homestead 39985
County Pasco
Year Built 1988
Area 1570
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 13130 CYPRESS HILL DR, HUDSON, FL 34669

MURRAY JOHN M & PATRICIA H

Name MURRAY JOHN M & PATRICIA H
Physical Address 88 MELODIE LN, DELAND, FL 32724
Sale Price 85000
Sale Year 2012
Ass Value Homestead 78234
Just Value Homestead 78234
County Volusia
Year Built 1976
Area 1344
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 88 MELODIE LN, DELAND, FL 32724
Price 85000

MURRAY JOHN G & PATRICIA

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

MURRAY FREDERICK J & PATRICIA

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

MURRAY DONALD H & PATRICIA L

Name MURRAY DONALD H & PATRICIA L
Physical Address 2725 NE 54TH TRL, OKEECHOBEE, FL 34972
Owner Address 2725 NE 54TH TRAIL, OKEECHOBEE, FL 34972
Ass Value Homestead 335724
Just Value Homestead 357046
County Okeechobee
Year Built 1998
Area 10001
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2725 NE 54TH TRL, OKEECHOBEE, FL 34972

MURRAY DENNIS M & PATRICIA G

Name MURRAY DENNIS M & PATRICIA G
Physical Address 4113 BURNING TREE DR, DESTIN, FL 32541
Owner Address 4113 BURNING TREE DR, DESTIN, FL 32541
Ass Value Homestead 272447
Just Value Homestead 276553
County Okaloosa
Year Built 1993
Area 2692
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4113 BURNING TREE DR, DESTIN, FL 32541

MURRAY PATRICIA &

Name MURRAY PATRICIA &
Owner Address WILLA JEAN MC WHINNEY, DELAND, FL 32724
County Lake
Land Code Vacant Residential

MURRAY CALVIN E & PATRICIA A

Name MURRAY CALVIN E & PATRICIA A
Physical Address 00008 N KENSINGTON AVE, LECANTO, FL 34460
Ass Value Homestead 89460
Just Value Homestead 89460
County Citrus
Year Built 1998
Area 2139
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00008 N KENSINGTON AVE, LECANTO, FL 34460

MURRAY PATRICIA J

Name MURRAY PATRICIA J
Physical Address 614 NO 2ND ST
Owner Address 612 NO 2ND ST
Sale Price 0
Ass Value Homestead 0
County camden
Address 614 NO 2ND ST
Value 3200
Net Value 3200
Land Value 3200
Prior Year Net Value 3200
Transaction Date 2011-02-25
Property Class Vacant Land
Deed Date 1998-05-15
Price 0

MURRAY PATRICIA J

Name MURRAY PATRICIA J
Physical Address 210 MAIN ST
Owner Address 612 NO 2ND ST
Sale Price 0
Ass Value Homestead 0
County camden
Address 210 MAIN ST
Value 9300
Net Value 9300
Land Value 9300
Prior Year Net Value 9300
Transaction Date 2011-02-25
Property Class Vacant Land
Deed Date 1998-05-15
Price 0

PATRICIA A MURRAY

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

PATRICIA A MURRAY

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

PATRICIA A MURRAY

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

PATRICIA A MURRAY

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

PATRICIA A + ROBERT J + MURRAYA CHARLES MURRAY

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

PATRICIA & JOHN MURRAY

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

PATRICIA & JOHN MURRAY

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

MURRAY STEVEN 2/5 INT & WOODROW PATRICIA REBEL L 2/5 & DUNCAN JIMMY 1/5 INT

Name MURRAY STEVEN 2/5 INT & WOODROW PATRICIA REBEL L 2/5 & DUNCAN JIMMY 1/5 INT
Address 789 Three Cedars Road Ohatchee AL
Value 9320
Landvalue 9320

MURRAY S DAVIS & L/E C PATRICIA

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

MURRAY ROY W & PATRICIA W

Name MURRAY ROY W & PATRICIA W
Address 8320 Brecksville Road Brecksville OH 44141
Value 77900
Usage Single Family Dwelling

MURRAY R WILLIAMSON & JT/RS PATRICIA WILLIAMSON

Name MURRAY R WILLIAMSON & JT/RS PATRICIA WILLIAMSON
Address 12927 N Ocotillo Bluff Place Marana AZ
Type Vacant Land
Usage Residential

MURRAY PATRICIA M

Name MURRAY PATRICIA M
Address 37145 Plantation Park Drive Frankford DE 19945
Value 3400
Landvalue 3400
Buildingvalue 12800

MURRAY PATRICIA A

Name MURRAY PATRICIA A
Address 4275 Great Falls Loop Middleburg FL
Value 25000
Landvalue 25000
Buildingvalue 82049
Landarea 9,176 square feet
Type Residential Property

MURRAY M TARLTON JR & PATRICIA A TARLTON

Name MURRAY M TARLTON JR & PATRICIA A TARLTON
Address 4281 Wolf Hill Drive Hampstead MD
Value 131500
Landvalue 131500
Buildingvalue 156800
Landarea 35,588 square feet
Airconditioning yes
Numberofbathrooms 2.1

MURRAY PATRICIA J

Name MURRAY PATRICIA J
Physical Address 208 MAIN ST
Owner Address 612 NO 2ND ST
Sale Price 0
Ass Value Homestead 0
County camden
Address 208 MAIN ST
Value 9200
Net Value 9200
Land Value 9200
Prior Year Net Value 9200
Transaction Date 2011-02-25
Property Class Vacant Land
Deed Date 1998-05-15
Sale Assessment 270
Price 0

MURRAY H MCINNIS & PATRICIA MCINNIS

Name MURRAY H MCINNIS & PATRICIA MCINNIS
Address 2706 Alderleaf Place Spring TX 77388
Value 20868
Landvalue 20868
Buildingvalue 142388

MURRAY G BAIN & PATRICIA K BAIN

Name MURRAY G BAIN & PATRICIA K BAIN
Address 308 Old Stage Road Barnstable Town MA
Value 114900
Landvalue 114900
Buildingvalue 196800

MURRAY E PRATT & PATRICIA A PRATT

Name MURRAY E PRATT & PATRICIA A PRATT
Address 100 Tangerine Boulevard #175 Brownsville TX 78521
Value 28547
Buildingvalue 28547
Type MH

MURRAY DAVIS & PATRICIA DAVIS

Name MURRAY DAVIS & PATRICIA DAVIS
Address 82124 B Street ## 124 Pinellas Park FL 33781
Value 4701
Landvalue 29325
Type Residential
Price 35000

MURRAY CLARK LYNCH & PATRICIA LYNCH

Name MURRAY CLARK LYNCH & PATRICIA LYNCH
Address 4222 Lynch Store Road Mebane NC
Value 11737
Landvalue 11737
Landarea 1,677,582 square feet

MURRAY CALVIN E & PATRICIA A

Name MURRAY CALVIN E & PATRICIA A
Address 8 N Kensington Avenue Lecanto FL
Value 12919
Landvalue 12919
Buildingvalue 76541
Landarea 50,765 square feet
Type Residential Property

MURRAY C LYNCH & PATRICIA O LYNCH

Name MURRAY C LYNCH & PATRICIA O LYNCH
Address N Nc 119 Highway Mebane NC
Value 53879
Landvalue 53879
Landarea 6,909,312 square feet

PATRICIA MURRAY

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

PATRICIA MURRAY

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

PATRICIA MURRAY

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

PATRICIA MURRAY

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

PATRICIA MURRAY

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

MURRAY PATRICIA J

Name MURRAY PATRICIA J
Physical Address 214 MAIN ST
Owner Address 612 NO 2ND ST
Sale Price 0
Ass Value Homestead 0
County camden
Address 214 MAIN ST
Value 10400
Net Value 10400
Land Value 10400
Prior Year Net Value 10400
Transaction Date 2011-02-25
Property Class Vacant Land
Deed Date 1998-05-15
Sale Assessment 470
Price 0

MURRAY PATRICIA J

Name MURRAY PATRICIA J
Physical Address 212 MAIN ST
Owner Address 612 NO 2ND ST
Sale Price 0
Ass Value Homestead 0
County camden
Address 212 MAIN ST
Value 9300
Net Value 9300
Land Value 9300
Prior Year Net Value 9300
Transaction Date 2011-02-25
Property Class Vacant Land
Deed Date 1998-05-15
Price 0

MURRAY H MCINNIS & PATRICIA D MCINNIS

Name MURRAY H MCINNIS & PATRICIA D MCINNIS
Address 20710 Rankin Meadows Court Cypress TX 77433
Value 43922
Landvalue 43922
Buildingvalue 436747

MURRAY ALAN J & PATRICIA B

Name MURRAY ALAN J & PATRICIA B
Physical Address 27 WATERCOLOR BLVD 101, SRB, FL 32459
Owner Address 2495 GLASSCOTT CT, BIRMINGHAM, AL 35226
Sale Price 556500
Sale Year 2012
County Walton
Land Code Condominiums
Address 27 WATERCOLOR BLVD 101, SRB, FL 32459
Price 556500

Patricia Murray

Name Patricia Murray
Doc Id 08288118
City Liverpool
Designation us-only
Country GB

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Democrat Voter
State MA
Address 4 MAPLEWOOD AVE, METHUEN, MA 1844
Phone Number 978-689-0717
Email Address [email protected]

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Voter
State FL
Address 1945 24TH ST, SARASOTA, FL 34234
Phone Number 941-587-9905
Email Address [email protected]

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Voter
State FL
Address 3211 OVERHILL DR, JACKSONVILLE, FL 32277
Phone Number 904-910-9783
Email Address [email protected]

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Independent Voter
State IL
Address PO BOX 347, VOLO, IL 60020
Phone Number 847-587-8416
Email Address [email protected]

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Voter
State IL
Address 30631 PEBBLE BEACH CIR, GENOA, IL 60135
Phone Number 815-354-2803
Email Address [email protected]

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Independent Voter
State FL
Address 3801 W TYSON AVE, TAMPA, FL 33611
Phone Number 813-508-1669
Email Address [email protected]

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Democrat Voter
State IL
Address 6749 S MAY ST, CHICAGO, IL 60621
Phone Number 773-412-3009
Email Address [email protected]

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Voter
State IN
Address 4850 S CHEROKEE TRL, CRAWFORDSVILLE, IN 47933
Phone Number 765-866-6614
Email Address [email protected]

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Voter
State IA
Address 2022 FLORENCE AVE, SIOUX CITY, IA 51109
Phone Number 712-255-1185
Email Address [email protected]

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Voter
State IL
Address 71 N BRAINARD AVE, LA GRANGE, IL 60525
Phone Number 708-805-5555
Email Address [email protected]

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Independent Voter
State IL
Address 620 MIDWAY PARK, GLEN ELLYN, IL 60137
Phone Number 630-258-3266
Email Address [email protected]

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Voter
State MA
Address 244 TURTLE POND PARKWAY, HYDE PARK, MA 2136
Phone Number 617-361-9686
Email Address [email protected]

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Independent Voter
State KY
Address 62 N ARCHER ST, WOODBINE, KY 40771
Phone Number 606-620-2171
Email Address [email protected]

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Voter
State AZ
Address 5350 N 17TH AVE, PHOENIX, AZ 85015
Phone Number 480-330-4749
Email Address [email protected]

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Republican Voter
State MD
Address 2641MILES AVE, BALTIMORE, MD 21211
Phone Number 443-455-3402
Email Address [email protected]

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Independent Voter
State MA
Address 1844 JACOB LADDER RD, BECKET, MA 1223
Phone Number 413-243-9869
Email Address [email protected]

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Voter
State FL
Address 10030 MOORESHIRE CIR, ORLANDO, FL 32829
Phone Number 407-268-8777
Email Address [email protected]

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Voter
State AL
Address 925 W FLEMING RD, MONTGOMERY, AL 36105
Phone Number 334-281-8106
Email Address [email protected]

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Voter
State IN
Address 535 PONDS POINTE DR, CARMEL, IN 46032
Phone Number 317-435-8419
Email Address [email protected]

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Democrat Voter
State FL
Address 4925 COLLINS AVE APT 6D, MIAMI BEACH, FL 33140
Phone Number 305-987-5659
Email Address [email protected]

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Voter
State CO
Address 845 OSCEOLA ST, DENVER, CO 80204
Phone Number 303-513-2935
Email Address [email protected]

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Independent Voter
State DE
Address RR 3 BOX 176 E-2, MILLSBORO, DE 19966
Phone Number 302-934-8792
Email Address [email protected]

PATRICIA MURRAY

Name PATRICIA MURRAY
Type Democrat Voter
State DC
Address 5425 WESTERN AVE NW #110-2, WASHINGTON, DC 20015
Phone Number 202-669-4386
Email Address [email protected]

Patricia D Murray

Name Patricia D Murray
Visit Date 4/13/10 8:30
Appointment Number U40350
Type Of Access VA
Appt Made 12/12/13 0:00
Appt Start 12/13/13 10:00
Appt End 12/13/13 23:59
Total People 10
Last Entry Date 12/12/13 14:46
Meeting Location OEOB
Caller SARAH
Release Date 03/28/2014 07:00:00 AM +0000
Badge Number 100340

Patricia D Murray

Name Patricia D Murray
Visit Date 4/13/10 8:30
Appointment Number U32644
Appt Made 11/15/13 0:00
Appt Start 11/15/13 13:00
Appt End 11/15/13 23:59
Total People 9
Last Entry Date 11/15/13 9:51
Meeting Location OEOB
Caller SARAH
Release Date 02/28/2014 08:00:00 AM +0000
Badge Number 100016

Patricia Murray

Name Patricia Murray
Visit Date 4/13/10 8:30
Appointment Number U90360
Type Of Access VA
Appt Made 4/8/13 0:00
Appt Start 4/9/13 10:30
Appt End 4/9/13 23:59
Total People 3
Last Entry Date 4/8/13 16:24
Meeting Location WH
Caller NATHANIEL
Release Date 07/26/2013 07:00:00 AM +0000

Patricia J Murray

Name Patricia J Murray
Visit Date 4/13/10 8:30
Appointment Number U20720
Type Of Access VA
Appt Made 7/5/12 0:00
Appt Start 7/18/12 8:30
Appt End 7/18/12 23:59
Total People 298
Last Entry Date 7/5/12 17:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Patricia A Murray

Name Patricia A Murray
Visit Date 4/13/10 8:30
Appointment Number U75295
Type Of Access VA
Appt Made 1/23/2012 0:00
Appt Start 1/25/2012 8:00
Appt End 1/25/2012 23:59
Total People 65
Last Entry Date 1/23/2012 12:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Patricia A Murray

Name Patricia A Murray
Visit Date 4/13/10 8:30
Appointment Number U62265
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/13/2011 8:30
Appt End 12/13/2011 23:59
Total People 318
Last Entry Date 12/5/2011 10:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Patricia A Murray

Name Patricia A Murray
Visit Date 4/13/10 8:30
Appointment Number U66065
Type Of Access VA
Appt Made 12/9/2011 0:00
Appt Start 12/13/2011 8:00
Appt End 12/13/2011 23:59
Total People 109
Last Entry Date 12/9/2011 17:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Patricia D Murray

Name Patricia D Murray
Visit Date 4/13/10 8:30
Appointment Number U47841
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/13/11 7:30
Appt End 10/13/11 23:59
Total People 3959
Last Entry Date 10/12/11 16:53
Meeting Location WH
Caller VISITORS
Description OPE part 1
Release Date 01/27/2012 08:00:00 AM +0000

Patricia A Murray

Name Patricia A Murray
Visit Date 4/13/10 8:30
Appointment Number U53067
Type Of Access VA
Appt Made 10/24/11 0:00
Appt Start 10/26/11 8:00
Appt End 10/26/11 23:59
Total People 54
Last Entry Date 10/24/11 18:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Patricia Murray

Name Patricia Murray
Visit Date 4/13/10 8:30
Appointment Number U15525
Type Of Access VA
Appt Made 6/8/2011 0:00
Appt Start 6/11/2011 13:30
Appt End 6/11/2011 23:59
Total People 300
Last Entry Date 6/8/2011 17:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Patricia J Murray

Name Patricia J Murray
Visit Date 4/13/10 8:30
Appointment Number U12633
Type Of Access VA
Appt Made 5/26/2011 0:00
Appt Start 6/3/2011 9:00
Appt End 6/3/2011 23:59
Total People 345
Last Entry Date 5/26/2011 18:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Patricia D Murray

Name Patricia D Murray
Visit Date 4/13/10 8:30
Appointment Number U94643
Type Of Access VA
Appt Made 3/24/11 0:00
Appt Start 3/26/11 13:00
Appt End 3/26/11 23:59
Total People 237
Last Entry Date 3/24/11 18:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

PATRICIA MURRAY

Name PATRICIA MURRAY
Visit Date 4/13/10 8:30
Appointment Number U65844
Type Of Access VA
Appt Made 12/8/10 9:32
Appt Start 12/10/10 10:00
Appt End 12/10/10 23:59
Total People 229
Last Entry Date 12/8/10 9:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

PATRICIA MURRAY

Name PATRICIA MURRAY
Visit Date 4/13/10 8:30
Appointment Number U66881
Type Of Access VA
Appt Made 12/11/10 13:30
Appt Start 12/14/10 9:00
Appt End 12/14/10 23:59
Total People 349
Last Entry Date 12/11/10 13:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

PATRICIA MURRAY

Name PATRICIA MURRAY
Visit Date 4/13/10 8:30
Appointment Number U41961
Type Of Access VA
Appt Made 9/16/10 13:29
Appt Start 9/17/10 12:15
Appt End 9/17/10 23:59
Total People 161
Last Entry Date 9/16/10 13:28
Meeting Location OEOB
Caller ANAND
Description POLICY BRIEFING FOR AFRICAN AMERICAN LEADERS.
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 77581

PATRICIA M MURRAY

Name PATRICIA M MURRAY
Visit Date 4/13/10 8:30
Appointment Number U36072
Type Of Access VA
Appt Made 8/24/2010 17:12
Appt Start 8/28/2010 12:30
Appt End 8/28/2010 23:59
Total People 303
Last Entry Date 8/24/2010 17:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

PATRICIA MURRAY

Name PATRICIA MURRAY
Car HONDA ODYSSEY
Year 2007
Address 1690 MILTON ST, TITUSVILLE, FL 32780-6255
Vin 5FNRL382X7B075421

PATRICIA MURRAY

Name PATRICIA MURRAY
Car HONDA CR-V
Year 2007
Address 7909 E GARNET AVE, MESA, AZ 85209-3407
Vin JHLRE48717C080390

PATRICIA MURRAY

Name PATRICIA MURRAY
Car HYUNDAI SONATA
Year 2007
Address 10701 S OCEAN DR LOT 860, JENSEN BEACH, FL 34957-2637
Vin 5NPET46C47H206070
Phone 772-229-5798

PATRICIA MURRAY

Name PATRICIA MURRAY
Car TOYOTA CAMRY
Year 2007
Address 213 BROADWAY ST, MEYERSDALE, PA 15552-1318
Vin 4T1BE46K37U124773
Phone 814-634-8578

PATRICIA MURRAY

Name PATRICIA MURRAY
Car HONDA PILOT
Year 2007
Address 5073 KINGSBRIDGE PASS, POWDER SPRINGS, GA 30127-6921
Vin 2HKYF18727H533229

PATRICIA MURRAY

Name PATRICIA MURRAY
Car HONDA CIVIC
Year 2007
Address 1325 POPLAR AVE APT 1, HALETHORPE, MD 21227-2670
Vin 2HGFG126X7H531159
Phone 410-247-5468

PATRICIA MURRAY

Name PATRICIA MURRAY
Car NISSAN ALTIMA
Year 2007
Address 6826 SEMINOLE DR, BELLE ISLE, FL 32812-3747
Vin 1N4AL21E67N440387
Phone 407-251-3113

PATRICIA MURRAY

Name PATRICIA MURRAY
Car FORD FOCUS
Year 2007
Address 3828 SMOKING THUNDER CT, TALLAHASSEE, FL 32303-2182
Vin 1FAFP34NX7W108748

PATRICIA MURRAY

Name PATRICIA MURRAY
Car CADILLAC CTS
Year 2007
Address 3818 WESTER RD, RALEIGH, NC 27604-4041
Vin 1G6DP577670150060
Phone 919-872-2606

PATRICIA A MURRAY

Name PATRICIA A MURRAY
Car KIA SPECTRA
Year 2007
Address 2720 Glenmore Dr, Westlake, OH 44145-3930
Vin KNAFE121X75463667
Phone 440-899-4970

Patricia Murray

Name Patricia Murray
Car HONDA CIVIC
Year 2007
Address 2 Spring Glen Dr, Debary, FL 32713-2509
Vin 1HGFA16517L132811
Phone 386-668-7596

PATRICIA MURRAY

Name PATRICIA MURRAY
Car HONDA PILOT
Year 2007
Address 25 Bridle Path, Westwood, MA 02090-2942
Vin 5FNYF18527B026862
Phone 781-769-3149

PATRICIA MURRAY

Name PATRICIA MURRAY
Car HONDA ELEMENT
Year 2007
Address 844 SILVERHAWK RD, OLIVE HILL, KY 41164-5253
Vin 5J6YH18907L015010

PATRICIA MURRAY

Name PATRICIA MURRAY
Car MAZDA MAZDA3
Year 2007
Address 1240 SATURN DR, CEDAR HILL, TX 75104-3288
Vin JM1BK12FX71675739

PATRICIA MURRAY

Name PATRICIA MURRAY
Car Chevrolet Uplander
Year 2007
Address 5600 Susquehanna Dr, Virginia Beach, VA 23462-4017
Vin 1GBDV13197D142335
Phone 757-499-6260

PATRICIA MURRAY

Name PATRICIA MURRAY
Car FORD F-150
Year 2007
Address PO Box 8376, Lumberton, TX 77657-0376
Vin 1FTPW12V47KD34591

PATRICIA MURRAY

Name PATRICIA MURRAY
Car PONTIAC G5
Year 2007
Address 49 NORTH ST APT 3, AGAWAM, MA 01001-1354
Vin 1G2AL15F277143553

PATRICIA MURRAY

Name PATRICIA MURRAY
Car HONDA ELEMENT
Year 2007
Address 11430 E Calle Del Valle, Tucson, AZ 85749-8862
Vin 5J6YH287X7L001846
Phone 520-749-1073

PATRICIA MURRAY

Name PATRICIA MURRAY
Car HONDA CIVIC
Year 2007
Address 826 Saddle River Rd, Saddle Brook, NJ 07663-4447
Vin 2HGFG12847H539422

PATRICIA MURRAY

Name PATRICIA MURRAY
Car HONDA ELEMENT
Year 2007
Address 42 Acorn Cir Apt 103, Towson, MD 21286-5766
Vin 5J6YH17997L004265
Phone 410-853-7579

PATRICIA MURRAY

Name PATRICIA MURRAY
Car HONDA ACCORD
Year 2007
Address 106 RAINTREE TRL, JUPITER, FL 33458-7313
Vin 1HGCM72697A021897

PATRICIA MURRAY

Name PATRICIA MURRAY
Car FORD EDGE
Year 2007
Address 2394 WAVERLY DR, JAMISON, PA 18929-1557
Vin 2FMDK48C87BB61816

PATRICIA MURRAY

Name PATRICIA MURRAY
Car HONDA ACCORD
Year 2007
Address 5200 Lantern Hill Dr, Pittsburgh, PA 15236-1578
Vin 1HGCM66547A059386

Patricia Murray

Name Patricia Murray
Car FORD ESCAPE
Year 2007
Address 1888 Fox Rd, Jackson, MI 49201-7605
Vin 1FMCU93107KA09673
Phone

PATRICIA MURRAY

Name PATRICIA MURRAY
Car CHEVROLET IMPALA
Year 2007
Address 1545 Governors Blvd Apt 7, Billings, MT 59105-1538
Vin 2G1WT58N179279062
Phone

PATRICIA MURRAY

Name PATRICIA MURRAY
Car TOYOTA MATRIX
Year 2007
Address 2 HARVARD SQ, BROOKLINE, MA 02445-7644
Vin 2T1KR32E67C675215

PATRICIA MURRAY

Name PATRICIA MURRAY
Car HONDA FIT
Year 2007
Address 11201 N EL MIRAGE RD, EL MIRAGE, AZ 85335-3104
Vin JHMGD384X7S057931

PATRICIA MURRAY

Name PATRICIA MURRAY
Car VOLKSWAGEN GTI
Year 2007
Address 904 W Hartsdale Rd, White Plains, NY 10607-1218
Vin WVWEV71KX7W047513

PATRICIA MURRAY

Name PATRICIA MURRAY
Car FORD FREESTYLE
Year 2007
Address 4780 E Higgins Lake Dr, Roscommon, MI 48653-9376
Vin 1FMZK02167GA09922
Phone 989-821-9800

PATRICIA MURRAY

Name PATRICIA MURRAY
Domain murrayseed.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-07-20
Update Date 2013-05-28
Registrar Name ENOM, INC.
Registrant Address 2607 COUNTY ROAD 1000 E CHAMPAIGN IL 61822
Registrant Country UNITED STATES

Patricia Murray

Name Patricia Murray
Domain buylinitems.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-18
Update Date 2012-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address 20423 STATE ROAD 7|#307 Boca Raton Florida 38498
Registrant Country UNITED STATES

Patricia Murray

Name Patricia Murray
Domain nantucketred.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-01
Update Date 2010-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address 62 Main Street Nantucket Massachusetts 02554
Registrant Country UNITED STATES

Patricia Murray

Name Patricia Murray
Domain quikbuilder.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-07
Update Date 2012-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address 20423 STATE ROAD 7|#307 Boca Raton Florida 38498
Registrant Country UNITED STATES

Patricia Murray

Name Patricia Murray
Domain lousywebsiterepair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-30
Update Date 2012-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address 20423 STATE ROAD 7|#307 Boca Raton Florida 38498
Registrant Country UNITED STATES

PATRICIA MURRAY

Name PATRICIA MURRAY
Domain patriciamurrayhomes.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-07-07
Update Date 2013-06-19
Registrar Name REGISTER.COM, INC.
Registrant Address 30 COOK STREET BOYLSTON MA 01505
Registrant Country UNITED STATES

Patricia Murray

Name Patricia Murray
Domain sealkingofflorida.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-01-17
Update Date 2013-01-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address PO Box 5475 Lakeland FL 33807
Registrant Country UNITED STATES
Registrant Fax 18636484121

Patricia Murray

Name Patricia Murray
Domain soberandhappy.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-07-02
Update Date 2013-07-02
Registrar Name MESH DIGITAL LIMITED
Registrant Address 48 William Street Blairgowrie Perthshire PH10 6BH
Registrant Country UNITED KINGDOM

Patricia Murray

Name Patricia Murray
Domain linmemorabilia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-18
Update Date 2012-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address 20423 STATE ROAD 7|#307 Boca Raton Florida 38498
Registrant Country UNITED STATES

Patricia Murray

Name Patricia Murray
Domain linthings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-18
Update Date 2012-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address 20423 STATE ROAD 7|#307 Boca Raton Florida 38498
Registrant Country UNITED STATES

Murray, Patricia

Name Murray, Patricia
Domain murrayfinancial.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-09-24
Update Date 2013-07-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1661 E. Carla Vista Drive Chandler AZ 85225
Registrant Country UNITED STATES

Murray, Patricia

Name Murray, Patricia
Domain xccpm.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-13
Update Date 2013-05-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3277 Davis Court Carbondale IL 62901
Registrant Country UNITED STATES

murray, patricia

Name murray, patricia
Domain singingbeachstudio.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-11-27
Update Date 2013-09-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 116 Magnolia Ave Magnolia MA 01930
Registrant Country U.S. MINOR ISLANDS
Registrant Fax 9782332926

Murray, Patricia

Name Murray, Patricia
Domain mjvmg.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-13
Update Date 2013-05-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3277 Davis Court Carbondale IL 62901
Registrant Country UNITED STATES

Murray, Patricia

Name Murray, Patricia
Domain jbnkt.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-13
Update Date 2013-05-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3277 Davis Court Carbondale IL 62901
Registrant Country UNITED STATES