Peter Murphy

We have found 409 public records related to Peter Murphy in 34 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 70 business registration records connected with Peter Murphy in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Massachusetts state. The businesses are engaged in 15 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 sixteen different job titles. Most of them are employed as Information Sys Worker. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $89,157.


Peter Julian Murphy

Name / Names Peter Julian Murphy
Age 37
Birth Date 1987
Also Known As Peter J Murphy
Person 372 Carrington Ave, Woonsocket, RI 02895
Phone Number 401-397-6853
Previous Address 3 Eastman St, Warwick, RI 02886
1096 Social St, Woonsocket, RI 02895
147 Victory Hwy, West Greenwich, RI 02817
69 Fair St, Warwick, RI 02888
147 Victory Hwy, W Greenwich, RI 02817
31 Howard Ave, Warwick, RI 02889
605 Academy Ave, Providence, RI 02908
25 Monroe Dr, Coventry, RI 02816
Email [email protected]
Associated Business M & W Holdings Inc M & W Holdings, Inc

Peter W Murphy

Name / Names Peter W Murphy
Age 51
Birth Date 1973
Also Known As Pete Murphy
Person 5 Meadow Dr, Haverhill, MA 01830
Phone Number 978-685-6240
Possible Relatives







Previous Address 776 Dale St, North Andover, MA 01845
26 Russell St, North Andover, MA 01845
9 Laconia Cir, North Andover, MA 01845
169 Boxford St, North Andover, MA 01845
11 Marbleridge Rd, North Andover, MA 01845
Red Oak, Plaistow, NH 03865
4 Red Oak Dr, Plaistow, NH 03865
272 Haverhill St #9, Lawrence, MA 01841
57 Bailey Ln, Georgetown, MA 01833
Meadow, Haverhill, MA 01830

Peter L Murphy

Name / Names Peter L Murphy
Age 54
Birth Date 1970
Person 1115 Boylston St, Newton U F, MA 02464
Phone Number 617-332-6433
Possible Relatives






Previous Address 1115 Boylston St, Newton Upper Falls, MA 02464
1115 Boylston St, Newton, MA 02464
1 Pob B, Newton, MA 02258
B Po, Newton, MA 02258
B PO Box, Newton, MA 02258
71 PO Box, Newton, MA 02464
B PO Box, Newton, MA 02164

Peter M Murphy

Name / Names Peter M Murphy
Age 56
Birth Date 1968
Person 18 Moody St, Byfield, MA 01922
Phone Number 978-526-4728
Possible Relatives







Previous Address 63 School St, Manchester, MA 01944
63 School St, Manchester By The Sea, MA 01944
10 Market Sq, Newburyport, MA 01950
275 Russell St, Woburn, MA 01801
15 Tiffany Rd #6, Salem, NH 03079
168 Burlington St, Lexington, MA 02420
115 Middlesex Ave, Somerville, MA 02145
Associated Business Peter Mark Inc Gcsp Corp

Peter J Murphy

Name / Names Peter J Murphy
Age 57
Birth Date 1967
Person 98 Arlington St, Acton, MA 01720
Phone Number 508-263-6787
Possible Relatives
Previous Address 946 Broadway #1, Somerville, MA 02144
36 Grant St, Weymouth, MA 02189
36 Grant St, East Weymouth, MA 02189
Email [email protected]

Peter S Murphy

Name / Names Peter S Murphy
Age 58
Birth Date 1966
Also Known As S P Murphy
Person 54 Garfield Ave, Danbury, CT 06810
Phone Number 203-778-6422
Possible Relatives

Debra L Hayesmurphy
Debralee Murphy


Previous Address 7525 61st Ter #1004, Parkland, FL 33067
8528 Great Meadow Dr, Sarasota, FL 34238
7 Kimball Dr #H, Poughkeepsie, NY 12603
15 Elm St, New Rochelle, NY 10805
1 Waterbury Ln, Danbury, CT 06811
Waterbury, Danbury, CT 06811
24 Alpine Dr #H, Wappingers Falls, NY 12590
Email [email protected]

Peter V Murphy

Name / Names Peter V Murphy
Age 59
Birth Date 1965
Person 3 Akeson Rd, Woburn, MA 01801
Phone Number 781-938-1606
Possible Relatives







K Murphy
Previous Address 14 Seneca Rd, Woburn, MA 01801
7 West St #R, Woburn, MA 01801
7 R, Woburn, MA 01801
Akeson, Woburn, MA 01801

Peter J Murphy

Name / Names Peter J Murphy
Age 62
Birth Date 1962
Person 94 Bogan Rd, Monson, MA 01057
Phone Number 413-267-9051
Possible Relatives
Mary Murphy Murphyhedspeth
Previous Address Bogan Rd, Monson, MA 01057
17 Forest Park Ave, Springfield, MA 01108
17 Forest St, Springfield, MA 01108
RR 1, Monson, MA 01057
Lower Hampden, Monson, MA 01057
114 Bogan Rd, Monson, MA 01057
Email [email protected]

Peter A Murphy

Name / Names Peter A Murphy
Age 65
Birth Date 1959
Person 37 Bonad Rd, Dedham, MA 02026
Phone Number 617-323-7494
Possible Relatives




Previous Address 1515 Vfw Pkwy #M21, West Roxbury, MA 02132
1515 Vfw Pkwy, Boston, MA 02132
1515 Vfw Pkwy #M21, Boston, MA 02132
1515 Vfw Pkwy #R12, West Roxbury, MA 02132
1515 Vfw Pkwy #R59, West Roxbury, MA 02132
1515 Vfw Pkwy #D8, West Roxbury, MA 02132

Peter E Murphy

Name / Names Peter E Murphy
Age 66
Birth Date 1958
Person 60 Peters Dr, Stoughton, MA 02072
Phone Number 781-341-8649
Possible Relatives Clare Oharamurphy





K Murphy

Previous Address 30 Peters Dr, Stoughton, MA 02072
96 Centre St, Brockton, MA 02301
24 Church St, Milton, MA 02186
69 Peters Dr, Stoughton, MA 02072
27 Granite Pl, Milton, MA 02186

Peter P Murphy

Name / Names Peter P Murphy
Age 68
Birth Date 1956
Person 507 Highland Ave #1, Malden, MA 02148
Phone Number 781-321-6451
Possible Relatives
Virginia E Wiciply


C F Murphy



Previous Address 507 Highland Ave, Malden, MA 02148
507 Highland Ave #28, Malden, MA 02148
27 Main St, Malden, MA 02148
60 Summer St, Malden, MA 02148
27 McKenn St, Waltham, MA 02453
39 Parmenter Rd, Waltham, MA 02453
Email [email protected]

Peter F Murphy

Name / Names Peter F Murphy
Age 70
Birth Date 1954
Person 267 Ellis Rd, North Attleboro, MA 02760
Phone Number 508-699-7288
Possible Relatives
Katherine M Wilgrenmurphy
Previous Address 829 PO Box, North Attleboro, MA 02761
9 Battery St, Boston, MA 02109
267 Ellis Rd, N Attleboro, MA 02760
104 Mechanic St, Attleboro, MA 02703
6 Wilkens Dr, Plainville, MA 02762
80 Park St, Attleboro, MA 02703
100 Way #508, North Attleboro, MA 02761
15 Battery St #7, Boston, MA 02109
915 Battery, Boston, MA 02203
915 Battery, Boston, MA 02114
9 Battery St #7, Boston, MA 02109
Battery, Boston, MA 02109
9-15 Battery, Boston, MA 02203
9 Battery St #15, Boston, MA 02109
Associated Business J & R Realty, Inc

Peter J Murphy

Name / Names Peter J Murphy
Age 70
Birth Date 1954
Also Known As J Murphy Peter
Person 1 Molly Ln, Atkinson, NH 03811
Phone Number 603-362-4310
Possible Relatives

Previous Address 4 Cogswell Ln, Atkinson, NH 03811
5 Woodlawn Ave, Atkinson, NH 03811
468 Hilldale Ave #2, Haverhill, MA 01832
58 Eastern Ave #2, Woburn, MA 01801
Woodlawn, Atkinson, NH 03811
5 Adams, Atkinson, NH 03811
5 Adams Ave, Atkinson, NH 03811
4 Woodlawn Ave, Atkinson, NH 03811
Email [email protected]

Peter M Murphy

Name / Names Peter M Murphy
Age 71
Birth Date 1953
Also Known As Peter E Murphy
Person 308 PO Box, Jaffrey, NH 03452
Phone Number 603-532-7467
Possible Relatives

Patricia Moderskimurphy




Previous Address 11 Cindy Ave, Salem, NH 03079
16 Howard Hill Rd, Jaffrey, NH 03452
40 Viking St, East Taunton, MA 02718
307 PO Box, Raynham, MA 02767
370 Main St, Keene, NH 03431
28 Main St, Wareham, MA 02571

Peter J Murphy

Name / Names Peter J Murphy
Age 71
Birth Date 1953
Also Known As Peter J Murphy
Person 38 Teaberry Ln, Elgin, SC 29045
Phone Number 803-408-3980
Possible Relatives
Attorney Nancy Burns



M Murphy
Previous Address 2 Heritage Ave, Ashland, MA 01721
124 Deady Ave, Stoughton, MA 02072
1622 Worcester Rd #222B, Framingham, MA 01702
25 Thomas Dr, Marlborough, MA 01752
Heritage, Ashland, MA 01721

Peter J Murphy

Name / Names Peter J Murphy
Age 73
Birth Date 1951
Also Known As P Murphy
Person 21 Crescent St, Haverhill, MA 01835
Phone Number 978-373-0827
Possible Relatives


Previous Address 21 Crescent St, Bradford, MA 01835
Associated Business Peter Murphy Electric Service

Peter T Murphy

Name / Names Peter T Murphy
Age 73
Birth Date 1951
Person 99 Quirico Dr, Pittsfield, MA 01201
Phone Number 413-442-8900
Possible Relatives

Kathleen Nicklawmurphy


Donnha L Armstrong

Previous Address 99 Foote Ave, Pittsfield, MA 01201

Peter L Murphy

Name / Names Peter L Murphy
Age 73
Birth Date 1951
Person 22 Tallard Rd, Westford, MA 01886
Phone Number 978-692-6203
Possible Relatives

Peter Vincent Murphy

Name / Names Peter Vincent Murphy
Age 73
Birth Date 1951
Person 25 Oxford St #301, Winchester, MA 01890
Phone Number 781-721-2481
Possible Relatives
Previous Address 611 Main St #3, Winchester, MA 01890
31 Everett Ave, Winchester, MA 01890
250 Ford St, Winchester, MA 01890
250 Ford, Winchester, MA 01890
Email [email protected]
Associated Business Legal Resources, Inc Performance Management International Corporation Mid-America Research Institute, Inc Of New England

Peter W Murphy

Name / Names Peter W Murphy
Age 74
Birth Date 1950
Person 243 PO Box, Leverett, MA 01054
Possible Relatives


Wali Murphy
Previous Address 6 Rd 49 6th Rd, Leverett, MA 01054
16 Spruce St, Greenfield, MA 01301
6 Rd 6th 49, Leverett, MA 01054
174 Montague Rd, Amherst, MA 01002

Peter C Murphy

Name / Names Peter C Murphy
Age 78
Birth Date 1946
Person 2472 Southridge Rd, Delray Beach, FL 33444
Phone Number 561-278-0807
Possible Relatives
Christine Lynn Birkeland
Previous Address 3350 Jaywood Ter #J124, Boca Raton, FL 33431
3350 Jaywood Ter #J224, Boca Raton, FL 33431
None, Fort Lauderdale, FL 33344

Peter F Murphy

Name / Names Peter F Murphy
Age 79
Birth Date 1945
Also Known As Peter Murphy
Person 6412 Fenestra Ct #94, Burke, VA 22015
Phone Number 703-455-3116
Possible Relatives


Previous Address 87 Wheeler Park Dr, Scituate, MA 02066
96 Wheeler Park Dr, Scituate, MA 02066
87 Wheeler Ave, Scituate, MA 02066
96 Wheeler Ave, Scituate, MA 02066
Meeting House Inn, Scituate, MA 02066

Peter H Murphy

Name / Names Peter H Murphy
Age 81
Birth Date 1943
Person 124 Park Rd #04219, Royal Palm Beach, FL 33411
Phone Number 561-793-5649
Possible Relatives
Previous Address 410 Elderberry Dr, Beaufort, SC 29906
3174 Lychee St #22, Palm Beach Gardens, FL 33403
Rr03, Beaufort, SC 29902

Peter J Murphy

Name / Names Peter J Murphy
Age 82
Birth Date 1942
Person 1975 Oak St #42, Lakewood, CO 80215
Phone Number 303-462-3121
Possible Relatives



Kathleen Murphy Murphyfellbaum



Previous Address 14 Euclid Ave, Natick, MA 01760
161 Providence St #3, Worcester, MA 01604
53 Rolling Ridge Rd, Amherst, MA 01002
1975 Oak St, Lakewood, CO 80215
108 Clover Ln, Ithaca, NY 14850
1975 Oak St #31, Lakewood, CO 80215

Peter H Murphy

Name / Names Peter H Murphy
Age 85
Birth Date 1938
Person 9 Mann St, Hingham, MA 02043
Possible Relatives







Previous Address 53 PO Box, Hingham, MA 02043
Email [email protected]
Associated Business Meco International Sales Corp

Peter D Murphy

Name / Names Peter D Murphy
Age 90
Birth Date 1933
Also Known As Peter J Murphy
Person 3 Eagle Nest Rd, Scituate, MA 02066
Phone Number 781-545-2222
Possible Relatives







Previous Address 20 Wilshire Dr, Scituate, MA 02066
3 Nest, Scituate, MA 02066
3 Nest Rd, Scituate, MA 02066
Eagle Nest, Scituate, MA 02066
6 Eagle Nest Rd, Scituate, MA 02066

Peter G Murphy

Name / Names Peter G Murphy
Age 90
Birth Date 1933
Person 3 Schoolhouse Ln, Lakewood, NJ 08701
Phone Number 732-901-5348
Possible Relatives

Previous Address 234 Pelican Rd, Middletown, NJ 07748
1807 Laurel Ter, Belmar, NJ 07719
Schoolhouse, Lakewood, NJ 08701
156 Franklin St, Bound Brook, NJ 08805
264 Foster St #2, Brighton, MA 02135
131 Atlantic St, Keyport, NJ 07735
259 Pearl St, Newton, MA 02458
Email [email protected]

Peter B Murphy

Name / Names Peter B Murphy
Age 93
Birth Date 1930
Person 141 Bay Ave, Marshfield, MA 02050
Phone Number 781-643-1430
Previous Address 37 Peirce St, Arlington, MA 02476
8 Marla Ln, Wakefield, MA 01880
37 Pierce St, Arlington, MA 02476

Peter J Murphy

Name / Names Peter J Murphy
Age 100
Birth Date 1923
Person 2 Canessa St, Randolph, MA 02368
Phone Number 781-986-6123
Possible Relatives
Previous Address 803 First Parish Rd, Scituate, MA 02066
Canessa, Randolph, MA 02368

Peter Murphy

Name / Names Peter Murphy
Age N/A
Person 2533 7TH AVE N, BIRMINGHAM, AL 35203

Peter Murphy

Name / Names Peter Murphy
Age N/A
Person 100 SILVER TAIL LN SW, HUNTSVILLE, AL 35824

Peter Murphy

Name / Names Peter Murphy
Age N/A
Person 3131 E LEGACY DR, UNIT 1029 PHOENIX, AZ 85042

Peter Murphy

Name / Names Peter Murphy
Age N/A
Person 2553 7TH AVE N, BIRMINGHAM, AL 35203

Peter J Murphy

Name / Names Peter J Murphy
Age N/A
Person PO BOX 95, DILLINGHAM, AK 99576

Peter Murphy

Name / Names Peter Murphy
Age N/A
Person 2646 E BARCLAY CT, GREEN VALLEY, AZ 85614
Phone Number 520-777-7627

Peter Murphy

Name / Names Peter Murphy
Age N/A
Person 16084 W COPPER CREST LN, SURPRISE, AZ 85374
Phone Number 623-556-5448

Peter M Murphy

Name / Names Peter M Murphy
Age N/A
Person 8510 N 17TH DR, PHOENIX, AZ 85021
Phone Number 602-368-1499

Peter Murphy

Name / Names Peter Murphy
Age N/A
Person 2050 E KNOX RD, TEMPE, AZ 85284
Phone Number 480-839-6187

Peter Murphy

Name / Names Peter Murphy
Age N/A
Person 3101 E MEADOW BROOK DR, FLAGSTAFF, AZ 86004
Phone Number 928-266-0500

Peter B Murphy

Name / Names Peter B Murphy
Age N/A
Person 1084 W CAMINO SAGASTA, GREEN VALLEY, AZ 85614
Phone Number 520-648-3011

Peter Murphy

Name / Names Peter Murphy
Age N/A
Person 1630 12TH ST S, BIRMINGHAM, AL 35205
Phone Number 205-939-1818

Peter M Murphy

Name / Names Peter M Murphy
Age N/A
Person 705 SLOAN DR, BLOUNTSVILLE, AL 35031
Phone Number 205-274-4991

Peter E Murphy

Name / Names Peter E Murphy
Age N/A
Person 3004 BROOKSIDE DR, ANCHORAGE, AK 99517
Phone Number 907-245-1317

Peter Murphy

Name / Names Peter Murphy
Age N/A
Person 85 Fort Pleasant Ave, Springfield, MA 01108
Possible Relatives
M Eleanor Murphy

Previous Address 31 Poplar Hill Rd #1, West Whately, MA 01039
78 Union St, Northampton, MA 01060

Peter Murphy

Name / Names Peter Murphy
Age N/A
Person 145 E ESTERO LN, LITCHFIELD PARK, AZ 85340
Phone Number 623-935-6923

Peter V Murphy

Name / Names Peter V Murphy
Age N/A
Person 135 W CALLE DE CABALLOS, TEMPE, AZ 85284

PETER MURPHY

Business Name WHITTMAN-HART ASSOCIATES, INC.
Person Name PETER MURPHY
Position registered agent
State IL
Address 311 SOUTH WACKER #3500, CHICAGO, IL 60606
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-06
End Date 2001-03-01
Entity Status Diss./Cancel/Terminat
Type CFO

Peter Murphy

Business Name Vantage Technologies Knowledge Assessment
Person Name Peter Murphy
Position company contact
State PA
Address 113 Floral Vale Blvd., Yardley, PA 19067
SIC Code 384104
Phone Number
Email [email protected]

Peter Murphy

Business Name United Label & Sale Corp
Person Name Peter Murphy
Position company contact
State OH
Address 1380 W 117th St, Cleveland, OH 44107-3011
Phone Number
Email [email protected]
Title Owner

PETER MURPHY

Business Name USWEB ATLANTA CORPORATION
Person Name PETER MURPHY
Position registered agent
State IL
Address 311 SOUTH WACKER, CHICAGO, IL 60606
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-11-19
End Date 2002-03-04
Entity Status Withdrawn
Type CFO

PETER MURPHY

Business Name USWEB ACQUISITION CORPORATION 123
Person Name PETER MURPHY
Position registered agent
State IL
Address 311 S. WACKER #3500, CHICAGO, IL 60606
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-03-30
End Date 2000-10-05
Entity Status Withdrawn
Type CFO

Peter Murphy

Business Name Trinity Church
Person Name Peter Murphy
Position company contact
State MA
Address 14 Wattaquadock Hill Rd, Bolton, MA 01740-1239
Email [email protected]
Type 866107
Title Senior Manager

Peter Murphy

Business Name Thermoplastics Inc
Person Name Peter Murphy
Position company contact
State MA
Address 24 Woodward St Worcester MA 01610-2942
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 508-754-4668
Email [email protected]
Number Of Employees 19
Annual Revenue 10771200
Fax Number 508-753-5404
Website www.thermoplasticsco.com

Peter Murphy

Business Name The PopStraw Company
Person Name Peter Murphy
Position company contact
State MI
Address 18285 East 10 Mile Road Suite 100, Roseville, MI 48066
SIC Code 581208
Phone Number
Email [email protected]

Peter Murphy

Business Name The Arc/Morris
Person Name Peter Murphy
Position company contact
State NJ
Address 1 Executive Drive, Morris Plains, NJ 07950-0123
SIC Code 478977
Phone Number
Email [email protected]

Peter Murphy

Business Name Standard & Poor's
Person Name Peter Murphy
Position company contact
State NY
Address 55 Water St, New York, NY 10041
Phone Number
Email [email protected]

Peter Murphy

Business Name St James Hospital And Health Centers Inc
Person Name Peter Murphy
Position company contact
State IL
Address 20201 Crawford Ave, Olympia Fields, IL 60461
Phone Number
Email [email protected]
Title CEO

Peter Murphy

Business Name Sisters of St. Francis Health Services, Inc.
Person Name Peter Murphy
Position company contact
State IN
Address 1515 W. Dragoon Trail, Mishawaka, IN 46544
SIC Code 8062
Phone Number
Email [email protected]
Title CEO, South Suburban Chicago Region

PETER MURPHY

Business Name SUBARASHIIKUDAMONO CO., INC.
Person Name PETER MURPHY
Position company contact
State PA
Address 1506 PLEASANT VIEW RD, COOPERSBURG, PA 18036
SIC Code 6541
Phone Number 610-346-7055
Email [email protected]

PETER MURPHY

Business Name SILVER STATE METALS AND SEMICONDUCTORS L.L.C.
Person Name PETER MURPHY
Position Manager
State NV
Address 504 PUTNAM DRIVE 504 PUTNAM DRIVE, RENO, NV 89503
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0691272008-8
Creation Date 2008-11-03
Type Domestic Limited-Liability Company

PETER MURPHY

Business Name SILVER STATE METALS AND SEMICONDUCTORS L.L.C.
Person Name PETER MURPHY
Position Mmember
State NV
Address 504 PUTNAM DRIVE 504 PUTNAM DRIVE, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0691272008-8
Creation Date 2008-11-03
Type Domestic Limited-Liability Company

Peter Murphy

Business Name Radiant Software Solution Inc
Person Name Peter Murphy
Position company contact
State FL
Address 501 N Orlando Ave Winter Park FL 32789-7313
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 407-628-5343
Number Of Employees 3
Annual Revenue 1064280

PETER MURPHY

Business Name RIVER LEE INC.
Person Name PETER MURPHY
Position registered agent
Corporation Status Active
Agent PETER MURPHY 2305 29TH STREET, SANTA MONICA, CA 90405
Care Of 2305 29TH STREET, SANTA MONICA, CA 90405
CEO PETER MURPHY2305 29TH STREET, SANTA MONICA, CA 90405
Incorporation Date 2013-07-25

PETER MURPHY

Business Name RIVER LEE INC.
Person Name PETER MURPHY
Position CEO
Corporation Status Active
Agent 2305 29TH STREET, SANTA MONICA, CA 90405
Care Of 2305 29TH STREET, SANTA MONICA, CA 90405
CEO PETER MURPHY 2305 29TH STREET, SANTA MONICA, CA 90405
Incorporation Date 2013-07-25

Peter Murphy

Business Name Purdue Alpha Sigma PHI
Person Name Peter Murphy
Position company contact
State IN
Address 951 David Ross Rd West Lafayette IN 47906-2538
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 812-683-3110

Peter Murphy

Business Name Point Spa
Person Name Peter Murphy
Position company contact
State CT
Address 1 High St Mystic CT 06355-2401
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 860-245-0132
Number Of Employees 3
Annual Revenue 89240

Peter Murphy

Business Name Peter Murphy Photography
Person Name Peter Murphy
Position company contact
State NJ
Address PO Box 475, Annandale, NJ 08801-0475
Phone Number
Email [email protected]
Title Owner

Peter Murphy

Business Name Peter Murphy Electric Svc
Person Name Peter Murphy
Position company contact
State MA
Address 21 Crescent St Haverhill MA 01835-7222
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 978-372-2676
Number Of Employees 1
Annual Revenue 134640

Peter Murphy

Business Name Peter Murphy CPA
Person Name Peter Murphy
Position company contact
State IN
Address 1844 Century Way Indianapolis IN 46260-5558
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 317-471-9830
Number Of Employees 2
Annual Revenue 203940

Peter Murphy

Business Name Peter Murphy
Person Name Peter Murphy
Position company contact
State NY
Address 8 Bayview Ct., E. Setauket, NY 11733
SIC Code 542107
Phone Number
Email [email protected]

Peter Murphy

Business Name Peter M Murphy
Person Name Peter Murphy
Position company contact
State IL
Address 11800 S 75th Ave Ste 101 Palos Heights IL 60463-1062
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 708-423-0000

Peter Murphy

Business Name New Jersey Restaurant Association
Person Name Peter Murphy
Position company contact
State NJ
Address 126 W. State St, Trenton,, NJ 8608
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Peter Murphy

Business Name Neo Kraft Signs Inc
Person Name Peter Murphy
Position company contact
State ME
Address 686 Main St, Lewiston, ME 04240-5801
Phone Number
Email [email protected]
Title Owner

Peter Murphy

Business Name Murphy's Twin Shamrocks
Person Name Peter Murphy
Position company contact
State MA
Address 425 Hancock St Quincy MA 02171-2408
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 617-770-9953
Number Of Employees 5
Annual Revenue 237600

Peter Murphy

Business Name Murphy Writing Seminars, LLC
Person Name Peter Murphy
Position company contact
State NJ
Address 18 N. Richards Avenue, ATLANTIC CITY, 8405 NJ
Phone Number
Email [email protected]

Peter Murphy

Business Name Murphco A/C & Heating
Person Name Peter Murphy
Position company contact
State NY
Address 287 Maple Pkwy, Staten Island, NY 10303-2405
Phone Number
Email [email protected]
Title Owner

Peter Murphy

Business Name Morgan Samuels Company
Person Name Peter Murphy
Position company contact
State CT
Address 750 Washington Blvd Ste 6 Stamford CT 06901-3722
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies

Peter Murphy

Business Name Midwest Health Ventures Inc
Person Name Peter Murphy
Position company contact
State IL
Address 333 Dixie Hwy Chicago Heights IL 60411-1748
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 708-756-0100

Peter Murphy

Business Name Metro Self Storage
Person Name Peter Murphy
Position company contact
State FL
Address 10501 Belcher Rd S Seminole FL 33777-1429
Industry Motor Freight Transportation (Transportation)
SIC Code 4226
SIC Description Special Warehousing And Storage, Nec
Phone Number 727-547-8778

Peter Murphy

Business Name Maharaja Cuisine f India
Person Name Peter Murphy
Position company contact
State WA
Address 720 E Pike St, Seattle, WA 98122
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

PETER MURPHY

Business Name LeCount, Inc.
Person Name PETER MURPHY
Position company contact
State VT
Address 12 DEWITT DRIVE, WHITE RIVER JCT., VT 05001-0950
SIC Code 336398
Phone Number
Email [email protected]

Peter Murphy

Business Name Laser Flash Inc
Person Name Peter Murphy
Position company contact
State IN
Address 617 3rd Ave SW Carmel IN 46032-2083
Industry Amusement and Recreation Services (Services)
SIC Code 7996
SIC Description Amusement Parks
Phone Number 317-571-1677
Number Of Employees 29
Annual Revenue 2494800
Fax Number 317-571-1668
Website www.laser-flash.com

Peter Murphy

Business Name Jordan Hospital
Person Name Peter Murphy
Position company contact
State MA
Address 275 Sandwich Street, Plymouth, MA 2360
SIC Code 653118
Phone Number
Email [email protected]

Peter Murphy

Business Name Hamilton Partners Inc
Person Name Peter Murphy
Position company contact
State CT
Address 1 Gorham Island Rd Ste 2 Westport CT 06880-3212
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Email [email protected]

Peter Murphy

Business Name Hamilton Partners Inc
Person Name Peter Murphy
Position company contact
State CT
Address 1 Gorham Island Rd Westport CT 06880-3212
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 203-221-9111
Email [email protected]
Number Of Employees 4
Annual Revenue 316800
Fax Number 203-221-9190
Website www.hamiltonpartners.cc

Peter Murphy

Business Name Hamilton Partners
Person Name Peter Murphy
Position company contact
State CT
Address One Gorham Island Westport, CT 06880,
SIC Code 506324
Phone Number 203-222-9111
Email [email protected]

Peter Murphy

Business Name Global Systems Technologies, Inc
Person Name Peter Murphy
Position company contact
State PA
Address 109 Floral Vale Blvd, Morrisville, PA 19067
SIC Code 8711
Phone Number
Email [email protected]
Title General Manager; Manager

Peter Murphy

Business Name Franciscan Community Care
Person Name Peter Murphy
Position company contact
State IL
Address 1400 Otto Blvd Chicago Heights IL 60411-3441
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 708-709-2170

Peter Murphy

Business Name Family Sealcoating Inc
Person Name Peter Murphy
Position company contact
State MA
Address 73 Janice Ave Dracut MA 01826-1322
Industry Textile Mill Products (Products)
SIC Code 2295
SIC Description Coated Fabrics, Not Rubberized

Peter Murphy

Business Name Family Sealcoating
Person Name Peter Murphy
Position company contact
State MA
Address 73 Janice Ave Dracut MA 01826-1322
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 978-957-5022
Number Of Employees 1
Annual Revenue 239700

PETER MURPHY

Business Name FR. PETER
Person Name PETER MURPHY
Position company contact
State MA
Address 158 WASHINGTON STREET, WINCHESTER, MA 1890
SIC Code 811103
Phone Number
Email [email protected]

PETER MURPHY

Business Name EMERALD ISLE ELECTRIC
Person Name PETER MURPHY
Position registered agent
Corporation Status Dissolved
Agent PETER MURPHY 8840 VILLA LA JOLLA DR STE 311, LA JOLLA, CA 92037
Care Of 8840 VILLA LA JOLLA DR STE 311, LA JOLLA, CA 92037
CEO PETER MURPHY8840 VILLA LA JOLLA DR STE 311, LA JOLLA, CA 92037
Incorporation Date 1983-01-25

PETER MURPHY

Business Name EMERALD ISLE ELECTRIC
Person Name PETER MURPHY
Position CEO
Corporation Status Dissolved
Agent 8840 VILLA LA JOLLA DR STE 311, LA JOLLA, CA 92037
Care Of 8840 VILLA LA JOLLA DR STE 311, LA JOLLA, CA 92037
CEO PETER MURPHY 8840 VILLA LA JOLLA DR STE 311, LA JOLLA, CA 92037
Incorporation Date 1983-01-25

Peter Murphy

Business Name E-Postdirect, Inc
Person Name Peter Murphy
Position company contact
State NY
Address 1 Blue Hill Plz Ste 16, Pearl River, NY 10965
Phone Number
Email [email protected]
Title Engineer

Peter Murphy

Business Name Dominic's Decorating Inc
Person Name Peter Murphy
Position company contact
State CT
Address 497 Connecticut Ave Norwalk CT 06854-1710
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5714
SIC Description Drapery And Upholstery Stores
Phone Number 203-838-1827
Number Of Employees 8
Annual Revenue 735280
Fax Number 203-838-8436

Peter Murphy

Business Name Conserve LLC
Person Name Peter Murphy
Position company contact
State KS
Address 5072 W 130th Ter Shawnee Mission KS 66209-1859
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 913-681-9883

Peter Murphy

Business Name Commercial Recovery Inc
Person Name Peter Murphy
Position company contact
State MA
Address 167 Washington St Norwell MA 02061-1797
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 781-878-7188
Number Of Employees 3
Annual Revenue 1220100

Peter Murphy

Business Name Coffee Corner
Person Name Peter Murphy
Position company contact
State MA
Address 1182 Walnut St Newton MA 02461-1224
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 617-964-0609
Email [email protected]

PETER MURPHY

Business Name BOSTON RACK INTERNATIONAL, INC.
Person Name PETER MURPHY
Position registered agent
State MA
Address 115 MAIN STREET, SUITE 2D, N. EASTON, MA 02356
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-04-03
End Date 2011-08-29
Entity Status Revoked
Type Secretary

PETER MURPHY

Business Name BERMUDA COMPUDA
Person Name PETER MURPHY
Position company contact
State OH
Address 260 KEARNEY ST., CINCINNATI, OH 45216
SIC Code 602101
Phone Number
Email [email protected]

PETER L MURPHY

Business Name ADRC, LLC
Person Name PETER L MURPHY
Position Mmember
State NV
Address 5215 VISTA BLVD #1 5215 VISTA BLVD #1, SPARKS, NV 89434
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number LLC9899-2002
Creation Date 2002-08-14
Expiried Date 2502-08-14
Type Domestic Limited-Liability Company

Peter Murphy

Business Name 497 Connecticut Avenue LLC
Person Name Peter Murphy
Position company contact
State CT
Address 497 Connecticut Ave Norwalk CT 06854-1710
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 203-838-1184

PETER MURPHY

Person Name PETER MURPHY
Filing Number 706167323
Position COO
State NC
Address 2401 WHITEHALL PARK DRIVE SUITE 200, CHARLOTTE NC 28273

PETER MURPHY

Person Name PETER MURPHY
Filing Number 801378657
Position VICE PRESIDENT
State CT
Address 3 BELDEN AVENUE, NORWALK CT 06850

Peter Murphy

Person Name Peter Murphy
Filing Number 801099835
Position Applicant
State TX
Address 103 W. McDermott, Allen TX 75013

Peter J. Murphy

Person Name Peter J. Murphy
Filing Number 800077024
Position Manager
State PA
Address PO Box 51, New Hope PA 18938

Peter Murphy

Person Name Peter Murphy
Filing Number 800639130
Position Manager
State TX
Address 6417 Castlemere Drive, Plano TX 75093

Peter F Murphy

Person Name Peter F Murphy
Filing Number 10044806
Position Director
State IN
Address 779 GRACE DR., Carmel IN 46032

Peter Murphy

Person Name Peter Murphy
Filing Number 10982906
Position T
State IL
Address 311 SOUTH WACKER DRIVE, SUITE 3500, Chicago IL 60606

Peter Murphy

Person Name Peter Murphy
Filing Number 10982906
Position CFO
State IL
Address 311 SOUTH WACKER DRIVE, SUITE 3500, Chicago IL 60606

PETER MURPHY

Person Name PETER MURPHY
Filing Number 130469500
Position PRESIDENT
State TX
Address 1516 MEADOW RIDGE COURT, Mansfield TX 76063

PETER MURPHY

Person Name PETER MURPHY
Filing Number 130469500
Position Director
State TX
Address 1516 MEADOW RIDGE COURT, Mansfield TX 76063

Peter Murphy

Person Name Peter Murphy
Filing Number 136216400
Position EXVP
State TX
Address 2220 AIRPORT FWY STE 440-155, Bedford TX 76022

PETER MURPHY

Person Name PETER MURPHY
Filing Number 800254385
Position CHIEF OPERATING OFFICER
State NC
Address 2401 WHITEHALL PARK DRIVE S, CHARLOTTE NC 28273

PETER R MURPHY

Person Name PETER R MURPHY
Filing Number 6702706
Position SENIOR MANAGING DIRECTOR

Peter Murphy

Person Name Peter Murphy
Filing Number 136216400
Position Director
State TX
Address 2220 AIRPORT FWY STE 440-155, Bedford TX 76022

Murphy Peter T

State NJ
Calendar Year 2017
Employer Monmouth County/Hall Of Record
Name Murphy Peter T
Annual Wage $63,058

Murphy Peter V

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Murphy Peter V
Annual Wage $99,022

Murphy Peter D

State GA
Calendar Year 2016
Employer Georgia Piedmont Technical College
Job Title Information Sys Worker
Name Murphy Peter D
Annual Wage $9,694

Murphy Peter V

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Murphy Peter V
Annual Wage $94,740

Murphy Peter D

State GA
Calendar Year 2015
Employer Georgia Piedmont Technical College
Job Title Information Sys Worker
Name Murphy Peter D
Annual Wage $9,152

Murphy Peter V

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Murphy Peter V
Annual Wage $90,627

Murphy Peter D

State GA
Calendar Year 2014
Employer Georgia Piedmont Technical College
Job Title Information Sys Worker
Name Murphy Peter D
Annual Wage $8,018

Murphy Peter V

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Murphy Peter V
Annual Wage $80,542

Murphy Peter D

State GA
Calendar Year 2013
Employer Georgia Piedmont Technical College
Job Title Information Sys Worker
Name Murphy Peter D
Annual Wage $12,187

Murphy Peter V

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Murphy Peter V
Annual Wage $79,810

Murphy Peter D

State GA
Calendar Year 2012
Employer Georgia Piedmont Technical College
Job Title Information Sys Worker
Name Murphy Peter D
Annual Wage $11,078

Murphy Peter V

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Murphy Peter V
Annual Wage $78,595

Murphy Peter D

State GA
Calendar Year 2011
Employer Dekalb Technical College
Job Title Information Sys Worker
Name Murphy Peter D
Annual Wage $10,604

Murphy Peter V

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Murphy Peter V
Annual Wage $76,499

Murphy Peter D

State GA
Calendar Year 2017
Employer Georgia Piedmont Technical College
Job Title Information Sys Worker
Name Murphy Peter D
Annual Wage $9,357

Murphy Peter D

State GA
Calendar Year 2010
Employer Dekalb Technical College
Job Title Information Sys Worker
Name Murphy Peter D
Annual Wage $3,416

Murphy Peter V

State FL
Calendar Year 2018
Employer Palm Beach County
Job Title Ems Captain
Name Murphy Peter V
Annual Wage $167,728

Murphy Peter E

State FL
Calendar Year 2018
Employer City Of Largo
Name Murphy Peter E
Annual Wage $51,597

Murphy Peter V

State FL
Calendar Year 2017
Employer Palm Beach County Board Of County Commissioners
Name Murphy Peter V
Annual Wage $170,994

Murphy Peter

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Murphy Peter
Annual Wage $16,125

Murphy Peter J

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Murphy Peter J
Annual Wage $5,568

Murphy Peter E

State FL
Calendar Year 2017
Employer City Of Largo
Name Murphy Peter E
Annual Wage $49,444

Murphy Peter V

State FL
Calendar Year 2016
Employer Palm Beach County Board Of County Commissioners
Name Murphy Peter V
Annual Wage $163,588

Murphy Peter

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Murphy Peter
Annual Wage $15,822

Murphy Peter V

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Murphy Peter V
Annual Wage $141,324

Murphy Peter

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Murphy Peter
Annual Wage $13,144

Murphy Peter J

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correctional Warden 3
Name Murphy Peter J
Annual Wage $246,071

Murphy Peter J

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correctional Warden 3
Name Murphy Peter J
Annual Wage $159,383

Murphy Peter V

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Murphy Peter V
Annual Wage $70,784

Murphy Peter J

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correctional Warden 3
Name Murphy Peter J
Annual Wage $156,559

Murphy Peter V

State GA
Calendar Year 2018
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Murphy Peter V
Annual Wage $103,962

Murphy Peter

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Steamfitter
Name Murphy Peter
Annual Wage $101,006

Murphy Peter

State NJ
Calendar Year 2017
Employer Burlington Township
Name Murphy Peter
Annual Wage $73,184

Murphy Peter E

State NJ
Calendar Year 2016
Employer University Of Stockton
Job Title Adjunct
Name Murphy Peter E
Annual Wage $9,512

Murphy Peter

State NJ
Calendar Year 2016
Employer Township Of Burlington
Job Title Truckdvr
Name Murphy Peter
Annual Wage $73,184

Murphy Peter F

State NJ
Calendar Year 2016
Employer State Police - Civilian Employees
Job Title Forensic Scientists 1 Department Of L&ps
Name Murphy Peter F
Annual Wage $91,134

Murphy Peter T

State NJ
Calendar Year 2016
Employer Military And Veteran's Affairs
Job Title Not Reported
Name Murphy Peter T
Annual Wage $143

Murphy Peter T

State NJ
Calendar Year 2016
Employer County Of Monmouth
Job Title Sheriff's Officer
Name Murphy Peter T
Annual Wage $68,438

Murphy Peter

State NJ
Calendar Year 2015
Employer Township Of Burlington
Name Murphy Peter
Annual Wage $72,203

Murphy Peter F

State NJ
Calendar Year 2015
Employer State Police - Civilian Employees
Job Title Forensic Scientists 1 Department Of L&ps
Name Murphy Peter F
Annual Wage $90,681

Murphy Peter T

State NJ
Calendar Year 2015
Employer Military And Veteran's Affairs
Job Title Not Reported
Name Murphy Peter T
Annual Wage $141

Murphy Peter T

State NJ
Calendar Year 2015
Employer County Of Monmouth
Job Title Sheriff's Officer
Name Murphy Peter T
Annual Wage $44,166

Murphy Peter J

State NE
Calendar Year 2018
Employer University of Nebraska
Job Title Assoc Professor
Name Murphy Peter J
Annual Wage $118,257

Murphy Peter J

State NE
Calendar Year 2017
Employer University of Nebraska
Job Title Assoc Professor
Name Murphy Peter J
Annual Wage $118,257

Murphy Peter D

State GA
Calendar Year 2018
Employer Georgia Piedmont Technical College
Job Title Information Sys Worker
Name Murphy Peter D
Annual Wage $8,106

Murphy Peter J

State NE
Calendar Year 2016
Employer University Of Nebraska
Job Title Assoc Professor
Name Murphy Peter J
Annual Wage $118,157

Murphy Peter F

State KY
Calendar Year 2017
Employer University of Murray State
Job Title Coord Of Univ Studies
Name Murphy Peter F
Annual Wage $61,851

Murphy Peter

State KY
Calendar Year 2017
Employer Comiss For Chldrn Wth Spcl Hlth Cr Nds
Job Title Internal Policy Analyst Iii
Name Murphy Peter
Annual Wage $41,939

Murphy Peter F

State KY
Calendar Year 2016
Employer State University Of Murray
Job Title Professor/coord Of Univ Studies
Name Murphy Peter F
Annual Wage $114,276

Murphy Peter

State KY
Calendar Year 2016
Employer Comiss For Chldrn Wth Spcl Hlth Cr Nds
Job Title Internal Policy Analyst Iii
Name Murphy Peter
Annual Wage $41,939

Murphy Peter M

State IL
Calendar Year 2018
Employer Ill Assoc Of Park Districts
Name Murphy Peter M
Annual Wage $335,018

Murphy Peter

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Steamfitter
Name Murphy Peter
Annual Wage $99,760

Murphy Peter M

State IL
Calendar Year 2017
Employer Ill Assoc Of Park Districts
Name Murphy Peter M
Annual Wage $325,313

Murphy Peter

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Steamfitter
Name Murphy Peter
Annual Wage $100,047

Murphy Peter M

State IL
Calendar Year 2016
Employer Ill Assoc Of Park Districts
Name Murphy Peter M
Annual Wage $309,972

Murphy Peter

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Steamfitter
Name Murphy Peter
Annual Wage $99,420

Murphy Peter A

State IL
Calendar Year 2015
Employer Riverside Sd 96
Name Murphy Peter A
Annual Wage $54,416

Murphy Peter M

State IL
Calendar Year 2015
Employer Ill Assoc Of Park Districts
Name Murphy Peter M
Annual Wage $352,383

Murphy Peter J

State NE
Calendar Year 2015
Employer University Of Nebraska
Job Title Assoc Professor
Name Murphy Peter J
Annual Wage $118,057

Murphy Ii Peter M

State CO
Calendar Year 2017
Employer County of Adams
Job Title Deputy District Attorney I
Name Murphy Ii Peter M
Annual Wage $39,938

Peter Murphy

Name Peter Murphy
Address 53 Branstrom Rd Vassalboro ME 04989 -4460
Phone Number 207-445-6205
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Peter Murphy

Name Peter Murphy
Address 15 Fairview Ave Auburn ME 04210 -4309
Phone Number 207-782-8877
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Peter F Murphy

Name Peter F Murphy
Address 194 Ducktrap Rd Lincolnville ME 04849 -5229
Phone Number 207-789-5251
Gender Male
Date Of Birth 1959-06-28
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Peter Murphy

Name Peter Murphy
Address 25 Delano Cove Rd Friendship ME 04547 -4231
Phone Number 207-832-4642
Gender Male
Date Of Birth 1954-08-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Peter Murphy

Name Peter Murphy
Address 34 Allen Avenue Ext Falmouth ME 04105 -1863
Phone Number 207-899-0158
Email [email protected]
Gender Male
Date Of Birth 1953-10-06
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Peter X Murphy

Name Peter X Murphy
Address 10620 W Raspberry Mtn Littleton CO 80127 -3810
Phone Number 303-548-2579
Telephone Number 303-587-7250
Mobile Phone 303-587-7250
Email [email protected]
Gender Male
Date Of Birth 1958-05-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Peter W Murphy

Name Peter W Murphy
Address 666 Langton Dr Saint Louis MO 63105 -2417
Phone Number 314-863-6465
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Peter A Murphy

Name Peter A Murphy
Address 2326 S Erie St Wichita KS 67211 -5610
Phone Number 316-684-5162
Mobile Phone 316-209-7024
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $20,000
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

Peter M Murphy

Name Peter M Murphy
Address 235 Haldale Dr Carmel IN 46032 -1128
Phone Number 317-573-0819
Email [email protected]
Gender Male
Date Of Birth 1956-06-29
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Peter C Murphy

Name Peter C Murphy
Address 2420 Bond Rd Parkton MD 21120-9111 -2237
Phone Number 410-783-1212
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Peter F Murphy

Name Peter F Murphy
Address 101 Mason Hills Dr Mason MI 48854 -1281
Phone Number 517-676-2558
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter W Murphy

Name Peter W Murphy
Address 47530 Liberty Dr Utica MI 48315 -4529
Phone Number 586-254-6865
Gender Male
Date Of Birth 1942-07-21
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Peter W Murphy

Name Peter W Murphy
Address 8711 W Watkins St Tolleson AZ 85353 -9030
Phone Number 623-742-9845
Gender Male
Date Of Birth 1944-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Peter D Murphy

Name Peter D Murphy
Address 699 Bridge Way Lithonia GA 30058 -2981
Phone Number 678-476-9384
Mobile Phone 770-469-7864
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Peter Murphy

Name Peter Murphy
Address 453 5th Ave N Saint Petersburg FL 33701-2815 -2815
Phone Number 727-822-0577
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Peter V Murphy

Name Peter V Murphy
Address 4719 Hallford Way Ne Marietta GA 30066 -6905
Phone Number 770-516-5145
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Peter A Murphy

Name Peter A Murphy
Address 14334 Juniper St Overland Park KS 66224 -3747
Phone Number 913-402-1876
Gender Male
Date Of Birth 1966-04-18
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

MURPHY, PETER

Name MURPHY, PETER
Amount 2000.00
To Jim Gerlach (R)
Year 2004
Transaction Type 15
Filing ID 24990383527
Application Date 2003-11-15
Contributor Occupation Executive
Contributor Employer Bear Wagner
Organization Name Bear Wagner Specialists
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Jim Gerlach for Congress
Seat federal:house
Address 731 Charnwood Dr WYCKOFF NJ

MURPHY, PETER

Name MURPHY, PETER
Amount 2000.00
To Peter Welch (D)
Year 2006
Transaction Type 15
Filing ID 25971156128
Application Date 2005-09-30
Contributor Occupation attorney
Contributor Employer self
Contributor Gender M
Recipient Party D
Recipient State VT
Committee Name Welch For Congress
Seat federal:house
Address 19 Normandy Rd SPRINGFIELD MA

MURPHY, PETER

Name MURPHY, PETER
Amount 2000.00
To Mike D Rogers (R)
Year 2004
Transaction Type 15
Filing ID 24990342869
Application Date 2003-11-10
Contributor Occupation MANAGING DIRECTOR
Contributor Employer BEAR WAGNER SPECIALTIST
Organization Name Bear Wagner Specialists
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Mike Rogers for Congress
Seat federal:house
Address 731 CHARNWOOD Dr WYCKOFF NJ

MURPHY, PETER

Name MURPHY, PETER
Amount 2000.00
To Ginny Brown-Waite (R)
Year 2004
Transaction Type 15
Filing ID 24990347432
Application Date 2003-11-13
Contributor Occupation BEAR WAGNER
Organization Name Bear Wagner Specialists
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Brown-Waite for Congress
Seat federal:house
Address 731 Charmwood Dr WYCKOFF NJ

MURPHY, PETER

Name MURPHY, PETER
Amount 1200.00
To Jesse Jackson Jr (D)
Year 2006
Transaction Type 15
Filing ID 25990425830
Application Date 2005-02-17
Contributor Occupation PRESIDENT & CEO
Contributor Employer ST. JAMES HOSPITAL
Organization Name St James Hospital
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Jesse Jackson Jr for Congress Cmte
Seat federal:house
Address 21202 Arbour Walk Dr FRANKFORT IL

MURPHY, PETER

Name MURPHY, PETER
Amount 1000.00
To Michele Bachmann (R)
Year 2010
Transaction Type 15
Filing ID 10931517503
Application Date 2010-09-17
Contributor Occupation CEO
Contributor Employer Designs for Visions, Inc
Organization Name Designs for Visions Inc
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Bachmann for Congress
Seat federal:house
Address 289 W Neck Rd HUNTINGTON NY

MURPHY, PETER

Name MURPHY, PETER
Amount 1000.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27930604747
Application Date 2006-11-10
Contributor Occupation Director
Contributor Employer United Technologies Corp.
Organization Name United Technologies
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 16 Borough Dr WEST HARTFORD CT

MURPHY, PETER

Name MURPHY, PETER
Amount 1000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23990752852
Application Date 2003-03-31
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 907 Calhoun St COLUMBIA SC

MURPHY, PETER

Name MURPHY, PETER
Amount 1000.00
To Chris Dodd (D)
Year 2004
Transaction Type 15
Filing ID 23020382327
Application Date 2003-08-04
Contributor Occupation BEAR WAGNER SPECIALISTS
Organization Name Bear Wagner Specialists
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd 2004
Seat federal:senate

MURPHY, PETER

Name MURPHY, PETER
Amount 600.00
To WOJCIK, KATHLEEN L (KAY)
Year 2004
Application Date 2004-07-28
Contributor Employer SCHAUMBURG GOLF CLUB & ACEDEMY
Organization Name SCHAUMBURG GOLF CLUB & ACEDEMY
Recipient Party R
Recipient State IL
Seat state:upper
Address 2140 SYLVAN RD SPRINGFIELD IL

MURPHY, PETER

Name MURPHY, PETER
Amount 500.00
To Chris Chocola (R)
Year 2006
Transaction Type 15
Filing ID 25970609040
Application Date 2005-04-26
Contributor Occupation PRESIDENT
Contributor Employer ST. JAMES HOSPITAL
Organization Name St James Hospital
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Chocola for Congress
Seat federal:house
Address 21202 Arbour Walk Dr FRANKFORT IL

MURPHY, PETER

Name MURPHY, PETER
Amount 500.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 25020310395
Application Date 2005-06-30
Contributor Occupation UNITED TECHNOLOGIES CORP
Organization Name United Technologies
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

MURPHY, PETER

Name MURPHY, PETER
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020311949
Application Date 2005-06-29
Contributor Occupation BEAR WAGNER
Organization Name Bear Wagner Specialists
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MURPHY, PETER

Name MURPHY, PETER
Amount 500.00
To CAHILL, TIMOTHY (G)
Year 2010
Application Date 2010-04-01
Contributor Occupation CO=OWNER
Contributor Employer MURPHYS IRISH PUB
Recipient Party I
Recipient State MA
Seat state:governor
Address 21 ADLEY DR ABINGTON MA

MURPHY, PETER

Name MURPHY, PETER
Amount 375.00
To ERNST, TOM
Year 2004
Application Date 2004-08-16
Recipient Party R
Recipient State IL
Seat state:upper
Address 2140 SYLVAN SPRINGFIELD IL

MURPHY, PETER

Name MURPHY, PETER
Amount 270.00
To PANKAU, CAROLE
Year 2010
Application Date 2009-07-06
Recipient Party R
Recipient State IL
Seat state:upper
Address 2140 SYLVAN SPRINGFIELD IL

MURPHY, PETER

Name MURPHY, PETER
Amount 250.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 28930354223
Application Date 2007-11-23
Contributor Occupation NAVAL OFFICER
Contributor Employer OFFICE OF THE SECRETARY OF DEFENSE
Organization Name Office of the Secretary of Defense
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 17105 DACE Dr DERWOOD MD

MURPHY, PETER

Name MURPHY, PETER
Amount 250.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27991073734
Application Date 2007-08-22
Contributor Occupation NAVAL OFFICER
Contributor Employer U.S. GOVERNMENT
Organization Name Office of the Secretary of Defense
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 17105 DACE Dr DERWOOD MD

MURPHY, PETER

Name MURPHY, PETER
Amount 250.00
To MALLOY, DANNEL P
Year 2006
Application Date 2005-09-29
Contributor Occupation SALES
Contributor Employer HSBC SECURITIES
Organization Name HSBC SECURITIES
Recipient Party D
Recipient State CT
Seat state:governor
Address 249 NOD HILL RD WILTON CT

MURPHY, PETER

Name MURPHY, PETER
Amount 250.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-11-03
Contributor Occupation ATTORNEY
Contributor Employer BLOCK MARKUS & WILLIAMS LLC
Organization Name BLOCK MARKUS & WILLIAMS
Recipient Party D
Recipient State CO
Seat state:governor
Address 1718 NEWPORT ST DENVER CO

MURPHY, PETER

Name MURPHY, PETER
Amount 250.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 28930354223
Application Date 2007-11-13
Contributor Occupation NAVAL OFFICER
Contributor Employer OFFICE OF THE SECRETARY OF DEFENSE
Organization Name Office of the Secretary of Defense
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 17105 DACE Dr DERWOOD MD

MURPHY, PETER

Name MURPHY, PETER
Amount 250.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27991073734
Application Date 2007-09-21
Contributor Occupation NAVAL OFFICER
Contributor Employer U.S. GOVERNMENT
Organization Name Office of the Secretary of Defense
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 17105 DACE Dr DERWOOD MD

MURPHY, PETER

Name MURPHY, PETER
Amount 250.00
To KELLY, ROBIN
Year 2010
Application Date 2009-06-30
Recipient Party D
Recipient State IL
Seat state:office
Address 21202 ARBOUR WALK DR FRANKFORT IL

MURPHY, PETER

Name MURPHY, PETER
Amount 250.00
To Darrell Issa (R)
Year 2010
Transaction Type 15
Filing ID 10990899868
Application Date 2010-06-08
Contributor Occupation CHAIRMAN
Contributor Employer MURPHY COMPANY
Organization Name Murphy Plywood
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Issa for Congress
Seat federal:house

MURPHY, PETER

Name MURPHY, PETER
Amount 250.00
To MAUTINO, FRANK J
Year 20008
Application Date 2007-08-24
Recipient Party D
Recipient State IL
Seat state:lower
Address 2140 SYLVAN RD SPRINGFIELD IL

MURPHY, PETER

Name MURPHY, PETER
Amount 250.00
To Ann L. Wagner (R)
Year 2012
Transaction Type 15
Filing ID 12971200365
Application Date 2012-02-28
Contributor Occupation PHYSICIAN
Contributor Employer CARDIAC THORACIS AND VAS SURG.
Organization Name Cardiac Thoracis & Vas Surg
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Ann Wagner for Congress
Seat federal:house
Address 4 Countryside Lane SAINT LOUIS MO

MURPHY, PETER

Name MURPHY, PETER
Amount 240.00
To Teamsters Union
Year 2010
Transaction Type 15
Filing ID 29934452607
Application Date 2009-07-10
Contributor Occupation BUSINESS AGENT
Contributor Employer TEAMSTERS LOCAL UNION 522
Contributor Gender M
Committee Name Teamsters Union
Address 1178 72ND St BROOKLYN NY

MURPHY, PETER

Name MURPHY, PETER
Amount 240.00
To Teamsters Union
Year 2012
Transaction Type 15
Filing ID 12951241770
Application Date 2012-02-01
Contributor Occupation PRESIDENT
Contributor Employer TEAMSTERS LOCAL UNION 522
Contributor Gender M
Committee Name Teamsters Union
Address 1178 72ND St BROOKLYN NY

MURPHY, PETER

Name MURPHY, PETER
Amount 200.00
To REPUBLICAN STATE SENATE CAMPAIGN CMTE OF ILLI
Year 2004
Application Date 2004-09-27
Recipient Party R
Recipient State IL
Committee Name REPUBLICAN STATE SENATE CAMPAIGN CMTE OF ILLI
Address 2140 SYLVAN RD SPRINGFIELD IL

MURPHY, PETER

Name MURPHY, PETER
Amount 200.00
To ILLINOIS SENATE DEMOCRATIC FUND
Year 20008
Application Date 2007-05-05
Recipient Party D
Recipient State IL
Committee Name ILLINOIS SENATE DEMOCRATIC FUND
Address 2140 SYLVAN RD SPRINGFIELD IL

MURPHY, PETER

Name MURPHY, PETER
Amount 200.00
To BREWER, STEPHEN M
Year 20008
Application Date 2007-12-30
Contributor Occupation STATE TROOPER
Contributor Employer COMMONWEALTH OF MA
Recipient Party D
Recipient State MA
Seat state:upper
Address 1781 OLD KEENE RD ATHOL MA

MURPHY, PETER

Name MURPHY, PETER
Amount 200.00
To REPUBLICAN STATE SENATE CAMPAIGN CMTE OF ILLI
Year 2004
Application Date 2003-09-26
Recipient Party R
Recipient State IL
Committee Name REPUBLICAN STATE SENATE CAMPAIGN CMTE OF ILLI
Address 2140 SYLVAN RD SPRINGFIELD IL

MURPHY, PETER

Name MURPHY, PETER
Amount 200.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 12020481159
Application Date 2012-02-15
Contributor Occupation REAL ESTATE
Contributor Employer FIRST HIGHLAND
Organization Name First Highland
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

MURPHY, PETER

Name MURPHY, PETER
Amount 100.00
To PAPADAKOS, STEVE
Year 20008
Application Date 2008-09-06
Contributor Occupation VP
Contributor Employer JAMES P MURPHY & ASSOCIATION
Recipient Party R
Recipient State CT
Seat state:upper
Address 5 COLLEGE ST NORWALK CT

MURPHY, PETER

Name MURPHY, PETER
Amount 100.00
To COLORADANS FOR FAIRNESS ISSUE CMTE
Year 2006
Application Date 2006-10-24
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party I
Recipient State CO
Committee Name COLORADANS FOR FAIRNESS ISSUE CMTE
Address 1718 NEWPORT ST DENVER CO

MURPHY, PETER

Name MURPHY, PETER
Amount 100.00
To FRANCHOT, PETER
Year 2010
Application Date 2009-09-24
Recipient Party D
Recipient State MD
Seat state:office
Address BOX BRYANS MD

MURPHY, PETER

Name MURPHY, PETER
Amount 100.00
To BERKE, ANDY
Year 2010
Application Date 2009-10-28
Contributor Occupation ATTY
Contributor Employer MCCARTHY & MURPHY
Recipient Party D
Recipient State TN
Seat state:upper
Address 2100 RIDGEWOOD DR CHATTANOOGA TN

MURPHY, PETER

Name MURPHY, PETER
Amount 100.00
To WELCH, JAMES T
Year 20008
Application Date 2007-05-21
Recipient Party D
Recipient State MA
Seat state:lower
Address 126 CASELAND ST BRIGHTWOOD MA

MURPHY, PETER

Name MURPHY, PETER
Amount 60.00
To GAFFEY, THOMAS P
Year 2006
Application Date 2006-10-04
Recipient Party D
Recipient State CT
Seat state:upper
Address 179 WHITEMAN AVE 1ST FLR WEST HARTFORD CT

MURPHY, PETER

Name MURPHY, PETER
Amount 50.00
To ALTOBELLO, EMIL (BUDDY)
Year 2004
Application Date 2004-01-30
Contributor Occupation ENGINEER
Contributor Employer UTC
Organization Name UTC
Recipient Party D
Recipient State CT
Seat state:lower
Address 10 BOUROUGH DR WEST HARTFORD CT

MURPHY, PETER

Name MURPHY, PETER
Amount 25.00
To KOPP, D MICHAEL (MIKE)
Year 2006
Application Date 2006-01-25
Recipient Party R
Recipient State CO
Seat state:upper
Address 10620 RASPBERRY MTN LITTLETON CO

MURPHY, PETER

Name MURPHY, PETER
Amount -83.00
To Holland & Knight
Year 2010
Transaction Type 22y
Filing ID 29934382897
Application Date 2009-03-03
Contributor Gender M
Committee Name Holland & Knight

PETER F MURPHY

Name PETER F MURPHY
Address 27 Spencer Drive Plymouth MA 02360
Value 151900
Landvalue 151900
Buildingvalue 120600
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

MURPHY PETER K

Name MURPHY PETER K
Physical Address 1002 E 15TH AV, TAMPA, FL 33605
Owner Address 1001 E COLUMBUS DR, TAMPA, FL 33605
Sale Price 27500
Sale Year 2013
County Hillsborough
Year Built 1920
Area 769
Land Code Single Family
Address 1002 E 15TH AV, TAMPA, FL 33605
Price 27500

MURPHY PETER K

Name MURPHY PETER K
Physical Address 4507 E GIDDENS AV, TAMPA, FL 33610
Owner Address 18712 HANNA RD, LUTZ, FL 33549
County Hillsborough
Year Built 1974
Area 1420
Land Code Multi-family - less than 10 units
Address 4507 E GIDDENS AV, TAMPA, FL 33610

MURPHY PETER K

Name MURPHY PETER K
Physical Address 13022 TERRACE BROOK PL, TEMPLE TERRACE, FL 33637
Owner Address 18712 HANNA RD, LUTZ, FL 33549
County Hillsborough
Year Built 2005
Area 2079
Land Code Single Family
Address 13022 TERRACE BROOK PL, TEMPLE TERRACE, FL 33637

MURPHY PETER J,LAUREN

Name MURPHY PETER J,LAUREN
Physical Address 148 SAVANNA PRESERVE CT, SAINT AUGUSTINE, FL 32095
Owner Address 148 SAVANNA PRESERVE CT, SAINT AUGUSTINE, FL 32095
Sale Price 210000
Sale Year 2013
County St. Johns
Year Built 2012
Area 2246
Land Code Single Family
Address 148 SAVANNA PRESERVE CT, SAINT AUGUSTINE, FL 32095
Price 210000

MURPHY PETER J +

Name MURPHY PETER J +
Physical Address 3516 SW 11TH AVE, CAPE CORAL, FL 33914
Owner Address 829 N 63RD ST, MILWAUKEE, WI 53213
County Lee
Land Code Vacant Residential
Address 3516 SW 11TH AVE, CAPE CORAL, FL 33914

MURPHY PETER J & KAREN J

Name MURPHY PETER J & KAREN J
Physical Address 770 SUNDIAL CT 205, FT WALTON BEACH, FL 32548
Owner Address 122 CHAPEL HILL DR, FAIRFIELD, OH 45014
County Okaloosa
Year Built 1974
Area 711
Land Code Condominiums
Address 770 SUNDIAL CT 205, FT WALTON BEACH, FL 32548

MURPHY PETER J

Name MURPHY PETER J
Physical Address 15 SEABREEZE DR, ORMOND BEACH, FL 32176
County Volusia
Year Built 1957
Area 792
Land Code Single Family
Address 15 SEABREEZE DR, ORMOND BEACH, FL 32176

Murphy Peter J

Name Murphy Peter J
Physical Address 1514 SE FACULTY CT, Port Saint Lucie, FL 34953
Owner Address 1514 SE Faculty Ct, Port St Lucie, FL 34952
Sale Price 85000
Sale Year 2012
Ass Value Homestead 62400
Just Value Homestead 62400
County St. Lucie
Year Built 1980
Area 1320
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1514 SE FACULTY CT, Port Saint Lucie, FL 34953
Price 85000

MURPHY PETER J

Name MURPHY PETER J
Physical Address 2215 KNIGHTS RD, WINTER HAVEN, FL 33880
Owner Address 2215 KNIGHTS RD, WINTER HAVEN, FL 33880
Ass Value Homestead 38854
Just Value Homestead 39642
County Polk
Year Built 1984
Area 1300
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2215 KNIGHTS RD, WINTER HAVEN, FL 33880

MURPHY PETER J

Name MURPHY PETER J
Physical Address 303 MILLWOOD PL, WINTER GARDEN, FL 34787
Owner Address 303 MILLWOOD PL, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 149012
Just Value Homestead 149012
County Orange
Year Built 2007
Area 2105
Land Code Single Family
Address 303 MILLWOOD PL, WINTER GARDEN, FL 34787

MURPHY PETER D

Name MURPHY PETER D
Physical Address 14926 LAKE FOREST DR, LUTZ, FL 33559
Owner Address 14926 LAKE FOREST DR, LUTZ, FL 33559
Ass Value Homestead 131628
Just Value Homestead 140196
County Hillsborough
Year Built 1980
Area 2326
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14926 LAKE FOREST DR, LUTZ, FL 33559

MURPHY PETER C + LINDA H

Name MURPHY PETER C + LINDA H
Physical Address 10009 VILLAGIO GARDENS LN, ESTERO, FL 33928
Owner Address 10009 VILLAGIO GARDENS LN #207, ESTERO, FL 33928
County Lee
Year Built 2006
Area 1546
Land Code Condominiums
Address 10009 VILLAGIO GARDENS LN, ESTERO, FL 33928

MURPHY PETER C

Name MURPHY PETER C
Physical Address 2472 SOUTHRIDGE RD, DELRAY BEACH, FL 33444
Owner Address 2472 SOUTHRIDGE RD, DELRAY BEACH, FL 33444
Ass Value Homestead 102701
Just Value Homestead 135863
County Palm Beach
Year Built 1979
Area 1987
Land Code Single Family
Address 2472 SOUTHRIDGE RD, DELRAY BEACH, FL 33444

MURPHY ANTHONY & PETER

Name MURPHY ANTHONY & PETER
Physical Address 21 SANDRA DR
Owner Address 21 SANDRA DR
Sale Price 400000
Ass Value Homestead 214600
County passaic
Address 21 SANDRA DR
Value 392500
Net Value 392500
Land Value 177900
Prior Year Net Value 392500
Transaction Date 2011-10-13
Property Class Residential
Deed Date 2011-07-11
Sale Assessment 392500
Year Constructed 1957
Price 400000

MURPHY PETER C

Name MURPHY PETER C
Physical Address 410 SOUTHAMPTON A, WEST PALM BEACH, FL 33417
Owner Address 410 SOUTHAMPTON A, WEST PALM BEACH, FL 33417
Ass Value Homestead 9260
Just Value Homestead 9260
County Palm Beach
Year Built 1974
Area 615
Land Code Condominiums
Address 410 SOUTHAMPTON A, WEST PALM BEACH, FL 33417

MURPHY PETER

Name MURPHY PETER
Physical Address 569 MAJESTIC WAY, ALTAMONTE SPRINGS, FL 32714
Owner Address 109 BRIDGEWAY CIR, LONGWOOD, FL 32779
County Seminole
Year Built 2006
Area 1562
Land Code Single Family
Address 569 MAJESTIC WAY, ALTAMONTE SPRINGS, FL 32714

MURPHY PETER

Name MURPHY PETER
Physical Address 150 LONGWOOD LAKE MARY A & B RD, LAKE MARY, FL 32746
Owner Address 109 BRIDGEWAY CIR, LONGWOOD, FL 32779
County Seminole
Year Built 1983
Area 1783
Land Code Multi-family - less than 10 units
Address 150 LONGWOOD LAKE MARY A & B RD, LAKE MARY, FL 32746

MURPHY PETER

Name MURPHY PETER
Physical Address 150 LONGWOOD LAKE MARY C & D RD, LAKE MARY, FL 32746
Owner Address 109 BRIDGEWAY CIR, LONGWOOD, FL 32779
County Seminole
Year Built 1983
Area 1783
Land Code Multi-family - less than 10 units
Address 150 LONGWOOD LAKE MARY C & D RD, LAKE MARY, FL 32746

MURPHY PETER

Name MURPHY PETER
Physical Address 14661 US HIGHWAY 1, NORTH PALM BEACH, FL 33408
Owner Address 4695 KENSINGTON ST,, CANADA
County Palm Beach
Year Built 2012
Area 896
Land Code Mobile Homes
Address 14661 US HIGHWAY 1, NORTH PALM BEACH, FL 33408

MURPHY PETER

Name MURPHY PETER
Physical Address 2228 WOODCREST DR, WINTER PARK, FL 32792
Owner Address 109 BRIDGEWAY CIR, LONGWOOD, FLORIDA 32779
County Orange
Year Built 1960
Area 1988
Land Code Single Family
Address 2228 WOODCREST DR, WINTER PARK, FL 32792

MURPHY PETER

Name MURPHY PETER
Physical Address 1857 MARWOOD AVE, LEHIGH ACRES, FL 33972
Owner Address 3234 USHANT CT, WELLINGTON, FL 33414
County Lee
Land Code Vacant Residential
Address 1857 MARWOOD AVE, LEHIGH ACRES, FL 33972

MURPHY PETER

Name MURPHY PETER
Physical Address 1856 NEWTONIA ST, LEHIGH ACRES, FL 33972
Owner Address 3234 USHANT CT, WELLINGTON, FL 33414
County Lee
Land Code Vacant Residential
Address 1856 NEWTONIA ST, LEHIGH ACRES, FL 33972

MURPHY PETER

Name MURPHY PETER
Physical Address 2805 FOREST CLUB DR, PLANT CITY, FL 33566
Owner Address 2805 FOREST CLUB DR, PLANT CITY, FL 33566
Ass Value Homestead 185484
Just Value Homestead 193568
County Hillsborough
Year Built 1989
Area 3520
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2805 FOREST CLUB DR, PLANT CITY, FL 33566

MURPHY PETER

Name MURPHY PETER
Physical Address 2506 N 12TH ST, TAMPA, FL 33605
Owner Address 2708 N 22ND ST, TAMPA, FL 33605
County Hillsborough
Year Built 2000
Area 1155
Land Code Single Family
Address 2506 N 12TH ST, TAMPA, FL 33605

MURPHY PETER

Name MURPHY PETER
Physical Address 1001 E COLUMBUS DR, TAMPA, FL 33605
Owner Address 8002 TERRACE RIDGE DR, TEMPLE TERRACE, FL 33637
County Hillsborough
Year Built 1940
Area 5007
Land Code Office buildings, non-professional service bu
Address 1001 E COLUMBUS DR, TAMPA, FL 33605

MURPHY PETER

Name MURPHY PETER
Owner Address 1250 E 113TH AVE, TAMPA, FL 33612
County Hillsborough
Year Built 1940
Area 990
Land Code Vacant Residential

MURPHY PETER

Name MURPHY PETER
Physical Address 2707 19TH ST, TAMPA, FL 33605
Owner Address 2708 N 22ND ST, TAMPA, FL 33605
County Hillsborough
Year Built 2000
Area 1106
Land Code Single Family
Address 2707 19TH ST, TAMPA, FL 33605

MURPHY PETER

Name MURPHY PETER
Physical Address 18712 HANNA RD, LUTZ, FL 33549
Owner Address 18712 HANNA RD, LUTZ, FL 33549
Ass Value Homestead 318300
Just Value Homestead 318300
County Hillsborough
Year Built 1969
Area 4696
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 18712 HANNA RD, LUTZ, FL 33549

MURPHY PETER + COLLEEN

Name MURPHY PETER + COLLEEN
Physical Address 21381 PELICAN SOUND DR, ESTERO, FL 33928
Owner Address UNIT 203, ESTERO, FL 33928
Ass Value Homestead 215807
Just Value Homestead 235600
County Lee
Year Built 1999
Area 1535
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 21381 PELICAN SOUND DR, ESTERO, FL 33928

MURPHY KENNETH PETER

Name MURPHY KENNETH PETER
Physical Address 4502 S GRADY AV, TAMPA, FL 33611
Owner Address 4502 S GRADY AVE, TAMPA, FL 33611
Ass Value Homestead 96976
Just Value Homestead 121827
County Hillsborough
Year Built 1955
Area 2026
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4502 S GRADY AV, TAMPA, FL 33611

MURPHY I C/O PETER MURPHY

Name MURPHY I C/O PETER MURPHY
Physical Address 263 BARNERT AVE.
Owner Address 29 PAMELA DRIVE.
Sale Price 0
Ass Value Homestead 220600
County passaic
Address 263 BARNERT AVE.
Value 462100
Net Value 462100
Land Value 241500
Prior Year Net Value 462100
Transaction Date 2011-01-06
Property Class Residential
Year Constructed 1955
Price 0

MURPHY PETER J

Name MURPHY PETER J
Address 1902 BRONXDALE AVENUE, NY 10462
Value 272000
Full Value 272000
Block 4264
Lot 2
Stories 2

PETER F MURPHY

Name PETER F MURPHY
Address 6746 Fenwick Road Bryans Road MD
Value 8100
Landvalue 8100
Landarea 36,154 square feet

PETER F MURPHY

Name PETER F MURPHY
Address 6738 Fenwick Road Bryans Road MD
Value 8100
Landvalue 8100
Landarea 32,670 square feet

PETER F MURPHY

Name PETER F MURPHY
Address 6754 Fenwick Road Bryans Road MD
Value 8000
Landvalue 8000
Landarea 21,780 square feet

PETER F MURPHY

Name PETER F MURPHY
Address 6730 Fenwick Road Bryans Road MD
Value 8100
Landvalue 8100
Landarea 30,927 square feet

PETER F MURPHY

Name PETER F MURPHY
Address 6762 Fenwick Road Bryans Road MD
Value 8000
Landvalue 8000
Landarea 18,730 square feet

PETER E MURPHY

Name PETER E MURPHY
Address 60 Peters Drive Stoughton MA 02072
Value 117400
Landvalue 117400
Buildingvalue 136400
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

PETER E MURPHY

Name PETER E MURPHY
Address 27 Withington Street Newbury MA 01951
Value 126500
Landvalue 126500
Buildingvalue 150400
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

PETER D MURPHY & STEPHANIE MURPHY

Name PETER D MURPHY & STEPHANIE MURPHY
Address 19 Chris Eliot Court Cockeysville MD
Value 482400
Landvalue 482400
Airconditioning yes

PETER C MURPHY

Name PETER C MURPHY
Address 410 Southampton A West Palm Beach FL
Value 23838
Usage Condominium

PETER C MURPHY

Name PETER C MURPHY
Address 18 - 19 Shadowbrook Lane Milford MA
Value 102200
Buildingvalue 102200
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

PETER C MURPHY

Name PETER C MURPHY
Address 2472 Southridge Road Delray Beach FL 33444
Value 74389
Landvalue 74389
Usage Single Family Residential

PETER B MURPHY & ETELKA L MURPHY

Name PETER B MURPHY & ETELKA L MURPHY
Address Old Ringgold Road Chattanooga TN
Value 34400
Landvalue 34400
Buildingvalue 1700
Landarea 15,600 square feet
Type Residential

PETER B MURPHY & ETELKA L MURPHY

Name PETER B MURPHY & ETELKA L MURPHY
Address 2100 Ridgewood Drive Chattanooga TN
Value 17800
Landvalue 17800
Buildingvalue 93900
Landarea 9,000 square feet
Type Residential

MURPHY PETER & CYNTHIA R

Name MURPHY PETER & CYNTHIA R
Physical Address 7 EVERGREEN LANE
Owner Address 7 EVERGREEN LANE
Sale Price 138500
Ass Value Homestead 159400
County burlington
Address 7 EVERGREEN LANE
Value 230900
Net Value 230900
Land Value 71500
Prior Year Net Value 230900
Transaction Date 2009-08-26
Property Class Residential
Deed Date 1999-09-23
Sale Assessment 117200
Year Constructed 1966
Price 138500

PETER B MURPHY

Name PETER B MURPHY
Address 5072 W 130th Terrace Leawood KS
Value 6532
Landvalue 6532
Buildingvalue 24518

PETER AND LAUREN MURPHY

Name PETER AND LAUREN MURPHY
Address 18712 Hanna Road Lutz FL 33549
Value 43600
Landvalue 43600
Usage Single Family Residential

PETER A MURPHY & JULIA L MURPHY

Name PETER A MURPHY & JULIA L MURPHY
Address 6709 Glen Albin Road La Plata MD
Value 80000
Landvalue 80000
Buildingvalue 90400
Airconditioning yes
Numberofbathrooms 1.1

PETER A MURPHY

Name PETER A MURPHY
Address 14334 Juniper Street Leawood KS
Value 30204
Landvalue 30204
Buildingvalue 47755

PETER & BONNIE MURPHY

Name PETER & BONNIE MURPHY
Address 1171 O'Malley Drive Lake Zurich IL 60047
Value 50423
Landvalue 50423
Buildingvalue 115123
Price 605000

MURPHY PETER R & JUNG SU

Name MURPHY PETER R & JUNG SU
Address 2805 W Goldenrod Drive Beverly Hills FL
Value 16235
Landvalue 16235
Landarea 48,682 square feet
Type Residential Property

MURPHY PETER J

Name MURPHY PETER J
Address 1902 Bronxdale Avenue Bronx NY 10462
Value 326000
Landvalue 7853

MURPHY PETER F TR LTPFM 101

Name MURPHY PETER F TR LTPFM 101
Address 16084 Copper Crest Lane Surprise AZ 85374
Value 27400
Landvalue 27400

MURPHY J PETER

Name MURPHY J PETER
Address 1327 Peppertree Court Crofton MD 21114
Value 110000
Landvalue 110000
Buildingvalue 217900
Airconditioning yes

MURPHY C PETER

Name MURPHY C PETER
Address 5644 W Berks Street Philadelphia PA 19131
Value 13608
Landvalue 13608
Buildingvalue 75892
Landarea 1,680 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Basement Garage
Price 1

PETER MURPHY

Name PETER MURPHY
Address 292 JEFFERSON BOULEVARD, NY 10312
Value 546000
Full Value 546000
Block 6265
Lot 36
Stories 2

PETER F MURPHY

Name PETER F MURPHY
Address 361 78 STREET, NY 11209
Value 1003000
Full Value 1003000
Block 5960
Lot 58
Stories 3

PETER A MURPHY

Name PETER A MURPHY
Address 90 ASTER COURT, NY 11229
Value 315000
Full Value 315000
Block 8946
Lot 830
Stories 1.6

PETER AND THERESA MURPHY

Name PETER AND THERESA MURPHY
Address 2805 Forest Club Drive Plant City FL 33566
Value 42340
Landvalue 42340
Usage Single Family Residential

MURPHY GEORGE PETER

Name MURPHY GEORGE PETER
Physical Address 119 KEY HAVEN CT, TAMPA, FL 33606
Owner Address 119 KEY HAVEN CT, TAMPA, FL 33606
Sale Price 200400
Sale Year 2012
County Hillsborough
Year Built 2002
Area 1300
Land Code Single Family
Address 119 KEY HAVEN CT, TAMPA, FL 33606
Price 200400

Peter Michael Murphy

Name Peter Michael Murphy
Doc Id 07692035
City Chadds Ford PA
Designation us-only
Country US

Peter Murphy

Name Peter Murphy
Doc Id 08308383
City Hunt Valley MD
Designation us-only
Country US

Peter Murphy

Name Peter Murphy
Doc Id 08135605
City Charlotte NC
Designation us-only
Country US

Peter A. Murphy

Name Peter A. Murphy
Doc Id D0656377
City Leawood KS
Designation us-only
Country US

Peter D. Murphy

Name Peter D. Murphy
Doc Id 07629757
City Cockeysville MD
Designation us-only
Country US

Peter J. Murphy

Name Peter J. Murphy
Doc Id D0532907
City Cold Spring Harbor NY
Designation us-only
Country US

Peter J. Murphy

Name Peter J. Murphy
Doc Id D0536455
City Cold Spring Harbor NY
Designation us-only
Country US

Peter J. Murphy

Name Peter J. Murphy
Doc Id D0600728
City Huntington NY
Designation us-only
Country US

Peter J. Murphy

Name Peter J. Murphy
Doc Id D0589545
City Cold Spring Harbor NY
Designation us-only
Country US

Peter J. Murphy

Name Peter J. Murphy
Doc Id 07999992
City Flagstaff Hill
Designation us-only
Country AU

Peter Murphy

Name Peter Murphy
Doc Id D0590053
City Glenfield
Designation us-only
Country NZ

Peter John Murphy

Name Peter John Murphy
Doc Id 08342009
City Schenectady NY
Designation us-only
Country US

Peter Michael Murphy

Name Peter Michael Murphy
Doc Id 07399887
City Chadds Ford PA
Designation us-only
Country US

Peter Michael Murphy

Name Peter Michael Murphy
Doc Id 07592064
City Ooltewah TN
Designation us-only
Country US

Peter Michael Murphy

Name Peter Michael Murphy
Doc Id 07550199
City Chadds Ford PA
Designation us-only
Country US

Peter Michael Murphy

Name Peter Michael Murphy
Doc Id 07829477
City Chadds Ford PA
Designation us-only
Country US

Peter Michael Murphy

Name Peter Michael Murphy
Doc Id 07815690
City Chadds Ford PA
Designation us-only
Country US

Peter Michael Murphy

Name Peter Michael Murphy
Doc Id 07816005
City Chadds Ford PA
Designation us-only
Country US

Peter Michael Murphy

Name Peter Michael Murphy
Doc Id 07740913
City Chadds Ford PA
Designation us-only
Country US

Peter Michael Murphy

Name Peter Michael Murphy
Doc Id 07737307
City Chadds Ford PA
Designation us-only
Country US

Peter Michael Murphy

Name Peter Michael Murphy
Doc Id 07258925
City Ooltewah TN
Designation us-only
Country US

Peter Murphy

Name Peter Murphy
Doc Id D0590052
City Glenfield
Designation us-only
Country NZ

PETER MURPHY

Name PETER MURPHY
Type Voter
State FL
Address 2215 KNIGHTS RD, WINTER HAVEN, FL 33880
Phone Number 989-464-1384
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Republican Voter
State NC
Address 5604 TREESTAND CT, GARNER, NC 27529
Phone Number 919-610-1955
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Republican Voter
State NC
Address 401 ENID PL, GARNER, NC 27529
Phone Number 919-610-1007
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Democrat Voter
State NY
Address 10 WARREN LN, JERICHO, NY 11753
Phone Number 917-859-8190
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Voter
State KS
Phone Number 913-681-9883
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Independent Voter
State NJ
Address 20 MAIN ST, ANNANDALE, NJ 8801
Phone Number 908-591-3749
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Voter
State FL
Address 2330 CREEK SIDE DR, LAKELAND, FL 33811
Phone Number 863-697-2581
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Voter
State FL
Address 4641 COUNTRY TRAILS DR, POLK CITY, FL 33868
Phone Number 863-576-3287
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Independent Voter
State CT
Address 15 TOWN BEACH ROAD, OLD SAYBROOK, CT 06475
Phone Number 860-388-6035
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Republican Voter
State IL
Address 428 TALL GRASS CIR, LAKE ZURICH, IL 60047
Phone Number 847-909-4731
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Republican Voter
State MA
Address 48 JOHN ST, NORTH WEYMOUTH, MA 2191
Phone Number 781-335-3535
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Voter
State IL
Address 946 NORTH BLVD, OAK PARK, IL 60301
Phone Number 708-289-3431
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Democrat Voter
State FL
Address 2472 SOUTHRIDGE RD, DELRAY BEACH, FL 33444
Phone Number 561-758-8757
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Voter
State FL
Address 410 SOUTHAMPTON A, WEST PALM BCH, FL 33417
Phone Number 561-436-9502
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Voter
State NY
Address 98 SWEETMAN RD, BALLSTON SPA, NY 12020
Phone Number 518-399-1742
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Republican Voter
State NY
Address 611 LAFAYETTE BLVD, LONG BEACH, NY 11561
Phone Number 516-335-7581
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Voter
State MA
Address 1377 NORTH ST, WALPOLE, MA 2081
Phone Number 508-633-9606
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Voter
State MA
Address 10 LORRAINE CT, METHUEN, MA 1844
Phone Number 508-524-5803
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Republican Voter
State MD
Address 43 CHEVIOT CT APT A, WINDSOR MILLS, MD 21244
Phone Number 443-763-7474
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Republican Voter
State OH
Address 3210 RALEIGH DR, TOLEDO, OH 43606
Phone Number 419-410-8397
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Democrat Voter
State IL
Address 3950 N LAKE SHORE DR APT 1528E, CHICAGO, IL 60613
Phone Number 312-405-8043
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Republican Voter
State CO
Address 10620 W RASPBERRY MTN, LITTLETON, CO
Phone Number 303-948-2821
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Voter
State AL
Address 2736 44TH AVE E, TUSCALOOSA, AL 35404
Phone Number 205-553-3131
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Independent Voter
State CT
Address 57 W REDDING RD, DANBURY, CT 06810
Phone Number 203-744-7277
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Voter
State CT
Address 510 BROWNSTONE RDG, MERIDEN, CT 06451
Phone Number 203-630-2438
Email Address [email protected]

PETER MURPHY

Name PETER MURPHY
Type Democrat Voter
State NJ
Address 936 4TH AVE, NEPTUNE CITY, NJ 7753
Phone Number 201-218-2605
Email Address [email protected]

PETER N MURPHY

Name PETER N MURPHY
Visit Date 4/13/10 8:30
Appointment Number U07340
Type Of Access VA
Appt Made 7/3/13 0:00
Appt Start 7/9/13 10:30
Appt End 7/9/13 23:59
Total People 146
Last Entry Date 7/3/13 16:28
Meeting Location WH
Caller CLAUDIA
Description This is a lunch even tho the name is State
Release Date 11/08/2013 08:00:00 AM +0000

Peter M Murphy

Name Peter M Murphy
Visit Date 4/13/10 8:30
Appointment Number U34376
Type Of Access VA
Appt Made 9/6/12 0:00
Appt Start 9/8/12 9:30
Appt End 9/8/12 23:59
Total People 134
Last Entry Date 9/6/12 18:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Peter J Murphy

Name Peter J Murphy
Visit Date 4/13/10 8:30
Appointment Number U40481
Type Of Access VA
Appt Made 9/9/2011 0:00
Appt Start 9/18/2011 17:00
Appt End 9/18/2011 23:59
Total People 8
Last Entry Date 9/9/2011 9:40
Meeting Location OEOB
Caller ARCHANA
Description For Truman Bowling Alley
Release Date 12/30/2011 08:00:00 AM +0000

Peter J MurphY

Name Peter J MurphY
Visit Date 4/13/10 8:30
Appointment Number U99261
Type Of Access VA
Appt Made 4/11/2011 0:00
Appt Start 4/23/2011 7:30
Appt End 4/23/2011 23:59
Total People 321
Last Entry Date 4/11/2011 9:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Peter M Murphy

Name Peter M Murphy
Visit Date 4/13/10 8:30
Appointment Number U89881
Type Of Access VA
Appt Made 3/17/11 0:00
Appt Start 3/17/11 9:00
Appt End 3/17/11 23:59
Total People 319
Last Entry Date 3/17/11 8:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

PETER MURPHY

Name PETER MURPHY
Visit Date 4/13/10 8:30
Appointment Number U46047
Type Of Access VA
Appt Made 10/8/10 10:34
Appt Start 10/12/10 10:30
Appt End 10/12/10 23:59
Total People 264
Last Entry Date 10/8/10 10:34
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/28/2011 08:00:00 AM +0000

PETER MURPHY

Name PETER MURPHY
Visit Date 4/13/10 8:30
Appointment Number U49383
Type Of Access VA
Appt Made 10/12/10 11:01
Appt Start 10/12/10 11:00
Appt End 10/12/10 23:59
Total People 3
Last Entry Date 10/12/10 11:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

PETER S MURPHY

Name PETER S MURPHY
Visit Date 4/13/10 8:30
Appointment Number U27694
Type Of Access VA
Appt Made 7/22/10 8:41
Appt Start 7/22/10 8:30
Appt End 7/22/10 23:59
Total People 330
Last Entry Date 7/22/10 8:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR./
Release Date 10/29/2010 07:00:00 AM +0000

PETER S MURPHY

Name PETER S MURPHY
Visit Date 4/13/10 8:30
Appointment Number U24889
Type Of Access VA
Appt Made 7/20/10 12:27
Appt Start 7/22/10 8:30
Appt End 7/22/10 23:59
Total People 330
Last Entry Date 7/20/10 12:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR./
Release Date 10/29/2010 07:00:00 AM +0000

PETER MURPHY

Name PETER MURPHY
Visit Date 4/13/10 8:30
Appointment Number U65441
Type Of Access VA
Appt Made 12/18/09 12:34
Appt Start 12/19/09 9:00
Appt End 12/19/09 23:59
Total People 366
Last Entry Date 12/18/09 12:34
Meeting Location WH
Caller VISITORS
Description 9AM - GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

PETER MURPHY

Name PETER MURPHY
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 16 BOROUGH DR, WEST HARTFORD, CT 06117-3008
Vin 4JGBF71E27A232948

PETER MURPHY

Name PETER MURPHY
Car Plymouth Laser 3dr Hatchback RS T
Year 2007
Address 1655 Potpourri Dr, Fallon, NV 89406-9400
Vin 4RACS14247K017257
Phone 775-423-7797

PETER JOHN MURPHY

Name PETER JOHN MURPHY
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 2620 Jersey Ave S, Minneapolis, MN 55426-3302
Vin 1UJBJ02R671CU0162

PETER MURPHY

Name PETER MURPHY
Car JEEP COMPASS
Year 2007
Address 15547 FANCY FARM CT, MANASSAS, VA 20112-5404
Vin 1J8FT47W57D197648

PETER MURPHY

Name PETER MURPHY
Car HUMMER H1 4-Passenger Open Top
Year 2007
Address 5272 Fm 2431 W, Bay City, TX 77414-7735
Vin 17YGN32277B034641

PETER MURPHY

Name PETER MURPHY
Car FORD ESCAPE
Year 2007
Address 107 LARIAT CT, STEPHENS CITY, VA 22655-4828
Vin 1FMCU93157KB07551

PETER MURPHY

Name PETER MURPHY
Car DODGE RAM PICKUP 3500
Year 2007
Address 1655 Potpourri Dr, Fallon, NV 89406-9400
Vin 3D3MX48C17G722027
Phone 775-423-7797

PETER MURPHY

Name PETER MURPHY
Car HONDA ODYSSEY
Year 2007
Address 3410 Kingsland Ave, Bronx, NY 10469-2714
Vin 5FNRL387X7B080162

PETER MURPHY

Name PETER MURPHY
Car DODGE RAM PICKUP 2500
Year 2007
Address 1004 Redwing St, Fruitland, ID 83619-2819
Vin 1D7KS28CX7J559370
Phone 208-452-7184

PETER MURPHY

Name PETER MURPHY
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 38323 Lyndon St, Livonia, MI 48154-4961
Vin 2A4GP54L57R183823

PETER MURPHY

Name PETER MURPHY
Car FORD F-150
Year 2007
Address 152 Dobbs Lndg, Hartwell, GA 30643-2301
Vin 1FTRW12W47KD17274

PETER MURPHY

Name PETER MURPHY
Car HYUNDAI SONATA
Year 2007
Address 5593 N Halbea St, Bethlehem, PA 18017-9292
Vin 5NPEU46F27H294852
Phone 610-266-1733

PETER MURPHY

Name PETER MURPHY
Car JEEP LIBERTY
Year 2007
Address 15439 12th Rd, Whitestone, NY 11357-1944
Vin 1J4GL48K87W602049
Phone 718-767-5726

PETER MURPHY

Name PETER MURPHY
Car NISSAN QUEST
Year 2007
Address 325 COUNTY ROAD 3828, SAN ANTONIO, TX 78253-6942
Vin 5N1BV28U87N107528

PETER MURPHY

Name PETER MURPHY
Car SATURN OUTLOOK
Year 2007
Address 510 Saint Clair Rd, Fairview Heights, IL 62208-2457
Vin 5GZER23757J113235
Phone 618-398-6555

PETER MURPHY

Name PETER MURPHY
Car AUDI Q7
Year 2007
Address 222 Hastings Hl, St Johnsbury, VT 05819-1144
Vin WA1AV74L27D029807

PETER MURPHY

Name PETER MURPHY
Car LINCOLN NAVIGATOR L
Year 2007
Address 1516 Meadowridge Ct, Mansfield, TX 76063-2922
Vin 5LMFL27537LJ14400

PETER MURPHY

Name PETER MURPHY
Car DODGE DAKOTA
Year 2007
Address 406 Hempstead Dr, West Hempstead, NY 11552-1909
Vin 1D7HW58J07S179351

PETER MURPHY

Name PETER MURPHY
Car GMC ENVOY
Year 2007
Address 8528 GREAT MEADOW DR, SARASOTA, FL 34238-3307
Vin 1GKDT13S372191475

PETER MURPHY

Name PETER MURPHY
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 10 Brookview Ln, North Easton, MA 02356-1363
Vin WDDNG71X07A068797
Phone 508-230-0390

PETER MURPHY

Name PETER MURPHY
Car HONDA ACCORD
Year 2007
Address 3 Magnolia Way Apt 319, Peabody, MA 01960-8853
Vin 1HGCM56707A057565

PETER MURPHY

Name PETER MURPHY
Car HONDA CR-V
Year 2007
Address 11273 BIG CANOE, BIG CANOE, GA 30143-5104
Vin JHLRE38737C075749

PETER MURPHY

Name PETER MURPHY
Car TOYOTA MATRIX
Year 2007
Address 569 Majestic Way, Altamonte Spg, FL 32714-3147
Vin 2T1KR32E57C684696
Phone 407-647-6943

PETER MURPHY

Name PETER MURPHY
Car FORD EXPLORER
Year 2007
Address 4600 Carving Tree Dr, Charlotte, NC 28227-8816
Vin 1FMEU73E97UB72701
Phone

Peter Murphy

Name Peter Murphy
Car TOYOTA TUNDRA
Year 2007
Address 2412 Pinnacle Pointe Dr, Jonesboro, AR 72404-8078
Vin 5TFRU54167X003319
Phone 870-972-9419

PETER MURPHY

Name PETER MURPHY
Car LEXUS ES 350
Year 2007
Address 504 PUTNAM DR, RENO, NV 89503-1636
Vin JTHBJ46G972032962

PETER MURPHY

Name PETER MURPHY
Car LEXUS LS 460
Year 2007
Address 29 Pamela Dr, Totowa, NJ 07512-1921
Vin JTHBL46F875009107

PETER JOHN MURPHY

Name PETER JOHN MURPHY
Car SCION TC
Year 2007
Address 4 Tall Cedar Ct, Germantown, MD 20876-6053
Vin JTKDE177070199906
Phone 301-540-8202

Peter Murphy

Name Peter Murphy
Domain 6in5golf.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-02-02
Update Date 2012-12-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 21 LANDGRANE ST QUINCY MA 02171
Registrant Country UNITED STATES

Murphy, Peter

Name Murphy, Peter
Domain horticulturallabels.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-08-03
Update Date 2013-06-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Murphy, Peter

Name Murphy, Peter
Domain growerlabels.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-12-03
Update Date 2013-10-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Murphy, Peter

Name Murphy, Peter
Domain horticulturaltags.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-08-03
Update Date 2013-06-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Peter Murphy

Name Peter Murphy
Domain writenj.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-30
Update Date 2013-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address 18 N. Richards Avenue Ventnor New Jersey 08406
Registrant Country UNITED STATES

PETER MURPHY

Name PETER MURPHY
Domain inspirationandsuccess.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-03-05
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 44 ELMBANK WAY LONDON STATE W7 3DQ
Registrant Country UNITED KINGDOM

Peter Murphy

Name Peter Murphy
Domain mcardle-astroturf.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-07-30
Update Date 2013-07-31
Registrar Name 1 & 1 INTERNET AG
Registrant Address Church Street Abingdon OX14 4PA
Registrant Country UNITED KINGDOM
Registrant Fax 441235844904

Peter Murphy

Name Peter Murphy
Domain petemurphyhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 216 Millbridge Road Riverside Illinois 60546
Registrant Country UNITED STATES

Peter Murphy

Name Peter Murphy
Domain totallysideways.com
Whois Sever whois.godaddy.com
Create Date 2006-06-29
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC

Peter Murphy

Name Peter Murphy
Domain ezraphotography.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-02-28
Update Date 2013-03-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 104 Oak Leaf Dr Windsor PA 17366
Registrant Country UNITED STATES

Peter Murphy

Name Peter Murphy
Domain petermurphydesign.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-01-26
Update Date 2013-01-26
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 203 - 463 Pendygrasse Road Saskatoon Saskatchewan S7M 5H3
Registrant Country CANADA

PETER MURPHY

Name PETER MURPHY
Domain massagegawler.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-04-01
Update Date 2013-04-03
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 8 PROVIDENCE BLVD HEWETT SA 5118
Registrant Country AUSTRALIA

Murphy, Peter

Name Murphy, Peter
Domain pqmurphy.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-07-16
Update Date 2013-07-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5136 LANDIS AVE VINELAND NJ 08360-9336
Registrant Country UNITED STATES
Registrant Fax 1509 5628720

Peter Murphy

Name Peter Murphy
Domain ozscifi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-07-22
Update Date 2012-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address 7-5Denbigh Road Melbourne Victoria 3143
Registrant Country AUSTRALIA

Peter Murphy

Name Peter Murphy
Domain auctioncrawl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-04
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 East Columbus Drive Tampa Florida 33605
Registrant Country UNITED STATES

Peter Murphy

Name Peter Murphy
Domain petermurphy.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2000-12-18
Update Date 2013-10-28
Registrar Name DOMAIN.COM, LLC
Registrant Address 1235 Fairview St Burlington ON L7S2H9
Registrant Country CANADA

PETER MURPHY

Name PETER MURPHY
Domain mindsetsforsuccess.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-03-08
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 44 ELMBANK WAY LONDON LONDON W7 3DQ
Registrant Country UNITED KINGDOM

Peter Murphy

Name Peter Murphy
Domain murphcity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-17
Update Date 2012-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 109 Bridgeway Circle Longwood Florida 32779
Registrant Country UNITED STATES

PETER MURPHY

Name PETER MURPHY
Domain thehiddenpowerofdecisions.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-06-05
Update Date 2013-07-03
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 15 SKOIEN STREET TOOWOOMBA QLD 4350
Registrant Country AUSTRALIA

Peter Murphy

Name Peter Murphy
Domain kategreenland.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-01-20
Update Date 2013-01-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1 The Street Shurlock Row BRK RG10 0PT
Registrant Country UNITED KINGDOM

PETER MURPHY

Name PETER MURPHY
Domain inspirednetshopping.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-18
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 44 ELMBANK WAY LONDON LONDON W7 3DQ
Registrant Country UNITED KINGDOM

Peter Murphy

Name Peter Murphy
Domain petemurphy.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-01-20
Update Date 2013-01-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1 The Street Shurlock Row BRK RG10 0PT
Registrant Country UNITED KINGDOM

Peter Murphy

Name Peter Murphy
Domain auswinphone.com
Contact Email [email protected]
Whois Sever whois.softlayer.com
Create Date 2012-08-12
Update Date 2012-08-30
Registrar Name EVERYONES INTERNET, LTD. DBA SOFTLAYER
Registrant Address unit 11 137 Clarke Street Northcote Melbourne Victoria 3070
Registrant Country AUSTRALIA

Peter Murphy

Name Peter Murphy
Domain winphoneight.com
Contact Email [email protected]
Whois Sever whois.softlayer.com
Create Date 2012-08-12
Update Date 2013-08-17
Registrar Name EVERYONES INTERNET, LTD. DBA SOFTLAYER
Registrant Address unit 11 137 Clarke Street Northcote Melbourne Victoria 3070
Registrant Country AUSTRALIA

PETER MURPHY

Name PETER MURPHY
Domain golfingvideovault.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-11-07
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 44 ELMBANK WAY LONDON STATE W7 3DQ
Registrant Country UNITED KINGDOM

murphy, peter

Name murphy, peter
Domain maximshooter.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-03-09
Update Date 2013-01-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3990 weathers ct, se PORT ORCHARD WA 98366
Registrant Country UNITED STATES