Peter Murray

We have found 238 public records related to Peter Murray in 32 states . People found have 2 ethnicities: African American 1 and Scotch. 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 38 business registration records connected with Peter Murray in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Massachusetts state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. We haven't found any government employees.


Peter R Murray

Name / Names Peter R Murray
Age 56
Birth Date 1968
Also Known As Peter Lorraine
Person 7774 Crocus Dr, Peoria, AZ 85381
Phone Number 623-435-0393

Peter Thomas Murray

Name / Names Peter Thomas Murray
Age 65
Birth Date 1959
Person Ramble St, Hot Springs National Park, AR 71901
Phone Number 501-318-1687
Previous Address 310 Ramble St #415, Hot Springs National Park, AR 71901
244 Ramble St, Hot Springs, AR 71901
Ramble, Hot Springs National, AR 71901
872 Cove Creek Rd, Malvern, AR 72104
496I RR 5, Malvern, AR 72104
RR 5, Malvern, AR 72104
270 Hwy, Malvern, AR 72104
RR 5 DONITHAN, Malvern, AR 72104
R5, Malvern, AR 72104
497 PO Box, Malvern, AR 72104
497 RR 5 #496, Malvern, AR 72104
496I PO Box, Malvern, AR 72104

Peter P Murray

Name / Names Peter P Murray
Age 74
Birth Date 1950
Also Known As Pete Murray
Person 1437 Saddle Butte St, Apache Junction, AZ 85220
Phone Number 585-335-6596
Possible Relatives
Previous Address 2232 Lindner Ave #46, Mesa, AZ 85202
5769 Sweet Rd, Dansville, NY 14437
7764 Reeds Corners Rd, Dansville, NY 14437
8582 State Route 256, Dansville, NY 14437
7733 Redfield Rd, Peoria, AZ 85381
12917 Fox Haven Dr, Florissant, MO 63033
1 1 RR 1 #R1, Dansville, NY 14437
1 RR 1 #R1, Dansville, NY 14437
6501 Shady Oaks Manor Dr #2402, Fort Worth, TX 76135
4501 Nautilus Cir #707, Fort Worth, TX 76106
8336 PO Box, Prescott, AZ 86313
RR 1 #R1, Dansville, NY 14437
293 62nd #6898, Fort Lee, VA 23801
3200 Willow Creek Rd, Prescott, AZ 86301
8336 PO Box, Prescott, AZ 86301
Associated Business Arizona Speed Engineering Inc

Peter P Murray

Name / Names Peter P Murray
Age 74
Birth Date 1950
Person 2232 Lindner, Mesa, AZ 85202
Associated Business ARIZONA SPEED SPECIALTY INC

Peter Allan Murray

Name / Names Peter Allan Murray
Age 74
Birth Date 1950
Also Known As Pete Murray
Person 2561 PO Box, Bethel, AK 99559
Phone Number 907-438-2673
Possible Relatives




Previous Address 69 PO Box, Saint Marys, AK 99658
7025 PO Box, Bethel, AK 99559
7025 Po, Bethel, AK 99559
2809 Rock Way, Austin, TX 78746
4605 Trail West Dr, Austin, TX 78735
3209 Oakmont Blvd, Austin, TX 78703
1401 Camp Craft Rd #C, Austin, TX 78746
2020 Nueces St #2, Austin, TX 78705
86794 PO Box, Portland, OR 97286
23 57th Ave #A, Portland, OR 97215
123 22nd Ave, Portland, OR 97232
2611 Bee Cave Rd #105, Austin, TX 78746
5513 Joe Sayers Ave, Austin, TX 78756
4314 Upper 72, Portland, OR 97201
4314 72nd Ave #SE, Portland, OR 97206
4314 Upper #72, Portland, OR 97201
10905 Aventine Ave, Portland, OR 97219

Peter James Murray

Name / Names Peter James Murray
Age 103
Birth Date 1920
Person 10540 Calle Del Sol #4, Phoenix, AZ 85037
Phone Number 623-877-1029

Peter Murray

Name / Names Peter Murray
Age N/A
Person 511 W 1ST ST, TEMPE, AZ 85281
Phone Number 480-966-4196

Peter E Murray

Name / Names Peter E Murray
Age N/A
Person 7774 W CROCUS DR, PEORIA, AZ 85381
Phone Number 623-486-0393

Peter T Murray

Name / Names Peter T Murray
Age N/A
Person 310 RAMBLE ST, HOT SPRINGS NATIONAL PARK, AR 71901
Phone Number 501-318-1687

Peter Murray

Name / Names Peter Murray
Age N/A
Person 2175 Barranca Dr, Lake Havasu City, AZ 86403

Peter Murray

Name / Names Peter Murray
Age N/A
Person 2237 Taylor St #3, Phoenix, AZ 85006

Peter Murray

Name / Names Peter Murray
Age N/A
Person 10863 117th, Scottsdale, AZ 85259

Peter Murray

Name / Names Peter Murray
Age N/A
Person 16411 37th St, Phoenix, AZ 85032

Peter Murray

Name / Names Peter Murray
Age N/A
Person 511 1st, Tempe, AZ 85281

Peter P Murray

Name / Names Peter P Murray
Age N/A
Person 1437 W SADDLE BUTTE ST, APACHE JUNCTION, AZ 85220

Peter E Murray

Name / Names Peter E Murray
Age N/A
Person 2098 N SABINO LN, CASA GRANDE, AZ 85222

Peter Murray

Name / Names Peter Murray
Age N/A
Person 4052 Amesbury Dr #A, Montgomery, AL 36116

Peter J Murray

Name / Names Peter J Murray
Age N/A
Person 6 BASILDON DR, BELLA VISTA, AR 72715

Peter Murray

Business Name Wordsearch Corp
Person Name Peter Murray
Position company contact
State TX
Address 3006 Longhorn Blvd Ste 110, Austin, TX 78758-7631
Phone Number
Email [email protected]
Title Biennale Director, Chairman

Peter Murray

Business Name Sustaine Systems Designs
Person Name Peter Murray
Position company contact
State MI
Address 2689 Valley Dr Ann Arbor MI 48103-2747
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 734-662-6228

Peter Murray

Business Name Subx Inc
Person Name Peter Murray
Position company contact
State ME
Address 428 Fore St Portland ME 04101-5108
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 207-775-0808
Number Of Employees 1
Annual Revenue 358380

Peter Murray

Business Name Pv Neon Inc
Person Name Peter Murray
Position company contact
State MI
Address 37057 Orchard Cir APT 125 Westland MI 48186-3950
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 734-595-0674

Peter Murray

Business Name Probation- North
Person Name Peter Murray
Position company contact
State FL
Address 1600 W Hillsboro Blvd Deerfield Beach FL 33442-1654
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 954-831-1280

Peter Murray

Business Name Pgm Construction
Person Name Peter Murray
Position company contact
State NJ
Address 30 Brady Rd Lake Hopatcong NJ 07849-1349
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 973-663-6367

Peter Murray

Business Name Peter Murray
Person Name Peter Murray
Position company contact
State NY
Address 2365 Boston Post Road, Larchmont, NY 10538
SIC Code 284405
Phone Number
Email [email protected]

Peter Murray

Business Name Peter Murray
Person Name Peter Murray
Position company contact
State MI
Address 1060 E Long Lake Rd, Bloomfield, MI 48304
SIC Code 839998
Phone Number
Email [email protected]

Peter Murray

Business Name Peco Hyperion Telecom
Person Name Peter Murray
Position company contact
State PA
Address 1635 Market St Philadelphia PA 19103-2217
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec

Peter Murray

Business Name Oceanside Insurance
Person Name Peter Murray
Position company contact
State MA
Address 200 Main St Wareham MA 02571-2114
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 508-295-1150
Number Of Employees 3
Annual Revenue 409860
Fax Number 508-291-2909

Peter John Murray

Business Name Oakpointe Quad LLC
Person Name Peter John Murray
Position registered agent
State GA
Address 400 Sycamore Trl, Woodstock, GA 30189
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-18
Entity Status Active/Compliance
Type Organizer

Peter Murray

Business Name Northern Light Insurance Corp
Person Name Peter Murray
Position company contact
State MI
Address 3220 68th St Se, Caledonia, MI 49316-8425
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Peter Murray

Business Name Murrays Plumbing & Heating
Person Name Peter Murray
Position company contact
State VT
Address P.O. BOX 681 Barre VT 05641-0681
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 802-479-5662

Peter Murray

Business Name Murrays Lawn Service
Person Name Peter Murray
Position company contact
State IN
Address 2020 Woodland CT Jeffersonville IN 47130-6042
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 812-282-4140

Peter Murray

Business Name Murrays Custom Wood Produ
Person Name Peter Murray
Position company contact
State OH
Address 28741 Hunters Ridge Ln Olmsted Falls OH 44138-3616
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2441
SIC Description Nailed Wood Boxes And Shook
Phone Number 440-235-6118

Peter Murray

Business Name Murray's Plumbing & Heating
Person Name Peter Murray
Position company contact
State VT
Address 408 Beckley Hill Rd Barre VT 05641-9084
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 802-479-5662
Number Of Employees 2
Annual Revenue 303680

Peter Murray

Business Name Murray Law Firm
Person Name Peter Murray
Position company contact
State NY
Address 10 Maxwell Dr Clifton Park NY 12065-2933
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 518-688-0755
Email [email protected]
Number Of Employees 1
Annual Revenue 168670

Peter Murray

Business Name Murray Chiropractic
Person Name Peter Murray
Position company contact
State NJ
Address P.O. BOX 443 Hackettstown NJ 07840-0443
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 908-813-3120

Peter Murray

Business Name Lovequist Murray Insurance
Person Name Peter Murray
Position company contact
State MA
Address 317 Main St West Dennis MA 02670-2202
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 508-398-2282
Number Of Employees 1
Annual Revenue 786600
Fax Number 508-760-2211

Peter Murray

Business Name Kellrin Builders
Person Name Peter Murray
Position company contact
State NJ
Address 364 Calvin St Westwood NJ 07676-5069
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 201-722-9297

Peter Murray

Business Name Innovative Interfaces Users Group
Person Name Peter Murray
Position company contact
State OH
Address PO Box 15080, Cincinnati, OH 45215-0080
SIC Code 653118
Phone Number
Email [email protected]

Peter Murray

Business Name I Do Foundation
Person Name Peter Murray
Position company contact
State PA
Address 2111 N. Front Street, PHILADELPHIA, 19122 PA
Phone Number
Email [email protected]

Peter Murray

Business Name Hidden Lane Ldscpg & Design
Person Name Peter Murray
Position company contact
State VA
Address 12539 Lawyers Rd Herndon VA 20171-2118
Industry Agricultural Services
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 703-620-6155

Peter Murray

Business Name Hidden Lane Landscaping & Dsgn
Person Name Peter Murray
Position company contact
State VA
Address 12539 Lawyers Rd Herndon VA 20171-2118
Industry Agricultural Services
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 703-620-6155
Number Of Employees 16
Annual Revenue 1048320
Fax Number 703-620-5066

Peter Murray

Business Name Hampden Memorial Park
Person Name Peter Murray
Position company contact
State MA
Address Main St Hampden MA 01036-0000
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 413-566-3818
Number Of Employees 33

Peter Murray

Business Name First Oregon Title Company
Person Name Peter Murray
Position company contact
State OR
Address 116 SE 'D' Street, Madras, OR 97741
SIC Code 509908
Phone Number
Email [email protected]

Peter Murray

Business Name First Oregon Title Company
Person Name Peter Murray
Position company contact
State OR
Address 116 SE ''D'' Street, MADRAS, 97741 OR
Phone Number
Email [email protected]

Peter Murray

Business Name First Oregon Title Co
Person Name Peter Murray
Position company contact
State OR
Address 116 SE D St Ste A Madras OR 97741-1699
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 541-475-0125

Peter Murray

Business Name Fine Finish Inc
Person Name Peter Murray
Position company contact
State MA
Address 91 Felton St Waltham MA 02453-4139
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 781-894-5171
Number Of Employees 2
Annual Revenue 243360

Peter Murray

Business Name Feather-Murray
Person Name Peter Murray
Position company contact
State OH
Address 1949 Green Rd #605, Cleveland, OH 44121-1148
SIC Code 581208
Phone Number
Email [email protected]

PETER MURRAY

Business Name EDGETECH INTERNATIONAL, INC.
Person Name PETER MURRAY
Position President
State FL
Address 218 EAST COMMERCIAL BOULEVARD, 218 EAST COMMERCIAL BOULEVARD,, LAUDERDALE BY THE SEA, FL 33308
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C6193-1982
Creation Date 1982-10-19
Type Domestic Corporation

Peter Murray

Business Name Donation Registry Inc
Person Name Peter Murray
Position company contact
State PA
Address 2111 N Front St Philadelphia PA 19122-1704
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Fax Number 215-324-9395

Peter Murray

Business Name Clermont Lawn Care
Person Name Peter Murray
Position company contact
State FL
Address 1078 Linden St Clermont FL 34711-2841
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 352-394-0162

Peter Murray

Business Name Braley & Springer PR
Person Name Peter Murray
Position company contact
State ME
Address 2 Redding Ln Freeport ME 04032-6032
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8743
SIC Description Public Relations Services
Phone Number 207-865-0498

Peter Murray

Business Name Auriesville Jesuit Residences
Person Name Peter Murray
Position company contact
State NY
Address 144 Shrine Rd Fultonville NY 12072-1907
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number
Fax Number 518-853-4496

Peter Murray

Business Name AB Plumbing Inc
Person Name Peter Murray
Position company contact
State FL
Address 711 Glenn Pkwy Hollywood FL 33021-5624
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 954-981-1340

Peter Murray

Person Name Peter Murray
Filing Number 801681355
Position Director
State NY
Address c/o Scotia Capital (USA) Inc. 165 Broadway, 25th Floor, New York NY 10006

Peter J Murray

Person Name Peter J Murray
Filing Number 800315773
Position Member
State TX
Address 2903 Sunridge Drive, Austin TX 78741

Peter Murray

Name Peter Murray
Address 516b Heritage Vlg Southbury CT 06488 APT B-5596
Phone Number 203-405-6359
Email [email protected]
Gender Male
Date Of Birth 1944-05-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Peter M Murray

Name Peter M Murray
Address 8 Redding Ln Freeport ME 04032 -6032
Phone Number 207-671-3201
Gender Male
Date Of Birth 1968-12-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Peter Murray

Name Peter Murray
Address 273 Cumberland Ave Portland ME 04101 -4918
Phone Number 207-699-7279
Telephone Number 207-699-7279
Mobile Phone 207-699-7279
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Education Completed Graduate School
Language English

Peter Murray

Name Peter Murray
Address 25 Pinewood Dr Topsham ME 04086 -1836
Phone Number 207-721-9093
Mobile Phone 207-751-1249
Email [email protected]
Gender Male
Date Of Birth 1968-11-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Peter Murray

Name Peter Murray
Address 802 Methodist Rd Westbrook ME 04092 -3217
Phone Number 207-854-5856
Gender Male
Date Of Birth 1949-04-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Peter A Murray

Name Peter A Murray
Address 402 Tunison Ln Sebastian FL 32958 -5527
Phone Number 305-978-9071
Mobile Phone 772-342-5956
Email [email protected]
Gender Male
Date Of Birth 1935-05-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Peter J Murray

Name Peter J Murray
Address 756 25th Avenue Ct Moline IL 61265 -5132
Phone Number 309-736-1706
Gender Male
Date Of Birth 1959-10-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Peter Murray

Name Peter Murray
Address 2720 Stanton Woods Dr SE Conyers GA 30094-2670 -2670
Phone Number 404-539-1768
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Peter A Murray

Name Peter A Murray
Address 120 Union St Franklin MA 02038 -2024
Phone Number 508-528-9069
Gender Male
Date Of Birth 1947-12-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Peter Murray

Name Peter Murray
Address 10 Sahlin Cir Franklin MA 02038 -2646
Phone Number 508-533-4675
Gender Male
Date Of Birth 1983-04-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed High School
Language English

Peter Murray

Name Peter Murray
Address 29 Moore Rd Wayland MA 01778 -1417
Phone Number 508-561-1063
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Peter A Murray

Name Peter A Murray
Address 57 Ash St Brockton MA 02301 -3103
Phone Number 508-583-5042
Gender Male
Date Of Birth 1968-07-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Peter D Murray

Name Peter D Murray
Address 336 Holly Point Rd Centerville MA 02632 -1825
Phone Number 508-775-6236
Gender Male
Date Of Birth 1950-10-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Peter J Murray

Name Peter J Murray
Address 3523 Whispering Brook Dr Se Grand Rapids MI 49508 APT 74-3733
Phone Number 616-247-0625
Email [email protected]
Gender Male
Ethnicity Scotch
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 J Murray

Name Peter J Murray
Address 393 Stafford Ct Bolingbrook IL 60440 -2126
Phone Number 630-972-0041
Mobile Phone 630-430-6173
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Peter H Murray

Name Peter H Murray
Address 4740 Plainsman Cir Cumming GA 30028 -3447
Phone Number 678-513-9859
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Peter W Murray

Name Peter W Murray
Address 2755 Fawn Grove Ct Colorado Springs CO 80906 -3702
Phone Number 719-471-4269
Email [email protected]
Gender Male
Date Of Birth 1949-05-31
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Peter Murray

Name Peter Murray
Address 2404 Highway 81 S Covington GA 30016-7594 -2558
Phone Number 770-860-9489
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Peter J Murray

Name Peter J Murray
Address 31 Eaton Rd Lexington MA 02420 -3220
Phone Number 781-862-9524
Gender Male
Date Of Birth 1948-05-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Peter H Murray

Name Peter H Murray
Address 39 Hamlin Ave Medford MA 02155 -4810
Phone Number 781-874-0859
Gender Male
Date Of Birth 1955-04-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Peter A Murray

Name Peter A Murray
Address 7 Piper Rd Ashby MA 01431 -2067
Phone Number 978-386-7245
Gender Male
Date Of Birth 1984-05-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

MURRAY, PETER

Name MURRAY, PETER
Amount 3300.00
To MURRAY, ADAM
Year 2006
Application Date 2005-04-05
Contributor Occupation PRESIDENT
Contributor Employer CENTER FOR PROGRESSIVE LEADERSHIP
Recipient Party D
Recipient State CA
Seat state:lower
Address 2111 N FRONT ST PHILADELPHIA PA

MURRAY, PETER

Name MURRAY, PETER
Amount 2500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971320481
Application Date 2012-05-30
Contributor Occupation ATTORNEY
Contributor Employer COOPER + DUNHAM LLP
Organization Name Cooper & Dunham
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 8 Normandy Rd BRONXVILLE NY

MURRAY, PETER

Name MURRAY, PETER
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933847270
Application Date 2008-09-10
Contributor Occupation Attorney
Contributor Employer Cooper &Dunham LLp
Organization Name Cooper & Dunham
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 8 Normandy Rd BRONXVILLE NY

MURRAY, PETER J

Name MURRAY, PETER J
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981234911
Application Date 2004-05-20
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Cooper & Dunham
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 54 Lincoln Ave RYE BROOK NY

Murray, Peter D

Name Murray, Peter D
Amount 2000.00
To DNC Services Corp
Year 2004
Transaction Type 15j
Application Date 2004-10-01
Contributor Occupation Attorney
Contributor Employer Cooper & Dunham LLP
Organization Name Cooper & Dunham
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 8 Normandy Rd Bronxville NY

MURRAY, PETER D MR

Name MURRAY, PETER D MR
Amount 1000.00
To Chris Gibson (R)
Year 2010
Transaction Type 15
Filing ID 10930943243
Application Date 2010-06-29
Contributor Occupation Attorney
Contributor Employer Self, The Murray Law Firm, PLLC
Organization Name Murray Law Firm
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Chris Gibson for Congress
Seat federal:house
Address 6 Amity Pointe Court CLIFTON PARK NY

MURRAY, PETER J

Name MURRAY, PETER J
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990677970
Application Date 2008-02-21
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 62 Randall Ave STATEN ISLAND NY

MURRAY, PETER L

Name MURRAY, PETER L
Amount 1000.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981644253
Application Date 2004-10-19
Contributor Occupation Law Teacher
Contributor Employer Harvard Law School
Organization Name Harvard Law School
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 89 West St PORTLAND ME

MURRAY, PETER

Name MURRAY, PETER
Amount 600.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981644252
Application Date 2004-10-20
Contributor Occupation Teacher
Contributor Employer Nyc Dept Of Educatio
Organization Name City of New York Dept of Education
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 62 Randall Ave STATEN ISLAND NY

MURRAY, PETER

Name MURRAY, PETER
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-10-25
Contributor Occupation ATTORNEY
Contributor Employer PETER MURRAY
Recipient Party D
Recipient State MA
Seat state:governor
Address 126 CASELAND ST SPRINGFIELD MA

MURRAY, PETER J MR

Name MURRAY, PETER J MR
Amount 300.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 28990405055
Application Date 2007-12-24
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 62 Randall Ave STATEN ISLAND NY

MURRAY, PETER

Name MURRAY, PETER
Amount 250.00
To PAYTON JR, TONY J (COMMITTEE 2)
Year 20008
Application Date 2008-05-05
Recipient Party D
Recipient State PA
Seat state:lower
Address 1673 COLUMBIA RD NW WASHINGTON DC

MURRAY, PETER

Name MURRAY, PETER
Amount 250.00
To Michael E. McMahon (D)
Year 2010
Transaction Type 15
Filing ID 29933509664
Application Date 2009-03-04
Contributor Occupation Retired
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name McMahon for Congress
Seat federal:house
Address 62 Randall Ave STATEN ISLAND NY

MURRAY, PETER

Name MURRAY, PETER
Amount 249.00
To Bryan Lentz (D)
Year 2010
Transaction Type 15
Filing ID 10990908401
Application Date 2010-06-29
Contributor Occupation Nonprofit Executive
Contributor Employer Center for Progressive Leadership
Organization Name Center for Progressive Leadership
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Lentz for Congress
Seat federal:house
Address 1673 Columbia Rd NW Apt 600 WASHINGTON DC

MURRAY, PETER

Name MURRAY, PETER
Amount 230.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 25990054767
Application Date 2004-10-11
Contributor Occupation Technology Mgr
Contributor Employer Morgan Stanley
Contributor Gender M
Committee Name America Coming Together
Address 11 Carrie Dr MARLBORO NJ

MURRAY, PETER J

Name MURRAY, PETER J
Amount 200.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990677971
Application Date 2008-02-22
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 62 Randall Ave STATEN ISLAND NY

MURRAY, PETER

Name MURRAY, PETER
Amount 200.00
To Jeff Perry (R)
Year 2010
Transaction Type 15
Filing ID 10930972192
Application Date 2010-06-12
Contributor Occupation Insurance Agent
Contributor Employer Oceanside Inusrance
Organization Name Oceanside Insurance
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Jeff Perry for Congress
Seat federal:house
Address 336 Holly Point Rd CENTERVILLE MA

MURRAY, PETER J MR

Name MURRAY, PETER J MR
Amount 200.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 28990405055
Application Date 2007-11-09
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 62 Randall Ave STATEN ISLAND NY

MURRAY, PETER

Name MURRAY, PETER
Amount 100.00
To DUBIE, BRIAN E
Year 2010
Application Date 2010-01-18
Recipient Party R
Recipient State VT
Seat state:governor
Address 123 SUNSET DR BURLINGTON VT

MURRAY, PETER

Name MURRAY, PETER
Amount 100.00
To CARROLL, PATRICK
Year 20008
Application Date 2008-01-31
Recipient Party N
Recipient State OH
Seat state:judicial
Address 1496 ARTHUR AVE LAKEWOOD OH

MURRAY, PETER

Name MURRAY, PETER
Amount 100.00
To CROCKER JR, WILLIAM L
Year 2006
Application Date 2006-08-28
Recipient Party R
Recipient State MA
Seat state:lower
Address 208 HUCKINS NECK RD CENTERVILLE MA

MURRAY, PETER

Name MURRAY, PETER
Amount 100.00
To MAINE WONT DISCRIMINATE
Year 2006
Application Date 2005-10-18
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party I
Recipient State ME
Committee Name MAINE WONT DISCRIMINATE
Address 89 W ST PORTLAND ME

MURRAY, PETER

Name MURRAY, PETER
Amount 100.00
To DUNNE, MATT
Year 2004
Application Date 2004-07-17
Recipient Party D
Recipient State VT
Seat state:upper
Address 1202 DELAFIELD PL NW WASHINGTON DC

MURRAY, PETER

Name MURRAY, PETER
Amount 51.00
To DUBIE, BRIAN E
Year 2010
Application Date 2010-02-26
Recipient Party R
Recipient State VT
Seat state:governor
Address 123 SUNSET DR BURLINGTON VT

MURRAY, PETER

Name MURRAY, PETER
Amount 50.00
To CLARK, FRED
Year 2010
Application Date 2010-04-23
Recipient Party D
Recipient State WI
Seat state:lower
Address E8581 HOGSBACK RD BARABOO WI

MURRAY, PETER

Name MURRAY, PETER
Amount 50.00
To DUBIE, BRIAN E
Year 2010
Application Date 2010-03-09
Recipient Party R
Recipient State VT
Seat state:governor
Address 123 SUNSET DR BURLINGTON VT

MURRAY, PETER

Name MURRAY, PETER
Amount 50.00
To CLARK, FRED
Year 20008
Application Date 2008-06-30
Recipient Party D
Recipient State WI
Seat state:lower
Address E8581 HOGSBACK RD BARABOO WI

MURRAY, PETER

Name MURRAY, PETER
Amount 50.00
To SULLIVAN, GERALD
Year 20008
Application Date 2008-09-13
Recipient Party R
Recipient State NY
Seat state:lower
Address 111 BEDFORD AVE ROCKAWAY POINT NY

MURRAY, PETER

Name MURRAY, PETER
Amount 50.00
To COLORADANS FOR FAIRNESS ISSUE CMTE
Year 2006
Application Date 2006-10-26
Recipient Party I
Recipient State CO
Committee Name COLORADANS FOR FAIRNESS ISSUE CMTE
Address 1202 DELAFIELD PL NW WASHINGTON DC

MURRAY, PETER

Name MURRAY, PETER
Amount 50.00
To REED, SAM S
Year 2004
Application Date 2004-09-13
Recipient Party R
Recipient State WA
Seat state:office
Address 4006 WIGGINS RD SE OLYMPIA WA

MURRAY, PETER

Name MURRAY, PETER
Amount 50.00
To DUBIE, BRIAN E
Year 2010
Application Date 2009-12-22
Recipient Party R
Recipient State VT
Seat state:governor
Address 123 SUNSET DR BURLINGTON VT

MURRAY, PETER

Name MURRAY, PETER
Amount 40.00
To KULONGOSKI, TED
Year 2004
Application Date 2002-12-31
Recipient Party D
Recipient State OR
Seat state:governor

MURRAY, PETER A

Name MURRAY, PETER A
Amount 25.00
To GROTHMAN, GLENN
Year 2004
Application Date 2004-08-31
Recipient Party R
Recipient State WI
Seat state:upper
Address 352 REGATTA DR PORT WASHINGTON WI

MURRAY, PETER

Name MURRAY, PETER
Amount 15.00
To MIKLOSI, JOE
Year 20008
Application Date 2007-09-21
Recipient Party D
Recipient State CO
Seat state:lower
Address 1673 COLUMBIA RD NW - APT 200 WASHINGTON DC

MURRAY, PETER

Name MURRAY, PETER
Amount 10.00
To KULONGOSKI, TED
Year 2004
Application Date 2002-12-31
Recipient Party D
Recipient State OR
Seat state:governor
Address 3651 SW 63RD ST REDMOND OR

PETER J QUIGLEY & MARJORIE A MURRAY

Name PETER J QUIGLEY & MARJORIE A MURRAY
Address 6012 Medders Street Anniston AL 36206
Value 16840
Landvalue 16840

MURRAY PETER

Name MURRAY PETER
Physical Address 3950 TROPHY BLVD, NEW PORT RICHEY, FL 34655
Owner Address 111 BEDFORD AVE, ROCKAWAY POINT, NY 11697
Ass Value Homestead 81236
Just Value Homestead 81236
County Pasco
Year Built 1979
Area 1806
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 3950 TROPHY BLVD, NEW PORT RICHEY, FL 34655

MURRAY PETER

Name MURRAY PETER
Physical Address INDUSTRY AVE, NORTH PORT, FL 34288
Owner Address 1252 RAIDER WAY, TOMS RIVER, NJ 08753
County Sarasota
Land Code Vacant Residential
Address INDUSTRY AVE, NORTH PORT, FL 34288

MURRAY PETER &

Name MURRAY PETER &
Physical Address 4 CORDOVA AVE, BOYNTON BEACH, FL 33435
Owner Address 5000 N OCEAN BLVD # L4, BRINY BREEZES, FL 33435
Ass Value Homestead 63434
Just Value Homestead 63434
County Palm Beach
Year Built 1989
Area 459
Land Code Cooperatives
Address 4 CORDOVA AVE, BOYNTON BEACH, FL 33435

MURRAY PETER A

Name MURRAY PETER A
Physical Address 3425 LACEWOOD RD, TAMPA, FL 33618
Owner Address 3425 LACEWOOD RD, TAMPA, FL 33618
Ass Value Homestead 174923
Just Value Homestead 181083
County Hillsborough
Year Built 1970
Area 2600
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3425 LACEWOOD RD, TAMPA, FL 33618

MURRAY PETER A & JUNE N

Name MURRAY PETER A & JUNE N
Physical Address 3685 CRYSTAL LAKE DR, CHIPLEY, FL 32428
Owner Address 208 CLOVER CIR, DOTHAN, AL 36301
County Washington
Year Built 1992
Area 1121
Land Code Mobile Homes
Address 3685 CRYSTAL LAKE DR, CHIPLEY, FL 32428

MURRAY PETER E, MURRAY JANIS,

Name MURRAY PETER E, MURRAY JANIS,
Physical Address 1226 GLENDALE AVE, SPRING HILL, FL 34609
Owner Address 1226 GLENDALE AVE, SPRING HILL, FLORIDA 34609
Ass Value Homestead 65435
Just Value Homestead 65435
County Hernando
Year Built 1989
Area 2214
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1226 GLENDALE AVE, SPRING HILL, FL 34609

MURRAY PETER G

Name MURRAY PETER G
Physical Address 31 CANNES CT, FORT MYERS, FL 33919
Owner Address 3575 BENNINGTON DR # 31, FORT MYERS, FL 33919
Sale Price 58000
Sale Year 2013
County Lee
Year Built 1979
Area 967
Land Code Condominiums
Address 31 CANNES CT, FORT MYERS, FL 33919
Price 58000

MURRAY PETER J

Name MURRAY PETER J
Physical Address 1825 EL RANCHO DR, SUN CITY CENTER, FL 33573
Owner Address 28741 HUNTERS RIDGE LN, OLMSTED TWP, OH 44138
County Hillsborough
Year Built 1974
Area 1581
Land Code Single Family
Address 1825 EL RANCHO DR, SUN CITY CENTER, FL 33573

MURRAY PETER J

Name MURRAY PETER J
Physical Address 550 PUTTER LN, LONGBOAT KEY, FL 34228
Owner Address 550 PUTTER LN, LONGBOAT KEY, FL 34228
County Sarasota
Year Built 2007
Area 4235
Land Code Single Family
Address 550 PUTTER LN, LONGBOAT KEY, FL 34228

MURRAY PETER M

Name MURRAY PETER M
Physical Address 4584 N SWILCAN BRIDGE LN, JACKSONVILLE, FL 32224
Owner Address 4584 SWILCAN BRIDGE LN N, JACKSONVILLE, FL 32224
Ass Value Homestead 565393
Just Value Homestead 685645
County Duval
Year Built 1998
Area 4624
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4584 N SWILCAN BRIDGE LN, JACKSONVILLE, FL 32224

MURRAY PETER W

Name MURRAY PETER W
Owner Address 634 DINSDALE ST, BRIDGENORTH ONTARIO, K0L 1H0, CANADA
County Levy
Land Code Vacant Residential

MURRAY PETER W

Name MURRAY PETER W
Physical Address 5189 WILLOW LINKS 32, SARASOTA, FL 34235
Owner Address 76 HOLMES RD, RIDGEFIELD, CT 06877
County Sarasota
Year Built 1980
Area 1169
Land Code Condominiums
Address 5189 WILLOW LINKS 32, SARASOTA, FL 34235

MURRAY D PETER & MURRAY J MICHAEL ETAL

Name MURRAY D PETER & MURRAY J MICHAEL ETAL
Address 1828 Lasalle Place Severn MD 21144
Value 114700
Landvalue 114700
Buildingvalue 205700
Airconditioning yes

MURRAY PETER

Name MURRAY PETER
Physical Address 9614 MIDIRON CT, NEW PORT RICHEY, FL 34655
Owner Address 111 BEDFORD AVE, ROCKAWAY PT, NY 11697
County Pasco
Year Built 1978
Area 874
Land Code Condominiums
Address 9614 MIDIRON CT, NEW PORT RICHEY, FL 34655

MURRAY PETER & ISOBEL

Name MURRAY PETER & ISOBEL
Address 23762 Briarwood Lane Georgetown DE 19947
Value 3500
Landvalue 3500
Buildingvalue 24500

PETER C MURRAY & K S MURRAY

Name PETER C MURRAY & K S MURRAY
Address 5912 Welborn Drive Bethesda MD 20816
Value 606840
Landvalue 606840
Airconditioning yes

PETER D MURRAY & CATHERINE A MURRAY

Name PETER D MURRAY & CATHERINE A MURRAY
Address 712 Main Street Hyannis Barnstable Town MA
Value 157900
Landvalue 157900
Buildingvalue 289200

PETER D MURRAY & CATHERINE A MURRAY

Name PETER D MURRAY & CATHERINE A MURRAY
Address 336 Holly Point Road Barnstable Town MA
Value 666700
Landvalue 666700
Buildingvalue 458400

PETER D MURRAY & LEAH S MURRAY

Name PETER D MURRAY & LEAH S MURRAY
Address 404 Idlewild Drive Lexington NC
Value 18000
Landvalue 18000
Buildingvalue 70810
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

PETER D MURRAY & TERESA MURRAY

Name PETER D MURRAY & TERESA MURRAY
Address 625 Glenville Lake Drive Fuquay Varina NC 27526
Value 63000
Landvalue 63000
Buildingvalue 196352

PETER J EVELYN E MURRAY

Name PETER J EVELYN E MURRAY
Address 393 Stafford Court Bolingbrook IL 60440
Value 13900
Landvalue 13900
Buildingvalue 65100

PETER J MURRAY

Name PETER J MURRAY
Address 2517 Fallon Drive Herndon VA
Value 221000
Landvalue 221000
Buildingvalue 481350
Landarea 11,340 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

PETER J MURRAY

Name PETER J MURRAY
Address 1 Bellmore Road Merrimac MA 01860-1819
Value 100900
Landvalue 100900
Buildingvalue 155900
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

PETER J MURRAY

Name PETER J MURRAY
Address 1100 Wicklow Drive Cary NC 27511
Value 51000
Landvalue 51000
Buildingvalue 134826

PETER J MURRAY

Name PETER J MURRAY
Address 28741 Hunters Rdige Lane Olmsted Falls OH 44138
Value 57400
Usage Single Family Dwelling

PETER J MURRAY

Name PETER J MURRAY
Address 3133 Congress Avenue Plano TX 75025-3633
Value 50000
Landvalue 50000
Buildingvalue 198769

PETER J MURRAY & MARYLEE P MURRAY

Name PETER J MURRAY & MARYLEE P MURRAY
Address 43 Prospect Street West Newbury MA 01950
Value 189200
Landvalue 189200
Buildingvalue 92200
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

PETER A MURRAY & MICHELLE L MURRAY

Name PETER A MURRAY & MICHELLE L MURRAY
Address 2525 Shire Ridge Drive Austin TX 78732
Value 110250
Landvalue 110250
Buildingvalue 367047
Type Real

MURRAY KENNETH PETER &

Name MURRAY KENNETH PETER &
Physical Address 2014 HOYLE DR, HOLIDAY, FL 34691
Owner Address 18 HILL ST RR 1, CANADA,
County Pasco
Year Built 1960
Area 1258
Land Code Mobile Homes
Address 2014 HOYLE DR, HOLIDAY, FL 34691

Peter Noel Murray

Name Peter Noel Murray
Doc Id 07848969
City Caboolture
Designation us-only
Country AU

Peter John Murray

Name Peter John Murray
Doc Id 08158622
City Oxford
Designation us-only
Country GB

Peter John Murray

Name Peter John Murray
Doc Id 08293771
City London
Designation us-only
Country GB

Peter John Murray

Name Peter John Murray
Doc Id 08293748
City London
Designation us-only
Country GB

Peter John Murray

Name Peter John Murray
Doc Id 08299074
City London
Designation us-only
Country GB

Peter John Murray

Name Peter John Murray
Doc Id 08299073
City London
Designation us-only
Country GB

Peter John Murray

Name Peter John Murray
Doc Id 07405210
City Oxford
Designation us-only
Country GB

Peter J. Murray

Name Peter J. Murray
Doc Id 07981187
City Bloomington MN
Designation us-only
Country US

Peter J. Murray

Name Peter J. Murray
Doc Id 07572310
City Bloomington MN
Designation us-only
Country US

Peter J. Murray

Name Peter J. Murray
Doc Id 07291198
City Bloomington MN
Designation us-only
Country US

Peter J. Murray

Name Peter J. Murray
Doc Id 06986805
City Bloomington MN
Designation us-only
Country US

Peter Grahame Murray

Name Peter Grahame Murray
Doc Id 07364329
City Cobram
Designation us-only
Country AU

Peter Murray

Name Peter Murray
Doc Id 07905122
City West Yorkshire
Designation us-only
Country GB

Peter Murray

Name Peter Murray
Doc Id 07591038
City Leeds
Designation us-only
Country GB

PETER MURRAY

Name PETER MURRAY
Type Voter
State TX
Address 3133 CONGRESS AVE, PLANO, TX 75025
Phone Number 972-768-8601
Email Address [email protected]

PETER MURRAY

Name PETER MURRAY
Type Voter
State NY
Address 111 BEDFORD AVE, BREEZY POINT, NY 11697
Phone Number 917-941-3082
Email Address [email protected]

PETER MURRAY

Name PETER MURRAY
Type Voter
State NC
Address 83 PROVIDER CIR, FORT BRAGG, NC 28307
Phone Number 910-526-6833
Email Address [email protected]

PETER MURRAY

Name PETER MURRAY
Type Voter
State NJ
Address 1 BENJAMIN DR, WASHINGTON, NJ 7882
Phone Number 908-463-0279
Email Address [email protected]

PETER MURRAY

Name PETER MURRAY
Type Independent Voter
State FL
Address PO 212, STUART, FL 34995
Phone Number 772-634-4011
Email Address [email protected]

PETER MURRAY

Name PETER MURRAY
Type Voter
State FL
Address PO BOX 212, STUART, FL 34995
Phone Number 772-286-2643
Email Address [email protected]

PETER MURRAY

Name PETER MURRAY
Type Republican Voter
State VA
Address 1275 BAKER RD TRLR 132, VIRGINIA BCH, VA 23455
Phone Number 757-897-9729
Email Address [email protected]

PETER MURRAY

Name PETER MURRAY
Type Democrat Voter
State NJ
Address 844 WINDWARD AVE, BEACHWOOD, NJ 8722
Phone Number 732-804-4015
Email Address [email protected]

PETER MURRAY

Name PETER MURRAY
Type Independent Voter
State NJ
Address 97 ASBURY AVE, ATLANTIC HLDS, NJ 7716
Phone Number 732-331-9656
Email Address [email protected]

PETER MURRAY

Name PETER MURRAY
Type Voter
State NY
Address 23 WINCHESTER AVE, YONKERS, NY 10710
Phone Number 718-798-6312
Email Address [email protected]

PETER MURRAY

Name PETER MURRAY
Type Independent Voter
State MA
Address 8 CHAUNCY ST #43, CAMBRIDGE, MA 02138
Phone Number 617-543-6685
Email Address [email protected]

PETER MURRAY

Name PETER MURRAY
Type Independent Voter
State WI
Address 5404 MATHEWS RD, MIDDLETON, WI 53562
Phone Number 608-438-8424
Email Address [email protected]

PETER MURRAY

Name PETER MURRAY
Type Republican Voter
State PA
Address 206 HAVEN LAKE, EAST STROUDSBURG, PA 18301
Phone Number 570-688-1082
Email Address [email protected]

PETER MURRAY

Name PETER MURRAY
Type Voter
State NY
Address 136 SHRINE ROAD, FULTONVILLE, NY 12072
Phone Number 518-853-3033
Email Address [email protected]

PETER MURRAY

Name PETER MURRAY
Type Voter
State NY
Address PO BOX 148, MONTAUK, NY 11954
Phone Number 516-702-4649
Email Address [email protected]

PETER MURRAY

Name PETER MURRAY
Type Voter
State TX
Address 4011 BROOKVIEW RD, AUSTIN, TX 78722
Phone Number 512-940-7383
Email Address [email protected]

PETER MURRAY

Name PETER MURRAY
Type Republican Voter
State AR
Address 310 RAMBLE ST, HOT SPRINGS, AR 71901
Phone Number 501-339-3356
Email Address [email protected]

PETER MURRAY

Name PETER MURRAY
Type Voter
State RI
Address 9 CEDAR CIR, KINGSTON, RI 2881
Phone Number 401-862-5540
Email Address [email protected]

PETER MURRAY

Name PETER MURRAY
Type Republican Voter
State RI
Address 1379 DIAMOND HILL RD, CUMBERLAND, RI 2864
Phone Number 401-641-0441
Email Address [email protected]

PETER MURRAY

Name PETER MURRAY
Type Republican Voter
State MD
Phone Number 301-414-1402
Email Address [email protected]

PETER MURRAY

Name PETER MURRAY
Type Independent Voter
State MI
Address 24899 MEADOWBROOK RD, NOVI, MI 48375
Phone Number 248-890-1914
Email Address [email protected]

PETER MURRAY

Name PETER MURRAY
Type Democrat Voter
State ME
Address 25 PINEWOOD DRIVE, TOPSHAM, ME 4086
Phone Number 207-751-5112
Email Address [email protected]

PETER MURRAY

Name PETER MURRAY
Type Republican Voter
State CT
Address 41 BLUEBERRY HILL DR, MADISON, CT 06443
Phone Number 203-421-4345
Email Address [email protected]

Peter A Murray

Name Peter A Murray
Visit Date 4/13/10 8:30
Appointment Number U45135
Type Of Access VA
Appt Made 9/26/11 0:00
Appt Start 10/4/11 8:30
Appt End 10/4/11 23:59
Total People 348
Last Entry Date 9/26/11 18:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

PETER MURRAY

Name PETER MURRAY
Visit Date 4/13/10 8:30
Appointment Number U80151
Type Of Access VA
Appt Made 2/18/10 11:59
Appt Start 2/19/10 12:00
Appt End 2/19/10 23:59
Total People 1
Last Entry Date 2/18/10 11:59
Meeting Location OEOB
Caller ANNE
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 74805

PETER MURRAY

Name PETER MURRAY
Car HONDA ACCORD
Year 2008
Address 2476 4th St, Cuyahoga Falls, OH 44221-2651
Vin 1HGCP26878A054324
Phone 330-922-4212

PETER MURRAY

Name PETER MURRAY
Car SCION TC
Year 2007
Address 14985 WOODLAND PL, BROOKFIELD, WI 53005-1532
Vin JTKDE177370200921

Peter Murray

Name Peter Murray
Car TOYOTA CAMRY
Year 2007
Address 16 Hopper St, Paterson, NJ 07522-1838
Vin 4T1BE46K57U677246
Phone

PETER MURRAY

Name PETER MURRAY
Car FORD F-150
Year 2007
Address 719 CHABLIS WAY, WILMINGTON, NC 28411-9812
Vin 1FTPW12V17FA30384

PETER MURRAY

Name PETER MURRAY
Car FORD MUSTANG
Year 2007
Address 20 Toppy Ln, Bay Shore, NY 11706-1802
Vin 1ZVHT82H375345710

PETER MURRAY

Name PETER MURRAY
Car HYUNDAI ELANTRA
Year 2007
Address 25 Collins Ave, Merrimack, NH 03054-3201
Vin KMHDU46D57U126764

Peter Murray

Name Peter Murray
Car FORD MUSTANG
Year 2007
Address 11 Carrie Dr, Marlboro, NJ 07746-1986
Vin 1ZVFT84N875359354

Peter Murray

Name Peter Murray
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 2736 S University Dr Apt 1202, Davie, FL 33328-1402
Vin WDBUF56X97B099478

Peter Murray

Name Peter Murray
Car DODGE CALIBER
Year 2007
Address 11158 Moonlit Park, San Antonio, TX 78249-4248
Vin 1B3JB28B97D501392

Peter Murray

Name Peter Murray
Car TOYOTA HIGHLANDER
Year 2007
Address PO Box 4277, Olympia, WA 98501-0277
Vin JTEEP21A970211479

PETER MURRAY

Name PETER MURRAY
Car BMW 3 SERIES
Year 2007
Address 5 Mckays Dr, Rockport, MA 01966-1404
Vin WBAVB73517VH20596
Phone 978-546-2408

PETER MURRAY

Name PETER MURRAY
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1 Houmas Pl Apt D, Destrehan, LA 70047-3102
Vin 2GCEC13Z871145041
Phone 985-764-0641

PETER MURRAY

Name PETER MURRAY
Car TOYOTA PRIUS
Year 2007
Address 3133 CONGRESS AVE, PLANO, TX 75025-3633
Vin JTDKB20U877658040

PETER MURRAY

Name PETER MURRAY
Car PONTIAC G6
Year 2007
Address 1808 TRENTWOOD DR, GREENSBORO, NC 27408-2527
Vin 1G2ZH18N374220388
Phone

PETER MURRAY

Name PETER MURRAY
Car CHEVROLET TAHOE
Year 2008
Address 3 MEADOW BROOK RD, IRVINGTON, WI 54534
Vin 1GNFK13048J137753

PETER MURRAY

Name PETER MURRAY
Car GMC ACADIA
Year 2008
Address 502 West Dr, Haddon Township, NJ 08108-2215
Vin 1GKER23778J241483

PETER MURRAY

Name PETER MURRAY
Car MERCEDES-BENZ E-CLASS
Year 2008
Address 6 Amity Pt, Clifton Park, NY 12065-7509
Vin WDBUF87X88B208093

PETER MURRAY

Name PETER MURRAY
Car CHEVROLET IMPALA
Year 2008
Address 3133 CONGRESS AVE, PLANO, TX 75025-3633
Vin 2G1WT58K381233951

PETER MURRAY

Name PETER MURRAY
Car FORD F-350 SUPER DUTY
Year 2008
Address 1409 SE 3rd St, Cape Coral, FL 33990-1727
Vin 1FTWW31RX8EA46893
Phone 239-458-7729

PETER MURRAY

Name PETER MURRAY
Car HYUNDAI ELANTRA
Year 2008
Address 150 GENESEE ST APT D37, NEW HARTFORD, NY 13413-2254
Vin KMHDU46D58U450833
Phone 315-797-5754

PETER MURRAY

Name PETER MURRAY
Car VOLKSWAGEN PASSAT
Year 2008
Address 2099 W 4700 S APT A303, SALT LAKE CTY, UT 84129-1145
Vin WVWEK73C38E180782

PETER MURRAY

Name PETER MURRAY
Car CADILLAC SRX
Year 2008
Address 3 Meadow Brook Rd, Irvington, NY 10533-1203
Vin 1GYEE637X80100891

PETER MURRAY

Name PETER MURRAY
Car FORD F-150
Year 2008
Address 8309 CEDAR RD, SOUTH BRANCH, MI 48761-9606
Vin 1FTPX14V08FB85360
Phone 989-257-4625

PETER MURRAY

Name PETER MURRAY
Car HONDA ODYSSEY
Year 2008
Address 2097 Mica Ct, Wall Township, NJ 07719-9656
Vin 5FNRL38968B024853
Phone 732-449-2509

PETER MURRAY

Name PETER MURRAY
Car CHEVROLET SILVERADO 1500
Year 2008
Address 8188 W Rivershore Dr, Niagara Falls, NY 14304-4376
Vin 2GCEK19C181251807
Phone 716-949-3779

PETER MURRAY

Name PETER MURRAY
Car CHEVROLET SILVERADO 2500HD
Year 2008
Address 467 W Shore Rd, Isle La Motte, VT 05463-9875
Vin 1GCHK24K08E120268

Peter Murray

Name Peter Murray
Car VOLKSWAGEN TOUAREG
Year 2007
Address PO Box 5311, Bellingham, WA 98227-5311
Vin WVGZE77L87D013871

Peter Murray

Name Peter Murray
Domain crbryanandson.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-09-21
Update Date 2013-09-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 33 Harlow Crescent Harrogate WYK HG2 0AJ
Registrant Country UNITED KINGDOM

Murray, Peter

Name Murray, Peter
Domain loewendevelopment.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-10-01
Update Date 2008-07-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2365 Boston Post Road Larchmont NY 10538
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Murray, Peter

Name Murray, Peter
Domain peternoelmurray.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-14
Update Date 2013-08-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 98 Riverside Dr. Apt. 15G New York NY 12024
Registrant Country UNITED STATES

Murray, Peter

Name Murray, Peter
Domain petermurray.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-03-09
Update Date 2013-08-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 98 Riverside Dr. Apt. 15G New York NY 12024
Registrant Country UNITED STATES

Peter Murray

Name Peter Murray
Domain scubadiverboard.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-12-07
Update Date 2012-12-25
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 128 Ocean Shores Dr Key Largo Florida 33037
Registrant Country UNITED STATES

Peter Murray

Name Peter Murray
Domain scubabuddyfinder.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-09-28
Update Date 2013-07-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 128 Ocean Shores Dr Key Largo Florida 33037
Registrant Country UNITED STATES

Peter Murray

Name Peter Murray
Domain divermatrix.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-07-15
Update Date 2012-07-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 128 Ocean Shores Dr Key Largo Florida 33037
Registrant Country UNITED STATES

PETER MURRAY

Name PETER MURRAY
Domain turbulenceforecast.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-11-22
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 1463 PREMIER RD TROY STATE 48084
Registrant Country UNITED STATES

Peter Murray

Name Peter Murray
Domain conchdive.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-03-20
Update Date 2013-03-21
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 128 Ocean Shores Dr Key Largo Florida 33037
Registrant Country UNITED STATES

Peter Murray

Name Peter Murray
Domain onthepulseofperfumery.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2011-05-16
Update Date 2013-05-17
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Knowsley Farm|Chelford Road Macclesfield SK11 9AH
Registrant Country UNITED KINGDOM

PETER MURRAY

Name PETER MURRAY
Domain idofoundation.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-07-25
Update Date 2013-06-26
Registrar Name REGISTER.COM, INC.
Registrant Address 1133 19TH STREET NW|9TH FLOOR WASHINGTON DC 20036
Registrant Country UNITED STATES

Peter Murray

Name Peter Murray
Domain wearwhatyouvegot.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name MESH DIGITAL LIMITED
Registrant Address Islington Mill|James Street SALFORD M3 5HW
Registrant Country UNITED KINGDOM

Peter Murray

Name Peter Murray
Domain tysonmurray.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-12-11
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4380 Agar Drive Richmond BC V7B1A3
Registrant Country CANADA

PETER MURRAY

Name PETER MURRAY
Domain encryptosaurus.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-12-16
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 1463 PREMIER RD TROY MI 48084
Registrant Country UNITED STATES

Murray, Peter

Name Murray, Peter
Domain blueboxer.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-12-09
Update Date 2013-10-10
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 Murray

Name Peter Murray
Domain ifyoucycle.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-01-04
Update Date 2013-01-04
Registrar Name MESH DIGITAL LIMITED
Registrant Address Studio 401, Islington Mill|James Street Salford M3 5HW M41 7BT
Registrant Country UNITED KINGDOM

peter murray

Name peter murray
Domain moneyclaimdirect.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-04-16
Update Date 2013-04-13
Registrar Name WEBFUSION LTD.
Registrant Address 51b tubbs road|harlesden london london NW10 4QX
Registrant Country UNITED KINGDOM

Peter Murray

Name Peter Murray
Domain diverbabe.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-07-23
Update Date 2013-07-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 128 Ocean Shores Dr Key Largo Florida 33037
Registrant Country UNITED STATES

peter murray

Name peter murray
Domain spiritsailing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-05-28
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address po 212 stuart Florida 34995
Registrant Country UNITED STATES

peter murray

Name peter murray
Domain businessrescueandinsolvency.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-04-06
Update Date 2013-03-30
Registrar Name WEBFUSION LTD.
Registrant Address 51b tubbs road|harlesden london NW10 4QX
Registrant Country UNITED KINGDOM

peter murray

Name peter murray
Domain bamboulas.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-12-28
Update Date 2013-01-04
Registrar Name WEBFUSION LTD.
Registrant Address 72 new bond street london london W1S 1RR
Registrant Country UNITED KINGDOM

Peter Murray

Name Peter Murray
Domain 699mayfield.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-03-30
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 699 mayfield Beverley Road Hull Yorkshire HU6 7JN
Registrant Country UNITED KINGDOM

Peter Murray

Name Peter Murray
Domain equalrightsforum.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-05-25
Update Date 2013-05-04
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 128 Ocean Shores Dr Key Largo Florida 33037
Registrant Country UNITED STATES

Peter Murray

Name Peter Murray
Domain madaboutmazdas.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-08
Update Date 2013-03-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 111-113 Buxton Road Stockport SK6 8DX
Registrant Country UNITED KINGDOM

PETER MURRAY

Name PETER MURRAY
Domain the-spare.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-09
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 13 LAITY ST MELBOURNE VIC 3121
Registrant Country AUSTRALIA

PETER MURRAY

Name PETER MURRAY
Domain customizly.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-09
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 13 LAITY ST MELBOURNE VIC 3121
Registrant Country AUSTRALIA

PETER MURRAY

Name PETER MURRAY
Domain the-sparekey.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-09
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 13 LAITY ST MELBOURNE VIC 3121
Registrant Country AUSTRALIA

PETER MURRAY

Name PETER MURRAY
Domain lansingpchelp.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-10-23
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 1463 PREMIER RD TROY MI 48084
Registrant Country UNITED STATES

Peter Murray

Name Peter Murray
Domain diveshopmatrix.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-10-08
Update Date 2013-07-27
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 128 Ocean Shores Dr Key Largo Florida 33037
Registrant Country UNITED STATES

Murray, Peter

Name Murray, Peter
Domain southerncross-charters.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-09-17
Update Date 2010-05-13
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