Scott Murphy

We have found 384 public records related to Scott Murphy in 39 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 90 business registration records connected with Scott Murphy in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Automotive Services, Parking and Repair (Automotive) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Board Member. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $41,839.


Scott Thomas Murphy

Name / Names Scott Thomas Murphy
Age 48
Birth Date 1976
Person 1060 America Ave, West Babylon, NY 11704
Phone Number 631-661-0817
Possible Relatives



N Murphy
Previous Address 407 Amsterdam Ave, West Babylon, NY 11704
25 Lindsey Ln, Swansea, MA 02777
189 PO Box, Valley Stream, NY 11582
9728 3rd Ave #157, Brooklyn, NY 11209
36 Columbus Ave, West Babylon, NY 11704
750 PO Box, Seneca Falls, NY 13148
14219 249th St, Jamaica, NY 11422
Email [email protected]

Scott M Murphy

Name / Names Scott M Murphy
Age 48
Birth Date 1976
Person 43 Salem Rd, North Billerica, MA 01862
Phone Number 781-231-2158
Possible Relatives

Previous Address 5 Lark Ave, Saugus, MA 01906
43 Salem Rd, N Billerica, MA 01862
Email [email protected]

Scott C Murphy

Name / Names Scott C Murphy
Age 50
Birth Date 1974
Also Known As Scott Murphy
Person 442 Highland St, Manchester, NH 03104
Phone Number 603-621-1434
Possible Relatives





Christopher Williamskalez

Previous Address 79 Eutaw St, Boston, MA 02128
79 Eutaw St #3, Boston, MA 02128
174 Webster St #32, East Boston, MA 02128
5 Belmont Ter, Derry, NH 03038
Belmont Te, Derry, NH 03038
79 Eutaw St #3, East Boston, MA 02128
883 Mammoth Rd #5, Manchester, NH 03104
879 Mammoth Rd #5, Manchester, NH 03104
15 Wainwright St, Dorchester Center, MA 02124
Email [email protected]

Scott T Murphy

Name / Names Scott T Murphy
Age 50
Birth Date 1974
Also Known As S Murphy
Person 26 Marwood Rd #1, Worcester, MA 01602
Phone Number 508-797-3874
Possible Relatives




Previous Address 41 Harrison St #2, Leominster, MA 01453
6 Ap 42 6 Meadow Vlge, Leicester, MA 01524
2 Haskell Ave, Leominster, MA 01453
12 Raymond St #1, Worcester, MA 01607
465 PO Box, Leicester, MA 01524
Ap Vlge #6 42 6, Leicester, MA 01524

Scott D Murphy

Name / Names Scott D Murphy
Age 50
Birth Date 1974
Person 551 Cross St #35, Malden, MA 02148
Phone Number 781-721-6060
Possible Relatives





K Murphy
Previous Address 558 Riverside Ave, Medford, MA 02155
6 Bridge St, Winchester, MA 01890
94 Irving St #16, Winchester, MA 01890
15 Grove Pl, Winchester, MA 01890
50 Water St #46, Medford, MA 02155
558 Riverside Ave #3F, Medford, MA 02155
558 Riverside Ave #3, Medford, MA 02155
Associated Business Scott D Murphy, Custom Builders, Inc

Scott P Murphy

Name / Names Scott P Murphy
Age 51
Birth Date 1973
Person 2 Bradford Blvd #2, Carver, MA 02330
Phone Number 508-866-7813
Possible Relatives







Previous Address 40 Forest St, Plympton, MA 02367
1602 Dorchester Ave, Dorchester, MA 02122
25 Mount Ida Rd #1, Dorchester, MA 02122
32 Forest Ave, Plymouth, MA 02360
42 Forest St, Plympton, MA 02367
Bradford Bl, Carver, MA 02330
27 Nut Island Ave, Quincy, MA 02169
40 Garafalo Dr #C, Weymouth, MA 02189

Scott David Murphy

Name / Names Scott David Murphy
Age 51
Birth Date 1973
Also Known As David S Murphy
Person 94 Irving St #16, Winchester, MA 01890
Phone Number 781-721-6060
Possible Relatives







Previous Address 6 Bridge St, Winchester, MA 01890
6 Park Ave, Arlington, MA 02474
477 Great Rd, Acton, MA 01720
234 Village St, Millis, MA 02054
157 Winthrop St, Medford, MA 02155
21 Whittaker St, New Buffalo, MI 49117
532 Riverside Ave, Medford, MA 02155
6 Park Street Pl, Arlington, MA 02474
21 Whittaker St #6, New Buffalo, MI 49117
21 Whittaker St #7, New Buffalo, MI 49117
13078 Groman St, New Buffalo, MI 49117
7952 Foxwood, Richland, MI 49083
1201 Colorado Ave, Grand Rapids, MI 49506
6 Park St, Arlington, MA 02474
656 Pierce Rd, Plainwell, MI 49080
73 Overlook Rd, Arlington, MA 02474
151 Bogue St, East Lansing, MI 48823
1732 Beaver Pete #W, Vulcan, MI 49892
702 Lee Ave, Vicksburg, MI 49097
131 Main St, Marlborough, MA 01752
707 Lee Ave, Vicksburg, MI 49097
401 Pleasant St, Amherst, MA 01002
325 Wilson St, Vicksburg, MI 49097
760 Riverglade Dr #K, Amherst, MA 01002
117 Teaticket Path, Teaticket, MA 02536
Email [email protected]

Scott T Murphy

Name / Names Scott T Murphy
Age 51
Birth Date 1973
Person 93 Grochmal Ave #140, Indian Orchard, MA 01151
Phone Number 413-568-8714
Possible Relatives







Previous Address 29 Joseph Ave, Westfield, MA 01085
404 Southwick Rd #37, Westfield, MA 01085
93 Grochmal Ave #BROADM, Indian Orchard, MA 01151
93 Grochmal Ave, Indian Orchard, MA 01151
93 Grochmal Ave #2, Indian Orchard, MA 01151

Scott Thomas Murphy

Name / Names Scott Thomas Murphy
Age 52
Birth Date 1972
Person 6680 Green Island Cir, Lake Worth, FL 33463
Phone Number 251-776-1295
Possible Relatives




Previous Address 16 Block Aly, Monroe, NY 10950
124 Shawanga Lodge Rd, Bloomingburg, NY 12721
7070 Grelot Rd, Mobile, AL 36695
7070 Grelot Rd #1015, Mobile, AL 36695
7070 Grelot Rd #1121, Mobile, AL 36695
Shawanga Lodge Rd, Bloomingburg, NY 12721
188 Par Dr, Royal Palm Beach, FL 33411
238 Par Dr #23, Royal Palm Beach, FL 33411
2827 Helm Ct, Lake Worth, FL 33462
2827 Helm Ct #201, Lake Worth, FL 33462
2827 Helm Ct #202, Lake Worth, FL 33462
2827 Helm Ct #211, Lake Worth, FL 33462
2 2 RR 2 #93A, Bloomingburg, NY 12721
2 RR 2 #93A, Bloomingburg, NY 12721
93A RR 2, Bloomingburg, NY 12721
324 Berry, Monroe, NY 10950
324 Berry Rd, Monroe, NY 10950
3777 Victoria Dr, West Palm Beach, FL 33406
12014 Greenway Cir #206, Royal Palm Beach, FL 33411
93A PO Box, Bloomingburg, NY 12721

Scott Lloyd Murphy

Name / Names Scott Lloyd Murphy
Age 52
Birth Date 1972
Also Known As Scotty L Murphy
Person 1814 29th St, Van Buren, AR 72956
Possible Relatives







Previous Address 4315 Tilles Ave, Fort Smith, AR 72903
1074 Wesley Ave, Pasadena, CA 91104
RR 2, Fort Smith, AR 72916
RR 2 POB 344R, Fort Smith, AR 72916
RR 2, Van Buren, AR 72956
1814 28th St, Van Buren, AR 72956

Scott M Murphy

Name / Names Scott M Murphy
Age 53
Birth Date 1971
Also Known As S Murphy
Person 209 Florence St, Leominster, MA 01453
Phone Number 603-878-6059
Possible Relatives




Previous Address 157 PO Box, Ashby, MA 01431
259 Binney Hill Rd, New Ipswich, NH 03071
209 New Ipswich Rd, Ashby, MA 01431
200 New Ipswich Rd, Ashby, MA 01431
170 Main St, Townsend, MA 01469
40 Noel Dr, Ashburnham, MA 01430
2327 PO Box, Fitchburg, MA 01420

Scott W Murphy

Name / Names Scott W Murphy
Age 54
Birth Date 1970
Also Known As Scott T Murphy
Person 5855 Wheatley Church Rd, Seaford, DE 19973
Phone Number 302-376-3074
Possible Relatives






John L Murphyiii
Previous Address 21 Forest St, Danvers, MA 01923
130 Edgemere Rd, Lynn, MA 01904
2828 Guard Rd, Federalsburg, MD 21632
Wheatley Church Rd, Seaford, DE 19973
RR 3 BEACHFIELD, Seaford, DE 19973
8 Lawrence, Wilmington, MA 01887

Scott A Murphy

Name / Names Scott A Murphy
Age 55
Birth Date 1969
Also Known As S Murphy
Person 69 Highland St, Rochester, NH 03868
Phone Number 603-332-6129
Possible Relatives Judithan Miller
Previous Address 390 Essex St, Salem, MA 01970
38 Gooseberry Cir #316, Rochester, NH 03867
129 Crown Point Rd #2ND, Rochester, NH 03867
129 Crown Point Rd 2nd, Rochester, NH 03867
261 High St #A, Somersworth, NH 03878
14 Rock Ave #1, Lynn, MA 01902
Associated Business Scott Murphys Custom Auto

Scott T Murphy

Name / Names Scott T Murphy
Age 55
Birth Date 1969
Person 8 Rosemont Ter, Lincoln, RI 02865
Phone Number 401-334-0652
Previous Address 216 PO Box, Albion, RI 02802
2 School Rd #331, Lincoln, RI 02865
381 PO Box, Albion, RI 02802
1 Pinehurst Dr, Cumberland, RI 02864
Email [email protected]

Scott J Murphy

Name / Names Scott J Murphy
Age 56
Birth Date 1968
Also Known As J Scott Murphy
Person 409 Ascot Ct, Bossier City, LA 71111
Phone Number 318-746-5248
Possible Relatives






M C Murphy
Previous Address 132 Scopena Cir, Bossier City, LA 71112
2689 Village Ln, Bossier City, LA 71112

Scott R Murphy

Name / Names Scott R Murphy
Age 57
Birth Date 1967
Also Known As Scott P Murphy
Person 4517 Groveland Ave, Sarasota, FL 34231
Phone Number 603-886-8015
Possible Relatives







Huelesa A Murphy
Previous Address 2148 Fiesta Dr, Sarasota, FL 34231
3015 Highlands Bridge Rd, Sarasota, FL 34235
4 Gordon Ter, Billerica, MA 01821
28 Martel Rd, Chichester, NH 03258
4 Knights Bridge Dr #203, Nashua, NH 03063
28 Calvin St, Lexington, MA 02420
4 Knights Bridge Dr #307, Nashua, NH 03063
Knights Brg #307, Nashua, NH 03063
17 Kimberly Dr #21, Merrimack, NH 03054
18A Cutler St, Bedford, MA 01730
Gordon Te, Billerica, MA 01821
145 East St #145, Lexington, MA 02420
195 Eastern Ave #8, Manchester, NH 03104
Oldham, Nashua, NH 03063
3 Oldham Ln #23, Nashua, NH 03063
20 York St, Lexington, MA 02420
20 Morningside Ave #2D, New York, NY 10026
85 Belmont Dr, Merrimack, NH 03054

Scott W Murphy

Name / Names Scott W Murphy
Age 57
Birth Date 1967
Person 16 Hillside Ave #1, Amesbury, MA 01913
Phone Number 978-388-1642
Possible Relatives
Previous Address 294 Lawrence St, Methuen, MA 01844

Scott W Murphy

Name / Names Scott W Murphy
Age 57
Birth Date 1967
Also Known As S Murphy
Person 42 Longwood Ave #3, Brookline, MA 02446
Phone Number 781-395-8162
Possible Relatives


Robert J Murphysr




Previous Address 274 8th St, Boston, MA 02127
10 Talbot St, Medford, MA 02155
22 Willow St, Reading, MA 01867
101 Bradford Rd, Keene, NH 03431
265 Emerson St, Boston, MA 02127
265 Emerson St #4, South Boston, MA 02127
265 Emerson St #4, Boston, MA 02127
274 8th St, South Boston, MA 02127

Scott D Murphy

Name / Names Scott D Murphy
Age 58
Birth Date 1966
Person 307 Magnolia St #A, Hammond, LA 70401
Phone Number 985-340-2031
Possible Relatives

Previous Address 2220 Cleary Ave #207, Metairie, LA 70001
2220 Cleary Ave #219, Metairie, LA 70001
2411 Richland Ave, Metairie, LA 70001
2411 Richland Ave #132, Metairie, LA 70001
2411 Richland Ave #225, Metairie, LA 70001
10950 Jefferson Hwy #S5, New Orleans, LA 70123
401 Norco St, Norco, LA 70079
521 Lake Ave, Metairie, LA 70005
10950 Jefferson Hwy #5, River Ridge, LA 70123

Scott W Murphy

Name / Names Scott W Murphy
Age 59
Birth Date 1965
Also Known As Scott Murply
Person 93 Woodridge Rd, Marlborough, MA 01752
Phone Number 207-457-1581
Possible Relatives
Previous Address 955 PO Box, Sanford, ME 04073
607 Main St, Sanford, ME 04073
607 Main, Sanford, ME 04073
1523 PO Box, Sanford, ME 04073

Scott Patrick Murphy

Name / Names Scott Patrick Murphy
Age 59
Birth Date 1965
Also Known As S Murphy
Person 25 Overlook Dr, Norwood, MA 02062
Phone Number 781-769-5215
Possible Relatives

Previous Address 212 Carnegie Row, Norwood, MA 02062
918 Providence Hwy, Norwood, MA 02062
918 Providence Hgwy, Norwood, MA 02062
918 Boston Providence Tpke, Norwood, MA 02062
111 Plymouth Dr #1A, Norwood, MA 02062
4925 Washington St #402, West Roxbury, MA 02132
Associated Business Serverware, Llc Yb Properties, Llc

Scott U Murphy

Name / Names Scott U Murphy
Age 64
Birth Date 1960
Also Known As S Hopkins
Person 3 Massasoit Rd, Nantucket, MA 02554
Phone Number 603-525-4055
Possible Relatives





Maurya Murphy

A Murphy
Previous Address 57 Old South Rd #162, Nantucket, MA 02554
291 Kate Downing Rd, Plainfield, CT 06374
57 Old South Rd, Nantucket, MA 02554
2 Greglen Ave #162, Nantucket, MA 02554
45 67th St #6G, New York, NY 10023
57 Old South Rd #9, Nantucket, MA 02554
26 83rd St #4A, New York, NY 10024
45 67th St, New York, NY 10023
45 67th St #21F, New York, NY 10023
Greglen #162, Nantucket, MA 02554
45 67 Rgwd #74, New York, NY 10023
8 Fox Run Rd, Sutton, MA 01590
57 Old #162, New York, NY 10081
108 76th St #4, New York, NY 10023
8 Fox Run Rd, Wilkinsonville, MA 01590
118 72nd St #1202, New York, NY 10023

Scott T Murphy

Name / Names Scott T Murphy
Age 65
Birth Date 1959
Person 31 Claflin Rd #3, Brookline, MA 02445
Phone Number 617-879-0662
Possible Relatives



Previous Address 8 Cazenove St #2, Boston, MA 02116
30 Jamaica Rd #2, Brookline, MA 02445
324 Commonwealth Ave #3F, Boston, MA 02115
4748 Opal Ave, Norridge, IL 60706
350 Commonwealth Ave #4F, Boston, MA 02115

Scott A Murphy

Name / Names Scott A Murphy
Age 66
Birth Date 1958
Also Known As Susan A Murphy
Person 20 Jessica Pl #1, Feeding Hills, MA 01030
Phone Number 413-786-5929
Possible Relatives


Previous Address 2 Plantation Dr, Agawam, MA 01001
22 Scherpa St, Agawam, MA 01001
32 Tower Ter, Agawam, MA 01001

Scott A Murphy

Name / Names Scott A Murphy
Age 66
Birth Date 1958
Person 8 Wendell Rd, Nahant, MA 01908
Phone Number 781-599-8658
Possible Relatives


Andrea J Allisonmurphy

A J Murphy
Previous Address 8 Wendell Road Ext, Nahant, MA 01908
4 Castle Rd, Nahant, MA 01908
4 Castle Rd #2, Nahant, MA 01908
Castle, Nahant, MA 01908
79 Lewis St, Lynn, MA 01902
Wendell, Nahant, MA 01908
Email [email protected]

Scott Harvey Murphy

Name / Names Scott Harvey Murphy
Age 66
Birth Date 1958
Also Known As Scott J Murphy
Person 231263 PO Box, New Orleans, LA 70183
Phone Number 504-259-2759
Possible Relatives
Previous Address 1028 Lillian St, Metairie, LA 70001
4210 Chateau Blvd, Kenner, LA 70065
2909 Lake Villa Dr #C, Metairie, LA 70002
4004 Hastings St, Metairie, LA 70002
505 PO Box, Garden City, MI 48136
767 PO Box, Wayne, MI 48184
28443 Krauter St, Garden City, MI 48135
314 8th B, Rockaway, NY 11697
314 88th, Rockaway, NY 11692
29120 Van Born Rd, Westland, MI 48186
Email [email protected]

Scott L Murphy

Name / Names Scott L Murphy
Age N/A
Person PO BOX 4254, PAGE, AZ 86040
Phone Number 928-645-2348

Scott Murphy

Name / Names Scott Murphy
Age N/A
Person 1 Porter Rd, Natick, MA 01760
Possible Relatives

Scott Murphy

Name / Names Scott Murphy
Age N/A
Person 811 W OAK ST, EL DORADO, AR 71730

Scott Murphy

Name / Names Scott Murphy
Age N/A
Person 263 COUNTRYSIDE DR, FARMINGTON, AR 72730

Scott E Murphy

Name / Names Scott E Murphy
Age N/A
Person 3611 W WOOD ST, ROGERS, AR 72756

Scott A Murphy

Name / Names Scott A Murphy
Age N/A
Person PO BOX 1830, PARKER, AZ 85344

Scott D Murphy

Name / Names Scott D Murphy
Age N/A
Person 4031 W TREECE WAY, TUCSON, AZ 85742

Scott T Murphy

Name / Names Scott T Murphy
Age N/A
Person 6745 E SUPERSTITION SPRINGS BL, VD MESA, AZ 85206

Scott Murphy

Name / Names Scott Murphy
Age N/A
Person 10238 E OSAGE AVE, MESA, AZ 85212

Scott K Murphy

Name / Names Scott K Murphy
Age N/A
Person 4849 E MARCONI AVE, SCOTTSDALE, AZ 85254

Scott Murphy

Name / Names Scott Murphy
Age N/A
Person 365 DEL RAY CIR, OXFORD, AL 36203

Scott Murphy

Name / Names Scott Murphy
Age N/A
Person 273 COUNTY ROAD 820, GROVEOAK, AL 35975

Scott Murphy

Name / Names Scott Murphy
Age N/A
Person 1422 Banyan Ln, West Palm Beach, FL 33415
Possible Relatives




Previous Address 5702 Papaya Rd, West Palm Beach, FL 33413
6114 Sherwood Glen Way, West Palm Beach, FL 33415

Scott Murphy

Name / Names Scott Murphy
Age N/A
Person 288 COUNTY ROAD 1408, CULLMAN, AL 35058

Scott W Murphy

Name / Names Scott W Murphy
Age N/A
Person 1607 BRECKENRIDGE LOOP, ROGERS, AR 72756
Phone Number 479-631-8913

Scott Murphy

Name / Names Scott Murphy
Age N/A
Person 1660 IVY CV, CONWAY, AR 72034
Phone Number 501-336-0738

Scott Murphy

Name / Names Scott Murphy
Age N/A
Person 3408 W BROWNTOWN RD, HUNTINGTON, AR 72940
Phone Number 479-639-9067

Scott Murphy

Name / Names Scott Murphy
Age N/A
Person 3784 E CHICKADEE RD, GILBERT, AZ 85297
Phone Number 480-634-6273

Scott R Murphy

Name / Names Scott R Murphy
Age N/A
Person 4022 W MICHIGAN AVE, GLENDALE, AZ 85308
Phone Number 602-978-9446

Scott Murphy

Name / Names Scott Murphy
Age N/A
Person 455 4TH ST NE, GORDO, AL 35466
Phone Number 205-364-0556

Scott Murphy

Name / Names Scott Murphy
Age N/A
Person 178 BROWN RD, SCOTTSBORO, AL 35769
Phone Number 256-728-7154

Scott P Murphy

Name / Names Scott P Murphy
Age N/A
Person 6980 BUDDY DURHAM RD, CHEROKEE, AL 35616
Phone Number 256-360-2176

Scott T Murphy

Name / Names Scott T Murphy
Age N/A
Person 10216 HUNTERS TRCE, MOBILE, AL 36608
Phone Number 251-776-1295

Scott A Murphy

Name / Names Scott A Murphy
Age N/A
Person 883 MAGADAN CT, FAIRBANKS, AK 99701

Scott Murphy

Name / Names Scott Murphy
Age N/A
Person 1260 N CANNONDALE DR, FAYETTEVILLE, AR 72704

Scott Murphy

Business Name scott, murphy
Person Name Scott Murphy
Position company contact
State UT
Address p.o. box 58676, salt lake city, UT 84158
SIC Code 866107
Phone Number
Email [email protected]

scott murphy

Business Name client solutions inc
Person Name scott murphy
Position company contact
State NY
Address 17 gregg lane, coram, NY 11727
SIC Code 863101
Phone Number 516-459-5759
Email [email protected]

Scott Murphy

Business Name X-Ray Productions, Inc.
Person Name Scott Murphy
Position company contact
State NY
Address 136 West 21st Street, 5th Floor New York, NY 10011
SIC Code 799701
Phone Number 212-647-1310
Email [email protected]

Scott Murphy

Business Name Woolly Dog Studio
Person Name Scott Murphy
Position company contact
State MN
Address 1607 Lavaque Rd Duluth MN 55810-2518
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 218-628-3496

Scott Murphy

Business Name Woodland Media Works
Person Name Scott Murphy
Position company contact
State MN
Address 114 14th Ave. S, Hopkins, MN 55343
SIC Code 861104
Phone Number
Email [email protected]

Scott Murphy

Business Name Swanson Elementary School
Person Name Scott Murphy
Position company contact
State CO
Address 6055 W 68th Ave Arvada CO 80003-4117
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 303-982-0891
Number Of Employees 78

Scott Murphy

Business Name St Clairs Thirteen School Dst
Person Name Scott Murphy
Position company contact
State MO
Address 905 Bardot St Saint Clair MO 63077-1703
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 636-629-1500

Scott Murphy

Business Name Skookum Yardworks
Person Name Scott Murphy
Position company contact
State IN
Address 3214 State Road 26 W West Lafayette IN 47906-4739
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3679
SIC Description Electronic Components, Nec
Phone Number 765-463-9417

Scott Murphy

Business Name Shipman & Goodwin LLP
Person Name Scott Murphy
Position company contact
State CT
Address 1 Constitution Plz FL 19 Hartford CT 06103-1919
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Scott Murphy

Business Name Scott murphy
Person Name Scott Murphy
Position company contact
State NJ
Address 807 Washington Street - Hoboken, HOBOKEN, 7030 NJ
Phone Number
Email [email protected]

Scott Murphy

Business Name Scott Murphy & Daniel
Person Name Scott Murphy
Position company contact
State KY
Address 1821 Peartree Ln Hopkinsville KY 42240-4460
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 270-887-6600
Number Of Employees 2
Annual Revenue 893520

Scott Murphy

Business Name Scott Murphy
Person Name Scott Murphy
Position company contact
State IL
Address R.R.1 Box 48A, MC LEAN, 61754 IL
Email [email protected]

SCOTT J MURPHY

Business Name SCOTT MURPHY TRUCKING, INC.
Person Name SCOTT J MURPHY
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16616-2001
Creation Date 2001-06-22
Type Domestic Corporation

SCOTT J MURPHY

Business Name SCOTT MURPHY TRUCKING, INC.
Person Name SCOTT J MURPHY
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16616-2001
Creation Date 2001-06-22
Type Domestic Corporation

Scott G Murphy

Business Name SCOTT MURPHY FINANCIAL SERVICES, INC.
Person Name Scott G Murphy
Position registered agent
State GA
Address 7701 Whittle Road, Macon, GA 31220
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-12-14
End Date 2012-02-09
Entity Status Diss./Cancel/Terminat
Type Secretary

SCOTT MURPHY

Business Name SCOTT MURPHY & ASSOCIATES, INC.
Person Name SCOTT MURPHY
Position CEO
Corporation Status Dissolved
Agent 279 W MARIPOSA ST, ALTADENA, CA 91001
Care Of 279 W MARIPOSA ST, ALTADENA, CA 91001
CEO SCOTT MURPHY 279 W MARIPOSA ST, ALTADENA, CA 91001
Incorporation Date 2003-07-29

SCOTT MURPHY

Business Name SCOTT MURPHY & ASSOCIATES, INC.
Person Name SCOTT MURPHY
Position registered agent
Corporation Status Dissolved
Agent SCOTT MURPHY 279 W MARIPOSA ST, ALTADENA, CA 91001
Care Of 279 W MARIPOSA ST, ALTADENA, CA 91001
CEO SCOTT MURPHY279 W MARIPOSA ST, ALTADENA, CA 91001
Incorporation Date 2003-07-29

SCOTT MURPHY

Business Name S & R FARMERS MART, INC.
Person Name SCOTT MURPHY
Position registered agent
State GA
Address 700 CARTERS TRAIL, BUTLER, GA 31006
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-01
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Scott Murphy

Business Name Right Choice
Person Name Scott Murphy
Position company contact
State CO
Address 6351 S Brentwood St Littleton CO 80123-3512
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 303-507-1589
Number Of Employees 3
Annual Revenue 306900

Scott Murphy

Business Name Ravech & Murphy
Person Name Scott Murphy
Position company contact
State MA
Address 212 Carnegie Row Norwood MA 02062-5089
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 781-278-9990
Number Of Employees 3
Annual Revenue 521040

Scott Murphy

Business Name RE/MAX Midwest Group
Person Name Scott Murphy
Position company contact
State MO
Address 12370 Olive Blvd, Saint Louis, 63141 MO
Phone Number
Email [email protected]

Scott Murphy

Business Name Pizza Hut
Person Name Scott Murphy
Position company contact
State MD
Address 3570 Saint Johns Ln # 101 Ellicott City MD 21042-4036
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 410-461-0036
Number Of Employees 29
Annual Revenue 1040000

Scott Murphy

Business Name Paradise Valley Athletic Club
Person Name Scott Murphy
Position company contact
State AR
Address 2949 N Point Cir # 2 Fayetteville AR 72704-6811
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 479-521-5841
Number Of Employees 12
Annual Revenue 1356600
Fax Number 479-251-1008

Scott Murphy

Business Name Paradise Valley Athletic Club
Person Name Scott Murphy
Position company contact
State AR
Address 3728 N Old Missouri Rd Fayetteville AR 72703-6502
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 479-521-5841
Number Of Employees 10
Annual Revenue 826500
Fax Number 479-251-1008

SCOTT MURPHY

Business Name PROFESSIONAL STAMP EXPERTS, INC.
Person Name SCOTT MURPHY
Position registered agent
Corporation Status Active
Agent SCOTT MURPHY 3501 SOUTH HARBOR BLVD STE 205, SANTA ANA, CA 92704
Care Of 3501 SOUTH HARBOR BLVD STE 205, SANTA ANA, CA 92704
CEO SCOTT MURPHY3501 SOUTH HARBOR BLVD STE 205, SANTA ANA, CA 92704
Incorporation Date 2012-05-23

SCOTT MURPHY

Business Name PROFESSIONAL STAMP EXPERTS, INC.
Person Name SCOTT MURPHY
Position CEO
Corporation Status Active
Agent 3501 SOUTH HARBOR BLVD STE 205, SANTA ANA, CA 92704
Care Of 3501 SOUTH HARBOR BLVD STE 205, SANTA ANA, CA 92704
CEO SCOTT MURPHY 3501 SOUTH HARBOR BLVD STE 205, SANTA ANA, CA 92704
Incorporation Date 2012-05-23

SCOTT D MURPHY

Business Name PILOT PROJECT OF NEVADA, LLC
Person Name SCOTT D MURPHY
Position Mmember
State NV
Address 925 SIENNA PARK DRIVE 925 SIENNA PARK DRIVE, RENO, NV 89512
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0612542007-5
Creation Date 2007-08-27
Type Domestic Limited-Liability Company

SCOTT MURPHY

Business Name PHOENIX FLOORING SYSTEMS, INC.
Person Name SCOTT MURPHY
Position registered agent
Corporation Status Dissolved
Agent SCOTT MURPHY 1048 SERPENTINE LN STE 308, PLEASANTON, CA 94566
Care Of 1048 SERPENTINE LN STE 308, PLEASANTON, CA 94566
CEO SCOTT MURPHY1048 SERPENTINE LN STE 308, PLEASANTON, CA 94566
Incorporation Date 2007-04-03

SCOTT MURPHY

Business Name PHOENIX FLOORING SYSTEMS, INC.
Person Name SCOTT MURPHY
Position CEO
Corporation Status Dissolved
Agent 1048 SERPENTINE LN STE 308, PLEASANTON, CA 94566
Care Of 1048 SERPENTINE LN STE 308, PLEASANTON, CA 94566
CEO SCOTT MURPHY 1048 SERPENTINE LN STE 308, PLEASANTON, CA 94566
Incorporation Date 2007-04-03

Scott Murphy

Business Name National Product Services Inc
Person Name Scott Murphy
Position company contact
State TX
Address 2201 W Royal Ln Ste 230, Irving, TX 75063
Phone Number
Email [email protected]
Title Executive Vice-President; Sales & Marketing

Scott Murphy

Business Name Murphys Auto Repair
Person Name Scott Murphy
Position company contact
State GA
Address 100 Adams St Thomaston GA 30286-3619
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 706-647-4121
Number Of Employees 1
Annual Revenue 111550

Scott Murphy

Business Name Murphy's Pub
Person Name Scott Murphy
Position company contact
State MD
Address 6971 Indian Head Hwy Bryans Road MD 20616-6045
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 301-375-9230
Number Of Employees 1
Annual Revenue 51000

Scott Murphy

Business Name Murphy Custom Interiors LLC
Person Name Scott Murphy
Position company contact
State MO
Address 2876 Sedan Dr Saint Louis MO 63125-4056
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 314-892-6579

Scott Murphy

Business Name Msn
Person Name Scott Murphy
Position company contact
State CO
Address P.O. BOX 471 Englewood CO 80151-0471
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 303-781-4357
Number Of Employees 6
Annual Revenue 247500

Scott Murphy

Business Name Maria Gulluni
Person Name Scott Murphy
Position company contact
State CT
Address 1 American Row Hartford CT 06103-2833
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

SCOTT D MURPHY

Business Name MEADOW MOUNTAIN ESTATES, INC.
Person Name SCOTT D MURPHY
Position Treasurer
State NV
Address 7890 KEY ALRGO DRIVE 7890 KEY ALRGO DRIVE, RENO, NV 89506
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C15679-1999
Creation Date 1999-06-24
Type Domestic Corporation

SCOTT D MURPHY

Business Name MEADOW MOUNTAIN ESTATES, INC.
Person Name SCOTT D MURPHY
Position Secretary
State NV
Address 7890 KEY ALRGO DRIVE 7890 KEY ALRGO DRIVE, RENO, NV 89506
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C15679-1999
Creation Date 1999-06-24
Type Domestic Corporation

SCOTT D MURPHY

Business Name MEADOW MOUNTAIN ESTATES, INC.
Person Name SCOTT D MURPHY
Position Director
State NV
Address 7890 KEY ALRGO DRIVE 7890 KEY ALRGO DRIVE, RENO, NV 89506
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C15679-1999
Creation Date 1999-06-24
Type Domestic Corporation

SCOTT D MURPHY

Business Name MEADOW MOUNTAIN ESTATES, INC.
Person Name SCOTT D MURPHY
Position President
State NV
Address 7890 KEY ALRGO DRIVE 7890 KEY ALRGO DRIVE, RENO, NV 89506
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C15679-1999
Creation Date 1999-06-24
Type Domestic Corporation

SCOTT MURPHY

Business Name M.B.M., P.C.
Person Name SCOTT MURPHY
Position registered agent
State GA
Address 97 LONGWOOD CROSSING, DALLAS, GA 30132
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2002-12-16
Entity Status Active/Noncompliance
Type CEO

Scott Murphy

Business Name Lexington Reclosers
Person Name Scott Murphy
Position company contact
State MA
Address 174r Union St Rockland MA 02370-1922
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Scott Murphy

Business Name Legacy Banks
Person Name Scott Murphy
Position company contact
State MA
Address 102 Main St North Adams MA 01247-3402
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 413-664-6521
Number Of Employees 4
Fax Number 413-664-6522

Scott Murphy

Business Name Jersey Night Life
Person Name Scott Murphy
Position company contact
State NJ
Address 1162 St. Georges Ave., Avenel, NJ 7001
SIC Code 561109
Phone Number
Email [email protected]

Scott Murphy

Business Name Idaho State Journal
Person Name Scott Murphy
Position company contact
State ID
Address 305 S Arthur Ave, Pocatello, 83204 ID
Phone Number
Email [email protected]

Scott Murphy

Business Name Fraser Scott-Murphy
Person Name Scott Murphy
Position company contact
State AZ
Address 8923 E Palm Tree Drive, SCOTTSDALE, 85255 AZ
Email [email protected]

Scott Murphy

Business Name Dream Stone, Inc
Person Name Scott Murphy
Position company contact
State CO
Address 3762 Imperial St, Frederick, CO 80516
Phone Number
Email [email protected]
Title President

Scott Murphy

Business Name Dream Stone Inc
Person Name Scott Murphy
Position company contact
State CO
Address 3762 Imperial St Erie CO 80516-9467
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 303-833-6550
Number Of Employees 11
Annual Revenue 1140000

Scott Murphy

Business Name Domain Investors
Person Name Scott Murphy
Position company contact
Email [email protected]

SCOTT A MURPHY

Business Name DUBLIN AG SERVICES, INC.
Person Name SCOTT A MURPHY
Position registered agent
State GA
Address 220 HIGHLAND TRL, LAGRANGE, GA 30246
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-02-04
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Scott Murphy

Business Name DS Murphy & Associates
Person Name Scott Murphy
Position company contact
State GA
Address 5784 Lake Forrest Dr. Suite 165, Atlanta, GA 30328
SIC Code 821103
Phone Number
Email [email protected]

Scott Murphy

Business Name D. Scott Murphy
Person Name Scott Murphy
Position company contact
State VA
Address 1574 Holland Rd., Suffolk, VA 23434
SIC Code 832222
Phone Number
Email [email protected]

Scott Murphy

Business Name D. Scott Murphy
Person Name Scott Murphy
Position company contact
State VA
Address 1574 Holland Rd, SUFFOLK, 23433 VA
Phone Number
Email [email protected]

Scott Murphy

Business Name D S Murphy & Assoc
Person Name Scott Murphy
Position company contact
State GA
Address 5400 Laurel Springs Pkwy # 407 Suwanee GA 30024-6064
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 678-584-1130
Email [email protected]
Number Of Employees 4
Annual Revenue 525280
Website www.dsmurphy.com

SCOTT MURPHY

Business Name Client Solutions Inc.
Person Name SCOTT MURPHY
Position company contact
State NY
Address 17 GREGG LANE, CORAM, NY 11727
SIC Code 653118
Phone Number
Email [email protected]

Scott Murphy

Business Name CMH & Assoc
Person Name Scott Murphy
Position company contact
State IN
Address 1702 I Ave, New Castle, IN 47362-2623
Email [email protected]
Type 509908
Title CFO

SCOTT MURPHY

Business Name CANTON ATA LLC
Person Name SCOTT MURPHY
Position registered agent
State GA
Address PO BOX 4176, CANTON, GA 30114
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-18
Entity Status Active/Compliance
Type Organizer

Scott Murphy

Business Name Budget Truck Rental
Person Name Scott Murphy
Position company contact
State IL
Address 873 E Palatine Rd Prospect Heights IL 60070-0000
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7513
SIC Description Truck Rental And Leasing, No Drivers
Phone Number 847-541-3448
Number Of Employees 5
Annual Revenue 1382250
Fax Number 847-465-2082

Scott Murphy

Business Name Body Curve
Person Name Scott Murphy
Position company contact
State MI
Address 20785 Orchard Lake Rd Farmington Hills MI 48336-5220
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 248-442-1122
Number Of Employees 5
Annual Revenue 581950
Fax Number 248-442-2522

Scott Murphy

Business Name Benchmark Home Inspections
Person Name Scott Murphy
Position company contact
State MN
Address 19084 Casson St NW, Elk River, 55330 MN
Email [email protected]

Scott Murphy

Business Name Benchmark Home Inspection
Person Name Scott Murphy
Position company contact
State MN
Address 19084 Carson St NW Elk River MN 55330-2689
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 763-274-2275

SCOTT S MURPHY

Business Name BELMONT OPPORTUNITY PARTNERS INC.
Person Name SCOTT S MURPHY
Position Director
State TX
Address 2999 TURTLE CREEK BOULEVARD 2999 TURTLE CREEK BOULEVARD, DALLAS, TX 75219
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C28050-2004
Creation Date 2004-10-14
Type Domestic Corporation

SCOTT MURPHY

Business Name BEATTY INVESTMENT GROUP, LLC
Person Name SCOTT MURPHY
Position Mmember
State UT
Address 7966 S TOP OF THE WORLD DR. 7966 S TOP OF THE WORLD DR., SALT LAKE CITY, UT 84141
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0795942008-4
Creation Date 2008-12-31
Type Domestic Limited-Liability Company

SCOTT MURPHY

Business Name BEATTY INVESTMENT GROUP, LLC
Person Name SCOTT MURPHY
Position Mmember
State UT
Address 7966 S TOP OF THE WORLD DR 7966 S TOP OF THE WORLD DR, SALT LAKE CITY, UT 84141
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0795942008-4
Creation Date 2008-12-31
Type Domestic Limited-Liability Company

Scott Murphy

Business Name Abbott Resorts, Inc
Person Name Scott Murphy
Position company contact
State FL
Address 35000 Emerald Coast Pkwy, Destin, FL 32541
Phone Number
Email [email protected]
Title Engineer

Scott Murphy

Business Name ACE REFRIGERATION SERVICE, INC.
Person Name Scott Murphy
Position registered agent
State GA
Address 411 Flint Ave, Albany, GA 31702
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-11-25
End Date 2012-09-07
Entity Status Admin. Dissolved
Type Secretary

Scott Murphy

Person Name Scott Murphy
Filing Number 146940401
Position Director
State TX
Address 210 Barton Springs, Ste 400, Austin TX 78704

Scott R. Murphy

Person Name Scott R. Murphy
Filing Number 800398326
Position Managing Member
State TX
Address 14555 Philippine #214, Houston TX 77040

SCOTT MURPHY

Person Name SCOTT MURPHY
Filing Number 800656299
Position VICE PRESIDENT
State MA
Address 130 ROYAL STREET, CANTON MA 02021

SCOTT MURPHY

Person Name SCOTT MURPHY
Filing Number 800501490
Position CHIEF SUPPLY OFFICER
State MA
Address 130 ROYAL STREET, CANTON MA 02021

SCOTT MURPHY

Person Name SCOTT MURPHY
Filing Number 800267605
Position SENIOR VICE PRESIDENT
State TX
Address 2999 TURTLE CREEK BOULEVARD, DALLAS TX 75219

SCOTT MURPHY

Person Name SCOTT MURPHY
Filing Number 800656304
Position GLOBAL SUPPLY CHAIN DD
State MA
Address 130 ROYAL STREET, CANTON MA 02021

SCOTT MURPHY

Person Name SCOTT MURPHY
Filing Number 800501490
Position SENIOR VICE PRESIDENT
State MA
Address 130 ROYAL STREET, CANTON MA 02021

SCOTT A MURPHY

Person Name SCOTT A MURPHY
Filing Number 151162900
Position PRESIDENT
State TX
Address RT 1 BOX 244 K-2, DAYTON TX 77535

SCOTT MURPHY

Person Name SCOTT MURPHY
Filing Number 800035561
Position Member
State TX
Address 6231 DEL NORTE LN, DALLAS TX 75225

Scott R Murphy

Person Name Scott R Murphy
Filing Number 151410100
Position VP
State TX
Address 12708 YEARLING COVE, Austin TX 78727

SCOTT A MURPHY

Person Name SCOTT A MURPHY
Filing Number 151162900
Position DIRECTOR
State TX
Address RT 1 BOX 244 K-2, DAYTON TX 77535

SCOTT H MURPHY

Person Name SCOTT H MURPHY
Filing Number 4699706
Position ASSISTANT SECRETARY
State MO
Address 9400 WARD PARKWAY, KANSAS CITY MO 64114

SCOTT MURPHY

Person Name SCOTT MURPHY
Filing Number 8014106
Position DIRECTOR
State TX
Address 2999 TURTLE CREEK BOULEVARD, DALLAS TX 75219

SCOTT MURPHY

Person Name SCOTT MURPHY
Filing Number 10695901
Position Director
State AZ
Address P.O. Box 219, Fort Thomas AZ 85536

SCOTT MURPHY

Person Name SCOTT MURPHY
Filing Number 12809906
Position VICE PRESIDENT
State TX
Address 105 DECKER COURT SUITE 700, IRVING TX 75062

SCOTT MURPHY

Person Name SCOTT MURPHY
Filing Number 12990906
Position PRESIDENT
State TX
Address 105 DECKER CT SUITE 700, IRVING TX 75062

SCOTT MURPHY

Person Name SCOTT MURPHY
Filing Number 13104606
Position VICE PRESIDENT
State TX
Address 105 DECKER COURT, SUITE 700, IRVING TX 75062

SCOTT MURPHY

Person Name SCOTT MURPHY
Filing Number 30913901
Position Director
State TX
Address 614 BRENWICK COURT, Katy TX 77450

SCOTT MURPHY

Person Name SCOTT MURPHY
Filing Number 30913901
Position Secretary
State TX
Address 614 BRENWICK COURT, Katy TX 77450

SCOTT B MURPHY

Person Name SCOTT B MURPHY
Filing Number 92478202
Position PRESIDENT
State TX
Address 3501 MIDWAY RD 290, PLANO TX 75093

SCOTT B MURPHY

Person Name SCOTT B MURPHY
Filing Number 92478202
Position DIRECTOR
State TX
Address 3501 MIDWAY RD 290, PLANO TX 75093

Scott Murphy

Person Name Scott Murphy
Filing Number 117190500
Position P
State TX
Address 5158 ALDINE MAIL RT, Houston TX 77039

Scott Murphy

Person Name Scott Murphy
Filing Number 117190500
Position Director
State TX
Address 5158 ALDINE MAIL RT, Houston TX 77039

Scott R Murphy

Person Name Scott R Murphy
Filing Number 151410100
Position Director
State TX
Address 12708 YEARLING COVE, Austin TX 78727

SCOTT MURPHY

Person Name SCOTT MURPHY
Filing Number 800656299
Position GLOBAL SUPPPLY CHAIN DD
State MA
Address 130 ROYAL STREET, CANTON MA 02021

Murphy Scott T

State IL
Calendar Year 2018
Employer City Of Wilmington
Name Murphy Scott T
Annual Wage $3,769

Murphy Scott P

State FL
Calendar Year 2017
Employer Miami Dade College
Name Murphy Scott P
Annual Wage $64,065

Murphy Scott P

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 3
Name Murphy Scott P
Annual Wage $40,215

Murphy Scott P

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer Sergeant
Name Murphy Scott P
Annual Wage $37,950

Murphy Scott P

State FL
Calendar Year 2016
Employer University Of South Florida
Name Murphy Scott P
Annual Wage $12,743

Murphy Scott H

State FL
Calendar Year 2016
Employer Santa Rosa Co School Board
Name Murphy Scott H
Annual Wage $93,791

Murphy Scott K

State FL
Calendar Year 2016
Employer Pinellas Co Sheriff's Dept
Name Murphy Scott K
Annual Wage $81,435

Murphy Scott M

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Murphy Scott M
Annual Wage $44,658

Murphy Scott P

State FL
Calendar Year 2016
Employer Miami Dade College
Name Murphy Scott P
Annual Wage $57,668

Murphy Scott P

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 3
Name Murphy Scott P
Annual Wage $37,170

Murphy Scott P

State FL
Calendar Year 2016
Employer Department Of Corrections - Region Iv
Name Murphy Scott P
Annual Wage $240

Murphy Scott H

State FL
Calendar Year 2015
Employer Santa Rosa Co School Board
Name Murphy Scott H
Annual Wage $92,244

Murphy Scott K

State FL
Calendar Year 2015
Employer Pinellas Co Sheriff's Dept
Name Murphy Scott K
Annual Wage $83,727

Murphy Scott P

State FL
Calendar Year 2015
Employer Miami Dade College
Name Murphy Scott P
Annual Wage $65,793

Murphy Scott M

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Murphy Scott M
Annual Wage $47,204

Murphy Scott P

State FL
Calendar Year 2015
Employer Department Of Corrections - Region Iv
Name Murphy Scott P
Annual Wage $37,950

Eisenhart Scott Murphy

State DE
Calendar Year 2017
Employer Legis/General Assembly/House
Name Eisenhart Scott Murphy
Annual Wage $1,087

Eisenhart Scott Murphy

State DE
Calendar Year 2017
Employer Legis/General Assembly/House
Name Eisenhart Scott Murphy
Annual Wage $16,945

Murphy Scott J

State CT
Calendar Year 2015
Employer Office Of Governmental Accountability
Job Title Temporary Worker (retiree)
Name Murphy Scott J
Annual Wage $6,175

Murphy Scott J

State CO
Calendar Year 2018
Employer Denver Police
Name Murphy Scott J
Annual Wage $109,653

Murphy Scott

State CO
Calendar Year 2018
Employer City Of Denver
Name Murphy Scott
Annual Wage $106,127

Murphy Scott

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Consultant - Licensed
Name Murphy Scott
Annual Wage $20,162

Murphy Scott J

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Murphy Scott J
Annual Wage $104,907

Murphy Scott J

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Murphy Scott J
Annual Wage $104,907

Murphy Scott

State CO
Calendar Year 2017
Employer City of Denver
Name Murphy Scott
Annual Wage $102,538

Murphy Scott

State CO
Calendar Year 2016
Employer City Of Denver
Name Murphy Scott
Annual Wage $59,530

Murphy Scott

State CO
Calendar Year 2016
Employer City Of Denver
Name Murphy Scott
Annual Wage $107,925

Murphy Scott

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Public Works Equipment Operatr
Name Murphy Scott
Annual Wage $44,824

Eisenhart Scott Murphy

State DE
Calendar Year 2018
Employer Legis/General Assembly/House
Name Eisenhart Scott Murphy
Annual Wage $42,399

Murphy Scott

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Juvenile Detention Officer
Name Murphy Scott
Annual Wage $995

Murphy Scott K

State FL
Calendar Year 2017
Employer Pinellas Co Sheriff's Dept
Name Murphy Scott K
Annual Wage $84,864

Murphy Scott P

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Sergeant
Name Murphy Scott P
Annual Wage $39,650

Murphy Scott L

State IL
Calendar Year 2017
Employer Village Of Shorewood
Name Murphy Scott L
Annual Wage $74,448

Murphy Scott J

State IL
Calendar Year 2017
Employer Fenton Chsd 100
Name Murphy Scott J
Annual Wage $93,048

Murphy Scott A

State IL
Calendar Year 2017
Employer College Of Lake County
Name Murphy Scott A
Annual Wage $3,996

Murphy Scott L

State IL
Calendar Year 2016
Employer Village Of Shorewood
Name Murphy Scott L
Annual Wage $73,405

Murphy Scott J

State IL
Calendar Year 2016
Employer Fenton Chsd 100
Name Murphy Scott J
Annual Wage $85,946

Murphy Scott A

State IL
Calendar Year 2016
Employer College Of Lake County
Name Murphy Scott A
Annual Wage $3,240

Murphy Scott L

State IL
Calendar Year 2015
Employer Village Of Shorewood
Name Murphy Scott L
Annual Wage $68,630

Murphy Scott J

State IL
Calendar Year 2015
Employer Fenton Chsd 100
Name Murphy Scott J
Annual Wage $84,724

Murphy D Scott

State GA
Calendar Year 2018
Employer Secretary Of State
Job Title Board Member
Name Murphy D Scott
Annual Wage $275

Murphy D Scott

State GA
Calendar Year 2018
Employer Secretary Of State
Job Title Board Member
Name Murphy D Scott
Annual Wage $275

Murphy Scott

State GA
Calendar Year 2018
Employer City Of Sugar Hill
Job Title Golf Clubhouse Manager
Name Murphy Scott
Annual Wage $65,094

Murphy D Scott

State GA
Calendar Year 2017
Employer Secretary Of State
Job Title Board Member
Name Murphy D Scott
Annual Wage $300

Murphy Scott H

State FL
Calendar Year 2017
Employer Santa Rosa Co School Board
Name Murphy Scott H
Annual Wage $86,718

Murphy D Scott

State GA
Calendar Year 2017
Employer Secretary Of State
Job Title Board Member
Name Murphy D Scott
Annual Wage $300

Murphy D Scott

State GA
Calendar Year 2016
Employer Secretary Of State
Job Title Board Member
Name Murphy D Scott
Annual Wage $300

Murphy D Scott

State GA
Calendar Year 2016
Employer Secretary Of State
Job Title Board Member
Name Murphy D Scott
Annual Wage $300

Murphy D Scott

State GA
Calendar Year 2015
Employer Secretary Of State
Job Title Board Member
Name Murphy D Scott
Annual Wage $300

Murphy D Scott

State GA
Calendar Year 2015
Employer Secretary Of State
Job Title Board Member
Name Murphy D Scott
Annual Wage $300

Murphy D Scott

State GA
Calendar Year 2014
Employer Secretary Of State
Job Title Board Member
Name Murphy D Scott
Annual Wage $300

Murphy Walter Scott

State GA
Calendar Year 2014
Employer Griffin - Spalding County Board Of Education
Job Title Substitute Teacher
Name Murphy Walter Scott
Annual Wage $130

Murphy D Scott

State GA
Calendar Year 2013
Employer Secretary Of State
Job Title Board Member
Name Murphy D Scott
Annual Wage $275

Murphy D Scott

State GA
Calendar Year 2012
Employer Secretary Of State
Job Title Board Member
Name Murphy D Scott
Annual Wage $250

Murphy D Scott

State GA
Calendar Year 2011
Employer Secretary Of State
Job Title Board Member
Name Murphy D Scott
Annual Wage $225

Murphy Russell Scott

State GA
Calendar Year 2011
Employer Newton County Board Of Education
Job Title Grades 9-12 Teacher
Name Murphy Russell Scott
Annual Wage $12,886

Murphy D Scott

State GA
Calendar Year 2010
Employer Secretary Of State
Job Title Board Member
Name Murphy D Scott
Annual Wage $50

Murphy Russell Scott

State GA
Calendar Year 2010
Employer Newton County Board Of Education
Job Title Grades 9-12 Teacher
Name Murphy Russell Scott
Annual Wage $38,084

Murphy Scott

State GA
Calendar Year 2017
Employer City of Sugar Hill
Job Title Golf Clubhouse Mgr
Name Murphy Scott
Annual Wage $61,589

Murphy Scott

State AL
Calendar Year 2018
Employer University of Auburn
Name Murphy Scott
Annual Wage $1,605

Scott L Murphy

Name Scott L Murphy
Address Po Box 4254 Page AZ 86040 -4254
Mobile Phone 480-225-4283
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Scott Murphy

Name Scott Murphy
Address 28 King St Dennysville ME 04628 -4310
Phone Number 207-726-5157
Email [email protected]
Gender Male
Date Of Birth 1971-03-18
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Scott Murphy

Name Scott Murphy
Address 37 Maplecrest Rd Parsonsfield ME 04047 -6617
Phone Number 207-793-7043
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 1001
Education Completed College
Language English

Scott C Murphy

Name Scott C Murphy
Address 7 Grandview Dr Scarborough ME 04074 -8582
Phone Number 207-883-3345
Mobile Phone 207-807-0519
Gender Male
Date Of Birth 1965-10-10
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott A Murphy

Name Scott A Murphy
Address 414 N Illinois St Martinsville IL 62442 -1061
Phone Number 217-382-3018
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

Scott J Murphy

Name Scott J Murphy
Address 1304 Willow Oak Dr Frederick MD 21701 -9152
Phone Number 301-695-6047
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Scott D Murphy

Name Scott D Murphy
Address 1316 Bellaire St Denver CO 80220 -2424
Phone Number 303-388-8748
Gender Male
Date Of Birth 1952-12-15
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Scott J Murphy

Name Scott J Murphy
Address 9372 Weeping Willow Ct Littleton CO 80130 -4473
Phone Number 303-471-8406
Email [email protected]
Gender Male
Date Of Birth 1971-11-15
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Scott W Murphy

Name Scott W Murphy
Address 34 Fiddlers Green Pl Black Hawk CO 80422 -4249
Phone Number 303-582-9491
Gender Male
Date Of Birth 1973-07-05
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Scott A Murphy

Name Scott A Murphy
Address 4616 W 23rd St Greeley CO 80634 UNIT 1-3274
Phone Number 303-833-3388
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Scott Murphy

Name Scott Murphy
Address 1778 Trillium Ct Avon IN 46123 -8651
Phone Number 317-272-3992
Gender Male
Date Of Birth 1966-08-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Scott P Murphy

Name Scott P Murphy
Address 5918 W Harrison St Chandler AZ 85226 -1899
Phone Number 480-540-0087
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Scott A Murphy

Name Scott A Murphy
Address 60 Shepherd Branch Rd Louisa KY 41230 -7051
Phone Number 606-686-1022
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Scott G Murphy

Name Scott G Murphy
Address 11 Red Lick Rd Irvine KY 40336 -9500
Phone Number 606-723-3965
Email [email protected]
Gender Male
Date Of Birth 1935-03-17
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Scott B Murphy

Name Scott B Murphy
Address 1182 Sandhurst Dr Buffalo Grove IL 60089 -6820
Phone Number 847-383-5553
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Scott A Murphy

Name Scott A Murphy
Address 2773 N Augusta Dr Wadsworth IL 60083 -8911
Phone Number 847-782-8873
Gender Male
Date Of Birth 1950-05-06
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Scott J Murphy

Name Scott J Murphy
Address 3421 Cozumel Ct Jacksonville FL 32225 -4698
Phone Number 904-253-3671
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

Scott Murphy

Name Scott Murphy
Address 450 S 40th St Boulder CO 80305 -5420
Phone Number 972-422-0069
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Murphy, Scott

Name Murphy, Scott
Amount 250000.00
To Scott Murphy (D)
Year 2010
Transaction Type 16c
Filing ID 29933370418
Application Date 2009-01-31
Organization Name Murphy, Scott
Recipient Party D
Recipient State NY
Committee Name Scott Murphy for Congress
Seat federal:house

MURPHY, SCOTT L

Name MURPHY, SCOTT L
Amount 2100.00
To Chris Murphy (D)
Year 2006
Transaction Type 15
Filing ID 26970094732
Application Date 2005-06-22
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Committee To Elect Chris Murphy
Seat federal:house
Address 29 Eastern Dr WETHERSFIELD CT

MURPHY, SCOTT L

Name MURPHY, SCOTT L
Amount 1900.00
To Chris Murphy (D)
Year 2006
Transaction Type 15
Filing ID 26940193337
Application Date 2005-06-22
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Committee To Elect Chris Murphy
Seat federal:house
Address 29 Eastern Dr WETHERSFIELD CT

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 1000.00
To BLACK, GARY
Year 2010
Application Date 2009-06-29
Contributor Occupation MANAGER
Contributor Employer TRICOUNTY FOODS
Recipient Party R
Recipient State GA
Seat state:office
Address 1924 HWY 82 E TIFTON GA

MURPHY, SCOTT L

Name MURPHY, SCOTT L
Amount 500.00
To MURPHY, CHRISTOPHER S
Year 2004
Application Date 2004-04-07
Contributor Occupation PARTNER
Contributor Employer SHIPMAN & GOODWIN LLP
Organization Name SHIPMAN & GOODWIN
Recipient Party D
Recipient State CT
Seat state:upper
Address 29 EASTERN DR WETHERSFIELD CT

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 500.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991387186
Application Date 2003-06-30
Contributor Occupation Attorney
Contributor Employer Shipman & Goodwin
Organization Name Shipman & Goodwin
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 29 Eastern Dr WETHERSFIELD CT

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 500.00
To Dick Durbin (D)
Year 2006
Transaction Type 15
Filing ID 25020292971
Application Date 2005-06-28
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Durbin for Congress Cmte
Seat federal:senate

MURPHY, SCOTT L

Name MURPHY, SCOTT L
Amount 500.00
To John B. Larson (D)
Year 2010
Transaction Type 15
Filing ID 29991936131
Application Date 2009-03-01
Contributor Occupation ATTORNEY
Contributor Employer SHIPMAN & GOODWIN LLP
Organization Name Shipman & Goodwin
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Larson for Congress
Seat federal:house

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 500.00
To Cedric L Richmond (D)
Year 2008
Transaction Type 15
Filing ID 28991416126
Application Date 2008-06-28
Contributor Occupation Managing Director
Contributor Employer Advantage Capital
Organization Name Advantage Capital Corp
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Richmond for Congress
Seat federal:house
Address 615 Glen St GLENS FALLS NY

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 500.00
To Travis Hankins (R)
Year 2012
Transaction Type 15
Filing ID 12950250127
Application Date 2011-12-03
Contributor Occupation Physician
Contributor Employer King's Daughter Hospital
Organization Name King's Daughter Hospital
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Hankins for Congress
Seat federal:house
Address 8479 W Deputy Pike MADISON IN

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 300.00
To HOBBS, STEVE
Year 20008
Application Date 2008-03-06
Contributor Employer ADVANTAGE CAPITAL
Recipient Party R
Recipient State MO
Seat state:lower
Address 615 GLEN ST GLENS FALLS NY

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 275.00
To Clint B. Didier (R)
Year 2010
Transaction Type 15
Filing ID 10020430517
Application Date 2010-03-30
Contributor Occupation OWNER
Contributor Employer ATS HEALTH
Organization Name Ats Health
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Clint Didier for Senate
Seat federal:senate

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971365154
Application Date 2004-06-25
Contributor Occupation PROGRAMMER
Contributor Employer CITIGROUP
Organization Name Citigroup Inc
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 261 12th St 4B HOBOKEN NJ

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 250.00
To Mac Collins (R)
Year 2006
Transaction Type 15
Filing ID 26930544128
Application Date 2006-10-12
Contributor Occupation Financial Advisor
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Mac Collins For Congress
Seat federal:house
Address 7701 Whittle Rd MACON GA

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 250.00
To Joe Courtney (D)
Year 2010
Transaction Type 15
Filing ID 10930621319
Application Date 2010-03-01
Contributor Occupation ATTORNEY
Contributor Employer SHIPPMAN & GOODWIN
Organization Name Shipman & Goodwin
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Courtney For Congress
Seat federal:house

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 250.00
To Dupage Medical Group
Year 2010
Transaction Type 15
Filing ID 10991481306
Application Date 2010-09-20
Contributor Occupation Physician
Contributor Employer DuPage Medical Group, Ltd
Contributor Gender M
Committee Name Dupage Medical Group
Address 315 S Chandler Ave ELMHURST IL

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 250.00
To Wayne Seybold (R)
Year 2012
Transaction Type 15
Filing ID 12951394517
Application Date 2012-02-22
Contributor Occupation GENERAL MANAGER
Contributor Employer WAL-MART STORES, INC.
Organization Name Wal-Mart Stores
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Seybold for Indiana
Seat federal:house
Address 1707 Hawthorne Rd MARION IN

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 250.00
To Joe Courtney (D)
Year 2012
Transaction Type 15
Filing ID 11930696470
Application Date 2011-03-18
Contributor Occupation Attorney
Contributor Employer Shippman & Goodwin
Organization Name Shipman & Goodwin
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Courtney For Congress
Seat federal:house
Address 29 Eastern Dr WETHERSFIELD CT

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 250.00
To Connecticut Democratic State Centrl Cmte
Year 2004
Transaction Type 15
Filing ID 24990321643
Application Date 2003-12-11
Contributor Occupation Attorney
Contributor Employer Shipman and Goodwin
Organization Name Shipman & Goodwin
Contributor Gender M
Recipient Party D
Committee Name Connecticut Democratic State Centrl Cmte
Address 29 Eastern Dr WETHERSFIELD CT

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 250.00
To AmeriPAC: The Fund for a Greater America
Year 2008
Transaction Type 15
Filing ID 28990482742
Application Date 2008-01-29
Contributor Occupation Attorney
Contributor Employer Shipman & Goodwin LLP
Organization Name Shipman & Goodwin
Contributor Gender M
Recipient Party D
Committee Name AmeriPAC: The Fund for a Greater America
Address 29 Eastern Dr WETHERSFIELD CT

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 250.00
To Dick Durbin (D)
Year 2004
Transaction Type 15
Filing ID 24020873206
Application Date 2004-09-01
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Durbin for Congress Cmte
Seat federal:senate

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 250.00
To KINDER, PETER
Year 2010
Application Date 2009-06-11
Contributor Employer MURPHY WATSON BROWN EYE CARE
Recipient Party R
Recipient State MO
Seat state:governor
Address 8 ELMWOOD RD SAINT JOSEPH MO

MURPHY, SCOTT D

Name MURPHY, SCOTT D
Amount 250.00
To CITIZENS FOR PROPERTY TAX REFORM
Year 2004
Application Date 2003-08-01
Contributor Occupation ASSISTANT SUPERINTENDENT
Contributor Employer LITTLETON PUBLIC SCHOOLS
Organization Name LITTLETON PUBLIC SCHOOLS
Recipient Party I
Recipient State CO
Committee Name CITIZENS FOR PROPERTY TAX REFORM
Address 1316 BELLAIRE ST DENVER CO

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 250.00
To PEAKE, ALLEN M
Year 2006
Application Date 2006-07-28
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State GA
Seat state:lower
Address 7701 WHITTLE RD MACON GA

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981644227
Application Date 2004-10-21
Contributor Occupation Software Developer
Contributor Employer Texas Instruments
Organization Name Texas Instruments
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 729 Morning View Way MURPHY TX

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 250.00
To KINDER, PETER
Year 20008
Application Date 2007-12-12
Contributor Employer MURPHY WATSON BROWN EYE CENTER
Recipient Party R
Recipient State MO
Seat state:governor
Address NO 8 ELMWOOD RD ST JOSEPH MO

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 250.00
To Travis Hankins (R)
Year 2012
Transaction Type 15
Filing ID 12950250127
Application Date 2011-11-20
Contributor Occupation Physician
Contributor Employer King's Daughter Hospital
Organization Name King's Daughter Hospital
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Hankins for Congress
Seat federal:house
Address 8479 W Deputy Pike MADISON IN

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 200.00
To HOLLAND, DIANA
Year 20008
Application Date 2008-10-28
Contributor Occupation SUPERINTENDENT
Contributor Employer LITTLETON PUBLIC SCHOOLS
Recipient Party D
Recipient State CO
Seat state:lower
Address 1316 BELLAIRE ST DENVER CO

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 200.00
To LANNING, BARBARA
Year 20008
Application Date 2008-09-18
Contributor Employer MCCOWNGORDON
Recipient Party D
Recipient State MO
Seat state:lower
Address 410 W 10TH ST KEARNEY MO

MURPHY, SCOTT L

Name MURPHY, SCOTT L
Amount 200.00
To Chris Murphy (D)
Year 2006
Transaction Type 15
Filing ID 26940257325
Application Date 2006-06-08
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Committee To Elect Chris Murphy
Seat federal:house
Address 29 Eastern Dr WETHERSFIELD CT

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 200.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2009-05-27
Contributor Occupation ATTORNEY
Contributor Employer SHIPMAN & GOODWIN L L P
Recipient Party D
Recipient State MA
Seat state:governor
Address 29 EASTERN DR WETHERSFIELD CT

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 200.00
To KLUMB, JASON
Year 2004
Application Date 2003-09-30
Contributor Employer ADVANTAGE CAPITAL
Recipient Party D
Recipient State MO
Seat state:office
Address 225 CENTRAL PARK W 605 NEW YORK NY

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 100.00
To HAMMETT, SETH
Year 2006
Application Date 2006-10-16
Recipient Party D
Recipient State AL
Seat state:lower
Address 46583 PHILLIPSVILLE RD BAY MINETTE AL

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 100.00
To KINDER, PETER
Year 2010
Application Date 2009-06-30
Contributor Employer MURPHY WATSON BROWN EYE CARE
Recipient Party R
Recipient State MO
Seat state:governor
Address 8 ELMWOOD RD SAINT JOSEPH MO

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 50.00
To PROTECT MARRIAGE ARIZONA C-02-2006
Year 2006
Application Date 2006-09-15
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Recipient Party I
Recipient State AZ
Committee Name PROTECT MARRIAGE ARIZONA C-02-2006
Address PO BOX 4254 PAGE AZ

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 50.00
To ROGERS, JOHN H
Year 2006
Application Date 2005-03-10
Recipient Party D
Recipient State MA
Seat state:lower
Address 25 OVERLOOK DR NORWOOD MA

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 50.00
To ROGERS, JOHN H
Year 2004
Application Date 2004-04-05
Contributor Employer RAVECH & MURPHY P.C.
Recipient Party D
Recipient State MA
Seat state:lower
Address 20 BROADWAY NORWOOD MA

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 50.00
To LANNING, BARBARA
Year 20008
Application Date 2008-06-14
Contributor Employer LABOR FOREMAN-MCCOWN & GORDON
Recipient Party D
Recipient State MO
Seat state:lower
Address 410 W 10TH KEARNEY MO

MURPHY, SCOTT D

Name MURPHY, SCOTT D
Amount 30.00
To STENGEL, JOE
Year 2004
Application Date 2004-07-26
Contributor Occupation CFO
Contributor Employer LITTLETON PUBLIC SCHOOLS
Organization Name LITTLETON PUBLIC SCHOOLS
Recipient Party R
Recipient State CO
Seat state:lower
Address 1316 BELLAIRE ST DENVER CO

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount 25.00
To DEFEND COLORADO NOW
Year 2006
Application Date 2006-05-26
Recipient Party I
Recipient State CO
Committee Name DEFEND COLORADO NOW
Address 2860 S GOLDEN WAY DENVER CO

MURPHY, SCOTT

Name MURPHY, SCOTT
Amount -2300.00
To Chris Dodd (D)
Year 2008
Transaction Type 22y
Filing ID 28991106260
Application Date 2008-04-03
Organization Name NDSM Design
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president

SCOTT B & TRACY L MURPHY

Name SCOTT B & TRACY L MURPHY
Address 1182 Sandhurst Drive Waukegan IL 60089
Value 34091
Landvalue 34091
Buildingvalue 99728

MURPHY L SCOTT JR & LOLETA SCOTT

Name MURPHY L SCOTT JR & LOLETA SCOTT
Address 3804 Park Royal Lane Nashville TN 37013
Value 213200
Landarea 3,228 square feet
Price 236000

MURPHY L SCOTT JR & LOLETA SCOTT

Name MURPHY L SCOTT JR & LOLETA SCOTT
Address 3001 Hamilton Church Road #531 Nashville TN 37013
Value 121900
Landarea 1,632 square feet
Price 133000

MURPHY L SCOTT & D~ARLENE SCOTT & TRUSTEES

Name MURPHY L SCOTT & D~ARLENE SCOTT & TRUSTEES
Address 18 Stoll Lane St. Peters MO
Value 60000
Landvalue 60000
Buildingvalue 90400
Landarea 43,560 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch

MURPHY SCOTT

Name MURPHY SCOTT
Address 103-36 52 AVENUE, NY 11368
Value 464000
Full Value 464000
Block 1943
Lot 17
Stories 2

MURPHY SCOTT

Name MURPHY SCOTT
Address 1055 ARNOW AVENUE, NY 10469
Value 316000
Full Value 316000
Block 4556
Lot 7
Stories 2

SCOTT MURPHY

Name SCOTT MURPHY
Physical Address 333 NE 211 TER, Unincorporated County, FL 33179
Owner Address 333 NE 211 TERR, MIAMI, FL 33179
Ass Value Homestead 125358
Just Value Homestead 149261
County Miami Dade
Year Built 1994
Area 1861
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 333 NE 211 TER, Unincorporated County, FL 33179

MURPHY PHILLIP SCOTT JR

Name MURPHY PHILLIP SCOTT JR
Address 837 Congaree Drive Florence SC
Value 20000
Landvalue 20000
Buildingvalue 31194

MURPHY SCOTT M

Name MURPHY SCOTT M
Physical Address 4211 SHELDON PL, NEW PORT RICHEY, FL 34652
Owner Address 4211 SHELDON PL, NEW PORT RICHEY, FL 34652
County Pasco
Year Built 1970
Area 968
Land Code Condominiums
Address 4211 SHELDON PL, NEW PORT RICHEY, FL 34652

MURPHY SCOTT D SR & VIRGINIA L

Name MURPHY SCOTT D SR & VIRGINIA L
Physical Address 2140 HIBISCUS AVE, MIDDLEBURG, FL 32068
Owner Address 2140 HIBISCUS AVE, MIDDLEBURG, FL 32068
Ass Value Homestead 57504
Just Value Homestead 57504
County Clay
Year Built 1999
Area 1662
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 2140 HIBISCUS AVE, MIDDLEBURG, FL 32068

MURPHY SCOTT

Name MURPHY SCOTT
Physical Address 251 SUMMERWOOD TRL, MAITLAND, FL 32751
Owner Address 251 SUMMERWOOD TRL, MAITLAND, FL 32751
Ass Value Homestead 208645
Just Value Homestead 208645
County Seminole
Year Built 1980
Area 2288
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 251 SUMMERWOOD TRL, MAITLAND, FL 32751

MURPHY SCOTT

Name MURPHY SCOTT
Physical Address 10223 GENESEE LN, ORLANDO, FL 32821
Owner Address MURPHY AMY, ORLANDO, FLORIDA 32821
Ass Value Homestead 90713
Just Value Homestead 90713
County Orange
Year Built 1981
Area 1828
Land Code Single Family
Address 10223 GENESEE LN, ORLANDO, FL 32821

MURPHY SCOTT

Name MURPHY SCOTT
Physical Address 1219 E FRIERSON AV, TAMPA, FL 33603
Owner Address 1219 E FRIERSON AVE, TAMPA, FL 33603
County Hillsborough
Year Built 1943
Area 748
Land Code Single Family
Address 1219 E FRIERSON AV, TAMPA, FL 33603

MURPHY PATRICIA & SCOTT

Name MURPHY PATRICIA & SCOTT
Physical Address 3744 GOLDEN EAGLE DR, LAND O LAKES, FL 34639
Owner Address 3744 GOLDEN EAGLE DR, LAND O LAKES, FL 34639
Ass Value Homestead 123756
Just Value Homestead 123756
County Pasco
Year Built 1999
Area 2360
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3744 GOLDEN EAGLE DR, LAND O LAKES, FL 34639

MURPHY MICHAEL SCOTT

Name MURPHY MICHAEL SCOTT
Physical Address 2618 HIDDEN ESTATES CIR, NAVARRE, FL
Owner Address 1362 OAKWOOD CIR, PORTALES, NM 88130
Ass Value Homestead 109916
Just Value Homestead 109916
County Santa Rosa
Year Built 2001
Area 1867
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2618 HIDDEN ESTATES CIR, NAVARRE, FL

MURPHY SCOTT M

Name MURPHY SCOTT M
Physical Address 2046 WESTOVER RESERVE BLVD, WINDERMERE, FL 34786
Owner Address MURPHY KIMBERLY A, WINDERMERE, FLORIDA 34786
Sale Price 515000
Sale Year 2013
Ass Value Homestead 400126
Just Value Homestead 400126
County Orange
Year Built 2000
Area 3830
Land Code Single Family
Address 2046 WESTOVER RESERVE BLVD, WINDERMERE, FL 34786
Price 515000

MURPHY EDWARD SCOTT

Name MURPHY EDWARD SCOTT
Physical Address 1138 SIERRA PINES BLVD, LUTZ, FL 33558
Owner Address 1138 SIERRA PINES BLVD, LUTZ, FL 33558
Ass Value Homestead 102201
Just Value Homestead 144198
County Pasco
Year Built 1988
Area 3046
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1138 SIERRA PINES BLVD, LUTZ, FL 33558

MURPHY SCOTT D SR & VIRGINIA L

Name MURPHY SCOTT D SR & VIRGINIA L
Address 2140 Hibiscus Avenue Middleburg FL
Value 20000
Landvalue 20000
Buildingvalue 37504
Landarea 49,484 square feet
Type Residential Property

MURPHY SCOTT RLTY LLC

Name MURPHY SCOTT RLTY LLC
Address 20 22 Elm Street Winchester MA
Value 285200
Landvalue 285200
Buildingvalue 1202900
Numberofbathrooms 8
Bedrooms 10
Numberofbedrooms 10

SCOTT A ROBINSON SUSAN E MURPHY

Name SCOTT A ROBINSON SUSAN E MURPHY
Address 1209 Taylor Avenue Baltimore MD
Value 91550
Landvalue 91550
Airconditioning yes

SCOTT A MURPHY & SHAWNA K MURPHY

Name SCOTT A MURPHY & SHAWNA K MURPHY
Address 119 W Denton Drive Euless TX
Value 9500
Landvalue 9500
Buildingvalue 83200

SCOTT A MURPHY & KIMBERLY S MURPHY

Name SCOTT A MURPHY & KIMBERLY S MURPHY
Address 1156 Rachael Street Waterloo IA 50701
Value 32470
Landvalue 32470
Buildingvalue 134100

SCOTT A MURPHY & KAREN A MURPHY

Name SCOTT A MURPHY & KAREN A MURPHY
Address 874 Williamsburg Court Mableton GA
Value 46000
Landvalue 46000
Buildingvalue 87900
Type Residential; Lots less than 1 acre

SCOTT A MURPHY & CHARITY M MURPHY

Name SCOTT A MURPHY & CHARITY M MURPHY
Address 1223 Mission Drive La Porte TX 77571
Value 18596
Landvalue 18596
Buildingvalue 75200

SCOTT A MURPHY & ASHLEY K MURPHY

Name SCOTT A MURPHY & ASHLEY K MURPHY
Address 5230 N Stevens Street Spokane WA
Value 24000
Landarea 3,840 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 42000
Basement 3/4

MURPHY SCOTT MOORE

Name MURPHY SCOTT MOORE
Address 354 Causeway Drive Wrightsville Beach NC
Value 543300

SCOTT A MURPHY

Name SCOTT A MURPHY
Address 2773 N Augusta Drive Waukegan IL 60083
Value 10139
Landvalue 10139
Buildingvalue 24464

SCOTT A MURPHY

Name SCOTT A MURPHY
Address 105 Mary Street Lancaster PA 17603
Value 21500
Landvalue 21500

SCOTT A MURPHY

Name SCOTT A MURPHY
Address 8 Wendell Road Ex Nahant MA 01908
Value 207900
Landvalue 207900
Buildingvalue 143900
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

SCOTT A MURPHY

Name SCOTT A MURPHY
Address Mary Street Lancaster PA 17603
Value 15900
Landvalue 15900

SCOTT A MURPHY

Name SCOTT A MURPHY
Address 1341 Bessemer Avenue Braddock PA 15104
Value 4000
Landvalue 4000
Bedrooms 4
Basement Full

SCOTT & VICTORIA MURPHY

Name SCOTT & VICTORIA MURPHY
Address 214 S Springside Drive Round Lake IL 60073
Value 18156
Landvalue 18156
Buildingvalue 55810
Price 287933

MURPHY T SCOTT & GRETA D SCOTT

Name MURPHY T SCOTT & GRETA D SCOTT
Address 559 Shannon Ridge Court Greensboro NC 27455-1533
Value 25000
Landvalue 25000
Buildingvalue 102400
Bedrooms 3
Numberofbedrooms 3

SCOTT A MURPHY

Name SCOTT A MURPHY
Address 449 Orange Street Lancaster PA
Value 21500
Landvalue 21500

MURPHY D SCOTT

Name MURPHY D SCOTT
Physical Address 100 BRIDGE LN S 426C, PCB, FL 32413
Owner Address MURPHY GLEN L, SUWANEE, GA 30024
County Walton
Land Code Condominiums
Address 100 BRIDGE LN S 426C, PCB, FL 32413

Scott Michael Murphy

Name Scott Michael Murphy
Doc Id 07054848
City Stratford CT
Designation us-only
Country US

Scott A. Murphy

Name Scott A. Murphy
Doc Id D0599148
City Gill CO
Designation us-only
Country US

Scott A. Murphy

Name Scott A. Murphy
Doc Id D0603638
City Gill CO
Designation us-only
Country US

Scott Murphy

Name Scott Murphy
Doc Id 07824906
City Milwaukee WI
Designation us-only
Country US

SCOTT MURPHY

Name SCOTT MURPHY
Type Voter
State LA
Address 72143 FORMOSA DR, COVINGTON, LA 70433
Phone Number 985-502-1224
Email Address [email protected]

SCOTT MURPHY

Name SCOTT MURPHY
Type Voter
State FL
Address 35 NW 45TH AVE, DEERFIELD BEACH, FL 33442
Phone Number 954-481-1223
Email Address [email protected]

SCOTT MURPHY

Name SCOTT MURPHY
Type Voter
State FL
Address 2345 MILD DR, PALMETTO, FL 34221
Phone Number 941-820-3800
Email Address [email protected]

SCOTT MURPHY

Name SCOTT MURPHY
Type Republican Voter
State KY
Address 8427 PARKER DR, FORT CAMPBELL, KY 42223
Phone Number 931-980-7113
Email Address [email protected]

SCOTT MURPHY

Name SCOTT MURPHY
Type Voter
State FL
Address 317 E. CAMPHOR ST., AVON PARK, FL 33825
Phone Number 863-453-6135
Email Address [email protected]

SCOTT MURPHY

Name SCOTT MURPHY
Type Republican Voter
State IL
Address 4336 N. RUBY ST., SCHILLER PARK, IL 60176
Phone Number 847-321-5298
Email Address [email protected]

SCOTT MURPHY

Name SCOTT MURPHY
Type Voter
State MA
Address 94 IRVING ST, WINCHESTER, MA 1890
Phone Number 781-424-9681
Email Address [email protected]

SCOTT MURPHY

Name SCOTT MURPHY
Type Voter
State IL
Phone Number 773-818-1812
Email Address [email protected]

SCOTT MURPHY

Name SCOTT MURPHY
Type Voter
State FL
Address 9666 82ND AVE, LARGO, FL 33777
Phone Number 727-460-2308
Email Address [email protected]

SCOTT MURPHY

Name SCOTT MURPHY
Type Voter
State IA
Address 2011 DEMOREST, MUSCATINE, IA 52761
Phone Number 563-263-6954
Email Address [email protected]

SCOTT MURPHY

Name SCOTT MURPHY
Type Independent Voter
State MA
Address 23 DANIELS ST, MILLIS, MA 2054
Phone Number 508-376-8776
Email Address [email protected]

SCOTT MURPHY

Name SCOTT MURPHY
Type Independent Voter
State AZ
Address 3784 E CHICKADEE RD, GILBERT, AZ 85297
Phone Number 480-233-8258
Email Address [email protected]

SCOTT MURPHY

Name SCOTT MURPHY
Type Voter
State IN
Address 5117 VERMONT LN, FORT WAYNE, IN 46815
Phone Number 317-990-1715
Email Address [email protected]

SCOTT MURPHY

Name SCOTT MURPHY
Type Republican Voter
State KS
Address 2437 REDBUD LN, LAWRENCE, KS 66046
Phone Number 316-807-0321
Email Address [email protected]

SCOTT MURPHY

Name SCOTT MURPHY
Type Democrat Voter
State IL
Address 1346 WEST GRENSHAW, CHICAGO, IL 60607
Phone Number 312-282-7648
Email Address [email protected]

SCOTT MURPHY

Name SCOTT MURPHY
Type Voter
State CO
Phone Number 303-887-0035
Email Address [email protected]

SCOTT MURPHY

Name SCOTT MURPHY
Type Voter
State CO
Address 3762 IMPERIAL ST UNIT C, FREDERICK, CO 80516
Phone Number 303-717-0534
Email Address [email protected]

SCOTT MURPHY

Name SCOTT MURPHY
Type Independent Voter
State CO
Address 534VANCE ST., LKWD, CO 80226
Phone Number 303-274-0636
Email Address [email protected]

SCOTT MURPHY

Name SCOTT MURPHY
Type Democrat Voter
State IN
Address 5259 EVERGREEN AVENUE, PORTAGE, IN 46368
Phone Number 219-763-1025
Email Address [email protected]

SCOTT MURPHY

Name SCOTT MURPHY
Type Voter
State ID
Address 565 NORTHRUP ST, IDAHO FALLS, ID
Phone Number 208-552-2039
Email Address [email protected]

SCOTT MURPHY

Name SCOTT MURPHY
Type Republican Voter
State CT
Address 912 JENNINGS RD, FAIRFIELD, CT 06824
Phone Number 203-912-2460
Email Address [email protected]

SCOTT MURPHY

Name SCOTT MURPHY
Type Voter
State CT
Address 63 NURSERY LN, MADISON, CT 06443
Phone Number 203-241-1396
Email Address [email protected]

Scott T Murphy

Name Scott T Murphy
Visit Date 4/13/10 8:30
Appointment Number U80806
Type Of Access VA
Appt Made 5/14/2014 0:00
Appt Start 5/22/2014 8:30
Appt End 5/22/2014 23:59
Total People 269
Last Entry Date 5/14/2014 15:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Scott B Murphy

Name Scott B Murphy
Visit Date 4/13/10 8:30
Appointment Number U44003
Type Of Access VA
Appt Made 12/22/13 0:00
Appt Start 1/2/14 9:00
Appt End 1/2/14 23:59
Total People 274
Last Entry Date 12/22/13 15:27
Meeting Location WH
Caller VISITORS
Release Date 04/25/2014 07:00:00 AM +0000

Scott W Murphy

Name Scott W Murphy
Visit Date 4/13/10 8:30
Appointment Number U40583
Type Of Access VA
Appt Made 12/17/13 0:00
Appt Start 12/22/13 13:30
Appt End 12/22/13 23:59
Total People 270
Last Entry Date 12/17/13 13:05
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Scott W Murphy

Name Scott W Murphy
Visit Date 4/13/10 8:30
Appointment Number U88866
Type Of Access VA
Appt Made 4/1/13 0:00
Appt Start 4/2/13 11:20
Appt End 4/2/13 23:59
Total People 113
Last Entry Date 4/1/13 14:29
Meeting Location WH
Caller CLAUDIA
Description The event begins with a screening in the SCA
Release Date 07/26/2013 07:00:00 AM +0000

Scott W Murphy

Name Scott W Murphy
Visit Date 4/13/10 8:30
Appointment Number U88971
Type Of Access VA
Appt Made 4/1/13 0:00
Appt Start 4/2/13 8:30
Appt End 4/2/13 23:59
Total People 113
Last Entry Date 4/1/13 18:08
Meeting Location OEOB
Caller CLAUDIA
Description The event begins with a screening in the SCA
Release Date 07/26/2013 07:00:00 AM +0000
Badge Number 77693

Scott F Murphy

Name Scott F Murphy
Visit Date 4/13/10 8:30
Appointment Number U57929
Type Of Access VA
Appt Made 12/3/12 0:00
Appt Start 12/8/12 19:30
Appt End 12/8/12 23:59
Total People 275
Last Entry Date 12/3/12 11:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Scott W Murphy

Name Scott W Murphy
Visit Date 4/13/10 8:30
Appointment Number U64592
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/13/2011 12:00
Appt End 12/13/2011 23:59
Total People 20
Last Entry Date 12/6/2011 15:07
Meeting Location WH
Caller CLAUDIA
Description Talent WAVES for General Reception 3A. Watkin
Release Date 03/30/2012 07:00:00 AM +0000

Scott W Murphy

Name Scott W Murphy
Visit Date 4/13/10 8:30
Appointment Number U33984
Type Of Access VA
Appt Made 8/15/2011 0:00
Appt Start 8/16/2011 9:30
Appt End 8/16/2011 23:59
Total People 348
Last Entry Date 8/15/2011 7:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Scott A Murphy

Name Scott A Murphy
Visit Date 4/13/10 8:30
Appointment Number U30130
Type Of Access VA
Appt Made 8/1/2011 0:00
Appt Start 8/3/2011 10:30
Appt End 8/3/2011 23:59
Total People 341
Last Entry Date 8/1/2011 6:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

SCOTT S MURPHY

Name SCOTT S MURPHY
Visit Date 4/13/10 8:30
Appointment Number U64460
Type Of Access VA
Appt Made 12/6/10 6:22
Appt Start 12/11/10 11:30
Appt End 12/11/10 23:59
Total People 352
Last Entry Date 12/6/10 6:22
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

SCOTT MURPHY

Name SCOTT MURPHY
Visit Date 4/13/10 8:30
Appointment Number U63301
Type Of Access VA
Appt Made 12/5/10 10:30
Appt Start 12/6/10 18:00
Appt End 12/6/10 23:59
Total People 1253
Last Entry Date 12/5/10 10:29
Meeting Location WH
Caller LUKAS
Description HOLIDAY BALL ATTENDEES/
Release Date 03/25/2011 07:00:00 AM +0000

SCOTT MURPHY

Name SCOTT MURPHY
Visit Date 4/13/10 8:30
Appointment Number U14370
Type Of Access VA
Appt Made 6/8/10 19:49
Appt Start 6/8/10 20:00
Appt End 6/8/10 23:59
Total People 1
Last Entry Date 6/8/10 19:49
Meeting Location WH
Caller GARY
Description CONGRESSIONAL PICNIC
Release Date 09/24/2010 07:00:00 AM +0000

SCOTT MURPHY

Name SCOTT MURPHY
Visit Date 4/13/10 8:30
Appointment Number U61312
Type Of Access VA
Appt Made 12/6/09 17:58
Appt Start 12/7/09 19:00
Appt End 12/7/09 23:59
Total People 1156
Last Entry Date 12/6/09 17:57
Meeting Location WH
Caller GARY
Description "CONGRESSIONAL BALL - AGENCY LEG AFFAIRS
Release Date CONGRESSIONAL STAFF./"

SCOTT MURPHY

Name SCOTT MURPHY
Visit Date 4/13/10 8:30
Appointment Number U83971
Type Of Access VA
Appt Made 3/14/10 17:20
Appt Start 3/17/10 18:00
Appt End 3/17/10 23:59
Total People 567
Last Entry Date 3/14/2010
Meeting Location WH
Caller CLARE
Description ST PATRICK'S RECEPTION /
Release Date 06/25/2010 07:00:00 AM +0000

SCOTT MURPHY

Name SCOTT MURPHY
Visit Date 4/13/10 8:30
Appointment Number U84033
Type Of Access VA
Appt Made 3/3/10 14:57
Appt Start 3/3/10 17:30
Appt End 3/3/10 23:59
Total People 35
Last Entry Date 3/3/2010
Meeting Location WH
Caller GARY
Description CONGRESSIONAL STAFFERS ATTENDING PAYGO RECEPT
Release Date 06/25/2010 07:00:00 AM +0000

SCOTT MURPHY

Name SCOTT MURPHY
Visit Date 4/13/10 8:30
Appointment Number U98295
Type Of Access VA
Appt Made 4/20/10 18:32
Appt Start 4/21/10 14:30
Appt End 4/21/10 23:59
Total People 354
Last Entry Date 4/20/10 18:32
Meeting Location WH
Caller CLARE
Description GUESTS AT OLYMPIC ATHLETE EVENT
Release Date 07/30/2010 07:00:00 AM +0000

SCOTT MURPHY

Name SCOTT MURPHY
Car Lexus ES 350
Year 2007
Address 308 Heather Rd, Everett, WA 98203-1919
Vin JTHBJ46G872064818

SCOTT MURPHY

Name SCOTT MURPHY
Car HYUNDAI SONATA
Year 2007
Address 409 Field St, Mukwonago, WI 53149-1511
Vin 5NPET46C27H227046
Phone 262-363-3778

SCOTT MURPHY

Name SCOTT MURPHY
Car HYUNDAI ELANTRA
Year 2007
Address 4211 Sheldon Pl, New Port Richey, FL 34652-5345
Vin KMHDU46DX7U135489

SCOTT MURPHY

Name SCOTT MURPHY
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 2819 Grimes Ranch Rd, Austin, TX 78732-2015
Vin JH2AF60097K501478

SCOTT MURPHY

Name SCOTT MURPHY
Car SATURN OUTLOOK
Year 2007
Address 264 MOUNTAIN LION TRL, BOZEMAN, MT 59718-7947
Vin 5GZER13797J100949
Phone 406-586-3319

SCOTT MURPHY

Name SCOTT MURPHY
Car LEXUS GX 470
Year 2007
Address 2550 BRIDLE CREEK TRL, CHANHASSEN, MN 55317-9372
Vin JTJBT20X270137859
Phone 952-401-7802

SCOTT MURPHY

Name SCOTT MURPHY
Car TOYOTA COROLLA
Year 2007
Address 1316 BELLAIRE ST, DENVER, CO 80220-2424
Vin 1NXBR30EX7Z793429
Phone 303-388-8748

SCOTT MURPHY

Name SCOTT MURPHY
Car GMC YUKON
Year 2007
Address 4380 E MORELAND RD, FREDERICKSBRG, OH 44627-9513
Vin 1GKFK13087R192509
Phone 330-698-3333

SCOTT MURPHY

Name SCOTT MURPHY
Car HONDA ODYSSEY
Year 2007
Address PO BOX 174, BAYVILLE, NJ 08721-0174
Vin 5FNRL38777B088770

SCOTT MURPHY

Name SCOTT MURPHY
Car DODGE RAM 1500
Year 2007
Address 1860 COLUMBIA ST APT B, CLARKSVILLE, TN 37042-6092
Vin 1D7HU18267S262368
Phone 931-906-1262

SCOTT MURPHY

Name SCOTT MURPHY
Car HYUNDAI SANTA FE
Year 2007
Address 31 Smithfield Ct, Basking Ridge, NJ 07920-2779
Vin 5NMSH73E57H058102

SCOTT MURPHY

Name SCOTT MURPHY
Car MAZDA CX-7
Year 2007
Address 1813 BLAKE DR, RICHARDSON, TX 75081-2603
Vin JM3ER293770107116
Phone 972-690-7145

SCOTT MURPHY

Name SCOTT MURPHY
Car FORD EDGE
Year 2007
Address 26 Blue Berry Ln, Nesquehoning, PA 18240-2005
Vin 2FMDK49C87BA83486

SCOTT MURPHY

Name SCOTT MURPHY
Car DODGE CALIBER
Year 2007
Address 78 PATRICIA LN, LEVITTOWN, PA 19057-3818
Vin 1B3HB78K87D331392

SCOTT MURPHY

Name SCOTT MURPHY
Car MAZDA MAZDA5
Year 2007
Address 1906 Canterbury Rd SW, Roanoke, VA 24015-3018
Vin JM1CR293970158133
Phone

SCOTT MURPHY

Name SCOTT MURPHY
Car HYUNDAI SANTA FE
Year 2007
Address 2415 Savoy Ct, Aurora, IL 60503-5794
Vin 5NMSG13D97H006642
Phone

SCOTT MURPHY

Name SCOTT MURPHY
Car VOLKSWAGEN PASSAT
Year 2007
Address 38 Parklawn Rd, West Roxbury, MA 02132-1014
Vin WVWTK73C07E001538

SCOTT MURPHY

Name SCOTT MURPHY
Car AUDI S6
Year 2007
Address 6799 River Ridge Dr, Newburgh, IN 47630-9739
Vin WAUGN74F07N044405

SCOTT MURPHY

Name SCOTT MURPHY
Car FORD F-150
Year 2007
Address 3431 York St, Denver, CO 80205-4160
Vin 1FTPW14V67FA49588

SCOTT MURPHY

Name SCOTT MURPHY
Car FORD F-150
Year 2007
Address 1776 MASTERS DR, FRANKLIN, TN 37064-9694
Vin 1FTPW14V67FB72601
Phone 615-599-5884

SCOTT MURPHY

Name SCOTT MURPHY
Car TOYOTA RAV4
Year 2007
Address 41 Stonehurst Ct, Chesterbrook, PA 19087-5701
Vin JTMZD33V875060075

SCOTT MURPHY

Name SCOTT MURPHY
Year 2007
Address 170 Snow Dust Pl, Somers, MT 59932-9606
Vin 1XTEUHM1671000049

Scott Murphy

Name Scott Murphy
Car GMC SIERRA 1500
Year 2007
Address 2210 Omaha Trl, Casper, WY 82601-7605
Vin 2GTEK13C871611596

SCOTT MURPHY

Name SCOTT MURPHY
Car JEEP GRAND CHEROKEE
Year 2007
Address 10 Talbot St, Medford, MA 02155-1241
Vin 1J8HR58N67C594813
Phone 781-395-8162

SCOTT MURPHY

Name SCOTT MURPHY
Car CHEVROLET TRAILBLAZER
Year 2007
Address 2801 Central Ave Apt B, High Point, NC 27260-6265
Vin 1GNDT13S972233294

Scott Murphy

Name Scott Murphy
Domain claimcapitalallowance.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-03-18
Update Date 2011-06-22
Registrar Name WEBFUSION LTD.
Registrant Address 6 st catherines court|star hill Rochester Kent ME1 1GA
Registrant Country UNITED KINGDOM

Scott Murphy

Name Scott Murphy
Domain invernessreporter.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-12-21
Update Date 2013-09-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 15222 Freeman's Bend Road Northport AL 35475
Registrant Country UNITED STATES

Scott Murphy

Name Scott Murphy
Domain northshelbyreporter.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-12-21
Update Date 2013-09-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 15222 Freeman's Bend Road Northport AL 35475
Registrant Country UNITED STATES

Scott Murphy

Name Scott Murphy
Domain vincentreporter.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-12-21
Update Date 2013-09-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 15222 Freeman's Bend Road Northport AL 35475
Registrant Country UNITED STATES

Scott Murphy

Name Scott Murphy
Domain spotted247.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-12-21
Update Date 2013-09-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 15222 Freeman's Bend Road Northport AL 35475
Registrant Country UNITED STATES

Scott Murphy

Name Scott Murphy
Domain bniemail.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-01-14
Update Date 2013-10-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 15222 Freeman's Bend Road Northport AL 35475
Registrant Country UNITED STATES

scott murphy

Name scott murphy
Domain murphyillustration.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2006-04-13
Update Date 2013-04-14
Registrar Name FASTDOMAIN, INC.
Registrant Address 14 Lowell Ave westfield Massachusetts 01085
Registrant Country UNITED STATES
Registrant Fax 18017651992

Scott Murphy

Name Scott Murphy
Domain thedadevillerecord.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-10-24
Update Date 2013-07-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 15222 Freeman's Bend Road Northport AL 35475
Registrant Country UNITED STATES

Scott Murphy

Name Scott Murphy
Domain ghses.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-08
Update Date 2013-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address 549 Detroit St Denver Colorado 80206
Registrant Country UNITED STATES

Scott Murphy

Name Scott Murphy
Domain hooverreporter.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-12-21
Update Date 2013-09-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 15222 Freeman's Bend Road Northport AL 35475
Registrant Country UNITED STATES

Murphy, Scott

Name Murphy, Scott
Domain dearsantamovie.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-04-03
Update Date 2013-02-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2212 Emerson Ave SALT LAKE CTY UT 84108
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Scott Murphy

Name Scott Murphy
Domain ingoodcompanyff.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-05-04
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 15222 Freeman's Bend Road Northport AL 35475
Registrant Country UNITED STATES

Scott Murphy

Name Scott Murphy
Domain believe2achievetoday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-04
Update Date 2012-08-04
Registrar Name GODADDY.COM, LLC
Registrant Address 6016 Calender Rd Arlington Texas 76001
Registrant Country UNITED STATES

Scott Murphy

Name Scott Murphy
Domain portaltaxclaims.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-25
Update Date 2012-02-11
Registrar Name GODADDY.COM, LLC
Registrant Address 6 st catherines court|star hill Rochester Kent ME1 1GA
Registrant Country UNITED KINGDOM

Scott Murphy

Name Scott Murphy
Domain tfisi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-24
Update Date 2013-03-24
Registrar Name GODADDY.COM, LLC
Registrant Address 3215 Alfred Drive Bartlett Tennessee 38133
Registrant Country UNITED STATES

Scott Murphy

Name Scott Murphy
Domain spanish-moss.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-05-21
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 15222 Freeman's Bend Road Northport AL 35475
Registrant Country UNITED STATES

Scott Murphy

Name Scott Murphy
Domain troylifemagazine.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-06-08
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 15222 Freeman's Bend Road Northport AL 35475
Registrant Country UNITED STATES

Scott Murphy

Name Scott Murphy
Domain weatheringthestorm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-02-13
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4112 Mimosa View Drive Louisville Kentucky 40299
Registrant Country UNITED STATES

Scott Murphy

Name Scott Murphy
Domain johnsonfarmland.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2013-06-12
Update Date 2013-06-12
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 25833 East 2450 North Road Lexington IL 61753
Registrant Country UNITED STATES

Scott Murphy

Name Scott Murphy
Domain johnsonfarmlandgroup.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2013-06-12
Update Date 2013-06-12
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 25833 East 2450 North Road Lexington IL 61753
Registrant Country UNITED STATES

Scott Murphy

Name Scott Murphy
Domain easyeurop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-01
Update Date 2013-11-02
Registrar Name GODADDY.COM, LLC
Registrant Address 59, Ampleforth Rd London London SE2 9BD
Registrant Country UNITED KINGDOM

Murphy, Scott

Name Murphy, Scott
Domain dearsantathemovie.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-08-13
Update Date 2013-06-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2212 Emerson Ave SALT LAKE CTY UT 84108
Registrant Country UNITED STATES
Registrant Fax 999 999 9999