Susan Murray

We have found 371 public records related to Susan Murray in 38 states . People found have 2 ethnicities: African American 2 and Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 50 business registration records connected with Susan Murray in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Business Serv Secretary/clerk. These employees work in 6 states: AZ, DE, IL, CT, FL and GA. Average wage of employees is $51,355.


Susan Lynn Murray

Name / Names Susan Lynn Murray
Age 41
Birth Date 1983
Person 717 Wildwood Ave, Sherwood, AR 72120
Phone Number 501-834-1648
Possible Relatives



C F Murray
Previous Address 717 Wildwood Ave, North Little Rock, AR 72120
1218 Roberta Ann St, Sherwood, AR 72120
5521 Roosevelt Rd, Little Rock, AR 72206
Email [email protected]

Susan E Murray

Name / Names Susan E Murray
Age 42
Birth Date 1982
Also Known As Susan C Murray
Person 28 Park Ave, Reading, MA 01867
Phone Number 781-944-9218
Possible Relatives



Previous Address 61 PO Box, Denmark, ME 04022
264 PO Box, Port Clyde, ME 04855

Susan Smith Murray

Name / Names Susan Smith Murray
Age 51
Birth Date 1973
Also Known As Susan M Murray
Person 6 Chamaral Cir, Marshfield, MA 02050
Phone Number 781-834-2793
Possible Relatives



Maryellen Smithblinn



Previous Address 66 Pioneer Trl, Marshfield, MA 02050
Chamaral Ci, Marshfield, MA 02050
13 Pleasant St, Plymouth, MA 02360
29 Cliff St, Quincy, MA 02169
62 Manor St, Dorchester, MA 02122
64 Manor St, Dorchester, MA 02122

Susan G Murray

Name / Names Susan G Murray
Age 55
Birth Date 1969
Also Known As S Murray
Person 84 Monomoy Cir, Centerville, MA 02632
Phone Number 978-459-4502
Possible Relatives

Robert W Murrayjr





Previous Address 386 PO Box, Centerville, MA 02632
11 Oak St, Chelmsford, MA 01824
2743 Cranberry Hwy #2B, Wareham, MA 02571
604 Princeton Blvd, Lowell, MA 01851
604 Princeton Blvd #35, Lowell, MA 01851
604 Princeton Blvd #42, Lowell, MA 01851
2743 Cranberry Hwy #2, Wareham, MA 02571
2743 Cranberry Hwy #15C, Wareham, MA 02571
181 Littleton Rd #341, Chelmsford, MA 01824
Morgan, Chelmsford, MA 01824
39 Spit Brook Rd #47, Nashua, NH 03060
4 Morgan Dr, Chelmsford, MA 01824
33 Spit Brook Rd #3, Nashua, NH 03060
585 Westford St #1, Lowell, MA 01851
8 Windsor St, Chelmsford, MA 01824
Windsor, Chelmsford, MA 01824
47 Whitegate, Nashua, NH 03060
47 Whitegate Dr, Nashua, NH 03060
135 Charles St #3, Lowell, MA 01852
31 Eldridge Ave #2, Lawrenceville, NJ 08648

Susan Vandine Murray

Name / Names Susan Vandine Murray
Age 58
Birth Date 1966
Also Known As Susan E Murray
Person 4404 Highway 191, Mansfield, LA 71052
Phone Number 318-697-2699
Possible Relatives

Previous Address 2470 Hwy 191, Mansfield, LA 71052
744 PO Box, Mansfield, LA 71052
744 RR 3, Mansfield, LA 71052

Susan M Murray

Name / Names Susan M Murray
Age 58
Birth Date 1966
Also Known As Susan M Casey
Person 10 Linda Rd, Wilmington, MA 01887
Phone Number 978-988-1418
Possible Relatives

Previous Address 12 9th St #604, Medford, MA 02155
202 Broadway St #15, Wakefield, MA 01880
65 Woburn St, Reading, MA 01867

Susan E Murray

Name / Names Susan E Murray
Age 60
Birth Date 1964
Person 2389 PO Box, Mashpee, MA 02649
Phone Number 508-477-3167
Possible Relatives



Previous Address 640 Old Barnstable Rd, Mashpee, MA 02649
66 Kings Ct, Mashpee, MA 02649
5412 Town Brooke, Middletown, CT 06457
6213 Town Pl, Middletown, CT 06457
23 Autumn Dr, Mashpee, MA 02649
23 Adams Ave, Newton, MA 02465
23 Adams Ave, West Newton, MA 02465
1081 New Haven Rd #7E, Naugatuck, CT 06770
Email [email protected]

Susan E Murray

Name / Names Susan E Murray
Age 60
Birth Date 1964
Also Known As Sue Murray
Person 25 Walter St, Newton Center, MA 02459
Phone Number 978-461-0321
Possible Relatives

Previous Address 6 Deer Grass Ln #1035, Acton, MA 01720
85 Wheeler Rd, Stow, MA 01775
25 Walter St, Newton, MA 02459
250 Hammond Pond Pkwy, Chestnut Hill, MA 02467
52 Beaconwood Rd #B, Newton, MA 02461
25 Winter St, Acton, MA 01720
Deer Grass #1035, Acton, MA 01720

Susan D Murray

Name / Names Susan D Murray
Age 62
Birth Date 1962
Person 112 Andrews Ave #A, Wildwood, NJ 08260
Phone Number 856-753-7554
Possible Relatives


Previous Address 19 Knottingham Dr, Voorhees, NJ 08043
17 Dewey Ave, Whitman, MA 02382
3429 Stacey Way, Pleasanton, CA 94588
25051 Devon, Mission Viejo, CA 92692
333 Maplewood Pl, Sioux City, IA 51104
19 Knottingham Dr, Kirkwood Voorhees, NJ 08043
180 Vista Dr, Marlton, NJ 08053
19 Nottingham Rd, Marlton, NJ 08053
180 Vista Dr, Evesham, NJ 08053
25051 Devon, San Juan Capistrano, CA 92692
722 Highpoint Dr, Wexford, PA 15090
398 Ashland St, Abington, MA 02351
12 Hutchinson Rd, Merrimack, NH 03054
Email [email protected]

Susan Renee Murray

Name / Names Susan Renee Murray
Age 63
Birth Date 1961
Also Known As S Murray
Person 145 Shelby Trl, Brandon, MS 39042
Phone Number 318-793-5928
Possible Relatives

Previous Address 155 New Haven St, Raceland, LA 70394
775 Bierdeman Rd #71, Pearl, MS 39208
775 Bierdeman Rd #96, Pearl, MS 39208
295 Tonti Dr #121, Boyce, LA 71409
775 Bierdeman Rd #43, Pearl, MS 39208
5010 Benjamin St, Alexandria, LA 71303
Ity, Otis, LA 71466
3504 England Dr, Alexandria, LA 71303
50 PO Box, Otis, LA 71466

Susan Marie Murray

Name / Names Susan Marie Murray
Age 64
Birth Date 1960
Also Known As Susan M Vincent
Person 6581 Esplanade Ave, Baton Rouge, LA 70806
Phone Number 504-924-0573
Possible Relatives
Previous Address 1100 Foster Dr #19, Baton Rouge, LA 70806

Susan S Murray

Name / Names Susan S Murray
Age 64
Birth Date 1960
Also Known As S Murray
Person 6 Halcyon Farm Rd, Lakeville, MA 02347
Phone Number 508-946-5673
Possible Relatives
Previous Address 1153 Plymouth Ave #2, Fall River, MA 02721
Dup Acct Transfer, Fall River, MA 02721
Halcyon Farm, Lakeville, MA 02347

Susan Todd Murray

Name / Names Susan Todd Murray
Age 64
Birth Date 1960
Person 1301 Fairfax Ct, Yukon, OK 73099
Phone Number 910-324-8341
Possible Relatives
Previous Address 1709 Parkview Ter, Norman, OK 73072
1300 Midland Ctr, Oklahoma City, OK 00000
1300 Midland Cntr, Oklahoma City, OK 00000

Susan Lawrence Murray

Name / Names Susan Lawrence Murray
Age 68
Birth Date 1956
Person 3770 East Ave, Rochester, NY 14618
Phone Number 630-871-1728
Possible Relatives




W Murrayandrew


Previous Address 1808 Wakeman Ct, Wheaton, IL 60187
22 Ward Ln, Sherborn, MA 01770
1952 Dugan Dr, Charlotte, NC 28270
89 Garden Dr, Fairport, NY 14450
125 Knickerbocker Rd, Pittsford, NY 14534
2130 Wenlock #R15, Marietta, GA 30066
343 State, Rochester, NY 14650
343 State St, Rochester, NY 14650
Associated Business Eselem Design

Susan L Murray

Name / Names Susan L Murray
Age 68
Birth Date 1956
Person 90 Thompson Rd #A, Keeseville, NY 12944
Phone Number 518-834-9314
Possible Relatives
Previous Address 207 Thompson Rd #A, Keeseville, NY 12944
RR Box, Keeseville, NY 00000
Thompson Rd, Keeseville, NY 12944
000 Rfd, Keeseville, NY

Susan J Murray

Name / Names Susan J Murray
Age 69
Birth Date 1955
Person 164 Bartlett Ave #2, Pittsfield, MA 01201
Phone Number 413-458-2126
Possible Relatives


Previous Address 17 Mallery Rd, Lanesboro, MA 01237
25 Glenn Dr, Pittsfield, MA 01201
164 Bartlett Ave #2, Pittsfield, MA 01201

Susan M Murray

Name / Names Susan M Murray
Age 70
Birth Date 1954
Also Known As Murray Susan
Person 46 Pimental Dr, Seekonk, MA 02771
Phone Number 508-336-4004
Possible Relatives Raymond L Murrayiii




Mmurray Susan
Previous Address 95 Belmont St, Pawtucket, RI 02860
County St, Seekonk, MA 02771
6 Pimental Dr, Seekonk, MA 02771
Email [email protected]
Associated Business Specpage.Com Inc Sweetland Foods, Inc

Susan V Murray

Name / Names Susan V Murray
Age 72
Birth Date 1952
Person 44B Montague St #B, Arlington, MA 02474
Phone Number 781-643-6780
Possible Relatives


Previous Address 44 Montague St #B, Arlington, MA 02474
44 B Montaque St, Arlington, MA 02174
870 Mass Ave, Lexington, MA 02420
Email [email protected]

Susan N Murray

Name / Names Susan N Murray
Age 74
Birth Date 1950
Person 2139 Washington St, East Bridgewater, MA 02333
Phone Number 508-378-3304
Possible Relatives




Previous Address 21 Hemlock Dr, Bridgewater, MA 02324

Susan R Murray

Name / Names Susan R Murray
Age 78
Birth Date 1946
Also Known As S Murray
Person 220 Lafayette St #2, Salem, MA 01970
Phone Number 978-594-5229
Possible Relatives
Previous Address 220 Lafayette St #3, Salem, MA 01970
220 Lafayette St, Salem, MA 01970
220 Lafayette St #2R, Salem, MA 01970
28 Hawkes St #3C, Marblehead, MA 01945
118 Pleasant St #1, Marblehead, MA 01945

Susan M Murray

Name / Names Susan M Murray
Age 79
Birth Date 1945
Person 18 Brewster Rd, Newton Hlds, MA 02461
Possible Relatives
Previous Address 18 Brewster Rd, Newton, MA 02461

Susan Chase Murray

Name / Names Susan Chase Murray
Age 84
Birth Date 1940
Person 355 Center St #16, Elkins, AR 72727
Phone Number 479-643-2213
Possible Relatives
Previous Address 38 PO Box, Elkins, AR 72727
12016 Snake Branch Rd, Fayetteville, AR 72701
O PO Box, Elkins, AR 72727
388 PO Box, Fayetteville, AR 72702
388 RR 7, Fayetteville, AR 72701
Email [email protected]

Susan K Murray

Name / Names Susan K Murray
Age N/A
Person 1801 40th St, Kenner, LA 70065
Possible Relatives

Susan A Murray

Name / Names Susan A Murray
Age N/A
Also Known As S Murray
Person 2 Badger Rd, Hyde Park, MA 02136
Phone Number 617-361-6970
Possible Relatives



Previous Address 20 Newton St, Brookline, MA 02445
14 Wales Ave, Randolph, MA 02368

Susan R Murray

Name / Names Susan R Murray
Age N/A
Person 6926 W SUNNYSIDE DR, PEORIA, AZ 85345
Phone Number 623-398-8425

Susan C Murray

Name / Names Susan C Murray
Age N/A
Person 13 Appletree Ln, North Reading, MA 01864
Possible Relatives
Previous Address 53 Myrtle St #3, Everett, MA 02149

Susan E Murray

Name / Names Susan E Murray
Age N/A
Person 81 Lafayette Dr, East Greenwich, RI 02818
Phone Number 401-295-0408
Previous Address 28 Tarbox Dr, Exeter, RI 02822

Susan F Murray

Name / Names Susan F Murray
Age N/A
Person 20 MAISONS DR, LITTLE ROCK, AR 72223

Susan M Murray

Name / Names Susan M Murray
Age N/A
Person 141 Chauncy St, Mansfield, MA 02048
Possible Relatives

Susan K Murray

Name / Names Susan K Murray
Age N/A
Person 400 BEAVER BLVD, NORTH POLE, AK 99705
Phone Number 907-488-5942

Susan Murray

Name / Names Susan Murray
Age N/A
Person 3679 CARRIAGE OAKS DR, MONTGOMERY, AL 36116
Phone Number 334-284-5096

Susan Murray

Name / Names Susan Murray
Age N/A
Person 3940 E TIMROD ST, UNIT 206 TUCSON, AZ 85711

Susan Murray

Name / Names Susan Murray
Age N/A
Person 2282 W BROADWAY AVE, COOLIDGE, AZ 85228

Susan E Murray

Name / Names Susan E Murray
Age N/A
Person 5150 S PASADENA RD, FORT MOHAVE, AZ 86426

Susan A Murray

Name / Names Susan A Murray
Age N/A
Person 2024 TAYLORS MILL RD, TALLADEGA, AL 35160

Susan Murray

Name / Names Susan Murray
Age N/A
Person 108 WOODLAND LN, UNION GROVE, AL 35175

Susan K Murray

Name / Names Susan K Murray
Age N/A
Person 400 BEAVER BLVD, NORTH POLE, AK 99705

Susan C Murray

Name / Names Susan C Murray
Age N/A
Person 887 MONROE ST, KETCHIKAN, AK 99901

Susan M Murray

Name / Names Susan M Murray
Age N/A
Person 6 Moulton St, Lakeville, MA 02347

Susan H Murray

Name / Names Susan H Murray
Age N/A
Person 104 Brown St, North Dartmouth, MA 02747

Susan E Murray

Name / Names Susan E Murray
Age N/A
Person 1530 W RUTH ST, TUCSON, AZ 85705
Phone Number 520-887-5770

Susan K Murray

Name / Names Susan K Murray
Age N/A
Person 22833 N ACAPULCO DR, SUN CITY WEST, AZ 85375
Phone Number 623-546-9605

Susan M Murray

Name / Names Susan M Murray
Age N/A
Person 6812 E JUNIPER AVE, SCOTTSDALE, AZ 85254
Phone Number 480-922-0785

Susan J Murray

Name / Names Susan J Murray
Age N/A
Person 4107 BLACKERBY ST, JUNEAU, AK 99801
Phone Number 907-790-1020

Susan E Murray

Name / Names Susan E Murray
Age N/A
Person 445 W GARY AVE, GILBERT, AZ 85233
Phone Number 480-963-8422

Susan A Murray

Name / Names Susan A Murray
Age N/A
Person 4712 RIDGEWAY DR, TEXARKANA, AR 71854
Phone Number 870-772-6337

Susan L Murray

Name / Names Susan L Murray
Age N/A
Person 717 WILDWOOD AVE, SHERWOOD, AR 72120
Phone Number 501-834-1648

Susan C Murray

Name / Names Susan C Murray
Age N/A
Person 355 S CENTER ST, ELKINS, AR 72727
Phone Number 479-643-2213

Susan Murray

Name / Names Susan Murray
Age N/A
Person 5012 MINEOLA LN, BIRMINGHAM, AL 35244
Phone Number 205-987-8458

Susan W Murray

Name / Names Susan W Murray
Age N/A
Person 320 PARDUE DR, VALLEY GRANDE, AL 36701
Phone Number 334-875-7015

Susan Murray

Name / Names Susan Murray
Age N/A
Person 2758 S BARKSDALE DR, MOBILE, AL 36606
Phone Number 251-471-8279

Susan Murray

Name / Names Susan Murray
Age N/A
Person 3801 FIELDCREST DR, MONTGOMERY, AL 36111
Phone Number 334-284-5096

Susan H Murray

Name / Names Susan H Murray
Age N/A
Person 4225 HARPERS FERRY RD, BIRMINGHAM, AL 35213
Phone Number 205-879-9575

Susan A Murray

Name / Names Susan A Murray
Age N/A
Person 404 LUTHER DUTTON RD, JASPER, AL 35504
Phone Number 205-387-7004

Susan A Murray

Name / Names Susan A Murray
Age N/A
Person 138 MURRAY LN, MUNFORD, AL 36268
Phone Number 256-362-5736

Susan D Murray

Name / Names Susan D Murray
Age N/A
Person 12147 YANCY GLEN DR, MOBILE, AL 36695
Phone Number 251-634-2557

Susan E Murray

Name / Names Susan E Murray
Age N/A
Person 7239 W MORROW DR, GLENDALE, AZ 85308
Phone Number 623-399-9747

Susan L Murray

Name / Names Susan L Murray
Age N/A
Person 11814 W LAUREL LN, EL MIRAGE, AZ 85335

Susan Murray

Business Name WMAS
Person Name Susan Murray
Position company contact
State MA
Address 101 West St Springfield MA 01104-3321
Industry Communications (Informative)
SIC Code 4832
SIC Description Radio Broadcasting Stations
Phone Number 413-737-1414
Number Of Employees 31
Annual Revenue 3333000
Fax Number 413-737-1488
Website www.947wmas.com

Susan Murray

Business Name W M A S Am-FM
Person Name Susan Murray
Position company contact
State MA
Address P.O. BOX 9500 Springfield MA 01102-9500
Industry Communications (Informative)
SIC Code 4832
SIC Description Radio Broadcasting Stations

Susan Murray

Business Name Unitedhealthcare Of NC
Person Name Susan Murray
Position company contact
State NC
Address 1001 Winstead Dr # 201 Cary NC 27513-2117
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 919-678-4600
Number Of Employees 25
Annual Revenue 3514800
Fax Number 919-677-9012
Website www.uhg.com

Susan Murray

Business Name Suzzy-Q-Mobile Dj
Person Name Susan Murray
Position company contact
State NJ
Address 1066 Tree Tops Wharton NJ 07885-1775
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups

Susan Murray

Business Name Susan Murray
Person Name Susan Murray
Position company contact
State CT
Address 215 Wheeler Road - Monroe, MONROE, 6468 CT
Phone Number
Email [email protected]

Susan Murray

Business Name Spring Valley Beauty Salon
Person Name Susan Murray
Position company contact
State NC
Address 708 Ritters Lake Rd Greensboro NC 27406-9251
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

Susan Murray

Business Name Shirley Head Start
Person Name Susan Murray
Position company contact
State AR
Address P.O. BOX 40 Shirley AR 72153-0040
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 501-723-4301
Number Of Employees 3
Annual Revenue 32640

Susan Murray

Business Name Savannah Center For Rsptry
Person Name Susan Murray
Position company contact
State GA
Address 4700 Waters Ave # 507 Savannah GA 31404-6220
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 912-350-4750
Number Of Employees 10
Annual Revenue 2772450

Susan Murray

Business Name Ruark Insurance Advisors Inc
Person Name Susan Murray
Position company contact
State CT
Address 730 Hopmeadow St, Simsbury, CT 06070-2225
Phone Number
Email [email protected]
Title Assistant Vice President

Susan Murray

Business Name RUSS LYON REALTY COMPANY
Person Name Susan Murray
Position company contact
State AZ
Address 7150 East Lincoln Drive, Paradise Valley, 85253 AZ
Email [email protected]

Susan Murray

Business Name Provident
Person Name Susan Murray
Position company contact
State NC
Address P.O. BOX 10307 Greensboro NC 27404-0307
Industry Insurance Carriers (Insurance)
SIC Code 6311
SIC Description Life Insurance
Phone Number 336-292-2571

Susan Murray

Business Name Petites 'n Sweets
Person Name Susan Murray
Position company contact
State ID
Address 3920 N Hackberry Way Boise ID 83702-1662
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 208-336-0580
Number Of Employees 1
Annual Revenue 57120

Susan Murray

Business Name Palm Beach Lighting Design
Person Name Susan Murray
Position company contact
State FL
Address 415 Alcazar Ave Miami FL 33134-4201
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 305-444-9273

SUSAN MURRAY

Business Name PICK UP YOUR CROSS INC.
Person Name SUSAN MURRAY
Position registered agent
Corporation Status Dissolved
Agent SUSAN MURRAY 3441 DONNA DR, CARLSBAD, CA 92008
Care Of SUSAN MURRAY 3441 DONNA DR, CARLSBAD, CA 92008
Incorporation Date 2010-11-02
Corporation Classification Religious

Susan Murray

Business Name Nautical Neds Gift Co
Person Name Susan Murray
Position company contact
State GA
Address 15 E River St Savannah GA 31401-1218
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 912-232-7323

Susan Murray

Business Name Nationwide Insurance
Person Name Susan Murray
Position company contact
State MD
Address 3610 Milford Mill Rd # 2c Baltimore MD 21244-3374
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 410-521-6500
Email [email protected]
Number Of Employees 2
Annual Revenue 267720
Fax Number 410-521-6823

Susan Murray

Business Name Murray Painting Lawrence
Person Name Susan Murray
Position company contact
State NY
Address 28 Clove Branch Rd Hopewell Junction NY 12533-5216
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 845-226-4494

Susan Murray

Business Name Morningstar Christn Counseling
Person Name Susan Murray
Position company contact
State MO
Address 601 Business Loop 70 W 216e Columbia MO 65203-2579
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 573-499-4572

Susan Murray

Business Name Morning Star Christian Counsel
Person Name Susan Murray
Position company contact
State MO
Address 601 Business Loop 70 W # 216e Columbia MO 65203-2579
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 573-499-4572
Number Of Employees 4
Annual Revenue 225720

Susan Murray

Business Name McCambridge Center
Person Name Susan Murray
Position company contact
State MO
Address 201 N Garth Ave Columbia MO 65203-4105
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 573-449-3953

Susan Murray

Business Name James S Murray Inc
Person Name Susan Murray
Position company contact
State GA
Address 118 N Expressway Griffin GA 30223-2050
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 770-228-5400
Number Of Employees 11
Annual Revenue 1929600
Fax Number 770-228-5575

Susan Murray

Business Name JME Insurance & Investments, Inc
Person Name Susan Murray
Position company contact
State TX
Address 515 N. Kelay, Lewisville, TX 75057
SIC Code 922104
Phone Number
Email [email protected]

Susan Murray

Business Name Granite Capital Partners LLC
Person Name Susan Murray
Position company contact
State NJ
Address 2006 Taggert Dr Belle Mead NJ 08502-6446
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 908-431-9355

Susan Murray

Business Name Granite
Person Name Susan Murray
Position company contact
State NJ
Address 2006 Taggert Dr Belle Mead NJ 08502-6446
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 908-431-9355
Number Of Employees 3
Annual Revenue 397980

SUSAN MURRAY

Business Name GSA TECHNOLOGY
Person Name SUSAN MURRAY
Position President
State NV
Address PO BOX 96715 PO BOX 96715, LAS VEGAS, NV 89193-6715
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number C4106-2001
Creation Date 2001-02-20
Type Domestic Non-Profit Corporation

SUSAN MURRAY

Business Name DWIGHT MURRAY PRECISION MACHINING, INC.
Person Name SUSAN MURRAY
Position registered agent
State GA
Address 5770 P.W.A. ROAD, CUMMING, GA 30041
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-12-26
End Date 2012-09-02
Entity Status Admin. Dissolved
Type Secretary

Susan Murray

Business Name Creative Testing Solutions, Inc
Person Name Susan Murray
Position company contact
State NJ
Address 322 Richard Mine Rd., Wharton, NJ 7885
SIC Code 399302
Phone Number
Email [email protected]

Susan Murray

Business Name Country Tradition Candles
Person Name Susan Murray
Position company contact
State MA
Address 104 E Hartford Ave Uxbridge MA 01569-3219
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 508-278-4410
Number Of Employees 2
Annual Revenue 183820

Susan Murray

Business Name Country Club Ent Club Car
Person Name Susan Murray
Position company contact
State ME
Address 84 Warren Ave Westbrook ME 04092-4433
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5571
SIC Description Motorcycle Dealers
Phone Number 207-854-9769
Number Of Employees 5
Annual Revenue 1605350

Susan Murray

Business Name Collier County Zoning Dept
Person Name Susan Murray
Position company contact
State FL
Address 2800 Horseshoe Dr N Naples FL 34104-6917
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9532
SIC Description Urban And Community Development
Phone Number 239-403-2440
Number Of Employees 18
Fax Number 239-403-2389
Website www.colliergov.net

Susan Murray

Business Name Cherrie Hill Farm
Person Name Susan Murray
Position company contact
State NY
Address 5531 Turkey Hill Rd Conesus NY 14435-9766
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number
Fax Number 585-346-4588

SUSAN MURRAY

Business Name CHARLES A MURRAY PC
Person Name SUSAN MURRAY
Position company contact
State MA
Address 43 TOWER DR, NEW BEDFORD, MA 2740
SIC Code 8011
Phone Number 508-984-8500
Email [email protected]

Susan Murray

Business Name Blue Heron Stained Glass
Person Name Susan Murray
Position company contact
State NY
Address 27 Wright Camp Dr Ogdensburg NY 13669-4223
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number
Number Of Employees 1
Annual Revenue 192960
Fax Number 315-393-7837

Susan Murray

Business Name Blake & Davis REALTORS
Person Name Susan Murray
Position company contact
State MO
Address 30 N Brentwood Blvd, Saint Louis, 63105 MO
Phone Number
Email [email protected]

Susan Murray

Business Name Black-Eyed Susans
Person Name Susan Murray
Position company contact
State IN
Address 105 W Main St Greentown IN 46936-1116
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 765-628-7199
Number Of Employees 2
Annual Revenue 137360

Susan Murray

Business Name Always In Bloom
Person Name Susan Murray
Position company contact
State NY
Address 144 Wickham Ave Middletown NY 10940-3734
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number
Email [email protected]
Number Of Employees 5
Annual Revenue 431200
Fax Number 845-343-4997

Susan Murray

Business Name Accent Window Coverings
Person Name Susan Murray
Position company contact
State FL
Address 8111 Navarre Pkwy Navarre FL 32566-6907
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 850-939-4151
Number Of Employees 3
Annual Revenue 393300
Fax Number 850-939-6591

Susan Murray

Business Name Accent On
Person Name Susan Murray
Position company contact
State CO
Address P.O. BOX 6568 Snowmass Village CO 81615-6568
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 970-925-1173
Number Of Employees 3
Annual Revenue 78720

Susan Murray

Business Name 22nd Century Technologies
Person Name Susan Murray
Position company contact
State NJ
Address 1 Main St Eatontown NJ 07724-3450
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 732-542-7799

SUSAN C MURRAY

Person Name SUSAN C MURRAY
Filing Number 801268096
Position MEMBER
State TX
Address POB 65, LEMING TX 78050

SUSAN MURRAY

Person Name SUSAN MURRAY
Filing Number 801227721
Position DIRECTOR
Address 44 LOWER VILLAGE GATE, TORONTO ON M5P3L7

SUSAN MURRAY

Person Name SUSAN MURRAY
Filing Number 801091685
Position GOVERNING PERSON
State TX
Address 1290 S WALLES, ABILENE TX 79605

Susan J. Murray

Person Name Susan J. Murray
Filing Number 800859263
Position Member
State TX
Address 1834 Sylvan Dr, Abilene TX 79605

SUSAN O MURRAY

Person Name SUSAN O MURRAY
Filing Number 800184512
Position MEMBER
State TX
Address 3550 FM 1092, MISSOURI CITY TX 77459

SUSAN MURRAY

Person Name SUSAN MURRAY
Filing Number 163582701
Position Director
State TX
Address 6310 QUEENS CASTLE #3, San Antonio TX 78218

SUSAN MURRAY

Person Name SUSAN MURRAY
Filing Number 156803300
Position SECRETARY
State TX
Address 2501 MAYES RD STE 110, CARROLLTON TX 75006

SUSAN MURRAY

Person Name SUSAN MURRAY
Filing Number 156803300
Position DIRECTOR
State TX
Address 2501 MAYES RD STE 110, CARROLLTON TX 75006

Susan M Murray

Person Name Susan M Murray
Filing Number 10993906
Position VP
State TX
Address 1400 SMITH STREET, Houston TX 77002

Susan Murray

Person Name Susan Murray
Filing Number 801577107
Position Director
State TX
Address 1915 Continental Pass, Cedar Park TX 78613

Susan Murray

Person Name Susan Murray
Filing Number 800699477
Position Manager
State TX
Address 1834 Sylvan Dr., Abilene TX 79605

Murray Linda Susan

State IL
Calendar Year 2016
Employer University Of Illinois - Urbana
Name Murray Linda Susan
Annual Wage $32,609

Murray Susan

State GA
Calendar Year 2011
Employer First District R.E.S.A.
Job Title Business Serv Secretary/clerk
Name Murray Susan
Annual Wage $27,551

Murray Susan G

State GA
Calendar Year 2011
Employer Douglas County Board Of Education
Job Title Substitute Teacher
Name Murray Susan G
Annual Wage $5,844

Murray Susan J

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Business Serv Secretary/clerk
Name Murray Susan J
Annual Wage $52,408

Murray Susan

State GA
Calendar Year 2010
Employer Griffin Technical College
Job Title Career Evaluator
Name Murray Susan
Annual Wage $20,936

Murray Susan

State GA
Calendar Year 2010
Employer First District R.E.S.A.
Job Title Business Serv Secretary/clerk
Name Murray Susan
Annual Wage $26,944

Murray Susan G

State GA
Calendar Year 2010
Employer Douglas County Board Of Education
Job Title Substitute Teacher
Name Murray Susan G
Annual Wage $34,138

Murray Susan

State FL
Calendar Year 2018
Employer Sarasota County
Job Title Planning And Development Services - Supervisor Environmental (E)
Name Murray Susan
Annual Wage $67,746

Murray Susan L

State FL
Calendar Year 2018
Employer Memorial Healthcare System
Name Murray Susan L
Annual Wage $94,429

Murray Susan

State FL
Calendar Year 2017
Employer Sarasota Co Bd Of Co Commissioners
Name Murray Susan
Annual Wage $65,068

Murray Susan

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Murray Susan
Annual Wage $56,036

Murray Susan L

State FL
Calendar Year 2017
Employer Memorial Healthcare System
Name Murray Susan L
Annual Wage $93,838

Murray Susan

State FL
Calendar Year 2016
Employer Sarasota Co Bd Of Co Commissioners
Name Murray Susan
Annual Wage $61,064

Murray Susan A

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Murray Susan A
Annual Wage $7,111

Murray Susan J

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Business Serv Secretary/clerk
Name Murray Susan J
Annual Wage $52,408

Murray Susan

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Murray Susan
Annual Wage $54,699

Murray Susan

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Murray Susan
Annual Wage $53,117

Murray Susan E

State DE
Calendar Year 2018
Employer Scyf/Familysvs/Of O/T Director
Name Murray Susan E
Annual Wage $84,424

Murray Susan E

State DE
Calendar Year 2017
Employer Scyf/Familysvs/Of O/T Director
Name Murray Susan E
Annual Wage $67,675

Murray Susan E

State DE
Calendar Year 2016
Employer Scyf/familysvs/of O/t Director
Name Murray Susan E
Annual Wage $66,867

Murray Susan E

State DE
Calendar Year 2015
Employer Scyf/familysvs/of O/t Director
Name Murray Susan E
Annual Wage $66,650

Murray Susan

State CT
Calendar Year 2018
Employer New Milford Bd Of Ed
Name Murray Susan
Annual Wage $142,343

Murray Susan J

State CT
Calendar Year 2018
Employer Department Of Public Health
Name Murray Susan J
Annual Wage $11,103

Murray Susan

State CT
Calendar Year 2017
Employer New Milford Bd Of Ed
Name Murray Susan
Annual Wage $140,946

Murray Susan J

State CT
Calendar Year 2017
Employer Department Of Public Health
Job Title Administrative Assistant
Name Murray Susan J
Annual Wage $70,500

Murray Susan

State CT
Calendar Year 2016
Employer New Milford Bd Of Ed
Name Murray Susan
Annual Wage $129,733

Murray Susan J

State CT
Calendar Year 2016
Employer Department Of Public Health
Job Title Administrative Assistant
Name Murray Susan J
Annual Wage $70,714

Murray Susan J

State CT
Calendar Year 2015
Employer Department Of Public Health
Job Title Administrative Assistant
Name Murray Susan J
Annual Wage $69,134

Murray Susan

State FL
Calendar Year 2015
Employer Sarasota Co Bd Of Co Commissioners
Name Murray Susan
Annual Wage $58,469

Murray Susan R

State AZ
Calendar Year 2018
Employer Dept Of Economic Security
Job Title Admv Asst 3
Name Murray Susan R
Annual Wage $31,014

Murray Susan

State GA
Calendar Year 2011
Employer Southern Crescent Technical College
Job Title Director
Name Murray Susan
Annual Wage $53,958

Murray Susan J

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Business Serv Secretary/clerk
Name Murray Susan J
Annual Wage $52,624

Murray Susan M

State IL
Calendar Year 2016
Employer Elmhurst Sd 205
Name Murray Susan M
Annual Wage $2,700

Murray Susan L

State IL
Calendar Year 2016
Employer Crystal Lake Sd 47
Name Murray Susan L
Annual Wage $16,975

Murray Linda Susan

State IL
Calendar Year 2015
Employer University Of Illinois - Urbana
Name Murray Linda Susan
Annual Wage $34,954

Murray Susan

State IL
Calendar Year 2015
Employer Elmhurst Cu Sd 205
Name Murray Susan
Annual Wage $10,040

Murray Susan L

State IL
Calendar Year 2015
Employer Crystal Lake Sd 47
Name Murray Susan L
Annual Wage $17,256

Murray Susan

State GA
Calendar Year 2018
Employer Southern Crescent Technical College
Job Title Director (Tcsg)
Name Murray Susan
Annual Wage $64,379

Murray Susan J

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Business Serv Secretary/Clerk
Name Murray Susan J
Annual Wage $54,892

Murray Susan

State GA
Calendar Year 2018
Employer First District R.E.S.A.
Job Title Business Serv Secretary/Clerk
Name Murray Susan
Annual Wage $32,245

Murray Susan M

State GA
Calendar Year 2018
Employer Augusta University
Job Title Assistant Professor
Name Murray Susan M
Annual Wage $125,000

Murray Susan

State GA
Calendar Year 2017
Employer Southern Crescent Technical College
Job Title Director (Tcsg)
Name Murray Susan
Annual Wage $59,517

Murray Susan J

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Business Serv Secretary/Clerk
Name Murray Susan J
Annual Wage $52,210

Murray Susan

State GA
Calendar Year 2017
Employer First District R.E.S.A.
Job Title Business Serv Secretary/Clerk
Name Murray Susan
Annual Wage $31,631

Murray Susan

State GA
Calendar Year 2012
Employer First District R.E.S.A.
Job Title Business Serv Secretary/clerk
Name Murray Susan
Annual Wage $28,123

Murray Susan

State GA
Calendar Year 2016
Employer Southern Crescent Technical College
Job Title Director (tcsg)
Name Murray Susan
Annual Wage $56,942

Murray Susan

State GA
Calendar Year 2016
Employer First District R.e.s.a.
Job Title Business Serv Secretary/clerk
Name Murray Susan
Annual Wage $27,766

Murray Susan

State GA
Calendar Year 2015
Employer Southern Crescent Technical College
Job Title Director (tcsg)
Name Murray Susan
Annual Wage $55,428

Murray Susan J

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Business Serv Secretary/clerk
Name Murray Susan J
Annual Wage $51,277

Murray Susan

State GA
Calendar Year 2015
Employer First District R.e.s.a.
Job Title Business Serv Secretary/clerk
Name Murray Susan
Annual Wage $28,973

Murray Susan

State GA
Calendar Year 2014
Employer Southern Crescent Technical College
Job Title Director (Tcsg)
Name Murray Susan
Annual Wage $55,000

Murray Susan J

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Business Serv Secretary/clerk
Name Murray Susan J
Annual Wage $53,486

Murray Susan

State GA
Calendar Year 2014
Employer First District R.E.S.A.
Job Title Business Serv Secretary/clerk
Name Murray Susan
Annual Wage $26,993

Murray Susan

State GA
Calendar Year 2013
Employer Southern Crescent Technical College
Job Title Director (Tcsg)
Name Murray Susan
Annual Wage $55,000

Murray Susan D

State GA
Calendar Year 2013
Employer Houston County Board Of Education
Job Title Miscellaneous Activities
Name Murray Susan D
Annual Wage $178

Murray Susan J

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Business Serv Secretary/clerk
Name Murray Susan J
Annual Wage $52,839

Murray Susan

State GA
Calendar Year 2013
Employer First District R.E.S.A.
Job Title Business Serv Secretary/clerk
Name Murray Susan
Annual Wage $28,871

Murray Susan

State GA
Calendar Year 2012
Employer Southern Crescent Technical College
Job Title Director (Tcsg)
Name Murray Susan
Annual Wage $55,000

Murray Susan J

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Business Serv Secretary/clerk
Name Murray Susan J
Annual Wage $51,528

Murray Susan

State AZ
Calendar Year 2017
Employer Economic Security
Job Title Admv Asst 3
Name Murray Susan
Annual Wage $29,950

Susan Murray

Name Susan Murray
Address 56 Warrens Way Kennebunk ME 04043 -6115
Phone Number 207-294-2990
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Susan Murray

Name Susan Murray
Address 33 Beech Ridge Rd York ME 03909 -5360
Phone Number 207-361-3019
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Susan V Murray

Name Susan V Murray
Address 82 Wilson Rd Kittery ME 03904 -5550
Phone Number 207-439-1349
Gender Female
Date Of Birth 1952-02-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Susan M Murray

Name Susan M Murray
Address 241 Ossipee Trl Porter ME 04068 -3406
Phone Number 207-625-8653
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Susan J Murray

Name Susan J Murray
Address 12300 Wild Oaks Cir South Lyon MI 48178 -9303
Phone Number 248-505-6049
Gender Female
Date Of Birth 1948-04-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Susan M Murray

Name Susan M Murray
Address 1820 Winfield Dr Lakewood CO 80215-2553 -2553
Phone Number 303-274-5680
Gender Female
Date Of Birth 1948-10-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed High School
Language English

Susan C Murray

Name Susan C Murray
Address 1024 W Singing Woods Rd Edelstein IL 61526-9725 -9725
Phone Number 309-243-7070
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Susan M Murray

Name Susan M Murray
Address 12135 Golden Bluff Ct Indianapolis IN 46236 -8971
Phone Number 317-823-3808
Gender Female
Date Of Birth 1953-07-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Susan K Murray

Name Susan K Murray
Address 474 Cardinal Oaks Ct Lake Mary FL 32746 -3972
Phone Number 386-590-6435
Email [email protected]
Gender Female
Date Of Birth 1964-04-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Susan Murray

Name Susan Murray
Address 6303 Serenity Ct Louisville KY 40219 -1977
Phone Number 502-905-8868
Mobile Phone 502-905-8868
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Susan J Murray

Name Susan J Murray
Address 13141 N Tanner Robert Dr Tucson AZ 85755 -1794
Phone Number 520-531-9092
Gender Female
Date Of Birth 1957-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Susan Murray

Name Susan Murray
Address 550 S Slate Mountain Dr Tucson AZ 85748 -3285
Phone Number 520-731-9894
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Susan M Murray

Name Susan M Murray
Address 11021 Jann Ct La Grange IL 60525 -7307
Phone Number 708-784-9558
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Susan R Murray

Name Susan R Murray
Address 320 W 5th St Greensburg IN 47240-1105 -9048
Phone Number 812-662-8201
Gender Female
Date Of Birth 1962-05-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Susan J Murray

Name Susan J Murray
Address 204 E Edgelawn Dr Plano IL 60545 -1012
Phone Number 815-690-7982
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Susan R Murray

Name Susan R Murray
Address 4458 Trice Rd Milton FL 32571 -1550
Phone Number 850-995-8627
Email [email protected]
Gender Female
Date Of Birth 1958-12-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Susan Murray

Name Susan Murray
Address 301 Caravan Cir Jacksonville FL 32216-2007 APT 1608-2083
Phone Number 904-361-5904
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 2180.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990677974
Application Date 2008-02-22
Contributor Occupation Marketing
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 720 15th St S A ARLINGTON VA

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 2000.00
To Joseph Vas (D)
Year 2006
Transaction Type 15
Filing ID 26940259893
Application Date 2006-05-30
Contributor Occupation Dental Hygentist
Contributor Employer Flanders Pediatric
Organization Name Flanders Pediatric
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Vas for Congress
Seat federal:house
Address 2 Kelly Court GREEN BROOK NJ

MURRAY, SUSAN M

Name MURRAY, SUSAN M
Amount 1750.00
To Sam Graves (R)
Year 2008
Transaction Type 15
Filing ID 28930075278
Application Date 2007-09-28
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Recipient State MO
Committee Name Sam Graves for Congress
Seat federal:house
Address 565 Barnes Rd SAINT LOUIS MO

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 1671.67
To KARPEN, JEREMY
Year 2010
Application Date 2010-05-07
Recipient Party I
Recipient State IL
Seat state:lower
Address 225 W ILLINOIS CHICAGO IL

MURRAY, SUSAN D

Name MURRAY, SUSAN D
Amount 1500.00
To Democratic Executive Cmte of Florida
Year 2006
Transaction Type 15
Filing ID 26940305584
Application Date 2006-07-14
Contributor Occupation Accountant/Bookkeepe
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party D
Committee Name Democratic Executive Cmte of Florida
Address 2020 NE 27th Court LIGHTHOUSE POINT FL

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 1350.00
To HULSHOF, KENNY
Year 20008
Application Date 2008-04-01
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State MO
Seat state:governor
Address 565 BARNES RD ST LOUIS MO

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 1000.00
To James M Talent (R)
Year 2006
Transaction Type 15
Filing ID 26020101302
Application Date 2005-12-21
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State MO
Committee Name Talent for Senate Cmte
Seat federal:senate

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 1000.00
To KNOWLES, TONY (G)
Year 2006
Application Date 2006-07-12
Contributor Occupation COMMUNICATIONS
Contributor Employer OCEANA
Recipient Party D
Recipient State AK
Seat state:governor
Address 818 B ST JUNEAU AK

Murray, Susan H Mrs

Name Murray, Susan H Mrs
Amount 500.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-09-29
Contributor Occupation Home Maker
Contributor Employer None
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 13936 Laurel Trace Dr Charlotte NC

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 500.00
To Tony Knowles (D)
Year 2004
Transaction Type 15
Filing ID 24020582848
Application Date 2004-06-23
Contributor Occupation OCEANA
Organization Name Oceana
Contributor Gender F
Recipient Party D
Recipient State AK
Committee Name Tony Knowles for US Senate
Seat federal:senate

MURRAY, SUSAN H MRS

Name MURRAY, SUSAN H MRS
Amount 500.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28992605742
Application Date 2008-09-23
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 13936 LAUREL TRACE DR CHARLOTTE NC

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 500.00
To SYMINGTON, GAYE
Year 20008
Application Date 2008-07-07
Recipient Party D
Recipient State VT
Seat state:governor
Address 151 HAWKINS RD FERRISBURGH VT

MURRAY, SUSAN R MS

Name MURRAY, SUSAN R MS
Amount 500.00
To American Hospital Assn
Year 2010
Transaction Type 15
Filing ID 10930678923
Application Date 2009-11-23
Contributor Occupation RE
Contributor Employer KAISER PERMANENTE MEDICAL CENTER
Contributor Gender F
Committee Name American Hospital Assn
Address 932 Ward Ave Ste 430 HONOLULU HI

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 500.00
To Tony Knowles (D)
Year 2004
Transaction Type 15
Filing ID 23020401042
Application Date 2003-09-09
Contributor Occupation OCEANA
Organization Name Oceana
Contributor Gender F
Recipient Party D
Recipient State AK
Committee Name Tony Knowles for US Senate
Seat federal:senate

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 335.00
To FLORIDA DEMOCRATIC PARTY
Year 2006
Application Date 2005-09-28
Contributor Occupation ACCOUNTANT/BOOKKEEP
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 440 S FEDERAL HWY STE 1 DEERFIELD BEACH FL

MURRAY, SUSAN D

Name MURRAY, SUSAN D
Amount 300.00
To Bill Nelson (D)
Year 2006
Transaction Type 15
Filing ID 26020450724
Application Date 2006-06-07
Contributor Occupation ACCOUNTANT
Contributor Employer SUSAN D MURRAY, MBA
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 250.00
To Barney Frank (D)
Year 2006
Transaction Type 15
Filing ID 26940524770
Application Date 2006-10-10
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Barney Frank for Congress Cmte
Seat federal:house
Address 12 Rockland St SOUTH DARTMOUTH MA

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 250.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 12020441740
Application Date 2012-06-29
Contributor Occupation HEALTHCARE MANAGEMENT
Contributor Employer TRIHEALTH
Organization Name Trihealth
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 250.00
To Tony Knowles (D)
Year 2004
Transaction Type 15
Filing ID 24020100782
Application Date 2003-12-30
Contributor Occupation OCEANA
Organization Name Oceana
Contributor Gender F
Recipient Party D
Recipient State AK
Committee Name Tony Knowles for US Senate
Seat federal:senate

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962252261
Application Date 2004-07-29
Contributor Occupation HEALTHCARE MANAGER
Contributor Employer TRIHEALTH
Organization Name Trihealth
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1714 Old Silo Dr LOVELAND OH

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970886135
Application Date 2012-01-21
Contributor Occupation Research Analyst
Contributor Employer Analytic Services, Inc
Organization Name Analytic Services Inc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 701 Bruce Ct HERNDON VA

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 250.00
To Progressives United PAC
Year 2012
Transaction Type 15
Filing ID 11971827687
Application Date 2011-02-22
Contributor Occupation Biomedical Research
Contributor Employer Oregon Health & Science University
Contributor Gender F
Committee Name Progressives United PAC
Address 11555 SW Denfield St BEAVERTON OR

MURRAY, SUSAN F MRS

Name MURRAY, SUSAN F MRS
Amount 220.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 27930151318
Application Date 2007-01-17
Contributor Occupation Registered Nurse
Contributor Employer Hunterdon Urological Assoc
Organization Name Hunterdon Urological Assoc
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 64 Lilac Dr ANNANDALE NJ

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 200.00
To MCCASKILL, CLAIRE
Year 2004
Application Date 2004-08-27
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State MO
Seat state:governor
Address 444 CARSWOLD DR CLAYTON MO

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 200.00
To Tony Knowles (D)
Year 2004
Transaction Type 15
Filing ID 24020582848
Application Date 2004-04-06
Contributor Occupation OCEANA
Organization Name Oceana
Contributor Gender F
Recipient Party D
Recipient State AK
Committee Name Tony Knowles for US Senate
Seat federal:senate

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 200.00
To QUINN, JOHN F
Year 2006
Application Date 2005-09-15
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State MA
Seat state:lower
Address 12 ROCKLAND ST DARTMOUTH MA

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 150.00
To BROWN, SCOTT P
Year 2004
Application Date 2004-01-28
Recipient Party R
Recipient State MA
Seat state:upper
Address 11 EATON RD NEEDHAM MA

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 100.00
To CAUL, BILL
Year 2004
Application Date 2004-06-23
Recipient Party R
Recipient State MI
Seat state:lower
Address 200 CEDAR DR MT PLEASANT MI

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 100.00
To QUINN, JOHN F
Year 2004
Application Date 2004-10-04
Recipient Party D
Recipient State MA
Seat state:lower
Address 12 ROCKLAND ST DARTMOUTH MA

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-03-24
Recipient Party D
Recipient State MA
Seat state:governor
Address 18 BREWSTER RD NEWTON MA

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 100.00
To RELL, M JODI
Year 2006
Application Date 2005-11-30
Contributor Occupation BANKER
Contributor Employer WEBSTER BANK
Organization Name WEBSTER BANK
Recipient Party R
Recipient State CT
Seat state:governor
Address 28 HUNTERS WAY HAMDEN CT

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 100.00
To THOMAS, W CURTIS (COMMITTEE 1)
Year 20008
Recipient Party D
Recipient State PA
Seat state:lower
Address 1266 INDIAN MOUNTAIN LAKES ALBRIGHTSVILLE PA

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 100.00
To KAUFMAN, FERN B
Year 20008
Application Date 2008-05-12
Recipient Party D
Recipient State PA
Seat state:lower
Address 1801 LITTLE CONESTOGA RD GLENMOORE PA

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 100.00
To THOMAS, W CURTIS (COMMITTEE 1)
Year 20008
Application Date 2008-05-03
Recipient Party D
Recipient State PA
Seat state:lower
Address 1266 INDIAN MOUNTAIN LAKES ALBRIGHTSVILLE PA

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 100.00
To LANPHER, DIANE
Year 2010
Application Date 2010-02-14
Recipient Party D
Recipient State VT
Seat state:lower
Address 151 HAWKINS RD FERRISBURG VT

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 39.26
To LANPHER, DIANE
Year 2010
Application Date 2010-08-25
Recipient Party D
Recipient State VT
Seat state:lower
Address 151 HAWKINS RD FERRISBURG VT

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 26.40
To LANPHER, DIANE
Year 2010
Application Date 2010-06-07
Recipient Party D
Recipient State VT
Seat state:lower
Address 151 HAWKINS RD FERRISBURG VT

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 25.00
To DOLL, BOB
Year 2004
Application Date 2004-09-26
Recipient Party D
Recipient State AK
Seat state:lower
Address 818 B ST JUNEAU AK

MURRAY, SUSAN

Name MURRAY, SUSAN
Amount 3.50
To LANPHER, DIANE
Year 2010
Application Date 2010-09-09
Recipient Party D
Recipient State VT
Seat state:lower
Address 151 HAWKINS RD FERRISBURG VT

MURRAY TEYKL & SUSAN TEYKL

Name MURRAY TEYKL & SUSAN TEYKL
Address 17641 Davis Estate Road Needville TX 77461
Type Real

MURRAY SUSAN L

Name MURRAY SUSAN L
Physical Address 371 CHANNELSIDE WALKWAY 1103, TAMPA, FL 33602
Owner Address 902 ANCHORAGE RD, TAMPA, FL 33602
County Hillsborough
Year Built 2003
Area 1839
Land Code Condominiums
Address 371 CHANNELSIDE WALKWAY 1103, TAMPA, FL 33602

MURRAY SUSAN J

Name MURRAY SUSAN J
Physical Address 1375 STANFORD RD, GULF BREEZE, FL
Owner Address 1375 STANFORD RD, GULF BREEZE, FL 32563
Ass Value Homestead 89192
Just Value Homestead 89192
County Santa Rosa
Year Built 1962
Area 1915
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1375 STANFORD RD, GULF BREEZE, FL

MURRAY SUSAN J

Name MURRAY SUSAN J
Physical Address 2026 FLORIDA ST, VALRICO, FL 33594
Owner Address PO BOX 12986, RALEIGH, NC 27605
County Hillsborough
Land Code Vacant Residential
Address 2026 FLORIDA ST, VALRICO, FL 33594

MURRAY SUSAN I

Name MURRAY SUSAN I
Physical Address 31413 HEATHERSTONE DR, WESLEY CHAPEL, FL 33543
Owner Address 31413 HEATHERSTONE DR, WESLEY CHAPEL, FL 33543
County Pasco
Year Built 2006
Area 3076
Land Code Single Family
Address 31413 HEATHERSTONE DR, WESLEY CHAPEL, FL 33543

MURRAY SUSAN H &

Name MURRAY SUSAN H &
Physical Address 1210 BIMINI LN, WEST PALM BEACH, FL 33404
Owner Address 1210 BIMINI LN, RIVIERA BEACH, FL 33404
Sale Price 10
Sale Year 2012
Ass Value Homestead 413244
Just Value Homestead 715765
County Palm Beach
Year Built 1958
Area 3748
Land Code Single Family
Address 1210 BIMINI LN, WEST PALM BEACH, FL 33404
Price 10

MURRAY SUSAN D

Name MURRAY SUSAN D
Physical Address 270 DIVIDER TER NW, LAKE CITY, FL
Owner Address 270 NW DIVIDER TER, LAKE CITY, FL 32055
County Columbia
Year Built 1999
Area 2376
Land Code Mobile Homes
Address 270 DIVIDER TER NW, LAKE CITY, FL

MURRAY SUSAN C

Name MURRAY SUSAN C
Physical Address 1820 GLENGARY ST, SARASOTA, FL 34231
Owner Address 1820 GLENGARY ST, SARASOTA, FL 34231
Ass Value Homestead 79123
Just Value Homestead 89700
County Sarasota
Year Built 1970
Area 1074
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1820 GLENGARY ST, SARASOTA, FL 34231

MURRAY SUSAN

Name MURRAY SUSAN
Physical Address 3713 NOGALES DR, SARASOTA, FL 34235
Owner Address 3713 NOGALES DR, SARASOTA, FL 34235
Ass Value Homestead 57969
Just Value Homestead 70600
County Sarasota
Year Built 1957
Area 1343
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3713 NOGALES DR, SARASOTA, FL 34235

MURRAY SUSAN

Name MURRAY SUSAN
Physical Address 4434 GEARHART RD, TALLAHASSEE, FL 32303
Owner Address 29 PATRIOTS PATH, SOUTH BOUND BROOK, NJ 08880
County Leon
Year Built 2005
Area 1353
Land Code Condominiums
Address 4434 GEARHART RD, TALLAHASSEE, FL 32303

MURRAY SUSAN

Name MURRAY SUSAN
Physical Address 1116 CRAFT ST E, LEHIGH ACRES, FL 33974
Owner Address 1517 FINNEY RD, ROBERTSVILLE, MO 63072
County Lee
Land Code Vacant Residential
Address 1116 CRAFT ST E, LEHIGH ACRES, FL 33974

MURRAY SUSAN L

Name MURRAY SUSAN L
Physical Address 902 ANCHORAGE RD, TAMPA, FL 33602
Owner Address 902 ANCHORAGE RD, TAMPA, FL 33602
Ass Value Homestead 919332
Just Value Homestead 1008867
County Hillsborough
Year Built 1994
Area 4701
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 902 ANCHORAGE RD, TAMPA, FL 33602

MURRAY SUSAN

Name MURRAY SUSAN
Physical Address 2928 NW 9TH TER, CAPE CORAL, FL 33993
Owner Address 1517 FINNEY RD, ROBERTSVILLE, MO 63072
County Lee
Land Code Vacant Residential
Address 2928 NW 9TH TER, CAPE CORAL, FL 33993

MURRAY MICHAEL S, MURRAY SUSAN

Name MURRAY MICHAEL S, MURRAY SUSAN
Physical Address 5424 CIRCLE DR, WEEKI WACHEE, FL 34607
Owner Address 16032 SURREY DR, HUDSON, FLORIDA 34667
County Hernando
Year Built 1956
Area 806
Land Code Mobile Homes
Address 5424 CIRCLE DR, WEEKI WACHEE, FL 34607

MURRAY MICHAEL S & SUSAN

Name MURRAY MICHAEL S & SUSAN
Physical Address 16032 SURREY DR, HUDSON, FL 34667
Owner Address 16032 SURREY DR, HUDSON, FL 34667
Ass Value Homestead 48235
Just Value Homestead 48235
County Pasco
Year Built 1979
Area 2486
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16032 SURREY DR, HUDSON, FL 34667

MURRAY MICHAEL P & SUSAN H

Name MURRAY MICHAEL P & SUSAN H
Physical Address 85176 NAPEAGUE DR, FERNANDINA BEACH, FL 32034
Owner Address 85176 NAPEAGUE DRIVE, FERNANDINA BEACH, FL 32034
Ass Value Homestead 312136
Just Value Homestead 312136
County Nassau
Year Built 2008
Area 4027
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 85176 NAPEAGUE DR, FERNANDINA BEACH, FL 32034

MURRAY MATTHEW J & SUSAN M

Name MURRAY MATTHEW J & SUSAN M
Physical Address 110 SEA ST, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 138689
Just Value Homestead 167035
County Volusia
Year Built 1976
Area 2118
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 110 SEA ST, NEW SMYRNA BEACH, FL 32168

MURRAY JAMES S JR & SUSAN F

Name MURRAY JAMES S JR & SUSAN F
Physical Address 107 CAMPBELL ST, SRB, FL 32459
Owner Address ENGLISH DAVID JR & APRIL N, GRIFFIN, GA 30223
County Walton
Year Built 2000
Area 1505
Land Code Single Family
Address 107 CAMPBELL ST, SRB, FL 32459

MURRAY JAMES M & SUSAN L

Name MURRAY JAMES M & SUSAN L
Physical Address 305 BRAWLEY TER SE, HIGH SPRINGS, FL
Owner Address 305 SE BRAWLEY TERR, HIGH SPRINGS, FL 32643
Ass Value Homestead 108313
Just Value Homestead 119087
County Columbia
Year Built 1987
Area 2708
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 305 BRAWLEY TER SE, HIGH SPRINGS, FL

MURRAY JAMES L & SUSAN K

Name MURRAY JAMES L & SUSAN K
Physical Address 15240 BUSWELL AVE, PORT CHARLOTTE, FL 33953
Ass Value Homestead 79161
Just Value Homestead 79161
County Charlotte
Year Built 1990
Area 1841
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 15240 BUSWELL AVE, PORT CHARLOTTE, FL 33953

MURRAY DARRYL B & SUSAN E

Name MURRAY DARRYL B & SUSAN E
Physical Address 839 WESTMINSTER DR, ORANGE PARK, FL 32073
Owner Address 839 WESTMINSTER DR, ORANGE PARK, FL 32073
Ass Value Homestead 168283
Just Value Homestead 177532
County Clay
Year Built 1995
Area 2532
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 839 WESTMINSTER DR, ORANGE PARK, FL 32073

MURRAY CRAIG S & SUSAN K

Name MURRAY CRAIG S & SUSAN K
Physical Address 1015 S HILL AV, DELAND, FL 32724
Ass Value Homestead 183206
Just Value Homestead 183206
County Volusia
Year Built 2006
Area 2466
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1015 S HILL AV, DELAND, FL 32724

MURRAY PHILLIP E & SUSAN J

Name MURRAY PHILLIP E & SUSAN J
Physical Address 933 LONGRIDGE CT, ORANGE PARK, FL 32065
Owner Address 933 LONGRIDGE CT, ORANGE PARK, FL 32065
Ass Value Homestead 123671
Just Value Homestead 136718
County Clay
Year Built 1986
Area 2221
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 933 LONGRIDGE CT, ORANGE PARK, FL 32065

MURRAY BLAKE S & SUSAN

Name MURRAY BLAKE S & SUSAN
Physical Address 474 CARDINAL OAKS CT, LAKE MARY, FL 32746
Owner Address 474 CARDINAL OAKS CT, LAKE MARY, FL 32746
Ass Value Homestead 178590
Just Value Homestead 184446
County Seminole
Year Built 1979
Area 2410
Land Code Single Family
Address 474 CARDINAL OAKS CT, LAKE MARY, FL 32746

MURRAY SUSAN L

Name MURRAY SUSAN L
Physical Address 1342/1344 SE 1ST PL, CAPE CORAL, FL 33990
Owner Address 1342 SE 1ST PL, CAPE CORAL, FL 33990
Ass Value Homestead 42884
Just Value Homestead 55846
County Lee
Year Built 1990
Area 3490
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 1342/1344 SE 1ST PL, CAPE CORAL, FL 33990

MURRAY JAMES & SUSAN C

Name MURRAY JAMES & SUSAN C
Physical Address 1085 NORTH BOYD PARKWAY
Owner Address 1085 NORTH BOYD PARKWAY
Sale Price 0
Ass Value Homestead 86600
County middlesex
Address 1085 NORTH BOYD PARKWAY
Value 148000
Net Value 148000
Land Value 61400
Prior Year Net Value 148000
Transaction Date 2003-02-24
Property Class Residential
Price 0

MURRAY SUSAN D

Name MURRAY SUSAN D
Address 270 Nw Divider Terrace Lake FL
Value 11720
Landvalue 11720
Buildingvalue 48754
Landarea 40,946 square feet
Type Residential Property

MURRAY SUSAN

Name MURRAY SUSAN
Address 533 54th Street Brooklyn NY 11220
Value 632000
Landvalue 8492

MURRAY SUSAN

Name MURRAY SUSAN
Address 1 Beacon Circle Millsboro DE 19966
Value 3000
Landvalue 3000
Buildingvalue 38000

MURRAY R P DEMUTH SUSAN TASEFF DEMUTH

Name MURRAY R P DEMUTH SUSAN TASEFF DEMUTH
Address 314 Thornhill Road Baltimore MD 21212
Value 469530

MURRAY PHILLIP E & SUSAN J

Name MURRAY PHILLIP E & SUSAN J
Address 933 Longridge Court Orange Park FL
Value 30000
Landvalue 30000
Buildingvalue 106718
Landarea 13,634 square feet
Type Residential Property

MURRAY JAMES M & SUSAN L

Name MURRAY JAMES M & SUSAN L
Address 305 Se Brawley Terrace High Springs FL
Value 46504
Landvalue 46504
Buildingvalue 103482
Landarea 435,600 square feet
Type Residential Property

MURRAY GOTT & SUSAN GOTT

Name MURRAY GOTT & SUSAN GOTT
Address 6381 Evian Place Boynton Beach FL 33437
Value 213106

MURRAY FRAHLER SUSAN KOSS

Name MURRAY FRAHLER SUSAN KOSS
Address 9906 Bustleton Avenue #A18 Philadelphia PA 19115
Value 10840
Landvalue 10840
Buildingvalue 97560
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Nominal sale price (less than $500)
Price 3

MURRAY F GILES & GILES C SUSAN

Name MURRAY F GILES & GILES C SUSAN
Address 13329 Sloe Way Huntersville NC
Value 25000
Landvalue 25000
Buildingvalue 130720
Bedrooms 4
Numberofbedrooms 4
Type Gable

MURRAY E SUSAN

Name MURRAY E SUSAN
Address 7660 Porcelain Tile Court Odenton MD 21113
Value 130000
Landvalue 130000
Buildingvalue 237500
Airconditioning yes

MURRAY SUSAN L

Name MURRAY SUSAN L
Physical Address 412 SUNSET LAKE BLVD 201, VENICE, FL 34292
Owner Address 412 SUNSET LAKE BLVD UNIT 201, VENICE, FL 34292
Ass Value Homestead 110700
Just Value Homestead 110700
County Sarasota
Year Built 2004
Area 1567
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 412 SUNSET LAKE BLVD 201, VENICE, FL 34292

MURRAY DARRYL B & SUSAN E

Name MURRAY DARRYL B & SUSAN E
Address 839 Westminster Drive Orange Park FL
Value 60000
Landvalue 60000
Buildingvalue 117532
Landarea 32,887 square feet
Type Residential Property

MURRAY C NUNN & SUSAN D NUNN

Name MURRAY C NUNN & SUSAN D NUNN
Address 12123 SE Nella Way Happy Valley OR 97086
Value 86584
Landvalue 86584
Buildingvalue 222570
Bedrooms 3
Numberofbedrooms 3
Price 412000

MURRAY C & SUSAN P EGAN

Name MURRAY C & SUSAN P EGAN
Address 142 Pheasant Hill Road Deer Park IL 60010
Value 51760
Landvalue 51760
Buildingvalue 92930
Price 660000

MURRAY BRIAN S & SUSAN K S

Name MURRAY BRIAN S & SUSAN K S
Address 17029 Fernway Road Shaker Heights OH 44120
Value 55500
Usage Single Family Dwelling

MURRAY BLOOM & G B SUSAN

Name MURRAY BLOOM & G B SUSAN
Address 726 Canterbury Lane Blue Bell PA 19085
Value 732730
Landarea 1,895 square feet
Basement Full

MURRAY BEARD & SUSAN BEARD

Name MURRAY BEARD & SUSAN BEARD
Address 1238 Collierville-Arlington Road Collierville TN 38017
Value 46800
Landvalue 46800
Landarea 4,546 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

MURRAY & SUSAN SHORE

Name MURRAY & SUSAN SHORE
Address 516 Cherbourg Drive Waukegan IL 60089
Value 35378
Landvalue 35378
Buildingvalue 72312
Price 382000

MURRAY SUSAN

Name MURRAY SUSAN
Address 533 54 STREET, NY 11220
Value 542000
Full Value 542000
Block 816
Lot 64
Stories 1

MURRAY WILLIAM J & SUSAN F

Name MURRAY WILLIAM J & SUSAN F
Physical Address 64 LILAC DRIVE
Owner Address 64 LILAC DRIVE
Sale Price 118000
Ass Value Homestead 260000
County hunterdon
Address 64 LILAC DRIVE
Value 395900
Net Value 395900
Land Value 135900
Prior Year Net Value 395900
Transaction Date 2000-02-17
Property Class Residential
Deed Date 1982-06-30
Price 118000

MURRAY SUSAN A

Name MURRAY SUSAN A
Physical Address 35 SYCAMORE DRIVE
Owner Address 35 SYCAMORE DRIVE
Sale Price 1
Ass Value Homestead 118900
County burlington
Address 35 SYCAMORE DRIVE
Value 185000
Net Value 185000
Land Value 66100
Prior Year Net Value 185000
Transaction Date 2011-02-23
Property Class Residential
Deed Date 2001-06-20
Sale Assessment 106400
Year Constructed 1964
Price 1

MURRAY D MATCHETT & SUSAN R MATCHETT

Name MURRAY D MATCHETT & SUSAN R MATCHETT
Address 3646 Single Leaf Court High Point NC 27265-9375
Value 30000
Landvalue 30000
Buildingvalue 137200
Bedrooms 4
Numberofbedrooms 4

MURRAY & NAOMI SUSAN GOODZ

Name MURRAY & NAOMI SUSAN GOODZ
Physical Address 3500 MYSTIC POINTE DR 3403, Aventura, FL 33180
Owner Address 3500 MYSTIC POINTE DR UNIT 3403, NO MIAMI BEACH, FL 33180
County Miami Dade
Year Built 1990
Area 1361
Land Code Condominiums
Address 3500 MYSTIC POINTE DR 3403, Aventura, FL 33180

SUSAN MURRAY

Name SUSAN MURRAY
Type Republican Voter
State MA
Address 131 REGAN ST., GARDNER, MA 1440
Phone Number 978-630-5288
Email Address [email protected]

SUSAN MURRAY

Name SUSAN MURRAY
Type Voter
State AZ
Address 10818 E OXBOW DR, DEWEY, AZ 86327
Phone Number 928-273-1379
Email Address [email protected]

SUSAN MURRAY

Name SUSAN MURRAY
Type Voter
State CT
Address 15 CHESTNUT LN, WEST HARTFORD, CT 06110
Phone Number 860-206-1665
Email Address [email protected]

SUSAN MURRAY

Name SUSAN MURRAY
Type Voter
State FL
Address 2203 E. 3RD ST, PANAMA CITY, FL 32401
Phone Number 850-747-0901
Email Address [email protected]

SUSAN MURRAY

Name SUSAN MURRAY
Type Republican Voter
State IN
Address 8105 N. OLD STATE ROAD 37, BLOOMINGTON, IN 47408
Phone Number 812-330-3003
Email Address [email protected]

SUSAN MURRAY

Name SUSAN MURRAY
Type Voter
State IL
Address 1636 W GREENLEAF AVE APT 3W, CHICAGO, IL 60626
Phone Number 773-517-0847
Email Address [email protected]

SUSAN MURRAY

Name SUSAN MURRAY
Type Republican Voter
State FL
Address 4624 NAOMI RIDGE LN, SARASOTA, FL 34233
Phone Number 727-415-8747
Email Address [email protected]

SUSAN MURRAY

Name SUSAN MURRAY
Type Independent Voter
State IL
Address 43 N PARK AVE #C1, LOMBARD, IL 60148
Phone Number 630-292-4425
Email Address [email protected]

SUSAN MURRAY

Name SUSAN MURRAY
Type Independent Voter
State MN
Address 2230 PLYMOUTH RD APT 309, MINNETONKA, MN 55305
Phone Number 612-325-1128
Email Address [email protected]

SUSAN MURRAY

Name SUSAN MURRAY
Type Voter
State AZ
Address 4545 S MISSION RD, TUCSON, AZ 85746
Phone Number 520-807-3131
Email Address [email protected]

SUSAN MURRAY

Name SUSAN MURRAY
Type Voter
State LA
Address 341 DELARONDE ST #C, NEW ORLEANS, LA 70114
Phone Number 504-722-5017
Email Address [email protected]

SUSAN MURRAY

Name SUSAN MURRAY
Type Independent Voter
State FL
Address 9121 FLORIDA BOYS RANCH ROAD, CLERMONT, FL 34711
Phone Number 352-241-8451
Email Address [email protected]

SUSAN MURRAY

Name SUSAN MURRAY
Type Independent Voter
State FL
Address 1290 N.RIDGE, CLERMONT, FL 34711
Phone Number 321-945-9425
Email Address [email protected]

SUSAN MURRAY

Name SUSAN MURRAY
Type Democrat Voter
State IN
Address 9223 YALE DR APT D, INDIANAPOLIS, IN 46240
Phone Number 317-459-8984
Email Address [email protected]

SUSAN MURRAY

Name SUSAN MURRAY
Type Voter
State MI
Address 3298 VIRGINIA PARK ST, DETROIT, MI 48206
Phone Number 313-622-1993
Email Address [email protected]

SUSAN MURRAY

Name SUSAN MURRAY
Type Voter
State IL
Address 1511 COYNE CENTER RD., MILAN, IL 61264
Phone Number 309-558-0325
Email Address [email protected]

SUSAN MURRAY

Name SUSAN MURRAY
Type Voter
State KY
Address 1421 NEW SALEM CIRCLE, NORTONVILLE, KY 42442
Phone Number 270-676-1037
Email Address [email protected]

SUSAN MURRAY

Name SUSAN MURRAY
Type Republican Voter
State MI
Address 86 RIVIERA TER, WATERFORD, MI 48328
Phone Number 248-738-8168
Email Address [email protected]

SUSAN MURRAY

Name SUSAN MURRAY
Type Voter
State MD
Address 4305 BRADLEY LN, CHEVY CHASE, MD 20815
Phone Number 240-475-3110
Email Address [email protected]

SUSAN MURRAY

Name SUSAN MURRAY
Type Republican Voter
State MN
Address 915 LEIMER ROAD, HILL CITY, MN 55748
Phone Number 218-384-3633
Email Address [email protected]

SUSAN MURRAY

Name SUSAN MURRAY
Type Voter
State ME
Address PO BOX 456, LIMERICK, ME 4048
Phone Number 207-651-4943
Email Address [email protected]

Susan M Murray

Name Susan M Murray
Visit Date 4/13/10 8:30
Appointment Number U57819
Type Of Access VA
Appt Made 2/24/14 0:00
Appt Start 2/25/14 14:00
Appt End 2/25/14 23:59
Total People 216
Last Entry Date 2/24/14 15:31
Meeting Location WH
Caller ALLISON
Description East Room
Release Date 05/30/2014 07:00:00 AM +0000

SUSAN A MURRAY

Name SUSAN A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U33982
Type Of Access VA
Appt Made 8/12/2010 18:33
Appt Start 8/18/2010 14:30
Appt End 8/18/2010 23:59
Total People 134
Last Entry Date 8/12/2010 18:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

SUSAN M MURRAY

Name SUSAN M MURRAY
Visit Date 4/13/10 8:30
Appointment Number U37213
Type Of Access VA
Appt Made 8/30/10 10:00
Appt Start 9/17/10 21:00
Appt End 9/17/10 23:59
Total People 3
Last Entry Date 8/30/10 10:00
Meeting Location WH
Caller STEVEN
Description WEST WING TOUR
Release Date 12/31/2010 08:00:00 AM +0000

SUSAN E MURRAY

Name SUSAN E MURRAY
Visit Date 4/13/10 8:30
Appointment Number U69481
Type Of Access VA
Appt Made 12/20/10 11:39
Appt Start 12/22/10 11:00
Appt End 12/22/10 23:59
Total People 340
Last Entry Date 12/20/10 11:39
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

SUSAN M MURRAY

Name SUSAN M MURRAY
Visit Date 4/13/10 8:30
Appointment Number U92167
Type Of Access VA
Appt Made 3/21/11 19:43
Appt Start 3/24/11 7:30
Appt End 3/24/11 23:59
Total People 367
Last Entry Date 3/21/11 19:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Susan A Murray

Name Susan A Murray
Visit Date 4/13/10 8:30
Appointment Number U04772
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 5/7/2011 12:30
Appt End 5/7/2011 23:59
Total People 349
Last Entry Date 4/29/2011 17:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Susan K Murray

Name Susan K Murray
Visit Date 4/13/10 8:30
Appointment Number U09252
Type Of Access VA
Appt Made 5/17/2011 0:00
Appt Start 5/25/2011 8:30
Appt End 5/25/2011 23:59
Total People 339
Last Entry Date 5/17/2011 17:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

SusaN E MurraY

Name SusaN E MurraY
Visit Date 4/13/10 8:30
Appointment Number U13497
Type Of Access VA
Appt Made 5/31/2011 0:00
Appt Start 6/4/2011 12:00
Appt End 6/4/2011 23:59
Total People 319
Last Entry Date 5/31/2011 18:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Susan E Murray

Name Susan E Murray
Visit Date 4/13/10 8:30
Appointment Number U14748
Type Of Access VA
Appt Made 6/4/2011 0:00
Appt Start 6/4/2011 12:25
Appt End 6/4/2011 23:59
Total People 3
Last Entry Date 6/4/2011 12:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Susan J Murray

Name Susan J Murray
Visit Date 4/13/10 8:30
Appointment Number U31841
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 194
Last Entry Date 8/1/2011 18:46
Meeting Location OEOB
Caller MICHAEL
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 77694

SUSAN MURRAY

Name SUSAN MURRAY
Visit Date 4/13/10 8:30
Appointment Number U52717
Type Of Access VA
Appt Made 11/3/09 10:07
Appt Start 11/6/09 9:00
Appt End 11/6/09 23:59
Total People 306
Last Entry Date 11/3/09 10:07
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

Susan H Murray

Name Susan H Murray
Visit Date 4/13/10 8:30
Appointment Number U48806
Type Of Access VA
Appt Made 10/11/11 0:00
Appt Start 10/14/11 8:30
Appt End 10/14/11 23:59
Total People 291
Last Entry Date 10/11/11 6:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Susan M Murray

Name Susan M Murray
Visit Date 4/13/10 8:30
Appointment Number U64400
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/16/2011 14:00
Appt End 12/16/2011 23:59
Total People 322
Last Entry Date 12/7/2011 9:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Susan E Murray

Name Susan E Murray
Visit Date 4/13/10 8:30
Appointment Number U60879
Type Of Access VA
Appt Made 11/22/2011 0:00
Appt Start 12/10/2011 16:30
Appt End 12/10/2011 23:59
Total People 272
Last Entry Date 11/22/2011 7:39
Meeting Location WH
Caller VISITORS
Description Open House VO
Release Date 03/30/2012 07:00:00 AM +0000

Susan E Murray

Name Susan E Murray
Visit Date 4/13/10 8:30
Appointment Number U83535
Type Of Access VA
Appt Made 3/13/2012 0:00
Appt Start 3/14/2012 7:45
Appt End 3/14/2012 23:59
Total People 5730
Last Entry Date 3/13/2012 19:13
Meeting Location WH
Caller VISITORS
Release Date 06/29/2012 07:00:00 AM +0000

Susan E Murray

Name Susan E Murray
Visit Date 4/13/10 8:30
Appointment Number U44403
Type Of Access VA
Appt Made 10/4/12 0:00
Appt Start 10/6/12 10:00
Appt End 10/6/12 23:59
Total People 259
Last Entry Date 10/4/12 17:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Susan J Murray

Name Susan J Murray
Visit Date 4/13/10 8:30
Appointment Number U45319
Type Of Access VA
Appt Made 10/9/12 0:00
Appt Start 10/18/12 11:00
Appt End 10/18/12 23:59
Total People 275
Last Entry Date 10/9/12 19:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Susan F Murray

Name Susan F Murray
Visit Date 4/13/10 8:30
Appointment Number U52161
Type Of Access VA
Appt Made 11/13/12 0:00
Appt Start 11/21/12 7:30
Appt End 11/21/12 23:59
Total People 275
Last Entry Date 11/13/12 6:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Susan W Murray

Name Susan W Murray
Visit Date 4/13/10 8:30
Appointment Number U64150
Type Of Access VA
Appt Made 12/18/12 0:00
Appt Start 12/20/12 10:00
Appt End 12/20/12 23:59
Total People 282
Last Entry Date 12/18/12 15:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Susan K Murray

Name Susan K Murray
Visit Date 4/13/10 8:30
Appointment Number U32900
Appt Made 11/15/13 0:00
Appt Start 11/21/13 9:30
Appt End 11/21/13 23:59
Total People 114
Last Entry Date 11/15/13 18:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Susan W Murray

Name Susan W Murray
Visit Date 4/13/10 8:30
Appointment Number U64562
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/7/2011 10:00
Appt End 12/7/2011 23:59
Total People 156
Last Entry Date 12/6/2011 14:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

SUSAN E MURRAY

Name SUSAN E MURRAY
Visit Date 4/13/10 8:30
Appointment Number U91765
Type Of Access VA
Appt Made 4/5/10 16:41
Appt Start 4/6/10 14:00
Appt End 4/6/10 23:59
Total People 334
Last Entry Date 4/5/10 16:40
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

SUSAN MURRAY

Name SUSAN MURRAY
Car HONDA CIVIC
Year 2007
Address 3072 Scarborough Rd, Cleveland, OH 44118-4065
Vin 1HGFA16807L095535

SUSAN MURRAY

Name SUSAN MURRAY
Car CHEVROLET COBALT
Year 2007
Address 12095 E County Road Y, Gordon, WI 54838-9094
Vin 1G1AK55F677349070
Phone 715-376-4250

SUSAN MURRAY

Name SUSAN MURRAY
Car FORD F-150
Year 2007
Address 821 Savage Rd, Belleville, MI 48111-4914
Vin 1FTPX14V97FB13247
Phone 734-699-0906

SUSAN MURRAY

Name SUSAN MURRAY
Car TOYOTA HIGHLANDER
Year 2007
Address 110 39th Ave S, Moorhead, MN 56560-5615
Vin JTEHP21A470194037
Phone 218-233-9515

SUSAN MURRAY

Name SUSAN MURRAY
Car HONDA ELEMENT
Year 2007
Address 3072 Scarborough Rd, Cleveland, OH 44118-4065
Vin 5J6YH28797L006679

SUSAN MURRAY

Name SUSAN MURRAY
Car HONDA ODYSSEY
Year 2007
Address 3512 LYNNE HAVEN DR, WINDSOR MILL, MD 21244-3659
Vin 5FNRL38797B044558
Phone 410-922-3360

SUSAN MURRAY

Name SUSAN MURRAY
Car LINCOLN MKZ
Year 2007
Address 4407 OJO CALIENTE CIR, LAS CRUCES, NM 88011-4303
Vin 3LNHM28T67R616616

SUSAN M MURRAY

Name SUSAN M MURRAY
Car HOND CIVI
Year 2007
Address 15 BRUYER WAY, KALISPELL, MT 59901-6306
Vin 2HGFG12697H531203

SUSAN MURRAY

Name SUSAN MURRAY
Car FORD FIVE HUNDRED
Year 2007
Address 3161 SUMMIT ST, COLUMBUS, OH 43202-1328
Vin 1FAHP24157G100177

SUSAN MURRAY

Name SUSAN MURRAY
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 1515 E 4000 S, Vernal, UT 84078-9329
Vin 1GTHK23D97F147660

SUSAN MURRAY

Name SUSAN MURRAY
Car GMC SIERRA 2500HD
Year 2007
Address 1515 E 4000 S, Vernal, UT 84078-9329
Vin 1GTHK23K37F503437
Phone 435-722-4135

Susan Murray

Name Susan Murray
Car FORD FUSION
Year 2007
Address 11359 Apple Creek Rd, Sterling, OH 44276-9759
Vin 3FAHP07167R171817
Phone 330-518-7822

SUSAN MURRAY

Name SUSAN MURRAY
Car ACURA TSX
Year 2007
Address 29 Patriots Path, South Bound Brook, NJ 08880-1495
Vin JH4CL96917C022238

SUSAN MURRAY

Name SUSAN MURRAY
Car SAAB 9-3
Year 2007
Address 7720 S Fenton St, Littleton, CO 80128-5943
Vin YS3FD49Y471130245
Phone 203-255-5497

SUSAN MURRAY

Name SUSAN MURRAY
Car Chevrolet Silverado 1500
Year 2007
Address 9874 N Edgewood Shores Rd, Edgerton, WI 53534-8960
Vin 1GCEK19017Z644024
Phone 608-884-4123

SUSAN MURRAY

Name SUSAN MURRAY
Car HONDA CR-V
Year 2007
Address 12307 Collingwood Ln, Alpharetta, GA 30022-3473
Vin JHLRE38777C039496

SUSAN MURRAY

Name SUSAN MURRAY
Car HONDA ACCORD
Year 2007
Address PO Box 884, Manorville, NY 11949-0884
Vin 1HGCM66597A086146

SUSAN MURRAY

Name SUSAN MURRAY
Car GMC SIERRA 1500
Year 2007
Address 1515 E 4000 S, Vernal, UT 84078-9329
Vin 2GTEK13MX71697728

SUSAN MURRAY

Name SUSAN MURRAY
Car JEEP LIBERTY
Year 2007
Address 160 Harvard St, Leominster, MA 01453-3431
Vin 1J4GL58K27W575517

SUSAN MURRAY

Name SUSAN MURRAY
Car CHEVROLET IMPALA
Year 2007
Address 6926 W Sunnyside Dr, Peoria, AZ 85345-8751
Vin 2G1WB58K779205153

SUSAN MURRAY

Name SUSAN MURRAY
Car NISSAN SENTRA
Year 2007
Address 341 Delaronde St # C, New Orleans, LA 70114-1003
Vin 3N1AB61EX7L625436

SUSAN MURRAY

Name SUSAN MURRAY
Car HONDA CR-V
Year 2007
Address 13606 Ashbrook Hts Apt 103, Colorado Springs, CO 80921-3284
Vin JHLRE48327C094134

Susan Murray

Name Susan Murray
Car SUBARU OUTBACK
Year 2007
Address 6 Crockett Ln, Amherst, NH 03031-2536
Vin 4S4BP61C477317597

Susan Murray

Name Susan Murray
Car TOYOTA COROLLA
Year 2007
Address 17 Austins Way, Gorham, ME 04038-1153
Vin 1NXBR32E27Z856357

Susan Murray

Name Susan Murray
Car SUBARU FORESTER
Year 2007
Address 154 Sparta Ave, Newton, NJ 07860-2615
Vin JF1SG63647G725468

Susan Murray

Name Susan Murray
Car NISSAN VERSA
Year 2007
Address 3512 Lynne Haven Dr, Windsor Mill, MD 21244-3659
Vin 3N1BC13E87L434440

SUSAN MURRAY

Name SUSAN MURRAY
Car CHEVROLET MALIBU
Year 2007
Address 1137 ROOD AVE, GRAND JUNCTION, CO 81501
Vin 1G1ZS58N07F284809

SUSAN MURRAY

Name SUSAN MURRAY
Car HYUNDAI SANTA FE
Year 2007
Address 13013 E 28TH PL, TULSA, OK 74134-2423
Vin 5NMSH13E57H052829
Phone 352-241-8949

SUSAN MURRAY

Name SUSAN MURRAY
Car JEEP WRANGLER
Year 2007
Address 4703 Legion Rd, Hope Mills, NC 28348-1983
Vin 1J4FA54147L111225

SUSAN MURRAY

Name SUSAN MURRAY
Car Pontiac G6
Year 2007
Address 9874 N Edgewood Shores Rd, Edgerton, WI 53534-8960
Vin 1G2ZG58N874249069
Phone 608-884-4123

Susan Murray

Name Susan Murray
Domain susanmurraypaintings.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-11-06
Update Date 2013-11-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2970 N. Lake Shore Drive Chicago IL 60657
Registrant Country UNITED STATES

Susan Murray

Name Susan Murray
Domain act4susan.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2003-12-01
Update Date 2012-07-02
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 12401 S.W. 45th St. Miami FL 33175
Registrant Country UNITED STATES

Susan Murray

Name Susan Murray
Domain marbellaseafrontapartment.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-07-29
Update Date 2013-07-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address Bulland Smarden Ashford TN27 8RQ
Registrant Country UNITED KINGDOM

Susan Murray

Name Susan Murray
Domain sparkmystory.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 600 Hyde Park Richardson Texas 75080
Registrant Country UNITED STATES

Susan Murray

Name Susan Murray
Domain startsandfits.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-10-12
Update Date 2013-10-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 664 W. 163rd St. Apt 42 New York NY 10032
Registrant Country UNITED STATES

Susan Murray

Name Susan Murray
Domain cakecards.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2009-11-23
Update Date 2012-10-25
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address PO BOX 1033 ROZELLE NSW 2039
Registrant Country AUSTRALIA

SUSAN MURRAY

Name SUSAN MURRAY
Domain chicagosixjazz.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-11-14
Update Date 2012-05-26
Registrar Name ENOM, INC.
Registrant Address 26965 PARADISE MOUNTAIN LANE VALLEY CENTER CALIFORNIA 92082
Registrant Country UNITED STATES

Susan Murray

Name Susan Murray
Domain mooincorporated.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-02-17
Update Date 2013-10-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 20 Maisons Dr Little Rock AR 72223
Registrant Country UNITED STATES

Susan Murray

Name Susan Murray
Domain suemurray.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2003-08-24
Update Date 2012-11-29
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address PO BOX 1033 ROZELLE NSW 2039
Registrant Country AUSTRALIA

SUSAN MURRAY

Name SUSAN MURRAY
Domain visited-scotland.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2013-09-04
Update Date 2013-09-04
Registrar Name REGISTER.IT SPA
Registrant Address Methana, Bellfield Road, Kirkintilloch Glasgow G66 1DS
Registrant Country UNITED KINGDOM

Susan Murray

Name Susan Murray
Domain apponagansettfarm.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-12-30
Update Date 2012-12-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 644 Elm St. S. Dartmouth Massachusetts 02748
Registrant Country UNITED STATES

SUSAN MURRAY

Name SUSAN MURRAY
Domain scrimsflorist.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-10-04
Update Date 2013-09-30
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 262 Elgin Street Ottawa ON K2P 1L9
Registrant Country CANADA
Registrant Fax 6132325108

Susan Murray

Name Susan Murray
Domain resurgenceinhealth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-07
Update Date 2013-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2424 Ilsandsview Dr gabriola British Columbia V0R 1X7
Registrant Country CANADA

Susan Murray

Name Susan Murray
Domain susanmurrayrealtor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-07-11
Update Date 2011-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 444 Carswold Dr. St. Louis Missouri 63105-2029
Registrant Country UNITED STATES

Susan Murray

Name Susan Murray
Domain kittycatpals.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-06-04
Update Date 2013-05-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address P O Box 443 Lazo BC V0R 2K0
Registrant Country CANADA

Susan Murray

Name Susan Murray
Domain loneprairiebakery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-17
Update Date 2013-11-18
Registrar Name GODADDY.COM, LLC
Registrant Address 11 Thornbush Place The Woodlands Texas 77381
Registrant Country UNITED STATES

SUSAN MURRAY

Name SUSAN MURRAY
Domain lakeviewdock.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-10
Update Date 2013-01-10
Registrar Name ENOM, INC.
Registrant Address 6441 HIGHWAY 144 S WEST BEND WI 53059
Registrant Country UNITED STATES

Susan Murray

Name Susan Murray
Domain stitchcraftembroidery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-06
Update Date 2013-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address 4036 156th Ave Se Bellevue Washington 98006
Registrant Country UNITED STATES

Susan Murray

Name Susan Murray
Domain nazartgallery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-31
Update Date 2013-06-01
Registrar Name GODADDY.COM, LLC
Registrant Address 15157 East County Road 1400 North Charleston Illinois 61920
Registrant Country UNITED STATES

Susan Murray

Name Susan Murray
Domain healthturfnc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-19
Update Date 2013-03-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1538 Hemphill Drive Raleigh North Carolina 27609
Registrant Country UNITED STATES

Susan Murray

Name Susan Murray
Domain finishedwithstyle.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-11-01
Update Date 2013-11-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 215 Wheeler Rd Monroe CT 06468
Registrant Country UNITED STATES

SUSAN MURRAY

Name SUSAN MURRAY
Domain tesme.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2007-10-03
Update Date 2012-07-19
Registrar Name REGISTER.IT SPA
Registrant Address 504 Najda Street Abu Dhabi 128256
Registrant Country UNITED ARAB EMIRATES

SUSAN MURRAY

Name SUSAN MURRAY
Domain projectmentorcolumbus.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-06-18
Update Date 2013-06-20
Registrar Name ENOM, INC.
Registrant Address 1855 E DUBLIN-GRANVILLE RD COLUMBUS OH 43229
Registrant Country UNITED STATES

Susan Murray

Name Susan Murray
Domain canucommunicate.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-06-13
Update Date 2013-06-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7741 south west 53rd place Miami FL 33143
Registrant Country UNITED STATES

Susan Murray

Name Susan Murray
Domain ilookmad.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2011-12-20
Update Date 2011-12-20
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address PO BOX 1033 ROZELLE NSW 2039
Registrant Country AUSTRALIA