Suzanne Murray

We have found 246 public records related to Suzanne Murray in 32 states . People found have 2 ethnicities: African American 2 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 12 business registration records connected with Suzanne Murray in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Massachusetts state. The businesses are engaged in 3 industries: Social Services (Services), Art Galleries, Botanical And Zoological Gardens, And Museums (Attractions) and Miscellaneous Retail (Stores). There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Education Professionals. These employees work in thirteen different states. Most of them work in Massachusetts state. Average wage of employees is $42,219.


Suzanne R Murray

Name / Names Suzanne R Murray
Age 40
Birth Date 1984
Person 180 Watch Hl, East Greenwich, RI 02818
Phone Number 401-885-8415

Suzanne T Murray

Name / Names Suzanne T Murray
Age 50
Birth Date 1974
Also Known As Sue Murray
Person 117 Chestnut St, North Attleboro, MA 02760
Phone Number 508-643-2773
Possible Relatives
Previous Address 71 Messenger St #226, Plainville, MA 02762
131 Chestnut St #B2, North Attleboro, MA 02760
7 Sharlene Ln, Plainville, MA 02762
Email [email protected]

Suzanne L Murray

Name / Names Suzanne L Murray
Age 50
Birth Date 1974
Also Known As S Murray
Person 631 Pleasant St #1, Winthrop, MA 02152
Phone Number 617-539-3063
Possible Relatives
Previous Address 111 Highland Ave #C, Winthrop, MA 02152
483 Shirley St #7, Winthrop, MA 02152
337 PO Box, East Boston, MA 02128
Carlton, Haverhill, MA 01835
1 Carleton Sq #1, Haverhill, MA 01835
Main St #S322, Haverhill, MA 01833

Suzanne C Murray

Name / Names Suzanne C Murray
Age 50
Birth Date 1974
Also Known As Susan Murry
Person 5216 Canada Dr, Seattle, WA 98136
Phone Number 206-937-1058
Possible Relatives


Previous Address 15 Rack Rd, Chelmsford, MA 01824
2358 Garnet Star St, Henderson, NV 89044
2124 Fairmount Ave, Seattle, WA 98126
3019 Bennett St, Seattle, WA 98108
4718 Bellevue, Seattle, WA 98102
4718 Bellevue Av, Seattle, WA 98102

Suzanne Murray

Name / Names Suzanne Murray
Age 51
Birth Date 1973
Also Known As Suzanne White
Person 1520 Roseland Dr, Birmingham, AL 35209
Phone Number 205-621-1054
Possible Relatives
Previous Address 2250 Highland Ave #65, Birmingham, AL 35205
3724 Spearman Dr, Birmingham, AL 35216
228 Cambrian Ridge Trl, Pelham, AL 35124
5002 Heatherbrooke Rd, Birmingham, AL 35242
229 Cambrian Ridge Trl, Pelham, AL 35124
1217 Beacon Pkwy #D, Birmingham, AL 35209
229 Camerian Trial, Pelham, AL 35124
1219 Beacon Pkwy #I, Birmingham, AL 35209

Suzanne H Murray

Name / Names Suzanne H Murray
Age 52
Birth Date 1972
Person 171 Brown St, Pittsfield, MA 01201
Phone Number 413-445-2631
Possible Relatives
Previous Address 169 Brown St, Pittsfield, MA 01201
25 Plunkett St #1, Pittsfield, MA 01201
31 Summer St, Adams, MA 01220
18 Maple St, Pittsfield, MA 01201

Suzanne E Murray

Name / Names Suzanne E Murray
Age 52
Birth Date 1972
Also Known As Suzanne E Bjork
Person 6 Wicklow Pl, Lewiston, ME 04240
Phone Number 207-784-5063
Possible Relatives




Previous Address 81 College St, Lewiston, ME 04240
120 Mary Ln #3, Bridgewater, MA 02324
120 Mary Ln, Bridgewater, MA 02324
120 Mary Ln #4, Bridgewater, MA 02324
25 High School Ave, Quincy, MA 02169
87 Middle St #1, Braintree, MA 02184
230 South St, Quincy, MA 02169
Wicklow, Lewiston, ME 04240
79 College St, Lewiston, ME 04240
701 Union St, Braintree, MA 02184
61 Hackett St, Lewiston, ME 04240
71 Messenger St #1072, Plainville, MA 02762

Suzanne M Murray

Name / Names Suzanne M Murray
Age 53
Birth Date 1971
Also Known As Suzanne M Grant
Person 163 Stratford Ave, Williston Park, NY 11596
Phone Number 845-986-7046
Possible Relatives




Palma J Grant


Previous Address 10 Overhill Rd, Summit, NJ 07901
173 Countryside Dr, Summit, NJ 07901
69 9th St #405, New York, NY 10003
198 Plainfield Ave, Floral Park, NY 11001
14 Garden Ct, New Hyde Park, NY 11040
163 Stratford Ave, E Williston, NY 11596
60 9th St #405, New York, NY 10003
69 9 35547th Newbridge, New York, NY 10003
6 Meadow Hill Ln, Warwick, NY 10990
Email [email protected]

Suzanne M Murray

Name / Names Suzanne M Murray
Age 55
Birth Date 1969
Person 141 Essex St #1C, New York, NY 10002
Phone Number 212-677-3460
Possible Relatives


Previous Address 719 Lowell St, Peabody, MA 01960
15 Lakeview Ave, Danvers, MA 01923
26 Vandam St #1RW, New York, NY 10013
32 Forest St, Saugus, MA 01906
31 Symphony Rd #3, Boston, MA 02115
45 1st Ave #40, New York, NY 10003
57 Charter St, Boston, MA 02113
846 PO Box, Vineyard Haven, MA 02568
1284 Beacon St, Brookline, MA 02446

Suzanne Elizabeth Murray

Name / Names Suzanne Elizabeth Murray
Age 55
Birth Date 1969
Also Known As Suzanne E Leslie
Person 85 Falley Dr, Westfield, MA 01085
Phone Number 413-568-8020
Possible Relatives




Previous Address 30 Winding Ridge Ln, Westfield, MA 01085
137 Althea St, West Springfield, MA 01089
129 82nd St, New York, NY 10028
129 82nd St #6B, New York, NY 10028
283 Circle Dr, West Springfield, MA 01089

Suzanne G Murray

Name / Names Suzanne G Murray
Age 56
Birth Date 1968
Also Known As Sue Murray
Person 1890 Broad St #209, Cranston, RI 02905
Phone Number 631-821-6905
Possible Relatives




Previous Address 34 Belmont Rd, Sound Beach, NY 11789
603 Stonegate Way, Middle Island, NY 11953
60 Wildwood Dr, Sound Beach, NY 11789
24 Washington Rd, Billerica, MA 01821
Eastview, Sound Beach, NY 11789
29 Arey St, Nutting Lake, MA 01865
3 Eastview Dr, Sound Beach, NY 11789
101 Altamonte Dr #1634, Altamonte Springs, FL 32701
1302 PO Box, Miller Place, NY 11764
29 Arey, Nutting Lake, MA 01865
24 Washington, Nutting Lake, MA 01865
276 Springs Colony Cir, Altamonte Springs, FL 32714

Suzanne M Murray

Name / Names Suzanne M Murray
Age 58
Birth Date 1966
Also Known As S Murray
Person 1546 Spring Street Rd, Cayuga, NY 13034
Phone Number 315-889-7172
Possible Relatives




Previous Address 18 Chedell Pl, Auburn, NY 13021
92 South St, Auburn, NY 13021
784 RR 1 POB, Cayuga, NY 13034

Suzanne C Murray

Name / Names Suzanne C Murray
Age 58
Birth Date 1966
Also Known As Stephen Murray
Person G10 Ba Dr, North Attleboro, MA 02760
Phone Number 508-643-3181
Possible Relatives


Daniel R Murraysr

June M Botellomurray


Previous Address 10 Al Pace Dr #G10, North Attleboro, MA 02760
A10 Al Pace Dr, North Attleboro, MA 02760
80 Main St #3, Foxboro, MA 02035
153 Chestnut St #2, Foxboro, MA 02035
G10 B A Dr, North Attleboro, MA 02760
54 Broad Reach #405, Weymouth, MA 02191
610 Franklin St #B101, Holbrook, MA 02343
5705 Hendrickson Ave #B6, Ferndale, WA 98248
10 PO Box, North Attleboro, MA 02761
1 PO Box, North Attleboro, MA 02761
50 Dodge Ave, North Attleboro, MA 02760
AA PO Box, Blaine, WA 98230
6 Bristol St #4B, Mansfield, MA 02048
54 Broad Reach #405, North Weymouth, MA 02191
23 Bank St, North Attleboro, MA 02760
13 Rockhill St, Foxboro, MA 02035
5105 Hendrickson, Ferndale, WA 98248

Suzanne Marie Murray

Name / Names Suzanne Marie Murray
Age 59
Birth Date 1965
Also Known As S Murray
Person 66 Bonney St #9, Brockton, MA 02302
Phone Number 508-559-2006
Possible Relatives


Previous Address 64 Bigney Ave, Brockton, MA 02301
35 Spear St #6, Quincy, MA 02169

Suzanne J Murray

Name / Names Suzanne J Murray
Age 59
Birth Date 1965
Also Known As Suzanne J Lucius
Person 908 Mammoth Rd, Dracut, MA 01826
Phone Number 978-275-9586
Possible Relatives




Previous Address 65 Gloria Ave #R1, Dracut, MA 01826
117 Weed St, Lowell, MA 01852
14 Colchester Pl, Newtown, PA 18940
10 PO Box, U S A F Academy, CO 80840
12600 Fair Lakes Cir, Fairfax, VA 22033
2345 Cotswold Cresant, Newtown, PA 18940
6237 Hidden Canyon Rd, Centreville, VA 20120
1657 London Town Ln, Montgomery, AL 36117
78 New Searles Rd, Nashua, NH 03062
128 PO Box, Apo, NY 00000

Suzanne M Murray

Name / Names Suzanne M Murray
Age 63
Birth Date 1961
Also Known As S Murray
Person 216 Haverhill Ave #2, North Kingstown, RI 02852
Phone Number 401-295-8770
Previous Address 30 Dana Rd #2D, N Kingstown, RI 02852
30 Dana Rd, North Kingstown, RI 02852
30 Dana Rd #2D, North Kingstown, RI 02852
30 Dana Rd #3C, North Kingstown, RI 02852
25 Cedar Grove Dr, Exeter, RI 02822
325 Ten Rod Rd, N Kingstown, RI 02852
16 Haverhill Ave, N Kingstown, RI 02852
16 Haverhill Ave, North Kingstown, RI 02852
216 Haverhill, Carolina, RI 02812

Suzanne Marie Murray

Name / Names Suzanne Marie Murray
Age 63
Birth Date 1961
Also Known As Suzanne M Mcmurray
Person 911 Oneida Woods Trl, Grand Ledge, MI 48837
Phone Number 517-322-3354
Possible Relatives




Previous Address 1220 Seymour St, Grand Ledge, MI 48837
630 Wmadison, Lansing, MI 00000
6256 Willow Hwy, Grand Ledge, MI 48837

Suzanne Nmi Murray

Name / Names Suzanne Nmi Murray
Age 63
Birth Date 1961
Also Known As Suzanne D Murray
Person 18926 County Road 32 #32, Sterling, CO 80751
Phone Number 970-522-2518
Possible Relatives
Previous Address 1299 PO Box, Sterling, CO 80751
121 Division Ave, Sterling, CO 80751
18926 Country #32, Sterling, CO 80751
18926 City #32, Sterling, CO 80751
1171 7th St, Sterling, CO 80751

Suzanne T Murray

Name / Names Suzanne T Murray
Age 64
Birth Date 1960
Person 1712 Stanford Ave, Metairie, LA 70003
Phone Number 504-454-0401
Possible Relatives


Previous Address Fairview, Jacksonville, AR 72076
1 Fairview Ct, Jacksonville, AR 72076
1995 PO Box, Shreveport, LA 71166
Email [email protected]

Suzanne J Murray

Name / Names Suzanne J Murray
Age 69
Birth Date 1955
Person 20 Free St, Hingham, MA 02043
Possible Relatives
Previous Address 18 Spring Valley Rd, Hull, MA 02045
523 PO Box, Belgrade, ME 04917
523 PO Box, Belgrade Lakes, ME 04918
6 Abena Shrs, Belgrade Lakes, ME 04918
6 Albera Shrs, Belgrade, ME 04917
43 Fottler Rd #45, Hingham, MA 02043

Suzanne M Murray

Name / Names Suzanne M Murray
Age 72
Birth Date 1952
Person 31 Pelton Ave, Staten Island, NY 10310
Phone Number 718-442-1958
Possible Relatives

Edw J Murray
Previous Address 23 Jeanette Ave, Belmont, MA 02478
165 Powder House Blvd #3, Somerville, MA 02144

Suzanne L Murray

Name / Names Suzanne L Murray
Age 73
Birth Date 1951
Also Known As Suzane Murray
Person 10101 160th Ave, Howard Beach, NY 11414
Phone Number 718-641-0993
Possible Relatives







Previous Address 15821 95th St, Howard Beach, NY 11414
10101 160th Ave #9O, Howard Beach, NY 11414
10101 160th Ave #PVT, Howard Beach, NY 11414
10101 160th Ave, Jamaica, NY 11414
101 01st #160TH, Howard Beach, NY 11414
101 01st Av, Howard Beach, NY 11414
101 160 #1 140, Howard Beach, NY 11414
101 01 160th Ave, Jamaica, NY 11414
101 01st Av 160th, Howard Beach, NY 11414

Suzanne Kreigsman Murray

Name / Names Suzanne Kreigsman Murray
Age 76
Birth Date 1948
Also Known As Suzanne A Murray
Person 7928 3rd Ct, North Lauderdale, FL 33068
Phone Number 954-722-1262
Possible Relatives

Thomqas Murray





Previous Address 14650 17th Ct, Davie, FL 33325
303 78th Ave, North Lauderdale, FL 33068
Email [email protected]
Associated Business T & T General Contracting, Inc

Suzanne D Murray

Name / Names Suzanne D Murray
Age 78
Birth Date 1946
Person 15651 Chase Hill Blvd #805, San Antonio, TX 78256
Phone Number 214-553-7677
Previous Address 9455 Skillman St #2306, Dallas, TX 75243
115 Loop410 #8D, San Antonio, TX 78216
12301 Blanco Rd #1321, San Antonio, TX 78216
16240 San Pedro Ave #238, San Antonio, TX 78232

Suzanne V Murray

Name / Names Suzanne V Murray
Age 93
Birth Date 1930
Person 117 Stanley Rd, Swampscott, MA 01907
Phone Number 781-595-0674
Possible Relatives
Previous Address 1 Atlantic St, Lynn, MA 01902
1 Atlantic Ter, Lynn, MA 01902
Associated Business Lynn Home For Elderly Persons

Suzanne S Murray

Name / Names Suzanne S Murray
Age 98
Birth Date 1925
Also Known As Susanne S Murray
Person 746 PO Box, Monroeville, AL 36461
Phone Number 706-837-9913
Possible Relatives
Previous Address 3280 Hogansville Rd #3A, Lagrange, GA 30241
1192 PO Box, Lagrange, GA 30241
3280 Hogansville Rd #B, Lagrange, GA 30241
13291 PO Box, Pensacola, FL 32591
147 PO Box, Peterman, AL 36471
147 PO Box, Repton, AL 36475
147 HC 32, Repton, AL 36475

Suzanne M Murray

Name / Names Suzanne M Murray
Age N/A
Person 7223 W SILVER SAND DR, TUCSON, AZ 85743
Phone Number 520-579-5535

Suzanne Murray

Name / Names Suzanne Murray
Age N/A
Person 3 Westchester Dr, Littleton, MA 01460
Possible Relatives






Suzanne Murray

Name / Names Suzanne Murray
Age N/A
Person 53 Lowell Rd, Winthrop, MA 02152
Possible Relatives

Suzanne M Murray

Name / Names Suzanne M Murray
Age N/A
Person 13500 N RANCHO VISTOSO BLVD, APT 42 TUCSON, AZ 85755
Phone Number 520-299-2776

Suzanne Murray

Name / Names Suzanne Murray
Age N/A
Person 8347 W MOLLY LN, PEORIA, AZ 85383
Phone Number 623-334-2146

Suzanne T Murray

Name / Names Suzanne T Murray
Age N/A
Person 6320 Alameda Dr, Shreveport, LA 71119

Suzanne T Murray

Name / Names Suzanne T Murray
Age N/A
Person 858 School St, Mansfield, MA 02048

Suzanne Murray

Name / Names Suzanne Murray
Age N/A
Person 2250 HIGHLAND AVE S APT 65, BIRMINGHAM, AL 35205

SUZANNE E MURRAY

Business Name VINATRONICS INC.
Person Name SUZANNE E MURRAY
Position Secretary
State WA
Address 11019 ARROYO BEACH PLACE SW 11019 ARROYO BEACH PLACE SW, SEATTLE, WA 98146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C374-1982
Creation Date 1982-01-20
Type Domestic Corporation

SUZANNE E MURRAY

Business Name VINATRONICS INC.
Person Name SUZANNE E MURRAY
Position President
State WA
Address 11019 ARROYO BEACH PLACE SW 11019 ARROYO BEACH PLACE SW, SEATTLE, WA 98146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C374-1982
Creation Date 1982-01-20
Type Domestic Corporation

Suzanne Murray

Business Name United States Department of Agriculture
Person Name Suzanne Murray
Position company contact
State NC
Address Office 64207 Department FSA WASHINGTON-4407 Bland Road Suite 175, Raleigh, NC 27609
Phone Number
Email [email protected]
Title Director

SUZANNE MURRAY

Business Name THE FITNESS ZONE, LLC
Person Name SUZANNE MURRAY
Position Mmember
State NV
Address 6200 VAN DIEST RD 6200 VAN DIEST RD, WINNEMUCCA, NV 89445
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC13424-2001
Creation Date 2001-12-11
Expiried Date 2051-12-11
Type Domestic Limited-Liability Company

Suzanne Murray

Business Name Suzanne M Murray
Person Name Suzanne Murray
Position company contact
State MN
Address 9660 178th Ave NW Elk River MN 55330-7040
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 763-441-5312

Suzanne Murray

Business Name Goodwin Procter LLP
Person Name Suzanne Murray
Position company contact
State MA
Address Exchange Place 53 State St., Boston, MA 2109
SIC Code 8111
Phone Number
Email [email protected]
Title Attorney

Suzanne Murray

Business Name East Coast Exotic Animal Rescu
Person Name Suzanne Murray
Position company contact
State PA
Address 320 Zoo Rd Fairfield PA 17320-9242
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8422
SIC Description Botanical And Zoological Gardens
Phone Number 717-642-5229
Email [email protected]
Number Of Employees 10
Website www.eastcoastrescue.org

Suzanne Murray

Business Name Country Artwork
Person Name Suzanne Murray
Position company contact
State IL
Address 13791 645 East St Sheffield IL 61361-9593
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 815-454-2575
Number Of Employees 1
Annual Revenue 64600

Suzanne Murray

Business Name Broadmoor Realty Company
Person Name Suzanne Murray
Position company contact
State GA
Address 3506 University Ave, Columbus, 31907 GA
Phone Number
Email [email protected]

SUZANNE MURRAY

Person Name SUZANNE MURRAY
Filing Number 801357464
Position SECRETARY
State MA
Address 800 BOYLSTON STREET, 34TH FLOOR, BOSTON MA 02199

SUZANNE M MURRAY

Person Name SUZANNE M MURRAY
Filing Number 800393103
Position Member
State TX
Address 209 LOON BAY CT, GUN BARREL CITY TX 75156

SUZANNE R MURRAY

Person Name SUZANNE R MURRAY
Filing Number 6437106
Position ASSISTANT SECRETARY

Murray Suzanne M

State RI
Calendar Year 2017
Employer Cranston School Dept.
Job Title Teacher
Name Murray Suzanne M
Annual Wage $76,886

Murray Suzanne

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Murray Suzanne
Annual Wage $32,139

Murray Suzanne M

State NY
Calendar Year 2018
Employer Boces-Cayuga Onondaga
Name Murray Suzanne M
Annual Wage $25,679

Murray Suzanne M

State NY
Calendar Year 2017
Employer Boces-Cayuga Onondaga
Name Murray Suzanne M
Annual Wage $25,690

Murray Suzanne M

State NY
Calendar Year 2016
Employer Boces-cayuga Onondaga
Name Murray Suzanne M
Annual Wage $25,378

Murray Suzanne M

State NY
Calendar Year 2015
Employer Boces-cayuga Onondaga
Name Murray Suzanne M
Annual Wage $25,595

Murray Suzanne

State NH
Calendar Year 2018
Employer Manchester Sd - Empl/Teacher
Name Murray Suzanne
Annual Wage $66,333

Murray Suzanne

State NH
Calendar Year 2017
Employer Manchester Sd - Empl/Teacher
Name Murray Suzanne
Annual Wage $64,844

Murray Suzanne

State NH
Calendar Year 2016
Employer Manchester Sd - Empl/teacher
Name Murray Suzanne
Annual Wage $65,043

Murray Suzanne

State NH
Calendar Year 2015
Employer Manchester Sd - Empl/teacher
Name Murray Suzanne
Annual Wage $56,820

Murray Suzanne

State LA
Calendar Year 2018
Employer Off For Child/Family Srv
Name Murray Suzanne
Annual Wage $37,900

Murray Suzanne

State LA
Calendar Year 2017
Employer Off For Child/Family Srv
Job Title Social Services Analyst 2
Name Murray Suzanne
Annual Wage $34,382

Murray Suzanne

State LA
Calendar Year 2016
Employer Off For Child/family Srv
Job Title Social Services Analyst 2
Name Murray Suzanne
Annual Wage $35,816

Murray Suzanne

State KS
Calendar Year 2018
Employer Rolla
Name Murray Suzanne
Annual Wage $54,595

Murray Suzanne

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Murray Suzanne
Annual Wage $97

Murray Suzanne

State KS
Calendar Year 2017
Employer Rolla
Name Murray Suzanne
Annual Wage $53,005

Murray Suzanne

State KS
Calendar Year 2015
Employer Rolla
Name Murray Suzanne
Annual Wage $51,198

Murray Suzanne

State IN
Calendar Year 2018
Employer Richmond Community School Corporation (Wayne)
Job Title Environ Service
Name Murray Suzanne
Annual Wage $21,607

Murray Suzanne

State IN
Calendar Year 2017
Employer Richmond Community School Corporation (Wayne)
Job Title Environ Service
Name Murray Suzanne
Annual Wage $24,167

Murray Suzanne

State IN
Calendar Year 2016
Employer Richmond Community School Corporation (wayne)
Job Title Environ Service
Name Murray Suzanne
Annual Wage $21,384

Murray Suzanne

State IN
Calendar Year 2015
Employer Richmond Community School Corporation (wayne)
Job Title Maintenance
Name Murray Suzanne
Annual Wage $7,320

Murray Suzanne P

State FL
Calendar Year 2017
Employer University Of South Florida
Name Murray Suzanne P
Annual Wage $58,758

Murray Suzanne A

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Murray Suzanne A
Annual Wage $84,493

Murray Suzanne P

State FL
Calendar Year 2016
Employer University Of South Florida
Name Murray Suzanne P
Annual Wage $56,968

Murray Suzanne A

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Murray Suzanne A
Annual Wage $90,125

Murray Suzanne

State FL
Calendar Year 2016
Employer City Of Perry
Name Murray Suzanne
Annual Wage $3,732

Murray Suzanne A

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Murray Suzanne A
Annual Wage $84,248

Murray Suzanne D

State CT
Calendar Year 2018
Employer Torrington Bd Of Ed
Name Murray Suzanne D
Annual Wage $70,963

Murray Suzanne

State KS
Calendar Year 2016
Employer Rolla
Name Murray Suzanne
Annual Wage $52,222

Murray Suzanne D

State CT
Calendar Year 2017
Employer Torrington Bd Of Ed
Name Murray Suzanne D
Annual Wage $68,385

Murray Suzanne P

State NC
Calendar Year 2015
Employer City Of Winston-salem
Job Title Local Firefighters
Name Murray Suzanne P
Annual Wage $27,904

Murray Suzanne P

State NC
Calendar Year 2015
Employer Forsyth County
Job Title Local Firefighters
Name Murray Suzanne P
Annual Wage $25,012

Murray Suzanne

State RI
Calendar Year 2016
Employer Cranston School Dept.
Job Title Teacher
Name Murray Suzanne
Annual Wage $75,378

Murray Suzanne

State RI
Calendar Year 2015
Employer Cranston School Dept.
Name Murray Suzanne
Annual Wage $73,900

Murray Suzanne

State MI
Calendar Year 2018
Employer Warren Woods Public Schools
Name Murray Suzanne
Annual Wage $20,354

Murray Suzanne

State MI
Calendar Year 2018
Employer Chippewa Valley Schools
Name Murray Suzanne
Annual Wage $45,004

Murray Suzanne

State MA
Calendar Year 2018
Employer Office Of The State Treasurer (Tre)
Job Title Office Manager/Legal
Name Murray Suzanne
Annual Wage $54,340

Murray Suzanne

State MA
Calendar Year 2018
Employer City Of Worcester
Job Title Wps Word Proc- Elem Sch
Name Murray Suzanne
Annual Wage $6,078

Murray Suzanne M

State MA
Calendar Year 2018
Employer City Of Brockton
Job Title Secretary - 12 Mos. Grade Iv
Name Murray Suzanne M
Annual Wage $11,528

Murray Suzanne

State MA
Calendar Year 2017
Employer Office Of The State Treasurer (Tre)
Job Title Office Manager/Legal
Name Murray Suzanne
Annual Wage $53,161

Murray Suzanne M

State MA
Calendar Year 2017
Employer City of Brockton
Job Title Finan Svcs
Name Murray Suzanne M
Annual Wage $55,436

Murray Suzanne M

State MA
Calendar Year 2016
Employer Town Of Brockton And School District Of Brockton
Job Title Secretary - 12 Mos. Grade Iv
Name Murray Suzanne M
Annual Wage $54,126

Murray Suzanne

State MA
Calendar Year 2016
Employer Office Of The State Treasurer (tre)
Job Title Office Manager/legal
Name Murray Suzanne
Annual Wage $51,999

Murray Suzanne

State MA
Calendar Year 2015
Employer Office Of The State Treasurer (tre)
Job Title Office Manager/legal
Name Murray Suzanne
Annual Wage $52,662

Murray Suzanne P

State NC
Calendar Year 2015
Employer City Of Winston-salem
Job Title Professionals
Name Murray Suzanne P
Annual Wage $14,763

Murray Suzanne M

State MA
Calendar Year 2015
Employer City Of Brockton
Job Title Secretary - 12 Mos. Grade Iv
Name Murray Suzanne M
Annual Wage $56,691

Murray Suzanne

State OR
Calendar Year 2017
Employer City of Sandy
Name Murray Suzanne
Annual Wage $42,276

Murray Suzanne L

State OR
Calendar Year 2016
Employer City Of Sandy
Job Title Library Clerk
Name Murray Suzanne L
Annual Wage $41,003

Murray Suzanne L

State OR
Calendar Year 2015
Employer City Of Sandy
Name Murray Suzanne L
Annual Wage $38,334

Murray Suzanne L

State OK
Calendar Year 2018
Employer Hilldale Lower Es
Job Title Teaching Assistant (Hq)
Name Murray Suzanne L
Annual Wage $10,939

Murray Suzanne L

State OK
Calendar Year 2017
Employer Hilldale Lower Es
Job Title Teaching Assistant (Hq)
Name Murray Suzanne L
Annual Wage $10,681

Murray Suzanne L

State OK
Calendar Year 2016
Employer Hilldale Lower Es
Job Title Teaching Assistant (hq)
Name Murray Suzanne L
Annual Wage $11,220

Murray Suzanne

State OK
Calendar Year 2015
Employer Hilldale Lower Es
Job Title Teaching Assistant
Name Murray Suzanne
Annual Wage $11,016

Murray Suzanne S

State NC
Calendar Year 2017
Employer Moore County Schools
Job Title Education Professionals
Name Murray Suzanne S
Annual Wage $49,218

Murray Suzanne S

State NC
Calendar Year 2016
Employer Moore County Schools
Job Title Education Professionals
Name Murray Suzanne S
Annual Wage $20,144

Murray Suzanne S

State NC
Calendar Year 2016
Employer Harnett County Schools
Job Title Education Professionals
Name Murray Suzanne S
Annual Wage $30,458

Murray Suzanne P

State NC
Calendar Year 2016
Employer Forsyth County
Job Title Local Firefighters
Name Murray Suzanne P
Annual Wage $63,183

Murray Suzanne S

State NC
Calendar Year 2015
Employer Harnett County Schools
Job Title Education Professionals
Name Murray Suzanne S
Annual Wage $43,683

Murray Suzanne

State OR
Calendar Year 2018
Employer City Of Sandy
Job Title Library
Name Murray Suzanne
Annual Wage $43,757

Murray Suzanne D

State CT
Calendar Year 2016
Employer Torrington Bd Of Ed
Name Murray Suzanne D
Annual Wage $63,100

Suzanne C Murray

Name Suzanne C Murray
Address 519 Fountain Mesa Rd Fountain CO 80817 -3168
Mobile Phone 719-382-6068
Email [email protected]
Gender Female
Date Of Birth 1970-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Education Completed College
Language English

Suzanne Murray

Name Suzanne Murray
Address 2725 Richards Rd Orange Park FL 32073 -7240
Telephone Number 904-215-1541
Mobile Phone 904-215-1541
Email [email protected]
Gender Female
Date Of Birth 1953-12-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Suzanne Murray

Name Suzanne Murray
Address 2130 P St NW Washington DC 20037-1016 APT 625-1012
Phone Number 202-223-3639
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Suzanne B Murray

Name Suzanne B Murray
Address 19 Farm Meadow Rd Newtown CT 06470 -2804
Phone Number 203-426-9228
Gender Female
Date Of Birth 1972-03-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Suzanne Murray

Name Suzanne Murray
Address 26 Evergreen Ln Owls Head ME 04854 -3040
Phone Number 207-594-8329
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Suzanne Murray

Name Suzanne Murray
Address 7717 Geneva Ln Sarasota FL 34243 -4217
Phone Number 225-241-0309
Email [email protected]
Gender Female
Date Of Birth 1975-09-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Suzanne Murray

Name Suzanne Murray
Address 10844 Bird Song Pass Columbia MD 21044 -3694
Phone Number 301-318-5507
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Suzanne A Murray

Name Suzanne A Murray
Address 12021 Sw 95th St Miami FL 33186 -2027
Phone Number 305-274-4461
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Suzanne M Murray

Name Suzanne M Murray
Address 2501 Gladiolas Ct The Villages FL 32162 -7037
Phone Number 352-430-3904
Gender Female
Date Of Birth 1964-06-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

Suzanne L Murray

Name Suzanne L Murray
Address 4786 Dividing Rd Salisbury MD 21801 -1335
Phone Number 410-546-0436
Email [email protected]
Gender Female
Date Of Birth 1953-10-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Suzanne Murray

Name Suzanne Murray
Address 154 Colony Xing Edgewater MD 21037 -2758
Phone Number 443-995-1438
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Suzanne Murray

Name Suzanne Murray
Address G10 Ba Dr North Attleboro MA 02760 -1850
Phone Number 508-643-3181
Gender Unknown
Date Of Birth 1962-12-22
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 1001
Education Completed College
Language English

Suzanne M Murray

Name Suzanne M Murray
Address 911 Oneida Woods Trl Grand Ledge MI 48837 -2253
Phone Number 517-204-7567
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Suzanne M Murray

Name Suzanne M Murray
Address 7223 W Silver Sand Dr Tucson AZ 85743 -1216
Phone Number 520-579-5535
Email [email protected]
Gender Female
Date Of Birth 1948-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Suzanne Murray

Name Suzanne Murray
Address 6002 60th Way West Palm Beach FL 33409 -7133
Phone Number 561-818-5811
Email [email protected]
Gender Female
Date Of Birth 1956-02-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Suzanne Murray

Name Suzanne Murray
Address 1636 Herrick Ave Ne Grand Rapids MI 49505 -4863
Phone Number 616-726-5240
Gender Female
Date Of Birth 1966-03-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Suzanne Murray

Name Suzanne Murray
Address 800 S Adams St Hugoton KS 67951 -2714
Phone Number 620-593-4273
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Suzanne K Murray

Name Suzanne K Murray
Address 1163 Sw Keats Ave Palm City FL 34990 -1358
Phone Number 772-286-3015
Gender Female
Date Of Birth 1965-03-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Suzanne M Murray

Name Suzanne M Murray
Address 9196 Wabun Ct Flushing MI 48433 -1219
Phone Number 810-659-3889
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Suzanne K Murray

Name Suzanne K Murray
Address 540 Wagonwheel Ct Terre Haute IN 47803 -4219
Phone Number 812-877-4152
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Suzanne D Murray

Name Suzanne D Murray
Address 2306 S Occident St Tampa FL 33629 -6434
Phone Number 813-835-9700
Email [email protected]
Gender Female
Date Of Birth 1975-03-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Suzanne D Murray

Name Suzanne D Murray
Address 8021 Marsan Rd Perry FL 32348 -7364
Phone Number 850-584-3438
Gender Female
Date Of Birth 1950-07-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Suzanne D Murray

Name Suzanne D Murray
Address 511 Cedar Ln New Hartford CT 06057 -2405
Phone Number 860-921-0163
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Suzanne M Murray

Name Suzanne M Murray
Address 7052 Denmark St Englewood FL 34224 -9583
Phone Number 941-484-5675
Email [email protected]
Gender Female
Date Of Birth 1963-04-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Suzanne E Murray

Name Suzanne E Murray
Address 2201 17th St Greeley CO 80631 -5127
Phone Number 951-375-7769
Gender Female
Date Of Birth 1958-07-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $10,000
Education Completed College
Language English

Suzanne M Murray

Name Suzanne M Murray
Address 117 S Whitcomb St Fort Collins CO 80521 -2620
Phone Number 970-484-6966
Telephone Number 970-556-0553
Mobile Phone 970-556-0553
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Suzanne Murray

Name Suzanne Murray
Address 18926 County Road 32 Sterling CO 80751 -9120
Phone Number 970-522-2518
Gender Female
Date Of Birth 1957-09-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 5001
Education Completed High School
Language English

MURRAY, SUZANNE Y

Name MURRAY, SUZANNE Y
Amount 7500.00
To Rhode Island Victory
Year 2010
Transaction Type 15
Filing ID 10992453194
Application Date 2010-10-19
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Committee Name Rhode Island Victory

Murray, Suzanne Y

Name Murray, Suzanne Y
Amount 5100.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15j
Application Date 2010-10-19
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 218 El Brillo Way Palm Beach FL

MURRAY, SUZANNE

Name MURRAY, SUZANNE
Amount 2300.00
To Jack Reed (D)
Year 2008
Transaction Type 15
Filing ID 27020352110
Application Date 2007-07-19
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party D
Recipient State RI
Committee Name Reed Cmte
Seat federal:senate

MURRAY, SUZANNE

Name MURRAY, SUZANNE
Amount 1000.00
To Patty Murray (D)
Year 2010
Transaction Type 15
Filing ID 10020512660
Application Date 2010-06-21
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

MURRAY, SUZANNE Y

Name MURRAY, SUZANNE Y
Amount 1000.00
To Patrick J. Kennedy (D)
Year 2010
Transaction Type 15
Filing ID 10990177519
Application Date 2009-12-01
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State RI
Committee Name Friends of Patrick J Kennedy '98
Seat federal:house
Address 218 El Brillo Way PALM BEACH FL

MURRAY, SUZANNE Y MRS

Name MURRAY, SUZANNE Y MRS
Amount 1000.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27930603751
Application Date 2007-03-16
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 218 El Brillo Way PALM BEACH FL

MURRAY, SUZANNE Y

Name MURRAY, SUZANNE Y
Amount 1000.00
To David Cicilline (D)
Year 2012
Transaction Type 15
Filing ID 11931920196
Application Date 2011-06-28
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State RI
Committee Name Cicilline Cmte
Seat federal:house
Address 218 El Brillo Way PALM BEACH FL

MURRAY, SUZANNE Y

Name MURRAY, SUZANNE Y
Amount 800.00
To BROWN, MATTHEW A
Year 2004
Application Date 2003-06-30
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State RI
Seat state:office
Address 274 BENEFIT ST PROVIDENCE RI

MURRAY, SUZANNE Y

Name MURRAY, SUZANNE Y
Amount 500.00
To Sheldon Whitehouse (D)
Year 2006
Transaction Type 15
Filing ID 26020463300
Application Date 2006-06-07
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party D
Recipient State RI
Committee Name Whitehouse '06
Seat federal:senate

MURRAY, SUZANNE

Name MURRAY, SUZANNE
Amount 500.00
To KING, KERNAN F
Year 2010
Application Date 2010-07-01
Contributor Employer HOMEMAKER
Recipient Party R
Recipient State RI
Seat state:office
Address 218 EL BRILLO WAY PALM BEACH FL

MURRAY, SUZANNE

Name MURRAY, SUZANNE
Amount 500.00
To Brendan P. Doherty (R)
Year 2012
Transaction Type 15
Filing ID 12970938292
Application Date 2012-01-09
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State RI
Committee Name Doherty for Congress
Seat federal:house
Address 218 El Brillo Way PALM BEACH FL

MURRAY, SUZANNE

Name MURRAY, SUZANNE
Amount 500.00
To AMARAL, JOSEPH N
Year 2004
Application Date 2004-10-25
Contributor Occupation RETIRED
Recipient Party R
Recipient State RI
Seat state:lower
Address 274 BENEFIT ST PROVIDENCE RI

MURRAY, SUZANNE

Name MURRAY, SUZANNE
Amount 250.00
To Washington-US Senate Victory Cmte
Year 2006
Transaction Type 15
Filing ID 26930454645
Application Date 2006-08-30
Contributor Occupation Info Requested
Contributor Employer Info Requested
Contributor Gender F
Recipient Party R
Committee Name Washington-US Senate Victory Cmte
Address 11019 Arroyo Beach Pl SW SEATTLE WA

MURRAY, SUZANNE

Name MURRAY, SUZANNE
Amount 250.00
To Paul E. Kanjorski (D)
Year 2010
Transaction Type 15
Filing ID 29934878438
Application Date 2009-08-19
Contributor Occupation Executive
Contributor Employer State Farm Insurance
Organization Name State Farm Insurance
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Pennsylvanians for Kanjorski
Seat federal:house
Address 11 Greenbrier Lane KENNETT SQUARE PA

MURRAY, SUZANNE

Name MURRAY, SUZANNE
Amount 250.00
To Michael McGavick (R)
Year 2006
Transaction Type 15j
Application Date 2006-09-19
Contributor Occupation INFORMATION REQUESTED
Contributor Gender F
Recipient Party R
Recipient State WA
Committee Name Mike Mcgavick Exploratory Committee
Seat federal:senate

MURRAY, SUZANNE

Name MURRAY, SUZANNE
Amount 250.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-03-11
Contributor Occupation TEACHER
Contributor Employer NORTHVILLE PUBLIC SCHOOLS
Organization Name NORTHVILLE PUBLIC SCHOOLS
Recipient Party D
Recipient State MI
Seat state:governor
Address 10101 OGEMAW CT PINCKNEY MI

MURRAY, SUZANNE

Name MURRAY, SUZANNE
Amount 250.00
To CHAFEE, LINCOLN D
Year 2010
Application Date 2010-08-25
Contributor Occupation RETIRED
Recipient Party I
Recipient State RI
Seat state:governor
Address 218 EL BRILLO WAY PALM BEACH FL

MURRAY, SUZANNE

Name MURRAY, SUZANNE
Amount 201.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24981415492
Application Date 2004-10-04
Contributor Occupation Teacher
Contributor Employer MCPS
Contributor Gender F
Committee Name America Coming Together
Address 12404 Tampico Way SILVER SPRING MD

MURRAY, SUZANNE

Name MURRAY, SUZANNE
Amount 200.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2009-10-06
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party R
Recipient State MA
Seat state:governor
Address 21 BROWNING RD SHREWSBURY MA

MURRAY, SUZANNE

Name MURRAY, SUZANNE
Amount 150.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-02-01
Contributor Occupation TEACHER
Contributor Employer NORTHVILLE PUBLIC SCHOOLS
Organization Name NORTHVILLE PUBLIC SCHOOLS
Recipient Party D
Recipient State MI
Seat state:governor
Address 10101 OGEMAW CT PINCKNEY MI

MURRAY, SUZANNE

Name MURRAY, SUZANNE
Amount 125.00
To SENATE REPUBLICAN VISION 21 OF CONNECTICUT
Year 2006
Application Date 2006-01-30
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Recipient Party R
Recipient State CT
Committee Name SENATE REPUBLICAN VISION 21 OF CONNECTICUT
Address 11 GREENBRIER LN KENNETT SQ PA

MURRAY, SUZANNE

Name MURRAY, SUZANNE
Amount 100.00
To GRANHOLM, JENNIFER M (G)
Year 2004
Application Date 2004-02-24
Recipient Party D
Recipient State MI
Seat state:governor
Address 10101 OGEMAW CT PINCKNEY MI

MURRAY, SUZANNE

Name MURRAY, SUZANNE
Amount 100.00
To HOUSE REPUBLICAN CAMPAIGN CMTE OF PENNSYLVANI
Year 2004
Application Date 2004-11-03
Recipient Party R
Recipient State PA
Committee Name HOUSE REPUBLICAN CAMPAIGN CMTE OF PENNSYLVANI
Address 11 GREENBRIER LN KENNETT SQUARE PA

MURRAY, SUZANNE

Name MURRAY, SUZANNE
Amount 25.00
To INDIANA DEMOCRATIC PARTY
Year 20008
Application Date 2008-08-25
Contributor Occupation RETIRED
Recipient Party D
Recipient State IN
Committee Name INDIANA DEMOCRATIC PARTY
Address 4434 WELLINGTON CIRCLE CARMEL IN

MURRAY, SUZANNE

Name MURRAY, SUZANNE
Amount 25.00
To DOYLE, JIM (G)
Year 2006
Application Date 2005-06-01
Recipient Party D
Recipient State WI
Seat state:governor
Address 626 E WISCONSIN AVE PEWAUKEE WI

MURRAY, SUZANNE

Name MURRAY, SUZANNE
Amount 25.00
To DOYLE, JIM (G)
Year 2004
Application Date 2004-03-11
Recipient Party D
Recipient State WI
Seat state:governor
Address 626 E WISCONSIN AVE PEWAUKEE WI

MURRAY, SUZANNE K

Name MURRAY, SUZANNE K
Amount 25.00
To WISCONSIN DEMOCRATIC PARTY
Year 2010
Application Date 2010-01-20
Recipient Party D
Recipient State WI
Committee Name WISCONSIN DEMOCRATIC PARTY
Address 626 E WISCONSIN AVE PEWAUKEE WI

MURRAY, SUZANNE

Name MURRAY, SUZANNE
Amount 15.00
To OSILI, VOP
Year 2010
Application Date 2010-10-27
Contributor Occupation OTHER
Recipient Party D
Recipient State IN
Seat state:office
Address 4434 WELLINGTON CIR CARMEL IN

MURRAY, SUZANNE

Name MURRAY, SUZANNE
Amount 10.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-10-31
Recipient Party D
Recipient State MA
Seat state:governor
Address 11 ROCHAMBAULT ST HAVERHILL MA

SUZANNE MURRAY

Name SUZANNE MURRAY
Address 12350 Monroe Street Avondale AZ 85323
Value 18600
Landvalue 18600

MURRAY HARRY A & SUZANNE M

Name MURRAY HARRY A & SUZANNE M
Physical Address 7060 DENMARK ST, ENGLEWOOD, FL 34224
Sale Price 100
Sale Year 2013
County Charlotte
Land Code Vacant Residential
Address 7060 DENMARK ST, ENGLEWOOD, FL 34224
Price 100

MURRAY OVEIDA F & SUZANNE D

Name MURRAY OVEIDA F & SUZANNE D
Physical Address 8021,, FL 32348
Owner Address 8021 MARSAN RD, PERRY, FL 32348
Ass Value Homestead 29095
Just Value Homestead 31808
County Taylor
Year Built 1994
Area 604
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8021,, FL 32348

MURRAY SUZANNE

Name MURRAY SUZANNE
Physical Address 2725 RICHARDS RD, ORANGE PARK, FL 32073
Owner Address 2725 RICHARDS RD, ORANGE PARK, FL 32073
Ass Value Homestead 104280
Just Value Homestead 104280
County Clay
Year Built 1978
Area 2226
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2725 RICHARDS RD, ORANGE PARK, FL 32073

MURRAY SUZANNE D

Name MURRAY SUZANNE D
Physical Address 2306 S OCCIDENT ST, TAMPA, FL 33629
Owner Address 2306 S OCCIDENT ST, TAMPA, FL 33629
Ass Value Homestead 200650
Just Value Homestead 225775
County Hillsborough
Year Built 1964
Area 2261
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2306 S OCCIDENT ST, TAMPA, FL 33629

MURRAY SUZANNE M

Name MURRAY SUZANNE M
Physical Address 2204 BAHIA VISTA ST D-6, SARASOTA, FL 34239
Owner Address 2204 BAHIA VISTA ST # D-6, SARASOTA, FL 34239
Ass Value Homestead 52636
Just Value Homestead 78000
County Sarasota
Year Built 1980
Area 1054
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2204 BAHIA VISTA ST D-6, SARASOTA, FL 34239

MURRAY SUZANNE M

Name MURRAY SUZANNE M
Physical Address 2501 GLADIOLAS CT, THE VILLAGES, FL 32162
Owner Address 2501 GLADIOLAS CT, THE VILLAGES, FL 32162
Sale Price 196000
Sale Year 2012
Ass Value Homestead 163860
Just Value Homestead 163860
County Sumter
Year Built 2012
Area 1938
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2501 GLADIOLAS CT, THE VILLAGES, FL 32162
Price 196000

MURRAY SUZANNE R

Name MURRAY SUZANNE R
Physical Address 7544 POTTSBURG LANDING DR, JACKSONVILLE, FL 32216
Owner Address 7544 POTTSBURG LANDING DR, JACKSONVILLE, FL 32216
Ass Value Homestead 128183
Just Value Homestead 128183
County Duval
Year Built 1988
Area 2134
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7544 POTTSBURG LANDING DR, JACKSONVILLE, FL 32216

MURRAY HARFORD & SUZANNE HARFORD

Name MURRAY HARFORD & SUZANNE HARFORD
Year Built 1988
Address 668 Comstock Avenue Deltona FL
Value 15600
Landvalue 15600
Buildingvalue 63948
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 69117

MURRAY HARRY & SUZANNE

Name MURRAY HARRY & SUZANNE
Address 7052 Denmark Street Englewood FL
Value 4250
Landvalue 4250
Buildingvalue 65595
Landarea 10,001 square feet
Type Residential Property

MURRAY HARRY & SUZANNE

Name MURRAY HARRY & SUZANNE
Physical Address 7052 DENMARK ST, ENGLEWOOD, FL 34224
Ass Value Homestead 67856
Just Value Homestead 69845
County Charlotte
Year Built 1988
Area 1338
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7052 DENMARK ST, ENGLEWOOD, FL 34224

MURRAY HARRY A & SUZANNE M

Name MURRAY HARRY A & SUZANNE M
Address 7060 Denmark Street Englewood FL
Value 4250
Landvalue 4250
Landarea 10,001 square feet
Type Residential Property
Price 989700

MURRAY O CHALMERS & SUZANNE T CHALMERS

Name MURRAY O CHALMERS & SUZANNE T CHALMERS
Address 915 Ocean Shore Boulevard #5050 Ormond Beach FL
Value 42390
Landvalue 42390
Buildingvalue 127170
Numberofbathrooms 2
Type Qualified (Arms Length transaction - reflects market value)
Price 185440

MURRAY SUZANNE

Name MURRAY SUZANNE
Address 2725 Richards Road Orange Park FL
Value 25000
Landvalue 25000
Buildingvalue 79280
Landarea 10,193 square feet
Type Residential Property

SUZANNE B MURRAY & KEVIN P MURRAY

Name SUZANNE B MURRAY & KEVIN P MURRAY
Address 1000 Gulf Boulevard ## 110 Indian Rocks Beach FL 33785
Type Condo
Price 153600

SUZANNE E MURRAY

Name SUZANNE E MURRAY
Address 220 Commercial Street Boston MA 02109
Value 467100
Buildingvalue 467100
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

SUZANNE L MURRAY

Name SUZANNE L MURRAY
Address 30 Marin Creek Place Spring TX 77389
Value 165193
Landvalue 165193
Buildingvalue 500905

SUZANNE M MURRAY

Name SUZANNE M MURRAY
Address 25500 Hall Road Junction City OR 97448
Value 104044
Landvalue 104044
Buildingvalue 125540

SUZANNE M MURRAY

Name SUZANNE M MURRAY
Address 7223 W Silver Sand Drive Marana AZ
Usage Residential

SUZANNE MURRAY

Name SUZANNE MURRAY
Address 2125 Grayson Place Falls Church VA
Value 387000
Landvalue 387000
Buildingvalue 209990
Landarea 13,400 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement 1/3 Basement

SUZANNE MURRAY

Name SUZANNE MURRAY
Address 15593 Adams Avenue Sandy OR 97055
Value 57103
Landvalue 57103
Price 199358

MURRAY M SOMMER JR & SUZANNE S

Name MURRAY M SOMMER JR & SUZANNE S
Address 172 Colonial Drive Woodstock GA
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

MURRAY FRED O & SUZANNE

Name MURRAY FRED O & SUZANNE
Owner Address 8021 MARSAN ROAD, PERRY, FL 32348
County Lafayette
Land Code Vacant Residential

SUZANNE MURRAY

Name SUZANNE MURRAY
Type Democrat Voter
State TX
Address PO BOX 154912, IRVING, TX 75015
Phone Number 972-839-4725
Email Address [email protected]

SUZANNE MURRAY

Name SUZANNE MURRAY
Type Independent Voter
State CO
Address 117 S WHITCOMB ST, FORT COLLINS, CO 80521
Phone Number 970-556-0553
Email Address [email protected]

SUZANNE MURRAY

Name SUZANNE MURRAY
Type Voter
State FL
Address 6002 68TH DR E, PALMETTO, FL 34221
Phone Number 941-730-2355
Email Address [email protected]

SUZANNE MURRAY

Name SUZANNE MURRAY
Type Voter
State FL
Address 2725 RICHARDS RD, ORANGE PARK, FL 32065
Phone Number 904-215-1541
Email Address [email protected]

SUZANNE MURRAY

Name SUZANNE MURRAY
Type Voter
State NY
Address 33 COUNTRY ROAD, CALLICOON, NY 12723
Phone Number 845-887-4050
Email Address [email protected]

SUZANNE MURRAY

Name SUZANNE MURRAY
Type Voter
State UT
Address 2155 STREAM VIEW, SANDY, UT 84093
Phone Number 801-673-6798
Email Address [email protected]

SUZANNE MURRAY

Name SUZANNE MURRAY
Type Independent Voter
State PA
Address 274 E CANAL RD, HERSHEY, PA 17033
Phone Number 717-877-2657
Email Address [email protected]

SUZANNE MURRAY

Name SUZANNE MURRAY
Type Voter
State NY
Address 10 KING RD, BAYVILLE, NY 11709
Phone Number 516-732-0611
Email Address [email protected]

SUZANNE MURRAY

Name SUZANNE MURRAY
Type Voter
State LA
Address 1712 STANFORD AVE, METAIRIE, LA 70003
Phone Number 504-343-5005
Email Address [email protected]

SUZANNE MURRAY

Name SUZANNE MURRAY
Type Democrat Voter
State FL
Address 5737 OAK LAKE TRL, OVIEDO, FL 32765
Phone Number 407-284-7671
Email Address [email protected]

SUZANNE MURRAY

Name SUZANNE MURRAY
Type Independent Voter
State NY
Address 15821 95TH ST, HOWARD BEACH, NY 11414
Phone Number 212-404-4113
Email Address [email protected]

SUZANNE MURRAY

Name SUZANNE MURRAY
Type Independent Voter
State NJ
Address 14 SIEBER CT, BERGENFIELD, NJ 7621
Phone Number 201-387-0317
Email Address [email protected]

Suzanne M Murray

Name Suzanne M Murray
Visit Date 4/13/10 8:30
Appointment Number U78418
Type Of Access VA
Appt Made 2/15/13 0:00
Appt Start 2/15/13 11:00
Appt End 2/15/13 23:59
Total People 15
Last Entry Date 2/15/13 6:07
Meeting Location OEOB
Caller KASIE
Release Date 05/31/2013 07:00:00 AM +0000
Badge Number 94775

Suzanne M Murray

Name Suzanne M Murray
Visit Date 4/13/10 8:30
Appointment Number U74054
Type Of Access VA
Appt Made 2/14/13 0:00
Appt Start 2/15/13 7:30
Appt End 2/15/13 23:59
Total People 305
Last Entry Date 2/14/13 19:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Suzanne n Murray

Name Suzanne n Murray
Visit Date 4/13/10 8:30
Appointment Number U82246
Type Of Access VA
Appt Made 2/23/2012 0:00
Appt Start 2/25/2012 8:30
Appt End 2/25/2012 23:59
Total People 295
Last Entry Date 2/23/2012 13:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Suzanne L Murray

Name Suzanne L Murray
Visit Date 4/13/10 8:30
Appointment Number U29371
Type Of Access VA
Appt Made 7/22/2011 0:00
Appt Start 7/30/2011 11:30
Appt End 7/30/2011 23:59
Total People 328
Last Entry Date 7/22/2011 19:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

SUZANNE M MURRAY

Name SUZANNE M MURRAY
Visit Date 4/13/10 8:30
Appointment Number U79028
Type Of Access VA
Appt Made 1/31/2011 8:34
Appt Start 1/31/2011 9:00
Appt End 1/31/2011 23:59
Total People 26
Last Entry Date 1/31/2011 8:34
Meeting Location WH
Caller VISITORS
Description APPOINTMENT
Release Date 04/29/2011 07:00:00 AM +0000

SUZANNE MURRAY

Name SUZANNE MURRAY
Visit Date 4/13/10 8:30
Appointment Number U64798
Type Of Access VA
Appt Made 12/14/09 14:00
Appt Start 12/14/09 14:03
Appt End 12/14/09 12:30
Total People 1751
Last Entry Date 12/14/09 14:00
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

SUZANNE MURRAY

Name SUZANNE MURRAY
Visit Date 4/13/10 8:30
Appointment Number OPEN14
Type Of Access AL
Appt Made 12/10/09 15:57
Appt Start 12/14/09 7:30
Appt End 12/14/09 12:30
Total People 1751
Last Entry Date 12/10/09 15:57
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

SUZANNE MURRAY

Name SUZANNE MURRAY
Car MERCURY MARINER
Year 2011
Address 94 S Forest Rd, Williamsville, NY 14221-6426
Vin 4M2CN9HG1BKJ00467

SUZANNE MURRAY

Name SUZANNE MURRAY
Car GMC YUKON
Year 2007
Address 1500 Eckington Pl NE # 1500, Washington, DC 20002-2128
Vin 1GKFC13J27R119366

SUZANNE MURRAY

Name SUZANNE MURRAY
Car HONDA CR-V
Year 2007
Address 305 Klein Ave, Lebanon, PA 17042-7764
Vin JHLRE487X7C115069
Phone 717-272-9717

SUZANNE MURRAY

Name SUZANNE MURRAY
Car JEEP COMPASS
Year 2007
Address 35 Orange St, Woburn, MA 01801-4605
Vin 1J8FF47W47D110636

SUZANNE MURRAY

Name SUZANNE MURRAY
Car FORD ESCAPE
Year 2008
Address 94 S Forest Rd, Williamsville, NY 14221-6426
Vin 1FMCU94178KC81282

SUZANNE MURRAY

Name SUZANNE MURRAY
Car FORD ESCAPE
Year 2008
Address 109 Tamarack Ln, South Sioux City, NE 68776-3827
Vin 1FMCU93188KE01060

Suzanne Murray

Name Suzanne Murray
Car BMW 1 SERIES
Year 2008
Address 11019 Arroyo Beach Pl SW, Seattle, WA 98146-1666
Vin WBAUN935X8VK39744

SUZANNE MURRAY

Name SUZANNE MURRAY
Car LINCOLN MKX
Year 2008
Address 23 Waterman St, Barre, VT 05641-3928
Vin 2LMDU88C58BJ05128
Phone 802-479-2890

SUZANNE MURRAY

Name SUZANNE MURRAY
Car CHEVROLET SILVERADO 1500
Year 2008
Address 11 Greenbriar Ln, Kennett Square, PA 19348-1556
Vin 2GCEK13M081132230
Phone 610-358-7006

SUZANNE MURRAY

Name SUZANNE MURRAY
Car HYUNDAI SONATA
Year 2009
Address 160 Church St Apt 126, Raynham, MA 02767-5107
Vin 5NPET46C99H431863

SUZANNE MURRAY

Name SUZANNE MURRAY
Car FORD ESCAPE
Year 2009
Address 8075 RODRIGUEZ LN, DENHAM SPGS, LA 70706
Vin 1FMCU03G09KB64811

SUZANNE MURRAY

Name SUZANNE MURRAY
Car HYUNDAI TUCSON
Year 2010
Address 2501 Gladiolas Ct, The Villages, FL 32162-7037
Vin KM8JU3AC3AU068849

SUZANNE MURRAY

Name SUZANNE MURRAY
Car TOYOTA CAMRY SOLARA
Year 2007
Address 350 2ND ST N APT 2, ST PETERSBURG, FL 33701-2984
Vin 4T1CA30P37U112685

SUZANNE MURRAY

Name SUZANNE MURRAY
Car HYUNDAI SANTA FE
Year 2010
Address 7052 DENMARK ST, ENGLEWOOD, FL 34224-9583
Vin 5NMSH4AG2AH374390

SUZANNE MURRAY

Name SUZANNE MURRAY
Car TOYOTA PRIUS
Year 2010
Address 7717 GENEVA LN, SARASOTA, FL 34243-4217
Vin JTDKN3DU9A0142941

SUZANNE MURRAY

Name SUZANNE MURRAY
Car LEXUS RX 350
Year 2010
Address 13500 N Rancho Vistoso Blvd, Oro Valley, AZ 85755-5951
Vin 2T2ZK1BA2AC040001
Phone 520-299-2676

SUZANNE MURRAY

Name SUZANNE MURRAY
Car HONDA PILOT
Year 2010
Address 11 Greenbriar Ln, Kennett Square, PA 19348-1556
Vin 5FNYF4H69AB027251
Phone 610-358-7006

SUZANNE MURRAY

Name SUZANNE MURRAY
Car FORD EXPEDITION
Year 2010
Address 997 Heidi Grey Rd, Hughesville, PA 17737-8832
Vin 1FMJU2A54AEB72482
Phone 570-546-8807

SUZANNE MURRAY

Name SUZANNE MURRAY
Car TOYOTA CAMRY
Year 2011
Address 2125 GRAYSON PL, FALLS CHURCH, VA 22043-1616
Vin 4T1BF3EK4BU604208

SUZANNE MURRAY

Name SUZANNE MURRAY
Car FORD EXPLORER
Year 2011
Address PO Box 111, Belews Creek, NC 27009-0111
Vin 1FMHK8D86BGA28063
Phone 336-978-2400

SUZANNE MURRAY

Name SUZANNE MURRAY
Car FORD F-250 SUPER DUTY
Year 2011
Address 4786 Dividing Rd, Salisbury, MD 21801-1335
Vin 1FT7W2BT9BEA58369
Phone 410-546-0436

SUZANNE MURRAY

Name SUZANNE MURRAY
Car BMW 5 SERIES
Year 2011
Address 4786 Dividing Rd, Salisbury, MD 21801-1335
Vin WBAFR7C53BC604978
Phone 410-546-0436

SUZANNE MURRAY

Name SUZANNE MURRAY
Car FORD FOCUS
Year 2011
Address 13 Park Dr, Menands, NY 12204-2243
Vin 1FAHP3FN2BW172698

SUZANNE MURRAY

Name SUZANNE MURRAY
Car VOLKSWAGEN JETTA
Year 2011
Address 3108 N Boundary Blvd, Tampa, FL 33621-5050
Vin 3VW3L7AJ6BM123612
Phone 562-650-7523

SUZANNE MURRAY

Name SUZANNE MURRAY
Car HYUNDAI SONATA
Year 2011
Address G10 B A DR, NORTH ATTLEBORO, MA 02760-1850
Vin 5NPEB4AC3BH277425
Phone 508-643-3181

SUZANNE MURRAY

Name SUZANNE MURRAY
Car FORD ESCAPE
Year 2010
Address PO BOX 111, BELEWS CREEK, NC 27009-0111
Vin 1FMCU9D7XAKB02047

SUZANNE MURRAY

Name SUZANNE MURRAY
Car VOLKSWAGEN PASSAT
Year 2007
Address 621 Daisy Ln, Oconomowoc, WI 53066-2209
Vin WVWLK73C07E004908
Phone 262-567-8006

Suzanne Murray

Name Suzanne Murray
Domain pageauto.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-12
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 9001 west broad street richmond Virginia 23294
Registrant Country UNITED STATES

Suzanne Murray

Name Suzanne Murray
Domain westbroadvw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-01-19
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 9001 west broad street richmond Virginia 23294
Registrant Country UNITED STATES

Suzanne Murray

Name Suzanne Murray
Domain westbroadvolkswagon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-01
Update Date 2012-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 9001 west broad street richmond Virginia 23294
Registrant Country UNITED STATES

Suzanne Murray

Name Suzanne Murray
Domain mechanicsvilletoyota.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1997-05-07
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 9001 west broad street richmond Virginia 23294
Registrant Country UNITED STATES

Suzanne Murray

Name Suzanne Murray
Domain chandlermurray.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-01-19
Update Date 2013-01-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 16111 Fernandina Beach Florida 32035
Registrant Country UNITED STATES

Suzanne Murray

Name Suzanne Murray
Domain mechanicsvillehonda.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1997-05-07
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 9001 west broad street richmond Virginia 23294
Registrant Country UNITED STATES

Suzanne Murray

Name Suzanne Murray
Domain westbroadhonda.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1996-02-20
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 9001 west broad street richmond Virginia 23294
Registrant Country UNITED STATES

Suzanne Murray

Name Suzanne Murray
Domain westbroadaudi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-01-19
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 9001 west broad street richmond Virginia 23294
Registrant Country UNITED STATES

Suzanne Murray

Name Suzanne Murray
Domain westbroadvwaudi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-04-20
Update Date 2012-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 9001 west broad street richmond Virginia 23294
Registrant Country UNITED STATES

Suzanne Murray

Name Suzanne Murray
Domain pageautoauctions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-04
Update Date 2012-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 9001 west broad street richmond Virginia 23294
Registrant Country UNITED STATES

Suzanne Murray

Name Suzanne Murray
Domain flyingstartscotland.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-06-26
Update Date 2013-06-26
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 33 Fauldhouse Way|Oatlands Glasgow G5 0JB
Registrant Country UNITED KINGDOM

Suzanne Murray

Name Suzanne Murray
Domain pageauto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-06-21
Update Date 2012-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 9001 west broad street richmond Virginia 23294
Registrant Country UNITED STATES

Suzanne Murray

Name Suzanne Murray
Domain mechanicsvillescion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-18
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 9001 west broad street richmond Virginia 23294
Registrant Country UNITED STATES

Suzanne Murray

Name Suzanne Murray
Domain westbroadvolkswagen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-01-19
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 9001 west broad street richmond Virginia 23294
Registrant Country UNITED STATES

Suzanne Murray

Name Suzanne Murray
Domain pageautosupport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-07
Update Date 2013-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 9001 west broad street richmond Virginia 23294
Registrant Country UNITED STATES