Walter Murray

We have found 264 public records related to Walter Murray in 34 states . People found have 3 ethnicities: African American 2, African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 49 business registration records connected with Walter Murray in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 37 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Custodial Personnel. These employees work in nine different states. Most of them work in Georgia state. Average wage of employees is $34,821.


Walter Seward Murray

Name / Names Walter Seward Murray
Age 57
Birth Date 1967
Also Known As W Murray
Person 1116 Virginia Ave, Bronx, NY 10472
Phone Number 781-545-0502
Possible Relatives







Previous Address 1169 Nantasket Ave #6, Hull, MA 02045
23 Allen Pl, Scituate, MA 02066
179 Samoset Ave, Hull, MA 02045
29 Parsonage St, Marshfield, MA 02050
661 7th St #1, Boston, MA 02127
2364 26th St, Astoria, NY 11105
13800 Biola, La Mirada, CA 90639
1169 Nantasket Ave #1, Hull, MA 02045
1169 Nantasket Ave, Hull, MA 02045
179 Samoset Ave #B, Hull, MA 02045
179 Samoset Ave #C, Hull, MA 02045
4 7th St, Hull, MA 02045
4912 Locke Ln, Virginia Beach, VA 23464
1169 Nantasket Ave #A1, Hull, MA 02045
13800, La Mirada, CA 90639
13800 Biola Ave, La Mirada, CA 90639
1377 Lake James Dr, Virginia Beach, VA 23464
13800 Biola #5045, La Mirada, CA 90639
5944 Jake Sears Cir, Virginia Beach, VA 23464
7201 Lennox Ave, Van Nuys, CA 91405
327 8th St, Washington, DC 20002
13800 Biola #1032, La Mirada, CA 90639
13800 Biola #1032, Boston, MA 02127
11429 Califa St, North Hollywood, CA 91601

Walter A Murray

Name / Names Walter A Murray
Age 63
Birth Date 1961
Also Known As Walter Murray
Person 59 Zeller St #5, Roslindale, MA 02131
Phone Number 617-325-8269
Possible Relatives
Previous Address 36 Westmount Ave #2, Boston, MA 02132
59 7eller, Roslindale, MA 02131
Email [email protected]

Walter H Murray

Name / Names Walter H Murray
Age 67
Birth Date 1957
Also Known As Walter Murray
Person 13 Porter Ave, Lynn, MA 01904
Phone Number 781-599-4956
Possible Relatives



Howard Murrayjr



Previous Address 10 Jones Rd, Peabody, MA 01960
200 North St #16C, Danvers, MA 01923
62 Lake St, Peabody, MA 01960
13 Porter St, Lynn, MA 01902
Porter, Lynn, MA 01904

Walter R Murray

Name / Names Walter R Murray
Age 72
Birth Date 1952
Also Known As Murray Murray
Person 70 Paradise Rd, Swampscott, MA 01907
Phone Number 781-592-4102
Possible Relatives



Previous Address 116 University Rd #2, Brookline, MA 02445
175 Freeman St #711, Brookline, MA 02446
1116 Clearbrook Dr, Cincinnati, OH 45229

Walter L Murray

Name / Names Walter L Murray
Age 72
Birth Date 1952
Also Known As Walter L Murray
Person 16 Pine View Dr, Scituate, MA 02066
Phone Number 781-545-4366
Possible Relatives
Mariealong Murray

Walter P Murray

Name / Names Walter P Murray
Age 73
Birth Date 1951
Also Known As Walter F Murray
Person 31 Covington St #77, Bridgewater, MA 02324
Phone Number 508-697-8283
Possible Relatives





Previous Address 345 Center St, Bridgewater, MA 02324
39 Hemlock Dr, Bridgewater, MA 02324
68 Shaw Rd, Bridgewater, MA 02324

Walter Thomas Murray

Name / Names Walter Thomas Murray
Age 74
Birth Date 1950
Person 1601 Black Lake Rd, Saint Landry, LA 71367
Phone Number 318-838-7761
Possible Relatives
Previous Address 187 PO Box, Elmer, LA 71424
2705 Highway 28, Boyce, LA 71409
10881 Highway 28, Boyce, LA 71409
187 PO Box, Alexandria, LA 71309
Email [email protected]

Walter F Murray

Name / Names Walter F Murray
Age 74
Birth Date 1950
Person 800 Pleasant St, Paxton, MA 01612
Phone Number 508-754-2467
Possible Relatives

Previous Address 445 Mill St, Worcester, MA 01602
800 Pleasant St, Worcester, MA 01612
35 Commons Dr #32, Shrewsbury, MA 01545

Walter Duncan Murray

Name / Names Walter Duncan Murray
Age 75
Birth Date 1949
Also Known As Walter Dmurray
Person 17 McArthur Ave, Lehigh Acres, FL 33936
Phone Number 239-303-2955
Possible Relatives

Previous Address 2201 Briarcliff Ave, Boothwyn, PA 19061
810 McKinley Ave, Lehigh Acres, FL 33972
810 McKinley Ave, Lehigh Acres, FL 33936
17 McArthur Ave, Lehigh Acres, FL 33972
2200 Kings Hwy #1D, Port Charlotte, FL 33980
3103 Marcando Ln, Upper Marlboro, MD 20774
3000 Society Dr #3111, Claymont, DE 19703
3000 Society Dr, Claymont, DE 19703
7021 Tarquin Ave, Temple Hills, MD 20748
3103 Marcando Ln, Glenarden, MD 20774
118 Country Club Dr #RT1, Greenwood, MS 38930
2201 Briarcliff Ave, Marcus Hook, PA 19061
2201 Briclfe Ave, Marcus Hook, PA 19061
10031 Campus Way, Upper Marlboro, MD 20774
1775 L79th, Opa Locka, FL 33054
1715 179th St, North Miami Beach, FL 33162
1775 179th St, Miami Gardens, FL 33056
1775 L79th, Opa Loca, FL 33054
2240 Brightseat Rd, Hyattsville, MD 20785
Email [email protected]
Associated Business Affordable Taxi Service All About Flowers Gifts &

Walter J Murray

Name / Names Walter J Murray
Age 76
Birth Date 1948
Also Known As W Murray
Person 5 Meadow Spring Dr, East Sandwich, MA 02537
Phone Number 508-888-4411
Possible Relatives


M Murray
Previous Address 39 Long Hill Dr, East Sandwich, MA 02537
39 Longhill Dr, Sandwich, MA
79 Route 130, Forestdale, MA 02644
2 Meadow Spring Dr, East Sandwich, MA 02537
271 Cotuit Rd, Sandwich, MA 02563
5 Meadow Ln, Sandwich, MA 02563
5 Meadow Spring Dr, E Sandwich, MA 02537
3 Abigails Way, Sandwich, MA 02563
Abigails Wa, Sandwich, MA 02563
645 PO Box, East Sandwich, MA 02537
4 Jabez Jones Ln, Sandwich, MA 02563
39 Lyndsey Way, Sandwich, MA 02563
39 Longhill Dr, Sandwich, MA 02563
1796 PO Box, Sandwich, MA 02563
1901 PO Box, Manchester, NH 03105
Email [email protected]
Associated Business Walbo, Incorporated

Walter J Murray

Name / Names Walter J Murray
Age 76
Birth Date 1948
Also Known As Walter J Murray
Person 15 Traincroft, Medford, MA 02155
Phone Number 781-395-6702
Possible Relatives

Walter E Murray

Name / Names Walter E Murray
Age 77
Birth Date 1947
Also Known As Walter Murray
Person 883 Jones Hill Rd, Ashby, MA 01431
Phone Number 978-386-0189
Possible Relatives





Previous Address 64 PO Box, Ashby, MA 01431
4 Blue Brook Ln, Westford, MA 01886
Blue Brk, Westford, MA 01886
3 Blue Brook Ln, Westford, MA 01886

Walter E Murray

Name / Names Walter E Murray
Age 85
Birth Date 1938
Person 42 Chase Ave #2F, Springfield, MA 01108
Phone Number 413-739-2800
Possible Relatives L Murray

Walter Robert Murray

Name / Names Walter Robert Murray
Age 86
Birth Date 1937
Person 1705 Mesa Vista Dr, Bullhead City, AZ 86442
Phone Number 928-763-3702
Possible Relatives


Previous Address 10614 Ramblewood Dr, Stanton, CA 90680
Unknown, Ft Mcarthur, CA 00000

Walter W Murray

Name / Names Walter W Murray
Age 87
Birth Date 1936
Also Known As Walter W Murray
Person 30 Olivine St, Chicopee, MA 01013
Phone Number 413-534-7929
Possible Relatives
Donna B Murrayiii






Previous Address 25 Broad St, Chicopee, MA 01020
99 Polaski Ave, Chicopee, MA 01013
6148 Platt Ave, Woodland Hills, CA 91367
68 Montgomery St, Chicopee, MA 01020
7734 Jamestown South Dr, Fishers, IN 46038

Walter H Murray

Name / Names Walter H Murray
Age 97
Birth Date 1926
Person 591 PO Box, Townsend, MA 01469
Possible Relatives
Previous Address 20 South St, Townsend, MA 01469
20 St, Townsend, MA 01469

Walter Murray

Name / Names Walter Murray
Age 98
Birth Date 1925
Person 132 Lakeshore Dr #919, North Palm Beach, FL 33408
Phone Number 561-622-6553
Possible Relatives




Previous Address 132 Lakeshore Dr #91, North Palm Beach, FL 33408
132 Lakeshore Dr #9190, North Palm Beach, FL 33408
132 Lakeshore Dr, North Palm Beach, FL 33408
9450 Timberleaf Dr, Dallas, TX 75243
134 Lakeshore Dr, North Palm Beach, FL 33408
61 Mapleview Dr, Buffalo, NY 14226
134 Lakeshore Dr #1015, North Palm Beach, FL 33408
132 Lakeshore Dr, Juno Beach, FL 33408
132 Shore Dr, West Palm Beach, FL 33404
132 Lakeshore Dr, West Palm Beach, FL 33408
134 Lakeshore Dr #1015, West Palm Beach, FL 33408

Walter F Murray

Name / Names Walter F Murray
Age 100
Birth Date 1923
Also Known As W Murray
Person 704 East St, Dedham, MA 02026
Phone Number 781-326-7563
Possible Relatives


Previous Address 285 Oxford St #T, Hartford, CT 06105

Walter E Murray

Name / Names Walter E Murray
Age 100
Birth Date 1923
Person 1670 Burnett St, Mineral Ridge, OH 44440
Phone Number 330-652-8400
Possible Relatives
Previous Address 202 PO Box, Golden, IL 62339
001670 Burnett St, Mineral Ridge, OH 44440
191 Bburnett, Mr, OH 00000

Walter L Murray

Name / Names Walter L Murray
Age 106
Birth Date 1918
Person 3819 Catherine Ave, Metairie, LA 70001
Phone Number 504-835-3717
Possible Relatives

Walter J Murray

Name / Names Walter J Murray
Age 111
Birth Date 1913
Also Known As Walter G Murray
Person 83 May St #2, Worcester, MA 01602
Phone Number 508-752-8133
Possible Relatives




Previous Address 445 Mill St, Worcester, MA 01602
Email [email protected]

Walter J Murray

Name / Names Walter J Murray
Age 114
Birth Date 1910
Person 13935 Cartee Rd, Village Of Palmetto Bay, FL 33158
Phone Number 305-235-3649
Possible Relatives
Previous Address 350 Schaumburg Rd #B304A, Schaumburg, IL 60194
350 Schaumburg Rd #B-304A, Schaumburg, IL 60194

Walter A Murray

Name / Names Walter A Murray
Age N/A
Person 5400 GARRISON RD, LITTLE ROCK, AR 72223
Phone Number 501-821-4975

Walter R Murray

Name / Names Walter R Murray
Age N/A
Person 17702 W BACABI PL, MARANA, AZ 85653
Phone Number 520-682-6395

Walter Murray

Name / Names Walter Murray
Age N/A
Person 1000 E BARTON AVE, WEST MEMPHIS, AR 72301
Phone Number 870-735-5057

Walter Murray

Name / Names Walter Murray
Age N/A
Person 3602 COOK ST, DENVER, CO 80205
Phone Number 720-941-3699

Walter D Murray

Name / Names Walter D Murray
Age N/A
Person 3500 WEST CIR APT 47, NORTHPORT, AL 35476

Walter Murray

Name / Names Walter Murray
Age N/A
Person 3473 FLORENCE AVE, BULLHEAD CITY, AZ 86429
Phone Number 928-763-4341

Walter C Murray

Name / Names Walter C Murray
Age N/A
Person 211 TERRACE ST, SHEFFIELD, AL 35660
Phone Number 256-383-2972

Walter Murray

Name / Names Walter Murray
Age N/A
Person 47 Union St, Mansfield, MA 02048
Phone Number 508-339-2759

Walter L Murray

Name / Names Walter L Murray
Age N/A
Person 3864 GOVERNORS DR APT M334, MONTGOMERY, AL 36111
Phone Number 334-281-4994

Walter G Murray

Name / Names Walter G Murray
Age N/A
Person 1664 COUNTY ROAD 351, CRANE HILL, AL 35053
Phone Number 256-747-2584

Walter G Murray

Name / Names Walter G Murray
Age N/A
Person 4485 E PURPLE SAGE TRL, COTTONWOOD, AZ 86326
Phone Number 928-634-2492

Walter L Murray

Name / Names Walter L Murray
Age N/A
Person 4592 FULLERTON CT, DENVER, CO 80239
Phone Number 303-373-2576

Walter L Murray

Name / Names Walter L Murray
Age N/A
Person 3123 CALIFORNIA ST, DENVER, CO 80205
Phone Number 303-291-1317

Walter L Murray

Name / Names Walter L Murray
Age N/A
Also Known As Walter Murray
Person 8564 Argo Rd #8576, Shreveport, LA 71129
Possible Relatives
Previous Address 4152 Joe Louis St, Shreveport, LA 71109
4134 Joe Lewis, Shreveport, LA 71108
4134 Joe Lewis, Shreveport, LA 71109

Walter W Murray

Name / Names Walter W Murray
Age N/A
Also Known As Walter Murray
Person 419 Montcalm St #423, Chicopee, MA 01020
Possible Relatives
Donna B Murrayiii


Previous Address 25 Broad St, Chicopee, MA 01020
68 Montgomery St, Chicopee, MA 01020

Walter R Murray

Name / Names Walter R Murray
Age N/A
Person 47 Goose Point Rd, Centerville, MA 02632
Phone Number 508-771-6477
Possible Relatives

Walter D Murray

Name / Names Walter D Murray
Age N/A
Person 4745 Ocean Dr, Lauderdale By The Sea, FL 33308
Possible Relatives

Walter T Murray

Name / Names Walter T Murray
Age N/A
Person 2129 Rapides Ave, Alexandria, LA 71301
Possible Relatives

Walter Murray

Name / Names Walter Murray
Age N/A
Person 330 196th St, Miami, FL 33169
Possible Relatives Carole Michelle Harriscarter

Walter R Murray

Name / Names Walter R Murray
Age N/A
Person 1705 MESA VISTA DR, BULLHEAD CITY, AZ 86442

WALTER V MURRAY

Business Name YOU GOT NEXT FOUNDATION INC
Person Name WALTER V MURRAY
Position registered agent
State GA
Address 225 Cedar Rd, Covington, GA 30016
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-12-11
Entity Status Active/Compliance
Type CFO

Walter Murray

Business Name Wem Inc
Person Name Walter Murray
Position company contact
State NH
Address 193 Union Sq Milford NH 03055-4231
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 603-673-9875

Walter Murray

Business Name Walter Murray and Associates
Person Name Walter Murray
Position company contact
State NC
Address 90 36TH AVE NW Hickory NC 28601-9080
Industry Miscellaneous Retail (Stores)
SIC Code 5948
SIC Description Luggage And Leather Goods Stores
Phone Number 828-328-6915

Walter Murray

Business Name Walter Murray Law Firm
Person Name Walter Murray
Position company contact
State AR
Address PO Box 241999 Little Rock AR 72223-0037
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 501-978-7800
Number Of Employees 3
Annual Revenue 485970

Walter Murray

Business Name Walter Murray
Person Name Walter Murray
Position company contact
State MN
Address RURAL ROUTE BOX 209 Annandale MN 55302-9802
Industry Real Estate (Housing)
SIC Code 6519
SIC Description Real Property Lessors, Nec
Phone Number 320-963-3879

Walter Murray

Business Name Wallys Lawn Services
Person Name Walter Murray
Position company contact
State MI
Address 6894 Tiffany Cir Canton MI 48187-5262
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 734-451-0300

WALTER J MURRAY

Business Name WALT MURRAY CORPORATION
Person Name WALTER J MURRAY
Position registered agent
State GA
Address 2578 TINA CT, DULUTH, GA 30136
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-07-06
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

WALTER J MURRAY

Business Name WALT MURRAY CORPORATION
Person Name WALTER J MURRAY
Position registered agent
State GA
Address 1347 VINE ST, GAINESVILLE, GA 30501
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-07-06
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

WALTER J. MURRAY

Business Name W.J.M. ENTERPRISES, INC.
Person Name WALTER J. MURRAY
Position registered agent
State GA
Address 6659 PEACHTREE INDUSTRIAL BLVD, NORCROSS, GA 30092
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-02-08
End Date 1992-11-03
Entity Status Diss./Cancel/Terminat
Type Secretary

Walter Murray

Business Name W V Murray CPA PC
Person Name Walter Murray
Position company contact
State GA
Address 3390 Peachtree Rd Ne Lbby Atlanta GA 30326-1108
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 770-788-8382

WALTER MURRAY

Business Name W V MURRAY, CPA, P.C.
Person Name WALTER MURRAY
Position registered agent
State GA
Address 225 CEDAR RD., COVINGTON, GA 30326
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-07-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Walter Murray

Business Name W Murray Real Estate Inc
Person Name Walter Murray
Position company contact
State MA
Address 20 Main St # A Leominster MA 01453-5530
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 978-534-1184
Number Of Employees 2
Annual Revenue 771840
Fax Number 978-534-0175

Walter Murray

Business Name Union Square Emporium
Person Name Walter Murray
Position company contact
State NH
Address 227 Union Sq Milford NH 03055-4232
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 603-673-6000

Walter Murray

Business Name US Army Recruiting
Person Name Walter Murray
Position company contact
State TX
Address 1105 Wooded Acres Dr # 650 Waco TX 76710-4451
Industry International Affairs and National Security (Government)
SIC Code 9711
SIC Description National Security
Phone Number 254-772-4444
Number Of Employees 3

Walter V Murray

Business Name The Chroma Khloros Foundation Inc.
Person Name Walter V Murray
Position registered agent
State GA
Address 225 Cedar Rd, Covington, GA 30016
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-04-09
Entity Status Active/Compliance
Type Incorporator

Walter Murray

Business Name Texaco
Person Name Walter Murray
Position company contact
State NH
Address 148 Amherst St Amherst NH 03031-2932
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 603-672-6380

Walter V Murray

Business Name THE MORTGAGE DIVISION INC.
Person Name Walter V Murray
Position registered agent
State GA
Address 2375 WALL STREETSUITE 400, CONYERS, GA 30013
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-07
End Date 2011-08-25
Entity Status Admin. Dissolved
Type CFO

Walter Murray

Business Name Shell
Person Name Walter Murray
Position company contact
State NH
Address 1 Union Sq Milford NH 03055-3786
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 603-673-9875
Number Of Employees 5
Annual Revenue 1530000

Walter Murray

Business Name Shell
Person Name Walter Murray
Position company contact
State NH
Address 148 Amherst St Amherst NH 03031-2932
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 603-672-6380
Number Of Employees 9
Annual Revenue 2142000

Walter Murray

Business Name SIGMA7 StrategeZe Incorporated
Person Name Walter Murray
Position registered agent
State GA
Address 225 Cedar Rd, Covington, GA 30016
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2014-02-28
Entity Status Active/Compliance
Type Incorporator

Walter Murray

Business Name SADDLEBROOK-MEADOWS HOMEOWNERS ASSOCIATION, I
Person Name Walter Murray
Position registered agent
State GA
Address 101 Devant St. Ste. 904, Fayetteville, GA 30214
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-12-05
Entity Status Active/Compliance
Type CEO

WALTER MURRAY

Business Name S & N ENTERPRISES, INC.
Person Name WALTER MURRAY
Position registered agent
State GA
Address 175 W. WIEUCA RD STE 216, ATLANTA, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-07-12
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Walter Murray

Business Name Rings Steak Seafood & Chops
Person Name Walter Murray
Position company contact
State FL
Address 7270 Nw 12th St Ste 760, Miami, FL 33126
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Walter Murray

Business Name Red & Lil Goo Inc
Person Name Walter Murray
Position company contact
State MO
Address 2800 Rockcreek Pkwy, Kansas City, MO 64117
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Walter Murray

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

Walter Murray

Business Name Murrays Contract Hardware
Person Name Walter Murray
Position company contact
State FL
Address 5429 Ramona Blvd Jacksonville FL 32205-4772
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 904-695-9501
Fax Number 904-695-9503

Walter Murray

Business Name Murray's Styling Salon
Person Name Walter Murray
Position company contact
State KS
Address 1415 Main St Atchison KS 66002-2605
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 913-367-4495
Number Of Employees 2
Annual Revenue 74880

Walter Murray

Business Name Murray Walter Law Firm
Person Name Walter Murray
Position company contact
State AR
Address P.O. BOX 241999 Little Rock AR 72223-0037
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 501-978-7800
Number Of Employees 2
Annual Revenue 101000

Walter Murray

Business Name Murray Supply Company
Person Name Walter Murray
Position company contact
State NC
Address P.O. BOX 15023 Winston Salem NC 27113-0023
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5074
SIC Description Plumbing And Hydronic Heating Supplies
Phone Number 336-765-9480

Walter Murray

Business Name Murray Rental Properties
Person Name Walter Murray
Position company contact
State GA
Address 211 Lewis Rd Jesup GA 31545-6208
Industry Real Estate (Housing)
SIC Code 6519
SIC Description Real Property Lessors, Nec
Phone Number 912-427-2640

Walter Murray

Business Name Murco Enterprises
Person Name Walter Murray
Position company contact
State GA
Address 2300 Maryland CT Decatur GA 30032-6136
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5023
SIC Description Homefurnishings
Phone Number 404-284-6141

Walter Murray

Business Name Mortgage Division Inc
Person Name Walter Murray
Position company contact
State GA
Address 2274 Salem Rd SE Ste 106 Conyers GA 30013-2097
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 770-788-3177

WALTER MURRAY

Business Name MURRAY, WALTER
Person Name WALTER MURRAY
Position company contact
State TX
Address 10316 Max Lane, FRISCO, TX 75035
SIC Code 614101
Phone Number
Email [email protected]

WALTER MURRAY

Business Name MONCURE FOUNDATION
Person Name WALTER MURRAY
Position registered agent
Corporation Status Suspended
Agent WALTER MURRAY 620 W HYDE PARK BLVD #311, INGLEWOOD, CA 90302
Care Of 620 W HYDE PARK BLVD #311, INGLEWOOD, CA 90302
CEO BETTY MURRAY620 W HYDE PARK BLVD #311, INGLEWOOD, CA 90302
Incorporation Date 2002-05-09
Corporation Classification Public Benefit

Walter V Murray

Business Name MBH PUBLISHING INC
Person Name Walter V Murray
Position registered agent
State GA
Address 225 Cedar Rd, Covington, GA 30016
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-10-20
Entity Status Active/Compliance
Type CEO

Walter Murray

Business Name Jefferson Industrial Tech
Person Name Walter Murray
Position company contact
State IN
Address 1490 W Jpg Niblo Rd Madison IN 47250-9733
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3544
SIC Description Special Dies, Tools, Jigs, And Fixtures
Phone Number 812-574-1111
Number Of Employees 8
Annual Revenue 1555200
Fax Number 812-574-1112

Walter Murray

Business Name Franklin Cnty Prbate Crt Div 5
Person Name Walter Murray
Position company contact
State MO
Address 401 E Springfield Ave Union MO 63084-1819
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 636-583-6312

Walter Murray

Business Name Division-Fire & Rescue Svc
Person Name Walter Murray
Position company contact
State MD
Address 340 Montevue Ln Frederick MD 21702-8214
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 301-694-1536
Number Of Employees 18
Fax Number 301-631-3467
Website www.co.frederick.md.us/dfrs

Walter Murray

Business Name Delaware Restaurant Association
Person Name Walter Murray
Position company contact
State DE
Address 168 Elkton Road Suite 207, Newark, DE 19711
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Walter Murray

Business Name DMA EQUIPMENT SALES & RENTAL, INC
Person Name Walter Murray
Position registered agent
State GA
Address 225 cedar, covington, GA 30016
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-04-05
End Date 2010-09-09
Entity Status Admin. Dissolved
Type CFO

Walter Murray

Business Name Country Kitchen of London
Person Name Walter Murray
Position company contact
State OH
Address P.O. BOX 444 Lebanon OH 45036-0444
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 513-932-7680

Walter Murray

Business Name Country Kitchen
Person Name Walter Murray
Position company contact
State OH
Address 3150 State Route 350 Lebanon OH 45036-9634
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 513-932-7680
Annual Revenue 705600
Fax Number 513-932-7680

Walter Murray

Business Name CONTRACT VOLUNTEER SERVICES OF ATLANTA, INC.
Person Name Walter Murray
Position registered agent
State GA
Address 2375 Wall StreetSuite 400, Conyers, GA 30013
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-02-12
End Date 2010-09-16
Entity Status Admin. Dissolved
Type CEO

Walter V Murray

Business Name COMPLIANCE & AUDIT CONSULTANTS INC
Person Name Walter V Murray
Position registered agent
State GA
Address 225 Cedar Rd, Covington, GA 30016
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-11-16
Entity Status Active/Compliance
Type CFO

WALTER L. MURRAY

Business Name COMBS, INC.
Person Name WALTER L. MURRAY
Position registered agent
State OH
Address 117-B COOK ROAD, LEBANON, OH 45036
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1977-08-22
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Walter Murray

Business Name BIG MINISTRIES FOUNDATION INC
Person Name Walter Murray
Position registered agent
State GA
Address 2375 Wall StreetSuite 400, Conyers, GA 30013
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-09-04
End Date 2011-08-24
Entity Status Admin. Dissolved
Type CEO

Walter Murray

Business Name Asset and Management Group
Person Name Walter Murray
Position company contact
State GA
Address 225 Cedar Rd Covington GA 30016-5108
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 770-788-8382

Walter Murray

Business Name Apmg-Sset Profit MGT Group LLC
Person Name Walter Murray
Position company contact
State GA
Address 3340 Peachtree Rd Ne # 1800 Atlanta GA 30326-1081
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 770-788-8382

Walter Murray

Business Name APMG
Person Name Walter Murray
Position company contact
State GA
Address 225 Cedar Rd Covington GA 30016-5108
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 770-788-8382
Number Of Employees 4
Annual Revenue 420240

Murray Walter

State UT
Calendar Year 2018
Employer Salt Lake Community College
Job Title Corporate Trainer
Name Murray Walter
Annual Wage $4,879

Murray Walter I

State GA
Calendar Year 2015
Employer City Of Columbus
Job Title Corr Detail Officer Parks
Name Murray Walter I
Annual Wage $39,488

Murray Walter L

State GA
Calendar Year 2015
Employer City Of Buford Board Of Education
Job Title Custodial Personnel
Name Murray Walter L
Annual Wage $19,915

Murray Walter L

State GA
Calendar Year 2014
Employer City Of Buford Board Of Education
Job Title Custodial Personnel
Name Murray Walter L
Annual Wage $24,215

Murray Walter L

State GA
Calendar Year 2013
Employer City Of Buford Board Of Education
Job Title Custodial Personnel
Name Murray Walter L
Annual Wage $23,065

Murray Walter L

State GA
Calendar Year 2012
Employer City Of Buford Board Of Education
Job Title Custodial Personnel
Name Murray Walter L
Annual Wage $20,230

Murray Walter L

State GA
Calendar Year 2011
Employer City Of Buford Board Of Education
Job Title Custodial Personnel
Name Murray Walter L
Annual Wage $20,736

Murray Walter L

State GA
Calendar Year 2010
Employer City Of Buford Board Of Education
Job Title Custodial Personnel
Name Murray Walter L
Annual Wage $24,093

Murray Walter L

State GA
Calendar Year 2016
Employer City Of Buford Board Of Education
Job Title Custodial Personnel
Name Murray Walter L
Annual Wage $20,512

Murray Walter E

State CT
Calendar Year 2018
Employer Department Of Transportation
Name Murray Walter E
Annual Wage $97,196

Murray Walter E

State CT
Calendar Year 2017
Employer Department Of Transportation
Job Title Associate Accountant
Name Murray Walter E
Annual Wage $66,336

Murray Walter E

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Fiscal/Administrative Manager 1
Name Murray Walter E
Annual Wage $13,880

Murray Walter E

State CT
Calendar Year 2016
Employer Department Of Environmental Protection
Job Title Utilities Finance Specialist
Name Murray Walter E
Annual Wage $68,892

Murray Walter E

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Fiscal/administrative Manager 1
Name Murray Walter E
Annual Wage $31,292

Murray Walter E

State CT
Calendar Year 2015
Employer Department Of Environmental Protection
Job Title Utilities Finance Specialist
Name Murray Walter E
Annual Wage $98,205

Murray Walter

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title History Teacher
Name Murray Walter
Annual Wage $77,324

Murray Walter

State CT
Calendar Year 2017
Employer Town of West Hartford
Name Murray Walter
Annual Wage $3,851

Murray Walter D

State AL
Calendar Year 2018
Employer Transportation
Name Murray Walter D
Annual Wage $11,359

Murray Walter L

State GA
Calendar Year 2017
Employer City Of Buford Board Of Education
Job Title Custodial Personnel
Name Murray Walter L
Annual Wage $21,128

Murray Walter L

State GA
Calendar Year 2018
Employer City Of Buford Board Of Education
Job Title Custodial Personnel
Name Murray Walter L
Annual Wage $21,550

Murray Walter

State TX
Calendar Year 2017
Employer Cedar Hill Isd
Name Murray Walter
Annual Wage $3,344

Murray Walter

State TX
Calendar Year 2017
Employer Argyle Isd
Name Murray Walter
Annual Wage $7,810

Murray Ronnie Walter

State TX
Calendar Year 2016
Employer Texas Department Of Transportation
Name Murray Ronnie Walter
Annual Wage $7,795

Murray Walter

State TX
Calendar Year 2016
Employer Argyle Isd
Name Murray Walter
Annual Wage $8,532

Murray Ronnie Walter

State TX
Calendar Year 2015
Employer Texas Workforce Commission
Name Murray Ronnie Walter
Annual Wage $101,390

Murray Walter

State TX
Calendar Year 2015
Employer Argyle Isd
Job Title Auxiliary
Name Murray Walter
Annual Wage $8,400

Murray Jr Walter

State MA
Calendar Year 2017
Employer Town of Bridgewater
Job Title 5025-Wire Inspector
Name Murray Jr Walter
Annual Wage $68,353

Murray Walter F

State GA
Calendar Year 2017
Employer County of Newton
Job Title Poll Worker - Salary
Name Murray Walter F
Annual Wage $145

Murray Jr Walter

State MA
Calendar Year 2015
Employer Town Of Bridgewater
Job Title Wire Inspector
Name Murray Jr Walter
Annual Wage $62,604

Murray Walter

State OR
Calendar Year 2015
Employer City Of Portland
Job Title Cad Technician Ii
Name Murray Walter
Annual Wage $66,066

Murray Walter I

State NY
Calendar Year 2018
Employer Westchester County
Name Murray Walter I
Annual Wage $21,905

Murray Walter I

State NY
Calendar Year 2018
Employer Nassau County
Name Murray Walter I
Annual Wage $30,750

Murray Walter I

State NY
Calendar Year 2017
Employer Westchester County
Name Murray Walter I
Annual Wage $77,263

Murray Walter I

State NY
Calendar Year 2016
Employer Westchester County
Name Murray Walter I
Annual Wage $37,386

Murray Walter I

State NY
Calendar Year 2015
Employer Kirby Forensic Psych Ctr
Name Murray Walter I
Annual Wage $568

Murray Walter

State OR
Calendar Year 2017
Employer City of Portland
Job Title Cad Technician Ii
Name Murray Walter
Annual Wage $68,642

Murray Walter D

State AL
Calendar Year 2017
Employer Transportation
Name Murray Walter D
Annual Wage $9,247

Walter B Murray

Name Walter B Murray
Address 14139 Ga Highway 122 Pavo GA 31778 -4001
Phone Number 229-226-3686
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Walter Murray

Name Walter Murray
Address 505 E Chicago Rd White Pigeon MI 49099-8727 -8727
Phone Number 269-464-2108
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit 0
Education Completed High School
Language English

Walter D Murray

Name Walter D Murray
Address 1829 Hutcherson Ln Elizabethtown KY 42701 -8965
Phone Number 270-737-5641
Email [email protected]
Gender Male
Date Of Birth 1953-09-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Walter T Murray

Name Walter T Murray
Address 808 Corbett St Hagerstown MD 21740 -6413
Phone Number 301-733-5153
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Walter L Murray

Name Walter L Murray
Address 3123 California St Denver CO 80205 -3046
Phone Number 303-291-1317
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 501
Education Completed High School
Language English

Walter L Murray

Name Walter L Murray
Address 4592 Fullerton Ct Denver CO 80239 -5115
Phone Number 303-373-2576
Mobile Phone 303-373-2645
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Walter M Murray

Name Walter M Murray
Address 8082 20th St Nw Annandale MN 55302 -2604
Phone Number 320-963-3879
Telephone Number 320-290-4236
Mobile Phone 320-290-4236
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Walter E Murray

Name Walter E Murray
Address 13 John Dr North Grafton MA 01536 -1155
Phone Number 508-839-6197
Mobile Phone 508-308-4909
Gender Male
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 High School
Language English

Walter I Murray

Name Walter I Murray
Address 6 Elba Ct Columbus GA 31903 -3342
Phone Number 706-687-1257
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Walter J Murray

Name Walter J Murray
Address 535 S Main St Madison GA 30650 -1923
Phone Number 706-752-0174
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed College
Language English

Walter Murray

Name Walter Murray
Address 256 E Paoli Rd Carlton GA 30627 -1123
Phone Number 706-783-3154
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Walter P Murray

Name Walter P Murray
Address 2359 Finlandia Ln Clearwater FL 33763-3367 APT 55-3333
Phone Number 727-799-1085
Gender Male
Date Of Birth 1940-08-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Walter L Murray

Name Walter L Murray
Address 2960 Camelot Woods Dr Lawrenceville GA 30044 -3551
Phone Number 770-381-8171
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Walter J Murray

Name Walter J Murray
Address 6563 Garrett Rd Buford GA 30518 -1109
Phone Number 770-540-1024
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed College
Language English

Walter F Murray

Name Walter F Murray
Address 10 Valley Brook Dr Covington GA 30016 -3119
Phone Number 770-787-4130
Gender Male
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 1001
Education Completed College
Language English

Walter L Murray

Name Walter L Murray
Address 280 Latimore Ave Buford GA 30518 -2667
Phone Number 770-945-5457
Email [email protected]
Gender Male
Date Of Birth 1937-05-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Walter A Murray

Name Walter A Murray
Address 45 Grande Vista Way Port Saint Lucie FL 34952 -8542
Phone Number 772-343-9199
Email [email protected]
Gender Male
Date Of Birth 1933-10-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed High School
Language English

Walter A Murray

Name Walter A Murray
Address 5710 S Moody Ave Chicago IL 60638 -3548
Phone Number 773-585-3591
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Language English

Walter L Murray

Name Walter L Murray
Address 2106 Seneca Dr Madison IN 47250 -1945
Phone Number 812-701-2111
Mobile Phone 812-453-3019
Email [email protected]
Gender Male
Date Of Birth 1946-06-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed College
Language English

Walter D Murray

Name Walter D Murray
Address 10113 NE County Road 15004 Adrian MO 64720-4762 -9718
Phone Number 816-862-6090
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Walter S Murray

Name Walter S Murray
Address 85798 Blackmon Rd Yulee FL 32097 -4750
Phone Number 904-225-5849
Gender Male
Date Of Birth 1952-02-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Walter J Murray

Name Walter J Murray
Address 3442 Volley Dr Jacksonville FL 32277 -9348
Phone Number 904-745-7746
Email [email protected]
Gender Male
Date Of Birth 1961-08-25
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Walter Murray

Name Walter Murray
Address 20 Smith Dr Savannah GA 31406 -6441
Phone Number 912-353-7387
Email [email protected]
Gender Male
Date Of Birth 1946-11-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Walter G Murray

Name Walter G Murray
Address 211 Lewis Rd Jesup GA 31545 -6208
Phone Number 912-427-2640
Mobile Phone 912-294-7139
Email [email protected]
Gender Male
Date Of Birth 1942-12-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Walter D Murray

Name Walter D Murray
Address 1126 Mound St Atchison KS 66002 -1641
Phone Number 913-367-4188
Gender Male
Date Of Birth 1936-03-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Walter Murray

Name Walter Murray
Address 8708 W 106th Ter Overland Park KS 66212-4320 -4320
Phone Number 913-766-8004
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 5001
Education Completed College
Language English

Walter K Murray

Name Walter K Murray
Address 7361 Villa D Este Dr Sarasota FL 34238 -5649
Phone Number 941-924-3479
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed High School
Language English

MURRAY, WALTER A

Name MURRAY, WALTER A
Amount 1000.00
To BEEBE, MIKE
Year 2010
Application Date 2010-03-18
Contributor Occupation SELF/ATTORNEY
Recipient Party D
Recipient State AR
Seat state:governor
Address BOX 2419999 LITTLE ROCK AR

MURRAY, WALTER

Name MURRAY, WALTER
Amount 500.00
To Blanche Lincoln (D)
Year 2004
Transaction Type 15
Filing ID 24021103288
Application Date 2004-10-25
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Friends of Blanche Lincoln
Seat federal:senate

MURRAY, WALTER L MR

Name MURRAY, WALTER L MR
Amount 225.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 28993705813
Application Date 2008-10-22
Contributor Occupation Retired
Contributor Employer Self Employed
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 2300 MARYLAND CT DECATUR GA

MURRAY, WALTER

Name MURRAY, WALTER
Amount 200.00
To OWENS, ROBERT M
Year 2010
Application Date 2010-10-22
Contributor Employer SELF EMPLOYED
Recipient Party I
Recipient State OH
Seat state:office
Address 3708 STATE RTE 730 WILMINGTON OH

MURRAY, WALTER & VICKY

Name MURRAY, WALTER & VICKY
Amount 150.00
To VALIANTI, JOHN M
Year 20008
Application Date 2008-08-08
Recipient Party I
Recipient State MA
Seat state:lower
Address 23 ALLEN RD SCITUATE MA

MURRAY, WALTER A

Name MURRAY, WALTER A
Amount 100.00
To BEEBE, MIKE
Year 2006
Application Date 2006-09-26
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State AR
Seat state:governor
Address BOX 2419999 LITTLE ROCK AR

MURRAY, WALTER

Name MURRAY, WALTER
Amount 100.00
To EICHLER, KELLY
Year 20008
Application Date 2008-09-25
Recipient Party R
Recipient State AR
Seat state:lower
Address PO BOX 241999 LITTLE ROCK AR

MURRAY, WALTER

Name MURRAY, WALTER
Amount 25.00
To BRANSTAD, TERRY & REYNOLDS, KIM
Year 2010
Application Date 2010-05-11
Recipient Party R
Recipient State IA
Seat state:governor
Address 617 SUNSET DR DUNCOMBE IA

MURRAY, WALTER W

Name MURRAY, WALTER W
Amount 10.00
To MUSTIO, MARK
Year 2010
Application Date 2010-05-20
Recipient Party R
Recipient State PA
Seat state:lower
Address 209 PALOMINO DR OAKDALE PA

MURRAY, WALTER

Name MURRAY, WALTER
Amount -100.00
To Paul Stuart Wasserman (R)
Year 2010
Transaction Type 22y
Filing ID 10931220582
Application Date 2010-07-21
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Paul Wasserman for Congress
Seat federal:house

WALTER T MURRAY & MURRAY & RICHARD A MURRAY

Name WALTER T MURRAY & MURRAY & RICHARD A MURRAY
Address 808 Corbett Street Hagerstown MD
Value 40000
Landvalue 40000
Buildingvalue 57700
Landarea 5,000 square feet
Airconditioning yes
Numberofbathrooms 1

MURRAY WALTER C

Name MURRAY WALTER C
Physical Address 702 W BRADDOCK ST, TAMPA, FL 33603
Owner Address 931 MONROE DR NE STE A102, ATLANTA, GA 30308
Sale Price 100
Sale Year 2012
County Hillsborough
Year Built 1947
Area 1161
Land Code Single Family
Address 702 W BRADDOCK ST, TAMPA, FL 33603
Price 100

MURRAY WALTER J

Name MURRAY WALTER J
Physical Address 3442 VOLLEY DR, JACKSONVILLE, FL 32277
Owner Address 3442 VOLLEY DR, JACKSONVILLE, FL 32277
Ass Value Homestead 78100
Just Value Homestead 78100
County Duval
Year Built 1999
Area 1577
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3442 VOLLEY DR, JACKSONVILLE, FL 32277

MURRAY WALTER J & MABEL M

Name MURRAY WALTER J & MABEL M
Physical Address 4854 MARINE PKWY 204, NEW PORT RICHEY, FL 34652
Owner Address 2 CONCEPTION BAY HWY, CANADA,
Sale Price 45000
Sale Year 2012
County Pasco
Year Built 1970
Area 1312
Land Code Condominiums
Address 4854 MARINE PKWY 204, NEW PORT RICHEY, FL 34652
Price 45000

MURRAY WALTER M &

Name MURRAY WALTER M &
Physical Address 40 KINGSLEY CIR,, FL
Owner Address CHRISTINA A H&W, ORMOND BEACH, FL 32174
Ass Value Homestead 182866
Just Value Homestead 182866
County Flagler
Year Built 1996
Area 2304
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 40 KINGSLEY CIR,, FL

MURRAY WALTER SCOTT SR

Name MURRAY WALTER SCOTT SR
Physical Address 85307 AVANT RD, YULEE, FL 32097
Owner Address 85798 BLACKMON ROAD, YULEE, FL 32097
County Nassau
Year Built 2010
Area 2400
Land Code Single Family
Address 85307 AVANT RD, YULEE, FL 32097

WALTER, MURRAY

Name WALTER, MURRAY
Physical Address DILATUS PLAZA 756A
Owner Address 56 WILDWOOD LANE
Sale Price 84000
Ass Value Homestead 42000
County middlesex
Address DILATUS PLAZA 756A
Value 62000
Net Value 62000
Land Value 20000
Prior Year Net Value 62000
Transaction Date 2010-09-02
Property Class Residential
Deed Date 1985-04-23
Year Constructed 1985
Price 84000

WALTER A JR MURRAY

Name WALTER A JR MURRAY
Address 59 Zeller Street Boston MA 02131
Value 155200
Landvalue 155200
Buildingvalue 414200
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

WALTER ALVIN MURRAY JR & ANN SHERRYL MURRAY

Name WALTER ALVIN MURRAY JR & ANN SHERRYL MURRAY
Address 210 Hilltop Drive Lewisville TX
Value 26460
Landvalue 26460
Buildingvalue 120020
Landarea 8,400 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

WALTER C MURRAY & CAROLYN R MURRAY

Name WALTER C MURRAY & CAROLYN R MURRAY
Address 5820 Nystrom Street Hyattsville MD 20784
Value 70400
Landvalue 70400
Buildingvalue 149100
Airconditioning yes

WALTER C MURRAY STEPHANIE MURRAY

Name WALTER C MURRAY STEPHANIE MURRAY
Address 4116 Elbridge Street Philadelphia PA 19135
Value 15085
Landvalue 15085
Buildingvalue 96615
Landarea 1,085.27 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 127000

WALTER D MURRAY JR & CAROLYN S MURRAY

Name WALTER D MURRAY JR & CAROLYN S MURRAY
Address 11875 Mountain Park Road Roswell GA
Value 171400
Landvalue 171400
Buildingvalue 72900
Landarea 130,680 square feet

MURRAY WALTER & MABEL

Name MURRAY WALTER & MABEL
Physical Address 4758 JASPER DR 105, NEW PORT RICHEY, FL 34652
Owner Address 2 CONCEPTION BAY HWY, CANADA,
County Pasco
Year Built 1971
Area 952
Land Code Condominiums
Address 4758 JASPER DR 105, NEW PORT RICHEY, FL 34652

WALTER F MURRAY & MARGARET MURRAY

Name WALTER F MURRAY & MARGARET MURRAY
Address 19207 Yearling Mdws Houston TX 77094
Value 82026
Landvalue 82026
Buildingvalue 203828

WALTER G MURRAY

Name WALTER G MURRAY
Address 933 Linger Lane Williams AZ

WALTER G/KIMBERLY A MURRAY

Name WALTER G/KIMBERLY A MURRAY
Address 1124 Bruce Avenue Gilbert AZ 85233
Value 31200
Landvalue 31200

WALTER I MURRAY & HELEN S MURRAY

Name WALTER I MURRAY & HELEN S MURRAY
Address 132 Lakeshore Drive Unit 9190 North Palm Beach FL 33408
Value 212000
Usage Condominium

WALTER J MURRAY

Name WALTER J MURRAY
Address 3442 Volley Drive Jacksonville FL 32277
Value 146525
Landvalue 27000
Buildingvalue 119525
Usage Residential Land 3-7 Units Per Acre

WALTER J MURRAY & ALOHA I MURRAY

Name WALTER J MURRAY & ALOHA I MURRAY
Address 2924 Chenoak Avenue Parkville MD
Value 86740
Landvalue 86740

WALTER K MURRAY

Name WALTER K MURRAY
Address 9 Tenderwood Plymouth MA
Value 107800
Landvalue 107800
Buildingvalue 205700
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

WALTER L MURRAY & BARBARA L MURRAY

Name WALTER L MURRAY & BARBARA L MURRAY
Address 2300 Maryland Court Decatur GA 30032
Value 34500
Landvalue 34500
Buildingvalue 91200
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 85900

WALTER MURRAY & ANNE MURRAY

Name WALTER MURRAY & ANNE MURRAY
Address 3521 Dana Lane Virginia Beach VA
Value 85500
Landvalue 85500
Buildingvalue 95300
Type Lot
Price 80000

WALTER P MURRAY

Name WALTER P MURRAY
Address 2359 Finlandia Lane Clearwater FL 33763
Type Condo
Price 69200

WALTER R MURRAY & CYNTHIA R MURRAY

Name WALTER R MURRAY & CYNTHIA R MURRAY
Address 3888 Tanbark Court Marietta GA
Value 71500
Landvalue 71500
Buildingvalue 192990
Type Residential; Lots less than 1 acre

WALTER STEVEN MURRAY & KAREN DENISE MURRAY

Name WALTER STEVEN MURRAY & KAREN DENISE MURRAY
Address 7420 Dunsany Court Wake Forest NC 27587
Value 210000
Landvalue 210000
Buildingvalue 329227

WALTER G MURRAY

Name WALTER G MURRAY
Address 967 Linger Lane Williams AZ

MURRAY WALTER

Name MURRAY WALTER
Physical Address 17 MCARTHUR AVE, LEHIGH ACRES, FL 33936
Owner Address 17 MCARTHUR AVE, LEHIGH ACRES, FL 33936
Sale Price 0
Sale Year 2012
County Lee
Year Built 1991
Area 3597
Land Code Single Family
Address 17 MCARTHUR AVE, LEHIGH ACRES, FL 33936
Price 0

Walter Murray

Name Walter Murray
Doc Id 06986283
City Pioneer OH
Designation us-only
Country US

Walter Murray

Name Walter Murray
Doc Id 07082814
City Pioneer OH
Designation us-only
Country US

WALTER MURRAY

Name WALTER MURRAY
Type Voter
State MA
Address 12 COLBY ST, HAVERHILL, MA 1835
Phone Number 978-697-9322
Email Address [email protected]

WALTER MURRAY

Name WALTER MURRAY
Type Voter
State NJ
Address 318 BROADWAY, PATERSON, NJ 7501
Phone Number 973-345-5176
Email Address [email protected]

WALTER MURRAY

Name WALTER MURRAY
Type Voter
State OR
Address 37692 WHEELER RD, DEXTER, OR 97431
Phone Number 928-713-0561
Email Address [email protected]

WALTER MURRAY

Name WALTER MURRAY
Type Voter
State SC
Address 4810 CHANSON LN, SUMTER, SC 29154
Phone Number 803-201-5143
Email Address [email protected]

WALTER MURRAY

Name WALTER MURRAY
Type Democrat Voter
State NJ
Address 36 NEWLAND PL, MATAWAN, NJ 7747
Phone Number 732-670-5134
Email Address [email protected]

WALTER MURRAY

Name WALTER MURRAY
Type Voter
State TX
Address 1700 SEASPRAY COURT, HOUSTON, TX 77008
Phone Number 713-298-5043
Email Address [email protected]

WALTER MURRAY

Name WALTER MURRAY
Type Voter
State TX
Address 1700 SEASPRAY CT, HOUSTON, TX 77008
Phone Number 713-298-5043
Email Address [email protected]

WALTER MURRAY

Name WALTER MURRAY
Type Independent Voter
State PA
Address 104 MINER ST, HUDSON, PA 18705
Phone Number 570-824-6008
Email Address [email protected]

WALTER MURRAY

Name WALTER MURRAY
Type Voter
State TX
Address 700 W PINE AVE, MIDLAND, TX 79705
Phone Number 432-553-4570
Email Address [email protected]

WALTER MURRAY

Name WALTER MURRAY
Type Republican Voter
State MO
Address 12705 NEEDLE POINT CT, FLORISSANT, MO 63033
Phone Number 314-653-6245
Email Address [email protected]

WALTER MURRAY

Name WALTER MURRAY
Type Voter
State WY
Address 44 CONSTITUTION DR, GILLETTE, WY 82716
Phone Number 307-660-9455
Email Address [email protected]

WALTER MURRAY

Name WALTER MURRAY
Type Voter
State WY
Address PO BOX 3801, GILLETTE, WY 82717
Phone Number 307-660-9455
Email Address [email protected]

WALTER MURRAY

Name WALTER MURRAY
Type Voter
State AL
Address 211 TERRACE ST, SHEFFIELD, AL 35660
Phone Number 256-651-8891
Email Address [email protected]

WALTER MURRAY

Name WALTER MURRAY
Type Voter
State FL
Address 17 MCARTHUR BLVD, LEHIGH ACRES, FL 33936
Phone Number 239-303-2955
Email Address [email protected]

Walter P Murray

Name Walter P Murray
Visit Date 4/13/10 8:30
Appointment Number U44466
Type Of Access VA
Appt Made 10/4/12 0:00
Appt Start 10/12/12 12:00
Appt End 10/12/12 23:59
Total People 276
Last Entry Date 10/4/12 19:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Walter P Murray

Name Walter P Murray
Visit Date 4/13/10 8:30
Appointment Number U44461
Type Of Access VA
Appt Made 10/4/12 0:00
Appt Start 10/12/12 12:00
Appt End 10/12/12 23:59
Total People 250
Last Entry Date 10/4/12 19:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

WALTER A MURRAY

Name WALTER A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U37846
Type Of Access VA
Appt Made 9/18/09 13:30
Appt Start 9/19/09 7:30
Appt End 9/19/09 23:59
Total People 1077
Last Entry Date 9/18/09 13:38
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

WALTER MURRAY

Name WALTER MURRAY
Car CADILLAC CTS
Year 2009
Address 40 KINGSLEY CIR, ORMOND BEACH, FL 32174-9212
Vin 1G6DF577890151197
Phone 386-586-3579

WALTER MURRAY

Name WALTER MURRAY
Car DODGE CALIBER
Year 2007
Address 128 Coyote Trail Ln, Smithville, TX 78957-5224
Vin 1B3HB28B57D540060

Walter Murray

Name Walter Murray
Car TOYOTA TUNDRA
Year 2007
Address 180 Laurel Dr, Turtletown, TN 37391-4872
Vin 5TFRV54147X013862
Phone

WALTER MURRAY

Name WALTER MURRAY
Car CADILLAC ESCALADE
Year 2007
Address 280 Latimore Ave, Buford, GA 30518-2667
Vin 1GYFK63877R329660
Phone 770-945-5457

WALTER MURRAY

Name WALTER MURRAY
Car DODGE CALIBER
Year 2007
Address 4112 Elbridge St, Philadelphia, PA 19135-3003
Vin 1B3HB48B87D328250

WALTER MURRAY

Name WALTER MURRAY
Car Ford F-150
Year 2007
Address 4485 E Purple Sage Trl, Cottonwood, AZ 86326-5696
Vin 1FTPX14537KC53950

WALTER MURRAY

Name WALTER MURRAY
Car GMC ENVOY
Year 2007
Address 26 COREY RD, ASHBURNHAM, MA 01430-1223
Vin 1GKDT13S272262701

WALTER MURRAY

Name WALTER MURRAY
Year 2007
Address 174 Tongue River Rd, Miles City, MT 59301-6207
Vin 1HFTE354874015141

Walter Murray

Name Walter Murray
Car PONTIAC G6
Year 2007
Address RR 1 Box 513, Ridgeley, WV 26753-9764
Vin 1G2ZH58NX74159340
Phone 304-738-8735

Walter Murray

Name Walter Murray
Car TOYOTA CAMRY
Year 2007
Address 3221 Turnberry Ct, Winston Salem, NC 27104-3957
Vin 4T1BK46K57U023503

Walter Murray

Name Walter Murray
Car JEEP GRAND CHEROKEE
Year 2007
Address 2616 Hiawatha St, San Antonio, TX 78210-5425
Vin 1J8GS48K87C663484
Phone 210-533-6622

WALTER MURRAY

Name WALTER MURRAY
Car CADILLAC ESCALADE EXT
Year 2007
Address 883 Jones Hill Rd, Ashby, MA 01431-1754
Vin 3GYFK62847G239366
Phone 978-386-0117

WALTER MURRAY

Name WALTER MURRAY
Car LEXUS ES 350
Year 2007
Address 12 VALLEY DR, UNION, MO 63084-1731
Vin JTHBJ46G572008416
Phone 636-583-3556

WALTER MURRAY

Name WALTER MURRAY
Car TOYOTA CAMRY SOLARA
Year 2007
Address 19207 YEARLING MDWS, HOUSTON, TX 77094-1187
Vin 4T1FA38P37U120755
Phone 281-646-1012

WALTER MURRAY

Name WALTER MURRAY
Car LEXUS LS 460
Year 2008
Address 3221 TURNBERRY CT, WINSTON SALEM, NC 27104-3957
Vin JTHBL46F885082558
Phone 336-768-3467

WALTER MURRAY

Name WALTER MURRAY
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 6609 Country Club Rd, Zephyrhills, FL 33544-3739
Vin 1J4GA69198L601132

WALTER MURRAY

Name WALTER MURRAY
Car MERCEDES-BENZ E-CLASS
Year 2008
Address 100 SADDLE BRK, WILLIAMSBURG, VA 23188
Vin WDBUF56X88B191490
Phone 757-565-5065

WALTER MURRAY

Name WALTER MURRAY
Car BUICK LACROSSE
Year 2008
Address 12 Valley Dr, Union, MO 63084-1731
Vin 2G4WC582881371214

WALTER MURRAY

Name WALTER MURRAY
Car MERCEDES-BENZ C-CLASS
Year 2008
Address 3191 Ingalsbe Rd, Saint Ignace, MI 49781-9702
Vin WDDGF81X08F133489
Phone 248-650-8606

WALTER MURRAY

Name WALTER MURRAY
Car FORD EXPLORER
Year 2008
Address 100 SADDLE BRK, WILLIAMSBURG, VA 23188-8922
Vin 1FMEU74E68UA39085
Phone 757-565-5065

WALTER MURRAY

Name WALTER MURRAY
Car TOYOTA CAMRY
Year 2008
Address 1399 Dorgan St, Jackson, MS 39204-5152
Vin 4T1BE46KX8U199312

WALTER MURRAY

Name WALTER MURRAY
Car LEXUS ES 350
Year 2008
Address 3649 Campfield Rd, Gwynn Oak, MD 21207-6349
Vin JTHBJ46G082266456

Walter Murray

Name Walter Murray
Car CHEVROLET IMPALA
Year 2008
Address 3442 Volley Dr, Jacksonville, FL 32277-9348
Vin 2G1WB55K781234642
Phone 904-745-7746

WALTER MURRAY

Name WALTER MURRAY
Car GMC SIERRA 1500
Year 2008
Address 5402 Renwick Dr Ofc, Houston, TX 77081-1550
Vin 2GTEC13JX81337749
Phone 832-559-3869

WALTER MURRAY

Name WALTER MURRAY
Car INFINITI G37 SEDAN
Year 2009
Address 254 HARMONY ACRES DR W, JONESBOROUGH, TN 37659
Vin JNKCV61F39M362719

WALTER MURRAY

Name WALTER MURRAY
Car SATURN VUE
Year 2009
Address 2359 FINLANDIA LN APT 55, CLEARWATER, FL 33763-3333
Vin 3GSCL33P39S551189
Phone 727-799-1085

WALTER MURRAY

Name WALTER MURRAY
Car CADILLAC CTS
Year 2009
Address 280 LATIMORE AVE, BUFORD, GA 30518-2667
Vin 1G6DV57V190111013
Phone 770-945-5457

WALTER MURRAY

Name WALTER MURRAY
Car DODGE DURANGO
Year 2008
Address 1321 Elmtree St, Curtis Bay, MD 21226-1239
Vin 1D8HB68238F108550

WALTER MURRAY

Name WALTER MURRAY
Car DODGE CARAVAN
Year 2007
Address 2929 NELSON ST, FORT MYERS, FL 33901-6019
Vin 2D4GP44L77R269671

Walter Murray

Name Walter Murray
Domain waltermurray.net
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-12-21
Update Date 2013-12-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 402 canterbury square Gardens Cape Town western cape 8001
Registrant Country SOUTH AFRICA
Registrant Fax 13105642007

Walter Murray

Name Walter Murray
Domain karabokgoleng.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-03-07
Update Date 2013-03-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 402 canterbury square Gardens Cape Town western cape 8001
Registrant Country SOUTH AFRICA
Registrant Fax 13105642007

Walter Murray

Name Walter Murray
Domain keziefoods.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2010-10-27
Update Date 2012-10-19
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Burnhouses Farm|Duns Berwickshire TD11 3TT
Registrant Country UNITED KINGDOM

Walter Murray

Name Walter Murray
Domain mentalhealthprovidernetwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-10
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 225 Cedar Rd Covington Georgia 30016
Registrant Country UNITED STATES

Walter Murray

Name Walter Murray
Domain freloair.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-12-29
Update Date 2012-12-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 402 canterbury square Gardens Cape Town western cape 8001
Registrant Country SOUTH AFRICA
Registrant Fax 13105642007

Walter Murray

Name Walter Murray
Domain strategeze.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-01
Update Date 2013-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address 225 Cedar Rd Covington Georgia 30016
Registrant Country UNITED STATES
Registrant Fax 6786230064

Walter Murray

Name Walter Murray
Domain mercimogal.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-12-20
Update Date 2012-12-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 402 canterbury square Gardens Cape Town western cape 8001
Registrant Country SOUTH AFRICA
Registrant Fax 13105642007

Walter Murray

Name Walter Murray
Domain kemautomation.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-01-11
Update Date 2013-01-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 402 canterbury square Gardens Cape Town western cape 8001
Registrant Country SOUTH AFRICA
Registrant Fax 13105642007

Walter Murray

Name Walter Murray
Domain gandangacreative.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-12-06
Update Date 2012-12-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 402 canterbury square Gardens Cape Town western cape 8001
Registrant Country SOUTH AFRICA
Registrant Fax 13105642007

Walter Murray

Name Walter Murray
Domain complianceauditconsultants.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-10
Update Date 2011-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 225 Cedar Rd Covington Georgia 30016
Registrant Country UNITED STATES
Registrant Fax 678 6230064

WALTER MURRAY

Name WALTER MURRAY
Domain waltsservice.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-01-03
Update Date 2013-03-24
Registrar Name ENOM, INC.
Registrant Address 148 AMHERST ST. AMHERST NH 03031
Registrant Country UNITED STATES

Walter Murray

Name Walter Murray
Domain pangrupango.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-12-22
Update Date 2012-12-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 402 canterbury square Gardens Cape Town western cape 8001
Registrant Country SOUTH AFRICA
Registrant Fax 13105642007

Walter Murray

Name Walter Murray
Domain unspinamerica.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-10
Update Date 2013-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address 225 Cedar Rd Covington Georgia 30016
Registrant Country UNITED STATES

Walter Murray

Name Walter Murray
Domain davidrilke.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-01-10
Update Date 2013-01-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 402 canterbury square Gardens Cape Town western cape 8001
Registrant Country SOUTH AFRICA
Registrant Fax 13105642007

Walter Murray

Name Walter Murray
Domain finklitho.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-12-29
Update Date 2012-12-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 402 canterbury square Gardens Cape Town western cape 8001
Registrant Country SOUTH AFRICA
Registrant Fax 13105642007

walter murray

Name walter murray
Domain universeallmanagement.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-04
Update Date 2012-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 703 mcclellan st|apt 2 schenectady New York 12304
Registrant Country UNITED STATES

Walter Murray

Name Walter Murray
Domain yougotnext.info
Contact Email [email protected]
Create Date 2012-01-08
Update Date 2014-01-09
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 225 Cedar Rd Covington Georgia 30016
Registrant Country UNITED STATES

Walter Murray

Name Walter Murray
Domain ugotnext.info
Contact Email [email protected]
Create Date 2009-12-11
Update Date 2013-12-12
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 225 Cedar Rd Covington Georgia 30016
Registrant Country UNITED STATES
Registrant Fax 16786230064

walter murray

Name walter murray
Domain universeallmanagement.info
Contact Email [email protected]
Create Date 2012-06-05
Update Date 2013-06-06
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 703 mcclellan st apt 2 schenectady New York 12304
Registrant Country UNITED STATES

Walter Murray

Name Walter Murray
Domain avantnoir.net
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-03-05
Update Date 2013-03-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 402 canterbury square Gardens Cape Town western cape 8001
Registrant Country SOUTH AFRICA
Registrant Fax 13105642007

Walter Murray

Name Walter Murray
Domain snugjoinery.net
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-03-04
Update Date 2013-03-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 402 canterbury square Gardens Cape Town western cape 8001
Registrant Country SOUTH AFRICA
Registrant Fax 13105642007

Walter Murray

Name Walter Murray
Domain louismurray.net
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-01-11
Update Date 2013-01-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 402 canterbury square Gardens Cape Town western cape 8001
Registrant Country SOUTH AFRICA
Registrant Fax 13105642007

Walter Murray

Name Walter Murray
Domain katedavidstudio.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-01-10
Update Date 2013-01-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 402 canterbury square Gardens Cape Town western cape 8001
Registrant Country SOUTH AFRICA
Registrant Fax 13105642007

Walter Murray

Name Walter Murray
Domain ugotnext.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-10
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 225 Cedar Rd Covington Georgia 30016
Registrant Country UNITED STATES