William Murray

We have found 447 public records related to William Murray in 37 states . Ethnicity of all people found is 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 138 business registration records connected with William Murray in public records. The businesses are registered in 26 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Library Professional Ad. These employees work in 6 states: CO, AK, AZ, IL, FL and GA. Average wage of employees is $39,043.


William H Murray

Name / Names William H Murray
Age 50
Birth Date 1974
Also Known As Bill Murry
Person 6146 Cumulus Cir, Salt Lake Cty, UT 84118
Phone Number 801-856-7767
Possible Relatives
Previous Address 6146 Cumulus Cir, Kearns, UT 84118
3475 Valley Heights Dr, Taylorsville, UT 84118
6146 Cumulus Cir, Salt Lake City, UT 84118
1355 Center Ave #3, Mitchell, NE 69357
3483 Valley Heights Dr, Kearns, UT 84118
3483 Valley Heights Dr, Salt Lake City, UT 84118
1 PO Box, Scottsbluff, NE 69363
1630 M St, Gering, NE 69341
1 Rr1, Sidney, NE 69162
Associated Business Total Recovery

William Anthony Murray

Name / Names William Anthony Murray
Age 51
Birth Date 1973
Also Known As Tony A Murray
Person 108 Dewald Dr, Slidell, LA 70458
Phone Number 985-643-8849
Possible Relatives


Previous Address 774 Teal Dr, Slidell, LA 70458
64096 Mangano Rd #176, Pearl River, LA 70452
123 Kingspoint Blvd, Slidell, LA 70461
5651 PO Box, Slidell, LA 70469
Email [email protected]

William E Murray

Name / Names William E Murray
Age 53
Birth Date 1971
Also Known As Bill Murray
Person 36 Chandler St, Tewksbury, MA 01876
Phone Number 978-851-5956
Possible Relatives







Previous Address 5 Great Neck Dr, Wilmington, MA 01887
63 Lake St #A, Tewksbury, MA 01876
10 Charme Rd, Tewksbury, MA 01876
40 Fiorenza Dr, Wilmington, MA 01887
6 Pond St, Wilmington, MA 01887
4 Pearl Ct, Wilmington, MA 01887
27 Arkansas Rd, Tewksbury, MA 01876
11 Sunset Cir, Tewksbury, MA 01876
882 South St, Tewksbury, MA 01876
1882 S St, Tewksbury, MA 01876
24 Miller Rd #1, Wilmington, MA 01887
Email [email protected]

William Arthur Murray

Name / Names William Arthur Murray
Age 54
Birth Date 1970
Also Known As W Murray
Person 4905 Ertter Dr, Rockville, MD 20852
Phone Number 301-231-7774
Possible Relatives




Ronise A Murray
Previous Address 4706 Fort Sumner Dr, Bethesda, MD 20816
10401 Meredith Ave, Kensington, MD 20895
779 Quince Orchard Blvd, Gaithersburg, MD 20878
5107 Crossfield Ct #3, Rockville, MD 20852
10401 Grosvenor Pl #112, Rockville, MD 20852
1828 L St #402, Washington, DC 20036
1828 St 402, Washington, DC 20036
815 Connecticut Ave, Washington, DC 20006
2051 Commonwealth Ave, Brighton, MA 02135
10401 Grey Fox Rd, Rockville, MD 20854
9144 PO Box, Chestnut Hill, MA 02467
8444 Cotoneaster Dr #2E, Ellicott City, MD 21043
129 Welsh Hall, Chestnut Hill, MA 02167
117 Holycross Hall, Notre Dame, IN 46556
Email [email protected]
Associated Business Catholic School Development Associates, Llc

William David Murray

Name / Names William David Murray
Age 57
Birth Date 1967
Also Known As William D Dmurray
Person 2521 46th St #8, Fort Lauderdale, FL 33308
Phone Number 954-713-5051
Possible Relatives







Previous Address 6957 Baltusrol Ln, Charlotte, NC 28210
7934 Gurney Ct, Saint Paul, MN 55124
753 Fairmount Ave, Saint Paul, MN 55105
100 Renaissance Ctr #482-AO, Detroit, MI 48265
102C Federal Rd, Danbury, CT 06810
100 PO Box, Detroit, MI 48265
200 Andrews Ave #8, Ft Lauderdale, FL 33301
5233 Morrowick Rd, Charlotte, NC 28226
200 Andrews Ave #8FL, Fort Lauderdale, FL 33301
2418 49th Ter, Coconut Creek, FL 33063
200 Andrews Ave, Fort Lauderdale, FL 33301
200 Andrews Ave #8, Fort Lauderdale, FL 33301
1919 33rd Ave, Fort Lauderdale, FL 33305
831 21st St, Boca Raton, FL 33486
680 Orchard St, Oradell, NJ 07649
608 Orchard St, Oradell, NJ 07649
418 7th Ter, Boca Raton, FL 33486
Email [email protected]

William J Murray

Name / Names William J Murray
Age 61
Birth Date 1963
Also Known As Bill J Murray
Person 212 86th St #D, Virginia Bch, VA 23451
Phone Number 757-426-6552
Possible Relatives






Previous Address 2437 Brasileno Dr, Virginia Beach, VA 23456
2437 Brasileno Dr, Virginia Bch, VA 23456
2204 Oak St, Virginia Beach, VA 23451
552 Pershing Ave, York, PA 17404
2 Maple St, Buzzards Bay, MA 02532
212 86th St #D, Virginia Beach, VA 23451
319 George St, York, PA 17403
965 Sandoval Dr, Virginia Beach, VA 23454
274 Cc R Sq, Roslyn, NY 11576
3358 McKenzie, Virginia Beach, VA 23455
3358 McKenzie Dr, Virginia Beach, VA 23455
965 Sandoval Dr, Virginia Bch, VA 23454
2565 Townfield Ln, Virginia Beach, VA 23454
274 Cc R, Roslyn, NY 11576
3358 Mackenzie Bay Ln, Virginia Beach, VA 23453
274 Ccsq Lng, Roslyn, NY 11576
6871 PO Box, Cocoa, FL 32925
131 Woodland, East Islip, NY 11730
132 Neptune Ave, Babylon, NY 11704
791 Marseille Dr #B, Indialantic, FL 32903
790 George St, Sebastian, FL 32958
Email [email protected]
Associated Business Mega Tans Inc Mega Tans, Inc

William M Murray

Name / Names William M Murray
Age 61
Birth Date 1963
Person 26 PO Box, Sulphur Springs, AR 72768
Phone Number 479-298-3342
Previous Address 201 PO Box, Sulphur Springs, AR 72768

William Murray

Name / Names William Murray
Age 62
Birth Date 1962
Also Known As William Bramlett
Person 100 Broadway, Boston, MA 02116
Phone Number 617-357-7357
Possible Relatives

L Murray





W Jacob Murray
Previous Address 6107 Partridge Ave, Englewood, FL 34224
57 Woodcliff Dr, Westfield, MA 01085
1617 Manor Rd, Englewood, FL 34223
100 Charles St, Boston, MA 02116
3 Race Rd #D, Provincetown, MA 02657
1625 Manor Rd, Englewood, FL 34223
100 Charles St #2, Boston, MA 02116
100 Charles River Plz #3, Boston, MA 02114
116 Sheri Ln #118, Agawam, MA 01001
100 Charles St #D, Boston, MA 02114
46 Fayette St, Boston, MA 02116
162 Southampton Rd, Westfield, MA 01085
3 Race Rd, Provincetown, MA 02657
3 Race Rd #A, Provincetown, MA 02657
100 Charles St #2, Boston, MA 02114
46 Fayette St #3, Boston, MA 02116
46 Fayette St #B, Boston, MA 02116
52 Union Park, Boston, MA 02118
52 Union Park St, Boston, MA 02118
19 Fayette St, Boston, MA 02116
77 Newbury St #3, Boston, MA 02116
98 Regency Park Dr, Agawam, MA 01001
630 Palomino Trl, Englewood, FL 34223
57 Victoria St, Springfield, MA 01104
1247 Seagull Dr, Englewood, FL 34224
Email [email protected]

William Walker Murray

Name / Names William Walker Murray
Age 62
Birth Date 1962
Also Known As W Murray
Person 1417 PO Box, Hot Springs, AR 71902
Phone Number 501-624-0904
Possible Relatives







Previous Address 1417 PO Box, Hot Springs National Park, AR 71902
168 Walnut Hill Ct, Hot Springs National Park, AR 71913
415 Jerome St, Hot Springs National Park, AR 71913
4350 Central Ave, Hot Springs National Park, AR 71913
168 Walnut Hill Ct, Hot Springs, AR 71913
415 Jerome St, Hot Springs, AR 71913
206 Woodcrest St, Hot Springs National Park, AR 71913
168 Walnut Hill Dr, Hot Springs National Park, AR 71913
206 Woodcrest St, Hot Springs, AR 71913
168 Walnut St, Hot Springs National Park, AR 71901
1301 Central Ave, Hot Springs, AR 71901
168 Walnut St, Hot Springs, AR 71901
Associated Business Kemper Camp Hunting Club, Inc, The

William M Murray

Name / Names William M Murray
Age 64
Birth Date 1960
Also Known As Wm Murray
Person 21 Andrews Rd, Wakefield, MA 01880
Phone Number 781-246-0036
Possible Relatives

K A Buonopanemurray



Previous Address 37 Bellvale St, Malden, MA 02148
520 Main St #1207, Malden, MA 02148

William R Murray

Name / Names William R Murray
Age 65
Birth Date 1959
Also Known As William M Murray
Person 411 Aspen Loop, Pawleys Island, SC 29585
Phone Number 843-237-7641
Possible Relatives


Previous Address 411 Aspen Loop, Pawleys Isl, SC 29585
432 Shrewsbury Ln, Matthews, NC 28105
5 Shore Rush Dr, Pawleys Island, SC 29585
Shore Rush, Pawleys Island, SC 29585
605 Frank St, Raleigh, NC 27604
26 Cherbourg Pl, Pawleys Island, SC 29585
732 Shrewsbury, Matthews, NC 28105
1761 96th Ter, Pembroke Pines, FL 33024
Associated Business Wrm Management Group Inc Wrm Management Group, Inc

William C Murray

Name / Names William C Murray
Age 66
Birth Date 1958
Person 2688 Kasey Ave #A, Springdale, AR 72764
Phone Number 479-925-1954
Possible Relatives


Previous Address 416 Spring St, Rogers, AR 72756
12999 Pleasant Hill Rd, Rogers, AR 72756
16 29th Cir, Fayetteville, AR 72701
1813 14th Pl, Rogers, AR 72758
1816 14th St, Rogers, AR 72758
8521 Stoner Ln, Rogers, AR 72756
2640 Kasey Ave #A, Springdale, AR 72764
2664 Kasey Ave #A, Springdale, AR 72764
46 Churchill Dr, Bella Vista, AR 72714
104 Apple Ln, Rogers, AR 72756
8388 Lakeshore Dr, Rogers, AR 72756
210 Overhill Dr, Lowell, AR 72745

William H Murray

Name / Names William H Murray
Age 70
Birth Date 1954
Also Known As William Murray
Person 8 Ellsworth Rd, Andover, MA 01810
Phone Number 781-729-9389
Possible Relatives





Previous Address 210 Andover St North Shore Mall, Peabody, MA 01960
Edgewater, Winchester, MA 01890
1 Edgewater Pl, Winchester, MA 01890
Ellsworth Rr, Andover, MA 01810
58 Plaistow Rd, Plaistow, NH 03865
Ellsworth, Andover, MA 01810
Ellsworth Rd Rr, Andover, MA 01810
28 Prouty Rd, Burlington, MA 01803
Associated Business Ashmark Of Peabody, Llc Ashmark Of Burlington, Llc Ellsworth Productions, Inc

William P Murray

Name / Names William P Murray
Age 73
Birth Date 1951
Person Apt D, Sandwich, MA 02563
Previous Address 963 PO Box, Sandwich, MA 02563
504 Bay Dr, Bradenton Beach, FL 34217

William A Murray

Name / Names William A Murray
Age 75
Birth Date 1949
Also Known As William A Murray
Person Grant Street Ext, Milford, MA 01757
Phone Number 413-562-9607
Possible Relatives
Elizabet Murray





Scharoff Smith Murray
Previous Address 10 Grant Street Ext, Milford, MA 01757
3 Heritage Ln, Westfield, MA 01085
696 PO Box, Milford, MA 01757
260 Main St, Milford, MA 01757
10 Grant St #2, Milford, MA 01757
21 Mountain St Tain St, Milford, MA 01757
9 Chapel St, Westfield, MA 01085
25 Franklin St, Milford, MA 01757
Heritage, Westfield, MA 01085
965 PO Box, Westfield, MA 01086
141 Elm St #965, Westfield, MA 01085
185 Allston #1, Newport, RI 02840
Email [email protected]

William F Murray

Name / Names William F Murray
Age 76
Birth Date 1948
Person 129 Salem St, Woburn, MA 01801
Phone Number 781-646-7770
Possible Relatives

Previous Address 29 Bow St, Woburn, MA 01801

William E Murray

Name / Names William E Murray
Age 83
Birth Date 1941
Also Known As William E Urray
Person 5296 Mount Aire Rd, Ripley, OH 45167
Phone Number 813-788-6644
Possible Relatives




Previous Address 4929 Dorado St, Zephyrhills, FL 33541
Mount Arie Rd, Ripley, OH 45167
005296 Mount Aire Rd, Ripley, OH 45167
1910 Greenbush Cobb Rd, Williamsburg, OH 45176
333 Rancho Viejo Blvd, Brownsville, TX 78526
144 PO Box, Newtonsville, OH 45158
2595 Kroger Bldg, Cincinnati, OH 45202
1818 PO Box, Los Fresnos, TX 78566
65 Citation Cir, Harrison, OH 45030
4844 Paso Doble Cir, Brownsville, TX 78526
10840 172nd St, Miami, FL 33157

William J Murray

Name / Names William J Murray
Age 88
Birth Date 1935
Also Known As Wm Murray
Person 124 Highland Shores Dr, Wareham, MA 02571
Phone Number 508-291-1037
Possible Relatives


Previous Address 35065 187th Ct, Homestead, FL 33034
173 Oak St, Foxboro, MA 02035
124 High St, Wareham, MA 02571

William E Murray

Name / Names William E Murray
Age 88
Birth Date 1935
Person 353 51st St, New York, NY 10019
Previous Address 1 Bellevue Ter, Morristown, NJ 07960
327 Amherst St, East Orange, NJ 07018

William J Murray

Name / Names William J Murray
Age 90
Birth Date 1933
Also Known As Wm Murray
Person 1805 Saratoga Dr, North Little Rock, AR 72116
Phone Number 501-835-9009
Possible Relatives
Previous Address 287 Apple Valley Dr, North Little Rock, AR 72120

William A Murray

Name / Names William A Murray
Age 91
Birth Date 1932
Also Known As William A Murray
Person 55 Morton Ave #1, Medford, MA 02155
Phone Number 781-391-4525
Possible Relatives

William P Murray

Name / Names William P Murray
Age 96
Birth Date 1927
Also Known As William P Murray
Person 32 Tupper Ave, Sandwich, MA 02563
Phone Number 508-888-3182
Possible Relatives

Previous Address 383 PO Box, Sandwich, MA 02563
Adsit Crosby Rd, Sandwich, MA 02563

William E Murray

Name / Names William E Murray
Age 97
Birth Date 1926
Also Known As William Murray
Person 523 Nursery Ave, Metairie, LA 70005
Phone Number 504-835-4428
Possible Relatives



William H Murray

Name / Names William H Murray
Age 98
Birth Date 1925
Person 1109 Shasta Dr, Sulphur, LA 70663
Previous Address 2325 PO Box, Sulphur, LA 70664

William Lee Murray

Name / Names William Lee Murray
Age 101
Birth Date 1922
Also Known As W Murray
Person 399 Hunter St, Farmington, AR 72730
Phone Number 479-267-4051
Possible Relatives


W Lee Murray

Previous Address 13860 Goose Creek Rd #WC66, Fayetteville, AR 72704
1136 PO Box, Farmington, AR 72730
18424 Wyman Rd, Fayetteville, AR 72701
422 Washington Ave, Fayetteville, AR 72701
146 Vine St, Farmington, AR 72730
173 Old Farmington Rd, Farmington, AR 72730
109 Bois D Arc St, Farmington, AR 72730
1730 Old Farmington, Farmington, AR 72730
1730 Old Farmingto, Farmington, AR 72730

William M Murray

Name / Names William M Murray
Age 107
Birth Date 1917
Person 2129 Cashion Pl, Oklahoma City, OK 73112
Phone Number 405-528-5241
Possible Relatives


Previous Address 4317 16th St, Oklahoma City, OK 73107
4768 Princess Ln, Oklahoma City, OK 73115
404 Camp Rd, Hot Springs, AR 71909

William Cameron Murray

Name / Names William Cameron Murray
Age 112
Birth Date 1912
Person 2156 Northland Ave, Lakewood, OH 44107
Phone Number 480-380-1141
Possible Relatives

Previous Address 8865 Baseline Rd #1408, Mesa, AZ 85208
8865 Baseline Rd #1408, Mesa, AZ 85209
4189 219th St, Cleveland, OH 44126
15611 Delaware Ave, Lakewood, OH 44107
2156 Northland Ave, Cleveland, OH 44107
616 Schenley Dr, Erie, PA 16505
1149 92nd St #13, Scottsdale, AZ 85256

William G Murray

Name / Names William G Murray
Age N/A
Person 410 LAKEVIEW CIR, ALPINE, AL 35014
Phone Number 256-268-0289

William L Murray

Name / Names William L Murray
Age N/A
Person PO BOX 148, ALEXANDRIA, AL 36250

William R Murray

Name / Names William R Murray
Age N/A
Person 15089 MURRAY LN, NORTHPORT, AL 35475
Phone Number 205-339-7080

William D Murray

Name / Names William D Murray
Age N/A
Person 1250 COUNTY HIGHWAY 57, BLOUNTSVILLE, AL 35031
Phone Number 205-274-8845

William J Murray

Name / Names William J Murray
Age N/A
Person 5846 PRINCESS BLVD, BIRMINGHAM, AL 35215
Phone Number 205-680-0122

William P Murray

Name / Names William P Murray
Age N/A
Person 3677 BROOKWOOD RD, BIRMINGHAM, AL 35223
Phone Number 205-969-6110

William Murray

Name / Names William Murray
Age N/A
Person 5304 MEADOW BROOK RD, BIRMINGHAM, AL 35242

William P Murray

Name / Names William P Murray
Age N/A
Person 1419 WINDSOR CIR, BIRMINGHAM, AL 35213

William Murray

Name / Names William Murray
Age N/A
Person 108 JACKSON ST, RIVERSIDE, AL 35135

William E Murray

Name / Names William E Murray
Age N/A
Person PO BOX 70251, MOBILE, AL 36670

William D Murray

Name / Names William D Murray
Age N/A
Person 70 PINE KNOLL CIR, SHELBY, AL 35143
Phone Number 205-669-4116

William Murray

Name / Names William Murray
Age N/A
Person 475 WATERFORD WAY, ASHFORD, AL 36312
Phone Number 334-899-3242

William G Murray

Name / Names William G Murray
Age N/A
Person 273 MILLER RD, GUNTERSVILLE, AL 35976
Phone Number 256-878-2394

William F Murray

Name / Names William F Murray
Age N/A
Person 2700 ARLINGTON AVE S, APT 25 BIRMINGHAM, AL 35205
Phone Number 205-918-0607

William E Murray

Name / Names William E Murray
Age N/A
Person 7 REDBUD DR, CHILDERSBURG, AL 35044
Phone Number 256-378-1964

William E Murray

Name / Names William E Murray
Age N/A
Person 1380 WINOLA LN, BIRMINGHAM, AL 35235
Phone Number 205-854-3952

William L Murray

Name / Names William L Murray
Age N/A
Person 1180 THOMPSON RD, OHATCHEE, AL 36271
Phone Number 256-892-5821

William Murray

Name / Names William Murray
Age N/A
Person 20 FAITH LN, FORT RUCKER, AL 36362
Phone Number 334-598-0935

William K Murray

Name / Names William K Murray
Age N/A
Person 3509 CHEROKEE RD, BIRMINGHAM, AL 35223
Phone Number 205-972-8997

William L Murray

Name / Names William L Murray
Age N/A
Person 805 N FLOWER ST, APT 3 ANCHORAGE, AK 99508
Phone Number 907-272-0035

William L Murray

Name / Names William L Murray
Age N/A
Person 5234 SILLARY CIR, ANCHORAGE, AK 99508
Phone Number 907-337-3829

William J Murray

Name / Names William J Murray
Age N/A
Person Cardinal, Andover, MA 01810
Phone Number 617-391-1535
Possible Relatives
Previous Address 4 Cardinal Ln, Andover, MA 01810
10 Greenleaf Ave, Medford, MA 02155

William R Murray

Name / Names William R Murray
Age N/A
Person PO BOX 194, UNALASKA, AK 99685
Phone Number 907-581-6239

William F Murray

Name / Names William F Murray
Age N/A
Person 1260 ELEGANTE LN, ANCHORAGE, AK 99501
Phone Number 907-277-7406

William Murray

Name / Names William Murray
Age N/A
Person 615 Ocean Blvd #406, Pompano Beach, FL 33062
Previous Address 615 Ocean Blvd #4, Pompano Beach, FL 33062

William H Murray

Name / Names William H Murray
Age N/A
Also Known As Wm H Murray
Person 242 Broadway, Taunton, MA 02780
Phone Number 508-822-1636
Possible Relatives

William D Murray

Name / Names William D Murray
Age N/A
Person 4016 WELLINGTON WAY, MOODY, AL 35004
Phone Number 205-640-6102

William K Murray

Name / Names William K Murray
Age N/A
Person 420 20TH ST N, BIRMINGHAM, AL 35203
Phone Number 205-458-5298

William B Murray

Name / Names William B Murray
Age N/A
Person 3928 RED OAK DR, TRUSSVILLE, AL 35173
Phone Number 205-655-2731

William G Murray

Name / Names William G Murray
Age N/A
Person 2036 SHADY CREST DR, BIRMINGHAM, AL 35216

William E Murray

Name / Names William E Murray
Age N/A
Person 405 FERN LN, ANCHORAGE, AK 99504
Phone Number 907-337-8493

William T Murray

Name / Names William T Murray
Age N/A
Person 1003 MARTIN ST, DOTHAN, AL 36301

william Murray

Business Name bill murray
Person Name william Murray
Position company contact
State CT
Address 136 stratton brook, simsbury, CT 6070
SIC Code 874108
Phone Number
Email [email protected]

William Murray

Business Name William Murray Plumbing
Person Name William Murray
Position company contact
State GA
Address PO Box 292 Kathleen GA 31047-0292
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 478-929-7665
Number Of Employees 2
Annual Revenue 283240

William Murray

Business Name William Murray Assoc
Person Name William Murray
Position company contact
State DE
Address 303 W Main St Newark DE 19711-3217
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 302-731-4086
Number Of Employees 1
Annual Revenue 53040

William Murray

Business Name William Murray
Person Name William Murray
Position company contact
State FL
Address 1608 Bayside St Merritt Island FL 32952-5632
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 321-459-1849

William Murray

Business Name William Murray
Person Name William Murray
Position company contact
State IL
Address PO Box 0069, STREAMWOOD, 60107 IL
Email [email protected]

William Murray

Business Name William Murray
Person Name William Murray
Position company contact
State MI
Address P.O. Box 11, BELLEVILLE, 48111 MI
Phone Number
Email [email protected]

William Murray

Business Name William Murray
Person Name William Murray
Position company contact
State WA
Address 23509 3rd Ave SE, EDMONDS, 98020 WA
Phone Number 425-483-1196
Email [email protected]

William Murray

Business Name William Murray
Person Name William Murray
Position company contact
State CT
Address 46 Glendale Circle, Stamford, CT 6906
SIC Code 874201
Phone Number
Email [email protected]

William Murray

Business Name William Murray
Person Name William Murray
Position company contact
State WI
Address 306 Harbour Town Dr. - Madison, MADISON, 53716 WI
Phone Number
Email [email protected]

William Murray

Business Name William Murray
Person Name William Murray
Position company contact
State MI
Address 13952 Turner - Detroit, OAK PARK, 48237 MI
Phone Number
Email [email protected]

William Murray

Business Name William Murray
Person Name William Murray
Position company contact
State IL
Address 794 Penfield Drive, Carol Stream, IL 60188
SIC Code 804922
Phone Number
Email [email protected]

William murray

Business Name William Murray
Person Name William murray
Position company contact
State VA
Address 1802 North Wakefield Street, ARLINGTON, 22206 VA
Phone Number
Email [email protected]

William Murray

Business Name William H Murray
Person Name William Murray
Position company contact
State DE
Address 17 Sabrina Dr Rehoboth Beach DE 19971-9727
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 302-645-8956
Number Of Employees 2
Annual Revenue 252500

William Murray

Business Name William F Murray Jr
Person Name William Murray
Position company contact
State AL
Address 420 20th St N Ste 3100 Birmingham AL 35203-5206
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 205-458-5202
Number Of Employees 2
Annual Revenue 112170

William Thomas Murray

Business Name Walelua, Inc.
Person Name William Thomas Murray
Position registered agent
State GA
Address Post Office Box 1628, Blue Ridge, GA 30513
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-06-03
Entity Status Active/Compliance
Type CFO

WILLIAM MURRAY

Business Name WORLD WIDE DESK, INC.
Person Name WILLIAM MURRAY
Position Treasurer
State WA
Address 16909 212TH AVE NE 16909 212TH AVE NE, WOODVILLE, WA 98155
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9527-1998
Creation Date 1998-04-24
Type Domestic Corporation

WILLIAM MURRAY

Business Name WILLIAM'S AUTO CARE CENTER, INC.
Person Name WILLIAM MURRAY
Position registered agent
Corporation Status Active
Agent WILLIAM MURRAY 18380 SONOMA HIGHWAY, SONOMA, CA 95476
Care Of 18380 SONOMA HIGHWAY, SONOMA, CA 95476
CEO WILLIAM MURRAY18380 SONOMA HIGHWAY, SONOMA, CA 95476
Incorporation Date 2006-12-19

WILLIAM MURRAY

Business Name WILLIAM'S AUTO CARE CENTER, INC.
Person Name WILLIAM MURRAY
Position CEO
Corporation Status Active
Agent 18380 SONOMA HIGHWAY, SONOMA, CA 95476
Care Of 18380 SONOMA HIGHWAY, SONOMA, CA 95476
CEO WILLIAM MURRAY 18380 SONOMA HIGHWAY, SONOMA, CA 95476
Incorporation Date 2006-12-19

WILLIAM R MURRAY

Business Name WILLIAM R. MURRAY CONSULTING, INC.
Person Name WILLIAM R MURRAY
Position registered agent
State GA
Address 1145 WALDORFS COURT, DECATUR, GA 30033
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-08-31
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CEO

WILLIAM L MURRAY

Business Name WILLIAM MURRAY, LLC
Person Name WILLIAM L MURRAY
Position Manager
State NV
Address 3501 SHADY TIMBER APT 2084 3501 SHADY TIMBER APT 2084, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC20095-2004
Creation Date 2004-09-03
Expiried Date 2504-09-03
Type Domestic Limited-Liability Company

WILLIAM MURRAY

Business Name WILLIAM MURRAY GENERAL ENGINEERING CONTRACTOR
Person Name WILLIAM MURRAY
Position registered agent
Corporation Status Suspended
Agent WILLIAM MURRAY 6284 JURUPA AVE., RIVERSIDE, CA 92504
Care Of 6284 JURUPA AVE., RIVERSIDE, CA 92504
CEO WILLIAM MURRAY6284 JURUPA AVE., RIVERSIDE, CA 92504
Incorporation Date 1990-04-27

WILLIAM MURRAY

Business Name WILLIAM MURRAY GENERAL ENGINEERING CONTRACTOR
Person Name WILLIAM MURRAY
Position CEO
Corporation Status Suspended
Agent 6284 JURUPA AVE., RIVERSIDE, CA 92504
Care Of 6284 JURUPA AVE., RIVERSIDE, CA 92504
CEO WILLIAM MURRAY 6284 JURUPA AVE., RIVERSIDE, CA 92504
Incorporation Date 1990-04-27

WILLIAM MURRAY

Business Name WILLIAM MURRAY
Person Name WILLIAM MURRAY
Position company contact
State MO
Address 12042 CHARTER HOUSE LANE, ST. LOUIS, MO 63146
SIC Code 508444
Phone Number
Email [email protected]

WILLIAM MURRAY

Business Name WILLIAM C. MURRAY, INC.
Person Name WILLIAM MURRAY
Position CEO
Corporation Status Active
Agent 7815 TURBO STREET, LONG BEACH, CA 90808
Care Of 7815 TURBO STREET, LONG BEACH, CA 90808
CEO WILLIAM MURRAY 7815 TURBO STREET, LONG BEACH, CA 90808
Incorporation Date 2001-03-20

WILLIAM MURRAY

Business Name WILLIAM C. MURRAY, INC.
Person Name WILLIAM MURRAY
Position registered agent
Corporation Status Active
Agent WILLIAM MURRAY 7815 TURBO STREET, LONG BEACH, CA 90808
Care Of 7815 TURBO STREET, LONG BEACH, CA 90808
CEO WILLIAM MURRAY7815 TURBO STREET, LONG BEACH, CA 90808
Incorporation Date 2001-03-20

WILLIAM MURRAY

Business Name WHITTIER METHODIST FOUNDATION
Person Name WILLIAM MURRAY
Position CEO
Corporation Status Active
Agent 13222 BAILEY ST, WHITTIER, CA 90601
Care Of 13222 BAILEY ST, WHITTIER, CA 90601
CEO WILLIAM MURRAY 711 EL RANCHO, LA HABRA, CA 90631
Incorporation Date 1951-03-16
Corporation Classification Public Benefit

WILLIAM MURRAY

Business Name WHITTIER METHODIST FOUNDATION
Person Name WILLIAM MURRAY
Position registered agent
Corporation Status Active
Agent WILLIAM MURRAY 13222 BAILEY ST, WHITTIER, CA 90601
Care Of 13222 BAILEY ST, WHITTIER, CA 90601
CEO WILLIAM MURRAY711 EL RANCHO, LA HABRA, CA 90631
Incorporation Date 1951-03-16
Corporation Classification Public Benefit

WILLIAM D MURRAY

Business Name WCI ACQUISITION CORP.
Person Name WILLIAM D MURRAY
Position registered agent
State IA
Address 2106 SOUTH CODY ROAD, LECLAIRE, IA 52753
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-06-13
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

WILLIAM A. MURRAY

Business Name WAM REAL ESTATE SERVICES, INC.
Person Name WILLIAM A. MURRAY
Position registered agent
State GA
Address P.O. BOX 42647, ATLANTA, GA 30311
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-09
Entity Status Active/Noncompliance
Type Secretary

WILLIAM A MURRAY

Business Name WAM REAL ESTATE SERVICES, INC.
Person Name WILLIAM A MURRAY
Position registered agent
State GA
Address PO BOX 42647, ATLANTA, GA 30311
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-09
Entity Status Active/Noncompliance
Type CEO

WILLIAM MURRAY

Business Name W.J. MURRAY
Person Name WILLIAM MURRAY
Position company contact
State NY
Address 59 OXFORD STREET, ROCHESTER, NY 14607
SIC Code 581228
Phone Number
Email [email protected]

William Murray

Business Name W W Murray
Person Name William Murray
Position company contact
State AR
Address 415 Jerome St Hot Springs National Park AR 71913-6035
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 501-623-2611
Number Of Employees 21
Annual Revenue 393900

William Murray

Business Name Voices, Inc.
Person Name William Murray
Position company contact
Address 1280 West Peachtree Street, Atlanta, Georgia 30309
SIC Code 599922
Phone Number
Email [email protected]

William Murray

Business Name Voices, Inc
Person Name William Murray
Position company contact
State GA
Address 1280 West Peachtree Street, Suite 3709, ATLANTA, 30308 GA
Phone Number
Email [email protected]

WILLIAM O MURRAY

Business Name VALLEY MEDICAL, INC.
Person Name WILLIAM O MURRAY
Position President
State NV
Address BOX 305 475 N. MOAPA VALLEY RD BOX 305 475 N. MOAPA VALLEY RD, OVERTON, NV 89040
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14118-1995
Creation Date 1995-08-22
Type Domestic Corporation

William Murray

Business Name Union Realty, Inc.
Person Name William Murray
Position company contact
State PA
Address 19 West Main Street; Suite B, Middletown, 17057 PA
Phone Number
Email [email protected]

William Murray

Business Name U-Haul Co
Person Name William Murray
Position company contact
State GA
Address 4374 Thurmond Rd Forest Park GA 30297-3644
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7513
SIC Description Truck Rental And Leasing, No Drivers
Phone Number 404-366-3620
Email [email protected]
Number Of Employees 4
Annual Revenue 1152360
Website www.uhaul.com

William Murray

Business Name U S Ship Design Inc
Person Name William Murray
Position company contact
State FL
Address 4101 Ravenswood Rd # 210 Fort Lauderdale FL 33312-5301
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 954-527-5506
Number Of Employees 20
Annual Revenue 3640320
Fax Number 954-527-5504

William Murray

Business Name Taco Pronto Resturant
Person Name William Murray
Position company contact
State AR
Address P.O. BOX 1417 Hot Springs National AR 71902-1417
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 501-624-1500
Number Of Employees 21
Annual Revenue 353500

WILLIAM MURRAY

Business Name THE GERLACH CORPORATION
Person Name WILLIAM MURRAY
Position registered agent
Corporation Status Active
Agent WILLIAM MURRAY 7815 TURBO ST, LONG BEACH, CA 90808
Care Of 32 SANTA BELLA RD, ROLLINGHILLS ESTATES, CA 90274
CEO RICHARD K GERLACH32 SANTA BELLA RD, ROLLINGHILLS ESTATES, CA 90274
Incorporation Date 1994-04-27

WILLIAM T. MURRAY

Business Name THE BLACK BEAR GROUP, INC.
Person Name WILLIAM T. MURRAY
Position registered agent
State GA
Address Post Office Box 1628, Blue Ridge, GA 30513
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-24
Entity Status Active/Compliance
Type CFO

William Murray

Business Name Sumter Free Press Inc
Person Name William Murray
Position company contact
State GA
Address 115 Finn St Americus GA 31709-3909
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 229-924-1233
Number Of Employees 5
Annual Revenue 681750

William Murray

Business Name Stamford Catholic Library
Person Name William Murray
Position company contact
State CT
Address 14 Peveril Rd Stamford CT 06902-3019
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries

WILLIAM J. MURRAY

Business Name SUMTER FREE PRESS, INC.
Person Name WILLIAM J. MURRAY
Position registered agent
State GA
Address P. O. BOX 884, AMERICUS, GA 31709
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-02-27
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

WILLIAM MURRAY

Business Name SHEY-HARDING ASSOCIATES INC.
Person Name WILLIAM MURRAY
Position registered agent
Corporation Status Active
Agent WILLIAM MURRAY 7815 TURBO STREET, LONG BEACH, CA 90808
Care Of 1020 DRIFTWOOD AVE, SEAL BEACH, CA 90740
CEO SUSAN S DVONCH1020 DRIFTWOOD AVE, SEAL BEACH, CA 90740
Incorporation Date 1997-06-02

WILLIAM J MURRAY

Business Name RELIGIOUS FREEDOM COALITION (INC.)
Person Name WILLIAM J MURRAY
Position registered agent
State DC
Address 601 PENNSYLVANIA AVE NW 900, WASHINGTON, DC 20004
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2007-10-01
Entity Status Active/Compliance
Type CEO

WILLIAM J. MURRAY

Business Name RELIGIOUS FREEDOM COALITION (INC.)
Person Name WILLIAM J. MURRAY
Position registered agent
State DC
Address 717 SECOND ST NE STE 300, Washington, DC 20002
Business Contact Type Incorporator
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2007-10-01
Entity Status Active/Compliance
Type Incorporator

William Murray

Business Name Prudential NJ Properties
Person Name William Murray
Position company contact
State NJ
Address 64 Diamond Spring Rd, Denville, 7834 NJ
Phone Number
Email [email protected]

William Murray

Business Name Pegasus Cable, Inc
Person Name William Murray
Position company contact
State PA
Address 199 Price Street, HAVERFORD, 19041 PA
Phone Number
Email [email protected]

William Murray

Business Name Palm Beach Lakes Best Western
Person Name William Murray
Position company contact
State FL
Address 1800 Palm Beach Lakes Blv West Palm Beach FL 33401-2023
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 561-683-8810

WILLIAM MURRAY

Business Name PRAISE & WORSHIP TEMPLE, INC.
Person Name WILLIAM MURRAY
Position registered agent
State GA
Address 7983 N. MAIN ST., JONESBORO, GA 30236
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-06-18
Entity Status Active/Compliance
Type CFO

WILLIAM J. MURRAY

Business Name PHOTOS, INC.
Person Name WILLIAM J. MURRAY
Position registered agent
State GA
Address 1280 WEST PEACHTREE ST #3709, ATLANTA, GA 30309
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-09
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

WILLIAM MURRAY

Business Name PAR TRAVEL TECH, INC
Person Name WILLIAM MURRAY
Position company contact
State MI
Address 9644 LANCASTER DRIVE, BELLEVILLE, 48111 MI
Phone Number
Email [email protected]

WILLIAM MURRAY

Business Name ONE FOR AFRICA
Person Name WILLIAM MURRAY
Position registered agent
Corporation Status Active
Agent WILLIAM MURRAY 7815 TURBO ST, LONG BEACH, CA 90808
Care Of 7815 TURBO ST, LONG BEACH, CA 90808
CEO WILLIAM MURRAY7815 TURBO STREET, LONG BEACH, CA 90808
Incorporation Date 2005-01-28
Corporation Classification Public Benefit

WILLIAM MURRAY

Business Name ONE FOR AFRICA
Person Name WILLIAM MURRAY
Position CEO
Corporation Status Active
Agent 7815 TURBO ST, LONG BEACH, CA 90808
Care Of 7815 TURBO ST, LONG BEACH, CA 90808
CEO WILLIAM MURRAY 7815 TURBO STREET, LONG BEACH, CA 90808
Incorporation Date 2005-01-28
Corporation Classification Public Benefit

William Murray

Business Name None
Person Name William Murray
Position company contact
State TX
Address 805 Avenue D, MOODY, 76557 TX
SIC Code 2656
Phone Number
Email [email protected]

WILLIAM MURRAY

Business Name N2GIVING
Person Name WILLIAM MURRAY
Position registered agent
Corporation Status Active
Agent WILLIAM MURRAY 7815 TURBO ST, LONG BEACH, CA 90808
Care Of CAROLYN WOODRUFF 5111 E SPRING ST, LONG BEACH, CA 90808
Incorporation Date 2012-01-18
Corporation Classification Public Benefit

William Murray

Business Name Murray's Mobile Welding
Person Name William Murray
Position company contact
State FL
Address 565 Loretta Ln Yulee FL 32097-7476
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3441
SIC Description Fabricated Structural Metal
Phone Number 904-225-8187
Number Of Employees 1
Annual Revenue 214620

William Murray

Business Name Murray Weatherstrip
Person Name William Murray
Position company contact
State CT
Address 19 Leonard Pl Trumbull CT 06611-4329
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5033
SIC Description Roofing, Siding, And Insulation
Phone Number 203-268-6877
Number Of Employees 1
Annual Revenue 644640

William Murray

Business Name Murray Engineering Inc
Person Name William Murray
Position company contact
State UT
Address 5623 South 3000 West, ROY, 84067 UT
Phone Number
Email [email protected]

William Murray

Business Name Murray & Associates LLC
Person Name William Murray
Position company contact
State FL
Address 4101 Ravenswood Rd # 210 Fort Lauderdale FL 33312-5301
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 954-527-5505

William Murray

Business Name Monitored Alarm Services Inc
Person Name William Murray
Position company contact
State FL
Address 16221 Jayess Ln Fort Myers FL 33917-3349
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 239-567-2467

WILLIAM MURRAY

Business Name MURRAY, WILLIAM
Person Name WILLIAM MURRAY
Position company contact
State OR
Address 25247 PERKINS ROAD, VENETA, OR 97487
SIC Code 869903
Phone Number 541-935-5659
Email [email protected]

WILLIAM MURRAY

Business Name MURRAY, WILLIAM
Person Name WILLIAM MURRAY
Position company contact
State NJ
Address PMB 167, LAKE HIAWATHA, NJ 07034-1997
SIC Code 449304
Phone Number
Email [email protected]

WILLIAM A MURRAY

Business Name MURRAY DRUG COMPANY, INC.
Person Name WILLIAM A MURRAY
Position registered agent
State GA
Address 455 LOCKLIER RD, HOMERVILLE, GA 31634
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-04-20
Entity Status Active/Compliance
Type CFO

WILLIAM MURRAY

Business Name MURRAY CONSULTING, INC.
Person Name WILLIAM MURRAY
Position registered agent
Corporation Status Dissolved
Agent WILLIAM MURRAY 31862 MONARCH CREST, LAGUNA NIGUEL, CA 92677
Care Of BABCOCK & ASSOCIATES 600 ANTON BOULEVARD 11TH FL, COSTA MESA, CA 92626
Incorporation Date 2006-06-14

WILLIAM P MURRAY

Business Name MEDSYNERGIES, INC. (DELAWARE)
Person Name WILLIAM P MURRAY
Position registered agent
State TX
Address 909 Hidden RidgeSuite 300, Irving, TX 75038
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-09-13
Entity Status Active/Compliance
Type CFO

WILLIAM P MURRAY

Business Name MEDSYNERGIES, INC.
Person Name WILLIAM P MURRAY
Position Treasurer
State TX
Address 1255 CORPORATE DR 1255 CORPORATE DR, IRVING, TX 75038
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0411702005-0
Creation Date 2005-06-17
Type Foreign Corporation

WILLIAM M MURRAY

Business Name MCII FUNDING INC.
Person Name WILLIAM M MURRAY
Position Treasurer
State IL
Address 1700 E GOLF RD 1700 E GOLF RD, SCHAUMBURG, IL 60173
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C16947-1997
Creation Date 1997-08-06
Type Foreign Corporation

WILLIAM M MURRAY

Business Name MCII FINANCIAL SERVICES INC.
Person Name WILLIAM M MURRAY
Position Treasurer
State IL
Address 1700 E GOLF RD 1700 E GOLF RD, SCHAUMBURG, IL 60173
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C16949-1997
Creation Date 1997-08-06
Type Foreign Corporation

William Murray

Business Name Lenox Realty
Person Name William Murray
Position company contact
State TN
Address 1318 Hardwood Trails, Cordova, 38018 TN
Email [email protected]

WILLIAM MURRAY

Business Name LITTLE PEOPLES PLACE
Person Name WILLIAM MURRAY
Position company contact
State VA
Address 2720 ARLINGTON DR, ALEXANDRIA, VA 23306
SIC Code 799951
Phone Number
Email [email protected]

WILLIAM MURRAY

Business Name KNOW YOU ARE LOVED
Person Name WILLIAM MURRAY
Position CEO
Corporation Status Suspended
Agent 7815 TURBO ST, LONG BEACH, CA 90808
Care Of 7815 TURBO ST, LONG BEACH, CA 90808
CEO WILLIAM MURRAY 7815 TURBO ST, LONG BEACH, CA 90808
Incorporation Date 2011-06-15
Corporation Classification Public Benefit

WILLIAM MURRAY

Business Name KNOW YOU ARE LOVED
Person Name WILLIAM MURRAY
Position registered agent
Corporation Status Suspended
Agent WILLIAM MURRAY 7815 TURBO ST, LONG BEACH, CA 90808
Care Of 7815 TURBO ST, LONG BEACH, CA 90808
CEO WILLIAM MURRAY7815 TURBO ST, LONG BEACH, CA 90808
Incorporation Date 2011-06-15
Corporation Classification Public Benefit

WILLIAM G MURRAY

Business Name JAMES S. MURRAY, INC.
Person Name WILLIAM G MURRAY
Position registered agent
State GA
Address 118 NORTH EXPRESSWAY, GRIFFIN, GA 30223
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-10-22
Entity Status Active/Compliance
Type CFO

William Murray

Business Name Hobbytown USA
Person Name William Murray
Position company contact
State GA
Address 800 BARRETT PKWY Kennesaw GA 30144-4925
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 770-426-8800

William Murray

Business Name History Department
Person Name William Murray
Position company contact
State FL
Address 4202 E Fowler Ave Soc107 Tampa FL 33620-8001
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 813-974-2809

William Murray

Business Name Highfield Pro Shop
Person Name William Murray
Position company contact
State CT
Address 256 White Deer Rock Rd Middlebury CT 06762-1316
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 203-598-3815
Number Of Employees 3
Annual Revenue 439560

WILLIAM MURRAY

Business Name HARRIS COMPUTER SYSTEMS CORPORATION
Person Name WILLIAM MURRAY
Position registered agent
State FL
Address 2000 WEST COMMERCIAL BOULEVARD, FT LAUDERDALE, FL 33309
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-10-11
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

William Murray

Business Name Government Is Not God PAC
Person Name William Murray
Position company contact
State DC
Address P.O. Box 77237, Washington, DC 20013
SIC Code 581208
Phone Number
Email [email protected]

WILLIAM MURRAY

Business Name GOLUB & COMPANY
Person Name WILLIAM MURRAY
Position registered agent
State IL
Address 625 N. MICHIGAN AVE. #2000, CHICAGO, IL 60611
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-11-19
End Date 2008-05-16
Entity Status Revoked
Type CFO

William Murray

Business Name Evergreen Security Systems
Person Name William Murray
Position company contact
State WA
Address 8229 44th Avenue West, Mukilteo, WA 98275
SIC Code 478977
Phone Number
Email [email protected]

WILLIAM MURRAY

Business Name EQUITY ACCOMMODATORS, INC.
Person Name WILLIAM MURRAY
Position registered agent
Corporation Status Suspended
Agent WILLIAM MURRAY 3643 ATLANTIC AVE., #12, LONG BEACH, CA 90807
Care Of % W. MURRAY * 3643 ATLANTIC AVE., #12, LONG BEACH, CA 90807
Incorporation Date 1989-01-25

WILLIAM D MURRAY

Business Name ENTERPRISE OPERATING SYSTEMS, INC.
Person Name WILLIAM D MURRAY
Position Director
State VA
Address 2556 JAMES MAURY DRIVE 2556 JAMES MAURY DRIVE, HERNDON, VA 20171
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0372242007-8
Creation Date 2007-05-25
Type Domestic Corporation

WILLIAM MURRAY

Business Name ECOMMERCE SALES SOLUTIONS, INC
Person Name WILLIAM MURRAY
Position registered agent
Corporation Status Suspended
Agent WILLIAM MURRAY 44809 FERN CIR, TEMECULA, CA 92592
Care Of 44809 FERN CIR, TEMECULA, CA 92592
CEO WILLIAM MURRAY44809 FERN CIR, TEMECULA, CA 92592
Incorporation Date 2009-10-22

WILLIAM MURRAY

Business Name ECOMMERCE SALES SOLUTIONS, INC
Person Name WILLIAM MURRAY
Position CEO
Corporation Status Suspended
Agent 44809 FERN CIR, TEMECULA, CA 92592
Care Of 44809 FERN CIR, TEMECULA, CA 92592
CEO WILLIAM MURRAY 44809 FERN CIR, TEMECULA, CA 92592
Incorporation Date 2009-10-22

William Murray

Business Name Dearborn Christian School
Person Name William Murray
Position company contact
State MI
Address 6233 Kinmore St, DEARBORN, 48126 MI
Phone Number
Email [email protected]

WILLIAM MURRAY

Business Name DOLLAR BILL'S LLC
Person Name WILLIAM MURRAY
Position Mmember
State NH
Address PO BOX 992 PO BOX 992, ALTON, NH 03809
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC10218-2002
Creation Date 2002-08-21
Expiried Date 2502-08-21
Type Domestic Limited-Liability Company

William Murray

Business Name Chevron
Person Name William Murray
Position company contact
State GA
Address 9415 Highway 5 Douglasville GA 30135-1509
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 770-949-3696

WILLIAM B. MURRAY

Business Name CORPORATE OFFICE DESIGNS, INC.
Person Name WILLIAM B. MURRAY
Position registered agent
State GA
Address 800 MIAMI CIRCLE SUITE 110, ATLANTA, GA 30324
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-01-08
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

William Wells Murray

Business Name CONNECTIONS MINISTRIES OF ATLANTA, INC.
Person Name William Wells Murray
Position registered agent
State GA
Address 3803 Market St., Clarkston, GA 30021
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-04-20
Entity Status Active/Compliance
Type Secretary

WILLIAM MURRAY

Business Name CLINICAL LASER SYSTEMS
Person Name WILLIAM MURRAY
Position registered agent
Corporation Status Dissolved
Agent WILLIAM MURRAY 7815 TURBO ST, LONG BEACH, CA 90808
Care Of 32 SANTA BELLA RD, ROLLING HILLS ESTATES, CA 90274
CEO RICHARD K GERLACH32 SANTA BELLA RD, ROLLING HILLS ESTATES, CA 90274
Incorporation Date 1995-08-31

WILLIAM MURRAY

Business Name CHRISTMAS 4 CHRIST
Person Name WILLIAM MURRAY
Position CEO
Corporation Status Suspended
Agent 7815 TUBO ST, LONG BEACH, CA 90808
Care Of 7815 TUBO ST, LONG BEACH, CA 90808
CEO WILLIAM MURRAY 7815 TUBO ST, LONG BEACH, CA 90808
Incorporation Date 2002-12-06
Corporation Classification Public Benefit

WILLIAM MURRAY

Business Name CHRISTMAS 4 CHRIST
Person Name WILLIAM MURRAY
Position registered agent
Corporation Status Suspended
Agent WILLIAM MURRAY 7815 TUBO ST, LONG BEACH, CA 90808
Care Of 7815 TUBO ST, LONG BEACH, CA 90808
CEO WILLIAM MURRAY7815 TUBO ST, LONG BEACH, CA 90808
Incorporation Date 2002-12-06
Corporation Classification Public Benefit

WILLIAM MURRAY

Business Name CHRISTIAN ANGEL CAPITAL NETWORK
Person Name WILLIAM MURRAY
Position President
State NV
Address 11227 PLAYA BONITA AVE 11227 PLAYA BONITA AVE, LAS VEGAS, NV 89138
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0279012011-3
Creation Date 2011-05-16
Type Domestic Corporation

WILLIAM MURRAY

Business Name CHRISTIAN ANGEL CAPITAL NETWORK
Person Name WILLIAM MURRAY
Position Secretary
State NV
Address 11227 PLAYA BONITA AVE 11227 PLAYA BONITA AVE, LAS VEGAS, NV 89138
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0279012011-3
Creation Date 2011-05-16
Type Domestic Corporation

WILLIAM MURRAY

Business Name CHRISTIAN ANGEL CAPITAL NETWORK
Person Name WILLIAM MURRAY
Position Treasurer
State NV
Address 11227 PLAYA BONITA AVE 11227 PLAYA BONITA AVE, LAS VEGAS, NV 89138
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0279012011-3
Creation Date 2011-05-16
Type Domestic Corporation

WILLIAM MURRAY

Business Name CHRISTIAN ANGEL CAPITAL NETWORK
Person Name WILLIAM MURRAY
Position Director
State NV
Address 11227 PLAYA BONITA AVE 11227 PLAYA BONITA AVE, LAS VEGAS, NV 89138
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0279012011-3
Creation Date 2011-05-16
Type Domestic Corporation

WILLIAM MURRAY

Business Name CARL AND CAROL REYNOLDS FOUNDATION
Person Name WILLIAM MURRAY
Position registered agent
Corporation Status Active
Agent WILLIAM MURRAY 7815 TURBO ST, LONG BEACH, CA 90808
Care Of WILLIAM MURRAY 7815 TURBO ST, LONG BEACH, CA 90808
CEO WILLIAM MURRAY7815 TURBO ST, LONG BEACH, CA 90808
Incorporation Date 2010-05-07
Corporation Classification Public Benefit

WILLIAM MURRAY

Business Name CARL AND CAROL REYNOLDS FOUNDATION
Person Name WILLIAM MURRAY
Position CEO
Corporation Status Active
Agent 7815 TURBO ST, LONG BEACH, CA 90808
Care Of WILLIAM MURRAY 7815 TURBO ST, LONG BEACH, CA 90808
CEO WILLIAM MURRAY 7815 TURBO ST, LONG BEACH, CA 90808
Incorporation Date 2010-05-07
Corporation Classification Public Benefit

William Murray

Business Name Bill Murray and Associates
Person Name William Murray
Position company contact
State AL
Address 2036 Shady Crest Dr Birmingham AL 35216-5411
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 205-979-1824
Number Of Employees 37
Annual Revenue 4455000

William Murray

Business Name Best Western Inn
Person Name William Murray
Position company contact
State FL
Address 1800 Palm Beach Lakes Blvd West Palm Beach FL 33401-2023
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 561-683-8810
Email [email protected]
Number Of Employees 35
Annual Revenue 2850000
Fax Number 561-478-2580
Website www.bestwesternwestpalm.com

WILLIAM P MURRAY

Business Name BROMAR, INC.
Person Name WILLIAM P MURRAY
Position Treasurer
State TX
Address 2324 GATEWAY DR 2324 GATEWAY DR, IRVING, TX 75063
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C17610-1998
Creation Date 1998-07-24
Type Foreign Corporation

WILLIAM MURRAY

Business Name BONANZA SILVER NEVADA INC.
Person Name WILLIAM MURRAY
Position President
Address 6640 GIBBONS DR 6640 GIBBONS DR, RICHMOND, V7C2E1
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10910-2000
Creation Date 2000-04-19
Type Domestic Corporation

WILLIAM MURRAY

Business Name BONANZA SILVER NEVADA INC.
Person Name WILLIAM MURRAY
Position Secretary
Address 6640 GIBBONS DR 6640 GIBBONS DR, RICHMOND, V7C2E1
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10910-2000
Creation Date 2000-04-19
Type Domestic Corporation

WILLIAM MURRAY

Business Name BONANZA SILVER NEVADA INC.
Person Name WILLIAM MURRAY
Position Treasurer
Address 6640 GIBBONS DR 6640 GIBBONS DR, RICHMOND, V7C2E1
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10910-2000
Creation Date 2000-04-19
Type Domestic Corporation

WILLIAM B MURRAY

Business Name BESTWAY ENVIRONMENTAL, INC.
Person Name WILLIAM B MURRAY
Position registered agent
State GA
Address 144 Walenda Drive, ROME, GA 30165
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-09-30
Entity Status Active/Compliance
Type CFO

WILLIAM M MURRAY

Business Name BELOIT HOLDINGS, INC.
Person Name WILLIAM M MURRAY
Position Treasurer
State IL
Address 500 LAKE COOK RD 500 LAKE COOK RD, DEERFIELD, IL 60015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8377-1991
Creation Date 1991-09-19
Type Domestic Corporation

William Murray

Business Name Admiral Excess Underwriters
Person Name William Murray
Position company contact
State CT
Address 1 Canterbury Grn FL 9 Stamford CT 06901-2034
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 203-323-8286
Number Of Employees 24
Annual Revenue 3536000

William Murray

Business Name APT Group, Inc
Person Name William Murray
Position company contact
State MI
Address P.O. Box 11, BELLEVILLE, 48111 MI
Phone Number
Email [email protected]

WILLIAM A MURRAY

Business Name ACME PHARMACY, INC.
Person Name WILLIAM A MURRAY
Position registered agent
State GA
Address 455 LOCKLIER RD, HOMERVILLE, GA 31634
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-08-14
Entity Status To Be Dissolved
Type Secretary

william g MURRAY

Business Name 118 NORTH, INC.
Person Name william g MURRAY
Position registered agent
State GA
Address 118 NORTH EXPRESSWAY, GRIFFIN, GA 30223
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-27
Entity Status Active/Compliance
Type CEO

WILLIAM MURRAY

Person Name WILLIAM MURRAY
Filing Number 129218700
Position CFO
State TX
Address 1255 CORPORATE DR 3RD FL, IRVING TX

William W Murray III

Person Name William W Murray III
Filing Number 121332300
Position Director
State TX
Address PO BOX 1655, Abilene TX 79604

WILLIAM M MURRAY

Person Name WILLIAM M MURRAY
Filing Number 6530206
Position CONTRACT ADMINISTRATION
State IL
Address 1700 EAST GOLF ROAD SUITE 300, SCHAUMBURG IL 60173 5862

WILLIAM P MURRAY

Person Name WILLIAM P MURRAY
Filing Number 111669600
Position CFO
State TX
Address 1445 ROSS AVENUE STE 2200, DALLAS TX 75202

WILLIAM M MURRAY

Person Name WILLIAM M MURRAY
Filing Number 6530206
Position VICE PRESIDENT
State IL
Address 1700 EAST GOLF ROAD SUITE 300, SCHAUMBURG IL 60173 5862

WILLIAM M MURRAY

Person Name WILLIAM M MURRAY
Filing Number 6530206
Position TREASURER
State IL
Address 1700 EAST GOLF ROAD SUITE 300, SCHAUMBURG IL 60173 5862

WILLIAM V MURRAY

Person Name WILLIAM V MURRAY
Filing Number 6400006
Position DIRECTOR
State MN
Address 14000 TECHNOLOGY DRIVE, EDEN PRAIRIE MN 55344 2290

William J Murray

Person Name William J Murray
Filing Number 7676506
Position Director
State TX
Address 8080 N CENTRAL EXPWY, SUITE 1200, Dallas TX 75206

William Murray

Person Name William Murray
Filing Number 8939900
Position VP
State TX
Address 17855 NORTH DALLAS PARKWAY, Irving TX 75287

William E Murray

Person Name William E Murray
Filing Number 9837806
Position AS
State IL
Address 225 W WASHINGTON ST #1450, Chicago IL 60606

WILLIAM M MURRAY

Person Name WILLIAM M MURRAY
Filing Number 10016706
Position VICE PRESIDENT
State IL
Address 1700 EAST GOLF ROAD SUITE 300, Schaumburg IL 60173

WILLIAM M MURRAY

Person Name WILLIAM M MURRAY
Filing Number 10016706
Position TREASURER
State IL
Address 1700 EAST GOLF ROAD SUITE 300, Schaumburg IL 60173

WILLIAM M MURRAY

Person Name WILLIAM M MURRAY
Filing Number 11598106
Position ASSISTANT TREAS.
State IL
Address 824 S MAIN SUITE 203, Crystal Lake IL 60014

William W Murray III

Person Name William W Murray III
Filing Number 121332300
Position P
State TX
Address PO BOX 1655, Abilene TX 79604

WILLIAM D MURRAY

Person Name WILLIAM D MURRAY
Filing Number 12333906
Position VICE PRESIDENT
State NC
Address 6000 FARIVIEW RD STE 310, Charlotte NC 28210

WILLIAM D MURRAY

Person Name WILLIAM D MURRAY
Filing Number 12333906
Position Director
State NC
Address 6000 FARIVIEW RD STE 310, Charlotte NC 28210

William H Murray

Person Name William H Murray
Filing Number 17762300
Position P
State TX
Address HCR 3 BOX 9V, Del Rio TX 78840

William H Murray

Person Name William H Murray
Filing Number 17762300
Position Director
State TX
Address HCR 3 BOX 9V, Del Rio TX 78840

William Murray

Person Name William Murray
Filing Number 18680601
Position Director
State TX
Address 909 Hidden Ridge, Ste. 300, Irving TX 75038

WILLIAM J MURRAY

Person Name WILLIAM J MURRAY
Filing Number 7474606
Position VICE PRESIDENT
State RI
Address 58A PLAINFIELD PIKE, PAWTUCKET RI 02861

WILLIAM P MURRAY

Person Name WILLIAM P MURRAY
Filing Number 71488300
Position PRESIDENT
State TX
Address 1308 W COMMERCE, SAN SABA TX 76877

William P Murray

Person Name William P Murray
Filing Number 77815501
Position Director
State TX
Address 127 Leaning Tree, Marble Falls TX 78654

William P Murray

Person Name William P Murray
Filing Number 77815501
Position President
State TX
Address 127 Leaning Tree, Marble Falls TX 78654

William P Murray

Person Name William P Murray
Filing Number 104865100
Position P
State TX
Address 416 CIRCLEVIEW DR SOUTH, Hurst TX 76054

WILLIAM D MURRAY

Person Name WILLIAM D MURRAY
Filing Number 12333906
Position TREASURER
State NC
Address 6000 FARIVIEW RD STE 310, Charlotte NC 28210

William E Murray

Person Name William E Murray
Filing Number 9392106
Position AS
State IL
Address 225 W WASHINGTON #1450, Chicago IL 60606

Murray William J

State IL
Calendar Year 2015
Employer Village Of Tinley Park
Name Murray William J
Annual Wage $29,438

Murray William K

State GA
Calendar Year 2013
Employer Coweta County Board Of Education
Job Title Special Ed Parapro/aide
Name Murray William K
Annual Wage $832

Murray William T

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Library Professional Ad
Name Murray William T
Annual Wage $34,672

Murray William A

State GA
Calendar Year 2011
Employer Workers' Compensation, State Board Of
Job Title Administrative Law Judge
Name Murray William A
Annual Wage $117,648

Murray William T

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Library Professional Ad
Name Murray William T
Annual Wage $42,170

Murray William A

State GA
Calendar Year 2010
Employer Workers' Compensation, State Board Of
Job Title Administrative Law Judge
Name Murray William A
Annual Wage $104,002

Murray William T

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Library Professional Ad
Name Murray William T
Annual Wage $40,352

Murray William M

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Professor
Name Murray William M
Annual Wage $119,000

O'neal William Murray

State FL
Calendar Year 2018
Employer Department Of Revenue
Job Title Senior Clerk
Name O'neal William Murray
Annual Wage $22,933

Murray Edward William

State FL
Calendar Year 2017
Employer Volusia Co School Board
Name Murray Edward William
Annual Wage $41,956

Murray William M

State FL
Calendar Year 2017
Employer University Of South Florida
Name Murray William M
Annual Wage $173,194

O'neal William Murray

State FL
Calendar Year 2017
Employer Rev - Revenue
Job Title Senior Clerk
Name O'neal William Murray
Annual Wage $21,533

Murray William P

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Murray William P
Annual Wage $12,344

Murray William E

State FL
Calendar Year 2017
Employer Hendry Co School Board
Name Murray William E
Annual Wage $51,060

Murray William T

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Library Professional Ad
Name Murray William T
Annual Wage $21,807

Murray William A

State FL
Calendar Year 2017
Employer Bradford Co Sheriff's Dept
Name Murray William A
Annual Wage $831

Murray William M

State FL
Calendar Year 2016
Employer University Of South Florida
Name Murray William M
Annual Wage $170,126

Murray William P

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Murray William P
Annual Wage $11,395

Murray William E

State FL
Calendar Year 2016
Employer Hendry Co School Board
Name Murray William E
Annual Wage $62,146

Murray William V.

State FL
Calendar Year 2016
Employer Department Of Corrections - Region Iv
Name Murray William V.
Annual Wage $15,102

Murray William A.

State FL
Calendar Year 2016
Employer Bradford Co Sheriff's Dept
Name Murray William A.
Annual Wage $198

Murray William P

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Murray William P
Annual Wage $10,052

Murray William E

State FL
Calendar Year 2015
Employer Hendry Co School Board
Name Murray William E
Annual Wage $49,920

Murray William A.

State FL
Calendar Year 2015
Employer Bradford Co Sheriff's Dept
Name Murray William A.
Annual Wage $49,678

Murray William

State CO
Calendar Year 2017
Employer City of Colorado Springs
Job Title Council Member
Name Murray William
Annual Wage $6,250

Murray William W

State AZ
Calendar Year 2018
Employer Dept Of Transportation
Job Title Ecd Offcr/Full Auth
Name Murray William W
Annual Wage $59,764

Murray William

State AZ
Calendar Year 2017
Employer Transportation
Job Title Ecd Offcr/Full Auth
Name Murray William
Annual Wage $51,052

Murray William

State AZ
Calendar Year 2015
Employer County Of Navajo
Job Title Sergeant
Name Murray William
Annual Wage $63,729

Murray Edward William

State FL
Calendar Year 2016
Employer Volusia Co School Board
Name Murray Edward William
Annual Wage $46,812

Buttner William Murray

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Temporary Faculty - Non-Credit
Name Buttner William Murray
Annual Wage $10,150

Murray William C

State GA
Calendar Year 2013
Employer Ware County Board Of Education
Job Title Substitute Teacher
Name Murray William C
Annual Wage $823

Murray Michael William

State GA
Calendar Year 2014
Employer Georgia Regents University
Job Title Temporary Faculty
Name Murray Michael William
Annual Wage $12,000

Murray William J

State IL
Calendar Year 2015
Employer Village Of Romeoville
Name Murray William J
Annual Wage $83,710

Murray William

State IL
Calendar Year 2015
Employer Fire Department Of Romeoville
Job Title Firefighter-paramedic
Name Murray William
Annual Wage $84,490

Murray William J

State IL
Calendar Year 2015
Employer Department Of Transportation
Job Title Technical Manager Vi
Name Murray William J
Annual Wage $104,965

Murray William

State IL
Calendar Year 2015
Employer County Assessor
Name Murray William
Annual Wage $72,567

Murray William D

State IL
Calendar Year 2015
Employer City Of Elmhurst
Name Murray William D
Annual Wage $76,527

Murray William J

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Firefighter-emt
Name Murray William J
Annual Wage $99,893

Murray William

State IL
Calendar Year 2015
Employer Circuit Court
Name Murray William
Annual Wage $55,792

Murray William G

State GA
Calendar Year 2018
Employer Transportation, Department Of
Job Title Mechanic 1
Name Murray William G
Annual Wage $8,544

Murray William G

State GA
Calendar Year 2018
Employer Transportation Department Of
Job Title Mechanic 1
Name Murray William G
Annual Wage $8,544

Murray William M

State GA
Calendar Year 2018
Employer City Of Sugar Hill
Job Title Street Laborer
Name Murray William M
Annual Wage $28,026

Murray William G

State GA
Calendar Year 2018
Employer City Of Glennville
Name Murray William G
Annual Wage $2,637

Murray William

State GA
Calendar Year 2018
Employer City Of Columbus
Job Title Fire/Emt
Name Murray William
Annual Wage $37,739

Murray William K

State GA
Calendar Year 2014
Employer Coweta County Board Of Education
Job Title Special Ed Parapro/aide
Name Murray William K
Annual Wage $11,578

Murray Michael William

State GA
Calendar Year 2018
Employer Augusta University
Job Title Lecturer
Name Murray Michael William
Annual Wage $27,420

Murray William M

State GA
Calendar Year 2017
Employer City of Sugar Hill
Job Title Street Laborer
Name Murray William M
Annual Wage $4,300

Murray William

State GA
Calendar Year 2017
Employer City of Columbus
Job Title Fire/Emt
Name Murray William
Annual Wage $37,739

Murray Michael William

State GA
Calendar Year 2017
Employer Augusta University
Job Title Part Time Instructor
Name Murray Michael William
Annual Wage $13,000

Murray William C

State GA
Calendar Year 2016
Employer Ware County Board Of Education
Job Title Substitute Teacher
Name Murray William C
Annual Wage $109

Murray Michael William

State GA
Calendar Year 2016
Employer Augusta University
Job Title Instructor
Name Murray Michael William
Annual Wage $11,500

Murray William C

State GA
Calendar Year 2015
Employer Ware County Board Of Education
Job Title Substitute Teacher
Name Murray William C
Annual Wage $2,351

Murray Michael William

State GA
Calendar Year 2015
Employer Georgia Regents University
Job Title Temporary Faculty
Name Murray Michael William
Annual Wage $9,000

Murray William K

State GA
Calendar Year 2015
Employer Coweta County Board Of Education
Job Title Substitute Teacher
Name Murray William K
Annual Wage $3,321

Murray William G

State GA
Calendar Year 2015
Employer City Of Glennville
Job Title Police Officer
Name Murray William G
Annual Wage $29,856

Murray William

State GA
Calendar Year 2015
Employer City Of Columbus
Job Title Fire/emt-lost
Name Murray William
Annual Wage $36,892

Murray William C

State GA
Calendar Year 2014
Employer Ware County Board Of Education
Job Title Substitute Teacher
Name Murray William C
Annual Wage $2,592

Murray William T

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Library Professional Ad
Name Murray William T
Annual Wage $9,086

Murray William G

State GA
Calendar Year 2017
Employer Transportation, Department Of
Job Title Mechanic 1
Name Murray William G
Annual Wage $12,717

Buttner William Murray

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Buttner William Murray
Annual Wage $14,700

William J Murray

Name William J Murray
Address 4625 W Divernon Rd Auburn IL 62615 -9465
Phone Number 217-438-3852
Gender Male
Date Of Birth 1941-12-21
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 101
Education Completed High School
Language English

William Murray

Name William Murray
Address 907 N Kingwood Ct Holland MI 49424 -1720
Phone Number 248-478-7897
Gender Male
Date Of Birth 1930-10-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

William A Murray

Name William A Murray
Address 8147 W Long Lake Dr Kalamazoo MI 49048 -5525
Phone Number 269-327-8484
Email [email protected]
Gender Male
Date Of Birth 1926-06-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

William L Murray

Name William L Murray
Address 6233 Kinmore St Dearborn Heights MI 48127 -3058
Phone Number 313-359-0367
Gender Male
Date Of Birth 1962-06-06
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 College
Language English

William P Murray

Name William P Murray
Address 7751 Combs Rd Jerome MI 49249 -9433
Phone Number 517-287-9037
Mobile Phone 517-610-4557
Gender Male
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 1001
Education Completed High School
Language English

William Murray

Name William Murray
Address 5214 E 825th Ave Altamont IL 62411 -2555
Phone Number 618-483-5764
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

William J Murray

Name William J Murray
Address 6601 Martin France Cir Tinley Park IL 60477-6447 APT 1B-6477
Phone Number 708-407-8472
Mobile Phone 708-407-8472
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 101
Education Completed High School
Language English

William J Murray

Name William J Murray
Address 17261 Brushwood Ln Orland Park IL 60467 -6038
Phone Number 708-479-8755
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

William B Murray

Name William B Murray
Address 17211 Odell Ave Tinley Park IL 60477 -2627
Phone Number 708-927-3862
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 1001
Education Completed College
Language English

William Murray

Name William Murray
Address 2109 W Berteau Ave Chicago IL 60618-2927 -2927
Phone Number 773-871-7962
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

William S Murray

Name William S Murray
Address 1131 Main St Melvin MI 48454 -9775
Phone Number 810-378-5557
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

William A Murray

Name William A Murray
Address 302 Rothbury Ct Lake Bluff IL 60044 -1927
Phone Number 847-735-1697
Telephone Number 312-401-8886
Mobile Phone 312-401-8886
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed College
Language English

William S Murray

Name William S Murray
Address 1736 S Edgar St Palatine IL 60067 -7435
Phone Number 847-925-5235
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed Graduate School
Language English

William R Murray

Name William R Murray
Address 7395 Nw 60th Ln Pompano Beach FL 33067 -2459
Phone Number 954-753-7578
Email [email protected]
Gender Male
Date Of Birth 1951-06-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951551930
Application Date 2012-03-01
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 9147 N 119TH St SCOTTSDALE AZ

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 2499.00
To MWW Group
Year 2010
Transaction Type 15
Filing ID 29992550302
Application Date 2009-06-30
Contributor Occupation EXECUTIVE VICE PRESIDENT
Contributor Employer MWW GROUP
Contributor Gender M
Committee Name MWW Group

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 2400.00
To Kurt Schrader (D)
Year 2012
Transaction Type 15j
Application Date 2011-02-01
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Kurt Schrader for Congress
Seat federal:house

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 1000.00
To Evan Bayh (D)
Year 2006
Transaction Type 15
Filing ID 25020401202
Application Date 2005-08-10
Contributor Occupation SENIOR VICE PRESIDENT
Contributor Employer MWW GROUP
Organization Name MWW Group
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Evan Bayh Cmte
Seat federal:senate

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 1000.00
To Rodney Frelinghuysen (R)
Year 2006
Transaction Type 15
Filing ID 25991031760
Application Date 2005-06-30
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name New Jersey Devils
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Frelinghuysen for Congress
Seat federal:house
Address 3 Peppermill Court RANDOLPH NJ

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 500.00
To Spencer Bachus (R)
Year 2004
Transaction Type 15
Filing ID 24961353173
Application Date 2004-05-12
Contributor Occupation President
Contributor Employer Bill Murray & Associates
Organization Name Bill Murray & Assoc
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Bachus for Congress
Seat federal:house
Address 2036 Shady Crest Dr BIRMINGHAM AL

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 500.00
To Automotive Aftermarket Industry Assn
Year 2004
Transaction Type 15
Filing ID 24038363021
Application Date 2004-02-16
Contributor Occupation R L POLK
Contributor Gender M
Committee Name Automotive Aftermarket Industry Assn

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 500.00
To WESTLUND, BEN
Year 20008
Application Date 2008-06-22
Contributor Occupation CEO
Contributor Employer SOUTHWEST OREGON IPA, INC
Recipient Party D
Recipient State OR
Seat state:office
Address PO BOX 1096 COOS BAY OR

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 500.00
To BROWNBACK, SAM & COLYER, JEFF
Year 2010
Application Date 2009-07-27
Contributor Occupation CHAIRMAN NON PROFIT INDUSTRY
Recipient Party R
Recipient State KS
Seat state:governor
Address 5504 CEDAR RIDGE DR FREDERICKSBURG VA

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 416.00
To MWW Group
Year 2006
Transaction Type 15
Filing ID 26038952408
Application Date 2005-12-31
Contributor Occupation SENIOR VICE PRESIDENT
Contributor Employer MWW GROUP
Contributor Gender M
Committee Name MWW Group

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 300.00
To Reid Ribble (R)
Year 2010
Transaction Type 15
Filing ID 10990244963
Application Date 2009-10-01
Contributor Occupation Sales Manager
Contributor Employer WBAY TV
Organization Name Wbay Tv
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ribble for Congress
Seat federal:house
Address N348 Ridgewood Court APPLETON WI

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 262.00
To New Jersey Republican State Cmte
Year 2004
Transaction Type 15
Filing ID 23991627914
Application Date 2003-01-27
Contributor Occupation Intern
Contributor Employer Senate Majority
Organization Name US Senate
Contributor Gender M
Recipient Party R
Committee Name New Jersey Republican State Cmte
Address 238 Elmer St TRENTON NJ

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 250.00
To Rick Boucher (D)
Year 2010
Transaction Type 15
Filing ID 10931435737
Application Date 2010-08-02
Contributor Occupation PUBLIC POLICY
Contributor Employer DOMINION
Organization Name Dominion Resources
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Boucher for Congress Cmte
Seat federal:house

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 250.00
To Maria Rodriguez (R)
Year 2010
Transaction Type 15
Filing ID 29934875784
Application Date 2009-09-23
Contributor Occupation CPA
Contributor Employer MURRAY, GRISHABER, LLC
Organization Name Murray, Grishaber LLC
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Maria Rodriguez for Congress
Seat federal:house

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 250.00
To Rick Boucher (D)
Year 2010
Transaction Type 15
Filing ID 29934247710
Application Date 2009-06-22
Contributor Occupation PUBLIC POLICY
Contributor Employer DOMINION
Organization Name Dominion Resources
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Boucher for Congress Cmte
Seat federal:house

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 250.00
To Anna Little (R)
Year 2012
Transaction Type 15
Filing ID 12020392522
Application Date 2011-10-22
Contributor Occupation NONE
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Friends of Anna Little
Seat federal:house

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930597777
Application Date 2007-03-14
Contributor Occupation ATTORNEY
Contributor Employer WILLIAMS & CONNOLLY LLP
Organization Name Williams & Connolly
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 9098 Wexford Dr VIENNA VA

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 250.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23991407809
Application Date 2003-06-20
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 3202 El Toro Cv AUSTIN TX

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 250.00
To National Turkey Federation
Year 2012
Transaction Type 15
Filing ID 12950438305
Application Date 2011-08-17
Contributor Occupation CEO
Contributor Employer DELONG'S GIZZARD EQUIPMENT
Contributor Gender M
Committee Name National Turkey Federation
Address 167 LIBERTY RIDGE Dr GRAY GA

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 250.00
To MCCLELLAN, JENNIFER L
Year 20008
Application Date 2007-10-10
Contributor Occupation EXECUTIVE
Contributor Employer DOMINION
Organization Name DOMINION
Recipient Party D
Recipient State VA
Seat state:lower
Address 2736 KENBURY RD RICHMOND VA

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 250.00
To SHANNON, STEPHEN C
Year 2010
Application Date 2009-08-17
Contributor Occupation PUBLIC POLICY DIRECTOR
Contributor Employer DOMINION
Organization Name DOMINION
Recipient Party D
Recipient State VA
Seat state:office
Address 3712 BARRINGTON BRIDGE PL RICHMOND VA

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 250.00
To MORRISSEY, JOSEPH D
Year 2010
Application Date 2009-10-23
Contributor Occupation POLICY
Contributor Employer DOMINION
Organization Name DOMINION
Recipient Party D
Recipient State VA
Seat state:lower
Address 3712 BARRINGTON BRIDGE PL RICHMOND VA

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 208.00
To MWW Group
Year 2006
Transaction Type 15
Filing ID 25038933728
Application Date 2005-11-15
Contributor Occupation SENIOR VICE PRESIDENT
Contributor Gender M
Committee Name MWW Group

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 208.00
To MWW Group
Year 2008
Transaction Type 15
Filing ID 27931026878
Application Date 2007-06-18
Contributor Occupation Senior Vice Presiden
Contributor Employer MWW Group
Contributor Gender M
Committee Name MWW Group
Address One Meadowlands Plaza EAST RUTHERFORD NJ

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 208.00
To MWW Group
Year 2008
Transaction Type 15
Filing ID 27931026877
Application Date 2007-05-08
Contributor Occupation Senior Vice Presiden
Contributor Employer MWW Group
Contributor Gender M
Committee Name MWW Group
Address One Meadowlands Plaza EAST RUTHERFORD NJ

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 208.00
To MWW Group
Year 2008
Transaction Type 15
Filing ID 27931026875
Application Date 2007-02-22
Contributor Occupation Senior Vice Presiden
Contributor Employer MWW Group
Contributor Gender M
Committee Name MWW Group
Address One Meadowlands Plaza EAST RUTHERFORD NJ

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 208.00
To MWW Group
Year 2008
Transaction Type 15
Filing ID 27931026876
Application Date 2007-03-02
Contributor Occupation Senior Vice Presiden
Contributor Employer MWW Group
Contributor Gender M
Committee Name MWW Group
Address One Meadowlands Plaza EAST RUTHERFORD NJ

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 200.00
To BUESCHER, BERNIE
Year 20008
Application Date 2008-10-02
Contributor Occupation HEALTH CARE EXECUTIVE
Contributor Employer SCL HEALTH CARE SYSTEMS
Recipient Party D
Recipient State CO
Seat state:lower
Address 2604 WEST 118TH ST LEAWOOD KS

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 200.00
To National Education Assn
Year 2004
Transaction Type 15
Filing ID 24990271210
Application Date 2003-07-01
Contributor Occupation Classroom Teacher
Contributor Employer DANBURY SCHOOL DISTRICT
Contributor Gender M
Committee Name National Education Assn
Address 8 Harmony St DANBURY CT

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970825111
Application Date 2011-12-21
Contributor Occupation Senior Intelligence/Cyber Analyst
Contributor Employer Ciber Inc
Organization Name Ciber Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3175 Soaring Bird Circle COLORADO SPRINGS CO

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 100.00
To STATE DEMOCRATIC HOUSE CAMPAIGN FUND OF COLOR
Year 2004
Application Date 2003-08-26
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC HOUSE CAMPAIGN FUND OF COLOR
Address 18011 E 14TH DR AURORA CO

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 50.00
To HARLESS, ROD
Year 2010
Application Date 2010-04-20
Recipient Party D
Recipient State WV
Seat state:lower

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 50.00
To CARROLL, MORGAN
Year 2006
Application Date 2006-01-23
Recipient Party D
Recipient State CO
Seat state:lower
Address 18011 E 14TH DR AURORA CO

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 50.00
To CARROLL, MORGAN
Year 2006
Application Date 2006-07-20
Contributor Occupation RETIRED
Contributor Employer NA
Recipient Party D
Recipient State CO
Seat state:lower
Address 18011 E 14TH DR AURORA CO

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 50.00
To HAGEDORN, BOB
Year 2004
Application Date 2004-06-17
Recipient Party D
Recipient State CO
Seat state:upper
Address 18011 E 14TH DR AURORA CO

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 40.00
To PRYOR, RAYMOND
Year 20008
Application Date 2008-02-22
Recipient Party D
Recipient State OH
Seat state:lower
Address 326 PLUM ST ASHVILLE OH

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 35.00
To RAGSDALE, ANN
Year 2004
Application Date 2004-08-03
Recipient Party D
Recipient State CO
Seat state:lower
Address 18011 E 14TH DR AURORA CO

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 25.00
To HODGE, MARY
Year 2004
Application Date 2004-09-23
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:lower
Address 18011 E 14TH DR AURORA CO

MURRAY, WILLIAM

Name MURRAY, WILLIAM
Amount 25.00
To WILLIAMS, SUZANNE S
Year 2006
Application Date 2005-06-24
Recipient Party D
Recipient State CO
Seat state:upper
Address 18011 E 14TH DR AURORA CO

MURRAY WEEKS & WILLIAM WEEKS

Name MURRAY WEEKS & WILLIAM WEEKS
Address 4900 S Brittany Drive ## 108 St. Petersburg FL 33715
Type Condo
Price 10000

MURRAY WILLIAM B JR

Name MURRAY WILLIAM B JR
Physical Address 1845 RIVERVIEW RD, HAVANA, FL 32333
Owner Address 1845 RIVERVIEW RD, HAVANA, FL 32333
Sale Price 100
Sale Year 2012
Ass Value Homestead 23947
Just Value Homestead 23947
County Gadsden
Year Built 1980
Area 547
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Timberland not classified by site index to Pi
Address 1845 RIVERVIEW RD, HAVANA, FL 32333
Price 100

MURRAY WILLIAM B + MARY J TR

Name MURRAY WILLIAM B + MARY J TR
Physical Address 3990 COQUINA DR, SANIBEL, FL 33957
Owner Address 1250 EVERSOLE RD, CINCINNATI, OH 45230
County Lee
Year Built 1987
Area 3973
Land Code Single Family
Address 3990 COQUINA DR, SANIBEL, FL 33957

MURRAY WILLIAM B JTRS &

Name MURRAY WILLIAM B JTRS &
Physical Address 405 N HALIFAX AV 1100, DAYTONA BEACH, FL 32118
County Volusia
Year Built 1973
Area 864
Land Code Condominiums
Address 405 N HALIFAX AV 1100, DAYTONA BEACH, FL 32118

MURRAY WILLIAM B

Name MURRAY WILLIAM B
Physical Address 1326 TALBOT AVE, JACKSONVILLE, FL 32205
Owner Address 1326 TALBOT AVE, JACKSONVILLE, FL 32205
Ass Value Homestead 102130
Just Value Homestead 217378
County Duval
Year Built 1928
Area 1991
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1326 TALBOT AVE, JACKSONVILLE, FL 32205

MURRAY WILLIAM A & EVELYN N

Name MURRAY WILLIAM A & EVELYN N
Physical Address 3550 KIMBERLY OAKS DR, HOLIDAY, FL 34691
Owner Address 3550 KIMBERLY OAKS DR, HOLIDAY, FL 34691
Ass Value Homestead 32061
Just Value Homestead 32061
County Pasco
Year Built 1967
Area 1708
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3550 KIMBERLY OAKS DR, HOLIDAY, FL 34691

MURRAY WILLIAM A

Name MURRAY WILLIAM A
Physical Address 4727 MEADOW LAKE DR, CRESTVIEW, FL 32539
Owner Address 4727 MEADOW LAKE DR, CRESTVIEW, FL 32539
Sale Price 100
Sale Year 2012
Ass Value Homestead 205814
Just Value Homestead 210004
County Okaloosa
Year Built 2003
Area 2928
Applicant Status Husband
Land Code Single Family
Address 4727 MEADOW LAKE DR, CRESTVIEW, FL 32539
Price 100

MURRAY WILLIAM & WILMA

Name MURRAY WILLIAM & WILMA
Physical Address ., LAUREL HILL, FL 32567
Owner Address 3048 JESSE WHITFIELD RD, MILTON, FL 32570
County Okaloosa
Land Code Timberland - site index 60 to 69
Address ., LAUREL HILL, FL 32567

MURRAY WILLIAM C TR

Name MURRAY WILLIAM C TR
Physical Address 8201 SW 196TH COURT RD, DUNNELLON, FL 34432
Owner Address 8201 SW 196TH COURT RD, DUNNELLON, FL 34432
Sale Price 100
Sale Year 2012
Ass Value Homestead 157126
Just Value Homestead 158833
County Marion
Year Built 2005
Area 2115
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8201 SW 196TH COURT RD, DUNNELLON, FL 34432
Price 100

MURRAY WILLIAM & JOAN

Name MURRAY WILLIAM & JOAN
Physical Address 08192 W NIZZA LN, CRYSTAL RIVER, FL 34423
County Citrus
Land Code Vacant Residential
Address 08192 W NIZZA LN, CRYSTAL RIVER, FL 34423

MURRAY WILLIAM &

Name MURRAY WILLIAM &
Physical Address 349 GARDEN BLVD, PALM BEACH GARDENS, FL 33410
Owner Address 349 GARDEN BLVD, PALM BEACH GARDENS, FL 33410
Ass Value Homestead 120543
Just Value Homestead 128974
County Palm Beach
Year Built 1968
Area 1837
Land Code Single Family
Address 349 GARDEN BLVD, PALM BEACH GARDENS, FL 33410

MURRAY WILLIAM &

Name MURRAY WILLIAM &
Physical Address 340 S US HIGHWAY 1 UNIT 405, JUPITER, FL 33477
Owner Address 340 S US HIGHWAY ONE # 405, JUPITER, FL 33477
Ass Value Homestead 470000
Just Value Homestead 470000
County Palm Beach
Year Built 2002
Area 2127
Land Code Condominiums
Address 340 S US HIGHWAY 1 UNIT 405, JUPITER, FL 33477

MURRAY WILLIAM

Name MURRAY WILLIAM
Owner Address 6213 S MAIN AVE, TAMPA, FL 33611
County Hillsborough
Land Code Vacant Residential

MURRAY TTEE WILLIAM T

Name MURRAY TTEE WILLIAM T
Physical Address 972 SUNRIDGE DR I-4, SARASOTA, FL 34234
Owner Address 11 HOLE-IN-ONE DR, S YARMOUTH, MA 02664
County Sarasota
Year Built 1983
Area 1593
Land Code Condominiums
Address 972 SUNRIDGE DR I-4, SARASOTA, FL 34234

MURRAY TTEE WILLIAM C

Name MURRAY TTEE WILLIAM C
Physical Address 1588 STICKNEY POINT RD 104, SARASOTA, FL 34231
Owner Address 1588 STICKNEY POINT RD, SARASOTA, FL 34231
Sale Price 330000
Sale Year 2012
Ass Value Homestead 282100
Just Value Homestead 282100
County Sarasota
Year Built 1982
Area 1691
Applicant Status Husband
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1588 STICKNEY POINT RD 104, SARASOTA, FL 34231
Price 330000

MURRAY TR, WILLIAM M

Name MURRAY TR, WILLIAM M
Physical Address 850 COLLIER BLVD S, NAPLES, FL 34145
Owner Address BARBARA M MURRAY TR, MARCO ISLAND, FL 34145
Ass Value Homestead 655575
Just Value Homestead 655575
County Collier
Year Built 1984
Area 2171
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 850 COLLIER BLVD S, NAPLES, FL 34145

MURRAY WILLIAM & CHARLENE

Name MURRAY WILLIAM & CHARLENE
Physical Address 2928 AUTUMNWOOD TRL, APOPKA, FL 32703
Owner Address 2928 AUTUMNWOOD TRL, APOPKA, FL 32703
Ass Value Homestead 101036
Just Value Homestead 101036
County Seminole
Year Built 1981
Area 1343
Land Code Single Family
Address 2928 AUTUMNWOOD TRL, APOPKA, FL 32703

MURRAY MAURICE WILLIAM JR ET A

Name MURRAY MAURICE WILLIAM JR ET A
Physical Address 4827 N DEERMOSS WAY, JACKSONVILLE, FL 32217
Owner Address 8455 MIZNER CIR E, JACKSONVILLE, FL 32217
County Duval
Year Built 1984
Area 1174
Land Code Single Family
Address 4827 N DEERMOSS WAY, JACKSONVILLE, FL 32217

MURRAY JR, WILLIAM R & MAUREEN A

Name MURRAY JR, WILLIAM R & MAUREEN A
Physical Address 12 ETON COURT
Owner Address 12 ETON COURT
Sale Price 257100
Ass Value Homestead 217300
County hunterdon
Address 12 ETON COURT
Value 337800
Net Value 337800
Land Value 120500
Prior Year Net Value 331700
Transaction Date 2012-12-03
Property Class Residential
Deed Date 2012-08-22
Sale Assessment 331700
Price 257100

MURRAY WILLIAM A

Name MURRAY WILLIAM A
Physical Address 503 JAEGER COURT
Owner Address 22 SHEFFILED LANE
Sale Price 97000
Ass Value Homestead 93900
County camden
Address 503 JAEGER COURT
Value 126700
Net Value 126700
Land Value 32800
Prior Year Net Value 126700
Transaction Date 2010-01-28
Property Class Residential
Deed Date 2008-04-14
Sale Assessment 72100
Year Constructed 1982
Price 97000

MURRAY W RUHR & SHELLEY D RUHR & WILLIAM ROBB RUHR

Name MURRAY W RUHR & SHELLEY D RUHR & WILLIAM ROBB RUHR
Address 143 Mountain Fir Drive Palm Harbor FL 34684
Value 16161
Landvalue 27625
Type Residential
Price 33000

MURRAY R WILLIAM & MURRAY M ELLEN

Name MURRAY R WILLIAM & MURRAY M ELLEN
Address 121 Glen Oban Drive Arnold MD 21012
Value 375100
Landvalue 375100
Buildingvalue 241500
Airconditioning yes

MURRAY M DIANE & MURRAY H WILLIAM

Name MURRAY M DIANE & MURRAY H WILLIAM
Address 2470 Shadywood Circle Crofton MD 21114
Value 176000
Landvalue 176000
Buildingvalue 201100
Airconditioning yes

MURRAY J MARY K WILLIAM

Name MURRAY J MARY K WILLIAM
Address 2659 S Daggett Street Philadelphia PA 19142
Value 6696
Landvalue 6696
Buildingvalue 51504
Landarea 1,240 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 1

MURRAY GERALDINE V WILLIAM JR

Name MURRAY GERALDINE V WILLIAM JR
Address 4809 N Warnock Street Philadelphia PA 19141
Value 7073
Landvalue 7073
Buildingvalue 83827
Landarea 1,309.84 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type No Commonwealth of PA/City of Philadelphia Transfer Tax Indication
Price 13125

MURRAY GEORGE WILLIAM

Name MURRAY GEORGE WILLIAM
Address 315 Nw Berea Avenue Keystone Heights FL
Value 23500
Landvalue 23500
Buildingvalue 77173
Landarea 12,937 square feet
Type Residential Property

MURRAY JR., WILLIAM J.& SANDRA D.

Name MURRAY JR., WILLIAM J.& SANDRA D.
Physical Address 10 MARBERNE TER
Owner Address 10 MARBERNE TERR.
Sale Price 292000
Ass Value Homestead 203000
County essex
Address 10 MARBERNE TER
Value 553000
Net Value 553000
Land Value 350000
Prior Year Net Value 553000
Transaction Date 2009-01-02
Property Class Residential
Deed Date 1999-12-13
Sale Assessment 62800
Year Constructed 1956
Price 292000

MURRAY FUSSELL WILLIAM JR

Name MURRAY FUSSELL WILLIAM JR
Address 1604 Eden Drive Inverness FL
Value 4080
Landvalue 4080
Landarea 9,410 square feet
Type Residential Property

MURRAY BARNES JR & BARNES WILLIAM

Name MURRAY BARNES JR & BARNES WILLIAM
Address 60 B Street Jacksonville AL
Value 7080
Landvalue 7080

MURRAY B WEEKS & WILLIAM B WEEKS

Name MURRAY B WEEKS & WILLIAM B WEEKS
Address 4900 S Brittany Drive ## 1104 St. Petersburg FL 33715
Type Condo
Price 95000

MURRAY ANGLETTA WILLIAM

Name MURRAY ANGLETTA WILLIAM
Address 1236 S 27th Street Philadelphia PA 19146
Value 9736
Landvalue 9736
Buildingvalue 83664
Landarea 854 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Inside location on the block
Price 1

WILLIAM JAMES MURRAY

Name WILLIAM JAMES MURRAY
Address 238 BEACH 119 STREET, NY 11694
Value 400000
Full Value 400000
Block 16214
Lot 57
Stories 3

MURRAY WILLIAM R & EUNICE A

Name MURRAY WILLIAM R & EUNICE A
Physical Address 57 TUXEDO PKWY.
Owner Address 57 TUXEDO PKWY
Sale Price 44000
Ass Value Homestead 140600
County essex
Address 57 TUXEDO PKWY.
Value 169400
Net Value 169400
Land Value 28800
Prior Year Net Value 126000
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1983-02-03
Year Constructed 1930
Price 44000

MURRAY WILLIAM A & NANCY W

Name MURRAY WILLIAM A & NANCY W
Physical Address 350 EVELYN AVE
Owner Address 350 EVELYN AVE
Sale Price 1
Ass Value Homestead 99300
County mercer
Address 350 EVELYN AVE
Value 145800
Net Value 145800
Land Value 46500
Prior Year Net Value 145800
Transaction Date 2009-08-14
Property Class Residential
Deed Date 1987-01-13
Sale Assessment 37100
Year Constructed 1900
Price 1

MURRAY D AGATHA M WILLIAM

Name MURRAY D AGATHA M WILLIAM
Address 3337 Elliston Circle Philadelphia PA 19114
Value 77823
Landvalue 77823
Buildingvalue 78077
Landarea 3,472 square feet
Type Basement Garage
Price 1

MURRAY FUSSELL WILLIAM JR &

Name MURRAY FUSSELL WILLIAM JR &
Physical Address 01604 EDEN DR, INVERNESS, FL 34450
Owner Address FUSSELL WILLIAM MURRAY III, FORT MYERS, FL 33901
County Citrus
Land Code Vacant Residential
Address 01604 EDEN DR, INVERNESS, FL 34450

William V. Murray

Name William V. Murray
Doc Id 07317025
City Belle Mead NJ
Designation us-only
Country US

William V. Murray

Name William V. Murray
Doc Id 07384979
City Belle Mead NJ
Designation us-only
Country US

William V. Murray

Name William V. Murray
Doc Id 07183445
City Raritan NJ
Designation us-only
Country US

William V. Murray

Name William V. Murray
Doc Id 07153869
City Belle Mead NJ
Designation us-only
Country US

William M. Murray

Name William M. Murray
Doc Id 08109264
City Enola PA
Designation us-only
Country US

William James Murray

Name William James Murray
Doc Id 07967084
City Malanshof
Designation us-only
Country ZA

William James Murray

Name William James Murray
Doc Id 07997351
City Malanshof
Designation us-only
Country ZA

William Murray

Name William Murray
Doc Id 07681690
City Malanshof
Designation us-only
Country ZA

William Murray

Name William Murray
Doc Id 07845464
City Malanshof
Designation us-only
Country ZA

WILLIAM MURRAY

Name WILLIAM MURRAY
Type Democrat Voter
State FL
Address 3412 CHRISTINA GROVE CIR. N., LAKELAND, FL 33813
Phone Number 863-619-6708
Email Address [email protected]

WILLIAM MURRAY

Name WILLIAM MURRAY
Type Republican Voter
State CT
Address 19 LEONARD PL, TRUMBULL, CT 06611
Phone Number 860-566-4840
Email Address [email protected]

WILLIAM MURRAY

Name WILLIAM MURRAY
Type Republican Voter
State FL
Address 1662 ARABIAN LN, PALM HARBOR, FL 34685
Phone Number 727-480-6995
Email Address [email protected]

WILLIAM MURRAY

Name WILLIAM MURRAY
Type Independent Voter
State AZ
Address 8706 E CAPRI AVE, MESA, AZ 85208
Phone Number 609-306-0194
Email Address [email protected]

WILLIAM MURRAY

Name WILLIAM MURRAY
Type Democrat Voter
State FL
Address 178 SE 31ST AVE, BOYNTON BEACH, FL 33435
Phone Number 561-441-1334
Email Address [email protected]

WILLIAM MURRAY

Name WILLIAM MURRAY
Type Democrat Voter
State AR
Address 8521 STONER LN, ROGERS, AR 72756
Phone Number 479-366-0811
Email Address [email protected]

WILLIAM MURRAY

Name WILLIAM MURRAY
Type Voter
State FL
Address 1924 CORNER SCHOOL DR, ORLANDO, FL 32820
Phone Number 407-760-3050
Email Address [email protected]

WILLIAM MURRAY

Name WILLIAM MURRAY
Type Republican Voter
State FL
Address 212 MADISON AVE., DAYTONA BEACH, FL 32114
Phone Number 386-846-9371
Email Address [email protected]

WILLIAM MURRAY

Name WILLIAM MURRAY
Type Independent Voter
State FL
Address 222 MADISON AVE., DAYTONA BEACH, FL 32114
Phone Number 386-252-2629
Email Address [email protected]

WILLIAM MURRAY

Name WILLIAM MURRAY
Type Independent Voter
State FL
Phone Number 352-750-5029
Email Address [email protected]

WILLIAM MURRAY

Name WILLIAM MURRAY
Type Independent Voter
State AL
Address 3540 KINGSHILL RD, BIRMINGHAM, AL 35223
Phone Number 334-559-9309
Email Address [email protected]

WILLIAM MURRAY

Name WILLIAM MURRAY
Type Voter
State CO
Address 5960 MAGNOLIA ST, COMMERCE CITY, CO 80022
Phone Number 303-919-7247
Email Address [email protected]

WILLIAM MURRAY

Name WILLIAM MURRAY
Type Republican Voter
State CO
Address 3655 S COUNTY ROAD 129, BENNETT, CO 80102
Phone Number 303-809-4688
Email Address [email protected]

WILLIAM MURRAY

Name WILLIAM MURRAY
Type Independent Voter
State DE
Address 1300 HILLSIDE BLVD, WILMINGTON, DE 19803
Phone Number 302-764-8607
Email Address [email protected]

WILLIAM MURRAY

Name WILLIAM MURRAY
Type Independent Voter
State DE
Address 42 MINQUIL DR, NEWARK, DE 19713
Phone Number 302-738-7390
Email Address [email protected]

WILLIAM MURRAY

Name WILLIAM MURRAY
Type Republican Voter
State AL
Address 7 IRON CLAD PRT, FRISCO CITY, AL 36527
Phone Number 251-656-1553
Email Address [email protected]

WILLIAM MURRAY

Name WILLIAM MURRAY
Type Independent Voter
State AL
Address 2003 GARDEN PL, BIRMINGHAM, AL 35223
Phone Number 205-879-1241
Email Address [email protected]

WILLIAM MURRAY

Name WILLIAM MURRAY
Type Voter
State DC
Address 717 2ND ST NE, WASHINGTON, DC 20002
Phone Number 202-276-3710
Email Address [email protected]

William C Murray

Name William C Murray
Visit Date 4/13/10 8:30
Appointment Number U91918
Type Of Access VA
Appt Made 6/17/2014 0:00
Appt Start 6/27/2014 13:30
Appt End 6/27/2014 23:59
Total People 273
Last Entry Date 6/17/2014 17:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

WILLIAM MURRAY

Name WILLIAM MURRAY
Visit Date 4/13/10 8:30
Appointment Number U89569
Type Of Access VA
Appt Made 3/19/10 18:41
Appt Start 3/21/10 14:20
Appt End 3/21/10 23:59
Total People 2
Last Entry Date 3/19/2010
Meeting Location WH
Caller CYNTHIA
Description WW TOUR
Release Date 06/25/2010 07:00:00 AM +0000

WILLIAM L MURRAY

Name WILLIAM L MURRAY
Visit Date 4/13/10 8:30
Appointment Number U89099
Type Of Access VA
Appt Made 3/18/10 17:52
Appt Start 3/26/10 9:00
Appt End 3/26/10 23:59
Total People 314
Last Entry Date 3/18/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

WILLIAM R MURRAY

Name WILLIAM R MURRAY
Visit Date 4/13/10 8:30
Appointment Number U76630
Type Of Access VA
Appt Made 2/2/10 8:42
Appt Start 2/5/10 11:30
Appt End 2/5/10 23:59
Total People 140
Last Entry Date 2/2/10 8:42
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

WILLIAM R MURRAY

Name WILLIAM R MURRAY
Visit Date 4/13/10 8:30
Appointment Number U70461
Type Of Access VA
Appt Made 1/11/10 9:29
Appt Start 1/11/10 10:00
Appt End 1/11/10 23:59
Total People 5
Last Entry Date 1/11/10 9:29
Meeting Location NEOB
Caller NOAH
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 76261

WILLIAM A MURRAY

Name WILLIAM A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U50386
Type Of Access VA
Appt Made 10/28/09 12:59
Appt Start 10/31/09 17:00
Appt End 10/31/09 23:59
Total People 2594
Last Entry Date 10/28/09 12:59
Meeting Location WH
Caller CLARE
Description GUESTS FOR TRICK OR TREATING ON HALLOWEEN.
Release Date 01/29/2010 08:00:00 AM +0000

WILLIAM J MURRAY

Name WILLIAM J MURRAY
Visit Date 4/13/10 8:30
Appointment Number U29852
Type Of Access VA
Appt Made 7/29/10 6:16
Appt Start 7/29/10 21:15
Appt End 7/29/10 23:59
Total People 6
Last Entry Date 7/29/10 6:16
Meeting Location OEOB
Caller JAMAL
Description WEST WING TOUR
Release Date 10/29/2010 07:00:00 AM +0000

WILLIAM MURRAY

Name WILLIAM MURRAY
Visit Date 4/13/10 8:30
Appointment Number U40947
Type Of Access VA
Appt Made 9/21/10 13:17
Appt Start 9/24/10 11:00
Appt End 9/24/10 23:59
Total People 204
Last Entry Date 9/21/10 13:17
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

WILLIAM R MURRAY

Name WILLIAM R MURRAY
Visit Date 4/13/10 8:30
Appointment Number U56399
Type Of Access VA
Appt Made 11/5/2010 12:05
Appt Start 11/10/2010 11:30
Appt End 11/10/2010 23:59
Total People 329
Last Entry Date 11/5/2010 12:05
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

William R Murray

Name William R Murray
Visit Date 4/13/10 8:30
Appointment Number U67133
Type Of Access VA
Appt Made 12/13/2011 0:00
Appt Start 12/14/2011 9:15
Appt End 12/14/2011 23:59
Total People 161
Last Entry Date 12/13/2011 18:44
Meeting Location OEOB
Caller FRANCESCA
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 87142

WILLIAM R MURRAY

Name WILLIAM R MURRAY
Visit Date 4/13/10 8:30
Appointment Number U07378
Type Of Access VA
Appt Made 5/19/10 13:39
Appt Start 5/21/10 10:30
Appt End 5/21/10 23:59
Total People 414
Last Entry Date 5/19/10 13:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

WILLIAM R MURRAY

Name WILLIAM R MURRAY
Visit Date 4/13/10 8:30
Appointment Number U66229
Type Of Access VA
Appt Made 12/12/2011 0:00
Appt Start 12/14/2011 18:00
Appt End 12/14/2011 23:59
Total People 469
Last Entry Date 12/12/2011 11:00
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

William K Murray

Name William K Murray
Visit Date 4/13/10 8:30
Appointment Number U83292
Type Of Access VA
Appt Made 2/23/2012 0:00
Appt Start 3/3/2012 12:30
Appt End 3/3/2012 23:59
Total People 229
Last Entry Date 2/23/2012 11:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

William R Murray

Name William R Murray
Visit Date 4/13/10 8:30
Appointment Number U87961
Type Of Access VA
Appt Made 3/9/2012 0:00
Appt Start 3/12/2012 14:00
Appt End 3/12/2012 23:59
Total People 11
Last Entry Date 3/9/2012 16:14
Meeting Location NEOB
Caller MABEL
Release Date 06/29/2012 07:00:00 AM +0000
Badge Number 87042

William J Murray

Name William J Murray
Visit Date 4/13/10 8:30
Appointment Number U03509
Type Of Access VA
Appt Made 5/2/2012 0:00
Appt Start 5/18/2012 7:30
Appt End 5/18/2012 23:59
Total People 307
Last Entry Date 5/2/2012 6:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

William D Murray

Name William D Murray
Visit Date 4/13/10 8:30
Appointment Number U24835
Type Of Access VA
Appt Made 7/18/12 0:00
Appt Start 8/3/12 13:00
Appt End 8/3/12 23:59
Total People 275
Last Entry Date 7/18/12 9:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

William J Murray

Name William J Murray
Visit Date 4/13/10 8:30
Appointment Number U27735
Type Of Access VA
Appt Made 7/27/12 0:00
Appt Start 8/15/12 8:30
Appt End 8/15/12 23:59
Total People 305
Last Entry Date 7/27/12 11:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

William R Murray

Name William R Murray
Visit Date 4/13/10 8:30
Appointment Number U20154
Type Of Access VA
Appt Made 9/10/2013 0:00
Appt Start 9/11/2013 10:00
Appt End 9/11/2013 23:59
Total People 8
Last Entry Date 9/10/2013 19:39
Meeting Location OEOB
Caller JULIANNA
Release Date 12/27/2013 08:00:00 AM +0000
Badge Number 98574

William G Murray

Name William G Murray
Visit Date 4/13/10 8:30
Appointment Number U34968
Appt Made 11/22/13 0:00
Appt Start 11/27/13 9:30
Appt End 11/27/13 23:59
Total People 115
Last Entry Date 11/22/13 16:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

William R Murray

Name William R Murray
Visit Date 4/13/10 8:30
Appointment Number U35057
Type Of Access VA
Appt Made 11/22/13 0:00
Appt Start 12/6/13 9:00
Appt End 12/6/13 23:59
Total People 297
Last Entry Date 11/22/13 18:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

WILLIAM J MURRAY

Name WILLIAM J MURRAY
Visit Date 4/13/10 8:30
Appointment Number U55740
Type Of Access VA
Appt Made 2/17/14 0:00
Appt Start 2/18/14 16:00
Appt End 2/18/14 23:59
Total People 53
Last Entry Date 2/17/14 13:17
Meeting Location WH
Caller CLAY
Release Date 05/30/2014 07:00:00 AM +0000

William G Murray

Name William G Murray
Visit Date 4/13/10 8:30
Appointment Number U70440
Type Of Access VA
Appt Made 12/29/2011 0:00
Appt Start 1/4/2012 8:30
Appt End 1/4/2012 23:59
Total People 300
Last Entry Date 12/29/2011 12:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

WILLIAM MURRAY

Name WILLIAM MURRAY
Visit Date 4/13/10 8:30
Appointment Number U07591
Type Of Access VA
Appt Made 5/18/10 12:24
Appt Start 5/18/10 13:00
Appt End 5/18/10 23:59
Total People 7
Last Entry Date 5/18/10 12:24
Meeting Location NEOB
Caller MABEL
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 79871

WILLIAM MURRAY

Name WILLIAM MURRAY
Car GMC YUKON XL
Year 2007
Address 6700 Tennyson Oaks Ln, Alexandria, LA 71301-2768
Vin 1GKFC16J47J211010
Phone 318-448-3932

WILLIAM MURRAY

Name WILLIAM MURRAY
Car FORD F-150
Year 2007
Address 1803 PRATSTON CT, MOUNT JULIET, TN 37122-3692
Vin 1FTPX12V77FA33139
Phone 615-754-0985

WILLIAM MURRAY

Name WILLIAM MURRAY
Car NISSAN ALTIMA
Year 2007
Address 707 E Tennessee St, Evansville, IN 47711-4667
Vin 1N4AL21E47C175867
Phone 812-424-8633

WILLIAM MURRAY

Name WILLIAM MURRAY
Car CHEVROLET IMPALA
Year 2007
Address 1307 Carla Ln, West Bend, WI 53095-5429
Vin 2G1WT58K679251554
Phone 262-334-4358

WILLIAM J MURRAY

Name WILLIAM J MURRAY
Car HONDA ODYSSEY
Year 2007
Address 7436 Sawmill Rd, Madison, WI 53717-1036
Vin 5FNRL38767B087092
Phone 608-836-4697

WILLIAM MURRAY

Name WILLIAM MURRAY
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 340 S US Highway 1 Apt 405, Jupiter, FL 33477-5930
Vin WDBUF56X67B017674
Phone 561-277-9407

WILLIAM H MURRAY

Name WILLIAM H MURRAY
Car HONDA CR-V
Year 2007
Address 9405 Club Walk Ct, Lakeland, TN 38002-7182
Vin JHLRE38507C007276
Phone 901-373-5594

WILLIAM MURRAY

Name WILLIAM MURRAY
Car HONDA CR-V
Year 2007
Address 2043 ASHMORE DR, KETTERING, OH 45420-2001
Vin JHLRE38507C045798

WILLIAM MURRAY

Name WILLIAM MURRAY
Car HYUNDAI SONATA
Year 2007
Address 3346 WRIGHT CARPENTER, SAN ANTONIO, TX 78221-5235
Vin 5NPET46CX7H217333

WILLIAM MURRAY

Name WILLIAM MURRAY
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 8051 Broadway St Apt 163, San Antonio, TX 78209-2666
Vin 4V0FC30217E001231

WILLIAM MURRAY

Name WILLIAM MURRAY
Car SATURN VUE
Year 2007
Address 1001 JOHNSON ST, FAYETTEVILLE, NC 28303-3058
Vin 5GZCZ53497S839575

WILLIAM MURRAY

Name WILLIAM MURRAY
Car TOYOTA CAMRY
Year 2007
Address 141 Shores Blvd, Saint Augustine, FL 32086-7257
Vin 4T1BE46K87U584866

WILLIAM E MURRAY

Name WILLIAM E MURRAY
Car TOYOTA AVALON
Year 2007
Address 149 Southbridge Ln, Painesville, OH 44077-1377
Vin 4T1BK36B57U209505

WILLIAM MURRAY

Name WILLIAM MURRAY
Car BMW X5
Year 2007
Address 340 S US HIGHWAY 1 APT 405, JUPITER, FL 33477-5930
Vin 5UXFE83527LZ41278

WILLIAM MURRAY

Name WILLIAM MURRAY
Car Plymouth Laser 3dr Hatchback RS T
Year 2007
Address 76 Cherry Ln, Basalt, CO 81621-9102
Vin 4P5D6122771089967
Phone 970-927-6920

WILLIAM MURRAY

Name WILLIAM MURRAY
Car HONDA CIVIC
Year 2007
Address 6300 TALGARTH CT, FORT WORTH, TX 76133-3522
Vin 2HGFG12827H557532

WILLIAM MURRAY

Name WILLIAM MURRAY
Car HONDA ACCORD
Year 2007
Address 3813 TIMBERLANE ST, MISSOULA, MT 59802-3064
Vin 1HGCM72607A002333

WILLIAM MURRAY

Name WILLIAM MURRAY
Car JEEP WRANGLER
Year 2007
Address 3848 ISLAND WAY, SAINT PETERSBURG, FL 33705
Vin 1J8GA64147L177444

WILLIAM MURRAY

Name WILLIAM MURRAY
Car CHEVROLET CORVETTE
Year 2007
Address 621 ROSA CT, WEST PALM BCH, FL 33410-4502
Vin 1G1YY36U875108623

WILLIAM MURRAY

Name WILLIAM MURRAY
Car CHEVROLET MALIBU
Year 2007
Address 903 S MAIN ST, FOSTORIA, OH 44830-2533
Vin 1G1ZS58F27F170934

WILLIAM MURRAY

Name WILLIAM MURRAY
Car FORD F-150
Year 2007
Address 142 Pendleton St, Lisbon, OH 44432-1064
Vin 1FTRF04W77KB49122
Phone 330-424-9795

WILLIAM MURRAY

Name WILLIAM MURRAY
Car FORD EXPL
Year 2007
Address PO BOX 92770, LAKELAND, FL 33804-2770
Vin 1FMEU33867UA03951

WILLIAM MURRAY

Name WILLIAM MURRAY
Car DODGE RAM 2500
Year 2007
Address 5303 N ARGONNE LN APT 12, SPOKANE, WA 99212-4407
Vin 1D7KS28C57J505474
Phone 509-467-8003

WILLIAM MURRAY

Name WILLIAM MURRAY
Car CADILLAC CTS
Year 2007
Address 4312 S 31ST ST APT 217, TEMPLE, TX 76502-3362
Vin 1G6DP577X70159702

WILLIAM MURRAY

Name WILLIAM MURRAY
Car BUICK LUCERNE
Year 2007
Address 1451 STEWART BLVD, CLEARWATER, FL 33764-2883
Vin 1G4HP57237U154770

WILLIAM G MURRAY

Name WILLIAM G MURRAY
Car CHEVROLET UPLANDER
Year 2007
Address 935 Hampton Ct, Northfield, OH 44067-2388
Vin 1GNDV33107D116978

WILLIAM MURRAY

Name WILLIAM MURRAY
Car VOLKSWAGEN PASSAT
Year 2007
Address 287 Limberpine Cir, Parachute, CO 81635-5601
Vin WVWRU93CX7E006827
Phone 607-264-9024

WILLIAM MURRAY

Name WILLIAM MURRAY
Car CHEVROLET SILVERADO 1500
Year 2007
Address 3625 Pickle Rd, Oregon, OH 43616-4125
Vin 3GCEK13Y07G536668

WILLIAM MURRAY

Name WILLIAM MURRAY
Car MITSUBISHI ECLIPSE
Year 2007
Address 230 E 18TH ST APT 11, DOVER, OH 44622
Vin 4A3AK24F97E038068

WILLIAM MURRAY

Name WILLIAM MURRAY
Domain cruddle.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2005-01-01
Update Date 2012-12-18
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 1736 S. EDGAR STREET PALATINE IL 60067
Registrant Country UNITED STATES

Murray, William

Name Murray, William
Domain bjbylc02.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2497 Horseshoe Lane Northampton PA 18067
Registrant Country UNITED STATES

Murray, William

Name Murray, William
Domain bjlkh68.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2497 Horseshoe Lane Northampton PA 18067
Registrant Country UNITED STATES

Murray, William

Name Murray, William
Domain stephansworks.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-02-04
Update Date 2011-05-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 7066 Fredericksburg VA 22404
Registrant Country UNITED STATES

Murray, William

Name Murray, William
Domain murrayonthehill.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-02-24
Update Date 2011-12-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 7066 Fredericksbrg VA 22404-7066
Registrant Country UNITED STATES
Registrant Fax 5405481559

Murray, William

Name Murray, William
Domain winnebagowhitecaps.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-02-02
Update Date 2010-12-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address N348 Ridgewood Ct Appleton WI 54915
Registrant Country UNITED STATES

Murray, William

Name Murray, William
Domain bjbylc35.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2497 Horseshoe Lane Northampton PA 18067
Registrant Country UNITED STATES

Murray, William

Name Murray, William
Domain bbin812.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2497 Horseshoe Lane Northampton PA 18067
Registrant Country UNITED STATES

Murray, William

Name Murray, William
Domain bjlylc16.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2497 Horseshoe Lane Northampton PA 18067
Registrant Country UNITED STATES

Murray, William

Name Murray, William
Domain bbin748.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2497 Horseshoe Lane Northampton PA 18067
Registrant Country UNITED STATES

Murray, William

Name Murray, William
Domain emailxl.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2001-12-10
Update Date 2013-05-28
Registrar Name NAMESECURE.COM
Registrant Address 345 N. Canal Chicago IL 60606
Registrant Country UNITED STATES

WILLIAM MURRAY

Name WILLIAM MURRAY
Domain billmurray1.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-09-28
Update Date 2013-08-31
Registrar Name ENOM, INC.
Registrant Address 302 E HIGH ST MIDDLETOWN 17057
Registrant Country UNITED STATES

William Murray

Name William Murray
Domain intellitape.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-01-15
Update Date 2013-01-16
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2001-335 Webb Drive Mississauga ON L5B 4A1
Registrant Country CANADA

William Murray

Name William Murray
Domain cci-sp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-14
Update Date 2011-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1804 Borman Circle Drive St. Louis Missouri 63146
Registrant Country UNITED STATES

William Murray

Name William Murray
Domain murraynursinghomelaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-17
Update Date 2013-07-17
Registrar Name GODADDY.COM, LLC
Registrant Address 38 Center St. Sewell New Jersey 08080
Registrant Country UNITED STATES

William Murray

Name William Murray
Domain hospitalityyou.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-29
Update Date 2013-05-24
Registrar Name GODADDY.COM, LLC
Registrant Address 3928 Red Oak Drive Trussville Alabama 35173
Registrant Country UNITED STATES

WILLIAM MURRAY

Name WILLIAM MURRAY
Domain morganmurraytattoo.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-11-06
Update Date 2013-11-06
Registrar Name ENOM, INC.
Registrant Address 835 N WOOD ST|UNIT 103 CHICAGO IL 60622
Registrant Country UNITED STATES

William Murray

Name William Murray
Domain crowdfunding-christian.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address 11227 Playa Bonita Ave Las Vegas Nevada 89138
Registrant Country UNITED STATES

William Murray

Name William Murray
Domain wp-supremacy.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2011-12-19
Update Date 2012-12-21
Registrar Name MESH DIGITAL LIMITED
Registrant Address 27 Miers Avenue INVERNESS IV2 3SB
Registrant Country UNITED KINGDOM

William Murray

Name William Murray
Domain cameronsprod.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-01
Update Date 2013-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address 3142 W165th St. Cleveland Ohio 44111
Registrant Country UNITED STATES

William Murray

Name William Murray
Domain christianlendingclub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-11
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 11227 Playa Bonita Ave Las Vegas Nevada 89138
Registrant Country UNITED STATES

Murray, William

Name Murray, William
Domain alliantcpm.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-02-08
Update Date 2009-02-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES