Anne Mitchell

We have found 287 public records related to Anne Mitchell in 29 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 33 business registration records connected with Anne Mitchell in public records. The businesses are registered in 11 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 8 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 fourteen different job titles. Most of them are employed as Parent Coordinator. These employees work in eleven different states. Most of them work in Georgia state. Average wage of employees is $46,269.


Anne Cooke Mitchell

Name / Names Anne Cooke Mitchell
Age 49
Birth Date 1975
Also Known As Anne Mcfadyen Cooke
Person 770 Park Ave #10C, New York, NY 10021
Phone Number 617-720-7828
Possible Relatives




Previous Address 97 Mount Vernon St #31, Boston, MA 02108
41 Chestnut St, Boston, MA 02108
473 Beacon St #9, Boston, MA 02115
504 Beacon St #31, Boston, MA 02115
197 Po, Cambridge, MA 02140
770 Park Ave #10C, New York, NY 10065
130 75th St, New York, NY 10021
197 PO Box, Cambridge, MA 02142
197 PO Box, Cambridge, MA 02138

Anne Mitchell

Name / Names Anne Mitchell
Age 55
Birth Date 1969
Person 2826 Misty Ln #65, Bossier City, LA 71111
Possible Relatives

Anne Marie Mitchell

Name / Names Anne Marie Mitchell
Age 56
Birth Date 1968
Also Known As Anne M Carey
Person 51 Old Wine Rd, New Braintree, MA 01531
Phone Number 617-477-0286
Possible Relatives
Previous Address 650 Imperial Dr, Escondido, CA 92026
6570 Lamar Ct #660, Magalia, CA 95954
34800 Bob Wilson Dr #158, San Diego, CA 92134
45 Cedar Rd, Boston, MA 02132
75 Osprey Dr, Groton, CT 06340

Anne M Mitchell

Name / Names Anne M Mitchell
Age 57
Birth Date 1967
Person 157 Victor St, Somerset, MA 02726
Phone Number 508-675-3858
Possible Relatives
Mrs Jeanf Mitchell
Previous Address 84 Sawdy Pond Rd, Fall River, MA 02721
57 Victor St, Somerset, MA 02726
Email [email protected]

Anne Marie Mitchell

Name / Names Anne Marie Mitchell
Age 58
Birth Date 1966
Also Known As Marie F Mitchell
Person 266 Corey St, West Roxbury, MA 02132
Phone Number 617-325-8513
Possible Relatives Margaret M Mitchellwest







Previous Address 266 Corey St, Boston, MA 02132
12 Gardiners, Hampton Bays, NY 11946
12 Gardners Ln, Hampton Bays, NY 11946

Anne G Mitchell

Name / Names Anne G Mitchell
Age 61
Birth Date 1963
Also Known As Anne E Mitchell
Person 103 Sabra Ct, Apple Valley, MN 55124
Phone Number 952-454-6091
Possible Relatives






Previous Address 103 Sabra Ct, Saint Paul, MN 55124
24 Waverly Ln, Framingham, MA 01702
6432 Wilryan Ave, Minneapolis, MN 55439
4100 Standish Ave, Minneapolis, MN 55407
24 Waverly St, Framingham, MA 01702
102 Sabra Ct, Apple Valley, MN 55124
102 Sabra Ct, Saint Paul, MN 55124
3029 Idaho Ave, Minneapolis, MN 55426
24 Wauerly, Framingham, MA 01701

Anne M Mitchell

Name / Names Anne M Mitchell
Age 67
Birth Date 1957
Person 23 McIntosh Dr, Wilbraham, MA 01095
Phone Number 413-596-2106
Possible Relatives


Previous Address 128 PO Box, Springfield, MA 01101
13 Rice Dr, Wilbraham, MA 01095
Mitchell Machine Tool Co, Springfield, MA 01139

Anne L Mitchell

Name / Names Anne L Mitchell
Age 68
Birth Date 1956
Also Known As Ann Michell
Person Vinton Rd, Holland, MA 01521
Phone Number 413-737-7026
Possible Relatives
Darell F Mitchell






F K Mitchell
Previous Address 170 Quarry Rd, West Springfield, MA 01089
88 Vinton Rd, Holland, MA 01521
170 Quarry Rd, W Springfield, MA 01089
36 Jennifer Dr, West Springfield, MA 01089
36 Jennifer Dr, W Springfield, MA 01089
84 Garden St, Boston, MA 02114
Email [email protected]

Anne M Mitchell

Name / Names Anne M Mitchell
Age 68
Birth Date 1956
Also Known As Anne M Johnson
Person 770 County St, Fall River, MA 02723
Possible Relatives
Previous Address 1251 Main St, Fall River, MA 02720

Anne L Mitchell

Name / Names Anne L Mitchell
Age 72
Birth Date 1952
Also Known As Ane L Mitchell
Person 4401 Waterview Cir, Palm Springs, FL 33461
Phone Number 561-642-4742
Possible Relatives



Stewart Lumsden Mitchelliii
Previous Address 4401 Waterview Cir #44A, Lake Worth, FL 33461
4401 Waterview Cir #44A, Palm Springs, FL 33461
2885 19th Ct #B, Fort Lauderdale, FL 33312
4401 Waterview, Boca Raton, FL 33428
3701 16th Ct, Fort Lauderdale, FL 33312

Anne W Mitchell

Name / Names Anne W Mitchell
Age 72
Birth Date 1952
Also Known As Ann C Mitchell
Person 806 5th St, Stuttgart, AR 72160
Phone Number 870-673-3338
Possible Relatives
C Ann Mitchell



Cann A Mitchell
Previous Address 269 PO Box, Stuttgart, AR 72160

Anne Marie Mitchell

Name / Names Anne Marie Mitchell
Age 72
Birth Date 1952
Also Known As Anne Calitin
Person 67 Plain St, Wayland, MA 01778
Phone Number 781-444-3415
Possible Relatives

Leah M Calitri
Jason Nmi Calitri

S Mitchell
Previous Address 4 Elizabeth Cir, Needham, MA 02492
258 PO Box, Winchester, MA 01890
116 Hill St #9, Stoneham, MA 02180
Elizabeth, Stoneham, MA 02180
4 Elizabeth Rd, Stoneham, MA 02180
61 Frances St, Needham, MA 02492

Anne Marie Mitchell

Name / Names Anne Marie Mitchell
Age 73
Birth Date 1951
Also Known As Anne M Micthell
Person 103 Brown St, Pittsfield, MA 01201
Phone Number 413-442-3380
Possible Relatives M P Mitchell

E Mitchell
S Mitchell



Mssusan Mitchell
V J Mitchell
Previous Address 21 Lake St, Wakefield, MA 01880
21 Lake Ave, Wakefield, MA 01880
200 Exchange St #1, Malden, MA 02148
1 Francis Ave, Wakefield, MA 01880

Anne Marie Mitchell

Name / Names Anne Marie Mitchell
Age 74
Birth Date 1950
Person 10 Ruth St, Worcester, MA 01602
Phone Number 508-394-7686
Possible Relatives







T J Mitchell
Previous Address 17 Braddock St, South Yarmouth, MA 02664
10 Ruth St #2, Worcester, MA 01602
10 Ruth St #1, Worcester, MA 01602
110 Ruth St, Worcester, MA 01602

Anne Parks Mitchell

Name / Names Anne Parks Mitchell
Age 76
Birth Date 1948
Also Known As A Mitchell
Person 1362 104th Dr, Coral Springs, FL 33071
Phone Number 954-752-7795
Possible Relatives

K A Mitchell
Previous Address 1400 Riverwood Ln, Coral Springs, FL 33071
8901 38th Dr #206, Coral Springs, FL 33065
1354 Griese Rd, Avon Park, FL 33825
8901 38th Dr #201, Coral Springs, FL 33065
8901 38th Dr #205, Coral Springs, FL 33065
8901 38th Dr, Coral Springs, FL 33065
8901 Hampshire Dr, Coral Springs, FL 33065
8901 38th Dr #2, Coral Springs, FL 33065
84 Northampton St, Easthampton, MA 01027
8901 38th Dr #305, Coral Springs, FL 33065
16 Ward Ave #B, Easthampton, MA 01027
7801 38th St, Coral Springs, FL 33065

Anne Jo Mitchell

Name / Names Anne Jo Mitchell
Age 83
Birth Date 1941
Also Known As Jo A English
Person 5905 Billet Rd, Oak Ridge, NC 27310
Phone Number 336-446-6735
Possible Relatives

W J English

Previous Address 5905 Billet Rd, Oak Ridge, NC 27310
123 Violet Pl, Eufaula, AL 36027
811 Golf House Rd, Whitsett, NC 27377
1166 PO Box, Eufaula, AL 36072
2165 Wickersham Ln, Germantown, TN 38139
509 Staunton Dr, Greensboro, NC 27410
304 Nine Dr, Ponte Vedra Beach, FL 32082
1006 Bridgewater Dr, Greensboro, NC 27410
244 Lake Dr #114B, Eufaula, AL 36027
120 Longwater Dr, Norwell, MA 02061
Email [email protected]

Anne Barksdale Mitchell

Name / Names Anne Barksdale Mitchell
Age 86
Birth Date 1937
Also Known As A Mitchell
Person 2300 Old Forge Dr, Little Rock, AR 72227
Phone Number 501-954-9253
Possible Relatives




H L Mitchell
Previous Address 6500 Tulip Rd, Little Rock, AR 72209
Email [email protected]

Anne E Mitchell

Name / Names Anne E Mitchell
Age 88
Birth Date 1935
Also Known As A Mitchell
Person 396 PO Box, Pocasset, MA 02559
Phone Number 239-434-7398
Possible Relatives





Previous Address 429 Barlows Landing Rd #396, Pocasset, MA 02559
1053 Forest Lakes Dr, Naples, FL 34105
396 PO Box, Buzzards Bay, MA 02532
1053 Forest Lakes Dr #J206, Naples, FL 34105
595 Common St, Walpole, MA 02081
3 Mallard Ln, Walpole, MA 02081
Mallard, Walpole, MA 02081
1053 Forest Lakes Dr #I, Naples, FL 34105
6 Navajo Rd, Pocasset, MA 02559

Anne Harding Mitchell

Name / Names Anne Harding Mitchell
Age 90
Birth Date 1933
Person 1233 Pine Valley Dr, New Bern, NC 28562
Phone Number 919-636-2185
Possible Relatives

Previous Address 10 Whiting St, Lunenburg, MA 01462
233 Pine Rd, New Bern, NC 28560
12522 PO Box, New Bern, NC 28561

Anne M Mitchell

Name / Names Anne M Mitchell
Age 92
Birth Date 1931
Also Known As Ann M Mitchell
Person 57 Fox Meadow Ln, Dedham, MA 02026
Phone Number 781-329-0826
Possible Relatives

Anne N Mitchell

Name / Names Anne N Mitchell
Age 94
Birth Date 1929
Person 144 57th St, New York, NY 10019
Phone Number 212-757-9476
Possible Relatives
Previous Address 240 Central Park, New York, NY 10019
44 72nd St, New York, NY 10023
447 Commercial St, Provincetown, MA 02657
240 Central Park, New York, NY 10024

Anne M Mitchell

Name / Names Anne M Mitchell
Age 102
Birth Date 1921
Also Known As Anne B Mitchell
Person 513 College St, Lake Charles, LA 70605
Phone Number 337-477-2044
Possible Relatives

Anne L Mitchell

Name / Names Anne L Mitchell
Age 104
Birth Date 1919
Person 228 Edgewater Dr, Needham, MA 02492
Phone Number 617-325-8513
Possible Relatives





Trust Mitchellstack

Ethos Mitchell
Previous Address 585 Anchor Cir, Redwood City, CA 94065
91 Gilson Rd, Scituate, MA 02066

Anne D Mitchell

Name / Names Anne D Mitchell
Age 104
Birth Date 1919
Person 30 Tremont St #2F, Duxbury, MA 02332
Phone Number 781-934-0538
Previous Address 90 Tussock Brook Rd, Duxbury, MA 02332

Anne S Mitchell

Name / Names Anne S Mitchell
Age N/A
Also Known As Ann S Mitchell
Person 1106 Dogwood Dr, Mc Lean, VA 22101
Phone Number 434-984-5515
Possible Relatives





Previous Address 1800 Jefferson Park Ave #503, Charlottesville, VA 22903
2800 Wisconsin Ave #807, Washington, DC 20007
231 Shafer Hall, Wellesley, MA 02181
Pomeroy, Wellesley, MA 02181
4457 Decatur St, Denver, CO 80211
106 Central St, Wellesley, MA 02481

Anne D Mitchell

Name / Names Anne D Mitchell
Age N/A
Also Known As A Mitchell
Person 19 Rainbow Pond Dr #A1, Walpole, MA 02081
Phone Number 508-668-5027
Possible Relatives
Previous Address 107 Beacon St, Boston, MA 02116
119 Rainbow Pond #A, Walpole, MA 02081

Anne M Mitchell

Name / Names Anne M Mitchell
Age N/A
Person 1204 E GLENCOVE CIR, MESA, AZ 85203
Phone Number 480-962-6105

Anne M Mitchell

Name / Names Anne M Mitchell
Age N/A
Person 15 Marvin Rd, Wellesley, MA 02482
Phone Number 781-235-9589
Possible Relatives


Anne Mitchell

Name / Names Anne Mitchell
Age N/A
Person 1004 W ALAMEDA ST, TUCSON, AZ 85745

Anne W Mitchell

Name / Names Anne W Mitchell
Age N/A
Person 8377 E VIA DE VENTURA APT L150, SCOTTSDALE, AZ 85258

Anne M Mitchell

Name / Names Anne M Mitchell
Age N/A
Person 2003 MELINDA DR, BIRMINGHAM, AL 35214

Anne H Mitchell

Name / Names Anne H Mitchell
Age N/A
Person 6210 COUNTY ROAD 88, PISGAH, AL 35765

Anne Mitchell

Name / Names Anne Mitchell
Age N/A
Person 475 PO Box, Baldwin, LA 70514

Anne M Mitchell

Name / Names Anne M Mitchell
Age N/A
Person 206 S 10TH ST, NASHVILLE, AR 71852
Phone Number 870-845-5366

Anne E Mitchell

Name / Names Anne E Mitchell
Age N/A
Person 1209 N FLAMINGO RD, ROGERS, AR 72756
Phone Number 479-631-8814

Anne B Mitchell

Name / Names Anne B Mitchell
Age N/A
Person 2300 OLD FORGE DR, LITTLE ROCK, AR 72227
Phone Number 501-954-9253

Anne Mitchell

Name / Names Anne Mitchell
Age N/A
Person 806 W 5TH ST, STUTTGART, AR 72160
Phone Number 870-673-3338

Anne W Mitchell

Name / Names Anne W Mitchell
Age N/A
Person 506 W HAWTHORN ST, FAYETTEVILLE, AR 72701
Phone Number 479-582-0685

Anne Mitchell

Name / Names Anne Mitchell
Age N/A
Person 3095 Course Dr #611, Pompano Beach, FL 33069
Phone Number 954-971-8161
Possible Relatives

Anne T Mitchell

Name / Names Anne T Mitchell
Age N/A
Person 7856 E LINDEN CT, TUCSON, AZ 85715
Phone Number 520-751-8806

Anne M Mitchell

Name / Names Anne M Mitchell
Age N/A
Person 6386 E AMBER SUN DR, SCOTTSDALE, AZ 85266
Phone Number 480-575-1184

Anne L Mitchell

Name / Names Anne L Mitchell
Age N/A
Person 321 DOGWOOD CIR, GADSDEN, AL 35901
Phone Number 256-547-9803

Anne L Mitchell

Name / Names Anne L Mitchell
Age N/A
Person 631 E PATTON AVE, MONTGOMERY, AL 36111
Phone Number 334-284-3847

Anne G Mitchell

Name / Names Anne G Mitchell
Age N/A
Person 801 UNIVERSITY AVE, TROY, AL 36081
Phone Number 334-566-2185

Anne E Mitchell

Name / Names Anne E Mitchell
Age N/A
Person 513 RICHMOND CIR, FAIRHOPE, AL 36532
Phone Number 251-928-5811

Anne S Mitchell

Name / Names Anne S Mitchell
Age N/A
Person 4146 HARBOR RD, ORANGE BEACH, AL 36561
Phone Number 251-981-7991

Anne L Mitchell

Name / Names Anne L Mitchell
Age N/A
Person 321 DOGWOOD CIR, GADSDEN, AL 35901
Phone Number 256-547-0933

Anne M Mitchell

Name / Names Anne M Mitchell
Age N/A
Person 1150 W CENTRAL RD, WETUMPKA, AL 36092
Phone Number 334-514-6211

Anne T Mitchell

Name / Names Anne T Mitchell
Age N/A
Person 14 Cedar St, Boston, MA 02119
Previous Address 14 Cedar St, Boston, MA 02108

Anne B Mitchell

Name / Names Anne B Mitchell
Age N/A
Person 120 N WHITING DR, PAYSON, AZ 85541
Phone Number 928-474-2735

Anne Mitchell

Name / Names Anne Mitchell
Age N/A
Person 2508 E SYLVIA ST, PHOENIX, AZ 85032

ANNE W MITCHELL

Business Name WINGATE & MITCHELL, P.C.
Person Name ANNE W MITCHELL
Position registered agent
State GA
Address 525 W BROAD AVE, ALBANY, GA 31701
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1995-11-08
Entity Status Active/Compliance
Type Secretary

ANNE MITCHELL

Business Name VIDEOCARBON, INC.
Person Name ANNE MITCHELL
Position registered agent
Corporation Status Forfeited
Agent ANNE MITCHELL 555 SOQUEL AVE STE 350, SANTA CRUZ, CA 95062
Care Of PO BOX 222873, CARMEL, CA 93922
CEO ROBERT CALDEIRA140 THAYER RD, SANTA CRUZ, CA 95060
Incorporation Date 2005-05-27

Anne Mitchell

Business Name U S Liner Co
Person Name Anne Mitchell
Position company contact
State MO
Address 10845 Wornall Rd Kansas City MO 64114-5069
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3069
SIC Description Fabricated Rubber Products, Nec
Phone Number 816-942-2275

Anne Mitchell

Business Name Team Productions Inc.
Person Name Anne Mitchell
Position company contact
State WA
Address 9061 NE 40th PL, Yarrow Point, WA 98004
SIC Code 922404
Phone Number
Email [email protected]

ANNE OLIVER MITCHELL

Business Name THE COFFEE CONNECTION, INC.
Person Name ANNE OLIVER MITCHELL
Position registered agent
State GA
Address 448 LLOYD MTN RD P O BOX 280, HIAWASSEE, GA 30546
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-06-12
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Anne Mitchell

Business Name Stationaire Unique
Person Name Anne Mitchell
Position company contact
State TX
Address 3240 Purdue Ave Dallas TX 75225-7633
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number 214-696-9904
Number Of Employees 2
Annual Revenue 249260

ANNE MITCHELL

Business Name ROUND TABLE CONSULTING, INC.
Person Name ANNE MITCHELL
Position CEO
Corporation Status Dissolved
Agent 32 HOLMES DRIVE, SAN JOSE, CA 95127
Care Of 32 HOLMES DRIVE, SAN JOSE, CA 95127
CEO ANNE MITCHELL 32 HOLMES DRIVE, SAN JOSE, CA 95127
Incorporation Date 2000-05-26

ANNE MITCHELL

Business Name ROUND TABLE CONSULTING, INC.
Person Name ANNE MITCHELL
Position registered agent
Corporation Status Dissolved
Agent ANNE MITCHELL 32 HOLMES DRIVE, SAN JOSE, CA 95127
Care Of 32 HOLMES DRIVE, SAN JOSE, CA 95127
CEO ANNE MITCHELL32 HOLMES DRIVE, SAN JOSE, CA 95127
Incorporation Date 2000-05-26

Anne Mitchell

Business Name Plain & Fancy
Person Name Anne Mitchell
Position company contact
State AL
Address P.O. BOX 1947 Orange Beach AL 36561-1947
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 251-981-7992
Number Of Employees 1
Annual Revenue 30600

Anne Mitchell

Business Name Palm Beach Condo
Person Name Anne Mitchell
Position company contact
State AL
Address 22984 Perdido Beach Blvd Orange Beach AL 36561-3066
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 251-980-2048
Number Of Employees 11
Annual Revenue 1817640
Fax Number 251-980-2049

Anne Mitchell

Business Name North Elm Animal Hospital
Person Name Anne Mitchell
Position company contact
State NC
Address 3626 N Elm St Greensboro NC 27455-2585
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 336-545-3400
Fax Number 336-545-3412

Anne Mitchell

Business Name Mitchell Anne ND
Person Name Anne Mitchell
Position company contact
State CT
Address 101 N Plains Industrial R Wallingford CT 06492-2360
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner

Anne Mitchell

Business Name Mental Hygiene Legal Svc
Person Name Anne Mitchell
Position company contact
State NY
Address 10 Ross Cir Poughkeepsie NY 12601-1078
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs
Phone Number 845-454-9460
Number Of Employees 4

Anne Mitchell

Business Name Mass
Person Name Anne Mitchell
Position company contact
State AL
Address P.O. BOX 40296 Mobile AL 36640-0296
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 251-471-5277
Number Of Employees 15
Annual Revenue 386100

ANNE MITCHELL

Business Name LOVELOCK YOUTH SOFTBALL ASSOCIATION
Person Name ANNE MITCHELL
Position Secretary
State NV
Address P O BOX 1323 P O BOX 1323, LOVELOCK, NV 89419
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number E0561172005-6
Creation Date 2005-08-17
Type Domestic Non-Profit Corporation

ANNE MITCHELL

Business Name LATITUDE VISION MEDIA, INC.
Person Name ANNE MITCHELL
Position registered agent
Corporation Status Forfeited
Agent ANNE MITCHELL 555 SOQUEL AVE STE 350, SANTA CRUZ, CA 95062
Care Of 140 THAYER RD, SANTA CRUZ, CA 95060
CEO ROBERT CALDEIRA140 THAYER RD, SANTA CRUZ, CA 95060
Incorporation Date 2006-06-21

ANNE P MITCHELL

Business Name ISIPP PUBLISHING, LLC
Person Name ANNE P MITCHELL
Position Mmember
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7739
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0142192011-9
Creation Date 2011-03-15
Type Domestic Limited-Liability Company

ANNE P MITCHELL

Business Name ISIPP PUBLISHING, LLC
Person Name ANNE P MITCHELL
Position Mmember
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0142192011-9
Creation Date 2011-03-15
Type Domestic Limited-Liability Company

ANNE MITCHELL

Business Name INCOME & BENEFIT SOLUTIONS, LLC
Person Name ANNE MITCHELL
Position Mmember
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC2639-2000
Creation Date 2000-03-21
Expiried Date 2500-03-21
Type Foreign Limited-Liability Company

Anne Mitchell

Business Name FEEDING GOD'S CHILDREN MINISTRY, INC.
Person Name Anne Mitchell
Position registered agent
State GA
Address 2412 HORSESHOE BEND RD SW, MARIETTA, GA 30064
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-07-14
End Date 2012-09-12
Entity Status Active/Compliance
Type CFO

Anne Mitchell

Business Name Early Childhood Policy Research
Person Name Anne Mitchell
Position company contact
State NY
Address 1250 Honey Hollow Road, Climax, NY 12042
SIC Code 358506
Phone Number
Email [email protected]

Anne Mitchell

Business Name Coldwell Banker Res. Brokerage
Person Name Anne Mitchell
Position company contact
State MA
Address 393 W Central Street, Franklin, 2038 MA
Phone Number
Email [email protected]

ANNE MITCHELL

Business Name CINEMACASTER, INC.
Person Name ANNE MITCHELL
Position registered agent
Corporation Status Forfeited
Agent ANNE MITCHELL 555 SOQUEL AVENUE SUITE 350, SANTA CRUZ, CA 95062
Care Of 140 THAYER ROAD, SANTA CRUZ, CA 95060
CEO ROBERT CALDEIRA140 THAYER ROAD, SANTA CRUZ, CA 95060
Incorporation Date 2006-06-01

Anne Mitchell

Business Name Annes Beauty Shop
Person Name Anne Mitchell
Position company contact
State IL
Address 1121 Market St Metropolis IL 62960-1531
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 618-524-2745

Anne Mitchell

Business Name American Bar Association
Person Name Anne Mitchell
Position company contact
State IL
Address 750 North Lake Shore Drive -, Chicago, IL 60611-3152
Phone Number
Email [email protected]
Title Certified Usability Analyst HFI Technical Consultant

ANNE MITCHELL

Business Name ALPINE-RINCON PARENT PARTICIPATION PRESCHOOL
Person Name ANNE MITCHELL
Position registered agent
Corporation Status Suspended
Agent ANNE MITCHELL 4872 PARKTRAIL DR, SANTA ROSA, CA 95405
Care Of 5384 ST HELENA RD, SANTA ROSA, CA 95404
CEO KILORAN MONK2320 CALISTOGA RD, SANTA ROSA, CA 95404
Incorporation Date 1970-09-04
Corporation Classification Public Benefit

ANNE H MITCHELL

Person Name ANNE H MITCHELL
Filing Number 142251500
Position PRESIDENT
State TX
Address 6581 WIND RIDGE DR, EL PASO TX 79912

ANNE H MITCHELL

Person Name ANNE H MITCHELL
Filing Number 158426300
Position Director
State TX
Address 6981 WIND RIDGE DR, EL PASO TX 79912

ANNE H MITCHELL

Person Name ANNE H MITCHELL
Filing Number 800293071
Position PRESIDENT
State TX
Address 540 SATELLITE, EL PASO TX 79912

Anne Mitchell

Person Name Anne Mitchell
Filing Number 800622489
Position Managing Member
State TX
Address 1609 Nicklaus Court, McKinney TX 75070

ANNE MARIE MITCHELL

Person Name ANNE MARIE MITCHELL
Filing Number 801514986
Position PRESIDENT
State TX
Address 1618 BEAUCHAMP, SAN ANTONIO TX 78231

ANNE MITCHELL

Person Name ANNE MITCHELL
Filing Number 126323101
Position Director
State TX
Address PO DRAWER Y, Kermit TX 79745

ANNE H MITCHELL

Person Name ANNE H MITCHELL
Filing Number 708135222
Position DIRECTOR
State TX
Address 540 SATELLITE, EL PASO TX 79912

Mitchell Anne W

State NC
Calendar Year 2016
Employer N C State University
Job Title University and Community College Professionals
Name Mitchell Anne W
Annual Wage $96,720

Mitchell Anne E

State GA
Calendar Year 2012
Employer Walton County Board Of Education
Job Title Parent Coordinator
Name Mitchell Anne E
Annual Wage $40,127

Mitchell Bridgette Anne

State GA
Calendar Year 2012
Employer Kennesaw State University
Job Title Academic Professional Ac
Name Mitchell Bridgette Anne
Annual Wage $73,164

Mitchell Anne M

State GA
Calendar Year 2012
Employer Cherokee County Board Of Education
Job Title After-School Program Worker
Name Mitchell Anne M
Annual Wage $5,982

Mitchell Anne E

State GA
Calendar Year 2011
Employer Walton County Board Of Education
Job Title Parent Coordinator
Name Mitchell Anne E
Annual Wage $40,264

Mitchell Bridgette Anne

State GA
Calendar Year 2011
Employer Kennesaw State University
Job Title Academic Professional Ac
Name Mitchell Bridgette Anne
Annual Wage $73,164

Mitchell Anne M

State GA
Calendar Year 2011
Employer Cherokee County Board Of Education
Job Title After-School Program Worker
Name Mitchell Anne M
Annual Wage $7,578

Mitchell Anne E

State GA
Calendar Year 2010
Employer Walton County Board Of Education
Job Title Parent Coordinator
Name Mitchell Anne E
Annual Wage $17,849

Mitchell Bridgette Anne

State GA
Calendar Year 2010
Employer Kennesaw State University
Job Title Academic Professional Ac
Name Mitchell Bridgette Anne
Annual Wage $73,164

Mitchell Anne M

State GA
Calendar Year 2010
Employer Cherokee County Board Of Education
Job Title After-School Program Worker
Name Mitchell Anne M
Annual Wage $8,401

Mitchell Anne B

State FL
Calendar Year 2017
Employer Franklin Co School Board
Name Mitchell Anne B
Annual Wage $35,020

Mitchell Adams Mattie Anne

State FL
Calendar Year 2017
Employer Florida State University
Name Mitchell Adams Mattie Anne
Annual Wage $40,759

Mitchell Rebekah Anne

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Mitchell Rebekah Anne
Annual Wage $34,858

Mitchell Anne B.

State FL
Calendar Year 2016
Employer Franklin Co School Board
Name Mitchell Anne B.
Annual Wage $35,363

Mitchell Anne E

State GA
Calendar Year 2013
Employer Clarke County Board Of Education
Job Title Human Resources Personnel
Name Mitchell Anne E
Annual Wage $1,939

Mitchell Adams Mattie Anne

State FL
Calendar Year 2016
Employer Florida State University
Name Mitchell Adams Mattie Anne
Annual Wage $37,051

Mitchell Rebekah Anne

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Mitchell Rebekah Anne
Annual Wage $28,761

Mitchell Anne

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Mitchell Anne
Annual Wage $396

Mitchell Anne B.

State FL
Calendar Year 2015
Employer Franklin Co School Board
Name Mitchell Anne B.
Annual Wage $15,726

Mitchell Anne R

State FL
Calendar Year 2015
Employer Florida State College At Jacksonville
Name Mitchell Anne R
Annual Wage $29,256

Mitchell Audra Anne

State DE
Calendar Year 2018
Employer Indian River School Dist
Name Mitchell Audra Anne
Annual Wage $82,451

Mitchell Audra Anne

State DE
Calendar Year 2017
Employer Indian River School Dist
Name Mitchell Audra Anne
Annual Wage $81,152

Mitchell Audra Anne

State DE
Calendar Year 2016
Employer Indian River School Dist
Name Mitchell Audra Anne
Annual Wage $79,131

Mitchell Audra Anne

State DE
Calendar Year 2015
Employer Indian River School Dist
Name Mitchell Audra Anne
Annual Wage $77,995

Mitchell Cara Anne

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Mitchell Cara Anne
Annual Wage $375

Mitchell Cara Anne

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Mitchell Cara Anne
Annual Wage $1,125

Mitchell Anne

State AR
Calendar Year 2018
Employer Clinton School District
Job Title Intermediate/Jr High
Name Mitchell Anne
Annual Wage $37,219

Mitchell Anne M

State AR
Calendar Year 2017
Employer Clinton School District
Name Mitchell Anne M
Annual Wage $35,783

Mitchell Anne R

State FL
Calendar Year 2016
Employer Florida State College At Jacksonville
Name Mitchell Anne R
Annual Wage $5,862

Mitchell Anne M

State AR
Calendar Year 2016
Employer Clinton School District
Name Mitchell Anne M
Annual Wage $32,894

Mitchell Bridgette Anne

State GA
Calendar Year 2013
Employer Kennesaw State University
Job Title Academic Professional Ac
Name Mitchell Bridgette Anne
Annual Wage $2,441

Mitchell Anne E

State GA
Calendar Year 2014
Employer Clarke County Board Of Education
Job Title Human Resources Personnel
Name Mitchell Anne E
Annual Wage $352

Mitchell Anne W

State NC
Calendar Year 2015
Employer N C State University
Job Title University and Community College Professionals
Name Mitchell Anne W
Annual Wage $85,148

Mitchell Anne S

State NY
Calendar Year 2018
Employer Cattaraugus-Allegany-Erie-Wyoming Boces
Name Mitchell Anne S
Annual Wage $78,311

Mitchell Anne S

State NY
Calendar Year 2017
Employer Cattaraugus-Allegany-Erie-Wyoming Boces
Name Mitchell Anne S
Annual Wage $76,103

Mitchell Anne S

State NY
Calendar Year 2016
Employer Cattaraugus-allegany-erie-wyoming Boces
Name Mitchell Anne S
Annual Wage $67,577

Mitchell Anne S

State NY
Calendar Year 2015
Employer Cattaraugus-allegany-erie-wyoming Boces
Name Mitchell Anne S
Annual Wage $72,366

Mitchell Lindsay Anne

State NJ
Calendar Year 2015
Employer Ridgewood Village
Job Title Elementary Kindergraten-8 Grade
Name Mitchell Lindsay Anne
Annual Wage $70,943

Mitchell Anne

State IA
Calendar Year 2018
Employer School District Of Davenport
Name Mitchell Anne
Annual Wage $13,543

Mitchell Anne L

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Dir Office Of Equal Opportuni
Name Mitchell Anne L
Annual Wage $121,735

Mitchell Anne E

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Coordinator Of Nursing Student
Name Mitchell Anne E
Annual Wage $47,563

Mitchell Anne L

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Director Of Survey Research
Name Mitchell Anne L
Annual Wage $113,212

Mitchell Anne E

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Coordinator Of Nursing Student
Name Mitchell Anne E
Annual Wage $46,533

Mitchell Anne L

State IN
Calendar Year 2016
Employer Indiana University
Job Title Director Of Survey Research
Name Mitchell Anne L
Annual Wage $82,928

Mitchell Anne E

State GA
Calendar Year 2013
Employer Walton County Board Of Education
Job Title Parent Coordinator
Name Mitchell Anne E
Annual Wage $39,941

Mitchell Anne E

State IN
Calendar Year 2016
Employer Indiana University
Job Title Coordinator Of Nursing Student
Name Mitchell Anne E
Annual Wage $45,815

Mitchell Anne E

State IN
Calendar Year 2015
Employer Indiana University
Job Title Coordinator Of Nursing Student
Name Mitchell Anne E
Annual Wage $45,464

Mitchell Anne E

State IL
Calendar Year 2018
Employer Galesburg Cusd 205
Name Mitchell Anne E
Annual Wage $39,360

Mitchell Anne M

State IL
Calendar Year 2018
Employer Elmhurst Sd 205
Name Mitchell Anne M
Annual Wage $65,043

Mitchell Anne M

State IL
Calendar Year 2017
Employer Elmhurst Sd 205
Name Mitchell Anne M
Annual Wage $60,788

Mitchell Anne M

State IL
Calendar Year 2016
Employer Elmhurst Sd 205
Name Mitchell Anne M
Annual Wage $59,782

Mitchell Anne M

State IL
Calendar Year 2015
Employer Elmhurst Sd 205
Name Mitchell Anne M
Annual Wage $58,170

Mitchell Anne E

State GA
Calendar Year 2018
Employer Walton County Board Of Education
Job Title Planning/Evaluation Personnel
Name Mitchell Anne E
Annual Wage $67,200

Mitchell Abigail Anne

State GA
Calendar Year 2018
Employer Georgia College & State University
Job Title Student Assistant Part Time
Name Mitchell Abigail Anne
Annual Wage $216

Mitchell Anne E

State GA
Calendar Year 2017
Employer Walton County Board Of Education
Job Title Federal Programs Director
Name Mitchell Anne E
Annual Wage $50,742

Mitchell Anne E

State GA
Calendar Year 2016
Employer Walton County Board Of Education
Job Title Parent Coordinator
Name Mitchell Anne E
Annual Wage $43,650

Mitchell Anne E

State GA
Calendar Year 2015
Employer Walton County Board Of Education
Job Title Parent Coordinator
Name Mitchell Anne E
Annual Wage $41,814

Mitchell Anne E

State GA
Calendar Year 2014
Employer Walton County Board Of Education
Job Title Parent Coordinator
Name Mitchell Anne E
Annual Wage $39,937

Mitchell Anne L

State IN
Calendar Year 2015
Employer Indiana University
Job Title Director Of Survey Research
Name Mitchell Anne L
Annual Wage $77,007

Mitchell Anne M

State AR
Calendar Year 2015
Employer Clinton School District
Name Mitchell Anne M
Annual Wage $32,893

Anne Mitchell

Name Anne Mitchell
Address 4500 Holly Tree Ct Orlando FL 32811-7114 APT 211-7114
Telephone Number 989-708-8244
Mobile Phone 989-708-8244
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anne B Mitchell

Name Anne B Mitchell
Address 614 Madison St Saginaw MI 48602 -4413
Mobile Phone 989-714-8645
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 3001
Education Completed High School
Language English

Anne M Mitchell

Name Anne M Mitchell
Address 284 South Rd Readfield ME 04355 -3333
Phone Number 207-685-4545
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anne Mitchell

Name Anne Mitchell
Address 31 Berryfield Rd Yarmouth ME 04096 -7539
Phone Number 207-846-9038
Telephone Number 207-831-9303
Mobile Phone 207-831-9303
Email [email protected]
Gender Female
Date Of Birth 1960-05-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anne W Mitchell

Name Anne W Mitchell
Address 4012 Cheverly Dr W Lakeland FL 33813 -1213
Phone Number 239-466-1497
Email [email protected]
Gender Female
Date Of Birth 1942-10-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Anne M Mitchell

Name Anne M Mitchell
Address 4459 Lehigh Dr Troy MI 48098 -4462
Phone Number 248-641-8746
Gender Female
Date Of Birth 1960-06-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

Anne Mitchell

Name Anne Mitchell
Address 4542 Aberdeen Pl Boulder CO 80301 -4002
Phone Number 303-527-9935
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anne L Mitchell

Name Anne L Mitchell
Address 4531 Best Rd Larkspur CO 80118 -6117
Phone Number 303-688-0567
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Anne J Mitchell

Name Anne J Mitchell
Address 55 Webster Acres Saint Louis MO 63119 -4055
Phone Number 314-963-0074
Gender Female
Date Of Birth 1971-02-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Anne S Mitchell

Name Anne S Mitchell
Address 84 Trey Ter Macon GA 31210 -6008
Phone Number 478-405-0276
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anne M Mitchell

Name Anne M Mitchell
Address 1204 E Glencove Cir Mesa AZ 85203 -4421
Phone Number 480-962-6105
Gender Female
Date Of Birth 1950-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Anne M Mitchell

Name Anne M Mitchell
Address 510 W 14th St Mishawaka IN 46544 -5015
Phone Number 574-255-5266
Gender Female
Date Of Birth 1924-10-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Anne Mitchell

Name Anne Mitchell
Address 19238 W Monroe St Buckeye AZ 85326 -6032
Phone Number 623-853-0539
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Anne R Mitchell

Name Anne R Mitchell
Address 722 Wolverine Dr Walled Lake MI 48390 -2371
Phone Number 734-783-5406
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Anne B Mitchell

Name Anne B Mitchell
Address 605 Wylie Rd Se Marietta GA 30067 -7893
Phone Number 770-428-6109
Gender Female
Date Of Birth 1927-03-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anne H Mitchell

Name Anne H Mitchell
Address 140 Linstew Dr Nw Fort Walton Beach FL 32548 -3908
Phone Number 850-864-2878
Email [email protected]
Gender Female
Date Of Birth 1931-12-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Anne C Mitchell

Name Anne C Mitchell
Address 2395 Harbor Blvd Port Charlotte FL 33952 APT 114-5026
Phone Number 941-624-2415
Mobile Phone 941-713-6149
Gender Female
Date Of Birth 1929-09-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 2100.00
To Lynn A Westmoreland (R)
Year 2006
Transaction Type 15
Filing ID 25971182530
Application Date 2005-08-11
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house
Address 220 Little John Trail ATLANTA GA

MITCHELL, ANNE W

Name MITCHELL, ANNE W
Amount 750.00
To Kirsten Gillibrand (D)
Year 2010
Transaction Type 15
Filing ID 29020161310
Application Date 2009-03-13
Contributor Occupation EARLY EDUCATION RESEA
Contributor Employer SELF-EMPLOYED
Organization Name Early Education Resea
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

MITCHELL, ANNE M

Name MITCHELL, ANNE M
Amount 500.00
To EASLEY, MIKE
Year 2004
Application Date 2004-10-04
Contributor Occupation MANAGEMENT
Contributor Employer SANTITA TRUCKING CO
Organization Name SANTITA TRUCKING CO
Recipient Party D
Recipient State NC
Seat state:governor
Address 3149 SIDS MILLS RD FAYETTEVILLE NC

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933883035
Application Date 2008-09-26
Contributor Occupation Comunity Building/Consulting
Contributor Employer Self employed
Organization Name Comunity Building/Con
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4908 Baxter Dr SPEEDWAY IN

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 300.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990411410
Application Date 2003-12-22
Contributor Occupation Education Research
Contributor Employer Self employed
Organization Name Education Research
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 1250 Honey Hollow Rd CLIMAX NY

MITCHELL, ANNE L DR

Name MITCHELL, ANNE L DR
Amount 250.00
To Paul Gosar (R)
Year 2010
Transaction Type 15
Filing ID 10990181822
Application Date 2009-10-17
Contributor Occupation DENTIST
Contributor Employer MITCHELL DENTAL
Organization Name Mitchell Dental
Contributor Gender F
Recipient Party R
Recipient State AZ
Committee Name Paul Gosar for Congress
Seat federal:house

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 250.00
To Tracey Brooks (D)
Year 2008
Transaction Type 15e
Filing ID 28932187066
Application Date 2008-06-25
Contributor Occupation early childhood policy researcher
Contributor Employer self-employed
Organization Name ActBlue
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Tracey Brooks
Seat federal:house
Address 1250 Honey Hollow Rd CLIMAX NY

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28932211573
Application Date 2008-06-25
Contributor Occupation early childhood policy researcher
Contributor Employer self-employed
Contributor Gender F
Committee Name ActBlue
Address 1250 Honey Hollow Rd CLIMAX NY

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933238859
Application Date 2008-08-22
Contributor Occupation Early Education Policy Researcher
Contributor Employer Self employed
Organization Name Early Education Polic
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1250 Honey Hollow Rd CLIMAX NY

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28933120572
Application Date 2008-08-21
Contributor Occupation Early Childhood Policy Researcher
Contributor Employer Self-Employed
Contributor Gender F
Committee Name ActBlue
Address 1250 Honey Hollow Rd CLIMAX NY

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991168911
Application Date 2004-03-17
Contributor Occupation EARLY EDUCATION RESEARCHER
Contributor Employer SELF
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1250 Honey Hollow Rd CLIMAX NY

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981234641
Application Date 2004-05-18
Contributor Occupation Early Education Rese
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1250 Honey Hollow Rd CLIMAX NY

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 250.00
To Lee Hawkins (R)
Year 2010
Transaction Type 15
Filing ID 10931764549
Application Date 2009-10-06
Contributor Occupation DENTIST
Contributor Employer SELF
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Lee Hawkins for Congress
Seat federal:house

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 250.00
To SAVE FIRST THINGS FIRST - NO ON 302
Year 2010
Application Date 2010-05-07
Recipient Party I
Recipient State AZ
Committee Name SAVE FIRST THINGS FIRST - NO ON 302
Address 1250 HONEY HOLLOW RD CLIMAX NY

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952386781
Application Date 2012-04-24
Contributor Occupation ATTORNEY
Contributor Employer BAKER DONALSON ET AL
Organization Name Baker, Donelson et al
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 420 20th St N Ste 1600 BIRMINGHAM AL

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 250.00
To BURBANK, JOHN
Year 20008
Application Date 2008-09-17
Contributor Occupation EARLY ED RESEARCH
Contributor Employer SELF
Recipient Party D
Recipient State WA
Seat state:lower
Address 1250 HONEY HOLLOW RD CLIMAX NY

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 250.00
To BARBER, DON
Year 20008
Application Date 2008-10-22
Recipient Party D
Recipient State NY
Seat state:upper
Address 1250 HONEY HOLLOW RD CLIMAX NY

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 200.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-29
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 21 PROSPECT ST WATERVILLE ME

MITCHELL, ANNE W

Name MITCHELL, ANNE W
Amount 200.00
To Kirsten Gillibrand (D)
Year 2010
Transaction Type 15
Filing ID 29020161310
Application Date 2009-03-18
Contributor Occupation EARLY EDUCATION RESEA
Contributor Employer SELF-EMPLOYED
Organization Name Early Education Resea
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 200.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-09-27
Contributor Occupation MANAGEMENT
Contributor Employer UNITED MEDICAL SYSTEMS
Recipient Party D
Recipient State MI
Seat state:governor
Address 2238 W IOWA ST CHICAGO IL

MITCHELL, ANNE E

Name MITCHELL, ANNE E
Amount 100.00
To TIMILTY, JAMES E
Year 2004
Application Date 2004-05-06
Recipient Party D
Recipient State MA
Seat state:upper
Address 360 WASHINGTON ST EAST WALPOLE MA

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 100.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-10-18
Contributor Occupation EARLY CHILDHOOD RESE
Recipient Party D
Recipient State FL
Seat state:governor
Address 1250 HONEY HOLLOW RD CLIMAX NY

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 100.00
To BARBER, DON
Year 20008
Application Date 2008-10-28
Recipient Party D
Recipient State NY
Seat state:upper
Address 1250 HONEY HOLLOW RD CLIMAX NY

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 100.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-01-10
Contributor Occupation MANAGEMENT
Contributor Employer UNITED MEDICAL SYSTEMS
Recipient Party D
Recipient State MI
Seat state:governor
Address 2238 W IOWA ST CHICAGO IL

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 100.00
To HUNTERS FOR FAIR BEAR HUNTING
Year 2004
Application Date 2004-02-13
Recipient Party I
Recipient State ME
Committee Name HUNTERS FOR FAIR BEAR HUNTING
Address 284 S RD READFIELD ME

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 50.00
To MANNING, DAN N
Year 2010
Application Date 2010-08-15
Recipient Party D
Recipient State KS
Seat state:lower
Address 620 COUNTRY CLUB RD 3 PRATT KS

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 50.00
To DEFEND COLORADO NOW
Year 2006
Application Date 2006-06-15
Recipient Party I
Recipient State CO
Committee Name DEFEND COLORADO NOW
Address PO BOX 315 HUDSON CO

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 50.00
To PAYNE, GREG ALAN
Year 2004
Application Date 2004-03-18
Recipient Party R
Recipient State NM
Seat state:lower
Address 9801 WOODLAND AVE NE ALBUQUERQUE NM

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 25.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-05-17
Recipient Party D
Recipient State WA
Seat state:governor
Address 1128 IRENE PL NE BAINBRIDGE ISLAND WA

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 25.00
To DEFEND COLORADO NOW
Year 2006
Application Date 2006-09-25
Contributor Occupation MENTAL HEALTH
Contributor Employer NBH
Recipient Party I
Recipient State CO
Committee Name DEFEND COLORADO NOW
Address PO BOX 315 HUDSON CO

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 25.00
To STAPLETON, WALKER
Year 2010
Application Date 2010-10-08
Contributor Occupation UNKNOWN
Contributor Employer GRO
Recipient Party R
Recipient State CO
Seat state:office
Address PO BOX 315 HUDSON CO

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 25.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-05-31
Recipient Party D
Recipient State MA
Seat state:governor
Address 360 WASHINGTON ST WALPOLE MA

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 25.00
To DEMOCRATS OF OKLAHOMA STATE SENATE
Year 20008
Application Date 2007-10-24
Contributor Occupation IR
Contributor Employer IR
Recipient Party D
Recipient State OK
Committee Name DEMOCRATS OF OKLAHOMA STATE SENATE
Address 1 1 OK

MITCHELL, ANNE

Name MITCHELL, ANNE
Amount 15.00
To DEMOCRATS OF OKLAHOMA STATE SENATE
Year 20008
Application Date 2007-08-02
Contributor Occupation IR
Contributor Employer IR
Recipient Party D
Recipient State OK
Committee Name DEMOCRATS OF OKLAHOMA STATE SENATE
Address 1 1 OK

ANNE S MITCHELL & FRED E MITCHELL

Name ANNE S MITCHELL & FRED E MITCHELL
Address 9801 NE Woodland Avenue Albuquerque NM 87112
Value 27460
Landvalue 27460
Buildingvalue 100178

MITCHELL ANNE M

Name MITCHELL ANNE M
Physical Address SESAME ST, NORTH PORT, FL 34287
Owner Address 571 FRONT RD N, AMHERSTBURG, ON
County Sarasota
Land Code Vacant Residential
Address SESAME ST, NORTH PORT, FL 34287

MITCHELL ANNE M EST

Name MITCHELL ANNE M EST
Physical Address 3421 SPANISH TRL, DELRAY BEACH, FL 33483
Owner Address 3421 SPANISH TRL APT 130D, DELRAY BEACH, FL 33483
Ass Value Homestead 85556
Just Value Homestead 113000
County Palm Beach
Year Built 1969
Area 1000
Applicant Status Wife
Land Code Condominiums
Address 3421 SPANISH TRL, DELRAY BEACH, FL 33483

MITCHELL ANNE MARIE

Name MITCHELL ANNE MARIE
Physical Address 1420 CALVIN AVE, LEHIGH ACRES, FL 33972
Owner Address 1001 SW FENWAY RD, PORT SAINT LUCIE, FL 34953
County Lee
Land Code Vacant Residential
Address 1420 CALVIN AVE, LEHIGH ACRES, FL 33972

MITCHELL ANNE PARKS

Name MITCHELL ANNE PARKS
Physical Address 1354 S GRIESE RD, AVON PARK, FL 33825
Owner Address 1362 NW 104 DR, CORAL SPRINGS, FL 33071
County Highlands
Land Code Vacant Residential
Address 1354 S GRIESE RD, AVON PARK, FL 33825

MITCHELL CHARLES L & ANNE G

Name MITCHELL CHARLES L & ANNE G
Physical Address 4432 HWY 77, Graceville, FL 32440
Owner Address 4432 HWY 77, GRACEVILLE, FL 32440
Ass Value Homestead 52201
Just Value Homestead 58674
County Jackson
Year Built 1960
Area 1771
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4432 HWY 77, Graceville, FL 32440

MITCHELL E HERR &W ANNE L STEV

Name MITCHELL E HERR &W ANNE L STEV
Physical Address 1231 S ALHAMBRA CIR, Coral Gables, FL 33146
Owner Address 1231 S ALHAMBRA CIR, CORAL GABLES, FL 33146
Ass Value Homestead 921160
Just Value Homestead 973497
County Miami Dade
Year Built 1967
Area 2839
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1231 S ALHAMBRA CIR, Coral Gables, FL 33146

MITCHELL GEORGE L & ANNE E

Name MITCHELL GEORGE L & ANNE E
Physical Address 3931 BARNUM DR, PUNTA GORDA, FL 33982
County Charlotte
Land Code Vacant Residential
Address 3931 BARNUM DR, PUNTA GORDA, FL 33982

MITCHELL GREGORY J + ANNE K

Name MITCHELL GREGORY J + ANNE K
Physical Address 15501 GULLANE CT, FORT MYERS, FL 33912
Owner Address 15501 GULLANE CT, FORT MYERS, FL 33912
Ass Value Homestead 588919
Just Value Homestead 588919
County Lee
Year Built 1997
Area 11381
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 15501 GULLANE CT, FORT MYERS, FL 33912

MITCHELL ANNE C/O RENAULT REALTY

Name MITCHELL ANNE C/O RENAULT REALTY
Physical Address NEW ORLEANS
Owner Address 72 N BREMEN AVE
Sale Price 0
Ass Value Homestead 0
County atlantic
Address NEW ORLEANS
Value 200
Net Value 200
Land Value 200
Prior Year Net Value 200
Transaction Date 2008-09-20
Property Class Vacant Land
Price 0

ANNE B MITCHELL

Name ANNE B MITCHELL
Address 503 N Fayette Street Saginaw MI 48602
Value 1082

ANNE B MITCHELL

Name ANNE B MITCHELL
Address 19238 Monroe Street Buckeye AZ 85326
Value 18100
Landvalue 18100

ANNE B MITCHELL

Name ANNE B MITCHELL
Address 488 River Street Forty Fort PA
Value 30400
Landvalue 30400
Buildingvalue 60000

ANNE B MITCHELL

Name ANNE B MITCHELL
Address 614 Madison Street Saginaw MI 48602
Value 26172

MITCHELL ANNE L

Name MITCHELL ANNE L
Physical Address 4401 WATERVIEW CIR, LAKE WORTH, FL 33461
Owner Address 4401 WATERVIEW CIR, PALM SPRINGS, FL 33461
Ass Value Homestead 43366
Just Value Homestead 43366
County Palm Beach
Year Built 1982
Area 1231
Land Code Single Family
Address 4401 WATERVIEW CIR, LAKE WORTH, FL 33461

ANNE F MITCHELL

Name ANNE F MITCHELL
Address 460 17th Av Lane Hickory NC
Value 104800
Landvalue 104800
Buildingvalue 332700
Landarea 44,867 square feet
Numberofbathrooms 4
Bedrooms 4
Numberofbedrooms 4

ANNE J MITCHELL

Name ANNE J MITCHELL
Address 4471 Richmond Street Philadelphia PA 19137
Value 17340
Landvalue 17340
Buildingvalue 102460
Landarea 1,171.58 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 70607

ANNE L MITCHELL

Name ANNE L MITCHELL
Address 4401 Waterview Circle Unit 44A Lake Worth FL 33461
Value 75366

ANNE M MITCHELL

Name ANNE M MITCHELL
Address 3421 Spanish Trail Unit 130 Delray Beach FL 33483
Value 144000
Usage Condominium

ANNE M MITCHELL

Name ANNE M MITCHELL
Address 107 Artesian Drive Garner NC 27529
Value 36000
Landvalue 36000
Buildingvalue 84022

ANNE M MITCHELL

Name ANNE M MITCHELL
Address 2009 Sunset Court Virginia Beach VA
Value 198000
Landvalue 198000
Buildingvalue 200800
Type Lot
Price 350000

ANNE M MITCHELL

Name ANNE M MITCHELL
Address 600 Wedgewood Drive Mesquite TX 75150
Value 94850
Landvalue 35000
Buildingvalue 94850

ANNE MARIE MITCHELL

Name ANNE MARIE MITCHELL
Address 9612 Sutton Drive Scottsdale AZ 85260
Value 46000
Landvalue 46000

ANNE MARIE MITCHELL

Name ANNE MARIE MITCHELL
Address 21 Lake Street Wakefield MA 01880
Value 188800
Landvalue 188800
Buildingvalue 106600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ANNE MARTHA MITCHELL

Name ANNE MARTHA MITCHELL
Address 84 Sawdy Pond Avenue Fall River MA
Value 171700
Landvalue 171700
Buildingvalue 74600
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ANNE MITCHELL

Name ANNE MITCHELL
Address 1212 N Euclid Avenue Oak Park IL 60302
Landarea 4,712 square feet
Airconditioning No
Basement Full and Rec Room

ANNE MITCHELL & WAYNE MITCHELL

Name ANNE MITCHELL & WAYNE MITCHELL
Address 1514 Vista Hill San Antonio TX 78213

ANNE P MITCHELL

Name ANNE P MITCHELL
Address 3614 Kitely Avenue Boynton Beach FL 33436
Value 82110
Landvalue 82110
Usage Single Family Residential

ANNE H MITCHELL

Name ANNE H MITCHELL
Address 533 Stonebluff Road El Paso TX
Value 49368
Landvalue 49368
Type Real

MITCHELL ANNE C &EB & MB & KJB

Name MITCHELL ANNE C &EB & MB & KJB
Physical Address 2395 HARBOR BLVD -BLDG B-UNIT 114, PORT CHARLOTTE, FL 33952
Owner Address VEL GARDENS, PORT CHARLOTTE, FL 33952
Ass Value Homestead 24637
Just Value Homestead 25925
County Charlotte
Year Built 1981
Area 1044
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2395 HARBOR BLVD -BLDG B-UNIT 114, PORT CHARLOTTE, FL 33952

ANNE MITCHELL

Name ANNE MITCHELL
Type Voter
State FL
Address 4500 HOLLY TREE CT., ORLANDO, FL 32811
Phone Number 989-708-8244
Email Address [email protected]

ANNE MITCHELL

Name ANNE MITCHELL
Type Republican Voter
State FL
Address 9388 NICKELS BLVD, BOYNTON BEACH, FL 33436
Phone Number 954-646-2110
Email Address [email protected]

ANNE MITCHELL

Name ANNE MITCHELL
Type Independent Voter
State FL
Address 2395 HARBOR BLVD #114, PT CHARLOTTE, FL 33952
Phone Number 941-713-6149
Email Address [email protected]

ANNE MITCHELL

Name ANNE MITCHELL
Type Republican Voter
State NC
Address 505 CORNELIUS HARNETT DR, WILMINGTON, NC 28401
Phone Number 910-763-6280
Email Address [email protected]

ANNE MITCHELL

Name ANNE MITCHELL
Type Voter
State FL
Address 37828 NEWAL AVE, ZEPHYRHILLS, FL 33542
Phone Number 813-545-3863
Email Address [email protected]

ANNE MITCHELL

Name ANNE MITCHELL
Type Republican Voter
State MI
Address 790 EAGLE DR, FENTON, MI 48430
Phone Number 810-923-6691
Email Address [email protected]

ANNE MITCHELL

Name ANNE MITCHELL
Type Independent Voter
State FL
Address 1416 82ND AVE LOT 76, VERO BEACH, FL 32966
Phone Number 772-501-0359
Email Address [email protected]

ANNE MITCHELL

Name ANNE MITCHELL
Type Independent Voter
State MA
Address 100 PARRIS LN, BOSTON, MA 2128
Phone Number 617-872-0030
Email Address [email protected]

ANNE MITCHELL

Name ANNE MITCHELL
Type Independent Voter
State AZ
Address 14602 NORTH 19TH AVE UNIT 118, PHOENIX, AZ 85023
Phone Number 602-863-5454
Email Address [email protected]

ANNE MITCHELL

Name ANNE MITCHELL
Type Independent Voter
State FL
Address 3421 SPANISH TRL, DELRAY BEACH, FL 33483
Phone Number 561-573-2358
Email Address [email protected]

ANNE MITCHELL

Name ANNE MITCHELL
Type Independent Voter
State MA
Address 13 MOUNTAINSHIRE DRIVE, WORCESTER, MA 1606
Phone Number 508-854-3526
Email Address [email protected]

ANNE MITCHELL

Name ANNE MITCHELL
Type Independent Voter
State MA
Address 285 E MAIN ST, NORTON, MA 2766
Phone Number 508-308-3466
Email Address [email protected]

ANNE MITCHELL

Name ANNE MITCHELL
Type Republican Voter
State ME
Address 31 BERRYFIELD RD, YARMOUTH, ME 4096
Phone Number 207-831-9303
Email Address [email protected]

Anne E Mitchell

Name Anne E Mitchell
Visit Date 4/13/10 8:30
Appointment Number U33652
Appt Made 11/19/13 0:00
Appt Start 11/21/13 19:30
Appt End 11/21/13 23:59
Total People 4
Last Entry Date 11/19/13 15:20
Meeting Location WH
Caller KATHRYN
Description WEST WING TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Anne E Mitchell

Name Anne E Mitchell
Visit Date 4/13/10 8:30
Appointment Number U51761
Type Of Access VA
Appt Made 10/19/11 0:00
Appt Start 10/27/11 10:30
Appt End 10/27/11 23:59
Total People 326
Last Entry Date 10/19/11 19:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

ANNE M MITCHELL

Name ANNE M MITCHELL
Visit Date 4/13/10 8:30
Appointment Number U62294
Type Of Access VA
Appt Made 12/1/10 6:48
Appt Start 12/8/10 7:30
Appt End 12/8/10 23:59
Total People 351
Last Entry Date 12/1/10 6:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

ANNE S MITCHELL

Name ANNE S MITCHELL
Visit Date 4/13/10 8:30
Appointment Number U55900
Type Of Access VA
Appt Made 11/3/2010 10:35
Appt Start 11/6/2010 9:00
Appt End 11/6/2010 23:59
Total People 306
Last Entry Date 11/3/2010 10:35
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

ANNE H MITCHELL

Name ANNE H MITCHELL
Visit Date 4/13/10 8:30
Appointment Number U46906
Type Of Access VA
Appt Made 10/5/10 19:53
Appt Start 10/8/10 9:00
Appt End 10/8/10 23:59
Total People 349
Last Entry Date 10/5/10 19:53
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

ANNE MITCHELL

Name ANNE MITCHELL
Car CHEVROLET HHR
Year 2008
Address PO Box 1177, Big Piney, WY 83113-1177
Vin 3GNDA33P88S542998
Phone 307-276-3572

ANNE MITCHELL

Name ANNE MITCHELL
Car HYUNDAI SONATA
Year 2008
Address 8907 WESTERKIRK DR, AUSTIN, TX 78750-3684
Vin 5NPEU46F18H305552
Phone 512-219-7136

Anne Mitchell

Name Anne Mitchell
Car TOYOTA RAV4
Year 2008
Address 4401 Waterview Cir, Palm Springs, FL 33461-6417
Vin JTMZD32V386076911

ANNE MITCHELL

Name ANNE MITCHELL
Car CHEVROLET HHR
Year 2008
Address 519 LAKE VICTORIA CIR, MELBOURNE, FL 32940-1878
Vin 3GNDA13D48S577841

ANNE MITCHELL

Name ANNE MITCHELL
Car CHEVROLET TRAILBLAZER
Year 2008
Address 8997 SANDERLING WAY, LITTLETON, CO 80126-5294
Vin 1GNDT13S882140994

ANNE MITCHELL

Name ANNE MITCHELL
Car GMC ENVOY
Year 2007
Address PO Box 445, Portville, NY 14770-0445
Vin 1GKDT13S672230818
Phone 585-593-4316

Anne Mitchell

Name Anne Mitchell
Car FORD FOCUS
Year 2007
Address 2827 NW 62nd St, Seattle, WA 98107-2513
Vin 1FAFP34N87W124348

Anne Mitchell

Name Anne Mitchell
Car FORD EXPEDITION
Year 2007
Address 428 Hickory Cir, Idaho Falls, ID 83404-7620
Vin 1FMFU18547LA32071

Anne Mitchell

Name Anne Mitchell
Car SATURN VUE
Year 2007
Address 115 Saint Tropez Cir, Beaver Falls, PA 15010-3175
Vin 5GZCZ23D27S819666

Anne Mitchell

Name Anne Mitchell
Car TOYOTA CAMRY
Year 2007
Address 31 Berryfield Rd, Yarmouth, ME 04096-7539
Vin 4T1BE46K87U655743

ANNE MITCHELL

Name ANNE MITCHELL
Car HONDA ACCORD
Year 2007
Address 12612 36th Ave SE, Everett, WA 98208-5685
Vin 1HGCM66597A014623

ANNE MITCHELL

Name ANNE MITCHELL
Car CHRYSLER PACIFICA
Year 2007
Address 428 Hickory Cir, Idaho Falls, ID 83404-7620
Vin 2A8GF68X47R217898

ANNE MITCHELL

Name ANNE MITCHELL
Car GMC YUKON
Year 2007
Address PO BOX 412, BIG LAKE, TX 76932-0412
Vin 1GKFC13C47R340422

ANNE MITCHELL

Name ANNE MITCHELL
Car TOYOTA RAV4
Year 2007
Address 725 W CHERYL AVE, HURST, TX 76053-4905
Vin JTMZD33V775052047
Phone 817-282-7021

Anne Mitchell

Name Anne Mitchell
Domain 84andmore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-19
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 84 Trey Terrace Macon Georgia 31210
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain mangemerde.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-02
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|#E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain theemailwhisperer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-29
Update Date 2012-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|#E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain djspixer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-24
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain lovetogiveitup.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-06-15
Update Date 2013-06-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7528 Pershing Blvd PMB 274 Kenosha WI 53142
Registrant Country UNITED STATES
Registrant Fax 3122640528

Anne Mitchell

Name Anne Mitchell
Domain thehomeschoolresourcestore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-14
Update Date 2012-12-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|#E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain veganceo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-22
Update Date 2013-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|#E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain theveganceo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-22
Update Date 2013-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|#E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain spikeyoung.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-02-23
Update Date 2013-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain pastimperfectthebook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-19
Update Date 2013-07-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain boulderparkday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-16
Update Date 2013-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|#E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain justaskeveryone.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-08
Update Date 2012-12-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain timelesshillestate.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2012-01-11
Update Date 2013-01-04
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 4 Thurston Street Mount Lawley Western Australia 6050
Registrant Country AUSTRALIA

Anne Mitchell

Name Anne Mitchell
Domain anne-mitchell.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-19
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 41 Chestnut St. Boston Massachusetts 02108
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain advancedallergyreliefct.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-19
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Broadway North Haven Connecticut 06473
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain fblreports.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-14
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|#E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain allaboutdictionaries.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-05
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|#E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain allaboutdistancelearning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-10-30
Update Date 2013-09-23
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|#E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain suretymailings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-07
Update Date 2012-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|#E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain exposeascammer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-20
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain isipp-press.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-21
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|#E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain isipppress.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-21
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|#E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain helpilostmycellphone.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-03
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|#E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain vegetarianbeautyproducts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-26
Update Date 2013-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|#E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain ancientinsults.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-14
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|#E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain thestoryofanneslife.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-06
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|#E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain mailflips.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-23
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|#E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain scamlookup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-01
Update Date 2013-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|#E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain damnspot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-06-23
Update Date 2013-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES

Anne Mitchell

Name Anne Mitchell
Domain dadsrightsforum.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-17
Update Date 2013-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Arapahoe Ave.|#E4-302 Boulder Colorado 80302
Registrant Country UNITED STATES