Edward Mitchell

We have found 401 public records related to Edward Mitchell in 36 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 84 business registration records connected with Edward Mitchell in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 20 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-four different job titles. Most of them are employed as Assistant Professor. These employees work in eleven different states. Most of them work in Georgia state. Average wage of employees is $29,151.


Edward A Mitchell

Name / Names Edward A Mitchell
Age 47
Birth Date 1977
Person 15 Clark St, Randolph, MA 02368
Phone Number 781-963-4922
Possible Relatives

Previous Address 64 Cynthia Rd, Dedham, MA 02026
9 Corcoran St, Randolph, MA 02368
Corcoran, Randolph, MA 02368
Email [email protected]

Edward M Mitchell

Name / Names Edward M Mitchell
Age 50
Birth Date 1974
Also Known As E Mark Mitchell
Person 3433 Lyndale St #2, Chicago, IL 60647
Phone Number 813-866-7765
Possible Relatives



Previous Address 4701 2nd Ave, Saint Petersburg, FL 33713
2148 Ainslie St #1, Chicago, IL 60625
858 Wood St #3R, Chicago, IL 60622
952 Damen Ave #2, Chicago, IL 60622
3437 39th Ln #B, Saint Petersburg, FL 33711
6810 12th St #355, Saint Petersburg, FL 33702
947 Ratcliff St, Shreveport, LA 71104
4200 54th Ave #953, Saint Petersburg, FL 33711

Edward Mitchell

Name / Names Edward Mitchell
Age 51
Birth Date 1973
Also Known As Eddie L Mitchell
Person 1031 4th St, West Palm Beach, FL 33404
Possible Relatives

Desma N Mitchell





Previous Address 2571 Candler Rd, Decatur, GA 30032
2571 Candler Rd #H13, Decatur, GA 30032
1075 Hairston Rd #17A, Stone Mountain, GA 30083
639 52nd St, West Palm Beach, FL 33407
1075 Hairston Rd #25F, Stone Mountain, GA 30083
3759 Decatur Rd, Decatur, GA 30032
949 Vineyard Ave #1, Ontario, CA 91764
111 Tiffany Dr #3, West Palm Beach, FL 33407

Edward J Mitchell

Name / Names Edward J Mitchell
Age 52
Birth Date 1972
Person 24 A St, Hull, MA 02045
Phone Number 781-925-0282
Possible Relatives





Kennetb Mitchell
Kg Mitchell
Previous Address 6 Stoney Beach Rd, Hull, MA 02045
73 Sea St, Weymouth, MA 02191
22 Mercer St #2, Boston, MA 02127
22 Mercer St #2, South Boston, MA 02127
Email [email protected]

Edward Paul Mitchell

Name / Names Edward Paul Mitchell
Age 60
Birth Date 1964
Also Known As Paul E Mitchell
Person 2531 Eagle Run Dr, Weston, FL 33327
Phone Number 954-384-1492
Possible Relatives



Mandell Suzannemitc
Previous Address 2630 Oakbrook Ln, Weston, FL 33332
761 Blue Ridge Way, Davie, FL 33325
9701 Calusa Club Dr, Miami, FL 33186
89 Arlington Pl, Edwards, CO 81632
1985 179th Ave, Pembroke Pines, FL 33029
1961 Landing Way, Weston, FL 33326
2013 El Rancho Dr, Sun City Center, FL 33573
9301 92nd Ave #B115, Miami, FL 33176
Email [email protected]
Associated Business Edward P Mitchell Construction, Inc Epm Consulting, Inc

Edward Mitchell

Name / Names Edward Mitchell
Age 65
Birth Date 1959
Person 319 12th St, Alexandria, LA 71301
Phone Number 318-561-6495
Possible Relatives


Bernadett M Mitchell
Previous Address 2121 Airbase Rd #8, Alexandria, LA 71303
Cabana Maple, Pineville, LA 71359
9 Cabana Mobile, Pineville, LA 71359
2539 Overton St, Alexandria, LA 71301
128 Sunshine Dr, Pineville, LA 71360
128 Sunshine, Pineville, LA 71359
Email [email protected]

Edward James Mitchell

Name / Names Edward James Mitchell
Age 66
Birth Date 1958
Also Known As Mitchell J Edward
Person 163 Howard Ln, Frierson, LA 71027
Phone Number 318-797-7506
Possible Relatives

O B Mitchell
Previous Address 175 Howard Ln, Frierson, LA 71027
158 PO Box, Frierson, LA 71027
102 RR 1, Frierson, LA 71027
146 Howard Ln, Frierson, LA 71027
102 PO Box, Frierson, LA 71027
Austin, Frierson, LA 71027
General Delivery, Frierson, LA 71027
11 PO Box, Frierson, LA 71027

Edward N Mitchell

Name / Names Edward N Mitchell
Age 66
Birth Date 1958
Person 309 Shannon Dr, Fairbanks, AK 99701
Phone Number 210-227-8763
Possible Relatives


Previous Address 837 Arthur Walk, San Antonio, TX 78202
415 Avant Ave #0, San Antonio, TX 78210
1911 Drexell, San Antonio, TX 78210
502 Hudson, San Antonio, TX 78202
821 Arthur Walk, San Antonio, TX 78202

Edward R Mitchell

Name / Names Edward R Mitchell
Age 67
Birth Date 1957
Also Known As Edward F Mitchell
Person 195 Woburn St, Medford, MA 02155
Phone Number 781-391-7379
Possible Relatives


Previous Address 15 Wildwood Rd #2, Medford, MA 02155
1 Mercer Rd, Natick, MA 01760
48 Clewley Rd #2, Medford, MA 02155

Edward F Mitchell

Name / Names Edward F Mitchell
Age 69
Birth Date 1955
Also Known As Ed Mitchell
Person 44 Chandler Rd, Medford, MA 02155
Phone Number 781-395-3593
Possible Relatives
S Mitchell
Email [email protected]

Edward E Mitchell

Name / Names Edward E Mitchell
Age 72
Birth Date 1952
Also Known As Edw E Mitchell
Person 27 Rollins St #3, Groveland, MA 01834
Phone Number 978-374-8184
Possible Relatives
Constance F Crockermitchel

Previous Address 26 Summer St #28, Ipswich, MA 01938
51 Linebrook Rd, Ipswich, MA 01938
5 Hammond St, Rowley, MA 01969
622 PO Box, Rowley, MA 01969
235 Dodge Rd, Rowley, MA 01969
Hammond, Rowley, MA 01969
11 PO Box, Groveland, MA 01834

Edward M Mitchell

Name / Names Edward M Mitchell
Age 75
Birth Date 1949
Person 1 Wedgemere Rd, West Roxbury, MA 02132
Phone Number 239-463-5690
Possible Relatives



Previous Address 7760 Buccaneer Dr #C12, Fort Myers Beach, FL 33931
1 Wedgemere Rd, Boston, MA 02132
313 Lake Ave, Lehigh Acres, FL 33936
7760 Buccaneer Dr #C11, Fort Myers Beach, FL 33931
Wedgemere, West Roxbury, MA 02132
741 Lagrange St, West Roxbury, MA 02132

Edward F Mitchell

Name / Names Edward F Mitchell
Age 76
Birth Date 1948
Also Known As Edward E Mitchell
Person 8202 Cross Rd, Pine Bluff, AR 71603
Phone Number 870-879-0414
Possible Relatives

Previous Address RR 11 BRADLEY, Pine Bluff, AR 71603
200 RR 11, Pine Bluff, AR 71603
200 RR 11 POB, Pine Bluff, AR 71603
Email [email protected]

Edward O Mitchell

Name / Names Edward O Mitchell
Age 77
Birth Date 1947
Also Known As Ed O Mitchell
Person 129 PO Box, Pine Hall, NC 27042
Phone Number 386-254-8826
Possible Relatives



Previous Address 226 Kingston Ave, Daytona Beach, FL 32114
746 Halifax Ave, Daytona Beach, FL 32118
637 6th St, Daytona Beach, FL 32117
John Ed Mabe Rd, Lawsonville, NC 27022
1340 County St, Attleboro, MA 02703
1340 County St #2, Attleboro, MA 02703
371 Prospect Ave #373, Hartford, CT 06105
124 Camp St, Providence, RI 02906
3 PO Box, Walnut Cove, NC 27052
1499 111th St, Miami, FL 33167
1099 John Ed Mabe Rd, Danbury, NC 27016
108 PO Box, Pine Hall, NC 27042
1340 County St #28, Attleboro, MA 02703
New Num, Miami, FL 33168
349C PO Box, Walnut Cove, NC 27052
16 Fruit St #1R, Pawtucket, RI 02860
44 Pine St, Pawtucket, RI 02860
105 Decker Ct #700, Irving, TX 75062
Email [email protected]

Edward Frances Mitchell

Name / Names Edward Frances Mitchell
Age 78
Birth Date 1946
Person 4517 Lasalle St, New Orleans, LA 70115
Phone Number 504-821-1186
Possible Relatives
Seritha K Mitchell
Previous Address 1628 Carondelet St #2, New Orleans, LA 70130
3308 Washington Ave #20, New Orleans, LA 70125
733 Carrollwood Village Dr, Gretna, LA 70056

Edward P Mitchell

Name / Names Edward P Mitchell
Age 81
Birth Date 1943
Also Known As Edward Mitchell
Person 638 Highway 1182, Plaucheville, LA 71362
Phone Number 318-922-3367
Possible Relatives

Ora Marie Mitchell

Ora M Mitchell


Previous Address 648 Highway 1182, Plaucheville, LA 71362
192 PO Box, Plaucheville, LA 71362
1513 Starrett Rd, Metairie, LA 70003

Edward Eugene Mitchell

Name / Names Edward Eugene Mitchell
Age 87
Birth Date 1936
Person 3157 Graysonia Rd, Okolona, AR 71962
Phone Number 870-379-2972
Possible Relatives



Previous Address 3157 Graysonia, Amity, AR 71921
General Delivery, Okolona, AR 71962
General Delivery, Alpine, AR 71920
RR 1 BROCKINGTON #A8, Okolona, AR 71962
210 RR 1 POB, Okolona, AR 71962

Edward J Mitchell

Name / Names Edward J Mitchell
Age 87
Birth Date 1936
Also Known As Edw J Mitchell
Person 406 Willow St, Manchester, NH 03103
Phone Number 603-623-8165
Possible Relatives
Previous Address 406 Willow St, Manchester, NH 03103
RR 4, Manchester, NH
RR 4, Manchester, NH 00000
4264, Manchester, NH 03108
RR 3 #2, Goffstown, NH 03045

Edward Mitchell

Name / Names Edward Mitchell
Age 93
Birth Date 1930
Also Known As Edward Capt Mitchell
Person 2 Farina Rd, Hull, MA 02045
Phone Number 781-925-9084
Possible Relatives






Francis D Dmitchell
K Mitchell
Previous Address 47 Brigham St, S Portland, ME 04106
47 Brigham St, South Portland, ME 04106
984 PO Box, Hull, MA 02045
20 Fairlawn St Lawn St, Hull, MA 02045
Farina, Hull, MA 02045
46 Farina Rd #984, Hull, MA 02045
RR PO, Hull, MA 02045
20 Fairlawn Lawn St, Hull, MA 02045
20 Fairlawn St, Hull, MA 02045

Edward D Mitchell

Name / Names Edward D Mitchell
Age 95
Birth Date 1928
Person 506 Oklahoma Ave, Anadarko, OK 73005
Phone Number 405-247-5285
Possible Relatives

Edward Max Mitchell

Name / Names Edward Max Mitchell
Age 97
Birth Date 1926
Also Known As Edward E Mitchell
Person 458 2nd St, Glenwood, AR 71943
Possible Relatives
Previous Address 71 PO Box, Glenwood, AR 71943

Edward W Mitchell

Name / Names Edward W Mitchell
Age 108
Birth Date 1916
Person 7741 Wave Dr, New Orleans, LA 70128
Phone Number 504-242-3336
Possible Relatives

Previous Address 7005 Martin Dr, New Orleans, LA 70126
2621 General Meyer Ave, New Orleans, LA 70114

Edward H Mitchell

Name / Names Edward H Mitchell
Age 109
Birth Date 1915
Also Known As Edward D Mitchell
Person 14 Lyndale Ave, Gloucester, MA 01930
Possible Relatives
Previous Address 79 Washington St, Gloucester, MA 01930
1269 PO Box, Gloucester, MA 01931

Edward Mitchell

Name / Names Edward Mitchell
Age N/A
Person 11654 CEDAR HILL DR, EPES, AL 35460
Phone Number 205-652-9329

Edward F Mitchell

Name / Names Edward F Mitchell
Age N/A
Also Known As Edward F Mitchell
Person 7 Lawrence St, Wakefield, MA 01880
Phone Number 617-395-0188
Possible Relatives

C Mitchell
K A Mitchell
Previous Address 18 Osborne Rd, Medford, MA 02155

Edward J Mitchell

Name / Names Edward J Mitchell
Age N/A
Person 1530 E ACOMA DR, PHOENIX, AZ 85022
Phone Number 602-548-4830

Edward J Mitchell

Name / Names Edward J Mitchell
Age N/A
Person 4102 PO Box, Fayetteville, AR 72702
Possible Relatives
Previous Address 1893 PO Box, Fayetteville, AR 72702
2450 Forest View Rd, Fayetteville, AR 72704

Edward F Mitchell

Name / Names Edward F Mitchell
Age N/A
Also Known As Edw Mitchell
Person 19 Jewett Rd, Beverly, MA 01915
Phone Number 978-922-2881
Possible Relatives

Edward R Mitchell

Name / Names Edward R Mitchell
Age N/A
Person 51571 PO Box, New Orleans, LA 70151
Previous Address 211 Partridge Rd, Slidell, LA 70461

Edward R Mitchell

Name / Names Edward R Mitchell
Age N/A
Person 742 LAMON CHAPEL RD, JASPER, AL 35503
Phone Number 205-387-0131

Edward D Mitchell

Name / Names Edward D Mitchell
Age N/A
Person 478 SUMMERVILLE ST, MOBILE, AL 36617
Phone Number 251-479-7926

Edward D Mitchell

Name / Names Edward D Mitchell
Age N/A
Person PO BOX 545, RUSSELLVILLE, AL 35653

Edward O Mitchell

Name / Names Edward O Mitchell
Age N/A
Person PO BOX 30, SAINT STEPHENS, AL 36569

Edward R Mitchell

Name / Names Edward R Mitchell
Age N/A
Person 20355 PINE RIDGE RD, ELKMONT, AL 35620

Edward J Mitchell

Name / Names Edward J Mitchell
Age N/A
Person 201 BROOKHAVEN ST SW, DECATUR, AL 35601

Edward A Mitchell

Name / Names Edward A Mitchell
Age N/A
Person 119 ANTHONY DR, ANNISTON, AL 36201

Edward J Mitchell

Name / Names Edward J Mitchell
Age N/A
Person 153 MOSES DR, HENAGAR, AL 35978

Edward C Mitchell

Name / Names Edward C Mitchell
Age N/A
Person 17 PO Box, Boles, AR 72926

Edward C Mitchell

Name / Names Edward C Mitchell
Age N/A
Person 5 Uxbridge Rd, Mendon, MA 01756

Edward Mitchell

Name / Names Edward Mitchell
Age N/A
Person 2000 Reservoir Rd #40, Little Rock, AR 72227

Edward Mitchell

Name / Names Edward Mitchell
Age N/A
Person 220 W BELL RD, APT 2120 PHOENIX, AZ 85023
Phone Number 602-485-3451

Edward B Mitchell

Name / Names Edward B Mitchell
Age N/A
Person 24 DRESSAGE CIR, PRESCOTT, AZ 86303
Phone Number 928-443-0613

Edward A Mitchell

Name / Names Edward A Mitchell
Age N/A
Person 4848 W BLUEBELL WAY, TUCSON, AZ 85742
Phone Number 520-579-8594

Edward D Mitchell

Name / Names Edward D Mitchell
Age N/A
Person 218 HIGH ST NW, RUSSELLVILLE, AL 35653
Phone Number 256-332-6386

Edward A Mitchell

Name / Names Edward A Mitchell
Age N/A
Person 11248 E CIMARRON DR, SCOTTSDALE, AZ 85262
Phone Number 480-585-9547

Edward Mitchell

Name / Names Edward Mitchell
Age N/A
Person 146 N MILLER ST, MESA, AZ 85203
Phone Number 480-357-7165

Edward A Mitchell

Name / Names Edward A Mitchell
Age N/A
Person 402 LITTLE ISRAEL RD, TUSCUMBIA, AL 35674
Phone Number 256-383-2272

Edward G Mitchell

Name / Names Edward G Mitchell
Age N/A
Person 147 BOLDEN HUGHEY RD, HAZEL GREEN, AL 35750
Phone Number 256-828-4961

Edward J Mitchell

Name / Names Edward J Mitchell
Age N/A
Person 244 KYSER BLVD, APT 203 MADISON, AL 35758
Phone Number 256-772-0543

Edward E Mitchell

Name / Names Edward E Mitchell
Age N/A
Person 4367 COUNTY ROAD 16, FLORENCE, AL 35633
Phone Number 256-764-9551

Edward Mitchell

Name / Names Edward Mitchell
Age N/A
Person 28930 AL HIGHWAY 53, ARDMORE, AL 35739
Phone Number 256-427-2727

Edward B Mitchell

Name / Names Edward B Mitchell
Age N/A
Person 535 FIELDSTONE DR, HELENA, AL 35080
Phone Number 205-477-1441

Edward J Mitchell

Name / Names Edward J Mitchell
Age N/A
Person 2712 WYNWARD RD, BIRMINGHAM, AL 35243
Phone Number 205-967-4719

Edward L Mitchell

Name / Names Edward L Mitchell
Age N/A
Person 1850 JONES AVE, MOBILE, AL 36617
Phone Number 251-457-8988

Edward T Mitchell

Name / Names Edward T Mitchell
Age N/A
Person 2725 S STATE HIGHWAY 87, SAMSON, AL 36477
Phone Number 334-898-1640

Edward Mitchell

Name / Names Edward Mitchell
Age N/A
Person 2716 COUNTY ROAD 494, FORT PAYNE, AL 35968
Phone Number 256-845-2548

Edward Mitchell

Name / Names Edward Mitchell
Age N/A
Person 10100 N 89TH AVE, PEORIA, AZ 85345
Phone Number 623-218-6867

Edward Mitchell

Name / Names Edward Mitchell
Age N/A
Person 1665 RAINBOW DR # 28, BULLHEAD CITY, AZ 86442

Edward Mitchell

Business Name Worldwide Flags Of Key West
Person Name Edward Mitchell
Position company contact
State FL
Address 2527 Seidenberg Ave Key West FL 33040-3946
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 305-292-9301
Email [email protected]
Website www.worldwideflags.com

EDWARD MITCHELL

Business Name URBAN DEVELOPMENT AND INVESTMENT GROUP, INC.
Person Name EDWARD MITCHELL
Position registered agent
State GA
Address 207 BANKS STATION, STE 659, FAYETTEVILLE, GA 30214
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-08-16
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

EDWARD MITCHELL

Business Name UNION CITY VETERINARY MEDICAL CENTER AND EMER
Person Name EDWARD MITCHELL
Position registered agent
State GA
Address 6702 SHANNON PKWY., UNION CITY, GA 30291
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-05-20
Entity Status Election to LLC/LP
Type CEO

Edward Mitchell

Business Name Tanglewood Landscaping
Person Name Edward Mitchell
Position company contact
State NJ
Address 11 Shades Of Death Rd Great Meadows NJ 07838-2603
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 908-637-6444

Edward A. Mitchell

Business Name THREAT MANAGEMENT CONSULTANTS INC.
Person Name Edward A. Mitchell
Position registered agent
State GA
Address 3645 Marketplace Blvd, Suite 130, East Point, GA 30344
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-10-27
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

Edward Mitchell

Business Name Saint Irenaeus Church
Person Name Edward Mitchell
Position company contact
State MI
Address 771 Old Perch Rd Rochester MI 48309-2455
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 248-651-9595

Edward A Mitchell

Business Name SWH MIMI'S CAFE, LLC
Person Name Edward A Mitchell
Position registered agent
State OH
Address 3776 S. High Street, Columbus, OH 43207
Business Contact Type Secretary
Model Type LLC
Locale Foreign
Qualifier None
Effective Date 2005-05-09
Entity Status Active/Compliance
Type Secretary

EDWARD MITCHELL

Business Name SWH MIMI'S CAFE, LLC
Person Name EDWARD MITCHELL
Position registered agent
State OH
Address 3776 S. HIGH ST., Columbus, OH 43207
Business Contact Type CFO
Model Type LLC
Locale Foreign
Qualifier None
Effective Date 2005-05-09
Entity Status Active/Compliance
Type CFO

EDWARD A MITCHELL

Business Name SLING GUN, LLC
Person Name EDWARD A MITCHELL
Position Manager
State NV
Address 1340 GAULT STREET 1340 GAULT STREET, SPARKS, NV 89434
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0666482008-2
Creation Date 2008-10-22
Type Domestic Limited-Liability Company

Edward Mitchell

Business Name Porter United Methodist Church
Person Name Edward Mitchell
Position company contact
State IN
Address 100 E Beam St Porter IN 46304-1703
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 219-926-1586
Number Of Employees 2
Fax Number 219-929-4357

Edward Mitchell

Business Name Parismitchell
Person Name Edward Mitchell
Position company contact
State IA
Address 1808 7th St Des Moines IA 50314-2903
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 515-243-7809

Edward Mitchell

Business Name Palm Coast Vending & Coffee
Person Name Edward Mitchell
Position company contact
State FL
Address PO Box 354098 Palm Coast FL 32135-4098
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 386-446-0333
Number Of Employees 1
Annual Revenue 187460

Edward B. Mitchell

Business Name New Era Auto Transport LLC
Person Name Edward B. Mitchell
Position registered agent
State GA
Address 942 Hubbard St. SW, Atlanta, GA 30310
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-06-19
Entity Status Active/Compliance
Type Organizer

EDWARD G MITCHELL

Business Name NOVELTY CLOCKS OF NEVADA, INC.
Person Name EDWARD G MITCHELL
Position Secretary
State NV
Address 132 MARION DRIVE 132 MARION DRIVE, LAS VEGAS, NV 89110
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C52-1975
Creation Date 1975-01-08
Type Domestic Corporation

Edward Mitchell

Business Name NEWGENCO.COM
Person Name Edward Mitchell
Position company contact
State FL
Address 801 Santa Barbara Road Suite B, Orlando, FL 32808
Phone Number
Email [email protected]
Title Chief Executive Officer

EDWARD MITCHELL

Business Name NATIONAL CHILD SUPPORT RETRIEVAL, INC.
Person Name EDWARD MITCHELL
Position registered agent
Corporation Status Dissolved
Agent EDWARD MITCHELL 2515 CAMINO DEL RIO S., #226, SAN DIEGO, CA 92108
Care Of 2515 CAMINO DEL RIO S., #226, SAN DIEGO, CA 92108
CEO EDWARD MITCHELL2515 CAMINO DEL RIO S., #226, SAN DIEGO, CA 92108
Incorporation Date 1995-06-13

EDWARD MITCHELL

Business Name NATIONAL CHILD SUPPORT RETRIEVAL, INC.
Person Name EDWARD MITCHELL
Position CEO
Corporation Status Dissolved
Agent 2515 CAMINO DEL RIO S., #226, SAN DIEGO, CA 92108
Care Of 2515 CAMINO DEL RIO S., #226, SAN DIEGO, CA 92108
CEO EDWARD MITCHELL 2515 CAMINO DEL RIO S., #226, SAN DIEGO, CA 92108
Incorporation Date 1995-06-13

Edward Mitchell

Business Name Mitchs Total Fitness Inc
Person Name Edward Mitchell
Position company contact
State GA
Address P.O. BOX 81848 Conyers GA 30013-9426
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 770-787-3110

Edward Mitchell

Business Name Mitchells Ribs Bar-B-Que Chkn
Person Name Edward Mitchell
Position company contact
State NC
Address 6228 Ward Blvd Wilson NC 27893-6486
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 252-291-3808

Edward Mitchell

Business Name Mitchell's Sales
Person Name Edward Mitchell
Position company contact
State GA
Address 3608 Fairburn Cir NW Atlanta GA 30331-1414
Industry General Merchandise Stores (Stores)
SIC Code 5399
SIC Description Miscellaneous General Merchandise Stores
Phone Number 404-696-2746
Number Of Employees 1
Annual Revenue 271600

Edward Mitchell

Business Name Marriage & Family Consultation
Person Name Edward Mitchell
Position company contact
State IN
Address 8935 N Meridian St # 103 Indianapolis IN 46260-5348
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 317-846-2444

Edward Mitchell

Business Name Maranatha Mortgage
Person Name Edward Mitchell
Position company contact
State FL
Address 6000 Nw 67th Ct, Naples, FL
Phone Number
Email [email protected]
Title CEO

Edward Mitchell

Business Name Maranatha Mortgage
Person Name Edward Mitchell
Position company contact
State FL
Address 6000 Nw 67th Ct, Naples, FL 34109
Phone Number
Email [email protected]
Title CEO

Edward Mitchell

Business Name Maranatha Mortgage
Person Name Edward Mitchell
Position company contact
State FL
Address 6000 Nw 67th Ct, Pompano Beach, FL
Phone Number
Email [email protected]
Title President

Edward Larry Mitchell

Business Name MITCHMIR PROPERTIES, INC
Person Name Edward Larry Mitchell
Position registered agent
State GA
Address 20 Fox Glove Drive, Covington, GA 30016
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-06-07
Entity Status Active/Compliance
Type CFO

EDWARD L. MITCHELL

Business Name MITCHMIR PROPERTIES, INC
Person Name EDWARD L. MITCHELL
Position registered agent
State GA
Address 20 FOX GLOVE DR, COVINGTON, GA 30016
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-06-07
Entity Status Active/Compliance
Type Secretary

EDWARD MITCHELL

Business Name MITCHELL, EDWARD
Person Name EDWARD MITCHELL
Position company contact
State PA
Address PO Box 2237, WILKES-BARRE, PA 18703
SIC Code 866107
Phone Number
Email [email protected]

EDWARD LARRY MITCHELL

Business Name MITCH'S TOTAL FITNESS, INC.
Person Name EDWARD LARRY MITCHELL
Position registered agent
State GA
Address P O BOX 81848, CONYERS, GA 30013
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-11-03
Entity Status Active/Compliance
Type CEO

EDWARD MITCHELL

Business Name M&S
Person Name EDWARD MITCHELL
Position company contact
State OH
Address 1717 Adelaide Blvd. - Akron, AKRON, 44305 OH
Phone Number
Email [email protected]

Edward Mitchell

Business Name M&M Pallet Co
Person Name Edward Mitchell
Position registered agent
State GA
Address 1705 Little Brook Drive, Conyers, GA 30094
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-09-04
Entity Status Active/Owes Current Year AR
Type Incorporator

Edward Mitchell

Business Name Littva-Mitchell, Inc.
Person Name Edward Mitchell
Position company contact
State IL
Address 175 W. Jackson, Chicago, IL 60604
SIC Code 653118
Phone Number
Email [email protected]

Edward Mitchell

Business Name Lake Howard Processing
Person Name Edward Mitchell
Position company contact
State GA
Address 3110 Ringgold Rd La Fayette GA 30728-6355
Industry Kindred and Food Products (Products)
SIC Code 2011
SIC Description Meat Packing Plants
Phone Number 706-638-3271

Edward Mitchell

Business Name LMI
Person Name Edward Mitchell
Position company contact
State IL
Address 175 w. jackson Suite A-1818 Chicago, , IL 60604
SIC Code 733816
Phone Number 312-431-1908
Email [email protected]

EDWARD B MITCHELL

Business Name LEM UNLIMITED, LLC
Person Name EDWARD B MITCHELL
Position Mmember
State NV
Address 3027 E SUNSET ROAD SUITE #201 3027 E SUNSET ROAD SUITE #201, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0281492008-8
Creation Date 2008-05-01
Type Domestic Limited-Liability Company

Edward Mitchell

Business Name Joys Farmstand
Person Name Edward Mitchell
Position company contact
State NJ
Address 731 Pascack Rd Paramus NJ 07652-4250
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 201-265-6811

Edward Mitchell

Business Name Joy's Farmstand
Person Name Edward Mitchell
Position company contact
State NJ
Address 731 Pascack Rd Paramus NJ 07652-4250
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 201-265-6811
Number Of Employees 2
Annual Revenue 524160

EDWARD MITCHELL

Business Name JAMKAM MOBILE LIMITED LIABILITY COMPANY
Person Name EDWARD MITCHELL
Position registered agent
State GA
Address 3645 MARKET PLACE BLVDSUITE 130, PMB 251, EAST POINT, GA 30344
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-07-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Organizer

EDWARD MITCHELL

Business Name J. C. COMPTON COMPANY
Person Name EDWARD MITCHELL
Position registered agent
Corporation Status Forfeited
Agent EDWARD MITCHELL 6012 VISTA DE LA MESA, LA JOLLA, CA 92037
Care Of 1305 LAFAYETTE AVE, MCMINNVILLE, OR 97128
Incorporation Date 1968-02-05

EDWARD MITCHELL

Business Name INTEGRATED SYSTEMS CONSULTANTS, INC.
Person Name EDWARD MITCHELL
Position registered agent
State OH
Address 495 WOODSIDE LAKE DR, GAHANNA, OH 43210
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-04
End Date 2001-01-03
Entity Status Diss./Cancel/Terminat
Type CFO

Edward Mitchell

Business Name Honeywood Inc
Person Name Edward Mitchell
Position company contact
State GA
Address 121 Piedmont Rd Barnesville GA 30204-3431
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 770-358-2701
Number Of Employees 3
Annual Revenue 93840

Edward Mitchell

Business Name Holiday Magic
Person Name Edward Mitchell
Position company contact
State MO
Address 2450 Grand Blvd # 209 Kansas City MO 64108-2516
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 816-283-8338
Number Of Employees 2
Annual Revenue 180180

EDWARD C MITCHELL

Business Name HONEYWOOD, INC.
Person Name EDWARD C MITCHELL
Position registered agent
State GA
Address 299 GLENCASTLE DRIVE, ATLANTA, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-12-18
Entity Status Active/Compliance
Type CEO

Edward Mitchell

Business Name Genesis Transportation
Person Name Edward Mitchell
Position company contact
State NH
Address 9 Michael J Succi Dr Portsmouth NH 03801-8428
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 603-436-1855
Email [email protected]
Number Of Employees 19
Annual Revenue 2989800
Website www.penntanklines.com

Edward Mitchell

Business Name Favorite Nurses Travel Div
Person Name Edward Mitchell
Position company contact
State KS
Address 7255 W 98th Ter # 270 # 5 Overland Park KS 66212-2200
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 913-383-1588
Email [email protected]
Number Of Employees 4
Annual Revenue 629760
Website www.favoritenurses.com

Edward Mitchell

Business Name Edward Mitchell Architects
Person Name Edward Mitchell
Position company contact
State CT
Address 85 Willow St Ste 1 New Haven CT 06511-2696
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services

Edward Mitchell

Business Name Edward Mitchell
Person Name Edward Mitchell
Position company contact
State NY
Address 131 Mcconnell Ave Bayport NY 11705-1770
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number
Number Of Employees 2
Annual Revenue 323980
Fax Number 631-472-2210

Edward Mitchell

Business Name Edward Mitchell
Person Name Edward Mitchell
Position company contact
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 530-742-6742
Number Of Employees 2
Annual Revenue 175740

Edward Mitchell

Business Name Edward Jarnell Mitchell
Person Name Edward Mitchell
Position company contact
State FL
Address 2616 Mission Road, Apartment# 32 Tallahassee, FL 32304
SIC Code 821103
Phone Number
Email [email protected]

Edward Mitchell

Business Name Edward J Mitchell Inc
Person Name Edward Mitchell
Position company contact
State GA
Address 185 Edmonson Way Fayetteville GA 30214-7254
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec
Phone Number 678-570-3098

Edward Mitchell

Business Name Edward J Mitchell
Person Name Edward Mitchell
Position company contact
State IL
Address 110 N Broad St Lanark IL 61046-1004
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 815-493-6339

Edward Mitchell

Business Name East Point Partners
Person Name Edward Mitchell
Position company contact
State GA
Address 390 Camelot Dr Fayetteville GA 30214-3641
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 770-719-8870

EDWARD MITCHELL

Business Name EM MANAGEMENT SERVICES, INC.
Person Name EDWARD MITCHELL
Position Treasurer
State NV
Address 3227 MEADE AVE STE 2B 3227 MEADE AVE STE 2B, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0881522007-8
Creation Date 2007-12-19
Type Domestic Corporation

EDWARD MITCHELL

Business Name EM MANAGEMENT SERVICES, INC.
Person Name EDWARD MITCHELL
Position President
State NV
Address 3227 MEADE AVE STE 2B 3227 MEADE AVE STE 2B, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0881522007-8
Creation Date 2007-12-19
Type Domestic Corporation

EDWARD MITCHELL

Business Name EM MANAGEMENT SERVICES, INC.
Person Name EDWARD MITCHELL
Position Director
State NV
Address 3227 MEADE AVE STE 2B 3227 MEADE AVE STE 2B, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0881522007-8
Creation Date 2007-12-19
Type Domestic Corporation

EDWARD MITCHELL

Business Name EM MANAGEMENT SERVICES, INC.
Person Name EDWARD MITCHELL
Position Secretary
State NV
Address 3227 MEADE AVE STE 2B 3227 MEADE AVE STE 2B, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0881522007-8
Creation Date 2007-12-19
Type Domestic Corporation

EDWARD J. MITCHELL

Business Name EDWARD J. MITCHELL, INC.
Person Name EDWARD J. MITCHELL
Position registered agent
State GA
Address 185 EDMONDSON WAY, FAYETTEVILLE, GA 30214
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-12-27
Entity Status Active/Compliance
Type CFO

Edward Mitchell

Business Name Deloitte Consulting LLP
Person Name Edward Mitchell
Position company contact
State OH
Address 155 E Broad St Ste 17, Columbus, OH 43215-3609
Phone Number
Email [email protected]
Title Director

Edward Mitchell

Business Name Continental Drive-In Florists
Person Name Edward Mitchell
Position company contact
State FL
Address 2286 Edgewater Dr West Palm Beach FL 33406-8712
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 561-965-0946

EDWARD MITCHELL

Business Name COYOTE POINT RIFLE & PISTOL CLUB, INC.
Person Name EDWARD MITCHELL
Position CEO
Corporation Status Active
Agent 1601 COYOTE POINT DR., SAN MATEO, CA 94401
Care Of 1601 COYOTE POINT DR., SAN MATEO, CA 94401
CEO EDWARD MITCHELL 1601 COYOTE POINT DR., SAN MATEO, CA 94401
Incorporation Date 2005-05-16
Corporation Classification Public Benefit

EDWARD MITCHELL

Business Name COYOTE POINT RIFLE & PISTOL CLUB, INC.
Person Name EDWARD MITCHELL
Position registered agent
Corporation Status Active
Agent EDWARD MITCHELL 1601 COYOTE POINT DR., SAN MATEO, CA 94401
Care Of 1601 COYOTE POINT DR., SAN MATEO, CA 94401
CEO EDWARD MITCHELL1601 COYOTE POINT DR., SAN MATEO, CA 94401
Incorporation Date 2005-05-16
Corporation Classification Public Benefit

EDWARD R MITCHELL

Business Name CONSOLIDATED EQUITY, INC.
Person Name EDWARD R MITCHELL
Position registered agent
State GA
Address 2537 CREEKWOOD TERRACE, DECATUR, GA 30030
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-07-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

EDWARD MITCHELL

Business Name COMSTOCK ASSOCIATES, INC.
Person Name EDWARD MITCHELL
Position CEO
Corporation Status Suspended
Agent 1134 MONTECITO, PACIFIC GROVE, CA 93950
Care Of PO BOX V-1, CARMEL, CA 93921
CEO EDWARD MITCHELL 1134 MONTECITO, PACIFIC GROVE, CA 93950
Incorporation Date 1978-10-23

EDWARD MITCHELL

Business Name COMSTOCK ASSOCIATES, INC.
Person Name EDWARD MITCHELL
Position registered agent
Corporation Status Suspended
Agent EDWARD MITCHELL 1134 MONTECITO, PACIFIC GROVE, CA 93950
Care Of PO BOX V-1, CARMEL, CA 93921
CEO EDWARD MITCHELL1134 MONTECITO, PACIFIC GROVE, CA 93950
Incorporation Date 1978-10-23

Edward Mitchell

Business Name Bronx River Bicycle Works
Person Name Edward Mitchell
Position company contact
State NY
Address 6 N Bond St # 1 Mt Vernon NY 10550-2551
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number
Number Of Employees 1
Annual Revenue 140600
Fax Number 914-667-7417

Edward Mitchell

Business Name Basket Produce
Person Name Edward Mitchell
Position company contact
State NJ
Address 681 Paramus Rd Paramus NJ 07652-1740
Industry Food Stores (Food)
SIC Code 5431
SIC Description Fruit And Vegetable Markets
Phone Number 201-444-2040
Number Of Employees 2
Annual Revenue 448440

Edward Mitchell

Business Name Amvets Post 1
Person Name Edward Mitchell
Position company contact
State MA
Address 119 Belgrade Ave Roslindale MA 02131-2416
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 617-327-1218
Number Of Employees 1

EDWARD T. MITCHELL

Business Name ASSET DEVELOPMENT GROUP, INC.
Person Name EDWARD T. MITCHELL
Position registered agent
State GA
Address 390 CAMELOT DRIVE, FAYETTEVILLE, GA 32014
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-25
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

EDWARD P MITCHELL

Person Name EDWARD P MITCHELL
Filing Number 801052350
Position SENIOR VICE PRESIDENT
State IN
Address 600 E. 96TH STREET, SUITE 100, INDIANAPOLIS IN 46240

EDWARD MITCHELL

Person Name EDWARD MITCHELL
Filing Number 7203006
Position VICE PRESIDENT

EDWARD MITCHELL

Person Name EDWARD MITCHELL
Filing Number 7203006
Position CORPORATE CONTROLLER

EDWARD MITCHELL

Person Name EDWARD MITCHELL
Filing Number 10330600
Position TREASURER

EDWARD A MITCHELL

Person Name EDWARD A MITCHELL
Filing Number 12576506
Position ASSISTANT SECRETARY

EDWARD A MITCHELL

Person Name EDWARD A MITCHELL
Filing Number 152833500
Position FINANCE CORPORATE

EDWARD A MITCHELL

Person Name EDWARD A MITCHELL
Filing Number 152833500
Position DIRECTOR

Edward R Mitchell

Person Name Edward R Mitchell
Filing Number 701934022
Position MM
State GA
Address 277 SOUTH COLONIAL HOMES CIRCLE, Atlanta GA 30309 2338

EDWARD P MITCHELL

Person Name EDWARD P MITCHELL
Filing Number 707979423
Position SENIOR VICE PRESIDENT
State IN
Address 600 E.96TH STREET, SUITE 100, INDIANAPOLIS IN 46240

Edward Peter Mitchell

Person Name Edward Peter Mitchell
Filing Number 800154365
Position Director
State TX
Address 7815 Pebble Run Court, Houston TX 77095

EDWARD P MITCHELL

Person Name EDWARD P MITCHELL
Filing Number 800475720
Position SENIOR VICE PRESIDENT
State IN
Address 600 E. 96TH STREET, SUITE 100,, INDIANAPOLIS IN 46240 3792

EDWARD P MITCHELL

Person Name EDWARD P MITCHELL
Filing Number 800475720
Position SOUTH FLORIDA
State IN
Address 600 E. 96TH STREET, SUITE 100,, INDIANAPOLIS IN 46240 3792

EDWARD P MITCHELL

Person Name EDWARD P MITCHELL
Filing Number 800848464
Position SRVP-SOUTH FLORIDA
State IN
Address 600 E. 96TH STREET, SUITE 100, INDIANAPOLIS IN 46240

EDWARD P MITCHELL

Person Name EDWARD P MITCHELL
Filing Number 801035157
Position SENIOR VICE PRESIDENT
State IN
Address 600 E. 96TH STREET, SUITE 100,, INDIANAPOLIS IN 46240

EDWARD P MITCHELL

Person Name EDWARD P MITCHELL
Filing Number 801035164
Position SENIOR VICE PRESIDENT
State IN
Address 600 E 96TH STREET SUITE 100, INDIANAPOLIS IN 46240

EDWARD P MITCHELL

Person Name EDWARD P MITCHELL
Filing Number 801052350
Position SOUTH FLORIDA
State IN
Address 600 E. 96TH STREET, SUITE 100, INDIANAPOLIS IN 46240

EDWARD D MITCHELL III

Person Name EDWARD D MITCHELL III
Filing Number 800960562
Position CHIEF EXECUTIVE OFFICER
State TX
Address 9339 CRIMNSON COURT, DALLAS TX 75217

Mitchell Edward E

State NJ
Calendar Year 2017
Employer Rutgers University
Name Mitchell Edward E
Annual Wage $37,962

Mitchell Edward R

State GA
Calendar Year 2017
Employer Glynn County Board Of Education
Job Title Substitute
Name Mitchell Edward R
Annual Wage $2,776

Mitchell Phillip Edward

State GA
Calendar Year 2016
Employer University Of North Georgia
Job Title Associate Professor
Name Mitchell Phillip Edward
Annual Wage $51,899

Mitchell Edward R

State GA
Calendar Year 2016
Employer Glynn County Board Of Education
Job Title Substitute
Name Mitchell Edward R
Annual Wage $589

Mitchell Phillip Edward

State GA
Calendar Year 2015
Employer University Of North Georgia
Job Title Limited Term Faculty
Name Mitchell Phillip Edward
Annual Wage $43,200

Mitchell Edward A

State GA
Calendar Year 2015
Employer County Of Lumpkin
Name Mitchell Edward A
Annual Wage $1,470

Mitchell Phillip Edward

State GA
Calendar Year 2014
Employer University Of North Georgia
Job Title Temporary Faculty
Name Mitchell Phillip Edward
Annual Wage $19,200

Mitchell Phillip Edward

State GA
Calendar Year 2013
Employer University Of North Georgia
Job Title Instructor
Name Mitchell Phillip Edward
Annual Wage $15,807

Mitchell Phillip Edward

State GA
Calendar Year 2012
Employer Gainesville State College
Job Title Assistant Professor
Name Mitchell Phillip Edward
Annual Wage $54,940

Mitchell Phillip Edward

State GA
Calendar Year 2011
Employer Gainesville State College
Job Title Assistant Professor
Name Mitchell Phillip Edward
Annual Wage $56,367

Mitchell Edward

State GA
Calendar Year 2010
Employer Glynn County Board Of Education
Job Title Substitute
Name Mitchell Edward
Annual Wage $3,240

Mitchell Phillip Edward

State GA
Calendar Year 2010
Employer Gainesville State College
Job Title Assistant Professor
Name Mitchell Phillip Edward
Annual Wage $40,773

Mitchell Michael Samuel Edward

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Mitchell Michael Samuel Edward
Annual Wage $33,500

Mitchell Michael Samuel Edward

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Mitchell Michael Samuel Edward
Annual Wage $30,808

Mitchell Phillip Edward

State GA
Calendar Year 2017
Employer University Of North Georgia
Job Title Assistant Professor
Name Mitchell Phillip Edward
Annual Wage $73,598

Mitchell Edward H

State FL
Calendar Year 2016
Employer Office Of The Deputy Director-wps
Name Mitchell Edward H
Annual Wage $28,570

Mitchell Jaron Edward

State DE
Calendar Year 2015
Employer Red Clay School District
Name Mitchell Jaron Edward
Annual Wage $1,304

Lucas Mitchell Edward

State CO
Calendar Year 2018
Employer Colorado Springs Police
Name Lucas Mitchell Edward
Annual Wage $41,951

Mitchell Donald Edward

State CO
Calendar Year 2017
Employer School District of Montezuma-Cortez RE-1
Name Mitchell Donald Edward
Annual Wage $46,704

Mitchell Matthew Edward

State CO
Calendar Year 2017
Employer School District of Adams-Arapahoe 28J
Job Title Case Manager Community In Schools
Name Mitchell Matthew Edward
Annual Wage $43,890

Mitchell Donald Edward

State CO
Calendar Year 2017
Employer Corrections
Job Title State Serv Prof Train Ii
Name Mitchell Donald Edward
Annual Wage $7,960

Olin Mitchell Edward

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Olin Mitchell Edward
Annual Wage $40,998

Mitchell Donald Edward

State CO
Calendar Year 2017
Employer Corrections
Job Title Community Parole Off
Name Mitchell Donald Edward
Annual Wage $15,920

Mitchell Donald Edward

State CO
Calendar Year 2017
Employer Corrections
Job Title Comm Parole Off
Name Mitchell Donald Edward
Annual Wage $24,480

Mitchell Donald Edward

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title State Serv Prof Train Ii
Name Mitchell Donald Edward
Annual Wage $27,860

Olin Mitchell Edward

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Olin Mitchell Edward
Annual Wage $40,092

Mitchell Donald Edward

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off Ii
Name Mitchell Donald Edward
Annual Wage $19,900

Mitchell Edward L

State AL
Calendar Year 2018
Employer Transportation
Name Mitchell Edward L
Annual Wage $57,702

Mitchell Jaron Edward

State DE
Calendar Year 2016
Employer Red Clay School District
Name Mitchell Jaron Edward
Annual Wage N/A

Mitchell Edward L

State AL
Calendar Year 2017
Employer Transportation
Name Mitchell Edward L
Annual Wage $56,340

Mitchell Phillip Edward

State GA
Calendar Year 2018
Employer University Of North Georgia
Job Title Assistant Professor
Name Mitchell Phillip Edward
Annual Wage $81,342

Mitchell Edward E

State IL
Calendar Year 2016
Employer Department Of Transportation
Job Title Highway Maintainer
Name Mitchell Edward E
Annual Wage $410

Mitchell Edward

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Dining Housng Spcl Temp
Name Mitchell Edward
Annual Wage $6,572

Mitchell Edward

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Cook C
Name Mitchell Edward
Annual Wage $35,605

Mitchell Edward J

State NJ
Calendar Year 2015
Employer Lenape Regional
Job Title Social Studies History
Name Mitchell Edward J
Annual Wage $108,017

Mitchell Daniel Edward

State NH
Calendar Year 2017
Employer State Of New Hampshire
Name Mitchell Daniel Edward
Annual Wage $16,491

Mitchell Daniel Edward

State NH
Calendar Year 2016
Employer State Of New Hampshire
Name Mitchell Daniel Edward
Annual Wage $33,259

Mitchell Daniel Edward

State NH
Calendar Year 2015
Employer State Of New Hampshire
Name Mitchell Daniel Edward
Annual Wage $7,603

Mitchell Edward W

State KY
Calendar Year 2017
Employer Community and Technical College System of Kentucky
Job Title Grp-Adj Faculty Math/Science
Name Mitchell Edward W
Annual Wage $11,130

Mitchell Abraham Edward

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Part Time Technical/paraprofessional
Name Mitchell Abraham Edward
Annual Wage $2,928

Mitchell Edward W

State KY
Calendar Year 2016
Employer Kentucky Community And Technical College System
Job Title Grp-adj Faculty Math/science
Name Mitchell Edward W
Annual Wage $7,950

Mitchell Edward J

State KS
Calendar Year 2017
Employer City of Wichita
Job Title Service Officer I-D-Mc-Prob
Name Mitchell Edward J
Annual Wage $41,488

Mitchell Edward J

State KS
Calendar Year 2016
Employer City Of Wichita
Job Title Service Officer I-d-
Name Mitchell Edward J
Annual Wage $40,943

Mitchell Edward J

State KS
Calendar Year 2015
Employer City Of Wichita
Job Title Service Officer I-d-mc-prob
Name Mitchell Edward J
Annual Wage $38,632

Mitchell Edward E

State IL
Calendar Year 2015
Employer Department Of Transportation
Job Title Highway Maintainer
Name Mitchell Edward E
Annual Wage $6,018

Mitchell Edward J

State IN
Calendar Year 2018
Employer South Bend Community School Corporation (St. Joseph)
Job Title Security
Name Mitchell Edward J
Annual Wage $23,532

Mitchell Edward A

State IN
Calendar Year 2018
Employer Evansville-Vanderburgh School Corporation (Vanderburgh)
Job Title Teacher Substitute
Name Mitchell Edward A
Annual Wage $8,120

Mitchell Edward J

State IN
Calendar Year 2017
Employer South Bend Community School Corporation (St. Joseph)
Job Title Security
Name Mitchell Edward J
Annual Wage $20,554

Mitchell Edward

State IN
Calendar Year 2017
Employer Signature Learning Center (Vanderburgh)
Job Title Substitute/Esl
Name Mitchell Edward
Annual Wage $10,858

Mitchell Edward A

State IN
Calendar Year 2017
Employer Evansville-Vanderburgh School Corporation (Vanderburgh)
Job Title Teacher Substitute
Name Mitchell Edward A
Annual Wage $7,910

Mitchell Edward

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Correctional Officer
Name Mitchell Edward
Annual Wage $212

Mitchell Edward J

State IN
Calendar Year 2016
Employer South Bend Community School Corporation (st. Joseph)
Job Title Security
Name Mitchell Edward J
Annual Wage $21,854

Mitchell Edward

State IN
Calendar Year 2016
Employer Signature Learning Center (vanderburgh)
Job Title Esl/substitute
Name Mitchell Edward
Annual Wage $9,920

Mitchell Edward A

State IN
Calendar Year 2016
Employer Evansville-vanderburgh School Corporation (vanderburgh)
Job Title Teacher Substitute
Name Mitchell Edward A
Annual Wage $7,034

Mitchell Edward J

State IN
Calendar Year 2015
Employer South Bend Community School Corporation (st. Joseph)
Job Title Security
Name Mitchell Edward J
Annual Wage $12,125

Mitchell Edward A

State IN
Calendar Year 2015
Employer Evansville-vanderburgh School Corporation (vanderburgh)
Job Title Teacher Substitute
Name Mitchell Edward A
Annual Wage $6,227

Mitchell Edward F

State IL
Calendar Year 2018
Employer Fire Department Of Granite City
Name Mitchell Edward F
Annual Wage $81,924

Mitchell Edward F

State IL
Calendar Year 2017
Employer Fire Department Of Granite City
Name Mitchell Edward F
Annual Wage $81,924

Mitchell Edward

State IN
Calendar Year 2018
Employer Signature Learning Center (Vanderburgh)
Job Title Substitute/Esl
Name Mitchell Edward
Annual Wage $17,599

Mitchell Edward L

State AL
Calendar Year 2016
Employer Transportation
Name Mitchell Edward L
Annual Wage $51,913

Edward A Mitchell

Name Edward A Mitchell
Address 26 Quarry Dr South Berwick ME 03908 -1813
Phone Number 207-475-6085
Email [email protected]
Gender Male
Date Of Birth 1963-03-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Edward W Mitchell

Name Edward W Mitchell
Address 468 Mitchell Rd Elkton KY 42220 -9680
Phone Number 270-265-5795
Gender Male
Date Of Birth 1957-08-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Edward E Mitchell

Name Edward E Mitchell
Address 2715 W Parkridge Dr Peoria IL 61604 -2117
Phone Number 309-688-9427
Gender Male
Date Of Birth 1948-08-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Edward A Mitchell

Name Edward A Mitchell
Address 25334 Clairview Dr Dearborn Heights MI 48127 -3802
Phone Number 313-274-9303
Mobile Phone 313-701-6329
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Edward Mitchell

Name Edward Mitchell
Address 14102 Seymour St Detroit MI 48205 -3570
Phone Number 313-526-9079
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Range Of New Credit 1001
Education Completed High School
Language English

Edward M Mitchell

Name Edward M Mitchell
Address 1131 Tarpon Dr Rockledge FL 32955 -2242
Phone Number 321-698-1720
Mobile Phone 321-698-1720
Email [email protected]
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Edward F Mitchell

Name Edward F Mitchell
Address 42 Maxwell Ln North East MD 21901 -2600
Phone Number 410-287-3184
Gender Male
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 Greater than $9,999
Education Completed High School
Language English

Edward W Mitchell

Name Edward W Mitchell
Address 12030 Tralee Rd Lutherville Timonium MD 21093 UNIT 205-3833
Phone Number 410-561-1232
Gender Male
Date Of Birth 1936-07-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Edward Mitchell

Name Edward Mitchell
Address 309 Laporte Ave South Bend IN 46616-1046 -1046
Phone Number 574-870-4788
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Edward Mitchell

Name Edward Mitchell
Address 1362 S Vineyard Apt 1053 Mesa AZ 85210-8942 -3744
Phone Number 602-524-2124
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Edward J Mitchell

Name Edward J Mitchell
Address 1530 E Acoma Dr Phoenix AZ 85022 -4456
Phone Number 602-548-4830
Gender Male
Date Of Birth 1936-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Edward T Mitchell

Name Edward T Mitchell
Address 776 10th St Plainwell MI 49080-9525 -7266
Phone Number 701-463-2860
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Edward M Mitchell

Name Edward M Mitchell
Address 8618 Magnolia Way Dexter MI 48130 -9106
Phone Number 734-424-2075
Email [email protected]
Gender Male
Date Of Birth 1950-11-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Edward W Mitchell

Name Edward W Mitchell
Address 38833 Reo Dr Livonia MI 48154 -1021
Phone Number 734-591-3332
Mobile Phone 734-646-9733
Email [email protected]
Gender Male
Date Of Birth 1945-09-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Edward O Mitchell

Name Edward O Mitchell
Address 16311 E Bunche Park Dr Opa Locka FL 33054 -2067
Phone Number 786-440-7204
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Edward A Mitchell

Name Edward A Mitchell
Address 1324 Timberlake Ln Evansville IN 47710 -4128
Phone Number 812-422-6478
Gender Male
Date Of Birth 1963-03-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Edward P Mitchell

Name Edward P Mitchell
Address 2531 Eagle Run Dr Fort Lauderdale FL 33327 -1525
Phone Number 954-384-1492
Email [email protected]
Gender Male
Date Of Birth 1960-12-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 12415.00
To PENNSYLVANIA DEMOCRATIC PARTY
Year 20008
Application Date 2007-10-25
Contributor Occupation POLITICAL CONSULTANT
Contributor Employer EDWARD MITCHELL COMMUNICATIONS
Organization Name EDWARD MITCHELL COMMUNICATIONS
Recipient Party D
Recipient State PA
Committee Name PENNSYLVANIA DEMOCRATIC PARTY
Address PO BOX 2237 WILKES BARRE PA

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 2300.00
To Paul E Kanjorski (D)
Year 2008
Transaction Type 15
Filing ID 28991425769
Application Date 2008-04-21
Contributor Occupation President
Contributor Employer EdMitchellCommunications
Organization Name Edmitchellcommunications
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Pennsylvanians for Kanjorski
Seat federal:house
Address PO 2237 WILKES-BARRE PA

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 2100.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26020641594
Application Date 2006-05-15
Contributor Occupation CONSULTANT
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 1000.00
To Paul E. Kanjorski (D)
Year 2010
Transaction Type 15
Filing ID 10931484127
Application Date 2010-09-28
Contributor Occupation President
Contributor Employer EdMitchellCommunications
Organization Name Edmitchellcommunications
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Pennsylvanians for Kanjorski
Seat federal:house
Address PO 2237 WILKES-BARRE PA

MITCHELL, EDWARD C MR JR

Name MITCHELL, EDWARD C MR JR
Amount 1000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990262052
Application Date 2003-12-31
Contributor Occupation DEVELOPER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 1000.00
To MELLOW, ROBERT J
Year 20008
Application Date 2007-06-02
Contributor Occupation CONSULTANT
Organization Name EDWARD MITCHELL COMMUNICATIONS
Recipient Party D
Recipient State PA
Seat state:upper
Address EDWARD MITCHELL COMMUNICATIONS BOX 2237 WILKES-BARRE PA

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 500.00
To Natl Assn Real Estate Investment Trusts
Year 2012
Transaction Type 15
Filing ID 11931658613
Application Date 2011-05-02
Contributor Occupation Real Estate Broker
Contributor Employer Duke Realty Corporation
Contributor Gender M
Committee Name Natl Assn Real Estate Investment Trusts
Address 2531 Eagle Run Dr WESTON FL

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 500.00
To Natl Assn Real Estate Investment Trusts
Year 2010
Transaction Type 15
Filing ID 10990786141
Application Date 2010-05-19
Contributor Occupation Svp
Contributor Employer Duke Realty Corporation
Contributor Gender M
Committee Name Natl Assn Real Estate Investment Trusts
Address 2531 Eagle Run Dr WESTON FL

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 500.00
To National Community Action Foundation
Year 2006
Transaction Type 15
Filing ID 25970771894
Application Date 2005-04-01
Contributor Occupation Board Member
Contributor Employer Commission on Economic Oppty
Contributor Gender M
Committee Name National Community Action Foundation
Address PO 2237 WILKES-BARRE PA

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 500.00
To National Community Action Foundation
Year 2004
Transaction Type 15
Filing ID 24990304406
Application Date 2003-10-21
Contributor Occupation Board Member
Contributor Employer Commission on Economic Oppty
Contributor Gender M
Committee Name National Community Action Foundation
Address PO 2237 WILKES-BARRE PA

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 300.00
To National Community Action Foundation
Year 2006
Transaction Type 15
Filing ID 26960039211
Application Date 2006-01-13
Contributor Occupation Board Member
Contributor Employer Commission on Economic Oppty
Contributor Gender M
Committee Name National Community Action Foundation
Address PO 2237 WILKES-BARRE PA

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 300.00
To SHOEMYER, WES
Year 2004
Application Date 2004-10-21
Contributor Occupation FARM
Contributor Employer SELF
Recipient Party D
Recipient State MO
Seat state:lower
Address 19349 MONROE RD 971 HOLLIDAY MO

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 250.00
To Cmte for a Democratic Majority
Year 2004
Transaction Type 15
Filing ID 24961926701
Application Date 2004-06-07
Contributor Occupation President
Contributor Employer Ed Mitchell Communications
Organization Name Ed Mitchell Communications
Contributor Gender M
Recipient Party D
Committee Name Cmte for a Democratic Majority
Address PO 2237 WILKES BARRE PA

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 250.00
To Bob Casey (D)
Year 2012
Transaction Type 15
Filing ID 12020462914
Application Date 2012-06-30
Contributor Occupation CONSULTANT
Contributor Employer EDWARD MITCHELL COMMUNICATIONS
Organization Name Edward Mitchell Communications
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey for Senate
Seat federal:senate

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29934636650
Application Date 2009-08-22
Contributor Occupation MEDIA STRATEGIST
Contributor Employer SELF
Contributor Gender M
Committee Name ActBlue

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 250.00
To National Community Action Foundation
Year 2012
Transaction Type 15
Filing ID 11932320008
Application Date 2011-02-17
Contributor Occupation Board Member
Contributor Employer Commission on Economic Oppty
Contributor Gender M
Committee Name National Community Action Foundation
Address PO 2237 WILKES-BARRE PA

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 250.00
To Anthony Woods (D)
Year 2010
Transaction Type 15
Filing ID 10990550148
Application Date 2009-08-22
Contributor Occupation MEDIA STRATEGIST
Contributor Employer SELF - MITCHELL
Organization Name Self-Mitchell
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Anthony Woods for Congress
Seat federal:house

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 250.00
To Patrick J. Murphy (D)
Year 2010
Transaction Type 15
Filing ID 10991423779
Application Date 2010-09-24
Contributor Occupation President
Contributor Employer Ed Mitchell Communications
Organization Name Ed Mitchell Communications
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Patrick Murphy for Congress
Seat federal:house
Address PO 2237 WILKES BARRE PA

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 250.00
To Paul Hackett (D)
Year 2006
Transaction Type 15
Filing ID 26020400159
Application Date 2006-02-12
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Hackett for Senate
Seat federal:senate

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 250.00
To Saxby Chambliss (R)
Year 2008
Transaction Type 15
Filing ID 27020371172
Application Date 2007-09-07
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 250.00
To Patrick J Murphy (D)
Year 2006
Transaction Type 15
Filing ID 25971191831
Application Date 2005-09-30
Contributor Occupation President
Contributor Employer Ed Mitchel Communications
Organization Name Ed Mitchel Communications
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Patrick Murphy for Congress
Seat federal:house
Address PO 2237 WILKES BARRE PA

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930953228
Application Date 2008-02-06
Contributor Occupation Real Estate Investor
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 10330 Chedoak Ct Ste 403 JACKSONVILLE FL

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 250.00
To Saxby Chambliss (R)
Year 2008
Transaction Type 15
Filing ID 28020272594
Application Date 2008-05-09
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 200.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-11-03
Recipient Party R
Recipient State MD
Seat state:governor
Address 111 CARLSON LN STEVENSVILLE MD

MITCHELL, EDWARD B

Name MITCHELL, EDWARD B
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24991471092
Application Date 2004-10-27
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 202 1263 W Pratt Blvd CHICAGO IL

MITCHELL, EDWARD B

Name MITCHELL, EDWARD B
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24971548382
Application Date 2004-08-19
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 202 1263 W Pratt Blvd CHICAGO IL

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 200.00
To DEMOCRATIC STATE SENATE CAMPAIGN CMTE OF PENN
Year 20008
Application Date 2007-11-20
Organization Name EDWARD MITCHELL COMMUNICATIONS
Recipient Party D
Recipient State PA
Committee Name DEMOCRATIC STATE SENATE CAMPAIGN CMTE OF PENN
Address PO BOX 2237 WILKES BARRE PA

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 150.00
To HESTER JR, C B (COTTON)
Year 2004
Application Date 2004-06-21
Contributor Occupation PRESIDENT
Contributor Employer MITCHELL JOHNSON BUILDING SUPPLY
Recipient Party D
Recipient State GA
Seat state:lower
Address PO BOX 637 BRINSON GA

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 150.00
To SMARICK, ANDY
Year 2006
Application Date 2006-09-07
Recipient Party R
Recipient State MD
Seat state:lower
Address 111 CARLSON LN STEVENSVILLE MD

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 150.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-09-13
Recipient Party R
Recipient State MD
Seat state:governor
Address 111 CARLSON LN STEVENSVILLE MD

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2004-07-28
Recipient Party R
Recipient State MD
Seat state:governor
Address 111 CARLSON LN STEVENSVILLE MD

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2004-10-11
Recipient Party R
Recipient State MD
Seat state:governor
Address 111 CARLSON LN STEVENSVILLE MD

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-09-12
Recipient Party R
Recipient State MD
Seat state:governor
Address 111 CARLSON LN STEVENSVILLE MD

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-08-14
Recipient Party R
Recipient State MD
Seat state:governor
Address 111 CARLSON LN STEVENSVILLE MD

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 100.00
To MUNDY, PHYLLIS
Year 20008
Application Date 2007-10-13
Organization Name EDWARD MITCHELL COMMUNICATIONS
Recipient Party D
Recipient State PA
Seat state:lower
Address PO BOX 2237 WILKES BARRE PA

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2003-08-15
Recipient Party R
Recipient State MD
Seat state:governor
Address 111 CARLSON LN STEVENSVILLE MD

MITCHELL, EDWARD

Name MITCHELL, EDWARD
Amount 100.00
To CARROLL, MIKE
Year 20008
Application Date 2008-03-08
Organization Name EDWARD MITCHELL COMMUNICATIONS
Recipient Party D
Recipient State PA
Seat state:lower
Address PO BOX 2237 WILKES-BARRE PA

EDWARD J MITCHELL

Name EDWARD J MITCHELL
Address 387 Federal Furnace Road Plymouth MA 02360
Value 165600
Landvalue 165600
Buildingvalue 353200
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

MITCHELL EDWARD L

Name MITCHELL EDWARD L
Physical Address 329 NE 12TH AVE, BOYNTON BEACH, FL 33435
Owner Address 329 NE 12TH AVE, BOYNTON BEACH, FL 33435
County Palm Beach
Land Code Vacant Residential
Address 329 NE 12TH AVE, BOYNTON BEACH, FL 33435

MITCHELL EDWARD L

Name MITCHELL EDWARD L
Physical Address 7153 WRENWOOD CR, TAMPA, FL 33617
Owner Address 7153 WRENWOOD CIR, TAMPA, FL 33617
Ass Value Homestead 66579
Just Value Homestead 76742
County Hillsborough
Year Built 1969
Area 2106
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7153 WRENWOOD CR, TAMPA, FL 33617

MITCHELL EDWARD L

Name MITCHELL EDWARD L
Physical Address 7389 CHIMNEY PINES DR, PENSACOLA, FL 32526
Owner Address 7389 CHIMNEY PINES DR, PENSACOLA, FL 32526
Ass Value Homestead 104222
Just Value Homestead 104222
County Escambia
Year Built 2001
Area 2040
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7389 CHIMNEY PINES DR, PENSACOLA, FL 32526

MITCHELL EDWARD JR & LISA A

Name MITCHELL EDWARD JR & LISA A
Physical Address 4724 WHITEWATER LN, CRESTVIEW, FL 32539
Owner Address 4724 WHITEWATER LN, CRESTVIEW, FL 32539
Ass Value Homestead 107167
Just Value Homestead 108056
County Okaloosa
Year Built 1999
Area 2053
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4724 WHITEWATER LN, CRESTVIEW, FL 32539

MITCHELL EDWARD JR

Name MITCHELL EDWARD JR
Physical Address NO SITUS, DUNNELLON, FL 34431
Owner Address 210 CONKLINTOWN RD, WANAQUE, NJ 07465
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34431

MITCHELL EDWARD J &

Name MITCHELL EDWARD J &
Physical Address 2286 EDGEWATER DR, WEST PALM BEACH, FL 33406
Owner Address 2286 EDGEWATER DR, WEST PALM BEACH, FL 33406
Ass Value Homestead 155273
Just Value Homestead 177009
County Palm Beach
Year Built 1965
Area 2052
Land Code Single Family
Address 2286 EDGEWATER DR, WEST PALM BEACH, FL 33406

MITCHELL EDWARD H

Name MITCHELL EDWARD H
Physical Address MYRT RD, NORTH PORT, FL 34288
Owner Address 716 30TH STREET, MANHATTAN BCH, CA 90266
County Sarasota
Land Code Vacant Residential
Address MYRT RD, NORTH PORT, FL 34288

MITCHELL EDWARD H

Name MITCHELL EDWARD H
Physical Address ANANAS RD, NORTH PORT, FL 34288
Owner Address 716 30TH STREET, MANHATTAN BCH, CA 90266
County Sarasota
Land Code Vacant Residential
Address ANANAS RD, NORTH PORT, FL 34288

MITCHELL EDWARD H

Name MITCHELL EDWARD H
Physical Address 2606 GREEN CROSSING DR, TALLAHASSEE, FL 32309
Owner Address 2606 GREEN CROSSING DR, TALLAHASSEE, FL 32309
Ass Value Homestead 158274
Just Value Homestead 163063
County Leon
Year Built 1993
Area 2261
Land Code Single Family
Address 2606 GREEN CROSSING DR, TALLAHASSEE, FL 32309

MITCHELL EDWARD F

Name MITCHELL EDWARD F
Physical Address VACANT LAND, MAINLAND, FL 34139
Owner Address DIXON EARL E R/S, GREEN COVE SPRINGS, FL 32043
County Monroe
Land Code Sewage disposal, solid waste, borrow pits, dr
Address VACANT LAND, MAINLAND, FL 34139

MITCHELL EDWARD E L

Name MITCHELL EDWARD E L
Physical Address DOCK D, FORT MYERS, FL 33908
Owner Address 12214 LAKEWOOD CT, FORT MYERS, FL 33908
County Lee
Year Built 2001
Area 50
Land Code Miscellaneous Residential (migrant camps, boa
Address DOCK D, FORT MYERS, FL 33908

MITCHELL EDWARD L & LORETTA

Name MITCHELL EDWARD L & LORETTA
Physical Address 15115 GREATER GROVES BLVD, CLERMONT FL, FL 34714
Ass Value Homestead 117844
Just Value Homestead 133962
County Lake
Year Built 1999
Area 2043
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 15115 GREATER GROVES BLVD, CLERMONT FL, FL 34714

MITCHELL EDWARD E

Name MITCHELL EDWARD E
Physical Address 2527 SEIDENBERG AVE, KEY WEST, FL 33040
Owner Address ZINNO MICHAEL R/S, KEY WEST, FL 33040
Ass Value Homestead 283944
Just Value Homestead 344497
County Monroe
Year Built 1949
Area 1574
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2527 SEIDENBERG AVE, KEY WEST, FL 33040

MITCHELL EDWARD B + FRANCES F

Name MITCHELL EDWARD B + FRANCES F
Physical Address 27188 SHELL RIDGE CIR, BONITA SPRINGS, FL 34134
Owner Address 27188 SHELL RIDGE CIR, BONITA SPRINGS, FL 34134
Ass Value Homestead 289195
Just Value Homestead 289195
County Lee
Year Built 1996
Area 3158
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 27188 SHELL RIDGE CIR, BONITA SPRINGS, FL 34134

MITCHELL EDWARD B

Name MITCHELL EDWARD B
Physical Address 1309 FARGO PL, ORLANDO, FL 32808
Owner Address 1309 FARGO PL, ORLANDO, FLORIDA 32808
Ass Value Homestead 18720
Just Value Homestead 22184
County Orange
Year Built 1958
Area 1133
Land Code Single Family
Address 1309 FARGO PL, ORLANDO, FL 32808

MITCHELL EDWARD A.

Name MITCHELL EDWARD A.
Physical Address 2892 BRIARWOOD ST,, FL
Owner Address 1016 PECAN STREET, CLARKSTON, GA 30021
County Flagler
Land Code Vacant Residential
Address 2892 BRIARWOOD ST,, FL

MITCHELL EDWARD

Name MITCHELL EDWARD
Physical Address 550 OKEECHOBEE BLVD UNIT 623, WEST PALM BEACH, FL 33401
Owner Address 550 S OKEECHOBEE BLVD APT 623, WEST PALM BEACH, FL 33401
Sale Price 329000
Sale Year 2012
Ass Value Homestead 254361
Just Value Homestead 255000
County Palm Beach
Year Built 2008
Area 1613
Land Code Condominiums
Address 550 OKEECHOBEE BLVD UNIT 623, WEST PALM BEACH, FL 33401
Price 329000

MITCHELL EDWARD

Name MITCHELL EDWARD
Physical Address 3230 S OCEAN BLVD, PALM BEACH, FL 33480
Owner Address 550 OKEECHOBEE BLVD APT 623, WEST PALM BCH, FL 33401
County Palm Beach
Year Built 1968
Area 1176
Land Code Condominiums
Address 3230 S OCEAN BLVD, PALM BEACH, FL 33480

MITCHELL EDWARD

Name MITCHELL EDWARD
Physical Address 2426 QUAIL HOLLOW AVE, KISSIMMEE, FL 34744
Owner Address 2426 QUAIL HOLLOW AVE, KISSIMMEE, FL 34744
Ass Value Homestead 79834
Just Value Homestead 86700
County Osceola
Year Built 1996
Area 1578
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2426 QUAIL HOLLOW AVE, KISSIMMEE, FL 34744

MITCHELL EDWARD

Name MITCHELL EDWARD
Physical Address 2109 LAS PALMAS CIR, ORLANDO, FL 32822
Owner Address 1327 LAVANHAM CT, APOPKA, FLORIDA 32712
Sale Price 100
Sale Year 2012
County Orange
Year Built 1981
Area 1317
Land Code Single Family
Address 2109 LAS PALMAS CIR, ORLANDO, FL 32822
Price 100

MITCHELL EDWARD

Name MITCHELL EDWARD
Physical Address 2481 ROXBURY RD, WINTER PARK, FL 32789
Owner Address THAYER JAMES, APOPKA, FLORIDA 32712
County Orange
Year Built 1950
Area 1325
Land Code Single Family
Address 2481 ROXBURY RD, WINTER PARK, FL 32789

MITCHELL EDWARD

Name MITCHELL EDWARD
Physical Address 750 LAKE CATHERINE DR, MAITLAND, FL 32751
Owner Address 750 LAKE CATHERINE DR, MAITLAND, FLORIDA 32751
Ass Value Homestead 286660
Just Value Homestead 286660
County Orange
Year Built 1930
Area 3010
Land Code Single Family
Address 750 LAKE CATHERINE DR, MAITLAND, FL 32751

MITCHELL EDWARD

Name MITCHELL EDWARD
Physical Address 3606 SUTTON DR, ORLANDO, FL 32810
Owner Address THAYER JAMES, APOPKA, FLORIDA 32712
County Orange
Year Built 1958
Area 1351
Land Code Single Family
Address 3606 SUTTON DR, ORLANDO, FL 32810

MITCHELL EDWARD

Name MITCHELL EDWARD
Physical Address 1129 ROYAL MARQUIS CIR, OCOEE, FL 34761
Owner Address MITCHELL ROBIN D, OCOEE, FLORIDA 34761
Ass Value Homestead 122613
Just Value Homestead 122613
County Orange
Year Built 2004
Area 2075
Land Code Single Family
Address 1129 ROYAL MARQUIS CIR, OCOEE, FL 34761

MITCHELL EDWARD C

Name MITCHELL EDWARD C
Physical Address 9528 NORFOLK BLVD, JACKSONVILLE, FL 32208
Owner Address 9528 NORFOLK BLVD, JACKSONVILLE, FL 32208
Ass Value Homestead 55778
Just Value Homestead 57351
County Duval
Year Built 1962
Area 1101
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9528 NORFOLK BLVD, JACKSONVILLE, FL 32208

MITCHELL EDWARD

Name MITCHELL EDWARD
Physical Address 7347 MILLSTONE ST, WINDERMERE, FL 34786
Owner Address BERG RANDALL, WINDERMERE, FLORIDA 34786
Ass Value Homestead 88946
Just Value Homestead 123170
County Orange
Year Built 2007
Area 1538
Land Code Single Family
Address 7347 MILLSTONE ST, WINDERMERE, FL 34786

MITCHELL EDWARD M

Name MITCHELL EDWARD M
Physical Address 727 GUERNSEY ST, ORLANDO, FL 32804
Owner Address THAYER JAMES G, APOPKA, FLORIDA 32712
County Orange
Year Built 1972
Area 1263
Land Code Single Family
Address 727 GUERNSEY ST, ORLANDO, FL 32804

MITCHELL III, THOMAS EDWARD

Name MITCHELL III, THOMAS EDWARD
Physical Address 527 PARAMUS RD.
Owner Address 369 RACETRACK ROAD
Sale Price 412500
Ass Value Homestead 227200
County bergen
Address 527 PARAMUS RD.
Value 969700
Net Value 969700
Land Value 742500
Prior Year Net Value 969700
Transaction Date 2008-02-12
Property Class Residential
Deed Date 1997-05-19
Sale Assessment 297800
Year Constructed 1904
Price 412500

EDWARD HEIRS MITCHELL

Name EDWARD HEIRS MITCHELL
Address 6212 Knightdale Eagle Rock Road Wendell NC 27591
Value 50000
Landvalue 50000
Buildingvalue 62953

EDWARD G MITCHELL & SANDRA K MITCHELL

Name EDWARD G MITCHELL & SANDRA K MITCHELL
Address 3064 Paul Circle Medford OR
Value 106520
Type Residence

EDWARD G MITCHELL

Name EDWARD G MITCHELL
Address 84-740 Kili Drive #H/629 Waianae HI
Value 25800

EDWARD G KEISER & CATHERINE M MITCHELL

Name EDWARD G KEISER & CATHERINE M MITCHELL
Address 1761 Apache Trail Clearwater FL 33755
Value 32142
Landvalue 9741
Type Residential

EDWARD F MITCHELL

Name EDWARD F MITCHELL
Address 295 Lynn Shore Drive Lynn MA
Value 204900
Buildingvalue 204900
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

EDWARD F MITCHELL

Name EDWARD F MITCHELL
Address 3299 Vagabond Road Lake Worth FL 33462
Value 57535
Landvalue 57535
Usage Single Family Residential

EDWARD EUGENE MITCHELL & MARY B MITCHELL

Name EDWARD EUGENE MITCHELL & MARY B MITCHELL
Address 2773 Filbert Highway Clover SC
Value 18000
Landvalue 18000
Landarea 43,560 square feet

EDWARD E MITCHELL & MARY B MITCHELL

Name EDWARD E MITCHELL & MARY B MITCHELL
Address Hwy 321 Clover SC
Value 30000
Landvalue 30000
Buildingvalue 100000
Landarea 217,800 square feet

EDWARD CANTY & LINDA M MITCHELL

Name EDWARD CANTY & LINDA M MITCHELL
Address 103 E 1st Street ## 308 Tierra Verde FL 33715
Type Condo
Price 258000

EDWARD C MITCHELL JR & VIRGINIA C MITCHELL

Name EDWARD C MITCHELL JR & VIRGINIA C MITCHELL
Address 299 Glencastle Drive Sandy Springs GA
Value 307900
Landvalue 307900
Buildingvalue 518700
Landarea 48,399 square feet

EDWARD C MITCHELL III & DONNA MITCHELL

Name EDWARD C MITCHELL III & DONNA MITCHELL
Address 276 Reynolds Street Kingston PA
Value 28600
Landvalue 28600
Buildingvalue 77500

MITCHELL EDWARD & ADELINE

Name MITCHELL EDWARD & ADELINE
Physical Address 105 VESPER AVE
Owner Address 105 VESPER AVE
Sale Price 0
Ass Value Homestead 204100
County camden
Address 105 VESPER AVE
Value 287600
Net Value 287600
Land Value 83500
Prior Year Net Value 287600
Transaction Date 2007-11-08
Property Class Residential
Price 0

EDWARD C MITCHELL

Name EDWARD C MITCHELL
Address 2387 Split Rail Drive East Petersburg PA
Value 36700
Landvalue 36700

EDWARD B MITCHELL & BARBARA MITCHELL

Name EDWARD B MITCHELL & BARBARA MITCHELL
Address 47 Gold Street Whitman MA 02382
Value 115300
Landvalue 115300
Buildingvalue 136300
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

EDWARD B MITCHELL

Name EDWARD B MITCHELL
Address 2862 Thornton Lane Indianapolis IN 46268
Value 28900
Landvalue 28900

EDWARD A MITCHELL JR & SUSAN S MITCHELL

Name EDWARD A MITCHELL JR & SUSAN S MITCHELL
Address 11636 Teton Road Oklahoma City OK
Value 15341
Landarea 7,701 square feet
Type Residential

EDWARD A MITCHELL BONNIE B MITCHELL

Name EDWARD A MITCHELL BONNIE B MITCHELL
Address 2122 24th Street Hickory NC
Value 14600
Landvalue 14600
Buildingvalue 77900
Landarea 19,602 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

EDWARD A MITCHELL BONNIE B MITCHELL

Name EDWARD A MITCHELL BONNIE B MITCHELL
Address 3907 2nd St Drive Hickory NC
Value 60900
Landvalue 60900
Buildingvalue 383600
Landarea 27,007 square feet
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

EDWARD A MITCHELL BONNIE B MITCHELL

Name EDWARD A MITCHELL BONNIE B MITCHELL
Address 2040 Barringer Circle Hickory NC
Value 12200
Landvalue 12200
Buildingvalue 85400
Landarea 23,958 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

EDWARD A MITCHELL

Name EDWARD A MITCHELL
Address 1016 Pecan Street Clarkston GA 30021
Value 58200
Landvalue 58200
Buildingvalue 126300
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

EDWARD A MITCHELL

Name EDWARD A MITCHELL
Address 9842 Farm Pond Road Laurel MD 20708
Value 100700
Landvalue 100700
Buildingvalue 415600
Airconditioning yes

EDWARD MITCHELL

Name EDWARD MITCHELL
Address 54 STEVENSON PLACE, NY 10309
Value 413000
Full Value 413000
Block 6788
Lot 42
Stories 2

EDWARD MITCHELL

Name EDWARD MITCHELL
Address 2942 YATES AVENUE, NY 10469
Value 313000
Full Value 313000
Block 4559
Lot 31
Stories 2

MITCHELL III, THOMAS EDWARD

Name MITCHELL III, THOMAS EDWARD
Physical Address 44 STEVENSON LN
Owner Address 44 STEVENSON LANE
Sale Price 270000
Ass Value Homestead 160000
County bergen
Address 44 STEVENSON LN
Value 503700
Net Value 503700
Land Value 343700
Prior Year Net Value 503700
Transaction Date 2002-08-06
Property Class Residential
Deed Date 1998-02-04
Sale Assessment 310000
Year Constructed 1960
Price 270000

EDWARD B MITCHELL & JUDITH MITCHELL

Name EDWARD B MITCHELL & JUDITH MITCHELL
Address 9380 White Rose Court Cincinnati OH
Value 122560
Landvalue 122560

EDWARD & VENESSA MITCHELL

Name EDWARD & VENESSA MITCHELL
Physical Address 11930 NE 19 DR 17, North Miami, FL 33181
Owner Address 11930 NE 19 DR UNIT 17, NO MIAMI, FL 33181
County Miami Dade
Year Built 1962
Area 1146
Land Code Condominiums
Address 11930 NE 19 DR 17, North Miami, FL 33181

Edward Arthur Charles Mitchell

Name Edward Arthur Charles Mitchell
Doc Id D0593406
City London
Designation us-only
Country GB

Edward Arthur Mitchell

Name Edward Arthur Mitchell
Doc Id D0614501
City London
Designation us-only
Country GB

Edward Arthur Mitchell

Name Edward Arthur Mitchell
Doc Id D0614500
City London
Designation us-only
Country GB

Edward Arthur Mitchell

Name Edward Arthur Mitchell
Doc Id D0614499
City London
Designation us-only
Country GB

Edward Arthur Mitchell

Name Edward Arthur Mitchell
Doc Id D0614498
City London
Designation us-only
Country GB

Edward Arthur Mitchell

Name Edward Arthur Mitchell
Doc Id D0614962
City London
Designation us-only
Country GB

Edward Mitchell

Name Edward Mitchell
Doc Id D0560630
City Copenhagen K
Designation us-only
Country DK

Edward Mitchell

Name Edward Mitchell
Doc Id D0566699
City Copenhagen
Designation us-only
Country DK

Edward Mitchell

Name Edward Mitchell
Doc Id D0569862
City Copenhagen
Designation us-only
Country DK

Edward Mitchell

Name Edward Mitchell
Doc Id 07107979
City Sparks NV
Designation us-only
Country US

EDWARD MITCHELL

Name EDWARD MITCHELL
Type Voter
State CT
Address 297 INDIGO ST, MYSTIC, CT 06355
Phone Number 860-944-6668
Email Address [email protected]

EDWARD MITCHELL

Name EDWARD MITCHELL
Type Voter
State IL
Address 700 W LOCUST ST, LANARK, IL 61046
Phone Number 815-814-5881
Email Address [email protected]

EDWARD MITCHELL

Name EDWARD MITCHELL
Type Democrat Voter
State FL
Address 2909 E CRAWFORD ST, TAMPA, FL 33610
Phone Number 813-231-8706
Email Address [email protected]

EDWARD MITCHELL

Name EDWARD MITCHELL
Type Voter
State HI
Address 41-763 WAIKUPANAHA ST, WAIMANALO, HI 96795
Phone Number 808-754-3693
Email Address [email protected]

EDWARD MITCHELL

Name EDWARD MITCHELL
Type Republican Voter
State FL
Address 5127 27TH AVE S, GULFPORT, FL 33707
Phone Number 727-638-0626
Email Address [email protected]

EDWARD MITCHELL

Name EDWARD MITCHELL
Type Democrat Voter
State FL
Address 5729 LA PUERTA DEL SOL BLVD S, SAINT PETERSBURG, FL 33715
Phone Number 727-515-3202
Email Address [email protected]

EDWARD MITCHELL

Name EDWARD MITCHELL
Type Voter
State CO
Address 1305 F ST, SALIDA, CO 81201
Phone Number 719-648-3774
Email Address [email protected]

EDWARD MITCHELL

Name EDWARD MITCHELL
Type Republican Voter
State IL
Address 1533 MORGAN AVE, LA GRANGE PK, IL 60526
Phone Number 708-822-7951
Email Address [email protected]

EDWARD MITCHELL

Name EDWARD MITCHELL
Type Democrat Voter
State IL
Address 12757 S CARPENTER ST, CALUMET PARK, IL 60827
Phone Number 708-293-1788
Email Address [email protected]

EDWARD MITCHELL

Name EDWARD MITCHELL
Type Independent Voter
State IL
Address 2550 BUENGER BLVD, GRANITE CITY, IL 62040
Phone Number 618-520-9273
Email Address [email protected]

EDWARD MITCHELL

Name EDWARD MITCHELL
Type Voter
State AZ
Address 3708 E JOAN DE ARC AVE, PHOENIX, AZ 85032
Phone Number 602-971-7101
Email Address [email protected]

EDWARD MITCHELL

Name EDWARD MITCHELL
Type Republican Voter
State KY
Address 2785 S FLOYD ST, LOUISVILLE, KY 40209
Phone Number 502-639-6771
Email Address [email protected]

EDWARD MITCHELL

Name EDWARD MITCHELL
Type Democrat Voter
State FL
Address 3164 STELLA MARIA PL, ORLANDO, FL 32827
Phone Number 407-247-2018
Email Address [email protected]

EDWARD MITCHELL

Name EDWARD MITCHELL
Type Voter
State FL
Address 3738 SANTA BARBARA BLVD, CAPE CORAL, FL 33914
Phone Number 239-872-7661
Email Address [email protected]

EDWARD MITCHELL

Name EDWARD MITCHELL
Type Republican Voter
State FL
Address 4306 SW 1ST AVE, CAPE CORAL, FL 33914
Phone Number 239-872-7661
Email Address [email protected]

EDWARD MITCHELL

Name EDWARD MITCHELL
Type Voter
State FL
Address 5162 CURLEW DR, ST JAMES CITY, FL 33956
Phone Number 239-825-4298
Email Address [email protected]

EDWARD MITCHELL

Name EDWARD MITCHELL
Type Voter
State FL
Address 23680 WALDEN CENTER DR, BONITA SPRINGS, FL 34134
Phone Number 239-404-7254
Email Address [email protected]

EDWARD MITCHELL

Name EDWARD MITCHELL
Type Independent Voter
State LA
Address 6626 MCCLELLAND DR., BATON ROUGE, LA 70812
Phone Number 225-573-3115
Email Address [email protected]

EDWARD MITCHELL

Name EDWARD MITCHELL
Type Republican Voter
State LA
Address 24974 HIGHWAY 22, MAUREPAS, LA 70449
Phone Number 225-247-9611
Email Address [email protected]

EDWARD MITCHELL

Name EDWARD MITCHELL
Type Independent Voter
State CT
Address 67 WOODLAND RD, BETHLEHEM, CT 06751
Phone Number 203-266-7385
Email Address [email protected]

Edward T Mitchell

Name Edward T Mitchell
Visit Date 4/13/10 8:30
Appointment Number U05293
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/22/2012 8:30
Appt End 5/22/2012 23:59
Total People 298
Last Entry Date 5/8/2012 11:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Edward D Mitchell

Name Edward D Mitchell
Visit Date 4/13/10 8:30
Appointment Number U03515
Type Of Access VA
Appt Made 5/2/2012 0:00
Appt Start 5/18/2012 12:30
Appt End 5/18/2012 23:59
Total People 269
Last Entry Date 5/2/2012 6:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Edward M Mitchell

Name Edward M Mitchell
Visit Date 4/13/10 8:30
Appointment Number U88704
Type Of Access VA
Appt Made 3/13/2012 0:00
Appt Start 3/15/2012 14:00
Appt End 3/15/2012 23:59
Total People 135
Last Entry Date 3/13/2012 10:34
Meeting Location OEOB
Caller DIANA
Description 150 attendees anticipated. Please clear for e
Release Date 06/29/2012 07:00:00 AM +0000
Badge Number 91133

Edward R Mitchell

Name Edward R Mitchell
Visit Date 4/13/10 8:30
Appointment Number U30071
Type Of Access VA
Appt Made 7/26/2011 0:00
Appt Start 7/27/2011 12:00
Appt End 7/27/2011 23:59
Total People 5
Last Entry Date 7/26/2011 14:10
Meeting Location OEOB
Caller IRENE
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 87598

Edward D Mitchell

Name Edward D Mitchell
Visit Date 4/13/10 8:30
Appointment Number U18365
Type Of Access VA
Appt Made 6/16/2011 0:00
Appt Start 6/16/2011 8:30
Appt End 6/16/2011 23:59
Total People 704
Last Entry Date 6/16/2011 8:48
Meeting Location WH
Caller KIMBERLY
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Edward D Mitchell

Name Edward D Mitchell
Visit Date 4/13/10 8:30
Appointment Number U14842
Type Of Access VA
Appt Made 6/7/2011 0:00
Appt Start 6/16/2011 8:30
Appt End 6/16/2011 23:59
Total People 604
Last Entry Date 6/7/2011 17:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

EDWARD W MITCHELL

Name EDWARD W MITCHELL
Visit Date 4/13/10 8:30
Appointment Number U86774
Type Of Access VA
Appt Made 3/11/10 12:41
Appt Start 3/18/10 12:30
Appt End 3/18/10 23:59
Total People 254
Last Entry Date 3/11/2010
Meeting Location WH
Caller VISITORS
Description 12.30PM GROUP TOUR/
Release Date 06/25/2010 07:00:00 AM +0000

EDWARD MITCHELL

Name EDWARD MITCHELL
Car TOYOTA RAV4
Year 2007
Address 387 FEDERAL FURNACE RD, PLYMOUTH, MA 02360-4753
Vin JTMBD33V576050521
Phone 508-830-9473

EDWARD MITCHELL

Name EDWARD MITCHELL
Car TOYOTA AVALON
Year 2007
Address 6009 Volterra Ct, Colleyville, TX 76034-6077
Vin 4T1BK36B47U172284

EDWARD MITCHELL

Name EDWARD MITCHELL
Car SUBARU OUTBACK
Year 2007
Address 6110 Tidewater Ct, Prospect, KY 40059-9337
Vin 4S4BP61C877323287

EDWARD MITCHELL

Name EDWARD MITCHELL
Car Volkswagen Rabbit 4dr Hatchback L
Year 2007
Address 991 Delta Dr, Randleman, NC 27317-9404
Vin 1W9A11E33GS061032

EDWARD MITCHELL

Name EDWARD MITCHELL
Car HONDA ACCORD
Year 2007
Address 1050 BELLE ORCHARD LN APT 147, SUFFOLK, VA 23435-3555
Vin 1HGCM82617A002833

EDWARD MITCHELL

Name EDWARD MITCHELL
Car FORD F-350 SUPER DUTY
Year 2007
Address 3844 Nashville Hwy, Mcminnville, TN 37110-5379
Vin 1FTWW31P17EA32975
Phone 931-815-2111

EDWARD MITCHELL

Name EDWARD MITCHELL
Car FORD FORD
Year 2007
Address PO BOX 244, CROWLEY, LA 70527-0244
Vin 1FTRX12W57FB05571
Phone 979-297-9381

EDWARD MITCHELL

Name EDWARD MITCHELL
Car FORD FIVE HUNDRED
Year 2007
Address 905 E Day Rd, Coeur D Alene, ID 83815-6533
Vin 1FAFP24137G110682

EDWARD MITCHELL

Name EDWARD MITCHELL
Car GMC ACADIA
Year 2007
Address 6408 Matthew Ln, Mineral, VA 23117-5025
Vin 1GKEV33737J141543
Phone 540-854-9075

EDWARD MITCHELL

Name EDWARD MITCHELL
Car FORD TAURUS
Year 2007
Address 21124 Serene Lake Way, Crest Hill, IL 60403-0813
Vin 1FAFP56U67A131246
Phone 815-729-9406

EDWARD MITCHELL

Name EDWARD MITCHELL
Car BUICK RENDEZVOUS
Year 2007
Address 9 4th St, Brookhaven, PA 19015-2418
Vin 3G5DA03L47S587933
Phone 610-874-9378

Edward Mitchell

Name Edward Mitchell
Car HYUNDAI SANTA FE
Year 2007
Address 9220 Lido Ln, Port Richey, FL 34668-4760
Vin 5NMSG13D97H013249
Phone 813-376-6692

EDWARD MITCHELL

Name EDWARD MITCHELL
Car CHEVROLET IMPALA
Year 2007
Address 468 Mitchell Rd, Elkton, KY 42220-9680
Vin 2G1WC58R279277646
Phone 270-265-5795

EDWARD MITCHELL

Name EDWARD MITCHELL
Car TOYOTA CAMRY
Year 2007
Address 4310 Moana Dr, San Antonio, TX 78218-3511
Vin 4T1BK46K07U038331

EDWARD MITCHELL

Name EDWARD MITCHELL
Car JEEP GRAND CHEROKEE
Year 2007
Address 829 E Manor Dr, Chandler, AZ 85225-8497
Vin 1J8HR78307C508860
Phone 480-899-2628

EDWARD MITCHELL

Name EDWARD MITCHELL
Car HONDA CR-V
Year 2007
Address 16 Kenneth Ave, Prospect Heights, IL 60070-1104
Vin JHLRE48747C109445
Phone 847-459-1193

EDWARD MITCHELL

Name EDWARD MITCHELL
Car MERCEDES-BENZ S-CLASS
Year 2007
Address PO BOX 80492, CHARLESTON, SC 29416-0492
Vin WDDNG71X87A139776

EDWARD MITCHELL

Name EDWARD MITCHELL
Car CHEVROLET K1500 SUBURBAN
Year 2007
Address 316 NE BRISTOL PL, LEES SUMMIT, MO 64086-6348
Vin 1GNFK163X7J208992

EDWARD MITCHELL

Name EDWARD MITCHELL
Car HONDA ACCORD
Year 2007
Address 3729 Oak Dr, Columbus, GA 31907-3233
Vin 1HGCM66517A089770

EDWARD MITCHELL

Name EDWARD MITCHELL
Car DODGE RAM 3500
Year 2007
Address PO BOX 872491, WASILLA, AK 99687-2491
Vin 3D7MX39A47G841812
Phone 907-373-1303

EDWARD MITCHELL

Name EDWARD MITCHELL
Car FORD F-150
Year 2007
Address 609 Hilltop Ter, Tallmadge, OH 44278-1781
Vin 1FTPX14V77FA00929

EDWARD MITCHELL

Name EDWARD MITCHELL
Car HONDA ACCORD
Year 2007
Address 16 Ledgewood Dr, Belchertown, MA 01007-9404
Vin 1HGCM66537A102115

EDWARD MITCHELL

Name EDWARD MITCHELL
Car FORD F-150
Year 2007
Address 1131 Tarpon Dr, Rockledge, FL 32955-2242
Vin 1FTPX12V17KD09581

EDWARD MITCHELL

Name EDWARD MITCHELL
Car HYUNDAI SANTA FE
Year 2007
Address 573 Duke Rd, New Milford, NJ 07646-1361
Vin 5NMSG13D07H100943

EDWARD MITCHELL

Name EDWARD MITCHELL
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 400 ALTON ST, AVON PARK, FL 33825-3787
Vin 2GTEC13VX71105377

EDWARD MITCHELL

Name EDWARD MITCHELL
Car TOYOTA CAMRY
Year 2007
Address 87 Basel Rd, Pine Bush, NY 12566-7445
Vin 4T1BE46K47U095915

EDWARD MITCHELL

Name EDWARD MITCHELL
Car HYUNDAI SONATA
Year 2007
Address 75 Meadowview Dr, New Bloomfld, PA 17068-9773
Vin 5NPEU46F27H275718

EDWARD MITCHELL

Name EDWARD MITCHELL
Car LEXUS ES 350
Year 2007
Address 2525 Shadow Creek Ln, Elizabethtown, KY 42701-6818
Vin JTHBJ46G672076689
Phone 270-234-9350

Edward Mitchell

Name Edward Mitchell
Domain aspnco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-09-23
Update Date 2009-09-29
Registrar Name GODADDY.COM, LLC
Registrant Address 12649 South Timberlane Drive|Unit A Palos Park Illinois 60464
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain toddlertower.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 7610 Bannockbarn Dr Richmond VA 23225
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain pevest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-16
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 7717 E. Princeton Ave Spokane Washington 99212
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain maranathalending.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-24
Update Date 2009-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address 6000 NW 67th Court Parkland Florida 33067
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain edgivesmoney.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-04-09
Update Date 2013-04-09
Registrar Name REGISTER.COM, INC.
Registrant Address 1908 S. Forest Lawn Dr. apt. F Gretna LA 70056
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain flewitmusic.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-12-20
Update Date 2013-01-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 21806 Linn Ridge Dr. Fairhope AL 36532
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain urbansurvivalscientist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-08
Update Date 2013-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 6750 ann arbor drive atlanta Georgia 30349
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain fishbite-tec.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-20
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 32751 Hampton Hollow Rd. Langsville Ohio 45741
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain aspntek.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-10-07
Update Date 2009-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 12649 South Timberlane Drive Palos Park Illinois 60464
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain loreic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-06
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 6819 Winchester Ave Kansas City Missouri 64133
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain compressedairefficiency.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-10
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 8 South Hills Terrace Bedford New Hampshire 03110
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain ashortcourseinmarriage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-30
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2862 Thornton Lane Indianapolis Indiana 46268
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain coldstreams.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-08-23
Update Date 2012-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 441 NE Hillwood Dr Hillsboro Oregon 97124
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain safoundationrepaircompanies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-15
Update Date 2013-08-14
Registrar Name GODADDY.COM, LLC
Registrant Address 18866 Stone Oak Pkwy San Antonio Texas 78258
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain airpoweranalytics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-13
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 8 South Hills Terrace Bedford NH 03110
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain racesail.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-04-13
Update Date 2013-04-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 12214 Lakewood Ct Fort Myers FL 33908
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain edeesis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-24
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address 3104 Poplar Bend Virginia Beach Virginia 23452
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain atlantaindustrialadvisors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-26
Update Date 2012-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 1795 Peachtree St.|NE Ste 200B Atlanta Georgia 30309
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain bizmaninnovations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-12
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 21141 Governors Highway|Suite 204A Matteson Illinois 60443
Registrant Country UNITED STATES

EDWARD MITCHELL

Name EDWARD MITCHELL
Domain drmitchellprevention.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-05
Update Date 2013-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address 7600 N20TH ST MC ALLEN TX Texas 78504
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain devon-cc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-24
Update Date 2009-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1415 E. Main St.PO box 377|23218 Richmond Virginia 23219
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain aundjiraques.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-04
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 21141 Governors Highway|Suite 204A Matteson Illinois 60443
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain bizservicepro.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-12-01
Update Date 2013-10-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1547 N. Florida Mango Rd. Ste 11-3 West Palm Beach FL 33409
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain karensbotanicals.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2004-06-03
Update Date 2013-07-13
Registrar Name DNC HOLDINGS, INC.
Registrant Address 35 Gibbons RD Taylorsville GA 30178
Registrant Country UNITED STATES

Edward Mitchell

Name Edward Mitchell
Domain sixpetalsenergy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-02
Update Date 2010-06-02
Registrar Name GODADDY.COM, LLC
Registrant Address 8 South Hills Terrace Bedford New Hampshire 03110
Registrant Country UNITED STATES