Joan Mitchell

We have found 282 public records related to Joan Mitchell in 33 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 31 business registration records connected with Joan Mitchell in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Assistant Principal. These employees work in eight different states. Most of them work in New York state. Average wage of employees is $50,527.


Joan W Mitchell

Name / Names Joan W Mitchell
Age 50
Birth Date 1974
Also Known As Joan M Mitchell
Person 4311 Old Tom Box Rd, Jacksonville, AR 72076

Joan Ann Mitchell

Name / Names Joan Ann Mitchell
Age 50
Birth Date 1974
Person 1828 Louisa St, New Orleans, LA 70117
Phone Number 504-822-4984
Possible Relatives

Arihna Mitchell
Previous Address 627 Rendon St, New Orleans, LA 70119
1522 Poland Ave, New Orleans, LA 70117
1926 Annunciation St, New Orleans, LA 70130
1712 Robertson St, New Orleans, LA 70116
2035 Desire St, New Orleans, LA 70117
1721 Robertson St, New Orleans, LA 70116

Joan Marie Mitchell

Name / Names Joan Marie Mitchell
Age 56
Birth Date 1968
Also Known As Joan S Mitchell
Person 25195 Highway 43 #43S, Picayune, MS 39466
Phone Number 601-749-4373
Possible Relatives







Steve Uschmidt
Previous Address 347 Hickory Dr, Slidell, LA 70458
2475 Highway 132, Mangham, LA 71259
113 Oak Ridge Ave #D, Donaldsonville, LA 70346
117 Oak Ridge Ave #D, Donaldsonville, LA 70346
2202 Millswood Rd, Picayune, MS 39466
23003 Naomi Ln, Picayune, MS 39466
2475 Hwy 13, Mangham, LA 71259
117 Oak St #D, Donaldsonville, LA 70346
7003 Lawrence Rd, New Orleans, LA 70126
Email [email protected]

Joan M Mitchell

Name / Names Joan M Mitchell
Age 57
Birth Date 1967
Also Known As Joan M Carrato
Person 16 Hale Park Ave, Beverly, MA 01915
Phone Number 978-921-5209
Possible Relatives
Previous Address 183 Lothrop St #2, Beverly, MA 01915

Joan Marie Mitchell

Name / Names Joan Marie Mitchell
Age 57
Birth Date 1967
Also Known As John E Brock
Person 2 Holworthy Way, Beverly, MA 01915
Phone Number 978-232-0166
Possible Relatives Thomas P Heffernansr







Previous Address 131 Pine Grove Ave, Lynn, MA 01904
3 Travis Ter, Peabody, MA 01960
Holworthy Wa, Beverly, MA 01915
28 Eliot St, Chestnut Hill, MA 02467
4 Donegal Rd, Peabody, MA 01960

Joan M Mitchell

Name / Names Joan M Mitchell
Age 60
Birth Date 1964
Person 5 Boutwell Hill Rd, Westford, MA 01886
Phone Number 978-692-8022
Possible Relatives


Previous Address 5 Baldwin Rd, Westford, MA 01886
Boutwell Hl, Westford, MA 01886
141 Nesmith St #9, Lowell, MA 01852
Email [email protected]

Joan M Mitchell

Name / Names Joan M Mitchell
Age 61
Birth Date 1963
Also Known As Joan M Dedian
Person 34 End Ln #34, Natick, MA 01760
Phone Number 508-655-5631
Possible Relatives



Previous Address 34 Lanes End, Natick, MA 01760
2 Shady Way, Norfolk, MA 02056
34 Lynn St, Natick, MA 01760
122 Park St #1B, Brookline, MA 02446
72 New Rd, Natick, MA 01760
72 Newell Rd, Auburndale, MA 02466
72 Newfield Dr, Natick, MA 01760
91 Porter St #1, Malden, MA 02148
1586 PO Box, Brookline, MA 02446

Joan C Mitchell

Name / Names Joan C Mitchell
Age 64
Birth Date 1960
Also Known As Joan C Lizotte
Person 49 Wallace Ave, Auburn, MA 01501
Phone Number 508-832-0736
Possible Relatives

C Mitchell
John B Lizotte
Previous Address 52 Shrewsbury Green Dr #B, Shrewsbury, MA 01545
31 Buckley Rd, Worcester, MA 01602
84 Airlie St #2R, Worcester, MA 01606
8 Pearl St #2, Millbury, MA 01527
32 Turner Rd, Charlton, MA 01507
437 PO Box, Charlton, MA 01507

Joan C Mitchell

Name / Names Joan C Mitchell
Age 68
Birth Date 1956
Person 7432 Enterprise Dr, Denham Spgs, LA 70726
Phone Number 504-665-3821
Possible Relatives

Previous Address 7432 Enterprise Dr, Denham Springs, LA 70726
25822 Shadow Brook Ave, Denham Springs, LA 70726
25822 Shadow Brook Ave, Dennis Mills, LA 70726
28522 Shadow Brk, Denham Springs, LA 70726
28522 Shadow Brook Av, Denham Springs, LA 70726

Joan M Mitchell

Name / Names Joan M Mitchell
Age 69
Birth Date 1955
Person 98 Cedar St, Braintree, MA 02184
Phone Number 781-848-8523
Possible Relatives

Joan Elizabeth Mitchell

Name / Names Joan Elizabeth Mitchell
Age 69
Birth Date 1955
Also Known As J Mitchell
Person 12024 Sample Rd, Coral Springs, FL 33065
Phone Number 954-575-0721
Possible Relatives
Previous Address 1749 Loquat Ct, Palm Bay, FL 32907
11480 43rd St #4, Coral Springs, FL 33065
9203 38th Dr #5, Coral Springs, FL 33065
2333 86th Ln #86, Coral Springs, FL 33065
4320 101st Dr, Coral Springs, FL 33065
9203 38 5 #2, Coral Springs, FL 33065

Joan Elaine Mitchell

Name / Names Joan Elaine Mitchell
Age 73
Birth Date 1951
Also Known As Joan E Mack
Person 840 Azalea Dr #D, Royal Palm Beach, FL 33411
Phone Number 561-753-9082
Possible Relatives







D Betty
Previous Address 740 Aspen Rd, West Palm Beach, FL 33409
84 Azalea Dr #D, West Palm Beach, FL 33404
1365 Banyan Ln, West Palm Beach, FL 33415
740 Aspen Rd, Haverhill, FL 33409
5090 Palm Hill Dr, West Palm Beach, FL 33415
560 Beech Rd, West Palm Beach, FL 33409
1604 Meridian Rd, West Palm Beach, FL 33417

Joan Ann Mitchell

Name / Names Joan Ann Mitchell
Age 77
Birth Date 1947
Also Known As Joan N Mitchell
Person 11998 Mount Eden Rd, Waddy, KY 40076
Phone Number 502-738-9951
Possible Relatives





Previous Address 6601 Hanna Rd, Crestwood, KY 40014
102 PO Box, Clinton, TN 37717

Joan R Mitchell

Name / Names Joan R Mitchell
Age 83
Birth Date 1941
Also Known As Joan L Mitchell
Person 8571 98th Ave, Miami, FL 33173
Phone Number 305-274-8606
Possible Relatives
Previous Address 1805 Ponce De Leon Blvd, Coral Gables, FL 33134
1516 Ponce De Leon Blvd, Coral Gables, FL 33134

Joan J Mitchell

Name / Names Joan J Mitchell
Age 83
Birth Date 1940
Also Known As Joan M Mitchell
Person 48 Ledgetree Rd #12, Medfield, MA 02052
Phone Number 508-539-1650
Possible Relatives
Previous Address 230 Glenneagle Dr, Mashpee, MA 02649

Joan H Mitchell

Name / Names Joan H Mitchell
Age 84
Birth Date 1939
Also Known As Joan M Hart
Person 4928 Academy Dr, Metairie, LA 70003
Phone Number 504-885-4861
Possible Relatives


Erin H Saloom
Previous Address 4217 Nightfall Dr, Plano, TX 75093
4501 Laplace St, Metairie, LA 70006

Joan R Mitchell

Name / Names Joan R Mitchell
Age 85
Birth Date 1938
Also Known As Joan A Mitchell
Person 13615 Longtree Dr, Little Rock, AR 72223
Phone Number 501-223-9438
Possible Relatives



F Mitchell
Previous Address 2400 Riverfront Dr #834, Little Rock, AR 72202
7255 Jermyn Cv, Germantown, TN 38138
7255 Jermyn Cv, Memphis, TN 38138
747 Oneonta St, Shreveport, LA 71106

Joan M Mitchell

Name / Names Joan M Mitchell
Age 86
Birth Date 1937
Also Known As Joan M Pilvin
Person 15 Reeds Ln, Belfast, ME 04915
Phone Number 207-338-0611
Possible Relatives
Previous Address 101 Gardner St, Hingham, MA 02043
12 Park Ave, Hull, MA 02045
2540 RR 1, Frankfort, ME 04438
13 Reeds Ln, Belfast, ME 04915
356 RR 2 #356, Belfast, ME 04915
121 Nantasket Ave, Hull, MA 02045
356 PO Box, Belfast, ME 04915
8 Federal Ave, Quincy, MA 02169
356 PO Box, Swanville, ME 04915
2540 PO Box, Frankfort, ME 04438
RR 2540, Frankfort, ME 04438

Joan Mitchell

Name / Names Joan Mitchell
Age 86
Birth Date 1937
Person 40 Haskell St #C, Beverly, MA 01915
Phone Number 978-927-1206
Possible Relatives


Previous Address 375 Summer St, Manchester, MA 01944
Email [email protected]

Joan G Mitchell

Name / Names Joan G Mitchell
Age 87
Birth Date 1936
Also Known As Joan B Jenner
Person 12552 Knights Ter, Philadelphia, PA 19154
Phone Number 215-632-7299
Possible Relatives Joanne May Jenner






Previous Address 2 Harbor Loop, Gloucester, MA 01930
2 Harbour Hts, Gloucester, MA 01930
Harbor, Gloucester, MA 01930
Harbour, Gloucester, MA 01930
Harbor Hts, Gloucester, MA 01930

Joan P Mitchell

Name / Names Joan P Mitchell
Age 88
Birth Date 1935
Also Known As Joan P Mitchel
Person 81 Red Maple Rd, Brewster, MA 02631
Phone Number 203-322-6419
Possible Relatives
Previous Address 175 Sawmill Rd, Stamford, CT 06903
2 Cove Rd, East Harwich, MA 02645
2 Cove Rd, Harwich, MA 02645

Joan G Mitchell

Name / Names Joan G Mitchell
Age 88
Birth Date 1935
Person 5 Johnson Rd, Windham, NH 03087
Phone Number 978-688-8367
Possible Relatives



Previous Address 59 Bellevue St #1, Lawrence, MA 01841

Joan M Mitchell

Name / Names Joan M Mitchell
Age 88
Birth Date 1935
Person 208 Swanson Rd #528, Boxborough, MA 01719
Phone Number 978-263-7679
Previous Address 165 Broadmeadow St #2, Marlborough, MA 01752
16582 Brookmeadow, Marlboro, MA 01833

Joan V Mitchell

Name / Names Joan V Mitchell
Age 89
Birth Date 1934
Person 105 Sumner St, Stoughton, MA 02072
Phone Number 781-344-5889
Possible Relatives
Julie Ann Glassford
Christoher H Mitchell

Joan L Mitchell

Name / Names Joan L Mitchell
Age 94
Birth Date 1929
Person 2355 Putnam St, Toledo, OH 43620
Phone Number 419-536-8876
Possible Relatives

Lori Mitchelldixon




L H Mitchell
Previous Address 2181 Parkdale Ave, Toledo, OH 43607
2216 Kenwood Blvd, Toledo, OH 43606
3513 Kenwood Blvd, Toledo, OH 43606
3828 Torrance Dr, Toledo, OH 43612
3951 Hazelhurst Ave, Toledo, OH 43612
423 Rockingham St, Toledo, OH 43610
4336 Berwick Ave, Toledo, OH 43612
4413 Central Ave, Ottawa Hills, OH 43615
3918 Almeda Dr, Toledo, OH 43612
2239 Upton Ave, Toledo, OH 43606
2407 Hempstead Rd, Ottawa Hills, OH 43606
2669 Midwood Ave, Toledo, OH 43606
3022 Gunckel Blvd, Toledo, OH 43606
3224 Darlington Rd, Toledo, OH 43606
1740 Berkshire Pl, Toledo, OH 43613
1957 Marlow Rd, Toledo, OH 43613
003513 Kenwood Blvd, Toledo, OH 43606
3304 Darlington Rd, Ottawa Hills, OH 43606
1930 Cass Rd, Toledo, OH 43614
4540 Berwick Av, Toledo, OH 43612
4540 Berwick, Toledo, OH 43612
4540 Berwick, Toledo, OH 00000

Joan Lavera Mitchell

Name / Names Joan Lavera Mitchell
Age 96
Birth Date 1927
Also Known As Laverne Mitchell
Person 11001 39th St, Spencer, OK 73084
Phone Number 405-769-2215
Possible Relatives
Previous Address 3412 17th St, Oklahoma City, OK 73108

Joan Mitchell

Name / Names Joan Mitchell
Age N/A
Person 9210 W GLEN OAKS CIR N, SUN CITY, AZ 85351
Phone Number 623-466-0775

Joan M Mitchell

Name / Names Joan M Mitchell
Age N/A
Person 1468 W DEVON DR, GILBERT, AZ 85233

Joan M Mitchell

Name / Names Joan M Mitchell
Age N/A
Person 10741 S CALLE VERDE, YUMA, AZ 85367

Joan T Mitchell

Name / Names Joan T Mitchell
Age N/A
Person 1656 COUNTY ROAD 240, WEDOWEE, AL 36278

Joan Mitchell

Name / Names Joan Mitchell
Age N/A
Person 7225 PEPPERTREE LN, MONTGOMERY, AL 36117

Joan Mitchell

Name / Names Joan Mitchell
Age N/A
Person 3523 VIKING ST, JONESBORO, AR 72401
Phone Number 870-275-6962

Joan Mitchell

Name / Names Joan Mitchell
Age N/A
Person 1721 W SUPERSTITION BLVD, APACHE JUNCTION, AZ 85220
Phone Number 480-671-0960

Joan Mitchell

Name / Names Joan Mitchell
Age N/A
Person 817 W PINTO CIR, PAYSON, AZ 85541
Phone Number 928-474-1088

Joan Mitchell

Name / Names Joan Mitchell
Age N/A
Person 7715 E SANDALWOOD DR, SCOTTSDALE, AZ 85250
Phone Number 480-949-0129

Joan B Mitchell

Name / Names Joan B Mitchell
Age N/A
Person 5735 E REAVIS ST, APACHE JUNCTION, AZ 85219
Phone Number 480-288-6620

Joan M Mitchell

Name / Names Joan M Mitchell
Age N/A
Person 7030 W MCRAE WAY, GLENDALE, AZ 85308
Phone Number 623-561-1067

Joan Mitchell

Name / Names Joan Mitchell
Age N/A
Person 1003 HICKORY HILL LN, JASPER, AL 35504
Phone Number 205-221-9660

Joan Mitchell

Name / Names Joan Mitchell
Age N/A
Person 14555 LIPSCOMB RD, HARVEST, AL 35749
Phone Number 423-743-8533

Joan C Mitchell

Name / Names Joan C Mitchell
Age N/A
Person 2049 MYRTLEWOOD DR, MONTGOMERY, AL 36111
Phone Number 334-262-2643

Joan A Mitchell

Name / Names Joan A Mitchell
Age N/A
Person 2337 COUNTY ROAD 22, HEADLAND, AL 36345
Phone Number 334-693-3181

Joan M Mitchell

Name / Names Joan M Mitchell
Age N/A
Person 58 COUNTY ROAD 1287, VINEMONT, AL 35179
Phone Number 256-739-0942

Joan Mitchell

Name / Names Joan Mitchell
Age N/A
Person 745 SAINT MARTINS DR, PIKE ROAD, AL 36064
Phone Number 334-272-1140

Joan Mitchell

Name / Names Joan Mitchell
Age N/A
Person 107 MILL CREEK CIR, DOTHAN, AL 36305
Phone Number 334-792-7017

Joan T Mitchell

Name / Names Joan T Mitchell
Age N/A
Person 221 CLOUDS CREEK DR, HUNTSVILLE, AL 35806
Phone Number 256-489-1396

Joan L Mitchell

Name / Names Joan L Mitchell
Age N/A
Person 15 Boynton St, Clinton, MA 01510
Possible Relatives

Joan L Mitchell

Name / Names Joan L Mitchell
Age N/A
Person 1339 Main St #3, Worcester, MA 01603
Phone Number 508-752-2295
Possible Relatives
Dgeorge R Mitchell
Previous Address 33 New Taunton Ave, Norton, MA 02766
86 Swan Ave, Worcester, MA 01602

Joan M Mitchell

Name / Names Joan M Mitchell
Age N/A
Person 8610 77th St, Tamarac, FL 33321
Phone Number 941-377-1787
Possible Relatives
Previous Address 5150 Marsh Field Ln, Sarasota, FL 34235

Joan K Mitchell

Name / Names Joan K Mitchell
Age N/A
Person 18132 W ADDIE LN, SURPRISE, AZ 85374
Phone Number 623-388-6840

Joan H Mitchell

Name / Names Joan H Mitchell
Age N/A
Person 111 RIDGECREST DR, ANDALUSIA, AL 36421
Phone Number 334-222-8463

Joan Mitchell

Name / Names Joan Mitchell
Age N/A
Person 9 RUBRA CT, LITTLE ROCK, AR 72223

Joan Mitchell

Business Name Woodlawn Stables
Person Name Joan Mitchell
Position company contact
State VA
Address 8907 Richmond Hwy Alexandria VA 22309-1503
Industry Amusement And Recreation Services
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 703-780-4344

Joan Mitchell

Business Name Woodlawn Saddlery Ltd
Person Name Joan Mitchell
Position company contact
State VA
Address 8405 RICHMOND HWY STE J Alexandria VA 22309-2425
Industry Miscellaneous Retail
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 703-360-2288

Joan Mitchell

Business Name Woodlawn Saddlery LTD
Person Name Joan Mitchell
Position company contact
State VA
Address 8405 Richmond Hwy # J Alexandria VA 22309-2425
Industry Apparel And Accessory Stores
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 703-360-2288
Number Of Employees 4
Annual Revenue 533120

Joan Mitchell

Business Name Windows & Things
Person Name Joan Mitchell
Position company contact
State MD
Address 14610 Banks Odee Rd Newburg MD 20664-3000
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 301-259-4110

JOAN MITCHELL

Business Name WJM & SONS INC.
Person Name JOAN MITCHELL
Position Treasurer
State NV
Address 472 CROCUS HILL ST 472 CROCUS HILL ST, LAS VEGAS, NV 89138
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number C15734-2003
Creation Date 2003-06-30
Type Domestic Close Corporation

JOAN MITCHELL

Business Name WJM & SONS INC.
Person Name JOAN MITCHELL
Position President
State NV
Address 472 CROCUS HILL ST. 472 CROCUS HILL ST., LAS VEGAS, NV 89138
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number C15734-2003
Creation Date 2003-06-30
Type Domestic Close Corporation

Joan Mitchell

Business Name Sisters Of St Joseph
Person Name Joan Mitchell
Position company contact
State MN
Address 1884 Randolph Ave St Paul MN 55105-1700
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 651-690-7000
Email [email protected]
Number Of Employees 27
Fax Number 651-690-7039
Website www.csjstpaul.org

Joan Mitchell

Business Name Senior Citizens
Person Name Joan Mitchell
Position company contact
State WY
Address 111 Rakestraw Ave Marbleton WY 83113-0000
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 307-276-3249
Number Of Employees 11
Fax Number 307-276-3249

Joan Mitchell

Business Name Senior Center
Person Name Joan Mitchell
Position company contact
State WY
Address P.O. BOX 33 Big Piney WY 83113-0033
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 307-276-3249

Joan Mitchell

Business Name Research
Person Name Joan Mitchell
Position company contact
State TN
Address 112 E 1st North St Morristown TN 37814-4708
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 423-318-0001
Annual Revenue 818100
Fax Number 423-318-0068

Joan Mitchell

Business Name Pit Stop 6
Person Name Joan Mitchell
Position company contact
State AR
Address 901 Edison Ave Benton AR 72015-4501
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 501-776-2110
Number Of Employees 3
Annual Revenue 535080

Joan Mitchell

Business Name Partners Primary Care
Person Name Joan Mitchell
Position company contact
State NJ
Address 94 Brick Rd # 105 Marlton NJ 08053-2179
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 856-988-0444
Number Of Employees 8
Annual Revenue 1078110
Fax Number 856-988-9645

Joan Mitchell

Business Name Mitchell Joan M
Person Name Joan Mitchell
Position company contact
State NC
Address P.O. BOX 13376 Durham NC 27709-3376
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 919-598-9000

JOAN D MITCHELL

Business Name MIJO INVESTMENT COMPANY INC.
Person Name JOAN D MITCHELL
Position Secretary
State NV
Address 1905 S. EASTERN AVENUE 1905 S. EASTERN AVENUE, LAS VEGAS, NV 89104
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0186962006-7
Creation Date 2006-03-14
Type Domestic Corporation

JOAN D MITCHELL

Business Name MIJO INVESTMENT COMPANY INC.
Person Name JOAN D MITCHELL
Position Director
State NV
Address 1905 S. EASTERN AVENUE 1905 S. EASTERN AVENUE, LAS VEGAS, NV 89104
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0186962006-7
Creation Date 2006-03-14
Type Domestic Corporation

Joan Mitchell

Business Name Klara's Kitchun
Person Name Joan Mitchell
Position company contact
State VA
Address 11360 Iron Bridge Rd Chester VA 23831-1445
Industry Eating And Drinking Places
SIC Code 5812
SIC Description Eating Places
Phone Number 804-796-3737
Number Of Employees 13
Annual Revenue 588000
Fax Number 804-706-9166
Website www.onlinemenus.com

Joan Mitchell

Business Name Joan Mitchell Estate
Person Name Joan Mitchell
Position company contact
State NY
Address 444 W 55th St New York NY 10019-4403
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number
Fax Number 212-765-5624

JOAN MITCHELL

Business Name JOAN MITCHELL ASSOCIATES, LLC
Person Name JOAN MITCHELL
Position Mmember
Address 624 LAKE DRIVE SOUTH 624 LAKE DRIVE SOUTH, KESWICK, L4T1T5
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC6454-1998
Creation Date 1998-11-09
Expiried Date 2028-11-09
Type Domestic Limited-Liability Company

Joan Mitchell

Business Name J PS Barber Shop
Person Name Joan Mitchell
Position company contact
State MO
Address 134 S 1st St Pleasant Hill MO 64080-1604
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 816-987-3902

Joan Mitchell

Business Name J P's Barber Shop
Person Name Joan Mitchell
Position company contact
State MO
Address 134 S 1st St Pleasant Hill MO 64080-1604
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 816-987-3902
Number Of Employees 1
Annual Revenue 44720

Joan Mitchell

Business Name Covenant Cuts
Person Name Joan Mitchell
Position company contact
State TX
Address 14325 Highway 6 Santa Fe TX 77517-3414
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 409-927-4247

Joan Mitchell

Business Name Corning Revere Factory Store
Person Name Joan Mitchell
Position company contact
State NY
Address 1444 State Route 9 Ste 4 Lake George NY 12845-3481
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number

JOAN MITCHELL

Business Name CAPITAL MANAGEMENT ADVISORS, INC.
Person Name JOAN MITCHELL
Position registered agent
Corporation Status Suspended
Agent JOAN MITCHELL 705 NAVARONNE WAY, CONCORD, CA 94518
Care Of 505 ACAPULCO CT, SUISUN CITY, CA 94598
CEO DOUGLAS E HOLLOWELL, SR.505 ACAPULCO CT, SUISUN CITY, CA 94598
Incorporation Date 1989-01-31

Joan Mitchell

Business Name Bake My Day
Person Name Joan Mitchell
Position company contact
State WI
Address 1203 E Mason St Green Bay WI 54301-3429
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 920-432-0902

Joan Mitchell

Business Name Atlantic Union College
Person Name Joan Mitchell
Position company contact
State MA
Address 338 Main St, South Lancaster, MA 01561 0000
Email [email protected]
Type 822101
Title Board Member

Joan Mitchell

Business Name ATA Carpet Cleaning Corp
Person Name Joan Mitchell
Position company contact
State MA
Address 42 Charles Dr Franklin MA 02038-1067
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 508-520-3183
Number Of Employees 2
Annual Revenue 114000

JOAN E MITCHELL

Person Name JOAN E MITCHELL
Filing Number 704650222
Position Director

Joan Mitchell

Person Name Joan Mitchell
Filing Number 23766901
Position Chairman
State TX
Address 436 Rexine Dr., Alamo TX 78516

JOAN E MITCHELL

Person Name JOAN E MITCHELL
Filing Number 800678249
Position MEMBER
State TX
Address P. O. BOX 1449, CRYSTAL BEACH TX 77650

JOAN E MITCHELL

Person Name JOAN E MITCHELL
Filing Number 800678249
Position DIRECTOR
State TX
Address P. O. BOX 1449, CRYSTAL BEACH TX 77650

JOAN E MITCHELL

Person Name JOAN E MITCHELL
Filing Number 704650222
Position MANAGER

Mitchell Joan

State OH
Calendar Year 2014
Employer Westlake City
Job Title Food Service Assignment
Name Mitchell Joan
Annual Wage $13

Mitchell Joan

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Dept Nurse Mgr
Name Mitchell Joan
Annual Wage $96,780

Mitchell Joan

State KS
Calendar Year 2018
Employer Olathe
Name Mitchell Joan
Annual Wage $68,404

Mitchell Joan

State KS
Calendar Year 2017
Employer Olathe
Name Mitchell Joan
Annual Wage $65,909

Mitchell Joan

State KS
Calendar Year 2016
Employer Olathe
Name Mitchell Joan
Annual Wage $60,244

Mitchell Joan

State KS
Calendar Year 2015
Employer Olathe
Name Mitchell Joan
Annual Wage $120,316

Mitchell Joan E

State IN
Calendar Year 2018
Employer Clay Community School Corporation (Clay)
Job Title Teacher
Name Mitchell Joan E
Annual Wage $76,132

Mitchell Joan I

State IN
Calendar Year 2017
Employer Twin Lakes Community School Corporation (White)
Job Title School Sec/Eca Treas
Name Mitchell Joan I
Annual Wage $20,996

Mitchell Joan E

State IN
Calendar Year 2017
Employer Clay Community School Corporation (Clay)
Job Title Teacher
Name Mitchell Joan E
Annual Wage $71,647

Mitchell Joan I

State IN
Calendar Year 2016
Employer Twin Lakes Community School Corporation (white)
Job Title School Sec/eca Treas
Name Mitchell Joan I
Annual Wage $35,848

Mitchell Joan E

State IN
Calendar Year 2016
Employer Clay Community School Corporation (clay)
Job Title Teacher
Name Mitchell Joan E
Annual Wage $67,611

Mitchell Joan I

State IN
Calendar Year 2015
Employer Twin Lakes Community School Corporation (white)
Job Title School Sec/eca Treas
Name Mitchell Joan I
Annual Wage $36,233

Mitchell Joan E

State IN
Calendar Year 2015
Employer Clay Community School Corporation (clay)
Job Title Teacher
Name Mitchell Joan E
Annual Wage $62,419

Mitchell Joan E

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Traffic Control Aide-Hourly
Name Mitchell Joan E
Annual Wage $33,693

Mitchell Joan

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Lunch Helper
Name Mitchell Joan
Annual Wage $164

Mitchell Joan E

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Traffic Control Aide-Hourly
Name Mitchell Joan E
Annual Wage $31,431

Mitchell Joan E

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Traffic Control Aide-hourly
Name Mitchell Joan E
Annual Wage $28,304

Mitchell Joan S

State GA
Calendar Year 2018
Employer Muscogee County Board Of Education
Job Title Paraprofessional/Teacher Aide
Name Mitchell Joan S
Annual Wage $19,243

Mitchell Joan S

State GA
Calendar Year 2017
Employer Muscogee County Board Of Education
Job Title Paraprofessional/Teacher Aide
Name Mitchell Joan S
Annual Wage $17,901

Mitchell Joan S

State GA
Calendar Year 2016
Employer Muscogee County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Mitchell Joan S
Annual Wage $21,595

Mitchell Joan S

State GA
Calendar Year 2015
Employer Muscogee County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Mitchell Joan S
Annual Wage $18,488

Mitchell Joan S

State GA
Calendar Year 2014
Employer Muscogee County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Mitchell Joan S
Annual Wage $16,299

Mitchell Joan S

State GA
Calendar Year 2013
Employer Muscogee County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Mitchell Joan S
Annual Wage $15,796

Mitchell Joan S

State GA
Calendar Year 2012
Employer Muscogee County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Mitchell Joan S
Annual Wage $15,582

Mitchell Joan S

State GA
Calendar Year 2011
Employer Muscogee County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Mitchell Joan S
Annual Wage $15,307

Mitchell Joan S

State GA
Calendar Year 2010
Employer Muscogee County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Mitchell Joan S
Annual Wage $15,710

Mitchell Joan K

State GA
Calendar Year 2010
Employer Cherokee County Board Of Education
Job Title Grade 5 Teacher
Name Mitchell Joan K
Annual Wage $62,958

Mitchell Lori Joan

State GA
Calendar Year 2010
Employer Armstrong Atlantic State University
Job Title Office / Clerical Assistant
Name Mitchell Lori Joan
Annual Wage $18,547

Mitchell Joan E

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Traffic Control Aide-hourly
Name Mitchell Joan E
Annual Wage $28,679

Mitchell Joan R

State AR
Calendar Year 2016
Employer Imboden Charter School District
Name Mitchell Joan R
Annual Wage $24,189

Mitchell Joan B

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Mitchell Joan B
Annual Wage $125,579

Mitchell Joan E

State NY
Calendar Year 2015
Employer Ontario County
Name Mitchell Joan E
Annual Wage $73,577

Mitchell Joan

State OH
Calendar Year 2014
Employer Austintown Local
Job Title Library Aide Assignment
Name Mitchell Joan
Annual Wage $16,183

Mitchell Joan

State OH
Calendar Year 2013
Employer Austintown Local
Job Title Library Aide Assignment
Name Mitchell Joan
Annual Wage $7,059

Mitchell Joan M

State NY
Calendar Year 2018
Employer Town Of Massena
Name Mitchell Joan M
Annual Wage $36,634

Mitchell Joan

State NY
Calendar Year 2018
Employer Sunyhealthsciencectsyracuse
Job Title Clinical Assnt Pr Hs
Name Mitchell Joan
Annual Wage $83,326

Mitchell Joan M

State NY
Calendar Year 2018
Employer Suny Health Sci Ctr Syracuse
Name Mitchell Joan M
Annual Wage $78,927

Mitchell Joan E

State NY
Calendar Year 2018
Employer Ontario County
Name Mitchell Joan E
Annual Wage $79,768

Mitchell Joan B

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Mitchell Joan B
Annual Wage $2,013

Mitchell Joan B

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Mitchell Joan B
Annual Wage $123,566

Mitchell Joan M

State NY
Calendar Year 2017
Employer Town Of Massena
Name Mitchell Joan M
Annual Wage $39,646

Mitchell Joan

State NY
Calendar Year 2017
Employer Sunyhealthsciencectsyracuse
Job Title Clinical Assnt Pr Hs
Name Mitchell Joan
Annual Wage $79,212

Mitchell Joan M

State NY
Calendar Year 2017
Employer Suny Health Sci Ctr Syracuse
Name Mitchell Joan M
Annual Wage $80,887

Mitchell Joan E

State NY
Calendar Year 2017
Employer Ontario County
Name Mitchell Joan E
Annual Wage $78,125

Mitchell Joan B

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Mitchell Joan B
Annual Wage $17

Mitchell Joan B

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Mitchell Joan B
Annual Wage $1,938

Mitchell Joan M

State NY
Calendar Year 2016
Employer Town Of Massena
Name Mitchell Joan M
Annual Wage $36,302

Mitchell Joan

State NY
Calendar Year 2016
Employer Sunyhealthsciencectsyracuse
Job Title Clinical Assnt Pr Hs
Name Mitchell Joan
Annual Wage $80,544

Mitchell Joan M

State NY
Calendar Year 2016
Employer Suny Health Sci Ctr Syracuse
Name Mitchell Joan M
Annual Wage $78,084

Mitchell Joan B

State NY
Calendar Year 2016
Employer P.s. 133 - Manhattan
Job Title Assistant Principal
Name Mitchell Joan B
Annual Wage $119,369

Mitchell Joan E

State NY
Calendar Year 2016
Employer Ontario County
Name Mitchell Joan E
Annual Wage $74,254

Mitchell Joan B

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Mitchell Joan B
Annual Wage $3,707

Mitchell Joan B

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Mitchell Joan B
Annual Wage $114,804

Mitchell Joan

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Mitchell Joan
Annual Wage $305

Mitchell Joan M

State NY
Calendar Year 2015
Employer Town Of Massena
Name Mitchell Joan M
Annual Wage $34,882

Mitchell Joan

State NY
Calendar Year 2015
Employer Sunyhealthsciencectsyracuse
Job Title Clinical Assnt Pr Hs
Name Mitchell Joan
Annual Wage $77,252

Mitchell Joan M

State NY
Calendar Year 2015
Employer Suny Health Sci Ctr Syracuse
Name Mitchell Joan M
Annual Wage $68,070

Mitchell Joan B

State NY
Calendar Year 2015
Employer P.s. 133 - Manhattan
Job Title Assistant Principal
Name Mitchell Joan B
Annual Wage $115,343

Mitchell Joan B

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Mitchell Joan B
Annual Wage $118,642

Mitchell Joan R

State AR
Calendar Year 2015
Employer Imboden Charter School District
Name Mitchell Joan R
Annual Wage $37,163

Joan Mitchell

Name Joan Mitchell
Address 78 High St Belfast ME 04915-6250 -6250
Phone Number 207-338-3094
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joan Mitchell

Name Joan Mitchell
Address 39 River Rd Leeds ME 04263 -3107
Phone Number 207-524-2161
Gender Female
Date Of Birth 1964-06-15
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joan L Mitchell

Name Joan L Mitchell
Address 317 Dunnell Rd Buxton ME 04093 -3760
Phone Number 207-929-4423
Gender Female
Date Of Birth 1931-12-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joan Mitchell

Name Joan Mitchell
Address 2168 Barry Dr Fort Myers FL 33907 -3021
Phone Number 239-936-2369
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joan A Mitchell

Name Joan A Mitchell
Address 405 Chelsea Dr Bloomington IL 61704 -4804
Phone Number 309-663-5805
Email [email protected]
Gender Female
Date Of Birth 1950-12-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joan E Mitchell

Name Joan E Mitchell
Address 526 Edwards St Kewanee IL 61443 -3861
Phone Number 309-853-8274
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Joan B Mitchell

Name Joan B Mitchell
Address 6821 Real Princess Ln Gwynn Oak MD 21207 -4493
Phone Number 410-654-8980
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joan L Mitchell

Name Joan L Mitchell
Address 2056 E Belvedere Ave Baltimore MD 21239 -3232
Phone Number 443-708-3893
Gender Female
Date Of Birth 1956-02-21
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joan H Mitchell

Name Joan H Mitchell
Address 1512 Grandin Woods Ct Louisville KY 40299 -2390
Phone Number 502-489-8866
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joan I Mitchell

Name Joan I Mitchell
Address 305 W Jefferson St Monticello IN 47960 -2228
Phone Number 574-583-9713
Email [email protected]
Gender Female
Date Of Birth 1951-09-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joan E Mitchell

Name Joan E Mitchell
Address Po Box 464 York Beach ME 03910 -0464
Phone Number 617-817-2046
Gender Female
Date Of Birth 1937-06-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joan K Mitchell

Name Joan K Mitchell
Address 18132 W Addie Ln Surprise AZ 85374 -8902
Phone Number 623-388-6840
Email [email protected]
Gender Female
Date Of Birth 1937-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joan Mitchell

Name Joan Mitchell
Address 209 Jackson St Barnesville GA 30204 -1346
Phone Number 770-358-0144
Telephone Number 770-855-3670
Mobile Phone 770-855-3670
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joan Mitchell

Name Joan Mitchell
Address 7308 S Albany Ave Chicago IL 60629 -3057
Phone Number 773-426-1108
Email [email protected]
Gender Female
Date Of Birth 1959-03-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joan D Mitchell

Name Joan D Mitchell
Address 409 Shandell Dr Bedford IN 47421 -9662
Phone Number 812-279-8423
Email [email protected]
Gender Female
Date Of Birth 1947-12-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joan Mitchell

Name Joan Mitchell
Address 303 N Washington St Huntingburg IN 47542 -1456
Phone Number 812-582-0295
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Joan E Mitchell

Name Joan E Mitchell
Address 2700 N Sandalwood Dr Tallahassee FL 32305 -8974
Phone Number 850-421-7877
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 501
Education Completed High School
Language English

Joan Mitchell

Name Joan Mitchell
Address 2764 Bordeaux Ct Ponte Vedra Beach FL 32082 -2901
Phone Number 904-631-1118
Mobile Phone 904-631-1118
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed High School
Language English

Joan M Mitchell

Name Joan M Mitchell
Address 12123 S Valley Rd Olathe KS 66061 -5663
Phone Number 913-782-0019
Email [email protected]
Gender Female
Date Of Birth 1934-09-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joan Mitchell

Name Joan Mitchell
Address 741 Sw 3rd Pl Dania FL 33004 -4924
Phone Number 954-923-0946
Gender Female
Date Of Birth 1958-09-17
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Joan L Mitchell

Name Joan L Mitchell
Address 61687 Salt Creek Rd Collbran CO 81624 -9628
Phone Number 970-487-3137
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

MITCHELL, JOAN L MS

Name MITCHELL, JOAN L MS
Amount 1000.00
To EMILY's List
Year 2006
Transaction Type 15
Filing ID 25990247102
Application Date 2005-02-18
Contributor Occupation Research Scientist
Contributor Employer IBM
Contributor Gender F
Committee Name EMILY's List
Address 1172 Fall River Cir LONGMONT CO

MITCHELL, JOAN L MS

Name MITCHELL, JOAN L MS
Amount 1000.00
To EMILY's List
Year 2006
Transaction Type 15
Filing ID 26980064946
Application Date 2005-12-22
Contributor Occupation Research Scientist
Contributor Employer IBM
Contributor Gender F
Committee Name EMILY's List
Address 1172 Fall River Cir LONGMONT CO

MITCHELL, JOAN L MS

Name MITCHELL, JOAN L MS
Amount 1000.00
To EMILY's List
Year 2004
Transaction Type 15
Filing ID 24981286905
Application Date 2004-08-10
Contributor Occupation Research Scientist
Contributor Employer IBM
Contributor Gender F
Committee Name EMILY's List
Address 1172 Fall River Cir LONGMONT CO

MITCHELL, JOAN MS

Name MITCHELL, JOAN MS
Amount 1000.00
To EMILY's List
Year 2004
Transaction Type 15
Filing ID 23991780714
Application Date 2003-07-07
Contributor Occupation Research Scientist
Contributor Employer IBM
Contributor Gender F
Committee Name EMILY's List
Address 2400 17th Ave 103D LONGMONT CO

MITCHELL, JOAN

Name MITCHELL, JOAN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933904042
Application Date 2008-09-15
Contributor Occupation Librarian
Contributor Employer Oclc, Inc
Organization Name Oclc Inc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1100 Liberty Ave 905 PITTSBURGH PA

MITCHELL, JOAN

Name MITCHELL, JOAN
Amount 250.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28934790488
Application Date 2008-10-23
Contributor Occupation Librarian
Contributor Employer Oclc, Inc
Organization Name Oclc Inc
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 1100 Liberty Ave 905 PITTSBURGH PA

Mitchell, Joan

Name Mitchell, Joan
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-10-24
Contributor Occupation Oclc, Inc.
Organization Name Oclc Inc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

MITCHELL, JOAN

Name MITCHELL, JOAN
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24961534768
Application Date 2003-12-16
Contributor Occupation Scientist
Contributor Employer IBM
Organization Name IBM Corp
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 2400 17th Ave 103d LONGMONT CO

MITCHELL, JOAN

Name MITCHELL, JOAN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932622612
Application Date 2008-07-23
Contributor Occupation Librarian
Contributor Employer Oclc, Inc
Organization Name Oclc Inc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1100 Liberty Ave 905 PITTSBURGH PA

MITCHELL, JOAN

Name MITCHELL, JOAN
Amount 204.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991596941
Application Date 2008-06-18
Contributor Occupation Librarian
Contributor Employer Oclc, Inc
Organization Name Oclc Inc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1100 Liberty Ave 905 PITTSBURGH PA

MITCHELL, JOAN

Name MITCHELL, JOAN
Amount 200.00
To AUGUSTUS JR, EDWARD M
Year 2004
Application Date 2004-05-04
Contributor Occupation CHIEF OF STAFF
Contributor Employer OFFICE OF REP. LAHOOD
Recipient Party D
Recipient State MA
Seat state:upper
Address 454 S UNION ST ALEXANDRIA VA

MITCHELL, JOAN

Name MITCHELL, JOAN
Amount 150.00
To CROWLEY, ANNE R
Year 2006
Application Date 2006-09-30
Recipient Party D
Recipient State PA
Seat state:lower
Address 1717 PERFIN FARM RD OAKLAND MD

MITCHELL, JOAN

Name MITCHELL, JOAN
Amount 100.00
To ENNIS, TIM
Year 2010
Application Date 2010-03-13
Recipient Party D
Recipient State WV
Seat state:lower

MITCHELL, JOAN

Name MITCHELL, JOAN
Amount 100.00
To MARTIN, SHANE
Year 20008
Application Date 2008-03-03
Contributor Occupation NA
Recipient Party R
Recipient State SC
Seat state:upper
Address 5780 HIGHWAY 215 PAULINE SC

MITCHELL, JOAN

Name MITCHELL, JOAN
Amount 100.00
To REED, GREG
Year 2010
Application Date 2010-04-23
Recipient Party R
Recipient State AL
Seat state:upper
Address 1003 HICKORY HILL LN JASPER AL

MITCHELL, JOAN

Name MITCHELL, JOAN
Amount 50.00
To KENNEDY, CARY
Year 2006
Application Date 2006-10-09
Contributor Occupation SCIENTIST
Contributor Employer IBM
Recipient Party D
Recipient State CO
Seat state:office
Address 1172 FALL RIVER CIRCLE LONGMONT CO

MITCHELL, JOAN L

Name MITCHELL, JOAN L
Amount 50.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2006
Application Date 2006-10-19
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 1172 FALL RIVER CIR LONGMONT CO

MITCHELL, JOAN

Name MITCHELL, JOAN
Amount 37.50
To TOBECK, CORINNE
Year 2010
Application Date 2010-06-10
Recipient Party D
Recipient State WA
Seat state:lower
Address 1621 46TH AVE NE OLYMPIA WA

MITCHELL, JOAN F

Name MITCHELL, JOAN F
Amount 25.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2009-12-17
Recipient Party R
Recipient State WI
Seat state:governor
Address 103 E N WATER ST ALGOMA WI

MITCHELL, JOAN

Name MITCHELL, JOAN
Amount 25.00
To BIES, GAREY
Year 20008
Application Date 2008-05-28
Contributor Occupation RETIRED
Recipient Party R
Recipient State WI
Seat state:lower
Address 103 N WATER ST ALGOMA WI

MITCHELL, JOAN

Name MITCHELL, JOAN
Amount 20.00
To JAMESON, SALLY Y
Year 2006
Application Date 2005-05-13
Recipient Party D
Recipient State MD
Seat state:lower
Address 14610 BANKS-O-DEE RD NEWBURG MD

MITCHELL, JOAN

Name MITCHELL, JOAN
Amount 10.00
To BIES, GAREY D
Year 2010
Application Date 2009-12-18
Recipient Party R
Recipient State WI
Seat state:lower
Address 103 ENORTH WATER ST ALGOMA WI

JOAN Y MITCHELL

Name JOAN Y MITCHELL
Address 16427 SE 1st Avenue Everett WA
Value 137800
Landvalue 137800
Buildingvalue 127700
Landarea 15,681 square feet Assessments for tax year: 2015

MITCHELL JAMES T & JOAN V

Name MITCHELL JAMES T & JOAN V
Physical Address 1022 BUCYRUS LN, CANTONMENT, FL 32533
Owner Address 2324 GREENWELL CT, PENSACOLA, FL 32526
County Escambia
Land Code Vacant Residential
Address 1022 BUCYRUS LN, CANTONMENT, FL 32533

MITCHELL JAMES T JR & JOAN V

Name MITCHELL JAMES T JR & JOAN V
Physical Address 2324 GREENWELL CT, PENSACOLA, FL 32526
Owner Address 2324 GREENWELL CT, PENSACOLA, FL 32526
Ass Value Homestead 73440
Just Value Homestead 73440
County Escambia
Year Built 1988
Area 1793
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2324 GREENWELL CT, PENSACOLA, FL 32526

MITCHELL JOAN

Name MITCHELL JOAN
Physical Address 8591 SE 141ST LANE RD, SUMMERFIELD, FL 34491
Owner Address 8591 SE 141ST LANE RD, SUMMERFIELD, FL 34491
Sale Price 134000
Sale Year 2012
Ass Value Homestead 111096
Just Value Homestead 111096
County Marion
Year Built 2002
Area 1391
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8591 SE 141ST LANE RD, SUMMERFIELD, FL 34491
Price 134000

MITCHELL JOAN A DECEASED

Name MITCHELL JOAN A DECEASED
Physical Address 9220 LIDO LN, PORT RICHEY, FL 34668
Owner Address 9220 LIDO LN, PORT RICHEY, FL 34668
County Pasco
Year Built 1973
Area 2214
Land Code Single Family
Address 9220 LIDO LN, PORT RICHEY, FL 34668

MITCHELL JOAN E

Name MITCHELL JOAN E
Physical Address 2700 SANDALWOOD DR N, TALLAHASSEE, FL 32305
Owner Address 2700 N SANDALWOOD DR, TALLAHASSEE, FL 32305
Ass Value Homestead 116093
Just Value Homestead 116093
County Leon
Year Built 2005
Area 1473
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2700 SANDALWOOD DR N, TALLAHASSEE, FL 32305

MITCHELL JOAN F

Name MITCHELL JOAN F
Physical Address CAPRI CT, LABELLE, FL 33935
Owner Address 1183 SANDHILL RD, CALEDONIA, NY 14423
County Glades
Land Code Vacant Residential
Address CAPRI CT, LABELLE, FL 33935

Mitchell Joan F

Name Mitchell Joan F
Physical Address 3616 SW FOREMOST DR, Port Saint Lucie, FL 34953
Owner Address 3616 SW Foremost Dr, Port St Lucie, FL 34953
Ass Value Homestead 75563
Just Value Homestead 76000
County St. Lucie
Year Built 2004
Area 1662
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3616 SW FOREMOST DR, Port Saint Lucie, FL 34953

MITCHELL JOAN J

Name MITCHELL JOAN J
Physical Address 2544 NW 12TH ST, DELRAY BEACH, FL 33445
Owner Address 2544 NW 12TH ST, DELRAY BEACH, FL 33445
Ass Value Homestead 97667
Just Value Homestead 97667
County Palm Beach
Year Built 1987
Area 1760
Land Code Single Family
Address 2544 NW 12TH ST, DELRAY BEACH, FL 33445

MITCHELL JOAN L

Name MITCHELL JOAN L
Physical Address 1004 RIVER RUN, LABELLE, FL 33935
Owner Address 100 SAMARITAN PL APT 136, CROSSVILLE, TN 38558
Sale Price 0
Sale Year 2013
County Glades
Year Built 1976
Area 723
Land Code Single Family
Address 1004 RIVER RUN, LABELLE, FL 33935
Price 0

MITCHELL JOAN S

Name MITCHELL JOAN S
Physical Address 9243 COUNTY ROAD 561, CLERMONT FL, FL 34711
Ass Value Homestead 233285
Just Value Homestead 233285
County Lake
Year Built 1987
Area 2669
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 9243 COUNTY ROAD 561, CLERMONT FL, FL 34711

MITCHELL JOAN M

Name MITCHELL JOAN M
Physical Address 117 WHITMAN AVE
Owner Address 117 WHITMAN AVE
Sale Price 0
Ass Value Homestead 98800
County camden
Address 117 WHITMAN AVE
Value 127500
Net Value 127500
Land Value 28700
Prior Year Net Value 127500
Transaction Date 2009-08-10
Property Class Residential
Price 0

JOAN C MITCHELL

Name JOAN C MITCHELL
Address 116-32 204 STREET, NY 11412
Value 288000
Full Value 288000
Block 11075
Lot 48
Stories 2

JOAN A STONE MITCHELL & KENNETH MITCHELL

Name JOAN A STONE MITCHELL & KENNETH MITCHELL
Address 741 SW 3rd Place Dania Beach FL 33004
Value 55000
Landvalue 55000
Buildingvalue 47330

JOAN B/CHARLES D MITCHELL

Name JOAN B/CHARLES D MITCHELL
Address 2142 Turney Avenue Phoenix AZ 85016
Value 17600
Landvalue 17600

MITCHELL GREGG R + JOAN L

Name MITCHELL GREGG R + JOAN L
Physical Address 2632 FAIRMONT COVE CT, CAPE CORAL, FL 33991
Owner Address 37 BRIDLE PATH, GUELPH, CANADA
Sale Price 267000
Sale Year 2012
County Lee
Year Built 2006
Area 5817
Land Code Single Family
Address 2632 FAIRMONT COVE CT, CAPE CORAL, FL 33991
Price 267000

JOAN C MITCHELL

Name JOAN C MITCHELL
Address 116-32 204th Street Queens NY 11412
Value 286000
Landvalue 9660

JOAN E MITCHELL

Name JOAN E MITCHELL
Address 1749 NW Loquat Court Palm Bay FL 32907
Value 5000
Landvalue 5000
Type Warranty Deed/Special Warranty Deed
Price 4000
Usage Vacant Residential Land - Single Family Platted

JOAN H MITCHELL

Name JOAN H MITCHELL
Address 9210 Glen Oaks Circle Sun City AZ 85351
Value 16400
Landvalue 16400

JOAN J MITCHELL

Name JOAN J MITCHELL
Address 2544 12th Street Delray Beach FL 33445
Value 40928
Landvalue 40928
Usage Single Family Residential

JOAN J+ MITCHELL

Name JOAN J+ MITCHELL
Address 28 North Street Milford MA
Value 108700
Landvalue 108700
Buildingvalue 65400
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOAN KAY MITCHELL & GEORGE A MITCHELL

Name JOAN KAY MITCHELL & GEORGE A MITCHELL
Address 201 Burnie Road Woodstock GA 30188
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOAN M MITCHELL

Name JOAN M MITCHELL
Address 123 Noel Cove Circle Nashville TN 37076
Value 157000
Landarea 1,727 square feet
Price 179900

JOAN M MITCHELL & DANIEL L MITCHELL

Name JOAN M MITCHELL & DANIEL L MITCHELL
Address 1642 W Skillman Avenue Roseville MN
Value 101100
Landvalue 101100
Buildingvalue 171300
Price 125000

JOAN MARIE T MITCHELL

Name JOAN MARIE T MITCHELL
Address 111 Quail Ridge Court Lexington NC
Value 50000
Landvalue 50000
Buildingvalue 176780
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

JOAN MITCHELL

Name JOAN MITCHELL
Address 2400 N Towry Drive Midwest City OK
Value 6969
Landarea 10,720 square feet
Type Residential

JOAN MITCHELL

Name JOAN MITCHELL
Address 16007 Maplewood Avenue Maple Heights OH 44137
Value 17600
Usage Single Family Dwelling

JOAN MITCHELL

Name JOAN MITCHELL
Address 6400 8th Avenue Hyattsville MD 20783
Value 75300
Landvalue 75300
Buildingvalue 119800
Airconditioning yes

JOAN MITCHELL

Name JOAN MITCHELL
Address 5126 Funston Street Philadelphia PA 19139
Value 3562
Landvalue 3562
Buildingvalue 47238
Landarea 848 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JOAN P MITCHELL

Name JOAN P MITCHELL
Address 4903 N Marvine Street Philadelphia PA 19141
Value 11319
Landvalue 11319
Buildingvalue 91481
Landarea 2,058 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Unfinished improvements. Improvements underway, repairs without permits
Price 130000

JOAN W MITCHELL

Name JOAN W MITCHELL
Address 7917 Curtis Terrace Oklahoma City OK
Value 10556
Landarea 7,252 square feet
Type Residential

JOAN D MITCHELL

Name JOAN D MITCHELL
Address 6376 NW Fulton Drive Canton OH 44718-1508
Value 16000
Landvalue 16000

MITCHELL BETTY JOAN

Name MITCHELL BETTY JOAN
Physical Address 2168 BARRY DR, FORT MYERS, FL 33907
Owner Address 2168 BARRY DR, FORT MYERS, FL 33907
Ass Value Homestead 22024
Just Value Homestead 45900
County Lee
Year Built 1962
Area 1258
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2168 BARRY DR, FORT MYERS, FL 33907

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 07685159
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 07043086
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 06995873
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 07312902
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 07310643
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id RE039925
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 07298925
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 07260265
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 07256719
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 07254272
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 07403662
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 07107435
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 07395277
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 07343267
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 07626715
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 07533105
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 07474805
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 07831631
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 07813575
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 07797192
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 07761476
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 07729633
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 07362908
City Longmont CO
Designation us-only
Country US

Joan L. Mitchell

Name Joan L. Mitchell
Doc Id 07120303
City Longmont CO
Designation us-only
Country US

JOAN MITCHELL

Name JOAN MITCHELL
Type Republican Voter
State MA
Address 24 SALEM ST, WILMINGTON, MA 01887
Phone Number 978-988-9036
Email Address [email protected]

JOAN MITCHELL

Name JOAN MITCHELL
Type Voter
State FL
Address 945 WEST MICHIGAN AVENUE #2B, PENSACOLA, FL 32505
Phone Number 850-435-7795
Email Address [email protected]

JOAN MITCHELL

Name JOAN MITCHELL
Type Voter
State AZ
Address 8203 W ORAIBI DR, PEORIA, AZ 85380
Phone Number 623-388-6840
Email Address [email protected]

JOAN MITCHELL

Name JOAN MITCHELL
Type Republican Voter
State FL
Address 20908 LA QUESTA CT, BOCA RATON, FL 33428
Phone Number 561-866-4113
Email Address [email protected]

JOAN MITCHELL

Name JOAN MITCHELL
Type Democrat Voter
State AL
Address PO BOX 640312, PIKE ROAD, AL 36064
Phone Number 334-235-8544
Email Address [email protected]

JOAN MITCHELL

Name JOAN MITCHELL
Type Independent Voter
State CO
Address 2400 17TH AVE #103D, LONGMONT, CO 80503
Phone Number 303-906-1775
Email Address [email protected]

JOAN MITCHELL

Name JOAN MITCHELL
Type Voter
State DE
Address 6 GARDEN OF EDEN RD, WILMINGTON, DE 19803
Phone Number 302-521-5573
Email Address [email protected]

JOAN MITCHELL

Name JOAN MITCHELL
Type Independent Voter
State FL
Address 2537 SE CHARLESTON DR, PORT SAINT LUCIE, FL 34952
Phone Number 207-266-8020
Email Address [email protected]

Joan Z Mitchell

Name Joan Z Mitchell
Visit Date 4/13/10 8:30
Appointment Number U72960
Type Of Access VA
Appt Made 1/12/2012 0:00
Appt Start 1/12/2012 12:30
Appt End 1/12/2012 23:59
Total People 118
Last Entry Date 1/12/2012 9:24
Meeting Location OEOB
Caller VICTORIA
Release Date 04/27/2012 07:00:00 AM +0000

JOAN M MITCHELL

Name JOAN M MITCHELL
Visit Date 4/13/10 8:30
Appointment Number U66223
Type Of Access VA
Appt Made 12/12/2011 0:00
Appt Start 12/14/2011 14:00
Appt End 12/14/2011 23:59
Total People 618
Last Entry Date 12/12/2011 6:31
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

Joan M Mitchell

Name Joan M Mitchell
Visit Date 4/13/10 8:30
Appointment Number U67133
Type Of Access VA
Appt Made 12/13/2011 0:00
Appt Start 12/14/2011 9:15
Appt End 12/14/2011 23:59
Total People 161
Last Entry Date 12/13/2011 18:44
Meeting Location OEOB
Caller FRANCESCA
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 87186

JOAN L MITCHELL

Name JOAN L MITCHELL
Visit Date 4/13/10 8:30
Appointment Number U62395
Type Of Access VA
Appt Made 11/30/10 6:23
Appt Start 12/7/10 11:30
Appt End 12/7/10 23:59
Total People 346
Last Entry Date 11/30/10 6:23
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

JOAN MITCHELL

Name JOAN MITCHELL
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 1100 Liberty Ave, Pittsburgh, PA 15222-4240
Vin 4JGBB86EX7A168782
Phone 412-456-1316

JOAN MITCHELL

Name JOAN MITCHELL
Car CADILLAC SRX
Year 2007
Address 820 TREVINO DR, LADY LAKE, FL 32159-5581
Vin 1GYEE637X70191580

Joan Mitchell

Name Joan Mitchell
Car TOYOTA RAV4
Year 2007
Address 3743 Mineola Dr, Chester, VA 23831-1345
Vin JTMBD33VX76039756

Joan Mitchell

Name Joan Mitchell
Car FORD TAURUS
Year 2007
Address 2742 Yarnall Rd, Halethorpe, MD 21227-4813
Vin 1FAFP53U67A145152

Joan Mitchell

Name Joan Mitchell
Car CHEVROLET MALIBU
Year 2007
Address 1461 Baird Blvd, Camden, NJ 08103-2844
Vin 1G1ZS58F37F237606

JOAN MITCHELL

Name JOAN MITCHELL
Car FORD FUSION
Year 2007
Address 558 Blanchester Rd, Harrisburg, PA 17112-2264
Vin 3FAHP06Z27R231017

JOAN MITCHELL

Name JOAN MITCHELL
Car DODGE CALIBER
Year 2007
Address 5511 N Ramblewood Ct, Peoria, IL 61615-3235
Vin 1B3HB78K37D412543
Phone 309-693-7487

JOAN MITCHELL

Name JOAN MITCHELL
Car CADILLAC CTS
Year 2007
Address 1421 Hard Scrabble Rd, Columbia, SC 29203-9238
Vin 1G6DP577170124868

JOAN MITCHELL

Name JOAN MITCHELL
Car HONDA ACCORD
Year 2007
Address 9210 W Glen Oaks Cir N, Sun City, AZ 85351-1304
Vin 1HGCM66827A022783

JOAN MITCHELL

Name JOAN MITCHELL
Car FORD F-150
Year 2007
Address 211 White Branch Dr, Guyton, GA 31312-5196
Vin 1FTPW12VX7FA88431

Joan Mitchell

Name Joan Mitchell
Car KIA RONDO
Year 2007
Address 8712 Mamalu Pl, Diamondhead, MS 39525-3775
Vin KNAFG526177101261
Phone

JOAN MITCHELL

Name JOAN MITCHELL
Car KIA RIO
Year 2007
Address 4200 Woodhaven Rd, Philadelphia, PA 19154-2833
Vin KNADE123376275964
Phone 267-415-0503

JOAN MITCHELL

Name JOAN MITCHELL
Car SATURN AURA
Year 2007
Address 2312 Jefferson St, Oshkosh, WI 54901-1912
Vin 1G8ZS57N57F185177

JOAN MITCHELL

Name JOAN MITCHELL
Car LEXUS RX 350
Year 2007
Address 9625 Hill Trace Ct, Glen Allen, VA 23060-3444
Vin 2T2HK31U07C040879

Joan Mitchell

Name Joan Mitchell
Domain atafireandflood.net
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-03-06
Update Date 2013-02-20
Registrar Name FASTDOMAIN, INC.
Registrant Address 837 upper union st Franklin Massachusetts 02038
Registrant Country UNITED STATES

JOAN MITCHELL

Name JOAN MITCHELL
Domain westernaustralialuxuryholidays.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2005-10-12
Update Date 2010-06-15
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 223 ST BRIDGETS TERRACE DOUBLEVIEW WA 6017
Registrant Country AUSTRALIA

Joan Mitchell

Name Joan Mitchell
Domain wordofgraceschool.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-08-18
Update Date 2013-08-12
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 76 Windsor Lane Willingboro NJ 08046
Registrant Country UNITED STATES

Joan Mitchell

Name Joan Mitchell
Domain spirit4teens.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-30
Update Date 2013-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1884 Randolph Ave St. Paul Minnesota 55105
Registrant Country UNITED STATES
Registrant Fax 6516907039

JOAN MITCHELL

Name JOAN MITCHELL
Domain waluxury.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2005-08-31
Update Date 2013-07-30
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 223 ST BRIDGETS TERRACE DOUBLEVIEW WA 6017
Registrant Country AUSTRALIA

Joan Mitchell

Name Joan Mitchell
Domain heatsourcebedbugremoval.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-03-15
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 837 Upper Union St C19 Franklin MA 02038
Registrant Country UNITED STATES

Joan Mitchell

Name Joan Mitchell
Domain scmgcpa.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-08-23
Update Date 2012-05-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 206 Princeton Road, Suite 29 Johnson City Tennessee 37601
Registrant Country UNITED STATES

Joan Mitchell

Name Joan Mitchell
Domain atafireandflood.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2004-09-12
Update Date 2013-09-05
Registrar Name FASTDOMAIN, INC.
Registrant Address 837 upper union st Franklin Massachusetts 02038
Registrant Country UNITED STATES

JOAN MITCHELL

Name JOAN MITCHELL
Domain luxuryholidaysaustralia.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2005-10-12
Update Date 2010-06-15
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 223 ST BRIDGETS TERRACE DOUBLEVIEW WA 6017
Registrant Country AUSTRALIA

Joan Mitchell

Name Joan Mitchell
Domain spirit4parents.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-07
Update Date 2011-07-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1884 Randolph Ave St. Paul Minnesota 55105
Registrant Country UNITED STATES
Registrant Fax 651 6907039

Joan Mitchell

Name Joan Mitchell
Domain welcometospirit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-12
Update Date 2012-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address 1884 Randolph Ave St. Paul Minnesota 55105
Registrant Country UNITED STATES

Joan Mitchell

Name Joan Mitchell
Domain expressdentallaboratory.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-06
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2324 Greenwell Court Pensacola Florida 32526
Registrant Country UNITED STATES

Joan Mitchell

Name Joan Mitchell
Domain bakemydaygb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-28
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1203 E Mason St Green Bay Wisconsin 54301
Registrant Country UNITED STATES

JOAN MITCHELL

Name JOAN MITCHELL
Domain australialuxuryholiday.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2005-10-12
Update Date 2010-06-15
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 223 ST BRIDGETS TERRACE DOUBLEVIEW WA 6017
Registrant Country AUSTRALIA