Laura Mitchell

We have found 367 public records related to Laura Mitchell in 38 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 79 business registration records connected with Laura Mitchell in public records. The businesses are registered in 21 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 Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Grade Teacher. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $40,985.


Laura Leann Mitchell

Name / Names Laura Leann Mitchell
Age 40
Birth Date 1984
Also Known As Laura M Ford
Person 1307 Shadow Ln, Haltom City, TX 76117
Phone Number 817-386-0705
Possible Relatives







Previous Address 5025 Doyle St, Haltom City, TX 76117
900 Chandler Dr #135, Fort Worth, TX 76111
6238 Skylark Cir, North Richland Hills, TX 76180
2216 Hudson St, Fort Worth, TX 76103
6238 Skylark Cir, Fort Worth, TX 76180
5151 Broadway Ave #68, Haltom City, TX 76117
5025 Doyle St, Fort Worth, TX 76117
5101 Springlake Pkwy #726, Haltom City, TX 76117
5116 Towering Oaks Ave #162, Marrero, LA 70072
6809 Old Stone Dr, Fort Worth, TX 76137
756 Hickory St, Gretna, LA 70056
1615 Carol Sue Ave #30, Gretna, LA 70056
131 Keating Dr, Belle Chasse, LA 70037

Laura R Mitchell

Name / Names Laura R Mitchell
Age 48
Birth Date 1976
Also Known As Laura R Burkhart
Person 706 Spruce St, Stamps, AR 71860
Phone Number 870-533-2068
Possible Relatives

Previous Address 2730 Dave Ward Dr, Conway, AR 72034
422 Market St, Benton, AR 72015
1209 Clifton St, Conway, AR 72034
429 PO Box, Hartford, AR 72938
594 PO Box, Point Lookout, MO 65726

Laura M Mitchell

Name / Names Laura M Mitchell
Age 51
Birth Date 1973
Also Known As Laura M Duarte
Person 16 Heritage Rd, Acushnet, MA 02743
Phone Number 508-998-0899
Possible Relatives






Previous Address 194 Riverside Ave, New Bedford, MA 02746
5 Brewster St, New Bedford, MA 02745
15 Heritage Rd, Acushnet, MA 02743
Brewster, New Bedford, MA 02745
Associated Business Freedom Enterprises Holdings, Llc

Laura Sue Mitchell

Name / Names Laura Sue Mitchell
Age 52
Birth Date 1972
Also Known As Laura Sue Boomer
Person 4180 Clements Ln, Eaton Rapids, MI 48827
Phone Number 517-663-4421
Possible Relatives




Previous Address 14260 Addison Rd, Addison, MI 49220
109 Sherwood Dr, Royal Palm Beach, FL 33411
8485 Bentley Hwy, Eaton Rapids, MI 48827
1246 La Frg #N4, Ypsilanti, MI 48198
2301 Seaside Dr, Lake Worth, FL 33463
311 Ballard St, Ypsilanti, MI 48197

Laura Ann Mitchell

Name / Names Laura Ann Mitchell
Age 53
Birth Date 1971
Person 1503 Selby Ave, Saint Paul, MN 55104
Phone Number 952-442-4037
Possible Relatives


Previous Address 324 103rd St, Seattle, WA 98177
518 Ontario St, Minneapolis, MN 55414
267 Clark Blvd, Gunnison, CO 81230
855 Waconia Pkwy, Waconia, MN 55387
308 9th St #8, Gunnison, CO 81230
405 400, Provo, UT 84601
1604 High, Amherst, MA 01002
820 McComb Ln, Chadds Ford, PA 19317
206 33rd St, Minneapolis, MN 55408

Laura D Mitchell

Name / Names Laura D Mitchell
Age 55
Birth Date 1969
Also Known As L Mitchell
Person 12 Blackwood St, Boston, MA 02115
Phone Number 617-779-0683
Possible Relatives
Previous Address 323 Marine St #90405, Santa Monica, CA 90405
1320 Franklin St #C, Santa Monica, CA 90404
323 Marine St #22, Santa Monica, CA 90405
12 Blackwood St #316, Boston, MA 02115
Webley, Allston, MA 02134
8 Webley St #3, Allston, MA 02134
8 Herbert St #A, Salem, MA 01970
11 Tilton Ter, Lynn, MA 01902
Herbert, Salem, MA 01970
1440 Beacon St, Brookline, MA 02446
1440 Beacon St #803, Brookline, MA 02446
566 Commonwealth Ave #407, Boston, MA 02215
566 Commonwealth Ave, Boston, MA 02215
8 Essex, Swampscott, MA 01907
48 Tudor St, Lynn, MA 01902

Laura L Mitchell

Name / Names Laura L Mitchell
Age 55
Birth Date 1969
Also Known As Laura L Hanophy
Person 4535 194th St, Flushing, NY 11358
Phone Number 718-357-8811
Possible Relatives







Previous Address 3351 163rd St, Flushing, NY 11358
16 Baltimore St, Lynn, MA 01902
16 Baltimore St #22, Lynn, MA 01902
4556 168th St #2, Flushing, NY 11358
16 Baltimore St #5, Lynn, MA 01902
3322 157th St #PVT, Flushing, NY 11354
47 Kristin Rd, Plymouth, MA 02360
72 Evans Rd, Brookline, MA 02445
442 Old Town Rd, East Setauket, NY 11733
127 Newman St, Revere, MA 02151

Laura K Mitchell

Name / Names Laura K Mitchell
Age 56
Birth Date 1968
Also Known As Laura K Foley
Person 297 Liberty Square Rd #R, Boxborough, MA 01719
Phone Number 978-263-2977
Possible Relatives

A Mitchell

Previous Address 12 Pitcherville Rd, Hubbardston, MA 01452
145 Dudley St, Cambridge, MA 02140
6 Sherborn Ct, Medford, MA 02155
95 Highland Ave #2R, Somerville, MA 02143
6 Sherborne #2, Somerville, MA 02145
90 Willow St #1, Acton, MA 01720
6 Sherborn, Somerville, MA 02145
595 Centre St #1, Boston, MA 02130

Laura A Mitchell

Name / Names Laura A Mitchell
Age 58
Birth Date 1966
Also Known As Laura A Pryer
Person 78205 Wheelock Ln, Maringouin, LA 70757
Phone Number 225-625-2198
Possible Relatives
Previous Address 627 PO Box, Maringouin, LA 70757
Wheelock, Maringouin, LA 70757
Flossmoor, Maringouin, LA 70757
629 PO Box, Maringouin, LA 70757

Laura M Mitchell

Name / Names Laura M Mitchell
Age 59
Birth Date 1965
Also Known As Laura L Logsdon
Person 410 Lincoln Dr, Fredericktown, MO 63645
Phone Number 573-783-7013
Possible Relatives
Previous Address 1725 80th St, Mesa, AZ 85209
312 Albert St, Fredericktown, MO 63645
905 Highway 142, Poplar Bluff, MO 63901
610 Villar St, Fredericktown, MO 63645
1725 80th Pl, Mesa, AZ 85208
908 Cain St, Pocahontas, AR 72455
1203 Newberry Rd, Pocahontas, AR 72455
1311 Huntington Ave, Jonesboro, AR 72401
415 4th St, Thayer, MO 65791
1402 Broadway St, Pocahontas, AR 72455
3822 PO Box, Apache Junction, AZ 85217
Broadway, Pocahontas, AR 72455
342 Pinyon Dr, Apache Junction, AZ 85220
Email [email protected]

Laura Alice Mitchell

Name / Names Laura Alice Mitchell
Age 59
Birth Date 1965
Person 206 Oakley St, Fordyce, AR 71742
Phone Number 870-687-3239
Possible Relatives
J Mitchell
Previous Address 65 RR 1 #65, Bearden, AR 71720
RR 1 10TH, Bearden, AR 71720
1106 Bock St, El Dorado, AR 71730
337B PO Box, Fordyce, AR 71742
65 PO Box, Bearden, AR 71720
PO Box, Bearden, AR 71720
1403 Combs St, El Dorado, AR 71730
Associated Business Laura A Mitchell, Pa

Laura Elizabeth Mitchell

Name / Names Laura Elizabeth Mitchell
Age 60
Birth Date 1964
Also Known As Laura R Mitchell
Person 5600 Normandy Ter, Oklahoma City, OK 73142
Phone Number 405-755-8089
Possible Relatives







J S Mitchell
Previous Address 14709 Longford Way, Edmond, OK 73013
3549 Red Mountain Dr, Fort Collins, CO 80525
605 7th St, Moore, OK 73160
3105 Crown Feathers Dr, Edmond, OK 73013
Associated Business Laura And Scott Mitchell Charitable Foundation

Laura J Mitchell

Name / Names Laura J Mitchell
Age 61
Birth Date 1963
Also Known As Laura Williams
Person 552 Park St #1, Dorchester Center, MA 02124
Phone Number 617-265-2048
Possible Relatives



Ruthylyn Mitchell


Previous Address 100 Huntington Ave #602, Jamaica Plain, MA 02130
100 Huntington Ave #510, Boston, MA 02130
Carmody #808, Boston, MA 02127
7 Carmody Ct #808, Boston, MA 02127
27 Alpine St #2, Roxbury, MA 02119
343 Geneva Ave, Dorchester, MA 02122
113 Devon St #A, Dorchester, MA 02121
39 Standish St #3, Dorchester Center, MA 02124
179 Magnolia St #1, Dorchester, MA 02125
Email [email protected]

Laura Marie Mitchell

Name / Names Laura Marie Mitchell
Age 62
Birth Date 1962
Also Known As Laura M Erickson
Person 2540 215th St, Miami, FL 33180
Phone Number 305-655-2944
Possible Relatives
Previous Address 917 199th St #108, Miami, FL 33179
7925 West Dr #11, North Bay Village, FL 33141
917 199th St #108, N Miami Beach, FL 33179
554 102nd St, Miami, FL 33150
917 199th St #108, North Miami Beach, FL 33179
921 199th St #204, Miami, FL 33179

Laura John Mitchell

Name / Names Laura John Mitchell
Age 63
Birth Date 1961
Also Known As Laura Bogard
Person 59098 Pearl Dr, Slidell, LA 70461
Phone Number 985-726-0074
Possible Relatives







Previous Address 3833 Gentilly Blvd, New Orleans, LA 70122
13519 Highway 80, Forest, MS 39074
141 24th St, Pompano Beach, FL 33064
7181 Taft St, Hollywood, FL 33024

Laura E Mitchell

Name / Names Laura E Mitchell
Age 63
Birth Date 1961
Also Known As L Mitchell
Person 510 Kohrs St, Deer Lodge, MT 59722
Phone Number 406-846-0039
Possible Relatives


Previous Address 832 Milwaukee Ave, Deer Lodge, MT 59722
1006 4th St, Deer Lodge, MT 59722
106 4th St, Deer Lodge, MT 59722
411 Milwaukee Ave, Deer Lodge, MT 59722
402 PO Box, Deer Lodge, MT 59722
2214 Belair Dr, Moses Lake, WA 98837
3725 Lkae Mead #E16, North Las Vegas, NV 89030
1421 1st Ave, Deerfield Beach, FL 33441
1421 1st Way, Deerfield Beach, FL 33441
4324 Lake Mead Blvd #21, Las Vegas, NV 89115
204 17th Ct #3, Fort Lauderdale, FL 33311
1203 US Highway 2, Kalispell, MT 59901
401 Ponderosa St, Kalispell, MT 59901
Email [email protected]
Associated Business Richard J Mitchell, Inc

Laura Townsend Mitchell

Name / Names Laura Townsend Mitchell
Age 64
Birth Date 1960
Also Known As J Mitchell
Person 212 India Dr, Shreveport, LA 71115
Phone Number 318-798-3410
Possible Relatives


Previous Address 909 Olive St, Shreveport, LA 71104
220 India Dr, Shreveport, LA 71115

Laura J Mitchell

Name / Names Laura J Mitchell
Age 75
Birth Date 1949
Person 35 Spencer St #1, Dorchester Center, MA 02124
Phone Number 617-288-2997
Possible Relatives







Previous Address 54383 PO Box, Atlanta, GA 30308
3390 Fairburn Rd, Atlanta, GA 30331
3100 Godby Rd, Atlanta, GA 30349
3100 Godby Rd #11E, Atlanta, GA 30349
6060 Radford Dr, Riverdale, GA 30296
1004 River Falls Rd, Wetumpka, AL 36092
79 Ballou Ave #3, Dorchester Center, MA 02124
48 Westminster Ave, Roxbury, MA 02119

Laura L Mitchell

Name / Names Laura L Mitchell
Age 78
Birth Date 1946
Person 1007 46th Ave, Hollywood, FL 33021
Phone Number 901-763-0038
Possible Relatives



San Mitchell
J Mitchell
Previous Address 1666 Mount Moriah Rd, Memphis, TN 38117

Laura Elaine Mitchell

Name / Names Laura Elaine Mitchell
Age 79
Birth Date 1945
Also Known As Elaine Mitchell
Person 842 RR 2, Green Forest, AR 72638
Previous Address 842 PO Box, Green Forest, AR 72638
222 PO Box, Harrison, AR 72602
208 PO Box, Harrison, AR 72602

Laura Anne Mitchell

Name / Names Laura Anne Mitchell
Age 80
Birth Date 1944
Also Known As Laura Ann Mitchell
Person 1307 Windleaf Dr, Reston, VA 20194
Phone Number 703-464-0899
Possible Relatives







Previous Address 1307 Windleaf Dr #N, Reston, VA 20194
199 RR 3, Clarksville, AR 72830
1307 Windleaf Dr #L, Reston, VA 20194
42002 Kudu Ct, Aldie, VA 20105
Route 3 #3, Clarksville, AR 72830
12530 Dardanelle Ct, Herndon, VA 20170
1304 Orchard Ln, El Dorado, AR 71730
1708 Lake Shore Crest Dr #24, Reston, VA 20190
1724 Lake Shore Crest Dr #36, Reston, VA 20190
9806 Thunderhill Ct #C, Great Falls, VA 22066
1307 Windleaf Dr #139, Reston, VA 20194
RR 1, Clarksville, AR 72830
43520 Clivedon Ct #1724, Ashburn, VA 20147
RR #3, Clarksville, AR 72830
417 Padgett Rd, El Dorado, AR 71730
RR 1 POB 279AB, Clarksville, AR 72830
1441 Seneca Dr #L, Blacksburg, VA 24060
1470 Seneca Dr #F, Blacksburg, VA 24060
Email [email protected]

Laura Allums Mitchell

Name / Names Laura Allums Mitchell
Age 83
Birth Date 1940
Also Known As Laura K Allums
Person 660 Beau Chene Dr #1, Mandeville, LA 70471
Phone Number 985-626-4074
Possible Relatives

Re Allums
Georgette A Allums
Rue E Allums


Previous Address 660 Beau Chene Dr #2, Mandeville, LA 70471
703 Holly St, Ellisville, MS 39437
660 Beau Chene Dr, Mandeville, LA 70471
660 Beau Chene Dr #1, Mandeville, LA 70471
161 Sandra Del Mar Dr, Mandeville, LA 70448
640 Beau Chene Dr #8, Mandeville, LA 70471
6601 Beau Chene, Mandeville, LA 70471
6601 Beau Chene Dr, Mandeville, LA 70471

Laura B Mitchell

Name / Names Laura B Mitchell
Age 92
Birth Date 1931
Person 801 7th St, Pompano Beach, FL 33060
Phone Number 305-946-5059
Possible Relatives
Previous Address 400 Waterway Dr, Lantana, FL 33462
5099 Mark Dr, Boynton Beach, FL 33437
5099 Mark Dr, Boynton Beach, FL 33472
2801 7th Ave, Pompano Beach, FL 33064
2801 7th Ter, Pompano Beach, FL 33064

Laura J Mitchell

Name / Names Laura J Mitchell
Age 95
Birth Date 1928
Person 40 Beaverbrook Rd, Burlington, MA 01803
Phone Number 617-272-2678
Previous Address 48 Sesame St, Dracut, MA 01826

Laura E Mitchell

Name / Names Laura E Mitchell
Age 106
Birth Date 1918
Person 601 16th St, Monroe, LA 71201
Phone Number 318-387-8456
Possible Relatives

Laura L Mitchell

Name / Names Laura L Mitchell
Age N/A
Person 3111 Deerfield Dr, Haughton, LA 71037
Possible Relatives


Previous Address 9258 Highcrest Dr, Shreveport, LA 71118

Laura J Mitchell

Name / Names Laura J Mitchell
Age N/A
Person 1004 RIVER FALLS RD, WETUMPKA, AL 36092
Phone Number 334-567-4249

Laura L Mitchell

Name / Names Laura L Mitchell
Age N/A
Person 1926 DRESDEN DR SW, DECATUR, AL 35603
Phone Number 256-353-2454

Laura R Mitchell

Name / Names Laura R Mitchell
Age N/A
Person 116 Terry Pkwy #G, Terrytown, LA 70056
Previous Address 318 Stafford Pl, New Orleans, LA 70124

Laura M Mitchell

Name / Names Laura M Mitchell
Age N/A
Person 1716 CRESCENT CIR, ANCHORAGE, AK 99508
Phone Number 907-562-4917

Laura Mitchell

Name / Names Laura Mitchell
Age N/A
Person 2201 VAUGHN LAKES BLVD APT 262, MONTGOMERY, AL 36117

Laura J Mitchell

Name / Names Laura J Mitchell
Age N/A
Person 2505 WHETSTONE RD, BIRMINGHAM, AL 35243

Laura Mitchell

Name / Names Laura Mitchell
Age N/A
Person PO BOX 531292, BIRMINGHAM, AL 35253

Laura C Mitchell

Name / Names Laura C Mitchell
Age N/A
Person 1308 SIOUX ST APT C26, DOTHAN, AL 36303

Laura L Mitchell

Name / Names Laura L Mitchell
Age N/A
Person 2203 AUTUMNWOOD DR SW, HARTSELLE, AL 35640

Laura D Mitchell

Name / Names Laura D Mitchell
Age N/A
Person 154 HOMEWOOD CT, MILLBROOK, AL 36054

Laura D Mitchell

Name / Names Laura D Mitchell
Age N/A
Person 1575 SPRING HILL AVE APT 106, MOBILE, AL 36604

Laura Mitchell

Name / Names Laura Mitchell
Age N/A
Person 110 SHADY GROVE TRL, TROY, AL 36079

Laura Mitchell

Name / Names Laura Mitchell
Age N/A
Person 3820 PELHAM RD, ANNISTON, AL 36201

Laura C Mitchell

Name / Names Laura C Mitchell
Age N/A
Person PO BOX 545, SUTTON, AK 99674

Laura M Mitchell

Name / Names Laura M Mitchell
Age N/A
Person 2821 WILEY POST AVE, ANCHORAGE, AK 99517

Laura Mitchell

Name / Names Laura Mitchell
Age N/A
Person 3810 Richmond Ave, Shreveport, LA 71106
Possible Relatives

Laura B Mitchell

Name / Names Laura B Mitchell
Age N/A
Person 5861 OLD VALDEZ TRL, SALCHA, AK 99714

Laura Henrietta Mitchell

Name / Names Laura Henrietta Mitchell
Age N/A
Person 1400 Farragut St, New Orleans, LA 70114

Laura L Mitchell

Name / Names Laura L Mitchell
Age N/A
Person 7979 W MARY JANE LN, PEORIA, AZ 85382
Phone Number 623-907-3520

Laura K Mitchell

Name / Names Laura K Mitchell
Age N/A
Person 214 MAPLE DR, FLORENCE, AL 35634
Phone Number 256-757-7748

Laura Mitchell

Name / Names Laura Mitchell
Age N/A
Person 721 N 10TH ST, OPELIKA, AL 36801
Phone Number 334-749-3681

Laura Mitchell

Name / Names Laura Mitchell
Age N/A
Person 99 CANDLEBROOK DR, ENTERPRISE, AL 36330
Phone Number 334-347-6973

Laura Mitchell

Name / Names Laura Mitchell
Age N/A
Person 899 COUNTY ROAD 952, ORRVILLE, AL 36767
Phone Number 334-996-9611

Laura E Mitchell

Name / Names Laura E Mitchell
Age N/A
Person 5905 CRESTWOOD CIR, BIRMINGHAM, AL 35212
Phone Number 205-591-7096

Laura D Mitchell

Name / Names Laura D Mitchell
Age N/A
Person 365 GREENWOOD RD, TALLASSEE, AL 36078
Phone Number 334-283-2803

Laura Mitchell

Name / Names Laura Mitchell
Age N/A
Person 2519 LEE ROAD 27, OPELIKA, AL 36804
Phone Number 334-745-9871

Laura L Mitchell

Name / Names Laura L Mitchell
Age N/A
Person 22951 5TH AVE, FLORALA, AL 36442
Phone Number 334-858-7405

Laura Mitchell

Name / Names Laura Mitchell
Age N/A
Person 546 SHEILA BLVD, PRATTVILLE, AL 36066
Phone Number 334-730-1969

Laura Mitchell

Name / Names Laura Mitchell
Age N/A
Person 12830 17th Ave, Miami, FL 33167

Laura C Mitchell

Name / Names Laura C Mitchell
Age N/A
Person 11789 S OLD NOGALES HWY, TUCSON, AZ 85706

LAURA K. MITCHELL

Business Name ZAPPAGRAFX, INC.
Person Name LAURA K. MITCHELL
Position registered agent
State NC
Address 3905 KIM DR, HIGH POINT, NC 27265
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-17
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Laura Mitchell

Business Name YWCA of the USA
Person Name Laura Mitchell
Position company contact
State AZ
Address 9440 n 25th ave, Phoenix, AZ 85021
SIC Code 161104
Phone Number
Email [email protected]

LAURA MITCHELL

Business Name WISTERIA PARKSIDE HOMEOWNERS ASSOCIATION,INC.
Person Name LAURA MITCHELL
Position registered agent
State GA
Address 550 WISTERIA CIRCLE, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-09-11
Entity Status Active/Owes Current Year AR
Type CEO

Laura Mitchell

Business Name Vector Medical Technologies, Inc
Person Name Laura Mitchell
Position company contact
State FL
Address 3785 N. Federal Highway, Ste 300 - Boca Raton, BOCA RATON, 33431 FL
SIC Code 5047
Phone Number
Email [email protected]

LAURA L MITCHELL

Business Name THE UNITY CORPORATION
Person Name LAURA L MITCHELL
Position registered agent
State GA
Address 3120 NECTAR DRIVE, POWDER SPRINGS, GA 30127
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-04-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Laura Mitchell

Business Name State Farm Insurance
Person Name Laura Mitchell
Position company contact
State FL
Address 198 E Nine Mile Rd Pensacola FL 32534-3144
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 850-484-6714
Fax Number 850-479-2893

Laura Mitchell

Business Name Southwest Hair Design
Person Name Laura Mitchell
Position company contact
State AZ
Address 7850 N Silverbell Rd # 178 Tucson AZ 85743-8218
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 520-579-9900
Number Of Employees 9
Annual Revenue 400210

Laura Mitchell

Business Name Soleil Condos
Person Name Laura Mitchell
Position company contact
State AZ
Address 725 N Dobson Rd Chandler AZ 85224-9100
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 480-899-3400
Number Of Employees 16
Annual Revenue 3801600
Fax Number 480-812-2001

Laura Mitchell

Business Name Sisters Kitchen & Catering Svc
Person Name Laura Mitchell
Position company contact
State TX
Address 617 E Cameron Ave Rockdale TX 76567-3002
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 512-446-5355
Number Of Employees 3
Annual Revenue 121200

LAURA MITCHELL

Business Name SKY MOUNTAIN LIFE SCHOOL
Person Name LAURA MITCHELL
Position registered agent
Corporation Status Active
Agent LAURA MITCHELL 2842 COUNTRY CLUB DRIVE, ESCONDIDO, CA 92029
Care Of LALI MITCHELL 2842 COUNTRY CLUB DRIVE, ESCONDIDO, CA 92029
CEO LAURA MITCHELL2842 COUNTRY CLUB DRIVE, ESCONDIDO, CA 92029
Incorporation Date 1980-12-29
Corporation Classification Public Benefit

LAURA MITCHELL

Business Name SKY MOUNTAIN LIFE SCHOOL
Person Name LAURA MITCHELL
Position CEO
Corporation Status Active
Agent 2842 COUNTRY CLUB DRIVE, ESCONDIDO, CA 92029
Care Of LALI MITCHELL 2842 COUNTRY CLUB DRIVE, ESCONDIDO, CA 92029
CEO LAURA MITCHELL 2842 COUNTRY CLUB DRIVE, ESCONDIDO, CA 92029
Incorporation Date 1980-12-29
Corporation Classification Public Benefit

LAURA MITCHELL

Business Name SGA SERVICE GROUP, INC.
Person Name LAURA MITCHELL
Position registered agent
State FL
Address 8409 Front Beach Rd, PANAMA CITY BEACH, FL 32407
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-06-23
Entity Status Active/Compliance
Type Secretary

LAURA T MITCHELL

Business Name SENIOR SOFTBALL - USA, INC.
Person Name LAURA T MITCHELL
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6721-1990
Creation Date 1990-07-23
Type Domestic Corporation

Laura Mitchell

Business Name Pure Power ATV
Person Name Laura Mitchell
Position company contact
State NC
Address 304 N Church St Kenly NC 27542
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5571
SIC Description Motorcycle Dealers
Phone Number 919-284-5406
Number Of Employees 2
Annual Revenue 919600

Laura Mitchell

Business Name Pearle Vision
Person Name Laura Mitchell
Position company contact
State MI
Address 6650 S Westnedge Ave # 232 Portage MI 49024-3503
Industry Miscellaneous Retail (Stores)
SIC Code 5995
SIC Description Optical Goods Stores
Phone Number 269-327-2881
Number Of Employees 13
Annual Revenue 1393800
Fax Number 269-327-9253
Website www.pearlevision.com

Laura Mitchell

Business Name Peach Tree Cleaners
Person Name Laura Mitchell
Position company contact
State AR
Address 908 S Rogers St # A Clarksville AR 72830-4331
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 479-754-8767
Number Of Employees 2
Annual Revenue 117600

Laura Mitchell

Business Name Paris Psychic Studio Reading
Person Name Laura Mitchell
Position company contact
State TX
Address 5920 Lamar Rd Reno TX 75462-7305
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 903-785-0907
Number Of Employees 1
Annual Revenue 81480

Laura Mitchell

Business Name Paris Psychic Studio
Person Name Laura Mitchell
Position company contact
State TX
Address 5920 Lamar Rd Paris TX 75462-7305
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 903-785-0907

Laura Mitchell

Business Name Mitchell Enterprises
Person Name Laura Mitchell
Position company contact
State NC
Address 335 Cox Lake Rd Stanley NC 28164-9425
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 704-827-4876

Laura Mitchell

Business Name Mitch's Chicago Style Grill
Person Name Laura Mitchell
Position company contact
State IL
Address 116 S Route 83 Grayslake IL 60030-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 847-223-8414
Number Of Employees 2
Annual Revenue 266000
Fax Number 847-223-8421

LAURA FRANKLIN MITCHELL

Business Name MOGH FOUNDATION
Person Name LAURA FRANKLIN MITCHELL
Position Treasurer
State NV
Address 3305 W SPRING MTN RD 60-24 3305 W SPRING MTN RD 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C23339-1999
Creation Date 1999-09-21
Type Domestic Non-Profit Corporation

LAURA FRANKLIN MITCHELL

Business Name MOGH FOUNDATION
Person Name LAURA FRANKLIN MITCHELL
Position Secretary
State NV
Address 3305 W SPRING MTN RD 60-24 3305 W SPRING MTN RD 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C23339-1999
Creation Date 1999-09-21
Type Domestic Non-Profit Corporation

LAURA G MITCHELL

Business Name MGM TRANSPORT, LLC.
Person Name LAURA G MITCHELL
Position Manager
Address 4150 Nona Ave 4150 Nona Ave, Highland, ca 92346
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0824582007-5
Creation Date 2007-11-29
Type Domestic Limited-Liability Company

LAURA MITCHELL

Business Name M AND M CONCRETE, INC.
Person Name LAURA MITCHELL
Position registered agent
Corporation Status Suspended
Agent LAURA MITCHELL 4340 WILMARTH RD, STOCKTON, CA 95215
Care Of 4340 WILMARTH RD, STOCKTON, CA 95215
CEO DWIGHT MITCHELL4340 WILMARTH RD, STOCKTON, CA 95215
Incorporation Date 1978-03-21

Laura Mitchell

Business Name Lutheran Social Svcs of Mich
Person Name Laura Mitchell
Position company contact
State MI
Address 3234 S Westnedge Ave Kalamazoo MI 49008-2903
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 269-345-5776

Laura Mitchell

Business Name Lutheran Social Svc
Person Name Laura Mitchell
Position company contact
State MI
Address 2976 Ivanrest Ave SW # 140 Grandville MI 49418-2938
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 616-532-8286
Email [email protected]
Number Of Employees 33
Fax Number 616-532-8919
Website www.lssm.org

Laura Mitchell

Business Name Lutheran Social Services of Michigan
Person Name Laura Mitchell
Position company contact
State MI
Address 2976 Ivanrest Ave SW Ste 140, Grandville, MI 49418-2938
Phone Number
Email [email protected]
Title Business Manager

Laura Mitchell

Business Name Loves Labour
Person Name Laura Mitchell
Position company contact
State NJ
Address 37 Bluebird Way Raritan NJ 08869-1032
Industry Personal Services (Services)
SIC Code 7219
SIC Description Laundry And Garment Services, Nec

Laura Mitchell

Business Name Lauras Place
Person Name Laura Mitchell
Position company contact
State WA
Address 9000 Ridgetop Blvd NW Silverdale WA 98383-8518
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 360-692-3930

Laura Mitchell

Business Name Lauras Hallmark Shop
Person Name Laura Mitchell
Position company contact
State WI
Address 6776 W Greenfield Ave Milwaukee WI 53214-4900
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 414-476-1466

Laura Mitchell

Business Name Laura Mitchell
Person Name Laura Mitchell
Position company contact
State TX
Address P.O. Box 690792, Houston, TX 77269
SIC Code 616201
Phone Number
Email [email protected]

LAURA B. MITCHELL

Business Name LCM&G, INC.
Person Name LAURA B. MITCHELL
Position registered agent
State GA
Address 45 W. Crossville RoadSuite 511, Roswell, GA 30075
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-06-13
Entity Status Active/Compliance
Type Secretary

LAURA MITCHELL

Business Name LAURA'S ANGELIC HEAVEN/LAURA L
Person Name LAURA MITCHELL
Position company contact
State IN
Address 10532 TANOAN LN, INDIANAPOLIS, IN 46235
SIC Code 6541
Phone Number 317-894-3766
Email [email protected]

Laura Mitchell

Business Name L & M Maintenance Svc
Person Name Laura Mitchell
Position company contact
State AZ
Address 7623 N 67th Ave Glendale AZ 85301-1134
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 623-939-1306
Number Of Employees 2
Annual Revenue 902460

Laura Mitchell

Business Name Hulman & Co
Person Name Laura Mitchell
Position company contact
State IN
Address 123 NW 4th St # 501, Evansville, IN 47708-1715
Email [email protected]
Type 651202
Title Operation Director

Laura Mitchell

Business Name Growing Years School
Person Name Laura Mitchell
Position company contact
State CO
Address 200 Elk Run Dr Basalt CO 81621-9236
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 970-927-8008
Number Of Employees 5
Annual Revenue 380000

Laura Mitchell

Business Name GQ Business Products
Person Name Laura Mitchell
Position company contact
State OH
Address 8958 Blue Ash Rd, Cincinnati, OH 45242
SIC Code 154213
Phone Number
Email [email protected]

Laura Mitchell

Business Name Fitnessrates
Person Name Laura Mitchell
Position company contact
State GA
Address P.O. Box 133113, Atlanta, GA 30333
SIC Code 581208
Phone Number
Email [email protected]

Laura Mitchell

Business Name Cumberland Home Builders Inc
Person Name Laura Mitchell
Position company contact
State TN
Address 91 Peyton Pkwy 104 Collierville TN 38017-9702
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 901-853-2687

Laura Mitchell

Business Name Centerville Country & Western
Person Name Laura Mitchell
Position company contact
State WA
Address 9210 S Tacoma Way Lakewood WA 98499-4446
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 253-582-7777

Laura Mitchell

Business Name Cb/Antrim Piper Wenger
Person Name Laura Mitchell
Position company contact
State KS
Address 631 E Crawford St, Salina, 67401 KS
Phone Number
Email [email protected]

Laura Mitchell

Business Name Buttons Bows Daycare
Person Name Laura Mitchell
Position company contact
State MO
Address 318 N Elizabeth St Nevada MO 64772-2020
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 417-667-4625

LAURA MITCHELL

Business Name BLISS AVENUE SPORTS FOUNDATION
Person Name LAURA MITCHELL
Position CEO
Corporation Status Suspended
Agent 2008 MONTANA AVE, SANTA MONICA, CA 90403
Care Of 2008 MONTANA AVE, SANTA MONICA, CA 90403
CEO LAURA MITCHELL PO BOX 835, MALIBU, CA 90265
Incorporation Date 2006-01-26
Corporation Classification Public Benefit

LAURA MITCHELL

Business Name BLISS AVENUE SPORTS FOUNDATION
Person Name LAURA MITCHELL
Position registered agent
Corporation Status Suspended
Agent LAURA MITCHELL 2008 MONTANA AVE, SANTA MONICA, CA 90403
Care Of 2008 MONTANA AVE, SANTA MONICA, CA 90403
CEO LAURA MITCHELLPO BOX 835, MALIBU, CA 90265
Incorporation Date 2006-01-26
Corporation Classification Public Benefit

Laura Mitchell

Business Name Aura Web Design
Person Name Laura Mitchell
Position company contact
State OH
Address 4874 Hunt Rd. #308, Blue Ash, OH 45242
SIC Code 737415
Phone Number
Email [email protected]

Laura Mitchell

Business Name At Home Healthcare
Person Name Laura Mitchell
Position company contact
State TX
Address 938 Main St Sulphur Springs TX 75482-3829
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 903-885-5606
Number Of Employees 10
Annual Revenue 445410

Laura Mitchell

Business Name At Home Health Care
Person Name Laura Mitchell
Position company contact
State TX
Address 938 Main St Sulphur Springs TX 75482-3829
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 903-885-5606

Laura Mitchell

Business Name Applied Precision Machines
Person Name Laura Mitchell
Position company contact
State OH
Address 11909 Tramway Dr Cincinnati OH 45241-1666
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 513-821-6100
Number Of Employees 3
Annual Revenue 710040

Laura Mitchell

Business Name Applied Precision Machines
Person Name Laura Mitchell
Position company contact
State OH
Address 11909 Tramway Drive, Cincinnati, 45241 OH
Phone Number
Email [email protected]

Laura Mitchell

Business Name Applied Precision Machine
Person Name Laura Mitchell
Position company contact
State OH
Address 11909 Tramway Dr Cincinnati OH 45241-1666
Industry Miscellaneous Repair Services (Services)
SIC Code 7694
SIC Description Armature Rewinding Shops
Phone Number 513-821-6100

Laura Mitchell

Business Name Albany Home Loans Inc
Person Name Laura Mitchell
Position company contact
State AL
Address 2042 Beltline Rd SW # 316 # E Decatur AL 35601-5592
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 256-353-1500
Number Of Employees 6
Annual Revenue 1513360

Laura Mitchell

Business Name Albany Home Loans
Person Name Laura Mitchell
Position company contact
State AL
Address 2042 Beltline Rd., SW, Bld. E,#316, Decatur, 35601 AL
Phone Number 256-353-1500
Email [email protected]

Laura Mitchell

Business Name Above-Board Woodworks Inc
Person Name Laura Mitchell
Position company contact
State NH
Address 30 Lamy Dr Goffstown NH 03045-5262
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2499
SIC Description Wood Products, Nec
Phone Number 603-623-1206

Laura Mitchell

Person Name Laura Mitchell
Filing Number 9781701
Position Director
State TX
Address 1415 RR 620 S Ste 202, Austin TX 78734

LAURA N MITCHELL

Person Name LAURA N MITCHELL
Filing Number 20450700
Position DIRECTOR
State TX
Address 2108 MAIN STREET, DALLAS TX 75201

LAURA P MITCHELL

Person Name LAURA P MITCHELL
Filing Number 92415702
Position PRESIDENT
State TX
Address 700 LAVACA STREET, SUITE, AUSTIN TX 78701

LAURA P MITCHELL

Person Name LAURA P MITCHELL
Filing Number 92415702
Position SECRETARY
State TX
Address 700 LAVACA STREET, SUITE, AUSTIN TX 78701

LAURA P MITCHELL

Person Name LAURA P MITCHELL
Filing Number 92415702
Position DIRECTOR
State TX
Address 700 LAVACA STREET, SUITE, AUSTIN TX 78701

LAURA J MITCHELL

Person Name LAURA J MITCHELL
Filing Number 117175200
Position VICE PRESIDENT
State TX
Address 804 CROSSBOW, WACO TX 76712

Laura Mitchell

Person Name Laura Mitchell
Filing Number 800181740
Position Director
State TX
Address 605 Baxter St., Rockdale TX 76567

LAURA J MITCHELL

Person Name LAURA J MITCHELL
Filing Number 117175200
Position TREASURER
State TX
Address 804 CROSSBOW, WACO TX 76712

LAURA MITCHELL

Person Name LAURA MITCHELL
Filing Number 801613446
Position DIRECTOR
State TX
Address 9416 ZYLE RD, AUSTIN TX 78737

LAURA MITCHELL

Person Name LAURA MITCHELL
Filing Number 801613446
Position TREASURER
State TX
Address 9416 ZYLE RD, AUSTIN TX 78737

LAURA MITCHELL

Person Name LAURA MITCHELL
Filing Number 801613446
Position SECRETARY
State TX
Address 9416 ZYLE RD, AUSTIN TX 78737

LAURA C MITCHELL

Person Name LAURA C MITCHELL
Filing Number 801576733
Position DIRECTOR
State TX
Address 3928 LA TIERRA LINDA TR, MCKINNEY TX 75070

LAURA C MITCHELL

Person Name LAURA C MITCHELL
Filing Number 801576733
Position MEMBER
State TX
Address 3928 LA TIERRA LINDA TR, MCKINNEY TX 75070

LAURA J MITCHELL

Person Name LAURA J MITCHELL
Filing Number 801480255
Position DIRECTOR
State TX
Address 4313 CITYVIEW DR, PLANO TX 75093

LAURA J MITCHELL

Person Name LAURA J MITCHELL
Filing Number 801480255
Position PRESIDENT
State TX
Address 4313 CITYVIEW DR, PLANO TX 75093

LAURA J MITCHELL

Person Name LAURA J MITCHELL
Filing Number 117175200
Position SECRETARY
State TX
Address 804 CROSSBOW, WACO TX 76712

LAURA MITCHELL

Person Name LAURA MITCHELL
Filing Number 801333159
Position MEMBER
State TX
Address 4411 MCKINNEY AVE 28, DALLAS TX 75205

LAURA A MITCHELL

Person Name LAURA A MITCHELL
Filing Number 800732410
Position MANAGING MEMBER
State TX
Address 3319 QUAKERTOWN, SAN ANTONIO TX 78230

LAURA PAGE MITCHELL

Person Name LAURA PAGE MITCHELL
Filing Number 800453705
Position OFFICER
State TX
Address 7614 ROCKPOINT DRIVE, AUSTIN TX 78731

Laura Mitchell

Person Name Laura Mitchell
Filing Number 800432514
Position Director
State TX
Address 911 Cedar Ridge Drive, DeSoto TX 75115 5239

LAURA MITCHELL

Person Name LAURA MITCHELL
Filing Number 800091737
Position MANAGER
State TX
Address 804 CROSSBOW, WACO TX 76712

Laura Nell Mitchell

Person Name Laura Nell Mitchell
Filing Number 800039970
Position General Partner
State TX
Address 6310 Rowena, Houston TX 77041

Laura Mitchell

Person Name Laura Mitchell
Filing Number 129711200
Position T
State TX
Address 804 CROSSBOW, Waco TX 76712

LAURA J MITCHELL

Person Name LAURA J MITCHELL
Filing Number 117175200
Position DIRECTOR
State TX
Address 804 CROSSBOW, WACO TX 76712

LAURA S MITCHELL

Person Name LAURA S MITCHELL
Filing Number 801163111
Position VICE PRESIDENT
State TX
Address 155 BERING DRIVE, HOUSTON TX 77057

Laura Mitchell

Person Name Laura Mitchell
Filing Number 801920958
Position Manager
State VA
Address 13873 Park Center Road Suite 400N, Herndon VA 20171

Mitchell Laura

State KS
Calendar Year 2016
Employer Topeka Public Schools
Name Mitchell Laura
Annual Wage $44,212

Mitchell Laura S

State GA
Calendar Year 2014
Employer Muscogee County Board Of Education
Job Title Grade 1 Teacher
Name Mitchell Laura S
Annual Wage $62,231

Mitchell Laura S

State GA
Calendar Year 2013
Employer Muscogee County Board Of Education
Job Title Grade 1 Teacher
Name Mitchell Laura S
Annual Wage $61,686

Mitchell Laura

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Mitchell Laura
Annual Wage $11,260

Mitchell Laura C

State GA
Calendar Year 2013
Employer Bibb County Board Of Education
Job Title Substitute Teacher
Name Mitchell Laura C
Annual Wage $1,008

Mitchell Laura S

State GA
Calendar Year 2012
Employer Muscogee County Board Of Education
Job Title Grade 1 Teacher
Name Mitchell Laura S
Annual Wage $61,622

Mitchell Laura A

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Mitchell Laura A
Annual Wage $480

Mitchell Laura

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Mitchell Laura
Annual Wage $28,935

Mitchell Laura S

State GA
Calendar Year 2011
Employer Muscogee County Board Of Education
Job Title Grade 1 Teacher
Name Mitchell Laura S
Annual Wage $59,405

Mitchell Laura A

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Mitchell Laura A
Annual Wage $2,440

Mitchell Laura S

State GA
Calendar Year 2010
Employer Muscogee County Board Of Education
Job Title Grade 1 Teacher
Name Mitchell Laura S
Annual Wage $60,462

Mitchell Laura A

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Mitchell Laura A
Annual Wage $740

Mitchell Laura C

State GA
Calendar Year 2010
Employer Bibb County Board Of Education
Job Title Special Education Interrelated
Name Mitchell Laura C
Annual Wage $8,799

Mitchell Laura W

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Budget Analyst C-Ses
Name Mitchell Laura W
Annual Wage $67,868

Mitchell Laura S

State GA
Calendar Year 2015
Employer Muscogee County Board Of Education
Job Title Grade 1 Teacher
Name Mitchell Laura S
Annual Wage $61,368

Mitchell Laura L

State FL
Calendar Year 2018
Employer Collier County
Job Title Paramedic Company Officer
Name Mitchell Laura L
Annual Wage $75,848

Mitchell Laura W

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Budget Analyst C-Ses
Name Mitchell Laura W
Annual Wage $66,868

Mitchell Laura L

State FL
Calendar Year 2017
Employer Collier Co Bd Of Co Commissioners
Name Mitchell Laura L
Annual Wage $76,369

Mitchell Laura E

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 3
Name Mitchell Laura E
Annual Wage $4,524

Mitchell Laura W

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 2
Name Mitchell Laura W
Annual Wage $43,838

Mitchell Laura L

State FL
Calendar Year 2016
Employer Collier Co Bd Of Co Commissioners
Name Mitchell Laura L
Annual Wage $79,942

Mitchell Laura W

State FL
Calendar Year 2016
Employer Children And Families Central Office
Name Mitchell Laura W
Annual Wage $21,042

Mitchell Laura E

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 3
Name Mitchell Laura E
Annual Wage $5,655

Mitchell Laura W

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 2
Name Mitchell Laura W
Annual Wage $60,789

Mitchell Laura E

State CO
Calendar Year 2018
Employer Dept Of Human Services
Job Title Administrator Ii
Name Mitchell Laura E
Annual Wage $49,332

Mitchell Laura D

State CO
Calendar Year 2018
Employer Dept Of Health Care Policy & Financing
Job Title Admin Assistant Iii
Name Mitchell Laura D
Annual Wage $44,226

Mitchell Laura E

State CO
Calendar Year 2017
Employer Human Services
Job Title Administrator Ii
Name Mitchell Laura E
Annual Wage $48,030

Mitchell Laura G

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Manager - Operational
Name Mitchell Laura G
Annual Wage $90,131

Mitchell Laura W

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 2
Name Mitchell Laura W
Annual Wage $66,868

Mitchell Laura E

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title General Professional Ii
Name Mitchell Laura E
Annual Wage $23,730

Mitchell Laura B

State GA
Calendar Year 2016
Employer County Of Athens-clarke
Job Title Deputy Sheriff
Name Mitchell Laura B
Annual Wage $52,519

Mitchell Laura B

State GA
Calendar Year 2017
Employer City of Athens-Clarke County
Job Title Senior Deputy Sheriff
Name Mitchell Laura B
Annual Wage $50,672

Mitchell Laura A

State IA
Calendar Year 2018
Employer School District Of Lenox
Name Mitchell Laura A
Annual Wage $63,218

Mitchell Laura A

State IA
Calendar Year 2017
Employer School District of Lenox
Name Mitchell Laura A
Annual Wage $60,017

Mitchell Laura G

State IN
Calendar Year 2018
Employer Southern Hancock County Community School (Hancock)
Job Title Teacher
Name Mitchell Laura G
Annual Wage $45,117

Mitchell Laura A

State IN
Calendar Year 2018
Employer Anderson Community School Corporation (Madison)
Job Title Resigned
Name Mitchell Laura A
Annual Wage $7,363

Mitchell Laura G

State IN
Calendar Year 2017
Employer Southern Hancock County Community School (Hancock)
Job Title Teacher
Name Mitchell Laura G
Annual Wage $43,008

Mitchell Laura K

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Student Temporary Staff
Name Mitchell Laura K
Annual Wage $442

Mitchell Laura A

State IN
Calendar Year 2017
Employer Anderson Community School Corporation (Madison)
Job Title Alt Inst Asst
Name Mitchell Laura A
Annual Wage $6,113

Mitchell Laura G

State IN
Calendar Year 2016
Employer Southern Hancock County Community School (hancock)
Job Title Teacher
Name Mitchell Laura G
Annual Wage $14,522

Mitchell Laura A

State IN
Calendar Year 2016
Employer Northwestern School Corporation (howard)
Job Title Instructional A
Name Mitchell Laura A
Annual Wage $1,957

Mitchell Laura K

State IN
Calendar Year 2016
Employer Indiana University
Job Title Student Temporary
Name Mitchell Laura K
Annual Wage $4,847

Mitchell Laura G

State IN
Calendar Year 2016
Employer Beech Grove City School Corporation (marion)
Job Title Teacher
Name Mitchell Laura G
Annual Wage $32,278

Mitchell Laura E

State IN
Calendar Year 2015
Employer Vigo County Public Library (vigo)
Job Title Reference Librarian
Name Mitchell Laura E
Annual Wage $65,649

Mitchell Laura S

State GA
Calendar Year 2016
Employer Muscogee County Board Of Education
Job Title Grade 1 Teacher
Name Mitchell Laura S
Annual Wage $66,963

Mitchell Laura L

State IN
Calendar Year 2015
Employer Sullivan County Community Hospital (sullivan)
Job Title Rn
Name Mitchell Laura L
Annual Wage $13,477

Mitchell Laura G

State IN
Calendar Year 2015
Employer Beech Grove City School Corporation (marion)
Job Title Teacher
Name Mitchell Laura G
Annual Wage $48,471

Mitchell Laura B

State IL
Calendar Year 2018
Employer Aurora West Usd 129
Name Mitchell Laura B
Annual Wage $57,562

Mitchell Laura B

State IL
Calendar Year 2017
Employer Aurora West Usd 129
Name Mitchell Laura B
Annual Wage $56,798

Mitchell Laura

State IL
Calendar Year 2016
Employer Lake County Forest Pres Dist
Name Mitchell Laura
Annual Wage $10,849

Mitchell Laura S

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Mitchell Laura S
Annual Wage $52,599

Mitchell Laura B

State IL
Calendar Year 2016
Employer Aurora West Usd 129
Name Mitchell Laura B
Annual Wage $52,971

Mitchell Laura B

State IL
Calendar Year 2015
Employer Aurora West Usd 129
Name Mitchell Laura B
Annual Wage $51,102

Mitchell Laura S

State GA
Calendar Year 2018
Employer Muscogee County Board Of Education
Job Title Grade 1 Teacher
Name Mitchell Laura S
Annual Wage $63,813

Mitchell Laura B

State GA
Calendar Year 2018
Employer County Of Athens-Clarke
Job Title Sheriff Corporal
Name Mitchell Laura B
Annual Wage $54,347

Mitchell Laura B

State GA
Calendar Year 2018
Employer City Of Athens-Clarke County
Job Title Sheriff Corporal
Name Mitchell Laura B
Annual Wage $54,347

Mitchell Laura S

State GA
Calendar Year 2017
Employer Muscogee County Board Of Education
Job Title Grade 1 Teacher
Name Mitchell Laura S
Annual Wage $62,657

Mitchell Laura B

State GA
Calendar Year 2017
Employer County of Athens-Clarke
Job Title Senior Deputy Sheriff
Name Mitchell Laura B
Annual Wage $50,672

Mitchell Laura K

State IN
Calendar Year 2015
Employer Indiana University
Job Title Student Temporary
Name Mitchell Laura K
Annual Wage $1,267

Mitchell Laura E

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Administrator Ii
Name Mitchell Laura E
Annual Wage $23,730

Laura Mitchell

Name Laura Mitchell
Address 54 Ledgewood Dr York ME 03909 -5065
Phone Number 207-475-5001
Gender Female
Date Of Birth 1962-07-28
Ethnicity English
Ethnic Group Western European
Range Of New Credit 3001
Education Completed Graduate School
Language English

Laura Mitchell

Name Laura Mitchell
Address 577 Marshville Rd Harrington ME 04643 -3616
Phone Number 207-483-4604
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Laura Mitchell

Name Laura Mitchell
Address 17 Parkview Ave Bangor ME 04401 -5420
Phone Number 207-942-7077
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Laura A Mitchell

Name Laura A Mitchell
Address 954 Avenue E Traverse City MI 49686 -3607
Phone Number 231-941-5520
Gender Female
Date Of Birth 1956-02-07
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 101
Education Completed High School
Language English

Laura L Mitchell

Name Laura L Mitchell
Address 3358 Alouette Cir Fort Myers FL 33907 APT 4-5210
Phone Number 239-275-3301
Gender Female
Date Of Birth 1961-11-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Laura H Mitchell

Name Laura H Mitchell
Address 6026 Sagamore Ln Kalamazoo MI 49004 -8600
Phone Number 269-373-1733
Email [email protected]
Gender Female
Date Of Birth 1966-06-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed Graduate School
Language English

Laura Mitchell

Name Laura Mitchell
Address 13805 W 66th Pl Arvada CO 80004 -2062
Phone Number 303-431-7783
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Laura Mitchell

Name Laura Mitchell
Address 3249 W Fairview Pl Denver CO 80211 APT 218-5414
Phone Number 303-709-5191
Mobile Phone 303-709-5191
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Laura K Mitchell

Name Laura K Mitchell
Address 629 Daytona Ave Daytona Beach FL 32117 -3725
Phone Number 386-252-5360
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed Graduate School
Language English

Laura A Mitchell

Name Laura A Mitchell
Address 1077 Foxcroft Run Annapolis MD 21401 -6501
Phone Number 410-266-0945
Mobile Phone 443-871-8847
Email [email protected]
Gender Female
Date Of Birth 1972-07-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Laura E Mitchell

Name Laura E Mitchell
Address 5301 Midwood Ave Baltimore MD 21212 -4304
Phone Number 410-433-6979
Gender Female
Date Of Birth 1932-09-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Laura M Mitchell

Name Laura M Mitchell
Address 101 Felix St Georgetown KY 40324 -8010
Phone Number 502-570-0238
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Laura Mitchell

Name Laura Mitchell
Address 4754 Raven Run Broomfield CO 80023 -4636
Phone Number 630-460-0313
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Laura M Mitchell

Name Laura M Mitchell
Address 15 E Cedar Ct Yorkville IL 60560 -9531
Phone Number 630-553-7267
Email [email protected]
Gender Female
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 1001
Education Completed High School
Language English

Laura L Mitchell

Name Laura L Mitchell
Address 2834 Chapman Ct Marietta GA 30066 -3673
Phone Number 678-643-2013
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Laura B Mitchell

Name Laura B Mitchell
Address 3135 Thelma St Sw Covington GA 30014 -2284
Phone Number 770-787-3166
Mobile Phone 404-202-6933
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Laura Mitchell

Name Laura Mitchell
Address 5407 W Le Moyne St Chicago IL 60651 -1333
Phone Number 773-889-2269
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Laura B Mitchell

Name Laura B Mitchell
Address 201 Pensacola Beach Rd Gulf Breeze FL 32561-4839 APT C10-4831
Phone Number 850-932-7336
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Laura T Mitchell

Name Laura T Mitchell
Address 924 Augusta Ct Union KY 41091-8035 -8035
Phone Number 859-426-5395
Gender Female
Date Of Birth 1978-09-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Laura J Mitchell

Name Laura J Mitchell
Address 6304 Cinnamon Rdg Burlington KY 41005 -7738
Phone Number 859-586-0815
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Laura A Mitchell

Name Laura A Mitchell
Address 411 Normandy Rd Versailles KY 40383 -1757
Phone Number 859-879-6929
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 101
Education Completed High School
Language English

Laura L Mitchell

Name Laura L Mitchell
Address 1174 Belleview Dr Fort Collins CO 80526 -3839
Phone Number 970-226-4486
Telephone Number 970-223-4113
Mobile Phone 970-223-4113
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed Graduate School
Language English

Laura L Mitchell

Name Laura L Mitchell
Address 2720 S Woodbridge Rd Ithaca MI 48847 -9529
Phone Number 989-875-3786
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

MITCHELL, LAURA

Name MITCHELL, LAURA
Amount 600.00
To National Assn of Mortgage Brokers
Year 2004
Transaction Type 15
Filing ID 24961839956
Application Date 2004-06-06
Contributor Occupation President
Contributor Employer Albany Home Loans
Contributor Gender F
Committee Name National Assn of Mortgage Brokers
Address 1926 Dresden Dr SW DECATUR AL

MITCHELL, LAURA

Name MITCHELL, LAURA
Amount 500.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992662062
Application Date 2008-09-03
Contributor Occupation VP Operations
Contributor Employer IAP Worldwide Services, Inc
Organization Name IAP Worldwide Services
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 5119 Wexford Dr ROCKLEDGE FL

MITCHELL, LAURA

Name MITCHELL, LAURA
Amount 500.00
To MOORE, KENDALL T
Year 20008
Application Date 2008-07-25
Contributor Occupation BUSINESS EXECUTIVE
Recipient Party D
Recipient State FL
Seat state:upper
Address 5119 WEXFORD DR ROCKLEDGE FL

MITCHELL, LAURA L MRS

Name MITCHELL, LAURA L MRS
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25971076692
Application Date 2005-08-02
Contributor Occupation President
Contributor Employer Albany Home Loans, Inc
Organization Name Albany Home Loans
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2042 Beltline Rd SW Ste E316 DECATUR AL

MITCHELL, LAURA L MRS

Name MITCHELL, LAURA L MRS
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23991768659
Application Date 2003-07-23
Contributor Occupation President
Contributor Employer Albany Home Loans Inc
Organization Name Albany Home Loans
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2042 Beltline Rd SW Ste E316 DECATUR AL

MITCHELL, LAURA L MRS

Name MITCHELL, LAURA L MRS
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24971236813
Application Date 2004-04-16
Contributor Occupation Broker
Contributor Employer Albany Home Loans, Inc
Organization Name Albany Home Loans
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2042 Beltline Rd SW Ste E316 DECATUR AL

MITCHELL, LAURA L MRS

Name MITCHELL, LAURA L MRS
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24961677169
Application Date 2004-05-24
Contributor Occupation Broker
Contributor Employer Alany Home Loans
Organization Name Alany Home Loans
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2042 Beltline Rd SW Ste E316 DECATUR AL

MITCHELL, LAURA

Name MITCHELL, LAURA
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952336863
Application Date 2012-03-30
Organization Name DISH Network
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4123 Zuni St DENVER CO

MITCHELL, LAURA

Name MITCHELL, LAURA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991077190
Application Date 2008-04-29
Contributor Occupation Vice President Operations
Contributor Employer IAP Worldwide Services Inc
Organization Name IAP Worldwide Services
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5119 Wexford Dr ROCKLEDGE FL

MITCHELL, LAURA

Name MITCHELL, LAURA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931982265
Application Date 2008-05-29
Contributor Occupation Operations
Contributor Employer IAP Worldwide Services, Inc
Organization Name IAP Worldwide Services
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5119 Wexford Dr ROCKLEDGE FL

MITCHELL, LAURA L

Name MITCHELL, LAURA L
Amount 250.00
To National Assn of Mortgage Brokers
Year 2006
Transaction Type 15
Filing ID 26960271135
Application Date 2005-07-12
Contributor Occupation PRESIDENT
Contributor Employer ALBANY HOME LOANS INC.
Contributor Gender F
Committee Name National Assn of Mortgage Brokers

MITCHELL, LAURA L MRS

Name MITCHELL, LAURA L MRS
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26990256066
Application Date 2005-12-19
Contributor Occupation President
Contributor Employer Albany Home Loans, Inc.
Organization Name Albany Home Loans
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2042 Beltline Rd SW Ste E316 DECATUR AL

MITCHELL, LAURA

Name MITCHELL, LAURA
Amount 250.00
To HILL, MIKE
Year 2010
Application Date 2010-02-10
Contributor Occupation INSURANCE
Recipient Party R
Recipient State FL
Seat state:upper
Address 198 E 9 MILE RD PENSACOLA FL

MITCHELL, LAURA

Name MITCHELL, LAURA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930953244
Application Date 2008-02-23
Contributor Occupation Information Requested
Contributor Employer IAP Worldwide Services, Inc
Organization Name IAP Worldwide Services
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5119 Wexford Dr ROCKLEDGE FL

MITCHELL, LAURA

Name MITCHELL, LAURA
Amount 100.00
To DAUGAARD, DENNIS M (G)
Year 2010
Recipient Party R
Recipient State SD
Seat state:governor
Address 2309 S MACEY SIOUX FALLS SD

MITCHELL, LAURA

Name MITCHELL, LAURA
Amount 100.00
To TANNER, RICHARD
Year 2004
Application Date 2003-08-11
Recipient Party R
Recipient State LA
Seat state:upper
Address 680 I N BEAU CHENE MANDEVILLE LA

MITCHELL, LAURA

Name MITCHELL, LAURA
Amount 50.00
To MEYER, ERIC
Year 2010
Application Date 2010-01-05
Contributor Occupation TEACHER
Contributor Employer PVUS
Recipient Party D
Recipient State AZ
Seat state:lower
Address 5110 E WELDON AVE PHOENIX AZ

MITCHELL, LAURA

Name MITCHELL, LAURA
Amount 50.00
To FAIR WISCONSIN
Year 2006
Application Date 2006-11-05
Recipient Party I
Recipient State WI
Committee Name FAIR WISCONSIN
Address 954 SENATE DR CENTERVILLE OH

MITCHELL, LAURA

Name MITCHELL, LAURA
Amount 48.14
To DAUGAARD, DENNIS M (G)
Year 2010
Recipient Party R
Recipient State SD
Seat state:governor
Address 2309 S MACEY SIOUX FALLS SD

MITCHELL, LAURA A

Name MITCHELL, LAURA A
Amount 35.00
To ARIZONANS FOR HUMANE FARMS IN SUPPORT OF I-07
Year 2006
Application Date 2006-05-05
Recipient Party I
Recipient State AZ
Committee Name ARIZONANS FOR HUMANE FARMS IN SUPPORT OF I-07
Address 5110 E WELDON AVE PHOENIX AZ

MITCHELL, LAURA

Name MITCHELL, LAURA
Amount 25.00
To MEYER, ERIC
Year 2010
Application Date 2010-02-23
Contributor Occupation TEACHER
Contributor Employer PVUS
Recipient Party D
Recipient State AZ
Seat state:lower
Address 5110 E WELDON AVE PHOENIX AZ

MITCHELL, LAURA ANN

Name MITCHELL, LAURA ANN
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2008-06-25
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 954 AVE E TRAVERSE CITY MI

MITCHELL, LAURA

Name MITCHELL, LAURA
Amount 25.00
To COLORADO DEMOCRATIC PARTY
Year 2006
Application Date 2006-07-06
Recipient Party D
Recipient State CO
Committee Name COLORADO DEMOCRATIC PARTY
Address 480 S MARION PKWY APT 1003A DENVER CO

MITCHELL, LAURA

Name MITCHELL, LAURA
Amount 15.00
To NO NONSENSE IN NOVEMBER
Year 2006
Application Date 2005-08-20
Recipient Party I
Recipient State TX
Committee Name NO NONSENSE IN NOVEMBER

MITCHELL, LAURA

Name MITCHELL, LAURA
Amount 10.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-07-07
Recipient Party R
Recipient State IN
Seat state:governor
Address 10532 TANOAN LN INDIANAPOLIS IN

LAURA L MITCHELL

Name LAURA L MITCHELL
Address 3120 Nectar Drive Powder Springs GA
Value 39500
Landvalue 39500
Buildingvalue 102430
Type Residential; Lots less than 1 acre

LAURA ALICE MITCHELL

Name LAURA ALICE MITCHELL
Address 3019 Stonehenge Lane Carrollton TX 75006
Value 141760
Landvalue 35000
Buildingvalue 141760

LAURA A MITCHELL

Name LAURA A MITCHELL
Address 808 NE Wildwood Road Atlanta GA
Value 196400
Landvalue 196400
Buildingvalue 281900
Landarea 13,128 square feet

MITCHELL THOMAS R & LAURA L

Name MITCHELL THOMAS R & LAURA L
Physical Address 4202 LEAFWAY CIR, LEESBURG FL, FL 34748
Sale Price 160000
Sale Year 2012
Ass Value Homestead 129320
Just Value Homestead 129320
County Lake
Year Built 1996
Area 2000
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4202 LEAFWAY CIR, LEESBURG FL, FL 34748
Price 160000

MITCHELL THOMAS E + LAURA A

Name MITCHELL THOMAS E + LAURA A
Physical Address 2813 NE 2ND AVE, CAPE CORAL, FL 33909
Owner Address 20319 BOURASSA AVE, BROWNSTOWN, MI 48183
County Lee
Year Built 2005
Area 1926
Land Code Single Family
Address 2813 NE 2ND AVE, CAPE CORAL, FL 33909

MITCHELL ROBERT D & LAURA T

Name MITCHELL ROBERT D & LAURA T
Physical Address 4272 BRIGHTON DR, PENSACOLA, FL 32504
Owner Address 4272 BRIGHTON DR, PENSACOLA, FL 32504
Ass Value Homestead 230984
Just Value Homestead 234308
County Escambia
Year Built 1994
Area 3634
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4272 BRIGHTON DR, PENSACOLA, FL 32504

MITCHELL LAURA M

Name MITCHELL LAURA M
Physical Address 5713 MIDDLECOFF DR, WEST PALM BEACH, FL 33413
Owner Address 5713 MIDDLECOFF DR, WEST PALM BEACH, FL 33413
Ass Value Homestead 65031
Just Value Homestead 79746
County Palm Beach
Year Built 1961
Area 1678
Land Code Single Family
Address 5713 MIDDLECOFF DR, WEST PALM BEACH, FL 33413

MITCHELL LAURA L

Name MITCHELL LAURA L
Physical Address 2001 DEVMOR CT 6A, FT WALTON BEACH, FL 32548
Owner Address 1200 GRANDE OAK BLVD APT 1316, SARALAND, AL 36571
County Okaloosa
Year Built 2000
Area 704
Land Code Condominiums
Address 2001 DEVMOR CT 6A, FT WALTON BEACH, FL 32548

LAURA ANN MITCHELL

Name LAURA ANN MITCHELL
Address 2079 Brian Way Decatur GA 30033
Value 24000
Landvalue 24000
Buildingvalue 60900
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 92000

MITCHELL LAURA K JTRS &

Name MITCHELL LAURA K JTRS &
Physical Address 629 DAYTONA AV, HOLLY HILL, FL 32117
Ass Value Homestead 52670
Just Value Homestead 62428
County Volusia
Year Built 1920
Area 912
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 629 DAYTONA AV, HOLLY HILL, FL 32117

MITCHELL LAURA B SMALL

Name MITCHELL LAURA B SMALL
Physical Address 198 E NINE MILE RD, PENSACOLA, FL 32534
Owner Address 198 E NINE MILE RD, PENSACOLA, FL 32534
County Escambia
Year Built 1979
Area 1384
Land Code Office buildings, non-professional service bu
Address 198 E NINE MILE RD, PENSACOLA, FL 32534

MITCHELL LAURA B

Name MITCHELL LAURA B
Physical Address 3250 ELCANO LN, CANTONMENT, FL 32533
Owner Address 3250 ELCANO LN, CANTONMENT, FL 32533
County Escambia
Year Built 1992
Area 3293
Land Code Single Family
Address 3250 ELCANO LN, CANTONMENT, FL 32533

MITCHELL LAURA &

Name MITCHELL LAURA &
Physical Address 12989 ODESSA TRL, WELLINGTON, FL 33414
Owner Address 12989 ODESSA TRL UNIT 5, WELLINGTON, FL 33414
Sale Price 107000
Sale Year 2012
County Palm Beach
Year Built 1984
Area 1300
Land Code Condominiums
Address 12989 ODESSA TRL, WELLINGTON, FL 33414
Price 107000

MITCHELL LAURA

Name MITCHELL LAURA
Physical Address 3973 DISTANT MOON CT, JACKSONVILLE, FL 32210
Owner Address 3973 DISTANT MOON CT, JACKSONVILLE, FL 32210
County Duval
Year Built 1993
Area 1695
Land Code Single Family
Address 3973 DISTANT MOON CT, JACKSONVILLE, FL 32210

MITCHELL DAVID L & LAURA A

Name MITCHELL DAVID L & LAURA A
Physical Address 1980 TEAL LN, MIDDLEBURG, FL 32068
Owner Address 1980 TEAL LN, MIDDLEBURG, FL 32068
Ass Value Homestead 108420
Just Value Homestead 108420
County Clay
Year Built 1999
Area 1984
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 1980 TEAL LN, MIDDLEBURG, FL 32068

MITCHELL ANTHONY J & LAURA W

Name MITCHELL ANTHONY J & LAURA W
Physical Address 4835 ROOKS DR, Marianna, FL 32446
Owner Address 4835 ROOKS DR, MARIANNA, FL 32446
Ass Value Homestead 86845
Just Value Homestead 86845
County Jackson
Year Built 1970
Area 1481
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4835 ROOKS DR, Marianna, FL 32446

MITCHELL LAURA K

Name MITCHELL LAURA K
Physical Address 13143 LUXBURY LOOP, ORLANDO, FL 32837
Owner Address 13143 LUXBURY LOOP, ORLANDO, FLORIDA 32837
Ass Value Homestead 142546
Just Value Homestead 157144
County Orange
Year Built 1999
Area 1891
Land Code Single Family
Address 13143 LUXBURY LOOP, ORLANDO, FL 32837

MITCHELL ANTHONY & LAURA

Name MITCHELL ANTHONY & LAURA
Physical Address 519 9TH ST, PORT ST JOE, FL 32456
Owner Address 4835 ROOKS DRIVE, MARIANNA, FL 32446
County Gulf
Year Built 1957
Area 789
Land Code Single Family
Address 519 9TH ST, PORT ST JOE, FL 32456

LAURA B MITCHELL

Name LAURA B MITCHELL
Address 3250 Elcano Lane Cantonment FL 32533
Value 180554
Landvalue 38000
Price 389900
Usage Residential Lot

LAURA B MITCHELL

Name LAURA B MITCHELL
Address 5119 Wexford Drive Rockledge FL 32955
Value 30000
Landvalue 30000
Type Lake Front
Price 128000
Usage Single Family Residence

LAURA L MITCHELL

Name LAURA L MITCHELL
Address 2317 S Augusta Drive St. George UT
Value 50000
Landvalue 50000

LAURA L MITCHELL

Name LAURA L MITCHELL
Address 10203 Castlewood Lane Oakton VA
Value 381000
Landvalue 381000
Buildingvalue 532710
Landarea 12,153 square feet
Bedrooms 4
Numberofbedrooms 4
Type Composition Shingle
Basement Full

LAURA L MITCHELL

Name LAURA L MITCHELL
Address 12758 88th Drive Peoria AZ 85381
Value 16600
Landvalue 16600

LAURA K MITCHELL & VERNON K MITCHELL

Name LAURA K MITCHELL & VERNON K MITCHELL
Address 4476 Stargazer Drive Plano TX 75024-7717
Value 55000
Landvalue 55000
Buildingvalue 274134

LAURA J REVOCABLE LIVING~TRUST MITCHELL

Name LAURA J REVOCABLE LIVING~TRUST MITCHELL
Address 4 Quiet Trail Court St. Peters MO
Value 40000
Landvalue 40000
Buildingvalue 207360
Landarea 12,196 square feet
Bedrooms 4
Numberofbedrooms 4
Type 2 Story
Price 185900

LAURA J MITCHELL EDWARD T MITCHELL

Name LAURA J MITCHELL EDWARD T MITCHELL
Address 1017 Slocum Street Philadelphia PA 19150
Value 21243
Landvalue 21243
Buildingvalue 150057
Landarea 2,590.63 square feet
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 40900

LAURA J MITCHELL

Name LAURA J MITCHELL
Address 921 Suire Avenue Cincinnati OH 45205
Value 17170
Landvalue 17170

LAURA B MITCHELL

Name LAURA B MITCHELL
Address 64 Creighton Avenue Nashville TN 37206
Value 60100
Landarea 850 square feet

LAURA J MITCHELL

Name LAURA J MITCHELL
Address 33949 Santiam Highway Lebanon OR 97355-9627
Value 264490
Landvalue 264490
Bedrooms 2
Numberofbedrooms 2

LAURA E MITCHELL

Name LAURA E MITCHELL
Address 8 County Seat Street Barnstable Town MA
Value 68500
Landvalue 68500
Buildingvalue 200300

LAURA C MITCHELL

Name LAURA C MITCHELL
Address 264 Regent Square Woodstock GA 30188
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

LAURA C MITCHELL

Name LAURA C MITCHELL
Address 7810 Thor Drive Annandale VA
Value 197000
Landvalue 197000
Buildingvalue 313510
Landarea 21,944 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement 1/3 Basement

LAURA BIANCKE MITCHELL JOSEPH W MITCHELL

Name LAURA BIANCKE MITCHELL JOSEPH W MITCHELL
Address 604-36 S Washington Square #3113 Philadelphia PA 19106
Value 5400
Landvalue 5400
Buildingvalue 118600
Type Sale deferred for closer review by Evaluation staff
Price 169000

LAURA B SMALL MITCHELL

Name LAURA B SMALL MITCHELL
Address 198 E Nine Mile Road Pensacola FL 32534
Value 60160
Landvalue 106875
Price 94000
Usage Commercial Sq. Ft.

LAURA B MITCHELL & CHRIS M MITCHELL

Name LAURA B MITCHELL & CHRIS M MITCHELL
Address 2125 Whittingham Court Roswell GA
Value 81000
Landvalue 81000
Buildingvalue 259600
Landarea 18,094 square feet

LAURA F MITCHELL

Name LAURA F MITCHELL
Address 11010 Claywood Drive Austin TX 78753
Value 25000
Landvalue 25000
Buildingvalue 69956
Type Real

LAURA G MITCHELL

Name LAURA G MITCHELL
Physical Address 18621 NW 8 CT, Miami Gardens, FL 33169
Owner Address 18621 NW 8 CT, MIAMI, FL 33169
Ass Value Homestead 109129
Just Value Homestead 114371
County Miami Dade
Year Built 1954
Area 1723
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 18621 NW 8 CT, Miami Gardens, FL 33169

LAURA MITCHELL

Name LAURA MITCHELL
Type Voter
State CO
Address 1174 BELLEVIEW DR, FORT COLLINS, CO 80526
Phone Number 970-223-4113
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Voter
State FL
Address 8121 VERACRUZ DR, JACKSONVILLE, FL 32211
Phone Number 904-651-9107
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Voter
State FL
Address 1633 ASHMORE GREEN DR. EAST, JACKSONVILLE, FL 32246
Phone Number 904-221-3047
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Independent Voter
State MO
Address 1104 TOPPING AVE, KANSAS CITY, MO 64126
Phone Number 816-221-6334
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Voter
State FL
Address 10433 127TH AVE N, LARGO, FL 33773
Phone Number 727-768-3890
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Independent Voter
State FL
Address 10433 127TH AVE, LARGO, FL 33773
Phone Number 727-656-1057
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Independent Voter
State IL
Address 9007 FOREST DR., FAIRVIEW HEIGHTS, IL 62208
Phone Number 618-213-1368
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Voter
State MA
Address 105 BROOKWAY RD 549, ROSLINDALE, MA 2131
Phone Number 617-983-9007
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Independent Voter
State MA
Address 330 GALLIVAN BLVD, DORCHESTER, MA 2124
Phone Number 617-436-1698
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Independent Voter
State AZ
Address 2601 E MCKELLIPS RD, MESA, AZ 85213
Phone Number 480-321-8778
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Voter
State MD
Address 9 FENNINGTON CIRCLE, OWINGS MILLS, MD 21117
Phone Number 443-226-6998
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Voter
State FL
Address 135 7TH ST, HOLLY HILL, FL 32117
Phone Number 386-677-8734
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Independent Voter
State AL
Address 799 DONNELL BLVD 16, DALEVILLE, AL 36322
Phone Number 334-598-1443
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Voter
State ME
Address 11 WEBSTER ST APT, AUBURN, ME 4210
Phone Number 317-867-5309
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Independent Voter
State IN
Address 10532 TANOAN LANE, INDIANAPOLIS, IN 46235
Phone Number 317-294-8080
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Independent Voter
State MO
Address 4905 LEXINGTON AVE, SAINT LOUIS, MO 63115
Phone Number 314-359-3508
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Voter
State FL
Address 201 CREEK CT, ROCKLEDGE, FL 32955
Phone Number 305-205-8324
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Voter
State CO
Address 1606 GARFIELD AVE APT 1, LOUISVILLE, CO 80027
Phone Number 303-604-0462
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Republican Voter
State FL
Address 5220 BIRMINGHAM DR APT 101, NAPLES, FL 34110
Phone Number 239-254-9425
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Independent Voter
State LA
Address 3667 WAYNE DR, BATON ROUGE, LA 70805
Phone Number 225-358-9991
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Voter
State MN
Address PO BOX 248, GARRISON, MN 56450
Phone Number 218-851-3069
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Independent Voter
State IL
Address 1419MITTENDORFDR, CHAMPAGIN, IL 61820
Phone Number 217-355-4617
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Voter
State ID
Address 1204 NW MANDARIN STREET, MOUNTAIN HOME, ID 83647
Phone Number 208-867-5829
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Voter
State ID
Address 419 5TH ST, FILER, ID 83328
Phone Number 208-751-4200
Email Address [email protected]

LAURA MITCHELL

Name LAURA MITCHELL
Type Independent Voter
State CT
Address 3699 BROADBRIDGE AVE UNIT 312, STRATFORD, CT 06614
Phone Number 203-260-4394
Email Address [email protected]

LAURA E MITCHELL

Name LAURA E MITCHELL
Visit Date 4/13/10 8:30
Appointment Number U40387
Type Of Access VA
Appt Made 9/19/12 0:00
Appt Start 10/3/12 11:30
Appt End 10/3/12 23:59
Total People 99
Last Entry Date 9/19/12 18:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

LAURA MITCHELL

Name LAURA MITCHELL
Visit Date 4/13/10 8:30
Appointment Number U27712
Type Of Access VA
Appt Made 7/27/12 0:00
Appt Start 7/27/12 20:30
Appt End 7/27/12 23:59
Total People 6
Last Entry Date 7/27/12 10:35
Meeting Location WH
Caller VICTORIA
Description WEST WING TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Laura C Mitchell

Name Laura C Mitchell
Visit Date 4/13/10 8:30
Appointment Number U16773
Type Of Access VA
Appt Made 6/18/2012 0:00
Appt Start 6/26/2012 9:00
Appt End 6/26/2012 23:59
Total People 293
Last Entry Date 6/18/2012 17:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Laura C Mitchell

Name Laura C Mitchell
Visit Date 4/13/10 8:30
Appointment Number U17570
Type Of Access VA
Appt Made 6/21/2012 0:00
Appt Start 6/24/2012 13:00
Appt End 6/24/2012 23:59
Total People 5
Last Entry Date 6/21/2012 8:47
Meeting Location WH
Caller JULIA
Description WEST WING TOUR
Release Date 09/28/2012 07:00:00 AM +0000

LAURA D MITCHELL

Name LAURA D MITCHELL
Visit Date 4/13/10 8:30
Appointment Number U82738
Type Of Access VA
Appt Made 2/21/2012 0:00
Appt Start 2/26/2012 18:00
Appt End 2/26/2012 23:59
Total People 127
Last Entry Date 2/21/2012 18:26
Meeting Location WH
Caller CLAUDIA
Release Date 05/25/2012 07:00:00 AM +0000

Laura G Mitchell

Name Laura G Mitchell
Visit Date 4/13/10 8:30
Appointment Number U54889
Type Of Access VA
Appt Made 10/31/2011 0:00
Appt Start 11/1/2011 19:30
Appt End 11/1/2011 23:59
Total People 3
Last Entry Date 10/31/2011 10:23
Meeting Location WH
Caller IRENE
Description WEST WING TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Laura A Mitchell

Name Laura A Mitchell
Visit Date 4/13/10 8:30
Appointment Number U33995
Type Of Access VA
Appt Made 8/9/2011 0:00
Appt Start 8/16/2011 7:30
Appt End 8/16/2011 23:59
Total People 351
Last Entry Date 8/9/2011 18:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Laura V Mitchell

Name Laura V Mitchell
Visit Date 4/13/10 8:30
Appointment Number U28629
Type Of Access VA
Appt Made 7/20/2011 0:00
Appt Start 7/28/2011 19:30
Appt End 7/28/2011 23:59
Total People 6
Last Entry Date 7/20/2011 18:09
Meeting Location WH
Caller LUKAS
Description WEST WING TOUR
Release Date 10/28/2011 07:00:00 AM +0000

LAURA MITCHELL

Name LAURA MITCHELL
Visit Date 4/13/10 8:30
Appointment Number U70279
Type Of Access VA
Appt Made 12/21/10 12:08
Appt Start 12/23/10 16:30
Appt End 12/23/10 23:59
Total People 372
Last Entry Date 12/21/10 12:08
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

LAURA MITCHELL

Name LAURA MITCHELL
Visit Date 4/13/10 8:30
Appointment Number U76743
Type Of Access VA
Appt Made 2/2/10 13:43
Appt Start 2/3/10 9:30
Appt End 2/3/10 23:59
Total People 165
Last Entry Date 2/2/10 13:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/28/2010 07:00:00 AM +0000

LAURA MITCHELL

Name LAURA MITCHELL
Car FORD ESCAPE
Year 2008
Address PO Box 3094, Martinsville, VA 24115-3094
Vin 1FMCU03Z18KA91853

LAURA MITCHELL

Name LAURA MITCHELL
Car TOYOTA COROLLA
Year 2007
Address 201 PENFIELD LN, CINCINNATI, OH 45238-6113
Vin JTDBR32EX70117118

LAURA MITCHELL

Name LAURA MITCHELL
Car TOYOTA COROLLA
Year 2007
Address 101 FELIX ST, GEORGETOWN, KY 40324-8010
Vin 2T1BR32E87C753445
Phone 502-570-0238

LAURA MITCHELL

Name LAURA MITCHELL
Car HONDA ACCORD
Year 2007
Address 1202 S Best St, Goldsboro, NC 27530-6704
Vin 1HGCM56417A110568
Phone 919-581-8836

LAURA MITCHELL

Name LAURA MITCHELL
Car JEEP LIBERTY
Year 2007
Address 5713 MIDDLECOFF DR, WEST PALM BEACH, FL 33413-1238
Vin 1J4GK58K67W545553

Laura Mitchell

Name Laura Mitchell
Car TOYOTA CAMRY HYBRID
Year 2007
Address 127 Midland Ave # 2, Montclair, NJ 07042-2959
Vin JTNBB46K373026941
Phone

Laura Mitchell

Name Laura Mitchell
Car CHRYSLER PT CRUISER
Year 2007
Address 801 Legacy Dr Apt 324, Plano, TX 75023-2203
Vin 3A4FY48B17T522224
Phone 972-735-0786

LAURA MITCHELL

Name LAURA MITCHELL
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 1150 Sudlersville Rd, Church Hill, MD 21623-1210
Vin 2A8GP64L17R288122
Phone 410-556-6445

LAURA MITCHELL

Name LAURA MITCHELL
Car PONTIAC G6
Year 2007
Address 3731 S GLENSTONE AVE LOT 199, SPRINGFIELD, MO 65804-4472
Vin 1G2ZH57N974169620

LAURA MITCHELL

Name LAURA MITCHELL
Car KIA SPECTRA
Year 2007
Address 105 SMITH LN, MOUNT HOLLY, NC 28120-9306
Vin KNAFE121X75470182
Phone 704-263-8980

Laura Mitchell

Name Laura Mitchell
Car TOYOTA CAMRY
Year 2007
Address 248 Water Oak Ln, Starkville, MS 39759-5872
Vin JTNBE46KX73041024

LAURA MITCHELL

Name LAURA MITCHELL
Car TOYOTA SIENNA
Year 2007
Address 11709 New Sweden Church Rd, Manor, TX 78653-3659
Vin 5TDZK23C07S091393

LAURA MITCHELL

Name LAURA MITCHELL
Car VOLVO S80
Year 2007
Address 1105 Prospect Promenade Unit 202, Panama City Beach, FL 32413-1475
Vin YV1AS982871017068

LAURA MITCHELL

Name LAURA MITCHELL
Car LEXUS RX 400H
Year 2007
Address 18231 SW 25th St, Miramar, FL 33029-5184
Vin JTJHW31U272038460

LAURA MITCHELL

Name LAURA MITCHELL
Car NISSAN ALTIMA
Year 2007
Address 1200 Grande Oak Blvd Apt 1316, Saraland, AL 36571-3742
Vin 1N4BL21E47N436374
Phone 256-214-1225

LAURA MITCHELL

Name LAURA MITCHELL
Car BUICK LACROSSE
Year 2007
Address 1004 River Falls Rd, Wetumpka, AL 36092-7233
Vin 2G4WE587X71242234

Laura Mitchell

Name Laura Mitchell
Car DODGE GRAND CARAVAN
Year 2008
Address 1348 Winchester Ave, Lenox, IA 50851-8012
Vin 1D8HN54P38B100071

LAURA MITCHELL

Name LAURA MITCHELL
Car HYUNDAI SANTA FE
Year 2008
Address 3358 ALOUETTE CIR APT 4, FORT MYERS, FL 33907-5210
Vin 5NMSG13D48H166123
Phone 239-275-3301

LAURA MITCHELL

Name LAURA MITCHELL
Car JEEP COMMANDER
Year 2008
Address 3921 Calibre Bend Trl Apt 504, Winter Park, FL 32792-8666
Vin 1J8HG68218C175660
Phone 262-238-8606

LAURA MITCHELL

Name LAURA MITCHELL
Car FORD EXPLORER
Year 2008
Address 3319 Quakertown Dr, San Antonio, TX 78230-3335
Vin 1FMEU64E48UA68983

LAURA MITCHELL

Name LAURA MITCHELL
Car PONTIAC G6
Year 2008
Address 307 County Road 173, Bay City, TX 77414-1399
Vin 1G2ZF57B384149747

LAURA MITCHELL

Name LAURA MITCHELL
Car JEEP GRAND CHEROKEE
Year 2008
Address 225 N COLUMBUS DR APT 4210, CHICAGO, IL 60601-5239
Vin 1J8HR58258C127812

LAURA MITCHELL

Name LAURA MITCHELL
Car FORD EDGE
Year 2008
Address 9 TUCKER HILL RD, DUNBARTON, NH 03046-4621
Vin 2FMDK49C88BB48872
Phone 603-774-4986

LAURA MITCHELL

Name LAURA MITCHELL
Car VOLKSWAGEN JETTA
Year 2008
Address 13570 TECHNOLOGY DR APT 2318, EDEN PRAIRIE, MN 55344-2297
Vin 3VWRM71K48M195109

Laura Mitchell

Name Laura Mitchell
Car FORD F-250 SUPER DUTY
Year 2007
Address 5579 Old US 421 S, Bear Creek, NC 27207-9110
Vin 1FTSX21P77EB00492

LAURA A MITCHELL

Name LAURA A MITCHELL
Car FORD FOCU
Year 2007
Address 20299 HUNTER CT, LAKEVILLE, MN 55044-7653
Vin 1FAHP34N67W185447

Laura Mitchell

Name Laura Mitchell
Domain monogrambuttons.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-16
Update Date 2013-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address 1230 23rd ST NW|Unit 605 Washington District of Columbia 20037
Registrant Country UNITED STATES

Laura Mitchell

Name Laura Mitchell
Domain buylocallaketravis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-07
Update Date 2013-02-05
Registrar Name GODADDY.COM, LLC
Registrant Address 1415 RR 620 South|Suite 202 Austin Texas 78734
Registrant Country UNITED STATES

Laura Mitchell

Name Laura Mitchell
Domain laketravischamber.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-02-23
Update Date 2011-12-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1415 RR 620 South|Suite 202 Austin Texas 78734
Registrant Country UNITED STATES

Laura Mitchell

Name Laura Mitchell
Domain firstdaterecipe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-11
Update Date 2013-01-12
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 133113 Atlanta Georgia 30033
Registrant Country UNITED STATES

Laura Mitchell

Name Laura Mitchell
Domain nurserates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-25
Update Date 2012-11-25
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 133113 Atlanta Georgia 30033
Registrant Country UNITED STATES

Laura Mitchell

Name Laura Mitchell
Domain zandershealinghands.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-11
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 3220 Duval Rd. #3311 Austin Texas 78759
Registrant Country UNITED STATES

Laura Mitchell

Name Laura Mitchell
Domain momshorts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-18
Update Date 2013-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 34 Front St. Mahopac New York 10541
Registrant Country UNITED STATES

Laura Mitchell

Name Laura Mitchell
Domain natlantahomes.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-01-31
Update Date 2013-02-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 550 Wisteria Cr Roswell Georgia 30076
Registrant Country UNITED STATES

Laura Mitchell

Name Laura Mitchell
Domain remarkabledancers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-19
Update Date 2013-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 265 Sisson Street|#625 Romeo Michigan 48065
Registrant Country UNITED STATES

Laura Mitchell

Name Laura Mitchell
Domain lauramitchellsells.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-03
Update Date 2012-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2511 Independence|Suite 100 Cape Girardeau Missouri 63703
Registrant Country UNITED STATES

Laura Mitchell

Name Laura Mitchell
Domain lovedrunkthreads.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-20
Update Date 2013-02-20
Registrar Name GODADDY.COM, LLC
Registrant Address 265 Sisson Street|#625 Romeo Michigan 48065
Registrant Country UNITED STATES

Laura Mitchell

Name Laura Mitchell
Domain oronacrow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-18
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 3220 Duval Rd. #3311 Austin Texas 78759
Registrant Country UNITED STATES

LAURA MITCHELL

Name LAURA MITCHELL
Domain goodmantailoring.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-02-20
Update Date 2013-01-23
Registrar Name ENOM, INC.
Registrant Address 4908 JOHNSON DRIVE SHAWNEE MISSION KS 66205
Registrant Country UNITED STATES

Laura Mitchell

Name Laura Mitchell
Domain firsthomecookbook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-11
Update Date 2013-01-12
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 133113 Atlanta Georgia 30033
Registrant Country UNITED STATES

Laura Mitchell

Name Laura Mitchell
Domain woodfolly.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-11-01
Update Date 2010-10-20
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 S Valentia St Denver Colorado 80231
Registrant Country UNITED STATES

Laura Mitchell

Name Laura Mitchell
Domain joeannmitchell.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-25
Update Date 2012-11-25
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 133113 Atlanta Georgia 30033
Registrant Country UNITED STATES

Laura Mitchell

Name Laura Mitchell
Domain willoughbyworks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-25
Update Date 2012-11-25
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 133113 Atlanta Georgia 30033
Registrant Country UNITED STATES

Laura Mitchell

Name Laura Mitchell
Domain beecaverotary.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-25
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 1202 Pike Rd Austin Texas 78734
Registrant Country UNITED STATES

Laura Mitchell

Name Laura Mitchell
Domain beecavespringfest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-29
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1415 RR 620 South|Suite 202 Austin Texas 78734
Registrant Country UNITED STATES

laura mitchell

Name laura mitchell
Domain itchela.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-07-16
Update Date 2012-07-16
Registrar Name WEBFUSION LTD.
Registrant Address 3 cannon close coventry CV4 7AT
Registrant Country UNITED KINGDOM

Laura Mitchell

Name Laura Mitchell
Domain lauranataliemitchell.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-11-24
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 18 Brockhurst Close Horsham West Sussex RH12 1UY
Registrant Country UNITED KINGDOM

Laura Mitchell

Name Laura Mitchell
Domain opentoangels.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-18
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 3220 Duval Rd. #3311 Austin Texas 78759
Registrant Country UNITED STATES

laura mitchell

Name laura mitchell
Domain thesqueezediet.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-05-01
Update Date 2013-05-01
Registrar Name WEBFUSION LTD.
Registrant Address 2 sion hill bristol bristol BS8 4BA
Registrant Country UNITED KINGDOM

Laura Mitchell

Name Laura Mitchell
Domain toyproof.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-09
Update Date 2013-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 133113 Atlanta Georgia 30033
Registrant Country UNITED STATES

Laura Mitchell

Name Laura Mitchell
Domain chloemitchell.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-10-31
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 2124 Rozzelles Ferry Rd Charlotte North Carolina 28208
Registrant Country UNITED STATES

Laura Mitchell

Name Laura Mitchell
Domain beltanedressage.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-01-19
Update Date 2012-07-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 50 Ledgewood dr York ME 03909
Registrant Country UNITED STATES