Lawrence Mitchell

We have found 329 public records related to Lawrence Mitchell in 34 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 49 business registration records connected with Lawrence Mitchell in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Custodial Personnel. These employees work in fifteen different states. Most of them work in New York state. Average wage of employees is $52,364.


Lawrence Gordon Mitchell

Name / Names Lawrence Gordon Mitchell
Age 50
Birth Date 1974
Also Known As Lawrence Gordon Mitc
Person 104 Gazebo Ln, Savannah, GA 31410
Phone Number 912-897-1522
Possible Relatives





Leron L Mitchell

Previous Address 37 Landward Way, Savannah, GA 31410
108 Landward Way, Savannah, GA 31410
319 Westover Rd, Goldsboro, NC 27534
710 Leaning Oaks Dr #508, Savannah, GA 31410
3670 Martin Luther King Jr Dr, Atlanta, GA 30331
710 Oak St, Savannah, GA 31408
5431 Downing St #5F, Alexandria, LA 71301
112 Holiday, Savannah, GA 31419
116 PO Box, Goldsboro, NC 27533
2747 Holloway #401, Pineville, LA 71360
2217 Alma St, Alexandria, LA 71301

Lawrence Iii Mitchell

Name / Names Lawrence Iii Mitchell
Age 52
Birth Date 1972
Also Known As Lawren Mitchell
Person 2002 Berkeley Dr, Glenn Heights, TX 75154
Phone Number 972-230-5243
Possible Relatives






Previous Address 1338 Winding Trl, Duncanville, TX 75116
4170 Altoona Dr #N, Dallas, TX 75233
519 Pebble Rd, Duncanville, TX 75116
6622 Asled Ct, Dallas, TX 75241
2002 Berkeley Dr, Red Oak, TX 75154
4170 Altoona Dr #606, Dallas, TX 75233
614 Thayer St #2, New Orleans, LA 70114
500 Rolling Hills Pl #708, Lancaster, TX 75146
845 PO Box, Lancaster, TX 75146
3704 Garden Oaks Dr, New Orleans, LA 70114
2646 Westbend Pkwy #158, New Orleans, LA 70114
Associated Business L&D Janitorial

Lawrence R Mitchell

Name / Names Lawrence R Mitchell
Age 58
Birth Date 1966
Also Known As Mitchell Latoya
Person 70 Florence Ave, Freeport, NY 11520
Phone Number 516-376-6216
Possible Relatives

Laurie Mitchel




Gueland A Mitchell
Haggins Mitchell
Previous Address 21335 9th Ct #105, Miami, FL 33169
14699 18th Ave, North Miami, FL 33181
21335 9th Ct, Miami, FL 33169
21335 9th Ct #3, Miami, FL 33169
1211 12th Ave, Homestead, FL 33030
Email [email protected]

Lawrence James Mitchell

Name / Names Lawrence James Mitchell
Age 59
Birth Date 1965
Also Known As J Mitchell
Person 3319 Patoutville Rd, Jeanerette, LA 70544
Phone Number 337-276-9410
Possible Relatives L C Mitchell




Previous Address 3700 Olivier Rd, Jeanerette, LA 70544
11418 Grosse Isle Rd, Abbeville, LA 70510
3294 RR 2 POB, Abbeville, LA 70510
1 RR 1 #161C, Jeanerette, LA 70544
161C PO Box, Jeanerette, LA 70544
Email [email protected]

Lawrence D Mitchell

Name / Names Lawrence D Mitchell
Age 59
Birth Date 1965
Also Known As Mitchell Larry
Person 2606 Everglades Dr, Miramar, FL 33023
Phone Number 954-894-8110
Possible Relatives

Previous Address 1901 152nd St, Opa Locka, FL 33054
15378 2nd Ave, Miami, FL 33162
727 65th St, Miami, FL 33150
15382 2nd Ave, Miami, FL 33162
Associated Business A-1 And Associates

Lawrence Mitchell

Name / Names Lawrence Mitchell
Age 61
Birth Date 1963
Person 6006 Pasteur Blvd, New Orleans, LA 70122
Possible Relatives
Nicole Irene Shellingmitchell


Tajmelik T Mitchell
Nicole I Shelling
Previous Address 5738 Pasteur Blvd, New Orleans, LA 70122
6223 Lafaye St, New Orleans, LA 70122

Lawrence Mitchell

Name / Names Lawrence Mitchell
Age 62
Birth Date 1962
Also Known As Mitchell Lawrence
Person 4624 Charlene Dr #308, New Orleans, LA 70127
Phone Number 504-245-0060
Possible Relatives





Previous Address 3412 Bloomingdale Ct, New Orleans, LA 70125
13114 Saint Stephen Dr, New Orleans, LA 70128
620 Cadogan Ct, Antioch, TN 37013
3524 Dante St, New Orleans, LA 70118
4032 Hollygrove St, New Orleans, LA 70118
2431 Caffin Ave, New Orleans, LA 70117
8 Lincoln Homes #B, Clarksville, TN 37040
156 Chapel St, Clarksville, TN 37042
Email [email protected]

Lawrence Mitchell

Name / Names Lawrence Mitchell
Age 63
Birth Date 1961
Also Known As Leonard Mitchell
Person 11418 Grosse Isle Rd, Abbeville, LA 70510
Phone Number 337-893-0531
Possible Relatives







Previous Address 402 2nd St, Beaufort, NC 28516
421 2nd St, Beaufort, NC 28516
2970 PO Box, Lafayette, LA 70502
308 9th St, Abbeville, LA 70510
309 9th St, Abbeville, LA 70510
805 East St, Abbeville, LA 70510

Lawrence K Mitchell

Name / Names Lawrence K Mitchell
Age 64
Birth Date 1960
Also Known As Larry K Mitchell
Person 3115 58th St, Miami, FL 33142
Possible Relatives


Previous Address 603 Sandpiper Ln, Casselberry, FL 32707

Lawrence J Mitchell

Name / Names Lawrence J Mitchell
Age 66
Birth Date 1958
Also Known As Lawr J Mitchell
Person 638 Beech St, Boston, MA 02131
Phone Number 617-327-2747
Possible Relatives
J L Mitchell


Lawrence J Mitchellsr

Previous Address 638 Beech St, Roslindale, MA 02131
188 Orange St, Roslindale, MA 02131
188 Orange St, Boston, MA 02131
5 14th #82, Boston, MA 02131

Lawrence E Mitchell

Name / Names Lawrence E Mitchell
Age 67
Birth Date 1957
Person 5533 Morgan St #202, Alexandria, VA 22312
Phone Number 703-567-5207
Possible Relatives William C Howardjr


A Mitchell
Previous Address 81 Emmet St, Brockton, MA 02302
1657 Van Dorn St #B, Alexandria, VA 22304
200 Hancock St #37, Dorchester, MA 02125
5533 Morgan St, Alexandria, VA 22312
14813 Ensor Ct, Woodbridge, VA 22193
64 Academy Ave, Providence, RI 02908
858 Washington St, Dedham, MA 02026

Lawrence E Mitchell

Name / Names Lawrence E Mitchell
Age 68
Birth Date 1956
Also Known As Larry Mitchell
Person 766 Union St, Littleton, NH 03561
Phone Number 603-444-5680
Possible Relatives





Previous Address Whitefield Rd, Littleton, NH 03561
153 PO Box, Enfield, NH 03748
3 3 Rr, Littleton, NH 03561
3 RR 3, Littleton, NH 03561
457 PO Box, Littleton, NH 03561
RR 3, Littleton, NH 03561
Drew, Littleton, NH 00000
Whitefield, Littleton, NH 03561

Lawrence G Mitchell

Name / Names Lawrence G Mitchell
Age 68
Birth Date 1956
Also Known As Larry G Mitchell
Person 20140 8th St, Pembroke Pines, FL 33029
Phone Number 954-437-6808
Possible Relatives

Previous Address 820443 PO Box, South Florida, FL 33082
12039 15th St, Pembroke Pines, FL 33025
135 89th St, El Portal, FL 33150
20828 24th Ave, Opa Locka, FL 33056
231 7th St, Miami, FL 33136
20140 85th, Pembroke Pines, FL 33025
Email [email protected]
Associated Business Chapel Trail Concerned Citizens, Inc

Lawrence James Mitchell

Name / Names Lawrence James Mitchell
Age 68
Birth Date 1956
Also Known As Lionel J Mitchell
Person 116 Lionel Ln, Eunice, LA 70535
Phone Number 337-457-2734
Possible Relatives
Christiner R Mitchelle
Previous Address 410 RR 4, Eunice, LA 70535
RR 4 DOE CREEK, Eunice, LA 70535
435 RR 4, Eunice, LA 70535
410 PO Box, Eunice, LA 70535
435 PO Box, Eunice, LA 70535
Email [email protected]

Lawrence D Mitchell

Name / Names Lawrence D Mitchell
Age 70
Birth Date 1954
Also Known As Larry Darnell Mitchell
Person 3360 205th St, Miami Gardens, FL 33056
Phone Number 305-206-3041
Possible Relatives




Previous Address 8003 6th St, North Lauderdale, FL 33068
1111 Center Stone Ln, Riviera Beach, FL 33404
3360 205th St, Opa Locka, FL 33056
3193 5th Ave, Miami, FL 33127
Associated Business Top Level Inc

Lawrence M Mitchell

Name / Names Lawrence M Mitchell
Age 72
Birth Date 1952
Also Known As Larry Mitchael
Person 14027 Highway 72, Gravette, AR 72736
Phone Number 479-787-5705
Possible Relatives
Previous Address 1012 PO Box, Gravette, AR 72736
W Hwy, Hiwasse, AR 72739
Buttermilk Spri Rd, Gravette, AR 72736
Rocky Dell Rd, Gravette, AR 72736
Rocky Dell Holl Rd, Gravette, AR 72736
Rocky Dell, Gravette, AR 72736
17251 Ridge Rd, Gravette, AR 72736
13807 Rocky Dell Holw, Gravette, AR 72736
13807 Rocky Dell Hollow Rd, Gravette, AR 72736
514 PO Box, Gravette, AR 72736
Rocky Dell Hollow Rd, Gravette, AR 72736
Buttermilk Springs Rd, Gravette, AR 72736
72 Hwy, Gravette, AR 72736

Lawrence D Mitchell

Name / Names Lawrence D Mitchell
Age 75
Birth Date 1949
Also Known As L Mitchell
Person 417 Padgett Rd, El Dorado, AR 71730
Phone Number 870-546-2731
Possible Relatives

J Mitchell
Previous Address 503 Padgett Rd, El Dorado, AR 71730
171 RR 4, El Dorado, AR 71730
RR 4 BEE CREEK, El Dorado, AR 71730
171 PO Box, El Dorado, AR 71731

Lawrence I Mitchell

Name / Names Lawrence I Mitchell
Age 81
Birth Date 1943
Person Cerro Gordo Rd, Olivehill, TN 38475
Phone Number 802-434-2402
Previous Address 263 PO Box, Taberg, NY 13471
245 PO Box, Jonesville, VT 05466
Dugway, Jonesville, VT 05466
256 Dugway Rd, Jonesville, VT 05466
Dugway Rd, Jonesville, VT 05466
Bridge, Huntington, VT 00000
Email [email protected]

Lawrence Mitchell

Name / Names Lawrence Mitchell
Age 85
Birth Date 1938
Also Known As Lawrence R Mitchell
Person 79 Lewisville Rd #F, Elkton, MD 21921
Phone Number 410-392-4092
Possible Relatives
Nancy Susan Willismitchell






M Mitchell
Previous Address 94 Salem Church Rd, Newark, DE 19713
109 Brookside Ave, Wilmington, DE 19805
3413 Roselawn Ave, Wilmington, DE 19808
305 Delaware Ave, Newport, DE 19804
6 13th #71, Elkton, MD 21921
Associated Business Ogletown Fence Co, Inc

Lawrence R Mitchell

Name / Names Lawrence R Mitchell
Age 86
Birth Date 1937
Also Known As Lawrence A Mitchell
Person 70 Florence Ave, Freeport, NY 11520
Phone Number 516-868-6012
Possible Relatives

Laurie Mitchel



Gueland A Mitchell
Jrlawrence R Mitchell
Previous Address 14699 18th Ave, North Miami, FL 33181
63 Pleasant Ave, Plainview, NY 11803

Lawrence Rainer Mitchell

Name / Names Lawrence Rainer Mitchell
Age 86
Birth Date 1937
Also Known As Larry R Mitchell
Person 5840 Drew Rd #A7, Belleview, FL 34420
Phone Number 941-655-1694
Possible Relatives
P G Mitchell
G P Mitchell
Previous Address 187 PO Box, Ocklawaha, FL 32183
5840 Drew Rd #A7, Belleview, FL 34420
7820 30th St, Hollywood, FL 33024
9674 10th Ave, Miami, FL 33150
456 Spoonbill Dr, Sebring, FL 33875
500 Esplanade Dr, Miami Springs, FL 33166
851 Oriole Ave, Miami Springs, FL 33166
2773 PO Box, Lake Placid, FL 33862
660051 PO Box, Miami Springs, FL 33266
167 6th St, Hialeah, FL 33010
682 PO Box, Hialeah, FL 33011
682 PO Box, Hialeah, FL 33012

Lawrence Ernest Mitchell

Name / Names Lawrence Ernest Mitchell
Age 87
Birth Date 1936
Also Known As Lawrence Mitchell
Person 4424 Pauger St, New Orleans, LA 70122
Phone Number 504-283-2739
Possible Relatives



Lawrence Robert Mitchell

Name / Names Lawrence Robert Mitchell
Age 91
Birth Date 1932
Also Known As Rob L Mitchell
Person 1613 Cedar St, El Dorado, AR 71730
Phone Number 870-862-1429
Possible Relatives Melissa A Wiesmann





Previous Address 2400 Calion Rd #20, El Dorado, AR 71730
1600 Washington Ave, El Dorado, AR 71730
1622 Park Ln, El Dorado, AR 71730
405 5th St, El Dorado, AR 71730
4390 Calion Hwy, El Dorado, AR 71730
136 PO Box, Locust Grove, AR 72550
717 Madison Ave, El Dorado, AR 71730
1600 Washing #B4, El Dorado, AR 71730
3208 Edgewood Rd, El Dorado, AR 71730

Lawrence Mitchell

Name / Names Lawrence Mitchell
Age 93
Birth Date 1930
Person 6818 Oakley Ave, Chicago, IL 60636
Phone Number 773-776-9530
Previous Address 10115 56th, Chicago, IL 60638
10115 56th, Chicago, IL 00000
8515 Bishop St #1, Chicago, IL 60620

Lawrence J Mitchell

Name / Names Lawrence J Mitchell
Age 97
Birth Date 1926
Also Known As Lawr J Mitchell
Person 1135 Big Woods Vinton Rd, Vinton, LA 70668
Phone Number 337-589-7417
Possible Relatives
Previous Address 839 PO Box, Bastrop, TX 78602
839 RR 6 #839, Bastrop, TX 78602
RR 1 GREENWELL #6, Vinton, LA 70668
CORNER PO Box, Bastrop, TX 78602
735 RR 1, Vinton, LA 70668

Lawrence Tr Mitchell

Name / Names Lawrence Tr Mitchell
Age 102
Birth Date 1921
Also Known As Lawrence F Mitchell
Person 34 Briar Rd #34, Leominster, MA 01453
Phone Number 978-534-8559
Possible Relatives Marylou M Skrabut


Previous Address 21 Green St, Leominster, MA 01453

Lawrence Davis Mitchell

Name / Names Lawrence Davis Mitchell
Age 103
Birth Date 1920
Person 6400 Trinity Dr #615, Pine Bluff, AR 71603
Phone Number 870-879-9051
Possible Relatives

Previous Address 6400 Trinity Dr #416, Pine Bluff, AR 71603
3025 Elm St, Pine Bluff, AR 71603
6400 Trinity Dr #131, Pine Bluff, AR 71603
3601 Hillcrest St, Pine Bluff, AR 71603

Lawrence Mitchell

Name / Names Lawrence Mitchell
Age N/A
Person 313 PO Box, Glen, NH 03838
Previous Address 2161 PO Box, Mashpee, MA 02649
Cowhill, Glen, NH 03838

Lawrence Mitchell

Name / Names Lawrence Mitchell
Age N/A
Person 411 AARON RD, JASPER, AL 35501

Lawrence E Mitchell

Name / Names Lawrence E Mitchell
Age N/A
Person 190 PO Box, Rushville, NE 69360

Lawrence I Mitchell

Name / Names Lawrence I Mitchell
Age N/A
Person 2804 PARK RIDGE DR, PARAGOULD, AR 72450
Phone Number 870-236-6897

Lawrence Mitchell

Name / Names Lawrence Mitchell
Age N/A
Person 2400 N CALION RD, APT 29 EL DORADO, AR 71730
Phone Number 870-863-6839

Lawrence A Mitchell

Name / Names Lawrence A Mitchell
Age N/A
Person 1414 SPRING GROVE RD, PARAGOULD, AR 72450
Phone Number 870-239-5171

Lawrence R Mitchell

Name / Names Lawrence R Mitchell
Age N/A
Person 8005 HOLLY AVE, FORT SMITH, AR 72908
Phone Number 479-646-7912

Lawrence Mitchell

Name / Names Lawrence Mitchell
Age N/A
Person 755 SOUTHSIDE RD, ODEN, AR 71961
Phone Number 870-326-4389

Lawrence A Mitchell

Name / Names Lawrence A Mitchell
Age N/A
Person PO BOX 1467, LAKESIDE, AZ 85929
Phone Number 928-368-6706

Lawrence D Mitchell

Name / Names Lawrence D Mitchell
Age N/A
Person 310 GOVERNMENT ST, GREENVILLE, AL 36037
Phone Number 334-383-0321

Lawrence B Mitchell

Name / Names Lawrence B Mitchell
Age N/A
Person 224 MITCHELL RIDGE RD, BRENT, AL 35034
Phone Number 205-926-9871

Lawrence O Mitchell

Name / Names Lawrence O Mitchell
Age N/A
Person 1724 STELLA LOCKARD RD, CORDOVA, AL 35550
Phone Number 205-648-6649

Lawrence M Mitchell

Name / Names Lawrence M Mitchell
Age N/A
Person 5475 BOILING SPRINGS RD, OHATCHEE, AL 36271
Phone Number 256-892-3560

Lawrence D Mitchell

Name / Names Lawrence D Mitchell
Age N/A
Person 1307 HARTZOG LOOP, NORTH POLE, AK 99705
Phone Number 907-488-6198

Lawrence F Mitchell

Name / Names Lawrence F Mitchell
Age N/A
Person 8 Carlton St, Peabody, MA 01960
Possible Relatives

Lawrence S Mitchell

Name / Names Lawrence S Mitchell
Age N/A
Person 5137 E CASPER ST, MESA, AZ 85205
Phone Number 480-802-1629

Lawrence Mitchell

Name / Names Lawrence Mitchell
Age N/A
Person 5233 W MYRTLE AVE APT 204, GLENDALE, AZ 85301

Lawrence Mitchell

Business Name Wachovia Bank National Assn
Person Name Lawrence Mitchell
Position company contact
State VA
Address 600 E Main St Richmond VA 23219-2416
Industry Depository Institutions
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 804-698-6100

Lawrence Mitchell

Business Name Travelers Insurance
Person Name Lawrence Mitchell
Position company contact
State WA
Address 3455 S 344th Way Auburn WA 98001-9560
Industry Insurance Carriers (Insurance)
SIC Code 6331
SIC Description Fire, Marine, And Casualty Insurance
Phone Number 253-946-7399

LAWRENCE C MITCHELL

Business Name TM TECHNOLOGY
Person Name LAWRENCE C MITCHELL
Position Treasurer
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15117-1995
Creation Date 1995-09-01
Type Domestic Corporation

LAWRENCE C MITCHELL

Business Name TM TECHNOLOGY
Person Name LAWRENCE C MITCHELL
Position Secretary
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15117-1995
Creation Date 1995-09-01
Type Domestic Corporation

Lawrence Mitchell

Business Name Souder & Mitchell Construction
Person Name Lawrence Mitchell
Position company contact
State IL
Address 1371 E IL 250 Noble IL 62868-2400
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 618-723-2635

LAWRENCE W MITCHELL

Business Name RWD TECHNOLOGIES, INC.
Person Name LAWRENCE W MITCHELL
Position registered agent
State GA
Address 5521 RESEARCH PARK DRIVE, BALTIMORE, GA 21228
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-10-06
End Date 2011-09-30
Entity Status Withdrawn
Type Secretary

Lawrence Mitchell

Business Name Precision Fence & Decking Co
Person Name Lawrence Mitchell
Position company contact
State FL
Address 1 Linton Blvd Unit 10 Delray Beach FL 33444-8135
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 561-330-2405

Lawrence Mitchell

Business Name People of Faith Church
Person Name Lawrence Mitchell
Position company contact
State TX
Address 1502 Ennis St Houston TX 77003-4614
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 281-447-0897

LAWRENCE C MITCHELL

Business Name PREMIER MANAGEMENT HOLDINGS, LLC
Person Name LAWRENCE C MITCHELL
Position Manager
State IL
Address 9 CEDAR CT 9 CEDAR CT, SOUTH ELGIN, IL 60177
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC9131-2004
Creation Date 2004-04-29
Expiried Date 2027-09-05
Type Domestic Limited-Liability Company

Lawrence Mitchell

Business Name Mitchells Garage
Person Name Lawrence Mitchell
Position company contact
State PA
Address 81 Central Ave Wellsboro PA 16901-1836
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Fax Number 570-724-4839

Lawrence Mitchell

Business Name Mitchell's Construction & Sls
Person Name Lawrence Mitchell
Position company contact
State NY
Address Route 37 Hogansburg NY 13655
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 518-358-9438
Number Of Employees 11
Annual Revenue 3474400
Fax Number 518-358-9838

Lawrence Mitchell

Business Name Mitchell Lawrence Lawn Service
Person Name Lawrence Mitchell
Position company contact
State FL
Address 9327 Green Meadows Way Palm Beach Gardens FL 33418-5769
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 561-339-4128

Lawrence Mitchell

Business Name Mitchell Lawrence B
Person Name Lawrence Mitchell
Position company contact
State TX
Address 1341 W Mockingbird Ln Dallas TX 75247-6913
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 214-630-3070

Lawrence Mitchell

Business Name Mitchell Emert & Hill PC
Person Name Lawrence Mitchell
Position company contact
State TN
Address 416 Erin Dr Knoxville TN 37919-6205
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 865-588-2992
Annual Revenue 2034480
Fax Number 865-523-6318

Lawrence Mitchell

Business Name Mitchell Electronics Inc
Person Name Lawrence Mitchell
Position company contact
State OH
Address P.O. BOX 2626 Athens OH 45701-5426
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3679
SIC Description Electronic Components, Nec
Phone Number 740-594-8532
Email [email protected]

Lawrence Mitchell

Business Name Mitchell Construction and Sls
Person Name Lawrence Mitchell
Position company contact
State NY
Address 459 State Route 37 Hogansburg NY 13655-3112
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 518-358-9438

Lawrence Mitchell

Business Name Mitchell Construction And Sales Inc
Person Name Lawrence Mitchell
Position company contact
State NY
Address 459 State Route 37, Hogansburg, NY 13655
Phone Number
Email [email protected]
Title Owner

Lawrence Mitchell

Business Name Mitchell Construction
Person Name Lawrence Mitchell
Position company contact
State NY
Address 17 Riverside Pkwy Massena NY 13662-1704
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 315-769-2860

Lawrence Mitchell

Business Name Mitchell Business
Person Name Lawrence Mitchell
Position company contact
State WA
Address 8216 Portland Ave E Tacoma WA 98404-3334
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 253-538-0817

Lawrence Mitchell

Business Name Mitch Moving & Paving Co
Person Name Lawrence Mitchell
Position company contact
State NC
Address 127 Ballard Creek Rd Fairview NC 28730-9541
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 828-252-0694
Number Of Employees 1
Annual Revenue 1715700

LAWRENCE MITCHELL

Business Name MITCHELL, LAWRENCE
Person Name LAWRENCE MITCHELL
Position company contact
State OH
Address 56 W. Hudson Ave., DAYTON, OH 45405
SIC Code 508715
Phone Number
Email [email protected]

LAWRENCE MITCHELL

Business Name MITCHELL'S ICE CREAM, INC.
Person Name LAWRENCE MITCHELL
Position CEO
Corporation Status Active
Agent 688 SAN JOSE AVE, SAN FRANCISCO, CA 94110
Care Of 688 SAN JOSE AVE, SAN FRANCISCO, CA 94110
CEO LAWRENCE MITCHELL 540 REMILLARD DR, HILLSBOROUGH, CA 94010
Incorporation Date 1979-04-01

LAWRENCE MITCHELL

Business Name MITCHELL'S ICE CREAM, INC.
Person Name LAWRENCE MITCHELL
Position registered agent
Corporation Status Active
Agent LAWRENCE MITCHELL 688 SAN JOSE AVE, SAN FRANCISCO, CA 94110
Care Of 688 SAN JOSE AVE, SAN FRANCISCO, CA 94110
CEO LAWRENCE MITCHELL540 REMILLARD DR, HILLSBOROUGH, CA 94010
Incorporation Date 1979-04-01

Lawrence Mitchell

Business Name M&L Plumbing
Person Name Lawrence Mitchell
Position company contact
State NJ
Address 111 S Harrison St APT 201 East Orange NJ 07018-1714
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 973-675-1993

Lawrence Mitchell

Business Name Lawrence Mitchell Lawn Svc
Person Name Lawrence Mitchell
Position company contact
State FL
Address 9327 Green Meadows Way Palm Beach Gdns FL 33418-5769
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 561-339-4128
Number Of Employees 1
Annual Revenue 83160

Lawrence Mitchell

Business Name Lawrence Mitchell CPA
Person Name Lawrence Mitchell
Position company contact
State GA
Address 601 E Screven St Quitman GA 31643-2137
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 229-263-7737
Number Of Employees 2
Annual Revenue 208060

Lawrence Mitchell

Business Name Lawrence Mitchell
Person Name Lawrence Mitchell
Position company contact
State IL
Address 17675 Meridian Rd Peru IL 61354-9349
Industry Agricultural Production - Crops (Agriculture)
SIC Code 161
SIC Description Vegetables And Melons
Phone Number 815-223-4281

LAWRENCE MITCHELL

Business Name LAWRENCE MITCHELL, INC.
Person Name LAWRENCE MITCHELL
Position registered agent
Corporation Status Active
Agent LAWRENCE MITCHELL 5525 OAKDALE AVE., #175, WOODLAND HILLS, CA 91364
Care Of 5525 OAKDALE AVENUE, #175, WOODLAND HILLS, CA 91364-2652
CEO LAWRENCE MITCHELL5525 OAKDALE AVENUE, #175, WOODLAND HILLS, CA 91364
Incorporation Date 1969-03-07

LAWRENCE MITCHELL

Business Name LAWRENCE MITCHELL, INC.
Person Name LAWRENCE MITCHELL
Position CEO
Corporation Status Active
Agent 5525 OAKDALE AVE., #175, WOODLAND HILLS, CA 91364
Care Of 5525 OAKDALE AVENUE, #175, WOODLAND HILLS, CA 91364-2652
CEO LAWRENCE MITCHELL 5525 OAKDALE AVENUE, #175, WOODLAND HILLS, CA 91364
Incorporation Date 1969-03-07

Lawrence Mitchell

Business Name L & M Mitchell
Person Name Lawrence Mitchell
Position company contact
State MN
Address 7304 Pontiac Cir Chanhassen MN 55317-9455
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 952-474-6365

LAWRENCE A MITCHELL

Business Name HAMBLE INTERNATIONAL, INC.
Person Name LAWRENCE A MITCHELL
Position President
State NV
Address 1005 TERMINAL WAY #110 1005 TERMINAL WAY #110, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C13067-2000
Creation Date 2000-05-10
Type Domestic Corporation

LAWRENCE A MITCHELL

Business Name HAMBLE INTERNATIONAL, INC.
Person Name LAWRENCE A MITCHELL
Position Secretary
State NV
Address 1005 TERMINAL WAY #110 1005 TERMINAL WAY #110, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C13067-2000
Creation Date 2000-05-10
Type Domestic Corporation

LAWRENCE A MITCHELL

Business Name HAMBLE INTERNATIONAL, INC.
Person Name LAWRENCE A MITCHELL
Position Treasurer
State NV
Address 1005 TERMINAL WAY #110 1005 TERMINAL WAY #110, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C13067-2000
Creation Date 2000-05-10
Type Domestic Corporation

Lawrence Mitchell

Business Name Consulate Apartments
Person Name Lawrence Mitchell
Position company contact
State DC
Address 2950 Van Ness St NW Washington DC 20008-1105
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 202-362-6870
Number Of Employees 12
Annual Revenue 2199780
Fax Number 202-686-1103

LAWRENCE D MITCHELL

Business Name C.T. MAIN CORPORATION
Person Name LAWRENCE D MITCHELL
Position Treasurer
State TX
Address 5 GREENWAY PLAZA 5 GREENWAY PLAZA, HOUSTON, TX 77046
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C3849-1980
Creation Date 1980-07-09
Type Foreign Corporation

LAWRENCE MITCHELL

Business Name C. B. & S. SERVICE, INC.
Person Name LAWRENCE MITCHELL
Position CEO
Corporation Status Suspended
Agent 1132 EAST 12TH ST, LOS ANGELES, CA 90021
Care Of 1132 EAST 12TH ST, LOS ANGELES, CA 90021
CEO LAWRENCE MITCHELL 1132 EAST 12TH ST, LOS ANGELES, CA 90021
Incorporation Date 1982-02-05

LAWRENCE MITCHELL

Business Name C. B. & S. SERVICE, INC.
Person Name LAWRENCE MITCHELL
Position registered agent
Corporation Status Suspended
Agent LAWRENCE MITCHELL 1132 EAST 12TH ST, LOS ANGELES, CA 90021
Care Of 1132 EAST 12TH ST, LOS ANGELES, CA 90021
CEO LAWRENCE MITCHELL1132 EAST 12TH ST, LOS ANGELES, CA 90021
Incorporation Date 1982-02-05

Lawrence Mitchell

Business Name Brooklyn Psychiatric Centers
Person Name Lawrence Mitchell
Position company contact
State NY
Address 1106 E 95th St Brooklyn NY 11236-3735
Industry Health Services (Services)
SIC Code 8093
SIC Description Specialty Outpatient Clinics, Nec
Phone Number
Fax Number 718-257-3400

Lawrence Mitchell

Business Name Am Medical Inc
Person Name Lawrence Mitchell
Position company contact
State MO
Address P.O. BOX 392 Lawson MO 64062-0392
Industry Business Services (Services)
SIC Code 7352
SIC Description Medical Equipment Rental
Phone Number 816-580-3142

Lawrence Mitchell

Business Name A-1 Termite Co Inc
Person Name Lawrence Mitchell
Position company contact
State NJ
Address 3 Beverly Ln # D Stratford NJ 08084-1645
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 856-784-3355
Number Of Employees 3
Annual Revenue 222300

Lawrence Mitchell

Person Name Lawrence Mitchell
Filing Number 6360706
Position Director
State WA
Address PO BOX 21545, Seattle WA

Lawrence Mitchell

Person Name Lawrence Mitchell
Filing Number 6360706
Position AVP
State WA
Address PO BOX 21545, Seattle WA

LAWRENCE B MITCHELL

Person Name LAWRENCE B MITCHELL
Filing Number 92139002
Position PRESIDENT
State TX
Address 6808 ROBIN WILLOW CT, DALLAS TX 75247

LAWRENCE B MITCHELL

Person Name LAWRENCE B MITCHELL
Filing Number 92139002
Position DIRECTOR
State TX
Address 6808 ROBIN WILLOW CT, DALLAS TX 75247

LAWRENCE MITCHELL

Person Name LAWRENCE MITCHELL
Filing Number 157475501
Position PASTOR
State TX
Address 2211 WINTER BAY LN, HOUSTON TX 77088

Lawrence A. Mitchell

Person Name Lawrence A. Mitchell
Filing Number 800366739
Position Director
State VA
Address 2122 Tysons Executive Court, Dunn Loring VA 22027

LAWRENCE MITCHELL

Person Name LAWRENCE MITCHELL
Filing Number 800983789
Position PRESIDENT
State TX
Address 6009 WATERWAY DR, GARLAND TX 75073

LAWRENCE MITCHELL

Person Name LAWRENCE MITCHELL
Filing Number 800983789
Position DIRECTOR
State TX
Address 6009 WATERWAY DR, GARLAND TX 75073

LAWRENCE V MITCHELL

Person Name LAWRENCE V MITCHELL
Filing Number 9466506
Position VICE PRESIDENT
State PA
Address 2 LOGAN SQUARE, Philadelphia PA 19103

Mitchell Andrew Lawrence

State TX
Calendar Year 2018
Employer Austin Isd
Job Title Teacher
Name Mitchell Andrew Lawrence
Annual Wage $48,934

Mitchell Lawrence R

State NY
Calendar Year 2015
Employer Homeland Scrty And Emerg Srvcs
Job Title Radio Engineer
Name Mitchell Lawrence R
Annual Wage $94,453

Mitchell Lawrence B

State NY
Calendar Year 2015
Employer Doccs Clinton
Job Title Corr Officer
Name Mitchell Lawrence B
Annual Wage $73,962

Mitchell Lawrence B

State NY
Calendar Year 2015
Employer Clinton Corr Facility
Name Mitchell Lawrence B
Annual Wage $66,435

Mitchell Lawrence L

State NE
Calendar Year 2017
Employer University of Nebraska
Job Title Manager Computing
Name Mitchell Lawrence L
Annual Wage $55,876

Mitchell Lawrence L

State NE
Calendar Year 2016
Employer University Of Nebraska
Job Title Manager Computing
Name Mitchell Lawrence L
Annual Wage $54,915

Mitchell Lawrence L

State NE
Calendar Year 2015
Employer University Of Nebraska
Job Title Manager Computing
Name Mitchell Lawrence L
Annual Wage $53,316

Mitchell Lawrence F

State KY
Calendar Year 2017
Employer University of Northern Kentucky
Job Title Part-Time Faculty
Name Mitchell Lawrence F
Annual Wage $2,567

Mitchell Lawrence T

State ID
Calendar Year 2018
Employer City of Boise
Job Title Rink Attendant
Name Mitchell Lawrence T
Annual Wage $2,668

Mitchell Lawrence E

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Mitchell Lawrence E
Annual Wage $26,704

Mitchell Lawrence E

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Mitchell Lawrence E
Annual Wage $26,162

Mitchell Lawrence E

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Mitchell Lawrence E
Annual Wage $25,139

Mitchell Lawrence E

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Mitchell Lawrence E
Annual Wage $24,553

Mitchell Lawrence E

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Mitchell Lawrence E
Annual Wage $6,819

Mitchell Lawrence R

State NY
Calendar Year 2015
Employer Office Of Public Safety
Name Mitchell Lawrence R
Annual Wage $93,621

Mitchell Lawrence L

State FL
Calendar Year 2018
Employer Department Of Agriculture And Consumer Services????
Job Title Environmental Specialist Ii
Name Mitchell Lawrence L
Annual Wage $43,143

Mitchell Lawrence L

State FL
Calendar Year 2017
Employer Dept Of Agriculture
Name Mitchell Lawrence L
Annual Wage $42,629

Mitchell Lawrence M

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Probation Officer
Name Mitchell Lawrence M
Annual Wage $36,747

Mitchell Lawrence L

State FL
Calendar Year 2017
Employer Dacs - Agriculture & Csmr Svc
Job Title Environmental Specialist Ii
Name Mitchell Lawrence L
Annual Wage $42,143

Mitchell Lawrence M

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 3
Name Mitchell Lawrence M
Annual Wage $36,747

Mitchell Lawrence L

State FL
Calendar Year 2016
Employer Dept Of Agriculture
Name Mitchell Lawrence L
Annual Wage $42,629

Mitchell Lawrence M

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 3
Name Mitchell Lawrence M
Annual Wage $36,747

Mitchell Lawrence L

State FL
Calendar Year 2015
Employer Dept Of Agriculture
Name Mitchell Lawrence L
Annual Wage $42,629

Mitchell Lawrence

State DC
Calendar Year 2016
Employer Orm - Workers Compensation
Job Title Workers Compensation Recipient
Name Mitchell Lawrence
Annual Wage $32,200

Mitchell Lawrence

State DC
Calendar Year 2015
Employer Orm - Workers Compensation
Job Title Workers Compensation Recipient
Name Mitchell Lawrence
Annual Wage $32,200

Mitchell Lawrence

State AR
Calendar Year 2018
Employer Greene County Tech School District
Job Title Apscn System Coordinator
Name Mitchell Lawrence
Annual Wage $59,131

Mitchell Lawrence I

State AR
Calendar Year 2017
Employer Greene County Tech School District
Name Mitchell Lawrence I
Annual Wage $59,131

Mitchell Lawrence I

State AR
Calendar Year 2016
Employer Greene County Tech School District
Name Mitchell Lawrence I
Annual Wage $59,131

Mitchell Lawrence M

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 3
Name Mitchell Lawrence M
Annual Wage $36,376

Mitchell Lawrence I

State AR
Calendar Year 2015
Employer Greene County Tech School District
Name Mitchell Lawrence I
Annual Wage $58,131

Mitchell Lawrence B

State NY
Calendar Year 2016
Employer Clinton Corr Facility
Name Mitchell Lawrence B
Annual Wage $78,433

Mitchell Lawrence R

State NY
Calendar Year 2016
Employer Homeland Scrty And Emerg Srvcs
Job Title Radio Engineer
Name Mitchell Lawrence R
Annual Wage $94,867

Mitchell Lawrence

State TX
Calendar Year 2017
Employer Department Of Agriculture
Name Mitchell Lawrence
Annual Wage $35,000

Mitchell Lawrence W

State TX
Calendar Year 2017
Employer County Of Harris
Job Title Cso
Name Mitchell Lawrence W
Annual Wage $46,848

Randle Mitchell Lawrence

State TX
Calendar Year 2017
Employer City Of Austin
Job Title Muniprog Paraprofessional
Name Randle Mitchell Lawrence
Annual Wage $28,600

Randle Mitchell Lawrence

State TX
Calendar Year 2016
Employer City Of Austin
Job Title Muniprog Paraprofessional
Name Randle Mitchell Lawrence
Annual Wage $27,622

Mitchell Lawrence B

State TX
Calendar Year 2015
Employer County Of Dallas
Job Title District Judge-criminal
Name Mitchell Lawrence B
Annual Wage $939

Mitchell Lawrence

State TX
Calendar Year 2015
Employer Comptroller Of Public Accounts Judiciary Section
Name Mitchell Lawrence
Annual Wage $11,667

Mitchell Lawrence M

State PA
Calendar Year 2017
Employer County of Allegheny Department Administrative Services
Job Title Attorney 3
Name Mitchell Lawrence M
Annual Wage $29,427

Mitchell Lawrence M

State PA
Calendar Year 2016
Employer County Of Allegheny
Job Title Attorney 3
Name Mitchell Lawrence M
Annual Wage $76,527

Mitchell Steven Lawrence

State MO
Calendar Year 2015
Employer Transportation
Job Title Assistant Equipment Technician
Name Mitchell Steven Lawrence
Annual Wage $2,204

Mitchell Lawrence A

State MI
Calendar Year 2015
Employer County Of Wayne
Job Title Dep Register Of Deeds
Name Mitchell Lawrence A
Annual Wage $37,947

Mitchell Lawrence

State MA
Calendar Year 2018
Employer Trial Court (Trc)
Job Title Court Officer Ii
Name Mitchell Lawrence
Annual Wage $78,634

Mitchell Lawrence

State MA
Calendar Year 2017
Employer Trial Court (Trc)
Job Title Court Officer Ii
Name Mitchell Lawrence
Annual Wage $75,166

Mitchell Lawrence B

State NY
Calendar Year 2016
Employer Doccs Clinton
Job Title Corr Officer
Name Mitchell Lawrence B
Annual Wage $74,086

Mitchell Lawrence

State MA
Calendar Year 2016
Employer Trial Court (trc)
Job Title Court Officer Ii
Name Mitchell Lawrence
Annual Wage $73,751

Mitchell Lawrence E

State NC
Calendar Year 2017
Employer Wake County Public Schools System
Job Title Education Professionals
Name Mitchell Lawrence E
Annual Wage $54,583

Mitchell Lawrence E

State NC
Calendar Year 2016
Employer Wake County Public Schools System
Job Title Education Professionals
Name Mitchell Lawrence E
Annual Wage $52,367

Mitchell Lawrence E

State NC
Calendar Year 2015
Employer Wake County Public Schools System
Job Title Education Professionals
Name Mitchell Lawrence E
Annual Wage $48,336

Mitchell Lawrence R

State NY
Calendar Year 2018
Employer Office Of Public Safety
Name Mitchell Lawrence R
Annual Wage $96,299

Mitchell Lawrence R

State NY
Calendar Year 2018
Employer Homeland Scrty And Emerg Srvcs
Job Title Radio Engineer
Name Mitchell Lawrence R
Annual Wage $96,967

Mitchell Lawrence B

State NY
Calendar Year 2018
Employer Doccs Clinton
Job Title Corr Officer
Name Mitchell Lawrence B
Annual Wage $71,889

Mitchell Lawrence B

State NY
Calendar Year 2018
Employer Clinton Corr Facility
Name Mitchell Lawrence B
Annual Wage $73,656

Mitchell Lawrence R

State NY
Calendar Year 2017
Employer Office Of Public Safety
Name Mitchell Lawrence R
Annual Wage $96,679

Mitchell Lawrence R

State NY
Calendar Year 2017
Employer Homeland Scrty And Emerg Srvcs
Job Title Radio Engineer
Name Mitchell Lawrence R
Annual Wage $97,077

Mitchell Lawrence B

State NY
Calendar Year 2017
Employer Doccs Clinton
Job Title Corr Officer
Name Mitchell Lawrence B
Annual Wage $74,844

Mitchell Lawrence B

State NY
Calendar Year 2017
Employer Clinton Corr Facility
Name Mitchell Lawrence B
Annual Wage $74,223

Mitchell Lawrence R

State NY
Calendar Year 2016
Employer Office Of Public Safety
Name Mitchell Lawrence R
Annual Wage $91,367

Mitchell Lawrence

State MA
Calendar Year 2015
Employer Trial Court (trc)
Job Title Court Officer Ii
Name Mitchell Lawrence
Annual Wage $68,617

Mitchell Stephen Lawrence

State AZ
Calendar Year 2018
Employer Community College Of Pima (Tucson)
Job Title It Supervisor
Name Mitchell Stephen Lawrence
Annual Wage $57,361

Lawrence Mitchell

Name Lawrence Mitchell
Address 17 Woodbury Rd Bar Harbor ME 04609 -1016
Phone Number 207-288-0090
Telephone Number 207-610-0217
Mobile Phone 207-610-0217
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lawrence P Mitchell

Name Lawrence P Mitchell
Address 49 Ann St Waterville ME 04901 -5830
Phone Number 207-872-9413
Gender Male
Date Of Birth 1940-12-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Lawrence E Mitchell

Name Lawrence E Mitchell
Address 6524 Crystal Beach Rd Nw Rapid City MI 49676 -9499
Phone Number 231-322-6216
Gender Male
Date Of Birth 1937-10-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence T Mitchell

Name Lawrence T Mitchell
Address 19329 Birchridge St Southfield MI 48075 -5837
Phone Number 248-356-8001
Gender Male
Date Of Birth 1948-11-04
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

Lawrence J Mitchell

Name Lawrence J Mitchell
Address 6261 S Main St Clarkston MI 48346 -2366
Phone Number 248-625-5647
Telephone Number 248-821-1202
Mobile Phone 248-821-1202
Email [email protected]
Gender Male
Date Of Birth 1944-04-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed High School
Language English

Lawrence Mitchell

Name Lawrence Mitchell
Address 135 Overhill Rd Bloomfield Hills MI 48301-2559 -2559
Phone Number 248-642-1512
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence R Mitchell

Name Lawrence R Mitchell
Address 7735 Siden Dr Hanover MD 21076 -1626
Phone Number 301-943-5452
Email [email protected]
Gender Male
Date Of Birth 1945-06-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lawrence R Mitchell

Name Lawrence R Mitchell
Address 3540 S Clay St Englewood CO 80110 -3327
Phone Number 303-525-2625
Mobile Phone 303-525-2625
Gender Male
Date Of Birth 1952-09-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Lawrence J Mitchell

Name Lawrence J Mitchell
Address 20235 Santa Barbara Dr Detroit MI 48221 -1281
Phone Number 313-999-7563
Mobile Phone 313-999-7653
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed High School
Language English

Lawrence P Mitchell

Name Lawrence P Mitchell
Address 2451 N Longwood Cir Wichita KS 67226 -1125
Phone Number 316-685-3434
Gender Male
Date Of Birth 1942-06-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence B Mitchell

Name Lawrence B Mitchell
Address 1590 N County Road 900 E Hagerstown IN 47346 -9525
Phone Number 317-332-2349
Mobile Phone 765-586-7888
Gender Male
Date Of Birth 1956-03-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Lawrence Mitchell

Name Lawrence Mitchell
Address 3922 Basque Ct Indianapolis IN 46228 -6784
Phone Number 317-388-1882
Email [email protected]
Gender Male
Date Of Birth 1967-03-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Lawrence E Mitchell

Name Lawrence E Mitchell
Address 2716 Idlewild Rd Decatur GA 30034 -3224
Phone Number 404-593-5160
Telephone Number 540-951-5269
Mobile Phone 404-274-5832
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence G Mitchell

Name Lawrence G Mitchell
Address 18 Southmere Rd Mattapan MA 02126 -2718
Phone Number 617-298-5933
Telephone Number 617-296-5434
Mobile Phone 617-296-5434
Email [email protected]
Gender Male
Date Of Birth 1976-08-22
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence L Mitchell

Name Lawrence L Mitchell
Address 314 Charles St Hutchinson KS 67501 -3905
Phone Number 620-663-1647
Email [email protected]
Gender Male
Date Of Birth 1945-07-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence M Mitchell

Name Lawrence M Mitchell
Address 2302 Chestnut St Atlantic IA 50022 -2519
Phone Number 712-307-0342
Mobile Phone 712-307-0342
Gender Male
Date Of Birth 1950-07-31
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 5001
Education Completed College
Language English

Lawrence O Mitchell

Name Lawrence O Mitchell
Address 614 Glen Eyrie Cir Colorado Springs CO 80904 -2139
Phone Number 719-633-1877
Email [email protected]
Gender Male
Date Of Birth 1963-11-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Lawrence L Mitchell

Name Lawrence L Mitchell
Address 220 Second St Brandon FL 33511-5604 -5604
Phone Number 727-742-7124
Gender Male
Date Of Birth 1940-04-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Lawrence R Mitchell

Name Lawrence R Mitchell
Address 3555 Gus Way Powder Springs GA 30127 -7003
Phone Number 770-439-8918
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence K Mitchell

Name Lawrence K Mitchell
Address 2017 Shaker Falls Ln Lawrenceville GA 30045 -7299
Phone Number 770-822-1823
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence F Mitchell

Name Lawrence F Mitchell
Address 4291 Hathaway Ct Nw Kennesaw GA 30144 -1260
Phone Number 770-919-8893
Gender Male
Date Of Birth 1941-06-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence B Mitchell

Name Lawrence B Mitchell
Address 8017 S Langley Ave Chicago IL 60619 APT 1-3805
Phone Number 773-783-3977
Gender Male
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 5
Education Completed High School
Language English

Lawrence D Mitchell

Name Lawrence D Mitchell
Address 17675 Meridian Rd Peru IL 61354 -9349
Phone Number 815-223-4281
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence J Mitchell

Name Lawrence J Mitchell
Address 651 S Il Route 21 Gurnee IL 60031 -3833
Phone Number 847-367-6459
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence Mitchell

Name Lawrence Mitchell
Address 301 Jewell Ct Mount Sterling KY 40353 -8305
Phone Number 859-498-2145
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed College
Language English

Lawrence Mitchell

Name Lawrence Mitchell
Address 1045 Old Highway 259 Waynesville GA 31566 -4251
Phone Number 912-778-5282
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

MITCHELL, LAWRENCE B

Name MITCHELL, LAWRENCE B
Amount 1500.00
To Democratic Party of Dallas County
Year 2010
Transaction Type 15
Filing ID 29932219819
Application Date 2009-01-16
Contributor Occupation Judge
Contributor Employer Dallas County
Organization Name Dallas County, TX
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Dallas County
Address 6808 Robin Willow Court DALLAS TX

MITCHELL, LAWRENCE MR

Name MITCHELL, LAWRENCE MR
Amount 1050.00
To Democratic Party of Dallas County
Year 2006
Transaction Type 15
Filing ID 27940086381
Application Date 2006-12-11
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Dallas County
Address 7228 Whispering Pine DALLAS TX

MITCHELL, LAWRENCE

Name MITCHELL, LAWRENCE
Amount 1000.00
To Democratic Party of Nevada
Year 2010
Transaction Type 15
Filing ID 10931294046
Application Date 2010-08-24
Contributor Occupation Sr Vice-President
Contributor Employer Sierra Nevada Corporation
Organization Name Sierra Nevada Corp
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Nevada
Address 950 Tall Pines Dr MINERAL VA

MITCHELL, LAWRENCE

Name MITCHELL, LAWRENCE
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-05-09
Contributor Occupation DIRECTOR OF DEVELOPMENT
Contributor Employer MARY MCDOWELL FRIENDS SCHOOL
Organization Name Mary McDowell Friends School
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

MITCHELL, LAWRENCE A

Name MITCHELL, LAWRENCE A
Amount 500.00
To Mark Udall (D)
Year 2012
Transaction Type 15
Filing ID 12020474199
Application Date 2012-04-24
Contributor Occupation CONTRACTOR
Contributor Employer SIERRA NEVADA
Organization Name Sierra Nevada Corp
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Udall for Colorado
Seat federal:senate

MITCHELL, LAWRENCE

Name MITCHELL, LAWRENCE
Amount 500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12952189268
Application Date 2012-05-09
Contributor Occupation DIRECTOR OF DEVELOPMENT
Contributor Employer MARY MCDOWELL FRIENDS SCHOOL
Organization Name Mary McDowell Friends School
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 309 West 109th St NEW YORK NY

MITCHELL, LAWRENCE W

Name MITCHELL, LAWRENCE W
Amount 300.00
To National Assn of Realtors
Year 2010
Transaction Type 15
Filing ID 10931904788
Application Date 2010-10-08
Contributor Occupation Real Estate Broker
Contributor Employer Penn Realty Group, LLC
Contributor Gender M
Committee Name National Assn of Realtors
Address 780 Eagle Creek Court ZIONSVILLE IN

MITCHELL, LAWRENCE W

Name MITCHELL, LAWRENCE W
Amount 300.00
To National Assn of Realtors
Year 2008
Transaction Type 15
Filing ID 27990586796
Application Date 2007-07-31
Contributor Occupation Real Estate Broker
Contributor Employer Penn Realty Group, LLC
Contributor Gender M
Committee Name National Assn of Realtors
Address 820 Ft Wayne Ave INDIANAPOLIS IN

MITCHELL, LAWRENCE W

Name MITCHELL, LAWRENCE W
Amount 300.00
To National Assn of Realtors
Year 2006
Transaction Type 15
Filing ID 25991009849
Application Date 2005-04-27
Contributor Occupation REAL ESTATE B
Contributor Employer PENN REALTY GROUP LLC
Contributor Gender M
Committee Name National Assn of Realtors
Address 619 N Pennsylvania St Ste B INDIANAPOLIS IN

MITCHELL, LAWRENCE W

Name MITCHELL, LAWRENCE W
Amount 300.00
To National Assn of Realtors
Year 2006
Transaction Type 15
Filing ID 26930370054
Application Date 2006-07-19
Contributor Occupation Real Estate Broker
Contributor Employer Penn Realty Group, LLC
Contributor Gender M
Committee Name National Assn of Realtors
Address 619 N Pennsylvania St Ste B INDIANAPOLIS IN

MITCHELL, LAWRENCE

Name MITCHELL, LAWRENCE
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991275702
Application Date 2004-09-11
Contributor Occupation consultant
Contributor Employer self
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 2167 Astoria Circle HERNDON VA

MITCHELL, LAWRENCE W

Name MITCHELL, LAWRENCE W
Amount 225.00
To National Assn of Realtors
Year 2012
Transaction Type 15
Filing ID 12950667115
Application Date 2011-08-30
Contributor Occupation Real Estate Broker
Contributor Employer Penn Realty Group, LLC
Contributor Gender M
Committee Name National Assn of Realtors
Address 780 Eagle Creek Court ZIONSVILLE IN

MITCHELL, LAWRENCE W

Name MITCHELL, LAWRENCE W
Amount 200.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-08-30
Recipient Party R
Recipient State IN
Seat state:governor
Address 7149 BROMPTON CT INDIANAPOLIS IN

MITCHELL, LAWRENCE W

Name MITCHELL, LAWRENCE W
Amount 200.00
To DANIELS, MITCH (G)
Year 20008
Application Date 2008-09-26
Contributor Occupation EXECUTIVE
Recipient Party R
Recipient State IN
Seat state:governor
Address 780 EAGLE CREEK CT ZIONSVILLE IN

MITCHELL, LAWRENCE

Name MITCHELL, LAWRENCE
Amount 200.00
To FREUDENTHAL, DAVE
Year 2006
Application Date 2006-09-05
Recipient Party D
Recipient State WY
Seat state:governor

MITCHELL, LAWRENCE W

Name MITCHELL, LAWRENCE W
Amount 200.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-08-20
Recipient Party R
Recipient State IN
Seat state:governor
Address 7149 BROMPTON CT INDIANAPOLIS IN

MITCHELL, LAWRENCE

Name MITCHELL, LAWRENCE
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24021030229
Application Date 2004-10-14
Contributor Occupation WRITER
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MITCHELL, LAWRENCE T

Name MITCHELL, LAWRENCE T
Amount 150.00
To DALLY, CRAIG A
Year 20008
Application Date 2007-05-07
Recipient Party R
Recipient State PA
Seat state:lower
Address 32 S BROAD ST NAZARETH PA

MITCHELL, LAWRENCE T

Name MITCHELL, LAWRENCE T
Amount 150.00
To DALLY, CRAIG A
Year 2006
Application Date 2006-04-24
Recipient Party R
Recipient State PA
Seat state:lower
Address 32 S BROAD ST NAZARETH PA

MITCHELL, LAWRENCE

Name MITCHELL, LAWRENCE
Amount 118.00
To Small Business Council of America
Year 2012
Transaction Type 24t
Filing ID 12970967647
Application Date 2012-01-16
Contributor Gender M
Committee Name Small Business Council of America

MITCHELL, LAWRENCE

Name MITCHELL, LAWRENCE
Amount 100.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-10-26
Contributor Employer ENGINEER MITCHELL ELECTRONICS INC
Recipient Party D
Recipient State OH
Seat state:governor
Address 8481 ROCK RIFFLE RD ATHENS OH

MITCHELL, LAWRENCE T

Name MITCHELL, LAWRENCE T
Amount 100.00
To DALLY, CRAIG A
Year 2006
Application Date 2005-05-09
Recipient Party R
Recipient State PA
Seat state:lower
Address 32 S BROAD ST NAZARETH PA

MITCHELL, LAWRENCE T

Name MITCHELL, LAWRENCE T
Amount 100.00
To DALLY, CRAIG A
Year 2004
Application Date 2004-04-26
Recipient Party R
Recipient State PA
Seat state:lower
Address 32 S BROAD ST NAZARETH PA

MITCHELL, LAWRENCE T

Name MITCHELL, LAWRENCE T
Amount 100.00
To DALLY, CRAIG A
Year 2004
Application Date 2003-03-10
Recipient Party R
Recipient State PA
Seat state:lower
Address 172 S MAIN ST NAZARETH PA

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Address 2716 Idlewild Road Decatur GA 30034
Value 23000
Landvalue 23000
Buildingvalue 79200
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 78000

MITCHELL LAWRENCE W

Name MITCHELL LAWRENCE W
Physical Address 106 NW KALASH RD, PENSACOLA, FL 32507
Owner Address 106 NW KALASH RD, PENSACOLA, FL 32507
Ass Value Homestead 28772
Just Value Homestead 38396
County Escambia
Year Built 1944
Area 829
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 106 NW KALASH RD, PENSACOLA, FL 32507

MITCHELL LAWRENCE R TR +

Name MITCHELL LAWRENCE R TR +
Physical Address 1318 COUNTRY CLUB BLVD, CAPE CORAL, FL 33990
Owner Address PMB 252, CAPE CORAL, FL 33914
Sale Price 100
Sale Year 2013
County Lee
Year Built 2001
Area 3159
Land Code Multi-family - less than 10 units
Address 1318 COUNTRY CLUB BLVD, CAPE CORAL, FL 33990
Price 100

MITCHELL LAWRENCE R TR +

Name MITCHELL LAWRENCE R TR +
Physical Address 1322/1324 COUNTRY CLUB BLVD, CAPE CORAL, FL 33990
Owner Address PMB 252, CAPE CORAL, FL 33914
Sale Price 100
Sale Year 2013
County Lee
Year Built 2001
Area 3156
Land Code Multi-family - less than 10 units
Address 1322/1324 COUNTRY CLUB BLVD, CAPE CORAL, FL 33990
Price 100

MITCHELL LAWRENCE R TR +

Name MITCHELL LAWRENCE R TR +
Physical Address 1505 SW 54TH TER, CAPE CORAL, FL 33914
Owner Address 1505 SW 54TH TER, CAPE CORAL, FL 33914
County Lee
Year Built 2001
Area 4381
Land Code Single Family
Address 1505 SW 54TH TER, CAPE CORAL, FL 33914

MITCHELL LAWRENCE R TR +

Name MITCHELL LAWRENCE R TR +
Physical Address 5704 CAPE HARBOUR DR, CAPE CORAL, FL 33914
Owner Address PMB 252, CAPE CORAL, FL 33914
Sale Price 100
Sale Year 2013
County Lee
Year Built 2004
Area 1600
Land Code Condominiums
Address 5704 CAPE HARBOUR DR, CAPE CORAL, FL 33914
Price 100

MITCHELL LAWRENCE R TR +

Name MITCHELL LAWRENCE R TR +
Physical Address 124 SE 2ND AVE, CAPE CORAL, FL 33990
Owner Address PMB 252, CAPE CORAL, FL 33914
County Lee
Land Code Vacant Residential
Address 124 SE 2ND AVE, CAPE CORAL, FL 33990

MITCHELL LAWRENCE P & LINDA L

Name MITCHELL LAWRENCE P & LINDA L
Physical Address 8580 BYROM CAMPBELL RD, MILTON, FL
Owner Address 8524 BYROM CAMPBELL RD, MILTON, FL 32571
County Santa Rosa
Land Code Single Family
Address 8580 BYROM CAMPBELL RD, MILTON, FL

MITCHELL LAWRENCE P &

Name MITCHELL LAWRENCE P &
Physical Address 8524 BYROM CAMPBELL RD, MILTON, FL
Owner Address LINDA LOU, MILTON, FL 32571
Ass Value Homestead 119596
Just Value Homestead 119596
County Santa Rosa
Year Built 1984
Area 2673
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8524 BYROM CAMPBELL RD, MILTON, FL

MITCHELL LAWRENCE W & BETTY C

Name MITCHELL LAWRENCE W & BETTY C
Owner Address & MITCHELL DENNIS C, FAIRVIEW, NC 28730
County Pasco
Land Code Vacant Residential

MITCHELL LAWRENCE L + PATRICIA

Name MITCHELL LAWRENCE L + PATRICIA
Physical Address 114 COLUMBUS AVE, LEHIGH ACRES, FL 33936
Owner Address 114 COLUMBUS AVE, LEHIGH ACRES, FL 33936
Ass Value Homestead 68963
Just Value Homestead 91614
County Lee
Year Built 1989
Area 3711
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 114 COLUMBUS AVE, LEHIGH ACRES, FL 33936

MITCHELL LAWRENCE J &

Name MITCHELL LAWRENCE J &
Physical Address 2366 HARBOUR VIEW CT, WEST PALM BEACH, FL 33411
Owner Address 2366 HARBOUR VIEW CT, WEST PALM BEACH, FL 33411
Ass Value Homestead 116955
Just Value Homestead 128000
County Palm Beach
Year Built 2004
Area 1508
Land Code Single Family
Address 2366 HARBOUR VIEW CT, WEST PALM BEACH, FL 33411

MITCHELL LAWRENCE INC

Name MITCHELL LAWRENCE INC
Physical Address 3928 CORAL RIDGE DR, CORAL SPRINGS, FL 33065
Owner Address 3928 CORAL RIDGE DR # 11, CORAL SPRINGS, FLORIDA 33065
County Broward
Year Built 2007
Area 2424
Land Code Office buildings, non-professional service bu
Address 3928 CORAL RIDGE DR, CORAL SPRINGS, FL 33065

MITCHELL LAWRENCE F &

Name MITCHELL LAWRENCE F &
Physical Address 37427 LILLY BEA AVE, ZEPHYRHILLS, FL 33541
Owner Address FRANCES B, ZEPHYRHILLS, FL 33541
Ass Value Homestead 94173
Just Value Homestead 94173
County Pasco
Year Built 2004
Area 2223
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 37427 LILLY BEA AVE, ZEPHYRHILLS, FL 33541

MITCHELL LAWRENCE C + NORMA J

Name MITCHELL LAWRENCE C + NORMA J
Physical Address 24820 HOLLYBRIER LN, BONITA SPRINGS, FL 34134
Owner Address 24820 HOLLYBRIER LN, BONITA SPRINGS, FL 34134
Ass Value Homestead 275312
Just Value Homestead 330403
County Lee
Year Built 1998
Area 3418
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 24820 HOLLYBRIER LN, BONITA SPRINGS, FL 34134

MITCHELL LAWRENCE C

Name MITCHELL LAWRENCE C
Physical Address 13 CRANDON CT,, FL
Owner Address TRUSTEE, PONCE INLET, FL 32127
County Flagler
Land Code Vacant Residential
Address 13 CRANDON CT,, FL

MITCHELL LAWRENCE C

Name MITCHELL LAWRENCE C
Physical Address 14 CHEROKEE CT W,, FL
Owner Address TRUSTEE, PONCE INLET, FL 32127
County Flagler
Land Code Vacant Residential
Address 14 CHEROKEE CT W,, FL

MITCHELL LAWRENCE & NANCY D

Name MITCHELL LAWRENCE & NANCY D
Physical Address 4214 PAINTER BRANCH RD, CRESTVIEW, FL 32539
Owner Address 4214 PAINTER BRANCH RD, CRESTVIEW, FL 32539
Sale Price 131000
Sale Year 2012
Ass Value Homestead 118845
Just Value Homestead 118845
County Okaloosa
Year Built 2006
Area 2382
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4214 PAINTER BRANCH RD, CRESTVIEW, FL 32539
Price 131000

MITCHELL LAWRENCE K & LINDA M

Name MITCHELL LAWRENCE K & LINDA M
Physical Address 3108 MELVILLE LOOP,, FL
Owner Address 3108 MELVILLE LOOP, THE VILLAGES, FL 32162
Ass Value Homestead 139500
Just Value Homestead 139500
County Sumter
Year Built 2001
Area 1766
Applicant Status Husband
Co Applicant Status Husband
Land Code Single Family
Address 3108 MELVILLE LOOP,, FL

MITCHELL LAWRENCE &

Name MITCHELL LAWRENCE &
Physical Address 6804 ALTA VISTA ST, PORT RICHEY, FL 34668
Owner Address DEPINTE CORALIA, PORT RICHEY, FL 34668
Sale Price 100
Sale Year 2012
Ass Value Homestead 30070
Just Value Homestead 30070
County Pasco
Year Built 1971
Area 1740
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6804 ALTA VISTA ST, PORT RICHEY, FL 34668
Price 100

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Address 611 BEACH 66 STREET, NY 11692
Value 281000
Full Value 281000
Block 16027
Lot 40
Stories 2

LAWRENCE B MITCHELL

Name LAWRENCE B MITCHELL
Address 8017 S Langley Avenue Chicago IL 60619
Landarea 3,720 square feet
Airconditioning No
Basement Full and Rec Room

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Address 8155 85th Avenue Justice IL 60458
Landarea 16,726 square feet
Airconditioning No
Basement Slab

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Address 750 S Carlin Springs Road Fairfax VA
Value 267000
Landvalue 267000
Buildingvalue 213020
Landarea 36,373 square feet
Type Hardwood
Basement None

LAWRENCE M MITCHELL & TERESA S MITCHELL

Name LAWRENCE M MITCHELL & TERESA S MITCHELL
Address 402 Shannon Drive Chattanooga TN
Value 31300
Landvalue 31300
Buildingvalue 115600
Landarea 12,400 square feet
Type Residential

LAWRENCE M MITCHELL & DARLENE MITCHELL

Name LAWRENCE M MITCHELL & DARLENE MITCHELL
Address 511 Town North Drive Arlington TX
Value 13000
Landvalue 13000
Buildingvalue 56500

LAWRENCE K MITCHELL

Name LAWRENCE K MITCHELL
Address 3950 Burkholm Road Mims FL 32754
Value 31500
Landvalue 31500
Type Hip/Gable
Price 18500
Usage Single Family Residence

LAWRENCE K CRIM & JUDITH E MITCHELL

Name LAWRENCE K CRIM & JUDITH E MITCHELL
Address 211 SW Langston Road Renton WA 98055
Value 118000
Landvalue 59000
Buildingvalue 118000

LAWRENCE J MITCHELL & CAROLYN L MITCHELL

Name LAWRENCE J MITCHELL & CAROLYN L MITCHELL
Address 18617 SE 112th Avenue Renton WA 98055
Value 91000
Landvalue 151000
Buildingvalue 91000

LAWRENCE J JR MITCHELL

Name LAWRENCE J JR MITCHELL
Address 638 Beech Street Boston MA 02131
Value 119400
Landvalue 119400
Buildingvalue 91500
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

LAWRENCE AND DONNA MITCHELL

Name LAWRENCE AND DONNA MITCHELL
Address 701 W Cherry Street Plant City FL 33563
Value 4714
Landvalue 4714
Usage Single Family Residential

LAWRENCE J AND MITCHELL

Name LAWRENCE J AND MITCHELL
Address 1135 Big Woods Vinton LA
Value 100
Type Trust

LAWRENCE F MITCHELL

Name LAWRENCE F MITCHELL
Address 33 Oak Hill Road Waltham MA
Value 183800
Landvalue 183800
Buildingvalue 152200
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

LAWRENCE E MITCHELL JR & RHONDA K MITCHELL

Name LAWRENCE E MITCHELL JR & RHONDA K MITCHELL
Address 4172 Mill Stream Road Virginia Beach VA
Value 119600
Landvalue 119600
Buildingvalue 108100
Type Lot
Price 260000

LAWRENCE E MITCHELL

Name LAWRENCE E MITCHELL
Address 6009 Waterway Drive Garland TX 75043
Value 81480
Landvalue 16500
Buildingvalue 81480

LAWRENCE E MITCHELL

Name LAWRENCE E MITCHELL
Address 1732 E Ridge Heights Drive Fuquay Varina NC 27526
Value 34000
Landvalue 34000
Buildingvalue 123219

LAWRENCE D MITCHELL

Name LAWRENCE D MITCHELL
Address 3495 Corinne Avenue Johnstown PA
Value 1420
Landvalue 1420
Buildingvalue 14800
Landarea 4,792 square feet

LAWRENCE C MITCHELL JR & MA ANNE MITCHELL

Name LAWRENCE C MITCHELL JR & MA ANNE MITCHELL
Address 9061 NE 40th Place Bellevue WA 98004
Value 388000
Landvalue 783000
Buildingvalue 388000

LAWRENCE C MITCHELL & DEB MITCHELL

Name LAWRENCE C MITCHELL & DEB MITCHELL
Address 3102 Abby Lane Deer Park TX 77536
Value 39872
Landvalue 39872
Buildingvalue 159356

LAWRENCE F MITCHELL & MARY A MITCHELL

Name LAWRENCE F MITCHELL & MARY A MITCHELL
Address 4291 Hathaway Court Kennesaw GA
Value 40000
Landvalue 40000
Buildingvalue 134640
Type Residential; Lots less than 1 acre

MITCHELL JOHN LAWRENCE JR &

Name MITCHELL JOHN LAWRENCE JR &
Physical Address 1229 ASHBOURNE CIR, NEW PORT RICHEY, FL 34655
Owner Address MITCHELL JOHN L SR & ET AL, WILMINGTON, DE 19805
County Pasco
Year Built 2003
Area 2700
Land Code Single Family
Address 1229 ASHBOURNE CIR, NEW PORT RICHEY, FL 34655

Lawrence Hardy Mitchell

Name Lawrence Hardy Mitchell
Doc Id 07462999
City Athens OH
Designation us-only
Country US

Lawrence Hardy Mitchell

Name Lawrence Hardy Mitchell
Doc Id 07005812
City Athens OH
Designation us-only
Country US

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Type Voter
State TX
Address 6009 WATERWAY DR, GARLAND, TX 75043
Phone Number 972-955-3243
Email Address [email protected]

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Type Voter
State FL
Address 620 SW 19TH ST, FORT LAUDERDALE, FL 33315
Phone Number 954-462-7189
Email Address [email protected]

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Type Voter
State NY
Address 1822 LINDEN BLVD, BROOKLYN, NY 11207
Phone Number 917-302-0755
Email Address [email protected]

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Type Independent Voter
State TX
Address 4403 GROTON, HOUSTON, TX 77047
Phone Number 832-894-9017
Email Address [email protected]

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Type Voter
State IL
Address 455 WRIGHT ST., LA SALLE, IL 61301
Phone Number 815-712-2514
Email Address [email protected]

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Type Republican Voter
State TX
Address 216 PEAR AVE, DUMAS, TX 79029
Phone Number 806-570-8312
Email Address [email protected]

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Type Voter
State VA
Address 9801 W BROAD ST, GLEN ALLEN, VA 23060
Phone Number 804-527-2580
Email Address [email protected]

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Type Independent Voter
State UT
Address 2267 N FORT LN, LAYTON, UT 84041
Phone Number 801-450-4294
Email Address [email protected]

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Type Democrat Voter
State IL
Address 6137 S RACINE AVE, CHICAGO, IL 60636
Phone Number 773-471-6043
Email Address [email protected]

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Type Democrat Voter
State MA
Address 18 SOUTHMERE RD, MATTAPAN, MA 2126
Phone Number 617-296-5434
Email Address [email protected]

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Type Voter
State PA
Address 771 GOLDEN EAGLE DR, NAZARETH, PA 18064
Phone Number 610-349-2379
Email Address [email protected]

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Type Republican Voter
State MO
Address RT 1 BOX 256, ELLINGTON, MO 63638
Phone Number 573-663-7499
Email Address [email protected]

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Type Republican Voter
State VA
Address 4949 MANITOBA DR APT 812, ALEXANDRIA, VA 22312
Phone Number 571-338-1590
Email Address [email protected]

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Type Voter
State FL
Address 6868 AUSTRALIAN ST, JUPITER, FL 33458
Phone Number 561-827-3265
Email Address [email protected]

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Type Independent Voter
State OH
Address 1026 LENOX PL, CINCINNATI, OH 45229
Phone Number 513-659-4934
Email Address [email protected]

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Type Voter
State AZ
Address 3154 S CHERRY CIR, MESA, AZ 85210
Phone Number 480-558-3110
Email Address [email protected]

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Type Voter
State OH
Address 2030 MUNTZ RD, VALLEY CITY, OH 44280
Phone Number 330-483-0099
Email Address [email protected]

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Type Independent Voter
State ME
Address 17 WOODBURY RD, BAR HARBOR, ME 4609
Phone Number 207-610-0217
Email Address [email protected]

Lawrence W Mitchell

Name Lawrence W Mitchell
Visit Date 4/13/10 8:30
Appointment Number U61507
Type Of Access VA
Appt Made 12/11/12 0:00
Appt Start 12/13/12 18:30
Appt End 12/13/12 23:59
Total People 2
Last Entry Date 12/11/12 18:33
Meeting Location OEOB
Caller DOMINIQUE
Release Date 03/29/2013 07:00:00 AM +0000

Lawrence W Mitchell

Name Lawrence W Mitchell
Visit Date 4/13/10 8:30
Appointment Number U10340
Type Of Access VA
Appt Made 5/25/2012 0:00
Appt Start 6/5/2012 16:00
Appt End 6/5/2012 23:59
Total People 3692
Last Entry Date 5/31/2012 16:19
Meeting Location WH
Caller CHELSEA
Release Date 09/28/2012 07:00:00 AM +0000

Lawrence W Mitchell

Name Lawrence W Mitchell
Visit Date 4/13/10 8:30
Appointment Number U79694
Type Of Access VA
Appt Made 2/8/2012 0:00
Appt Start 2/10/2012 10:30
Appt End 2/10/2012 23:59
Total People 1
Last Entry Date 2/8/2012 15:40
Meeting Location OEOB
Caller JULIA
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 90594

Lawrence W Mitchell

Name Lawrence W Mitchell
Visit Date 4/13/10 8:30
Appointment Number U66093
Type Of Access VA
Appt Made 12/9/2011 0:00
Appt Start 12/12/2011 14:00
Appt End 12/12/2011 23:59
Total People 224
Last Entry Date 12/9/2011 17:59
Meeting Location OEOB
Caller KYLE
Release Date 03/30/2012 07:00:00 AM +0000

LAWRENCE P MITCHELL

Name LAWRENCE P MITCHELL
Visit Date 4/13/10 8:30
Appointment Number U62113
Type Of Access VA
Appt Made 11/26/10 10:06
Appt Start 12/3/10 9:00
Appt End 12/3/10 23:59
Total People 364
Last Entry Date 11/26/10 10:05
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

LAWRENCE P MITCHELL

Name LAWRENCE P MITCHELL
Visit Date 4/13/10 8:30
Appointment Number U41329
Type Of Access VA
Appt Made 9/22/10 15:04
Appt Start 9/25/10 8:30
Appt End 9/25/10 23:59
Total People 225
Last Entry Date 9/22/10 15:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

LAWRENCE W MITCHELL

Name LAWRENCE W MITCHELL
Visit Date 4/13/10 8:30
Appointment Number U03528
Type Of Access VA
Appt Made 5/4/10 18:59
Appt Start 5/5/10 14:30
Appt End 5/5/10 23:59
Total People 149
Last Entry Date 5/4/10 18:59
Meeting Location OEOB
Caller MATTHEW
Description FORUM
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 77478

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car CHEVROLET HHR
Year 2008
Address 8689 SW 110th St, Augusta, KS 67010-8601
Vin 3GNDA53P78S582601

LAWRENCE I MITCHELL

Name LAWRENCE I MITCHELL
Car TOYO BR32
Year 2007
Address 85 BONISEE CIR, LAKELAND, FL 33801-6502
Vin 1NXBR32E47Z779135

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car JEEP WRANGLER
Year 2007
Address 121 STRATTON LN, BEAUMONT, TX 77707-2057
Vin 1J8FA54177L164788
Phone 409-212-8334

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car DODGE CALIBER
Year 2007
Address 2413 GOLDEN GARDEN CIR, CHESTER, VA 23836
Vin 1B3HB48B37D127212

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car HONDA ACCORD
Year 2007
Address 6301 S 46TH ST, LINCOLN, NE 68516-5165
Vin 1HGCM56797A042580

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car JEEP WRANGLER
Year 2007
Address 14096 LAWRENCE LAKE DR, PLYMOUTH, IN 46563-8570
Vin 1J4FA54107L178890

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 8689 SW 110th St, Augusta, KS 67010-8601
Vin 1GCEK19Z77Z105583

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car FORD F-150
Year 2007
Address 26651 Villa Vinee Cir, Shell Knob, MO 65747-7449
Vin 1FTPW14V27KB30420

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car GMC SIERRA EXTENDED CAB
Year 2007
Address 5001 JUDY CT, LAS VEGAS, NV 89130-3024
Vin 2GTEK19Z071139289

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car CHEVROLET HHR
Year 2007
Address 734 Fortna Dr, Rochester, IN 46975-3301
Vin 3GNDA33P47S511164

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car JEEP LIBERTY
Year 2007
Address 1084 Mitchell Cir SE, Townsend, GA 31331-5420
Vin 1J4GK58K97W516368

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car NISSAN ALTIMA
Year 2007
Address 494 SILVER LEAF DR, SUNSET, TX 76270-2168
Vin 1N4BL21E37N416147
Phone 940-872-5880

LAWRENCE L MITCHELL

Name LAWRENCE L MITCHELL
Car TOYOTA TUNDRA
Year 2007
Address 314 Charles St, Hutchinson, KS 67501-3905
Vin 5TFBV54117X023203

LAWRENCE W MITCHELL

Name LAWRENCE W MITCHELL
Car N/A KA43
Year 2007
Address 756 BRINSON ARCH, VIRGINIA BEACH, VA 23455-5810
Vin 2B3KA43G97H604482

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car TOYOTA SIENNA
Year 2007
Address 3705 Frostwood Rd, Knoxville, TN 37921-1414
Vin 5TDZK23C97S028972

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car TOYOTA CAMRY
Year 2007
Address 85 BONISEE CIR, LAKELAND, FL 33801-6502
Vin 4T1BE46K07U626687

Lawrence Mitchell

Name Lawrence Mitchell
Car FORD EXPLORER
Year 2007
Address 4155 Islander Way, Anacortes, WA 98221-8517
Vin 1FMEU74867UA66523

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car FORD FOCUS
Year 2008
Address 23473 Partners Way Apt 47, Porter, TX 77365-6434
Vin 1FAHP35NX8W195303

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car HYUNDAI SANTA FE
Year 2008
Address 4291 Hathaway Ct NW, Kennesaw, GA 30144-1260
Vin 5NMSH13E28H170497
Phone 770-919-8893

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car DODGE NITRO
Year 2008
Address 824 CROSSING CT APT 102, VIRGINIA BEACH, VA 23455-6233
Vin 1D8GU28KX8W118085

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car HONDA ODYSSEY
Year 2008
Address 9 Main St, Englishtown, NJ 07726-1544
Vin 5FNRL38758B099980

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car VOLKSWAGEN JETTA
Year 2008
Address 2956 74TH AVE SE, MERCER ISLAND, WA 98040
Vin 3VWRM71K08M080135

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car BUICK ENCLAVE
Year 2008
Address 1732 E Ridge Heights Dr, Fuquay Varina, NC 27526-6883
Vin 5GAEV23798J104991

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car FORD FOCUS
Year 2008
Address 2425 Bradway Blvd, Bloomfld Hls, MI 48301-2701
Vin 1FAHP35N08W151777

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car DODGE GRAND CARAVAN
Year 2008
Address 2030 MUNTZ RD, VALLEY CITY, OH 44280
Vin 1D8HN54P68B152973

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car FORD F-150
Year 2008
Address 8 SHAREN PL, WESTWEGO, LA 70094-5508
Vin 1FTPW12V38KB22332
Phone 504-431-0681

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car FORD F-150
Year 2008
Address 7215 Rock Ridge School Rd, Kenly, NC 27542-9353
Vin 1FTPW12V38FA62061

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car TOYOTA TACOMA
Year 2007
Address 207 REED ST, FULTON, KY 42041-1442
Vin 5TETX22N67Z453143

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Car TOYOTA CAMRY
Year 2007
Address 1900 S Eads St Apt 204, Arlington, VA 22202-3029
Vin 4T1BE46K17U053914

lawrence mitchell

Name lawrence mitchell
Domain royalbootique.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-28
Update Date 2011-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1320 Willie Mitchell Blvd. memphis Tennessee 38106
Registrant Country UNITED STATES

Lawrence Mitchell

Name Lawrence Mitchell
Domain williemitchell.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-10-18
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 1320 S LAUDERDALE ST MEMPHIS TN 38106-4526
Registrant Country UNITED STATES

Lawrence Mitchell

Name Lawrence Mitchell
Domain ljmitchell.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-06-07
Update Date 2013-06-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 309 W 109th St New York NY 10025
Registrant Country UNITED STATES

Lawrence Mitchell

Name Lawrence Mitchell
Domain snapenpanz.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-07-19
Update Date 2013-07-19
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 174 Watford Road St Albans AL2 3EB
Registrant Country UNITED KINGDOM

Lawrence Mitchell

Name Lawrence Mitchell
Domain wordzapparel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-04
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 403 longmire rd #263 conroe Texas 77304
Registrant Country UNITED STATES

Lawrence Mitchell

Name Lawrence Mitchell
Domain larrysim.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-12
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 701 W. Cherry St. Plant City Florida 33563
Registrant Country UNITED STATES

lawrence mitchell

Name lawrence mitchell
Domain williemitchellswaylorecords.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-11
Update Date 2012-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1320 Willie Mitchell Blvd. memphis Tennessee 38106
Registrant Country UNITED STATES

Lawrence Mitchell

Name Lawrence Mitchell
Domain dcplowboy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-02
Update Date 2011-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address 22559 Blue Elder Terrace Ashburn Virginia 20148
Registrant Country UNITED STATES

lawrence mitchell

Name lawrence mitchell
Domain royalentertainmentpartners.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-27
Update Date 2012-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1320 Willie Mitchell Blvd. memphis Tennessee 38106
Registrant Country UNITED STATES

lawrence mitchell

Name lawrence mitchell
Domain royalrecordingstudios.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-18
Update Date 2011-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1320 Willie Mitchell Blvd. memphis Tennessee 38106
Registrant Country UNITED STATES

Lawrence Mitchell

Name Lawrence Mitchell
Domain lawrenceinsong.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-09-16
Update Date 2011-09-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 56 Gleeson Road Jindivick Victoria 3818
Registrant Country AUSTRALIA

Lawrence Mitchell

Name Lawrence Mitchell
Domain larrystips.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-26
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 701 W Cherry Street Plant City Florida 33563
Registrant Country UNITED STATES

Lawrence Mitchell

Name Lawrence Mitchell
Domain royalrecordings.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-08-16
Update Date 2010-08-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1320 Willie Mitchell Blvd. Memphis TN 38106
Registrant Country UNITED STATES
Registrant Fax 19017747296

Lawrence Mitchell

Name Lawrence Mitchell
Domain e-lsd.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2000-07-12
Update Date 2013-07-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 955 2nd St La Salle IL 61301
Registrant Country UNITED STATES

lawrence mitchell

Name lawrence mitchell
Domain royalmemphis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-07
Update Date 2013-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1651 faxon memphis Tennessee 38106
Registrant Country UNITED STATES

Lawrence Mitchell

Name Lawrence Mitchell
Domain waylorecords.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-04-08
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 1320 S LAUDERDALE ST MEMPHIS TN 38106-4526
Registrant Country UNITED STATES

Lawrence Mitchell

Name Lawrence Mitchell
Domain booteakrecords.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-21
Update Date 2010-04-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1100 Macon Hall Rd. Cordova Tennessee 38018
Registrant Country UNITED STATES

lawrence mitchell

Name lawrence mitchell
Domain hi-royal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-07
Update Date 2013-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1651 faxon memphis Tennessee 38106
Registrant Country UNITED STATES

LAWRENCE MITCHELL

Name LAWRENCE MITCHELL
Domain pragmaticwellness.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-04-02
Update Date 2013-04-02
Registrar Name ENOM, INC.
Registrant Address BEAUFIELD|2 CLAREMONT END ESHER, SURREY SURREY KT109LZ
Registrant Country UNITED KINGDOM

lawrence mitchell

Name lawrence mitchell
Domain liveatroyal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-15
Update Date 2011-04-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1320 Willie Mitchell Blvd. memphis Tennessee 38106
Registrant Country UNITED STATES

lawrence mitchell

Name lawrence mitchell
Domain royalstandardent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-17
Update Date 2012-08-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1320 Willie Mitchell Blvd. memphis Tennessee 38106
Registrant Country UNITED STATES

Lawrence Mitchell

Name Lawrence Mitchell
Domain wildwetwater.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-25
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 257 S. Norwinden Dr Springfield Pennsylvania 19064
Registrant Country UNITED STATES

Lawrence Mitchell

Name Lawrence Mitchell
Domain little-baby.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-09-20
Update Date 2012-07-26
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4532 Knoll Drive Dale City VA 22193
Registrant Country UNITED STATES

lawrence mitchell

Name lawrence mitchell
Domain liveatwillilemitchells.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-15
Update Date 2011-04-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1320 Willie Mitchell Blvd. memphis Tennessee 38106
Registrant Country UNITED STATES

Lawrence Mitchell

Name Lawrence Mitchell
Domain royalstudios.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-07-15
Update Date 2011-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1320 Willie Mitchell Blvd Memphis Tennessee 38106
Registrant Country UNITED STATES

Lawrence Mitchell

Name Lawrence Mitchell
Domain itsaresponse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-27
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 701 W Cherry Street Plant City FL 33563
Registrant Country UNITED STATES

lawrence mitchell

Name lawrence mitchell
Domain zipmitchell.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-12
Update Date 2012-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 715 north ninth ave caldwell Idaho 83605
Registrant Country UNITED STATES
Registrant Fax 208 453 2841

Lawrence Mitchell

Name Lawrence Mitchell
Domain royalrecordingstudio.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-07-31
Update Date 2010-07-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1320 Willie Mitchell Blvd Memphis TN 38106
Registrant Country UNITED STATES

lawrence mitchell

Name lawrence mitchell
Domain williemitchellwaylorecords.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-11
Update Date 2012-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1320 Willie Mitchell Blvd. memphis Tennessee 38106
Registrant Country UNITED STATES