Anthony Del

We have found 105 public records related to Anthony Del in 15 states . There are 3 business registration records connected with Anthony Del in public records. The businesses are registered in 2 states: WA and NJ. There are no industries specified in public records for the businesses we have found. There are 13 profiles of government employees in our database. Job titles of people found are: Staff Services Analyst, Associate Governmental Program Analyst, Deputy Sheriff-Investigator, Police Officer and Health Program Specialist. These employees work in 4 states: MN, TX, CT and CA. Average wage of employees is $76,568.


Anthony G Del

Name / Names Anthony G Del
Age 40
Birth Date 1984
Person 6200 9th, North Lauderdale, FL 33068
Possible Relatives

Anthony G Del

Name / Names Anthony G Del
Age 45
Birth Date 1979
Person 2809 Forest, Melbourne, FL 32901
Possible Relatives






L A Delgrosso

Anthony A Del

Name / Names Anthony A Del
Age 45
Birth Date 1979
Person 335 Louis, Floral Park, NY 11001
Possible Relatives Hazel Oadtdel

Anthony B Delanthony

Anthony C Del

Name / Names Anthony C Del
Age 52
Birth Date 1972
Person 4930 143rd, Miami, FL 33175
Possible Relatives Debrah Del Delcampo
Josephine G Delcampo

Anthony P Del

Name / Names Anthony P Del
Age 53
Birth Date 1971
Person 14853 42nd, Miami, FL 33185
Possible Relatives



Anthony P Del

Name / Names Anthony P Del
Age 56
Birth Date 1968
Person 362 Via Milan, Davie, FL 33325
Possible Relatives




Anthony Del

Name / Names Anthony Del
Age 61
Birth Date 1963
Person 16992A Panama City Beach, Panama City Beach, FL 32413

Anthony V Del

Name / Names Anthony V Del
Age 64
Birth Date 1960
Person 1635 17th, Miami, FL 33145
Possible Relatives

Anthony J Del

Name / Names Anthony J Del
Age 69
Birth Date 1955
Also Known As Anthony Del
Person 295 Beacon St #63, Boston, MA 02116
Phone Number 212-206-9241
Possible Relatives
Joseph P Delgerdo
Previous Address 251 Commonwealth Ave #4, Boston, MA 02116
250 22nd St #4A, New York, NY 10011
129 22nd St #4A, New York, NY 10011
250 22nd St #4B, New York, NY 10011
285 Oyster Ponds Ln, Orient, NY 11957
250 22nd St, New York, NY 10011
335 38th St #7B, New York, NY 10018
328 19th St, New York, NY 10011

Anthony J Del

Name / Names Anthony J Del
Age 70
Birth Date 1954
Person 8601 171st, Tinley Park, IL 60477
Previous Address 15621 Calypso,Orland Park, IL 60462

Anthony S Del

Name / Names Anthony S Del
Age 73
Birth Date 1951
Person 284 Hurst, Palm Bay, FL 32907
Possible Relatives



Anthony V Del

Name / Names Anthony V Del
Age 74
Birth Date 1950
Person 3146 Aein, Orlando, FL 32817
Possible Relatives

Anthony V Del

Name / Names Anthony V Del
Age 83
Birth Date 1940
Person 100 7th, Pompano Beach, FL 33060
Possible Relatives

Anthony J Del

Name / Names Anthony J Del
Age 104
Birth Date 1919
Person 1500 Lakewood, Bucyrus, OH 44820
Possible Relatives J Delmargaret
J Delanthony

J Del
J Delanthony
Previous Address 001500 Lakewood,Bucyrus, OH 44820

Anthony Del

Name / Names Anthony Del
Age N/A
Person 2209 Willow Oak, Virginia Beach, VA 23451
Possible Relatives


Tammy R Bindel

Anthony J Del

Name / Names Anthony J Del
Age N/A
Person 911 Kirkpatrick, Syracuse, NY 13208
Possible Relatives

Anthony E Del

Name / Names Anthony E Del
Age N/A
Person 22 Bedford, Sleepy Hollow, NY 10591
Possible Relatives

Anthony Del

Name / Names Anthony Del
Age N/A
Person 2610 Johnson, Lakewood, CO 80227
Possible Relatives


Kathe Del

Anthony M Del

Name / Names Anthony M Del
Age N/A
Person 12 Charter Oak, Oxford, CT 06478
Possible Relatives

Anthony Del

Name / Names Anthony Del
Age N/A
Person 74 Euclid, Youngstown, OH 44505
Possible Relatives
Rosemae M Delfratte

Anthony J Del

Name / Names Anthony J Del
Age N/A
Person 35 Sycamore, Mahopac, NY 10541
Possible Relatives

Anthony Del

Name / Names Anthony Del
Age N/A
Person 1152 49th, Brooklyn, NY 11219
Possible Relatives
Toney Delquaglio

Anthony Del

Name / Names Anthony Del
Age N/A
Person 9 Endo, Garden City, NY 11530
Possible Relatives


Anthonyn Delrosso

Anthony C Del

Name / Names Anthony C Del
Age N/A
Person 31 Gate, Fairport, NY 14450
Possible Relatives

Kevin A Delvecchio
Vecchio Anthonyc Del

Anthony Del

Name / Names Anthony Del
Age N/A
Person 31 VICTORIAN DR, OLD BRIDGE, NJ 8857
Phone Number 732-360-1419

Anthony Del

Name / Names Anthony Del
Age N/A
Person 1105 NW WILLIAMS AVE, LAWTON, OK 73507
Phone Number 580-353-0774

Anthony Del

Name / Names Anthony Del
Age N/A
Person 6312 A 196th, Lynnwood, WA 98036

Anthony M Del

Name / Names Anthony M Del
Age N/A
Person 2701 Allred, Mesa, AZ 85204

Anthony Del

Name / Names Anthony Del
Age N/A
Person 3020 NW 91ST ST, MIAMI, FL 33147

Anthony Del

Name / Names Anthony Del
Age N/A
Person 1825 79TH ST, BROOKLYN, NY 11214

Anthony M Del

Name / Names Anthony M Del
Age N/A
Person 6184 Michaeljon, Cicero, NY 13039
Possible Relatives

Jr Anthonym Delcoro

Anthony Del

Name / Names Anthony Del
Age N/A
Person 18703 12TH AVE NE, SHORELINE, WA 98155

ANTHONY J DEL

Business Name PAVONIA INSURANCE COMPANY OF DELAWARE
Person Name ANTHONY J DEL
Position registered agent
State NJ
Address 545 WASHINGTON BLVD 11TH FL, JERSEY CITY, NJ 07310
Business Contact Type Secretary
Model Type Insurance
Locale Foreign
Qualifier None
Effective Date 2006-09-05
Entity Status Active/Owes Current Year AR
Type Secretary

ANTHONY J DEL

Business Name HOUSEHOLD INSURANCE GROUP, INC.
Person Name ANTHONY J DEL
Position registered agent
State NJ
Address 545 WASHINGTON BLVD 11TH FL, JERSEY CITY, NJ 07310
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-08-26
Entity Status Withdrawn
Type Secretary

ANTHONY DEL

Business Name DEL, ANTHONY
Person Name ANTHONY DEL
Position company contact
State WA
Address 937 N. 200 ST # B302, SHORELINE, WA 98133
SIC Code 871120
Phone Number 206-546-5758
Email [email protected]

Anthony J Del Gavio

State CA
Calendar Year 2018
Employer State of California
Job Title HEALTH PROGRAM SPECIALIST II
Name Anthony J Del Gavio
Annual Wage $40,595
Base Pay $40,595
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $40,595

Anthony J Del Gavio

State CA
Calendar Year 2017
Employer State of California
Job Title HEALTH PROGRAM SPECIALIST II
Name Anthony J Del Gavio
Annual Wage $62,499
Base Pay $33,790
Overtime Pay N/A
Other Pay $2,500
Benefits $26,209
Total Pay $36,290

Anthony J Del Gavio

State CA
Calendar Year 2016
Employer State of California
Job Title HEALTH PROGRAM SPECIALIST II
Name Anthony J Del Gavio
Annual Wage $74,513
Base Pay $45,790
Overtime Pay N/A
Other Pay N/A
Benefits $28,722
Total Pay $45,790

Anthony J Del Gavio

State CA
Calendar Year 2015
Employer State of California
Job Title HEALTH PROGRAM SPECIALIST II
Name Anthony J Del Gavio
Annual Wage $90,565
Base Pay $60,763
Overtime Pay $105
Other Pay N/A
Benefits $29,697
Total Pay $60,868

Anthony J Del Gavio

State CA
Calendar Year 2014
Employer State of California
Job Title HEALTH PROGRAM SPECIALIST I
Name Anthony J Del Gavio
Annual Wage $86,325
Base Pay $58,511
Overtime Pay $189
Other Pay N/A
Benefits $27,626
Total Pay $58,700

Anthony J Del Gavio

State CA
Calendar Year 2013
Employer State of California
Job Title Health Program Specialist I
Name Anthony J Del Gavio
Annual Wage $77,455
Base Pay $49,816
Overtime Pay $3,488
Other Pay N/A
Benefits $24,151
Total Pay $53,304

ANTHONY J DEL GAVIO

State CA
Calendar Year 2012
Employer State of California
Job Title ASSOCIATE GOVERNMENTAL PROGRAM ANALYST
Name ANTHONY J DEL GAVIO
Annual Wage $51,250
Base Pay $51,250
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $51,250

ANTHONY J DEL GAVIO

State CA
Calendar Year 2011
Employer State of California
Job Title STAFF SERVICES ANALYST (GENERAL)
Name ANTHONY J DEL GAVIO
Annual Wage $42,220
Base Pay $42,220
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $42,220

Laurier Del Anthony

State TX
Calendar Year 2018
Employer Texas Southern University
Name Laurier Del Anthony
Annual Wage $4,000

Del Greco Anthony

State MN
Calendar Year 2017
Employer County of St. Louis
Job Title Deputy Sheriff-Investigator
Name Del Greco Anthony
Annual Wage $70,687

Del Pino Anthony

State CT
Calendar Year 2018
Employer Town Of Norwalk
Job Title Police Officer
Name Del Pino Anthony
Annual Wage $133,211

Del Pino Anthony

State CT
Calendar Year 2018
Employer City Of Norwalk
Job Title Police Officer
Name Del Pino Anthony
Annual Wage $133,211

Del Pino Anthony

State CT
Calendar Year 2017
Employer City of Norwalk
Name Del Pino Anthony
Annual Wage $128,847

DEL SOLE ANTHONY D & BARBARA A

Name DEL SOLE ANTHONY D & BARBARA A
Address 27249 Voyageur Drive Punta Gorda FL
Value 19550
Landvalue 19550
Buildingvalue 76400
Landarea 10,000 square feet
Type Residential Property

DEL SESTO ANTHONY + JANICE

Name DEL SESTO ANTHONY + JANICE
Physical Address 1511 PARK RD, LAKE PLACID, FL 33852
Owner Address 1512 PARK RD, LAKE PLACID, FL 33852
County Highlands
Land Code Miscellaneous Residential (migrant camps, boa
Address 1511 PARK RD, LAKE PLACID, FL 33852

DEL ROSSO, ANTHONY F &

Name DEL ROSSO, ANTHONY F &
Physical Address 520 SHORELINE DR, PANAMA CITY, FL 32404
Owner Address CATHERINE ANN DEL ROSSO, PANAMA CITY, FL 32405
Ass Value Homestead 139986
Just Value Homestead 152270
County Bay
Year Built 1987
Area 2213
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 520 SHORELINE DR, PANAMA CITY, FL 32404

DEL ROSSI ANTHONY AND JANE

Name DEL ROSSI ANTHONY AND JANE
Physical Address 27 THATCH PALM WAY, KEY LARGO, FL 33037
Ass Value Homestead 1185013
Just Value Homestead 1327803
County Monroe
Year Built 2002
Area 3732
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 27 THATCH PALM WAY, KEY LARGO, FL 33037

DEL ROSAL DANIEL ANTHONY JR

Name DEL ROSAL DANIEL ANTHONY JR
Physical Address 5112 N ROME AV, TAMPA, FL 33603
Owner Address 5112 N ROME AVE, TAMPA, FL 33603
Ass Value Homestead 86439
Just Value Homestead 93877
County Hillsborough
Year Built 1957
Area 1816
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5112 N ROME AV, TAMPA, FL 33603

DEL RIO ANTHONY

Name DEL RIO ANTHONY
Physical Address 16206 RAMBLING RD, ODESSA, FL 33556
Owner Address 16206 RAMBLING RD, ODESSA, FL 33556
Sale Price 230000
Sale Year 2012
Ass Value Homestead 196917
Just Value Homestead 196917
County Pasco
Year Built 2004
Area 2734
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16206 RAMBLING RD, ODESSA, FL 33556
Price 230000

DEL RICCO ANTHONY &

Name DEL RICCO ANTHONY &
Physical Address 166 WENTWORTH CT, JUPITER, FL 33458
Owner Address 13115 W CREEKSIDE DR, HOMER GLEN, IL 60491
Sale Price 220000
Sale Year 2013
County Palm Beach
Year Built 1999
Area 1773
Land Code Single Family
Address 166 WENTWORTH CT, JUPITER, FL 33458
Price 220000

DEL PRETE, ANTHONY V

Name DEL PRETE, ANTHONY V
Physical Address 11155 57TH TER, SEMINOLE, FL 33772
Owner Address 11155 57TH TER, SEMINOLE, FL 33772
Ass Value Homestead 114936
Just Value Homestead 125308
County Pinellas
Year Built 1967
Area 1803
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11155 57TH TER, SEMINOLE, FL 33772

DEL POZZO ANTHONY N

Name DEL POZZO ANTHONY N
Physical Address 4135 LANCASTER DR, SARASOTA, FL 34241
Owner Address 4135 LANCASTER DR, SARASOTA, FL 34241
Ass Value Homestead 128956
Just Value Homestead 140600
County Sarasota
Year Built 1985
Area 2071
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4135 LANCASTER DR, SARASOTA, FL 34241

DEL POZZO ANTHONY AND MICHELLE

Name DEL POZZO ANTHONY AND MICHELLE
Physical Address 806 BONITO LN, KEY LARGO, FL 33037
County Monroe
Year Built 1987
Area 960
Land Code Single Family
Address 806 BONITO LN, KEY LARGO, FL 33037

DEL POZZO ANTHONY

Name DEL POZZO ANTHONY
Physical Address 504 SOUVENIR LN, LAKE PLACID, FL 33852
Owner Address C/O DAVID A DELPOZZO, W WARWICK, RI 02893
County Highlands
Land Code Vacant Residential
Address 504 SOUVENIR LN, LAKE PLACID, FL 33852

DEL NUNZIO, ANTHONY

Name DEL NUNZIO, ANTHONY
Physical Address 3654 AVOCADO RD, LARGO, FL 33770
Owner Address 3654 AVOCADO RD, LARGO, FL 33770
Ass Value Homestead 109706
Just Value Homestead 121745
County Pinellas
Year Built 1962
Area 1584
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3654 AVOCADO RD, LARGO, FL 33770

DEL NEGRO ANTHONY T

Name DEL NEGRO ANTHONY T
Physical Address 113 ASTI CT, NOKOMIS, FL 34275
Owner Address 113 ASTI CT, NORTH VENICE, FL 34275
Sale Price 396800
Sale Year 2013
County Sarasota
Land Code Vacant Residential
Address 113 ASTI CT, NOKOMIS, FL 34275
Price 396800

DEL AVERSANO ANTHONY & GRACE

Name DEL AVERSANO ANTHONY & GRACE
Physical Address 169 JULIA AVE
Owner Address 169 JULIA AVE
Sale Price 0
Ass Value Homestead 72400
County mercer
Address 169 JULIA AVE
Value 94800
Net Value 94800
Land Value 22400
Prior Year Net Value 94800
Transaction Date 2004-07-30
Property Class Residential
Year Constructed 1925
Price 0

DEL MORAL TR, ANTHONY J

Name DEL MORAL TR, ANTHONY J
Physical Address 3464 ANGUILLA WAY, NAPLES, FL 34119
Owner Address DEL MORAL FAMILY TRUST, NAPLES, FL 34119
Ass Value Homestead 327623
Just Value Homestead 385682
County Collier
Year Built 2003
Area 2906
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3464 ANGUILLA WAY, NAPLES, FL 34119

DEL MONACO TTEE ANTHONY

Name DEL MONACO TTEE ANTHONY
Physical Address 5292 LAYTON DR, VENICE, FL 34293
Owner Address 56 MORRIS COVE RD, NEW HAVEN, CT 06512
County Sarasota
Year Built 2006
Area 2413
Land Code Single Family
Address 5292 LAYTON DR, VENICE, FL 34293

DEL GROSSO, ANTHONY R

Name DEL GROSSO, ANTHONY R
Physical Address 6400 67TH AVE N, PINELLAS PARK, FL 33781
Owner Address 6400 67TH AVE, PINELLAS PARK, FL 33781
Ass Value Homestead 86172
Just Value Homestead 93121
County Pinellas
Year Built 1976
Area 1589
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6400 67TH AVE N, PINELLAS PARK, FL 33781

DEL GENIO ANTHONY J TRUST

Name DEL GENIO ANTHONY J TRUST
Physical Address 25429 RUPERT RD, PUNTA GORDA, FL 33983
Ass Value Homestead 80631
Just Value Homestead 80631
County Charlotte
Year Built 1986
Area 1554
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 25429 RUPERT RD, PUNTA GORDA, FL 33983

DEL GAUDIO, ANTHONY J (TRS)(TO

Name DEL GAUDIO, ANTHONY J (TRS)(TO
Physical Address 18 SEA GULL AV, VERO BEACH, FL 32960
Owner Address FBO JOAN DEL GAUDIO FAMILY TR, VERO BEACH, FL 32960
Ass Value Homestead 432080
Just Value Homestead 432080
County Indian River
Year Built 1974
Area 3193
Land Code Single Family
Address 18 SEA GULL AV, VERO BEACH, FL 32960

DEL GAUDIO ANTHONY P

Name DEL GAUDIO ANTHONY P
Physical Address N TORRINGTON ST, NORTH PORT, FL 34288
Owner Address 18 BROOKHILL DR, WEST NYACK, NY 10994
County Sarasota
Land Code Vacant Residential
Address N TORRINGTON ST, NORTH PORT, FL 34288

DEL GAUDIO ANTHONY

Name DEL GAUDIO ANTHONY
Physical Address ALBATROS LN, NORTH PORT, FL 34288
Owner Address 18 BROOKLYN DR, WEST NYACK, NY 10994
County Sarasota
Land Code Vacant Residential
Address ALBATROS LN, NORTH PORT, FL 34288

DEL GALLO ANTHONY E SR

Name DEL GALLO ANTHONY E SR
Physical Address 30 SHEFFIELD B, WEST PALM BEACH, FL 33417
Owner Address 3170 E LYDIUS, SCHENECTADY, NY 12303
County Palm Beach
Year Built 1971
Area 615
Land Code Condominiums
Address 30 SHEFFIELD B, WEST PALM BEACH, FL 33417

DEL GALLO ANTHONY

Name DEL GALLO ANTHONY
Physical Address 317 E SELINA ST, PENSACOLA, FL 32503
Owner Address 317 E SELINA ST, PENSACOLA, FL 32503
Ass Value Homestead 40470
Just Value Homestead 41638
County Escambia
Year Built 1954
Area 983
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 317 E SELINA ST, PENSACOLA, FL 32503

DEL FORNO ANTHONY &

Name DEL FORNO ANTHONY &
Physical Address 1112 NASSAU ST, DELRAY BEACH, FL 33483
Owner Address 357 OLD SHORT HILLS RD, SHORT HILLS, NJ 07078
County Palm Beach
Year Built 1938
Area 2684
Land Code Single Family
Address 1112 NASSAU ST, DELRAY BEACH, FL 33483

Del Conte Anthony

Name Del Conte Anthony
Physical Address 9950 S OCEAN DR, Saint Lucie County, FL 34950
Owner Address 9950 S Ocean Dr Apt 305, Jensen Beach, FL 34957
County St. Lucie
Year Built 1990
Area 1552
Land Code Condominiums
Address 9950 S OCEAN DR, Saint Lucie County, FL 34950

DEL COL ANTHONY M & GAIL E

Name DEL COL ANTHONY M & GAIL E
Physical Address 247 FAIRWAY RD, ROTONDA WEST, FL 33947
Sale Price 155000
Sale Year 2012
County Charlotte
Year Built 1992
Area 1716
Land Code Single Family
Address 247 FAIRWAY RD, ROTONDA WEST, FL 33947
Price 155000

DEL MORAL ANTHONY J

Name DEL MORAL ANTHONY J
Physical Address 15051 BLUE MARLIN TER, BONITA SPRINGS, FL 34135
Owner Address 3464 ANGULLA WAY, NAPLES, FL 34119
County Lee
Year Built 2006
Area 2936
Land Code Single Family
Address 15051 BLUE MARLIN TER, BONITA SPRINGS, FL 34135

DEL CASTILLO ANTHONY JR

Name DEL CASTILLO ANTHONY JR
Physical Address 2518 LORRAINE ST, TAMPA, FL 33614
Owner Address 14708 OAK VINE DR, LUTZ, FL 33559
County Hillsborough
Year Built 1971
Area 1138
Land Code Single Family
Address 2518 LORRAINE ST, TAMPA, FL 33614

DEL AVERSANO, BERNARD & ANTHONY A

Name DEL AVERSANO, BERNARD & ANTHONY A
Physical Address 827 GENESEE ST
Owner Address 16 COTTAGE LANE WEST
Sale Price 1
Ass Value Homestead 34900
County mercer
Address 827 GENESEE ST
Value 51900
Net Value 51900
Land Value 17000
Prior Year Net Value 51900
Transaction Date 2011-07-11
Property Class Residential
Deed Date 1995-09-08
Sale Assessment 51900
Price 1

DEL BAGNO, ANTHONY & EILEEN

Name DEL BAGNO, ANTHONY & EILEEN
Physical Address 12 CEDAR ST
Owner Address 12 CEDAR ST
Sale Price 0
Ass Value Homestead 157200
County sussex
Address 12 CEDAR ST
Value 236000
Net Value 236000
Land Value 78800
Prior Year Net Value 236000
Transaction Date 2012-02-04
Property Class Residential
Year Constructed 1890
Price 0

DEL GENIO ANTHONY J TRUST

Name DEL GENIO ANTHONY J TRUST
Address 25429 Rupert Road Punta Gorda FL
Value 5185
Landvalue 5185
Buildingvalue 75446
Landarea 12,571 square feet
Type Residential Property

ANTHONY J DEL

Name ANTHONY J DEL
Address 19403 W 68th Avenue Lynnwood WA
Value 159000
Landvalue 159000
Buildingvalue 94300
Landarea 18,295 square feet Assessments for tax year: 2015

DEL VECCHIO, ANTHONY

Name DEL VECCHIO, ANTHONY
Address 841 WILCOX AVENUE, NY 10465
Value 372000
Full Value 372000
Block 5473
Lot 13
Stories 2.5

DEL ROSSO, ANTHONY S

Name DEL ROSSO, ANTHONY S
Address 174 AVENUE V, NY 11223
Value 495000
Full Value 495000
Block 7144
Lot 5
Stories 1

DEL PIZZO, ANTHONY

Name DEL PIZZO, ANTHONY
Address 53-34 BROWVALE LANE, NY 11362
Value 968000
Full Value 968000
Block 8244
Lot 43
Stories 1.7

DEL GUIDICE, ANTHONY

Name DEL GUIDICE, ANTHONY
Address 511 AVENUE U, NY 11223
Value 352000
Full Value 352000
Block 7108
Lot 49
Stories 2

DEL GROSSO, ANTHONY

Name DEL GROSSO, ANTHONY
Address 616 ELLSWORTH AVENUE, NY 10465
Value 402000
Full Value 402000
Block 5483
Lot 7
Stories 2

DEL GROSSO, ANTHONY

Name DEL GROSSO, ANTHONY
Address 753 EDISON AVENUE, NY 10465
Value 677000
Full Value 677000
Block 5431
Lot 41
Stories 2

DEL GATTO, ANTHONY

Name DEL GATTO, ANTHONY
Address 8664 15 AVENUE, NY 11228
Value 850000
Full Value 850000
Block 6359
Lot 63
Stories 2

DEL GARDIO, ANTHONY

Name DEL GARDIO, ANTHONY
Address 1290 EAST 91 STREET, NY 11236
Value 435000
Full Value 435000
Block 8217
Lot 53
Stories 2

DEL GUERICO ANTHONY D WF

Name DEL GUERICO ANTHONY D WF
Physical Address 369 MAPLEWOOD AVE
Owner Address 375 MAPLEWOOD AVE
Sale Price 0
Ass Value Homestead 105300
County passaic
Address 369 MAPLEWOOD AVE
Value 196500
Net Value 196500
Land Value 91200
Prior Year Net Value 196500
Transaction Date 2005-08-17
Property Class Residential
Deed Date 2000-09-01
Sale Assessment 130800
Year Constructed 1948
Price 0

DEL GUERCIO, ANTHONY & SARAH

Name DEL GUERCIO, ANTHONY & SARAH
Physical Address 9 LEBERS LANE
Owner Address 9 LEBERS LANE
Sale Price 1
Ass Value Homestead 350100
County monmouth
Address 9 LEBERS LANE
Value 521700
Net Value 521700
Land Value 171600
Prior Year Net Value 521700
Transaction Date 2006-03-20
Property Class Residential
Deed Date 2006-02-14
Sale Assessment 480500
Price 1

DEL BAGNO, ANTHONY

Name DEL BAGNO, ANTHONY
Physical Address OXGOOSE DRIVE
Owner Address 12838 IONA ROAD
Sale Price 0
Ass Value Homestead 0
County ocean
Address OXGOOSE DRIVE
Value 5400
Net Value 5400
Land Value 5400
Prior Year Net Value 5400
Transaction Date 2008-08-21
Property Class Vacant Land
Price 0

DEL GUERCIO, ANTHONY & LEAH

Name DEL GUERCIO, ANTHONY & LEAH
Physical Address 287 CHEYENNE RD
Owner Address 287 CHEYENNE RD
Sale Price 162000
Ass Value Homestead 95600
County sussex
Address 287 CHEYENNE RD
Value 135600
Net Value 135600
Land Value 40000
Prior Year Net Value 135600
Transaction Date 2010-10-18
Property Class Residential
Deed Date 2010-08-04
Sale Assessment 135600
Year Constructed 1982
Price 162000

DEL GROSSO, ANTHONY

Name DEL GROSSO, ANTHONY
Physical Address 599 CENTRE STREET
Owner Address 599 CENTRE STREET
Sale Price 0
Ass Value Homestead 139100
County essex
Address 599 CENTRE STREET
Value 232600
Net Value 232600
Land Value 93500
Prior Year Net Value 258100
Transaction Date 2008-07-09
Property Class Residential
Price 0

DEL GIUDICE, ANTHONY & CATHERINE

Name DEL GIUDICE, ANTHONY & CATHERINE
Physical Address 15 HICKORY STREET
Owner Address 15 HICKORY STREET
Sale Price 0
Ass Value Homestead 186700
County essex
Address 15 HICKORY STREET
Value 306400
Net Value 306400
Land Value 119700
Prior Year Net Value 306400
Transaction Date 2012-05-22
Property Class Residential
Deed Date 1981-08-01
Year Constructed 1961
Price 0

DEL GIUDICE, ANTHONY

Name DEL GIUDICE, ANTHONY
Physical Address 308-310 GARDEN ST
Owner Address 308-10 GARDEN ST #4
Sale Price 510000
Ass Value Homestead 140100
County hudson
Address 308-310 GARDEN ST
Value 155000
Net Value 155000
Land Value 14900
Prior Year Net Value 155000
Transaction Date 2009-03-11
Property Class Residential
Deed Date 2008-12-05
Sale Assessment 41800
Price 510000

DEL GAUDIO ANTHONY & JACQUELINE

Name DEL GAUDIO ANTHONY & JACQUELINE
Physical Address 159 HICKORY HILL BLVD.
Owner Address 159 HICKORY HILL BLVD.
Sale Price 675489
Ass Value Homestead 457600
County passaic
Address 159 HICKORY HILL BLVD.
Value 645100
Net Value 645100
Land Value 187500
Prior Year Net Value 645100
Transaction Date 2011-01-06
Property Class Residential
Deed Date 2004-12-30
Sale Assessment 77400
Year Constructed 2004
Price 675489

DEL GAIZO, ANTHONY & SHARON

Name DEL GAIZO, ANTHONY & SHARON
Physical Address 42 WALNUT CIR
Owner Address 42 WALNUT CIR
Sale Price 874700
Ass Value Homestead 382200
County somerset
Address 42 WALNUT CIR
Value 755600
Net Value 755600
Land Value 373400
Prior Year Net Value 759700
Transaction Date 2006-10-04
Property Class Residential
Deed Date 2006-08-24
Sale Assessment 891100
Year Constructed 69
Price 874700

DEL DUCA, ANTHONY & KATHLEEN

Name DEL DUCA, ANTHONY & KATHLEEN
Physical Address 31 VICTORIAN DR
Owner Address 31 VICTORIAN DR
Sale Price 253000
Ass Value Homestead 162600
County middlesex
Address 31 VICTORIAN DR
Value 233000
Net Value 233000
Land Value 70400
Prior Year Net Value 232300
Transaction Date 2012-12-31
Property Class Residential
Deed Date 1990-07-17
Year Constructed 1984
Price 253000

DEL DUCA, ANTHONY & ANITA

Name DEL DUCA, ANTHONY & ANITA
Physical Address 4 DAVINCI CT
Owner Address 4 DAVINCI CT
Sale Price 247204
Ass Value Homestead 195600
County ocean
Address 4 DAVINCI CT
Value 269000
Net Value 269000
Land Value 73400
Prior Year Net Value 288700
Transaction Date 2003-05-14
Property Class Residential
Deed Date 2003-03-14
Sale Assessment 56700
Price 247204

DEL DUCA ANTHONY J III & LAURA J

Name DEL DUCA ANTHONY J III & LAURA J
Physical Address 54 LAKEVIEW CT
Owner Address 54 LAKEVIEW CT
Sale Price 1
Ass Value Homestead 88600
County mercer
Address 54 LAKEVIEW CT
Value 139200
Net Value 139200
Land Value 50600
Prior Year Net Value 139200
Transaction Date 2011-10-06
Property Class Residential
Deed Date 2011-08-25
Sale Assessment 139200
Price 1

DEL CONTE, ANTHONY JR & JOYCE A

Name DEL CONTE, ANTHONY JR & JOYCE A
Physical Address 713 SOCIETY HILL
Owner Address 713 SCIETY HILL
Sale Price 193000
Ass Value Homestead 139600
County camden
Address 713 SOCIETY HILL
Value 179600
Net Value 179600
Land Value 40000
Prior Year Net Value 110200
Transaction Date 2012-06-29
Property Class Residential
Deed Date 2002-09-12
Sale Assessment 110200
Year Constructed 1980
Price 193000

DEL CONTE, ANTHONY III & BETH ANN

Name DEL CONTE, ANTHONY III & BETH ANN
Physical Address 6 WITHERSPOON CT
Owner Address 18 BAYBERRY DR
Sale Price 330000
Ass Value Homestead 115600
County morris
Address 6 WITHERSPOON CT
Value 230600
Net Value 230600
Land Value 115000
Prior Year Net Value 230600
Transaction Date 2011-01-07
Property Class Residential
Deed Date 2003-11-25
Sale Assessment 230600
Year Constructed 1990
Price 330000

DEL CONTE, ANTHONY III & BETH ANN

Name DEL CONTE, ANTHONY III & BETH ANN
Physical Address 300 E RALEIGH AVENUE
Owner Address 18 BAYBERRY DRIVE
Sale Price 89000
Ass Value Homestead 184100
County cape may
Address 300 E RALEIGH AVENUE
Value 309100
Net Value 309100
Land Value 125000
Prior Year Net Value 309100
Transaction Date 2001-06-12
Property Class Residential
Deed Date 1990-08-30
Sale Assessment 128600
Year Constructed 1988
Price 89000

DEL GROSSO, ANTHONY & FLORENCE

Name DEL GROSSO, ANTHONY & FLORENCE
Physical Address 113 TROUT ST.
Owner Address 113 TROUT STREET
Sale Price 41500
Ass Value Homestead 117600
County ocean
Address 113 TROUT ST.
Value 233600
Net Value 233600
Land Value 116000
Prior Year Net Value 233600
Transaction Date 2007-10-24
Property Class Residential
Deed Date 1979-11-01
Price 41500

DEL CARPIO BRANDON ANTHONY

Name DEL CARPIO BRANDON ANTHONY
Physical Address 2737 MERRIEWEATHER LN, KISSIMMEE, FL 34743
Owner Address 2737 MERRIEWEATHER LN, KISSIMMEE, FL 34743
Sale Price 70000
Sale Year 2012
Ass Value Homestead 67800
Just Value Homestead 67800
County Osceola
Year Built 2007
Area 1873
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2737 MERRIEWEATHER LN, KISSIMMEE, FL 34743
Price 70000