Cruz De

We have found 177 public records related to Cruz De in 16 states . We haven't found any business registration records connected with Cruz De. There are 60 profiles of government employees in our database. People found have twenty-eight different job titles. Most of them are employed as Cafeteria Worker. These employees work in eleven different states. Most of them work in California state. Average wage of employees is $19,535.


Cruz Richard De

Name / Names Cruz Richard De
Age 49
Birth Date 1975
Also Known As Richard De
Person 9740 62nd Dr #1L, Rego Park, NY 11374
Phone Number 718-997-8995
Possible Relatives Cynthia M Decruz




Providencia Cruz
Providenci Cruz
Previous Address 9740 62nd Dr, Rego Park, NY 11374
9740 62nd Dr #1098ME, Rego Park, NY 11374
8410 Main St #352, Jamaica, NY 11435
8410 Main St #744, Jamaica, NY 11435
8410 Main St #758, Jamaica, NY 11435
14210 Hoover Ave #319, Jamaica, NY 11435

Cruz N De

Name / Names Cruz N De
Age N/A
Person 421 JOHNSTONE ST, PERTH AMBOY, NJ 8861
Phone Number 732-442-1047

Cruz A De

Name / Names Cruz A De
Age N/A
Person 5058 N KILDARE AVE, CHICAGO, IL 60630
Phone Number 773-283-8256

Cruz A De

Name / Names Cruz A De
Age N/A
Person 1447 VINTAGE LN, NAPLES, FL 34104
Phone Number 239-331-7253

Cruz La De

Name / Names Cruz La De
Age N/A
Person 12237 Palmdate St, Houston, TX 77034
Phone Number 713-944-3912

Cruz De

Name / Names Cruz De
Age N/A
Person 8213 Rancho Verde Way, El Paso, TX 79907
Possible Relatives



Isela Delacruzrueda



Cruz De

Name / Names Cruz De
Age N/A
Person 133 Seaman Ave #5E, New York, NY 10034
Previous Address 13215 114th St, Jamaica, NY 11420
2566 Woodhull Ave, Bronx, NY 10469

SOTOMAYOR CRUZ DE BAR, MARCELA

State NV
Calendar Year 2012
Employer Clark County School District
Job Title SUB FS WORKER
Name SOTOMAYOR CRUZ DE BAR, MARCELA
Annual Wage $8,528
Base Pay $1,755
Overtime Pay N/A
Other Pay N/A
Benefits $6,773
Total Pay $1,755

Herrera De Cruz Xiomara M

State VA
Calendar Year 2016
Employer School District Of Loudoun County Public Schools
Job Title Custodian Es
Name Herrera De Cruz Xiomara M
Annual Wage $29,930

Herrera De Cruz Xiomara M

State VA
Calendar Year 2015
Employer School District Of Loudoun County Public Schools
Name Herrera De Cruz Xiomara M
Annual Wage $28,447

Aviles De Cruz Felipa

State TX
Calendar Year 2018
Employer Round Rock Isd
Job Title Custodial
Name Aviles De Cruz Felipa
Annual Wage $22,630

Valenzuela De Bajo Cruz A

State TX
Calendar Year 2018
Employer Mcallen Isd
Job Title Child Nutrition
Name Valenzuela De Bajo Cruz A
Annual Wage $16,522

Pineda De La Cruz Ma De Jesus

State TX
Calendar Year 2018
Employer Fort Worth Isd
Job Title Child Nutrition
Name Pineda De La Cruz Ma De Jesus
Annual Wage $10,147

Aviles De Cruz Felipa

State TX
Calendar Year 2017
Employer Round Rock Isd
Name Aviles De Cruz Felipa
Annual Wage $21,403

Valenzuela De Bajo Cruz

State TX
Calendar Year 2017
Employer Mcallen Isd
Name Valenzuela De Bajo Cruz
Annual Wage $16,082

Aviles De Cruz Felipa

State TX
Calendar Year 2016
Employer Round Rock Isd
Name Aviles De Cruz Felipa
Annual Wage $15,839

Valenzuela De Bajo Cruz

State TX
Calendar Year 2016
Employer Mcallen Isd
Name Valenzuela De Bajo Cruz
Annual Wage $15,732

Valenzuela De Bajo Cruz

State TX
Calendar Year 2015
Employer Mcallen Isd
Job Title Auxiliary
Name Valenzuela De Bajo Cruz
Annual Wage $13,838

De La Cruz

State PA
Calendar Year 2015
Employer Corrections
Job Title Corrections Officer Trainee
Name De La Cruz
Annual Wage $7,308

De Vera Lailanie Cruz

State MN
Calendar Year 2018
Employer Veterans Affairs Dept
Job Title Human Svcs Technician
Name De Vera Lailanie Cruz
Annual Wage $32,970

Alfaro De Cruz Yoselin Carolina

State MD
Calendar Year 2018
Employer Prince George's County Public Schools
Job Title Food Services Assistant
Name Alfaro De Cruz Yoselin Carolina
Annual Wage $9,410

Herrera De Cruz Xiomara

State VA
Calendar Year 2017
Employer School District Of Loudoun County
Name Herrera De Cruz Xiomara
Annual Wage $30,265

De La Cruz Oi

State NY
Calendar Year 2018
Employer Port Authority Of New York & New Jersey
Job Title Manager Tunnel Bridges & Terminals Operations
Name De La Cruz Oi
Annual Wage $100,829

Cruz De Bustill Ary F

State NY
Calendar Year 2018
Employer Community College (Queensboro)
Job Title College Assistant
Name Cruz De Bustill Ary F
Annual Wage $10,711

De La Cruz Oi

State NY
Calendar Year 2017
Employer Port Authority Of New York & New Jersey
Job Title Manager Tunnel Bridges & Terminals Operations
Name De La Cruz Oi
Annual Wage $98,522

Cruz De Estevez Katy N

State NY
Calendar Year 2017
Employer Police Department
Job Title School Crossing Guard
Name Cruz De Estevez Katy N
Annual Wage $17,368

Cruz De Bustill Ary F

State NY
Calendar Year 2017
Employer Community College (Queensboro)
Job Title College Assistant
Name Cruz De Bustill Ary F
Annual Wage $12,306

De La Cruz Oi

State NY
Calendar Year 2016
Employer Port Authority Of NY & NJ
Job Title Manager Tunnel Bridges & Terminals Operations
Name De La Cruz Oi
Annual Wage $93,057

Cruz De Estevez Katy N

State NY
Calendar Year 2016
Employer Police Department
Job Title School Crossing Guard
Name Cruz De Estevez Katy N
Annual Wage $15,927

Cruz De Bustill Ary F

State NY
Calendar Year 2016
Employer Community College (queensboro)
Job Title College Assistant
Name Cruz De Bustill Ary F
Annual Wage $3,977

De La Cruz Oi

State NY
Calendar Year 2015
Employer Port Authority Of NY & NJ
Job Title Principal Customer Services Representative
Name De La Cruz Oi
Annual Wage $86,553

Cruz De Estevez Katy N

State NY
Calendar Year 2015
Employer Police Department
Job Title School Crossing Guard
Name Cruz De Estevez Katy N
Annual Wage $14,741

Cruz De Salinas Antonia

State NM
Calendar Year 2018
Employer Gadsden Independent Schools
Name Cruz De Salinas Antonia
Annual Wage $12,652

Cruz De Salinas Antonia

State NM
Calendar Year 2017
Employer Gadsden Independent Schools
Name Cruz De Salinas Antonia
Annual Wage $12,033

Gonzalez De Cruz Heriberta

State NJ
Calendar Year 2018
Employer Elizabeth Bd Of Ed
Name Gonzalez De Cruz Heriberta
Annual Wage $12,564

Cruz De Estevez Katy N

State NY
Calendar Year 2018
Employer Police Department
Job Title School Crossing Guard
Name Cruz De Estevez Katy N
Annual Wage $13,996

Gonzalez De Cruz Heriberta

State NJ
Calendar Year 2017
Employer Elizabeth Bd Of Ed
Name Gonzalez De Cruz Heriberta
Annual Wage $12,440

Herrera De Cruz Xiomara

State VA
Calendar Year 2018
Employer School District Of Loudoun County
Name Herrera De Cruz Xiomara
Annual Wage $32,267

RUTH ELIZABETH OLEA DE CRUZ

State CA
Calendar Year 2012
Employer Escondido Union
Job Title CHILD CARE ATTENDANT I
Name RUTH ELIZABETH OLEA DE CRUZ
Annual Wage $23
Base Pay $23
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $23
County San Diego County

SOTOMAYOR CRUZ DE BAR, MARCELA

State NV
Calendar Year 2011
Employer Clark County School District
Job Title FOOD SERVICE OFFICE - SUB FS WORKER
Name SOTOMAYOR CRUZ DE BAR, MARCELA
Annual Wage $10,497
Base Pay $3,380
Overtime Pay N/A
Other Pay N/A
Benefits $7,117
Total Pay $3,380

Maria G Santana De Cruz

State CA
Calendar Year 2018
Employer Hacienda la Puente Unified
Job Title Cafeteria worker i
Name Maria G Santana De Cruz
Annual Wage $9,581
Base Pay $8,175
Overtime Pay N/A
Other Pay $118
Benefits $1,288
Total Pay $8,293
County Los Angeles County

Teresita De Jesus Cruz

State CA
Calendar Year 2017
Employer Los Angeles County
Job Title ELIGIBILITY WORKER II
Name Teresita De Jesus Cruz
Annual Wage $83,814
Base Pay $46,539
Overtime Pay $2,605
Other Pay $4,440
Benefits $30,230
Total Pay $53,584

Maria G Santana De Cruz

State CA
Calendar Year 2017
Employer Hacienda la Puente Unified
Job Title Cafeteria Worker I
Name Maria G Santana De Cruz
Annual Wage $17,248
Base Pay $14,217
Overtime Pay N/A
Other Pay $1,068
Benefits $1,963
Total Pay $15,285
County Los Angeles County

Joshua Ray De Jesus Cruz

State CA
Calendar Year 2017
Employer Azusa Unified
Job Title Center Intermediate School
Name Joshua Ray De Jesus Cruz
Annual Wage $13,059
Base Pay $13,059
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $13,059
County Los Angeles County

Cruz Tobon De Cantoran

State CA
Calendar Year 2017
Employer Alta Loma Elementary
Job Title Custodian 3.5 Hrs/Da
Name Cruz Tobon De Cantoran
Annual Wage $18,053
Base Pay $17,981
Overtime Pay N/A
Other Pay $72
Benefits N/A
Total Pay $18,053
County San Bernardino County

Maria G Santana De Cruz

State CA
Calendar Year 2016
Employer Hacienda la Puente Unified
Job Title Cafeteria worker i
Name Maria G Santana De Cruz
Annual Wage $12,032
Base Pay $10,570
Overtime Pay N/A
Other Pay $112
Benefits $1,350
Total Pay $10,682
County Los Angeles County

Joshua Ray De Jesus Cruz

State CA
Calendar Year 2016
Employer Azusa Unified
Job Title Center Intermediate School
Name Joshua Ray De Jesus Cruz
Annual Wage $11,227
Base Pay $11,186
Overtime Pay N/A
Other Pay $41
Benefits N/A
Total Pay $11,227
County Los Angeles County

Cruz A Tobon De Cantoran

State CA
Calendar Year 2016
Employer Alta Loma Elementary
Job Title CUSTODIAN 3.5 HRS/DA
Name Cruz A Tobon De Cantoran
Annual Wage $20,959
Base Pay $20,889
Overtime Pay N/A
Other Pay $70
Benefits N/A
Total Pay $20,959
County San Bernardino County

Maria De Jesus Cruz

State CA
Calendar Year 2016
Employer ABC Unified
Job Title Tutor
Name Maria De Jesus Cruz
Annual Wage $8
Base Pay $8
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $8
County Los Angeles County

Cruz Tobon Cantoran A De

State CA
Calendar Year 2015
Employer Alta Loma Elementary
Job Title CUSTODIAN 3.5 HRS/DA
Name Cruz Tobon Cantoran A De
Annual Wage $17,582
Base Pay $12,205
Overtime Pay N/A
Other Pay $5,377
Benefits N/A
Total Pay $17,582
County San Bernardino County

Maria De Jesus Cruz

State CA
Calendar Year 2015
Employer ABC Unified
Job Title TUTOR
Name Maria De Jesus Cruz
Annual Wage $13,562
Base Pay $13,562
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $13,562
County Los Angeles County

DE LA CRUZ

State CA
Calendar Year 2011
Employer Lakewood
Job Title Maintenance Trainee II
Name DE LA CRUZ
Annual Wage $35,318
Base Pay $29,711
Overtime Pay N/A
Other Pay N/A
Benefits $5,606
Total Pay $29,711

Teresita De Jesus Cruz

State CA
Calendar Year 2014
Employer Los Angeles County
Job Title ELIGIBILITY WORKER II
Name Teresita De Jesus Cruz
Annual Wage $29,160
Base Pay $18,274
Overtime Pay $53
Other Pay $809
Benefits $10,024
Total Pay $19,136
Status PT

Maria De Jesus Cruz

State CA
Calendar Year 2014
Employer ABC Unified
Job Title COLLEGE/CAREER CTR SPEC.
Name Maria De Jesus Cruz
Annual Wage $3,920
Base Pay $3,920
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,920
County Los Angeles County

Cruz Esbeydy Prendez De

State CA
Calendar Year 2013
Employer Monrovia Unified
Job Title CLERICAL ASSISTANT I
Name Cruz Esbeydy Prendez De
Annual Wage $501
Base Pay $500
Overtime Pay N/A
Other Pay N/A
Benefits $1
Total Pay $500
County Los Angeles County

Maria de Jesus Cruz

State CA
Calendar Year 2013
Employer Hawaiian Gardens
Job Title Summer Youth Program
Name Maria de Jesus Cruz
Annual Wage $4,256
Base Pay $4,256
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $4,256

RUTH ELIZABETH OLEA DE CRUZ

State CA
Calendar Year 2013
Employer Escondido Union
Job Title OFFICE TECHNICIAN
Name RUTH ELIZABETH OLEA DE CRUZ
Annual Wage $34
Base Pay $34
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $34
County San Diego County

CRUZ MARIZA MALDONADO DE GARCIA

State CA
Calendar Year 2013
Employer Escondido Union
Job Title OFFICE TECHNICIAN
Name CRUZ MARIZA MALDONADO DE GARCIA
Annual Wage $199
Base Pay $199
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $199
County San Diego County

RUTH ELIZABETH OLEA DE CRUZ

State CA
Calendar Year 2013
Employer Escondido Union
Job Title NOON SUPERVISOR SUBSTITUTE
Name RUTH ELIZABETH OLEA DE CRUZ
Annual Wage $477
Base Pay $477
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $477
County San Diego County

CRUZ MARIZA MALDONADO DE GARCIA

State CA
Calendar Year 2013
Employer Escondido Union
Job Title NOON SUPERVISOR SUBSTITUTE
Name CRUZ MARIZA MALDONADO DE GARCIA
Annual Wage $882
Base Pay $882
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $882
County San Diego County

RUTH ELIZABETH OLEA DE CRUZ

State CA
Calendar Year 2013
Employer Escondido Union
Job Title NOON SUPERVISOR
Name RUTH ELIZABETH OLEA DE CRUZ
Annual Wage $649
Base Pay $649
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $649
County San Diego County

CRUZ MARIZA MALDONADO DE GARCIA

State CA
Calendar Year 2013
Employer Escondido Union
Job Title NOON SUPERVISOR
Name CRUZ MARIZA MALDONADO DE GARCIA
Annual Wage $2,479
Base Pay $2,414
Overtime Pay N/A
Other Pay $65
Benefits N/A
Total Pay $2,479
County San Diego County

Cruz Esbeydy Prendez De

State CA
Calendar Year 2012
Employer Monrovia Unified
Job Title CLERICAL ASSISTANT I
Name Cruz Esbeydy Prendez De
Annual Wage $501
Base Pay $500
Overtime Pay N/A
Other Pay N/A
Benefits $1
Total Pay $500
County Los Angeles County

Maria de Jesus Cruz

State CA
Calendar Year 2012
Employer Hawaiian Gardens
Job Title Recreation Leader
Name Maria de Jesus Cruz
Annual Wage $7,717
Base Pay $7,717
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $7,717

RUTH ELIZABETH OLEA DE CRUZ

State CA
Calendar Year 2012
Employer Escondido Union
Job Title NOON SUPERVISOR SUBSTITUTE
Name RUTH ELIZABETH OLEA DE CRUZ
Annual Wage $797
Base Pay $797
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $797
County San Diego County

Maria G Santana De Cruz

State CA
Calendar Year 2014
Employer Hacienda la Puente Unified
Job Title Cafeteria worker i
Name Maria G Santana De Cruz
Annual Wage $12,501
Base Pay $11,099
Overtime Pay N/A
Other Pay $132
Benefits $1,270
Total Pay $11,231
County Los Angeles County

De Azevedo Cruz Seara Fernando

State IA
Calendar Year 2018
Employer University Of Iowa
Job Title Visiting Scholar
Name De Azevedo Cruz Seara Fernando
Annual Wage $16,060

DE LA CRUZ BARBARA A

Name DE LA CRUZ BARBARA A
Address 4005 E Lake Park Drive Hernando FL
Value 3400
Landvalue 3400
Landarea 6,528 square feet
Type Residential Property

DE CRUZ, ALBERT S.

Name DE CRUZ, ALBERT S.
Physical Address 32 SIEDLER ST.
Owner Address 195 DWIGHT ST.
Sale Price 0
Ass Value Homestead 44100
County hudson
Address 32 SIEDLER ST.
Value 51100
Net Value 51100
Land Value 7000
Prior Year Net Value 51100
Transaction Date 2012-02-04
Property Class Residential
Deed Date 1993-08-18
Price 0

DE CRUZ, JOHN

Name DE CRUZ, JOHN
Physical Address 105 RESERVOIR AVE.
Owner Address 128 NO. MARTINE AVE.
Sale Price 1
Ass Value Homestead 80000
County hudson
Address 105 RESERVOIR AVE.
Value 100000
Net Value 100000
Land Value 20000
Prior Year Net Value 100000
Transaction Date 2012-02-04
Property Class Residential
Deed Date 1999-08-20
Sale Assessment 164500
Year Constructed 1890
Price 1

DE CRUZ, JULES & MARY L

Name DE CRUZ, JULES & MARY L
Physical Address 4 TELFORD CT
Owner Address 4 TELFORD COURT
Sale Price 228000
Ass Value Homestead 133500
County burlington
Address 4 TELFORD CT
Value 204800
Net Value 204800
Land Value 71300
Prior Year Net Value 204800
Transaction Date 2007-08-10
Property Class Residential
Deed Date 1997-07-18
Sale Assessment 204800
Year Constructed 1984
Price 228000

DE JESUS, ISMAEL & CRUZ, GLORIA

Name DE JESUS, ISMAEL & CRUZ, GLORIA
Physical Address 274-276 NORTH ELEVENTH ST
Owner Address 274-276 NORTH 11TH STREET
Sale Price 1
Ass Value Homestead 131500
County essex
Address 274-276 NORTH ELEVENTH ST
Value 178500
Net Value 178500
Land Value 47000
Prior Year Net Value 204300
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1997-10-27
Sale Assessment 10600
Year Constructed 1930
Price 1

DE LA CRUZ (ETAL), JULISSA E

Name DE LA CRUZ (ETAL), JULISSA E
Physical Address 25 HENDEL AVENUE
Owner Address 25 HENDEL AVE
Sale Price 1
Ass Value Homestead 117700
County bergen
Address 25 HENDEL AVENUE
Value 282700
Net Value 282700
Land Value 165000
Prior Year Net Value 282700
Transaction Date 2011-01-28
Property Class Residential
Deed Date 2007-07-23
Sale Assessment 144900
Year Constructed 1930
Price 1

DE LA CRUZ (ETALS), ROLANDO

Name DE LA CRUZ (ETALS), ROLANDO
Physical Address 164 EAST 54TH STREET
Owner Address 164 E 54TH ST
Sale Price 1
Ass Value Homestead 127600
County bergen
Address 164 EAST 54TH STREET
Value 327600
Net Value 327600
Land Value 200000
Prior Year Net Value 327600
Transaction Date 2008-08-04
Property Class Residential
Deed Date 2005-10-21
Sale Assessment 327600
Year Constructed 1942
Price 1

DE LA CRUZ , OLGA

Name DE LA CRUZ , OLGA
Physical Address 456 SOUTH SEVENTEENTH ST.
Owner Address 456 SOUTH SEVENTEENTH ST.
Sale Price 769000
Ass Value Homestead 65500
County essex
Address 456 SOUTH SEVENTEENTH ST.
Value 96800
Net Value 96800
Land Value 31300
Prior Year Net Value 94000
Transaction Date 2013-03-11
Property Class Residential
Deed Date 2002-04-12
Sale Assessment 1400
Year Constructed 2002
Price 769000

DE LA CRUZ ALTAGRACIA

Name DE LA CRUZ ALTAGRACIA
Physical Address 3053 MICKLE ST
Owner Address 3053 MICKLE ST
Sale Price 47000
Ass Value Homestead 52600
County camden
Address 3053 MICKLE ST
Value 68900
Net Value 68900
Land Value 16300
Prior Year Net Value 68900
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2004-08-13
Sale Assessment 32100
Year Constructed 1928
Price 47000

DE LA CRUZ ALTAGRACIA

Name DE LA CRUZ ALTAGRACIA
Physical Address 4519 CAMDEN AVE
Owner Address 3053 MICKLE STREET
Sale Price 105000
Ass Value Homestead 50900
County camden
Address 4519 CAMDEN AVE
Value 64400
Net Value 64400
Land Value 13500
Prior Year Net Value 64400
Transaction Date 2009-06-22
Property Class Residential
Deed Date 2008-03-20
Sale Assessment 64400
Year Constructed 1936
Price 105000

DE LA CRUZ ANA & ABREV LUZ ESTHER

Name DE LA CRUZ ANA & ABREV LUZ ESTHER
Physical Address 221 NO 42ND ST
Owner Address 221 NO 42ND ST
Sale Price 71750
Ass Value Homestead 100400
County camden
Address 221 NO 42ND ST
Value 126400
Net Value 126400
Land Value 26000
Prior Year Net Value 126400
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2003-07-01
Sale Assessment 36100
Year Constructed 1930
Price 71750

DE LA CRUZ ANA & ABREV LUZ ESTHER

Name DE LA CRUZ ANA & ABREV LUZ ESTHER
Physical Address WS N 42ND 225 N OF CAMDEN
Owner Address 221 NO 42ND ST
Sale Price 0
Ass Value Homestead 0
County camden
Address WS N 42ND 225 N OF CAMDEN
Value 21000
Net Value 21000
Land Value 21000
Prior Year Net Value 21000
Transaction Date 2011-02-25
Property Class Vacant Land
Deed Date 2003-07-01
Sale Assessment 3100
Price 0

DE CRUZ, ALBERT ET UX

Name DE CRUZ, ALBERT ET UX
Physical Address 195 DWIGHT ST.
Owner Address 195 DWIGHT ST.
Sale Price 167700
Ass Value Homestead 53900
County hudson
Address 195 DWIGHT ST.
Value 61000
Net Value 61000
Land Value 7100
Prior Year Net Value 61000
Transaction Date 2012-02-04
Property Class Residential
Deed Date 1987-02-03
Sale Assessment 61000
Price 167700

DE LA CRUZ ANGEL ALS

Name DE LA CRUZ ANGEL ALS
Physical Address 165 CLINTON AVE
Owner Address PO BOX 702
Sale Price 255000
Ass Value Homestead 85600
County passaic
Address 165 CLINTON AVE
Value 166500
Net Value 166500
Land Value 80900
Prior Year Net Value 166500
Transaction Date 2006-07-11
Property Class Residential
Deed Date 2002-10-16
Sale Assessment 159500
Year Constructed 1920
Price 255000

DE LA CRUZ CORNIEL, JOSE & ROSARIO

Name DE LA CRUZ CORNIEL, JOSE & ROSARIO
Physical Address 422-424 MARSHALL ST
Owner Address 422-424 MARSHALL ST
Sale Price 1
Ass Value Homestead 16000
County union
Address 422-424 MARSHALL ST
Value 26400
Net Value 26400
Land Value 10400
Prior Year Net Value 26400
Transaction Date 2008-05-29
Property Class Residential
Deed Date 2008-04-12
Sale Assessment 26400
Year Constructed 2
Price 1

DE LA CRUZ DELCIA

Name DE LA CRUZ DELCIA
Physical Address 199 DE MOTT AVE
Owner Address 199 DE MOTT AVE
Sale Price 385000
Ass Value Homestead 78700
County passaic
Address 199 DE MOTT AVE
Value 155500
Net Value 155500
Land Value 76800
Prior Year Net Value 155500
Transaction Date 2007-02-09
Property Class Residential
Deed Date 2006-12-29
Sale Assessment 155500
Year Constructed 1916
Price 385000

DE LA CRUZ DEYANIRA J

Name DE LA CRUZ DEYANIRA J
Physical Address 35 HELEN PL
Owner Address 35 HELEN PL
Sale Price 299000
Ass Value Homestead 52100
County passaic
Address 35 HELEN PL
Value 124300
Net Value 124300
Land Value 72200
Prior Year Net Value 124300
Transaction Date 2010-06-10
Property Class Residential
Deed Date 2007-12-27
Sale Assessment 124300
Year Constructed 1949
Price 299000

DE LA CRUZ FRANCISCO WF

Name DE LA CRUZ FRANCISCO WF
Physical Address 77 SPEER AVE
Owner Address 79 SPEER AVE
Sale Price 0
Ass Value Homestead 127200
County passaic
Address 77 SPEER AVE
Value 209700
Net Value 209700
Land Value 82500
Prior Year Net Value 209700
Transaction Date 1993-12-13
Property Class Residential
Price 0

DE LA CRUZ GISELA

Name DE LA CRUZ GISELA
Physical Address 362 MADISON AVE
Owner Address 362 MADISON AVE
Sale Price 0
Ass Value Homestead 81000
County passaic
Address 362 MADISON AVE
Value 160300
Net Value 160300
Land Value 79300
Prior Year Net Value 160300
Transaction Date 2005-04-19
Property Class Residential
Deed Date 2005-03-04
Sale Assessment 160300
Year Constructed 1940
Price 0

DE LA CRUZ GOMEZ, FERNANDO E.

Name DE LA CRUZ GOMEZ, FERNANDO E.
Physical Address 415 BARCLAY ST.
Owner Address 415 BARCLAY ST.
Sale Price 170000
Ass Value Homestead 98900
County middlesex
Address 415 BARCLAY ST.
Value 185300
Net Value 185300
Land Value 86400
Prior Year Net Value 221300
Transaction Date 2013-01-03
Property Class Residential
Deed Date 2009-07-20
Sale Assessment 221300
Year Constructed 1929
Price 170000

DE LA CRUZ JESUS

Name DE LA CRUZ JESUS
Physical Address 255 BURGESS PL
Owner Address 255 BURGESS PL
Sale Price 129900
Ass Value Homestead 46400
County passaic
Address 255 BURGESS PL
Value 106300
Net Value 106300
Land Value 59900
Prior Year Net Value 106300
Transaction Date 2004-03-23
Property Class Residential
Deed Date 2001-03-14
Sale Assessment 106300
Year Constructed 1910
Price 129900

DE LA CRUZ JORGE ALS

Name DE LA CRUZ JORGE ALS
Physical Address 24 PRESCOTT AVE
Owner Address 24 PRESCOTT AVE
Sale Price 137000
Ass Value Homestead 96400
County passaic
Address 24 PRESCOTT AVE
Value 168400
Net Value 168400
Land Value 72000
Prior Year Net Value 168400
Transaction Date 2005-11-10
Property Class Residential
Deed Date 1996-09-13
Sale Assessment 180100
Year Constructed 1920
Price 137000

DE LA CRUZ JORGE J WF

Name DE LA CRUZ JORGE J WF
Physical Address 38 VREELAND AVE
Owner Address 38 VREELAND AVE
Sale Price 306000
Ass Value Homestead 85700
County passaic
Address 38 VREELAND AVE
Value 162200
Net Value 162200
Land Value 76500
Prior Year Net Value 162200
Transaction Date 2007-12-17
Property Class Residential
Deed Date 2002-09-26
Sale Assessment 145500
Year Constructed 1925
Price 306000

DE LA CRUZ JOSE WF

Name DE LA CRUZ JOSE WF
Physical Address 61 FENNER AVE
Owner Address 61 FENNER AVE
Sale Price 306000
Ass Value Homestead 118100
County passaic
Address 61 FENNER AVE
Value 189200
Net Value 189200
Land Value 71100
Prior Year Net Value 104500
Transaction Date 2012-09-25
Property Class Residential
Deed Date 2006-01-27
Sale Assessment 134600
Year Constructed 1945
Price 306000

DE LA CRUZ JUAN

Name DE LA CRUZ JUAN
Physical Address 247 LINCOLN AVE.
Owner Address 247 LINCOLN AVE
Sale Price 32500
Ass Value Homestead 119900
County essex
Address 247 LINCOLN AVE.
Value 147400
Net Value 147400
Land Value 27500
Prior Year Net Value 128400
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1993-03-31
Sale Assessment 6600
Year Constructed 1922
Price 32500

DE LA CRUZ CHARLY R & GOMEZ MARTHA

Name DE LA CRUZ CHARLY R & GOMEZ MARTHA
Physical Address 3322 PLEASANT ST
Owner Address 3322 PLEASANT ST
Sale Price 119000
Ass Value Homestead 91900
County camden
Address 3322 PLEASANT ST
Value 115000
Net Value 115000
Land Value 23100
Prior Year Net Value 115000
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2010-11-12
Sale Assessment 42200
Year Constructed 1950
Price 119000

DE LA CRUZ MARGARITA

Name DE LA CRUZ MARGARITA
Physical Address 212 E 9TH ST
Owner Address 212 E 9TH ST
Sale Price 325000
Ass Value Homestead 62800
County passaic
Address 212 E 9TH ST
Value 137500
Net Value 137500
Land Value 74700
Prior Year Net Value 137500
Transaction Date 2007-02-15
Property Class Residential
Deed Date 2006-09-07
Sale Assessment 135100
Year Constructed 1925
Price 325000

DE LA CRUZ ANADINA

Name DE LA CRUZ ANADINA
Physical Address 3810 RAVENNA DR, VALRICO, FL 33594
Owner Address 3810 RAVENNA DR, VALRICO, FL 33594
Ass Value Homestead 80818
Just Value Homestead 89328
County Hillsborough
Year Built 1974
Area 1916
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3810 RAVENNA DR, VALRICO, FL 33594

DE LA CRUZ ANA

Name DE LA CRUZ ANA
Physical Address 2290 TEMPLE DR, WINTER PARK, FL 32789
Owner Address 2290 TEMPLE DR, WINTER PARK, FLORIDA 32789
Sale Price 273000
Sale Year 2012
Ass Value Homestead 227098
Just Value Homestead 227098
County Orange
Year Built 1956
Area 1712
Land Code Single Family
Address 2290 TEMPLE DR, WINTER PARK, FL 32789
Price 273000

DE CRUZ MIRIAM H

Name DE CRUZ MIRIAM H
Physical Address 112 EASTWOOD CT, SANFORD, FL 32773
Owner Address 112 EASTWOOD CT, SANFORD, FL 32771
Ass Value Homestead 56483
Just Value Homestead 57901
County Seminole
Year Built 1957
Area 1424
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 112 EASTWOOD CT, SANFORD, FL 32773

DE JESUS CRUZ JIMMY

Name DE JESUS CRUZ JIMMY
Physical Address 1324 SUMMER BREEZE RD, ORLANDO, FL 32822
Owner Address FIGUEROA TAMARA, ORLANDO, FLORIDA 32822
Ass Value Homestead 99854
Just Value Homestead 111309
County Orange
Year Built 1981
Area 1555
Land Code Single Family
Address 1324 SUMMER BREEZE RD, ORLANDO, FL 32822

DE JESUS JORGE L CRUZ

Name DE JESUS JORGE L CRUZ
Owner Address HC 02 BUZON 3603, SANTA ISABEL, PR 00757
County Levy
Land Code Vacant Residential

DE LA CRUZ LEONCIO

Name DE LA CRUZ LEONCIO
Physical Address NO SITUS, OCALA, FL 34472
Owner Address 104 CENTRAL PARKWAY, MERRICK, NY 11566
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34472

DE LA CRUZ LIVING TRUST

Name DE LA CRUZ LIVING TRUST
Physical Address 527 DRY BRANCH WAY, SAINT JOHNS, FL 32259
Owner Address P.O. BOX 600947, JACKSONVILLE, FL 32260
County St. Johns
Year Built 2004
Area 2514
Land Code Single Family
Address 527 DRY BRANCH WAY, SAINT JOHNS, FL 32259

DE LA CRUZ ROSALIA

Name DE LA CRUZ ROSALIA
Physical Address 6248 BANYAN RD, SEBRING, FL 33875
Owner Address 18886 47TH CT N, LOXAHATCHEE, FL 33470
County Highlands
Land Code Vacant Residential
Address 6248 BANYAN RD, SEBRING, FL 33875

DE LA CRUZ SARAH B

Name DE LA CRUZ SARAH B
Physical Address 8030 SW 35TH AVE, OCALA, FL 34476
Owner Address 8030 SW 35TH AVE, OCALA, FL 34476
Ass Value Homestead 122215
Just Value Homestead 122215
County Marion
Year Built 1992
Area 1664
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 8030 SW 35TH AVE, OCALA, FL 34476

DE LA CRUZ A I + CONSUELO

Name DE LA CRUZ A I + CONSUELO
Physical Address 3068 N SEDGEWICK RD, AVON PARK, FL 33825
Owner Address 609 PHILLIPPA ST, HINSDALE, IL 60521
County Highlands
Land Code Vacant Residential
Address 3068 N SEDGEWICK RD, AVON PARK, FL 33825

DE LA CRUZ ABNER & CONSUELO

Name DE LA CRUZ ABNER & CONSUELO
Physical Address 00045 W VINCE PL, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 00045 W VINCE PL, CITRUS SPRINGS, FL 34433

DE LA CRUZ ABNER & CONSUELO

Name DE LA CRUZ ABNER & CONSUELO
Physical Address 00051 W VINCE PL, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 00051 W VINCE PL, CITRUS SPRINGS, FL 34433

DE LA CRUZ ADELA HEIDI S

Name DE LA CRUZ ADELA HEIDI S
Physical Address 3808 PEARL AV, TAMPA, FL 33611
Owner Address 3808 W PEARL AVE, TAMPA, FL 33611
Ass Value Homestead 55204
Just Value Homestead 65295
County Hillsborough
Year Built 1953
Area 1194
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3808 PEARL AV, TAMPA, FL 33611

DE LA CRUZ ANACELIA

Name DE LA CRUZ ANACELIA
Physical Address 6332 KEARCE ST, ORLANDO, FL 32807
Owner Address ESPINOA ISAAC, ORLANDO, FLORIDA 32822
County Orange
Year Built 1965
Area 1011
Land Code Single Family
Address 6332 KEARCE ST, ORLANDO, FL 32807

DE LA CRUZ AGUSTO SANTIAGO

Name DE LA CRUZ AGUSTO SANTIAGO
Physical Address 2913 S EGRET WALK TER, JACKSONVILLE, FL 32226
Owner Address 2913 EGRET WALK TER S, JACKSONVILLE, FL 32226
Ass Value Homestead 229598
Just Value Homestead 229598
County Duval
Year Built 2005
Area 3457
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2913 S EGRET WALK TER, JACKSONVILLE, FL 32226

DE LA CRUZ ALBERTO

Name DE LA CRUZ ALBERTO
Physical Address 6503 CHERRY GROVE CIR, ORLANDO, FL 32809
Owner Address 6503 CHERRY GROVE CIR, ORLANDO, FLORIDA 32809
Ass Value Homestead 122885
Just Value Homestead 122885
County Orange
Year Built 2000
Area 2254
Land Code Single Family
Address 6503 CHERRY GROVE CIR, ORLANDO, FL 32809

DE LA CRUZ ALBERTO HERNANDEZ &

Name DE LA CRUZ ALBERTO HERNANDEZ &
Physical Address 22701 HAWK HILL LP, LAND O LAKES, FL 34639
Owner Address HERNANDEZ TERESA, LAND O LAKES, FL 34639
Ass Value Homestead 133177
Just Value Homestead 133177
County Pasco
Year Built 2000
Area 2586
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 22701 HAWK HILL LP, LAND O LAKES, FL 34639

DE LA CRUZ ALEJANDRO AND MAGAL

Name DE LA CRUZ ALEJANDRO AND MAGAL
Physical Address 31067 AVENUE C, BIG PINE KEY, FL 33043
County Monroe
Year Built 2005
Area 2224
Land Code Single Family
Address 31067 AVENUE C, BIG PINE KEY, FL 33043

DE LA CRUZ ALFONZO

Name DE LA CRUZ ALFONZO
Physical Address 515 TERRACE SPRING DR, ORLANDO, FL 32828
Owner Address CORDONA YOLANDA, ORLANDO, FLORIDA 32828
Ass Value Homestead 165593
Just Value Homestead 168415
County Orange
Year Built 2007
Area 2304
Land Code Single Family
Address 515 TERRACE SPRING DR, ORLANDO, FL 32828

DE LA CRUZ ALMA ADELIA

Name DE LA CRUZ ALMA ADELIA
Physical Address 12871 NE 12 ST, WILLISTON, FL 32696
Owner Address 12871 NE 12TH ST, WILLISTON, FL 32696
Ass Value Homestead 15409
Just Value Homestead 15409
County Levy
Year Built 1998
Area 840
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 12871 NE 12 ST, WILLISTON, FL 32696

DE LA CRUZ ALMAIDA &

Name DE LA CRUZ ALMAIDA &
Owner Address 17179 FOX TRIAL LN, LOXAHATCHEE, FL 33470
County Taylor
Land Code Vacant Residential

DE LA CRUZ ALMAIDA S &

Name DE LA CRUZ ALMAIDA S &
Owner Address 17179 FOX TRAIL LANE, LOXAHATCHEE, FL 33470
County Taylor
Land Code Vacant Residential

DE LA CRUZ ALMAIDA S &

Name DE LA CRUZ ALMAIDA S &
Owner Address 17179 FOX TRAIL LN, LOXAHATCHEE, FL 33470
County Taylor
Land Code Vacant Residential

DE LA CRUZ ALTAGRACIA

Name DE LA CRUZ ALTAGRACIA
Physical Address 4202 URQUHART ST, LAKE WORTH, FL 33461
Owner Address 4202 URQUHART ST, LAKE WORTH, FL 33461
County Palm Beach
Year Built 2006
Area 1535
Land Code Single Family
Address 4202 URQUHART ST, LAKE WORTH, FL 33461

DE LA CRUZ AMERICO

Name DE LA CRUZ AMERICO
Physical Address 5950 MANGO RD, WEST PALM BEACH, FL 33413
Owner Address 5950 MANGO RD, WEST PALM BEACH, FL 33413
Ass Value Homestead 51228
Just Value Homestead 63999
County Palm Beach
Year Built 1987
Area 1014
Land Code Single Family
Address 5950 MANGO RD, WEST PALM BEACH, FL 33413

DE LA CRUZ AMPARO

Name DE LA CRUZ AMPARO
Physical Address 13883 GLASSER AVE, ORLANDO, FL 32826
Owner Address 13883 GLASSER AVE, ORLANDO, FLORIDA 32826
Ass Value Homestead 48594
Just Value Homestead 79563
County Orange
Year Built 1999
Area 1323
Land Code Single Family
Address 13883 GLASSER AVE, ORLANDO, FL 32826

DE LA CRUZ AIDE

Name DE LA CRUZ AIDE
Physical Address 442 BARNETT ST, WEST PALM BEACH, FL 33405
Owner Address 442 BARNETT ST, WEST PALM BEACH, FL 33405
Ass Value Homestead 63248
Just Value Homestead 73097
County Palm Beach
Year Built 1986
Area 1398
Applicant Status Wife
Land Code Single Family
Address 442 BARNETT ST, WEST PALM BEACH, FL 33405

DE CRUZ MARGARITA

Name DE CRUZ MARGARITA
Physical Address 615 S SEIPLE RD, AVON PARK, FL 33825
Owner Address 6255 S 110 ST, PINECREST, FL 33156
County Highlands
Land Code Vacant Residential
Address 615 S SEIPLE RD, AVON PARK, FL 33825

DE LA CRUZ MARTIN

Name DE LA CRUZ MARTIN
Physical Address 18 SUMMER ST
Owner Address 18 SUMMER ST #COOOA
Sale Price 115000
Ass Value Homestead 37000
County passaic
Address 18 SUMMER ST
Value 63200
Net Value 63200
Land Value 26200
Prior Year Net Value 63200
Transaction Date 2010-08-24
Property Class Residential
Deed Date 2010-05-04
Sale Assessment 63200
Price 115000

DE LA CRUZ RICHARD

Name DE LA CRUZ RICHARD
Physical Address 53 W 7TH ST
Owner Address 53 W 7TH ST
Sale Price 375000
Ass Value Homestead 132400
County passaic
Address 53 W 7TH ST
Value 215400
Net Value 215400
Land Value 83000
Prior Year Net Value 215400
Transaction Date 2004-01-28
Property Class Residential
Deed Date 2002-12-18
Sale Assessment 206000
Year Constructed 1956
Price 375000

DE LA CRUZ, ELIEZER E

Name DE LA CRUZ, ELIEZER E
Address 84-15 107 AVENUE, NY 11417
Value 342000
Full Value 342000
Block 9145
Lot 25
Stories 2.5

DE LA CRUZ, ELVIRA

Name DE LA CRUZ, ELVIRA
Address 6140 LIEBIG AVENUE, NY 10471
Value 568000
Full Value 568000
Block 5885
Lot 1242
Stories 2.5

DE LA CRUZ, ELVIS

Name DE LA CRUZ, ELVIS
Address 92-30 76 STREET, NY 11421
Value 269000
Full Value 269000
Block 8946
Lot 24
Stories 2

CRUZ JOSE L DE

Name CRUZ JOSE L DE
Address 660 Bailey Road El Paso TX
Value 58300
Landvalue 58300
Type Real

CRUZ MARIA DE LOS ANGELES DE

Name CRUZ MARIA DE LOS ANGELES DE
Address 503 E Travis Street Laredo TX 78040
Value 31180
Landvalue 31180
Buildingvalue 38920
Landarea 6,403 square feet
Type Main Area

CRUZ PAULA D HENRIQUEZ DE

Name CRUZ PAULA D HENRIQUEZ DE
Address 11021 SE 1st Avenue Everett WA
Value 108000
Landvalue 108000
Buildingvalue 80800
Landarea 8,712 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 222000

CRUZ RAMON CRUZ DE

Name CRUZ RAMON CRUZ DE
Address 7095 Mac Arthur Road Las Cruces NM
Value 29177
Landvalue 29177
Buildingvalue 4479
Landarea 116,305 square feet

CRUZ SANTOS T B DE

Name CRUZ SANTOS T B DE
Address 9604 Temple Hill Road Clinton MD 20735
Value 101600
Landvalue 101600
Buildingvalue 65100

DE CUETO MARIA INEZ CRUZ

Name DE CUETO MARIA INEZ CRUZ
Address 6600 Elm Creek Drive Austin TX 78744
Value 20302
Buildingvalue 20302

DE LA CRUZ ABNER & CONSUELO

Name DE LA CRUZ ABNER & CONSUELO
Address 51 W Vince Place Citrus Springs FL
Value 1955
Landvalue 1955
Landarea 10,000 square feet
Type Residential Property

DE LA CRUZ ABNER & CONSUELO

Name DE LA CRUZ ABNER & CONSUELO
Address 45 W Vince Place Citrus Springs FL
Value 1955
Landvalue 1955
Landarea 10,000 square feet
Type Residential Property

DE LA CRUZ, EDRIZIO

Name DE LA CRUZ, EDRIZIO
Address 32-37 106 STREET, NY 11369
Value 561000
Full Value 561000
Block 1701
Lot 93
Stories 2

DE LA CRUZ ADRIANA LAURA

Name DE LA CRUZ ADRIANA LAURA
Address 112 Soledad Loop Laredo TX 78043
Value 22820
Landvalue 22820
Buildingvalue 86740
Landarea 7,063 square feet
Type Main Area

DE LA CRUZ ALBERTO & TRINIDAD

Name DE LA CRUZ ALBERTO & TRINIDAD
Address 405 E Eistetter Street Laredo TX 78041
Value 31320
Landvalue 31320
Buildingvalue 24580
Landarea 6,431 square feet
Type Main Area

DE LA CRUZ ALFREDO JR & WF

Name DE LA CRUZ ALFREDO JR & WF
Address 2210 Ugarte Street Laredo TX 78041
Value 31720
Landvalue 31720
Buildingvalue 29420
Landarea 7,717 square feet
Type Main Area

DE LA CRUZ ALMA DELIA

Name DE LA CRUZ ALMA DELIA
Address 3408 Cabo San Lucas Laredo TX 78046
Value 24440
Landvalue 24440
Buildingvalue 23010
Landarea 5,400 square feet
Type Main Area

DE LA CRUZ ANA B

Name DE LA CRUZ ANA B
Address 4016A Glenwood Road Brooklyn NY 11210
Value 199000
Landvalue 4827

DE LA CRUZ ANA VELIA

Name DE LA CRUZ ANA VELIA
Address 511 Nightingale Bend Laredo TX 78045
Value 35210
Landvalue 35210
Buildingvalue 169320
Landarea 7,632 square feet
Type Main Area

DE LA CRUZ ANESSING & ARACELI

Name DE LA CRUZ ANESSING & ARACELI
Address 204 Marigold Circle Laredo TX 78046
Value 26960
Landvalue 26960
Buildingvalue 74500
Landarea 7,700 square feet
Type Main Area

DE LA CRUZ AREVALO HERNANDES

Name DE LA CRUZ AREVALO HERNANDES
Address 415 Oakridge Avenue Green Cove Springs FL
Value 17000
Landvalue 17000
Buildingvalue 15670
Landarea 10,672 square feet
Type Residential Property
Price 35000

DE LA CRUZ ARMANDO

Name DE LA CRUZ ARMANDO
Address 8831 N Tempest Drive Citrus Springs FL
Value 1530
Landvalue 1530
Landarea 10,053 square feet
Type Residential Property

DE LA CRUZ ARMANDO

Name DE LA CRUZ ARMANDO
Address 8843 N Tempest Drive Citrus Springs FL
Value 1530
Landvalue 1530
Landarea 10,000 square feet
Type Residential Property

DE LA CRUZ ARMANDO

Name DE LA CRUZ ARMANDO
Address 7232 N Glenridge Circle Citrus Springs FL
Value 1664
Landvalue 1664
Buildingvalue 100036
Landarea 9,992 square feet
Type Residential Property

DE LA CRUZ ASAMBLEA DE SENDERO

Name DE LA CRUZ ASAMBLEA DE SENDERO
Address 10513 Santa Paula Drive El Paso TX
Value 20005
Landvalue 20005
Type Real

DE LA CRUZ ADRIANA LAURA

Name DE LA CRUZ ADRIANA LAURA
Address 4007 Bear Claw Lane Laredo TX 78043
Value 18160
Landvalue 18160
Landarea 3,850 square feet

DE LA CRUZ RAFAEL & CRUZ YANIA

Name DE LA CRUZ RAFAEL & CRUZ YANIA
Physical Address 816 BIRCH ST
Owner Address 3322 PLEASANT ST
Sale Price 1
Ass Value Homestead 44500
County camden
Address 816 BIRCH ST
Value 50500
Net Value 50500
Land Value 6000
Prior Year Net Value 50500
Transaction Date 2012-05-15
Property Class Residential
Deed Date 2004-10-28
Sale Assessment 7700
Year Constructed 1905
Price 1

DE LA CRUZ, EDITH

Name DE LA CRUZ, EDITH
Address 154-17 108 AVENUE, NY 11433
Value 429000
Full Value 429000
Block 10133
Lot 60
Stories 2

DE LA CRUZ, DANNY

Name DE LA CRUZ, DANNY
Address 134-23 HAWTREE STREET, NY 11417
Value 521000
Full Value 521000
Block 11501
Lot 148
Stories 2

DE LA CRUZ ROLLIE & STEPHANIE H/W

Name DE LA CRUZ ROLLIE & STEPHANIE H/W
Physical Address 524 SKYLINE LAKES DR
Owner Address 524 SKYLINE LAKES DR
Sale Price 0
Ass Value Homestead 115300
County passaic
Address 524 SKYLINE LAKES DR
Value 235100
Net Value 235100
Land Value 119800
Prior Year Net Value 275700
Transaction Date 2013-01-03
Property Class Residential
Deed Date 2008-03-21
Sale Assessment 131900
Year Constructed 1963
Price 0

DE CRUZ, CARMELINA

Name DE CRUZ, CARMELINA
Address 108-64 41 AVENUE, NY 11368
Value 576000
Full Value 576000
Block 1997
Lot 28
Stories 2

DE CRUZ, ELSA D. DOMI

Name DE CRUZ, ELSA D. DOMI
Address 97-20 103 STREET, NY 11416
Value 388000
Full Value 388000
Block 9404
Lot 17
Stories 2

DE HERAS UZHCA, CRUZ

Name DE HERAS UZHCA, CRUZ
Address 34-88 112 STREET, NY 11368
Value 589000
Full Value 589000
Block 1755
Lot 54
Stories 3

DE LA CRUZ , MARIA

Name DE LA CRUZ , MARIA
Address 576 FOX STREET, NY 10455
Value 368000
Full Value 368000
Block 2683
Lot 127
Stories 3

DE LA CRUZ BROTHERS,

Name DE LA CRUZ BROTHERS,
Address 2935 YATES AVENUE, NY 10469
Value 636000
Full Value 636000
Block 4558
Lot 48
Stories 3

DE LA CRUZ DELIA A

Name DE LA CRUZ DELIA A
Address 48-80 37 STREET, NY 11101
Value 552000
Full Value 552000
Block 236
Lot 182
Stories 3

DE LA CRUZ HECTOR S

Name DE LA CRUZ HECTOR S
Address 286 EAST 201 STREET, NY 10458
Value 406000
Full Value 406000
Block 3298
Lot 34
Stories 2.7

DE LA CRUZ JOSE E

Name DE LA CRUZ JOSE E
Address 4016A GLENWOOD ROAD, NY 11210
Value 166000
Full Value 166000
Block 7724
Lot 140
Stories 1

DE LA CRUZ, ALCIBIADE

Name DE LA CRUZ, ALCIBIADE
Address 978 SUTTER AVENUE, NY 11208
Value 239000
Full Value 239000
Block 4050
Lot 17
Stories 3

DE LA CRUZ, ANA I

Name DE LA CRUZ, ANA I
Address 101-03 37 AVENUE, NY 11368
Value 424000
Full Value 424000
Block 1742
Lot 32
Stories 2

DE LA CRUZ, DIONISIOS

Name DE LA CRUZ, DIONISIOS
Address 88-15 187 PLACE, NY 11423
Value 407000
Full Value 407000
Block 9936
Lot 23
Stories 2

DE LA CRUZ, ANDREA

Name DE LA CRUZ, ANDREA
Address 305 HARBOR ROAD, NY 10303
Value 284000
Full Value 284000
Block 1233
Lot 4
Stories 2.5

DE LA CRUZ, AUGUSTINE

Name DE LA CRUZ, AUGUSTINE
Address 102-17 STRONG AVENUE, NY 11368
Value 531000
Full Value 531000
Block 1933
Lot 74
Stories 2

DE LA CRUZ, BERKIS

Name DE LA CRUZ, BERKIS
Address 543 EAST 148 STREET, NY 10455
Value 450000
Full Value 450000
Block 2275
Lot 134
Stories 3

DE LA CRUZ, BLASINA

Name DE LA CRUZ, BLASINA
Address 298 GRANT AVENUE, NY 11208
Value 323000
Full Value 323000
Block 4151
Lot 49
Stories 2

DE LA CRUZ, CARLOS

Name DE LA CRUZ, CARLOS
Address 93 NICHOLS AVENUE, NY 11208
Value 454000
Full Value 454000
Block 4111
Lot 9
Stories 2

DE LA CRUZ, CARMEN

Name DE LA CRUZ, CARMEN
Address 1472 MYRTLE AVENUE, NY 11237
Value 265000
Full Value 265000
Block 3317
Lot 28
Stories 2

DE LA CRUZ, CAROLINA

Name DE LA CRUZ, CAROLINA
Address 1345 CHISHOLM STREET, NY 10459
Value 278000
Full Value 278000
Block 2971
Lot 26
Stories 2

DE LA CRUZ, CECILIO

Name DE LA CRUZ, CECILIO
Address 2154 BRUCKNER BOULEVARD, NY 10473
Value 419000
Full Value 419000
Block 3688
Lot 36
Stories 2

DE LA CRUZ, CONCEPCIO

Name DE LA CRUZ, CONCEPCIO
Address 181 EAST 65 STREET, NY 10065
Value 215964
Full Value 215964
Block 1400
Lot 1073
Stories 32

DE LA CRUZ, CONRADOR

Name DE LA CRUZ, CONRADOR
Address 41-20 71 STREET, NY 11377
Value 11000
Full Value 11000
Block 1310
Lot 1103
Stories 3

DE LA CRUZ, DANILO

Name DE LA CRUZ, DANILO
Address 104-25 ROOSEVELT AVENUE, NY 11368
Value 550000
Full Value 550000
Block 1776
Lot 59
Stories 2

DE LA CRUZ, ANGEL E

Name DE LA CRUZ, ANGEL E
Address 33-18 103 STREET, NY 11368
Value 609000
Full Value 609000
Block 1717
Lot 15
Stories 2.5

DE CRUZ JUANITA JIMENEZ

Name DE CRUZ JUANITA JIMENEZ
Physical Address NO SITUS, OCALA, FL 34473
Owner Address COLUMBIA 276, SAN JUAN, PR 00927
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473