Cruz Jorge

We have found 117 public records related to Cruz Jorge in 13 states . There is 1 business registration records connected with Cruz Jorge in public record. This business is registered in Illinois state. There are no industries specified in public records for the businesses we have found. There are 60 profiles of government employees in our database. People found have twenty-nine different job titles. Most of them are employed as Patient Financial Services Worker. These employees work in 3 states: FL, VA and CA. Average wage of employees is $52,472.


Cruz Jorge

Name / Names Cruz Jorge
Age 62
Birth Date 1962
Also Known As Jorge C Cruz
Person 1935 Weldon Ave, Phoenix, AZ 85016
Phone Number 602-274-7597
Previous Address 2930 Osborn Rd #354, Phoenix, AZ 85016
4740 28th St #5, Phoenix, AZ 85016
4740 Nbr #5, Phoenix, AZ 85016

Cruz George Jorge

Name / Names Cruz George Jorge
Age 70
Birth Date 1954
Person 7509 Tidewater Trl, Tampa, FL 33619

Cruz Jorge

Name / Names Cruz Jorge
Age N/A
Person 1765 SE AFTON ST, PORT SAINT LUCIE, FL 34952

Cruz Jorge

Name / Names Cruz Jorge
Age N/A
Person 3642 MAUNA KEA ST, ORLANDO, FL 32839

Cruz Jorge

Name / Names Cruz Jorge
Age N/A
Person 10015 MOORESHIRE CIR, ORLANDO, FL 32829

Cruz Jorge

Name / Names Cruz Jorge
Age N/A
Person 301 NORMAN AVE N, LEHIGH ACRES, FL 33971

Cruz Jorge

Name / Names Cruz Jorge
Age N/A
Person 2701 TRUDI PL, SPRINGDALE, AR 72762

Cruz Jorge

Name / Names Cruz Jorge
Age N/A
Person 141 BEVERLY DR SW, ROME, GA 30165
Phone Number 706-235-2996

Cruz Jorge

Name / Names Cruz Jorge
Age N/A
Person 19920 E OAKMONT DR, HIALEAH, FL 33015
Phone Number 305-829-0299

Cruz Jorge

Name / Names Cruz Jorge
Age N/A
Person 124 ANZIO DR, KISSIMMEE, FL 34758
Phone Number 407-847-2778

Cruz Jorge

Name / Names Cruz Jorge
Age N/A
Person 7205 FORT WALTON AVE, FORT PIERCE, FL 34951
Phone Number 772-466-9705

Cruz Jorge

Name / Names Cruz Jorge
Age N/A
Person 334 SCOTT RD, WATERBURY, CT 6705
Phone Number 203-756-9353

Cruz La Jorge

Name / Names Cruz La Jorge
Age N/A
Person 62 5th, Hialeah, FL 33010
Associated Business MATH - GAMES DISTRIBUTORS INC

Cruz Jorge

Business Name JorgeCruz
Person Name Cruz Jorge
Position company contact
State IL
Address 1021 N. Paulina, CHICAGO, 60621 IL
Email [email protected]

Jorge E Cruz

State CA
Calendar Year 2015
Employer San Francisco
Job Title Environmental Service Worker
Name Jorge E Cruz
Annual Wage $64,632
Base Pay $40,454
Overtime Pay $2,441
Other Pay $961
Benefits $20,776
Total Pay $43,856
Status PT

JORGE CRUZ

State CA
Calendar Year 2013
Employer Chino
Job Title PUBLIC WORKS INSPECTOR
Name JORGE CRUZ
Annual Wage $113,155
Base Pay $68,392
Overtime Pay $10,237
Other Pay $6,370
Benefits $28,155
Total Pay $85,000

Jorge Cruz

State CA
Calendar Year 2013
Employer Cabrillo College
Job Title Student Assistant
Name Jorge Cruz
Annual Wage $3,984
Base Pay N/A
Overtime Pay $9
Other Pay $3,975
Benefits N/A
Total Pay $3,984

JORGE LEONARDO CRUZ

State CA
Calendar Year 2012
Employer University of California
Job Title LAB AST 1
Name JORGE LEONARDO CRUZ
Annual Wage $4,705
Base Pay $4,705
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $4,705

JORGE A CRUZ

State CA
Calendar Year 2012
Employer State of California
Job Title PSYCHIATRIC TECHNICIAN (SAFETY)
Name JORGE A CRUZ
Annual Wage $1,941
Base Pay $1,941
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,941

Jorge Cruz

State CA
Calendar Year 2012
Employer San Francisco
Job Title Public Svc Aide-Public Works
Name Jorge Cruz
Annual Wage $26,267
Base Pay $21,179
Overtime Pay N/A
Other Pay $455
Benefits $4,633
Total Pay $21,634

Jorge A Cruz

State CA
Calendar Year 2012
Employer San Diego County
Job Title Sr Office Assistant
Name Jorge A Cruz
Annual Wage $55,249
Base Pay $39,395
Overtime Pay N/A
Other Pay N/A
Benefits $15,854
Total Pay $39,395

TERESITA JORGE CRUZ

State CA
Calendar Year 2012
Employer Pasadena Unified
Job Title FOOD SERVICE WORKER
Name TERESITA JORGE CRUZ
Annual Wage $9,232
Base Pay $8,907
Overtime Pay N/A
Other Pay $325
Benefits N/A
Total Pay $9,232
County Los Angeles County

JORGE CRUZ

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title PATIENT FINANCIAL SERVICES WORKER
Name JORGE CRUZ
Annual Wage $72,021
Base Pay $47,495
Overtime Pay $922
Other Pay $2,468
Benefits $21,135
Total Pay $50,886

JORGE CRUZ

State CA
Calendar Year 2012
Employer Los Angeles
Job Title Police Officer III
Name JORGE CRUZ
Annual Wage $110,991
Base Pay $97,340
Overtime Pay N/A
Other Pay $1,025
Benefits $12,626
Total Pay $98,365

JORGE CRUZ

State CA
Calendar Year 2012
Employer Long Beach Unified
Job Title INSTRUCTIONAL AIDE-SPECIAL
Name JORGE CRUZ
Annual Wage $3,505
Base Pay $3,421
Overtime Pay $84
Other Pay N/A
Benefits N/A
Total Pay $3,505
County Los Angeles County

Jorge Cruz

State CA
Calendar Year 2012
Employer La Mesa-Spring Valley
Job Title EXTENDED SCHOOL SVCS ATTENDANT
Name Jorge Cruz
Annual Wage $3,800
Base Pay $3,800
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,800
County San Diego County

Jorge A De La Cruz

State CA
Calendar Year 2012
Employer Escondido
Job Title Public Safety Dispatcher II
Name Jorge A De La Cruz
Annual Wage $92,153
Base Pay $44,981
Overtime Pay $8,821
Other Pay $9,692
Benefits $28,657
Total Pay $63,495

JORGE ALAN CRUZ

State CA
Calendar Year 2012
Employer Coronado Unified
Job Title ADULT ED COMMUNITY SERV INSTRC
Name JORGE ALAN CRUZ
Annual Wage $262
Base Pay $262
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $262
County San Diego County

JORGE ALAN CRUZ

State CA
Calendar Year 2013
Employer Coronado Unified
Job Title ADULT ED COMMUNITY SERV INSTRC
Name JORGE ALAN CRUZ
Annual Wage $1,570
Base Pay $1,570
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,570
County San Diego County

Jorge Cruz

State CA
Calendar Year 2012
Employer Cabrillo College
Job Title Student Assistant
Name Jorge Cruz
Annual Wage $3,309
Base Pay N/A
Overtime Pay N/A
Other Pay $3,309
Benefits N/A
Total Pay $3,309

JORGE CRUZ

State CA
Calendar Year 2011
Employer San Francisco
Job Title PUBLIC SERVICE AIDE-SPECIAL PROGRAMS
Name JORGE CRUZ
Annual Wage $4,125
Base Pay $3,890
Overtime Pay $152
Other Pay $84
Benefits N/A
Total Pay $4,125

Jorge A Cruz

State CA
Calendar Year 2011
Employer San Diego County
Job Title Sr Office Assistant
Name Jorge A Cruz
Annual Wage $54,768
Base Pay $40,183
Overtime Pay N/A
Other Pay N/A
Benefits $14,585
Total Pay $40,183

JORGE CRUZ

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title PATIENT FINANCIAL SERVICES WORKER
Name JORGE CRUZ
Annual Wage $71,149
Base Pay $47,495
Overtime Pay N/A
Other Pay $2,896
Benefits $20,758
Total Pay $50,391

JORGE CRUZ

State CA
Calendar Year 2011
Employer Los Angeles
Job Title Police Officer lll
Name JORGE CRUZ
Annual Wage $112,416
Base Pay $97,250
Overtime Pay $49
Other Pay $2,525
Benefits $12,592
Total Pay $99,824

Jorge A De La Cruz

State CA
Calendar Year 2011
Employer Escondido
Job Title Public Safety Dispatcher II
Name Jorge A De La Cruz
Annual Wage $88,883
Base Pay $41,575
Overtime Pay $9,248
Other Pay $9,979
Benefits $28,080
Total Pay $60,802

JORGE A CRUZ

State CA
Calendar Year 2011
Employer California State University
Job Title CASUAL WORKER
Name JORGE A CRUZ
Annual Wage $1,370
Base Pay $1,370
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,370

Agosto Cruz Jorge

State VA
Calendar Year 2018
Employer School District Of Loudoun County
Name Agosto Cruz Jorge
Annual Wage $32,297

Cruz Morales Jorge

State VA
Calendar Year 2018
Employer County of Prince William
Job Title Motor Equipment Operator Ii
Name Cruz Morales Jorge
Annual Wage $20,675

Agosto Cruz Jorge

State VA
Calendar Year 2017
Employer School District Of Loudoun County
Name Agosto Cruz Jorge
Annual Wage $32,819

Agosto Cruz Jorge F

State VA
Calendar Year 2016
Employer School District Of Loudoun County Public Schools
Job Title Bus Driver
Name Agosto Cruz Jorge F
Annual Wage $26,908

Agosto Cruz Jorge F

State VA
Calendar Year 2015
Employer School District Of Loudoun County Public Schools
Name Agosto Cruz Jorge F
Annual Wage $8,828

Larzabal Cruz Jorge

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Larzabal Cruz Jorge
Annual Wage $61,102

JORGE A. CRUZ

State CA
Calendar Year 2011
Employer University of California
Job Title #NAME?
Name JORGE A. CRUZ
Annual Wage $27,548
Base Pay $25,341
Overtime Pay $536
Other Pay $1,671
Benefits N/A
Total Pay $27,548

Larzabal Cruz Jorge

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Larzabal Cruz Jorge
Annual Wage $61,072

Jorge A De La Cruz

State CA
Calendar Year 2013
Employer Escondido
Job Title Public Safety Dispatcher II
Name Jorge A De La Cruz
Annual Wage $120,481
Base Pay $73,878
Overtime Pay $9,880
Other Pay $3,730
Benefits $32,993
Total Pay $87,488
Status FT

JORGE CRUZ

State CA
Calendar Year 2013
Employer Los Angeles
Job Title Police Officer III
Name JORGE CRUZ
Annual Wage $116,522
Base Pay $100,106
Overtime Pay $791
Other Pay $1,213
Benefits $14,412
Total Pay $102,110

Jorge A Cruz

State CA
Calendar Year 2015
Employer San Diego County
Job Title Administrative Analyst II
Name Jorge A Cruz
Annual Wage $87,762
Base Pay $60,646
Overtime Pay N/A
Other Pay N/A
Benefits $27,116
Total Pay $60,646
Status FT

Jorge De La Cruz

State CA
Calendar Year 2015
Employer Los Angeles Unified
Job Title Campus Aide (Restricted)
Name Jorge De La Cruz
Annual Wage $33,503
Base Pay $18,714
Overtime Pay $80
Other Pay $61
Benefits $14,648
Total Pay $18,855
County Los Angeles County
Status PT

JORGE CRUZ

State CA
Calendar Year 2015
Employer Los Angeles County
Job Title PATIENT FINANCIAL SERVICES WORKER
Name JORGE CRUZ
Annual Wage $78,936
Base Pay $48,197
Overtime Pay $527
Other Pay $3,466
Benefits $26,746
Total Pay $52,189

Jorge Cruz

State CA
Calendar Year 2015
Employer Los Angeles
Job Title Police Detective I
Name Jorge Cruz
Annual Wage $147,440
Base Pay $97,978
Overtime Pay $28,465
Other Pay $8,151
Benefits $12,846
Total Pay $134,594
Status FT

Jorge L Cruz

State CA
Calendar Year 2015
Employer Kern County Superintendent of Schools
Job Title CERTIFICATED - NON MGMT
Name Jorge L Cruz
Annual Wage $18,245
Base Pay N/A
Overtime Pay N/A
Other Pay $18,245
Benefits N/A
Total Pay $18,245
County Kern County

Jorge Cruz

State CA
Calendar Year 2015
Employer Inglewood Unified
Job Title TEACHER
Name Jorge Cruz
Annual Wage $92,588
Base Pay $77,151
Overtime Pay N/A
Other Pay $748
Benefits $14,688
Total Pay $77,899
County Los Angeles County

Jorge Cruz

State CA
Calendar Year 2015
Employer Hayward Area Recreation and Park District
Job Title CONCESSION AIDE
Name Jorge Cruz
Annual Wage $3,884
Base Pay $3,884
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,884
Status PT

Jorge A De La Cruz

State CA
Calendar Year 2015
Employer Escondido
Job Title Public Safety Dispatcher II
Name Jorge A De La Cruz
Annual Wage $117,707
Base Pay $65,281
Overtime Pay $11,795
Other Pay $4,898
Benefits $35,733
Total Pay $81,974
Status FT

Jorge Cruz

State CA
Calendar Year 2015
Employer Chino
Job Title Public Works Inspector
Name Jorge Cruz
Annual Wage $126,475
Base Pay $71,835
Overtime Pay $16,985
Other Pay $7,025
Benefits $30,629
Total Pay $95,846
Status FT

Jorge A Cruz

State CA
Calendar Year 2014
Employer State of California
Job Title PSYCHIATRIC TECHNICIAN (SAFETY)
Name Jorge A Cruz
Annual Wage $82,936
Base Pay $47,869
Overtime Pay $6,172
Other Pay $11,517
Benefits $17,377
Total Pay $65,559

JORGE CRUZ

State CA
Calendar Year 2014
Employer Sausalito Marin City
Job Title CLASSIFIED - NON MGMT
Name JORGE CRUZ
Annual Wage $15,064
Base Pay $9,134
Overtime Pay $5,930
Other Pay N/A
Benefits N/A
Total Pay $15,064
County Marin County

Jorge E Cruz

State CA
Calendar Year 2014
Employer San Francisco
Job Title Environmental Service Worker
Name Jorge E Cruz
Annual Wage $52,906
Base Pay $38,658
Overtime Pay $656
Other Pay $2,700
Benefits $10,892
Total Pay $42,013
Status FT

JORGE CRUZ

State CA
Calendar Year 2013
Employer Long Beach Unified
Job Title INSTRUCTIONAL AIDE-SPECIAL
Name JORGE CRUZ
Annual Wage $188
Base Pay N/A
Overtime Pay N/A
Other Pay $188
Benefits N/A
Total Pay $188
County Los Angeles County

Jorge A Cruz

State CA
Calendar Year 2014
Employer San Diego County
Job Title Administrative Analyst II
Name Jorge A Cruz
Annual Wage $76,646
Base Pay $51,859
Overtime Pay N/A
Other Pay $1,638
Benefits $23,148
Total Pay $53,498
Status PT

Jorge Cruz

State CA
Calendar Year 2014
Employer Los Angeles County
Job Title PATIENT FINANCIAL SERVICES WORKER
Name Jorge Cruz
Annual Wage $80,002
Base Pay $48,313
Overtime Pay $3,287
Other Pay $3,182
Benefits $25,220
Total Pay $54,782
Status FT

Jorge Cruz

State CA
Calendar Year 2014
Employer Los Angeles
Job Title Police Officer III
Name Jorge Cruz
Annual Wage $143,862
Base Pay $96,134
Overtime Pay $25,793
Other Pay $9,086
Benefits $12,849
Total Pay $131,013
Status FT

Jorge A Cruz

State CA
Calendar Year 2014
Employer Kern Community College District
Job Title Student Worker
Name Jorge A Cruz
Annual Wage $708
Base Pay $708
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $708

La Cruz Jorge A De La Cruz

State CA
Calendar Year 2014
Employer Escondido
Job Title Public Safety Dispatcher II
Name La Cruz Jorge A De La Cruz
Annual Wage $110,240
Base Pay $61,457
Overtime Pay $11,265
Other Pay $4,749
Benefits $32,769
Total Pay $77,471
Status FT

JORGE CRUZ

State CA
Calendar Year 2014
Employer Coronado Unified
Job Title ADULT ED COMMUNITY SERV INSTRC
Name JORGE CRUZ
Annual Wage $652
Base Pay $652
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $652
County San Diego County

Jorge Cruz

State CA
Calendar Year 2014
Employer Chino
Job Title PUBLIC WORKS INSPECTOR
Name Jorge Cruz
Annual Wage $119,747
Base Pay $70,050
Overtime Pay $14,322
Other Pay $5,906
Benefits $29,468
Total Pay $90,278
Status FT

Jorge L Cruz

State CA
Calendar Year 2014
Employer Cabrillo College
Job Title Student Assistant
Name Jorge L Cruz
Annual Wage $358
Base Pay N/A
Overtime Pay N/A
Other Pay $358
Benefits N/A
Total Pay $358

Jorge A Cruz

State CA
Calendar Year 2013
Employer State of California
Job Title Psychiatric Technician (Safety)
Name Jorge A Cruz
Annual Wage $93,754
Base Pay $52,272
Overtime Pay $24,797
Other Pay $74
Benefits $16,611
Total Pay $77,143

Jorge E Cruz

State CA
Calendar Year 2013
Employer San Francisco
Job Title Environmental Service Worker
Name Jorge E Cruz
Annual Wage $29,523
Base Pay $22,975
Overtime Pay $492
Other Pay $513
Benefits $5,543
Total Pay $23,980

Jorge A Cruz

State CA
Calendar Year 2013
Employer San Diego County
Job Title Senior Office Assistant
Name Jorge A Cruz
Annual Wage $57,553
Base Pay $39,395
Overtime Pay N/A
Other Pay $263
Benefits $17,896
Total Pay $39,658

TERESITA JORGE CRUZ

State CA
Calendar Year 2013
Employer Pasadena Unified
Job Title FOOD SERVICE WORKER
Name TERESITA JORGE CRUZ
Annual Wage $2,857
Base Pay $2,635
Overtime Pay N/A
Other Pay $222
Benefits N/A
Total Pay $2,857
County Los Angeles County

JORGE CRUZ

State CA
Calendar Year 2013
Employer Los Angeles County
Job Title PATIENT FINANCIAL SERVICES WORKER
Name JORGE CRUZ
Annual Wage $73,402
Base Pay $47,070
Overtime Pay $910
Other Pay $2,596
Benefits $22,826
Total Pay $50,576

Jorge De La Cruz

State CA
Calendar Year 2014
Employer Los Angeles Unified
Job Title Campus Aide (Restricted)
Name Jorge De La Cruz
Annual Wage $34,296
Base Pay $18,704
Overtime Pay N/A
Other Pay $1,184
Benefits $14,408
Total Pay $19,888
County Los Angeles County

Larzabal Cruz Jorge

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Larzabal Cruz Jorge
Annual Wage $59,300

JORGE A CRUZ HURTADO

Name JORGE A CRUZ HURTADO
Address 282 Silver Arrow Circle Austell GA
Value 37500
Landvalue 37500
Buildingvalue 138450
Type Residential; Lots less than 1 acre

JORGE CRUZ &W LETICIA

Name JORGE CRUZ &W LETICIA
Physical Address 1333 W 40 ST A, Hialeah, FL 33012
Owner Address 1333 W 40 ST #A, HIALEAH, FL 33012
Ass Value Homestead 75734
Just Value Homestead 82420
County Miami Dade
Year Built 1980
Area 1091
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1333 W 40 ST A, Hialeah, FL 33012

JORGE CRUZ &W

Name JORGE CRUZ &W
Physical Address 9301 SW 92 AVE 419-C, Unincorporated County, FL 33176
Owner Address 8500 SW 70 ST, MIAMI, FL 33143
County Miami Dade
Year Built 1977
Area 968
Land Code Condominiums
Address 9301 SW 92 AVE 419-C, Unincorporated County, FL 33176

JORGE CRUZ

Name JORGE CRUZ
Physical Address 18726 NW 46 AVE, Miami Gardens, FL 33055
Owner Address 18726 NW 46 AVE, MIAMI, FL 33055
Ass Value Homestead 24330
Just Value Homestead 24330
County Miami Dade
Year Built 1982
Area 910
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 18726 NW 46 AVE, Miami Gardens, FL 33055

JORGE CRUZ

Name JORGE CRUZ
Physical Address 11433 SW 242 LN, Unincorporated County, FL 33032
Owner Address 11433 SW 242 LN, MIAMI, FL 33032
Ass Value Homestead 164067
Just Value Homestead 164067
County Miami Dade
Year Built 2006
Area 3421
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11433 SW 242 LN, Unincorporated County, FL 33032

JORGE CRUZ

Name JORGE CRUZ
Physical Address 17072 SW 138 CT, Unincorporated County, FL 33177
Owner Address 9310 SW 12 STREET, MIAMI, FL
Sale Price 80000
Sale Year 2013
Ass Value Homestead 70800
Just Value Homestead 70800
County Miami Dade
Year Built 2001
Area 1130
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 17072 SW 138 CT, Unincorporated County, FL 33177
Price 80000

JORGE CRUZ

Name JORGE CRUZ
Physical Address 10955 SW 122 PL, Unincorporated County, FL 33186
Owner Address 10955 SW 122 PL, MIAMI, FL 33186
Ass Value Homestead 90940
Just Value Homestead 104000
County Miami Dade
Year Built 1977
Area 1102
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 10955 SW 122 PL, Unincorporated County, FL 33186

JORGE CRUZ

Name JORGE CRUZ
Physical Address 13255 SW 88 LN 305-CS, Unincorporated County, FL 33186
Owner Address 13255 SW 88 LN #305-CS, MIAMI, FL 33186
Ass Value Homestead 70050
Just Value Homestead 89540
County Miami Dade
Year Built 1985
Area 1152
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 13255 SW 88 LN 305-CS, Unincorporated County, FL 33186

JORGE CRUZ

Name JORGE CRUZ
Physical Address 2760 SW 115 AVE, Unincorporated County, FL 33165
Owner Address 2760 SW 115 AVE, MIAMI, FL
Ass Value Homestead 397594
Just Value Homestead 397594
County Miami Dade
Year Built 1987
Area 3399
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2760 SW 115 AVE, Unincorporated County, FL 33165

JORGE CRUZ &W LORELEY

Name JORGE CRUZ &W LORELEY
Physical Address 10550 SW 56 TER, Unincorporated County, FL 33173
Owner Address 10550 SW 56 TERR, MIAMI, FL 33173
Ass Value Homestead 269119
Just Value Homestead 282133
County Miami Dade
Year Built 1985
Area 2660
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10550 SW 56 TER, Unincorporated County, FL 33173

JORGE CRUZ

Name JORGE CRUZ
Physical Address 9310 SW 12 ST, Unincorporated County, FL 33174
Owner Address 9310 SW 12 ST, MIAMI, FL 33174
Ass Value Homestead 152044
Just Value Homestead 152044
County Miami Dade
Year Built 1959
Area 1564
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9310 SW 12 ST, Unincorporated County, FL 33174

JORGE CRUZ

Name JORGE CRUZ
Physical Address 19920 E OAKMONT DR, Unincorporated County, FL 33015
Owner Address 19920 E OAKMONT DR, MIAMI, FL 33015
County Miami Dade
Year Built 1981
Area 3428
Land Code Single Family
Address 19920 E OAKMONT DR, Unincorporated County, FL 33015

JORGE CRUZ

Name JORGE CRUZ
Physical Address 1881 SE 15 ST, Homestead, FL 33035
Owner Address 1881 SE 15TH ST, HOMESTEAD, FL 33035
Ass Value Homestead 83921
Just Value Homestead 86878
County Miami Dade
Year Built 2005
Area 1701
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1881 SE 15 ST, Homestead, FL 33035

JORGE CRUZ

Name JORGE CRUZ
Physical Address 4242 NW 2 ST 1407, Miami, FL 33126
Owner Address 4242 NW 2 ST #1407, MIAMI, FL 33126
Ass Value Homestead 72958
Just Value Homestead 86880
County Miami Dade
Year Built 2006
Area 742
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 4242 NW 2 ST 1407, Miami, FL 33126

JORGE B PONCE &W MARIA D CRUZ

Name JORGE B PONCE &W MARIA D CRUZ
Physical Address 11239 SW 88 ST 216E, Unincorporated County, FL 33176
Owner Address 13517 SW 114 CT, MIAMI, FL 33176
County Miami Dade
Year Built 1969
Area 986
Land Code Condominiums
Address 11239 SW 88 ST 216E, Unincorporated County, FL 33176

JORGE A CRUZ &W SANDRA M

Name JORGE A CRUZ &W SANDRA M
Physical Address 565 NW 117 ST, Unincorporated County, FL 33168
Owner Address 565 NW 117 ST, MIAMI, FL 33168
County Miami Dade
Year Built 1948
Area 836
Land Code Single Family
Address 565 NW 117 ST, Unincorporated County, FL 33168

JORGE A CRUZ

Name JORGE A CRUZ
Physical Address 360 SE 7 AVE, Hialeah, FL 33010
Owner Address 360 SE 7 AVE, HIALEAH, FL
Sale Price 0
Sale Year 2012
Ass Value Homestead 159316
Just Value Homestead 161388
County Miami Dade
Year Built 1951
Area 2202
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 360 SE 7 AVE, Hialeah, FL 33010
Price 0

JORGE A BANEGAS &W ROSA O CRUZ

Name JORGE A BANEGAS &W ROSA O CRUZ
Physical Address 1170 NW 38 ST, Miami, FL 33127
Owner Address 1170 NW 38 ST, MIAMI, FL 33127
County Miami Dade
Year Built 1953
Area 1581
Land Code Multi-family - less than 10 units
Address 1170 NW 38 ST, Miami, FL 33127

JORGE CRUZ

Name JORGE CRUZ
Physical Address 10237 NW 9 ST CIR 208-4, Unincorporated County, FL 33172
Owner Address 10237-39 NW 9 ST CIR #208-4, MIAMI, FL 33172
County Miami Dade
Year Built 1988
Area 1000
Land Code Condominiums
Address 10237 NW 9 ST CIR 208-4, Unincorporated County, FL 33172

JORGE CRUZ &W

Name JORGE CRUZ &W
Physical Address 975 W 32 ST, Hialeah, FL 33012
Owner Address 975 W 32 ST, HIALEAH, FL 33012
Ass Value Homestead 126166
Just Value Homestead 126166
County Miami Dade
Year Built 1957
Area 1704
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 975 W 32 ST, Hialeah, FL 33012

JORGE CRUZ JR &W YAMILE M

Name JORGE CRUZ JR &W YAMILE M
Physical Address 8500 SW 70 ST, Unincorporated County, FL 33143
Owner Address 8500 SW 70 ST, MIAMI, FL 33143
Ass Value Homestead 305109
Just Value Homestead 387126
County Miami Dade
Year Built 1954
Area 3228
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8500 SW 70 ST, Unincorporated County, FL 33143

CRUZ, GLORIA & CALDERON, JORGE

Name CRUZ, GLORIA & CALDERON, JORGE
Physical Address 110 SHERMAN AVE
Owner Address 110 SHERMAN AVE
Sale Price 100
Ass Value Homestead 36000
County union
Address 110 SHERMAN AVE
Value 58500
Net Value 58500
Land Value 22500
Prior Year Net Value 58500
Transaction Date 2008-06-20
Property Class Residential
Deed Date 2000-10-21
Sale Assessment 57100
Price 100

JORGE A CRUZ BIANCA M MEDRANO

Name JORGE A CRUZ BIANCA M MEDRANO
Address 1706 Sams Creek Road Westminster MD
Value 153400
Landvalue 153400
Buildingvalue 163000
Landarea 50,965 square feet
Airconditioning yes
Numberofbathrooms 3

JORGE A CRUZ & SONIA CRUZ

Name JORGE A CRUZ & SONIA CRUZ
Address 6602 Greenvale Parkway Bowie MD 20737
Value 45200
Landvalue 45200
Buildingvalue 121500
Airconditioning yes

Jorge A Cruz & Rosa M Cruz

Name Jorge A Cruz & Rosa M Cruz
Address 7 Beaver Road La Grange NY 12540
Value 62000
Landvalue 62000
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

JORGE A CRUZ & MARGARET M CRUZ

Name JORGE A CRUZ & MARGARET M CRUZ
Address 1726 Johneva Street Pueblo CO 81006

JORGE A CRUZ

Name JORGE A CRUZ
Address 1627 Simpson Street Evanston IL 60201
Landarea 3,672 square feet
Airconditioning No
Basement Full and Rec Room

JORGE A CRUZ

Name JORGE A CRUZ
Address 1891 SW Jupiter Boulevard Palm Bay FL 32908
Value 5000
Landvalue 5000
Type Warranty Deed/Special Warranty Deed
Price 7500
Usage Vacant Residential Land - Single Family Platted

JORGE A CRUZ

Name JORGE A CRUZ
Address 1108 Mobile Drive Pasadena TX 77506
Value 14400
Landvalue 14400
Buildingvalue 35378

JORGE A CRUZ

Name JORGE A CRUZ
Address 6913 N Meadowlawn Drive St. Petersburg FL 33702
Value 62332
Landvalue 5338
Type Residential

JORGE CRUZ JTRS

Name JORGE CRUZ JTRS
Physical Address 1825 W 44 PL 1104, Hialeah, FL 33012
Owner Address 7251 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL
County Miami Dade
Year Built 1974
Area 830
Land Code Condominiums
Address 1825 W 44 PL 1104, Hialeah, FL 33012

JORGE A CRUZ

Name JORGE A CRUZ
Address 2057 SW Jupiter Boulevard Palm Bay FL 32908
Value 5000
Landvalue 5000
Type Warranty Deed/Special Warranty Deed
Price 26000
Usage Vacant Residential Land - Single Family Platted

JORGE A CERON GUZMAN & MARIA M CRUZ DOROTEO

Name JORGE A CERON GUZMAN & MARIA M CRUZ DOROTEO
Address 3410 Rolling Road High Point NC 27265-2017
Value 22000
Landvalue 22000
Buildingvalue 69300
Bedrooms 3
Numberofbedrooms 3

JORGE A CARCENA & MARY CRUZ RODRIGUEZ

Name JORGE A CARCENA & MARY CRUZ RODRIGUEZ
Address 504 Cedar Drive Garland TX 75040
Value 37070
Landvalue 14000
Buildingvalue 37070

JORGE A & MARIA I CRUZ

Name JORGE A & MARIA I CRUZ
Address 338 Highwood Avenue Highwood IL 60040
Value 19469
Landvalue 19469
Buildingvalue 35825
Price 337000

JORGE & JANETTE CRUZ

Name JORGE & JANETTE CRUZ
Address 3642 Kenilworth Avenue Berwyn IL 60402
Landarea 3,844 square feet
Airconditioning No
Basement Full and Unfinished

CRUZ ERNESTO JORGE

Name CRUZ ERNESTO JORGE
Address 2904 Green Street Laredo TX 78043
Value 19650
Landvalue 19650
Buildingvalue 60650
Landarea 4,282 square feet
Type Main Area

JORGE CRUZ

Name JORGE CRUZ
Address 25-14 100 STREET, NY 11369
Value 405000
Full Value 405000
Block 1373
Lot 13
Stories 2

CRUZ, JORGE

Name CRUZ, JORGE
Physical Address 452 MITCHELL PL.
Owner Address 452 MITCHELL PLACE
Sale Price 1
Ass Value Homestead 167200
County middlesex
Address 452 MITCHELL PL.
Value 282500
Net Value 282500
Land Value 115300
Prior Year Net Value 308500
Transaction Date 2012-06-04
Property Class Residential
Deed Date 2009-12-31
Sale Assessment 308500
Year Constructed 1988
Price 1

JORGE A CRUZ

Name JORGE A CRUZ
Address 212 Silvercreek Drive Wylie TX 75098-4865
Value 36000
Landvalue 36000
Buildingvalue 106399

CRUZ JORGE

Name CRUZ JORGE
Physical Address NO SITUS, OCALA, FL 34473
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473

CRUZ JORGE

Name CRUZ JORGE
Type Independent Voter
State NY
Address 846A METCALF AVE, BRONX, NY 10473
Phone Number 646-667-1816
Email Address [email protected]

CRUZ JORGE

Name CRUZ JORGE
Type Democrat Voter
State NY
Address 440 MELROSE ST 2 R, BROOKLYN, NY 11237
Phone Number 347-240-1155
Email Address [email protected]