Cruz Maria

We have found 168 public records related to Cruz Maria in 19 states . Ethnicity of all people found is Italian. Education level of all people found is Completed High School. All people found speak English language. There is 1 business registration records connected with Cruz Maria in public record. This business is registered in Texas 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 different job titles. Most of them are employed as Teacher. These employees work in ten different states. Most of them work in New York state. Average wage of employees is $28,184.


Cruz Vilda Maria

Name / Names Cruz Vilda Maria
Age 49
Birth Date 1975
Also Known As Vilda M Cruz
Person 10351 128th Ter, Hialeah, FL 33018
Phone Number 305-621-3159
Possible Relatives


Previous Address 4453 203rd Ter, Opa Locka, FL 33055
4453 203rd Ter, Miami Gardens, FL 33055
4453 Ter #203, Opa Loca, FL 33055

Cruz Luz Maria

Name / Names Cruz Luz Maria
Age 65
Birth Date 1959
Also Known As Luz Maria Cruz
Person 357 Stone Ave #1, York, PA 17401
Phone Number 717-852-8957
Previous Address 107 Richland Ave #1FL, York, PA 17404
357 Stone Ave #1, York, PA 17404
623 Duke St, York, PA 17401
621 Duke St #2, York, PA 17401
621 Duke St #2, York, PA 17403
621 Duke St #2FL, York, PA 17401
357 Stone Ave, York, PA 17401

Cruz Rosa Maria

Name / Names Cruz Rosa Maria
Age 83
Birth Date 1941
Also Known As Rosa Maria Cruz
Person 351 McKnight St, Reading, PA 19601
Previous Address 148 Schuylkill Ave, Reading, PA 19601
923 Franklin St, Reading, PA 19602

Cruz Maria

Name / Names Cruz Maria
Age N/A
Person RR 1, Corpus Christi, TX 78414
Previous Address 270971 PO Box, Corpus Christi, TX 78427
27097 PO Box, Corpus Christi, TX 78427
27097 PO Box, Corpus Christi, TX 78463

Cruz Rosa Maria

Name / Names Cruz Rosa Maria
Age N/A
Person 1920 Matamoros St, Laredo, TX 78040
Possible Relatives

Cruz Maria

Name / Names Cruz Maria
Age N/A
Person 3851 Cartist, Fort Worth, TX 76116
Possible Relatives

Cruz Maria

Name / Names Cruz Maria
Age N/A
Person 15639 N SUNNY LN, SURPRISE, AZ 85374
Phone Number 623-934-9425

Cruz Maria

Name / Names Cruz Maria
Age N/A
Person 9001 Northgate Blvd #159, Austin, TX 78758

Cruz Maria

Name / Names Cruz Maria
Age N/A
Person 114 Jupiter Rd #216, Garland, TX 75042

Cruz Maria

Name / Names Cruz Maria
Age N/A
Person 2000 Burton Dr #103, Austin, TX 78741

Cruz E Maria

Name / Names Cruz E Maria
Age N/A
Person 4000 Prairie Ln #B, Austin, TX 78728

Cruz L Maria

Name / Names Cruz L Maria
Age N/A
Person 1423 Grant St, Brownsville, TX 78521

Cruz Maria

Name / Names Cruz Maria
Age N/A
Person 707 Wonder St, Round Rock, TX 78681

Cruz Maria

Name / Names Cruz Maria
Age N/A
Person 640 137th St #10B, Bronx, NY 10454

Cruz Maria

Name / Names Cruz Maria
Age N/A
Person 7215 Piedmont Dr, Dallas, TX 75227

Cruz Maria

Name / Names Cruz Maria
Age N/A
Person 1726 High St, Harlingen, TX 78550

Cruz Maria

Name / Names Cruz Maria
Age N/A
Person 12161 192nd Ter, Miami, FL 33177

Cruz Maria

Name / Names Cruz Maria
Age N/A
Person 600 163rd St, New York, NY 10032

Cruz Maria

Name / Names Cruz Maria
Age N/A
Person 1089 Stockyard, Minden, NV 89423

Cruz Maria

Name / Names Cruz Maria
Age N/A
Person 11939 39th Ter, Miami, FL 33175

Cruz Maria

Name / Names Cruz Maria
Age N/A
Person 3706 69th St #2F, Woodside, NY 11377

Cruz Maria

Name / Names Cruz Maria
Age N/A
Person 5326 S NEWCASTLE CT, TUCSON, AZ 85746

CRUZ CARLA MARIA

Person Name CRUZ CARLA MARIA
Filing Number 802005742
Position Director
State TX
Address 1124 PARKHAVEN DR, RICHARDSON TX 75080

Herrera Cruz Maria

State TX
Calendar Year 2015
Employer Conroe Isd
Job Title Auxiliary
Name Herrera Cruz Maria
Annual Wage $19,836

De La Cruz Sepulveda Maria J

State NY
Calendar Year 2016
Employer City College Hrly
Job Title College Asst
Name De La Cruz Sepulveda Maria J
Annual Wage $2,890

Cruz Gonzalez Maria E

State NY
Calendar Year 2015
Employer P.s. 75 (r Perry School)-queen
Job Title Annual Educational Para
Name Cruz Gonzalez Maria E
Annual Wage $37,966

Cruz Farooqi Maria

State NY
Calendar Year 2015
Employer I.s. 192 - Queens
Job Title Teacher
Name Cruz Farooqi Maria
Annual Wage $69,675

Acevedo Cruz Maria M

State NY
Calendar Year 2015
Employer Hra/dept Of Social Services
Job Title Job Opportunity Specialist
Name Acevedo Cruz Maria M
Annual Wage $52,780

Cruz Farooqi Maria

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cruz Farooqi Maria
Annual Wage $2,558

Cruz Farooqi Maria

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cruz Farooqi Maria
Annual Wage $63,606

Cruz Gonzalez Maria E

State NY
Calendar Year 2015
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Cruz Gonzalez Maria E
Annual Wage $43,825

Cruz De Dederic Maria De Los A

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Aide
Name Cruz De Dederic Maria De Los A
Annual Wage $2,403

Cruz Quinones Maria

State NM
Calendar Year 2018
Employer University Of New Mexico State
Job Title Ga Research Assistant
Name Cruz Quinones Maria
Annual Wage $26,658

Carrillo De Cruz Maria F

State NM
Calendar Year 2018
Employer Albuquerque Public Schools
Name Carrillo De Cruz Maria F
Annual Wage $17,098

Cruz Quinones Maria

State NM
Calendar Year 2017
Employer University of New Mexico State
Name Cruz Quinones Maria
Annual Wage $29,620

Carrillo De Cruz Maria F

State NM
Calendar Year 2017
Employer Albuquerque Public Schools
Name Carrillo De Cruz Maria F
Annual Wage $15,179

Cruz Quinones Maria

State NM
Calendar Year 2016
Employer State University Of New Mexico
Job Title Ga Research Assistant
Name Cruz Quinones Maria
Annual Wage $33,210

Cruz De Dederic Maria De Los A

State NY
Calendar Year 2016
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Aide
Name Cruz De Dederic Maria De Los A
Annual Wage $17,721

Carrillo De Cruz Maria

State NM
Calendar Year 2016
Employer School District Of Albuquerque
Job Title Cook/baker: Class Iv Fs
Name Carrillo De Cruz Maria
Annual Wage $16,856

Fonseca Cruz Maria

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Program Coordinator I
Name Fonseca Cruz Maria
Annual Wage $46,122

Costeira Da Cruz Maria E

State NJ
Calendar Year 2016
Employer Newark City
Job Title Elementary School Teacher K-5
Name Costeira Da Cruz Maria E
Annual Wage $103,179

Costeira Da Cruz Maria E

State NJ
Calendar Year 2015
Employer Newark City
Job Title Bilingual/bicultural
Name Costeira Da Cruz Maria E
Annual Wage $103,179

Cruz Maria Louela M

State IL
Calendar Year 2015
Employer Department Of Human Services
Job Title Registered Nurse I
Name Cruz Maria Louela M
Annual Wage $36,143

Zell Maria Cruz

State GA
Calendar Year 2018
Employer Laurens County Board Of Education
Job Title Elementary Counselor
Name Zell Maria Cruz
Annual Wage $48,765

Cruz Nieblas Maria De Los Angel

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Cruz Nieblas Maria De Los Angel
Annual Wage $9,524

Soto Cruz Maria R

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Soto Cruz Maria R
Annual Wage $21,418

Olamendi Cruz Maria Magdalena

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Olamendi Cruz Maria Magdalena
Annual Wage $2,849

Cruz Nieblas Maria De Los Angel

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Cruz Nieblas Maria De Los Angel
Annual Wage $1,503

Cruz Maria Contreras

State FL
Calendar Year 2016
Employer Martin Co School Board
Name Cruz Maria Contreras
Annual Wage $12,279

Soto Cruz Maria R

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Soto Cruz Maria R
Annual Wage $20,701

Cruz Maria Contreras

State FL
Calendar Year 2015
Employer Martin Co School Board
Name Cruz Maria Contreras
Annual Wage $23,952

Cabezas Cruz Maria

State NJ
Calendar Year 2018
Employer Office Of The Public Defender
Name Cabezas Cruz Maria
Annual Wage $42,889

Soto Cruz Maria R

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Soto Cruz Maria R
Annual Wage $20,167

Cruz Gonzalez Maria E

State NY
Calendar Year 2016
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Cruz Gonzalez Maria E
Annual Wage $26,392

Cruz Farooqi Maria

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cruz Farooqi Maria
Annual Wage $2,735

Tabora Cruz Maria

State TX
Calendar Year 2015
Employer Austin Isd
Job Title Auxiliary
Name Tabora Cruz Maria
Annual Wage $8,796

Perez Maria Cruz

State TX
Calendar Year 2015
Employer Austin Isd
Job Title Auxiliary
Name Perez Maria Cruz
Annual Wage $22,742

De La Cruz Alvare Maria

State MD
Calendar Year 2017
Employer University Of Maryland
Name De La Cruz Alvare Maria
Annual Wage $12,000

Cruz De Montelongo Maria C

State OK
Calendar Year 2018
Employer Wheeler Es
Job Title Secretary
Name Cruz De Montelongo Maria C
Annual Wage $18,775

De La Cruz Ferrer Maria

State OK
Calendar Year 2018
Employer Central Es
Job Title Custodian
Name De La Cruz Ferrer Maria
Annual Wage $21,028

Cruz De Montelongo Maria C

State OK
Calendar Year 2017
Employer Wheeler Es
Job Title Secretary
Name Cruz De Montelongo Maria C
Annual Wage $18,382

De La Cruz Ferrer Maria

State OK
Calendar Year 2017
Employer Central Es
Job Title Custodian
Name De La Cruz Ferrer Maria
Annual Wage $19,897

Cruz De Montelongo Maria C

State OK
Calendar Year 2016
Employer Wheeler Es
Job Title Secretary
Name Cruz De Montelongo Maria C
Annual Wage $18,382

De La Cruz Ferrer Maria

State OK
Calendar Year 2016
Employer Lake Park Es
Job Title Custodian
Name De La Cruz Ferrer Maria
Annual Wage $19,679

Cruz De Montelongo Maria

State OK
Calendar Year 2015
Employer Wheeler Es
Job Title Secretary
Name Cruz De Montelongo Maria
Annual Wage $17,500

De La Cruz Ferrer Maria

State OK
Calendar Year 2015
Employer Lake Park Es
Job Title Custodian
Name De La Cruz Ferrer Maria
Annual Wage $19,979

Acevedo Cruz Maria M

State NY
Calendar Year 2018
Employer Hra/Dept Of Social Services
Job Title Associate Job Opportunity Specialist
Name Acevedo Cruz Maria M
Annual Wage $57,581

Cruz Farooqi Maria

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cruz Farooqi Maria
Annual Wage $71,734

Cruz Farooqi Maria

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cruz Farooqi Maria
Annual Wage $1,885

Cruz De Dederic Maria De Los A

State NY
Calendar Year 2018
Employer Dept Of Ed Hrly Support Staff
Job Title F/T School Aide
Name Cruz De Dederic Maria De Los A
Annual Wage $566

De La Cruz Sepulveda Maria J

State NY
Calendar Year 2018
Employer City College Hrly
Job Title College Asst
Name De La Cruz Sepulveda Maria J
Annual Wage $6,469

Acevedo Cruz Maria M

State NY
Calendar Year 2017
Employer Hra/Dept Of Social Services
Job Title Associate Job Opportunity Specialist
Name Acevedo Cruz Maria M
Annual Wage $70,379

Cruz Farooqi Maria

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cruz Farooqi Maria
Annual Wage $7,296

Cruz Farooqi Maria

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cruz Farooqi Maria
Annual Wage $76,679

Cruz De Dederic Maria De Los A

State NY
Calendar Year 2017
Employer Dept Of Ed Hrly Support Staff
Job Title F/T School Aide
Name Cruz De Dederic Maria De Los A
Annual Wage $4,911

Cruz De Gamez Maria

State NY
Calendar Year 2017
Employer Department Of Sanitation
Job Title City Seasonal Aide
Name Cruz De Gamez Maria
Annual Wage $360

De La Cruz Sepulveda Maria J

State NY
Calendar Year 2017
Employer City College Hrly
Job Title College Asst
Name De La Cruz Sepulveda Maria J
Annual Wage $7,509

Cruz Jimenez-Rajkumar Yenibel Maria

State NY
Calendar Year 2017
Employer Brooklyn College Hrly
Job Title College Asst
Name Cruz Jimenez-Rajkumar Yenibel Maria
Annual Wage $1,440

Cruz De Dederic Maria De Los A

State NY
Calendar Year 2016
Employer P.s. 156 - Bronx
Job Title F/t School Aide
Name Cruz De Dederic Maria De Los A
Annual Wage $13

Cruz Farooqi Maria

State NY
Calendar Year 2016
Employer I.s. 192 - Queens
Job Title Teacher
Name Cruz Farooqi Maria
Annual Wage $76,024

Acevedo Cruz Maria M

State NY
Calendar Year 2016
Employer Hra/dept Of Social Services
Job Title Associate Job Opportunity Specialist
Name Acevedo Cruz Maria M
Annual Wage $56,773

Cruz Farooqi Maria

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cruz Farooqi Maria
Annual Wage $79,845

Ozuna Cruz Maria V

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Custodian Part-time
Name Ozuna Cruz Maria V
Annual Wage $691

Cruz Maria

Name Cruz Maria
Address 45 Elam St New Britain CT 06053-2738 APT 6-2738
Phone Number 203-565-9559
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Language English

Cruz Maria

Name Cruz Maria
Address 2206 Green Knoll Dr Houston TX 77067-2706 -2706
Phone Number 281-895-6323
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Education Completed High School
Language English

Cruz Maria

Name Cruz Maria
Address 4604 Russell Ave Mount Rainier MD 20712-2415 -2415
Phone Number 301-434-8055
Gender Unknown
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Estimated Net Worth $50,000
Language English

Cruz Maria

Name Cruz Maria
Address 2459 Eagle Run Dr Weston FL 33327-1424 -1424
Phone Number 407-733-2120
Gender Unknown
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Language English

Cruz Maria

Name Cruz Maria
Address 3642 W 62nd St Chicago IL 60629-4013 -4013
Phone Number 773-284-1119
Gender Unknown
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $25,000
Language English

MARIA A CRUZ

Name MARIA A CRUZ
Address 3206 Flagstone Drive Garland TX 75044
Value 87220
Landvalue 22000
Buildingvalue 87220

CRUZ, JORGE & MARIA

Name CRUZ, JORGE & MARIA
Physical Address 545 S CABBAGE PALM ST, MONTURA RANCHES, FL 33440
Owner Address 444 ELIZABETH AVE, ELIZABETH, NJ 07206
County Hendry
Land Code Vacant Residential
Address 545 S CABBAGE PALM ST, MONTURA RANCHES, FL 33440

CRUZ, MARIA

Name CRUZ, MARIA
Physical Address 4117 SPRUCE ST, MIMS, FL 32754
Owner Address 4117 SPRUCE STREET, MIMS, FL 32754
Ass Value Homestead 42480
Just Value Homestead 43970
County Brevard
Year Built 1957
Area 904
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4117 SPRUCE ST, MIMS, FL 32754

CRUZ, MARIA

Name CRUZ, MARIA
Physical Address 303 E 50TH AVE PLZ, BRADENTON, FL 34203
Owner Address 5428 6TH ST E, BRADENTON, FL 34203
County Manatee
Year Built 1973
Area 834
Land Code Mobile Homes
Address 303 E 50TH AVE PLZ, BRADENTON, FL 34203

CRUZ, ANTHONY J & MARIA

Name CRUZ, ANTHONY J & MARIA
Physical Address 242 W VETERANS HIGHWAY
Owner Address 242 W VETERANS HWY
Sale Price 130000
Ass Value Homestead 217600
County ocean
Address 242 W VETERANS HIGHWAY
Value 368600
Net Value 368600
Land Value 151000
Prior Year Net Value 368600
Transaction Date 2011-04-07
Property Class Residential
Deed Date 1998-11-23
Sale Assessment 189500
Year Constructed 1940
Price 130000

CRUZ, ANTONIO & MARIA

Name CRUZ, ANTONIO & MARIA
Physical Address 10 ASTER CT
Owner Address 10 ASTER CT
Sale Price 258000
Ass Value Homestead 177900
County burlington
Address 10 ASTER CT
Value 242900
Net Value 242900
Land Value 65000
Prior Year Net Value 242900
Transaction Date 2003-07-08
Property Class Residential
Deed Date 2003-05-30
Sale Assessment 153000
Year Constructed 1994
Price 258000

CRUZ, ANTONIO & MARIA

Name CRUZ, ANTONIO & MARIA
Physical Address 70 EDGEWOOD AVE
Owner Address 70 EDGEWOOD AVE
Sale Price 422500
Ass Value Homestead 82700
County middlesex
Address 70 EDGEWOOD AVE
Value 111800
Net Value 111800
Land Value 29100
Prior Year Net Value 111800
Transaction Date 2010-04-26
Property Class Residential
Deed Date 2005-02-11
Sale Assessment 103000
Year Constructed 1941
Price 422500

CRUZ, ANTONIO & MARIA

Name CRUZ, ANTONIO & MARIA
Physical Address 1366-1368 HAMILTON ST
Owner Address 1368 HAMILTON ST
Sale Price 0
Ass Value Homestead 24400
County union
Address 1366-1368 HAMILTON ST
Value 34400
Net Value 34400
Land Value 10000
Prior Year Net Value 34400
Transaction Date 1993-05-25
Property Class Residential
Year Constructed 2
Price 0

CRUZ, HUMBERTO & MARIA

Name CRUZ, HUMBERTO & MARIA
Physical Address 5950 SE MITZI LN, STUART, FL 34997
Owner Address 5950 SE MITZI LN, STUART, FL 34997
Ass Value Homestead 62550
Just Value Homestead 62550
County Martin
Year Built 1989
Area 1113
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5950 SE MITZI LN, STUART, FL 34997

CRUZ, ARISTIDES & MARIA

Name CRUZ, ARISTIDES & MARIA
Physical Address 68 EDISON AVENUE
Owner Address 68 EDISON AVENUE
Sale Price 465000
Ass Value Homestead 255100
County essex
Address 68 EDISON AVENUE
Value 390400
Net Value 390400
Land Value 135300
Prior Year Net Value 390400
Transaction Date 2010-07-19
Property Class Residential
Deed Date 2010-06-15
Sale Assessment 353700
Price 465000

CRUZ, CARLOS &LIMA, MARIA

Name CRUZ, CARLOS &LIMA, MARIA
Physical Address 815 RIDGE ST.
Owner Address 815 RIDGE ST.
Sale Price 273000
Ass Value Homestead 130300
County essex
Address 815 RIDGE ST.
Value 169800
Net Value 169800
Land Value 39500
Prior Year Net Value 200200
Transaction Date 2013-03-11
Property Class Residential
Deed Date 2010-08-10
Sale Assessment 200200
Year Constructed 1910
Price 273000

CRUZ, EDUARDO & MARIA

Name CRUZ, EDUARDO & MARIA
Physical Address 155 ADAMS ST.
Owner Address 155 ADAMS STREET
Sale Price 0
Ass Value Homestead 162200
County essex
Address 155 ADAMS ST.
Value 236300
Net Value 236300
Land Value 74100
Prior Year Net Value 344600
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1999-04-09
Sale Assessment 10400
Year Constructed 1910
Price 0

CRUZ, FRANCESCO & MARIA

Name CRUZ, FRANCESCO & MARIA
Physical Address 8 ARCADIA PL
Owner Address 8 ARCADIA PL
Sale Price 1
Ass Value Homestead 138200
County cumberland
Address 8 ARCADIA PL
Value 163500
Net Value 163500
Land Value 25300
Prior Year Net Value 97600
Transaction Date 2013-02-19
Property Class Residential
Deed Date 2002-07-30
Sale Assessment 97600
Year Constructed 1900
Price 1

CRUZ, GUSTAVO & MARIA

Name CRUZ, GUSTAVO & MARIA
Physical Address 469 JOHNSTONE ST.
Owner Address 643 HORNSBY AVE.
Sale Price 40000
Ass Value Homestead 150700
County middlesex
Address 469 JOHNSTONE ST.
Value 242100
Net Value 242100
Land Value 91400
Prior Year Net Value 279400
Transaction Date 2013-01-04
Property Class Residential
Deed Date 1992-04-03
Sale Assessment 75000
Year Constructed 1929
Price 40000

CRUZ, GUSTAVO & MARIA

Name CRUZ, GUSTAVO & MARIA
Physical Address 643 HORNSBY AVE.
Owner Address 643 HORNSBY AVE.
Sale Price 255900
Ass Value Homestead 179500
County middlesex
Address 643 HORNSBY AVE.
Value 318300
Net Value 318300
Land Value 138800
Prior Year Net Value 318300
Transaction Date 2011-01-04
Property Class Residential
Deed Date 2002-09-17
Sale Assessment 157300
Year Constructed 1969
Price 255900

CRUZ, JOAO & MARIA

Name CRUZ, JOAO & MARIA
Physical Address 1487 FRANKLIN ST
Owner Address 1487 FRANKLIN ST
Sale Price 152500
Ass Value Homestead 89800
County union
Address 1487 FRANKLIN ST
Value 129400
Net Value 129400
Land Value 39600
Prior Year Net Value 129400
Transaction Date 2001-10-23
Property Class Residential
Deed Date 1994-01-31
Sale Assessment 38400
Year Constructed 1926
Price 152500

CRUZ, JORGE & MARIA

Name CRUZ, JORGE & MARIA
Physical Address 233 SECOND ST
Owner Address 444 ELIZABETH AVE
Sale Price 111478
Ass Value Homestead 24900
County union
Address 233 SECOND ST
Value 32200
Net Value 32200
Land Value 7300
Prior Year Net Value 32200
Transaction Date 1993-05-25
Property Class Commercial
Deed Date 1986-04-21
Price 111478

CRUZ, BERNARDINO & DURAO, MARIA

Name CRUZ, BERNARDINO & DURAO, MARIA
Physical Address 631-633 MEADOW ST
Owner Address 631 MEADOW ST
Sale Price 147000
Ass Value Homestead 27100
County union
Address 631-633 MEADOW ST
Value 38600
Net Value 38600
Land Value 11500
Prior Year Net Value 43000
Transaction Date 2012-08-29
Property Class Residential
Deed Date 2001-02-12
Sale Assessment 43000
Year Constructed 2
Price 147000

CRUZ, JOSE & DISLA, MARIA

Name CRUZ, JOSE & DISLA, MARIA
Physical Address 308 19TH ST
Owner Address 308 19TH ST
Sale Price 260000
Ass Value Homestead 62800
County hudson
Address 308 19TH ST
Value 157800
Net Value 157800
Land Value 95000
Prior Year Net Value 147800
Transaction Date 2012-06-28
Property Class Residential
Deed Date 2010-11-16
Sale Assessment 147800
Year Constructed 1898
Price 260000

CRUZ RAMIRO & MARIA

Name CRUZ RAMIRO & MARIA
Physical Address 194 MT PLEASANT RD, GROVELAND FL, FL 34736
Ass Value Homestead 76228
Just Value Homestead 76228
County Lake
Year Built 1967
Area 924
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 194 MT PLEASANT RD, GROVELAND FL, FL 34736

CRUZ MARIA

Name CRUZ MARIA
Physical Address 12TH ST W, WINTER HAVEN, FL 33880
Owner Address 128 5TH WAHNETA ST E, WINTER HAVEN, FL 33880
County Polk
Land Code Vacant Residential
Address 12TH ST W, WINTER HAVEN, FL 33880

CRUZ JESUS & MARIA

Name CRUZ JESUS & MARIA
Physical Address 16908 FLORENCE VIEW DR, MONTVERDE FL, FL 34756
County Lake
Year Built 2005
Area 3245
Land Code Single Family
Address 16908 FLORENCE VIEW DR, MONTVERDE FL, FL 34756

CRUZ LUIS + MARIA

Name CRUZ LUIS + MARIA
Physical Address 200 MOON GLOW CT, LAKE PLACID, FL 33852
Owner Address 6965 GRANADA BLVD, CORAL GABLES, FL 33146
County Highlands
Land Code Vacant Residential
Address 200 MOON GLOW CT, LAKE PLACID, FL 33852

CRUZ LUZ MARIA

Name CRUZ LUZ MARIA
Physical Address 609 SCOTT AVE, LEHIGH ACRES, FL 33972
Owner Address 602 WESTON RD, LEHIGH ACRES, FL 33936
County Lee
Land Code Vacant Residential
Address 609 SCOTT AVE, LEHIGH ACRES, FL 33972

CRUZ M PENICHE &W MARIA

Name CRUZ M PENICHE &W MARIA
Physical Address 331 SW 61 AVE, Miami, FL 33144
Owner Address 331 SW 61 AVE, MIAMI, FL 33144
Ass Value Homestead 65260
Just Value Homestead 80010
County Miami Dade
Year Built 1950
Area 1943
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 331 SW 61 AVE, Miami, FL 33144

CRUZ MARIA

Name CRUZ MARIA
Physical Address 1469 SR 70 E, LAKE PLACID, FL 33852
Owner Address 3302 ASTORIA AVE, SEBRING, FL 33875
County Highlands
Year Built 1948
Area 1707
Land Code Single Family
Address 1469 SR 70 E, LAKE PLACID, FL 33852

CRUZ MARIA

Name CRUZ MARIA
Physical Address 1213 E 32ND AV, TAMPA, FL 33603
Owner Address 1213 E 32ND AVE, TAMPA, FL 33603
Ass Value Homestead 24600
Just Value Homestead 25709
County Hillsborough
Year Built 1927
Area 1147
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1213 E 32ND AV, TAMPA, FL 33603

CRUZ MARIA

Name CRUZ MARIA
Physical Address 1655 SE 185TH CT, SILVER SPRINGS, FL 34488
Owner Address 1655 SE 185TH CT, SILVER SPRINGS, FL 34488
Sale Price 16000
Sale Year 2013
County Marion
Year Built 1971
Area 712
Land Code Mobile Homes
Address 1655 SE 185TH CT, SILVER SPRINGS, FL 34488
Price 16000

CRUZ MARIA

Name CRUZ MARIA
Physical Address 129 12TH ST W, WINTER HAVEN, FL 33880
Owner Address 128 5TH WAHNETA ST E, WINTER HAVEN, FL 33880
County Polk
Year Built 1974
Area 720
Land Code Mobile Homes
Address 129 12TH ST W, WINTER HAVEN, FL 33880

CRUZ MARIA

Name CRUZ MARIA
Physical Address NO SITUS, SUMMERFIELD, FL 34491
Owner Address 282 LAWRENCE PL, PATTERSON, NJ 07514
County Marion
Land Code Vacant Residential
Address NO SITUS, SUMMERFIELD, FL 34491

CRUZ MARIA

Name CRUZ MARIA
Physical Address 2408 PINEWAY DR, ORLANDO, FL 32839
Owner Address 2408 PINEWAY DR, ORLANDO, FLORIDA 32839
Sale Price 55100
Sale Year 2012
County Orange
Year Built 1956
Area 1287
Land Code Single Family
Address 2408 PINEWAY DR, ORLANDO, FL 32839
Price 55100

CRUZ MARIA

Name CRUZ MARIA
Physical Address 5433 LA COSTA DR, ORLANDO, FL 32807
Owner Address 5433 LA COSTA DR, ORLANDO, FLORIDA 32807
Ass Value Homestead 66054
Just Value Homestead 66054
County Orange
Year Built 1958
Area 1346
Land Code Single Family
Address 5433 LA COSTA DR, ORLANDO, FL 32807

CRUZ MARIA

Name CRUZ MARIA
Physical Address 1500 10TH ST, SAINT CLOUD, FL 34769
Owner Address 1500 10TH ST, SAINT CLOUD, FL 34769
Sale Price 83000
Sale Year 2013
Ass Value Homestead 107700
Just Value Homestead 112900
County Osceola
Year Built 1925
Area 2838
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1500 10TH ST, SAINT CLOUD, FL 34769
Price 83000

CRUZ MARIA

Name CRUZ MARIA
Physical Address 5289 CANNON WAY, WEST PALM BEACH, FL 33415
Owner Address PO BOX 20004, WEST PALM BEACH, FL 33416
County Palm Beach
Year Built 1982
Area 922
Land Code Single Family
Address 5289 CANNON WAY, WEST PALM BEACH, FL 33415

CRUZ MARIA

Name CRUZ MARIA
Physical Address 2615 N GARDEN DR, LAKE WORTH, FL 33461
Owner Address 2615 N GARDEN DR APT 101, LAKE WORTH, FL 33461
Ass Value Homestead 26442
Just Value Homestead 26966
County Palm Beach
Year Built 1968
Area 894
Land Code Condominiums
Address 2615 N GARDEN DR, LAKE WORTH, FL 33461

CRUZ MARIA

Name CRUZ MARIA
Physical Address 800 VIA LUGANO CIR UNIT 108, BOYNTON BEACH, FL 33436
Owner Address 4342 129TH PL SE, BELLEVUE, WA 98006
County Palm Beach
Year Built 1999
Area 1126
Land Code Condominiums
Address 800 VIA LUGANO CIR UNIT 108, BOYNTON BEACH, FL 33436

CRUZ MARIA

Name CRUZ MARIA
Physical Address 4760 SW 151ST PL, OCALA, FL 34473
Owner Address 4760 SW 151ST PL, OCALA, FL 34473
Ass Value Homestead 51444
Just Value Homestead 51444
County Marion
Year Built 2000
Area 1407
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4760 SW 151ST PL, OCALA, FL 34473

CRUZ GEORGE & MARIA

Name CRUZ GEORGE & MARIA
Physical Address 11023 COUNTRY HILL RD, CLERMONT FL, FL 34711
Ass Value Homestead 183039
Just Value Homestead 183039
County Lake
Year Built 1992
Area 2911
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11023 COUNTRY HILL RD, CLERMONT FL, FL 34711

CRUZ, JOSE & MARIA

Name CRUZ, JOSE & MARIA
Physical Address 81 SPRUCE ST
Owner Address 81 SPRUCE ST
Sale Price 0
Ass Value Homestead 182500
County bergen
Address 81 SPRUCE ST
Value 360500
Net Value 360500
Land Value 178000
Prior Year Net Value 360500
Transaction Date 2012-01-06
Property Class Residential
Year Constructed 1951
Price 0

CRUZ, JOSE A & MARIA

Name CRUZ, JOSE A & MARIA
Physical Address 5841 KENNEDY BLVD
Owner Address 5841 KENNEDY BLVD
Sale Price 98000
Ass Value Homestead 87600
County hudson
Address 5841 KENNEDY BLVD
Value 148900
Net Value 148900
Land Value 61300
Prior Year Net Value 148900
Transaction Date 2009-09-29
Property Class Residential
Deed Date 1992-10-29
Sale Assessment 145900
Price 98000

CRUZ JOSE ANTONIO & MARIA

Name CRUZ JOSE ANTONIO & MARIA
Address 411 Grant Street Laredo TX 78040
Value 13020
Landvalue 13020
Buildingvalue 32620
Landarea 3,418 square feet
Type Main Area

CRUZ JUAN & MARIA

Name CRUZ JUAN & MARIA
Address 4513 Rodeo Lane Laredo TX 78046
Value 28730
Buildingvalue 28730
Type Main Area

CRUZ JUAN & T CRUZ MARIA

Name CRUZ JUAN & T CRUZ MARIA
Address 410 Luminous Lane Chaparral NM
Value 20000
Landvalue 20000
Buildingvalue 40800
Landarea 32,670 square feet
Bedrooms 3
Numberofbedrooms 3

CRUZ MARIA

Name CRUZ MARIA
Address 708 Indiana Street #B South Houston TX 77587
Value 1852
Buildingvalue 1852

CRUZ MARIA

Name CRUZ MARIA
Address 2408 N Orianna Street Philadelphia PA 19133
Value 2200
Landvalue 2200
Landarea 537.50 square feet
Type None
Price 1

CRUZ MEDRANO & (CS) T MARIA

Name CRUZ MEDRANO & (CS) T MARIA
Address 191 Lake West Point El Paso TX
Type Real

CRUZ ROSA MARIA

Name CRUZ ROSA MARIA
Address 120 E Lyon Street Laredo TX 78040
Value 41280
Landvalue 41280
Buildingvalue 46970
Landarea 9,645 square feet
Type Main Area

CRUZ ITO & C D MARIA

Name CRUZ ITO & C D MARIA
Address 5735 Will Ruth Avenue El Paso TX
Value 71009
Landvalue 71009
Type Real

CRUZ SILVERIO DELA & ZELAY V MARIA

Name CRUZ SILVERIO DELA & ZELAY V MARIA
Address 5902 66th Avenue Bowie MD 20737
Value 75100
Landvalue 75100
Buildingvalue 62500

MARIA & CRUZ SOTO

Name MARIA & CRUZ SOTO
Address 124 Shepherd Avenue Brooklyn NY 11208
Value 436000
Landvalue 14553

MARIA (RE) CRUZ

Name MARIA (RE) CRUZ
Address 3450 Toledo Terrace Hyattsville MD 20782
Value 15000
Landvalue 15000
Buildingvalue 29000

MARIA A ABAITES ARTURO FUENTES CRUZ

Name MARIA A ABAITES ARTURO FUENTES CRUZ
Address 905 Chipola Street Kannapolis NC
Value 36500
Landvalue 36500
Buildingvalue 87750
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

MARIA A COLON CAMPOS & MIGUEL COLON CRUZ

Name MARIA A COLON CAMPOS & MIGUEL COLON CRUZ
Address 60 Heidi Lane North Liberty IA 52317
Value 16500
Landvalue 16500

MARIA A CRUZ

Name MARIA A CRUZ
Address 327 15th Avenue Boynton Beach FL 33435
Value 53550
Landvalue 53550
Usage Single Family Residential

MARIA A CRUZ

Name MARIA A CRUZ
Address 222 Tioga Street Trenton NJ
Value 9500
Landvalue 9500
Buildingvalue 45400

CRUZ, ENRIQUE & MARIA

Name CRUZ, ENRIQUE & MARIA
Address 2032 S 7th Street Milwaukee WI 53204
Value 5700
Landvalue 5700
Buildingvalue 49900
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Residence old style
Basement Full

CRUZ, JOSE & MARIA

Name CRUZ, JOSE & MARIA
Physical Address 16 LOOKER ST
Owner Address 16 LOOKER ST
Sale Price 250000
Ass Value Homestead 53400
County union
Address 16 LOOKER ST
Value 105900
Net Value 105900
Land Value 52500
Prior Year Net Value 105900
Transaction Date 2012-06-11
Property Class Residential
Deed Date 2005-09-09
Sale Assessment 105900
Price 250000

CRUZ E FEDERICO A FLORES MARIA

Name CRUZ E FEDERICO A FLORES MARIA
Address 1415 Regent Street Annapolis MD 21403
Value 103200
Landvalue 103200
Buildingvalue 101400
Airconditioning yes

CRUZ A CASTRO & CLAVEL V MARIA

Name CRUZ A CASTRO & CLAVEL V MARIA
Address 5401 Maywood Drive Houston TX 77053
Type Real

CRUZ, JOSE F. & MARIA

Name CRUZ, JOSE F. & MARIA
Physical Address 520 NORTH THIRTEENTH ST
Owner Address 520 N 13TH STREET
Sale Price 1
Ass Value Homestead 173000
County essex
Address 520 NORTH THIRTEENTH ST
Value 223000
Net Value 223000
Land Value 50000
Prior Year Net Value 207300
Transaction Date 2013-03-11
Property Class Residential
Deed Date 2003-01-17
Sale Assessment 207300
Year Constructed 1909
Price 1

CRUZ, JUAN & MARIA

Name CRUZ, JUAN & MARIA
Physical Address 1010 HAMILTON DR
Owner Address 1010 HAMILTON DR
Sale Price 120000
Ass Value Homestead 132700
County cumberland
Address 1010 HAMILTON DR
Value 154300
Net Value 154300
Land Value 21600
Prior Year Net Value 69500
Transaction Date 2013-02-19
Property Class Residential
Deed Date 2003-07-31
Sale Assessment 69500
Year Constructed 1963
Price 120000

CRUZ, LUZ MARIA

Name CRUZ, LUZ MARIA
Address 94-08 FORBELL STREET, NY 11416
Value 315000
Full Value 315000
Block 8995
Lot 8
Stories 2

CRUZ, MARIA

Name CRUZ, MARIA
Address 567 OLMSTEAD AVENUE, NY 10473
Value 348000
Full Value 348000
Block 3533
Lot 1
Stories 1

CRUZ, MARIA

Name CRUZ, MARIA
Address 2328 GLEASON AVENUE, NY 10462
Value 452000
Full Value 452000
Block 3829
Lot 21
Stories 2

CRUZ, MARIA

Name CRUZ, MARIA
Address 68 BARBEY STREET, NY 11207
Value 444000
Full Value 444000
Block 3920
Lot 24
Stories 3

CRUZ, MARIA

Name CRUZ, MARIA
Address 100 STREET, NY
Value 292400
Full Value 292400
Block 1741
Lot 36

CRUZ B JOYA & JESUS VASQUEZ MARIA

Name CRUZ B JOYA & JESUS VASQUEZ MARIA
Address 18142 Kitchen House Court Germantown MD 20874
Value 175000
Landvalue 175000
Airconditioning yes

CRUZ, MARIA

Name CRUZ, MARIA
Address 86-76 77 STREET, NY 11421
Value 403000
Full Value 403000
Block 8905
Lot 13
Stories 2

CRUZ, MARIA

Name CRUZ, MARIA
Address 1 WOLCOTT AVENUE, NY 10312
Value 538000
Full Value 538000
Block 5659
Lot 5
Stories 3

MARIA & CRUZ SOTO

Name MARIA & CRUZ SOTO
Address 124 SHEPHERD AVENUE, NY 11208
Value 403000
Full Value 403000
Block 3928
Lot 53
Stories 2

MARIA CRUZ

Name MARIA CRUZ
Address 134-11 116 AVENUE, NY 11420
Value 276000
Full Value 276000
Block 11677
Lot 35
Stories 1

MARIA E CRUZ

Name MARIA E CRUZ
Address 2144 QUIMBY AVENUE, NY 10473
Value 334000
Full Value 334000
Block 3687
Lot 25
Stories 2

MARIA M LASANTA CRUZ

Name MARIA M LASANTA CRUZ
Address 61-48 56 STREET, NY 11378
Value 427000
Full Value 427000
Block 2645
Lot 44
Stories 2

MARIA RODRIGUEZ, CRUZ

Name MARIA RODRIGUEZ, CRUZ
Address 111-51 44 AVENUE, NY 11368
Value 474000
Full Value 474000
Block 2016
Lot 68
Stories 2

CRUZ, MARIA

Name CRUZ, MARIA
Address 115 HOOKER PLACE, NY 10302
Value 222000
Full Value 222000
Block 1126
Lot 99
Stories 2

CRUZ BERNABE & MARIA

Name CRUZ BERNABE & MARIA
Physical Address 337 BETTY LN, MASCOTTE FL, FL 34753
County Lake
Year Built 2004
Area 1120
Land Code Single Family
Address 337 BETTY LN, MASCOTTE FL, FL 34753

CRUZ MARIA

Name CRUZ MARIA
Type Independent Voter
State SD
Address PO BOX 697, PARKER, SD 57053
Phone Number 605-940-5789
Email Address [email protected]

CRUZ MARIA

Name CRUZ MARIA
Type Independent Voter
State KY
Address 5003 VENTURA LN, LOUISVILLE, KY 40272
Phone Number 502-445-4896
Email Address [email protected]

CRUZ MARIA

Name CRUZ MARIA
Type Voter
State FL
Address PO BOX 1148, MASCOTTE, FL 34753
Phone Number 352-406-4163
Email Address [email protected]

CRUZ MARIA

Name CRUZ MARIA
Type Voter
State FL
Address 7672 W 30TH LN, HIALEAH, FL 33018
Phone Number 305-542-1185
Email Address [email protected]