Theresa Ciccotto

We have found 24 public records related to Theresa Ciccotto in . We haven't found any business registration records connected with Theresa Ciccotto. There are 8 profiles of government employees in our database. Job titles of people found are: Act Sup Ct Jus and Cvl Ct Jge Nyc. All people work in New York state. Average wage of employees is $177,327.


Theresa A Ciccotto

Name / Names Theresa A Ciccotto
Age 57
Birth Date 1967
Also Known As Theresa M Ciccotto
Person 26 Tudor St, Staten Island, NY 10308
Phone Number 718-227-1576
Possible Relatives






Maria J Ciccotto
Previous Address 26316 79th Ave, Glen Oaks, NY 11004
265 86th St, Brooklyn, NY 11209
26316 79th Ave, Floral Park, NY 11004
450 Rambler Rd, Southold, NY 11971
298 Bay St #14, Brooklyn, NY 11231
289 Bay 14th St, Brooklyn, NY 11214
9261 218th Pl, Queens Village, NY 11428
263 79, Floral Park, NY 11004
298 Bay 14th St, Brooklyn, NY 11214
2016 11th St, Brooklyn, NY 11223

Theresa M Ciccotto

Name / Names Theresa M Ciccotto
Age 61
Birth Date 1963
Person 1470 72nd, Brooklyn, NY 11228
Possible Relatives Annette I Ciccotto
Mary R Ciccotto

Terry Ciccotto
Previous Address 133 Bay Ridge,Brooklyn, NY 11209
1646 74th,Brooklyn, NY 11204
1646 74,Brooklyn, NY 11204
10 15th,New York, NY 10011

Theresa M Ciccotto

Name / Names Theresa M Ciccotto
Age 61
Birth Date 1963
Also Known As Theresa M Ciccoho
Person 1470 72nd St, Brooklyn, NY 11228
Phone Number 718-232-2260
Possible Relatives Annette I Ciccotto
Mary R Ciccotto

Terry Ciccotto
Previous Address 133 Bay Ridge Pkwy #1, Brooklyn, NY 11209
1646 74th St #1, Brooklyn, NY 11204
1646 74th St #1ST, Brooklyn, NY 11204
1646 74th St #3, Brooklyn, NY 11204
1646 74 #18 7, Brooklyn, NY 11204
10 15th St, New York, NY 10011

Theresa Ciccotto

Name / Names Theresa Ciccotto
Age N/A
Person 1470 72ND ST, BROOKLYN, NY 11228

Ciccotto Theresa M

State NY
Calendar Year 2018
Employer Nyc Judges
Name Ciccotto Theresa M
Annual Wage $192,359

Ciccotto Theresa M

State NY
Calendar Year 2018
Employer Nyc Courts
Job Title Act Sup Ct Jus
Name Ciccotto Theresa M
Annual Wage $204,626

Ciccotto Theresa M

State NY
Calendar Year 2017
Employer Nyc Judges
Name Ciccotto Theresa M
Annual Wage $178,829

Ciccotto Theresa M

State NY
Calendar Year 2017
Employer Nyc Courts
Job Title Act Sup Ct Jus
Name Ciccotto Theresa M
Annual Wage $188,805

Ciccotto Theresa M

State NY
Calendar Year 2016
Employer Nyc Judges
Name Ciccotto Theresa M
Annual Wage $159,900

Ciccotto Theresa M

State NY
Calendar Year 2016
Employer Nyc Courts
Job Title Cvl Ct Jge Nyc
Name Ciccotto Theresa M
Annual Wage $174,305

Ciccotto Theresa M

State NY
Calendar Year 2015
Employer Nyc Judges
Name Ciccotto Theresa M
Annual Wage $159,886

Ciccotto Theresa M

State NY
Calendar Year 2015
Employer Nyc Courts
Job Title Cvl Ct Jge Nyc
Name Ciccotto Theresa M
Annual Wage $159,900

CICCOTTO, THERESA M

Name CICCOTTO, THERESA M
Amount 250.00
To LOPEZ, VITO
Year 2006
Application Date 2006-06-08
Recipient Party D
Recipient State NY
Seat state:lower
Address 133 BAY RIDGE PKWY BROOKLYN NY

CICCOTTO, THERESA M

Name CICCOTTO, THERESA M
Amount 250.00
To LOPEZ, VITO
Year 20008
Application Date 2008-05-01
Recipient Party D
Recipient State NY
Seat state:lower
Address 1470 72ND ST BROOKLYN NY

CICCOTTO, THERESA M

Name CICCOTTO, THERESA M
Amount 250.00
To LOPEZ, VITO
Year 20008
Application Date 2007-05-31
Recipient Party D
Recipient State NY
Seat state:lower
Address 133 BAY RIDGE PKWY BROOKLYN NY

CICCOTTO, THERESA M

Name CICCOTTO, THERESA M
Amount 250.00
To LOPEZ, VITO J
Year 2010
Application Date 2009-04-30
Recipient Party D
Recipient State NY
Seat state:lower
Address 1470 72ND ST BROOKLYN NY

CICCOTTO, THERESA M

Name CICCOTTO, THERESA M
Amount 150.00
To ABBATE, PETER J
Year 2004
Application Date 2003-04-21
Recipient Party D
Recipient State NY
Seat state:lower
Address 133 BAY RIDGE PKWY BROOKLYN NY

CICCOTTO, THERESA M

Name CICCOTTO, THERESA M
Amount 150.00
To ABBATE, PETER J
Year 20008
Application Date 2007-04-21
Recipient Party D
Recipient State NY
Seat state:lower
Address 133 BAY RIDGE PKWY BROOKLYN NY

CICCOTTO, THERESA M

Name CICCOTTO, THERESA M
Amount 125.00
To JOHN, CLARENCE
Year 2004
Application Date 2003-05-26
Recipient Party R
Recipient State NY
Seat state:lower
Address 133 BAY RIDGE PARWAY BROOKLYN NY

CICCOTTO, THERESA

Name CICCOTTO, THERESA
Amount 100.00
To ABBATE, PETER J
Year 2006
Application Date 2005-05-06
Recipient Party D
Recipient State NY
Seat state:lower
Address 133 BAY RIDGE PKWY BROOKLYN NY

CICCOTTO, THERESA M

Name CICCOTTO, THERESA M
Amount 75.00
To BOYLAND JR, WILLIAM F (COMMITTEE 1)
Year 2004
Application Date 2003-04-10
Recipient Party D
Recipient State NY
Seat state:lower

CICCOTTO, THERESA

Name CICCOTTO, THERESA
Amount 75.00
To MILLMAN, JOAN
Year 2006
Application Date 2005-02-16
Recipient Party D
Recipient State NY
Seat state:lower
Address 133 BAY RIDGE PKWY BROOKLYN NY

CICCOTTO, THERESA M

Name CICCOTTO, THERESA M
Amount 60.00
To JOHN, CLARENCE
Year 2004
Application Date 2004-08-15
Recipient Party R
Recipient State NY
Seat state:lower
Address 133 BAY RIDGE PARWAY BROOKLYN NY

CICCOTTO, THERESA M

Name CICCOTTO, THERESA M
Amount 50.00
To COHEN, ADELE H
Year 2004
Application Date 2003-11-02
Recipient Party D
Recipient State NY
Seat state:lower