10331 Trotters Bay, San Antonio, TX, 78254 (current address)
3000 S 1st St, Lufkin, TX, 75901 (2012)
415 Willow St, Oxnard, CA, 93033 (2006 - 2009)
521 William St, Oxnard, CA, 93033 (2003)
2440 S L St, Oxnard, CA, 93033 (1994)
We found 70 people named William Cortes in the USA. View William’s phone numbers, current address, previous addresses, emails, family members, neighbors and associates.
10331 Trotters Bay, San Antonio, TX, 78254 (current address)
3000 S 1st St, Lufkin, TX, 75901 (2012)
415 Willow St, Oxnard, CA, 93033 (2006 - 2009)
521 William St, Oxnard, CA, 93033 (2003)
2440 S L St, Oxnard, CA, 93033 (1994)
1212 Longmeadow Rd, Garnet Valley, PA, 19060 (current address)
1700 Park Ave, Weehawken, NJ, 07086 (2016 - 2021)
1700 Park Ave, Weehawken, NJ, 07086 (2019)
Apt 706, Weehawken, NJ, 7086 (2019)
1109 Glenview St, Philadelphia, PA, 19111 (2003 - 2017)
223 W Mount Pleasant Ave, Philadelphia, PA, 19119 (2005 - 2016)
6333 Horrocks St, Philadelphia, PA, 19149 (1997 - 2001)
5637 N American St, Philadelphia, PA, 19120 (1995 - 1997)
56 N American St, Philadelphia, PA, 19106 (1994)
28 Oneill Ave, Bay Shore, NY, 11706 (current address)
28 Oneill Ave, Bay Shore, NY, 11706 (2014 - 2019)
Apt 2, Bay Shore, NY, 11706 (2019)
140 Amherst St, Hempstead, NY, 11550 (2013)
1410 Dartmouth St, North Baldwin, NY, 11510 (2013)
239 Commack Rd, Mastic Beach, NY, 11951 (2012)
404 Bishop Mcgann Dr, Central Islip, NY, 11722 (2012)
15 Gen Mclean Dr, Bellport, NY, 11713 (2012)
PO Box 242, Farmingdale, NY, 11735 (2001 - 2010)
78 Washington Ave, Mastic Beach, NY, 11951 (2009)
17 Sycamore Ave, Hempstead, NY, 11550 (2008)
28 Orleans St, Bay Shore, NY, 11706 (2004 - 2008)
197 Monroe Dr, Mastic Beach, NY, 11951 (2007)
89 New Ave, Wyandanch, NY, 11798 (2006 - 2007)
90 N 18th St, Wyandanch, NY, 11798 (2004 - 2006)
880 W Jericho Tpke, Smithtown, NY, 11787 (2004)
125 W Orange St, Brentwood, NY, 11717 (2001 - 2003)
10 Pinebrook Ave, West Hempstead, NY, 11552 (1993 - 2003)
72 Jefferson Ave, Wyandanch, NY, 11798 (2001)
24 E Marshall St, Hempstead, NY, 11550 (2001)
120 Liberty Ave, North Babylon, NY, 11703 (1999)
51 Clinton Ave, Patchogue, NY, 11772 (1998)
107 Terrace Ave, Hempstead, NY, 11550 (1997)
81064 100th Ctr, Riverhead, NY, 11901 (1997)
68 Powell Ave, Farmingville, NY, 11738 (1994 - 1996)
10 Cherry St, Bay Shore, NY, 11706 (1992 - 1993)
214 Magnaview Dr, Mcdonough, GA, 30253 (current address)
606 Carrington Green Pkwy, Mcdonough, GA, 30252 (2016 - 2018)
1101 Haddon Pl, Mcdonough, GA, 30253 (2016 - 2018)
5026 Yankee Doodle Dr, Mcdonough, GA, 30252 (2013 - 2015)
95126 Woodbridge Pkwy, Fernandina Beach, FL, 32034 (2010 - 2013)
318 Bream Ave, Fort Walton Beach, FL, 32548 (2013)
200 Sandestin Ln, Destin, FL, 32550 (2010)
1903 Dawsey St, Tallahassee, FL, 32303 (2008 - 2010)
286 Beacon Way, Santa Rosa Beach, FL, 32459 (2010)
617 E 22nd Ave, Gulf Shores, AL, 36542 (2010)
982 W Brevard St, Tallahassee, FL, 32304 (2009)
2855 Apalachee Pkwy, Tallahassee, FL, 32301 (2008)
275 John Knox Rd, Tallahassee, FL, 32303 (2007 - 2008)
2738 W Tharpe St, Tallahassee, FL, 32303 (2006)
PO Box 960481, Miami, FL, 33296 (2006)
1600 Old Bainbridge Rd, Tallahassee, FL, 32303 (2004)
10350 SW 143rd Pl, Miami, FL, 33186 (2004)
9925 SW 134th Ct, Miami, FL, 33186 (2003)
35 Montgomery St, New York, NY, 10002 (current address)
35 Montgomery St, New York, NY, 10002 (2016 - 2019)
Apt 2, New York, NY, 10002 (2019)
35 Montgomery St, New York, NY, 10002 (1992 - 2017)
500 Grand St, New York, NY, 10002 (2017)
35 E 2nd St, New York, NY, 10003 (2000 - 2013)
22 S Dorado Cir, Hauppauge, NY, 11788 (1994 - 2005)
35 Montgomery St, New York, NY, 10002 (2000 - 2004)
PO Box 2022, New York, NY, 10101 (2004)
56 Canfield Rd, Morristown, NJ, 07960 (1994 - 2002)
35 2nd Ave, New York, NY, 10003 (2000)
Us, Morristown, NJ, 07960 (1998)
New York Ny, New York, NY, 10048 (1992 - 1993)
223 Via Mirabella, Newbury Park, CA, 91320 (current address)
223 Via Mirabella, Newbury Park, CA, 91320 (2016 - 2019)
Apt A, Newbury Park, CA, 91320 (2019)
223 Mirabella A Viia, Newbury Park, CA, 91320 (2010 - 2018)
3815 Claire Ct, Thousand Oaks, CA, 91320 (2005 - 2017)
223 Via Mirabella, Newbury Park, CA, 91320 (2014 - 2015)
265 S San Martin Viia, Newbury Park, CA, 91320 (2010)
520 Tell Blvd, Crescent City, CA (2006)
26 S San Martin Viia, Ventura, CA (2005)
3815 Claire Ct, Newbury Park, CA, 91320 (1999 - 2005)
26 S Via San Martin, Newbury Park, CA, 91320 (2005)
641 Arneill Rd, Camarillo, CA, 93010 (1993 - 2001)
2912 Canna St, Thousand Oaks, CA, 91360 (1988 - 2000)
General Delivery, Thousand Oaks, CA, 91359 (1998 - 1999)
PO Box 1832, Thousand Oaks, CA, 91358 (1999)
606 Camino Concordia, Camarillo, CA, 93010 (1992)
10103 Lake Oak Cir, Tampa, FL, 33624 (current address)
9310 Black Thorn Loop, Land O Lakes, FL, 34638 (2013 - 2018)
6230 Savannah Breeze Ct, Tampa, FL, 33625 (2008 - 2017)
10414 Tara Dr, Riverview, FL, 33578 (2016)
1955 Timber Blf, Land O Lakes, FL, 34638 (2013)
19555 Timberbluff Dr, Land O Lakes, FL, 34638 (2012)
6161 Memorial Hwy, Tampa, FL, 33615 (2012)
6910 W Waters Ave, Tampa, FL, 33634 (2011)
10604 Waxberry Ct, Tampa, FL, 33624 (2001 - 2011)
4006 S West Shore Blvd, Tampa, FL, 33611 (2001 - 2011)
Lake Oak Cres, Tampa, FL, 33624 (2011)
103 Lake Oaks Cir, Tampa, FL, 33624 (2010)
8620 Villa Largo Dr, Tampa, FL, 33614 (2010)
6230 Savannah Breeze Ct, Tampa, FL, 33625 (2009)
4503 Woodland Corporate Blvd, Tampa, FL, 33614 (2009)
10103 Lake Oak Cir, Tampa, FL, 33624 (2001 - 2008)
5608 Pinnacle Heights Cir, Tampa, FL, 33624 (2000 - 2008)
Credit Only, Tampa, FL, 33624 (2006)
12043 Citrus Falls Cir, Tampa, FL, 33625 (2005)
1 Tbd, Tampa, FL, 33624 (2003)
16531 Lake Heather Dr, Tampa, FL, 33618 (2003)
4006 W South Ave, Tampa, FL, 33614 (2002)
22710 Watersedge Blvd, Land O Lakes, FL, 34639 (1998 - 2001)
6540 Marina Pointe Village Ct, Tampa, FL, 33635 (1999 - 2001)
17416 Darby Ln, Lutz, FL, 33558 (2001)
44 Division Ave S, Grand Rapids, MI, 49503 (2000)
8730 N Himes Ave, Tampa, FL, 33614 (2000)
6540 Marina Pointe Village Ct, Tampa, FL, 33635 (1999 - 2000)
22710 Watersedge Blvd, Land O Lakes, FL, 34639 (1996 - 1999)
3303 N Lakeview Dr, Tampa, FL, 33618 (1997 - 1998)
3303 E Lake Ave, Tampa, FL, 33610 (1996)
2271 Watersedge Blvd, Land O Lakes, FL, 34639 (1996)
32 Detroit Ave, Massapequa, NY, 11758 (current address)
3003 Portofino Isle, Coconut Creek, FL, 33066 (2016 - 2018)
3004 Portofino Isle, Coconut Creek, FL, 33066 (2017)
34 48th St, Jackson Hts, NY, 11570 (1992 - 2016)
1601 NW 108th Ave, Plantation, FL, 33322 (2014)
3735 93rd St, Jackson Heights, NY, 11372 (2001 - 2013)
10363 NW 7th St, Coral Springs, FL, 33071 (2011)
9881 NW 9th Ct, Plantation, FL, 33324 (2010)
3448 71st St, Jackson Heights, NY, 11372 (1985 - 2003)
34 48th St, Woodside, NY, 11377 (2000)
156 1st St, Perth Amboy, NJ, 08861 (current address)
391 Wagner Ave, Perth Amboy, NJ, 08861 (2008 - 2018)
682 W Ave, Perth Amboy, NJ, 08861 (2011)
156 1st St, Perth Amboy, NJ, 08861 (1991 - 2010)
682 W Side Ave, Perth Amboy, NJ, 08861 (2006 - 2010)
417 Broadhead Pl, Perth Amboy, NJ, 08861 (2005 - 2008)
643 Alta Vista Pl, Perth Amboy, NJ, 08861 (2004)
156 1st St, Perth Amboy, NJ, 08861 (1997 - 2001)
h30 M Calle, Ponce, PR, 00717 (1994 - 1995)
h30 M Clle, Ponce, PR, 00717 (1994 - 1995)
Urb Starlight St, Ponce, PR, 00731 (1994)
731 Urb Starlight St M 30, Ponce, PR, 00731 (1994)
731 Urb Starlight St M H, Ponce, PR, 00731 (1994)
731 Urb Starlight St M H 30, Ponce, PR, 00731 (1994)
124 1st St, Perth Amboy, NJ, 08861 (1991 - 1993)
226 Stephens Ave, Bronx, NY, 10473 (current address)
226 Stephens Ave, Bronx, NY, 10473 (2013 - 2019)
Apt 2, Bronx, NY, 10473 (2019)
4 Bogardus Pl, New York, NY, 10040 (2017 - 2018)
4523 Broadway, New York, NY, 10040 (2004 - 2007)
626 W 165th St, New York, NY, 10032 (2000 - 2006)
626 N 165th St, New York, NY, 10032 (2005)
626 W A 65, New York, NY, 10032 (2005)
4523 Broadway, New York, NY, 10040 (1996 - 2005)
1265 W 24th St, Hialeah, FL, 33010 (1997 - 2005)
165 626 West 165 St, New York, NY, 10032 (2001)
1250 W 53rd St, Hialeah, FL, 33012 (1999)
45238 Broadway, New York, NY, 10040 (1996)
62 Walt Whitman Way, Trenton, NJ, 08609 (1990 - 1993)
5823 Marrowbone Creek Rd, Elkhorn City, KY, 41522 (current address)
7173 Grassy Bay Dr, West Palm Beach, FL, 33411 (2017)
8711 Treasure Cay, West Palm Beach, FL, 33411 (2015 - 2017)
11063 Mellow Ct, West Palm Beach, FL, 33411 (1999 - 2015)
1566 River Bend Pl SE, Decatur, AL, 35601 (2013)
1730 Winbury Dr, Midlothian, VA, 23114 (2013)
4625 NE 14th Pl, Ocala, FL, 34470 (2013)
140 Commonwealth Ave, Brandon, MS, 39047 (2009)
2704 Marrowbone Creek Rd, Elkhorn City, KY, 41522 (1999 - 2008)
5823 Markowbove, Elkhorn City, KY, 41522 (2008)
801 Marsaille Dr, Indialantic, FL, 32903 (2007)
5823 Marrowbone Crk, Elk Horn, KY, 42733 (2007)
9061 Thomasville Dr, Winter Haven, FL, 33884 (2007)
5823 Marrowbone Ck Rd, Elk Horn, KY, 42733 (2006 - 2007)
4889 Elon Cres, Lakeland, FL, 33810 (2006)
5742 Marrowbone Creek Rd, Elkhorn City, KY, 41522 (2004)
5742 Marrowbone Crk, Elkhorn City, KY, 41522 (2004)
2704 Marrow Creek R, Elkhorn City, KY, 41522 (2003)
2704 2704 Marrowbone Cres, Elkhorn City, KY, 41522 (2002)
2704 Marrowbone Creek Rd, Mouthcard, KY, 41554 (2002)
2112 Longwood Rd, West Palm Beach, FL, 33409 (1993 - 2001)
23 Lancelot Ct, Pikeville, KY, 41501 (1998 - 1999)
132 Grace Dr E, Cloud Lake, FL, 33406 (1999)
PO Box 25, Rockhouse, KY, 41561 (1998)
1273 White Pine Dr, Wellington, FL, 33414 (1997)
110643 Mellow, West Palm Bch, FL, 33411 (1989 - 1996)
433 Westwood Rd, West Palm Bch, FL, 33401 (1995)
151 Piper Rdg, Royal Palm Beach, FL, 33411 (1993)
300 S 4th St, Reading, PA, 19602 (current address)
300 S 4th St, Reading, PA, 19602 (2009 - 2016)
627 O, Camuy, PR, 00627 (2000 - 2013)
PO Box 678, Quebradillas, PR, 00678 (1995 - 2013)
O, Camuy, PR, 00627 (2000)
627th, Camuy, PR, 00627 (2000)
PO Box 1011, Arecibo, PR, 00613 (2000)
PO Box 16649, Quebradillas, PR, 00678 (1995 - 1996)
3815 Claire Ct, Newbury Park, CA, 91320 (current address)
2027 Bonito Dr, Texas City, TX, 77591 (current address)
2225 Cobblefield Cir, Apopka, FL, 32703 (2020)
2751 Pythagoras Cir, Ocoee, FL, 34761 (2019)
PO Box 950982, Lake Mary, FL, 32795 (2016 - 2018)
1065 Regal Pointe Ter, Lake Mary, FL, 32746 (2011 - 2018)
214 Apex Pt, Casselberry, FL, 32707 (2009 - 2015)
214 Apex Pt, Casselberry, FL, 32707 (2010 - 2015)
1055 Regal Pointe Ter, Heathrow, FL, 32746 (2009 - 2015)
167 N Sir Topaz Ln, Lake Mary, FL, 32746 (2014)
214 Saint Johns Cir, Fern Park, FL, 32730 (2013)
851 Canterbury Dr, Lake Mary, FL, 32746 (2012)
1435 Elkcam Blvd, Deltona, FL, 32725 (2010 - 2012)
Rigal Pt, Heathrow, FL, 32746 (2012)
1021 Rosecliff Cir, Sanford, FL, 32773 (2006 - 2007)
PO Box 4291, Sanford, FL, 32772 (2005 - 2007)
507 Poraries Loop, Casa, FL, 32103 (2005 - 2006)
1120 Florida St, Sanford, FL, 32773 (2005 - 2006)
1021 St Lawrence, Sanford, FL, 32773 (2006)
5107 Logan Heights Cir, Sanford, FL, 32773 (2006)
PO Box 764 6572, Patillas, PR, 00723 (1996 - 2006)
507 Polaris Loop, Casselberry, FL, 32707 (2004 - 2005)
617 Villa Barcelona, Barceloneta, PR, 00617 (1998 - 2005)
PO Box 633, Barceloneta, PR, 00617 (1994 - 2004)
e4 Villa Barcelona, Barceloneta, PR, 00617 (2001)
Rr Box 4, Barceloneta, PR, 00617 (2001)
PO Box 633, Barceloneta, PR, 00617 (2001)
500 Com, Arroyo, PR, 00714 (1996 - 2000)
g34 Calle 4, Patillas, PR, 00723 (2000)
PO Box 663, Barceloneta, PR, 00617 (2000)
3079 Natoma Way, Orlando, FL, 32825 (1999)
617 Villa Barcelona E4, Barceloneta, PR, 00617 (1998)
500 Las, Arroyo, PR, 00714 (1997)
7 Oakland Dr, Patchogue, NY, 11772 (current address)
55 Lafayette Ave, Mastic, NY, 11950 (2007 - 2021)
4800 Old York Rd, Philadelphia, PA, 19141 (2010)
PO Box 474, Moriches, NY, 11955 (2005 - 2010)
108 Montauk Hwy, Moriches, NY, 11955 (2007 - 2009)
125 Evergreen Ave, Medford, NY, 11763 (2001 - 2006)
106 Overlook Dr, Farmingville, NY, 11738 (2004 - 2006)
15 Gen Mclean Dr, Bellport, NY, 11713 (2006)
85 Lexington Rd, Shirley, NY, 11967 (2004 - 2005)
30 Horizo, Farmingville, NY, 11738 (2004)
29 La Bonne Vie Dr, East Patchogue, NY, 11772 (2003)
30 Horizon View Dr, Farmingville, NY, 11738 (2003)
111 Hanover St, Providence, RI, 02907 (2002)
85 Crescent St, Yaphank, NY, 11980 (1989 - 2001)
667 Charles St, Providence, RI, 02904 (2001)
39 Victoria Ave, Cranston, RI, 02920 (2000)
PO Box 27A, Yaphank, NY, 11980 (1989 - 1993)
PO Box 27A, Yaphank, NY, 11980 (1988 - 1993)
PO Box 1, Ny, NY, 11980 (1992)
929 Bruckner Blvd, Bronx, NY, 10459 (current address)
929 Bruckner Blvd, Bronx, NY, 10459 (2016 - 2019)
Apt 10, Bronx, NY, 10459 (2019)
1760 Lexington Ave, New York, NY, 10029 (1999 - 2018)
PO Box 190334, San Juan, PR, 00919 (2012 - 2013)
8 Sabana Gdns, Carolina, PR, 00983 (2012)
PO Box 1121, New York, NY, 10029 (1999 - 2010)
1760 Lexington Ave, New York, NY, 10029 (1997 - 2009)
PO Box 245, Aguadilla, PR, 00605 (2006)
1760 Lexington Ave, New York, NY, 10029 (2001 - 2002)
1640 Overing St, Bronx, NY, 10461 (2001)
437 Morris Ave, Bronx, NY, 10451 (2001)
1563 Walton Ave, Bronx, NY, 10452 (2001)
PO Box 320, Bronx, NY, 10460 (1996 - 2000)
1562 Walton Ave, Bronx, NY, 10452 (1996)
17603 Lexington Ave, New York, NY, 10029 (1996)
1563 Walton Ave, Bronx, NY, 10452 (1986 - 1994)
1015 Boynton Ave, Bronx, NY, 10472 (1993)
437 Morris Pk Tremont Ave, Bronx, NY, 10451 (1982 - 1986)
551 Commonwealth Ave, Bronx, NY, 10473 (current address)
551 Commonwealth Ave, Bronx, NY, 10473 (2016 - 2019)
Apt P44, Bronx, NY, 10473 (2019)
551 Commonwealth Ave, Bronx, NY, 10473 (2007 - 2018)
PO Box 504, Aguadilla, PR, 00605 (2008 - 2013)
551 Commonwealth Ave, Bronx, NY, 10473 (1988 - 2011)
111 Km H 4, Aguadilla, PR, 00603 (2008)
2157 Holland Ave, Bronx, NY, 10462 (2005 - 2006)
1337 Blondell Ave, Bronx, NY, 10461 (2001 - 2003)
13 37 Blondell Ave, Bronx, NY, 10461 (2001)
551 Commnwth Ave, Bronx, NY, 10473 (2001)
4785 Barkley Cir, Fort Myers, FL, 33907 (current address)
245 E 196th St, Bronx, NY, 10458 (1994 - 2021)
245 E 196th St, Bronx, NY, 10458 (2016 - 2019)
Apt 4c, Bronx, NY, 10458 (2019)
2773 Briggs Ave, Bronx, NY, 10458 (1992 - 2018)
3162 38th St, Astoria, NY, 11103 (2012 - 2016)
3162 38th St, Astoria, NY, 11103 (2010 - 2016)
2432 43rd St, Astoria, NY, 11103 (2010 - 2012)
3162 38th St, Long Island City, NY, 11103 (2011)
245 19 6 St E, Bronx, NY, 10458 (2008)
3 Lantern Ct, Spring Valley, NY, 10977 (2003)
Block Association, New York, NY, 10009 (2002)
New York Ny, New York, NY, 10009 (2002)
12947 Clarksburg Square Rd, Clarksburg, MD, 20871 (current address)
19916 Sweetgum Cir, Germantown, MD, 20874 (2008 - 2010)
18036 Cottage Garden Dr, Germantown, MD, 20874 (2009 - 2010)
12947 Clarksburg Sq, Montgomery, MD (2010)
11488 Brundidge Ter, Germantown, MD, 20876 (2009 - 2010)
19319 Hottinger Cir, Germantown, MD, 20874 (2006 - 2008)
1002 Murray St, Avenel, NJ, 07001 (2007)
57 Smith St, Perth Amboy, NJ, 08861 (2005 - 2006)
PO Box 1884, Bloomfield, NJ, 07003 (2006)
188 Broad St, Perth Amboy, NJ, 08861 (2004 - 2005)
10350 SW 143rd Pl, Miami, FL, 33186 (current address)
Sponsored by Ancestry.com
William Cortes
View Birth RecordsWilliam Cortes
View Death RecordsWilliam Cortes
View Divorce RecordsFrequently asked questions for William Cortes
Born on September 12, 1961, William Cortes has already turned or will soon turn 63.
William Cortes’s phone number is (805) 483-3056. There are 4 more phone numbers available for William Cortes.
Try emailing William Cortes at the following email addresses: [email protected] or [email protected]
William Cortes moved to 10331 Trotters Bay, San Antonio, Texas, 78254 in 2006 and has been living there ever since.
William Cortes has moved more than once and lived at the following addresses: 3000 S 1st St, Lufkin, Texas, 75901 · 415 Willow St, Oxnard, California, 93033 · 521 William St, Oxnard, California, 93033.
The following people are believed to be William Cortes's family members: Eduardo Cortes, Oxnard (CA), Griselda Cortes, Calexico (CA), Wendy Cortes, San Antonio (TX), Maria Cortes, San Antonio (TX), Victor Cortes, Oxnard (CA).