An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
HAYWOOD F NEWKIRK
0Credentials
0With Disciplinary Action
How do I update credentials?
Contact the state agency directly
- To update any information listed
- For additional information regarding registration not listed here
1Florida
First Name HAYWOOD
Middle NameFRANCIS
Last NameNEWKIRK
Name Suffix
Company Name
Street 1403 AIRLIE RD
City WILMINGTON
State NC
Zip 28403
County NEW HANOVER
Telephone 910-520-1483
Status Active
Credential Number RZ3857
Credential Type Certified General
Effective Date of Credential 12-02-2022
Expiration Date of Credential 11-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Florida Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Georgia
First Name HAYWOOD
Middle NameFRANCIS
Last NameNEWKIRK
Name Suffix
Company Name
Street 5305 PEACHTREE DUNWOODY ROAD
City ATLANTA
State GA
Zip 30342
County FULTON
Telephone 404-843-8531
Status Inactive
Credential Number CG5205
Credential Type Certified General
Effective Date of Credential 10-30-1995
Expiration Date of Credential 12-31-1996
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Georgia Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1New York
First Name HAYWOOD
Middle NameF
Last NameNEWKIRK
Name Suffix
Company Name HAYWOOD NEWKIRK
Street PO BOX 1220
City WRIGHTSVILLE BEACH
State NC
Zip 28480
County NEW HANOVER
Telephone
Status Active
Credential Number 46000054493
Credential Type Certified General
Effective Date of Credential 07-23-2024
Expiration Date of Credential 07-22-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New York Website
New York Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1North Carolina
First Name HAYWOOD
Middle NameF
Last NameNEWKIRK
Name Suffix
Company Name NEWKIRK VALUATION AND CONSULTING SERVICES
Street PO BOX 1220
City WRIGHTSVILLE BEACH
State NC
Zip 28480
County NEW HANOVER
Telephone (910) 520-1483
Status Active
Credential Number A3832
Credential Type Certified General
Effective Date of Credential 03-07-1996
Expiration Date of Credential 06-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
North Carolina Website
North Carolina Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1South Carolina
First Name HAYWOOD
Middle NameF
Last NameNEWKIRK
Name Suffix
Company Name
Street PO BOX 1220
City WRIGHTSVILLE BEACH
State NC
Zip 28480-1220
County
Telephone
Status Active
Credential Number 5547
Credential Type Certified General
Effective Date of Credential 08-23-2024
Expiration Date of Credential 06-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
South Carolina Website
South Carolina Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Virginia
First Name HAYWOOD
Middle NameFRANCIS
Last NameNEWKIRK
Name Suffix
Company Name
Street PO BOX 1220
City WRIGHTSVILLE BEACH
State NC
Zip 28480
County NEW HANOVER
Telephone
Status Active
Credential Number 4001018523
Credential Type Certified General
Effective Date of Credential 06-01-2023
Expiration Date of Credential 06-30-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Virginia Website
Virginia Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Maryland
First Name HAYWOOD
Middle NameFRANCIS
Last NameNEWKIRK
Name Suffix
Company Name
Street 206 CAUSEWAY DRIVE
City WRIGHTSVILLE BEACH
State NC
Zip 28480
County NEW HANOVER
Telephone
Status Inactive
Credential Number 40031971
Credential Type Certified General
Effective Date of Credential 01-02-2020
Expiration Date of Credential 01-15-2023
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Maryland Website
Maryland Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Maryland
First Name HAYWOOD
Middle NameFRANCIS
Last NameNEWKIRK
Name Suffix
Company Name
Street 206 CAUSEWAY DRIVE #1220
City WRIGHTSVILLE BEACH
State NC
Zip 28480
County NEW HANOVER
Telephone
Status Active
Credential Number 40034993
Credential Type Certified General
Effective Date of Credential 05-07-2023
Expiration Date of Credential 05-07-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Maryland Website
Maryland Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
