An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
PETER JAUQUET
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
1Connecticut
First Name PETER
Middle Name
Last NameJAUQUET
Name Suffix
Company Name
Street 221 5TH STREET
City GREENPORT
State NY
Zip 11944
County SUFFOLK
Telephone
Status Inactive
Credential Number RCG.00000874
Credential Type Certified General
Effective Date of Credential 05-01-2000
Expiration Date of Credential 04-30-2001
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Connecticut Email
DCP.RealEstateAppraisal@ct.gov
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 |
|---|
1Connecticut
First Name PETER
Middle NameJ
Last NameJAUQUET
Name Suffix
Company Name
Street 221 5TH STREET
City GREENPORT
State NY
Zip 11944
County SUFFOLK
Telephone
Status Inactive
Credential Number RCG.0000874
Credential Type Certified General
Effective Date of Credential 05-01-2000
Expiration Date of Credential 04-30-2001
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Connecticut Email
DCP.RealEstateAppraisal@ct.gov
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 |
|---|
1Connecticut
First Name PETER
Middle NameJ
Last NameJAUQUET
Name Suffix
Company Name
Street 221 5TH STREET
City GREENPORT
State NY
Zip 11944
County SUFFOLK
Telephone
Status Inactive
Credential Number RCG.874
Credential Type Certified General
Effective Date of Credential 05-01-2000
Expiration Date of Credential 04-30-2001
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Connecticut Email
DCP.RealEstateAppraisal@ct.gov
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 PETER
Middle NameJ
Last NameJAUQUET
Name Suffix
Company Name JAUQUET PETER J
Street 221 5TH ST
City GREENPORT
State NY
Zip 11944
County SUFFOLK
Telephone
Status Inactive
Credential Number 46000012911
Credential Type Certified General
Effective Date of Credential 05-18-2017
Expiration Date of Credential 05-17-2019
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 |
|---|
