An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
RICHARD WHITTEMORE
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 RICHARD
Middle Name
Last NameWHITTEMORE
Name Suffix
Company Name
Street 81 WILLOW AVE
City LARCHMONT
State NY
Zip 10538
County WESTCHESTER
Telephone
Status Active
Credential Number RCG.0000622
Credential Type Certified General
Effective Date of Credential 05-01-2025
Expiration Date of Credential 04-30-2026
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 RICHARD
Middle Name
Last NameWHITTEMORE
Name Suffix
Company Name
Street 81 WILLOW AVE
City LARCHMONT
State NY
Zip 10538
County WESTCHESTER
Telephone
Status Inactive
Credential Number RCG.00000622
Credential Type Certified General
Effective Date of Credential 05-01-2002
Expiration Date of Credential 04-30-2003
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 RICHARD
Middle Name
Last NameWHITTEMORE
Name Suffix
Company Name
Street 81 WILLOW AVE
City LARCHMONT
State NY
Zip 10538
County WESTCHESTER
Telephone
Status Inactive
Credential Number RCG.622
Credential Type Certified General
Effective Date of Credential 05-01-2008
Expiration Date of Credential 04-30-2009
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 RICHARD
Middle NameF
Last NameWHITTEMORE
Name Suffix
Company Name THE LANDMARK APPRAISAL GROUP INC
Street 555 E BOSTON POST RD STE 107
City MAMARONECK
State NY
Zip 10543
County WESTCHESTER
Telephone
Status Active
Credential Number 46000003969
Credential Type Certified General
Effective Date of Credential 01-14-2024
Expiration Date of Credential 01-13-2026
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 |
---|