An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
THERESE RUTHERFORD
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 THERESE
Middle Name
Last NameRUTHERFORD
Name Suffix
Company Name
Street 20 GLENDALE RD
City STAMFORD
State CT
Zip 06906
County FAIRFIELD
Telephone
Status Inactive
Credential Number RCG.00000650
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 THERESE
Middle NameR
Last NameRUTHERFORD
Name Suffix
Company Name
Street 158 Mountain Wood Road
City Stamford
State CT
Zip 06903
County FAIRFIELD
Telephone
Status Active
Credential Number RCG.0000650
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 THERESE
Middle NameR
Last NameRUTHERFORD
Name Suffix
Company Name
Street 850 MAIN ST, RC 322
City BRIDGEPORT
State CT
Zip 06906
County FAIRFIELD
Telephone
Status Inactive
Credential Number RCG.650
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 THERESE
Middle NameR
Last NameRUTHERFORD
Name Suffix
Company Name JP MORGAN
Street 270 PARK AVE 45TH FL NYI - K875
City NEW YORK
State NY
Zip 10017
County NEW YORK
Telephone
Status Active
Credential Number 46000039347
Credential Type Certified General
Effective Date of Credential 07-03-2024
Expiration Date of Credential 07-02-2026
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 |
---|
1Maryland
First Name THERESE
Middle NameR
Last NameRUTHERFORD
Name Suffix
Company Name
Street 66 GLENBROOK ROAD
City STAMFORD
State CT
Zip 69020
County RED WILLOW
Telephone
Status Inactive
Credential Number 40006088
Credential Type Certified General
Effective Date of Credential 11-26-1993
Expiration Date of Credential 11-08-1996
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 |
---|