An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
THOMAS B BRITTON
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 THOMAS
Middle Name
Last NameBRITTON
Name Suffix
Company Name
Street 223 ALBANY POST RD
City CROTON ON HUDSON
State NY
Zip 10520
County WESTCHESTER
Telephone
Status Inactive
Credential Number RCG.0000081
Credential Type Certified General
Effective Date of Credential 05-01-1995
Expiration Date of Credential 04-30-1996
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 THOMAS
Middle NameB
Last NameBRITTON
Name Suffix
Company Name THOMAS B BRITTON & ASSOCIATES
Street 223 ALBANY POST RD
City CROTON ON HUDSON
State NY
Zip 10520
County WESTCHESTER
Telephone 0
Status Inactive
Credential Number 134
Credential Type Certified General
Effective Date of Credential 05-01-1993
Expiration Date of Credential 04-30-1994
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 THOMAS
Middle Name
Last NameBRITTON
Name Suffix
Company Name
Street 223 ALBANY POST RD
City CROTON ON HUDSON
State NY
Zip 10520
County WESTCHESTER
Telephone
Status Inactive
Credential Number RCG.00000081
Credential Type Certified General
Effective Date of Credential 05-01-1995
Expiration Date of Credential 04-30-1996
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 THOMAS
Middle Name
Last NameBRITTON
Name Suffix
Company Name
Street 223 ALBANY POST RD
City CROTON ON HUDSON
State NY
Zip 10520
County WESTCHESTER
Telephone
Status Inactive
Credential Number RCG.81
Credential Type Certified General
Effective Date of Credential 05-01-1995
Expiration Date of Credential 04-30-1996
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 Jersey
First Name THOMAS
Middle NameB
Last NameBRITTON
Name Suffix
Company Name
Street 223 ALBANY POST ROAD
City CROTON-ON-HUDSON
State NY
Zip 10520-1521
County WESTCHESTER
Telephone
Status Inactive
Credential Number 42RG00082600
Credential Type Certified General
Effective Date of Credential 02-07-1992
Expiration Date of Credential 12-31-1995
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New Jersey Website
New Jersey 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 THOMAS
Middle NameB
Last NameBRITTON
Name Suffix
Company Name THOMAS B BRITTON & ASSOCIATES INC
Street 170 CANTITOE STREET
City KATONAH
State NY
Zip 10520
County WESTCHESTER
Telephone
Status Inactive
Credential Number 46000004683
Credential Type Certified General
Effective Date of Credential 01-07-2018
Expiration Date of Credential 01-06-2020
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 |
---|