An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
LISA BLANK
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 LISA
Middle Name
Last NameBLANK
Name Suffix
Company Name
Street PO BOX 37
City OLD SAYBROOK
State CT
Zip 06475
County NEW HAVEN
Telephone
Status Inactive
Credential Number RCR.00000051
Credential Type Certified Residential
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 LISA
Middle NameB
Last NameBLANK
Name Suffix
Company Name
Street 6 MAPLEWOOD RD
City OLD SAYBROOK
State CT
Zip 06475-2815
County
Telephone
Status Active
Credential Number RCR.0000051
Credential Type Certified Residential
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 LISA
Middle NameB
Last NameBLANK
Name Suffix
Company Name
Street PO BOX 37
City OLD SAYBROOK
State CT
Zip 06475
County NEW HAVEN
Telephone
Status Inactive
Credential Number RCR.51
Credential Type Certified Residential
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 LISA
Middle Name
Last NameBLANK
Name Suffix
Company Name PEOPLES BANK
Street 850 MAIN STRC6 435
City BRIDGEPORT
State CT
Zip 06604
County FAIRFIELD
Telephone
Status Inactive
Credential Number 45000033524
Credential Type Certified Residential
Effective Date of Credential 12-08-1997
Expiration Date of Credential 12-08-1999
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 |
---|