An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
MICHAEL J HART
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
1California
First Name Michael
Middle NameJ
Last NameHart
Name Suffix
Company Name Landvest, Inc.
Street 888 Boylston St, Ste 520
City Boston
State MA
Zip 02199
County SUFFOLK
Telephone 617-357-0430
Status Active
Credential Number 3001064
Credential Type Certified General
Effective Date of Credential 10-10-2023
Expiration Date of Credential 10-09-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
California Website
California 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 |
---|
1Connecticut
First Name MICHAEL
Middle NameJ
Last NameHART
Name Suffix
Company Name
Street 28 GROVENOR RD
City JAMAICA PLAIN
State MA
Zip 02130
County NORFOLK
Telephone
Status Inactive
Credential Number RCG.276
Credential Type Certified General
Effective Date of Credential 06-19-2008
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 |
---|
1Connecticut
First Name MICHAEL
Middle NameJ
Last NameHART
Name Suffix
Company Name
Street 28 GROVENOR RD
City JAMAICA PLAIN
State MA
Zip 02130
County
Telephone
Status Inactive
Credential Number RCG.0000276
Credential Type Certified General
Effective Date of Credential 05-01-2011
Expiration Date of Credential 04-30-2012
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 MICHAEL
Middle Name
Last NameHART
Name Suffix
Company Name
Street 20 BARDWELL ST #2
City JAMAICA PLAIN
State MA
Zip 02130
County NORFOLK
Telephone
Status Inactive
Credential Number RCG.00000276
Credential Type Certified General
Effective Date of Credential 05-01-2001
Expiration Date of Credential 04-30-2002
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 |
---|
1Maine
First Name MICHAEL
Middle NameJOSEPH
Last NameHART
Name Suffix
Company Name
Street 28 GROVENOR RD
City JAMAICA PLAIN
State MA
Zip 02130-2572
County SUFFOLK
Telephone +1 (617) 357-0430
Status Active
Credential Number CG155
Credential Type Certified General
Effective Date of Credential 12-30-2024
Expiration Date of Credential 12-31-2025
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Maine 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 |
---|
1Massachusetts
First Name MICHAEL
Middle NameJ
Last NameHART
Name Suffix
Company Name
Street 888 Boylston St Ste 520
City BOSTON
State MA
Zip 02199
County SUFFOLK
Telephone
Status Active
Credential Number 675
Credential Type Certified General
Effective Date of Credential 11-03-1992
Expiration Date of Credential 07-10-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Massachusetts Website
Massachusetts 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 |
---|
1Michigan
First Name Michael
Middle NameJ
Last NameHart
Name Suffix
Company Name
Street
City Boston
State MA
Zip 02109
County NON-MICHIGAN COUNTY
Telephone 6173570430
Status Inactive
Credential Number 1205074420
Credential Type Certified General
Effective Date of Credential 08-02-2012
Expiration Date of Credential 07-31-2013
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Michigan Website
Michigan 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 Hampshire
First Name MICHAEL
Middle NameJ
Last NameHART
Name Suffix
Company Name HART ASSOCIATES
Street 110 FRANKLIN STREET #2
City BROOKLINE
State MA
Zip 02146
County NORFOLK
Telephone 617-723-1800
Status Inactive
Credential Number NHCG-257
Credential Type Certified General
Effective Date of Credential 01-01-1993
Expiration Date of Credential 12-31-1995
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New Hampshire Website
New Hampshire Email
OPLCLicensing2@oplc.nh.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 MICHAEL
Middle Name
Last NameHART
Name Suffix
Company Name LANDVEST INC
Street TEN POST OFFICE SQ
City BOSTON
State MA
Zip 02146
County NORFOLK
Telephone
Status Inactive
Credential Number 46000032248
Credential Type Certified General
Effective Date of Credential 09-02-1997
Expiration Date of Credential 09-02-1998
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 |
---|
1New York
First Name MICHAEL
Middle Name
Last NameHART
Name Suffix
Company Name LANDVEST INC
Street TEN POST OFFICE SQ
City BOSTON
State MA
Zip 02109
County SUFFOLK
Telephone
Status Inactive
Credential Number 46000038071
Credential Type Certified General
Effective Date of Credential 10-13-1998
Expiration Date of Credential 10-12-1999
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 |
---|
1New York
First Name MICHAEL
Middle NameJ
Last NameHART
Name Suffix
Company Name LANDVEST INC
Street TEN POST OFFICE SQUARE
City BOSTON
State MA
Zip 02109
County SUFFOLK
Telephone
Status Active
Credential Number 46000039340
Credential Type Certified General
Effective Date of Credential 10-24-2024
Expiration Date of Credential 10-23-2026
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 |
---|
1Oregon
First Name MICHAEL
Middle NameJ
Last NameHART
Name Suffix
Company Name LANDVEST INC
Street TEN POST OFFICE SQUARE STE 1125
City BOSTON
State MA
Zip 02109
County SUFFOLK
Telephone 617-357-0430
Status Inactive
Credential Number C001208
Credential Type Certified General
Effective Date of Credential 09-17-2015
Expiration Date of Credential 07-31-2019
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Oregon 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 |
---|
1Rhode Island
First Name Michael
Middle NameJ
Last NameHart
Name Suffix
Company Name
Street Ten Post Office Square
City Boston
State MA
Zip 02109-
County SUFFOLK
Telephone
Status Inactive
Credential Number CGA.0A00388
Credential Type Certified General
Effective Date of Credential 01-27-1999
Expiration Date of Credential 01-26-2001
Conforms to AQB No
Future Effective Date
Future Expiration Date
Rhode Island Website
Rhode Island 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 |
---|
1Rhode Island
First Name Michael
Middle NameJ
Last NameHart
Name Suffix
Company Name
Street Ten Post Office Square
City Boston
State MA
Zip 02109-
County SUFFOLK
Telephone
Status Inactive
Credential Number A00388G
Credential Type Certified General
Effective Date of Credential 01-27-1999
Expiration Date of Credential 01-26-2001
Conforms to AQB No
Future Effective Date
Future Expiration Date
Rhode Island Website
Rhode Island 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 |
---|
1Rhode Island
First Name Michael
Middle NameJ
Last NameHart
Name Suffix
Company Name
Street Ten Post Office Square
City Boston
State MA
Zip 02109-
County SUFFOLK
Telephone
Status Inactive
Credential Number A01081G
Credential Type Certified General
Effective Date of Credential 05-02-2012
Expiration Date of Credential 11-30-2012
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Rhode Island Website
Rhode Island 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 |
---|
1Rhode Island
First Name Michael
Middle NameJ
Last NameHart
Name Suffix
Company Name
Street Ten Post Office SquareSuite 1125
City Boston
State MA
Zip 02109
County SUFFOLK
Telephone
Status Active
Credential Number CGA.0A01081
Credential Type Certified General
Effective Date of Credential 12-27-2023
Expiration Date of Credential 12-21-2025
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Rhode Island Website
Rhode Island 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 |
---|
1South Carolina
First Name MICHAEL
Middle NameJ
Last NameHART
Name Suffix
Company Name
Street TEN POST OFFICE SQUARE
City BOSTON
State MA
Zip 02109
County SUFFOLK
Telephone
Status Inactive
Credential Number 5515
Credential Type Certified General
Effective Date of Credential 06-25-2007
Expiration Date of Credential 06-30-2008
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
South Carolina Website
South Carolina 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 |
---|
1Vermont
First Name Michael
Middle NameJ
Last NameHart
Name Suffix
Company Name
Street 28 Grovenor Road
City Jamaica Plain
State MA
Zip 02130
County NORFOLK
Telephone 617-522-1638
Status Inactive
Credential Number 080-0000233
Credential Type Certified General
Effective Date of Credential 06-01-2009
Expiration Date of Credential 05-31-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Vermont Website
Vermont 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 |
---|---|---|
Credential Inactivated
|
|
Temporary Discipline Actions
Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
---|
1Vermont
First Name Michael
Middle NameJ
Last NameHart
Name Suffix
Company Name
Street 28 Grovenor Road
City Jamaica Plain
State MA
Zip 02130-0000
County NORFOLK
Telephone 617-522-1638
Status Inactive
Credential Number 80-0000233
Credential Type Certified General
Effective Date of Credential 06-01-2007
Expiration Date of Credential 05-31-2009
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Vermont Website
Vermont 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 |
---|
1Vermont
First Name Michael
Middle NameJ
Last NameHart
Name Suffix
Company Name
Street 28 Grovenor Rd None
City Jamaica Plain
State MA
Zip 02130-2572
County
Telephone
Status Active
Credential Number 080.0000233
Credential Type Certified General
Effective Date of Credential 06-01-2024
Expiration Date of Credential 05-31-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Vermont Website
Vermont 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 |
---|
1Virginia
First Name MICHAEL
Middle NameJOSEPH
Last NameHART
Name Suffix
Company Name
Street LANDVEST INC
City BOSTON
State MA
Zip 02109
County SUFFOLK
Telephone
Status Inactive
Credential Number 4001010280
Credential Type Certified General
Effective Date of Credential 10-31-2005
Expiration Date of Credential 10-31-2011
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Virginia Website
Virginia 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 |
---|