An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
BRIAN FLOOD
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 BRIAN
Middle NameM
Last NameFLOOD
Name Suffix
Company Name
Street PO BOX 189
City SOUTHBURY
State CT
Zip 06488
County NEW HAVEN
Telephone
Status Active
Credential Number RCR.0000192
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 |
|---|---|---|
|
Additional Education
|
|
|
|
Monetary Fine
|
|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Connecticut
First Name BRIAN
Middle NameM
Last NameFLOOD
Name Suffix
Company Name
Street PO BOX 189
City SOUTHBURY
State CT
Zip 06488
County NEW HAVEN
Telephone
Status Active
Credential Number RCR.0000192
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 |
|---|---|---|
|
Additional Education
|
|
|
|
Monetary Fine
|
|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Connecticut
First Name BRIAN
Middle Name
Last NameFLOOD
Name Suffix
Company Name
Street 352 PATRIOT RD
City SOUTHBURY
State CT
Zip 06488
County NEW HAVEN
Telephone
Status Inactive
Credential Number RCR.00000192
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 BRIAN
Middle Name
Last NameFLOOD
Name Suffix
Company Name
Street 352 PATRIOT RD
City SOUTHBURY
State CT
Zip 06488
County NEW HAVEN
Telephone
Status Inactive
Credential Number RCR.192
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 BRIAN
Middle Name
Last NameFLOOD
Name Suffix
Company Name MIDSTATE APPRAISAL GROUP
Street 352 PATRIOT RDPOB 189
City SOUTHBURY
State CT
Zip 06488
County NEW HAVEN
Telephone
Status Inactive
Credential Number 45000048485
Credential Type Certified Residential
Effective Date of Credential 01-15-2010
Expiration Date of Credential 01-14-2012
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 BRIAN
Middle Name
Last NameFLOOD
Name Suffix
Company Name NUTMEG APPRAISAL SERVICES
Street 15 TURTLEBROOK TRAIL
City MONROE
State CT
Zip 06468
County FAIRFIELD
Telephone
Status Inactive
Credential Number 45000024628
Credential Type Certified Residential
Effective Date of Credential 11-01-1996
Expiration Date of Credential 10-31-1998
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 |
|---|
