Appraiser Registry Report

JAMES MILLER

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
Print

1Connecticut

First Name JAMES
Middle NameD
Last NameMILLER
Name Suffix
Company Name
Street 143 MARGARITE ROAD
City MIDDLETOWN
State CT
Zip 06457
County FAIRFIELD
Telephone
Status Inactive
Credential Number RCG.427
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

1Connecticut

First Name JAMES
Middle Name
Last NameMILLER
Name Suffix
Company Name
Street 42 SCHUYLER AVE
City MIDDLETOWN
State CT
Zip 06457
County FAIRFIELD
Telephone
Status Inactive
Credential Number RCG.00000427
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 JAMES
Middle NameD
Last NameMILLER
Name Suffix
Company Name
Street 143 MARGARITE ROAD
City MIDDLETOWN
State CT
Zip 06457
County
Telephone
Status Inactive
Credential Number RCG.0000427
Credential Type Certified General
Effective Date of Credential 05-01-2015
Expiration Date of Credential 04-30-2016
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 JAMES
Middle Name
Last NameMILLER
Name Suffix
Company Name FIRST PIONEER FARM CREDIT ACA
Street 174 SOUTH RD
City ENFIELD
State CT
Zip 06082
County HARTFORD
Telephone
Status Inactive
Credential Number 46000013355
Credential Type Certified General
Effective Date of Credential 11-17-2008
Expiration Date of Credential 11-16-2010
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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

1Rhode Island

First Name James
Middle NameD
Last NameMiller
Name Suffix
Company Name
Street 143 Margarite Road
City Middletown
State CT
Zip 06457
County
Telephone
Status Inactive
Credential Number CGA.0A00674
Credential Type Certified General
Effective Date of Credential 10-19-2014
Expiration Date of Credential 10-18-2016
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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 James
Middle NameD
Last NameMiller
Name Suffix
Company Name
Street 240 South Road
City Enfield
State CT
Zip 06082-
County HARTFORD
Telephone
Status Inactive
Credential Number A00674G
Credential Type Certified General
Effective Date of Credential 10-19-2012
Expiration Date of Credential 11-30-2012
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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