An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
John P Kelly
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
1Arizona
First Name JOHN
Middle NameP
Last NameKELLY
Name Suffix
Company Name
Street 73 CHELSEA SR., UNIT 208
City CHARLESTOWN
State MA
Zip 02129
County SUFFOLK
Telephone 781-789-4336
Status Inactive
Credential Number 31957
Credential Type Certified General
Effective Date of Credential 05-28-2013
Expiration Date of Credential 05-31-2017
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Arizona Website
Arizona 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 JOHN
Middle Name
Last NameKELLY
Name Suffix
Company Name
Street 73 CHELSEA ST UNIT 206
City CHARLESTOWN
State MA
Zip 02129
County SUFFOLK
Telephone
Status Inactive
Credential Number RCG.00000696
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 JOHN
Middle NameP
Last NameKELLY
Name Suffix
Company Name
Street 73 CHELSEA ST APT 208
City CHARLESTOWN
State MA
Zip 02129-2051
County
Telephone
Status Inactive
Credential Number RCG.0000696
Credential Type Certified General
Effective Date of Credential 05-01-2003
Expiration Date of Credential 04-30-2004
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 JOHN
Middle NameP
Last NameKELLY
Name Suffix
Company Name
Street 73 CHELSEA ST APT 208
City CHARLESTOWN
State MA
Zip 02129-2051
County
Telephone
Status Inactive
Credential Number RCG.0001447
Credential Type Certified General
Effective Date of Credential 10-02-2015
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 |
---|
1Connecticut
First Name JOHN
Middle NameP
Last NameKELLY
Name Suffix
Company Name
Street 73 CHELSEA ST APT 208
City CHARLESTOWN
State MA
Zip 02129-2051
County
Telephone
Status Inactive
Credential Number RCG.0001298
Credential Type Certified General
Effective Date of Credential 05-01-2013
Expiration Date of Credential 04-30-2014
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 JOHN
Middle NameP
Last NameKELLY
Name Suffix
Company Name
Street 73 CHELSEA ST APT 208
City CHARLESTOWN
State MA
Zip 02129-2051
County
Telephone
Status Inactive
Credential Number RCG.0001227
Credential Type Certified General
Effective Date of Credential 05-01-2009
Expiration Date of Credential 04-30-2010
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 JOHN
Middle NameP
Last NameKELLY
Name Suffix
Company Name
Street 73 CHELSEA ST APT 208
City CHARLESTOWN
State MA
Zip 02129-2051
County SUFFOLK
Telephone
Status Inactive
Credential Number RCG.696
Credential Type Certified General
Effective Date of Credential 05-01-2003
Expiration Date of Credential 04-30-2004
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 JOHN
Middle NameP
Last NameKELLY
Name Suffix
Company Name
Street 73 CHELSEA ST APT 208
City CHARLESTOWN
State MA
Zip 02129-2051
County SUFFOLK
Telephone
Status Inactive
Credential Number RCG.1227
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 |
---|
1Georgia
First Name JOHN
Middle NamePATRICK
Last NameKELLY
Name Suffix
Company Name
Street STONE WEBSTER MGT CONSULTANTS INC PO BOX 2325
City BOSTON
State MA
Zip 00000
County
Telephone 617-334-6748
Status Inactive
Credential Number CG3402
Credential Type Certified General
Effective Date of Credential 11-24-1992
Expiration Date of Credential 11-30-1996
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Georgia 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 |
---|
1Maine
First Name JOHN
Middle NameP
Last NameKELLY
Name Suffix
Company Name
Street 73 CHELSEA ST APT 208
City CHARLESTOWN
State MA
Zip 02129-2051
County SUFFOLK
Telephone +1 (508) 263-6215
Status Inactive
Credential Number CG1342
Credential Type Certified General
Effective Date of Credential 12-21-2010
Expiration Date of Credential 12-31-2011
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 John
Middle NameP
Last NameKelly
Name Suffix
Company Name
Street 73 CHELSEA ST
City CHARLESTOWN
State MA
Zip 021292051
County
Telephone
Status Inactive
Credential Number 209
Credential Type Certified General
Effective Date of Credential 08-27-1992
Expiration Date of Credential 11-08-2017
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 John
Middle NameP
Last NameKelly
Name Suffix
Company Name
Street
City Charlestown
State MA
Zip 02129
County NON-MICHIGAN COUNTY
Telephone 7817894336
Status Inactive
Credential Number 1205071037
Credential Type Certified General
Effective Date of Credential 03-25-2004
Expiration Date of Credential 07-31-2016
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 |
---|
1Mississippi
First Name JOHN
Middle NameP
Last NameKELLY
Name Suffix
Company Name
Street 73 CHELSEA STREET, SUITE 206
City CHARLESTOWN
State MA
Zip 02129-2051
County SUFFOLK
Telephone 781-789-4336
Status Inactive
Credential Number GA-716
Credential Type Certified General
Effective Date of Credential 04-07-2004
Expiration Date of Credential 04-30-2006
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Mississippi Website
Mississippi 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 |
---|
1Nevada
First Name JOHN
Middle NameP
Last NameKELLY
Name Suffix
Company Name
Street 2 ROURKE LN
City LYNNFIELD
State MA
Zip 01940
County ESSEX
Telephone 617-334-6748
Status Inactive
Credential Number A.0001090-CG
Credential Type Certified General
Effective Date of Credential 06-01-1995
Expiration Date of Credential 05-31-1997
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Nevada Website
Nevada 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 |
---|
1Nevada
First Name JOHN
Middle NameP
Last NameKELLY
Name Suffix
Company Name
Street 2 ROURKE LANE
City LYNNFIELD
State MA
Zip 01940
County ESSEX
Telephone
Status Inactive
Credential Number 1090
Credential Type Certified General
Effective Date of Credential 06-01-1995
Expiration Date of Credential 05-31-1997
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Nevada Website
Nevada 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 JOHN
Middle NamePATRICK
Last NameKELLY
Name Suffix
Company Name
Street 73 CHELSEA STREET APT 208
City CHARLESTOWN
State MA
Zip 02129
County SUFFOLK
Telephone 508-263-6215
Status Inactive
Credential Number NHCG-855
Credential Type Certified General
Effective Date of Credential 04-01-2014
Expiration Date of Credential 11-30-2017
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 JOHN
Middle NameP
Last NameKELLY
Name Suffix
Company Name KELLY JOHN P
Street 73 CHELSEA STUNIT 208
City CHARLESTON
State MA
Zip 02129-2051
County
Telephone
Status Inactive
Credential Number 46000003621
Credential Type Certified General
Effective Date of Credential 03-14-2017
Expiration Date of Credential 03-13-2019
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 |
---|
1Ohio
First Name JOHN
Middle NameP
Last NameKELLY
Name Suffix
Company Name
Street 245 SUMMER ST.
City BOSTON
State MA
Zip 02210-0000
County MIDDLESEX
Telephone 617-589-1889
Status Inactive
Credential Number 410719
Credential Type Certified General
Effective Date of Credential 10-18-1995
Expiration Date of Credential 10-18-1996
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Ohio 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 |
---|
1Pennsylvania
First Name JOHN
Middle NameP
Last NameKELLY
Name Suffix
Company Name
Street 73 CHELSEA STREET UNIT NO 206
City Charlestown
State MA
Zip 02129
County Suffolk
Telephone
Status Inactive
Credential Number GA001744R
Credential Type Certified General
Effective Date of Credential 08-10-1999
Expiration Date of Credential 06-30-2003
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Pennsylvania Website
Pennsylvania 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 |
---|