An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
FRANCIS J BUCKLEY
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 FRANCIS
Middle NameJ
Last NameBUCKLEY
Name Suffix JR
Company Name
Street 338 MAIN ST
City NIANTIC
State CT
Zip 06357-3169
County NEW LONDON
Telephone
Status Inactive
Credential Number RCG.89
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 FRANCIS
Middle Name
Last NameBUCKLEY
Name Suffix
Company Name
Street 338 MAIN ST
City NIANTIC
State CT
Zip 06357
County NEW LONDON
Telephone
Status Inactive
Credential Number RCG.00000089
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 FRANCIS
Middle NameJ
Last NameBUCKLEY
Name Suffix JR
Company Name
Street 338 MAIN ST
City NIANTIC
State CT
Zip 06357-3169
County
Telephone
Status Inactive
Credential Number RCG.0000089
Credential Type Certified General
Effective Date of Credential 05-01-2016
Expiration Date of Credential 04-30-2017
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 FRANCIS
Middle Name
Last NameBUCKLEY
Name Suffix
Company Name BUCKLEY APPRAISAL SERVICES INC
Street 338 MAIN STPO BOX 460
City NIANTIC
State CT
Zip 06357-0460
County NEW LONDON
Telephone
Status Inactive
Credential Number 46000026244
Credential Type Certified General
Effective Date of Credential 08-22-2009
Expiration Date of Credential 08-21-2011
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 |
|---|
1Rhode Island
First Name Francis
Middle NameJ
Last NameBuckley
Name Suffix JR
Company Name
Street 338 Main Street
City Niantic
State CT
Zip 06357
County NEW LONDON
Telephone
Status Inactive
Credential Number A00247G
Credential Type Certified General
Effective Date of Credential 06-18-2012
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 Francis
Middle NameJ
Last NameBuckley
Name Suffix
Company Name
Street 84 Grassy Hill Road
City Old Lyme
State CT
Zip 06371-1352
County
Telephone
Status Inactive
Credential Number CGA.0A00247
Credential Type Certified General
Effective Date of Credential 06-24-2016
Expiration Date of Credential 06-17-2018
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 |
|---|
