An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
DAVID MICHAEL BOYD
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 DAVID
Middle Name
Last NameBOYD
Name Suffix
Company Name
Street 135 GRASSLANDS RD
City SOUTHBURY
State CT
Zip 06488
County NEW HAVEN
Telephone
Status Inactive
Credential Number RCG.00000077
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 DAVID
Middle NameM
Last NameBOYD
Name Suffix
Company Name
Street PO BOX 25361
City ALEXANDRIA
State VA
Zip 22313
County
Telephone
Status Inactive
Credential Number RCG.0000077
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 |
|---|
1Connecticut
First Name DAVID
Middle Name
Last NameBOYD
Name Suffix
Company Name
Street PO BOX 33
City SOUTHBURY
State CT
Zip 06488
County NEW HAVEN
Telephone
Status Inactive
Credential Number RCG.77
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 |
|---|
1Virginia
First Name DAVID
Middle NameMICHAEL
Last NameBOYD
Name Suffix
Company Name
Street 4000 CITY WALK WAY APT #425
City CHARLOTTESVILLE
State VA
Zip 22902
County CHARLOTTESVILLE (CITY)
Telephone
Status Active
Credential Number 4001016905
Credential Type Certified General
Effective Date of Credential 09-25-2013
Expiration Date of Credential 09-30-2027
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 |
|---|
