CHRISTIE BRACKETT (Credential# 1535819) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 17, 1998. The license expiration date date is April 16, 2000. The license status is INACTIVE.
CHRISTIE BRACKETT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009807448. The credential type is medication administration certification. The effective date is April 17, 1998. The expiration date is April 16, 2000. The business address is 84b Linwood Ave., Colchester, CT 06415. The current status is inactive.
Licensee Name | CHRISTIE BRACKETT |
Credential ID | 1535819 |
Credential Number | DSMA.009807448 |
Credential Type | Medication Administration Certification |
Business Address |
84b Linwood Ave. Colchester CT 06415 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1996-04-28 |
Effective Date | 1998-04-17 |
Expiration Date | 2000-04-16 |
Refresh Date | 2018-08-01 |
Street Address | 84B Linwood Ave. |
City | Colchester |
State | CT |
Zip Code | 06415 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Miguel Colon | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2018-08-19 ~ 2020-08-18 |
Lisa Griffith | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2018-08-08 ~ 2020-08-07 |
Crystal O'neill | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2018-08-05 ~ 2020-08-04 |
Nashid Ahmad | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2018-08-04 ~ 2020-08-03 |
Arnaldo Ingles | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2018-07-31 ~ 2020-07-30 |
Yahaira Rodriguez | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2018-07-15 ~ 2020-07-14 |
Liza Dewolf | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2018-07-10 ~ 2020-07-09 |
Elizabeth Finnigan | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2018-06-27 ~ 2020-06-26 |
Sandra Feurtado-yeboah | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2018-06-22 ~ 2020-06-21 |
Deray Ritter | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2018-05-26 ~ 2020-05-25 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ashley Shattuck | 66 South Road, Colchester, CT 06415 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Linda Smith · Lamb | 25 Loomis Road, Colchester, CT 06415 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Vincent Vespa Jr | 671 Norwich Ave, Colchester, CT 06415 | Sub-surface Sewage Installer | 2020-09-01 ~ 2021-08-31 |
Deborah L Strong · Bowen | 98 Lebanon Avenue, Colchester, CT 06415 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Lucy A Boisse | 115 Stanavage Road, Colchester, CT 06415 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Alicia R Bohnenkamper | 906 Canterbury Lane, Colchester, CT 06415 | Notary Public Appointment | 2011-09-28 ~ 2016-09-30 |
Anna M Sofia | 75 B Elmwood Heights, Colcheshter, CT 06415 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
J J Noels Supermarket | 15 Broadway, Colchester, CT 06415 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Linda S Kvasnik | 69 Colburn Dr, Colchester, CT 06415 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
James W Bansemer · General Builders & Remodelers | 87 O'connell Road, Colchester, CT 06415 | Home Improvement Contractor | 2020-06-25 ~ 2020-11-30 |
Find all Licenses in zip 06415 |
City | Colchester |
Zip Code | 06415 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Colchester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kareem Brackett-woodberry | 151 Newington Ave, New Britain, CT 06051 | Medication Administration Certification | ~ |
Kadian Christie | 785 Wolcott Ave, Beacon, NY 12508-4169 | Medication Administration Certification | ~ |
Cheri Christie | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2009-06-27 ~ 2011-06-26 |
Ionie Christie | 109 Lawrence Street, New Haven, CT 06511 | Medication Administration Certification | ~ |
Christie Lunny | 99 Winsted Rd., Torrington, CT 06790 | Medication Administration Certification | 2003-08-14 ~ 2005-08-13 |
Anthony Christie | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2010-08-15 ~ 2012-08-14 |
Christie Ford | 519 Scott Rd, Waterbury, CT 06705 | Medication Administration Certification | 2019-09-23 ~ 2021-09-22 |
Matthew Christie | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2011-09-14 ~ 2013-09-13 |
Christie Mazarelli | 19 Harland Rd, Norwich, CT 06360 | Medication Administration Certification | 2020-02-03 ~ 2022-02-02 |
Rayon Christie | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 1998-01-14 ~ 2000-01-13 |
Please comment or provide details below to improve the information on CHRISTIE BRACKETT.
Data Provider | Connecticut Department of Consumer Protection |
Jurisdiction | Connecticut |
Related Datasets | Connecticut Business Registrations, Connecticut Child Care Facilities |
This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).