ELIZABETH KETTLE (Credential# 1545702) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 11, 2012. The license expiration date date is October 10, 2014. The license status is INACTIVE.
ELIZABETH KETTLE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001228912. The credential type is medication administration certification. The effective date is October 11, 2012. The expiration date is October 10, 2014. The business address is 687 Cook Hill Road, Danielson, CT 06239. The current status is inactive.
Licensee Name | ELIZABETH KETTLE |
Credential ID | 1545702 |
Credential Number | DSMA.001228912 |
Credential Type | Medication Administration Certification |
Business Address |
687 Cook Hill Road Danielson CT 06239 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2010-10-11 |
Effective Date | 2012-10-11 |
Expiration Date | 2014-10-10 |
Refresh Date | 2018-08-01 |
Street Address | 687 Cook Hill Road |
City | Danielson |
State | CT |
Zip Code | 06239 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rachel Audet | 687 Cook Hill Road, Danielson, CT 06239 | Medication Administration Certification | 2018-08-18 ~ 2020-08-17 |
Mary Evans | 687 Cook Hill Road, Danielson, CT 06239 | Medication Administration Certification | 2018-07-16 ~ 2020-07-15 |
Susan James | 687 Cook Hill Road, Danielson, CT 06239 | Medication Administration Certification | 2018-07-10 ~ 2020-07-09 |
Kimberly Malone | 687 Cook Hill Road, Danielson, CT 06239 | Medication Administration Certification | 2018-07-07 ~ 2020-07-06 |
Mark Kaylor | 687 Cook Hill Road, Danielson, CT 06239 | Medication Administration Certification | 2018-06-15 ~ 2020-06-14 |
Charlotte Fisk | 687 Cook Hill Road, Danielson, CT 06239 | Medication Administration Certification | 2018-05-30 ~ 2020-05-29 |
Jacqueline Cruz | 687 Cook Hill Road, Danielson, CT 06239 | Medication Administration Certification | 2018-04-24 ~ 2020-04-23 |
Mallory Moreau | 687 Cook Hill Road, Danielson, CT 06239 | Medication Administration Certification | 2018-03-16 ~ 2020-03-15 |
Debra Combies | 687 Cook Hill Road, Danielson, CT 06239 | Medication Administration Certification | 2017-12-31 ~ 2019-12-30 |
Nicole Williams | 687 Cook Hill Road, Danielson, CT 06239 | Medication Administration Certification | 2017-12-31 ~ 2019-12-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sandra Elizabeth Gibson | 72 Westfield Ave, Danielson, CT 06239 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Meg A Collelo | 146 Wauregan Road, Danielson, CT 06239 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-04-30 |
Matthew U Paquin | 20 Buck Street, Danielson, CT 06239 | Real Estate Salesperson | 2020-06-19 ~ 2021-05-31 |
Carrie B Pichie | 702 Cook Hill Road, Danielson, CT 06239 | Psychologist | 2020-07-01 ~ 2021-06-30 |
Saylee Phongsamphanh | 50 Ruth St, Danielson, CT 06239 | Emergency Medical Technician | 2017-07-25 ~ 2020-06-30 |
Sarah R Gates - Williams | 42 Broad St, Danielson, CT 06239 | Notary Public Appointment | 2020-06-22 ~ 2025-06-30 |
Christy W Atsales | 246 Broad Street, Danielson, CT 06239 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Bonnie Steele | 216 Mechanic Street, Danielson, CT 06239 | Medication Administration Certification | 2020-06-27 ~ 2022-06-26 |
Leina'ala Rossman | 18 Prospect Ave. Apt H, Danielson, CT 06239 | Medication Administration Certification | 2020-08-08 ~ 2022-08-07 |
Bashir Q Muhammad | 19 B Palmer St, Danielson, CT 06239 | Respiratory Care Practitioner | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06239 |
City | Danielson |
Zip Code | 06239 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Danielson |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Berlange Altema | 41 Kettle Rd, Norwalk, CT 06850 | Medication Administration Certification | ~ |
Jonathan Kettle | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2003-11-04 ~ 2005-11-03 |
Sally Kettle | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2009-08-20 ~ 2011-08-19 |
Timothy Kettle | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1997-07-29 ~ 1999-07-28 |
Donna Kettle | 273 Christian Hill Road, Brooklyn, CT 06234 | Medication Administration Certification | 2018-11-21 ~ 2020-11-20 |
Tyrell Denton | 70 Elizabeth Ave, Bloomfield, CT 06002 | Medication Administration Certification | ~ |
Elizabeth Lestage | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2009-04-23 ~ 2011-04-22 |
Elizabeth Sayman | 76 Ivy Hill Rd., Mahopac, NY 10541 | Medication Administration Certification | ~ |
Elizabeth Edberg | 420 Sam Green Rd., Coventry, CT 06238 | Medication Administration Certification | ~ |
Elizabeth Wolenski | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 1994-12-15 ~ 1996-12-14 |
Please comment or provide details below to improve the information on ELIZABETH KETTLE.
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).