This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Annemarie H Jordan | 87 Old Farms Road, Avon, CT 06001 | Speech and Language Pathologist | 2020-08-01 ~ 2021-07-31 |
Sapora L Bogatz | 32 Frandel Dr, Avon, CT 06001-2205 | Speech and Language Pathologist | 2020-08-01 ~ 2021-07-31 |
Rachel M Slater | 385 Waterville Road, Avon, CT 06001 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Erin K Sullivan | 20 Guernsey Ln, Avon, CT 06001-2104 | Speech and Language Pathologist | 2020-06-01 ~ 2021-05-31 |
Michelle B Lenihan | 90 Juniper Drive, Avon, CT 06001 | Speech and Language Pathologist | 2020-08-01 ~ 2021-07-31 |
Joanne B Gloth | 32 Copplestone, Avon, CT 06001 | Speech and Language Pathologist | 2020-05-01 ~ 2021-04-30 |
Tara J Turken | 69 Anvil Drive, Avon, CT 06001 | Speech and Language Pathologist | 2020-04-01 ~ 2021-03-31 |
Silvina A Vazquez-varela | 93 Arch Road, Avon, CT 06001 | Speech and Language Pathologist | 2020-04-01 ~ 2021-03-31 |
Courtney A. Wengell | 56 School St., Avon, CT 06001 | Speech and Language Pathologist | 2020-05-01 ~ 2021-04-30 |
Noelle Bellucci · Lynch | 76 Wellington, Avon, CT 06001 | Speech and Language Pathologist | 2020-04-01 ~ 2021-03-31 |
Mary Jane Richilson | 76 Byron Drive, Avon, CT 06001 | Speech and Language Pathologist | 2020-06-01 ~ 2021-05-31 |
Dena Neseralla | 254 Kingswood Dr, Avon, CT 06001-3182 | Speech and Language Pathologist | 2020-04-01 ~ 2021-03-31 |
Judith S Buff | 3 Bridgestone La, Avon, CT 06001 | Speech and Language Pathologist | 2020-05-01 ~ 2021-04-30 |
Thejasvee Singh | 77 Deer Run, Avon, CT 06001-3147 | Speech and Language Pathologist | 2020-01-01 ~ 2020-12-31 |
Nicole Redman | 45 Brentwood Dr, Avon, CT 06001-3410 | Speech and Language Pathologist | 2019-12-01 ~ 2020-11-30 |
Suzanne C Szekeres | 157 Kingswood Dr, Avon, CT 06001-3179 | Speech and Language Pathologist | 2019-11-01 ~ 2020-10-31 |
Kristin E Pollack | 35 Vermillion Dr, Avon, CT 06001-2845 | Speech and Language Pathologist | 2020-01-01 ~ 2020-12-31 |
Aimee Renee St. Thomas | 12 September Way, Avon, CT 06001-3318 | Speech and Language Pathologist | 2019-10-01 ~ 2020-09-30 |
Patricia J Meltser | 34 Hidden Oaks Dr, Avon, CT 06001 | Speech and Language Pathologist | 2019-09-01 ~ 2020-08-31 |
Michelle L Gawitt | 62 Cheltenham Way, Avon, CT 06001-2402 | Speech and Language Pathologist | 2019-09-01 ~ 2020-08-31 |
Christine Parker | 21 Huckleberry Hill, Avon, CT 06001 | Speech and Language Pathologist | 2019-08-01 ~ 2020-07-31 |
Ashley B Thornton | 64 Avonwood Rd Apt B4, Avon, CT 06001-2027 | Speech and Language Pathologist | 2017-04-24 ~ 2017-10-31 |
Linda M Catrambone | 10 Ariel Way, Avon, CT 06001 | Speech and Language Pathologist | 2014-08-01 ~ 2015-07-31 |
Ellen M Butera | 4 Craigemore Cir, Avon, CT 06001-3415 | Speech and Language Pathologist | 2013-09-01 ~ 2014-08-31 |
Elizabeth Marks | 36 Gatewood, Avon, CT 06001 | Speech and Language Pathologist | 2011-07-01 ~ 2012-06-30 |
Joan M Wilcox | 116 Mallard Dr, Avon, CT 06001 | Speech and Language Pathologist | 1997-11-05 ~ 1998-09-30 |
Laura R Harris | 3 Hounds Chase, Avon, CT 06001 | Speech and Language Pathologist | 2006-04-19 ~ 2007-06-30 |
Laura M Scott Fitzgerald · Wood | 7 Ashford Drive, Avon, CT 06001 | Speech and Language Pathologist | 2000-01-05 ~ 2001-03-31 |
Alison Kaplan | 35 High Gate Drive, Avon, CT 06001 | Speech and Language Pathologist | 1995-01-05 ~ 1995-09-30 |
Patricia L Easton | 11 Orchard Farms Ln, Avon, CT 06001 | Speech and Language Pathologist | 1995-10-16 ~ 1996-10-31 |
David D Garner-mcgraw | 48 Avon Wood Rd 310, Avon, CT 06001 | Speech and Language Pathologist | 1992-04-24 ~ 1993-03-31 |
Christine Mcgrath | 8 Maple Ln, Avon, CT 06001-4523 | Speech and Language Pathologist | 2018-02-01 ~ 2019-01-31 |
Katie M Roberts | 5 Ardsley Way, Avon, CT 06001 | Speech and Language Pathologist | 2016-09-01 ~ 2017-08-31 |
Patricia Roselli | 11 Millstone Dr, Avon, CT 06001 | Speech and Language Pathologist | 2015-02-01 ~ 2016-01-31 |
Sandra G Connell | Po Box 845, Avon, CT 06001 | Speech and Language Pathologist | 2004-10-29 ~ 2005-11-30 |
B Neil Osbourn | P O Box 135, Avon, CT 06001 | Speech and Language Pathologist | 1992-09-24 ~ 1993-08-31 |
Lauren C Montano | 39 Jackson St, Avon, CT 06001-2212 | Speech and Language Pathologist | ~ |
Joanne G Miller | 5 Greenview Lane, Avondale, PA 19311 | Speech and Language Pathologist | 2005-05-16 ~ 2006-05-31 |