PAMELA SOUTHAM (Credential# 1550819) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 24, 2017. The license expiration date date is September 23, 2019. The license status is INACTIVE.
PAMELA SOUTHAM is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001733917. The credential type is medication administration certification. The effective date is September 24, 2017. The expiration date is September 23, 2019. The business address is 225 Commerce Drive, Canton, CT 06019-1099. The current status is inactive.
Licensee Name | PAMELA SOUTHAM |
Credential ID | 1550819 |
Credential Number | DSMA.001733917 |
Credential Type | Medication Administration Certification |
Business Address |
225 Commerce Drive Canton CT 06019-1099 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2015-08-19 |
Effective Date | 2017-09-24 |
Expiration Date | 2019-09-23 |
Refresh Date | 2019-12-22 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1535186 | DSMA.001533917 | Medication Administration Certification | 2013-09-24 | 2015-09-24 - 2017-09-23 | INACTIVE |
Street Address | 225 Commerce Drive |
City | Canton |
State | CT |
Zip Code | 06019-1099 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Domonique Walker | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2018-07-26 ~ 2020-07-25 |
Kelly Engle | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2018-07-08 ~ 2020-07-07 |
Virginia Lanese | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2018-07-01 ~ 2020-06-30 |
Sarah Moore | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2018-06-29 ~ 2020-06-28 |
Carol Watt | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2018-06-02 ~ 2020-06-01 |
Arifa Ahmetovic | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2018-05-27 ~ 2020-05-26 |
Sheriba Salmon-stewart | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2018-05-22 ~ 2020-05-21 |
Lorraine Greaves | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2018-05-22 ~ 2020-05-21 |
Barbara Amoh-konadu | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2018-05-10 ~ 2020-05-09 |
Maklin Garcia | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2018-05-08 ~ 2020-05-07 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Valerie Kickham | 4 Dowd Ave, Canton, CT 06019-1099 | Medication Administration Certification | 2019-08-01 ~ 2021-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Laurie E Dunford | 483 Dowd Ave., Canton, CT 06019 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Christine M Jencik | 71 Cherrybrook Road, Canton, CT 06019 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Marie B Valley | P.o. Box 284, Canton, CT 06019 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Stephen S Burgess | 275 Barbourtown Rd, Canton, CT 06019 | Architect | 2020-08-01 ~ 2021-07-31 |
Lenore Quintal-bean | 26 North St, Collinsville, CT 06019 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Aubrey J Hoyt | 82 Lovely Street, Canton, CT 06019 | Radiographer | 2020-08-01 ~ 2021-07-31 |
Julie Reed | 41 Wickhams Fancy, Collinsville, CT 06019 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Sylvia Dibiasi | 93 Cherry Brook Road, Canton, CT 06019 | Physical Therapist | 2020-08-01 ~ 2021-07-31 |
Nora Baumgart | 60 Cherry Brook Rd, Canton, CT 06019 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Donald Tarinelli | 4 Center St, Collinsville, CT 06019 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06019 |
City | Canton |
Zip Code | 06019 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Canton |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Pamela Malcolm | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2010-01-16 ~ 2012-01-15 |
Pamela Lafleche | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2011-08-24 ~ 2013-08-23 |
Pamela Beaudette | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2017-03-17 ~ 2019-03-16 |
Pamela Griffin | 62 Woodland St, New Britian, CT 06051 | Medication Administration Certification | ~ |
Pamela Newsome | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2003-04-10 ~ 2005-04-09 |
Pamela Ely | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2017-01-26 ~ 2019-01-25 |
Pamela Rivers | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2000-03-03 ~ 2002-03-02 |
Pamela Lucier | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1999-08-12 ~ 2001-08-11 |
Pamela Evans | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 1995-01-31 ~ 1997-01-30 |
Pamela Toth | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2010-01-19 ~ 2012-01-18 |
Please comment or provide details below to improve the information on PAMELA SOUTHAM.
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).