SHEILA TURNER (Credential# 1567751) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 19, 2001. The license expiration date date is September 18, 2003. The license status is INACTIVE.
SHEILA TURNER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000112966. The credential type is medication administration certification. The effective date is September 19, 2001. The expiration date is September 18, 2003. The business address is 23 Route 6, Andover, CT 06232-1023. The current status is inactive.
Licensee Name | SHEILA TURNER |
Credential ID | 1567751 |
Credential Number | DSMA.000112966 |
Credential Type | Medication Administration Certification |
Business Address |
23 Route 6 Andover CT 06232-1023 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1999-09-28 |
Effective Date | 2001-09-19 |
Expiration Date | 2003-09-18 |
Refresh Date | 2018-08-01 |
Street Address | 23 Route 6 |
City | Andover |
State | CT |
Zip Code | 06232-1023 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Katherine Clark | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-09-15 ~ 2020-09-14 |
Diane Wright | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-09-11 ~ 2020-09-10 |
Mercer Mathis | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-09-05 ~ 2020-09-04 |
Amy Huhn | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-09-03 ~ 2020-09-02 |
Martin Raftery | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-25 ~ 2020-08-24 |
Amy Lamontagne | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-24 ~ 2020-08-23 |
Melissa Davis | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-22 ~ 2020-08-21 |
Bradford Johnson | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-22 ~ 2020-08-21 |
Charmaine Daley | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Crystal Boj | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-11 ~ 2020-08-10 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
No Drip Pro Painters LLC | 265 Lake Road, Andover, CT 06232 | Home Improvement Contractor | 2020-06-20 ~ 2020-11-30 |
Subway of Andover · Kapsan LLC | 497 Rte 6, Andover, CT 06232 | Bakery | 2020-07-01 ~ 2021-06-30 |
Judith H Weiss | 39 Stanley Drive, Andover, CT 06232 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Ashley W Camp | 93 Boston Hill Road, Andover, CT 06232 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Mathieu R Baptiste | 46 Hendee Road, Andover, CT 06232 | Crane Operator | ~ |
Nicholas J. Allard | 53 Parker Bridge Road, Andover, CT 06232 | Backflow Prevention Device Tester | 2020-04-01 ~ 2020-09-30 |
Joanne E Auger | 41 Bailey Road, Andover, CT 06232 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jasmine Norine Breault | 22 Hickory Hill Drive, Andover, CT 06232 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Emily Katherine Balula | 61 Wales Rd, Andover, CT 06232 | Emergency Medical Technician | ~ |
Susan C Swokla | 9 Parker Bridge Rd, Andover, CT 06232 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Find all Licenses in zip 06232 |
City | Andover |
Zip Code | 06232 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Andover |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mae Turner | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2004-01-17 ~ 2006-01-16 |
Jade Turner | 91 Priscilla St., Bridgeport, CT 06610 | Medication Administration Certification | ~ |
Sheila Brunelle | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2001-02-02 ~ 2003-02-01 |
Sheila Mcneil | 171 Crown St, Meriden, CT 06450 | Medication Administration Certification | ~ |
Sheila Fox | 111 Dekoven Dr, Middletown, CT 06457 | Medication Administration Certification | 2020-05-19 ~ 2022-05-18 |
Sheila Robinson | 40 Ritch Ave, Greenwich, CT 06830 | Medication Administration Certification | ~ |
Maurice Turner | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2000-05-16 ~ 2002-05-15 |
Ciera Turner | 36 Brinley Avenue, Hartford, CT 06106 | Medication Administration Certification | ~ |
Toni Turner | 28 Ford Street, New Haven, CT 06511 | Medication Administration Certification | ~ |
Tammy Turner | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2008-01-08 ~ 2010-01-07 |
Please comment or provide details below to improve the information on SHEILA TURNER.
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).