This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Megan Lucas-harrison | 81 Joseph Dr, Guilford, CT 06437-1060 | Family Child Care Home | 2016-02-25 ~ 2020-02-29 |
Norma L Garrity | 300 Race Hill Rd, Guilford, CT 06437-1078 | Family Child Care Home | 2014-09-09 ~ 2022-05-31 |
Pamela Donoghue | 52 Joseph Drive, Guilford, CT 06437 | Family Child Care Home | 2014-09-01 ~ 2018-08-31 |
Barbara Riebesehl | 1921 Little Meadow Road, Guilford, CT 06437 | Family Child Care Home | 2010-07-29 ~ 2014-07-31 |
Lisa A Pelosi | 1621 Rte 80, Guilford, CT 06437 | Family Child Care Home | ~ |
Kamila Brettman | 1291 West Street, Guilford, CT 06437 | Family Child Care Home | 2010-01-17 ~ 2014-02-28 |
Clotilde Siciliano | 2001 Durham Road, Guilford, CT 06437 | Family Child Care Home | 2005-04-06 ~ |
Diane Lavazza | 420 Granite Road, Guilford, CT 06437 | Family Child Care Home | ~ 2002-04-30 |
Celeste Martin | 74 Bayberry Lane, Guilford, CT 06437 | Family Child Care Home | 2010-03-15 ~ 2014-04-30 |
Deborah A Flora | 1 Highland Street, Guilford, CT 06437 | Family Child Care Home | ~ |
Donna Lovett | 114 Farmview Drive, Guilford, CT 06437 | Family Child Care Home | ~ 2002-01-31 |
Sarina A Yerkes | 23 Snow Bird Court, Guilford, CT 06437 | Family Child Care Home | ~ |
Pamela P Hart | 57 Autum Ridge Drive, Guilford, CT 06437 | Family Child Care Home | ~ 2001-02-28 |
Laura A Sullivan | 513 North Madison Road, Guilford, CT 06437 | Family Child Care Home | 2008-05-28 ~ |
Laurie Leone | 34 Raymond Road, Guilford, CT 06437 | Family Child Care Home | 2008-09-18 ~ |
Laurie Kenney | 659 Hungry Hill Circle, Guilford, CT 06437 | Family Child Care Home | 2008-09-25 ~ |