Best licensed Nursing in Great Barrington, MA

License number
New York 332713
Address
Housatonic, MA
Category
Nurse Practitioner - Family Health
Issued Date
Jul 15, 1999
Type
NURSE PRACTITIONER IN FAMILY HEALTH
License number
Florida 973741
Address
226 Highland St BOX 413, Housatonic, MA 01236
Category
Health Care
Issued Date
Apr 16, 1990
Effective Date
Jan 1, 1901
Expiration Date
Jul 31, 1997
Type
Licensed Practical Nurse
License number
Connecticut 138743
Address
210 S South St South, Housatonic, MA 01236
Category
Registered Nurse
Issued Date
Nov 18, 2016
Expiration Date
May 31, 2017
License number
Colorado 197650
Address
PO Box 28, Glendale, MA 01229
Issued Date
Oct 28, 2010
Renew Date
Oct 1, 2014
Expiration Date
Sep 30, 2016
Type
Registered Nurse
License number
New York 131625
Address
Housatonic, MA
Category
Nurse, Practical
Issued Date
Dec 22, 1978
Type
LICENSED PRACTICAL NURSING
License number
Florida 1355262
Address
70 Star Rt 70 BOX 41, Alford, MA 01230
Category
Health Care
Issued Date
Aug 16, 1982
Effective Date
Jan 1, 1901
Expiration Date
Apr 30, 1997
Type
Registered Nurse
License number
Connecticut 137896
Address
PO Box 655, Housatonic, MA 01236
Category
Registered Nurse
Issued Date
Oct 13, 2016
Expiration Date
Feb 9, 2017
License number
Florida 3044122
Address 2
PO Box 272, Spencertown, NY 12165
71 Prospect Ave, Hudson, NY 12534
Category
Health Care
Issued Date
Apr 24, 1996
Effective Date
May 6, 2015
Expiration Date
Apr 30, 2013
Type
Registered Nurse
License number
Colorado 76114
Address
18 Benton Ave, Alford, MA 01230
Issued Date
May 1, 1983
Renew Date
Sep 30, 1988
Expiration Date
Sep 30, 1988
Type
Registered Nurse
License number
New York 268103
Address
Austerlitz, NY
Category
Nurse, Practical
Issued Date
Dec 4, 2001
Type
LICENSED PRACTICAL NURSING
License number
Florida 570471
Address
5 Forrest St, Housatonic, MA 01236
Category
Health Care
Issued Date
May 26, 1980
Effective Date
Jan 1, 1901
Expiration Date
Jul 31, 1997
Type
Licensed Practical Nurse
License number
Connecticut 110296
Address
223 Egremont Plain Rd, Alford, MA 01230
Category
Registered Nurse
Issued Date
Feb 26, 2013
Expiration Date
Aug 31, 2017
License number
Connecticut 126207
Address
107 Creamery Rd, North Egremont, MA 01252
Category
Registered Nurse
Issued Date
May 1, 2015
Expiration Date
May 31, 2017
License number
Connecticut 064990
Address
49 Green River Valley Rd, Alford, MA 01230
Category
Registered Nurse
Issued Date
Dec 15, 2000
Expiration Date
Nov 30, 2016
License number
Colorado 184712
Address
459 Fog Hill Rd, Austerlitz, NY 12017
Issued Date
Jan 7, 2008
Renew Date
Jan 7, 2008
Expiration Date
Sep 30, 2008
Type
Registered Nurse
License number
Connecticut 138988
Address
29 Cottage St, Alford, MA 01230
Category
Registered Nurse
Issued Date
Dec 1, 2016
Expiration Date
Mar 30, 2017