Embalmer, Funeral Director, Funeral Home Discipline
The following is a listing of public actions taken by the Board of Examiners of Embalmers and Funeral Directors or the Connecticut Department of Public Health. This list if for the last three calendar years.
For disciplinary actions older than two years, please view the Department of Public Health's Regulatory Action Reports.
Please note that effective dates of all actions are included. If an action is appealed, a court ordered stay may delay the imposition of a Board action. A listing of all appeals filed within the past thirty days is included in this report.
Copies of documents referenced in this report, including Memoranda of Decision following a hearing, Consent Orders, Voluntary Surrenders, and Summary Suspensions are available on the LICENSE VERIFICATION WEB SITE.
NOTE: The following information is not intended for licensure verification purposes.
You may verify a license on-line at www.elicense.ct.gov or by calling 860-509-7603.
Name
License No.
|
Address | Action Taken | Effective Date |
David Della Vecchia
#005489
|
Southington, CT |
Reprimand |
01/01/2020 |
Della Vecchia Funeral Home #000171 |
Southington, CT | Reprimand | 01/01/2020 |
Name
License No.
|
Address | Action Taken | Effective Date |
Peter Lasher
#002868
|
White Plains,NY | Voluntary Surrender | 10/24/2019 |
Name
License No.
|
Address | Action Taken | Effective Date |
Jennifer Tucci
#003002
|
Bristol, CT |
Reprimand
|
10/01/2019 |
Name
License No.
|
Address | Action Taken | Effective Date |
Wayne Mohrlein
#002533
|
Colchester, CT |
Suspension while
investigation pending
|
05/09/2019 |
Name
License No.
|
Address | Action Taken | Effective Date |
Kelly-Brennan Funeral Home
#000257
|
Waterbury, CT |
Reprimand
Civil Penalty - $760.00
|
03/26/2018 |
Decisions and Orders - June 2017
Name
License No.
|
Address | Action Taken | Effective Date |
Kevin Davidson
#002698
|
North Haven, CT |
Reprimand
Suspension - 4 months
Probation - 1 year
Civil Penalty - $5000.00
|
07/01/2017 |
Hartford Trade Service
#000667
|
East Hartford, CT |
Reprimand
Probation- 1year
Civil Penalty - $10,000.00
|
07/01/2017 |
Name
License No.
|
Address | Action Taken | Effective Date |
Abbey Funeral Home and
Cremation Service, Inc. #000501
|
Rocky Hill, CT | Reprimand | 01/17/2017 |
Luke DiMaria
#002214
|
Rocky Hill, CT |
Reprimand
Probation - 3 years
Civil Penalty $50,000.00
|
01/01/2017 |
Name
License No.
|
Address | Action Taken | Effective Date |
All State Cremation and
Funeral Care
#000665
|
Hamden, CT |
Probation - 1 year
Civil Penalty - $5000.00
|
09/13/2016 |
Scott DeMarco
#002644
|
Seymour, CT |
Probation - 1 year
Civil Penalty - $5000.00
|
09/13/2016 |
Name
License No.
|
Address | Action Taken | Effective Date |
Jonathan Ryan
(Apprentice #002995)
|
Torrington, CT | Voluntary Surrender | 06/08/2016 |
Name
License No.
|
Address | Action Taken | Effective Date |
Joseph Rubino
#002307
|
Moosup, CT |
Probation for one year upon
becoming an owner or manager of a funeral service business |
05/12/2016 |
Name
License No.
|
Address | Action Taken | Effective Date |
Funk Funeral Home
#00548
|
Bristol, CT |
Reprimand
Civil Penalty - $1000.00
|
05/01/2015 |
Keith Phalen
#002100
|
Torrington, CT |
Reprimand
Probation
Civil Penalty - $1000.00
|
05/01/2015 |
Name
License No.
|
Address | Action Taken | Effective Date |
David DeRubeis
#002196
|
Milford, CT |
Reprimand
Civil Penalty - $500.00
|
01/01/2015 |
Name
License No.
|
Address | Action Taken | Effective Date |
Buckmiller Brothers
Funeral Home
#000134
|
Naugatuck, CT | Voluntary Surrender | 09/02/2014 |
Buckmiller Brothers
Funeral Home
#000135
|
Prospect, CT |
Voluntary Agreement
not to Reinstate License
|
09/15/2014 |
Terry Buckmiller
#001785
|
Naugatuck, CT | Voluntary Surrender | 09/02/2014 |
Wayne Buckmiller
#005483
|
Naugatuck, CT | Voluntary Surrender | 09/17/2014 |
Name
|
Address | Action Taken | Effective Date |
Elizabeth Pappas | Milford, CT |
Reprimand
Civil Penalty - $444.00
|
05/21/2014 |
Name
License No.
|
Address | Action Taken | Effective Date |
Hebrew Funeral Association
#00596
|
West Hartford, CT |
Probation - 1 year
Civil Penalty - $500.00
|
08/20/2013 |
Leonard Holtz
#002433
|
West Hartford, CT |
Probation - 1 year
Civil Penalty - $500.00
|
08/20/2013 |
Name
License No.
|
Address | Action Taken | Effective Date |
James Sanders | Waterbury, CT | License reinstated with conditions |
TBD |
Michael Wantroba
#002441
|
Derby, CT | Civil Penalty - $1000.00 | 06/01/2013 |
Name
License No.
|
Address | Action Taken | Effective Date |
Robert Bruzy
#002653
|
Enfield, CT | Reprimand | 01/01/2013 |
Brain Delton
#002314
|
Glastonbury, CT | Probation -4 years | 12/04/2012 |
Scott Holmes
#002265
|
Manchester, CT |
Reprimand
Civil Penalty - $1000.00
|
01/01/2013 |
Smiith-Ruzzo Funeral Home
#000367
|
Meriden, CT | Civil Penalty - $1000.00 | 01/01/2013 |
Name
Licensee No.
|
Address | Action Taklen | Effective Date |
Timothy Cook
#002314
|
Torrington, CT | Civil Penalty - $1000.00 | 09/01/2012 |
Name
License No.
|
Address | Action Taken | Efffective Date |
Brian Delton
#002536
|
Glastonbury, CT | Summary Suspension | 07/25/2012 |
Name
License No.
|
Address | Action Taken | Effective Date |
David Buckmiller
#002399
|
Naugatuck, CT |
Reprimand
Civil Penalty - $2500.00
|
05/08/2012 |
Stanley Petteway
#002702
|
Waterbury, CT |
Reprimand
Probation - 6 months
Civil Penalty - $1500.00
|
05/08/2012 |
Petteway Funeral Home
#000614
|
Waterbury, CT |
Suspension - 1 year
Probation - 1 year
Reprimand
Civil Penalty - $5500.00
|
05/08/2012 |
Name
License No.
|
Address | Action Taken | Effective Date |
George Downer
#001952
|
Norwalk, CT |
Reprimand
Civil Penalty - $500.00
|
01/01/2012 |
Gilbert Spencer
#001711
|
Glastonbury, CT | Voluntary Surrender | 12/01/2011 |
Name
License No.
|
Address | Action Taken | Effective Date |
Stanley Petteway
#002702
|
Waterbury,CT | Summary Suspension | 11/02/2011 |
Name
License No.
|
Address | Action Taken | Effective Date |
Brenda Ortiz
#0023535
|
Stratford, CT |
Probation
Civil Penalty - $2500.00
|
09/27/2011 |
Community Funeral Chapels
#00648
|
Bridgeport, CT |
Probation
Civil Penalty - $2500.00
|
09/27/2011 |
Petteway Funeral Home
#000614
|
Waterbury, CT | Summary Suspension | 09/27/2011 |
Name
License No.
|
Address | Action Taken | Effective Date |
Buckmiller Funeral Home
#135
|
Prospect, CT |
Probation - 1 year
Reprimand
Civil Penalty
$10,000.00
|
03/01/2011 |
Brian Delton
#002536
|
Glastonbury, CT | Probation 4 1/2 years | 02/22/2011 |
Kevin Riley
# 002251
|
East Hartford, CT | Voluntary Surrender | 02/15/2011 |
Name
License No.
|
Address | Action Taken |
Effective
Date
|
Wayne Buckmiller
#005483
|
Naugatuck, CT |
Reprimand
Civil Penalty
$2000.00
|
01/01/2011 |
James T. Toohey and
Son Funeral Home
#000396
|
Shelton, CT |
Probation - 1 year
Reprimand
Civil Penalty
$5000.00
|
01/01/2011 |
Name
License No.
|
Address | Action Taken |
Effective
Date
|
Robert Palmer
#002297
|
Canaan, CT |
Reprimand
Civil Penalty
$2000.00
|
10/01/2010 |
Name
License No.
|
Address | Action Taken |
Effective
Date
|
Brian S. Delton
#002536
|
Glastonbury, CT | Probation - 4 years | 07/01/2010 |
Jeffrey Meyer
#002180
|
Bristol, CT |
Civil Penalty
$2500.00
|
07/01/2010 |
Name
License No.
|
Address | Action Taken |
Effective
Date
|
Brian S. Delton
#002536
|
Glastonbury, CT |
Suspension while
investigation pending
|
01/28/2010 |
Name
License No.
|
Address | Action Taken |
Effective
Date
|
Eugene Lupoli
#002365
|
Guilford, CT |
Revocation
Civil Penalty
$20,000.00
|
12/01/2009 |
Lupoli Brothers, Inc.
#000281
|
New Haven, CT | Revocation | 12/01/2009 |
Name
License No.
|
Address | Action Taken |
Effective
Date
|
Dunn Funeral Home
#000426
|
Bristol, CT | Reprimand | 10/01/2009 |
Leonard Holtz
#002433
|
West Hartford, CT |
Reprimand
Civil Penalty
$2500.00
|
09/01/2009 |
Name
License No.
|
Address | Action Taken |
Effective
Date
|
Michelle Balzano
#002306
|
Bronx, NY | Suspension - 90 days | 04/23/2009 |
SCI CT Funeral Service
d/b/a Leo Gallagher & Son
#000492 |
Stamford, CT |
Probation - 1 year
Civil Penalty
$25000.00
|
04/23/2009 |
Name
License No.
|
Address | Action Taken |
Effective
Date
|
Leslie Vinson-Wilborn
#002455
|
Bridgeport, CT |
Reprimand
$500.00 Civil Penalty
|
02/02/2009 |
Name
License #
|
Address | Action Taken |
Effective
Date
|
Hartford Trade Service
#000483
|
East Hartford, CT |
Civil Penalty
$10,000.00
|
12/02/2008 |
Kevin Riley
#002251
|
East Hartford, CT | Reprimand | 12/02/2008 |
Micheal Weinstein
#001842
|
Hartford, CT |
Reprimand
Civil Penalty
$2500.00
|
01/01/2009 |
Name
License #
|
Address | Action Taken |
Effective
Date
|
Clifton Petteway
(unlicensed)
|
Waterbury, CT | Cease and Desist | 10/09/2008 |
Name
License #
|
Address | Action Taken |
Effective
Date
|
Jeffrey Hull
#002233
|
Danbury, CT |
Reprimand
Civil Penalty - $1000.00
|
09/01/2008 |
Hull Funeral Service
#000240
|
Danbury, CT |
Reprimand
Civil Penalty - $1000.00
|
09/01/2008 |
Kenneth Taylor
#002437
|
Berlin, CT |
Probation - 18 months
Civil Penalty - $2000.00
|
07/31/2008 |
Weinstein Mortuary
#000409
|
Hartford, CT | Reprimand |
09/01/2008
|
Name License Number |
Address | Action Taken | Effective Date |
Thomas M. Gallagher
#002505
|
Stamford CT | Reprimand Civil Penalty - $2500.00 |
07/01/2008 |
SCI CT Funeral Service
d/b/a Leo Gallagher & Son
#000492 |
Stamford CT | Reprimand Civil Penalty - $2500.00 |
07/01/2008 |
Petteway Funeral Home #000614 |
Waterbury CT | Reprimand Civil Penalty - $5000.00 |
06/03/2008 |
Name
License Number
|
Address | Action Taken |
Effective
Date
|
Robert Dziedzic
#B05537
|
Plantsville, CT |
Probation - 3 years
Civil Penalty - $5000.00 |
05/01/2008 |
Plantsville
Funeral Home #000333
|
Plantsville, CT |
Probation - 3 years
Civil Penalty - $5000.00 |
05/01/2008 |
Name
License Number
|
Address | Action Taken |
Effective
Date
|
J. Markiewicz
& Sons, Inc. #000288
|
New Haven, CT |
Voluntary Surrender
|
02/28/2008 |
Jonathan White
#002341
|
East Lyme, CT |
Reprimand
Civil Penalty-$2000.00 |
03/01/2008 |