ENFORCEMENT ACTIONS

Professional Practitioners


ADVANCED PRACTICE REGISTERED NURSES

 

Dumais, Arlene N., APRN and RN. / Lic. #: 000893/Preston

14 Cove Road, Preston, CT  06365-8301

Petition No.2015-830

Licensure in other states:  Unknown             

Memorandum of Decision – February 17,2016

-(1)year probation; Civil penalty $1,000.00; coursework in scope of practice and ethics.

 


BARBERS & HAIRDRESSERS

 

Trenchard, Jessica.,H.C./ Lic.#: 047443/N.Branford

229 Branford Road, Unit-508, North Branford, CT  06471

Petition No.2015-1502

Licensure in other states:  Unknown             

Reinstatement  - January 25, 2016

- Reprimand; $250.00 civil penalty.               

 

Sharp, Noelle J., Hairdresser/ Lic. #: 049202/Bridgeport

57 Lakeview Avenue, Bridgeport, CT  06606-3128

Petition No.2016-59

Licensure in other states:  Unknown             

Reinstatement Consent Order – March 29, 2016

- $400.00 fine; reprimand.

 

Walker, Elaine J.,Hairdresser/ Lic. #: 037268/W.Hartford

95 Richard Street, West Hartford, CT  06119-2317

Petition No.2016-96

Licensure in other states:  Unknown             

Reinstatement Consent Order – March 31, 2016

- Reprimand; $250.00 fine.

 

 

CHIROPRACTORS


Dalfino, James J., D.C. / Lic. #: 001379/Shelton

9 Cots ST., Suite-2C, Shelton, CT  06484-3866

Petition No.2014-276

Licensure in other states:  Unknown             

Memorandum of Decision – February 18,2016

-reprimand; (1)year probation;coursework in recordkeeping.

 


DENTAL HYGIENISTS

 

Lopez, Katie K.,D. H. / Lic. #: 006839/Cromwell

18 Jennifer Lane, Cromwell, CT  06416-1052

Petition No.2015-728

Licensure in other states:  Unknown             

Consent Order – February 25,2016

-(4)years probation; therapy; random urine screens; employer reports;

 support group attendance.

 

 

DENTISTS

 

Lopez, Marcus A.,D.M.D/ Lic.#: 008754/Cromwell

18 Jennifer Lane, Cromwell, CT  06416

Petition No.2015-731

Licensure in other states:  Massachusetts       

 - January 20, 2016

Reprimand; (3) months probation; coursework in prescribing practices.                 

           

Horowitz, Mark , D.M.D./ Lic. #: 006616/Waterbury

1336 West Main Street, Suite-2B, Waterbury, CT  06708

Petition No.2015-682

Licensure in other states:  Unknown             

Interim Consent Order – February 22,2016


 

EMERGENCY MEDICAL TECHNICIANS


Lucas, Lucy M., EMT / Lic.#: 018140/Lebanon

844 Exeter Road, Apt-E,  Lebanon, CT  06249-1730

Petition No.2015-44/

Licensure in other states:  Unknown             

 - January 20, 2016

- (6)months probation; coursework proper patient moving.

 

Caisse, Kevin L.,EMT/ Lic.#: 900221/Norwich

35 Caribou Drive, Norwich, CT  06360-1711

Petition No.2015-43

Licensure in other states:  Unknown             

Consent Order- January 12,2016

- (6)months probation; coursework in proper patient moving.

           

Wood, Justin M., EMR/ Lic. #:012896/East Hartford

60 Stanley Street, East Hartford, CT  06108-1663

Petition No.2014-65

Licensure in other states:  Unknown             

Consent Order - January 26, 2016

- (3)yrs probation; random urine screens; therapy; employer reports.

           

Bertelsen, Thomas G., Paramedic/Lic.#:002853/Portland

10 Ridge Road, Portland, CT  06480-1224

Petition No.2015-17

Licensure in other states:  Unknown             

Consent Order - January 29, 2016

- (3)yrs probation; random urine screens; therapy; employer reports.

           

Huffman, Adam J., A.E.M.T. / Lic. #: 000781/Hartford

92 Fairfield Avenue, Hartford, CT  06114-1720

Petition No.2016-12

Licensure in other states:  Unknown             

Interim Consent Order – February 10,2016

 

Cartagena, Jose, E.M.R. / Lic. #: unlicensed/ Torrington

109 Fairview Ave., Toriington, CT  06790

Petition No.2013-30

Licensure in other states:  Unknown             

Pre-licensure Consent Order – February 09,2016

-probation (6)months; random urine screens; employer reports.

 

Scott, Cinque L., EMR/ Lic. #:001005/Hartford

1 Fischer Road, Hartford, CT  06120-1608

Petition No.2014-41

Licensure in other states:  Unknown             

Memorandum of Decision – April 21,2015

- Revoked

 

LaPerriere, Jr., Robert E., Paramedic/ Lic. #:001804/Bristol

181 Sherbrook St., Apt-9, Bristol, CT  06010

Petition No.2016-13

Licensure in other states:  Unknown             

Voluntary Surrender – March 1, 2016

 

Elwell, Christopher D., EMT/ Lic. #:980194/Oakdale

164 Norwich Salem Tpke.,Apt-8, Oakdale, CT  06370-1145

Petition No.2013-37

Licensure in other states:  Unknown             

Memorandum of Decision – March 27, 2015

-(4)years probation; random urine screens; therapy; employer reports



MASSAGE THERAPISTS

 

Gordon, Anthony, M.T./ Lic.#:008395/E.Hartford

129 O’Connell Drive, East Hartford, CT  06118  

Petition No.2015-1119

Licensure in other states:  Unknown             

Summary Order - January 14,2016

Suspended pending a final determination.                

           

Gordon, Anthony, M.T./ Lic.#:008395/E.Hartford

129 O’Connell Drive, East Hartford,  CT  06118

Petition No.2015-1119

Licensure in other states:  Unknown             

Voluntary Surrender - January 26, 2016

 

Zeng, Yuhong, M.T./ Lic.#:005783/Greenwich

28 Greenwich Avenue, 2nd floor, Greenwich,  CT  06830

Petition No.2015-1253

Licensure in other states:  Unknown             

Voluntary Surrender - January 28, 2016

 

Bell, John III, M.T./ Lic.#:001783/Middletown

230 Pearl Street, Apt#2, Middletown,  CT  06457

Petition No.2014-485

Licensure in other states:  New York             

Voluntary Surrender - January 25, 2016

 

Audet, Diane,  M.T. / Lic. #: 002823/ Torrington

417 Winthrop Street, Unit-1, Torrington, CT  06790

Petition No.2015-1471

Licensure in other states:  Unknown             

Reinstatement Consent Order -  February 25, 2016

-civil penalty $250.00; reprimand.

 

Yang, Xiue, M.T./ Lic. #: 007294/Flushing, NY

P.O. BOX 528292

Petition No.2015-931

Licensure in other states:  Unknown             

Consent Order – March 9, 2016

-$500.00 fine; reprimand.

 

Wang, Qing G., M.T./ Lic. #: unlicensed

13815 Franklin Ave.,Apt#129, Flushing, NY  11355-3329

Petition No.2014-575

Licensure in other states:  Unknown             

Memorandum of Decision – January 29, 2016

-Cease and Desist

 

 

LICENSED CLINICAL SOCIAL WORERS

 

Almeida, Raymond L., LCSW/Lic.#:006103/W.Hartford

75 Jackson Avenue, West Hartford, CT  06110-1014

Petition No.2015-716

Licensure in other states:  Unknown             

- January 5, 2016

- (5) years probation; no solo practice;therapy;employer reports; pharmacological  reports; other- 20 hours  work week restriction in first year probation, no more than 40 therafter.

 

Rodzyn, Malgorzata, LCSW/ Lic. #: Unlicense

1070 Amity Road, LOT#16, Bethany, CT  06524-3076

Petition No.2015-1014

Licensure in other states:  Unknown             

Prelicensure Consent Order – March 17, 2016

-Reprimanded; (1)year probation; coursework in  ethics and boundaries;

no solo practice; employer reports.

 


LICENSE PRACTICAL NURSES

 

Chabot, Judith A. ,L.P.N/ Lic. #:008693/Plainfield

110 Tarbox Road, Plainfield,  CT  06374

Petition No.2015-1354

Licensure in other states:  Unknown             

Reinstatement  - January 6, 2016

- Reprimand; $500.00 civil penalty.

                 

Reinhard, Jennifer  L.P.N/ Lic. #:033073/Torrington

25 Whiting Avenue, Torrington, CT  06790

Petition No.2015-1394

Licensure in other states:  Unknown             

-Summary Order  January 20, 2016


Gleason, Kathleen ,L.P.N/ Lic.#:021214/West Haven

108 Martin Street, Apt.B21, West Haven, CT  06516-5054

Petition No.2015-895     

Licensure in other states:  Unknown             

Voluntary Agreement not to Reinstate - January 12, 2016

 

Harvill, Ashley C., L.P.N. / Lic. #: 034662/E.Hartford

60 Green Manor Drive, East Hartford, CT  06118-3518

Petition No.2015-1353

Licensure in other states:  Unknown             

Reinstatment Consent Order -  February 5, 2016

- reprimand; $500.00 civil penalty.


Schuler-Blanchette, Debra, L.P.N. / Lic. #: 027174/Terryville

25 Ridge Road, Terryville, CT  06786-4515

Petition No.2015-1018

Licensure in other states:  Unknown             

Memorandum of Decision – February 17, 2016

-revocation

 

Saunders, Dorsey A. LPN/ Lic. #: 033246/ Bridgeport

292 Robin Street, Bridgeport, CT  06606-4440

Petition No.2015-742

Licensure in other states:  Unknown             

Consent Order – March 23, 2016

-(4) years probation; employer reports; therapy; random urine screens;

 narcotics key restriction; support group attendance; no solo practice.

 

Eze, Presley C., LPN/ Lic. #: 033009/ W.Hartford

17 Brownleigh Road, West Hartford, CT  06117

Petition No.2013-899

Licensure in other states:  Unknown             

Memorandum of Decision – March 23, 2016

- Probation (4)years; random urine screens; therapy; employer reports.

 

Kuba, Lisa M., LPN/ Lic. #: 037662/ W.Haven

110 South Street,West Haven, CT  06516-7149

Petition No.2015-739

Licensure in other states:  Unknown             

Memorandum of Decision – March 23, 2016

-Revocation.

 

Schuler-Blanchette, Debra, LPN/ Lic. #: 027174/ Terryville

25 Ridge Road,Terryville, CT  06786-4515

Petition No.2015-1018

Licensure in other states:  Unknown             

Memorandum of Decision – February 17,2016

-Revocation.

 


NURSE AIDES


Wilson, Barbara, N.A./ Lic.#:8062365/E.Hartford

243 Woodlawn Circle, East Hartford, CT  06108  

Petition No.2014-1059

Licensure in other states:  Unknown             

Memorandum of Decision - January 25,2016

Finding of Patient abuse and neglect  to be listed on nurse aide registry.                

           

Swaby, Marleen, N.A. Lic.#:8440275/Bridgeport

296 Bunnell Street, Apt-3, Bridgeport, CT  06607

Petition No.2014-1159

Licensure in other states:  Unknown             

Memorandum of Decision - January 22,2016

Finding of Patient abuse and to be listed on nurse aide registry.      

           

Lindo,Donna, CNA./ Lic.#:8263772/Wallingford

152 Ridgewood Road, Wallingford, CT  06492-2151

Petition No.2015-828

Licensure in other states:  unknown              

Memorandum of Decision- January 27, 2016

- finding  of patient abuse to be listed on nurse aide registry.

 

Rodriguez, Hector M., N.A. / Lic. #: 9997409/Meriden  

18 Klock Street, Meriden, CT  06451

Petition No.2014-331

Licensure in other states:  Unknown             

Memorandum of Decision – April 16, 2015

-Finding of Patient Abuse.

 

Sender, Alyse L., N.A/ Lic. #: 9983051/Waterbury

53 Rosewood Ave., Apt-3, Waterbury, CT  06706

Petition No.2014-776

Licensure in other states:  Unknown             

Memorandum of Decision – July 17, 2015

- Missappropriation of resident property.

 

Petrario, Lauren J., N.A/ Lic. #: 8438956/Watertown

103 Neill Drive, Watertown, CT  06795-1767

Petition No.2015-744

Licensure in other states:  Unknown             

Memorandum of Decision – March 30, 2016

- Missappropriation of resident property.

 


REGISTERED NURSES

 

Rockett, Phillip, R.N./ Lic.#:064837/Rocky Hill

287 West Street, Rocky Hill,  CT  06067

Petition No.2015-1424

Licensure in other states:  Unknown             

Voluntary Agreement not to Renew- January 12, 2016

           

Pepe, Rebecca, R.N./ Lic.#:067574/Shelton

73 Stendahl Drive, Shelton,  CT  06484

Petition No.2015-213

Licensure in other states:  Unknown             

Memorandum of Decision – 01/20/2016

Probation- four additional years until 12/31/2020; random urine screes; therapy; employer reports; no solo practice; key restriction for (1) year; support group meetings.

 

Fanning, Barbara, R.N./ Lic.#:E33757/Manchester

210 Pine Street, apt-203, Manchester, CT  06040

Petition No.2015-1191

Licensure in other states:  Unknown             

Voluntary Agreement not to Renew – 01/21/2016

           

Allik, Linda, R.N./ Lic.#:E52011/New Haven

89 Sherland Avenue, New Haven, CT  06514

Petition No.2016-7

Licensure in other states:  Unknown             

Voluntary Agreement not to Renew – 01/26/2016

 

Field, Mary, R.N./ Lic.#:071496/Burlington

468 Spielman Highway, Burlington, CT  06013-1635

Petition No.2015-1387

Licensure in other states:  Unknown             

Summary Order – 01/20/2016

 

Love, Michaela, R.N./ Lic.#:099533/Waterford

5 Mago Blvd.,Waterford, CT  06385

Petition No.2015-508

Licensure in other states:  Unknown             

Voluntary Surrender – 01/19

 

Dumais, Arlene N., RN and  APRN. / Lic. #: R19219/Preston

14 Cove Road, Preston, CT  06365-8301

Petition No.2015-829

Licensure in other states:  Unknown             

Memorandum of Decision -  February 17, 2016

-civil penalty $1,000.00; coursework in scope of practice and ethics.


Gilson, Lisa, R.N. / Lic. #: 118216/Brookfield

67 Carmen Hill Road, Brookfield, CT  06804-1004

Petition No.2014-820

Licensure in other states:  Unknown             

Memorandum of Decision – February 17, 2016

-(1)year probation; coursework in medication administration and documentation;employer reports; no solo practice; (6)months suspension .


Witzmann, Alycia K., R.N. / Lic. #: 082875/Ansonia

10 Belleview Terrace, Ansonia, CT  06401-2505

Petition No.2015-495

Licensure in other states:  Unknown             

Memorandum of Decision – February 17, 2016

-revocation

 

Tella, Michael R., R.N. / Lic. #: 108494/Southington

1985 West Street, Unit-48, Southington, CT  06489-6004

Petition No.2015-791

Licensure in other states:  Unknown             

Memorandum of Decision – February 17, 2016

-revocation

 

Cole, Felicita, R.N. / Lic. #: E51262/West Haven

339 Third Avenue, 1st floor, West Haven, CT  06516

Petition No.2014-1185

Licensure in other states:  Unknown             

Consent Order – February 17, 2016

- probation (4)years;therapy; random urine screens; employer reports; no solo practice;  no access to controlled substances for 1yr.

 

Maluk, Tracy, R.N. / Lic. #: 063687/Hamden

25 Arcadia Avenue, Hamden, CT  06514-2901

Petition No.2015-38

Licensure in other states:  Unknown             

Reinstatement Consent Order – February 17, 2016

-probation (4)years; urine screens; no solo practice; no access to controlled substance  for 1year; support group meetings; therapy.

 

Brazee, Rachel, R.N. / Lic. #: 075929/Warren

103 Town Hill Road, Warren, CT  06754

Petition No.2015-1333

Licensure in other states:  Unknown             

Summary Order – February 17, 2016

 

Hopkins, Matthew J., R.N. / Lic. #: E46193/Andover

485 Lake Road, Andover, CT  06232

Petition No.2016-26

Licensure in other states:  Unknown             

Summary Order – February 17, 2016

 

Litchfield, Amy S., R.N. / Lic. #: 066428/New Hartford

38 Gibson Lane, New Hartford ,CT  06057-3639

Petition No.2015-1331

Licensure in other states:  New York             

Voluntary Surrender – February 19, 2016

 

Sanders, Sarah, R.N/ Lic. #: 074395/Middletown

94 Cynthia Lane, Apt-A5, Middletown, CT  06457-2130

Petition No.2016-256

Licensure in other states:  Unknown             

Interim Consent Order – March 7, 2016

-License suspended until such time as the petition is resolved.

 

Tagg, Amy, R.N/ Lic. #: E57364/Baylordsville

594 Kent Road, Baylordsville, CT  06755

Petition No.2015-777

Licensure in other states:  Unknown             

Consent Order – March 23, 2016

-(2) years probation; random urine screens; therapy; employer reports; no solo practice;

-support group meetings.

 

Greenland, Karen L. R.N/ Lic. #: R54173/Windsor

99 Longview Drive, Windsor, CT  06095

Petition No.2014-901

Licensure in other states:  New Mexico R40318       

Consent Order – March 23, 2016

-(1) years probation; reprimanded; employer reports; no solo practice;

-coursework in management of electrolyte imbalances and critical thinking.

 

Angelini, Samantha, R.N/ Lic. #: E54130/E.Granby

23 Copper Hill Road, East Granby, CT  06026-9595

Petition No.2015-804

Licensure in other states:  Unknown             

Summary Suspension Order – March 23, 2016

 

Palmer, Dawn C., R.N/ Lic. #: 095073/Danielson

262 Mechanic Street, Danielson, CT  06239

Petition No.2016-263

Licensure in other states:  Unknown             

Summary Suspension Order – March 23, 2016

 

Klimaytis, Gregory, R.N/ Lic. #: 089654/Redding

207 Umpawaug Road, Redding, CT  06896-2233

Petition No.2016-131

Licensure in other states:  Unknown             

Summary Suspension Order – March 23, 2016

 

Huttner, Laura D., R.N/ Lic. #: 116295/

7632 Arbor Lane, Savage, MN  55378-4701

Petition No.2015-940

Licensure in other states:  CA, NV, IL, MN, OH, AZ, TX, SD, WA               

Voluntary Agreement not to Renew orReinstate – March 31, 2016

 

PHYSICAL THERAPISTS

 

Roberts, Todd, P.T./ Lic.#:005897/Old Saybrook

2 Wildwood Road, Old Saybrook, CT  06475-2733

Petition No.2015-1441

Licensure in other states:  Unknown             

Voluntary Surrender- January 20, 2016

 

Butryn, Peter, PTA / Lic. #: 000713/Stamford

1544 Bedford St.,Apt-10, Stamford, CT  06905-4730

Petition No.2016-273

Licensure in other states:  Unknown             

Reinstatement Consent Order – March 26, 2016

-Civil penalty $1,300.00; reprimand

 


PHYSICIANS

 

O'Halloran III, James, M.D/ Lic.#:000290-DO/Litchfield

199 Chestnut Hill Road, Litchfield, CT  06759

Petition No.2015-180

Licensure in other states:  New York(inactive)          

Consent Order- January 19, 2016

- Reprimand; (5)years probation; random urine screens; therapy; employer reports; support group meetings;Restriction of practice: May only practice in an institutional setting.

           

Wasser, Larry S. , M.D. / Lic. #:029504/Brookfield

940 Federal Road, Brookfield,  CT  06804

Petition No.2015-16

Licensure in other states:  Unknown             

Consent Order- January 19, 2016

- $2000.00 civil penalty.

             

Natarajan, Ganesh, M.D. / Lic.#:039487/Brookfield

940 Federal Road, Brookfield,  CT  06804

Petition No.2015-973

Licensure in other states:  Unknown             

Consent Order - January 19,2016

- $2,000.00 civil penalty.

 

Schwartz, Carl, M.D. / Lic.#:025437/Barrington

44 South Meadow Lane, Barrington, RI  02806

Petition No.2015-986

Licensure in other states:  RI (MD 07124)                 

Consent Order - January 19,2016

-Reprimand.

             

Calderon, Wilton , D.O. / Lic.#:053480/Old Lyme

80 Rodgers Lake Trail, Old Lyme, CT  06371

Petition No.2015-1247

Licensure in other states:  Unknown             

Interim Consent Order - January 21,2016

             

Paggioli, John J., MD / Lic. #: 035017/Norwich

190 West Town Street, Norwich, CT  06360

Petition No.2015-1346

Licensure in other states:  Unknown             

Consent Order – March 15, 2016

-Reprimand; Civil Penalty $4,000.00.

 

Parnas, David S., MD / Lic. #: 037344/Westport

37 Lincoln Street, Westport, CT  06880

Petition No.2013-34

Licensure in other states:  Unknown             

Consent Order – March 15, 2016

-Reprimand; Probation (2)years; employer reports; coursework in prescribing  practices and in recognizing addiction and drug-seeking behaviors.


Lauren, David M., MD / Lic. #: 047449-DO/Huntington

113 Wesley Drive, Huntington, CT  06484

Petition No.2015-1258

Licensure in other states:  Unknown             

Consent Order – March 15, 2016

-Reprimand; Civil Penalty $2,500.00.

 

Castillo, Marlon, MD / Lic. #: 048672/Stamford

31 Strawberry Hill Avenue, Entrance B.,Stamford, CT  06902-2681

Petition No.2014-705

Licensure in other states:  NY# A93971; CA# 230700                      

Voluntary Surrender – March 04, 2016

 

Alasil, Tarek, MD / Lic. #: 051855/New Haven

20 York St.,Tompkins#209, New Haven, CT  06510-3220

Petition No.2015-1245

Licensure in other states:  CA#108797; MA#2342108          

Consent Order – March 15, 2016

-Reprimand.

 

Wagner-Reiss, Katherine M., MD / Lic. #:025577/New Canaan

434 Frogtown Road, New Canaan, CT  06840-4411

Petition No.2014-562

Licensure in other states:  Unknown 

Memorandum of Decision – March 15, 2016

-Reprimand.

 

Johnston, David L., MD / Lic. #:000523-DO/Ridgefield

158 Danbury RD.,Sutie#6, Ridgefield, CT  06877-3200

Petition No.2015-820

Licensure in other states:  Unknown 

Consent Order – March 15, 2016

-Reprimand; $3,000.00 civil penalty; (3)years probation; employer reports .

 

Thompson, William L., MD / Lic. #:053813/E.Greenwich

100 Granite Drive, East Greenwich, RI  02818-5034

Petition No.2015-667

Licensure in other states:  CO#38617; MA#242048; RI#MD1381; TX# L2696.

Interim Consent Order – March 16, 2016

 

Ledesman, Glenn, MD / Lic. #:026384

602 N.Roxbury Drive, Beverly Hills, CA  90210

Petition No.2015-1127

Licensure in other states: 

 CA# 44761; NY# 143411; VA# 0101-034394; FL# ME89540 and ME60020.

Interim Consent Order – March 23, 2016

-License suspended until such time as the petition is resolved.

 

 

PHYSICIAN’S ASSISTANTS


Patel Parimal, P.A./ Lic.#:001183/Milford

91 Robert Treat Drive, Apt.A, Milford, CT  06460

Petition No.2014-827

Licensure in other states:  New York             

Consent Order- January 19, 2016

-$3,500.00 civil penalty;Reprimand;Restriction of practice; coursework  in prescribing.


McGuigan-Parker, Mary E., PA / Lic. #: 001789/Watertown

980 Northfield Road, Watertown, CT  06795-1421

Petition No.2015-1016

Licensure in other states:  Unknown             

Interim Consent Order – March 16, 2016

-License suspended until such time as the petition is resolved.


 

VETERINARIANS

 

Kohlhepp-Greco, Meghan, D.V.M. / Lic. #:003446/Fairfield

295 Jennings Road, Fairfield, CT  06825-4728

Petition No.2014-395

Licensure in other states:  Unknown

Consent Order – February 23, 2016

-probation (9)months; supervision.

 

Padilla, Ralph L. D.V.M. / Lic. #:001484/W.Haven

959 Campbell Avenue, West Haven, CT  06516

Petition No.2013-1212

Licensure in other states:  Unknown

Consent Order – February 23, 2016

- probation (1)year; supervision; coursework in documentation standards and prioritizing dental care provided; $5000.00 civil penalty; reprimand.

 

Saleh, Adel, D.V.M. / Lic. #: 001266/W.Haven

333 Elm Street, West Haven, CT  06516

Petition No.2014-389

Licensure in other states:  Unknown

 Memorandum of Decision – February 23, 2016

-(9)months probation; coursework in medical record documentation;supervision;

 

Completion of Disciplinary Terms


Patel, Alkesh, M.D./Lic. #038981/Plantsville

710 Main Street, Building#1, Plantsville, CT  06479

Petition No.2012-861

Licensure in other states:  Unknown             

Completed Probation - January 1, 2016

           

Simpson, Jeffrey, M.D./Lic. #:027396/New London

345 Montauk Avenue, New London, CT  06320

Petition No.2013-432

Licensure in other states:  Unknown             

Completed Probation - January 1, 2016

           

Sandak, David,  D.M.D./Lic. #008375/Weston

7 Woodchuck Hill Road, Weston, CT  06883

Petition No.2014-527

Licensure in other states:  Unknown             

Completed Probation - January 4 2016

           

Worcester, Scott, Paramedic /Lic.#:72-002510/Trumbull

217 Pondway Lane, Trumbull, CT  06611

Petition No.2012-7

Licensure in other states:  Unknown             

Completed Probation - January 13, 2016

           

Geneway, Lisa, N.A./ Lic.#:9985883 /Danbury

8 Rose Lane, Unit.24-16, Danbury,  CT  06810

Petition No.2014-931

Licensure in other states:  Unknown             

Completed Probation - January 1, 2016

           

Cruz, Jasmine,N.A./Lic.#:8029252/North Creek

190 Sandy Lane, North Creek,  CT  06360

Petition No.2014-158

Licensure in other states:  Unknown             

Completed Probation – 12/24/2015

Type of case: Patient Neglect

 

Satkunas, Helen, R.N. /Lic. #: E53220/Prospect

235 Cook Road, Prospect, CT  06712

Petition No.2011-694

Licensure in other states:  Unknown             

Completed Probation – February 1, 2016

 

Jarrett, Robert, M.D. /Lic. #: 017427/Danbury

111 Osborne Street,  Danbury, CT  06810

Petition No.2013-662

Licensure in other states:  Unknown             

Completed Probation – February 1, 2016

 

Koutsoukos, James, D.MD. /Lic. #: 007724/Stamford

805 East Main Street, Suite-200, Stamford, CT  06902

Petition No.2014-896

Licensure in other states:  Unknown             

Completed Probation – February 1, 2016

 

Gilbert-Sugrue, Pamela, L.A.D.C. /Lic. #: 000540/Milford

 342 Milford Point Road, Milford, CT  06460

 Petition No.2011-345 & 2010-110

 Licensure in other states:  Unknown             

 Completed Probation – February 4, 2016

 

Lopez, Marcus A. D.M.D. /Lic. #: 008754/Cromwell

18 Jennifer Lane, Cromwell, CT  06416

Petition No.2015-731

Licensure in other states:  Unknown             

Completed Probation – February 5, 2016

 

Cormier, Valerie. R.N. /Lic. #: E48829/Naugatuckl

281 Spencer Street, Naugatuck, CT  06770

Petition No.2014-740

Licensure in other states:  Unknown             

Completed Probation – February 1, 2016

 

Peacock, Jennifer, R.N./Lic. #: E55391/E.Haddam

265 E H Colchester TPK, East Haddam, CT 06423

Petition No.2010-113

Licensure in other states:  Unknown             

Completed Probation – March 1, 2016


Zatz, Robert J., DMV/Lic. #007059/S.Windsor

1740 Ellington Road, South Windsor, CT  06074

Petition No.2012-593

Licensure in other states:  Unknown             

Completed Probation – March 1, 2016

 

Keller, Mark, Paramedic/Lic. #: 001518/Oxford

428 Quaker Farms Road, Oxford, CT  06478

Petition No.2013-42

Licensure in other states:  Unknown             

Completed Probation – March 7, 2016

 

HEALTH CARE INSTITUTIONS


ADVERSE LICENSURE ACTIONS


OUT-PATIENT DIALYSIS UNIT

 

Greater Waterbury Dialysis

209 Highland Avenue

Waterbury, CT 06708

-Consent Order – March 10, 2016

-Civil monetary fine – $5,000

-Related to patient care and services

 

 

NURSING HOMES

 

CIVIL FINES

 

Southington Care Center
45 Meriden Avenue
Southington, CT 06489
- Class B Civil Fine, $1,020.00 – December 23, 2015

- Related to failure to monitor patient condition and/or nursing assessments

 

Colbalt Lodge Health Care Rehabilitation
29 Middle Haddam Road
Cobalt, CT 06414
- Class B Civil Fine, $220.00 – September 14, 2015

- Related to failure to monitor patient condition and//or patient accident/incident

 

Masonic Health Center
22 Masonic Avenue
Wallingford, CT 06492
- Class B Civil Fine, $500.00 – December 17, 2015

- Related to facility administration and/or failure to monitor patient condition and/or patient accident/incident

 

Paradigm Healthcare of Torrington

80 Fern Drive

Torrington, CT 06790

- Class B Civil Fine, $3,000.00 – December 23, 2015

- Related to facility administration and/or failure to monitor patient condition

 

West River Rehab Center

245 Orange Avenue

Milford, CT 06461

-Class B Civil Fine, $1,090 – October 15, 2015

-Related to protection of patients’ rights and/or failure to monitor patient condition

 

Cheshire Regional Rehab Center

745 Highland Avenue

Cheshire, CT 06410

-Class B Civil Fine, $3,000.00 – December 31, 2015

-Related to facility administration and/or failure to monitor patient condition and/or medication administration

 

Miller Memorial Community

360 Broad Street # 1

Meriden, CT 06450

- Class B Civil Fine, $1,300.00 – January 8, 2016

- Related to failure to monitor patient condition and/or medical administration

 

Miller Memorial Community

360 Broad Street

Meriden, CT  06450

- Class A Civil Fine, $1,680.00 – January 8, 2016

- Related to physician notification

 

Portland Care & Rehab Center
333 Main Street
Portland, CT 06480
- Class B Civil Fine, $1,020 – July 30, 2015

- Related to failure to monitor patient condition and/or carry out patient care plan

 

Mystic Healthcare & Rehabilitation Center
475 High Street
Mystic, CT 06355
- Class B Civil Fine, $1,020 – January 12, 2016

- Related to failure to monitor patient condition and/or carry out patient care plan

 

Meadowbrook of Granby
350 Salmon Brook Street
Granby, CT 06035
- Class A Civil Fine, $1,440 – January 21, 2016

- Related to physician notification

 

Meadowbrook of Granby
350 Salmon Brook Street
Granby, CT 06035
- Class B Civil Fine, $1,510 – January 21, 2016

- Related to nursing standards of practice and/or carry out patient care plan and/or patient accident/incident

 

Three Rivers Healthcare Center

60 Crouch Avenue

Norwich, CT 06360

-Class B Civil Fine, $500 – April 23, 2015

-Residents lacked identification bracelets

 

Middlesex Health Care Center

100 Randolph Road

 Middletown, CT 06457

-Class B Civil Fine, $1,635– February 5, 2016

-Related to failure to monitor patient condition and/or patient accident/incident

 

Connecticut Baptist Home

292 Thorpe Avenue

Meriden, CT 06450

-Class B Civil Fine, $330 – January 21, 2016

-Related to facility administration and/or excessive hot water temperatures.

 

Cheshire Regional Rehab

745 Highland Avenue

Cheshire, CT 06410

-Class B Civil Fine, $1,810 – January 27, 2016

-Related to facility administration and/or and/or carry out patient care plan


Village Green of Bristol Rehab & Health Center
475 High Street
Mystic, CT 06355
- Class B Civil Fine, $1,860 – January 28, 2016

- Related to facility administration and/or failure to monitor patient condition and/or carry out patient care plan and/or patient accident/incident

 

Whitney Manor
2798 Whitney Avenue
Hamden, CT 06518
- Class B Civil Fine, $800 – December 29, 2015

- Related to failure to monitor patient condition and/or patient accident/incident

 

Whitney Manor
2798 Whitney Avenue
Hamden, CT 06518
- Class B Civil Fine, $435 – February 11, 2016

- Related to facility administration and/or failure to monitor patient condition and/or patient accident/incident

 

Wadsworth Glen Healthcare & Rehab Center
30 Boston Road
Middletown, CT 06457
- Class B Civil Fine, $1,740 – February 10, 2016

- Related to failure to monitor patient condition and/or patient accident/incident

 

Walnut Hill Care Center
55 Grand Street
New Britain, CT 06052
- Class B Civil Fine, $1,440.00 – December 8, 2015

- Related to failure to monitor patient condition and/or carry out patient care plan

 

Madison House

34 Wildwood Avenue
Madison, CT 06443
- Class B Civil Fine, $1,940.00 – February 5, 2016

- Related to facility administration and/or failure to monitor patient condition and/or medication administration and/or patient accident/incident

 

Westfield Care & Rehabilitation

65 Westfield Road

Meriden, CT 06450

- Class B Civil Fine, $1,940.00 – February 8, 2016

- Related to nursing standards of practice and/or carry out patient care plan and/or patient accident/incident

 

Apple Rehab Shelton Lakes

5 Lake Road

Shelton, CT 06484

- Class B Civil Fine, $3,000.00 – February 4, 2016

- Related to failure to monitor patient condition and/or carry out patient care plan

 

Bridgeport Manor

540 Bond Street

Bridgeport, CT 06610

- Class B Civil Fine, $1,230.00 – January 20, 2016

- Related to failure to monitor patient condition and/or patient accident/incident

 

Shady Knoll Health Center

43 Skokorat Street

Seymour, CT 06483

- Class B Civil Fine, $1,635.00 – February 25, 2016

- Related to failure to monitor patient condition and/or patient accident/incident

 

Long Ridge Post-Acute Care

710 Long Ridge Road

Stamford, CT 06902

- Class B Civil Fine, $3,000.00 – February 22, 2016

- Related to failure to monitor patient condition and/or carry out patient care plan

 

Long Ridge Post-Acute Care

710 Long Ridge Road

Stamford, CT 06902

- Class A Civil Fine, $2,160.00 – February 22, 2016

- Related to physician notification

 

Madison House

34 Wildwood Avenue

Madison, CT  06443

- Class B Civil Fine, $1,740.00 – March 3, 2016

- Related to failure to monitor patient condition and/or patient accident/incident

 

Village Crest Center for Health & Rehab

19 Poplar Street

New Milford, CT 06776

- Class B Civil Fine, $1,950 – March 4, 2016

- Related to failure to monitor patient condition and/or patient accident/incident

 

Montowese Health & Rehab Center

163 Quinnipiac Avenue

North Haven, CT 06473

- Class B Civil Fine, $1,950 – March 7, 2016

- Related to protection of patients’ rights and/or failure to monitor patient condition and/or patient accident/incident

 

NEGOTIATED SETTLEMENTS

 

Autumn Lake Healthcare at Cromwell

385 Main Street

Cromwell, CT 06416

- June 22, 2015 - $1,090


Environmental Health Enforcement

LEAD CONSULTANT CONTRACTOR

 

Environmental Testing and Consulting, LLC, Lead Consultant Contractor

Lic #: unlicensed Practice/ Clinton  

34 Terrence Avenue, Clinton, MA  01510

Petition No.2015-31

Licensure in other states:  Unknown             

Consent Order – February 3, 2016

-cease and desist in the practice of a lead consultant contractor.

 

Everett C. Nichols, LLC, Lead Consultant Contractor

Lic. # Unlicensed Practice/ Madison

99 Horsepond Road, Madison, CT  06443

Petition No.2015-32

Licensure in other states:  Unknown             

Consent Order – February 1, 2016

-cease and desist in the practice of a lead consultant contractor.

 

Taylor Blue LLC, Lead Abatement Contractor/ Lic. #: 002287

32 Linden Street, Waterbury, CT  06702-1301

Petition No.2015-21

Licensure in other states:  Unknown 

Memorandum of Decision – March 16, 2016

-Revocation

 

WATER SUPPLY ENFORCEMENT


ACTIONS TAKEN


Public Water System: 1633 MAIN STREET - WOODBURY, WOODBURY, CT

-Enforcement action: FORMAL NOTICE OF VIOLATION ISSUED

-Type of violation: monitoring and reporting

-Date: 1/20/2016

 

Public Water System: ASHFORD HILLS APARTMENTS, ASHFORD, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 1/29/2016

 

Public Water System: BROOKFIELD PROFESSIONAL BLDG, BROOKFIELD, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 1/29/2016

 

Public Water System: STONEGATE SPRINGS, DURHAM, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation: for periods: Lead and Copper Rule Date: 1/29/2016

 

Public Water System: MEADOWBROOK APARTMENTS, LLC, ELLINGTON, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 1/29/2016

 

Public Water System: 74 ROUTE 37, LLC, NEW FAIRFIELD, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 1/29/2016

 

Public Water System: WEST STAFFORD SCHOOL, STAFFORD, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 1/29/2016

 

Public Water System: 421 SALEM TNPK, BOZRAH, CT

-Enforcement action: CONSENT AGREEMENT

-Type of violation:  Approval of New Source

-Date: 2/2/2016

 

Public Water System: 95 BRIDGE ROAD - HADDAM, HADDAM, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 2/2/2016

 

Public Water System: MARLBOROUGH TAVERN GREEN, MARLBOROUGH, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 2/2/2016

 

Public Water System: DISCOVERY LEARNING CENTER, MARLBOROUGH, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 2/2/2016

 

Public Water System: MOOSUP GARDEN APARTMENTS, PLAINFIELD, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 2/2/2016

 

Public Water System: GEORGETOWN BUS. & PROF  CONDO ASSN, REDDING, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 2/2/2016

 

Public Water System: ST. THOMAS MORE SCHOOL-MAIN SYSTEM, MONTVILLE, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 2/4/2016

 

Public Water System: CEDARHURST ASSOCIATION, NEWTOWN, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 2/4/2016

 

Public Water System: THOMPSON HILL WATER CO - PAULA LANE DIV, THOMPSON, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 2/5/2016

 

Public Water System: THOMPSON HILL WATER CO - PAULA LANE DIV, THOMPSON, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation: maximum contaminant level

-Date: 2/5/2016

 

Public Water System: TEMPLE SHALOM, NORWALK, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 2/9/2016

 

Public Water System: FIRST CHURCH OF CHRISTIAN SCIENCE, WILTON, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 2/11/2016

 

Public Water System: HARTLAND ELEM SCH & TOWN BLDGS, HARTLAND, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 2/19/2016

 

Public Water System: THE GRUMMAN HILL MONTESSORI ASSOCIATION, WILTON, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 2/22/2016

 

Public Water System: ST. FRANCIS OF ASSISI R.C. CHURCH, WESTON, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 2/24/2016

 

Public Water System: THE STANWICH SCHOOL, GREENWICH, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 2/25/2016

 

Public Water System: LEARN, OLD LYME, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 2/25/2016

 

Public Water System: ST LUKES FOUNDATION - ART BUILDING, NEW CANAAN, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 2/26/2016

 

Public Water System: LITTLE BROOK RD PROPERTY OWNERS ASSN, NEW HARTFORD, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 2/26/2016

 

Public Water System: LATICRETE INTERNATIONAL, BETHANY, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 2/29/2016

 

Public Water System: PARKWAY SCHOOL, GREENWICH, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 3/2/2016

 

Public Water System: HAWTHORNE TERRACE ASSOC, DANBURY, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation Lead and Copper Rule

-Date: 3/7/2016

 

Public Water System: 62 - 70 MERROW ROAD, TOLLAND, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead and Copper Rule

-Date: 3/30/2016

 

Public Water System: BETHANY MOBILE HOME PARK, BETHANY, CT

-Enforcement action: Consent Order      

-Type of violation:  Public Health Code Violations

-Date: 3/31/2016