ENFORCEMENT ACTIONS

PROFESSIONAL PRACTITIONERS

 

ADVANCED PRACTiced rEGISTERED nURSEs

 

Wayman, Lindsay M., A.P.R.N./ Lic. #: unlicensed/Naugatuck

16 Garden Street, Naugatuck, CT  06770-2607

Petition No.2016-1011

Licensure in other states:  Unknown

Pre-Licensure Consent Order – October 19,2016

-Coterminous with probation ordered in Petition No. 2016-175; supervisory reports;  random urine screens;

shall not be employed as an APRN; support group meetings; therapy.

 

ATHLETIC TRAINERS

 

Mussman Jason A., A.T. / Lic. #:000778/Plainville

Petition No.2016-1202

Licensure in other states:  Unknown

Interim Consent Order - November 18, 2016

 

DENTAL HYGIENTISTS

 

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

Petition No.2016-945

Licensure in other states:  Unknown

Memorandum of Decision – December 22, 2016

-4 years probation; random urine screens; therapy; employer reports.

 

Rosado, Ruth, / Lic. #: Unlicensed

Petition No.2015-1494

Licensure in other states:  Unknown

Cease and Desist Consent Order – December 9, 2016

Unlicensed practice of dental hygiene.

 

 

DENTISTS

 

Chueng, Victor, D.M.D./ Lic. #:010593/Naugatuck

202 Water Street, Suite B, Naugatuck, CT  06770

Petition No.2015-914

Licensure in other states:  NY

Summary Suspension Order – October 24, 2016

-Suspended-pending further action

 

Delaney, Peter G., D.M.D./ Lic. #: 008611/W.Hartford

14 Brace Road, West Hartford, CT  06107

Petition No.2016-822

Licensure in other states:  Unknown

Voluntary Agreement not to Renew/Reinstate – October 12, 2016

 

Krahling, Jeffrey, DDS / Lic. #:010395/Meriden

Petition No.2016-582

Licensure in other states:  MD

Interim Consent Order – November 2, 2016

Suspended-pending further action

 

Davila-Marti, Miguel, D.M.D. / Lic. #: 007741/Hartford

Petition No.2015-1491

Licensure in other states:  Unknown

Consent Order – December 7, 2016

-4 months’ probation; reprimand; $2,000.00 civil penalty; written monitor reports.


 

EMERGENCY MEDICAL RESPONDERS

 

Barrett, Harry F., E.M.R./ Lic. #: 008470/Glastonbury

29 Towhee Lane, Glastonbury, CT  06833

Petition No.2016-69

Licensure in other states:  Unknown

Interim Consent Order – October 11, 2016

-Suspended-pending further action

 

Vendetta, Jeffrey S., EMR/ Lic. #: 001169/Hartford

Petition No.2016-20

Licensure in other states:  Unknown

Voluntary Surrender – December 09, 2016

 


EMERGENCY MEDICAL TECHNICIANS

 

Orozco, Matthew, E.M.T./ Lic. #: 015967/Meriden

459 Center Street, Meriden, CT  06450

Petition No.2016-68

Licensure in other states:  Unknown

Voluntary Surrender – October 14, 2016

 

Burgos, Kenneth, EMT/ Lic. #:000610/New Haven

Petition No.2015-50

Licensure in other states:  Unknown

Voluntary Surrender – 12/12/2016

 


HAIRDRESSERS/COSMETICIANS


Kim, Hyo Jin,  H.C./ Lic. #:052364/E.HTFD

1164 Burnside Avenue, East Hartford, CT  06108

Petition No.2016-60

Licensure in other states:  Unknown

Cease and Desist Consent Order – October 18,2016

 

Baldino, Ronald L., H.C./ Lic. #:064706/Stratford

Petition No.2016-1174

Licensure in other states:  Unknown

Voluntary Surrender – November 2, 2016

 

Corey, Scott A., H.C./ Lic. #:052523/Torrington

Petition No.2016-1266

Licensure in other states:  Unknown

Reinstatement Consent Order – November 8, 2016

-$250.00 civil penalty; reprimand.

 

Gonzalez, Benjamin, H.C./ Lic. #:unlicensed/

Waterbury

Petition No.2015-1395

Licensure in other states:  Unknown       

Memorandum of Decision – November 21, 2016

-Cease and Desist.


Gonzalez, Gabriel A., H.C./ Lic. #:053861/Meriden

Petition No.2016-270

Licensure in other states:  Unknown       

Consent Order - November  21, 2016

-Reprimand; $500.00 civil penalty.


Lockhart, Debbie, H.C./ Lic. #:040704/Stratford

Petition No.2016-1171

Licensure in other states:  Unknown

Reinstatement Consent Order – November 29, 2016

-Reprimand; $250.00 civil penalty.


Roman, Daniel, H.C./ Lic. #:061234/Hartford

Petition No.2016-1075

Licensure in other states:  Unknown

Reinstatement Consent Order – November 8, 2016

-2 years probation; reprimand.

 

Rossi, Nancy M., H.C./ Lic. #:027450/Harwinton

Petition No.2016-1076

Licensure in other states:  Unknown

Reinstatement Consent Order – November 3, 2016

-$600.00 civil penalty; reprimand.

 

Mata, Kathleen D., H.C. / Lic. #: 054048/Fairfield

Petition No.2016-1302

Licensure in other states:  Unknown

Reinstatement Consent Order – November 29, 2016

-Reprimand; $250.00 civil penalty.


Schrader, Lucien E., H.C. / Lic. #: 048351/Norwich

Petition No.2016-1224

Licensure in other states:  Unknown

Reinstatement Consent Order – December 09, 2016

-$250.00 civil penalty; reprimand.

 

Santos, Jose O., Barber / Lic. #: unlicensed

Petition No.2015-666

Licensure in other states:  Unknown

Pre-Licensure Consent Order – December 27, 2016

-$500.00 civil penalty; reprimand.


LICENSE PRACTICAL NURSES

 

Cloney, Cynthia M., L.P.N./ Lic. #: 024720/Oakville

134 Riverside Street, Oakville, CT  06779

Petition No.2014-955

Licensure in other states:  Unknown

Reinstatement Consent Order – October 4, 2016

-1 year probation; therapy; random urine screen; written employer reports; no solo practice;coursework in Ethics.

 

Dragon, Danielle, L.P.N. / Lic. #: 035747/Bristol

176 Greystone Avenue, Bristol, CT  06010

Petition No.2016-846

Licensure in other states:  Unknown

Memorandum of Decision – October 19, 2016

-Revocation


Eze, Presley C., L.P.N./ Lic. #:033009/W.HTFD

17 Brownleigh Road, West Hartford, CT  06117

Petition No.2016-1043

Licensure in other states:  Unknown

Summary Order – October 19, 2016

-Suspended-pending further action

 

Kaiser, Sara, L.P.N./ Lic. #: 032139/Manchester

26 Edgerton Street, Manchester, CT  06040

Petition No.2016-323

Licensure in other states:  Unknown

Memorandum of Decision – October 19, 2016

-4 years probation; random urine screens; therapy; employer reports; no self-employment; LPN refresher coursework; narcotics key restriction for one year; support group meetings.

 

Merwin, Jessica, L.P.N. / Lic. #: 030668/Wallingford

76 Circle Drive, Wallingford, CT  06492

Petition No.2016-1159

Licensure in other states:  Unknown

Voluntary Surrender – October 5, 2016

 

Mezzi, Katherine, L.P.N. / Lic. #: 029654/Wallingford

41 Oakdale Circle, Wallingford, CT  06492

Petition No.2014-1195

Licensure in other states:  Unknown

Memorandum of Decision – October 19, 2016

-Revocation

 

Orozco, Matthew, L.P.N. / Lic. #: 036153/Meriden

459 Center Street, Meriden, CT  06450

Petition No.2016-1229

Licensure in other states:  Unknown

Voluntary Surrender – October 4, 2016

 

Mahner, Christina L., L.P.N./ Lic. #:038141/Terryville

Petition No.2016-1362

Licensure in other states:  Unknown

Summary Suspension – November 16,2016

-Suspended-pending further action

 

Burr, Adam A., L.P.N. / Lic. #: 037078/ New Britain

Petition No.2016-233

Licensure in other states:  Unknown

Memorandum of Decision  - December 21, 2016

-Revocation

 

 

MARRIAGE AND FAMILY THERAPISTS

 

Silver, Anne-Charolotte,M.F.T./ Lic. #: 001276/Morris

PO Box 38, 165 Bantam Lake Road, Morris, CT  06763

Petition No.2016-1036

Licensure in other states:  Unknown

Voluntary Surrender – October 21, 2016



MASSAGE THERAPISTS


Fen, Ren H., M.T./ Lic. #: Unlicensed

16105 59th Avenue, Fresh Meadows, NY  11365

Petition No.2016-569

Licensure in other states:  Unknown

Memorandum of Decision – October 19, 2016

-Cease and Desist.

 

Huang, Wong C., M.T./ Lic. #: Unlicensed

6148 148th PL., Flushing, NY  11367

Petition No.2016-568

Licensure in other states:  Unknown

Memorandum of Decision – October 20, 2016

-Cease and Desist.

 

Perillo, Stacy, M.T./ Lic. #:001825/Stratford

10 Sunnydale Place, Stratford, CT  06614

Petition No.2016-1183

Licensure in other states:  Unknown

Reinstatement Consent Order – October 13, 2016

-Reprimand; $1, 530.00 civil penalty.


McGuire, Meagan, M.T./ Lic. #:009317/Granby

Petition No.2016-847

Licensure in other states:  DE

Prelicensure Consent Order – November 29,2016

-4 years probation; engage in therapy and counseling; random urine screens;no solo practice; employer reports.



NURSE AIDES

 

Tiffany-Seddon, Patricia, N.A./ Lic. #:895648/Torrington

416 County Road, Torrington, CT  06790

Petition No.2016-195

Licensure in other states

Voluntary Surrender – October 25, 2016

 

Gayle, Jacqueline A., N.A./ Lic. #:89421/Hartford

Petition No.2016-724

Licensure in other states:  Unknown

Memorandum of Decision  - November 18, 2016

-Finding of patient abuse.

 

Sanchez, Jessenia, N.A./ Lic. #: 9981697/Waterbury

Petition No.2016-696

Licensure in other states:  Unknown

Voluntary Surrender – December 15, 2016

 


PHYSICAL THERAPISTS

 

Mussman, Jason A., P.T./ Lic. #:010284/Plainville

Petition No.2016-1201

Licensure in other states:  Unknown

Interim Consent Order – November 18, 2016

-Suspended-pending further action


Potucek, David J., P.T./ Lic. #:007569/Weston

Petition No.2016-1301

Licensure in other states:  Unknown

Reinstatement Consent Order – November 16, 2016

-Reprimand; $1, 260.00 civil penalty.

 

 

PHYSICIANS


Parnas, David S., M.D./ Lic. #: 037344/Westport

37 Lincoln Street, Westport, CT  06880

Petition No.2016-528

Licensure in other states:  Unknown

Memorandum of Decision – October 18, 2016

-4 years probation; random urine screens; therapy; employer reports.


Aljanaby, Mohammad, M.D./ Lic. #:042179/Bristol

Petition No.2015-340

Licensure in other states:  Unknown

Memorandum of Decision – November 15, 2016

- Revoked.


Bucci, James G., M.D./ Lic. #:039103/Colchester

Petition No.2015-1479 & 2012-306

Licensure in other states: MA

Consent Order - November 15, 2016

-1 year probation; supervisory reports.

 

Thompson, William L., M.D. / Lic. #: 053813

Petition No.2015-667

Licensure in other states:  CO, MA, RI, TX,

Voluntary Surrender  - December 9, 2016



PODIATRISTS

 

Fulton, Jameela,  D.P.M. / Lic. #:000876

Petition No.2015-338

Licensure in other states:  CA

Consent Order – December 7, 2016

-Reprimand

 

PSYCHOLOGISTS

 

Piccolino, Edmund B., Ph.D./ Lic. #:000363/Westport

Petition No.2016-1162

Licensure in other states:  NY

Reinstatement Consent Order – November 23, 2016

-$ 11,000.00 civil penalty; reprimand.

Petition No.2014-1036

Licensure in other states:  Unknown

Consent Order – December 5, 2016

-1 year probation; supervision; coursework in Documentation Standards, Conducting Psychological Evaluations for Persons with Neurological Disabilities.


Schmidt, Kelly, Ph.D. / Lic. #: 002411/Cheshire

Petition No.2016-1055

Licensure in other states:  Unknown

Reinstatement Consent Order – December 19,2016

-18 months probation; therapy; employer reports; no solo practice; supervisor; written reports.



REGISTERED NURSES


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

103 Town Hill Road, Warren, CT  06754

Petition No.2015-1333

Licensure in other states:  NY

Memorandum of Decision – October 19, 2016

-Revocation

 

Briggs, Elsa C., R.N./ Lic. #:E43812/Stamford

20 Daly Street, #2-E, Stamford, CT  06902

Petition No.2016-811

Licensure in other states:  Unknown

Voluntary Surrender – October 27, 2016

 

Hartle, Shawna, L.P.N./ Lic. #:102448

1019 North Prospect, Liberal, KS  67901-2523

Petition No.2015-1028

Licensure in other states:  TX    

Memorandum of Decision – October 19, 2016

-Revocation


Mendez, Rachel J., R.N./ Lic. #: 123879/Cheshire

58 Cheryl Circle, Belchertown, MA  01007-7764

Petition No.2016-679

Licensure in other states:  Unknown

Voluntary Agreement Nt to Renew – October 3, 2016

 

Milani, Pamela J., R.N./ Lic. #: 082313/Enfield

8 Camelot Drive, Enfield, CT  06082

Petition No.2016-1228

Licensure in other states:  Unknown

Voluntary Surrender – October 7, 2016

 

Stockheimer, Todd C., R.N./ Lic. #:R56159/Middlebury

4 Hill Road, Middlebury, CT  06762

Petition No.2015-1559

Licensure in other states:  Unknown

Memorandum of Decision – October 19, 2016

4 years probation; random urine screens; therapy; employer reports; no solo practice; no access to controlled subtances for 1 year; attend support group meetings; restriction of practice until refresher course has been completed.

 

Lozada, Rachel M., R.N. / Lic. #:076143/Stratford

Petition No.2015-1511

Licensure in other states:  Unknown

Consent Order - November 16, 2016

-Reprimand; 1 year probation; written employer reports; coursework in Ethics.


Killarney, Kathleen A., R.N. / Lic. #:54098/Andover

Petition No.2016-14

Licensure in other states:  Unknown

Consent Order – November 16, 2016

-2 years probation; engage in therapy and counseling; random urine screens; no solo practice; attend support group meetings.

 

Riley, Lori M., R.N. / Lic. #:066381/Sharon

Petition No.2015-1518

Licensure in other states:  Unknown                   

Summary Suspension Order – Novemeber 16, 2016

-Suspended-pending further action

 

Cuizon, Cherry, R.N./ Lic. #: 078578/Madison

Petition No.2016-708

Licensure in other states:  Unknown

Consent Order – December 21,2016

-Reprimand; 1 year probation; coursework in Documentation, Medication Errors, Ethics   Course.

 

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

Petition No.2016-1387

Licensure in other states:  Unknown

Summary Suspension Order – December 21, 2016

-Suspended-pending further action

 

Gonzalez, Enid M., R.N. / Lic. #: 087939/Bridgeport

Petition No.2015-254

Licensure in other states:  Unknown

Memorandum of Decision – December 21, 2016

-Revocation

 

MacManus-Sullivan, Daniel, R.N./ Lic. #: 111824

Petition No.2016-442

Licensure in other states:  DC, MD, NY, PA

Voluntary Agreement not to Renew or Reinstate – December 1, 2016

 

McArdle, Jennifer L., R.N./ Lic. #:082856/Clinton

Petition No.2016-584

Licensure in other states:  Unknown

Summary Suspension Order – December 21, 2016

-Suspended-pending further action

 

Munyon, Hester  E., R.N./ Lic. #: 083144/Norwalk

Petition No.2016-1382

Licensure in other states:  Unknown

Summary Suspension Order  - December 21,2016

-Suspended-pending further action

 

Murphy, Michelle A., R.N. / Lic. #: R38201/E.Longmeadow, MA

Petition No.2016-1012

Licensure in other states:  Unknown

Memorandum of Decision – December 21, 2016

-Revocation

           


VETERINARIANS

 

Baus, Mark R., D.M.V./ Lic. #:001373/Bridgewater

Petition No.2015-968

Licensure in other states:  NY, NJ, FL, IL           

Consent Order – November 02, 2016

-4 years probation; therapy; random urine screens; support group meetings; supervisor reports.


Completion of Disciplinary Terms

 

Lupis Francesco, M.D./Lic. #: 050637/Avon

9 Westbury Drive, Avon, CT  06001

Petition No.2015-171

Licensure in other states:  Unknown

Completed Probation – October 1, 2016


Mayhew, Cindy L., R.N./ Lic. #:067909/New Milford

2A Harry Brook Village, New Milford, CT  06776

Petition No.2014-322

Licensure in other states:  Unknown

Completed Probation – October 1, 2016

 

Markantonakis, Bill, D.M.D./ Lic. #:007651/Orange

501 Boston Post Road, Orange, CT  06477

Petition No.2014-1021

Licensure in other states:  Unknown

Completed Probation – October 1, 2016

 

Eisen, Sharon, D.V.M./ Lic. #:001898/Brookfield

14 Merwin Brook Road, Brookfield, CT  06804

Petition No.2014-1111

Licensure in other states:  Unknown

Completed Probation – October 4, 2016

 

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

9 Cots Street, STE 2C, Shelton, CT  06484

Petition No.2014-276

Licensure in other states:  Unknown

Completed Probation – October 5, 2016

 

Meyers, David, L.C.S.W./ Lic. #:005177/Brandford

1090 Main Street, PO BOX 567, Brandford, CT  06405

Petition No.2015-846

Licensure in other states:  Unknown

Completed Probation – October 7, 2016

 

Marie, Rene, N.A./ Lic. #:0076089/Bridgeport

93 Soundview Avenue, Bridgeport, CT  06606

Petition No.2008-20081094

Licensure in other states:  Unknown

Completed Probation – October 27, 2016

 

Patel, Chiman, M.D./ Lic. #:027902/Newtown

50 Nunngwauk Road, Newtown, CT  06470

Petition No.2011-296

Licensure in other states:  Unknown

Completed Probation – October 20, 2016

 

Fink, Kenneth, DDS/Lic. #:005832/Newington

Petition No.2014-624

Licensure in other states:  Unknown                   

Completed Probation – November 1, 2016


Talmadge, Richard, R.N. /Lic. #:54870/Fairfield

Petition No.2013-629

Licensure in other states:  NY                

Completed Probation – November 1, 2016

 

Henriquez, Carlos, D.D.S. /Lic. #:010641/Hartford

Petition No.2015-1050

Licensure in other states:  Unknown

Completed Probation – December 2, 2016


Roberson, Anthony, N.A./Lic. #:08365611 /Meriden

Petition No.2009-20091004

Licensure in other states:  Unknown

Completed Probation – December 14, 2016


Kohlepp, Meghan , D.V.M. /Lic. #: 003446/Fairfield

Petition No.2014-395

Licensure in other states:  Unknown

Completed Probation – December 20, 2016


HEALTH CARE INSTITUTIONS


ADVERSE LICENSURE ACTIONS



NURSING HOMES

 

CIVIL FINES

 

Cassena Care at New Britain

66 Clinic Drive

New Britain, CT 06051

-Class B Civil Fine, $1,730.00 – October 5, 2016

-Related to nursing staff and services

 

Whitney Rehabilitation Center

2798 Whitney Avenue

Hamden, CT 06518

-Class B Civil Fine, $2,570.00 – July 29, 2016

-Related to nursing staff and services


Evergreen Woods Health Center

88 Notch Hill Road

North Branford, CT 06471\

-Class B Civil Fine, $1,630 – October 23, 2016

-Related to nursing staff and services


Groton Regency Cente

1145 Poquonnock Road, Groton, CT 06340

-Class B Civil Fine, $2,260 – October 17, 2016

-Related to nursing staff and services

 

Maple View Health & Rehabilitation Center

856 Maple Street

Rocky Hill, CT 06067

-Class B Civil Fine, $3,000 – September 13, 2016

-Related to nursing staff and services

 

The Reservoir

1 Emily Way

West Hartford, CT 06107

-Class B Civil Fine, $2,410 – October 25, 2016

-Related to nursing staff and services


The Nathaniel Witherell

70 Parsonage Road

Greenwich, CT 06830

-Class B Civil Fine, $1,170 – January 8, 2016

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

 

Blair Manor

612 Hazard Avenue

Enfield, CT 06082

-Class B Civil Fine, $3,000 – October 25, 2016

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

 

Apple Rehab West Haven

308 Savin Avenue

West Haven, CT 06516

-Class B Civil Fine, $2,160 – April 15, 2016

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

 

Regal Care at New Haven

181 Clifton Street

New Haven, CT 06513

-Class B Civil Fine, $750 – October 21, 2016

-Related to patient accident/incident

 

Miller Memorial Community, Inc.

360 Broad Street # 1

Meriden, CT 06450

-Class B Civil Fine, $2,310 – November 23, 2016

-Related to nursing staff and services

 

Trinity Hill Care Center

151 Hillside Avenue

Hartford, CT 06106

Class B Civil Fine, $2,360 – April 14, 2016

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

 

Wilton Meadows Healthcare Center

439 Danbury Road

Wilton, CT 06897

-Class B Civil Fine, $3,000 – December 9, 2016

-Related to nursing staff and services

 

 ENVIRONMENTAL HEALTH ENFORCEMENT

 

WATER SUPPLY ENFORCEMENT


ACTIONS TAKEN

 

Public Water System: STONEGATE SPRINGS, DURHAM, CT

-Enforcement action: ADMINISTRATIVE ORDER

-Type of violation:  Lead Exceedance

-Date: 11/7/2016

 

Public Water System: HEBRON ELEMENTARY SCHOOL, HEBRON, CT

-Enforcement action: ADMINISTRATIVE ORDER

-Type of violation:  Lead Exceedance

-Date: 11/7/2016

 

Public Water System: CTWC - FOREST HOMES DIVISION, MARLBOROUGH, CT

-Enforcement action: ADMINISTRATIVE ORDER

-Type of violation:  Lead Exceedance

-Date: 11/7/2016

 

Public Water System: FREEDOM VILLAGE ELDERLY HOUSING, MONTVILLE, CT

-Enforcement action: ADMINISTRATIVE ORDER

-Type of violation:  Lead Exceedance

-Date: 11/7/2016

 

Public Water System: 166 & 180 BOSTON TURNPIKE, BOLTON, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead Exceedance

-Date: 11/8/2016

 

Public Water System: 29 FARRAR LANE, RIDGEFIELD, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead Exceedance

-Date: 11/8/2016

 

Public Water System: PACHAUG MARINA CAMPGROUND, GRISWOLD, CT

-Enforcement action: ADMINISTRATIVE ORDER

-Type of violation:  Lead Exceedance

-Date: 11/9/2016

 

Public Water System: CTWC - GREEN SPRINGS SYSTEM, MADISON, CT

-Enforcement action: ADMINISTRATIVE ORDER

-Type of violation:  Lead Exceedance

-Date: 11/9/2016

 

Public Water System: COLUMBIA MANUFACTURING - WELL #1, COLUMBIA, CT

-Enforcement action: ADMINISTRATIVE ORDER

-Type of violation:  Lead Exceedance

-Date: 11/14/2016

 

Public Water System: EASTPORT-NORTH, OLD LYME, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead Exceedance

-Date: 11/14/2016

 

Public Water System: LINEMASTER SWITCH CORP, WOODSTOCK, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  Lead Exceedance

-Date: 11/14/2016

 

Public Water System: COLUMBIA MANUFACTURING - WELL #2, COLUMBIA, CT

-Enforcement action: ADMINISTRATIVE ORDER

-Type of violation:  Lead Exceedance

-Date: 11/15/2016