Nurse Disciplinary Actions

 

The following is a listing of public actions taken by the Board of Examiners for Nursing or the Connecticut Department of Public Health.  

 

Disciplinary actions may alos be viewed 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.


Last Updated – January 30, 2020 

 

Decisions and Orders - January 2020

Name

License No.

Address Action Taken Effective Date
Daisy Acosta
LPN #036047
Waterbury, CT Summary Suspension 01/15/2020
Luz Asto
LPN #073594
New Haven, CT Reprimand 01/15/2020
Deboran Cochron
RN #E60003
North Stonington, CT Suspended while
investigation is pending
01/13/2020
Rosemary Franco
RN  #E25234
Branford, CT Reprimand 01/15/2020
Amanda Hart
RN  #090939 
Glastonbury, CT Summary Suspension 01/15/2020
Ashley Lambert
LPN  #040682 
Thompson, CT Probation - 4 years 02/02/2020
Benden Marcy
LPN 042970
Tariffiville, CT Reprimand
Civil Penalty - $250.00
10/27/2020
Matthew Orozco
LPN  #036153 
Meriden, CT Probation - 4 years
Following passing of NCLEX-PN
TBD
Elaine Simms-Walton
RN  #R36494 
Enfield, CT Reprimand
Probation - 6 months
02/01/2020
Jennifer Werden
RN  #085144 
Hamden, CT Voluntary Surrender 01/21/2020

 

Decisions and Orders - December 2019

Name

License No.

Address Action Taken Effective Date
Denise Ambrose
LPN  #036078
Southington, CT Summary Suspension 12/18/2019
Melissa Odom
RN  #073594 
Windsor, CT Voluntary Surrender 12/18/2019
Kaitlyn Sutton
LPN  #038806
Waterbury, CT Summary Suspension 12/18/2019

 

Decisions and Orders - November 2019

Name

License No.

Address Action Taken Effective Date
Mary Archer
RN  E54797
Westbrook, CT Probation - 4 years 12/01/2019
Dionne Brown
LPN  034017
Bristol, CT Revocation 11/20/2019
Christine DeFusco
LPN  025220
Rocky Hill, CT Revocation 11/22/2019
Karina Francis
RN  084101 
Colchester, CT Suspension - 6 months
Probation - 4 years
12/01/2019
Kyra Kulas
RN  119501 
Berlin, CT Suspended while
investigation is pending
11/22/2019
Katie Martins 
LPN  038439
Naugatuck, CT Revocation 11/22/2019
Patricia Privee
RN  074726
Southington, CT Voluntary Surrender 11/14/2019
Cynthia Riley
LPN  040307
Leominster, MA Summary Suspension 11/20/2019
Robert Tanner Tate
RN  147803
Lisbon, CT Suspended while
investigation is pending
11/14/2019
Lori Salupen
RN  077543 
Bristol, CT Probation Extended - 6 months 06/15/2020
Jennifer Schad
RN  068155 
Middletown, CT Suspended while
investigation is pending
11/22/2019
Lisa Vivenzio
RN  R40978 
Vernon, CT Probation - 4 years 12/01/2019
Alina Vogh
RN  155373
Monticello, MN Voluntary Surrender 11/22/2019

 

 

Decisions and Orders - October 2019

Name

License No. 

Address  Action Taken  Effective Date 
Mary Basile
RN  E48063 
Branford, CT Reprimand
Civil Penalty - $660.00
10/25/2019

Amanda Claffey
RN  108284

Newington, CT Probation - 4 years 11/01/2019
Renee Cottrill
LPN  039663
Portland, CT Summary Suspension 10/16/2019
Melissa Eccles
LPN  036587
Norwich, CT Summary Suspension 10/16/2019
Doreen Fish
LPN  024746 
Willington, CT Reprimand
Civil Penalty - $420.00
10/29/2019
Patricia Fryer
RN  079638
New Haven, CT Probation - 4 years 11/01/2019
Kathryn Lovejoy
RN  079570
New Haven, CT Probation - 4 years 11/01/2019
Concetta Mancini
RN  071967
Plymouth, CT Summary Suspension 10/16/2019
Armand Ntchana
APRN  005699 
Wethersfield, CT Reprimand
Probation - 1 year
11/01/2019

Decisions and Orders - September 2019

Name

License No.

Address Action Taken Effective Date
Allyson Allen
LPN  034239 
Ellington, CT Probation - 4 years 09/18/2019
Gina Candelori-Bertola
RN 064041 
New Britain, CT Reprimand
Civil Penalty - $440.00
09/25/2019
Casey Belle Della Giustina
RN  154876
West Springfield, MA Voluntary Surrender 09/05/2019
Jill Bennett-Granda
RN  071611  
Seymour, CT  Probation - 4 years Upon completion
of NCLEX 
Kelly Didio
RN  089031 
Stafford Springs, CT Probation - 4 years  10/01/2019
Nicole Loving
RN  141181 
Colchester, CT Probation - 3 years 10/01/2019
Gregory J. Orfitelli
RN  141118 
Newington, CT Suspended while
investigation is pending 
09/16/2019
Stephani Scheurenbrand
RN  088346
APRN 004062 
Sioux Falls, SD Reprimand
Practice Restriction
10/01/2019
Sara Smith
RN  122048 
Shelton, CT Probation - 4 years 10/01/2019
Herbert Terry
LPN  029490
Waterbury, CT Probation - 4 years Upon completion
of NCLEX
Stacey Thompson
LPN  037743 
Bridgeport, CT Suspended while
investigation is pending
09/03/2019 

 

 

Decisions and Orders - August 2019

 

Name

License No.

 Address  Action Taken Effective Date 
Thais Cavalcante
LPN  039169
Milford, CT Reprimand
Civil Penalty - $280.00
08/30/2019
Melissa A. Dang
LPN  034126 
Windsor, CT Suspended while
investigation is pending 
08/27/2019 

Michael Elam
RN  128854

Daphne, AL  Agreement not to renew license  08/27/2019
Sabrina Ernst
RN  089416
Lakeville, CT Suspended while
investigation is pending 
08/20/2019 
Julia Heller-Smith
RN  071370
East Hampton, CT  Suspension - 1 year
Concurrent Probation - 5 years 
08/14/2019
Joseph Iannicelli
LPN  032178 
Waterbury, CT  Summary Suspension 08/14/2019
VACATED 12/18/2019
Donald Jones, Jr.
RN  124446 
Seven Springs, NC Agreement not to renew license 08/09/2019 
Kathryn Lovejoy
RN  079570
New Haven, CT Summary Suspension 08/14/2019

Lourdes Mercado
LPN  036248

Palmyra, PA  Probation - 2 years  08/14/2018
Jennifer Peacock
RN  E55391 
East Haddam, CT Agreement not to renew license 08/29/2019 
Tammy Piccirillo
LPN  037336 
Seymour, CT Summary Suspension 08/14/2019
Vanessa Sacco
RN  126340 
Bronx, NY Agreement not to renew license 08/19/2019
Maria Savko 
RN  E47049
Milford, CT Agreement not to renew license 

08/09/2019

Angela Star
RN  0071762 
Ledyard,  CT Reprimand
Probation - 4 years
09/01/2019

 

 

Decisions and Orders - July 2019

Name

License No.

Address Action Taken Effective Date
Kelly Brown
RN  E59235
Oakdale, CT Voluntary Surrender 07/08/2019
Janet Bryg
LPN  009001 
Seymour, CT Voluntary Surrender 07/08/2019
Myra Esponal
RN  R50212 
Meriden, CT Probation - 2 years 08/01/2019
Presley Eze
LPN  033009
West Hartford Revocation 07/17/2019
Kathryn Ford
RN  132183 
Wilton, CT Revocation 07/17/2019
Amanda Hart
RN  090939 
Glastonbury CT Probation- 4 years 08/01/2019
Tracy Kane
RN  E55534
Naugatuck, CT Probation - years 08/01/2019
Yahchicka Leonard
RN  125388 
Norcross, GA Revocation 07/17/2019
Jasmine Quinones
LPN  034143 
Middletown, CT Summary Suspension 07/17/2019
Channelle Walker
RN  144218 
Canaan, CT Suspended while
investigation is pending 
07/29/2019 
Danielle Works
LPN  040340 
Stafford Springs, CT Probation - 4 years 08/01/2019
Dana Zordan
RN  119506 
Rocky Hill, CT  Probation - 4 years 088/01/2019

 

Decisions and Orders - June 2019

Name

License No.

Address Action Taken Effective Date
Daisy Acosta
LPN  036047
Waterbury, CT Reprimand
Probation - 1 year 
07/01/2019
Renee Cottrill
LPN  039663 
Portland, CT Suspension - 3 months
Probation - 4 years
07/01/2019
Jeanette Czaja
LPN  036197
Higganaum, CT  Revocation 06/19/2019
Jennifer DeDominicis
RN  R45016 
Tolland, CT Reprimand
Civil Penalty - $660.00
06/19/2019
Emanise Desrosins
LPN  035094 
Bridgeport, CT

Reprimand
Civil Penalty - $280.00

06/11/2019
Rafael Diaz
RN  134219 
Suffield, CT Reprimand
Civil Penalty - $1000.00
07/01/2019
Kimberly Eldridge
RN  E60263 
Coventry, CT Voluntary Surrender 06/16/2019
Dana Gibson
RN  062943
Stafford Springs, CT Revocation 06/19/2019
Brian Gross
RN   073716
Feeding Hills, MA Summary Suspension 06/19/2019
Tammy Meyer
RN  115038
Portage, IN Reprimand
Practice Restriction
07/01/2019
Laura O'Neill
RN  063074 
Brewster, NY Reprimand
Civil Penalty - $440.00
06/06/2019
Stacey Thompson
LPN  037743
Milford, CT Reprimand
Probation - 1 year 
07/01/2019 
Adirenne Ziemkiewicz
RN  R45025 
Shelton, CT Reprimand 07/01/2019
Charlene Zikaras
RN  E43575 
Milford, CT Summary Suspension 06/19/2019
Dana Zordan
RN  119506 
Rocky Hill, CT Summary Suspension 06/19/2019
VACATED 04/17/2019 

 

Decisions and Orders - May 2019

Name

License No.

Address Action Taken  Effective Date 
Laurene Ahmed
RN  E45950 
Middletown, CT Voluntary Surrender 05/16/2019 
Amanda Alacron
RN  086302 
Shelton, CT Revocation 05/15/2016
Heather Breen
RN  068847 
Wallingford, CT Voluntary Surrender 05/15/2019 
Nikita Culton
RN  155113 
Katy, TX Reprimand
Civil Penalty - $500.00
06/01/2019

Laurie Davidson
LPN  024471

Bolton, CT Revocation  05/15/2019
Karina Francis
RN  084101 
Manchester, CT Suspension - 6 months
Probation - 4 years
05/15/2019
Amanda Hansen
LPN  037696 
Wolcott, CT Reprimand 06/01/2019
Christopher Kay
RN  079785 
Westfield, MA Summary Suspension 05/15/2019
Dana Kendrick
RN  095381 
Hamden, CT Revocation 05/15/2019
Ashley Lambert
LPN  040682 
Thompson, CT Suspended while
investigation is pending 
05/16/2019
Tammy Piccirillo
LPN  037336 
Seymour, CT Probation - 4 years 06/01/2019
Sandra Rowe
LPN  031366 
Yantic, CT Probation - 4 years 06/01/2019
Luisa Young
RN  125438 
Trumbull, CT Reprimand
Civil Penalty - $2500.00
Probation - 1 year
06/01/2019

 

Decisions and Orders - April 2019

Name

License No.

Address

Action Taken

Effective Date

Melanie Cloheey
LPN  029073 
Preston, CT Voluntary agreement not to 
renew/reinstate license
04/08/2019
Kerry Donlon
RN  101286
Oakville, CT Probation - 4 years 05/01/2019
Donna Duncan
RN  E37186
Watertown, CT Probation - 3 years 05/01/2019
Debra George
RN 071719
Southington, CT Probation - 4 years To be Determined

Cynthia Pfeiffer
RN  064279 

New Fairfield, CT Probation - 4 years 05/01/2019
Nicole Santo
LPN  031733 
Terryville, CT Probation extended
by 6 months
04/17/2019

 

Decisions and Orders – March 2019

Name

License No.

Address

Action Taken

Effective Date

Christine DeFusco
LPN 025220
Rocky Hill, CT  Summary Suspension 03/06/2019
Ashley Dizney
RN  094463
APRN  005810 
Southington Probation - 4 years 04/01/2019
Brian Flaxman
RN  E50754 
Weatogue, CT Suspended while
investigation is pending 
03/07/2019 
Joseph Iannicelli
LPN  032178 
Waterbury, CT Probation - 4 years 03/06/2019
Susan Jacobson
RN  R45660 
Norwich, CT Voluntary Surrender 03/26/2019
Shamique Martin
LPN  040209 
Hartford, CT Reprimand
Probation - 4 months
04/01/2019

Nicole Miller
LPN  029842

East Hartford, CT Revocation 03/06/2019
Skye Muli
RN  106275 
Middletown, CT Probation - 2 years 03/06/2019
Elizabeth Rank
RN  073866 
Branford, CT Voluntary Surrender 036/01/2019

Ellen Sollazzo
RN  R48430
APRN  006157

Farmington, CT Reprimand
Probation - 3 years
04/01/2019
Nicolette Strizzi
RN  141223 
Windsor, CT Suspended while
investigation is pending 
03/06/2019
Melissa Tackett
RN  084569 
Cromwell, CT Revocation 03/06/2019
Kerry Tahan
LPN  033703 
Danbury, CT Suspended while
investigation is pending
03/01/2019
Beata Ventura
LPN  036196 
Shelton, CT Reprimand
Probation - 1 year
04/01/2019
Jennifer J. Werden
RN  085144 
Hamden, CT Suspended while
investigation is pending
03/27/2019

 

Decisions and Orders – February 2019

Name

License No.

Address

Action Taken

Effective Date

Alexa Paola
RN  121496
Milford, CT Voluntary agreement not to 
renew/reinstate license
02/20/2019
Melba Black
RN 130393
Dawsonville, GA Voluntary Surrender 02/06/2019

Amanda Caffey
RN  108284

Newington, CT Suspended while
investigation is pending 
02/06/2019
Jessica Johnson
LPN  038334 
Naugatuck, CT Voluntary agreement not to 
renew/reinstate license
02/19/2019
Tracey Kekacs
RN  069291 
Shelton, CT  Voluntary agreement not to 
renew/reinstate license
02/06/2019
JOhn D. Mosher
RN  E48195
APRN  003208 
West Haven, CT Voluntary agreement not to 
renew/reinstate license
02/20/2019
Heidi Roberge
LPN  027089 
East Hampton, CT Reprimand
Civil Penalty - $280.00
02/05/2019
Laurie Robert
RN  073017
Woodstock, CT Reprimand
Civil Penalty - $1540.00
02/14/2019

 

Decisions and Orders – January 2019

Name

License No.

Address

Action Taken

Effective Date

Robert Aleman
RN  E49401

Goshen, CT Voluntary agreement not to 
renew/reinstate license
01/15/2019
Allyssa Graham
APRN 004548
Old Lyme, CT Probation Completed 01/16/2019
Scott Gay
RN  105926
East Hartford, CT Reprimand
Civil Penalty - $250.00
01/29/2019

Laura Kisatsky
RN  E57105

Cornwall, CT Summary Suspension

01/16/2019
VACATED 07/17/2019

Shamique Martin
LPN  040209
Hartford, CT  Reprimand
Probation - 4 months
02/01/2019
Laura Thomas
LPN  029621 
Bloomfield, CT Suspended while
investigation is pending
01/31/2019
Lori K. Salupen
RN  077543
Bristol, CT Summary Suspension 01/16/2019
VACATED 04/17/2019

 

Decisions and Orders – December 2018

Name

License No.

Address

Action Taken

Effective Date

Christine DeFusco
LPN 025220

Rocky Hill, CT Probation - 4 years
12/19/2018
Adrienne Delucia
RN  069431 
Wallingford, CT Probation - 4 years 01/01/2019
Nadine McLean Jefferson
RN  120426 
Middletown, CT

Agreement not to 
renew License

12/07/2018
Lenore Leone
APRN  000581
Avon, CT Reprimand
Civil Penalty - $5000.00
Probation - 1 year
01/01/2018

Brian D. Sager
RN  141032

Branford, CT Probation -  4 years 01/01/2019
Teresa White
RN  067641
Shelton, CT Reprimand
Civil Penalty - $440.00 
12/03/2018 
Charlene Zikaras
RN  E43575 
Milford, CT Probation - 4 years 01/01/2018
Suzanne Zuckerman
RN  E52000
Sandy Hook, CT Reprimand
Civil Penalty - $440.00 
12/06/2018

 

Decisions and Orders – November 2018

Name

License No.

Address

Action Taken

Effective Date

Mary Ellen Pettit
RN   R44988
Durham, CT

Reprimand
Civil Penalty - $440.00

11/02/2018
Paul Pitney
RN  076010
Ansonia, CT Probation - 1 year 11/02/2018
Kathy Persell
RN  109537
Lees Summit, MO Voluntary Surrender 11/26/2018

Decisions and Orders – October 2018

Name

License No.

Address

Action Taken

Effective Date

Ava Alverez
RN 066021
New Britain, CT Reprimand
Probation - 1 year
11/01/2018
Carol Crean
RN  E25704 
Naugatuck, CT  Reprimand
Civil Penalty - $440.00 
10/23/2018
Heather Breen
RN 068847
Wallingford, CT Summary Suspension 10/17/2018
Renne Cyr
RN  083538
Oakville, CT Reinstated to Probation - 1 year 10/17/2018
Arhtur Engler
RN  063478 
Storrs, CT Reprimand
Civil Penalty - $440.00 
10/23/2018 
Kathryn Ford
RN 132183
Wilton, CT Summary Suspension
10/17/2018

Brian Gross
RN 073716

Feeding Hills, MA Suspended until 10/31/2018
Probation - 4 years
10/17/2018
Marcia Guerry
LPN  011856
Avon, CT

Reprimand
Probation 1 - year

10/17/2108
Kerrisha Stacy-Ann Hurd
RN 150085
Elmont, NY Voluntary Surrender 10/17/2018
Kokumo Laurey
LPN 031718
Hartford, CT

Reinstated to Probation - 1 year
Must complete refresher and NCLEX

10/17/2018
Shanequa Moore
LPN  033811 
New Haven, CT Reprimand
Probation - 2 years
11/00/2018
Rosemary Pickering
LPN  026385
West Haven, CT Reprimand
Civil Penalty - $420.00
10/18/2018
Lisa Webb
RN  075880
Danbury, CT Reprimand
Civil Penalty - $250.00 
10/09/2018/
Dana Zordan
RN  119506
Rocky Hill, CT Suspended while
investigation is pending
10/01/2018
Reinstated 01/08/2019

 

Decisions and Orders – September 2018

Name

License No.

Address

Action Taken

Effective Date

Gregory Coyle
RN  E60403
Elkins, NH Reprimand
Must give 90 days notice
prior to resuming practice
in Connecticut
10/01/2018
Presley Eze
LPN  033009
West Hartford, CT Summary Suspension 09/19/2018
Sara Beth Grigorian
RN  105330
South Windsor, CT Suspended while
investigation is pending
09/11/2018
Kerrisha Stacy-Ann Hurd
RN  150085
Elmont, NY Summary Suspension 09/19/2018
Lisa Vivenzio
RN  R40978 
Vernon, CT Suspended while
investigation is pending
09/05/2018

 

Decisions and Orders – August  2018

Name

License No.

Address

Action Taken

Effective Date

Kathleen Baran
RN  100134
Shelton, CT Probation - 4 years 08/08/2018
Kimberly Eldridge
RN  E60263
Coventry, CT Summary Suspension 08/22/2018
Catherine Florio
APRN  002150
Durham, CT Reprimand
Probation
09/01/2018
Deborah Hardy
R31209 
Somers, CT Reprimand
Civil Penalty - $222.00
0/8/10/2018
Joshua Klies
LPN 037621
Torrington, CT Voluntary Surrender 08/08/2018
Nancy LaPorta
RN  126193 
Stafford Springs, CT Probation - 3 months 09/01/2018
Lauren Lyga
LPN  037698
Colebrook, CT Reprimand
Civil Penalty - 250.00
08/30/2018
Nicole Miller
LPN  029842
East Hartford, CT Summary Suspension 08/22/2018

Daniel O'Brien
RN  125254

Guilford, CT Suspended while
investigation is pending
08/10/2018
Diane Powers
RN  R40359
APRN  001483
Bloomfield, CT Probation - 4 years 09/01/2018
Greta Welz
RN  074565
Plainville, CT Voluntary Surrender 08/28/2018
Patricia Winter
APRN  002153 
Weston, CT Voluntary Surrender 08/07/2018

 

Decisions and Orders – July  2018

Name

License No.

Address

Action Taken

Effective Date

Candace Asklar
LPN  028991
Southington, CT Voluntary Surrender 07/16/2018
Ashley Dizney
RN  094463
APRN  005810
Southington, CT Summary Suspension 07/18/2018
Shannon Eustace
LPN 036246
Wolcott, CT Revocation 07/18/2018
Linda Greenhill
RN  E54978
Ansonia, CT Voluntary Surrender 07/18/2018

Vanessa Horvath
RN  101804

New Haven, CT Probation - 4 years 07/19/2018
Laura Kisatsky
RN E57105
Cornwall, CT Summary Suspension 07/18/2018
VACATED 08/08/2018
Antoinette Lee
RN 095674
Southington, CT Voluntary Surrender 07/18/2018

William Meister
RN  102986

North Haven Suspended while
investigation is pending 
07/06/2018 

Francis Pisaturo

LPN 034635

East Haven, CT

Revocation

07/18/2018

 

Decisions and Orders – June  2018

Name

License No.

Address

Action Taken

Effective Date

Linda Greenhill
RN  E54978
Ansonia, CT Summary Suspension 06/20/2018
Joshua Klies
LPN 037621
Winsted, CT Summary Suspension 06/20/2018
Dianne Powers
APRN 001483
RN  135218
Bloomfield, CT  Summary Suspension 06/20/2018
Jennifer Ressa
LPN 027867
Danbury, CT Revocation 06/20/2018

Cynthia Riley

LPN 040307

Danbury, CT

Probation - 2 years

07/01/2018

 

Decisions and Orders – May 2018

Name

License No.

Address

Action Taken

Effective Date

Lauren Ahmed
RN  E45950
Middletown, CT Suspended while
investigation is pending 
05/02/2018
Jane Buckley
APRN 002431
Wallingford, CT Reprimand
Probation
06/01/2018
Marissa Casucci
RN  135218
Clinton, CT  Suspended while
investigation is pending 
05/01/2018
Dawn Cosentino
RN  104581
Westerly, RI Voluntary Surrender 05/08/2018

Siobhan M. Doherty

LPN 028982

Cobalt, CT

Probation - 3 years

06/01/2018

Presley Eze

LPN 033009

West Hartford, CT

Probation - 4 years

05/16/2018

Dana Gibson

RN 062943

Uncasville, CT

Suspended while
investigation is pending 

05/16/2018

Joan Landino

APRN 003382

Wallingford, CT

Reprimand
Probation

06/01/2018

John Roy

APRN 004097

Hamden, CT

Reprimand

Probation

06/01/2018

Kerry Sherry
LPN  033755 
New Milford, CT

Reprimand
Civil Penalty - $560.00

05/24/2018
Margaret Weiss
RN  100972 
Dayville, CT Voluntary Surrender 05/18/2018 

 

 

Decisions and Orders – April 2018

Name

License No.

Address

Action Taken

Effective Date

Regina Agey
LPN  033673 
East Windsor, CT Suspended while
investigation is pending 
04/26/2018

Nilce Conti

RN E60145

East Windsor, CT

Probation – 6 months

Reprimand

Civil Penalty - $7500.00

05/01/2018

Jeannette Czaja

LPN 036197

Higganum, CT

Summary Suspension

04/18/2018

Michael Sean Flanagan

RN 102547

Mahopac, NY

Voluntary Surrender

04/18/2018

Brandon Fortier

RN 086710

Bristol, CT

Voluntary Surrender

04/13/2018

Mary Howe

RN E47983

Griswold, CT

Reprimand

Probation – 3 years

05/01/2018

April Maloney
RN  083210
Oakville, CT Suspended while
investigation is pending 
04/24/2018

Nicole Miller

LPN 029842

West Hartford, CT

Probation – 4 years

05/01/2018

Lori Riley

RN 066381

Sharon, CT

Revocation

04/18/2018

Stephani Scheurenbrand
APRN  004062
RN  088346 
Sioux Falls, SD Suspended while
investigation is pending 
04/30/2018

Tonya Verdejo

RN 126593

East Hartford, CT

Suspension until November 2018

Probation – 4 years

05/01/2018

Charlene Zikaras
RN  E43575 
Milford, CT Suspended while
investigation is pending 
04/24/2018

  

Decisions and Orders – March 2018

Name

License No.

Address

Action Taken

Effective Date

Wendy Guilavogui

RN 088865

Meriden, CT

Voluntary Surrender

03/23/2018

 
Decisions and Orders – February 2018

Name

 License No.

 Address 

 Action Taken

 Effective Date

 Amanda Alacron

 RN  086302

 Shelton, CT

 Summary Suspension

 02/21/2018

 Bethany Bozzuto

 LPN  032680

 Waterbury, CT

 License Reinstated

 Probation – 4 years

 02/21/2018

 Shannon Eustace

 LPN  036246

 Wolcott, CT

 Summary Suspension

 02/21/2018

 Brian Gross

 RN  073716

 West Hartford, CT

 Summary Suspension

 02/21/2018

 Karlene Jean-Pierre

 APRN  004615

 Stockbridge, GA

 Reprimand

 Probation – 6 months

 03/01/2018

 Dian Miller-Francis

 LPN  040663

 East Hartford, CT

 Voluntary Surrender

 02/21/2018

 Elinor Riberio

 LPN  025562

 Manchester, CT

 Probation – 1 year if practicing
 in Connecticut

 03/01/2018

 Naomi Williams-Wal
 
RN  143808

 Hartford, CT Voluntary Surrender  02/28/2018

 

Decisions and Orders – January 2018

Name

 License No.

 Address 

 Action Taken

 Effective Date

 Monica Tanner

 LPN  037670

 Fort Valley, GA

 Voluntary Surrender

 01/23/2018

 

Decisions and Orders – December 2017

Name

 License No.

 Address 

 Action Taken

 Effective Date

 John Dube-Gallo

 LPN  039211

 Middletown, CT

 Revocation

 12/20/2017

 Keri Geraci

 RN  105096

 Guilford, NH

 Suspended while
 investigation is pending 

 12/08/2017

 Reinstated 01/14/2019

 Deirdre Kenny

 RN  099881

 Meriden, CT

 Reprimand

 Probation - 2 years

 01/01/2018 

 Enrique Lopez

 RN  077537

 Washington Depot, CT

 Revocation

 12/20/2017

 Alice Miller

 RN  E56522

 Branford, CT

 Suspension – 6 months

 Probation – 4 years

 11/15/2017

 Julia Heller-Smith
 RN  071370
 East Hampton, CT  Suspended while
 investigation is pending 
 12/06/2017

 

Decisions and Orders - November 2017
 Name
 License No.
 Address   Action Taken  Effective Date 
 Kristin, Brice
 LPN  038597
 Fairfield, CT  Probation - 2 years   12/01/2017
 Ashley Dizney
 RN  094463
 APRN  005810
 Southington, CT
 Probation - 4 years
 Civil Penalty - $1000.00 
 12/01/2017 
 Karina Francis
 RN  084101
 Colchester, CT  Summary Suspension  11/15/2017
 Denise Meadows
 LPN  031887
 Hebron, CT  Revocation  11/15/2017
 Dawn Palmer
 RN  095073
 Pomfret, CT  Probation  11/15/2017
 Karen Palmer
 RN  132713
 Roswell, GA  Voluntary Surrender  11/13/2017 
 Frances Pisaturo
 LPN  034635
 East Haven, CT  Summary Suspension  11/15/2017
 Dianne Powers
 RN  R40359
 Cromwell, CT  Suspended while
 investigation is pending 
 11/13/2017
 License reinstated 03/02/2018
 Michael Presnick
 RN  106486
 Cromwell, CT  Suspended while
 investigation is pending 
 11/09/2017

 

Decisions and Orders - October 2017
Name
License No.
Address Action Taken Effective Date

Mark Cusson
RN  E58032

Southington, CT Suspended while
 investigation is pending 
10/18/2017 
Lisa Piatak
LPN 031319
Shelton, CT Cease and Desist 10/18/2017
Loraine Puvogel
RNR29646
Milford, CT Voluntary Surrender 10/10/2017
Lori Riley
RN 066381
Sharon, CT Summary Suspension 10/18/2017
Maria Roach
RN 089599
Stratford, CT Revocation 10/18/2017

Gina Vincenzi
RN  069395

Oakville, CT Voluntary Surrender 10/24/2017
 
Decisions and Orders - September 2017
Name
License Number
Address Action Taken Effective Date
Arline Annunziato
RN 079123
Branford, CT Voluntary Surrender 09/20/2017
Kristin Ciasulli
RN067203
Cheshire, CT Reprimand 10/01/2017
Juliet Clifford
RN 112143
Mount Vernon, NY Probation - 4 years 09/20/2017
Cristina DiSanto
RN 082765
Stratford, CT Probation - 2 years 10/01/2017
Connie-Jo Gibeault
RN R37458
Brooklyn, CT Probation - 4 years 10/01/2017
Michelle Gorra
RN 100993
Waterford, CT
Suspended while
investigation is pending
09/11/2017
Brian Gross
RN 073716
West Hartford, CT Probation - 4 years 10/01/2017
Concetta Mancini
RN 071967
Oakville, CT Probation - 4 years 10/02/2017
Catherine Matthews
RN 063768
Wilton, CT
Suspended while
investigation is pending
09/19/2017
Christine Tracy
LPN 030125
Ansonia, CT Revocation 09/20/2017
Sarah Sanders
RN 074395
Middletown,CT Probation -1 year 09/20/2017
Beverly Wilson
LPN 027250
Marlborough, CT Probation - 1 year 10/01/2017
 
Decisions and Orders - August 2017
Name
License No.
Address Action Taken Effective Date
Heather Alfonso
APRN004657
Middlebury, CT Voluntary Surrender 08/22/2017
Kathleen Baran
RN 100134
Shelton, CT Summary Suspension 08/23/2017
Vittoria Guerrera
RN 129304
Prospect, CT
Reprimand
Civil Penalty - $3000.00
09/01/2017
Dian Miller Francis
LPN 040663
East Hartford, CT Summary Suspension 08/23/2017
Sharon Neubieser
RN 074021
Berlin, CT Voluntary Surrender 08/07/2017
Jennifer Ressa
LPN 027867
Danbury, CT Summary Suspension 08/23/2017
Fernando Roldan
RN 072433
Hartford, CT Voluntary Surrender 08/23/2017
Brain Sager
RN 141032
Branford, CT Voluntary Surrender 08/07/2017
Judy Sirrine
LPN 040296
Woodstock, CT
Suspended while
investigation ispending
08/08/2017
 
Decisions and Orders - July 2017
Name
License Number
Address Action Taken Effective Date
John Ayers
RN 082952
Bartow, FL Probation - 2 years 07/19/2017
Fernando Roldan
RN 072433
Hartford, CT Summary Suspension 07/19/2017
Mark Scott
RN 126194
George Mills, NH Suspension - 1 year 08/01/2017
Anne Sullivan
RN E47799
Ellington, CT Probation - 4 years 08/01/2017
Patricia Strickland
LPN 025952
Quaker Hill, CT Voluntary Surrender 07/18/2017
 
Decisions and Orders - June 2017
Name
License Number
Address Action Taken Effective Date
Laureen Collins
RN E60706
Sandy Hook, CT Probation - 6 months 07/01/2017
Jessica Hardy
RN 129227
Memphis, TN Voluntary Surrender 06/08/2017
Joseph Iannicelli
LPN 032178
Waterbury, CT Summary Suspension 06/21/2017
Vivian Martinez
LPN 037464
Bridgeport, CT Probation - 4 years 07/01/2017
Lori Riley
RN 066381
Sharon, CT Probation - 2 years 06/21/2017
 
Decisions and Orders - May 2017
 Name
 License Number
 Address   Action Taken   Effective Date 
 Allyson Allen
 LPN  034239
 Manchester, CT 
 Suspended while
 investigation is pending
 05/24/2017
 Diane Cabral
 RN  E44777
 New Britain, CT   Voluntary Surrender   05/17/2017 
 Jessica Carlson
 RN  086633
 Middletown, CT   Voluntary Surrender   05/08/2017 
 Amanda Espinosa
 LPN  032464
 Canterbury, CT
 Reinstated to
 Probation - 1 year 
 06/01/2017 
 Mary Field
 RN  071496
 Burlington, CT   Revocation   05/17/2017 
 Lynn Fletcher
 APRN 002502
 RN  065509
 Manchester, CT 
 Probation - 4 years
 Civil Penalty - $1000.00 
 05/17/2017 
 Nicholas Lewonczyk
 LPN  033506
 Stratford, CT   Suspended while
 investigation is pending
 05/22/2017
 Enrique Lopez
 RN  077537
 Washington Depot, CT  Summary Suspension  05/17/2017
 Christina Mahner
 LPN  038141
 Terryville, CT   Revocation   05/17/2017 
 Jennifer McArdle
 RN  082856
 Clinton, CT   Revocation   05/17/2017 
 Hester Munyon
 RN  083144
 Norwalk, CT   Revocation   05/17/2017 
 

Decisions and Orders - April 2017

 Name

 License Number

 Address   Action Taken   Effective Date 
 Samantha Angelini
 RN E54130
 East Longmeadow, MA   Voluntary Surrender    04/19/2017
 Judith Cullen
 RN E41617
 Waterbury, CT 
 Reinstated to Probation
  04/19/2017
 Jason Krystofalski
 RN  112885
 Terryville, CT   Voluntary Surrender   04/18/2017 
 Richard Nadan
 RN  063207
 Bayside, NY
 Reprimand
 Civil Penalty - $2500.00
 04/19/2017
 Shirley Powell
 LPN  032506
 East Harford, CT 
 Permanent Practice Restriction
 Probation - 2 years 
 05/01/2017
 Fernando Roldan
 RN  072433
 Hartford, CT  Probation - 4 years   04/19/2017 
 Megan Surprenant
 LPN  032479
 Taftville, CT  Revocation   04/19/2017 

 


Decisions and Orders – March 2017

 Name

 License Number

 Address

 Action Taken 

 Effective Date 

 Amanda Alarcon

 RN  086302

 Shelton, CT 

 Probation – 4 years

 04/01/2017 

 Jessica Carlson

 RN  086633

 Middletown, CT 

 Probation - 2 years

 04/01/2017 

 Lisa Fabrizio

 RN  073575

 Stratford, CT

 Revocation

 03/22/2017 

 Adrian Kozikowski

 RN  130013

 New Britain, CT

 Revocation

 03/22/2017 

 Akiko Mallett

 LPN  038511

 West Hartford, CT 

 Reprimand

 04/01/2017 

 Dawn Noyce

 RN  080403

 Canterbury, CT

 Voluntary Surrender

 03/22/2017

 Nicole Santo

 LPN  0317336

Waterbury, CT Probation - 2 years 03/27/2017

 Dorsey Saunders

 LPN  033246

 Bridgeport, CT 

 Revocation

 03/22/2017 

 Mellissa Tackett

 RN  084569

 Cromwell, CT

 Reprimand

 04/01/2017

 Heather Wettemann

 RN  066743

 Killingworth, CT

 Probation – 4 years

 04/01/2017

 

 
Decisions and Orders - January 2017
 Name
 License Number
 Address  Action Taken   Effective Date 
 Arlene Dumais
 APRN  000893
 Preston, CT   Revocation   01/18/2017 
 Arlene Dumais
 RN  R19219
 Preston, CT   Probation - 1 year 
 01/18/2017 
 Alyson Evans
 APRN  006453
 RN  129607
 Blacklick, OH   Reprimand   02/01/2017 
 Tracy Kane
 RN  E55534
 Naugatuck, CT   Probation - 3 years   02/01/2017 
 Michael Mase
 RN  112713
 New Milford, CT 
 Probation - 1 year
 Civil Penalty - $3000.00 
 02/01/2017 
 Alice Miller
 RN  E56522
 Branford, CT
 Suspended while investigation
 is pending
 01/11/2017
 Erica Nelson
 LPN  034847
 Meriden, CT 
 Reprimand
 Civil Penalty - $420.00 
 01/03/2017 

Decisions and Orders - December 2016
 Name
 License Number
 Address  Action Taken   Effective Date 
 Adam Burr
 LPN  037078
 New Britain, CT   Revocation   12/21/2016 
 Cherry Cuizon
 RN  078578
 Madison, CT
 Reprimand
 Probation
 01/01/2017
 Mary Field
 RN  071496
 Burlington, CT  Summary Suspension   12/21/2016 
 Enid Gonzalez
 RN  087939
 Bridgeport, CT    Revocation   12/21/2016 
 Jennifer McArdle
 RN  082856
 Clinton, CT  Summary Suspension   12/21/2016 
 Hester Munyon
 RN  083144
 Norwalk, CT   Summary Suspension   12/21/2016
 Michelle Murphy
 RN  R38201
 East Longmeadow, MA   Revocation  12/21/2016 
 
Decisions and Orders - November 2016
 Name
 License Number
 Address   Action Taken   Effective Date 
 Kathleen Killarney
 RN  R54098
 Andover, CT   Probation - 2 years   12/01/2016 
 Rachel Lozada-Santiago
 RN  076143
 Stratford, CT 
 Reprimand
 Probation - 1 year 
 12/01/2016
 Daniel Macmanus-Sullivan
 RN  111824
 Radnor, PA   Voluntary Surrender   11/18/2016 
 Christina Mahner
 LPN  038141 
 Terryville, CT  Summary Suspension   11/16/2016 
 Lori Riley
 RN  066381
 Sharon, CT   Summary Suspension 
 11/16/2016
 VACATED 12/21/2016 
 
Decisions and Orders - October 2016
 Name
 License No.
 Address   Action Taken  Effective Date 
 Rachel Brazee
 RN 075929
 Warren, CT  Revocation   10/19/2016 
 Elsa Briggs
 RN  E43812
 Stamford, CT  Voluntary Surrender  10/27/2016
 Danielle Dragon
 LPN 035747
 Bristol, CT   Revocation   10/19/2016 
 Presley Eze
 LPN 033009
 West Hartford, CT  Summary Suspension   10/19/2016 
 Shawna Hartle
 RN 102448
 Kyle, TX   Revocation   10/19/2016 
 Sara Kaiser
 LPN 032139
 Manchester, CT 
 License Reinstatement
 Probation - 4 years
 TBD
 Katherine Mezzi
 LPN 029654
 Wallingford, CT   Revocation   10/19/2016 
 Todd Stockheimer
 RN R56159
 Middlebury, CT
 License Reinstatement
 Probation - 4 years 
 TBD 
 Lindsay Wayman
 APRN 006792
 Naugatuck, CT   Probation until 05/31/2018   10/19/2016 

Decisions and Orders - September 2016
 Name
 License No.
 Address   Action Taken   Effective Date 
 Erin Arndt
 RN 119383
 Wellington, CO  Revocation   09/21/2016 
 Cynthia Cloney
 LPN 024720
 Oakville, CT   Probation - 1 year 
 TBD 
 Lisa Fabrizio
 RN 073575
 Stratford, CT  Summary Suspension    09/21/2016 
 Mathew Hopkins
 RN E46193
 Coventry, CT   Revocation  09/21/2016 
 Amy Hulton
 RN  072431
 New Haven, CT  Probation - 3 years  10/01/2016
 Adrian Kozikowski
 RN 130013
 New Britain, CT  Summary Suspension  09/21/2016
 Rachel Mendez
 RN 123879
 Belchertown, MA   Voluntary Surrender   10/03/2016
 Jessica Merwin
 LPN 030668
  Wallingford, CT   Voluntary Surrender   10/05/2016 
 Pamela Milani
 RN 082313
 Enfield, CT   Voluntary Surrender   10/13/2016 
 Matthew Orozco
 LPN 036153
 Meriden, CT   Voluntary Surrender   10/06/2016 
 Cherish Ostrosky
 RN E60159
 Oxford, CT  Voluntary Surrender  09/21/2016
 Paul Pitney
 RN 076010
 Milford, CT   Probation - 1 year   09/21/2016 
 Melissa Thiede
 RN E47965
 East Lyme, CT   Probation - 4 years  10/01/2016 
 Patricia Wentland
 RN E40563
 New Hartford, CT   Reprimand   10/01/2016 

Decisions and Orders - August 2016
Name
 License Number
 Town, State    Action Taken   Effective Date 
 Zachary Boisselle
 RN  116727
 Rumford, RI  Probation - 9 months   09/01/2016 
 Dionne Brown
 LPN 034017
 Bristol, CT
 Suspension while
 investigation pending
 09/14/2016
 Adam Burr
 LPN  037078
 New Britain, CT   Summary Suspension 
 08/03/2016 
 Holly Cocchiola
 LPN 027781
 Bethlehem, CT  Revocation  08-24-2016
 Danielle Dragon
 LPN  035747
 Bristol, CT    Summary Suspension   08/03/2016 
 Mary Field
 RN  071496
 Burlington, CT   Probation until 5/01/2019  08/03/2016 
 Jasmine Rivera Gonzalez
 RN  107396
 Beacon Falls, CT   Probation - 6 months 
 08/03/2016 

 Wendy Guilavogui
 RN  088865
 Meriden, CT   Suspension while
 investigation pending  
 08/18/2016
 Klimaytis, Gregory

 RN 089654

 Redding, CT  Revocation  08/24/2016
 Lourdes Mercado
 LPN  036248
 Willimantic, CT   Probation - 3 years   08/03/2016 
 Michelle Murphy
 RN  R38201
 East Longmeadow, MA  Summary Suspension  08/24/2014
 Cherish Ostrosky
 RN  E60159
 Oxford, CT  Summary Suspension  08/24/2016
 Judy Ruggiero
 RN  092727
 Orange, CT   Revocation  08/03/2016 
 Linda Swanson
 RN  E38646
 Royal Palm Beach, FL  Reprimand  09/01/2016
 Megan Surprenant
 LPN  032479
 Taftville, CT  Summary Suspension  08/24/2016
 Tagg, Amy

 RN  E57364

 Gaylordsville, CT  Voluntary Surrender  08/24/2016
 Margaret Weiss
 RN 100972
 Dayville, CT   Suspension while
 investigation pending  
 08/15/2016 


Decisions and Orders –July 2016

Name
 License Number
 Town, State  Action Taken  Effective Date 
 Kimberly Eldridge, RN
 #E60263
 Coventry, CT   Suspended while
 investigation pending 
 07/11/2016
 Nicole Miller, LPN
 #029842
 West Hartford, CT 
 Suspended while
 investigation pending 
 07/26/2016  


Decisions and Orders –June 2016

 Name
 License Number

 Town, State

 Action Taken

 Effective Date

Brenda Berg, RN

#E54939

Waterbury, CT

Voluntary Surrender

06/15/2016

Robbin Cappa, RN

#077931

East Hartford, CT

Voluntary Surrender

06/15/2016

Jacquelyn Cushman, RN

#E60768

Milford, CT

Voluntary Surrender

06/30/2016

Heather Delaney, LPN

#026937

Stratford, CT

Probation – 4 years

Upon completion of reinstatement conditions

John Dube-Gallo, LPN

#039211

Middletown, CT

Suspended while investigation pending

06/23/2016

Allyssa Graham APRN

#004548

Old Lyme, CT

Probation – 1 year

07/01/2016

Jamie Libertini, RN

#092573

New Milford, CT

Probation – 4 years

07/01/2016

Leslie Matejek, RN

#E58736

Derby, CT

Revocation

06/15/2016

Jennifer Reinhard, LPN

#033073

Torrington, CT

Revocation

06/15/2016

Lori Salupen, RN

#077543

Bristol, CT

Probation – 4 years

06/15/2016

John Sherman, RN

#085767

Watertown, NY

Revocation

06/15/2016

Shelly Volpe, LPN

#027000

Groton, CT

Probation – 4 years

07/01/2016

Lindsay Wayman, RN

#069410

Naugatuck, CT

Probation – 2 years

07/01/2016

Melody Williams-Destra, RN

#120088

Bloomfield, CT

Probation – 1 year

06/105/2016



Decisions and Orders –May, 2016

 Name
 License Number

 Town, State

 Action Taken

 Effective Date

 Cocchiola , Holly
 LPN 027781
 Bethlehem, CT  Summary Suspension   05-18-2016

Davidson, Laurie

LPN  0244721

New Britain, CT

Suspended while

investigation pending

05-16-2016

Leonard, Debra

RN 068976

New Fairfield, CT

Voluntary Surrender

05-18-2016

Marrero,, Richard

RN  E48299

Bristol, CT

Voluntary Surrender

05-23-2016

Otka, Jessica

RN 073360

Norwich, CT

Voluntary Surrender

05-13-2016


 

Decisions and Orders –April, 2016

 Name
 License Number

 Town, State

 Action Taken

 Effective Date

Appletree, Sarah

RN  089245

Pine Meadow, CT

Voluntary Surrender

04-21-2016

Bartels, AnneMarie

RN 110877

Salem, CT

Voluntary Surrender

04-18-2016

Dragon, Danielle

LPN  035747

Bristol, CT

Probation – 1 year

05-01-2016

Etchels, Jennifer

LPN 032535

Baltic, CT

Voluntary Surrender

04-19-2016

Jaworski, Kathryn

LPN 035712

Manchester, CT

Probation 4 years

04-20-2016

Murphy, Michelle

RN  R38201

Longmeadow, MA

Probation 2 years

04-20-2016

 

Decisions and Orders –March, 2016

Name
License Number

Town, State

Action Taken

Effective Date

Angelini, Samantha

RN  033009

East Granby, CT

Summary Suspension

03-23-2016

Eze, Presley

LPN  033009

West Hartford, CT

Probation – 4 years

03-23-2016

Greenland, Karen

RN  R54173

Windsor, CT

Probation 1 year

Reprimand

04-01-2016

Klimaytis, Gregory

RN 089654

Redding, CT

Summary Suspension

03-23-2016

Kuba, Lisa

LPN  118216

West Haven, CT

Revoked

03-23-2016

Palmer, Dawn

RN  095073

Pomfret Center, CT

Summary Suspension

03-23-2016

Saunders, Dorsey

RN  033246

Bridgeport, CT

Probation – 4 years

04-01-2016

Tagg, Amy

RN  E57364

Gaylordsville, CT

Probation – 2 years

04-01-2016

Decisions and Orders –February, 2016

Name
License Number

Town, State

Action Taken

Effective Date

Brazee, Rachel

RN  075929

Warren, CT

Summary Suspension

02-17-2016

Cole, Felicita

RN  E51262

West Haven, CT

Probation – 4 years

03-01-2016

Dumais, Arlene

RN  R19219

APRN  000893

Preston, CT

Probation 1 year

Civil Penalty - $1000.00

02-17-2016

Gilson, Lisa

RN  118216

Brookfield, CT

Suspension – 6 months

Concurrent Probation - 1 year

02-17-2016

Hopkins, Matthew

RN  E46193

Andover, CT

Summary Suspension

02-17-2016

Maluk, tracy

RN  063687

Hamden, CT

Probation – 4 years

02-22-2016

Schuler-Blanchette, Debra

LPN  027174

Terryville, CT

Revoked

02-17-2016

Tella, Michael

RN  108494

Southington, CT

Revoked

02-17-2016

 





Decisions and Orders –January, 2016

Name
License Number

Town, State

Action Taken

Effective Date

Allik, Linda T.

RN  E52011

New Haven CT

Voluntary Surrender

01-25-16

Chabot, Judith

LPN  008693

Plainfield CT

Reinstatement Consent Order

Civil Penalty

01-06-16

Fanning, Barbara

RN  E33757

Manchester CT

Voluntary Surrender

01-21-16

Field, Mary K.

RN  071496

Burlington CT

Summary Suspension

01-20-16

Gleason, Kathleen A.

LPN  021214

West Haven CT

Voluntary Surrender

01-12-16

Love, Michaela

RN  099533

Waterford CT

Voluntary Surrender

01-20-16

Pepe, Rebecca

RN  067594

Shelton CT

Probation through 12-31-20

01-20-16

Reinhard, Jennifer

RN  033073

Torrington CT

Summary Suspension

01-20-16

Rockett, Phillip

RN  064837

Rocky Hill CT

Voluntary Surrender

01-20-16


Decisions and Orders – December, 2015

Name
License Number

Town, State

Action Taken

Effective Date

Alvarez, Zynia

RN

West Haven CT

Pre-Licensure Consent Order

Probation through 07-30-16

12-16-15

Cappa, Robbin

RN  077931

East Hartford CT

Summary Suspension

12-16-15

Julian, Sheri

LPN  028296

Bristol CT

Revoked

12-16-15

Paul, Lyndsay

RN  119166

Bloomingdale NY

Revoked

12-16-15

McDonald, Ellyn

LPN  023020

Hamden CT

Suspension 1 Year

Concurrent Probation 5 Years

12-16-15

Vossler, Kimberly A.

RN  R43843

Copake NY

Voluntary Surrender

12-22-15

 

Decisions and Orders – November, 2015

Name
License Number

Town, State

Action Taken

Effective Date

Bunnell, Andrea

LPN  024663

Guilford CT

Revoked

11-18-15

Hartle, Shawna

RN  102448

Kyle TX

Summary Suspension

11-18-15

Jaworski, Kathryn A.

LPN  035712

Manchester CT

Summary Suspension

11-18-15

LaBonte, Denise

RN  E57236

Watertown CT

Revoked

11-18-15

Murphy, Michelle A.

RN  R38201

East Longmeadow MA

Summary Suspension

11-18-15

Salupen, Lori Karen

RN  077543

Bristol CT

Summary Suspension

11-18-15

Schuler-Blanchette, Debra  LPN  027174

Terryville CT

Summary Suspension

11-18-15



Decisions and Orders – October, 2015

Name
License Number

Town, State

Action Taken

Effective Date

DeLucia, Adrienne M.

RN  069431

West Haven CT

Voluntary Surrender

10-09-15

Dotson, Michelle R.

LPN  031249

Guilford CT

Revoked

10-21-15

Hopkins, Matthew

RN  E46193

Andover CT

Probation through 05-01-19

10-21-15

Leonard, Debra

RN  068976

New Fairfield CT

Summary Suspension

10-21-15

Matejek, Leslie

RN  E58736

Derby CT

Summary Suspension

10-21-15

Mercado, Lourdes

LPN  036248

Willimantic CT

Windham CT

Summary Suspension

10-21-15

Morey, Tammara

LPN  034416

New Haven CT

West Haven CT

Revoked

10-21-15

Reinhard, Jennifer

LPN  033073

Torrington CT

Summary Suspension

10-21-15

Ruggiero, Judy

RN  092727

Orange CT

Summary Suspension

10-21-15

Spano, Mary

LPN  039057

Pleasant Valley NY

Probation 1 Year

Reprimand

Coursework

11-01-15

Warren, Patricia

RN  R45107

Orange CT

Probation 6 Months

Reprimand

Coursework

11-01-15

Witzmann, Alycia K.

RN  082875

Ansonia CT

Summary Suspension

10-21-15

VACATED 12/21/2016



Decisions and Orders – September, 2015

Name
License Number

Town, State

Action Taken

Effective Date

Beckford, Sania

RN  101877

Bridgeport CT

Reprimand

Coursework

Probation 6 Months

10-01-15

Cejer, Bethany

RN  088656

Maple Heights OH

California

Reprimand

Return to Practice in CT

10-01-15

TBD

DeLaSota, Rachel J.

RN  083207

Wallingford CT

Refresher Course

NCLEX RN-Exam

Probation 4 Years

TBD

Freije, Natasha S.

RN  093025

Noblesville IN

New Mexico

Michigan

Reprimand

Must notify DPH of intent to return to practice in CT

10-01-15

Kamen, Melissa A.

RN  078602

Milford CT

Voluntary Surrender

09-22-15

Kuba, Lisa M.

LPN  037662

West Haven CT

Suspended

09-16-15

Mayhew, Cindy L.

RN  067909

New Milford CT

Massachusetts

New York

Reprimand

Coursework

Probation 6 Months

10-01-15

Saunders, Dorsey

LPN  033246

Bridgeport CT

Suspended

09-16-15


Decisions and Orders – August, 2015

Name
License Number

Town, State

Action Taken

Effective Date

Altreche, Nakisha R.

LPN  0340772

West Haven CT

Voluntary Surrender

08-05-15

Callahan, Denise A.

RN  070249

Stroudsburg PA

New York

New Jersey

Reprimand

09-01-15

Cipriano, Pamela

APRN  004854

Thomaston CT

Probation 1 Year

Reprimand

09-01-15

Cushman, Jacquelyn S.

RN  E60768

Milford CT

Suspended

08-06-15

DeSandre, Melissa A.

RN  113577

Meriden CT

Civil Penalty

Reprimand

09-01-15

Dumais, Arlene

RN  R19219

Groton CT

Preston CT

Summary Suspension

08-26-15

Grigaitis, James M.

RN  087143

Enfield CT

Voluntary Surrender

07-16-15

Hetrick-Shamasna, Christine

RN  069933

Portland CT

Kenner LA

Revoked

08-05-15

Morrison, Daniel S.

RN  077447

Denver CO

Reprimand

09-01-15

Palmer, Dawn

RN  095073

Pomfret Center CT

Probation 2 Years

08-05-15

Pastor, Ashley

RN  129458

Fairfield CT

Probation 1 Year

09-02-15

Tella, Michael

RN  108494

Southington CT

Summary Suspension

08-26-15

 


Decisions and Orders – July, 2015

Name
License Number

Town, State

Action Taken

Effective Date

Altreche, Nakisha R.

LPN  0340772

West Haven CT

Summary Suspension

07-15-15

Klunk, Raymond L.

RN  105746

Milford CT

Voluntary Surrender

07-02-15

Lemery, Karen

RN  076484

Woodstock CT

Probation 4 Years

08-01-15

Wetteman, Heather M.

RN  066743

Killingworth CT

Voluntary Surrender

07-13-15


Decisions and Orders – June, 2015

Name
License Number

Town, State

Action Taken

Effective Date

Bard, Linda C.

LPN  027663

Storrs Mansfield CT

Reprimand

Probation 6 Months

Coursework

07-01-15

Bunnell, Andrea

LPN  024663

North Branford CT

Summary Suspension

06-17-15

Gibeault, Connie-Jo

RN  R37458

Brooklyn CT

Probation 4 Years

07-01-15

Hopkins, Matthew

RN  E46193

Andover CT

Summary Suspension

06-17-15

LaBonte, Denise

RN  E57236

Watertown CT

Summary Suspension

06-17-15

Love, Michaela

RN  099533

Waterford CT

Summary Suspension

06-17-15

McDonald, Ellyn

LPN  023020

Hamden CT

Summary Suspension

06-17-15

Paul, Lyndsay

RN  119166

Bloomingdale NY

Summary Suspension

06-17-15


Decisions and Orders – May, 2015

Name
License Number

Town, State

Action Taken

Effective Date

Berg, Brenda

RN  E54939

Waterbury CT

Summary Suspension

05-20-15

Cole, Felicita

RN  E51262

West Haven CT

Summary Suspension

05-20-15

Glines, Pamela

APRN  003343

RN  E48816

Old Saybrook CT

Probation 4 Years

06-01-15

Kelly, Shawn

LPN  011642

Meriden CT

Voluntary Surrender

05-12-15

Maciel, Jennifer C.

LPN  036813

New London CT

Mystic CT

Pawcatuck CT

Revoked

05-20-15

Paris, Asa

RN  126192

Watertown CT

Also licensed in AZ, CA, MA, TX

Reprimand

Probation 6 months

Coursework

05-01-15

Reath, Alice C.

RN  092147

Trumbull CT

Reprimand

Probation 6 Months

Coursework

06-01-15

Stella, Katherine

RN  083024

Deep River CT

Probation 4 Years

06-01-15

Stevenson, Donna

RN  026711

Waterbury CT

Revoked

05-20-15

Tavano, Gina

Unlicensed

Worcester MA

Cease & Desist the Practice of Nursing

05-20-15

Tudesco, Andrew

LPN  035788

Orange CT

Voluntary Surrender

05-19-15

Vitynskyi, Svitlana

RN  071514

Shelton CT

Voluntary Surrender

05-15-15

Wetteman, Heather M.

RN  066743

Killingworth CT

Suspended

05-11-15


Decisions and Orders – April, 2015

Name
License Number

Town, State

Action Taken

Effective Date

Alexander, Kristine

RN  R49409

Newtown CT

Revoked

04-01-15

Bowtruczyk, Doreen A.

RN  E49657

Newington CT

Probation 6 Months

Reprimand

Coursework

05-01-15

Briggs-Czochara, Judith

LPN  027058

Westbrook CT

Probation 4 Months

Reprimand

Coursework

05-01-15

Bunnell, Andrea

LPN  024663

North Branford CT

Probation 2 Years

04-01-15

Checkosky, Kristen

LPN  037273

Brookfield CT

Probation 1 Year

05-01-15

Field, Mary K.

RN  071496

Burlington CT

Probation 4 Years

05-01-15

Hamley, Karen V.

RN  E36539

North Granby CT

Revoked

04-01-15

Hopkins, Matthew

RN  E46193

Andover CT

Probation 4 Years

05-01-15

Labonte, Denise

RN  E57236

Watertown CT

Probation 2 Years

Coursework

04-01-15

Libertini, James R.

RN  092573

New Milford CT

Suspension

04-29-15

Pepe, Rebecca

RN  067574

Shelton CT

Summary Suspension

04-01-15

Sherman, John

RN  085767

Croton on Hudson NY

Summary Suspension

04-15-15



Decisions and Orders – February, 2015

Name
License Number

Town, State

Action Taken

Effective Date

Dahm, Cathaleen

RN  E60719

Norwich CT

Uncasville CT

Niantic CT

Waterford CT

Revoked

02-18-15

Field, Mary K.

RN  071496

Burlington CT

Probation 4 Years

03-01-15

French, Erin

LPN

Briarcliff Manor NY

Reprimand

Civil Penalty

TBD

Genova, Jennifer

RN  088910

East Haven CT

Revoked

02-18-15

Karbowski, Michal

RN  098094

Shelton CT

Voluntary Surrender

02-18-15

Kyser, Jessica R.

RN  109320

Canaan CT

Carmel ME

Voluntary Surrender

02-25-15

Loubier, Sherri

RN  083100

Amston CT

Voluntary Agreement Not to Renew or Reinstate

02-18-15

Posthauer, Diane

RN  072077

Avon CT

Voluntary Surrender

02-06-15

Vecchiarelli, Nina M.

RN  027058

Southampton MA

Reprimand

02-18-15

Vincenzi, Gina

RN  069395

Oakville CT

Watertown CT

Suspension 6 Months with

Concurrent Probation 4 Years

02-18-15

Wettish, Jemma

RN  110632

Middletown CT

East Hampton CT

Revoked

02-18-15



Decisions and Orders – January, 2015

Name
License Number

Town, State

Action Taken

Effective Date

Cormier, Valerie

RN  E48829

Naugatuck CT

Reprimand

Probation 1 Year

Coursework

8 hours of supervised medication administration

02-01-15

Dumais, Arlene

RN-R19219/APRN-000893

Preston CT

Probation 1 Year

Civil Penalty

Coursework

01-21-15

Kennedy, Debra

LPN  028947

Meriden CT

NCLEX-PN Exam

Probation 2 Years

01-21-15

Love, Michaela

RN  099533

Waterford CT

Probation 4 Years

 

02-01-15

Mezzi, Katherine

LPN  029654

Wallingford CT

Suspended

01-20-15

Russell, Kelli M.

RN  079686

Salem CT

Colchester CT

Voluntary Surrender

01-20-15

 


Decisions and Orders – December, 2014

Name
License Number

Town, State

Action Taken

Effective Date

Alexander, Kristine R.

RN  R49409

Newtown CT

Suspended

12-03-14

Bennett, Suzanne

LPN  024844

Enfield CT

Voluntary Surrender

01-05-15

Morgan, Laureen

RN  R42117

Southington CT

Probation 1 Year

Coursework

12-03-14

Murphy, James

RN-E40304/APRN-001440

Marlborough CT

Probation 4 Years

12-03-14

Pepe, Rebecca

RN  06754

Shelton CT

Probation 4 Years

01-01-15

Rockett, Phillip

RN  064837

Rocky Hill CT

Probation 4 Years

RN Refresher Course

NCLEX-RN Exam

TBD

Savino, Anthony

LPN  029101

Andover CT

Probation 6 Months

Coursework

01-01-15

Shepherd, Nancy

RN  E35554

Hartford CT

Voluntary Surrender

12-08-14

Snow, James

RN  E57132

Plantsville CT

Probation 4 Years

NCLEX-RN

TBD

Sullivan, Jennifer

RN  106129

North Branford CT

Probation 4 Years

 

12-03-14

Tudesco, Andrew

LPN  035788

Orange CT

Probation 4 Years

01-01-15

 

Decisions and Orders – November, 2014

Name
License Number

Town, State

Action Taken

Effective Date

Carlona, Suzanne C.

RN  E60935

 

East Haven CT

Reprimand

Probation 1 Year

12-01-14

Johnson, Roberta

LPN  030948

 

Plainville CT

Probation 1 Year

Coursework

40 Hours of Supervised Medication Passes

12-01-14

Karbowski, Michal

RN  098094

Shelton CT

Suspended

11-05-14

Savino, Anthony

LPN  029101

Andover CT

Reprimand

Probation 1 Year

Coursework

12-01-14

Slonski, Nicole R.

LPN  034879

Gales Ferry CT

Reprimand

Civil Penalsy

10-28-14

Stella, Katherine

RN  083024

Deep River CT

Suspended

10-20-14

Swinland, Nida

LPN  029887

White Plains NY

Civil Penalty

Reprimand

11-12-14

Tinsley, Takenya

LPN  030847

Windsor CT

Revoked

11-05-14

Wilson, Julia

LPN  026228

Canaan CT

Reprimand

Civil Penalty

10-08-14

 

Decisions and Orders – October, 2014

Name
License Number

Town, State

Action Taken

Effective Date

Albert, Michael J.

RN  068886

Branford CT

Suspended

10-08-14

Annecharico, Robin

RN  103215

Sandisfield MA

Probation 3 Years

10-01-14

Hetrick-Shamasna, Christine  RN  069933

Portland CT

Suspended

11-01-14

Karrenberg, Suzanne M.

RN  E55551

Marlborough CT

Voluntary Surrender

10-23-14

Jaworski, Kathryn A.

LPN  035712

Manchester CT

Probation 4 Years

11-01-14

Kisatsky, Laura

RN  E57105

Cornwall CT

Reinstatement Consent Order

Probation 4 Years

NCLEX-RN Exam

RN Refresher

TBD

Klimaytis, Gregory

RN  089654

Redding CT

February 6, 2013 Consent Order remains in effect – no additional disciplinary terms

 

10-01-14

Miller, Alice

RN  E56522

Branford CT

Probation extended 1 Year

to April 1, 2016

10-01-14

Plyler, Nancy

RN  E43767

Lyme CT

Voluntary Surrender

10-01-14

Tella, Michael

RN  108494

Southington CT

Probation 4 Years

10-01-14

Wettemann, Erika L.

RN  E58961

Killingworth CT

Probation 4 Years

 

11-01-14

 

 

Decisions and Orders – September, 2014

Name
License Number

Town, State

Action Taken

Effective Date

DeLucia Adrienne

RN  069431

West Haven CT

Suspended

08-05-14

Duong, Rattana

RN  E54065

West Hartford CT

Probation 6 Months

Coursework

Reprimand

09-03-14

Glines, Pamela

APRN – 003343

RN – E48816

Old Saybrook CT

Suspended

08-21-14

Howard, Kim

LPN  029911

Hamden CT

Reprimand

Civil Penalty

09-09-14

Humphrey, Michelle E.

LPN  036579

Westerly RI

Voluntary Surrender

09-09-14

Lengyel, Eva

LPN  026516

New Britain CT

Probation 4 Years

10-01-14

Morey, Tammara

LPN  034416

New Haven CT

West Haven CT

Suspension ends

October 2, 2014

Concurrent Probation 4 Years

09-03-14

Standish, Joseph B.

LPN  034806

Unionville CT

Voluntary Surrender

08-11-14

Decisions and Orders – August, 2014

Name
License Number

Town, State

Action Taken

Effective Date

Houlihan, Joyce L.

RN  E43237

Stafford Springs CT

Voluntary Surrender

08-21-14

Klaneski, Candace

LPN  034012

Middletown CT

Charges Dismissed

08-20-14

Matejek, Leslie

RN  E58736

Derby CT

Probation extended to February 1, 2016

08-20-14

Mathers, Laurie B.

LPN  021271

Bristol CT

Probation 1 Year

Coursework

08-20-14

Primini, Natalie

LPN  034112

Wallingford CT

Revoked

08-20-14

Slawska, Dorota

RN  076817

Torrington CT

Revoked

08-20-14

Sullivan, Jennifer

RN  106129

North Branford CT

Suspended

08-20-14

Tinsley, Takenya

LPN  030847

Windsor CT

Suspended

08-20-14

Wright, Dayna

LPN  027668

Lebanon CT

Revoked

08-20-14

Decisions and Orders – July, 2014

Name
License Number

Town, State

Action Taken

Effective Date

Alfonso, Heather

APRN  004657

Middlebury CT

Reprimand

Civil Penalty

08-01-14

Conklin, Patricia

RN  R36846

New London CT

Probation 4 Years

08-01-14

Davis, Karen

RN  082781

Kensington CT

Reprimand

Coursework

Probation which terminates upon successful completion of coursework

08-01-14

Deakin, William

RN  R46008

Manchester CT

Probation 1 Year

Coursework

08-01-14

Klimaytis, Gregory

RN  089654

Redding CT

Suspended

Suspension Vacated

05-07-14

07-16-14

Koczak, Katherine

RN  090295

Wallingford CT

Probation 4 Years

08-01-14

Lupinacci, Gretchen K.

LPN  019205

Lyme CT

Voluntary Surrender

07-16-14

Maluk, Tracy

RN  063687

Hamden CT

Voluntary Surrender

06-25-14

McClintock, Kyle

APRN 004584

RN  075000

New Haven CT

Probation 4 Years

08-01-14

Myers, Peter M.

RN  R57066

Canaan NY

Probation 1 Year

Reprimand

Coursework

08-01-14

Tucci, Lindsay J.

LPN  033266

Fountain Hills AZ

Oxford CT

Voluntary Surrender

07-16-14

Vaccaro, Tina

RN  069800

Bristol CT

Charges Dismissed

07-16-14

Vincenzi, Gina M.

RN  069395

Oakville CT

Suspended

07-16-14

Webber, Kristen

RN  083094

Vernon CT

Probation 4 Years

07-16-14

 

Decisions and Orders – June, 2014

Name
License Number

Town, State

Action Taken

Effective Date

Colbert, Samantha

LPN  034897

Hartford CT

Revoked

06-04-14

Gee, Carol D.

RN  R50688

Old Saybrook CT

Revoked

06-04-14

Marcano, Rachel M.

LPN  036589

New Britain CT

Reprimand

Coursework

07-01-14

Podsobinski, Beth A.

APRN  001412

Waterford CT

PA

Voluntary Surrender

06-06-14

Salupen, Lori Karen

RN  077543

Bristol CT

Probation 4 Years

07-01-14

Tudesco, Andrew Robert

LPN  035788

Danbury CT

Suspended

06-30-14

Decisions and Orders – May, 2014

Name
License Number

Town, State

Action Taken

Effective Date

Bennett, Suzanne

LPN  024844

Enfield CT

Suspended

05-21-14

Cote, Jennifer R.

LPN  031196

Bristol CT

Revoked

05-21-14

Curran, Kerry

LPN  033703

Danbury CT

Reprimand

06-01-14

Dole, Pamela

APRN  001995     

RN  E32398

Pawcatuck CT

Charges Dismissed

05-21-14

Espinosa, Amanda

LPN  032464

Auburndale FL

Berry AL

Canterbury CT

Coursework

Probation 1 Year which terminates upon completion of the supervised medication administration and the coursework

06-01-14

Howard, Shawn V.

RN  R55588

Torrington CT

Probation 4 Years

06-01-14

Julian, Sheri L.

LPN  028296

Bristol CT

Suspended

05-21-14

Klimaytis, Gregory

RN  089654

Redding CT

Suspended

05-07-14

Lengyel, Eva

LPN  026516

New Britain CT

Suspended

05-07-14

Silva, Jacqueline

LPN  026998

Westerly RI

Revoked

05-07-14

Tetrault, Christopher

LPN   031536

Milford CT

Voluntary Surrender

05-06-14

 

Decisions and Orders – April, 2014

Name
License Number

Town, State

Action Taken

Effective Date

Humphrey, Michelle E.

LPN  036579

Westerly RI

Suspended

04-09-14

Johnson, Jessica

RN  075380

APRN  003432

Avon CT

Voluntary Surrender

04-07-14

Richiell, Donna

LPN  026608

Woodbury CT

Probation 1 Year

05-01-14

Decisions and Orders – March, 2014

Name
License Number

Town, State

Action Taken

Effective Date

Belanger, Barbara

LPN  006426

Bristol CT

Voluntary Surrender

03-10-14

Bennett-Granda, Jill

RN  071661

Seymour CT

Voluntary Surrender

03-04-14

Cote, Jennifer R.

LPN  031196

Bristol CT

Summary Suspension

03-05-14

Irizarry. Josefa D.

LPN 037589

New Britain CT

Voluntary Surrender

03-19-14

Johnson, Patricia

LPN  029354

Fairfield CT 

Voluntary Surrender

03-19-14

Maciel, Jennifer

LPN  036813

Mystic CT

Interim Consent Order

03-07-14

Morey, Tammara

LPN  034416

West Haven CT

Summary Suspension

03-05-14

Santo, Nicole

LPN  031733

Plymouth CT

Watertown CT

Probation 4 Years

03-05-14

 

Decisions and Orders – February, 2014

Name
License Number

Town, State

Action Taken

Effective Date

Bayonne, M. Lucienne

RN  R54216

Stamford CT

Probation 1 Year

Reprimand

Coursework

03-01-14

Delucia, Adrienne

RN  069431

West Haven CT

Probation 4 Years

03-01-14

Plesz, Donna

RN  E56130

Coventry CT

Probation 1 Year

Reprimand

Coursework

04-01-14

Smith, Jane

LPN  028702

Moodus CT

Revoked

02-05-14

Tilery, Delores

RN  068530

West Haven CT

Reprimand

02-05-14

Wilson, Gail C.

LPN  012606

Woodstock CT

Reprimand

Civil Penalty

02-26-14

Wright, Dayna

LPN  027668

Lebanon CT

Summary Suspension

02-19-14

 

Decisions and Orders – January, 2014

Name
License Number

Town, State

Action Taken

Effective Date

Garozzo, Teresa

RN  E58539

Shelton CT

Voluntary Surrender

01-16-14

Gilmour, William E.

LPN  027022

Thomaston CT

Probation 1 Year

Coursework

02-01-14

Lesick Jr., John

LPN  024672

Middletown CT

Suspended

Suspension Lifted by DPH

03-28-13

01-28-14

Mangado, Inmaculada

RN  080096

Ansonia CT

Probation 3 Years

Coursework

02-01-14

Reilly, Megan

LPN  033760

Pine Plains NY

License Reinstated to

Probation 3 Years

01-15-14

Salupen, Lori Karen

RN  077543

Bristol CT

Suspended

01-21-14

Shemo, Damon J.

RN  079304

Vernon CT

Voluntary Surrender

01-07-14

 

Decisions and Orders – December, 2013

Name
License Number

Town, State

Action Taken

Effective Date

Cappa, Robbin

RN  077931

Coventry CT

Probation 4 Years

Summary Vacated

01-01-14

01-01-14

Follert, Judith

RN  E56705

New Hartford CT

Licensure Reinstatement  Denied

12-18-13

Mortimer, Kymberly

RN  076418

East Lyme CT

Voluntary Surrender

12-20-13

Salek, Andrew R.

RN  100735

Wethersfield CT

Voluntary Surrender

12-30-13

Santo, Nicole

LPN  031733

Danbury CT

Summary Suspension

09-18-13

Webber, Kristen

RN  083094

Vernon CT

Summary Suspension

Summary Vacated

10-02-13

12-18-13

Wettish, Jemma

RN  110632

East Hampton CT

Summary Suspension

12-18-13

 

Decisions and Orders – November, 2013

Name
License Number

Town, State

Action Taken

Effective Date

Casey, Karen

RN  074180

Monroe CT

Probation 4 Years

01-01-14

Colbert, Samantha

LPN  034897

Hartford CT

Summary Suspension

11-06-13

Genova, Jennifer

RN  088910

East Haven CT

Suspended

10-29-13

Gray, Kelly

LPN  036849

Stratford CT

Voluntary Surrender

11-14-13

Hartman, Eileen

RN  R51507

Falmouth MA

Revoked

11-06-13

Kaloustian, Amber

RN  096981

Manchester CT

Suspension Lifted

Probation 2 Years

11-27-13

King, Nicole

Unlicensed

Waterbury CT

Cease & Desist Consent Order

11-06-13

Leister, Lisa

LPN  022193

Manchester CT

Voluntary Surrender

11-25-13

Marinone, Sheryl

APRN  001729

Windsor Locks CT

Civil Penalty

Reprimand

11-06-13

McLeod, Cheryl

RN  E60107

New Haven CT

Voluntary Surrender

11-06-13

Musgrave, Donald

RN  066438

Middletown CT

Cheshire CT

Revoked

11-06-13

Sadosky, Mary Jo H.

LPN  020919

Ledyard CT

Voluntary Surrender

11-18-13

Silva, Jacqueline

LPM  026998

Westerly RI

Niantic CT

Summary Suspension

11-20-13

 

Decisions and Orders – October, 2013

Name
License Number

Town, State

Action Taken

Effective Date

Bozzuto, Bethany F.

LPN  032680

Waterbury

Revoked

10-16-13

Conklin, Patricia

RN  R36846

New London CT

Niantic CT

Summary Suspension

10-02-13

Gee, Carol D.

RN  R50688

Centerbrook CT

Ivoryton CT

Old Saybrook CT

Summary Suspension

10-02-13

Horvath, Vanessa

RN  101804

Bristol CT

Voluntary Surrender

10-15-13

Matejek, Leslie

RN  E58736

Derby CT

Summary Suspension

10-02-13

Orrell, Terri L.

LPN  026523

West Haven CT

Probation 1 Year

Coursework

11-01-13

Talmadge, Richard V.

RN  R54870

Fairfield CT

Probation 3 Years

11-01-13

Webber, Kristen

RN  083094

Vernon CT

Summary Suspension

Summary Vacated

10-02-13

12-18-2013

 

Decisions and Orders – September, 2013

Name
License Number

Town, State

Action Taken

Effective Date

Badura, Kathleen

RN  R49031

Suffield CT

Voluntary Surrender

09-11-13

Colbert, Samantha

LPN  034897

Hartford CT

Suspension:

Expires 09-20-13

Probation 4 Years

09-18-13

Doucette, Alicia

LPN  031888

Meriden CT

Revoked

09-18-13

Vose, Antoinette

RN  E58960

Newington CT

Probation:

1 Additional Year

09-18-13

 

Decisions and Orders – August, 2013

Name
License Number

Town, State

Action Taken

Effective Date

Cappa, Robbin

RN  077931

Coventry CT

East Hartford CT

Summary Suspension

08-21-13

Gaudino, Jennifer M.

LPN  029316

Andover CT

Revoked

08-21-13

Smith, Jane A.

LPN  028702

Moodus CT

Summary Suspension

08-21-13

Snow, Karin

RN  R30666

Lebanon CT

Voluntary Surrender

07-29-13

Withey, Jill

LPN  032368

Jewett City CT

Revoked

08-21-13

  

Decisions and Orders – July, 2013

Name
License Number

Town, State

Action Taken

Effective Date

Acquah, Frank

RN  071857

Northford CT

Probation 1 Year

Civil Penalty

Coursework

08-01-13

Dahm, Cathaleen

RN  E60719

Waterford CT

Interim Consent Order

07-24-13

George, Debra L.

RN  071719

Southington CT

Voluntary Surrender

07-02-13

Musgrave, Donald

RN 066438

Middletown CT

Summary Suspension

07-17-13

Walsh, Jessica L.

LPN  034443

Seymour CT

Voluntary Surrender

06-13-13

 

Decisions and Orders - March, April, May and June 2013

Name
License Number

Town, State

Action Taken

Effective Date

Banyay, Katherine

RN  082066

Milford CT

Voluntary Surrender

04-26-13

Conroy, Angela

RN  085936

New London CT

Voluntary Surrender

03-11-13

Cranston, Larissa

RN  079749

Windsor CT

Voluntary Surrender

04-03-13

Czarnecke, Lisa

LPN  033042

Bristol CT

Revoked

03-06-13

Douglas, Edward

LPN  027185

Cheshire CT

Probation

Coursework

Civil Penalty

05-01-13

Dushay, Ruth

RN  E60422

Monroe CT

Probation 4 Years

04-17-13

Hartman, Eileen

RN  2012-834

Falmouth MA

Summary Suspension

04-03-13

Kaloustian, Amber

RN  096981

Manchester CT

Summary Suspension

05-15-13

Lesick Jr., John

LPN  024672

Middletown CT

Suspended

03-28-13

Lesperance, Edeline

RN  072606

Stamford CT

Civil Penalty

Reprimand

Probation 6 Months

Coursework

05-15-13

Mallett, Nicole

LPN  027822

Bridgeport CT

Voluntary Surrender

04-11-13

Marcano, Rachael

LPN  036589

New Britain CT

Suspended

02-26-13

Marcantonio, Britney

RN  089581

Danielson CT

Providence RI

Summary Suspension

Voluntary Surrender

02-20-13

05-01-13

McKeown, Danielle

RN  092817

Chicago IL

Marshville NC

NY

Reprimand

Civil Penalty

05-01-13

Miller, Donna

LPN  010936

Waterbury CT

Voluntary Surrender

03-11-13

Nugent, Tina M.

LPN  028969

New Haven CT

Suspension 3 Months

Followed by Probation 1 Year

Coursework

05-15-13

Olmeda, Belizehaydee

RN  082012

South Windsor CT

Florida

North Carolina

Probation 1 Year

Coursework

Reprimand

05-01-13

Primini, Natalie

LPN  2013-69

Wallingford CT

Summary Suspension

04-03-13

Santavenere, Nicholas J.

RN  E54758

Wethersfield CT

Voluntary Surrender

05-03-13

Shugrue Kane, Tracy

RN  E55534

Naugatuck CT

Refresher

Probation 3 Years

04-17-13

Silva, Marlene S.

RN  072010

Oakville CT

Voluntary Surrender

05-14-13

Terry, Herbert III

LPN  029490

Waterbury CT

Summary Suspension

Voluntary Surrender

05-01-13

05-08-13

Vose, Antoinette

RN  E58960

Newington CT

Summary Suspension

Summary Vacated

03-06-13

03-20-13

Vose, Nantsi

RN  E37152

Norwich CT

Probation (6 months or TBD)

Reprimand

Coursework

05-01-13

Webber, Kristen

RN  083094

Vernon CT

Probation 4 Years

Preapproved Employment

04-17-13

Wettemann, Erika

RN  E58961

Killingworth CT

Voluntary Surrender

02-15-13

Wilson, Sharron L.

LPN  030571

Bristol CT

Reinstatement Consent Order

Reprimand

Civil Penalty

03-13-13

Zukowski, Nicole

RN  085898

Bristol CT

Revoked

05-15-13

 

Decisions and Orders - February 2013

Name
License Number

Town, State

Action Taken

Effective Date

Alexander, Kristine R.

RN  R49409

Danbury CT

Probation 4 Years

03-01-13

Axten, Hollie

RN – E60643

Bethany CT

Voluntary Surrender

01-15-13

Barker, Rachael

LPN  031919

Vero Beach FL

Voluntary Agree Not to Review or Reinstate

02-21-13

Colbert, Samantha

LPN  034897

Hartford CT

Summary Suspension

02-06-13

Gaudino, Jennifer M.

LPN  029316

Andover CT

Summary Suspension

02-20-13

Gee, Carol D.

RN  R50688

Ivoryton CT

Suspension 3 Months

Probation 4 Years

03-01-13

Houle, Richard

RN  066847

Westfield MA

Voluntary Surrender

02-20-13

Klimaytis, Gregory

RN  002261

Enfield CT

Probation 4 Years

03-01-13

Leister, Lisa J.

LPN  022193

Manchester CT

Reinstatement Consent Order

Probation 4 Years

NCLEX

Refresher

03-01-13

Lynch, Elizabeth M.

RN  077579

Springfield MA

Probation 3 Years

03-01-13

Malone, Anne

RN  E37185

Branford CT

Voluntary Surrender

02-20-13

Marcantonio, Britney

RN  089581

Danielson CT

Summary Suspension

02-20-13

McKeown, Danielle

RN  092817

Chicago IL

Reprimand

03-01-13

Monck, Charles

RN  E59129

Ellington CT

Probation 2 Years

Refresher course

03-01-13

Murphy, James

APRN – 001440

RN – E40304

Marlborough CT

Suspended

01-11-13

Skinner, Kathleen E.

RN  R48807

Litchfield CT

Voluntary Surrender

02-01-13

Tucker, Erin

RN  078466

Colebrook CT

Voluntary Surrender

02-03-13

Wettemann, Erika

RN  E58961

Killingworth CT

Summary Suspension

02-06-13

Decisions and Orders – January 2013

Name
License Number

Town, State

Action Taken

Effective Date

Axten, Hollie L.

RN  E60643

Hamden/Bethany CT

Voluntary Surrender

01-15-13

Chittenden, Lisa J.

RN  063939

Durham CT

Voluntary Surrender

01-15-13