ENFORCEMENT ACTIONS

Professional Practitioners


ADVANCED PRACTICE REGISTERED NURSES

 

Graham, Allyssa B., APRN/ Lic. #:004548/Old Lyme

16 Boston Post Road, Old Lyme, CT  06371

Petition No.2015-980

Licensure in other states:  Unknown                    

Consent Order – June 15, 2016

- (1) year probation; employer reports; no solo practice; coursework in prescribing practices,opioid prescribing, Managing patients with substance abuse history; no prescribing, administering or dispensing controlled substances to self, spouse, family and/or friends, except in the case of a medical emergency

 


BARBERS & HAIRDRESSERS

 

Smith Jr., Michael O., Hairdresser /Lic.#:048580/ Bridgeport

424 Logan Street, Bridgeport, CT  06607

Petition No. 2016-58

Licensure in other states:  Unknown

Reinstatement Consent Order - April 15, 2016

-Reprimand; $600.00 civil penalty

 

Assid, Krista M., Hairdresser /Lic.#:043655/ Manchester

60 Thomas Drive, Manchester, CT  06040-2634

Petition No.2016-365

Licensure in other states:  Unknown

Reinstatement Consent Order - April 15, 2016

-Reprimand; $250.00 civil penalty

 

Parafati, Barbara, Hairdresser /Lic.#:039512/ Newington

451 New Britain Avenue, Newington, CT  06111-4367

Petition No.2016-364

Licensure in other states:  Unknown

Reinstatement Consent Order - April 20, 2016

-Reprimand; $400.00 civil penalty

 

Castro, Wilson, Unlicensed Barber/ Lic. #:N/A

53 William Street, Apt-C, Stamford, CT  06902

Petition No.2015-1110

Licensure in other states:  Unknown                    

Cease and Desist Consent Order – 5/9/2016

 

 

DENTISTS

 

Carella, Rocco B., DDS/ Lic. #:009978/N. Stonington

391 Norwich Westerly Rd., N. Stonington, CT  06359-9992

Petition No.2015-735

Licensure in other states:  New York #041492                 

Memorandum of Decision – April 6, 2016

-(1) year probation; courses relating to infection control in a dental practice; must train staff in infection control

 

Pollack, Mark S., DDS/ Lic. #:004820/Willimantic

122 Valley St., PO BOX#17, Willimantic, CT  06226

Petition No.2015-734

Licensure in other states:  Unknown                    

Consent Order – April 6, 2016

-(1) year probation; written monitor reports; coursework in scope of dental assistant and  infection standards

 

Khakwani, Asdaq, DDS / Lic. #:010291/East Hartford

593 Burnside Avenue, East Hartford, CT  06108

Petition No.2014-849

Licensure in other states:  New York #051344                 

Consent Order – April 6, 2016

-(1) year probation; reprimand; written supervisor reports; coursework in infection control and scope of practice of non-dentist staff

 

Psaras, James, DDS / Lic.#:007078/Hartford

9 Madison Street, Hartford, CT  06106

Petition No.2014-796

Licensure in other states:  Unknown                    

Consent Order – April 6, 2016

-(18) month probation; reprimand; written supervisor reports; coursework in dental radiography, documentation and diagnosis of oral cancer

 

James, Ean, DDS /Lic.#:010729/Hartford

259 Farmington Ave., Suite#1, Bristol, CT  06010-3969

Petition No.2015-133 and 2015-839

Licensure in other states:  MA #19333, NJ #22765, PA #035766, NY #053756

Consent Order – April 6, 2016

-(1) year probation; $5,000.00 fine; reprimand; employer reports; coursework in infection control and risk management

 

King, Daren A., DDS /Lic.#:007043/Stamford

1675 Bedford Street, Stamford, CT  06905

Petition No.2014-760

Licensure in other states:  Unknown

Reinstatement Consent Order – April 20, 2016

-Reprimand; $2,280.00 civil penalty

 

Sciarrino, Joseph N., Dentist/ Lic. #:006901/Stamford

90 Morgan St., Ste-307, Stamford, CT  06905

Petition No.2013-376

Licensure in other states:  Unknown                    

Consent Order – 5/24/2016

-Reprimand; $7,500.00 civil penalty; (1) year probation; supervision; monthly reports

 

Samson, Wilford, DDS/ Lic. #:009243/Bloomfield

16 Kenmore Road, Bloomfield, CT  06002

Petition No.2014-1178 and 2015-854

Licensure in other states:  Unknown                    

Memorandum of Decision – June 29, 2016

-(3) years’ probation; $10,000.00 civil penalty; practice supervisor, with chart review;  coursework in documentation and prescribing practices

 

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

375 Willard Avenue, Newington, CT  06111

Petition No.2014-624

Licensure in other states:  New York 035730 (inactive)    

Consent Order – June 29, 2016

-Reprimand; (4) months’ probation; Infection control monitor

 

Liebnick, Alan, DDS/ Lic. #:006516/Bridgeport

4695 Main Street, Bridgeport, CT  06606

Petition No.2014-559

Licensure in other states:  NY

Consent Order – June 29, 2016

-(1) year probation; $5,000.00 civil penalty; Supervisor/chart review; coursework in documentation, root canal technique, endodontic diagnosis

 

Wu, Gregory M., DMD/ Lic. #:010968/

1215 Main St., STE-109, Tewskbury, MA  01876-4707

Petition No.2016-194

Licensure in other states:  Unknown

Consent Order – June 29, 2016

-Reprimand

 

Membrino, Ralph, DMD/ Lic. #:005805/Waterbury

571 Wolcott Street, Waterbury, CT  06705

Petition No.2013-373

Licensure in other states:  Unknown

Consent Order – June 29, 2016

-Reprimand; $3,500.00 civil penalty

 

EMBALMERS


Rubino, Joseph R. , EMB/ Lic. #: 002307/Moosup

76 River Street, Moosup, CT  06354-1310

Petition No.2016-146

Licensure in other states:  Unknown                    

Reinstatement Consent Order- May 12, 2016

-(1) year probation; supervision if respondent becomes a manager or owner of a funeral service business

 

Ryan, Jonathan J., Embalmer Apprentice./ Lic. #: 002995/Torrington

70 Spruce Drive, Torrington, CT  06790-3321

Petition No.2016-703

Licensure in other states:  Unknown                    

Voluntary Surrender - June 8, 2016

 

 

EMERGENCY MEDICAL TECHNICIANS


Larose, Michelle, Paramedic /Lic.#: 000211 / Bristol

66 Emmett St., TLR#17, Bristol, CT  06010-6627

Petition No. 2016-17

Licensure in other states:  Unknown

-April 1, 2016

 

O’Rourke, Ginger, EMT/Lic.#:006335/Roxbury

PO BOX 227, Roxbury, CT  06783-0227

Petition No.2016-18

Licensure in other states:  Unknown

Interim Consent Order – April 14, 2016

-Suspended-pending further action

 

Robinson, Cynthia S., EMT/ Lic.#:005707/Canterbury

631 Water Street, Canterbury, CT  06331-1614

Petition No.2016-8

Licensure in other states:  Unknown

Voluntary Surrender- April 13, 2016

 

Brantley, Aaron T., EMT/ Lic.#:002121/New Haven

33 Liberty St., Apt-A, New Haven, CT  06519-2345

Petition No.2016-14

Licensure in other states:  Unknown

Reinstatement Consent Order – April 15, 2016

-(2) years’ probation; coursework in ethics; employer reports

 

Barkinsky, Barry S. , EMS-I/ Lic. #: 001078/ Stamford

97 Franklin St. #2A, Stamford, CT  06901

Petition No.2016-34

Licensure in other states:  Unknown                    

Voluntary Surrender – May 18, 2016

 

Lombardo, Philip, EMS-I/ Lic.#: 001087/Wethersfield

26 Forest Drive, Wethersfield, CT  06109

Petition No.2014-62

Licensure in other states:  Unknown

Consent Order – April 28, 2016

-Probation until completion of terms; coursework in documentation standards and professional ethics; supervision

 

Daly, Gregory R., EMR/ Lic. #:001866/Southington

48 Burwell Avenue, Southington, CT  06489

Petition No.2015-41

Licensure in other states:  Unknown                    

Consent Order – June 10, 2016

-(3) years’ probation; random urine screens; therapy; employers reports



MASSAGE THERAPISTS

 

Yin, Yu L. , MT/ Lic. #:008217/Flushing

3714 Parsons Blvd., Apt.5H, Flushing, NY  11254

Petition No.2015-1277

Licensure in other states:  Unknown                    

Consent Order – June 6, 2016

-Reprimand; $1000.00 civil penalty 

 

 

LICENSED CLINICAL SOCIAL WORKERS

 

Schnitzke, Shawna, LCSW /Lic.#: Unlicensed

239 Old Stafford Road, Tolland, CT  06084

Petition No.2015-703

Licensure in other states:  Unknown

Cease and Desist Consent Order - April 6, 2016

 

 

LICENSED PRACTICAL NURSES

 

Dragon, Danielle L., LPN /Lic.#:035747/Bristol

176 Greystone Avenue, Bristol, CT  06010

Petition No.2015-379

Licensure in other states:  Unknown

Consent Order - April 20, 2016

-(1) year probation; random urine screens; employer reports; no solo practice;  coursework in documentation standards and safe management of narcotics

 

Jaworski, Kathryn A., LPN /Lic.#:035712/Manchester

80 North Street, Manchester, CT  06040

Petition No.2015-1194

Licensure in other states:  Unknown        

Memorandum of Decision - April 20, 2016

-(4) years’ probation; random urine screens; therapy and counseling; employer reports; no solo practice; substance key restriction

 

Etchells, Jennifer L., LPN /Lic.#:032535/Baltic

66 Scotland Road, Baltic, CT  06330

Petition No.2016-149

Licensure in other states:  Unknown

Voluntary Surrender - April 19, 2016

 

Donaldson, Rachel M., LPN /Lic.#:032837/Derby

110 Dirienzo HTS, Derby, CT  06418-2209

Petition No.2016-290

Licensure in other states:  Unknown

Reinstatement Consent Order - April 27, 2016

-Reprimand; $280.00 civil penalty

 

Snipe, Kimberly A. , LPN/ Lic. #: 036859/ White Plains

32 Saratoga Road, White Plains, NY  10607

Petition No.2016-441

Licensure in other states:  Unknown                    

Reinstatement Consent Order – May 5, 2016

-Reprimand; $280.00 civil penalty


Cocchiola, Holly , LPN/ Lic. #: 027781/Bethlehem

190 Paradise Valley Road, Bethlehem, CT  06751

Petition No.2016-186

Licensure in other states:  Unknown                    

Summary Order – May 18, 2016

-Suspended-pending further action

 

Davidson, Laurie S., LPN/ Lic. #: 024471/New Britain

70 Vance Street, New Britain, CT  06052

Petition No.2015-1397

Licensure in other states:  Unknown                    

Interim Consent Order – May 16, 2016

-Suspended-pending further action

 

Wisdom, Milton., LPN/ Lic. #: 027722/S.Windsor 

4 Cinnamon Spgs, South Windsor, CT  06074-3624

Petition No.2016-579

Licensure in other states:  Unknown                    

Reinstatement Consent Order – May 27, 2016

-Reprimand; $420.00 civil penalty.

 

Delaney, Heather J., LPN/ Lic. #:026937/Stratford

710 Huntington Road, Stratford, CT  06614

Petition No.2015-351

Licensure in other states:  Unknown                    

Reinstatement Consent Order – June 07, 2016

-(4) years’ probation; random urine screens; therapy; employer reports; no solo practice.

Restriction of practice: may use her license solely to participate in a refresher program with a clinical component.  Must have a passing score to lift the restriction on the license. Thereafter, the license will be placed on probation for four years

 

Reinhard, Jennifer J., LPN/ Lic. #:033073/Torrington

25 Whiting Avenue, Torrington, CT  06790

Petition No.2015-1394

Licensure in other states:  Unknown                    

Memorandum of Decision – June 15, 2016

-Revocation

 

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

292 Robin Street, Bridgeport, CT  06606

Petition No.2016-623

Licensure in other states:  Unknown                    

Summary Order – June 15, 2016

-Suspended-pending further action  

 

Volpe, Shelly M., LPN/ Lic. #:027000/Groton

63 Litton Avenue, Groton, CT  06340

Petition No.2014-729

Licensure in other states:  Unknown                    

Consent Order - June 15, 2016

- (4) years’ probation; therapy; employer reports; random urine screens; no solo practice;  no access to controlled substances for 1 year; ETG Testing; support group meetings

 

Dube-Gallo, John E., LPN/ Lic. #:039211/Middletown

332 Town Colony Drive,, Middletown, CT  06457

Petition No.2016-668

Licensure in other states:  Unknown                    

Interim Consent Order - June 23, 2016

-Suspended-pending further action

 

 

NURSE AIDES


Jandreau, Denise, N.A . /Lic.#:90641/Bristol

57 Glen Eagle Drive, Bristol, CT  06010-2471

Petition No.2016-56

Licensure in other states:  Unknown                    

Consent Order – April 7, 2016

-(1) year probation; employer reports; coursework in patient safety; no solo practice.

 

Dionne, Richard J., NA/ Lic. #:9993119/Waterbury

1269 Thomaston Avenue, Waterbury, CT  06704

Petition No.2014-902

Licensure in other states:  Unknown                    

Memorandum of Decision – June 15, 2016

-Finding of patient abuse to be listed on nurse registry


Sierra, Latasha , NA/ Lic. #:9995256/New Haven

16 Read St., 2 nd floor, New Haven, CT 06511-1121

Petition No.2015-1131

Licensure in other states:  Unknown                    

Memorandum of Decision – June 17, 2016

-Dismissed


Guillaume, Danae , NA/ Lic. #:91285084/Stamford

166 Lawn Avenue, Stamford, CT 06902-3149

Petition No.2015-831

Licensure in other states:  Unknown                    

Consent Order – June 24, 2016

-(1) year probation; employer reports; coursework in care plan execution, and reporting abnormal finding



OPTOMETRISTS


Alpert, Lance, OD/ Lic. #: 002023/ Manchester 

362 West Middle Turnpike, Manchester, CT  06040

Petition No.2016-267

Licensure in other states:  Unknown                    

Consent Order Modification – May 25, 2016

-Practice restriction eliminated from order



PARAMEDICS


Barkinsky, Barry S., Paramedic/ Lic. #: 000042/ Stamford

97 Franklin St., #2A, Stamford, CT  06901-1312

Petition No.2016-33

Licensure in other states:  Unknown                    

Voluntary Surrender – May 18, 2016

 


REGISTERED NURSES

 

Kulas, Kathleen, R.N./Lic.#:E45181/Middletown

743 Long Hill Road, Apt-C, Middletown, CT  06457

Petition No.2016-332

Licensure in other states:  NJ, TX                      

Reinstatement Consent Order – April 1, 2016

-Reprimand; $400.00 civil penalty


Leonard, Debra, R.N./Lic.#:068976/New Fairfield

17 Smoke Hill Drive, New Fairfield, CT  06812-2655

Petition No.2015-511

Licensure in other states:  Unknown                    

Voluntary Surrender - April 12, 2016

 

Bartels, AnneMarie R., R.N./Lic.#:110877/Norwich

51 Oxford Drive, Norwich, CT  06360-1561

Petition No.2016-363

Licensure in other states:  MA               

Voluntary Surrender - April 18, 2016

 

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

23 Pease Road, East Longmeadow, MA  01028

Petition No.2015-265

Licensure in other states:  Unknown                    

Memorandum of Decision - April 20, 2016

-(2) years' probation; random urine screens; employers reports; no solo practice;  coursework in medication administration, ethics;  no access to control substances


Appletree, Sarah E., R.N./Lic.#:089245/Pine Meadow

PO BOX 22, Pine Meadow, CT  06061

Petition No.2015-1365

Licensure in other states: Unknown                    

Voluntary Surrender – April 21, 2016


Otka, Jessica E., RN/ Lic. #: 073360/ Norwich

321 Central Ave., Norwich, CT  06360-3212

Petition No.2016-326

Licensure in other states:  Unknown                    

Voluntary Surrender – May 13, 2016

 

Marrero, Richard P., RN/ Lic. #: E48299/ Bristol

307 East Road, Bristol, CT  06010-6839

Petition No.2016-459

Licensure in other states:  Unknown                    

Voluntary Surrender – May 23, 2016

 

Cappa, Robbin A., RN/ Lic. #:077931/E. Hartford

50 Farm Drive, E. Hartford, CT  06108

Petition No.2015-1342

Licensure in other states:  Unknown                    

Voluntary Surrender – June 15, 2016


Wayman, Lindsay M., RN/ Lic. #:069410/Naugatuck

16 Garden Street, Naugatuck, CT 06770

Petition No.2016-175

Licensure in other states:  Unknown                    

Consent Order – June 15, 2016

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


Libertini, Jamie R., RN/ Lic. #:092573/New Milford

380 Meetinghouse Road, New Milford, CT 06776

Petition No.2015-382

Licensure in other states:  Unknown                    

Consent Order – June 15, 2016

- (4) years’ probation; random urine screens; therapy; employer reports;  no solo practice; one year narcotic key restriction

 

Sherman, John H., RN/ Lic. #:085767/Croton on Hudson

9 Wells Avenue, Croton on Hudson, NY  10520-2527

Petition No.2014-1199

Licensure in other states:  Unknown                    

Memorandum of Decision – June 15, 2016

-Revocation

 

Williams-Destra, Melody L., RN/ Lic. #:120088/Bloomfield

16 Emerson Street, Bloomfield, CT  06002-3212

Petition No.2015-128

Licensure in other states:  Unknown                    

Memorandum of Decision – June 15, 2016

-(1) year probation; employer reports; coursework in scope of practice, professional boundaries and ethics

 

Salupen, Lori K., RN/ Lic. #:077543/Bristol

358 Woodland Street, Bristol, CT  06010-5264

Petition No.2015-1168

Licensure in other states:  Unknown                    

Memorandum of Decision – June 15, 2016

-During the period of probation, the Department shall pre-approve respondent’s employment and/or change of employment within the nursing profession; Should respondent’s employment as a nurse be involuntarily terminated or suspended, respondent and her employer shall notify the Department within 72 hours of such termination or suspension

 

Matejek, Leslie A., RN/ Lic. #:E58736/Derby

252 Sentinel Hill Road, Derby, CT  06418-2442

Petition No.2015-888

Licensure in other states:  Unknown                    

Memorandum of Decision – June 15, 2016

-Revocation

 

Berg, Brenda, RN/ Lic. #:E54939/Waterbury

96 Lakeview Avenue, Waterbury, CT  06705

Petition No.2015-99

Licensure in other states:  Unknown                    

Voluntary Agreement not to Renew/Reinstate License – June 15, 2016

 

Noyce, Dawn M., RN/ Lic. #:080403/Canterbury

25 Bingham Road, Canterbury, CT  06331-1302

Petition No.2016-61

Licensure in other states:  Unknown                    

Summary Suspension -  June 15, 2016

-Suspended pending further action

 

Cushman, Jacquelyn S., RN/ Lic. #:E60768/Milford

433 Burnt Plains Road, Milford, CT  06460

Petition No.2015-776

Licensure in other states:  Unknown                    

Voluntary Surrender -  June 30, 2016

 

 

PHYSICAL THERAPISTS

 

Morales, Aaron M., PT/ Lic. #: 009460/ New London

87 Michael Road, Apt-A, New London, CT  06320

Petition No.2012-1091

Licensure in other states:  Unknown                    

Memorandum of Decision – May 10, 2016

-(3) years’ probation; random urine screens; therapy; supervision; AA meetings

 

 

PHYSICIANS

 

Taggart, W.Blake P., MD/ Lic. #: 037943/ Branford

103 Shore Drive, Branford, CT  06405

Petition No.2013-1199; 2015-845

Licensure in other states:  Unknown                    

Voluntary Agreement not to Renew or Reinstate – May 24, 2016

-Respondent shall not renew his license upon its expiration on 8/31/2016


Frenk, Vlad , MD/ Lic. #:046861/Roslyn, NY

16 The Oaks, Roslyn, NY  11576-1726

Petition No.2014-149

Licensure in other states:  NY, NJ, MA

Consent Order – June 21, 2016

-Reprimand.

 

Kothari, Sharad, MD/ Lic. #:053369/Lenox

110 East Street, Lenox, MA 01240-2204

Petition No.2016-278

Licensure in other states:  MA

Consent Order – June 21, 2016

-Reprimand

 

Johnson, Steven , MD/ Lic. #:027140/New London

Shaws Cove Four, Suite #103, New London, CT  06320

Petition No.2014-1225

Licensure in other states:  Unknown                    

Consent Order – June 21, 2016

-Reprimand; ($2,000.00) civil penalty; (6) months’ probation; coursework in critical thinking skills and in managing patients with arrhythmias

 

D’Amato, Thomas, MD/ Lic. #:046506/Bayonne

1269 Kennedy Blvd. FL-155, Bayonne, NJ  07002-2285

Petition No.2015-392

Licensure in other states:  Unknown                    

Consent Order – June 21, 2016

-Reprimand

 

Perlin, Martin, MD/ Lic. #:030601/Norwalk

83 East Avenue, Suite-106, Norwalk, CT  06851

Petition No.2015-273

Licensure in other states:  Unknown                    

Consent Order – June 21, 2016

-Reprimand; ($5,000.00) civil penalty; Permanent restriction: may not prescribe, dispense, or administer a controlled substance for pain or for a DSM-V diagnosis, except for terminally ill patients and except for acute pain not to exceed fifteen days

  

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

37 Lincoln Street, Westport, CT  06880

Petition No.2016-528

Licensure in other states:  Unknown                    

Summary Order – June 21, 2016

-Suspended pending further action



PHYSICIAN ASSISTANTS


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

980 Northfield Road, Watertown, CT  06795

Petition No.2015-1016

Licensure in other states:  Unknown                    

Voluntary Surrender – May 13, 2016



RESPIRATORY CARE PRACTIONERS


Casiano, Jay J., RCP/ Lic. #:001623/Southington

209 W. Center Street, Southington, CT  06489

Petition No.2016-283

Licensure in other states:  Unknown                    

Consent Order – June 16, 2016

-(4) years’ probation; random urine screens; therapy; employer reports; support group meetings

 


VETERINARIANS

 

Suhie, Richard J., DVM/ Lic. #: 000959/ Fairfield

555 Kings Highway, Fairfield, CT  06825

Petition No.2013-1160

Licensure in other states:  Unknown                    

Consent Order – May 04, 2016

-Reprimand

 

Completion of Disciplinary Terms

 

DeCarvalho, George, Chiropractor/Lic.#:001521/Bridgeport

3715 Main Street, Suite# 201, Bridgeport, CT  06606-3601

Petition No.2012-758

Licensure in other states:  Unknown                    

Completed Probation – April 1, 2016


Morgan, Laurene F., R.N./Lic.#:R42117/Cheshire

35 Currier Place, Cheshire, CT  06410

Petition No.2014-498

Licensure in other states:  Unknown                    

Completed Probation - April 9, 2016

 

Sterling, Robert E., MD /Lic.#:025666/Stamford

825 High Ridge Road, Stamford, CT  06905-1904

Petition No.2010-5675

Licensure in other states:  Unknown                    

Completed Probation - April 1, 2016

 

Kim, Joohyun, DDS., DDS/Lic.#: 008995/Stamford

2700 Bedford Street, Unit #2E, Stamford,  CT  06905 

Petition No.2012-1058

Licensure in other states:  Unknown                    

Completed Probation - April 1, 2016

 

Miller, Alice, RN/Lic.#:E56522/Branford

25 Yowago Avenue, Branford, CT  06405

Petition No.2014-593

Licensure in other states:  Unknown                    

Completed Probation - April 1, 2016

 

Checkosky, Kristen, LPN/Lic. #: 037273/Brookfield

15 Fawn Ridge Road, Brookfield, CT  06804

Petition No.2014-646

Licensure in other states:  Unknown                    

Completed Probation – May 1, 2016

 

Warren, Patricia , RN/Lic. #: R45107/Orange

53 Putting Green Lane, Orange, CT  06477

Petition No.2015-80

Licensure in other states:  Unknown                    

Completed Probation – May 1, 2016

 

Crosby, Karen, RN/Lic. #: R38165/West Hartford

15 Holbrook Street, West Hartford, CT  06107

Petition No.2011-1117

Licensure in other states:  Unknown                    

Completed Probation – May 1, 2016

 

Geddes, Lori , AEMT/Lic. #: 000817/Plymouth

PO BOX 25, Plymouth, CT  06782

Petition No.2010-30

Licensure in other states:  Unknown                    

Completed Probation – April 26, 2016

 

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

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

Petition No.2015-44

Licensure in other states:  Unknown                    

Completed Probation – May 11,2016

 

Kostrzewski, Walter , DMD/Lic. #: 007929

203 Cherry Street, Milford, CT  06460

Petition No.2014-816

Licensure in other states:  Unknown        

Completed Probation –June 1, 2016


Mitra, Avijit, MD/Lic. #: 039450

1 Guenevere Court, Hamden, CT  06518

Petition No.2012-476

Licensure in other states:  Unknown        

Completed Probation – June 1, 2016

 

Caisse, Kevin, EMT/Lic. #: 900221

35 Caribou Drive, Norwich, CT  06518

Petition No.2015-43

Licensure in other states:  Unknown        

Completed Probation – June 22, 2016

 

Cretella, Veronica, NHA/Lic. #: 000796

62 Klein Drive, Prospect, CT  06712

Petition No.2004-2004127

Licensure in other states:  Unknown        

Completed Probation – June 24, 2016

 

Beckford, Sania, RN/Lic. #: 101877

310 East Avenue, Bridgeport, CT  06610

Petition No.2013-1144

Licensure in other states:  Unknown        

Completed Probation – June 30, 2016

 

HEALTH CARE INSTITUTIONS


Adverse Licensure Actions


HOME HEALTH CARE AGENCY - HOSPICE


Compassus – Greater Connecticut

109 Boston Post Road, Suite 202-203

Orange, CT 06477

-Consent Order – April 12, 2016

-Civil monetary fine - $2,500

-Related to care and services

 

 

NURSING HOMES

 

CIVIL FINES

 

Noble Horizons

17 Cobble Road

Salisbury, CT 06068

-Class B Civil Fine, $540 – March 10, 2016

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

 

Madison House Rehabilitation & Nursing Center
34 Wildwood Avenue
Madison, CT 06443
-Class A Civil Fine, $2,265 – March 3, 2016

-Related to physician notification

 

St. Joseph Center
6448 Main Street
Trumbull, CT 06611
-Class A Civil Fine, $2,580 – March 8, 2016

-Related to physician notification

 

St. Joseph Center
6448 Main Street
Trumbull, CT 06611
-Class B Civil Fine, $1,060 – March 8, 2016
-Related to protection of patents’ rights and/or failure to monitor patient condition and/or patient accident/incident

 

Riverside Health and Rehabilitation

745 Main Street

East Hartford, CT 06108

-C class B Civil Fine, $3,000 – March 17, 2016

-Residents lacked identification bracelets and/or protection of patents’ rights and/or failure to monitor patient condition


Apple Rehab Colchester

36 Broadway Street

Colchester, CT 06415

-Class B Civil Fine, $1,630 – March 3, 2016

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

 

Jefferson House

1 John H Stewart Drive

Newington, CT 06111

-Class B Civil Fine, $1,730 – April 5, 2016

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

 

Montowese Health Care Center

163 Quinnipiac Avenue

North Haven, CT 06473

-Class B Civil Fine, $1,635 – March 23, 2016

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

 

Northbridge Health Care Center

2875 Main Street

Bridgeport, CT 06606

-Class B Civil Fine, $1,440 – March 30, 2016

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

 

Greensprings Health & Rehabilitation

51 Applegate Lane

East Hartford, CT 06118

-Class B Civil Fine, $1,630 – January 25, 2016

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

 

Groton Regency

1145 Poquonnock Road

Groton, CT 06340

-Class B Civil Fine, $1,950 – March 30, 2016

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

 

Orange Health Care Center
225 Boston Post Road
Orange, CT 06477
-Class A Civil Fine, $1,090 – August 6, 2015

-Related to physician notification

 

Orange Health Care Center
225 Boston Post Road
Orange, CT 06477
-Class B Civil Fine, $1,510 – August 6, 2015

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

 

Jerome Home

975 Corbin Avenue
New Britain, CT 06052
-Class B Civil Fine, $ 1,600.00 – April 20, 2016

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

 

Westport Rehab
1 Burr Road
Westport, CT 06880
-Class B Civil Fine, $650.00 – October 28, 2015

-Related to failure to monitor patient condition and/or nursing assessment and/or care and services and/or patient accident/incident

 

Governor’s House
36 Firetown Road
Simsbury, CT 06070
-Class B Civil Fine, $1,020.00 – October 30, 2015

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

 

Touchpoints of Farmington
20 Scott Swamp Road
Farmington, CT 06032
-Class B Civil Fine, $1,230.00 – December 7, 2015

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

 

Westside Care Center
349 Bidwell Street
Manchester, CT 06040
-Class B Civil Fine, $1,090.00 – August 11, 2015

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

 

Marlborough Health Care Center
85 Stage Harbor Road
Marlborough, CT 06447
-Class A Civil Fine, $630.00 – April 20, 2016

-Related to physician notification

 

Glendale Center
4 Hazel Avenue
Naugatuck, CT 06770
-Class B Civil Fine, $1,635 – April 12, 2016

-Related to nursing standards of practice and/or patient accident/incident

 

Greenwich Woods
1165 King Street
Greenwich, CT 06831
-Class B Civil Fine, $1,530 – April 20 , 2016

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

 

Sharon Health Care Center
27 Hospital Hill Road
Sharon, CT 06069
-Class B Civil Fine, $2,320.00 – May 6, 2016

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

 

River Glen Health Care Center
162 S Britain Road
Southbury, CT 06488
-Class B Civil Fine, $3,000.00 – April 21, 2016

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

 

Bishop Wicke Health & Rehab Center
584 Long Hill Avenue
Shelton, CT 06484
-Class A Civil Fine, $2,160.00 – April 27, 2016

-Related to physician notification

 

The Reservoir
1 Emily Way
West Hartford, CT 06107
-Class A Civil Fine, $735.00 – April 22, 2016

-Related to physician notification

 

Salmon Brook Center

72 Salmon Brook Drive
Glastonbury, CT 06033
-Class B Civil Fine, $1,090 – May 4, 2016

-Related to failure to monitor patient condition and/or nursing staff and service

 

The Reservoir

1 Emily Way
West Hartford, CT  06107
-Class B Civil Fine, $540.00 – April 22, 2016

-Related to failure to monitor patient condition and/or nursing staff and service

 

The Willows

225 Amity Road
Woodbridge, CT 06525
-Class B Civil Fine, $1,635.00 – April 28, 2016

-Related to nursing standard of practice and/or patient accident/incident

 

Leeway
40 Albert Street
New Haven, CT 06511
-Class B Civil Fine, $3,000.00– March 15, 2016

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

 

Cassena Care at Norwalk
23 Prospect Avenue
Norwalk, CT 06850
-Class B Civil Fine, $3,000.00 – April 8, 2016

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

 

Cassena Care at Norwalk

23 Prospect Avenue
Norwalk, CT 06850
-Class A Civil Fine, $2,370.00– April 8, 2016

-Related to physician notification

 

Bridgeport Health Care Center

600 Bond Street
Bridgeport, CT 06610
-Class B Civil Fine, $640.00 – August 24, 2015

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

 

Meadowbrook of Granby

350 Salmon Brook Street
Granby, CT 06035
-Class B Civil Fine, $1,815.00 – May 23, 2016

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

 

Greenwich Woods Rehabilitation

1165 King Street

Greenwich, CT 06831

-Class A Civil Fine, $630.00 – April 20, 2016

-Related to physician notification

 

Long Ridge Post-Acute Care

710 Long Ridge Road
Stamford, CT 06902
-Class B Civil Fine, $1,530 – June 9, 2016

Related to nursing staff and services

 

Evergreen Health Care Center

205 Chestnut Hill Road
Stafford Springs, CT 06076
-Class B Civil Fine, $1,530.00 – April 21, 2016

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

 

Evergreen Health Care Center

205 Chestnut Hill Road
Stafford Springs, CT  06076
-Class A Civil Fine, $2,360.00 – April 21, 2016

-Related to physician notification


Parkway Pavilion Health & Rehab Center

1157 Enfield Street
Enfield, CT 06082
-Class B Civil Fine, $2,070.00 – June 15, 2016

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



ENVIRONMENTAL HEALTH ENFORCEMENTS

LEAD CONSULTANT CONTRACTOR

 

WR Contracting & Associate, LLC. / Lic. #:000966/Hartford

PO BOX 913, Hartford, CT  06143

Petition No.2015-17

Licensure in other states:  Unknown                    

Consent Order – June 29, 2016

-Reprimand; $750.00 civil penalty 

 

 

WATER SUPPLY ENFORCEMENTS 


ACTIONS TAKEN


Public Water System: 283 LITCHFIELD RD, LLC, HARWINTON, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation: monitoring and reporting

-Date: 5/27/2016

 

Public Water System: OPEN DOOR BAPTIST CHURCH, STONINGTON, CT

-Enforcement action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of violation:  significant deficiency

-Date: 6/10/2016

 

Public Water System:  758 COLONEL LEDYARD HIGHWAY, LEDYARD, CT

Enforcement Action: ADMINISTRATIVE ORDER WITHOUT PENALTY

-Type of Violation: Maximun Contaminant Level Violation

-Date: 6/9/2016