ENFORCEMENT ACTIONS

PROFESSIONAL PRACTITIONERS

ADVANCED EMERGENCY MEDICAL TECHNICIANS

 

Cota, Steven A., AEMT/ Lic. #:001513/Beacon Falls

2 North Main Street, Apt#PA205, Beacon Falls, CT  06403

Petition No.2016-54

Licensure in other states:  Unknown                   

Interim Consent Order – August 10, 2016

-Suspended-pending further action


BARBERS, COSMETICIANS, and HAIRDRESSERS

 

Bowns, Jean, H.C./ Lic. #:034542/Seymour

19 Evergreen Terrace, Seymour, CT  06483-3051

Petition No.2016-775

Licensure in other states:  Unknown                   

Reinstatement Consent Order – July 29,2016

-Civil Penalty $2,200.00; reprimanded.

 

Tirado, Angel D., H.C./ Lic. #:045610/New Britain

45 Neanda Street, New Britain, CT  06053-2222

Petition No.2016-629

Licensure in other states:  Unknown                   

Reinstatement Consent Order – July 29,2016

-Civil Penalty $500.00; reprimanded.


Balwin, Lennon, Barber/ Lic. #: unlicensed

366 Soundview Avenue, Bridgeport, CT  06606

Petition No.2015-996

Licensure in other states:  Unknown                   

Memorandum of Decision – August 29, 2016

-Cease and Desist.

 

Sciarretta, Eric, Barber/ Lic. #:004238/Waterbury

61 Mountain Laurel Drive, Waterbury, CT  06704

Petition No.2015-843

Licensure in other states:  Unknown                   

Memorandum of Decision – August 29, 2016

-Charges Dismissed.

 

 Mendieta-Garcia, Eva, H.C./ Lic. #: unlicensed

18 Cold Spring Road, Apt-1, Stamford, CT  06905

Petition No.2015-1111

Licensure in other states:  Unknown                   

Cease and Desist Consent Order – August 29, 2016

 

Rojas, Lady, H.C./ Lic. #:047611/Stamford

35 Square Acre Drive, Stamford, CT  06905

Petition No.2014-981

Licensure in other states:  Unknown                   

Consent Order – August 29, 2016

-Reprimand; $3,000.00 civil penalty. 

 

Rosa, Anthony D., Barber/ Lic. #:003897/Watertown

784 Middlebury Road, Watertown, CT  06795-3027

Petition No.2016-1008

Licensure in other states:  Unknown                   

Reinstatement Consent Order – August 24 2016

-$250.00 civil penalty; reprimand


 

DENTAL HYGIENTISTS

 

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

18 Jennifer Lane, Cromwell, CT  06416-1052

Petition No.2016-945

Licensure in other states:  Unknown                   

Summary Suspension – August 30, 2016

-Suspended pending further action


 

DENTISTS

 

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

14 Brace Road, West Hartford, CT  06107

Petition No.2016-822

Licensure in other states:  Unknown                   

Interim Consent Order – July 06,2016

-Suspended-pending further action.

 

Feldberg, Philip C., D.D.S./ Lic. #: 004840/Windsor

Petition No.2014-835

Licensure in other states:  Unknown                   

Consent Order – September 28, 2016

-6 months’ probation; $5,000.00 civil penalty.

 

Mian, Naeem A., D.D.S. / Lic. #: 009138/Fairfield

Petition No.2016-2

Licensure in other states:  Unknown                   

Consent Order – September 28, 2016

- 1 year probation; monitor; $1,000.00 civil penalty.

 

Modiri, Ali, D.D.S. / Lic. #: 009363/Stamford

Petition No.2015-1479

Licensure in other states:  Unknown                   

Consent Order – September 28, 2016

- Reprimand; $1,000.00 civil penalty; cease and desist delegating x-rays to uncertified dental assistants.

 

Skope, Leonard W., D.D.S. / Lic. #: 005198/New Haven

Petition No.2015-144

Licensure in other states:  Unknown                   

Consent Order - September 28, 2016

- Reprimand; $2,000.00 civil penalty.

  

Villegas, Jesus A., D.D.S. / Lic. #: 008668/Milford

Petition No.2013-437

Licensure in other states:  Unknown                   

Consent Order – September 28 2016

- Reprimand; $5,000.00 civil penalty; cease and desist delegating x-rays to uncertified dental assistants.

 

EMBALMERS/FUNERAL HOME

 

Baker, Andre F, EMB/ Lic.#002329/Norwalk

84 South Main Street, Norwalk CT  06854

Petition No.2012-490

Licensure in other states:  Unknown                   

Memorandum of Decision – July 28,2016

-Dismissed


Baker Funeral Services, Inc., F.H / Lic. #:000526/Norwalk

84 South Main Street, Norwalk, CT  06854

Petition No.2012-491

Licensure in other states:  Unknown                   

Memorandum of Decision – July 28,2016

-Dismissed


 

EMERGENCY MEDICAL RESPONDERS

 

Marcus, Noah, EMR/ Lic. #:011860/New Hartford

10 Burwell Road, New Hartford,CT  06057

Petition No.2015-8

Licensure in other states:  Unknown                   

Voluntary Agreement not to renew or reinstate – August 22, 2016

 

DeMarco, Scott, Embalmer/ Lic. #: 002644/Seymour

Petition No.2012-1025

Licensure in other states:  Unknown                   

Memorandum of Decision – September 13, 2016

- $5000.00 civil penalty; 1 year probation; supervision; coursework in Business Ethics,

State and National training for Embalmers.

 

All State Cremation and Funeral Care, LLC, F.H. / Lic. #: 000665/Hamden

Petition No.2012-1026     

Licensure in other states:  Unknown                   

Memorandum of Decision – September 13, 2016

- $5000.00 civil penalty; 1 year probation; supervision.

 

 

EMERGENCY MEDICAL TECHNICIANS

 

Stauffer, Mark D., EMT/ Lic. #:016130/Ledyard

174 Lambtown Road, Ledyard, CT  06339-1928

Petition No.2016-47

Licensure in other states:  PA, VA                     

Voluntary Surrender – August 17, 2016

  

Marcus, Noah, EMT/ Lic. #:016440/New Hartford

10 Burwell Road, New Hartford,CT  06057

Petition No.2015-9

Licensure in other states:  Unknown                   

Voluntary Agreement not to renew or reinstate – August 22, 2016

 

Demanche, Jason, E.M.T. / Lic. #: 961640/Stratford

Petition No.2016-25

Licensure in other states:  Unknown                   

Consent Order – September 1, 2016

- Reprimand; $350.00 civil penalty; cease and desist the independent practice of emergency

medical service outside the EMS system.

 

Cepetelli, Brian M., E.M.T. / Lic. #: 940013/Stratford

Petition No.2016-49

Licensure in other states:  Unknown                   

Consent Order- Septemeber 13, 2016

- Reprimand.

 

Kirby, Kimberly, EMT/ Lic. #:018160/Stratford

38 Freeman Avenue, Stratford,CT  06614

Petition No.2016-29

Licensure in other states:  Unknown                   

Consent Order – August 30, 2016

-$150.00 civil penalty; cease and desist. 


LICENSED ALCOHOL and DRUG COUNSELOR

 

Rasche Jr., William R., L.A.D.C./ Lic. #:000268/Madison

60 Boston Post Road, Madison, CT  06443

Petition No.2016-674

Licensure in other states:  Unknown                   

Voluntary Surrender – August 5, 2016

 


LICENSED CLINICAL SOCIAL WORERS

 

Zang, Claire, L.C.S.W. / Lic. #:004352/Cos Cob

104 Hillcrest Park Road, Cos Cob, CT  06807

Petition No.2016-443

Licensure in other states:  Unknown                   

Interim Consent Order – July 11, 2016

- Suspended-pending further action.

 

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

Petition No.2015-846

Licensure in other states:  MA   

Consent Order – September 20, 2016

- Reprimand; 6 months’ probation; $7,000.00 civil penalty; coursework in ethics.

 


LICENSED MASSAGE THERAPISTS

 

Yang, Yanhong, M.T./ Lic. #:007075/Flushing, NY

13235 Sanford Avenue, Apt#401, Flushing, NY  11355-4360

Petition No.2015-933

Licensure in other states:  Unknown                   

Memorandum of Decision – July 7, 2016

- Revocation

 

Forsley-Plata, Elizabeth, M.T/ Lic. #:009206/Branford

Petition No.2016-662

Licensure in other states:  Maine           

Prelicensure Consent Order – September 6, 2016

- 1 year probation; therapy; random urine screens; employer reports; attend support group

meetings; no solo practice.

 

Louie, Lucy L., M.T. / Lic. #: 006857

Petition No.2016-261

Licensure in other states:  SC                

Consent Order – September 14, 2016

- Reprimand; $1,000.00 civil penalty; Cease and desist employing unlicensed MTs.

 

Zheng, Yanping, M.T. / Lic. #: 006835

Petition No.2016-29

Licensure in other states:  unknown

Memorandum of Decision – September 27, 2016

- Reprimand; Cease and Desist employing unlicensed individuals in Massage Therapy.

 

 

LICENSE PRACTICAL NURSES

 

Miller, Nicole M., L.P.N./ Lic. #:029842/W.Hartford

47 Prescott St.,Apt-A1, West Hartford, CT  06110

Petition No.2016-478

Licensure in other states:  Unknown                   

Interim Consent Order – July 26, 2016

- Suspended-pending further action.

 

Mercado, Lourdes J., L.P.N./ Lic. #:036248/Willimantic

251 Main Street, Willimantic, CT  06226-3145

Petition No.2015-512

Licensure in other states:  Unknown                   

Memorandum of Decision – August 3, 2016

-Reprimand; 3 years’ probation; employer reports; no solo practice; coursework in

Professional Ethics, Medication Administration, Time Management; 8 hours of one-on-one

supervised medication administration.

  

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

176 Greystone Avenue, Bristol, CT  06010

Petition No.2016-846

Licensure in other states:  Unknown                   

Summary Suspension – August 3, 2016

-Suspended-pending further action

  

Surprenant, Megan J., L.P.N./ Lic. #:032479/Taftville

P.O. BOX 143, Taftville, CT  06380-0143

Petition No.2016-515

Licensure in other states:  Unknown                   

Summary Suspension – August 24, 2016

-Suspended-pending further action

 

McGuire, Christa A., L.P.N./ Lic. #:032897

1220 Topsail Common Drive, Apt-103, Knightdale, NC  27545-6590

Petition No.2015-689

Licensure in other states:  NY, FL, NC               

Memorandum of Decision – August 24, 2016

-Charges Dismissed

 

Cocchiola, Holly, L.P.N./ Lic. #:027781/Bethlehem

190 Paradise Valley Road, Bethlehem, CT  06751

Petition No.2016-186

Licensure in other states:  Unknown                   

Memorandum of Decision – August 24, 2016

-Revoked

 

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

35 Newfield Avenue, New Britain,CT  06053

Petition No.2016-233

Licensure in other states:  Unknown                   

Summary Suspension Order – August 3, 2016

Suspended-pending further action

 

Brown, Dionne M., L.P.N./ Lic. #: 034017/Bristol

Petition No.2016-519

Licensure in other states:  Unknown                   

Interim Consent Order – September 14, 2016

-Suspended-pending further action

 

 

NURSE AIDES

 

Slaughter, Lillian F., N.A. / Lic. #:91285619/Hartford

8 Pavilion Street, 2nd floor, Hartford, CT  06120

Petition No.2016-55

Licensure in other states:  Unknown                   

Memorandum of Decision – July 13, 2016

-Finding of Neglect.

 

Slaughter, Lillian F., N.A. / Lic. #:91285619/Hartford

8 Pavilion Street, 2nd floor, Hartford, CT  06120

Petition No.2016-55

Licensure in other states:  Unknown                   

Memorandum of Decision – July 13, 2016

-Finding of Neglect.

 

Lizasoain, Ajai M., N.A./ Lic. #:NA8341260/W.Haven

237 Daytona Street, West Haven, CT  06516-2315

Petition No.2016-329

Licensure in other states:  Unknown                   

Consent Order – August 22, 2016

- 1 year probation; employer reports; no solo practice; coursework in Patient Safety.

 

Whyte, Mark A., N.A./ Lic. #:NA9987987/Hartford

41 Huntington Street, Hartford, CT  06105

Petition No.2015-1399

Licensure in other states:  Unknown                   

Consent Order – August 30, 2016

- 1 year probation; employer reports; coursework in Patient Safety.

 

Bell, Rameka H., N.A. / Lic. #: 8221030/Bristol

Petition No.2015-1406

Licensure in other states:  Unknown                   

Consent Order – September 20, 2016

- 1 year probation; employer reports; coursework in Patient Safety, shall not be self-employed

as a Nurse Aide.


PARAMEDICS

 

Cota, Steven A., Paramedic/ Lic. #:003282/Beacon Falls

2 North Main Street, Apt#PA205, Beacon Falls, CT  06403

Petition No.2016-45

Licensure in other states:  Unknown                   

Interim Consent Order – August 10, 2016

- Suspended-pending further action

 

 

PHYSICAL THERAPISTS

 

Stowell, Kathleen, P.T./ Lic. #:003295/Bethel

15 Grand Street, Bethel, CT  06801

Petition No.2016-155

Licensure in other states:  Unknown                   

Consent Order – August 30, 2016

- Reprimand; $2,000.00 civil penalty.

 


PHYSICIANS

 

Miller, Jeffrey S., M.D./ Lic. #: 031168/Torrington

Petition No.2016-4393

Licensure in other states:  NC                

Consent Order – September 20, 2016

- Reprimand; $5000.00 civil penalty.

 

Dresdner, Robert D., M.D./ Lic. #: 029804/Wilton

Petition No.2014-886

Licensure in other states:  Unknown                   

Consent Order – September 20, 2016

- Reprimand; $3,000.00 civil penalty.

 

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

Petition No.2015-171

Licensure in other states:  Unknown                   

Consent Order – September 20, 2016

- Reprimand; Probation with coursework on Hand Trauma Management; probation shall

terminate once coursework is completed.



PODIATRISTS

 

Mantoura, Amira, Podiatrist/ Lic. #: 000430/Stamford

Petition No.2015-1152

Licensure in other states:  Unknown                   

Consent Order – September 7, 2016

- Reprimand; 1 year probation; written Auditor reports.

 

PSYCHOLOGISTS

 

Roth, Randi, Psychologist/ Lic. #: 002676/Westport

Petition No.2016-1149

Licensure in other states:  Unknown                   

Reinstatement Consent Order – September 30, 2016

- Reprimand; $2,750.00 civil penalty.

 

 

REGISTERED NURSES


Eldridge, Kimberly A., R.N./ Lic. #:E60263/Coventry

181 Carpenter Road, Coventry, CT  06238

Petition No.2016-813

Licensure in other states:  Unknown                   

Interim Consent Order – July 11, 2016

-Suspended-pending further action.

 

Boisselle, Zachary R., R.N./ Lic. #:116727

200 Roger Williams Ave., Unit-411, Rumford, RI  02916-3375

Petition No.2015-1085

Licensure in other states:  AZ, FL,                     

Consent Order – August 3, 2016

- 9 months’ probation; random urine screens; therapy; employer reports; no solo  practice;

no access to controlled substances for the duration of the probationary period; attend support

group meetings.

 

Gonzalez, Jasmine, R.N./ Lic. #:107369//Beacon Falls

29 Highland Avenue, Beacon Falls,  CT  06403-1109

Petition No.2014-517

Licensure in other states:  Unknown                   

Memorandum of Decision – August 3, 2016

- 6 months’ probation; employer’s reports; coursework in medication administration and

documentation; including waste documentation and a concentration on controlled substances.

 

Ruggiero, Judy, R.N./ Lic. #:092727/Orange

750 Derby Avenue, Orange, CT  06477-1006

Petition No.2015-692

Licensure in other states:  Unknown                   

Memorandum of Decision - August 3, 2016

-Revoked

 

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

468 Spielman Highway, Burlington, CT  06013

Petition No.2015-1387

Licensure in other states:  Unknown                   

Memorandum of Decision – August 3, 2016

- 4 years’ probation; no solo practice; engage in therapy and counseling for chemical 

dependency; random urine screens.

 

Weiss, Margaret E., R.N./ Lic. #:100972/Dayville

154 Country Club Road, Dayville, CT  06241-1101

Petition No.2016-518

Licensure in other states:  Unknown                   

Interim Consent Order – August 15, 2016

Suspended-pending further action

 

Guilavogui, Wendy M., R.N./ Lic. #:088865/Meriden

105 Draper Avenue, Meriden, CT  06450

Petition No.2016-1051

Licensure in other states:  Unknown                   

Interim Consent Order – August 18, 2016

Suspended-pending further action

 

Swanson, Linda M., R.N./ Lic. #:E38636

136 Paradise Crescent, Royal Palm Beach, FL  33411-1220

Petition No.2016-4

Licensure in other states:  FL

Consent Order – August 24, 2016

- Reprimand.

 

Murphy, Michelle, R.N./ Lic. #:R38201

23 Pease Road,East Longmeadow, MA  01028

Petition No.2016-1012

Licensure in other states:  Unknown                   

Summary Suspension – August 24, 2016

-Suspended-pending further action

 

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

594 Kent Road,Gaylordsville,  CT  06755-1507

Petition No.2016-889

Licensure in other states:  Unknown                   

Voluntary Surrender – August 24, 2016

 

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

207 Umpawaug Road, Redding, CT  06896-2233

Petition No.2016-131

Licensure in other states:  Unknown                   

Memorandum of Decision - August 24, 2016

-Revoked

 

Cejer, Bethany, R.N./ Lic. #:088656

14071 James Avenue, Maple Heights, OH  44137

Petition No.2015-486

Licensure in other states:  CA, NY, OH, PA, VA, WV                  

Memorandum of Decision - August 24, 2016

-Charges Dismissed

 

Ostrosky, Cherish, R.N./ Lic. #:E60159/ Oxford

152 Oxford Road, Oxford, CT  06478

Petition No.2016-672

Licensure in other states:  Unknown                   

Summary Suspension - August 24, 2016

- Suspended-pending further action

 

Wentland, Patricia P., R.N. / Lic. #: E40563/N.Hartford

Petition No.2016-345

Licensure in other states:  Unknown                   

Consent Order - September 21, 2016

- Reprimand.


Hulton, Amy C., R.N. / Lic. #: 072431/New Haven

Petition No.2015-246

Licensure in other states:  Unknown                   

Consent Order – September 21, 2016

- 3 years’ probation; therapy and counseling; employer reports; random urine screens;

no solo practice; narcotics restriction; no self-employment as a nurse during probation.


Theide, Melissa M., R.N. / Lic. #: E47965/East Lyme

Petition No.2015-1440

Licensure in other states:  MD,MO,PA ,RI                      

Consent Order – September 21, 2016

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

support group meetings; shall not be self-employed as a nurse during probation.

 

Ostrosky, Cherish, R.N. / Lic. #: E60159/Oxford

Petition No.2016-672

Licensure in other states:  Unknown                   

Voluntary Surrender – September 9, 2016


Pitney, Paul A., R.N. / Lic. #: 076010/Milford

Petition No.2014-822

Licensure in other states:  Unknown                   

Memorandum of Decision – September 21, 2016

-1 year probation; employer reports; coursework in medication administration and documentation

including wasting medication, with a concentration in controlled substances; 8 hours one-on-one

supervised medication administration.

 

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

Petition No.2016-26

Licensure in other states:  Unknown                   

Memorandum of Decision – September 21, 2016

-Revocation

 

Arndt, Erin M., R.N. / Lic. #: 119383

Petition No.2015-484

Licensure in other states:  Unknown                   

Memorandum of Decision – September 21, 2016

- Revocation

 

Fabrizio, Lisa, R.N. / Lic. #: 073575/Monroe

Petition No.2016-776

Licensure in other states:  Unknown                   

Summary Supension Order – September 21, 2016

- Suspended pending further action.

 

Kozikowski, Adrian, R.N. / Lic. #: 130013/New Britain

Petition No.2016-874

Licensure in other states:  Unknown                   

Summary Suspension Order – September 21, 2016

-Suspended pending further action.

 

RESPIRATORY CARE PRACTITIONER


Proto, David R., R.C.P./ Lic. #:000438/Colchester

601 Old Hartford Road, Colchester, CT  06415

Petition No.2015-932

Licensure in other states:  Unknown                   

Consent Order – June 30, 2016

- Reprimanded


SPEECH and LANGUAGE PATHOLOGISTS

 

Held, Carol A., S.L.P./ Lic. #:004019/Orange

331 Haystack Hill Road, Orange, CT  06477

Petition No.2015-772

Licensure in other states:  Unknown                   

Voluntary Surrender -  Juy 11, 2016

 

Tasch, Melissa B., S.L.P/ Lic. #:005103/New Rochelle, NY

222 Centre Avenue, New Rochelle, NY  10805-2634

Petition No.2016-635

Licensure in other states:  NY, FL                      

Consent Order – August 4, 2016

-6 months’ probation; Reprimand; coursework in documentation standards and ethics.



VETERINARIANS

 

Eisen Sharon J., VET/ Lic. #:001898/Brookfield

14 Merwin Brook Road, Brookfield, CT  06804-3016

Petition No.2014-1111

Licensure in other states:  Unknown                   

Consent Order – August 3, 2016

- Reprimand; coursework in documentation standards and post-operative complication management.

 

Completion of Disciplinary Terms

 

Johnson, Chiwanda B., M.T. /Lic. #:006455/

E. Hartford

60 Farm Drive, East Hartford,  CT  06108-1211

Petition No.2014-877

Licensure in other states:  Unknown                   

Completed Probation – July 25, 2016

 

Johnston, Steven, M.D./ Lic. #:027140/New London

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

Petition No.2014-1225

Licensure in other states:  Unknown                   

Completed Probation – July 1, 2016

 

Banks C., Gregory, P.C./ Lic. #:001450/Danbury

57 North Street, Suite-217, Danbury, CT  06810

Petition No.2014-163

Licensure in other states:  Unknown                   

Completed Probation – July 1, 2016

 

Shalmi, Gabirel, DDS/ Lic. #:008427/Stamford

86 Prospect St.,Suite 300, Stamford, CT  06901

Petition No.2014-894

Licensure in other states:  Unknown                   

Completed Probation – July 7, 2016

 

Audrey, Stewart McFarlane, N.A./Lic. #:963246/E.Hartford

81 Overbrook Drive, East Hartford, CT  06118

Petition No.2010-378

Licensure in other states:  Unknown                   

Completed Probation – August 11, 2016

 

Asare-Kwaye, Diane, N.A./Lic. #:79702/Stratford

640 Henry Avenue, Stratford, CT  06614

Petition No.2008-20081102

Licensure in other states:  Unknown                   

Completed Probation – August 17, 2016


Scoppetto, Lauren, R.N./Lic. #:075643/N.Haven

4 Pound View Circle, North Haven, CT  06473

Petition No.2012-90

Licensure in other states:  Unknown                   

Completed Probation – August 1, 2016


Alvarez, Zynia, L.P.N./Lic. #:033180/W.Haven

127 Union Avenue, West Haven, CT  06516

Petition No.2012-81

Licensure in other states:  Unknown                   

Completed Probation -  August 1, 2016

 

Alvarez, Zynia, R.N./Lic. #:131169/W.Haven

127 Union Avenue, West Haven, CT  06516

Petition No.2012-81

Licensure in other states:  Unknown                   

Completed Probation -  August 1, 2016

 

Cipriano, Pamela, A.P.R.N./Lic. #: 004854/Thomaston

Petition No.2014-710

Licensure in other states:  Unknown                   

Completed Probation – September 1, 2016


Olkovsky, Michael, D.D.S./Lic. #: 008936/Farmington

Petition No.2012-1216

Licensure in other states:  Unknown                   

Completed Probation – September 5, 2016

 

Pastor, Ashley, R.N./Lic. #: 129458/Fairfield

Petition No.2015-70

Licensure in other states:  Unknown                   

Completed Probation – September 2, 2016

 

Ruggiri, Nancy, N.A./Lic. #: 08279828/Shelton

Petition No.2005-20051059

Licensure in other states:  Unknown                   

Completed Probation – September 2, 2016

 

HEALTH CARE INSTITUTIONS


ADVERSE LICENSURE ACTIONS

 

NURSING HOMES


Apple Rehab Rocky Hill

45 Elm Street

Rocky Hill, CT 06067

- Consent Order – September 30, 2016

- Civil monetary fine, $5,000

- Related to patient care and services


RESIDENTIAL CARE HOMES


Fernwood Rest Home, Inc.

400 Torrington Road

Litchfield, CT 06105

-Consent Order – September 13, 2016

-Related to patient care and services

 

 

NURSING HOMES

 

CIVIL FINES

 

Countryside Manor

1660 Stafford Avenue

Bristol, CT 06010

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

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


Harrington Court

59 Harrington Court

Colchester, CT 06415

- Class B Civil Fine, $330.00 – June 23, 2016

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

 

New London Rehab & Care of Waterford

88 Clark Lane

Waterford, CT 06385

- Class B Civil Fine, $3,000.00– March 2, 2016

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

accident/incident

 

Apple Rehab Avon

220 Scoville Road

Avon, CT 06001

- Class A Civil Fine, $2,625.00 – March 24, 2016

- Related to physician notification

 

Avon Rehab Avon

220 Scoville Road

Avon, CT  06001

- Class B Civil Fine, $3,000.00 – March 24, 2016

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

 

Woodlake at Tolland Rehab & Nursing Center

26 Shenipsit Lake Road

Tolland, CT 06084

- Class B Civil Fine, $1,540.00 – June 30, 2016

- Related to nursing staff and services

 

Summit at Plantsville, The

261 Summit Street

Plantsville, CT 06479

- Class B Civil Fine, $1,840.00 – June 27, 2016

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

 

Pilgrim Manor

52 Missionary Road

Cromwell, CT 06416

- Class B Civil Fine, $1,930.00 – June 21, 2016

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

accident/incident

 

Sheridan Woods Health Care Center

321 Stonecrest Drive

Bristol, CT 06010

- Class B Civil Fine, $1,740 – July 14, 2016

- Related to nursing staff and services

 

Apple Rehab Middletown

600 Highland Avenue

Middletown, CT 06457

- Class B Civil Fine, $1,635 – July 6, 2106

- Related to nursing staff and services


Orchard Grove Specialty Care Center

5 Richard Brown Drive

Uncasville, CT 06382

- Class B Civil Fine, $1,740– June 23, 2016

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

 

Gardner Heights Health Care Center, Inc.

172 Rocky Rest Road

Shelton, CT 06484

- Class B Civil Fine, $3,000 – August 10, 2016

- Related to nursing staff and services

 

Talmadge Park Health Care

38 Talmadge Avenue

East Haven, CT 06512

- Class B Civil Fine, $2,230 – December 2, 2015

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

and/or patient accident/incident


Watrous Nursing Center

9 Neck Road

Madison, CT 06443

- Class B Civil Fine, $2,130 – August 5, 2016

- Related to nursing staff and services


Regal Care Center Prospect

25 Royal Crest Road

Prospect, CT 06712

- Class B Civil Fine, $1,530 – July 18, 2016

- Related to nursing staff and services


Vernon Manor Health Care Center

180 Regan Road

Vernon, CT 06066

- Class B Civil Fine, $1,730 – August 1, 2016

- Related to nursing staff and services

 

Kimberly Hall South
1 Emerson Drive
Windsor, CT 06095
- Class B Civil Fine, $1,710.00 – August 12, 2016

- Related to nursing staff and services

 

Fox Hill Center
1253 Hartford Turnpike
Vernon, CT 06066
- Class B Civil Fine, $1,530.00 – August 18, 2016
- Related to nursing staff and services

 

Crossing East Health & Rehab Center

78 Viets Street
New London, CT 06320
- Class B Civil Fine, $3,000.00– August 22, 2016
- Related to failure to carry out patient care plan and/or patient accident/incident

 

Glastonbury Health care Center

1175 Hebron Avenue

Glastonbury, CT 06033

- Class B Civil Fine, $1,140.00 – August 12, 2016

- Related to nursing staff and services

 

 

Environmental Health Enforcement

 

WATER SUPPLY ENFORCEMENT


ACTIONS TAKEN

 

Public Water System: PARKWAY SCHOOL, GREENWICH, CT

-Enforcement action: ADMINISTRATIVE ORDER

-Type of violation:  Failure to  submit optimal corrosion control treatment proposal.

-Date: 7/20/2016

 

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

-Enforcement action: ADMINISTRATIVE ORDER

-Type of violation: monitoring and reporting:

-Date: 7/20/2016

 

Public Water System: CTWC - LEGEND HILL SYSTEM, MADISON, CT

-Enforcement action: ADMINISTRATIVE ORDER

-Type of violation Lead Action Level Exceedance

-Date: 7/20/2016

 

Public Water System: CEDARHURST ASSOCIATION, NEWTOWN, CT

-Enforcement action: ADMINISTRATIVE ORDER

-Type of violation:   Failure to submit optimal corrosion control treatment proposal.

-Date: 7/20/2016

 

Public Water System: COUNTRYSIDE APARTMENTS, WOLCOTT, CT

-Enforcement action: ADMINISTRATIVE ORDER

-Type of violation:   Lead Action Level Exceedance

-Date: 7/20/2016

 

Public Water System: BETHEL WATER DEPT, BETHEL, CT

-Enforcement action: CONSENT ORDER WITH  PENALTY

-Type of violation:  Total Trihalomethanes (“TTHM”) maximum contaminant level (“MCL”) exceedance

-Date: 8/1/2016

 

Public Water System: SJ RANCH, INC. (WELL #1 - KITCHEN), ELLINGTON, CT

-Enforcement action: FORMAL NOTICE OF VIOLATION ISSUED WITH PENALTY

-Type of violation: Monitoring and reporting of Nitrate and Nitrite test results

-Date: 8/2/2016

 

Public Water System: SJ RANCH, INC. (WELL #2 - OVERLOOK), ELLINGTON, CT

-Enforcement action: FORMAL NOTICE OF VIOLATION ISSUED WITH PENALTY

-Type of violation: Monitoring and reporting of Nitrate and Nitrite test results

-Date: 8/2/2016

 

Public Water System: SJ RANCH, INC. (WELL #3 - RANCH HOUSE), ELLINGTON, CT

-Enforcement action: FORMAL NOTICE OF VIOLATION ISSUED WITH PENALTY

-Type of violation: Monitoring and reporting of Nitrate and Nitrite test results

-Date: 8/2/2016

 

Public Water System: BROOKSVALE PARK - FIELD HOUSE, HAMDEN, CT

-Enforcement action: FORMAL NOTICE OF VIOLATION ISSUED WITH PENALTY

-Type of violation: Monitoring and reporting of Nitrate and Nitrite test results

-Date: 8/2/2016

 

Public Water System: 144 OXFORD ROAD, LLC, OXFORD, CT

-Enforcement action: ADMINISTRATIVE ORDER WITH PENALTY

-Type of violation:  Groundwater Rule Significant Deficiency

-Date: 8/2/2016

 

Public Water System: BETHEL WATER DEPT, BETHEL, CT

-Enforcement action: CONSENT ORDER

-Type of violation: Maximum contaminant level exceedance for Total Trihalomethanes

-Date: 8/5/2016

 

Public Water System: 63 WEST STAFFORD ROAD (RT 190), STAFFORD, CT

-Enforcement action: CONSENT ORDER WITH PENALTY

-Type of violation:  Installation of new well without prior approvals

-Date: 8/18/2016

 

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

-Enforcement action: CONSENT AGREEMENT WITH PENALTY

-Type of violation:  Lead Action Level Exceedance;

-Date: 9/16/2016