Embalmer, Funeral Director, Funeral Home Discipline

The following is a listing of public actions taken by the Board of Examiners of Embalmers and Funeral Directors or the Connecticut Department of Public Health. This list if for the last three calendar years.

 

For disciplinary actions older than two years, please view 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.


 
Updated February 6, 2020
 
Decisions and Orders -December 2019
Name
License No.
Address Action Taken Effective Date
David Della Vecchia
#005489
Southington, CT

Reprimand
Civil Penalty - $2500.00
Probation - 1 year

01/01/2020
Della Vecchia Funeral Home
#000171
Southington, CT Reprimand 01/01/2020
 
Decisions and Orders -September 2019
Name
License No.
Address Action Taken Effective Date
Jennifer Tucci
#003002
Bristol, CT
Reprimand
10/01/2019
 
Decisions and Orders - May 2019
Name
License No.
Address Action Taken Effective Date
Wayne Mohrlein
#002533
Colchester, CT
 Suspension while
 investigation pending
05/09/2019
 
Decisions and Orders - March 2018
Name
License No.
Address Action Taken Effective Date
Kelly-Brennan Funeral Home
#000257
Waterbury, CT
Reprimand
Civil Penalty - $760.00
03/26/2018


Decisions and Orders - June 2017

Name
License No.
Address Action Taken Effective Date
Kevin Davidson
#002698
North Haven, CT
Reprimand
Suspension - 4 months
Probation - 1 year
Civil Penalty - $5000.00
07/01/2017
Hartford Trade Service
#000667
East Hartford, CT
Reprimand
Probation- 1year
Civil Penalty - $10,000.00
07/01/2017

Decisions and Orders - January 2017
Name
License No.
Address Action Taken Effective Date
Abbey Funeral Home and
Cremation Service, Inc.
#000501
Rocky Hill, CT Reprimand 01/17/2017
Luke DiMaria
#002214
Rocky Hill, CT
Reprimand
Probation - 3 years
Civil Penalty $50,000.00
01/01/2017

Decisions and Orders - September 2016
 Name
 License No.
 Address   Action Taken   Effective Date
 All State Cremation and
 Funeral Care
 #000665
 Hamden, CT
 Probation - 1 year
 Civil Penalty - $5000.00 
 09/13/2016
 Scott DeMarco
 #002644
 Seymour, CT 
 Probation - 1 year
 Civil Penalty - $5000.00 
 09/13/2016 

Decisions and Orders - June 2016
 Name
 License No.
 Address  Action Taken  Effective Date 
 Jonathan Ryan
 (Apprentice #002995)
 Torrington, CT   Voluntary Surrender   06/08/2016 
Decisions and Orders - May 2016
 Name
 License No.
 Address   Action Taken  Effective Date 
 Joseph Rubino
 #002307
Moosup, CT 
 Probation for one year upon
 becoming an owner or manager
 of a funeral service business 
 05/12/2016 
Decisions and Orders - April 2015
 Name
 License No.
 Address   Action Taken  Effective Date 
 Funk Funeral Home
 #00548
 Bristol, CT 
 Reprimand
 Civil Penalty - $1000.00 
 05/01/2015 
 Keith Phalen
 #002100
 Torrington, CT 
 Reprimand
 Probation
 Civil Penalty - $1000.00 
 05/01/2015 
Decisiosn and Orders - December 2014
 Name
 License No.
 Address   Action Taken   Effective Date 
 David  DeRubeis
 #002196
 Milford, CT 
 Reprimand
 Civil Penalty - $500.00 
 01/01/2015 
 
Decisions and Orders - September 2014
 Name
 License No.
 Address   Action Taken   Effective Date 
 Buckmiller Brothers
 Funeral Home
 #000134
 Naugatuck, CT   Voluntary Surrender   09/02/2014
 Buckmiller Brothers
 Funeral Home
 #000135
 Prospect, CT 
 Voluntary Agreement
 not to Reinstate License 
 09/15/2014 
 Terry Buckmiller
 #001785
 Naugatuck, CT  Voluntary Surrender  09/02/2014
 Wayne Buckmiller
 #005483
 Naugatuck, CT  Voluntary Surrender  09/17/2014 
 
Decisions and Orders - May 2014
 Name 
 Address  Action Taken   Effective Date 
 Elizabeth Pappas  Milford, CT 
 Reprimand
 Civil Penalty - $444.00 
 05/21/2014 
 
 
Decisions and Orders - August 2013
 Name
 License No.
 Address   Action Taken   Effective Dat
 Hebrew Funeral Association
 #00596
 West Hartford, CT 
 Probation - 1 year
 Civil Penalty - $500.00 
 08/20/2013 
 Leonard Holtz
 #002433
 West Hartford, CT 
 Probation - 1 year
 Civil Penalty - $500.00 
 08/20/2013 
 
Decisions and Orders -  May 2013
 Name
 License No.
 Address   Action Taken   Effective Date 
 James Sanders  Waterbury, CT  License reinstated
 with conditions 
 TBD 
 Michael Wantroba
 #002441
 Derby, CT   Civil Penalty - $1000.00   06/01/2013 
 
 
Decisions and Orders - December 2012
 Name
 License No.
 Address   Action Taken   Effective Date 
 Robert Bruzy
 #002653
 Enfield, CT  Reprimand  01/01/2013
 Brain Delton
 #002314
 Glastonbury, CT   Probation -4 years   12/04/2012 
 Scott Holmes
 #002265
 Manchester, CT 
 Reprimand
 Civil Penalty - $1000.00 
 01/01/2013 
 Smiith-Ruzzo Funeral Home
 #000367
 Meriden, CT   Civil Penalty - $1000.00   01/01/2013 
 
Decisions and Orders - August 2012
 Name
 Licensee No.
 Address   Action Taklen   Effective Date 
 Timothy Cook
 #002314
 Torrington, CT  Civil Penalty - $1000.00   09/01/2012 
 
 
Decisions and Orders - July 2012
 Name
 License No.
 Address  Action Taken   Efffective Date 
 Brian Delton
 #002536
 Glastonbury, CT   Summary Suspension   07/25/2012 
 
Decisions and Orders - May 2012
 Name
 License No.
 Address   Action Taken   Effective Date 
 David Buckmiller
 #002399
 Naugatuck, CT 
 Reprimand
 Civil Penalty - $2500.00 
 05/08/2012 
 Stanley Petteway
 #002702
 Waterbury, CT 
 Reprimand
 Probation - 6 months
 Civil Penalty - $1500.00 
 05/08/2012
 Petteway Funeral Home
 #000614
 Waterbury, CT 
 Suspension - 1 year
 Probation - 1 year
 Reprimand
 Civil Penalty - $5500.00
 
 05/08/2012 
 
Decisions and Orders - December 2011
 Name
 License No.
 Address   Action Taken   Effective Date 
 George Downer
 #001952
 Norwalk, CT 
 Reprimand
 Civil Penalty - $500.00 
 01/01/2012 
 Gilbert Spencer
 #001711
 Glastonbury, CT   Voluntary Surrender   12/01/2011 
 
Decisions and Orders - November 2011
 Name
 License No.
 Address   Action Taken   Effective Date 
 Stanley Petteway
 #002702
 Waterbury,CT   Summary Suspension   11/02/2011 
 
Decisions and Orders - September 2011
 Name
 License No.
 Address  Action Taken   Effective Date 
 Brenda Ortiz
 #0023535
 Stratford, CT
 Probation
 Civil Penalty - $2500.00
 09/27/2011
 Community Funeral Chapels
 #00648
 Bridgeport, CT 
 Probation
 Civil Penalty - $2500.00
 09/27/2011
 Petteway Funeral Home
 #000614
 Waterbury, CT   Summary Suspension   09/27/2011 
 
Decisions and Orders - February 2011
 Name
 License No.
 Address   Action Taken   Effective Date 
 Buckmiller Funeral  Home
 #135
 Prospect, CT 
 Probation - 1 year
 Reprimand
 Civil Penalty
 $10,000.00 
 03/01/2011 
 Brian Delton
 #002536
 Glastonbury, CT  Probation 4 1/2 years  02/22/2011
 Kevin Riley
 # 002251
 East Hartford, CT   Voluntary Surrender   02/15/2011 
 
 
Decisions and Orders - December 2010
 Name
 License No.
 Address   Action Taken
 Effective
 Date 
 Wayne Buckmiller
 #005483
 Naugatuck, CT 
 Reprimand
 Civil Penalty
 $2000.00
 01/01/2011 
 James T. Toohey and
 Son Funeral Home
 #000396
 Shelton, CT 
 Probation - 1 year
 Reprimand
 Civil Penalty
 $5000.00
  01/01/2011
 
Decisions and Oreders - September 2010
 Name
 License No.
 Address   Action Taken 
 Effective
 Date 
 Robert Palmer
 #002297
 Canaan, CT 
 Reprimand
 Civil Penalty
 $2000.00 
 10/01/2010 
 
Decisions and Orders - June 2010
 Name
 License No.
 Address   Action Taken 
 Effective
 Date 
 Brian S. Delton
 #002536
 Glastonbury, CT   Probation - 4 years   07/01/2010 
 Jeffrey Meyer
 #002180
 Bristol, CT 
 Civil Penalty
 $2500.00 
 07/01/2010 
 
Decisions and Orders - January 2010
 Name
 License No.
 Address  Action Taken 
 Effective
 Date 
 Brian S. Delton
 #002536
 Glastonbury, CT 
 Suspension while
 investigation pending
 01/28/2010 
 
Decisions and Orders - December 2009
 Name
 License No.
 Address   Action Taken 
 Effective
 Date 
 Eugene Lupoli
 #002365
 Guilford, CT 
 Revocation
 Civil Penalty
 $20,000.00 
12/01/2009 
 Lupoli Brothers, Inc.
 #000281
 New Haven, CT   Revocation  12/01/2009  
 
Decisions and Orders - September 2009
 Name
 License No.
Address  Action Taken 
Effective
Date 
Dunn Funeral Home
 #000426
Bristol, CT  Reprimand 10/01/2009 
Leonard Holtz
#002433
West Hartford, CT
Reprimand
Civil Penalty
$2500.00 
09/01/2009
 
Decisions and Orders - April 2009
 Name
 License No.
 Address  Action Taken
 Effective
 Date 
 Michelle Balzano
 #002306
 Bronx, NY   Suspension - 90 days   04/23/2009 
 
 SCI CT Funeral Service
 d/b/a Leo Gallagher & Son
 #000492
 Stamford, CT
 Probation - 1 year
 Civil Penalty
 $25000.00 
 04/23/2009
 
Decisions and Orders - February 2009
 Name
 License No.
 Address   Action Taken 
 Effective
 Date 
 Leslie Vinson-Wilborn
 #002455
 Bridgeport, CT
 Reprimand
 $500.00 Civil Penalty 
 02/02/2009 
 
Decisions and Orders - December 2008
 Name
 License #
 Address  Action Taken 
 Effective
 Date 
Hartford Trade Service
#000483
East Hartford, CT 
 Civil Penalty
 $10,000.00 
 12/02/2008 
Kevin Riley
#002251
East Hartford, CT   Reprimand   12/02/2008
Micheal Weinstein
#001842 
Hartford, CT 
 Reprimand
 Civil Penalty
 $2500.00 
 01/01/2009 
 
Decisions and Orders - October 2008
 Name
 License #
 Address   Action Taken 
 Effective
 Date 
 Clifton Petteway
 (unlicensed)
 Waterbury, CT   Cease and Desist   10/09/2008 
 
 
Decisions and Orders - August 2008
 Name
 License #
 Address   Action Taken 
 Effective
 Date 
 Jeffrey Hull
 #002233
 Danbury, CT 
 Reprimand
 Civil Penalty - $1000.00  
 09/01/2008 
 Hull Funeral Service
 #000240
 Danbury, CT 
 Reprimand
 Civil Penalty - $1000.00 
 09/01/2008 
 Kenneth Taylor
 #002437
 Berlin, CT
 Probation - 18 months
 Civil Penalty - $2000.00
 07/31/2008
Weinstein Mortuary
 #000409
 Hartford, CT Reprimand
09/01/2008
 
Decisions and Orders - June 2008
Name
 License Number
 Address   Action Taken   Effective
 Date
 
Thomas M. Gallagher
#002505
Stamford CT Reprimand
Civil Penalty - $2500.00
 07/01/2008
SCI CT Funeral Service
d/b/a Leo Gallagher & Son
#000492
Stamford CT Reprimand
Civil Penalty - $2500.00
 07/01/2008
Petteway Funeral Home
#000614
Waterbury CT Reprimand
Civil Penalty - $5000.00
 06/03/2008
 
Decisions and Orders - April  2008
 Name
 License Number
 Address  Action Taken
 Effective
 Date
 Robert Dziedzic
 #B05537
 Plantsville, CT
 Probation - 3 years
 Civil Penalty - $5000.00
 05/01/2008
 Plantsville
 Funeral Home
 #000333
 Plantsville, CT
 
 Probation - 3 years
 Civil Penalty - $5000.00
 05/01/2008       
 
Decisions and Orders - February 2008
 Name
 License Number
 Address  Action Taken
 Effective
 Date
 J. Markiewicz
 & Sons, Inc.
 #000288
 New Haven, CT     
 Voluntary Surrender
 02/28/2008
 Jonathan White
 #002341
 East Lyme, CT  
 Reprimand                    
 Civil Penalty-$2000.00
 03/01/2008