Enforcement Actions - W

Enforcement Pages

Using the first letter of the individual’s last name, select the letter group below that corresponds. This will display enforcement actions for the corresponding letter group.

Enforcement Actions Form

Each page of the Enforcement Actions section is divided into subsections for citations, administrative actions, and convictions. You should check each subsection to see if an enforcement action has been taken against the individual you are seeking.

Citations

Carison C. Wade

Oakland—The Board issued a three-count citation that included a $2,000 administrative fine to Carison C. Wade, architect license number C-20004, for alleged violations of BPC 5558 (Business Entity Report) and 5584 (Willful Misconduct) and CCR section 160(b)(2) (Rules of Professional Conduct). The action alleged that Wade was paid for inspection services by the U.S. Department of Housing and Urban Development but failed to pay his contracted Consultant, licensed in Hawaii, for inspection services; failed to respond to the Board’s requests for information within 30 days in regards to an investigation, and failed to provide the Board with his current name and address of the entity through which he provides architectural services. The citation became final on February 26, 2015.

Kent Wang

Hermosa Beach—The Board issued a one-count citation that included a $500 administrative fine to Kent Wang, architect license number C-33291, for an alleged violation of BPC 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Wang certified false or misleading information on his 2013 License Renewal Application. Wang paid the fine, satisfying the citation. The citation became final on August 21, 2015.

Kevin Waters

Los Angeles—The Board issued a one-count citation that included a $750 administrative fine to Kevin Waters, architect license number C -25786, for an alleged violation of Business and Professions Code (BPC) section 5588.

On or about June 20, 2019, the Board was notified of a $4,000,000 settlement Waters had entered into on or about June 7, 2019, which had not been reported to the Board. Waters acknowledged the settlement on or about March 12, 2020, in response to a contact letter from the Board dated February 14, 2020.

Waters explained that the CEO of the firm he worked for, Walker Parking Consultants, had handled the claim, and that although Waters had his deposition taken and was in attendance at an early mitigation meeting, he was “unaware the claim was settled.” Waters’ failure to report a settlement over the amount of $5,000 in a case alleging fraud, deceit, negligence, incompetence, or recklessness is a violation of BPC section 5588. Waters paid the fine, satisfying the citation. The citation became final on February 7, 2022.

Daniel C. Weber

Santa Barbara—The Board issued a two-count citation that included a $750 administrative fine to Daniel C. Weber, architect license number C-31516, for alleged violations of BPC 5600.05(b) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements) and California Code of Regulations section 160(b)(2) (Rules of Professional Conduct). The action alleged that Weber failed to maintain records of completion of the required coursework for two years from the date of license renewal and failed to make those records available to the Board for auditing upon request. He also failed to respond to the Board’s requests for information within 30 days in regards to an investigation. Weber paid the fine, satisfying the citation. The citation became final on March 30, 2016.

Earle Edward Weiss

Mill Valley—The Board issued a three-count citation that included a $1,500 administrative fine to Earle Edward Weiss, architect license number C-22416, for alleged violations of BPC 5536(a) (Practice Without License or Holding Self Out as Architect), 5536.22(a)(5) (Written Contract) and 5584 (Negligence). The action alleged that while Weiss’ license was expired, he executed a written contract to remodel an existing convent in San Francisco, California. The contract was on "E.E. Weiss Architects, Inc." letterhead, described the "Proposed Architectural Services" to be performed, contained the words "Architectural" and "Architect(s)" throughout, included Weiss’ signature next to the title "Architect," and did not contain a termination clause. Weiss also failed to confirm the height of an existing entry deck to the convent, thereby designing a ramp that would not satisfy accessibility design standards. Weiss paid the fine, satisfying the citation. The citation became final on July 14, 2016.

Claire Deborah Weisz

New York, New York—The Board issued a one-count citation that included a $500 administrative fine to Claire Deborah Weisz, architect license number C-22348, for an alleged violation of BPC 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Weisz certified false or misleading information on her 2015 License Renewal Application. Weisz paid the fine, satisfying the citation. The citation became final on May 24, 2016.

John E. Wells, III

Newport Beach—The Board issued a one-count citation that included a $250 administrative fine to John E. Wells III, architect license number C-4232, for an alleged violation of BPC § 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Wells certified false or misleading information on his 2017 License Renewal Application. Wells paid the fine, satisfying the citation. The citation became final on October 30, 2017.

Jennifer H. Wen

Santa Monica—The Board issued a two-count citation that included a $750 administrative fine to Jennifer H. Wen, architect license number C-27474, for alleged violations of BPC sections 5600.05(a)(1) and 5600.05(b) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Wen certified false or misleading information on her 2018 License Renewal Application and failed to maintain records of completion of the required coursework for two years from the date of license renewal and failed to make those records available to the Board for auditing upon request. Wen paid the fine, satisfying the citation. The citation became final on June 11, 2019.

Gregory P. Wesner

Castro Valley—The Board issued a one-count citation that included a $500 administrative fine to Gregory P. Wesner, architect license number C-27967, for an alleged violation of Business and Professions Code section 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Wesner certified false or misleading information on his 2019 License Renewal Application. Wesner paid the fine, satisfying the citation. The citation became final on February 26, 2020.

Daniel Arthur Westphal

Santa Rosa—The Board issued a one-count citation that included a $500 administrative fine to Daniel Arthur Westphal, architect license number C-24722, for an alleged violation of BPC section 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Westphal certified false or misleading information on his 2017 License Renewal Application. The citation became final on July 20, 2018.

Douglas John White

Tacoma, Washington—The Board issued a one-count citation that included a $500 administrative fine to Douglas John White, architect license number C-31329, for an alleged violation of BPC 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that White certified false or misleading information on his 2015 License Renewal Application. White paid the fine, satisfying the citation. The citation became final on May 31, 2016.

Gary Alan Whitfield

Dana Point—The Board issued a one-count citation that included a $500 administrative fine to Gary Alan Whitfield, architect license number C-8776, for an alleged violation of BPC 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Whitfield certified false or misleading information on his 2015 License Renewal Application. Whitfield paid the fine, satisfying the citation. The citation became final on October 13, 2015.

Vangela Marie Wightman

Truckee—The Board issued a one-count citation that included a $500 administrative fine to Vangela Marie Wightman, architect license number C-30797, for an alleged violation of BPC 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Wightman certified false or misleading information on her 2015 License Renewal Application. Wightman paid the fine, satisfying the citation. The citation became final on March 2, 2016.

Jeffrey Scott Will

Phoenix, Arizona—The Board issued a one-count citation that included a $500 administrative fine to Jeffrey Scott Will, architect license number C-22394, for an alleged violation of BPC 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Will certified false or misleading information on his 2013 License Renewal Application. The citation became final on March 4, 2015.

Tommie Williams

Carmichael—The Board issued a one-count citation that included a $1,500 administrative fine to Tommie Williams, dba The Williams Design Group, an unlicensed individual, for violations of Business and Professions Code section 5536(a) (Practice Without License or Holding Self Out as Architect) and California Code of Regulations, title 16, section 134(a) (Use of the Term Architect). The action alleged that Williams entered into a contract to produce design construction documents for a residential project located in Fair Oaks, California. The contract included the statement, “ALL ARCHITECTURAL DESIGN AND ENGINEERING WILL BE COMPLETED ON OR BEFORE…” Further, Williams’ business card stated, “Specializing in Architectural Design” and included the title “Architectural Designers.” The citation became final on December 5, 2020.

Archibald C. Woo

San Francisco —The Board issued a two-count citation that included a $500 administrative fine to Archibald C. Woo, architect license number C-25649, for alleged violations of Business and Professions Code section 5536.22(a)(3) (Written Contract) and section 5558 (Mailing Address and Name and Address of Entity Through Which License Holder Provides Architectural Services; Filing Requirements). The action alleged that Woo was hired to provide architectural services for a renovation of an existing space located on Grant Avenue in San Francisco, California for a total fee of $8,000. The contract failed to include Woo’s name, address, and license number. Woo’s failure to include his name, address, and license number in the written contract for the above-referenced project constitutes a violation of Business and Professions Code section 5536.22(a)(3). Woo paid the fine, satisfying the citation. The citation became final on September 11, 2021.

Chang Kil Woo

Fullerton—The Board issued a one-count modified citation that included a $2,000 administrative fine to Chang Kil Woo, dba CW Designs, an unlicensed individual, for alleged violations of BPC 5536(a) (Practice Without License or Holding Self Out as Architect). The action alleged that Woo’s company website, cwdbinc.com, described his services as "Architectural" and contained the meta tag keyword "Architectural." Woo’s company was also categorized under "Architects" on the website yelp.com, and Woo’s advertisements for his company on the websites citysearch.com, ehardhat.com, ezlocal.com, getfave.com, hop.stop.com, local.dispatch.com, local.yahoo.com, mapquest.com, merchantcircle.com, pennysaverusa.com, plus.google.com, yellowbot.com, yellowpagecity.com, and yellowise.com offered "Architect & Engineering Plan Services." In addition, Woo’s advertisement for his company on the website losangeles.craigslist.org described his services as "Architectural," included the title "Architect," and contained the keywords "Architect," "Architectural," "Architecture," "Professional Architect," and "Stamped." The citation became final on May 16, 2016.

Sara Louise Woodfield

Santa Rosa—The Board issued a one-count citation that included a $500 administrative fine to Sara Louise Woodfield, architect license number C-23108, for an alleged violation of CCR 160(b)(1) (Rules of Professional Conduct) and BPC 5584 (Willful Misconduct). The action alleged that between July 2014 and March 2015, Woodfield performed tenant improvements to a building she purchased in Santa Rosa, California; however, Woodfield failed to obtain the legal permits to do those improvements. On or about May 12, 2016, Woodfield received a Notice of Violation from the City of Santa Rosa for performing the tenant improvement services without proper plans, permits, and inspections, after a tenant of an office space in the building filed a complaint with the City of Santa Rosa Planning Department Code Enforcement. Woodfield paid the fine, satisfying the citation. The citation became final on June 13, 2017.

Chiou-Yeong Wu

Rowland Heights—The Board issued a one-count modified citation that included a $250 administrative fine to Chiou-Yeong Wu, architect license number C-26073, for alleged violations of Business and Professions Code section 5536.22(a) (Written Contract Requirements) and California Code of Regulations, title 16, section 160(f)(1) (Informed Consent). The action alleged that on or about October 22, 2018, Wu prepared a written contract to provide Mr. W.C.C. (client) with schematic design, design development, and construction documents for an existing garage conversion to be permitted as an Accessory Dwelling Unit located on Hollis Street in Hacienda Heights, California for a fixed fee of $3,800. On or about October 22, 2018, the client signed the contract and provided Wu with an initial payment of $1,900. The contract did not include Wu’s license number. In an invoice to the client, dated July 26, 2019, Wu billed $1,520 for a second payment, $200 for “Additional works for unpermitted addition to existing garage,” and $380 for a third payment. The “Additional Services” provision in Wu’s contract stated that the additional services shall only be provided if authorized or confirmed in writing by the owner. There was no written document with the client’s permission to do this “additional” work, and this led to a dispute over the fees. Wu’s failure to include his license number in the written contract for the above-referenced project constitutes a violation of Business and Professions Code section 5536.22(a). Wu also materially altered the scope of the project without obtaining the consent of his client in writing, a breach of his contract and violation of California Code of Regulations, title 16, section 160(f)(1). Wu paid the fine, satisfying the citation. The citation became final on June 11, 2020.

Stella Wu

San Mateo—The Board issued a one-count citation that included a $1,000 administrative fine to Stella Wu, an unlicensed individual, dba Eano Home Renovations, for alleged violations of Business and Professions Code section 5536(a) (Holding herself out as an architect).

On or about December 2, 2021 Wu’s company website stated, “Meet with our architectural and project management team and receive a quote” and offered, “an Eano architect to share your vision for the project” and “Your architectural and project management team.” In addition, Wu’s company Apollo website profile stated, “For homeowners, we deliver reliable and seamless custom design and build solutions, including architectural designs…” and under Employees included a “Project Architect,” “Architectural Project Manager,” and “Architectural Designer.” Wu’s company LinkedIn profile stated “For homeowners, we deliver reliable and seamless custom design and build solutions, including architectural designs…” Further, Wu’s company Yelp profile was categorized under “Architects” and stated under Specialties, “We provide an all-in-one experience from city permit processing to design and planning with in-house architects and experienced contractor team with 10+ year's of experience.”

Wu’s company website, Apollo, LinkedIn, and Yelp profiles, wherein Wu described herself as providing “architectural” services and designs, used the titles of “Project Architect,” “Architectural Project Manager,” and “Architectural Designer,” and categorized her company under “Architects,” are devices that might indicate to the public that Wu is an architect or qualified to engage in the practice of architecture in California. Such conduct constitutes violations of Business and Professions Code section 5536(a). The citation became final on June 2, 2022.

Timothy Wendell Wuethrich

Sacramento—The Board issued a one-count citation that included a $750 administrative fine to Timothy Wendell Wuethrich, architect license number C-14415, for an alleged violation of BPC section 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Wuethrich certified false or misleading information on his 2017 License Renewal Application. Wuethrich paid the fine, satisfying the citation. The citation became final on March 20, 2019.

Administrative Actions

Philip Gordon Wire

Woodside—Effective January 5, 1999, Philip Gordon Wire’s Application for Re-Examination for the Architect Registration Examination was denied after the Board adopted a Proposed Decision ordering denial. The decision was based on Mr. Wire’s criminal conviction in June 1995 of engaging in the unlicensed practice of architecture. The facts underlying the conviction were that in April and May 1994, as an unlicensed individual, Mr. Wire submitted sets of plans to the City of Cupertino which included a stamp containing his name, the title "architect," his signature, the words "Registered Professional Architect, State of California," and a fictitious license number. During the course of these projects, Mr. Wire identified himself as the architect on the projects to the local building officials. An additional ground for denial was Mr. Wire’s failure to pay a $500 administrative fine which arose out of a citation which had been issued in October 1993 by the Board against Mr. Wire in a separate incident of engaging in the unlicensed practice of architecture.

Convictions

There are no convictions to display.