DISCIPLINARY ACTIONS BOARD OF MEDICAL LICENSURE AND DISCIPLINE
|
|
- Stella Bennett
- 8 years ago
- Views:
Transcription
1 This disciplinary list is organized by date. The most recent discipline is added to the bottom of the list. BLANCHETTE, Louis A., M.D. CERTIFICATE # 133 Unknown Surrendered License DATE OF ACTION 31-May-63 FELT, Milan Q. M.D. CERTIFICATE # C Revocation DATE OF ACTION 19-May-79 ACTION EFFECTIVE DATE 26-Sep-79 REASON FOR ACTION Gross Negligence PANARIELLO, Dominick M.D. CERTIFICATE # C One year probation/suspension one year DATE OF ACTION June 4, 1985 / January 6, 1987 REASON FOR ACTION Physician was placed on probation reference inappropriate prescription violation, REINSTATEMENT DATE 7-Feb-88 EPSTEIN, Ira M. D.O. CERTIFICATE # C Probation five years DATE OF ACTION 23-Jan-86 REASON FOR ACTION Dishonorable or unethical conduct REINSTATEMENT DATE 23-Jan-91 WELTIN, Eva M.D. CERTIFICATE # C License Revoked DATE OF ACTION 17-Apr-85 REASON FOR ACTION Dishonorable/Unethical Conduct HILL, Charles E. M.D. CERTIFICATE # C License Revoked DATE OF ACTION 26-May-87 REASON FOR ACTION Dishonorable/Unethical Conduct REINSTATEMENT DATE February 11, 1991 W/Stipulations
2 RODGERS, Stephen J. M.D. CERTIFICATE # C Alloway, NJ. License Suspended (3months) DATE OF ACTION 5-Apr-88 REASON FOR ACTION Previous action in New Jersey BASH, Nicholas P. M.D. CERTIFICATE # C License Revoked DATE OF ACTION 23-Mar-89 REASON FOR ACTION Unethical Conduct CROCCO, Richard M.D. CERTIFICATE # C License suspended for 1 year, 4 years probation DATE OF ACTION 6-Feb-90 ACTION EFFECTIVE DATE 8-Aug-90 REASON FOR ACTION Dishonorable or unethical conduct REINSTATEMENT DATE 8-Aug-91 HUANG, Peter M.D. CERTIFICATE # C Newark DE License suspended for 6 months DATE OF ACTION 27-Sep-90 EFFECTIVE DATE OF Mar-91 DATE OF STIPULATION & 20-Jun-91 REASON FOR ACTION Dishonorable or unethical conduct STAT, Sidney, M.D. CERTIFICATE # C Revocation DATE OF ACTION 6-Mar-91 LATONN, Edward Dale M.D. CERTIFICATE # C License suspended for one month Restrictions on License (2-year period) DATE OF ACTION 12-Jun-91
3 KOTLER, Barry M.D. CERTIFICATE # C Elkins Park, PA Public Reprimand DATE OF ACTION 25-Mar-92 REASON FOR ACTION Unprofessional and unethical conduct YU, Elmer M.D. CERTIFICATE # C Revocation DATE OF ACTION 22-Jul-91 REINSTATEMENT DATE October 13, 1992 with 2-year monitoring period DATE UNENCUMBERED 21-Dec-94 REASON FOR ACTION Unprofessional and unethical conduct SHAPIRO, Jon M.D. CERTIFICATE # C Philadelphia, PA Revocation DATE OF ACTION 10-Nov-92 REASON FOR ACTION Unprofessional and unethical conduct REAPPLIED June 16, 1993 Request Denied TRAY, Brian P. M.D. CERTIFICATE # C Chambersburg, PA Revocation DATE OF ACTION 31-May-94 REASON FOR ACTION Unprofessional and unethical conduct TONWE, Tutse M.D. CERTIFICATE # C Cleveland, OH License suspended REASON FOR ACTION Unprofessional and unethical conduct DATE OF ACTION 16-Mar-93 REINSTATEMENT DATE 7-Mar-95 HARPER, Morris E. M.D. CERTIFICATE # C Washington, DC License suspended - (2) years DATE OF ACTION 19-Sep-94 REASON FOR ACTION Unprofessional and unethical conduct
4 SCHAFER, David L. M.D. CERTIFICATE # C Lewes, DE Restrictions on license DATE OF ACTION 5-Jan-93 License lapsed June 30, 1993 REASON FOR ACTION Unprofessional conduct DEHART, Cor M.D. CERTIFICATE # C Seattle, WA License suspended for six (6) years DATE OF ACTION 4-Oct-94 ACTION EFFECTIVE DATE 4-Nov-94 REASON FOR ACTION Unprofessional conduct LEROY, Pierre L. M.D. CERTIFICATE # C License suspended for six (6) months DATE OF ACTION 1-Feb-94 ACTION EFFECTIVE DATE 1-Jun-94 STIPULATION & CONSENT June 7, 1994 (Practice w/o compensation) REINSTATEMENT DATE June 6, 1995 with probation PROBATION EXPIRED 31-May-97 REASON FOR ACTION Unprofessional conduct CAMAS, John M.D. CERTIFICATE # C Dewey Beach, DE Revocation of License DATE OF ACTION 27-Apr-95 REASON FOR ACTION Unprofessional conduct NACHLIS, Allan M.D. CERTIFICATE # C Havertown, PA Surrender of license DATE OF ACTION 10-Apr-95 REASON FOR ACTION Unprofessional conduct ILDEFONSO, Valentin M.D. CERTIFICATE # C Villanova, PA Surrender of License DATE OF ACTION 8-May-95 REASON FOR ACTION Unprofessional conduct
5 STROWHOUER, William J. D.O. CERTIFICATE # C Media, PA Probation for 3 years DATE OF ACTION 18-Apr-96 EFFECTIVE DATE 18-May-96 REASON FOR ACTION Unprofessional conduct FARR, Dennis L. M.D. CERTIFICATE # C Revocation of license DATE OF ACTION 10-May-96 ACTION EFFECTIVE DATE 10-Jun-96 REASON FOR ACTION Unprofessional conduct INOCENCIO, Narciso F. M.D. CERTIFICATE # C Rockville, MD Restrictions on license DATE OF ACTION 4-Jun-96 REASON FOR ACTION Unprofessional conduct SMITH, Robert L. M.D. CERTIFICATE # C Elkton, MD Probation through 1999 DATE OF ACTION 4-Jun-96 Probation terminated DATE OF ACTION 6-Aug-96 REASON FOR ACTION Unprofessional conduct AGUILLON, Hipolito M.D. CERTIFICATE # C Blades, DE Fine, Monitoring Accounting Procedures DATE OF ACTION 6-Aug-96 REASON FOR ACTION Overbilling DATE OF ACTION 6-Jan-98 REASON FOR ACTION Board accepted report from monitoring physician and executive director that
6 SINGH, Narinder M.D. CERTIFICATE # C Ordered education courses DATE OF ACTION 12-Nov-96 Board accepted reports from monitoring physician and executive director. Physician DATE OF ACTION 2-Dec-97 HOROWITZ, Jack C. M.D. CERTIFICATE # C Yorklyn DE Suspension of license DATE OF ACTION 8-May-97 Reinstatement of License with conditions DATE OF ACTION 17-Jun-97 Restrictions lifted. Must comply with PHC contract DATE OF ACTION 4-Jun-98 REASON FOR ACTION Met requirements imposed by Board June 17, ACTIONS TAKEN Completed requirements of PHC contract, fulfilled Board's order. DATE OF ACTION 14-Sep-99 REASONS FOR ACTIONS Met requirements of PHC SAW, Eddie S. M.D. Elkton, MD CERTIFICATE # C Probation - 24 months; must have female chaperone with female patients DATE OF ACTION 2-Jun-98 (occurred in MD) ADIARTE, Edgardo L. M.D. Laurel, DE CERTIFICATE # C Two-years probation effective September 1, 1998; fine; ethics course; and 2,000 DATE OF ACTION 1-Sep-98 KLEINSMITH, Robert A. D.O. St. Petersburg, Fla. CERTIFICATE # C Surrendered License DATE OF ACTION 13-Jul-99 REASON FOR ACTION Inability to Practice
7 JASKEWICH, Richard P. (PAC) CERTIFICATE # C month suspension of privileges, complete CME course on Ethics, loss of DATE OF ACTION 14-Sep-99 TAYLOR, William A. Jr., M.D. CERTIFICATE # C Voluntarily Surrendered License While Under Investigation DATE OF ACTION 1-Feb-00 MILLER, Michael F., M.D. Annapolis, MD CERTIFICATE # C Placed on probation status for 19 months, during which time he will be monitored by DATE OF ACTION 14-Nov-00 GOLDSTEIN, Seymour, M.D. CERTIFICATE # C Revocation of License DATE OF ACTION 10-Jul-01 FINUCAN, Thomas E. Elkton, MD CERTIFICATE # C Revocation of license due to action taken by the State of Maryland DATE OF ACTION 19-Sep-01 BEHMANSHAH, Yasmin Danbury, CT CERTIFICATE # C Revocation of license due to conviction of a felony, Health Care Fraud and Money DATE OF ACTION 8-Jan-02
8 JASKEWICH, Richard P. CERTIFICATE # C Probation for two (2) years DATE OF ACTION 2-Apr-02 GARRITY, William D.O. Westfield, MA CERTIFICATE # C Probation for one (1) year DATE OF ACTION 2-Apr-02 BALDONADO, Ricardo Paramus, NJ CERTIFICATE # C Reprimanded DATE OF ACTION 23-Jul-02 REASON FOR ACTION Professional Misconduct GREEN, Leon Morton M.D. CERTIFICATE # C Probation for three years with terms & conditions DATE OF ACTION 10-Sep-02 REASON FOR ACTION Professional Misconduct MCGUIRK, Barbara MD CERTIFICATE # C Reprimand DATE OF ACTION 4-Mar-03 REASON FOR ACTION Unethical Conduct PAPA, Gregory D.O. CERTIFICATE # C New Castle, DE Restriction for two years DATE OF ACTION 4-Mar-03 Restriction Terminated DATE OF ACTION 6-Nov-03 REASON FOR ACTION Original Consent Agreement ratified and continued
9 MENSACK, Henry, P.A. CERTIFICATE # C Dover, DE Probation for three years DATE OF ACTION 1-Apr-03 GREEN, Leon Morton M.D. CERTIFICATE # C Temporary Suspension (For not less than 60 days) DATE OF ACTION 6-May-03 Revocation DATE OF ACTION 8-Jun-04, misconduct JAMES, Robert T., M.D. CERTIFICATE # C Athens, PA Surrendered License to Practice DATE OF ACTION 6-May-03 LANGE, Paul M.D. CERTIFICATE # C Rehoboth Beach, DE Granted Probationary Licensure with Certain Restrictions DATE OF ACTION 7-Oct-03 REASON FOR ACTION Protection of Public's Health, Safety and Welfare Modified Terms of Probationary Licensure DATE OF ACTION 3-Jan-06 REASON FOR ACTION Petition to Modify Terms of Probation HAYFORD, Sheila M., M.D. CERTIFICATE # C Lewes, DE Temporary Suspension DATE OF ACTION 6-Nov-03 REASON FOR ACTION Dishonorable Conduct Revocation DATE OF ACTION 2-Mar-04
10 ASMAN, John B., Jr. D.O. CERTIFICATE # C Smyrna, DE Probation for One Year DATE OF ACTION 6-Jan-04 REASON FOR ACTION Misconduct VILLABONA, Gregory R., MD CERTIFICATE # C Dover, DE Probation for Five Years DATE OF ACTION 22-Sep-03 Appeal to Superior Court DATE OF ACTION 23-Sep-03 Motion filed for a stay of Boards' decision DATE OF ACTION 24-Sep-03 REASON FOR ACTION Motion for stay was granted Superior Court Affirmed Boards' Decision DATE OF ACTION 28-Apr-04 Supreme Court Affirmed The Decision Of The Superior Court DATE OF ACTION 23-Aug-04 Termination of Probation/Restrictions Remain for Five Years DATE OF ACTION 1-Nov-05 CHANSKY, Christine, M.D. CERTIFICATE # C Rahway, NJ Restrictions/Fine Assessed/Probation for three years upon return to DE DATE OF ACTION 9-Nov-04 REASON FOR ACTION Professional Misconduct MEYERS, Adam M., D.O. CERTIFICATE # C Lawrenceville, N.J. Suspension for three years DATE OF ACTION 4-Jan-05 (Occurred in N.J.) MOON, Dai Ok, M.D. CERTIFICATE # C DATE OF ACTION 4-Jan-05 REASON FOR ACTION Dishonorable or Unethical Conduct (Occurred in MD)
11 LATONN, E. Dale, M.D. CERTIFICATE # C Probation for two years/complete course in CPT Coding/Monitoring and Auditing of DATE OF ACTION 3-May-05 Modification of Consent Agreement and Order DATE OF ACTION 4-Apr-06 REASON FOR ACTION Requested Extension of Time to Complete Audits; Approval of course Termination of Probation DATE OF ACTION 13-Sep-11 REASON FOR ACTION Met all terms and conditions of Order YEZDANI, Khaya, M.D. CERTIFICATE # C Probation for six months/complete all conditions of criminal sentence as ordered by DATE OF ACTION 3-May-05 REASON FOR ACTION Professional Misconduct DATE OF ACTION 7-Jun-05 REASON FOR ACTION Terminating Probation and Removing All License Restrictions BIGLOW, John R. M.D. CERTIFICATE # C Woodstock, VT DATE OF ACTION 2-May-06 REASON FOR ACTION Dishonorable or unprofessional conduct DUNLAP, Denise L. M.D. CERTIFICATE # C North East, MD Probation for one year/conditions of Probation DATE OF ACTION 6-Jun-06 REASON FOR ACTION Dishonorable or unethical conduct KING, Conrad K. Jr. M.D. CERTIFICATE # C DATE OF ACTION 6-Jun-06 REASON FOR ACTION Unprofessional conduct
12 MEHDI, Mohammad M.D. CERTIFICATE # C Lewes, DE Probation Concurrent with Court Order/Additional Terms and Conditions DATE OF ACTION 18-Jul-06 REASON FOR ACTION Conviction of Crime Substantially Related to the Practice of Medicine JONES, Miles J. M.D. CERTIFICATE # C Revocation DATE OF ACTION 3-Oct-06 VAN DUSEN, Frederick P. D.O. CERTIFICATE # C Felton, DE Completion of course in medical ethics within six months DATE OF ACTION 14-Nov-06 BROWN, Loretta F. D.O. CERTIFICATE # C Bala Cynwyd, PA Reprimand DATE OF ACTION 14-Nov-06 REASON FOR ACTION Misconduct WILBANKS, Milliard M.D. CERTIFICATE # C Washington, DC Revocation DATE OF ACTION 5-Dec-06 NATH, Mahendra M.D. CERTIFICATE # C Fresno, CA Revocation DATE OF ACTION 9-Jan-07 REASON FOR ACTION Gross Negligence INOCENCIO, Narciso F. M.D. CERTIFICATE # C Ocean City, MD Temporary Suspension Pending Hearing DATE OF ACTION 9-Jan-07 REASON FOR ACTION Presents a clear and immediate danger to the public health
13 LANGE, Paul A. M.D. CERTIFICATE # C Rehoboth Beach, DE Revocation DATE OF ACTION 6-Mar-07 REASON FOR ACTION Ignored the Board's Order/Restrictions Placed on his License MEHDI, Mohammad M.D. CERTIFICATE # C Lewes, DE Termination of his Probation DATE OF ACTION 6-Mar-07 REASON FOR ACTION Complied with all the Terms and Conditions of Consent Agreement/Order JACOBS, Mark M.D. CERTIFICATE # C Media, PA Civil Penalty DATE OF ACTION 1-May-07 REASON FOR ACTION Disciplined by the Pennsylvania State Board of Medicine for failing to report a VILLABONA, Gregory M.D. CERTIFICATE # C Dover, DE Three Years Probation with Terms/Conditions DATE OF ACTION 6-Jun-07 REASON FOR ACTION Failure to abide by the terms of the Board's prior Orders. COMBALECER, Rafael M.D. CERTIFICATE # C Irving, TX Revocation DATE OF ACTION 24-Jul-07 REASON FOR ACTION Felony Conviction in Michigan for Criminal Sexual Conduct MCCANTS, Sharon, Respiratory Practitioner CERTIFICATE # C Revocation DATE OF ACTION 24-Jul-07 REASON FOR ACTION Failure to Respond to Post Licensure Renewal Compliance Audit BURKHART, Michael W., M.D. CERTIFICATE # C Rehoboth Beach, DE DATE OF ACTION 11-Sep-07 REASON FOR ACTION Dishonorable or unethical conduct
14 INOCENCIO, Narciso F., M.D. CERTIFICATE # C Ocean City, MD Permanent Revocation DATE OF ACTION 2-Oct-07 REASON FOR ACTION Unprofessional conduct CAPIRO, Jose R., M.D. CERTIFICATE # C Nassau, DE Completion of 12 CME credit hours within 6 months DATE OF ACTION 2-Oct-07 REASON FOR ACTION Misconduct PERRONE, Barbara, M.D. CERTIFICATE # C Lagrange, GA DATE OF ACTION 5-Feb-08 REASON FOR ACTION Unprofessional conduct SOKOLOFF, Keith, D.O. CERTIFICATE # C Revocation for one (1) year or the expiration of his period of probation for his DATE OF ACTION 1-Apr-08 REASON FOR ACTION Unprofesional conduct CELELLO, Thomas F., M.D. CERTIFICATE # C /Completion of Additional Continuing Medical Education DATE OF ACTION 1-Apr-08 REASON FOR ACTION Unprofessional conduct CLONEY, David J., M.D. CERTIFICATE # C Milford, DE Completion of Additional Continuing Medical Education DATE OF ACTION 1-Apr-08 REASON FOR ACTION Unprofessional conduct
15 DEVER, Alexander, M.D. CERTIFICATE # C Probation for Two Years with Terms and Conditions DATE OF ACTION 3-Jun-08 REASON FOR ACTION Unprofessional conduct Termination of Probation DATE OF ACTION 30-Jul-10 VILLABONA, Gregory N., M.D. CERTIFICATE # C Dover, DE License Restricted and Limited to Providing Treatment to Male Patients only over DATE OF ACTION 3-Jun-08 REASON FOR ACTION Unprofessional conduct HALL, Neal E., M.D. CERTIFICATE # C Flourtown, PA Probation for One Year and completion of 6.5 Continuing Medical Education within DATE OF ACTION 9-Sep-08 REASON FOR ACTION Unprofessional conduct AZIZ, Abid S., M.D. CERTIFICATE # C Princeton Junction, NJ Revocation DATE OF ACTION 7-Oct-08 REASON FOR ACTION Unprofessional conduct TIEMANN, William E., M.D. CERTIFICATE # C New Orleans, LA Four years probation; monitoring; other terms and conditions DATE OF ACTION 2-Dec-08 REASON FOR ACTION Unprofessional conduct Probation Lifted DATE OF ACTION 7-May-13 REASON FOR ACTION Capable of Practicing Medicine in a Safe and Competent Manner STANCOFSKI, Erik D., M.D. CERTIFICATE # C Lewes, DE DATE OF ACTION 2-Dec-08 REASON FOR ACTION Incompetence
16 MEYERS, Adam M., D.O. CERTIFICATE # C Ocean, NJ Probation Terminated DATE OF ACTION 2-Jun-09 REASON FOR ACTION Satisfied All Terms of the Delaware and New Jersey Orders CASEY, Sean, M.D. CERTIFICATE # C Eden Prairie, MN DATE OF ACTION 6-Oct-09 ALDRIDGE, Anne C., M.D. CERTIFICATE # C Fine and Evidence of Completion of 40 CME hours DATE OF ACTION 6-Oct-09 REASON FOR ACTION Failure to Respond to Audit and Document Required CME Suspension; Fine; CME DATE OF ACTION 2-Mar-10 REASON FOR ACTION Failure to Comply with Board's October Order DATE OF ACTION 1-Jun-10 REASON FOR ACTION Suspension Lifted BAKER, Yvette K., M.D. CERTIFICATE # C Dover, DE Fine and Evidence of Completion of 40 CME hours DATE OF ACTION 6-Oct-09 REASON FOR ACTION Failure to Respond to Audit and Document Required CME CHANSKY, Christine, M.D. CERTIFICATE # C Westfield, NJ Voluntarily Surrendered License DATE OF ACTION 6-Oct-09 REASON FOR ACTION Failure to Maintain Required CME COOPER, Kenny, M.D. CERTIFICATE # C Fine and Evidence of Completion of 40 CME hours DATE OF ACTION 6-Oct-09 REASON FOR ACTION Failure to Respond to Audit and Document Required CME Suspension; Fine; CME DATE OF ACTION 2-Mar-10 REASON FOR ACTION Failure to Comply with Board's October Order
17 KERNER, Jeffrey K., D.O. CERTIFICATE # C New Castle, DE Two years Probation and Other Terms and Conditions DATE OF ACTION 3-Nov-09 Released from Probation; Must Continue to Follow Prior Board Order DATE OF ACTION 13-Nov-12 BRADLEY, Earl B., M.D. CERTIFICATE # C Lewes, DE Temporary Suspension DATE OF ACTION 29-Dec-09 REASON FOR ACTION Reasonable belief of a clear and immediate danger to the public health Permanent Revocation DATE OF ACTION 19-Feb-10 CERTIFICATE # DATE OF ACTION REASON FOR ACTION DAVESSAR, Kanta, M.D. N/A Lakewood, NJ Cease and Desist 5-Jan-10 Unlicensed Activity GOSNELL, Kermit B., M.D. CERTIFICATE # C Philadelphia, PA Temporary Suspension DATE OF ACTION 2-Mar-10 REASON FOR ACTION Disciplined by Pennsylvania PHLIPOT, Matthew M., Respiratory Care Practitioner CERTIFICATE # C Lewes, DE Temporary Suspension DATE OF ACTION 2-Mar-10, Deceitful and Likely to Endanger the Health, Safety and ABBOUD, Semaan M., M.D. CERTIFICATE # C Millsboro, DE ; CME; quarterly reports DATE OF ACTION 2-Mar-10
18 CERTIFICATE # DATE OF ACTION REASON FOR ACTION BAKER, Yvette K., M.D. C and Controlled Substance MD4124 Dover, DE Placed Restrictions on Controlled Substance License along with Terms and 6-Apr-10 Unprofessional Conduct BERLIN, James G., D.O. CERTIFICATE # C Probation for 3 years and surrendering of Controlled Substance License for 1 year DATE OF ACTION 4-May-10 WEISS, Allen C., M.D. CERTIFICATE # C Milford, DE Emergency Temporary Suspension DATE OF ACTION 16-Jun-10 ; Clear and Immediate Danger to the Public SELTZER, Alan M., M.D. CERTIFICATE # C Claymont, DE Emergency Temporary Suspension DATE OF ACTION 16-Jun-10 ; Clear and Immediate Danger to the Public Suspension Lifted; Placed on Probation for at Least One Year; along with Terms DATE OF ACTION 9-Nov-10 Terminated Probation DATE OF ACTION 1-May-12 REASON FOR ACTION Complied with the Terms and Conditions of the Consent Agreement OKOH, James I., M.D. CERTIFICATE # C Eden Prairie, MN DATE OF ACTION 20-Jul-10
19 BAKER, Yvette K., M.D. CERTIFICATE # C Dover, DE Emergency Temporary Suspension DATE OF ACTION 27-Jul-10 ; Clear and Immediate Danger to the Public POLLOCK, William M., M.D. CERTIFICATE # C Suspension for 3 years; Other Terms and Conditions DATE OF ACTION 7-Sep-10 CELELLO, Thomas F., M.D. CERTIFICATE # C Emergency Temporary Suspension DATE OF ACTION 28-Sep-10 ; Clear and Immediate Danger to the Public SHEPHARD, Jr., George, M.D. CERTIFICATE # C Seaford, DE Emergency Temporary Suspension DATE OF ACTION 28-Sep-10 ; Clear and Immediate Danger to the Public COOPER, Kenny, M.D. CERTIFICATE # C Suspension for three months DATE OF ACTION 5-Oct-10 ; Practiced Medicine Without a Valid License BERLIN, James G., D.O. CERTIFICATE # C Emergency Temporary Suspension DATE OF ACTION 11-Oct-10 ; Clear and Immediate Danger to the Public
20 GOODING, Frederick, M.D. CERTIFICATE # C Immediate Suspension DATE OF ACTION 9-Nov-10 Six Month Suspension, Followed by Probation for Two Years Along with Terms and DATE OF ACTION 3-Dec-10 TIPAROD, Tony, Paramedic CERTIFICATE # C Dover, DE Probation for One Year along with Terms and Conditions DATE OF ACTION 9-Nov-10 REASON FOR ACTION Dishonorable; Unethical; and Likely to Harm the Public BAHUREKSA, Budi R., D.O. CERTIFICATE # C Tucson, AZ Probation to run concurrent with the Arizona probation DATE OF ACTION 4-Jan-11 REASON FOR ACTION Disciplinary Action Taken in Another State DATE OF ACTION 3-May-11 REASON FOR ACTION Probation Terminated ROBERTS, Debra Ann, M.D. CERTIFICATE # C Camden-Wyoming, DE Immediate Suspension on a temporary basis DATE OF ACTION 1-Feb-11 REASON FOR ACTION Pending Criminal Charges DATE OF ACTION 6-Mar-12 REASON FOR ACTION Suspension Terminated BOYLE, Kevin, M.D. CERTIFICATE # C and Continuing Medical Education DATE OF ACTION 1-Feb-11 REASON FOR ACTION Failure to take reasonable precautions in monitoring and prescribing LEWIS, Ronald L. Jr., D.O. CERTIFICATE # C Chadds Ford, PA and Continuing Medical Education DATE OF ACTION 1-Feb-11 REASON FOR ACTION Failure to take reasonable precautions in monitoring and prescribing
21 DWORKIN, Albert, M.D. CERTIFICATE # C Emergency Temporary Suspension DATE OF ACTION 1-Mar-11 REASON FOR ACTION Presents a Clear and Immediate Danger to the Public DATE OF ACTION 7-Jun-11 REASON FOR ACTION Exonerated, Complaint Dismissed FENICE, John V., M.D. CERTIFICATE # C ; Three Hours of Continuing Medical Education in Patient's DATE OF ACTION 1-Mar-11 SELTZER, Alan, M.D. CERTIFICATE # C Claymont, DE DATE OF ACTION 1-Mar-11 WONG, Timothy, M.D. CERTIFICATE # C Probation for 6 Months; Complete Continuing Medical Education During Probation DATE OF ACTION 1-Mar-11 REASON FOR ACTION Incompetence RAMDAS, Shyamkrishnan CERTIFICATE # C Emergency Temporary Suspension DATE OF ACTION 3-Mar-11 REASON FOR ACTION Presents a Clear and Immediate Danger to the Public APOLINARIO, Arturo A., M.D. CERTIFICATE # C Emergency Temporary Suspension DATE OF ACTION 5-Mar-11 REASON FOR ACTION Presents a Clear and Immediate Danger to the Public DATE OF ACTION 3-Jun-14 REASON FOR ACTION Result of full hearing Suspension Lifted, License Expired
22 CHAMBERS, Carolyn, M.D. CERTIFICATE # C Oakmont, PA Probation for 2 years; Terms and Conditions DATE OF ACTION 5-Apr-11 REASON FOR ACTION Actions Taken in Pennsylvania and Ohio MURTHY, Papaiah S., M.D. CERTIFICATE # C Virginia Beach, VA ; Mandatory Reporting Quarterly DATE OFACTION 5-Apr-11 REASON FOR ACTION Action Taken in Virginia CERTIFICATE # DATE OF ACTION REASON FOR ACTION MYRIE, Pansy Not Licensed Cease and Desist 3-May-11 Advertising or holding herself out to the public to be a doctor WIERCINSKI, Stanley, D.O. CERTIFICATE # C Greenville, DE ; 12 Hours of CME DATE OF ACTION 7-Jun-11 WONG, Timothy, M.D. CERTIFICATE # C Claymont, DE Emergency Suspension DATE OF ACTION 23-Jun-11 REASON FOR ACTION Clear and Immediate Danger to the Public's Health BERLIN, James G., D.O. CERTIFICATE # C Placed on Probation for 5 years with Terms and Conditions; Suspension Ended DATE OF ACTION 19-Jul-11 REASON FOR ACTION Misconduct Lifted Probation; Must Continue to Fully Comply with the Conditions and DATE OF ACTION 13-Nov-12 Consent Agreement Terminated DATE OF ACTION 4-Jun-13
23 CLONEY, David J., M.D. CERTIFICATE # C Milford, DE ; 10 additional hours of Continuing Medical Education DATE OF ACTION 19-Jul-11 REASON FOR ACTION Misconduct JOACHIM, Dan W., M.D. CERTIFICATE # C Metairie, LA Emergency Temporary Suspension DATE OF ACTION 1-Sep-11 REASON FOR ACTION Based on action taken in the States of LA, VA, TX and GA SINGSON, Domingo C., M.D. CERTIFICATE # C ; 3 hours of CME in sexual boundaries DATE OF ACTION 13-Sep-11 REASON FOR ACTION Unethical or Dishonorable Conduct; Sexual Misconduct CELELLO, Thomas F., M.D. CERTIFICATE # C Permanent Revocation DATE OF ACTION 13-Sep-11 REASON FOR ACTION Criminal Conduct involving controlled substances ISIOCHA, Henry U., M.D. CERTIFICATE # C Dover, DE and Fine DATE OF ACTION 13-Sep-11 REASON FOR ACTION Conviction of Crime Substantially Related to Practice of Medicine; His Action BEZILLA, Todd A., D.O. CERTIFICATE # C Revocation DATE OF ACTION 1-Nov-11 WEISS, Allen, M.D. CERTIFICATE # C Milford, DE Suspension Indefinitely with Terms and Conditions DATE OF ACTION 29-Nov-11
24 COOPER, Kenny M.D. CERTIFICATE # C Revocation DATE OF ACTION 10-Jan-12 REASON FOR ACTION Failure to Comply with Board's Past Order/Disregard for Patient Care RAMDAS, Shyamkrishnan M.D. CERTIFICATE # C Revocation DATE OF ACTION 10-Jan-12 REASON FOR ACTION Sexual Misconduct JUDGE, Sheila, M.D. CERTIFICATE # C Gwynedd, PA Fine DATE OF ACTION 7-Feb-12 REASON FOR ACTION Failure to Meet the CME Requirements CERRI, Ruben, M.D. CERTIFICATE # C Douglaston, NY Suspension for 90 days; once suspension is lifted, will be placed on probation DATE OF ACTION 6-Mar-12 REASON FOR ACTION Found guilty in Maryland of unprofessional conduct, sexual misconduct and moral LANK, Thomas B., M.D. CERTIFICATE # C Severna Park, MD Probation DATE OF ACTION 6-Mar-12 REASON FOR ACTION Found guilty in Maryland of unlawfully and inappropriately prescribing controlled BEHARRY LUNDY, Rani D.V., M.D. CERTIFICATE # C Toronto, Ontario, Canada DATE OF ACTION 3-Apr-12 REASON FOR ACTION Found guilty in Virginia of unprofessional conduct; did not practice medicine within
25 STERNBERG, Richard J., M.D. CERTIFICATE # C Cooperstown, NY DATE OF ACTION 3-Apr-12 REASON FOR ACTION Found guilty in New York of professional misconduct for practicing medicine with ANGELINI, Christina Ann, Physician Assistant CERTIFICATE # C Smyrna, DE Probation for one year and $1,000 fine DATE OF ACTION 1-May-12 REASON FOR ACTION Prescription for Controlled Substance without Authority, Supervision or Permission Probation Terminated DATE OF ACTION 10-Sep-13 REASON FOR ACTION Capable of Practicing Medicine in a safe and competent manner HARTSKY, Pamela, Paramedic CERTIFICATE # C Warwick, MD DATE OF ACTION 1-May-12 REASON FOR ACTION Exhibited Poor Judgment in Performing Paramedic Duties When Physical and MESTAS, Gustavo, M.D. CERTIFICATE # C Millsboro, DE ; Permanent Surrender; and Immediately Cease all Medical DATE OF ACTION 1-May-12 REASON FOR ACTION Prescribed Controlled Substances to a family member for many years on a non- ROBINSON, Andrew, M.D. CERTIFICATE # C Milford, DE Probation for one year DATE OF ACTION 1-May-12 REASON FOR ACTION Conduct constituted a crime substantially related to the practice of medicine Probation Lifted DATE OF ACTION 4-Jun-13
26 LEROY, Pierre, M.D. CERTIFICATE # C Emergency Temporary Suspension DATE OF ACTION 8-May-12 REASON FOR ACTION Clear and Immediate Danger to the Public Health BAROOAH, Maushumi, M.D. CERTIFICATE # C Millsboro, DE Suspension for two years; terms and conditions DATE OF ACTION 29-May-12 FIORETTI, Thomas, M.D. CERTIFICATE # C Dagsboro, DE Probation for 6 months; with continued probation to run concurrent with five year DATE OF ACTION 4-Jun-12 REASON FOR ACTION Failure to report action taken in Maryland; pattern of negligence SEGEV, Gilead, M.D. CERTIFICATE # C Mclean, VA ; Permanent Surrender DATE OF ACTION 5-Jun-12 REASON FOR ACTION Found guilty in Virginia for failure to maintain adequate records for controlled CLEMENTE, Michelle Dizon, M.D. CERTIFICATE # C Middletown, DE DATE OF ACTION 5-Jun-12 REASON FOR ACTION Failure to report child abuse on five-year old patient OPPENHEIMER, Jonathan, M.D. CERTIFICATE # C Nashville, TN DATE OF ACTION 24-Jul-12 REASON FOR ACTION Engaged in the practice of medicine in Delaware prior to licensure
27 RAMZY, Joseph, M.D. CERTIFICATE # C ; Suspension DATE OF ACTION 24-Jul-12 REASON FOR ACTION Practicing medicine when he was unable to do so with reasonable skill or safety to MORSE, Melvin L., M.D. CERTIFICATE # C Georgetown, DE Emergency Temporary Suspension DATE OF ACTION 9-Aug-12 REASON FOR ACTION Clear and Immediate Danger to the Public Health ANDRONIC, Cristian, M.D. CERTIFICATE # C Milford, DE Temporary Suspension DATE OF ACTION 11-Sep-12 REASON FOR ACTION State has alleged he is not able to practice medicine with reasonable skill and Temporary Suspension Lifted DATE OF ACTION 4-Jun-13 JENSEN, Scott, M.D. CERTIFICATE # C Philadelphia, PA DATE OF ACTION 11-Sep-12 REASON FOR ACTION Intentionally falsified a record maintained for substance abuse VILLASENOR, Roberto, M.D. CERTIFICATE # C Seaford, DE DATE OF ACTION 11-Sep-12 REASON FOR ACTION Failed to strictly follow the Federation of State Medical Board's Model Policy for the LYONS, Brittany, Paramedic CERTIFICATE # C DATE OF ACTION 2-Oct-12 REASON FOR ACTION Violation of Statewide Standard Protocols and Paramedic Standing Orders
28 BURKE, Thomas, D.O. CERTIFICATE # C DATE OF ACTION 2-Oct-12 REASON FOR ACTION Violation of 24 Del. C. Section 1770(a)(3) and 1771(a) - Unprofessional Conduct STROUP, Gerard, Physician Assistant CERTIFICATE # C Mays Landing, NJ DATE OF ACTION 2-Oct-12 REASON FOR ACTION Violation of 24 Del. C. Section 1770(a)(3) - Unprofessional conduct ARIAN, Howard Z., M.D. CERTIFICATE # C Dover, DE Three Hours of Continuing Education on Sexual Harassment Issues and Fine of DATE OF ACTION 13-Nov-12 REASON FOR ACTION Engaged in Unprofessional Conduct by Making Inappropriate Sexual Comments to HALSTEAD, Claudia, Physician Assistant CERTIFICATE # C Lewes, DE ; Three Hours of Continuing Education in Medical Ethics; and DATE OF ACTION 13-Nov-12 REASON FOR ACTION Violation of 24 Del. C. Section 1731(b)(3) - Unprofessional Conduct JACKSON, Justin E., Paramedic CERTIFICATE # C DATE OF ACTION 13-Nov-12 REASON FOR ACTION Violation of 16 Del. C. Section 9811(a); Statewide Standard Protocols; and PROLER, Meyer L., M.D. CERTIFICATE # C Houston, TX DATE OF ACTION 13-Nov-12 REASON FOR ACTION Violation of 24 Del.C. Section 1731(b)(19) - Unprofessional Conduct Based on
October 2005. 68 Tex. B. J. 868
October 2005 68 Tex. B. J. 868 REINSTATEMENT Robert L. Crill, 54, of Arlington, has petitioned the District Court of Tarrant County for reinstatement as a member of the State Bar of Texas. BODA ACTIONS
More informationARTICLE 50-03 PHYSICIAN ASSISTANTS AND TECHNICIANS CHAPTER 50-03-01 PHYSICIAN ASSISTANTS
Chapter 50-03-01 Physician Assistants 50-03-02 Technicians 50-03-03 Emergency Medical Technicians 50-03-04 Fluoroscopy Technologists ARTICLE 50-03 PHYSICIAN ASSISTANTS AND TECHNICIANS CHAPTER 50-03-01
More information10/22/10. Christopher Forest, MSHS, PA-C Rosslynn Byous, DPA, PA-C
Christopher Forest, MSHS, PA-C Rosslynn Byous, DPA, PA-C 1. Explain the fundamental principles of ethical behavior 2. Categorize the elements of professionalism required for medical practice (ARC-PA: B2.16)
More informationOREGON MEDICAL BOARD PROCESSES AND UPDATES. Kathleen Haley, Executive Director Oregon Medical Board
OREGON MEDICAL BOARD PROCESSES AND UPDATES Kathleen Haley, Executive Director Oregon Medical Board Mission Statement The mission of the OREGON MEDICAL BOARD is to protect the health, safety and wellbeing
More informationSUMMARY OF CHANGES TO DELAWARE LAW CONCERNING PHYSICIANS DUTIES AND POLICIES AND PROCEDURES OF THE BOARD OF MEDICAL LICENSURE AND DISCIPLINE
SUMMARY OF CHANGES TO DELAWARE LAW CONCERNING PHYSICIANS DUTIES AND POLICIES AND PROCEDURES OF THE BOARD OF MEDICAL LICENSURE AND DISCIPLINE ENACTED BY THE 145TH GENERAL ASSEMBLY Special thanks to Richard
More informationMINUTES INDIANA BOARD OF CHIROPRACTIC EXAMINERS MAY 3, 2007
MINUTES INDIANA BOARD OF CHIROPRACTIC EXAMINERS MAY 3, 2007 I. CALL TO ORDER AND ESTABLISHMENT OF QUORUM Dr. Dyer called the meeting to order at 9:00 a.m. in Room 1 of the Conference Center, Indiana Government
More informationSENATE BILL 1099 AN ACT
Senate Engrossed State of Arizona Senate Forty-third Legislature First Regular Session SENATE BILL AN ACT amending sections -, -.0, -, -, -, -, -, -, -, - and -, Arizona revised statutes; repealing section
More informationIf assigned, National Producer Number (NPN)
Individual or Apprentice License/Registration (Please Print or Type) Check appropriate box for license requested. Resident License Resident Designated Home State: License #: Non-Resident Designated Home
More informationNew Jersey Physician Recredentialing Application (Please type or print)
New Jersey Physician Recredentialing Application (Please type or print) All sections must be completed fully or clearly marked as not applicable. No area should be left blank. SECTION 1 Personal Information
More informationMINUTES OF THE PUBLIC BOARD MEETING OF THE ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY. Saturday, July 21, 2012
ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY 9535 EAST DOUBLETREE RANCH ROAD SCOTTSDALE, ARIZONA 85258 PH (480) 657-7703 FX (480) 657-7715 www.azdo.gov questions@azdo.gov Board Members
More informationPrescription Drug Abuse and Pain Management Clinics 2015 Report to the 109 th Tennessee General Assembly
Prescription Drug Abuse and Pain Management Clinics 2015 Report to the 109 th Tennessee General Assembly Andrea Huddleston, Chief Deputy General Counsel Tennessee Department of Health Office of General
More informationUniform Application for Business Entity Adjuster License/Registration (Please Print or Type)
Business Entity License/Registration (Please Print or Type) Check appropriate box for license requested. Resident License Resident Designated Home State: License #: Non-Resident Designated Home State:
More informationState Annual Report Due Dates for Business Entities page 1 of 10
State Annual Report Due Dates for Business Entities page 1 of 10 If you form a formal business entity with the state, you may be required to file periodic reports on the status of your entity to preserve
More informationAlaska Board of Nursing RN Discipline Database beginning July 2014
Alaska Board of Nursing RN Discipline Database beginning July 2014 Name Case Number License Number Reason for Action Type of Action Date Arnold, Amy 2013-001241 NUR R 34763 Under active investigation Voluntary
More informationExperience in Docketed Tax Malpractice Cases
Greggert, Inc and Gregory Eggert v. Dischino & Dischino Associates, et al. Case dismissed for lack of personal jurisdiction No. ESX-L-1130-07 (Sup. Ct. of New Jersey, Law Div., Essex Co. filed November
More informationMANDATORY REPORTING LAWS & RULES
Janet Napolitano Governor Joey Ridenour Executive Director Arizona State Board of Nursing 4747 North 7th Street, Suite 200 Phoenix AZ 85014-3653 Phone (602) 889-5150 Fax (602) 889-5155 E-Mail: arizona@azbn.org
More informationCHAPTER 152 SENATE BILL 1362 AN ACT
Senate Engrossed State of Arizona Senate Fiftieth Legislature Second Regular Session 0 CHAPTER SENATE BILL AN ACT AMENDING SECTION -0, ARIZONA REVISED STATUTES; AMENDING TITLE, CHAPTER, ARTICLE, ARIZONA
More informationKentucky Board of Social Work NEWSLETTER
Inside This Issue 1 - Social Work Board Members 1 - Board Meeting Dates 2 - Independence 4 - On line Renewal and Verification 2 - Frequently Asked Question 5 - Disciplinary Action 2 - Ethics Renewal Requirement
More informationARTICLE 7. This article may be cited as the "South Carolina Physician Assistants Practice Act".
ARTICLE 7. SOUTH CAROLINA PHYSICIAN ASSISTANTS PRACTICE ACT SECTION 40-47-905. Short title. This article may be cited as the "South Carolina Physician Assistants Practice Act". SECTION 40-47-910. Definitions.
More informationFigure: 213.33(b). Texas Board of Nursing Disciplinary Matrix
Figure: 213.33(b). Texas Board of Nursing Disciplinary Matrix In determining the appropriate disciplinary action, including the amount of any administrative penalty to assess, the Board will consider the
More informationFOR IMMEDIATE RELEASE Contact: Dennis Ginty at (614) 644-9564 MARCH 28, 2012 OHIO DEPARTMENT OF COMMERCE
NEWS RELEASE John R. Kasich, Governor David Goodman, Director Department of Commerce FOR IMMEDIATE RELEASE Contact: Dennis Ginty at (614) 644-9564 MARCH 28, 2012 OHIO DEPARTMENT OF COMMERCE OHIO DIVISION
More informationM.R.25193 - In re: Michael A. Hall. Disciplinary Commission.
SUPREME COURT OF ILLINOIS FRIDAY, MAY 18, 2012 THE COURT MADE THE FOLLOWING ANNOUNCEMENTS: MISCELLANEOUS RECORD M.R.25193 - In re: Michael A. Hall. Disciplinary The petitions by the Administrator of the
More information10 CSR 2. 1.1. Scope. -- This legislative rule establishes the Policies Regulating Licensure of the Licensed Practical Nurse.
10 CSR 2 TITLE 10 LEGISLATIVE RULES WEST VIRGINIA STATE BOARD OF EXAMINERS FOR LICENSED PRACTICAL NURSES SERIES 2 POLICIES REGULATING LICENSURE OF THE LICENSED PRACTICAL NURSE '10-2-1. General. 1.1. Scope.
More informationNational Bureau for Academic Accreditation And Education Quality Assurance PUBLIC HEALTH
1 GEORGE WASHINGTON UNIVERSITY WASHINGTON DC B Athletic Training 1 MA B 1 BROWN UNIVERSITY PROVIDENCE RI B EAST TENNESSEE STATE UNIVERSITY JOHNSON CITY TN B 3 HUNTER COLLEGE NEW YORK NY B 4 UNIVERSITY
More informationDelaware Senior Olympics 2015 Track and Field 100 Meter Results September 20, 2015 at Delaware State University. Age Group
100 Meter Results Last Name First Name City Sex Age ST Age Group Time HH:MM:SS:00 Overall Delaware Mason Pamela Silver Spring F 63 MD 60-64 00:00:19.36 1 N/A Warren Barbara Charleston F 69 WV 65-69 00:00:19.06
More informationComprehensive Course Schedule
Comprehensive Course Schedule The following designation and certificate courses are sponsored by BOMI International and BOMA Local Associations. Note that all BOMI International courses are also available
More informationDisposition Bulletin NDODYPROD. Grand Forks County. Grand Forks Police Department. Grand Forks County. 420 Division Ave Grand Forks,ND 58201
Date Entered: Thursday, November 2, 205 - Friday, November 3, 205 Case Types: City Transfer,Extradition,Felony,Infractions,Misdemeanor,Municipal Appeal Sentence Types: Amended Criminal J Grand Forks Police
More informationBusiness Address (Physical Street) 19 P.O. Box 20 City 21 State 22 Zip Code 23 Foreign Country
Individual Producer License/Registration (Please Print or Type) Check appropriate boxes for license requested. Resident License Non-Resident License Identify Home State: Home State License #: New Application
More informationOPINION AND ORDER REINSTATING TIMOTHY PAUL McCAFFREY S LICENSE TO PRACTICE LAW
SUPREME COURT, STATE OF COLORAD0 CASE NO.: 99PDJ108 ORIGINAL PROCEEDING BEFORE THE PRESIDING DISCIPLINARY JUDGE OPINION AND ORDER REINSTATING TIMOTHY PAUL McCAFFREY S LICENSE TO PRACTICE LAW TIMOTHY PAUL
More informationJanuary, 2006. 88 Tex.B.J. 72
January, 2006 88 Tex.B.J. 72 REINSTATEMENT Paul Lester Dickerson, 44, of Rockwall has petitioned the district court of Dallas County for reinstatement as a member of the State Bar of Texas. BODA Actions
More informationCHECK THE CIRCUMSTANCE UNDER WHICH YOU ARE SEEKING A TEMPORARY LICENSE: REQUIRED DOCUMENTS
Regular Mailing Address P.O. BOX 2649 HARRISBURG, PA 17105-2649 717-783-1400/717-787-2381 Email: st-medicine@pa.gov Courier Delivery Address 2601 NORTH THIRD STREET HARRISBURG, PA 17110 APPLICATION FOR
More informationIn the Matter of Thomas J. Howard, Jr. O R D E R. This matter is before the court pursuant to a petition for reciprocal discipline filed by this
Supreme Court In the Matter of Thomas J. Howard, Jr. No. 2015-360-M.P. O R D E R This matter is before the court pursuant to a petition for reciprocal discipline filed by this Court s Disciplinary Counsel
More informationWISCONSIN DEPARTMENT OF REGULATION & LICENSING
WISCONSIN DEPARTMENT OF REGULATION & LICENSING Wisconsin Department of Regulation & Licensing Access to the Public Records of the Reports of Decisions This Reports of Decisions document was retrieved from
More informationHealth Professional Licensing in Michigan
Health Professional Licensing in Michigan Prepared by: Smith Haughey Rice & Roegge 877.833.SHRR www.shrr.com Health Professional Licensing in Michigan At common law, actions for malpractice could only
More informationOKLAHOMA BOARD OF NURSING 2915 North Classen Blvd., Suite 524 Oklahoma City, OK 73106 (405) 962-1800
OKLAHOMA BOARD OF NURSING 2915 North Classen Blvd., Suite 524 Oklahoma City, OK 73106 (405) 962-1800 INSTRUCTIONS FOR PRACTICAL NURSE EQUIVALENCY CANDIDATES APPLYING FOR LICENSURE BY EXAMINATION FEE FOR
More informationDemographic Information. 17 Business Web Site Address 18 Business E-Mail Address ( ) -
(Please Print or Type) Check appropriate boxes for license requested. Resident License Non-Resident License o Identify Home State: o Identify Home State License #: New Application Additional Line(s) of
More informationINSTRUCTIONS FOR APPLICANTS WHO HOLD NBRC CERTIFICATION
Email: st-medicine@pa.gov st-osteopahtic@pa.gov Medicine 717-783-1400/717-787-2381 Osteopathic 717-783-4858 APPLICATION FOR LICENSURE AS A RESPIRATORY THERAPIST This application can be used for licensure
More informationHEALTH OCCUPATIONS TITLE 19. SOCIAL WORKERS SUBTITLE 3. LICENSING
HEALTH OCCUPATIONS TITLE 19. SOCIAL WORKERS SUBTITLE 3. LICENSING 19-301. License required; exceptions; practice without license (a) In general. -- Except as otherwise provided in this title, an individual
More informationPeter Tom, Justice Presiding, Angela M. Mazzarelli Eugene Nardelli Luis A. Gonzalez Bernard J. Malone, Jr., Justices.
SUPREME COURT, APPELLATE DIVISION FIRST JUDICIAL DEPARTMENT Peter Tom, Justice Presiding, Angela M. Mazzarelli Eugene Nardelli Luis A. Gonzalez Bernard J. Malone, Jr., Justices. ---------------------------------------x
More informationMARYLAND BOARD OF PHYSICIANS. Registration and Re-registration Instructions for Unlicensed Medical Practitioners (UMP)
MARYLAND BOARD OF PHYSICIANS Registration and Re-registration Instructions for Unlicensed Medical Practitioners (UMP) Chief of Service - Responsibility The Maryland Annotated Code, Health Occupations 14-302(1)
More informationCALL TO ORDER: Dr. Pearce, Chair, called the meeting to order at 9:00 a.m. Those present for all or part of the meeting included the following:
1 1 1 1 1 1 1 1 0 1 0 1 0 1 DEPARTMENT OF HEALTH MEDICAL QUALITY ASSURANCE BOARD OF PODIATRIC MEDICINE MINUTES - DRAFT GENERAL BUSINESS MEETING Grand Hyatt Tampa Bay 00 Bayport Drive Tampa, FL Mr. Miller
More informationMISSOURI S LAWYER DISCIPLINE SYSTEM
MISSOURI S LAWYER DISCIPLINE SYSTEM Discipline System Clients have a right to expect a high level of professional service from their lawyer. In Missouri, lawyers follow a code of ethics known as the Rules
More informationTEXAS ~ STATUTE Continued
TEXAS ~ STATUTE STATUTE DATE Enacted 1981 REGULATORY BODY Texas Rev. Civ. Stat., Occupations Code, Chapter 204: Physician Assistant Licensing Act; Occupations Code Chapter 157; Authority of Physician to
More informationComprehensive Course Schedule
Comprehensive Course Schedule The following designation and certificate courses are sponsored by BOMI International and BOMA Local Associations. Note that all BOMI International courses are also available
More informationDepartment of Commerce, Community, and Economic Development Division of Corporations, Business and Professional Licensing
MED THE STATE of ALASKA Department of Commerce, Community, and Economic Development Division of Corporations, Business and Professional Licensing State Medical Board PO Box 110806, Juneau, AK 99811-0806
More informationNational Bureau for Academic Accreditation And Education Quality Assurance LINGUISTICS # UNIVERSITY CITY STATE DEGREE MAJOR SPECIALTY RESTRICTION
1 UNIVERSITY OF MASSACHUSETTS - BOSTON ~ BOSTON MA M 1 ARIZONA STATE UNIVERSITY - TEMPE TEMPE AZ MD ~ M for Linguistics is for Residential Program ONLY. The online option is not ~ M in Linguistics is for
More informationREQUIREMENTS FOR LICENSURE:
Email: st-medicine@pa.gov INITIAL APPLICATION FOR A NURSE-MIDWIFE LICENSE 1. This license class does not include prescriptive authority. If you wish to hold a certificate for prescriptive authority, you
More informationAN ACT PROFESSIONS AND OCCUPATIONS
1504 Professions and Occupations Ch. 286 CHAPTER 286 PROFESSIONS AND OCCUPATIONS SENATE BILL 13-151 BY SENATOR(S) Nicholson, Aguilar, Guzman, Newell, Tochtrop, Todd; also REPRESENTATIVE(S) Primavera, Fields,
More informationREQUIREMENTS FOR CERTIFICATION:
Email: st-medicine@pa.gov INITIAL APPLICATION FOR NURSE-MIDWIFE PRESCRIPTIVE AUTHORITY * A separate prescriptive authority collaborative agreement must be submitted for each physician, physician group
More informationORDER. ( the Commissioner ) against Joseph B. Jehoich ( Jehoich ) pursuant to Maryland Code
MARYLAND INSURANCE BEFORE THE ADMINISTRATION v. MARYLAND INSURANCE ADMINISTRATION JOSEPH B. JEHOICH 5128 HEMLOCK AVENUE VIRGINIA BEACH, VA 23464 CASE NO.: MIA-2007-09-016 NPI NO.: 99966478 Enf. File No.:
More information10, 2012, the Joint Petition in Support of Discipline on Consent is hereby granted
IN THE.SUPREME COURT OF PENNSYLVANIA OFFICE OF DISCIPLINARY COUNSEL, Petitioner v. LOUANN G. PETRUCCI, No. 1754 Disciplinary Docket No. 3 No. 115 DB 2011 Attorney Registration No. 52960 ORDER PER CURIAM:
More informationACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING
ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING The Accountancy Board met on November 4, 2011 in Rooms West B and C on the 31st floor of the Vern Riffe Center for Government and the Arts,
More informationDepartment of Health and Human Services DEPARTMENTAL APPEALS BOARD. Civil Remedies Division
Department of Health and Human Services DEPARTMENTAL APPEALS BOARD Civil Remedies Division Michelle Hardy (OI File No. H-12-4-3124-9), Petitioner, v. The Inspector General. Docket No. C-14-277 Decision
More informationSTATE BARBER LICENSURE REQUIREMENTS
September 10, 2014 Office of Legislative Research Research Report 2014-R-0214 STATE BARBER LICENSURE REQUIREMENTS By: Nicole Dube, Principal Analyst QUESTION What are barber licensure requirements in Connecticut
More informationALL APPLICANTS MUST COMPLETE THE FOLLOWING:
APPLICATION FOR ATHLETIC TRAINER LICENSE (This application may also be used for a temporary license) 1. An applicant for licensure shall meet one of the following requirements: a. Be a graduate of an approved
More informationIOWA BOARD OF CHIROPRACTIC
IOWA BOARD OF CHIROPRACTIC IN THE MATTER OF: ) CASE NO. CH 12-013 ) DIA NO. 13ICB001 CASSIEMAE BRADLEY, D.C. ) ) FINDINGS OF FACT, ) CONCLUSIONS OF LAW, APPLICANT ) DECISION AND ORDER On January 19, 2013,
More informationAnnotated Code of Maryland
Annotated Code of Maryland Health Occupations Article Title 9 - Nursing Home Administrators Subtitle 1. Definitions; General Provisions. 9 101. Definitions. (a) In this title the following words have the
More informationPLEASE ALLOW AT LEAST 60 DAYS FOR PROCESSING INSTRUCTIONS FOR APPLICANTS WHO HOLD NCCPA CERTIFICATION
Regular Mailing Address P.O. BOX 2649 HARRISBURG, PA 17105-2649 Email: st-medicine@pa.gov Courier Delivery Address 2601 NORTH THIRD STREET HARRISBURG, PA 17110 717-783-1400/717-787-2381 APPLICATION FOR
More information2. Be of good moral character. Have 2 recommendations completed on page 3.
STATE BOARD OF SOCIAL WORKERS, MARRIAGE AND FAMILY THERAPISTS AND PROFESSIONAL COUNSELORS P.O. BOX 2649 HARRISBURG, PA 17105-2649 717-783-1389 FAX 717-787-7769 Email st-socialwork@state.pa.us Website www.dos.pa.gov/social
More informationPost-Secondary Schools Offering Undergraduate Programs Including Arabic Language/Literature. University name Location Degree offered
Post-Secondary Schools Offering Undergraduate Programs Including Arabic Language/Literature University name Location Degree offered Abilene Christian University Abilene, TX None (Special Dialektos Program)
More informationDepartment of Health and Human Services DEPARTMENTAL APPEALS BOARD. Civil Remedies Division
Department of Health and Human Services DEPARTMENTAL APPEALS BOARD Civil Remedies Division Rhonda Stinnett, R.N., (O.I. File No. H-12-4-1237-9), Petitioner, v. The Inspector General. Docket No. C-13-49
More information13 LC 33 5035S. The House Committee on Health and Human Services offers the following substitute to HB 178: A BILL TO BE ENTITLED AN ACT
The House Committee on Health and Human Services offers the following substitute to HB 178: A BILL TO BE ENTITLED AN ACT 1 2 3 4 5 6 7 8 9 10 11 To amend Chapter 34 of Title 43 of the Official Code of
More informationRevised PBMS Counting Rules Organization Inmate Population for the Organization Characteristics
1 Revised PBMS Counting Rules Organization Inmate Population for the Organization Characteristics Bob Lampert, Director WYDOC Scott Abbott, Deputy Administrator, Prison Division WYDOC Association of State
More informationCODE OF PROFESSIONAL CONDUCT EDUCATION PRACTITIONERS
CODE OF PROFESSIONAL CONDUCT for EDUCATION PRACTITIONERS Teachers Educational Staff Associates Administrators STATE OF WASHINGTON Chapter 181-87 WAC Professional Educator Standards Board Administrative
More informationSUPREME COURT OF WISCONSIN
SUPREME COURT OF WISCONSIN 2015 WI 71 CASE NO.: COMPLETE TITLE: & In the Matter of Disciplinary Proceedings Against Jordan E. Gall, Attorney at Law: Office of Lawyer Regulation, Complainant, v. Jordan
More informationPurpose: Provide an overview of the Ohio Nurse Practice Act to help nurses in Ohio
Ohio Nurse Practice Act By: Raymond Lengel, CNP, MSN, RN Purpose: Provide an overview of the Ohio Nurse Practice Act to help nurses in Ohio practice in accordance with the law. Objectives 1. Demonstrate
More informationOHIO DEPARTMENT OF COMMERCE INFORMATION RELEASE Division of Financial Institutions Orders and Enforcement Actions June 1, 2010 to June 30, 2010
OHIO DEPARTMENT OF COMMERCE INFORMATION RELEASE Division of Financial Institutions Orders and Enforcement Actions June 1, 2010 to June 30, 2010 During the month of June 2010, the Consumer Finance Section
More information12 LC 33 4683S. The House Committee on Health and Human Services offers the following substitute to HB 972: A BILL TO BE ENTITLED AN ACT
The House Committee on Health and Human Services offers the following substitute to HB 972: A BILL TO BE ENTITLED AN ACT 1 2 3 4 5 6 7 8 9 10 11 12 13 To amend Chapter 34 of Title 43 of the Official Code
More informationBY SENATOR(S) Nicholson, Aguilar, Guzman, Newell, Tochtrop, Todd; also REPRESENTATIVE(S) Primavera, Fields, Hullinghorst, Labuda, Ryden, Schafer.
NOTE: This bill has been prepared for the signatures of the appropriate legislative officers and the Governor. To determine whether the Governor has signed the bill or taken other action on it, please
More informationKentucky Board of Medical Licensure. Consumer s Guide to the KBML. To Whom It May Concern. Information on Filing a Grievance
Kentucky Board of Medical Licensure Hurstbourne Office Park 310 Whittington Parkway, Suite 1B Louisville, Kentucky 40222 Telephone: 502/429-7150 Fax: 502/429-7158 Website: www.kbml.ky.gov TO: FROM: RE:
More informationFlorence Darlington Technical College Respiratory Care Program Application and Selection Criteria Rev. 2/2015
Application and Selection Criteria Rev. 2/2015 MINIMUM APPLICATION CRITERIA for the (RES). Applicants must have a high school diploma or GED, admission to Florence Darlington Technical College and at a
More information77th OREGON LEGISLATIVE ASSEMBLY--2013 Regular Session. Senate Bill 387 SUMMARY
Sponsored by Senator BATES (Presession filed.) th OREGON LEGISLATIVE ASSEMBLY-- Regular Session Senate Bill SUMMARY The following summary is not prepared by the sponsors of the measure and is not a part
More informationRULES OF THE ALABAMA BOARD OF MEDICAL EXAMINERS
RULES OF THE ALABAMA BOARD OF MEDICAL EXAMINERS CHAPTER 540-X-18 QUALIFIED ALABAMA CONTROLLED SUBSTANCES REGISTRATION CERTIFICATE (QACSC) FOR CERTIFIED REGISTERED NURSE PRACTITIONERS (CRNP) AND CERTIFIED
More informationTITLE 4. PROFESSIONS AND OCCUPATIONS CHAPTER 33. BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS
TITLE 4. PROFESSIONS AND OCCUPATIONS CHAPTER 33. BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS ARTICLE 1. GENERAL Section R4-33-101. R4-33-108. Definitions
More informationDIVISION 25 CERTIFIED OREGON PHARMACY TECHNICIANS AND PHARMACY TECHNICIANS
855-025-0001 DIVISION 25 CERTIFIED OREGON PHARMACY TECHNICIANS AND PHARMACY TECHNICIANS Purpose and Scope Transition from Registration of Technician to Licensure of Technician The purpose of the Pharmacy
More informationCHAPTER 109 SENATE BILL 1105 AN ACT
House Engrossed Senate Bill State of Arizona Senate Fifty-first Legislature First Regular Session 0 CHAPTER SENATE BILL AN ACT AMENDING SECTIONS -0, -0, -0, -, - AND -, ARIZONA REVISED STATUTES; AMENDING
More informationHOUSE BILL No. 2577 page 2
HOUSE BILL No. 2577 AN ACT enacting the addictions counselor licensure act; amending K.S.A. 74-7501 and K.S.A. 2009 Supp. 74-7507 and repealing the existing section; also repealing K.S.A. 65-6601, 65-6602,
More informationBEFORE THE BOARD OF ACCOUNTANCY DEPARTMENT OF CONSUMER AFFAIRS STATE OF CALIFORNIA
BEFORE THE BOARD OF ACCOUNTANCY DEPARTMENT OF CONSUMER AFFAIRS STATE OF CALIFORNIA In the Matter of the Accusation Against: ROBERT J. HOUSTON 40 S. Beverly Drive #00 Beverly Hills, CA 901 Certified Public
More information13 HB 315/AP A BILL TO BE ENTITLED AN ACT
House Bill 315 (AS PASSED HOUSE AND SENATE) By: Representatives Cooper of the 43 rd, Clark of the 101 st, Rynders of the 152 nd, Kaiser of the 59 th, Jones of the 53 rd, and others A BILL TO BE ENTITLED
More informationGENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 3 HOUSE BILL 714 Committee Substitute Favorable 6/10/15 Committee Substitute #2 Favorable 6/18/15
GENERAL ASSEMBLY OF NORTH CAROLINA SESSION H HOUSE BILL Committee Substitute Favorable // Committee Substitute # Favorable // Short Title: Behavior Analyst Licensure. (Public) Sponsors: Referred to: April,
More informationCase 2:08-cv-02463-ABC-E Document 1-4 Filed 04/15/2008 Page 1 of 138. Exhibit 8
Case 2:08-cv-02463-ABC-E Document 1-4 Filed 04/15/2008 Page 1 of 138 Exhibit 8 Case 2:08-cv-02463-ABC-E Document 1-4 Filed 04/15/2008 Page 2 of 138 Domain Name: CELLULARVERISON.COM Updated Date: 12-dec-2007
More informationOHIO DEPARTMENT OF COMMERCE INFORMATION RELEASE. Division of Financial Institutions Orders and Enforcement Actions April 1, 2009 to April 30, 2009
OHIO DEPARTMENT OF COMMERCE INFORMATION RELEASE Division of Financial Institutions Orders and Enforcement Actions April 1, 2009 to April 30, 2009 During the month of April 2009, the Consumer Finance Section
More information[CHAPTER 466D] RESPIRATORY THERAPISTS
[CHAPTER 466D] RESPIRATORY THERAPISTS SECTION 466D-1 466D-2 466D-3 466D-4 466D-5 466D-6 466D-7 466D-8 466D-9 466D-10 466D-11 Definitions Respiratory therapist program License required Physician supervision
More informationWREN ROBICHAUX NO. 2012-CA-0265 VERSUS COURT OF APPEAL LOUISIANA STATE BOARD OF PRACTICAL NURSE EXAMINERS FOURTH CIRCUIT STATE OF LOUISIANA
WREN ROBICHAUX VERSUS LOUISIANA STATE BOARD OF PRACTICAL NURSE EXAMINERS * * * * * * * * * * * NO. 2012-CA-0265 COURT OF APPEAL FOURTH CIRCUIT STATE OF LOUISIANA APPEAL FROM CIVIL DISTRICT COURT, ORLEANS
More informationDisposition Bulletin NDODYPROD. Grand Forks County. Grand Forks Police Department. Grand Forks County. 1006 Hoover Avenue Grand Forks,ND 58201
Date Entered: Thursday, December 7, 205 - Friday, December 8, 205 Case Types: City Transfer,Extradition,Felony,Infractions,Misdemeanor,Municipal Appeal Sentence Types: Amended Criminal J Grand Forks Police
More informationDEPARTMENT OF TRANSPORTATION. Qualification of Drivers; Exemption Applications; Diabetes Mellitus
This document is scheduled to be published in the Federal Register on 02/05/2016 and available online at http://federalregister.gov/a/2016-02301, and on FDsys.gov DEPARTMENT OF TRANSPORTATION [4910-EX-P]
More information*Time is listed as approximate as an offender may be charged with other crimes which may add on to the sentence.
Victims of drunk driving crashes are given a life sentence. In instances of vehicular homicide caused by drunk drivers, these offenders rarely receive a life sentence in prison. Laws vary greatly on the
More informationOriginal Group Gap Analysis Report
Original Group Gap Analysis Report Year 11 Levels of Progress Analysis 2014-2015 Spring This document was created using the Transition Matrices Report Generator Copyright Dr Stuart Atkinson - 2014 - All
More informationREVISED 07-15 STATE BOARD OF SOCIAL WORKERS, MARRIAGE AND FAMILY THERAPISTS AND PROFESSIONAL COUNSELORS P.O. BOX 2649 HARRISBURG, PA 17105-2649
STATE BOARD OF SOCIAL WORKERS, MARRIAGE AND FAMILY THERAPISTS AND PROFESSIONAL COUNSELORS P.O. BOX 2649 HARRISBURG, PA 17105-2649 Email st-socialwork@pa.gov www.dos.pa.gov/social APPLICATION FOR A LICENSE
More informationREGULATION NO. 6 REGULATIONS GOVERNING THE LICENSING AND PRACTICE OF OCCUPATIONAL THERAPISTS
REGULATION NO. 6 REGULATIONS GOVERNING THE LICENSING AND PRACTICE OF OCCUPATIONAL THERAPISTS 1. APPLICATION FOR LICENSURE. Any person who plans to practice as a licensed occupational therapist or occupational
More informationLicensure by Endorsement Instructions
2829 University Avenue SE #200 Licensure by Endorsement Instructions If you have been licensed in a state or territory of the United States by examination, you must obtain a Minnesota license through the
More informationPROPOSED COMMITTEE SUBSTITUTE FOR HB487 to amend the NC Psychology Practice Act
PROPOSED COMMITTEE SUBSTITUTE FOR HB487 to amend the NC Psychology Practice Act It is proposed that this language be inserted in Chapter 90. It is intended to amend the Psychology Practice Act, but the
More informationLAWYER REGULATION SANCTIONED ATTORNEYS 50 ARIZONA ATTORNEY OCTOBER 2007. www.myazbar.org
LAWYER REGULATION SANCTIONED ATTORNEYS SUZANNE BAFFA Bar No. 022807 Supreme Court No. SB-06-0159-M The Arizona Supreme Court, by order dated Feb. 12, 2007, revoked the license to practice law of Suzanne
More informationMISSISSIPPI LEGISLATURE REGULAR SESSION 2002
MISSISSIPPI LEGISLATURE REGULAR SESSION 2002 By: Senator(s) Huggins To: Public Health and Welfare SENATE BILL NO. 2487 1 2 3 4 5 6 AN ACT TO REENACT SECTIONS 73-65-1 THROUGH 73-65-17, MISSISSIPPI CODE
More informationAPPLICATION FOR TEMPORARY VOLUNTEER DENTIST S LICENSE
Maryland State Board of Dental Examiners Spring Grove Hospital Center Benjamin Rush Building 55 Wade Avenue Catonsville, Maryland 21228 (410) 402-8511 APPLICATION FOR TEMPORARY VOLUNTEER DENTIST S LICENSE
More informationBEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) CONSENT ORDER
BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS,APR i t1 2015 KS Stale Board DilkallllgArts ~ In the Matter of Kansas License No. 04-25099 ) ) ) ) DocketNo. 15-HA00014 CONSENT ORDER COMES NOW,
More information2008 WI 91 SUPREME COURT OF WISCONSIN. In the Matter of Disciplinary Proceedings Against R. L. McNeely, Attorney at Law:
2008 WI 91 SUPREME COURT OF WISCONSIN CASE NO.: COMPLETE TITLE: In the Matter of Disciplinary Proceedings Against R. L. McNeely, Attorney at Law: Office of Lawyer Regulation, Complainant, v. R. L. McNeely,
More informationGRADUATE REGISTERED PHYSICIANS
REGULATION 37 GRADUATE REGISTERED PHYSICIANS Act 929 of 2015 codified in A.C.A. 17-95-901-917 ARKANSAS GRADUATE REGISTERED PHYSICIAN ACT I. Definitions. A. Graduate registered physician means an individual
More informationEFFECTIVE NEBRASKA HEALTH AND HUMAN SERVICES 172 NAC 100 7/21/04 REGULATION AND LICENSURE PROFESSIONAL AND OCCUPATIONAL LICENSURE TABLE OF CONTENTS
TITLE 172 CHAPTER 100 PROFESSIONAL AND OCCUPATIONAL LICENSURE ADVANCED PRACTICE REGISTERED NURSE TABLE OF CONTENTS SUBJECT CODE SECTION PAGE Administrative Penalty 010 23 Continuing Competency 004 8 Definitions
More information