1. Trang chủ
  2. » Ngoại Ngữ

List of Disciplinary and Other Public Board Actions

106 32 0

Đang tải... (xem toàn văn)

Tài liệu hạn chế xem trước, để xem đầy đủ mời bạn chọn Tải xuống

THÔNG TIN TÀI LIỆU

Nội dung

List of Disciplinary and Other Public Board Actions December 16, 2009 Name and Address Madhusudan Thakur, M.D 720 Harrison Avenue, Suite 804 Boston Medical Center Boston, MA 02118-2334 Jafar Koupaie, M.D Brookline Place Suite 321 Brookline, MA 02446 Gerald Morris, M.D Martha's Vineyard Hospital Hospital Road Oak Bluffs, MA 02557 Ronald Nasif, M.D Water Street Milford, MA 01757 Date of Action(s) 12/16/2009 Type of Action(s) Click link to view Board Order Dismissal Reprimand 12/16/2009 Fine ($2500) 12/16/2009 Revocation of Inchoate Right to Renew License to Practice Medicine Termination of Voluntary Agreement Not to Practice Practice Restriction 12/16/2009 CME December 2, 2009 Name and Address Jay Stearns, M.D 59 Samoset Street Plymouth, MA 02360-4551 Luis Molmenti, M.D Date of Action(s) 12/02/2009 Type of Action(s) Click link to view Board Order Dismissal Reinstatement 12/02/2009 Probation Chin-Shee Chong, M.D 12/02/2009 Resignation Salah Abass, M.D 411 Merrimack Street Suite 105 Methuen, MA 01844 12/02/2009 Voluntary Agreement for Practice Restrictions (Non-Disciplinary) November 18, 2009 Name and Address James Kelly, M.D 17 Bramblebush Park Falmouth, MA 02540 Date of Action(s) 11/18/2009 Type of Action(s) Click link to view Board Order Revocation of Inchoate Right to Renew Resignation Thomas Laage, M.D Dhirendra Mohan, M.D 10 Hospital Drive, Suite 302 Holyoke, MA 01040-6603 Philip Pryjma, M.D Berkshire Medical Center 725 North Street Pittsfield, MA 01201 Robert Shalvoy, M.D Sturdy Memorial Hospital 211 Park Street Attleboro, MA 02703-3143 Spencer Silverbach, M.D 3045 65th Street, Suite 12 Sacramento, CA 95820 11/18/2009 11/18/2009 Termination of Voluntary Agreement Not to Practice Summary Suspension Resignation 11/18/2009 Termination of Voluntary Agreement Not to Practice 11/18/2009 Reprimand 11/18/2009 Termination of Probation November 6, 2009 Name and Address Date of Action(s) Type of Action(s) Anthony J Distefano, M.D 562 Lincoln Street Worcester, MA 01605-1916 11/06/2009 Voluntary Agreement Not to Practice (NonDisciplinary) November 4, 2009 Name and Address Date of Action(s) Type of Action(s) Click link to view Board Order Indefinite Suspension David Tamaren, M.D Andrew Bodnar, M.D Bristol - Myers Squibb Co 345 Park Avenue, 44th Floor New York, NY 10154 Jaydutt Patel, M.D Brigham and Women's Hospital 75 Francis Street Boston, MA 02215 Daniel DeGruttola, M.D 11/04/2009 Termination of Voluntary Agreement Not to Practice 11/04/2009 Reprimand 11/04/2009 Reprimand Stayed Suspension 11/04/2009 Probation Scott S Reuben, M.D 11/04/2009 Voluntary Agreement Not to Practice (NonDisciplinary) October 21, 2009 Name and Address Julian Abbey, M.D Date of Action(s) Type of Action(s) 10/21/2009 Reaffirm Revocation October 7, 2009 Name and Address Date of Action(s) Type of Action(s) Harvey Grant, M.D 125 Liberty Street Suite 402 Springfield, MA 01103-1109 Matthew J Hitron, M.D Deaconess Road Boston, MA 02215 10/07/2009 Termination of Probation 10/07/2009 Voluntary Agreement Not to Practice (NonDisciplinary) September 21, 2009 Name and Address William J Morgan, M.D Fallon Clinic/Worcester Medical Ctr 123 Summer Street, Suite 320 Worcester, MA 01608 Date of Action(s) Type of Action(s) 09/21/2009 Voluntary Agreement Not to Practice (NonDisciplinary) September 20, 2009 Name and Address Bentley A Ogoke, M.D 125 Liberty Street Springfield, MA 01103 Date of Action(s) Type of Action(s) 09/20/2009 Voluntary Agreement Not to Practice (NonDisciplinary) September 16, 2009 Name and Address Nhan Hoang, M.D 1339 Dorchester Avenue First Floor, Suite A Dorchester, MA 02122 Michael Iannessa, M.D 199 Oak Street Pembroke, MA 02359 Jessica Wolin, M.D Date of Action(s) Type of Action(s) Reprimand 09/16/2009 Fine ($2500) Reprimand 09/16/2009 Fine ($2500) 09/16/2009 Stayed Suspension Probation Barry Lobovits, M.D 163 South Street Pittsfield, MA 01201 Kenneth Boyd, M.D 23-F White's Path South Yarmouth, MA 02664 Paul Cochrane, D.O Hyannis Medical Center 50 Main Street Hyannis, MA 02601 09/16/2009 09/16/2009 Termination of Probation Reprimand Fine ($3000) Practice Restriction 09/16/2009 Reprimand Fine ($3000) Practice Restriction September 2, 2009 Name and Address Patrick Dean, M.D 150 Collins Street Memphis, TN 38112 Kayoko Kifuji, M.D Tufts New England Medical Center 750 Washington Street, Box# 1007 Boston, MA 02111 Date of Action(s) Type of Action(s) Click link to view Board Order Reprimand 09/02/2009 Fine ($5000) 09/02/2009 Termination of Voluntary Agreement Not to Practice August 6, 2009 Name and Address Japa Volchok, D.O August 5, 2009 Date of Action(s) Type of Action(s) 08/06/2009 Voluntary Agreement Not to Practice (NonDisciplinary) Name and Address Risa Aronson-Fox, D.O 46 Daggett Drive #3B West Springfield, MA 01089 Mario Morretti, M.D 12 Tatum Road Shrewsbury, MA 01545 Michael R Brown, M.D 449 Route 130 Sandwich, MA 02563-2339 Date of Action(s) Type of Action(s) 08/05/2009 Termination of Probation 08/05/2009 Termination of Probation 08/05/2009 Dismissal July 15, 2009 Name and Address George Mitchell, M.D 100 Main Street North Easton, MA 023561409 Date of Action(s) 07/15/2009 Type of Action(s) Click link to view Board Order Reprimand July 1, 2009 Name and Address Abdul Ahmed, M.D 70 Parker Hill Avenue Boston, MA 02120 Date of Action(s) 07/01/2009 Type of Action(s) Click link to view Board Order Suspension Stayed Suspension Probation Fine ($5,000) June 17, 2009 Name and Address Robert Ewton, M.D One Washington Street Suite 109 Wellesley, MA 02481 Date of Action(s) Type of Action(s) 06/17/2009 Termination of Probation June 3, 2009 Name and Address Moise Shems, M.D 20 Hope Ave Suite 204 Waltham, MA 02453 Chi S Wang, M.D 20 Hope Ave Suite 208 Waltham, MA 02453 Date of Action(s) Type of Action(s) Resignation (A) 06/03/2009 Termination of Voluntary Agreement Not to Practice Resignation (A) 06/03/2009 Termination of Voluntary Agreement Not to Practice May 20, 2009 Name and Address Donald McGee, M.D 727 Lafayette Road Seabrook, NH 03874-4255 Allison August, M.D Date of Action(s) Type of Action(s) Click link to view Board Order Stayed Suspension 05/20/2009 Probation 05/20/2009 Reprimand May 19, 2009 Name and Address Chi S Wang, M.D 20 Hope Avenue, Suite 208 Waltham, MA 02453 Date of Action(s) 05/19/2009 Type of Action(s) Click link to view Board Order Voluntary Agreement Not to Practice (NonDisciplinary) May 6, 2009 Name and Address Date of Action(s) 05/06/2009 Timothy Stryker, M.D 106 Main Street Type of Action(s) Click link to view Board Order Revocation Stoneham, MA 02180-3317 Joseph Kratzer, M.D 140 Hospital Drive Suite 309 Bennington, VT 05201 05/06/2009 Reprimand April 24, 2009 Name and Address Steven F Margolis, M.D 242 Baker Avenue Suite 306 Concord, MA 01742-2127 Date of Action(s) 04/24/2009 Type of Action(s) Click link to view Board Order Voluntary Agreement for Practice Restrictions (Non-Disciplinary) April 16, 2009 Name and Address Alice Barton, M.D 214-A Orleans Road North Chatham, MA 02650 Date of Action(s) 04/16/2009 Type of Action(s) Click link to view Board Order Voluntary Agreement Not to Practice (NonDisciplinary) April 15, 2009 Name and Address Murray Dimant, M.D Prima Care 289 Pleasant Street, Suite 101 Fall River, MA 02721 Donna Mercado, M.D Baystate Medical Center / Medicine-S2660 759 Chestnut Street Springfield, MA 01199 Date of Action(s) 04/15/2009 Type of Action(s) Click link to view Board Order Termination of Probation Reprimand 04/15/2009 CME April 14, 2009 Name and Address Timothy D Stryker, M.D 106 Main Street Stoneham, MA 02180 Date of Action(s) 04/14/2009 Type of Action(s) Click link to view Board Order Voluntary Agreement Not to Practice (NonDisciplinary) April 13, 2009 Name and Address Paul Weinstein, M.D Date of Action(s) 04/13/2009 Type of Action(s) Click link to view Board Order Voluntary Agreement Not to Practice (NonDisciplinary) April 9, 2009 Name and Address Moise Shems, M.D 20 Hope Ave North Waltham, MA 02453 Date of Action(s) 04/09/2009 Type of Action(s) Click link to view Board Order Voluntary Agreement Not To Practice (NonDisciplinary) April 1, 2009 Name and Address Donald Greeley M.D Highland Medical Center 1681 Washington Street Braintree, MA 02184 Richard Recchio, M.D 111 Torrey Street ACBM Brockton, MA 02301 Date of Action(s) 04/01/2009 04/01/2009 Type of Action(s) Click link to view Board Order Revocation (Rescinded on October 20, 2010) Termination of Voluntary Agreement Not to Practice Indefinite Suspension Gary Greenstein, M.D 71 Hospital Ave North Adams, MA 01247 04/01/2009 Reprimand March 18, 2009 Name and Address Vadim Schaldenko, M.D 505 Nashua Road Dracut, MA 01826-1929 Date of Action(s) Type of Action(s) 03/18/2009 Termination of Probation March 6, 2009 Name and Address Philip Pryjma, M.D Berkshire Medical Center 725 North Street Pittsfield, MA 01201 Date of Action(s) Type of Action(s) 03/06/2009 Voluntary Agreement Not to Practice (NonDisciplinary) February 25, 2009 Name and Address Ernest Osei-Tutu, M.D 84 Linden Blvd Brooklyn, NY 11226 Barbara Philipp, M.D Boston M C Ped-Prim Care One Medical Center Place Roxbury, MA 02118 Date of Action(s) Type of Action(s) Click link to view Board Order Reprimand 02/25/2009 Fine ($7,500) 02/25/2009 Indefinite Suspension Stayed Suspension Probation February 18, 2009 Name and Address Date of Action(s) Type of Action(s) 02/18/2009 Joseph L Holik, M.D Voluntary Agreement Not to Practice (Non- April 16, 2003 Name and Address Date of Action(s) Type of Action(s) Gregg C Checani, M.D UMass Medical Center 55 Lake Avenue North Worcester, MA 01655 04/16/2003 Indefinite Suspension William J De Luca, M.D Suite 10 – Quinen Way West Yarmouth, MA 02601 04/16/2003 Voluntary Agreement Not To Practice (Non-Disciplinary Action) Joel S Harkow, M.D 12 Main Street Blackstone, MA 01504 04/16/2003 Resignation (MA only) Jules F Levey, M.D 65 Springfield Road Westfield, MA 01085 04/16/2003 Resignation (MA only) Marcos B Manning, M.D Melrose-Wakefield Hospital 53 Rowe Street Melrose, MA 02176 04/16/2003 Voluntary Agreement Not To Practice Richard L McDowell, M.D 13 Bradlee Road Medford, MA 02145 04/16/2003 Voluntary Agreement Not To Practice Robert C Shepard, M.D UVA HSC Box 800716 Charlottesville, VA 22908 04/16/2003 Reprimand Community Service March 19, 2003 Name and Address Date of Action(s) Roger J Epstein, M.D Vernon Medical Center 10 Winthrop St - Suite 311 Worcester, MA 016044435 03/19/2003 Robert A Newton, M.D 20 Pond Meadow Drive Suite 101 Reading, MA 01864 03/19/2003 March 5, 2003 Type of Action(s) Reprimand CME $2,500.00 fine Reprimand $5,000.00 fine Name and Address Date of Action(s) Type of Action(s) W Nicholson Browning,M.D 76 Bedford Street Suite 25 Lexington, MA 024204440 03/05/2003 Voluntary Agreement Not To Practice (effective 4/4/2003) Sujata R Maddineni, M.D 03/05/2003 Indefinite Suspension Jian Yu, M.D 12 Pilgrim Road Hamilton, MA 01982 03/05/2003 Voluntary Agreement Not To Practice February 19, 2003 Name and Address Date of Action(s) Type of Action(s) Leonard R Friedman, M.D 264 Beacon Street Boston, MA 02116-1236 02/19/2003 Summary Suspension (effective 2/5/2003) George M Hricko, M.D Union Street Natick, MA 01760-4710 02/19/2003 Probation Kacenka L Hruby, M.D Mayher Street E Hampton,MA 01027 02/19/2003 Indefinite suspension of inchoate right to renew license Neal S Lakritz, M.D 222 Carew Street - 4th Floor Springfield, MA 011044103 02/19/2003 Stayed Suspension Probation Kevin E Schmidt, M.D 300 Stafford Street Suite 263 Springfield, MA 011043581 02/19/2003 Chantal F Nouvellon, D.O 275 Florence Avenue Arlington, MA 02174 02/19/2003 Voluntary Agreement Not To Practice 02/19/2003 Termination of Probation Lynn B Weigel, M.D 233 Concord Road Stayed Suspension Probation Lincoln, MA 01773-5112 Douglas Wooldridge, M.D 332 Washington Street Wellesley, MA 021816204 Stayed Suspension 02/19/2003 Probation February 5, 2003 Name and Address Charles Kemos P.O Box 218 Chelmsford, MA 01824 Date of Action(s) Type of Action(s) 2/5/2003 Resignation (all states) January 24, 2003 Name and Address Date of Action(s) Type of Action(s) Howard M Price, MD 115 Water Street, Suite 104 Milford, MA 01757 1/22/2003 Voluntary Agreement Not To Practice Michael A Czorniak, MD P.O Box 272 Accord, MA 02018-0272 1/22/2003 Resignation Vladimir Shurlan, MD Channing Street Cambridge, MA 02138 1/22/2003 John R Biglow, MD 111 Devonshire Street Boston, MA 02109 1/22/2003 Indefinite Suspension (effective 2/5/03) Fine $10,000 Reprimand January 8, 2003 Name and Address George Arroll, MD 62 Purchase Street Suite A-5 Danvers, MA 01923-3635 Date of Action(s) Type of Action(s) 1/8/2003 Stayed Suspension December 18, 2002 Name and Address Date of Action(s) Type of Action(s) Irma Rivera Chance, MD 405 Ireland Way Eastham, MA 02642 12/18/02 Indefinite Suspension Benjamin Grajales 50 Memorial Drive Suite 204 Leominster, MA 01453 12/18/02 Probation Laurence E Levine Hampstead Hospital East Road Hampstead, NH 03841 12/18/02 Revocation Harold B Schiff 2000 Washington Street Newtonville, MA 021621602 12/18/02 Revocation Ernest J Steinhilber 103 Enclave Lane Saint Simons Isl, GA 31522 12/18/02 Resignation (MA only) Howard L.Tanenbaum 349 Northern Blvd Albany, NY 12204-1001 12/18/02 Richard L Weiner Long Pond Medical Bldg 110 Long Pond Road Plymouth, MA 02360 12/18/02 Censure $2,500 Fine CME Dismissal December 4, 2002 Name and Address Date of Action(s) Type of Action(s) Albert M Ghassemian, M.D 411 Merrimack Street Methuen, MA 018445821 12/04/2002 Summary Suspension Joseph F Lipinski, Jr., M.D P O Box 236 Concord, MA 01742 12/04/2002 Voluntary Agreement Not To Practice (non-disciplinary) Neal S Lakritz, M.D 222 Carew Street 12/04/2002 Voluntary Agreement for Practice Restrictions 4th Floor Springfield, MA 011044103 (Following Termination of Voluntary Agreement Not To Practice)(non-disciplinary) November 20, 2002 Name and Address George Arroll, M.D 62 Purchase Street Suite A-5 Danvers, MA 01923-3635 Date of Action(s) Type of Action(s) 11/20/2002 H William Copeland, M.D 48 Sanderson Street Greenfield, MA 01301 11/20/2002 Han L Chiu, M.D 21 Triphammer Road Hingham, MA 020432984 11/20/2002 Wallace Gonsalves, D.O 1596 Broad Street Cranston, RI 02905-4130 Paul Hamburg, M.D 90 Risley Road Chestnut Hill, MA 024673276 Paul L Hart, M.D P O Box 586 Southboro, MA 01772 Ajaz Iqbal, M.D NCSS 107 Fisher Pond Street St Albans, VT 05478 Howard L Kantor, M.D 21 Robin Road Weston, MA 02193 Suspension (effective 01/19/2003) Reprimand $2,500 fine CME Reprimand $5,000 fine 11/20/2002 11/20/2002 Voluntary Agreement Not To Practice Stayed Suspension Probation CME 11/20/2002 11/20/2002 11/20/2002 Chuck S Mangubat, M.D 21 Heywood Street - #4C Worcester, MA 016045401 11/20/2002 Mario F Moretti, M.D 11/20/2002 Voluntary Agreement for Practice Restrictions (nondisciplinary) Voluntary Agreement Not to Practice Revocation (retroactive to March 14, 2001) Censure $2,500 fine Reprimand 265 Boston Turnpike Shrewsbury, MA 015451644 $7,500 fine October 30, 2002 Name and Address Date of Action(s) Type of Action(s) Robert P Weinberg, D.O 255 Massachusetts Avenue Unit 1005 Boston, MA 02115 10/30/2002 Revocation Gabriel Mayer, M.D P.O Box 1540 Maitpand, FL 32794 10/30/2002 Indefinite Suspension Michael A Czorniak, M.D Pfizer Global Research Groton, CT 06340-8030 10/30/2002 Voluntary Agreement Not to Practice Medicine (nondisciplinary) Neal S Lakritz, M.D 222 Carew Street 4th Floor Springfield, MA 011044103 10/30/2002 Voluntary Agreement Not to Practice Medicine (nondisciplinary) Sarah L P Stalman, M.D 31 Riverview Drive Dalton, MA 01226 10/30/2002 Voluntary Agreement Not to Practice Medicine Bernardo Nadal-Ginard New York Medical College Room 302 Valhalla, NY 10595 10/30/2002 Stayed Suspension October 2, 2002 Name and Address Kevin E Schmidt, M.D 300 Stafford Street Suite 263 Springfield, MA 011043581 Deborah A Sichel, M.D 446 Brookline Street Date of Action(s) Type of Action(s) 10/2/2002 10/2/2002 Voluntary Agreement Not to Practice Medicine (nondisciplinary) Termination of Voluntary Agreement Not to Practice Medicine Newton Center, MA 02159 Practice Restrictions September 18, 2002 Name and Address Date of Action(s) Type of Action(s) Murray Dimant, M.D St Anne's Hospital 795 Middle Street Fall River, MA 02721 09/18/2002 James E Florek, M.D 50 Dwight Road Springfield, MA 01108 09/18/2002 Joseph J Migliore, M.D P.O Box 40 Durham, NH 03824-0040 09/18/2002 Mary E Mustone, M.D 850 Harrison Avenue Boston, MA 02118 09/18/2002 Reprimand CME Probation Indefinite Suspension Stayed Suspension Probation Indefinite Suspension (Retroactive to May 17, 2002) August 21, 2002 Name and Address Date of Action(s) Type of Action(s) Howard R Berens, M.D 53 Langley Road Newton Center, MA 02159-1913 08/21/2002 Robert P Cipro, M.D 198 Massachusetts Avenue North Andover, MA 01845-4143 08/21/2002 Benjamin J Contessa, M.D 244 Marcellos Road Mineola, NY 11501 08/21/2002 Indefinite Suspension Elizabeth E Griffey, M.D 500 Congress Street Suite 2A Quincy, MA 02169 08/21/2002 Indefinite Suspension Stayed Suspension Probation Suspension (effective 9/1/2002) CME Donald Keusch, M.D 781 NE 37th Street Boca Raton, FL 334316142 08/21/2002 Mary-Jane Ward, M.D P.O Box Seven Leola, PA 17540 08/21/2002 Reprimand $2500 fine Indefinite Suspension CME David C Arndt, M.D 26 Rutland Square, Apt #3 Boston, MA 02118 08/21/2002 Barry J Lobovits, M.D 276 South Street Pittsfield, MA 012016835 08/21/2002 Indefinite Suspension (effective 9/20/02) Irina Z Agronin, M.D 400 North University Avenue Apt #211 Little Rock, Arkansas 72205 08/21/2002 Revocation Carol V Garner, M.D 763 West Roxbury Parkway West Roxbury, MA 02132 08/21/2002 Termination of Probation Ralph L Wade, M.D Three Wildbrook Drive Plaistow, NH 03865-2545 08/21/2002 Termination of Probation Reprimand Community Service (waived) August 7, 2002 Name and Address David C Arndt, M.D 26 Rutland Square, Apt #3 Boston, MA 02118 Eric R Nisbet-Brown, M.D Dana Farber Cancer Institute PED Oncology 44 Binney Street Date of Action(s) Type of Action(s) 08/7/2002 Summary Suspension 08/7/2002 Indefinite Suspension Boston, MA 02115 July 24, 2002 Name and Address Eric R Nisbet-Brown, M.D Dana Farber Cancer Institute PED Oncology 44 Binney Street Boston, MA 02115 Date of Action(s) Type of Action(s) 07/24/2002 Voluntary Agreement not to Practice Medicine (nondisciplinary) July 17, 2002 Name and Address Date of Action(s) Type of Action(s) Stayed Suspension of inchoate right to renew Mohammad Fazil, M.D 14350 E Whittier Boulevard, #325 Whittier, CA 90605 07/17/2002 Grace Wonja Kim, M.D Doctor's Park II 138 Haverhill Street Andover, MA 018011501 07/17/2002 Stayed Suspension F John J Krolikowski, M.D 36 Cranmore Road Wellesley, MA 024811329 07/17/2002 Probation Probation June 26, 2002 Name and Address Jerome M Listernick, M.D 1319 N Main Street Randolph, MA 02368 Robert R Rantilla, D.O 66 Allen Street Lexington, MA 02173 June 12, 2002 Date of Action(s) Type of Action(s) 06/26/2002 Voluntary Agreement For Practice Restrictions 06/26/2002 Voluntary Agreement Not to Practice Medicine (nondisciplinary) Name and Address Date of Action(s) Type of Action(s) Leonard J Burman, M.D Ten Buck Thorn Run Victor, NY 14565-8950 June 12, 2002 Revocation David W Fagell, M.D Care, Inc Two Copley Place Boston, MA 02116 June 12, 2002 Resignation (MA only) Richard McManus, M.D 4-E Boylston Street Newburyport, MA 019503962 June 12, 2002 Voluntary Agreement Not to Practice (non-disciplinary) Vilma Ruddock, M.D Boston Medical Center 850 Harrison Avenue Roxbury, MA 02118 June 12, 2002 Minda R Shankman, M.D 440 Lexington Street Auburndale, MA 02466 June 12, 2002 Reprimand $5,000 fine CME Reprimand $1,500 fine May 22, 2002 Name and Address Date of Action(s) Type of Action(s) William S Adam, M.D 99 Lower Road East Canaan, CT 06024 05/22/2002 Resignation (all states) Edward H Bowen, Jr., M.D 1623 Bulgarmarsh Road Tiverton, RI 02878-2513 05/22/2002 Resignation (all states) Ezzat Mankarious, M.D 490 Broadway #5-6 Somerville, MA 02145 05/22/2002 Summary Suspension Mary Mustone, M.D 24 Dawes Road Lexington, MA 02421 05/22/2002 Voluntary Agreement Not To Practice (non-disciplinary) May 8, 2002 Name and Address Sotiris P Diamandis, Date of Action(s) Type of Action(s) 05/08/2002 Indefinite suspension of M.D 125 Parker Hill Avenue Roxbury, MA 021202847 inchoate right to renew license to practice medicine Elias C Dow, M.D 1101 Beacon Street Brookline, MA 024465502 05/08/2002 Elizabeth Griffey, M.D 500 Congress Street Suite 2A Quincy, MA 02169 05/08/2002 Reprimand $5,000 fine Voluntary Agreement Not To Practice (non-disciplinary) Rodney G Handsfield, M.D 4348 Cherrystone Court Las Vegas, NV 89121 05/08/2002 Steven A Hoffman, M.D 304 Boston Post Road Wayland, MA 01778 05/08/2002 David Reid Jacoby, M.D WACC 835 Mass General Hospital Boston, MA 02114 05/08/2002 F John J Krolikowski, M.D 36 Cranmore Road Wellesley, MA 024811329 05/08/2002 Reprimand Raul LaGuarda, M.D 67 Union Street Suite 403 Natick, MA 01760-6056 05/08/2002 Reprimand Clifton F Lord, M.D Mt Ascutney Professional Bldg Windsor, VT 05089 05/08/2002 Resignation (MA only) 05/08/2002 Indefinite suspension of inchoate right to renew license to practice medicine (nondisciplinary) Randall G Mannella, M.D 22 Garden Street Boston, MA 02114 Stayed Suspension Probation Termination of Monitoring Provisions of Consent Order Reprimand $5,000 fine Lance W Pope, M.D Box 285 Oak Bluffs, MA 02557 05/08/2002 Resignation (MA only) Lewis M Satloff, M.D 302 N LaBrea Ave #354 Los Angeles, CA 90036 05/08/2002 Resignation (MA only) Robert D Schulte, M.D 10210 N 92nd Street Scottsdale, AZ 85258 Stayed Suspension 05/08/2002 Probation John E Scola, M.D Barry Road Worcester, MA 016091103 05/08/2002 James V Stillerman, M.D 230 Field Street Box 80036 Padanaram Village, MA 02748 05/08/2002 Stayed Suspension Probation Reprimand James R Tierney, M.D 235 Green Street Gardner, MA 01440 05/08/2002 Stephen E Tracy, M.D Fairview Hospital 29 Lewis Avenue Great Barrington, MA 01230 05/08/2002 Stayed Suspension Reprimand CME $2,500 fine Stayed Suspension Probation April 10, 2002 Name and Address Date of Action(s) Type of Action(s) Gregg C Checani, M.D UMass Medical Center 55 Lake Avenue North Worcester, MA 016550300 04/10/2002 Indefinite Suspension Robert B Downes, M.D 15 Bay State Road Natick, MA 01760 04/10/2002 Probation 04/10/2002 Retroactive Revocation Anish B Doshi, M.D Brockton Hospital 680 Centre Street Brockton, MA 02302 Harry S Goldsmith, M.D P.O Box 493 Glenbrook, NV 89413 04/10/2002 Dismissal Bernard Harris Perlman, M.D 26 Gleason Street Unit #3 Hyannis, MA 02601 04/10/2002 Termination of Probation Randolph Ramirez, M.D 43 Coolidge Road Milford, MA 06460 04/10/2002 Indefinite Suspension Mark N Strecker, M.D 20 Mall Road, Suite 210 Burlington, MA 01803 04/10/2002 Stayed Suspension Probation March 21, 2002 Name and Address Date of Action(s) Type of Action(s) Murray Dimant, M.D St Anne's Hospital 795 Middle Street Fall River, MA 02721 03/21/2002 Practice Restrictions Deborah A Sichel, M.D 446 Brookline Street Newton Center, MA 02159 03/21/2002 Voluntary Agreement Not To Practice March 13, 2002 Name and Address Date of Action(s) Type of Action(s) Geoffrey D Lifferth, M.D Brigham and Women's Hospital 75 Francis Street Boston, MA 02115 03/13/2002 Michael Mavroidis, M.D 817 Merrimack Street Lowell, MA 01854 03/13/2002 Harold B Schiff, M.D 2000 Washington Street Stayed Suspension Probation 03/13/2002 September 26, 2001 Order of Suspension Sustained Voluntary Agreement Not to Practice Newtonville, MA 02162 February 13, 2002 Name and Address Date of Action(s) Type of Action(s) Irina Z Agronin, M.D 400 N University Avenue Apt #211 Little Rock, AR 72205 02/13/2002 Summary Suspension Harry L Bush, Jr., M.D New York Presbyterian Hospital 525 East 68th Street/FZ003 New York, NY 10021 02/13/2002 Termination of Probation Randolph Catlin, Jr., M.D 20 University Road #330 Cambridge, MA 02138 02/13/2002 Reprimand 24 hours of CME Robert M Caulkins, M.D UMass Medical Center 55 Lake Avenue North Worcester, MA 01655 02/13/2002 Evan B Dreyer, M.D University of PA/Opthomology 51 North 39th Street Philadelphia, PA 19104 02/13/2002 Stayed Suspension Probation Practice Restrictions Reprimand $5,000 fine Albert M Ghassemian, M.D 411 Merrimack Street Methuen, MA 01844 02/13/2002 Harold B Schiff, M.D 2000 Washington Street Newtonville, MA 02162 02/13/2002 Stayed Suspension Probation Practice Restrictions Voluntary Agreement For Practice Restrictions January 09, 2002 Name and Address Edgar A Buttner, M.D MIT - Dept of Biology 77 Massachusetts Avenue Date of Action(s) Type of Action(s) 01/09/2002 Summary Suspension Suite #68-441 Boston, MA 02139 Irma Rivera Chance, M.D 405 Ireland Street Eastham, MA 02642 01/09/2002 Voluntary Agreement Not To Practice Raymond F Haling, M.D 24 Charles Street Pittsfield, MA 012013302 01/09/2002 Resignation (all states) Sabir H Moghul, M.D 48 East Silver Street Suite Westfield, MA 01085 01/09/2002 Voluntary Agreement Not To Practice ... (NonDisciplinary) October 21, 2009 Name and Address Julian Abbey, M.D Date of Action(s) Type of Action(s) 10/21/2009 Reaffirm Revocation October 7, 2009 Name and Address Date of Action(s) Type of. .. Date of Action(s) 01/26/2009 Type of Action(s) Click link to view Board Order Voluntary Agreement Not to Practice (NonDisciplinary) January 21, 2009 Name and Address Date of Action(s) Type of Action(s)... Practice (NonDisciplinary) September 3, 2008 Name and Address Date of Action(s) 09/03/2008 Robert T Dolan, M.D Brigham and Women's Type of Action(s) Click link to view Board Order Suspension of Inchoate

Ngày đăng: 18/10/2022, 17:56

TỪ KHÓA LIÊN QUAN

w