22
1 MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE BOARD OF MEDICINE The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord, New Hampshire on the above date, beginning at 8:00 A.M. Unless otherwise indicated, the members present and participating were: Emily R. Baker, M.D., President; Daniel P. Potenza, M.D., Vice President; Michael Barr, M.D.; John H. Wheeler, D.O.; Gilbert J. Fanciullo, M.D.; David C. Conway, M.D.; Jonathan Ballard, MD, MPH, DHHS Medical Director; Susan M. Finerty, P.A.; Nina C. Gardner, Public Member; Donald L. LeBrun, Public Member and Linda Tatarczuch, Public Member. Absent was: N/A. Dr. Baker, Board President, opened the meeting at 8:00 A.M. Motion to commence 1 st non-public session: On motion of Dr. Baker, seconded by Dr. Potenza, at 8:00 A.M., the Board voted to conduct a non-public session for the purpose of discussing investigations of alleged licensee misconduct, physician applications with irregularities and other confidential Board business and noting that such a non-public session is authorized by RSA 91-A:3, II (c), RSA 91-A:3, II (e), RSA 91-A:5, IV, RSA 329:18, I, RSA 329:18-a, IV, RSA 329:29, Lodge v. Knowlton, 119 N.H. 574 (1978), and the Board's executive and deliberative privileges. Each member recorded his or her vote on the motion, which passed by the unanimous poll vote of all members present. 1 st NON-PUBLIC SESSION: [Minutes kept separately] Motion to keep minutes of 1 st non-public session confidential: Upon the motion of Dr. Barr and the second of Dr. Potenza, at 12:05 P.M. the Board voted to withhold the minutes of the preceding non-public session from public disclosure pursuant to RSA 91-A:3, III on the grounds that public disclosure would be likely to affect adversely the reputation of a person other than a board member and/or to render the proposed action ineffective and/or is not subject to public disclosure pursuant to RSA 329:18, I, RSA 329:18-a, IV or RSA 329:29. However, forty-eight hours after the mailing of any order, its respective vote shall automatically become public in accordance with RSA 329:18-a. Each member recorded his or her vote on the motion, which passed by the unanimous poll vote of all members present. On motion of Dr. Barr, seconded by Dr. Potenza, the Board voted to go into public session at 12:05 P.M. Motion to commence 2 nd non-public session:

MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

Page 1: MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

1

MINUTES

June 5, 2019

STATE OF NEW HAMPSHIRE

BOARD OF MEDICINE

The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121

South Fruit Street, Concord, New Hampshire on the above date, beginning at 8:00 A.M. Unless

otherwise indicated, the members present and participating were: Emily R. Baker, M.D.,

President; Daniel P. Potenza, M.D., Vice President; Michael Barr, M.D.; John H. Wheeler, D.O.;

Gilbert J. Fanciullo, M.D.; David C. Conway, M.D.; Jonathan Ballard, MD, MPH, DHHS

Medical Director; Susan M. Finerty, P.A.; Nina C. Gardner, Public Member; Donald L. LeBrun,

Public Member and Linda Tatarczuch, Public Member. Absent was: N/A.

Dr. Baker, Board President, opened the meeting at 8:00 A.M.

Motion to commence 1st non-public session:

On motion of Dr. Baker, seconded by Dr. Potenza, at 8:00 A.M., the Board voted to

conduct a non-public session for the purpose of discussing investigations of alleged licensee

misconduct, physician applications with irregularities and other confidential Board business and

noting that such a non-public session is authorized by RSA 91-A:3, II (c), RSA 91-A:3, II (e),

RSA 91-A:5, IV, RSA 329:18, I, RSA 329:18-a, IV, RSA 329:29, Lodge v. Knowlton, 119 N.H.

574 (1978), and the Board's executive and deliberative privileges. Each member recorded his or

her vote on the motion, which passed by the unanimous poll vote of all members present.

1st NON-PUBLIC SESSION:

[Minutes kept separately]

Motion to keep minutes of 1st non-public session confidential:

Upon the motion of Dr. Barr and the second of Dr. Potenza, at 12:05 P.M. the Board

voted to withhold the minutes of the preceding non-public session from public disclosure

pursuant to RSA 91-A:3, III on the grounds that public disclosure would be likely to affect

adversely the reputation of a person other than a board member and/or to render the proposed

action ineffective and/or is not subject to public disclosure pursuant to RSA 329:18, I, RSA

329:18-a, IV or RSA 329:29. However, forty-eight hours after the mailing of any order, its

respective vote shall automatically become public in accordance with RSA 329:18-a. Each

member recorded his or her vote on the motion, which passed by the unanimous poll vote of all

members present.

On motion of Dr. Barr, seconded by Dr. Potenza, the Board voted to go into public

session at 12:05 P.M.

Motion to commence 2nd

non-public session:

Page 2: MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

2

On motion of Dr. Barr, seconded by Dr. Potenza, at 7:38 P.M., the Board voted to

conduct a non-public session for the purpose of discussing investigations of alleged licensee

misconduct and other confidential Board business and noting that such a non-public session is

authorized by RSA 91-A:3, II (c), RSA 91-A:3, II (e), RSA 91-A:5, IV, RSA 329:18, I, RSA

329:18-a, IV, RSA 329:29, Lodge v. Knowlton, 119 N.H. 574 (1978), and the Board's executive

and deliberative privileges. Each member recorded his or her vote on the motion, which passed

by the unanimous poll vote of all members present.

2nd

NON-PUBLIC SESSION:

[Minutes kept separately]

Motion to keep minutes of 2nd

non-public session confidential:

Upon the motion of Ms. Gardner and the second of Dr. Conway, at 8:17 P.M. the Board

voted to withhold the minutes of the preceding non-public session from public disclosure

pursuant to RSA 91-A:3, III on the grounds that public disclosure would be likely to affect

adversely the reputation of a person other than a board member and/or to render the proposed

action ineffective and/or is not subject to public disclosure pursuant to RSA 329:18, I, RSA

329:18-a, IV or RSA 329:29. However, forty-eight hours after the mailing of any order, its

respective vote shall automatically become public in accordance with RSA 329:18-a. Each

member recorded his or her vote on the motion, which passed by the unanimous poll vote of all

members present.

On motion of Ms. Gardner, seconded by Dr. Conway, the Board voted to go into

public session at 8:17 P.M.

Page 3: MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

3

MINUTES

PUBLIC SESSION

BOARD OF MEDICINE

June 5, 2019

MEETINGS/INTERVIEWS/HEARINGS WITH THE BOARD:

12:00 P.M. – Sheri Walsh, Esq., Division Director, OPLC.

Director Walsh informed the Board that she is retiring and her last day with OPLC will be

June 28, 2019.

12:15 P.M. – Nick Perencevich, M.D., Physician Investigator

Dr. Perencevich discussed the following with the Board:

Dr. Vella will be leaving the MRSC. Dr. Perencevich will begin looking for a

replacement.

Ms. Lefebvre used to visit hospitals and this hasn’t been done for a while.

Maybe her replacement will be able to do this.

Replacement for Ms. Lefebvre and what the Board has for employees at this

time.

1:00 P.M. – Hearing regarding Amila Husic, M.D., Docket #19-06. Board Action: 6/5/19 –

Hearing held.

3:00 P.M. – Hearing regarding Jayakumar Patil, M.D., Docket #19-04. Board Action: 6/5/19 –

Hearing held.

Actions authorized during 1st non-public session:

I. NEW APPLICATIONS:

PHYSICIAN LICENSES: Board Action: 5/1/19 – On motion of Dr. Potenza, seconded by Dr.

Fanciullo, request additional information. Dr. Baker was not present for discussion and did not

vote. 9-1 abstained. Motion carries. Board Action: 6/5/19 – On motion of Dr. Barr, seconded

by Dr. Potenza, approve for full license. Unanimous.

TERRIEN, Christopher M. III, M.D. – General Surgery (Board Certified) – University of

Vermont College of Medicine, 2003.

Page 4: MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

4

PHYSICIAN REINSTATEMENT

LICENSES: Board Action: 5/1/19 – On motion of Dr. Potenza, seconded by Dr. Fanciullo,

request additional information. Dr. Baker was not present for discussion and did not vote. 9-1

abstained. Motion carries. Board Action: 6/5/19 – On motion of Dr. Barr, seconded by Dr.

Potenza, approve for reinstatement of license. Unanimous.

DELORIE, Christopher J., D.O. – Anesthesiology (Board Certified) – University of New

England College of Osteopathic Medicine, 1999.

PHYSICIAN LICENSES: Board Action: 6/5/19 – On motion of Dr. Barr, seconded by Dr.

Potenza, approve for full license. Unanimous.

AL NATOUR, Riad, M.D. – Internal Medicine (Board Certified) – Ain Shams University

Faculty of Medicine in Egypt, 2008.

CONROY, Kelley E., M.D. – OB/GYN (Board Certified) – University of Florida College

of Medicine, 2008.

DWYER, Caitlin E., M.D. – Emergency Medicine (Board Certified) – New York Medical

College, 2009.

EID, Jessica N., D.O. – Internal Medicine (Board Certified) – University of New England

College of Osteopathic Medicine, 2004.

FULTON, Mark K., M.D. – Psychiatry (Board Certified) – University of Texas Medical

School of Galveston,1986.

KESLER, Branko S., M.D. – Internal Medicine (Board Certified) – University of

Pennsylvania School of Medicine, 1994.

KESSLER, James M., M.D. – Diagnostic Radiology (Board Certified) – Johns Hopkins

University School of Medicine, 2005.

MASSARI, Francesco, M.D. – Diagnostic Radiology (Board Certified) – Universita

Degli Studi Di Roma Tor Vergata in Italy, 2003.

MAWULAWDE, Kwabena, M.D. – Thorasic Surgery (Board Certified) – State

University of New York at Buffalo, 1985.

MCARTHUR, Karen A., M.D. – Family Practice (Board Certified) – University of

Toronto in Canada, 1983. ADMINISTRATIVE LICENSE.

OLIVE, Louie E., M.D. – Family Practice – Marshall University School of Medicine,

2016.

OYEDIRAN, Babatunde O., M.D. – Anesthesiology (Board Certified) – Meharry

Medical College School of Medicine, 2012.

Page 5: MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

5

PAQUIN, Ellen W., M.D. – OB/BYN (Board Certified) – Dartmouth Medical School,

2008.

PORBUNDERWALA, Steven, M.D. – General Surgery (Board Certified) – Temple

University School of Medicine, 2008.

RODRIGUEZ, Dagoberto J., M.D. – Pediatrics (Board Certified) – American University

of the Caribbean in St. Maarten, 1986.

TOWNSEND, Richard N., M.D. – General Surgery (Board Certified) – University of

Massachusetts Medical School, 1981.

WANTA, Brendan T., M.D. – Anesthesiology (Board Certified) – Medical College of

Wisconsin, 2011.

ZANAZZI, George J., M.D. – Pathology (Board Certified) – State University of New

York at Stony Brook Health Science Center School of Medicine, 2013.

PHYSICIAN RESIDENT

TRAINING LICENSES: Board Action: 6/5/19 – On motion of Dr. Barr, seconded by Dr.

Potenza, approve for resident training license. Unanimous.

GRIBELYUK, Leo, M.D.

CONSENT TEMPORARY

PHYSICIAN LICENSES: Board Action: 6/5/19 – On motion of Dr. Barr, seconded by Dr.

Potenza, approve for temporary license. Unanimous.

JIN, Charles Y., M.D. – Psychiatry (Board Certified) – Shanghai Second Medical

University, 1987.

CONSENT

PHYSICIAN LICENSES: Board Action: 6/5/19 – On motion of Dr. Barr, seconded by Dr.

Potenza, approve for full license. Unanimous.

AHMED, Asma I., D.O. –Dermatology (Board Certified) – Midwestern University,

Downers Grove, 2010.

ALALAWI, Zainab H. A., M.D. – Neurology (Board Certified) – Charles University

Faculty of Medicine in Hradec Kralove, Czech Republic, 2008.

ATKINSON, Elizabeth A., M.D. Otolaryngology (Board Certified) – Virginia

Commonwealth School of Medicine, 1983.

Page 6: MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

6

BANGIOLO, Lois I., M.D. – Pediatrics – Columbia University College of Physician &

Surgeons, 2016.

BAUER, Philippe R. L., M.D. – Internal Medicine (Board Certified) – Universite De

Nancy I in France, 1983.

BOX, Hayden N., M.D. – Orthopaedic Surgery – Harvard Medical School, 2013.

BRADLEY, Mahlon A., M.D. – Orthopaedic Surgery (Board Certified) – Northwestern

University Medical School, 185.

BROWN, Daniel R., M.D. – Anesthesiology (Board Certified) – Medical College of

Wisconsin, 1993.

CAPLES, Sean M., D.O. – Internal Medicine (Board Certified) – New York College of

Osteopathic Medicine, 1997.

CHANDRAMOULI, Varsha, M.D. – Family Practice (Board Certified) – Marshall

University school of Medicine, 2000.

CHIPPA, Daanish, M.D. – Internal Medicine – Medical University of the America in St.

Kitts and Nevis, 2015.

CHUMBLE, Shubhangi A., M.D. – Neurology (Board Certified) – BJ Medical College

University of Pune in India, 1992.

COCHRAN, Nancy E., M.D. – Internal Medicine (Board Certified) – Harvard Medical

School, 1981.

COMFERE, Thomas B., M.D. – Anesthesiology (Board Certified) – Medical Faculty

University of Dusseldorf in Germany, 2000.

COOPER, Anne C., M.D. – OB/GYN – Yale University School of Medicine, 2012.

CZARNECKI, Joseph J., M.D. – Orthopaedic Surgery (Board Certified) – Jefferson

Medical College, 1995.

DAMIANO, Ella A., M.D. – OB/GYN – Warren Alpert Medical School of Brown

University, 2015.

DAY, Serena M., M.D. – Internal Medicine (Board Certified) – Drexel University

College of Medicine, 2013.

DIEDRICH, Daniel A., M.D. – Anesthesiology (Board Certified) – University of

Minnesota Medical School-Minneapolis, 2001.

EL-ANSARY, Mohamed M. Y., M.D. – Anesthesiology (Board Certified) – Ain Shans

University Faculty of Medicine in Egypt, 1984.

Page 7: MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

7

FERNANDEZ SEGURA, Angel A., M.D. – Internal Medicine (Board Certified) –

Universidad Central De Venezuela, 1994.

GALI, Bhargavi, M.D. – Anesthesiology (Board Certified) – University of Michigan

Medical School, 1992.

GILCHRIST, Mark G., M.D. – Psychiatry (Board Certified) – Loyola University of

Chicago, 201.

GUSTAFSON, Eric A., M.D. – Internal Medicine (Board Certified) – Tulane University

School of Medicine, 2001.

HAIG, Andrew J., M.D. – Physical Medicine & Rehabilitation (Board Certified) –

Medical College of Wisconsin, 1983.

HAYASHI, Hisami S., M.D. – Diagnostic Radiology (Board Certified) – George

Washington University School of Medicine, 2012.

HICKERSON, Leigh C., M.D. – Anesthesiology – University of Colorado School of

Medicine, 2013.

HOANG, Mary T., M.D. – Internal Medicine (Board Certified) – University of Texas

Houston Medical School, 2005.

HYDER, Joseph A., M.D. – Anesthesiology (Board Certified) – University of California

San Diego School of Medicine, 2008.

JENSEN, Jeffrey B., M.D. – Anesthesiology (Board Certified) – University of Wisconsin

Medical School, 2003.

JOSHI, Malav, M.D. – Ophthalmology (Board Certified) – Northeast Ohio Medical

University, 2010.

LUQUE, Sashka D., M.D. – Pediatrics – University of Virginia School of Medicine,

2016.

MCGANN, Melissa A., D.O. – OB/GYN – New York College of Osteopathic Medicine,

2017.

MOHAMED, Ahmed S. A., M.D. – Internal Medicine (Board Certified) – University of

Cairo in Egypt, 2011.

NGO, Anh L. D., M.D. – Anesthesiology (Board Certified) – University of California

Irvine School of Medicine, 2003.

NILES, John L., M.D. – Internal Medicine (Board Certified) – Oregon Health and

Science University of Medicine, 1981.

Page 8: MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

8

ONIGKEIT, James A., M.D. – Anesthesiology (Board Certified) – Duke University

School of Medicine, 2003.

OSTAPENKO, Laura J., M.D. – Anesthesiology – Dartmouth Medical School, 2013.

PATCH, Richard K. III, M.D. – Anesthesiology (Board Certified) – Creighton University

School of Medicine, 2005.

RADOSEVICH, Misty A., M.D. – Anesthesiology (Board Certified) – Temple University

School of Medicine, 2011.

SCHWARTZ, Elizabeth K. C., M.D. – Psychiatry – Icahn School of Medicine at Mount

Sinai, 2015.

SEASON, Jonathan H., M.D. – Emergency Medicine (Board Certified) – Yale University

School of Medicine, 2012.

SHAH, Raza M., M.D. – Ophthalmology – Drexel University College of Medicine, 2008.

SORIANO, Katrina, M.D. – Internal Medicine – Pennsylvania State University College

of Medicine, 2016.

STEVENSON, Matthew L., M.D. – Diagnostic Radiology (Board Certified) – University

of South Florida, 2007.

STORMS, Daniel R., M.D. – Internal Medicine (Board Certified) – Ross University in

Dominica, 2013.

STUPART, Shauna P., M.D. – Family Practice (Board Certified) – Howard University

College of Medicine, 1998.

VARGES, Vantuil L., M.D. – Internal Medicine (Board Certified) – Universidade Do

Estado Do Rio De Janeiro in Brazil, 1974.

WASEEM, Hena, M.D. – Neurology – University of South Florida College of Medicine,

2014.

WEBSTER, Kristy T., M.D. – Internal Medicine (Board Certified) – University

Massachusetts Medical School, 2013.

WENTWORTH, Katherine E., D.O. – Pediatrics – University of New England College of

Osteopathic Medicine, 2016.

WEST, Julia C., M.D. – Internal Medicine (Board Certified) – University of North

Carolina at Chapel Hill School of Medicine, 2012.

Page 9: MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

9

WETZEL, David R., M.D. – Anesthesiology (Board Certified) – Wayne State University

School of Medicine, 2010.

WISE, Sean R., M.D. – Otolaryngology (Board Certified) – Uniformed Services

University of the Health Sciences, 1999.

WOLFF, Gregg, M.D. – Orthopaedic Surgery (Board Certified) – University of Maryland

School of Medicine, 1989.

WUERZ, Thomas H., M.D. – Orthopaedic Surgery (Board Certified) – Medical Faculty

Eberhard Karls University of Tubingen in Germany.

WYMAN, William J., D.O. – Internal Medicine – University of New England College of

Osteopathic Medicine, 2016.

CONSENT PHYSICIAN

REINSTATEMENT LICENSES: Board Action: 6/5/19 – On motion of Dr. Barr, seconded by

Dr. Potenza, approve for reinstatement of license. Unanimous.

CONNELLY, Daniela, M.D. – Family Practice (Board Certified) – University De Cuenca

in Ecuador, 1999.

PAHLAVAN, Kambiz, M.D. – Psychiatry (Board Certified) – Medical School of

National University of Iran, 1970.

PRESCOTT, Kristen M., M.D. – Pediatrics (Board Certified) – Tufts University School

of Medicine, 1997.

CONSENT

PA LICENSES: Board Action: 6/5/19 – On motion of Dr. Barr, seconded by Dr. Potenza,

approve for full license. Unanimous.

DESCOTEAUX, Morgan L., P.A. (Pending RSP/ARSP)

GIRARD, Lauren M., P.A.

GUTIERREZ, Erica D., P.A.

HART, Alison E., P.A.

IBER, Leigh K., P.A.

MATTHEWS, Carlie, P.A.

WOLFE, Daniel J., P.A.

WOLFE, Melina, P.A.

Page 10: MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

10

CONSENT PA REINSTATEMENT

LICENSES: Board Action: 6/5/19 – On motion of Dr. Barr, seconded by Dr. Potenza, approve

for reinstatement of license. Unanimous.

CALABRO, Karen E., P.A.

COMPACT

PHYSICIAN LICENSES: To be ratified by the Board at its May 1, 2019 meeting. Board

Action: 6/5/19 – On motion of Dr. Barr, seconded by Dr. Potenza, ratify compact licenses.

Unanimous.

19691-AHMAD, Hamad, M.D. – Family Practice (Board Certified) – Universidad

Iberoamericana (UNIBE School of Medicine, 2006. Licensed: 5/30/2019.

19684-DALL-WINTHER, Kristen M., M.D. – Family Practice (Board Certified) – University of

Wisconsin School of Medicine, 2004. Licensed: 5/15/2019.

19687-HARRIS, Allyn L., M.D. – Internal Medicine (Board Certified) – University of

Mississippi Medicial Center, 2008. Licensed: 5/16/2019.

19688-HOLTZ, Andrew F., D.O. – Family Practice (Board Certified) – MidWestern University-

Chicago College of Osteopathic Medicine, 2000. Licensed: 5/16/2019.

19690-KARTH, Peter A., M.D. – Ophthalmology (Board Certified) – University of Illinois at

Chicago College of Medicine, 2009. Licensed: 5/28/2019.

19680-LOUIS, Joey V., M.D. – Family Practice (Board Certified) – Madras Medical College in

Egypt, 2005. License: 5/10/2019. Licensed: 5/10/2019.

19681-NUTTLEMAN, Peter R., M.D. – General Surgery (Board Certified) – Medical College

of Wisconsin, 1997. Licensed: 5/10/2019.

19689-OMAR, Hesham R., M.D. – Internal Medicine (Board Certified) – Cairo University

College of Medicine in Egypt, 2001. Licensed: 5/16/2019

19692-SCARBOROUGH, Norman A., M.D. – Diagnostic Radiology (Board Certified) –

University of Mississippi, 1983. Licensed: June 4, 2019.

19682-SCHNELL, Frederick J., M.D. – Radiation Oncology (Board Certified) – Medical

University of South Carolina College of Medicine, 1991. Licensed: 5/10/2019.

19685-WARD, Nathan J., D.O. – Family Practice (Board Certified) – Des Moines University-

College of Osteopathic Medicine, 2019. Licensed: 5/15/2019.

19686-WENG, Lee T., M.D. – Psychiatry (Board Certified) – Cairo University Medical College

in Egypt, 1978. Licensed: 5/16/2019.

Page 11: MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

11

19693-WHITE, Sean P., M.D. – OB/GYN (Board Certified) – Brody East Carolina University

School of Medicine, 1991. Licensed: June 4, 2019.

19683-WILLIAMS, Tiffany M., M.D. – Physical Medicine & Rehabilitation (Board Certified) –

University of Missouri Kansas City School of Medicine, 2005. Licensed: 5/10/2019.

II. Draft Minutes from the May 1, 2019 Board meeting. Board Action: 6/5/19 –

On motion of Dr. Baker, seconded by Dr. Potenza, approved. Unanimous.

III. PUBLIC – PRESIDENT'S REPORT

None.

IV. PUBLIC - TABLED:

T1. March 1, 2018 letter from letter from Sally Garhart, M.D., Medical Director, NH

Professionals Health Program, requesting a change in the current wording on the renewal and

license applications regarding disclosure of past mental health conditions. Board Action:

5/2/18 – On motion of Dr. Baker, seconded by Dr. Barr, tabled. The Board will form a

committee to study this issue. Unanimous. Board Action: 6/6/18 – On motion of Dr.

Dibble, seconded by Dr. Barr, Dr. Christine Finn, Dr. Potenza and Dr. Garhart will be on the

Committee to review the current wording on the renewal and license applications. Ms.

Taylor will invite Robert Lamberti, Esq., to the July 11, 2018 meeting to discuss proposed

changed to these rules. Unanimous. Board Action: 7/11/18 – Tabled. Board Action:

8/1/18 – Tabled. Board Action: 9/5/18 – On motion of Dr. Barr, seconded by Ms. Gardner,

Ms. Taylor will submit DRAFT applications incorporating the new language for initial and

renewal applications and bring back for the Board’s review at its October 3, 2018 meeting.

Unanimous. Board Action: 10/3/18 – Table this item until rule changes have been

approved through JLCAR. Board Action: 11/7/18 – Tabled. Board Action: 12/5/18 –

Tabled. Board Action: 1/2/19 – Tabled. Board Action: 2/6/19 – Tabled until the rules are

approved through the rulemaking process. Board Action: 6/5/19 – Tabled.

T2. FSMB has indicated they would like to attend a Board meeting to discuss what FSMB does

for the Boards. They would also like to take the Board to dinner after the meeting. Board

Action: 1/2/19 – On motion of Dr. Fanciullo, seconded by Ms. Gardner, schedule FSMB to

attend the April 3, 2019 Board meeting at 1:00 P.M. Board Action: 2/6/19 – Tabled.

FSMB is requesting to reschedule to the summer. Board will wait to hear from FSMB.

Board Action: 4/3/19 – On motion of Dr. Baker, seconded by Dr. Potenza, invite FSMB

representatives to the November 6, 2019 meeting at 12:30 P.M. Unanimous. Board Action:

6/5/19 – Tabled.

T3. April 15, 2019 request from Christopher Voscopoulos, M.D. to be approved by the

Board, pursuant to RSA 328-E:16, to serve on the Council on Doctors of Naturopathic

Medicine Formulary. Board Action: 5/1/19 – On motion of Ms. Gardner, seconded by

Dr. Fanciullo, tabled for the June 5, 2019 meeting. Unanimous. Board Action: 6/5/19 –

Tabled.

Page 12: MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

12

T4. April 3, 2019 request from Ramesh Donepudi, M.D. to be approved by the Board,

pursuant to RSA 328-E:16, to serve on the Council on Doctors of Naturopathic Medicine

Formulary. Board Action: 5/1/19 – On motion of Ms. Gardner, seconded by Dr.

Fanciullo, tabled for the June 5, 2019 meeting. Unanimous. Board Action: 6/5/19 –

Tabled.

V. PUBLIC – NEW BUSINESS:

A. Informational:

1. May 2, 2019 letter from Texas A&M University, A&M Rural and Community Health

Institute, indicating the KSTAR Program at Texas A&M University College of Medicine

is now providing clinical competency assessments for Physician Assistants. Board

Action: 6/5/19 – On motion of Dr. Fanciullo, seconded by Dr. Potenza, accept and file.

Unanimous.

B. Action Items:

1. The following physicians are requesting an extension to complete their CME

requirements for the cycle January 1, 2017 through December 31, 2018:

Herlen Alencar, M.D. – request dated May 14, 2019 – extension to May 31, 2019.

Matias Amaral, M.D. – request dated May 24, 2019 – extension to May 31, 2019.

Ajita Amin, M.D. – request dated May 20, 2019 – extension to May 31, 2019.

Patricia Auty, M.D. – request dated May 8, 2019 – extension to May 31, 2019.

Julie Z. Barnet, M.D. – request dated April 23, 2019 – extension to April 30, 2019.

Dorothea Barton, M.D. – request dated April 23, 2019 – extension to February 28, 2019.

Lane Beatty, M.D. – request dated May 27, 2019 – extension to June 30, 2019.

Lydia Bennett, M.D. – request dated May 9, 2019 – extension to May 31, 2019.

Vassilios Bezzerides, M.D. – request dated May 22, 2019 – extension to June 30, 2019.

William Bihrle, III, M.D. – request dated April 27, 2019 – extension to March 31, 2019.

Annika Brown, M.D. – request dated April 23, 2019 – extension to April 30, 2019.

Stephen Buzzell, M.D. – request dated May 15, 2019 – extension to February 28, 2019.

Yasolatha Chalicheemala, M.D. – req. dated April 25, 2019 – extension to Feb. 28, 2019.

M. Shane Chapman, M.D. – request dated May 21, 2019 – extension to May 31, 2019.

Vicki Chen, M.D. – request dated May 24, 2019 – extension to June 1, 2019.

Peter Corrigan, M.D. – request dated May 23, 2019 – extension to June 30, 2019.

R. Scott Crandall, M.D. – request dated April 29, 2019 – extension to March 31, 2019.

Mark A. Creager, M.D. – request dated April 26, 2019 – extension to March 31, 2019.

Edward P. Dalton, M.D. – request dated May 14, 2019 – extension to May 31, 2019.

William Danford, M.D. – request dated April 25, 2019 – extension to April 25, 2019.

Cynthia DeAngelis, M.D. – request dated May 21, 2019 – extension to April 30, 2019.

Wendy DeMartino, M.D. – request dated May 23, 2019 – extension to June 30, 2019.

Carla de Venecia, M.D. – request dated May 7, 2019 – extension to April 30, 2019.

Christopher G. Eckel, M.D. – request dated May 6, 2019 – extension to May 31, 2019.

William H. Edwards, M.D. – request dated May 18, 2019 – extension to May 31, 2019.

Page 13: MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

13

Katarine Egressy, M.D. – request dated May 6, 2019 – extension to March 31, 2019.

Hala El Chami, M.D. – request dated May 6, 2019 – extension to May 31, 2019.

Trustin Ennacheril, M.D. – request dated May 28, 2019 – extension to June 30, 2019.

Khosro Farhad, M.D. – request dated May 23, 2019 – extension to June 30, 2019.

David Finley, M.D. – request dated May 23, 2019 – extension to May 31, 2019.

Scott Friedman, M.D. – request dated May 8, 2019 – extension to May 31, 2019.

Elizabeth Gormley, M.D. – request dated May 28, 2019 – extension to May 31, 2019.

Shanon Gruchot, M.D. – request dated April 23, 2019 – extension to April 30, 2019.

Jason Hall, M.D. – request dated May 22, 2019 – extension to May 31, 2019.

Jeff Hanissian, M.D. – request dated May 9, 2019 – extension to May 31, 2019.

Amy Hennessy, M.D. – request dated April 30, 2019 – extension to March 31, 2019.

Daniel Hoch, M.D. – request dated May 28, 2019 – extension to June 30, 2019.

Allison Hutson, D.O. – request dated May 26, 2019 – extension to April 30, 2019.

Toufic Imam, M.D. – request dated May 23, 2019 – extension to June 30, 2019.

Scott Jaynes, M.D. – request dated April 24, 2019 – extension to April 30, 2019.

Brian Jeffery, M.D. - request dated May 3, 2019 – extension to May 31, 2019.

Jinu J. John, M.D. – request dated May 10, 2019 – extension to May 31, 2019.

Lowell Kallen, M.D. – request dated May 23, 2019 – extension to January 31, 2019.

Nirav Kapadia, M.D. – request dated April 29, 2019 – extension to May 31, 2019.

Rihan Khan, M.D. – request dated May 28, 2019 – extension to June 30, 2019.

Jonathan Kilroy, D.O. – request dated May 23, 2019 – extension to May 31, 2019.

Jon Richard Knoff, M.D. – request dated May 23, 2019 – extension to June 30, 2019.

Joseph Konopka, M.D. – request dated May 5, 2019 – extension to April 30, 2019.

Win Kyaw, M.D. – request dated May 13, 2019 – extension to May 31, 2019.

Daniel Kyle, M.D. – request dated May 1, 2019 – extension to April 30, 2019.

William Laycock, M.D. – request dated April 25, 2019 – extension to March 31, 2019.

Victor Lazaron, M.D. – request dated April 24, 2019 – extension to February 28, 2019.

Steve Lehmkuhl, M.D. – request dated April 24, 2019 – extension to April 30, 2019.

Steven Levene, M.D. – request dated April 30, 2019 – extension to March 31, 2019.

Babs Levenstein, M.D. – request dated April 26, 2019 – extension to April 30, 2019.

Glenn Lieberman, M.D. – request dated May 9, 2019 – extension to May 31, 2019.

M.J. Leibling, M.D. – request dated May 22, 2019 – extension to June 30, 2019.

Anne Loosmann, M.D. – request dated April 25, 2019 – extension to May 31, 2019.

Ramiro Madden-Fuentes, M.D. – request dated May 7, 2019 – ext. to April 30, 2019.

David Malenka, M.D. – request received May 13, 2019 – extension to April 30, 2019.

Wendy Martin, M.D. – request dated May 26, 2019 – extension to May 31, 2019.

Robert Mathew, M.D. – request dated May 24, 2019 – extension to May 31, 2019.

Farhad Mazdisnian, M.D. – request dated April 26, 2019 – extension to Feb. 28, 2019.

Michael McCarten, D.O. – request dated May 3, 2019 – extension to Feb. 28, 2019.

Thomas Meehan, M.D. – request dated April 29, 2019 – extension to June 30, 2019.

Timothy Millington, M.D. – request dated May 23, 2019 – extension to May 31, 2019.

Deborah Mueller, M.D. – request dated April 26, 2019 – extension to March 31, 2019.

Susan Murray, M.D. – request dated May 17, 2019 – extension to May 31, 2019.

Patricia A. Napiorkowski, M.D. – request dated May 24, 2019 – ext. to June 30, 2019.

Rastislav Osadsky, M.D. – request undated – extension UNTIL REASSIGNED STATE

SIDE DUTY.

Jennifer Page, M.D. – request dated May 13, 2019 – extension to June 30, 2019.

Akshat Paliwal, M.D. – request dated May 21, 2019 – extension to May 31, 2019.

Page 14: MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

14

Ira Parsons, M.D. – request dated May 28, 2019 – extension to May 31, 2019.

Michael Paul, M.D. – request dated May 21, 2019 – extension to May 31, 2019.

Michael Pedro, M.D. – request dated May 23, 2019 – extension to June 30, 2019.

Julia Peters, M.D. – request dated April 30, 2019 – extension to February 28, 2019.

Elisabeth Pott-Grinstein, M.D. – req. dated May 23, 2019 – extension to May 31, 2019.

Mary Pulaski, M.D. – request dated May 6, 2019 – extension to May 31, 2019.

Claudio Reader, M.D. – request dated May 2, 2019 – extension to May 31, 2019.

Bernard Rosen, M.D. – request dated May 22, 2019 – extension to May 31, 2019.

Russell Sarver, M.D. – request dated May 1, 2019 – extension to June 30, 2019.

David Schmidt, M.D. – request dated May 2, 2019 – extension to April 30, 2019.

Ellen Seiffert, M.D. – request dated May 27, 2019 – extension to June 30, 2019.

Sonali Shah, M.D. – request dated May 24, 2019 – extension to April 30, 2019.

Scott Sherwin, M.D. – request dated May 7, 2019 – extension to May 31, 2019.

Sohaib Siddiqui, M.D. – request dated April 29, 2019 – extension to March 31, 2019.

Jeffrey Stewart, M.D. – request dated May 25, 2019 – extension to June 30, 2019.

Robyn Stewart, D.O. – request dated May 24, 2019 – extension to June 30, 2019.

Jay Swett, M.D. – request dated May 5, 2019 – extension to April 30, 2019.

William Tanski, M.D. – request dated May 5, 2019 – extension to February 28, 2019.

Arifa Toor, M.D. – request dated April 28, 2019 – extension to April 30, 2019.

Evgeny Tseplaev, M.D. – request dated May 23, 2019 – extension to January 31, 2019.

Catherine M.E. Turer, M.D. – req. dated April 24, 2019 – extension to March 31, 2019.

David Turk, M.D. – request dated May 24, 2019 – extension to May 31, 2019.

Therese Vaccaro, M.D. – request dated April 29, 2019 – extension to February 28, 2019.

Kathryn Vargo, M.D. – request dated May 23, 2019 – extension to ?.

Daniel Walsh, M.D. – request dated May 1, 2019 – extension to April 30, 2019.

Lee Winter, M.D. – request dated April 30, 2019 – extension to June 30, 2019.

Andrew Yee, M.D. – request dated May 27, 2019 – extension to June 30, 2019.

Board Action: 6/5/19 – On motion of Dr. Fanciullo, seconded by Dr. Potenza, approve

all requests above. Those that did not specify dates, extensions are approved to June 30,

2019. Unanimous.

2. Letter from Greg R. Thompson, M.D., in compliance with his Order Modifying Consent

Order Dated December 14, 2016, received on May 16, 2019, indicating he will resume

treating general psychiatric patients as of May 16, 2019 and continue to be in supervision

with Malcolm Beaudett, M.D. for a period of two years. Board Action: 6/5/19 – On

motion of Dr. Potenza, seconded by Ms. Gardner, accept and file. Unanimous.

3. Information from the Maine Board of Licensure in Medicine regarding post-graduate

training requirements. The Board had questioned whether other states had similar

requirements to New Hampshire with regard to the post-graduate training requirements.

Board Action: 6/5/19 – On motion of Dr. Baker, seconded by Dr. Fanciullo, accept and

file. Unanimous.

4. April 29, 2019 request from Rachel M. Wagner, M.D. to be approved by the Board,

pursuant to RSA 328-E:16, to serve on the Council on Doctors of Naturopathic Medicine

Formulary. Board Action: 6/5/19 – On motion of Dr. Fanciullo, seconded by Dr.

Potenza, tabled. Ms. Taylor to request Dr. Wagner’s curriculum vitae. Unanimous.

Page 15: MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

15

5. DRAFT of Med 411.02, with amendments, for review by the Board. Board Action:

6/5/19 – On motion of Dr. Fanciullo, seconded by Ms. Gardner, approve initial proposal.

Unanimous.

6. April 26, 2019 request from Susana Lugo, M.D. for approval of a three-day course in the

Dominican Republic for 8 credits towards her category 1 CMEs and request for an

extension to complete CMEs. Board Action: 6/5/19 – On motion of Dr. Potenza,

seconded by Dr. Fanciullo, deny as Category I CME. Approve as Category II CME.

Approve extension to June 30, 2019 to complete and submit CMEs. Unanimous.

7. April 29, 2019 letter from the International Society of Hair Restoration Surgery regarding

“Delegation of a surgical hair restoration procedure to unlicensed persons.” Board

Action: 6/5/19 – On motion of Ms. Gardner, seconded by Dr. Baker, file. Unanimous.

8. “Dr. Oteri-Ahmadpour’s Motion to Approve Dr. Ellen C.Y. Kwan As Her Monitor” dated

May 6, 2019, submitted by Jonathan Lax, Esq, counsel for Dr. Oteri-Ahmadpour. Board

Action: 6/5/19 – On motion of Dr. Fanciullo, seconded by Mr. LeBrun, approve Dr.

Kwan as Dr. Oteri-Ahmadpour’s Monitor. Unanimous.

9. Proposed Memorandum of Understanding (MOU) between the Board of Pharmacy and

the Board of Medicine for review by the Board. Board Action: 6/5/19 – On motion of

Ms. Gardner, seconded by Mr. LeBrun, approve MOU. Ms. Taylor to sign and submit to

the Board of Pharmacy. Unanimous.

10. May 16, 2019 letter from Joshua Gordon, Esq., counsel for Aaron Geller, M.D.,

requesting an extension of the deadline for Dr. Geller to submit another name to the

Board as a proposed Monitor, to the Board’s July 3, 2019 meeting. Board Action: 6/5/19

– On motion of Ms. Gardner, seconded by Mr. LeBrun, file. Unanimous.

11. May 16, 2019 email from Lisa Morris, Director, NH Division of Public Health Services,

regarding RSA 126-A:71 Administration of Epinephrine. Ms. Morris is requesting the

Board provide guidance and oversight over the training requirement in RSA 126-A:71.

Board Action: 6/5/19 – On motion of Dr. Baker, seconded by Dr. Potenza, request Dr.

Trimarco attend the Board’s next meeting on July 3, 2019 and present the information to

the Board. Unanimous.

12. Quarterly report from Rodney Felgate, M.D., dated May 18, 2019, regarding Gayle M.

Spelman, P.A. Board Action: 6/5/19 – On motion of Dr. Fanciullo, seconded by Ms.

Finerty, accept and file. Unanimous.

13. “Cheat sheet” submitted by Laura Lombardi, Esq., Board Counsel, summarizing the

various standards for violations. Board Action: 6/5/19 – Tabled.

14. On motion of Dr. Barr, seconded by Dr. Potenza, authorize Ms. Taylor to approve

extension requests through June 30, 2019. Unanimous.

Page 16: MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

16

VI. LEGISLATION:

1. HB 127 relative to the board of medicine and the medical review subcommittee.

Dr. Baker informed the Board that there will be legislation introduced to change the

language in RSA 329:4, I to read: The commissioner or the medical director of the

department of health and human services, or the commissioner’s physician designee, shall

serve as…

This bill also amends RSA 329:17, V-a by deleting “employ through the office of

professional licensure and certification” and inserting engage the services of with regard

to the physician investigator, to make that a contracted position, not an employee of the

office of professional licensure and certification.

Board Action: 12/5/18 – Board will follow this legislation.

Board Action: 01/2/19 – Tabled.

Board Action: 02/6/19 – Tabled.

Board Action: 03/6/19 – Dr. Baker has been made aware that there is a group of

attorneys that are planning to request amendment to RSA 329, through HB 127, to change

what constitutes disciplinary action.

Board Action: 04/3/19 – Tabled.

04/03/19 – Amendment to HB 127. The new title of the bill is “An act relative to the

board of medicine and the medical review subcommittee and relative to health care

workforce survey data.

Board Action: 05/1/19 – Hearing on HB 127 held. Dr. Baker attended the hearing and

spoke in favor of the bill as written.

Board Action: 06/5/19 – Tabled.

2. SB 258 relative to telemedicine and telehealth services.

Board Action: 03/6/19 – Tabled.

Board Action: 04/3/19 – Tabled.

Board Action: 05/1/19 – Tabled.

Board Action: 06/5/19 – Tabled.

VII. OTHER PUBLIC ORDERS ISSUED:

GREENSPAN, Joshua L., M.D. – Settlement Agreement.

Board Action: 06/5/19 – On motion of Dr. Fanciullo, seconded by Dr. Conway, approve

Settlement Agreement. Unanimous.

POULIN, Denise F., M.D. – Settlement Agreement.

Board Action: 06/5/19 – On motion of Dr. Fanciullo, seconded by Ms. Finerty, approve

Settlement Agreement. Unanimous.

Page 17: MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

17

VII. DISCIPLINARY PROCEEDINGS:

HEARINGS SCHEDULED:

HUSIC, Amila, M.D. – Hearing Scheduled for June 5, 2019 at 1:00 P.M.

Docket #: 19-06

Cases included: 2017-470

John Wheeler, D.O., recused.

Dr. Fanciullo is the Presiding Officer.

Janice Rundles, Esq. is the Hearing Counsel from APU.

Board Action: 03/6/19 – On motion of Dr. Fanciullo, seconded by Dr. Potenza, approve Notice of

Hearing and schedule hearing for June 5, 2019 at 1:00 P.M. Dr. Baker will be the Presiding Officer.

Unanimous.

03/21/19 – Request for discovery submitted by Beth G. Catenza, Esq., counsel for Dr. Husic.

Board Action: 04/3/19 – On motion of Dr. Baker, seconded by Dr. Fanciullo, Attorney Rundles and

Ms. Taylor will provide discovery as requested. Dr. Fanciullo has been assigned as Presiding Officer

in this case. Unanimous.

03/29/19 – Motion to Issue Subpoenas submitted by Attorney Catenza.

04/17/19 – Motion for Prehearing Conference submitted by Attorney Catenza.

Board Action: 05/1/19 – On motion of Ms. Gardner, seconded by Dr. Conway, approve Motion to

Issue Subpoenas to Dr. Huse, Dr. Loosmann and Jeff Scionti, pursuant to RSA 329:18, IV(a).

Unanimous. On motion of Ms. Gardner, seconded by Dr. Fanciullo, approve Motion for Prehearing

Conference. Ms. Taylor will contact Dr. Fanciullo and set up a date for the Prehearing Conference.

Unanimous.

05/16/19 – Order on Motion to Issue Subpoenas issued.

05/16/19 – Hearing Counsel’s List of Witnesses and Exhibits, along with Exhibits 1-6.

05/23/19 – Procedural Order regarding the Prehearing Conference held on May 22, 2019.

05/23/19 – Submission of additional information from Attorney Catenza including a December 7,

2018 letter to the Board from Attorney Catenza requesting the Board reconsider its decision to seek

disciplinary action against Dr. Husic. Also included is the “American College of Surgeons Statements

on Principles.”

05/23/19 – Hearing Counsel’s Motion to Reconsider Action Taken by Presiding Officer at Prehearing

Conference.

05/24/19 – Amila Husic, M.D.’s List of Witnesses and Exhibits.

05/24/19 – Amila Husic, M.D.’s Objection to Hearing Counsel’s Motion to Reconsider Action Taken

by Presiding Officer at Prehearing Conference.

05/30/19 – Procedural Order on Hearing Counsel’s Motion to Reconsider Action Taken By Presiding

Officer at Prehearing Conference.

05/31/19 – Hearing Counsel’s Motion to Recuse Presiding Officer From Participation in Hearing.

05/31/19 – Hearing Counsel’s Motion to Strike Exhibits.

06/03/19 – Amila Husic, M.D.’s Objection to Hearing Counsel’s Motion to Recuse Presiding Officer

From Participation in Hearing.

06/03/19 – Amila Husic, M.D.’s Objection to Hearing Counsel’s Motion to Strike Exhibits.

06/05/19 - Respondent Amila Husic, M.D.’s Motion to reconsider going forward with discipline.

Board Action: 6/5/19 – On motion of Ms. Gardner, seconded by Dr. Barr, deny reconsideration

request and proceed to hearing. 8 in favor, 1 against and 1 abstained. Dr. Wheeler recused. Motion

carries.

Board Action: 6/5/19 – Hearing held. On motion of Dr. Barr, seconded by Mr. LeBrun, do

not impose public disciplinary action. A roll call vote was taken: Dr. Baker, yes. Dr.

Potenza, yes. Dr. Barr, yes. Dr. Fanciullo, yes. Dr. Conway, yes. Dr. Ballard, yes. Ms.

Finerty, yes. Ms. Gardner, yes. Mr. LeBrun, yes. Ms. Tatarczuch, yes. Dr. Wheeler is

recused. Motion carries.

PATIL, Jayakumar, M.D. – Hearing scheduled for June 5, 2019 at 3:00 P.M.

Page 18: MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

18

Docket #: 19-04

Cases included: 2018-243

Daniel Potenza, M.D., recused.

Dr. Fanciullo is the Presiding Officer.

Sheri Phillips, Esq. is Hearing Counsel from APU.

Board Action: 03/6/19 – On motion of Dr. Fanciullo, seconded by Mr. LeBrun, approve Notice of

Hearing and schedule hearing for April 3, 2019 at 1:00 P.M. The Presiding Officer will be Dr.

Fanciullo. Unanimous.

03/19/19 – Appearance from Kathryn M. Bradley, Esq.

03/19/19 – Respondent’s Motion to Continue Hearing.

03/20/19 – Order of Continuance approved by Presiding Officer and issued rescheduling hearing to

May 1, 2019 at 3:00 P.M.

03/25/19 – Respondent’s Motion to Continue Hearing

Board Action: 04/03/19 – On motion of Dr. Barr, seconded by Dr. Fanciullo, approve Motion to

Continue Hearing and schedule hearing for June 5, 2019 at 3:00 P.M. Inform Dr. Patil that no more

continuances will be approved. Unanimous.

04/05/19 – Order of Continuance rescheduling the hearing to June 5, 2019 at 3:00 P.M.

05/23/19 – Hearing Counsel’s List of Witnesses and Exhibits, along with Exhibits 1-3 (Sealed) and

Exhibit 4.

05/24/19 – Respondent’s Witness and Exhibit List, along with Exhibits A (filed under seal), B and C

(filed under seal).

06/03/19 – Hearing Counsel’s Amended List of Witnesses and Exhibits, including Exhibit #5.

Board Action: 6/5/19 – Hearing held.

SUNDARAM, Malathy, M.D. – Hearing scheduled for July 3, 2019 at 1:00 P.M.

Docket #: 18-02

Cases included: 2017-379.

Nina Gardner, Public Member, recused.

Dr. Baker is the Presiding Officer.

April 30, 2018 letter from Molly Barker Gilligan, Esq., attorney for Malathy Sundaram, M.D.,

including the evaluation from CPEP pursuant to her agreement with the Maine Board of Licensure in

Medicine.

Board Action: 6/6/18 – On motion of Dr. Wheeler, seconded by Dr. Dibble, issue Order to Show

Cause why she should be allowed to practice pursuant to RSA 329:17, VI-a and the CPEP evaluation.

Unanimous.

08/28/18 – Order Granting Motion to Postpone Show Cause Hearing issued. Date of hearing to be

determined, if necessary.

Board Action: 9/5/18 – On motion of Dr. Baker, seconded by Dr. Barr, before Board reschedules the

hearing, give Dr. Sundaram the opportunity to give up her license. Unanimous.

10/02/18 – Ms. Taylor spoke with Dr. Sundaram who indicated she wanted the Board to reschedule

the hearing.

Board Action: 11/7/18 – On motion of Dr. Conway, seconded by Dr. Fanciullo, reschedule hearing to

February 6, 2019 at 1:00 P.M.

11/30/18 – E-mail from Dr. Sundaram regarding her license in Maine.

Board Action: 01/2/19 – On motion of Mr. LeBrun, seconded by Dr. Wheeler, amend Notice of

Hearing to include suspension in Maine. Unanimous.

02/05/19 – Order of Continuance issued.

Board Action: 03/6/19 – On motion of Dr. Baker, seconded by Mr. LeBrun, schedule hearing for

July 3, 2019 at 1:00 P.M. Unanimous.

03/20/19 – Response to Amended Notice, along with Exhibits 1-8 submitted by Janna Gau, Esq.,

counsel for Dr. Sundaram.

OTERI-AHMADPOUR, Concetta, D.O. – Hearing scheduled for August 7, 2019 at 1:00 P.M.

Page 19: MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

19

Docket #: 19-07

Dr. Baker is the Presiding Officer.

John Brown, Esq., is Hearing Counsel from APU.

January 16, 2019 memorandum from Penny Taylor, Administrator, regarding Concetta Oteri-

Ahmadpour, D.O. violating her Settlement Agreement with the Board dated March 20, 2018.

Board Action: 2/6/19 – On motion of Dr. Baker, seconded by Ms. Gardner, refer to APU for a

Notice of Hearing for violation of her Settlement Agreement. Unanimous. 2/26/19 – DRAFT Notice

of Hearing and Order to Show Cause, along with Dr. Oteri-Ahmadpour’s Settlement Agreement

dated March 20, 2018 labeled Attachment 1, submitted by John Brown, Esq., Hearing Counsel, APU.

Board Action: 3/6/19 –On motion of Dr. Fanciullo, seconded by Ms. Gardner, accept Notice of

Hearing and Order to Show Cause. Unanimous.

FOX, Ashley A., M.D. – Docket #: 19-09

HOFFMAN, Elizabeth, M.D. – Docket #: 19-10

TOSHACH, Joseph, M.D. – Docket #: 19-11

Hearing for all 3 scheduled for September 4, 2019 at 1:00 P.M.

Cases included: 2017-26

Dr. Potenza is the Presiding Officer.

Janice Rundles, Esq., is Hearing Counsel from APU.

03/12/19 – DRAFT Notice of Hearing for review by the Board.

Board Action: 04/03/19 – On motion of Dr. Baker, seconded by Dr. Fanciullo, approve Notice of

Hearing. Scheduled hearing for September 4, 2019 at 1:00 P.M. Dr. Potenza will be the Presiding

Officer. Unanimous.

MARUSZAK, Sandra L., M.D. – Hearing scheduled for October 2, 2019 at 1:00 P.M.

Docket #: 19-08

Cases included: 2017-279

Dr. Baker is the Presiding Officer.

Sheri Phillips, Esq., is Hearing Counsel from APU.

03/08/19 – DRAFT Notice of Hearing for review by the Board.

Board Action: 04/3/19 – On motion of Dr. Barr, seconded by Dr. Baker, approve Notice of Hearing.

Hearing scheduled for October 2, 2019 at 1:00 P.M. Dr. Baker will be the Presiding Officer.

Unanimous.

04/16/19 – Notice of Appearance on behalf of Ashley A. Fox, M.D. from Gregory G. Peters, Esq. and

Christopher P. McGown, Esq., Wadleigh, Starr and Peters, PLLC.

04/16/19 – Notice of Appearance on behalf of Elizabeth J. Hoffman, M.D. from Gregory G. Peters,

Esq. and Christopher P. McGown, Esq., Wadleigh, Starr and Peters, PLLC.

04/17/19 – Notice of Appearance on behalf of Joseph Toshach, M.D. from Melissa M. Hanlon, Esq.

and Beth G. Catenza, Esq., Sulloway & Hollis, PLLC.

HEARINGS HELD PENDING FINAL DISPOSITION:

RIZVI, Hil, M.D. – Hearing scheduled for April 12, 2019 at 11:00 A.M.

Page 20: MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

20

Docket #: 19-01

Cases included: 2018-36

Dr. Potenza is the Presiding Officer.

Sheri Phillips, Esq. is Hearing Counsel from APU.

Board Action: 01/2/19 – On motion of Dr. Fanciullo, seconded by Ms. Gardner, issue Notice of

Hearing. The hearing will be held on March 6, 2019 at 1:00 P.M. The Presiding Officer will be Dr.

Potenza. Unanimous.

01/04/19 – Notice of Hearing issued.

02/18/19 – Hearing Counsel’s List of Witnesses and Exhibits, with attached Exhibits.

03/06/19 – Attorney Phillips from the APU appeared before the Board and requested the Board

continue the hearing until April 3, 2019 as Dr. Rizvi did not receive the Notice of Hearing prior to the

hearing scheduled for March 6, 2019.

Board Action: 3/6/19 – On motion of Ms. Finerty, seconded by Mr. LeBrun, approve request to

continue the hearing. Unanimous. On motion of Dr. Baker, seconded by Ms. Gardner, amend the

Notice of Hearing to add Dr. Rizvi’s failure to change both his business and home addresses with the

Board. 7-1 motion carries.

03/11/19 – Amended Notice of Hearing issued.

03/07/19 – The day after the Board meeting, Attorney Phillips requested the Board convene a panel to

consider this matter as Allison Vachon, APU Investigator, is not available to testify at either the April

or May Board Meeting dates. Pursuant to Med 206.02(b), the Board President, Dr. Baker, appointed a

panel of the Board members for this adjudicatory proceeding. The panel rescheduled the hearing to

April 12, 2019 at 11:00 A.M.

04/05/19 – Defendant submits witnesses-Exhibit.

04/12/19 – Hearing held.

05/07/19 – Hearing Counsel’s Proposed Findings of Fact and Rulings of Law.

05/10/19 – Post-Hearing Brief submitted by Hil Rizvi, M.D.

Board Action: 6/5/19 – Tabled.

HEARINGS WITH DATE TO BE DETERMINED:

BECK, Adam P., M.D. – Prehearing scheduled for April 9, 2019 at 1:00 P.M.

Docket #:

Cases included: 2016-435, 2017-377 and 2017-416

John Wheeler, M.D., David Conway, M.D. and Nina Gardner, Public Member, recused.

Dr. Barr is the Presiding Officer.

Janice Rundles, Esq. is Hearing Counsel from APU.

Board Action: 2/6/19 – On motion of Dr. Baker, seconded by Dr. Barr, approve Notice of Hearing

as amended. The Presiding Officer will be Dr. Barr. Prehearing scheduled for April 9, 2019 at 1:00

P.M. Unanimous.

03/22/19 – Respondent, Adam P. Beck, M.D.’s Motion to Postpone any Adjudicatory Hearing Until

After the Resolution of the Underlying Litigation or in the Alternative to Continue the Prehearing

Conference Scheduled for April 9, 2019.

03/26/19 – Hearing Counsel’s Objection to Respondent’s Motion to Postpone Hearing Until After

Resolution of Underlying Litigation.

03/28/19 – Order Granting Motion to Postpone Prehearing Scheduled for April 9, 2019.

Board Action: 4/3/19 – On motion of Dr. Fanciullo, seconded by Dr. Baker, if Dr. Beck agrees to

waive the statute of limitations, the Board will grant a one-year postponement, then will revisit.

Unanimous.

05/07/19 – Letter from Dr. Beck agreeing to waive the statute of limitations pursuant to the Board’s

request.

Board Action: 6/5/19 – On motion of Dr. Fanciullo, seconded by Dr. Baker, file letter. Unanimous.

KNIGHT, Eric, M.D. – Hearing date canceled until a future date to be determined.

Cases included: 2017-264.

Dr. Potenza, Dr. Wheeler and Dr. Fanciullo recused.

Page 21: MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

21

Dr. Conway is the Presiding Officer.

Matthew Mavrogeorge, Esq. is Hearing Counsel from APU.

Board Action: 9/6/17 – On motion of Dr. Barr, seconded by Mr. Sullivan, approve revised Notice of

Hearing and do not include exhibits. The hearing will be held on November 1, 2017 at 1:00 P.M. Dr.

Conway will be the Presiding Officer. Dr. Wheeler and Dr. Fanciullo recused. All others concurred.

09/25/17 – Order of Emergency License Suspension and Notice of Hearing issued. Emergency

hearing scheduled for October 4, 2017 at 1:00 P.M. David Conway, M.D. will be the Presiding

Officer. Hearing scheduled for November 1, 2017 regarding Dr. Knight’s renewal application will be

combined with this hearing.

09/27/17 – Hearing Counsel’s Assented to Motion to Approve The Preliminary Agreement Not to

Practice and Cancel the Hearing, along with the proposed Preliminary Agreement Not to Practice

and Cancel the Hearing document.

09/27/17 – Order Canceling Hearing Scheduled for October 4, 2017 approved by the Presiding

Officer.

Board Action: 10/4/17 – On motion of Dr. Dibble, seconded by Dr. Conway, approve Preliminary

Agreement Not to Practice. Unanimous.

Board Action: 03/6/19 – Request update from APU.

03/20/19 – Update received from APU.

Board Action: 04/3/19 – File update.

MacDONALD, Hugh V., M.D. – Hearing date to be determined.

Docket #: 18-01

Cases included: 2018-189.

Emily Baker, M.D. is the Presiding Officer.

Matthew Mavrogeorge, Esq. is Hearing Counsel from APU.

DRAFT Order of Emergency License Suspension and Notice of Hearing regarding Hugh V. MacDonald,

M.D. for the Board’s review.

Board Action: 5/15/18 - On motion of Ms. Gardner, seconded by Dr. Fanciullo, the Board voted to issue

the Order of Emergency License Suspension and Notice of Hearing to Dr. MacDonald. The hearing will be

held on May 25, 2018 at 8:30 A.M. Dr. Baker will be the Presiding Officer. Approved by a roll call vote

of members present:

Dr. Baker Yes

Dr. Potenza Yes

Dr. Wheeler Yes

Dr. Conway Yes

Dr. Fanciullo Yes

Ms. Gardner Yes

05/21/18 - Hearing Counsel’s Assented-to Motion to Approve the Preliminary Agreement Not to Practice

and Cancel the Hearing, along with the proposed Preliminary Agreement Not to Practice in the matter of

Hugh V. MacDonald, M.D. for review by the Board. (Complaint #2018-189)

05/23/18 – Order Canceling Hearing Scheduled for May 25, 2018 approved by the Presiding Officer.

Board Action: 6/6/18 – On motion of Dr. Fanciullo, seconded by Dr. Conway, approve the Preliminary

Agreement Not to Practice and Cancel the Hearing. Unanimous.

06/14/18 – Preliminary Agreement Not to Practice issued.

Board Action: 03/6/19 – Request update from APU.

03/19/19 – Update received from APU.

Board Action: 04/3/19 – File update.

VIDAVER, Robert C., M.D. – Hearing not scheduled.

Docket #: 15-04

Case included: 2015-207.

Dr. Rosenthall and Dr. Vidaver recused.

Page 22: MINUTES June 5, 2019 STATE OF NEW HAMPSHIRE ......2019/06/05  · The regularly scheduled meeting of the New Hampshire Board of Medicine was held at 121 South Fruit Street, Concord,

22

Mr. Waters is the Presiding Officer.

Hearing Counsel is Matthew Mavrogeorge, Esq.

06/03/15 - Discussion on Report of Investigation regarding Robert C. Vidaver, M.D. Dr. Rosenthall and

Dr. Vidaver recused.

Board Action: 6/3/15 – On motion of Mr. Waters, seconded by Dr. Barr, request response from Dr.

Vidaver with a deadline of June 15, 2015. Also, issue Notice of Hearing. Presiding Officer, Edmund

Waters, Jr., is authorized to review and issue the Notice of Hearing. Hearing to be held on July 1, 2015.

Unanimous.

06/19/15 – Assented-To Motion to Continue Hearing submitted by Sean R. List, Esq., Attorney for Dr.

Vidaver.

06/22/15 – Presiding Officer granted a continuance. Order of Continuance issued. Board to reschedule

hearing for a future date.

09/13/18 – Appearance from Cinde Warmington, Esq., Shaheen and Gordon.

09/13/18 – Appearance from Alexander W. Campbell, Esq., Shaheen and Gordon.

10/25/18 – Hearing Counsel’s Petition to Approve Preliminary Agreement Not to Practice, along with the

draft Preliminary Agreement Not to Practice for the Board’s review.

Board Action: 11/7/18 – On motion of Dr. Fanciullo, seconded by Mr. LeBrun, approve Preliminary

Agreement Not to Practice. Unanimous.

Board Action: 03/6/19 – Request update from APU.

03/25/19 – Update received from APU.

Board Action: 04/3/19 – File Update

On motion of Ms. Gardner, seconded by Dr. Conway, adjourn meeting at 8:17 P.M . Unanimous.