Physical Therapy Disciplinary Actions

 

The following is a listing of public actions taken by the Board of Examiners for Physical Therapists or the Connecticut Department of Public Health.

 

For disciplinary actions older than three years, please view the Department of Public Health's Regulatory Action Reports.

 

Please note that effective dates of all actions are included.  If an action is appealed, a court ordered stay may delay the imposition of a Board action.  A listing of all appeals filed within the past thirty days is included in this report.

 

Copies of documents referenced in this report, including Memoranda of Decision following a hearing, Consent Orders, Voluntary Surrenders, and Summary Suspensions are available on
THE LICENSE VERIFICATION WEB SITE.

 

NOTE: The following information is not intended for licensure verification purposes.

 

You may verify a license on-line at www.elicense.ct.gov or by calling 860-509-7603. 


 

UPDATED - December 24, 2019


Disciplinary Actions - September 2019

Name

License No.

Address

Action Taken

Effective Date

Brian E. Sniffin, PT

#010622

Brookfield, CT

Voluntary Surrender

09/29/2019

 

Disciplinary Actions - August 2019

Name

License No.

Address

Action Taken

Effective Date

Tara Gibson, PT

#009570

New Cannan, CT

Reprimand
Civil Penalty - $420.00

08/29/2019

 

Disciplinary Actions - June 2019

Name

License No.

Address

Action Taken

Effective Date

Brian E. Sniffin, PT

#010622

Plainville, CT

Probation - 4 years

07/01/2019

 

Disciplinary Actions - June 2018

Name

License No.

Address

Action Taken

Effective Date

Gary Beard, PT

#008038

Prospect, CT

Suspension - 6 months
Concurrent Probation - 2 years

07/01/2018

 

Disciplinary Actions - January 2018

Name

License No.

Address

Action Taken

Effective Date

Brian E. Sniffin, PT

#010622

Plainville, CT

Suspension while

investigation pending 

01/30/2018

 

Disciplinary Actions - November 2017

Name

License No.

Address

Action Taken

Effective Date

Danielle Faux, PT

#006279

Weston, CT

Reprimand

Probation - 18 months

Civil Penalty - $3000.00

12/01/2017

 

Disciplinary Actions - September 2017

Name

License No.

Address

Action Taken

Effective Date

Olufemi Afuape, PTA

#000819

Lilburn, GA

Revocation

09/29/2017

 

 
Disciplinary Actions - November 2016
 Name
 License No.
 Address   Action Taken   Effective Date 
 Jason Mussman, PT
 #010284
 Plainville, CT  Suspension while investigation
 is pending
 11/18/2016 
 David Potucek, PT
 #007569
 Weston, CT 
 Reprimand
 Civil Penalty - $1260.00 
 11/16/2016 
 
Disciplinary Actions - January 2016
 Name
 License No.
 Address   Action Taken   Effective Date 
 Todd Roberts, PT
 #005897
 Old Saybrook, CT  Voluntary Surrender   01/20/2016 
 
Disciplinary Actions - November  2015
 Name
 License No.
 Address   Action Taken   Effective Date 
 Gary Beard, PT
  #008038
 Prospect, CT   Probation - 1 year   11/03/2015 
 Todd Roberts, PT
 #005897
 Old Saybrook, CT    Probation   11/24/2015 
 
Disciplinary Actions - July 2015
 Name
 License No.
 Address   Action Taken   Effective Date 
 Todd Roberts, PT
 #005897
 Old Saybrook, CT   Summary Suspension  07/14/2015 
 
Disciplinary Actions - Novmeber 2014
 Name
 License No.
 Address  Action Taken   Effective Date 
 Gary Beard, PT
 #008038
 Prospect, CT  Probation - 1 year   12/01/2014 
 
Disciplinary Actions - September 2014
 Name
 License No.
 Address   Action Taken   Effective Date 
 Todd Roberts, PT
 #005897
 Old Saybrook, CT 
 Reprimand
 Civil Penalty - $5000.00
 Probation - 18 months 
 10/01/2014 
 Tracy Van Vught
 #007590
 Ledyard, CT   Reprimand   10/01/2014 
 
Discipinary Actions - November 2013
 Name
 License No.
 Address   Action Taken   Effective Date 
 Keith Steigbigel, PT
 #006063
 Milford, CT 
 Reprimand
 Civil Penalty - $2500.00
 Probation - 6 months 
 12/01/2013 
 
Disciplinary Actions - September 2012
Name
License No. 
Address   Action Taken   Effective Date 
 Kevn Carbone, PT
 #008206
 Springfield, MA   Civil Penalty - $250.00   10/01/2012 
 
Disciplinary Actions - February 2012
 Name
 License No.
 Address   Action Taken   Effective Date 
 Dennis St. James, PT
 #002439
 Scottsdale, AZ  Voluntary Surrender   02/02/2012 
 
Disciplinary Actions - November 2011
 Name
 License No.
 Address   Action Taken   Effective Date 
 Thomas Fiese, PT
 #008079
 Boston, MA 
 Voluntary Agreement not
 Renew or Reinstate 
 11/25/2011 
 
 
Disciplinary Actions - June 2011
 Name
 License No.
 Address   Action Taken   Effective Date 
 Sharon Weiselfish-Giammatteo, PT
 #002852
 Bloomfield, CT 
 Probation - 2 years
 Civil Penalty
 $10000.00 
 06/13/2011 
 
 
Disciplinary Actions - June 2010
 Name
 License No.
 Address   Action Taken   Effective Date 
 Thomas Fiese, PT
 #008079
 Boston, MA 
 Suspension while
 investigation pending 
 06/08/2010 
 Jamie DosSantos
 (unlicensed PTA)
 Seymour, CT   Cease and Desist   06/08/2010 
 
 
Disciplinary Actions - March 2010
 Name
 Licesne No.
 Address   Action Taken   Effective Date 
 Charles Hildner, PT
 #005682
 Brookfield, CT 
 Reprimand
 Civil Penalty
 $1000.00 
 04/01/2010 
 
Disciplinary Actions - July 2008
 Name
 License No. 
 Address  Action Taken  Effective Date
 Jay Kain, PT
 #002675
 Great Barrington, MA   Probation - until
 completion of
 three (3) year
 probation in
 Massachusetts 
 08/01/2008