The following is a listing of public actions taken by the Board of Examiners of Psychologists 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 - September 16, 2019

 

Decisions and Orders - September 2019

Name
License Number
Address Action Taken Effective Date

Evelyn Bettauer, PhD
#000978

Glastonbury, CT Reprimand
Civil Penalty - $2500.00
Probation - 1 year
10/01/2019

 

Decisions and Orders - April 2019

Name
License Number
Address Action Taken Effective Date

Michael Hungerman, PhD
#002463

Newtown, CT Voluntary Surrender 04/26/2019

 

Decisions and Orders - January 2019

Name
License Number
Address Action Taken Effective Date
Thomas Ward McKinlay, PhD
#002032
Cheshire, CT Voluntary Agreement not to
Renew or Reinstate License 
1/19/2019

 

Decisions and Orders - December 2017

Name
License Number
Address Action Taken Effective Date
 Clark E. Allen, PhD
 #000353
Glastonbury, CT Voluntary Surrender 12/18/2017
 Jennifer Selden, PhD
#002631
Norwich, CT  Reprimand 12/04/2017
 
Decisions and Orders - June 2017
 Name
 License Number
 Address   Action Taken   Effective Date 
 Elizabeth L. Coursen, PhD
 # 003361
 Norwich, CT   Suspension while
 investigation is pending 
 06/08/2017


Decisions and Orders - January 2017

 Name
 License Number
 Address   Action Taken   Effective Date 
 Michael Pines, PhD
 #000671
 Glastonbury, CT   Probation - 1 year   02/01/2017 

 


Decisions and Orders - December 2016
 Name
 License No.
 Address   Action Taken   Effective Date
 Kathleen Murphy, PhD  Dayville, CT   Probation - 1 year  01/01/2017 

Decisions and Orders - November 2016
 Name
 License No.
 Address  Action Taken   Effective Date 
 Edmund B. Piccolino, PhD  Westport, CT 
 Reprimand
 Civil Penalty - $11000.00 
 11-23-2016

Decisions and Orders - October 2016
 Name
 License No.
 Address   Action Taken   Effective Date 
 Randi S. Roth, PhD
 #002676
 Westport, CT 
 Reprimand
 Civil Penalty - $2750.00 
 10/05/2016 

 

Decisions and Orders - November 2015

 Name
 License No.
 Address   Action Taken   Effective Date 
 Daniel Affrunti, PhD
 #001602
 Farmington, CT 
 Voluntary
 Agreement
 Not to Renew or
 Reinstate License
 11/19/2015 

 

Decisions and Orders - December 2012

 Name
 License No.
 Address   Action Taken   Effective Date 
 Carmen Santos, PhD
 #002302
 Glastonbury, CT 
 Reprimand
 Civil Penalty - $1130.00 
 12/14/2012 

 

Decisions and Orders - June 2012

 Name
 License No.
 Address   Action Taken   Effective Date 
 Harriet Wetstone, PhD
 #000866
 Windsor, CT 
 Voluntary Surrender
 06/27/2012 


Decisions and Orders - April 2012

 Name
 License No.
 Address   Action Taken   Effective Date 
 Judith Davidson, PhD
 #001649
 Woodbury, CT 
 Reprimand
 Probation - 6 months 
 05/01/2012 

 

Decisions and Orders - December 2011

 Name
 License No.
 Address   Action Taken   Effective Date 
 Rafael Mora de Jesus, PhD
 #001877
 Hartford, CT   Probation - 2 years   01/01/2012 

 

Decisions and Orders - June 2011

 Name
 License No.
 Address   Action Taken   Effective Date 
 Neil Rattan, PsyD
 #001409
 Westport, CT 
 Reprimand
 Probation - 1 year 
 07/01/2011 

 

Decisions and Orders - Janaury 2011

 Name
 License No.
 Address   Action Taken 
 Effective
 Date 
 Alan Shulik, PhD  Guilford, CT   Voluntary Surrender   01/11/2011 

 

Decisions and Orders - October 2010

 Name
 License Number
 Address   Action Taken 
 Effective
 Date 
 Kelly Schmidt, PhD  Cheshire, CT 
 Probation extended
 for 18 months 
 10/14/2010 

 

Decisions and Orders - September 2010

Name
License Number
Address Action Taken
Effective
Date
Reuben Spitz, PhD
#002273
North Stonington, CT
Suspension - 1 year 
Probation - 2 years   
Civil Penalty
($5000.00) 
10/05/2010
 
Suspension and
Civil Penalty
Stayed
Pending Appeal
 
12/10/2010 the
Superior Court
ordered the
suspension to
remain in effect
pending a final
ruling by the
Court
 
Appeal Dismissed
05/17/2011

 

Decisions and Orders - May 2010

 Name
 License Number
 Address   Action Taken 
 Effective
 Date 
 Richard Salwen, PhD  Ridgefield, CT 
 Reprimand
 Civil Penalty
 $2700.00 
 05/24/2010 

 

Decisions and Orders - December 2009

 Name
 License Number
 Address  Action Taken
 Effective
 Date 
 Randolph Burnham, PhD
 #000464
 Westport, CT 
 Civil Penalty
 $1000.00
 01/01/2010 
 Robert Novelly, PhD
 #000705
 Branford, CT 
 Probation - 3 years
 Civil Penalty
 $3000.00
 12/04/2009

 

 

Decisions and Orders - June 2009

 Name
 License Number
 Address  Action Taken
Effective
Date 
 Kelly Schmidt, PhD
 #002411
 Cheshire, CT  Probation  06/09/2009

 

Decisions and Orders - March 2009

Name
License Number
 Address  Action Taken 
Effective
Date 
 Michael Kahn, PHD
 #000435
 Hartford, Ct  Probation - 1 year   04/01/2009 

 

Decisions and Orders June 2008

Name
 License Number
Address  Action Taken   Effective
 Date
 
Reuben Spitz, PhD
#002273
North Stonington, CT
 Suspension - 2 years
 Stayed
 
 Probation  - 2 years
 
06/21/2008
 
APPEAL FILED
JULY 18, 2008
Dismissed 12/23/09
 
Appeal to Appellate
Court  01/07/2010
Dismissed 03/08/11
 

 

Decisions and Orders April 2008

 Name
 License Number
 Address  Action Taken  Effective
 Date
 
 Robert A. Novelly, PhD
 #000705
 Branford, CT  Probation until
 January 1, 2009
 04/18/2008 

 

 

Decisions and Orders February 2008

Name
License Number

Address

Action Taken

Effective
Date

Roy A. Nisenson, PhD
#000678                                        

New Haven, CT

Voluntary
Agreement
Not to Renew or
Reinstate License

02/07/2008

 

 

Decisions and Orders February 2007

Name
License Number

Address

Action Taken

Effective
Date

Scott W. Abbott, Ph.D.
#002444

Hamden, CT

Reprimand
$900.00 Civil Penalty

02/23/2007

Roy A. Nisenson, Ph.D.
#000678

New Haven, CT

Suspension while investigation pending

02/23/2007

 

 

Decisions and Orders 2006

Name
License Number

Address

Action Taken

Effective
Date

Lisa D Berzins, PhD

#001368

West Hartford, CT

Probation - 4 years

05/01/2006

Nancy Polstein, PsyD

#002094

Fairfield, CT

Reprimand
$900.00 Civil Penalty

04/12/2006

 

 

Decisions and Orders 2005

Name
License Number

Address

Action Taken

Effective
Date

John Ryan, Ph.D.

Southington, CT

Revocation

01/19/2005

S. Kimble Green
(unlicensed)

Middletown, CT

Cease and Desist

06/17/2005