Board Actions

Board Actions

In June 2023. the following action was taken:

Trung Nguyen, DO, Maine license #DO2800, entered into an Interim Agreement regarding suspension of his license to practice in Maine.   Trung Nguyen, DO - Interim Consent Agreement.pdf

In February 2023, the following action was taken:

Samuel Moss, D.O., Maine license #DO2985, entered into a Consent Agreement in February 2022. Samuel Moss, DO Consent Agreement.pdf

In January 2023, the following action was taken:

Elliot Gruen, D.O., Maine license #DO1457 - December 2021 Consent Agreement terminated. E Gruen DO Consent Agreement Termination.pdf.

In December 2022, the following action was taken:

William C. McDougall, IV, D.O., Maine license #DO2837, entered into a Consent Agreement in December 2022. W McDougall, IV, DO Consent Agreement - DEC 16 2022.pdf 

In November 2022, the following action was taken:

Stephen Curtin, D.O., Maine license #DO3232 (orig. DO1401), the Board voted to preliminarily deny the application for licensure submitted by Dr. Curtin. S Curtin, DO Preliminary Denial Letter.pdf

In August 2022, the following action was taken:

Paul Gosselin, D.O., Maine license #DO1631, Final Decision & Order, signed August 10, 2022: P Gosselin, DO Decision & Order AUG 2022.pdf

In June 2022, the following actions were taken:

Virgil W McMillion, D.O., Maine license #DO3269, entered into a Consent Agreement whereby he surrendered his Maine license. Fully signed copy of the Agreement: Virgil McMillion, DO Consent Agreement for Surrender.pdf

Paul Gosselin, D.O., Maine license #DO1631, license to practice restored effective June 15, 2022 - P Gosselin, DO Sanctions Order JUN 15 2022.pdf.  

There were no Board Actions from January - May 2022.

In December 2021, the following actions were taken:

Elliot Gruen, D.O., Maine license #DO1457, entered into a Consent Agreement with the Board of Osteopathic Licensure effective December 3, 2021 to resolve a complaint involving unprofessional conduct and non-compliance due to his failure to utilize Maine's Prescription Monitoring Program. A copy of the Consent Agreement is attached:  Gruen DO1457 Consent Agreement 2021

Paul Gosselin, D.O., Maine license #DO1631, entered into an Interim Consent Agreement with the Board of Osteopathic Licensure for a continued suspension of his Maine license to practice.  A copy of the fully signed Interim Agreement is attached:  Gosselin DO1631 Interim Consent Agreement 12 3 2021

In November 2021, the Board took this action:

Paul Gosselin, D.O., Maine license #DO1631, at its November 18 meeting, the Board suspended Dr. Gosselin's license to practice.  A copy of the Notice of Suspension is attached: Gosselin DO1631 License Suspension.

There were no Board Actions from August - October 2021.

In July 2021, the following action was taken:

Andrew Candelore, D.O., Maine license #DO880, entered into a Consent Agreement with the Board of Osteopathic Licensure to resolve a complaint involving prescriptions for controlled substances which were handwritten rather than electronically submitted to a pharmacy and were for greater than 100 mme, not checking the Prescription Monitoring Program (PMP) regarding those prescriptions and for exhibiting anger toward a pharmacist. Candelore (DO880) Consent Agreement.pdf

There were no Board Actions taken from March - June 2021.

In February 2021 the following action was also taken but not effective until March 2, 2021:

Gary S. Winn, D.O., Maine License #DO1857, requested that the Board accept the permanent surrender of his Maine license to practice while under investigation.  The Board accepted his request on February 11, 2021 to be effective March 2, 2021.  Winn (DO1857) Voluntary Surrender Letter.pdf

In February 2021 the following action was taken:

Robert Blaik, D.O., Maine License #DO1411, requested that the Board accept the permanent surrender of his Maine license to practice while under investigation. The Board accepted his request on February 11, 2021. Blaik (DO1411) Voluntary Surrender Letter.pdf

There were no Board Actions taken in January 2021.

There were no Board Actions taken in December 2020.

In November 2020 the following actions were taken:

Andrew Candelore, D.O., Maine License #DO880, requested termination of his Consent Agreement with the Board.  The Board was satisfied that Dr. Candelore had met the terms of his Agreement (which did not have a specific termination date).  The Board accepted his request on November 12, 2020.  Andrew Candelore, DO Letter.pdf

Elwood Fox, D.O., Maine License #DO1709.  Due to non-payment of court ordered child support, Dr. Fox's Maine license to practice was revoked on November 12, 2020.    Elwood Fox, DO Letter.pdf

In October 2020, the following action was taken:

Wendell Bulmer, D.O., Maine License #DO2787, entered into a Consent Agreement based on incompetence and unprofessional conduct.  The licensee did not renew his license in 2020.  Wendell Bulmer, DO Consent Agreement.pdf

In September 2020, the following action was taken: 

Richard Fein, D.O., Maine License #DO1787, requested that the Board allow him to voluntarily surrender his Maine license to practice for health-related reasons.  Fein (DO1787) Voluntary Surrender Letter.pdf. The Board accepted his request on September 10, 2020.

In August 2020, the following action was taken:

Richard Fein, D.O., Maine License #DO1787Fein (DO1787) License Suspension.pdf

The Board assumes no responsibility for any errors in the information provided, nor assumes any liability for any damages incurred as a consequence, directly or indirectly, of the use and application of any of the contents of the Board of Osteopathic Licensure website. If the disciplinary document is not attached, it is suggested that you obtain a copy of the full text of a Consent Agreement or a Decision and Order listed on this website by contacting the Board at (207) 287-2480 or via e-mail at susan.e.strout@maine.gov.

To view PDF or Word documents, you will need the free document readers.

Name License # Location Year Notes Related Documents
Amalfitano, Albert, DO DO1752 Waterville, ME 1990 1990 Consent Agreement. The Agreement was terminated in 1995.  
Amalfitano, Albert, DO DO1752 Waterville, ME 1998 1998 Consent Agreement.  
Amalfitano, Albert, DO DO1752 Waterville, ME 1998 September 1998 Amendment to Consent Agreement .  
Amalfitano, Albert, DO DO1752 Waterville, ME 2000 March 2000 Amendment to Consent Agreement .  
Amalfitano, Albert, DO DO1752 Waterville, ME 2001 May 2001 Amendment to Consent Agreement .  
Amalfitano, Albert, DO DO1752 Waterville, ME 2013 November 2013 Amendment to the 1998 Consent Agreement. Amilfitano Consent Agreement (PDF)
Amalfitano, Albert, DO DO1752 Waterville, ME 2014 June 2014 Voluntary Surrender of License. Licensee retired June 30, 2014. Amilfitano Consent Agreement (PDF)
Baker, Kenneth, DO DO970 Norridgewock, ME 2004 September 2004 Consent Agreement.  
Baker, Kenneth, DO DO970 Norridgewock, ME 2004 December 3, 2004 Notice of License Suspension.  
Baker, Kenneth, DO DO970 Norridgewock, ME 2004 License to practice reinstated effective March 1, 2005 w/September 2004 Consent Agreement in effect.  
Baker, Kenneth, DO DO970 Norridgewock, ME 2005 September 2005 Amendment to Consent Agreement.  
Baker, Kenneth, DO DO970 Norridgewock, ME 2007 January 2007 Amendment to Consent Agreement.  
Baker, Kenneth, DO DO970 Norridgewock, ME 2007 August 2007 Amendment to Consent Agreement.  
Baker, Kenneth, DO DO970 Norridgewock, ME 2008 January 2008 Amendment to Consent Agreement .  
Baker, Kenneth, DO DO970 Norridgewock, ME 2008 December 2008 Amendment to Consent Agreement.  
Baker, Kenneth, DO DO970 Norridgewock, ME 2009 August 2009 - Consent Agreement terminated.   
Bedecs, Michael, DO DO904 Portland, ME 1998 1998 Consent Agreement. Consent  Agreement terminated in 1999.

Michael Bedecs, DO CA Termination Ltr.pdf

Michael Bedecs, DO Consent Agreement.pdf

Inna M. LaBelle, DO DO1790 Atlanta, GA 2012 December 2012 - Consent Agreement terminated. Licensee satisfied all terms and requirements. LaBelle Letter (PDF)
Inna M. LaBelle, DO DO1790 Atlanta, GA 2009 December 2009 - Consent Agreement and Board Order.  
Inna M. LaBelle, DO DO1790 Atlanta, GA 2011 August 2011 - First Amendment to Consent Agreement.  
Bina, Farid, DO DO1428 Maryland 1998 1998 Preliminary Consent Agreement.  
Bina, Farid, DO DO1428 Maryland 1998 1998 Consent Agreement.  Voluntary surrender of license.  
Blackstone, Jacquelyn M, DO DO1379 Portland, ME 2006 July 2006 Consent Agreement  
Blackstone, Jacquelyn, DO DO1379 Portland, ME 2008 Consent Agreement terminated effective August 14, 2008.  
Blaik, Robert, DO DO1411 Portland, ME 2021 Permanent Voluntary Surrender of License Blaik License Surrender Letter.pdf
Blaik, Robert, DO DO1411 Portland, ME 2012 January 2012 Consent Agreement regarding unprofessional conduct. Blaik Consent Agreement (PDF)
Buchanan, Lynn, DO #LT16038 Garden Ridge, TX 2018 July 12, 2018 Consent Agreement.  Consent Agreement terminated on October 10, 2019.

Consent Agreement Termination Letter

Buchanan (PDF)

Burnham, Cynthia, DO DO1180 Saco, ME 2002 2002 Consent Agreement.  
Burnham, Cynthia, DO DO1180 Scarborough, ME 2006 2006 Reinstatement Agreement and Board Order. Conditions for reinstatement met, license reinstated effective May 11, 2006.  
Burnham, Cynthia, DO DO1180 Scarborough, ME 2008 December 2006 - First Amendment to Consent Agreement.  
Burnham, Cynthia M., D.O. DO1180 Scarborough, ME 2008 April 2008 Second Amendment to Consent Agreement suspending monitoring requirement.  
Burnham, Cynthia, DO DO1180 Scarborough, ME 2010 June 10, 2010 - Consent Agreement terminated. Consent Agreement terminated (PDF)

Candelore, Andrew, DO

Climo, Peter, DO

DO880

DO1946

Scarborough, ME

Old Town, ME

2021

2011

July 2021 - Consent Agreement

Licensee is deceased - 9/5/2012.

Candelore (DO880) Consent Agreement.pdf
Clow, Leonard, DO DO1234 Old Orchard Beach, ME 2000 2000 Consent Agreement. Consent Agreement terminated in 2001.  
Cucco, Luigi, DO DO771 Standish, ME 1993 1993 Consent Agreement. Licensee deceased  
Cucco, Luigi, DO DO771 Standish, ME 1996 1996 Board Order denying license renewal.  
Cucco, Luigi, DO DO771 Standish, ME 1998 1998 Consent Agreement.  
Cucco, Luigi, DO DO771 Standish, ME 1999 1999 Consent Agreement.  
Cucco, Luigi, DO DO771 Standish, ME 2000 2000 Consent Agreement - voluntary retirement & surrender of license.  
Douglas, Jo, DO DO1683 Colorado 2004 June 2004 Consent Agreement.  
Douglas, Jo, DO DO1683 Colorado 2004 November 29, 2004 surrender of Maine license pursuant to terms of June Consent Agreement.  
Fox, Elwood, DO DO1709 Windham, ME 2020 License Revoked Fox Revocation Letter.pdf
Freeman, Earl, Jr., DO DO835 Kennebunk, ME 1999 1999 Consent Agreement; later terminated.  
Gallant, Kenneth, DO #1069 Texas 1999 1999 Consent Agreement. Licensee deceased.  
Gallant, Kenneth, DO #1069 Texas   Consent Agreement Amendment 5/6/03, voluntary suspension of ME license.  License is deceased.  

Gosselin, Paul G., DO   

Gosselin, Paul G., DO

DO1631

 

DO1631

Waterville, ME

 

Waterville, ME

2021

 

2017

License Suspended - NOV 18, 2021

 

License Suspended - August 10, 2017

Paul Gosselin, DO License Suspension

August 2017 Board Order (PDF)

Gosselin, Paul G., DO DO1631 Waterville, ME 2014 Board Order July 2014 Board Order (PDF)
Gosselin, Paul G., DO DO1631 Waterville, ME 2011 Board Order

 

6/9/11 Board Order (PDF)

Gosselin, Paul G., DO DO1631 Waterville, ME 2007 May 2007 - Consent Agreement terminated.  
Gosselin, Paul G., DO DO1631 Waterville, ME 2005 2005 - Fourth Amendment to Consent Agreement.  
Gosselin, Paul G., DO DO1631 Waterville, ME 2004 2004 Amendment to Consent Agreement.  
Gosselin, Paul G., DO DO1631 Waterville, ME 2003 2003 Amendment to Consent Agreement.  
Gosselin, Paul G., DO DO1631 Waterville, ME 2002 2002 Consent Agreement.  
Gruen, Elliott J., D.O. DO1457 Lewiston, ME 2006 2006 Consent Agreement terminated effective 3/13/2008.  
Gruen, Elliott J., D.O. DO1457 Lewiston, ME 2006 July 2006 Consent Agreement.  
Gulesian, Albert, DO DO380 Bangor, ME   1990 Temporary Consent Agreement.  
Gulesian, Albert, D.O. DO380 Bangor, ME  

1991 Consent Agreement - permanent surrender of ME license.

 
Henderson, Jason S, DO DO1979 Scarborough, ME 2007 February 2007 Consent Agreement  
Henderson, Jason S, DO DO1979 Scarborough, ME 2008

License suspended indefinitely, effective June 20, 2008 - alleged violation of Consent Agreement.

 
Henderson, Jason S, DO DO1979 Scarborough, ME 2008 NOV 2008 Consent Agreement and Board Order for Permanent Revocation of License.  
Herrick, Stuart, DO DO734 Portland, ME 1991 1991 Consent Agreement. Consent Agreement terminated in 1993.  
Herzog, John P., D.O. DO1107 Falmouth, ME 2015 April 2015 - Board Order  Board Order (PDF)
Jackson, Joseph A, IV N/A Somerville, MA   Application for Permanent Licensure denied following a hearing.  Board Order (PDF)
Jones, David, DO DO1558 Arundel, ME 2006 August 2006 Consent Agreement. Consent Agreement.pdf
Jones, David, DO DO1558 Arundel, ME 2007 December 2007 - 1st Amendment to Consent Agreement. Consent Agreement - 1st Amendment

Karlsson, Gudbjorn, DO

DO1783 Bangor, ME 2002 2002 Consent Agreement.  
Karlsson, Gudbjorn, DO DO1783 Bangor, ME 2003 2003 First Amendment to Consent Agreement.  
Karlsson, Gudbjorn, DO DO1783 Bangor, ME 2003 October 2003 Second Amendment to Consent Agreement.  
Karlsson, Gudbjorn, DO DO1783 Bangor, ME 2005 November 24, 2005 - Indefinite license suspension.  
Karlsson, Gudbjorn, DO DO1783 Bangor, ME 2006

JAN 2006 - Consent Agreement (replacing 2002 Agreement). License reinstated w/ restrictions.

 
Karlsson, Gudbjorn, DO DO1783 Waterville, ME 2006 MAY 2006 - 1st Agreement Amendment  
Karlsson, Gudbjorn, DO DO1783 Waterville, ME 2007 JAN 2007 - 2nd Agreement Amendment  
Karlsson, Gudbjorn, DO DO1783 Waterville, ME 2008 MAY 2008 - 3rd Agreement Amendment  
Karlsson, Gudbjorn, DO DO1783 Waterville, ME 2006 January 2006 Consent Agreement & Board Order terminated effective 12/31/2010. Consent Agreement & Board Order terminated (PDF)
Kary, Daniel, DO DO1123 Lewiston, ME 1998 1998 Board Order regarding sexual misconduct.  
Kary, Daniel, DO DO1123 Lewiston, ME 2014 JUL 2014 Consent Agreement - permanent surrender of license due to sexual violations. Kary Consent Agreement (PDF)
Kazilionis, John., DO DO917 So Portland, ME 1992 1992 Consent Agreement. Consent Agreement terminated in 1993.  
Kazilionis, John., DO DO917 So Portland, ME 2007 JAN 2007 - Decision and Order w/reprimand.  
Keefe, Steven, DO DO1144 Brunswick, ME 1992 1992 Board Order.  
Keefe, Steven, DO DO1144 Brunswick, ME 1994 1994 Consent Agreement.  
Keefe, Steven, DO DO1144 Brunswick, ME 2004 June 2004 Consent Agreement including reprimand.  
Kenerson, Kevin D.O. DO2105 Freeport & Augusta, ME 2017

April 13, 2017 - Consent Agreement

Consent Agreement terminated March 12, 2020.

Consent Agreement (PDF)Agreement Termination Letter
Kirsh, James, D.O. DO1127 Falmouth, ME 2013 March 2013 Consent Agreement and Board Order. Kirsh Consent Agreement (PDF)
Larson, Steven P., D.O. DO1247 Idaho 1994 1994 Consent Agreement.  
Levesque, Richard, DO DO870 Falmouth, ME 1993 1993 Board Order.  
Levesque, Richard, DO DO870 Falmouth, ME 1993 1993 Board Order.  
Levesque, Richard, DO DO870 Falmouth, ME 1994 1994 Board Order and Consent Agreement.  
Levesque, Richard, DO DO870 Falmouth, ME 1996 1996 Board Order and Consent Agreement.  
Levesque, Richard, DO DO870 Falmouth, ME 1997 1997 Voluntary Surrender of License.  
Libenson, Bradley, DO DO1276 Berwick, ME 2003 2003 Letter of Warning for non-compliance with the terms of a 1998 Settlement Agreement with New Hampshire Medical Board while practicing in Maine.  
Libenson, Bradley, DO DO1276 Berwick, ME 2008 2008 Consent Agreement and Board Order. 2008 Consent & Board Order.pdf
Libenson, Bradley, DO DO1276 Berwick, ME 2015 NOV 2015 - April 2008 Consent Agreement terminated; new Consent Agreement in place. Consent Agreement (PDF)
Libenson, Bradley, DO DO1276 Berwick, ME 2015 NOV 2015 Consent Agreement including reprimand. Please review the attached for full text. Consent Agreement (PDF)
Littlefield, Richard, DO DO1061 Skowhegan, ME 1999 1999 Consent Agreement.  
Majka, Michael, DO DO735 So Carolina 1993 1993 Consent Agreement.  
Martin, Rex, DO DO781 Harrison, ME 1996 1996 Consent Agreement.  
Martin, Rex, DO DO781 Harrison, ME 1996 1996 Consent Agreement, terminated in 1997.  
McCullom, Douglas, DO DO1240 E Wakefield, NH 2013 June 2013 Order of Revocation. McCullom Order (PDF)
McCullom, Douglas, DO DO1240 Massachusetts 1995 1995 Consent Agreement. Consent Agreement was terminated in 2000.  
Morin, Kristzina, D.O DO960 Machias, ME 2010 October 2010 Consent Agreement & Board Order including a Warning. Consent Agreement & Board Order (PDF)
Morin, Kristzina, DO. DO960 Machias, ME 2010 October 2010 Consent Agreement & Board Order terminated effective December 9, 2010. Consent Agreement & Board Order terminated (PDF)
Oby, Priscilla, DO DO1141 Yarmouth, ME 1997 1997 Consent Agreement w/voluntary surrender.  
Owens, James DO1434 Portland, ME 2006 July 2006 Consent Agreement.  
Owens, James DO1434 Portland, ME 2007 May 2007 - First Amendment to Consent Agreement.  
Owens, James DO1434 Portland, ME 2007 October 2007 - Second Amendment to Consent Agreement.  
Owens, James DO1434 Portland, ME 2008 October 2008 - Third Amendment to Consent Agreement.  
Owens, James DO1434 Portland, ME 2010 July 2010 - Fifth Amendment to Consent Agreement.  
Owens, James, D.O. DO1434 Portland, ME 2006 July 2006 Consent Agreement & Board Order terminated effective DEC 2010 Consent Agreement & Board Order terminated (PDF)
Painter, Stanley, DO DO808 Winthrop, ME 2003 2003 Consent Agreement.  
Painter, Stanley, DO DO808 Winthrop, ME 2003 2003 First Amendment to Consent Agreement.  
Painter, Stanley, DO DO808 Winthrop, ME 2004 November 2004 Second Amendment to Consent Agreement.  
Painter, Stanley, DO DO808 Winthrop, ME   3rd Amendment to Consent Agreement.  
Painter, Stanley, DO DO808 Winthrop, ME 2006 October 2006 - Decision and Order.  
Painter, Stanley, DO DO808 Winthrop, ME   4th Amendment to Consent Agreement, effective June 2008.  
Painter, Stanley, DO DO808 Winthrop, ME 2011 December 12, 2011 License suspended for 30 days to February 9, 2012. December 12, 2011 Board Order (PDF)
Painter, Stanley, DO DO808 Winthrop, ME 2012 FEB 2012 Consent Agreement w/voluntary surrender. Painter Consent Agreement (PDF)
Painter, Stanley, D.O. DO808 Winthrop, ME 1997 1997 Consent Agreement. Consent Agreement terminated in 1999.  
Paolini, Charlotte, DO DO1350 Florida 1997 1997 Consent Agreement. Consent Agreement terminated in 1999.  
Patnaude, Michael, D.O. DO1568 Portland, ME 2010 November 2010 Board Order. Board Order (PDF)
Patnaude, Michael, D.O. DO1568 Portland, ME 2011 April 2011 Final Decision & Order.  
Perakis, Charles, DO DO881 Scarborough, ME 1994 1994 Consent Agreement.  
Perakis, Charles, DO DO881 Scarborough, ME 1995 1995 Consent Agreement.  
Perakis, Charles, DO DO881 Scarborough, ME 2001 Consent Agreement terminated.  
Perakis, Charles, DO DO881 Scarborough, ME 2010 July 2010 - Consent Agreement & Board Order. Consent Agreement and Board Order (PDF)
Perakis, Charles, DO DO881 Scarborough, ME 2012 February 2012 Consent Agreement. Perakis Consent Agreement (PDF)
Perakis, Charles R., D.O. DO881 Scarborough, ME 2012 November 2012 - 1st Amendment to 2010 Consent Agreement and Board Order. Perakis Amendment (PDF)
Perakis, Charles, DO DO881 Scarborough, ME 2015 April 9, 2015 - Termination of July 2010 Consent Agreement & Board Order. Board Order (PDF)
Perrotta, Richard, DO     1994 Consent Agreement.  
Piper, Natania, DO DO1973 Caribou, ME 2008 November 2008 Consent Agreement  
Piper, Natania, DO DO1973 Caribou, ME 2010 May 2010 - First Amendment to Consent Agreement. First Amendment to Consent Agreement & Board Order (PDF)
Piper, Natania, DO DO1973 Caribou, ME 2012 May 2012 - Second Amendment to Consent Agreement & Board Order. Piper Amendment (PDF)
Piper, Natania, DO DO1973 Caribou, ME 2013 Consent Agreement terminated FEB 2013. Piper Letter (PDF)
Psonak, Raymond DO DO1414 New Gloucester, ME 2017 May 11, 2017 - Consent Agreement including Reprimand. Consent Agreement (PDF)
Py, Joseph, DO DO1128 Portland, ME 2002 2002 Consent Agreement.  
Py, Joseph F., D.O. DO1128 Portland, ME 2003 October 2003 - First Amendment to Consent Agreement.  
Py, Joseph F., D.O. DO1128 Portland, ME 2004 November 2004 - Consent Agreement terminated.  
Riley, James, DO DO1170 Brewer, ME 1998 1998 Consent Agreement.  
Ross, Gary, DO DO1127 Bangor, ME 2004 November 2004 Consent Agreement.  
Ross, Gary, DO DO1127 Bangor, ME 2005 March 2005 - 1st Amendment to Consent Agreement.  
Ross, Gary, DO DO1127 Bangor, ME 2007 January 2007 - 3rd Amendment to Consent Agreement.  
Ross, Gary, DO DO1127 Bangor, ME 2007 November 2007 - 4th Amendment to Consent Agreement.  
Ross, Gary, DO DO1127 Bangor, ME 2007 December 2007 - 5th Amendment to Consent Agreement.  
Ross, Gary, DO DO1127 Bangor, ME 2008 Consent Agreement terminated August 2008.  
Rothrock, Albert, DO DO702 Portland, ME 1994 1994 Consent Agreement.  
Schiff, Craig, DO DO2080 Presque Isle, ME 2008 SEP 2008 - Consent Agreement  
Schiff, Craig, DO DO2080 Presque Isle, ME 2009 APR 2009 - Consent Agreement .  
Schiff, Craig, DO DO2080 Presque Isle, ME 2009 JUL 2009 - Second Amendment to Consent Agreement.  
Schiff, Craig, DO DO2080 Presque Isle, ME 2010 JUN 2010 - License suspended for 30 days License suspended for 30 days (PDF)
Schiff, Craig, DO DO2080 Presque Isle, ME 2010 JUL 2010 - License suspension continued (from June 10, 2010) pursuant to signed Consent Agreement effective this date. License suspension continued (PDF)
Schiff, Craig, D.O. DO2080 Presque Isle, ME 2011 JAN 2011 Consent Agreement & Board Order.  
Schiff, Craig, DO DO2080 Presque Isle, ME 2012 JUN 2012 - 1st Amendment to Consent Agreement Schiff Amendment (PDF)
Schiff, Craig, DO DO2080 Presque Isle, ME 2013 OCT 2013 Consent Agreement terminated Schiff Letter (PDF)
Schuler, Carl, Jr, DO DO1133 Windham, ME 2001 2001 Consent Agreement.  
Seamans, Michael, DO DO1677 Ellsworth, ME 2000 2000 Consent Agreement.  
Seamans, Michael, DO DO1677 ME & CO - deceased 12/8/05 2001 2001 Consent Agreement regarding voluntary surrender of license.  
Sibley, Gretchen, DO DO1522 Topsham, ME 2008 2008 Consent Agreement and Board Order. Order terminated later in 2008.  
Sisam, Randall, DO DO1941 Waterville, ME 2006 2006 Consent Agreement and Board Order.  
Sisam, Randall, DO DO1941 Waterville, ME 2007 November 2007 - 1st Amendment to Consent Agreement and Board Order.  
Sisam, Randall, DO DO1941 Waterville, ME 2008 May 2008 - Consent Agreement terminated.  
Springer, Scott, DO DO941 Illinois 1987 1987 Consent Agreement.  
Springer, Scott, DO DO941 Illinois 1989 1989 Revocation of License for failure to comply with 1987 Agreement; 1990 Consent Agreement regarding reinstatement of license.  
Strohmeyer, Lawrence, DO DO1365 Waterville, ME 2012 November 8, 2012 - Final Board Decision & Order. Board Order (PDF)
Strohmeyer, Lawrence, DO DO1365 Waterville, ME 2012 April 2012 Interlocutory Decision & Order - Continued license suspension - 180 days (from 4 12 2012). Strohmeyer Interlocutory Decision & Order (PDF)
Strohmeyer, Lawrence, DO DO1365 Waterville, ME 2011 October 13, 2011 License Suspended for 30 days, pursuant to 5 M.R.S. Section 10004(3). Update effective 3/13/12 - License suspension continues indefinitely.  
Strohmeyer, Lawrence, DO DO1365 Waterville, ME 2007 2007 Consent Agreement.  
Strohmeyer, Lawrence, DO DO1365 Waterville, ME 1996 1996 Consent Agreement.  
Sullivan, Charles, DO DO1048 Gardiner, ME 2014 January 28, 2014 Decision & Order regarding denial of application for license renewal. Sullivan Order (PDF)
Sullivan, Charles, DO DO1048 Waterville, ME 2011 March 10, 2011 Final Decision & Order.  
Sullivan, Charles, DO DO1048 Waterville, ME 2009 December 10, 2009 - License reinstated. Board Order with conditions.  
Sullivan, Charles, DO. DO1048 Waterville, ME 2009 November 13, 2009 - License suspended for 30 days.  
Sullivan, Charles, DO DO1048 Waterville, ME 2001 Termination of 2001 Consent Agreement.  
Sullivan, Charles, DO DO1048 Waterville, ME 2001 2001 Consent Agreement. 1st Amendment to Consent Agreement April, 2002. 2nd Amendment to Consent Agreement July, 2002.  
Suske, Chester, DO DO828 Fairfield, ME 1997 1997 Consent Agreement.  
Suske, Chester, DO DO828 Fairfield, ME 2001 April 2001 - Consent Agreement terminated.  
Thompson, Gregory, DO DO1255 Falmouth, ME 1998 1998 Consent Agreement regarding standard of care issues. Consent Agreement terminated in 2000.

Consent Agreement Termination.pdf

Consent Agreement.pdf

Tragos, Aaron, DO #1874 Hancock, MI 2010 January 2010 Consent Agreement. Consent Agreement (PDF)
Waecker, Hans, DO #773 Cliff Island, ME 1992 1992 Board Order and 1995 Consent Agreement regarding probationary license.  
Weiner, Alan, DO #872 Portland, ME 1999 1999 Consent Agreement regarding reintegration into practice.  
Weisberger, Steven, DO #1102 Jonesport, ME 2006 September 2006 Consent Agreement terminated, all terms satisfied in full.  
Weisberger, Steven, DO #1102 Jonesport, ME 2004 September 2004 Consent Agreement.  
Weisser, Arthur, DO #914 Waterville, ME 2001 2001 Consent Agreement.  
Winn, Gary, DO DO1857 Arundel, ME 2021 MAR 2021 Permanent Voluntary Surrender Winn Voluntary Surrender Letter.pdf
Winn, Gary, DO DO1857 Arundel, ME 2007 FEB 2007 Consent Agreement  
Winn, Gary, DO DO1857 Arundel, ME 2007 APR 2007 Amendment to Consent Agreement.  
Winn, Gary, DO DO1857 Arundel, ME 2008 MAR 2008 2nd Agreement Amendment  
Winn, Gary, DO DO1857 Arundel, ME 2009 JUL 2009 Consent Agreement terminated.  
Winn, Gary, DO DO1857 Arundel, ME 2016 February 2016 Board Decision & Order. Board Order (PDF)
Yorkey, Donald F., DO DO809 Westbrook, ME 2013 December 2013 - Consent Agreement of August 2012 terminated.   
Yorkey, Donald F., DO DO809 Westbrook, ME 2012 August 2012 Consent Agreement. Yorkey Consent Agreement (PDF)
Zamrin, Donna L., DO DO1245 So Portland, ME 2000 2000 Consent Agreement. Consent Agreement now terminated.