Spitz v. Board of Examiners of Psychologists

12 A.3d 1080, 127 Conn. App. 108, 2011 Conn. App. LEXIS 69, 2011 WL 722531
CourtConnecticut Appellate Court
DecidedMarch 8, 2011
DocketAC 31846
StatusPublished
Cited by5 cases

This text of 12 A.3d 1080 (Spitz v. Board of Examiners of Psychologists) is published on Counsel Stack Legal Research, covering Connecticut Appellate Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Spitz v. Board of Examiners of Psychologists, 12 A.3d 1080, 127 Conn. App. 108, 2011 Conn. App. LEXIS 69, 2011 WL 722531 (Colo. Ct. App. 2011).

Opinion

Opinion

ALVORD, J.

The plaintiff, Reuben T. Spitz, appeals from the judgment of the trial court dismissing his administrative appeal from the decision of the defendant, the board of examiners of psychologists (board). The board suspended the plaintiffs license for two years, with such suspension immediately stayed, and placed him on probation for conduct in violation of the *110 applicable standard of care, codified in § 10.08 1 of the American Psychological Association (APA) ethical code. 2 On appeal, the plaintiff claims that the court committed reversible error in (1) concluding that he was provided with adequate notice of the charges, (2) determining that he failed to prove bias against him, (3) upholding the final decision of the board notwithstanding that the board violated the Freedom of Information Act (FOIA), General Statutes § 1-200 et seq., and (4) concluding that the board’s decision was supported by substantial evidence. We affirm the judgment of the trial court.

The following facts and procedural history are relevant to this appeal. On September 27, 2007, the department of public health (department) filed a statement of charges (charges) with the board against the plaintiff, *111 a practicing psychologist. The charges consisted of five counts that alleged a number of instances in which the plaintiff had “ ‘acted negligently, incompetently or wrongfully in the conduct of his profession’ ” and stated that such actions “constitute[d] grounds for disciplinary action pursuant to [General Statutes] § 20-192 . . . .” The factual basis for each of the five counts may be summarized as follows: (1) the plaintiff treated a male patient, R.B., 3 and the plaintiff began a personal and sexual relationship with R.B.’s wife, L.B., within one year of ceasing R.B.’s treatment; (2) the plaintiff also treated L.B., and the plaintiff began a personal and sexual relationship with her within one year of ceasing her treatment; (3) the plaintiff provided L.B. with Xanax and/or amphetamines; (4) the plaintiff conveyed confidential information about at least three of his other patients to L.B.; 4 and (5) the plaintiff treated E.B., L.B.’s minor son, and began a personal and sexual relationship with L.B. within one year of ceasing E.B.’s treatment.

On October 12, 2007, the department served a notice of hearing and charges on the plaintiff by certified mail. The plaintiff filed an answer, special defenses and a motion for a more definite statement of charges pursuant to General Statutes § 4-177, 5 which was denied. The *112 board also denied the department’s motion for summary suspension of the plaintiffs license in accordance with General Statutes §§ 19a-17 (c) 6 and 4-182 (c). 7

Administrative hearings to adjudicate the charges were held on November 28, 2007, 8 and February 1 and April 18, 2008. The board members present at those hearings consisted of three psychologists and one layperson. The department presented three witnesses: R.B., L.B. and an investigator with the practitioner investigations unit of the department, who had produced an investigative report for the department. The plaintiff was represented by counsel and given the *113 opportunity to respond to the charges, to cross-examine the board’s witnesses, to present evidence, to testify and to argue each of the factual issues involved in the case. The plaintiff did not deny having a personal and sexual relationship with L.B., or treating R.B. and E.B., but rather disputed whether L.B. was ever a patient of his or if he had a psychologist-patient relationship with her.

The board concluded that the department had sustained its burden of proof by a preponderance of the evidence as to counts two and five. With regard to count two, the board found that the plaintiff had breached the “applicable standard of care, codified in § 10.08 of the APA ethics code, [which] prohibits a psychologist from engaging in sexual intimacies with former clients/ patients for at least two years after termination of therapy.” The board stated that, with respect to count two, “on the basis of its specialized professional knowledge . . . because L.B. was present in the [plaintiffs] office in his home during a therapy session, a psychologist-patient relationship existed .... Additionally, L.B. testified that she received treatment from the [plaintiff].” With regard to count five, the board found that “ [r] elying on its specialized professional knowledge, the board concludes that in the practice of psychology, when a minor is treated, the parent is part of the treatment. This conclusion reflects a recognized principle within the practice of psychology. . . . Therefore, a psychologist-patient relationship between the [plaintiff] and L.B. existed. . . . Thus, [the plaintiffs] conduct in having a sexual relationship with L.B. less than two years after the termination of that psychologist-patient relationship violated the applicable standard of care, as codified in § 10.08 of the APA ethics code.” (Citation omitted.)

Based on its findings, the board suspended the plaintiffs license for two years, stayed immediately, subject *114 to the plaintiffs compliance with the terms and conditions of probation for two years. The terms required that, inter alia, the plaintiff undergo regularly scheduled therapy, his practice be supervised at all times by a licensed psychologist, he inform the department of any address changes and he cover any costs associated with these requirements.

The plaintiff appealed from the board’s decision to the trial court pursuant to General Statutes § 4-183, 9 claiming, inter alia, that (1) he was not provided with adequate notice of the charges, (2) two of the board members were biased, (3) the board violated the FOIA and (4) the board’s decision was not supported by substantial evidence. After reviewing the record and the parties’ briefs and hearing oral argument, the court dismissed the plaintiffs appeal. The court found that (1) the plaintiff had adequate notice and the board’s reliance on its own expertise in making certain findings was a proper function of the board, (2) the plaintiff failed to meet his burden of establishing actual bias with respect to either board member, (3) the freedom of information commission (commission) had the authority to remedy a violation and the court would not provide the plaintiff with a result he could not obtain from the commission, and (4) there was substantial evidence to support the board’s findings. The plaintiff appealed to this court. Additional facts will be set forth as necessary.

First, we set forth the applicable standard of review.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Moore v. Commissioner of Motor Vehicles
160 A.3d 410 (Connecticut Appellate Court, 2017)
DeSteph v. Department of Banking
72 A.3d 470 (Connecticut Superior Court, 2012)
Family Garage, Inc. v. Commissioner of Motor Vehicles
23 A.3d 752 (Connecticut Appellate Court, 2011)
Blinkoff v. Commission on Human Rights & Opportunities
20 A.3d 1272 (Connecticut Appellate Court, 2011)
Jones v. Connecticut Medical Examining Board
19 A.3d 1264 (Connecticut Appellate Court, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
12 A.3d 1080, 127 Conn. App. 108, 2011 Conn. App. LEXIS 69, 2011 WL 722531, Counsel Stack Legal Research, https://law.counselstack.com/opinion/spitz-v-board-of-examiners-of-psychologists-connappct-2011.