Summaries of Regents Actions
On Professional Misconduct and Discipline*
December 2000
Architecture - Certified Public Accountancy - Certified Social Work - Chiropractic - Dentistry - Nursing - Pharmacy - Psychology - Veterinary Medicine
Architecture
Roy Henry Hasbrouck, Albany, NY
Profession: Architect; Lic. No. 021610; Cal.
No. 18758
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of having
been convicted of Offering a False Instrument for Filing in the
Second Degree.
Certified Public Accountancy
Jerome L. Schwartz, New York, NY
Profession: Certified Public Accountant; Lic.
No. 036877; Cal. No. 19035
Regents Action Date: December 15, 2000 (see
also April 1996)
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Conspiracy and False Statements.
Robin Darren McCarthy, Garnerville, NY
Profession: Certified Public Accountant; Lic.
No. 062947; Cal. No. 18645
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: Suspension until terminated as set forth
in consent order application - upon termination of suspension,
probation 2 years to commence if and when return to practice,
$500 fine.
Summary: Licensee admitted to charge of having
been convicted of the crimes Driving While Intoxicated, a felony;
and Resisting Arrest and Attempted Assault in the Third Degree.
James Peter Napolitano, Hicksville, NY
Profession: Certified Public Accountant; Lic.
No. 068222; Cal. No. 18755
Regents Action Date: December 15, 2000 (see also March 2011)
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, probation 2 years, $10,000
fine.
Summary: Licensee admitted to charge of expressing
an independent opinion on financial statements of an enterprise
when he was not independent with respect to such enterprise.
David Michael, Bellmore, NY
Profession: Certified Public Accountant; Lic.
(Cert.) No. 022052; Cal. No. 19017
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of committing
two errors during the course of an audit of financial statements.
Paul Adest, Staten Island, NY
Profession: Certified Public Accountant; Lic.
No. 038293; Cal. No. 19018
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of committing
two errors during the course of an audit of financial statements.
Michael, Adest & Blumenkrantz Certified Public Accountants, P.C., 370 Seventh Avenue, New York, NY 10001
Profession: Certified Public Accountant; Cal.
No. 19019
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Respondent admitted to charge of committing
two errors during the course of an audit of financial statements.
Certified Social Work
Arlene Dannenberg Flemming, Newburgh, NY
Profession: Certified Social Worker; Lic. No.
038447; Cal. No. 17386
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $5,000 fine, 100 hours of public service.
Summary: Licensee admitted to charge of borrowing
money from a former client.
Chiropractic
Charles Alfred Fenton, Corinth, NY
Profession: Chiropractor; Lic. No. 007699; Cal.
No. 18485
Regents Action Date: December 15, 2000
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
moral unfitness in the practice of chiropractic.
Dean John Etri, Brooklyn, NY
Profession: Chiropractor; Lic. No. 005951; Cal.
No. 18865
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: Partial suspension in certain area until
terminated as set forth in consent order application - upon termination
of partial suspension, probation 2 years, $1,000 fine, 100 hours
of public service.
Summary: Licensee did not contest the charge
of filing a statement with an insurance company as true when
in fact it was not.
Dentistry
Janet Ray Young, Baldwinsville, NY
Profession: Dental Hygienist; Lic. No. 005788;
Cal. No. 18694
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of Filing
a False Instrument.
Mary Ann Panara, Fairport, NY
Profession: Dentist; Lic. No. 044604; Cal. No.
18802
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$500 fine.
Summary: Licensee admitted to charge of failing
to maintain accurate patient records.
Ellen Carol Lippa, Williamsville, NY
Profession: Dentist; Lic. No. 045143; Cal. No.
18844
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$500 fine.
Summary: Licensee did not contest charge of
failing to maintain accurate patient records and failing to review
a patient's post-surgical x-rays prior to the patient leaving
her dental office.
Nursing
Deanna Mary Frenyea, Plattsburgh, NY
Profession: Licensed Practical Nurse; Lic. No.
213982; Cal. No. 18806
Regents Action Date: December 15, 2000 (see
also June 1995
and March
1998 )
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
violating various terms of probation including not presenting
the results of alcohol screenings and failure to perform public
service.
Phyllis A. Cure, Clifton Park, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 184673, 454033; Cal. Nos. 18968,
18967
Regents Action Date: December 15, 2000
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of taking
controlled substances for her own personal use and Endangering
the Welfare of a Child.
Nancy A. Stobie, Rogue River, OR
Profession: Registered Professional Nurse; Lic.
No. 382197; Cal. No. 19059
Regents Action Date: December 15, 2000
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of practicing
the profession beyond its authorized scope.
John N. Kelly a/k/a John Noll Kelly, Utica and Ilion, NY
Profession: Licensed Practical Nurse; Lic. No.
243441; Cal. No. 18622
Regents Action Date: December 15, 2000 (see
also July 2003)
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed, probation
2 years, $500 fine.
Summary: Licensee was found guilty of having
been convicted of Driving While Intoxicated, a misdemeanor.
Chantal L. Hylaris, East Meadow, NY
Profession: Licensed Practical Nurse; Registered
Professional Nurse; Lic. Nos. 170521, 458343; Cal. Nos. 18669,
18670
Regents Action Date: December 15, 2000
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed, probation
2 years, $1,000 fine, pursue a certain course.
Summary: Licensee was found guilty of having
been convicted of Offering a False Instrument for Filing in the
Second Degree, a class A misdemeanor.
Patricia A. Colao, Bellmore, NY
Profession: Registered Professional Nurse; Lic.
No. 252134; Cal. No. 18690
Regents Action Date: December 15, 2000
Action: Found guilty of professional misconduct;
Penalty: 3 year suspension, probation 5 years, pursue a certain
course.
Summary: Licensee was found guilty of having
been convicted of Grand Larceny in the Fourth Degree, a class
E felony.
Maria Corazon C. Singh a/k/a Maria Singh a/k/a Maria C. Singh, Wesley Hill, NY.
Profession: Registered Professional Nurse; Lic.
No. 413432; Cal. No. 18741
Regents Action Date: December 15, 2000
Action: Found guilty of professional misconduct;
Penalty: 3 year suspension, probation 5 years, pursue a certain
course.
Summary: Licensee was found guilty of having
been convicted of Grand Larceny in the Fourth Degree, a class
E felony.
Yadira Mercedes Solano, Bronx, NY
Profession: Registered Professional Nurse; Lic.
No. 401374; Cal. No. 17087
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 22
months of suspension stayed, probation 24 months, $1,500 fine.
Summary: Licensee admitted to charge of cutting
a hole in an intravenous bag to cover up the fluid loss caused
by an erroneous IV setting, falsely reporting the hole to her
superiors as the reason for the fluid loss and failing to report
the incident to the patient's physician.
Linda M. Napierkowski, Syracuse, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 101730, 266143; Cal. Nos. 17401,
17402
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of being
asleep on duty on two occasions.
Lisa M. Kielbasa a/k/a Lisa M. Brooker, Amsterdam, NY
Profession: Licensed Practical Nurse; Registered
Professional Nurse; Lic. Nos. 188233, 437432; Cal. Nos. 17498,
17499
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest the charge
of willfully verbally and physically abusing patients on one
day.
Evelyn Louise Adkins, Freeport, NY
Profession: Registered Professional Nurse; Lic.
No. 394478; Cal. No. 17827
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing
to maintain records which accurately reflected the evaluation
and treatment of patients.
Sebastian Gallitto, Baldwin, NY
Profession: Registered Professional Nurse; Lic.
No. 462813; Cal. No. 17876
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of committing
medication and charting errors.
Diane M. Cobb, Johnson City, NY
Profession: Registered Professional Nurse; Lic.
No. 324274; Cal. No. 18036
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 3 month suspension, probation 1 year to
commence if and when return to practice, $1,000 fine.
Summary: Licensee did not contest charge of
taking Lasix for her own personal use and filing a false employment
application.
Mindi Lynn Carpenter, Schenectady, NY
Profession: Licensed Practical Nurse; Lic. No.
242714; Cal. No. 18138
Regents Action Date: December 15, 2000 (see also January 2010)
Action: Application for consent order granted;
Penalty agreed upon: 3 month suspension, probation 2 years to
commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of obtaining
license to practice fraudulently.
Carol Lolita Turner, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
230231; Cal. No. 18408
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,500 fine, 100 hours of public service.
Summary: Licensee admitted to having been convicted
of the crime Attempted Petit Larceny.
Nancy Marlene Marcus, Central Islip, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 232759, 460572; Cal. Nos. 18579,
18580
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, partial suspension in certain area
until terminated as set forth in consent order application, probation
2 years.
Summary: Licensee admitted to charge of administering
the wrong medication and wrong dose of medication to two patients.
Maudeline Veronica Clarke, Mohegan Lake, NY
Profession: Registered Professional Nurse; Lic.
No. 465344; Cal. No. 18597
Regents Action Date: December 15, 2000 (see
also November
1997)
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 23
months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of recording
a home visit on a patient's Progress Notes when there was no
visit made.
Cindy Lyn Messina a/k/a Cindy Lyn Donadio, Valatie, NY
Profession: Registered Professional Nurse; Lic.
No. 365553; Cal. No. 18625
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of altering
a Registration Certificate.
Karen E. Carpinello, Rensselaer, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 129672, 368428; Cal. Nos. 18684,
18685
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $750 fine.
Summary: Licensee did not contest the charge
of failing to maintain accurate patient records on two occasions.
Linda A. Widrig, Orchard Park, NY
Profession: Licensed Practical Nurse; Lic. No.
121132; Cal. No. 18687
Regents Action Date: December 15, 2000 (see
also December
1994)
Action: Application for consent order granted;
Penalty agreed upon: Partial suspension in certain area until
terminated as set forth in consent order application, probation
2 years, $500 fine.
Summary: Licensee admitted to charge of committing
medication administration errors.
Penni Love a/k/a Penni Williams, Baldwin, NY
Profession: Registered Professional Nurse; Lic.
No. 345398; Cal. No. 18718
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 22
months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having
been convicted of Petit Larceny, a class A misdemeanor.
Nicole David, Rosedale, NY
Profession: Licensed Practical Nurse; Lic. No.
211254; Cal. No. 18720
Regents Action Date: December 15, 2000 (see
also April 1999)
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 18
months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of falsely
indicating on her application for licensure as a registered professional
nurse in the State of New York that she had received an Associate
Nursing Degree.
Susan Jean Duell, Schenectady, NY
Profession: Licensed Practical Nurse; Lic. No.
194025; Cal. No. 18782
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge
of administering incorrect dosages of Roxanol to two patients
and maintaining inadequate records.
Georgiana Kachura, Huntington, NY
Profession: Registered Professional Nurse; Lic.
No. 253578; Cal. No. 18792
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years to commence upon return to practice,
$500 fine.
Summary: Licensee admitted to charge of having
been convicted of Making False Statements to an U.S. Government
Agency.
Michael Lucrezio, Hauppague, NY
Profession: Registered Professional Nurse; Lic.
No. 465408; Cal. No. 18816
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: $1,000 fine, probation 1 year.
Summary: Licensee did not contest charge of
making medication and charting errors.
Kathryn Jane Sluszka, Seaford, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 202995, 416942; Cal. Nos. 18827,
18828
Regents Action Date: December 15, 2000 (see
also June 2002)
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having
been convicted of Driving While Ability was Impaired by Drugs.
Brenda J. Kelley, Syracuse, NY
Profession: Registered Professional Nurse; Lic.
No. 445369; Cal. No. 18834
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of administering
Ketamine 500 mg. to a patient, pursuant to a physician's order
for Ketamine 100 mg.
Lena P. Knibbs, Bronx, NY
Profession: Registered Professional Nurse; Lic.
No. 319852; Cal. No. 18835
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of failing
to do a narcotics count on a daily basis and willfully making
a false report by signing another nurse's name on a narcotic
check record, falsely indicating that said nurse had performed
the narcotics count with her.
Jean Dolores Murray a/k/a Jean Dolores Pingotti, Middletown, NY
Profession: Registered Professional Nurse; Lic.
No. 405096; Cal. No. 18855
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of
administering drugs and failing to document the administration.
Ryann Elissa Sturdivant, Hudson, NY
Profession: Licensed Practical Nurse; Lic. No.
256827; Cal. No. 18856
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$250 fine.
Summary: Licensee did not contest charge of
failing to administer medications to a patient and to assess
the patient.
Sherry Remington Selleck, Potsdam, NY
Profession: Registered Professional Nurse; Lic.
No. 472932; Cal. No. 18878
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 3 years, $1,000 fine.
Summary: Licensee admitted to charge of engaging
in conduct which evidences moral unfitness by diverting the non-controlled
drug Nubain from a hospital's supply for her own use.
Linda J. Bennett Mechanicville, NY
Profession: Licensed Practical Nurse; Lic. No.
238538; Cal. No. 18893
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years to commence upon return to practice,
$500 fine.
Summary: Licensee admitted to charge of maintaining
inadequate records and failing to adequately monitor a patient.
Gwendolyn D. Kress, Hurley, NY
Profession: Registered Professional Nurse; Lic.
No. 500231; Cal. No. 18924
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge
of failing to maintain an accurate patient record in that she
failed to document an administration error of another nurse.
Pharmacy
Frances Ma Leung a/k/a Francine Leung a/k/a Frances Leung, Albion, NY
Profession: Pharmacist; Lic. No. 034818; Cal.
No. 18675
Regents Action Date: December 15, 2000
Action: Found guilty of professional misconduct;
Penalty: Revocation, $10,000 fine.
Summary: Licensee was found guilty of having
been convicted of Conspiracy in the Fourth Degree, a class E
felony; Criminal Diversion of Prescription Medications and Prescriptions
in the First Degree, a class C felony; Grand Larceny in the Second
Degree, a class C felony; and Welfare Fraud in the Second Degree,
a class C Felony.
Gus James Prodanovitch, Albany, NY
Profession: Pharmacist; Lic. No. 024648; Cal.
No. 18265
Regents Action Date: December 15, 2000
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
failing to: maintain a patient profile on each patient; conduct
a prospective drug review before each prescription was dispensed;
maintain daily logs; complete Drug Enforcement Administration
Forms to show the amount of drug products received and dates
received; report the loss of some controlled drugs; and, additionally,
licensee maintained a drug cabinet outside of the pharmacy which
constitutes unlawfully delegating the duties of a pharmacist.
Jean Marie Joseph, Brooklyn, NY
Profession: Pharmacist; Lic. No. 029884; Cal.
No. 18364
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 21
months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of dispensing
drugs without a prescription, selling misbranded drugs, and failing
to place lot numbers on dispensed drugs.
Arnold Lubitz, Brooklyn, NY
Profession: Pharmacist; Lic. No. 028281; Cal.
No. 18509
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of aiding
and abetting an unlicensed person to dispense drugs and having
expired drugs in the pharmacy stock.
Pepco Pharmacy, Inc. d/b/a Karson Pharmacy, Brooklyn, NY
Profession: Pharmacy; Reg. No. 019213; Cal. No. 18510
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $3,500 fine.
Summary: Respondent admitted to charge of aiding
and abetting an unlicensed person to dispense drugs and having
expired drugs in the pharmacy stock.
Chihung Peng, Hollis Hills, NY
Profession: Pharmacist; Lic. No. 041794; Cal.
No. 18594
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 18
months of suspension stayed, probation for last 18 months.
Summary: Licensee admitted to charge of dispensing
a prescription-required drug without a prescription.
Paula J. Decker, Ithaca, NY
Profession: Pharmacist; Lic. No. 037631; Cal.
No. 18734
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of dispensing
a medication other than the one prescribed by the physician.
William C. LeRoy, Malone, NY
Profession: Pharmacist; Lic. No. 025560; Cal.
No. 18737
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $3,000 fine.
Summary: Licensee admitted to charge of having
outdated misbranded drugs in stock and estimating the number
of pills dispensed.
Kenneth H. Lee, New York, NY
Profession: Pharmacist; Lic. No. 046459; Cal.
No. 18808
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of failing
to provide adequate supervision of a pharmacy of which he was
the supervising pharmacist in that an unlicensed person received
an oral prescription from a prescriber, and failing to appropriately
note his initials on a prescription and on the daily log for
a drug which he dispensed.
Rite Aid of New York, Inc., P.O. Box 3165, Harrisburg, PA 17105
Profession: Pharmacy; Reg. No. 022660; Cal.
No. 18809
Regents Action Date: December 15, 2000 (see
also December
1999)
Action: Application for consent order granted;
Penalty agreed upon: $3,000 fine.
Summary: Respondent admitted to charge of permitting
an unlicensed person to receive an oral prescription from a prescriber.
James Mitchell Sannes, Kenmore, NY
Profession: Pharmacist; Lic. No. 032135; Cal.
No. 18904
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of substituting,
without authorization, a drug in the place of a drug specified
in a prescription.
Nash Pharmacy, Inc., 47-07 Francis Lewis Boulevard, Bayside, NY 11361
Profession: Pharmacy; Reg. No. 023389; Cal.
No. 18940
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $20,000 fine.
Summary: Licensee admitted to charge of permitting
an unlicensed person to dispense medication pursuant to prescriptions
and being open for business when it was not under the immediate
supervision and management of a licensed pharmacist.
Psychology
Barbara Rosen, Fort Worth, TX
Profession: Psychologist; Lic. No. 004092; Cal.
No. 18962
Regents Action Date: December 15, 2000
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Health Care Fraud, a federal felony.
Vera Ann Olson, New York, NY
Profession: Psychologist; Lic. No. 010661; Cal.
No. 17855
Regents Action Date: December 15, 2000 (see
also September
2002)
Action: Application for consent order granted;
Penalty agreed upon: Suspension until terminated as set forth
in consent order application - upon termination of suspension,
probation 5 years, $15,000 fine.
Summary: Licensee admitted to charge of failing
to maintain proper boundaries with patients, revealing confidential
information about patients, and failing to maintain accurate
patient records.
Veterinary Medicine
William S. Gordon, Brooklyn, NY
Profession: Veterinarian; Lic. No. 003776; Cal.
No. 18857
Regents Action Date: December 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of failing
to maintain a patient's record for at least three years.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov