Summaries of Regents Actions
on Professional
Misconduct and Discipline
December 2013
Terms under which this information is provided.
- Chiropractic - Dentistry - Engineering and Land Surveying - Massage Therapy - Nursing - Pharmacy - Podiatry - Public Accountancy - Respiratory Therapy - Social Work - Veterinary Medicine -
Chiropractic
Profession: Chiropractor; Lic. No. 007440; Cal. No. 27029
Regents Action Date: December 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $1,000 fine payable within 90 days.
Summary: Licensee admitted to the charge of creating treatment records that reflected that an individual was seen on 18 occasions for treatment, when said individual had only been seen on one occasion.
Dentistry
Christopher Keegan, Bayport, NY
Profession: Dentist; Lic. No. 038242; Cal. No. 27085
Regents Action Date: December 17, 2013
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend against the charge of willful failure to register.
Engineering and Land Surveying
Profession: Land Surveyor; Lic. No. 049261; Cal. No. 26756
Regents Action Date: December 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain records.
Massage Therapy
Mariana A. Ambrosio-Perry, Lindenhurst, NY
Profession: Massage Therapist; Lic. No. 021210; Cal. No. 26909
Regents Action Date: December 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Computer Tampering in the 4th Degree, a class A misdemeanor.
Jason Anthony Earley, Syracuse, NY and Fayetteville, NY
Profession: Massage Therapist; Lic. No. 015254; Cal. No. 26567
Regents Action Date: December 17, 2013
Action: Found guilty of professional misconduct; Penalty: 1 year suspension, execution of suspension stayed, $300 fine to be paid within 6 months.
Summary: Licensee found guilty of having been convicted by plea to the crimes of Patronizing a Prostitute in the 4th Degree and Criminal Contempt in the 2nd Degree.
Sarah Lynn Weldon, Saratoga Springs, NY
Profession: Massage Therapist; Lic. No. 016481; Cal. No. 26784
Regents Action Date: December 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine payable within 6 months.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated as a misdemeanor and as a felony, and of failing to report a criminal conviction.
Nursing
Roseann Allocco, Oceanside, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 274659, 670470; Cal. Nos. 26972, 26973
Regents Action Date: December 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, 25 hours public service.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated and Operating a Motor Vehicle with .08 of 1% Alcohol, both unclassified misdemeanors.
Joanne Mary Attridge, Canandaigua, NY
Profession: Licensed Practical Nurse; Lic. No. 292674; Cal. No. 26526
Regents Action Date: December 17, 2013
Action: Found guilty of professional misconduct; Penalty:, Indefinite suspension for a minimum of 3 months and thereafter until fit to practice and alcohol abuse-free, probation 2 years upon actual return to practice.
Summary: Licensee found guilty of having been convicted by plea to the crimes of Promoting Prison Contraband in the 1st Degree and Driving While Intoxicated (DWI).
Abbey Sue Barnett a/k/a Abbey S. Bourgeois, Watervliet, NY
Profession: Registered Professional Nurse; Lic. No. 521176; Cal. No. 26908
Regents Action Date: December 17, 2013 (see also April 2015)
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of taking non-controlled substances.
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 289761, 598610; Cal. Nos. 26383, 26384
Regents Action Date: December 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing to account for the disposition of drugs removed from the facility's drug supply for administration to patients by wastage, administration or otherwise, and of one late administration of a medication.
Melissa Lynne Burke, Saranac Lake, NY
Profession: Licensed Practical Nurse; Lic. No. 304882; Cal. No. 26961
Regents Action Date: December 17, 2013
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 2nd Degree.
Ellen D. Carrion-Deese a/k/a Ellen D. Carrion, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 274830; Cal. No. 26582
Regents Action Date: December 17, 2013
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 2 years and until psychologically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and Attempted Assault and of having lied on re-registration.
Kathleen Ann Dolan, East Islip, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 207562, 423984; Cal. Nos. 26876, 26877
Regents Action Date: December 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of appropriating, without authorization, medication from a facility for her own use.
Janice A. Giudilli, Waterford, NY
Profession: Registered Professional Nurse; Lic. No. 297793; Cal. No. 26960
Regents Action Date: December 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of having committed medication administration errors, having failed to adequately respond, and having been convicted of Willful Violation of Health Laws.
Carole C. Livsey, Rochester, NY
Profession: Registered Professional Nurse; Lic. No. 314786; Cal. No. 26986
Regents Action Date: December 17, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of failure to pay income tax.
Nancy Marie Lowe, Liverpool, NY
Profession: Licensed Practical Nurse; Lic. No. 228916; Cal. No. 26781
Regents Action Date: December 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having been convicted of Endangering the Welfare of a Child.
Profession: Licensed Practical Nurse; Lic. No. 246682; Cal. No. 27018
Regents Action Date: December 17, 2013
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to follow physician’s orders and/or improper supporting documentation and medication errors.
Dharmendra Ramgoolam, Queens Village, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 256301, 504642; Cal. Nos. 26660, 26661
Regents Action Date: December 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to pull an alarm when the behavior of a psychiatric patient escalated.
Lisa D. Rumsmoke, Watkins Glen, NY
Profession: Licensed Practical Nurse; Lic. No. 295534; Cal. No. 26819
Regents Action Date: December 17, 2013 (See also June 2015 and March 2018)
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failure to properly obtain and document glucose readings.
Kathleen Ann Talada, Elmira, NY
Profession: Registered Professional Nurse; Lic. No. 535136; Cal. No. 26761
Regents Action Date: December 17, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having committed medication errors.
Brian J. Topping, Mount Sinai, NY
Profession: Registered Professional Nurse; Lic. No. 271993; Cal. No. 26902
Regents Action Date: December 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of inserting a straight catheter in a patient without a physician's order or any other authorization.
Gloria J. Trout, Jamestown, NY
Profession: Licensed Practical Nurse; Lic. No. 273208; Cal. No. 27017
Regents Action Date: December 17, 2013
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to provide appropriate care to a patient on a respirator.
Barbara H. Ustin a/k/a Barbara Ustin a/k/a Barbara H. Molloy, Albion, NY and Goldens Bridge, NY
Profession: Registered Professional Nurse; Lic. No. 277264; Cal. No. 26620
Regents Action Date: December 17, 2013 (see also April 2001 and February 2007)
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated.
Zoe Ryan Ventriglia, Poughkeepsie, NY
Profession: Licensed Practical Nurse; Lic. No. 281948; Cal. No. 26864
Regents Action Date: December 17, 2013 (see also May 2017)
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Attempted Grand Larceny in the 4th Degree, a misdemeanor, and Criminal Possession of a Forged Instrument in the 2nd Degeee, a felony.
Pharmacy
Patrick Edward Alcindor, Malone, NY
Profession: Pharmacist; Lic. No. 041631; Cal. No. 26350
Regents Action Date: December 17, 2013
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Grand Larceny in the 3rd Degree, Attempted Grand Larceny in the 4th Degree, and Tampering with Physical Evidence.
Podiatry
Profession: Podiatrist; Lic. No. 004524; Cal. No. 25783
Regents Action Date: December 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted in Florida of Scheme to Defraud and Making False or Fraudulent Insurance Claims, felonies; and of having been found guilty of professional misconduct in Florida.
Public Accountancy
H. Richard Cepler, Jericho, NY
Profession: Certified Public Accountant; Lic. No. 033199; Cal. No. 26857
Regents Action Date: December 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having committed an error during the course of an audit of financial statements.
Respiratory Therapy
Christopher Allan Gentile, Cohoes, NY
Profession: Respiratory Therapy Technician, Respiratory Therapist; Lic. Nos. 000745, 005162; Cal. Nos. 26867, 26556
Regents Action Date: December 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
Social Work
Evelyn A. Batista-Sanchez, New York, NY
Profession: Licensed Clinical Social Worker; Lic. No. 048898; Cal. No. 26911
Regents Action Date: December 17, 2013
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 6 months and until successfully complete certain course, upon termination of suspension and upon return to practice, 18 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of compromising the appropriate boundary limitations with a patient by conducting a year-long romantic relationship with the patient.
Gina Marie Pulice, New York, NY
Profession: Licensed Master Social Worker; Lic. No. 076175; Cal. No. 27084
Regents Action Date: December 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of engaging in the unsupervised practice of psychotherapy while licensed only as a licensed master social worker.Veterinary Medicine
Burton D. Miller, Huntington, NY
Profession: Veterinarian; Lic. No. 004578; Cal. No. 26913
Regents Action Date: December 17, 2013 (See also December 1998, May 2011, September 2015 and July 2018)
Action: Application for consent order granted; Penalty agreed upon: $2,500 fine, 1 year probation.
Summary: Licensee did not contest charges of failing to maintain adequate treatment records that reflect visits, diagnoses and prescribed treatments.
Dr. Burton Miller, DVM PC, 20 West Hills Road, Huntington, NY
Profession: Veterinary Medicine; Cal. No. 26914
Regents Action Date: December 17, 2013 (see also September 2015)
Action: Application for consent order granted; Penalty agreed upon: $2,500 fine, 1 year probation.
Summary: The registrant did not contest charges of failing to maintain adequate treatment records that reflect visits, diagnoses and prescribed treatments.
For further information: dplsdsu@nysed.gov