Summaries of Regents Actions
On Professional Misconduct and Discipline*
December 1997
Architecture - Certified Social Work - Dentistry - Midwifery - Nursing - Pharmacy - Podiatry - Public Accountancy - Veterinary Medicine
Architecture
Charles Anthony Barresi, New York, NY
Profession: Architect; Lic. No. 011023; Cal. No.
16722
Regents Action Date: December 19, 1997
Action: 2 year suspension, last year stayed; 3 years
probation, (probation to be served concurrently with the aforesaid
suspension) $5,000 fine.
Summary: Licensee admits charges of having been
convicted of Receiving/Accepting Things of Value For, and Because
of, Official Acts Performed and to be Performed.
Edwin H. Brunjes, Teaneck, NJ
Profession: Architect; Lic. No. 010843; Cal. No.
16800
Regents Action Date: December 19, 1997
Action: Censure and Reprimand, 1 year probation,
$750 fine.
Summary: Licensee admits charges of failing to disclose
a criminal conviction on a bid application.
Certified Social Work
Margaret Ann Pulcare, Beacon, NY
Profession: Certified Social Worker; Lic. No. 049010;
Cal. No. 16976
Regents Action Date: December 19, 1997
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend
against charges of engaging in an inappropriate romantic relationship
with a client.
Dentistry
George M. Mackor, Fayetteville, NY
Profession: Dentist; Lic. No. 037927; Cal. No. 14426
Regents Action Date: December 19, 1997
Action: Partial suspension in certain areas until
terminated as set forth in Regents Review Committee report, 36 month
suspension, execution of last 35 months stayed at which time probation
35 months, $5,000 fine.
Summary: Licensee was found guilty of placing an
ill-fitted bridge into the mouth of a patient, failing to properly
address the patient's complaint of pain, failing to see the same
patient in a timely manner, improperly treating teeth with occlusal
adjustments, and failing to diagnose and initiate appropriate root
canal treatment.
Sok Han, Woodside, NY
Profession: Dentist; Lic. No. 043794; Cal. No. 15984
Regents Action Date: December 19, 1997
Action: Revocation, $20,000 fine.
Summary: Licensee was found guilty of defaulting
on student loans for his dentistry education and failing to respond
to a request for an interview with the New York State Education Department.
Dominick J. Marvilli, Staten Island, NY
Profession: Dentist; Lic. No. 038594; Cal. No. 16464
Regents Action Date: December 19, 1997
Action: 1 year suspension, 2 years probation, $2,500
fine, 100 hours of public service.
Summary: Licensee admits to charges of failing to
respond within 30 days to a communication from the State Education
Department and does not contest charges of billing medicaid for services
not performed.
Raphael D. Santore, New York, NY
Profession: Dentist; Lic. No. 033520; Cal. No. 16657
Regents Action Date: December 19, 1997
Action: Partial suspension in certain area until
terminated as set forth in consent order application, probation 2
years, $4,000 fine.
Summary: Licensee does not contest charges of negligently
diagnosing endodontic problems without having sufficient clinical
data, negligently utilizing dental radiographs of poor diagnostic
quality on more than one occasion; and negligently failing to include
in patient's dental treatment record, on more than one occasion,
any discussion of root canal diagnosis prior to initiating root canal
therapy, and not adequately detailing a description of root canal
procedures performed.
Neil Robert Mate, Brooklyn, NY
Profession: Dentist; Lic. No. 036749; Cal. No. 16712
Regents Action Date: December 19, 1997 (see also December
2007 and July 2009)
Action: 2 years suspension stayed, 2 years probation,
$2,500 fine.
Summary: Licensee does not contest charges of touching
the breast and inner thigh of a female patient.
Henry Leib Boriskin, Mahopack, NY
Profession: Dentist; Lic. No. 023913; Cal. No. 16966
Regents Action Date: December 19, 1997 (see also June
1994, June 1999 and April
2001)
Action: 2 years suspension stayed, 2 years probation,
$10,000 fine.
Summary: Licensee admits charges of violating a
limitation imposed by the Board of Regents, by performing an endodontic
treatment, failing to maintain preoperative radiographs of a patient
and failing to take radiographs of diagnostic quality.
Robert J. Cooperman, Oceanside, NY
Profession: Dentist; Lic. No. 023142; Cal. No. 16991
Regents Action Date: December 19, 1997
Action: $500 fine, 3 years probation.
Summary: Licensee does not contest charges of failing
to diagnose and treat a patient's periodontal condition.
Midwifery
Holly Johnson Jacobsen, Sound Beach, NY
Profession: Midwife; Lic. No. 000094; Cal. No. 16880
Regents Action Date: December 19, 1997
Action: 24 month suspension, last 21 months stayed,
24 months probation.
Summary: Licensee does not contest charges of failing
to refer a patient to medical backup during the course of a delivery
and leaving the patient's house on three occasions, totaling several
hours, during the course of delivery.
Nursing
Vella M. Usher, Setauket, NY
Profession: Licensed Practical Nurse; Lic. No. 084795;
Cal. No. 15652
Regents Action Date: December 19, 1997
Action: Suspension, until licensee successfully
completes a substance abuse program, 2 years probation upon return
to practice.
Summary: Licensee was found guilty of fraudulently
indicating on a patient's controlled drug administration record that
she had administered controlled substances when she had not, self-administering
the controlled substances which she fraudulently recorded as administering
to the patient, and diverting and self-administering the narcotic.
Kathryn W. Hubert a/k/a Kathryn Lynne Williams, Glens Falls, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 082955, 234279; Cal. Nos. 16158, 16159
Regents Action Date: December 19, 1997
Action: 2 years suspension, stayed, 2 years probation.
Summary: Licensee was found guilty of dropping a
bone graft onto the floor, mixing plain sponges with playtex sponges
in surgery, placing Lidocaine 2% on a surgical tray rather than Lidocaine
1%, which was used during surgery, and taking 2 specimens to the
lab rather than 3 as ordered by the physician.
Nancy C. Watson, Spring Hill, FL
Profession: Licensed Practical Nurse; Lic. No. 160476;
Cal. No. 16215
Regents Action Date: December 19, 1997
Action: Censure and Reprimand, $250 fine, 2 years
probation.
Summary: Licensee was found guilty of having been
convicted of DWI, an unclassified misdemeanor.
Susan Wray Cross, Selden, NY, and Middle Island, NY
Profession: Licensed Practical Nurse; Lic. No. 074154;
Cal. No. 16334
Regents Action Date: December 19, 1997
Action: Revocation.
Summary: Licensee was found guilty of improperly
dispensing controlled substances to 3 patients on 22 occasions when
the written order authorizing such dispensing was no longer valid
because it had been written over 7 days prior to the date of dispensing.
Jean F. Vulcano, Syracuse, NY
Profession: Licensed Practical Nurse; Lic. No. 209405;
Cal. No. 16747
Regents Action Date: December 19, 1997
Action: $250 fine, suspension until the successful
completion of course of treatment, 2 years probation.
Summary: Licensee was found guilty of having been
convicted of DWI, a felony, and DWI, a misdemeanor.
Laurel Ann West, Plattsburgh, NY
Profession: Registered Professional Nurse; Lic.
No. 401325; Cal. No. 16491
Regents Action Date: December 19, 1997 (see also February
1996)
Action: 6 months suspension, 2 years probation to
commence upon return to practice, $500 fine.
Summary: Licensee admits charges of practicing the
profession fraudulently and violating a term of probation imposed
by the Board of Regents by diverting controlled substances.
Mary Lou McCarty, Marcellus, NY
Profession: Licensed Practical Nurse; Lic. No. 093279;
Cal. No. 16597
Regents Action Date: December 19, 1997
Action: Censure and Reprimand, 1 year probation,
to commence if and when return to practice. $500 fine.
Summary: Licensee admits charges of uttering forged
prescriptions.
Nancy Jean Chuhta, Troy, NY
Profession: Registered Professional Nurse; Lic.
No. 216974; Cal. No. 16665
Regents Action Date: December 19, 1997
Action: 2 years suspension stayed, 2 years probation,
$500 fine.
Summary: Licensee admits charges of committing three
medication administration and documentation errors.
Denise E. Turo, Sandy Creek, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 135435, 441641; Cal. Nos. 16718, 16717
Regents Action Date: December 19, 1997
Action: 2 years suspension stayed, 2 years probation,
to commence if and when returning to practice, 50 hours of public
service.
Summary: Licensee admits charges of failing to chart
the administration of percocet.
Suzanne Pennington, Syracuse, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 089606, 294096; Cal. Nos. 16733, 16732
Regents Action Date: December 19, 1997
Action: Censure and Reprimand, 1 year probation,
$500 fine.
Summary: Licensee admits charges of failing to comply
with a physician's order.
Debra Jeanne Brayer a/k/a Debra Leach, Victor, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 187599, 402092; Cal. Nos. 16743, 16716
Regents Action Date: December 19, 1997
Action: Suspension, not less than 4 months and until
terminated as set forth in consent order application, upon termination
of suspension, 2 years probation, $500 fine.
Summary: Licensee admits charges of having been
convicted of Criminal Possession of a Forged Instrument in the Second
Degree, a class D felony and Criminal Possession of Stolen Property
in the Fifth Degree, a class A misdemeanor.
Claudia Costa, Hamden, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 117677, 424039; Cal. Nos. 16759, 16760
Regents Action Date: December 19, 1997
Action: 2 years suspension stayed, 2 years probation.
Summary: Licensee admits charges of setting patient's
IV pump to infuse morphine sulfate, a controlled substance, at a
rate of 101 mg. per hour when it should have been set at a rate of
1 mg. per hour.
Lena Elizabeth Lynch a/k/a Lena Elizabeth Holmes-Yu, Windsor, NY
Profession: Licensed Practical Nurse; Lic. No. 234144;
Cal. No. 16848
Regents Action Date: December 19, 1997
Action: 2 years suspension stayed, 2 years probation.
Summary: Licensee admits charges of committing various
medication administration errors.
Kathleen Joan Missert a/k/a Kathleen Joan Smith, Syracuse, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 186913, 392391; Cal. Nos. 16854, 16853
Regents Action Date: December 19, 1997
Action: 1 year suspension stayed, 1 year probation,
$500 fine.
Summary: Licensee admits charges of erroneously
increasing the infusion rate on an epidermal pump and charting that
two medications were administered at times other than when they had
in fact been administered.
Rachelle Desir, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No. 220125;
Cal. No. 16882
Regents Action Date: December 19, 1997
Action: 1 year suspension stayed, 1 year probation.
Summary: Licensee admits charges of changing a patient's
record to reflect the administration of a medication that was prescribed
rather than the medication administered.
Luisito Marave Claudio, New Milford, NJ
Profession: Registered Professional Nurse; Lic.
No. 434040; Cal. No. 16896
Regents Action Date: December 19, 1997
Action: 2 years suspension by stayed, 2 years probation,
$500 fine.
Summary: Licensee admits charges of failing to connect
and/or failing to check that a patient was reconnected to a telemetry
monitor.
Michael George Jurcsak, Valley Stream, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 182792, 390747; Cal. Nos. 16932, 16933
Regents Action Date: December 19, 1997
Action: Suspension not less than 3 months and until
terminated as set forth in consent order application, upon termination
of suspension, 3 years probation to commence if and when return to
practice.
Summary: Licensee admits charges of diverting morphine
and fentanyl from the hospital where he was employed and being impaired
by fentanyl.
Vincent Carrano, Catskill, NY
Profession: Registered Professional Nurse; Lic.
No. 379096; Cal. No. 16978
Regents Action Date: December 19, 1997
Action: 2 years suspension with leave to apply for
early termination as set forth in consent order application, upon
termination of suspension, 1 year probation.
Summary: Licensee admits charges of failing to assess
a patient in a timely manner, signing for medications before administering
said medications, failing to answer a patient's call bell, failing
to assess a patient, and failing to check that a patient's tube feeding
was infusing.
Kim Barbara Alicea, Island Park, NY
Profession: Registered Professional Nurse; Lic.
No. 423588; Cal. No. 17019
Regents Action Date: December 19, 1997
Action: Censure and Reprimand, 1 year probation,
$500 fine.
Summary: Licensee admits charges of committing errors
with regard to IV medications.
Lauralee Steele, Westbury, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 203157, 421636; Cal. Nos. 17032, 17033
Regents Action Date: December 19, 1997
Action: 2 years suspension stayed, 2 years probation,
$500 fine.
Summary: Licensee admits charges of administering
medication without a doctor's order and failing to accurately chart
the administration of the controlled substance percocet.
Marilyn G. Shaw, Carthage, NY
Profession: Registered Professional Nurse; Lic.
No. 149676; Cal. No. 16836
Regents Action Date: December 19, 1997
Action: Application to surrender license granted.
Summary: Licensee does not contest charges of making
numerous nursing errors between 1993 and 1996, including medication
transcription and administration errors, failing to send a patient's
urine sample for a culture and sensitivity test, and failing to document
fetal heart rate and uterine activity for a patient at a particular
time.
Pharmacy
Debra Canale, Conklin, NY
Profession: Pharmacist; Lic. No. 034569; Cal. No.
16554
Regents Action Date: December 19, 1997
Action: 1 year suspension stayed, 1 year probation,
$2,500 fine, 50 hours of public service.
Summary: Licensee does not contest charges of dispensing
the wrong dosage of chemotherapy medication.
Charles Seide, Woodmere, NY
Profession: Pharmacist; Lic. No. 031976, Cal. No.
16748
Regents Action Date: December 19, 1997
Action: 2 1/2 years suspension, $5,000 fine.
Summary: Licensee admits charges of having been
convicted of Conspiracy to Defraud Medicare, False and Fraudulent
Medicare Claims, Making False Statements to the Department of Health
and Human Resources, and Mail Fraud.
Podiatry
Pedro Luis Torres, New Rochelle, NY
Profession: Podiatrist; Lic. No. 003342; Cal. No.
16613
Regents Action Date: December 19, 1997
Action: 100 hours of public service, 36 month suspension,
last 30 months stayed, 30 month probation, all of the aforesaid to
become operative as set forth in Regent's Review Committee Report.
Summary: Licensee was found guilty of having been
convicted of Grand Larceny in the Third Degree, 1 count and Offering
a False Instrument for Filing in the First Degree, 10 counts.
Jay Rogove, Plainview NY
Profession: Podiatrist; Lic. No. 003115; Cal. No.
16744
Regents Action Date: December 19, 1997
Action: 2 years suspension, last 23 months stayed,
2 years probation, $5,000 fine.
Summary: Licensee admits charges of having been
convicted of Petit Larceny, by filing false claims with the State
of New York Medical Assistance Program.
Jay H. Rogove, P.C., Franklin Square, NY
Profession: Podiatrist; Reg. No. 015807; Cal. No.
16745
Regents Action Date: December 19, 1997
Action: 2 years suspension stayed, 2 years probation.
Summary: Professional Service Corporation admits
charges of submitting false claims to medicaid for radiological services
which it knew were not medically necessary.
Public Accountancy
Peter R. Newman, Montgomery, PA, and Syosset, NY
Profession: Certified Public Accountant; Lic. (Cert.)
No. 023077; Cal. No. 16721
Regents Action Date: December 19, 1997
Action: Revocation.
Summary: Licensee was found guilty of having been
convicted of Tax Evasion, Filing False Corporate Income Tax Returns,
and Bankruptcy Fraud Conspiracy.
Veterinary Medicine
Louis F. Calabrese, Jr., Verona, NY
Profession: Veterinarian; Lic. No. 005618; Cal.
No. 16595
Regents Action Date: December 19, 1997
Action: $5,000 fine, 2 years suspension stayed,
2 years probation.
Summary: Licensee was found guilty of having been
convicted of the crime of Criminal Possession of a Controlled Substance
in the Fifth Degree, a class D felony.
Roy Sadovsky, Floral Park, NY
Profession: Veterinarian; Lic. No. 002994; Cal.
No. 16967
Regents Action Date: December 19, 1997 (See also May 2010)
Action: 1 year suspension stayed, 1 year probation,
$2,500 fine.
Summary: Licensee admits charges of selling ketamine
without being registered as a drug wholesaler, manufacturer, or pharmacy.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov