Summaries of Regents Actions
On Professional Misconduct and Discipline*
February 2008
Acupuncture - Architecture - Chiropractic - Dentistry - Nursing - Pharmacy - Public Accountancy - Respiratory Therapy
Acupuncture
Andrea Marie Gurciullo, Lido Beach, NY
Profession: Acupuncturist; Lic. No. 001113; Cal.
No. 23148
Regents Action Date: February 12, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension,
2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of
having been convicted of Falsifying Business Records in the 1st
Degree, a class E felony.
Architecture
Allison Voelker Kohler, San Francisco, CA
Profession: Architect; Lic. No. 027267; Cal.
No. 23436
Regents Action Date: February 12, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year actual suspension, 2 years probation
to commence upon return to practice in New York State, $500 fine
payable within 6 months.
Summary: Licensee did not contest the charge
of failing to complete continuing education credits.
Chiropractic
Profession: Chiropractic; Lic. No. 008529; Cal.
No. 23654
Regents Action Date: February 12, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$2,500 fine.
Summary: Licensee did not contest charges of
submitting inaccurate bills and failing to maintain an accurate
patient record.
Michael Lee Taub, Mt. Vernon, NY
Profession: Chiropractic; Lic. No. 008162; Cal.
No. 23531
Regents Action Date: February 12, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$500 fine.
Summary: Licensee admitted to the charge of
having been convicted of a crime under the law of another jurisdiction
which, if committed within this state, would have constituted a
crime under New York State law (Possession of Cocaine).
Dentistry
Kristine M. Peterson a/k/a Kristine Aldrich, Homer, NY
Profession: Dental Hygienist; Lic. No. 019421;
Cal. No. 23279
Regents Action Date: February 12, 2008
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 ofDriving While Intoxicated.
Nursing
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 220588, 470704; Cal. Nos. 23423,
23424
Regents Action Date: February 12, 2008
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension of licenses, execution of suspension
of licensed practical nurse license stayed and execution of last
9 months of suspension of registered professional nurse license
stayed, probation of licenses 1 year, to run concurrently with
suspension of licenses, 25 hours public service in total upon licenses
concurrently.
Summary: Licensee was found guilty of having
been convicted of the crime of Attempted Grand Larceny in the 4th
Degree, a class A misdemeanor.
Mike Belony a/k/a Miko R. Belony, Rosedale, NY
Profession: Licensed Practical Nurse; Lic. No.
259941; Cal. No. 23618
Regents Action Date: February 12, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$1,000 fine, 100 hours public service.
Summary: Licensee admitted to the charge of falsely
denying a 1992 felony conviction on his 1999 application for licensure
as a licensed practical nurse in the State of New York.
Christine L. Britton, East Norwich, NY
Profession: Registered Professional Nurse; Lic.
No. 506832; Cal. No. 23467
Regents Action Date: February 12, 2008 (see also January 2015)
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension until successful
participation in course of therapy and treatment and until fit
to practice, upon termination of suspension 2 years probation to
commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of having
committed documentation errors and having been convicted of Attempted
Petit Larceny, a class B misdemeanor, and Petit Larceny, a class
A misdemeanor.
Profession: Licensed Practical Nurse; Lic. No.
262264; Cal. No. 23563
Regents Action Date: February 12, 2008
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 Operating a Motor Vehicle While Under the Influence
of Alcohol or Drugs, an unclassified misdemeanor.
Melissa Buschor, Mastic Beach, NY
Profession: Licensed Practical Nurse; Lic. No.
256080; Cal. No. 23219
Regents Action Date: February 12, 2008
Action: Found guilty of professional misconduct;
Penalty: Indefinite suspension until fit to practice, upon termination
of suspension 2 years probation.
Summary: Licensee was found guilty of professional
misconduct in that she was dependent on narcotics and practiced
the profession of nursing while her ability to practice was impaired
by drugs.
Oretha F. Chambers, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
266068; Cal. No. 23649
Regents Action Date: February 12, 2008
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 accurately transcribe a physician's medication order for a patient
in a residential health care facility.
Nelia Prego Cordero, Staten Island, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 198927, 535365; Cal. Nos. 23055,
23056
Regents Action Date: February 12, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$500 fine.
Summary: Licensee admitted to charges of failing
to inform the physician that a resident's temperature reading was
103.4 degrees Fahrenheit, failing to record the reading in the
24 Hour report, and failing to record the resident's subsequent
temperature reading.
James D. Daniels, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
285069; Cal. No. 23642
Regents Action Date: February 12, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$250 fine.
Summary: Licensee admitted to charges of failing
to maintain accurate patient records and willfully filing a false
report.
Profession: Licensed Practical Nurse; Lic. No.
150426; Cal. No. 23723
Regents Action Date: February 12, 2008
Action: Found guilty of professional misconduct;
Penalty: Indefinite suspension until fit to practice, upon termination
of suspension 2 years probation to commence if and when return
to practice.
Summary: Licensee was found guilty of having
been convicted of the crime of Driving While Ability Impaired by
Drugs, an unclassified misdemeanor.
Rhonda Lee Henry a/k/a Rhonda L. Cohen a/k/a Rhonda Lee Cohen, Amsterdam, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 183360, 437390; Cal. Nos. 23458,
23459
Regents Action Date: February 12, 2008
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of falsely
documenting the withdrawal of controlled substances and one physician’s
order, and submitting a false application for employment.
Elizabeth Rand Internicola, Grand Island, NY
Profession: Registered Professional Nurse; Lic.
No. 383727; Cal. No. 23529
Regents Action Date: February 12, 2008
Action: Found guilty of professional misconduct;
Penalty: Indefinite suspension until both termination of criminal
probation and until fit to practice, upon termination of suspension
2 years probation to commence upon return to practice, $500 fine
payable within 6 months.
Summary: Licensee was found guilty of having
been convicted of the crime of Driving While Intoxicated, a class
E felony.
Betty J. Jackson, Rochester, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 196772, 412613; Cal. Nos. 23590,
23589
Regents Action Date: February 12, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation
to commence if and when return to practice, $750 fine payable within
6 months.
Summary: Licensee did not contest the charge
of willfully physically harassing a patient.
Stacie Lee Majesky a/k/a Stacie Miller a/k/a Stacie L. Miller, Corning, NY
Profession: Registered Professional Nurse; Lic.
No. 500297; Cal. No. 23630
Regents Action Date: February 12, 2008
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 Petit Larceny and Criminal Impersonation.
Michaelene A. Mayes, Kirkwood, NY
Profession: Licensed Practical Nurse; Lic. No.
247905; Cal. No. 23218
Regents Action Date: February 12, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$250 fine.
Summary: Licensee admitted to the charge of
issuing prescriptions.
Profession: Licensed Practical Nurse; Lic. No.
277149; Cal. No. 23647
Regents Action Date: February 12, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 month actual suspension, 23 month stayed
suspension, 2 years probation, $250 fine.
Summary: Licenseedid not contest the charge of
forging a doctor's note on a prescription for her employer.
Debra Susan McLaughlin, Ovid, NY
Profession: Registered Professional Nurse; Lic.
No. 456030; Cal. No. 23155
Regents Action Date: February 12, 2008
Action: Application for consent order granted;
Penalty agreed upon: 3 month actual suspension, 21 month stayed
suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted ofGrand Larceny in the 4th Degree.
Susan S. Mollin, Fayetteville, NY
Profession: Registered Professional Nurse; Lic.
No. 340881; Cal. No. 23684
Regents Action Date: February 12, 2008
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 Driving While Intoxicated as a misdemeanor and
as a felony.
Irma Smiley-Henry a/k/a Irma Henry, Howard Beach, NY
Profession: Licensed Practical Nurse; Lic. No.
225867; Cal. No. 23697
Regents Action Date: February 12, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$1,500 fine.
Summary: Licensee admitted to the charge of administering
the wrong dosage of Clonazepam to a resident after failing to compare
the patient’s medication administration record against the physician’s
order, and failing to check the dosage and instructions of a blister
pack containing Clonazepam 1.0 mg. tablets delivered from the pharmacy
against the medication administration record and physician’s order.
Allysen Storch, Middletown, NY
Profession: Registered Professional Nurse; Lic.
No. 447203; Cal. No. 23341
Regents Action Date: February 12, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$500 fine.
Summary: Licensee did not contest charges of
having been convicted of Criminal Possession of Stolen Property
in the 5th Degree and Falsifying Business Records in the 2nd Degree
and of having been found by the Commissioner of Health to be in
violation of New York Public Health Law Article 33.
Rhonda Tindal, North Chili, NY
Profession: Licensed Practical Nurse; Lic. No.
241235; Cal. No. 23562
Regents Action Date: February 12, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Robbery in the 3rd Degree.
Jennifer Tara Washington a/k/a Jennifer Konitsiotis, Liverpool, NY
Profession: Registered Professional Nurse; Lic.
No. 508101; Cal. No. 23533
Regents Action Date: February 12, 2008 (see also June 2010)
Action: Found guilty of professional misconduct;
Penalty: Indefinite suspension until successful completion of a
course of evaluation and treatment and until fit to practice, upon
termination of suspension 2 years probation to commence upon return
to practice.
Summary: Licensee was found guilty of having
been convicted of the crimes of Endangering the Welfare of a Child,
a class A misdemeanor; Aggravated Unlicensed Operation of a Motor
Vehicle, in the 3rd degree, a class A misdemeanor and Petit Larceny,
a class A misdemeanor.
Dorothy L. Whalen, Witherbee, NY
Profession: Registered Professional Nurse; Lic.
No. 518382; Cal. No. 23691
Regents Action Date: February 12, 2008
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for no less than
2 months and until fit to practice, upon termination of suspension
2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge
of administering a patient’s medication to herself.
Pharmacy
Althealth Park Slope, LLC d/b/a Althealth Pharmacy, 1702 8th Avenue, Brooklyn, NY
Profession: Pharmacy; Reg. No. 027602; Cal. No.
23795
Regents Action Date: February 12, 2008
Action: Application to surrender registration
granted.
Summary: Registrant admitted to charges of having,
through its President and supervising pharmacist, stolen prescription
pads, having completed fraudulent prescriptions, including signing
the name of the prescriber, and having submitted said fraudulent
prescriptions for payment.
Eric J. Bogdanowicz, Lake George, NY
Profession: Pharmacist; Lic. No. 039733; Cal.
No. 23481
Regents Action Date: February 12, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$1,000 fine.
Summary: Licensee did not contest the charge
of including the wrong directions for use and violating pharmacy
laws and regulations.
Joyma Enterprises, Inc. d/b/a Penn-Sutter Pharmacy, 642 Sutter Avenue, Brooklyn, NY
Profession: Pharmacy; Reg. No. 022567; Cal. No.
23664
Regents Action Date: February 12, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year probation, $2,500 fine.
Summary: Registrant admitted to the charge of
failing to have the pharmacy under the immediate supervision and
management of a licensed pharmacist when the pharmacy was open
for business.
Profession: Pharmacist; Lic. No. 044595; Cal.
No. 23796
Regents Action Date: February 12, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of stealing
prescription pads, completing fraudulent prescriptions, including
signing the name of the prescriber, and submitting said fraudulent
prescriptions for payment.
Joseph Anthony Violano, Jr., Wantagh, NY
Profession: Pharmacist;Lic. No. 046923; Cal.
No. 23147
Regents Action Date: February 12, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to charges thaton
or about June 24, 2003, while employed as a pharmacist at the pharmacy
operated by CVS Albany LLC, in Hempstead, New York, he dispensed
the non-controlled drug Nifedipine 90 mg., instead of the prescribed
30 mg. strength of said drug; and on or about July 18, 2006, while
employed as a pharmacist at the pharmacy operated by CVS Albany
LLC in Wantagh, New York, he dispensed the non-controlled drug
Hyzaar 100-25, instead of the prescribed 100-12.5 strength of said
drug.
Public Accountancy
John E. Fasciana, Bedford Hills, NY
Profession: Public Accountant; Lic. No. 037032;
Cal. No. 23687
Regents Action Date: February 12, 2008
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of
having been convicted of Conspiracy to Commit Mail Fraud and Wire
Fraud; Mail Fraud; and Wire Fraud.
Martin Galuskin, East Brunswick, NJ
Profession: Certified Public Accountant; Lic.
(Cert.) No. 024397; Cal. No. 23614
Regents Action Date: February 12, 2008
Action: Application for consent order granted;
Penalty agreed upon: 6 month actual suspension, 18 month stayed
suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having
been convicted of Assisting in the Preparation of a False United
States Individual Income Tax Return, a felony.
Respiratory Therapy
John Douglas Norton, Westfield, NY
Profession: Respiratory Therapist; Lic. No. 002706;
Cal. No. 23674
Regents Action Date: February 12, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year actual suspension, 2 years probation
to commence upon return to practice.
Summary: Licensee did not contest the charge
of filing a false report.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov