Summaries of Regents Actions
On Professional Misconduct and Discipline*
February 1999
Certified Public Accountancy - Certified Social Work - Chiropractic - Dentistry - Nursing - Occupational Therapy - Pharmacy - Podiatry - Psychology - Professional Engineering and Land Surveying - Respiratory Therapy - Veterinary Medicine
Certified Public Accountancy
Richard F. Smith, Utica, NY
Profession: Certified Public Accountant; Lic.
No. 039593; Cal. No. 17399
Regents Action Date: February 3, 1999
Action: Found guilty of professional misconduct;
Penalty: Revocation, $3,000 fine.
Summary: Licensee was found guilty of having
been convicted of two counts of Grand Larceny in the Third Degree,
A class D felony.
Jacob H. Schwartz, Flushing, NY
Profession: Certified Public Accountant; Lic.
(Cert.) No. 016570; Cal. No. 17509
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 18
months of suspension stayed; probation 24 months, $3,500 fine.
Summary: Licensee admitted to charge of expressing
an unqualified opinion on financial statements when the statements
were not presented in conformity with generally accepted accounting
principles.
Certified Social Work
Pamela Larnard, Horseheads, NY
Profession: Certified Social Worker; Lic. No.
016338; Cal. No. 17698
Regents Action Date: February 3, 1999
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
having an inappropriate sexual relationship with a patient.
Elaine Lerner, Great Neck, NY
Profession: Certified Social Worker; Lic. No.
041538; Cal. No. 16303
Regents Action Date: February 3, 1999
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 abandoning
two patients by stopping treatment without notice to them and
failing to register with the Department to practice as a social
worker in the State of New York.
Adrian O'Keefe, Herkimer, NY
Profession: Certified Social Worker; Lic. No.
039566; Cal. No. 17138
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest the charge
of attempting to obtain medical records of a minor by having
the minor sign a Release of Information Consent Form, attempting
to show the minor's girlfriend notes concerning the minor, and
telling the father of the minor that the girlfriend's father
had obtained an order of protection against the minor when in
fact he had not.
Wanda J. Quintana, New York, NY
Profession: Certified Social Worker; Lic. No.
023938; Cal. No. 17566
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 2 years,
$1,500 fine.
Summary: Licensee did not contest charge of
failing to exercise reasonable care while rendering services
to a patient as a certified social worker.
Chiropractic
Frank R. Pignatelli, Rochester, NY
Profession: Chiropractor; Lic. No. 003866; Cal.
No. 15808
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 23
months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest charge of
failing to maintain records that accurately reflect the evaluation
treatment of patients in his care.
Paul Steven Inselman, Mineola Chiropractic Office, 476 Jericho Turnpike, Mineola, NY 11501
Profession: Chiropractic; Lic. No. 004716; Cal.
No. 17182
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: $2,500 fine, probation 1 year.
Summary: Licensee did not contest charge of
failing to maintain an accurate report of an independent chiropractic
examination.
Dentistry
Mark Atkins Shapiro, Middletown, NY
Profession: Dentist; Lic. No. 023474; Cal. No.
15419
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: $5,000 fine, successfully complete a retraining
course in certain area as set forth in consent order application.
Summary: Licensee did not contest charge of
failing to adequately monitor staff regarding infection control
procedures.
Michael Richman, Corona, NY
Profession: Dentist; Lic. No. 028739; Cal. No.
17332
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 23
months of suspension stayed at which time probation for said
last 23 months, $15,000 fine, 100 hours of public service.
Summary: Licensee did not contest charge of
submitting fraudulent claim forms to an insurance company and
willfully making or filing a false report.
Thomas Joseph Lucia, Endicott, NY
Profession: Dentist; Lic. No. 041587; Cal. No.
17366
Regents Action Date: February 3, 1999
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 having been found
in violation of Article Thirty-three of the Public Health Law
for administering to himself the controlled substance Hydrocodone/APAP
in a manner inconsistent with Article Thirty-three of the Public
Health Law.
Ronald A. Rao, St. Judes Dental Center, 106 Wyckoff Avenue, Brooklyn, NY 11237
Profession: Dentist; Lic. No. 040205; Cal. No.
17438
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: Revocation, execution of revocation stayed,
probation 2 years, 100 hours of public service, $1,000 fine.
Summary: Licensee admitted to having been convicted
of Willful Failure to File, Return or Pay Tax.
John Lanier Hamilton, New York, NY
Profession: Dentist; Lic. No. 027349; Cal. No.
17557
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to a charge of allowing
an unlicensed individual to fill the teeth of a patient.
H & H Dental Associates, P.C., 335 Broadway, New York, NY 10013
Profession: Dentist; Cal. No. 17558
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, probation 2 years.
Summary: Respondent admitted to a charge of
allowing an unlicensed individual to fill the teeth of a patient.
John L. Hamilton, D.D.S., P.C., 335 Broadway, New York, NY 10013
Profession: Dentist; Cal. No. 17559
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, probation 2 years.
Summary: Respondent admitted to a charge of
allowing an unlicensed individual to fill the teeth of a patient.
Joseph Henry Piskorowski, Ithaca, NY
Profession: Dentist; Lic. No. 044243; Cal. No.
17592
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: $1,000 fine, probation 1 year.
Summary: Licensee admitted to a charge of permitting
an unlicensed person to perform activities requiring a license.
Mauro V. DiBenedetto, Patchogue, NY
Profession: Dentist; Lic. No. 043792; Cal. No.
17604
Regents Action Date: February 3, 1999
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 a charge of failure
to properly complete root canal therapy on four teeth.
Nursing
Brett C. Hill, Horseheads, NY
Profession: Registered Professional Nurse; Lic.
No. 408066; Cal. No. 17357
Regents Action Date: February 3, 1999
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having
been convicted of the crime, Endangering the Welfare of a Child,
a class A misdemeanor.
Arlene Short, Buffalo, NY
Profession: Licensed Practical Nurse; Lic. No.
230001; Cal. No. 17663
Regents Action Date: February 3, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted guilt to charge of
being dependent on or a habitual user of narcotics, barbiturates,
amphetamines, hallucinogens or other drugs having similar effects.
Jethro Lester Mason, Dublin, GA
Profession: Registered Professional Nurse; Lic.
No. 323760; Cal. No. 17665
Regents Action Date: February 3, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted guilt to charges
of being dependent on or a habitual user of narcotics, barbiturates,
amphetamines, hallucinogens or other drugs having similar effects
and to willfully making or filing a false report required by
law or by the Education Department.
James Alan Metzger, Jr., Troy, NY
Profession: Licensed Practical Nurse; Lic. No.
239643; Cal. No. 17671
Regents Action Date: February 3, 1999
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
failing to administer medications but documenting that he had
done so.
Beverly R. Davis, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
241670; Cal. No. 17677
Regents Action Date: February 3, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted
of eleven counts of Willful Violation of the Public Health Law,
Section 12-b, and eleven counts of Falsifying Business Records
in the Second Degree.
Stephen Richard Peacock, Groton, NY
Profession: Licensed Practical Nurse; Lic. No.
247337; Cal. No. 17680
Regents Action Date: February 3, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of falsifying
a patient and narcotics record.
Eleanor Dangelo a/k/a Eleanor D'Angelo, Freeport, NY
Profession: Licensed Practical Nurse; Lic. No.
122124; Cal. No. 17717
Regents Action Date: February 3, 1999
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
willfully abusing a nursing home patient physically.
Leticia Belisario Bello, Howard Beach, NY
Profession: Registered Professional Nurse; Lic.
No. 443263; Cal. No. 16707
Regents Action Date: February 3, 1999
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
failing to maintain a record for a patient, which accurately
reflected the treatment of said patient.
Susan Mary Urbanski, Albany, NY
Profession: Licensed Practical Nurse; Lic. No.
133669; Cal. No. 17040
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $250 fine.
Summary: Licensee could not successfully defend
against the charge of failing to administer medications but documenting
the administration.
Tamara L. Cataldo a/k/a Tamara Lynn Cataldo, Angola, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 219882, 439277; Cal. Nos. 17083,
17084
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to charge of failing
to respond to alarms coming from a patient's telemetry monitor.
Jacqueline A. Hill, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
250608; Cal. No. 17126
Regents Action Date: February 3, 1999
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 administering
medication to the wrong patient; failing to administer medication
as ordered; failing to record the administration of medication;
failing to obtain blood sugar levels; and failing to record vital
signs and failing to change the dressing of a patient.
Alvina A. Fagan, New Windsor, NY
Profession: Licensed Practical Nurse; Lic. No.
128466; Cal. No. 17128
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $250 fine.
Summary: Licensee admitted to having been found
guilty of Custodial Interference in the Second Degree, a Class
A misdemeanor.
Scott Kenneth Coville, Washingtonville, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 143905, 424129; Cal. Nos. 17384,
17385
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: 5 year suspension, execution of last 54
months of suspension stayed, probation 5 years, 100 hours of
public service.
Summary: Licensee admitted to having been found
guilty of Sodomy in the Third Degree.
Beverly A. Shaw-Miller, Batavia, NY
Profession: Licensed Practical Nurse; Lic. No.
142642; Cal. No. 17392
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to having been found
guilty of Criminal Possession of a Forged Instrument in the Third
Degree, A Class A Misdemeanor.
Joyce Moulton Wheaton, North Syracuse, NY
Profession: Registered Professional Nurse; Lic.
No. 137489; Cal. No. 17437
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 23
months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of intentionally
altering and subsequently destroying a school medication log
pertaining to a school's pupil, despite the fact that she had
no legal authority to do so.
Lori Lynn Roper, Machias, NY
Profession: Licensed Practical Nurse; Lic. No.
236489; Cal. No. 17439
Regents Action Date: February 3, 1999
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 willfully
making a false medication administration report for two patients.
Luzviminda Quiaoit Lacuanan, Yonkers, NY
Profession: Registered Professional Nurse; Lic.
No. 323095; Cal. No. 17452
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $750 fine, 50 hours of public service.
Summary: Licensee admitted to charge of failing
to inquire of a medical emergency while acting as charge nurse
and failing to respond immediately.
Jose L. Correa a/k/a Rafael Martinez, Attica, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 218341, 463091; Cal. Nos. 17466,
17467
Regents Action Date: February 3, 1999
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 obtaining
his license fraudulently.
Diane Vanessa Nelson, Cheverly, MD
Profession: Licensed Practical Nurse; Lic. No.
197117; Cal. No. 17488
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to having been found
guilty in Maryland of leaving the unit she was working on without
authorization, relief or giving a report on her assigned patients
to any other nurse. Said offense would constitute a chargeable
offense in New York.
Kristine C. Kirkby, Liverpool, NY
Profession: Registered Professional Nurse; Lic.
No. 435117; Cal. No. 17500
Regents Action Date: February 3, 1999
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 having been found
guilty of Driving While Intoxicated.
Richard W. Thornton, Massapequa, NY
Profession: Licensed Practical Nurse; Lic. No.
240372; Cal. No. 17504
Regents Action Date: February 3, 1999
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 removing
post-operative packing from a patient without a physician's order.
Cheryl A. Nortz a/k/a Cheryl Ann Berlinski, Croghan, NY
Profession: Registered Professional Nurse; Lic.
No. 476728; Cal. No. 17510
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 22
months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charges of willful
physical abuse of patient and medication administration and documentation
errors.
Loretta Barbara Fraser a/k/a Loretta Fraser, Hamburg, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 232189, 459953; Cal. Nos. 17512,
17513
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$500 fine.
Summary: Licensee admitted to charge of erroneously
administering medication to a patient who was allergic to the
class of medication administered.
Diane M. Forster, Astoria, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 420147, 201836; Cal. Nos. 17525,
17511
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charge of making
medication errors.
Lynda Marie Tomkinson, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
212557; Cal. No. 17528
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year
to commence if and when return to practice, 25 hours of public
service as set forth in consent order application.
Summary: Licensee admitted to charge of failing
to administer a non-controlled medication to a patient and failing
to inform a registered professional nurse or a physician of the
failure to administer; giving a patient who was going on a home
visit a nasal mist that belonged to another patient; indicating
on a leave medication form the incorrect times of administration
of a non-controlled medication; and administering a non-controlled
medication to a patient although there was no physician's order
and failing to indicate the administration in the patient's records.
John Lemieszewski, New Hyde Park, NY
Profession: Registered Professional Nurse; Lic.
No. 346746; Cal. No. 17533
Regents Action Date: February 3, 1999 (see also April
2003)
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 obtaining
morphine sulfate for patients who did not have orders for the
drug.
Corliss Renee Bradshaw a/k/a Corliss Renee Young, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
187918; Cal. No. 17537
Regents Action Date: February 3, 1999
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 accurate patient records by failing to document on
the records the administration of approximately 26 medications.
Mary C. Dinallo, Bennington, VT
Profession: Registered Professional Nurse; Lic.
No. 468904; Cal. No. 17542
Regents Action Date: February 3, 1999
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
three medication and administration errors.
Patricia Ann Ebert, West Seneca, NY
Profession: Registered Professional Nurse; Lic.
No. 264503; Cal. No. 17587
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 18
months of suspension stayed, probation 2 years, 100 hours of
public service.
Summary: Licensee admitted to having been found
guilty of Grand Larceny in the Fourth Degree.
Renee Barry-Early, Syracuse, NY
Profession: Licensed Practical Nurse; Lic. No.
240053; Cal. No. 17621
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years to commence if and when return to practice,
$250 fine.
Summary: Licensee admitted to charge of two
medication administration errors.
Jeanne Damore Vacca, Poughkeepsie, NY
Profession: Registered Professional Nurse; Lic.
No. 378897; Cal. No. 17622
Regents Action Date: February 3, 1999
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 keep accurate patient records for four patients.
Karen Louise Marotta, Nesconset, NY
Profession: Registered Professional Nurse; Lic.
No. 236556; Cal. No. 17652
Regents Action Date: February 3, 1999
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 documenting
the administration of medication that was not administered.
Occupational Therapy
Trixanne Lee Marshall, Groveland, NY
Profession: Occupational Therapist; Lic. No.
005759; Cal. No. 17379
Regents Action Date: February 3, 1999
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 failing
to perform required evaluations and treatments on patients and
failing to document in patients' records evaluations, treatments
and services provided.
Pharmacy
Angelo M. Emmi, Manlius and Syracuse, NY
Profession: Pharmacist; Lic. No. 027859; Cal.
No. 17362
Regents Action Date: February 3, 1999
Action: Found guilty of professional misconduct;
Penalty: Revocation, $10,000 fine.
Summary: Licensee was found guilty of having
been convicted of the crime of Grand Larceny in the First Degree,
a class B felony and Criminal Diversion of Prescription Medications
(and Prescriptions) in the Second Degree, a class D felony.
John Mancini, Yonkers, NY
Profession: Pharmacist; Lic. No. 034825; Cal.
No. 17341
Regents Action Date: February 3, 1999 (see also October
2001)
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 21
months of suspension stayed at which time probation for last
21 months, $5,000 fine.
Summary: Licensee admitted to having been found
guilty of Criminal Diversion of Prescription Medications and
Prescriptions in the Fourth Degree.
Srinivas Maddali, Minehill Township, NJ
Profession: Pharmacist; Lic. No. 041981; Cal.
No. 17389
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 21
months of suspension stayed at which time probation for said
last 21 months, $10,000 fine.
Summary: Licensee admitted to having been found
guilty of Criminal Diversion of Prescription Medications and
Prescriptions in the Third Degree.
Salameh A. Farraj, Yonkers, NY
Profession: Pharmacist; Lic. No. 031113; Cal.
No. 17476
Regents Action Date: February 3, 1999 (See also February 2019)
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,500 fine.
Summary: Licensee admitted to charge of dispensing
the wrong drug and holding for sale outdated or misbranded drugs.
Rosa Pharmacy Inc. d/b/a Massa Drugs, 303 Sawmill River Road, Yonkers, NY 10701
Profession: Pharmacy; Reg. No. 016533; Cal.
No. 17477
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: $1,000 fine, probation 1 year.
Summary: Respondent admitted to charge of holding
for sale outdated and misbranded drugs.
John D. Rourke, Porter Corners, NY
Profession: Pharmacist; Lic. No. 038169; Cal.
No. 17639
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $500 fine.
Summary: Licensee did not contest charge of
filing a false report.
Podiatry
Edmund J. McGrath, Brooklyn, NY
Profession: Podiatrist; Lic. No. 003585; Cal.
No. 16811
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: $1,000 fine, within 6 months after the effective
date of the service of the Order successfully complete a course
as set forth in consent order application.
Summary: Licensee did not contest charge of
failing to chart a prescription.
Psychology
Carmelo Terranova, Davenport, FL
Profession: Psychologist; Lic. No. 005806; Cal.
No. 16843
Regents Action Date: February 3, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted
of Grand Larceny in the Second Degree, a class D felony and Offering
a False Instrument for Filing in the First Degree, a class E
felony; practicing fraudulently by failing to disclose the aforesaid
convictions on a Delayed Registration Application with the Division
of Professional Licensing Services; being convicted of the crime
of Public Indecency, a misdemeanor in the Fourth Degree in the
State of Ohio; and having been found guilty of professional misconduct
by a duly authorized professional disciplinary agency of another
state.
Dominick J. Riccio, New York, NY
Profession: Psychologist; Lic. No. 006409; Cal.
No. 16770
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, upon service of suspension,
probation 2 years.
Summary: Licensee did not contest charge of
having sexual contact with a former patient.
Richard Norman Shadick, New York, NY
Profession: Psychologist; Lic. No. 011999; Cal.
No. 16910
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: $1,500 fine.
Summary: Licensee did not contest charge of
failing to maintain a record for a patient which accurately reflects
evaluation of the patient.
Laurence Peter Ince, Coram, NY
Profession: Psychologist; Lic. No. 003397; Cal.
No. 17243
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: Suspension for not less than 6 months and
until terminated as set forth in consent order application -
upon termination of suspension, probation 3 years.
Summary: Licensee did not contest charge of
having physical contact of a sexual nature with a patient and
touching his genitalia through his clothing while treating said
patient.
Professional Engineering and Land Surveying
Henry Robert Fulton, Douglas Manor, NY
Profession: Professional Engineer; Lic. No.
042427; Cal. No. 17184
Regents Action Date: February 3, 1999
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having
been convicted of the crimes of conspiracy to commit mail fraud,
conspiracy to bribe agents of the New York City Board of Education,
bribery of agents of the New York City Board of Education, and
mail fraud, all federal felonies.
Respiratory Therapy
Ramesh C. Verma, Woodside, NY
Profession: Respiratory Therapist; Lic. No.
000724; Cal. No. 17102
Regents Action Date: February 3, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of
failing to adequately monitor and or assess a patient.
Aaron John Laquitara, Waterloo, NY
Profession: Respiratory Therapy Technician,
Respiratory Therapist; Lic. Nos. 000480, 003903; Cal. Nos. 17277,
17256
Regents Action Date: February 3, 1999
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 having been found
guilty of Driving While Intoxicated and Aggravated Unlicensed
Operation of a Motor Vehicle, a class E felony.
Veterinary Medicine
Richard William Fredericks, Northport, NY
Profession: Veterinarian; Lic. No. 002968; Cal.
No. 14378
Regents Action Date: February 3, 1999
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, execution of last 10 months of suspension
stayed, probation 1 year, $15,000 fine, complete certain coursework.
Summary: Licensee was found guilty of having
been convicted of the crime of unlawfully releasing medical waste,
a class B misdemeanor, as well as utilizing unlicensed persons
to provide veterinary services requiring licensure.
Michael R. Irwin, North Hornell, NY
Profession: Veterinarian; Lic. No. 006546; Cal.
No. 17482
Regents Action Date: February 3, 1995 (see also February
2001)
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$1,000 fine.
Summary: Licensee did not contest charge of
failing to diagnose and/or treat a cat's hernia and bowel entrapment.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov