Summaries of Regents Actions
On Professional Misconduct and Discipline*
January 2005
Architecture - Chiropractic - Dentistry - Engineering and Land Surveying - Nursing - Pharmacy - Social Work
Architecture
Louis James Santora, Deer Park, NY
Profession: Architect; Lic. No. 024604; Cal. No.
21739
Regents Action Date: January 11, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of
failing to maintain, for at least six years, a thorough written evaluation
of the professional services represented by architectural plans and
specifications that were signed and sealed by him, but which were
not prepared by him or by an employee under his direct supervision.
Chiropractic
Glenn Kelly, Reston, VA
Profession: Chiropractor; Lic. No. 009320; Cal.
No. 21863
Regents Action Date: January 11, 2005 (See also May 2010)
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension and thereafter probation 4 years.
Summary: Licensee admitted to the charge of having
been convicted in Virginia of the crime, Distribution of Cocaine.
Dentistry
Syed Hussain, Pewaukee, WI
Profession: Dentist; Lic. No. 040567; Cal. No. 21926
Regents Action Date: January 11, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
having been found guilty of professional misconduct by the Wisconsin
Dentistry Examining Board.
Engineering and Land Surveying
Meir E. Lieblich, Marlboro, NJ
Profession: Professional Engineer; Lic. No. 051147;
Cal. No. 21547
Regents Action Date: January 11, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of
affixing his professional seal to an incomplete TR-1 (statement of
professional responsibility). He then gave the TR-1 to a third person
who entered information about controlled inspections and the respondent’s
initials indicating that respondent assumed responsibility, and such
third person filed it with the New York City Department of Buildings.
Raymond Edward Sickles, Greenwich, NY
Profession: Professional Engineer; Lic. No. 071072;
Cal. No. 21740
Regents Action Date: January 11, 2005
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, probation 2 years, $1,500
fine.
Summary: Licensee did not contest the charge of
failing to maintain, for at least six years, a thorough written evaluation
of the professional services represented by plans and specifications
that were signed and sealed by him, but which were not prepared by
him or an employee under his direct supervision.
Nursing
Lisa Beth Alexanderson, Pawling, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 100300, 269331; Cal. Nos. 21277, 21278
Regents Action Date: January 11, 2005
Action: Found guilty of professional misconduct;
Penalty: Suspension until terminated as set forth in Regents Review
Committee report – upon termination of suspension, probation 2 years.
Summary: Licensee was found to be guilty of having
been convicted of Grand Larceny, in the 4TH Degree, a class E felony.
Diane Bieniewicz a/k/a Diane Bieniewicz-Fitzgerald, Southampton, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 180775, 397748; Cal. Nos. 20474, 20475
Regents Action Date: January 11, 2005 (see also December 2009)
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of
failing to maintain accurate patient records.
Linda S. Castellitto a/k/a Linda S. Logatto, Punta Gorda, FL
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 123038, 299027; Cal. Nos. 21464, 21463
Regents Action Date: January 11, 2005 (see also February
2000 and July
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.
Summary: Licensee admitted to the charges of falsely
answering “no” to a question inquiring about past criminal convictions
in a 1998 nursing employment application when she knew that she had
been convicted in 1993 of a crime in the State of Florida; and that
on more then one occasion, while employed as a nurse in each of three
hospitals, she failed to maintain a record for each patient, which
accurately reflected the evaluation and treatment of the patient
in that she failed to indicate on the patient’s Medication Administration
Records that a drug had been administered.
Carlos Chajon, Albany, NY
Profession: Licensed Practical Nurse; Lic. No. 243448;
Cal. No. 21785
Regents Action Date: January 11, 2005
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, probation 2 years to commence
upon licensee’s return to practice, $250 fine.
Summary: Licensee did not contest the charge of
committing medication administration errors.
Chantal L. Griesemer, Ballston Lake, NY
Profession: Licensed Practical Nurse; Lic. No. 264574;
Cal. No. 21775
Regents Action Date: January 11, 2005
Action: Application for consent order granted; Penalty
agreed upon: Suspension for no less than 1 year and until terminated
as set forth in consent order application – upon termination of suspension,
probation 2 years to commence upon licensee’s return to practice.
Summary: Licensee did not contest the charge of
administering the wrong dosage of a drug.
Octavia L. Horton, Syracuse, NY
Profession: Licensed Practical Nurse; Lic. No. 268274;
Cal. No. 21729
Regents Action Date: January 11, 2005
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of indicating
on a Medication Administration Record that a patient had received
a medication when the patient had not received this medication.
Allen Frederick Jenner, Ogdensburg, NY
Profession: Licensed Practical Nurse; Lic. No. 228577;
Cal. No. 21858
Regents Action Date: January 11, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of having
been convicted of Willful Violation of the Public Health Law.
Heather Lee Levenson-Fitzpatrick, Sayville, NY
Profession: Registered Professional Nurse; Lic.
No. 473994; Cal. No. 21541
Regents Action Date: January 11, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of practicing
the profession of nursing beyond the scope permitted by law.
Margaret McIntyre, East Seattle, WA
Profession: Registered Professional Nurse; Lic.
No. 450755; Cal. No. 21944
Regents Action Date: January 11, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
having been found guilty of professional misconduct by the Washington
Nursing Care Quality Assurance Commission.
Myrlande Valme Michel, Brooklyn, NY
Profession: Registered Professional Nurse; Lic.
No. 503908; Cal. No. 19802
Regents Action Date: January 11, 2005 (see also April
2001)
Action: Found guilty of professional misconduct;
Penalty: Annul license.
Summary: Licensee was found guilty of obtaining
her license to practice as a Registered Professional Nurse fraudulently.
Andrea Haselwood Power, Bellevue, WA
Profession: Registered Professional Nurse; Lic.
No. 516797; Cal. No. 21870
Regents Action Date: January 11, 2005
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, probation 2 years.
Summary: Licensee admitted to the charge of having
been found guilty by the Washington Nursing Care Quality Assurance
Commission of professional misconduct.
Jodie Rae Radford a/k/a Jodie Rae Munroe, Baileyville, ME
Profession: Registered Professional Nurse; Lic.
No. 475268; Cal. No. 21171
Regents Action Date: January 11, 2005
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found to be guilty of having
been convicted of Forgery in the 3rd Degree, a class A misdemeanor.
Glenn Michael Scott, New York, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 189939, 396472; Cal. Nos. 21787, 21786
Regents Action Date: January 11, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year actual suspension, 1 year stayed suspension,
probation 2 years to commence upon licensee’s return to practice.
Summary: Licensee admitted to the charge of falsely
claiming and receiving payment for hours not actually worked, and
willfully misrepresenting his employment subsequent to that fraud.
Tanya Marie Testa, Auburn, NY
Profession: Licensed Practical Nurse; Lic. No. 248964;
Cal. No. 19879
Regents Action Date: January 11, 2005
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, execution of suspension stayed, probation
1 year.
Summary: Licensee was found guilty of: having been
convicted of Petit Larceny, a class A misdemeanor; Issuing a Bad
Check; Petit Larceny, a class A misdemeanor; Petit Larceny, a class
A misdemeanor; knowingly, intentionally and willfully answering falsely
on her Renewal Application for Licensure and Registration; and willfully
making or filing a false report.
Tracey A. VanBuren, Fishkill, NY
Profession: Licensed Practical Nurse; Lic. No. 247672;
Cal. No. 21696
Regents Action Date: January 11, 2005
Action: Application for consent order granted; Penalty
agreed upon: Suspension for no less than 6 months until stay of execution
of suspension as set forth in consent order application – upon termination
of suspension, probation 2 years to commence upon licensee’s return
to practice.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Possession of a Controlled Substance,
Petit Larceny, and Reckless Endangerment.
Kenneth John Williams, Pittsford, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 245201, 483170; Cal. Nos. 21830, 21829
Regents Action Date: January 11, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of
forcefully attempting to obtain a blood sample from a patient without
the patient’s authorization.
Lisa A. Williams, Appleton, NY and Ashville, NY
Profession: Licensed Practical Nurse; Lic. No. 199231;
Cal. No. 21749
Regents Action Date: January 11, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of completing
patient medication records prior to the start of her shift and failing
to maintain accurate records.
Pharmacy
Laura Marie Lynch a/k/a Laura Lynch-Tomasulo, Mohegan Lake, NY
Profession: Pharmacist; Lic. No. 032612; Cal. No.
20816
Regents Action Date: January 11, 2005
Action: Found guilty of professional misconduct;
Penalty: Suspension for no less than 9 months and until terminated
as set forth in hearing panel report – upon termination of suspension,
probation 2 years.
Summary: Licensee was found guilty of having abused
her position as a pharmacist in order to steal Lorcet tablets from
the pharmacy she was employed at for her own use.
Stuart Keith Weissman, Manhasset Hills, NY
Profession: Pharmacist; Lic. No. 034998; Cal. No.
21680
Regents Action Date: January 11, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 23 month stayed suspension,
probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of
dispensing a refill of a prescription for a controlled substance
earlier then seven days prior to the date that the previously dispensed
supply would have been exhausted, and failing to enter required information
on the reverse of said prescription.
Social Work
Stanley J. Charzewski, Staten Island, NY
Profession: Certified Social Worker; Lic. No. 038158;
Cal. No. 21360
Regents Action Date: January 11, 2005
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found to be guilty of having
been convicted of Petit Larceny, a misdemeanor.
Carlyn Graham a/k/a Carlyn Graham Conover, Riogrande, NJ
Profession: Certified Social Worker; Lic. No. 047937;
Cal. No. 21798
Regents Action Date:January 11, 2005
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, probation 2 years, $2,500
fine.
Summary: Licensee did not contest the charge of
having been found guilty by the New Jersey State Board of Social
Work Examiners of professional misconduct.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov