Summaries of Regents Actions
On Professional Misconduct and Discipline*
July 2005
Acupuncture - Dentistry - Engineering and Land Surveying -Massage Therapy - Nursing - Pharmacy - Public Accountancy - Veterinary Medicine
Acupuncture
Yanjuan Meng, New York, NY
Profession: Acunpuncturist; Lic. No. 002098; Cal.
No. 22218
Regents Action Date: July 22, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of permitting
unlicensed persons to perform Shiatsu and Tui Na and engaging in
misleading advertising.
Dentistry
Steven R. Bruno, West Henrietta, NY
Profession: Dentist; Lic. No. 039912; Cal. No. 20090
Regents Action Date: July 22, 2005 (See also April
1998)
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed, probation
2 years.
Summary: Licensee was found guilty of failing to
maintain a record for each patient that accurately reflects the evaluation
and treatment of said patient.
William John Krawczuk, Syracuse, NY
Profession: Dentist; Lic. No. 026483; Cal. No. 21500
Regents Action Date: July 22, 2005
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of last 18 months of suspension
stayed, probation 2 years.
Summary: Licensee was found to be guilty of having
been convicted of Offering a False Instrument for Filing in the 2nd
Degree, a class A misdemeanor.
Grace Melanie Stone, Duluth, GA
Profession: Dentist; Lic. No. 039442; Cal. No. 20128
Regents Action Date: July 22, 2005
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 that she
failed to comply with an agreement entered into to aid her dental
education in that she defaulted on the payment of dental educational
loans.
Engineering and Land Surveying
Russell Thomas Brown, Sayreville, NJ
Profession: Professional Engineer; Lic. No. 064140;
Cal. No. 22271
Regents Action Date: July 22, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
having been convicted of committing conduct constituting a crime
under the law of another jurisdiction, which, if committed within
this state, would constitute a crime under New York State law.
Raynold Horace Forbes, Brooklyn, NY
Profession: Professional Engineer; Lic. No. 073559;
Cal. No. 21738
Regents Action Date: July 22, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee could not successfully defend
against the charge that he failed to maintain for at least six years
a thorough written evaluation of plans that were not prepared by
him or under his direct supervision but to which he had affixed his
signature and seal.
Massage Therapy
Alan Cheung, New York, NY
Profession: Massage Therapist; New York, NY; Lic.
No. 009203; Cal. No. 22202
Regents Action Date: July 22, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Sexual Abuse in the 3rd Degree and Forcible Touching.
Nursing
Michelle Calick, Batavia, NY
Profession: Licensed Practical Nurse; Lic. No. 248604;
Cal. No. 21173
Regents Action Date: July 22, 2005
Action: Found guilty of professional misconduct;
Penalty: 3 months suspension, probation 2 years.
Summary: Licensee was found to be guilty of having
been convicted of Criminal Possession of a Forged Instrument in the
3rd Degree, a class A misdemeanor.
Chang-Im Kim Chung, Valley Stream, NY
Profession: Registered Professional Nurse; Lic.
No. 225047; Cal. No. 21801
Regents Action Date: July 22, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 23 months stayed suspension,
24 months probation, $1,000 fine.
Summary: Licensee did not contest the charge of
willfully making and filing a false report.
Janelle S. Coolidge a/k/a Schinsing, Penfield, NY
Profession: Licensed Practical Nurse; Lic. No. 254735;
Cal. No. 22141
Regents Action Date: July 22, 2005
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension of not less than 1 month
and until fit to practice, 2 years probation upon return to practice,
$250 fine.
Summary: Licensee admitted to the charge of knowingly
administering two doses of Extra Strength Tylenol, instead of the
physician-ordered Hydrocodone, to a patient and diverting Hydrocodone
for her own personal use.
Dawn Frances DiCarluccio, Patchogue, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 244794, 484293; Cal. Nos. 21842, 21841
Regents Action Date: July 22, 2005
Action: Application for consent order granted; Penalty
agreed upon: 3 months actual suspension, 21 months stayed suspension,
2 years probation, $500 fine.
Summary: Licensee admitted to the charge that on
three occasions she negligently maintained a patient’s record by
indicating that she visited him six times when, in fact, she only
visited him three times.
Margaret Franchini, Albany, NY
Profession: Registered Professional Nurse; Lic.
No. 252795; Cal. No. 22118
Regents Action Date: July 22, 2005 (See also September
2000)
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 23 months stayed suspension,
2 years probation.
Summary: Licensee admitted to the charges of failing
to discontinue a medication order and failing to provide adequate
patient history.
Maureen E. Gordon, Penfield, NY
Profession: Licensed Practical Nurse; Lic. No. 158752;
Cal. No. 22170
Regents Action Date: July 22, 2005
Action: Application for consent order granted; Penalty
agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of being
dependent on, or being a habitual user of, alcohol.
Elizabeth Ann Grant, Lima, NY
Profession: Licensed Practical Nurse; Lic. No. 232080;
Cal. No. 22184
Regents Action Date: July 22, 2005
Action: Application for consent order granted; Penalty
agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of making
numerous medication errors.
Dennis Greene, Westbury, NY
Profession: Registered Professional Nurse; Lic.
No. 487260; Cal. No. 22152
Regents Action Date: July 22, 2005 (See also September
2004)
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension of not less than 1 month
and until fit to practice, 2 years probation; penalty to supersede
that imposed under Order No. 21064.
Summary: Licensee did not contest the charge of
leaving the emergency room while on duty without reporting off to
another nurse.
Jean Hardy a/k/a Jeannie Micha Hardy, North Patchogue, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 054394, 404022; Cal. Nos. 21724, 21725
Regents Action Date: July 22, 2005
Action: Application for consent order granted; Penalty
agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of
failing to maintain accurate patient records.
Betsy Joy Holway, Hartwick, NY
Profession: Registered Professional Nurse; Lic.
No. 444931; Cal. No. 22185
Regents Action Date: July 22, 2005
Action: Application for consent order granted; Penalty
agreed upon: 3 months actual suspension, 21 months stayed suspension,
2 years probation, $500 fine.
Summary: Licensee admitted to the charges of improperly
administering medication and medication administration errors.
Karen S. Livingston Howe, Carthage, NY
Profession: Registered Professional Nurse; Lic.
No. 387248; Cal. No. 21791
Regents Action Date: July 22, 2005
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
committed documentation errors.
Lisa M. Laniewski, Schenectady, NY
Profession: Licensed Practical Nurse; Lic. No. 270074;
Cal. No. 22101
Regents Action Date: July 22, 2005
Action: Application for consent order granted; Penalty
agreed upon: Partial actual suspension in certain area until completion
of approved course in that certain area, 2 years probation, $250
fine.
Summary: Licensee did not contest the charges of
committing a medication administration and documentation error and
of failing to maintain an accurate patient record.
Monica Olander, Fort Plain, NY
Profession: Registered Professional Nurse; Lic.
No. 492827; Cal. No. 22107
Regents Action Date: July 22, 2005
Action: Application for consent order granted; Penalty
agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of
failing to document information about screening tests by failing
to read the tests and by failing to administer second tests.
Susan J. Short, Niobe, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 224102, 326171; Cal. Nos. 22092, 22093
Regents Action Date: July 22, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 23 months stayed suspension,
2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Driving While Intoxicated, an unclassified misdemeanor.
Tammy Elizabeth Simizon, Newark, NY
Profession: Licensed Practical Nurse; Lic. No. 223143;
Cal. No. 22175
Regents Action Date: July 22, 2005
Action: Application for consent order granted; Penalty
agreed upon: 6 months actual suspension, 18 months stayed suspension,
2 years probation upon return to practice, $250 fine.
Summary: Licensee did not contest the charges of
willfully failing to register, knowingly altering her certificate
of registration, and moral unfitness in the practice of nursing.
Lynn Anne Smith, Alden, NY
Profession: Licensed Practical Nurse; Lic. No. 233201;
Cal. No. 22196
Regents Action Date: July 22, 2005
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 having
been convicted in 2004 of Aggravated Unlicensed Operation of a Motor
Vehicle in the 2nd Degree.
Hope Sulkowski, Ronkonkoma, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 232600, 471818; Cal. Nos. 22253, 22236
Regents Action Date: July 22, 2005
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension of not less than 1 year
and until fit to practice, 3 years probation upon return to practice.
Summary: Licensee admitted to the charges of conduct
in the profession which evidences moral unfitness, to wit: diverting
controlled substances for her own use.
Sarah Sylvester, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No. 265436;
Cal. No. 22076
Regents Action Date: July 22, 2005
Action: Application for consent order granted; Penalty
agreed upon: 4 months actual suspension, 20 months stayed suspension,
2 years probation.
Summary: Licensee admitted to the charge of submitting
false nurses notes and billings claiming she had provided services
that were not provided.
Beverly I. Taylor a/k/a Beverly Irene Taylor, Flushing, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 071971, 305200; Cal. Nos. 22042, 21884
Regents Action Date: July 22, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation to commence
upon licensee’s return to practice.
Summary: Licensee did not contest the charges of
failing to administer an available hepatitis B vaccine to a six-year-old
patient and failing to properly recall the patient when instructed
to do so by her nursing supervisor.
Gary Richard Webb, Camden, NY
Profession: Licensed Practical Nurse; Lic. No. 240944;
Cal. No. 20846
Regents Action Date: July 22, 2005
Action: Found guilty of professional misconduct;
Penalty: 24 months suspension, execution of last 23 months of suspension
stayed, probation 24 months.
Summary: Licensee was found guilty of failing to
notify a supervisor of the fact a patient was experiencing a severe
symptom of diabetes in the form of high blood glucose readings; failing
to record the glucose readings in the patient’s record and failing
to notify a supervisor or a physician that he administered medication
to a patient for the high readings.
Burnadett D. Weir, Springfield Gardens, NY
Profession: Licensed Practical Nurse; Lic. No. 187383;
Cal. No. 22239
Regents Action Date: July 22, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Grand Larceny in the 3rd Degree in that she wrongfully
obtained more than $3,000 from the New York State Medicaid program.
Michele M. Welch, Poughkeepsie, NY
Profession: Registered Professional Nurse; Lic.
No. 451676; Cal. No. 21468
Regents Action Date: July 22, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
failing to re-start an intravenous treatment for approximately three
hours.
May-Britt Naomi Zakry, Rego Park, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 209612, 421611; Cal. Nos. 21891, 21892
Regents Action Date: July 22, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of failing
to administer a dosage of medication to a patient and misreading
the glucose level of another patient.
Pharmacy
Arnold Adoff, Chappaqua, NY
Profession: Pharmacist; Lic. No. 024704; Cal. No.
22270
Regents Action Date: July 22, 2005 (See also February
1994)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Grand Larceny in the 3rd Degree.
Michael S. Dufort, Bennington, VT
Profession: Pharmacist; Lic. No. 046794; Cal. No.
22240
Regents Action Date: July 22, 2005
Action: Application for consent order granted; Penalty
agreed upon: 3 months actual suspension, 21 months stayed suspension,
2 years probation, $500 fine.
Summary: Licensee did not contest the charge of
having been found guilty of professional misconduct by the Vermont
Board of Pharmacy.
Public Accountancy
Joseph John Leggio a/k/a Joseph Leggio, Katonah, NY
Profession: Certified Public Accountant; Lic. No.
065465; Cal. No. 21497
Regents Action Date: July 22, 2005
Action: Found guilty of professional misconduct;
Penalty: 2 years suspension, $5,000 fine
Summary: Licensee was found to be guilty of having
been convicted of Subscribing to False Federal Income Tax Returns
and False Statements With Respect To Loan Applications.
Demetrios Michael Perdios, Dix Hills, NY
Profession: Certified Public Accountant; Lic. No.
058660; Cal. No. 21473
Regents Action Date: July 22, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Conspiracy.
Veterinary Medicine
Bruna Moi Dinetz, Fresh Meadows, NY
Profession: Veterinarian; Lic. No. 005283; Cal.
No. 21883
Regents Action Date: July 22, 2005
Action: Application for consent order granted; Penalty
agreed upon: 2 years stayed suspension, 2 years probation, $5,000
fine.
Summary: Licensee admitted to the charges of failing
to recognize and treat a cat for hyperthyroidism and failing to maintain
adequate records.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov