Summaries of Regents Actions
On Professional Misconduct and Discipline*
July 1999
Certified Public Accountancy - Certified Social Work - Chiropractic - Dentistry - Massage Therapy - Nursing - Ophthalmic Dispensing - Pharmacy - Physical Therapy - Psychology - Respiratory Therapy - Veterinary Medicine
Certified Public Accountancy
Louis J. Cerullo, Boca Raton, FL
Profession: Certified Public Accountant; Lic.
No. 036408; Cal. No. 18003
Regents Action Date: July 16, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted
of Conspiracy to Defraud the United States, Filing False Claims
and Assisting in Preparations of False Tax Returns.
Seymour Kriegsman, New York, NY
Profession: Certified Public Accountant; Lic.
(Cert.) No. 023032; Cal. No. 17776
Regents Action Date: July 16, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charge of knowingly
permitting his professional public accountancy firm to express
an opinion in the form of reviews of the financial statements
of an entity when he was a director of the entity.
Ira David Kriegsman, New York, NY
Profession: Certified Public Accountant; Lic.
No. 049607; Cal. No. 17777
Regents Action Date: July 16, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $7,500 fine.
Summary: Licensee admitted to charge of knowingly
permitting his professional public accountancy firm to express
an opinion in the form of reviews of the financial statements
of an entity when he was a director of the entity.
Gerald Mark Simon, New York, NY
Profession: Certified Public Accountant; Lic.
No. 064087; Cal. No. 17778
Regents Action Date: July 16, 1999
Action: Application for consent order granted;
Penalty agreed upon: Partial suspension in certain area until
terminated as set forth in consent order application, following
the termination of said partial suspension, probation 2 years,
$5,000 fine.
Summary: Licensee admitted to charge of issuing
an opinion on financial statements when he did not comply with
generally accepted auditing standards.
Certified Social Work
Lawrence Gauchman, New York, NY
Profession: Certified Social Worker; Lic. No.
022635; Cal. No. 13493
Regents Action Date: July 16, 1999
Action: Found guilty of professional misconduct;
Penalty: 3 year suspension, execution of last 2 1/2 years of
suspension stayed, probation last 2 1/2 years, successfully complete
certain coursework as set forth in Regents Review Committee report,
$2,000 fine.
Summary: Licensee was found guilty of using
psychodrama in treating a patient without any training in said
method of treatment, using said method in a one on one setting,
taking on the role of perpetrator and thereby encouraging intense
negative transference, recreating the boundary violations and
rewounding the patient, engaging in the psychodrama without any
kind of warming up process with patient or permission to re-enact
the event and engaging in the method without giving the patient
any options. Additionally, licensee failed to maintain a record
for the patient that accurately reflected the evaluation and
treatment of the patient.
Chiropractic
Steve Angel a/k/a Steven B. Angel, Lynbrook, NY
Profession: Chiropractor; Lic. No. 004205; Cal.
No. 17788
Regents Action Date: July 16, 1999
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 23
months of suspension stayed, probation 24 months, $1,000 fine.
Summary: Licensee admitted to having been convicted
of the crime Attempted Insurance Fraud in the Fifth Degree.
Christopher Kenneth Haas, Plainsview, NY
Profession: Chiropractor; Lic. No. 005958; Cal.
No. 17813
Regents Action Date: July 16, 1999
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 18
months of suspension stayed, probation 24 months.
Summary: Licensee admitted to having been convicted
of the crime Falsifying Business Records in the First Degree.
Susan R. Schulman, North Bellmore, NY
Profession: Chiropractor; Lic. No. 004880; Cal.
No. 17892
Regents Action Date: July 16, 1999
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, probation 24 months, $2,500 fine.
Summary: Licensee admitted to having been convicted
of the crime Attempted Grand Larceny in the Fourth Degree and
Insurance Fraud in the Fifth Degree.
Dentistry
Emilia Cearnetchi, Brooklyn, NY
Profession: Dentist; Lic. No. 039880; Cal. No.
17860
Regents Action Date: July 16, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of prescribing
quantities of a controlled substance to a patient in a defined
period although the patient's dental condition did not warrant
the prescriptions, failing to maintain appropriate records of
symptomology and treatment substantiating the need for said prescriptions,
and prescribing a skeletal-muscle relaxant not medically indicated
by the patient's dental condition.
Hans Cesar, Brooklyn, NY
Profession: Dentist; Lic. No. 036985; Cal. No.
16641
Regents Action Date: July 16, 1999 (see also March
18, 1994)
Action: Found guilty of professional misconduct;
Penalty: Partial suspension in certain area until terminated
as set forth in Regents Review Committee report - in addition
to and separate from partial suspension, $10,000 fine and 3 year
suspension - respondent, after first 6 months of 3 year suspension,
may apply for early termination of 3 year suspension as set forth
in Regents Review Committee report - upon having served or upon
early termination of 3 year suspension, probation 5 years.
Summary: Licensee was found guilty of violating
the terms of probation from an earlier action taken against him
by this Board.
Christopher Joseph Cococcia, Bronxville, NY
Profession: Dentist; Lic. No. 027434; Cal. No.
17593
Regents Action Date: July 16, 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 charge of representing
on an application for employment that he had a current personal
policy of professional liability insurance when he did not.
John Charles Bacarella, Brooklyn, NY
Profession: Dentist; Lic. No. 038117; Cal. No.
17863
Regents Action Date: July 16, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee did not contest charge of
failing to recognize a perforated tooth and installing a bridge
with an open margin.
Paul Joseph Guerrino, Mt. Vernon, NY
Profession: Dentist; Lic. No. 040460; Cal. No.
17873
Regents Action Date: July 16, 1999 (see also February
2002)
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 2 years,
$4,000 fine.
Summary: Licensee admitted to charge of exercising
undue influence over patients.
Paul J. Guerrino, D.D.S., P.C., 400 East Sandford Boulevard, Mt. Vernon, NY 10550
Profession: Dentistry; Cal. No. 17874
Regents Action Date: July 16, 1999 (see also February
2002)
Action: Application for consent order granted;
Penalty agreed upon: probation 1 year, $1,000 fine.
Summary: Respondent admitted to charge of exercising
undue influence over patients.
Massage Therapy
John Anthony Caturano, New York, NY
Profession: Massage Therapist; Lic. No. 004814;
Cal. No. 17843
Regents Action Date: July 16, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of engaging
in the unauthorized practice of physical therapy on or about
and between May 18, 1992 and January 26, 1998.
Nursing
Margaret Anne Sheehy, Olean, NY
Profession: Licensed Practical Nurse; Lic. No.
229962; Cal. No. 16796
Regents Action Date: July 16, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing
to disclose a criminal conviction while applying for licensure.
Roger C. Walker, Kenmore, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 150227, 386786; Cal. Nos. 17322,
17323
Regents Action Date: July 16, 1999
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charge of
performing pre-operative procedures including taking rectal temperatures
on a restless, comatose patient without assistance and without
adequately visualizing the anal area and equipment used and failing
to anchor the drainage tubing of a Foley catheter which he had
connected to a patient.
Bette Elaine Dudley, Binghamton, NY
Profession: Registered Professional Nurse; Lic.
No. 495975; Cal. No. 17964
Regents Action Date: July 16, 1999
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
taking a controlled substance without authorization.
Martha Louise-Leathers Weston, Russell, PA
Profession: Registered Professional Nurse; Lic.
No. 405878; Cal. No. 17999
Regents Action Date: July 16, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been found guilty by the Commissioner of Health of unlawfully
obtaining, on at least six occasions, the controlled substances
Demerol, Morphine Sulfate and Dilaudid for her own use by falsifying
patient medicine administration records.
Evelyn M.P. Volosevich, Baldwin, NY
Profession: Registered Professional Nurse; Lic.
No. 108293; Cal. No. 18013
Regents Action Date: July 16, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted
of the crime Grand Larceny in the Fourth Degree.
Janine Mary Ackley a/k/a Janine Melendez, Farmingdale, NY
Profession: Licensed Practical Nurse; Lic. No.
168798; Cal. No. 18052
Regents Action Date: July 16, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted
of the crime Driving While Intoxicated, an unclassified misdemeanor.
Martine Boisrond a/k/a Martine Carol Boisrond, Elmont, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 201080, 412051; Cal. Nos. 15501,
15502
Regents Action Date: July 16, 1999
Action: Found guilty of professional misconduct;
Penalty: 24 month suspension - respondent, after first 12 months
of suspension, may apply for early termination of suspension
upon successful completion of certain course - upon service or
early termination of 24 month suspension, probation 24 months.
Summary: Licensee was found guilty of administering
approximately 10 mEq. of a non-controlled substance K-LOR to
a five month old patient, notwithstanding that there existed
no physician's order for the patient to receive said quantity
of the medication. She was also found guilty of intentionally
deviating from the physician's order, which was in actuality
for another patient, without the knowledge or consent of the
prescribing physician.
Debora K. Mushatt, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
192471; Cal. No. 17769
Regents Action Date: July 16, 1999
Action: Found guilty of professional misconduct;
Penalty: Revocation, execution of revocation stayed, probation
3 years.
Summary: Licensee was found guilty of having
been convicted of the crime Petit Larceny, a Class A misdemeanor.
Deborah McCabe, Ridgefield, NJ
Profession: Licensed Practical Nurse; Lic. No.
089383; Cal. No. 17196
Regents Action Date: July 16, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $250 fine, 100 hours of public service.
Summary: Licensee admitted to having been convicted
of the crime Petit Larceny, a Class A misdemeanor.
Lisa Ann Hart, Liverpool, NY
Profession: Registered Professional Nurse; Lic.
No. 478946; Cal. No. 17369
Regents Action Date: July 16, 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 charges of
falsely documenting home care visits and failing to maintain
accurate patient records.
Terrill Douglas Root, Jr., Baldwinsville, NY
Profession: Licensed Practical Nurse; Lic. No.
223275; Cal. No. 17372
Regents Action Date: July 16, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to having been convicted
of the crimes Driving While Intoxicated, a Class E Felony and
Aggravated Unlicensed Operation of a Motor Vehicle in the Second
Degree, an Unclassified Misdemeanor.
Karen Dora Duncombe, Mt. Morris, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 217830, 444454; Cal. Nos. 17472,
17473
Regents Action Date: July 16, 1999 (see also June
24, 1994)
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years to commence upon returning to practice,
successfully complete a certain course.
Summary: Licensee admitted to charge of committing
four medication errors/omissions.
Dorothy A. Lehan, Corinth, NY
Profession: Registered Professional Nurse; Lic.
No. 370480; Cal. No. 17535
Regents Action Date: July 16, 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 erroneously
documenting an order.
Charlene M. Buckland a/k/a Charlene M. Horton, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
241714; Cal. No. 17631
Regents Action Date: July 16, 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 charges of failing
to change required dressings and failing to maintain accurate
patient records.
Gale D. Clanton, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
216911; Cal. No. 17635
Regents Action Date: July 16, 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 convicted
of willful violations of health laws.
Gloria M. Harvest, Freeport, NY
Profession: Licensed Practical Nurse; Lic. No.
195346; Cal. No. 17696
Regents Action Date: July 16, 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 administer medications pursuant to physicians' orders.
Deborah A. Carney, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
169367; Cal. No. 17716
Regents Action Date: July 16, 1999 (see also March
20, 2001)
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year.
Summary: Licensee admitted to charges of failing
to change dressings on a patient as ordered and failing to maintain
accurate patient records.
Charlene B. Hicks, New York, NY
Profession: Licensed Practical Nurse; Lic. No.
083329; Cal. No. 17758
Regents Action Date: July 16, 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 ordering
non-controlled medications from a hospital's pharmacy, in the
name of patients, for her own use.
Margaret Carol Cummings, Mexico, NY
Profession: Licensed Practical Nurse; Lic. No.
206787; Cal. No. 17783
Regents Action Date: July 16, 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,
$500 fine.
Summary: Licensee admitted to having been convicted
of the crime Driving While Intoxicated.
Rosetta Irene Lewis, Brooklyn, NY
Profession: Registered Professional Nurse; Lic.
No. 409704; Cal. No. 17822
Regents Action Date: July 16, 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
a medication to a pediatric patient without comparing it to the
doctor's order.
Catherine Caridi a/k/a Catherine McCarthy, East Moriches, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 126508, 365490; Cal. Nos. 17824,
17825
Regents Action Date: July 16, 1999 (see also September
20, 1996 and June
2003)
Action: Application for consent order granted;
Penalty agreed upon: Partial suspension in certain area until
terminated as set forth in consent order application, probation
2 years, $1,000 fine.
Summary: Licensee admitted to charge of administering
a contraindicated medication, failing to promptly assess and
medicate a patient and giving a discharged patient liquid medication
in a bottle which contained a pin.
Koleen Kristin Otis, Jay, NY
Profession: Registered Professional Nurse; Lic.
No. 493767; Cal. No. 17830
Regents Action Date: July 16, 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 the charge of
administering the wrong medication to a patient.
Susan Elizabeth Gordon, East Amherst, NY
Profession: Registered Professional Nurse; Lic.
No. 444821; Cal. No. 17839
Regents Action Date: July 16, 1999
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$750 fine.
Summary: Licensee did not contest charge of
administering the wrong medication to patient, failing to notify
her supervisor immediately, and failing to maintain accurate
patient records.
Barbara Ann Ford, Mahopac, NY
Profession: Licensed Practical Nurse; Lic. No.
137698; Cal. No. 17841
Regents Action Date: July 16, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year to commence upon return to practice,
$250 fine.
Summary: Licensee admitted to charge of taking
controlled drugs from her employer without permission or authorization
for personal use.
Phyllis Lee Bell, Middletown, NY
Profession: Licensed Practical Nurse; Lic. No.
204135; Cal. No. 17848
Regents Action Date: July 16, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of
tossing an ice pack onto a patient's bed instead of placing it
on said patient's arm and willfully abusing said patient verbally.
Melanie Lynn Martin, Hannawa Falls, NY
Profession: Registered Professional Nurse; Lic.
No. 440489; Cal. No. 17891
Regents Action Date: July 16, 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 correctly read a fetal heart monitor strip which indicated
decelerations and failing to report said decelerations to a physician.
Marilyn Anderson, Buffalo, NY
Profession: Licensed Practical Nurse; Lic. No.
180752; Cal. No. 17933
Regents Action Date: July 16, 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 charge of willfully
filing a false report, to wit: a re-registration application.
Patti Ann Prudom, East Rochester, NY
Profession: Registered Professional Nurse; Lic.
No. 263036; Cal. No. 17944
Regents Action Date: July 16, 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 diverting
the controlled substance Morphine Sulfate.
Ophthalmic Dispensing
Robert F. LePore, Buffalo, NY
Profession: Ophthalmic Dispenser; Lic. No. 002874;
Cal. No. 17748
Regents Action Date: July 16, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of 10 months
of suspension stayed, that the 2 months actual suspension shall
commence on October 1, 1999 and shall conclude on November 30,
1999, probation 1 year.
Summary: Licensee admitted to charge of having
been convicted of Offering A False Instrument For Filing in the
Second Degree.
Pharmacy
Anthony Paul Rinaldi, Rocky Point, NY
Profession: Pharmacist; Lic. No. 018703; Cal.
No. 17909
Regents Action Date: July 16, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Conspiracy; two counts of Adulteration and
Misbranding of Prescription Drugs; and, Unlawful Receipt and
Delivery of Prescription Drugs; all felonies.
Mohammad R. Qureshi, Plandome Manor, NY
Profession: Pharmacist; Lic. No. 031923; Cal.
No. 17276
Regents Action Date: July 16, 1999 (see also April
28, 1995 and June
12, 1997)
Action: Application for consent order granted;
Penalty agreed upon: 12 month suspension, execution of last 10
months of suspension stayed, probation 12 months, $1,000 fine.
Summary: Licensee admitted to charge of failing
to comply with terms of probation and various violations found
during a pharmacy inspection.
Justice Emenike Obi, Jamaica, NY
Profession: Pharmacist; Lic. No. 038330; Cal.
No. 17444
Regents Action Date: July 16, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 18
months of suspension stayed, probation for last 18 months of
suspension, $5,000 fine.
Summary: Licensee admitted to charge of holding
for sale and/or offering for sale misbranded and repacked drugs
and stealing prescription-required drugs from a hospital for
resale.
Charles F. Civiello, Brooklyn, NY
Profession: Pharmacist; Lic. No. 028200; Cal.
No. 17584
Regents Action Date: July 16, 1999 (see also February
4, 1997)
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 having been convicted
of the crime Offering a False Instrument for Filing in the Second
Degree, a Class A misdemeanor.
Ellen Carol Bortniker, Tappan, NY
Profession: Pharmacist; Lic. No. 044673; Cal.
No. 17679
Regents Action Date: July 16, 1999
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of dispensing
the non-controlled drug Nitroglycerin Ointment USP 2% to a one-year
old in place of the prescribed non-controlled drug Nilstat Ointment.
Khosrow Golyan Moghaddam, Kings Point, NY
Profession: Pharmacist; Lic. No. 037245; Cal.
No. 17814
Regents Action Date: July 16, 1999
Action: Application for consent order granted;
Penalty agreed upon: $10,000 fine.
Summary: Licensee admitted to charge of willfully
making a false internship certification that he knew would be
filed as part of an individual's application for licensure as
a pharmacist.
Physical Therapy
John L. Braun, Deer Park, NY
Profession: Physical Therapist; Lic. No. 008220;
Cal. No. 17000
Regents Action Date: July 16, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to charge of billing
two insurance companies for treatment rendered to a patient in
the same sixty (60) minute visit, and failing to maintain a record
which accurately reflected the evaluation and treatment of said
patient.
John L. Braun, P.T., P.C., 505 Grand Boulevard, Deer Park, NY 11729
Profession: Physical Therapy; Cal. No. 17001
Regents Action Date: July 16, 1999
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand.
Summary: Respondent admitted to charge of billing
two insurance companies for treatment rendered to a patient in
the same sixty (60) minute visit, and failing to maintain a record
which accurately reflected the evaluation and treatment of said
patient.
Psychology
Melvin I. Fishman, New York, NY
Profession: Psychologist; Lic. No. 001448; Cal.
No. 16842
Regents Action Date: July 16, 1999 (see also January
2004)
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 18
months of suspension stayed, probation for last 18 months, $2,500
fine.
Summary: Licensee did not contest charge of
engaging in a sexual relationship with a patient.
Respiratory Therapy
John Robert Sullivan, Jr., Bennington, VT
Profession: Respiratory Therapy Technician;
Lic. No. 000722; Cal. No. 17289
Regents Action Date: July 16, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension - upon termination of
suspension, probation 2 years to commence upon returning to practice.
Summary: Licensee admitted to charge of failing
to provide care, by delaying care and by erroneously documenting
no need for care twice.
Amos B. Hostetter, Bridgehampton, NY
Profession: Respiratory Therapist; Lic. No.
002228; Cal. No. 17979
Regents Action Date: July 16, 1999
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of improperly
labeling blood gas specimens and failure to administer an aerosol
treatment to a pediatric patient as ordered.
Veterinary Medicine
Milton Warren Firestone, Bronx, NY
Profession: Veterinarian; Lic. No. 001268; Cal.
No. 17676
Regents Action Date: July 16, 1999
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge
of euthanizing a dog with neither the permission of the owner
nor medical necessity.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov