Summaries of Regents Actions
On Professional Misconduct and Discipline*
June 2001
Certified Public Accountancy - Certified Social Work - Chiropractic - Dentistry - Massage Therapy - Nursing - Pharmacy - Podiatry - Professional Engineering and Land Surveying - Psychology - Respiratory Therapy - Veterinary Medicine
Certified Public Accountant
Andrew Youngwook Choi, New York, NY
Profession: Certified Public Accountant; Lic.
No. 056231; Cal. No. 19280
Regents Action Date: June 12, 2001 (see also June
1996)
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of violating
terms of probation regarding registration and continuing education.
Certified Social Work
Al-Care, C.S.W., P.C.
Profession: Certified Social Worker; Cal.
No. 17955
Regents Action Date: June 12, 2001
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Respondent was found guilty of having
been convicted of Petit Larceny, a class A Misdemeanor.
Douglas C. Kabat, Schenectady, NY
Profession: Certified Social Worker; Lic. No.
015438; Cal. No. 17719
Regents Action Date: June 12, 2001
Action: Found guilty of professional misconduct;
Penalty: Pursue certain course, 3 year suspension, execution
of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of having
been convicted of Engaging In A Prohibited Practice, a class
E Felony.
Chiropractic
Marie T. Eagan, New York, NY
Profession: Chiropractic; Lic. No. 003730; Cal.
No. 18853
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: Suspension for not less than one month and
until terminated as set forth in consent order application -
upon termination of suspension, probation 2 years, $2,500 fine.
Summary: Licensee did not contest charge of
engaging in a consensual sexual relationship with an adult patient.
Michael Berlin, Plainview, NY
Profession: Chiropractic; Lic. No. 006576; Cal.
No. 19000
Regents Action Date: June 12, 2001
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 admitted to charge of engaging
in a sexual relationship with an adult patient.
Dentistry
Dennis Nelson Burns, New Hartford, NY
Profession: Dentist; Lic. No. 023131; Cal. No.
17581
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: Partial suspension in certain area until
terminated as set forth in consent order application - upon termination
of partial suspension, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of installing
an ill-fitting bridge, extracting two impacted wisdom teeth in
one visit when only one should have been extracted at that time
and failing to document various aspects of that extraction treatment.
Marcos Eustaquio, Woodhaven, NY
Profession: Dentist; Lic. No. 040464; Cal. No.
17791
Regents Action Date: June 12, 2001 (see also April
1997 and February
2002)
Action: Application for consent order granted;
Penalty agreed upon: 3 year suspension with leave to apply for
early termination as set forth in consent order application -
upon service or termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of not
paying a fine and failing to take a one-semester course in prosthodontics.
Howard Gordon, Bayside, NY
Profession: Dentist; Lic. No. 026955; Cal. No.
18843
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest charge of
submitting an insurance claim for payment for the making of a
post and core that he modified but did not make.
Rolando Guardiola, Brooklyn, NY
Profession: Dentist; Lic. No. 042756; Cal. No.
19136
Regents Action Date: June 12, 2001
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
filing a false report with an insurance company.
Titus Anthony Howell, Rochester, NY
Profession: Dentist; Lic. No. 045360; Cal. No.
19161
Regents Action Date: June 12, 2001
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 delegation
of professional responsibilities to a person or persons when
he knew or had reason to know that such person or persons were
not qualified by licensure to perform the acts and failure to
maintain accurate patient records.
Kevin D. Poupore, Malone, NY
Profession: Dentist; Lic. No. 035617; Cal. No.
19186
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 18
months of suspension stayed, probation 3 years, 100 hours of
public service, $30,000 fine.
Summary: Licensee admitted to charge of delegating
professional responsibilities to a person or persons when he
knew or had reason to know that such person or persons was/were
not qualified by licensure to perform the acts; submitting insurance
claims for reimbursement for professional services performed
by unlicensed persons; and having been convicted of attempted
unauthorized practice of dentistry and/or dental hygiene.
Massage Therapy
George Ove Vihlstrand, Flushing, NY
Profession: Massage Therapist; Lic. No. 000908;
Cal. No. 16831
Regents Action Date: June 12, 2001
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of: permitting
an unlicensed person to perform activities requiring a license;
delegating to an unlicensed individual the professional responsibility
of performing massages on clients when he had reason to know
said individual was not qualified by licensure to do so; knowingly
allowing individuals to engage in prostitution at his office;
failing to make reasonable efforts to prevent prostitution from
occurring on said premises; and hiring individuals neither licensed
or otherwise authorized to practice massage therapy in the State
of New York, without having first made reasonable efforts to
determine whether they were licensed or otherwise authorized
to practice massage therapy in the State of New York.
Nursing
Jean Sanders, Baldwinsville, NY
Profession: Licensed Practical Nurse; Lic. No.
183013; Cal. No. 18626
Regents Action Date: June 12, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing
to maintain an accurate patient record.
Joy R. Thompson, Stanley, NY
Profession: Licensed Practical Nurse; Lic. No.
176950; Cal. No. 19263
Regents Action Date: June 12, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been found by the Commissioner of Health to be in violation of
Public Health Law Article 33.
Jacqueline Sahadi, Newington, CT
Profession: Registered Professional Nurse; Lic.
No. 452921; Cal. No. 19370
Regents Action Date: June 12, 2001
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
having been convicted of fraudulent practice of nursing in the
State of Connecticut.
David Joseph Diraimondo, Lockport, NY
Profession: Registered Professional Nurse; Lic.
No. 355170; Cal. No. 19386
Regents Action Date: June 12, 2001
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
willfully making and filing a false nurse registration application
with the New York State Education Department.
Richard Bryan Watrous, Homer, NY
Profession: Registered Professional Nurse; Lic.
No. 352200; Cal. No. 17515
Regents Action Date: June 12, 2001
Action: Found guilty of professional misconduct;
Penalty: Partial suspension in certain area until terminated
as set forth in Regents Review Committee report - upon termination
of partial suspension, probation 3 years, $2,000 fine.
Summary: Licensee was found guilty of: erroneously
administering a non-controlled substance to a patient when it
was not required by a physicans order; failing to document that
he did so; failing to report the error to the facility where
he was employed when it was his responsibility to do so; and
practicing the profession while impaired by drugs.
Richard Albert Randolph, Jr., Bloomingburgh, NY and Middletown, NY
Profession: Licensed Practical Nurse; Lic. No.
225615; Cal. No. 18022
Regents Action Date: June 12, 2001 (see also March
2003)
Action: Found guilty of professional misconduct;
Penalty: 3 year suspension, execution of suspension stayed, probation
3 years.
Summary: Licensee was found guilty of having
stolen a box containing ten (10) vials of the drug Dilaudid from
an employer for his own use in 1996.
Dawn E. Funk, Broadalbin, NY
Profession: Licensed Practical Nurse; Lic. No.
094168; Cal. No. 19140
Regents Action Date: June 12, 2001
Action: Found guilty of professional misconduct;
Penalty: 5 year suspension, execution of last 41/2 years of suspension
stayed, probation 5 years.
Summary: Licensee was found guilty of having
been convicted of Attempted Grand Larceny in the Third Degree,
a class E felony.
Poiry Joloire Lauture, Hollis, NY
Profession: Registered Professional Nurse; Lic.
No. 450552; Cal. No. 17923
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 18
months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of
falsely stating on his licensure and employment application that
he had no criminal convictions, and performing an unchaperoned
vaginal examination on a female patient.
Betty E. Stewart, Brooklyn, NY
Profession: Registered Professional Nurse; Lic.
No. 393069; Cal. No. 18361
Regents Action Date: June 12, 2001
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 failing
to keep an accurate patient record by falsely documenting that
she had made a home care visit to a patient and evaluated and
assessed that patient.
Donna S. Hays, Saratoga Springs, NY
Profession: Registered Professional Nurse; Lic.
No. 448122; Cal. No. 18535
Regents Action Date: June 12, 2001
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 administering
a medication without a physician's order.
Kristel Lynn Bashaw, Schenectady, NY
Profession: Licensed Practical Nurse; Lic. No.
217315; Cal. No. 18596
Regents Action Date: June 12, 2001 (see also September
2006)
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, probation 2 years to
commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having
been convicted of Forgery in the Third Degree, a Class A Misdemeanor;
Criminal Impersonation in the Second Degree, a Class A Misdemeanor;
Prostitution, a Class B Misdemeanor; and Resisting Arrest, a
Class A Misdemeanor.
Brinette Rodriques a/k/a Brinette Ann Randle, Hollis, NY
Profession: Licensed Practical Nurse; Lic. No.
248651; Cal. No. 18754
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,000 fine, 25 hours of public service.
Summary: Licensee admitted to charge of having
been convicted of Attempted Petit Larceny, a class B Misdemeanor.
Stefani Robin Negrin a/k/a Stefani R. Goldick, Commack, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 129053, 326878; Cal. Nos. 18785,
18786
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charge of
failing to make home visits as required.
Denise Agnes Frith-Williams, Roosevelt, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 221138, 444699; Cal. Nos. 18797,
18798
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: Partial suspension in certain area until
terminated as forth in consent order application, 24 month suspension,
execution of last 23 months of suspension stayed, probation 2
years, $2,500 fine.
Summary: Licensee admitted to charge of administering
I.V. Benadryl to a patient when there was no order for said patient
to receive I.V. Benadryl.
Roger Lynn Crespo, Jamaica, NY
Profession: Registered Professional Nurse; Lic.
No. 471353; Cal. No. 18822
Regents Action Date: June 12, 2001
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 committing
five medication administration errors.
Jean M. Messina, Centereach, NY
Profession: Licensed Practical Nurse; Lic. No.
098246; Cal. No. 18841
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of opening
vials of Dilaudid, removing a portion thereof, and substituting
saline and water. Licensee then falsely charted the wasting of
Dilaudid when, in fact, she self-administered the medication.
Lillian Bernice Jeffrey, Richmond Hill, NY
Profession: Licensed Practical Nurse; Lic. No.
252075; Cal. No. 18846
Regents Action Date: June 12, 2001
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 failing
to administer medications and tube feedings to several residents
of a nursing home.
Blair Malcolm MacLeod, Ithaca, NY
Profession: Registered Professional Nurse; Lic.
No. 370654; Cal. No. 18848
Regents Action Date: June 12, 2001 (see also September
1998)
Action: Application for consent order granted;
Penalty agreed upon: 3 year suspension, execution of suspension
stayed, probation 3 years to commence if and when return to practice,
$500 fine, 50 hours of public service - above penalties shall
supercede penalty imposed under Order No. 17365.
Summary: Licensee admitted to charge of having
been convicted of Attempted Assault in the Third Degree.
Maureen A. Hughes, Schenectady, NY
Profession: Licensed Practical Nurse; Lic. No.
199480; Cal. No. 18956
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee did not contest charge of
administering a lesser dosage than required of Hepatitis B vaccine
to patients and by failing to document the dosages administered
to other patients.
Mary Jean Lackaff, Windham, NY
Profession: Registered Professional Nurse; Lic.
No. 494104; Cal. No. 18963
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension with leave to apply for
a stay of execution of any unserved portion of suspension as
set forth in consent order application - upon termination of
suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charges of failing
to properly monitor tube feedings; discontinuing medications
as ordered; administering ordered medications; discontinuing
an I.V. without a physician's order; and inaccurate record keeping.
Donna Turk Webster, Cicero, NY
Profession: Licensed Practical Nurse; Lic. No.
071994; Cal. No. 18979
Regents Action Date: June 12, 2001
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, $500 fine.
Summary: Licensee did not contest charge of
committing medication errors and omissions.
Karen Jeanette Conrad, St. James, NY
Profession: Registered Professional Nurse; Lic.
No. 415087; Cal. No. 18981
Regents Action Date: June 12, 2001
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
abandonment of a patient by failing to make a home visit.
Flora E.S. Lincoln, Bridgewater, NY
Profession: Registered Professional Nurse; Lic.
No. 255661; Cal. No. 19008
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$500 fine.
Summary: Licensee admitted to charge of failing
to summon the cardiac emergency response team, "call a code".
Joan Weller Diehl, Nedrow, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 076015, 480000; Cal. Nos. 19011,
19012
Regents Action Date: June 12, 2001
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 giving
a patient a minor burn while drying a bedsore and changing a
ventilator setting without authorization to do so.
Lenore Theresa Gipp, Coram, NY
Profession: Registered Professional Nurse; Lic.
No. 222515; Cal. No. 19029
Regents Action Date: June 12, 2001
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
making practice errors.
Maureen M. Rasmussen, Toms River, NJ
Profession: Registered Professional Nurse; Lic.
No. 181010; Cal. No. 19038
Regents Action Date: June 12, 2001
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 to commence if and when return to practice.
Summary: Licensee admitted to charge of reporting
to work while intoxicated by alcohol.
Deborah Ann Grandenetti, Bellport, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 125684, 324804; Cal. Nos. 19043,
19044
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$250 fine.
Summary: Licensee did not contest charge of
administering a medication to a patient without a physician's
order.
Marianne Judith Witkowski, Buffalo, NY
Profession: Licensed Practical Nurse; Lic. No.
200390; Cal. No. 19060
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 18
months of suspension stayed, probation 2 years to commence upon
return to practice.
Summary: Licensee admitted to charge of having
been convicted of Petit Larceny.
Roxanne Marie Bigelow, DeKalb, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 254972, 499117; Cal. Nos. 19067,
19068
Regents Action Date: June 12, 2001
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
60 units of NPH insulin and 40 units of regular insulin to a
patient, pursuant to a physician's order that called for 6 units
of NPH insulin and 4 units regular insulin.
Nancy Wallock Kuhn, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
064876; Cal. No. 19097
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to charge of recording
blood glucose readings that were not in fact taken, and filing
a false employment application.
Lisa Ann Baumgartner, Geneva, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 103036, 422845; Cal. Nos. 19110,
19105
Regents Action Date: June 12, 2001
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 having
been convicted of Driving While Intoxicated.
Millicent McFarlane Rose, Brooklyn, NY
Profession: Registered Professional Nurse; Lic.
No. 202534; Cal. No. 19131
Regents Action Date: June 12, 2001
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 ensure that a newborn infant with a low blood sugar
level received an early feeding, as ordered by the infant's physician.
Gail Padden Heald, Watervliet, NY
Profession: Registered Professional Nurse; Lic.
No. 359511; Cal. No. 19151
Regents Action Date: June 12, 2001
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
failing to keep adequate medical records.
Ann Marie Morrow, Ogdensburg, NY
Profession: Licensed Practical Nurse; Lic. No.
200968; Cal. No. 19152
Regents Action Date: June 12, 2001 (see also May
2005)
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 follow infection control policy, making medication errors
and failing to maintain an accurate record for each patient.
Veta Clarke, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
090400; Cal. No. 19155
Regents Action Date: June 12, 2001
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,
on numerous occasions, double the dose of medications prescribed
to a patient.
Mary J. Metzger, Yonkers, NY
Profession: Registered Professional Nurse; Lic.
No. 204769; Cal. No. 19158
Regents Action Date: June 12, 2001
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 having
been convicted of Driving While Intoxicated.
Veta Brown, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
252281; Cal. No. 19165
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$250 fine.
Summary: Licensee admitted to charge of administering,
on numerous occasions, double the dose of medications prescribed
to a patient.
Debra Rudden, Rockaway Park, NY
Profession: Licensed Practical Nurse; Lic. No.
121182; Cal. No. 19177
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 23
months of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee did not contest charge of
documenting she had seen a patient when that patient had expired
a month earlier.
Michelle Elizabeth Lawrence, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
246442; Cal. No. 19180
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest charge of
administering the wrong dosage of medication to a patient, failing
to properly administer medication to a patient with a gastrostomy
tube, and failing to properly report that a patient had fallen.
Robert James Morton, Cheektowaga, NY
Profession: Registered Professional Nurse; Lic.
No. 500679; Cal. No. 19185
Regents Action Date: June 12, 2001
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 having
been convicted of Driving While Intoxicated.
Valerie Nesmith, Webster, NY
Profession: Licensed Practical Nurse; Lic. No.
182740; Cal. No. 19198
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 21
months of suspension stayed, probation 2 years to commence upon
return to practice.
Summary: Licensee admitted to charge of having
been convicted of Grand Larceny.
Irene David, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
080324; Cal. No. 19250
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$500 fine.
Summary: Licensee admitted to charge of administering,
on numerous occasions, double the dose of medication prescribed
to a patient.
Evelyne Desamours, Mableton, GA
Profession: Licensed Practical Nurse; Lic. No.
221142; Cal. No. 19293
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
penalty agreed upon: 24 month suspension, execution of the last
20 months stayed, probation 2 years.
Summary: Licensee admitted to charge of falsely
indicating on her application for licensure as a registered nurse
in the State of New York that she had received an Associate Nursing
Degree.
Pharmacy
Robert Harold Branshaw, Oswego, NY
Profession: Pharmacist; Lic. No. 024740; Cal.
No. 18169
Regents Action Date: June 12, 2001
Action: Found guilty of professional misconduct;
Penalty: Censure and Reprimand, $250 fine.
Summary: Licensee was found guilty of: maintaining
in his inventory drugs that were misbranded in that said drugs
were in containers that did not contain the name and place of
business of the manufacturer or distributor, the lot number,
expiration date or an accurate statement of the quantity of the
contents in terms of weight, measure or numerical count; holding
for sale and offering for sale misbranded drugs; having in stock
numerous medication containers each containing repacked drugs;
and failing to maintain a record regarding said repackaging.
Wayne Drugs of Pulaski, Inc., 24 West Bridge Street, Oswego, NY 13126
Profession: Pharmacy; Reg. No. 019649; Cal.
No. 18170
Regents Action Date: June 12, 2001 (See also March 2018)
Action: Found guilty of professional misconduct;
Penalty: Censure and Reprimand, $250 fine.
Summary: Respondent was found guilty of: maintaining
in it's inventory drugs that were misbranded in that said drugs
were in containers that did not contain the name and place of
business of the manufacturer or distributor, the lot number,
expiration date or an accurate statement of the quantity of the
contents in terms of weight, measure or numerical count; holding
for sale and offering for sale misbranded drugs; having in stock
numerous medication containers each containing repacked drugs;
and failing to maintain a record regarding said repackaging.
Kevin Arthur Ferry, Bohemia, NY
Profession: Pharmacist; Lic. No. 037459; Cal.
No. 18277
Regents Action Date: June 12, 2001 (see also December
2004)
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$750 fine.
Summary: Licensee admitted to charge of substituting
a drug in place of another without authorization, failing to
record the failure to obtain written follow-up to oral prescriptions,
and failing to sign the daily record of prescriptions filled
and refilled.
Richard Matthew Tinger, Yonkers, NY
Profession: Pharmacist; Lic. No. 026877; Cal.
No. 18919
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 21
months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of having
been convicted of Filing a Fraudulent Tax Return.
Marvin F. Peck, Saddle Brook, NJ
Profession: Pharmacist; Lic. No. 023587; Cal.
No. 19113
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 18
months of suspension stayed, probation 24 months, $1,000 fine.
Summary: Licensee did not contest charge of
causing his employer pharmacy to bill an insurance company for
reimbursement for prescription-required drugs dispensed to himself
as if they had been dispensed pursuant to prescription when he
knew that he had no prescriptions or other lawful orders for
these drugs.
Natasha Marie Altshuler, New York, NY
Profession: Pharmacist; Lic. No. 045677; Cal.
No. 19132
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of dispensing
a prescription when there was no prescription written by a person
legally authorized to issue the prescription.
Podiatry
Mark Peter Antman, New York, NY
Profession: Podiatrist; Lic. No. 003497; Cal.
No. 15187
Regents Action Date: June 12, 2001
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
ordering excessive tests and treatments and deviating from the
standard of care in podiatry on numerous occasions in 1992 and
1993.
Mark Peter Antman, D.P.M., P.C., 1 Maiden Lane - Second Floor, New York, NY 10038
Profession: Podiatrist; Cal. No. 16470
Regents Action Date: June 12, 2001
Action: Application to surrender certificate
of incorporation granted.
Summary: Licensee did not contest charge of
ordering excessive tests and treatments and deviating from the
standard of care in podiatry on numerous occasions in 1992 and
1993.
Barry O. Fagin, Brooklyn, NY
Profession: Podiatrist; Lic. No. 002694; Cal.
No. 18892
Regents Action Date: June 12, 2001 (See also October 2011)
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 having
been convicted of Criminal Mischief in the Fourth Degree and
admitted to charge of denying the conviction on his re-registration
application.
Professional Engineering and Land Surveying
Francis W. Meyer, Manhasset, NY
Profession: Professional Engineer; Lic. No.
035243; Cal. No. 19195
Regents Action Date: June 12, 2001
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of affixing his signature
and professional seal to plans for a scaffolding drawn by an unlicensed individual
without thoroughly reviewing said plans.
Psychology
Ronald Joseph Goodrich, Valley Stream, NY
Profession: Psychologist; Lic. No. 011962; Cal.
No. 17798
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: 3 year suspension, execution of last 33
months of suspension stayed, probation 3 years, $2,500 fine.
Summary: Licensee did not contest charge of
negligently handling transference of feelings between himself
and a former client.
Allison Margolies, Cedarhurst, NY
Profession: Psychologist; Lic. No. 007041; Cal.
No. 18845
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of permitting
an unlicensed management company to use her signature stamp on
billings that included billing for preparation of reports and
failing to review said claim forms.
Respiratory Therapy
Shibu Mathew, Glen Oaks, NY
Profession: Respiratory Therapist; Lic. No.
003327; Cal. No. 18766
Regents Action Date: June 12, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension with leave to apply, after
service of 3 months of suspension, for early termination as set
forth in consent order application - upon service or termination
of suspension, probation 2 years.
Summary: Licensee admitted to charge of altering
a ventilator setting to an unacceptable level, and fraudently
making false claims on an employment application.
Veterinary Medicine
Profession: Veterinary Technician; Lic. No.
002133; Cal. No. 19191
Regents Action Date: June 12, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of manslaughter in the First Degree under the
laws of another state, which if committed within New York State
would have constituted a crime under New York State Law.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov