Summaries of Regents Actions
On Professional Misconduct and Discipline*
June 2002
Architecture - Chiropractic - Dentistry - Engineering and Land Surveying - Nursing - Pharmacy - Physical Therapy - Podiatry - Public Accountancy - Respiratory Therapy - Social Work - Speech-Language Pathology and Audiology - Veterinary Medicine
Architecture
Alfred Edward De Vido a/k/a Alfred De Vido, New York, NY
Profession: Architect; Lic. No. 008336; Cal.
No. 19400
Regents Action Date: June 18, 2002
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of last year of suspension
stayed, $10,000 fine.
Summary: Licensee was found guilty of having
been convicted of two counts of Grand Larceny in the Second Degree.
Gary Jay Metzger, Hollis Hills, NY
Profession: Architect; Lic. No. 015442; Cal.
No. 19513
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: 3 year suspension.
Summary: Licensee admitted to charge of having
been convicted of Commercial Bribe Receiving in the First Degree.
Metzger/Metzger Architect P.C., 119 West 23rd Street, New York, NY 10011
Profession: Architecture; Cal. No. 19514
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: Revocation, execution of revocation stayed,
probation 3 years, $10,000 fine.
Summary: Respondent admitted to charge of having
been convicted of Commercial Bribe Receiving in the First Degree.
Chiropractic
Lawrence Anthony Letizia, Briarwood, NY
Profession: Chiropractor; Lic. No. 005144; Cal.
No. 18184
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $3,500 fine.
Summary: Licensee admitted to charge of delegating
to an unlicensed individual the professional responsibility of
performing massage therapy on patients; permitting an unlicensed
person to share in fees for professional services; and using
the title "Doctor" in offering professional services
without indicating the profession in which he held a doctorate
degree.
Dentistry
Raphael Escoe, Massena, NY
Profession: Dentist; Lic. No. 019885; Cal. No.
20006
Regents Action Date: June 18, 2002
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 failure
to maintain accurate patient records and failure to follow infection
prevention techniques.
Konstantin V. Mankovskiy, Morganville, NJ
Profession: Dentist; Lic. No. 046068; Cal. No.
19333
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: Suspension for not less than 1 month and
until terminated as set forth in consent order application -
upon termination of suspension, probation 2 years, $10,000 fine.
Summary: Licensee did not contest charge of
improperly touching a patient.
Dan Adofo Mensah, Cherry Hill, NJ
Profession: Dentist; Lic. No. 042152; Cal. No.
19982
Regents Action Date: June 18, 2002
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 charge of installing
ill-fitting temporary bridges on two patients.
Amy Mary Molinaro, Schenectady, NY
Profession: Dentist; Lic. No. 046910; Cal. No.
19536
Regents Action Date: June 18, 2002
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 failing
to maintain a patient record that accurately reflected the evaluation
and treatment of a patient.
Efrain Augusto Socarras, Trumbull, CT
Profession: Dentist; Lic. No. 044433; Cal. No.
19443
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of failing
to provide a patient with the final denture or to make reasonable
arrangements for said patient to receive said denture, and failing
to maintain a patient record which accurately reflected the evaluation
and treatment of the patient.
Engineering and Land Surveying
Charles R. Ackerbauer, Johnstown, NY
Profession: Professional Engineer; Lic. No.
053082; Cal. No. 19899
Regents Action Date: June 18, 2002 (see also November
1997, December
1999and January 2011)
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension with leave to apply, after
6 months, for a stay of execution of any unserved portion of
said suspension as set forth in consent order application - upon
service or stay of execution of any unserved portion of aforesaid
suspension, probation 2 years.
Summary: Licensee did not contest charge of
signing and sealing a plan that did not conform to the New York
State Building Code.
Donald Robert Calabrese, Tafton, PA
Profession: Land Surveyor; Lic. No. 046555;
Cal. No. 17790
Regents Action Date: June 18, 2002 (see also September
1997)
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, probation 1 year to commence
if and when return to practice, $1,500 fine.
Summary: Licensee admitted to charge of failure
to complete 100 hours of public service, a term of his probation
pursuant to a prior Regents Order.
Harry R. Dickenson, Hempstead, NY
Profession: Professional Engineer; Lic. No.
032592; Cal. No. 19955
Regents Action Date: June 18, 2002
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 charge of, on
two occasions, affixing his signature and professional seal to
engineering plans that had not been prepared by him or by an
employee under his direct supervision and failure to prepare
a thorough written evaluation of the engineering services represented
by said plans.
David Paul Ditch, Henderson Harbor, NY
Profession: Professional Engineer; Lic. No.
064937; Cal. No. 19466
Regents Action Date: June 18, 2002
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 Conspiracy to Violate the Migratory Bird Treaty
Act, a Federal class B misdemeanor.
Elliot Gans, Monsey, NY
Profession: Professional Engineer; Lic. No.
056585; Cal. No. 19853
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of failing
to maintain, for at least six years, a thorough written evaluation
of plans that were not prepared by him or under his direct supervision.
John Leo Haanen, Queensbury, NY
Profession: Professional Engineer; Lic. No.
048883; Cal. No. 18997
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, 20 hours of public
service.
Summary: Licensee did not contest charge of
offering engineering services and advertising as part of a company
which was not authorized to offer engineering services.
Anthony Hevia, New York, NY
Profession: Professional Engineer; Lic. No.
043889; Cal. No. 19013
Regents Action Date: June 18, 2002
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 maintain, for at least six years, a professional evaluation
of plans that were not prepared by him or under his direct supervision,
but to which he had affixed his signature and seal.
G. Thomas Hutchins, Gansevoort, NY
Profession: Professional Engineer; Lic. No.
067879; Cal. No. 18998
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, 20 hours of public
service.
Summary: Licensee did not contest charge of
offering engineering services and advertising as part of a company
which was not authorized to offer engineering services.
Emanuel J. Katerinis, Flushing, NY
Profession: Professional Engineer; Lic. No.
063062; Cal. No. 19302
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of failing
to maintain, for at least six years, a thorough written evaluation
of plans that were not prepared by him or under his direct supervision.
A. Moussavi a/k/a Seyed Alex Moussavi, South Bellmore, NY
Profession: Professional Engineer; Lic. No.
063856; Cal. No. 19930
Regents Action Date: June 18, 2002
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 having
been convicted of Offering a False Instrument for Filing in the
Second Degree, a class A misdemeanor.
Bryce Norton Tuttle, Chittenango, NY
Profession: Professional Engineer; Lic. No.
044793; Cal. No. 19895
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,500 fine, 30 hours of public service.
Summary: Licensee admitted to charge of affixing
licensee's seal to documents where professional services had
not been performed.
Nursing
Bola Idueze Asemota, Amityville, NY
Profession: Licensed Practical Nurse; Lic. No.
251508; Cal. No. 19965
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 23
months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of indicating
on Medication Administration Records that she administered medications
to patients at 9:30 p.m., when, in fact, she administered the
medications to the patients prior to 9:30 p.m.
Esther Benoit Barthelemy a/k/a Esther Barthelemy, Brooklyn, NY
Profession: Registered Professional Nurse; Lic.
No. 491342; Cal. No. 18332
Regents Action Date: June 18, 2002 (see also November
1999)
Action: Annulment of registered professional
nurse license and $500 fine.
Summary: Licensee was found guilty of obtaining
her license fraudulently.
Andre Leon Brown, Uniondale, NY
Profession: Licensed Practical Nurse; Lic. No.
250221; Cal. No. 17962
Regents Action Date: June 18, 2002
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 maintain a record that accurately reflected the evaluation
and treatment of a patient.
Victor A. Cassidy, Belfast, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 107265, 281011; Cal. Nos. 19635,
19634
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 12
months of suspension stayed - upon termination of suspension,
probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of willful
physical abuse of a patient.
Sheana Cousins-Thompson, Deer Park, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 207936, 429351; Cal. Nos. 19788,
19787
Regents Action Date: June 18, 2002
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 an accurate patient record.
Ferdinand Corrado, Amityville, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 239981, 483643; Cal. Nos. 20022,
20023
Regents Action Date: June 18, 2002
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 entering
in the records of three patients that he had administered controlled
substances to them, when, in fact, as he well knew, he had not.
Carey Davis, Babylon, NY
Profession: Registered Professional Nurse; Lic.
No. 503587; Cal. No. 19796
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 18
months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of
failing to properly assess a patient's condition, failing to
document critical changes in a patient's condition, failing to
inform a charge nurse or physician of significant changes in
a patient's condition and failing to participate in a code.
Jennifer M. Davoli, Mahopac, NY
Profession: Licensed Practical Nurse; Lic. No.
251112; Cal. No. 19948
Regents Action Date: June 18, 2002
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 charge of having
been convicted of Criminal Possession of a Forged Instrument
in the Third Degree.
Nancy J. De Santis, Glendale, NY
Profession: Registered Professional Nurse; Lic.
No. 267398; Cal. No. 19815
Regents Action Date: June 18, 2002 (see also July
1995)
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 did not contest charge of
stealing from her nursing employer several ampules of Fentanyl,
a controlled substance, and injecting herself with the contents
while on duty.
Gurgit K. Dhillon, Rochester, NY
Profession: Registered Professional Nurse; Lic.
No. 431824; Cal. No. 19903
Regents Action Date: June 18, 2002
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 make entries on patient charts, failing to assess a patient
and report changes in condition, and failing to ensure that an
accurate observation of another patient was maintained.
Theresa Diorio, Massapequa, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 183649, 482041; Cal. Nos. 17516,
17507
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 23
months of suspension stayed, probation 24 months, the aforesaid
suspension and probation shall commence on July 1, 2002.
Summary: Licensee admitted to charge of not
taking appropriate immediate emergency action and not calling
a "code" for over one hour while assigned to post-operative
care of a patient.
Roberte Dorat , Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
227824; Cal. No. 19911
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
penalty agreed upon: 24 month suspension, execution of the last
21 months stayed, probation 2 years.
Summary: Licensee admitted to charge of falsely
representing her nursing education on a nursing license application.
Janmarie Eulo, Morrisonville, NY
Profession: Registered Professional Nurse; Lic.
No. 501876; Cal. No. 19552
Regents Action Date: June 18, 2002
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed, probation
4 years.
Summary: Licensee was found guilty of having
been convicted of Conspiracy to Possess with Intent to Distribute
and Distribution of Heroin.
Yolette Pygeol Fanfan a/k/a Yolette Pygeol a/k/a Yolette Vancol, Freeport, NY
Profession: Licensed Practical Nurse; Lic. No.
234365; Cal. No. 19001
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
penalty agreed upon: 24 month suspension, execution of the last
21 months stayed, probation 2 years.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure as a registered
professional nurse in the State of New York that she had received
an Associate Nursing Degree.
Valerie Forrest, Uniondale, NY
Profession: Licensed Practical Nurse; Lic. No.
162012; Cal. No. 19990
Regents Action Date: June 18, 2002 (see also March
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, $250 fine.
Summary: Licensee did not contest charge of
administering an incorrect dose of medication, incorrectly transcribing
an order, and leaving narcotic keys unattended.
Florence Fraser, West Hempstead, NY
Profession: Registered Professional Nurse; Lic.
No. 209134; Cal. No. 19727
Regents Action Date: June 18, 2002
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
administering the wrong dose of medication to a patient.
Susan Maxine Fuller, Asheville, NY
Profession: Licensed Practical Nurse; Lic. No.
258879; Cal. No. 19931
Regents Action Date: June 18, 2002
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 charge of being
asleep on duty; failure to monitor the feeding tube; failure
to review the patient record and failure to make any entries
regarding patient care activities concerning a head trauma patient.
Kathleen Katie Adamay George, Bronx, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 131823, 424298; Cal. Nos. 19915,
19916
Regents Action Date: June 18, 2002
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
one medication administration error.
Nancy Hale Greenwell, Deary, ID
Profession: Registered Professional Nurse; Lic.
No. 253151; Cal. No. 20133
Regents Action Date: June 18, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of taking
medications from patients.
Donald Haltaufderhyde, Jamaica, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 221157, 448143; Cal. Nos. 20009,
20010
Regents Action Date: June 18, 2002
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, $1,000 fine.
Summary: Licensee did not contest charge of
willfully abusing a patient physically.
Roseann E. Heitzenrater, Gasport, NY
Profession: Licensed Practical Nurse; Lic. No.
180640; Cal. No. 19995
Regents Action Date: June 18, 2002
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 to commence if and when return to practice, 25 hours
of public service.
Summary: Licensee admitted to charge of administering
a dose of Haldol to a patient at five times the amount prescribed.
Flore Henrice a/k/a Marie Flore Michel, Elmont, NY
Profession: Licensed Practical Nurse; Lic. No.
207906; Cal. No. 19004
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
penalty agreed upon: 24 month suspension, execution of the last
21 months stayed, probation 2 years.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure as a registered
professional nurse in the State of New York that she had received
an Associate Nursing Degree.
Jacqueline Marie Hill, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
217901; Cal. No. 19805
Regents Action Date: June 18, 2002
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 medication
administration errors.
Carol Ann Hopper, Daly City, CA
Profession: Registered Professional Nurse; Lic.
No. 512152; Cal. No. 19561
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year to commence if and when return to practice,
$500 fine.
Summary: Licensee did not contest charge of
willful failure to comply with substantial provisions of state
law governing the profession of nursing.
Lauren Joseph, Selden, NY
Profession: Registered Professional Nurse; Lic.
No. 483183; Cal. No. 19848
Regents Action Date: June 18, 2002
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 medication in a timely manner; failing to administer
an IV medication correctly; and incorrectly administering the
wrong form of a medication.
Susan C. Kaiser, Canastota, NY
Profession: Licensed Practical Nurse; Lic. No.
110102; Cal. No. 17683
Regents Action Date: June 18, 2002
Action: Found guilty of professional misconduct;
Penalty: 6 month suspension with leave to apply for early termination
- upon service or early termination of suspension, probation
2 years.
Summary: Licensee was found guilty of: failing
to document the administration of Tylenol to a patient; failing
to administer Motrin to another and leaving the Motrin in the
patient's room and documenting in patients' records that she
performed treatments and taken pulse readings when she had failed
to do the treatment or take the pulse readings.
Marcia Kester, Depew, NY
Profession: Licensed Practical Nurse; Lic. No.
079659; Cal. No. 20134
Regents Action Date: June 18, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of diverting
controlled substances.
Lorraine Marie Lamont, Long Beach, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 162139, 364847; Cal. Nos. 19803,
19804
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$500 fine.
Summary: Licensee admitted to charge of three
medication administration errors and two transcription errors.
Marie Loiseau, Valley Stream, NY
Profession: Licensed Practical Nurse; Lic. No.
192149; Cal. No. 19003
Regents Action Date: June 18, 2002 (see also March 2017)
Action: Application for consent order granted;
penalty agreed upon: 24 month suspension, execution of the last
21 months stayed, probation 2 years.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure as a registered
professional nurse in the State of New York that she had received
an Associate Nursing Degree.
Robin Mayer, Davie, FL
Profession: Registered Professional Nurse; Lic.
No. 288204; Cal. No. 20132
Regents Action Date: June 18, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of withdrawing
Demorol without physician orders.
Marc Meyer, Huntington Station, NY
Profession: Licensed Practical Nurse; Lic. No.
167010; Cal. No. 19670
Regents Action Date: June 18, 2002
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 willful
verbal abuse of patients.
Kathleen Dymes Miller, Croton-on-Hudson, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 222187, 467602; Cal. Nos. 18824,
18825
Regents Action Date: June 18, 2002 (see also June 2012)
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 diverting
Demerol from her nursing employer for her own personal use.
Annie Moses, Bronx, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 119803, 293864; Cal. Nos. 19865,
19866
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: Suspension until terminated as set forth
in consent order application - upon termination of suspension,
probation 5 years to commence if and when return to practice.
Summary: Licensee admitted to charge of diverting
Stadol, a non-controlled substance, from her employer for her
own personal use.
Cecilia T. Murphy a/k/a Cecilia Teresa Murphy, Lake Ronkonkoma, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 171389, 436162; Cal. Nos. 16905,
16906
Regents Action Date: June 18, 2002 (see also March
1996)
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of failing
to set up equipment properly while administering a soap suds
enema to a patient; administering a nitroglycerine patch to the
wrong patient and failing to comply with terms of probation pursuant
to Acting Associate Commissioner's Orders Number 15108 and 15109.
Liv O'Mara, Otego, NY
Profession: Licensed Practical Nurse; Lic. No.
254951; Cal. No. 19880
Regents Action Date: June 18, 2002
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,
$250 fine.
Summary: Licensee admitted to charge of administering
40mg of Roxanol rather the prescribed amount of 2mg.
Janice Barbara Perry, Richmond Hill, NY
Profession: Licensed Practical Nurse; Lic. No.
194753; Cal. No. 19016
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
penalty agreed upon: 24 month suspension, execution of the last
21 months stayed, probation 2 years.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure as a registered
professional nurse in the State of New York that she had received
an Associate Nursing Degree.
Lourdes Marie Pierre a/k/a Lourdes Marie Saint-Elin, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
211831; Cal. No. 19006
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
penalty agreed upon: 24 month suspension, execution of the last
21 months stayed, probation 2 years.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure as a registered
professional nurse in the State of New York that she had received
an Associate Nursing Degree.
Sylvia Lynda Pinerio, Jefferson, NY
Profession: Licensed Practical Nurse; Lic. No.
225675; Cal. No. 19976
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: Partial suspension in certain area until
terminated as set forth in consent order application, probation
1 year, $250 fine.
Summary: Licensee admitted to charge of medication
administration and documentation errors.
Cynthia S. Radomsky, Clay, NY
Profession: Licensed Practical Nurse; Lic. No.
192592; Cal. No. 19676
Regents Action Date: June 18, 2002 (See also October 2017)
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 change the dressings for one patient on seven separate occasions.
Lucette Fabienne Richardson, Cambria Heights, NY
Profession: Licensed Practical Nurse; Lic. No.
198096; Cal. No. 19174
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
penalty agreed upon: 24 month suspension, execution of the last
21 months stayed, probation 2 years.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure as a registered
professional nurse in the State of New York that she had received
an Associate Nursing Degree.
Jerry Charles Robinson, Albany, NY
Profession: Licensed Practical Nurse; Lic. No.
152596; Cal. No. 19627
Regents Action Date: June 18, 2002 (see also November
1994)
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, probation 3 years to
commence if and when return to practice.
Summary: Licensee admitted to charge of falsely
documenting that medications were administered to patients.
Patricia Kathleen Rossetti, Franklin Square, NY
Profession: Licensed Practical Nurse; Lic. No.
218808; Cal. No. 19908
Regents Action Date: June 18, 2002 (see also September 2012)
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 charge of having
been convicted of Driving While Ability Impaired By Drugs.
Dinah Garbrah Sam, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
216457; Cal. No. 19118
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
penalty agreed upon: 24 month suspension, execution of the last
21 months stayed, probation 2 years.
Summary: Licensee did not contest charge of
did not contest charge of falsely indicating on her application
for licensure as a registered professional nurse in the State
of New York that she had received an Associate Nursing Degree.
Deborah A. Sayre, Albion, NY
Profession: Licensed Practical Nurse; Lic. No.
120453; Cal. No. 19917
Regents Action Date: June 18, 2002
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 charge of taking
a controlled substance from her place of employment without permission,
and destroying the narcotic sheet identifying said controlled
substance.
Kathryn Jane Sluszka, Seaford, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 202995, 416942; Cal. Nos. 20077,
20078
Regents Action Date: June 18, 2002 (see also December
2000)
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of failing
to comply with a term of probation imposed by the Board of Regents.
Lisa Schlageter Stadalius, Newtown, CT
Profession: Licensed Practical Nurse, Registered
Professional Nurse, Nurse Practitioner; Lic. Nos. 142578, 331813;
Cert. No. 420199; Cal. Nos. 19985, 19984, 19983
Regents Action Date: June 18, 2002 (see also July
2003)
Action: Application for consent order granted;
Penalty agreed upon: 5 year suspension, execution of last 57
months of suspension stayed, probation 5 years, $2,500 fine.
Summary: Licensee admitted to charge of taking
Demerol from her employer for self-administration and self-prescribing
medications.
Dawn M. Simmons, West Edmeston, NY
Profession: Registered Professional Nurse; Lic.
No. 502837; Cal. No. 19964
Regents Action Date: June 18, 2002
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 multiple
medication errors and failing to maintain a record that accurately
reflected the evaluation and treatment of the patient.
Patricia Ann Tennant, Warrensburg, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 193030, 498329; Cal. Nos. 19958,
19959
Regents Action Date: June 18, 2002
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
falsely documenting a visit and vital signs.
Emma Valeris, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
219691; Cal. No. 18985
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
penalty agreed upon: 24 month suspension, execution of the last
21 months stayed, probation 2 years.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure as a registered
professional nurse in the State of New York that she had received
an Associate Nursing Degree.
Tamela Lee Van Gelder, Hamlin, NY
Profession: Licensed Practical Nurse; Lic. No.
226527; Cal. No. 19898
Regents Action Date: June 18, 2002
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 taking
verbal medication orders.
Beth Walp, Island Park, NY
Profession: Licensed Practical Nurse; Lic. No.
176401; Cal. No. 19454
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: Suspension for not less than 3 years and
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 having
been convicted of Attempted Rape in the Third Degree, a class
A misdemeanor.
Novelette Marcia Williams, Bronx, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 254366, 511895; Cal. Nos. 19922,
19923
Regents Action Date: June 18, 2002
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 render appropriate treatment to a ventilator-dependent patient
under her care.
Marc David Wilson, El Paso, TX
Profession: Registered Professional Nurse; Lic.
No. 510803; Cal. No. 20206
Regents Action Date: June 18, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of while
employed and on duty as a nurse, she administered .3cc of Epinephrine
to a patient without a physician's order.
Pharmacy
Salvatore John Galluzzo, Clifton Park, NY
Profession: Pharmacist; Lic. No. 034089;
Cal. No. 19176
Regents Action Date: June 18, 2002
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed.
Summary: Licensee was found guilty of having
been convicted of Distribution of Percocet and Valium.
Luke Joseph Hobika, DeWitt, NY
Profession: Pharmacist; Lic. No. 040609; Cal.
No. 19732
Regents Action Date: June 18, 2002 (see also April 2015)
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, $4,000 fine.
Summary: Licensee admitted to charge of having
been convicted of Criminal Solicitation in the Fourth Degree.
Blair Arthur Johnson, Hamburg, NY
Profession: Pharmacist; Lic. No. 035438; Cal.
No. 19939
Regents Action Date: June 18, 2002 (see also November
2005)
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 ingesting
Robaxin and Fioricet while on duty as a pharmacist.
Leslie D. Johnson a/k/a Leslie D. Schmitt, Mayville, NY
Profession: Pharmacist; Lic. No. 035949; Cal.
No. 17756
Regents Action Date: June 18, 2002
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 dispensing
the prescription-required drug Acyclovir not pursuant to prescription
or other lawful authority.
Ramabhai M. Patel, Orangeburg, NY
Profession: Pharmacist; Lic. No. 031900; Cal.
No. 19714
Regents Action Date: June 18, 2002
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 two dispensing
errors.
Darrell Joseph Reed, Blasdell, NY
Profession: Pharmacist; Lic. No. 035558; Cal.
No. 19709
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: Suspension until terminated as set forth in
consent order application - upon termination of suspension, probation
3 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having
been convicted of Criminal Possession of a Controlled Substance.
William Volpe, Manhasset, NY
Profession: Pharmacist; Lic. No. 021172; Cal.
No. 19839
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of dispensing
errors.
Marie G. Windover, Mannsville, NY
Profession: Pharmacist; Lic. No. 025828; Cal.
No. 19751
Regents Action Date: June 18, 2002
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 dispensing
a drug other than prescribed.
Ronald Wood, East Meadow, NY
Profession: Pharmacist; Lic. No. 034582; Cal.
No. 19648
Regents Action Date: June 18, 2002
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 filling
or refilling a prescription in excess of the amount ordered to
be dispensed on five occasions.
Physical Therapy
Christopher W. Delehanty, New York, NY
Profession: Physical Therapist; Lic. No. 012088;
Cal. No. 19870
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$2,500 fine.
Summary: Licensee did not contest charge of
failing to exercise appropriate supervision over persons who
were authorized to practice only under the supervision of a licensed
professional.
Hands-On Physical Therapy, P.C., 32-70 31st Street, Astoria, NY 11106
Profession: Physical Therapy; Cal. No. 19875
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: $2,500 fine.
Summary: Respondent did not contest charge of
permitting an unlicensed physical therapist to perform physical
therapy on patients after the expiration of the unlicensed physical
therapist's limited permit.
Physiofitness, P.T., P.C., 584 Broadway, New York, NY 10012
Profession: Physical Therapy; Cal. No. 19871
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: $2,500 fine.
Summary: Respondent did not contest charge of
failing to exercise appropriate supervision over persons who
were authorized to practice only under the supervision of a licensed
professional.
Konstantine Dimitrios Rizopoulos, Astoria, NY
Profession: Physical Therapist; Lic. No. 014043;
Cal. No. 19874
Regents Action Date: June 18, 2002
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 charge of
permitting an unlicensed physical therapist to perform physical
therapy on patients after the expiration of the unlicensed physical
therapist's limited permit.
Podiatry
Paul Horst Baumgarten, Schenectady, NY
Profession: Podiatrist; Lic. No. 004870; Cal.
No. 19993
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, $500 fine.
Summary: Licensee did not contest charge of
failing to diagnose the chief complaint of a patient and failing
to maintain a patient record which accurately reflected the evaluation
and treatment of said patient.
Salvatore John Galluzzo, Clifton Park, NY
Profession: Podiatrist; Lic. No. 004089; Cal.
No. 19175
Regents Action Date: June 18, 2002
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed.
Summary: Licensee was found guilty of having
been convicted of Distribution of Percocet and Valium.
Public Accountancy
Paul Abrams, Aventura, FL
Profession: Certified Public Accountant; Lic.
No. 030650; Cal. No. 20181
Regents Action Date: June 18, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Mail Fraud and Income Tax Evasion, all felonies
under federal law.
Paul Robert Doran, Rochester, NY
Profession: Certified Public Accountant; Lic.
No. 025932; Cal. No. 20016
Regents Action Date: June 18, 2002 (see also February
1994)
Action: Application for consent order granted;
Penalty agreed upon: 3 month suspension - upon service of suspension,
probation 5 years to commence upon return to practice, $4,500
fine.
Summary: Licensee admitted to charge of willfully
failing to register for 35 months.
Robert P. Friedman, Boca Raton, FL
Profession: Certified Public Accountant; Lic.
(Cert.) No. 022601; Cal. No. 20115
Regents Action Date: June 18, 2002
Action: Application to surrender license (certificate)
granted.
Summary: Licensee admitted to charge of having
been convicted of Structuring Currency Transactions to Evade
Reporting Requirements.
Respiratory Therapy
Leon E. Dicerchio, Apalachin, NY
Profession: Respiratory Therapist; Lic. No.
003577; Cal. No. 19661
Regents Action Date: June 18, 2002
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.
Social Work
Gloria Chase Barlow Bernhardt, Nyack, NY
Profession: Social Worker; Lic. No. 025807;
Cal. No. 19809
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$2,500 fine.
Summary: Licensee admitted to charge of failing
to maintain a record for a patient that accurately reflected
the evaluation and treatment of said patient.
Lawrence Keating, East Port, NY
Profession: Social Worker; Lic. No. 041337;
Cal. No. 19765
Regents Action Date: June 18, 2002
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
abandonment of a patient without making reasonable arrangements
for her continued treatment, failing to maintain accurate patient
records and revealing personally identifiable facts about a patient
without her permission.
Paula Beth Mir, Henrietta, NY
Profession: Social Worker; Lic. No. 053467;
Cal. No. 19901
Regents Action Date: June 18, 2002
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,
$500 fine.
Summary: Licensee admitted to charge of having
been convicted of operating a motor vehicle while impaired by
drugs.
Gladys Mundo, Bronx, NY
Profession: Social Worker; Lic. No. 025056;
Cal. No. 19934
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: 3 year suspension.
Summary: Licensee admitted to charge of having
been convicted of Attempted Criminal Possession of a Controlled
Substance in the Third Degree, a class C felony.
Frederick Arthur Pickering, Jr., Glen Cove, NY
Profession: Social Worker; Lic. No. 046132;
Cal. No. 19817
Regents Action Date: June 18, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 22
months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having
been convicted of two counts of operating a motor vehicle with
a .10 of 1% or more by weight of alcohol in his blood, unclassified
misdemeanors and admitted to charge of failing to disclose above
stated convictions on his application for re-registration.
Speech-Language Pathology and Audiology
Valerie Cole Seydler, Ballston Spa, NY
Profession: Speech-Language Pathologist; Lic.
No. 006478; Cal. No. 19907
Regents Action Date: June 18, 2002
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 admitted to charge of having
been convicted of Forgery in the Third Degree, a class A misdemeanor
and two separate counts of Offering a False Instrument for Filing
in the Second Degree, a class A misdemeanor.
Veterinary Medicine
Tobias Jungreis, Rego Park, NY
Profession: Veterinarian; Lic. No. 002293; Cal.
No. 19650
Regents Action Date: June 18, 2002 (see also November
1996)
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, $2,500 fine.
Summary: Licensee did not contest charge of
failing to adequately treat four animals.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov