Summaries of Regents Actions
On Professional Misconduct and Discipline*
June 2003
Acupuncture - Architecture - Dentistry - Nursing - Pharmacy - Podiatry - Professional Engineering and Land Surveying - Public Accountancy - Respiratory Therapy - Social Work - Veterinary Medicine
Acupuncture
Warner Chen, New York, NY
Profession: Acupunturist; Lic. No. 000349; Cal.
No. 20393
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of
willfully abusing a patient verbally, and advertising his practice
in a misleading manner.
Warner Chen's Empire State Acupuncture, P.C., 19 West 34th Street, New York, NY 10001
Profession: Acupunture; Cal. No. 20394
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: $500 fine.
Summary: Respondent did not contest the charge of
willfully abusing a patient verbally.
Architecture
John Anastasi, Bayside, NY
Profession: Architect; Lic. No. 010839; Cal. No.
20275
Regents Action Date: June 17, 2003
Action: Found guilty of professional misconduct;
Penalty: 36 month suspension, execution of last 24 months of suspension
stayed, probation 24 months.
Summary: Licensee was found to be guilty of having
been convicted of Scheme to Defraud in the 1st Degree, a class E
felony.
Dentistry
Vincent A. D'Addio, Bronx, NY
Profession: Dentist; Lic. No. 030134; Cal. No. 19643
Regents Action Date: June 17, 2003 (see also March 2010)
Action: Found guilty of professional misconduct;
Penalty: 24 month suspension, execution of last 21 months of suspension
stayed, probation 2 years, $40,000 fine, 100 hours of public service.
Summary: Licensee was found to be guilty of having
been convicted of Assault in the 3rd Degree, falsely answering a
question on his re-registration application about having been convicted
of any crime (felony or misdemeanor) in any state or country, filing
insurance claims forms that certified he had rendered various treatments
to patients when he never rendered said treatments to said patients
prior to the submission of the claim forms, and rendering treatment
to patients but failing to maintain a record of the evaluation and
treatment of said patients.
Norman Feder, East Meadow, NY
Profession: Dentist; Lic. No. 024894; Cal. No. 20838
Regents Action Date: June 17, 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 did not contest the charge of
performing inadequate endodontics and maintaining an inadequate patient
record.
George Joseph Norberg, Rochester, NY
Profession: Dentist; Lic. No. 048251; Cal. No. 20184
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: 3 year suspension with leave to apply 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 the aforesaid suspension, probation 3
years, $5,000 fine.
Summary: Licensee admitted to the charge of extracting
five (5) teeth from the mouth of a patient, which were to remain
as support for a lower partial denture.
Yevgeny Oleynik, Brooklyn, NY
Profession: Dentist; Lic. No. 046424; Cal. No. 18912
Regents Action Date: June 17, 2003
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 the charge of
failing to maintain a record for a patient that accurately reflects
the evaluation and treatment of said patient.
Surendra Bekal Pattathan, Patchogue, NY
Profession: Dentist; Lic. No. 036626; Cal. No. 20747
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: Partial suspension in certain area until terminated
as set forth in consent order application, 2 year suspension, execution
of suspension stayed, probation 2 years, $3,500 fine.
Summary: Licensee did not contest the charge of
performing improper endodontics, improper prosthodontics and improper
billing.
Dale Edward Salomon, Tampa, FL
Profession: Dentist; Lic. No. 048784; Cal. No. 20684
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $10,000 fine.
Summary: Licensee did not contest the charge of
permitting the extractions of a patient's wisdom teeth to proceed,
without having first determined whether the patient, whose chart
indicated a history of nasopharyngeal carcinoma, had received radiation
therapy in the head and neck area; extracting eight lower teeth of
another patient, when that patient's treatment plan called for extraction
of upper teeth only.
Michael Salpeter, Greenwich, CT
Profession: Dentist; Lic. No. 034286; Cal. No. 20687
Regents Action Date: June 17, 2003
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 the charge of having
been convicted of Driving While Intoxicated and Aggravated Unlicensed
Operation of a Motor Vehicle in the 3rd Degree, both unclassified
misdemeanors.
Sethi Family Dental, PLLC, 136-80 Roosevelt Avenue, Flushing, NY 11354
Profession: Dentistry; Cal. No. 20171
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: $5,000 fine.
Summary: Respondent admitted to the charge of submitting
an insurance claim form for treatments and services that were not
provided to a patient and failing to meet acceptable standards of
dental practices in the treatment of dental implants for a patient.
Kamal Kumar Sethi, Flushing, NY
Profession: Dentist; Lic. No. 045776; Cal. No. 18836
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, partial
suspension in certain area to be terminated as set forth in consent
order application, probation 2 years, $10,000 fine.
Summary: Licensee could not successfully defend
against the charge of accepting and performing professional responsibilities
that he had reason to know he was not competent to perform, and neglecting
a patient who was under and in need of immediate care.
V & Y Dental, P.C., 417 79th Street, Brooklyn, NY 11209
Profession: Dentistry; Cal. No. 18913
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year.
Summary: Respondent did not contest the charge of
failing to maintain a record for a patient that accurately reflects
the evaluation and treatment of said patient.
Nursing
Christine Anne Achey, Geneva, NY
Profession: Licensed Practical Nurse; Lic. No. 200245;
Cal. No. 20828
Regents Action Date: June 17, 2003
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 dispensing
medication without a physician's order and willful or grossly negligent
failure to comply with substantial provisions of Federal, State or
local laws and regulations.
Jenifer Elizabeth Baer, Cortland, NY
Profession: Registered Professional Nurse; Lic.
No. 453511; Cal. No. 20852
Regents Action Date: June 17, 2003 (see also June
2000)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of committing
medication and documentation errors and practicing the profession
of nursing while impaired by a mental disability.
Richard Belletti, Babylon, NY
Profession: Registered Professional Nurse; Lic.
No. 306794; Cal. No. 20785
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to the charge of Criminal
Contempt in the 2nd Degree, a class A misdemeanor.
Sherry Lynn Boles, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 223601;
Cal. No. 20808
Regents Action Date: June 17, 2003 (See also June 2020)
Action: Application for consent order granted; Penalty
agreed upon: 12 month suspension, execution of last 10 months of
suspension stayed, probation 2 years to commence if and when return
to practice, $250 fine.
Summary: Licensee admitted to the charge of having
been convicted of Attempted Grand Larceny in the 4th Degree and Offering
a False Instrument for Filing in the 2nd Degree, both class A misdemeanors.
Michele M. Brokaw, Auburn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 146595, 348921; Cal. Nos. 20720, 20719
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 23 months of suspension
stayed, probation 2 years to commence upon return to practice, $500
fine.
Summary: Licensee did not contest the charge of
failing to notify a medical doctor regarding drug therapy.
Janine Marie Bryant, East Islip, NY
Profession: Registered Professional Nurse; Lic.
No. 372018; Cal. No. 20793
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: Suspension until terminated as set forth in consent
order application, probation 2 years.
Summary: Licensee admitted to the charge of injecting
herself with gel from discarded Fentanyl patches, a controlled substance,
and stealing a prescription pad and forging a prescription for Vicodin
ES, a controlled drug.
Margaret Bridgette Burnette, East Marion, NY
Profession: Licensed Practical Nurse; Lic. No. 255367;
Cal. No. 18982
Regents Action Date: June 17, 2003
Action: Found guilty of professional misconduct;
Penalty: Partial suspension in certain area until terminated as set
forth in Regents Review Committee report, probation 1 year to commence
upon termination of partial suspension, $250 fine.
Summary: Licensee was found guilty of failing to
have a patient assessed after falling out of their bed according
to the standard of care by appropriate personnel and failing to properly
verify that another nurse had correctly transcribed two physician
orders, which in fact had not been correctly transcribed.
Courtney Cascioli, Huntington Bay, NY
Profession: Registered Professional Nurse; Lic.
No. 502720; Cal. No. 20521
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 18 months of
suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of
incorrectly administering a medically inappropriate dose of medication
to a six-day old infant.
Sharon Alice Caulfield, Ballston Lake, NY
Profession: Registered Professional Nurse; Lic.
No. 191707; Cal. No. 20707
Regents Action Date: June 17, 2003
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
failing to assess a patient in need of immediate medical care.
Sandra Lynne Pelton Congdon a/k/a Sandra Lynne Pelton, Gillett, PA
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 132986, 374650; Cal. Nos. 20765, 20764
Regents Action Date: June 17, 2003
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 the charge of administering
an antibiotic instead of the prescribed flush solution, and failing
to report and document the error until four days later.
Kimberly Ann Coon, Liverpool, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 262209, 517427; Cal. Nos. 20615, 20616
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 23 months of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of failing
to perform cross-references on two units of blood and signing a verification
stating cross-references were completed when they were not done.
Noreen Timmons Costello, Middletown, NY
Profession: Registered Professional Nurse; Lic.
No. 183414; Cal. No. 20656
Regents Action Date: June 17, 2003
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 the charge of misappropriating
prescription blanks from her place of nursing employment, and forging
the name of a co-employee, a nurse practitioner, to prescriptions
for the prescription-required, non-controlled drugs, Lotensin and
Metoprolol, for her personal use.
Mary Beth Cych a/k/a Mary Beth Wilecki, Cheektowaga, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 150308, 346383; Cal. Nos. 20564, 20565
Regents Action Date: June 17, 2003
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 upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of medication
and documentation errors.
Catherine DePhillips a/k/a Catherine McCarthy, East Moriches, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 126508, 365490; Cal. Nos. 20622, 20623
Regents Action Date: June 17, 2003 (see also September
1996 and July
1999)
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 22 months of
suspension stayed, actual suspension to commence on September 1,
2003 and to terminate at midnight on October 31, 2003, probation
2 years.
Summary: Licensee admitted to the charge of willfully
filing a false report, to wit: a false employment application.
Robin R. Fish, Hague, NY
Profession: Licensed Practical Nurse, Lic. No. 224296;
Cal. No. 20506
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: Suspension for no less than 12 months and until terminated
as set forth in consent order application - upon termination of suspension,
probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Possession of a Controlled Substance in
the 5th Degree.
Shannon Mary Fitzpatrick, New York, NY
Profession: Licensed Practical Nurse; Lic. No. 250122;
Cal. No. 20853
Regents Action Date: June 17, 2003 (see also December
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 the charge of violating
a term of probation imposed by the Board of Regents.
Mary Jane Flores a/k/a Mary Jane Africano Sabido, Long Island City, NY
Profession: Registered Professional Nurse; Lic.
No. 436354; Cal. No. 20749
Regents Action Date: June 17, 2003
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 the charge of agreeing
with another nurse to conceal a shortage of a controlled drug.
Brenda Grock, Waterford, NY
Profession: Licensed Practical Nurse; Lic. No. 178751;
Cal. No. 20596
Regents Action Date: June 17, 2003
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 inaccurate
record keeping.
Jennifer L. Lago, Rome, NY
Profession: Registered Professional Nurse; Lic.
No. 507780; Cal. No. 20730
Regents Action Date: June 17, 2003
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 the charge of administering
intravenous therapy without a physician's order.
Janice L. Bonden Lamb, Monroe, NY
Profession: Registered Professional Nurse; Lic.
No. 256963; Cal. No. 20740
Regents Action Date: June 17, 2003 (see also April
1994)
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 21 months of
suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having
been convicted of Operating a Motor Vehicle While Intoxicated by
alcohol, a felony.
Diane L. Laskowski, Valley Stream, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 234970, 529410; Cal. Nos. 20836, 20837
Regents Action Date: June 17, 2003
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 the charge of inadvertently
giving a medication to a nurse's aide who administered the medicine
to a patient and thereafter failing to contact her supervisor, the
patient's physician, and complete an incident report.
Donna F. Massa, Winterville, NC
Profession: Registered Professional Nurse; Lic.
No. 236071; Cal. No. 20809
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: Suspension until terminated as set forth in consent
order application - upon termination of suspension, probation 1 year
to commence upon return to practice, $1,000 fine.
Summary: Licensee admitted to the charge of having
been convicted twice for Driving While Intoxicated.
Tracy L. McIntyre, Springville, NY
Profession: Licensed Practical Nurse; Lic. No. 263049;
Cal. No. 20577
Regents Action Date: June 17, 2003
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 the charge of failing
to maintain accurate patient records.
Josephine Margaret Pierce a/k/a Josephine Margaret Meeker, Unadilla, NY
Profession: Registered Professional Nurse; Lic.
No. 442887; Cal. No. 20461
Regents Action Date: June 17, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of committing
several medication errors.
Garfield David Plewes, North Syracuse; NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 178868, 381483; Cal. Nos. 20319, 20794
Regents Action Date: June 17, 2003
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 the charge of verbal
and physical abuse or intimidating a patient.
Mona Ramjas, Brentwood, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse, Nurse Practitioner; Lic. Nos. 146603, 456157,
Cert. No. 400570; Cal. Nos. 20722, 20724, 20731
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 22 months of
suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Possession of a Forged Instrument in the
3rd Degree, a class A misdemeanor, and willfully filing a false form,
to wit: failing to disclose a criminal conviction on a re-registration
application.
Marie Alice Romain, Rosedale, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 229615, 457485; Cal. Nos. 20757, 20758
Regents Action Date: June 17, 2003
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 the charge of conspiring
with another nurse to conceal a shortage of a controlled drug.
Samuel Akintunde Savage, Queens Village, NY
Profession: Registered Professional Nurse; Lic.
No. 510239; Cal. No. 20876
Regents Action Date: June 17, 2003 (see also June 2010)
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 the charge of having
been convicted of Driving While Intoxicated.
Mary Louise Segatol-Islami, Oswego, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 128096, 326139; Cal. Nos. 20489, 20488
Regents Action Date: June 17, 2003
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 the charge of having
been convicted of Operating a Motor Vehicle in an Intoxicated Condition
and Aggravated Unlicensed Operation of a Motor Vehicle.
Sharron S. Sheikh, Albany, NY
Profession: Registered Professional Nurse; Lic.
No. 481448; Cal. No. 19737
Regents Action Date: June 17, 2003
Action: Found guilty of professional misconduct;
Penalty: Suspension for no less than 3 months and until terminated
as set forth in Regents Review Committee report - upon termination
of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee was found to be guilty of having
been convicted of two separate counts of Criminal Possession of a
Controlled Substance in the 7th Degree, a class A misdemeanor and
Criminal Trespass in the 2nd Degree, a class A misdemeanor.
Leig Kelly Ann Smith, Rochester, NY
Profession: Registered Professional Nurse; Lic.
No. 443146; Cal. No. 20639
Regents Action Date: June 17, 2003
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 the charge of having
been convicted of Driving While Intoxicated.
Chris J. Sullivan, Oceanside, NY
Profession: Licensed Practical Nurse; Lic. No. 240411;
Cal. No. 20715
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: Suspension until terminated as set forth in consent
order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to the charge of having
been convicted of Prohibited Use of a Weapon, a class A misdemeanor.
Drusilla Williams, Roosevelt, NY
Profession: Licensed Practical Nurse; Lic. No. 193059;
Cal. No. 20741
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 21 months of suspension
stayed, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to the charge of having
been convicted of two separate convictions for Petit Larceny, a class
A misdemeanor, and admitted to the charge of willfully misrepresenting
this criminal history to the Education Department's Division of Professional
Licensing Services on her 2002 re-registration application.
Joanne S. Wilson, Clifton Park, NY
Profession: Licensed Practical Nurse; Lic. No. 109581;
Cal. No. 20712
Regents Action Date: June 17, 2003
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 having
been found in violation of Section 2803-d of the Public Health Law
for forcefully restraining a patient.
Pharmacy
513 Henry Street Drug Corp., 513 Henry Street, Brooklyn, NY 11231
Profession: Pharmacy; Reg. No. 015579; Cal. No.
20344
Regents Action Date: June 17, 2003
Action: Application to surrender registration granted.
Summary: Respondent admitted to the charge of having
outdated drug stock, failing to maintain a current DEA inventory
of controlled drugs, and failing to maintain the premises occupied
by the pharmacy in a clean and orderly manner.
Kathleen Bibbo, Hurley, NY
Profession: Pharmacist; Lic. No. 045074; Cal. No.
20329
Regents Action Date: June 17, 2003
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 the charge of
failing to supervise subordinate pharmacists.
Simon H. Bresnick, Eggertsville, NY
Profession: Pharmacist; Lic. No. 026577; Cal. No.
20865
Regents Action Date: June 17, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of diverting
the controlled substance Hydrocodone for his own use.
Brooks Drug, Inc. d/b/a CVS Pharmacy #5059, Cowles Avenue & Route 207, Goshen, NY 10924
Profession: Pharmacy; Reg. No. 020492; Cal. No.
20149
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $5,000 fine.
Summary: Respondent admitted to the charge of failing
to employ a supervising pharmacist at the aforesaid retail pharmacy
for a period of six (6) months and failing to have pharmacists sign
or legibly initial prescriptions for controlled drugs.
Burhan Pharmacy, Inc., 715 Knickerbocker Avenue, Brooklyn, NY 11221
Profession: Pharmacy; Reg. No. 016030; Cal. No.
20610
Regents Action Date: June 17, 2003 (see also June
2000 and September 2012)
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $7,500 fine.
Summary: Respondent admitted to the charge of employing
a person as a supervising pharmacist without independently checking
to see if the individual was licensed as a pharmacist in the State
of New York.
Richard Men Lang Cheng, Staten Island, NY
Profession: Pharmacist; Lic. No. 046269; Cal. No.
20441
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 21 months of suspension
stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of dispensing
and permitting to be dispensed prescription-required medications
without prescriptions.
Joseph Charles Dougherty, Port Jefferson Station, NY
Profession: Pharmacist; Lic. No. 033756; Cal. No.
20667
Regents Action Date: June 17, 2003
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 the charge of failing
to offer counseling to one patient and failing to check the correct
patient profile when dispensing a medication to another patient.
Eckerd Corporation #5835, Eckerd Corporation, P.O. Box 4689, Clearwater, FL 33758
Profession: Pharmacy; Reg. No. 023949; Cal. No.
20469
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $3,500 fine.
Summary: Respondent admitted to the charge of improper
dispensing of controlled substances by employee pharmacists.
Donald William Fleming, East Amherst, NY
Profession: Pharmacist; Lic. No. 035385; Cal. No.
18140
Regents Action Date: June 17, 2003
Action: Found guilty of professional misconduct;
Penalty: 5 year suspension, execution of suspension stayed, probation
5 years, $10,000 fine.
Summary: Licensee was found guilty of erroneously
dispensing refill prescriptions and holding for sale and selling
a misbranded drug, in that the prescription medication found in the
containers dispensed was not the medication set forth on the label
of the container.
N.H. Meyer Drug, Inc., 10 Plattsburgh Plaza, Plattsburgh, NY 12901
Profession: Pharmacy; Reg. No. 017726; Cal. No.
20510
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $1,000 fine.
Summary: Respondent admitted to the charge of mislabeling
two prescriptions.
John L. Meyer, Plattsburgh, NY
Profession: Pharmacist; Lic. No. 028523; Cal. No.
20509
Regents Action Date: June 17, 2003
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 the charge of mislabeling
a prescription.
Howard Milbauer, Rye Brook, NY
Profession: Pharmacist; Lic. No. 022841; Cal. No.
20968
Regents Action Date: June 17, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to allegations of dispensing
schedule II, III, and IV controlled substances without valid prescriptions.
Larry Perlstein, Scottsdale, AZ
Profession: Pharmacist; Lic. No. 024031; Cal. No.
20781
Regents Action Date: June 17, 2003
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
dispensing Accutane instead of Accolate as prescribed.
Mark S. Stein, Brooklyn, NY
Profession: Pharmacist; Lic. No. 026756; Cal. No.
20343
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 21 months of suspension
stayed, probation 2 years, $3,500 fine.
Summary: Licensee admitted to the charge of having
outdated drug stock, failing to maintain a current DEA inventory
of controlled drugs, and failing to maintain the premises occupied
by the pharmacy in a clean and orderly manner.
Lois Laura Vuoncino, Glenmont, NY
Profession: Pharmacist; Lic. No. 041197; Cal. No.
20025
Regents Action Date: June 17, 2003
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 the charge of having
been convicted of Attempted Criminal Contempt in the 2nd Degree.
John Charles Wood, Central Square, NY
Profession: Pharmacist; Lic. No. 047147; Cal. No.
20682
Regents Action Date: June 17, 2003 (see also June
2008)
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 the charge of having
been convicted of Driving While Intoxicated, a misdemeanor.
Podiatry
Stanley John Zawada, Whitestone, NY
Profession: Podiatrist; Lic. No. 003845; Cal. No.
20566
Regents Action Date: June 17, 2003 (see also March
1995)
Action: Application for consent order granted; Penalty
agreed upon: 3 year suspension, execution of last 30 months of suspension
stayed, probation 3 years, $20,000 fine.
Summary: Licensee admitted to the charge of practicing
the profession of podiatry while his license was suspended; and did
not contest the charge of permitting an unlicensed person to perform
physical therapy, and submitting insurance claims with incorrect
C.P.T. codes for podiatric treatment rendered.
Professional Engineering and Land Surveying
Douglas B. Woessner, Highpoint, NC
Profession: Professional Engineer; Lic. No. 056810;
Cal. No. 20484
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: 3 year suspension.
Summary: Licensee did not contest the charge of
failing to properly supervise inspectors who were conducting controlled
inspections under his supervision during the erection of a parking
structure in Queens, New York between June 25, 1995 to February 6,
1996.
Public Accountancy
Edward M. Lieber, Merrick, NY
Profession: Certified Public Accountant; Lic. No.
034709; Cal. No. 20302
Regents Action Date: June 17, 2003
Action: Found guilty of professional misconduct;
Penalty: 36 month suspension, execution of last 18 months of suspension
stayed.
Summary: Licensee was found to be guilty of having
been convicted of False Statements with Respect to Loan Applications,
a felony.
Alfred C. Tuzzo, Staten Island, NY
Profession: Certified Public Accountant; Lic. No.
055683; Cal. No. 20657
Regents Action Date: June 17, 2003
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 23 months of
suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee could not successfully defend
against the charge of submitting employer certification forms which
reflect false dates of employment.
Respiratory Therapy
Lorn J. Ferguson, Rome, NY
Profession: Respiratory Therapy Technician; Lic.
No. 000808; Cal. No. 20632
Regents Action Date: June 17, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing
to disclose a criminal conviction on his application for licensure.
Social Work
Robert J. Daly, Bay St. Louis, MS
Profession: Social Worker; Lic. No. 032948; Cal.
No. 20916
Regents Action Date: June 17, 2003
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
obtaining money from one of his social work patients for the purpose
of aiding the patient in hiding the funds from the Social Security
Administration, and not returning said funds to the patient although
duly demanded.
James John D'Amato, Inverness, FL and West Babylon, NY
Profession: Social Worker; Lic. No. 004031; Cal.
No. 20225
Regents Action Date: June 17, 2003
Action: Found guilty of professional misconduct;
Penalty: Revocation, $5,000 fine.
Summary: Licensee was found to be guilty of having
been convicted of Knowingly and Willfully Executing a Scheme and
Artifice to Defraud Health Care Benefit Program, a felony.
Veterinary Medicine
Curtis P. Halstead, New Baltimore, NY
Profession: Veterinarian; Lic. No. 007371; Cal.
No. 20729
Regents Action Date: June 17, 2003
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 the charge of
performing surgery that was not authorized by consent.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov