Summaries of Regents Actions
On Professional Misconduct and Discipline*
June 2006
Architecture - Dentistry - Dietetics and Nutrition - Engineering and Land Surveying - Massage Therapy - Nursing - Pharmacy - Social Work
Architecture
Walter E. Blum, Great Neck, NY
Profession: Architect; Lic. No. 006928; Cal. No.
21988
Regents Action Date: June 20, 2006
Action: Found guilty of professional misconduct;
Penalty: Censure and Reprimand, probation 1 year.
Summary: Licensee was found to be guilty of having
been convicted of Reckless Endangerment in the 2nd Degree, a class
A misdemeanor.
Nicholas Vero, Westhampton Beach, NY
Profession: Architect; Lic. No. 018461; Cal. No.
22638
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 3 month actual suspension, 9 month stayed suspension,
1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of practicing
the profession of architecture fraudulently, to wit: fraudulently
using a stamp from the Department of Health on a site plan.
Dentistry
George M. Mantikas, East Hampton, CT
Profession: Dentist; Lic. No. 042389; Cal. No. 22721
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $1,000
fine.
Summary: Licensee admitted to the charge of being
found guilty of professional misconduct by the Connecticut State
Dental Commission.
Michael Anthony Pesiri, New Hyde Park, NY
Profession: Dentist; Lic. No. 037695; Cal. No. 20037
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $1,000
fine.
Summary: Licensee did not contest the charge of
making inappropriate telephone calls to two patients in 1992 and
2000.
Dietetics and Nutrition
Patricia Mary Lorenz a/k/a Patricia Mary Lorenz-Wells, Ticonderoga, NY
Profession: Dietitian; Cert. No. 000742; Cal. No.
22176
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of being
convicted of aggravated harassment in the 2nd Degree, a misdemeanor.
Engineering and Land Surveying
Kenneth J. Treiling, Catskill, NY
Profession: Professional Engineer; Lic. No. 066409;
Cal. No. 22554
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $1,000
fine.
Summary: Licensee did not contest the charges of
being convicted of the crimes of Operating a Motor Vehicle While
Under the Influence of Alcohol and Criminal Possession of a Weapon
in the 4th Degree and the charge of filing a false report about the
criminal convictions.
Massage Therapy
Susan Joy Maksymowicz, Ridgefield Park, NJ
Profession: Massage Therapist; Lic. No. 003528;
Cal. No. 22349
Regents Action Date: June 20, 2006
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, execution of suspension stayed.
Summary: Licensee was found to be guilty of having
been convicted of Driving While Intoxicated, an Unclassified Misdemeanor.
Nursing
Maxine R. Anyanwu, Selden, NY
Profession: Licensed Practical Nurse; Lic. No. 263502;
Cal. No. 21562
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charges of
administering the wrong medication, failing to maintain an accurate
count of a controlled substance, and failing to have the wastage
of a controlled substance witnessed.
Sheryl L. Avery, Seneca Falls, NY
Profession: Registered Professional Nurse; Lic.
No. 545003; Cal. No. 22630
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension for a minimum of 1 year
and until fit to practice, upon return to practice 5 years probation.
Summary: Licensee admitted to the charge of diverting
narcotics from two hospitals for self administration.
Lois E. Barber, McGraw, NY
Profession: Licensed Practical Nurse; Lic. No. 083807;
Cal. No. 21759
Regents Action Date: June 20, 2006
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of last 18 months of suspension
stayed, probation for last 18 months.
Summary: Licensee was found to be guilty of having
been convicted of Offering a False Statement for Filing in the 2nd
Degree, a class A misdemeanor.
Jill A. Bishop, Ticonderoga, NY
Profession: Registered Professional Nurse; Lic.
No. 350878; Cal. No. 22634
Regents Action Date: June 20, 2006 (see also July 2016)
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of being
convicted of Driving While Intoxicated and Issuing a Bad Check.
Marianne Cody, Selden, NY
Profession: Registered Professional Nurse; Lic.
No. 465050; Cal. No. 22658
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 month actual suspension, 22 month stayed suspension,
2 years probation.
Summary: Licensee admitted guilt to the charges
of leaving two patients experiencing shortness of breath and chest
discomfort without making arrangements for their appropriate care,
incorrectly administering both the morning and evening doses of medication
to a patient, and failing to inform anyone of said medication error.
Jennifer L. Coon, Binghamton, NY
Profession: Registered Professional Nurse; Lic.
No. 499353; Cal. No. 22481
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension until fit to practice,
upon licensee’s return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of failing
to administer controlled substances to the proper patients and failing
to maintain accurate patient records.
Terry Ann Dehler, Troy, NY
Profession: Licensed Practical Nurse; Lic. No. 267530;
Cal. No. 22323
Regents Action Date: June 20, 2006
Action: Found guilty of professional misconduct;
Penalty: 36 month suspension, execution of four consecutive calendar
days of each week of the first 15 months and of all of the calendar
days of each week of the subsequent 21 months of suspension stayed,
36 months probation.
Summary: Licensee was found to be guilty of having
been convicted of Welfare Fraud in the 5th Degree.
Terrence Michael Denning, Schenectady, NY
Profession: Licensed Practical Nurse; Lic. No. 206562;
Cal. No. 22330
Regents Action Date: June 20, 2006 (see also April 2009)
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed, probation
5 years, $250 fine.
Summary: Licensee was found to be guilty of having
been convicted of Possession of Distribution of Heroin, a felony.
Lori A. Dorman, Ballston Spa, NY
Profession: Licensed Practical Nurse; Lic. No. 266921;
Cal. No. 22199
Regents Action Date: June 20, 2006
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed, 2 years
probation.
Summary: Licensee was found to be guilty of having
been in violation of Article 33 of the Public Health Law by the Commissioner
of Health for failing to properly keep required records for controlled
substances on four occasions, and failing to obtain a co-signer for
the wasting of a controlled substance, and obtaining two controlled
substance prescriptions from two separate practitioners while failing
to advise them that she was under the continuous medical care of
a third practitioner who was also prescribing controlled substances
for her.
David Daniel Durling, Niskayuna, NY
Profession: Registered Professional Nurse; Lic.
No. 454834; Cal. No. 22138
Regents Action Date: June 20, 2006
Action: Found guilty of professional misconduct;
Penalty: No further action.
Summary: Licensee was found to be guilty of having
been in violation of Article 33 of the Public Health Law by the Commissioner
of Health for destroying a total of approximately 32mgs. of Morphine
Sulphate 10 mg. injectable liquid, on seven separate occasions, without
the destruction being witnessed by a second practitioner.
Bonnie Marion Ferrone, Utica, NY
Profession: Licensed Practical Nurse; Lic. No. 228164;
Cal. No. 22139
Regents Action Date: June 20, 2006
Action: Found guilty of professional misconduct;
Penalty: 3 year suspension, thereafter 3 years probation.
Summary: Licensee was found to be guilty of having
been convicted of Petit Larceny, a class A misdemeanor.
Valentina Kryssina Follo, Staten Island, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 275266, 550107; Cal. Nos. 22644, 22645
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 6 month actual suspension, 18 month stayed suspension,
2 years probation.
Summary: Licensee admitted to the charge of recording
in patients’ records the administration of medications which were
not given, the values of vital signs that were not taken, and the
results of blood tests which were not performed.
Bridget E. Grant, Albion, NY
Profession: Registered Professional Nurse; Lic.
No. 494312; Cal. No. 22733
Regents Action Date: June 20, 2006 (see also July 2010)
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension for at least 1 year and
until fit to practice – upon licensee’s return to practice, 2 years
probation.
Summary: Licensee admitted to the charge of being
convicted of Driving While Intoxicated.
Shirleen V. Henry, Mt. Vernon, NY
Profession: Licensed Practical Nurse; Lic. No. 228369;
Cal. No. 22664
Regents Action Date: June 20, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Grand Larceny in the 3rd Degree, a class D felony.
Melissa LaGoy, Oneida, NY
Profession: Licensed Practical Nurse; Lic. No. 274028;
Cal. No. 22572
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charges of failing
to disclose a criminal conviction and of having committed medication
errors.
John Robert Lash, Seneca Falls, NY
Profession: Registered Professional Nurse; Lic.
No. 408264; Cal. No. 22172
Regents Action Date: June 20, 2006 (see also October
2002)
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found to be guilty of having
been convicted of Course of Sexual Conduct Against a Child in the
2nd Degree, a class D felony.
Rebecca A. Lockwood, Rochester, NY
Profession: Registered Professional Nurse; Lic.
No. 489894; Cal. No. 22702
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of being
convicted of Petit Larceny and Unauthorized Use of a Motor Vehicle.
Patricia Ann Lucas, Liverpool, NY
Profession: Licensed Practical Nurse; Lic. No. 218590;
Cal. No. 22377
Regents Action Date: June 20, 2006
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found to be guilty of having
been convicted of one count of Scheme to Defraud in the 1st Degree,
a felony, two counts of Grand Larceny in 4th Degree, a felony, and
three counts of Petit Larceny, a misdemeanor.
Deborah Ann Mastrodonato, Greensboro, NC
Profession: Registered Professional Nurse; Lic.
No. 455868; Cal. No. 22654
Regents Action Date: June 20, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Endangering the Welfare of a Child.
Evan Maza, Sound Beach, NY
Profession: Registered Professional Nurse; Lic.
No. 525364; Cal. No. 22518
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of
failing to provide basic nursing care including giving a bath, properly
assessing patients, properly hooking up an IV piggyback, and completing
documentation.
Paulette V. McDonald-Emeh, Queens Village, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 225393, 460629; Cal. Nos. 22593, 22594
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension of not less than 1 month
and until fit to practice, upon termination of suspension, 2 years
probation, $1,000 fine.
Summary: Licensee admitted to the charges of being
convicted of Assault in the 2nd Degree, a class D felony.
Debra Louise Mercer-Sears, Far Rockaway, NY
Profession: Licensed Practical Nurse; Lic. No. 171263;
Cal. No. 22303
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charges of
failing to administer 7 medications on one occasion to a person receiving
care and services in a residential health care facility and documenting
in the patient’s record that said medication had been administered.
Kelly Owens a/k/a Kelly Schasel, Rochester, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 182988, 436422; Cal. Nos. 22773, 22691
Regents Action Date: June 20, 2006 (see also May
2005)
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, if and when licensee returns
to practice 1 year probation, 50 hours of public service.
Summary: Licensee admitted to the charges of failing
to perform a complete assessment of a patient and failing to enter
correct times and doses of medication administrations in patient
records.
Gilbert Lenard Payne, Owings Mills, MD
Profession: Licensed Practical Nurse; Lic. No. 270849;
Cal. No. 22625
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension as stated in consent order
application – upon licensee’s return to practice in New York State,
2 years probation, $250 fine payable by October 31, 2006.
Summary: Licensee did not contest the charges of
willfully failing to comply with substantial provisions of State
law, rules or regulations governing the practice of the profession
of nursing.
Cecilia Peppenelli, New Hartford, NY
Profession: Registered Professional Nurse; Lic.
No. 277811; Cal. No. 22653
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing
to maintain an accurate record.
Linda Michele Scinta, Kenmore, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 241546, 496659; Cal. Nos. 22636, 22635
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of administering
a dose of Keflex to a co-worker without a physician’s order.
Michael D. Simpson, Norwalk, CT
Profession: Registered Professional Nurse, Nurse
Practitioner; Lic. No. 433120, Cert. No. 380419; Cal. Nos. 22714,
22715
Regents Action Date: June 20, 2006
Action: Application to surrender license and certificate
granted.
Summary: Licensee admitted to the charge of having
been convicted of Possession of Child Pornography.
Stephanie L. Smith, Orchard Park, NY
Profession: Registered Professional Nurse; Lic.
No. 382093; Cal. No. 22633
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 years stayed suspension, 2 years probation, $1,000
fine.
Summary: Licensee did not contest the charges of
failing to follow physician orders and instructing staff not to follow
orders.
Sharman Vita, South Salem, NY
Profession: Licensed Practical Nurse; Lic. No. 235174;
Cal. No. 22210
Regents Action Date: June 20, 2006
Action: Found guilty of professional misconduct;
Penalty: 24 month actual suspension.
Summary:Licensee was found to be guilty of having
been convicted of Grand Larceny in the 2nd Degree, a class C felony.
Patrick Walters, Buffalo, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 243669, 486146; Cal. Nos. 22610, 22609
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing
to maintain accurate patient records.
Francis L. Watts, South Daytona, FL
Profession: Registered Professional Nurse; Lic.
No. 279582; Cal. No. 22187
Regents Action Date: June 20, 2006
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found to be guilty of having
been convicted of Attempted Arson in the 3rd Degree, a class D felony.
Lori Anne Zuhlsdorf, Vestal, NY
Profession: Licensed Practical Nurse; Lic. No. 270455;
Cal. No. 22338
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having
committed medication errors.
Pharmacy
Nicholas Amaxas, Brooklyn, NY
Profession: Pharmacist; Lic. No. 045878; Cal. No.
22642
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of
dispensing the wrong strength of Coumadin in a mislabeled vial to
a patient.
Bardonia Drug, Inc., 4 Bardonia Mall Route 304, Bardonia, NY 10956
Profession: Retail Pharmacy; Reg. No. 019812; Cal.
No. 22577
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 years probation, $2,500 fine.
Summary: Respondent admitted to the charge of failing,
for a period of one and one-half hours, to have a pharmacist on duty
while the pharmacy was open.
Moushira Iskander, Piermont, NY
Profession: Pharmacist; Lic. No. 028926; Cal. No.
22576
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $5,000
fine.
Summary: Licensee admitted to the charge of failing
to provide adequate supervision of a pharmacy in that, while the
licensee was a supervising pharmacist, the pharmacy was open for
one and one-half hours without a pharmacist on duty.
Samir Khaldi, Tripoli, Lebanon
Profession: Pharmacist; Lic. No. 042562; Cal. No.
22671
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 3 month actual suspension, 21 month stayed suspension,
2 years probation.
Summary: Licensee admitted to the charge of having
been found guilty of professional misconduct by the North Carolina
Board of Pharmacy.
Allyn Norman, Buffalo, NY
Profession: Pharmacist; Lic. No. 031872; Cal. No.
22626
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 3 year stayed suspension, 3 years probation, $5,000
fine.
Summary: Licensee admitted to the charge of having
been convicted of failing to maintain adequate and accurate records
relating to the use of investigational new drugs.
Toy & Novelty Workers Pharmacy, Inc., 147 East 26th Street, New York, NY 10010
Profession: Retail Pharmacy; Reg. No. 026632; Cal.
No. 22655
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $3,000
fine.
Summary: Respondent admitted to the charge of willfully
failing to comply with substantial provisions of New York State law
governing the practice of the profession of pharmacy, to wit: allowing
its retail pharmacy to remain open without a licensed pharmacist
present to supervise and manage the pharmacy.
Social Work
Emmet Charles Simpson, Oswego, NY
Profession: Licensed Clinical Social Worker; Lic.
No. 058096; Cal. No. 22503
Regents Action Date: June 20, 2006
Action: Application for consent order granted; Penalty
agreed upon: 3 month actual suspension, 9 month stayed suspension,
upon licensee’s return to practice, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing
to maintain appropriate personal boundaries with a client and failing
to maintain any records of treatment of the client.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov