Summaries of Regents Actions
On Professional Misconduct and Discipline*
June 1995
Dentistry - Engineering and Land Surveying - Nursing - Occupational Therapy - Pharmacy - Physical Therapy - Podiatry - Psychology - Public Accountancy
Dentistry
Robert H. Vigna, New York, NY
Profession: Dentist; Lic. No. 038895; Cal. No. 14322
Regents Action Date: June 9, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $3,000 fine.
Summary: Licensee did not contest charges of preparing
crowns that had open margin and/or were over contoured or overhung;
performing root canal therapy but inadequately filling canals; performing
bridgework without first arranging for periodontal treatment; quoting
a fee on a patient for crowns which was lower than the fee billed
to insurance company; failure to maintain accurate patient records;
unnecessarily crowning a tooth; submitting an incorrect claim form
and failing to maintain a record which substantiates the need for
the dental services billed for; and advertising that he was an endodontist
although he does not have the requisite training.
Anthony F. Girardi, Fort Collins, CO
Profession: Dentist; Lic. No. 035019; Cal. No. 15072
Regents Action Date: June 9, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years under various terms to commence if and
when return to practice, $500 fine.
Summary: Licensee admitted to charges of having
been convicted of Filing a False Federal Income Tax Return, a Felony.
Manuel Alejandro Botana, New York, NY
Profession: Dentist; Lic. No. 044480; Cal. No. 15189
Regents Action Date: June 9, 1995
Action: Censure and Reprimand, probation 1 year,
$1,000 fine.
Summary: Licensee admitted to charges of receiving
a fee from a third party in connection with the performance of professional
services.
Daniel N. Ripps, New York, NY
Profession: Dentist; Lic. No. 033385; Cal. No. 15204
Regents Action Date: June 9, 1995
Action: 24 month suspension, execution of last 18
months of suspension stayed, probation 24 months under various terms,
$2,500 fine.
Summary: Licensee admitted to charges of having
been convicted of Offering a False Instrument for Filing in the First
Degree.
Engineering and Land Surveying
Daniel D. Milano, College Point, NY
Profession: Professional Engineer; Lic. No. 028367;
Cal. No. 12978
Regents Action Date: June 9, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,000 fine.
Summary: Licensee was found guilty of charges of
failing to prepare and return, for a period of not less than six
years, a thorough written evaluation of the professional services
represented in the plans designated and prepared by another party
and signed and sealed by licensee.
R. Ronald Kreiling, Ontario, NY
Profession: Land Surveyor; Lic. No. 049053; Cal.
No. 14558
Regents Action Date: June 9, 1995
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of performing
professional services not duly authorized by his client.
William Joseph Newton, Buffalo, NY
Profession: Land Surveyor; Lic. No. 037218; Cal.
No. 15209
Regents Action Date: June 9, 1995
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of making
errors and using improper techniques in performing a survey and preparing
a survey map.
Nursing
Mark Olsen, Pawling, NY
Profession: Registered Professional Nurse; Lic.
No. 310250; Cal. No. 14857
Regents Action Date: June 9, 1995
Action: Revocation.
Summary: Licensee was found guilty of charges of
Willfully Filing a False Report involving controlled substance receipt
records.
Deanna Mary Frenyea a/k/a Deanna M. Frenyea, Plattsburgh, NY
Profession: Licensed Practical Nurse; Lic. No. 213982;
Cal. No. 15073
Regents Action Date: June 9, 1995 (see also March
1998)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee was found guilty of charges of
having been convicted of Vehicular Manslaughter in the Second Degree,
a Class D Felony.
Debra Lee Blasczienski, San Diego, CA
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 213887, 438893; Cal. Nos. 15138, 15139
Regents Action Date: June 9. 1995
Action: Suspension until successfully completes
a course of treatment - upon termination of suspension, probation
2 years to commence upon return to practice.
Summary: Licensee was found guilty of charges of
unlawfully obtaining a partial dosage of Morphine Sulphate by falsely
noting that she wasted a portion of the drug and that she used this
drug for subsequent self-administration.
Tina Lee O'Brien, Portville, NY
Profession: Licensed Practical Nurse; Lic. No. 218870;
Cal. No. 15202
Regents Action Date: June 9, 1995
Action: Revocation.
Summary: Licensee was found guilty of charges of
having been convicted of Criminal Sale of a Controlled Substance
in the Fifth Degree, a Class D Felony.
Collin Forbes Brathwaite, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 207282, 428712; Cal. Nos. 14503, 14502
Regents Action Date: June 9, 1995
Action: $1,000 fine, probation 1 year.
Summary: Licensee admitted to charges of having
been convicted of Criminal Possession of a Weapon in the Third Degree.
Theresa D. Gborkorquellie, Syracuse, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 191648, 434440; Cal. Nos. 14776, 14777
Regents Action Date: June 9, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of committing
three medication administration errors and of violating a term of
probation imposed by the Board of Regents.
Patricia H. Kozien a/k/a Patricia Helen Kozien, Whitesboro, NY
Profession: Licensed Practical Nurse; Lic. No. 209877;
Cal. No. 14943
Regents Action Date: June 9, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to charges of having
been convicted of Driving While Intoxicated.
Sharon A. Mattiaccio, Liverpool, NY
Profession: Licensed Practical Nurse; Lic. No. 074481;
Cal. No. 15014
Regents Action Date: June 9, 1995
Action: 2 year suspension with leave to apply for
early termination upon submission of certain proof - upon service
or early termination of suspension, probation 2 years under various
terms, 100 hours of public service.
Summary: Licensee admitted to charges of permitting
a patient in her care to continue to receive an infusion of a solution
labeled as containing the chemotherapeutic agent cisplatin, when
the physician's order called for the different chemotherapeutic agent
carboplatin to be administered, and administering the antibiotic
Ampicillin to a patient via intravenous "piggyback," when
the patient was receiving a continuous infusion of Aminophylline
via the same intravenous line.
Jane C. Johnston, Syracuse, NY
Profession: Licensed Practical Nurse; Lic. No. 098235;
Cal. No. 15088
Regents Action Date: June 9, 1995
Action: 1 year suspension, following the termination
of said suspension, probation 3 years, 100 hours of public service.
Summary: Licensee admitted to charges of having
been convicted of Grand Larceny in the Third Degree.
Mary Ann McMorrow, Liverpool, NY
Profession: Licensed Practical Nurse; Lic. No. 208571;
Cal. No. 15097
Regents Action Date: June 9, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years under various terms to commence if and
when return to practice, $250 fine, 25 hours of public service.
Summary:Licensee admitted to charges of willfully
making a false entry on a patient's medication administration record.
Debra Denise DeLoe a/k/a Debra D. Kaufman, Westfield, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 205065, 435354; Cal. Nos. 15162, 15161
Regents Action Date: June 9, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charges of obtaining
patient information without permission or authority and revealed
the information to another.
Susann Volpe a/k/a Susann Elizabeth Volpe, New York, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 182934, 441930; Cal. Nos. 15205, 15206
Regents Action Date: June 9, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of altering
a physician's order by adding a non-controlled antibiotic to the
order for her own use; and altering a physician's order by increasing
the dosage of two controlled substances prescribed for a patient.
Donna H. Nardone, North Chili, NY
Profession: Licensed Practical Nurse; Lic. No. 144918;
Cal. No. 15232
Regents Action Date: June 9, 1995 (see also July
2002)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charges of diverting
a patient's non-controlled medication for personal use.
Vivian Ann Carstarphen, Schenectady, NY
Profession: Licensed Practical Nurse; Lic. No. 224141;
Cal. No. 15246
Regents Action Date: June 9, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to charges of having
been convicted of Misuse of Food Stamp, a Class A Misdemeanor.
Maggie Seline Andrade, Staten Island, NY
Profession: Licensed Practical Nurse; Lic. No. 076891;
Cal. No. 15255
Regents Action Date: June 9, 1995
Action: 2 year suspension with leave to apply, after
service of first 2 months of suspension, for early termination upon
certain satisfactory proof -upon service or termination of suspension,
probation 2 years under various terms.
Summary: Licensee admitted to charges of indicating
administration of medication to a patient when it was not administered,
stealing medication from hospital stock and indicating in patient
records that medication was administered when it was not, charting
medication was administered when it was not, and administering medications
to patients at different times than when they were ordered.
Robin Michelle Foley, Watertown, NY
Profession: Licensed Practical Nurse; Lic. No. 214095;
Cal. No. 15260
Regents Action Date: June 9, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of having
been convicted of Endangering the Welfare of a Child, a Class A Misdemeanor
and Unlawful Inhalation of Vapors or Fumes, a Class A Misdemeanor.
Christine Kaczoroski, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 132204, 355561; Cal. Nos. 15285, 15286
Regents Action Date: June 9, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of failing
to administer medications as ordered, but indicating in patient charts
that they had been administered.
Marilyn Anette McInnis, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 218681;
Cal. No. 15287
Regents Action Date: June 9, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of willfully
making a false entry on a patient's medication administration record.
Colleen A. Malley-Lopez, Montgomery, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 106677, 304283; Cal. Nos. 15303, 15240
Regents Action Date: June 9, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charges of having
been convicted of Criminal Possession of a Forged Instrument in the
Third Degree, a Class A Misdemeanor.
Marina Murdevski, Rochester, NY
Profession: Registered Professional Nurse; Lic.
No. 441072; Cal. No. 15367
Regents Action Date: June 9, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of failing
to administer medications in accordance with physicians' orders and
failing to open two patients' I.V. clamps.
Adrienne I. Adams a/k/a Adrienne DeCosta, Hempstead, NY
Profession: Licensed Practical Nurse; Lic. No. 210049;
Cal. No. 15368
Regents Action Date: June 9, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, 25 hours of public service.
Summary: Licensee admitted to charges of having
been convicted of Attempted Assault in the Third Degree.
Alicia E. DeCastri, Hampton Bays, NY
Profession: Licensed Practical Nurse; Lic. No. 050676;
Cal. No. 15391
Regents Action Date: June 9, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of administering
intramuscularly a crushed oral Codeine tablet diluted in sterile
water.
Kathleen Mary Vanneil a/k/a Kathleen M. VanNeil, Webster, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 180694, 447680; Cal. Nos. 15451, 15452
Regents Action Date: June 9, 1995
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charges of making
false entries in a patient's record concerning the taking of vital
signs and the administration of medication.
Occupational Therapy
Diane Good Rahn a/k/a Diane G. Rahn, Holland, NY
Profession: Occupational Therapist; Lic. No. 004727;
Cal. No. 14870
Regents Action Date: June 9, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee was found guilty of charges of
having been convicted of Driving While Intoxicated, an unclassified
Misdemeanor.
Pharmacy
Manor Sands Pharmacy, Inc., 8 Manorhaven Boulevard, Port Washington, NY 11050
Profession: Pharmacy; Reg. No. 020881; Cal. No.
13652
Regents Action Date: June 9, 1995
Action: 3 year suspension, execution of suspension
stayed, probation 3 years.
Summary: Retail pharmacy admitted to charges of
holding and offering for sale misbranded and adulterated drugs and
offering sample drugs for sale.
Mohammed H. Imam, Port Washington, NY
Profession: Pharmacist; Lic. No. 033001; Cal. No.
13653
Regents Action Date: June 9, 1995
Action: 3 year suspension, execution of last 33
months of suspension stayed, probation for last 33 months.
Summary: Licensee was found guilty of charges of
holding and offering for sale misbranded and adulterated drugs, and
offering sample drugs for sale.
Frank Joseph Falvo, Schenectady, NY
Profession: Pharmacist; Lic. No. 041488; Cal. No.
15147
Regents Action Date: June 9, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of having
been convicted of Criminal Possession of a Controlled Substance in
the 7th Degree.
David Sheroff, North Bellmore, NY
Profession: Pharmacist; Lic. No. 031048; Cal. No.
15321
Regents Action Date: June 9, 1995
Action: 3 year suspension, execution of last 2 years
of suspension stayed, probation 3 years under various terms.
Summary: Licensee admitted to charges of having
been convicted of Distribution of Schedule IV Controlled Substances.
Louis Goss, Ryebrook, NY
Profession: Pharmacist; Lic. No. 026549; Cal. No.
15433
Regents Action Date: June 9, 1995
Action: 100 hours of public service.
Summary: Licensee admitted to charges of having
been convicted of Grand Larceny in the Third Degree, a Class D Felony,
and a conviction of Using a Communication Facility to Facilitate
a Narcotic Transaction.
Physical Therapy
Anthony P. Valenti, Clarence Center, NY
Profession: Physical Therapist; Lic. No. 004552;
Cal. No. 15186
Regents Action Date: June 9, 1995
Action: Revocation.
Summary: Licensee was found guilty of charges of
having been convicted of a Scheme to Defraud in the First Degree,
a Class F Felony.
Podiatry
Richard Gary Philips, Coral Springs, FL; Commack, NY
Profession: Podiatrist; Lic. No. 003789; Cal. No.
14798
Regents Action Date: June 9, 1995
Action: $5,000 fine, 5 year suspension with leave
to apply for early termination of suspension upon proof of payment
of fine.
Summary: Licensee was found guilty of charges of
violating a term of probation.
Albert M. Kalajian, Hollis, NY
Profession: Podiatrist; Lic. No. 002608; Cal. No.
14421
Regents Action Date: June 9, 1995 (see also April 2010)
Action: $10,000 fine, probation 1 year.
Summary: Licensee did not contest charges of submitting
an insurance claim form which indicated services ostensibly rendered
by a podiatrist at his professional practice when the treatment/service
were not rendered.
Marvin David Price, New York, NY
Profession: Podiatrist; Lic. No. 002337; Cal. No.
14950
Regents Action Date: June 9, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,250 fine.
Summary: Licensee admitted to charges of submitting
or causing to be submitted a claim form to an insurance company indicating
that he had performed certain podiatric procedures when he had not,
and willfully failing to register in a timely fashion.
Psychology
John David Erroll, New York, NY
Profession: Psychologist; Lic. No. 006939; Cal.
No. 15308
Regents Action Date: June 9, 1995
Action: Indefinite suspension of no less than 1
year until fit to practice, probation 5 years.
Summary: Licensee admitted to charges of engaging
in a sexual relationship with a patient.
Stephen J. Stayer, Williamsville, NY
Profession: Psychologist; Lic. No. 005790; Cal.
No. 15392
Regents Action Date: June 9, 1995
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of engaging
in physical contact of a sexual nature with a patient in his psychology
practice.
Public Accountancy
Stephen A. Cohen, Bryn Mawr, PA
Profession: Certified Public Accountant; Lic. (Cert.)
No. 021699; Cal. No. 14287
Regents Action Date: June 9, 1995 (see also April
1994)
Action: Application for reconsideration granted
as set forth in the Regents Review Committee report, and application
to surrender license (certificate), which surrender shall supersede
and be deemed effective in lieu of the determination of the Board
of Regents on April 15, 1994 to revoke applicant's license (certificate)
and registration to practice as a certified public accountant in
the State of New York, granted.
Summary: Licensee admitted to charges of having
been convicted of Conspiracy to Obstruct the Lawful Functions of
the IRS and Aiding and Abetting the Preparation of False Income Tax
Returns.
Alice K. Connor, Moriches, NY
Profession: Public Accountant; Lic. (Enrollment)
No. 004427; Cal. No. 15081
Regents Action Date: June 9, 1995
Action: Revocation.
Summary: Licensee was found guilty of charges of
having been convicted of Income Tax Evasion.
Dennis Joseph Burbridge, Jr., Cranford, NJ
Profession: Certified Public Accountant; Lic. No.
054188; Cal. No. 15350
Regents Action Date: June 9, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charges of refusing
to return a client's records upon request.
Bernard S. Santa Maria, Kenmore, NY
Profession: Certified Public Accountant; Lic. (Cert.)
No. 007746; Cal. No. 15413
Regents Action Date: June 9, 1995
Action: Partial suspension in certain area and until
successfully completes course in said area, probation 1 year under
various terms, $1,000 fine.
Summary: Licensee admitted to charges of submitting
a deficient audit report to the United States Department of Labor.
Perry R. Trebatch, Great Neck, NY
Profession: Certified Public Accountant; Lic. No.
037391; Cal. No. 15455
Regents Action Date: June 9, 1995
Action: 24 month suspension, execution of last 15
months of suspension stayed, probation 24 months under various terms,
$10,000 fine.
Summary: Licensee admitted to charges of having
been convicted of Willfully Making and Subscribing a False U.S. Income
Tax Return.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov