Summaries of Regents Actions
On Professional Misconduct and Discipline*
March 2002
Acupuncture - Architecture - Chiropractic - Dentistry - Nursing - Pharmacy - Physical Therapy - Podiatry - Professional Engineering and Land Surveying - Social Work - Veterinary Medicine
Acupuncture
Thomas K. Lee, Pittsford, NY
Profession: Acupuncturist; Lic. No. 000034;
Cal. No. 19622
Regents Action Date: March 19, 2002 (see also December
2003 and March
2006)
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 2 years,
$500 fine.
Summary: Licensee did not contest charge of
performing professional services which had not been duly authorized
by the patient and failing to maintain accurate patient records.
Licensee did not contest charge of performing professional services
which had not been duly authorized by the patient and failing
to maintain accurate patient records.
Jian Min Lu, New York, NY
Profession: Acupuncurist; Lic. No. 000640; Cal.
No. 19659
Regents Action Date: March 19, 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 fraudulently
submitting insurance claims for work not done and falsely documenting
patient records.
Architecture
Stephen Hilary Duda, Slingerlands, NY
Profession: Architect; Lic. No. 017355; Cal.
No. 19736
Regents Action Date: March 19, 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 thorough written evaluation and records.
Martin N. Hero, Forest Hills, NY
Profession: Architect; Lic. No. 015376; Cal.
No. 19511
Regents Action Date: March 19, 2002
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of last 23 months of suspension
stayed, probation 2 years.
Summary: Licensee was found guilty of having
been convicted of Bribe Receiving in the Third Degree, a class
D felony.
Chiropractic
Marcus Richard Rusek, Flushing, NY
Profession: Chiropractor; Lic. No. 004547; Cal.
No. 19705
Regents Action Date: March 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,000 fine.
Summary: Licensee did not contest charge of
causing to be submitted to two insurance companies claim forms
for separate injuries sustained by a patient without differentiating
the diagnoses, injuries, course of treatment, degree of disability
and procedure codes for each separate injury to said patient.
Anthony V. Spezzano, Patchogue, NY
Profession: Chiropractor; Lic. No. 002877; Cal.
No. 19593
Regents Action Date: March 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: Suspension for not less than 18 months and
until terminated as set forth in consent order application -
upon termination of suspension, probation 3 years.
Summary: Licensee did not contest charges of
kissing and fondling a patient, undraping said patient during
the course of a massage, and submitting insurance claims for
dates of service when no service was rendered.
Dentistry
Thomas S. Clark, Rochester, NY
Profession: Dentist; Lic. No. 036267; Cal. No.
19609
Regents Action Date: March 19, 2002 (see also June
2000)
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $3,750 fine.
Summary: Licensee admitted to charge of inadequate
patient records.
Thomas S. Clark, P.C., 900 Winton Road, South Rochester, NY 14618
Profession: Dentistry; Cal. No. 19610
Regents Action Date: March 19, 2002 (see also June
2000)
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Respondent admitted to charge of inadequate
patient records.
Igor Korotun, Lawrence, NY
Profession: Dentist; Lic. No. 044363; Cal. No.
19680
Regents Action Date: March 19, 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 permitting
an unlicensed person to polish the teeth of dental patients.
Jerry Harold Lynn, New York, NY
Profession: Dentist; Lic. No. 022427; Cal. No.
19257
Regents Action Date: March 19, 2002 (see also December
1994)
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
rendering substandard dental treatment to five patients and committing
two billing errors.
Roxanna Rotman, Bayside, NY
Profession: Dentist; Lic. No. 045999; Cal. No.
19776
Regents Action Date: March 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $5,000 fine.
Summary: Licensee did not contest charge of
willfully making a false report by submitting insurance claim
forms for dental treatments and services that were not provided.
Nursing
Maureen Catherine Althaus, Hamilton, NY
Profession: Registered Professional Nurse; Lic.
No. 478388; Cal. No. 17833
Regents Action Date: March 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of
making medication administration errors.
Maureen T. Barry, Port Jefferson Station, NY
Profession: Licensed Practical Nurse; Lic. No.
153421; Cal. No. 19266
Regents Action Date: March 19, 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 Grand Larceny in the Third Degree, a class
D felony.
Major J. Beardsley, Elba, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 161136, 368007; Cal. Nos. 19886,
19887
Regents Action Date: March 19, 2002 (see also October
2001)
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of willful
physical abuse of a patient.
Kerri Anne Brady, East Pathogue, NY
Profession: Licensed Practical Nurse; Lic. No.
260235; Cal. No. 19820
Regents Action Date: March 19, 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 filing
a form indicating she had made two home care visits when, in
fact, she had made only one.
Karen A. Clinch, Vernon Center, NY
Profession: Registered Professional Nurse; Lic.
No. 473798; Cal. No. 19636
Regents Action Date: March 19, 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 revealing
confidential patient information without the patient's consent.
Catherine Lee Demarco, Calverton, NY
Profession: Licensed Practical Nurse; Lic. No.
234636; Cal. No. 19556
Regents Action Date: March 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: Suspension for not less than 3 months and
until terminated as set forth in consent order application -
upon termination of suspension, probation 2 years to commence
upon return to practice.
Summary: Licensee admitted to charge of having
been convicted of Attempted Arson in the Fourth Degree, a class
A misdemeanor.
Debra Laurie Flakowitz, Plainview, NY
Profession: Licensed Practical Nurse; Lic. No.
259365; Cal. No. 19755
Regents Action Date: March 19, 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 a medication
administration error and a failure to maintain an accurate patient
record.
Christina Gilbert a/k/a Christina Martinez, Massapequa, NY
Profession: Licensed Practical Nurse; Lic. No.
235160; Cal. No. 19781
Regents Action Date: March 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension with leave to apply for
early termination as set forth in consent order application -
upon service or termination of suspension, probation 2 years
to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of increasing
a patient's oxygen without a doctor's order, failing to notify
a patient's physician of a change in the patient's condition,
failing to follow hospital code policy including the initiation
of the emergency medical system, and failing to maintain an accurate
patient record.
Crystal Michelle Hassell, Bronx, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 162291, 363873; Cal. Nos. 19719,
19720
Regents Action Date: March 19, 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
willfully abusing a patient physically.
Gail Ann Hewitt a/k/a Gail Ann Grice, North East, MD
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 251378, 496706; Cal. Nos. 19821,
19813
Regents Action Date: March 19, 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,
$500 fine.
Summary: Licensee admitted to charge of having
been found in violation of article thirty-three of the New York
State Public Health Law by failing to document the administration
of controlled substances in patient's records.
James Raymond Hislop, Hicksville, NY
Profession: Licensed Practical Nurse; Lic. No.
237650; Cal. No. 18044
Regents Action Date: March 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 23
months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of failing
to indicate on his Application for License and First Registration
that he had been convicted of two misdemeanors and willfully
failing to indicate on an application for employment that he
had been convicted of two misdemeanors.
Faith M. Howland, Wellsville, NY
Profession: Licensed Practical Nurse; Lic. No.
255735; Cal. No. 19794
Regents Action Date: March 19, 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 committing
five (5) medication errors on five (5) separate occasions.
Marilyn J. Hutto, Bronx, NY
Profession: Registered Professional Nurse; Lic.
No. 253501; Cal. No. 19763
Regents Action Date: March 19, 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 having
been convicted of making a punishable false written statement.
Patricia A. Irby, Laurelton, NY
Profession: Licensed Practical Nurse; Lic. No.
264825; Cal. No. 19688
Regents Action Date: March 19, 2002 (see also October 2016)
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, complete certain course, probation 1 year.
Summary: Licensee admitted to charge of over-medication
of an elderly patient.
Jay Merrill Kornfeld, Staten Island, NY
Profession: Registered Professional Nurse; Lic.
No. 450295; Cal. No. 19642
Regents Action Date: March 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of
failing to waste a controlled drug and carrying a syringe containing
a controlled drug in his pocket.
Patricia Mary Layton, Bayport, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 083649, 399995; Cal. Nos. 19790,
19791
Regents Action Date: March 19, 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 ask a patient if she was in pain or to provide pain medication
to said patient; failing to turn a patient on her side when the
patient was in pain; and failing to accurately record the patient's
respiration and blood pressure in the patient's chart.
Karen Lee Leuenberger, Camden, NY
Profession: Licensed Practical Nurse; Lic. No.
151862; Cal. No. 19734
Regents Action Date: March 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years to commence if and when return to practice,
$250 fine.
Summary: Licensee admitted to charge of having
been convicted of Driving While Intoxicated as an unclassified
misdemeanor and Driving While Intoxicated Per Se as a class E
felony.
Arif Masih, Woodside, NY
Profession: Registered Professional Nurse; Lic.
No. 438035; Cal. No. 19739
Regents Action Date: March 19, 2002 (see also October
2007)
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 administering
8 mg of morphine to himself while on duty as a registered professional
nurse at North Shore University Hospital.
Lois Anne McGee, Burnt Hills, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 226928, 484218; Cal. Nos. 19797,
19798
Regents Action Date: March 19, 2002 (see also October
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 charge of making
medication administration and documentation errors.
Linda Ploof Megan a/k/a Linda Ploof Treacy, Averill Park, NY
Profession: Licensed Practical Nurse; Lic. No.
109678; Cal. No. 18871
Regents Action Date: March 19, 2002
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed, probation
2 years.
Summary: Licensee was found guilty of having
been convicted of Criminal Contempt in the Second Degree and
Resisting Arrest, both a class A misdemeanor.
Jessamine Dawn Niggli, Webster, NY
Profession: Licensed Practical Nurse; Lic. No.
258127; Cal. No. 19778
Regents Action Date: March 19, 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 inadequate
patient records.
Virginia O'Connor, Centereach, NY
Profession: Registered Professional Nurse; Lic.
No. 474391; Cal. No. 19766
Regents Action Date: March 19, 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 remove an arm brace as ordered.
Christine Plansker Oliver, Selden, NY
Profession: Licensed Practical Nurse; Lic. No.
065034; Cal. No. 19838
Regents Action Date: March 19, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of unauthorized use of a professional title, a
Class A misdemeanor.
Aviolle Pierre, Elmont, NY
Profession: Licensed Practical Nurse; Lic. No.
243232; Cal. No. 19583
Regents Action Date: March 19, 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 Willful Violations of Health Laws, an unclassified
misdemeanor.
Adrianne R. Proper, South Cairo, NY
Profession: Licensed Practical Nurse; Lic. No.
183944; Cal. No. 19748
Regents Action Date: March 19, 2002 (see also May
2006)
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 inadequate
record keeping.
Robert Rodes, Forest Hills, NY
Profession: Registered Professional Nurse; Lic.
No. 508658; Cal. No. 19731
Regents Action Date: March 19, 2002
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
patient abandonment.
Trudy Russ, Keene Valley, NY
Profession: Registered Professional Nurse; Lic.
No. 483954; Cal. No. 19741
Regents Action Date: March 19, 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 administering
an injection through clothing and administering an incorrect
I.V. solution.
Patricia E. Saltenberger a/k/a Patricia E. McLaughlin, Farmington, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 186146, 391502; Cal. Nos. 19845,
19846
Regents Action Date: March 19, 2002
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of failure
to comply with substantial provisions of law, moral unfitness,
and negligence on more than one occasion by failing to document
the administration of controlled substances and by practicing
nursing while using controlled substances.
Sharda Sharma, Niskayuna, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 215594, 447113; Cal. Nos. 19812,
19811
Regents Action Date: March 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of
failing to confirm the proper placement of a naso-gastric feeding
tube.
Lindsay Mackay Shea, Hurley, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 127336, 351737; Cal. Nos. 18397,
18398
Regents Action Date: March 19, 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
committing documentation errors and breaching patient confidentiality.
Rose Merle Smith a/k/a Keisha Marie Bryan, Brentwood, NY
Profession: Licensed Practical Nurse; Lic. No.
256220; Cal. No. 19595
Regents Action Date: March 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 3 year suspension, probation 4 years, complete
certain course as set forth in consent order application.
Summary: Licensee admitted to charge of failing
to disclose a criminal conviction on her application for licensure.
Sherri Jane Spell, Newburgh, NY
Profession: Licensed Practical Nurse; Lic. No.
240971; Cal. No. 19663
Regents Action Date: March 19, 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 Welfare Fraud in the Third Degree, a class
D felony.
Julie Smith Wannamaker, Albion, NY
Profession: Licensed Practical Nurse; Lic. No.
087734; Cal. No. 20014
Regents Action Date: March 19, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Willful Violation of Health Law.
Carolyn Hayes Weisbrodt, Tully, NY
Profession: Licensed Practical Nurse; Lic. No.
058904; Cal. No. 19197
Regents Action Date: March 19, 2002
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having
been convicted of Attempted Criminal Possession of a Forged Instrument
in the second degree, a class E felony.
Linda Lerene Woodworth, Cohocton, NY
Profession: Licensed Practical Nurse; Lic. No.
226650; Cal. No. 19885
Regents Action Date: March 19, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of fraudulently
obtaining her license to practice as a Licensed Practical Nurse;
practicing the profession of nursing fraudulently; practice in
the profession which evidences moral unfitness; and having been
convicted in 1996 of Issuing a Bad Check, a class B misdemeanor;
in 1998 of Theft of Public Money a federal class C Felony; in
2000 of Driving While Intoxicated, an unclassified misdemeanor;
and in 2000 Offering a False Instrument for Filing in the First
Degree, a class E Felony.
Mary Jean Zambik-Simckowitz, Holbrook, NY
Profession: Licensed Practical Nurse; Lic. No.
254520; Cal. No. 19767
Regents Action Date: March 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee did not contest charge of
failing to document a gastrotube dressing change as ordered by
the patient's physician, failing to consistently document a patient's
vital signs, and failing to document the administration of a
controlled substance.
Pharmacy
George M. Athanas, Syracuse, NY
Profession: Pharmacist; Lic. No. 037105; Cal.
No. 19275
Regents Action Date: March 19, 2002 (see also June 2009)
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest charge of
failing to maintain an accurate inventory of controlled substances,
failing to adequately safeguard controlled substances and failing
to maintain a record of all controlled substances.
Robert R. Battaglia, North Syracuse, NY
Profession: Pharmacist; Lic. No. 036853; Cal.
No. 19276
Regents Action Date: March 19, 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 did not contest charge of
failing to maintain an accurate inventory of controlled substances,
failing to adequately safeguard controlled substances and failing
to maintain a record of all controlled substances.
Gary J. Goodwin, Shirley, NY
Profession: Pharmacist; Lic. No. 035694; Cal.
No. 19446
Regents Action Date: March 19, 2002 (see also September
1999)
Action: Application for consent order granted;
Penalty agreed upon: 3 year suspension, execution of last 18
months of suspension stayed, probation 3 years.
Summary: Licensee admitted to charge of practicing
the profession of pharmacy while not registered.
M. Mudassir A. Khan a/k/a Alichan Mudassir, Staten Island, NY
Profession: Pharmacist; Lic. No. 031745; Cal.
No. 19502
Regents Action Date: March 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 5 year suspension, probation 5 years.
Summary: Licensee admitted to charge of having
been convicted of Conspiracy in the Second Degree, a class B
felony.
Physical Therapy
R. Michael Williams, Troy, NY
Profession: Physical Therapist Assistant; Cert.
No. 001684; Cal. No. 19873
Regents Action Date: March 19, 2002
Action: Application to surrender certificate
granted.
Summary: Licensee admitted to charge of failing
to follow treatment plans and by failing to provide in-service
education.
Podiatry
Keith W. Factor, Brooklyn, NY
Profession: Podiatrist; Lic. No. 003728; Cal.
No. 19579
Regents Action Date: March 19, 2002 (see also April 2012)
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 having
been convicted of Attempted Criminal Possession of a Controlled
Substance in the Fourth Degree, a class D felony.
Steven Kassel, Auburn, NY
Profession: Podiatrist; Lic. No. 002794; Cal.
No. 19484
Regents Action Date: March 19, 2002
Action: Found guilty of professional misconduct;
Penalty: Suspension until terminated as set forth in Regents
Review Committee report, following termination of suspension,
probation 2 years to commence upon return to practice, $1,000
fine.
Summary: Licensee was found guilty of having
been in violation of New York Public Health Law Article 33 by
prescribing, on various occasions between July, 1995 and January,
1996 the Schedule III controlled substance Tylenol with Codeine
for himself and not in the course of his professional practice.
Richard M. Shankman a/k/a Richard Shankman, Jamaica, NY
Profession: Podiatrist; Lic. No. 003801; Cal.
No. 19342
Regents Action Date: March 19, 2002 (see also May
2008)
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed, probation
5 years.
Summary: Licensee was found guilty of having
been convicted of Petit Larcency, a class A misdemeanor.
Professional Engineering and Land Surveying
Dennis Douglas, P.E., P.C., 45 West Lincoln Avenue, Mt. Vernon, NY 10550
Profession: Professional Engineering; Cal. No.
19545
Regents Action Date: March 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,250 fine.
Summary: Respondent admitted to charge of failing
to prepare a thorough written evaluation of engineering plans
to which Respondent's President, a P.E., affixed his signature
and professional seal, but which were neither prepared by Respondent's
President nor by an employee under his supervision. Said plans
were insufficient in that he failed to discover and note that
there was a structural problem with the roof beams in the plans.
Dennis Roy Douglas, Bronxville, NY
Profession: Professional Engineer; Lic. No.
064384; Cal. No. 19544
Regents Action Date: March 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,250 fine.
Summary: Licensee admitted to charge of failing
to prepare a thorough written evaluation of engineering plans
to which he affixed his signature and professional seal, but
which were neither prepared by him nor by an employee under his
supervision. Said plans were insufficient in that he failed to
discover and note that there was a structural problem with the
roof beams in the plans.
Geoffrey M. Gursky, Cleveland, NY
Profession: Land Surveyor; Lic. No. 050013;
Cal. No. 19822
Regents Action Date: March 19, 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 the record of computations and drawings of a land
survey.
Gray L. McCashin, Maspeth, NY
Profession: Professional Engineer; Lic. No.
052672; Cal. No. 19566
Regents Action Date: March 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $750 fine.
Summary: Licensee admitted to charge of having
been convicted of Driving While Intoxicated, an unclassified
misdemeanor.
Social Work
Anthony Joseph Baldo, Wallkill, NY
Profession: Social Worker; Lic. No. 011809;
Cal. No. 19775
Regents Action Date: March 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 12
months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charge of performing
a blood test on two clients in order to determine if the clients
were hypoglycemic.
Stephen A. Kirschner, New York, NY
Profession: Social Worker; Lic. No. 046607;
Cal. No. 19825
Regents Action Date: March 19, 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 2 years, $1,000 fine.
Summary: Licensee did not contest charge of
inappropriately hugging, handholding and kissing a patient, and
improperly contacting said patient despite being requested not
to do so.
Veterinary Medicine
Steven Joseph Agoston, Bethel, NY
Profession: Veterinary Medicine; Lic. No. 007951;
Cal. No. 19604
Regents Action Date: March 19, 2002 (see also April
2008; September 2009 and February 2016)
Action: Application for consent order granted;
Penalty agreed upon: 6 month suspension with leave to apply for
early termination as set forth in consent order application -
upon service or early termination of suspension, probation 2
years, $1,000 fine.
Summary: Licensee admitted to charge of use
of an incorrect anesthesia protocol during a spay of a dog; releasing
a patient prematurely after a surgical procedure; and administering
a euthanizing drug in incremental doses instead of one dose.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov