Summaries of Regents Actions
On Professional Misconduct and Discipline*
March 1994
Architecture - Certified Social Work - Chiropractic - Dentistry - Engineering and Land Surveying - Nursing - Pharmacy - Public Accountancy - Veterinary Medicine
Architecture
Gregg Thomas Wagner, Sunnyside, NY
Profession: Architect; Lic. No. 018687; Cal. No.
14509
Regents Action Date: March 18, 1994
Action: $500 fine, probation 1 year.
Summary: Licensee admitted to charges of placing
his seal on plans not prepared by himself and failing to prepare
and retain a written evaluation of the professional services represented
by the plans.
Certified Social Work
Michael Gerrard, Westbury, NY
Profession: Certified Social Worker; Lic. No. 020884;
Cal. No. 12505
Regents Action Date: March 18, 1994 (see also December
1999)
Action: 18 month suspension, execution of last 12
months of suspension stayed at which time probation for last 12 months.
Summary: Licensee was found guilty of charges of
wilfully failing to register to practice as a certified social worker
with the New York State Education Department.
Donald Andrew Schmitz, Huntington Station, NY
Profession: Certified Social Worker; Lic. No. 035317;
Cal. No. 13802
Regents Action Date: March 18, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charges of failing
to maintain a record that accurately reflected the treatment and
evaluation of a client.
Chiropractic
Pierre Hinrich Thoden a/k/a Pierre H. Thoden, West Hempstead, NY
Profession: Chiropractor; Lic. No. 005015; Cal.
No. 12976
Regents Action Date: March 18, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of preparing
and submitting erroneous physical examination reports.
Thomas A. Butti, Yonkers, NY
Profession: Chiropractor; Lic. No. 002936; Cal.
No. 13349
Regents Action Date: March 18, 1994 (see also June
1999)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $6,500 fine.
Summary: Licensee did not contest charges of seeking
payment for services not provided and requesting that a patient misrepresent
the services provided by licensee.
Thomas A. Butti, Chiropractor, P.C., 5 Seminary Avenue, Yonkers, NY 10704
Profession: Chiropractic Corporation; Cal. No. 13350
Regents Action Date: March 18, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Professional corporation did not contest
charges of seeking payment for services not provided and requesting
that a patient misrepresent services provided.
Thomas Joseph Fitzgerald, Bronx, NY
Profession: Chiropractor; Lic. No. 001892; Cal.
No. 13785
Regents Action Date: March 18, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,000 fine.
Summary: Licensee admits to charges of billing for
services not provided.
Lawrence Johnson, Mineola, NY
Profession: Chiropractor; Lic. No. 002293; Cal.
No. 14227
Regents Action Date: March 18, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of submitting
claims for reimbursement indicating treatment was rendered to a patient
when it was not on more than one occasion.
Dentistry
Harold D. Sobel, Las Vegas, NV and Great Neck, NY
Profession: Dentist; Lic. No. 033700; Cal. No. 10480
Regents Action Date: March 18, 1994
Action: Revocation, $5,000 fine.
Summary: Licensee was found guilty of charges of
unsuccessfully attempting to construct, fit and then correct construction
of dentures; referring a patient for oral surgery when, in fact,
surgery was not warranted, failing to maintain records on one occasion,
improperly constructing upper bridges for a patient, prescribing
medication for a patient and failing to maintain a record to indicate
that he had prescribed the medication.
Hans Cesar, Brooklyn, NY
Profession: Dentist; Lic. No. 036985; Cal. No. 12145
Regents Action Date: March 18, 1994 (see also July
16, 1999)
Action: 2 year suspension, execution of suspension
stayed at which time probation 2 years, $10,000 fine.
Summary: Licensee was found guilty of charges of
submission of false insurance claim forms for a patient and using
root canal procedure so poor in all its aspects that he, with respect
to his entire technique, evidenced a lack of knowledge in the area
of endodontics.
Anthony Cerrone, Hatboro, PA
Profession: Dentist; Lic. No. 028639; Cal. No. 13526
Regents Action Date: March 18, 1994
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of incomplete
root canal therapy, improper tooth restoration and inadequate record
keeping.
Engineering and Land Surveying
James John Data, Greenwich, NY
Profession: Land Surveyor; Lic. No. 046507; Cal.
No. 14409
Regents Action Date: March 18, 1994
Action: 1 year suspension with leave to apply for
early termination upon successful completion of certain course work,
upon service or termination of suspension, probation 2 years under
various terms to commence upon return to practice, 100 hours of public
service.
Summary: Licensee admitted to charges of violating
terms of probation.
Nursing
Deidra D'Ann Hunter, White Plains, NY
Profession: Registered Professional Nurse; Lic.
No. 242848; Cal. No. 12133
Regents Action Date: March 18, 1994
Action: 1 year suspension, execution of last 9 months
of suspension stayed at which time probation for said last 9 months,
$500 fine.
Summary: Licensee was found guilty of charges of
having replied falsely to a question on a New York State Education
Department registration form.
Steven Donald Messina, Pittsford, NY
Profession: Registered Professional Nurse; Lic.
No. 440771; Cal. No. 13946
Regents Action Date: March 18, 1994
Action: 2 year suspension, execution of suspension
stayed at which time probation 2 years.
Summary: Licensee was found guilty of a conviction
of Driving While Intoxicated, an unclassified Misdemeanor.
Scott H. Potter, Middletown, NY
Profession: Licensed Practical Nurse; Lic. No. 1946710;
Cal. No. 13374
Regents Action Date: March 18, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years under various terms to commence if and
when return to practice.
Summary: Licensee admitted to charges of making
medication administration errors, a transcription error, and failing
to count controlled substance medications.
Mim Hortense Julye-Dwyer, Cambria Heights, NY
Profession: Registered Professional Nurse; Lic.
No. 206278; Cal. No. 13533;
Regents Action Date: March 18, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charges of failing
to take any action to prevent or report a possible instance of child
abuse on more than one occasion.
Melissa E. Goldman a/k/a Melissa E. Remz, Maspeth, NY
Profession: Registered Professional Nurse; Lic.
No. 380101; Cal. No. 13923
Regents Action Date: March 18, 1994
Action: Censure and Reprimand, probation 1 year
under various terms to commence upon return to practice.
Summary: Licensee did not contest charges of wilfully
abusing a patient.
Genevieve M. Rhone a/k/a Genevieve Mae Rhone, Carthage, NY
Profession: Registered Professional Nurse; Licensed
Practical Nurse; Lic. No. 437556, 156076; Cal. Nos. 13998, 13999
Regents Action Date: March 18, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of making
errors in administering medications on more than one occasion.
Veronica T. Young, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 198289;
Cal. No. 14278
Regents Action Date: March 18, 1994
Action: 2 year suspension, execution of last 21
months of suspension stayed at which time probation 2 years, 100
hours of public service.
Summary: Licensee admitted to charges of Grand Larceny
in the Third Degree, a Class D Felony.
Stacy L. Coyne, Canandaigua, NY
Profession: Registered Professional Nurse; Lic.
No. 388928; Cal. No. 14333
Regents Action Date: March 18, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of making
medication administration errors.
Alice M. Dwyer, Troy, NY
Profession: Licensed Practical Nurse; Lic. No. 042715;
Cal. No. 14393
Regents Action Date: March 18, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of charting
incorrect temperature recordings, charting incorrect blood pressure
readings, charting incorrect foley intake and output readings, failing
to calculate the amount of a controlled substance properly, falling
asleep during her shift and failing to use a stethoscope when taking
blood pressure readings.
Husna B. Latchman a/k/a Husna B. Ali, Orlando, FL
Profession: Licensed Practical Nurse; Registered
Professional Nurse; Lic. Nos. 14424, 14425; Cal. Nos. 14424, 14425
Regents Action Date: March 18, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year under various terms to commence upon return
to practice, $500 fine.
Summary: Licensee admitted to charges of failing
to advise a physician of the deteriorating neurological status of
a patient and making a false statement in a registration application.
Randall Evans Sharlow, Massena, NY
Profession: Licensed Practical Nurse; Lic. No. 226923;
Cal. No. 14471
Regents Action Date: March 18, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of committing
one medication administration error.
Marion L. Maio a/k/a Marion Louise Twist, Rochester, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 080045, 251224; Cal. Nos. 14517, 14518
Regents Action Date: March 18, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of making
a medication error and failing to take appropriate action after becoming
aware of the error.
Karen E. Shue, Oneida, NY
Profession: Registered Professional Nurse; Lic.
No. 244608; Cal. No. 14552
Regents Action Date: March 18, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charges of two convictions
for Operating a Motor Vehicle While Intoxicated.
Patricia Maureen Conlin, Pittsford, NY
Profession: Registered Professional Nurse; Lic.
No. 438705; Cal. No. 14351
Regents Action Date: March 18, 1994
Action: Application to surrender license granted.
Summary: Licensee did not contest charges that she
indicated on a pre-placement health questionnaire that she did not
have a problem with drug abuse and that she had not used illegal
drugs although she had.
Donna S. Hair, St. Johnsville, NY
Profession: Licensed Practical Nurse; Lic. No. 106796;
Cal. No. 14475
Regents Action Date: March 18, 1994
Action: Application to surrender license granted,
100 hours of public service.
Summary: Licensee admitted to charges of being convicted
of Income Tax Evasion.
Pharmacy
Buena Vista Pharmacy, Inc., New York, NY
Profession: Pharmacist; Reg. No. 012457; Cal. No.
14108
Regents Action Date: March 18, 1994 (see also March
2003, May
2007, and January 2010)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Retail Pharmacy admitted to charges of
failing to properly handle and safeguard controlled substances.
Joseph Eli Samson, Ft. Lauderdale, FL
Profession: Pharmacist; Lic. No. 019302; Cal. No.
14267
Regents Action Date: March 18, 1994
Action: Censure and Reprimand, $250 fine.
Summary: Licensee admitted to charges of dispensing
the wrong amount of a medication and failing to sign the computer
log.
Ching-Ling Wei, Rego Park, NY
Profession: Pharmacist; Lic. No. 039670; Cal. No.
14408
Regents Action Date: March 18, 1994
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of making
a dispensing error.
Michael Edward Welsch, Rochester, NY
Profession: Pharmacist; Lic. No. 040746; Cal. No.
14458
Regents Action Date: March 18, 1994 (see also September
2006)
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of dispensing
a misbranded drug.
Donald L. Herzig, Potsdam, NY
Profession: Pharmacist; Lic. No. 020267; Cal. No.
14474
Regents Action Date: March 18, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charges of failing
to properly indicate the directions for use of a medication dispensed.
Jack Zaharia, Cranberry, NJ
Profession: Pharmacist; Lic. No. 017571 Cal. No.
14222
Regents Action Date: March 18, 1994
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of Attempted
Unauthorized Practice.
Nicholas W. Lamparelli, Hernando, FL
Profession: Pharmacist; Lic. No. 022197; Cal. No.
14452
Regents Action Date: March 18, 1994
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having
been convicted of Knowingly or Purposely Possessing with the Intent
to Distribute a Controlled Dangerous Substance.
Public Accountancy
Nerou Neil Cheng, c/o N. Cheng & Co. New York, NY
Profession: Certified Public Accountant; Lic. No.
044839; Cal. No. 14394
Regents Action Date: March 18, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of procedural
and documentary errors in two audits.
Stanley Z. Blumenkrantz, New Rochelle, NY
Profession: Certified Public Accountant; Lic. No.
020637; Cal. No. 14398
Regents Action Date: March 18, 1994
Action: Censure and Reprimand, probation 1 year,
$1,000 fine.
Summary: Licensee admitted to charges of documentary
errors in three audits.
Joseph R. Nacca, c/o Nacca & Company, Rochester, NY
Profession: Certified Public Accountant; Lic. No.
038174; Cal. No. 14407
Regents Action Date: March 18, 1994
Action: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charges of failure
to return client records.
Blumenkrantz & Zachary, C.P.A., P.C., New York, NY
Profession: Certified Public Accountants; Reg. No.
01905; Cal. No. 14415
Regents Action Date: March 18, 1994
Action: Censure and Reprimand, probation 1 year,
$1,000 fine.
Summary: Professional Corporation admitted to charges
of documentary errors in three audits.
Craig Howard Frank, New Rochelle, NY
Profession: Certified Public Accountant; Lic. No.
053155; Cal. No. 14416
Regents Action Date: March 18, 1994
Action: Censure and Reprimand, $1,000 fine, probation
1 year under various terms to become effective and to commence upon
return to practice.
Summary: Licensee admitted to charges of making
documentary errors in three audits.
Edward J. Jarosz, Jr., West Seneca, NY
Profession: Certified Public Accountant; Lic. No.
035406; Cal. No. 14528
Regents Action Date: March 18, 1994
Action: Application to surrender license granted,
$5,000 fine, 50 hours of public service.
Summary: Licensee admitted to charges of convictions
of Grand Larceny in the First Degree, a Class B Felony, and Filing
a False New York State Income Tax Return, a Class E Felony.
Veterinary Medicine
Michael Earley Doty, Wellsville, NY
Profession: Veterinarian; Lic. No. 001896; Cal.
No. 14479
Regents Action Date: March 18, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of Driving
While Intoxicated.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov