Summaries of Regents Actions
On Professional Misconduct and Discipline*
March 1995
Architecture - Chiropractic - Dentistry - Engineering and Land Surveying - Massage Therapy - Nursing - Pharmacy - Podiatry - Psychology - Social Work - Veterinary Medicine
Architecture
Raoul D. Lafaye, Elmhurst, NY
Profession: Architect; Lic. No. 014979; Cal. No.
13510
Regents Action Date: March 17, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee did not contest charges of failing
to complete contracted architectural services for two clients.
Jordan Gary Mertz, New York, NY
Profession: Architect; Lic. No. 009590; Cal. No.
13513
Regents Action Date: March 17, 1995
Action: 2 year suspension to be terminated sooner
and execution of the remainder of such suspension shall be stayed
upon submission of certain proof - upon service or stay of the aforesaid
suspension, probation 24 months under various terms.
Summary: Licensee admitted to charges of violating
terms of probation.
Myron J. Gilson, Central Islip, NY
Profession: Architect; Lic. No. 009638; Cal. No.
15113
Regents Action Date: March 17, 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 Operating a Motor Vehicle While Under the Influence
of Alcohol.
Chiropractic
Mark Stephen Wegerski, Fulton, NY
Profession: Chiropractor; Lic. No. 005429; Cal.
No. 14016
Regents Action Date: March 17, 1995 (see also June
2008)
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of billing
for professional services that were not rendered on more than one
occasion.
George Joseph Mark Forgione, Wantagh, NY
Profession: Chiropractor; Lic. No. 005333; Cal.
No. 14955
Regents Action Date: March 17, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $2,000 fine.
Summary: Licensee admitted to charges of having
been convicted of Offering a False Instrument For Filing in The Second
Degree.
Ronald J. Porcello, Staten Island, NY
Profession: Chiropractor; Lic. No. 002385; Cal.
No. 15148
Regents Action Date: March 17, 1995
Action: Censure and Reprimand, probation 1 year,
$500 fine.
Summary: Licensee admitted to charges of verbally
harassing a patient by making sexually oriented statements.
Dentistry
Ann Maria Paul-Williams, Rosedale, NY
Profession: Dental Hygienist; Lic. No. 017193; Cal.
No. 13141
Regents Action Date: March 17, 1995
Action: Censure and Reprimand.
Summary: Licensee was found guilty of charges of
practicing beyond her authorized scope by having administered nitrous
oxide to patients.
Robert C. Maiorino, Deer Park, NY
Profession: Dentist; Cert. No. 000003; Cal. No.
14330
Regents Action Date: March 17, 1995
Action: Application to surrender certificate to
practice parenteral conscious sedation granted.
Summary: Licensee admitted to charges of failing
to take appropriate actions after a patient exhibited signs and symptoms
of significant circulatory compromise.
Robert C. Maiorino, D.D.S., P.C., Deer Park, NY
Profession: Dentist; Cal. No. 14331
Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of failing
to take appropriate action after a patient exhibited signs and symptoms
of significant circulatory compromise.
Bruce R. Schechner, New York, NY
Profession: Dentist; Lic. No. 035934; Cal. No. 15078
Regents Action Date: March 17, 1995
Action: Censure and Reprimand, probation 1 year,
$1,000 fine.
Summary: Licensee admitted to charges of submitting
insurance claim forms completed by an employee which reflected work
not completed.
Engineering and Land Surveying
Thomas Limperis, Syosset, NY
Profession: Professional Engineer; Lic. No.
029096; Cal. No. 15149
Regents Action Date: March 17, 1995
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of
placing his seal on design drawings before they were in final
form; placing his seal on drawings he did not prepare and failing
to prepare and retain a written evaluation of the professional
services represented by the drawings; and making design errors
on those drawings.
License Restored: Effective December 28, 1998,
licensee's license was restored by action of the Board of Regents.
Massage Therapy
Stuart Garber, Brooklyn, NY
Profession: Massage Therapist; Lic. No. 004179;
Cal. No. 14834
Regents Action Date: March 17, 1995
Action: 24 month suspension, execution of last 20
months of suspension stayed, probation 24 months under various terms,
$1,000 fine.
Summary: Licensee admitted to charges of, on two
occasions, massaging a patient not properly draped for massage, because
the patient's breasts were exposed, and on a third occasion, massaging
the patient's genital area.
Linda A. Hansen, Glen Head, NY
Profession: Massage Therapist; Lic. No. 001801;
Cal. No. 15115
Regents Action Date: March 17, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charges of soliciting
and receiving fees from a massage therapist not in her employ.
Nursing
Shelly Girshick, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 074995, 242932; Cal. Nos. 12056, 12057
Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee was found guilty of charges of
obtaining a unit of packed red blood cells to be transfused into
a patient without having first ensured that the blood contained was
the correct blood for the patient.
Norma E. Latiff, Forest Hills, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 110639, 285598; Cal. Nos. 12058, 12059
Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee was found guilty of charges of
starting a transfusion of packed red blood cells into a patient without
having first insured that the blood obtained was the correct blood
for the patient.
Paula Kennedy, Orlando, FL
Profession: Licensed Practical Nurse; Lic. No. 185655;
Cal. No. 13704
Regents Action Date: March 17, 1995
Action: Revocation.
Summary: Licensee did not contest charges of leaving
the nursing unit to attend a union rally without reasonable notice
to the hospital or its supervisory staff, and violating probation.
Nancy J. Jespersen, Malverne, NY
Profession: Registered Professional Nurse; Lic.
No. 365102; Cal. No. 15003
Regents Action Date: March 17, 1995
Action: Revocation.
Summary: Licensee was found guilty of charges of
violating terms of probation.
Audrey Marion Barton, Auburn, NY
Profession: Licensed Practical Nurse; Lic. No. 050645;
Cal. No. 15086
Regents Action Date: March 17, 1995
Action: Censure and Reprimand, probation 3 years.
Summary: Licensee was found guilty of charges of
having been convicted of Petit Larceny, a Class A Misdemeanor.
Donna M. Gallas a/k/a Donna M. Hudson, Westbury, NY
Profession: Licensed Practical Nurse; Lic. No. 208133;
Cal. No. 15090
Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee was found guilty of charges of
having been convicted of Operating a Motor Vehicle While Under the
Influence of Alcohol, an Unclassified Misdemeanor.
Jody V. Glass, Wellsville, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 188888, 415713; Cal. Nos. 12438, 12439
Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of committing
seven medication administration errors, failing to take the vital
signs of patient and failing to adequately monitor a patient's condition.
Mary F. McKenzie, Amityville, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 095575, 355828; Cal. Nos. 14223, 14224
Regents Action Date: March 17, 1995
Action: Censure and Reprimand, probation 1 year.
Summary: Licensee admitted to charges of failing
to document in the nurses' notes for a patient the care that had
been rendered.
Semea Kim, Bay Shore, NY
Profession: Registered Professional Nurse; Lic.
No. 239868; Cal. No. 14357
Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of committing
medication administration errors.
Alexander Stephan Balogh, Gloversville, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 169000, 374935; Cal. Nos. 14553, 14554
Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of committing
eight medication administration errors.
Marie Carmel J. Mardy a/k/a Marie Carmel J. Thomas, Rosedale, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 157303, 385725; Cal. Nos. 14612, 14613
Regents Action Date: March 17, 1995
Action: Censure and Reprimand, $250 fine.
Summary: Licensee did not contest charges of leaving
the nursing unit to attend a union rally without reasonable notice
to the hospital or its supervisory staff.
Edeliza Limos Balbalosa, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 428484, 210496; Cal. Nos. 14614, 14615
Regents Action Date: March 17, 1995
Action: Censure and Reprimand, $250 fine.
Summary: Licensee did not contest charges of leaving
the nursing unit to attend a union rally without reasonable notice
to the hospital or its supervisory staff.
Valerie Hope Kelly, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 218188, 440124; Cal. Nos. 14616, 14617
Regents Action Date: March 17, 1995
Action: Censure and Reprimand, $250 fine.
Summary: Licensee did not contest charges of leaving
the nursing unit to attend a union rally without reasonable notice
to the hospital or its supervising staff.
Celia Dalis Pascal-Waddy, Brooklyn, NY
Profession: Registered Professional Nurse; Lic.
No. 437516; Cal. No. 14618
Regents Action Date: March 17, 1995
Action: Censure and Reprimand, $250 fine.
Summary: Licensee did not contest charges of leaving
the nursing unit to attend a union rally without reasonable notice
to the hospital or its supervisory staff.
Patricia Doris Tyler, Syracuse, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 142899, 342412; Cal. Nos. 14720, 14721
Regents Action Date: March 17, 1995
Action: Partial suspension in certain area until
successfully completes certain course, probation 2 years under various
terms.
Summary: Licensee admitted to charges of committing
nine medication administration errors and three charting errors.
Francisca M. Pineda, West Nyack, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 116365, 304748; Cal. Nos. 14860, 14859
Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charges of taking
an anti-inflammatory glucocorticoid and anopioid analgesic from the
stock of a hospital without permission or authority.
Deborah A. Amendolare, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 198164;
Cal. No. 14869
Regents Action Date: March 17, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of having
been convicted of Driving While Intoxicated, an Unclassified Misdemeanor.
Elizabeth Ann Gordon, Gardiner, NY
Profession: Licensed Practical Nurse; Lic. No. 076571;
Cal. No. 14887
Regents Action Date: March 17, 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 committing Cruelty to Animals.
Lorine Patrica Griffin, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No. 042948;
Cal. No. 14962
Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years under various terms to commence upon return
to practice.
Summary: Licensee admitted to charges of failing
to properly respond to an emergency situation.
Dolores Jean Hill, Peru, NY
Profession: Licensed Practical Nurse; Lic. No. 170448;
Cal. No. 14971
Regents Action Date: March 17, 1995
Action: 12 month suspension, execution of suspension
stayed, probation 12 months.
Summary: Licensee admitted to charges of committing
five medication administration errors.
Susan M. Allgor, East Meadow, NY
Profession: Licensed Practical Nurse; Lic. No. 102918;
Cal. No. 14992
Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of having
been convicted of Driving While Intoxicated, an unclassified Misdemeanor.
Gloria J. Bickford, Utica, NY
Profession: Licensed Practical Nurse; Lic. No. 107054;
Cal. No. 15051
Regents Action Date: March 17, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of practicing
beyond scope by administering a non-controlled substance without
authorization.
Julie R. Schoonmaker, Jay, NY
Profession: Licensed Practical Nurse; Lic. No. 160077;
Cal. No. 15056
Regents Action Date: March 17, 1995
Action: Censure and Reprimand, $250 fine.
Summary: Licensee admitted to charges of having
been convicted of issuing a bad check.
Maura J. Stillwell, Staten Island, NY
Profession: Registered Professional Nurse; Lic.
No. 279026; Cal. No. 15067
Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of having
been convicted of Operating a Motor Vehicle While Intoxicated.
Israel Simonetti, Bronx, NY
Profession: Licensed Practical Nurse; Lic. No. 093906;
Cal. No. 15077
Regents Action Date: March 17, 1995 (see also June
2004)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of having
been convicted of Operating a Motor Vehicle While Intoxicated.
Kyle R. Rock, Morrisonville, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 208798, 437578; Cal. Nos. 15129, 15130
Regents Action Date: March 17, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of verifying
an incorrect blood unit.
Karen Ann O'Shea a/k/a Karen Downey, North Syracuse, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 208570, 432431; Cal. Nos. 15131, 15132
Regents Action Date: March 17, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of failing
to administer medication to two patients and administering medication
to the wrong patients.
Claudia J. Henderson, Oswego, NY
Profession: Licensed Practical Nurse; Lic. No. 114517;
Cal. No. 15141
Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of having
been convicted of Driving While Intoxicated.
Doris Clarke, Syracuse, NY
Profession: Registered Professional Nurse; Lic.
No. 378823; Cal. No. 15158
Regents Action Date: March 17, 1995 (see also March
1997)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of failing
to check a patient's diabetic management record and making medication
administration and transcription errors.
Lori Ann White, New York, NY
Profession: Licensed Practical Nurse; Lic. No. 152409;
Cal. No. 15170
Regents Action Date: March 17, 1995
Action: Suspension until successfully participates
in a course of therapy and treatment; Upon termination of suspension,
probation 3 years under various terms to commence upon return to
practice.
Summary: Licensee admitted to charges of removing
Morphine from tubexes, injecting herself with the Morphine while
on duty, and substituting water for the Morphine in the tubexes.
Edmond Wentworth Fleming, Floral Park, NY
Profession: Licensed Practical Nurse; Lic. No. 216518;
Cal. No. 15191
Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of failing
to administer medication to approximately twenty patients.
Ronald D. Tyler, Jr., Newark, NY
Profession: Licensed Practical Nurse; Lic. No. 205891;
Cal. No. 15196
Regents Action Date: March 17, 1995
Action: Partial suspension in certain area until
successful completion of certain course, probation 2 years under
various terms.
Summary: Licensee admitted to charges of committing
seven medication errors and/or omissions.
Mary Ann Diehl Ashe, Oneonta, NY
Profession: Licensed Practical Nurse; Lic. No. 046199;
Cal. No. 15117
Regents Action Date: March 17, 1995
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of committing
four medication administration errors.
Pharmacy
Michael Gecht, Staten Island, NY
Profession: Pharmacist; Lic. No. 028239; Cal. No.
12774
Regents Action Date: March 17, 1995
Action: 1 year suspension, execution of last 10
months of suspension stayed, probation 10 months.
Summary: Licensee was found guilty of charges of
practicing with gross negligence involving accepting and dispensing
nineteen prescriptions for Tylenol #4 (w/Codeine) which contained
the forged signature of the prescriber.
Shankar, Inc., 82-35 164th Street, Jamaica, NY
Profession: Pharmacy; Reg. No. 017771; Cal. No.
14674
Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Retail pharmacy did not contest charges
of holding for sale and/or offering for sale adulterated, misbranded,
repacked and sample drugs.
Mewal Das Rawlani, Jamaica, NY
Profession: Pharmacist; Lic. No. 033850; Cal. No.
14675
Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest charges of holding
for sale and or offering for sale adulterated, misbranded, repacked
and sample drugs.
David Every, Rochester, NY
Profession: Pharmacist; Lic. No. 034069; Cal. No.
14861
Regents Action Date: March 17, 1995
Action: Censure and Reprimand, probation 1 year,
$500 fine.
Summary: Licensee admitted to charges of committing
a dispensing error.
Robert Wallace Kendzia, Niagara Falls, NY
Profession: Pharmacist; Lic. No. 022673; Cal. No.
14935
Regents Action Date: March 17, 1995 (See also May 2021)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charges of violating
a term of probation.
Richard E. Barnes, Suffern, NY
Profession: Pharmacist; Lic. No. 022896; Cal. No.
14387
Regents Action Date: March 17, 1995
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having
been convicted of Criminal Sale of a Controlled Substance in the
Fifth Degree, a Class D Felony, and admitted to charges of unlawfully
selling the controlled substance to an individual; holding for sale
misbranded and/or adulterated substances, failing to maintain complete
repacking records, failing to identify generic products dispensed
and failing to sign or initial non-controlled prescriptions.
Podiatry
Thomas K. Barlis, Jackson Heights, NY
Profession: Podiatrist; Lic. No. 003884; Cal. No.
14520
Regents Action Date: March 17, 1995
Action: 12 month suspension, execution of last 10
months of suspension stayed, probation 12 months, $1,000 fine.
Summary: Licensee was found guilty of charges of
having been convicted of Offering a False Instrument for Filing in
the SeJune 17, 2021"header_with_line_above">Stanley John Zawada, Whitestone,
NY
Profession: Podiatrist; Lic. No. 003845; Cal. No.
14128
Regents Action Date: March 17, 1995 (see also June
2003)
Action: 24 month suspension, execution of last 18
months of suspension stayed, probation 24 months under various terms,
$5,000 fine, 100 hours of public service.
Summary: Licensee admitted to charges of having
been convicted of Grand Larceny in the Third Degree.
Psychology
Robert P. Raveis, Maplewood, NJ
Profession: Psychologist; Lic. No. 006407; Cal.
No. 14307
Regents Action Date: March 17, 1995
Action: Revocation.
Summary: Licensee was found guilty of charges of
being disciplined in another state for conduct involving physical
contact of a sexual nature with a client.
Social Work
Jeremiah P. Huck, Center Moriches, NY
Profession: Social Worker; Lic. No. 028265; Cal.
No. 15068
Regents Action Date: March 17, 1995
Action: $750 fine, probation 1 year.
Summary: Licensee did not contest charges of offering
to practice beyond the scope permitted by law by offering to treat
Immune System Dysfunctions.
Veterinary Medicine
Everett K. Elmer, Hamilton, NY
Profession: Veterinarian; Lic. No. 001526; Cal.
No. 14525
Regents Action Date: March 17, 1995
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of failing
to maintain an adequate record of an animal patient's visit, diagnosis
and treatment.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov