Summaries of Regents Actions
on Professional
Misconduct and Discipline
May 2014
Terms under which this information is provided.
- Chiropractic - Dentistry - Engineering and Land Surveying - Massage Therapy - Midwifery - Nursing - Pharmacy - Podiatry - Psychology - Public Accountancy - Social Work -
Chiropractic
Paul Joseph Brooke; Bay Shore, NY
Profession: Chiropractic; Lic. No. 003583; Cal. No. 27270
Regents Action Date: May 19, 2014 (see also April 1994)
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
Christopher Gustaf Nelson; Riverhead, NY
Profession: Chiropractic; Lic. No. 010995; Cal. No. 27122
Regents Action Date: May 19, 2014 (see also May 2011)
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of improperly delegating professional responsibilities to unlicensed individuals.
Profession: Chiropractic; Lic. No. 002026; Cal. No. 27402
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation to commence upon return to practice in State of New York, $500 fine payable within 90 days.
Summary: Licensee admitted to the charge of failing to maintain a record for each patient which accurately reflected the evaluation and treatment of said patients in that progress notes and evaluations for three patients failed to properly document each patient encounter and/or the details of supportive procedures or therapies, when administered, dispensed or prescribed.
Dentistry
Christopher C. Carlone; New Milford, CT
Profession: Dentist; Lic. No. 038470; Cal. No. 27220
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to charges of having been found guilty of improper professional practice or professional misconduct based on a 2009 finding by the Connecticut Department of Public Health, Healthcare Systems Branch, that he was guilty of negligence toward patients during the period 2005 to 2006, for ordering and dispensing controlled substances for a co-worker for medical conditions outside the scope of his practice and failing to maintain appropriate records for said controlled substances.
Profession: Dental Hygienist; Lic. No. 009684; Cal. No. 27494
Regents Action Date: May 19, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failure to complete any of the 24 credits of required continuing education coursework for the registration period July 1, 2010 to June 30, 2013.
Profession: Dentist; Lic. No. 027607; Cal. No. 27159
Regents Action Date: May 19, 2014
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 having willfully practiced the profession of dentistry without having completed the mandatory continuing education requirements.
Tamara Joy Lowe; Chevy Chase, MD
Profession: Dentist; Lic. No. 042706; Cal. No. 27302
Regents Action Date: May 19, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Insurance Fraud in the 3rd Degree, a felony, in the State of Pennsylvania.
Jay Lewis Mestel; Weatogue, CT
Profession: Dentist; Lic. No. 042125; Cal. No. 27496
Regents Action Date: May 19, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Mail Fraud, a felony.
Elizabeth Ellen Tackett; Queensbury, NY
Profession: Dental Hygienist; Lic. No. 019428; Cal. No. 27234
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
Engineering and Land Surveying
Paul J. Angelides; Laurel Hollow, NY
Profession: Professional Engineer; Lic. No. 054862; Cal. No. 26966
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of receiving fees from a third party in connection with the performance of professional services; and of failing to prepare and retain for six years a thorough written evaluation of plans the licensee signed and sealed, which were not prepared by an employee under his direct supervision.
Massage Therapy
Profession: Massage Therapy; Lic. No. 022002; Cal. No. 27225
Regents Action Date: May 19, 2014 (see also September 2016)
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to the charge of having permitted an unlicensed person to perform massage therapy.
Midwife
Profession: Midwifery; Lic. No. 000045; Cal. No. 27100
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.
Nursing
Profession: Registered Professional Nurse; Lic. No. 544918; Cal. No. 27048
Regents Action Date: May 19, 2014
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted by plea to the crimes of Falsifying Business Records in the 1st Degree and Criminal Possession of a Weapon in the 2nd Degree.
Patricia Marie Brown; Norman, OK
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 246237, 482816; Cal. Nos. 27049, 27050
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice in State of New York.
Summary: Licensee admitted to charges of having committed errors in medication administration to six patients.
Lynda Lee Burrall; Queensbury, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 154729, 349539; Cal. Nos. 27324, 27323
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 9 months.
Summary: Licensee admitted to the charge of diverting fentanyl.
Regina Marie Comfort; Cortland, NY
Profession: Registered Professional Nurse; Lic. No. 444060; Cal. No. 26912
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failure to maintain records that accurately reflect the evaluation and treatment of a patient.
Diana V. Davis; Amityville, NY
Profession: Registered Professional Nurse; Lic. No. 252353; Cal. No. 27072
Regents Action Date: May 19, 2014
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 administering a placebo to a patient without a physician’s order to do so when she was not licensed or otherwise authorized to practice any profession whose members could lawfully write prescriptions.
Lauren Kay Egan; Cutchogue, NY
Profession: Registered Professional Nurse; Lic. No. 393892; Cal. No. 27199
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of taking part in the administration of the wrong dose of medication to a patient and failing to follow protocols to have the medication verified.
Cynthia Ann Felder; Buffalo, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 124478, 509044; Cal. Nos. 27255, 27254
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing.
Michele Giammella; Staten Island, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 198073, 429887; Cal. Nos. 27504, 27505
Regents Action Date: May 19, 2014
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle While Intoxicated by Alcohol in 2005 and 2011.
Margaret D. Gunsolus; Cattaraugus, NY
Profession: Registered Professional Nurse; Lic. No. 253120; Cal. No. 27259
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of failure to perform nursing assessments and failure to properly document.
Profession: Licensed Practical Nurse; Lic. No. 244874; Cal. No. 27187
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest charges of failure to accurately maintain records and failure to perform treatment.
Profession: Registered Professional Nurse; Lic. No. 543622; Cal. No. 26839
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and Attempted Forgery in the 2nd Degree.
Elizabeth Carmella Heim-Bell a/k/a Elizabeth Heim-Bell a/k/a Elizabeth Heim a/k/a Elizabeth H. Bell; Cornwall-on-Hudson, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 155649, 435050; Cal. Nos. 26298, 26297
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence when and if return to practice, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree.
David James Klaproth; Poughkeepsie, NY
Profession: Licensed Practical Nurse; Lic. No. 290856; Cal. No. 27493
Regents Action Date: May 19, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, a misdemeanor.
Profession: Registered Professional Nurse; Lic. No. 370248; Cal. No. 27178
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of conduct in the profession which evidences moral unfitness and failing to maintain accurate patient records.
Profession: Licensed Practical Nurse; Lic. No. 299314; Cal. No. 26949
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest charges of failing to maintain accurate medical records.
Orpha Kim LaPrade; Brasher, NY
Profession: Licensed Practical Nurse; Lic. No. 243477; Cal. No. 26803
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.
Summary: Respondent admitted to the charge of failure to attach a regulator to an oxygen tank.
Eunice Elizabeth Luke; Irvington, NJ
Profession: Licensed Practical Nurse; Lic. No. 228849; Cal. No. 27193
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, said penalty to be retroactive to and to be concurrent with Deputy Commissioner's Order No. 26763.
Summary: Licensee did not contest the charge of having briefly left a ten-year-old student behind in the nurse's office when the school was evacuated during a fire emergency.
Laporte Marjorie Magny; Valley Stream, NY
Profession: Licensed Practical Nurse;; Lic. No. 283896; Cal. No. 26954
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain an accurate patient record.
Juliette McPherson; Mount Vernon, NY
Profession: Registered Professional Nurse; Lic. No. 619025; Cal. No. 27297
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges that, on two occasions, she made false entries in a pre-operative checklist designed for patients being admitted the night before an operative procedure.
David Benjamin Miller; Red Hook, NY
Profession: Registered Professional Nurse; Lic. No. 525983; Cal. No. 26773
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to charges of failing to place the proper tracheostomy collar and mask on a tracheostomy patient on one occasion and of having mislabeled blood specimens on another occasion.
Stephanie M. O'Donnell; Shortsville, NY
Profession: Licensed Practical Nurse; Lic. No. 296513; Cal. No. 27241
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $250 fine payable within 6 months.
Summary: Licensee admitted to charges of failure to document the administration or waste of controlled substances.
Peggy Ann Onischuck; Levittown, NY
Profession: Registered Professional Nurse; Lic. No. 637415; Cal. No. 27317
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having failed to administer and waste medication.
Shanita Simone Polk; Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 272314; Cal. No. 27374
Regents Action Date: May 19. 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree.
Maura Bridget Quinn; Venice, FL
Profession: Registered Professional Nurse; Lic. No. 478689; Cal. No. 27141
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Willful Violation of Health Laws and Aggravated Unlicensed Operation of a Motor Vehicle, both misdemeanors, and of having lied on a registration application.
Michelle L. Roy; New Windsor, NY
Profession: Licensed Practical Nurse; Lic. No. 282979; Cal. No. 27227
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to charges of failing to account, by administration, wastage or otherwise, for medications withdrawn from a facility's drug supply for administration to patients.
Mary Depledge Seastrum; Bemus Point, NY
Profession: Licensed Practical Nurse; Lic. No. 083785; Cal. No. 27223
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charges of having committed medication administration errors.
Michael T. Smith; Watertown, NY
Profession: Registered Professional Nurse; Lic. No. 637575; Cal. No. 27179
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance.
Profession: Registered Professional Nurse; Lic. No. 385010; Cal. No. 27069
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of failing to properly assess and provide appropriate care to a patient.
Karen Jeanette Thomas; Menands, NY
Profession: Licensed Practical Nurse; Lic. No. 230005; Cal. No. 27243
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of having committed medication administration errors.
Marie P. Torlincasi; Farmingdale, NY
Profession: Registered Professional Nurse; Lic. No. 296715; Cal. No. 26953
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having practiced the profession of nursing while impaired by alcohol and drugs.
Profession: Licensed Practical Nurse; Lic. No. 297181; Cal.No. 27201
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of administering medication to a patient for whom there was no order and failing to report that she had done so.
Kevin Lamont Travis; Saugerties, NY
Profession: Licensed Practical Nurse; Lic. No. 301824; Cal. No. 26948
Regents Action Date: May 19, 2014 (See also May 2018)
Action: Found guilty of professional misconduct; Penalty: 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Petit Larceny.
Hillary Kathleen Urban; Altamont, NY
Profession: Registered Professional Nurse; Lic. No. 594018; Cal. No. 27265
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of DWI and Aggravated DWI.
Profession: Registered Professional Nurse; Lic. No. 507295; Cal. No. 27426
Regents Action Date: May 19, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of stealing prescription pain medications.
Profession: Licensed Practical Nurse; Lic. No. 302567; Cal. No. 27235
Regents Action Date: May 19, 2014
Action: Found guilty of professional misconduct; Penalty: 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Social Security Fraud.
Karen C. Whitney; Plattsburgh, NY
Profession: Registered Professional Nurse; Lic. No. 368426; Cal. No. 27264
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of DWI and Aggravated DWI.
Elisa Lynn Williams; Saugerties, NY
Profession: Licensed Practical Nurse; Lic. No. 249166; Cal. No. 27316
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $750 fine.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny, Forgery in the 3rd Degree, and Criminal Possession of a Controlled Substance in the 7th Degree, and of having committed errors with medications.
Juliana P. Wojcik; Bay Shore, NY
Profession: Registered Professional Nurse; Lic. No. 418310; Cal. No. 27053
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted she could not successfully defend against charges that she failed to review the medical record of a patient who was being fed via a PEG tube, and, in violation of a physician’s orders, fed him a cup of coffee with milk by mouth.
Pharmacy
Michael R. Dyroff; Topsham, ME
Profession: Pharmacist; Lic. No. 039940; Cal. No. 27405
Regents Action Date: May 19, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of violating 10 Maine Revised Statutes (M.R.S.) §8003(5-A)(A)(1) The Practice of Fraud, Deceit or Misrepresentation in Connection with Services Rendered While Engaged in the Occupation or Profession of Pharmacy; and 10 M.R.S. §8003(5-A)(A)(5) in specific violation of Board Rule Chapter 30 §1(8) Making or Filing a Report or Record which the Pharmacist Knows to be False.
Bethany A. Kopin; Rochester, NY
Profession: Pharmacist; Lic. No. 054590; Cal. No. 27256
Regents Action Date: May 19, 2014 (see also September 2015)
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $1,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of stealing Adderall, a controlled substance, for her personal use.
Profession: Pharmacist; Lic. No. 027511; Cal. No. 27246
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 6 month stayed suspension, 1 year probation to commence upon return to practice in State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted of Mail Fraud and Health Care Fraud.
Deborah Marie Willson; Schuylerville, NY
Profession: Pharmacist; Lic. No. 054237; Cal. No. 27233
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon terminaton of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to a charge of having been convicted of Forgery.
Podiatry
Profession: Podiatrist; Lic. No. 002779; Cal. No. 27247
Regents Action Date: May 19, 2014
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 6 month stayed suspension, 1 year probation to commence upon return to practice in State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to having been convicted of Mail Fraud and Health Care Fraud.
Psychology
James W. Hodgson; Syracuse, NY
Profession: Psychologist; Lic. No. 006510; Cal. No. 26962
Regents Action Date: May 19, 2014
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to provide an appropriate formal termination of a professional relationship and making calls to a former patient without therapeutic purpose.
Public Accountancy
Marcevir L. Bernardo; West Windsor, NJ
Profession: Certified Public Accountant; Lic. No. 053874; Cal. No. 26994
Regents Action Date: May 19, 2014
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 having committed errors during the audit of the 2006 financial statements of a not-for-profit entity.
David Barry Blumenson a/k/a David Blumenson; New Hyde Park, NY
Profession: Certified Public Accountant; Lic. No. 072609; Cal. No. 27212
Regents Action Date: May 19, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Make False Statements to Influence Bank Action and False Statements to Influence bank Action on a Loan, both felonies.
Social Work
Profession: Licensed Master Social Worker; Lic. No. 081381; Cal. No. 27497
Regents Action Date: May 19, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated.
Profession: Licensed Clinical Social Worker; Lic. No. 028495; Cal. No. 27453
Regents Action Date: May 19, 2014 (see also September 2010)
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle With .08 of 1% of More Alcohol, as a felony.
For further information: dplsdsu@nysed.gov