Summaries of Regents Actions
on Professional
Misconduct and Discipline
May 2015
Terms under which this information is provided.
- Dentistry - Engineering and Land Surveying - Mental Health Practitioner - Nursing - Ophthalmic Dispensing - Public Accountancy - Social Work -
Dentistry
Sheri Beth Glazer; Smithtown, NY
Profession: Dentist; Lic. No. 048924; Cal. No. 27808
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of inserting ill-fitting crowns.
Ewa Marcinkiewicz-O'Brien; Montclair, NJ
Profession: Dentist; Lic. No. 045008; Cal. No. 28152
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,500 fine payable within 6 months.
Summary: Licensee admitted to the charge of abusing sedative, hypnotic and anxiolytic drugs.
Marc S. Pomerantz; Massapequa, NY
Profession: Dentist; Lic. No. 034430; Cal. No. 27709
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge of failing to maintain proper infection control procedures.
Engineering and Land Surveying
Profession: Professional Engineer; Lic. No. 076731; Cal. No. 28142
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $2,500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having practiced the profession of engineering while having an expired license in the State of Louisiana.
Neville Vince Ramsay; Bronx, NY
Profession: Land Surveyor; Lic. No. 050294; Cal. No. 27890
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of having received fees from a third party in connection with the performance of land surveying services.
Mental Health Practitioner
Carrie J. Medley; Rochester, NY
Profession: Licensed Mental Health Counselor; Lic. No. 004850; Cal. No. 27352
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 18 months and until mentally fit to practice, upon termination of suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of practice in the profession evidencing a moral unfitness.
Nursing
Profession: Licensed Practical Nurse; Lic. No. 310576; Cal. No. 27979
Regents Action Date: May 19, 2015
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 committed medication administration errors.
Marjhorie Jazbeth Bazan; New York, NY
Profession: Registered Professional Nurse; Lic. No. 666616; Cal. No. 28001
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of willfully submitting to the home healthcare agency for which she worked purported patient progress reports for two home healthcare visits, which visits she knew she had never made.
Profession: Licensed Practical Nurse; Lic. No. 281857; Cal. No. 27905
Regents Action Date: May 19, 2015
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 been convicted of Falsifying Business Records.
Profession: Licensed Practical Nurse; Lic. No. 269420; Cal. No. 28157
Regents Action Date: May 19, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having willfully physically abused a patient.
Karen Alyce Burden a/k/a Karen Alyce Freeman; Utica, NY
Profession: Licensed Practical Nurse; Lic. No. 275112; Cal. No. 27330
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 3rd Degree, a felony, and having failed to disclose a conviction on a registration renewal.
Margaret E. Butcher; Brockport, NY
Profession: Licensed Practical Nurse; Lic. No. 253653; Cal. No. 27900
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having falsified patient medical records.
Edward Jeremy Cabildo; Valley Stream, NY
Profession: Registered Professional Nurse; Lic. No. 623086; Cal. No. 27863
Regents Action Date: May 19, 2015
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 having falsely documented the observation and respirations of a patient.
Shandrell R. Dawson; Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 261389; Cal. No. 27377
Regents Action Date: May 19, 2015
Action: Found guilty of professional misconduct; Penalty: 3 year suspension, execution of last 24 months of suspension stayed, upon service of Order, probation 5 years to run concurrently with period of suspension and to commence when actual period of suspension commences.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Money Laundering.
Patricia Maureen Dupree a/k/a Patricia Dupree-Holmes; Forest Hills, NY
Profession: Registered Professional Nurse; Lic. No. 501210; Cal. No. 28089
Regents Action Date: May 19, 2015 (see also July 2011)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.
Profession: Licensed Practical Nurse; Lic. No. 302715; Cal. No. 27824
Regents Action Date: May 19, 2015
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, $500 fine.
Summary: Licensee did not contest charges of having attempted to move a patient without assistance and having attempted to place the injured patient back in bed.)
Daniel Lee Eifert; Lockport, NY
Profession: Licensed Practical Nurse; Lic. No. 276416; Cal. No. 27918
Regents Action Date: May 19, 2015
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 committed medication and treatment errors.
Tish M. Ellison a/k/a Tish York; Bath, NY
Profession: Licensed Practical Nurse; Lic. No. 288580; Cal. No. 27884
Regents Action Date: May 19, 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, $250 fine payable within 6 months.
Summary: Licensee admitted to the charge of having stolen medication.
Susan Rebecca Evers; Delmar, NY
Profession: Registered Professional Nurse; Lic. No. 370619; Cal. No. 27976
Regents Action Date: May 19, 2015
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 Aggravated Driving While Intoxicated.
Katherine R. Falzetta; Plattsburgh, NY
Profession: Registered Professional Nurse; Lic. No. 645348; Cal. No. 27854
Regents Action Date: May 19, 2015
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 been convicted of Falsifying Business Records in the 2nd Degree.
Carson Fred Fanning; Richland, NY
Profession: Registered Professional Nurse; Lic. No. 631638; Cal. No. 27680
Regents Action Date: May 19, 2015 (See also February 2022)
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having failed to maintain accurate records.
Joshua Caleb Farnham; Canisteo, NY
Profession: Registered Professional Nurse; Lic. No. 566331; Cal. No. 27933
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
Profession: Licensed Practical Nurse; Lic. No. 311067; Cal. No. 27934
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year probation.
Summary: Licensee did not contest the charge of having failed to maintain an accurate record.
Marie Elizabeth Green; Mesa, AZ
Profession: Registered Professional Nurse; Lic. No. 286583; Cal. No. 28150
Regents Action Date: May 19, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated in Arizona.
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 178536, 390071; Cal. Nos. 28127, 28128
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having falsified records in order to cover up the elopement of a demented resident.
Patricia Ann Heavey; East Meadow, NY
Profession: Registered Professional Nurse; Lic. No. 497081; Cal. No. 27655
Regents Action Date: May 19, 2015 (see also October 2012)
Action: Found guilty of violation of probation; Penalty: Penalty supersedes penalty previously imposed under Order No. 24715, $500 fine, 2 year suspension, execution of last 1 year of suspension stayed, upon service of Order, probation 2 years to run concurrently with period of suspension and to commence when actual period of suspension commences.
Summary: Licensee was found guilty of having violated the terms of her probation established by the Board of Regents in 2012.
Profession: Registered Professional Nurse; Lic. No. 535140; Cal. No. 27445
Regents Action Date: May 19, 2015
Action: Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years to run concurrently with period of suspension and to commence when actual period of suspension commences.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 4th Degree.
James Michael Joos; Peekskill, NY
Profession: Registered Professional Nurse; Lic. No. 445636; Cal. No. 28103
Regents Action Date: May 19, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been a habitual user of crack cocaine during the period of July to August 2014.
Yolanda D. Jemison a/k/a Yolanda Jemison Mitchell; Irmo, SC
Profession: Licensed Practical Nurse Lic. No. 275597; Cal. No. 28151
Regents Action Date: May 19, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
Elizabeth Mayer Jenkins a/k/a Elizabeth M. Jenkins a/k/a Elizabeth Mayer; Mission Viejo, CA
Profession: Registered Professional Nurse; Lic. No. 374291; Cal. No. 28166
Regents Action Date: May 19, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted in California of Driving While Intoxicated, a misdemeanor.
Profession: Licensed Practical Nurse; Lic. No. 309035; Cal. No. 27896
Regents Action Date: May 19, 2015 (See also September 2017)
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 improper delegation and of having committed medication administration errors.
Casey A. Koster; Rochester, NY
Profession: Registered Professional Nurse; Lic. No. 654634; Cal. No. 27875
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having committed medication errors.
Carolyn Yvonne Lawson; Killbuck, NY
Profession: Licensed Practical Nurse; Lic. No. 232691; Cal. No. 27845
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Nuisance.
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 202161, 418328; Cal. Nos. 27815, 27816
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: $500 fine payable within 1 month, 1 year probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to the charge of having violated a term of probation imposed by the Board of Regents.
Alison Ruth McQuade; Saranac Lake, NY
Profession: Registered Professional Nurse; Lic. No. 594151; Cal. No. 27920
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Criminal Possession of a Controlled Substance in the 3rd Degree and Criminal Possession of a Controlled Substance in the 4th Degree, and of having stolen medications for her own use.
James E. Mescal a/k/a James Mescal; Louisville, KY
Profession: Registered Professional Nurse; Lic. No. 330734; Cal. No. 27967
Regents Action Date: May 19, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in Texas of misdemeanor Driving While Intoxicated.
Amanda A. Montgomery; Massena, NY
Profession: Licensed Practical Nurse; Massena, NY 13662; Lic. No. 248490; Cal. No. 28073
Regents Action Date: May 19, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of drug diversion and of having been convicted of Willful Violation of Health Laws.
Tina Marie Mulready; Queensbury, NY
Profession: Licensed Practical Nurse; Lic. No. 274652; Cal. No. 27964
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until mentally and physically 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 practicing the profession of nursing while impaired.
Nancy Nero a/k/a Nancy Newhard; Rensselaer, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 242346, 525615; Cal. Nos. 27721, 27720
Regents Action Date: May 19, 2015 (see also February 2013 and June 2019)
Action: Found guilty of violation of probation; Penalty: Penalty supersedes penalty previously imposed under Order Nos. 25985 and 25986, 1 year suspension to run concurrently, upon service of Order, probation 1 year.
Summary: Licensee was found guilty of having violated the terms of her probation established by the Board of Regents in 2013.
Danielle A. Norman; Mt. Sinai, NY
Profession: Licensed Practical Nurse; Lic. No. 307892; Cal. No. 27818
Regents Action Date: May 19, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having failed to administer a medication in accordance with a physician’s order and having failed to record the administration of medications.
Lori Marie Osborn; Hallstead, PA
Profession: Licensed Practical Nurse; Lic. No. 267743; Cal. No. 27899
Regents Action Date: May 19, 2015
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 medication errors.
Michael Anthony Ostuni; Bethpage, NY
Profession: Registered Professional Nurse; Lic. No. 595085; Cal. No. 27813
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted the charge of having failed to document the administration of medication to four patients and having failed to document his assessment of three additional patients in their patient care flow sheets.
Joseph C. Paul; Spring Valley, NY
Profession: Licensed Practical Nurse; Lic. No. 285439; Cal. No. 28054
Regents Action Date: May 19, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having physically abused a patient and having made false or misleading statements after the abuse incident.
Matthew Phillip Piegari; Jamesport, NY
Profession: Registered Professional Nurse; Lic. No. 576070; Cal. No. 28149
Regents Action Date: May 19, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest the allegation of having administered the controlled drug Haldol 0.2 ml by injection, as a chemical restraint, to a resident of a residential health care facility, who was unable to care for herself due to her primary psychiatric diagnoses, when there was no physician’s order for said drug to be administered to said resident.
Deborah M. Piekarski; Latham, NY
Profession: Licensed Practical Nurse; Lic. No. 146565; Cal. No. 27915
Regents Action Date: May 19, 2015
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, $250 fine.
Summary: Licensee did not contest the charge of having held herself out as a licensed registered professional nurse.
Kathleen Melissa Pritchard; Farmington, NY
Profession: Licensed Practical Nurse; Lic. No. 275277; Cal. No. 27724
Regents Action Date: May 19, 2015 (see also October 2012)
Action: Found guilty of violation of probation; Penalty: Penalty supersedes penalty previously imposed under Order No. 25698, 1 year suspension to be imposed concurrently, upon service of Order, probation 1 year.
Summary: Licensee was found guilty of having violated the terms of her probation established by the Board of Regents in 2012.
Karen Rizzo; North Granville, NY
Profession: Licensed Practical Nurse; Lic. No. 199767; Cal. No. 27959
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to be tolled until return to practice, $250 fine.
Summary: Licensee did not contest the charge of having committed medication administration errors.
Profession: Registered Professional Nurse; Lic. No. 550886; Cal. No. 27526
Regents Action Date: May 19, 2015
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Course of Sexual Conduct Against a Child in the 1st Degree and Predatory Sexual Assault Against a Child.
Zoraida Santana; Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 309892; Cal. No. 27895
Regents Action Date: May 19, 2015 (see also September 2016)
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 errors.
Charles Francis Satterley Jr; Brookhaven, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 230589, 520260; Cal. Nos. 27953, 27954
Regents Action Date: May 19, 2015 (see also September 2000 and February 2004)
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle with .08 of 1% or More Alcohol and Operating a Motor Vehicle Under the Influence of Drugs or Alcohol, unclassified misdemeanors.
Patricia Ann Stines a/k/a Patricia A. Stines; Medford, NY
Profession: Registered Professional Nurse; Lic. No. 398985; Cal. 27931
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: 24 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor, and Use of a Vehicle Without An Interlock Device, a class A misdemeanor.
Profession: Licensed Practical Nurse; Lic. No. 306729; Cal. No. 27605
Regents Action Date: May 19, 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, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
Kimberly C. Whitbeck; Canandaigua, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 275756, 593075; Cal. Nos. 27888, 27887
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having committed medication errors.
Ophthalmic Dispensing
Gordon T. Lambiase; Penfield, NY
Profession: Ophthalmic Dispensing; Lic. No. 006684; Cal. No. 27114
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having engaged in improper billing practice.
Public Accountancy
Michael M. Friedman; Brooklyn, NY
Profession: Certified Public Accountant; Lic. No. 042670; Cal. No. 27956
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successful completion of course of retraining in said certain area, following termination of partial actual suspension, 2 years probation, $1,500 fine payable within 2 months.
Summary: Licensee admitted to the charge of having committed errors during the audit of the 2008 financial statements of a not-for-profit entity.
Vincent Richard Sena; Eastport, NY
Profession: Certified Public Accountant; Lic. (Cert.) No. 026818; Cal. No. 27869
Regents Action Date: May 19, 2015
Action: Application to surrender license (certificate) granted.
Summary: Licensee did not contest charges of not being independent with regard to an audit and having made a false response to the Ethics Charging Authority of the AICPA/NYSSCPA regarding said audit engagement.
Profession: Certified Public Accountant; Lic. No. 037927; Cal. No. 27848
Regents Action Date: May 19, 2015
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successful completion of course of retraining in said certain area, following termination of partial actual suspension, 2 years probation, $2,500 fine payable within 2 months.
Summary: Licensee did not contest the charge of having committed errors during the audits of the 2008 and 2009 financial statements of a Subchapter S corporation.
Social Work
Wilbert Carl Roberts-Alexandrov; Stillwater, NY
Profession: Licensed Master Social Worker; Lic. No. 054414; Cal. No. 27926
Regents Action Date: May 19, 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, $500 fine payable within 3 months.
Summary: Licensee did not contest charges of having been convicted of Aggravated Driving While Intoxicated and Violation of Probation.
For further information: dplsdsu@nysed.gov