Summaries of Regents Actions
on Professional
Misconduct and Discipline
November 2009
Terms under which this information is provided.
- Architecture - Chiropractic - Dentistry - Massage Therapy - Nursing - Pharmacy - Physical Therapy - Respiratory Therapy - Veterinary Medicine -
Architecture
Frederick B. Fox, Jr., New York, NY
Profession: Architect; Lic. No. 012636; Cal. No. 24588
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of failing to prepare and retain a thorough written evaluation of the professional services represented by plans he signed and sealed which were not prepared by him.
Frederick Fox Associates, PLLC, 80 Broad Street – Fifth Floor, New York, NY
Profession: Architecture; Cal. No. 24589
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: $500 fine payable within 90 days.
Summary: Registrant did not contest charges of failing to prepare and retain a thorough written evaluation of the professional services represented by plans signed and sealed by the registrant’s principal which were not prepared by said principal.
Profession: Architect; Lic. No. 011493; Cal. No. 24706
Regents Action Date: November 17, 2009 (see also March 2015 and April 2016)
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of continuing to self-certify plans after surrendering his professional certification filing privileges.
Chiropractic
Profession: Chiropractor; Lic. No. 008312; Cal. No. 24583
Regents Action Date: November 17, 2009 (see also January 2017)
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 Conspiracy in the 4th DegreeDentistry
Profession: Certified Dental Assistant; Cert. No. 000558; Cal. No. 24560
Regents Action Date: November 17, 2009
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 Driving While Intoxicated.
Angela Qin Dong, East Greenbush, NY
Profession: Dentist; Lic. No. 047718; Cal. No. 24646
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to properly fill 2 root canals.
Profession: Dentist; Lic. No. 033386; Cal. No. 24691
Regents Action Date: November 17, 2009 (see also November 2001)
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 failing to maintain accurate patient records.
Massage Therapy
Kathleen R. Dominy, East Patchogue, NY
Profession: Massage Therapist; Lic. No. 007332; Cal. No. 24438
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of splitting fees with a member of another profession.
Heather A. George, Dansville, NY
Profession: Massage Therapist; Lic. No. 015517; Cal. No. 24654
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, Attempted Criminal Possession of a Controlled Substance, and Driving While Ability Impaired by Drugs.
Timothy E. Smith, Syracuse, NY
Profession: Massage Therapist; Lic. No. 014363; Cal. No. 24837
Regents Action Date: November 17, 2009 (see also June 2009)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of moral unfitness.
Nursing
James Edward Brantley III, Newburgh, NY
Profession: Licensed Practical Nurse; Lic. No. 260304; Cal. No. 24778
Regents Action Date: November 17, 2009
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 Driving While Intoxicated as a felony.
Paula Jean Broad, Cheektowaga, NY
Profession: Registered Professional Nurse; Lic. No. 439019; Cal. No. 24183
Regents Action Date: November 17, 2009 (see also October 2005)
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 if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of verbal abuse of a patient and violating the terms of probation.
Profession: Licensed Practical Nurse; Lic. No. 287977; Cal. No. 24544
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to charges of medication errors.
Jennifer A. Flaitz, Hornell, NY
Profession: Registered Professional Nurse; Lic. No. 479338; Cal. No. 24587
Regents Action Date: November 17, 2009
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 diversion of controlled substances.
Neil Keith Forde, Mount Vernon, NY
Profession: Licensed Practical Nurse; Lic. No. 278444; Cal. No. 24692
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of willfully abusing a patient physically.
Heather A. George, Dansville, NY
Profession: Licensed Practical Nurse; Lic. No. 284241; Cal. No. 24653
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, Attempted Criminal Possession of a Controlled Substance and Driving While Ability Impaired by Drugs.
Tammy Colleen Germonto, Farmington, NY
Profession: Registered Professional Nurse; Lic. No. 424303; Cal. No. 24554
Regents Action Date: November 17, 2009
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 did not contest the charge of having been convicted of Reckless Endangerment in the 2nd Degree.
Profession: Registered Professional Nurse; Lic. No. 549487; Cal. No. 24712
Regents Action Date: November 17, 2009
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 taking a controlled substance from patients.
Michele Lynn Gozy, New Hartford, NY
Profession: Registered Professional Nurse; Lic. No. 563655; Cal. No. 24626
Regents Action Date: November 17, 2009
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 Criminal Possession of a Controlled Substance in the 7th Degree.
Theresa Marie Johnson, Lockport, NY
Profession: Licensed Practical Nurse; Lic. No. 239620; Cal. No. 24173
Regents Action Date: November 17, 2009
Action: Found guilty of professional misconduct; Penalty: Indefinite suspension for a minimum of 3 months and until substance abuse free and until fit to practice, upon termination of suspension probation 2 years to only commence if and when return to practice, $500 fine to be paid within 6 months.
Summary: Licensee was found guilty of negligence on more than one occasion by failing to administer controlled substances at the facility where she worked and failing to appropriately waste the medication.
Jeneane Lee Kelley, Lockport, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 242220, 481577; Cal. Nos. 24021, 24022
Regents Action Date: November 17, 2009
Action: Found guilty of professional misconduct; Penalty: Indefinite suspension until substance abuse free and until fit to practice, upon termination of suspension probation 3 years to commence if and when return to practice.
Summary: Licensee was found guilty of having committed professional misconduct by failing to maintain proper records regarding the administration of controlled substances, and committing unprofessional conduct in another jurisdiction.
Eileen Susan Koegler, Rexford, NY
Profession: Licensed Practical Nurse; Lic. No. 255001; Cal. No. 24572
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee does not contest the charge that she administered the wrong drug to a patient.
Hoagi R. Koster, Pearl River, NY
Profession: Licensed Practical Nurse; Lic. No. 098361; Cal. No. 24663
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Sale of Marijuana in the 1st Degree and Criminal Possession of Marijuana in the 2nd Degree.
Edyne Laporte, East Orange, NJ
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 274856, 570421; Cal. Nos. 24465, 24466
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree.
Mary Teresa McConnell a/k/a Mary T. McConnell a/k/a Mary McConnell, Baldwin, NY
Profession: Registered Professional Nurse; Lic. No. 215835; Cal. No. 24035
Regents Action Date: November 17, 2009 (see also March 1998 and September 2015)
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of 1 count of Driving While Intoxicated, an unclassified misdemeanor.
Lillian Marie McSwiggan, North Babylon, NY
Profession: Licensed Practical Nurse; Lic. No. 253404; Cal. No. 24179
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to charges of having been convicted of 1 count of Operating a Motor Vehicle While Under the Influence of Alcohol, an unclassified misdemeanor; 1 count of Operating a Motor Vehicle While Under the Influence of Alcohol, a class E felony; and 1 count of Aggravated Unlicensed Operation of a Motor Vehcile, a crime of the 2nd Degree, an unclassified misdemeanor; and of falsely denying her criminal convictions on her application for re-registration to practice as a licensed practical nurse.
Maryann R. Moffett, Elmira, NY
Profession: Licensed Practical Nurse; Lic. No. 264142; Cal. No. 24522
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to charges of medication administration errors involving Norco, Percocet and Hydrocodone.
Catherine A. Olubummo, Airmont, NY
Profession: Registered Professional Nurse, Nurse Practitioner; Lic. No. 357386, Cert. No. 335003; Cal. Nos. 24668, 24667
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension to commence January 1, 2010, 23 month stayed suspension, concurrent 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge that, pursuant to a plan devised with a family member, she prepared and had filed a false medical excusal note for that family member to justify his unauthorized absence from work.
Jeramy A. Orgass, Ronkonkoma, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 222194, 446135; Cal. Nos. 24696, 24697
Regents Action Date: November 17, 2009 (see also July 2000)
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While intoxicated, a class E felony, and Menacing in the 3rd Degree, a class B misdemeanor. Additionally licensee did not contest the allegation that on one occasion she stole Xanax from a hospital.
Anita J. Padgett, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 261698; Cal. No. 24569
Regents Action Date: November 17, 2009
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 failing to maintain accurate patient records.
Carrie Leanne Sanders, North Tonawanda, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 259349, 582453; Cal. Nos. 24222, 24223
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Vehicular Manslaughter in the 2nd Degree and Driving While Intoxicated.
Joy Ellen Saxe, North Tonawanda, NY
Profession: Licensed Practical Nurse; Lic. No. 243810; Cal. No. 24236
Regents Action Date: November 17, 2009
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 medication errors.
Carol L. Umbarila, Northport, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 235016, 515820; Cal. Nos. 24799, 24798
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee could not successfully defend against charges of documenting that she had changed wound dressings on 2 patients, when in fact, she had not.
Kipper Van Stevens, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 240558; Cal. No. 24877
Regents Action Date: November 17, 2009 (see also September 2010)
Action: Application for summary suspension granted.
Summary: Probable cause was found to believe that licensee committed professional misconduct, and it was determined that the public health, safety and welfare imperatively required emergency action to suspend his license.
Megan Mary Wood, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 291401; Cal. No. 24480
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted Driving While Intoxicated.
Pharmacy
Nadeem Akhtar, Upper Saddle River, NJ
Profession: Pharmacist; Lic. No. 041118; Cal. No. 24656
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charge of failing in her capacity as supervising pharmacist to provide adequate supervision of a registered establishment by allowing the pharmacy which she supervised to be open for business without a licensed pharmacist being present.
Carla Maria Blasi, Toms River, NJ
Profession: Pharmacist; Lic. No. 034640; Cal. No. 24581
Regents Action Date: November 17, 2009
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 if and when return to practice, $1,000 fine payable within 3 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
Bronx Care Pharmacy, Inc., 2404 Webster Avenue, Bronx, NY
Profession: Pharmacy; Reg. No. 028188; Cal. No. 24655
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: $2,500 fine.
Summary: Registrant admitted to charges of allowing its pharmacy to be open without a licensed pharmacist being present.
Cutie Pharma-Care, Inc., 114 Main Street, Greenwich, NY
Profession: Pharmacy; Reg. No. 025438; Cal. No. 24134
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 2 years probation, $10,000 fine.
Summary: Registrant admitted to the charge of violating pharmacy laws and regulations.
Daniel J. Cutie, Greenwich, NY
Profession: Pharmacist; Lic. No. 039311; Cal. No. 24133
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of violating pharmacy laws and regulations.
Susann Wintle Dugo, Watkins Glen, NY
Profession: Pharmacist; Lic. No. 026841; Cal. No. 24450
Regents Action Date: November 17, 2009
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 a prescription fill error.
Henderson’s Drug Stores, Inc. d/b/a Montour Falls Pharmacy, 320 West Main Street, Montour Falls, NY
Profession: Pharmacy; Reg. No. 025563; Cal. No. 24452
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $2,000 fine payable within 2 months.
Summary: Licensee admitted to charges of committing a medication error and failing to offer counseling.
Michael John O’Connor, Buffalo, NY
Profession: Pharmacist; Lic. No. 046991; Cal. No. 23812
Regents Action Date: November 17, 2009
Action: Found guilty of professional misconduct; Penalty: Indefinite suspension for a minimum of 3 months and until fit to practice, upon termination of suspension probation 2 years to commence if and when return to practice.
Summary: Licensee was found guilty of having been convicted of the crime of Driving While Intoxicated, a class E felony.
Rite Aid of New York, Inc. #10849 d/b/a Eckerd Corporation, 135 East Union Street, Newark, NY
Profession: Pharmacy; Reg. No. 023976; Cal. No. 24586
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $10,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy of a change in the identity of the supervising pharmacist.
Rite Aid of New York, Inc. #1617, 238 Hooker Avenue, Poughkeepsie, NY
Profession: Pharmacy; Reg. No. 018552; Cal. No. 24627
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $10,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy of a change in the identity of the supervising pharmacist.
Kenneth Wayne Thygesen, Cossayuna, NY
Profession: Pharmacist; Lic. No. 033099; Cal. No. 24131
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of violating pharmacy laws and regulations.
Kristy Lee Wood, Montour Falls, NY
Profession: Pharmacist; Lic. No. 051117; Cal. No. 24451
Regents Action Date: November 17, 2009
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 a prescription fill error.
Physical Therapy
Andrew Stephen Zagorski, Wantagh, NY
Profession: Physical Therapist; Lic. No. 021189; Cal. No. 24575
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of splitting fees with a member of another profession.
Respiratory Therapy
Sandra J. Robinson, Painted Post, NY
Profession: Respiratory Therapist; Lic. No. 002261; Cal. No. 24597
Regents Action Date: November 17, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of administering a medication to a patient that was different in brand than the original physician’s order, due to an emergency situation.
Veterinary Medicine
Sabrina E. Miller, Spencerport, NY
Profession: Veterinarian; Lic. No. 007854; Cal. No. 24225
Regents Action Date: November 17, 2009
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 injecting an animal with a syringe filled with the incorrect solution.
For further information: dplsdsu@nysed.gov