Summaries of Regents Actions
On Professional Misconduct and Discipline*
November 1997
Architecture - Dentistry - Professional Engineering and Land Surveying - Nursing - Ophthalmic Dispensing - Pharmacy - Physical Therapy - Podiatry - Psychology - Public Accountancy - Veterinary Medicine
Architecture
James Chi-Jen Jao, Discovery Bay, Hong Kong
Profession: Architect; Lic. No. 019039; Cal. No.
16860
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 1
year suspension.
Summary: Licensee admits charges of having been
convicted of Offering a False Instrument for Filing in the First
Degree, a class E felony, and Falsifying Business Records in the
First Degree, a class E felony.
Dentistry
Sam Salvaltor Fargnoli, Delhi, NY
Profession: Dentist; Lic. No. 019891; Cal. No. 16098
Regents Action Date: November 14, 1997
Action: Revocation.
Summary: Licensee was found guilty of having been
convicted of Endangering the Welfare of a Child, a class A misdemeanor.
Alfonso John Merola, III, Liverpool, NY
Profession: Dentist; Lic. No. 042450; Cal. No. 16093
Regents Action Date: November 14, 1997 (see also November
1999)
Action: Application for consent order granted, Censure
and Reprimand, $2,000 fine.
Summary: Licensee does not contest charges of preparing
defective bridges and failing to maintain an accurate record.
Joseph Haimson, Jackson Heights, NY
Profession: Dentist; Lic. No. 024479; Cal. No. 16357
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 12
month suspension, execution of 10 months of suspension stayed; that
the two month period of actual suspension shall commence on December
15, 1997 and shall conclude on February 14, 1998, probation 12 months.
Summary: Licensee admits charge of failing to make
relevant patient records available to the Office of Professional
Discipline.
Patricia Catherine Blake, Lakeway, TX
Profession: Dentist; Lic. No. 041429; Cal. No. 16660
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2
year suspension, execution of suspension stayed, probation 2 years
to commence if and when return to practice, $1,000 fine.
Summary: Licensee admits charge of permitting persons
who were not licensed to practice as either dentists or dental hygienists
to place temporary fillings in the root canal of a tooth.
Kevin Barry Sullivan, Wantagh, NY
Profession: Dentist; Lic. No. 035951; Cal. No. 16835
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 12
month suspension, execution of 11 months of suspension stayed; that
the one month of actual suspension shall commence on February 1,
1998 and shall conclude on February 28, 1998, probation 12 months,
$500 fine.
Summary: Licensee does not contest charges of causing
a false bill to be provided to a patient and causing a false insurance
statement to be provided for submission to an insurance company.
Scott M. Parkinson, Tremont, PA
Profession: Dentist; Lic. No. 045671; Cal. No. 16916
Regents Action Date: November 14, 1997
Action: Application to surrender license granted.
Summary: Licensee does not contest charge of improperly
placing his hand on a female patient's breast.
Professional Engineering and Land Surveying
Charles Rupert Ackerbauer, Johnstown, NY
Profession: Land Surveyor; Lic. No. 049019; Cal.
No. 16490
Regents Action Date: November 14, 1997 (see also December
1999, June
2002 and January 2011)
Action: Application for consent order granted, 2
year suspension, execution of suspension stayed, probation 2 years,
$3,000 fine.
Summary: Licensee admits charge of conducting a
survey in which the rear property line was incorrectly drawn thereby
creating a boundary solution which deprived adjacent property owners
of a portion of their land.
Nursing
Regina Lockwood a/k/a Regina C. Lockwood, Middle Island, NY
Profession: Registered Professional Nurse; Lic.
No. 228147; Cal. No. 15194
Regents Action Date: November 14, 1997
Action: Revocation.
Summary: Licensee was found guilty of having been
convicted of Attempted Arson in the Third Degree, a class D felony
and willfully making or filing false reports.
Angila L. Fair, Niagara Falls, NY
Profession: Licensed Practical Nurse; Lic. No. 199861;
Cal. No. 15372
Regents Action Date: November 14, 1997
Action: 6 month suspension, execution of suspension
stayed, probation 6 months.
Summary: Licensee was found guilty of failing to
respond to a letter sent by the Education Department requesting that
she report to the Education Department for an interview.
Ruth Ann Hanlin, Beaver Dams, NY
Profession: Registered Professional Nurse; Lic.
No. 301088; Cal. No. 15945
Regents Action Date: November 14, 1997 (see also November
1994)
Action : 2 year suspension with leave to apply for
early termination upon successful completion of certain coursework
- upon service or early termination of suspension, probation 2 years
to commence upon return to practice.
Summary: Licensee was found guilty of violation
of terms of probation set by the Board of Regents.
Joanne Fabel, Summerville, SC
Profession: Registered Professional Nurse; Lic.
No. 462020; Cal. No. 16284
Regents Action Date: November 14, 1997
Action : Suspension until successfully completes
a course of treatment - upon termination of suspension, probation
2 years to commence upon return to practice.
Summary: Licensee was found guilty of unlawfully
obtaining and possessing controlled substances by falsely recording
a non-existent physician's order for a controlled substance to a
patient, forging the signature of another staff nurse, and fraudulently
documenting administrations of controlled substances.
B. Joanne Shibley Butts, Cazenovia, NY
Profession: Registered Professional Nurse; Lic.
No. 388579; Cal. No. 16447
Regents Action Date: November 14, 1997 (see also July 2009)
Action: 18 month suspension, execution of suspension
stayed, probation 18 months.
Summary: Licensee was found guilty of medication
documentation errors and errors related to controlled substance protocols.
Jean Kearney, Charlotte, NC
Profession: Licensed Practical Nurse; Lic. No. 063261;
Cal. No. 16487
Regents Action Date: November 14, 1997
Action: 1 year suspension.
Summary: Licensee was found guilty of willfully
abusing a patient physically.
Gloria Y. Hopkins, Cocoa, FL, Largo, FL, Clearwater, FL, and Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 137863;
Cal. No. 16518
Regents Action Date: November 14, 1997
Action: Revocation
Summary: Licensee was found guilty of violating
terms of probation set by the Board of Regents.
Marianne J. Hilgreen a/k/a Patricia F. Walsh, Westbury, NY
Profession: Registered Professional Nurse; Lic.
No. 324932; Cal. No. 16635
Regents Action Date: November 14, 1997
Action: Revocation.
Summary: Licensee was found guilty of having been
convicted of Issuing a Bad Check, a class B misdemeanor; Petit Larceny,
a class A misdemeanor; DWI, an unclassified misdemeanor; Forgery
in the Third Degree, a class A misdemeanor; and Attempted Criminal
Impersonation in the Second Degree, a class B misdemeanor.
Michele D. Mead, Waterloo, NY
Profession: Licensed Practical Nurse; Lic. No. 193845;
Cal. No. 16738
Regents Action Date: November 14, 1997
Action: Suspension until fit to practice - upon
termination of suspension, probation 2 years.
Summary: Licensee was found guilty of having been
convicted of Operating a Motor Vehicle While Intoxicated, an unclassified
misdemeanor; Operating a Motor Vehicle While Intoxicated, a class
E felony; and Aggravated Unlicensed Operation of a Motor Vehicle
in the First Degree, a class E felony.
Suzanne Carol Wier a/k/a Suzanne Carol Carey, Vernon, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 089711, 406875; Cal. Nos. 15742, 15743
Regents Action Date: November 14, 1997 (see also July
1994 and June 2018)
Action: Application for consent order granted, 6
month suspension with leave to apply, after service of the first
3 months, for early termination of any remaining period of suspension
as set forth in consent order application - upon service or termination
of suspension, probation 1 year.
Summary: Licensee admits charge of practicing beyond
her authorized scope by recommending treatment for a patient after
assessing him.
Margaret B. Cleveland, Troy, NY
Profession: Registered Professional Nurse; Lic.
No. 167766; Cal. No. 16277
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 1
year suspension, execution of suspension stayed, probation 1 year,
$300 fine.
Summary: Licensee does not contest charge failing
to review a medication order with a physician, pharmacist, or nursing
supervisor.
Gloria V. Clemente, Long Island City, NY
Profession: Registered Professional Nurse; Lic.
No. 268989; Cal. No. 16302
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 1
year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admits charge of failing to initiate
emergency care to a patient who stopped breathing.
Rita Jane Vanson, Rockville Centre, NY
Profession: Registered Professional Nurse; Lic.
No. 208818; Cal. No. 16317
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2
year suspension, execution of suspension stayed, probation 2 years,
$1,000 fine.
Summary: Licensee does not contest charge of obtaining
controlled substances by fraud or deceit.
Bonnie A. DeGroff, New Windsor, NY
Profession: Registered Professional Nurse; Lic.
No. 297025; Cal. No. 16325
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 1
year suspension, execution of suspension stayed, probation 1 year,
$250 fine, 50 hours of public service.
Summary: Licensee admits charge of having been convicted
of Assault in the Third Degree, a class A misdemeanor.
Luke Gentilcore, Jr., Auburn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 151545, 349812; Cal. Nos. 16366, 16367
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 1
year suspension, execution of suspension stayed, probation 1 year
to commence upon return to practice.
Summary: Licensee admits charge of falling asleep
on two occasions while caring for a patient.
Diana Walter, Monticello, NY
Profession: Registered Professional Nurse; Lic.
No. 311703; Cal. No. 16442
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 3
year suspension, execution of suspension stayed, probation 3 years,
$1,000 fine.
Summary: Licensee admits charges of one transcription
error, failing to maintain accurate patient records, and violating
a term of probation imposed by Board of regents.
Terry Allen Berray, Port Crane, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 230352, 227676; Cal. Nos. 16691, 16692
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2
year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admits charges of medication and
documentation errors.
Carol Lorraine Taylor a/k/a Carol Lorraine Jay, Syracuse, NY
Profession: Licensed Practical Nurse; Lic. No. 191921;
Cal. No. 16730
Regents Action Date: November 14, 1997
Action: Application for consent order granted, Censure
and Reprimand, probation 1 year.
Summary: Licensee admits charges of failing to remove
a nitropatch before applying another, medication administration errors,
and IV administration errors.
Maudeline Veronica Clarke, Bronx, NY
Profession: Registered Professional Nurse; Lic.
No. 465344; Cal. No. 16756
Regents Action Date: November 14, 1997 (see also December
2000)
Action: Application for consent order granted, 1
year suspension, execution of suspension stayed, probation 1 year,
$300 fine.
Summary: Licensee admits charge of failing to maintain
an accurate patient record.
Lois Ann Foray a/k/a Lois Ann Boyd, Wantagh, NY
Profession: Registered Professional Nurse; Lic.
No. 424208; Cal. No. 16764
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 1 year suspension, execution of
suspension stayed, probation 1 year to take effect upon return to practice.
Summary: Licensee admits charge of failing to maintain an accurate
patient record.
Jennifer Ann Boyce, Liverpool, NY
Profession: Licensed Practical Nurse, Registered Professional
Nurse; Lic. Nos. 190853, 403706; Cal. Nos. 16779, 16778
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension,
execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admits charge of failing to make a visual
count of sponges during surgery thereby contributing to two sponges being left
in the patient's cavity by the surgeon.
Heather Jilson Moore, Elmira, NY
Profession: Registered Professional Nurse; Lic. No. 458581;
Cal. No. 16785
Regents Action Date: November 14, 1997 (see also March
1999)
Action: Application for consent order granted, 2 year suspension,
execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admits charge of making medication errors/omissions.
Rita Ann Neubauer, Chenango Bridge, NY
Profession: Registered Professional Nurse; Lic. No. 208416;
Cal. No. 16797
Regents Action Date: November 14, 1997
Action: Application for consent order granted, Indefinite suspension
in certain area until terminated as set forth in consent order application -
upon termination of suspension, probation 2 years.
Summary: Licensee admits charges of medication and charting
errors.
Dale Marie Ryan, New York, NY
Profession: Registered Professional Nurse; Lic. No. 331699;
Cal. No. 16798
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 1 year suspension,
execution of suspension stayed, probation 1 year to commence if and when return
to practice.
Summary: Licensee does not contest charge of transfusing a unit
of packed red blood cells labeled as having been cross-matched for one patient
into another patient.
Angel L. Rathjen, Tobyhannah, PA
Profession: Licensed Practical Nurse, Registered Professional
Nurse; Lic. Nos. 163556, 376608; Cal. Nos. 16819, 16820
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 24 month suspension,
execution of last 21 months of suspension stayed, probation 2 years to commence
following service of the first three months of suspension and if and when return
to practice.
Summary: Licensee admits charge of indicating on four nursing
reports that she had visited the home of a patient and provided home care when
she had not.
Crystal Sweet Mitchell, Sayre, PA
Profession: Registered Professional Nurse; Lic. No. 418308;
Cal. No. 16830
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 1 year suspension,
execution of suspension stayed, probation 1 year.
Summary: Licensee admits charge of failing to administer medications,
failing to properly assess a patient's IV sites, and falling asleep while on
duty.
Mary C. Borri, New York, NY
Profession: Registered Professional Nurse; Lic. No. 313426;
Cal. No. 16832
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension,
execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee does not contest charges of wrongfully obtaining
prescription blanks from employer, forging a physician's name on blanks, and
presenting the purported prescription at a pharmacy.
Sung Ja Oh, Rego Park, NY
Profession: Registered Professional Nurse; Lic. No. 404337;
Cal. No. 16847
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 1 year suspension,
execution of suspension stayed, probation 1 year.
Summary: Licensee admits charge of administering an adult dose
of an asthma medication to a 46 day old baby instead of an antibiotic.
Lyndia Agatha Richards, Rego Park, NY
Profession: Registered Professional Nurse; Lic. No. 245520;
Cal. No. 16850
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension,
execution of suspension stayed, probation 2 years.
Summary: Licensee admits charge of practicing while impaired
by morphine.
Judith D. Laing a/k/a D. Judith Laing, Rochester, NY
Profession: Registered Professional Nurse; Lic. No. 165092;
Cal. No. 16861
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension,
execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admits charges of medication administration
and charting errors.
Sally McArdle Herr, Buffalo, NY
Profession: Registered Professional Nurse; 14223; Lic. No. 168466;
Cal. No. 16887
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 1 year suspension,
execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admits charge of willfully mislabeling a urine
specimen.
Patricia Marquis Cleckley a/k/a Patricia M. Farrakhan, Yonkers, NY
Profession: Licensed Practical Nurse; Lic. No. 230919; Cal.
No. 16898
Regents Action Date: November 14, 1997
Action: Application for consent order granted, Censure and Reprimand,
probation 1 year, $500 fine.
Summary: Licensee admits charge of having been convicted of
Petit Larceny.
Mark C. Abraham, Oaks Corners, NY
Profession: Licensed Practical Nurse; Lic. No. 238815; Cal.
No. 16767
Regents Action Date: November 14, 1997
Action: Application to surrender license granted.
Summary: Licensee admits charge of being a habitual user of
narcotics.
Shari A. Rivera a/k/a Shari A. Feck, Henrietta, NY
Profession: Licensed Practical Nurse; Lic. No. 169963; Cal.
No. 16874
Regents Action Date: November 14, 1997
Action: Application to surrender license granted.
Summary: Licensee does not contest charges of having been convicted
of Petit Larceny and Attempted Petit Larceny.
Maria Soledad Corazon Cuba Montero, Marcy, NY
Profession: Registered Professional Nurse; Lic. No. 462198;
Cal. No. 16908
Regents Action Date: November 14, 1997
Action: Application to surrender license granted.
Summary: Licensee admits charges of having been convicted of
Assault in the Second Degree, a class D felony and Reckless Endangerment in the
First Degree, a class D felony.
Ophthalmic Dispensing
Scott Edward Lazinsky, Monroe, NY, and Nanuet, NY
Profession: Ophthalmic Dispenser; Lic. No. 005381; Cal. No.
16689
Regents Action Date: November 14, 1997 (see also December
1995)
Action: Revocation.
Summary: Licensee was found guilty of violation of terms of
probation imposed by the Board of Regents.
Pharmacy
Biopharmaceutics, Inc., 900 Station Road, Bellport, NY
Profession: Manufacturer of Drugs and/or Devices; Reg. No. 101408; Cal. No. 15334
Regents Action Date: November 14, 1997
Action: Application for consent order granted, Revocation, execution of revocation stayed, $10,000 fine.
Summary: Retail establishment does not contest charges of having been convicted of Making False Statements and Representations to the US Food and Drug Administration Division of Generic Drugs.
Shamim Ahmad Khan, Syosset, NY
Profession: Pharmacist; Lic. No. 039191; Cal. No. 16408
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension,
execution of suspension stayed, probation 2 years, $3,500 fine.
Summary: Licensee admits charges of dispensing errors, inspection
violations, failing to sign computerized record of prescription, failing to dispense
generic drugs, dispensing drugs in containers with labels which lacked the name
of the prescriber, and having been convicted of Criminal Facilitation in the
Fourth Degree, a class A misdemeanor.
Jawaher L. Perwani, White Plains, NY
Profession: Pharmacist; Lic. No. 030567; Cal.
No. 16735
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension,
execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee admits charge of having been convicted of
Embezzlement of Postal Money Orders.
S & J Pharmacy & Surgical Supplies, Inc. d/b/a Wheat Bay Pharmacy, 28-30 Colonial Springs Road, Wheatley Heights, NY 11798
Profession: Pharmacy; Reg. No. 020730; Cal. No. 16877
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension,
execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Retail establishment does not contest charge of holding
for sale and/or offering for sale misbranded and repacked drugs.
Procita Pharmacy, Inc., 944 Little East Neck Road, West Babylon, NY 11704
Profession: Pharmcy; Reg. No. 012842; Cal. No. 16878
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension,
execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Retail establishment does not contest charge of holding
for sale and/or offering for sale misbranded and repacked drugs.
J & B Pharmacy, Inc., 2807 Ocean Avenue, Brooklyn, NY 11229
Profession: Pharmacy; Reg. No. 020543; Cal. No. 16960
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension,
execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Retail establishment does not contest charges of holding
for sale and/or offering for sale misbranded and repacked drugs and having no
licensed pharmacist on duty while the pharmacy was open to the public.
Barbara Ann Price, Port Ewen, NY
Profession: Pharmacist; Lic. No. 026809; Cal. No. 16971
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension,
execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admits charge of dispensing non-controlled
prescription-required drugs for self use in the absence of a valid prescription.
Joseph Frank Pappalardo, Staten Island, NY
Profession: Pharmacist; Lic. No. 027114; Cal. No. 16812
Regents Action Date: November 14, 1997
Action: Application to surrender license granted, $5,000 fine.
Summary: Licensee admits charges having been convicted of Grand
Larceny in the First Degree, Conspiracy in the Fourth Degree, Offering a False
Instrument for Filing in the First Degree, Forgery in the Second Degree, and
Falsifying Business records in the First Degree.
Vincent J. Procita, Jr., West Islip, NY
Profession: Pharmacist; Lic. No. 023183; Cal. No. 16875
Regents Action Date: November 14, 1997
Action: Application to surrender license granted.
Summary: Licensee does not contest charge of holding for sale
and/or offering for sale misbranded and repacked drugs.
Bay Drug Pharmacy & Surgical, Inc. d/b/a Hunter Bay Pharmacy, 790 Udall Road, West Islip, NY
Profession: Pharmacy; Reg. No. 019944; Cal. No. 16876
Regents Action Date: November 14, 1997
Action: Application to surrender registration granted.
Summary: Retail establishment does not contest charge of holding for sale and/or offering for sale misbranded and repacked drugs.
Physical Therapy
Angela J. Bailey-Hardy, Hempstead, NY
Profession: Physical Therapist; Lic. No. 011077; Cal. No. 15946
Regents Action Date: November 14, 1997
Action: 12 month suspension, execution of last 11 months of
suspension stayed, probation one year.
Summary: Licensee was found guilty of submitting vouchers to
an insurance company with the intent to defraud and deceive, certifying that
she had treated a patient when she had not, and failure to maintain records.
Podiatry
Philip J. Organ, Fishkill, NY
Profession: Podiatrist; Lic. No. 002217; Cal. No. 15766
Regents Action Date: November 14, 1997
Action: Application for consent order granted, $5,000 fine,
probation 2 years.
Summary: Licensee does not contest charge of operating on a
part of a patient's foot without due authorization.
Psychology
Michael Projansky, New Paltz, NY
Profession: Psychologist; Lic. No. 003575; Cal. No. 16180
Regents Action Date: November 14, 1997
Action: Application for consent order granted, Suspension for
not less than 1 year and until terminated as set forth in consent order application
- upon termination of suspension, probation 3 years.
Summary: Licensee admits charge of engaging in sexual conduct
with a patient.
Public Accountancy
Thomas J. Blair, Binghamton, NY, and Mastic Beach, NY
Profession: Certified Public Accountant; 11951; Lic. No. 046087; Cal. No. 16519
Regents Action Date: November 14, 1997
Action: Revocation, $5,000 fine.
Summary: Licensee was found guilty of having been convicted
of Wire Fraud and Knowingly, Intentionally, and Unlawfully Conspiring with One
or More Persons to Give False Sworn Testimony.
Robert J. Futerman, Hicksville, NY
Profession: Certified Public Accountant; Lic. No. 036482; Cal.
No. 16609
Regents Action Date: November 14, 1997 (see also December
2002)
Action: Application for consent order granted, 1 year suspension,
execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee admits charge of failing to file tax forms.
Gerald D. Ross, Pittsford, NY
Profession: Certified Public Accountant; Lic. No. 031099; Cal.
No. 16734
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension,
execution of last 18 months of suspension stayed, probation for last 18 months,
$15,000 fine.
Summary: Licensee admits charge of being convicted of Filing
False Statement with a Financial Institution.
Paul Anthony Kemnitzer, Glens Falls, NY
Profession: Certified Public Accountant; Lic. No. 068237; Cal.
No. 16899
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 1 year suspension,
execution of suspension stayed, probation 1 year, $2,000 fine.
Summary: Licensee admits charge of Offering a False Instrument
for Filing in the Second Degree.
Richard Bernard Brown, North Bellmore, NY
Profession: Certified Public Accountant; Lic. No. 031942; Cal.
No. 16868
Regents Action Date: November 14, 1997
Action: Application to surrender license granted.
Summary: Licensee admits charge of having been convicted of
Conspiracy to Make False Statements.
Veterinary Medicine
Sheldon Lewis, Bellerose, NY
Profession: Veterinarian; Lic. No. 006689; Cal. No. 16587
Regents Action Date: November 14, 1997
Action: Application for consent order granted, $500 fine, probation
1 year.
Summary: Licensee admits charge of failing to sedate an animal
prior to clipping its nails.
Walter Lee Maddox, Jr.,Brooklyn, NY
Profession: Veterinarian; Lic. No. 003312; Cal. No. 16806
Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension,
execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admits charge of permitting an unlicensed
person to perform activities requiring a license.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov