Summaries of Regents Actions
On Professional Misconduct and Discipline*
October 2007
Acupuncture - Architecture - Clinical Laboratory Practitioner - Dentistry - Engineering and Land Surveying - Nursing - Pharmacy - Public Accountancy - Respiratory Therapy - Social Work - Veterinary Medicine
Acupuncture
Phyllis Ruth Olson, Long Island City, NY
Profession: Acupuncturist; Lic. No. 001291; Cal.
No. 23463
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: 3 month actual suspension, 21 month stayed
suspension, 24 months probation.
Summary: Licensee admitted to the charge of having
been convicted of Conspiracy to Commit Offense and Health Care
Fraud.
Architecture
Profession: Architect; Lic. No. 008450; Cal.
No. 23343
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: 1 year actual suspension, upon service of
suspension 1 year probation, $1,000 fine payable within the first
two months of suspension.
Summary: Licensee admitted to the charge of having
been convicted of Theft or Bribery Concerning Programs Receiving
Federal Funds.
Clinical Laboratory Practitioner
Profession: Clinical Laboratory Technician; Cert.
No. 001168; Cal. No. 23521
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: Annulment of certificate to practice as a
clinical laboratory technician.
Summary: Licensee did not contest the allegation
that on or about September 26, 2006, with fraudulent intent, she
submitted an application for certification as a clincal laboratory
technician to the Division of Professional Licensing Services of
the New York State Education Department in which she certified
that she had at least five (5) years (9,500 clock hours) of experience
as a clinical laboratory technician, and was thereafter granted
a certificate to practice as a clinical laboratory technician in
the State of New York on or about February 22, 2007, based on the
aforesaid experience when, in truth and in fact, as as she well
knew, she did not have said experience as a clinical laboratory
technician.
Blasina Rodriguez, New York, NY
Profession: Clinical Laboratory Technician; Cert.
No. 001289; Cal. No. 23495
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: Annulment of certificate to practice as a
clinical laboratory technician.
Summary: Licensee did not contest the allegation
that on or about September 12, 2006, with fraudulent intent, she
submitted an application for certfication as a clinical laboratory
technician to the Division of Professional Licensing Services of
the New York State Education Department in which she certified that
she had at least five (5) years (7,200 clock hours) of experience
as a clinical laboratory technician, and was thereafter granted a
certificate to practice as a clinical laboratory technician in the
State of New York on or about March 10, 2007, based upon the aforesaid
experience when, in truth and in fact, and as she well knew, she
did not have said experience as a clinical laboratory technician.
Dentistry
Profession: Dentist; Lic. No. 026392; Cal. No.
23597
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: 2 year actual suspension, upon termination
of suspension 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having
been convicted of Health Care Fraud under 18 U.S.C. section 1347.
Profession: Dentist, Lic. No. 029840; Cal. No.
23575
Regents Action Date: October 23, 2007
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge
of practicing the profession of dentistry while his ability to
practice was impaired by physical disability.
Engineering and Land Surveying
Profession: Professional Engineer; Lic. No. 060844;
Cal. No. 23464
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$2,500 fine.
Summary: Licensee did not contest the charge
of failing to specify in detail the defects found during the inspection
of a residential building in the home inspection report.
John L. Teramo, St. Simons Island, GA
Profession: Professional Engineer; Lic. No. 039680;
Cal. No. 23446
Regents Action Date: October 23, 2007
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge
of failing to maintain for at least six (6) years all plans documents,
computations, records, and professional evaluations he prepared
relating to work he had signed and sealed.
Nursing
Rogelita Rogel Arias, Hauppauge, NY
Profession: Registered Professional Nurse; Lic.
No. 250329; Cal. No. 23394
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: 6 month actual suspension, 18 month stayed
suspension, 2 years probation.
Summary: Licensee did not contest the charge
of abandoning a patient in need of immediate care without making
reasonable arrangements for the continuation of such care.
George Edward Ball, Auburn, NY
Profession: Licensed Practical Nurse; Lic. No.
130908; Cal. No. 23465
Regents Action Date: October 23, 2007
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.
Michelle A. Baratta a/k/a Michelle Ann Rodriguez, Island Park, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 208849, 426745; Cal. Nos. 23447,
23448
Regents Action Date: October 23, 2007
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 did not contest the charge
of illegally obtaining a controlled substance.
Kathleen A. Baxter, Windsor, NY
Profession: Registered Professional Nurse; Lic.
No. 464527; Cal. No. 23426
Regents Action Date: October 23, 2007
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 failing
to discontinue medication as ordered by the physician.
Profession: Licensed Practical Nurse; Lic. No.
254307; Cal. No. 23283
Regents Action Date: October 23, 2007
Action: Found guilty of professional misconduct;
Penalty: 24 month suspension, execution of last 22 months of suspension
stayed, upon return to practice probation 2 years, $500 fine payable
within 6 months of service of Order.
Summary: Licensee was found guilty of having
been convicted of the crime of Insurance Fraud in the 5th Degree,
a class A misdemeanor.
Profession: Licensed Practical Nurse; Lic. No.
091673; Cal. No. 23438
Regents Action Date: October 23, 2007
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 administering
Morphine instead of the prescribed Ritalin.
Kathryn Corrine Brewer a/k/a Kathryn C. Murphy, Louisburg, NC
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 149160, 476181; Cal. Nos. 23544,
23539
Regents Action Date: October 23, 2007
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having
been found guilty of professional misconduct in North Carolina.
Margaret R. Brock, Levittown, NY
Profession: Licensed Practical Nurse; Lic. No.
243868; Cal. No. 23184
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$500 fine.
Summary: Licensee admitted to charges of failing
to perform finger sticks that were ordered for patients, yet charting
in the patient records that said finger sticks had been performed;
and charting in patient records that medications were administered
to patients when they were not administered.
David W. Chadderdon, Ravena, NY
Profession: Registered Professional Nurse; Lic.
No. 462206; Cal. No. 23511
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$500 fine.
Summary: Licensee admitted the charges of obtaining
a license fraudulently; and committing unprofessional conduct by
filing a false report with the New York State Education Department
about one conviction in another state.
Anthony Michael Curcio, Penfield, NY
Profession: Registered Professional Nurse; Lic.
No. 531070; Cal. No. 23159
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: 3 month actual suspension, 9 month stayed
suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having
been found by the Commissioner of Health to be in violation of
Section 2803-d of the Public Health Law.
Raquel M. Falesbork, Brooklyn, NY
Profession: Registered Professional Nurse; Lic.
No. 452860; Cal. No. 23548
Regents Action Date: October 23, 2007
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 Health Care Fraud.
Tammy L. Garner a/k/a Tammy Louise Garner, Potsdam, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 234593, 499821; Cal. Nos. 23391,
23392
Regents Action Date: October 23, 2007 (see also December
1996)
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 two counts of the crime of Criminal Possession
of a Forged Instrument in the 3rd Degree.
Louise Christine Giglio, Yonkers, NY
Profession: Licensed Practical Nurse; Lic. No.
255058; Cal. No. 23478
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having
been convicted of Driving While Intoxicated and Endangering the
Welfare of a Child.
Charles James Gonder, Farmingdale, NY
Profession: Registered Professional Nurse; Lic.
No. 533425; Cal. No. 23461
Regents Action Date: October 23, 2007
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 account for four doses of a controlled drug that
were removed from the controlled drug inventory for a patient on
four occasions and not charted as having been given on the patient's
medication administration record.
Kyle Glenn Harris, Corning, NY
Profession: Registered Professional Nurse; Lic.
No. 482198; Cal. No. 23518
Regents Action Date: October 23, 2007
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge
of willfully physically harassing a patient.
Wendy Pamela Jackson, Yonkers, NY
Profession: Licensed Practical Nurse; Lic. No.
274538; Cal. No. 23497
Regents Action Date: October 23, 2007
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 Endangering the Welfare of a Child.
Profession: Licensed Practical Nurse; Lic. No.
259991; Cal. No. 23485
Regents Action Date: October 23, 2007
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 failing
to compare a medication administration record against the physician's
order before administering medication to a resident in a residential
health care facility.
Andrew B. Jones, Rochester, NY
Profession: Registered Professional Nurse; Lic.
No. 455148; Cal. No. 23376
Regents Action Date: October 23, 2007
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed, probation
2 years.
Summary: Licensee was found guilty of having
been convicted of the crime of Driving while Intoxicated, an unclassified
misdemeanor.
Profession: Registered Professional Nurse; Lic.
No. 439968; Cal. No. 23435
Regents Action Date: October 23, 2007
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 the charge
of performing hemodialysis on a patient without ensuring that the
venous bloodline was properly connected.
Ann Marie M. Kakavand, Cheektowaga, NY and Getzville, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; 14068; Lic. Nos. 149666, 356193; Cal. Nos.
23558, 23559
Regents Action Date: October 23, 2007 (see also June
2005)
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for no less than
2 years and until fit to practice, upon termination of suspension
3 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of
having been found guilty of improper professional practice or professional
misconduct in the state of Florida and of having committed documentation
and medication errors.
Profession: Licensed Practical Nurse; Lic. No.
237815; Cal. No. 23576
Regents Action Date: October 23, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having
been convicted of Willful Violation of Health Laws (patient neglect)
and Falsifying Business Records in the 2nd Degree.
Walter Robert Kimble, Lakeview, NY
Profession: Licensed Practical Nurse; Lic. No.
265659; Cal. No. 23375
Regents Action Date: October 23, 2007 (see also September
2004)
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
been convicted of Resisting Arrest, a class A misdemeanor, and
Criminal Trespass in the 2nd Degree, a class A misdemeanor.
Kimberly Kozakiewicz, Schenectady, NY
Profession: Licensed Practical Nurse; Lic. No.
232503; Cal. No. 23547
Regents Action Date: October 23, 2007
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of
diversion of drugs, lying on re-registration, and working without
being registered.
Barbara Rose Lanieri a/k/a Barbara Rose Hutter, Bellport, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 208042, 424808; Cal. Nos. 23519,
23520
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: 1 month actual suspension, 23 month stayed
suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of
taking the medications Zoloft and Lasix from her place of employment,
without a doctor's order or any other authorization, for her use
and her son's use.
Belinda Marie Lougher, Waverly, NY
Profession: Registered Professional Nurse; Lic.
No. 475140; Cal. No. 23396
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension until fit to
practice, upon termination of suspension 3 years probation to commence
upon return to practice.
Summary: Licensee did not contest the charge
ofwillfully failing to comply with substantial provisions of New
York State rules or regulations governing the profession of nursing.
Mark Louis Madcharo, Schenectady, NY
Profession: Registered Professional Nurse; Lic.
No. 499908; Cal. No. 23091
Regents Action Date: October 23, 2007 (See also February 2018)
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed, probation
2 years.
Summary: Licensee was found guilty of having
been convicted of the crime of Endangering the Welfare of a Child,
a class A misdemeanor.
Arif Rehmat Masih, Woodside, NY
Profession: Registered Professional Nurse; Lic.
No. 438035; Cal. No. 23507
Regents Action Date: October 23, 2007 (see also March
2002)
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension until fit to
practice, upon termination of suspension 3 years probation if and
when return to practice, $500 fine.
Summary: Licensee admitted to the charge of willfuly
making a false report in that he falsely reported in a patient’s
medical record that he had administered medication to said patient
when he had not.
Beulah Tovera Mudvary, Corning, NY
Profession: Licensed Practical Nurse; Lic. No.
199460; Cal. No. 23374
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$250 fine.
Summary: Licensee admitted to the charge of failing
to notify a patient’s physician of changes in the patient’s condition.
Kathleen Patricia Schmidt a/k/a Kathleen Hauret, Sanborn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 255355, 496072; Cal. Nos. 23331,
23330
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for no less than
12 months and until fit to practice, upon termination of suspension
2 years probation to commence when return to practice, $500 fine.
Summary: Licensee admitted to charges of having
been convicted of Criminal Possession of a Controlled Substance
and Criminal Possession of Stolen Property.
Profession: Licensed Practical Nurse; Lic. No.
216724; Cal. No. 22556
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: 1 month actual suspension, 11 month stayed
suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of failing
to perform a blood glucose test before administering insulin.
Theresa A. Van Hoose a/k/a Theresa Stoke, Walworth, NY
Profession: Registered Professional Nurse; Lic.
No. 492409; Cal. No. 23440
Regents Action Date: October 23, 2007
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, $500 fine.
Summary: Licensee admitted to the charge of diverting
Fentanyl for personal use.
Fran Hillary Waring, Great Neck, NY
Profession: Registered Professional Nurse; Lic.
No. 478127; Cal. No. 22461
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for not less
than 3 months and until fit to practice, upon termination of suspension
2 years probation to commence if and when return to practice, $250
fine.
Summary: Licensee admitted to charges of having
been convicted of Attempted Criminal Possession of a Controlled
Substance in the 7th Degree, a class B misdemeanor, and Aggravated
Unlicensed Operation of a Motor Vehicle in the 3rd Degree, an unclassified
misdemeanor.
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 140748, 328632; Cal. Nos. 23387,
23388
Regents Action Date: October 23, 2007
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 felony DWI.
Julie Virginia Williams, West Eaton, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 268733, 532799; Cal. Nos. 23455,
23457
Regents Action Date: October 23, 2007
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 and omissions.
Profession: Licensed Practical Nurse; Lic. No.
273548; Cal. No. 23439
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for no less than
1 month and until fit to practice, upon termination of suspension
2 years probation if and when return to practice, $250 fine.
Summary: Licensee admitted to the charge of having
been convicted of Attempted Falsifying a Business Record
Ruthanne Wright, Millerton, NY
Profession: Registered Professional Nurse; Lic.
No. 515793; Cal. No. 23504
Regents Action Date: October 23, 2007
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 been found guilty of improper professional practice or
professional misconduct by a duly authorized professional disciplinary
agency in Connecticut.
Harvey Alan Zucker, New Rochelle, NY and Pelham, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 231071, 467475; Cal. Nos. 23006,
23005
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for not less
than 3 months and until fit to practice, upon termination of suspension
2 years probation, $500 fine.
Summary: Licensee admitted to charges of having
been convicted of Stalking in the 3rd Degree, Contempt in the 2nd
Degree, and Criminal Possession of a Weapon in the 4th Degree.
Pharmacy
Profession: Pharmacist; Lic. No. 028022; Cal.
No. 23417
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$1,000 fine.
Summary: Licensee admitted to charges of pharmacy
violations found during inspection of a pharmacy at which he was
the supervising pharmacist; cluttered dispensing area; outdated
drugs in pharmacy stock; failing to maintain a daily log of prescriptions
filled and refilled; and failing to maintain a current biennial
inventory of the controlled substances.
Genovese Drug Stores, Inc. d/b/a Eckerd, 2125 Broadway, Long Island City, NY
Profession: Pharmacy; Reg. No. 014872; Cal. No.
23486
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: $7,500 fine.
Summary: Registrant admitted to charges of willfully
failing to notify the Pharmacy Board of a change in supervising
pharmacist and to have a licensed pharmacist having personal supervision
of the pharmacy.
Profession: Pharmacist; Lic. No. 030510; Cal.
No. 23442
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$2,500 fine.
Summary: Licensee did not contest charges of
dispensing wrong medication and failing to offer counseling.
Christine Williams Lazarony a/k/a Christine Ellen Williams, Livonia, NY
Profession: Pharmacist; Lic. No. 039668; Cal.
No. 23432
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, 1 year probation, $1,000
fine.
Summary: Licensee did not contest the charge
of dispensing four times the prescribed amount of Coumadin.
Cheung Lee Pharmacy, Inc. d/b/a Independence Drug and Trading, 352½ Greenwich Street, New York, NY
Profession: Pharmacy; Reg. No. 018776; Cal. No.
23475
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: 1 year probation, $1,000 fine.
Summary: Registrantadmitted to the charge of
failure of its supervising pharmacist to sign or legibly initial
prescriptions he dispensed.
Rite Aid of New York, Inc., 81 First Avenue, New York, NY
Profession: Pharmacy; Reg. No. 022817; Cal. No.
23487
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $5,000 fine.
Summary: Registrantadmitted to the charge of
willfully failing to have a supervising pharmacist oversee the
operation of its pharmacy.
Rite Aid of New York, Inc., 956 Second Avenue, New York, NY
Profession: Pharmacy; Reg. No. 022661; Cal. No.
23488
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $5,000 fine.
Summary: Registrant admitted to the charge of
willfully failing to have a supervising pharmacist oversee the
operation of its pharmacy.
Profession: Pharmacist; Lic. No. 039035; Cal.
No. 23599
Regents Action Date: October 23, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Sale of a Controlled Substance in the
4th Degree, a class C felony.
Profession: Pharmacist; Lic. No. 030365; Cal.
No. 23476
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$1,000 fine.
Summary: Licensee admitted to the charge of failing
to sign or legibly initial prescriptions dispensed.
Public Accountancy
Howard H. Cohen, New Rochelle, NY
Profession: Certified Public Accountant; Lic.
No. 057825; Cal. No. 23496
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: Partial actual suspension for no less than
1 year and until terminated as set forth in consent order application,
2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of auditing
procedure errors committed during the course of conducting an audit
of the financial statements of an entity, the results of which were
submitted to a federal agency.
Respiratory Therapy
Douglas Jay Morse, Watertown, NY
Profession: Respiratory Therapist; Lic. No. 003660;
Cal. No. 23323
Regents Action Date: October 23, 2007
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, as a misdemeanor,
and of willfully failing to disclose a criminal conviction on a
registration renewal document.
Social Work
Alissa Hecker Haber, NorthWoodmere, NY
Profession: Licensed Master Social Worker; Lic.
No. 051506; Cal. No. 23490
Regents Action Date: October 23, 2007 (See also October 2010)
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 Attempted Forgery in the 3rd Degree and Attempted
Identity Theft in the 3rd Degree, both class B misdemeanors.
Veterinary Medicine
Michael M. McCarthy, Oyster Bay, NY
Profession: Veterinarian; Lic. No. 010479; Cal.
No. 23650
Regents Action Date: October 23, 2007
Action: Application for consent order granted;
Penalty agreed upon: Annulment of license to practice as a veterinarian.
Summary: Licensee admitted to the charge of falsely
answering “no” to a question on his New York application for licensure
and first registration as a veterinarian which asked whether any
licensing or disciplinary authority had revoked a license held
by him when he knew that his license to practice as a veterinary
surgeon in Great Britain had previously been revoked.
Ronald J. Peters, Greenwich, NY
Profession: Veterinarian; Lic. No. 003963; Cal.
No. 23309
Regents Action Date: October 23, 2007 (see also April
2001, October 2010 and May 2011)
Action: Found guilty of professional misconduct;
Penalty: 24 month suspension, execution of last 15 months of suspension
stayed, probation 24 months, $1,000 fine.
Summary: Licensee was found guilty of having been
convicted of the crime of Animal Cruelty, an unclassified misdemeanor.
For further information: dplsdsu@nysed.gov