Summaries of Regents Actions
on Professional
Misconduct and Discipline
October 2017
Terms under which this information is provided.
- Architecture - Chiropractic - Dentistry - Dietetics and Nutrition - Mental Health Practitioner - Nursing - Occupational Therapy - Pharmacy - Physical Therapy - Public Accountancy - Social Work -
Architecture
Charles R. Schwartzapfel Registered Architect P.C.; Long Beach, NY
Profession: Architect; Cal. No. 29820
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: $2,500 fine payable within 6 months.
Summary: Licensee admitted to the charge of practicing the profession of architecture in the State of New York while not being registered to practice.
Charles Richard Schwartzapfel; Long Beach, NY
Profession: Architect; Lic. No. 021612; Cal. No. 29819
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 months stayed suspension, 1 year probation, $1,500 fine.
Summary: Registrant admitted to the charge of rendering professional services through its member who was not authorized by law to render such professional services as he was not registered to practice the profession of architecture in the State of New York at that time.
Chiropractic
Thomas Emil Dinardo, Jr. a/k/a Thomas Dinardo; Staten Island, NY
Profession: Chiropractor; Lic. No. 011136; Cal. No. 29904
Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy in the 5th Degree, a class A misdemeanor.
Dentistry
Profession: Dentist; Lic. No. 043386; Cal. No. 29673
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to diagnose, treat and chart periodontal disease in most of the mouth.
Emily Helene Gerenser; Farmington, NY
Profession: Dental Hygienist; Lic. No. 025513; Cal. No. 29547
Regents Action Date: October 17, 2017
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.
Mahmoud Amr H Helal; Morris Plains, NJ
Profession: Dentist; Lic. No. 051013; Cal. No. 28588
Regents Action Date: October 17, 2017
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, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of failing to properly sequence treatment; performing an excessive amount of treatment in the initial visit; performing dental work in the presence of periodontal disease; failing to consult an elderly patient’s medical physician; failing to adequately address the patient’s dental condition; failing to give said patient sufficient time to understand treatment options; failing to maintain adequate patient records in the State of New Jersey; and practicing the profession of dentistry with incompetence on more than one occasion.
Julian Kahn-Pasco a/k/a Pasco Julian Kahn; Rochester, NY
Profession: Dentist; Lic. No. 052698; Cal. No. 29530
Regents Action Date: October 17, 2017
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 Aggravated Driving While Intoxicated.
Profession: Dentist; Lic. No. 053753; Cal. No. 28899
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $10,000 fine payable within 60 days.
Summary: Licensee did not contest the charge of permanently cementing crowns in the presence of active periodontal disease; inappropriately placing veneers; failing to utilize adequate diagnostic tools to develop appropriate treatment plans; amending a patient record without noting the date of the amendment; billing and collecting for proposed treatment and failing to give refunds in a timely manner when the treatment was not rendered; billing for a complete oral examination and full periodontal examination when one of the examinations was not performed; ordering excess materials, specifically implants, and charging patients for implants not used in their treatment; and failing to maintain records consistent with New Jersey statutes.
Dietetics and Nutrition
Jennifer L. Cromwell; Amherst, NY
Profession: Certified Dietitian (Nutritionist); Cert. No. 005329; Cal. No. 29604
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, Aggravated Driving While Intoxicated and filing a false report.
Mental Health Practitioner
Lani Elaine Desrosiers; Fort Montgomery, NY
Profession: Mental Health Counselor; Lic. No. 000869; Cal. No. 29923
Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having a romantic relationship with a former patient shortly after the patient was discharged.
Nursing
Laquisha D. Addison; Albany, NY
Profession: Licensed Practical Nurse; Lic. No. 320605; Cal. No. 29648
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation to commence upon return to practice, $250 fine payable within 4 months.
Summary: Licensee did not contest the charge of failing to ensure patient was being checked every 15 minutes and failing to document the administration of medication.
Kenneth Wayne Bailey Jr.; Atmore, AL
Profession: Registered Professional Nurse; Lic. No. 522158; Cal. No. 29965
Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to evaluate and initiate emergency measures in a timely manner following notification of a change in a patient’s cardiac rhythm in the State of Alabama; and falsely stating on an application for reinstatement as a registered professional nurse in the State of Alabama that he did not have pending criminal charges.
Michele Bialy a/k/a Michele Louise Loffredo; Batavia, NY
Profession: Registered Professional Nurse; Lic. No. 484192; Cal. No. 29613
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Willfully Making a False Report.
Lisa M. Booker-Downer; Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 310589; Cal. No. 29567
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, Circumvention of Ignition Device.
Sheila Eileen Brock a/k/a Sheila Eileen Brock-Everett a/k/a Sheila Eileen Brock-Soto a/k/a Sheila Eileen Mann; Alaska
Profession: Licensed Practical Nurse; Lic. No. 251085; Cal. No. 29568
Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Alaska crimes.
Profession: Registered Professional Nurse; Lic. No. 635521; Cal. No. 29684
Regents Action Date: October 17, 2017 (See also September 2016)
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 admitted to the charge of having been convicted of Conspiracy in the 4th Degree.
Patricia Anne Butler; Bedford Hills, NY
Profession: Registered Professional Nurse; Lic. No. 328661; Cal. No. 29858
Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree.
Jodia S. Campbell; Philadelphia, PA
Profession: Licensed Practical Nurse; Lic. No. 285683; Cal. No. 29833
Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Transportation of Individual Across State Lines with Intent to Engage in Illegal Sexual Conduct.
Robin A. Curtis; Gouverneur, NY
Profession: Registered Professional Nurse; Lic. No. 566981; Cal. No. 29672
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of documenting performance of a patient assessment on a patient without having performed the assessment.
Profession: Licensed Practical Nurse; Lic. No. 319910; Cal. No. 29704
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 4 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.
Judith Ellen Derby; Port Townsend, WA
Profession: Registered Professional Nurse; Lic. No. 218472; Cal. No. 29767
Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Washington, which conduct would be considered violating a condition or limitation imposed on the licensee by the Board of Regents, if committed in New York State.
Jessica L. Dresser; Plattsburgh, NY
Profession: Licensed Practical Nurse; Lic. No. 296769; Cal. No. 29920
Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of moral unfitness in the practice of nursing and Sexual Misconduct and Criminal Possession of a Controlled Substance in the 7th Degree.
John Francis Gavin; Valencia, PA
Profession: Registered Professional Nurse; Lic. No. 459048; Cal. No. 29870
Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute Controlled Substances.
Daniel J. Glazier; Pulaski, NY
Profession: Registered Professional Nurse; Lic. No. 648297; Cal. No. 29945
Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Sexual Act in the 3rd Degree.
Jacqueline Theresa Harrell a/k/a Jacqueline Theresa Dusharm; Mint Hill, NC
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 204474, 486501; Cal. Nos. 29935, 29934
Regents Action Date: October 17, 2017
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the change of North Carolina Discipline.
Sara Elizabeth Herbst; Stuyvesant, NY
Profession: Licensed Practical Nurse; Lic. No. 307635; Cal. No. 28516
Regents Action Date: October 17, 2017
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.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.
Shirley Elizabeth Hunt a/k/a Shirley Baggaley; Bordentown, NJ
Profession: Licensed Practical Nurse; Lic. No. 275601; Cal. No. 29785
Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of engaging in the practice of nursing subsequent to entering into inactive status in the State of New Jersey.
Nicholas A. Jamieson; Surprise, AZ
Profession: Licensed Practical Nurse; Lic. No. 277078; Cal. No. 27730
Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
Naomi Lynn Jensen; Rensselaer, NY
Profession: Licensed Practical Nurse; Lic. No. 315744; Cal. No. 29606
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
Lisa Ann Kelsey a/k/a Lisa Ashcraft; Watertown, NY
Profession: Registered Professional Nurse; Lic. No. 500827; Cal. No. 29897
Regents Action Date: October 17, 2017 (See also April 2012)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying Business Records in the 1st Degree; Criminal Possession of a Controlled Substance in the 7th Degree.
Lindsey J. Krienke a/k/a Lindsey Krienke; Walworth, NY
Profession: Licensed Practical Nurse; Lic. No. 299900; Cal. No. 29585
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension; 22 months stayed suspension; 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of having been convicted of Petit Larceny, Attempted Petit Larceny and Attempted Criminal Possession of a Controlled Substance in the 7th Degree.
Profession: Registered Professional Nurse; Lic. No. 650767; Cal. No. 29964
Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the Commonwealth of Kentucky, documenting vital signs and bowel sounds in a patient medical record, when in fact he did not assess either.
David John Lehmann; Queensbury, NY
Profession: Registered Professional Nurse; Lic. No. 483849; Cal. No. 29620
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated.
Pamela M. Martin a/k/a Pamela M. Herrmann; Brushton, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 278016, 579937; Cal. Nos. 29550, 29551
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Contempt in the 2nd Degree.
Dana L. Miller; New Lisbon, NY
Profession: Licensed Practical Nurse; Lic. No. 298573; Cal. No. 29571
Regents Action Date: October 17, 2017
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 admitted to the charge of medication administration errors.
Edwin Ancheta Morales; Mission, TX
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 229154, 456036; Cal. Nos. 29957, 29958
Regents Action Date: October 17, 2017
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Texas, where the conduct if committed in New York would constitute practicing the profession of nursing with gross negligence.
Molly Peter Pallikunnel; Missouri City, TX
Profession: Registered Professional Nurse; Lic. No. 505074; Cal. No. 29762
Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of unprofessional conduct by the State of Texas Board of Nursing, which conduct would be considered practicing nursing with gross negligence and unprofessional conduct if committed in New York State.
Janet E. Plucknette; Spencerport, NY
Profession: Licensed Practical Nurse; Lic. No. 318167; Cal. No. 29725
Regents Action Date: October 17, 2017
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 administering medications to the wrong patient without confirming the patient's identification.
Cynthia S. Radomsky; Constantia, NY
Profession: Licensed Practical Nurse; Lic. No. 192592; Cal. No. 29545
Regents Action Date: October 17, 2017 (See also June 2002)
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of having made medication errors.
Profession: Registered Professional Nurse; Lic. No. 540144; Cal. No. 29650
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 4th Degree, a felony; Burglary in the 3rd Degree, a felony; Forgery in the 2nd Degree, a felony; and Fraud and Deceit Related to Controlled Substances, a misdemeanor.
Samuel David Rose; Castroville, CA
Profession: Registered Professional Nurse; Lic. No. 634446; Cal. No. 29908
Regents Action Date: October 17, 2017 (See also April 2015)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of 1st Degree Burglary, in the State of California, a felony, which would have constituted a crime in New York State as Burglary in the 3rd Degree, a class D felony.
Michelle Marie Seneca; Seneca Falls, NY
Profession: Licensed Practical Nurse; Lic. No. 273148; Cal. No. 28343
Regents Action Date: October 17, 2017 (See also May 2008)
Action: Found guilty of professional misconduct; Penalty: $500 fine, indefinite suspension for no less than 3 months and until psychologically fit to practice and alcohol and substance abuse-free, probation 3 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated and Petit Larceny.
Priscilla Rosal Siaga-Jenkins; Palm Bay, FL
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 212141, 436569; Cal. Nos. 29876, 29875
Regents Action Date: October 17, 2017
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted in Florida of Criminal Use of Personal Identification Information and Theft.
Brooke Ashley Spotts; Camp Hill, PA
Profession: Registered Professional Nurse; Lic. No. 629448; Cal. No. 29864
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of failing to disclose on her New York registration renewal application that she was disciplined by the Commonwealth of Pennsylvania State Board of Nursing.
Profession: Licensed Practical Nurse; Lic. No. 277975; Cal. No. 28375
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having violated a term of probation or condition or limitation imposed on licensee by the Board of Regents.
Shannon Michelle Stenger; Mentor, OH
Profession: Registered Professional Nurse; Lic. No. 698048; Cal. No. 29882
Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of Ohio Discipline.
Jill Marie Tiefel; Rochester, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 287099, 685394; Cal. Nos. 29403, 29404
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspensions for no less than 3 months and until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 9 months.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and billing for services not rendered.
Carole Anne Tkacz; Syracuse, NY
Profession: Licensed Practical Nurse; Lic. No. 192887; Cal. No. 29572
Regents Action Date: October 17, 2017
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 Unlawful Dealing with a Child in the 1st Degree.
Michelle C. Vedder; Manlius, NY
Profession: Licensed Practical Nurse; Lic. No. 259022; Cal. No. 28301
Regents Action Date: October 17, 2017
Action: Found guilty of professional misconduct; Penalty: 2 years suspension, execution of last 21 months of suspension stayed, probation 2 years to commence with suspension upon service of Order.
Summary: Licensee was found guilty of having been convicted of Welfare Fraud in the 4th Degree.
Susan Marie Warden; Las Vegas, NV
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 215984, 437131; Cal. Nos. 29906, 29907
Regents Action Date: October 17, 2017
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge having been found guilty of professional misconduct in the State of Nevada, which conduct would be considered practicing the profession of nursing with gross negligence, if committed in New York State.
Occupational Therapy
Kathryn Hughes Whipple; Lyndonville, NY
Profession: Occupational Therapist; Lic. No. 011332: Cal. No. 29584
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having two convictions of Driving While Intoxicated.
Pharmacy
Steven Howard Blatt; Old Bridge, NJ
Profession: Pharmacist; Lic. No. 037301; Cal. No. 29646
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $4,500 fine.
Summary: Licensee admitted to the charge of having abandoned a retail pharmacy he owned without surrendering the certificate of registration to the State Board of Pharmacy and without making arrangements for the disposal of prescription-required drugs.
Thaddeus J. Kuzniarek; Depew, NY
Profession: Pharmacist; Lic. No. 038096; Cal. No. 28660
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,500 fine payable within 4 months.
Summary: Licensee did not contest the charge of failing to properly supervise a pharmacy.
Park Irmat Drug Corp. d/b/a Irmat Pharmacy; New York, NY
Profession: Pharmacy; Reg. No. 021645; Cal. No. 29796
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: $5,000 fine payable within 30 days.
Summary: Registrant admitted to the charge of falsely stating on an application for a nonresident permit in the State of Louisiana that prescriptions had not already been dispensed in said state; and practicing the profession of pharmacy fraudulently.
Louis A. Pisani; Franklin Square, NY
Profession: Pharmacist; Lic. No. 029639; Cal. No. 28976
Regents Action Date: October 17, 2017 (See also September 2009 & November 1999)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.
Upstate Pharmacy, LTD d/b/a Upstate Pharmacy; West Seneca, NY
Profession: Pharmacy; Reg. No. 023581; Cal. No. 28662
Regents Action Date: October 17, 2017
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $2,500 fine.
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.
Physical Therapy
Adelaida Mijos Laga; Brooklyn, NY
Profession: Physical Therapist Assistant, Physical Therapist; Cert. No. 006907, Lic. No. 031067; Cal. Nos. 29946, 29947
Regents Action Date: October 17, 2017
Action: Application to surrender certificate and license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a class C felony.
Public Accountancy
Profession: Certified Public Accountant; Lic. No. 069840; Cal. No. 28910
Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Failure to Collect and Pay Over Taxes, a felony.
Social Work
Michael Francis Verno a/k/a Michael Francis Verno Jr.; Penfield, NY
Profession: Licensed Master Social Worker; Lic. No. 075445; Cal. No. 29657
Regents Action Date: October 17, 2017
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 charges of having been convicted of Driving While Intoxicated; and filing a false report.
For further information: dplsdsu@nysed.gov