Summaries of Regents Actions
On Professional Misconduct and Discipline*
September 2002
Chiropractic - Dentistry - Dietetics and Nutrition - Massage Therapy - Nursing - Pharmacy - Podiatry - Professional Engineering and Land Surveying -Psychology - Public Accountancy - Social Work - Veterinary Medicine
Chiropractic
J. Michael McMahon, Esperance, NY
Profession: Chiropractor; Lic. No. 003233; Cal.
No. 20166
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 3 year suspension.
Summary: Licensee admitted to charge of having
been convicted of willful evasion of personal income tax liability.
Michael Joseph Renzulli a/k/a Michael Renzulli, Delray Beach, FL
Profession: Chiropractor; Lic. No. 006353; Cal.
No. 18800
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 5 year suspension, following service of
suspension, probation 2 years subject to being reduced from a
2 year period of probation to a 1 year period of probation as
set forth in consent order application.
Summary: Licensee admitted to charge of having
been convicted of Mail Fraud.
Dentistry
Oran W. Atkinson, Bronx, NY
Profession: Dentist; Lic. No. 033253; Cal. No.
20207
Regents Action Date: September 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admits to charge of practicing
the profession of dentistry fraudulently by submitting false
insurance claim forms certifying that work was performed when
it was not.
Todd M. Blinder, Delray Beach, FL
Profession: Dentist, Dental Anesthesia; Lic.
No. 033783, Cert. No. 000454; Cal. Nos. 17617, 17618
Regents Action Date: September 13, 2002
Action: Application to surrender license to
practice as a dentist and to surrender certificate to administer
dental anesthesia granted.
Summary: Licensee does not contest charges that
he practiced dentistry and dental anesthesia while his practice
was impaired by physical disability.
F. James Carberry, Queensbury, NY
Profession: Dentist; Lic. No. 043318; Cal. No.
20101
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: Suspension until terminated as set forth
in consent order application, probation 3 years to commence if
and when return to practice, $1,000 fine.
Summary: Licensee did not contest charge of
making false entries in a patient record.
Tamara L. Shvartsman, Jackson Heights, NY
Profession: Dentist; Lic. No. 038084; Cal. No.
20153
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of not
recording the fact that a patient informed her that a full-mouth
series of x-rays were not necessary because the patient promised
to deliver to her x-rays taken by a previous dentist.
Dietetics and Nutrition
Stella Yin, New York, NY
Profession: Dietetian and Nutritionist; Lic.
No. 001789; Cal. No. 19937
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine, 100 hours of public service.
Summary: Licensee admitted to charge of having
been convicted of one count of Petit Larceny, a Class A misdemeanor.
Massage Therapy
Michael Paul Sanders, Newton, NJ
Profession: Massage Therapist; Lic. No. 010219;
Cal. No. 20299
Regents Action Date: September 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admits to charge of having
been convicted of Sexual Abuse in the Third Degree.
Nursing
Stephen A. Anderson, Lockport, NY
Profession: Registered Professional Nurse; Lic.
No. 383096; Cal. No. 20325
Regents Action Date: September 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admits to charge of filing
a fraudulent application for employment.
Anders Johnson Barlow, Kenmore, NY
Profession: Licensed Practical Nurse; Lic. No.
231498; Cal. No. 19946
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years to commence upon return to practice,
$500 fine.
Summary: Licensee admitted to charge of failing
to disclose a criminal conviction on the application for licensure,
and admitted to charge of having been convicted of possession
of stolen property and possession of a hypodermic instrument.
Theresa Bickell, Riverhead, NY
Profession: Licensed Practical Nurse; Lic. No.
237771; Cal. No. 20011
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing
to take the pulse of a patient before administering medication,
administering medication to a patient without first taking his
blood pressure, failing to note that an order had been changed
to every other day instead of every day, and being dependent
on alcohol.
Deanna L. Butler, Syracuse, NY
Profession: Licensed Practical Nurse; Lic. No.
258462; Cal. No. 19341
Regents Action Date: September 13, 2002
Action: Found guilty of professional misconduct;
Penalty: 3 year suspension, execution of last 2 years of suspension
stayed, probation 2 years.
Summary: Licensee was found guilty of having
been convicted of two counts of Rape in the Third Degree, a class
E Felony.
Thomas John Carroll, Browns Mills, NJ
Profession: Registered Professional Nurse; Lic.
No. 451961; Cal. No. 20221
Regents Action Date: September 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admits to charge of having
been convicted of Attempted Criminal Possession of a Controlled
Substance in the Seventh Degree.
Irene Olker Cashmore, Medford, NY
Profession: Licensed Practical Nurse; Lic. No.
191051; Cal. No. 19700
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: Suspension until terminated as set forth
in consent order application - upon termination of suspension,
probation 2 years.
Summary: While assigned to the private duty
care of a quadriplegic patient in need of twenty-four hour nursing
care, licensee admitted to charge of being unconscious for approximately
thirty minutes.
Barbara Ruth Cherlin, New York, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 134569, 328288; Cal. Nos. 20081,
19904
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of having
been convicted of failing to file her New York State personal
income tax return with the intent to evade her New York State
personal tax liability, a class A misdemeanor.
Yolette Claude a/k/a Yolette Dessources a/k/a Yolette Olophrene, Amityville, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 203702, 503784; Cal. Nos. 19210,
20082
Regents Action Date: September 13, 2002
Action: Applications for consent orders granted;
Penalties agreed upon: Licensed Practical Nurse - 24 month suspension,
execution of last 21 months of suspension stayed, probation 2
years; Registered Professional Nurse - Annulment of registered
professional nurse license.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure as a registered
professional nurse in the State of New York that she had received
an Associate Nursing Degree and thereby obtained her license
as a registered professional nurse, based on false credentials.
Linda Jane Cota a/k/a Linda Zolan Cota, Baldwin, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 059501, 459721; Cal. Nos. 20118,
20119
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of one
medication administration error.
Carey Ann Creeden, Manhasset, NY
Profession: Registered Professional Nurse; Lic.
No. 379354; Cal. No. 18360
Regents Action Date: September 13, 2002
Action: Found guilty of professional misconduct;
Penalty: Revocation, $2,000 fine.
Summary: Licensee was found guilty of knowingly
and intentionally submitting false certifications of New York
State licensure registrations to her employer.
Karen Ann D'Angelo, Endicott, NY
Profession: Registered Professional Nurse; Lic.
No. 313905; Cal. No. 19902
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having
been convicted of Driving While Intoxicated.
Varnaie Keturah Ferguson, Bronx, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 157353, 366941; Cal. Nos. 19506,
19505
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$500 fine.
Summary: Licensee did not contest charge of
committing one transcription error.
Ann M. Filkins, Pulteney, NY
Profession: Licensed Practical Nurse; Lic. No.
226613; Cal. No. 20000
Regents Action Date: September 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admits to charge of having
been convicted of Grand Larceny in the Fourth Degree, a class
E felony.
Crystal Marie Folsom a/k/a Crystal Amo, Ogdensburg, NY
Profession: Registered Professional Nurse; Lic.
No. 479455; Cal. No. 18217
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 18
months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of having
been convicted of Forgery in the Second Degree and Issuing Bad
Checks, failing to disclose a criminal conviction on her application
for licensure, and administering medications to patients and
falsely charting the time of administration on patient medication
records.
Shelly L. Garcia, Deming, NY
Profession: Licensed Practical Nurse; Lic. No.
206530; Cal. No. 20152
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 23
months of suspension stayed, probation 2 years to commence upon
return to practice, $250 fine.
Summary: Licensee admitted to charge of having
been convicted of Petit Larceny.
Cecilia Barber Gettmann, Massena, NY
Profession: Licensed Practical Nurse; Lic. No.
072591; Cal. No. 20270
Regents Action Date: September 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admits to charge of having
been convicted of Grand Larceny in the Fourth Degree, a class
E felony.
Marie Louise Huther, Syracuse, NY and Oswego, NY
Profession: Registered Professional Nurse; Lic.
No. 401627; Cal. No. 19921
Regents Action Date: September 13, 2002
Action: Found guilty of professional misconduct;
Penalty: Suspension for at least 3 months and until terminated
as set forth in Regents Review Committee report - 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 Driving While Intoxicated, an unclassified
misdemeanor.
Antonia Jean-Paul a/k/a Antonia Morinville, Broooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
232513; Cal. No. 19129
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure as a registered
professional nurse in the State of New York that she had received
an Associate Nursing Degree.
Claudette Laguerre, Rosedale, NY
Profession: Licensed Practical Nurse; Lic. No.
226062; Cal. No. 19128
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure as a registered
professional nurse in the State of New York that she had received
an Associate Nursing Degree.
Joselyne Louissaint, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
150489; Cal. No. 19122
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure as a registered
professional nurse in the State of New York that she had received
an Associate Nursing Degree.
Suzanne Carroll Mason, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
078940; Cal. No. 20164
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of having
been convicted of Petit Larceny, a class A misdemeanor.
Joanne McMahon , Troy, NY
Profession: Licensed Practical Nurse; Lic. No.
257990; Cal. No. 19986
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing
to follow aseptic technique during the administration of vaccinations.
Jane Gobaton Menke, Valley Stream, NY
Profession: Registered Professional Nurse; Lic.
No. 475450; Cal. No. 20103
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year.
Summary: Licensee did not contest charge of
failing to infuse a Heparin drip at the correct rate, to follow
a correct procedure for amending a patient record, and to correctly
record the time intervals for administering medications.
Marie L. Montina, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 183716, 475754; Cal. Nos. 19743,
19742
Regents Action Date: September 13, 2002
Action: Found guilty of professional misconduct;
Penalty: Licensed Practical Nurse - Censure and Reprimand, 2
month suspension, execution of suspension stayed; Registered
Professional Nurse - No penalty be imposed.
Summary: Licensee was found guilty of having
been convicted of Petit Larceny, a misdemeanor.
Maria Denise Murphy, Rochester, NY
Profession: Registered Professional Nurse; Lic.
No. 460670; Cal. No. 20102
Regents Action Date: September 13, 2002 (see
also October
2006)
Action: Application for consent order granted;
Penalty agreed upon: Suspension until terminated as set forth
in consent order application - upon termination of suspension,
probation 2 years to commence upon return to practice, $750 fine.
Summary: Licensee admitted to charge of medication
administration errors and willfully or grossly negligently failing
to comply with substantial provisions of New York State or federal
law and regulations.
Judith Nussbaum, Kingston, NY
Profession: Registered Professional Nurse; Lic.
No. 151199; Cal. No. 20160
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing
to appropriately supervise and maintaining inaccurate records.
Debra Lynn Panek, Lake View, NY
Profession: Registered Professional Nurse; Lic.
No. 308472; Cal. No. 20246
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 23
months of suspension stayed, partial suspension in certain area
until terminated as set forth in consent order application, probation
2 years.
Summary: Licensee admitted to charge of infusion
of saline solution in strength greater than prescribed.
Pamela Jane Rathburn a/k/a Pamela Rathburn-Ray, Miller Place, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse, Nurse Practitioner; Lic. Nos. 168447, 371749,
Cert. No. 360369; Cal. Nos. 20226, 20227, 20068
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of using
the prescription pad of a doctor to write prescriptions for herself
during a time when she had no privileges to write prescriptions.
Profession: Licensed Practical Nurse; Lic. No. 222402; Cal. No.
20257
Regents Action Date: September 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admits to charges that he had been convicted
of Use of a Child in a Sexual Performance, a New York class C felony and Sexual
Exploitation of Children, a Federal class D felony.
Deborah Michelle Rollerson, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No. 255876; Cal.
No. 20093
Regents Action Date: September 13, 2002
Action: Application for consent order granted; Penalty agreed
upon: 2 year suspension, execution of suspension stayed, probation 2 years,
$250 fine.
Summary: Licensee admitted to charge of indicating on the
Capillary Blood Glucose Records that she had performed glucose tests on four
patients, when in fact, she had not performed the tests on the four patients.
Susan Anne Sherman, Troy, NY
Profession: Registered Professional Nurse; Lic. No. 372266;
Cal. No. 19053
Regents Action Date: September 13, 2002
Action: Found guilty of professional misconduct; Penalty:
Revocation.
Summary: Licensee was found guilty of willfully harassing,
abusing and or intimidating a patient verbally and physically.
John Charles Simonelli, Rochester, NY
Profession: Registered Professional Nurse; Lic. No. 462494;
Cal. No. 19398
Regents Action Date: September 13, 2002
Action: Application for consent order granted; Penalty agreed
upon: Suspension for no less than 6 months and until terminated as set forth
in consent order application - upon termination of suspension, probation 2
years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of making false entries
in hospital records, moral unfitness and failure to comply with federal or
state law.
Marilyn Wagner, Syracuse, NY
Profession: Registered Professional Nurse, Nurse Practitioner;
Lic. No. 290639, Cert. No. 380796; Cal. Nos. 19690, 20165
Regents Action Date: September 13, 2002
Action: Application for consent order granted; Penalty agreed
upon: 2 year suspension, execution of last 21 months of suspension stayed,
probation 24 months, $500 fine.
Summary: Licensee admitted to charge of failing to obtain
blood sugar readings on a diabetic patient, a medication error, and failing
to monitor a patient undergoing a radiographic procedure.
Diane Sarel Warner, Floral Park, NY
Profession: Registered Professional Nurse; Lic. No. 372093;
Cal. No. 20061
Regents Action Date: September 13, 2002
Action: Application for consent order granted; Penalty agreed
upon: 2 year suspension, execution of suspension stayed, probation 2 years,
$500 fine.
Summary: Licensee admitted to charge of failing to maintain
an accurate patient record, and abandoning patients under and in need of immediate
care.
Ellamary Wyllie a/k/a Ella Mary Wyllie
Profession: Registered Professional Nurse, Nurse Practitioner;
Lic. No. 113040, Cert. No. 360346; Cal. Nos. 20240, 20241
Regents Action Date: September 13, 2002
Action: Application to surrender license and certificate granted.
Summary: Licensee does not contest charges that she failed
to adequately diagnose and treat a patient.
Pharmacy
Irina Abrams, New York, NY
Profession: Pharmacist; Lic. No. 044648; Cal.
No. 20213
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 12
months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest charge of
permitting a person not licensed to practice as a pharmacist
in New York State to hold himself out as being a licensed pharmacist.
Patricia Marie Inserra, East Syracuse, NY
Profession: Pharmacist; Lic. No. 038707; Cal.
No. 19543
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $2,500 fine.
Summary: While the Executive Director of the
pharmacy operated by NCS Healthcare of New York, Inc. in Syracuse,
New York, licensee admitted to charge of failing to ensure that
the prescriptions faxed by prescribers contained one drug on
a form.
William George Jarzyna, Lakeview, NY
Profession: Pharmacist; Lic. No. 042887; Cal.
No. 19538
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $1,000 fine.
Summary: While a Supervising Pharmacist, licensee
admitted to charge of failing to ensure that the prescriptions
faxed by prescribers contained one drug on a form.
McCann Drug Co. Inc., 166 Main Street, Hudson Falls, NY
Profession: Pharmacy; Reg. No. 014729; Cal.
No. 19969
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: $2,500 fine, probation 3 years.
Summary: Respondent did not contest charge of
holding outdated drugs for sale, dispensing prescriptions for
controlled substances more than thirty days from the date of
issuance, dispensing prescriptions which lacked information,
failing to complete the required DEA biannual controlled inventory,
failing to maintain or document the refusal of counseling, failing
to have an adequate compounding and dispensing area, and permitting
pharmacy technicians to perform the duties of a licensed pharmacist.
Richard K. McCann, Hudson Falls, NY
Profession: Pharmacist; Lic. No. 031434; Cal.
No. 19968
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 3 year suspension, execution of last 2 years
of suspension stayed, probation 3 years, $2,500 fine.
Summary: Licensee did not contest charge of
holding outdated drugs for sale, dispensing prescriptions for
controlled substances more than thirty days from the date of
issuance, dispensing prescriptions which lacked information,
failing to complete the required DEA biannual controlled inventory,
failing to maintain or document the refusal of counseling, failing
to have an adequate compounding and dispensing area, and permitting
pharmacy technicians to perform the duties of a licensed pharmacist.
Diane R. Mussalli a/k/a Diane R. Miltakis, Auburndale, NY
Profession: Pharmacist; Lic. No. 046158; Cal.
No. 20233
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: $1,500 fine, probation 2 years.
Summary: Licensee admitted to charge of dispensing
the wrong medication to a patient on two occasions.
NCS Healthcare of New York, Inc. d/b/a NCS Healthcare, Buffalo, 2470 Walden Avenue, Buffalo, NY 14255
Profession: Pharmacist; Reg. No. 023590; Cal.
No. 19949
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, $15,000 fine.
Summary: Respondent failed to ensure that prescriptions
faxed by prescribers contained one drug on a form as well as
other required information, and that pharmacists entered required
information in the daily log.
NCS Healthcare of New York, Inc. d/b/a NCS Healthcare, 4 British American Boulevard, Latham, NY 12110
Profession: Pharmacy; Reg. No. 023595; Cal.
No. 19551
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, $30,000 fine.
Summary: Respondent failed to ensure that: prescriptions
faxed by prescribers contained one drug on a form as well as
other required information; pharmacists entered required information
in the daily log, and that there was a system which provided
adequate safeguards.
NCS Healthcare of New York, Inc. d/b/a NCS Healthcare, Hartford, 8378 Seneca Turnpike, New Hartford, NY 13413
Profession: Pharmacist; Reg. No. 023591; Cal.
No. 19953
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, $15,000 fine.
Summary: Respondent failed to ensure that prescriptions
faxed by prescribers contained one drug on a form as well as
other required information, and that pharmacists entered required
information in the daily log.
NCS Healthcare of New York, Inc. d/b/a NCS Healthcare, Syracuse, 621 East Brighton Avenue, Syracuse, NY 13205
Profession: Pharmacy; Reg. No. 023592; Cal.
No. 19950,
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, $15,000 fine.
Summary: Respondent failed to ensure that prescriptions
faxed by prescribers contained one drug on a form as well as
other required information, and that pharmacists entered required
information in the daily log.
Michael Anthony Panasci, Skaneateles, NY
Profession: Pharmacist; Lic. No. 042328; Cal.
No. 19542
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $2,500 fine.
Summary: While a Supervising Pharmacist, licensee
admitted to charge of failing to ensure that the prescriptions
faxed by prescribers contained one drug on a form.
Bart Robert Psaila, Pittsford, NY
Profession: Pharmacist; Lic. No. 021716; Cal.
No. 20146
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 12
months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having
been convicted of Grand Larceny in the Fourth Degree.
Jeffrey D. Sears, Sauquoit, NY
Profession: Pharmacist; Lic. No. 038919; Cal.
No. 19951
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, $2,500 fine.
Summary: Licensee admitted to charge of failing
to ensure that the prescriptions faxed by prescribers contained
one drug on a form.
Chettra B. Thapa, Fairport, NY
Profession: Pharmacist; Lic. No. 037329; Cal.
No. 19518
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $1,000 fine.
Summary: While a Supervising Pharmacist, licensee
did not contest charge of pharmacists failing to sign prescriptions
dispensed, failing to properly label drugs with the name of the
dispensing professionals, and failing to enter required information
in the daily log.
Arthur Melvyn Weinstein, McLean, VA
Profession: Pharmacist; Lic. No. 025686; Cal.
No. 19842
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 18 month suspension.
Summary: Licensee admitted to charge of having
been convicted of Mail Fraud and Aiding and Abetting.
Robert Michael Wojton, Clarence, NY
Profession: Pharmacist; Lic. No. 040073; Cal.
No. 19539
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $1,000 fine.
Summary: While Site Manager, licensee admitted
to charge of failing to ensure that the prescriptions faxed by
prescribers contained one drug on a form.
Podiatry
William R. Pennamacoor, Fort Plain, NY
Profession: Podiatrist; Lic. No. 003111; Cal.
No. 19889
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, probation 2 years to
commence upon return to practice, $1,000 fine.
Summary: Licensee admitted to charge of having
been convicted of failure to file income tax returns.
Professional Engineering and Land Surveying
Sheldon Lazan, Cranbury, NJ
Profession: Professional Engineer; Lic. No.
042690; Cal. No. 20342
Regents Action Date: September 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admits to charge of having
been convicted of Attempted Offering of a False Instrument for
Filing in the Second Degree.
Frank Rapant, Jr., Schenectady, NY
Profession: Professional Engineer, Land Surveyor;
Lic. Nos. 032135, 032135; Cal. Nos. 20051, 20052
Regents Action Date: September 13, 2002 (see
also December
2007)
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,000 fine.
Summary: On three occasions, licensee did not
contest charge of certifying inspection forms for which professional
services were not properly performed and failing to maintain
documents and records, and certifying a survey map and failing
to adequately support the map from fieldwork and failing to maintain
documents and records.
Zayer Abbas Rizvi, New Hyde Park, NY
Profession: Professional Engineer; Lic. No.
069846; Cal. No. 20098
Regents Action Date: September 13, 2002
Action: Application to surrender license granted.
Summary: Licensee does not contest charge of
filing an application and a reconsideration for renovation of
premises in Manhattan with the New York City Department of Buildings
that did not represent the true condition of the premises at
the time of the filing of the aforesaid documents.
Neil B. Schmelkin, Great Neck, NY
Profession: Professional Engineer; Lic. No.
068259; Cal. No. 17881
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest charge of
routinely permitting others to proofread his reports and sign
and affix his seal to said reports.
Psychology
Phyllis Malka Mendell, Huntington, NY
Profession: Psychologist; Lic. No. 009574; Cal.
No. 19080
Regents Action Date: September 13, 2002
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of failing
to stay within the boundaries of a professional relationship
with a client, by having a sexual relationship with the client
and failing to maintain records that accurately reflect the evaluation
and treatment of the client.
Vera Ann Olson, New York, NY
Profession: Psychologist; Lic. No. 010661; Cal.
No. 20194
Regents Action Date: September 13, 2002 (see
also December
2000)
Action: Application for consent order granted;
Penalty agreed upon: 1 month suspension, $5,000 fine, the Order
to issued in this matter is independent of and shall not supersede
Order No. 17855 as set forth in consent order application.
Summary: Licensee admitted to charge of practicing
the profession of psychology in two facilities in New York State
while her license was suspended.
Kenneth A. Weene, Scottsdale, AZ
Profession: Psychologist; Lic. No. 005492; Cal.
No. 19912
Regents Action Date: September 13, 2002 (see
also December
1995)
Action: Application to surrender license granted.
Summary: Licensee does not contest charges of
practicing the profession with negligence on more than one occasion
as a result of boundary violations.
Public Accountancy
Lawrence Kalkstein, Montrose, NY
Profession: Certified Public Accountant; Lic.
No. 040260; Cal. No. 20354
Regents Action Date: September 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admits to charges of being
convicted of two counts of Grand Larceny in the Second Degree,
a class C felony, two counts of Grand Larceny in the Third Degree,
a class D felony, and two counts of Attempted Grand Larceny in
the Third Degree, a class E felony.
Sklar, Heyman & Company, LLP, Public Accountancy Partnership, 500 Bedford Avenue, Bellmore, NY 11710
Profession: Public Accountancy; Reg. No. 46249;
Cal. No. 19927
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: $10,000 fine.
Summary: Respondent admitted to charge of being
in violation of Education Law due to the license to practice
as a certified public accountant of one of its partners was suspended
in the State of New York.
Social Work
Sharon Anne Delconte, North Syracuse, NY
Profession: Social Worker; Lic. No. 026379;
Cal. No. 19770
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$1,500 fine.
Summary: Licensee admitted to charge of inaccurate
record keeping.
Kelly Ann Eulner, Lynbrook, NY
Profession: Social Worker; Lic. No. 049111;
Cal. No. 20026
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of conduct
in the profession that evidences moral unfitness, to wit: becoming
dependent on alcohol and engaging in a sexual relationship with
a former client.
Norma J. Feldman, Hartsdale, NY
Profession: Social Worker; Lic. No. 020793;
Cal. No. 20243
Regents Action Date: September 13, 2002
Action: Application to surrender license granted.
Summary: Licensee does not contest charges that
she, on more than one occasion, made a statement that a client
had a blockage because of a demonic entity that had entered her
client's body several lifetimes ago, had treated a couple that
despite the fact that one of them had been a prior client and
student, as well as incorrectly listing on the bill for professional
services the number and type of sessions, and finally, putting
a diagnosis of adjustment disorder where no diagnosis had been
made.
Veterinary Medicine
Michael J. Halstead, Stone Ridge, NY
Profession: Veterinarian; Lic. No. 006885; Cal.
No. 20124
Regents Action Date: September 13, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of failing
to exercise appropriate supervision over lay assistants.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov