Summaries of Regents Actions
On Professional Misconduct and Discipline*
September 2007
Acupuncture - Architecture - Clinical Laboratory Practitioner - Dentistry - Nursing - Pharmacy - Podiatry - Public Accountancy - Respiratory Therapy - Social Work - Veterinary Medicine
Acupuncture
Profession: Acupuncturist; Lic. No. 000603; Cal.
No. 23501
Regents Action Date: September 11, 2007 (see
also March 2005)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing
the profession of acupuncture while his license was suspended.
Architecture
Stephen L. Cohan, New York, NY
Profession:Architect; Lic. No. 011222; Cal.
No. 23156
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension,
2 years probation.
Summary: Licensee admitted to the charge of having
been convicted of Commercial Bribe Receiving in the 2nd Degree,
a class A misdemeanor.
Noel Wong Architect P.C., 767 Third Avenue, New York, NY 10017
Profession:Architecture; Cal. No. 22027
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: 1 month actual suspension, 23 month stayed
suspension, 24 months probation.
Summary: Respondent admitted to charges of preparing,
prior to July 2001, architectural drawings that were incomplete
and that contained errors, and filing Department of Buildings forms
on or about March 2002, that related improperly to structural plans
not filed before or at the same time as the forms, for a self-certified
alteration application for a building located in New York City.
Noel Tung Wan Wong, New York, NY
Profession:Architect; Lic. No. 026782; Cal.
No. 22026
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: 1 month actual suspension, 23 month stayed
suspension, 24 months probation, $10,000 fine.
Clinical Laboratory Practitioner
Profession:Clinical Laboratory Technician; Cert.
No. 000404; Cal. No. 23413
Regents Action Date: September 11, 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 27, 2006, she submitted an application
for certification 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 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 December 7, 2006,
based on 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.
Profession:Clinical Laboratory Technologist;Lic.
No. 005364; Cal. No. 23416
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: Annulment of license to practice as a clinical
laboratory technologist.
Dentistry
Thomas Charles Burm, Jr., Spencerport, NY
Profession:Dentist; Lic. No. 047956; Cal. No.
23040
Regents Action Date: September 11, 2007
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, $1,500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Possession of a Forged Instrument in
the 2nd Degree.
Herbert Franklin Fenton a/k/a Herbert Fenton, Mt. Kisco, NY
Profession:Dentist; Lic. No. 029341; Cal. No.
23367
Regents Action Date: September 11, 2007
Action: Found guilty of professional misconduct;
Penalty: 2 years suspension, execution of last 21 months of suspension
stayed.
Summary: Licensee was found guilty of having
been convicted of the crime of Insurance Fraud in the 2nd Degree,
a class C felony.
Anthony W. Richardson, Queens Village, NY
Profession:Dentist; Lic. No. 038390; Cal. No.
22908
Regents Action Date: September 11, 2007
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having
been convicted of the crimes of Endangering the Welfare of a Child,
a class A misdemeanor and Sexual Misconduct, a class A misdemeanor.
Profession:Dentist; Lic. No. 041252; Cal. No.
23317
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$1,000 fine.
Summary: Licensee did not contest the charge
of failing to take x-rays adequate to properly diagnose caries,
and failing to diagnose caries in the patient’s teeth B and I.
Robert Joshua Wind, Suffern, NY
Profession:Dentist; Lic. No. 044634; Cal. No.
22611
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$5,000 fine.
Summary: Licensee did not contest charges of
submitting insurance claims certifying that professional services
involving root canal treatments and a cast post and core had been
completed when the root canal treatments had not been completed
and the cast post and core had not been done.
Nursing
Maureen Mauverick Barham, Bronx, NY
Profession:Licensed Practical Nurse; Lic. No.
213709; Cal. No. 22304
Regents Action Date: September 11, 2007
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, execution of suspension stayed; probation
2 years.
Summary: Licensee was found guilty of professional
misconduct relating to the willful physical abuse of a patient
and conduct in the practice of the profession that evidences moral
unfitness.
Irene Sara Chaffee, Hoosick Falls, NY
Profession:Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 128225, 442412; Cal. Nos. 22986,
22985
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: 2 month actual suspension, 10 month stayed
suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Endangering the Welfare of a Child.
Carol Marie Churchill, Pulaski, NY
Profession:Registered Professional Nurse; Lic.
No. 536923; Cal. No. 23406
Regents Action Date: September 11, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing
to notify a physician of a patient’s condition, failing to document
treatments and failing to use appropriate patient transfer protocols.
Yasmine Nelson Hall, Far Rockaway, NY
Profession:Licensed Practical Nurse; Lic. No.
247869; Cal. No. 21531
Regents Action Date: September 11, 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 leaving
an elderly patient unattended in the bathroom, which resulted in
the patient falling and suffering harm.
Larry Keith Henderson a/k/a Larry K. Henderson, Freeport, NY
Profession:Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 178685, 432336; Cal. Nos. 23209,
22551
Regents Action Date: September 11, 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 in November 1992 of Attempted Murder in the 2nd
Degree, a class B felony, and Assault in the 1st Degree (2 counts),
a class C felony.
Barbara L. Jockers, Mt, Sinai, NY
Profession:Registered Professional Nurse; Lic.
No. 500027; Cal. No. 23028
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: 1 month actual suspension, 23 month suspension,
2 years probation.
Summary: Licensee did not contest charges of
taking without authorization, permission, or medical justification
controlled substances by removing medication from a vial intended
for a child, substituting different medication for the removed
medication and taking an additional controlled substance from the
child's home for her own use.
Profession:Licensed Practical Nurse; Lic. No.
228778; Cal. No. 23427
Regents Action Date: September 11, 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 Forgery in the 3rd Degree.
Profession:Registered Professional Nurse; Lic.
No. 292131; Cal. No. 23389
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$5,000 fine.
Summary: Licensee admitted to the charge of failing
to keep an accurate count of all surgical implements during a surgical
procedure.
Karen Anne Lindsey, Delmar, NY
Profession:Registered Professional Nurse; Lic.
No. 489590; Cal. No. 23540
Regents Action Date: September 11, 2007
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge
of falsely documenting that controlled substances were administered
to patients.
Christine D. McCargar, Watertown, NY
Profession:Licensed Practical Nurse; Lic. No.
062862; Cal. No. 23154
Regents Action Date: September 11, 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 having
revealed personally identifiable information obtained in a professional
capacity without the consent of the patient.
Doris Raniolo a/k/a Doris B. Raniolo, Massapequa Park, NY
Profession:Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 126972, 341525; Cal. Nos. 23412,
23411
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: 3 month actual suspension, 21 month stayed
suspension, 2 years probation.
Summary: Licensee did not contest the charge
of permitting a patient who was receiving an intravenous infusion
of a drug that can cause cardiac rhythm disturbances to be disconnected
from a cardiac monitor, and transported from the Emergency Room
to the Radiology Department without being accompanied by a nurse.
Jodi Michele Scott, Hopewell Junction, NY
Profession:Registered Professional Nurse; Lic.
No. 488914; Cal. No. 23477
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$750 fine.
Summary: Licensee admitted to the charge of having
committed medication administration and documentation errors.
Lori A. Souliske, Lockport, NY
Profession:Licensed Practical Nurse; Lic. No.
247677; Cal. No. 23421
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for a minimum
of 9 months and until fit to practice, upon termination of suspension
2 years probation if and when return to practice.
Summary: Licensee admitted to the charge of having
been convicted of Aiding and Abetting the Acquiring of a Controlled
Substance by Misrepresentation, Fraud, Forgery, Deception and
Subterfuge.
Martha Jane Swartz, Corning, NY
Profession:Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 172326, 372539; Cal. Nos. 23360,
23359
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$500 fine.
Summary: Licensee did not contest the charge
of failing to properly administer medication.
Profession:Registered Professional Nurse; Lic.
No. 533709; Cal. No. 23149
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of transfusing
into an infant patient a greater quantity of blood than was ordered
by the patient’s physician, and administering an anti-seizure medication
to the wrong infant patient.
Michael J. Vickner, Newburg, NY
Profession:Registered Professional Nurse; Lic.
No. 301440; Cal. No. 23076
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: 3 month actual suspension, 21 month stayed
suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing
to ensure that a patient was properly monitored by the telemetry
unit.
Diane Lynn Westlake, Auburn, NY
Profession:Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 164290, 362099; Cal. Nos. 23131,
23132
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension of no less than
3 months and until fit to practice, upon termination of suspension
2 years probation upon return to practice.
Summary: Licensee admitted to the charge of having
been convicted of Driving While Intoxicated, a misdemeanor.
Pharmacy
Scott Burko, West Harrison, NY
Profession:Pharmacist; Lic. No. 036863; Cal.
No. 23425
Regents Action Date: September 11, 2007 (see also September 2011)
Action: Found guilty of professional misconduct;
Penalty: 3 month suspension.
Summary: Licensee was found guilty of having
been convicted of the crime of Attempted Criminal Possession of
Stolen Property in the 5th Degree, a class B misdemeanor.
Lincoln Place Pharmacy Inc., 1135 Eastern Parkway, Brooklyn, NY 11213
Profession:Pharmacy; Reg. No. 023440; Cal. No.
23381
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: $5,000 fine.
Summary: Registrant admitted to the charge of
operating the pharmacy without a supervising pharmacist for three
months.
M & J Chemists Inc. d/b/a Ocean Chemists, 1900 Stanley Drive, Merrick, NY 11566
Profession:Pharmacy; Reg. No. 016988; Cal. No.
23355
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $5,000 fine.
Summary: Registrant admitted to the charge of
delegating professional responsibilities to an unlicensed person
when it had reason to know that such person was not qualified by
licensure to perform them.
Ani Monachan Mathai, New Hyde Park, NY
Profession:Pharmacist; Lic. No. 044753; Cal.
No. 23325
Regents Action Date: September 11, 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 dispensing
Lisinopril when the prescription called for Pexeva 20 mg. and misbranding
the container as containing Pexeva 20 mg.
Rite Aid of New York, Inc. #1193, 3 Main Street, Delhi, NY 13753-1109
Profession:Pharmacy; Reg. No. 017356; Cal. No.
23401
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $5,000 fine.
Summary: Registrant admitted to the charge of
failing to notify the State Board of Pharmacy of a change in the
identity of the supervising pharmacist.
Rite Aid of New York, Inc. #4297, 1900 Grant Boulevard, Syracuse, NY 13208
Profession:Pharmacy; Reg. No. 023516; Cal. No.
23390
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $5,000 fine.
Summary: Registrant admitted to the charge of
failing to notify the State Board of Pharmacy of a change in the
identity of the supervising pharmacist.
Jorge Luis Winter, Merrick, NY
Profession:Pharmacist; Lic. No. 032066; Cal.
No. 23354
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$5,000 fine.
Podiatry
Stephen Bradley Ravitz, Kings Park, NY
Profession:Podiatrist; Lic. No. 004798; Cal.
No. 23321
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$10,000 fine.
Summary: Licensee admitted to the charge of failing
to perform necessary tests on a patient or refer said patient to
a specialist in a timely manner, and failing to maintain accurate
records that set forth details of the level of wound debridements
performed.
Public Accountancy
Wayne Jay Forman, Great Neck, NY
Profession:Certified Public Accountant; Lic.
No. 052287; Cal. No. 23552
Regents Action Date: September 11, 2007
Action: Application to surrender license granted.
Summary: Licensee was found to have committed Professional Misconduct pursuant to Article 130 of NYS Education Law.
G. William Hatfield, Oneida, NY
Profession:Certified Public Accountant; Lic.
No. 033353; Cal. No. 23165
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: 6 month actual suspension, 30 month stayed
suspension, 3 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having
been convicted of aiding in the filing of a false tax return.
Profession:Certified Public Accountant; Lic.
No. 044599; Cal. No. 23420
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: 6 month actual suspension, 18 month stayed
suspension, 2 years probation, $5,000 fine.
Respiratory Therapy
Barbara Esther Listengart a/k/a Barbara Night; Elmira, NY
Profession:Respiratory Therapy Technician;Lic.
No. 000354; Cal. No. 23383
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for a minimum
of 3 months and 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 practicing the profession of respiratory therapy technician
while her ability to practice was impaired by drugs (i.e., opiates).
Social Work
Justine Serena Tomkin, Dix Hills, NY
Profession:Licensed Clinical Social Worker;
Lic. No. 025354; Cal. No. 23357
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$750 fine.
Summary: Licensee admitted to the charge of having
been convicted of Driving While Intoxicated, one count as an unclassified
meisdemeanor, and two counts as class E felonies.
Veterinary Medicine
Kathleen Seitel West, Owego, NY
Profession:Veterinarian; Lic. No. 004958; Cal.
No. 23326
Regents Action Date: September 11, 2007
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$2,000 fine.
Summary: Licensee admitted to the charge of failing
to label a pill container with the name and strength of the drug.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov