Summaries of Regents Actions
On Professional Misconduct and Discipline*
September 1999
Architecture - Certified Public Accountancy - Certified Social Work - Chiropractic - Dentistry - Nursing - Ophthalmic Dispensing - Pharmacy - Podiatry - Psychology - Veterinary Medicine
Architecture
Peter Hendrickson, Southampton, NY
Profession: Architect; Lic. No. 008629; Cal. No.
18031
Regents Action Date: September 17, 1999
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $5,000 fine.
Summary: Licensee did not contest charge of certifying,
by affixing his signature and seal to documents not prepared by him,
without retaining a written evaluation in conformance with 8 NYCRR
Section 29.3 (a) (3) (i).
Certified Public Accountancy
Richard Bernard Soscia, Campbell Hall, NY
Profession: Certified Public Accountant; Lic. No.
032382; Cal. No. 18096
Regents Action Date: September 17, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Aiding
and Assisting in the Preparation of False Tax Returns.
Edward Emerson Pryor, Greenville, SC
Profession: Certified Public Accountant; Lic. (Cert.) No.
029036; Cal. No. 17775
Regents Action Date: September 17, 1999
Action: Application for consent order granted; Penalty agreed
upon: 2 year suspension - upon service of suspension, probation 3 years, $500
fine.
Summary: Licensee admitted to charge of having been convicted
of a crime (Petit Larceny, a misdemeanor) in another state which if committed
in New York would have constituted a crime.
Certified Social Work
Arthur G. Bernstein, Lauderhill,
FL
Profession: Certified Social Worker; Lic. No. 011825;
Cal. No. 18193
Regents Action Date: September 17, 1999
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
being involved in a sexual relationship with a patient while
employed as a social worker in New Jersey.
Jeffrey L. Douglass, Coeur D'Alene, ID
Profession: Certified Social Worker; Lic. No.
022482; Cal. No. 17939
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$1,000 fine.
Summary: Licensee admitted to charge of failing
to maintain a client record.
Chiropractic
Terry Elbridge Jones, Ft. Meyers, FL
Profession: Chiropractor; Lic. No. 001139; Cal. No.
16454;
Regents Action Date: September 17, 1999
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of making
inappropriate comments and queries with respect to two patients,
and making a sexual advance with respect to another patient.
Mario James Ciani, Ozone Park, NY
Profession: Chiropractor; Lic. No. 004333; Cal.
No. 17731
Regents Action Date: September 17, 1999 (see
also September
2004 and December
2007)
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to having been convicted
of Driving While Intoxicated and of Aggravated Unlicensed Operation
of a Motor Vehicle in the Second Degree, both Unclassified Misdemeanors.
Dentistry
Alexandru Pricop, New York, NY
Profession: Dentist; Lic. No. 045611; Cal. No. 17681
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 23
months of suspension stayed, probation 2 years, $5,000 fine,
100 hours of public service.
Summary: Licensee admitted to charge of touching
a female patient's breast during treatment.
Andrea Daniela Galina, Greenlawn, NY
Profession: Dentist; Lic. No. 043900; Cal. No.
17757
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$1,000 fine.
Summary: Licensee did not contest the charge
of placing a post, which was too long, in an inadequately treated
root canal.
Morton Haber, Tuxedo Park, NY
Profession: Dentist; Lic. No. 021898; Cal. No.
17980
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of
failing to take radiographs and study models prior to the commencment
of orthodontic work.
Francis Bernard Foley, Jr., Johnston, NY
Profession: Dentist; Lic. No. 028704; Cal. No.
18025
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of
failing to maintain an accurate patient record.
Nursing
Elizabeth Ann Pesesky a/k/a Elizabeth T. Ann Kettell a/k/a Elizabeth T. Tymrak, Fairbanks and Homer, AK
Profession: Licensed Practical Nurse; Lic. No. 077946;
Cal. No. 17331
Regents Action Date: September 17, 1999
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of being
dependent on, or a habitual user of narcotics, barbiturates,
amphetamines, hallucinogens or other drugs having similar effects.
Johanna M. Pereira, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
108012; Cal. No. 17483
Regents Action Date: September 17, 1999 (see
also February
1997 and July
2006)
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of submitting
false employment applications to three nursing homes.
Kathleen M. Bernhard, Port Jervis, NY
Profession: Licensed Practical Nurse; Lic. No.
103742; Cal. No. 17875
Regents Action Date: September 17, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted
of Criminal Possession of a Controlled Substance in the 7th Degree,
a Class A misdemeanor.
Maryann Saxe, Rochester, NY
Profession: Registered Professional Nurse; Lic.
No. 447262; Cal. No. 18035
Regents Action Date: September 17, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of indicating
in a patient record that the patient was receiving the controlled
substance Vicodin when in fact she was diverting that drug for
her own use, and of being dependent on or a habitual user of
narcotics, barbiturates, amphetamines, hallucinogens, or other
drugs having similar effects.
Thomas Nicholas Van Ben Coten, Elmira, NY
Profession: Licensed Practical Nurse; Lic. No.
233395; Cal. No. 18072
Regents Action Date: September 17, 1999
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
failing to maintain accurate patient records.
Doris Conley, Sylvan Beach, NY
Profession: Licensed Practical Nurse; Lic. No.
048294; Cal. No. 16074
Regents Action Date: September 17, 1999
Action: Found guilty of professional misconduct;
Penalty: Indefinite suspension in certain area until terminated
as set forth in hearing panel report, 1 year suspension, execution
of suspension stayed except for above indefinite suspension in
certain area, probation 1 year.
Summary: Licensee was found guilty of committing
medication administration errors and failing to maintain accurate
treatment records.
Debra L. Sweeney, Rocky Point, Bridgehampton and Sound Beach, NY
Profession: Licensed Practical Nurse; Lic. No.
136769; Cal. No. 16608
Regents Action Date: September 17, 1999
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, with leave to apply for termination
of suspension as set forth in the hearing panel report - upon
service of 1 year suspension or termination of suspension, probation
2 years, $750 fine.
Summary: Licensee was found guilty of committing
medication administration errors.
Debra Marie DeCarlo a/k/a Debra M. DeCarlo a/k/a Debra Marie DeTamble, Clarence and West Amherst, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 196185, 424043; Cal. Nos. 17231,
17232
Regents Action Date: September 17, 1999
Action: Found guilty of professional misconduct;
Penalty: Suspension until terminated as set forth in the Regents
Review Committee report - upon termination of suspension, probation
2 years.
Summary: Licensee was convicted of committing
the crime of Driving While Intoxicated, as an unclassified misdemeanor
(first specification) and as a felony (second specification).
Ann A. Tiffany, Syracuse, NY
Profession: Registered Professional Nurse; Lic.
No. 145036; Cal. No. 17834
Regents Action Date: September 17, 1999
Action: Found guilty of professional misconduct;
Penalty: Censure and Reprimand.
Summary: Licensee was convicted of unlawfully
reentering a United States Military Reservation after having
been ordered not to reenter by the installation commander.
Anne C. Smith-Campbell, Orlando, FL
Profession: Registered Professional Nurse; Lic.
No. 211054; Cal. No. 15711
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 18
months of suspension stayed, probation 24 months.
Summary: Licensee did not contest the charge
of failing to notify a patient's physician after being notified
by a fellow staff member of a deterioration of the patient's
vital signs and other body systems, failing to check a patient's
medical record for a "Do Not Resuscitate Order" and
failing to take appropriate action in response to information
given by the patient's son that the actions of another staff
member contributed to the patient's death.
Faith C. Griffith, Henrietta, NY
Profession: Licensed Practical Nurse; Lic. No.
210967; Cal. No. 17020
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year to commence if and when return to practice,
$250 fine.
Summary: Licensee admitted to charge of making
medication adminstration errors.
Geraldine Hague, Saranac Lake, NY
Profession: Registered Professional Nurse; Lic.
No. 363172; Cal. No. 17079
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee could not successfully defend
against the charge of committing documentation errors.
Marcy E. Crawford, Newark, NY
Profession: Licensed Practical Nurse; Lic. No.
059505; Cal. No. 17095
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charge of making
multiple medication administration errors.
Margaret McAuliffe, East Meadow, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 229014, 460623; Cal. Nos. 17350,
17351
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of making
medication administration and charting errors.
Gloria Patricia Bonner, Mt. Vernon, NY
Profession: Registered Professional Nurse; Lic.
No. 478482; Cal. No. 17400
Regents Action Date: September 17, 1999
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 making
two medication administration errors.
Johanna M. Pereira, Rochester, NY
Profession: Registered Professional Nurse; Lic.
No. 341329; Cal. No. 17484
Regents Action Date: September 17, 1999 (see
also February
1997 and July
2006)
Action: Application for consent order granted;
Penalty agreed upon: 3 year suspension, execution of last 32
months of suspension stayed, probation 3 years.
Summary: Licensee admitted to charge of submitting
false employment applications to three nursing homes.
Cheryl Carr Wood, Gansevoort, NY
Profession: Registered Professional Nurse; Lic.
No. 191697; Cal. No. 17567
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of
failing to assess a patient.
Sharon Marie Worlock, Frankfort, NY
Profession: Licensed Practical Nurse; Lic. No.
226662; Cal. No. 17569
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest the charge
of diverting a controlled substance.
Janice M. Heron, Schenectady, NY
Profession: Registered Professional Nurse; Lic.
No. 231983; Cal. No. 17574
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year to commence upon return to practice,
25 hours of public service.
Summary: Licensee admitted to having been convicted
of Petit Larceny, a Class A Misdemeanor.
Bruce I. Koerner, Warrensburg, NY
Profession: Registered Professional Nurse; Lic.
No. 189251; Cal. No. 17725
Regents Action Date: September 17, 1999
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, $500 fine.
Summary: Licensee admitted to charge of participating
in an operation after drinking alcohol.
Jacqueline Marie Donk, Palmyra, NY
Profession: Licensed Practical Nurse; Lic. No.
160547; Cal. No. 17728
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine, 25 hours of public service.
Summary: Licensee admitted to having been convicted
of Conspiracy in the Sixth Degree, Petit Larceny and Falsification
of Business Records in the Second Degree.
Christine J. Disotell, Tupper Lake, NY
Profession: Registered Professional Nurse; Lic.
No. 221727; Cal. No. 17782
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to having been convicted
of Criminal Possession of a Forged Instrument in the Third Degree.
Danielle Marie Dixon, Waterloo, NY
Profession: Licensed Practical Nurse; Lic. No.
236108; Cal. No. 17784
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charge of failing
to administer a medication to a patient and failing to maintain
an accurate record of the treatment of that patient.
Keith Patrick Lynch, Craryville, NY
Profession: Registered Professional Nurse; Lic.
No. 473135; Cal. No. 17821
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: Partial suspension in certain area until
terminated as set forth in consent order application, 2 year
suspension of license in all areas, except for aforesaid partial
suspension of license, and execution of said 2 year suspension
in all areas, except for the aforesaid partial suspension of
license, be stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of making
numerous medication errors including, but not limited to, mistaking
one patient for another, administering medication at the incorrect
time, failing to wash hands when administering eye medication,
pouring the wrong medication, pouring the wrong dose of medication,
failing to administer medication and failing to transcribe orders.
Judith L. Brimelli, Nedrow, NY
Profession: Licensed Practical Nurse; Lic. No.
246492; Cal. No. 17829
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: Partial suspension in certain area until
terminated as set forth in consent order application, probation
2 years to commence if and when return to practice, $250 fine
to be paid no later than October 1, 1999.
Summary: Licensee admitted to having been convicted
of Willful Violation of Health Laws.
Robin Michele Fedourich, Binghamton, NY
Profession: Registered Professional Nurse; Lic.
No. 454373; Cal. No. 17842
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of removing
Demerol from a hospital's Pyxis machine for his own use and replacing
the Demerol with normal saline.
Kathleen Mary Bergman, White Plains, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 124745, 411637; Cal. Nos. 17858,
17859
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,000 fine.
Summary: Licensee admitted to charge of accessing
hospital records, without permission, on two occasions and revealing
personally identifiable facts, data or information about a patient.
Charles A. Trombley, Jr., Saratoga Springs, NY
Profession: Registered Professional Nurse; Lic.
No. 476653; Cal. No. 17898
Regents Action Date: September 17, 1999
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 falsely
documenting two homecare visits.
Heather A. Hinkle, Newark, NY
Profession: Licensed Practical Nurse; Lic. No.
238975; Cal. No. 17899
Regents Action Date: September 17, 1999
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 administer medications to three patients as ordered, failing
to take and/or record vital signs of three patients, and failing
to maintain accurate patient records.
Marcia Lynn Dodge, Rochester, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 220844, 463413; Cal. Nos. 17915,
17914
Regents Action Date: September 17 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, 100 hours of public service, $500 fine.
Summary: Licensee admitted to having been convicted
of Conspiracy in the Fifth Degree and Insurance Fraud in the
Fifth Degree.
Stacy L. Gever-Corbin, Norwich, NY
Profession: Licensed Practical Nurse; Lic. No.
243847; Cal. No. 17918
Regents Action Date: September 17, 1999
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 improperly
administering medication.
Cynthia Jean Cohn a/k/a Cynthia J. Heim, Poughkeepsie, NY
Profession: Registered Professional Nurse; Lic.
No. 420231; Cal. No. 17928
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of making
numerous medication and patient assessment errors.
Kenneth B. Mills, Glide, OR
Profession: Registered Professional Nurse; Lic.
No. 309954; Cal. No. 17958
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand.
Summary: Licensee admitted to charge of dispensing
the controlled drug Tylenol #3 without a physician's order and
failing to maintain accurate records regarding the dispensing
thereof.
Ellen Jayne Thayer, Tonawanda, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 183400, 421373; Cal. Nos. 17965,
17966
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years to commence if and when return to practice,
$1,000 fine.
Summary: Licensee admitted to charge of failing
to follow through on a physician's order, transcribing a verbal
order incorrectly and placing restraints on a patient without
a physician's order.
Arthur Douse, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 140860, 355188; Cal. Nos. 17968,
17967
Regents Action Date: September 17, 1999 (see also November 2010)
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 18
months of suspension stayed, probation 24 months, $1,000 fine,
50 hours of public service.
Summary: Licensee admitted to charge of practicing
the profession of nursing while his licenses as a registered
nurse and as a licensed practical nurse were suspended.
Joan Louise Edwards, New York, NY
Profession: Registered Professional Nurse; Lic.
No. 148235; Cal. No. 17984
Regents Action Date: September 17, 1999
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 making
a medication error.
Barbara Session a/k/a Barbara Session Singleton, Broken Arrow, OK
Profession: Licensed Practical Nurse, Registered
Professional Nurse, Nurse Practitioner; Lic. Nos. 066499, 224046,
300487; Cal. Nos. 17994, 17948, 17949
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to having been found
in violation of Article Thirty-three of the Public Health Law
for issuing at least four prescriptions for a controlled substance
written in one patient's name, but issued to, and filled by another
patient.
Gregory Alan Martin, New Hope, PA
Profession: Registered Professional Nurse; Lic.
No. 419072; Cal. No. 18005
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years to commence if and when return to practice,
$500 fine.
Summary: Licensee admitted to charge of diverting
Percocet for his personal use.
Margaret A. Fox, Cheektowaga, NY
Profession: Licensed Practical Nurse; Lic. No.
209403; Cal. No. 18038
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year to commence if and when return to practice,
$250 fine.
Summary: Licensee did not contest the charge
of giving medication to a patient without authorization from
the treating physician.
Marcia M. Clayton, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
094405; Cal. No. 18045
Regents Action Date: September 17, 1999 (See also June 2021)
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 having been convicted
of Driving While Intoxicated, a felony.
Sheila Robinson, Mahopac, NY
Profession: Registered Professional Nurse; Lic.
No. 323757; Cal. No. 18098
Regents Action Date: September 17, 1999
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 having been convicted
of Menacing in the Second Degree, a Class A Misdemeanor.
Irmine Cermeus, Elizabeth, NJ
Profession: Licensed Practical Nurse; Lic. No.
235245; Cal. No. 18114
Regents Action Date: September 17, 1999
Action: Annulment of licensed practical nurse
license.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure that she
had attended Ecole Nationale D'Infirmieres.
Sheila Dormeus, New York, NY
Profession: Registered Professional Nurse; Lic.
No. 496158; Cal. No. 18158
Regents Action Date: September 17, 1999
Action: Annulment of registered professional
nurse license.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure that she
had received an Associate Nursing Degree.
Margaret Singuin Jean-Pierre a/k/a Margarette Singuin, Bayshore, NY
Profession: Licensed Practical Nurse; Lic. No.
252068; Cal. No. 18111
Regents Action Date: September 17, 1999
Action: Annulment of licensed practical nurse
license.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure that she
had obtained an Associates Degree in Nursing from Ecole Nationale
D'Infirmieres.
Suzie Valembrun, Newark, NJ
Profession: Licensed Practical Nurse; Lic. No.
238492; Cal. No. 18812
Regents Action Date: September 17, 1999
Action: Annulment of licensed practical nurse
license.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure that she
had attended Ecole Nationale D'Infirmieres.
Ophthalmic Dispensing
Charles Terrana, Elma, NY
Profession: Ophthalmic Dispenser; Lic. No. 002847;
Cal. No. 17924
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$250 fine.
Summary: Licensee admitted to having been convicted
of Offering a False Instrument for Filing in the Second Degree,
a Class A Misdemeanor.
Pharmacy
Amerilou Pharmacy Corporation d/b/a Sunset Medical Pharmacy, 940 Fourth Avenue, Brooklyn, NY 11232
Profession: Pharmacy; Reg. No. 022938; Cal. No. 17869
Regents Action Date: September 17, 1999
Action: Application to surrender registration
granted.
Summary: Respondent admitted to charge of holding
for sale and/or offering for sale misbranded and sample drugs.
Michael Sean Kelly a/k/a Michael Kelly, Newburgh, NY
Profession: Pharmacist; Lic. No. 039003; Cal.
No. 18163
Regents Action Date: September 17, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of dispensing a controlled substance (Percocet)
without a prescription.
Robert Brenner, Nesconset, NY
Profession: Pharmacist; Lic. No. 024743; Cal.
No. 17012
Regents Action Date: September 17, 1999 (see
also December
2001)
Action: Found guilty of professional misconduct;
Penalty: $1,000 fine, probation 1 year.
Summary: Licensee was found guilty of dispensing
a misbranded drug to a patient.
Terry Walter Myers, Jamestown, NY
Profession: Pharmacist; Lic. No. 038314; Cal.
No. 17552
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: Indefinite suspension until terminated as
set forth in consent order application - upon termination of
suspension, probation 2 years.
Summary: Licensee admitted to having been convicted
of Assault in the Third Degree and Criminal Trespass in the Second
Degree, both Class A Misdemeanors.
William G. Ackley, Buffalo, NY
Profession: Pharmacist; Lic. No. 024236; Cal.
No. 17712
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of substituting
a drug without the physician's authorization.
John Magli, Glen Head, NY
Profession: Pharmacist; Lic. No. 033424; Cal.
No. 17796
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last year
of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to having been convicted
of one count of Conspiracy, two counts of Adulteration and Misbranding
of Prescription Drugs and one count of Unlawful Receipt and Delivery
of Prescription Drugs, all felonies.
Michael Lotano, Scotia, NY
Profession: Pharmacist; Lic. No. 023547; Cal.
No. 17806
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: Revocation, execution of revocation stayed,
probation 1 year, $1,000 fine, 100 hours of public service.
Summary: Licensee admitted to having been convicted
of Offering False Statements to a Financial Institution.
Paul Mastrogiannis, Douglaston, NY
Profession: Pharmacist; Lic. No. 036765; Cal.
No. 17818
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to having been convicted
of Attempted Criminal Possession of Stolen Property in the Fifth
Degree, a Class B Misdemeanor.
Gary J. Goodwin, Shirley, NY
Profession: Pharmacist; Lic. No. 035694; Cal.
No. 17985
Regents Action Date: September 17, 1999 (see
also March 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 fraudulently
writing a prescription to obtain Viagra for his personal use.
Agha Nafees Abbas, Jamaica, NY
Profession: Pharmacist; Lic. No. 039688; Cal.
No. 18063
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge that the
pharmacy where he was the supervising pharmacist held for sale
misbranded and outdated drugs which were discovered during an
inspection of said pharmacy.
Hillside Chemists, Inc. d/b/a Hillside Pharmacy, 184-20 Hillside Avenue, Jamaica, NY 11432
Profession: Pharmacy; Reg. No. 017836; Cal.
No. 18065
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $10,000 fine.
Summary: Respondent admitted to charge of holding
for sale misbranded and outdated drugs.
Podiatry
Leonard Monteleone, Fairfax, VA
Profession: Podiatrist; Lic. No. 003106; Cal. No.
17802
Regents Action Date: September 17, 1999
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 having been convicted
of Driving While Intoxicated.
Psychology
Steven B. Silverman, Boiceville, NY
Profession: Psychologist; Lic. No. 007436; Cal. No.
13397
Regents Action Date: September 17, 1999
Action: Found guilty of professional misconduct;
Penalty: Censure and Reprimand.
Summary: Licensee was found guilty of willfully
verbally intimidating a patient.
Melvin Sinowitz, Hartsdale, NY
Profession: Psychologist; Lic. No. 004534; Cal.
No. 17982
Regents Action Date: September 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest charge of
making a recommendation regarding child custody when said recommendation
was not supported by sufficient evidence in the test data or
the case history.
Veterinary Medicine
John Franklin Sangiorgio, Staten Island, NY
Profession: Veterinarian; Lic. No. 005182; Cal. No.
15580
Regents Action Date: September 17, 1999 (See also November 2017)
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed, probation
1 year, $5,000 fine.
Summary: Licensee was found guilty of administering
treatment not warranted, taking x-rays of poor diagnostic quality,
failing to perform test which led to misdiagnosis, performing
surgery which was not duly authorized in that it was performed
without obtaining informed consent from patient's owner and failure
to maintain adequate records.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov