Summaries of Regents Actions
on Professional
Misconduct and Discipline
September 2016
Terms under which this information is provided.
- Architecture - Chiropractic - Clinical Laboratory Practitioner - Engineering and Land Surveying - Massage Therapy - Mental Health Practitioner - Nursing - Occupational Therapy - Pharmacy - Physical Therapy - Podiatry - Public Accountancy - Respiratory Therapy - Social Work - Veterinary Medicine -
Architecture
Thomas William Hamilton; Richmond, VA
Profession: Architecture; Lic. No. 026627; Cal. No. 29035
Regents Action Date: September 13, 2016
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, $2,500 fine payable within 90 days.
Summary: Licensee admitted to charges of permitting a firm to offer and/or practice architecture in the State of North Carolina without a Certificate of Authority.
Kevin Vincent McCray; Dix Hills, NY
Profession: Architecture; Lic. No. 024548; Cal. No. 28323
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee did not contest charges of failing to complete contracted work and failing to communicate with six clients.
Chiropractic
Gabrielle Francis; New York, NY
Profession: Chiropractic; Lic. No. 009464; Cal. No. 28737
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admited to the charge of diagnosing her patient as suffering from an infectious disease, a urinary tract infection, and prescribing an herbal formula to treat that infection.
Clinical Laboratory Practitioner
Joseph Leonard Clark; Rochester, NY
Profession: Clinical Laboratory Technologist; Lic. No. 005046; Cal. No. 28764
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of Driving While Intoxicated.
Jeremy E. Rivenburg; Albany, NY
Profession: Clinical Laboratory Technologist; Lic. No. 008175; Cal. No. 28303
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Mischief in the 4th Degree and Driving While Intoxicated.
Engineering and Land Surveying
Douglas Raymond Alvine; Omaha, NE
Profession: Professional Engineer; Lic. No. 091148; Cal. No. 29038
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $2,500 fine payable within 60 days.
Summary: Licensee admitted to charges of practicing the profession of engineering without a license in the State of Ohio; and allowing an engineering company to offer and/or practice engineering in the State of Louisiana without a license.
William David Barna; Charleston, SC
Profession: Professional Engineer; Lic. No. 087416; Cal. No. 28847
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $2,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Assault Within the Special Aircraft Jurisdiction of the United States, a class B misdemeanor.
Nicholas Bournazos; New Rochelle, NY
Profession: Land Surveyor; Lic. No. 050530; Cal. No. 28874
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Vehicular Assault in the 2nd Degree, a class E felony and Driving While Intoxicated, an unclassified misdemeanor.
Profession: Professional Engineer; Lic. No. 083740; Cal. No. 27248
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of permitting a New York business corporation not authorized to practice engineering to perform engineering activities requiring a license.
Mark Douglas Smith; Winchester, VA
Profession: Professional Engineer; Lic. No. 087485; Cal. No. 29017
Regents Action Date: September 13, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of allowing an engineering company to offer and/or practice engineering in the State of West Virginia without a Certificate of Authorization.
Stephenson John Solomon; St. Albany, NY
Profession: Professional Engineer; Lic. No. 072828; Cal. No. 28882
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services; and failing to maintain for at least six years all preliminary and final plans, documents, computations, records and professional evaluations prepared by him relating to work to which he affixed his seal and signature.
Peter Joseph Tardy; Middletown, NJ
Profession: Professional Engineer; Lic. No. 079612; Cal. No. 28963
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of signing final TR-1s when the work was not complete and no final inspections were performed.
Massage Therapy
Profession: Massage Therapy; Lic. No. 022002; Cal. No. 28546
Regents Action Date: September 13, 2016 (see also May 2014)
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of permitting five unlicensed individuals to perform activities that require a license.
Mental Health Practitioner
Milena Margaret Galvao; Albany, NY
Profession: Licensed Mental Health Counselor; Lic. No. 000647; Cal. No. 26605
Regents Action Date: September 13, 2016
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of practicing her profession with negligence on more than one occasion and with incompetence on more than one occasion in violation of New York State Education Law Sec. 6509(2).
Nursing
Mary T. Adamo; Port Charlotte, FL
Profession: Registered Professional Nurse; Lic. No. 269307; Cal. No. 29073
Regents Action Date: September 13, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Florida, which conduct would be considered practicing the profession of nursing with negligence on more than one occasion if committed in New York State.
Kristine Rose Alexander; Newtown, CT
Profession: Registered Professional Nurse; Lic. No. 453105; Cal. No. 29131
Regents Action Date: September 13, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Connecticut, which conduct would be considered being habitually drunk or being dependent on, or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens, or other drugs having similar effects, if committed in New York State.
Rosemary Delores Anderson; Buffalo, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 223953, 545476; Cal. Nos. 28721, 28722
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records.
Ashley Anne Ballou; Oswego, NY
Profession: Licensed Practical Nurse; Lic. No. 298319; Cal. No. 28587
Regents Action Date: September 13, 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: Respondent did not contest the charge of having been convicted of Falsifying Business Records in the 2nd Degree).
Profession: Licensed Practical Nurse; Lic. No. 271164; Cal. No. 28240
Regents Action Date: September 13, 2016
Action: Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years concurrent with stayed suspension.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.
Profession: Licensed Practical Nurse; Lic. No. 239077; Cal. No. 28734
Regents Action Date: September 13, 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 6 months.
Summary: Licensee admitted to the charge of medication and treatment errors.
Profession: Registered Professional Nurse; Lic. No. 635521; Cal. No. 28821
Regents Action Date: September 13, 2016 (See also October 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 the charge of medication administration errors.
Holly Lou Cary; Farmersville, TX
Profession: Licensed Practical Nurse; Lic. No. 252635; Cal. No. 28703
Regents Action Date: September 13, 2016 (See also September 2019)
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 in the State of New York, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of medication administration errors.
Patricia M. Christmas; Palmyra, NY
Profession: Licensed Practical Nurse; Lic. No. 283968; Cal. No. 28967
Regents Action Date: September 13, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Endangering the Welfare of an Incompetent/Physically Disabled Person in the 2nd Degree.
Shawn M. Clark; Hudson Falls, NY
Profession: Licensed Practical Nurse; Lic. No. 300212; Cal. No. 28084
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 year and until physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of failing to change dressing on more than one occasion, medication adminstration errors and failure to maintain accurate patient record.
Sally Ann Colletti a/k/a/ Sally A. Chapman; Canandaigua, NY
Profession: Registered Professional Nurse; Lic. No. 500261; Cal. No. 28765
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 2 months and 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 did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.
Rachael Lynn Cornell; Cairo, NY
Profession: Licensed Practical Nurse; Lic. No. 318789; Cal. No. 28838
Regents Action Date: September 13, 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 did not contest the charge of having been convicted of Petit Larceny.
Nicola Mae Cottone; Delanson, NY, Schenectady, NY
Profession: Licensed Practical Nurse; Lic. No. 268705; Cal. No. 28262
Regents Action Date: September 13, 2016
Action: Found guilty of professional misconduct; Penalty: 6 month suspension, probation 2 years to commence subsequent to termination (service) of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny on 6 different occasions.
Jami R. Crawford a/k/a Jami J. Crawford, Syracuse, NY
Profession: Licensed Practical Nurse; Lic. No. 296664; Cal. No. 28029
Regents Action Date: September 13, 2016
Action: Found guilty of professional misconduct; Penalty: $500 fine, indefinite suspension until alcohol and substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance, 7th Degree, on 2 separate occasions.
Kaitlyn E. DeLong; Schenectady, NY
Profession: Registered Professional Nurse; Lic. No. 672904; Cal. No. 28698
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering medication contrary to physician order.
Profession: Registered Professional Nurse; Lic. No. 633819; Cal. No. 28776
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of medication administration errors.
Melinda Ann Ellison a/k/a Melinda Ann Burns; Elmira, NY
Profession: Registered Professional Nurse; Lic. No. 648573; Cal. No. 28782
Regents Action Date: September 13, 2016 (See also March 2020)
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Aggravated Driving While Intoxicated.
Karen Constance Field a/k/a Karen C. Field; East Quogue, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse, Nurse Practitioner (Psychiatry); Lic. Nos. 158557, 359035, Cert. No. 401135; Cal. Nos. 28750, 28751, 28752
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of prescribing two patients pain medication that was beyond the scope of psychiatric nursing.
Lisa Suzanne Gangell a/k/a Lisa Suzanne Hantz; Poughkeepsie, NY
Profession: Licensed Practical Nurse; Lic. No. 224840; Cal. No. 28839
Regents Action Date: September 13, 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 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
Profession: Licensed Practical Nurse; Lic. No. 231231; Cal. No. 28710
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 9 months.
Summary: Licensee admitted to charges of Criminal Possession of Stolen Property, Petit Larceny, Driving While Intoxicated, Criminal Possession of a Controlled Substance, and Filing a False Report.
Heather Lynne Graham; Endicott, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 266520, 540794; Cal. Nos. 28990, 28991
Regents Action Date: September 13, 2016 (see also September 2015)
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having committed medication errors.
Sherry Halas a/k/a Sherry Devlin; Hamburg, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 265576, 552826; Cal. Nos. 28923, 28924
Regents Action Date: September 13, 2016 (see also June 2015)
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable with 6 months, Order to supersede Order Nos. 27980 and 27981.
Summary: Licensee admitted to the charge of medication errors.
Courtney Nicole Halbert; Canaseraga, NY
Profession: Registered Professional Nurse; Lic. No. 658718; Cal. No. 28959
Regents Action Date: September 13, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having failed to perform proper patient assessments and improperly cannulated patients with fistulas.
Joseph Michael Higgins; Riverhead, NY
Profession: Licensed Practical Nurse; Lic. No. 293262; Cal. No. 29060
Regents Action Date: September 13, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having administered the controlled substance morphine to a patient, when the order was discontinued and the patient had a documented allergy to morphine.
Stacey Lynn Hildebrand a/k/a Stacey L. Hildebrand a/k/a Stacey Hildebrand; Stony Brook, NY
Profession: Registered Professional Nurse, Nurse Practitioner (Adult Health); Lic. No. 509780, Cert. No. 304059; Cal. Nos. 28843, 28844
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of having been convicted of Aggravated Driving While Intoxicated, With a Child, a class E felony.
Blythe Regina Holynski; Marcellus, NY
Profession: Registered Professional Nurse; Lic. No. 529038; Cal. No. 28685
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to document assessments, vital signs and pain levels.
Erica Anne Irwin; Rochester, NY
Profession: Registered Professional Nurse; Lic. No. 653444; Cal. No. 28778
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of failing to properly administer and chart the documentation of controlled substances on several occasions.
Jeffrey T. Irwin a/k/a Jeffrey Thomas Irwin; Latrobe, PA
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 191616, 404510; Cal. Nos. 28895, 28896
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Failure to File a Tax Return (3 counts), a misdemeanor.
Jennifer L. Johnson; Philadelphia, MS
Profession: Registered Professional Nurse; Lic. No. 533830; Cal No. 29134
Regents Action Date: September 13, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Mississippi, which conduct would be considered conduct in the profession which evidences moral unfitness, if committed in New York State.
Tracey Delicia King; Medford, NY
Profession: Licensed Practical Nurse; Lic. No. 301073; Cal. No. 28873
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 5th Degree, a class A misdemeanor.
Donald Dwayne Lyke; Rochester, NY
Profession: Registered Professional Nurse; Lic. No. 619424; Cal. No. 28686
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of verbal abuse of a patient.
Laura Kate Lynch; Barnegat, NJ
Profession: Registered Professional Nurse;; Lic. No. 619030; Cal. No. 25493
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until successfully participate 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 in the State of New York.
Summary: Licensee admitted to a charge of fraudulently writing prescriptions and ordering medications for herself.
Janell M. Magee a/k/a Janell McGee; Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 299872; Cal. No. 28846
Regents Action Date: September 13, 2016 (See also November 2017)
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 having been convicted of Promoting Prison Contraband in the 2nd Degree, a class A misdemeanor.
Michelle Renee Michitsch a/k/a Michelle R. Michitsch; Levittown, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse, Nurse Practitioner (Pediatrics); Lic. Nos. 229050, 453315, Cert. No. 381247; Cal. Nos. 28943, 28944, 28945;
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee could not successfully defend charges of Willfully Making or Filing a False Report.
Jennifer M. Nemec; Warrensburg, NY
Profession: Licensed Practical Nurse; Lic. No. 264598; Cal. No. 28575
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of pre-pouring medication and verbal abuse towards a patient.
Marie Jessie Parfait; Bayside, NY
Profession: Licensed Practical Nurse; Lic. No. 216315; Cal. No. 28809
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee did not contest the charge of falling asleep while caring for a ventilator-dependent patient and failing to report or document that there was blood coming out of the area where the ventilator was inserted.
Melissa Christine Phillips; Buffalo, NY
Profession: Licensed Practical Nurse; Lic. No. 318217; Cal. No. 28832
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated, a class E felony.
Autumn Cecelia Ramey a/k/a Autumn Cecelia Thabet; Binghamton, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 167937, 557117; Cal. Nos. 28973, 28974
Regents Action Date: September 13, 2016
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having committed medication errors.
Zoraida Santana; Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 309892; Cal. No. 28724
Regents Action Date: September 13, 2016 (see also May 2015)
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 having been convicted of Willful Violation of Health Laws.
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 289912, 599651; Cal. Nos. 28780, 28781
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to properly administer and chart the documentation of controlled substances on several occasions.
Profession: Licensed Practical Nurse; Lic. No. 277776; Cal. No. 28918
Regents Action Date: September 13, 2016
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 having been charged with Failure to Provide Proper Sustenance and Cruelty to Animals.
Sisteria Louedda Turner; Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 312471; Cal. No. 28889
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of having been convicted of Grand Larceny in the 3rd Degree.
Nicole Leigh VanDerhoff; Cortland, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 279248, 575318; Cal. Nos. 28950, 28951
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.
Profession: Registered Professional Nurse; Lic. No. 478330; Cal. No. 28239
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.
Tajuanda Lene Williams; New York, NY
Profession: Licensed Practical Nurse; Lic. No. 309428; Cal. No. 28725
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for a minimum of 2 months and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny twice.
Tammy L. Williams; Brooklyn, NY
Profession: Registered Professional Nurse; Lic. No. 614111; Cal. No. 29037
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation to commence upon return to practice, $1,500 fine payable within 60 days.
Summary: Licensee admitted to the charge of falsely stating on her application for licensure as a registered professional nurse that she had never pleaded guilty to a crime (felony or misdemeanor) in any court.
Praphaporn Yamebane; San Antonio, TX
Profession: Registered Professional Nurse; Lic. No. 615654; Cal. No. 29036
Regents Action Date: September 13, 2016
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 admitted to the charge of failing to document, in a patient's medical record, the reason for administering the controlled drug Ativan to said patient.
Occupational Therapy
Gayle A. Schoenbaum; Dobbs Ferry, NY
Profession: Occupational Therapist; Lic. No. 002233; Cal. No. 28747
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of signing parents' names to treatment verification documentation.
Pharmacy
Castle Hill Drugs, Inc.; Pharmacy; Bronx, NY
Profession: Pharmacy; Reg. No. 028860; Cal. No. 28570
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 12 month stayed suspension, 24 months probation, $7,500 fine.
Summary: Registrant admitted the charge of operating without a supervising pharmacist.
Physical Therapy
Lisa Anne Ferrara-Ciardi; Montclair, NJ
Profession: Physical Therapist; Lic. No. 009903; Cal. No. 29066
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $1,500 fine payable within 6 months.
Summary: Licensee did not contest permitting an unlicensed physical therapy aide to place a hot pack on a patient’s shoulder for 20 minutes.
Philip T. Franzese; Port Chester, NY
Profession: Physical Therapist; Lic. No. 026316; Cal. No. 28396
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee could not successfully defend charges of engaging in sexual intercourse with a patient.
Podiatry
NYC Podiatry PC; Forest Hills, NY
Profession: Podiatry; Cal. No. 29062
Regents Action Date: September 13, 2016
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Enterprise Corruption, a class B felony.
Benny Ogorek; Forest Hills, NY
Profession: Podiatry; Lic. No. 003782; Cal. No. 29063
Regents Action Date: September 13, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Enterprise Corruption, a class C felony, and Health Care Fraud in the 3rd Degree, a class D felony.
Profession: Podiatry; Lic. No. 005994; Cal. No. 27455
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to record observations and assessments of a patient’s right heel ulcer and failing to document whether results of an ultrasound were obtained.
Public Accountancy
Lawrence J. Herzing; Joint Base MDL, NJ
Profession: Certified Public Accountant; Lic. No. 079574; Cal. No. 29126
Regents Action Date: September 13, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Fraud by Wire, Radio or Television, a felony and Assault in the 2nd Degree, a felony.
Respiratory Therapy
Profession: Respiratory Therapist; Lic. No. 008319; Cal. No. 28812
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted Driving While Intoxicated, a misdemeanor.
Lucy Ann Twichell; Fayetteville, NY
Profession: Respiratory Therapist; Lic. No. 002507; Cal. No. 28826
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of practicing beyond the authorized scope.
Social Work
Profession: Licensed Clinical Social Worker; Lic. No. 054058; Cal. No. 28854
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of not less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice, $1,000 fine payable within 30 days.
Summary: Licensee admited to the charge of having been a habitual user of the narcotic drug cocaine during the period of March 2012 to March 2014.
Veterinary Medicine
Andrea Jane Dattellas; Brewerton, NY
Profesion: Veterinarian; Lic. No. 012194; Cal. No. 28805
Regents Action Date: September 13, 2016
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 maintain accurate patient records.
Darius Tate Perry, Jr.; Sayville, NY
Profession: Veterinarian; Lic. No. 010160; Cal. No. 28719
Regents Action Date: September 13, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to charges of failing to take patient x-rays to make sure tooth fragments were fully extracted from patient cat, and performed a surgery on patient dog in which two parts of the intestine were sutured together causing blockage, and failing to maintain adequate records of diagnosis and prescribed treatments of the patient dog.
David Richard Sachs; Parkland, FL
Profession: Veterinarian; Lic. No. 006683; Cal. No. 29044
Regents Action Date: September 13, 2016
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, $1,000 fine payable within 30 days.
Summary: Licensee admitted to willfully failing to comply with the mandatory continuing education requirements of the Commonwealth of Virginia to be registered to practice as a veterinarian and with falsely certifying on his Commonwealth of Virginia registration renewal form that he had completed the continuing education requirements.
For further information: dplsdsu@nysed.gov