Searching for Summaries
Summary information of disciplinary actions taken against licensees, professional practice business entities, and pharmacy establishments by the Board of Regents in New York State since January 1, 1994, can be searched below by year, month, and profession. You may also search for an individual’s, entity’s or establishment’s status, and any applicable enforcement actions, with our Online Verification Search. Applicable disciplinary information will be listed under the Enforcement Actions tab within the search results.
In New York State, professional misconduct in all the professions (except that by physicians, physician assistants and specialist assistants, which is investigated and prosecuted by the Office of Professional Medical Conduct (OPMC) of the Department of Health) is investigated and prosecuted by the New York State Education Department's Office of the Professions. The Board of Regents, which also has responsibility for licensure in all the professions, is responsible for the final disposition of all disciplinary matters except those handled by OPMC.
Information on pre-1994 Regents Actions is available by phone: 518-474-3817, ext. 330; fax: 518-473-0578; e-mail: dplsdsu@nysed.gov, or by writing to the Office of the Professions.
By reviewing this material, the user accepts the terms, conditions and limitations under which this information is supplied.
May 2021
Nursing
SANDRA MARIE DRAKE; RUTHERFORDTON, NC
Profession: Registered Professional Nurse; Lic. No. 442636; Cal. No. 32473
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Receiving Stolen Goods or Property, a class H felony, in the State of North Carolina.
JEANNE KATHRYN GAUTHIER (A/K/A GAUTHIER JEANNE K); PLEASANT VALLEY, NY
Profession: Registered Professional Nurse; Lic. No. 592382; Cal. No. 32186
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice in New York State, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of stealing controlled substances in the State of North Carolina.
CHASTITY LESLIE JOSEPH; MEDFORD, NY
Profession: Registered Professional Nurse; Lic. No. 712287; Cal. No. 32318 32319
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of administering two bolus feedings to a patient, when only one such feeding should have been administered.
CHASTITY LESLIE JOSEPH; MEDFORD, NY
Profession: Licensed Practical Nurse; Lic. No. 291991; Cal. No. 32318 32319
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of administering two bolus feedings to a patient, when only one such feeding should have been administered.
KAYSHA KINER (A/K/A KINER KAYSHA L); CHEEKTOWAGA, NY
Profession: Registered Professional Nurse; Lic. No. 757218; Cal. No. 32148
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Assault in the 3rd Degree, a class B misdemeanor.
TRACY ANN KOBLINSKI; VENETA, OR
Profession: Registered Professional Nurse; Lic. No. 700352; Cal. No. 31905
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice in New York State, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of providing false information to the Oregon State Board of Nursing in the State of Oregon.
MELANIE FAITH LAJUETT (A/K/A LAJUETT MELANIE F); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 586636; Cal. No. 32189 32190
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class D felony and Aggravated Unlicensed Operation of a Motor Vehicle in the 1st Degree, a class E felony.
MELANIE FAITH LAJUETT; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 273811; Cal. No. 32189 32190
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class D felony and Aggravated Unlicensed Operation of a Motor Vehicle in the 1st Degree, a class E felony.
JEANETTE LYNN LOPEZ; STATEN ISLAND, NY
Profession: Registered Professional Nurse; Lic. No. 627121; Cal. No. 32197
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to document, in a patient record, whether she completed a final skin assessment of a wound upon discharge.
HOPE ANN MOSHER; PORTER CORNERS, NY
Profession: Registered Professional Nurse; Lic. No. 716203; Cal. No. 31969
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 medication administration errors and improper programming of a pump.
JOAN MARIE PARULSKI (A/K/A PARULSKI JOAN M); CAMERON MILLS, NY
Profession: Licensed Practical Nurse; Lic. No. 296947; Cal. No. 32233
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 documenting nursing tasks that had not been done.
ANN MARIE PELLMAN (A/K/A LAMBO ANN MARIE); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 491134; Cal. No. 31987
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to discuss with a doctor before advising a patient about medication interaction, and copying notes from another provider into a patient's chart.
LINDA MARIE STARR; GENEVA, NY
Profession: Registered Professional Nurse; Lic. No. 504790; Cal. No. 32108
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Unlawful Fleeing a Police Officer in a Motor Vehicle in the 3rd Degree and Driving While Intoxicated.
SANDRA M WALKER; ALBANY, NY
Profession: Licensed Practical Nurse; Lic. No. 285161; Cal. No. 32216
Action: Found guilty of professional misconduct Penalty 6 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Aggravated Driving While Intoxicated.
Pharmacy
ROBERT WALLACE KENDZIA; NIAGARA FALLS, NY
Profession: Pharmacist; Lic. No. 022673; Cal. No. 31732
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of requiring three female clients to undress prior to filling their prescriptions.
MAC LEOD PRESCRIPTION PHARMACY INC.; NIAGARA FALLS, NY
Profession: Pharmacy; Reg. No. 011689; Cal. No. 31164
Action: Application to surrender registration granted.
Summary: Registrant admitted to the charge of requiring three female clients to undress prior to filling their prescriptions.
MAC LEOD PRESCRIPTION PHARMACY INC.; NIAGARA FALLS, NY
Profession: Pharmacy; Reg. No. 011689; Cal. No. 31164
Action: Application to surrender registration granted.
Summary: Registrant admitted to the charge of requiring three female clients to undress prior to filling their prescriptions.
MICHAEL E STEARNS; ELLENVILLE, NY
Profession: Pharmacist; Lic. No. 032257; Cal. No. 32427
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of stealing medication for personal use.
GARY G VINBAYTEL; BROOKLYN, NY
Profession: Pharmacist; Lic. No. 041730; Cal. No. 32232
Action: Application for consent order granted Penalty agreed upon 5 years stayed suspension, 5 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Unlawful Distribution of a Controlled Substance of oxycodone.
Public Accountancy
ROBERT KEITH STEWART; BLUE POINT, NY
Profession: Certified Public Accountant; Lic. No. 043442; Cal. No. 32366
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Securities Fraud and Fraud in Connection with a Tender Offer.
Social Work
HYM TOBIAS KATZ; BALDWIN, NY
Profession: Licensed Clinical Social Worker; Lic. No. 021094; Cal. No. 32498
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as a licensed clinical social worker.
HYM TOBIAS KATZ; BALDWIN, NY
Profession: Certified Social Worker; Lic. No. 021094; Cal. No. 32498
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as a licensed clinical social worker.
AIMEE LYNN RICHARDS (A/K/A GALES AIMEE LYNN); GREENVILLE, NY
Profession: Licensed Master Social Worker; Lic. No. 076148; Cal. No. 32460 32461
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of sexual involvement with a client.
AIMEE LYNN RICHARDS (A/K/A GALES AIMEE LYNN, GALES AIMEE L); GREENVILLE, NY
Profession: Licensed Clinical Social Worker; Lic. No. 080867; Cal. No. 32460 32461
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of sexual involvement with a client.
Speech-Language Pathology and Audiology
THEREZABETH GARCIA; NEW WINDSOR, NY
Profession: Speech - Language Pathologist; Lic. No. 015023; Cal. No. 31960
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated, a class E felony.
Veterinary Medicine
CHRISTINA LEE LOPEZ; HAUPPAUGE, NY
Profession: Veterinary Technician; Lic. No. 005105; Cal. No. 32207
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of one count of Falsifying Business Records in the 2nd Degree, and the charge of accessing a controlled substance without an order.
April 2021
Architecture
IMRE SZABO; AFTON, NY
Profession: Architect; Lic. No. 029095; Cal. No. 31620
Action: Found guilty of professional misconduct Penalty Indefinite actual suspension until mentally fit to practice, upon return to practice, 5 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Attempted Possession of a Sexual Performance by A Child, a class A misdemeanor.
Chiropractic
KIMERLY ANGELA WALZER (A/K/A TALARICO KIMERLY ANGELA); FAYETTEVILLE, NY, SYRACUSE, NY
Profession: Chiropractor; Lic. No. 010216; Cal. No. 31262
Action: Found guilty of professional misconduct Penalty 6 months actual suspension, 18 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Conspiracy to Defraud the United States, a felony and Health Care Fraud, a felony.
Clinical Laboratory Technology
GEOFFREY STUART FIDELMAN; FREEVILLE, NY
Profession: Certified Clinical Laboratory Technician; Lic. No. 002161; Cal. No. 31901
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of having been convicted of three counts of Driving While Intoxicated and one count of Criminal Contempt in the 2nd Degree.
Dentistry
AMBERLEE MAY VEIHDEFFER; WARSAW, NY
Profession: Registered Dental Assistant; Lic. No. 001802; Cal. No. 32110
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny.