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.
September 1997
Nursing
NORMA BLYDENBURGH MURPHY (A/K/A BLYDENBURGH NORMA); HIGHLAND, NY
Profession: Registered Professional Nurse; Lic. No. 125681; Cal. No. 16781
Action: Application to surrender license granted.
Summary: Licensee admits charges of errors in the treatment of two infant twins by not bringing one twin to the nursery in a timely manner for observation, feeding both twins who had low blood sugar levels without a medical order, and not performing a serum glucose test prior to the feedings.
SALLY ANN O'DELL; UTICA, NY
Profession: Licensed Practical Nurse; Lic. No. 231150; Cal. No. 16703
Action: 2 years suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee does not contest charge of falling asleep while providing private duty nursing care for a very ill four and a half year old patient.
NANCY LEE PARR; CORTLAND, NY
Profession: Registered Professional Nurse; Lic. No. 456664; Cal. No. 15543
Action: $500 fine, probation 1 year.
Summary: Licensee does not contest charges of errors in administration of medications and charting.
CAROL ANN PELLERT (A/K/A BARRETT CAROL ANN); LAUREN, NY
Profession: Licensed Practical Nurse; Lic. No. 184097; Cal. No. 16840
Action: Application to surrender license granted.
Summary: Licensee does not contest charges of committing medication errors on more than one occasion.
MARJORIE SWEET PESSARCHICK; CONKLIN, NY
Profession: Registered Professional Nurse; Lic. No. 192760; Cal. No. 16599
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admits charges of administering an excessive dose of chemotherapy agent to a patient and failing to clarify the order for the dose with the patient's physician.
ROSHELLE ANDREA PHILLIPS; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 219153; Cal. No. 16807
Action: 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, 50 hours of public service.
Summary: Licensee admits charges of committing a theft in the hospital where she was employed.
LAURA LYNN PRIVITERA (A/K/A WOLFE LAURA LYNN); TONAWANDA, NY
Profession: Registered Professional Nurse; Lic. No. 461937; Cal. No. 16801 16802
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admits charge of transfusing a unit of blood which was labeled as having been typed and cross-matched for one patient into another patient.
DEBORAH A RACINE (A/K/A RICHARDS DEBORAH A); NASSAU, NY
Profession: Licensed Practical Nurse; Lic. No. 123677; Cal. No. 14949
Action: Suspension until successfully participates in a course of treatment - upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of violating probation terms imposed by the New York State Education Department.
SUSAN RICK (A/K/A KENWORTHY SUSAN); BINGHAMTON, NY
Profession: Licensed Practical Nurse; Lic. No. 242478; Cal. No. 16787
Action: 2 years suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admits charge of committing medication errors.
CECELIA L ROHAN; CORAM, NY
Profession: Registered Professional Nurse; Lic. No. 249524; Cal. No. 15540
Action: 2 years suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee does not contest charges of failure to notify a physician of a change in a patient's condition and increasing the rate of infusion of medication without a physician's authorization.
JULIA ALLEN ROSS (A/K/A STRIPP JULIA ALLEN); NEW HARTFORD, NY
Profession: Registered Professional Nurse; Lic. No. 333007; Cal. No. 16789 16790
Action: 2 years suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admits charges of writing prescriptions for patients while not practicing pursuant to a practice agreement and practice protocols in conjunction with a collaborating physician.
JULIA ALLEN ROSS (A/K/A STRIPP JULIA ALLEN); NEW HARTFORD, NY
Profession: Nurse Practitioner In Adult Health; Cert. No. 300605; Cal. No. 16789 16790
Action: 2 years suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admits charges of writing prescriptions for patients while not practicing pursuant to a practice agreement and practice protocols in conjunction with a collaborating physician.
LORA JEAN STATT; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 404966; Cal. No. 16662
Action: 2 years suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admits charge of practicing while impaired by amphetamines.
MARGARET ANN JEANETTE STRAWSER (A/K/A DEVINE MARGARET ANN JEANETTE); CAMPBELL, NY
Profession: Registered Professional Nurse; Lic. No. 342827; Cal. No. 16871 16870
Action: 1 year suspension, execution of suspension stayed, probation 1 year, 25 hours of public service.
Summary: Licensee admits charges of medication administration errors.
LAURA WOLFE; TONAWANDA, NY
Profession: Licensed Practical Nurse; Lic. No. 233637; Cal. No. 16801 16802
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admits charge of transfusing a unit of blood which was labeled as having been typed and cross-matched for one patient into another patient.
KAREN L YOUNG; BUCHANAN, NY
Profession: Licensed Practical Nurse; Lic. No. 130587; Cal. No. 16601
Action: 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months to commence if and when return to practice.
Summary: Licensee admits charge of having been convicted of Offering a False Instrument for Filing in the First Degree, a class E felony.
Pharmacy
MARY K BIBBY (A/K/A HALLENBECK MARY K); ALBANY, NY
Profession: Pharmacist; Lic. No. 027884; Cal. No. 16823
Action: Application to surrender license granted.
Summary: Licensee admits charge of diverting controlled substances from three different pharmacies.
DAVIS ETHICAL PHARMACY, INC.; ROCKVILLE CENTRE, NY
Profession: Pharmacy; Reg. No. 017006; Cal. No. 16656
Action: $1,500 fine, probation 1 year.
Summary: Retail Pharmacy admits to charges of maintaining samples and misbrands in the pharmacy stock and dispensing prescriptions without required information.
WILLIAM C DAVIS; ROCKVILLE CENTRE, NY
Profession: Pharmacist; Lic. No. 029835; Cal. No. 16655
Action: Censure and Reprimand, probation 1 year, $1,500 fine.
Summary: Licensee admits charges of maintaining samples and misbrands in the pharmacy stock and dispensing prescriptions without required information.
DERIS PHARMACY, INC.; BAYSIDE, NY
Profession: Pharmacy; Reg. No. 020200; Cal. No. 16742
Action: $2,500 fine.
Summary: Retail Pharmacy admits charge of billing for the brand name drug while dispensing the generic drug.
DERIS PHARMACY, INC.; BAYSIDE, NY
Profession: Pharmacy; Reg. No. 020200; Cal. No. 16742
Action: $2,500 fine.
Summary: Retail Pharmacy admits charge of billing for the brand name drug while dispensing the generic drug.
AMIRUL ISLAM; DEER PARK, NY
Profession: Pharmacist; Lic. No. 033782; Cal. No. 16392
Action: 2 years suspension, execution of last 18 months of suspension stayed, probation 2 years, $5,000 fine, 100 hours of public service.
Summary: Licensee was found guilty of having been convicted of Obstruction of Agency Proceeding, a felony.
JOSEPH C MANGINI; GLEN COVE, NY
Profession: Pharmacist; Lic. No. 031817; Cal. No. 16741
Action: 2 years suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admits charge of billing for the brand name drug while dispensing the generic drug.
HITEN KANAIYALAL SHAH; FLUSHING, NY
Profession: Pharmacist; Lic. No. 038188; Cal. No. 16154
Action: 2 years suspension, execution of last 18 months of suspension stayed, probation 2 years, $2,500 fine, 100 hours of public service.
Summary: Licensee was found guilty of having been convicted of the crime of Attempted Criminal Sale of a Controlled Substance in the Fourth Degree, a class D felony.
Podiatry
FITZPATRICK PAUL; BROOKLYN, NY
Profession: Podiatrist; Lic. No. 004047; Cal. No. 16320
Action: Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Grand Larceny in the Third Degree, a class D felony.
Psychology
GEORGE D GOLDMAN; NEW YORK, NY
Profession: Psychologist; Lic. No. 000694; Cal. No. 15675
Action: Censure and Reprimand, $10,000 fine.
Summary: Licensee does not contest charge of failure to exercise reasonable care in the practice of psychology when rendering psychological services to a patient.
Public Accountancy
HORNG-CHING DU KENNY; FLUSHING, NY
Profession: Certified Public Accountant; Lic. No. 068913; Cal. No. 16763
Action: 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months, $1,000 fine.
Summary: Licensee admits charge of failing to maintain professional independence.
JULIUS A KLAUSNER; SCARSDALE, NY
Profession: Certified Public Accountant; Lic. No. 043296; Cal. No. 16616
Action: Application to surrender license granted.
Summary: Licensee admits charge of having been convicted of four counts of Attempt to Evade or Defeat a Tax Four counts of Willful Failure to File a Tax Return and nineteen counts of Preparation of False/Fraudulent Tax Returns for others.
THOMAS C MC EVOY; BAYSIDE, NY
Profession: Certified Public Accountant; Lic. No. 021540; Cal. No. 16821
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admits charge of failing to prepare income tax returns for a client.
STEVEN ROSENBLATT; MONTCLAIR, NJ
Profession: Certified Public Accountant; Lic. No. 027862; Cal. No. 15722
Action: Revocation.
Summary: Licensee was found guilty of violating terms of probation set by the New York State Education Department.