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.
March 1994
Nursing
DONNA S HAIR; ST. JOHNSVILLE, NY
Profession: Licensed Practical Nurse;  Lic. No. 106796;   Cal. No. 14475 
 
Action: Application to surrender license granted, 100 hours of public service.
Summary: Licensee admitted to charges of being convicted of Income Tax Evasion.
DEIDRA D'ANN HUNTER (A/K/A HUNTER DOROTHY ANN, JENNINGS DOROTHY A); WHITE PLAINS, NY
Profession: Registered Professional Nurse;  Lic. No. 242848;   Cal. No. 12133 
 
Action: 1 year suspension, execution of last 9 months of suspension stayed at which time probation for said last 9 months, $500 fine.
Summary: Licensee was found guilty of charges of having replied falsely to a question on a New York State Education Department registration form.
MIM HORTENSE JULYE-DWYER (A/K/A DWYER MIM HORTENSE JULYE); CAMBRIA HEIGHTS, NY
Profession: Registered Professional Nurse;  Lic. No. 206278;   Cal. No. 13533 
 
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charges of failing to take any action to prevent or report a possible instance of child abuse on more than one occasion.
MARION L MAIO (A/K/A TWIST MARION L); ROCHESTER, NY
Profession: Registered Professional Nurse;  Lic. No. 251224;   Cal. No. 14517 14518 
 
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of making a medication error and failing to take appropriate action after becoming aware of the error.
STEVEN DONALD MESSINA; PITTSFORD, NY
Profession: Registered Professional Nurse;  Lic. No. 440771;   Cal. No. 13946 
 
Action: 2 year suspension, execution of suspension stayed at which time probation 2 years.
Summary: Licensee was found guilty of a conviction of Driving While Intoxicated, an unclassified Misdemeanor.
KAREN E PIDUTTI (A/K/A MORRISSEY KAREN E, SHUE KAREN E); ONEIDA, NY
Profession: Registered Professional Nurse;  Lic. No. 244608;   Cal. No. 14552 
 
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charges of two convictions for Operating a Motor Vehicle While Intoxicated.
SCOTT H POTTER;
Profession: Licensed Practical Nurse;  Lic. No. 194670;   Cal. No. 13374 
 
Action: 2 year suspension, execution of suspension stayed, probation 2 years under various terms to commence if and when return to practice.
Summary: Licensee admitted to charges of making medication administration errors, a transcription error, and failing to count controlled substance medications.
MELISSA E REMZ (A/K/A GOLDMAN MELISSA E);
Profession: Registered Professional Nurse;  Lic. No. 380101;   Cal. No. 13923 
 
Action: Censure and Reprimand, probation 1 year under various terms to commence upon return to practice.
Summary: Licensee did not contest charges of wilfully abusing a patient.
GENEVIEVE M RHONE; CARTHAGE, NY
Profession: Licensed Practical Nurse;  Lic. No. 156076;   Cal. No. 13998 13999 
 
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of making errors in administering medications on more than one occasion.
GENEVIEVE MAE RHONE; CARTHAGE, NY
Profession: Registered Professional Nurse;  Lic. No. 437556;   Cal. No. 13998 13999 
 
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of making errors in administering medications on more than one occasion.
RANDALL EVANS SHARLOW; MASSENA, NY
Profession: Licensed Practical Nurse;  Lic. No. 226923;   Cal. No. 14471 
 
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of committing one medication administration error.
MARION LOUISE TWIST (A/K/A MAIO MARION L); ROCHESTER, NY
Profession: Licensed Practical Nurse;  Lic. No. 080045;   Cal. No. 14517 14518 
 
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of making a medication error and failing to take appropriate action after becoming aware of the error.
VERONICA TRICE YOUNG (A/K/A YOUNG VERONICA, TRICE VERONICA); ROCHESTER, NY
Profession: Licensed Practical Nurse;  Lic. No. 198289;   Cal. No. 14278 
 
Action: 2 year suspension, execution of last 21 months of suspension stayed at which time probation 2 years, 100 hours of public service.
Summary: Licensee admitted to charges of Grand Larceny in the Third Degree, a Class D Felony.
Pharmacy
BUENA VISTA PHARMACY INC.; NEW YORK, NY
Profession: Pharmacy;  Reg. No. 012457;   Cal. No. 14108 
 
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Retail Pharmacy admitted to charges of failing to properly handle and safeguard controlled substances.
DONALD L HERZIG; POTSDAM, NY
Profession: Pharmacist;  Lic. No. 020267;   Cal. No. 14474 
 
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charges of failing to properly indicate the directions for use of a medication dispensed.
NICHOLAS W LAMPARELLI; HERNANDO, FL
Profession: Pharmacist;  Lic. No. 022197;   Cal. No. 14452 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Knowingly or Purposely Possessing with the Intent to Distribute a Controlled Dangerous Substance.
JOSEPH ELI SAMSON; FT. LAUDERDALE, FL
Profession: Pharmacist;  Lic. No. 019302;   Cal. No. 14267 
 
Action: Censure and Reprimand, $250 fine.
Summary: Licensee admitted to charges of dispensing the wrong amount of a medication and failing to sign the computer log.
CHING-LING WEI; REGO PARK, NY
Profession: Pharmacist;  Lic. No. 039670;   Cal. No. 14408 
 
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of making a dispensing error.
MICHAEL EDWARD WELSCH; ROCHESTER, NY
Profession: Pharmacist;  Lic. No. 040746;   Cal. No. 14458 
 
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of dispensing a misbranded drug.
JACK ZAHARIA; CRANBERRY, NJ
Profession: Pharmacist;  Lic. No. 017571;   Cal. No. 14222 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of Attempted Unauthorized Practice.
Public Accountancy
BLUMENKRANTZ & ZACHARY CERTIFIED PUBLIC ACCOUNTANTS ; NEW YORK, NY
Profession: Professional Service Corporation;   Cal. No. 14415 
 
Action: Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Professional Corporation admitted to charges of documentary errors in three audits.
STANLEY Z BLUMENKRANTZ; NEW ROCHELLE, NY
Profession: Certified Public Accountant;  Lic. No. 020637;   Cal. No. 14398 
 
Action: Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of documentary errors in three audits.
NEROU NEIL CHENG (A/K/A CHENG NEROU); C/O N. CHENG & CO. NEW YORK, NY
Profession: Certified Public Accountant;  Lic. No. 044839;   Cal. No. 14394 
 
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of procedural and documentary errors in two audits.
CRAIG HOWARD FRANK; NEW ROCHELLE, NY
Profession: Certified Public Accountant;  Lic. No. 053155;   Cal. No. 14416 
 
Action: Censure and Reprimand, $1,000 fine, probation 1 year under various terms to become effective and to commence upon return to practice.
Summary: Licensee admitted to charges of making documentary errors in three audits.
EDWARD J JAROSZ JR; WEST SENECA, NY
Profession: Certified Public Accountant;  Lic. No. 035406;   Cal. No. 14528 
 
Action: Application to surrender license granted, $5,000 fine, 50 hours of public service.
Summary: Licensee admitted to charges of convictions of Grand Larceny in the First Degree, a Class B Felony, and Filing a False New York State Income Tax Return, a Class E Felony.
JOSEPH R NACCA (A/K/A NACCA JOSEPH); ROCHESTER, NY
Profession: Certified Public Accountant;  Lic. No. 038174;   Cal. No. 14407 
 
Action: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charges of failure to return client records.
Social Work
MICHAEL GERRARD; WESTBURY, NY
Profession: Licensed Master Social Worker;  Lic. No. 020884;   Cal. No. 12505 
 
Action: 18 month suspension, execution of last 12 months of suspension stayed at which time probation for last 12 months.
Summary: Licensee was found guilty of charges of wilfully failing to register to practice as a certified social worker with the New York State Education Department.
MICHAEL GERRARD; WESTBURY, NY
Profession: Certified Social Worker;  Lic. No. 020884;   Cal. No. 12505 
 
Action: 18 month suspension, execution of last 12 months of suspension stayed at which time probation for last 12 months.
Summary: Licensee was found guilty of charges of wilfully failing to register to practice as a certified social worker with the New York State Education Department.
DONALD ANDREW SCHMITZ; HUNTINGTON STATION, NY
Profession: Certified Social Worker;  Lic. No. 035317;   Cal. No. 13802 
 
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charges of failing to maintain a record that accurately reflected the treatment and evaluation of a client.
DONALD ANDREW SCHMITZ; HUNTINGTON STATION, NY
Profession: Licensed Clinical Social Worker;  Lic. No. 035317;   Cal. No. 13802 
 
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charges of failing to maintain a record that accurately reflected the treatment and evaluation of a client.