Skip to main content

FOR IMMEDIATE RELEASE

August 13, 2013
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions in 35 Professional Discipline Cases and 1 Restoration Petition

July 22, 2013

The Board of Regents announced disciplinary actions resulting in the surrender of 4 licenses as well as 31 other disciplinary actions. The penalty indicated for each case relates solely to the misconduct set forth in that particular case. In addition, the Board acted upon 1 restoration petition.

I.  SURRENDERS

MASSAGE THERAPY

Hisashi Omichi; Bloomington, NY 12411; Lic. No. 001890; Cal. No. 26715; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree.    

NURSING

Maria Helen Gorman; Licensed Practical Nurse; Kingston, NY 12401; Lic. No. 258486; Cal. No. 25874; Application to surrender license granted. Summary: Licensee admitted to the charge of having failed to administer medications to five patients as ordered by the physician.

Phyllis Marie Caldwell; Licensed Practical Nurse; Syracuse, NY 13205; Lic. No. 134492; Cal. No. 26765; Application to surrender license granted. Summary: Licensee admitted to the charge of practicing the profession of nursing with moral unfitness.

Thomas Casa; Registered Professional Nurse; Bakersfield, CA 93313; Lic. No. 328238; Cal. No. 26769; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted in another jurisdiction of a crime, which, if committed in New York, would constitute Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.

II.  OTHER REGENTS DISCIPLINARY ACTIONS

ARCHITECTURE

Henry Radusky; New York, NY 10004; Lic. No. 015029; Cal. No. 26615; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

CLINICAL LABORATORY TECHNOLOGY PRACTICE

Karen L. Kryder; Clinical Laboratory Technologist; Rochester, NY 14606-4903; Lic. No. 000932; Cal. No. 26654; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

ENGINEERING AND LAND SURVEYING

Hisashi Omichi; Professional Engineer; Bloomington, NY 12411; Lic. No. 069795; Cal. No. 26716; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

NURSING

Cherrie Pearl Bridgeman; Licensed Practical Nurse, Registered Professional Nurse; Deer Park, NY 11729; Lic. Nos. 241992, 566261; Cal. Nos. 26107, 26106; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Robin Ann Perras; Licensed Practical Nurse; Oswego, NY 13126; Lic. No. 279618; Cal. No. 26452; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice.

Mary Lynn Massonne; Registered Professional Nurse, Nurse Practitioner (Family Health); Charlton, NY 12019; Lic. No. 397377, Cert. No. 332837; Cal. Nos. 26456, 26457; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $750 fine.

Michelle Versluis; Licensed Practical Nurse; Rochester, NY 14612; Lic. No. 273970; Cal. No. 26470; 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.

Colleen M. Pepper; Registered Professional Nurse; Rochester, NY 14616; Lic. No. 604657; Cal. No. 26471; 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, $1,000 fine.

Cheryln Travers; Licensed Practical Nurse; Albany, NY 12208; Lic. No. 265439; Cal. No. 26515; 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.

Lindsay A. Johnson; Licensed Practical Nurse; Penn Yan, NY 14527; Lic. No. 271160; Cal. No. 26524; 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.

John M. Filapello; Registered Professional Nurse; Ellenton, FL 34222; Lic. No. 494610; Cal. No. 26543; Application for consent order granted; Penalty agreed upon: 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 6 months.

Merritt L. Stuver; Licensed Practical Nurse; Rochester, NY 14606; Lic. No. 233308; Cal. No. 26553; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice, $250 fine payable within 6 months.

Mobeen Shirazi; Registered Professional Nurse; Rochester, NY 14607; Lic. No. 587423; Cal. No. 26569; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Deborah Carr Bernhard; Registered Professional Nurse; Sodus, NY 14551-9619; Lic. No. 324192; Cal. No. 26573; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Lisa M. Baker; Licensed Practical Nurse, Registered Professional Nurse; Ogdensburg, NY 13669; Lic. Nos. 269945, 553026; Cal. Nos. 26579, 26580; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.

Amy Nicoll; Licensed Practical Nurse, Registered Professional Nurse; Syracuse, NY 13219; Lic. Nos. 280886, 571984; Cal. Nos. 26613, 26614; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.

Brittney Turner a/k/a Brittney Lynn Turner a/k/a Brittney L. Turner; Registered Professional Nurse; Cold Spring, NY 10516-2916; Lic. No. 587000; Cal. No. 26627; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Marcie A. Conlon; Registered Professional Nurse; Penn Yan, NY 14527; Lic. No. 517428; Cal. No. 26631; 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.

Lauren Elizabeth Torres; Licensed Practical Nurse; Middletown, NY 10940; Lic. No. 302977; Cal. No. 26707; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.

Nancy Rae Nopper; Licensed Practical Nurse, Registered Professional Nurse; Rensselaer, NY 12144; Lic. Nos. 118190, 401111; Cal. Nos. 26719, 26718; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Elizabeth Ann Harris; Registered Professional Nurse; Middletown, NY 10940; Lic. No. 511489; Cal. No. 26722; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 3 months and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 2 months.

OCCUPATIONAL THERAPY

Colleen M. Varney; Occupational Therapist; Henrietta, NY 14467; Lic. No. 008179; Cal. No. 26695; Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year probation to commence if and when return to practice, $500 fine payable within 6 months.

PHARMACY

Scott Edward Brierton; Pharmacist; Glens Falls, NY 12801; Lic. No. 040039; Cal. No. 26643; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $750 fine.

PHYSICAL THERAPY

Christopher T. Merk; Physical Therapist Assistant; Cheektowaga, NY 14225; Cert. No. 004036; Cal. No. 26562; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $750 fine.

PUBLIC ACCOUNTANCY

Marie S. O'Connor; Certified Public Accountant; Wyckoff, NJ 07481; Lic. No. 038208; Cal. 26802; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

VETERINARY MEDICINE

Levi Benjamin Bromley; Veterinary Technician; Whitehall, NY 12887; Lic. No. 006474; Cal. 26720; 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.

III.  RESTORATION

The Board of Regents voted on July 23, 2013 to stay the order of surrender of the licensed practical nurse license of Felecia Thomas, Rochester, NY, to place her on probation for a period of one year under specified terms and conditions, and, upon successful completion of probation, to fully restore her license.  Ms. Thomas’ license was originally surrendered December 6, 2005.

Media Contact

Reporters and education writers may contact the Office of Communications by email or phone at:

Press@nysed.gov
(518) 474-1201