Skip to main content

FOR IMMEDIATE RELEASE

December 30, 2016
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 69 Professional Discipline Cases And 1 Restoration Petitions

December 12 - 13, 2016

The Board of Regents announced disciplinary actions resulting in the revocation of 1 license, surrender of 8 licenses, and 58 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.

Revocation and Surrenders

Nursing

Tammy L. Capozzi; Licensed Practical Nurse; Buffalo, NY 14206; Lic. No. 297535; Cal. No. 28432; Found guilty of professional misconduct; Penalty: Revocation.

Stephen Mirl Howells II; Registered Professional Nurse; Tucson, AZ 85756; Lic. No. 552471; Cal. No. 29165; Application to surrender license granted. Summary: Licensee did not contest charges of having been convicted of Kidnapping in the 2nd Degree under New York State law and of Sexual Exploration of Children; Conspiracy to Sexually Exploit Children and Possession of Child Pornography under federal law.

Edna Leticia Rosario-Girona; Licensed Practical Nurse; Sebring, FL 33870; Lic. No. 091570; Cal. No. 29199; Application to surrender license granted. Summary: Licensee admitted to the charge of having been found guilty of improper professional practice or professional misconduct by the duly authorized professional disciplinary agency of Florida where the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct under the laws of New York State.

Kay A. Romain; Registered Professional Nurse; Yorktown, VA 23693; Lic. No. 301496; Cal. No. 29255; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct by the duly authorized professional disciplinary agency of Virginia where the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct under the laws of New York State.

Joyce A. Garlow; Registered Professional Nurse; Austin, TX 78727-6859; Lic. No. 258013; Cal. No. 29282; Application to surrender license granted. Summary: Licensee did not contest the charge of having a finding of professional misconduct by the Texas Board of Nursing for fraud or deceit in procuring or attempting to procure a license to practice professional nursing by lying about a prior criminal record, which if committed in New York State, would constitute professional misconduct for obtaining the license fraudulently, in violation of §6509(1) of the New York Education Law.

Sheila Ann Mooney Perry; Registered Professional Nurse; Hampden, ME 04444-1931; Lic. No. 216126; Cal. No. 29283; Application to surrender license granted. Summary: Licensee did not contest the charge of being found guilty of professional misconduct in the State of Maine, which conduct would be considered practicing the professional of nursing with incompetence on more than one occasion, if committed in New York State.

Judith E. O’Rourke Galbraith; Registered Professional Nurse; Southbridge, MA 01550; Lic. No. 357265; Cal. No. 29290; Application to surrender license granted. Summary: Licensee admitted to the charge of, while authorized to practice as a nurse anesthetist in Massachusetts and employed as such in Oklahoma, having reported to work with marijuana and barbiturates in her bloodstream, in violation of substantial provisions of Massachusetts law regarding the practice of nursing.

Pamela Jo Arnold a/k/a Pamela Jo Patton; Registered Professional Nurse; Taylorsville, UT 84123; Lic. No. 311089; Cal. No. 29298; Application to surrender license granted. Summary: Licensee admitted to the charge of being habitually drunk, resulting in two convictions for Driving While Under the Influence and visiting patients as a home health nurse while intoxicated, in the state of Vermont.

Respiratory Therapy

Kathleen Marie Novo; Respiratory Therapist; Kenmore, NY 14217-1203; Lic. No. 000459; Cal. No. 28975; Application to surrender license granted. Summary: Licensee admitted to the charge of having disconnected a patient from a ventilator without: a physician consultation or order; wearing protective equipment; confirming the identity of the health care proxy and the proper paperwork had been completed; and ensuring the patient was receiving proper medication.

OTHER REGENTS DISCIPLINARY ACTIONS

Acupuncture

John Clayton Link; Perry, NY 14530; Lic. No. 004023; Cal. No. 28447; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Rui Wang; Vestal, NY 13850; Lic. No. 001723; Cal. No. 29000; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Clinical Laboratory Technology

Richard Rocco Padovani; Clinical Laboratory Technician; Yorktown Heights, NY 10598; Cert. No. 000361; Cal. No. 29022; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.

Dentistry

Rayna Fern Portnoy; Dentist; Forest Hills, NY 11375; Lic. No. 044483; Cal. No. 29018; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.

Massage Therapy

Karen M. North; Albany, NY 12203; Lic. No. 020799; Cal. No. 29002; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.

Mental Health Counseling

Judith Marie Wagner; Licensed Mental Health Counselor; East Aurora, NY 14052-9650; Lic. No. 003541; Cal. No. 29064; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.

Nursing

Katherine M. Gleason a/k/a Katherine M. Decker a/k/a Katherine B. Decker; Registered Professional Nurse; Rochester, NY 14445; Lic. No. 508420; Cal. No. 27274; Found guilty of professional misconduct; Penalty: $1,000 fine, 24 months suspension, execution of last 18 months of suspension stayed, probation 2 years to commence upon actual return to practice.

Mark Ryan Waldron; Registered Professional Nurse; Rochester, NY 14604; Lic. No. 659962; Cal. No. 28051; 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.

Michael W. McKeirnan a/k/a Michael Willim McKeirnan; Licensed Practical Nurse, Registered Professional Nurse; Jamestown, NY 14701; Lic. Nos. 168547, 515932; Cal. Nos. 28076, 28077; 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.

Lorraine E. Hagan a/k/a Lorraine E. MacEwan a/k/a Lorraine Edith Wagner; Registered Professional Nurse; Leeds, NY 12451-0436; Lic. No. 256161; Cal. No. 28096; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation.

Heather L. Zynda a/k/a Heather L. Cleversley a/k/a Heather Lynn Moppert; Licensed Practical Nurse; Collins, NY 14034; Lic. No. 232949; Cal. No. 28309; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.

Crystal Lynn Culbert a/k/a Crystal Emerson; Licensed Practical Nurse, Registered Professional Nurse; Wellsville, NY 14895; Lic. Nos. 277487, 595123; Cal. Nos. 28456, 28457; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Nadine Rachel Abraham; Licensed Practical Nurse, Registered Professional Nurse; Dorchester, MA 02124; Lic. Nos. 287137, 651719; Cal. Nos. 28636, 28637; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine payable within 1 month.

Crystal Lynn Miller; Licensed Practical Nurse; Bouckville, NY 13310; Lic. No. 316083; Cal. No. 28817; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Diane M. Pawlowski; Registered Professional Nurse; Cheektowaga, NY 14225-2308; Lic. No. 253574; Cal. No. 28970; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice, $250 fine payable within 4 months.

Anne Marie Walsh; Licensed Practical Nurse; Rahway, NJ 07065; Lic. No. 282803; Cal. No. 28972; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Tamara Pierre-Thompson; Registered Professional Nurse, Nurse Practitioner (Family Health); Freeport, NY 11520; Lic. No. 491937, Cert. No. 333487; Cal. Nos. 28985, 28986; Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, following service of actual suspension, 2 years probation.

Stacey Merritt a/k/a Stacey Turner; Licensed Practical Nurse; Albany, NY 12202; Lic. No. 265516; Cal. No. 28999; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Corine Marie Sandroni; Licensed Practical Nurse; Seneca Falls, NY 13148-1830; Lic. No. 313435; Cal. No. 29001; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Heather M. Duell; Licensed Practical Nurse; Plattsburgh, NY 12901; Lic. No. 253423; Cal. No. 29010; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Amanda Lee Tredinnick; Registered Professional Nurse; Lackawanna, NY 14218; Lic. No. 634140; Cal. No. 29016; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, 50 hours public service.

Samuel Chiappone; Licensed Practical Nurse; Silver Creek, NY 14136; Lic. No. 304278; Cal. No. 29021; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation to commence upon return to practice, $250 fine payable within 6 months.

Desiree Suzanne Paul; Licensed Practical Nurse; Oneida, NY 13421; Lic. No. 273872; Cal. No. 29055; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Julie Anne Kuster; Licensed Practical Nurse, Registered Professional Nurse; Derby, NY 14047-9661; Lic. Nos. 253636, 606208; Cal. Nos. 29057, 29058; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Tarra M. Chimino aka Tarra Macaluso aka Tarra M. Macaluso; Licensed Practical Nurse, Registered Professional Nurse; Brockport, NY 14420; Lic. Nos. 270268, 608271; Cal. Nos. 29068, 29069; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Stacey M. Randall; Registered Professional Nurse; Dolgeville, NY 13329; Lic. No. 618285; Cal. No. 29082; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $500 fine.

Amy Jo Shaheen; Licensed Practical Nurse; Tupper Lake, NY 12986; Lic. No. 269442; Cal. No. 29100; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Mary Jane Martin a/k/a Mary J. Martin; Registered Professional Nurse; Hillsdale, NY 12529; Lic. No. 507509; Cal. No. 29101; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Nicole Ann Huber; Licensed Practical Nurse; Perkinsville, NY 14529; Lic. No. 318249; Cal. No. 29104; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Colleen G. Cook; Licensed Practical Nurse; Rochester, NY 14620-3613; Lic. No. 297877; Cal. No. 29105; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Elnora VanRensselaer; Licensed Practical Nurse, Registered Professional Nurse; Friendship, NY 14739; Lic. Nos. 273674, 546712; Cal. Nos. 29107, 29108; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Torres R. Lewis; Registered Professional Nurse; Rensselaer, NY 12144; Lic. No. 633501; Cal. No. 29115; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.

Annette A. Smith; Licensed Practical Nurse, Registered Professional Nurse; Rochester, NY 14608; Lic. Nos. 227317, 529589; Cal. Nos. 29121, 29122; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Mary Oksutcik Kranz; Registered Professional Nurse; Sayre, PA 18840; Lic. No. 331096; Cal. No. 29127; 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, $500 fine payable within 30 days.

Jessica Lynn Yao; Registered Professional Nurse; Rochester, NY 14607; Lic. No. 660484; Cal. No. 29135; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Lindsay Marie Nero; Registered Professional Nurse; Fredonia, NY 14063; Lic. No. 630819; Cal. No. 29139; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Kathy J. Dzus; Licensed Practical Nurse, Registered Professional Nurse; Islip, NY 11751; Lic. Nos. 196390, 415300; Cal. Nos. 29158, 29161; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice.

Melissa Louise Chadwick; Registered Professional Nurse; Virginia, MN 55792; Lic. No. 532022; Cal. No. 29177; 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.

Laurie Ann Wordon; Registered Professional Nurse; Hudson, NY 12534; Lic. No. 612121; Cal. No. 29197; Application for consent order granted; Penalty agreed upon: $500 fine, 2 years probation.

Lenore Wychunis Bates; Licensed Practical Nurse; Valatie, NY 12184; Lic. No. 242817; Cal. No. 29221; 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, $250 fine payable within 6 months.

Donna Maria Graffagnino; Registered Professional Nurse; Las Vegas, NV 89108; Lic. No. 271058; Cal. No. 29281; Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 3 years probation to commence upon return to practice in the State of New York which may only be as an employee under direct supervision in a Public Health Law  Article 28 facility.

Bethany L. Barrett; Rochester, NY; Lic. No. 289514; Cal. No. 28462; Application for consent order granted; Penalty agreed upon: 2 month actual suspension; 22 month stayed suspension; 2 years probation to commence if and when return to practice, $250 fine payable within 3 months.

Occupational Therapy

Melissa J. Dames; Occupational Therapy Assistant; Albany, NY 12205; Auth. No. 006810; Cal. No. 28984; 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.

Teshia M. Parks; Occupational Therapy Assistant; Rochester, NY 14611; Auth. No. 007871; Cal. No. 29052; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Ophthalmic Dispensing

Pamela E. Kuras; Rochester, NY 14615; Lic. No. 008443; Cal. No. 29033; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Pharmacy

Raymond DePiero; Pharmacist; Louisville, KY 40222; Lic. No. 035665; Cal. No. 29274; 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, $500 fine payable within 30 days.

Respiratory

Jennifer L. Knight; Respiratory Therapist; Rome, NY 13440; Lic. No. 007097; Cal. No. 29053; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Social Work

Lori Jo Murphy a/k/a Lori Jo Murphy-Putrello; Licensed Clinical Social Worker; Oswego, NY 13126; Lic. No. 037135; Cal. No. 25843; Found guilty of professional misconduct; Penalty: $500 fine, 2 year suspension, execution of suspension stayed, upon service of Order and concurrent with stayed suspension, probation 2 years.

Francis Michael Polsenberg; Licensed Master Social Worker; Sonyea, NY 14556-0050; Lic. No. 079433; Cal. No. 29065; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.

RESTORATION

The Board of Regents voted on December 13, 2016 to stay the execution of the revocation of the physician license of Thomas P. Wentland, Marion, IL, and that, upon successful completion of a certain course, to fully restore his license. Dr. Wentland’s license was originally revoked May 28, 2009.

 

 

 

Media Contact

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

Press@nysed.gov
(518) 474-1201