Skip to main content

FOR IMMEDIATE RELEASE

October 12, 2016
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 88 Professional Discipline Cases And 3 Restoration Petitions

September 13, 2016

The Board of Regents announced disciplinary actions resulting in the summary suspension of 1 license, the revocation of 1 license, surrender of 13 licenses and 1 certificate, and 72 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 3 restoration petitions.

SUMMARY SUSPENSION

Nursing

Tiffany Ann DeMayo; Licensed Practical Nurse; Accord, NY 12404, Kerhonkson, NY 12446; Lic. No. 319871; Cal. No. 29156; Application for summary suspension granted.

REVOCATION AND SURRENDERS

Engineering and Land Surveying

Mark Douglas Smith; Professional Engineer; Winchester, VA 22602; Lic. No. 087485; Cal. No. 29017; Application to surrender license granted. Summary: Licensee admitted to the charge of allowing an engineering company to offer and/or practice engineering in the State of West Virginia without a Certificate of Authorization.

Mental Health Counseling

Milena Margaret Galvao; Licensed Mental Health Counselor; Albany, NY 12208; Lic. No. 000647; Cal. No. 26605; Found guilty of professional misconduct; Penalty: Revocation.

Nursing

Courtney Nicole Halbert; Registered Professional Nurse; Canaseraga, NY 14822; Lic. No. 658718; Cal. No. 28959; Application to surrender license granted. Summary: Licensee admitted to the charge of having failed to perform proper patient assessments and improperly cannulated patients with fistulas.

Patricia M. Christmas; Licensed Practical Nurse; Palmyra, NY 14522; Lic. No. 283968; Cal. No. 28967; Application to surrender license granted. Summary: Licensee did not contest the charge of having been convicted of Endangering the Welfare of an Incompetent/Physically Disabled Person in the 2nd Degree.

Autumn Cecelia Ramey a/k/a Autumn Cecelia Thabet; Licensed Practical Nurse, Registered Professional Nurse; Binghamton, NY 13904; Lic. Nos. 167937, 557117; Cal. Nos. 28973, 28974; Application to surrender licenses granted. Summary: Licensee admitted to the charge of having committed medication errors.

Heather Lynne Graham; Licensed Practical Nurse, Registered Professional Nurse; Endicott, NY 13760; Lic. Nos. 266520, 540794; Cal. Nos. 28990, 28991; Application to surrender licenses granted. Summary: Licensee admitted to the charge of having committed medication errors.

Joseph Michael Higgins; Licensed Practical Nurse; Riverhead, NY 11901; Lic. No. 293262; Cal. No. 29060; Application to surrender license granted. Summary: Licensee did not contest the charge of having administered the controlled substance morphine to a patient, when the order was discontinued and the patient had a documented allergy to morphine.

Mary T. Adamo; Registered Professional Nurse; Port Charlotte, FL 33954-3128; Lic. No. 269307; Cal. No. 29073; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Florida, which conduct would be considered practicing the profession of nursing with negligence on more than one occasion if committed in New York State.

Kristine Rose Alexander; Registered Professional Nurse; Newtown, CT 06470; Lic. No. 453105; Cal. No. 29131; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Connecticut, which conduct would be considered being habitually drunk or being dependent on, or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens, or other drugs having similar effects, if committed in New York State.

Jennifer L. Johnson; Registered Professional Nurse; Philadelphia, MS 39350-6931; Lic. No. 533830; Cal No. 29134; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Mississippi, which conduct would be considered conduct in the profession which evidences moral unfitness, if committed in New York State.

Podiatry

NYC Podiatry PC; 67-15 102nd Street – Apt. 6J, Forest Hills, NY 11375-2408; Cal. No. 29062; Application to surrender certificate granted. Summary: Licensee admitted to the charge of having been convicted of Enterprise Corruption, a class B felony.

Benny Ogorek; Forest Hills, NY 11375-2408; Lic. No. 003782; Cal. No. 29063; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Attempted Enterprise Corruption, a class C felony, and Health Care Fraud in the 3rd Degree, a class D felony.

Public Accountancy

Lawrence J. Herzing; Certified Public Accountant; Joint Base MDL, NJ 08640; Lic. No. 079574; Cal. No. 29126; Application to surrender license granted.  Summary: Licensee admitted to charges of having been convicted of Fraud by Wire, Radio or Television, a felony and Assault in the 2nd Degree, a felony.

OTHER REGENTS DISCIPLINARY ACTIONS

Architecture

Kevin Vincent McCray; Dix Hills, NY 11746; Lic. No. 024548; Cal. No. 28323; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.

Thomas William Hamilton; Richmond, VA 23228; Lic. No. 026627; Cal. No. 29035; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $2,500 fine payable within 90 days.

Chiropractic

Gabrielle Francis; New York, NY 10013; Lic. No. 009464; Cal. No. 28737; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.

Clinical Laboratory Technology Practice

Jeremy E. Rivenburg; Clinical Laboratory Technologist; Albany, NY 12202; Lic. No. 008175; Cal. No. 28303; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Joseph Leonard Clark; Clinical Laboratory Technologist; Rochester, NY 14607-3420; Lic. No. 005046; Cal. No. 28764; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Engineering and Land Surveying

Yong Heng Liang; Professional Engineer; Elmont, NY 11003; Lic. No. 083740; Cal. No. 27248; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.

William David Barna; Professional Engineer; Charleston, SC 29412-9431; Lic. No. 087416; Cal. No. 28847; 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, $2,000 fine payable within 30 days.

Nicholas Bournazos; Land Surveyor; New Rochelle, NY 10801; Lic. No. 050530; Cal. No. 28874; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 24 months probation, $1,000 fine.

Stephenson John Solomon; Professional Engineer; St. Albans, NY 11412; Lic. No. 072828; Cal. No. 28882; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.

Peter Joseph Tardy; Professional Engineer; Middletown, NJ 07748; Lic. No. 079612; Cal. No. 28963; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

Douglas Raymond Alvine; Professional Engineer; Omaha, NE 68102-1814; Lic. No. 091148; Cal. No. 29038; 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, $2,500 fine payable within 60 days.

Massage Therapy

Sheng Lie Li; Flushing, NY 11354; Lic. No. 022002; Cal. No. 28546; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 24 months probation, $5,000 fine.

Nursing

Laura Kate Lynch; Registered Professional Nurse; Barnegat, NJ 08005; Lic. No. 619030; Cal. No. 25493; 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.

Jami R. Crawford a/k/a Jami J. Crawford; Licensed Practical Nurse; Syracuse, NY 13206; Lic. No. 296664; Cal. No. 28029; Found guilty of professional misconduct; Penalty: $500 fine, indefinite suspension until alcohol and substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.

Shawn M. Clark; Licensed Practical Nurse; Hudson Falls, NY 12839-4407; Lic. No. 300212; Cal. No. 28084; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 year and until physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.

James Williams; Registered Professional Nurse; Hollis, NY 11423; Lic. No. 478330; Cal. No. 28239; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.

Kizzy Blue; Licensed Practical Nurse; Kingston, NY 12401; Lic. No. 271164; Cal. No. 28240; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years concurrent with stayed suspension.

Nicola Mae Cottone; Licensed Practical Nurse; Delanson, NY 12053, Schenectady, NY 12307; Lic. No. 268705; Cal. No. 28262; Found guilty of professional misconduct; Penalty: 6 month suspension, probation 2 years to commence subsequent to termination (service) of suspension and upon actual return to practice.

Jennifer M. Nemec; Licensed Practical Nurse; Warrensburg, NY 12885; Lic. No. 264598; Cal. No. 28575; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Ashley Anne Ballou; Licensed Practical Nurse; Oswego, NY 13126; Lic. No. 298319; Cal. No. 28587; 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.

Blythe Regina Holynski; Registered Professional Nurse; Marcellus, NY 13108; Lic. No. 529038; Cal. No. 28685; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Donald Dwayne Lyke; Registered Professional Nurse; Rochester, NY 14624; Lic. No. 619424; Cal. No. 28686; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Kaitlyn E. DeLong; Registered Professional Nurse; Schenectady, NY 12302-1902; Lic. No. 672904; Cal. No. 28698; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Holly Lou Cary; Licensed Practical Nurse; Farmersville, TX 75442; Lic. No. 252635; Cal. No. 28703; 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 in the State of New York, $500 fine payable within 3 months.

Laurel Gontz; Licensed Practical Nurse; Glens Falls, NY 12801; Lic. No. 231231; Cal. No. 28710; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 9 months.

Rosemary Delores Anderson; Licensed Practical Nurse, Registered Professional Nurse; Buffalo, NY 14211; Lic. Nos. 223953, 545476; Cal. Nos. 28721, 28722; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Zoraida Santana; Licensed Practical Nurse; Rochester, NY 14606-4013; Lic. No. 309892; Cal. No. 28724; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Tajuanda Lene Williams; Licensed Practical Nurse; New York, NY 10035; Lic. No. 309428; Cal. No. 28725; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for a minimum of 2 months and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.

Lynne M. Bunce; Licensed Practical Nurse; Oswego, NY 13126; Lic. No. 239077; Cal. No. 28734; 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.

Karen Constance Field a/k/a Karen C. Field; Licensed Practical Nurse, Registered Professional Nurse, Nurse Practitioner (Psychiatry); East Quogue, NY 11942; Lic. Nos. 158557, 359035, Cert. No. 401135; Cal. Nos. 28750, 28751, 28752; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation.

Sally Ann Colletti a/k/a/ Sally A. Chapman; Registered Professional Nurse; Canandaigua, NY 14424; Lic. No. 500261; Cal. No. 28765; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 2 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 3 months.

Alecia Edwards; Registered Professional Nurse; Walden, NY 12586; Lic. No. 633819; Cal. No. 28776; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Erica Anne Irwin; Registered Professional Nurse; Rochester, NY 14626; Lic. No. 653444; Cal. No. 28778; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

Sonya Shaw; Licensed Practical Nurse, Registered Professional Nurse; Buffalo, NY 14222-2019; Lic. Nos. 289912, 599651; Cal. Nos. 28780, 28781; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Melinda Ann Ellison a/k/a Melinda Ann Burns; Registered Professional Nurse; Elmira, NY 14905-2401; Lic. No. 648573; Cal. No. 28782; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Marie Jessie Parfait; Licensed Practical Nurse; Bayside, NY 11364; Lic. No. 216315; Cal. No. 28809; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.

Wendi Lynn Burke; Registered Professional Nurse; Rome, NY 13440-3418; Lic. No. 635521; Cal. No. 28821; 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.

Melissa Christine Phillips; Licensed Practical Nurse; Buffalo, NY 14224; Lic. No. 318217; Cal. No. 28832; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Rachael Lynn Cornell; Licensed Practical Nurse; Cairo, NY 12413; Lic. No. 318789; Cal. No. 28838; 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.

Lisa Suzanne Gangell a/k/a Lisa Suzanne Hantz; Licensed Practical Nurse; Poughkeepsie, NY 12601; Lic. No. 224840; Cal. No. 28839; 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.

Stacey Lynn Hildebrand a/k/a Stacey L. Hildebrand a/k/a Stacey Hildebrand; Registered Professional Nurse, Nurse Practitioner (Adult Health); Stony Brook, NY 11790; Lic. No. 509780, Cert. No. 304059; Cal. Nos. 28843, 28844; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.

Janell M. Magee a/k/a Janell McGee; Licensed Practical Nurse; Rochester, NY 14608; Lic. No. 299872; Cal. No. 28846; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Tracey Delicia King; Licensed Practical Nurse; Medford, NY 11763; Lic. No. 301073; Cal. No. 28873; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,500 fine.

Sisteria Louedda Turner; Licensed Practical Nurse; Rochester, NY 14619; Lic. No. 312471; Cal. No. 28889; Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 3 months.

Jeffrey T. Irwin a/k/a Jeffrey Thomas Irwin; Licensed Practical Nurse, Registered Professional Nurse; Latrobe, PA 15650; Lic. Nos. 191616, 404510; Cal. Nos. 28895, 28896; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.

Margaret S. Tomko; Licensed Practical Nurse; Cohoes, NY 12047; Lic. No. 277776; Cal. No. 28918; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Sherry Halas a/k/a Sherry Devlin; Licensed Practical Nurse, Registered Professional Nurse; Hamburg, NY 14075; Lic. Nos. 265576, 552826; Cal. Nos. 28923, 28924; 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, $500 fine payable with 6 months, Order to supersede Order Nos. 27980 and 27981.

Michelle Renee Michitsch a/k/a Michelle R. Michitsch; Licensed Practical Nurse, Registered Professional Nurse, Nurse Practitioner (Pediatrics); Levittown, NY 11756; Lic. Nos. 229050, 453315, Cert. No. 381247; Cal. Nos. 28943, 28944, 28945; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.

Nicole Leigh VanDerhoff; Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 279248, 575318; Cal. Nos. 28950, 28951; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Praphaporn Yamebane; Registered Professional Nurse; San Antonio, TX 78240; Lic. No. 615654; Cal. No. 29036; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.

Tammy L. Williams; Registered Professional Nurse; Brooklyn, NY 11231; Lic. No. 614111; Cal. No. 29037; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation to commence upon return to practice, $1,500 fine payable within 60 days.

Occupational Therapy

Gayle A. Schoenbaum; Occupational Therapist; Dobbs Ferry, NY 10522; Lic. No. 002233; Cal. No. 28747; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.

Pharmacy

Castle Hill Drugs, Inc.; Pharmacy; 674 Castle Hill Avenue, Bronx, NY 10463; Reg. No. 028860; Cal. No. 28570; Application for consent order granted; Penalty agreed upon: 12 month stayed suspension, 24 months probation, $7,500 fine.

Physical Therapy

Philip T. Franzese; Physical Therapist; Port Chester, NY 10573; Lic. No. 026316; Cal. No. 28396; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation.

Lisa Anne Ferrara-Ciardi; Physical Therapist; Montclair, NJ 07043; Lic. No. 009903; Cal. No. 29066; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $1,500 fine payable within 6 months.

Podiatry

Yelena Voronova; Brooklyn, NY 11235; Lic. No. 005994; Cal. No. 27455; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $2,500 fine.

Respiratory Therapy

Rony Lubin; Respiratory Therapist; Spring Valley, NY 10977; Lic. No. 008319; Cal. No. 28812; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Lucy Ann Twichell; Respiratory Therapist; Fayetteville, NY 13066; Lic. No. 002507; Cal. No. 28826; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Social Work

Ecgal Guzman; Licensed Clinical Social Worker; New York, NY 10033; Lic. No. 054058; Cal. No. 28854; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of not less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice, $1,000 fine payable within 30 days.

Veterinary Medicine

Darius Tate Perry, Jr.; Veterinarian; Sayville, NY 11782-2420; Lic. No. 010160; Cal. No. 28719; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $5,000 fine.

Andrea Jane Dattellas; Veterinarian; Brewerton, NY 13029; Lic. No. 012194; Cal. No. 28805; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

David Richard Sachs; Veterinarian; Parkland, FL 33076; Lic. No. 006683; Cal. No. 29044; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $1,000 fine payable within 30 days.

RESTORATIONS

The Board of Regents voted on September 13, 2016 to deny the application for restoration of the dentist license of Mumlikat Aziz, Linden, NJ. Dr. Aziz’s license was originally revoked effective July 23, 2003.

The Board of Regents voted on September 13, 2016 to deny the application for restoration of the dentist license of Ajay Baman, Blauvelt, NY. Dr. Baman’s license was originally revoked September 15, 2009.

The Board of Regents voted on September 13, 2016 to deny the application for restoration of the certified public accountant license of Howard J. Weinstein, Long Beach, NY. Dr. Weinstein’s license was originally surrendered February 14, 2006.

Media Contact

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

Press@nysed.gov
(518) 474-1201