Skip to main content

FOR IMMEDIATE RELEASE

May 17, 2021
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions in 39 Professional Discipline Cases

The Board of Regents announced disciplinary actions resulting in the summary suspension of 1 license, surrender of 13 licenses and 1 registration, and 24 other disciplinary actions. The penalty indicated for each case relates solely to the misconduct set forth in that particular case.

I. SUMMARY SUSPENSION

Massage Therapy

Paul Anthony White; Massage Therapist; Hartford, NY 12830; Lic. No. 030259; Cal. No. 32562; Application for summary suspension granted.

II. SURRENDERS

Dentistry

Christopher Anthony Evola; Dentist; Durham, NY 12422; Lic No. 041580; Cal. No. 32356; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Attempted Insurance Fraud in the 4th Degree.

Landscape Architecture

Richard F. Webb; Landscape Architect; Jaffrey, NH 03452; Lic. No. 000860; Cal. No. 32492; Application to surrender license granted. Summary: Licensee did not contest the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as a landscape architect.

Nursing

Sharon Lia Conklin; Licensed Practical Nurse; Nicholson, PA 18446; Lic. No. 261430; Cal. No. 30892; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child, a misdemeanor.

Elizabeth Ellen Amerman; Licensed Practical Nurse; Saugerties, NY 12477; Lic. No. 234729; Cal. No. 32055; Application to surrender license granted. Summary: Licensee admitted to charges of medication administration errors with controlled substances and having been convicted of Falsifying Business Records, a misdemeanor.

Rachel Ann Beck a/k/a Rachel A. Cush; Registered Professional Nurse; Westminster, CO 80003-2956; Lic. No. 592934; Cal. No. 32113; Application to surrender license granted. Summary: Licensee did not contest the charge of falsely stating on an application for licensure as a registered professional nurse that she had never been terminated from any hospital or licensed facility.

Edmund Albert Bouley; Registered Professional Nurse; Agawam, MA 01001-0030; Lic. No. 388501; Cal. No. 32279; Application to surrender license granted. Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in Texas, where the conduct, if committed in New York State, would constitute professional misconduct for practicing the profession of nursing fraudulently.

Sandra Marie Drake a/k/a Sandra Marie Kelly; Registered Professional Nurse; Rutherfordton, NC 28139; Lic. No. 442636; Cal. No. 32473; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Receiving Stolen Goods or Property, a class H felony, in the State of North Carolina.

Pharmacy

MacLeods Prescription Pharmacy, Inc. d/b/a MacLeod’s Pharmacy; Pharmacy; Niagara Falls, NY 14304; Reg. No. 011689; Cal. No. 31164; Application to surrender registration granted. Summary: Registrant admitted to the charge of requiring three female clients to undress prior to filling their prescriptions.

Robert Wallace Kendzia; Pharmacist; Niagara Falls, NY 14304-4326; Lic. No. 022673; Cal. No. 31732; Application to surrender license granted. Summary: Licensee admitted to the charge of requiring three female clients to undress prior to filling their prescriptions.

Michael E. Stearns; Pharmacist; Ellenville, NY 12428; Lic. No. 032257; Cal. No. 32427; Application to surrender license granted. Summary: Licensee admitted to the charge of stealing medication for personal use.

Public Accountancy

Robert Keith Stewart; Certified Public Accountant; Blue Point, NY 11772; Lic. No. 043442; Cal. No. 32366; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Securities Fraud and Fraud in Connection with a Tender Offer.

Social Work

Aimee Lynn Richards; Licensed Master Social Worker, Licensed Clinical Social Worker; Greenville, NY 12083-3424; Lic. Nos. 076148, 080867; Cal. Nos. 32460, 32461; Application to surrender licenses granted. Summary: Licensee did not contest the charge of sexual involvement with a client.

Hym Tobias Katz; Licensed Clinical Social Worker; Baldwin, NY 11510-1639; Lic. No. 021094; Cal. No. 32498; Application to surrender license granted. Summary: Licensee did not contest the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as a licensed clinical social worker.

III. OTHER REGENTS DISCIPLINARY ACTIONS

Dentistry

William George Eliades; Dentist; Roslyn, NY 11576-1306; Lic. No. 037540; Cal. No. 32135; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $10,000 fine.

Engineering, Land Surveying and Geology

Irving B. Prus; Professional Engineer; Forest Hills, NY 11375; Lic. No. 060428; Cal. No. 32447; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.

Massage Therapy

Christa Marie DiMarco; Massage Therapist; Waverly, NY 14892; Lic. No. 020224; Cal. No. 31954; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Nursing

Linda Lee Young a/k/a Linda Derks; Licensed Practical Nurse, Registered Professional Nurse; Waterloo, NY 13165; Lic. Nos. 279003, 620834; Cal. Nos. 31335, 31336; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 4 months and until fit to practice, upon return to practice, 2 years probation.

Tracy Ann Koblinski; Registered Professional Nurse; Veneta, OR 97487; Lic. No. 700352; Cal. No. 31905; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice in New York State, 2 years probation, $500 fine.

Hope Ann Mosher; Registered Professional Nurse; Porter Corners, NY 12859; Lic. No. 716203; Cal. No. 31969; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $750 fine.

Ann Marie Pellman; Registered Professional Nurse; Rochester, NY 14617-3619; Lic. No. 491134; Cal. No. 31987; Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $500 fine.

Linda Marie Starr; Registered Professional Nurse; Geneva, NY 14456; Lic. No. 504790; Cal. No. 32108; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 months and until fit to practice, upon return to practice, 2 years probation.

Kaysha Kiner; Registered Professional Nurse; Cheektowaga, NY 14206; Lic. No. 757218; Cal. No. 32148; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Kevin R. Black; Licensed Practical Nurse, Registered Professional Nurse; Selden, NY 11784; Lic. Nos. 165148, 384749; Cal. Nos. 32160, 32078; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Jeanne Kathryn Gauthier; Registered Professional Nurse; Pleasant Valley, NY 12569; Lic. No. 592382; Cal. No. 32186; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, upon return to practice in New York State, 2 years probation, $500 fine.

Melanie Faith Lajuett; Licensed Practical Nurse, Registered Professional Nurse; Rochester, NY 14612; Lic. Nos. 273811, 586636; Cal. Nos. 32189, 32190; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.

Jeanette Lynn Lopez; Registered Professional Nurse; Staten Island, NY 10314-4037; Lic. No. 627121; Cal. No. 32197; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.

Erin Rebecca Diven; Licensed Practical Nurse; Fairport, NY 14450-1055; Lic. No. 316951; Cal. No. 32215; Found guilty of professional misconduct; Penalty: Indefinite actual suspension for no less than 1 month and until substance and alcohol abuse free and fit to practice, upon return to practice, 2 years probation.

Sandra M. Walker; Licensed Practical Nurse; Albany, NY 12206; Lic. No. 285161; Cal. No. 32216; Found guilty of professional misconduct; Penalty: 6 months stayed suspension, 2 years probation, $500 fine.

Joan Marie Parulski a/k/a Joan M. Parulski; Licensed Practical Nurse; Cameron Mills, NY 14820-9763; Lic. No. 296947; Cal. No. 32233; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Chastity Leslie Joseph; Licensed Practical Nurse, Registered Professional Nurse; Medford, NY 11763; Lic. Nos. 291991, 712287; Cal. Nos. 32318, 32319; Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation.

Pharmacy

Gary G. Vinbaytel; Pharmacist; Brooklyn, NY 11235; Lic. No. 041730; Cal. No. 32232; Application for consent order granted; Penalty agreed upon: 5 years stayed suspension, 5 years probation, $1,000 fine.

Speech-Language Pathology and Audiology

Therezabeth Garcia; Speech-Language Pathologist; New Windsor, NY 12553; Lic. No. 015023; Cal. No. 31960; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.

Veterinary Medicine

Christina Lee Lopez a/k/a Christina Crabb; Veterinary Technician; Hauppauge, NY 11788; Lic. No. 005105; Cal. No. 32207; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.

Media Contact

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

Press@nysed.gov
(518) 474-1201