Skip to main content

FOR IMMEDIATE RELEASE

December 7, 2016
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 64 Professional Discipline Cases And 3 Restoration Petitions

November 14 - 15, 2016

The Board of Regents announced disciplinary actions resulting in the surrender of 18 licenses, and 44 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.

SURRENDERS

Chiropractic

Richard Seth Hurwitz a/k/a Richard S. Hurwitz; Woodmere, NY 11598; Lic. No. 009834; Cal. No. 29191; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a felony.

Engineering and Land Surveying

Michael David Zimmerman; Professional Engineer; Sudbury, MA 01776; Lic. No. 076087; Cal. 29242; Application to surrender license granted. Summary: Licensee did not contest charges of practicing the profession of engineering with a lapsed license in the State of New Jersey and misrepresenting on a New York State registration renewal application that he had not been previously disciplined in any other jurisdiction.

Russell Kenneth Teal; Professional Engineer; North Canton, OH 44720; Lic. No. 083679; Cal. No. 29243; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as a professional engineer.

Nursing

Lorraine Casiano a/k/a Lorraine Meoni; Licensed Practical Nurse, Registered Professional Nurse; Setauket, NY 11733; Lic. Nos. 144252, 439287; Cal. Nos. 28996, 28997; Application to surrender licenses granted. Summary: Licensee admitted to charges of failing to follow proper procedure for the wasting of controlled substances and diverting Ativan tablets, a controlled substance, for her own use.

Susan Clow; Licensed Practical Nurse, Registered Professional Nurse; Rochester, NY 14612; Lic. Nos. 129330, 358371; Cal. Nos. 29095, 29094; Application to surrender licenses granted. Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and having lied on the registration.

Richard Leeroy Downs; Licensed Practical Nurse; Cape Coral, FL 33990-1944, Cape Coral, FL 33990; Lic. No. 290094; Cal. No. 29149; Application to surrender license granted. Summary: Licensee admitted to the charge of having been found guilty of improper professional practice or professional misconduct by a duly authorized professional disciplinary agency of the State 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.

Mark C. Rivinus; Registered Professional Nurse; West Roxbury, MA 02132; Lic. No. 304867; Cal. No. 29223; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Massachusetts, which conduct would be considered conduct in the profession which evidences moral unfitness, if committed in New York State.

Barbara Jean La Dore; Registered Professional Nurse; Myrtle Beach, SC 29579; Lic. No. 377132; Cal. No. 29227; Application to surrender license granted. Summary: Licensee admitted to the charge of practicing the profession of nursing while the ability to practice is impaired by carisoprodol, a muscle relaxant.

Stephen Francis Skolny; Registered Professional Nurse; Morris Run, PA 16939-0173; Lic. No. 488144; Cal. No. 29234; Application to surrender license granted. Summary: Licensee admitted to the charge of being unable to practice nursing with reasonable skill and safety to patients due to alcohol dependence.

Manohar Masih Mattu; Registered Professional Nurse; New Hyde Park, NY 11040; Lic. No. 469788; Cal. No. 29248; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of 3 counts of Rape in the 3rd  Degree, a class E felony.

Linda A. Panetta; Registered Professional Nurse; Kennebunk, ME  04043; Lic. No. 236152; Cal. No. 29249; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Maine, which conduct would be considered failure to maintain accurate patient records, if committed in New York State.

Pamela G. Kerr; Registered Professional Nurse; Junction City, KS 66441; Lic. No. 247171; Cal. No. 29259; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Maine, which conduct would be considered failure to maintain accurate patient records, if committed in New York State.

Noelle Lynne Anderson; Registered Professional Nurse; Walled Lake, MI 48390; Lic. No. 595312; Cal. No. 29269; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Michigan, 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.

Elizabeth J. Calabro; Registered Professional Nurse; Marana, AZ 85658; Lic. No. 313537; Cal. No. 29270; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Driving Under the Influence of alcohol following a motor vehicle accident and having been prescribed pain medications for chronic illness which may affect her ability to safely practice nursing, in violation of substantial provisions of Arizona law regarding the practice of nursing.

Physical Therapy

Laura Mary Flint; Physical Therapist; Murrells Inlet, SC 29576-5214; Lic. No. 006370; Cal. No. 29266; Application to surrender license granted. Summary: Licensee did not contest the charge of improperly delegating to an unlicensed aide functions requiring the professional judgment of a physical therapist, in South Carolina.

Public Accountancy

Richard H. Dickinson; Certified Public Accountant; Saratoga Springs, NY 12866-9107; Lic. No. 039003; Cal. No. 29267; Application to surrender license granted. Summary: Licensee admitted to the charge of failure to notify the Department within 45 days of the 2010 disciplinary actions taken by the states of Vermont and Maine, revoking his license in each state.

OTHER REGENTS DISCIPLINARY ACTIONS

Engineering and Land Surveying

Michael Rabkin; Professional Engineer; Gouldsboro, PA 18424; Lic. No. 072225; Cal. No. 28907; Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence following service of 12 month actual suspension.

Nursing

Lauren M. Weaver; Registered Professional Nurse; Rochester, NY 14621; Lic. No. 613572; Cal. No. 27742; 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 within 6 months.

Elizabeth DelBuono; Licensed Practical Nurse; Smithtown, NY 11787-5719; Lic. No. 282823; Cal. No. 27849; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.

Beth Ann Ours; Licensed Practical Nurse; Utica, NY 13502; Lic. No. 291583; Cal. No. 28245; Found guilty of professional misconduct; Penalty: 24 month suspension, execution of last 18 months of suspension stayed, upon service of Order and concurrent with actual suspension, probation 24 months.

Althenia Sherrie Bethel; Licensed Practical Nurse; Rochester, NY 14611; Lic. No. 267477; Cal. No. 28312; 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, $250 fine payable within 6 months.

Eileen K. Leon a/k/a Eileen Katherine Leon; Licensed Practical Nurse, Registered Professional Nurse; West Haverstraw, NY 10993-1509; Lic. Nos. 258025, 581823; Cal. Nos. 28582, 28583; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.

Melissa S. Verdi a/k/a Melissa Verdi; Licensed Practical Nurse; Cheektowaga, NY 14215; Lic. No. 297314; Cal. No. 28624; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Amanda Diane Shaw; Registered Professional Nurse; Gerry, NY 14740-9514; Lic. No. 687377; Cal. No. 28700; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Jeffrey John Mitchelson; Licensed Practical Nurse; Amsterdam, NY 12010; Lic. No. 293314; Cal. No. 28784; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Magdala Celestin; Licensed Practical Nurse; Elmont, NY 11003; Lic. No. 310672; Cal. No. 28785; 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.

Cynthia Opuni Agyei a/k/a Cynthia Agyei Ohene a/k/a Cynthia Ohene; Registered Professional Nurse; West Orange, NJ 07052; Lic. No. 557686; Cal. No. 28831; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.

Jennifer L. Hay; Licensed Practical Nurse; Manlius, NY 13104; Lic. No. 302060; Cal. No. 28836; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Patricia R. Beebe; Registered Professional Nurse; Lyons, NY 14489; Lic. No. 617846; Cal. No. 28868; 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.

Elizabeth Ann Rocklin; Licensed Practical Nurse, Registered Professional Nurse; Canajoharie, NY 13317; Lic. Nos. 233432, 612286; Cal. Nos. 28870, 28869; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

William D. Kacinski Jr; Registered Professional Nurse; Centereach, NY 11720; Lic. No. 507857; Cal. No. 28921; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.

Kristie Michelle Buehler; Licensed Practical Nurse; Seneca Falls, NY 13148; Lic. No. 323234; Cal. No. 28938; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Patricia A. Van Hoeven a/k/a Patricia Vanhoeven; Licensed Practical Nurse; Rome, NY 13440; Lic. No. 273933; Cal. No. 28947; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Theresa Armstrong; Licensed Practical Nurse; Rochester, NY 14611; Lic. No. 242303; Cal. No. 28948; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Mathew H. Zarzycki; Licensed Practical Nurse; Putnam, CT 06260; Lic. No. 319715; Cal. No. 28949; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Megan Teresa Hardgrove; Registered Professional Nurse; North Babylon, NY 11703-1927; Lic. No. 660580; Cal. No. 28964; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Shirlene Stephanie Williams; Licensed Practical Nurse, Registered Professional Nurse; Conyers, GA 30013; Lic. Nos. 294818, 659813; Cal. Nos. 29008, 29009; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation, $1,000 fine.

Suzanne T. Francis; Registered Professional Nurse, Nurse Practitioner (Adult Health); Farmington, NY 14425; Lic. No. 518746, Cert. No. 304300; Cal. Nos. 29030, 29031; Application for consent order granted; Penalty agreed upon: Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 3 months.

Michael Troy Richmond; Licensed Practical Nurse; Bernhards Bay, NY 13028-4158; Lic. No. 306795; Cal. No. 29039; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Paul W. Waiting; Registered Professional Nurse; Seaford, NY 11783-1118; Lic. No. 612316; Cal. No. 29056; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Shanntel Raquel Okafor; Registered Professional Nurse; Jamaica, NY 11431-4305; Lic. No. 517893; Cal. No. 29074; Application for consent order granted; Penalty agreed upon: 4 month actual suspension, 20 month stayed suspension, 24 months probation.

Sarah Allison Frock; Licensed Practical Nurse; Athens, PA 18810-7786; Lic. No. 314047; Cal. No. 29238; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.

Occupational Therapy

Celeste Rolon; Occupational Therapy Assistant, Occupational Therapist; Huntington, NY 11743; Auth. No. 005878, Lic. No. 012530; Cal. Nos. 29080, 29081; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation.

Pharmacy

Nisar Rehman; Pharmacist; Garden City, NY 11040; Lic. No. 038486; Cal. No. 28807; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $5,000 fine.

Fauzia & Maher, Inc. d/b/a Rex Pharmacy; Pharmacy; 119-01 Rockaway Boulevard, Ozone Park, NY 11420; Reg. No. 016400; Cal. No. 28808; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

Pharmacade Pharmacy Inc; Pharmacy; 1049 East 163rd Street, Bronx, NY 10459; Reg. No. 014782; Cal. No. 28922; Application for consent order granted; Penalty agreed upon: $25,000 fine payable by service of Order, 3 years probation.

Point Pharmacy LLC; Pharmacy; 900 Hunts Point Avenue, Bronx, NY 10474; Reg. No. 023294; Cal. No. 28936; Application for consent order granted; Penalty agreed upon: $25,000 fine payable by service of Order, 3 years probation.

William Spieler; Pharmacist; Chestnut Ridge, NY 10977-4434; Lic. No. 032007; Cal. No. 28965; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, following service of actual suspension, 3 years probation, $25,000 fine payable within 30 days.

Psychology

Edward Michael Merski; Matawan, NJ 07747; Lic. No. 008433; Cal. No. 29239; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $2,000 fine payable within 30 days.

Social Work

Jeffrey James Fudesco; Licensed Master Social Worker; Syracuse, NY 13210, Syracuse, NY 13201; Lic. No. 062749; Cal. No. 28877; 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.

Veterinary Medicine

Ernest Vine a/k/a Ernest L. Vine; Veterinarian; Atlantic Beach, NY 11509; Lic. No. 003652; Cal. No. 28671; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation, $500 fine.

Christopher Louis Pedersen; Veterinary Technician; East Moriches, NY 11940; Lic. No. 004533; Cal. No. 28911; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 3 months and 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.

Cassandra Fay Carvin; Veterinarian; Herkimer, NY 13350; Lic. No. 010048; Cal. No. 29041; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

RESTORATIONS

The Board of Regents voted on November 15, 2016 to deny the application for restoration of the physician license of Prasad Chalasani, Jamaica, NY. Dr. Chalasani’s license was originally revoked effective March 10, 2008.

The Board of Regents voted on November 15, 2016 to stay the execution of the order of surrender of the licensed practical nurse license of William Degraw, Sound Beach, NY, to place him on probation for two years under specified terms and conditions, and upon successful completion of probation, to fully restore his license.  Mr. Degraw’s license was originally surrendered October 24, 2006.

The Board of Regents voted on November 15, 2016 to deny the application for restoration of the pharmacist license of Farid Syed, Jersey City, NJ. Mr. Syed’s license was surrendered effective November 5, 2007.