·¬ÇÑÊÓƵapp

Skip to main content

FOR IMMEDIATE RELEASE

May 17, 2021
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

Ìý

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 ·¬ÇÑÊÓƵapp 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 ·¬ÇÑÊÓƵapp 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 ·¬ÇÑÊÓƵapp 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.