Skip to main content

FOR IMMEDIATE RELEASE

March 30, 2012
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 30 Professional Discipline Cases And 3 Restoration Petitions

March 19-20, 2012

The Board of Regents announced disciplinary actions resulting in the revocation of 3 licenses, the reconsideration of 1 license, the surrender of 4 licenses and 1 certificate, and 21 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.

I.  REVOCATIONS AND SURRENDERS

ARCHITECTURE

Walter Orlando Devivo a/k/a Walter Devivo; Malone, NY 12953-0010; Lic. No. 022659; Cal. No. 25602; Found guilty of professional misconduct; Penalty: Revocation.

DENTISTRY

Sol S. Stolzenberg DMD PC; c/o Toothsavers, 57 West 57th Street, New York, NY 10019; Cal. No. 26035; Application to surrender certificate of incorporation granted, $5,000 fine payable within 30 days. Summary: Respondent did not contest the charge of permitting, aiding or abetting a person not licensed or otherwise authorized to practice dentistry in the State of New York to examine the mouth of a patient.      

Solomon Lehrhaupt; Dentist; Morrisville, PA 19067; Lic. No. 028959; Cal. No. 26050; Application to surrender license granted.  Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Pennsylvania.

NURSING

Nadege Polynice a/k/a Nadesh Polynice; Licensed Practical Nurse; Brooklyn, NY 11234; Lic. No.  267723; Cal. No. 25931; Found guilty of professional misconduct; Penalty: Revocation.

Teresa J. Block a/k/a Teresa J. Powers a/k/a Teresa J. Palmer; Registered Professional Nurse; Lafayette, NY 13084; Lic. No. 271325; Cal. No. 26047; Application to surrender license granted. Summary: Licensee admitted to charges of having been found guilty of improper professional practice or professional misconduct in Arizona and of having failed to disclose the Arizona discipline on her registration renewal.

PSYCHOLOGY

Rosemarie D. Amendolia; Corinth, NY 12822; Lic. No. 011270; Cal. No. 26015; Application for reconsideration granted; application to surrender license granted, surrender to supersede and be in lieu of Vote and Order under Cal. No. 25566. Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

PUBLIC ACCOUNTANCY

Patti Tay a/k/a Patti Pi-Ching Hsu; Certified Public Accountant; Brooklyn, NY 11230; Lic. No. 079998; Cal. No. 25782; Found guilty of professional misconduct; Penalty: Revocation.

Thomas Francis Kiely; Certified Public Accountant; East Amherst, NY 14051; Lic. No. 056219; Cal. No. 26054; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 2nd Degree and Attempted Criminal Possession of a Forged Instrument in the 2nd Degree, both felonies.

II. OTHER REGENTS DISCIPLINARY ACTIONS

ARCHITECTURE

Frederick Charles Maddox; New York, NY 10018; Lic. No. 020503; Cal. No. 25683; Application for consent order granted; Penalty agreed upon:  2 year stayed suspension, 2 years probation, $5,000 fine.

DENTISTRY

Fernando Leon; Dentist; Bayside, NY 11360; Lic. No. 044858; Cal. No. 26056; Application for consent order granted; Penalty agreed upon:  1 year stayed suspension, 1 year probation, $500 fine.

NURSING

Elyse Marie Mullé; Licensed Practical Nurse; Westbury, NY 11590; Lic. No. 285322; Cal. No. 25104; Application for consent order granted; Penalty agreed upon:  1 year stayed suspension, 1 year probation, $500 fine.

Marjorie Maxine Edmonson; Licensed Practical Nurse; Cambria Heights, NY 11411; Lic. No. 237939; Cal. No. 25161; Application for consent order granted; Penalty agreed upon:  2 year stayed suspension, 2 years probation, $500 fine.

Coral Elise Quintyne; Licensed Practical Nurse; Brooklyn, NY 11236; Lic. No. 293012; Cal. No. 25838; Found guilty of professional misconduct; Penalty: 3 years suspension, execution of last 2 years of suspension stayed, probation 3 years to commence and run concurrently with suspension.

Caroline M. Goss; Registered Professional Nurse; Mattituck, NY 11952; Lic. No. 603863; Cal. No. 25876; Found guilty of professional misconduct; Penalty: 24 months suspension, execution of last 18 months of suspension stayed, probation 24 months to commence subsequent to termination of period of actual suspension and upon actual return to practice.

Alisia Danielle McIntyre; Licensed Practical Nurse, Registered Professional Nurse; Poughquag, NY 12570; Lic. Nos. 236377, 491215; Cal. Nos. 25899, 25898; Application for consent order granted; Penalty agreed upon:  Indefinite actual suspension until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 2 months.

Sabrina Valerie Brewster; Licensed Practical Nurse; Queens Village, NY 11429; Lic. No. 270368; Cal. No. 25941; Application for consent order granted; Penalty agreed upon:  2 year stayed suspension, 2 years probation, $750 fine.

Christine Syx; Licensed Practical Nurse; Downingtown, PA 19335-3740; Lic. No. 299957; Cal. No. 25967; Application for consent order granted; Penalty agreed upon:  2 year stayed suspension, 2 years probation, $500 fine.

Michelle Patricia Adams-Embrack; Licensed Practical Nurse, Registered Professional Nurse; Brooklyn, NY 11236; Lic. Nos. 270304, 584317; Cal. Nos. 25988, 25989; Application for consent order granted; Penalty agreed upon:  2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.

Jill L. Butler; Registered Professional Nurse, Nurse Practitioner (Family Health), Nurse Practitioner (Psychiatry); Walton, NY 13856; Lic. No. 463338, Cert. Nos.  332920, 400789; Cal. Nos. 26020, 26019, 26021; Application for consent order granted; Penalty agreed upon:  Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.

Lindsay Colleen Farnsworth; Licensed Practical Nurse; Newton Falls, NY 13666; Lic. No. 282756; Cal. No. 26030; 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.

Jeffrey Allen Akers; Registered Professional Nurse; Johnstown, NY 12095-1708; Lic. No. 495499; Cal. No. 26031;  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.

Katherine Eileen Pettigrew; Registered Professional Nurse; Gansvoort, NY 12831; Lic. No. 607487; Cal. No. 26045;  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.

PHYSICAL THERAPY

Robert W. Verkey; Physical Therapist; Marion, NY 14505; Lic. No. 020187; Cal. No. 25990; Application for consent order granted; Penalty agreed upon:  2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.

SOCIAL WORK

Abigail Sara List; Licensed Clinical Social Worker; New York, NY 10023; Lic. No. 051753; Cal. No. 25954; Application for consent order granted; Penalty agreed upon:  2 month actual suspension, 22 month stayed suspension, 24 months probation, $250 fine.

Michael R. Matthews; Licensed Clinical Social Worker; Staten Island, NY 10301; Lic. No. 016915; Cal. No. 26039; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $3,000 fine.

III.  RESTORATIONS

The Board of Regents voted on March 20, 2012 to stay the order revoking the physical therapist license of Richard Cowan and to place him on probation for a term of five years, under various terms and conditions, to include that he be required to work under supervision in an Article 28 facility or in another group setting approved by the Director of the Office of Professional Discipline, upon successful completion of which his license would be fully restored. Mr. Cowan’s license was originally revoked July 6, 2005.

The Board of Regents voted on March 20, 2012 to deny the restoration of the registered professional nurse license of Shirley Lee-Perez. Ms. Lee-Perez’ license was originally revoked February 12, 2002.

The Board of Regents voted on March 20, 2012 to stay the order revoking the physician license of Hank Ross, and to place him on probation for a period of seven years, under various terms and conditions, to include a provision that he work in a supervised group setting approved in advance by the Director of the Office of Professional Medical Conduct and that he only be allowed to perform ambulatory surgical procedures personally supervised by a pre-approved orthopedic surgeon, upon successful completion of which his license would be fully restored. Dr. Ross’ license was originally revoked November 1, 2007.

Media Contact

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

Press@nysed.gov
(518) 474-1201