Summaries of Regents Actions
on Professional
Misconduct and Discipline
April 2016
Terms under which this information is provided.
- Architecture - Chiropractic - Clinical Laboratory Practitioner - Dentistry - Engineering and Land Surveying - Interior Design - Nursing - Pharmacy - Physical Therapy - Public Accountancy - Social Work - Speech-Language Pathology and Audiology - Veterinary Medicine -
Architecture
Jae Yoon Ko; San Francisco, CA
Profession: Architect; Lic. No. 011493; Cal. No. 28804
Regents Action Date: April 19, 2016 (see also November 2009 and March 2015)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of violating terms of probation imposed by the Board of Regents.
Herbert Ruderman; Sarasota, FL
Profession: Architect; Lic. No. 010971; Cal. No. 28541
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of self-certifying and filing plans with the Department of Buildings without first having obtained approval from the Landmarks Preservation Commission.
Chiropractic
Bart Allen Brundage; Farmington, NY
Profession: Chiropractor; Lic. No. 009751; Cal. No. 28467
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to timely complete the mandatory continuing education requirements during two registration periods.
Allan Mitchell Cherkin; Patchogue, NY
Profession: Chiropractor; Lic. No. 003464; Cal. No. 28200
Regents Action Date: April 19, 2016 (see also April 2000)
Action: Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Fraudulent Practices, a class A misdemeanor.
Clinical Laboratory Practitioner
Profession: Clinical Laboratory Technologist; Lic. No. 000243; Cal. No. 28515
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Burglary in the 3rd Degree, a class E felony.
Dentistry
Profession: Dentist; Lic. No. 043917; Cal. No. 28512
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of providing an evaluation to a patient, using Bioresonance analysis after obtaining a drop of blood, in which she indicated that the patient had intestinal issues (dysbiosis of the small and large intestine), food and environmental allergies, and damaged organs, including the intestines and the brain.
Peter Anthony Lucchese; Glen Head, NY
Profession: Dentist; Lic. No. 044345; Cal. No. 26270
Regents Action Date: April 19, 2016 (see also April 2011)
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of dentistry while his license was suspended.
Gary Lance Schatzberg; Bethpage, NY
Profession: Dentist; Lic. No. 048395; Cal. No. 28469
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of having failed to address a patient's declination of a comprehensive treatment plan, including replacement of several composite fillings and adjustment of a crown.
John C. Taneff; Cheektowaga, NY
Profession: Dentist; Lic. No. 043843; Cal. No. 27779
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation, 100 hours public service, $7,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a class A misdemeanor.
Engineering and Land Surveying
Marshall Thomas Ferrell; Birmingham, AL
Profession: Professional Engineer; Lic. No. 063475; Cal. No. 28800
Regents Action Date: April 19, 2016
Action: 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 3 months.
Summary: Licensee admitted to the charge of permitting an unlicensed person to perform activities requiring a license.
Interior Design
Jacqueline Lee Falk; New York, NY
Profession: Certified Interior Designer; Cert. No. 000131; Cal. No. 28504
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of engaging in misleading advertising that was not in the public interest; and permitting another person, other than a partner, employee, associate in a professional firm or corporation, professional subcontractor or consultant authorized to practice the same profession, to share in the fees for professional services.
Nursing
Christine M. Clark; Farmingville, NY
Profession: Registered Professional Nurse; Lic. No. 633433; Cal. No. 28357
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of failing to connect medication to patient’s IV line, failing to notify medical doctor in a timely fashion that a patient had no functioning IV site, and failing to contact the pharmacy for medication.
Jennifer Collazo; Cortland, NY
Profession: Licensed Practical Nurse; Lic. No. 298558; Cal. No. 28272
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Making a Punishable False Written Statement.
Jared William Colletti; Phelps, NY
Profession: Registered Professional Nurse; Lic. No. 669177; Cal. No. 28500
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Ability Impaired by a Combination of Alcohol and Drugs and Driving While Ability Impaired by Drugs.
Kathi Annemarie Concannon a/k/a Kathi Ann Cavallo; New Windsor, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 206474, 419853; Cal. Nos. 28600, 28601
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspensions of no less than 3 months and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspensions, 2 years probation to commence if and when return to practice.
Summary: Licensee did not contest the charge of withdrawing controlled substances, by overriding the computer system, ostensibly for patients, when she knew there was no order for said patients to receive the medication.
Michael Lee DeMello; Brattleboro, VT
Profession: Registered Professional Nurse; Lic. No. 553945; Cal. No. 28811
Regents Action Date: April 19, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of diverting the controlled substances hydromorphone and morphine in the Commonwealth of Massachusetts.
Erica Rachael Fenton; Glens Falls, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 256628, 547712; Cal. Nos. 28523, 28524
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspensions for no less than 1 month and until physically and mentally fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of substituting a narcotic with saline.
Christine Mary Labanowski; Medford, NY
Profession: Licensed Practical Nurse; Lic. No. 293652; Cal. No. 28604
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 3rd Degree, a class A misdemeanor; Aggravated Unlicensed Operation of a Motor Vehicle, an unclassified misdemeanor; and Petit Larceny, a class A misdemeanor.
Annie McMenanin; Bellerose, NY
Profession: Registered Professional Nurse; Lic. No. 646059; Cal. No. 28403
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 24 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to charges of having twice been convicted of Operating a Motor Vehicle While Intoxicated, a misdemeanor.
Schmeka L. Morgan; Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 272497; Cal. No. 28609
Regents Action Date: April 19, 2016
Action: 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, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
Glenna Marie Murrell; Poughkeepsie, NY
Profession: Licensed Practical Nurse; Lic. No. 284664; Cal. No. 28814
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of not less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of three convictions for Petit Larceny, a class A misdemeanor, one on October 30, 2007, and two separate convictions on June 21, 2011; and one conviction for Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor, on October 30, 2007.
Ann-Marie A. Pfaff; Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No. 271751; Cal. No. 28510
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of leaving a home care patient’s home without making reasonable arrangements for the continuation of care.
Catherine Grace Ritchie; Ithaca, NY
Profession: Registered Professional Nurse; Lic. No. 654201; Cal. No. 28134
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of consuming alcohol while caring for patient.
Charlene Marie Sands a/k/a Charlene Marie O'Brien; Warsaw, NY
Profession: Licensed Practical Nurse; Lic. No. 280003; Cal. No. 28252
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 4 month actual suspension, 20 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny, 4th Degree, a class E felony.
Barbara Lathia Trotter; Syracuse, NY
Profession: Licensed Practical Nurse; Lic. No. 219573; Cal. No. 28553
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
Judith Lynn Tuttle a/k/a Judith L. Tuttle; Phelps, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 243332, 562801; Cal. Nos. 28532, 28533
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
Kristi A. Wallen a/k/a Kristi Moore; Unadilla, NY
Profession: Licensed Practical Nurse; Lic. No. 273679; Cal. No. 28106
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.
Elaine M. Whalen: Fayetteville, NY
Profession: Registered Professional Nurse; Lic. No. 597044; Cal. No. 28275
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Ability Impaired by Combined Influence of Drugs.
Kyong Sook Yun; Poughkeepsie, NY
Profession: Registered Professional Nurse; Lic. No. 304671; Cal. No. 28448
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of failing to turn on the oxygen after placing a Bipap mask on a patient and failing to record said incident on the patient's chart.
Pharmacy
CVS Albany, L.L.C. d/b/a CVS Pharmacy; 20 East Montauk Highway, Lindenhurst, NY
Profession: Pharmacy; Reg. No. 020186; Cal. No. 28511
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $5,000 fine.
Summary: Registrant did not contest the charge of obtaining the assistance of more than two unlicensed persons in the performance of activities.
Jane Sagona Balasiano; Fishkill, NY
Profession: Pharmacist; Lic. No. 036416; Cal. No. 28401
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of failing to counsel prior to dispensing a new medication.
Nasser Zarif El-Miniawi; Syosset, NY
Profession: Pharmacist; Lic. No. 037007; Cal. No. 28482
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of holding for sale misbranded drugs and outdated drugs and failing to indentify the manufacturer when a generic drug was dispensed.
Profession: Pharmacist; Lic. No. 035383; Cal. No. 28561
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of holding for sale outdated and misbranded drugs; failing to properly maintain the biennial controlled drug inventory; and failing to keep the pharmacy premises in a clean and orderly manner.
Fine's Fine Pharmacy, Inc. d/b/a Park Slope Pharmacy; 803 8th Avenue, Brooklyn, NY
Profession: Pharmacy; Reg. No. 019035; Cal. No. 28562
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of holding for sale outdated and misbranded drugs; failing to properly maintain the biennial controlled drug inventory; and failing to keep the pharmacy premises in a clean and orderly manner.
Genovese Drug Stores, Inc d/b/a Rite Aid; 5125 Merrick Road, Massapequa Park, NY
Profession: Pharmacy; Reg. No. 013474; Cal. No. 28465
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: $7,500 fine payable within 30 days.
Summary: Registrant did not contest the charge of obtaining the assistance of more than two unlicensed persons in the perfomance of activities.
Halco Pharmacy II Inc. d/b/a Mittman's Pharmacy; 167 Havemeyer Street, Brooklyn, NY
Profession: Pharmacy; Reg. No. 029300; Cal. No. 28520
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Registrant admitted to the charge of maintaining outdated drugs and misbranded drugs in the pharmacy stock and failure to maintain a current biennial controlled drug inventory.
Sunita Kain Kumar; Manhasset Hills, NY
Profession: Pharmacist; Lic. No. 040536; Cal. No. 28519
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of maintaining outdated drugs and misbranded drugs in the pharmacy stock and failure to maintain a current biennial controlled drug inventory.
George Warren Mock; Strongsville, OH
Profession: Pharmacist; Lic. No. 028576; Cal. 28810
Regents Action Date: April 19, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to offer to counsel patients of caregivers when dispensing prescriptions.
Ann Leslie Palmer; Port Jefferson, NY
Profession: Pharmacist; Lic. No. 034220; Cal. No. 28549
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of dispensing wrong doses of medication, dispensing with the wrong instructions, and dispensing to the wrong patient.
William John Schwetz; Mineola, NY
Profession: Pharmacist; Lic. No. 047949; Cal. No. 28464
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: $7,500 fine, 1 year probation.
Summary: Licensee admitted to the charge of obtaining the assistance of more than two unlicensed persons in the performance of activities.
Alan P. Theriault; Arlington, VA
Profession: Pharmacist; Lic. No. 041451; Cal. No. 28256
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of obtaining prescription required medications without a physician's authorization.
Physical Therapy
Dina Lynn Delgado; Universal City, TX
Profession: Physical Therapist; Lic. No. 011169; Cal. No. 28794
Regents Action Date: April 19, 2016
Action: 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 6 months.
Summary: Licensee admitted to the charge of practicing physical therapy while having an expired license in the State of Texas.
Profession: Physical Therapist; Lic. No. 015947; Cal. No. 28584
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension with leave to apply for early termination upon successful completion of certain courses in certain areas, upon service of or early termination of suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of California, which conduct would be considered practicing the profession of physical therapy fraudulently and willful failure to complete mandatory continuing education, if committed in New York State.
Olean Physical Therapy Professionals, PLLC; 3132 NYS Route 417, Olean, NY
Profession: Physical Therapy; Cal. No. 27367
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $10,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of improper delegation.
Public Accountancy
William Charles Gewanter; Merrick, NY
Profession: Certified Public Accountant; Lic. No. 092770; Cal. No. 28621
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of failure to respond within 30 days to written correspondence from the Education Department.
Profession: Certified Public Accountant; Lic. No. 098658; Cal. No. 28569
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of failure to respond to three written communications from the Education Department.
Stephen Surgit; Huntington Station, NY
Profession: Certified Public Accountant; Lic. No. 082074; Cal. No. 28615
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of unprofessional conduct for failure to complete required continuing education, namely, ethics credits.
Social Work
Cheryl Ann Bianchi-Bigelow; Rochester, NY
Profession: Licensed Clinical Social Worker; Lic. No. 034299; Cal. No. 27901
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of improper billing practice.
Speech-Language Pathology and Audiology
Frederick M. Ruffen; Glen Cove, NY
Profession: Audiologist; Lic. No. 000024; Cal. No. 28602
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor, six counts.
Veterinary Medicine
Sarah Maureen Cecere; Le Roy, NY
Profession: Veterinary Technician; Lic. No. 004636; Cal. No. 28536
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of performing tasks that a veterinary technician cannot perform.
Renee Freeman; Albuquerque, NM
Profession: Veterinary Technician; Lic. No. 002890; Cal. No. 28476
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of performing tasks that a veterinary technician cannot perform.
Jon David Redfield; Fredonia, NY
Profession: Veterinarian; Lic. No. 006619; Cal. No. 28087
Regents Action Date: April 19, 2016 (see also September 2005)
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $3,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of failing to appropriately treat a canine with suspected pancreatitis and failure to maintain adequate documentation.
Diane S. Tutone; Little River, SC
Profession: Veterinary Technician; Lic. No. 000392; Cal. No. 28537
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of performing tasks that a veterinary technician cannot perform.
Gwendolyn Margery Wollney; Batavia, NY
Profession: Veterinarian; Lic. No. 006189; Cal. No. 28539
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of delegating professional responsibilities to a person who is not qualified by licensure to perform them.
Frances Gex Woodworth; Elba, NY
Profession: Veterinarian; Lic. No. 005071; Cal. No. 28540
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of delegating professional responsibilities to a person who is not qualified by licensure to perform them.
Norman Clayton Woodworth; Elba, NY
Profession: Veterinarian; Lic. No. 005072; Cal. No. 28538
Regents Action Date: April 19, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of delegating professional responsibilities to a person who is not qualified by licensure to perform them.For further information: dplsdsu@nysed.gov