Summaries of Regents Actions
On Professional Misconduct and Discipline*
July 1994
Chiropractic - Dentistry - Engineering and Land Surveying - Massage Therapy - Nursing - Pharmacy - Podiatry - Psychology - Public Accountancy
Chiropractic
Harry L. Ward, II a/k/a Harry Leslie Ward, II a/k/a Harry L. Ward, Jr. Owego, NY
Profession: Chiropractor; Lic. No. 004776; Cal.
No. 14506
Regents Action Date: July 22, 1994
Action: Revocation.
Summary: Licensee was found guilty of charges of
convictions of Sexual Abuse in the Third Degree, a Class B Misdemeanor,
and Sexual Abuse in the Second Degree, a Class A Misdemeanor.
Dentistry
Richard A. Haimes, West Islip, NY
Profession: Dentist; Lic. No. 031996; Cal. No. 10771
Regents Action Date: July 22, 1994 (see also April
1995)
Action: 3 year suspension, execution of last 2 years
of suspension stayed, successful completion of certain course work,
probation 3 years.
Summary: Licensee is found guilty of charges of
prescribing excessive quantities of controlled substances, issuing
prescriptions for a controlled drug for a non-patient despite the
fact that this person had no condition requiring the drug; failing
to maintain accurate records; delegating responsibility of a suture
removal to a non-professional; and administering general anesthesia
inappropriately.
Charles Stephen Ross, West Babylon, NY
Profession: Dentist; Lic. No. 030380; Cal. No. 13835
Regents Action Date: July 22, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of billing
an insurance company for work he agreed with a patient to do without
charge.
Earle Davidoff, New York, NY
Profession: Dentist; Lic. No. 016816; Cal. No. 14652
Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charges of writing
numerous controlled substance prescriptions in the name of a relative,
submitting the prescriptions for himself, charging the cost of the
prescriptions to his relatives prescription payment plan, and obtaining
controlled substances for self-administration for non-dental conditions.
Elvira S. Chiccarelli, De Funiak Springs, FL
Profession: Dentist; Lic. No. 032086; Cal. No. 14754
Regents Action Date: July 22, 1994
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of wilfully
filing false Medicaid and insurance claims.
Engineering and Land Surveying
Frank A. Visconti, New York, NY
Profession: Professional Engineer; Lic. No. 036065;
Cal. No. 13901
Regents Action Date: July 22, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $2,250 fine.
Summary: Licensee admitted to charges of certifying
plans he had not prepared.
Massage Therapy
Frank Le Dour, New York, NY
Profession: Massage Therapist; Lic. No. 001011;
Cal. No. 14792
Regents Action Date: July 22, 1994
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of touching
the genitalia and massaging the breasts of a female client and improper
draping of a client during massage.
Nursing
Patrick W. O'Neill, Clifton Springs, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 130684, 371381; Cal. Nos. 12635, 12636
Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee was found guilty of medication
administration errors and practicing beyond her authorized scope.
Marie Solanges Balan, Springfield Gardens, NY
Profession: Registered Professional Nurse; Lic.
No. 235911; Cal. No. 12917
Regents Action Date: July 22, 1994
Action: Revocation.
Summary: Licensee was found guilty of submitting
false time sheets to her employer for payment.
James Johnson, Maspeth, NY
Profession: Registered Professional Nurse; Lic.
No. 390580; Cal. No. 13199
Regents Action Date: July 22, 1994 (see also October
2008)
Action: Revocation, execution of revocation stayed,
probation 3 years.
Summary: Licensee was found guilty of charges of
violating probation.
Barbara Ocran, Albany, NY
Profession: Licensed Practical Nurse; Lic. No. 095640;
Cal. No. 13988
Regents Action Date: July 22, 1994
Action: 100 hours of public service, probation 3
years to commence upon and run concurrent with and continue after
probation previously imposed under Order No. 12404.
Summary: Licensee was found guilty of the charges
of conviction of Petit Larceny, a Class A Misdemeanor; Criminal Possession
of a Forged Instrument in the Third Degree, a Class A Misdemeanor;
and Forgery in the Third Degree, a Class A Misdemeanor.
Caren Anne Otis, Gloucester, MA; Newport News, VA
Profession: Registered Professional Nurse; Lic.
No. 316574; Cal. No. 14006
Regents Action Date: July 22, 1994
Action: Revocation.
Summary: Licensee was found guilty of diverting
controlled substances for her own personal unauthorized use and being
dependent on or a habitual user of controlled substances.
Beverly Twining, Mount Sinai, NY
Profession: Registered Professional Nurse; Lic.
No. 183449; Cal. No. 12855
Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of four medication
administration errors and one transcription error.
Samuel Monroe, Staten Island, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 057766, 237046; Cal. Nos. 13130, 13131
Regents Action Date: July 22, 1994 (see also January
2004)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years under various terms, $500 fine, 50 hours
of public service.
Summary: Licensee did not contest charges of failing
to draw blood samples as ordered and/or failing to forward and deliver
blood samples for analysis.
Carol H. Smith Angola, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 190024, 396400; Cal. Nos. 13329, 13330
Regents Action Date: July 22, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charges of committing
medication and charting errors, and failing to report a change in
condition to a patient's physician.
Eileen F. Rogato a/k/a Eileen F. Pappas Rogato a/k/a Eileen Frances Pappas, Valley Stream, NY
Profession: Licensed Practical Nurse; Lic. No. 205475;
Cal. No. 13799
Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of giving
infants to the wrong mothers for feeding.
Suzanne Carol Carey a/k/a Suzanne C. Carey, Verona, NY
Profession: Licensed Practical Nurse; Registered
Professional Nurse; Lic. No. 089711, 406875; Cal. Nos. 13870, 13871
Regents Action Date: July 22, 1994 (see also November
1997 and June 2018)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to charges of committing
medication administration errors.
John E. Polony, Florence, SC
Profession: Registered Professional Nurse; Lic.
No. 249408; Cal. No. 13921
Regents Action Date: July 22, 1994
Action: Suspension until successfully participates
in a course of therapy and treatment - upon termination of suspension,
probation 2 years under various terms to commence upon return to
practice.
Summary: Licensee admitted to charges of obtaining
a controlled substance by deceit while employed and on duty as a
Registered Professional Nurse.
Lillian A. Lopez, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 170951, 370583; Cal. Nos. 14021, 14022
Regents Action Date: July 22, 1994 (see also November
2004)
Action: Suspension until successfully participates
in a course of therapy and treatment - upon termination of suspension,
probation 2 years under various terms to commence if and when return
to practice.
Summary: Licensee admitted to charges of diversion
of controlled substances.
Rose Linda Grummer a/k/a Roselinda Frey, Medford, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 073023, 217252; Cal. Nos. 14202, 14203
Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of last 21
months of suspension stayed, probation 2 years under various terms,
100 hours of public service.
Summary: Licensee admitted to charges of initiating
a fluid challenge in a patient without a physician's order.
Mariam Christine Lewerenz, Binghamton, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 202102, 422021; Cal. Nos. 14229, 14230
Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of administering
an extra dose of medication without authorization and failing to
note an incident of possible injury to a patient.
Emilia Adomah Bryant, Bronx, NY
Profession: Registered professional Nurse; Lic.
No. 403962; Cal. No. 14259
Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charges of failing
to follow supervisory instructions for patient care and verbal abuse
of a patient.
Sauveta Principal, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 205614, 420936; Cal. Nos. 14373, 14374
Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine, 100 hours of public service.
Summary: Licensee admitted to charges of indicating
on nursing visit reports for three patients that on four occasions
the Licensee visited the homes of and provided home care to the patients,
when she did not visit the homes or render home care to the patients.
Jean M. Budnick, Peekskill, NY
Profession: Licensed Practical Nurse; Lic. No. 083612;
Cal. No. 14382
Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charges of Violation
of the Health Laws.
Dolores G. Tarleton, Bronx, NY
Profession: Registered Professional Nurse; Lic.
No. 231553; Cal. No. 14438
Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years under various terms to commence when return
to practice.
Summary: Licensee admitted to charges of failing
to triage a critically ill patient, failing to fully ascertain a
patient's complaint and medical history, and failing to personally
assess the patient's condition.
Patricia Ann Merschoff, South Setauket, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 182521, 392699; Cal. Nos. 14529, 14530
Regents Action Date: July 22, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of failing
to properly assess patients' conditions.
Maritza Torres, Yonkers, NY
Profession: Licensed Practical Nurse; Registered
Professional Nurse; Lic. Nos. 150098, 351402; Cal. Nos. 14531, 14532
Regents Action Date: July 22, 1994
Action: Censure and Reprimand, $250 fine.
Summary: Licensee admitted to charges of revealing
personally identifiable facts about a patient.
Elaine Veronica Parchment Thompson, Westbury, NY
Profession: Registered Professional Nurse; Lic.
No. 187622; Cal. No. 14611
Regents Action Date: July 22, 1994
Action: 24 month suspension, execution of last 12
months of suspension stayed, probation 24 months under various terms.
Summary: Licensee admitted to charges of falsifying
nurses' notes as to whether a patient was weighed and as to whether
a patient's ulcers were examined.
Julie A. Finnegan a/k/a Julie Finnegan, North Babylon, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 177015, 384915; Cal. Nos. 14629, 14630
Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of submitting
to her nursing supervisor written reports of nursing supervisory
visits to home care patients which she had not performed.
Kristin Ann Crandall, Orchard Park, NY
Profession: Licensed Practical Nurse; Lic. No. 212938;
Cal. No. 14663
Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charges of leaving
her place of employment prior to the end of her shift without giving
notice.
Benita Calma Maglanoc, Yonkers, NY
Profession: Registered Professional Nurse; Lic.
No. 235929; Cal. No. 14665
Regents Action Date: July 22, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of inserting
an internal catheter to obtain a patient's urine specimen without
a physician's order and failing to ensure patient records were completed.
Claire A. Hay, Scotchtown, NY
Profession: Registered Professional Nurse; Lic.
No. 347875; Cal. No. 14673
Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of obtaining
a controlled substance for administration to a patient, pre-charting
the administration of the medication, not administering the medication
to the patient, disposing of the medication without obtaining a witness,
and failing to keep an accurate employee time sheet record.
Steven F. Jacobs, Rome, NY
Profession: Registered Professional Nurse; Lic.
No. 275986; Cal. No. 14681
Regents Action Date: July 22, 1994
Action: Indefinite suspension of not less than 1
year and until fit to practice; upon termination of suspension, probation
2 years under various terms to commence if and when return to practice.
Summary: Licensee admitted to charges of engaging
in consensual sexual activity with a patient in his care while he
was on duty as a Registered Professional Nurse.
Deborah Lynn Clemons, Gloversville, NY
Profession: Licensed Practical Nurse; Lic. No. 145498;
Cal. No. 14707
Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charges of welfare
fraud.
Robin Dawn Adams, Dexter, NY
Profession: Licensed Practical Nurse; Lic. No. 216906;
Cal. No. 14717
Regents Action Date: July 22, 1994
Action: Partial suspension in certain area until
successfully completes one of two specified courses, probation 2
years under various terms.
Summary: Licensee admitted to charges of committing
approximately twelve medication administration/omission errors and
approximately ten documentation charting errors.
Elizabeth A. Hajjar, Brooklyn, NY
Profession: Registered Professional Nurse; Lic.
No. 319182; Cal. No. 14743
Regents Action Date: July 22, 1994
Action: Indefinite suspension of not less than 6
months and until fit to practice; upon termination of suspension,
probation 2 years under various terms to commence if and when return
to practice.
Summary: Licensee admitted to charges of squirting
a co-worker in an operating room with the remaining contents of a
syringe which had been used to inject a surgical patient, and delivering
a tray of supposedly sterile surgical instruments to an operating
room without having checked to determine whether the instruments
had undergone a required final sterilization.
Nancy A. Tuttle, Stittville, NY
Profession: Licensed Practical Nurse; Lic. No. 212504;
Cal. No. 14764
Regents Action Date: July 22, 1994
Action: Censure and Reprimand, 25 hours of public
service.
Summary: Licensee admitted to charges of issuing
a bad check.
Lorretta Walker, Rochester, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 168257, 399397; Cal. Nos. 14060, 14061
Regents Action Date: July 22, 1994
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of failing
to provide counseling and/or guidance to three minor patients concerning
feeding, clothing and safety.
Dennis James Hengst, Niagara Falls, NY
Profession: Licensed Practical Nurse; Lic. No. 185486;
Cal. No. 14508
Regents Action Date: July 22, 1994
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of violating
terms of his probation.
Raymond H. Washburn, Auburn, NY
Profession: Licensed Practical Nurse; Lic. No. 190471;
Cal. No. 14708
Regents Action Date: July 22, 1994
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of being convicted
of Sexual Abuse in the First and Second Degree.
Else J. Winter, Friendsville, MD
Profession: Registered Professional Nurse; Lic.
No. 236191; Cal. No. 14793
Regents Action Date: July 22, 1994
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of diverting
controlled substances while on duty as a Registered Professional
Nurse.
Pharmacy
Benson Chanowitz, Brooklyn, NY
Profession: Pharmacist; Lic. No. 036699; Cal. No.
14305
Regents Action Date: July 22, 1994
Action: Revocation.
Summary: Licensee was found to have been convicted
of Grand Larceny in the Second Degree, a Class C Felony.
Harry L. Ward, II a/k/a Harry Leslie Ward, II a/k/a Harry L. Ward, Jr., Owego, NY
Profession: Pharmacist; Lic. No. 029371; Cal. No. 14507
Regents Action Date: July 22, 1994
Action: Revocation.
Summary: Licensee was found to have been convicted of the crime of Sexual Abuse in the Third Degree, a Class B Misdemeanor, and conviction of the crime of Sexual Abuse in the Second Degree, a Class A Misdemeanor.
Gary Eric Corn, Levittown, NY
Profession: Pharmacist; Lic. No. 033250; Cal. No. 13265
Regents Action Date: July 22, 1994
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of unauthorized dispensing of one drug for another.
Anita C. Elcock a/k/a Anita C. Washington, Brooklyn, NY
Profession: Pharmacist; Lic. No. 031380; Cal. No.
14396
Regents Action Date: July 22, 1994
Action: 36 month suspension, execution of last 33
months of suspension stayed, probation 3 years under various terms,
$1,000 fine, 100 hours of public service.
Summary: Licensee admitted to charges of being convicted
of Fraud, a Felony.
Eugene Frenkel, Monsey, NY
Profession: Pharmacist; Lic. No. 031644; Cal. No.
14546
Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charges of holding
for sale and offering for sale adulterated, misbranded, outdated,
repacked and sample drugs.
Michael Vincent Giordano, Millbrook, NY
Profession: Pharmacist; Lic. No. 033121; Cal. No.
14548
Regents Action Date: July 22, 1994
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of failing
to dispense a medication in accordance with the physician's order.
Peter H. Emery d/b/a Emery Pharmacy, Utica, NY
Profession: Pharmacy; Reg. No. 015096; Cal. No.
14585
Regents Action Date: July 22, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of using the
incorrect name of the pharmacy on labels, failing to complete repacking
records, failing to include information on repacked drugs, failing
to prepare the DEA inventory, maintaining in stock outdated drugs,
and holding in stock misbranded drugs.
Linda Berkowitz, Edgewater, NJ
Profession: Pharmacist; Lic. No. 032354; Cal. No.
14598
Regents Action Date: July 22, 1994
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of unauthorized
dispensing of one drug for another.
Sheldon Razefsky, Brooklyn, NY
Profession: Pharmacist; Lic. No. 028977; Cal. No.
14726
Regents Action Date: July 22, 1994
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of selling
a misbranded drug.
Gino Anthony Dellolio, II, Shrub Oak, NY
Profession: Pharmacist; Lic. No. 034043; Cal. No.
14853
Regents Action Date: July 22, 1994
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of selling
controlled substances without valid prescriptions.
Gino's Jansen Pharmacy, Inc., Bronx, NY
Profession: Pharmacist; Lic. No. 020407; Cal. No.
14854
Regents Action Date: July 22, 1994
Action: Application to surrender registration granted.
Summary: Licensee admitted to charges of selling
controlled substances without valid prescriptions.
Podiatry
Mark Jeffrey Nelson a/k/a Mark Nelson, Poughkeepsie, NY
Profession: Podiatrist; Lic. No. 003961; Cal. No.
14314
Regents Action Date: July 22, 1994
Action: 3 year suspension, execution of last 2 years
of suspension stayed, probation for last 2 years, 50 hours of public
service.
Summary: Licensee admitted to charges of having
been convicted of Offering a False Instrument for Filing in the Second
Degree, a Class A Misdemeanor.
Stanton J. Sachs, New York, NY
Profession: Podiatrist; Lic. No. 002640; Cal. No.
13962
Regents Action Date: July 22, 1994
Action: $5,000 fine, probation 1 year.
Summary: Licensee admitted to charges of failing
to prepare Official New York State Triplicate forms for controlled
substances and failing to prepare a biannual inventory of controlled
substances.
Randy Mark Brotman, Flushing, NY
Profession: Podiatrist; Lic. No. 003352; Cal. No.
14641
Regents Action Date: July 22, 1994
Action: 5 year suspension, probation 7 years under
various terms, $50,000 fine.
Summary: Licensee admitted to charges of ordering
and performing excessive treatment of five patients.
Anthony Orlando East, Brooklyn, NY
Profession: Podiatrist; Lic. No. 004017; Cal. No.
14712
Regents Action Date: July 22, 1994
Action: 24 month suspension, execution of last 20
months of suspension stayed, probation 24 months under various terms,
100 hours of public service, $2,500 fine.
Summary: Licensee admitted to charges of Grand Larceny
in the Fourth Degree, a Class E Felony, in violation of the Penal
Law of the State of New York.
Barry Charles Feldman, Commack, NY
Profession: Podiatrist; Lic. No. 003556; Cal. No.
14762
Regents Action Date: July 22, 1994
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of failure
to record in a patient record the reason for performing a Doppler
test.
Psychology
James F. Suess, Mobile, AL
Profession: Psychologist; Lic. No. 008478; Cal.
No. 14622
Regents Action Date: July 22, 1994
Action: Censure and Reprimand, $2,000 fine.
Summary: Licensee admitted to charges of failing
to maintain adequate records for a patient and failing to inform
the patient of the treatment plan.
Public Accountancy
Martin H. Solomon, Dix Hills, NY
Profession: Certified Public Accountant; Lic. No.
031148; Cal. No. 14327
Regents Action Date: July 22, 1994 (see also September
1997 and June
1998)
Action: 3 year suspension, execution of last year
of suspension stayed, probation 3 years under various terms, $10,000
fine.
Summary: Licensee was found guilty of a conviction
of Grand Larceny in the Third Degree, a Class D Felony.
Bert Michael Williams, East Northport, NY
Profession: Certified Public Accountant; Lic. No.
037427; Cal. No. 14428
Regents Action Date: July 22, 1994
Action: 1 year suspension, execution of last 11
months of suspension stayed, probation 1 year under various terms,
$250 fine.
Summary: Licensee did not contest charges of directly
receiving cash commissions from a financial investment services firm
for the referral of a client.
Bert M. Williams, C.P.A., P.C., East Northport, NY
Profession: Public Accountancy Partnership; Reg. No.
07-20630; Cal. No. 14429
Regents Action Date: July 22, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee did not contest charges of directly
receiving cash commissions from a financial investment services firm
for the referral of a client.
Sean James McDonnell, Farmingville, NY
Profession: Certified Public Accountant; Lic. No.
055796; Cal. No. 14733
Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charges of a conviction
for Criminal Facilitation, a Class A Misdemeanor.
Howard L. Pollack, Syosset, NY
Profession: Certified Public Accountant; Lic. No.
023203; Cal. No. 14492
Regents Action Date: July 22, 1994
Action: Application to surrender license (certificate)
granted.
Summary: Licensee admitted to charges of mail fraud.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov