Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

Searching for Summaries

Summary information of disciplinary actions taken against licensees, professional practice business entities, and pharmacy establishments by the Board of Regents in New York State since January 1, 1994, can be searched below by year, month, and profession. You may also search for an individual’s, entity’s or establishment’s status, and any applicable enforcement actions, with our Online Verification Search. Applicable disciplinary information will be listed under the Enforcement Actions tab within the search results.


In New York State, professional misconduct in all the professions (except that by physicians, physician assistants and specialist assistants, which is investigated and prosecuted by the Office of Professional Medical Conduct (OPMC) of the Department of Health) is investigated and prosecuted by the New York State Education Department's Office of the Professions. The Board of Regents, which also has responsibility for licensure in all the professions, is responsible for the final disposition of all disciplinary matters except those handled by OPMC.


Information on pre-1994 Regents Actions is available by phone: 518-474-3817, ext. 330; fax: 518-473-0578; e-mail: dplsdsu@nysed.gov, or by writing to the Office of the Professions.


By reviewing this material, the user accepts the terms, conditions and limitations under which this information is supplied.

September 2013

Social Work

AMANDA JEANNE HACKETT; ELMIRA, NY

Profession: Licensed Master Social Worker; Lic. No. 079092; Cal. No. 26672

Regents Action Date: September 17, 2013
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 Aggravated Driving While Intoxicated, a felony.

AMANDA JEANNE HACKETT; ELMIRA, NY

Profession: Licensed Master Social Worker; Lic. No. 079092; Cal. No. 26672

Regents Action Date: 17-Sep-13
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 Aggravated Driving While Intoxicated, a felony.

Veterinary Medicine

CHRISTOPHER LOUIS PEDERSEN; EAST MORICHES, NY

Profession: Veterinary Technician; Lic. No. 004533; Cal. No. 26611

Regents Action Date: September 17, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminally Using Drug Paraphernalia in the 2nd Degree, a class A misdemeanor, and Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

CHRISTOPHER LOUIS PEDERSEN; EAST MORICHES, NY

Profession: Veterinary Technician; Lic. No. 004533; Cal. No. 26611

Regents Action Date: 17-Sep-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminally Using Drug Paraphernalia in the 2nd Degree, a class A misdemeanor, and Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

July 2013

Architecture

HENRY RADUSKY; NEW YORK, NY

Profession: Architect; Lic. No. 015029; Cal. No. 26615

Regents Action Date: July 22, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of delegating professional responsibilities to a person who the licensee knew was not qualified by licensure to perform said duties.

HENRY RADUSKY; NEW YORK, NY

Profession: Architect; Lic. No. 015029; Cal. No. 26615

Regents Action Date: 22-Jul-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of delegating professional responsibilities to a person who the licensee knew was not qualified by licensure to perform said duties.

Clinical Laboratory Technology

KAREN L KRYDER; ROCHESTER, NY

Profession: Clinical Laboratory Technologist; Lic. No. 000932; Cal. No. 26654

Regents Action Date: July 22, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Aggravated Driving While Intoxicated.

KAREN L KRYDER; ROCHESTER, NY

Profession: Clinical Laboratory Technologist; Lic. No. 000932; Cal. No. 26654

Regents Action Date: 22-Jul-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Aggravated Driving While Intoxicated.

Engineering

HISASHI OMICHI; BLOOMINGSTON, NY

Profession: Professional Engineer; Lic. No. 069795; Cal. No. 26716

Regents Action Date: July 22, 2013
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until mentally fit to practice, upon termination of 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 Sexual Abuse in the 3rd Degree.

HISASHI OMICHI; BLOOMINGSTON, NY

Profession: Professional Engineer; Lic. No. 069795; Cal. No. 26716

Regents Action Date: 22-Jul-13
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until mentally fit to practice, upon termination of 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 Sexual Abuse in the 3rd Degree.

Massage Therapy

HISASHI OMICHI; BLOOMINGTON, NY

Profession: Massage Therapist; Lic. No. 001890; Cal. No. 26715

Regents Action Date: July 22, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree.

HISASHI OMICHI; BLOOMINGTON, NY

Profession: Massage Therapist; Lic. No. 001890; Cal. No. 26715

Regents Action Date: 22-Jul-13
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree.

Nursing

DEBORAH CARR BERNHARD (A/K/A CARR DEBORAH); SODUS, NY

Profession: Registered Professional Nurse; Lic. No. 324192; Cal. No. 26573

Regents Action Date: July 22, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of being dependent on, and being a habitual user of, drugs.

DEBORAH CARR BERNHARD (A/K/A CARR DEBORAH); SODUS, NY

Profession: Registered Professional Nurse; Lic. No. 324192; Cal. No. 26573

Regents Action Date: 22-Jul-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of being dependent on, and being a habitual user of, drugs.

CHERRIE PEARL BRIDGEMAN; DEER PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 241992; Cal. No. 26107 26106

Regents Action Date: July 22, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of biting the hand of a law enforcement officer, a felony failing to stop her vehicle when directed to do so by said law enforcement officer, a misdemeanor and failing to comply with said law enforcement officer's commands, a misdemeanor.

CHERRIE PEARL BRIDGEMAN; DEER PARK, NY

Profession: Registered Professional Nurse; Lic. No. 566261; Cal. No. 26107 26106

Regents Action Date: July 22, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of biting the hand of a law enforcement officer, a felony failing to stop her vehicle when directed to do so by said law enforcement officer, a misdemeanor and failing to comply with said law enforcement officer's commands, a misdemeanor.

CHERRIE PEARL BRIDGEMAN; DEER PARK, NY

Profession: Registered Professional Nurse; Lic. No. 566261; Cal. No. 26107 26106

Regents Action Date: 22-Jul-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of biting the hand of a law enforcement officer, a felony failing to stop her vehicle when directed to do so by said law enforcement officer, a misdemeanor and failing to comply with said law enforcement officer's commands, a misdemeanor.

CHERRIE PEARL BRIDGEMAN; DEER PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 241992; Cal. No. 26107 26106

Regents Action Date: 22-Jul-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of biting the hand of a law enforcement officer, a felony failing to stop her vehicle when directed to do so by said law enforcement officer, a misdemeanor and failing to comply with said law enforcement officer's commands, a misdemeanor.

PHYLLIS MARIE CALDWELL; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 134492; Cal. No. 26765

Regents Action Date: July 22, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession of nursing with moral unfitness.

PHYLLIS MARIE CALDWELL; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 134492; Cal. No. 26765

Regents Action Date: 22-Jul-13
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession of nursing with moral unfitness.

THOMAS CASA; BAKERSFIELD, CA

Profession: Registered Professional Nurse; Lic. No. 328238; Cal. No. 26769

Regents Action Date: July 22, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in another jurisdiction of a crime, which, if committed in New York, would constitute Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.

THOMAS CASA; BAKERSFIELD, CA

Profession: Registered Professional Nurse; Lic. No. 328238; Cal. No. 26769

Regents Action Date: 22-Jul-13
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in another jurisdiction of a crime, which, if committed in New York, would constitute Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.

MARCIE ANN CONLON (A/K/A COOLEY MARCIE ANN); PENN YAN, NY

Profession: Registered Professional Nurse; Lic. No. 517428; Cal. No. 26631

Regents Action Date: July 22, 2013
Action: 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.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument.

MARCIE ANN CONLON (A/K/A COOLEY MARCIE ANN); PENN YAN, NY

Profession: Registered Professional Nurse; Lic. No. 517428; Cal. No. 26631

Regents Action Date: 22-Jul-13
Action: 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.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument.

JOHN MICHAEL FILAPELLO; ELLENTON, FL

Profession: Registered Professional Nurse; Lic. No. 494610; Cal. No. 26543

Regents Action Date: July 22, 2013
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 6 months.
Summary: Licensee did not contest charges of having been convicted of Falsifying Business Records in the 1st Degree, Criminal Possession of a Controlled Substance in the 7th Degree, and Attempted Petit Larceny and of having failed to report a criminal conviction.

JOHN MICHAEL FILAPELLO; ELLENTON, FL

Profession: Registered Professional Nurse; Lic. No. 494610; Cal. No. 26543

Regents Action Date: 22-Jul-13
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 6 months.
Summary: Licensee did not contest charges of having been convicted of Falsifying Business Records in the 1st Degree, Criminal Possession of a Controlled Substance in the 7th Degree, and Attempted Petit Larceny and of having failed to report a criminal conviction.

MARIA HELEN GORMAN; KINGSTON, NY

Profession: Licensed Practical Nurse; Lic. No. 258486; Cal. No. 25874

Regents Action Date: July 22, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having failed to administer medications to five patients as ordered by the physician.

MARIA HELEN GORMAN; KINGSTON, NY

Profession: Licensed Practical Nurse; Lic. No. 258486; Cal. No. 25874

Regents Action Date: 22-Jul-13
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having failed to administer medications to five patients as ordered by the physician.

ELIZABETH ANN HARRIS; MIDDLETOWN, NY

Profession: Registered Professional Nurse; Lic. No. 511489; Cal. No. 26722

Regents Action Date: July 22, 2013
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 2 months.
Summary: Licensee admitted to charges of removing medications from a facility's drug supply for patients who did not have a physician's order for the medications.

ELIZABETH ANN HARRIS; MIDDLETOWN, NY

Profession: Registered Professional Nurse; Lic. No. 511489; Cal. No. 26722

Regents Action Date: 22-Jul-13
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 2 months.
Summary: Licensee admitted to charges of removing medications from a facility's drug supply for patients who did not have a physician's order for the medications.