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.

November 2012

Nursing

JANE WESTON; WOODSIDE, NY

Profession: Registered Professional Nurse; Lic. No. 427692; Cal. No. 26356 26357

Regents Action Date: November 05, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of failing to properly respond to her patient's abnormally low and potentially dangerous blood pressure readings in that, after obtaining two such readings, she failed to report the readings to the physician on call, and failed to then continue to monitor the patient's blood pressure for any change.

JANE WESTON; WOODSIDE, NY

Profession: Registered Professional Nurse; Lic. No. 427692; Cal. No. 26356 26357

Regents Action Date: 5-Nov-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of failing to properly respond to her patient's abnormally low and potentially dangerous blood pressure readings in that, after obtaining two such readings, she failed to report the readings to the physician on call, and failed to then continue to monitor the patient's blood pressure for any change.

JANE VERNITA WESTON; WOODSIDE, NY

Profession: Licensed Practical Nurse; Lic. No. 200446; Cal. No. 26356 26357

Regents Action Date: November 05, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of failing to properly respond to her patient's abnormally low and potentially dangerous blood pressure readings in that, after obtaining two such readings, she failed to report the readings to the physician on call, and failed to then continue to monitor the patient's blood pressure for any change.

JANE VERNITA WESTON; WOODSIDE, NY

Profession: Licensed Practical Nurse; Lic. No. 200446; Cal. No. 26356 26357

Regents Action Date: 5-Nov-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of failing to properly respond to her patient's abnormally low and potentially dangerous blood pressure readings in that, after obtaining two such readings, she failed to report the readings to the physician on call, and failed to then continue to monitor the patient's blood pressure for any change.

Physical Therapy

KIERAN GERARD DENEEN; MASSAPEQUA, NY

Profession: Physical Therapist; Lic. No. 015188; Cal. No. 26314

Regents Action Date: November 05, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud.

KIERAN GERARD DENEEN; MASSAPEQUA, NY

Profession: Physical Therapist; Lic. No. 015188; Cal. No. 26314

Regents Action Date: 5-Nov-12
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud.

Veterinary Medicine

ALEXANDRA BOUCHER; CORNWALL-ON-HUDSON, NY

Profession: Veterinary Technician; Lic. No. 005935; Cal. No. 25741

Regents Action Date: November 05, 2012
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within six months, 1 month minimum indefinite suspension until substance abuse-free and until fit to practice, subsequent to termination of suspension, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Theft by Unlawful Taking in New Jersey which would constitute the crime of Petit Larceny, a misdemeanor in New York State.

ALEXANDRA BOUCHER; CORNWALL-ON-HUDSON, NY

Profession: Veterinary Technician; Lic. No. 005935; Cal. No. 25741

Regents Action Date: 5-Nov-12
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within six months, 1 month minimum indefinite suspension until substance abuse-free and until fit to practice, subsequent to termination of suspension, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Theft by Unlawful Taking in New Jersey which would constitute the crime of Petit Larceny, a misdemeanor in New York State.

October 2012

Acupuncture

YU SHU WONG;

Profession: Acupuncturist; Lic. No. 002484; Cal. No. 26275

Regents Action Date: October 09, 2012
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 when the licensee delegating such responsibilities knew, or had reason to know, that such person is not qualified by licensure to perform them.

YU SHU WONG;

Profession: Acupuncturist; Lic. No. 002484; Cal. No. 26275

Regents Action Date: 9-Oct-12
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 when the licensee delegating such responsibilities knew, or had reason to know, that such person is not qualified by licensure to perform them.

Chiropractic

SIMONE AVRIL VILAIRE;

Profession: Chiropractor; Lic. No. 010054; Cal. No. 26100

Regents Action Date: October 09, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of having having been convicted of Making False Statements Relating to Health Care Fraud Matters, a felony.

SIMONE AVRIL VILAIRE;

Profession: Chiropractor; Lic. No. 010054; Cal. No. 26100

Regents Action Date: 9-Oct-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of having having been convicted of Making False Statements Relating to Health Care Fraud Matters, a felony.

Dentistry

ROBERT F ANDRUS; DENVER, CO

Profession: Dentist; Lic. No. 053310; Cal. No. 26120

Regents Action Date: October 09, 2012
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine.
Summary: Licensee did not contest the charge of failing to ensure, as the owner of a dental practice, that records accurately reflected the evaluation and treatment of the patients.

ROBERT F ANDRUS; DENVER, CO

Profession: Dentist; Lic. No. 053310; Cal. No. 26120

Regents Action Date: 9-Oct-12
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine.
Summary: Licensee did not contest the charge of failing to ensure, as the owner of a dental practice, that records accurately reflected the evaluation and treatment of the patients.

ANDREW S HECHTMAN; BROOKLYN, NY

Profession: Dentist; Lic. No. 040536; Cal. No. 25674

Regents Action Date: October 09, 2012
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 writing a prescription for Vicodin, a schedule III controlled substance, for a patient without conducting an examination of said patient.

ANDREW S HECHTMAN; BROOKLYN, NY

Profession: Dentist; Lic. No. 040536; Cal. No. 25674

Regents Action Date: 9-Oct-12
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 writing a prescription for Vicodin, a schedule III controlled substance, for a patient without conducting an examination of said patient.

KENNETH E KNOTT; LAS CRUCES, NM

Profession: Dentist; Lic. No. 053148; Cal. No. 26121

Regents Action Date: October 09, 2012
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine.
Summary: Licensee did not contest the charge of failing to ensure, as the owner of a dental practice, that records accurately reflected the evaluation and treatment of the patients.

KENNETH E KNOTT; LAS CRUCES, NM

Profession: Dentist; Lic. No. 053148; Cal. No. 26121

Regents Action Date: 9-Oct-12
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine.
Summary: Licensee did not contest the charge of failing to ensure, as the owner of a dental practice, that records accurately reflected the evaluation and treatment of the patients.

Engineering

HARRY CHARALAMBOS FOSTERIS (A/K/A FOSTERIS CHARALAMBOS C); HOWARD BEACH, NY

Profession: Professional Engineer; Lic. No. 067467; Cal. No. 26284

Regents Action Date: October 09, 2012
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 33 month stayed suspension, 3 years probation, $10,000 fine.
Summary: Licensee did not contest charges of failing to thoroughly review plans and to prepare and retain a written evaluation of the professional services represented by the stamped and sealed documents receiving fees from a third party in connection with the performance of professional services and failing to independently review documents submitted to the New York City Department of Buildings, which contained his seal and signature on duplicates of the original design professional's documents which contained gross errors.

HARRY CHARALAMBOS FOSTERIS (A/K/A FOSTERIS CHARALAMBOS C); HOWARD BEACH, NY

Profession: Professional Engineer; Lic. No. 067467; Cal. No. 26284

Regents Action Date: 9-Oct-12
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 33 month stayed suspension, 3 years probation, $10,000 fine.
Summary: Licensee did not contest charges of failing to thoroughly review plans and to prepare and retain a written evaluation of the professional services represented by the stamped and sealed documents receiving fees from a third party in connection with the performance of professional services and failing to independently review documents submitted to the New York City Department of Buildings, which contained his seal and signature on duplicates of the original design professional's documents which contained gross errors.

EDWARD M GUTERMAN; NEW YORK, NY

Profession: Professional Engineer; Lic. No. 061893; Cal. No. 25952

Regents Action Date: October 09, 2012
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Possession of Child Pornography.

EDWARD M GUTERMAN; NEW YORK, NY

Profession: Professional Engineer; Lic. No. 061893; Cal. No. 25952

Regents Action Date: 9-Oct-12
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Possession of Child Pornography.

Massage Therapy

JULIANNA GREEN; CONGERS, NY

Profession: Massage Therapist; Lic. No. 017107; Cal. No. 26266

Regents Action Date: October 09, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Respondent admitted to charges of having been convicted on two occasions of Driving While Intoxicated, both misdemeanor convictions and failing to disclose the earlier of the two convictions in her massage therapy re-registration document.

JULIANNA GREEN; CONGERS, NY

Profession: Massage Therapist; Lic. No. 017107; Cal. No. 26266

Regents Action Date: 9-Oct-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Respondent admitted to charges of having been convicted on two occasions of Driving While Intoxicated, both misdemeanor convictions and failing to disclose the earlier of the two convictions in her massage therapy re-registration document.

Nursing

DONNA WALLACE ADAIR; WEST PALM BEACH, FL

Profession: Registered Professional Nurse; Lic. No. 421898; Cal. No. 26327

Regents Action Date: October 09, 2012
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in State of New York.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Florida.

DONNA WALLACE ADAIR; WEST PALM BEACH, FL

Profession: Registered Professional Nurse; Lic. No. 421898; Cal. No. 26327

Regents Action Date: 9-Oct-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in State of New York.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Florida.

JULIA J BASHER (A/K/A MUSCARELLA JULIA JUDITH); FRANKLIN SQUARE, NY

Profession: Licensed Practical Nurse; Lic. No. 202464; Cal. No. 26318

Regents Action Date: October 09, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Contempt in the 2nd Degree, a class A misdemeanor.

JULIA J BASHER (A/K/A MUSCARELLA JULIA JUDITH); FRANKLIN SQUARE, NY

Profession: Licensed Practical Nurse; Lic. No. 202464; Cal. No. 26318

Regents Action Date: 9-Oct-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Contempt in the 2nd Degree, a class A misdemeanor.

MELINDA L CLARKE (A/K/A CLARKE MELINDA); MASTIC, NY

Profession: Licensed Practical Nurse; Lic. No. 294629; Cal. No. 26309

Regents Action Date: October 09, 2012
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 Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

MELINDA L CLARKE (A/K/A CLARKE MELINDA); MASTIC, NY

Profession: Licensed Practical Nurse; Lic. No. 294629; Cal. No. 26309

Regents Action Date: 9-Oct-12
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 Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.