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.

June 2012

Dentistry

SUZANNE R RESSEGUIE (A/K/A RESSEGUIE SUZANNE, GNAGE SUZANNE RESSEGUIE, REFF SUZANNE RESSEGUIE); LOCKPORT, NY

Profession: Dental Hygienist; Lic. No. 019512; Cal. No. 26131

Regents Action Date: 19-Jun-12
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, indefinite suspension until alcohol 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 Criminal Possession of a Forged Instrument in the 3rd Degree, a Class A misdemeanor based on her writing of a check that was drawn from another person's account, without their authority, with the intention of defrauding the owner.

SHAHRYAR SEDGH; BROOKLYN, NY

Profession: Dentist; Lic. No. 047141; Cal. No. 25969

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete course of retraining in said certain area, 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges that he improperly constructed a full upper denture, partial lower dentures, and two porcelain-fused-to-metal crowns for a patient.

SHAHRYAR SEDGH; BROOKLYN, NY

Profession: Dentist; Lic. No. 047141; Cal. No. 25969

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete course of retraining in said certain area, 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges that he improperly constructed a full upper denture, partial lower dentures, and two porcelain-fused-to-metal crowns for a patient.

Dietetics and Nutrition

JOHN ERNEST WEISBERG; EAST AURORA, NY

Profession: Certified Dietitian-Nutritionist; Lic. No. 003840; Cal. No. 24473

Regents Action Date: June 19, 2012
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, 1 year suspension, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Willful Failure to File Income Tax Returns, a misdemeanor, based on his failure to file income tax returns for the years 2000, 2001 and 2003.

JOHN ERNEST WEISBERG; EAST AURORA, NY

Profession: Certified Dietitian-Nutritionist; Lic. No. 003840; Cal. No. 24473

Regents Action Date: 19-Jun-12
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, 1 year suspension, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Willful Failure to File Income Tax Returns, a misdemeanor, based on his failure to file income tax returns for the years 2000, 2001 and 2003.

Engineering

PEDRO J FLAQUER; BLOOMING GROVE, NY

Profession: Professional Engineer; Lic. No. 065024; Cal. No. 26099

Regents Action Date: June 19, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Accepting Bribes, a felony.

PEDRO J FLAQUER; BLOOMING GROVE, NY

Profession: Professional Engineer; Lic. No. 065024; Cal. No. 26099

Regents Action Date: 19-Jun-12
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Accepting Bribes, a felony.

TAHSEEN HAIDER SYED; RICHMOND HILL, NY

Profession: Professional Engineer; Lic. No. 072187; Cal. No. 26176

Regents Action Date: June 19, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Wire Fraud, a felony.

TAHSEEN HAIDER SYED; RICHMOND HILL, NY

Profession: Professional Engineer; Lic. No. 072187; Cal. No. 26176

Regents Action Date: 19-Jun-12
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Wire Fraud, a felony.

Massage Therapy

MISOOK CHO CLARA; FLUSHING, NY

Profession: Massage Therapist; Lic. No. 020777; Cal. No. 26006

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges that, on two occasions, she delegated professional responsibilities as a massage therapist to people she knew were not licensed as massage therapists.

MISOOK CHO CLARA; FLUSHING, NY

Profession: Massage Therapist; Lic. No. 020777; Cal. No. 26006

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges that, on two occasions, she delegated professional responsibilities as a massage therapist to people she knew were not licensed as massage therapists.

Nursing

SANDRA DIANE ANSCOMBE; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 248040; Cal. No. 26062

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and of having lied on her re-registration.

SANDRA DIANE ANSCOMBE; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 248040; Cal. No. 26062

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and of having lied on her re-registration.

MARIE C BARTA (A/K/A RONCA MARIE C, RONCA MARIE CHRISTINE); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 485273; Cal. No. 26143 26144

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and of filing a false report.

MARIE C BARTA (A/K/A RONCA MARIE C, RONCA MARIE CHRISTINE); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 485273; Cal. No. 26143 26144

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and of filing a false report.

GRACE ELIZABETH BEAUCHAMP; MEDFORD, NY

Profession: Registered Professional Nurse; Lic. No. 563730; Cal. No. 26064 26065

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 35 month stayed suspension, 3 years probation to commence upon return to practice.
Summary: Licensee admitted to charges that she changed physicians' orders regarding patient medications and treatments when she was not authorized to do so.

GRACE ELIZABETH BEAUCHAMP; MEDFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 276356; Cal. No. 26064 26065

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 35 month stayed suspension, 3 years probation to commence upon return to practice.
Summary: Licensee admitted to charges that she changed physicians' orders regarding patient medications and treatments when she was not authorized to do so.

GRACE ELIZABETH BEAUCHAMP; MEDFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 276356; Cal. No. 26064 26065

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 35 month stayed suspension, 3 years probation to commence upon return to practice.
Summary: Licensee admitted to charges that she changed physicians' orders regarding patient medications and treatments when she was not authorized to do so.

GRACE ELIZABETH BEAUCHAMP; MEDFORD, NY

Profession: Registered Professional Nurse; Lic. No. 563730; Cal. No. 26064 26065

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 35 month stayed suspension, 3 years probation to commence upon return to practice.
Summary: Licensee admitted to charges that she changed physicians' orders regarding patient medications and treatments when she was not authorized to do so.

JACQUELINE L BRASIE; CHITTENANGO, NY

Profession: Licensed Practical Nurse; Lic. No. 256871; Cal. No. 26116

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.

JACQUELINE L BRASIE; CHITTENANGO, NY

Profession: Licensed Practical Nurse; Lic. No. 256871; Cal. No. 26116

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.

DONNA JOERG BROWN-JOERG; WILLSBORO, NY

Profession: Licensed Practical Nurse; Lic. No. 282553; Cal. No. 26066

Regents Action Date: June 19, 2012
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.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

DONNA JOERG BROWN-JOERG; WILLSBORO, NY

Profession: Licensed Practical Nurse; Lic. No. 282553; Cal. No. 26066

Regents Action Date: 19-Jun-12
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.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

KIMBERLY BURLINGAME (A/K/A SABLE KIMBERLY LEA); WILLIAMSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 483991; Cal. No. 26071 26070

Regents Action Date: June 19, 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 Driving While Intoxicated.

KIMBERLY BURLINGAME (A/K/A SABLE KIMBERLY LEA); WILLIAMSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 483991; Cal. No. 26071 26070

Regents Action Date: 19-Jun-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 Driving While Intoxicated.

TIMOTHY ALAN COURTNEY (A/K/A COURTNEY TIMOTHY); AYERS, MA

Profession: Registered Professional Nurse; Lic. No. 559596; Cal. No. 26137

Regents Action Date: June 19, 2012
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Advertising for the Receipt and Possession of Child Pornography.

TIMOTHY ALAN COURTNEY (A/K/A COURTNEY TIMOTHY); AYERS, MA

Profession: Registered Professional Nurse; Lic. No. 559596; Cal. No. 26137

Regents Action Date: 19-Jun-12
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Advertising for the Receipt and Possession of Child Pornography.

KIMBERLY MICHELLE CUNLIFFE (A/K/A KEIFFER KIMBERLY MICHELLE, KEIFFER KIMBERLY); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 291053; Cal. No. 26041

Regents Action Date: June 19, 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 committed medication errors involving controlled substances.

KIMBERLY MICHELLE CUNLIFFE (A/K/A KEIFFER KIMBERLY MICHELLE, KEIFFER KIMBERLY); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 291053; Cal. No. 26041

Regents Action Date: 19-Jun-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 committed medication errors involving controlled substances.

DANIELLE M DEVITO; STILLWATER, NY

Profession: Licensed Practical Nurse; Lic. No. 265248; Cal. No. 25907

Regents Action Date: June 19, 2012
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Identity theft in the 2nd Degree, a Class E felony, based on her assuming the identity of another person by using their credit card to receive items worth more than $500 and Criminal Impersonation in the 2nd Degree, a Class A misdemeanor based on her provision of a false name and date of birth to a police officer.