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.

May 2010

Social Work

BONNIE E HALLETT; WELLSVILLE, NY

Profession: Certified Social Worker; Lic. No. 045218; Cal. No. 24207

Regents Action Date: May 17, 2010
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 if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of continuing to treat a patient when there wasa conflict of interest.

BONNIE E HALLETT; WELLSVILLE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 045218; Cal. No. 24207

Regents Action Date: May 17, 2010
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 if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of continuing to treat a patient when there wasa conflict of interest.

BONNIE E HALLETT; WELLSVILLE, NY

Profession: Certified Social Worker; Lic. No. 045218; Cal. No. 24207

Regents Action Date: 17-May-10
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 if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of continuing to treat a patient when there wasa conflict of interest.

BONNIE E HALLETT; WELLSVILLE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 045218; Cal. No. 24207

Regents Action Date: 17-May-10
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 if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of continuing to treat a patient when there wasa conflict of interest.

Speech-Language Pathology and Audiology

HEATHER DAWN SPATH (A/K/A GEEL HEATHER DAWN); LOUDONVILLE, NY

Profession: Speech - Language Pathologist; Lic. No. 013381; Cal. No. 24781

Regents Action Date: May 17, 2010
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last year of suspension stayed, concurrent probation 2 years, $1,000 fine.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Forged Instrument in the 2nd Degree, a class D felony based on her possession of a forged monthly home visit log with which she intended to commit fraud.

HEATHER DAWN SPATH (A/K/A GEEL HEATHER DAWN); LOUDONVILLE, NY

Profession: Speech - Language Pathologist; Lic. No. 013381; Cal. No. 24781

Regents Action Date: 17-May-10
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last year of suspension stayed, concurrent probation 2 years, $1,000 fine.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Forged Instrument in the 2nd Degree, a class D felony based on her possession of a forged monthly home visit log with which she intended to commit fraud.

Veterinary Medicine

SCOTT S BLOND; WYOMING, NY

Profession: Veterinarian; Lic. No. 004517; Cal. No. 24677

Regents Action Date: May 17, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to maintain accurate treatment records, failing to examine a canine at release, and failing to double ligate.

SCOTT S BLOND; WYOMING, NY

Profession: Veterinarian; Lic. No. 004517; Cal. No. 24677

Regents Action Date: 17-May-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to maintain accurate treatment records, failing to examine a canine at release, and failing to double ligate.

ROY SADOVSKY; GREENWICH, CT

Profession: Veterinarian; Lic. No. 002994; Cal. No. 21527

Regents Action Date: May 17, 2010
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Possession of a Controlled Substance with Intent to Distribute, a federal felony.

ROY SADOVSKY; GREENWICH, CT

Profession: Veterinarian; Lic. No. 002994; Cal. No. 21527

Regents Action Date: 17-May-10
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Possession of a Controlled Substance with Intent to Distribute, a federal felony.

April 2010

Architecture

ALBERT C MORGAN; BROOKLYN, NY

Profession: Architect; Lic. No. 016716; Cal. No. 24831

Regents Action Date: April 20, 2010
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for early termination upon successful completion of certain course of education, upon service of or upon early termination of suspension, 2 years probation, $5,000 fine payable within 18 months.
Summary: Licensee admitted to charges of willfully failing to register and willfully failing to complete continuing education requirements.

ALBERT C MORGAN; BROOKLYN, NY

Profession: Architect; Lic. No. 016716; Cal. No. 24831

Regents Action Date: 20-Apr-10
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for early termination upon successful completion of certain course of education, upon service of or upon early termination of suspension, 2 years probation, $5,000 fine payable within 18 months.
Summary: Licensee admitted to charges of willfully failing to register and willfully failing to complete continuing education requirements.

Dentistry

ANNIE ARTHUR (A/K/A ARTHUR ANNE MARIE, BOULETTE ANNE MARIE); LAKE PLACID, NY

Profession: Dental Hygienist; Lic. No. 017715; Cal. No. 24873

Regents Action Date: April 20, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree.

ANNIE ARTHUR (A/K/A ARTHUR ANNE MARIE, BOULETTE ANNE MARIE); LAKE PLACID, NY

Profession: Dental Hygienist; Lic. No. 017715; Cal. No. 24873

Regents Action Date: 20-Apr-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree.

DAVID HANLEY LEWIS; MIDDLE VILLAGE, NY

Profession: Dentist; Lic. No. 045565; Cal. No. 24936

Regents Action Date: April 20, 2010
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree, a class E felony.

DAVID HANLEY LEWIS; MIDDLE VILLAGE, NY

Profession: Dentist; Lic. No. 045565; Cal. No. 24936

Regents Action Date: 20-Apr-10
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree, a class E felony.

DAWN MARIE POWELL; LAWRENCE, NY

Profession: Dentist; Lic. No. 052341; Cal. No. 24897

Regents Action Date: April 20, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of performing incomplete root canal therapy on one tooth and failing to document in the treatment record her plan to complete said root canal therapy.

DAWN MARIE POWELL; LAWRENCE, NY

Profession: Dentist; Lic. No. 052341; Cal. No. 24897

Regents Action Date: 20-Apr-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of performing incomplete root canal therapy on one tooth and failing to document in the treatment record her plan to complete said root canal therapy.

Engineering

BALRAM R CHANDIRAMANI; BAYSIDE, NY

Profession: Professional Engineer; Lic. No. 047766; Cal. No. 25016

Regents Action Date: April 20, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Bribery Concerning Programs Receiving Federal Funds, a felony.

BALRAM R CHANDIRAMANI; BAYSIDE, NY

Profession: Professional Engineer; Lic. No. 047766; Cal. No. 25016

Regents Action Date: 20-Apr-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Bribery Concerning Programs Receiving Federal Funds, a felony.

SHAHID NAWAZ MALIK; SOUTH RICHMOND HILL, NY

Profession: Professional Engineer; Lic. No. 081332; Cal. No. 24878

Regents Action Date: April 20, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to charges of improperly self-certifying plans for a conversion of a 2-family house to a 3-family house and failing to respond to the Department of Buildings? objections, and of failing to maintain records relating to plans to which he affixed his signature and seal.

SHAHID NAWAZ MALIK; SOUTH RICHMOND HILL, NY

Profession: Professional Engineer; Lic. No. 081332; Cal. No. 24878

Regents Action Date: 20-Apr-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to charges of improperly self-certifying plans for a conversion of a 2-family house to a 3-family house and failing to respond to the Department of Buildings? objections, and of failing to maintain records relating to plans to which he affixed his signature and seal.

Massage Therapy

ANNIE ARTHUR; LAKE PLACID, NY

Profession: Massage Therapist; Lic. No. 015689; Cal. No. 24874

Regents Action Date: April 20, 2010
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 Trespass in the 2nd Degree.

ANNIE ARTHUR; LAKE PLACID, NY

Profession: Massage Therapist; Lic. No. 015689; Cal. No. 24874

Regents Action Date: 20-Apr-10
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 Trespass in the 2nd Degree.

DIANA JANELE NOTT; DEER PARK, NY

Profession: Massage Therapist; Lic. No. 013100; Cal. No. 24757

Regents Action Date: April 20, 2010
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 Robbery in the 3rd Degree, a class D felony, and Attempted Robbery in the 3rd Degree, a class E felony.

Nursing

CHARLENE MARIE CARSTON; KINGSTON, NY

Profession: Licensed Practical Nurse; Lic. No. 263100; Cal. No. 24895

Regents Action Date: April 20, 2010
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor based on her theft of unemployment benefits by submitting false certification to receive benefits.

CHARLENE MARIE CARSTON; KINGSTON, NY

Profession: Licensed Practical Nurse; Lic. No. 263100; Cal. No. 24895

Regents Action Date: 20-Apr-10
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor based on her theft of unemployment benefits by submitting false certification to receive benefits.

SHANNON MARIE CARVER (A/K/A CARVER SHANNON); LOWMAN, NY

Profession: Licensed Practical Nurse; Lic. No. 282750; Cal. No. 24882

Regents Action Date: April 20, 2010
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 in 2008 of Criminal Trespass in the 2nd Degree, and to the charge of obtaining a license fraudulently.

SHANNON MARIE CARVER (A/K/A CARVER SHANNON); LOWMAN, NY

Profession: Licensed Practical Nurse; Lic. No. 282750; Cal. No. 24882

Regents Action Date: 20-Apr-10
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 in 2008 of Criminal Trespass in the 2nd Degree, and to the charge of obtaining a license fraudulently.

EVA M CRON; WARWICK, NY

Profession: Registered Professional Nurse; Lic. No. 363040; Cal. No. 24676

Regents Action Date: April 20, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of gross negligence and gross incompetence for errors committed during the attempted cardiopulmonary resuscitation of a patient and of having been convicted of committing an act constituting a crime under New York Law, willfully abusing a patient physically, and conduct which evidences moral unfitness to practice the profession for placing a patient in a headlock and slapping the patient across the face.