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.

March 2010

Dentistry

JACINTO ALONZO MARTINEZ;

Profession: Dentist; Lic. No. 046959; Cal. No. 24899

Regents Action Date: March 09, 2010
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony.

JACINTO ALONZO MARTINEZ;

Profession: Dentist; Lic. No. 046959; Cal. No. 24899

Regents Action Date: 9-Mar-10
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony.

VINCENT A DADDIO DDS PC; BRONX, NY

Profession: Professional Service Corporation; Cal. No. 24277

Regents Action Date: March 09, 2010
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Aiding and Abetting the Unauthorized Practice of a Profession, a class A misdemeanor and professional misconduct based on violation of a term of a previously imposed probation by failing to pay a required fine.

VINCENT A DADDIO DDS PC; BRONX, NY

Profession: Professional Service Corporation; Cal. No. 24277

Regents Action Date: 9-Mar-10
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Aiding and Abetting the Unauthorized Practice of a Profession, a class A misdemeanor and professional misconduct based on violation of a term of a previously imposed probation by failing to pay a required fine.

Engineering

HSIN EUGENE CHAO; FRESH MEADOWS, NY

Profession: Professional Engineer; Lic. No. 070181; Cal. No. 24906

Regents Action Date: March 09, 2010
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of signing and sealing plans not prepared by him or by an employee under his direct supervision and failing to prepare and maintain a thorough written evaluation of the professional services represented by said plans and of receiving fees from a third party in connection with his performance of professional services.

HSIN EUGENE CHAO; FRESH MEADOWS, NY

Profession: Professional Engineer; Lic. No. 070181; Cal. No. 24906

Regents Action Date: 9-Mar-10
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of signing and sealing plans not prepared by him or by an employee under his direct supervision and failing to prepare and maintain a thorough written evaluation of the professional services represented by said plans and of receiving fees from a third party in connection with his performance of professional services.

ANTHONY CECIL RENEAUD; BROOKLYN, NY

Profession: Professional Engineer; Lic. No. 072822; Cal. No. 24769

Regents Action Date: March 09, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to charges of signing and sealing plans not prepared by him or by an employee under his direct supervision and failing to prepare and maintain a thorough written evaluation of the professional services represented by said plans and of receiving fees from a third party in connection with his performance of professional services.

ANTHONY CECIL RENEAUD; BROOKLYN, NY

Profession: Professional Engineer; Lic. No. 072822; Cal. No. 24769

Regents Action Date: 9-Mar-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to charges of signing and sealing plans not prepared by him or by an employee under his direct supervision and failing to prepare and maintain a thorough written evaluation of the professional services represented by said plans and of receiving fees from a third party in connection with his performance of professional services.

MICHAEL RALPH STERLACCI; OSSINING, NY

Profession: Professional Engineer; Lic. No. 049424; Cal. No. 24951

Regents Action Date: March 09, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Scheme to Defraud in the 1st Degree, a class E felony Offering a False Instrument for Filing in the 1st Degree, a class E felony and Conspiracy in the 4th Degree, a class E felony.

MICHAEL RALPH STERLACCI; OSSINING, NY

Profession: Professional Engineer; Lic. No. 049424; Cal. No. 24951

Regents Action Date: 9-Mar-10
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Scheme to Defraud in the 1st Degree, a class E felony Offering a False Instrument for Filing in the 1st Degree, a class E felony and Conspiracy in the 4th Degree, a class E felony.

TEC ENGINEERING PC; CANANDAIGUA, NY

Profession: Professional Service Corporation; Cal. No. 24907

Regents Action Date: March 09, 2010
Action: Application for consent order granted Penalty agreed upon $500 fine payable within 60 days.
Summary: Registrant admitted to charges of signing and sealing plans not prepared by registrant or by an employee under its direct supervision and failing to prepare and maintain a thorough written evaluation of the professional services represented by said plans, and receiving fees from a third party in connection with the performance of professional services.

TEC ENGINEERING PC; CANANDAIGUA, NY

Profession: Professional Service Corporation; Cal. No. 24907

Regents Action Date: 9-Mar-10
Action: Application for consent order granted Penalty agreed upon $500 fine payable within 60 days.
Summary: Registrant admitted to charges of signing and sealing plans not prepared by registrant or by an employee under its direct supervision and failing to prepare and maintain a thorough written evaluation of the professional services represented by said plans, and receiving fees from a third party in connection with the performance of professional services.

Nursing

JORDAN BELKIN; JERSEY CITY. NJ

Profession: Registered Professional Nurse; Lic. No. 575634; Cal. No. 24879

Regents Action Date: March 09, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree, a class B misdemeanor.

JORDAN BELKIN; JERSEY CITY. NJ

Profession: Registered Professional Nurse; Lic. No. 575634; Cal. No. 24879

Regents Action Date: 9-Mar-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree, a class B misdemeanor.

BERNADETTE BOAMAH; NY AND ROCKAWAY BEACH, NY

Profession: Licensed Practical Nurse; Lic. No. 269345; Cal. No. 24966 24967

Regents Action Date: March 09, 2010
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of making fraudulent entries in patient records.

BERNADETTE BOAMAH; NY AND ROCKAWAY BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 541058; Cal. No. 24966 24967

Regents Action Date: March 09, 2010
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of making fraudulent entries in patient records.

BERNADETTE BOAMAH; NY AND ROCKAWAY BEACH, NY

Profession: Licensed Practical Nurse; Lic. No. 269345; Cal. No. 24966 24967

Regents Action Date: 9-Mar-10
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of making fraudulent entries in patient records.

BERNADETTE BOAMAH; NY AND ROCKAWAY BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 541058; Cal. No. 24966 24967

Regents Action Date: 9-Mar-10
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of making fraudulent entries in patient records.

DOMINICK A BONANZA;

Profession: Registered Professional Nurse; Lic. No. 544088; Cal. No. 24861

Regents Action Date: March 09, 2010
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Possession of Cocaine with Intent to Distribute.

DOMINICK A BONANZA;

Profession: Registered Professional Nurse; Lic. No. 544088; Cal. No. 24861

Regents Action Date: 9-Mar-10
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Possession of Cocaine with Intent to Distribute.

JAN KOENIG (A/K/A MCCANDLESS JAN M); GLENMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 126503; Cal. No. 24807 24808

Regents Action Date: March 09, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence when and if return to practice, $500 fine payable within 4 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree.

JAN KOENIG (A/K/A MCCANDLESS JAN); GLENMONT, NY

Profession: Registered Professional Nurse; Lic. No. 340653; Cal. No. 24807 24808

Regents Action Date: March 09, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence when and if return to practice, $500 fine payable within 4 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree.

JAN KOENIG (A/K/A MCCANDLESS JAN); GLENMONT, NY

Profession: Registered Professional Nurse; Lic. No. 340653; Cal. No. 24807 24808

Regents Action Date: 9-Mar-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence when and if return to practice, $500 fine payable within 4 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree.

JAN KOENIG (A/K/A MCCANDLESS JAN M); GLENMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 126503; Cal. No. 24807 24808

Regents Action Date: 9-Mar-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence when and if return to practice, $500 fine payable within 4 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree.

MARY ELLEN PACE; REDONDO BEACH, CA

Profession: Registered Professional Nurse; Lic. No. 532421; Cal. No. 24942

Regents Action Date: March 09, 2010
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine.
Summary: Licensee admitted to the charge of committing boundary violations.

MARY ELLEN PACE; REDONDO BEACH, CA

Profession: Registered Professional Nurse; Lic. No. 532421; Cal. No. 24942

Regents Action Date: 9-Mar-10
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine.
Summary: Licensee admitted to the charge of committing boundary violations.

KEVIN PATRICK ROBERTS; GLENS FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 246982; Cal. No. 24977

Regents Action Date: March 09, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny and Grand Larceny in the 4th Degree.

KEVIN PATRICK ROBERTS; GLENS FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 246982; Cal. No. 24977

Regents Action Date: 9-Mar-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny and Grand Larceny in the 4th Degree.

NORMAN ALLEN SMITH II; PEEKSKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 273666; Cal. No. 24931

Regents Action Date: March 09, 2010
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence if and when return to practice, $250 fine payable within 2 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 5th Degree, a felony, and Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.

BEVIN MICHELLE STEVENS (A/K/A TAILLON BEVIN MICHELLE); POTSDAM, NY

Profession: Registered Professional Nurse; Lic. No. 567772; Cal. No. 24704

Regents Action Date: March 09, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge that she pled guilty to violating Article 33 of the Public Health Law.