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.
December 2009
Public Accountancy
MARILYNN F PULASKI; WOODSIDE, NY
Profession: Certified Public Accountant; Lic. No. 041279; Cal. No. 24767
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted guilt to the charge of being having been convicted Assault in the 3rd Degree, a class A misdemeanor.
MARILYNN F PULASKI; WOODSIDE, NY
Profession: Certified Public Accountant; Lic. No. 041279; Cal. No. 24767
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted guilt to the charge of being having been convicted Assault in the 3rd Degree, a class A misdemeanor.
November 2009
Architecture
B FOX FREDERICK JR; NEW YORK, NY
Profession: Architect; Lic. No. 012636; Cal. No. 24588
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of failing to prepare and retain a thorough written evaluation of the professional services represented by plans he signed and sealed which were not prepared by him.
B FOX FREDERICK JR; NEW YORK, NY
Profession: Architect; Lic. No. 012636; Cal. No. 24588
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of failing to prepare and retain a thorough written evaluation of the professional services represented by plans he signed and sealed which were not prepared by him.
FREDERICK FOX ASSOCIATES PLLC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 24589
Action: Application for consent order granted Penalty agreed upon $500 fine payable within 90 days.
Summary: Registrant did not contest charges of failing to prepare and retain a thorough written evaluation of the professional services represented by plans signed and sealed by the registrant?s principal which were not prepared by said principal.
FREDERICK FOX ASSOCIATES PLLC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 24589
Action: Application for consent order granted Penalty agreed upon $500 fine payable within 90 days.
Summary: Registrant did not contest charges of failing to prepare and retain a thorough written evaluation of the professional services represented by plans signed and sealed by the registrant?s principal which were not prepared by said principal.
YOON KO JAE; CORONA, NY
Profession: Architect; Lic. No. 011493; Cal. No. 24706
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of continuing to self-certify plans after surrendering his professional certification filing privileges.
YOON KO JAE; CORONA, NY
Profession: Architect; Lic. No. 011493; Cal. No. 24706
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of continuing to self-certify plans after surrendering his professional certification filing privileges.
Chiropractic
BRADLEY STEPHEN LEADER; AUBURN, NY
Profession: Chiropractor; Lic. No. 008312; Cal. No. 24583
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 Conspiracy in the 4th Degree
BRADLEY STEPHEN LEADER; AUBURN, NY
Profession: Chiropractor; Lic. No. 008312; Cal. No. 24583
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 Conspiracy in the 4th Degree
Dentistry
KASINDA CLARK; BUFFALO, NY
Profession: Registered Dental Assistant; Lic. No. 000558; Cal. No. 24560
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
ANGELA QIN DONG (A/K/A DONG QIN); EAST GREENBUSH, NY
Profession: Dentist; Lic. No. 047718; Cal. No. 24646
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to properly fill 2 root canals.
ANGELA QIN DONG (A/K/A DONG QIN); EAST GREENBUSH, NY
Profession: Dentist; Lic. No. 047718; Cal. No. 24646
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to properly fill 2 root canals.
BRIAN E WEISS; NEW YORK, NY
Profession: Dentist; Lic. No. 033386; Cal. No. 24691
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 failing to maintain accurate patient records.
BRIAN E WEISS; NEW YORK, NY
Profession: Dentist; Lic. No. 033386; Cal. No. 24691
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 failing to maintain accurate patient records.
Massage Therapy
KATHLEEN R DOMINY; EAST PATCHOGUE, NY
Profession: Massage Therapist; Lic. No. 007332; Cal. No. 24438
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of splitting fees with a member of another profession.
KATHLEEN R DOMINY; EAST PATCHOGUE, NY
Profession: Massage Therapist; Lic. No. 007332; Cal. No. 24438
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of splitting fees with a member of another profession.
HEATHER A GEORGE; DANSVILLE, NY
Profession: Massage Therapist; Lic. No. 015517; Cal. No. 24654
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and 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 Petit Larceny, Attempted Criminal Possession of a Controlled Substance, and Driving While Ability Impaired by Drugs.
HEATHER A GEORGE; DANSVILLE, NY
Profession: Massage Therapist; Lic. No. 015517; Cal. No. 24654
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and 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 Petit Larceny, Attempted Criminal Possession of a Controlled Substance, and Driving While Ability Impaired by Drugs.
TIMOTHY E SMITH; SYRACUSE, NY
Profession: Massage Therapist; Lic. No. 014363; Cal. No. 24837
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of moral unfitness.
TIMOTHY E SMITH; SYRACUSE, NY
Profession: Massage Therapist; Lic. No. 014363; Cal. No. 24837
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of moral unfitness.
Nursing
THERESA MARIE BERNACKI (A/K/A JOHNSON THERESA MARIE); LOCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 239620; Cal. No. 24173
Action: Found guilty of professional misconduct Penalty Indefinite suspension for a minimum of 3 months and until substance abuse free and until fit to practice, upon termination of suspension probation 2 years to only commence if and when return to practice, $500 fine to be paid within 6 months.
Summary: Licensee was found guilty of negligence on more than one occasion by failing to administer controlled substances at the facility where she worked and failing to appropriately waste the medication.
THERESA MARIE BERNACKI (A/K/A JOHNSON THERESA MARIE); LOCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 239620; Cal. No. 24173
Action: Found guilty of professional misconduct Penalty Indefinite suspension for a minimum of 3 months and until substance abuse free and until fit to practice, upon termination of suspension probation 2 years to only commence if and when return to practice, $500 fine to be paid within 6 months.
Summary: Licensee was found guilty of negligence on more than one occasion by failing to administer controlled substances at the facility where she worked and failing to appropriately waste the medication.
JAMES EDWARD BRANTLEY III; NEWBURGH, NY
Profession: Licensed Practical Nurse; Lic. No. 260304; Cal. No. 24778
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 as a felony.
JAMES EDWARD BRANTLEY III; NEWBURGH, NY
Profession: Licensed Practical Nurse; Lic. No. 260304; Cal. No. 24778
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 as a felony.
PAULA JEAN BROAD; CHEEKTOWAGA, NY
Profession: Registered Professional Nurse; Lic. No. 439019; Cal. No. 24183
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and 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 admitted to charges of verbal abuse of a patient and violating the terms of probation.
PAULA JEAN BROAD; CHEEKTOWAGA, NY
Profession: Registered Professional Nurse; Lic. No. 439019; Cal. No. 24183
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and 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 admitted to charges of verbal abuse of a patient and violating the terms of probation.
WUNAN CHANG; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 287977; Cal. No. 24544
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to charges of medication errors.
WUNAN CHANG; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 287977; Cal. No. 24544
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to charges of medication errors.
TAMMY COLLEEN FEENIN (A/K/A GERMONTO TAMMY COLLEEN); FARMINGTON, NY
Profession: Registered Professional Nurse; Lic. No. 424303; Cal. No. 24554
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 payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Reckless Endangerment in the 2nd Degree.