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 2009

Veterinary Medicine

SABRINA E MILLER (A/K/A MEYER SABRINA E); SPENCERPORT, NY

Profession: Veterinarian; Lic. No. 007854; Cal. No. 24225

Regents Action Date: November 17, 2009
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 injecting an animal with a syringe filled with the incorrect solution.

SABRINA E MILLER (A/K/A MEYER SABRINA E); SPENCERPORT, NY

Profession: Veterinarian; Lic. No. 007854; Cal. No. 24225

Regents Action Date: 17-Nov-09
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 injecting an animal with a syringe filled with the incorrect solution.

October 2009

#VALUE!

WINDSOR, NY

Profession: Registered Professional Nurse; Cal. No. 24547

Regents Action Date: 19-Oct-09
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 twice of Driving While Intoxicated.

Chiropractic

JASON R KAPLAN; NEWTOWN, PA

Profession: Chiropractor; Lic. No. 007462; Cal. No. 24594

Regents Action Date: October 19, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail and Wire Fraud Mail Fraud Wire Fraud False Statements Relating to Health Care Matters Health Care Fraud and Conspiracy to Commit Money Laundering all felonies.

JASON R KAPLAN; NEWTOWN, PA

Profession: Chiropractor; Lic. No. 007462; Cal. No. 24594

Regents Action Date: 19-Oct-09
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail and Wire Fraud Mail Fraud Wire Fraud False Statements Relating to Health Care Matters Health Care Fraud and Conspiracy to Commit Money Laundering all felonies.

CHRISTOPHER G KING; GOSHEN, NY

Profession: Chiropractor; Lic. No. 009461; Cal. No. 24775

Regents Action Date: October 19, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of 2 counts of Attempted Forcible Touching, a misdemeanor.

CHRISTOPHER G KING; GOSHEN, NY

Profession: Chiropractor; Lic. No. 009461; Cal. No. 24775

Regents Action Date: 19-Oct-09
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of 2 counts of Attempted Forcible Touching, a misdemeanor.

THOMAS F MICELI; FARMINGVILLE, NY

Profession: Chiropractor; Lic. No. 002908; Cal. No. 24625

Regents Action Date: October 19, 2009
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Insurance Fraud, a class A misdemeanor.

THOMAS F MICELI; FARMINGVILLE, NY

Profession: Chiropractor; Lic. No. 002908; Cal. No. 24625

Regents Action Date: 19-Oct-09
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Insurance Fraud, a class A misdemeanor.

Dentistry

KONSTANTIN GRIGORYEVICH LEVIN; BROOKLYN, NY

Profession: Dentist; Lic. No. 047174; Cal. No. 24659

Regents Action Date: October 19, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of 1 count of Attempted Petit Larceny, a class B misdemeanor.

KONSTANTIN GRIGORYEVICH LEVIN; BROOKLYN, NY

Profession: Dentist; Lic. No. 047174; Cal. No. 24659

Regents Action Date: 19-Oct-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of 1 count of Attempted Petit Larceny, a class B misdemeanor.

KENNETH JOHN RACZKA; BUFFALO, NY

Profession: Dentist; Lic. No. 029663; Cal. No. 24614

Regents Action Date: October 19, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $3,000 fine.
Summary: Licensee admitted to the charge of having violated Article 33 of the Public Health Law.

KENNETH JOHN RACZKA; BUFFALO, NY

Profession: Dentist; Lic. No. 029663; Cal. No. 24614

Regents Action Date: 19-Oct-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $3,000 fine.
Summary: Licensee admitted to the charge of having violated Article 33 of the Public Health Law.

MARTIN JAY THALER; MONSEY, NY

Profession: Dentist; Lic. No. 037408; Cal. No. 24600

Regents Action Date: October 19, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $10,000 fine.
Summary: Licensee did not contest charges of allowing non-certified dental assistants to remove bands and wires from orthodontic appliances and to place bands and ligature ties on patients, and of failing to use scientifically accepted infection prevention techniques appropriate to the practice of dentistry.

MARTIN JAY THALER; MONSEY, NY

Profession: Dentist; Lic. No. 037408; Cal. No. 24600

Regents Action Date: 19-Oct-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $10,000 fine.
Summary: Licensee did not contest charges of allowing non-certified dental assistants to remove bands and wires from orthodontic appliances and to place bands and ligature ties on patients, and of failing to use scientifically accepted infection prevention techniques appropriate to the practice of dentistry.

JARRETT BRIAN TURK; NEW YORK, NY

Profession: Dentist; Lic. No. 042378; Cal. No. 23430

Regents Action Date: October 19, 2009
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of violating terms of probation imposed on him by the Board of Regents.

JARRETT BRIAN TURK; NEW YORK, NY

Profession: Dentist; Lic. No. 042378; Cal. No. 23430

Regents Action Date: 19-Oct-09
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of violating terms of probation imposed on him by the Board of Regents.

ROBERT FRED WINEGARDEN; NEW YORK, NY

Profession: Dentist; Lic. No. 030351; Cal. No. 23304

Regents Action Date: October 19, 2009
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete certain course of retraining in said area, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of using compromised teeth as abutments in bridgework, failing to diagnose open margins in bridgework, and inaccurate recordkeeping.

ROBERT FRED WINEGARDEN; NEW YORK, NY

Profession: Dentist; Lic. No. 030351; Cal. No. 23304

Regents Action Date: 19-Oct-09
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete certain course of retraining in said area, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of using compromised teeth as abutments in bridgework, failing to diagnose open margins in bridgework, and inaccurate recordkeeping.

Nursing

MARGARET J DECKER (A/K/A CONTRO MARGARET JANE, CALTA MARGARET JANE); WINDSOR, NY

Profession: Registered Professional Nurse; Lic. No. 479585; Cal. No. 24547

Regents Action Date: October 19, 2009
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 twice of Driving While Intoxicated.

ELEISE A GORDON; MT. VERNON, NY

Profession: Registered Professional Nurse; Lic. No. 248673; Cal. No. 24657

Regents Action Date: October 19, 2009
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 submitting a fraudulent CPR certificate.

ELEISE A GORDON; MT. VERNON, NY

Profession: Registered Professional Nurse; Lic. No. 248673; Cal. No. 24657

Regents Action Date: 19-Oct-09
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 submitting a fraudulent CPR certificate.

ARETHA HAMLIN (A/K/A HAMLIN-HARDY ARETHA E); HEMPSTEAD, NY

Profession: Registered Professional Nurse; Lic. No. 593005; Cal. No. 24652

Regents Action Date: October 19, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of administering an incorrect medication to 3 patients.

ARETHA HAMLIN (A/K/A HAMLIN-HARDY ARETHA E); HEMPSTEAD, NY

Profession: Registered Professional Nurse; Lic. No. 593005; Cal. No. 24652

Regents Action Date: 19-Oct-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of administering an incorrect medication to 3 patients.

CHRISTOPHER WAYNE HANDY; MT. MORRIS, NY

Profession: Licensed Practical Nurse; Lic. No. 241136; Cal. No. 24562 24561

Regents Action Date: October 19, 2009
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, $500 fine payable within 90 days.
Summary: Licensee admitted to charges of having been convicted on 2 occasions in 2008 of Criminal Possession of a controlled Substance in the 7th Degree, a class A misdemeanor, and of having withdrawn controlled substances for personal use.

CHRISTOPHER WAYNE HANDY; MT. MORRIS, NY

Profession: Registered Professional Nurse; Lic. No. 480865; Cal. No. 24562 24561

Regents Action Date: October 19, 2009
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, $500 fine payable within 90 days.
Summary: Licensee admitted to charges of having been convicted on 2 occasions in 2008 of Criminal Possession of a controlled Substance in the 7th Degree, a class A misdemeanor, and of having withdrawn controlled substances for personal use.

CHRISTOPHER WAYNE HANDY; MT. MORRIS, NY

Profession: Registered Professional Nurse; Lic. No. 480865; Cal. No. 24562 24561

Regents Action Date: 19-Oct-09
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, $500 fine payable within 90 days.
Summary: Licensee admitted to charges of having been convicted on 2 occasions in 2008 of Criminal Possession of a controlled Substance in the 7th Degree, a class A misdemeanor, and of having withdrawn controlled substances for personal use.

CHRISTOPHER WAYNE HANDY; MT. MORRIS, NY

Profession: Licensed Practical Nurse; Lic. No. 241136; Cal. No. 24562 24561

Regents Action Date: 19-Oct-09
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, $500 fine payable within 90 days.
Summary: Licensee admitted to charges of having been convicted on 2 occasions in 2008 of Criminal Possession of a controlled Substance in the 7th Degree, a class A misdemeanor, and of having withdrawn controlled substances for personal use.

YVONNE HODGE; SOUTH OZONE PARK, NY

Profession: Registered Professional Nurse; Lic. No. 464493; Cal. No. 24617 24618

Regents Action Date: October 19, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of failing to maintain a record which accurately reflects the treatment of a patient.

YVONNE HODGE; SOUTH OZONE PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 170462; Cal. No. 24617 24618

Regents Action Date: October 19, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of failing to maintain a record which accurately reflects the treatment of a patient.