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.

December 2008

Veterinary Medicine

CATHERINE LOUISE RALSTON (A/K/A CANGRO CATHERINE RALSTON); PLATTSBURGH, NY

Profession: Veterinarian; Lic. No. 006384; Cal. No. 23419

Regents Action Date: 16-Dec-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of injecting barium into a canine's lungs.

CATHERINE LOUISE RALSTON (A/K/A CANGRO CATHERINE RALSTON); PLATTSBURGH, NY

Profession: Veterinarian; Lic. No. 006384; Cal. No. 23419

Regents Action Date: December 16, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of injecting barium into a canine's lungs.

STANLEY WEISSMAN; NEW YORK, NY

Profession: Veterinarian; Lic. No. 002175; Cal. No. 23517

Regents Action Date: December 16, 2008
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charges of misdiagnosing a cat as suffering from diabetes and rendering improper treatment to said cat subsequent to said diagnosis.

STANLEY WEISSMAN; NEW YORK, NY

Profession: Veterinarian; Lic. No. 002175; Cal. No. 23517

Regents Action Date: 16-Dec-08
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charges of misdiagnosing a cat as suffering from diabetes and rendering improper treatment to said cat subsequent to said diagnosis.

November 2008

Chiropractic

RALPH EDWARD MORELLI; MONTICELLO, NY

Profession: Chiropractor; Lic. No. 001800; Cal. No. 24209

Regents Action Date: 18-Nov-08
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Insurance Fraud in the 3rd Degree and Falsifying Business Records in the 1st Degree, both felonies.

RALPH EDWARD MORELLI; MONTICELLO, NY

Profession: Chiropractor; Lic. No. 001800; Cal. No. 24209

Regents Action Date: November 18, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Insurance Fraud in the 3rd Degree and Falsifying Business Records in the 1st Degree, both felonies.

Dentistry

JAN WADE GILBERT; LAWRENCE, NY

Profession: Dentist; Lic. No. 029102; Cal. No. 23860

Regents Action Date: November 18, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $3,000 fine.
Summary: Licensee did not contest the charge of advertising that he had a new treatment that was guaranteed to eliminate gum disease, when he could not substantiate that claim.

JAN WADE GILBERT; LAWRENCE, NY

Profession: Dentist; Lic. No. 029102; Cal. No. 23860

Regents Action Date: 18-Nov-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $3,000 fine.
Summary: Licensee did not contest the charge of advertising that he had a new treatment that was guaranteed to eliminate gum disease, when he could not substantiate that claim.

DANIEL HAROLD PROPER; WATERLOO, NY

Profession: Dentist; Lic. No. 029903; Cal. No. 23662

Regents Action Date: 18-Nov-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $4,000 fine.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated, not reporting his criminal conviction on his re-registration, and failing to maintain accurate patient records and to document perforations during root canal.

DANIEL HAROLD PROPER; WATERLOO, NY

Profession: Dentist; Lic. No. 029903; Cal. No. 23662

Regents Action Date: November 18, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $4,000 fine.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated, not reporting his criminal conviction on his re-registration, and failing to maintain accurate patient records and to document perforations during root canal.

IAN JACOB WALKER; AMHERST, NY

Profession: Dentist; Lic. No. 049040; Cal. No. 23990

Regents Action Date: November 18, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted ofDriving While Intoxicated.

IAN JACOB WALKER; AMHERST, NY

Profession: Dentist; Lic. No. 049040; Cal. No. 23990

Regents Action Date: 18-Nov-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted ofDriving While Intoxicated.

Massage Therapy

LOUIS I AUGIER; BAYPORT, NY

Profession: Massage Therapist; Lic. No. 005148; Cal. No. 23626

Regents Action Date: 18-Nov-08
Action: Found guilty of professional misconduct Penalty Revocation, $5,000 fine.
Summary: Licensee was found guilty of professional misconduct in that he engaged in the sexual touching of a client.

LOUIS I AUGIER; BAYPORT, NY

Profession: Massage Therapist; Lic. No. 005148; Cal. No. 23626

Regents Action Date: November 18, 2008
Action: Found guilty of professional misconduct Penalty Revocation, $5,000 fine.
Summary: Licensee was found guilty of professional misconduct in that he engaged in the sexual touching of a client.

JENNIFER A MAHER; NORTH CHILI, NY

Profession: Massage Therapist; Lic. No. 019529; Cal. No. 24063

Regents Action Date: November 18, 2008
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.

JENNIFER A MAHER; NORTH CHILI, NY

Profession: Massage Therapist; Lic. No. 019529; Cal. No. 24063

Regents Action Date: 18-Nov-08
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.

KELLY ANNE MCCARTHY; HICKSVILLE, NY

Profession: Massage Therapist; Lic. No. 020446; Cal. No. 24040

Regents Action Date: 18-Nov-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of 1 count of Driving While Ability Impaired by Drugs, a class E felony, and 1 count Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree, a class A misdemeanor.

KELLY ANNE MCCARTHY; HICKSVILLE, NY

Profession: Massage Therapist; Lic. No. 020446; Cal. No. 24040

Regents Action Date: November 18, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of 1 count of Driving While Ability Impaired by Drugs, a class E felony, and 1 count Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree, a class A misdemeanor.

Nursing

ELISABETH ANN BIGWOOD (A/K/A BIGWOOD-PANEPENTO ELISABETH ANN, BIGWOOD PANEPENTO ELISABETH ANN); NAPLES, NY

Profession: Registered Professional Nurse; Lic. No. 317369; Cal. No. 24008

Regents Action Date: November 18, 2008
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.

ELISABETH ANN BIGWOOD (A/K/A BIGWOOD-PANEPENTO ELISABETH ANN, BIGWOOD PANEPENTO ELISABETH ANN); NAPLES, NY

Profession: Registered Professional Nurse; Lic. No. 317369; Cal. No. 24008

Regents Action Date: 18-Nov-08
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.

LAURENCE B BROWN; SIDNEY, NY

Profession: Registered Professional Nurse; Lic. No. 541227; Cal. No. 23564 23565

Regents Action Date: 18-Nov-08
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 3 years, $1,000 fine.
Summary: Licensee was found guilty of having been convicted of Assault in the 3rd Degree, a class A misdemeanor, and Driving While Intoxicated, an unclassified misdemeanor.

LAURENCE B BROWN; SIDNEY, NY

Profession: Licensed Practical Nurse; Lic. No. 252436; Cal. No. 23564 23565

Regents Action Date: 18-Nov-08
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 3 years, $1,000 fine.
Summary: Licensee was found guilty of having been convicted of Assault in the 3rd Degree, a class A misdemeanor, and Driving While Intoxicated, an unclassified misdemeanor.

LAURENCE B BROWN; SIDNEY, NY

Profession: Licensed Practical Nurse; Lic. No. 252436; Cal. No. 23564 23565

Regents Action Date: November 18, 2008
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 3 years, $1,000 fine.
Summary: Licensee was found guilty of having been convicted of Assault in the 3rd Degree, a class A misdemeanor, and Driving While Intoxicated, an unclassified misdemeanor.

LAURENCE B BROWN; SIDNEY, NY

Profession: Registered Professional Nurse; Lic. No. 541227; Cal. No. 23564 23565

Regents Action Date: November 18, 2008
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 3 years, $1,000 fine.
Summary: Licensee was found guilty of having been convicted of Assault in the 3rd Degree, a class A misdemeanor, and Driving While Intoxicated, an unclassified misdemeanor.

KATHLEEN M BURNS; LINDLEY, NY

Profession: Registered Professional Nurse; Lic. No. 517555; Cal. No. 24101

Regents Action Date: November 18, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally fit to practice, upon termination of suspension 3 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having violated her probation.

KATHLEEN M BURNS; LINDLEY, NY

Profession: Registered Professional Nurse; Lic. No. 517555; Cal. No. 24101

Regents Action Date: 18-Nov-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally fit to practice, upon termination of suspension 3 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having violated her probation.

LOUIS A CABUHAT (A/K/A GRAUER LOUIS A); MIAMI, FL

Profession: Registered Professional Nurse; Lic. No. 510572; Cal. No. 22030 22029

Regents Action Date: 18-Nov-08
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in New York State, $500 fine.
Summary: Licensee did not contest charges of stealing controlled substances on several occasions from facilities where he was practicing the profession of nursing and of practicing the profession while impaired by drugs that rendered him unable to perform his nursing duties.

LOUIS A CABUHAT (A/K/A GRAUER LOUIS ANTHONY); MIAMI, FL

Profession: Licensed Practical Nurse; Lic. No. 201622; Cal. No. 22030 22029

Regents Action Date: 18-Nov-08
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in New York State, $500 fine.
Summary: Licensee did not contest charges of stealing controlled substances on several occasions from facilities where he was practicing the profession of nursing and of practicing the profession while impaired by drugs that rendered him unable to perform his nursing duties.

LOUIS A CABUHAT (A/K/A GRAUER LOUIS ANTHONY); MIAMI, FL

Profession: Licensed Practical Nurse; Lic. No. 201622; Cal. No. 22030 22029

Regents Action Date: November 18, 2008
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in New York State, $500 fine.
Summary: Licensee did not contest charges of stealing controlled substances on several occasions from facilities where he was practicing the profession of nursing and of practicing the profession while impaired by drugs that rendered him unable to perform his nursing duties.

LOUIS A CABUHAT (A/K/A GRAUER LOUIS A); MIAMI, FL

Profession: Registered Professional Nurse; Lic. No. 510572; Cal. No. 22030 22029

Regents Action Date: November 18, 2008
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in New York State, $500 fine.
Summary: Licensee did not contest charges of stealing controlled substances on several occasions from facilities where he was practicing the profession of nursing and of practicing the profession while impaired by drugs that rendered him unable to perform his nursing duties.