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 2008

Clinical Laboratory Technology

MILENA HALFIN; BROOKLYN, NY

Profession: Clinical Laboratory Technologist; Lic. No. 008283; Cal. No. 23704

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon Annulment of license to practice as a clinical laboratory technologist.
Summary: Licensee did not contest allegations that on or about September 14, 2006, with fraudulent intent, she submitted an application for licensure as a clinical laboratory technologist to the Division of Professional Licensing Services of the New York State Education Department in which she certified that she had at least 5 years (7,200 clock hours) of experience as a clinical laboratory technologist, and was thereafter granted a license to practice as a clinical laboratory technologist in the State of New York on or about February 3, 2007, based upon the aforesaid experience when, in truth and in fact, and as she well knew, she did not have said experience as a clinical laboratory technologist.

MILENA HALFIN; BROOKLYN, NY

Profession: Clinical Laboratory Technologist; Lic. No. 008283; Cal. No. 23704

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon Annulment of license to practice as a clinical laboratory technologist.
Summary: Licensee did not contest allegations that on or about September 14, 2006, with fraudulent intent, she submitted an application for licensure as a clinical laboratory technologist to the Division of Professional Licensing Services of the New York State Education Department in which she certified that she had at least 5 years (7,200 clock hours) of experience as a clinical laboratory technologist, and was thereafter granted a license to practice as a clinical laboratory technologist in the State of New York on or about February 3, 2007, based upon the aforesaid experience when, in truth and in fact, and as she well knew, she did not have said experience as a clinical laboratory technologist.

Dentistry

THERESA M CAPASSO (A/K/A MELLO THERESA, MELLO THERESA MARY); MIDDLE VILLAGE, NY

Profession: Dentist; Lic. No. 045982; Cal. No. 23834

Regents Action Date: March 18, 2008
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge that while employed and on duty as a dentist, she asked a fellow employee dentist to fill out and sign a prescription for 10 tablets of Tylenol III and falsely stated to said colleague that the prescription was for an unnamed patient in the waiting area of the practice. Said colleague did so and thereafter, without the authorization of said colleague, licensee filled in her birth name as the patient, knowing that said colleague had not treated her changed the number of prescribed tablets to 16 and thereafter filled said prescription.

THERESA M CAPASSO (A/K/A MELLO THERESA, MELLO THERESA MARY); MIDDLE VILLAGE, NY

Profession: Dentist; Lic. No. 045982; Cal. No. 23834

Regents Action Date: 18-Mar-08
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge that while employed and on duty as a dentist, she asked a fellow employee dentist to fill out and sign a prescription for 10 tablets of Tylenol III and falsely stated to said colleague that the prescription was for an unnamed patient in the waiting area of the practice. Said colleague did so and thereafter, without the authorization of said colleague, licensee filled in her birth name as the patient, knowing that said colleague had not treated her changed the number of prescribed tablets to 16 and thereafter filled said prescription.

STEPHEN YEN (A/K/A YEN SHYUE SHEN, YEN SHYUE-SHEN); NEW YORK, NY

Profession: Dentist; Lic. No. 035521; Cal. No. 23482

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 12 months and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of one count of Sexual Abuse in the 3rd Degree.

STEPHEN YEN (A/K/A YEN SHYUE SHEN, YEN SHYUE-SHEN); NEW YORK, NY

Profession: Dentist; Lic. No. 035521; Cal. No. 23482

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 12 months and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of one count of Sexual Abuse in the 3rd Degree.

Engineering

JOHN H FINK; CALLICOON, NY

Profession: Professional Engineer; Lic. No. 054074; Cal. No. 23748

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to charges of having been convicted of Assault in the 3rd Degree and Endangering the Welfare of a Child.

JOHN H FINK; CALLICOON, NY

Profession: Professional Engineer; Lic. No. 054074; Cal. No. 23748

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to charges of having been convicted of Assault in the 3rd Degree and Endangering the Welfare of a Child.

Massage Therapy

NAN SUK CLARK; WOODSIDE, NY

Profession: Massage Therapist; Lic. No. 014576; Cal. No. 23700

Regents Action Date: 18-Mar-08
Action: Application to surrender license granted.
Summary: Licensee pled guilty to charges of having been convicted of Promoting Prostitution in the 4th Degree and willfully filing a false report.

NAN SUK CLARK; WOODSIDE, NY

Profession: Massage Therapist; Lic. No. 014576; Cal. No. 23700

Regents Action Date: March 18, 2008
Action: Application to surrender license granted.
Summary: Licensee pled guilty to charges of having been convicted of Promoting Prostitution in the 4th Degree and willfully filing a false report.

Nursing

GEORGE CHMIELEWSKI; NY AND REMSEN, NY

Profession: Licensed Practical Nurse; Lic. No. 266199; Cal. No. 23489

Regents Action Date: March 18, 2008
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, $2,500 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Endangering the Welfare of a Child, a misdemeanor.

GEORGE CHMIELEWSKI; NY AND REMSEN, NY

Profession: Licensed Practical Nurse; Lic. No. 266199; Cal. No. 23489

Regents Action Date: 18-Mar-08
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, $2,500 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Endangering the Welfare of a Child, a misdemeanor.

JANE HELEN COCHRAN; ANDOVER, NY

Profession: Registered Professional Nurse; Lic. No. 540625; Cal. No. 23280

Regents Action Date: 18-Mar-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 been convicted of Assault in the 2nd Degree.

JANE HELEN COCHRAN; ANDOVER, NY

Profession: Registered Professional Nurse; Lic. No. 540625; Cal. No. 23280

Regents Action Date: March 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 been convicted of Assault in the 2nd Degree.

CLAUDETTE DOREEN DAVIS; OAKLAND, FL

Profession: Licensed Practical Nurse; Lic. No. 151232; Cal. No. 23797

Regents Action Date: March 18, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

CLAUDETTE DOREEN DAVIS; OAKLAND, FL

Profession: Licensed Practical Nurse; Lic. No. 151232; Cal. No. 23797

Regents Action Date: 18-Mar-08
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

RENEE M DURANT; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 265031; Cal. No. 23673

Regents Action Date: 18-Mar-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 been convicted of Conspiracy in the 4th Degree, a class E felony.

RENEE M DURANT; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 265031; Cal. No. 23673

Regents Action Date: March 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 been convicted of Conspiracy in the 4th Degree, a class E felony.

ROSANNE FICARRA; MASTIC BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 454613; Cal. No. 23632

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine, 50 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class E felony.

ROSANNE FICARRA; MASTIC BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 454613; Cal. No. 23632

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine, 50 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class E felony.

RENEE FULMER (A/K/A HORROCKS RENEE); WILLET, NY

Profession: Licensed Practical Nurse; Lic. No. 245257; Cal. No. 23865

Regents Action Date: 18-Mar-08
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Willful Violation of Health Laws and Falsifying Business Records in the 2nd Degree.

RENEE FULMER (A/K/A HORROCKS RENEE); WILLET, NY

Profession: Licensed Practical Nurse; Lic. No. 245257; Cal. No. 23865

Regents Action Date: March 18, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Willful Violation of Health Laws and Falsifying Business Records in the 2nd Degree.

JACQUELINE JORGENSEN FUZESSERY; OSSINING, NY

Profession: Licensed Practical Nurse; Lic. No. 244505; Cal. No. 23714

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension 2 years probation, $500 fine.
Summary: Licenseeadmitted to charges of having been convicted of Driving While Intoxicated (two convictions).

JACQUELINE JORGENSEN FUZESSERY; OSSINING, NY

Profession: Licensed Practical Nurse; Lic. No. 244505; Cal. No. 23714

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension 2 years probation, $500 fine.
Summary: Licenseeadmitted to charges of having been convicted of Driving While Intoxicated (two convictions).

TAMMY L GEBO; WATERTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 274479; Cal. No. 23725

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licenseeadmittedto charges of having been convicted of prostitution and Criminal Trespass in the 3rd Degree.

TAMMY L GEBO; WATERTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 274479; Cal. No. 23725

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licenseeadmittedto charges of having been convicted of prostitution and Criminal Trespass in the 3rd Degree.

GAIL GRAB (A/K/A TOBIN GAIL DIANE); LAGRANGEVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 111289; Cal. No. 23716 23717

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

GAIL GRAB (A/K/A TOBIN GAIL DIANE); LAGRANGEVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 111289; Cal. No. 23716 23717

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

FRANCES B HAFNER; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 093983; Cal. No. 23592

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of completing pre-signed prescriptions for herself without authorization.

FRANCES B HAFNER; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 093983; Cal. No. 23592

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of completing pre-signed prescriptions for herself without authorization.