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 2005

Dentistry

ASUGMAN ATAM; POTOMAC, MD

Profession: Dentist; Lic. No. 038259; Cal. No. 22327

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the Maryland State Board of Dental Examiners.

ASUGMAN ATAM; POTOMAC, MD

Profession: Dentist; Lic. No. 038259; Cal. No. 22327

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the Maryland State Board of Dental Examiners.

TIMOTHY A AUGUSTINE; WEST SENECA, NY

Profession: Dentist; Lic. No. 031535; Cal. No. 22347

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension ? upon licensee's return to practice, 2 years probation and fit to practice.
Summary: Licensee admitted to the charges of having been convicted in 2003 of Forgery in the 3rd Degree and of having been found by the New York State Commissioner of Health to have obtained a controlled substance by fraud.

TIMOTHY A AUGUSTINE; WEST SENECA, NY

Profession: Dentist; Lic. No. 031535; Cal. No. 22347

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension ? upon licensee's return to practice, 2 years probation and fit to practice.
Summary: Licensee admitted to the charges of having been convicted in 2003 of Forgery in the 3rd Degree and of having been found by the New York State Commissioner of Health to have obtained a controlled substance by fraud.

JORDAN E BLUTH; SUNRISE, FL

Profession: Dentist; Lic. No. 026313; Cal. No. 22398

Regents Action Date: November 03, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty by the Florida State Board of Dentistry of professional misconduct.

JORDAN E BLUTH; SUNRISE, FL

Profession: Dentist; Lic. No. 026313; Cal. No. 22398

Regents Action Date: 3-Nov-05
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty by the Florida State Board of Dentistry of professional misconduct.

SANTA LOCASCIO; RIDGEWOOD, NY

Profession: Dentist; Lic. No. 042722; Cal. No. 21815

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee admitted to the charges of failing to chart the periodontal condition of a patient and recommending and inserting for said patient a four-unit bridge that inappropriately included a tooth with a poor prognosis.

SANTA LOCASCIO; RIDGEWOOD, NY

Profession: Dentist; Lic. No. 042722; Cal. No. 21815

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee admitted to the charges of failing to chart the periodontal condition of a patient and recommending and inserting for said patient a four-unit bridge that inappropriately included a tooth with a poor prognosis.

BRUCE JAY SCHNEIDER; MATAWAN, NJ

Profession: Dentist; Lic. No. 038756; Cal. No. 22234

Regents Action Date: November 03, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Promoting a Sexual Performance by a Child.

BRUCE JAY SCHNEIDER; MATAWAN, NJ

Profession: Dentist; Lic. No. 038756; Cal. No. 22234

Regents Action Date: 3-Nov-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Promoting a Sexual Performance by a Child.

Land Surveying

MARK L WELLES; HINSDALE, NY

Profession: Land Surveyor; Lic. No. 049632; Cal. No. 22238

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest the charges of failing to properly supervise an employee in the preparation of a survey map and the setting of proper boundary lines, and of failing to perform adequate fieldwork and to locate proper boundary lines.

MARK L WELLES; HINSDALE, NY

Profession: Land Surveyor; Lic. No. 049632; Cal. No. 22238

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest the charges of failing to properly supervise an employee in the preparation of a survey map and the setting of proper boundary lines, and of failing to perform adequate fieldwork and to locate proper boundary lines.

Massage Therapy

DONALD J ERICKSON; PANAMA, NY

Profession: Massage Therapist; Lic. No. 012379; Cal. No. 22297

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 6 months and until respondent provides proof of psychological fitness to practice ? upon licensee's return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to having been convicted of Sexual Abuse in the 3rd Degree, a class B misdemeanor.

DONALD J ERICKSON; PANAMA, NY

Profession: Massage Therapist; Lic. No. 012379; Cal. No. 22297

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 6 months and until respondent provides proof of psychological fitness to practice ? upon licensee's return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to having been convicted of Sexual Abuse in the 3rd Degree, a class B misdemeanor.

Nursing

JO ANNE E DAVIS (A/K/A WILLIAMS JO ANNE E); INWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 164317; Cal. No. 22040 21692

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to properly coordinate the care of a diabetic patient.

JO ANNE E DAVIS (A/K/A WILLIAMS JO ANNE E); INWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 164317; Cal. No. 22040 21692

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to properly coordinate the care of a diabetic patient.

REGINA RYKERT DESTHERS-RYKERT (A/K/A DESTHERS-RYKERT REGINA MARIE, DESTHERS REGINA MARIE); ISLIP, NY

Profession: Registered Professional Nurse; Lic. No. 492473; Cal. No. 22171

Regents Action Date: November 03, 2005
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 administering intravenous fluids and medication to a patient without a physician?s order.

YOLETTE PYGEOL FANFAN (A/K/A PYGEOL YOLETTE); FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 234365; Cal. No. 21220

Regents Action Date: November 03, 2005
Action: Found guilty of professional misconduct Penalty Annul license under third specification, revoke license under each of first and second specifications, revocations deemed merged into above annulment, in event annulment is, in any manner, rejected, modified, or overturned upon review in any forum, revocations not merged into annulment and each revocation to stand as independent recommendations under first and second specifications.
Summary: Licensee was found guilty of violating a term of probation previously imposed upon her by the New York State Board of Regents stealing medications from her employer and fraudulently obtaining her license to practice as a licensed practical nurse by falsely indicating on her application that she had never been convicted of a crime, felony or misdemeanor, in any state or country and that she had never been charged with a crime, felony or misdemeanor, in any state or country, the disposition of which was other than by acquittal or dismissal.

YOLETTE PYGEOL FANFAN (A/K/A PYGEOL YOLETTE); FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 234365; Cal. No. 21220

Regents Action Date: 3-Nov-05
Action: Found guilty of professional misconduct Penalty Annul license under third specification, revoke license under each of first and second specifications, revocations deemed merged into above annulment, in event annulment is, in any manner, rejected, modified, or overturned upon review in any forum, revocations not merged into annulment and each revocation to stand as independent recommendations under first and second specifications.
Summary: Licensee was found guilty of violating a term of probation previously imposed upon her by the New York State Board of Regents stealing medications from her employer and fraudulently obtaining her license to practice as a licensed practical nurse by falsely indicating on her application that she had never been convicted of a crime, felony or misdemeanor, in any state or country and that she had never been charged with a crime, felony or misdemeanor, in any state or country, the disposition of which was other than by acquittal or dismissal.

GIL P FITZ; GLENMONT, NY

Profession: Registered Professional Nurse; Lic. No. 369279; Cal. No. 22300 1

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest charges that he committed medication administration and documentation errors.

GIL P FITZ; GLENMONT, NY

Profession: Registered Professional Nurse; Lic. No. 369279; Cal. No. 22300 1

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest charges that he committed medication administration and documentation errors.

ELLEN M GLEASON; OLEAN, NY

Profession: Licensed Practical Nurse; Lic. No. 137830; Cal. No. 22291

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension ? upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Unlawful Use of a Communication Facility to Commit a Drug Felony.

ELLEN M GLEASON; OLEAN, NY

Profession: Licensed Practical Nurse; Lic. No. 137830; Cal. No. 22291

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension ? upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Unlawful Use of a Communication Facility to Commit a Drug Felony.

BARBARA AMANDA GOHLKE (A/K/A SPOONER BARBARA AMANDA); PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 271243; Cal. No. 22249

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge that she was convicted of Forgery in the 3rd Degree.

BARBARA AMANDA GOHLKE (A/K/A SPOONER BARBARA AMANDA); PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 271243; Cal. No. 22249

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge that she was convicted of Forgery in the 3rd Degree.

ROBERT ANDERSON HARRIS; NIAGARA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 224254; Cal. No. 22266

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charges of willfully physically intimidating a patient and of having been convicted in 1993 of Misuse of Food Stamps.

ROBERT ANDERSON HARRIS; NIAGARA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 224254; Cal. No. 22266

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charges of willfully physically intimidating a patient and of having been convicted in 1993 of Misuse of Food Stamps.

KYLLE JEAN KOSNAR (A/K/A MEDEIROS KYLLE-JEAN); NORTH BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 138296; Cal. No. 22086 22087

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon licensee?s return to practice, 2 years probation.
Summary: Licensee admitted to the charge that she was dependent upon narcotics, namely Percocet.

KYLLE JEAN KOSNAR (A/K/A MEDEIROS KYLLE-JEAN); NORTH BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 138296; Cal. No. 22086 22087

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon licensee?s return to practice, 2 years probation.
Summary: Licensee admitted to the charge that she was dependent upon narcotics, namely Percocet.

LISA M KRETZMON; LANCASTER, NY

Profession: Licensed Practical Nurse; Lic. No. 237784; Cal. No. 22348

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 9 months and until fit to practice ? upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated.