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.

July 2004

Veterinary Medicine

SPEAK ANIMAL HOSPITAL PC; BINGHAMTON, NY

Profession: Professional Service Corporation; Cal. No. 19827

Regents Action Date: 21-Jul-04
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Respondent was found guilty of delegating professional responsibilities to a person it had reason to know was not qualified by training experience or licensure, to perform such duties.

June 2004

Dentistry

ROBERT T FIORILLO; CENTER HARBOR, NH

Profession: Dentist; Lic. No. 032374; Cal. No. 21460

Regents Action Date: June 22, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee was found to be guilty by the New Hampshire Board of Dental Examiners of failure to maintain proper sanitation and sterilization procedures.

ROBERT T FIORILLO; CENTER HARBOR, NH

Profession: Dentist; Lic. No. 032374; Cal. No. 21460

Regents Action Date: 22-Jun-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee was found to be guilty by the New Hampshire Board of Dental Examiners of failure to maintain proper sanitation and sterilization procedures.

DANETTE HOLMES (A/K/A HOLMES DANETTE ELIZABETH); JAMAICA, WEST INDIES

Profession: Dentist; Lic. No. 043916; Cal. No. 20766

Regents Action Date: June 22, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

DANETTE HOLMES (A/K/A HOLMES DANETTE ELIZABETH); JAMAICA, WEST INDIES

Profession: Dentist; Lic. No. 043916; Cal. No. 20766

Regents Action Date: 22-Jun-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

ZACHARY LEINER; VIENNA, VA

Profession: Dentist; Lic. No. 029634; Cal. No. 21591

Regents Action Date: June 22, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty by the Virginia Board of Dentistry of professional misconduct.

ZACHARY LEINER; VIENNA, VA

Profession: Dentist; Lic. No. 029634; Cal. No. 21591

Regents Action Date: 22-Jun-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty by the Virginia Board of Dentistry of professional misconduct.

ROBERT S SIEGEL; WOODBRIDGE, VA

Profession: Dentist; Lic. No. 024657; Cal. No. 21579

Regents Action Date: June 22, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty by the Virginia Board of Dentistry of professional misconduct.

ROBERT S SIEGEL; WOODBRIDGE, VA

Profession: Dentist; Lic. No. 024657; Cal. No. 21579

Regents Action Date: 22-Jun-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty by the Virginia Board of Dentistry of professional misconduct.

Engineering

BERNARD S DICKSON (A/K/A DICKS S BERNARD); HARWICH, MA

Profession: Professional Engineer; Lic. No. 061583; Cal. No. 21502

Regents Action Date: June 22, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Massachusetts Board of Professional Engineers and Board of Professional Land Surveyors of signing and sealing plans prepared by another without preparing his own evaluations and written report.

BERNARD S DICKSON (A/K/A DICKS S BERNARD); HARWICH, MA

Profession: Professional Engineer; Lic. No. 061583; Cal. No. 21502

Regents Action Date: 22-Jun-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Massachusetts Board of Professional Engineers and Board of Professional Land Surveyors of signing and sealing plans prepared by another without preparing his own evaluations and written report.

Massage Therapy

HENRY O HOUCK; CLINTON, NY

Profession: Massage Therapist; Lic. No. 005140; Cal. No. 21567

Regents Action Date: June 22, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of moral unfitness in the practice of massage therapy.

HENRY O HOUCK; CLINTON, NY

Profession: Massage Therapist; Lic. No. 005140; Cal. No. 21567

Regents Action Date: 22-Jun-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of moral unfitness in the practice of massage therapy.

Nursing

GEORGE EVANS BALENTON; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 265890; Cal. No. 20532

Regents Action Date: June 22, 2004
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of failing to administer medications in accordance with prescriptions.

GEORGE EVANS BALENTON; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 265890; Cal. No. 20532

Regents Action Date: 22-Jun-04
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of failing to administer medications in accordance with prescriptions.

LUIS MIGUEL BATSON; MIDDLETOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 265698; Cal. No. 21240

Regents Action Date: June 22, 2004
Action: Found guilty of professional misconduct Penalty Suspension for at least 12 months and until terminated as set forth in Regents Review Committee report upon termination of suspension, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Criminal Possession of a Controlled Substance in the 7th degree, a class A misdemeanor, and Endangering the Welfare of a Child, a class A misdemeanor.

LUIS MIGUEL BATSON; MIDDLETOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 265698; Cal. No. 21240

Regents Action Date: 22-Jun-04
Action: Found guilty of professional misconduct Penalty Suspension for at least 12 months and until terminated as set forth in Regents Review Committee report upon termination of suspension, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Criminal Possession of a Controlled Substance in the 7th degree, a class A misdemeanor, and Endangering the Welfare of a Child, a class A misdemeanor.

BETH S BECKER; GANSEVOORT, NY

Profession: Licensed Practical Nurse; Lic. No. 129503; Cal. No. 21371 21372

Regents Action Date: June 22, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of failing to properly document controlled substance records.

BETH S BECKER; GANSEVOORT, NY

Profession: Registered Professional Nurse; Lic. No. 443904; Cal. No. 21371 21372

Regents Action Date: June 22, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of failing to properly document controlled substance records.

BETH S BECKER; GANSEVOORT, NY

Profession: Registered Professional Nurse; Lic. No. 443904; Cal. No. 21371 21372

Regents Action Date: 22-Jun-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of failing to properly document controlled substance records.

BETH S BECKER; GANSEVOORT, NY

Profession: Licensed Practical Nurse; Lic. No. 129503; Cal. No. 21371 21372

Regents Action Date: 22-Jun-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of failing to properly document controlled substance records.

CYNTHIA L BURGESS; FORT PLAIN, NY

Profession: Registered Professional Nurse; Lic. No. 455324; Cal. No. 21345

Regents Action Date: June 22, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of documenting vital signs that were not taken.

CYNTHIA L BURGESS; FORT PLAIN, NY

Profession: Registered Professional Nurse; Lic. No. 455324; Cal. No. 21345

Regents Action Date: 22-Jun-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of documenting vital signs that were not taken.

FLORENCE CATHERINE CALIGUIRI (A/K/A LUETTERS FLORENCE CATHERINE); HICKSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 226341; Cal. No. 21213

Regents Action Date: June 22, 2004
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony.

MARY LOU COLLETT; OGDENSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 077133; Cal. No. 21449

Regents Action Date: June 22, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully failing to register.

MARY LOU COLLETT; OGDENSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 077133; Cal. No. 21449

Regents Action Date: 22-Jun-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully failing to register.

ADDIE M HAIRSTON (A/K/A HARDY ADDIE M); NEDROW, NY

Profession: Licensed Practical Nurse; Lic. No. 093777; Cal. No. 21322

Regents Action Date: June 22, 2004
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of administering a medication to a patient for whom the medication was not ordered.

ADDIE M HAIRSTON (A/K/A HARDY ADDIE M); NEDROW, NY

Profession: Licensed Practical Nurse; Lic. No. 093777; Cal. No. 21322

Regents Action Date: 22-Jun-04
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of administering a medication to a patient for whom the medication was not ordered.

ROSALINE EARLINE HUSBANDS; SOUTH RIVER, NJ

Profession: Licensed Practical Nurse; Lic. No. 194213; Cal. No. 21087 21088

Regents Action Date: June 22, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $750 fine.
Summary: Licensee admitted to the charge of administering insulin to a patient without a physician's order.

ROSALINE EARLINE HUSBANDS; SOUTH RIVER, NJ

Profession: Registered Professional Nurse; Lic. No. 417660; Cal. No. 21087 21088

Regents Action Date: June 22, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $750 fine.
Summary: Licensee admitted to the charge of administering insulin to a patient without a physician's order.