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.

May 2004

Dentistry

PAUL DAVID SOLOMON; EAST STROUDSBURG, PA

Profession: Dentist; Lic. No. 023836; Cal. No. 20524

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $1,000 fine.
Summary: Licensee did not contest the charges of failing to maintain accurate records failing to fully inform patients of treatment and failing to take x-rays.

SHELDON J STERN; NEW YORK, NY

Profession: Dentist; Lic. No. 038210; Cal. No. 20742

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $4,000 fine.
Summary: Licensee did not contest the charges of failing to discover that he failed to remove the roots of two teeth when extracting said teeth from an elderly patient failing to maintain x-rays of said patient's teeth and failing to use proper infection control techniques in his dentistry practice.

SHELDON J STERN; NEW YORK, NY

Profession: Dentist; Lic. No. 038210; Cal. No. 20742

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $4,000 fine.
Summary: Licensee did not contest the charges of failing to discover that he failed to remove the roots of two teeth when extracting said teeth from an elderly patient failing to maintain x-rays of said patient's teeth and failing to use proper infection control techniques in his dentistry practice.

NEIL R WOODS; SENERNA, MD

Profession: Dentist; Lic. No. 029608; Cal. No. 21396

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of being found guilty by the Maryland State Board of Dental Examiners of professional misconduct (submitting a claim for work not completed, overcharging a patient, performing work not authorized, and over-billing insurers).

NEIL R WOODS; SENERNA, MD

Profession: Dentist; Lic. No. 029608; Cal. No. 21396

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of being found guilty by the Maryland State Board of Dental Examiners of professional misconduct (submitting a claim for work not completed, overcharging a patient, performing work not authorized, and over-billing insurers).

Engineering

NICHOLAS JOSEPH CASSELANO (A/K/A CASSELANO NICHOLAS J); REGO PARK, NY

Profession: Professional Engineer; Lic. No. 056964; Cal. No. 21483

Regents Action Date: May 18, 2004
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing on three separate occasions to prepare and maintain, for at least six years, written evaluations of plans and specifications that were signed and sealed by him, but not prepared by him or an employee, under his direct supervision.

NICHOLAS JOSEPH CASSELANO (A/K/A CASSELANO NICHOLAS J); REGO PARK, NY

Profession: Professional Engineer; Lic. No. 056964; Cal. No. 21483

Regents Action Date: 18-May-04
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing on three separate occasions to prepare and maintain, for at least six years, written evaluations of plans and specifications that were signed and sealed by him, but not prepared by him or an employee, under his direct supervision.

Midwifery

RITA E DALEY; TROY, NY

Profession: Midwife; Lic. No. 000534; Cal. No. 21208

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 years and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, the aforesaid penalty to supercede the current penalty in effect in Commissioner's Order No. 19207.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor.

RITA E DALEY; TROY, NY

Profession: Midwife; Lic. No. 000534; Cal. No. 21208

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 years and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, the aforesaid penalty to supercede the current penalty in effect in Commissioner's Order No. 19207.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor.

Nursing

JOANN MARIE BLAIR; TROY, NY

Profession: Registered Professional Nurse; Lic. No. 415073; Cal. No. 21284

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of committing documentation and medication errors.

JOANN MARIE BLAIR; TROY, NY

Profession: Registered Professional Nurse; Lic. No. 415073; Cal. No. 21284

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of committing documentation and medication errors.

ANDREA BOB; MIDDLE VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 252268; Cal. No. 21358 21359

Regents Action Date: May 18, 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 transfusing blood into the wrong patient.

ANDREA BOB; MIDDLE VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 501986; Cal. No. 21358 21359

Regents Action Date: May 18, 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 transfusing blood into the wrong patient.

ANDREA BOB; MIDDLE VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 252268; Cal. No. 21358 21359

Regents Action Date: 18-May-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 transfusing blood into the wrong patient.

ANDREA BOB; MIDDLE VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 501986; Cal. No. 21358 21359

Regents Action Date: 18-May-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 transfusing blood into the wrong patient.

ANGELA F BRANCATO; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 085586; Cal. No. 21061 21059

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 11 months of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of knowingly submitting a false medical form required for her employment, stating in that form the results of a medical examination of her, which was never done.

ANGELA F BRANCATO; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 241252; Cal. No. 21061 21059

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 11 months of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of knowingly submitting a false medical form required for her employment, stating in that form the results of a medical examination of her, which was never done.

ANGELA F BRANCATO; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 085586; Cal. No. 21061 21059

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 11 months of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of knowingly submitting a false medical form required for her employment, stating in that form the results of a medical examination of her, which was never done.

ANGELA F BRANCATO; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 241252; Cal. No. 21061 21059

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 11 months of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of knowingly submitting a false medical form required for her employment, stating in that form the results of a medical examination of her, which was never done.

SHELBY J CARROLL; WILLARD, NY

Profession: Licensed Practical Nurse; Lic. No. 249005; Cal. No. 20787

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed except for actual suspension in certain area hereafter indicated, probation 2 years, $750 fine, suspension in certain area until terminated as set forth in consent order application.
Summary: Licensee admitted to the charge of having been convicted of one count of driving while intoxicated, an unclassified misdemeanor, and one count of driving while intoxicated, a class E felony and admitted to the charge of failing to administer, on two different days, an ordered medication to a patient in her care.

SHELBY J CARROLL; WILLARD, NY

Profession: Licensed Practical Nurse; Lic. No. 249005; Cal. No. 20787

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed except for actual suspension in certain area hereafter indicated, probation 2 years, $750 fine, suspension in certain area until terminated as set forth in consent order application.
Summary: Licensee admitted to the charge of having been convicted of one count of driving while intoxicated, an unclassified misdemeanor, and one count of driving while intoxicated, a class E felony and admitted to the charge of failing to administer, on two different days, an ordered medication to a patient in her care.

MICHAEL MARK CARTER; MALONE, NY

Profession: Licensed Practical Nurse; Lic. No. 270228; Cal. No. 21259

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of two counts of Unlawfully Dealing With a Child in the 1st Degree.

MICHAEL MARK CARTER; MALONE, NY

Profession: Licensed Practical Nurse; Lic. No. 270228; Cal. No. 21259

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of two counts of Unlawfully Dealing With a Child in the 1st Degree.

KELLIE A CORCORAN (A/K/A MORAN KELLIE ANNE); WEST MONROE, NY

Profession: Registered Professional Nurse; Lic. No. 395824; Cal. No. 19999 19998

Regents Action Date: May 18, 2004
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 years of suspension stayed, probation 3 years.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Defraud a Financial Institution, a felony.

KELLIE A CORCORAN (A/K/A MORAN KELLIE ANNE); WEST MONROE, NY

Profession: Registered Professional Nurse; Lic. No. 395824; Cal. No. 19999 19998

Regents Action Date: 18-May-04
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 years of suspension stayed, probation 3 years.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Defraud a Financial Institution, a felony.

KEVIN T CUMMINGS; ST. JOHNSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 254133; Cal. No. 19832

Regents Action Date: May 18, 2004
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of not administering medications to patients and of failing to maintain a record for each patient which accurately reflects the evaluation and treatment of the patient.

KEVIN T CUMMINGS; ST. JOHNSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 254133; Cal. No. 19832

Regents Action Date: 18-May-04
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of not administering medications to patients and of failing to maintain a record for each patient which accurately reflects the evaluation and treatment of the patient.

GEORGE J DAGIS (A/K/A DAGIS GEORGE JOSEPH); SAUGERTIES, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 332269; Cal. No. 20631 20630

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of practicing the profession of nursing while his ability was impaired by alcohol, of self prescribing controlled substances, and prescribing controlled substances to a patient in excess.

GEORGE J DAGIS (A/K/A DAGIS GEORGE JOSEPH); SAUGERTIES, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 332269; Cal. No. 20631 20630

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of practicing the profession of nursing while his ability was impaired by alcohol, of self prescribing controlled substances, and prescribing controlled substances to a patient in excess.

GEORGE JOSEPH DAGIS; SAUGERTIES, NY

Profession: Registered Professional Nurse; Lic. No. 454043; Cal. No. 20631 20630

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of practicing the profession of nursing while his ability was impaired by alcohol, of self prescribing controlled substances, and prescribing controlled substances to a patient in excess.