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 2003

Social Work

ROGER B WILLIAMS; MAHOPAC, NY

Profession: Certified Social Worker; Lic. No. 025626; Cal. No. 21175

Regents Action Date: 14-Nov-03
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Grand Larceny in the 1st Degree, Conspiracy in the 4th Degree and Offering a False Instrument for Filing in the 1st Degree, all felonies.

ROGER B WILLIAMS; MAHOPAC, NY

Profession: Licensed Clinical Social Worker; Lic. No. 025626; Cal. No. 21175

Regents Action Date: 14-Nov-03
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Grand Larceny in the 1st Degree, Conspiracy in the 4th Degree and Offering a False Instrument for Filing in the 1st Degree, all felonies.

Veterinary Medicine

DOROTHY EDDLETON CHARY; CHESTERTOWN, NY

Profession: Veterinarian; Lic. No. 006714; Cal. No. 20864

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, $500 fine.
Summary: Licensee did not contest the charge of improperly administering drugs to a dog.

DOROTHY EDDLETON CHARY; CHESTERTOWN, NY

Profession: Veterinarian; Lic. No. 006714; Cal. No. 20864

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, $500 fine.
Summary: Licensee did not contest the charge of improperly administering drugs to a dog.

HARRY ZELKIN; FOREST HILLS, NY

Profession: Veterinarian; Lic. No. 006651; Cal. No. 20976

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee did not contest the charges of insufficient patient record keeping failing to elicit sufficient information and failing to order appropriate tests and the administration of intravenous fluids.

HARRY ZELKIN; FOREST HILLS, NY

Profession: Veterinarian; Lic. No. 006651; Cal. No. 20976

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee did not contest the charges of insufficient patient record keeping failing to elicit sufficient information and failing to order appropriate tests and the administration of intravenous fluids.

October 2003

Chiropractic

MICHAEL JOHN DIMAIO; WESTBURY, NY

Profession: Chiropractor; Lic. No. 005596; Cal. No. 20541

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to the charge of failing to disclose a criminal conviction on his application for licensure and first registration.

MICHAEL JOHN DIMAIO; WESTBURY, NY

Profession: Chiropractor; Lic. No. 005596; Cal. No. 20541

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to the charge of failing to disclose a criminal conviction on his application for licensure and first registration.

Dentistry

JUDD L LESSER; LAWRENCE, NY

Profession: Dentist; Lic. No. 043688; Cal. No. 20432

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest the charges of having been convicted of Attempted Petit Larceny, a class B misdemeanor, and failing to properly construct two bridges for two patients, improperly placing a porcelain inlay, failing to take pre-operative x-rays, and failing to complete an adequate root canal.

JUDD L LESSER; LAWRENCE, NY

Profession: Dentist; Lic. No. 043688; Cal. No. 20432

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest the charges of having been convicted of Attempted Petit Larceny, a class B misdemeanor, and failing to properly construct two bridges for two patients, improperly placing a porcelain inlay, failing to take pre-operative x-rays, and failing to complete an adequate root canal.

EDMOND CAMPBELL MC LANE (A/K/A MCLANE EDMOND CAMPBELL); MORRISONVILLE, NY

Profession: Dentist; Lic. No. 021969; Cal. No. 20759 21168

Regents Action Date: October 09, 2003
Action: Application to surrender license and certificate granted.
Summary: Licensee/Certificate Holder admitted to the charge of failing to maintain accurate patient records.

EDMOND CAMPBELL MC LANE (A/K/A MCLANE EDMOND CAMPBELL); MORRISONVILLE, NY

Profession: Dentist; Lic. No. 021969; Cal. No. 20759 21168

Regents Action Date: 9-Oct-03
Action: Application to surrender license and certificate granted.
Summary: Licensee/Certificate Holder admitted to the charge of failing to maintain accurate patient records.

EDMOND CAMPBELL MCLANE; MORRISONVILLE, NY

Profession: Dental General Anesthesia; Lic. No. 000255; Cal. No. 20759 21168

Regents Action Date: October 09, 2003
Action: Application to surrender license and certificate granted.
Summary: Licensee/Certificate Holder admitted to the charge of failing to maintain accurate patient records.

EDMOND CAMPBELL MCLANE; MORRISONVILLE, NY

Profession: Dental General Anesthesia; Lic. No. 000255; Cal. No. 20759 21168

Regents Action Date: 9-Oct-03
Action: Application to surrender license and certificate granted.
Summary: Licensee/Certificate Holder admitted to the charge of failing to maintain accurate patient records.

LIANGZHANG SHI JOHN; NEW YORK, NY

Profession: Dentist; Lic. No. 048485; Cal. No. 20806

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee admitted to the charge of failing to take x-rays sufficient in number and quality to support the dental diagnosis made, failing to take x-rays adequate for a proper evaluation of the teeth involved prior to commencing treatment of those teeth, and prescribing dental treatment not warranted by the patient's condition.

LIANGZHANG SHI JOHN; NEW YORK, NY

Profession: Dentist; Lic. No. 048485; Cal. No. 20806

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee admitted to the charge of failing to take x-rays sufficient in number and quality to support the dental diagnosis made, failing to take x-rays adequate for a proper evaluation of the teeth involved prior to commencing treatment of those teeth, and prescribing dental treatment not warranted by the patient's condition.

JARRETT BRIAN TURK; PLAINVIEW, NY

Profession: Dentist; Lic. No. 042378; Cal. No. 20281

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to the charge of practicing the profession of dentistry while his ability to practice was impaired by mental disability between 1999 and 2001.

JARRETT BRIAN TURK; PLAINVIEW, NY

Profession: Dentist; Lic. No. 042378; Cal. No. 20281

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to the charge of practicing the profession of dentistry while his ability to practice was impaired by mental disability between 1999 and 2001.

Massage Therapy

JOSEPH BURDEN; NEW YORK, NY

Profession: Massage Therapist; Lic. No. 011106; Cal. No. 21109

Regents Action Date: October 09, 2003
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of engaging in conduct in the practice of the profession of massage therapy evidencing moral unfitness to practice.

JOSEPH BURDEN; NEW YORK, NY

Profession: Massage Therapist; Lic. No. 011106; Cal. No. 21109

Regents Action Date: 9-Oct-03
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of engaging in conduct in the practice of the profession of massage therapy evidencing moral unfitness to practice.

Nursing

YASMINE P CHERY; BALDWIN, NY

Profession: Licensed Practical Nurse; Lic. No. 240955; Cal. No. 20039

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received a basic nursing education at Simone O. Duvalier, Port au-Prince, Haiti.

YASMINE P CHERY; BALDWIN, NY

Profession: Licensed Practical Nurse; Lic. No. 240955; Cal. No. 20039

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received a basic nursing education at Simone O. Duvalier, Port au-Prince, Haiti.

GINA MARIA COGHLAN (A/K/A COGHLAN GINA, SMITH GINA MARIE); LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 175856; Cal. No. 20894

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of having been convicted of Scheme to Defraud in the 2nd Degree, Falsifying Business Records in the 2nd Degree and Criminal Mischief in the 3rd Degree.

GINA MARIA COGHLAN (A/K/A COGHLAN GINA, SMITH GINA MARIE); LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 175856; Cal. No. 20894

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of having been convicted of Scheme to Defraud in the 2nd Degree, Falsifying Business Records in the 2nd Degree and Criminal Mischief in the 3rd Degree.

ANTHONY HORATIO HEADLAM; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 249797; Cal. No. 20854

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of directing a nurse's aide to apply a hot towel to a resident's leg when there was no physician's order, failing to report resident's burn and failing to record resident's condition in the medical record.

ANTHONY HORATIO HEADLAM; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 249797; Cal. No. 20854

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of directing a nurse's aide to apply a hot towel to a resident's leg when there was no physician's order, failing to report resident's burn and failing to record resident's condition in the medical record.

RHONDA LEE HENRY (A/K/A WEBB RHONDA LEE); MONTGOMERY, NY

Profession: Licensed Practical Nurse; Lic. No. 183360; Cal. No. 20943 20944

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree and Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

RHONDA LEE HENRY; MONTGOMERY, NY

Profession: Registered Professional Nurse; Lic. No. 437390; Cal. No. 20943 20944

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree and Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

RHONDA LEE HENRY (A/K/A WEBB RHONDA LEE); MONTGOMERY, NY

Profession: Licensed Practical Nurse; Lic. No. 183360; Cal. No. 20943 20944

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree and Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

RHONDA LEE HENRY; MONTGOMERY, NY

Profession: Registered Professional Nurse; Lic. No. 437390; Cal. No. 20943 20944

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree and Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.