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.

December 2002

Social Work

COLLIN QUAMMIE; HARTSDALE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 045741; Cal. No. 20387

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny.

COLLIN QUAMMIE; HARTSDALE, NY

Profession: Certified Social Worker; Lic. No. 045741; Cal. No. 20387

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny.

MAUREEN GRACE ROBIDOUX (A/K/A MCNERNEY MAUREEN GRACE); SHOREHAM, NY

Profession: Licensed Master Social Worker; Lic. No. 040894; Cal. No. 20334

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 1 year to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, a misdemeanor.

MAUREEN GRACE ROBIDOUX (A/K/A MCNERNEY MAUREEN GRACE); SHOREHAM, NY

Profession: Certified Social Worker; Lic. No. 040894; Cal. No. 20334

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 1 year to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, a misdemeanor.

MAUREEN GRACE ROBIDOUX (A/K/A MCNERNEY MAUREEN GRACE); SHOREHAM, NY

Profession: Certified Social Worker; Lic. No. 040894; Cal. No. 20334

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 1 year to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, a misdemeanor.

MAUREEN GRACE ROBIDOUX (A/K/A MCNERNEY MAUREEN GRACE); SHOREHAM, NY

Profession: Licensed Master Social Worker; Lic. No. 040894; Cal. No. 20334

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 1 year to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, a misdemeanor.

Speech-Language Pathology and Audiology

PETER BERT WISLA; JANESVILLE, WI

Profession: Speech - Language Pathologist; Lic. No. 011189; Cal. No. 20560

Regents Action Date: December 13, 2002
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of practice evidencing moral unfitness.

PETER BERT WISLA; JANESVILLE, WI

Profession: Speech - Language Pathologist; Lic. No. 011189; Cal. No. 20560

Regents Action Date: 13-Dec-02
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of practice evidencing moral unfitness.

Veterinary Medicine

ROBERT G BELLINGER; PORT CRANE, NY

Profession: Veterinarian; Lic. No. 003156; Cal. No. 19980

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of failing to take a radiograph and failing to document a diagnosis.

ROBERT G BELLINGER; PORT CRANE, NY

Profession: Veterinarian; Lic. No. 003156; Cal. No. 19980

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of failing to take a radiograph and failing to document a diagnosis.

JANE WHALLON BENSON; BAINBRIDGE, NY

Profession: Veterinarian; Lic. No. 001737; Cal. No. 19966

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of failure to monitor vital signs on a post-surgical patient.

JANE WHALLON BENSON; BAINBRIDGE, NY

Profession: Veterinarian; Lic. No. 001737; Cal. No. 19966

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of failure to monitor vital signs on a post-surgical patient.

RICHARD SOUTHGATE SMITH; NEW BERLIN, NY

Profession: Veterinarian; Lic. No. 002354; Cal. No. 20163

Regents Action Date: December 13, 2002
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 charge of abandoning an animal patient in need of immediate care.

RICHARD SOUTHGATE SMITH; NEW BERLIN, NY

Profession: Veterinarian; Lic. No. 002354; Cal. No. 20163

Regents Action Date: 13-Dec-02
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 charge of abandoning an animal patient in need of immediate care.

October 2002

Architecture

JIN WOO JANG; ROSLYN HEIGHTS, NY

Profession: Architect; Lic. No. 023528; Cal. No. 17988

Regents Action Date: October 04, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,500 fine.
Summary: Licensee admitted to charge of willful failure to comply with substantial provisions of local laws governing the profession.

JIN WOO JANG; ROSLYN HEIGHTS, NY

Profession: Architect; Lic. No. 023528; Cal. No. 17988

Regents Action Date: 4-Oct-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,500 fine.
Summary: Licensee admitted to charge of willful failure to comply with substantial provisions of local laws governing the profession.

Dentistry

MICHAEL MASTROMARINO; FORT LEE, NJ

Profession: Dentist; Lic. No. 044455; Cal. No. 20083

Regents Action Date: October 04, 2002
Action: Application for consent order granted Penalty agreed upon 4 year suspension, satisfy continuing education requirments.
Summary: Licensee admitted to charge of practicing the profession of dentistry in the State of New York while his license to practice was surrendered and his registration was in inactive status.

MICHAEL MASTROMARINO; FT. LEE, NJ

Profession: Dental General Anesthesia; Lic. No. 000618; Cal. No. 20083

Regents Action Date: October 04, 2002
Action: Application for consent order granted; Penalty agreed upon: 4 year suspension, satisfy continuing education requirements.
Summary: Licensee admitted to charge of practicing the profession of dentistry in the State of New York while his license to practice was surrendered and his registration was in inactive status.

MICHAEL MASTROMARINO; FT. LEE, NJ

Profession: Dental General Anesthesia; Lic. No. 000618; Cal. No. 20083

Regents Action Date: 4-Oct-02
Action: Application for consent order granted; Penalty agreed upon: 4 year suspension, satisfy continuing education requirements.
Summary: Licensee admitted to charge of practicing the profession of dentistry in the State of New York while his license to practice was surrendered and his registration was in inactive status.

MICHAEL MASTROMARINO; FORT LEE, NJ

Profession: Dentist; Lic. No. 044455; Cal. No. 20083

Regents Action Date: 4-Oct-02
Action: Application for consent order granted Penalty agreed upon 4 year suspension, satisfy continuing education requirments.
Summary: Licensee admitted to charge of practicing the profession of dentistry in the State of New York while his license to practice was surrendered and his registration was in inactive status.

STEPHEN JAY ROTH; HOLBROOK, NY

Profession: Dentist; Lic. No. 023726; Cal. No. 20294

Regents Action Date: October 04, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of practicing the profession of dentistry for approximately one year while not registered.

STEPHEN JAY ROTH; HOLBROOK, NY

Profession: Dentist; Lic. No. 023726; Cal. No. 20294

Regents Action Date: 4-Oct-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of practicing the profession of dentistry for approximately one year while not registered.

KEVIN EDWARD SMITH; NEW YORK, NY

Profession: Dentist; Lic. No. 040872; Cal. No. 20265

Regents Action Date: October 04, 2002
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 charge of submitting an insurance claim for work not performed and placing an incorrect abutment for an implant.

KEVIN EDWARD SMITH; NEW YORK, NY

Profession: Dentist; Lic. No. 040872; Cal. No. 20265

Regents Action Date: 4-Oct-02
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 charge of submitting an insurance claim for work not performed and placing an incorrect abutment for an implant.

Massage Therapy

PATRICK MORTIMER MCGEE-RUSSELL; SANTA FE, NM

Profession: Massage Therapist; Lic. No. 007118; Cal. No. 20179

Regents Action Date: October 04, 2002
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of massaging the genital area of two undraped clients.

PATRICK MORTIMER MCGEE-RUSSELL; SANTA FE, NM

Profession: Massage Therapist; Lic. No. 007118; Cal. No. 20179

Regents Action Date: 4-Oct-02
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of massaging the genital area of two undraped clients.

Nursing

JANET L BODE (A/K/A SEYMOUR JANET L); HUNTINGTON STATION, NY

Profession: Licensed Practical Nurse; Lic. No. 193342; Cal. No. 19419

Regents Action Date: October 04, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of failure to maintain accurate patient records.

JANET L BODE (A/K/A SEYMOUR JANET L); HUNTINGTON STATION, NY

Profession: Licensed Practical Nurse; Lic. No. 193342; Cal. No. 19419

Regents Action Date: 4-Oct-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of failure to maintain accurate patient records.

TOMETA CASTALLANO (A/K/A CASTELLANO TOMETA, BONET TOMETA, GIANVECCHIO TOMETA M); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 181507; Cal. No. 20480

Regents Action Date: October 04, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the Third Degree.

EDWARD JOHN CUTHBERTSON; WEST BLOOMFIELD, NY

Profession: Licensed Practical Nurse; Lic. No. 242705; Cal. No. 20008

Regents Action Date: October 04, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of committing nine medication errors over a three day period in relation to one patient.