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.

June 2000

Dentistry

IRA KOTLER DMD PC; WHITE PLAINS, NY

Profession: Professional Service Corporation; Cal. No. 18368

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Respondent did not contest charge of performing implant surgery without having sufficient radiographs, plans, and records to properly perform said surgery.

FRED HERMAN ANDREAS KOENIGER; WADDINGTON, NY

Profession: Dentist; Lic. No. 022622; Cal. No. 17524

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of advising two patients that they required fillings and an extraction, when, in fact, said treatment was not warranted by the condition of the patients.

FRED HERMAN ANDREAS KOENIGER; WADDINGTON, NY

Profession: Dentist; Lic. No. 022622; Cal. No. 17524

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of advising two patients that they required fillings and an extraction, when, in fact, said treatment was not warranted by the condition of the patients.

IRA KOTLER; WHITE PLAINS, NY

Profession: Dentist; Lic. No. 028955; Cal. No. 18367

Regents Action Date: June 13, 2000
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 performing implant surgery without having sufficient radiographs, plans, and records to properly perform said surgery.

IRA KOTLER; WHITE PLAINS, NY

Profession: Dentist; Lic. No. 028955; Cal. No. 18367

Regents Action Date: 13-Jun-00
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 performing implant surgery without having sufficient radiographs, plans, and records to properly perform said surgery.

HOWARD ROTHENBERG; WEST NYACK, NY

Profession: Dentist; Lic. No. 033815; Cal. No. 17960

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charge of utilizing radiographs that were not of diagnostic quality to assess a patient, failing to completely excavate carries when preparing two teeth for replacement fillings, inserting two fillings that had open margins and gross overhangs, and utilizing a tooth with gross decay as an abutment for a partial denture.

HOWARD ROTHENBERG; WEST NYACK, NY

Profession: Dentist; Lic. No. 033815; Cal. No. 17960

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charge of utilizing radiographs that were not of diagnostic quality to assess a patient, failing to completely excavate carries when preparing two teeth for replacement fillings, inserting two fillings that had open margins and gross overhangs, and utilizing a tooth with gross decay as an abutment for a partial denture.

SIDNEY STARMAN; ROCHESTER, NY

Profession: Dentist; Lic. No. 024220; Cal. No. 18491

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of failing to properly place a crown.

SIDNEY STARMAN; ROCHESTER, NY

Profession: Dentist; Lic. No. 024220; Cal. No. 18491

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of failing to properly place a crown.

STUART L DAITCH DMD PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 18503

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon $1,000 fine.
Summary: Respondent admitted to charge of prescribing a controlled substance for a habitual user of said drug.

STUART L DAITCH DMD PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 18503

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon $1,000 fine.
Summary: Respondent admitted to charge of prescribing a controlled substance for a habitual user of said drug.

VINCENT VELLA; ROCHESTER, NY

Profession: Dentist; Lic. No. 039655; Cal. No. 18461

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $4,000 fine.
Summary: Licensee admitted to charge of willful failure to comply with New York State laws and regulations governing the profession.

VINCENT VELLA; ROCHESTER, NY

Profession: Dentist; Lic. No. 039655; Cal. No. 18461

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $4,000 fine.
Summary: Licensee admitted to charge of willful failure to comply with New York State laws and regulations governing the profession.

Engineering

LALIT KUMAR; COBLESKILL, NY

Profession: Professional Engineer; Lic. No. 059319; Cal. No. 18447

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, $500 fine.
Summary: Licensee did not contest charge of failing to conduct an inspection and test.

LALIT KUMAR; COBLESKILL, NY

Profession: Professional Engineer; Lic. No. 059319; Cal. No. 18447

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, $500 fine.
Summary: Licensee did not contest charge of failing to conduct an inspection and test.

JOSEPH JAMES PFAU; GOSHEN, NY

Profession: Professional Engineer; Lic. No. 068945; Cal. No. 18477

Regents Action Date: June 13, 2000
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, $1,000 fine.
Summary: Licensee admitted to charge of making several structural errors in the plans for a residence.

JOSEPH JAMES PFAU; GOSHEN, NY

Profession: Professional Engineer; Lic. No. 068945; Cal. No. 18477

Regents Action Date: 13-Jun-00
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, $1,000 fine.
Summary: Licensee admitted to charge of making several structural errors in the plans for a residence.

Massage Therapy

JOSE T DONATO; NORTH BAY SHORE, NY

Profession: Massage Therapist; Lic. No. 006507; Cal. No. 18546

Regents Action Date: June 13, 2000
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 having been convicted of Conspiracy to Commit Bank Fraud, a felony.

JOSE T DONATO; NORTH BAY SHORE, NY

Profession: Massage Therapist; Lic. No. 006507; Cal. No. 18546

Regents Action Date: 13-Jun-00
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 having been convicted of Conspiracy to Commit Bank Fraud, a felony.

Nursing

JENIFER ELIZABETH BAER; CORTLAND, NY

Profession: Registered Professional Nurse; Lic. No. 453511; Cal. No. 18391

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, 25 hours of public service.
Summary: Licensee admitted to charge of making medication administration and documentation errors.

JENIFER ELIZABETH BAER; CORTLAND, NY

Profession: Registered Professional Nurse; Lic. No. 453511; Cal. No. 18391

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, 25 hours of public service.
Summary: Licensee admitted to charge of making medication administration and documentation errors.

DOROTHY MORTON BLAZER; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 206760; Cal. No. 18255

Regents Action Date: June 13, 2000
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of the charge of having been convicted of the crime of Criminal Trespass in the Second Degree, a class A misdemeanor.

DOROTHY MORTON BLAZER; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 206760; Cal. No. 18255

Regents Action Date: 13-Jun-00
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of the charge of having been convicted of the crime of Criminal Trespass in the Second Degree, a class A misdemeanor.

DOMINGA RIVERA BONDOC; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 247824; Cal. No. 17485

Regents Action Date: June 13, 2000
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of indicating on a patient's record that she performed a fingerstick test on a patient, when she had not done so, and indicating on another patient's record that she had administered insulin to a patient, when she had not done so.

DOMINGA RIVERA BONDOC; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 247824; Cal. No. 17485

Regents Action Date: 13-Jun-00
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of indicating on a patient's record that she performed a fingerstick test on a patient, when she had not done so, and indicating on another patient's record that she had administered insulin to a patient, when she had not done so.

KAREN R BROWN; MIDDLE ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 302953; Cal. No. 17911

Regents Action Date: June 13, 2000
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing to document in patients' records the administration of Percocet on approximately thirty-seven occasions after signing for said medication in the Controlled Drug Administration Record.

KAREN R BROWN; MIDDLE ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 302953; Cal. No. 17911

Regents Action Date: 13-Jun-00
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing to document in patients' records the administration of Percocet on approximately thirty-seven occasions after signing for said medication in the Controlled Drug Administration Record.

CYNTHIA ALFONSIA BROWN-FREEMAN; SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 495415; Cal. No. 18515

Regents Action Date: June 13, 2000
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 charge of administering the wrong drug to a patient and administering a blood transfusion to a patient without using a filtered intravenous line.

CYNTHIA ALFONSIA BROWN-FREEMAN; SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 495415; Cal. No. 18515

Regents Action Date: 13-Jun-00
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 charge of administering the wrong drug to a patient and administering a blood transfusion to a patient without using a filtered intravenous line.

COLLEEN MARIE CLARY; AMSTERDAM, NY

Profession: Licensed Practical Nurse; Lic. No. 177228; Cal. No. 18571 18572

Regents Action Date: June 13, 2000
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of falsely writing prescriptions for controlled substances and taking said substances.