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.

September 1994

Pharmacy

KELLY M BEATS; EAST AMHERST, NY

Profession: Pharmacist; Lic. No. 041721; Cal. No. 14231

Regents Action Date: September 23, 1994
Action: $500 fine.
Summary: Licensee admitted to charges of unauthorized substitution of one drug for another.

DANIEL AMOZ BEN-AMOZ; BUFFALO, NY

Profession: Pharmacist; Lic. No. 039907; Cal. No. 14840

Regents Action Date: September 23, 1994
Action: Application to surrender license granted, $2,500 fine.
Summary: Licensee admitted to charges of holding for sale drugs not manufactured in accordance with good manufacturing practices, compounding and manufacturing drugs without FDA approval and without proper New York State registration.

JOSEPH BROUNSTEIN; MONTVILLE, NJ

Profession: Pharmacist; Lic. No. 023704; Cal. No. 14778

Regents Action Date: September 23, 1994
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Attempted Conspiracy in the Second Degree.

JOSEPH M CAMPOREALE; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 032952; Cal. No. 14786

Regents Action Date: September 23, 1994
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of dispensing the wrong drug to a patient.

VINCENT DIPPOLITO; CENTEREACH, NY

Profession: Pharmacist; Lic. No. 023450; Cal. No. 14787

Regents Action Date: September 23, 1994
Action: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charges of selling two misbranded drugs.

LOREEN EVE SHEPARDSON (A/K/A BLUMBERG LOREEN EVE); LITTLE FALLS, NY

Profession: Pharmacist; Lic. No. 041136; Cal. No. 14696

Regents Action Date: September 23, 1994
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of dispensing the wrong dosage of a non-controlled substance.

Physical Therapy

CHRISTOPHER LINCOLN TANG; PHOENIX, AZ

Profession: Physical Therapist; Lic. No. 011712; Cal. No. 14688

Regents Action Date: September 23, 1994
Action: Censure and Reprimand.
Summary: Licensee could not successfully defend against charges of giving orthotics to a patient without an order.

Podiatry

SVEND EGENES ABRAHAMSEN; BRONX, NY

Profession: Podiatrist; Lic. No. 002366; Cal. No. 14885

Regents Action Date: September 23, 1994
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Third Degree.

BARRY A KATZMAN; WOODHAVEN, NY

Profession: Podiatrist; Lic. No. 003570; Cal. No. 14459

Regents Action Date: September 23, 1994
Action: 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months under various terms, $5,000 fine, 100 hours of public service.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Third Degree.

KHADIJA SHAKIR; MANHASSET HILLS, NY

Profession: Podiatrist; Lic. No. 003058; Cal. No. 14448

Regents Action Date: September 23, 1994
Action: 24 month suspension, execution of last 12 months of suspension stayed, probation 60 months under various terms, $10,000 fine.
Summary: Licensee admitted to having been convicted of Offering a False Instrument for Filing in the Second Degree.

Public Accountancy

ALEXANDER SCHLOSSBERG; YONKERS, NY

Profession: Public Accountant; Lic. No. 005887; Cal. No. 14823

Regents Action Date: September 23, 1994
Action: Partial suspension in certain area until successfully completes certain course, probation 2 years under various terms.
Summary: Licensee admitted to charges of preparing an audit that failed to meet generally accepted auditing standards.

STEVEN PAUL UNDERWOOD; EAST SYRACUSE, NY

Profession: Certified Public Accountant; Lic. No. 062978; Cal. No. 14690

Regents Action Date: September 23, 1994
Action: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charges of failing to return client's records.

ROBERT ALAN WEISS; OCEANSIDE, NY

Profession: Certified Public Accountant; Lic. No. 024280; Cal. No. 14699

Regents Action Date: September 23, 1994
Action: 2 year suspension, execution of 20 months of suspension stayed, 4 months actual suspension to commence on May 1, 1995 and to conclude on August 31, 1995, probation 2 years under various terms, $2,500 fine, 100 hours of public service.
Summary: Licensee admitted to having been convicted of Aiding and Abetting in the Filing of a False Tax Return, a Felony.

July 1994

Chiropractic

HARRY LESLIE WARD II; JR. OWEGO, NY

Profession: Chiropractor; Lic. No. 004776; Cal. No. 14506

Regents Action Date: July 22, 1994
Action: Revocation.
Summary: Licensee was found guilty of charges of convictions of Sexual Abuse in the Third Degree, a Class B Misdemeanor, and Sexual Abuse in the Second Degree, a Class A Misdemeanor.

Dentistry

ELVIRA S CHICCARELLI; DE FUNIAK SPRINGS, FL

Profession: Dentist; Lic. No. 032086; Cal. No. 14754

Regents Action Date: July 22, 1994
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of wilfully filing false Medicaid and insurance claims.

EARLE DAVIDOFF; NEW YORK, NY

Profession: Dentist; Lic. No. 016816; Cal. No. 14652

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charges of writing numerous controlled substance prescriptions in the name of a relative, submitting the prescriptions for himself, charging the cost of the prescriptions to his relatives prescription payment plan, and obtaining controlled substances for self-administration for non-dental conditions.

RICHARD A HAIMES (A/K/A HAIMES RICHARD ALAN); WEST ISLIP, NY

Profession: Dentist; Lic. No. 031996; Cal. No. 10771

Regents Action Date: July 22, 1994
Action: 3 year suspension, execution of last 2 years of suspension stayed, successful completion of certain course work, probation 3 years.
Summary: Licensee is found guilty of charges of prescribing excessive quantities of controlled substances, issuing prescriptions for a controlled drug for a non-patient despite the fact that this person had no condition requiring the drug failing to maintain accurate records delegating responsibility of a suture removal to a non-professional and administering general anesthesia inappropriately.

CHARLES STEPHEN ROSS; WEST BABYLON, NY

Profession: Dentist; Lic. No. 030380; Cal. No. 13835

Regents Action Date: July 22, 1994
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of billing an insurance company for work he agreed with a patient to do without charge.

Engineering

FRANK A VISCONTI; NEW YORK, NY

Profession: Professional Engineer; Lic. No. 036065; Cal. No. 13901

Regents Action Date: July 22, 1994
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $2,250 fine.
Summary: Licensee admitted to charges of certifying plans he had not prepared.

Massage Therapy

FRANK LEDOUR; NEW YORK, NY

Profession: Massage Therapist; Lic. No. 001011; Cal. No. 14792

Regents Action Date: July 22, 1994
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of touching the genitalia and massaging the breasts of a female client and improper draping of a client during massage.

Nursing

ROBIN DAWN ADAMS; DEXTER, NY

Profession: Licensed Practical Nurse; Lic. No. 216906; Cal. No. 14717

Regents Action Date: July 22, 1994
Action: Partial suspension in certain area until successfully completes one of two specified courses, probation 2 years under various terms.
Summary: Licensee admitted to charges of committing approximately twelve medication administration/omission errors and approximately ten documentation charting errors.

MARIE SOLANGES BALAN; SPRINGFIELD GARDENS, NY

Profession: Registered Professional Nurse; Lic. No. 235911; Cal. No. 12917

Regents Action Date: July 22, 1994
Action: Revocation.
Summary: Licensee was found guilty of submitting false time sheets to her employer for payment.

EMILIA ADOMAH BRYANT (A/K/A BRYANT EMILIA); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 403962; Cal. No. 14259

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charges of failing to follow supervisory instructions for patient care and verbal abuse of a patient.

JEAN MARIE BUDNICK; PEEKSKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 083612; Cal. No. 14382

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charges of Violation of the Health Laws.

SUZANNE C CAREY (A/K/A RELYEA SUZANNE CAROL); VERONA, NY

Profession: Licensed Practical Nurse; Lic. No. 089711; Cal. No. 13870 13871

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to charges of committing medication administration errors.

SUZANNE CAROL CLARK (A/K/A WIER SUZANNE CAROL, CAREY SUZANNE CAROL); VERONA, NY

Profession: Registered Professional Nurse; Lic. No. 406875; Cal. No. 13870 13871

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to charges of committing medication administration errors.

DEBORAH LYNN CLEMONS (A/K/A SCHRUM DEBORAH LYNN); GLOVERSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 145498; Cal. No. 14707

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charges of welfare fraud.

KRISTIN ANN CRANDALL; ORCHARD PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 212938; Cal. No. 14663

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charges of leaving her place of employment prior to the end of her shift without giving notice.

JULIE FINNEGAN; NORTH BABYLON, NY

Profession: Registered Professional Nurse; Lic. No. 384915; Cal. No. 14629 14630

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of submitting to her nursing supervisor written reports of nursing supervisory visits to home care patients which she had not performed.

JULIE A FINNEGAN (A/K/A BARCONE JULIE A); NORTH BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 177015; Cal. No. 14629 14630

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of submitting to her nursing supervisor written reports of nursing supervisory visits to home care patients which she had not performed.