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 1994
Pharmacy
DANIEL GONZALEZ; NEW YORK, NY
Profession: Pharmacist; Lic. No. 034413; Cal. No. 14931
Action: 2 year suspension, execution of suspension stayed, probation 2 years under various terms, $5,000 fine.
Summary: Licensee admitted to charges of dispensing prescription-required drugs in the absence of a valid prescription.
WE CARE SUPPLIES INC.; STONY BROOK, NY
Profession: Pharmacy; Reg. No. 021570; Cal. No. 14761
Action: Application to surrender registration granted.
Summary: Retail Pharmacy admitted to charges of having the pharmacy open for business although there was no licensed pharmacist on duty, and violations of pharmacy rules and regulations. Retail pharmacy does not contest allegations of submitting claims to third party insurers for reimbursement on fraudulent prescriptions.
Public Accountancy
PERRY BARSKY; MASSAPEQUA, NY
Profession: Certified Public Accountant; Lic. No. 014637; Cal. No. 12836
Action: 1 year suspension, execution of last 10 months of suspension stayed at which time probation 10 months.
Summary: Licensee was found guilty of charges of practicing the profession of public accountancy while his license was suspended.
HENRY HOLTZMAN; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 020655; Cal. No. 14714
Action: 2 year suspension, execution of suspension stayed, probation 2 years under various terms, $2,500 fine.
Summary: Licensee admitted to charges of causing a client to believe that he had prepared and/or filed forms and records pertaining to the client's business when he had not, and failing to maintain copies of the forms and records.
BERNARD TAUGER; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 012330; Cal. No. 14903
Action: Censure and Reprimand, $500 fine.
Summary: Licensee did not contest charges of failing to timely prepare and submit New York State Gift Tax Returns.
Veterinary Medicine
DONALD ELLIS THEODORSON; EAST ROCKAWAY, NY
Profession: Veterinarian; Lic. No. 003487; Cal. No. 15045
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of failing to keep an adequate patient record.
November 1994
Architecture
JOHN E KLOCH ARCHITECT PC; TONAWANDA, NY
Profession: Professional Service Corporation; Cal. No. 13725
Action: $500 fine.
Summary: Licensee admitted to charges of signing and sealing structural plans and failing to maintain the required records, computations and documents related to the plans.
JOHN E KLOCH; TONAWANDA, NY
Profession: Architect; Lic. No. 013770; Cal. No. 13724
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of signing and sealing structural plans and failing to maintain the required records, computations and documents related to the plans.
ROBERT PARDI; HICKSVILLE, NY
Profession: Architect; Lic. No. 011862; Cal. No. 14987
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of making False Statements, Conspiring to Make False Statements, and Failing to Maintain Records.
Dentistry
GARY S COHEN; LYNBROOK, NY
Profession: Dentist; Lic. No. 032367; Cal. No. 14537
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee did not contest charges of prescribing drugs for four patients for non-dental purposes and ordering drugs at wholesale for non-dental purposes.
ALEXANDER GUDZIAK; SYRACUSE, NY
Profession: Dentist; Lic. No. 020529; Cal. No. 14863
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of failing to use required infection prevention techniques.
LEE WALTER JR; OAK PARK, MI
Profession: Dentist; Lic. No. 027612; Cal. No. 13004
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee was found guilty of submitting an insurance claim form on which he certified that he had rendered dental services which he had not.
DONALD L MARSHALL; SCARSDALE, NY
Profession: Dentist; Lic. No. 037240; Cal. No. 14807
Action: 1 year suspension, execution of last 9 months of suspension stayed, probation 1 year under various terms, 100 hours of public service.
Summary: Licensee admitted to charges of submitting an insurance claim form for work not performed and failing to pay a fine pursuant to terms of probation.
Land Surveying
JOHN CHARLES DOYLE; RED HOOK, NY
Profession: Land Surveyor; Lic. No. 048972; Cal. No. 14831
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $4,000 fine.
Summary: Licensee admitted to charges of failing to base a survey on a closed traverse and failing to show visual evidence of trails on two survey maps.
Nursing
ANNE D ABRAMTSEV; POUGHKEEPSIE, NY
Profession: Registered Professional Nurse; Lic. No. 262497; Cal. No. 14856
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of failing to accurately maintain twenty four patient records.
MICHELLE CHRISTINE ANDREWS; PLATTSBURGH, NY
Profession: Licensed Practical Nurse; Lic. No. 161024; Cal. No. 14871 14872
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of using a syringe to flush a heparin lock without first verifying its contents.
ELIZABETH VOGELMANN BADENOCH (A/K/A VOGELMANN ELIZABETH A); LISBON, NY
Profession: Registered Professional Nurse; Lic. No. 118589; Cal. No. 12610
Action: 2 year suspension, execution of suspension stayed, probation 2 years, successfully complete an approved course.
Summary: Licensee was found guilty of three charting errors related to medication administration.
DAYO T BAMITEKO; ELMONT, NY
Profession: Registered Professional Nurse; Lic. No. 258009; Cal. No. 14339
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found to have been convicted of Rape in the First Degree, a Class B Felony, Rape in the Third Degree, a Class E Felony, Sexual Abuse in the First Degree, a Class D Felony, and Endangering the Welfare of a Child, a Class A Misdemeanor.
JULIE BONN (A/K/A GITTO JULIE ANN); FORT EDWARDS, NY
Profession: Licensed Practical Nurse; Lic. No. 221107; Cal. No. 14521
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of failing to maintain patient records which accurately reflect evaluation and treatment.
DIANA MARIE CARDAMONE; PORT JEFFERSON STATION, NY
Profession: Licensed Practical Nurse; Lic. No. 201057; Cal. No. 14113 14114
Action: 2 year suspension, execution of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny.
DIANA MARIE CARDAMONE; PORT JEFFERSON STATION, NY
Profession: Registered Professional Nurse; Lic. No. 415010; Cal. No. 14113 14114
Action: 2 year suspension, execution of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny.
TANYA MARIE CROWDES (A/K/A PAWLIKOWSKI TANYA MARIE); ROME, NY
Profession: Licensed Practical Nurse; Lic. No. 189880; Cal. No. 13803
Action: Revocation.
Summary: Licensee was found guilty of the failure to administer 16 doses of medication, and indicating on medication sheets that she administered five doses although the doses were still in the blister pack.
CAROLINE E DUDLEY; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 061947; Cal. No. 14441
Action: Suspension for not less than 2 months and until fit to practice - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to the charge of claiming to be a Registered Professional Nurse.
MICHELLE C ELLIS (A/K/A ANDREWS MICHELLE CHRISTINE); PLATTSBURGH, NY
Profession: Registered Professional Nurse; Lic. No. 367800; Cal. No. 14871 14872
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of using a syringe to flush a heparin lock without first verifying its contents.
MICHAEL FARRELL; BEACON, NY
Profession: Licensed Practical Nurse; Lic. No. 177899; Cal. No. 14841
Action: 2 year suspension, execution of suspension stayed, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to charges of Driving While Intoxicated.
SALLY JOYCE GARDNER; EAST SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 116396; Cal. No. 14926
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of providing the wrong baby to the wrong mother for feeding on two occasions.
BRENDA J GAUSE (A/K/A ROBINSON BRENDA JOYCE); ALBANY, NY
Profession: Licensed Practical Nurse; Lic. No. 199782; Cal. No. 14670
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of indicating in a patient record the administration of a treatment dressing when the treatment was not administered.
SUSAN E GOLEMBESKI (A/K/A MAHONEY SUSAN E); AUBURN, NY
Profession: Licensed Practical Nurse; Lic. No. 138473; Cal. No. 14862
Action: Suspension for not less than 6 months and until successfully participates in a course of therapy and treatment - upon termination of suspension, probation 2 years under various terms to commence upon return to practice.
Summary: Licensee admitted to charges of having a positive urine screen for barbiturates.
MARSHA HALL (A/K/A HALL MARSHA LYNN, SEYMOUR MARSHA LYNN); GRANVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 392354; Cal. No. 14804 14805
Action: Partial suspension in certain area until successfully completes certain course, probation 2 years under various terms.
Summary: Licensee admitted to charges of committing multiple medication errors.
RUTH ANN HANLIN (A/K/A HANLIN RUTH A, BASSETT RUTH A, STEWART RUTH A); BEAVER DAMS, NY
Profession: Registered Professional Nurse; Lic. No. 301088; Cal. No. 14782
Action: Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of wilfully abusing a patient.