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

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.

ROSELINDA FREY; MEDFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 073023; Cal. No. 14202 14203

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years under various terms, 100 hours of public service.
Summary: Licensee admitted to charges of initiating a fluid challenge in a patient without a physician's order.

ELIZABETH A HAJJAR; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 319182; Cal. No. 14743

Regents Action Date: July 22, 1994
Action: Indefinite suspension of not less than 6 months and until fit to practice upon termination of suspension, probation 2 years under various terms to commence if and when return to practice.
Summary: Licensee admitted to charges of squirting a co-worker in an operating room with the remaining contents of a syringe which had been used to inject a surgical patient, and delivering a tray of supposedly sterile surgical instruments to an operating room without having checked to determine whether the instruments had undergone a required final sterilization.

CLAIRE A HAY (A/K/A HAY CLAIRE A MARKHAM, MARKHAM CLAIRE A); SCOTCHTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 347875; Cal. No. 14673

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of obtaining a controlled substance for administration to a patient, pre-charting the administration of the medication, not administering the medication to the patient, disposing of the medication without obtaining a witness, and failing to keep an accurate employee time sheet record.

DENNIS JAMES HENGST; NIAGARA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 185486; Cal. No. 14508

Regents Action Date: July 22, 1994
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of violating terms of his probation.

STEVEN F JACOBS; ROME, NY

Profession: Registered Professional Nurse; Lic. No. 275986; Cal. No. 14681

Regents Action Date: July 22, 1994
Action: Indefinite suspension of not less than 1 year and until fit to practice upon termination of suspension, probation 2 years under various terms to commence if and when return to practice.
Summary: Licensee admitted to charges of engaging in consensual sexual activity with a patient in his care while he was on duty as a Registered Professional Nurse.

JAMES JOHNSON; MASPETH, NY

Profession: Registered Professional Nurse; Lic. No. 390580; Cal. No. 13199

Regents Action Date: July 22, 1994
Action: Revocation, execution of revocation stayed, probation 3 years.
Summary: Licensee was found guilty of charges of violating probation.

MARIAM CHRISTINE LEWERENZ; BINGHAMTON, NY

Profession: Licensed Practical Nurse; Lic. No. 202102; Cal. No. 14229 14230

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of administering an extra dose of medication without authorization and failing to note an incident of possible injury to a patient.

MARIAM CHRISTINE LEWERENZ; BINGHAMTON, NY

Profession: Registered Professional Nurse; Lic. No. 422021; Cal. No. 14229 14230

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of administering an extra dose of medication without authorization and failing to note an incident of possible injury to a patient.

LILLIAN A LOPEZ; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 370583; Cal. No. 14021 14022

Regents Action Date: July 22, 1994
Action: Suspension until successfully participates in a course of therapy and treatment - upon termination of suspension, probation 2 years under various terms to commence if and when return to practice.
Summary: Licensee admitted to charges of diversion of controlled substances.

LILLIAN A LOPEZ; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 170951; Cal. No. 14021 14022

Regents Action Date: July 22, 1994
Action: Suspension until successfully participates in a course of therapy and treatment - upon termination of suspension, probation 2 years under various terms to commence if and when return to practice.
Summary: Licensee admitted to charges of diversion of controlled substances.