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 1994
Podiatry
BAYSHORE PODIATRIC SERVICES PC; HICKSVILLE, NY
Profession: Professional Service Corporation; Cal. No. 14643
Action: Application to surrender certificate of incorporation granted.
Summary: Licensee admitted to charges of ordering and performing excessive treatment on a patient.
BROADWAY MALL PODIATRIC SERVICES PC; HICKSVILLE, NY
Profession: Professional Service Corporation; Cal. No. 14642
Action: Application to surrender certificate of incorporation granted.
Summary: Licensee admitted to charges of ordering and performing excessive treatment on a patient.
HICKSVILLE PODIATRIC SERVICES PC; HICKSVILLE, NY
Profession: Professional Service Corporation; Cal. No. 14649
Action: Application to surrender certificate of incorporation granted.
Summary: Licensee admitted to charges of ordering and performing excessive treatment on a patient.
LOWER MANHATTAN PODIATRIC SERVICES PC; HICKSVILLE, NY
Profession: Professional Service Corporation; Cal. No. 14648
Action: Application to surrender certificate of incorporation granted.
Summary: Licensee admitted to charges of ordering and performing excessive treatment on a patient.
SOUTH SHORE MALL PODIATRIC SERVICES PC; HICKSVILLE, NY
Profession: Professional Service Corporation; Cal. No. 14647
Action: Application to surrender certificate of incorporation granted.
Summary: Licensee admitted to charges of ordering and performing excessive treatment on a patient.
SUFFOLK COUNTY PODIATRIC SERVICES PC; HICKSVILLE, NY
Profession: Professional Service Corporation; Cal. No. 14645
Action: Application to surrender certificate of incorporation granted.
Summary: Licensee admitted to charges of ordering and performing excessive treatment on a patient.
Psychology
RICHARD CATULLO; ST. JAMES, NY
Profession: Psychologist; Lic. No. 006574; Cal. No. 14014
Action: Censure and Reprimand, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of failure to maintain a patient record.
URRUTIA ANGEL MARTINEZ; NEW YORK, NY
Profession: Psychologist; Lic. No. 004907; Cal. No. 11172
Action: Revocation.
Summary: Licensee was found guilty of charges of physical contact of a sexual nature with a patient.
Public Accountancy
MAX FELBERBAUM; BAYSIDE, NY
Profession: Certified Public Accountant; Lic. No. 012186; Cal. No. 13845
Action: Revocation, $10,000 fine.
Summary: Licensee was found guilty of charges of having been convicted of Mail Fraud, Income Tax Evasion, and Conspiracy, all Felonies.
JULIUS A KLAUSNER; SCARSDALE, NY
Profession: Certified Public Accountant; Lic. No. 043296; Cal. No. 12176
Action: 1 year suspension, execution of last 9 months of suspension stayed at which time probation 9 months, $1,000 fine.
Summary: Licensee was found guilty of charges of failing to keep an audit appointment for a client and failing to reschedule, failing to take any actions subsequent to the missed appointment to represent his client, and failing to advise his client that he would not represent her at the audit. In addition, Licensee was found guilty of charges of erroneously preparing a client's 1987 Federal Income Tax Return and not producing the balance of his client's records which were needed for an audit until the Office of Professional Discipline requested his appearance at its office.
Social Work
BEVERLEY YVONNE BROWNE-DALEY (A/K/A DALEY BEVERLY); HEMPSTEAD, NY
Profession: Licensed Master Social Worker; Lic. No. 029497; Cal. No. 14602
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated.
BEVERLEY YVONNE BROWNE-DALEY (A/K/A DALEY BEVERLY); HEMPSTEAD, NY
Profession: Certified Social Worker; Lic. No. 029497; Cal. No. 14602
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated.
SOLOMON L MARIN; NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 016904; Cal. No. 14538
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of having been convicted of two counts of Criminal Possession of a Controlled Substances in the Seventh Degree.
SOLOMON L MARIN; NEW YORK, NY
Profession: Licensed Master Social Worker; Lic. No. 016904; Cal. No. 14538
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of having been convicted of two counts of Criminal Possession of a Controlled Substances in the Seventh Degree.
Veterinary Medicine
MARK LERMAN; MONSEY, NY
Profession: Veterinarian; Lic. No. 002983; Cal. No. 14672
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of being found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law, relating to controlled substances.
WILLIAM ARTHUR WHITE JR; EAST NORWICH, NY
Profession: Veterinary Technician; Lic. No. 001757; Cal. No. 14300
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of charges of having two convictions of Driving While Intoxicated, an Unclassified Misdemeanor.
May 1994
Architecture
STEVEN E HOMBURGER; HUNTINGTON STATION, NY
Profession: Architect; Lic. No. 020411; Cal. No. 14626
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of Driving While Intoxicated.
Dentistry
MARIELLE BAPTISTE JEAN-BAPTISTE; QUEENS VILLAGE, NY
Profession: Dentist; Lic. No. 039887; Cal. No. 14356
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted guilt to charges of submitting an insurance claim form which reflected a higher fee charged to the patient than the fee that was charged.
RUDY ROBERT KASNI; NEW YORK, NY
Profession: Dentist; Lic. No. 030787; Cal. No. 12703
Action: Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of obtaining a controlled substance by misrepresentation.
DOUGLAS P MAGNER; WEST NYACK, NY
Profession: Dentist; Lic. No. 032397; Cal. No. 11464
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee was found guilty of charges of submitting an insurance claim for services not rendered.
ASHFAQ MAHMUD; VALLEY STREAM, NY
Profession: Dentist; Lic. No. 040684; Cal. No. 12788
Action: Censure and Reprimand, $750 fine.
Summary: Licensee did not contest to charges of failing to make patient records available to the Department.
NATAVARBHAI M PATEL; MOUNT VERNON, NY
Profession: Dentist; Lic. No. 034902; Cal. No. 13673
Action: 2 year suspension, execution of suspension stayed, probation 3 years under various terms to commence immediately following probation period previously imposed under Order No. 12979.
Summary: Licensee could not successfully defend against charges of using obscene language, inappropriate touching, and soliciting sex while treating patients.
Engineering
ROGER DALE HARROWER; JAMESTOWN, NY
Profession: Professional Engineer; Lic. No. 050626; Cal. No. 14565
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of placing his seal on plans not prepared by him and failing to prepare and retain a written evaluation of the professional services represented by the plans.
Nursing
GIDEON FRANK ALBERTS; MIDDLESEX, UNITED KINGDOM
Profession: Registered Professional Nurse; Lic. No. 428643; Cal. No. 14336
Action: 2 year suspension, execution of suspension stayed, probation 2 years under various terms to commence upon return to practice.
Summary: Licensee admitted to charges of administering the wrong medication, failing to document the administration of medication, administering a medication without a physician's order and altering a patient's records.
CAROL MACH BARTELT (A/K/A MACH CAROL SANDRA); BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 069541; Cal. No. 14250
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted guilt to willfully abusing a patient verbally and physically.
CHERYL LYNNE BESHURES; LIVERPOOL, NY
Profession: Licensed Practical Nurse; Lic. No. 216719; Cal. No. 14589
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of willfully making false entries on a hospitals' controlled substance sign-out sheet, and stealing controlled and non-controlled substances from the stock of a hospital where she was employed.
THELMA JEAN BLAIR (A/K/A JONES THELMA JEANASHAN); WESTBURY, NY
Profession: Registered Professional Nurse; Lic. No. 253554; Cal. No. 14439
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine, 50 hours of public service.
Summary: Licensee admitted to charges of Forgery in the Third Degree, a Class A Misdemeanor.
ELIZABETH J BURLINGAME; SOUTH GLENS FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 273830; Cal. No. 14090 14091
Action: Indefinite suspension until fit to practice - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to charges of Reckless Endangerment in the Second Degree, a Class A Misdemeanor.
SUSAN LINTON DELEONARDIS-LINTON (A/K/A DELEONARDIS SUSAN); HYDE PARK, NY
Profession: Registered Professional Nurse; Lic. No. 432511; Cal. No. 14244
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee could not successfully defend against charges of committing one medication administration error and two other errors.
WINIFRED ESTHER DOWNING; ROSLYN HEIGHTS, NY
Profession: Registered Professional Nurse; Lic. No. 393621; Cal. No. 14239
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of Driving While Intoxicated.