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 2019
Physical Therapy
ANTHONY P DERRICO (A/K/A ANTHONY P DERRING, DERRICO ANTHONY PATRICK);
Profession: Physical Therapist Assistant; Lic. No. 003212; Cal. No. 30394
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Assault in the 3rd Degree with Intent to Cause Physical Injury.
Public Accountancy
JOHN M MAGGIO; ROCHESTER, NY
Profession: Certified Public Accountant; Lic. No. 041877; Cal. No. 29778
Action: Found guilty of professional misconduct Penalty 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee was found guilty of having been convicted of Attempted Combination in Restraint of Trade and Competition, a Class A misdemeanor.
MARK NELSON MERCER; ROCHESTER, NY
Profession: Certified Public Accountant; Lic. No. 065408; Cal. No. 30988
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of Driving While Intoxicated and Aggravated Driving While Intoxicated.
JOHN M RIZZO; MANALAPAN, NJ
Profession: Certified Public Accountant; Lic. No. 055098; Cal. No. 31241
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to comply with the mandatory continuing education requirements of the State of New Jersey to be registered to practice as a certified public accountant.
Respiratory Therapy
KATHLEEN MARY ERDLEY (A/K/A BROSTKO KATHLEEN MARY); NORTH TONAWANDA, NY
Profession: Respiratory Therapist; Lic. No. 000847; Cal. No. 30989
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having provided a non-patient coworker with a nebulizer and a bronchodilator medication without a physician order.
Social Work
JAMES THOMAS MAYER; EAST NORTHPORT, NY
Profession: Licensed Master Social Worker; Lic. No. 073722; Cal. No. 31013 31014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of accessing, without authorization, his wife's electronic medical record on three (3) occasions.
JAMES THOMAS MAYER; EAST NORTHPORT, NY
Profession: Licensed Clinical Social Worker; Lic. No. 079090; Cal. No. 31013 31014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of accessing, without authorization, his wife's electronic medical record on three (3) occasions.
TANYA HOPE SIEGEL; WESTBURY, NY
Profession: Licensed Master Social Worker; Lic. No. 088009; Cal. No. 30927
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor.
Speech-Language Pathology and Audiology
JENNIFER LYNN LAKE; TONAWANDA, NY
Profession: Speech - Language Pathologist; Lic. No. 014476; Cal. No. 30963
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having falsely documented that she conducted treatment.
Veterinary Medicine
STEPHEN RICHARD BERGHASH; SCOTTSVILLE, NY
Profession: Veterinarian; Lic. No. 006291; Cal. No. 31204
Action: Application to surrender license granted.
Summary: Licensee did not contest the allegations of having failed to adequately supervise veterinary technicians and to adequately diagnose and/or treat three animals.
May 2019
Architecture
ARCTONE ARCHITECT PC; SMITHTOWN, NY
Profession: Professional Service Corporation; Cal. No. 30726
Action: Application for consent order granted Penalty agreed upon $3,500 fine.
Summary: Registrant admitted to the charge of filing thirty (30) job applications with the New York City Department of Buildings while its officer was not registered to practice as an architect in the State of New York.
OLUSOJI REUBEN OJEYEMI; SMITHTOWN, NY
Profession: Architect; Lic. No. 023388; Cal. No. 30727
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $3,500 fine.
Summary: Licensee admitted to the charge of filing thirty (30) job applications with the New York City Department of Buildings while not registered to practice as an architect in the State of New York.
Massage Therapy
DAVID GRAHAM IRELAND; BUFFALO, NY
Profession: Massage Therapist; Lic. No. 018042; Cal. No. 30566
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Forcible Touching.
DIEGO R VELAZCO (A/K/A VELAZCO DIEGO); BAYSIDE, NY
Profession: Massage Therapist; Lic. No. 025168; Cal. No. 30929
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of massaging the breasts of two clients and failing to properly drape one of the clients when doing so.
Midwifery
BUFFALO MIDWIFERY SERVICES PLLC; BUFFALO, NY
Profession: Professional Service Limited Liability Company; Cal. No. 30538
Action: Application for consent order granted Penalty agreed upon 1 year probation, $2,500 fine.
Summary: Registrant did not contest charges of delegating duties to an unqualified person, failing to appropriately administer antibiotics to a patient, permitting a pregnant patient to vaginally deliver a baby in breech position at registrant?s home, failing to document a patient?s vitals and failing to appropriately monitor the fetal heart rate of a patient?s baby and providing a false statement to the New York State Education Department.
EILEEN STEWART (A/K/A STEWART EILEEN T); BUFFALO, NY
Profession: Midwife; Lic. No. 000367; Cal. No. 29734
Action: Application for consent order granted Penalty agreed upon 30 months actual suspension and until successful completion of specified course of retraining, 3 years stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of delegating duties to an unqualified person, failing to perform adequate assessment of a patient's ability to birth a baby in breech position, failing to appropriately administer antibiotics to a patient, permitting a pregnant patient to vaginally deliver a baby in breech position at licensee's home, failing to document a patient's vitals and failing to appropriately monitor the fetal heart rate of patient's baby and providing false statement to the New York State Education Department.
Nursing
GBOLABO O ADETUNJI; HOLLY SPRINGS, NC
Profession: Licensed Practical Nurse; Lic. No. 302173; Cal. No. 31237
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of neglecting a patient under and in need of immediate professional care, without making reasonable arrangements for the continuation of such care in North Carolina.
JULIANNE ALSANTE (A/K/A ENGLISH JULIANNE, KALBFLIESH JULIANNE E); GREENWICH, NY
Profession: Registered Professional Nurse; Lic. No. 370111; Cal. No. 30961
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of violating Section 2803-d of the Public Health law.
DONNA L ASHLINE; PLATTSBURGH, NY
Profession: Licensed Practical Nurse; Lic. No. 283395; Cal. No. 30955
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of medication administration error and documentation errors.
KATHLEEN KELLEY BECKER (A/K/A KELLEY KATHLEEN ANNE); CARSON CITY, NV
Profession: Registered Professional Nurse; Lic. No. 242958; Cal. No. 31239 31240
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of having been convicted of Driving Under the Influence of Alcohol Above the Legal Limit, a misdemeanor in the State of Nevada, and placing a pillow over a patient's face and slapping said patient in the face.
ZACHARY LAWRENCE BENJAMIN; FORT WAYNE, IN
Profession: Registered Professional Nurse; Lic. No. 659269; Cal. No. 31059
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee did not contest the charge of Indiana diversion of drugs.
LEAH M BIGGINS; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 276230; Cal. No. 30851
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 2 months and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Theft From a Motor Vehicle in the Commonwealth of Pennsylvania, a misdemeanor in the 1st Degree which, if committed in New York State would constitute Petit Larceny, a class A misdemeanor.
ERICKA LEE BRATH (A/K/A FUREY ERICKA LEE); WILLIAMSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 196622; Cal. No. 30907 30908
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having falsely altered patient record after administering an incorrect dose of medication.
ERICKA LEE BRATH; WILLIAMSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 482990; Cal. No. 30907 30908
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having falsely altered patient record after administering an incorrect dose of medication.
VIVIAN LEE CHAPEK (A/K/A CHAPEK VIVIAN); CONCORD, OH
Profession: Registered Professional Nurse; Lic. No. 609914; Cal. No. 31073
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been habitually drunk or being dependent on, or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens, or other drugs having similar effects in Ohio.
JAMES EDWARD CLAPPER (A/K/A CLAPPER JAMES); BAINBRIDGE, NY
Profession: Licensed Practical Nurse; Lic. No. 303460; Cal. No. 29719
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
JEWDITH CULLAR; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 299319; Cal. No. 30991
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records in that the administration of medications to ten residents was recorded in said residents? medication administration records when said medications had not been administered.
DEBORAH A DAUPHINEE; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 490878; Cal. No. 30822
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
DARLINE DELMOND; PHILADELPHIA, PA
Profession: Licensed Practical Nurse; Lic. No. 305298; Cal. No. 30846
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of failing to disclose criminal conviction on an application for nursing license.
MICHAEL TERRENCE FITZGERALD; RICHMOND, KY
Profession: Registered Professional Nurse; Lic. No. 517327; Cal. No. 31165 31166
Action: Application to surrender license and to surrender certificate granted.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records in the State of Kentucky.