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.
May 2019
Veterinary Medicine
ALISON JOY ABRAMSON (A/K/A HASSON ALISON ABRAMSON); SCARSDALE, NY
Profession: Veterinarian; Lic. No. 009372; Cal. No. 31072
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a felony.
GERALD J BALONEK; ROCHESTER, NY
Profession: Veterinarian; Lic. No. 003657; Cal. No. 30950
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of permitting an unlicensed person to perform activities requiring a license to practice as a veterinary technician.
April 2019
Architecture
KARL FRIZLEN; BUFFALO, NY
Profession: Architect; Lic. No. 019958; Cal. No. 30801
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as an architect and practicing the profession of architecture in the State of New York with an expired registration.
Chiropractic
MARY ELIZABETH LOVE (A/K/A NASH MARY ELIZABETH); BALLSTON LAKE, NY
Profession: Chiropractor; Lic. No. 006419; Cal. No. 30845
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 been convicted of Driving While Intoxicated.
DAVID J SEWERT; NEWARK, NY
Profession: Chiropractor; Lic. No. 001962; Cal. No. 31062
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of practicing with moral unfitness and utilizing a treatment technique which is not permitted in New York State.
Dentistry
BARBARA WESTBROOK L PFEFFER-WESTBROOK (A/K/A PFEFFER BARBARA LENORE); CLIFTON SPRINGS, NY
Profession: Dental Hygienist; Lic. No. 019899; Cal. No. 30864
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of willfully failing to register and willfully making or filing a false report.
Engineering
JIANXIONG WANG; LIVINGSTON, NJ
Profession: Professional Engineer; Lic. No. 087378; Cal. No. 30833
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to charges of signing, sealing and filing documents for a job with the New York City Department of Buildings that were deficient and signing, sealing and filing documents with the New York City Department of Buildings for 8 jobs with an electronic professional stamp that bore the title "licensed architect" and failing to prepare and maintain written evaluations of the professional services represented by documents signed and sealed by him.
Massage Therapy
KIM MAI TRAN; TARRYTOWN, NY
Profession: Massage Therapist; Lic. No. 026417; Cal. No. 30871
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of two New York State criminal convictions for Driving While Intoxicated (DWI), the second being a felony and making a false report by answering ?no? to the criminal conviction question on her massage therapy re-registration form in 2015 even though she knew that she had a 2013 DWI conviction.
Mental Health Practitioner
CHARLES R GREFER; SPENCERPORT, NY
Profession: Mental Health Counselor; Lic. No. 001258; Cal. No. 30391
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of one count of Petit Larceny, a class A misdemeanor, one count of Grand Larceny in the 2nd Degree, a class C felony, one count of Criminal Tax Fraud in the 3rd Degree, a class D felony, and one count of Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor.
KARA MARIE MUCHARD; FARMINGTON, NY
Profession: Mental Health Counselor; Lic. No. 006021; Cal. No. 30721
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 been convicted of Aggravated Unlicensed Operation of a Motor Vehicle and Driving While Intoxicated.
Nursing
DEBORAH ANN BERCIER; NORTH BABYLON, NY
Profession: Licensed Practical Nurse; Lic. No. 200976; Cal. No. 31065
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree, a class E felony Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor and Petit Larceny, a misdemeanor.
KRISTINA MARIE CALAMUSA (A/K/A CALAMUSA KRISTINA); DUNEDIN, FL
Profession: Licensed Practical Nurse; Lic. No. 303170; Cal. No. 31136
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of revealing personally identifiable facts, data or information obtained in a professional capacity without the prior consent of the patient or client, except as authorized or required by law, in the State of Florida.
SANDRA M CONKLIN (A/K/A VAN SON SANDRA M, GROVER SANDRA MARIE); DRYDEN, NY
Profession: Licensed Practical Nurse; Lic. No. 214509; Cal. No. 29666 29667
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of stealing controlled substances and filing a false report.
SANDRA MARIE CONKLIN (A/K/A CONKLIN SANDRA); DRYDEN, NY
Profession: Registered Professional Nurse; Lic. No. 581282; Cal. No. 29666 29667
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of stealing controlled substances and filing a false report.
JULIANAH BAMIDELE DAVIES (A/K/A OLOWOKERE JULIANAH BAMIDELE); HAMILTON, NJ
Profession: Registered Professional Nurse; Lic. No. 451109; Cal. No. 30835
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 3 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of submitting a registration renewal application which falsely stated that she had not had any disciplinary action taken against her license.
BONNIE JUNE DOYLE (A/K/A DOYLE BONNIE); LONG BEACH, NY
Profession: Registered Professional Nurse; Lic. No. 692003; Cal. No. 30794
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 failing to maintain a record for three (3) patients that accurately reflected the evaluation and treatment of the patients.
KENNETH HADAD (A/K/A HADAD KENNETH CHARLES); GREENVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 478313; Cal. No. 30854 30855
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 1 month and until successful participation in course of therapy and treatment and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny, a misdemeanor.
KENNETH CHARLES HADAD; GREENVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 238790; Cal. No. 30854 30855
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 1 month and until successful participation in course of therapy and treatment and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny, a misdemeanor.
TIFFANY MEGHAN HAUSER (A/K/A GUSTAFSON TIFFANY M, HAUSER TIFFANY M, HAUSER TIFFANY); LIVINGSTON MANOR, NY
Profession: Registered Professional Nurse; Lic. No. 619548; Cal. No. 30880
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of being a habitual user of controlled substances.
CORRINE ANNE LEBLANC (A/K/A PARLETT CORRINE ANNE, PARLETT CORRINE A); GROTON, NY
Profession: Registered Professional Nurse; Lic. No. 577681; Cal. No. 30881
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having falsely documented that vaccine was not administered.
CHRISTINE ELIZABETH MATANES; LITTLE FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 306655; Cal. No. 30594
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to complete continuing education.
MICHELINE NAPOLEON; BALDWIN, NY
Profession: Registered Professional Nurse; Lic. No. 430799; Cal. No. 30819 30820
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.
MICHELINE NAPOLEON; BALDWIN, NY
Profession: Licensed Practical Nurse; Lic. No. 208565; Cal. No. 30819 30820
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.
ALISHA ANN NORWOOD (A/K/A ACKERMANN ALISHA ANN, ACKERMAN ALISAH); SOUTH NEW BERLIN, NY
Profession: Licensed Practical Nurse; Lic. No. 308318; Cal. No. 30856
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 failure to confirm patient directives regarding medical intervention.
PETER S NOVELLINO; FARMINGDALE, NY
Profession: Licensed Practical Nurse; Lic. No. 293492; Cal. No. 30925
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
SHERRY LYNN OSBORNE; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 693808; Cal. No. 30459
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of Driving While Intoxicated and abandoning patients.
CHEKESHA J PORTER (A/K/A PORTER-DAVIS CHEKESHA); PEARLAND, TX
Profession: Registered Professional Nurse; Lic. No. 564466; Cal. No. 30915
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 1 month and until successfully participation in course of therapy and treatment and until fit to practice, upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of taking from hospital supplies the controlled substance propofol and equipment for her own personal use.
DUANE JOEL POWERS; BROADALBIN, NY
Profession: Registered Professional Nurse; Lic. No. 464218; Cal. No. 30885
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failure to maintain accurate patient records.
SEAN THOMAS RONEY; UTICA, NY
Profession: Licensed Practical Nurse; Lic. No. 310965; Cal. No. 30567
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of Driving While Intoxicated and a violation of the Public Health Law.
ROSE MARIE SCHENKEL; DOWNSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 305671; Cal. No. 30582
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of medication administration errors.