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.

January 2017

Architecture

JOHN PETER KNAUTH (A/K/A KNAUTH JOHN); KENMORE, NY

Profession: Architect; Lic. No. 011762; Cal. No. 29171

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of practicing the profession of architecture without being registered to practice and while having failed to satisfy mandatory continuing education requirements.

JOHN PETER KNAUTH (A/K/A KNAUTH JOHN); KENMORE, NY

Profession: Architect; Lic. No. 011762; Cal. No. 29171

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of practicing the profession of architecture without being registered to practice and while having failed to satisfy mandatory continuing education requirements.

Chiropractic

BRADLEY STEPHEN LEADER; AUBURN, NY

Profession: Chiropractor; Lic. No. 008312; Cal. No. 27609

Regents Action Date: January 10, 2017
Action: Found guilty of professional misconduct Penalty Indefinite suspension for no less than 2 years and until alcohol and substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Filing a False Tax Return.

BRADLEY STEPHEN LEADER; AUBURN, NY

Profession: Chiropractor; Lic. No. 008312; Cal. No. 27609

Regents Action Date: 10-Jan-17
Action: Found guilty of professional misconduct Penalty Indefinite suspension for no less than 2 years and until alcohol and substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Filing a False Tax Return.

Dentistry

IAN JACOB WALKER; AMHERST, NY

Profession: Dentist; Lic. No. 049040; Cal. No. 28880

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon 2 year suspension, 2 years probation to commence upon return to practice, $3,000 fine payable within 1 month.
Summary: Licensee did not contest charges of documentation errors and moral unfitness in the practice of dentistry.

IAN JACOB WALKER; AMHERST, NY

Profession: Dentist; Lic. No. 049040; Cal. No. 28880

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon 2 year suspension, 2 years probation to commence upon return to practice, $3,000 fine payable within 1 month.
Summary: Licensee did not contest charges of documentation errors and moral unfitness in the practice of dentistry.

ROBERT Y C WANG (A/K/A WANG ROBERT CHIEN-YIN); CUPERTINO, CA

Profession: Dentist; Lic. No. 040628; Cal. No. 29347

Regents Action Date: January 10, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of falsely stating on an application for licensure as a dentist in the State of California that he had never had charges filed against a dental license, including charges that were still pending.

ROBERT Y C WANG (A/K/A WANG ROBERT CHIEN-YIN); CUPERTINO, CA

Profession: Dentist; Lic. No. 040628; Cal. No. 29347

Regents Action Date: 10-Jan-17
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of falsely stating on an application for licensure as a dentist in the State of California that he had never had charges filed against a dental license, including charges that were still pending.

Engineering

JOE LIEBERMAN; JAMAICA ESTATES, NY

Profession: Professional Engineer; Lic. No. 059515; Cal. No. 29214

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 5 years probation, $20,000 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services and failing to prepare and retain written evaluations of professional services represented by documents the licensee signed and sealed which were not prepared by an employee under his direct supervision.

JOE LIEBERMAN; JAMAICA ESTATES, NY

Profession: Professional Engineer; Lic. No. 059515; Cal. No. 29214

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 5 years probation, $20,000 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services and failing to prepare and retain written evaluations of professional services represented by documents the licensee signed and sealed which were not prepared by an employee under his direct supervision.

BLANCO JOSE ANTONIO VELASQUEZ; SOUTH OZONE PARK, NY

Profession: Professional Engineer; Lic. No. 064348; Cal. No. 26559

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest the charge of filing four jobs with the New York City Department of Buildings pursuant to Professional Certification which failed to comply with all applicable codes, resolutions and regulations.

Massage Therapy

DENISE TRIPODI; BRONX, NY

Profession: Massage Therapist; Lic. No. 029036; Cal. No. 29244

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon Annulment of massage therapist license in the State of New York.
Summary: Licensee admitted to the charge of failing to disclose prior licenses and prior disciplinary actions to the New York State Education Department to obtain a license to practice as a massage therapist.

DENISE TRIPODI; BRONX, NY

Profession: Massage Therapist; Lic. No. 029036; Cal. No. 29244

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon Annulment of massage therapist license in the State of New York.
Summary: Licensee admitted to the charge of failing to disclose prior licenses and prior disciplinary actions to the New York State Education Department to obtain a license to practice as a massage therapist.

Nursing

CAROLYN ANITA CALDERARO; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 543400; Cal. No. 29206 29207

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Offering to File a False Instrument in the 2nd Degree, a class A misdemeanor.

CAROLYN ANITA CALDERARO; PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 258644; Cal. No. 29206 29207

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Offering to File a False Instrument in the 2nd Degree, a class A misdemeanor.

CAROLYN ANITA CALDERARO; PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 258644; Cal. No. 29206 29207

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Offering to File a False Instrument in the 2nd Degree, a class A misdemeanor.

CAROLYN ANITA CALDERARO; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 543400; Cal. No. 29206 29207

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Offering to File a False Instrument in the 2nd Degree, a class A misdemeanor.

CRYSTAL PATRICIA DAVIS; CATSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 593440; Cal. No. 29193

Regents Action Date: January 10, 2017
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.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and failure to maintain accurate patient records.

CRYSTAL PATRICIA DAVIS; CATSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 593440; Cal. No. 29193

Regents Action Date: 10-Jan-17
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.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and failure to maintain accurate patient records.

MINDY L DAVIS (A/K/A GRANGER MINDY LEE); SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 303352; Cal. No. 29237

Regents Action Date: 10-Jan-17
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, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of medication administration errors.

MINDY L DAVIS (A/K/A GRANGER MINDY LEE); SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 303352; Cal. No. 29237

Regents Action Date: January 10, 2017
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, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of medication administration errors.

RICHARD MACK DUGGAN (A/K/A DUGGAN RICHARD M); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 303833; Cal. No. 29224

Regents Action Date: January 10, 2017
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, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

RICHARD MACK DUGGAN (A/K/A DUGGAN RICHARD M); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 303833; Cal. No. 29224

Regents Action Date: 10-Jan-17
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, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

CORDELLA URSULA EDGEHILL; TULSA, OK

Profession: Licensed Practical Nurse; Lic. No. 267913; Cal. No. 29311

Regents Action Date: 10-Jan-17
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of improper professional practice or professional misconduct by a duly authorized professional disciplinary agency of another state when the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct under the laws of New York State, Oklahoma discipline.

CORDELLA URSULA EDGEHILL; TULSA, OK

Profession: Licensed Practical Nurse; Lic. No. 267913; Cal. No. 29311

Regents Action Date: January 10, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of improper professional practice or professional misconduct by a duly authorized professional disciplinary agency of another state when the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct under the laws of New York State, Oklahoma discipline.

JANELLE MARIE HAWKINS; LOCKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 633100; Cal. No. 28888

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Misprision of Felony.

JANELLE MARIE HAWKINS; LOCKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 633100; Cal. No. 28888

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Misprision of Felony.

CAROL LYNN HISSIN; PORT CRANE, NY

Profession: Licensed Practical Nurse; Lic. No. 275094; Cal. No. 29251

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to report a patient fall.

CAROL LYNN HISSIN; PORT CRANE, NY

Profession: Licensed Practical Nurse; Lic. No. 275094; Cal. No. 29251

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to report a patient fall.

SUE A HULING; PORT GIBSON, NY

Profession: Licensed Practical Nurse; Lic. No. 245754; Cal. No. 29187

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Welfare Fraud in the 5th Degree and Driving While Intoxicated.