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 2016

Architecture

WARREN ANTONIO JAMES (A/K/A JAMES WARREN A); NEW YORK, NY

Profession: Architect; Lic. No. 023919; Cal. No. 28336

Regents Action Date: 12-Jan-16
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 timely complete the continuing education credits required for registration as an architect in the State of New York.

WARREN ANTONIO JAMES (A/K/A JAMES WARREN A); NEW YORK, NY

Profession: Architect; Lic. No. 023919; Cal. No. 28336

Regents Action Date: January 12, 2016
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 timely complete the continuing education credits required for registration as an architect in the State of New York.

Chiropractic

MARK ALEX MANDEL; COMMACK, NY

Profession: Chiropractor; Lic. No. 002058; Cal. No. 28594

Regents Action Date: January 12, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forcible Touching, a Class A misdemeanor.

MARK ALEX MANDEL; COMMACK, NY

Profession: Chiropractor; Lic. No. 002058; Cal. No. 28594

Regents Action Date: 12-Jan-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forcible Touching, a Class A misdemeanor.

Clinical Laboratory Technology

RICHARD DELEON; BRONX, NY

Profession: Certified Clinical Laboratory Technician; Lic. No. 001709; Cal. No. 27684

Regents Action Date: January 12, 2016
Action: Found guilty of professional misconduct Penalty $1,250 fine.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

Dentistry

JEFFREY B KRAVITZ; LYNNFIELD, MA

Profession: Dentist; Lic. No. 034860; Cal. No. 28652

Regents Action Date: January 12, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of extracting two of a patient's teeth while failing to obtain informed consent for oral conscious sedation and failing to document the amount of anesthesia, patient's responsiveness and condition and performing bone grafting on another patient without ordering appropriate diagnostic imaging prior to treatment, and failing to assess the condition of another of this patient's teeth and providing inappropriate treatment for a particular tooth.

JEFFREY B KRAVITZ; LYNNFIELD, MA

Profession: Dentist; Lic. No. 034860; Cal. No. 28652

Regents Action Date: 12-Jan-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of extracting two of a patient's teeth while failing to obtain informed consent for oral conscious sedation and failing to document the amount of anesthesia, patient's responsiveness and condition and performing bone grafting on another patient without ordering appropriate diagnostic imaging prior to treatment, and failing to assess the condition of another of this patient's teeth and providing inappropriate treatment for a particular tooth.

CHARLES J LOBEL; NORWALK, CT

Profession: Dentist; Lic. No. 031042; Cal. No. 28651

Regents Action Date: 12-Jan-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of inappropriately prescribing controlled substances and failing to maintain proper records in the State of Connecticut.

CHARLES J LOBEL; NORWALK, CT

Profession: Dentist; Lic. No. 031042; Cal. No. 28651

Regents Action Date: January 12, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of inappropriately prescribing controlled substances and failing to maintain proper records in the State of Connecticut.

Engineering

RICHARD KASPARIAN; MANHASSET, NY

Profession: Professional Engineer; Lic. No. 049819; Cal. No. 28654

Regents Action Date: January 12, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having committed the grossly negligent failure to comply with a substantial provision of New York State local law governing the practice of the profession of professional engineering, in that, in his position as professional engineer and laboratory director, he certified to the New York City Department of Buildings the truth and accuracy of concrete testing reports prepared by his laboratory for properties in New York City despite the fact that the laboratory did not hold the Department of Buildings license required to conduct such tests and make such reports, in violation of New York City Administrative Code Article 28-406.

RICHARD KASPARIAN; MANHASSET, NY

Profession: Professional Engineer; Lic. No. 049819; Cal. No. 28654

Regents Action Date: 12-Jan-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having committed the grossly negligent failure to comply with a substantial provision of New York State local law governing the practice of the profession of professional engineering, in that, in his position as professional engineer and laboratory director, he certified to the New York City Department of Buildings the truth and accuracy of concrete testing reports prepared by his laboratory for properties in New York City despite the fact that the laboratory did not hold the Department of Buildings license required to conduct such tests and make such reports, in violation of New York City Administrative Code Article 28-406.

Massage Therapy

DANIEL F LEE (A/K/A LEE DANIEL); ELLICOTTVILLE, NY

Profession: Massage Therapist; Lic. No. 019601; Cal. No. 28559

Regents Action Date: 12-Jan-16
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Forcible Touching, a Class A misdemeanor and having practiced the profession of massage therapy with moral unfitness.

DANIEL F LEE (A/K/A LEE DANIEL); ELLICOTTVILLE, NY

Profession: Massage Therapist; Lic. No. 019601; Cal. No. 28559

Regents Action Date: January 12, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Forcible Touching, a Class A misdemeanor and having practiced the profession of massage therapy with moral unfitness.

BRENNA L OSBORN; CALEDONIA, NY

Profession: Massage Therapist; Lic. No. 025346; Cal. No. 28236

Regents Action Date: January 12, 2016
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 Aggravated Driving While Intoxicated.

BRENNA L OSBORN; CALEDONIA, NY

Profession: Massage Therapist; Lic. No. 025346; Cal. No. 28236

Regents Action Date: 12-Jan-16
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 Aggravated Driving While Intoxicated.

Nursing

SUSAN J ABELE (A/K/A O'CONNOR SUSAN J); CHARLESTON, SC

Profession: Registered Professional Nurse; Lic. No. 277590; Cal. No. 28663

Regents Action Date: 12-Jan-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having twice been convicted of shoplifting in the state of Arizona which if committed in New York State would constitute Petit Larceny, a class A misdemeanor.

SUSAN J ABELE (A/K/A O'CONNOR SUSAN J); CHARLESTON, SC

Profession: Registered Professional Nurse; Lic. No. 277590; Cal. No. 28663

Regents Action Date: January 12, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having twice been convicted of shoplifting in the state of Arizona which if committed in New York State would constitute Petit Larceny, a class A misdemeanor.

AMANDA JOY ANDERSON; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 623773; Cal. No. 28616

Regents Action Date: January 12, 2016
Action: Application for consent order granted Penalty agreed upon 3 year stayed suspension, 3 years probation.
Summary: Licensee admitted to the charge of practicing nursing while her ability to do so was impaired by a manic episode of bi-polar disorder, causing her to behave erratically while on duty and to use poor judgment in the care she rendered a patient.

AMANDA JOY ANDERSON; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 623773; Cal. No. 28616

Regents Action Date: 12-Jan-16
Action: Application for consent order granted Penalty agreed upon 3 year stayed suspension, 3 years probation.
Summary: Licensee admitted to the charge of practicing nursing while her ability to do so was impaired by a manic episode of bi-polar disorder, causing her to behave erratically while on duty and to use poor judgment in the care she rendered a patient.

AMY L BAUN (A/K/A TELLER AMY L, KUBIAK AMY LYNN); MARILLA, NY

Profession: Licensed Practical Nurse; Lic. No. 250743; Cal. No. 28264 28265 28266

Regents Action Date: January 12, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having committed documentation errors.

AMY L BAUN (A/K/A TELLER AMY LYNN); MARILLA, NY

Profession: Registered Professional Nurse; Lic. No. 495688; Cal. No. 28264 28265 28266

Regents Action Date: January 12, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having committed documentation errors.

AMY L BAUN (A/K/A TELLER AMY LYNN); MARILLA, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 334925; Cal. No. 28264 28265 28266

Regents Action Date: January 12, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having committed documentation errors.

RAQUEL M BOUTON; FARMINGVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 303300; Cal. No. 28613

Regents Action Date: January 12, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person, a misdemeanor.

RAQUEL M BOUTON; FARMINGVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 303300; Cal. No. 28613

Regents Action Date: 12-Jan-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person, a misdemeanor.

RYAN ELIZABETH BROOKS (A/K/A HALPENNY RYAN ELIZABETH, RUPP RYAN ELIZABETH); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 625755; Cal. No. 28333

Regents Action Date: 12-Jan-16
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 documenting in the patient chart that she performed home nursing visits when she did not.

RYAN ELIZABETH BROOKS (A/K/A HALPENNY RYAN ELIZABETH, RUPP RYAN ELIZABETH); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 625755; Cal. No. 28333

Regents Action Date: January 12, 2016
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 documenting in the patient chart that she performed home nursing visits when she did not.

JENNIFER ANN BURCH (A/K/A BURCH JENNIFER); HUDSON, NY

Profession: Licensed Practical Nurse; Lic. No. 287253; Cal. No. 28434

Regents Action Date: January 12, 2016
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a felony.

JENNIFER ANN BURCH (A/K/A BURCH JENNIFER); HUDSON, NY

Profession: Licensed Practical Nurse; Lic. No. 287253; Cal. No. 28434

Regents Action Date: 12-Jan-16
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a felony.

ALLISON RENEE CHEVERINO; MEDFORD, NY

Profession: Registered Professional Nurse; Lic. No. 603346; Cal. No. 28406

Regents Action Date: 12-Jan-16
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 being unable to properly use bar codes so that patients were not given medication or were given a wrong dose.

ALLISON RENEE CHEVERINO; MEDFORD, NY

Profession: Registered Professional Nurse; Lic. No. 603346; Cal. No. 28406

Regents Action Date: January 12, 2016
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 being unable to properly use bar codes so that patients were not given medication or were given a wrong dose.