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.
December 2015
Psychology
ALAN KENT PHELAN; DIX HILLS, NY
Profession: Psychologist; Lic. No. 015283; Cal. No. 28022
Action: Application for consent order granted Penalty agreed upon 24 month actual suspension, 12 month stayed suspension, 3 years probation.
Summary: Licensee admitted to the charge of inappropriate communication of a non-therapeutic nature with a patient.
ALAN KENT PHELAN; DIX HILLS, NY
Profession: Psychologist; Lic. No. 015283; Cal. No. 28022
Action: Application for consent order granted Penalty agreed upon 24 month actual suspension, 12 month stayed suspension, 3 years probation.
Summary: Licensee admitted to the charge of inappropriate communication of a non-therapeutic nature with a patient.
Public Accountancy
GEORGE LOUIE; WANTAGH, NY
Profession: Certified Public Accountant; Lic. No. 045517; Cal. No. 28294
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 24 months probation, $7,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Offering A False Instrument For Filing, a class A misdemeanor.
GEORGE LOUIE; WANTAGH, NY
Profession: Certified Public Accountant; Lic. No. 045517; Cal. No. 28294
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 24 months probation, $7,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Offering A False Instrument For Filing, a class A misdemeanor.
November 2015
Chiropractic
JEFFREY RICHARD FAILING; ROCHESTER, NY
Profession: Chiropractor; Lic. No. 008930; Cal. No. 28184
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of improper billing, record keeping and improper delegation.
JEFFREY RICHARD FAILING; ROCHESTER, NY
Profession: Chiropractor; Lic. No. 008930; Cal. No. 28184
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of improper billing, record keeping and improper delegation.
Engineering
KURT ANDREW STENBERG; PROVIDENCE, RI
Profession: Professional Engineer; Lic. No. 076737; Cal. No. 28129
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been found by the Board of Registration of Professional Engineers and Land Surveyors to having committed professional misconduct in the State of Massachusetts, for gross incompetence in the practice of engineering.
KURT ANDREW STENBERG; PROVIDENCE, RI
Profession: Professional Engineer; Lic. No. 076737; Cal. No. 28129
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been found by the Board of Registration of Professional Engineers and Land Surveyors to having committed professional misconduct in the State of Massachusetts, for gross incompetence in the practice of engineering.
Nursing
KATHLEEN JEAN BALDINO; WAPPINGERS FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 564008; Cal. No. 28080
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of dispensing medication to a patient which had not been authorized by the patient's physician.
KATHLEEN JEAN BALDINO; WAPPINGERS FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 564008; Cal. No. 28080
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of dispensing medication to a patient which had not been authorized by the patient's physician.
COURTNEY C BALL (A/K/A COURTNEY BALL C); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 607710; Cal. No. 27971
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 having been convicted of Criminal Possession of a Controlled Substance.
COURTNEY C BALL (A/K/A COURTNEY BALL C); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 607710; Cal. No. 27971
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 having been convicted of Criminal Possession of a Controlled Substance.
HOWARD BENNETT; SENECA FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 134351; Cal. No. 27820
Action: Found guilty of professional misconduct Penalty $750 fine, 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 4th Degree.
HOWARD BENNETT; SENECA FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 134351; Cal. No. 27820
Action: Found guilty of professional misconduct Penalty $750 fine, 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 4th Degree.
JENNIE BIRO; PORT LEYDEN, NY
Profession: Licensed Practical Nurse; Lic. No. 302579; Cal. No. 28189
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 comitted medication administration errors.
JENNIE BIRO; PORT LEYDEN, NY
Profession: Licensed Practical Nurse; Lic. No. 302579; Cal. No. 28189
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 comitted medication administration errors.
LAURA ANN CRITELLI (A/K/A CRITELLI LAURA A); NEW YORK MILLS, NY
Profession: Licensed Practical Nurse; Lic. No. 293072; Cal. No. 28199
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 working under the influence of alcohol.
LAURA ANN CRITELLI (A/K/A CRITELLI LAURA A); NEW YORK MILLS, NY
Profession: Licensed Practical Nurse; Lic. No. 293072; Cal. No. 28199
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 working under the influence of alcohol.
DONNA EATON (A/K/A EATON DONNA LEE); LAKE GEORGE, NY
Profession: Registered Professional Nurse; Lic. No. 437343; Cal. No. 28213
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Driving while Intoxicated, an unclassified misdemeanor.
KIMBERLY J FAY; CHEEKTOWAGA, NY
Profession: Licensed Practical Nurse; Lic. No. 295789; Cal. No. 28205
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 Petit Larceny, a class A misdemeanor.
KIMBERLY J FAY; CHEEKTOWAGA, NY
Profession: Licensed Practical Nurse; Lic. No. 295789; Cal. No. 28205
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 Petit Larceny, a class A misdemeanor.
LAUREN J HAVENS (A/K/A ZOLI LAUREN JO, HAVENS-ZOLI LAUREN JO, HAVENS LAUREN JO); MANLIUS, NY
Profession: Registered Professional Nurse; Lic. No. 543839; Cal. No. 28257 28258
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 having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.
LAUREN J HAVENS (A/K/A ZOLI LAUREN JO, HAVENS LAUREN JO); MANLIUS, NY
Profession: Nurse Practitioner In Family Health; Cert. No. 334767; Cal. No. 28257 28258
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 having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.
LAUREN J HAVENS (A/K/A ZOLI LAUREN JO, HAVENS-ZOLI LAUREN JO, HAVENS LAUREN JO); MANLIUS, NY
Profession: Registered Professional Nurse; Lic. No. 543839; Cal. No. 28257 28258
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 having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.
LAUREN J HAVENS (A/K/A ZOLI LAUREN JO, HAVENS LAUREN JO); MANLIUS, NY
Profession: Nurse Practitioner In Family Health; Cert. No. 334767; Cal. No. 28257 28258
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 having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.
VICKI MARIE KITTS (A/K/A OUIMET VICKI MARIE); LIVERPOOL, NY
Profession: Registered Professional Nurse; Lic. No. 510602; Cal. No. 27814
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 boundary violations with a patient.
VICKI MARIE KITTS (A/K/A OUIMET VICKI MARIE); LIVERPOOL, NY
Profession: Registered Professional Nurse; Lic. No. 510602; Cal. No. 27814
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 boundary violations with a patient.
TERESA A KRON; LOCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 284847; Cal. No. 28267
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 having committed medication administration errors.
TERESA A KRON; LOCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 284847; Cal. No. 28267
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 having committed medication administration errors.
HEIDI LYNNE KUBIT; BAY SHORE, NY
Profession: Registered Professional Nurse; Lic. No. 590012; Cal. No. 27288
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension commencing January 1, 2016 and terminating March 31, 2016, 21 month stayed suspension, 2 years probation (concurrent), $1,500 fine.
Summary: Licensee did not contest charges of hanging the wrong size intravenous bag for administration of potassium to a pediatric patient and relying on an incorrect computation for a pediatric patient based on weight in pounds not kilograms.