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.

September 2015

Dentistry

AGNIESZKA KWIATKOWSKI; MILLER PLACE, NY

Profession: Dental Hygienist; Lic. No. 025110; Cal. No. 28018

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of willfully failing to register from June 1, 2014 to September 1, 2014.

AGNIESZKA KWIATKOWSKI; MILLER PLACE, NY

Profession: Dental Hygienist; Lic. No. 025110; Cal. No. 28018

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of willfully failing to register from June 1, 2014 to September 1, 2014.

JAMES R MANWARING; GAITHERSBURG, MD

Profession: Dentist; Lic. No. 037189; Cal. No. 28429

Regents Action Date: September 17, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of, having self-administered in 1992, in the State of Maryland a narcotic that had been left in a syringe after said syringe had been used for a patient procedure in 1993, having written illegal prescriptions for the controlled drug Fiorinal with codeine for fictitious people, picking up said drugs by assuming the identities of said fictitious people, and ingesting said drugs for non-dental reasons and having been convicted, in 2007, of committing an act constituting a crime in the law of another jurisdiction (Obtaining a Drug by Fraud in the State of Maryland) which, if committed within this State, would have constituted a crime under New York State law (Criminal Diversion of Prescription Medications.)

JAMES R MANWARING; GAITHERSBURG, MD

Profession: Dentist; Lic. No. 037189; Cal. No. 28429

Regents Action Date: 17-Sep-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of, having self-administered in 1992, in the State of Maryland a narcotic that had been left in a syringe after said syringe had been used for a patient procedure in 1993, having written illegal prescriptions for the controlled drug Fiorinal with codeine for fictitious people, picking up said drugs by assuming the identities of said fictitious people, and ingesting said drugs for non-dental reasons and having been convicted, in 2007, of committing an act constituting a crime in the law of another jurisdiction (Obtaining a Drug by Fraud in the State of Maryland) which, if committed within this State, would have constituted a crime under New York State law (Criminal Diversion of Prescription Medications.)

AMIT SOOD; JACKSON HEIGHTS, NY

Profession: Dentist; Lic. No. 043537; Cal. No. 27318 27319

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon Dentist?1 month actual suspension, 23 month stayed suspension, 3 years probation, $5,000 fine Dental Enteral Conscious Sedation?1 year actual suspension to be terminated earlier upon completion of certain coursework, upon early termination of or upon service of actual suspension, 3 years probation.
Summary: Licensee did not contest charges of administering an overdose of sedation to a child and, failing to adequately perform restorations in said child's mouth.

AMIT SOOD; JACKSON HEIGHTS, NY

Profession: Dental Enteral Conscious Sedation; Lic. No. 000666; Cal. No. 27318 27319

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon Dentist?1 month actual suspension, 23 month stayed suspension, 3 years probation, $5,000 fine Dental Enteral Conscious Sedation?1 year actual suspension to be terminated earlier upon completion of certain coursework, upon early termination of or upon service of actual suspension, 3 years probation.
Summary: Licensee did not contest charges of administering an overdose of sedation to a child and, failing to adequately perform restorations in said child's mouth.

AMIT SOOD; JACKSON HEIGHTS, NY

Profession: Dental Enteral Conscious Sedation; Lic. No. 000666; Cal. No. 27318 27319

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon Dentist?1 month actual suspension, 23 month stayed suspension, 3 years probation, $5,000 fine Dental Enteral Conscious Sedation?1 year actual suspension to be terminated earlier upon completion of certain coursework, upon early termination of or upon service of actual suspension, 3 years probation.
Summary: Licensee did not contest charges of administering an overdose of sedation to a child and, failing to adequately perform restorations in said child's mouth.

AMIT SOOD; JACKSON HEIGHTS, NY

Profession: Dentist; Lic. No. 043537; Cal. No. 27318 27319

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon Dentist?1 month actual suspension, 23 month stayed suspension, 3 years probation, $5,000 fine Dental Enteral Conscious Sedation?1 year actual suspension to be terminated earlier upon completion of certain coursework, upon early termination of or upon service of actual suspension, 3 years probation.
Summary: Licensee did not contest charges of administering an overdose of sedation to a child and, failing to adequately perform restorations in said child's mouth.

Dietetics and Nutrition

MELISSA LYNN MARLOWE; HENRIETTA, NY

Profession: Certified Dietitian-Nutritionist; Lic. No. 008012; Cal. No. 28050

Regents Action Date: September 17, 2015
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 accessing confidential patient records.

MELISSA LYNN MARLOWE; HENRIETTA, NY

Profession: Certified Dietitian-Nutritionist; Lic. No. 008012; Cal. No. 28050

Regents Action Date: 17-Sep-15
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 accessing confidential patient records.

Engineering

THOMAS JAMES DIANA; GLEN OAKS, NY

Profession: Professional Engineer; Lic. No. 070422; Cal. No. 27921

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a misdemeanor.

THOMAS JAMES DIANA; GLEN OAKS, NY

Profession: Professional Engineer; Lic. No. 070422; Cal. No. 27921

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a misdemeanor.

ISRAEL KORMAN; BAYSIDE, NY

Profession: Professional Engineer; Lic. No. 040784; Cal. No. 26598

Regents Action Date: September 17, 2015
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of unprofessional conduct for failing to complete mandatory education requirements and for filing a false report indicating that he was in compliance with said requirements.

ISRAEL KORMAN; BAYSIDE, NY

Profession: Professional Engineer; Lic. No. 040784; Cal. No. 26598

Regents Action Date: 17-Sep-15
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of unprofessional conduct for failing to complete mandatory education requirements and for filing a false report indicating that he was in compliance with said requirements.

JOHN DENNIS MCMAHON; ORCHARD PARK, NY

Profession: Professional Engineer; Lic. No. 083132; Cal. No. 27774

Regents Action Date: September 17, 2015
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 been convicted of Driving While Intoxicated, an unclassified misdemeanor and Driving While Intoxicated, a class E felony.

JOHN DENNIS MCMAHON; ORCHARD PARK, NY

Profession: Professional Engineer; Lic. No. 083132; Cal. No. 27774

Regents Action Date: 17-Sep-15
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 been convicted of Driving While Intoxicated, an unclassified misdemeanor and Driving While Intoxicated, a class E felony.

Land Surveying

DAVID SCOTT FREEMAN; GLENWOOD, NY

Profession: Land Surveyor; Lic. No. 050480; Cal. No. 27877

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of affixing his signature and professional seal to three different land surveys which were neither prepared by him nor by an employee under his supervision, and for which licensee had not prepared thorough written evaluations of the professional services represented by said plans.

DAVID SCOTT FREEMAN; GLENWOOD, NY

Profession: Land Surveyor; Lic. No. 050480; Cal. No. 27877

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of affixing his signature and professional seal to three different land surveys which were neither prepared by him nor by an employee under his supervision, and for which licensee had not prepared thorough written evaluations of the professional services represented by said plans.

Massage Therapy

WILLIAM ROBERTO ALVARADO; CUMMING, GA

Profession: Massage Therapist; Lic. No. 015661; Cal. No. 28416

Regents Action Date: September 17, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having violated a term of probation imposed by the Board of Regents.

WILLIAM ROBERTO ALVARADO; CUMMING, GA

Profession: Massage Therapist; Lic. No. 015661; Cal. No. 28416

Regents Action Date: 17-Sep-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having violated a term of probation imposed by the Board of Regents.

Mental Health Practitioner

JEFFERY CRAIG SMITH; AMSTERDAM, NY

Profession: Mental Health Counselor; Lic. No. 002489; Cal. No. 28204

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

JEFFERY CRAIG SMITH; AMSTERDAM, NY

Profession: Mental Health Counselor; Lic. No. 002489; Cal. No. 28204

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

Nursing

MICHAEL ADELEKE; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 301709; Cal. No. 27793

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having committing several errors in medication administration and documentation as follows Lactulose and Xanax.

MICHAEL ADELEKE; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 301709; Cal. No. 27793

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having committing several errors in medication administration and documentation as follows Lactulose and Xanax.

NANIC BALVTE AIDASANI; PERTH AMBOY, NJ

Profession: Licensed Practical Nurse; Lic. No. 314720; Cal. No. 28355

Regents Action Date: September 17, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Endangering the Welfare of a Vulnerable Elderly in the 2nd Degree, a felony, and Sexual Abuse in the 2nd Degree, a misdemeanor.

NANIC BALVTE AIDASANI; PERTH AMBOY, NJ

Profession: Licensed Practical Nurse; Lic. No. 314720; Cal. No. 28355

Regents Action Date: 17-Sep-15
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Endangering the Welfare of a Vulnerable Elderly in the 2nd Degree, a felony, and Sexual Abuse in the 2nd Degree, a misdemeanor.

TONYA LEE BARONE; BATAVIA, NY

Profession: Licensed Practical Nurse; Lic. No. 292638; Cal. No. 28008

Regents Action Date: September 17, 2015
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 having performed a medical procedure without a physician's order.

TONYA LEE BARONE; BATAVIA, NY

Profession: Licensed Practical Nurse; Lic. No. 292638; Cal. No. 28008

Regents Action Date: 17-Sep-15
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 having performed a medical procedure without a physician's order.

YOLETTE M BATTLE (A/K/A BATTLE YOLETTE MARIE); BAY SHORE, NY

Profession: Licensed Practical Nurse; Lic. No. 303584; Cal. No. 27553

Regents Action Date: September 17, 2015
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, $500 fine.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.

YOLETTE M BATTLE (A/K/A BATTLE YOLETTE MARIE); BAY SHORE, NY

Profession: Licensed Practical Nurse; Lic. No. 303584; Cal. No. 27553

Regents Action Date: 17-Sep-15
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, $500 fine.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.