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.

February 2015

Veterinary Medicine

JOHN RAYMOND LONG; BATAVIA, NY

Profession: Veterinarian; Lic. No. 002270; Cal. No. 27740

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having performed an unnecessary medical procedure, having failed to flush an open wound and having committed documentation errors.

January 2015

Architecture

EDWARD J BOLZAN JR; FALL RIVER, MA

Profession: Architect; Lic. No. 024119; Cal. No. 27651

Regents Action Date: January 13, 2015
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services for the third party's clients, and failing to prepare and retain written evaluations of those services as represented by documents he certified but did not produce.

EDWARD J BOLZAN JR; FALL RIVER, MA

Profession: Architect; Lic. No. 024119; Cal. No. 27651

Regents Action Date: 13-Jan-15
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services for the third party's clients, and failing to prepare and retain written evaluations of those services as represented by documents he certified but did not produce.

Chiropractic

MICHAELENE CALLAHAN; NEW BRUNSWICK, NJ

Profession: Chiropractor; Lic. No. 009879; Cal. No. 27736

Regents Action Date: January 13, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $2,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of failing to supervise the billing of services by her practice, resulting in billing for services that were not rendered to a patient.

MICHAELENE CALLAHAN; NEW BRUNSWICK, NJ

Profession: Chiropractor; Lic. No. 009879; Cal. No. 27736

Regents Action Date: 13-Jan-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $2,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of failing to supervise the billing of services by her practice, resulting in billing for services that were not rendered to a patient.

Clinical Laboratory Technology

KIRAN J AMIN; CARTERET, NJ

Profession: Clinical Laboratory Technologist; Lic. No. 002827; Cal. No. 26373

Regents Action Date: January 13, 2015
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Bank Fraud, a felony.

KIRAN J AMIN; CARTERET, NJ

Profession: Clinical Laboratory Technologist; Lic. No. 002827; Cal. No. 26373

Regents Action Date: 13-Jan-15
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Bank Fraud, a felony.

PEDRO JULIO GRANVILLE; FRANKLIN SQUARE, NY

Profession: Clinical Laboratory Technologist; Lic. No. 010427; Cal. No. 27442

Regents Action Date: January 13, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of reporting to work smelling of alcohol and consuming alcohol while on duty.

PEDRO JULIO GRANVILLE; FRANKLIN SQUARE, NY

Profession: Clinical Laboratory Technologist; Lic. No. 010427; Cal. No. 27442

Regents Action Date: 13-Jan-15
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of reporting to work smelling of alcohol and consuming alcohol while on duty.

LOUISE RANDER; BRONX, NY

Profession: Clinical Laboratory Technologist; Lic. No. 013904; Cal. No. 27168

Regents Action Date: January 13, 2015
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 2nd Degree, a class C felony, ten counts of Criminal Possession of a Forged Instrument in the 2nd Degree, a class D felony, and Identity Theft in the 1st Degree, a class D felony.

LOUISE RANDER; BRONX, NY

Profession: Clinical Laboratory Technologist; Lic. No. 013904; Cal. No. 27168

Regents Action Date: 13-Jan-15
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 2nd Degree, a class C felony, ten counts of Criminal Possession of a Forged Instrument in the 2nd Degree, a class D felony, and Identity Theft in the 1st Degree, a class D felony.

Dentistry

RONALD M JUPITER; SUCCASUNNA, NJ

Profession: Dentist; Lic. No. 032754; Cal. No. 27878

Regents Action Date: January 13, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Distribution of a Dangerous Drug (other than cocaine or heroin) in Excess of One Ounce in the State of New Jersey.

RONALD M JUPITER; SUCCASUNNA, NJ

Profession: Dentist; Lic. No. 032754; Cal. No. 27878

Regents Action Date: 13-Jan-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Distribution of a Dangerous Drug (other than cocaine or heroin) in Excess of One Ounce in the State of New Jersey.

ALAN KAZLOW; AMAGANSETT, NY

Profession: Dentist; Lic. No. 026999; Cal. No. 27552

Regents Action Date: January 13, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of practicing the profession of dentistry while the ability to practice was impaired by physical disability, to wit atrial fibrillation.

ALAN KAZLOW; AMAGANSETT, NY

Profession: Dentist; Lic. No. 026999; Cal. No. 27552

Regents Action Date: 13-Jan-15
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of practicing the profession of dentistry while the ability to practice was impaired by physical disability, to wit atrial fibrillation.

ANNA GERMAN PADVA-GERMAN (A/K/A PADVA ANNA); SECAUCUS, NJ

Profession: Dentist; Lic. No. 041957; Cal. No. 27737

Regents Action Date: January 13, 2015
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Medicaid Fraud in the 3rd Degree in the State of New Jersey.

ANNA GERMAN PADVA-GERMAN (A/K/A PADVA ANNA); SECAUCUS, NJ

Profession: Dentist; Lic. No. 041957; Cal. No. 27737

Regents Action Date: 13-Jan-15
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Medicaid Fraud in the 3rd Degree in the State of New Jersey.

Engineering

ROBERT FRANK GERMAIN JR; MOUNT VERNON, NY

Profession: Professional Engineer; Lic. No. 065403; Cal. No. 27564

Regents Action Date: January 13, 2015
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of failing to maintain field visit notes and to prepare and maintain written evaluations of professional services represented by documents signed and sealed by him but not prepared by him or by an employee under his direct supervision.

ROBERT FRANK GERMAIN JR; MOUNT VERNON, NY

Profession: Professional Engineer; Lic. No. 065403; Cal. No. 27564

Regents Action Date: 13-Jan-15
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of failing to maintain field visit notes and to prepare and maintain written evaluations of professional services represented by documents signed and sealed by him but not prepared by him or by an employee under his direct supervision.

BRUCE RALPH PUMO; BOGOTA, NJ

Profession: Professional Engineer; Lic. No. 064272; Cal. No. 27885

Regents Action Date: January 13, 2015
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.

BRUCE RALPH PUMO; BOGOTA, NJ

Profession: Professional Engineer; Lic. No. 064272; Cal. No. 27885

Regents Action Date: 13-Jan-15
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.

Midwifery

CARA L MUHLHAHN (A/K/A MUHLHAHN CARA); NEW YORK, NY

Profession: Midwife; Lic. No. 000542; Cal. No. 26702

Regents Action Date: January 13, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to have a valid collaborative agreement in effect with a physician failing to ensure that vital signs were taken of a patient and properly recorded permitting a doula to take fetal heart rate measurements with a Doppler device and failing to maintain a record which accurately reflected the evaluation and treatment of said patient.

CARA L MUHLHAHN (A/K/A MUHLHAHN CARA); NEW YORK, NY

Profession: Midwife; Lic. No. 000542; Cal. No. 26702

Regents Action Date: 13-Jan-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to have a valid collaborative agreement in effect with a physician failing to ensure that vital signs were taken of a patient and properly recorded permitting a doula to take fetal heart rate measurements with a Doppler device and failing to maintain a record which accurately reflected the evaluation and treatment of said patient.

Nursing

RACHEL MARIE AMABILE (A/K/A CELIZIC RACHEL MARIE, AMABILE RACHEL); BEACON, NY

Profession: Registered Professional Nurse; Lic. No. 618576; Cal. No. 27261

Regents Action Date: January 13, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee does not contest the charge of having been convicted of Forgery in the 3rd Degree.

RACHEL MARIE AMABILE (A/K/A CELIZIC RACHEL MARIE, AMABILE RACHEL); BEACON, NY

Profession: Registered Professional Nurse; Lic. No. 618576; Cal. No. 27261

Regents Action Date: 13-Jan-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee does not contest the charge of having been convicted of Forgery in the 3rd Degree.

SHELLY ANNE ANNAS; BALLSTON SPA, NY

Profession: Licensed Practical Nurse; Lic. No. 242324; Cal. No. 27711

Regents Action Date: January 13, 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.

SHELLY ANNE ANNAS; BALLSTON SPA, NY

Profession: Licensed Practical Nurse; Lic. No. 242324; Cal. No. 27711

Regents Action Date: 13-Jan-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.

CLARE ELIZABETH BALTHAZAR (A/K/A ESPOSITO CLARE ELIZABETH); RIVERHEAD, NY

Profession: Registered Professional Nurse; Lic. No. 415456; Cal. No. 26691

Regents Action Date: January 13, 2015
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 withdrawing controlled substances from the Pyxis station, ostensibly for patients, when she knew there was no order for said patients to receive the medication.

CLARE ELIZABETH BALTHAZAR (A/K/A ESPOSITO CLARE ELIZABETH); RIVERHEAD, NY

Profession: Registered Professional Nurse; Lic. No. 415456; Cal. No. 26691

Regents Action Date: 13-Jan-15
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 withdrawing controlled substances from the Pyxis station, ostensibly for patients, when she knew there was no order for said patients to receive the medication.

JULINE N BENNETT (A/K/A BENNETT JULINE); WATERVLIET, NY

Profession: Licensed Practical Nurse; Lic. No. 303123; Cal. No. 27679

Regents Action Date: January 13, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Attempted Assault in the 2nd Degree.