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 2015
Clinical Laboratory Technology
LOUISE RANDER; BRONX, NY
Profession: Clinical Laboratory Technologist; Lic. No. 013904; Cal. No. 27168
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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.
JULINE N BENNETT (A/K/A BENNETT JULINE); WATERVLIET, NY
Profession: Licensed Practical Nurse; Lic. No. 303123; Cal. No. 27679
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.
CHRISTINE L BRITTON;
Profession: Registered Professional Nurse; Lic. No. 506832; Cal. No. 27465
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor, on two occasions, Robbery in the 3rd degree, a class D felony, and Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor.
YOLANDA C BROWN; SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 503063; Cal. No. 27641
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 failed to accurately maintain records.
YOLANDA C BROWN; SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 503063; Cal. No. 27641
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 failed to accurately maintain records.
RAYMOND CHARLES CROUSE; RICHVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 184497; Cal. No. 27423 27424
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 administered medication without a physician's order.
RAYMOND CHARLES CROUSE; RICHVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 389239; Cal. No. 27423 27424
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 administered medication without a physician's order.
RAYMOND CHARLES CROUSE; RICHVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 389239; Cal. No. 27423 27424
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 administered medication without a physician's order.
COLLEEN C DANAHER (A/K/A CUMMINGS COLLEEN M); TONAWANDA, NY
Profession: Registered Professional Nurse; Lic. No. 368721; Cal. No. 27521
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having failed to properly carry out lab work and having failed to handle IV orders adequately.
COLLEEN C DANAHER (A/K/A CUMMINGS COLLEEN M); TONAWANDA, NY
Profession: Registered Professional Nurse; Lic. No. 368721; Cal. No. 27521
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having failed to properly carry out lab work and having failed to handle IV orders adequately.