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.

October 2014

Dentistry

WILLIAM WEST; NEW YORK, NY

Profession: Dentist; Lic. No. 033970; Cal. No. 26037

Regents Action Date: October 21, 2014
Action: Found guilty of professional misconduct Penalty $2,500 fine, 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of failing to complete the continuing education credits required for registration as a dentist in the State of New York during the period from January 2006 to December 2010.

WILLIAM WEST; NEW YORK, NY

Profession: Dentist; Lic. No. 033970; Cal. No. 26037

Regents Action Date: 21-Oct-14
Action: Found guilty of professional misconduct Penalty $2,500 fine, 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of failing to complete the continuing education credits required for registration as a dentist in the State of New York during the period from January 2006 to December 2010.

HAMID REZA ZEHTAB; LAKE OSWEGO, OR

Profession: Dentist; Lic. No. 043905; Cal. No. 27728

Regents Action Date: October 21, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to sterilize bite blocks and film holders, reusing single use disposable impression trays, failing to clean and sterilize metal impression trays, reusing single use disposable ?Isolite? suction attachments and failing to conduct weekly spore testing in the State of Oregon.

HAMID REZA ZEHTAB; LAKE OSWEGO, OR

Profession: Dentist; Lic. No. 043905; Cal. No. 27728

Regents Action Date: 21-Oct-14
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to sterilize bite blocks and film holders, reusing single use disposable impression trays, failing to clean and sterilize metal impression trays, reusing single use disposable ?Isolite? suction attachments and failing to conduct weekly spore testing in the State of Oregon.

Engineering

CARL ANTHONY DEMETER; LITTLETON, CO

Profession: Professional Engineer; Lic. No. 068577; Cal. No. 27568

Regents Action Date: October 21, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $1,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of affixing his Texas engineer seal and signature to design load calculations and design plans which were submitted to the Texas Parks and Wildlife Department for an entity with which he had no current employee relationship nor an affiliation, and when said entity was not registered as a business entity with the Texas Board of Professional Engineers nor had any Texas licensed engineers associated with it.

CARL ANTHONY DEMETER; LITTLETON, CO

Profession: Professional Engineer; Lic. No. 068577; Cal. No. 27568

Regents Action Date: 21-Oct-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $1,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of affixing his Texas engineer seal and signature to design load calculations and design plans which were submitted to the Texas Parks and Wildlife Department for an entity with which he had no current employee relationship nor an affiliation, and when said entity was not registered as a business entity with the Texas Board of Professional Engineers nor had any Texas licensed engineers associated with it.

Massage Therapy

JOHN CHARLES HORKHEIMER; GOWANDA, NY

Profession: Massage Therapist; Lic. No. 014064; Cal. No. 27312

Regents Action Date: October 21, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a felony.

JOHN CHARLES HORKHEIMER; GOWANDA, NY

Profession: Massage Therapist; Lic. No. 014064; Cal. No. 27312

Regents Action Date: 21-Oct-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a felony.

Nursing

FLORE ALABRE; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 285928; Cal. No. 27268

Regents Action Date: October 21, 2014
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 documenting the administration of eye drops which had not been administered.

FLORE ALABRE; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 285928; Cal. No. 27268

Regents Action Date: 21-Oct-14
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 documenting the administration of eye drops which had not been administered.

TIMOTHY CHARLES ATKINS (A/K/A ATKINS TIMOTHY C); ALTONA, NY

Profession: Registered Professional Nurse; Lic. No. 552218; Cal. No. 27309 27310

Regents Action Date: October 21, 2014
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 been convicted of Reckless Endangerment in the 2nd Degree).

TIMOTHY CHARLES ATKINS; ALTONA, NY

Profession: Licensed Practical Nurse; Lic. No. 272801; Cal. No. 27309 27310

Regents Action Date: October 21, 2014
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 been convicted of Reckless Endangerment in the 2nd Degree).

TIMOTHY CHARLES ATKINS (A/K/A ATKINS TIMOTHY C); ALTONA, NY

Profession: Registered Professional Nurse; Lic. No. 552218; Cal. No. 27309 27310

Regents Action Date: 21-Oct-14
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 been convicted of Reckless Endangerment in the 2nd Degree).

TIMOTHY CHARLES ATKINS; ALTONA, NY

Profession: Licensed Practical Nurse; Lic. No. 272801; Cal. No. 27309 27310

Regents Action Date: 21-Oct-14
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 been convicted of Reckless Endangerment in the 2nd Degree).

MARY ELIZABETH BRUSSO (A/K/A BRUSSO MARY E); ELMIRA, NY

Profession: Licensed Practical Nurse; Lic. No. 285669; Cal. No. 27198

Regents Action Date: October 21, 2014
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 been convicted of Endangering the Welfare of a Child and Menacing in the 2nd Degree.

MARY ELIZABETH BRUSSO (A/K/A BRUSSO MARY E); ELMIRA, NY

Profession: Licensed Practical Nurse; Lic. No. 285669; Cal. No. 27198

Regents Action Date: 21-Oct-14
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 been convicted of Endangering the Welfare of a Child and Menacing in the 2nd Degree.

JOSEPH P CARELLI; MARCELLUS, NY

Profession: Registered Professional Nurse; Lic. No. 652414; Cal. No. 27535

Regents Action Date: October 21, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of practicing the profession of nursing with moral unfitness and of having been convicted of Criminal Sexual Act in the 3rd Degree.

JOSEPH P CARELLI; MARCELLUS, NY

Profession: Registered Professional Nurse; Lic. No. 652414; Cal. No. 27535

Regents Action Date: 21-Oct-14
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of practicing the profession of nursing with moral unfitness and of having been convicted of Criminal Sexual Act in the 3rd Degree.

LINDA ANN DARIN (A/K/A MIANO LINDA); MAMARONECK, NY

Profession: Licensed Practical Nurse; Lic. No. 157112; Cal. No. 27459 27460

Regents Action Date: October 21, 2014
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice, $2,000 fine payable within 9 months.
Summary: Licensee admitted to the charge of holding herself out in internet advertising as qualified to practice psychotherapy and marriage and family therapy, when she, in fact, did not hold the necessary professional licenses to provide such treatment.

LINDA ANN DARIN (A/K/A MIANO LINDA ANN); MAMARONECK, NY

Profession: Registered Professional Nurse; Lic. No. 355856; Cal. No. 27459 27460

Regents Action Date: October 21, 2014
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice, $2,000 fine payable within 9 months.
Summary: Licensee admitted to the charge of holding herself out in internet advertising as qualified to practice psychotherapy and marriage and family therapy, when she, in fact, did not hold the necessary professional licenses to provide such treatment.

LINDA ANN DARIN (A/K/A MIANO LINDA); MAMARONECK, NY

Profession: Licensed Practical Nurse; Lic. No. 157112; Cal. No. 27459 27460

Regents Action Date: 21-Oct-14
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice, $2,000 fine payable within 9 months.
Summary: Licensee admitted to the charge of holding herself out in internet advertising as qualified to practice psychotherapy and marriage and family therapy, when she, in fact, did not hold the necessary professional licenses to provide such treatment.

LINDA ANN DARIN (A/K/A MIANO LINDA ANN); MAMARONECK, NY

Profession: Registered Professional Nurse; Lic. No. 355856; Cal. No. 27459 27460

Regents Action Date: 21-Oct-14
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice, $2,000 fine payable within 9 months.
Summary: Licensee admitted to the charge of holding herself out in internet advertising as qualified to practice psychotherapy and marriage and family therapy, when she, in fact, did not hold the necessary professional licenses to provide such treatment.

MARGARET ANN DONNELLY; HUNTINGTON STATION, NY

Profession: Registered Professional Nurse; Lic. No. 349478; Cal. No. 27473

Regents Action Date: October 21, 2014
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 Operating a Motor Vehicle While Under the Influence of Alcohol, an unclassified misdemeanor.

MARGARET ANN DONNELLY; HUNTINGTON STATION, NY

Profession: Registered Professional Nurse; Lic. No. 349478; Cal. No. 27473

Regents Action Date: 21-Oct-14
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 Operating a Motor Vehicle While Under the Influence of Alcohol, an unclassified misdemeanor.

KIMBERLY ANN EDWARDS (A/K/A PELTIER KIMBERLY ANN); CLIFTON PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 186407; Cal. No. 27457 27458

Regents Action Date: October 21, 2014
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 Endangering the Welfare of a Child.

KIMBERLY ANN EDWARDS (A/K/A EDWARDS KIMBERLY A, FUNKE KIMBERLY ANN, PELTIER KIMBERLY ANN); CLIFTON PARK, NY

Profession: Registered Professional Nurse; Lic. No. 391570; Cal. No. 27457 27458

Regents Action Date: October 21, 2014
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 Endangering the Welfare of a Child.

KIMBERLY ANN EDWARDS (A/K/A PELTIER KIMBERLY ANN); CLIFTON PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 186407; Cal. No. 27457 27458

Regents Action Date: 21-Oct-14
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 Endangering the Welfare of a Child.

KIMBERLY ANN EDWARDS (A/K/A EDWARDS KIMBERLY A, FUNKE KIMBERLY ANN, PELTIER KIMBERLY ANN); CLIFTON PARK, NY

Profession: Registered Professional Nurse; Lic. No. 391570; Cal. No. 27457 27458

Regents Action Date: 21-Oct-14
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 Endangering the Welfare of a Child.

PAMELA GELBER; FRESH MEADOWS, NY

Profession: Registered Professional Nurse; Lic. No. 300718; Cal. No. 26993

Regents Action Date: October 21, 2014
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence upon return to practice, $2,500 fine payable within 6 months.
Summary: Licensee could not successfully defend against charges of removing a patient in respiratory distress from a cardiac monitor when she was sent from the emergency department to two separate imaging departments and failing to accompany the patient to the aforementioned imaging studies or to assign another registered professional nurse to do so.

PAMELA GELBER; FRESH MEADOWS, NY

Profession: Registered Professional Nurse; Lic. No. 300718; Cal. No. 26993

Regents Action Date: 21-Oct-14
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence upon return to practice, $2,500 fine payable within 6 months.
Summary: Licensee could not successfully defend against charges of removing a patient in respiratory distress from a cardiac monitor when she was sent from the emergency department to two separate imaging departments and failing to accompany the patient to the aforementioned imaging studies or to assign another registered professional nurse to do so.