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.

May 2014

Chiropractic

THOMAS M RUPLEY; LOWELL, MA

Profession: Chiropractor; Lic. No. 002026; Cal. No. 27402

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice in State of New York, $500 fine payable within 90 days.
Summary: Licensee admitted to the charge of failing to maintain a record for each patient which accurately reflected the evaluation and treatment of said patients in that progress notes and evaluations for three patients failed to properly document each patient encounter and/or the details of supportive procedures or therapies, when administered, dispensed or prescribed.

Dentistry

CHRISTOPHER C CARLONE; NEW MILFORD, CT

Profession: Dentist; Lic. No. 038470; Cal. No. 27220

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to charges of having been found guilty of improper professional practice or professional misconduct based on a 2009 finding by the Connecticut Department of Public Health, Healthcare Systems Branch, that he was guilty of negligence toward patients during the period 2005 to 2006, for ordering and dispensing controlled substances for a co-worker for medical conditions outside the scope of his practice and failing to maintain appropriate records for said controlled substances.

CHRISTOPHER C CARLONE; NEW MILFORD, CT

Profession: Dentist; Lic. No. 038470; Cal. No. 27220

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to charges of having been found guilty of improper professional practice or professional misconduct based on a 2009 finding by the Connecticut Department of Public Health, Healthcare Systems Branch, that he was guilty of negligence toward patients during the period 2005 to 2006, for ordering and dispensing controlled substances for a co-worker for medical conditions outside the scope of his practice and failing to maintain appropriate records for said controlled substances.

SYBL D FALIK (A/K/A WEINGAND SYBL SELLINGER, SELLINGER SYBL DIANE); YONKERS, NY

Profession: Dental Hygienist; Lic. No. 009684; Cal. No. 27494

Regents Action Date: May 19, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failure to complete any of the 24 credits of required continuing education coursework for the registration period July 1, 2010 to June 30, 2013.

SYBL D FALIK (A/K/A WEINGAND SYBL SELLINGER, SELLINGER SYBL DIANE); YONKERS, NY

Profession: Dental Hygienist; Lic. No. 009684; Cal. No. 27494

Regents Action Date: 19-May-14
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failure to complete any of the 24 credits of required continuing education coursework for the registration period July 1, 2010 to June 30, 2013.

PAUL LAX HOWARD; BROOKLYN, NY

Profession: Dentist; Lic. No. 027607; Cal. No. 27159

Regents Action Date: May 19, 2014
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 willfully practiced the profession of dentistry without having completed the mandatory continuing education requirements.

TAMARA JOY LOWE; CHEVY CHASE, MD

Profession: Dentist; Lic. No. 042706; Cal. No. 27302

Regents Action Date: May 19, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Insurance Fraud in the 3rd Degree, a felony, in the State of Pennsylvania.

TAMARA JOY LOWE; CHEVY CHASE, MD

Profession: Dentist; Lic. No. 042706; Cal. No. 27302

Regents Action Date: 19-May-14
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Insurance Fraud in the 3rd Degree, a felony, in the State of Pennsylvania.

JAY LEWIS MESTEL; WEATOGUE, CT

Profession: Dentist; Lic. No. 042125; Cal. No. 27496

Regents Action Date: 19-May-14
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Mail Fraud, a felony.

JAY LEWIS MESTEL; WEATOGUE, CT

Profession: Dentist; Lic. No. 042125; Cal. No. 27496

Regents Action Date: May 19, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Mail Fraud, a felony.

ELIZABETH ELLEN TACKETT; QUEENSBURY, NY

Profession: Dental Hygienist; Lic. No. 019428; Cal. No. 27234

Regents Action Date: May 19, 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 Driving While Intoxicated.

ELIZABETH ELLEN TACKETT; QUEENSBURY, NY

Profession: Dental Hygienist; Lic. No. 019428; Cal. No. 27234

Regents Action Date: 19-May-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 Driving While Intoxicated.

Engineering

PAUL J ANGELIDES; LAUREL HOLLOW, NY

Profession: Professional Engineer; Lic. No. 054862; Cal. No. 26966

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of receiving fees from a third party in connection with the performance of professional services and of failing to prepare and retain for six years a thorough written evaluation of plans the licensee signed and sealed, which were not prepared by an employee under his direct supervision.

PAUL J ANGELIDES; LAUREL HOLLOW, NY

Profession: Professional Engineer; Lic. No. 054862; Cal. No. 26966

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of receiving fees from a third party in connection with the performance of professional services and of failing to prepare and retain for six years a thorough written evaluation of plans the licensee signed and sealed, which were not prepared by an employee under his direct supervision.

Massage Therapy

SHENGLIE LI (A/K/A LI SHENG LIE); FLUSHING, NY

Profession: Massage Therapist; Lic. No. 022002; Cal. No. 27225

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to the charge of having permitted an unlicensed person to perform massage therapy.

SHENGLIE LI (A/K/A LI SHENG LIE); FLUSHING, NY

Profession: Massage Therapist; Lic. No. 022002; Cal. No. 27225

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to the charge of having permitted an unlicensed person to perform massage therapy.

Midwifery

JEANETTE BREEN; BALDWIN, NY

Profession: Midwife; Lic. No. 000045; Cal. No. 27100

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

JEANETTE BREEN; BALDWIN, NY

Profession: Midwife; Lic. No. 000045; Cal. No. 27100

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

Nursing

ROBERT F ADASEK; SONYEA, NY

Profession: Registered Professional Nurse; Lic. No. 544918; Cal. No. 27048

Regents Action Date: May 19, 2014
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted by plea to the crimes of Falsifying Business Records in the 1st Degree and Criminal Possession of a Weapon in the 2nd Degree.

ROBERT F ADASEK; SONYEA, NY

Profession: Registered Professional Nurse; Lic. No. 544918; Cal. No. 27048

Regents Action Date: 19-May-14
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted by plea to the crimes of Falsifying Business Records in the 1st Degree and Criminal Possession of a Weapon in the 2nd Degree.

PATRICIA MARIE BROWN; NORMAN, OK

Profession: Licensed Practical Nurse; Lic. No. 246237; Cal. No. 27049 27050

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice in State of New York.
Summary: Licensee admitted to charges of having committed errors in medication administration to six patients.

PATRICIA MARIE BROWN; NORMAN, OK

Profession: Registered Professional Nurse; Lic. No. 482816; Cal. No. 27049 27050

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice in State of New York.
Summary: Licensee admitted to charges of having committed errors in medication administration to six patients.

PATRICIA MARIE BROWN; NORMAN, OK

Profession: Registered Professional Nurse; Lic. No. 482816; Cal. No. 27049 27050

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice in State of New York.
Summary: Licensee admitted to charges of having committed errors in medication administration to six patients.

PATRICIA MARIE BROWN; NORMAN, OK

Profession: Licensed Practical Nurse; Lic. No. 246237; Cal. No. 27049 27050

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice in State of New York.
Summary: Licensee admitted to charges of having committed errors in medication administration to six patients.

LYNDA LEE BURRALL (A/K/A DZIK LYNDA LEE); QUEENSBURY, NY

Profession: Registered Professional Nurse; Lic. No. 349539; Cal. No. 27324 27323

Regents Action Date: May 19, 2014
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 9 months.
Summary: Licensee admitted to the charge of diverting fentanyl.

LYNDA LEE BURRALL (A/K/A DZIK LYNDA LEE); QUEENSBURY, NY

Profession: Registered Professional Nurse; Lic. No. 349539; Cal. No. 27324 27323

Regents Action Date: 19-May-14
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 9 months.
Summary: Licensee admitted to the charge of diverting fentanyl.

REGINA MARIE COMFORT; CORTLAND, NY

Profession: Registered Professional Nurse; Lic. No. 444060; Cal. No. 26912

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failure to maintain records that accurately reflect the evaluation and treatment of a patient.

REGINA MARIE COMFORT; CORTLAND, NY

Profession: Registered Professional Nurse; Lic. No. 444060; Cal. No. 26912

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failure to maintain records that accurately reflect the evaluation and treatment of a patient.

DIANA V DAVIS (A/K/A DAVIS DIANA VIOLETA); AMITYVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 252353; Cal. No. 27072

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering a placebo to a patient without a physician's order to do so when she was not licensed or otherwise authorized to practice any profession whose members could lawfully write prescriptions.

DIANA V DAVIS (A/K/A DAVIS DIANA VIOLETA); AMITYVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 252353; Cal. No. 27072

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering a placebo to a patient without a physician's order to do so when she was not licensed or otherwise authorized to practice any profession whose members could lawfully write prescriptions.