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.

April 2014

Clinical Laboratory Technology

ADAM MICHAEL LALL; ROCHESTER, NY

Profession: Clinical Laboratory Technologist; Lic. No. 015596; Cal. No. 27177

Regents Action Date: 29-Apr-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 Felony Driving While Intoxicated.

Dentistry

CHARLES R BURT; ROCKY MOUNT, VA

Profession: Dentist; Lic. No. 032768; Cal. No. 27221

Regents Action Date: April 29, 2014
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge that he was found by the Virginia Board of Dentistry to have failed from 2002 to 2006 to document the type of and quantity of local anesthetic administered to Patients A-G during restorative procedures.

CHARLES R BURT; ROCKY MOUNT, VA

Profession: Dentist; Lic. No. 032768; Cal. No. 27221

Regents Action Date: 29-Apr-14
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge that he was found by the Virginia Board of Dentistry to have failed from 2002 to 2006 to document the type of and quantity of local anesthetic administered to Patients A-G during restorative procedures.

DAVID WAYNE HOLLOWAY; AUGUSTA, GA

Profession: Dentist; Lic. No. 045079; Cal. No. 27279

Regents Action Date: April 29, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree.

DAVID WAYNE HOLLOWAY; AUGUSTA, GA

Profession: Dentist; Lic. No. 045079; Cal. No. 27279

Regents Action Date: 29-Apr-14
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree.

RICHARD BARRY KAPLAN; WOODBRIDGE, CT

Profession: Dentist; Lic. No. 028760; Cal. No. 27391

Regents Action Date: April 29, 2014
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of prescribing controlled substances for family members and for himself for medical purposes outside the scope of his dentistry practice.

RICHARD BARRY KAPLAN; WOODBRIDGE, CT

Profession: Dentist; Lic. No. 028760; Cal. No. 27391

Regents Action Date: 29-Apr-14
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of prescribing controlled substances for family members and for himself for medical purposes outside the scope of his dentistry practice.

LEONARD KUNDEL; STAMFORD, CT

Profession: Dentist; Lic. No. 048291; Cal. No. 27294

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to charges of performing inadequate charting extracting patient's teeth without adequate clinical and/or radiographic indication misdiagnosing and/or mistreating osteomyelitis and twice prescribing medication without examining the patient.

LEONARD KUNDEL; STAMFORD, CT

Profession: Dentist; Lic. No. 048291; Cal. No. 27294

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to charges of performing inadequate charting extracting patient's teeth without adequate clinical and/or radiographic indication misdiagnosing and/or mistreating osteomyelitis and twice prescribing medication without examining the patient.

GREGORY JOHN SCHMITT; MILFORD, CT

Profession: Dentist; Lic. No. 039285; Cal. No. 27230

Regents Action Date: April 29, 2014
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of negligence in 2008 by the Connecticut Department of Public Health, Healthcare Systems Branch.

GREGORY JOHN SCHMITT; MILFORD, CT

Profession: Dentist; Lic. No. 039285; Cal. No. 27230

Regents Action Date: 29-Apr-14
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of negligence in 2008 by the Connecticut Department of Public Health, Healthcare Systems Branch.

Engineering

HENRY ELS WILLIAM; DEER PARK, NY

Profession: Professional Engineer; Lic. No. 062070; Cal. No. 27151

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle Under the Influence of Drugs or Alcohol, an unclassified misdemeanor Aggravated Driving While Intoxicated, an unclassified misdemeanor Operating a Motor Vehicle With .08 of 1% Alcohol, an unclassified misdemeanor and Leaving the Scene of an Incident Involving Personal Injury Without Reporting, a class A misdemeanor.

Massage Therapy

JAMES HAMILTON DENNIS JR; NORWICH, NY

Profession: Massage Therapist; Lic. No. 016243; Cal. No. 26823

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of conduct evidencing moral unfitness in the practice.

JAMES HAMILTON DENNIS JR; NORWICH, NY

Profession: Massage Therapist; Lic. No. 016243; Cal. No. 26823

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of conduct evidencing moral unfitness in the practice.

FAY FLETCHER; BROOKLYN, NY

Profession: Massage Therapist; Lic. No. 019733; Cal. No. 27132

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

FAY FLETCHER; BROOKLYN, NY

Profession: Massage Therapist; Lic. No. 019733; Cal. No. 27132

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

Nursing

CHESTER L ANDREWS; BRIDGEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 255212; Cal. No. 27040

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee does not contest the charge of having been convicted of Petit Larceny.

CHESTER L ANDREWS; BRIDGEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 255212; Cal. No. 27040

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee does not contest the charge of having been convicted of Petit Larceny.

JACQUELINE SACREY AUGUSTINE (A/K/A AUGUSTINE JACQUELINE); OYSTER BAY, NY

Profession: Registered Professional Nurse; Lic. No. 578115; Cal. No. 26882

Regents Action Date: April 29, 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 failing to document the administration of medication in a patient's Medication Administration Record.

JACQUELINE SACREY AUGUSTINE (A/K/A AUGUSTINE JACQUELINE); OYSTER BAY, NY

Profession: Registered Professional Nurse; Lic. No. 578115; Cal. No. 26882

Regents Action Date: 29-Apr-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 failing to document the administration of medication in a patient's Medication Administration Record.

JEROME J BIGBY; OCALA, FL

Profession: Registered Professional Nurse; Lic. No. 600800; Cal. No. 27295

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years 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 having been convicted in the State of Florida of Driving Under the Influence as a 2nd Offense.

JEROME J BIGBY; OCALA, FL

Profession: Registered Professional Nurse; Lic. No. 600800; Cal. No. 27295

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years 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 having been convicted in the State of Florida of Driving Under the Influence as a 2nd Offense.

SALA NIAMBI BRADY (A/K/A BRADY SALA); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 285842; Cal. No. 27192

Regents Action Date: April 29, 2014
Action: Application to surrender license granted.
Summary: Licensee did not contest the charges of failing to feed, change or administer medications to a physically disabled patient, acting belligerent towards patients, and having committed medication errors.

SALA NIAMBI BRADY (A/K/A BRADY SALA); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 285842; Cal. No. 27192

Regents Action Date: 29-Apr-14
Action: Application to surrender license granted.
Summary: Licensee did not contest the charges of failing to feed, change or administer medications to a physically disabled patient, acting belligerent towards patients, and having committed medication errors.

SUSAN L CARDEN (A/K/A LIKUS SUSAN L); TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 282245; Cal. No. 27287 27286

Regents Action Date: April 29, 2014
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of having failed to document the administration or waste of medication.

SUSAN L CARDEN (A/K/A LIKUS SUSAN L); TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 282245; Cal. No. 27287 27286

Regents Action Date: 29-Apr-14
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of having failed to document the administration or waste of medication.

CELIA M COKER (A/K/A GOODRIDGE NEBLETT CELIA MURIEL); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 241464; Cal. No. 26040

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admits to the charge of willfully making false home visit reports for a patient.

CELIA M COKER (A/K/A GOODRIDGE NEBLETT CELIA MURIEL); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 241464; Cal. No. 26040

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admits to the charge of willfully making false home visit reports for a patient.

MARISA DALE (A/K/A PIANO MARISA); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 474952; Cal. No. 26618

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension from July 1, 2014 through July 31, 2014, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges that she failed to call three patients concerning certain vitals as required.

MARISA DALE (A/K/A PIANO MARISA); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 474952; Cal. No. 26618

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension from July 1, 2014 through July 31, 2014, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges that she failed to call three patients concerning certain vitals as required.