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.

July 2013

Nursing

BRITTNEY TURNER (A/K/A TURNER BRITTNEY L); COLD SPRING, NY

Profession: Registered Professional Nurse; Lic. No. 587000; Cal. No. 26627

Regents Action Date: July 22, 2013
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 2nd Degree.

BRITTNEY TURNER (A/K/A TURNER BRITTNEY L); COLD SPRING, NY

Profession: Registered Professional Nurse; Lic. No. 587000; Cal. No. 26627

Regents Action Date: 22-Jul-13
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 2nd Degree.

MICHELLE VERSLUIS; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 273970; Cal. No. 26470

Regents Action Date: July 22, 2013
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.
Summary: Licensee did not contest the charge of having committed medication administration and documentation errors.

MICHELLE VERSLUIS; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 273970; Cal. No. 26470

Regents Action Date: 22-Jul-13
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.
Summary: Licensee did not contest the charge of having committed medication administration and documentation errors.

Occupational Therapy

COLLEEN MARIE VARNEY; HENRIETTA, NY

Profession: Occupational Therapist; Lic. No. 008179; Cal. No. 26695

Regents Action Date: July 22, 2013
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records.

COLLEEN MARIE VARNEY; HENRIETTA, NY

Profession: Occupational Therapist; Lic. No. 008179; Cal. No. 26695

Regents Action Date: 22-Jul-13
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records.

Pharmacy

SCOTT EDWARD BRIERTON; GLENS FALLS, NY

Profession: Pharmacist; Lic. No. 040039; Cal. No. 26643

Regents Action Date: July 22, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of a crime in Colorado.

SCOTT EDWARD BRIERTON; GLENS FALLS, NY

Profession: Pharmacist; Lic. No. 040039; Cal. No. 26643

Regents Action Date: 22-Jul-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of a crime in Colorado.

Physical Therapy

CHRISTOPHER THOMAS MERK; CHEEKTOWAGA, NY

Profession: Physical Therapist Assistant; Lic. No. 004036; Cal. No. 26562

Regents Action Date: July 22, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee admitted to having committed boundary violations with a patient.

CHRISTOPHER THOMAS MERK; CHEEKTOWAGA, NY

Profession: Physical Therapist Assistant; Lic. No. 004036; Cal. No. 26562

Regents Action Date: 22-Jul-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee admitted to having committed boundary violations with a patient.

Public Accountancy

MARIE S O'CONNOR (A/K/A SHERIDAN MARIE M); WYCKOFF, NJ

Profession: Certified Public Accountant; Lic. No. 038208; Cal. No. 26802

Regents Action Date: July 22, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to complete the required continuing professional education credits as a condition for the triennial renewal of her license to practice as a certified public accountant in the State of New Jersey.

MARIE S O'CONNOR (A/K/A SHERIDAN MARIE M); WYCKOFF, NJ

Profession: Certified Public Accountant; Lic. No. 038208; Cal. No. 26802

Regents Action Date: 22-Jul-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to complete the required continuing professional education credits as a condition for the triennial renewal of her license to practice as a certified public accountant in the State of New Jersey.

Veterinary Medicine

LEVI BENJAMIN BROMLEY; WHITEHALL, NY

Profession: Veterinary Technician; Lic. No. 006474; Cal. No. 26720

Regents Action Date: July 22, 2013
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.
Summary: Licensee admitted to the charge of having stolen drugs from his employer.

LEVI BENJAMIN BROMLEY; WHITEHALL, NY

Profession: Veterinary Technician; Lic. No. 006474; Cal. No. 26720

Regents Action Date: 22-Jul-13
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.
Summary: Licensee admitted to the charge of having stolen drugs from his employer.

June 2013

Architecture

ALEXANDER BANONA ZABASAJJA; LAWRENCEVILLE, NJ

Profession: Architect; Lic. No. 026432; Cal. No. 26560

Regents Action Date: June 18, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of practicing the profession of architecture while not registered to practice, and receiving fees from a third party in connection with the performance of professional services.

ALEXANDER BANONA ZABASAJJA; LAWRENCEVILLE, NJ

Profession: Architect; Lic. No. 026432; Cal. No. 26560

Regents Action Date: 18-Jun-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of practicing the profession of architecture while not registered to practice, and receiving fees from a third party in connection with the performance of professional services.

Clinical Laboratory Technology

LYNN A WAHL; DEPEW, NY

Profession: Certified Clinical Laboratory Technician; Lic. No. 001323; Cal. No. 26581

Regents Action Date: June 18, 2013
Action: Application to surrender certificate granted.
Summary: Licensee admitted to charges of falsifying test results and/or improper supporting documentation.

Dentistry

DONALD I ROTHENBERG; MARBLEHEAD, MA

Profession: Dentist; Lic. No. 034637; Cal. No. 26645

Regents Action Date: June 18, 2013
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in Massachusetts.

DONALD I ROTHENBERG; MARBLEHEAD, MA

Profession: Dentist; Lic. No. 034637; Cal. No. 26645

Regents Action Date: 18-Jun-13
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in Massachusetts.

HENRY DEFOREST WEBSTER II; ELIZABETHTOWN, NY

Profession: Dentist; Lic. No. 040068; Cal. No. 26540

Regents Action Date: June 18, 2013
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 9 months and until fit to practice, upon termination of suspension, 2 years probation, $1,000 fine payable within 2 months.
Summary: Licensee admitted to the charge of having been convicted of Possessing a Sexual Performance by a Child, a felony.

HENRY DEFOREST WEBSTER II; ELIZABETHTOWN, NY

Profession: Dentist; Lic. No. 040068; Cal. No. 26540

Regents Action Date: 18-Jun-13
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 9 months and until fit to practice, upon termination of suspension, 2 years probation, $1,000 fine payable within 2 months.
Summary: Licensee admitted to the charge of having been convicted of Possessing a Sexual Performance by a Child, a felony.

Engineering

VINCENT BARONE; TUCKAHOE, NY

Profession: Professional Engineer; Lic. No. 074594; Cal. No. 25243

Regents Action Date: June 18, 2013
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: License was found guilty of having been convicted of Scheming to Defraud in the 1st Degree, Offering a False Instrument for Filing in the 1st Degree, and Attempted Grand Larceny in the 3rd Degree.

VINCENT BARONE; TUCKAHOE, NY

Profession: Professional Engineer; Lic. No. 074594; Cal. No. 25243

Regents Action Date: 18-Jun-13
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: License was found guilty of having been convicted of Scheming to Defraud in the 1st Degree, Offering a False Instrument for Filing in the 1st Degree, and Attempted Grand Larceny in the 3rd Degree.

VIDYASAGAR REDDY KANCHARLA; NY AND BRIARCLIFF, NY

Profession: Professional Engineer; Lic. No. 068162; Cal. No. 25267

Regents Action Date: June 18, 2013
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine to be paid within 6 months.
Summary: Licensee was found guilty of having been convicted of Scheming to Defraud in the 1st Degree, Offering a False Instrument for Filing in the 1st Degree, and Falsifying Business Records in the 1st Degree.

VIDYASAGAR REDDY KANCHARLA; NY AND BRIARCLIFF, NY

Profession: Professional Engineer; Lic. No. 068162; Cal. No. 25267

Regents Action Date: 18-Jun-13
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine to be paid within 6 months.
Summary: Licensee was found guilty of having been convicted of Scheming to Defraud in the 1st Degree, Offering a False Instrument for Filing in the 1st Degree, and Falsifying Business Records in the 1st Degree.

Massage Therapy

ANN R BAND (A/K/A BAND-DEBOLT ANN R); HUNTINGTON, NY

Profession: Massage Therapist; Lic. No. 003276; Cal. No. 26572

Regents Action Date: June 18, 2013
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 been convicted of Aggravated Harassment and Criminal Contempt, class A misdemeanors.

ANN R BAND (A/K/A BAND-DEBOLT ANN R); HUNTINGTON, NY

Profession: Massage Therapist; Lic. No. 003276; Cal. No. 26572

Regents Action Date: 18-Jun-13
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 been convicted of Aggravated Harassment and Criminal Contempt, class A misdemeanors.

Nursing

MARK D ANDERSON; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 237656; Cal. No. 26355

Regents Action Date: June 18, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of having been convicted of Criminal Mischief in the 4th Degree and Driving While Intoxicated as a misdemeanor and as a felony of failing to maintain accurate patient records and of having been found guilty of improper professional practice or professional misconduct in Florida.

MARK D ANDERSON; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 237656; Cal. No. 26355

Regents Action Date: 18-Jun-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of having been convicted of Criminal Mischief in the 4th Degree and Driving While Intoxicated as a misdemeanor and as a felony of failing to maintain accurate patient records and of having been found guilty of improper professional practice or professional misconduct in Florida.

JUDITH CAY ARMSTRONG (A/K/A ISOLDI JUDITH CAY); HEWITT, NJ

Profession: Registered Professional Nurse; Lic. No. 357733; Cal. No. 26595

Regents Action Date: June 18, 2013
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to charges of removing Oxycodone from a facilty's drug supply without a physician's order and not documenting the disposition of said drug by wastage, administration or otherwise, and of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a misdemeanor.