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.

February 2012

Dentistry

MARSHALL BRUCE GOLAN; MANHASSET HILLS, NY

Profession: Dentist; Lic. No. 028942; Cal. No. 25918

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of prescribing medications outside the scope of dentistry and failing to maintain records of medications prescribed.

MARSHALL BRUCE GOLAN; MANHASSET HILLS, NY

Profession: Dentist; Lic. No. 028942; Cal. No. 25918

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of prescribing medications outside the scope of dentistry and failing to maintain records of medications prescribed.

PATTI ANN HEISLER; BLAUVELT, NY

Profession: Dentist; Lic. No. 041505; Cal. No. 25917

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within three months.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in New Jersey.

PATTI ANN HEISLER; BLAUVELT, NY

Profession: Dentist; Lic. No. 041505; Cal. No. 25917

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within three months.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in New Jersey.

FRANK IZZO; SCHENECTADY, NY

Profession: Dentist; Lic. No. 042826; Cal. No. 26038

Regents Action Date: February 14, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Sexual Abuse in the 2nd Degree and Sexual Abuse in the 3rd Degree.

FRANK IZZO; SCHENECTADY, NY

Profession: Dentist; Lic. No. 042826; Cal. No. 26038

Regents Action Date: 14-Feb-12
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Sexual Abuse in the 2nd Degree and Sexual Abuse in the 3rd Degree.

JAN ERIC KAPLAN; FORT MYERS, FL

Profession: Dentist; Lic. No. 042424; Cal. No. 26018

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Florida.

JAN ERIC KAPLAN; FORT MYERS, FL

Profession: Dentist; Lic. No. 042424; Cal. No. 26018

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Florida.

RAYMOND LEO PACHOLEC; BAYVILLE, NJ

Profession: Dentist; Lic. No. 030538; Cal. No. 26017

Regents Action Date: February 14, 2012
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 3 months.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in New Jersey.

RAYMOND LEO PACHOLEC; BAYVILLE, NJ

Profession: Dentist; Lic. No. 030538; Cal. No. 26017

Regents Action Date: 14-Feb-12
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 3 months.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in New Jersey.

Engineering

NANCY ELIZABETH PHILLIPS; PEEKSKILL, NY

Profession: Professional Engineer; Lic. No. 083539; Cal. No. 25716

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Facilitation in the 4th Degree.

NANCY ELIZABETH PHILLIPS; PEEKSKILL, NY

Profession: Professional Engineer; Lic. No. 083539; Cal. No. 25716

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Facilitation in the 4th Degree.

Massage Therapy

STEPHANIE M JACOBS; BUFFALO, NY

Profession: Massage Therapist; Lic. No. 020822; Cal. No. 25890

Regents Action Date: February 14, 2012
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 Ability Impaired by Drugs.

STEPHANIE M JACOBS; BUFFALO, NY

Profession: Massage Therapist; Lic. No. 020822; Cal. No. 25890

Regents Action Date: 14-Feb-12
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 Ability Impaired by Drugs.

Nursing

MARIE FLORE BEAUDUY; BALDWIN HARBOR, NY

Profession: Registered Professional Nurse; Lic. No. 515258; Cal. No. 25262 25260

Regents Action Date: February 14, 2012
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 a patient's pain assessment when administering pain medication failing to document a patient's non-compliance, which consisted of the patient pulling off his own blankets, with a physician's order to keep the patient warm and failing to acknowledge and complete a physician's order to change the intravenous flow rate of patient.

MARIE FLORE BEAUDUY; BALDWIN HARBOR, NY

Profession: Licensed Practical Nurse; Lic. No. 257764; Cal. No. 25262 25260

Regents Action Date: February 14, 2012
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 a patient's pain assessment when administering pain medication failing to document a patient's non-compliance, which consisted of the patient pulling off his own blankets, with a physician's order to keep the patient warm and failing to acknowledge and complete a physician's order to change the intravenous flow rate of patient.

MARIE FLORE BEAUDUY; BALDWIN HARBOR, NY

Profession: Registered Professional Nurse; Lic. No. 515258; Cal. No. 25262 25260

Regents Action Date: 14-Feb-12
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 a patient's pain assessment when administering pain medication failing to document a patient's non-compliance, which consisted of the patient pulling off his own blankets, with a physician's order to keep the patient warm and failing to acknowledge and complete a physician's order to change the intravenous flow rate of patient.

MARIE FLORE BEAUDUY; BALDWIN HARBOR, NY

Profession: Licensed Practical Nurse; Lic. No. 257764; Cal. No. 25262 25260

Regents Action Date: 14-Feb-12
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 a patient's pain assessment when administering pain medication failing to document a patient's non-compliance, which consisted of the patient pulling off his own blankets, with a physician's order to keep the patient warm and failing to acknowledge and complete a physician's order to change the intravenous flow rate of patient.

TARA LYNN BOTTER (A/K/A JENNINGS TARA L); ROCKY POINT, NY

Profession: Licensed Practical Nurse; Lic. No. 273235; Cal. No. 25896 25897

Regents Action Date: February 14, 2012
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 signing out controlled substances for patients for whom there was no order and self-using said medications.

TARA LYNN BOTTER (A/K/A JENNINGS TARA LYNN, JENNINGS TATA LYNN, BREUN TARA LYNN); ROCKY POINT, NY

Profession: Registered Professional Nurse; Lic. No. 554993; Cal. No. 25896 25897

Regents Action Date: February 14, 2012
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 signing out controlled substances for patients for whom there was no order and self-using said medications.

TARA LYNN BOTTER (A/K/A JENNINGS TARA L); ROCKY POINT, NY

Profession: Licensed Practical Nurse; Lic. No. 273235; Cal. No. 25896 25897

Regents Action Date: 14-Feb-12
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 signing out controlled substances for patients for whom there was no order and self-using said medications.

TARA LYNN BOTTER (A/K/A JENNINGS TARA LYNN, JENNINGS TATA LYNN, BREUN TARA LYNN); ROCKY POINT, NY

Profession: Registered Professional Nurse; Lic. No. 554993; Cal. No. 25896 25897

Regents Action Date: 14-Feb-12
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 signing out controlled substances for patients for whom there was no order and self-using said medications.

KIM A BRACEY; MORRISONVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 220382; Cal. No. 25884 25885

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain an accurate patient record.

KIM A BRACEY; MORRISONVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 220382; Cal. No. 25884 25885

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain an accurate patient record.

KIM ANN BRACEY; MORRISONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 449341; Cal. No. 25884 25885

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain an accurate patient record.

KIM ANN BRACEY; MORRISONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 449341; Cal. No. 25884 25885

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain an accurate patient record.

THOMAS RALPH BURLINGAME (A/K/A BURLINGAME THOMAS R); BLOOMFIELD, NY

Profession: Registered Professional Nurse; Lic. No. 592393; Cal. No. 26012

Regents Action Date: February 14, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possession of Child Pornography.

THOMAS RALPH BURLINGAME (A/K/A BURLINGAME THOMAS R); BLOOMFIELD, NY

Profession: Registered Professional Nurse; Lic. No. 592393; Cal. No. 26012

Regents Action Date: 14-Feb-12
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possession of Child Pornography.

SOPHIA LOREEN CLARKE; NEW HYDE PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 224316; Cal. No. 24888 24886 24887

Regents Action Date: February 14, 2012
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

SOPHIA LOREEN CLARKE; NEW HYDE PARK, NY

Profession: Registered Professional Nurse; Lic. No. 449625; Cal. No. 24888 24886 24887

Regents Action Date: February 14, 2012
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.