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.

January 2012

Social Work

STEVEN B HAUPTMAN; ROCKY POINT, NY

Profession: Licensed Clinical Social Worker; Lic. No. 049411; Cal. No. 25911

Regents Action Date: 10-Jan-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

STEVEN B HAUPTMAN; ROCKY POINT, NY

Profession: Certified Social Worker; Lic. No. 049411; Cal. No. 25911

Regents Action Date: 10-Jan-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

Veterinary Medicine

KENDRA ELLEN STAUFFER (A/K/A SEEBOHM KENDRA E); HAWTHORNE, FL

Profession: Veterinarian; Lic. No. 008268; Cal. No. 25970

Regents Action Date: January 10, 2012
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 3 months.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Pennsylvania.

KENDRA ELLEN STAUFFER (A/K/A SEEBOHM KENDRA E); HAWTHORNE, FL

Profession: Veterinarian; Lic. No. 008268; Cal. No. 25970

Regents Action Date: 10-Jan-12
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 3 months.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Pennsylvania.

December 2011

#VALUE!

SARANAC LAKE, NY

Profession: Registered Professional Nurse; Cal. No. 25679 25680

Regents Action Date: 20-Dec-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to call a code and failing to commence cardiopulmonary resuscitation.

SARANAC LAKE, NY

Profession: Licensed Practical Nurse; Cal. No. 25679 25680

Regents Action Date: 20-Dec-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to call a code and failing to commence cardiopulmonary resuscitation.

Architecture

STEPHEN LLOYD DOHERTY; BROOKLYN, NY

Profession: Architect; Lic. No. 022154; Cal. No. 25669

Regents Action Date: December 20, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.

STEPHEN LLOYD DOHERTY; BROOKLYN, NY

Profession: Architect; Lic. No. 022154; Cal. No. 25669

Regents Action Date: 20-Dec-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.

EKKEHART SCHWARZ; MALONE, NY

Profession: Architect; Lic. No. 014091; Cal. No. 25777

Regents Action Date: December 20, 2011
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of robbery in the 1st Degree, Robbery in the 2nd Degree and Grand Larceny in the 2nd Degree based on his participation in terrorizing his landlord's employee for over a year, which culminated in two different robberies, in January 2008 and January 2009, which resulted in monies being given to him as a result of threats to the victim.

EKKEHART SCHWARZ; MALONE, NY

Profession: Architect; Lic. No. 014091; Cal. No. 25777

Regents Action Date: 20-Dec-11
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of robbery in the 1st Degree, Robbery in the 2nd Degree and Grand Larceny in the 2nd Degree based on his participation in terrorizing his landlord's employee for over a year, which culminated in two different robberies, in January 2008 and January 2009, which resulted in monies being given to him as a result of threats to the victim.

LLOYD BOWERS TAFT JR; DANBURY, CT

Profession: Architect; Lic. No. 020680; Cal. No. 25738

Regents Action Date: December 20, 2011
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Attempted Repeated Failure to File Personal Income Tax Returns based on his attempt to fail to file income tax returns with the New York State Department of Taxation and Finance for the years 2005, 2006, and 2007.

LLOYD BOWERS TAFT JR; DANBURY, CT

Profession: Architect; Lic. No. 020680; Cal. No. 25738

Regents Action Date: 20-Dec-11
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Attempted Repeated Failure to File Personal Income Tax Returns based on his attempt to fail to file income tax returns with the New York State Department of Taxation and Finance for the years 2005, 2006, and 2007.

Chiropractic

EUGENE ANTHONY BOLOGNESE; SIMSBURY, CT

Profession: Chiropractor; Lic. No. 008510; Cal. No. 25913

Regents Action Date: December 20, 2011
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Health Care Fraud.

EUGENE ANTHONY BOLOGNESE; SIMSBURY, CT

Profession: Chiropractor; Lic. No. 008510; Cal. No. 25913

Regents Action Date: 20-Dec-11
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Health Care Fraud.

EDWARD TANZA JR; ST. AUGUSTINE, FL

Profession: Chiropractor; Lic. No. 009204; Cal. No. 25642

Regents Action Date: December 20, 2011
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Health Care Fraud, a felony based on his participation in a scheme to defraud health insurance companies by submitting claims for chiropractic services that were not rendered as well as claims for services that were not medically necessary.

EDWARD TANZA JR; ST. AUGUSTINE, FL

Profession: Chiropractor; Lic. No. 009204; Cal. No. 25642

Regents Action Date: 20-Dec-11
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Health Care Fraud, a felony based on his participation in a scheme to defraud health insurance companies by submitting claims for chiropractic services that were not rendered as well as claims for services that were not medically necessary.

Engineering

TARIQ AHMAD SIDDIQUI; PISCATAWAY, NJ

Profession: Professional Engineer; Lic. No. 078124; Cal. No. 25916

Regents Action Date: December 20, 2011
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $7,500 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 a written evaluation, including independent calculations and analysis, of the professional services represented by documents signed and sealed by him.

TARIQ AHMAD SIDDIQUI; PISCATAWAY, NJ

Profession: Professional Engineer; Lic. No. 078124; Cal. No. 25916

Regents Action Date: 20-Dec-11
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $7,500 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 a written evaluation, including independent calculations and analysis, of the professional services represented by documents signed and sealed by him.

Massage Therapy

PATRICIA E BREGEL; ALBION, NY

Profession: Massage Therapist; Lic. No. 014608; Cal. No. 25745

Regents Action Date: December 20, 2011
Action: Found guilty of professional misconduct Penalty Indefinite suspension for a minimum of 3 years and until alcohol abuse-free and until fit to practice, probation 5 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Manslaughter in the 2nd Degree, Vehicular Manslaughter in the 2nd Degree, and Driving While Intoxicated.

PATRICIA E BREGEL; ALBION, NY

Profession: Massage Therapist; Lic. No. 014608; Cal. No. 25745

Regents Action Date: 20-Dec-11
Action: Found guilty of professional misconduct Penalty Indefinite suspension for a minimum of 3 years and until alcohol abuse-free and until fit to practice, probation 5 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Manslaughter in the 2nd Degree, Vehicular Manslaughter in the 2nd Degree, and Driving While Intoxicated.

Mental Health Practitioner

KIMBERLY A SWAN; NEWARK, NY

Profession: Mental Health Counselor; Lic. No. 000211; Cal. No. 25919

Regents Action Date: December 20, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine, penalty to supersede that imposed under Order No. 25283.
Summary: Licensee admitted to the charge of violating boundary issues with a patient.

KIMBERLY A SWAN; NEWARK, NY

Profession: Mental Health Counselor; Lic. No. 000211; Cal. No. 25919

Regents Action Date: 20-Dec-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine, penalty to supersede that imposed under Order No. 25283.
Summary: Licensee admitted to the charge of violating boundary issues with a patient.

Nursing

BARBARA JEAN CARR (A/K/A OSBORNE BARBARA J);

Profession: Registered Professional Nurse; Lic. No. 476125; Cal. No. 25387

Regents Action Date: December 20, 2011
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month 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 that she responded to an on-call after hour surgery after consuming alcohol.

BARBARA JEAN CARR (A/K/A OSBORNE BARBARA J);

Profession: Registered Professional Nurse; Lic. No. 476125; Cal. No. 25387

Regents Action Date: 20-Dec-11
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month 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 that she responded to an on-call after hour surgery after consuming alcohol.

JOSEFINA AGLIPAY DARVIN; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 213688; Cal. No. 25902 25903

Regents Action Date: December 20, 2011
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to the charge of failing to follow proper procedures for verifying a patient's blood specimen for typing and cross-checking.

JOSEFINA AGLIPAY DARVIN; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 429124; Cal. No. 25902 25903

Regents Action Date: December 20, 2011
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to the charge of failing to follow proper procedures for verifying a patient's blood specimen for typing and cross-checking.

JOSEFINA AGLIPAY DARVIN; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 429124; Cal. No. 25902 25903

Regents Action Date: 20-Dec-11
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to the charge of failing to follow proper procedures for verifying a patient's blood specimen for typing and cross-checking.

JOSEFINA AGLIPAY DARVIN; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 213688; Cal. No. 25902 25903

Regents Action Date: 20-Dec-11
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to the charge of failing to follow proper procedures for verifying a patient's blood specimen for typing and cross-checking.

KAREN ANNE HAMM (A/K/A WALSH KAREN ANNE); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 426689; Cal. No. 25891 25892

Regents Action Date: December 20, 2011
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge that she documented that she rendered treatment to a patient, when, in fact, it was never rendered to the patient.

KAREN ANNE HAMM (A/K/A WALSH KAREN ANNE); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 426689; Cal. No. 25891 25892

Regents Action Date: 20-Dec-11
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge that she documented that she rendered treatment to a patient, when, in fact, it was never rendered to the patient.