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.

November 2011

Dentistry

FRANK HILTON RICHARDSON; JAMAICA, NY

Profession: Dentist; Lic. No. 037684; Cal. No. 25743

Regents Action Date: November 14, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of cementing a three-unit bridge over a tooth with decay, and inserting an ill-fitting crown on a tooth.

FRANK HILTON RICHARDSON; JAMAICA, NY

Profession: Dentist; Lic. No. 037684; Cal. No. 25743

Regents Action Date: 14-Nov-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of cementing a three-unit bridge over a tooth with decay, and inserting an ill-fitting crown on a tooth.

Engineering

JOSEPH P MUTINO; PORT CHESTER, NY

Profession: Professional Engineer; Lic. No. 057114; Cal. No. 25511

Regents Action Date: November 14, 2011
Action: Application to surrender license granted, $1,000 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud, a felony.

JOSEPH P MUTINO; PORT CHESTER, NY

Profession: Professional Engineer; Lic. No. 057114; Cal. No. 25511

Regents Action Date: 14-Nov-11
Action: Application to surrender license granted, $1,000 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud, a felony.

Massage Therapy

BORIS EMIL BASHKIER; FARMINGDALE, NY

Profession: Massage Therapist; Lic. No. 022111; Cal. No. 25906

Regents Action Date: November 14, 2011
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 Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, an unclassified misdemeanor.

BORIS EMIL BASHKIER; FARMINGDALE, NY

Profession: Massage Therapist; Lic. No. 022111; Cal. No. 25906

Regents Action Date: 14-Nov-11
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 Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, an unclassified misdemeanor.

MICHELLE KATE GELARDI; MONROE, NY

Profession: Massage Therapist; Lic. No. 019489; Cal. No. 25754

Regents Action Date: November 14, 2011
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Criminal contempt in the 2nd Degree based on his violation of a court order of protection by telephoning the victim several times on March, 31, 2009.

MICHELLE KATE GELARDI; MONROE, NY

Profession: Massage Therapist; Lic. No. 019489; Cal. No. 25754

Regents Action Date: 14-Nov-11
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Criminal contempt in the 2nd Degree based on his violation of a court order of protection by telephoning the victim several times on March, 31, 2009.

Nursing

MARGARITA ARANBAEV; BRIARWOOD, NY

Profession: Registered Professional Nurse; Lic. No. 469274; Cal. No. 25790

Regents Action Date: November 14, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of recording visits and home health care provided to elderly patients at times other than when the visits occurred.

MARGARITA ARANBAEV; BRIARWOOD, NY

Profession: Registered Professional Nurse; Lic. No. 469274; Cal. No. 25790

Regents Action Date: 14-Nov-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of recording visits and home health care provided to elderly patients at times other than when the visits occurred.

NORA ELLEN CONAHEY (A/K/A COX NORA ELLEN); SAG HARBOR, NY

Profession: Registered Professional Nurse; Lic. No. 334530; Cal. No. 25831

Regents Action Date: November 14, 2011
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 2 counts of Driving While Intoxicated, a class E felony.

NORA ELLEN CONAHEY (A/K/A COX NORA ELLEN); SAG HARBOR, NY

Profession: Registered Professional Nurse; Lic. No. 334530; Cal. No. 25831

Regents Action Date: 14-Nov-11
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 2 counts of Driving While Intoxicated, a class E felony.

ELIZABETH ANN COSTELLO (A/K/A POWERS ELIZABETH ANN, KEOGAN ELIZABETH ANN); OVID, NY

Profession: Registered Professional Nurse; Lic. No. 390680; Cal. No. 25856

Regents Action Date: November 14, 2011
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 Driving While Intoxicated.

ELIZABETH ANN COSTELLO (A/K/A POWERS ELIZABETH ANN, KEOGAN ELIZABETH ANN); OVID, NY

Profession: Registered Professional Nurse; Lic. No. 390680; Cal. No. 25856

Regents Action Date: 14-Nov-11
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 Driving While Intoxicated.

KAREN ELIZABETH CRAIG (A/K/A CRAIG KAREN); NEWBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 565283; Cal. No. 25543

Regents Action Date: November 14, 2011
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of having been convicted of Endangering the Welfare of a Child, based on her unlawful operation of a motor vehicle in an intoxicated condition and her involvement in an accident with her child in the car.

ELIZABETH DOHERTY (A/K/A SHERIDAN ELIZABETH); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 426089; Cal. No. 25665 25666 25667

Regents Action Date: November 14, 2011
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

ELIZABETH DOHERTY; ROCHESTER, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 303236; Cal. No. 25665 25666 25667

Regents Action Date: November 14, 2011
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

ELIZABETH DOHERTY; ROCHESTER, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 303236; Cal. No. 25665 25666 25667

Regents Action Date: 14-Nov-11
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

ELIZABETH DOHERTY (A/K/A SHERIDAN ELIZABETH); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 426089; Cal. No. 25665 25666 25667

Regents Action Date: 14-Nov-11
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

ANDREA LEIGH FARLEY; KERHONKSON, NY

Profession: Registered Professional Nurse; Lic. No. 534717; Cal. No. 25650

Regents Action Date: November 14, 2011
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 erroneously administering medication to the wrong patient and then failing to both note the error in the patient's chart and notify a supervisor of the error.

ANDREA LEIGH FARLEY; KERHONKSON, NY

Profession: Registered Professional Nurse; Lic. No. 534717; Cal. No. 25650

Regents Action Date: 14-Nov-11
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 erroneously administering medication to the wrong patient and then failing to both note the error in the patient's chart and notify a supervisor of the error.

BETH N FARNAN (A/K/A MANEELY BETH NELLIE, MANEELY-WILLIS BETH NELLIE); REDFORD, NY

Profession: Registered Professional Nurse; Lic. No. 425008; Cal. No. 25415

Regents Action Date: November 14, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failure to provide adequate assessment on an inmate.

BETH N FARNAN (A/K/A MANEELY BETH NELLIE, MANEELY-WILLIS BETH NELLIE); REDFORD, NY

Profession: Registered Professional Nurse; Lic. No. 425008; Cal. No. 25415

Regents Action Date: 14-Nov-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failure to provide adequate assessment on an inmate.

KAREN S FERDINAND (A/K/A POTTER KAREN S); RIDGE, NY

Profession: Registered Professional Nurse; Lic. No. 425695; Cal. No. 25734 25735

Regents Action Date: November 14, 2011
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been found guilty of professional misconduct by the Connecticut Board of Examiners, and of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

KAREN S FERDINAND (A/K/A POTTER KAREN S); RIDGE, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 303346; Cal. No. 25734 25735

Regents Action Date: November 14, 2011
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been found guilty of professional misconduct by the Connecticut Board of Examiners, and of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

KAREN S FERDINAND (A/K/A POTTER KAREN S); RIDGE, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 303346; Cal. No. 25734 25735

Regents Action Date: 14-Nov-11
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been found guilty of professional misconduct by the Connecticut Board of Examiners, and of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

KAREN S FERDINAND (A/K/A POTTER KAREN S); RIDGE, NY

Profession: Registered Professional Nurse; Lic. No. 425695; Cal. No. 25734 25735

Regents Action Date: 14-Nov-11
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been found guilty of professional misconduct by the Connecticut Board of Examiners, and of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

DAWN MARIE FERRIGNO; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 526164; Cal. No. 25857 25858

Regents Action Date: November 14, 2011
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 30 days and until fit to practice, upon termination of suspension, 3 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge that, in order to obtain for herself a narcotic medication which had not been prescribed, she forged a physician's blank prescription form for said medication and presented the prescription form to a pharmacy for dispensing.

DAWN MARIE FERRIGNO; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 264036; Cal. No. 25857 25858

Regents Action Date: November 14, 2011
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 30 days and until fit to practice, upon termination of suspension, 3 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge that, in order to obtain for herself a narcotic medication which had not been prescribed, she forged a physician's blank prescription form for said medication and presented the prescription form to a pharmacy for dispensing.

DAWN MARIE FERRIGNO; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 526164; Cal. No. 25857 25858

Regents Action Date: 14-Nov-11
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 30 days and until fit to practice, upon termination of suspension, 3 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge that, in order to obtain for herself a narcotic medication which had not been prescribed, she forged a physician's blank prescription form for said medication and presented the prescription form to a pharmacy for dispensing.