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 2011

Dentistry

KRISTIN BUSBY; MATTITUCK, NY

Profession: Dental Hygienist; Lic. No. 023312; Cal. No. 25659

Regents Action Date: July 18, 2011
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Criminal Sale of a Controlled Substance, Obstruction of Governmental Administration, Petit Larceny, and Prostitution.

KRISTIN BUSBY; MATTITUCK, NY

Profession: Dental Hygienist; Lic. No. 023312; Cal. No. 25659

Regents Action Date: 18-Jul-11
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Criminal Sale of a Controlled Substance, Obstruction of Governmental Administration, Petit Larceny, and Prostitution.

MARC LANCE HOROWITZ; DOUGLASTON, NY

Profession: Dentist; Lic. No. 045755; Cal. No. 25645

Regents Action Date: July 18, 2011
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 3 years probation, $1,000 fine.
Summary: Licensee did not contest the charge that he was found guilty of improper professional practice or professional misconduct in the State of Maine.

MARC LANCE HOROWITZ; DOUGLASTON, NY

Profession: Dentist; Lic. No. 045755; Cal. No. 25645

Regents Action Date: 18-Jul-11
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 3 years probation, $1,000 fine.
Summary: Licensee did not contest the charge that he was found guilty of improper professional practice or professional misconduct in the State of Maine.

DENNIS HOWARD RESNICK (A/K/A RESNICK DENNIS H); SOUTH SALEM, NY

Profession: Dentist; Lic. No. 032507; Cal. No. 24992

Regents Action Date: July 18, 2011
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation, $7,500 fine payable within 20 months.
Summary: Licensee did not contest the charge of failing, with 3 separate patients, to adequately notify each of his withdrawal from treatment and to refund any monies for professional services not rendered or completed.

DENNIS HOWARD RESNICK (A/K/A RESNICK DENNIS H); SOUTH SALEM, NY

Profession: Dentist; Lic. No. 032507; Cal. No. 24992

Regents Action Date: 18-Jul-11
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation, $7,500 fine payable within 20 months.
Summary: Licensee did not contest the charge of failing, with 3 separate patients, to adequately notify each of his withdrawal from treatment and to refund any monies for professional services not rendered or completed.

JOHN DANIEL ROSA; JERSEY CITY, NJ

Profession: Dentist; Lic. No. 046328; Cal. No. 25644

Regents Action Date: July 18, 2011
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 that he was found guilty of improper professional practice or professional misconduct in the State of New Jersey.

JOHN DANIEL ROSA; JERSEY CITY, NJ

Profession: Dentist; Lic. No. 046328; Cal. No. 25644

Regents Action Date: 18-Jul-11
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 that he was found guilty of improper professional practice or professional misconduct in the State of New Jersey.

KENNETH DALE SULLIVAN; JACKSON, MO

Profession: Dentist; Lic. No. 053147; Cal. No. 25646

Regents Action Date: July 18, 2011
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 3 months.
Summary: Licensee did not contest the charge that he was found guilty of improper professional practice or professional misconduct in the State of Pennsylvania.

KENNETH DALE SULLIVAN; JACKSON, MO

Profession: Dentist; Lic. No. 053147; Cal. No. 25646

Regents Action Date: 18-Jul-11
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 3 months.
Summary: Licensee did not contest the charge that he was found guilty of improper professional practice or professional misconduct in the State of Pennsylvania.

Midwifery

MARTHA ANNE ROTH; NYACK, NY

Profession: Midwife; Lic. No. 000583; Cal. No. 25532

Regents Action Date: July 18, 2011
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge that she committed errors during the care of a patient.

MARTHA ANNE ROTH; NYACK, NY

Profession: Midwife; Lic. No. 000583; Cal. No. 25532

Regents Action Date: 18-Jul-11
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge that she committed errors during the care of a patient.

Nursing

TRACI LYNN ARNOLD (A/K/A RECINO TRACI LYNN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 296404; Cal. No. 25413

Regents Action Date: July 18, 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 medication administration errors and failure to properly treat patients.

TRACI LYNN ARNOLD (A/K/A RECINO TRACI LYNN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 296404; Cal. No. 25413

Regents Action Date: 18-Jul-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 medication administration errors and failure to properly treat patients.

DOROTHY KAY AUSTIN (A/K/A AUSTIN DOROTHY K); HORNELL, NY

Profession: Licensed Practical Nurse; Lic. No. 281957; Cal. No. 25658

Regents Action Date: July 18, 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 Attempted Criminal Nuisance in the 1st Degree.

DOROTHY KAY AUSTIN (A/K/A AUSTIN DOROTHY K); HORNELL, NY

Profession: Licensed Practical Nurse; Lic. No. 281957; Cal. No. 25658

Regents Action Date: 18-Jul-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 Attempted Criminal Nuisance in the 1st Degree.

YVONNA MICHELE BELLANTI; SPRINGVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 193674; Cal. No. 25075 25076

Regents Action Date: July 18, 2011
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 having been convicted of Criminal Contempt in the 2nd Degree and Criminal Trespass in the 2nd Degree.

YVONNA MICHELE BELLANTI; SPRINGVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 193674; Cal. No. 25075 25076

Regents Action Date: 18-Jul-11
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 having been convicted of Criminal Contempt in the 2nd Degree and Criminal Trespass in the 2nd Degree.

NATASHA JULIA CLAUDIO; WAPPINGERS FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 262467; Cal. No. 25549 25548

Regents Action Date: July 18, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $4,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.

NATASHA JULIA CLAUDIO; WAPPINGERS FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 529054; Cal. No. 25549 25548

Regents Action Date: July 18, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $4,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.

NATASHA JULIA CLAUDIO; WAPPINGERS FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 262467; Cal. No. 25549 25548

Regents Action Date: 18-Jul-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $4,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.

NATASHA JULIA CLAUDIO; WAPPINGERS FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 529054; Cal. No. 25549 25548

Regents Action Date: 18-Jul-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $4,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.

CHRISTINE RENE COOLEY (A/K/A MERRITT CHRISTINE RENE, MERRITT CHRISTINE); BATAVIA, NY

Profession: Licensed Practical Nurse; Lic. No. 288123; Cal. No. 25553

Regents Action Date: July 18, 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 taking the analgesic Tramadol for her husband's use.

CHRISTINE RENE COOLEY (A/K/A MERRITT CHRISTINE RENE, MERRITT CHRISTINE); BATAVIA, NY

Profession: Licensed Practical Nurse; Lic. No. 288123; Cal. No. 25553

Regents Action Date: 18-Jul-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 taking the analgesic Tramadol for her husband's use.

KRISTINA MARIE DAVISON (A/K/A MILLER KRISTINA MARIE); LIVINGSTON MANOR, NY

Profession: Licensed Practical Nurse; Lic. No. 242667; Cal. No. 25556 25555

Regents Action Date: July 18, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Unlawfully Dealing With a Child, a misdemeanor.

KRISTINA MARIE DAVISON (A/K/A MILLER KRISTINA MARIE); LIVINGSTON MANOR, NY

Profession: Registered Professional Nurse; Lic. No. 515350; Cal. No. 25556 25555

Regents Action Date: July 18, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Unlawfully Dealing With a Child, a misdemeanor.

KRISTINA MARIE DAVISON (A/K/A MILLER KRISTINA MARIE); LIVINGSTON MANOR, NY

Profession: Registered Professional Nurse; Lic. No. 515350; Cal. No. 25556 25555

Regents Action Date: 18-Jul-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Unlawfully Dealing With a Child, a misdemeanor.

KRISTINA MARIE DAVISON (A/K/A MILLER KRISTINA MARIE); LIVINGSTON MANOR, NY

Profession: Licensed Practical Nurse; Lic. No. 242667; Cal. No. 25556 25555

Regents Action Date: 18-Jul-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Unlawfully Dealing With a Child, a misdemeanor.

PATRICIA MAUREEN DUPREE; FOREST HILLS, NY

Profession: Registered Professional Nurse; Lic. No. 501210; Cal. No. 25695

Regents Action Date: July 18, 2011
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence when and if return to practice.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree and Petit Larceny, misdemeanors.

PATRICIA MAUREEN DUPREE; FOREST HILLS, NY

Profession: Registered Professional Nurse; Lic. No. 501210; Cal. No. 25695

Regents Action Date: 18-Jul-11
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence when and if return to practice.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree and Petit Larceny, misdemeanors.