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 2010

Respiratory Therapy

JOSEPH BARIZANO; WAPPINGERS FALLS, NY

Profession: Respiratory Therapist; Lic. No. 001916; Cal. No. 24615

Regents Action Date: July 19, 2010
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, upon service of actual suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of submitting false documentation indicating that he was recognized as a Registered Respiratory Therapist by the National Board for Respiratory Care, when he was not.

JOSEPH BARIZANO; WAPPINGERS FALLS, NY

Profession: Respiratory Therapist; Lic. No. 001916; Cal. No. 24615

Regents Action Date: 19-Jul-10
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, upon service of actual suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of submitting false documentation indicating that he was recognized as a Registered Respiratory Therapist by the National Board for Respiratory Care, when he was not.

Social Work

LOUIS WILLIAM CHERRY; NESCONSET, NY

Profession: Certified Social Worker; Lic. No. 012532; Cal. No. 25130

Regents Action Date: 19-Jul-10
Action: Application to surrender license granted.
Summary: Licensee admitted that, on or about September 25, 2009, in the United States District Court, Eastern District of New York, Brooklyn, New York, he entered a plea of guilty to the crime of Possession of Child Pornography, 5 counts, in violation of Title 18 USC sections 2252(a)(4))B), 2252(b)(2), 2253, and 3551 et seq. and of Title 21 USC section 853(p), and that, on said date, he was adjudged guilty of said crime.

LOUIS WILLIAM CHERRY; NESCONSET, NY

Profession: Licensed Clinical Social Worker; Lic. No. 012532; Cal. No. 25130

Regents Action Date: 19-Jul-10
Action: Application to surrender license granted.
Summary: Licensee admitted that, on or about September 25, 2009, in the United States District Court, Eastern District of New York, Brooklyn, New York, he entered a plea of guilty to the crime of Possession of Child Pornography, 5 counts, in violation of Title 18 USC sections 2252(a)(4))B), 2252(b)(2), 2253, and 3551 et seq. and of Title 21 USC section 853(p), and that, on said date, he was adjudged guilty of said crime.

LOUIS WILLIAM CHERRY; NESCONSET, NY

Profession: Licensed Clinical Social Worker; Lic. No. 012532; Cal. No. 25130

Regents Action Date: July 19, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted that, on or about September 25, 2009, in the United States District Court, Eastern District of New York, Brooklyn, New York, he entered a plea of guilty to the crime of Possession of Child Pornography, 5 counts, in violation of Title 18 USC sections 2252(a)(4))B), 2252(b)(2), 2253, and 3551 et seq. and of Title 21 USC section 853(p), and that, on said date, he was adjudged guilty of said crime.

LOUIS WILLIAM CHERRY; NESCONSET, NY

Profession: Certified Social Worker; Lic. No. 012532; Cal. No. 25130

Regents Action Date: July 19, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted that, on or about September 25, 2009, in the United States District Court, Eastern District of New York, Brooklyn, New York, he entered a plea of guilty to the crime of Possession of Child Pornography, 5 counts, in violation of Title 18 USC sections 2252(a)(4))B), 2252(b)(2), 2253, and 3551 et seq. and of Title 21 USC section 853(p), and that, on said date, he was adjudged guilty of said crime.

Veterinary Medicine

ATTLEE GABRIEL DOUGLAS; BRONX, NY

Profession: Veterinarian; Lic. No. 006047; Cal. No. 24875

Regents Action Date: July 19, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to maintain adequate records for the examination of an animal patient.

ATTLEE GABRIEL DOUGLAS; BRONX, NY

Profession: Veterinarian; Lic. No. 006047; Cal. No. 24875

Regents Action Date: 19-Jul-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to maintain adequate records for the examination of an animal patient.

JOHN WILLIAM PERKINS JR; HIGHLAND, NY

Profession: Veterinary Technician; Lic. No. 003165; Cal. No. 24975

Regents Action Date: 19-Jul-10
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to having been convicted of Possessing a Sexual Performance by a Child.

JOHN WILLIAM PERKINS JR; HIGHLAND, NY

Profession: Veterinary Technician; Lic. No. 003165; Cal. No. 24975

Regents Action Date: July 19, 2010
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to having been convicted of Possessing a Sexual Performance by a Child.

June 2010

Acupuncture

JIA LIU; MANHASSET, NY

Profession: Acupuncturist; Lic. No. 000556; Cal. No. 25071

Regents Action Date: June 22, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Mail Fraud, Wire Fraud, Health Care Fraud, Making False Statements Relating to Health Care Matters, and Conspiracy to Commit Mail Fraud, Wire Fraud, and Health Care Fraud, all Federal felonies.

JIA LIU; MANHASSET, NY

Profession: Acupuncturist; Lic. No. 000556; Cal. No. 25071

Regents Action Date: 22-Jun-10
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Mail Fraud, Wire Fraud, Health Care Fraud, Making False Statements Relating to Health Care Matters, and Conspiracy to Commit Mail Fraud, Wire Fraud, and Health Care Fraud, all Federal felonies.

Architecture

EDWARD ANDREW CARROLL; NEW YORK, NY

Profession: Architect; Lic. No. 018857; Cal. No. 25072

Regents Action Date: 22-Jun-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Obstruction of Justice, a felony.

EDWARD ANDREW CARROLL; NEW YORK, NY

Profession: Architect; Lic. No. 018857; Cal. No. 25072

Regents Action Date: June 22, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Obstruction of Justice, a felony.

WILLIAM J KORTLAND; BROOKLYN, NY

Profession: Architect; Lic. No. 013915; Cal. No. 24898

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 12 months probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to maintain for at least 6 years a thorough evaluation of the professional services represented by architectural documents signed and sealed by him, but which were not prepared by him or an employee under his direct supervision.

WILLIAM J KORTLAND; BROOKLYN, NY

Profession: Architect; Lic. No. 013915; Cal. No. 24898

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 12 months probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to maintain for at least 6 years a thorough evaluation of the professional services represented by architectural documents signed and sealed by him, but which were not prepared by him or an employee under his direct supervision.

Chiropractic

BORIS L RAPOPORT; BROOKLYN, NY

Profession: Chiropractor; Lic. No. 009360; Cal. No. 24876

Regents Action Date: 22-Jun-10
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Identity Document Fraud, a felony, based on the sale of fraudulent academic credentials.

BORIS L RAPOPORT; BROOKLYN, NY

Profession: Chiropractor; Lic. No. 009360; Cal. No. 24876

Regents Action Date: June 22, 2010
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Identity Document Fraud, a felony, based on the sale of fraudulent academic credentials.

Dentistry

RODNEY RASTEGAR; GREAT NECK, NY

Profession: Dentist; Lic. No. 048692; Cal. No. 24983

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of extracting the wrong tooth and prescribing a medication to which the patient was allergic.

RODNEY RASTEGAR; GREAT NECK, NY

Profession: Dentist; Lic. No. 048692; Cal. No. 24983

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of extracting the wrong tooth and prescribing a medication to which the patient was allergic.

TANIA HELEN SAAVEDRA; LEVITTOWN, NY

Profession: Dentist; Lic. No. 050848; Cal. No. 24950

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge that she filled a patient's tooth 18, forming an overhang in the mesial interproximal space.

TANIA HELEN SAAVEDRA; LEVITTOWN, NY

Profession: Dentist; Lic. No. 050848; Cal. No. 24950

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge that she filled a patient's tooth 18, forming an overhang in the mesial interproximal space.

Nursing

LAUREN E BENTLEY; COHOES, NY

Profession: Licensed Practical Nurse; Lic. No. 274217; Cal. No. 24948

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice and until substance abuse-free, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree, Driving While Intoxicated, and Assault in the 3rd Degree.

LAUREN E BENTLEY; COHOES, NY

Profession: Licensed Practical Nurse; Lic. No. 274217; Cal. No. 24948

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice and until substance abuse-free, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree, Driving While Intoxicated, and Assault in the 3rd Degree.

LUCILLE E BLAISDELL; CANANDAIGUA, NY

Profession: Licensed Practical Nurse; Lic. No. 180792; Cal. No. 24988

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of administering Ativan to a patient without a physician's order.

LUCILLE E BLAISDELL; CANANDAIGUA, NY

Profession: Licensed Practical Nurse; Lic. No. 180792; Cal. No. 24988

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of administering Ativan to a patient without a physician's order.

ROSEMARIE A BOWER; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 283143; Cal. No. 24987

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension 2 years probation, $500 fine payable within 5 months.
Summary: Respondent admitted to charges that on more than 1 occasion she failed to document on a patient's Medication Administration Record (MAR) that she had administered a drug to said patient.

ROSEMARIE A BOWER; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 283143; Cal. No. 24987

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension 2 years probation, $500 fine payable within 5 months.
Summary: Respondent admitted to charges that on more than 1 occasion she failed to document on a patient's Medication Administration Record (MAR) that she had administered a drug to said patient.

PATRICIA O BUCKRIDGE; BALDWIN, NY

Profession: Registered Professional Nurse; Lic. No. 439007; Cal. No. 24177 24176

Regents Action Date: 22-Jun-10
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor, based on her submittal of false claims to the Medicaid program.

PATRICIA O BUCKRIDGE; BALDWIN, NY

Profession: Registered Professional Nurse; Lic. No. 439007; Cal. No. 24177 24176

Regents Action Date: June 22, 2010
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor, based on her submittal of false claims to the Medicaid program.