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.
March 2010
Engineering
TEC ENGINEERING PC; CANANDAIGUA, NY
Profession: Professional Service Corporation;   Cal. No. 24907 
 
Action: Application for consent order granted Penalty agreed upon $500 fine payable within 60 days.
Summary: Registrant admitted to charges of signing and sealing plans not prepared by registrant or by an employee under its direct supervision and failing to prepare and maintain a thorough written evaluation of the professional services represented by said plans, and receiving fees from a third party in connection with the performance of professional services.
TEC ENGINEERING PC; CANANDAIGUA, NY
Profession: Professional Service Corporation;   Cal. No. 24907 
 
Action: Application for consent order granted Penalty agreed upon $500 fine payable within 60 days.
Summary: Registrant admitted to charges of signing and sealing plans not prepared by registrant or by an employee under its direct supervision and failing to prepare and maintain a thorough written evaluation of the professional services represented by said plans, and receiving fees from a third party in connection with the performance of professional services.
Nursing
JORDAN BELKIN; JERSEY CITY. NJ
Profession: Registered Professional Nurse;  Lic. No. 575634;   Cal. No. 24879 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree, a class B misdemeanor.
JORDAN BELKIN; JERSEY CITY. NJ
Profession: Registered Professional Nurse;  Lic. No. 575634;   Cal. No. 24879 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree, a class B misdemeanor.
BERNADETTE BOAMAH; NY AND ROCKAWAY BEACH, NY
Profession: Licensed Practical Nurse;  Lic. No. 269345;   Cal. No. 24966 24967 
 
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of making fraudulent entries in patient records.
BERNADETTE BOAMAH; NY AND ROCKAWAY BEACH, NY
Profession: Registered Professional Nurse;  Lic. No. 541058;   Cal. No. 24966 24967 
 
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of making fraudulent entries in patient records.
BERNADETTE BOAMAH; NY AND ROCKAWAY BEACH, NY
Profession: Licensed Practical Nurse;  Lic. No. 269345;   Cal. No. 24966 24967 
 
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of making fraudulent entries in patient records.
BERNADETTE BOAMAH; NY AND ROCKAWAY BEACH, NY
Profession: Registered Professional Nurse;  Lic. No. 541058;   Cal. No. 24966 24967 
 
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of making fraudulent entries in patient records.
DOMINICK A BONANZA;
Profession: Registered Professional Nurse;  Lic. No. 544088;   Cal. No. 24861 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Possession of Cocaine with Intent to Distribute.
DOMINICK A BONANZA;
Profession: Registered Professional Nurse;  Lic. No. 544088;   Cal. No. 24861 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Possession of Cocaine with Intent to Distribute.
JAN KOENIG (A/K/A MCCANDLESS JAN M); GLENMONT, NY
Profession: Licensed Practical Nurse;  Lic. No. 126503;   Cal. No. 24807 24808 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence when and if return to practice, $500 fine payable within 4 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree.
JAN KOENIG (A/K/A MCCANDLESS JAN); GLENMONT, NY
Profession: Registered Professional Nurse;  Lic. No. 340653;   Cal. No. 24807 24808 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence when and if return to practice, $500 fine payable within 4 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree.
JAN KOENIG (A/K/A MCCANDLESS JAN); GLENMONT, NY
Profession: Registered Professional Nurse;  Lic. No. 340653;   Cal. No. 24807 24808 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence when and if return to practice, $500 fine payable within 4 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree.
JAN KOENIG (A/K/A MCCANDLESS JAN M); GLENMONT, NY
Profession: Licensed Practical Nurse;  Lic. No. 126503;   Cal. No. 24807 24808 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence when and if return to practice, $500 fine payable within 4 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree.
MARY ELLEN PACE; REDONDO BEACH, CA
Profession: Registered Professional Nurse;  Lic. No. 532421;   Cal. No. 24942 
 
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine.
Summary: Licensee admitted to the charge of committing boundary violations.
MARY ELLEN PACE; REDONDO BEACH, CA
Profession: Registered Professional Nurse;  Lic. No. 532421;   Cal. No. 24942 
 
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine.
Summary: Licensee admitted to the charge of committing boundary violations.
KEVIN PATRICK ROBERTS; GLENS FALLS, NY
Profession: Licensed Practical Nurse;  Lic. No. 246982;   Cal. No. 24977 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny and Grand Larceny in the 4th Degree.
KEVIN PATRICK ROBERTS; GLENS FALLS, NY
Profession: Licensed Practical Nurse;  Lic. No. 246982;   Cal. No. 24977 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny and Grand Larceny in the 4th Degree.
NORMAN ALLEN SMITH II; PEEKSKILL, NY
Profession: Licensed Practical Nurse;  Lic. No. 273666;   Cal. No. 24931 
 
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence if and when return to practice, $250 fine payable within 2 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 5th Degree, a felony, and Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.
BEVIN MICHELLE STEVENS (A/K/A TAILLON BEVIN MICHELLE); POTSDAM, NY
Profession: Registered Professional Nurse;  Lic. No. 567772;   Cal. No. 24704 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge that she pled guilty to violating Article 33 of the Public Health Law.
BEVIN MICHELLE STEVENS (A/K/A TAILLON BEVIN MICHELLE); POTSDAM, NY
Profession: Registered Professional Nurse;  Lic. No. 567772;   Cal. No. 24704 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge that she pled guilty to violating Article 33 of the Public Health Law.
MOSELLE AMELIA WHITEHEAD (A/K/A WHITEHEAD MOSELLE AMEILIA, WHITEHEAD MOSELLE A); BUFFALO, NY
Profession: Licensed Practical Nurse;  Lic. No. 292818;   Cal. No. 24848 
 
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Identity Theft in the 2nd Degree, a felony.
MOSELLE AMELIA WHITEHEAD (A/K/A WHITEHEAD MOSELLE AMEILIA, WHITEHEAD MOSELLE A); BUFFALO, NY
Profession: Licensed Practical Nurse;  Lic. No. 292818;   Cal. No. 24848 
 
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Identity Theft in the 2nd Degree, a felony.
HEATHER MARIE WIGGINS;
Profession: Licensed Practical Nurse;  Lic. No. 294063;   Cal. No. 24850 
 
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice, $250 fine.
Summary: Licensee admitted to the charge of withdrawing controlled substances for self use.
HEATHER MARIE WIGGINS;
Profession: Licensed Practical Nurse;  Lic. No. 294063;   Cal. No. 24850 
 
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice, $250 fine.
Summary: Licensee admitted to the charge of withdrawing controlled substances for self use.
Ophthalmic Dispensing
CLIFFORD KAPLAN; FAR ROCKAWAY, NY
Profession: Ophthalmic Dispenser;  Lic. No. 003855;   Cal. No. 24537 
 
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 Operating a Motor Vehicle under the influence of Drugs or Alcohol, an unclassified misdemeanor.
CLIFFORD KAPLAN; FAR ROCKAWAY, NY
Profession: Ophthalmic Dispenser;  Lic. No. 003855;   Cal. No. 24537 
 
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 Operating a Motor Vehicle under the influence of Drugs or Alcohol, an unclassified misdemeanor.
Pharmacy
COURTESY DRUGS AND SURGICAL, INC.; FARMINGDALE, NY
Profession: Pharmacy;  Reg. No. 029231;   Cal. No. 24833 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $20,000 fine.
Summary: Registrant admitted to charges of delegating professional responsibilities to a person when the licensee delegating such responsibilities knows or has reason to know such person is not qualified by licensure to perform them, and of practicing the profession of pharmacy with gross negligence.
COURTESY DRUGS AND SURGICAL, INC.; FARMINGDALE, NY
Profession: Pharmacy;  Reg. No. 029231;   Cal. No. 24833 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $20,000 fine.
Summary: Registrant admitted to charges of delegating professional responsibilities to a person when the licensee delegating such responsibilities knows or has reason to know such person is not qualified by licensure to perform them, and of practicing the profession of pharmacy with gross negligence.
JACK CROCCIA; BRONXVILLE, NY
Profession: Pharmacist;  Lic. No. 019170;   Cal. No. 23870 
 
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of dispensing a medication without directions for use, dispensing a medication in the wrong form, failing to indicate the correct prescriber's name on a prescription label, failing to offer to counsel patients and delegating counseling to individuals not authorized to practice pharmacy under a license or a limited permit.