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.
October 2007
Clinical Laboratory Technology
CINDY S LEE; NEW YORK, NY
Profession: Certified Clinical Laboratory Technician;  Lic. No. 001168;   Cal. No. 23521 
 
Action: Application for consent order granted Penalty agreed upon Annulment of certificate to practice as a clinical laboratory technician.
Summary: Licensee did not contest the allegation that on or about September 26, 2006, with fraudulent intent, she submitted an application for certification as a clincal laboratory technician to the Division of Professional Licensing Services of the New York State Education Department in which she certified that she had at least five (5) years (9,500 clock hours) of experience as a clinical laboratory technician, and was thereafter granted a certificate to practice as a clinical laboratory technician in the State of New York on or about February 22, 2007, based on the aforesaid experience when, in truth and in fact, as as she well knew, she did not have said experience as a clinical laboratory technician.
BLASINA RODRIGUEZ; NEW YORK, NY
Profession: Certified Clinical Laboratory Technician;  Lic. No. 001289;   Cal. No. 23495 
 
Action: Application for consent order granted Penalty agreed upon Annulment of certificate to practice as a clinical laboratory technician.
Summary: Licensee did not contest the allegation that on or about September 12, 2006, with fraudulent intent, she submitted an application for certfication as a clinical laboratory technician to the Division of Professional Licensing Services of the New York State Education Department in which she certified that she had at least five (5) years (7,200 clock hours) of experience as a clinical laboratory technician, and was thereafter granted a certificate to practice as a clinical laboratory technician in the State of New York on or about March 10, 2007, based upon the aforesaid experience when, in truth and in fact, and as she well knew, she did not have said experience as a clinical laboratory technician.
Dentistry
PHILLIP S FRANK; BROOKLYN, NY
Profession: Dentist;  Lic. No. 026392;   Cal. No. 23597 
 
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension, upon termination of suspension 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud under 18 U.S.C. section 1347.
PHILLIP S FRANK; BROOKLYN, NY
Profession: Dentist;  Lic. No. 026392;   Cal. No. 23597 
 
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension, upon termination of suspension 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud under 18 U.S.C. section 1347.
GIDEON KAY (A/K/A KARLOVSKY GIDEON); ROSLYN, NY
Profession: Dentist;  Lic. No. 029840;   Cal. No. 23575 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practicing the profession of dentistry while his ability to practice was impaired by physical disability.
GIDEON KAY (A/K/A KARLOVSKY GIDEON); ROSLYN, NY
Profession: Dentist;  Lic. No. 029840;   Cal. No. 23575 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practicing the profession of dentistry while his ability to practice was impaired by physical disability.
Engineering
WILLIAM M JUDGE; SEAFORD, NY
Profession: Professional Engineer;  Lic. No. 060844;   Cal. No. 23464 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to specify in detail the defects found during the inspection of a residential building in the home inspection report.
WILLIAM M JUDGE; SEAFORD, NY
Profession: Professional Engineer;  Lic. No. 060844;   Cal. No. 23464 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to specify in detail the defects found during the inspection of a residential building in the home inspection report.
JOHN L TERAMO; ST. SIMONS ISLAND, GA
Profession: Professional Engineer;  Lic. No. 039680;   Cal. No. 23446 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to maintain for at least six (6) years all plans documents, computations, records, and professional evaluations he prepared relating to work he had signed and sealed.
JOHN L TERAMO; ST. SIMONS ISLAND, GA
Profession: Professional Engineer;  Lic. No. 039680;   Cal. No. 23446 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to maintain for at least six (6) years all plans documents, computations, records, and professional evaluations he prepared relating to work he had signed and sealed.
Nursing
ROGELITA ROGEL ARIAS (A/K/A ROGEL ROGELITA P); HAUPPAUGE, NY
Profession: Registered Professional Nurse;  Lic. No. 250329;   Cal. No. 23394 
 
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of abandoning a patient in need of immediate care without making reasonable arrangements for the continuation of such care.
ROGELITA ROGEL ARIAS (A/K/A ROGEL ROGELITA P); HAUPPAUGE, NY
Profession: Registered Professional Nurse;  Lic. No. 250329;   Cal. No. 23394 
 
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of abandoning a patient in need of immediate care without making reasonable arrangements for the continuation of such care.
GEORGE EDWARD BALL; AUBURN, NY
Profession: Licensed Practical Nurse;  Lic. No. 130908;   Cal. No. 23465 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
GEORGE EDWARD BALL; AUBURN, NY
Profession: Licensed Practical Nurse;  Lic. No. 130908;   Cal. No. 23465 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
MICHELLE A BARATTA (A/K/A RODRIGUEZ MICHELLE ANN); ISLAND PARK, NY
Profession: Registered Professional Nurse;  Lic. No. 426745;   Cal. No. 23447 23448 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of illegally obtaining a controlled substance.
MICHELLE A BARATTA (A/K/A RODRIGUEZ MICHELLE ANN); ISLAND PARK, NY
Profession: Registered Professional Nurse;  Lic. No. 426745;   Cal. No. 23447 23448 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of illegally obtaining a controlled substance.
KATHLEEN A BAXTER; WINDSOR, NY
Profession: Registered Professional Nurse;  Lic. No. 464527;   Cal. No. 23426 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to discontinue medication as ordered by the physician.
KATHLEEN A BAXTER; WINDSOR, NY
Profession: Registered Professional Nurse;  Lic. No. 464527;   Cal. No. 23426 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to discontinue medication as ordered by the physician.
MICHAEL BOOMER; RAVENA, NY
Profession: Licensed Practical Nurse;  Lic. No. 254307;   Cal. No. 23283 
 
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 22 months of suspension stayed, upon return to practice probation 2 years, $500 fine payable within 6 months of service of Order.
Summary: Licensee was found guilty of having been convicted of the crime of Insurance Fraud in the 5th Degree, a class A misdemeanor.
MICHAEL BOOMER; RAVENA, NY
Profession: Licensed Practical Nurse;  Lic. No. 254307;   Cal. No. 23283 
 
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 22 months of suspension stayed, upon return to practice probation 2 years, $500 fine payable within 6 months of service of Order.
Summary: Licensee was found guilty of having been convicted of the crime of Insurance Fraud in the 5th Degree, a class A misdemeanor.
NANCY J BRADLEY; BARKER, NY
Profession: Licensed Practical Nurse;  Lic. No. 091673;   Cal. No. 23438 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of administering Morphine instead of the prescribed Ritalin.
NANCY J BRADLEY; BARKER, NY
Profession: Licensed Practical Nurse;  Lic. No. 091673;   Cal. No. 23438 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of administering Morphine instead of the prescribed Ritalin.
KATHRYN C BREWER (A/K/A MOUSAW KATHRYN C); LOUISBURG, NC
Profession: Licensed Practical Nurse;  Lic. No. 149160;   Cal. No. 23544 23539 
 
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in North Carolina.
KATHRYN C BREWER (A/K/A MOUSAW KATHRYN C); LOUISBURG, NC
Profession: Licensed Practical Nurse;  Lic. No. 149160;   Cal. No. 23544 23539 
 
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in North Carolina.
KATHRYN CORRINE BREWER; LOUISBURG, NC
Profession: Registered Professional Nurse;  Lic. No. 476181;   Cal. No. 23544 23539 
 
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in North Carolina.
KATHRYN CORRINE BREWER; LOUISBURG, NC
Profession: Registered Professional Nurse;  Lic. No. 476181;   Cal. No. 23544 23539 
 
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in North Carolina.
MARGARET R BROCK; LEVITTOWN, NY
Profession: Licensed Practical Nurse;  Lic. No. 243868;   Cal. No. 23184 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing to perform finger sticks that were ordered for patients, yet charting in the patient records that said finger sticks had been performed and charting in patient records that medications were administered to patients when they were not administered.
MARGARET R BROCK; LEVITTOWN, NY
Profession: Licensed Practical Nurse;  Lic. No. 243868;   Cal. No. 23184 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing to perform finger sticks that were ordered for patients, yet charting in the patient records that said finger sticks had been performed and charting in patient records that medications were administered to patients when they were not administered.
DAVID WALLACE CHADDERDON; RAVENA, NY
Profession: Registered Professional Nurse;  Lic. No. 462206;   Cal. No. 23511 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted the charges of obtaining a license fraudulently and committing unprofessional conduct by filing a false report with the New York State Education Department about one conviction in another state.
DAVID WALLACE CHADDERDON; RAVENA, NY
Profession: Registered Professional Nurse;  Lic. No. 462206;   Cal. No. 23511 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted the charges of obtaining a license fraudulently and committing unprofessional conduct by filing a false report with the New York State Education Department about one conviction in another state.