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.

September 2005

Nursing

PATRICIA ANN SLIWINSKI; GREAT NECK, NY

Profession: Licensed Practical Nurse; Lic. No. 093216; Cal. No. 22157 22158

Regents Action Date: 9-Sep-05
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 of offering to practice the profession of nursing beyond the scope permitted by law.

MARY E SMILEY (A/K/A TAYLOR MARY E); PHOENIX, NY

Profession: Licensed Practical Nurse; Lic. No. 268575; Cal. No. 22133

Regents Action Date: September 09, 2005
Action: Application for consent order granted Penalty agreed upon Partial actual suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of medication errors and inaccurate record keeping.

MARY E SMILEY (A/K/A TAYLOR MARY E); PHOENIX, NY

Profession: Licensed Practical Nurse; Lic. No. 268575; Cal. No. 22133

Regents Action Date: 9-Sep-05
Action: Application for consent order granted Penalty agreed upon Partial actual suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of medication errors and inaccurate record keeping.

CHERYAL ANN SPOONEY; HEMPSTEAD, NY

Profession: Registered Professional Nurse; Lic. No. 486800; Cal. No. 22028

Regents Action Date: September 09, 2005
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 months stayed suspension, concurrent 2 year period of probation.
Summary: Licensee admitted to charges that on numerous occasions she failed to administer ordered medication she failed to document the severity of a patient's condition she mislabeled a laboratory specimen and she left a medication cart unattended.

MICHELLE AMATO TALLOS-AMATO (A/K/A TALLOS MICHELLE); FRANKLIN SQUARE, NY

Profession: Registered Professional Nurse; Lic. No. 502258; Cal. No. 22165

Regents Action Date: September 09, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of starting an intravenous line on and administering intravenous fluids and medications to a nursing colleague in the absence of an order therefore.

MICHELLE AMATO TALLOS-AMATO (A/K/A TALLOS MICHELLE); FRANKLIN SQUARE, NY

Profession: Registered Professional Nurse; Lic. No. 502258; Cal. No. 22165

Regents Action Date: 9-Sep-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of starting an intravenous line on and administering intravenous fluids and medications to a nursing colleague in the absence of an order therefore.

KATHERINE MARIE TAYLOR; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 270300; Cal. No. 22306

Regents Action Date: September 09, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest charges of administering a medication to a patient intravenously, whereas the physician's order directed that it be administered intramuscularly, and of inaccurately charting in the patient's medication administration record that the medication was administered intramuscularly.

KATHERINE MARIE TAYLOR; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 270300; Cal. No. 22306

Regents Action Date: 9-Sep-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest charges of administering a medication to a patient intravenously, whereas the physician's order directed that it be administered intramuscularly, and of inaccurately charting in the patient's medication administration record that the medication was administered intramuscularly.

BRENDAN PATRICK TUNNEY; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 222806; Cal. No. 22140

Regents Action Date: September 09, 2005
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 having committed a medication error.

BRENDAN PATRICK TUNNEY; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 222806; Cal. No. 22140

Regents Action Date: 9-Sep-05
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 having committed a medication error.

Optometry

STEVEN KORNBLATT; EAST NORTHPORT, NY

Profession: Optometrist; Lic. No. 004541; Cal. No. 22221

Regents Action Date: September 09, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of two counts of Forcible Touching, a class A misdemeanor.

STEVEN KORNBLATT; EAST NORTHPORT, NY

Profession: Optometrist; Lic. No. 004541; Cal. No. 22221

Regents Action Date: 9-Sep-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of two counts of Forcible Touching, a class A misdemeanor.

Pharmacy

JOHN ANDREW GRIMALDI;

Profession: Pharmacist; Lic. No. 037514; Cal. No. 22055

Regents Action Date: September 09, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of one count of Grand Larceny in the 1st Degree and four counts of Offering a False Instrument for Filing in the 1st Degree.

JOHN ANDREW GRIMALDI;

Profession: Pharmacist; Lic. No. 037514; Cal. No. 22055

Regents Action Date: 9-Sep-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of one count of Grand Larceny in the 1st Degree and four counts of Offering a False Instrument for Filing in the 1st Degree.

NEWTON E IGBINADUWA; JAMAICA, NY

Profession: Pharmacist; Lic. No. 036673; Cal. No. 22305

Regents Action Date: September 09, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.

NEWTON E IGBINADUWA; JAMAICA, NY

Profession: Pharmacist; Lic. No. 036673; Cal. No. 22305

Regents Action Date: 9-Sep-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.

JENNIFER J KIM; FORT LEE, NJ

Profession: Pharmacist; Lic. No. 047765; Cal. No. 22135

Regents Action Date: September 09, 2005
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 15 months of suspension stayed, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of billing for pharmaceutical services that were not rendered.

JENNIFER J KIM; FORT LEE, NJ

Profession: Pharmacist; Lic. No. 047765; Cal. No. 22135

Regents Action Date: 9-Sep-05
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 15 months of suspension stayed, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of billing for pharmaceutical services that were not rendered.

Podiatry

CHERIE L GALLER; MASPETH, NY

Profession: Podiatrist; Lic. No. 003734; Cal. No. 20874

Regents Action Date: September 09, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of surgically removing a callus from the finger of a patient and prescribing medication and bras to treat a rash on a patient's breast.

CHERIE L GALLER; MASPETH, NY

Profession: Podiatrist; Lic. No. 003734; Cal. No. 20874

Regents Action Date: 9-Sep-05
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of surgically removing a callus from the finger of a patient and prescribing medication and bras to treat a rash on a patient's breast.

Public Accountancy

WILLIAM MICHAEL HOLLAR; LEONIA, NJ

Profession: Certified Public Accountant; Lic. No. 063517; Cal. No. 22059

Regents Action Date: September 09, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

WILLIAM MICHAEL HOLLAR; LEONIA, NJ

Profession: Certified Public Accountant; Lic. No. 063517; Cal. No. 22059

Regents Action Date: 9-Sep-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

Veterinary Medicine

CARLOS R BASABE; BRENTWOOD, NY

Profession: Veterinarian; Lic. No. 009156; Cal. No. 22037

Regents Action Date: September 09, 2005
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 failing to take a health history, perform a full examination, or perform pre-surgical testing on a cat prior to performing a spay.

CARLOS R BASABE; BRENTWOOD, NY

Profession: Veterinarian; Lic. No. 009156; Cal. No. 22037

Regents Action Date: 9-Sep-05
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 failing to take a health history, perform a full examination, or perform pre-surgical testing on a cat prior to performing a spay.

JON DAVID REDFIELD; FREDONIA, NY

Profession: Veterinarian; Lic. No. 006619; Cal. No. 22207

Regents Action Date: September 09, 2005
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of failing to timely diagnose a dog's medical condition and performing surgery on the dog with a coagulation problem.

JON DAVID REDFIELD; FREDONIA, NY

Profession: Veterinarian; Lic. No. 006619; Cal. No. 22207

Regents Action Date: 9-Sep-05
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of failing to timely diagnose a dog's medical condition and performing surgery on the dog with a coagulation problem.

July 2005

Acupuncture

YANJUAN MENG; NEW YORK, NY

Profession: Acupuncturist; Lic. No. 002098; Cal. No. 22218

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of permitting unlicensed persons to perform Shiatsu and Tui Na and engaging in misleading advertising.

YANJUAN MENG; NEW YORK, NY

Profession: Acupuncturist; Lic. No. 002098; Cal. No. 22218

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of permitting unlicensed persons to perform Shiatsu and Tui Na and engaging in misleading advertising.

Dentistry

STEVEN RICHARD BRUNO; WEST HENRIETTA, NY

Profession: Dentist; Lic. No. 039912; Cal. No. 20090

Regents Action Date: July 22, 2005
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of failing to maintain a record for each patient that accurately reflects the evaluation and treatment of said patient.

STEVEN RICHARD BRUNO; WEST HENRIETTA, NY

Profession: Dentist; Lic. No. 039912; Cal. No. 20090

Regents Action Date: 22-Jul-05
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of failing to maintain a record for each patient that accurately reflects the evaluation and treatment of said patient.