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.
June 2004
Engineering
BERNARD S DICKSON (A/K/A DICKS S BERNARD); HARWICH, MA
Profession: Professional Engineer; Lic. No. 061583; Cal. No. 21502
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Massachusetts Board of Professional Engineers and Board of Professional Land Surveyors of signing and sealing plans prepared by another without preparing his own evaluations and written report.
BERNARD S DICKSON (A/K/A DICKS S BERNARD); HARWICH, MA
Profession: Professional Engineer; Lic. No. 061583; Cal. No. 21502
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Massachusetts Board of Professional Engineers and Board of Professional Land Surveyors of signing and sealing plans prepared by another without preparing his own evaluations and written report.
Massage Therapy
HENRY O HOUCK; CLINTON, NY
Profession: Massage Therapist; Lic. No. 005140; Cal. No. 21567
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of moral unfitness in the practice of massage therapy.
HENRY O HOUCK; CLINTON, NY
Profession: Massage Therapist; Lic. No. 005140; Cal. No. 21567
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of moral unfitness in the practice of massage therapy.
Nursing
GEORGE EVANS BALENTON; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 265890; Cal. No. 20532
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of failing to administer medications in accordance with prescriptions.
GEORGE EVANS BALENTON; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 265890; Cal. No. 20532
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of failing to administer medications in accordance with prescriptions.
LUIS MIGUEL BATSON; MIDDLETOWN, NY
Profession: Licensed Practical Nurse; Lic. No. 265698; Cal. No. 21240
Action: Found guilty of professional misconduct Penalty Suspension for at least 12 months and until terminated as set forth in Regents Review Committee report upon termination of suspension, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Criminal Possession of a Controlled Substance in the 7th degree, a class A misdemeanor, and Endangering the Welfare of a Child, a class A misdemeanor.
LUIS MIGUEL BATSON; MIDDLETOWN, NY
Profession: Licensed Practical Nurse; Lic. No. 265698; Cal. No. 21240
Action: Found guilty of professional misconduct Penalty Suspension for at least 12 months and until terminated as set forth in Regents Review Committee report upon termination of suspension, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Criminal Possession of a Controlled Substance in the 7th degree, a class A misdemeanor, and Endangering the Welfare of a Child, a class A misdemeanor.
BETH S BECKER; GANSEVOORT, NY
Profession: Licensed Practical Nurse; Lic. No. 129503; Cal. No. 21371 21372
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of failing to properly document controlled substance records.
BETH S BECKER; GANSEVOORT, NY
Profession: Registered Professional Nurse; Lic. No. 443904; Cal. No. 21371 21372
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of failing to properly document controlled substance records.
BETH S BECKER; GANSEVOORT, NY
Profession: Registered Professional Nurse; Lic. No. 443904; Cal. No. 21371 21372
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of failing to properly document controlled substance records.
BETH S BECKER; GANSEVOORT, NY
Profession: Licensed Practical Nurse; Lic. No. 129503; Cal. No. 21371 21372
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of failing to properly document controlled substance records.
CYNTHIA L BURGESS; FORT PLAIN, NY
Profession: Registered Professional Nurse; Lic. No. 455324; Cal. No. 21345
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of documenting vital signs that were not taken.
CYNTHIA L BURGESS; FORT PLAIN, NY
Profession: Registered Professional Nurse; Lic. No. 455324; Cal. No. 21345
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of documenting vital signs that were not taken.
FLORENCE CATHERINE CALIGUIRI (A/K/A LUETTERS FLORENCE CATHERINE); HICKSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 226341; Cal. No. 21213
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony.
MARY LOU COLLETT; OGDENSBURG, NY
Profession: Licensed Practical Nurse; Lic. No. 077133; Cal. No. 21449
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully failing to register.
MARY LOU COLLETT; OGDENSBURG, NY
Profession: Licensed Practical Nurse; Lic. No. 077133; Cal. No. 21449
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully failing to register.
ADDIE M HAIRSTON (A/K/A HARDY ADDIE M); NEDROW, NY
Profession: Licensed Practical Nurse; Lic. No. 093777; Cal. No. 21322
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of administering a medication to a patient for whom the medication was not ordered.
ADDIE M HAIRSTON (A/K/A HARDY ADDIE M); NEDROW, NY
Profession: Licensed Practical Nurse; Lic. No. 093777; Cal. No. 21322
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of administering a medication to a patient for whom the medication was not ordered.
ROSALINE EARLINE HUSBANDS; SOUTH RIVER, NJ
Profession: Licensed Practical Nurse; Lic. No. 194213; Cal. No. 21087 21088
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $750 fine.
Summary: Licensee admitted to the charge of administering insulin to a patient without a physician's order.
ROSALINE EARLINE HUSBANDS; SOUTH RIVER, NJ
Profession: Registered Professional Nurse; Lic. No. 417660; Cal. No. 21087 21088
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $750 fine.
Summary: Licensee admitted to the charge of administering insulin to a patient without a physician's order.
ROSALINE EARLINE HUSBANDS; SOUTH RIVER, NJ
Profession: Registered Professional Nurse; Lic. No. 417660; Cal. No. 21087 21088
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $750 fine.
Summary: Licensee admitted to the charge of administering insulin to a patient without a physician's order.
ROSALINE EARLINE HUSBANDS; SOUTH RIVER, NJ
Profession: Licensed Practical Nurse; Lic. No. 194213; Cal. No. 21087 21088
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $750 fine.
Summary: Licensee admitted to the charge of administering insulin to a patient without a physician's order.
JENNIFER JAYNE JORDAN; ILION , NY
Profession: Registered Professional Nurse; Lic. No. 507848; Cal. No. 21323
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of nursing while impaired by alcohol.
JENNIFER JAYNE JORDAN; ILION , NY
Profession: Registered Professional Nurse; Lic. No. 507848; Cal. No. 21323
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of nursing while impaired by alcohol.
GAIL M JUBAK; CATKILL, NY
Profession: Licensed Practical Nurse; Lic. No. 268101; Cal. No. 21223
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of making medication administration errors.
GAIL M JUBAK; CATKILL, NY
Profession: Licensed Practical Nurse; Lic. No. 268101; Cal. No. 21223
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of making medication administration errors.
ANTOINE LAMBERT; SELDEN, NY
Profession: Licensed Practical Nurse; Lic. No. 258113; Cal. No. 19807
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of fraudulently applying for licensure as a licensed practical nurse, concealing a prior conviction of the crime Petit Larceny from the Education Department's Division of Professional Licensing Services by falsely stating on his application for said license that he had never been charged with, or convicted of, a crime.
ANTOINE LAMBERT; SELDEN, NY
Profession: Licensed Practical Nurse; Lic. No. 258113; Cal. No. 19807
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of fraudulently applying for licensure as a licensed practical nurse, concealing a prior conviction of the crime Petit Larceny from the Education Department's Division of Professional Licensing Services by falsely stating on his application for said license that he had never been charged with, or convicted of, a crime.
DUANE CRAIGE MCGRAW; ROUND LAKE, NY
Profession: Licensed Practical Nurse; Lic. No. 232735; Cal. No. 21039
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charges of making medication errors and giving ice chips to a "Nothing-by-Mouth" patient failing to disclose prior criminal convictions on his application for licensure as a licensed practical nurse and having been convicted of Assault in the 3rd Degree.