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 2002
Dentistry
JERRY HAROLD LYNN; NEW YORK, NY
Profession: Dentist; Lic. No. 022427; Cal. No. 19257
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of rendering substandard dental treatment to five patients and committing two billing errors.
ROXANA ROTMAN; BAYSIDE, NY
Profession: Dentist; Lic. No. 045999; Cal. No. 19776
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Licensee did not contest charge of willfully making a false report by submitting insurance claim forms for dental treatments and services that were not provided.
ROXANA ROTMAN; BAYSIDE, NY
Profession: Dentist; Lic. No. 045999; Cal. No. 19776
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Licensee did not contest charge of willfully making a false report by submitting insurance claim forms for dental treatments and services that were not provided.
THOMAS S CLARK DMD PC; ROCHESTER, NY
Profession: Professional Service Corporation; Cal. No. 19610
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Respondent admitted to charge of inadequate patient records.
Engineering
DENNIS DOUGLAS PE PC; BRONXVILLE, NY
Profession: Professional Service Corporation; Cal. No. 19545
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,250 fine.
Summary: Respondent admitted to charge of failing to prepare a thorough written evaluation of engineering plans to which Respondent's President, a P.E., affixed his signature and professional seal, but which were neither prepared by Respondent's President nor by an employee under his supervision. Said plans were insufficient in that he failed to discover and note that there was a structural problem with the roof beams in the plans.
DENNIS DOUGLAS PE PC; BRONXVILLE, NY
Profession: Professional Service Corporation; Cal. No. 19545
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,250 fine.
Summary: Respondent admitted to charge of failing to prepare a thorough written evaluation of engineering plans to which Respondent's President, a P.E., affixed his signature and professional seal, but which were neither prepared by Respondent's President nor by an employee under his supervision. Said plans were insufficient in that he failed to discover and note that there was a structural problem with the roof beams in the plans.
DENNIS ROY DOUGLAS; BRONXVILLE, NY
Profession: Professional Engineer; Lic. No. 064384; Cal. No. 19544
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,250 fine.
Summary: Licensee admitted to charge of failing to prepare a thorough written evaluation of engineering plans to which he affixed his signature and professional seal, but which were neither prepared by him nor by an employee under his supervision. Said plans were insufficient in that he failed to discover and note that there was a structural problem with the roof beams in the plans.
DENNIS ROY DOUGLAS; BRONXVILLE, NY
Profession: Professional Engineer; Lic. No. 064384; Cal. No. 19544
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,250 fine.
Summary: Licensee admitted to charge of failing to prepare a thorough written evaluation of engineering plans to which he affixed his signature and professional seal, but which were neither prepared by him nor by an employee under his supervision. Said plans were insufficient in that he failed to discover and note that there was a structural problem with the roof beams in the plans.
GRAY L MC CASHIN; MASPETH, NY
Profession: Professional Engineer; Lic. No. 052672; Cal. No. 19566
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $750 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
Land Surveying
GEOFFREY MICHAEL GURSKY; CLEVELAND, NY
Profession: Land Surveyor; Lic. No. 050013; Cal. No. 19822
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of failing to maintain the record of computations and drawings of a land survey.
GEOFFREY MICHAEL GURSKY; CLEVELAND, NY
Profession: Land Surveyor; Lic. No. 050013; Cal. No. 19822
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of failing to maintain the record of computations and drawings of a land survey.
Nursing
MAUREEN T BARRY (A/K/A FENOY MAUREEN); PORT JEFFERSON STATION, NY
Profession: Licensed Practical Nurse; Lic. No. 153421; Cal. No. 19266
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Third Degree, a class D felony.
MAUREEN T BARRY (A/K/A FENOY MAUREEN); PORT JEFFERSON STATION, NY
Profession: Licensed Practical Nurse; Lic. No. 153421; Cal. No. 19266
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Third Degree, a class D felony.
MAJOR J BEARDSLEY; ELBA, NY
Profession: Licensed Practical Nurse; Lic. No. 161136; Cal. No. 19886 19887
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of willful physical abuse of a patient.
MAJOR J BEARDSLEY; ELBA, NY
Profession: Registered Professional Nurse; Lic. No. 368007; Cal. No. 19886 19887
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of willful physical abuse of a patient.
MAJOR J BEARDSLEY; ELBA, NY
Profession: Registered Professional Nurse; Lic. No. 368007; Cal. No. 19886 19887
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of willful physical abuse of a patient.
MAJOR J BEARDSLEY; ELBA, NY
Profession: Licensed Practical Nurse; Lic. No. 161136; Cal. No. 19886 19887
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of willful physical abuse of a patient.
KERRI ANNE BRADY; EAST PATHOGUE, NY
Profession: Licensed Practical Nurse; Lic. No. 260235; Cal. No. 19820
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of filing a form indicating she had made two home care visits when, in fact, she had made only one.
KERRI ANNE BRADY; EAST PATHOGUE, NY
Profession: Licensed Practical Nurse; Lic. No. 260235; Cal. No. 19820
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of filing a form indicating she had made two home care visits when, in fact, she had made only one.
KAREN CLINCH; VERNON CENTER, NY
Profession: Registered Professional Nurse; Lic. No. 473798; Cal. No. 19636
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of revealing confidential patient information without the patient's consent.
KAREN CLINCH; VERNON CENTER, NY
Profession: Registered Professional Nurse; Lic. No. 473798; Cal. No. 19636
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of revealing confidential patient information without the patient's consent.
DEBRA FLAKOWITZ (A/K/A FLAKOWITZ DEBRA LAURIE); PLAINVIEW, NY
Profession: Licensed Practical Nurse; Lic. No. 259365; Cal. No. 19755
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 charge of a medication administration error and a failure to maintain an accurate patient record.
DEBRA FLAKOWITZ (A/K/A FLAKOWITZ DEBRA LAURIE); PLAINVIEW, NY
Profession: Licensed Practical Nurse; Lic. No. 259365; Cal. No. 19755
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 charge of a medication administration error and a failure to maintain an accurate patient record.
MAUREEN CATHERINE GHENT (A/K/A ALTHAUS MAUREEN CATHERINE); HAMILTON, NY
Profession: Registered Professional Nurse; Lic. No. 478388; Cal. No. 17833
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of making medication administration errors.
MAUREEN CATHERINE GHENT (A/K/A ALTHAUS MAUREEN CATHERINE); HAMILTON, NY
Profession: Registered Professional Nurse; Lic. No. 478388; Cal. No. 17833
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of making medication administration errors.
GAIL ANN GRICE; NORTH EAST, MD
Profession: Licensed Practical Nurse; Lic. No. 251378; Cal. No. 19821 19813
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been found in violation of article thirty-three of the New York State Public Health Law by failing to document the administration of controlled substances in patient's records.
GAIL ANN GRICE; NORTH EAST, MD
Profession: Licensed Practical Nurse; Lic. No. 251378; Cal. No. 19821 19813
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been found in violation of article thirty-three of the New York State Public Health Law by failing to document the administration of controlled substances in patient's records.
CRYSTAL MICHELLE HASSELL; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 363873; Cal. No. 19719 19720
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 charge of willfully abusing a patient physically.
CRYSTAL MICHELLE HASSELL; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 162291; Cal. No. 19719 19720
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 charge of willfully abusing a patient physically.
CRYSTAL MICHELLE HASSELL; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 363873; Cal. No. 19719 19720
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 charge of willfully abusing a patient physically.