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.

July 2001

Dentistry

THOMAS JOHN IOVINO; MASSAPEQUA, NY

Profession: Dentist; Lic. No. 037733; Cal. No. 18801

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest charge of having been convicted of the crime Falsifying Business Records in the Second Degree, a Class A misdemeanor.

THOMAS JOHN IOVINO; MASSAPEQUA, NY

Profession: Dentist; Lic. No. 037733; Cal. No. 18801

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest charge of having been convicted of the crime Falsifying Business Records in the Second Degree, a Class A misdemeanor.

GARY LEVINE; JAMAICA, NY

Profession: Dentist; Lic. No. 030967; Cal. No. 19242

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for a stay of execution of any unserved portion of suspension as set forth in consent order application - upon service or stay of execution of any unserved portion of the aforesaid suspension, probation 2 years to commence upon return to practice, $10,000 fine.
Summary: Licensee admitted to charge of failing to maintain an accurate patient record and willfully failing to register to practice as a dentist.

GARY LEVINE; JAMAICA, NY

Profession: Dentist; Lic. No. 030967; Cal. No. 19242

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for a stay of execution of any unserved portion of suspension as set forth in consent order application - upon service or stay of execution of any unserved portion of the aforesaid suspension, probation 2 years to commence upon return to practice, $10,000 fine.
Summary: Licensee admitted to charge of failing to maintain an accurate patient record and willfully failing to register to practice as a dentist.

JANET W MCCANNA; NEW YORK, NY

Profession: Dental Hygienist; Lic. No. 012228; Cal. No. 19307

Regents Action Date: July 20, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Insurance Fraud in the Third Degree and Scheme to Defraud in the First Degree.

JANET W MCCANNA; NEW YORK, NY

Profession: Dental Hygienist; Lic. No. 012228; Cal. No. 19307

Regents Action Date: 20-Jul-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Insurance Fraud in the Third Degree and Scheme to Defraud in the First Degree.

NATALIYA I SAFONOVA; BROOKLYN, NY

Profession: Dentist; Lic. No. 046621; Cal. No. 19318

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the Second Degree, a misdemeanor.

NATALIYA I SAFONOVA; BROOKLYN, NY

Profession: Dentist; Lic. No. 046621; Cal. No. 19318

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the Second Degree, a misdemeanor.

KEVIN P WARD;

Profession: Dentist; Lic. No. 037366; Cal. No. 19520

Regents Action Date: July 20, 2001
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of negligence on more than one occasion in the care and treatment of numerous minor patients between March 1993 and May 2000.

KEVIN P WARD;

Profession: Dentist; Lic. No. 037366; Cal. No. 19520

Regents Action Date: 20-Jul-01
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of negligence on more than one occasion in the care and treatment of numerous minor patients between March 1993 and May 2000.

Engineering

WILLIAM PAUL WIDULSKI; SCARSDALE, NY

Profession: Professional Engineer; Lic. No. 038700; Cal. No. 19149

Regents Action Date: July 20, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of violation of probation imposed by the Board of Regents.

WILLIAM PAUL WIDULSKI; SCARSDALE, NY

Profession: Professional Engineer; Lic. No. 038700; Cal. No. 19149

Regents Action Date: 20-Jul-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of violation of probation imposed by the Board of Regents.

Landscape Architecture

ALLEN CONRAD PEARSON; RINGWOOD, NJ

Profession: Landscape Architect; Lic. No. 000579; Cal. No. 19134

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 6 month suspension, following the aforesaid suspension, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, an Unclassified Misdemeanor, and Driving While Intoxicated on two occasions, Class E Felonies.

ALLEN CONRAD PEARSON; RINGWOOD, NJ

Profession: Landscape Architect; Lic. No. 000579; Cal. No. 19134

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 6 month suspension, following the aforesaid suspension, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, an Unclassified Misdemeanor, and Driving While Intoxicated on two occasions, Class E Felonies.

Midwifery

RITA E DALEY; TROY, NY

Profession: Midwife; Lic. No. 000534; Cal. No. 19207

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 18 months and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee admitted to charge of taking and forging a prescription for a controlled substance.

RITA E DALEY; TROY, NY

Profession: Midwife; Lic. No. 000534; Cal. No. 19207

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 18 months and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee admitted to charge of taking and forging a prescription for a controlled substance.

Nursing

THALIA ADLER (A/K/A ADLER THALIA BERGAMINI, BERGAMINI THALIA M); NORTHFORD, CT

Profession: Registered Professional Nurse; Lic. No. 141802; Cal. No. 17213

Regents Action Date: July 20, 2001
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 did not contest charge of willful failure to comply with state regulations regarding her nurse registry.

THALIA ADLER (A/K/A ADLER THALIA BERGAMINI, BERGAMINI THALIA M); NORTHFORD, CT

Profession: Registered Professional Nurse; Lic. No. 141802; Cal. No. 17213

Regents Action Date: 20-Jul-01
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 did not contest charge of willful failure to comply with state regulations regarding her nurse registry.

DELORES ALEXANDER; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 234796; Cal. No. 17317

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.

DELORES ALEXANDER; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 234796; Cal. No. 17317

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.

KRISTINE M ALLEN; GENEVA, NY

Profession: Registered Professional Nurse; Lic. No. 230134; Cal. No. 19413

Regents Action Date: July 20, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of, over a six-month period, diverting Morphine and Demerol from ViaHealth of Wayne for her own personal use while she was dependent on, and a habitual user of said drugs, and charting some patient records to indicate that she had administered the medications to patients, when in fact she had not so administered, in order to hide her diversion.

KRISTINE M ALLEN; GENEVA, NY

Profession: Registered Professional Nurse; Lic. No. 230134; Cal. No. 19413

Regents Action Date: 20-Jul-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of, over a six-month period, diverting Morphine and Demerol from ViaHealth of Wayne for her own personal use while she was dependent on, and a habitual user of said drugs, and charting some patient records to indicate that she had administered the medications to patients, when in fact she had not so administered, in order to hide her diversion.

DERONICA AUSTIN (A/K/A HINSON DERONICA R AUSTIN); HOPEWELL JUNCTION, NY

Profession: Registered Professional Nurse; Lic. No. 194371; Cal. No. 19346

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 3 month suspension with leave to apply for early termination as set forth in consent order application - upon service or termination of suspension, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of willfully making a false report.

DERONICA AUSTIN (A/K/A HINSON DERONICA R AUSTIN); HOPEWELL JUNCTION, NY

Profession: Registered Professional Nurse; Lic. No. 194371; Cal. No. 19346

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 3 month suspension with leave to apply for early termination as set forth in consent order application - upon service or termination of suspension, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of willfully making a false report.

CAROLE LEE BLISS; HORNELL, NY

Profession: Licensed Practical Nurse; Lic. No. 253607; Cal. No. 19088

Regents Action Date: July 20, 2001
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 charge of administering morphine on two occasions at ten times the amount prescribed.

CAROLE LEE BLISS; HORNELL, NY

Profession: Licensed Practical Nurse; Lic. No. 253607; Cal. No. 19088

Regents Action Date: 20-Jul-01
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 charge of administering morphine on two occasions at ten times the amount prescribed.

MELISSA MARIE BUCHANAN (A/K/A SEDLAK MELISSA MARIE, HARRINGTON MELISSA MARIE); VESTAL, NY

Profession: Registered Professional Nurse; Lic. No. 483732; Cal. No. 19232

Regents Action Date: July 20, 2001
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 charges of making medication errors and failing to maintain accurate records for each patient.

MELISSA MARIE BUCHANAN (A/K/A SEDLAK MELISSA MARIE, HARRINGTON MELISSA MARIE); VESTAL, NY

Profession: Registered Professional Nurse; Lic. No. 483732; Cal. No. 19232

Regents Action Date: 20-Jul-01
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 charges of making medication errors and failing to maintain accurate records for each patient.

SVETLANA BYKOVICH (A/K/A GUDNAYA SVETLANA); UTICA, NY

Profession: Registered Professional Nurse; Lic. No. 499305; Cal. No. 19135

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of failing to perform cross-references on units of blood and signing a verification stating cross-references were completed when they were not done.

SVETLANA BYKOVICH (A/K/A GUDNAYA SVETLANA); UTICA, NY

Profession: Registered Professional Nurse; Lic. No. 499305; Cal. No. 19135

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of failing to perform cross-references on units of blood and signing a verification stating cross-references were completed when they were not done.