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 2001
Respiratory Therapy
SHIBU MATHEW; GLEN OAKS, NY
Profession: Respiratory Therapist; Lic. No. 003327; Cal. No. 18766
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply, after service of 3 months of suspension, for early termination as set forth in consent order application - upon service or termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of altering a ventilator setting to an unacceptable level, and fraudently making false claims on an employment application.
SHIBU MATHEW; GLEN OAKS, NY
Profession: Respiratory Therapist; Lic. No. 003327; Cal. No. 18766
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply, after service of 3 months of suspension, for early termination as set forth in consent order application - upon service or termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of altering a ventilator setting to an unacceptable level, and fraudently making false claims on an employment application.
Social Work
DOUGLAS C KABAT (A/K/A KABAT DOUGLAS CHARLES); SCHENECTADY, NY
Profession: Licensed Clinical Social Worker; Lic. No. 015438; Cal. No. 17719
Action: Found guilty of professional misconduct Penalty Pursue certain course, 3 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of having been convicted of Engaging In A Prohibited Practice, a class E Felony.
DOUGLAS C KABAT (A/K/A KABAT DOUGLAS CHARLES); SCHENECTADY, NY
Profession: Certified Social Worker; Lic. No. 015438; Cal. No. 17719
Action: Found guilty of professional misconduct Penalty Pursue certain course, 3 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of having been convicted of Engaging In A Prohibited Practice, a class E Felony.
DOUGLAS C KABAT (A/K/A KABAT DOUGLAS CHARLES); SCHENECTADY, NY
Profession: Licensed Clinical Social Worker; Lic. No. 015438; Cal. No. 17719
Action: Found guilty of professional misconduct Penalty Pursue certain course, 3 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of having been convicted of Engaging In A Prohibited Practice, a class E Felony.
DOUGLAS C KABAT (A/K/A KABAT DOUGLAS CHARLES); SCHENECTADY, NY
Profession: Certified Social Worker; Lic. No. 015438; Cal. No. 17719
Action: Found guilty of professional misconduct Penalty Pursue certain course, 3 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of having been convicted of Engaging In A Prohibited Practice, a class E Felony.
Veterinary Medicine
DEBORAH JOAN THOMPSON;
Profession: Veterinary Technician; Lic. No. 002133; Cal. No. 19191
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of manslaughter in the First Degree under the laws of another state, which if committed within New York State would have constituted a crime under New York State Law.
DEBORAH JOAN THOMPSON;
Profession: Veterinary Technician; Lic. No. 002133; Cal. No. 19191
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of manslaughter in the First Degree under the laws of another state, which if committed within New York State would have constituted a crime under New York State Law.
April 2001
Chiropractic
JOSEPH BARSUK JR; CHURCHVILLE, NY
Profession: Chiropractor; Lic. No. 006360; Cal. No. 19214
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of willful physical abuse of a patient.
JOSEPH BARSUK JR; CHURCHVILLE, NY
Profession: Chiropractor; Lic. No. 006360; Cal. No. 19214
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of willful physical abuse of a patient.
Dentistry
VIKRAMJIT SINGH ANAND; ITHACA, NY
Profession: Dentist; Lic. No. 044777; Cal. No. 18927
Action: Application for consent order granted Penalty agreed upon 3 year suspension with leave to apply, after one year, for a stay of execution of any unserved portion of said suspension as set forth in consent order application - upon service of 3 year suspension or upon stay of execution of any unserved portion of said suspension, probation 2 years to commence upon return to practice, $4,500 fine.
Summary: Licensee admitted to charge of extracting healthy teeth without medical justification and dispensing inordinate amounts of controlled substances without medical justification.
VIKRAMJIT SINGH ANAND; ITHACA, NY
Profession: Dentist; Lic. No. 044777; Cal. No. 18927
Action: Application for consent order granted Penalty agreed upon 3 year suspension with leave to apply, after one year, for a stay of execution of any unserved portion of said suspension as set forth in consent order application - upon service of 3 year suspension or upon stay of execution of any unserved portion of said suspension, probation 2 years to commence upon return to practice, $4,500 fine.
Summary: Licensee admitted to charge of extracting healthy teeth without medical justification and dispensing inordinate amounts of controlled substances without medical justification.
HENRY LEIB BORISKIN; MAHOPAC, NY
Profession: Dentist; Lic. No. 023913; Cal. No. 19262
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of violating a term of probation by not paying his fine in full.
HENRY LEIB BORISKIN; MAHOPAC, NY
Profession: Dentist; Lic. No. 023913; Cal. No. 19262
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of violating a term of probation by not paying his fine in full.
ARCADY SNIPER; BROOKLYN, NY
Profession: Dentist; Lic. No. 038306; Cal. No. 18465
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,000 fine.
Summary: Licensee admitted to charge of failing to maintain records that accurately reflected the evaluation and treatment of two patients.
ARCADY SNIPER; BROOKLYN, NY
Profession: Dentist; Lic. No. 038306; Cal. No. 18465
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,000 fine.
Summary: Licensee admitted to charge of failing to maintain records that accurately reflected the evaluation and treatment of two patients.
ROBERT WEE; JAMAICA, NY
Profession: Dentist; Lic. No. 032347; Cal. No. 19070
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 accurately record treatment rendered, incorrectly billing for treatment rendered and failing to have adequate treatment records.
ROBERT WEE; JAMAICA, NY
Profession: Dentist; Lic. No. 032347; Cal. No. 19070
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 accurately record treatment rendered, incorrectly billing for treatment rendered and failing to have adequate treatment records.
DAVID LEE WEINSTEIN; ALBANY, NY
Profession: Dentist; Lic. No. 035397; Cal. No. 19014
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest charge of failing to use scientifically accepted infection prevention techniques and failing to maintain adequate records.
DAVID LEE WEINSTEIN; ALBANY, NY
Profession: Dentist; Lic. No. 035397; Cal. No. 19014
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest charge of failing to use scientifically accepted infection prevention techniques and failing to maintain adequate records.
Land Surveying
EDWARD W OHERON; HORNELL, NY
Profession: Land Surveyor; Lic. No. 049280; Cal. No. 19248
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing to perform adequate research, failing to reference existing buildings on the map and failing to properly establish a right-of-way on the property in question.
EDWARD W OHERON; HORNELL, NY
Profession: Land Surveyor; Lic. No. 049280; Cal. No. 19248
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing to perform adequate research, failing to reference existing buildings on the map and failing to properly establish a right-of-way on the property in question.
Massage Therapy
ADAM PATRICK SANFORD; NEW YORK, NY
Profession: Massage Therapist; Lic. No. 012100; Cal. No. 19071
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 4 months and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee did not contest charge of improperly touching and draping a massage therapy patient.
ADAM PATRICK SANFORD; NEW YORK, NY
Profession: Massage Therapist; Lic. No. 012100; Cal. No. 19071
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 4 months and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee did not contest charge of improperly touching and draping a massage therapy patient.
Nursing
ANNE E AHIGIAN; GREENWICH, NY
Profession: Registered Professional Nurse; Lic. No. 373998; Cal. No. 18385
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having violated Article Thirty-three of the Public Health Law by he Commissioner of Health, by having diverted injectable and oral narcotic drugs from her employer hospital. The Controlled substance included Demerol, Morphine, Percocet and Hydrocodone.
ANNE E AHIGIAN; GREENWICH, NY
Profession: Registered Professional Nurse; Lic. No. 373998; Cal. No. 18385
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having violated Article Thirty-three of the Public Health Law by he Commissioner of Health, by having diverted injectable and oral narcotic drugs from her employer hospital. The Controlled substance included Demerol, Morphine, Percocet and Hydrocodone.
LINDA LOUISE BOERNER (A/K/A GREENE LINDA LOUISE); WAYLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 131904; Cal. No. 18604
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to having been charged with Assault in the Second Degree, a class D felony.
LINDA LOUISE BOERNER (A/K/A GREENE LINDA LOUISE); WAYLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 131904; Cal. No. 18604
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to having been charged with Assault in the Second Degree, a class D felony.
MELINDA M CAMBE (A/K/A MADUENO MELINDA T); HOLBROOK, NY
Profession: Licensed Practical Nurse; Lic. No. 166791; Cal. No. 18472 18473
Action: Application for consent order granted Penalty agreed upon 3 year suspension with leave to apply for early termination, after service of 1 year of suspension, as set forth in consent order application - upon service or termination of suspension, probation 3 years.
Summary: Licensee did not contest the charge of leaving a Monitor Room without first securing a replacement and not doing a physical assessment of her patient.
MELINDA M CAMBE (A/K/A CAMBE MELINDA MADLLENO, MADUENO MELINDA T); HOLBROOK, NY
Profession: Registered Professional Nurse; Lic. No. 365363; Cal. No. 18472 18473
Action: Application for consent order granted Penalty agreed upon 3 year suspension with leave to apply for early termination, after service of 1 year of suspension, as set forth in consent order application - upon service or termination of suspension, probation 3 years.
Summary: Licensee did not contest the charge of leaving a Monitor Room without first securing a replacement and not doing a physical assessment of her patient.