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.

February 2001

Dentistry

BENJAMIN 3RD VAN ACKER (A/K/A VAN ACKER BENJAMIN 3D); RENSSELAER, NY

Profession: Dentist; Lic. No. 018283; Cal. No. 18394

Regents Action Date: February 06, 2001
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of failing to properly dispose of a used syringe and needle in his dental office. Respondent was also found guilty of maintaining his office in an unsafe and unsanitary condition, and found to have failed to properly clean instruments prior to sterilization. Finally, respondent was found to have failed to maintain compliance with regulations and standards of care in the practice of dentistry.

BENJAMIN 3RD VAN ACKER (A/K/A VAN ACKER BENJAMIN 3D); RENSSELAER, NY

Profession: Dentist; Lic. No. 018283; Cal. No. 18394

Regents Action Date: 6-Feb-01
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of failing to properly dispose of a used syringe and needle in his dental office. Respondent was also found guilty of maintaining his office in an unsafe and unsanitary condition, and found to have failed to properly clean instruments prior to sterilization. Finally, respondent was found to have failed to maintain compliance with regulations and standards of care in the practice of dentistry.

GREGORY WILLIAM WHITE; BUFFALO, NY

Profession: Dentist; Lic. No. 045222; Cal. No. 18037

Regents Action Date: February 06, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of failing to use precautionary measures while using a reamer on a patient and failing to use a rubber dam in order to maintain a sterile environment.

GREGORY WILLIAM WHITE; BUFFALO, NY

Profession: Dentist; Lic. No. 045222; Cal. No. 18037

Regents Action Date: 6-Feb-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of failing to use precautionary measures while using a reamer on a patient and failing to use a rubber dam in order to maintain a sterile environment.

Medicine

PAUL KEVIN CLARKE; AND PELHAM, NY

Profession: Physician; Lic. No. 164092; Cal. No. 19162

Regents Action Date: February 06, 2001
Action: Found guilty of professional misconduct Penalty Indefinite suspension as shown in report of the Regents Review Committee.
Summary: Licensee was found guilty of being in arrears of Child Support or combined Child Support and Spousal Support in the amount of $76,995, an amount equal to or greater than the current amount of current support for four (4) months.

PAUL KEVIN CLARKE; AND PELHAM, NY

Profession: Physician; Lic. No. 164092; Cal. No. 19162

Regents Action Date: 6-Feb-01
Action: Found guilty of professional misconduct Penalty Indefinite suspension as shown in report of the Regents Review Committee.
Summary: Licensee was found guilty of being in arrears of Child Support or combined Child Support and Spousal Support in the amount of $76,995, an amount equal to or greater than the current amount of current support for four (4) months.

Nursing

FRANCES V BEHNKE (A/K/A TURBEVILLE FRANCES V); SENECA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 116246; Cal. No. 19009 18799

Regents Action Date: February 06, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence upon return to practice, 50 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, a felony.

FRANCES V BEHNKE (A/K/A TURBEVILLE FRANCES V); SENECA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 116246; Cal. No. 19009 18799

Regents Action Date: 6-Feb-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence upon return to practice, 50 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, a felony.

VALERIE ANNE BOGAN (A/K/A THOMAS VALERIE A, PLEWES VALERIE ANNE); WILLIAMSTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 229498; Cal. No. 18671

Regents Action Date: February 06, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, a misdemeanor.

VALERIE ANNE BOGAN (A/K/A THOMAS VALERIE A, PLEWES VALERIE ANNE); WILLIAMSTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 229498; Cal. No. 18671

Regents Action Date: 6-Feb-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, a misdemeanor.

PEGGY SUE BORCHERS (A/K/A SKINKLE PEGGY SUE); AUBURN, NY

Profession: Registered Professional Nurse; Lic. No. 463165; Cal. No. 18651

Regents Action Date: February 06, 2001
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of failing to disclose a criminal conviction on her application for licensure testing positive for the presence of alcohol in her blood while at work and failing to disclose reasons for leaving prior employment on subsequent employment application.

PEGGY SUE BORCHERS (A/K/A SKINKLE PEGGY SUE); AUBURN, NY

Profession: Registered Professional Nurse; Lic. No. 463165; Cal. No. 18651

Regents Action Date: 6-Feb-01
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of failing to disclose a criminal conviction on her application for licensure testing positive for the presence of alcohol in her blood while at work and failing to disclose reasons for leaving prior employment on subsequent employment application.

KATHERINE G CARTER (A/K/A SPRAGUE KATHERINE GAIL); TRENTON, NJ

Profession: Registered Professional Nurse; Lic. No. 494484; Cal. No. 18791

Regents Action Date: February 06, 2001
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 charge of failing to indicate on her application for licensure and first registration that she had been disciplined as a licensed practical nurse in the States of New Jersey and Missouri.

KATHERINE G CARTER (A/K/A SPRAGUE KATHERINE GAIL); TRENTON, NJ

Profession: Registered Professional Nurse; Lic. No. 494484; Cal. No. 18791

Regents Action Date: 6-Feb-01
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 charge of failing to indicate on her application for licensure and first registration that she had been disciplined as a licensed practical nurse in the States of New Jersey and Missouri.

LISA MARGARET DIBONA (A/K/A DIBONA LISA M, JOERGER LISA M); FAIRPORT, NY

Profession: Registered Professional Nurse; Lic. No. 370044; Cal. No. 18592

Regents Action Date: February 06, 2001
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years to commence if and when return to practice, $2,000 fine.
Summary: Licensee admitted to charge of willful failure to comply with substantial provisions of Federal and State laws governing the profession of nursing.

LISA MARGARET DIBONA (A/K/A DIBONA LISA M, JOERGER LISA M); FAIRPORT, NY

Profession: Registered Professional Nurse; Lic. No. 370044; Cal. No. 18592

Regents Action Date: 6-Feb-01
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years to commence if and when return to practice, $2,000 fine.
Summary: Licensee admitted to charge of willful failure to comply with substantial provisions of Federal and State laws governing the profession of nursing.

JOY F HUDSON; PUTNAM VALLEY, NY

Profession: Registered Professional Nurse; Lic. No. 264878; Cal. No. 18795

Regents Action Date: February 06, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of administering a respiratory treatment to a patient when there was no physician's order in effect.

JOY F HUDSON; PUTNAM VALLEY, NY

Profession: Registered Professional Nurse; Lic. No. 264878; Cal. No. 18795

Regents Action Date: 6-Feb-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of administering a respiratory treatment to a patient when there was no physician's order in effect.

ANTHONY JAMES IZZO (A/K/A IZZO ANTHONY J JR); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 369990; Cal. No. 18677

Regents Action Date: February 06, 2001
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 having been found by the Commissioner of the Department of Health to have unlawfully obtained and used the controlled substances Ativan, Morphine and Sufentanil and, having obtained these controlled substances by willfully falsifying patient and hospital records.

ANTHONY JAMES IZZO (A/K/A IZZO ANTHONY J JR); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 369990; Cal. No. 18677

Regents Action Date: 6-Feb-01
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 having been found by the Commissioner of the Department of Health to have unlawfully obtained and used the controlled substances Ativan, Morphine and Sufentanil and, having obtained these controlled substances by willfully falsifying patient and hospital records.

ANNAMMA M JOHN (A/K/A VARGHESE ANNAMMA M); ROSEDALE, NY

Profession: Registered Professional Nurse; Lic. No. 260971; Cal. No. 18837

Regents Action Date: February 06, 2001
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest the charge of administering more fluid to a patient then prescribed.

ANNAMMA M JOHN (A/K/A VARGHESE ANNAMMA M); ROSEDALE, NY

Profession: Registered Professional Nurse; Lic. No. 260971; Cal. No. 18837

Regents Action Date: 6-Feb-01
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest the charge of administering more fluid to a patient then prescribed.

DOUGLAS JOHNSON; CADYVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 319602; Cal. No. 18854

Regents Action Date: February 06, 2001
Action: Application for consent order granted Penalty agreed upon Suspension for at least three months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of practicing beyond the scope of nursing by diagnosing an injury and dispensing medication, and to moral unfitness in the practice of nursing.

DOUGLAS JOHNSON; CADYVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 319602; Cal. No. 18854

Regents Action Date: 6-Feb-01
Action: Application for consent order granted Penalty agreed upon Suspension for at least three months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of practicing beyond the scope of nursing by diagnosing an injury and dispensing medication, and to moral unfitness in the practice of nursing.

MARY L LETOURNEAU (A/K/A CALLADINE MARY L); TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 414818; Cal. No. 18703

Regents Action Date: February 06, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest charge of filing a false registration application and having been found guilty of Driving While Intoxicated.

MARY L LETOURNEAU (A/K/A CALLADINE MARY L); TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 414818; Cal. No. 18703

Regents Action Date: 6-Feb-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest charge of filing a false registration application and having been found guilty of Driving While Intoxicated.

GRETCHEN MANSELL; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 146775; Cal. No. 18821

Regents Action Date: February 06, 2001
Action: Application for consent order granted Penalty agreed upon 10 year suspension with leave to apply for early termination of suspension after service of the first five years of said suspension as set forth in consent order application, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Third Degree, a class D felony.

GRETCHEN MANSELL; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 146775; Cal. No. 18821

Regents Action Date: 6-Feb-01
Action: Application for consent order granted Penalty agreed upon 10 year suspension with leave to apply for early termination of suspension after service of the first five years of said suspension as set forth in consent order application, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Third Degree, a class D felony.

JERRIANN MARECEK; CASTLE CREEK, NY

Profession: Licensed Practical Nurse; Lic. No. 112205; Cal. No. 18611

Regents Action Date: February 06, 2001
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crime Grand Larceny in the Third Degree, a class D felony.

JERRIANN MARECEK; CASTLE CREEK, NY

Profession: Licensed Practical Nurse; Lic. No. 112205; Cal. No. 18611

Regents Action Date: 6-Feb-01
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crime Grand Larceny in the Third Degree, a class D felony.