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 2000

Architecture

HWEI SZE CHEN; FLUSHING, NY

Profession: Architect; Lic. No. 015179; Cal. No. 18540

Regents Action Date: 14-Jul-00
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of using another architect's plans without preparing a written evaluation.

HWEI-SZE CHEN ARCHITECT PC; FLUSHING, NY

Profession: Professional Service Corporation; Cal. No. 18541

Regents Action Date: 14-Jul-00
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand.
Summary: Respondent admitted to charge of using another architect's plans without preparing a written evaluation.

HWEI-SZE CHEN ARCHITECT PC; FLUSHING, NY

Profession: Professional Service Corporation; Cal. No. 18541

Regents Action Date: July 14, 2000
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand.
Summary: Respondent admitted to charge of using another architect's plans without preparing a written evaluation.

Dentistry

MARTHA CORNEJO (A/K/A CORNEJO MARTA); FAR ROCKAWAY, NY

Profession: Dentist; Lic. No. 039773; Cal. No. 18416

Regents Action Date: 14-Jul-00
Action: Application for consent order granted Penalty agreed upon 4 year suspension, execution of last 2 years of suspension stayed, probation 4 years, $5,000 fine.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Third Degree, a class D felony.

MARTHA CORNEJO (A/K/A CORNEJO MARTA); FAR ROCKAWAY, NY

Profession: Dentist; Lic. No. 039773; Cal. No. 18416

Regents Action Date: July 14, 2000
Action: Application for consent order granted Penalty agreed upon 4 year suspension, execution of last 2 years of suspension stayed, probation 4 years, $5,000 fine.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Third Degree, a class D felony.

ELLEN LEBITZ RAFFEL (A/K/A RAFFEL-HOMAYOON ELLEN LEBITZ); BOHEMIA, NY

Profession: Dentist; Lic. No. 036096; Cal. No. 18542 18543

Regents Action Date: July 14, 2000
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years, $8,000 fine.
Summary: Licensee admitted to charge of administering nitrous oxide, not for dental purposes and without parental consent, to four minors.

ELLEN LEBITZ RAFFEL (A/K/A RAFFEL-HOMAYOON ELLEN LEBITZ); BOHEMIA, NY

Profession: Dental General Anesthesia; Lic. No. 000374; Cal. No. 18542 18543

Regents Action Date: July 14, 2000
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years, $8,000 fine.
Summary: Licensee admitted to charge of administering nitrous oxide, not for dental purposes and without parental consent, to four minors.

ELLEN LEBITZ RAFFEL (A/K/A RAFFEL-HOMAYOON ELLEN LEBITZ); BOHEMIA, NY

Profession: Dentist; Lic. No. 036096; Cal. No. 18542 18543

Regents Action Date: 14-Jul-00
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years, $8,000 fine.
Summary: Licensee admitted to charge of administering nitrous oxide, not for dental purposes and without parental consent, to four minors.

ELLEN LEBITZ RAFFEL (A/K/A RAFFEL-HOMAYOON ELLEN LEBITZ); BOHEMIA, NY

Profession: Dental General Anesthesia; Lic. No. 000374; Cal. No. 18542 18543

Regents Action Date: 14-Jul-00
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years, $8,000 fine.
Summary: Licensee admitted to charge of administering nitrous oxide, not for dental purposes and without parental consent, to four minors.

Land Surveying

CHARLES WILLIAM CUMMING JR; PORT CHESTER, NY

Profession: Land Surveyor; Lic. No. 039716; Cal. No. 17710

Regents Action Date: 14-Jul-00
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of making errors in two surveys.

CHARLES WILLIAM CUMMING JR; PORT CHESTER, NY

Profession: Land Surveyor; Lic. No. 039716; Cal. No. 17710

Regents Action Date: July 14, 2000
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of making errors in two surveys.

Nursing

RODE APOLLON; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 492079; Cal. No. 18207

Regents Action Date: July 14, 2000
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.

RODE APOLLON; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 492079; Cal. No. 18207

Regents Action Date: 14-Jul-00
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.

SUSAN M AUSLANDER (A/K/A ALEXANDER SUSAN M); NORTHPORT, NY

Profession: Registered Professional Nurse; Lic. No. 236172; Cal. No. 18549

Regents Action Date: 14-Jul-00
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 charge of ordering radiographs to be taken without a physician's authorization and failing to check the expiration dates on blood collection vials.

SUSAN M AUSLANDER (A/K/A ALEXANDER SUSAN M); NORTHPORT, NY

Profession: Registered Professional Nurse; Lic. No. 236172; Cal. No. 18549

Regents Action Date: July 14, 2000
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 charge of ordering radiographs to be taken without a physician's authorization and failing to check the expiration dates on blood collection vials.

MICHAEL JAMES CHRISTOPHER BRENNAN; ONTARIO, CANADA

Profession: Registered Professional Nurse; Lic. No. 457642; Cal. No. 17945

Regents Action Date: July 14, 2000
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty by a sister state of crimes that if committed in New York State would have constituted moral unfitness, in that he was found in possession of a tablet visually identified as Tylenol #4, and a small bottle containing nitroglycerine tables, labeled as belonging to a patient. It was also found that he removed two tablets of Percocet from the Pyxis system for patient A that he charted as being given to patient C instead.

MICHAEL JAMES CHRISTOPHER BRENNAN; ONTARIO, CANADA

Profession: Registered Professional Nurse; Lic. No. 457642; Cal. No. 17945

Regents Action Date: 14-Jul-00
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty by a sister state of crimes that if committed in New York State would have constituted moral unfitness, in that he was found in possession of a tablet visually identified as Tylenol #4, and a small bottle containing nitroglycerine tables, labeled as belonging to a patient. It was also found that he removed two tablets of Percocet from the Pyxis system for patient A that he charted as being given to patient C instead.

LINDA S CASTELLITTO (A/K/A LOGATTO LINDA S); SALISBURY MILLS, NY

Profession: Registered Professional Nurse; Lic. No. 299027; Cal. No. 18358

Regents Action Date: 14-Jul-00
Action: Application for consent order granted Penalty agreed upon 6 month suspension to be terminated sooner as set forth in consent order application - upon termination or service of suspension, probation 2 years.
Summary: Licensee admitted to charge of giving a patient, on three occasions, 40 mgs. of a medication when the prescribed dosage was 4 mgs.

LINDA S CASTELLITTO (A/K/A LOGATTO LINDA S); SALISBURY MILLS, NY

Profession: Registered Professional Nurse; Lic. No. 299027; Cal. No. 18358

Regents Action Date: July 14, 2000
Action: Application for consent order granted Penalty agreed upon 6 month suspension to be terminated sooner as set forth in consent order application - upon termination or service of suspension, probation 2 years.
Summary: Licensee admitted to charge of giving a patient, on three occasions, 40 mgs. of a medication when the prescribed dosage was 4 mgs.

ALLISON JAYNE CONWAY; WEST BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 256201; Cal. No. 18359

Regents Action Date: July 14, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply for early termination of suspension 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 administering medications to patients without physicians' orders.

ALLISON JAYNE CONWAY; WEST BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 256201; Cal. No. 18359

Regents Action Date: 14-Jul-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply for early termination of suspension 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 administering medications to patients without physicians' orders.

ANN MARIE CORLEW (A/K/A CZAIKOWSKI ANN MARIE); BALLSTON SPA, NY

Profession: Registered Professional Nurse; Lic. No. 303236; Cal. No. 18337

Regents Action Date: 14-Jul-00
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of falling asleep while on duty, documenting records illegibly, and failing to return an unused medication.

ANN MARIE CORLEW (A/K/A CZAIKOWSKI ANN MARIE); BALLSTON SPA, NY

Profession: Registered Professional Nurse; Lic. No. 303236; Cal. No. 18337

Regents Action Date: July 14, 2000
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of falling asleep while on duty, documenting records illegibly, and failing to return an unused medication.

SANDRA D CUMMINGS; VIRGINIA BEACH, VA

Profession: Registered Professional Nurse; Lic. No. 258482; Cal. No. 18041

Regents Action Date: July 14, 2000
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest charge of receiving payments for home visits she did not make.

SANDRA D CUMMINGS; VIRGINIA BEACH, VA

Profession: Registered Professional Nurse; Lic. No. 258482; Cal. No. 18041

Regents Action Date: 14-Jul-00
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest charge of receiving payments for home visits she did not make.

HARRY ERNEST DODD; DAMON, TX

Profession: Registered Professional Nurse; Lic. No. 448397; Cal. No. 17920

Regents Action Date: 14-Jul-00
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, $750 fine.
Summary: Licensee did not contest charge of diverting the controlled substance morphine sulfate for his own use.

HARRY ERNEST DODD; DAMON, TX

Profession: Registered Professional Nurse; Lic. No. 448397; Cal. No. 17920

Regents Action Date: July 14, 2000
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, $750 fine.
Summary: Licensee did not contest charge of diverting the controlled substance morphine sulfate for his own use.

MAUREEN ALICE GLENNON; SUMMITVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 191539; Cal. No. 18489

Regents Action Date: July 14, 2000
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.
Summary: Licensee admitted to charge of diverting Percocet from a hospital drug supply for her own use by indicating that it was for patients that she knew were not being treated with Percocet.

MAUREEN ALICE GLENNON; SUMMITVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 191539; Cal. No. 18489

Regents Action Date: 14-Jul-00
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.
Summary: Licensee admitted to charge of diverting Percocet from a hospital drug supply for her own use by indicating that it was for patients that she knew were not being treated with Percocet.

LORI ANN HAMED (A/K/A CARLSON LORI ANN, BRIGHT LORI ANN); FRANKLINVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 195826; Cal. No. 18501

Regents Action Date: 14-Jul-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest charge of performing a patient assessment, failing to sign a patient record, and starting an IV at the wrong rate.