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.

April 2000

Pharmacy

PAUL JOSEPH VIENS; PUTNAM VALLEY, NY

Profession: Pharmacist; Lic. No. 039748; Cal. No. 18436

Regents Action Date: 4-Apr-00
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 mislabeling a prescription bottle.

Physical Therapy

SARAH ANN FELTON; WATERTOWN, NY

Profession: Physical Therapist; Lic. No. 013062; Cal. No. 18463

Regents Action Date: April 04, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest the charge of failing to exercise appropriate supervision over persons who are authorized to practice only under the supervision of the licensed professional.

SARAH ANN FELTON; WATERTOWN, NY

Profession: Physical Therapist; Lic. No. 013062; Cal. No. 18463

Regents Action Date: 4-Apr-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest the charge of failing to exercise appropriate supervision over persons who are authorized to practice only under the supervision of the licensed professional.

Public Accountancy

DENNIS R KLEIN; CARLE PLACE, NY

Profession: Certified Public Accountant; Lic. No. 032766; Cal. No. 18357

Regents Action Date: April 04, 2000
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of failing to acquire sufficient information to warrant the expression of an opinion on financial statements.

DENNIS R KLEIN; CARLE PLACE, NY

Profession: Certified Public Accountant; Lic. No. 032766; Cal. No. 18357

Regents Action Date: 4-Apr-00
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of failing to acquire sufficient information to warrant the expression of an opinion on financial statements.

FRANKLIN ZUCKERMAN; NORTH CALDWELL, NJ

Profession: Certified Public Accountant; Lic. No. 036077; Cal. No. 18507

Regents Action Date: April 04, 2000
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Conspiracy to Commit Mail Fraud, Foreign Transportation of Stolen Property, Money Laudering and Tax Evasion.

FRANKLIN ZUCKERMAN; NORTH CALDWELL, NJ

Profession: Certified Public Accountant; Lic. No. 036077; Cal. No. 18507

Regents Action Date: 4-Apr-00
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Conspiracy to Commit Mail Fraud, Foreign Transportation of Stolen Property, Money Laudering and Tax Evasion.

Social Work

PATRICIA A RUGGIERO; LINDENURST, NY

Profession: Certified Social Worker; Lic. No. 050426; Cal. No. 18338

Regents Action Date: April 04, 2000
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of the crime Petty Larceny, a class A misdemeanor.

PATRICIA A RUGGIERO; LINDENURST, NY

Profession: Licensed Master Social Worker; Lic. No. 050426; Cal. No. 18338

Regents Action Date: April 04, 2000
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of the crime Petty Larceny, a class A misdemeanor.

PATRICIA A RUGGIERO; LINDENURST, NY

Profession: Certified Social Worker; Lic. No. 050426; Cal. No. 18338

Regents Action Date: 4-Apr-00
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of the crime Petty Larceny, a class A misdemeanor.

PATRICIA A RUGGIERO; LINDENURST, NY

Profession: Licensed Master Social Worker; Lic. No. 050426; Cal. No. 18338

Regents Action Date: 4-Apr-00
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of the crime Petty Larceny, a class A misdemeanor.

Veterinary Medicine

JAY D MOSES DVM PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 18161

Regents Action Date: April 04, 2000
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand.
Summary: Respondent admitted to charge of failing to maintain accurate records.

JAY D MOSES DVM PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 18161

Regents Action Date: 4-Apr-00
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand.
Summary: Respondent admitted to charge of failing to maintain accurate records.

JAY DOUGLAS MOSES; NEW YORK, NY

Profession: Veterinarian; Lic. No. 003106; Cal. No. 18160

Regents Action Date: April 04, 2000
Action: Application for consent order granted Penalty agreed upon $500 fine, probation 1 year.
Summary: Licensee admitted to charge of failing to maintain accurate records.

JAY DOUGLAS MOSES; NEW YORK, NY

Profession: Veterinarian; Lic. No. 003106; Cal. No. 18160

Regents Action Date: 4-Apr-00
Action: Application for consent order granted Penalty agreed upon $500 fine, probation 1 year.
Summary: Licensee admitted to charge of failing to maintain accurate records.

March 2000

#VALUE!

TAMPA, FL

Profession: Registered Professional Nurse; Cal. No. 16628

Regents Action Date: 7-Mar-00
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to charge of violating terms of probation imposed by the Board of Regents.

Chiropractic

MARK EDWARD STUDIN; STONY BROOK, NY

Profession: Chiropractor; Lic. No. 003021; Cal. No. 17056

Regents Action Date: March 07, 2000
Action: Application for consent order granted Penalty agreed upon 2 year suspension to be terminated earlier as set forth in consent order application, $10,000 fine, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charges of failing to perform a proper differential diagnostic evaluation of a patient who was experiencing loss of leg mobility and numbness of the extremities as well as failing to maintain a record which accurately reflected the evaluation and treatment of said patient.

MARK EDWARD STUDIN; STONY BROOK, NY

Profession: Chiropractor; Lic. No. 003021; Cal. No. 17056

Regents Action Date: 7-Mar-00
Action: Application for consent order granted Penalty agreed upon 2 year suspension to be terminated earlier as set forth in consent order application, $10,000 fine, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charges of failing to perform a proper differential diagnostic evaluation of a patient who was experiencing loss of leg mobility and numbness of the extremities as well as failing to maintain a record which accurately reflected the evaluation and treatment of said patient.

Dentistry

JACK W FALSION; BROCKPORT, NY

Profession: Dentist; Lic. No. 023558; Cal. No. 18508

Regents Action Date: March 07, 2000
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing to use scientifically accepted infection prevention techniques appropriate to dentistry for cleaning, sterilization, or disinfecting of instruments, devices, materials and work surfaces.

JACK W FALSION; BROCKPORT, NY

Profession: Dentist; Lic. No. 023558; Cal. No. 18508

Regents Action Date: 7-Mar-00
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing to use scientifically accepted infection prevention techniques appropriate to dentistry for cleaning, sterilization, or disinfecting of instruments, devices, materials and work surfaces.

EMMETT JOSEPH FOLGERT; MASSENA, NY

Profession: Dentist; Lic. No. 013776; Cal. No. 18282

Regents Action Date: March 07, 2000
Action: Application for consent order granted Penalty agreed upon 2 month suspension with leave to apply for early termination as set forth in consent order application - upon service of the two month period of suspension or early termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of willfully verbally intimidating a patient and failing to maintain accurate patient records.

EMMETT JOSEPH FOLGERT; MASSENA, NY

Profession: Dentist; Lic. No. 013776; Cal. No. 18282

Regents Action Date: 7-Mar-00
Action: Application for consent order granted Penalty agreed upon 2 month suspension with leave to apply for early termination as set forth in consent order application - upon service of the two month period of suspension or early termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of willfully verbally intimidating a patient and failing to maintain accurate patient records.

TERRY EDWARD GRANT; HEMPSTEAD, NY

Profession: Dentist; Lic. No. 042150; Cal. No. 18266

Regents Action Date: March 07, 2000
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $3,000 fine.
Summary: Licensee did not contest charge of filing false reports with insurance companies.

TERRY EDWARD GRANT; HEMPSTEAD, NY

Profession: Dentist; Lic. No. 042150; Cal. No. 18266

Regents Action Date: 7-Mar-00
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $3,000 fine.
Summary: Licensee did not contest charge of filing false reports with insurance companies.

MARINA KIPNIS; BROOKLYN, NY

Profession: Dentist; Lic. No. 042510; Cal. No. 18280

Regents Action Date: March 07, 2000
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine, 100 hours of public service.
Summary: Licensee admitted to charge of willfully making a false report.

MARINA KIPNIS; BROOKLYN, NY

Profession: Dentist; Lic. No. 042510; Cal. No. 18280

Regents Action Date: 7-Mar-00
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine, 100 hours of public service.
Summary: Licensee admitted to charge of willfully making a false report.

Nursing

NURRA-UDDIN ALI JAMILA; FREEPORT, NY

Profession: Registered Professional Nurse; Lic. No. 354787; Cal. No. 17551

Regents Action Date: March 07, 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 having been convicted of Criminal Possession of Stolen Property in the Fourth Degree, a class E misdemeanor, and Assault in the Third Degree, a class A misdemeanor.

NURRA-UDDIN ALI JAMILA; FREEPORT, NY

Profession: Registered Professional Nurse; Lic. No. 354787; Cal. No. 17551

Regents Action Date: 7-Mar-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 having been convicted of Criminal Possession of Stolen Property in the Fourth Degree, a class E misdemeanor, and Assault in the Third Degree, a class A misdemeanor.

RACHAL ARAKAL (A/K/A VENUGOPAL RACHALAMMA); GARNERVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 431446; Cal. No. 18415

Regents Action Date: March 07, 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 writing another nurse's initials on a medex which deleted a medication administration error.

RACHAL ARAKAL (A/K/A VENUGOPAL RACHALAMMA); GARNERVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 431446; Cal. No. 18415

Regents Action Date: 7-Mar-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 writing another nurse's initials on a medex which deleted a medication administration error.