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 2000
Public Accountancy
LEONARD J ALMQUIST; BUFFALO, NY
Profession: Certified Public Accountant; Lic. No. 031278; Cal. No. 17969
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, $1,000 fine, 50 hours of public service.
Summary: Licensee did not contest charge of failing, in each of two years, to total the accounts payable subsidiary ledger during the course of an audit. As a result, licensee failed to discover that this account was materially misstated on the financial statements.
RALPH K BAZURO; FLORAL PARK, NY
Profession: Certified Public Accountant; Lic. No. 045253; Cal. No. 17900
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Evade the Collection of Income Taxes and Bank Fraud.
RALPH K BAZURO; FLORAL PARK, NY
Profession: Certified Public Accountant; Lic. No. 045253; Cal. No. 17900
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Evade the Collection of Income Taxes and Bank Fraud.
ISAAC L GOLDSTEIN; BROOKLYN, NY
Profession: Certified Public Accountant; Lic. No. 039357; Cal. No. 18034
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crime False Declarations before Grand Jury or Court, a felony.
ISAAC L GOLDSTEIN; BROOKLYN, NY
Profession: Certified Public Accountant; Lic. No. 039357; Cal. No. 18034
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crime False Declarations before Grand Jury or Court, a felony.
RALPH JAMES MIELE; NORTH BABYLON, NY
Profession: Certified Public Accountant; Lic. No. 027817; Cal. No. 17548
Action: Application to surrender certificate granted.
Summary: Licensee did not contest charge of having been convicted of Filing False Financial Statements through Wire Transmission.
RALPH JAMES MIELE; NORTH BABYLON, NY
Profession: Certified Public Accountant; Lic. No. 027817; Cal. No. 17548
Action: Application to surrender certificate granted.
Summary: Licensee did not contest charge of having been convicted of Filing False Financial Statements through Wire Transmission.
ANATOLY OSADCHY; BROOKLYN, NY
Profession: Certified Public Accountant; Lic. No. 055028; Cal. No. 18247
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 19 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charge of issuing an audit report without having an engagement letter, a management representation letter, or written work papers showing audit planning, the study and evaluation of internal controls, or assessment of audit risk.
ANATOLY OSADCHY; BROOKLYN, NY
Profession: Certified Public Accountant; Lic. No. 055028; Cal. No. 18247
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 19 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charge of issuing an audit report without having an engagement letter, a management representation letter, or written work papers showing audit planning, the study and evaluation of internal controls, or assessment of audit risk.
MICHAEL I SCHORR; HOPEWELL JUNCTION, NY
Profession: Certified Public Accountant; Lic. No. 023235; Cal. No. 18093
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Filing a Fictitious or Fraudulent Claim Failing to Surrender for Service of Sentence Pursuant to a Court Order and Obtaining Money by False and Fraudulent Pretenses, all Federal crimes.
MICHAEL I SCHORR; HOPEWELL JUNCTION, NY
Profession: Certified Public Accountant; Lic. No. 023235; Cal. No. 18093
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Filing a Fictitious or Fraudulent Claim Failing to Surrender for Service of Sentence Pursuant to a Court Order and Obtaining Money by False and Fraudulent Pretenses, all Federal crimes.
JOSEPH G SHANAHAN; NEW ROCHELLE, NY
Profession: Certified Public Accountant; Lic. No. 027892; Cal. No. 17549
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Bank Fraud.
JOSEPH G SHANAHAN; NEW ROCHELLE, NY
Profession: Certified Public Accountant; Lic. No. 027892; Cal. No. 17549
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Bank Fraud.
Social Work
LINDA BRITTON (A/K/A PELOSI LINDA A, GRIMKE LINDA A); PORT JEFFERSON STATION, NY
Profession: Certified Social Worker; Lic. No. 031781; Cal. No. 18274
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee admitted to charge of looking for an apartment to share with a client in February 1998 and failing to maintain a treatment record which accurately reflected the evaluation and treatment of the client.
LINDA BRITTON (A/K/A PELOSI LINDA A, GRIMKE LINDA A); PORT JEFFERSON STATION, NY
Profession: Certified Social Worker; Lic. No. 031781; Cal. No. 18274
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee admitted to charge of looking for an apartment to share with a client in February 1998 and failing to maintain a treatment record which accurately reflected the evaluation and treatment of the client.
PETER PATRICK KONRAD; SAUGERTIES, NY
Profession: Certified Social Worker; Lic. No. 014380; Cal. No. 18189
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years, $2,000 fine.
Summary: Licensee did not contest charge of offering a massage.
PETER PATRICK KONRAD; SAUGERTIES, NY
Profession: Licensed Clinical Social Worker; Lic. No. 014380; Cal. No. 18189
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years, $2,000 fine.
Summary: Licensee did not contest charge of offering a massage.
PETER PATRICK KONRAD; SAUGERTIES, NY
Profession: Certified Social Worker; Lic. No. 014380; Cal. No. 18189
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years, $2,000 fine.
Summary: Licensee did not contest charge of offering a massage.
PETER PATRICK KONRAD; SAUGERTIES, NY
Profession: Licensed Clinical Social Worker; Lic. No. 014380; Cal. No. 18189
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years, $2,000 fine.
Summary: Licensee did not contest charge of offering a massage.
EILEEN LORDAHL; NEW YORK, NY
Profession: Licensed Master Social Worker; Lic. No. 026640; Cal. No. 18262
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 having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle, unclassified misdemeanors.
EILEEN LORDAHL; NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 026640; Cal. No. 18262
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 having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle, unclassified misdemeanors.
EILEEN LORDAHL; NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 026640; Cal. No. 18262
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 having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle, unclassified misdemeanors.
EILEEN LORDAHL; NEW YORK, NY
Profession: Licensed Master Social Worker; Lic. No. 026640; Cal. No. 18262
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 having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle, unclassified misdemeanors.
LINDA A PELOSI (A/K/A BRITTON LINDA, GRIMKE LINDA A); PORT JEFFERSON STATION, NY
Profession: Licensed Clinical Social Worker; Lic. No. 031781; Cal. No. 18274
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee admitted to charge of looking for an apartment to share with a client in February 1998 and failing to maintain a treatment record which accurately reflected the evaluation and treatment of the client.
LINDA A PELOSI (A/K/A BRITTON LINDA, GRIMKE LINDA A); PORT JEFFERSON STATION, NY
Profession: Licensed Clinical Social Worker; Lic. No. 031781; Cal. No. 18274
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee admitted to charge of looking for an apartment to share with a client in February 1998 and failing to maintain a treatment record which accurately reflected the evaluation and treatment of the client.
NOELENE F SMITH (A/K/A WILLIAMS NOELENE F, WILLIAMS NOELENE FEDRICKA); ALBANY, NY
Profession: Licensed Master Social Worker; Lic. No. 039492; Cal. No. 18057
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Third Degree, a class D felony.
NOELENE F SMITH (A/K/A WILLIAMS NOELENE F, WILLIAMS NOELENE FEDRICKA); ALBANY, NY
Profession: Certified Social Worker; Lic. No. 039492; Cal. No. 18057
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Third Degree, a class D felony.
NOELENE F SMITH (A/K/A WILLIAMS NOELENE F, WILLIAMS NOELENE FEDRICKA); ALBANY, NY
Profession: Licensed Master Social Worker; Lic. No. 039492; Cal. No. 18057
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Third Degree, a class D felony.
NOELENE F SMITH (A/K/A WILLIAMS NOELENE F, WILLIAMS NOELENE FEDRICKA); ALBANY, NY
Profession: Certified Social Worker; Lic. No. 039492; Cal. No. 18057
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Third Degree, a class D felony.
Speech-Language Pathology and Audiology
CAROL BASS (A/K/A FINEOUT CAROL, FINEOUT CAROL SORRENTINO); ITHACA, NY
Profession: Audiologist; Lic. No. 000450; Cal. No. 18191
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of delegating professional responsibilities to a person when the licensee knew or had reason to know that such person was not qualified by training, by experience or by licensure, to perform them.