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 2000

Physical Therapy

SIBYLLE KLOTZ GARRETT; PORT WASHINGTON AND CENTEREACH, NY

Profession: Physical Therapist; Lic. No. 016799; Cal. No. 17975 17981

Regents Action Date: February 08, 2000
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $250 fine, certain coursework to be successfully completed.
Summary: Licensee did not contest charge of threatening to wash a patient's mouth out with soap and placing soap beneath the patient's lower lip.

ERIC CHARLES LAWRENCE; WOODBURY, NY

Profession: Physical Therapist; Lic. No. 013221; Cal. No. 18376

Regents Action Date: February 08, 2000
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of billing for physical therapy services that were not actually rendered.

ERIC CHARLES LAWRENCE; WOODBURY, NY

Profession: Physical Therapist; Lic. No. 013221; Cal. No. 18376

Regents Action Date: 8-Feb-00
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of billing for physical therapy services that were not actually rendered.

Podiatry

NEAL H MIDENBERG; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 003103; Cal. No. 18088

Regents Action Date: 8-Feb-00
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 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, $2,500 fine.
Summary: Licensee admitted to having been convicted of Knowingly and Unlawfully Possessing a Certain Weapon, a crime in the third degree under New Jersey state law, which if committed in New York State would constitute a crime and failing to disclose on two successive re-registration applications submitted to New York State Education Department and on an employment application that he had been charged and convicted of the above-mentioned crime.

NEAL H MIDENBERG; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 003103; Cal. No. 18088

Regents Action Date: February 08, 2000
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 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, $2,500 fine.
Summary: Licensee admitted to having been convicted of Knowingly and Unlawfully Possessing a Certain Weapon, a crime in the third degree under New Jersey state law, which if committed in New York State would constitute a crime and failing to disclose on two successive re-registration applications submitted to New York State Education Department and on an employment application that he had been charged and convicted of the above-mentioned crime.

MICHAEL ALLEN STRUGATS; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 003640; Cal. No. 18116

Regents Action Date: February 08, 2000
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of Knowingly and Intentionally Devising a Scheme to and Artifice to Defraud an Insurance Company and to Obtain Money and Property from the Insurance Company by Means of False and Fraudulent Pretenses, Representations and Promises, by submitting and causing to be submitted claims for medical services that he well knew and believed had not been performed.

MICHAEL ALLEN STRUGATS; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 003640; Cal. No. 18116

Regents Action Date: 8-Feb-00
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of Knowingly and Intentionally Devising a Scheme to and Artifice to Defraud an Insurance Company and to Obtain Money and Property from the Insurance Company by Means of False and Fraudulent Pretenses, Representations and Promises, by submitting and causing to be submitted claims for medical services that he well knew and believed had not been performed.

Psychology

JANICE A BARTLESON (A/K/A BARTLESON JANICE ARLENE, BARTLESON-BARROM JANICE ARLENE); NAPLES, NY

Profession: Psychologist; Lic. No. 012039; Cal. No. 18225

Regents Action Date: 8-Feb-00
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Endangering the Welfare of a Child.

JANICE A BARTLESON (A/K/A BARTLESON JANICE ARLENE, BARTLESON-BARROM JANICE ARLENE); NAPLES, NY

Profession: Psychologist; Lic. No. 012039; Cal. No. 18225

Regents Action Date: February 08, 2000
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Endangering the Welfare of a Child.

AGNES E MURRAY; CONTY DUBLIN, IRELAND

Profession: Psychologist; Lic. No. 007370; Cal. No. 18271

Regents Action Date: February 08, 2000
Action: Application to surrender license granted and this surrender shall supersede and be in satisfaction of the probation previously set forth in Commissioner's Order No. 14692 and therefore that probation in said order need not be served.
Summary: Licensee admitted to charge of violating terms of probation imposed on the licensee by the Board of Regents (failure to pay a fine and take continuing education).

AGNES E MURRAY; CONTY DUBLIN, IRELAND

Profession: Psychologist; Lic. No. 007370; Cal. No. 18271

Regents Action Date: 8-Feb-00
Action: Application to surrender license granted and this surrender shall supersede and be in satisfaction of the probation previously set forth in Commissioner's Order No. 14692 and therefore that probation in said order need not be served.
Summary: Licensee admitted to charge of violating terms of probation imposed on the licensee by the Board of Regents (failure to pay a fine and take continuing education).

Public Accountancy

LEONARD J ALMQUIST; BUFFALO, NY

Profession: Certified Public Accountant; Lic. No. 031278; Cal. No. 17969

Regents Action Date: 8-Feb-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, $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.

LEONARD J ALMQUIST; BUFFALO, NY

Profession: Certified Public Accountant; Lic. No. 031278; Cal. No. 17969

Regents Action Date: February 08, 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, $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

Regents Action Date: February 08, 2000
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

Regents Action Date: 8-Feb-00
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

Regents Action Date: 8-Feb-00
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

Regents Action Date: February 08, 2000
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

Regents Action Date: February 08, 2000
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

Regents Action Date: 8-Feb-00
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

Regents Action Date: 8-Feb-00
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

Regents Action Date: February 08, 2000
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

Regents Action Date: February 08, 2000
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

Regents Action Date: 8-Feb-00
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

Regents Action Date: 8-Feb-00
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

Regents Action Date: February 08, 2000
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

Regents Action Date: February 08, 2000
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

Regents Action Date: 8-Feb-00
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

Regents Action Date: 8-Feb-00
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

Regents Action Date: 8-Feb-00
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

Regents Action Date: February 08, 2000
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.