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.

October 1999

Nursing

MARIE ENEDINE DARANG; GARFIELD, NJ

Profession: Registered Professional Nurse; Lic. No. 493914; Cal. No. 18198

Regents Action Date: 7-Oct-99
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents Action.

MYRTHA JOSIL; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 490064; Cal. No. 18196

Regents Action Date: October 07, 1999
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.

September 1999

Architecture

PETER HENDRICKSON; SOUTHAMPTON, NY

Profession: Architect; Lic. No. 008629; Cal. No. 18031

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest charge of certifying, by affixing his signature and seal to documents not prepared by him, without retaining a written evaluation in conformance with 8 NYCRR Section 29.3 (a) (3) (i).

PETER HENDRICKSON; SOUTHAMPTON, NY

Profession: Architect; Lic. No. 008629; Cal. No. 18031

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest charge of certifying, by affixing his signature and seal to documents not prepared by him, without retaining a written evaluation in conformance with 8 NYCRR Section 29.3 (a) (3) (i).

Chiropractic

MARIO JAMES CIANI; OZONE PARK, NY

Profession: Chiropractor; Lic. No. 004333; Cal. No. 17731

Regents Action Date: September 17, 1999
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 having been convicted of Driving While Intoxicated and of Aggravated Unlicensed Operation of a Motor Vehicle in the Second Degree, both Unclassified Misdemeanors.

MARIO JAMES CIANI; OZONE PARK, NY

Profession: Chiropractor; Lic. No. 004333; Cal. No. 17731

Regents Action Date: 17-Sep-99
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 having been convicted of Driving While Intoxicated and of Aggravated Unlicensed Operation of a Motor Vehicle in the Second Degree, both Unclassified Misdemeanors.

TERRY ELBRIDGE JONES; FT. MEYERS, FL

Profession: Chiropractor; Lic. No. 001139; Cal. No. 16454

Regents Action Date: September 17, 1999
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of making inappropriate comments and queries with respect to two patients, and making a sexual advance with respect to another patient.

TERRY ELBRIDGE JONES; FT. MEYERS, FL

Profession: Chiropractor; Lic. No. 001139; Cal. No. 16454

Regents Action Date: 17-Sep-99
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of making inappropriate comments and queries with respect to two patients, and making a sexual advance with respect to another patient.

Dentistry

FRANCIS BERNARD FOLEY JR; JOHNSTON, NY

Profession: Dentist; Lic. No. 028704; Cal. No. 18025

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of failing to maintain an accurate patient record.

FRANCIS BERNARD FOLEY JR; JOHNSTON, NY

Profession: Dentist; Lic. No. 028704; Cal. No. 18025

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of failing to maintain an accurate patient record.

ANDREA DANIELA GALINA (A/K/A POPESCU ANDREA DANIELA); GREENLAWN, NY

Profession: Dentist; Lic. No. 043900; Cal. No. 17757

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of placing a post, which was too long, in an inadequately treated root canal.

ANDREA DANIELA GALINA (A/K/A POPESCU ANDREA DANIELA); GREENLAWN, NY

Profession: Dentist; Lic. No. 043900; Cal. No. 17757

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of placing a post, which was too long, in an inadequately treated root canal.

MORTON HABER; TUXEDO PARK, NY

Profession: Dentist; Lic. No. 021898; Cal. No. 17980

Regents Action Date: September 17, 1999
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 charge of failing to take radiographs and study models prior to the commencment of orthodontic work.

MORTON HABER; TUXEDO PARK, NY

Profession: Dentist; Lic. No. 021898; Cal. No. 17980

Regents Action Date: 17-Sep-99
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 charge of failing to take radiographs and study models prior to the commencment of orthodontic work.

ALEXANDRU PRICOP; NEW YORK, NY

Profession: Dentist; Lic. No. 045611; Cal. No. 17681

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $5,000 fine, 100 hours of public service.
Summary: Licensee admitted to charge of touching a female patient's breast during treatment.

ALEXANDRU PRICOP; NEW YORK, NY

Profession: Dentist; Lic. No. 045611; Cal. No. 17681

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $5,000 fine, 100 hours of public service.
Summary: Licensee admitted to charge of touching a female patient's breast during treatment.

Nursing

KATHLEEN BERGMAN; WHITE PLAINS, NY

Profession: Licensed Practical Nurse; Lic. No. 124745; Cal. No. 17858 17859

Regents Action Date: September 17, 1999
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 accessing hospital records, without permission, on two occasions and revealing personally identifiable facts, data or information about a patient.

KATHLEEN BERGMAN; WHITE PLAINS, NY

Profession: Licensed Practical Nurse; Lic. No. 124745; Cal. No. 17858 17859

Regents Action Date: 17-Sep-99
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 accessing hospital records, without permission, on two occasions and revealing personally identifiable facts, data or information about a patient.

KATHLEEN MARY BERGMAN; WHITE PLAINS, NY

Profession: Registered Professional Nurse; Lic. No. 411637; Cal. No. 17858 17859

Regents Action Date: September 17, 1999
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 accessing hospital records, without permission, on two occasions and revealing personally identifiable facts, data or information about a patient.

KATHLEEN MARY BERGMAN; WHITE PLAINS, NY

Profession: Registered Professional Nurse; Lic. No. 411637; Cal. No. 17858 17859

Regents Action Date: 17-Sep-99
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 accessing hospital records, without permission, on two occasions and revealing personally identifiable facts, data or information about a patient.

KATHLEEN M BERNHARD (A/K/A DONNELLY KATHLEEN M); PORT JERVIS, NY

Profession: Licensed Practical Nurse; Lic. No. 103742; Cal. No. 17875

Regents Action Date: September 17, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a Class A misdemeanor.

KATHLEEN M BERNHARD (A/K/A DONNELLY KATHLEEN M); PORT JERVIS, NY

Profession: Licensed Practical Nurse; Lic. No. 103742; Cal. No. 17875

Regents Action Date: 17-Sep-99
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a Class A misdemeanor.

GLORIA PATRICIA BONNER; MT. VERNON, NY

Profession: Registered Professional Nurse; Lic. No. 478482; Cal. No. 17400

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of making two medication administration errors.

GLORIA PATRICIA BONNER; MT. VERNON, NY

Profession: Registered Professional Nurse; Lic. No. 478482; Cal. No. 17400

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of making two medication administration errors.

JUDITH L BRIMELLI; NEDROW, NY

Profession: Licensed Practical Nurse; Lic. No. 246492; Cal. No. 17829

Regents Action Date: September 17, 1999
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 to commence if and when return to practice, $250 fine to be paid no later than October 1, 1999.
Summary: Licensee admitted to having been convicted of Willful Violation of Health Laws.

JUDITH L BRIMELLI; NEDROW, NY

Profession: Licensed Practical Nurse; Lic. No. 246492; Cal. No. 17829

Regents Action Date: 17-Sep-99
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 to commence if and when return to practice, $250 fine to be paid no later than October 1, 1999.
Summary: Licensee admitted to having been convicted of Willful Violation of Health Laws.

IRMINE CERMEUS; ELIZABETH, NJ

Profession: Licensed Practical Nurse; Lic. No. 235245; Cal. No. 18114

Regents Action Date: September 17, 1999
Action: Annulment of licensed practical nurse license.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure that she had attended Ecole Nationale D'Infirmieres.

IRMINE CERMEUS; ELIZABETH, NJ

Profession: Licensed Practical Nurse; Lic. No. 235245; Cal. No. 18114

Regents Action Date: 17-Sep-99
Action: Annulment of licensed practical nurse license.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure that she had attended Ecole Nationale D'Infirmieres.

MARCIA M CLAYTON; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 094405; Cal. No. 18045

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to having been convicted of Driving While Intoxicated, a felony.

MARCIA M CLAYTON; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 094405; Cal. No. 18045

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to having been convicted of Driving While Intoxicated, a felony.