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.
September 1999
Dentistry
ANDREA DANIELA GALINA (A/K/A POPESCU ANDREA DANIELA); GREENLAWN, NY
Profession: Dentist; Lic. No. 043900; Cal. No. 17757
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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.
CYNTHIA JEAN COHN (A/K/A HEIM CYNTHIA JEAN); POUGHKEEPSIE, NY
Profession: Registered Professional Nurse; Lic. No. 420231; Cal. No. 17928
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of making numerous medication and patient assessment errors.
CYNTHIA JEAN COHN (A/K/A HEIM CYNTHIA JEAN); POUGHKEEPSIE, NY
Profession: Registered Professional Nurse; Lic. No. 420231; Cal. No. 17928
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of making numerous medication and patient assessment errors.
DORIS C CONLEY (A/K/A ABBUHL DORIS C, ABBUHL DORIS CONLEY); SYLVAN BEACH, NY
Profession: Licensed Practical Nurse; Lic. No. 048294; Cal. No. 16074
Action: Found guilty of professional misconduct Penalty Indefinite suspension in certain area until terminated as set forth in hearing panel report, 1 year suspension, execution of suspension stayed except for above indefinite suspension in certain area, probation 1 year.
Summary: Licensee was found guilty of committing medication administration errors and failing to maintain accurate treatment records.
DORIS C CONLEY (A/K/A ABBUHL DORIS C, ABBUHL DORIS CONLEY); SYLVAN BEACH, NY
Profession: Licensed Practical Nurse; Lic. No. 048294; Cal. No. 16074
Action: Found guilty of professional misconduct Penalty Indefinite suspension in certain area until terminated as set forth in hearing panel report, 1 year suspension, execution of suspension stayed except for above indefinite suspension in certain area, probation 1 year.
Summary: Licensee was found guilty of committing medication administration errors and failing to maintain accurate treatment records.
MARCY E CRAWFORD; NEWARK, NY
Profession: Licensed Practical Nurse; Lic. No. 059505; Cal. No. 17095
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charge of making multiple medication administration errors.
MARCY E CRAWFORD; NEWARK, NY
Profession: Licensed Practical Nurse; Lic. No. 059505; Cal. No. 17095
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charge of making multiple medication administration errors.
DEBRA MARIE DECARLO; CLARENCE AND WEST AMHERST, NY
Profession: Licensed Practical Nurse; Lic. No. 196185; Cal. No. 17231 17232
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in the Regents Review Committee report - upon termination of suspension, probation 2 years.
Summary: Licensee was convicted of committing the crime of Driving While Intoxicated, as an unclassified misdemeanor (first specification) and as a felony (second specification).
DEBRA MARIE DECARLO; CLARENCE AND WEST AMHERST, NY
Profession: Licensed Practical Nurse; Lic. No. 196185; Cal. No. 17231 17232
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in the Regents Review Committee report - upon termination of suspension, probation 2 years.
Summary: Licensee was convicted of committing the crime of Driving While Intoxicated, as an unclassified misdemeanor (first specification) and as a felony (second specification).
DEBRA MARIE DETAMBLE (A/K/A DECARLO DEBRA MARIE); CLARENCE AND WEST AMHERST, NY
Profession: Registered Professional Nurse; Lic. No. 424043; Cal. No. 17231 17232
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in the Regents Review Committee report - upon termination of suspension, probation 2 years.
Summary: Licensee was convicted of committing the crime of Driving While Intoxicated, as an unclassified misdemeanor (first specification) and as a felony (second specification).
CHRISTINE J DISOTELL (A/K/A LOBELLO CHRISTINE J, DELINE CHRISTINE J); TUPPER LAKE, NY
Profession: Registered Professional Nurse; Lic. No. 221727; Cal. No. 17782
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 Criminal Possession of a Forged Instrument in the Third Degree.