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.

June 1999

Dentistry

FREDRIC NEIL HARRIS; BOCA RATON, FL

Profession: Dentist; Lic. No. 021487; Cal. No. 17383

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year to commence if and when return to practice.
Summary: Licensee did not contest charge of failing to maintain records that accurately reflect the treatment and evaluation of a patient.

FREDRIC NEIL HARRIS; BOCA RATON, FL

Profession: Dentist; Lic. No. 021487; Cal. No. 17383

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year to commence if and when return to practice.
Summary: Licensee did not contest charge of failing to maintain records that accurately reflect the treatment and evaluation of a patient.

MICHAEL R HERMAN; HEWLETT, NY

Profession: Dentist; Lic. No. 032640; Cal. No. 17573

Regents Action Date: June 08, 1999
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Making a False Written Statement, a class A Misdemeanor.

MICHAEL R HERMAN; HEWLETT, NY

Profession: Dentist; Lic. No. 032640; Cal. No. 17573

Regents Action Date: 8-Jun-99
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Making a False Written Statement, a class A Misdemeanor.

EVGENYA G MER; SHARON SPRINGS, NY

Profession: Dentist; Lic. No. 034045; Cal. No. 17432

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Fourth Degree.

EVGENYA G MER; SHARON SPRINGS, NY

Profession: Dentist; Lic. No. 034045; Cal. No. 17432

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Fourth Degree.

SASHA WINDERBAUM; MIAMI, FL

Profession: Dentist; Lic. No. 042912; Cal. No. 16162

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Licensee did not contest charge of failing to maintain a record for each patient that accurately reflected the evaluation and treatment of the patient.

SASHA WINDERBAUM; MIAMI, FL

Profession: Dentist; Lic. No. 042912; Cal. No. 16162

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Licensee did not contest charge of failing to maintain a record for each patient that accurately reflected the evaluation and treatment of the patient.

Land Surveying

CHARLES E DENVER; WILLIAMSVILLE, NY

Profession: Land Surveyor; Lic. No. 049262; Cal. No. 16941

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon $2,000 fine, probation 1 year.
Summary: Licensee admitted to charge of failing to recover existing corner monuments and show them on a survey.

CHARLES E DENVER; WILLIAMSVILLE, NY

Profession: Land Surveyor; Lic. No. 049262; Cal. No. 16941

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon $2,000 fine, probation 1 year.
Summary: Licensee admitted to charge of failing to recover existing corner monuments and show them on a survey.

Massage Therapy

GAIL PATRICE LOBATO; MASSAPEQUA, NY

Profession: Massage Therapist; Lic. No. 004102; Cal. No. 17837

Regents Action Date: June 08, 1999
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of moral unfitness by performing massage on a client while not properly dressed and offering to perform a sexual act on the client during therapy.

GAIL PATRICE LOBATO; MASSAPEQUA, NY

Profession: Massage Therapist; Lic. No. 004102; Cal. No. 17837

Regents Action Date: 8-Jun-99
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of moral unfitness by performing massage on a client while not properly dressed and offering to perform a sexual act on the client during therapy.

Nursing

LYNNETTE W ASHLEY (A/K/A LEE LYNNETTE W); KINGSTON, NY

Profession: Registered Professional Nurse; Lic. No. 472957; Cal. No. 17826

Regents Action Date: June 08, 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 admitted to charge of administering a medication to a patient using a needle she contaminated when she stuck her finger on it.

LYNNETTE W ASHLEY (A/K/A LEE LYNNETTE W); KINGSTON, NY

Profession: Registered Professional Nurse; Lic. No. 472957; Cal. No. 17826

Regents Action Date: 8-Jun-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 admitted to charge of administering a medication to a patient using a needle she contaminated when she stuck her finger on it.

RAYMOND MICHAEL BRAYTON; ILION, NY

Profession: Registered Professional Nurse; Lic. No. 406627; Cal. No. 17651

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of diverting the controlled substance Demerol.

RAYMOND MICHAEL BRAYTON; ILION, NY

Profession: Registered Professional Nurse; Lic. No. 406627; Cal. No. 17651

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of diverting the controlled substance Demerol.

MARY L BURNS (A/K/A DEMPSEY MARY LATHAM); DANSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 199337; Cal. No. 17632

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of signing the signature of a physician to a completed patient assessment with knowledge that she was not authorized to do so.

MARY L BURNS (A/K/A DEMPSEY MARY LATHAM); DANSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 199337; Cal. No. 17632

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of signing the signature of a physician to a completed patient assessment with knowledge that she was not authorized to do so.

PATRICK SHAWN COLLINS; SOUTH BYRON, NY

Profession: Registered Professional Nurse; Lic. No. 479957; Cal. No. 17771

Regents Action Date: June 08, 1999
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime Endangering the Welfare of a Child, a Class A Misdemeanor.

PATRICK SHAWN COLLINS; SOUTH BYRON, NY

Profession: Registered Professional Nurse; Lic. No. 479957; Cal. No. 17771

Regents Action Date: 8-Jun-99
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime Endangering the Welfare of a Child, a Class A Misdemeanor.

CRAIG MATTHEW CULHANE; JAMESTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 236172; Cal. No. 17555

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 3 years, $500 fine.
Summary: Licensee did not contest charges of performing a range of motion tests on the hand of a patient whose hand was splinted for contractures and using force to straighten out the patient's fingers performing a vigorous range of motion test on the leg of a patient who was awaiting the results of an x-ray of the leg and willfully abusing one patient physically and willfully intimidating another patient verbally.

CRAIG MATTHEW CULHANE; JAMESTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 236172; Cal. No. 17555

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 3 years, $500 fine.
Summary: Licensee did not contest charges of performing a range of motion tests on the hand of a patient whose hand was splinted for contractures and using force to straighten out the patient's fingers performing a vigorous range of motion test on the leg of a patient who was awaiting the results of an x-ray of the leg and willfully abusing one patient physically and willfully intimidating another patient verbally.

DIANNE SUSAN DAVIS (A/K/A MAIN DIANNE SUSAN, CABISCA DIANNE SUSAN); GRIFFIN, GA

Profession: Licensed Practical Nurse; Lic. No. 180891; Cal. No. 18018

Regents Action Date: June 08, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been found guilty by the Commissioner of Health for diversion of drugs for personal use.

DIANNE SUSAN DAVIS (A/K/A MAIN DIANNE SUSAN, CABISCA DIANNE SUSAN); GRIFFIN, GA

Profession: Licensed Practical Nurse; Lic. No. 180891; Cal. No. 18018

Regents Action Date: 8-Jun-99
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been found guilty by the Commissioner of Health for diversion of drugs for personal use.

BARBARA J DAY; CAMBRIA HEIGHTS, NY

Profession: Registered Professional Nurse; Lic. No. 349358; Cal. No. 17699 17700

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failing to report a patient's claim of sexual abuse.

BARBARA J DAY; CAMBRIA HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 086806; Cal. No. 17699 17700

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failing to report a patient's claim of sexual abuse.

BARBARA J DAY; CAMBRIA HEIGHTS, NY

Profession: Registered Professional Nurse; Lic. No. 349358; Cal. No. 17699 17700

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failing to report a patient's claim of sexual abuse.

BARBARA J DAY; CAMBRIA HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 086806; Cal. No. 17699 17700

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failing to report a patient's claim of sexual abuse.

ELLEN B HALL; HERMON, NY

Profession: Registered Professional Nurse; Lic. No. 242516; Cal. No. 17800

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of committing medication errors/omissions.

ELLEN B HALL; HERMON, NY

Profession: Registered Professional Nurse; Lic. No. 242516; Cal. No. 17800

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of committing medication errors/omissions.