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.

April 1999

Veterinary Medicine

PAUL MARTIN NOLAN; LAKE WORTH, FL

Profession: Veterinarian; Lic. No. 002872; Cal. No. 17590

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of having been convicted of the crime Failure to Properly Test for a Communicable Disease.

PAUL MARTIN NOLAN; LAKE WORTH, FL

Profession: Veterinarian; Lic. No. 002872; Cal. No. 17590

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of having been convicted of the crime Failure to Properly Test for a Communicable Disease.

March 1999

Dentistry

KENNETH M D'CUNHA; DANBURY, CT

Profession: Dentist; Lic. No. 038506; Cal. No. 17556

Regents Action Date: March 16, 1999
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of three counts of Sodomy in the Third Degree.

KENNETH M D'CUNHA; DANBURY, CT

Profession: Dentist; Lic. No. 038506; Cal. No. 17556

Regents Action Date: 16-Mar-99
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of three counts of Sodomy in the Third Degree.

Engineering

SLAWOMIR M POPIEL; HAMBURG, NJ

Profession: Professional Engineer; Lic. No. 062171; Cal. No. 17602

Regents Action Date: March 16, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest charge of affixing his signature and seal to plans of a residence not prepared by him nor by an employee under his direct supervision and that his written evaluation of the plan was not sufficiently thorough.

SLAWOMIR M POPIEL; HAMBURG, NJ

Profession: Professional Engineer; Lic. No. 062171; Cal. No. 17602

Regents Action Date: 16-Mar-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest charge of affixing his signature and seal to plans of a residence not prepared by him nor by an employee under his direct supervision and that his written evaluation of the plan was not sufficiently thorough.

Nursing

PATRICIA ANN COLLINS (A/K/A KEPHART PATRICIA ANN); NORTH TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 202305; Cal. No. 17433 17434

Regents Action Date: March 16, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest charges of, while rendering care to a 2 year old post-operative brain tumor resection patient, failing to verify that a drainage clamp was open, failing to take vital signs at time intervals as ordered, and administering a non-controlled medication every 8 hours instead of every 6 hours as ordered.

PATRICIA ANN COLLINS; NORTH TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 426806; Cal. No. 17433 17434

Regents Action Date: March 16, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest charges of, while rendering care to a 2 year old post-operative brain tumor resection patient, failing to verify that a drainage clamp was open, failing to take vital signs at time intervals as ordered, and administering a non-controlled medication every 8 hours instead of every 6 hours as ordered.

PATRICIA ANN COLLINS (A/K/A KEPHART PATRICIA ANN); NORTH TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 202305; Cal. No. 17433 17434

Regents Action Date: 16-Mar-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest charges of, while rendering care to a 2 year old post-operative brain tumor resection patient, failing to verify that a drainage clamp was open, failing to take vital signs at time intervals as ordered, and administering a non-controlled medication every 8 hours instead of every 6 hours as ordered.

PATRICIA ANN COLLINS; NORTH TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 426806; Cal. No. 17433 17434

Regents Action Date: 16-Mar-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest charges of, while rendering care to a 2 year old post-operative brain tumor resection patient, failing to verify that a drainage clamp was open, failing to take vital signs at time intervals as ordered, and administering a non-controlled medication every 8 hours instead of every 6 hours as ordered.

CHERYLE LEE CORNAIRE (A/K/A SPRAGUE CHERYLE L, LARKIN CHERYLE LEE); WATERTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 211538; Cal. No. 17656

Regents Action Date: March 16, 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, 100 hours of public service.
Summary: Licensee admitted to charges of being convicted of Driving While Intoxicated, failing to properly administer medications to patients and/or failing to document said administrations, and having been found in violation of Article 33 of the Public Health Law by diverting the controlled substance Demerol for self-administration.

CHERYLE LEE CORNAIRE (A/K/A SPRAGUE CHERYLE L, LARKIN CHERYLE LEE); WATERTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 211538; Cal. No. 17656

Regents Action Date: 16-Mar-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, 100 hours of public service.
Summary: Licensee admitted to charges of being convicted of Driving While Intoxicated, failing to properly administer medications to patients and/or failing to document said administrations, and having been found in violation of Article 33 of the Public Health Law by diverting the controlled substance Demerol for self-administration.

WILLIAM COX ROBERT; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 216459; Cal. No. 16471

Regents Action Date: March 16, 1999
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee was found guilty of making numerous medication administration errors and prescribing medications without authorization.

RANDON FAY AMY; OLEAN, NY

Profession: Registered Professional Nurse; Lic. No. 389554; Cal. No. 17447

Regents Action Date: March 16, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of failing to administer medication in accordance with physicians' orders on four occasions.

RANDON FAY AMY; OLEAN, NY

Profession: Registered Professional Nurse; Lic. No. 389554; Cal. No. 17447

Regents Action Date: 16-Mar-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of failing to administer medication in accordance with physicians' orders on four occasions.

LORRAINE J FREIBERG; STONY POINT, NY

Profession: Registered Professional Nurse; Lic. No. 486321; Cal. No. 17614

Regents Action Date: March 16, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year.
Summary: Licensee admitted to charges of administering a medication via the incorrect route, mislabeling the medication, administering the incorrect medication to a patient and failing to maintain an accurate patient record.

LORRAINE J FREIBERG; STONY POINT, NY

Profession: Registered Professional Nurse; Lic. No. 486321; Cal. No. 17614

Regents Action Date: 16-Mar-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year.
Summary: Licensee admitted to charges of administering a medication via the incorrect route, mislabeling the medication, administering the incorrect medication to a patient and failing to maintain an accurate patient record.

SALY GEORGE; BELLEROSE, NY

Profession: Registered Professional Nurse; Lic. No. 429736; Cal. No. 17645 17643

Regents Action Date: March 16, 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 charge of failing to notice that the wrong pain medication was infusing into patient.

SALY GEORGE; BELLEROSE, NY

Profession: Licensed Practical Nurse; Lic. No. 199018; Cal. No. 17645 17643

Regents Action Date: March 16, 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 charge of failing to notice that the wrong pain medication was infusing into patient.

SALY GEORGE; BELLEROSE, NY

Profession: Registered Professional Nurse; Lic. No. 429736; Cal. No. 17645 17643

Regents Action Date: 16-Mar-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 charge of failing to notice that the wrong pain medication was infusing into patient.

SALY GEORGE; BELLEROSE, NY

Profession: Licensed Practical Nurse; Lic. No. 199018; Cal. No. 17645 17643

Regents Action Date: 16-Mar-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 charge of failing to notice that the wrong pain medication was infusing into patient.

GERALD SCOTT LENAHAN; PEEKSKILL AND BEACON, NY

Profession: Licensed Practical Nurse; Lic. No. 232718; Cal. No. 16849

Regents Action Date: March 16, 1999
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of committing several acts of theft from patients at his employer's place of business and from his employer.

GERALD SCOTT LENAHAN; PEEKSKILL AND BEACON, NY

Profession: Licensed Practical Nurse; Lic. No. 232718; Cal. No. 16849

Regents Action Date: 16-Mar-99
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of committing several acts of theft from patients at his employer's place of business and from his employer.

MICHELE ROACH MAHAN-ROACH (A/K/A MAHAN MICHELE T); ROCKY POINT, NY

Profession: Registered Professional Nurse; Lic. No. 385720; Cal. No. 17721

Regents Action Date: March 16, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to charge of recording in patients records that double doses of patients' ordered Demerol were administered while she had administered the ordered amount and kept the excess for her own use.

MICHELE ROACH MAHAN-ROACH (A/K/A MAHAN MICHELE T); ROCKY POINT, NY

Profession: Registered Professional Nurse; Lic. No. 385720; Cal. No. 17721

Regents Action Date: 16-Mar-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to charge of recording in patients records that double doses of patients' ordered Demerol were administered while she had administered the ordered amount and kept the excess for her own use.

CHARLES A MARLOW; NORTH MASSAPEQUA, NY

Profession: Registered Professional Nurse; Lic. No. 340561; Cal. No. 17732 17733

Regents Action Date: March 16, 1999
Action: Application to surrender licenses granted.
Summary: Licensee admitted to having been convicted of the crime Driving While Intoxicated.

CHARLES A MARLOW; NORTH MASSAPEQUA, NY

Profession: Licensed Practical Nurse; Lic. No. 150619; Cal. No. 17732 17733

Regents Action Date: March 16, 1999
Action: Application to surrender licenses granted.
Summary: Licensee admitted to having been convicted of the crime Driving While Intoxicated.

CHARLES A MARLOW; NORTH MASSAPEQUA, NY

Profession: Registered Professional Nurse; Lic. No. 340561; Cal. No. 17732 17733

Regents Action Date: 16-Mar-99
Action: Application to surrender licenses granted.
Summary: Licensee admitted to having been convicted of the crime Driving While Intoxicated.

CHARLES A MARLOW; NORTH MASSAPEQUA, NY

Profession: Licensed Practical Nurse; Lic. No. 150619; Cal. No. 17732 17733

Regents Action Date: 16-Mar-99
Action: Application to surrender licenses granted.
Summary: Licensee admitted to having been convicted of the crime Driving While Intoxicated.

EDWARD J MCKENNA; ISLIP, NY

Profession: Registered Professional Nurse; Lic. No. 446099; Cal. No. 17684

Regents Action Date: March 16, 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 willfully physically abusing a psychiatric patient by pushing an unlit cigarette into the patient's face.