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.

November 1997

Dentistry

SCOTT M PARKINSON; TREMONT, PA

Profession: Dentist; Lic. No. 045671; Cal. No. 16916

Regents Action Date: November 14, 1997
Action: Application to surrender license granted.
Summary: Licensee does not contest charge of improperly placing his hand on a female patient's breast.

SCOTT M PARKINSON; TREMONT, PA

Profession: Dentist; Lic. No. 045671; Cal. No. 16916

Regents Action Date: 14-Nov-97
Action: Application to surrender license granted.
Summary: Licensee does not contest charge of improperly placing his hand on a female patient's breast.

KEVIN BARRY SULLIVAN; WANTAGH, NY

Profession: Dentist; Lic. No. 035951; Cal. No. 16835

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 12 month suspension, execution of 11 months of suspension stayed that the one month of actual suspension shall commence on February 1, 1998 and shall conclude on February 28, 1998, probation 12 months, $500 fine.
Summary: Licensee does not contest charges of causing a false bill to be provided to a patient and causing a false insurance statement to be provided for submission to an insurance company.

KEVIN BARRY SULLIVAN; WANTAGH, NY

Profession: Dentist; Lic. No. 035951; Cal. No. 16835

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 12 month suspension, execution of 11 months of suspension stayed that the one month of actual suspension shall commence on February 1, 1998 and shall conclude on February 28, 1998, probation 12 months, $500 fine.
Summary: Licensee does not contest charges of causing a false bill to be provided to a patient and causing a false insurance statement to be provided for submission to an insurance company.

Engineering

CHARLES R ACKERBAUER;

Profession: Professional Engineer; Lic. No. 053082; Cal. No. 16490

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension, execution of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee admits charge of conducting a survey in which the rear property line was incorrectly drawn thereby creating a boundary solution which deprived adjacent property owners of a portion of their land.

CHARLES R ACKERBAUER;

Profession: Professional Engineer; Lic. No. 053082; Cal. No. 16490

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 2 year suspension, execution of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee admits charge of conducting a survey in which the rear property line was incorrectly drawn thereby creating a boundary solution which deprived adjacent property owners of a portion of their land.

Land Surveying

CHARLES RUPERT ACKERBAUER;

Profession: Land Surveyor; Lic. No. 049019; Cal. No. 16490

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension, execution of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee admits charge of conducting a survey in which the rear property line was incorrectly drawn thereby creating a boundary solution which deprived adjacent property owners of a portion of their land.

CHARLES RUPERT ACKERBAUER;

Profession: Land Surveyor; Lic. No. 049019; Cal. No. 16490

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 2 year suspension, execution of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee admits charge of conducting a survey in which the rear property line was incorrectly drawn thereby creating a boundary solution which deprived adjacent property owners of a portion of their land.

Nursing

MARK C ABRAHAM; OAKS CORNERS, NY

Profession: Licensed Practical Nurse; Lic. No. 238815; Cal. No. 16767

Regents Action Date: November 14, 1997
Action: Application to surrender license granted.
Summary: Licensee admits charge of being a habitual user of narcotics.

MARK C ABRAHAM; OAKS CORNERS, NY

Profession: Licensed Practical Nurse; Lic. No. 238815; Cal. No. 16767

Regents Action Date: 14-Nov-97
Action: Application to surrender license granted.
Summary: Licensee admits charge of being a habitual user of narcotics.

TERRY ALLEN BERRAY; PORT CRANE, NY

Profession: Licensed Practical Nurse; Lic. No. 230352; Cal. No. 16691 16692

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admits charges of medication and documentation errors.

TERRY ALLEN BERRAY; PORT CRANE, NY

Profession: Licensed Practical Nurse; Lic. No. 230352; Cal. No. 16691 16692

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admits charges of medication and documentation errors.

MARY CATHERINE BORRI; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 313426; Cal. No. 16832

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee does not contest charges of wrongfully obtaining prescription blanks from employer, forging a physician's name on blanks, and presenting the purported prescription at a pharmacy.

MARY CATHERINE BORRI; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 313426; Cal. No. 16832

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee does not contest charges of wrongfully obtaining prescription blanks from employer, forging a physician's name on blanks, and presenting the purported prescription at a pharmacy.

LOIS ANN BOYD (A/K/A FORAY LOIS ANN); WANTAGH, NY

Profession: Registered Professional Nurse; Lic. No. 424208; Cal. No. 16764

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 1 year suspension, execution of suspension stayed, probation 1 year to take effect upon return to practice.
Summary: Licensee admits charge of failing to maintain an accurate patient record.

LOIS ANN BOYD (A/K/A FORAY LOIS ANN); WANTAGH, NY

Profession: Registered Professional Nurse; Lic. No. 424208; Cal. No. 16764

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 1 year suspension, execution of suspension stayed, probation 1 year to take effect upon return to practice.
Summary: Licensee admits charge of failing to maintain an accurate patient record.

JOANNE SHIBLEY B BUTTS; CAZENOVIA, NY

Profession: Registered Professional Nurse; Lic. No. 388579; Cal. No. 16447

Regents Action Date: November 14, 1997
Action: 18 month suspension, execution of suspension stayed, probation 18 months.
Summary: Licensee was found guilty of medication documentation errors and errors related to controlled substance protocols.

JOANNE SHIBLEY B BUTTS; CAZENOVIA, NY

Profession: Registered Professional Nurse; Lic. No. 388579; Cal. No. 16447

Regents Action Date: 14-Nov-97
Action: 18 month suspension, execution of suspension stayed, probation 18 months.
Summary: Licensee was found guilty of medication documentation errors and errors related to controlled substance protocols.

SUZANNE C CAREY (A/K/A RELYEA SUZANNE CAROL); VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 089711; Cal. No. 15742 15743

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 6 month suspension with leave to apply, after service of the first 3 months, for early termination of any remaining period of suspension as set forth in consent order application - upon service or termination of suspension, probation 1 year.
Summary: Licensee admits charge of practicing beyond her authorized scope by recommending treatment for a patient after assessing him.

SUZANNE CAROL CLARK (A/K/A WIER SUZANNE CAROL, CAREY SUZANNE CAROL); VERNON, NY

Profession: Registered Professional Nurse; Lic. No. 406875; Cal. No. 15742 15743

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 6 month suspension with leave to apply, after service of the first 3 months, for early termination of any remaining period of suspension as set forth in consent order application - upon service or termination of suspension, probation 1 year.
Summary: Licensee admits charge of practicing beyond her authorized scope by recommending treatment for a patient after assessing him.

MAUDELINE VERONICA CLARKE; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 465344; Cal. No. 16756

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 1 year suspension, execution of suspension stayed, probation 1 year, $300 fine.
Summary: Licensee admits charge of failing to maintain an accurate patient record.

MAUDELINE VERONICA CLARKE; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 465344; Cal. No. 16756

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 1 year suspension, execution of suspension stayed, probation 1 year, $300 fine.
Summary: Licensee admits charge of failing to maintain an accurate patient record.

PATRICIA MARQUIS CLECKLEY; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 230919; Cal. No. 16898

Regents Action Date: November 14, 1997
Action: Application for consent order granted, Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admits charge of having been convicted of Petit Larceny.

GLORIA V CLEMENTE (A/K/A VERZOSA GLORIA P); LONG ISLAND CITY, NY

Profession: Registered Professional Nurse; Lic. No. 268989; Cal. No. 16302

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admits charge of failing to initiate emergency care to a patient who stopped breathing.

GLORIA V CLEMENTE (A/K/A VERZOSA GLORIA P); LONG ISLAND CITY, NY

Profession: Registered Professional Nurse; Lic. No. 268989; Cal. No. 16302

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admits charge of failing to initiate emergency care to a patient who stopped breathing.

MARGARET BRUSTMAN CLEVELAND (A/K/A BRUSTMAN MARGARET ALICE); TROY, NY

Profession: Registered Professional Nurse; Lic. No. 167766; Cal. No. 16277

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 1 year suspension, execution of suspension stayed, probation 1 year, $300 fine.
Summary: Licensee does not contest charge failing to review a medication order with a physician, pharmacist, or nursing supervisor.

MARGARET BRUSTMAN CLEVELAND (A/K/A BRUSTMAN MARGARET ALICE); TROY, NY

Profession: Registered Professional Nurse; Lic. No. 167766; Cal. No. 16277

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 1 year suspension, execution of suspension stayed, probation 1 year, $300 fine.
Summary: Licensee does not contest charge failing to review a medication order with a physician, pharmacist, or nursing supervisor.

BONNIE A DEGROFF; NEW WINDSOR, NY

Profession: Registered Professional Nurse; Lic. No. 297025; Cal. No. 16325

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine, 50 hours of public service.
Summary: Licensee admits charge of having been convicted of Assault in the Third Degree, a class A misdemeanor.

BONNIE A DEGROFF; NEW WINDSOR, NY

Profession: Registered Professional Nurse; Lic. No. 297025; Cal. No. 16325

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine, 50 hours of public service.
Summary: Licensee admits charge of having been convicted of Assault in the Third Degree, a class A misdemeanor.

JOANNE FABEL; SUMMERVILLE, SC

Profession: Registered Professional Nurse; Lic. No. 462020; Cal. No. 16284

Regents Action Date: November 14, 1997
Action: Suspension until successfully completes a course of treatment - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee was found guilty of unlawfully obtaining and possessing controlled substances by falsely recording a non-existent physician's order for a controlled substance to a patient, forging the signature of another staff nurse, and fraudulently documenting administrations of controlled substances.