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 1997
Public Accountancy
MARTIN H SOLOMON; DIX HILLS, NY
Profession: Certified Public Accountant; Lic. No. 031148; Cal. No. 16607
Action: Revocation.
Summary: Licensee was found guilty of violating the terms of probation imposed by the New York State Education Department.
Social Work
AIMEE BEYDA; NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 022257; Cal. No. 16295
Action: Censure and Reprimand, $1,500 fine.
Summary: Licensee admits charge of failing to maintain a record that would accurately reflect the evaluation and treatment of a patient.
AIMEE BEYDA; NEW YORK, NY
Profession: Licensed Clinical Social Worker; Lic. No. 022257; Cal. No. 16295
Action: Censure and Reprimand, $1,500 fine.
Summary: Licensee admits charge of failing to maintain a record that would accurately reflect the evaluation and treatment of a patient.
LYNN E MILLER; SYRACUSE, NY
Profession: Licensed Master Social Worker; Lic. No. 029455; Cal. No. 16275
Action: Suspension for not less than 6 months and until terminated as set forth in consent order application, upon termination of suspension, probation 2 years.
Summary: Licensee cannot successfully defend against charges of engaging in a sexual relationship with a client.
LYNN E MILLER; SYRACUSE, NY
Profession: Certified Social Worker; Lic. No. 029455; Cal. No. 16275
Action: Suspension for not less than 6 months and until terminated as set forth in consent order application, upon termination of suspension, probation 2 years.
Summary: Licensee cannot successfully defend against charges of engaging in a sexual relationship with a client.
Veterinary Medicine
WARSTLER TERESA K BAILEY (A/K/A BAILEY TERESA K); CHARLOTTE, NC
Profession: Veterinarian; Lic. No. 007069; Cal. No. 16603
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee does not contest charges of
July 1997
Acupuncture
GUO-GUANG CHEN; FLUSHING, NY
Profession: Acupuncturist; Lic. No. 000190; Cal. No. 16581
Action: $1,000 fine, probation 2 years.
Summary: Licensee admits charges of delegating professional responsibilities to an unlicensed person.
Dentistry
JEFFREY LEON; STONY BROOK, NY
Profession: Dentist; Lic. No. 034458; Cal. No. 16704
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $2,000 fine.
Summary: Licensee admits charges of administering Epinephrine to a patient when he knew the patient had a sensitivity to it.
MICHAEL C PIGNATO; PENFIELD, NY
Profession: Dentist; Lic. No. 033689; Cal. No. 14388
Action: Censure and Reprimand, $250 fine.
Summary: Licensee was found guilty of failing to record the issuance of a prescription for a controlled substance in the patient's treatment record.
Engineering
VICTOR BARRY BUCKSTAD; WASHINGTONVILLE, NY
Profession: Professional Engineer; Lic. No. 044293; Cal. No. 16498
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee does not contest charges of affixing his seal to plans that incorrectly indicated the location of test pits and of incorrectly stating the results of deep pits tests.
Nursing
CAROLYN P ADANTI (A/K/A ADANTI CAROLYN PATRICIA); SPRINGVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 164880; Cal. No. 16103
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admits charges of willfully physically abusing clients.
IRENE FERGUSON BACCHUS (A/K/A FERGUSON IRENE ELIZABETH, MARCINK IRENE ELIZABETH); EAST NORTHPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 091411; Cal. No. 16532
Action: 2 year suspension, execution of suspension stayed probation 2 years, $500 fine.
Summary: Licensee admits charges of three specifications of Driving While Intoxicated and failing to disclose a criminal conviction.
DAVID LEE BRIGGS; BINGHAMTON, NY
Profession: Registered Professional Nurse; Lic. No. 328031; Cal. No. 16803
Action: 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $500 fine.
Summary: Licensee admits charges of mistranscribing a physician's order for a cough syrup, overlooking a physician's order to reduce the rate of an intravenous infusion, administering an incorrect intravenous medication, and signing off on a physician's order indicating that it had been correctly transcribed when, in fact, a secretary had mistranscribed it.
ANNMARIE BRUNO (A/K/A MARRAPESE ANNMARIE); AUBURN, NY
Profession: Registered Professional Nurse; Lic. No. 427100; Cal. No. 16643 16642
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admits charges of medication administration and documentation errors.
BARBARA A CLAUSS (A/K/A MELNYK BARBARA ANN); ORCHARD PARK, NY
Profession: Registered Professional Nurse; Lic. No. 254352; Cal. No. 16632
Action: Indefinite suspension until successfully completes certain course of retraining, indefinite suspension until terminated as set forth in consent order application - upon termination of suspensions, probation 2 years.
Summary: Licensee admits charges of multiple medication administration and charting errors.
TAMMY ALBERTA CUSHMAN; STILLWATER, NY
Profession: Registered Professional Nurse; Lic. No. 423856; Cal. No. 16010
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admits charges of committing six documentation and medication administration errors.
MARGARET D'ALESSANDRO; NORTH MERRICK, NY
Profession: Licensed Practical Nurse; Lic. No. 134719; Cal. No. 16658 16659
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admits charges of having been convicted of a Scheme to Defraud in the Second Degree.
GEORGE JOSEPH DAGIS; WOODSTOCK, NY
Profession: Registered Professional Nurse; Lic. No. 454043; Cal. No. 16762
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admits charges of having been convicted of Failure to Comply with Firearm Dealer Licensing Requirements.
GERALD W DAVIS; COOPERSTOWN, NY
Profession: Registered Professional Nurse; Lic. No. 296989; Cal. No. 16217
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admits charges of administering the incorrect drug to repair a wet tap in an epidural anesthesia.
MARY BADLU C DEFREITAS-BADLU (A/K/A DEFREITAS-HARIPERSAUD MARY, BADLU MARY DEFREITAS); OZONE PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 157837; Cal. No. 16666
Action: Application to surrender license granted.
Summary: Licensee admits charges of signing out Meperidine for administration when in fact it was for her personal use.
JUDITH ELLEN DELEO; STATEN ISLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 146099; Cal. No. 16110
Action: Application to surrender license granted.
Summary: Licensee admits to charges of forging prescriptions for controlled substances while on probation.
CATHLEEN W DOOLITTLE (A/K/A BURR CATHLEEN WALES, WALES CATHLEEN MARY); PHOENIX, AZ
Profession: Registered Professional Nurse; Lic. No. 234136; Cal. No. 16296
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admits charges of administering the wrong medication to a patient.
SANDRA Y FARRIOR (A/K/A REID SANDRA YVONNE); ISLANDIA, NY
Profession: Registered Professional Nurse; Lic. No. 446986; Cal. No. 16484 16485
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admits charges of having been convicted of Insurance Fraud in the Fifth Degree, a class A misdemeanor.
GREGORY L FRAZIER; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 270163; Cal. No. 16242
Action: Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Assault in the First Degree, Criminal Contempt in the Second Degree, Criminal Possession of a Controlled Substance in the Seventh Degree, Theft of Services, Assault in the Third Degree, Criminal Possession of a Controlled Substance in the Seventh Degree, two counts of Theft of Services, Criminal Impersonation in the Second Degree, Criminal Sale of a Controlled Substance in the Fifth Degree.
TANYA A GILBERT; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 174320; Cal. No. 16547 16548
Action: Suspension for not less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee admits charges of having been convicted of Grand Larceny in the Third Degree, a Class A Misdemeanor, and Criminal Possession of a Controlled Substance in the Third Degree, a Class B Felony.
TANYA ANN GILBERT; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 379823; Cal. No. 16547 16548
Action: Suspension for not less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee admits charges of having been convicted of Grand Larceny in the Third Degree, a Class A Misdemeanor, and Criminal Possession of a Controlled Substance in the Third Degree, a Class B Felony.
HEATHER J HAMZA (A/K/A WILSON HEATHER J, SCHOENBAUER HEATHER JO); BAY SHORE, NY
Profession: Registered Professional Nurse; Lic. No. 437290; Cal. No. 16619 16620
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admits charges of documenting that controlled drugs were administered to patients when they were in fact used for her personal use.
LORLEEN YVONNE HARRY (A/K/A HARRY LORLEEN YVONNE HOPPIE); CAMBRIA HEIGHTS, NY
Profession: Registered Professional Nurse; Lic. No. 229366; Cal. No. 13994
Action: Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing while her ability to practice was impaired by mental disability.
PAUL G HELM; VESTAL, NY
Profession: Licensed Practical Nurse; Lic. No. 185469; Cal. No. 16755
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admits charges of falsely telling a patient that two products were equivalent, telling a patient that a prescription was not required for a prescription-required drug, making an unauthorized substitution, and mislabeling an over-the counter product.
LINDA S HENDERSON; BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 293078; Cal. No. 16672 16673
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee does not contest charges of transposing the blood sugar values of two patients and directing a nurse to discontinue an order for insulin without clarifying the order with the patient's physician.