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.

September 1996

Dentistry

JACK TRAIGER; BRONX, NY

Profession: Dental General Anesthesia; Lic. No. 000287; Cal. No. 16190 16191

Regents Action Date: September 20, 1996
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to charges of a conviction of Grand Larceny in the Fourth Degree.

JACK TRAIGER; BRONX, NY

Profession: Dentist; Lic. No. 022088; Cal. No. 16190 16191

Regents Action Date: September 20, 1996
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to charges of a conviction of Grand Larceny in the Fourth Degree.

Engineering

PETER ANTHONY CHIEFARI; TROY, NY

Profession: Professional Engineer; Lic. No. 050531; Cal. No. 15025

Regents Action Date: September 20, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $2,000 fine.
Summary: Licensee did not contest a charge of submitting a New York State Environmental Quality Review Full Environmental Assessment Form with information at substantial variance with actual conditions.

JEROME MARTIN SIMINS; TROY, NY

Profession: Professional Engineer; Lic. No. 048728; Cal. No. 16077

Regents Action Date: September 20, 1996
Action: 2 year suspension after which probation for 2 years.
Summary: Licensee admitted to charges of a conviction for Bribery of a Public Official.

Massage Therapy

KEVIN PATRICK MCCRACKEN; NEW YORK, NY

Profession: Massage Therapist; Lic. No. 004947; Cal. No. 14893

Regents Action Date: September 20, 1996
Action: Revocation, $10,000 fine.
Summary: Licensee was found guilty of charges of, during the course of providing massage therapy, engaging in sexual activities with clients and of failing to maintain adequate records.

ROMANOV MICKAIL S ROITMAN; BROOKLYN, NY

Profession: Massage Therapist; Lic. No. 002083; Cal. No. 15384

Regents Action Date: September 20, 1996
Action: Application to surrender license granted, $1,000 fine.
Summary: Licensee did not contest charges of submitting false claims for reimbursement, engaging in false advertisement, violating probation, and wilfully filing a false form.

Nursing

ROBERT AUGENTE; EAST WILLISTON, NY

Profession: Registered Professional Nurse; Lic. No. 158294; Cal. No. 13646

Regents Action Date: September 20, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of charges of administering anesthesia to a patient without having first performed a pre-anesthetic assessment of the patient, failing to intubate patient prior to the commencement of an abortion, and failing to prepare a proper anesthetic record contemporaneously with his administration of anesthesia to the patient.

JOANN BEDELL; NAUBINWAY, MI

Profession: Licensed Practical Nurse; Lic. No. 190723; Cal. No. 14385

Regents Action Date: September 20, 1996
Action: License annulled upon the first specification and revoked upon the second specification solely in the event annulment is hereinafter set aside.
Summary: Licensee was found guilty of charges of fraudulently obtaining her license to practice and having been convicted of Criminal Possession of Stolen Property in the Third Degree.

LORRAINE JOYCE BESTRAM (A/K/A MOONEY LORRAINE J); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 335718; Cal. No. 16173 16174

Regents Action Date: September 20, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of misadministering allergy medication to six patients and making two transcription errors.

LORRAINE JOYCE BESTRAM; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 145035; Cal. No. 16173 16174

Regents Action Date: September 20, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of misadministering allergy medication to six patients and making two transcription errors.

DEENA FENETRE BLUE; WESTBURY, NY

Profession: Licensed Practical Nurse; Lic. No. 213345; Cal. No. 15582

Regents Action Date: September 20, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of committing several medication administration errors.

KIMBERLY ELAINE BRIDGES (A/K/A PARKER KIMBERLY ELAINE, ELDRIDGE KIMBERLY ELAINE); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 147821; Cal. No. 15140

Regents Action Date: September 20, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of failing to change dressings, leaving a patient's home without ensuring that the relief nurse had arrived, failing to keep an accurate patient record, failing to respond to a communication from the New York State Education Department, and abandoning a patient.

KIMBERLY KAY BURNS; BATAVIA, NY

Profession: Registered Professional Nurse; Lic. No. 388721; Cal. No. 14873

Regents Action Date: September 20, 1996
Action: Censure and Reprimand, probation 1 year.
Summary: Licensee did not contest charges of failing to question an inappropriate administration of potassium chloride to a patient.

BARBARA T COPANAS (A/K/A THURNAU BARBARA *, SCHWARTZ BARBARA); SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 278601; Cal. No. 13406

Regents Action Date: September 20, 1996
Action: 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of administering Demerol to an unassigned patient, failing to administer Demerol, and failing to accurately chart the administration of Demerol.

FRANCINE CUNNINGHAM; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 231119; Cal. No. 15224

Regents Action Date: September 20, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charges of being convicted of Misuse of Food Stamps.

CATHERINE DE PHILLIPS (A/K/A CARIDI CATHERINE, MCCARTHY CATHERINE); CENTER MORICHES, NY

Profession: Licensed Practical Nurse; Lic. No. 126508; Cal. No. 16239 16238

Regents Action Date: September 20, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of administering an intravenous solution other than that ordered by the physician.

CATHERINE DE PHILLIPS (A/K/A CARIDI CATHERINE, MCCARTHY CATHERINE); CENTER MORICHES, NY

Profession: Registered Professional Nurse; Lic. No. 365490; Cal. No. 16239 16238

Regents Action Date: September 20, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of administering an intravenous solution other than that ordered by the physician.

JUNE M FARNER; PERRYSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 285953; Cal. No. 14151

Regents Action Date: September 20, 1996
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend against the charge of slapping an elderly nursing home patient.

NADINE ANN GLENNING (A/K/A WINTER NADINE GLENNING); LATHAM, NY

Profession: Registered Professional Nurse; Lic. No. 393149; Cal. No. 15604

Regents Action Date: September 20, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charges of administering the wrong blood pack to a patient.

CYNTHIA LISA GRAFFEO (A/K/A KOLK CYNTHIA LISA); GOSHEN, NY

Profession: Registered Professional Nurse; Lic. No. 445586; Cal. No. 16095

Regents Action Date: September 20, 1996
Action: 2 years suspension, execution of suspension stayed, probation 2 years, 25 hours community service.
Summary: Licensee admitted to charges of diverting controlled substances.

ANNA MARIE HERRICK; CANAJOHARIE, NY

Profession: Licensed Practical Nurse; Lic. No. 218024; Cal. No. 16168

Regents Action Date: September 20, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charges of being convicted of Forgery in the Third Degree for forging prescriptions.

JOYCE OZBEY HOERTER-OZBEY (A/K/A HOERTER JOYCE MILLS); OAKDALE, NY

Profession: Registered Professional Nurse; Lic. No. 235444; Cal. No. 16251

Regents Action Date: September 20, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of failing to discover that an incorrect intravenous solution, containing a much more concentrated solution than was ordered by the physician, was being administered to a patient.

SUSAN L KLINGBERG (A/K/A HIGGINS SUSAN L, CALDERONE SUSAN L); SMITHTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 207570; Cal. No. 15560

Regents Action Date: September 20, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee did not contest charges of incorrectly charting with respect to medication administration, failing to administer medication, administering the wrong medication, and making incorrect entries in progress notes.

LYUBOV KONTOROVICH; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 445610; Cal. No. 14883

Regents Action Date: September 20, 1996
Action: Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of committing two medication administration errors.

NANETTE JOHNSON LONDON (A/K/A REEDER NANETTE JOHNSON); ELIZAVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 406460; Cal. No. 16248

Regents Action Date: September 20, 1996
Action: Application to surrender license granted.
Summary: Licensee admitted charges of convictions of Burglary in the Second Degree, Theft by Controlling Stolen Property with a value of $1,500 or More, Aggravated Robbery, Kidnaping, and practicing the profession of nursing fraudulently by failing to reveal the convictions to the New York State Education Department.

RICHARD L MARKES JR; ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 380750; Cal. No. 14758 14759

Regents Action Date: September 20, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of committing eight medication administration and documentation errors.

KENNETH P MASON; HANCOCK, NY

Profession: Registered Professional Nurse; Lic. No. 288151; Cal. No. 15738

Regents Action Date: September 20, 1996
Action: Revocation.
Summary: Licensee was found to have been convicted of Criminal Possession of a Controlled Substance and of Petit Larceny, and of having been found in violation of Article 33 of the Public Health Law.

DEBRA L MCNICHOL (A/K/A LAUMER DEBRA M, LAUMER DEBRA L); LAKEWOOD, NY

Profession: Registered Professional Nurse; Lic. No. 306394; Cal. No. 15767 15768

Regents Action Date: September 20, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine, 50 hours of public service
Summary: Licensee admitted to charges of convictions of Custodial Interference, Criminal Contempt, Criminal Trespass, Aggravated Harassment and Felonious Assault.

DEBRA L MCNICHOL; LAKEWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 098716; Cal. No. 15767 15768

Regents Action Date: September 20, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine, 50 hours of public service
Summary: Licensee admitted to charges of convictions of Custodial Interference, Criminal Contempt, Criminal Trespass, Aggravated Harassment and Felonious Assault.

BARBARA BENDAS NAPOLI (A/K/A BENDAS BARBARA ANN); CENTER MORICHES, NY

Profession: Registered Professional Nurse; Lic. No. 163947; Cal. No. 16249

Regents Action Date: September 20, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of failing to discover that an incorrect intravenous solution was being administered to a patient resulting in a much more concentrated solution than was ordered by the physician.