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 1996

Nursing

BARBARA ANN COHICK LIGOCI; LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 178353; Cal. No. 15529

Regents Action Date: June 14, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee did not contest charges of making medication administration/recordkeeping errors.

STACEY MICHELLE MACK (A/K/A KELLY STACEY MICHELLE); WATERTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 390554; Cal. No. 16020 16019

Regents Action Date: June 14, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of making two medication administration errors.

REGINA LYNN MARTH; LOCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 218287; Cal. No. 14489

Regents Action Date: June 14, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges that she failed to administer Castor Oil to a patient but indicated on the patient's Medication Administration Record that she had done so.

PATRICIA MITCHELL (A/K/A WHITE PATRICIA M); SHELTER ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 256306; Cal. No. 15786

Regents Action Date: June 14, 1996
Action: Censure and Reprimand, probation 2 years.
Summary: Licensee did not contest charges that she failed to obtain the signature of a witness to the disposal of a controlled substance.

SHARON LOUISE PROCTOR (A/K/A BORN SHARON LOUISE); SPRINGVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 374055; Cal. No. 15439

Regents Action Date: June 14, 1996
Action: Suspension until successfully participates in a course of therapy and treatment - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted having been found by the Commissioner of health to be in violation of Article Thirty-Three of Public Health Law relating to controlled substances.

KATHY E ROUSE (A/K/A CAREY KATHY EILEEN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 190591; Cal. No. 15982

Regents Action Date: June 14, 1996
Action: Revocation.
Summary: Licensee was found to have been convicted of Petit Larceny, a Class A Misdemeanor and Grand Larceny in the Fourth degree, Class A Felony.

BARBARA SIMONS; RICHMOND, VA

Profession: Licensed Practical Nurse; Lic. No. 087697; Cal. No. 15959

Regents Action Date: June 14, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice.
Summary: Licensee admitted charges of making medication administration errors.

ZELIA V SPENCE; YORKTOWN HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 123955; Cal. No. 15968

Regents Action Date: June 14, 1996
Action: Censure and Reprimand, probation 1 year.
Summary: Licensee was found to have been convicted of three counts of Willful Violation of the Health Laws, a misdemeanor.

Pharmacy

JOHN EDWARD HRESKO; EAST MEADOW, NY

Profession: Pharmacist; Lic. No. 027040; Cal. No. 16012

Regents Action Date: June 14, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges that he routinely entered another pharmacist's initials into the pharmacy's computer records for prescriptions he dispensed.

STU LEHRER; LIDO BEACH, NY

Profession: Pharmacist; Lic. No. 037783; Cal. No. 15728

Regents Action Date: June 14, 1996
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of a conviction of Criminal Possession of a Weapon in the Fourth Degree.

SATISH RAMANLAL SHAH; CLIFTON, NJ

Profession: Pharmacist; Lic. No. 039297; Cal. No. 15633

Regents Action Date: June 14, 1996
Action: Revocation.
Summary: Licensee was found guilty of unlawfully, willfully, and knowingly conspiring, combining, confederating, and agreeing with each other and with others to defraud the United States by impeding, impairing, obstructing and defeating the lawful government functions of the United States Food and Drug Administration in its administration of the Federal Food, Drug and Cosmetic Act and related regulations.

JOSEPH MANNING VINCENT; CAZENOVIA, NY

Profession: Pharmacist; Lic. No. 020409; Cal. No. 16040

Regents Action Date: June 14, 1996
Action: $1,000 fine, probation 1 year.
Summary: Licensee admitted failing to properly dispense medications.

Podiatry

ALAN S KATZ; NEW YORK, NY

Profession: Podiatrist; Lic. No. 004106; Cal. No. 15985

Regents Action Date: June 14, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of a conviction of Criminal Possession of a Controlled Substance in the Seventh Degree, a Class A Misdemeanor.

EDWARD FRANCIS ROGAN JR; EAST SETAUKET, NY

Profession: Podiatrist; Lic. No. 003522; Cal. No. 15983

Regents Action Date: June 14, 1996
Action: 1 year suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to charges of a conviction of Offering a False Instrument for Filing in the First Degree, a Class E Felony.

Psychology

GREGORY THEODORE ANDERSON; CORAM, NY

Profession: Psychologist; Lic. No. 010939; Cal. No. 15665

Regents Action Date: June 14, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charges of being convicted of committing Petit Larceny, a Class A Misdemeanor.

Public Accountancy

ANDREW YOUNGWOOK CHOI (A/K/A CHOI YOUNG WOOK); NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 056231; Cal. No. 15552

Regents Action Date: June 14, 1996
Action: 2 year suspension with leave to apply for early termination upon submission of certain written proof, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charges of signing a "Certification of Employer" form which contained false information regarding the applicant's public accounting experience and wilfully failing to register.

MARVIN COHEN; LONG BEACH, NY

Profession: Certified Public Accountant; Lic. No. 057757; Cal. No. 16035 16036

Regents Action Date: June 14, 1996
Action: 1 year suspension, upon service of suspension, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charges of having a conviction of Conspiracy to Defraud the United States.

MARVIN COHEN; LONG BEACH, NY

Profession: Public Accountant; Lic. No. 000310; Cal. No. 16035 16036

Regents Action Date: June 14, 1996
Action: 1 year suspension, upon service of suspension, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charges of having a conviction of Conspiracy to Defraud the United States.

Social Work

HARRY L APPLEDORF; STATEN ISLAND, NY

Profession: Licensed Clinical Social Worker; Lic. No. 018930; Cal. No. 15902

Regents Action Date: June 14, 1996
Action: 5 year suspension, following service of suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to charges of a conviction of Petit Larceny, a Class A Misdemeanor.

HARRY L APPLEDORF; STATEN ISLAND, NY

Profession: Certified Social Worker; Lic. No. 018930; Cal. No. 15902

Regents Action Date: June 14, 1996
Action: 5 year suspension, following service of suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to charges of a conviction of Petit Larceny, a Class A Misdemeanor.

April 1996

Dentistry

BHUPENDRAKUMAR V DOSHI; BROOKLYN, NY

Profession: Dentist; Lic. No. 037995; Cal. No. 15393

Regents Action Date: April 24, 1996
Action: Revocation.
Summary: Licensee was found guilty of a charge of having a conviction of Offering a False Instrument for Filing in the First Degree, a Class E Felony.

WILLIAM D MOODY; WHITE PLAINS, NY

Profession: Dentist; Lic. No. 030878; Cal. No. 13190

Regents Action Date: April 24, 1996
Action: 2 year suspension, execution of suspension stayed, $5,000 fine.
Summary: Licensee was found guilty of a charge of failing to respond to a letter directing him to report to the State Education Department and failing to make patient records available to the Department.

PAUL A SADOWSKY; MIDDLE VILLAGE, NY

Profession: Dentist; Lic. No. 037193; Cal. No. 15725

Regents Action Date: April 24, 1996
Action: 2 year suspension, execution of last 1 year of suspension stayed followed by, probation 2 years.
Summary: Licensee was found guilty of having been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law pertaining to controlled substances.

Engineering

MICHAEL J FITZPATRICK; VESTAL, NY

Profession: Professional Engineer; Lic. No. 048503; Cal. No. 15682 15683

Regents Action Date: April 24, 1996
Action: Suspension until found fit to practice - upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of having a conviction for Aggravated Harassment in the Second Degree, a Class A misdemeanor.

Land Surveying

MICHAEL JAMES FITZPATRICK; VESTAL, NY

Profession: Land Surveyor; Lic. No. 049049; Cal. No. 15682 15683

Regents Action Date: April 24, 1996
Action: Suspension until found fit to practice - upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of having a conviction for Aggravated Harassment in the Second Degree, a Class A misdemeanor.

Nursing

ESTEBAN BARRENA; PARK RIDGE, NJ

Profession: Registered Professional Nurse; Lic. No. 449281; Cal. No. 16013

Regents Action Date: April 24, 1996
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted guilt to a charge that he failed to turn over to his employer, a home health care agency, his nursing notes on patients to whom he had provided home health care.

JAMES H BELLUZ; FREWSBURY, NY

Profession: Licensed Practical Nurse; Lic. No. 143193; Cal. No. 15123 15124

Regents Action Date: April 24, 1996
Action: $500 fine, probation 1 year.
Summary: Licensee admitted to a charge of failing to evaluate, assess, and schedule follow-up appointments and prepare the necessary records for the transfer of patients.

JAMES H BELLUZ; FREWSBURY, NY

Profession: Registered Professional Nurse; Lic. No. 337871; Cal. No. 15123 15124

Regents Action Date: April 24, 1996
Action: $500 fine, probation 1 year.
Summary: Licensee admitted to a charge of failing to evaluate, assess, and schedule follow-up appointments and prepare the necessary records for the transfer of patients.

KAREN ALLEN DOMBAL (A/K/A ALLEN KAREN ANNE); SMITHTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 090491; Cal. No. 15507 15508

Regents Action Date: April 24, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to a charge of obtaining a drug from a hospital for her own use by falsely representing that it was to be administered to a patient.

KAREN ALLEN DOMBAL; SMITHTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 307820; Cal. No. 15507 15508

Regents Action Date: April 24, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to a charge of obtaining a drug from a hospital for her own use by falsely representing that it was to be administered to a patient.