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 1995

Psychology

ARNOLD PROJANSKY; NEW PALTZ, NY

Profession: Psychologist; Lic. No. 003574; Cal. No. 15238

Regents Action Date: September 15, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine, 100 hours of public service.
Summary: Licensee was found guilty of charges of having been convicted Petit Larceny, a Class A Misdemeanor.

Public Accountancy

GEORGE MENDON CURTIS (A/K/A COHEN GEORGE M); ROSLYN HEIGHTS, NY

Profession: Public Accountant; Lic. No. 002911; Cal. No. 14802

Regents Action Date: September 15, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of charges of having been convicted of Attempt to Commit the Crime of Offering a False Instrument for Filing in the First Degree, a Class A Misdemeanor.

LEWIS ANDREW SWARTZ; SYOSSET, NY

Profession: Certified Public Accountant; Lic. No. 032384; Cal. No. 15087

Regents Action Date: September 15, 1995
Action: 2 year suspension, execution of last 18 months of suspension stayed, probation for last 18 months, 50 hours of public service.
Summary: Licensee was found guilty of charges of having been convicted of Petit Larceny, a Class A Misdemeanor.

July 1995

Architecture

WILLIAM M FRUDAKIS; WOODSIDE, NY

Profession: Architect; Lic. No. 016603; Cal. No. 13532

Regents Action Date: July 21, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charges of failing to complete contracted architectural services for four clients in a timely manner.

Certified Shorthand Reporting

HENRY HOCHBERG; MERRICK, NY

Profession: Certified Shorthand Reporter; Lic. No. 000202; Cal. No. 15342

Regents Action Date: July 21, 1995
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of one count of Attempt to Evade or Defeat Tax.

Chiropractic

JOSEPH D BAUDILLE; BROOKLYN, NY

Profession: Chiropractor; Lic. No. 004502; Cal. No. 15382

Regents Action Date: July 21, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of submitting two claims to an insurance company which listed treatment dates after he ceased treating the patient.

ARTHUR E PATTERSON JR; STATEN ISLAND, NY

Profession: Chiropractor; Lic. No. 003544; Cal. No. 14066

Regents Action Date: July 21, 1995
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of wilfully failing to register with the Department.

Dentistry

JAMES P JULIAN; MARTINSVILLE, VA

Profession: Dentist; Lic. No. 034468; Cal. No. 15231

Regents Action Date: July 21, 1995
Action: 1 year suspension, probation 3 years under various terms to commence upon return to practice, $1,000 fine.
Summary: Licensee admitted to charges of submitting false claim forms and seeking reimbursement for dental procedures not performed.

OGINA NISHAN T HAILOO BDS PC ; EAST FARMINGDALE, NY

Profession: Professional Service Corporation; Cal. No. 14946

Regents Action Date: July 21, 1995
Action: $500 fine, probation 1 year.
Summary: Licensee admitted to charges of failing to adequately fabricate a denture.

SCOTT GLENN SANDLER; VALLEY STREAM, NY

Profession: Dentist; Lic. No. 036220; Cal. No. 15352

Regents Action Date: July 21, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine, 50 hours of public service.
Summary: Licensee did not contest charges of submitting claim forms for reimbursement for dental work that was not done.

Engineering

LOUIE CARINI; ROCHESTER, NY

Profession: Professional Engineer; Lic. No. 033828; Cal. No. 11584

Regents Action Date: July 21, 1995
Action: $5,000 fine, probation 2 years.
Summary: Licensee was found guilty of charges of having affixed his signature and seal to building plans that had been copied without permission from a plan by an architect, and having affixed his signature and seal to building plans that failed to comply with building codes.

NARENDRA N PATEL; GARDEN CITY, KS

Profession: Professional Engineer; Lic. No. 068606; Cal. No. 14667

Regents Action Date: July 21, 1995
Action: Upon first specification, annul license upon second and third specifications, revocation.
Summary: Licensee was found guilty of charges of obtaining his licensee to practice the profession fraudulently.

Massage Therapy

TIMOTHY GING; HUNTINGTON STATION, NY

Profession: Massage Therapist; Lic. No. 003597; Cal. No. 15491

Regents Action Date: July 21, 1995
Action: Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of failing to properly supervise a massage therapist who was permitted to practice only under his supervision.

Nursing

LYNN AHL STEFANIE (A/K/A TRIANA STEFANIE LYNN); WARSAW, NY

Profession: Licensed Practical Nurse; Lic. No. 164122; Cal. No. 15484

Regents Action Date: July 21, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of two counts of Driving While Intoxicated, an unclassified Misdemeanor.

AVRIL ELIESE ASHMEADE; ROOSEVELT, NY

Profession: Licensed Practical Nurse; Lic. No. 200812; Cal. No. 15082 15083

Regents Action Date: July 21, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of administering an intravenous medication which had been labeled for one patient to a different patient and discharging a patient before the patient had undergone a required examination by a physician.

AVRIL ELIESE ASHMEADE; ROOSEVELT, NY

Profession: Registered Professional Nurse; Lic. No. 443258; Cal. No. 15082 15083

Regents Action Date: July 21, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of administering an intravenous medication which had been labeled for one patient to a different patient and discharging a patient before the patient had undergone a required examination by a physician.

MARION J BETZ; CARMEL, NY

Profession: Licensed Practical Nurse; Lic. No. 110070; Cal. No. 15242 15243

Regents Action Date: July 21, 1995
Action: Revocation.
Summary: Licensee was found guilty of charges of Attempted Criminal Possession of a Controlled Substance in the 7th Degree, a Class B Misdemeanor.

MARION JUNE BETZ; CARMEL, NY

Profession: Registered Professional Nurse; Lic. No. 348821; Cal. No. 15242 15243

Regents Action Date: July 21, 1995
Action: Revocation.
Summary: Licensee was found guilty of charges of Attempted Criminal Possession of a Controlled Substance in the 7th Degree, a Class B Misdemeanor.

CONSTANCE M BRIERE; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 117690; Cal. No. 15080

Regents Action Date: July 21, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years under various terms to commence upon return to practice, 75 hours of public service.
Summary: Licensee admitted to charges of Petit Larceny and Criminal Possession of stolen property in the 5th Degree and failing to indicate a criminal conviction on a Registration Renewal Application.

NANCY L COLETTI (A/K/A COLELTI NANCY L); ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 151540; Cal. No. 13186

Regents Action Date: July 21, 1995
Action: Revocation.
Summary: Licensee was found guilty of charges of having been convicted of the crime of Attempted Criminal Possession of a controlled substance in the 7th Degree, a Class B Misdemeanor, fraud involving submitting a false reference form with fraudulent intent, and filing a false registration application with fraudulent intent.

MARCELLA MC CORMACK COSTANZA;

Profession: Registered Professional Nurse; Lic. No. B25464; Cal. No. 14454

Regents Action Date: July 21, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year under various terms to commence upon return to practice.
Summary: Licensee admitted to charges of filing a false form by answering that no other state had instituted charges against her.

PATRICIA BRIEN O DAVIS (A/K/A O'BRIEN PATRICIA ANN); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 083214; Cal. No. 13897

Regents Action Date: July 21, 1995
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of administering controlled substances and failing to record them.

NANCY J DE SANTIS; MIDDLE VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 267398; Cal. No. 14915

Regents Action Date: July 21, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of self-prescribing a controlled substance with out authority to do so operating a Motor Vehicle with .10% or more blood alcohol level and falsely omitting a criminal conviction from her registration application.

SUZANNE M EVANS; UTICA, NY

Profession: Registered Professional Nurse; Lic. No. 338981; Cal. No. 14917 14916

Regents Action Date: July 21, 1995
Action: Revocation.
Summary: Licensee was found guilty of charges of Issuing a Bad Check, a Class B Misdemeanor conviction of Forgery in the Third Degree, a Class A Misdemeanor Unauthorized Use of a Motor Vehicle in the Third Degree, a Class A Misdemeanor.

SUZANNE M EVANS; UTICA, NY

Profession: Licensed Practical Nurse; Lic. No. 147859; Cal. No. 14917 14916

Regents Action Date: July 21, 1995
Action: Revocation.
Summary: Licensee was found guilty of charges of Issuing a Bad Check, a Class B Misdemeanor conviction of Forgery in the Third Degree, a Class A Misdemeanor Unauthorized Use of a Motor Vehicle in the Third Degree, a Class A Misdemeanor.

JAYMIE M FERRARA; FREWSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 193947; Cal. No. 15074

Regents Action Date: July 21, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of Attempted Criminal Possession of a Controlled Substance in the 4th Degree, a Class D Felony.

SHARON D GAINES (A/K/A FURMAN SHARON D, LESTER SHARON DENISE, FURMAN SHARON DENISE); MOUNT VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 224940; Cal. No. 14993

Regents Action Date: July 21, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of attempted Petit Larceny.

SUZANNE HAYES; GLEN AUBREY, NY

Profession: Licensed Practical Nurse; Lic. No. 182104; Cal. No. 15038

Regents Action Date: July 21, 1995
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of committing fifteen medication errors and/or omissions.

SHIRLEY JACKSON (A/K/A KACZANOWSKI SHIRLEY LEA, KACZANOWSKI SHIRLEY L, JACKSON SHIRLEY LEA); SLOAN, NY

Profession: Licensed Practical Nurse; Lic. No. 077538; Cal. No. 15450

Regents Action Date: July 21, 1995
Action: Censure and Reprimand, probation 1 year.
Summary: Licensee admitted to charges of administration of medications inconsistent with the physician's orders.

MADELINE SESSIONS G LARGO-SESSIONS (A/K/A LARGO MADELINE G); SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 320014; Cal. No. 12727

Regents Action Date: July 21, 1995
Action: 3 year suspension, execution of last 2 years and 3 months stayed, probation for last 2 years and 3 months.
Summary: Licensee was found guilty of charges of administering Cepholoc to a patient who had been assigned to another nurse and for whom the other nurse had already poured that medication, failing to check if the patient was able to swallow the medication, the patient thereafter gagging and choking on the medication, and leaving the patient before he was stabilized, and violating a term of probation.