Skip to main content

FOR IMMEDIATE RELEASE

October 10, 2018
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 92 Professional Discipline Cases

September 17 - 18, 2018

     The Board of Regents announced disciplinary actions resulting in the revocation of 3 licenses, surrender of 26 licenses and 63 other disciplinary actions. The penalty indicated for each case relates solely to the misconduct set forth in that particular case.

I. REVOCATIONS AND SURRENDERS

Chiropractic

Shimon J. Metz; Chiropractor, West Hempstead, NY 11552-1155; Lic. No. 008102; Cal. No. 29164; Found guilty of professional misconduct; Penalty: Revocation.

Massage Therapy

Ilya Arnopolskiy; Massage Therapist; Owego, NY 13827; Lic. No. 029833; Cal. No. 30654; Application to surrender license granted. Summary: Licensee admitted to the charge of touching sexual parts of female clients while rendering massage therapy in or about between February 2, 2017 and April 7, 2017.

Mental Health Practitioners

Steven M. Marsh; Licensed Marriage and Family Therapist; West Islip, NY 11795; Lic. No. 001267; Cal. No. 30508; Application to surrender license granted. Summary: Licensee did not contest charges of conduct in the profession which evidences moral unfitness, willful verbal and physical abuse, and practicing the profession of licensed marriage and family therapy while the license was suspended.

Nursing

Kimberly L. States; Registered Professional Nurse; Painted Post, NY 14870; Lic. No. 527982; Cal. No. 29593; Found guilty of professional misconduct; Penalty: Revocation.

Greg Stafford Gaba; Registered Professional Nurse; Marshall, MO 65340; Lic. No. 503169; Cal. No. 29974; Application to surrender license granted. Summary: Licensee admitted to the charge of having been found guilty of diverting controlled substances and dangerous drugs for his personal use by the Board of Registered Nursing Department of Consumer Affairs, State of California, which conduct if committed in New York State would constitute practicing nursing fraudulently.

Sharon L. Clements; Registered Professional Nurse; Hollywood, FL 33021-1738; Lic. No. 347860; Cal. No. 30036; Application to surrender license granted. Summary: Licensee admitted to the charge of having been found guilty of failing to meet minimal standards of acceptable and prevailing nursing practice including engaging in acts for which the licensee is not qualified by training or experience in the State of Florida, where the conduct if committed in New York, would constitute practicing the profession of nursing with negligence on more than on occasion.

Deborah Ann Casale; Registered Professional Nurse; North Babylon, NY 11703; Lic. No. 414702; Cal. No. 30135; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree, a class E felony, Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor; and, Petit Larceny, a class A misdemeanor.

Noelle Croal; Licensed Practical Nurse; Hempstead, NY 11550; Lic. No. 207302; Cal. No. 30467; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to report and document that a patient rolled onto the floor mat from her bed.

Kyle Ray Holman; Licensed Practical Nurse; Etna, WY 83118; Lic. No. 232231; Cal. No. 30490; Application to surrender license granted. Summary: Licensee did not contest the charge of suturing the finger of an Urgent Care Center patient in the State of California.

Laurie Gay Reich; Registered Professional Nurse; Powell, WY 82435-9719; Lic. No. 528762; Cal. No. 30529; Application to surrender license granted. Summary: Licensee admitted to the charge of diverting narcotics for his own use while practicing as a registered nurse in the State of Colorado.

Cindy Ann Parmelee; Registered Professional Nurse; North Las Vegas, NV 89031; Lic. No. 277668; Cal. No. 30574; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to properly document the administration of controlled substance medications in patient medication administration records while practicing as a licensed professional nurse in the State of Nevada.

Andrell J. Leppanen; Licensed Practical Nurse; Dannemora, NY 12929; Lic. No. 285829; Cal. No. 30598; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Murder in the 2nd Degree and Assault in the 1st Degree.

Kristi Leigh Planick; Registered Professional Nurse; Mansfield, OH 44903-9296; Lic. No. 627077; Cal. No. 30614; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Vehicular Assault in the State of Ohio, a felony of the 4th Degree, which in New York would constitute Assault in the 3rd Degree, a class A misdemeanor.

Sophie Pride; Registered Professional Nurse; Philadelphia, PA 19152; Lic. No. 489768; Cal. No. 30631; Application to surrender license granted. Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in Pennsylvania, where the conduct if committed in New York would constitute unprofessional misconduct; being habitually drunk or being dependent on, or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens, or other drug having similar effects.

Patricia C. Joseph; Licensed Practical Nurse; Stafford, TX 77477; Lic. No. 290759; Cal. No. 30636; Application to surrender license granted. Summary: Licensee did not contest the charge of finding of professional misconduct by the Texas State Board of Nursing for creating an inaccurate medical record, which if committed in New York State, would constitute professional misconduct for failing to maintain a record for each patient which accurately reflects the evaluation and treatment of the patient in violation of section 6509(9) of the New York Education law and section 29.2 (a)(3) of the Rules of the Board of Regents (8 NYCRR).

Cheryl Ann Edmondson; Licensed Practical Nurse, Registered Professional Nurse; Buford, GA 30519; Lic. Nos. 165818, 375095; Cal. Nos. 30641, 30642; Application to surrender licenses granted. Summary: Licensee did not contest the charge of the finding of professional misconduct by the Florida State Board of Nursing for making deceptive, untrue, or fraudulent representations in or related to the practice of a profession, which if committed in New York State, would constitute professional misconduct for willfully making or filing a false report in violation of section 6509(9) of the New York Education law and section 29.1 (b)(6) of the Rules of the Board of Regents (8NYCRR).

Cynthia Renee Lucas; Registered Professional Nurse; Pascagoula, MS 39567; Lic. No. 725000; Cal. No. 30660; Application to surrender license granted. Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in Mississippi, where the conduct if committed in New York would constitute unprofessional conduct; practicing the profession of nursing with gross negligence; and being dependent on or a habitual user of narcotics.

Silvio Jesus Ruiz; Registered Professional Nurse; Miami, FL 33193-5706; Lic. No. 600398; Cal. No. 30661; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud and False Statement in Florida.

Stacy Eleanor McAdams; Licensed Practical Nurse; Pawling, NY 12564-1418; Lic. No. 229013; Cal. No. 30697; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of 3 counts of Willful Violation of Health Laws, a misdemeanor.

Donna Maria Hanna; Registered Professional Nurse; Santa Barbara, CA 93110-4066; Lic. No. 537882; Cal. No. 30706; Application to surrender license granted. Summary: Licensee admitted to the charge of Colorado habitual user.

Debra A. McGurrin a/k/a Debra Luckett a/k/a Debra M. Luckett; Registered Professional Nurse; Walton, KY 41094; Lic. No. 374161; Cal. No. 30712; Application to surrender license granted. Summary: Licensee did not contest the charge of being habitually drunk in that she was habitually dependent on alcohol.

Christine Vigneau; Registered Professional Nurse; Gulfport, FL 33707; Lic. No. 542074; Cal. No. 30713; Application to surrender license granted. Summary: Licensee did not contest the charge of up until in or about March 2011, being dependent on and a habitual user of the controlled substances Percocet and Demerol.

Marie A. Anders; Registered Professional Nurse; Orland Park, IL 60467; Lic. No. 414547; Cal. No. 30714; Application to surrender license granted. Summary: Licensee did not contest the charge of failing to properly document according to facility policy in Arizona.

Lori Jean Klees; Registered Professional Nurse; Los Angeles, CA 90034; Lic. No. 545392; Cal. No. 30715; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of driving with a blood alcohol level of 0.08 percent or more in the State of California, a misdemeanor, and which if committed within this state, would have constituted Driving While Intoxicated, an unclassified misdemeanor.

Jessica Leigh Hardy; Registered Professional Nurse; Dana Point, CA 92629; Lic. No. 708781; Cal. No. 30717; Application to surrender license granted. Summary: Licensee admitted to the charge of in the State of Tennessee, obtaining unauthorized prescriptions under the names of providers in order to obtain controlled substances.

Podiatry

Perrin Edwards; Podiatrist; Hudson, NY 12534; Lic. No. 002903; Cal. No. 30643; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud.

Public Accountancy

Judah Wernick; Certified Public Accountant; Woodmere, NY 11598; Lic. No. 061181; Cal. No. 28480; Found guilty of professional misconduct; Penalty: Revocation.

Social Work

Joseph L. Overlock; Licensed Master Social Worker; Siasconset, MA 02564; Lic. No. 073155; Cal. No. 30400; Application to surrender license granted. Summary: Licensee did not contest the charge of entering into a long-term intimate romantic relationship with a patient.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Acupuncture

 Ying Li; Acupuncturist; Oakland Gardens, NY 11364; Lic. No. 001336; Cal. No. 27653; Found guilty of professional misconduct; Penalty: 2 years suspension, execution of last 12 months of suspension stayed, probation 2 years.

Architecture

Edward C. Hicks; Architect; Flushing, NY 11358-1909; Lic. No. 016413; Cal. No. 30533; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.

Chiropractic

Scott Joseph Keller; Chiropractor; Ronkonkoma, NY 11779; Lic. No. 007598; Cal. No. 30308; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 30 months and until fit to practice, 3 years probation to commence subsequent to termination of suspension and upon actual return to practice, $10,000 fine payable within 2 years.

Dentistry

Jin Wook Song; Dentist; Carthage, NY 13619; Lic. No. 048707; Cal. No. 28074; Found guilty of professional misconduct; Penalty: Partial indefinite suspension in specified areas for a minimum of 2 years and until completion of retraining in each of these specified areas, probation 4 years concurrent with commencement of partial indefinite suspension, terms of probation include requirements that, during period of probation, respondent be prohibited from practicing dentistry in the specified areas to which her suspension applies until such time as respondent has been duly notified of the termination of such suspensions in these specified areas and that, in addition, respondent be required to successfully complete coursework in Risk Management and in Ethics during period of probation, $2,500 fine.

John Thomas Gordon; Dentist; Islip Terrace, NY 11752; Lic. No. 044635; Cal. No. 29951; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.

Honey Ojha; Dentist, Dental Enteral Conscious Sedation; New Hartford, NY 13413; Lic. No. 054720, Cert. No. 000601; Cal. Nos. 29962, 29963; Application for consent order granted; Penalty agreed upon: 2 years stayed suspensions, 2 years probation, $3,000 fine.

Shakera Zelawar; Dental Hygienist; Clifton Park, NY 12065; Lic. No. 025875; Cal. No. 30527-8403; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Nursing

Thosha Korynn Labate; Licensed Practical Nurse, Registered Professional Nurse; Rochester, NY 14612; Lic. Nos. 259048, 530063; Cal. Nos. 28939, 28940; Application for consent order granted; Penalty agreed upon: 2 years stayed suspensions, 2 years probation, $500 fine.

Tammy Lee Robinson; Licensed Practical Nurse; Rensselaer, NY 12144; Lic. No. 267759; Cal. No. 29250; Found guilty of professional misconduct; Penalty: 2 years suspension, execution of suspension stayed, probation 2 years, $500 fine.

Christine Denise Howard; Registered Professional Nurse; Savannah, GA 31404; Lic. No. 541998; Cal. No. 29496; Found guilty of professional misconduct; Penalty: $250 fine, suspension until substance abuse-free and fit to practice, probation 2 years to commence subsequent to termination of suspension and if and when return to practice in the State of New York.

Darryl Lynn Jebbett; Licensed Practical Nurse; Rochester, NY 14620; Lic. No. 234001; Cal. No. 29583; Found guilty of professional misconduct; Penalty: Indefinite suspension until fit to practice, upon termination of suspension, probation 2 years.

Ramesh Efran Kola; Licensed Practical Nurse; Albany, NY 12202; Lic. No. 243724; Cal. No. 29623; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Luke D. Meissner; Registered Professional Nurse; Saranac Lake, NY 12983; Lic. No. 642035; Cal. No. 29634; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Francine Paulette Francioli a/k/a Francine P. Whittaker; Licensed Practical Nurse; Youngstown, NY 14174; Lic. No. 289365; Cal. No. 29696; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.

Kristin Marie Bolduc; Registered Professional Nurse; Freehold, NY 12431; Lic. No. 666126; Cal. No. 29943; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.

Kelly A. Aragona a/k/a Kelly Ann Osier; Licensed Practical Nurse, Registered Professional Nurse; Clay, NY 13041; Lic. Nos. 253984, 509907; Cal. Nos. 30037, 30038; Application for consent order granted; Penalty agreed upon: 2 years stayed suspensions, 2 years probation, $500 fine.

Jonathan William Biggar; Licensed Practical Nurse, Registered Professional Nurse; Tully, NY 13159-9424; Lic. Nos. 190611, 443311; Cal. Nos. 30109, 30110; Application for consent order granted; Penalty agreed upon: 1 month actual suspensions, 23 months stayed suspensions, 2 years probation, $500 fine.

Krystal Ann Jarrett a/k/a Krystal McQuown; Licensed Practical Nurse; North Rose, NY 14516; Lic. No. 293116; Cal. No. 30160; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $250 fine payable within 6 months.

Lisa Marie Kiernan; Registered Professional Nurse; Williston Park, NY 11596; Lic. No. 508698; Cal. No. 30167; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension; 1 year probation; $500 fine.

Michele Ann Goss; Registered Professional Nurse; Miller Place, NY 11764; Lic. No. 479079; Cal. No. 30199; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Gloria Vasquez; Licensed Practical Nurse, Registered Professional Nurse; Bay Shore, NY 11706; Lic. Nos. 245484, 488910; Cal. Nos. 30215, 30214; Application for consent order granted; Penalty agreed upon: 1 month actual suspensions, 23 months stayed suspensions, 2 years probation.

Norine Edith Barnett; Licensed Practical Nurse, Registered Professional Nurse; Beaver Dams, NY 14812; Lic. Nos. 236641, 491272; Cal. Nos. 30242, 30243; Application for consent order granted; Penalty agreed upon: 2 years stayed suspensions, 2 years probation.

Holly Rose Knaus; Licensed Practical Nurse; Orchard Park, NY 14217; Lic. No. 238519; Cal. No. 30260; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Cindy Ann Martin; Registered Professional Nurse; Seneca Castle, NY 14547; Lic. No. 342238; Cal. No. 30274; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Debbie Hicks a/k/a Debbie Buckley; Registered Professional Nurse; Buffalo, NY 14215-0402; Lic. No. 416023; Cal. No. 30307; Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Kimberly Marie Gordon; Licensed Practical Nurse; Moriches, NY 11955-1214; Lic. No. 290903; Cal. No. 30313; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Kerri Jo McIntosh; Licensed Practical Nurse; Crown Point, NY 12928-1292; Lic. No. 265466; Cal. No. 30316; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Eleni Marie Green; Registered Professional Nurse; Rochester, NY 14609-1874; Lic. No. 720462; Cal. No. 30336; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Carmen M. Santiago; Licensed Practical Nurse; Tivoli, NY 12583; Lic. No. 308469; Cal. No. 30350; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.

Wendy Harbinger; Registered Professional Nurse; Saugerties, NY 12477; Lic. No. 355417; Cal. No. 30355; Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon termination of actual suspension, 2 years probation to commence upon return to practice.

Katherine Louise Gallup; Registered Professional Nurse; Howes Cave, NY 12092; Lic. No. 677875; Cal. No. 30356; Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 4 months.

Salvatore Mattaliano; Licensed Practical Nurse, Registered Professional Nurse; Brooklyn, NY 11228; Lic. Nos. 205138, 447931; Cal. Nos. 30357, 30358; Application for consent order granted; Penalty agreed upon: 2 years stayed suspensions, 2 years probation.

Karli C. Sydor; Registered Professional Nurse; Wynantskill, NY 12198; Lic. No. 633528; Cal. No. 30365; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Teresa Marie Ruiz; Registered Professional Nurse; Portland, NY 14769; Lic. No. 606045; Cal. No. 30375; Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.

Jamie Van Etten; Licensed Practical Nurse; Tully, NY 13159; Lic. No. 315308; Cal. No. 30382; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $750 fine payable within 6 months.

Alana Parker; Licensed Practical Nurse; Watertown, NY 13601; Lic. No. 323039; Cal. No. 30385; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Kimberly Jean Ratajczak; Licensed Practical Nurse, Registered Professional Nurse; Lockport, NY 14094; Lic. Nos. 255428, 532907; Cal. Nos. 30386, 30387; Application for consent order granted; Penalty agreed upon: 2 years stayed suspensions, 2 years probation, $500 fine.

Sosamma K. Mani; Licensed Practical Nurse, Registered Professional Nurse; New Hyde Park, NY 11040; Lic. Nos. 264842, 650879; Cal. Nos. 30431, 30432; Application for consent order granted; Penalty agreed upon: 1 month actual suspensions, 23 months stayed suspensions, 2 years probation.

Matthew Michael MacLeod; Registered Professional Nurse; Rensselaer, NY 12144; Lic. No. 621796; Cal. No. 30442; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Nancy Anne Sargus; Registered Professional Nurse; Bronx, NY 10451; Lic. No. 436729; Cal. No. 30456; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Ellen Gale Matzer; Registered Professional Nurse; Wantagh, NY 11793; Lic. No. 310914; Cal. No. 30471; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.

Jessie Elizabeth Marie Skiff a/k/a Jessie Doughty; Licensed Practical Nurse; Ellenville, NY 12428; Lic. No. 270568; Cal. No. 30484; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for a minimum of 1 month and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.

Lizbeth Tamayo; Licensed Practical Nurse; Islip Terrace, NY 11752; Lic. No. 323660; Cal. No. 30501; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.

Jeanine B. Fogarty; Licensed Practical Nurse, Registered Professional Nurse; Buckhannon, WV 26201; Lic. Nos. 180171, 389909; Cal. Nos. 30543, 30542; Application for consent order granted; Penalty agreed upon: 1 month actual suspensions, 11 months stayed suspensions, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.

Kristen Davis Landry; Registered Professional Nurse; Elmira, NY 14904; Lic. No. 689820; Cal. No. 30544; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 30 days.

Jereme Eugene Beers; Registered Professional Nurse; Reseda, CA 91335; Lic. No. 662888; Cal. No. 30545; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.

Lisa Marcelle Cederbaum; Registered Professional Nurse, Nurse Practitioner (Adult Health); Truckee, CA 96160; Lic. No. 532399, Cert. No. 304324; Cal. Nos. 30546, 30547; Application for consent order granted; Penalty agreed upon: 2 years stayed suspensions, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.

Kelly Ann Marie Mayerhofer a/k/a Kelly Ann Marie Tokarz; Licensed Practical Nurse; Chicago, IL 60657-3418; Lic. No. 302617; Cal. No. 30648; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.

Pharmacy

Zam Zam Pharmacy, Inc.; Pharmacy; Bronx, NY 10451; Reg. No. 031333; Cal. No. 30283; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $10,000 fine payable within 30 days.

Public Accountancy

James Christopher Conery; Certified Public Accountant; Albany, NY 12205; Lic. No. 064873; Cal. No. 30129; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.

Daniel Leon Rothbaum; Certified Pubic Accountant; Stamford, CT 06905; Lic. No. 069422; Cal. No. 30485; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,500 fine.

Veterinary Medicine

Mary B. Sykes; Veterinarian; Mamaroneck, NY 10543; Lic. No. 009065; Cal. No. 30376; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

 

Media Contact

Reporters and education writers may contact the Office of Communications by email or phone at:

Press@nysed.gov
(518) 474-1201