THE STATE EDUCATION DEPARTMENT / THE UNIVERSITY OF THE STATE OF NEW YORK / ALBANY, NY 12234

 

TO:

The Honorable the Members of the Board of Regents

FROM:

David Johnson

COMMITTEE:

Full Board

TITLE OF ITEM:

Summary of the July 2004 Meeting

DATE OF SUBMISSION:

July 30, 2004

PROPOSED HANDLING:

Approval

RATIONALE FOR ITEM:

Approval for Public Distribution of the Summary of the Monthly Meeting

STRATEGIC GOAL:

Goal #4

AUTHORIZATION(S):

 

 

SUMMARY:

 

Attached for approval is the Summary of the July 2004 Meeting of the Board of Regents.

 

Your review should focus on the summaries of discussions in Full Board.  Motions adopted in Full Board were already approved as presented.

 

It is recommended that the Regents take the following action:

 

VOTED, that the Summary of the July 2004 Meeting of the Board of Regents of The University of the State of New York be approved.

 

 

 

SUMMARY OF THE JULY MEETING

OF THE BOARD OF REGENTS

OF

THE UNIVERSITY OF THE STATE OF NEW YORK

 

Held at the State Education Building
Albany, New York

 

July 21, 2004

 

David Johnson, Secretary
Board of Regents


THE BOARD OF REGENTS

 

          The Board of Regents of The University of the State of New York held an  executive session on Wednesday, July 21, at 8:50 a.m. and two public sessions on Wednesday, July 21, at 8:45 a.m. and at 9:30 a.m. pursuant to a call duly sent to each Regent.

MEETING OF THE FULL BOARD, Wednesday, July 21, 8:45 a.m.

Board Members in Attendance:

Robert M. Bennett, Chancellor
Diane McGivern
Saul B. Cohen
Geraldine D. Chapey
Harry Phillips, 3rd
James R. Tallon, Jr.
Milton L. Cofield
John Brademas


          Also present were the President of The University and Commissioner of Education, Richard P. Mills, the Counsel and Deputy Commissioner for Legal Affairs, Kathy A. Ahearn, and the Secretary, Board of Regents, David Johnson.  Vice Chancellor Adelaide L. Sanford and Regents James C. Dawson, Anthony S. Bottar, Merryl H. Tisch, Arnold B. Gardner, Joseph E. Bowman, Jr., and Lorraine Cortés-Vázquez  were absent and excused.

          Chancellor Bennett called the meeting to order at 8:45 a.m.

        ACTION ITEM

 Executive Session Motion

          MOVED, that the Board of Regents convene in executive session on Wednesday, July 21 at 8:50 a.m. for the purpose of discussing a personnel matter.

          Motion by:            Regent Diane McGivern
          Seconded by:          Regent Saul B.Cohen
          Action:                   Motion carried unanimously


MEETING OF THE FULL BOARD, Wednesday, July 21, 9:30 a.m.

Board Members in Attendance:

Robert M. Bennett, Chancellor
Adelaide L. Sanford, Vice Chancellor
Diane McGivern
Saul B. Cohen
James C. Dawson
Anthony S. Bottar
Merryl H. Tisch
Geraldine D. Chapey
Harry Phillips, 3rd
Joseph E. Bowman, Jr.
James R. Tallon, Jr.
Milton L. Cofield
John Brademas

          Also present were the President of The University and Commissioner of Education, Richard P. Mills, the Counsel and Deputy Commissioner for Legal Affairs, Kathy A. Ahearn, and the Secretary, Board of Regents, David Johnson.   Regents Arnold B. Gardner and Lorraine Cortés-Vázquez  were absent and excused.

          Chancellor Bennett called the meeting to order at 9:30 a.m.

CONSENT AGENDA ITEMS

Summary Recommendations with Respect to Charter Applications

BR (CA) 1

           MOVED, that each application be approved in accordance with the recommendations contained in the respective summaries.
 

Proposed Amendment to the Regulations of the Commissioner of Education Relating to Qualified Public Educational Facility Bonds

BR (CA) 2

          MOVED, that section 155.26 of the Regulations of the Commissioner of Education be added, as submitted, effective August 12, 2004.

Interim Action by Standing Committees

BR (CA) 3

       MOVED, that the Standing Committees of the Board of Regents, be and they hereby are, authorized to take interim action for the Board of Regents during the period commencing on July 23, 2004 and ending on September 8, 2004 and that any such action shall be reported to the Board at its meeting on September 9-10, 2004.

 Regents Authorization – Interboro Institute: Associate in Applied Science (A.A.S.) Degree

BR (CA) 4

       MOVED, that Interboro Institute, New York, New York be authorized, effective July 21, 2004, to confer the degree of Associate in Applied Science (A.A.S.) on students successfully completing registered programs at its main campus. 

Supplementary School Personnel

BR (CA) 5

       MOVED, that subdivisions (i) and (hh) of section 200.1, subparagraph (iii) of paragraph (11) of subdivision (b) of section 200.2, subdivision (h) of section 200.2, subparagraphs (ii) and (iii) of paragraph (3) of subdivision (e) of section 200.4, subparagraphs (i), (ii) and (iii) of paragraph (4) of subdivision (g) of section 200.6, subparagraph (x) of paragraph (2) of subdivision (f) of section 200.9, and clause (b) of subparagraph (iii) of paragraph (3) of subdivision (h) of 200.16 be amended, as submitted, effective August 12, 2004. 

Registration of Nonpublic High Schools Visited in 2003-2004

BR (CA) 6

       MOVED, that these schools, which participated in the 2003-2004 nonpublic high school registration program, be registered.

 Proposed Amendment to the Regulations of the Commissioner of Education Relating to the   Education for Gainful Employment Program

BR (CA) 7

       MOVED, that subdivision (g) of section 164.1 of the Regulations of the Commissioner of Education be amended as submitted, effective September 30, 2004. 

Conferral of Degrees – Taylor Business Institute

BR (CA) 8

       MOVED, that the awards indicated be conferred upon the individuals as listed for Taylor Business Institute.

 Regents Permission to Operate in New York State: Yale University, Nursing, M.S.N.

BR (CA) 9

       MOVED, that Yale University, New Haven, Connecticut is authorized, effective July 21, 2004, to use a clinical agency in New York State for clinical education of students in its Master of Science in Nursing (M.S.N.) program, during a period beginning immediately and ending July 31, 2009.


Appointments and Reappointments of Members to the State Boards for the Professions and Appointments to the State Committee for Professional Assistance

BR (CA) 10

      MOVED, that the recommended appointments and reappointments of members to the State Boards for the Professions and proposed appointments to the State Committee for Professional Assistance are approved.

Revisions to Charter School Charters

BR (CA) 11

       MOVED, that the Board of Regents deny the proposed revisions to the charter of the following charter school: Riverhead Charter School

       MOVED, that the Board of Regents approve the proposed revisions to the charter of the following charter schools based upon the information contained in the attachments and upon a finding by the Board of Regents that: (1) the revisions meet the requirements set out in Article 56 of the Education Law, and all other applicable laws, rules, and regulations; (2) the revisions (together with the other terms of the charter) will permit the charter schools to operate in an educationally and fiscally-sound manner; and (3) the revisions (together with the other terms of the charters) are likely to improve student learning and achievement and materially further the purposes set out in subdivision two of section twenty-eight hundred fifty of Article 5 of the Education Law:

 Report of the Committee on the Professions Regarding Licensing Petitions

BR (CA) 12

      MOVED, that the recommendations of the Committee on the Professions pertaining to the licensing petitions be approved.
 

Registration of Public Schools

BR (CA) 13

          MOVED, that the schools on the tables be registered, beginning with the 2004-2005 school year for schools listed in Attachment A, and beginning with the 2003-2004 school year for those schools listed in Attachment B.


Appointments to the State Professional Standards and Practices Board for Teaching

BR (CA) 14

       MOVED, that R. Lloyd Jaeger (administrator member) be appointed to an unexpired term beginning July 1, 2004 and ending June 30, 2006, and that Evelyn J. Rich (public member) be appointed to an unexpired term beginning July 1, 2004 and ending June 30, 2005.

Consent Agenda Vote

          MOVED, that the Board of Regents approve by consent the following coded items: BR (CA) 1-14.

          Motion by:            Regent Saul B. Cohen
          Seconded by:          Regent Anthony S. Bottar
          Action:                   Motion carried unanimously

ACTION ITEMS

 

Annual Report of the Regents to the Governor and the Legislature on the Educational Status of the State’s Schools

BR (A) 1

          Section 215 of the Education Law, which was mandated by Chapter 655 of the Laws of 1987, requires the Board of Regents and the Department to submit annually a report on the status of the schools in the State, “New York: The State of Learning”.

          In discussion Board members agreed that the report should contain a visible notification of inconsistencies between local district and State data calculations, that consideration be given to providing information on the district of residence of incarcerated youth, that a fall conference focused on the Chapter 655 report be considered to better inform the public of its information and value and, that the executive summary include a statement on the value of a high school diploma.

          MOVED, that the Annual Report of the Regents to the Governor and Legislature on the Educational Status of the State’s Schools be approved for submission to the Governor and the Legislature.


          Motion by:            Regent Saul B. Cohen
          Seconded by:       Regent James C. Dawson
          Action:                 Motion carried unanimously
 

Summary of the June 2004 Meeting

BR (A) 2

           MOVED, that the Summary of the June 2004 Meeting of the Board of Regents of The University of the State of New York be approved.

 
          Motion by:            Regent Merryl H. Tisch
          Seconded by:       Regent Milton L. Cofield
          Action:                 Motion carried unanimously

 

State Education Department June 2004 Fiscal Report

BR (A) 3

          The Board received for review and acceptance the June 2004 Fiscal Report.

           General Fund and Federal accounts are in structural balance.  All revenue accounts are in balance, allowing for normal reimbursement delays and the planned use of prior year balances.  The revenue and expenditure projections are consistent with the Executive budget recommendations.  The projections will be adjusted accordingly upon enactment of the 2004-2005 budget.

          MOVED, that the Board of Regents accept the June 2004 State Education Department Fiscal Report as presented.

 

          Motion by:            Regent Saul B. Cohen
          Seconded by:       Regent Joseph E. Bowman, Jr.
          Action:                 Motion carried unanimoulsy

  

Renewals of Charter School Charters

BR (A) 4

 

          The Board is authorized to approve proposed renewals of existing charter school charters.  The Board of Trustees of the State University of New York has submitted proposed renewals of the charters for two charter schools.

          MOVED, that the Board of Regents return the proposed renewal to the charter of the following charter school to the Trustees of the State University of New York for reconsideration: New Covenant Charter School, Albany

 

          Motion by:            Regent Saul B. Cohen
          Seconded by:       Regent James C. Dawson
          Action:                 Motion carried unanimoulsy

 

           MOVED, that the Board of Regents approve the proposed renewal to the charter of the following charter school, and extend its charter and provisional charter for two years, based upon the information contained in the attachments and upon a finding by the Board of Regents that: (1) the charter school meets the requirements set out in Article 56 of the Education Law and all other applicable laws, rules, and regulations: (2) granting the extension is likely to improve student learning and achievement and materially further the purposes set out in subdivision two of section twenty-eight hundred fifty of Article 56 of the Education Law: Sisulu Children’s Academy – Harlem Public Charter School


          Motion by:            Regent Harry Phillips, 3rd
          Seconded by:       Regent Milton L. Cofield
          Action:                 Motion carried (Regent Merryl H. Tisch voted nay)

 

Charter School Proposed Charters

BR (A) 5

          The Board is required to act upon proposed charters received from another charter entity within 60 days of such receipt.  Three proposals have been received, from the Board of Trustees of the State University of New York, the Chancellor of the New York City Department of Education and the Buffalo Board of Education.

 

          MOVED, that the Board of Regents approve the proposed charters for the following charter schools based upon the information contained in the attachments and upon a finding by the Board of Regents that (1) the charter schools described in the applications meet the requirements set out in Article 56 of the Education Law, and all other applicable laws, rules, and regulations; (2) the applicants can demonstrate the ability to operate the schools in an educationally and fiscally-sound manner; and (3) granting the applications is likely to improve student learning and achievement and materially further the purposes set out in subdivision two of section twenty-eight hundred fifty of Article 56 of the Education Law:

 ·       Grand Concourse Academy Charter School


          Motion by:
            Regent Milton L. Cofield
          Seconded by:       Regent Harry Phillips, 3rd
          Action:               Motion carried (Regent Merryl H. Tisch voted nay; Regent Saul B. Cohen abstained)

 
·      
Manhattan Charter School


          Motion by:
            Regent Milton L. Cofield
          Seconded by:       Regent Joseph E. Bowman, Jr.
          Action:               Motion carried (Regents Saul B.Cohen and John Brademas voted nay; Regent Merryl H. Tisch absent from vote)

 
·      
Westminster Community Charter School


          Motion by:
            Regent Milton L. Cofield
          Seconded by:       Regent Saul B.Cohen
          Action:                 Motion carried unanimously

 

 Appointment to the Position of Executive Secretary, State Boards for Physical Therapy, Podiatry and Ophthalmic Dispensing

BR (A) 6

           MOVED, that the appointment of Claudia Alexander as Executive Secretary to the State Boards for Physical Therapy, Podiatry and Ophthalmic Dispensing is approved, effective July 29, 2004.

  

          Motion by:            Regent Geraldine D. Chapey
          Seconded by:       Regent James R. Tallon, Jr.
          Action:                 Motion carried unanimously

 

Gifted and Talented Education and Certification

          The Board received a staff request for a delay in the implementation of the regulations that require teachers of gifted and talented students have either an extension to their teaching certificate or a Statement of Continuing Eligibility (SOCE).  The delay in implementation is requested to provide additional time for teacher preparation programs to establish courses necessary for the certificate extension.


         
MOVED, that by consensus, the Board of Regents endorses at least a one year extension in the implementation of regulations requiring teachers of gifted and talented students to have either an extension of their teaching certificate or a Statement of Continuing Eligibility (SOCE), to allow teacher preparation programs to establish courses necessary for the certificate extensions.

 

          Motion by:            Regent Geraldine D. Chapey
          Seconded by:       Regent Milton L. Cofield
          Action:                 Motion carried unanimously
 

           In September, the Board will discuss a regulatory amendment to delay the effective date for one year.

 

DISCUSSION ITEMS


Commissioner's Report to the Board of Regents

           The Commissioner’s written monthly report focused on seven subject areas the Board will vote upon or discuss during the monthly meeting: 2005-2006 Budget Priorities; Charter Schools; Chapter 655 Report; Report on Urban Initiatives; Regents Oversight of Assessment: GED; Home Instruction; and, A Scorecard on Legislative Advocacy.

 

2005-2006 Budget Development Process

BR (D) 1

           The Board reviewed the proposed 2005-2006 budget initiatives in preparation for action in September.

 

Proposed Amendment to the Regulations of the Commissioner of Education Relating to Admission to and Passing Mark on Regents Examinations and College Credits to Meet High School Equivalency Diploma Requirement

BR (D) 2

          The Board reviewed proposed amendments to sections 8.2 and 8.3 of the Rules of the Board of Regents and section 100.7 of the Regulations of the Commissioner of Education, which were submitted as a companion to proposed amendments discussed by the Board of Regents in June relating to requirements for the conferral of a college degree and the home instruction of students of compulsory attendance age and college study (8 NYCRR sections 3.47 and 100.10). 

          The purpose of the proposed amendment to Regents Rule section 8.2 is to require principals of public schools to admit to Regents examinations a candidate who is a school district resident and who seeks to take such examinations for the purpose of meeting the requirements for an earned degree pursuant to Regents Rule section 3.47(a)(2).  This proposed amendment also clarifies that a school administering a Regents examination may require a candidate who is not a district resident to pay a reasonable fee to cover administrative and rating costs.  The proposed amendment to Regents Rule section 8.3 merely makes a technical revision to conform the rule to the provisions of section 100.5(a)(5)(i) of the Commissioner’s Regulations, which allows, at the discretion of the school district, a passing score of 55-64 on the five required Regents examinations as an option to meet local diploma requirements.  The proposed amendment to section 100.7 of the Commissioner’s Regulations changes the distribution of the 24 college semester hours to satisfy high school equivalency diploma requirements.  This change is consistent with the pathway for home instructed students beyond compulsory school age to demonstrate high school academic proficiency for conferral of a college degree, as set forth in the proposed amendment to section 3.47.

          The proposed amendments will be submitted to the Board for action in September.

 

Instructional Programming and Testing for Students in Programs Leading to a High School Equivalency Diploma

BR (D) 3

 

          The Board received a report focused on instructional and testing programs, including GED results, leading to a high school equivalency diploma.

           In discussion, Board members requested: additional information on the assemblance of statewide GED data; an explanation of data showing an increasing enrollment in GED programs with no parallel in school dropouts; forms of student entry into GED programs; numbers of students enrolled in GED programs in comparison to total high school population; and, availability of GED programs for incarcerated youth.  There was also a suggestion to visit New York City area GED programs during the October meeting.

           Further discussion of this subject, including responses to questions asked, will take place at the September meeting.

 

Charter School Critical Issues

BR (D) 4

 

          Due to time constraints, discussion of this item was postponed to the September meeting.

 Strategies to Close the Gaps in Student Academic Performance in Urban Areas of New York State

BR (D) 5

 

          In the past year, the Department has developed a series of strategies on how the State can best assist urban school districts to close the gaps in student academic performance, with the primary focus on improving classroom learning.  The resulting report, reviewed by the Board, provides key strategies, including: systems alignments and coherence; generation and dissemination of instructional knowledge; creating programs and strategies for students in the gaps; enhancing school improvement, accountability and fiscal integrity of school districts; and, development of instructional leadership and practice at all levels.

           In a discussion with Department staff, Board members encouraged a more concerted effort toward school health issues, a need for greater roles and use of paraprofessionals, a need to create and sustain a positive, assisting culture in districts accepting new teachers and, strong encouragement for student teachers in blue ribbon schools to have an effect on schools of education upon their return.

 

MISCELLANEOUS

 

 Emlyn I. Griffith Scholarship Award

          The Emlyn I. Griffith Scholarship is awarded annually to the son or daughter of a State Education Department employee through an endowment established by Regent Emeritus Emlyn I. Griffith and his wife, Mary.  The scholarship recognizes a young adult for involvement in community service, time and energy devoted to charities, religious organizations, civic groups and community services projects.

          The 2004 recipient of a scholarship award in the amount of $500 is Mr. Gabriel Dunn.

 

Chancellor McGovern Scholarships

          Each year the Board of Regents awards scholarships in the amount of $500 from the Chancellor McGovern Trust Fund.  Former Chancellor Joseph McGovern established this fund in honor of the employees of The University of the State of New York (USNY) and the State Education Department.  The recipients, who are children of USNY and Department employees who plan to obtain a postsecondary education, are selected on the basis of character, achievement and financial need.

          This year scholarships were awarded to Mr. Steven R. Gorecki and Ms. Jessica Rekemeyer.

 

Margaret Snow VanderVeer Memorial Scholarship

          Each year the Board of Regents awards a college scholarship from the Margaret Snow VanderVeer Trust Fund to a daughter or son of a State Education Department employee.  Chancellor Albert VanderVeer, a Regent from 1895-1927, made this bequest in gratitude to the staff of the State Education Department in honor of his wife, for whom the fund is named.

          This year the $350 award was presented to Ms. Amanda A. Migliore.

 

BOARD RETREAT

 

          The Board convened at 1:45 p.m. on Wednesday, July 21 at SUNY Albany, for a two-day retreat, concluding at 11:30 a.m. on Thursday, July 22.  The discussions, facilitated by Chancellor Robert M. Bennett, focused on the functioning of the Board as the University of the State of New York Board.

 

STANDING COMMITTEE REPORT

               

          MOVED, that the report from the Regents Standing Committee on Professional Practice be approved as submitted.

 

          Motion by:            Regent Harry Phillips, 3rd
          Seconded by:       Regent Milton L. Cofield
          Action:                 Motion carried unanimously


REGENTS COMMITTEE ON PROFESSIONAL PRACTICE AND PROFESSIONAL PRACTICE

 

          Your Higher Education and Professional Practice Committee held its scheduled meeting on July 21, 2004.   All Committee Members were present except Regent Anthony S. Bottar was present only with respect to restoration cases, and Regent Merryl H. Tisch, and Regent Arnold B. Gardner were excused.  Regent John Brademas was also present, but did not participate in deliberations.

 

ACTION ITEMS

 

Professional Discipline Cases

 

          Your Committee recommends that the reports of the Regents Review Committees, including rulings, findings of fact, determinations as to guilt, and recommendations, by unanimous or majority vote, contained in those reports which have been distributed to you, be accepted in 11 cases.  In addition, your Committee recommends, upon the recommendation of the Committee on the Professions, that 51 consent order applications and 9 surrender applications be granted.

           In the matter of Roxanne Marie Wall, RN, Calendar No. 21138, we recommend that the Vote of the Board of Regents on June 22, 2004 and the June 22, 2004 Order of the Deputy Commissioner for the Professions each be deemed vacated as of June 22, 2004, leaving only both the Vote of the Board of Regents on March 23, 2004 and the March 23, 2004 Order of the Deputy Commissioner for the Professions in full and continuing force and effect.

           In one case, under Calendar No. 21594, we recommend that the recommendation of the Regents Review Committee be accepted and that such case be deemed withdrawn and terminated.

           These recommendations are made following the review of 71 cases involving 13 licensed practical nurses, 9 licensed practical nurses who are also registered professional nurses, 7 dentists, 7 registered professional nurses, 5 pharmacists, 5 pharmacies, 3 respiratory therapists, 3 professional engineers, 2 architects, 2 dental professional corporations, 1 dental parenteral conscious sedation certificate, 1 occupational therapist, 1 psychologist, 2 veterinarians, and 1 veterinary professional corporation.

 

Restoration Petitions

 

          Voted, that the Board of Regents stay the order of surrender of the pharmacist license of Roupen Dechkounian for two years, that he be placed on probation for two years under specified terms and conditions, and that upon successful completion of the probationary period, his license be fully restored.  [HE & PP EXS (A) 1]

 

          Voted, that the Board of Regents deny the petition for restoration of the physician license of Tirtadharyana Haryadi.  [HE & PP EXS (A) 2]

           Voted, that the Board of Regents deny the petition for restoration of the physician license of Charles T. Williams.  [HE & PP EXS (A) 3]
 

 APPENDIX I

 

NEW YORK STATE BOARD OF REGENTS
CHARTER ACTIONS

July 21, 2004

 

 

AURORA MASONIC CENTER

            Voted, that

            1.            A provisional charter valid for a term of five years is granted incorporating George Peter, Mark D. Smith, Robert Chase, Gerald Estelle, Jr., G. Alan Clugston and their associates and successors as an education corporation under the corporate name of Aurora Masonic Center, located in Aurora, county of Cayuga, state of New York.

2.         The purposes for which such corporation is formed are:

a. To own, restore and maintain the historic Masonic Lodge Building, Main Street, Aurora, New York;

b. To maintain the Masonic Lodge Building as a historical landmark open to the public on a regular schedule;

c. To own and hold a collection of documents, books, relics and records; and

d. To perpetuate the history and heritage of the county of Cayuga and Scipio Lodge #110.

            3.              The persons named as incorporators shall constitute the first board of trustees.  The board shall have power to adopt bylaws, including therein provisions fixing the method of election and the term of office of trustees, and shall have power by vote of two-thirds of all the members of the board of trustees to change the number of trustees to be not more than twenty-five nor less than five.

            4.            The names and post office addresses of the first trustees are as follows:                                                                      

George Peter

461 Main Street

P.O. Box 242

Aurora, New York 13026

 

Mark D. Smith

3350 Route 34B

Scipio Center, New York 13147

 

Robert Chase

30 Dublin Hill Road

Aurora, New York 13026

 

Gerald Estelle, Jr.

755 Bowling Green

Cortland, New York 13045

 

G. Alan Clugston

P.O. Box 61

Aurora, New York 13026

 

            5.            The corporation hereby created shall be a nonstock corporation organized and operated exclusively for educational purposes, as defined in section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), and no part of the net earnings or net income shall inure to the benefit of any member, trustee, director or officer of the corporation, or any private individual (except that reasonable compensation may be paid for services rendered to or for the corporation), and no member, trustee, director or officer of the corporation, or any private individual, shall be entitled to share in the distribution of any of the corporate assets upon dissolution of the corporation.

            6.            Notwithstanding any other provision of these articles the corporation shall not carry on any other activities not permitted to be carried on (a) by a corporation exempt from Federal income tax under section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code) or (b) by a corporation, contributions to which are deductible under section 170(c)(2) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code).

            7.            No substantial part of the activities of the corporation shall be devoted to carrying on propaganda, or otherwise attempting to influence legislation, (except to the extent authorized by Internal Revenue Code section 501(h) as amended, or the corresponding provision of any future Federal tax code, during any fiscal year or years in which the corporation has chosen to utilize the benefits authorized by the statutory provision) and the corporation shall not participate in or intervene (including the publishing or distribution of statements) in any political campaign on behalf of or in opposition to any candidate for public office.

            8.            Upon dissolution of the corporation, the board of trustees shall, after paying or making provision for the payment of all the liabilities of the corporation, dispose of the remaining assets of the corporation exclusively for one or more exempt purposes, within the meaning of section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), or shall distribute the same to the Federal government, or to a state or local government, for a public purpose.  Any such assets not so disposed of shall be disposed of by order of the Supreme Court of the State of New York in the judicial district where the principal office of the corporation is then located, exclusively for such purposes or to such organization or organizations, organized and operated exclusively for such purposes, as said Court shall determine.

        9.                  The mailing address of the corporation shall be 325 Main Street, P.O. Box 274, Aurora, New York 13026.

        10.            The Commissioner of Education is designated as the representative of the corporation upon whom process in any action or proceeding against it may be served.

            11.            Such provisional charter will be made absolute if, within five years after the date when this charter is granted, the corporation shall acquire resources and equipment which are available for its use and support and which are sufficient and suitable for its chartered purposes in the judgment of the Regents of the University, and shall be maintaining an institution of educational usefulness and character satisfactory to the Regents.  Prior to the expiration of said five-year period, an application for the extension of such provisional charter or for an absolute charter will be entertained by the Regents, but in the event that such application is not made, then at the expiration of said term of five years, and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.


 

FIELD RESEARCH AND SCIENTIFIC STUDIES

            Voted, that

            1.            A provisional charter valid for a term of five years is granted incorporating Gerald Dievendorf, Howard Romack, Judith Dievendorf, Timothy L. McCabe, Karen L. Jacobs and their associates and successors as an education corporation under the corporate name of Field Research and Scientific Studies, located in Delmar, county of Albany, state of New York.

2.         The purposes for which such corporation is formed are:

a. To establish and maintain a museum of science dedicated to the field of entomology by collecting, holding, arranging, creating, maintaining, and promoting appropriate exhibits and displays;

b. To make available appropriate scientific and related objects or artifacts; and

c. To promote and support research and scholarship by issuing publications and organizing appropriate activities, programs and events for the public regarding the field of entomology.

            3.              The persons named as incorporators shall constitute the first board of trustees.  The board shall have power to adopt bylaws, including therein provisions fixing the method of election and the term of office of trustees, and shall have power by vote of two-thirds of all the members of the board of trustees to change the number of trustees to be not more than twenty-five nor less than five.

            4.            The names and post office addresses of the first trustees are as follows:                                                                      

Gerald Dievendorf

160 Hudson Avenue

Delmar, New York 12054

 

Howard Romack

Irish Lane

Cambridge, New York 12816

 

Karen L. Jacobs

50 Meadowbrook Drive #149

Slingerlands, New York 12159-2146

 

Timothy L. McCabe

11 Highland Court

Albany, New York 12203

 

Judity Dievendorf

160 Hudson Avenue

Delmar, New York 12054

 

            5.            The corporation hereby created shall be a nonstock corporation organized and operated exclusively for educational purposes, as defined in section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), and no part of the net earnings or net income shall inure to the benefit of any member, trustee, director or officer of the corporation, or any private individual (except that reasonable compensation may be paid for services rendered to or for the corporation), and no member, trustee, director or officer of the corporation, or any private individual, shall be entitled to share in the distribution of any of the corporate assets upon dissolution of the corporation.

            6.            Notwithstanding any other provision of these articles the corporation shall not carry on any other activities not permitted to be carried on (a) by a corporation exempt from Federal income tax under section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code) or (b) by a corporation, contributions to which are deductible under section 170(c)(2) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code).

            7.            No substantial part of the activities of the corporation shall be devoted to carrying on propaganda, or otherwise attempting to influence legislation, (except to the extent authorized by Internal Revenue Code section 501(h) as amended, or the corresponding provision of any future Federal tax code, during any fiscal year or years in which the corporation has chosen to utilize the benefits authorized by the statutory provision) and the corporation shall not participate in or intervene (including the publishing or distribution of statements) in any political campaign on behalf of or in opposition to any candidate for public office.

            8.            Upon dissolution of the corporation, the board of trustees shall, after paying or making provision for the payment of all the liabilities of the corporation, dispose of the remaining assets of the corporation exclusively for one or more exempt purposes, within the meaning of section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), or shall distribute the same to the Federal government, or to a state or local government, for a public purpose.  Any such assets not so disposed of shall be disposed of by order of the Supreme Court of the State of New York in the judicial district where the principal office of the corporation is then located, exclusively for such purposes or to such organization or organizations, organized and operated exclusively for such purposes, as said Court shall determine.

            9.            The mailing address of the corporation shall be 160 Hudson Avenue, Delmar, New York 12054.

            10.            The Commissioner of Education is designated as the representative of the corporation upon whom process in any action or proceeding against it may be served.

            11.            Such provisional charter will be made absolute if, within five years after the date when this charter is granted, the corporation shall acquire resources and equipment which are available for its use and support and which are sufficient and suitable for its chartered purposes in the judgment of the Regents of the University, and shall be maintaining an institution of educational usefulness and character satisfactory to the Regents.  Prior to the expiration of said five-year period, an application for the extension of such provisional charter or for an absolute charter will be entertained by the Regents, but in the event that such application is not made, then at the expiration of said term of five years, and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.

 

SWART-WILCOX HOUSE MUSEUM

            Voted, that

            1.            A provisional charter valid for a term of five years is granted incorporating Tina Morris, Lois Roam, Debby Clough, Helen K. B. Rees, Dawn Minette, Mary Knostanty, Fran Bliven and their associates and successors as an education corporation under the corporate name of Swart-Wilcox House Museum, located in Oneonta, county of Otsego, state of New York.

2.         The purposes for which such corporation is formed are:

a. To establish and maintain the 1807 Swart-Wilcox House in Oneonta, New York, as an historic house museum relating to and interpreting the families who lived in the house, local Oneonta history and the history and growth of the surrounding Oneonta community;

b. To maintain and preserve the house and open it to the public on a regular schedule;

c. To collect, own, hold, maintain, preserve, and make available appropriate historical objects and artifacts;

d. To arrange, create, maintain and promote appropriate historical exhibits and displays;

e. To promote and support historical research and scholarship, issue publications in any format, and organize historical and cultural activities, programs and events for the public; and

f. To encourage a love of history in students and community.

            3.              The persons named as incorporators shall constitute the first board of trustees.  The board shall have power to adopt bylaws, including therein provisions fixing the method of election and the term of office of trustees, and shall have power by vote of two-thirds of all the members of the board of trustees to change the number of trustees to be not more than twenty-five nor less than five.

            4.            The names and post office addresses of the first trustees are as follows:                                                                      

Tina Morris

171 Hillside Drive

Oneonta, New York 13820

 

Lois Roam

Tansey Hill Road

Milford, New York  13808

 

Debby Clough

199 Highland Terrace

West Oneonta, New York 13861

 

Helen K. B. Rees

64 Ford Avenue

Oneonta, New York 13820

 

Dawn Minette

2958 Ct. Highway 8

Oneonta, New York 13820

 

Mary Knostanty

31 Elm Street

Oneonta, New York 13820

 

Fran Bliven

4349 St. Highway 7

Lot 29

Oneonta, New York 13820

 

            5.            The corporation hereby created shall be a nonstock corporation organized and operated exclusively for educational purposes, as defined in section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), and no part of the net earnings or net income shall inure to the benefit of any member, trustee, director or officer of the corporation, or any private individual (except that reasonable compensation may be paid for services rendered to or for the corporation), and no member, trustee, director or officer of the corporation, or any private individual, shall be entitled to share in the distribution of any of the corporate assets upon dissolution of the corporation.

            6.            Notwithstanding any other provision of these articles the corporation shall not carry on any other activities not permitted to be carried on (a) by a corporation exempt from Federal income tax under section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code) or (b) by a corporation, contributions to which are deductible under section 170(c)(2) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code).

            7.            No substantial part of the activities of the corporation shall be devoted to carrying on propaganda, or otherwise attempting to influence legislation, (except to the extent authorized by Internal Revenue Code section 501(h) as amended, or the corresponding provision of any future Federal tax code, during any fiscal year or years in which the corporation has chosen to utilize the benefits authorized by the statutory provision) and the corporation shall not participate in or intervene (including the publishing or distribution of statements) in any political campaign on behalf of or in opposition to any candidate for public office.

            8.            Upon dissolution of the corporation, the board of trustees shall, after paying or making provision for the payment of all the liabilities of the corporation, dispose of the remaining assets of the corporation exclusively for one or more exempt purposes, within the meaning of section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), or shall distribute the same to the Federal government, or to a state or local government, for a public purpose.  Any such assets not so disposed of shall be disposed of by order of the Supreme Court of the State of New York in the judicial district where the principal office of the corporation is then located, exclusively for such purposes or to such organization or organizations, organized and operated exclusively for such purposes, as said Court shall determine.

            9.            The mailing address of the corporation shall be Swart-Wilcox House Museum c/o Oneonta City Hall, 258 Main Street, Oneonta, New York 13820.

            10.            The Commissioner of Education is designated as the representative of the corporation upon whom process in any action or proceeding against it may be served.

11.            Such provisional charter will be made absolute if, within five years after the date when this charter is granted, the corporation shall acquire resources and equipment which are available for its use and support and which are sufficient and suitable for its chartered purposes in the judgment of the Regents of the University, and shall be maintaining an institution of educational usefulness and character satisfactory to the Regents.  Prior to the expiration of said five-year period, an application for the extension of such provisional charter or for an absolute charter will be entertained by the Regents, but in the event that such application is not made, then at the expiration of said term of five years, and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.

 

 TOWN OF CANDOR HISTORICAL SOCIETY.  An application having been made by and on behalf of the trustees of Town of Candor Historical Society, for its provisional charter to be extended, it was

            Voted, that the provisional charter of Town of Candor Historical Society, located in Candor, county of Tioga, state of New York, which was granted by action of the Board of Regents on December 11, 1998 be, and the same hereby is, extended until July 21, 2009; and prior to that date, an application for the further extension of such provisional charter or for an absolute charter will be entertained by the Regents, but, in the event that such application is not made, then after July 21, 2009 and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.

 

JEWISH HISTORICAL SOCIETY OF STATEN ISLAND.  An application having been made by and on behalf of the individuals named herein, for appointment as new trustees and to extend the charter of Jewish Historical Society of Staten Island, located in Staten Island, county of Richmond, state of New York, which was incorporated by the Board of Regents by the issuance of a provisional charter on October 23, 1980; which provisional charter was extended by Regents action on January 17, 1984 and April 23, 1987; which corporation has ceased operations, and for which all positions on the board of trustees have become vacant, it was

            Voted, that

1.        Ruth Baker, Ula Nell Barrack, Florence Exler, John Foxell, Jerome Josefson, Li Siegel, Rabbi Stephen Stern and Rabbi Gerald Sussman shall be appointed as new trustees of Jewish Historical Society of Staten Island.

2.         The purposes for which the corporation was formed were:

a.            To promote and encourage historical research;

b. To gather and disseminate information concerning the early history of the Jewish population of Staten Island;

c. To gather and preserve books, manuscripts, papers and relics relating to the early history of the Jewish population of Staten Island;

d. To mark places of historic interest with suitable monuments and markers;

e. To acquire by purchase, gift, devise or otherwise, the title to, or the custody and control of historic spots and places; and

f. To do any other act or thing incidental to or connected with the foregoing purposes or in advancement therein, but not for pecuniary profit or financial gain or its members, except as permitted under article 5 of the Not-for-Profit Corporation Law.

            3.            That the provisional charter be extended until July 21, 2009; and prior to that date, an application for the further extension of such provisional charter or for an absolute charter will be entertained by the Regents, but, in the event that such application is not made, then after July 21, 2009 and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.


FRIENDS OF HISTORIC HERKIMER COUNTY

            Voted, that

            1.            A certificate of incorporation is granted incorporating James M. Greiner, Jeffrey S. Steele, Susan R. Perkins, Katherine L. Nichols, Rolland Miner, and their associates and successors as an education corporation under the corporate name of Friends of Historic Herkimer County, located in the village and county of Herkimer, state of New York.

2.               The purpose for which such corporation is formed are:

a. To preserve, promote and help maintain historic sites, structures and locations in Herkimer County and its vicinity;

b. To engage in appropriate research and inquiry to document the historical and built environment;

c. To list, nominate, or  cause to be listed or nominated, eligible historic neighborhoods, landmarks, buildings, structures, parks, streetscapes, vistas and sites on the State and National Registers of Historic Places, the Register of National Historic Landmarks, and similar lists and registers;

d. To advocate for appropriate historic preservation laws and ordinances, historic district legislation, landmarking of structures and sites, design controls, compatible planning and zoning, and similar designations and controls;

e.   To advocate for adequate historic preservation programs and funding;

f.     To sponsor historic preservation projects, advocate for endangered buildings, receive grants,  and operate an historic preservation revolving fund; and

g.   To raise public awareness and promote the preservation and appreciation of the historic and built environment through historical research and scholarship, publications in all formats, organized historical and cultural activities, public programs and events including tours and lectures, appropriate exhibits and displays, membership and design and technical assistance.

3.               The persons named as incorporators shall constitute the first board of trustees.  The board shall have power to adopt bylaws, including therein provisions fixing the method of election and the term of office of trustees, and shall have power by vote of two-thirds of all the members of the board of trustees to change the number of trustees to be not more than twenty-five nor less than five.

4.               The names and post office addresses of the first trustees are as follows:

                                    James M. Greiner
                                    318 Margaret Street
                                    Herkimer, New York 13350

Susan R. Perkins
18 ½ Howard Street
Dolgeville, New York 13329

Katherine L. Nichols
513 Lake Street
Herkimer, New York 13350

Rolland Miner
306 Folts Street
Herkimer, New York 13350

Jeffrey S. Steele
611 Folts Road
Herkimer, New York 13350

 5.            The corporation hereby created shall be a nonstock corporation organized and operated exclusively for educational purposes, as defined in section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), and no part of the net earnings or net income shall inure to the benefit of any member, trustee, director or officer of the corporation, or any private individual (except that reasonable compensation may be paid for services rendered to or for the corporation), and no member, trustee, director or officer of the corporation, or any private individual, shall be entitled to share in the distribution of any of the corporate assets upon dissolution of the corporation.

            6.            Notwithstanding any other provision of these articles the corporation shall not carry on any other activities not permitted to be carried on (a) by a corporation exempt from Federal income tax under section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code) or (b) by a corporation, contributions to which are deductible under section 170(c)(2) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code).

            7.            No substantial part of the activities of the corporation shall be devoted to carrying on propaganda, or otherwise attempting to influence legislation, (except to the extent authorized by Internal Revenue Code section 501(h) as amended, or the corresponding provision of any future Federal tax code, during any fiscal year or years in which the corporation has chosen to utilize the benefits authorized by the statutory provision) and the corporation shall not participate in or intervene (including the publishing or distribution of statements) in any political campaign on behalf of or in opposition to any candidate for public office.

            8.            Upon dissolution of the corporation, the board of trustees shall, after paying or making provision for the payment of all the liabilities of the corporation, dispose of the remaining assets of the corporation exclusively for one or more exempt purposes, within the meaning of section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), or shall distribute the same to the Federal government, or to a state or local government, for a public purpose.  Any such assets not so disposed of shall be disposed of by order of the Supreme Court of the State of New York in the judicial district where the principal office of the corporation is then located, exclusively for such purposes or to such organization or organizations, organized and operated exclusively for such purposes, as said Court shall determine.

            9.           The principal office of the corporation shall be located at 400 North Main Street, Herkimer, New York 13350.

            10.         The Commissioner of Education is designated as the representative of the corporation upon whom process in any action or proceeding against it may be served.

 

OAK HILL PRESERVATION ASSOCIATION

            Voted, that

            1.            A certificate of incorporation is granted incorporating Nicholas C. Nahas, Robert W. McAll, J. Kenneth Dean, Phillis A. Todd, Harold L. Todd and their associates and successors as an education corporation under the corporate name of Oak Hill Preservation Association, located in Oak Hill, county of Greene, state of New York.

2.               The purpose for which such corporation is formed are:

a. To preserve and protect the historic environment of Oak Hill, Greene County, New York, including historic neighborhoods, landmarks, buildings, structures, parks, streetscapes, vistas and sites;

b. To engage in appropriate research and inquiry to document the built environment;

c. To advocate for adequate historic preservation programs and funding;

d. To sponsor historic preservation projects, advocate for endangered buildings, receive and make grants;

e. To raise public awareness and promote the preservation and appreciation of the built environment through historical research and scholarship, publications in all formats, organized historical and cultural activities, public programs and events including tours and lectures, appropriate exhibits and displays, and membership; and

f.     To support commercial activities that preserve historic properties.

3.               The persons named as incorporators shall constitute the first board of trustees.  The board shall have power to adopt bylaws, including therein provisions fixing the method of election and the term of office of trustees, and shall have power by vote of two-thirds of all the members of the board of trustees to change the number of trustees to be not more than twenty-five nor less than five.

4.               The names and post office addresses of the first trustees are as follows:

Nicholas C. Nahas
P.O. Box 22
Oak Hill, New York 12460

Robert W. McAll
75 Oak Hill Road
Oak Hill, New York 12460

J. Kenneth Dean
7901 Route 81
Oak Hill, New York 12460

Phillis A. Todd
P.O. Box 129
Oak Hill, New York 12460

Harold L. Todd
P.O. Box 129
Oak Hill, New York 12460

            5.            The corporation hereby created shall be a nonstock corporation organized and operated exclusively for educational purposes, as defined in section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), and no part of the net earnings or net income shall inure to the benefit of any member, trustee, director or officer of the corporation, or any private individual (except that reasonable compensation may be paid for services rendered to or for the corporation), and no member, trustee, director or officer of the corporation, or any private individual, shall be entitled to share in the distribution of any of the corporate assets upon dissolution of the corporation.

            6.            Notwithstanding any other provision of these articles the corporation shall not carry on any other activities not permitted to be carried on (a) by a corporation exempt from Federal income tax under section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code) or (b) by a corporation, contributions to which are deductible under section 170(c)(2) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code).

            7.            No substantial part of the activities of the corporation shall be devoted to carrying on propaganda, or otherwise attempting to influence legislation, (except to the extent authorized by Internal Revenue Code section 501(h) as amended, or the corresponding provision of any future Federal tax code, during any fiscal year or years in which the corporation has chosen to utilize the benefits authorized by the statutory provision) and the corporation shall not participate in or intervene (including the publishing or distribution of statements) in any political campaign on behalf of or in opposition to any candidate for public office.

            8.            Upon dissolution of the corporation, the board of trustees shall, after paying or making provision for the payment of all the liabilities of the corporation, dispose of the remaining assets of the corporation exclusively for one or more exempt purposes, within the meaning of section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), or shall distribute the same to the Federal government, or to a state or local government, for a public purpose.  Any such assets not so disposed of shall be disposed of by order of the Supreme Court of the State of New York in the judicial district where the principal office of the corporation is then located, exclusively for such purposes or to such organization or organizations, organized and operated exclusively for such purposes, as said Court shall determine.

            9.              The principal office of the corporation shall be located at 7892 Route 81, P.O. Box 22, Oak Hill, New York 12460.

            10.            The Commissioner of Education is designated as the representative of the corporation upon whom process in any action or proceeding against it may be served.

                       

LITTLE FLOWER NURSERY SCHOOL. An application having been made by and on behalf of the trustees of the Little Flower Nursery School for an amendment of its charter, it was

            Voted, that the provisional charter of the Little Flower Nursery School located in Mamaroneck, county of Westchester, state of New York, which was granted by action of the Board of Regents on July 17, 2003 to operate a nursery school for preschool children from three to five years of age be, and the same hereby is, amended to authorize the corporation to also operate a day care center provided, however, that before each such facility shall be established and opened, the prior written approval of the New York State Office of Children and Family Services will be obtained.


HARLEM EPISCOPAL SCHOOL

            Voted, that

            1.            A provisional charter valid for a term of one year is granted incorporating Tony Asnes, Vincent Anthony Dotoli, Mary Starr Todd Ganzenmuller, Kecia N. Hayes, Johan Johnson, Mark H. Johnston and their associates and successors as an education corporation under the corporate name of Harlem Episcopal School, located in the city, county, and state of New York.

             2.               The purposes for which such corporation is formed are to establish and operate a kindergarten and grade one through eight elementary school.

            3.              The persons named as incorporators shall constitute the first board of trustees.  The board shall have power to adopt bylaws, including therein provisions fixing the method of election and the term of office of trustees, and shall have power by vote of two-thirds of all the members of the board of trustees to change the number of trustees to be not more than twenty-five nor less than five.

            4.            The names and post office addresses of the first trustees are as follows:                      

Tony Asnes

Eagle Capital Management

499 Park Avenue

21st Floor

New York, New York 10021

 

Vincent Anthony Dotoli

18 West 122nd Street

New York, New York 10027

 

Mary Starr Todd Ganzenmuller

10 Spring Street

P.O. Box 172

Far Hills, New Jersey 07931

 

Kecia N. Hayes

130 Lenox Avenue, #610

New York, New York 10026

 

Johan Johnson

4 Hamilton Terrace

New York, New York 10031

 

Mark H. Johnston

98 Iden Avenue

Pelham Manor, New York 10803

 

            5.            The corporation hereby created shall be a nonstock corporation organized and operated exclusively for educational purposes, as defined in section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), and no part of the net earnings or net income shall inure to the benefit of any member, trustee, director or officer of the corporation, or any private individual (except that reasonable compensation may be paid for services rendered to or for the corporation), and no member, trustee, director or officer of the corporation, or any private individual, shall be entitled to share in the distribution of any of the corporate assets upon dissolution of the corporation.

            6.            Notwithstanding any other provision of these articles the corporation shall not carry on any other activities not permitted to be carried on (a) by a corporation exempt from Federal income tax under section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code) or (b) by a corporation, contributions to which are deductible under section 170(c)(2) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code).

            7.            No substantial part of the activities of the corporation shall be devoted to carrying on propaganda, or otherwise attempting to influence legislation, (except to the extent authorized by Internal Revenue Code section 501(h) as amended, or the corresponding provision of any future Federal tax code, during any fiscal year or years in which the corporation has chosen to utilize the benefits authorized by the statutory provision) and the corporation shall not participate in or intervene (including the publishing or distribution of statements) in any political campaign on behalf of or in opposition to any candidate for public office.

            8.            Upon dissolution of the corporation, the board of trustees shall, after paying or making provision for the payment of all the liabilities of the corporation, dispose of the remaining assets of the corporation exclusively for one or more exempt purposes, within the meaning of section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), or shall distribute the same to the Federal government, or to a state or local government, for a public purpose.  Any such assets not so disposed of shall be disposed of by order of the Supreme Court of the State of New York in the judicial district where the principal office of the corporation is then located, exclusively for such purposes or to such organization or organizations, organized and operated exclusively for such purposes, as said Court shall determine.

9.            The corporation is to be maintained at 435 West 141st Street, New York, New York 10037.

            10.            The Commissioner of Education is designated as the representative of the corporation upon whom process in any action or proceeding against it may be served.

11.            Such provisional charter will be made absolute if, within one year after the date when this charter is granted, the corporation shall acquire resources and equipment which are available for its use and support and which are sufficient and suitable for its chartered purposes in the judgment of the Regents of the University, and shall be maintaining an institution of educational usefulness and character satisfactory to the Regents.  Prior to the expiration of said one-year period, an application for the extension of such provisional charter or for an absolute charter will be entertained by the Regents, but in the event that such application is not made, then at the expiration of said term of one year, and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.

 

 ANNUR ISLAMIC SCHOOL.  An application having been made by and on behalf of the trustees of AnNur Islamic School, for its provisional charter to be extended, it was

            Voted, that the provisional charter of AnNur Islamic School, located in Colonie, county of Albany, state of New York, which was granted by action of the Board of Regents on June 26, 1992; which provisional charter was amended by Regents action on July 23, 1993 and as so amended, extended, and was further extended on April 27, 1999 be, and the same hereby is,  amended to change the corporate address to 2195 Central Avenue, Schenectady, New York 12304; to add authority to also operate a nursery school for preschool children from three to five years of age; and to add authority for the corporation to also operate a grade seven and, as so amended, extended until July 21, 2007; and prior to that date, an application for the further extension of such provisional charter or for an absolute charter will be entertained by the Regents, but, in the event that such application is not made, then after July 21, 2007 and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.

 

 GLORY TO GOD CHRISTIAN HIGH SCHOOL.  An application having been made by and on behalf of the trustees of Glory to God Christian High School, for its provisional charter to be amended and, as so amended, extended, it was

            Voted, that the provisional charter of Glory to God Christian High School, located in Monticello, county of Sullivan, state of New York, which was granted by action of the Board of Regents on February 11, 2003 be, and the same hereby is, amended to change the corporate address to 2631 State Route 52, P.O. Box 85, Liberty, New York 12754 and, as so amended, extended until July 21, 2007; and prior to that date, an application for the further extension of such provisional charter or for an absolute charter will be entertained by the Regents, but, in the event that such application is not made, then after July 21, 2007 and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.

 

ADELPHI UNIVERSITY.  An application having been made by and on behalf of the trustees of Adelphi University, for an amendment of its charter, it was

            Voted, that the absolute charter in the first instance of Adelphi University, located in Garden City, county of Nassau, state of New York, which was granted by action of  the Board of Regents under the corporate name “Adelphi College” on June 24, 1896; which absolute charter was amended by Regents action on November 20, 1913, July 20, 1925, May 16, 1929, December 17, 1936, July 15, 1949, June 27, 1952, February 26, 1954, March 1, 1957, September 20, 1957, June 27, 1958, December 15, 1961, March 23, 1962, April 26, 1963 to change the corporate name to “Adelphi University,” September 27, 1968 and August 2, 1974 be, and the same hereby is, amended to add authority for the corporation to confer the degree of Doctor of Audiology (Au.D.) as a participant with St. John’s University, New York and Hofstra University, in a consortium program to offer such degree.

 

HOFSTRA UNIVERSITY.  An application having been made by and on behalf of the trustees of Hofstra University, for an amendment of its charter, it was

            Voted, that the provisional charter of Hofstra University, located in Hempstead, county of Nassau, state of New York, which was granted by action of the Board of Regents under the corporate name “Hofstra College” on January 16, 1937; which provisional charter was made absolute by Regents action on February 16, 1940; which absolute charter was amended by Regents action on May 16, 1947, June 17, 1949, September 15, 1950; which absolute charter was amended to change the corporate name to “Hofstra University” on March 1, 1963; which absolute charter was amended on March 26, 1965, September 22, 1966, March 31, 1967, February 23, 1968, October 24, 1969, February 27, 1970, June 29, 1973, September 22, 1978, October 23, 1981, January 21, 1987, December 21, 1990, April 15, 1994, December 16, 1994, February 3, 1999, June 13, 2000 and February 23, 2004 be, and the same hereby is, amended to add authority for the corporation to confer the degree of Doctor of Audiology (Au.D.) as a participant with St. John’s University, New York and Adelphi University, in a consortium program to offer such degree.

 

NAZARETH COLLEGE OF ROCHESTER.  An application having been made by and on behalf of the trustees of Nazareth College of Rochester, for an amendment of its charter, it was

            Voted, that the provisional charter of Nazareth College of Rochester, located in Rochester, county of Monroe, state of New York, which was granted by action of the Board of Regents under the corporate name “Nazareth College” on May 29, 1924; which provisional charter was reincorporated under an absolute charter by Special Act of the Legislature pursuant to Chapter 446 of the Laws of 1925 on April 8, 1925, under the corporate name “Nazareth College”; which absolute charter was amended by Regents action on April 27, 1951, September 25, 1964 to restate the charter in its entirety and to change the corporate name to “Nazareth College of Rochester,” March 26, 1971, January 19, 1988, July 29, 1988, May 22, 1992, July 21, 1994 and March 11, 1997 be, and the same hereby is, amended to add authority for the corporation to confer the degree of Doctor of Physical Therapy (D.P.T.).

 

ST. JOHN’S UNIVERSITY, NEW YORK.  An application having been made by and on behalf of the trustees of St. John’s University, New York, for an amendment of its charter, it was

            Voted, that the corporation of St. John’s University, New York, located in Jamaica, county of Queens, state of New York, which was incorporated under the General Laws of the State of New York under the corporate name “St. John’s College, Brooklyn” on September 29, 1871 and was reincorporated by action of the Board of Regents on December 13, 1906; which absolute charter was amended by Regents action on January 1, 1925, April 20, 1933 to change the corporate name to “St. John’s University, Brooklyn,” June 25, 1954 to change the corporate name to “St. John’s University, New York,” May 27, 1955, November 21, 1958, June 24, 1960, December 15, 1961, October 27, 1967 and consolidated by Regents action on January 27, 1971 with Notre Dame College of Staten Island; which consolidated corporation was consolidated by Regents action on May 31, 2001 with the Insurance Society of New York, Incorporated be, and the same hereby is, amended to add authority for the corporation to confer the degree of Doctor of Audiology (Au.D.) as a participant with Hofstra University and Adelphi University, in a consortium program to offer such degree.

 

CENTER FOR SPIRITUALIST STUDIES

            Voted, that

            1.            A certificate of incorporation is granted incorporating Reverend Janet E. Travis, Reverend Lelia E. Cutler, David S. Saunders, Reverend Gail T. Griffith, Robyn A. Rothamel, Reverend Catherine M. Snell, Reverend Marrice D. Coverson, Reverend Barbara N. Starr, Reverend Barbara W. Thurman and their associates and successors as an education corporation under the corporate name of Center for Spiritualist Studies, located in Lily Dale, county of Chautauqua, state of New York.

            2.            The purposes for which such corporation is formed are to provide post-secondary education for its membership, and any other interested individuals, in the form of non-credit diploma and certificate programs through correspondence or other means of independent study education.  The corporation shall be structured with a dual purpose. It shall provide for the spiritual needs of the individual and to serve the practical requirements of the National Spiritualist Association of Churches (NSAC) organization by training clergy and Spiritualist teachers, mediums, and healers so that they are equipped to effectively serve humanity in a religious capacity. The independent learning programs shall be designed to educate students who can contribute productively to society while extending and enriching the science, philosophy and religion of modern Spiritualism. Nothing herein shall authorize the corporation to operate a college or university or to grant credit or degrees.

            3.            The persons named as incorporators shall constitute the first board of trustees.  The board shall have power to adopt bylaws, including therein provisions fixing the method of election and the term of office of trustees, and shall have power by vote of two-thirds of all the members of the board of trustees to change the number of trustees to be not more than twenty-five nor less than five.

4.            The names and post office addresses of the first trustees are as follows:

Rev. Janet E. Travis NST
23 Pleasant Street
Windham, New Hampshire 03087

Rev. Lelia E. Cutler NST
7310 Midfield Street
Norfolk, Virginia 23505-4126

David S. Saunders
345 Bakke Way
Solvang, California 93463

Rev. Gail T. Griffith NST
175 Crestview Drive
Hendersonville, North Carolina 28791

Robyn A. Rothamel
7851 Foxfarm Lane
Glen Burnie, Maryland 21061

Rev. Catherine M. Snell NST
23 Pleasant Street
Windham, New Hampshire 30387

Rev. Marrice D. Coverson NST
5341 South Cornell
Chicago, Illinois 60615-6205

Rev. Barbara N. Starr NST
4245 Woodmont Road
Great Cacapon, West Virginia 25422

Rev. Barbara W. Thurman
200 Marina Vista
Larkspur, California 94939-2144

             5.            The corporation hereby created shall be a nonstock corporation organized and operated exclusively for educational purposes, as defined in section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), and no part of the net earnings or net income shall inure to the benefit of any member, trustee, director or officer of the corporation, or any private individual (except that reasonable compensation may be paid for services rendered to or for the corporation), and no member, trustee, director or officer of the corporation, or any private individual, shall be entitled to share in the distribution of any of the corporate assets upon dissolution of the corporation.

            6.            Notwithstanding any other provision of these articles the corporation shall not carry on any other activities not permitted to be carried on (a) by a corporation exempt from Federal income tax under section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code) or (b) by a corporation, contributions to which are deductible under section 170(c)(2) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code).

            7.            No substantial part of the activities of the corporation shall be devoted to carrying on propaganda, or otherwise attempting to influence legislation, (except to the extent authorized by Internal Revenue Code section 501(h) as amended, or the corresponding provision of any future Federal tax code, during any fiscal year or years in which the corporation has chosen to utilize the benefits authorized by the statutory provision) and the corporation shall not participate in or intervene (including the publishing or distribution of statements) in any political campaign on behalf of or in opposition to any candidate for public office.

            8.            Upon dissolution of the corporation, the board of trustees shall, after paying or making provision for the payment of all the liabilities of the corporation, dispose of the remaining assets of the corporation exclusively for one or more exempt purposes, within the meaning of section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), or shall distribute the same to the Federal government, or to a state or local government, for a public purpose.  Any such assets not so disposed of shall be disposed of by order of the Supreme Court of the State of New York in the judicial district where the principal office of the corporation is then located, exclusively for such purposes or to such organization or organizations, organized and operated exclusively for such purposes, as said Court shall determine.

            9.              The institution to be maintained by the corporation is to be located in Chautauqua  County, New York with the mailing address of P.O. Box 219 13 Cottage Row, Lily Dale, New York 14752.

            10.            The Commissioner of Education is designated as the representative of the corporation upon whom process in any action or proceeding against it may be served.

 

APPENDIX II

REGENTS ACTIONS IN 71 PROFESSIONAL DISCIPLINE CASES

AND 3 RESTORATION PETITIONS

 

July 21, 2004

 

          The Board of Regents announced disciplinary actions resulting in the surrender of 8 licenses and 1 certificate, and 62 other disciplinary actions.  The penalty indicated for each case relates solely to the misconduct set forth in that particular case.  In addition, the Board acted upon 3 restoration petitions.

 

I. SURRENDERS

 

Architecture

 

          James Corrado Piccone; One Robbin Drive, Ossining, NY 10562; Lic. No. 012526; Cal. No. 20956; Application to surrender license granted.  Summary: Licensee did not contest the charge of failing to maintain, for at least six years, all preliminary and final plans, documents, and professional evaluations prepared by him or his employees relating to work to which he affixed his seal and signature.

 

Dentistry

 

          Yevgeny Pisarevsky a/k/a Eugene Piser; 907 St. Marks Avenue, Brooklyn, NY 11213; Lic. No. 046086; Cal. No. 20168; Application to surrender license granted effective November 10, 2004 Summary: Licensee admitted to the charge of having been convicted of two counts of Grand Larceny in the 3rd Degree.

 

          Yevgeny Pisarevsky a/k/a Eugene Piser; Dental parenteral conscious sedation; 907 St. Marks Avenue, Brooklyn, NY 11213; Cert. No. 000088; Cal. No. 20169; Application to surrender certificate granted effective November 10, 2004 Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.


Nursing

 

          Linda A. Pinkerton; Licensed Practical Nurse; 246 East Walnut Street, Oneida, NY 13421; Lic. No. 112866; Cal. No. 21554; Application to surrender license granted.  Summary: Licensee admitted to the charges of having been convicted of Petit Larceny and violating the terms of probation imposed by the Board of Regents.

           Jason Dacunto; Licensed Practical Nurse; 403 Exeter Street, Bridgeport, CT 10309; Lic. No. 249748; Cal. No. 21653; Application to surrender license granted.  Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the Connecticut Board of Nursing.

           Marcell Jerome Rosno; Registered Professional Nurse; 1011 West Holland Avenue, Fresno, CA 93705; Lic. No. 462314; Cal. No. 21659; Application to surrender license granted.  Summary: Licensee admitted to the charge of having been convicted of committing conduct constituting a crime under the law of another jurisdiction which, if committed in New York State, would have constituted the crime of Sexual Abuse in the 3rd Degree, a class A misdemeanor.

           Mary Elizabeth Tomaso; Licensed Practical Nurse; 552 Highwood Circle, Albany, NY 12203; Lic. No. 261299; Cal. No. 21673; Application to surrender license granted.  Summary: Licensee admitted to the charge of administering medications to a patient without medical authorization.

 

Psychology

 

          Arthur Egendorf; 2600 Netherland Avenue, Bronx, NY  10463; Lic. No. 005590; Cal. No. 21537; Application to surrender license granted.  Summary: Licensee did not contest the charges of engaging in a sexual relationship with a patient and practicing while mentally impaired.

 

Respiratory Therapy

 

          Troy B. Brigance; Respiratory Therapist; 851 Park Avenue, Baltimore, MD 21201; Lic. No. 002762; Cal. No. 21634; Application to surrender license granted.  Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the Maryland Board of Physician Quality Assurance.

 

II. OTHER REGENTS DISCIPLINARY ACTIONS

 

Architecture

 

          Dennis Thomas Oliver; 17 South Village Drive, Bellport, NY 11713; Lic. No. 027644; Cal. No. 21414; Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.

 

Dentistry

 

          Edward C. Burel; 1295 Lake Avenue, Rochester, NY 14613; Lic. No. 030811; Cal. No. 20618; Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $3,000 fine.

 

          Edward C. Burel, D.D.S., P.C.; 1295 Lake Avenue, Rochester, NY 14613; Cal. No. 20619; Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years.

 

          Carl V. Cazalet; 1536 Crescent Road, Clifton Park, NY 12065; Lic. No. 043051; Cal. No. 21257; Application for consent order granted; Penalty agreed upon: 9 month suspension, probation 2 years to commence upon return to practice, $15,000 fine.

 

          Carl V. Cazalet, D.M.D., P.C.; 12 Gramecy Court, Clifton Park, NY 12065; Cal. No. 21289; Application for consent order granted; Penalty agreed upon: 9 month suspension, probation 2 years to commence upon return to practice.

 

          William George Eliades; 26-02 Ditmars Boulevard, Astoria, NY 11105; Lic. No. 037540; Cal. No. 21387; Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.

 

          Paul Alan Chaskes; 4331 Merrick Road, Massapequa, NY 11758; Lic. No. 040652; Cal. No. 21412; Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.

 

          Gerald A. Fiterstein; 165 East 116th Street, New York, NY 10029; Lic. No. 024756; Cal. No. 21447; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, probation 1 year, $500 fine.

 

          Joel Levine; 165 East 116th Street, New York, NY 10029; Lic. No. 024544; Cal. No. 21486; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, probation 1 year, $500 fine.

 

Engineering and Land Surveying

 

          Ross Allen Winglovitz; Professional Engineer; 352 Union School Road, Middletown, NY 10941; Lic. No. 071701; Cal. No. 21230; Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.

 

          Francis A. Lashway, Jr.; Professional Engineer; 37 Lashway Lane, East Greenbush, NY 12061; Lic. No. 064314; Cal. No. 21326; Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, probation 1 year, $2,000 fine.

 

          Edward J. Conboy, Jr.; Professional Engineer; 8168 Hillside Street, Evans, NY 14006; Lic. No. 052450; Cal. No. 21512; Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.

 

Nursing

 

          Mirza Theodore Tanis a/k/a Mirza Theodore; Licensed Practical Nurse, Registered Professional Nurse; 390 Rugby Road, Brooklyn, NY 11226; Lic. Nos. 255486, 492073; Cal. Nos. 18402, 18326; Found guilty of professional misconduct; Penalty: L.P.N. license: Annul license; R.N. license: Annul license.

 

          Jeanny Marie Gaillard a/k/a Marie Jeanny Gaillard; Licensed Practical Nurse, Registered Professional Nurse; 1220 Ocean Avenue, Brooklyn, NY 11230; Lic. Nos. 210720, 490721; Cal. Nos. 18930, 18334; Found guilty of professional misconduct; Penalty: L.P.N. license: 2 year suspension, execution of last year of suspension stayed, $2,500 fine; R.N. license: Annul license.

 

          Robert Diaz; Licensed Practical Nurse, Registered Professional Nurse; 4616 Broadway, Union City, NJ 07087; Lic. Nos. 227853, 472427; Cal. Nos. 20249, 20250; Application for consent order granted; Penalty agreed upon: Suspension for not less than 3 months and until terminated as set forth in consent order application – upon termination of suspension, probation 3 years to commence if and when return to practice.

 

          Marie Suzette Mathieu; Licensed Practical Nurse, Registered Professional Nurse; 165 Clinton Avenue, Brooklyn, NY 11205; 1299 Ocean Avenue, Brooklyn, NY 11230; Lic. Nos. 215334, 489159; Cal. Nos. 20405, 18320; Found guilty of professional misconduct; Penalty: L.P.N. license: Annul license; R.N. license: Annul license.

 

          Alicia Rose Hoebeke; Registered Professional Nurse; P.O. Box 356, Hadley, NY 12835; Lic. No. 434755; Cal. No. 20782; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years.

 

          Judith Benita Lewis a/k/a Judith Benita Boutin; Licensed Practical Nurse, Registered Professional Nurse; 772 East 37th Street, Brooklyn, NY 11210; Lic. Nos. 251278, 492631; Cal. Nos. 21069, 21070; Application for consent order granted; Penalty agreed upon: Suspension for not less than 2 months and until terminated as set forth in consent order application – upon termination of suspension, probation 2 years to commence if and when return to practice.

 

           Lisa A. King; Licensed Practical Nurse; P.O. Box 722, Cairo, NY 12413; Lic. No. 264703; Cal. No. 21247; Application for consent order granted; Penalty agreed upon: Suspension for not less than 1 year and until terminated as set forth in consent order application – upon termination of suspension, probation 2 years to commence upon return to practice.

 

          Robert Harris; Licensed Practical Nurse; 570 Lefferts Avenue, Brooklyn, NY 11203; Lic. No. 267761; Cal. No. 21250; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, probation 1 year, $250 fine.

 

          Jenifer L. Redding; Licensed Practical Nurse; 5742 Federal Road, Conesus, NY 14435; Lic. No. 267503; Cal. No. 21270; Application for consent order granted; Penalty agreed upon: Suspension until terminated as set forth in consent order application – upon termination of suspension, probation 2 years to commence upon return to practice.

 

          Sharon-Lee Allison Fraser; Licensed Practical Nurse, Registered Professional Nurse; 210 Bristol Street, Brooklyn, NY 11212; Lic. Nos. 213925, 454484; Cal. Nos. 21299, 21300; Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.

 

          Leslie Diane Broach; Licensed Practical Nurse; P.O. Box 744, Stafford, NY 14143; Lic. No. 268901; Cal. No. 21302; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, probation 1 year, $250 fine.

 

          Irene Mangan; Licensed Practical Nurse; 1376 Gardiner Drive, Bay Shore, NY 11706; Lic. No. 166825; Cal. No. 21320; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, probation 1 year, $250 fine.

 

          Joyce Anne Pentycofe; Licensed Practical Nurse, Registered Professional Nurse; 510 Central Drive, Chattanooga, TN 37421; Lic. Nos. 123509, 509201; Cal. Nos. 21366, 21367; Application for consent order granted; Penalty agreed upon: Suspension until terminated as set forth in consent order application – upon termination of suspension, probation 2 years to commence upon return to practice.

 

          Deborah Dann; Registered Professional Nurse; 126 Buckingham Court, Pomona, NY 10970; Lic. No. 344610; Cal. No. 21401; Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.

 

          Dinah Deborah Crane; Registered Professional Nurse; 32 Wickham Drive, Warwick, NY 10990; Lic. No. 426956; Cal. No. 21403; Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.

 

          Ivett Sonia Service; Licensed Practical Nurse; 4055 Carpenter Avenue, Bronx, NY 10466; Lic. No. 269146; Cal. No. 21415; Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.

 

          Ronald Clayton Bartlett; Licensed Practical Nurse; P.O. Box 686, Celeron, NY 14720; Lic. No. 264929; Cal. No. 21421; Application for consent order granted; Penalty agreed upon: Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.

 

          Margaret Irene Scharadin; Registered Professional Nurse; Main Street – Box 364, Cutchogue, NY 11935; Lic. No. 223967; Cal. No. 21445; Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years.

 

          Rossuporn Pitagtum; Licensed Practical Nurse, Registered Professional Nurse; 23 East 74th Street, New York, NY 10021; Lic. Nos. 211911, 430862; Cal. Nos. 21465, 21458; Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.

 

          Teodora Villaroza Galido; Licensed Practical Nurse, Registered Professional Nurse; 65 Grove Street Elizabeth, NJ 07202; Lic. Nos. 210937, 429796; Cal. Nos. 21466, 21467; Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.

 

          Grafton Jerome Ifill; Registered Professional Nurse; 524 Queen Street, Westbury, NY 11590; Lic. No. 227957; Cal. No. 21484; Application for consent order granted; Penalty agreed upon:  2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.

 

          Cynthia Simpson; Licensed Practical Nurse; 111 North Third Street, Mt. Vernon, NY 10550; Lic. No. 152763; Cal. No. 21491; Application for consent order granted; Penalty agreed upon: 24 month suspension, execution of last 22 months of suspension stayed, probation 24 months, 100 hours of public service, $1,000 fine.

 

          Ann M. Hadlock; Licensed Practical Nurse; 125 Paine Street, Athens, PA 18810; Lic. No. 248646; Cal. No. 21513; Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.

 

          Jean Cleary a/k/a Jean Blue; Licensed Practical Nurse; 1750 Route 23B – Lot 23, Leeds, NY 12451; Lic. No. 134610; Cal. No. 21561; Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.

 

          Marjorie A. Murphy; Registered Professional Nurse; 676 Auburn Avenue, Buffalo, NY 14222; Lic. No. 330942; Cal. No. 21582; Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.

 

Occupational Therapy

 

          Anna C. Vaca; Occupational Therapist; 80-11 86th Avenue, Woodhaven, NY 11421; Lic. No. 003534; Cal. No. 21376; Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of last 11 months of suspension stayed, probation 1 year, $1,000 fine.

 

Pharmacy

 

          Howard Topchik; 214 Merrick Road, Oceanside, NY 11572; Lic. No. 021317; Cal. No. 20307; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.

 

          H & L Topchik, Inc. d/b/a Terrace Pharmacy; Pharmacy; 214 Merrick Road, Oceanside, NY 11572; Reg. No. 018529; Cal. No. 20308; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.

 

          Glens Falls Hospital Inc.; Pharmacy; 100 Park Street, Glens Falls, NY 12801; Reg. No. 006069; Cal. No. 20531; Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, $1,000 fine.

 

          Brian Tarachand Baboolall; 119 Copiaque Street, Valley Stream, NY 11580; Lic. No. 045485; Cal. No. 21217; Application for consent order granted; Penalty agreed upon: $2,500 fine, probation 2 years.

 

          Martin Millman; Burnham Hollow Road, Oliverea, NY 12462; Lic. No. 022700; Cal. No. 21235; Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.

 

          Millman, Martin d/b/a Phoenicia Pharmacy; Pharmacy; Reg. No. 017198; Cal. No. 21236; Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.

 

          Duane Reade Pharmacy Department #301; Pharmacy; 518‑520 Kings Highway, Brooklyn, NY 11223; Reg. No. 025172; Cal. No. 21333; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, probation 1 year, $2,500 fine.

 

          Manish Mahusudan Patni; 90-16  162nd Avenue, Howard Beach, NY 11414; Lic. No. 045356; Cal. No. 21350; Application for consent order granted; Penalty agreed upon: 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, $2,000 fine.

 

          Shiv Pharmacy, Inc.; Pharmacy; 548 Wilet Avenue, Port Chester, NY 10573; Reg. No. 023589; Cal. No. 21351; Application for consent order granted; Penalty agreed upon: 24 month suspension, execution of suspension stayed, probation 24 months, $2,000 fine.

 

          John Vincent Tagliaferri; 165 Green Road, Gloversville, NY 12078; Lic. No. 027171; Cal. No. 21476; Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.

 

Respiratory Therapy

 

          Rajendra Mishra; Respiratory Therapist; P.O. Box 620701, Douglaston, NY 11362; Lic. No. 002949; Cal. No. 20517; Application for consent order granted; Penalty agreed upon: Suspension, in no event less than 4 months, and until terminated as set forth in consent order application – upon termination of suspension, probation 2 years to commence upon return to practice.

 

          Albert Buissereth; Respiratory Therapist; 6005 North 35th Street, McAllen, TX 78504; Lic. No. 000057; Cal. No. 21578; Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.

 

Veterinary Medicine

 

          Dale Wayne Ottosen; 1531 Clark Street Road, Auburn, NY 13021; Lic. No. 005086; Cal. No. 19568; Found guilty of professional misconduct; Penalty: Censure and Reprimand, probation 1 year, $1,000 fine.

 

          Ryan Animal Hospital, P.C.; 1532 Clark Street Road, Auburn, NY 13021; Cal. No. 19827; Found guilty of professional misconduct; Penalty: Censure and Reprimand, probation 1 year, $1,000 fine.

 

          Edward Irving Becker; 2 Rocking Horse Lane, P. O. Box 25, Guilderland, NY 12084-9205; Lic. No. 003280; Cal. No. 21373; Application for consent order granted; Penalty agreed upon:  Censure and Reprimand, $2,500 fine.

 

III. RESTORATIONS

 

The Board of Regents voted on July 21, 2004 to deny the petition for restoration of the physician license of Tirtadharyana Haryadi, 84 Sweeney Street, North Tonawanda, New York 14120. Dr. Haryadi’s license was originally revoked effective August 10, 1990.

 

The Board of Regents voted on July 21, 2004 to stay the order of surrender of the pharmacist license of Roupen Dechkounian, 21-39 37th Street, Astoria, New York  11105, for two years, place him on probation for two years under specified terms and conditions, and upon successful completion of the probationary period, fully restore his license. Mr. Dechkounian’s license was originally surrendered effective December 23, 1992.

 

The Board of Regents voted on July 21, 2004 to deny the petition for restoration of the physician license of Charles T. Williams, 528 N. Payson Street, Baltimore, Maryland 21223. Dr. Williams’ license was originally revoked effective February 3, 1998.