Skip to main content

Meeting of the Board of Regents | October 2010

Friday, October 1, 2010 - 7:40am

SED Letterhead                                                                                   

 

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:

Anthony Lofrumento

SUBJECT:

Summary of the September 2010 Meeting

DATE:

October 4, 2010

STRATEGIC GOAL:

Goal #4

AUTHORIZATION(S):

 

Executive Summary

Issue for Decision

            Review of the Summary of the September 2010 Meeting of the Board of Regents.

Proposed Handling

            Approval of the Summary of September 2010 meeting.

Procedural History

            This document summarizes the actions of the Board of Regents during the monthly meeting and is brought before the Board the following month for approval.

Recommendation

            Approval of the Summary of the September 2010 meeting.

Timetable for Implementation

            Effective October 19, 2010.

VOTED, that the Summary of the September 2010 Meeting of the Board of Regents of The University of the State of New York be approved.

 

SED Letterhead

 

 

SUMMARY OF THE SEPTEMBER MEETING

OF THE BOARD OF REGENTS

OF

THE UNIVERSITY OF THE STATE OF NEW YORK

 

Held at the State Education Building

Albany, New York

September 13 and 14, 2010

Anthony Lofrumento, Secretary
Board of Regents



THE BOARD OF REGENTS

            The Board of Regents of The University of the State of New York held public sessions on Monday, September 13 at 9:00 a.m. and on Tuesday, September 14 at 11:45 a.m. pursuant to a call to duty sent to each Regent.

MEETING OF THE FULL BOARD, Monday, September 13 at 9:00 a.m.

Board Members in Attendance:

Merryl H. Tisch, Chancellor

Milton L. Cofield, Vice Chancellor

Robert M. Bennett, Chancellor Emeritus

Saul B. Cohen

James C. Dawson

Anthony S. Bottar

Geraldine D. Chapey

Harry Phillips, 3rd

James R. Tallon, Jr.

Roger Tilles

Charles R. Bendit

Betty A. Rosa

Lester W. Young, Jr.

Christine D. Cea

Wade S. Norwood

            Also present were the Commissioner of Education, David M. Steiner, Senior Deputy Commissioner for P-12 Education, John King, Acting Counsel and Deputy Commissioner for Legal Affairs, Erin O’Grady-Parent, and the Secretary, Board of Regents, Anthony Lofrumento.  Regent Karen Brooks Hopkins was absent and excused.

            Chancellor Merryl H. Tisch called the meeting to order at 9:00 a.m.

ACTION ITEM

Executive Session Motion

MOVED, that the Board of Regents convene in executive session on Tuesday, September 14 at 8:15 a.m., for the purpose of discussing personnel matters.

Motion by:                Vice Chancellor Milton L. Cofield

            Seconded by:         Chancellor Emeritus Robert M. Bennett

            Action:                      Motion carried unanimously

 

DISCUSSION ITEM

Race To The Top (RTTT) Update
Oral   

            Chancellor Tisch, Commissioner David M. Steiner and Senior Deputy John King presented an update to the Board. (Slide presentation: Appendix III)    

 

PRESENTATIONS

Resolution to Deborah Couser
Oral

            Chancellor Emeritus Bennett presented a resolution to Deborah Couser on the occasion of her retirement. (Resolution: Appendix IV)

Teacher of the Year
   Oral

            Regent Tilles, Regent Bottar, Regent Phillips and Commissioner David M. Steiner and Senior Deputy John King presented Teacher of the Year Awards.

2010 Deborah Calvino, Valley Central High School, Montgomery, NY

2011 Jeffry Peneston, Liverpool High School, Liverpool, NY

            Each winner provided brief remarks to the Board upon presentation of their awards.

            Full Board adjourned at 9:45 a.m.

 

MEETING OF THE FULL BOARD, Tuesday, September 14 at 11:15 a.m.

Board Members in Attendance:

Merryl H. Tisch, Chancellor

Milton L. Cofield, Vice Chancellor

Saul B. Cohen

James C. Dawson

Geraldine D. Chapey

Harry Phillips, 3rd

James R. Tallon, Jr.

Roger Tilles

Charles R. Bendit

Betty A. Rosa

Lester W. Young, Jr.

Christine D. Cea

Wade S. Norwood 

            Also present were the Commissioner of Education, David M. Steiner, Senior Deputy Commissioner P-12, John King, Acting Counsel and Deputy Commissioner for Legal Affairs, Erin O’Grady-Parent, and the Secretary, Board of Regents, Anthony Lofrumento.  Robert M. Bennett, Chancellor Emeritus and Regents Anthony S. Bottar and Karen Brooks Hopkins were absent and excused.

            Chancellor Merryl H. Tisch called the meeting to order at 11:15 a.m.

ACTION ITEMS

Charter Applications for September 2010
BR (A) 1

            MOVED, that the Regents approve each application in accordance with the recommendations contained in the respective summaries.

 

Summary of the July 2010 Meeting of the Board of Regents and the August 2010 Meeting of the P-12 Education Committee
BR (A) 2

            MOVED, that the Summary of the July 2010 Meeting of the Board of Regents of The University of the State of New York and the August 2010 Meeting of the P-12 Education Committee be approved.

 

Proposed Amendment to the Rules of the Board of Regents relating to the Duties of the Senior Deputy of P-12 Education
BR (A) 3
                       

            MOVED, that section 3.8 of the Rules of the Board of Regents be amended, as submitted, effective October 6, 2010.

 

Supplemental Charter Application
BR (A) 4



MOVED,
that the Regents approve the application in accordance with the recommendation contained in the attached summaries.

Motion by:                Regent James C. Dawson

            Seconded by:         Regent Geraldine D. Chapey         

            Action:                      Motion carried unanimously

 

State Education Department August 2010 Fiscal Report
BR (A) 5
                       

            MOVED, that the Board of Regents accept the August 2010 State Education Department Fiscal Report as presented.

Motion by:                Regent James C. Dawson

            Seconded by:         Regent Saul B. Cohen

            Action:                      Motion carried unanimously

 

USNY Fiscal Agent Authorization
BR (A) 6

            MOVED, that the Board of Regents, acting in their capacity as Trustees of The University of the State of New York, designate Valerie Grey, Donald Juron and Andrew Klippel as investment agents for all funds and accounts of The University of the State of New York.  With power in any two of them to direct, on behalf of the Board of Regents, the investments and reinvestments of the proceeds of such funds and accounts in their discretion in accordance with the provisions of Section 11-22.2 of the Estates, Powers, and Trusts Law, and all documents necessary to carry out such powers and to disperse the proceeds of such funds and accounts for the purposes for which they were established.

Motion by:                Regent James C. Dawson

            Seconded by:         Regent Harry Phillips, 3rd

            Action:                      Motion carried unanimously

 

Appointment of Chief of Staff
BR (A) 7

            MOVED, that the Board of Regents approve the appointment of James Baldwin to the position of Chief of Staff effective October 14, 2010.

Motion by:                Regent James R. Tallon Jr.

            Seconded by:         Regent Harry Phillips, 3rd    

            Action:                      Motion carried unanimously

 

PROGRAM AREA CONSENT ITEMS

Cultural Education

Appointments to the Regents Advisory Council on Libraries
BR (CA) 1

MOVED, that the Regents take the following action:  That Sara Kelly Johns  be reappointed and Norman J. Jacknis be appointed to the Regents Advisory Council on Libraries for terms beginning October 1, 2010 and ending September 30, 2015.

 

Higher Education

Conferral of Degrees: Bethel Seminary of the East
BR (CA) 2

MOVED, that the Board of Regents confer upon the individuals listed, who have completed the requirements for their registered degree programs at Bethel Seminary of the East, the respective degree.

 

Amendment of Section 100.2(o) of the Regulations of the Commissioner of Education Relating to the Annual Professional Performance Review for Teachers in the Classroom Teaching Service
BR (CA) 3

MOVED, that subdivision (o) of Section 100.2 of the Regulations of the Commissioner of Education be repealed and a new subdivision (o) shall be added to section 100.2 of the Regulations of the Commissioner of Education, as submitted, effective September 26, 2010, as an emergency action upon a finding by the Board of Regents that such action is necessary to ensure that the emergency rule remains continuously in effect until it can be adopted and made effective as a permanent rule.

Appointments to the State Professional Standards and Practices Board of Teaching
BR (CA) 4

MOVED, that that the Board of Regents approve the following reappointments and appointments to the State Professional Standards and Practices Board for Teaching: Dr. Gerald Mager for the position of co-chair for a two-year term beginning September 14, 2010 and ending June 30, 2012; and Julius Adams (higher education member), Richard Ahola (public member), Debra Calvino (teacher member), Allison Cugini (teacher member), Dr. Jan Hammond (higher education member), and Dr. Lloyd Jaeger (school administrator member) for the four-year term beginning September 14, 2010 and ending June 30, 2014.

Stephen Danna (school administrator member) to complete an unexpired term beginning September 14, 2010 and ending June 30, 2012 and Khieta Davis (teacher member), to complete an unexpired term beginning September 14, 2010 and ending June 30, 2013.

 

Schoolof Visual Arts: Regents Authorization to authorize School of Visual Arts to award the Master of Arts (M.A.) Degree
BR (CA) 5

MOVED, that that the Board of Regents authorize the School of Visual Arts to confer the Master of Arts (M.A.) degree on students successfully completing registered programs at the School.

 

Professional Practice

Report of the Committee on the Professions Regarding Licensing Petitions and Addendum to BR (A) 6
BR (CA) 6
Addendum to BR (CA) 6

MOVED, that the Regents approve the recommendations of the Committee on the Professions regarding licensing petitions.

 

(Re)Appointments of Members to the State Boards for the Professions and (Re)Appointments of Extended Members to the State Boards for the Professions for Service on Licensure Disciplinary and/or Licensure Restoration and Moral Character Panels
BR (CA) 7

MOVED, that Regents approve the proposed (re)appointments.

 

Appointment of Adjunct Member of the Regents Review Committee
BR (CA) 8

MOVED, that the Board of Regents appoint Regent Emerita Laura Chodos as an Adjunct Member of the Regents Review Committee.

 

StateUniversity of New York at Buffalo: Doctor of Nursing Practice (D.N.P.) Degree
BR (CA) 9

MOVED, that the Board of Regents authorize the State University of New York Board of Trustees to confer the Doctor of Nursing Practice (D.N.P.) degree on duly qualified students successfully completing registered D.N.P. programs at the State University of New York at Buffalo effective September 14, 2010.

 

Regents Permission to Operate in New York State:
WesternKentucky University
BR (CA) 10

MOVED, that the Regents approve the proposed permission to operate effective September 14, 2010, to authorize Western Kentucky University to use physical space in New York City to enable students in its online program in Communication Disorders leading to the Master of Science degree program to meet together one weekend per semester with their respective WKU professors.

 

P-12 Education

Appointment to New York State School for the Deaf Board of Visitors
BR (CA) 11

            MOVED, that the That the Board of Regents approves the appointment of Kristen Grunder to fill a vacancy on the New York State School for the Deaf Board of Visitors and serve a five-year term ending June 30, 2015.  Information on the proposed appointee is noted on Attachment 1

 

Registration of Public Schools
BR (CA) 12

            MOVED, that the schools listed be registered.

 

Proposed Amendment of Section 105.3 of the Regulations of the Commissioner of Education, Relating to Special Act School Districts
BR (CA) 13

            MOVED, that section 105.3 of the Rules of the Board of Regents be amended, as submitted, effective October 6, 2010.

 

Proposed Amendment of Section 3.16 of the Rules of the Board of Regents, Relating to Delegation of Authority to the Commissioner to Approve Charter School Revisions
BR (CA) 14

            MOVED, that section 3.16 of the Rules of the Board of Regents be amended, as submitted, effective October 6, 2010.

 

Proposed Amendment of Section 100.2(p)(1) of the Regulations of the Commissioner, Relating to Public School and District Accountability
BR (CA) 15

            VOTED, that subparagraph (i) of paragraph (1) of subdivision (p) of section 100.2 of the Regulations of the Commissioner be amended as submitted, effective October 6, 2010, and it is further

VOTED, that subparagraph (i) of paragraph (1) of subdivision (p) of section 100.2 of the Regulations of the Commissioner be amended as submitted, effective September 26, 2010, as an emergency action upon a finding by the Board of Regents that such action is necessary for the preservation of the general welfare to ensure that the emergency rule adopted at the June 2010 Regents meeting remains continuously in effect until the effective date of its adoption as a permanent rule, and thereby avoid disruption to the administration of New York's amended accountability plan.

Motion by:                Regent James C. Dawson

            Seconded by:         Regent Harry Phillips, 3rd    

            Action:                      Motion carried unanimously

PRESENTATION

The 2009 Marge A. Tierney Scholarship

Introduction of the Superintendent of the Batavia School for the Blind

 

STANDING COMMITTEE REPORTS

            MOVED, that the reports from the Regents Standing Committees be approved as submitted. 

            Motion by:                Regent Saul B. Cohen

            Seconded by:         Regent Geraldine D. Chapey

            Action:                      Motion carried unanimously

 
P-12 EDUCATION

            Your P-12 Education Committee held its scheduled meeting on September 13, 2010.  All Committee members were present, except for Regent Brooks Hopkins who was excused.

ACTION ITEMS

Qualified School Construction Bonds and Qualified Zone Academy Bonds

            Your Committee recommends that section 155.22 of the Regulations of the Commissioner of Education be amended as submitted, effective September 21, 2010, as an emergency action upon a finding by the Board of Regents that such action is necessary for the preservation of the general welfare in order to immediately establish procedures for the State's allocation to prospective issuers of Qualified School Construction Bonds (QSCBs) of their respective bond limitation amounts from the State bond limitation amount, so that such bond issuers may timely apply for and receive their respective bond limitation amounts, and timely issue QSCBs for the 2010 calendar year.

 [P-12 (A) 1]

Revisions to Charters Authorized by the SUNY Board of Trustees

            Your Committee recommends that the Board of Regents approves the following charter revisions as proposed by the Trustees of the State University of New York and the provisional charters are amended accordingly.   [P-12 (A) 2]

Achievement First North Crown Heights CS - Change name to - Achievement First Apollo Charter School.  The school, which will open this fall, was originally planned to be located in the Crown Heights section of Brooklyn, but will now be in the Cypress Hills section of Brooklyn and therefore wishes to change the name accordingly.  

Leadership Preparatory Charter School - Change name to - Leadership Preparatory Bedford Stuyvesant Charter School.  With the pending opening in Brooklyn of other Leadership Preparatory charter schools affiliated with Uncommon Schools Inc. and authorized by the Board of Trustees, the school wants to change its name to reflect the section of Brooklyn in which it is located.

Sisulu- Walker Charter School of Harlem - Revise grades served to K-5 retroactive to 2008-09 school year.  This revision “cleans-up” an administrative issue concerning the complement of grades that the School serves.   The School seeks this revision to align its charter with its past and current grade alignment, and with the grade span proposed in its original charter application.  This resolution will have no effect on enrollment or grades served by the School in subsequent school years.

absolute charter to designate the service area of the library to be the Town of Delhi, to designate the Commissioner of Education as agent of the corporation upon whom process in any action or proceeding against it may be served and to add the language necessary to maintain tax-exempt status under Internal Revenue Code §501(c)(3).  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

Appendix I
NEW YORKSTATE BOARD OF REGENTS CHARTER ACTIONS

CHEEKTOWAGAPUBLIC LIBRARY
Cheektowaga, Erie County

A provisional charter was granted to this corporation on May 25, 1962 to operate a library.  Such provisional charter was made absolute on October 24, 1969.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Town of Cheektowaga, including the portions of the Village of Depew and the Village of Williamsville that lie within the Town of Cheektowaga; to designate the Commissioner of Education as agent of the corporation upon whom process in any action or proceeding against it may be served; and to add the language necessary to maintain tax-exempt status under Internal Revenue Code §501(c)(3).  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

CHILI PUBLIC LIBRARY
Rochester, Monroe County

A provisional charter was granted to this corporation on October 27, 1961 to operate a library.  Such provisional charter was extended on November 19, 1965 and May 23, 1969, made absolute on December 14, 1973, and amended on September 25, 1981 and February 10, 1998.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Town of Chili and to specify the number of trustees be not less than five nor more than fifteen.  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

DERUYTER FREE LIBRARY
DeRuyter, Madison County

A provisional charter was granted to this corporation on December 17, 1976 to operate a library.  Such provisional charter was made absolute on March 25, 1983 and amended on November 18, 1988.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the DeRuyter Central School District.  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

DUNKIRKFREE LIBRARY
Dunkirk, Chautauqua County

An absolute charter in the first instance was granted to this corporation on June 27, 1904 to operate a library.  Such absolute charter was amended on December 7, 1911.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to served the residents of the City of Dunkirk and the Town of Dunkirk, to specify the number of trustees to be not less than five nor more than eleven, to change the term of office of the trustees from seven years to three years, to designate the Commissioner of Education as agent of the corporation upon whom process in any action or proceeding against it may be served and to add the language necessary to maintain tax-exempt status under Internal Revenue Code §501(c)(3).  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

EDITH B. FORD MEMORIAL LIBRARY OF OVID, NEW YORK
Ovid, Seneca County

A provisional charter was granted to this corporation under the corporate name “Ovid Free Library” on December 21, 1899 to operate a library.  Such provisional charter was made absolute on May 2, 1912 and amended to change the corporate name to “Edith B. Ford Memorial Library of Ovid, New York” on October 26, 1962 and further amended on June 21, 2001.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Towns of Ovid and Romulus and to change the term of office of the trustees from four years to five years.  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

GATES PUBLIC LIBRARY
Gates, Monroe County

A provisional charter was granted to this corporation on February 26, 1960 to operate a library.  Such provisional charter was made absolute on May 24, 1968 and amended on July 26, 1991.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Town of Gates.  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

GREECEPUBLIC LIBRARY
Greece, Monroe County

A provisional charter was granted to this corporation on June 27, 1958 to operate a library.  Such provisional charter was extended on June 24, 1960 and April 26, 1968, was made absolute on June 25, 1971, and amended on September 16, 2008.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Town of Greece.  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

GUILDERLAND PUBLIC LIBRARY
Guilderland, Albany County

An absolute charter in the first instance was granted to this corporation on September 16, 1988 to operate a library.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Guilderland Central School District and to specify the trustees be elected by the qualified voters of the Guilderland Central School District.  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

HANNIBALLIBRARY
Hannibal, Oswego County

A provisional charter was granted to this corporation on July 18, 1946 to operate a library.  Such provisional charter was extended on several occasions with the most recent being September 29, 1961 and made absolute on June 29, 1973.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Town of Hannibal, to specify the number of trustees to be not less than five nor more than fifteen, to designate the Commissioner of Education as agent of the corporation upon whom process in any action or proceeding against it may be served and to add the language necessary to maintain tax-exempt status under Internal Revenue Code §501(c)(3).  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

HEPBURN LIBRARY OF MADRID
Madrid, St. Lawrence County

An absolute charter in the first instance was granted to this corporation on July 22, 1918 to operate a library.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Town of Madrid, to specify the number of trustees to be not less than five nor more than fifteen, to change the length of trustee terms from six years to three years, to designate the Commissioner of Education as agent of the corporation upon whom process in any action or proceeding against it may be served and to add the language necessary to maintain tax-exempt status under Internal Revenue Code §501(c)(3).  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

HORICON FREE PUBLIC LIBRARY
BrantLake, Warren County

A provision charter was granted to this corporation on January 17, 1984 to operate a library.  Such provisional charter was extended on several occasions with the most recent being September 15, 2000 and made absolute on February 8, 2005.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Town of Horicon, to designate the Commissioner of Education as agent of the corporation upon whom process in any action or proceeding against it may be served and to add the language necessary to maintain tax-exempt status under Internal Revenue Code §501(c)(3).  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

HUDSONAREA ASSOCIATION LIBRARY
Hudson, Columbia County

A provision charter was granted to this corporation on June 26, 1959 to operate a library.  Such provisional charter was extended on December 18, 1964 and December 15, 1967, and made absolute on June 29, 1973.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the City of Hudson and the Town of Greenport, to designate the Commissioner of Education as agent of the corporation upon whom process in any action or proceeding against it may be served and to add the language necessary to maintain tax-exempt status under Internal Revenue Code §501(c)(3).  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

LISLE FREE LIBRARY
Lisle, Broome County

An absolute charter in the first instance was granted to this corporation on April 25, 1922 to operate a library.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Town of Lisle, to specify the number of trustees to be not less than five nor more than eleven, to change the length of trustee terms from seven years to five years, to designate the Commissioner of Education as agent of the corporation upon whom process in any action or proceeding against it may be served and to add the language necessary to maintain tax-exempt status under Internal Revenue Code §501(c)(3).  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

MARILLA FREE LIBRARY
Marilla, Erie County

A provisional charter was granted to this corporation on April 17, 1913 to operate a library.  Such provisional charter was made absolute on September 22, 1921.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Town of Marilla, to specify the number of trustees to be not less than five nor more than nine, to designate the Commissioner of Education as agent of the corporation upon whom process in any action or proceeding against it may be served and to add the language necessary to maintain tax-exempt status under Internal Revenue Code §501(c)(3).  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

MARLBORO FREE LIBRARY
Marlboro, UlsterCounty

A provisional charter was granted to this corporation on September 28, 1972 to operate a library.  Such provisional charter was made absolute on September 26, 1975.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Marlboro Central School District, to specify the trustees be elected by the qualified voters of the Marlboro Central School District, to designate the Commissioner of Education as agent of the corporation upon whom process in any action or proceeding against it may be served and to add the language necessary to maintain tax-exempt status under Internal Revenue Code §501(c)(3).  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

MENANDS PUBLIC LIBRARY
Menands, Albany County

A provisional charter was granted to this corporation on May 28, 1923 to operate a library.  Such provisional charter was extended on February 21, 1941 and September 20, 1946, and made absolute on November 30, 1951.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Menands Union Free School District (UFSD), to specify that the trustees be elected by the qualified voters of the Menands UFSD, to specify the number of trustees to be not less than five nor more than nine, to designate the Commissioner of Education as agent of the corporation upon whom process in any action or proceeding against it may be served and to add the language necessary to maintain tax-exempt status under Internal Revenue Code §501(c)(3).  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

MINERVA FREE LIBRARY
Sherman, Chautauqua County

A provisional charter was granted to this corporation on October 17, 1907 to operate a library.  Such provisional charter was amended on June 23, 1908, made absolute on June 17, 1909 and further amended on February 17, 1990.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Town of Sherman, to specify the number of trustees to be not less than five nor more than nine, and to change the term of office of the trustees from six years to three years.  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

PARISH PUBLIC LIBRARY
Parish, Oswego County

An absolute charter in the first instance was granted to this corporation on April 7, 1923 to operate a library.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Village of Parish, to designate the Commissioner of Education as agent of the corporation upon whom process in any action or proceeding against it may be served and to add the language necessary to maintain tax-exempt status under Internal Revenue Code §501(c)(3).  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

PENN YAN PUBLIC LIBRARY
Penn Yan, Yates County

An absolute charter in the first instance was granted to this corporation on November 19, 1954 to operate a library.  Such absolute charter was amended on July 24, 1992.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Penn Yan Central School District, to specify the trustees be elected by the qualified voters of the Penn Yan Central School District, to designate the Commissioner of Education as agent of the corporation upon whom process in any action or proceeding against it may be served and to add the language necessary to maintain tax-exempt status under Internal Revenue Code §501(c)(3).  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

RANDOLPHLIBRARY
Randolph, Cattaraugus County

An absolute charter in the first instance was granted to this corporation under the corporate name “Albert G. Dow Free Library” on July 22, 1918 to operate a library.  Such absolute charter was amended to change the corporate name to “Randolph Library” on January 16, 1948.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Town of Randolph; to specify the number of trustees to be not less than five nor more than nine; to replace the following language “the successors of such trustees, to hold for terms of five years, beginning with the official year succeeding their election, to be chosen, in conformity to law, one at each annual village election” with “the successors of such trustees, to hold for terms of five years, to be appointed by the town board of the Town of Randolph”; to designate the Commissioner of Education as agent of the corporation upon whom process in any action or proceeding against it may be served; and to add the language necessary to maintain tax-exempt status under Internal Revenue Code §501(c)(3).  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

RICHMONDMEMORIAL LIBRARY
Batavia, Genesee County

An absolute charter in the first instance was granted to this corporation on January 28, 1960 to operate a library.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Batavia City School District, to specify that the trustees be elected by the qualified voters of the Batavia City School District, to designate the Commissioner of Education as agent of the corporation upon whom process in any action or proceeding against it may be served and to add the language necessary to maintain tax-exempt status under Internal Revenue Code §501(c)(3).  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

SALAMANCAPUBLIC LIBRARY
Salamanca, Cattaraugus County

An absolute charter in the first instance was granted to this corporation on December 12, 1918 to operate a library.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the City of Salamanca, to designate the Commissioner of Education as agent of the corporation upon whom process in any action or proceeding against it may be served and to add the language necessary to maintain tax-exempt status under Internal Revenue Code §501(c)(3).  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

SOUTHSTREET SEAPORT MUSEUM
New York, New YorkCounty

An absolute charter in the first instance was granted to this corporation on April 28, 1967 to operate a museum.  Such absolute charter was amended with the most current being on October 19, 1979.  The board of trustees has applied for an amendment to change the corporate name to “Seaport Museum New York”.  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

THE TROLLEY MUSEUM OF NEW YORK
Brooklyn, Kings County

A provisional charter was granted to this corporation on April 29, 1960 to operate a museum.  Such provisional charter was amended and extended on September 24, 1964 and made absolute on June 21, 1968.  The board of trustees has applied for an amendment to change the address of the corporation to 89 East Strand, Kingston, New York 12401.  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

VOORHEESVILLE PUBLIC LIBRARY
Voorheesville, Albany County

A provisional charter was granted to this corporation under the corporate name “Voorheesville Central School District Public Library” on September 17, 1943 to operate a library.  Such provisional charter was made absolute on July 15, 1949 and amended to change the corporate name to “Voorheesville Public Library” on February 6, 2001.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Voorheesville Central School District and to specify the trustees be elected by the qualified voters of the Voorheesville Central School District.  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

WATERVILLEPUBLIC LIBRARY
Waterville, Oneida County

An absolute charter in the first instance was granted to this corporation on June 16, 1939 to operate a library.  Such absolute charter was amended on November 15, 1991.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Waterville Central School District and to specify the trustees be elected by the qualified voters of the Waterville Central School District.  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

PROVISIONAL CHARTER

GLEN TETLEY LEGACY
New York, New YorkCounty

The board of trustees has petitioned the Board of Regents to form a corporation to establish and maintain Glen Tetley Legacy as a cultural agency.  The Office of Cultural Education recommends that a provisional charter be granted for a period of five years.

THE LAWSON BOATING HERITAGE CENTER ON CHAUTAUGUA LAKE
Bemus Point, Chautauqua County

The board of trustees has petitioned the Board of Regents to form a corporation to operate a museum.  The Office of Cultural Education recommends that a provisional charter be granted for a period of five years.

MOTORCYCLEPEDIA
Newburgh, Orange County

The board of trustees has petitioned the Board of Regents to form a corporation to operate a museum.  The Office of Cultural Education recommends that a provisional charter be granted for a period of five years.

RIVERBANK HISTORIC HOUSE MUSEUM
Cornwallon Hudson, Orange County

The board of trustees has petitioned the Board of Regents to form a corporation to operate a museum.  The Office of Cultural Education recommends that a provisional charter be granted for a period of five years.


REVIVAL, AMENDMENT AND EXTENSION OF CHARTER

NATIONALLIGHTHOUSE MUSEUM
Staten Island, Richmond County

A provisional charter was granted to this corporation under the corporate name “National Lighthouse Center and Museum” on November 6, 1998 to operate a museum. Such provisional charter was amended to change the corporate name to “National Lighthouse Museum” on November 9, 2001. Petitioners have applied to revive the provisional charter, to amend the charter to change the corporate address, and that the charter, as so amended, be extended. The Office of Cultural Education recommends that the Regents revive the provisional charter, appoint the petitioners as trustees, amend the charter as requested and, as amended, extend the provisional charter for a period of five years.

TRUSTEE TERMS OF OFFICE

PALMYRACOMMUNITY LIBRARY
Palmyra, Wayne County

An absolute charter was granted to this corporation on February 10, 2009 to operate a library.  On June 22, 2010 the Board of Regents appointed seven trustees to fill vacancies on the library’s board.  The Office of Cultural Education recommends that the Board of Regents correct the expiration dates of such trustees’ respective terms of office to expire on October 31st instead of December 31st.

 

P-12 EDUCATION

ABSOLUTE CHARTER

ALTERNATIVE SCHOOL FOR MATH AND SCIENCE
Corning, Steuben County

A provisional charter was granted to this corporation on December 12, 2003 to operate a grade six through twelve school.  Such provisional charter was extended on January 9, 2007.  The board of trustees has applied for an absolute charter.  The Office of Nonpublic School Services recommends that the provisional charter be made absolute.

LITTLE FLOWER NURSERY SCHOOL
Mamaroneck, Westchester County

A provisional charter was granted to this corporation on July 17, 2003 to operate a nursery school for preschool children from three to five years of age.  Such provisional charter was amended on July 21, 2004 and extended on October 23, 2006.  The board of trustees has applied for an absolute charter.  The Office of Nonpublic School Services recommends that the provisional charter be made absolute.

LITTLE RIVER COMMUNITY SCHOOL
Canton, St. Lawrence County

A provisional charter was granted to this corporation on November 6, 1998 to operate a kindergarten and grades one through eight elementary school.   Such provisional charter was amended and extended on April 24, 2001 and extended again on June 20, 2006.  The board of trustees has applied for an absolute charter.  The Office of Nonpublic School Services recommends that the provisional charter be made absolute.

AMENDMENT OF CHARTER AND MAKE ABSOLUTE

ARCHANGELSCHOOL
Rochester, Monroe County

A provisional charter was granted to this corporation on December 18, 1992 to operate a kindergarten and a grade one through six elementary school. Such provisional charter was amended and extended on April 24, 1996 and amended and extended again on April 29, 2003. The board of trustees requests that the provisional charter be amended to specify that the school and corporation have relocated to 95 Stanton lane, Rochester, New York 14617, and to add authority for the corporation to also operate a nursery school for preschool children from three to five years of age, and that the provisional charter, as so amended, be made absolute.  The Office of Nonpublic School Services recommends that the provisional charter be amended and made absolute as requested.

82nd STREET ACADEMICS
JacksonHeights, Queens County

A provisional charter was granted to this corporation on September 12, 2003 to operate a nursery school for preschool children from three to five years of age, a universal pre-K program for four year olds, after-school tutoring and academic enrichment programs and a summer enrichment program and school.  Such provisional charter was extended on February 12, 2007.  The board of trustees has applied for an amendment to the provisional charter to add authority for the corporation to also operate a Preschool/day care program for three year olds which will operate for eight hours a day during the school week and to restate the corporate purposes, and that the charter as so amended, be made absolute. The Office of Nonpublic School Services recommends that the provisional charter be amended accordingly and, as so amended, be made absolute.

AMENDMENT OF CHARTER

THE HARLEY SCHOOL
Rochester, Monroe County

A provisional charter was granted to this corporation on January 3, 1924 to operate an elementary school. Such provisional charter was amended on December 9, 1926, amended and made absolute on June 20, 1941 and amended on November 21, 1969. The board of trustees has applied for an amendment to the absolute charter to remove reference to members and to increase the maximum authorized number of trustees from twenty five to thirty and to add language necessary to maintain tax-exempt status under Internal Revenue Code §501(c)(3). The Office of Nonpublic School Services recommends that the absolute charter be amended accordingly.

JEWISH HERITAGE DAY SCHOOL OF BUFFALO
Getzville, Erie County

A provisional charter was granted to this corporation by action of the Board of Regents on April 28, 1995 to operate and maintain a kindergarten and grade one through eight elementary school.  Such provisional charter was made absolute on November 10, 2000.  The board of trustees has requested that the absolute charter be amended to specify the corporation has relocated to 411 John James Audubon Parkway, Amherst, New York 14228, and to add authority for the corporation to also operate a nursery school for pre-school children from three to five years of age.  The Office of Nonpublic School Services recommends that the absolute charter be amended as requested.

PRIMEMOVERS ACADEMY
Bronx, Bronx County

A provisional charter was granted to this corporation on July 28, 2008 to operate a grade one through four elementary school. The board of trustees has applied for an amendment to the provisional charter to add authority for the corporation to also operate a fifth grade and to specify that the corporate address is 3133 Rochambeau Avenue, Suite 4B, Bronx, New York 10467. The Office of Nonpublic School Services recommends that the provisional charter be amended accordingly.

PROVISIONAL CHARTER

GOODSHEPHERD CHRISTIAN SCHOOL
Kingston, UlsterCounty

The board of trustees has petitioned the Board of Regents to form a corporation to operate a pre-kindergarten for four year olds, a kindergarten for five year olds, and a grade one through eight elementary school.  The Office of Nonpublic School Services recommends that a provisional charter be granted for a period of three years.

HAIL HOLY QUEENACADEMY
Brewster, Putnam County

The board of trustees has petitioned the Board of Regents to form a corporation to operate a grade seven through twelve secondary school for girls.  The Office of Nonpublic School Services recommends that a provisional charter be granted for a period of two years.

ST. ALOYSIUS SCHOOL
New York, New YorkCounty

The board of trustees has petitioned the Board of Regents to form a corporation to operate a nursery school for preschool children from three to five years of age, a pre-kindergarten for four year olds, a kindergarten for five year olds, and a grade one through eight elementary school.  The Office of Nonpublic School Services recommends that a provisional charter be granted for a period of three years.

SOLI DEO GLORIA CLASSICAL SCHOOL
Binghamton, Broome County

The board of trustees has petitioned the Board of Regents to form a corporation to operate a kindergarten, a grade one through six elementary school and a grade seven through twelve secondary school.  The Office of Nonpublic School Services recommends that a provisional charter be granted for a period of three years.

EXTENSION OF CHARTER

MANHATTANCHRISTIAN ACADEMY
New York, New YorkCounty

A provisional charter was granted to this corporation on June 24, 2004 to operate a grade one through eight elementary school and a grade nine through twelve secondary school.  Such provisional charter was extended on September 10, 2007.  The board of trustees has applied for an extension to the provisional charter. The Office of Nonpublic

Services recommends that the provisional charter be extended for a three-year period.

PROVIDENCECHRISTIAN SCHOOL
Pulaski, Oswego County

A provisional charter was granted to this corporation on January 9, 2007 to operate a kindergarten for five year olds and a grade one through eight elementary school.  The board of trustees has applied for an extension to the provisional charter. The Office of Nonpublic School Services recommends that the provisional charter be extended for a three-year period.

ASSUMED NAME CONSENT

THREEFOLD EDUCATIONAL FOUNDATION AND SCHOOL
Spring Valley, Rockland County

A provisional charter was granted to this corporation on October 29, 1965 to operate a pre-school, kindergarten and elementary school.  Such provisional charter was made absolute on June 27, 1969.  Such absolute charter was amended on several occasions with the most recent being July 28, 1978.  On October 23, 2006 consent was granted by the Board of Regents for the corporation to file a certificate of assumed name of “Green Meadow Waldorf School”. The board of trustees has requested that the Board of Regents consent to the filing of a certificate of assumed name pursuant to General Business Law §130 to authorize the corporation to use the assumed name “The Otto Specht School”.  The Office of the Nonpublic School Services recommends that the consent of the Board of Regents to the filing of such certificate of assumed name be granted.

OFFICE OF HIGHER EDUCATION

AMENDMENT AND RESTATEMENT OF CHARTER

THE COLLEGES OF THE SENECA
Geneva, OntarioCounty

The institution was incorporated by act of the Legislature under the name “Geneva College” on February 8, 1825.  Such absolute charter was amended on April 10, 1852 by Chapter 211 of the Laws of 1852 to change the corporate name to “Nyack Missionary College”; amended on March 27, 1860 to change the corporate name to “Hobart College”; and amended on several other occasions including on November 19, 1931 to change the corporate name to “The Colleges of the Seneca” and with the most recent amendment being July 18, 2002. The board of trustees has applied for an amendment to the charter to restate the document in its entirety and to change the corporate name to “Hobart and William Smith Colleges”. The Office of Higher Education recommends that the absolute charter be amended and restated, as requested.

SUPPLEMENTAL CHARTER APPLICATIONS

CULTURAL EDUCATION

ABSOLUTE CHARTER

NIAGARACOUNTYHISTORICAL SOCIETY
Lockport, Niagara County

The board of trustees has petitioned the Board of Regents to grant an absolute charter in the first instance to operate an historical society. The Office of Cultural Education recommends that an absolute charter in the first instance be granted.

AMENDMENT OF CHARTERS

CLARENCE PUBLIC LIBRARY
Clarence, Erie County

A provisional charter was granted to this corporation on May 22, 1964 to operate a library.  Such provisional charter was made absolute on October 24, 1969.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Town of Clarence, to specify the number of trustees to be not less than five nor more than seven, to designate the Commissioner of Education as agent of the corporation upon whom process in any action or proceeding against it may be served and to add the language necessary to maintain tax-exempt status under Internal Revenue Code §501(c)(3).  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

CORNWALLPUBLIC LIBRARY
Cornwall, Orange County

An absolute charter in the first instance was granted to this corporation on May 1, 1959 to operate a library.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Cornwall Central School District, to specify the trustees be elected by the qualified voters of the Cornwall Central School District, to specify the number of trustees to be not less than five nor more than fifteen, to designate the Commissioner of Education as agent of the corporation upon whom process in any action or proceeding against it may be serve and to add the language necessary to maintain tax-exempt status under Internal Revenue Code §501(c)(3).  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

FARMERS LIBRARY COMPANY OF THE TOWN OF OGDEN
Spencerport, Monroe County

A provisional charter was granted to this corporation on May 15, 1908 to operate a library.  Such provisional charter was made absolute on March 31, 1910.  The board of trustees has applied for an amendment to the absolute charter to designate the service area of the library to be coterminous with the Town of Ogden, to change the corporate name to “Ogden Farmers’ Library”, to specify the number of trustees to be not less than five nor more than fifteen, to designate the Commissioner of Education as agent of the corporation upon whom process in any action or proceeding against it may be served and to add the language necessary to maintain tax-exempt status under Internal Revenue Code §501(c)(3).  The Office of Cultural Education recommends that the absolute charter be amended accordingly.

APPOINTMENT OF TRUSTEES

NEW HARTFORD PUBLIC LIBRARY
New Hartford, Oneida County

A provisional charter was granted to this corporation on January 18, 1983 to operate a library.  Such provisional charter was made absolute on January 20, 1988 and amended on March 11, 1997.  The New Hartford Public Library and the Town of New Hartford have requested that the Board of Regents appoint the following individuals to fill eight vacant trustee positions of the Library, which became vacant by operation of law because of the failure of trustees to timely take and file their oaths of office: Susan Blatt, Peter Rayhill, Virginia Emmert, Earl Cunningham, Linda Romano, Connie Stephens, William Bonsted, and Edward Waitr; that the Board of Regents confirm the appointment to the Library board of trustees of the following two individuals: Shell Storrier and Kevin Kelly; and that the Board of Regents confirm the appointment of Mary DuRoss to the Library board of trustees and reappoint her to the Library board of trustees for another term, effective upon expiration of her current term. The Office of Cultural Education recommends that the Board of Regents appoint, confirm, and confirm and reappoint, the aforementioned individuals as requested.

 

P-12 EDUCATION

AMENDMENT OF CHARTER

BIG APPLE EDUCATIONAL CENTER
Brooklyn, Kings Country

A provisional charter was granted to this corporation on September 17, 1999 to operate a nursery school for preschool children from three to five years of age; a kindergarten for five year olds; a grade one through eight elementary school; a grade 9-12 secondary school; and a day care center. Such provisional charter was amended and extended on

November 9, 2001 and on April 23, 2002, amended again on January 12, 2004; amended and  made absolute on July 22, 2005 and amended on May 18, 2010. The board of trustees has applied for an amendment to the absolute charter to add authority for the corporation to also operate at 1981 Homecrest Avenue, Brooklyn, New York 11229 and at 2121 Bragg Street, Brooklyn, New York 11229. The Office of Nonpublic School Services recommends that the absolute charter be amended accordingly.

 

OFFICE OF PROFESSIONS

PROVISIONAL CHARTER

INSTITUTE FOR PSYCHOANALYTIC EDUCATION
New York, New YorkCounty

The board of trustees has petitioned the Board of Regents to form a corporation with members to operate a licensure-qualifying program in psychoanalysis; to provide supervised clinical experience in psychoanalysis to specified professionals; to provide, in furtherance of such instruction or experience and to the extent they are enrolled in such licensure-qualifying program, psychoanalysis and psychotherapy to members of the public; and to provide a didactic program in psychoanalysis consisting only of coursework.  The Office of Professions recommends that a provisional charter be granted for a period of five years.

 

Appendix II

REGENTS ACTIONS IN 45 PROFESSIONAL DISCIPLINE CASES

AND 4 RESTORATION PETITIONS

September 13-14, 2010

The Board of Regents announced disciplinary actions resulting in the revocation of 3 licenses, surrender of 6 licenses, and 36 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 4 restoration petitions.

 

I. REVOCATIONS AND SURRENDERS

Nursing

Maria Golowaty; Licensed Practical Nurse, Registered Professional Nurse; Saugerties, NY 12477; Lic. Nos. 191692, 400848; Cal. Nos. 24946, 24947; Found guilty of professional misconduct; Penalty: Revocation.

Lynn Denise Maxwell; Licensed Practical Nurse; Oswego, NY 13126; Fulton, NY 13069; Lic. No. 180374; Cal. No. 24976; Found guilty of professional misconduct; Penalty: Revocation.

Kipper Van Stevens; Licensed Practical Nurse; Rochester, NY 14608; Lic. No. 240558; Cal. No. 25101; Application to surrender license granted.  Summary: Licensee did not contest the charge of moral unfitness in the practice of nursing.

Jill E. Madden; Licensed Practical Nurse; Naples, NY 14512; Canandaigua, NY 14424; Lic. No. 181951; Cal. No. 25194: Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of  Grand Larceny in the 3rd Degree, Tax Crimes, and  Offering a False Instrument for Filing in the 1st Degree.

Pharmacy

Dimple Piyushkumar Lagdiwala; Pharmacist; Morris Plains, NJ 07950; Lic. No. 047293; Cal. No. 25123; Application to surrender license granted.  Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

Public Accountancy

Richard Michael Stock; Certified Public Accountant; Lisbon, OH 44432; Lic. No. 074798; Cal. No. 25049; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Bank Fraud, a felony, and Grand Larceny. 

Martin Nissenbaum; Certified Public Accountant; New York, NY 10165-6201; Lic. No. 039081; Cal. No. 25217; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Defraud the United States, Tax Evasion, and Obstructing the Internal Revenue Service, all Federal felonies.

Veterinary Medicine

Kent R. Marshall; Veterinarian; Wolcott, NY 14590; Lic. No. 003824; Cal. No. 25196; Application to surrender license granted.  Summary: Licensee did not contest the charge of writing false prescriptions.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Dentistry

Thomas Peter Beague; Dentist; Elmont, NY 11003; Lic. No. 044776; Cal. No. 25169; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $10,000 fine.

Nursing

Jungmi Nam; Registered Professional Nurse; Fresh Meadows, NY 11365; Lic. No. 542259; Cal. No. 23534; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.

Purificacion Cristobal; Registered Professional Nurse, Nurse Practitioner — Pediatrics; Tivoli, NY 12583-5520; Lic. No. 494527, Cert. No. 381809; Cal. Nos. 24533, 24534; Application for consent order granted; Penalty agreed upon: R.N.: 9 month actual suspension, 15 month stayed suspension, probation 2 years, $2,500 fine payable within 5 months; N.P.:  2 year actual suspension with leave to apply for early termination after service of 9 months upon satisfaction of Comm’r Reg. §64.5(b) and (c), upon service or upon early termination of actual suspension, 2 years probation, $2,500 fine payable within 5 months.

Gary Paul Pagliaro; Registered Professional Nurse; Newburgh, NY 12550-3819; Lic. No. 436401; Cal. No. 24711; Found guilty of professional misconduct; Penalty: $2,500 fine, 2 year suspension, execution of suspension stayed, probation 2 years.

Tammie Ann Ringer; Registered Professional Nurse; Queensbury, NY 12804; Lic. No. 487632; Cal. No. 24713; Found guilty of professional misconduct; Penalty: $750 fine to be paid within 1 year, 2 year suspension, execution of last 1 year of suspension stayed, probation 2 years to commence subsequent to termination of actual 1 year of suspension and upon return to practice.

Carol L. Bringley; Registered Professional Nurse; Rochester, NY 14626; Lic. No. 531663; Cal. No. 24860; Found guilty of professional misconduct; Penalty: $1,000 fine to be paid within 3 months, indefinite suspension until fit to practice, upon termination of suspension, probation 3 years to commence upon return to practice.

Traci Renee Becker; Registered Professional Nurse; Rochester, NY 14610; Lic. No. 578168; Cal. No. 24971; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Brenda Lee Prins; Registered Professional Nurse; Pine City, NY 14871; Lic. No. 456239; Cal. No. 24981; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Karen Stauffer McCarty a/k/a Karen J. McCarthy; Licensed Practical Nurse, Registered Professional Nurse; Dansville, NY 14437; Lic. Nos. 218458, 493656; Cal. Nos. 25034, 25035; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence when and if return to practice, $500 fine payable within 4 months.

Pamela B. Nelsen; Registered Professional Nurse; Albany, NY 12205; Lic. No. 524862; Cal. No. 25042; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine.

Jennifer Ann Burch; Licensed Practical Nurse; Hudson, NY 12534; Lic. No. 287253; Cal. No. 25043; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Susan M. Ravetti; Registered Professional Nurse; Fishkill, NY 12524; Lic. No. 331711; Cal. No. 25051; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.

Veronica R. Gordon; Licensed Practical Nurse; Poughkeepsie, NY 12603; Lic. No. 241916; Cal. No. 25054; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.

Kathleen M. Lux; Registered Professional Nurse; Fairport, NY 14450; Lic. No. 312114; Cal. No. 25074; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Caprice Davis a/k/a Caprice Chaunell Davis a/k/a Caprice Chaunell Ayala; Registered Professional Nurse; Bronx, NY 10469; Lic. No. 517945; Cal. No. 25079; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation.

Regina Griffin; Licensed Practical Nurse; Rochester, NY 14608; Lic. No. 231239; Cal. 25096; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Rosina Estella Walwyn; Licensed Practical Nurse; Teaneck, NJ 07666-5937; Lic. No. 276151; Cal. No. 25102; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

Deborah L. McBride; Registered Professional Nurse; Lackawanna, NY 14218; Lic. No. 519700; Cal. No. 25103; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 90 days.

Soon Hee Baik; Registered Professional Nurse; Flushing, NY 11355; Lic. No. 580785; Cal. No. 25111; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.

Eileen L. Van Essendelft; Licensed Practical Nurse; Holbrook, NY 11741; Lic. No. 251251; Cal. No. 25114; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successfully complete course of retraining in said certain area, 2 years probation.

Katherine Merchant; Licensed Practical Nurse; Mastic, NY 11950; Lic. No. 255969; Cal. No. 25118; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

Kathryn Wilson; Licensed Practical Nurse; Bay Shore, NY 11706; Lic. No. 239801; Cal. No. 25120; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation.

Vanmany Phichith; Registered Professional Nurse, Nurse Practitioner — Pediatrics; Rochester, NY 14620; Lic. No. 519369, Cert. No. 381763; Cal. Nos. 25148, 25149; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Richard Keith Stevens; Registered Professional Nurse; Merrick, NY 11566; Lic. No. 568552; Cal. No. 25155; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.

Zarmena Noorzai; Licensed Practical Nurse; Ridgewood, NY 11385; Lic. No. 286635; Cal. No. 25168; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Occupational Therapy

Sean Shahin Farhadi; Occupational Therapist; Glen Oaks, NY 11004; Lic. No. 009970; Cal. No. 24753; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

Pharmacy

Genovese Drug Stores, Inc. d/b/a Eckerd Pharmacy; Pharmacy; 18 Indian Head Road, Kings Park, NY 11754; Reg. No. 023257; Cal. No. 23399; Application for consent order granted; Penalty agreed upon: $5,000 fine payable within 30 days.

Genovese Drug Stores, Inc. d/b/a Eckerd Pharmacy; Pharmacy; 397 Sunrise Highway, West Patchogue, NY 11772; Reg. No. 015831; Cal. No. 23400; Application for consent order granted; Penalty agreed upon: $5,000 fine payable within 30 days.

Joseph J. Liguori; Pharmacist; Lynbrook, NY 11563-2037; Lic. No. 020099; Cal. No. 25048; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Dinesh Kesharbhai Desai; Pharmacist; Park Ridge, NJ 07656; Lic. No. 040014; Cal. No. 25070; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.

John P. Maffucci; Pharmacist; Briarcliff Manor, NY 10510-2212; Lic. No. 034821; Cal. No. 25094; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation.

Public Accountancy

Gregory M. Dearlove; Certified Public Accountant; Orchard Park, NY 14127; Lic. No. 038440; Cal. No. 24933; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area for no less than 4 years and until successfully complete course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $1,000 fine payable within 5 months.

Social Work

Warren R. Levine; Licensed Clinical Social Worker; Commack, NY 11725; Lic. No. 028495; Cal. No. 25129; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.

III. RESTORATIONS

The Board of Regents voted on September 14, 2010 to deny the petition for restoration of the physician license of Evangelos A. Catsoulis, New York, NY 10021. Dr. Catsoulis’ license was originally revoked August 14, 2002.

The Board of Regents voted on September 14, 2010 to deny the petition for restoration of the pharmacist license of Henry Magiet, White Plains, NY 10605. Mr. Magiet’s license was originally revoked December 23, 2002. 

The Board of Regents voted on September 14, 2010 to deny the petition for restoration of the registered professional nurse license of Justiniana Oribello Cabanit, Middle Village, NY 11379. Ms. Cabanit’s license was originally revoked August 22, 1989.

The Board of Regents voted on September 14, 2010 to grant the petition for restoration of  the pharmacist license of Sherif Fred Edwards, Fogelsville, PA 18051-1534, after he has  successfully completed working a total of 500 hours employed in a pharmacy under the supervision of a pharmacist selected by him and approved in advance by the Director of the Office of Professional Discipline and has also taken and passed Part 2 of the New York State Pharmacy licensure examination (the law and jurisprudence portion), and to place him on probation for three years, to commence upon his return to practice in New York State.  Mr. Edwards’s license was originally surrendered October 25, 1992.

 

Appendix III

 

 

 

 

 

 

 

Appendix IV


RESOLUTION IN RECOGNITION OF DISTINGUISHED SERVICE

To

Deborah Couser

Deborah Couser, the Members of the Board of Regents express their sincere and deep gratitude to you for your 23 years of dedicated service to the Department, including over 20 years to the Board of Regents.

Your career at the New York State Education Department started in 1987 and it was soon after that you joined the staff of the Regents Office.  For over 20 years, you tirelessly worked to meet and exceed the needs of the Members of the Board of Regents.  In that time, you served 5 Chancellors, many dozens of Board Members, 4 Commissioners and 3 Board Secretaries. 

As you enjoy your retirement years, you take with you our gratitude and appreciation for the dedication, conscientiousness and kindness you have demonstrated to us and your colleagues in the Department. You have adhered to high standards of professionalism and service and earned the respect of your colleagues and peers. We are pleased to honor you with this resolution.

BE IT THEREFORE RESOLVED that the Board of Regents publicly acknowledges and thanks Deborah Couser for her years of dedicated Service on this 14th day of September 2010.  

 

Chancellor Merryl H. Tisch

 

Vice Chancellor Milton L. Cofield

 

Chancellor Emeritus Robert M. Bennett

 

Regent Saul B. Cohen

 

Regent James C. Dawson

 

Regent Anthony S. Bottar

 

Regent Geraldine D. Chapey

 

Regent Harry Phillips, 3rd

 

Regent James R. Tallon, Jr.

 

Regent Roger Tilles

 

Regent Karen Brooks Hopkins

 

Regent Charles R. Bendit

 

Regent Betty A. Rosa

 

Regent Lester W. Young, Jr.

 

Regent Christine D. Cea

 

Regent Wade S. Norwood

 

 

Anthony Lofrumento, Secretary to the Board