Searching for Summaries
Summary information of disciplinary actions taken against licensees, professional practice business entities, and pharmacy establishments by the Board of Regents in New York State since January 1, 1994, can be searched below by year, month, and profession. You may also search for an individual’s, entity’s or establishment’s status, and any applicable enforcement actions, with our Online Verification Search. Applicable disciplinary information will be listed under the Enforcement Actions tab within the search results.
In New York State, professional misconduct in all the professions (except that by physicians, physician assistants and specialist assistants, which is investigated and prosecuted by the Office of Professional Medical Conduct (OPMC) of the Department of Health) is investigated and prosecuted by the New York State Education Department's Office of the Professions. The Board of Regents, which also has responsibility for licensure in all the professions, is responsible for the final disposition of all disciplinary matters except those handled by OPMC.
Information on pre-1994 Regents Actions is available by phone: 518-474-3817, ext. 330; fax: 518-473-0578; e-mail: dplsdsu@nysed.gov, or by writing to the Office of the Professions.
By reviewing this material, the user accepts the terms, conditions and limitations under which this information is supplied.
February 2007
Architecture
PAUL MICHAEL SCANLON; SEATTLE, WA
Profession: Architect; Lic. No. 023232; Cal. No. 23045
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 2 years probation to commence upon return to practice in New York State.
Summary: Licensee admitted to the charge of filing a false report.
PAUL MICHAEL SCANLON; SEATTLE, WA
Profession: Architect; Lic. No. 023232; Cal. No. 23045
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 2 years probation to commence upon return to practice in New York State.
Summary: Licensee admitted to the charge of filing a false report.
Chiropractic
JOSEPH A FRICANO; STATEN ISLAND, NY
Profession: Chiropractor; Lic. No. 004308; Cal. No. 22444
Action: Found guilty of professional misconduct Penalty Indefinite actual suspension until successfully completes course of treatment as set forth in Regents Review Committee report ? upon termination of suspension 2 years probation.
Summary: Licensee was found guilty of having been convicted of the crimes of Criminal Possession of a Controlled Substance in the 5th Degree, a class D felony and Reckless Driving, a misdemeanor.
JOSEPH A FRICANO; STATEN ISLAND, NY
Profession: Chiropractor; Lic. No. 004308; Cal. No. 22444
Action: Found guilty of professional misconduct Penalty Indefinite actual suspension until successfully completes course of treatment as set forth in Regents Review Committee report ? upon termination of suspension 2 years probation.
Summary: Licensee was found guilty of having been convicted of the crimes of Criminal Possession of a Controlled Substance in the 5th Degree, a class D felony and Reckless Driving, a misdemeanor.
JOHN EDWARD ZIEGLER; ITHACA, NY
Profession: Chiropractor; Lic. No. 002593; Cal. No. 23233
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forcible Touching, Sexual Abuse in the 3rd Degree.
JOHN EDWARD ZIEGLER; ITHACA, NY
Profession: Chiropractor; Lic. No. 002593; Cal. No. 23233
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forcible Touching, Sexual Abuse in the 3rd Degree.
Dentistry
ANTHONY J PAGELLO; HASTINGS-ON-HUDSON, NY
Profession: Dentist; Lic. No. 021171; Cal. No. 22237
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when return to practice, $7,500 fine.
Summary: Licensee did not contest charges that, while treating a minor patient, he failed to adequately treat several deciduous teeth with the result that these teeth contained untreated caries, pits and fissures.
ANTHONY J PAGELLO; HASTINGS-ON-HUDSON, NY
Profession: Dentist; Lic. No. 021171; Cal. No. 22237
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when return to practice, $7,500 fine.
Summary: Licensee did not contest charges that, while treating a minor patient, he failed to adequately treat several deciduous teeth with the result that these teeth contained untreated caries, pits and fissures.
Engineering
AUGUSTINE OSAYABA OKUNDAYE; MT. VERNON, NY
Profession: Professional Engineer; Lic. No. 074025; Cal. No. 22858
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to prepare and retain for a period of not less than 6 years a thorough written evaluation of plans he signed and sealed but which were not prepared by him or by an employee under his direct supervision.
AUGUSTINE OSAYABA OKUNDAYE; MT. VERNON, NY
Profession: Professional Engineer; Lic. No. 074025; Cal. No. 22858
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to prepare and retain for a period of not less than 6 years a thorough written evaluation of plans he signed and sealed but which were not prepared by him or by an employee under his direct supervision.
Land Surveying
ELIZABETH G MCQUILKIN; EAST ISLIP, NY
Profession: Land Surveyor; Lic. No. 050211; Cal. No. 23047
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of preparing maps of land surveys in 2 cases in which information contained in said maps was not supported by the field notes made in each case.
ELIZABETH G MCQUILKIN; EAST ISLIP, NY
Profession: Land Surveyor; Lic. No. 050211; Cal. No. 23047
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of preparing maps of land surveys in 2 cases in which information contained in said maps was not supported by the field notes made in each case.
Massage Therapy
PHILIP CHARLES DALESSIO;
Profession: Massage Therapist; Lic. No. 007780; Cal. No. 22746
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 12 months and until fit to practice ? upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree.
PHILIP CHARLES DALESSIO;
Profession: Massage Therapist; Lic. No. 007780; Cal. No. 22746
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 12 months and until fit to practice ? upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree.
Nursing
LORI W ALEXANDER (A/K/A WISE LORI ANN); CANANDAIGUA, NY
Profession: Registered Professional Nurse; Lic. No. 373545; Cal. No. 22983
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of willful failure to comply with substantial provisions of New York State rules and regulations governing the profession of nursing.
LLIMA MARIE BERKLEY; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 201059; Cal. No. 22623 22624
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for early termination of actual suspension after service of at least 6 months and successful completion of certain coursework, 2 years probation.
Summary: Licensee did not contest the charge of administering medication to the wrong patient.
LLIMA MARIE BERKLEY; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 419589; Cal. No. 22623 22624
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for early termination of actual suspension after service of at least 6 months and successful completion of certain coursework, 2 years probation.
Summary: Licensee did not contest the charge of administering medication to the wrong patient.
LLIMA MARIE BERKLEY; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 201059; Cal. No. 22623 22624
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for early termination of actual suspension after service of at least 6 months and successful completion of certain coursework, 2 years probation.
Summary: Licensee did not contest the charge of administering medication to the wrong patient.
LLIMA MARIE BERKLEY; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 419589; Cal. No. 22623 22624
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for early termination of actual suspension after service of at least 6 months and successful completion of certain coursework, 2 years probation.
Summary: Licensee did not contest the charge of administering medication to the wrong patient.
EVELYN D BRAY; MT. VERNON, NY
Profession: Registered Professional Nurse; Lic. No. 262997; Cal. No. 22976
Action: Found guilty of professional misconduct Penalty Revocation, $5,000 fine.
Summary: Licensee was found guilty of having been convicted of the crimes of Grand Larceny in the 3rd Degree, a class D felony, Insurance Fraud in the 3rd Degree, a class D felony, and Offering a False Instrument for Filing, a class E felony.
EVELYN D BRAY; MT. VERNON, NY
Profession: Registered Professional Nurse; Lic. No. 262997; Cal. No. 22976
Action: Found guilty of professional misconduct Penalty Revocation, $5,000 fine.
Summary: Licensee was found guilty of having been convicted of the crimes of Grand Larceny in the 3rd Degree, a class D felony, Insurance Fraud in the 3rd Degree, a class D felony, and Offering a False Instrument for Filing, a class E felony.
MARJORIE M CAMACHO (A/K/A CAMACHO MARJORIE MILLICENT); BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 393400; Cal. No. 23038 23037
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine, 50 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.
MARJORIE M CAMACHO; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 183859; Cal. No. 23038 23037
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine, 50 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.
MARJORIE M CAMACHO (A/K/A CAMACHO MARJORIE MILLICENT); BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 393400; Cal. No. 23038 23037
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine, 50 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.
MARJORIE M CAMACHO; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 183859; Cal. No. 23038 23037
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine, 50 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.
DESPINA N CASTILLO; FARMINGVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 191085; Cal. No. 21643 21644 21645
Action: Found guilty of professional misconduct Penalty 24 months suspension, execution of last 23 months of suspension stayed, probation 24 months, $1,500 fine.
Summary: Licensee was found guilty of having practiced negligently on more than one occasion relating to medication administration.
DESPINA N CASTILLO; FARMINGVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 191085; Cal. No. 21643 21644 21645
Action: Found guilty of professional misconduct Penalty 24 months suspension, execution of last 23 months of suspension stayed, probation 24 months, $1,500 fine.
Summary: Licensee was found guilty of having practiced negligently on more than one occasion relating to medication administration.
EVELYN COLLAZO; SURPRISE, AZ
Profession: Registered Professional Nurse; Lic. No. 269781; Cal. No. 23142
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty of improper professional practice or professional misconduct in Arizona.
EVELYN COLLAZO; SURPRISE, AZ
Profession: Registered Professional Nurse; Lic. No. 269781; Cal. No. 23142
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty of improper professional practice or professional misconduct in Arizona.
KAREN MARIE FERRIS; CAMILLUS, NY
Profession: Licensed Practical Nurse; Lic. No. 246008; Cal. No. 23058 23057
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to check the settings on a patient controlled unit for the administration of a controlled substance to a pediatric patient.