Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

Searching for Summaries

Summary information of disciplinary actions taken against licensees, professional practice business entities, and pharmacy establishments by the Board of Regents in New York State since January 1, 1994, can be searched below by year, month, and profession. You may also search for an individual’s, entity’s or establishment’s status, and any applicable enforcement actions, with our Online Verification Search. Applicable disciplinary information will be listed under the Enforcement Actions tab within the search results.


In New York State, professional misconduct in all the professions (except that by physicians, physician assistants and specialist assistants, which is investigated and prosecuted by the Office of Professional Medical Conduct (OPMC) of the Department of Health) is investigated and prosecuted by the New York State Education Department's Office of the Professions. The Board of Regents, which also has responsibility for licensure in all the professions, is responsible for the final disposition of all disciplinary matters except those handled by OPMC.


Information on pre-1994 Regents Actions is available by phone: 518-474-3817, ext. 330; fax: 518-473-0578; e-mail: dplsdsu@nysed.gov, or by writing to the Office of the Professions.


By reviewing this material, the user accepts the terms, conditions and limitations under which this information is supplied.

July 2004

Dentistry

JOEL LEVINE; NEW YORK, NY

Profession: Dentist; Lic. No. 024544; Cal. No. 21486

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of utilizing an x-ray that was not of diagnostic quality, failing to diagnose a periodontal condition, and failing to maintain a record which accurately reflected the evaluation and treatment of a patient.

JOEL LEVINE; NEW YORK, NY

Profession: Dentist; Lic. No. 024544; Cal. No. 21486

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of utilizing an x-ray that was not of diagnostic quality, failing to diagnose a periodontal condition, and failing to maintain a record which accurately reflected the evaluation and treatment of a patient.

YEVGENY PISAREVSKY; BROOKLYN, NY

Profession: Dentist; Lic. No. 046086; Cal. No. 20168

Regents Action Date: July 21, 2004
Action: 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; BROOKLYN, NY

Profession: Dental Parenteral Conscious Sedation; Lic. No. 000088; Cal. No. 20169

Regents Action Date: July 21, 2004
Action: 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.

YEVGENY PISAREVSKY; BROOKLYN, NY

Profession: Dental Parenteral Conscious Sedation; Lic. No. 000088; Cal. No. 20169

Regents Action Date: 21-Jul-04
Action: 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.

YEVGENY PISAREVSKY; BROOKLYN, NY

Profession: Dentist; Lic. No. 046086; Cal. No. 20168

Regents Action Date: 21-Jul-04
Action: 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.

Engineering

EDWARD J CONBOY JR; EVANS, NY

Profession: Professional Engineer; Lic. No. 052450; Cal. No. 21512

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to the charge of Driving While Intoxicated, a felony.

EDWARD J CONBOY JR; EVANS, NY

Profession: Professional Engineer; Lic. No. 052450; Cal. No. 21512

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to the charge of Driving While Intoxicated, a felony.

FRANCIS A LASHWAY JR; EAST GREENBUSH, NY

Profession: Professional Engineer; Lic. No. 064314; Cal. No. 21326

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,000 fine.
Summary: Licensee did not contest the charge of not preparing and retaining thorough written evaluations for three plans.

FRANCIS A LASHWAY JR; EAST GREENBUSH, NY

Profession: Professional Engineer; Lic. No. 064314; Cal. No. 21326

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,000 fine.
Summary: Licensee did not contest the charge of not preparing and retaining thorough written evaluations for three plans.

ROSS ALLEN WINGLOVITZ; MIDDLETOWN, NY

Profession: Professional Engineer; Lic. No. 071701; Cal. No. 21230

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of failure to accurately measure the location of a septic system on premises located in the Town of Cornwall, Orange County, New York and, after notification, failure to promptly prepare plans for remediation of the problems resulting therefrom.

ROSS ALLEN WINGLOVITZ; MIDDLETOWN, NY

Profession: Professional Engineer; Lic. No. 071701; Cal. No. 21230

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of failure to accurately measure the location of a septic system on premises located in the Town of Cornwall, Orange County, New York and, after notification, failure to promptly prepare plans for remediation of the problems resulting therefrom.

Nursing

RONALD CLAYTON BARTLETT; CELERON, NY

Profession: Licensed Practical Nurse; Lic. No. 264929; Cal. No. 21421

Regents Action Date: July 21, 2004
Action: 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 licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class E felony, and admitted to the charge of lying about one New York conviction and three Florida convictions on an application for licensure.

RONALD CLAYTON BARTLETT; CELERON, NY

Profession: Licensed Practical Nurse; Lic. No. 264929; Cal. No. 21421

Regents Action Date: 21-Jul-04
Action: 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 licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class E felony, and admitted to the charge of lying about one New York conviction and three Florida convictions on an application for licensure.

JEAN BLUE (A/K/A CLEARY JEAN); LEEDS, NY

Profession: Licensed Practical Nurse; Lic. No. 134610; Cal. No. 21561

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of being found guilty by the Florida Board of Nursing of professional misconduct.

JEAN BLUE (A/K/A CLEARY JEAN); LEEDS, NY

Profession: Licensed Practical Nurse; Lic. No. 134610; Cal. No. 21561

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of being found guilty by the Florida Board of Nursing of professional misconduct.

LESLIE DIANE BROACH; STAFFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 268901; Cal. No. 21302

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of medication errors.

LESLIE DIANE BROACH; STAFFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 268901; Cal. No. 21302

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of medication errors.

DINAH DEBORAH CRANE (A/K/A PSHYBYSHEFSKI CRANE DINAH DEBORAH); WARWICK, NY

Profession: Registered Professional Nurse; Lic. No. 426956; Cal. No. 21403

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of medication administration and documentation errors.

DINAH DEBORAH CRANE (A/K/A PSHYBYSHEFSKI CRANE DINAH DEBORAH); WARWICK, NY

Profession: Registered Professional Nurse; Lic. No. 426956; Cal. No. 21403

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of medication administration and documentation errors.

JASON THOMAS DACUNTO; BRIDGEPORT, CT

Profession: Licensed Practical Nurse; Lic. No. 249748; Cal. No. 21653

Regents Action Date: July 21, 2004
Action: 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.

JASON THOMAS DACUNTO; BRIDGEPORT, CT

Profession: Licensed Practical Nurse; Lic. No. 249748; Cal. No. 21653

Regents Action Date: 21-Jul-04
Action: 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.

ROBERT DIAZ; UNION CITY, NJ

Profession: Registered Professional Nurse; Lic. No. 472427; Cal. No. 20249 20250

Regents Action Date: July 21, 2004
Action: 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 licensee returns to practice.
Summary: Licensee admitted to the charges of using the access code of another nurse to remove controlled drugs from a Pyxis system, ostensibly for administering said drugs to patients for whom no physician's orders were in effect falsely indicating that he had performed a narcotics count with another nurse when he had not administering a drug when there was no physician's order in effect, and administering said drug by the wrong route failing to record the wastage of a controlled drug and to have said wastage witnessed and making an inappropriate comment to a patient regarding treatment to be rendered to said patient by a physician.

ROBERT DIAZ; UNION CITY, NJ

Profession: Licensed Practical Nurse; Lic. No. 227853; Cal. No. 20249 20250

Regents Action Date: July 21, 2004
Action: 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 licensee returns to practice.
Summary: Licensee admitted to the charges of using the access code of another nurse to remove controlled drugs from a Pyxis system, ostensibly for administering said drugs to patients for whom no physician's orders were in effect falsely indicating that he had performed a narcotics count with another nurse when he had not administering a drug when there was no physician's order in effect, and administering said drug by the wrong route failing to record the wastage of a controlled drug and to have said wastage witnessed and making an inappropriate comment to a patient regarding treatment to be rendered to said patient by a physician.

ROBERT DIAZ; UNION CITY, NJ

Profession: Registered Professional Nurse; Lic. No. 472427; Cal. No. 20249 20250

Regents Action Date: 21-Jul-04
Action: 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 licensee returns to practice.
Summary: Licensee admitted to the charges of using the access code of another nurse to remove controlled drugs from a Pyxis system, ostensibly for administering said drugs to patients for whom no physician's orders were in effect falsely indicating that he had performed a narcotics count with another nurse when he had not administering a drug when there was no physician's order in effect, and administering said drug by the wrong route failing to record the wastage of a controlled drug and to have said wastage witnessed and making an inappropriate comment to a patient regarding treatment to be rendered to said patient by a physician.

ROBERT DIAZ; UNION CITY, NJ

Profession: Licensed Practical Nurse; Lic. No. 227853; Cal. No. 20249 20250

Regents Action Date: 21-Jul-04
Action: 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 licensee returns to practice.
Summary: Licensee admitted to the charges of using the access code of another nurse to remove controlled drugs from a Pyxis system, ostensibly for administering said drugs to patients for whom no physician's orders were in effect falsely indicating that he had performed a narcotics count with another nurse when he had not administering a drug when there was no physician's order in effect, and administering said drug by the wrong route failing to record the wastage of a controlled drug and to have said wastage witnessed and making an inappropriate comment to a patient regarding treatment to be rendered to said patient by a physician.

SHARON-LEE ALLISON FRASER; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 213925; Cal. No. 21299 21300

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of failing to properly monitor a patient through the fetal tracing sheet.

SHARON-LEE ALLISON FRASER; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 454484; Cal. No. 21299 21300

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of failing to properly monitor a patient through the fetal tracing sheet.

SHARON-LEE ALLISON FRASER; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 454484; Cal. No. 21299 21300

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of failing to properly monitor a patient through the fetal tracing sheet.

SHARON-LEE ALLISON FRASER; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 213925; Cal. No. 21299 21300

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of failing to properly monitor a patient through the fetal tracing sheet.