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.

November 2000

Dentistry

GERALD PAUL HIRSCH; MINERSVILLE, PA

Profession: Dentist; Lic. No. 024017; Cal. No. 18939

Regents Action Date: 10-Nov-00
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of six counts of Mail Fraud, a federal felony.

Engineering

PETER RIBERHOLT BROCK; FAIRFIELD, CT

Profession: Professional Engineer; Lic. No. 067037; Cal. No. 18601

Regents Action Date: November 10, 2000
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Failure to Pay Child Support.

PETER RIBERHOLT BROCK; FAIRFIELD, CT

Profession: Professional Engineer; Lic. No. 067037; Cal. No. 18601

Regents Action Date: 10-Nov-00
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Failure to Pay Child Support.

CARMINE RALPH PROCASSINI; HOLMDEL, NJ

Profession: Professional Engineer; Lic. No. 040550; Cal. No. 17547

Regents Action Date: November 10, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Licensee admitted to charge of certifying the completion of work that was not done, and falsification of reports.

CARMINE RALPH PROCASSINI; HOLMDEL, NJ

Profession: Professional Engineer; Lic. No. 040550; Cal. No. 17547

Regents Action Date: 10-Nov-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Licensee admitted to charge of certifying the completion of work that was not done, and falsification of reports.

AJAY KUMAR RATHI; RESTON, VA

Profession: Professional Engineer; Lic. No. 063333; Cal. No. 18673

Regents Action Date: November 10, 2000
Action: Application for consent order granted Penalty agreed upon 42 month suspension.
Summary: Licensee admitted to charge of having been convicted of Conspiracy to Defraud the United States.

AJAY KUMAR RATHI; RESTON, VA

Profession: Professional Engineer; Lic. No. 063333; Cal. No. 18673

Regents Action Date: 10-Nov-00
Action: Application for consent order granted Penalty agreed upon 42 month suspension.
Summary: Licensee admitted to charge of having been convicted of Conspiracy to Defraud the United States.

Land Surveying

LAWRENCE A PACANOWSKI; HAMBURG, NY

Profession: Land Surveyor; Lic. No. 049737; Cal. No. 17397

Regents Action Date: November 10, 2000
Action: Application for consent order granted Penalty agreed upon 12 month suspension with leave to apply for early termination as set forth in consent order application.
Summary: Licensee admitted to charge of violating a term of probation imposed by the Board of Regents, namely failing to take a required course in advanced land surveying.

LAWRENCE A PACANOWSKI; HAMBURG, NY

Profession: Land Surveyor; Lic. No. 049737; Cal. No. 17397

Regents Action Date: 10-Nov-00
Action: Application for consent order granted Penalty agreed upon 12 month suspension with leave to apply for early termination as set forth in consent order application.
Summary: Licensee admitted to charge of violating a term of probation imposed by the Board of Regents, namely failing to take a required course in advanced land surveying.

Massage Therapy

MICHELE MARIE AGULIA (A/K/A PECORA MICHELE MARIE); CHURCHVILLE, NY

Profession: Massage Therapist; Lic. No. 005502; Cal. No. 18729

Regents Action Date: November 10, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

MICHELE MARIE AGULIA (A/K/A PECORA MICHELE MARIE); CHURCHVILLE, NY

Profession: Massage Therapist; Lic. No. 005502; Cal. No. 18729

Regents Action Date: 10-Nov-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

MARCIA SUSAN PAYTON-HARP (A/K/A PAYTON MARCIA SUSAN); BROCKTONDALE, NY

Profession: Massage Therapist; Lic. No. 006310; Cal. No. 18390

Regents Action Date: November 10, 2000
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of suspension stayed, probation 3 years, 100 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny, a class A misdemeanor.

MARCIA SUSAN PAYTON-HARP (A/K/A PAYTON MARCIA SUSAN); BROCKTONDALE, NY

Profession: Massage Therapist; Lic. No. 006310; Cal. No. 18390

Regents Action Date: 10-Nov-00
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of suspension stayed, probation 3 years, 100 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny, a class A misdemeanor.

Nursing

PATRICK MICHAEL BYRNE; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 462824; Cal. No. 18695

Regents Action Date: November 10, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of committing the crimes Driving While Intoxicated and Endangering the Welfare of a Child.

PATRICK MICHAEL BYRNE; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 462824; Cal. No. 18695

Regents Action Date: 10-Nov-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of committing the crimes Driving While Intoxicated and Endangering the Welfare of a Child.

CHERIE ANN CHRISTENSON (A/K/A BURAK CHERIE ANN); MINEOLA, NY

Profession: Registered Professional Nurse; Lic. No. 488977; Cal. No. 18814

Regents Action Date: November 10, 2000
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 charge of administering oral potassium chloride intravenously to a patient.

CHERIE ANN CHRISTENSON (A/K/A BURAK CHERIE ANN); MINEOLA, NY

Profession: Registered Professional Nurse; Lic. No. 488977; Cal. No. 18814

Regents Action Date: 10-Nov-00
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 charge of administering oral potassium chloride intravenously to a patient.

LUCINDA HENDERSON COOPER (A/K/A SMALL LUCINDA HENDERSON, SMALL LUCINDA H); YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 096251; Cal. No. 18730

Regents Action Date: November 10, 2000
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for early termination, after service of first year of suspension, as set forth in consent order application, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of failing to monitor and assess a diabetic patient and failing to adequately document that patient's record.

LUCINDA HENDERSON COOPER (A/K/A SMALL LUCINDA HENDERSON, SMALL LUCINDA H); YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 096251; Cal. No. 18730

Regents Action Date: 10-Nov-00
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for early termination, after service of first year of suspension, as set forth in consent order application, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of failing to monitor and assess a diabetic patient and failing to adequately document that patient's record.

SANDRA ANN DONALDSON; NORTH TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 209641; Cal. No. 18752 18751

Regents Action Date: November 10, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, 50 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

SANDRA ANN DONALDSON; NORTH TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 434305; Cal. No. 18752 18751

Regents Action Date: November 10, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, 50 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

SANDRA ANN DONALDSON; NORTH TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 209641; Cal. No. 18752 18751

Regents Action Date: 10-Nov-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, 50 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

SANDRA ANN DONALDSON; NORTH TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 434305; Cal. No. 18752 18751

Regents Action Date: 10-Nov-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, 50 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

MICHELINE FLEURANTIN; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 210811; Cal. No. 18780

Regents Action Date: November 10, 2000
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 15 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of falsely indicating on her application for licensure as a registered professional nurse that she had received an Associate Nursing Degree.

MICHELINE FLEURANTIN; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 210811; Cal. No. 18780

Regents Action Date: 10-Nov-00
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 15 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of falsely indicating on her application for licensure as a registered professional nurse that she had received an Associate Nursing Degree.

MARYANN FREY; CORTLANDT MANOR AND MAHOPAC, NY

Profession: Licensed Practical Nurse; Lic. No. 158637; Cal. No. 18377 18378

Regents Action Date: November 10, 2000
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Endangering The Welfare of a Child, a class A misdemeanor.

MARYANN FREY; CORTLANDT MANOR AND MAHOPAC, NY

Profession: Registered Professional Nurse; Lic. No. 379650; Cal. No. 18377 18378

Regents Action Date: November 10, 2000
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Endangering The Welfare of a Child, a class A misdemeanor.

MARYANN FREY; CORTLANDT MANOR AND MAHOPAC, NY

Profession: Registered Professional Nurse; Lic. No. 379650; Cal. No. 18377 18378

Regents Action Date: 10-Nov-00
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Endangering The Welfare of a Child, a class A misdemeanor.

MARYANN FREY; CORTLANDT MANOR AND MAHOPAC, NY

Profession: Licensed Practical Nurse; Lic. No. 158637; Cal. No. 18377 18378

Regents Action Date: 10-Nov-00
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Endangering The Welfare of a Child, a class A misdemeanor.

RAYANNE ALICE FURLONG (A/K/A SMITH RAYANNE FURLONG); CHITTENANGO, NY

Profession: Registered Professional Nurse; Lic. No. 361638; Cal. No. 17997 17998

Regents Action Date: November 10, 2000
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 charge of leaving a home care assignment prior to the end of her shift, making multiple medication administration errors, administering the wrong dosage of medicine to a patient, and creating a false physician's telephone order to cover the error.